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 2330

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
136 7 March 1919 Frederick Norman Ambler
Helen Becquet Skelton
Frederick Norman Ambler
Helen Becquet Shelton
πŸ’ 1919/978
Bachelor
Spinster
Warehouseman
Typiste
25
23
St Albans
Woolston
2 years
16 years
St Marks Church Opawa 831 7 March 1919 Rev H Williams Anglican
No 136
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Frederick Norman Ambler Helen Becquet Skelton
BDM Match (98%) Frederick Norman Ambler Helen Becquet Shelton
  πŸ’ 1919/978
Condition Bachelor Spinster
Profession Warehouseman Typiste
Age 25 23
Dwelling Place St Albans Woolston
Length of Residence 2 years 16 years
Marriage Place St Marks Church Opawa
Folio 831
Consent
Date of Certificate 7 March 1919
Officiating Minister Rev H Williams Anglican
137 7 March 1919 Harry Hill
Margaret Douglas Duffin
Harry Hill
Margaret Douglas Duffin
πŸ’ 1919/1921
Bachelor
Spinster
Motor Mechanic
Clerk
25
24
Christchurch
Christchurch
3 years
4 years
Residence of Mrs Duffin 32 Aylmer Street Christchurch 1679 7 March 1919 Rev J. Dickson Presbyterian
No 137
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Harry Hill Margaret Douglas Duffin
  πŸ’ 1919/1921
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 4 years
Marriage Place Residence of Mrs Duffin 32 Aylmer Street Christchurch
Folio 1679
Consent
Date of Certificate 7 March 1919
Officiating Minister Rev J. Dickson Presbyterian
138 8 March 1919 Harold Gordon Lane
Gwendoline Emily Moody
Harold Gordon Lane
Gwendoline Emily Moody
πŸ’ 1919/979
Divorced Decree Absolute dated 23 April 1918
Spinster
Motor Salesman
31
29
Christchurch
Christchurch
26 years
18 months
Registrar's Office Christchurch 832 8 March 1919 Registrar
No 138
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Harold Gordon Lane Gwendoline Emily Moody
  πŸ’ 1919/979
Condition Divorced Decree Absolute dated 23 April 1918 Spinster
Profession Motor Salesman
Age 31 29
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 18 months
Marriage Place Registrar's Office Christchurch
Folio 832
Consent
Date of Certificate 8 March 1919
Officiating Minister Registrar
139 8 March 1919 William Skerten
Elizabeth Hislop
William Skerten
Elizabeth Hislop
πŸ’ 1919/956
Widower 25.11.17
Widow 11.1.14
Farmer
54
55
Riccarton
Christchurch
1 year
3 years
Knox Church Bealey Avenue Christchurch 833 8 March 1919 Rev R. Erwin Presbyterian
No 139
Date of Notice 8 March 1919
  Groom Bride
Names of Parties William Skerten Elizabeth Hislop
  πŸ’ 1919/956
Condition Widower 25.11.17 Widow 11.1.14
Profession Farmer
Age 54 55
Dwelling Place Riccarton Christchurch
Length of Residence 1 year 3 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 833
Consent
Date of Certificate 8 March 1919
Officiating Minister Rev R. Erwin Presbyterian
140 10 March 1919 Thomas Albert Shearman
Mary Goudy Patterson
Thomas Albert Shearman
Mary Goudy Patterson
πŸ’ 1919/957
Bachelor
Spinster
Orchardist
Dressmaker
43
35
St Albans
Christchurch
14 years
14 years
St Johns Church Christchurch 834 10 March 1919 Rev P. J. Cocks Anglican
No 140
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Thomas Albert Shearman Mary Goudy Patterson
  πŸ’ 1919/957
Condition Bachelor Spinster
Profession Orchardist Dressmaker
Age 43 35
Dwelling Place St Albans Christchurch
Length of Residence 14 years 14 years
Marriage Place St Johns Church Christchurch
Folio 834
Consent
Date of Certificate 10 March 1919
Officiating Minister Rev P. J. Cocks Anglican

Page 2331

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
141 10 March 1919 James Gotham Potter
Annie Mitchell Henderson
James Gotham Potter
Annie Mitchell Henderson
πŸ’ 1919/958
Widower 27 November 1918
Spinster
Salesman
23
24
Christchurch
Christchurch
8 months
1 month
Registrar's Office Christchurch 835 10 March 1919 Registrar
No 141
Date of Notice 10 March 1919
  Groom Bride
Names of Parties James Gotham Potter Annie Mitchell Henderson
  πŸ’ 1919/958
Condition Widower 27 November 1918 Spinster
Profession Salesman
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 1 month
Marriage Place Registrar's Office Christchurch
Folio 835
Consent
Date of Certificate 10 March 1919
Officiating Minister Registrar
142 10 March 1919 Wilfred Emmanuel Smith
Erena Adelaide Rebecca Pike
Wilfred Emmanuel Smith
Erena Adelaide Rebecca Pike
πŸ’ 1919/959
Bachelor
Spinster
Soldier
25
19
Christchurch
Christchurch
14 days
4 years
St Johns Church Christchurch 836 Thomas Beckett Pike, father 10 March 1919 Rev. J. J. Cocks, Anglican
No 142
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Wilfred Emmanuel Smith Erena Adelaide Rebecca Pike
  πŸ’ 1919/959
Condition Bachelor Spinster
Profession Soldier
Age 25 19
Dwelling Place Christchurch Christchurch
Length of Residence 14 days 4 years
Marriage Place St Johns Church Christchurch
Folio 836
Consent Thomas Beckett Pike, father
Date of Certificate 10 March 1919
Officiating Minister Rev. J. J. Cocks, Anglican
143 10 March 1919 Joseph Francis Morrie
Elizabeth Berridge
Joseph Francis Morrice
Elizabeth Berridge
πŸ’ 1919/960
Bachelor
Spinster
Gardener
Dressmaker
30
30
New Brighton
New Brighton
6 months
3 years
Residence of Mrs Berridge, 6 Waverley Street, New Brighton 837 10 March 1919 Rev J. Paterson, Presbyterian
No 143
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Joseph Francis Morrie Elizabeth Berridge
BDM Match (98%) Joseph Francis Morrice Elizabeth Berridge
  πŸ’ 1919/960
Condition Bachelor Spinster
Profession Gardener Dressmaker
Age 30 30
Dwelling Place New Brighton New Brighton
Length of Residence 6 months 3 years
Marriage Place Residence of Mrs Berridge, 6 Waverley Street, New Brighton
Folio 837
Consent
Date of Certificate 10 March 1919
Officiating Minister Rev J. Paterson, Presbyterian
144 11 March 1919 Andrew Hunter
Lilly Jane Price
Andrew Hunter
Lilly Jane Price
πŸ’ 1919/961
Bachelor
Spinster
Contractor
31
24
Christchurch
Christchurch
18 days
18 days
St Matthews Church, St Albans 838 11 March 1919 Rev. A. Hore, Anglican
No 144
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Andrew Hunter Lilly Jane Price
  πŸ’ 1919/961
Condition Bachelor Spinster
Profession Contractor
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 18 days 18 days
Marriage Place St Matthews Church, St Albans
Folio 838
Consent
Date of Certificate 11 March 1919
Officiating Minister Rev. A. Hore, Anglican
145 11 March 1919 Leonard Richard Mason Storer
Florence Miriam Moss
Leonard Richard Mason Storer
Florence Miriam Moss
πŸ’ 1919/962
Bachelor
Spinster
Shepherd
Dressmaker
32
28
St Albans
Christchurch
3 days
28 years
Methodist Church, Selwyn Street, Addington 839 11 March 1919 Rev. J. W. Vealie, Methodist
No 145
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Leonard Richard Mason Storer Florence Miriam Moss
  πŸ’ 1919/962
Condition Bachelor Spinster
Profession Shepherd Dressmaker
Age 32 28
Dwelling Place St Albans Christchurch
Length of Residence 3 days 28 years
Marriage Place Methodist Church, Selwyn Street, Addington
Folio 839
Consent
Date of Certificate 11 March 1919
Officiating Minister Rev. J. W. Vealie, Methodist

Page 2332

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
146 11 March 1919 Ernest Gladstone Barrell
Ruby Ellis Brown
Ernest Gladstone Barrell
Ruby Ellis Brown
πŸ’ 1919/963
Bachelor
Spinster
Undertaker
20
23
Christchurch
Christchurch
20 years
20 years
Registrar's Office Christchurch 840 George Barrell, Father 11 March 1919 Registrar
No 146
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Ernest Gladstone Barrell Ruby Ellis Brown
  πŸ’ 1919/963
Condition Bachelor Spinster
Profession Undertaker
Age 20 23
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 20 years
Marriage Place Registrar's Office Christchurch
Folio 840
Consent George Barrell, Father
Date of Certificate 11 March 1919
Officiating Minister Registrar
147 11 March 1919 Charles Clifford Kemp
Jane Maria Carleton
Charles Clifford Kemp
Jane Maria Carleton
πŸ’ 1919/1922
Bachelor
Spinster
University Clerk
Waitress
25
33
Riccarton
Fendalton
25 years
33 years
St Peter's Church Upper Riccarton 1680 11 March 1919 Rev H. J. York, Anglican
No 147
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Charles Clifford Kemp Jane Maria Carleton
  πŸ’ 1919/1922
Condition Bachelor Spinster
Profession University Clerk Waitress
Age 25 33
Dwelling Place Riccarton Fendalton
Length of Residence 25 years 33 years
Marriage Place St Peter's Church Upper Riccarton
Folio 1680
Consent
Date of Certificate 11 March 1919
Officiating Minister Rev H. J. York, Anglican
148 11 March 1919 Henry William Estall
Elizabeth Selby
Henry William Estall
Elizabeth Selby
πŸ’ 1919/964
Divorced decree absolute granted 30 May 1911
Widow 1st December 1917
Dyer
Fruiterer
48
39
Christchurch
Christchurch
10 years
39 years
St Paul's Church Christchurch 841 11 March 1919 Rev J. Paterson, Presbyterian
No 148
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Henry William Estall Elizabeth Selby
  πŸ’ 1919/964
Condition Divorced decree absolute granted 30 May 1911 Widow 1st December 1917
Profession Dyer Fruiterer
Age 48 39
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 39 years
Marriage Place St Paul's Church Christchurch
Folio 841
Consent
Date of Certificate 11 March 1919
Officiating Minister Rev J. Paterson, Presbyterian
149 11 March 1919 Thomas Henry Watts
Susan Ellen Shurrock
Thomas Henry Watts
Susan Ellen Shurrock
πŸ’ 1919/965
Bachelor
Spinster
Fruiterer
Shop Assistant
24
18
Christchurch
Christchurch
24 years
7 years
St Michael's Church Christchurch 842 Henry Thomas Shurrock, Father 11 March 1919 Rev C. Perry, Anglican
No 149
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Thomas Henry Watts Susan Ellen Shurrock
  πŸ’ 1919/965
Condition Bachelor Spinster
Profession Fruiterer Shop Assistant
Age 24 18
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 7 years
Marriage Place St Michael's Church Christchurch
Folio 842
Consent Henry Thomas Shurrock, Father
Date of Certificate 11 March 1919
Officiating Minister Rev C. Perry, Anglican
150 12 March 1919 Owen Ward
Sarah Margaret Bauchop
Owen Ward
Sarah Margaret Bauchop
πŸ’ 1919/967
Bachelor
Spinster
Tram conductor
22
22
Christchurch
Christchurch
3 years
6 months
St Andrew's Church Christchurch 843 12 March 1919 Rev R. M. Ryburn, Presbyterian
No 150
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Owen Ward Sarah Margaret Bauchop
  πŸ’ 1919/967
Condition Bachelor Spinster
Profession Tram conductor
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 6 months
Marriage Place St Andrew's Church Christchurch
Folio 843
Consent
Date of Certificate 12 March 1919
Officiating Minister Rev R. M. Ryburn, Presbyterian

Page 2333

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
151 12 March 1919 William Robert Heney
Elsie Wright
William Robert Henry
Elsie Wright
πŸ’ 1919/968
Bachelor
Spinster
Accountant
38
30
Christchurch
Christchurch
17 years
10 years
Knox Church, Bealey Avenue, Christchurch 844 12 March 1919 Rev. R. Erwin, Presbyterian
No 151
Date of Notice 12 March 1919
  Groom Bride
Names of Parties William Robert Heney Elsie Wright
BDM Match (98%) William Robert Henry Elsie Wright
  πŸ’ 1919/968
Condition Bachelor Spinster
Profession Accountant
Age 38 30
Dwelling Place Christchurch Christchurch
Length of Residence 17 years 10 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 844
Consent
Date of Certificate 12 March 1919
Officiating Minister Rev. R. Erwin, Presbyterian
152 12 March 1919 William Pringle Walker
Mary Harriet Thomas
William Pringle Walker
Mary Harriet Thomas
πŸ’ 1919/969
Bachelor
Spinster
Engineer
36
19
Spreydon
Spreydon
5 days
6 days
Knox Church, Bealey Avenue, Christchurch 845 John Thomas, Father 12 March 1919 Rev. R. Erwin, Presbyterian
No 152
Date of Notice 12 March 1919
  Groom Bride
Names of Parties William Pringle Walker Mary Harriet Thomas
  πŸ’ 1919/969
Condition Bachelor Spinster
Profession Engineer
Age 36 19
Dwelling Place Spreydon Spreydon
Length of Residence 5 days 6 days
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 845
Consent John Thomas, Father
Date of Certificate 12 March 1919
Officiating Minister Rev. R. Erwin, Presbyterian
153 12 March 1919 Herbert James Stribling
Emily Gertrude Lewis
Herbert James Stribling
Emily Gertrude Lewis
πŸ’ 1919/5081
Bachelor
Spinster
Letter carrier
27
27
Christchurch
Cheviot
7 years
10 years
Church of England, Cheviot 1376 12 March 1919 Rev. J. Hay, Anglican
No 153
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Herbert James Stribling Emily Gertrude Lewis
  πŸ’ 1919/5081
Condition Bachelor Spinster
Profession Letter carrier
Age 27 27
Dwelling Place Christchurch Cheviot
Length of Residence 7 years 10 years
Marriage Place Church of England, Cheviot
Folio 1376
Consent
Date of Certificate 12 March 1919
Officiating Minister Rev. J. Hay, Anglican
154 13 March 1919 John Macmorran
Evaline Hepburn
John MacMorran
Evaline Hepburn
πŸ’ 1919/970
Bachelor
Spinster
Saddler
Shop-keeper
34
40
Sydenham
Addington
3 years
40 years
Salvation Army Hall, Battersea street, Sydenham 846 13 March 1919 Commandant A. Armstrong, Salvation Army
No 154
Date of Notice 13 March 1919
  Groom Bride
Names of Parties John Macmorran Evaline Hepburn
BDM Match (96%) John MacMorran Evaline Hepburn
  πŸ’ 1919/970
Condition Bachelor Spinster
Profession Saddler Shop-keeper
Age 34 40
Dwelling Place Sydenham Addington
Length of Residence 3 years 40 years
Marriage Place Salvation Army Hall, Battersea street, Sydenham
Folio 846
Consent
Date of Certificate 13 March 1919
Officiating Minister Commandant A. Armstrong, Salvation Army
155 13 March 1919 Sydney Stanton
Nora Ethel Cook
Sydney Stanton
Nora Ethel Cook
πŸ’ 1919/971
Bachelor
Spinster
Plumber
Tailoress
23
25
Woolston
Linwood
19 years
6 years
Residence of Mrs Baillie, 165 Ensor's Rd, Linwood 847 13 March 1919 Rev. J. McDonald, Presbyterian
No 155
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Sydney Stanton Nora Ethel Cook
  πŸ’ 1919/971
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 23 25
Dwelling Place Woolston Linwood
Length of Residence 19 years 6 years
Marriage Place Residence of Mrs Baillie, 165 Ensor's Rd, Linwood
Folio 847
Consent
Date of Certificate 13 March 1919
Officiating Minister Rev. J. McDonald, Presbyterian

Page 2334

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
156 14 March 1919 Waino Victor Sarelius
Sarah Jane Williamson
Waino Victor Sarelius
Sarah Jane Williamson
πŸ’ 1919/4142
Widower, May 4th 1918
Divorced, 13 March 1919
Masseur
Masseuse
37
42
Christchurch
Christchurch
6 years
3 weeks
St Michael's Church, Christchurch 851 14 March 1919 Rev. C. C. Perry, Anglican
No 156
Date of Notice 14 March 1919
  Groom Bride
Names of Parties Waino Victor Sarelius Sarah Jane Williamson
  πŸ’ 1919/4142
Condition Widower, May 4th 1918 Divorced, 13 March 1919
Profession Masseur Masseuse
Age 37 42
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 3 weeks
Marriage Place St Michael's Church, Christchurch
Folio 851
Consent
Date of Certificate 14 March 1919
Officiating Minister Rev. C. C. Perry, Anglican
157 14 March 1919 Lawrence Henry Powell
Jessie Raven
Lawrence Henry Powell
Jessie Raven
πŸ’ 1919/972
Bachelor
Spinster
Motor Mechanic
Saleswoman
23
21
Christchurch
Christchurch
7 years
14 years
Church of the Good Shepherd, Phillipstown 858 14 March 1919 Rev. C. A. Fraer, Anglican
No 157
Date of Notice 14 March 1919
  Groom Bride
Names of Parties Lawrence Henry Powell Jessie Raven
  πŸ’ 1919/972
Condition Bachelor Spinster
Profession Motor Mechanic Saleswoman
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 14 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 858
Consent
Date of Certificate 14 March 1919
Officiating Minister Rev. C. A. Fraer, Anglican
158 14 March 1919 Allan Edward Norriss
Ivy Sarah Jane Askew
Allan Edward Norriss
Ivy Sarah Jane Askew
πŸ’ 1919/4124
Bachelor
Spinster
Printer
Dressmaker
27
27
Christchurch
Christchurch
16 years
6 years
Church of Christ, Moorhouse Avenue, Christchurch 849 14 March 1919 Rev. J. K. Archer, Baptist
No 158
Date of Notice 14 March 1919
  Groom Bride
Names of Parties Allan Edward Norriss Ivy Sarah Jane Askew
  πŸ’ 1919/4124
Condition Bachelor Spinster
Profession Printer Dressmaker
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 6 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 849
Consent
Date of Certificate 14 March 1919
Officiating Minister Rev. J. K. Archer, Baptist
159 14 March 1919 Leslie Hazel Hales
Ruby Richards
Leslie Hazel Hales
Ruby Richards
πŸ’ 1919/4135
Bachelor
Spinster
Carpenter
Clerk
27
22
Spreydon
Spreydon
27 years
2 years
St Mary's Church, Addington 850 14 March 1919 Rev. W. S. Bean, Anglican
No 159
Date of Notice 14 March 1919
  Groom Bride
Names of Parties Leslie Hazel Hales Ruby Richards
  πŸ’ 1919/4135
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 27 22
Dwelling Place Spreydon Spreydon
Length of Residence 27 years 2 years
Marriage Place St Mary's Church, Addington
Folio 850
Consent
Date of Certificate 14 March 1919
Officiating Minister Rev. W. S. Bean, Anglican
160 15 March 1919 Waino Victor Sarelius
Sarah Jane Williamson
Waino Victor Sarelius
Sarah Jane Williamson
πŸ’ 1919/4142
Widower, May 4. 1918
Divorced, decree absolute dated March 13. 1919
Masseur
Masseuse
37
42
Christchurch
Christchurch
6 years
3 weeks
Registrar's Office, Christchurch 851 15 March 1919 Registrar
No 160
Date of Notice 15 March 1919
  Groom Bride
Names of Parties Waino Victor Sarelius Sarah Jane Williamson
  πŸ’ 1919/4142
Condition Widower, May 4. 1918 Divorced, decree absolute dated March 13. 1919
Profession Masseur Masseuse
Age 37 42
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 3 weeks
Marriage Place Registrar's Office, Christchurch
Folio 851
Consent
Date of Certificate 15 March 1919
Officiating Minister Registrar

Page 2335

District of Christchurch Quarter ending 31 March 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
161 18 March 1919 Cecil Arthur Whitlaw
Violet Ethel Davies
Cecil Arthur Whitelaw
Violet Ethel Davies
πŸ’ 1919/4143
Bachelor
Spinster
Labourer
Waitress
19
20
Christchurch
Christchurch
19 years
20 years
Registrar's Office Christchurch 852 Robert Whitlaw, Father; John Davies, Father 18 March 1919 Registrar
No 161
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Cecil Arthur Whitlaw Violet Ethel Davies
BDM Match (98%) Cecil Arthur Whitelaw Violet Ethel Davies
  πŸ’ 1919/4143
Condition Bachelor Spinster
Profession Labourer Waitress
Age 19 20
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 20 years
Marriage Place Registrar's Office Christchurch
Folio 852
Consent Robert Whitlaw, Father; John Davies, Father
Date of Certificate 18 March 1919
Officiating Minister Registrar
162 18 March 1919 Alfred Jones
Doris Ada Elliot
Alfred Jones
Doris Ada Elliot
πŸ’ 1919/4144
Bachelor
Divorced decree absolute dated 6th March 1919
Fishmonger
38
25
Christchurch
Christchurch
1 year
1 year
Registrar's Office Christchurch 853 18 March 1919 Registrar
No 162
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Alfred Jones Doris Ada Elliot
  πŸ’ 1919/4144
Condition Bachelor Divorced decree absolute dated 6th March 1919
Profession Fishmonger
Age 38 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Christchurch
Folio 853
Consent
Date of Certificate 18 March 1919
Officiating Minister Registrar
163 18 March 1919 Robert Allan Wilson
Emily Rose Poulton
Robert Allan Wilson
Emily Rose Poulton
πŸ’ 1919/1923
Bachelor
Spinster
Sheepfarmer
43
42
Christchurch
Christchurch
10 days
1 year
Holy Trinity Church Avonside 1681 18 March 1919 Rev. J. Cocks, Anglican
No 163
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Robert Allan Wilson Emily Rose Poulton
  πŸ’ 1919/1923
Condition Bachelor Spinster
Profession Sheepfarmer
Age 43 42
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 1 year
Marriage Place Holy Trinity Church Avonside
Folio 1681
Consent
Date of Certificate 18 March 1919
Officiating Minister Rev. J. Cocks, Anglican
164 20 March 1919 John Murfitt
Annie Wentworth Wilson
John Murfitt
Annie Wentworth Wilson
πŸ’ 1919/4145
Bachelor
Spinster
Groom
21
23
Belfast
Belfast
4 years
23 years
Registrar's Office Christchurch 854 20 March 1919 Registrar
No 164
Date of Notice 20 March 1919
  Groom Bride
Names of Parties John Murfitt Annie Wentworth Wilson
  πŸ’ 1919/4145
Condition Bachelor Spinster
Profession Groom
Age 21 23
Dwelling Place Belfast Belfast
Length of Residence 4 years 23 years
Marriage Place Registrar's Office Christchurch
Folio 854
Consent
Date of Certificate 20 March 1919
Officiating Minister Registrar
165 20 March 1919 Louis Richard Brunton
Jessie Duff
Louis Richard Brunton
Jessie Duff
πŸ’ 1919/4146
Bachelor
Spinster
Warehouseman
27
26
Christchurch
Christchurch
27 years
2 years
St Paul's Church Christchurch 855 20 March 1919 Rev. J. Paterson, Presbyterian
No 165
Date of Notice 20 March 1919
  Groom Bride
Names of Parties Louis Richard Brunton Jessie Duff
  πŸ’ 1919/4146
Condition Bachelor Spinster
Profession Warehouseman
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 27 years 2 years
Marriage Place St Paul's Church Christchurch
Folio 855
Consent
Date of Certificate 20 March 1919
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2336

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
166 21 March 1919 Joseph Reginald Bradley
Isabella Ada Burrell
Joseph Reginald Bradley
Isabella Ada Burrell
πŸ’ 1919/4147
Bachelor
Spinster
Painter and Decorator
25
22
Christchurch
Christchurch
1 week
1 week
Registrar's Office, Christchurch 856 21 March 1919 Registrar
No 166
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Joseph Reginald Bradley Isabella Ada Burrell
  πŸ’ 1919/4147
Condition Bachelor Spinster
Profession Painter and Decorator
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Christchurch
Folio 856
Consent
Date of Certificate 21 March 1919
Officiating Minister Registrar
167 22 March 1919 Andrew Longmore
Amy Emily Elizabeth Salkeld
Andrew Longmore
Amy Emily Elizabeth Salkeld
πŸ’ 1919/4148
Widower (18 September 1918)
Widow (June 1906)
Railway employee
56
45
Opawa
Christchurch
3 months
6 years
Registrar's Office, Christchurch 857 22 March 1919 Registrar
No 167
Date of Notice 22 March 1919
  Groom Bride
Names of Parties Andrew Longmore Amy Emily Elizabeth Salkeld
  πŸ’ 1919/4148
Condition Widower (18 September 1918) Widow (June 1906)
Profession Railway employee
Age 56 45
Dwelling Place Opawa Christchurch
Length of Residence 3 months 6 years
Marriage Place Registrar's Office, Christchurch
Folio 857
Consent
Date of Certificate 22 March 1919
Officiating Minister Registrar
168 22 March 1919 John Steele
Clarice May Deane
John Steele
Clarice May Deane
πŸ’ 1919/4125
Bachelor
Spinster
Carpenter
Costumier
24
29
Christchurch
Christchurch
3 days
3 months
Trinity Congregational Hall, Christchurch 858 22 March 1919 Rev J. E. Moore, Congregationalist
No 168
Date of Notice 22 March 1919
  Groom Bride
Names of Parties John Steele Clarice May Deane
  πŸ’ 1919/4125
Condition Bachelor Spinster
Profession Carpenter Costumier
Age 24 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 months
Marriage Place Trinity Congregational Hall, Christchurch
Folio 858
Consent
Date of Certificate 22 March 1919
Officiating Minister Rev J. E. Moore, Congregationalist
169 24 March 1919 George Smith
Elizabeth Tulloch
George Smith
Elizabeth Tulloch
πŸ’ 1919/4126
Bachelor
Spinster
Labourer
Machinist
41
36
Christchurch
Christchurch
2 weeks
Life
Methodist Parsonage, 165 Olliviers Road, Linwood 859 24 March 1919 Rev L. Hudson, Methodist
No 169
Date of Notice 24 March 1919
  Groom Bride
Names of Parties George Smith Elizabeth Tulloch
  πŸ’ 1919/4126
Condition Bachelor Spinster
Profession Labourer Machinist
Age 41 36
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks Life
Marriage Place Methodist Parsonage, 165 Olliviers Road, Linwood
Folio 859
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev L. Hudson, Methodist
170 24 March 1919 Albert Coppin
Catherine Ivy Bourne
Albert Coppin
Catherine Ivy Bourne
πŸ’ 1919/4127
Widower (12 June 1917)
Spinster
Horse Trainer
37
28
Riccarton
Riccarton
Life
5 years
St Peter's Church, Upper Riccarton 860 24 March 1919 Rev H. J. York, Anglican
No 170
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Albert Coppin Catherine Ivy Bourne
  πŸ’ 1919/4127
Condition Widower (12 June 1917) Spinster
Profession Horse Trainer
Age 37 28
Dwelling Place Riccarton Riccarton
Length of Residence Life 5 years
Marriage Place St Peter's Church, Upper Riccarton
Folio 860
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev H. J. York, Anglican

Page 2337

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
171 24 March 1919 James William Baylis
Henrietta Oppenheim
James William Bayliss
Henrietta Oppenheim
πŸ’ 1919/1217
Bachelor
Spinster
Home Missionary (Soldier)
30
21
Christchurch
Christchurch
3 days
1 year
Methodist Church Edgeware Road St Albans 1720 24 March 1919 Rev W. Grigg, Methodist
No 171
Date of Notice 24 March 1919
  Groom Bride
Names of Parties James William Baylis Henrietta Oppenheim
BDM Match (98%) James William Bayliss Henrietta Oppenheim
  πŸ’ 1919/1217
Condition Bachelor Spinster
Profession Home Missionary (Soldier)
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place Methodist Church Edgeware Road St Albans
Folio 1720
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev W. Grigg, Methodist
172 24 March 1919 Arthur Tindall
Eileen Cummins
Arthur Tindall
Eileen Cummins
πŸ’ 1919/4128
Bachelor
Spinster
Driver
24
23
Linwood
Christchurch
24 years
23
St Mary's Church Manchester St Christchurch 861 24 March 1919 Rev H. Seymour, Roman Catholic
No 172
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Arthur Tindall Eileen Cummins
  πŸ’ 1919/4128
Condition Bachelor Spinster
Profession Driver
Age 24 23
Dwelling Place Linwood Christchurch
Length of Residence 24 years 23
Marriage Place St Mary's Church Manchester St Christchurch
Folio 861
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev H. Seymour, Roman Catholic
173 24 March 1919 William James Bruton
Sophia Tatham
William James Bruton
Sophia Tatham
πŸ’ 1919/4129
Bachelor
Spinster
Hawker
Cook
39
35
Linwood
Linwood
11 years
2 years
Registrar's Office Christchurch 862 24 March 1919 Registrar
No 173
Date of Notice 24 March 1919
  Groom Bride
Names of Parties William James Bruton Sophia Tatham
  πŸ’ 1919/4129
Condition Bachelor Spinster
Profession Hawker Cook
Age 39 35
Dwelling Place Linwood Linwood
Length of Residence 11 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 862
Consent
Date of Certificate 24 March 1919
Officiating Minister Registrar
174 24 March 1919 Thomas William Arthur Stringer
Amy Bishop Stringer
Thomas William Arthur Stringer
Amy Bishop Stringer
πŸ’ 1919/1925
Widower 9 April 1917
Divorced decree absolute dated 2 Oct. 1918
Accountant
40
40
Christchurch
Christchurch
25 years
12 years
Residence of Mr J. W. A. Stringer 572 Gloucester St. Linwood 1683 24 March 1919 Rev D D Rodger, Presbyterian
No 174
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Thomas William Arthur Stringer Amy Bishop Stringer
  πŸ’ 1919/1925
Condition Widower 9 April 1917 Divorced decree absolute dated 2 Oct. 1918
Profession Accountant
Age 40 40
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 12 years
Marriage Place Residence of Mr J. W. A. Stringer 572 Gloucester St. Linwood
Folio 1683
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev D D Rodger, Presbyterian
175 25 March 1919 John Thomas Denton
Margaret Annie Gibb
John Thomas Denton
Margaret Ann Gibb
πŸ’ 1919/4130
Bachelor
Spinster
Farmer
33
24
Christchurch
Christchurch
4 days
3 days
Knox Church Bealey Avenue Christchurch 863 25 March 1919 Rev D D Rodger, Presbyterian
No 175
Date of Notice 25 March 1919
  Groom Bride
Names of Parties John Thomas Denton Margaret Annie Gibb
BDM Match (95%) John Thomas Denton Margaret Ann Gibb
  πŸ’ 1919/4130
Condition Bachelor Spinster
Profession Farmer
Age 33 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 863
Consent
Date of Certificate 25 March 1919
Officiating Minister Rev D D Rodger, Presbyterian

Page 2338

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
176 25 March 1919 Charles Hale
Eliza Jane Wells
Charles Hale
Sarah Jane Wells
πŸ’ 1919/4131
Widower July 12, 1912
Widow Oct 11, 1914
Labourer
64
64
Sydenham
Sydenham
45 years
40 years
St Johns Church Christchurch 864 25 March 1919 Rev D. J. Cocks, Anglican
No 176
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Charles Hale Eliza Jane Wells
BDM Match (84%) Charles Hale Sarah Jane Wells
  πŸ’ 1919/4131
Condition Widower July 12, 1912 Widow Oct 11, 1914
Profession Labourer
Age 64 64
Dwelling Place Sydenham Sydenham
Length of Residence 45 years 40 years
Marriage Place St Johns Church Christchurch
Folio 864
Consent
Date of Certificate 25 March 1919
Officiating Minister Rev D. J. Cocks, Anglican
177 25 March 1919 Edward James Moore
Phyllis Constance Newberry
Edward James Moore
Phyllis Constance Newberry
πŸ’ 1919/4132
Bachelor
Spinster
Baker
32
22
Christchurch
Christchurch
8 years
5 years
St Johns Church Christchurch 865 25 March 1919 Rev D. J. Cocks, Anglican
No 177
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Edward James Moore Phyllis Constance Newberry
  πŸ’ 1919/4132
Condition Bachelor Spinster
Profession Baker
Age 32 22
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 5 years
Marriage Place St Johns Church Christchurch
Folio 865
Consent
Date of Certificate 25 March 1919
Officiating Minister Rev D. J. Cocks, Anglican
178 25 March 1919 John William Macleod
Isabel Doris Ogilvie
John William Macleod
Isabel Doris Ogilvie
πŸ’ 1919/4133
Bachelor
Spinster
Farmer
38
27
Christchurch
Christchurch
4 days
5 weeks
St Andrews Church Christchurch 866 25 March 1919 Rev R. M. Ryburn, Presbyterian
No 178
Date of Notice 25 March 1919
  Groom Bride
Names of Parties John William Macleod Isabel Doris Ogilvie
  πŸ’ 1919/4133
Condition Bachelor Spinster
Profession Farmer
Age 38 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 5 weeks
Marriage Place St Andrews Church Christchurch
Folio 866
Consent
Date of Certificate 25 March 1919
Officiating Minister Rev R. M. Ryburn, Presbyterian
179 25 March 1919 Augustus Frederick Goddard
Pearl Ruby Tolchard
Augustus Frederick Goddard
Pearl Ruby Tolchard
πŸ’ 1919/1924
Bachelor
Spinster
Driver
Machinist
26
25
Sydenham
Sydenham
4 months
1 year
St Saviours Church Sydenham 1682 25 March 1919 Rev H. S. Leach, Anglican
No 179
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Augustus Frederick Goddard Pearl Ruby Tolchard
  πŸ’ 1919/1924
Condition Bachelor Spinster
Profession Driver Machinist
Age 26 25
Dwelling Place Sydenham Sydenham
Length of Residence 4 months 1 year
Marriage Place St Saviours Church Sydenham
Folio 1682
Consent
Date of Certificate 25 March 1919
Officiating Minister Rev H. S. Leach, Anglican
180 25 March 1919 William Dane Watson
Emma Cooke
William Davie Watson
Emma Cooke
πŸ’ 1919/4134
William John Sutherland
Emily Cooke
πŸ’ 1919/5045
Bachelor
Spinster
School Teacher
32
41
Merivale
Merivale
10 days
3 years
Presbyterian Church Papanui 867 25 March 1919 Rev J. C. Jamieson (of Waitaki), Presbyterian
No 180
Date of Notice 25 March 1919
  Groom Bride
Names of Parties William Dane Watson Emma Cooke
BDM Match (95%) William Davie Watson Emma Cooke
  πŸ’ 1919/4134
BDM Match (60%) William John Sutherland Emily Cooke
  πŸ’ 1919/5045
Condition Bachelor Spinster
Profession School Teacher
Age 32 41
Dwelling Place Merivale Merivale
Length of Residence 10 days 3 years
Marriage Place Presbyterian Church Papanui
Folio 867
Consent
Date of Certificate 25 March 1919
Officiating Minister Rev J. C. Jamieson (of Waitaki), Presbyterian

Page 2339

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
181 25 March 1919 James Cecil Reed
Elizabeth Ann Wetherall
James Cecil Reed
Elizabeth Ann Wetherall
πŸ’ 1919/4136
Bachelor
Spinster
Foreman New Zealand Railways
Dressmaker
29
35
Linwood
Heathcote
3 years
16 years
St Andrews Church Christchurch 868 25 March 1919 Rev R. M. Ryburn Presbyterian
No 181
Date of Notice 25 March 1919
  Groom Bride
Names of Parties James Cecil Reed Elizabeth Ann Wetherall
  πŸ’ 1919/4136
Condition Bachelor Spinster
Profession Foreman New Zealand Railways Dressmaker
Age 29 35
Dwelling Place Linwood Heathcote
Length of Residence 3 years 16 years
Marriage Place St Andrews Church Christchurch
Folio 868
Consent
Date of Certificate 25 March 1919
Officiating Minister Rev R. M. Ryburn Presbyterian
182 26 March 1919 William Maurice
Blanche Evelyn Hope Grenfell
William Maurice
Clarice Evelyn Hope Grenfell
πŸ’ 1919/4137
Bachelor
Spinster
Engineer
32
21
Christchurch
Sydenham
4 days
21 years
Methodist Parsonage Harper Street Sydenham 869 26 March 1919 Rev. W. Beckett Methodist
No 182
Date of Notice 26 March 1919
  Groom Bride
Names of Parties William Maurice Blanche Evelyn Hope Grenfell
BDM Match (93%) William Maurice Clarice Evelyn Hope Grenfell
  πŸ’ 1919/4137
Condition Bachelor Spinster
Profession Engineer
Age 32 21
Dwelling Place Christchurch Sydenham
Length of Residence 4 days 21 years
Marriage Place Methodist Parsonage Harper Street Sydenham
Folio 869
Consent
Date of Certificate 26 March 1919
Officiating Minister Rev. W. Beckett Methodist
183 26 March 1919 Richard Henry Stapleton
Alice Webber
Richard Henry Stapleton
Alice Weeber
πŸ’ 1919/4138
Bachelor
Spinster
Storeman
Shop Assistant
26
26
Christchurch
Christchurch
10 years
4 years
St Lukes Church Christchurch 870 26 March 1919 Rev F N Taylor Anglican
No 183
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Richard Henry Stapleton Alice Webber
BDM Match (96%) Richard Henry Stapleton Alice Weeber
  πŸ’ 1919/4138
Condition Bachelor Spinster
Profession Storeman Shop Assistant
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 4 years
Marriage Place St Lukes Church Christchurch
Folio 870
Consent
Date of Certificate 26 March 1919
Officiating Minister Rev F N Taylor Anglican
184 26 March 1919 Mark Jonah Bailey
Florence May Hall
Mark Jonah Bailey
Florence May Hall
πŸ’ 1919/1926
Bachelor
Spinster
Letter Carrier
Tailoress
29
23
Christchurch
Christchurch
29 years
10 years
St Marys Church Addington 1684 26 March 1919 Rev W P Bean Anglican
No 184
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Mark Jonah Bailey Florence May Hall
  πŸ’ 1919/1926
Condition Bachelor Spinster
Profession Letter Carrier Tailoress
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 29 years 10 years
Marriage Place St Marys Church Addington
Folio 1684
Consent
Date of Certificate 26 March 1919
Officiating Minister Rev W P Bean Anglican
185 26 March 1919 John Price
Florrie Glass
John Price
Florrie Glass
πŸ’ 1919/4139
Bachelor
Spinster
Boner
Dressmaker
25
22
Belfast
Belfast
25 years
22 years
Registrars Office Christchurch 871 26 March 1919 Registrar
No 185
Date of Notice 26 March 1919
  Groom Bride
Names of Parties John Price Florrie Glass
  πŸ’ 1919/4139
Condition Bachelor Spinster
Profession Boner Dressmaker
Age 25 22
Dwelling Place Belfast Belfast
Length of Residence 25 years 22 years
Marriage Place Registrars Office Christchurch
Folio 871
Consent
Date of Certificate 26 March 1919
Officiating Minister Registrar

Page 2340

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
186 26 March 1919 Leonard Leslie Boot
Dorothy Katherine Peachy
Leonard Leslie Boot
Dorothy Katherine Peachey
πŸ’ 1919/4140
Bachelor
Spinster
Confectioner
Clerk
28
24
Christchurch
Beckenham
28 years
24 years
Residence of Mr J. A. Boot, 8 Avon Street, Christchurch 872 26 March 1919 Rev J. E. Moore, Congregationalist
No 186
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Leonard Leslie Boot Dorothy Katherine Peachy
BDM Match (98%) Leonard Leslie Boot Dorothy Katherine Peachey
  πŸ’ 1919/4140
Condition Bachelor Spinster
Profession Confectioner Clerk
Age 28 24
Dwelling Place Christchurch Beckenham
Length of Residence 28 years 24 years
Marriage Place Residence of Mr J. A. Boot, 8 Avon Street, Christchurch
Folio 872
Consent
Date of Certificate 26 March 1919
Officiating Minister Rev J. E. Moore, Congregationalist
187 27 March 1919 Alexander Scott Little
Ethel Elizabeth Craw
Alexander Scott Little
Ethel Elizabeth Craw
πŸ’ 1919/4141
Bachelor
Spinster
Carpenter
36
22
Cashmere
Cashmere
35 years
1 1/2 years
Registrar's Office, Christchurch 873 27 March 1919 Registrar
No 187
Date of Notice 27 March 1919
  Groom Bride
Names of Parties Alexander Scott Little Ethel Elizabeth Craw
  πŸ’ 1919/4141
Condition Bachelor Spinster
Profession Carpenter
Age 36 22
Dwelling Place Cashmere Cashmere
Length of Residence 35 years 1 1/2 years
Marriage Place Registrar's Office, Christchurch
Folio 873
Consent
Date of Certificate 27 March 1919
Officiating Minister Registrar
188 27 March 1919 George Lewis
Florence Martha Parker
George Lewis
Florence Martha Parker
πŸ’ 1919/991
Bachelor
Divorced decree absolute dated 11th March 1918
Farmer
Nurse
26
24
Addington
Christchurch
24 years
21 years
Registrar's Office, Christchurch 875 27 March 1919 Registrar
No 188
Date of Notice 27 March 1919
  Groom Bride
Names of Parties George Lewis Florence Martha Parker
  πŸ’ 1919/991
Condition Bachelor Divorced decree absolute dated 11th March 1918
Profession Farmer Nurse
Age 26 24
Dwelling Place Addington Christchurch
Length of Residence 24 years 21 years
Marriage Place Registrar's Office, Christchurch
Folio 875
Consent
Date of Certificate 27 March 1919
Officiating Minister Registrar
189 27 March 1919 Edwin Cook
Rose Chapman
Edwin Cook
Rose Chapman
πŸ’ 1919/980
Widower November 28 1908.
Spinster
Factory Employee
51
43
Sydenham
Sydenham
2 1/4 years
30 years
St Mary's Church, Addington 874 27 March 1919 Rev. W. S. Bean, Anglican
No 189
Date of Notice 27 March 1919
  Groom Bride
Names of Parties Edwin Cook Rose Chapman
  πŸ’ 1919/980
Condition Widower November 28 1908. Spinster
Profession Factory Employee
Age 51 43
Dwelling Place Sydenham Sydenham
Length of Residence 2 1/4 years 30 years
Marriage Place St Mary's Church, Addington
Folio 874
Consent
Date of Certificate 27 March 1919
Officiating Minister Rev. W. S. Bean, Anglican
190 27 March 1919 William George White
Ida Muriel Watson
William George White
Ida Muriel Watson
πŸ’ 1919/1903
Bachelor
Spinster
Carpenter
24
24
Addington
Addington
2 months
6 months
St Mary's Church, Addington 1685 27 March 1919 Rev. W. S. Bean, Anglican
No 190
Date of Notice 27 March 1919
  Groom Bride
Names of Parties William George White Ida Muriel Watson
  πŸ’ 1919/1903
Condition Bachelor Spinster
Profession Carpenter
Age 24 24
Dwelling Place Addington Addington
Length of Residence 2 months 6 months
Marriage Place St Mary's Church, Addington
Folio 1685
Consent
Date of Certificate 27 March 1919
Officiating Minister Rev. W. S. Bean, Anglican

Page 2341

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
191 28 March 1919 Charles Payne
Lorna Alexandra Watson
Charles Payne
Lorna Alexadra Watson
πŸ’ 1919/997
Bachelor
Spinster
Teamster
19
16
Ladbrooks
Ladbrooks
16 years
3 years
Registrar's Office Christchurch 876 William Robert Payne (Father) Henry Watson (Father) 28 March 1919 Registrar
No 191
Date of Notice 28 March 1919
  Groom Bride
Names of Parties Charles Payne Lorna Alexandra Watson
BDM Match (98%) Charles Payne Lorna Alexadra Watson
  πŸ’ 1919/997
Condition Bachelor Spinster
Profession Teamster
Age 19 16
Dwelling Place Ladbrooks Ladbrooks
Length of Residence 16 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 876
Consent William Robert Payne (Father) Henry Watson (Father)
Date of Certificate 28 March 1919
Officiating Minister Registrar
192 28 March 1919 Frank Leslie Alexander
Hilda Vivian Greenslade
Frank Leslie Alexander
Hilda Vivian Greenslade
πŸ’ 1919/998
Bachelor
Spinster
Storeman
Saleswoman
24
24
Christchurch
Christchurch
24 years
23 years
St John's Church Christchurch 877 28 March 1919 Rev P. J. Cocks Anglican
No 192
Date of Notice 28 March 1919
  Groom Bride
Names of Parties Frank Leslie Alexander Hilda Vivian Greenslade
  πŸ’ 1919/998
Condition Bachelor Spinster
Profession Storeman Saleswoman
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 23 years
Marriage Place St John's Church Christchurch
Folio 877
Consent
Date of Certificate 28 March 1919
Officiating Minister Rev P. J. Cocks Anglican
193 29 March 1919 Leonard Horace Brand
Ivy O'Donnell
Leonard Horace Brand
Ivy O'Donnell
πŸ’ 1919/1904
Bachelor
Spinster
Engineer
Dressmaker
28
27
St Albans
Sydenham
8 years
5 years
Residence of Mrs O'Donnell 11 Argyle Street Sydenham 1686 29 March 1919 Rev W. Beckett Methodist
No 193
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Leonard Horace Brand Ivy O'Donnell
  πŸ’ 1919/1904
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 28 27
Dwelling Place St Albans Sydenham
Length of Residence 8 years 5 years
Marriage Place Residence of Mrs O'Donnell 11 Argyle Street Sydenham
Folio 1686
Consent
Date of Certificate 29 March 1919
Officiating Minister Rev W. Beckett Methodist
194 29 March 1919 Henry James Stevenson
Olive Lavinia Presland
Henry James Stevenson
Olive Livinia Presland
πŸ’ 1919/999
Bachelor
Spinster
Freezing Work employee
23
21
Christchurch
Christchurch
3 months
3 months
Trinity Congregational Church Worcester St Christchurch 878 29 March 1919 Rev G. E. Moore Congregationalist
No 194
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Henry James Stevenson Olive Lavinia Presland
BDM Match (98%) Henry James Stevenson Olive Livinia Presland
  πŸ’ 1919/999
Condition Bachelor Spinster
Profession Freezing Work employee
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 3 months
Marriage Place Trinity Congregational Church Worcester St Christchurch
Folio 878
Consent
Date of Certificate 29 March 1919
Officiating Minister Rev G. E. Moore Congregationalist
195 29 March 1919 Thomas Mills
Margaret Murray Sinclair-Ross
Thomas Mills
Margaret Murray Sinclair-Ross
πŸ’ 1919/1000
Bachelor
Spinster
Labourer
40
42
Christchurch
Christchurch
10 days
5 months
Registrar's Office Christchurch 879 29 March 1919 Registrar
No 195
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Thomas Mills Margaret Murray Sinclair-Ross
  πŸ’ 1919/1000
Condition Bachelor Spinster
Profession Labourer
Age 40 42
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 5 months
Marriage Place Registrar's Office Christchurch
Folio 879
Consent
Date of Certificate 29 March 1919
Officiating Minister Registrar

Page 2342

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
196 31 March 1919 Claude Reginald Harper
Elsie Elizabeth Shaw
Claude Reginald Harper
Elsie Elizabeth Shaw
πŸ’ 1919/1905
Bachelor
Spinster
Warehouseman
Dressmaker
28
22
Christchurch
Christchurch
5 months
3 years
Knox Church Bealey Avenue Christchurch 1687 31 March 1919 Rev R. Erwin, Presbyterian
No 196
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Claude Reginald Harper Elsie Elizabeth Shaw
  πŸ’ 1919/1905
Condition Bachelor Spinster
Profession Warehouseman Dressmaker
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 3 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 1687
Consent
Date of Certificate 31 March 1919
Officiating Minister Rev R. Erwin, Presbyterian
197 31 March 1919 Robert Critchley Sorrell
Gladys Gwendolen Scott
Robert Critchley Sorrell
Gladys Gwendolen Scott
πŸ’ 1919/1906
Bachelor
Spinster
Grocer
23
24
Christchurch
Christchurch
9 years
Life
Holy Trinity Church Avonside 1688 31 March 1919 Rev. O. Fitzgerald, Anglican
No 197
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Robert Critchley Sorrell Gladys Gwendolen Scott
  πŸ’ 1919/1906
Condition Bachelor Spinster
Profession Grocer
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 9 years Life
Marriage Place Holy Trinity Church Avonside
Folio 1688
Consent
Date of Certificate 31 March 1919
Officiating Minister Rev. O. Fitzgerald, Anglican
198 31 March 1919 Arnold White Beanland
Alice Foster
Arnold White Beauland
Alice Foster
πŸ’ 1919/1907
Bachelor
Spinster
Builder
Clerk
24
25
St Albans
St Albans
24 years
25 years
Knox Church Bealey Avenue Christchurch 1689 31 March 1919 Rev R. Erwin, Presbyterian
No 198
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Arnold White Beanland Alice Foster
BDM Match (98%) Arnold White Beauland Alice Foster
  πŸ’ 1919/1907
Condition Bachelor Spinster
Profession Builder Clerk
Age 24 25
Dwelling Place St Albans St Albans
Length of Residence 24 years 25 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 1689
Consent
Date of Certificate 31 March 1919
Officiating Minister Rev R. Erwin, Presbyterian

Page 2343

District of Christchurch Quarter ending 30 June 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
199 1 April 1919 Samuel Morley Parry
Ella Dorothy Parry
Samuel Morley Parry
Ella Dorothy Parry
πŸ’ 1919/1001
Previously married on 8 July 1916 at Wellington
Soldier
Clerk
27
24
Christchurch
Christchurch
6 months
Life
Methodist Church, Durham St, Christchurch 1689 1 April 1919 Rev. W. Baumber, Methodist
No 199
Date of Notice 1 April 1919
  Groom Bride
Names of Parties Samuel Morley Parry Ella Dorothy Parry
  πŸ’ 1919/1001
Condition Previously married on 8 July 1916 at Wellington
Profession Soldier Clerk
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 months Life
Marriage Place Methodist Church, Durham St, Christchurch
Folio 1689
Consent
Date of Certificate 1 April 1919
Officiating Minister Rev. W. Baumber, Methodist
200 1 April 1919 John Morrison
Mona Mary Forbes
John Morrison
Mona Mary Forbes
πŸ’ 1919/1908
Bachelor
Spinster
Civil Servant
29
22
Christchurch
Christchurch
3 days
22 years
Residence of Mr W. Forbes, 218 Colombo Street, Christchurch 1690 1 April 1919 Rev. R. M. Ryburn, Presbyterian
No 200
Date of Notice 1 April 1919
  Groom Bride
Names of Parties John Morrison Mona Mary Forbes
  πŸ’ 1919/1908
Condition Bachelor Spinster
Profession Civil Servant
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 22 years
Marriage Place Residence of Mr W. Forbes, 218 Colombo Street, Christchurch
Folio 1690
Consent
Date of Certificate 1 April 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
201 1 April 1919 Albert John Tomson
Isabella McLachlan
Albert John Tomson
Isabella McLachlan
πŸ’ 1919/1909
Bachelor
Spinster
Storeman
Tailoress
34
26
Christchurch
Linwood
8 months
17 years
St Peters Church, Woolston 1691 1 April 1919 Rev. J. M. Donald, Presbyterian
No 201
Date of Notice 1 April 1919
  Groom Bride
Names of Parties Albert John Tomson Isabella McLachlan
  πŸ’ 1919/1909
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 34 26
Dwelling Place Christchurch Linwood
Length of Residence 8 months 17 years
Marriage Place St Peters Church, Woolston
Folio 1691
Consent
Date of Certificate 1 April 1919
Officiating Minister Rev. J. M. Donald, Presbyterian
202 2 April 1919 Herbert Thomas Hoddinott
Ivy Gladys Knight
Herbert Thomas Hoddinott
Ivy Gladys Knight
πŸ’ 1919/1910
Bachelor
Spinster
Fitter New Zealand Railways
29
27
Christchurch
St Albans
3 days
Life
Baptist Church, Sydenham 1692 2 April 1919 Rev. J. K. Archer, Baptist
No 202
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Herbert Thomas Hoddinott Ivy Gladys Knight
  πŸ’ 1919/1910
Condition Bachelor Spinster
Profession Fitter New Zealand Railways
Age 29 27
Dwelling Place Christchurch St Albans
Length of Residence 3 days Life
Marriage Place Baptist Church, Sydenham
Folio 1692
Consent
Date of Certificate 2 April 1919
Officiating Minister Rev. J. K. Archer, Baptist
203 2 April 1919 Francis Carswell
Esther Tarrant
Francis Carswell
Esther Tarrant
πŸ’ 1919/1911
Bachelor
Spinster
Clerk
Stenographer
30
29
Christchurch
Christchurch
3 days
29 years
Presbyterian Church, Burwood 1693 2 April 1919 Mr J. Tennent, Presbyterian
No 203
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Francis Carswell Esther Tarrant
  πŸ’ 1919/1911
Condition Bachelor Spinster
Profession Clerk Stenographer
Age 30 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 29 years
Marriage Place Presbyterian Church, Burwood
Folio 1693
Consent
Date of Certificate 2 April 1919
Officiating Minister Mr J. Tennent, Presbyterian

Page 2344

District of Christchurch Quarter ending 30 June 1919 Registrar W. J. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
204 2 April 1919 John Alexander McAllister
Mary McAleer
John Alexander McAllister
Mary McAleer
πŸ’ 1919/1002
Bachelor
Spinster
Steward
27
25
Christchurch
Christchurch
3 days
1 year
Registrar's Office Christchurch 881 2 April 1919 Registrar
No 204
Date of Notice 2 April 1919
  Groom Bride
Names of Parties John Alexander McAllister Mary McAleer
  πŸ’ 1919/1002
Condition Bachelor Spinster
Profession Steward
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place Registrar's Office Christchurch
Folio 881
Consent
Date of Certificate 2 April 1919
Officiating Minister Registrar
205 2 April 1919 Ronald Matthew Thomson
Mary Jessie Chapman
Ronald Matthew Thomson
Mary Jessie Chapman
πŸ’ 1919/3900
Bachelor
Spinster
Plumber
25
19
Christchurch
Timaru
4 months
2 weeks
Chalmers Presbyterian Church 3912 William George Chapman (father) 2 April 1919 Rev T. B. Hall, Presbyterian
No 205
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Ronald Matthew Thomson Mary Jessie Chapman
  πŸ’ 1919/3900
Condition Bachelor Spinster
Profession Plumber
Age 25 19
Dwelling Place Christchurch Timaru
Length of Residence 4 months 2 weeks
Marriage Place Chalmers Presbyterian Church
Folio 3912
Consent William George Chapman (father)
Date of Certificate 2 April 1919
Officiating Minister Rev T. B. Hall, Presbyterian
206 2 April 1919 Raymond Johnson
Rosanna Ellen Parks
Raymund Johnson
Rosanna Ellen Parks
πŸ’ 1919/1912
Bachelor
Spinster
Labourer
43
35
Christchurch
Christchurch
1 week
1 week
St Mary's Church Addington 1694 2 April 1919 Rev W. S. Bean, Anglican
No 206
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Raymond Johnson Rosanna Ellen Parks
BDM Match (97%) Raymund Johnson Rosanna Ellen Parks
  πŸ’ 1919/1912
Condition Bachelor Spinster
Profession Labourer
Age 43 35
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place St Mary's Church Addington
Folio 1694
Consent
Date of Certificate 2 April 1919
Officiating Minister Rev W. S. Bean, Anglican
207 2 April 1919 Maurice Ratcliffe Ingold
Rangi Dorothy Isola Reeves
Maurice Ratcliffe Ingold
Rangi Dorothy Isola Reeves
πŸ’ 1919/1914
Bachelor
Spinster
Salesman
Milliner
25
26
Wellington
Christchurch
1 year
10 years
St Matthews Church St Albans 1695 2 April 1919 Rev A. Hore, Anglican
No 207
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Maurice Ratcliffe Ingold Rangi Dorothy Isola Reeves
  πŸ’ 1919/1914
Condition Bachelor Spinster
Profession Salesman Milliner
Age 25 26
Dwelling Place Wellington Christchurch
Length of Residence 1 year 10 years
Marriage Place St Matthews Church St Albans
Folio 1695
Consent
Date of Certificate 2 April 1919
Officiating Minister Rev A. Hore, Anglican
208 2 April 1919 Winter Guest
Lucy Williams
Winter Guest
Lucy Williams
πŸ’ 1919/1915
Bachelor
Spinster
Wool sorter
25
27
Woolston
Riccarton
1 year
2 years
Anglican Church Lower Riccarton 1696 2 April 1919 Rev G. W. Christian, Anglican
No 208
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Winter Guest Lucy Williams
  πŸ’ 1919/1915
Condition Bachelor Spinster
Profession Wool sorter
Age 25 27
Dwelling Place Woolston Riccarton
Length of Residence 1 year 2 years
Marriage Place Anglican Church Lower Riccarton
Folio 1696
Consent
Date of Certificate 2 April 1919
Officiating Minister Rev G. W. Christian, Anglican

Page 2345

District of Christchurch Quarter ending 30 June 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
209 2 April 1919 Alfred John Richardson
Maggie Louisa Seabourn
Alfred Joh Richardson
Maggie Louisa Seabourn
πŸ’ 1919/2248
Bachelor
Spinster
Bricklayer
Clerk
29
27
Sydenham
Sydenham
28 years
27 years
St Davids Church Sydenham 2005 2 April 1919 Rev. J. Paterson, Presbyterian
No 209
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Alfred John Richardson Maggie Louisa Seabourn
BDM Match (98%) Alfred Joh Richardson Maggie Louisa Seabourn
  πŸ’ 1919/2248
Condition Bachelor Spinster
Profession Bricklayer Clerk
Age 29 27
Dwelling Place Sydenham Sydenham
Length of Residence 28 years 27 years
Marriage Place St Davids Church Sydenham
Folio 2005
Consent
Date of Certificate 2 April 1919
Officiating Minister Rev. J. Paterson, Presbyterian
210 4 April 1919 Frederick James Douglas Barnard
Anna Vera Childs
Frederick James Douglas Barnard
Anna Vera Childs
πŸ’ 1919/2249
Bachelor
Spinster
Warehouseman
Milliner
24
23
Papanui
Belfast
Life
Life
Presbyterian Church Papanui 2006 4 April 1919 Rev. D. D. Rodger, Presbyterian
No 210
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Frederick James Douglas Barnard Anna Vera Childs
  πŸ’ 1919/2249
Condition Bachelor Spinster
Profession Warehouseman Milliner
Age 24 23
Dwelling Place Papanui Belfast
Length of Residence Life Life
Marriage Place Presbyterian Church Papanui
Folio 2006
Consent
Date of Certificate 4 April 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
211 4 April 1919 Wilfred Neill Rasmussen
Doris Lillian Vicary
Wilfred Neill Rasmussen
Doris Lillian Vicary
πŸ’ 1919/2250
Bachelor
Spinster
Engineer
Shop Assistant
22
19
Christchurch
Christchurch
3 months
6 months
Presbyterian Church St Albans 2007 Louis Claude Vicary, Father 4 April 1919 Rev. R. Erwin, Presbyterian
No 211
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Wilfred Neill Rasmussen Doris Lillian Vicary
  πŸ’ 1919/2250
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 6 months
Marriage Place Presbyterian Church St Albans
Folio 2007
Consent Louis Claude Vicary, Father
Date of Certificate 4 April 1919
Officiating Minister Rev. R. Erwin, Presbyterian
212 4 April 1919 Albert Ernest Scull
Olive Harriet Waldron
Albert Ernest Scull
Olive Harriet Waldron
πŸ’ 1919/2251
Bachelor
Spinster
Salesman
Cashier
18
17
St Albans
Sockburn
4 years
14 years
Residence of Mr R. T. C. Waldron, Epsom Road, Sockburn 2008 William Roach Scull; Robert Thomas Charles Waldron 4 April 1919 Mr W. T. Hooper, Methodist
No 212
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Albert Ernest Scull Olive Harriet Waldron
  πŸ’ 1919/2251
Condition Bachelor Spinster
Profession Salesman Cashier
Age 18 17
Dwelling Place St Albans Sockburn
Length of Residence 4 years 14 years
Marriage Place Residence of Mr R. T. C. Waldron, Epsom Road, Sockburn
Folio 2008
Consent William Roach Scull; Robert Thomas Charles Waldron
Date of Certificate 4 April 1919
Officiating Minister Mr W. T. Hooper, Methodist
213 5 April 1919 Francis Thomas Harris
Joyce Elizabeth Pattrick
Francis Thomas Harris
Joyce Elizabeth Pattrick
πŸ’ 1919/2252
Bachelor
Spinster
Methodist Minister
School Teacher
30
25
Christchurch
New Brighton
30 years
25 years
Methodist Church New Brighton 2009 5 April 1919 Rev. E. P. Blamires, Methodist
No 213
Date of Notice 5 April 1919
  Groom Bride
Names of Parties Francis Thomas Harris Joyce Elizabeth Pattrick
  πŸ’ 1919/2252
Condition Bachelor Spinster
Profession Methodist Minister School Teacher
Age 30 25
Dwelling Place Christchurch New Brighton
Length of Residence 30 years 25 years
Marriage Place Methodist Church New Brighton
Folio 2009
Consent
Date of Certificate 5 April 1919
Officiating Minister Rev. E. P. Blamires, Methodist

Page 2346

District of Christchurch Quarter ending 30 June 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
214 7 April 1919 Ernest Hunt
Annie Marie Hindmarsh
Ernest Hunt
Anne Marie Hindmarsh
πŸ’ 1919/2229
Divorced Decree absolute London June, 1911
Widow 6-9-1909
Medical Practitioner
51
41
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 2010 7 April 1919 Registrar
No 214
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Ernest Hunt Annie Marie Hindmarsh
BDM Match (98%) Ernest Hunt Anne Marie Hindmarsh
  πŸ’ 1919/2229
Condition Divorced Decree absolute London June, 1911 Widow 6-9-1909
Profession Medical Practitioner
Age 51 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 2010
Consent
Date of Certificate 7 April 1919
Officiating Minister Registrar
215 7 April 1919 Oswald Murray Jones
Anne Duncanson Boag
Oswald Murray Jones
Anne Duncanson Boag
πŸ’ 1919/2230
Bachelor
Spinster
Assistant Manager
22
23
Christchurch
Papanui
15 years
5 years
Residence of Mr P. D. Boag, 51 Park Road, Papanui 2011 7 April 1919 Rev. D. D. Rodger, Presbyterian
No 215
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Oswald Murray Jones Anne Duncanson Boag
  πŸ’ 1919/2230
Condition Bachelor Spinster
Profession Assistant Manager
Age 22 23
Dwelling Place Christchurch Papanui
Length of Residence 15 years 5 years
Marriage Place Residence of Mr P. D. Boag, 51 Park Road, Papanui
Folio 2011
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
216 7 April 1919 Cecil Balfour Fowler
Hilda Mary Anne Bertha Bailey
Cecil Balfour Fowler
Hilda Mary Ann Bertha Bailey
πŸ’ 1919/2231
Bachelor
Spinster
Motor Mechanic
25
26
Christchurch
Templeton
12 years
Life
St Saviour's Church, Templeton 2012 7 April 1919 Rev. E. Webb, Anglican
No 216
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Cecil Balfour Fowler Hilda Mary Anne Bertha Bailey
BDM Match (98%) Cecil Balfour Fowler Hilda Mary Ann Bertha Bailey
  πŸ’ 1919/2231
Condition Bachelor Spinster
Profession Motor Mechanic
Age 25 26
Dwelling Place Christchurch Templeton
Length of Residence 12 years Life
Marriage Place St Saviour's Church, Templeton
Folio 2012
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev. E. Webb, Anglican
217 7 April 1919 Walter Vincent Stringer
Marjorie Hester Tennet
Walter Vincent Stringer
Marjorie Hester Tennet
πŸ’ 1919/2232
Bachelor
Spinster
Engineer
23
21
Christchurch
Christchurch
20 years
14 years
Methodist Church Durham Street, Christchurch 2013 7 April 1919 Rev. P. Knight, Methodist
No 217
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Walter Vincent Stringer Marjorie Hester Tennet
  πŸ’ 1919/2232
Condition Bachelor Spinster
Profession Engineer
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 14 years
Marriage Place Methodist Church Durham Street, Christchurch
Folio 2013
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev. P. Knight, Methodist
218 7 April 1919 Walter Ernest Kelly
Lillian Vera Sterne
Walter Ernest Kelly
Lillian Vera Sterne
πŸ’ 1919/2233
Bachelor
Spinster
Wicker Worker
Shop Assistant
26
25
Sydenham
Christchurch
2 months
3 days
Congregational Church Worcester Street, Christchurch 2014 7 April 1919 Rev. G. E. Moore, Congregationalist
No 218
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Walter Ernest Kelly Lillian Vera Sterne
  πŸ’ 1919/2233
Condition Bachelor Spinster
Profession Wicker Worker Shop Assistant
Age 26 25
Dwelling Place Sydenham Christchurch
Length of Residence 2 months 3 days
Marriage Place Congregational Church Worcester Street, Christchurch
Folio 2014
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev. G. E. Moore, Congregationalist

Page 2347

District of Christchurch Quarter ending 30 June 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
219 7 April 1919 Wilfred Russell
Lillian Rotchfort
Wilfred Russell
Lillian Rotchfort
πŸ’ 1919/2234
Bachelor
Spinster
Soldier
34
19
Sydenham
Sydenham
1 month
19 years
Registrar's Office Christchurch 2015 Julia Crosby formerly Rotchfort, Mother 7 April 1919 Registrar
No 219
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Wilfred Russell Lillian Rotchfort
  πŸ’ 1919/2234
Condition Bachelor Spinster
Profession Soldier
Age 34 19
Dwelling Place Sydenham Sydenham
Length of Residence 1 month 19 years
Marriage Place Registrar's Office Christchurch
Folio 2015
Consent Julia Crosby formerly Rotchfort, Mother
Date of Certificate 7 April 1919
Officiating Minister Registrar
220 7 April 1919 Richard Henry Norton
Sarah Annie Neilands
Richard Henry Norton
Sarah Annie Neilands
πŸ’ 1919/2235
Bachelor
Spinster
Railway Porter
26
20
St Albans
St Albans
3 weeks
2 weeks
Registrar's Office Christchurch 2016 John Neilands, Father 7 April 1919 Registrar
No 220
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Richard Henry Norton Sarah Annie Neilands
  πŸ’ 1919/2235
Condition Bachelor Spinster
Profession Railway Porter
Age 26 20
Dwelling Place St Albans St Albans
Length of Residence 3 weeks 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 2016
Consent John Neilands, Father
Date of Certificate 7 April 1919
Officiating Minister Registrar
221 7 April 1919 Hubert Edward Robinson
Vera May Newman
Hubert Edward Robinson
Vera May Newman
πŸ’ 1919/2236
Bachelor
Spinster
Butcher
Music Teacher
23
23
Wellington
Christchurch
1 year
15 years
Roman Catholic Cathedral Christchurch 2017 7 April 1919 Rev. J. Long, Roman Catholic
No 221
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Hubert Edward Robinson Vera May Newman
  πŸ’ 1919/2236
Condition Bachelor Spinster
Profession Butcher Music Teacher
Age 23 23
Dwelling Place Wellington Christchurch
Length of Residence 1 year 15 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2017
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev. J. Long, Roman Catholic
222 8 April 1919 Garbutt Windress
Gladys Annie Hill
Garbutt Windress
Gladys Annie Hill
πŸ’ 1919/2237
Bachelor
Spinster
Orchardist
Shop Assistant
29
24
Woolston
Woolston
3 days
6 years
Residence Mr C. Hill, 74 Ashbourne Street, Woolston 2018 8 April 1919 Rev. J. H. G. Chapple, Unitarian
No 222
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Garbutt Windress Gladys Annie Hill
  πŸ’ 1919/2237
Condition Bachelor Spinster
Profession Orchardist Shop Assistant
Age 29 24
Dwelling Place Woolston Woolston
Length of Residence 3 days 6 years
Marriage Place Residence Mr C. Hill, 74 Ashbourne Street, Woolston
Folio 2018
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev. J. H. G. Chapple, Unitarian
223 8 April 1919 Karl Edgar Burnie
Frances Karney Bower
Karl Edgar Currie
Frances Harvey Bower
πŸ’ 1919/2238
Bachelor
Spinster
Mechanic
Dressmaker
22
23
Christchurch
Christchurch
9 months
5 years
St Andrews Church Christchurch 2019 8 April 1919 Rev. R. M. Ryburn, Presbyterian
No 223
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Karl Edgar Burnie Frances Karney Bower
BDM Match (89%) Karl Edgar Currie Frances Harvey Bower
  πŸ’ 1919/2238
Condition Bachelor Spinster
Profession Mechanic Dressmaker
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 5 years
Marriage Place St Andrews Church Christchurch
Folio 2019
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian

Page 2348

District of Christchurch Quarter ending 30 June 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
224 8 April 1919 Cyril Joseph Allen
Ellen Blain
Cyril Joseph Allen
Ellen Blain
πŸ’ 1919/2240
Bachelor
Spinster
Butcher
29
25
Linwood
Linwood
3 months
1 month
St Pauls Church Christchurch 2020 8 April 1919 Rev J. Paterson Presbyterian
No 224
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Cyril Joseph Allen Ellen Blain
  πŸ’ 1919/2240
Condition Bachelor Spinster
Profession Butcher
Age 29 25
Dwelling Place Linwood Linwood
Length of Residence 3 months 1 month
Marriage Place St Pauls Church Christchurch
Folio 2020
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev J. Paterson Presbyterian
225 8 April 1919 Henry Joseph Murphy
Gertrude Grace Ross McLeod
Henry Joseph Murphy
Gertrude Grace Ross McLeod
πŸ’ 1919/2241
Bachelor
Spinster
Butcher
33
25
Christchurch
Christchurch
1 year
5 days
St Johns Church Christchurch 2021 8 April 1919 Rev A. J. Cocks Anglican
No 225
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Henry Joseph Murphy Gertrude Grace Ross McLeod
  πŸ’ 1919/2241
Condition Bachelor Spinster
Profession Butcher
Age 33 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 5 days
Marriage Place St Johns Church Christchurch
Folio 2021
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev A. J. Cocks Anglican
226 8 April 1919 Leslie Robert Burgess Chaney
Halcyon Beryl Meeking
Leslie Robert Burgess Chaney
Halcyon Beryl Muking
πŸ’ 1919/2242
Bachelor
Spinster
Leading Stoker
27
21
Linwood
Riccarton
7 weeks
7 weeks
St Peter's Church Woolston 2022 8 April 1919 Rev T. McDonald Presbyterian
No 226
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Leslie Robert Burgess Chaney Halcyon Beryl Meeking
BDM Match (95%) Leslie Robert Burgess Chaney Halcyon Beryl Muking
  πŸ’ 1919/2242
Condition Bachelor Spinster
Profession Leading Stoker
Age 27 21
Dwelling Place Linwood Riccarton
Length of Residence 7 weeks 7 weeks
Marriage Place St Peter's Church Woolston
Folio 2022
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev T. McDonald Presbyterian
227 9 April 1919 Donald George McDonald
Ruby Gemma Green
Donald George McDonald
Ruby Emma Green
πŸ’ 1919/2243
Bachelor
Spinster
Sawmiller
27
29
Christchurch
Linwood
6 days
1 week
Registrar's Office Christchurch 2023 9 April 1919 Registrar
No 227
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Donald George McDonald Ruby Gemma Green
BDM Match (94%) Donald George McDonald Ruby Emma Green
  πŸ’ 1919/2243
Condition Bachelor Spinster
Profession Sawmiller
Age 27 29
Dwelling Place Christchurch Linwood
Length of Residence 6 days 1 week
Marriage Place Registrar's Office Christchurch
Folio 2023
Consent
Date of Certificate 9 April 1919
Officiating Minister Registrar
228 9 April 1919 Ernest Albert Lowe
Doris Ida Gertrude Pearce
Ernest Albert Lowe
Doris Ida Gertrude Pearce
πŸ’ 1919/2244
Bachelor
Spinster
Labourer
25
22
Rolleston
Rolleston
24 years
10 years
Methodist Church Weedons 2024 9 April 1919 Rev J. Harris Methodist
No 228
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Ernest Albert Lowe Doris Ida Gertrude Pearce
  πŸ’ 1919/2244
Condition Bachelor Spinster
Profession Labourer
Age 25 22
Dwelling Place Rolleston Rolleston
Length of Residence 24 years 10 years
Marriage Place Methodist Church Weedons
Folio 2024
Consent
Date of Certificate 9 April 1919
Officiating Minister Rev J. Harris Methodist

Page 2349

District of Christchurch Quarter ending 30 June 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
229 11 April 1919 Fredrick Le Messurier
Rose Weir
Fredrick Le Messurier
Rose Weir
πŸ’ 1919/2245
Bachelor
Widow January 12 1912
Gardener
44
47
Spreydon
Spreydon
40 years
20 years
Residence of Mrs Weir, 57 Rose Street, Spreydon 2025 11 April 1919 Rev W. Tanner, Congregationalist
No 229
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Fredrick Le Messurier Rose Weir
  πŸ’ 1919/2245
Condition Bachelor Widow January 12 1912
Profession Gardener
Age 44 47
Dwelling Place Spreydon Spreydon
Length of Residence 40 years 20 years
Marriage Place Residence of Mrs Weir, 57 Rose Street, Spreydon
Folio 2025
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev W. Tanner, Congregationalist
230 11 April 1919 Edward Reese
Mary Beatrice Sparkes
Edward Reese
Mary Beatrice Sparkes
πŸ’ 1919/1229
Bachelor
Spinster
Soldier
Tailoress
34
30
Riccarton
Riccarton
5 years
5 years
Dwelling of Mrs Sparkes, Ham Road, Riccarton 2026 11 April 1919 Rev W. O. White, Presbyterian
No 230
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Edward Reese Mary Beatrice Sparkes
  πŸ’ 1919/1229
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 34 30
Dwelling Place Riccarton Riccarton
Length of Residence 5 years 5 years
Marriage Place Dwelling of Mrs Sparkes, Ham Road, Riccarton
Folio 2026
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev W. O. White, Presbyterian
231 11 April 1919 Walter Thomas Conibear
Edith Mary Nelson
Walter Thomas Conibear
Edith Mary Nelson
πŸ’ 1919/1240
Bachelor
Spinster
Carpenter and Joiner
31
30
Richmond
St Albans
5 years
30 years
Trinity Congregational Church, Worcester Street, Christchurch 2027 11 April 1919 Rev G. E. Moore, Congregationalist
No 231
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Walter Thomas Conibear Edith Mary Nelson
  πŸ’ 1919/1240
Condition Bachelor Spinster
Profession Carpenter and Joiner
Age 31 30
Dwelling Place Richmond St Albans
Length of Residence 5 years 30 years
Marriage Place Trinity Congregational Church, Worcester Street, Christchurch
Folio 2027
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev G. E. Moore, Congregationalist
232 11 April 1919 Stanley Albert Gerard
Eleanor Margarete Shaw
Stanley Albert Jerard
Eleanor Margareta Shaw
πŸ’ 1919/1247
Bachelor
Spinster
Motor Car Painter
Typiste
21
21
Christchurch
Christchurch
Life
Life
St Pauls Church, Christchurch 2028 11 April 1919 Mr A. H. Coates, Presbyterian
No 232
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Stanley Albert Gerard Eleanor Margarete Shaw
BDM Match (95%) Stanley Albert Jerard Eleanor Margareta Shaw
  πŸ’ 1919/1247
Condition Bachelor Spinster
Profession Motor Car Painter Typiste
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St Pauls Church, Christchurch
Folio 2028
Consent
Date of Certificate 11 April 1919
Officiating Minister Mr A. H. Coates, Presbyterian
233 11 April 1919 Sydney Huia Clark
Elsie May Hulbert
Sydney Huia Clark
Elsie May Hulbert
πŸ’ 1919/1248
Bachelor
Spinster
Lithographer
27
24
Christchurch
Christchurch
14 years
Life
St Johns Church, Christchurch 2029 11 April 1919 Rev P. J. Cocks, Anglican
No 233
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Sydney Huia Clark Elsie May Hulbert
  πŸ’ 1919/1248
Condition Bachelor Spinster
Profession Lithographer
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 14 years Life
Marriage Place St Johns Church, Christchurch
Folio 2029
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev P. J. Cocks, Anglican

Page 2350

District of Christchurch Quarter ending 30 June 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
234 12 April 1919 Norman William Parker
Agnes Mary Sutton Rice
Norman William Parker
Agnes Mary Sutton Rice
πŸ’ 1919/1249
Bachelor
Spinster
Depot Manager
28
28
Christchurch
Christchurch
3 years
13 years
St Johns Church Christ-church 2030 12 April 1919 Rev P. J. Cocks, Anglican
No 234
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Norman William Parker Agnes Mary Sutton Rice
  πŸ’ 1919/1249
Condition Bachelor Spinster
Profession Depot Manager
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 13 years
Marriage Place St Johns Church Christ-church
Folio 2030
Consent
Date of Certificate 12 April 1919
Officiating Minister Rev P. J. Cocks, Anglican
235 12 April 1919 William Thomas Tomlinson
Alice Emma Thomson
William Thomas Tomlinson
Alice Emma Thomson
πŸ’ 1919/1250
Bachelor
Spinster
Gas Company Employee
Tailoress
24
21
Christchurch
Christchurch
Life
4 years
St Saviours Church Sydenham 2031 12 April 1919 Rev H. S. Leach, Anglican
No 235
Date of Notice 12 April 1919
  Groom Bride
Names of Parties William Thomas Tomlinson Alice Emma Thomson
  πŸ’ 1919/1250
Condition Bachelor Spinster
Profession Gas Company Employee Tailoress
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 4 years
Marriage Place St Saviours Church Sydenham
Folio 2031
Consent
Date of Certificate 12 April 1919
Officiating Minister Rev H. S. Leach, Anglican
236 12 April 1919 Walter Leonard Walls
Ellen Donaher Dunmill
Walter Leonard Walls
Ellen Donahey Dunmill
πŸ’ 1919/1251
Bachelor
Spinster
Farmer
Dressmaker
37
27
Sydenham
Sydenham
13 days
27 years
St Andrews Church Christ-church 2032 12 April 1919 Rev R. M. Ryburn, Presbyterian
No 236
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Walter Leonard Walls Ellen Donaher Dunmill
BDM Match (98%) Walter Leonard Walls Ellen Donahey Dunmill
  πŸ’ 1919/1251
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 37 27
Dwelling Place Sydenham Sydenham
Length of Residence 13 days 27 years
Marriage Place St Andrews Church Christ-church
Folio 2032
Consent
Date of Certificate 12 April 1919
Officiating Minister Rev R. M. Ryburn, Presbyterian
237 14 April 1919 Lachlan Bruce Walker
Charlotte Emma Gordon King
Lachlan Bruce Walker
Charlotte Emma Gordon King
πŸ’ 1919/1252
Bachelor
Spinster
Carpenter
31
34
Christchurch
Christchurch
1 week
3 years
Holy Trinity Church Avonside 2033 14 April 1919 Rev O. FitzGerald, Anglican
No 237
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Lachlan Bruce Walker Charlotte Emma Gordon King
  πŸ’ 1919/1252
Condition Bachelor Spinster
Profession Carpenter
Age 31 34
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 3 years
Marriage Place Holy Trinity Church Avonside
Folio 2033
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev O. FitzGerald, Anglican
238 14 April 1919 Robert Parker
Lillian Florence Arnott
Robert Parker
Lillian Florence Arnott
πŸ’ 1919/1253
Bachelor
Spinster
Salesman
Teacher
38
30
Christchurch
Christchurch
1 year
2 years
St Pauls Church Christ-church 2034 14 April 1919 Rev J. Paterson, Presbyterian
No 238
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Robert Parker Lillian Florence Arnott
  πŸ’ 1919/1253
Condition Bachelor Spinster
Profession Salesman Teacher
Age 38 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place St Pauls Church Christ-church
Folio 2034
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev J. Paterson, Presbyterian

Page 2351

District of Christchurch Quarter ending 30 June 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
239 14 April 1919 William Hayes
Annie Amelia Gill
William Hayes
Annie Amelia Gill
πŸ’ 1919/9760
Bachelor
Spinster
Farmer
32
27
Christchurch
Christchurch
1 month
3 months
St Mary's Church Manchester Street Christchurch 9530 14 April 1919 Rev. J. J. Hanrahan, Roman Catholic
No 239
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William Hayes Annie Amelia Gill
  πŸ’ 1919/9760
Condition Bachelor Spinster
Profession Farmer
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 3 months
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 9530
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. J. J. Hanrahan, Roman Catholic
240 14 April 1919 William George Wilson
Amelia Jane Franklin
William George Wilson
Amelia Jane Franklin
πŸ’ 1919/1230
Bachelor
Spinster
Electrical Engineer
Nurse
24
26
New Brighton
Christchurch
1 year
1 week
Congregational Church Christchurch 2035 14 April 1919 Rev. G. E. Moore, Congregational
No 240
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William George Wilson Amelia Jane Franklin
  πŸ’ 1919/1230
Condition Bachelor Spinster
Profession Electrical Engineer Nurse
Age 24 26
Dwelling Place New Brighton Christchurch
Length of Residence 1 year 1 week
Marriage Place Congregational Church Christchurch
Folio 2035
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. G. E. Moore, Congregational
241 14 April 1919 William Tonge
Mary Clark Denholm
William Tonge
Mary Clark Denholm
πŸ’ 1919/1231
Bachelor
Spinster
Fitter & Turner
Costumier
45
34
Christchurch
Christchurch
10 years
32 years
Baptist Church Lincoln Road Spreydon 2036 14 April 1919 Rev. D. G. Machattie, Baptist
No 241
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William Tonge Mary Clark Denholm
  πŸ’ 1919/1231
Condition Bachelor Spinster
Profession Fitter & Turner Costumier
Age 45 34
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 32 years
Marriage Place Baptist Church Lincoln Road Spreydon
Folio 2036
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. D. G. Machattie, Baptist
242 14 April 1919 Aubrey Frederick William Forth Douglas
Florence Elenor Hughes
Aubrey Frederick William Ford Douglas
Florence Elenor Hughes
πŸ’ 1919/1232
Bachelor
Spinster
Barman
Waitress
30
21
Christchurch
Christchurch
16 days
4 days
Registrar's Office Christchurch 2037 14 April 1919 Registrar
No 242
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Aubrey Frederick William Forth Douglas Florence Elenor Hughes
BDM Match (97%) Aubrey Frederick William Ford Douglas Florence Elenor Hughes
  πŸ’ 1919/1232
Condition Bachelor Spinster
Profession Barman Waitress
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 16 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 2037
Consent
Date of Certificate 14 April 1919
Officiating Minister Registrar
243 14 April 1919 Ernest Holmes Blundell
Martha Elizabeth Rennet
Ernest Holmes Blundell
Martha Elizabeth Remer
πŸ’ 1919/1233
Bachelor
Spinster
Solicitor
27
30
Kawakawa
New Brighton
11 months
2 months
St Michaels Church Christchurch 2038 14 April 1919 Rev. C. E. Perry, Anglican
No 243
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Ernest Holmes Blundell Martha Elizabeth Rennet
BDM Match (94%) Ernest Holmes Blundell Martha Elizabeth Remer
  πŸ’ 1919/1233
Condition Bachelor Spinster
Profession Solicitor
Age 27 30
Dwelling Place Kawakawa New Brighton
Length of Residence 11 months 2 months
Marriage Place St Michaels Church Christchurch
Folio 2038
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. C. E. Perry, Anglican

Page 2352

District of Christchurch Quarter ending 30 June 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
244 14 April 1919 Samuel Farquhar
Ada Maria Norton
Samuel Farquhar
Ada Mariah Norton
πŸ’ 1919/1234
Bachelor
Widow April 21, 1898
Farmer
52
43
Styx
Papanui
52 years
43 years
Dwelling Mr. Jones, 27 Papanui Road, Papanui 2039 14 April 1919 Rev. S. Abernethy, Methodist
No 244
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Samuel Farquhar Ada Maria Norton
BDM Match (97%) Samuel Farquhar Ada Mariah Norton
  πŸ’ 1919/1234
Condition Bachelor Widow April 21, 1898
Profession Farmer
Age 52 43
Dwelling Place Styx Papanui
Length of Residence 52 years 43 years
Marriage Place Dwelling Mr. Jones, 27 Papanui Road, Papanui
Folio 2039
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. S. Abernethy, Methodist
245 15 April 1919 William Gillies Clarke
Milford Adelaide Newton
William Gillies Clarke
Milford Adelaide Newton
πŸ’ 1919/1235
Bachelor
Spinster
Telegraphist
Saleswoman
25
25
Christchurch
Christchurch
3 days
4 years
St Andrews Church, Christchurch 2040 15 April 1919 Rev. R. M. Ryburn, Presbyterian
No 245
Date of Notice 15 April 1919
  Groom Bride
Names of Parties William Gillies Clarke Milford Adelaide Newton
  πŸ’ 1919/1235
Condition Bachelor Spinster
Profession Telegraphist Saleswoman
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place St Andrews Church, Christchurch
Folio 2040
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
246 15 April 1919 William Harold Hindle
Gwendoline Alice Thompson
William Harold Hindle
Gwendoline Alice Thompson
πŸ’ 1919/1236
Bachelor
Spinster
Commercial Traveller
Law Clerk
28
22
Christchurch
Christchurch
3 days
16 years
Methodist Church, St Albans 2041 15 April 1919 Rev. A. C. Lawry, Methodist
No 246
Date of Notice 15 April 1919
  Groom Bride
Names of Parties William Harold Hindle Gwendoline Alice Thompson
  πŸ’ 1919/1236
Condition Bachelor Spinster
Profession Commercial Traveller Law Clerk
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 16 years
Marriage Place Methodist Church, St Albans
Folio 2041
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. A. C. Lawry, Methodist
247 15 April 1919 Claude Robert Milton Baynes
Olive Evelyn Williams
Claude Robert Milton Baynes
Olive Evelyn Williams
πŸ’ 1919/1237
Bachelor
Spinster
Farmer
27
24
Christchurch
Christchurch
3 days
3 days
St James Church, Riccarton 2042 15 April 1919 Rev. G. W. Christian, Anglican
No 247
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Claude Robert Milton Baynes Olive Evelyn Williams
  πŸ’ 1919/1237
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St James Church, Riccarton
Folio 2042
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. G. W. Christian, Anglican
248 15 April 1919 William Carson
Eva Maud Wisker
William Carson
Eva Maud Wisker
πŸ’ 1919/1238
Bachelor
Spinster
Pianist
32
28
Christchurch
Lower Riccarton
3 days
Life
St Mary's Church, Addington 2043 15 April 1919 Rev. W. S. Bean, Anglican
No 248
Date of Notice 15 April 1919
  Groom Bride
Names of Parties William Carson Eva Maud Wisker
  πŸ’ 1919/1238
Condition Bachelor Spinster
Profession Pianist
Age 32 28
Dwelling Place Christchurch Lower Riccarton
Length of Residence 3 days Life
Marriage Place St Mary's Church, Addington
Folio 2043
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. W. S. Bean, Anglican

Page 2353

District of Christchurch Quarter ending 30 June 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
249 15 April 1919 Henry James Coburn
Blanche Hobden
Henry James Coburn
Blanche Hobden
πŸ’ 1919/3867
Bachelor
Spinster
Grocer
35
40
Amberley
Sydenham
4 months
4 years
Church of England, Amberley 3879 15 April 1919 Rev. W. F. Knowles, Anglican
No 249
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Henry James Coburn Blanche Hobden
  πŸ’ 1919/3867
Condition Bachelor Spinster
Profession Grocer
Age 35 40
Dwelling Place Amberley Sydenham
Length of Residence 4 months 4 years
Marriage Place Church of England, Amberley
Folio 3879
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. W. F. Knowles, Anglican
250 15 April 1919 Sydney David Goldsmith
Millicent Todd
Sydney David Goldsmith
Millicent Todd
πŸ’ 1919/1239
Widower 3.12.1916
Spinster
Artist
31
31
Christchurch
Christchurch
3 years
6 years
Registrar's Office Christchurch 2044 15 April 1919 Registrar
No 250
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Sydney David Goldsmith Millicent Todd
  πŸ’ 1919/1239
Condition Widower 3.12.1916 Spinster
Profession Artist
Age 31 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 6 years
Marriage Place Registrar's Office Christchurch
Folio 2044
Consent
Date of Certificate 15 April 1919
Officiating Minister Registrar
251 15 April 1919 Robert Angus Brown
Margaret Rose Davies
Robert Angus Brown
Margaret Rose Davies
πŸ’ 1919/1241
Bachelor
Spinster
Farmer
Dressmaker
28
28
Ladbrooks
Ladbrooks
3 years
2 months
Church of England Halswell 2045 15 April 1919 Rev. C. C. Oldham, Anglican
No 251
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Robert Angus Brown Margaret Rose Davies
  πŸ’ 1919/1241
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 28
Dwelling Place Ladbrooks Ladbrooks
Length of Residence 3 years 2 months
Marriage Place Church of England Halswell
Folio 2045
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. C. C. Oldham, Anglican
252 15 April 1919 Harry Bartlett
Ruby Stapleton
Harry Bartlett
Ruby Stapleton
πŸ’ 1919/1242
Bachelor
Spinster
Gardener
Tailoress
28
24
Christchurch
Avonside
6 months
6 months
St Luke's Church Christchurch 2046 15 April 1919 Rev. F. J. Cocks, Anglican
No 252
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Harry Bartlett Ruby Stapleton
  πŸ’ 1919/1242
Condition Bachelor Spinster
Profession Gardener Tailoress
Age 28 24
Dwelling Place Christchurch Avonside
Length of Residence 6 months 6 months
Marriage Place St Luke's Church Christchurch
Folio 2046
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. F. J. Cocks, Anglican
253 15 April 1919 Frederick John Ball
Mary McKendrick Small
Frederick John Ball
Mary McKendrick Small
πŸ’ 1919/1243
Bachelor
Spinster
Gasworker
24
24
Christchurch
Christchurch
2 years
20 years
St Paul's Church Christchurch 2047 15 April 1919 Mr. A. H. Coates, Presbyterian
No 253
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Frederick John Ball Mary McKendrick Small
  πŸ’ 1919/1243
Condition Bachelor Spinster
Profession Gasworker
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 20 years
Marriage Place St Paul's Church Christchurch
Folio 2047
Consent
Date of Certificate 15 April 1919
Officiating Minister Mr. A. H. Coates, Presbyterian

Page 2354

District of Christchurch Quarter ending 30 June 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
254 15 April 1919 George Burgess
Kathleen Esther Harriet Beach
George Burgess
Kathleen Esther Harriett Beach
πŸ’ 1919/1244
Bachelor
Spinster
Watchmaker
Typiste
30
26
Opawa
Opawa
3 months
4 months
St Marks Church, Opawa 2048 15 April 1919 Reverend H. Williams, Anglican
No 254
Date of Notice 15 April 1919
  Groom Bride
Names of Parties George Burgess Kathleen Esther Harriet Beach
BDM Match (98%) George Burgess Kathleen Esther Harriett Beach
  πŸ’ 1919/1244
Condition Bachelor Spinster
Profession Watchmaker Typiste
Age 30 26
Dwelling Place Opawa Opawa
Length of Residence 3 months 4 months
Marriage Place St Marks Church, Opawa
Folio 2048
Consent
Date of Certificate 15 April 1919
Officiating Minister Reverend H. Williams, Anglican
255 15 April 1919 Douglas James Burgess
Eva Mary McKay
Douglas James Burgess
Eva Mary McKay
πŸ’ 1919/1245
Bachelor
Spinster
Salesman
26
24
Linwood
Linwood
3 years
20 years
St Andrews Church, Christchurch 2049 15 April 1919 Reverend R. M. Ryburn, Presbyterian
No 255
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Douglas James Burgess Eva Mary McKay
  πŸ’ 1919/1245
Condition Bachelor Spinster
Profession Salesman
Age 26 24
Dwelling Place Linwood Linwood
Length of Residence 3 years 20 years
Marriage Place St Andrews Church, Christchurch
Folio 2049
Consent
Date of Certificate 15 April 1919
Officiating Minister Reverend R. M. Ryburn, Presbyterian
256 16 April 1919 Herbert Butterfield
Ann McGregor
Herbert Butterfield
Ann McGregor
πŸ’ 1919/1246
Bachelor
Spinster
Driver
38
30
Linwood
Dallington
20 years
9 years
Holy Trinity Church, Avonside 2050 16 April 1919 Reverend O. Fitzgerald, Anglican
No 256
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Herbert Butterfield Ann McGregor
  πŸ’ 1919/1246
Condition Bachelor Spinster
Profession Driver
Age 38 30
Dwelling Place Linwood Dallington
Length of Residence 20 years 9 years
Marriage Place Holy Trinity Church, Avonside
Folio 2050
Consent
Date of Certificate 16 April 1919
Officiating Minister Reverend O. Fitzgerald, Anglican
257 16 April 1919 John Malcolm Williams
Elsie Elizabeth Thorne
John Malcolm Williams
Elsie Elizabeth Thorne
πŸ’ 1919/1254
Bachelor
Spinster
Insurance Agent
Bank Clerk
21
24
Spreydon
Christchurch
15 years
3 days
St Mary's Church, Addington 2051 16 April 1919 Reverend W. S. Bean, Anglican
No 257
Date of Notice 16 April 1919
  Groom Bride
Names of Parties John Malcolm Williams Elsie Elizabeth Thorne
  πŸ’ 1919/1254
Condition Bachelor Spinster
Profession Insurance Agent Bank Clerk
Age 21 24
Dwelling Place Spreydon Christchurch
Length of Residence 15 years 3 days
Marriage Place St Mary's Church, Addington
Folio 2051
Consent
Date of Certificate 16 April 1919
Officiating Minister Reverend W. S. Bean, Anglican
258 16 April 1919 Leslie Cooper Walker
Winifred Elizabeth Manderson
Leslie Cooper Walker
Winifred Elizabeth Mauder
πŸ’ 1919/1265
Bachelor
Spinster
Electric Meter Installer
Machinist
27
27
Christchurch
Christchurch
4 years
Life
Methodist Church, Madras Street, St Albans 2052 16 April 1919 Reverend B. R. Ward, Methodist
No 258
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Leslie Cooper Walker Winifred Elizabeth Manderson
BDM Match (93%) Leslie Cooper Walker Winifred Elizabeth Mauder
  πŸ’ 1919/1265
Condition Bachelor Spinster
Profession Electric Meter Installer Machinist
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 years Life
Marriage Place Methodist Church, Madras Street, St Albans
Folio 2052
Consent
Date of Certificate 16 April 1919
Officiating Minister Reverend B. R. Ward, Methodist

Page 2355

District of Christchurch Quarter ending 30 June 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
259 16 April 1919 Andrew Riddell commonly known as McClure
Alice May Shuker
Andrew McClure
Alice May Shuker
πŸ’ 1919/1271
Bachelor
Spinster
Electrician
31
23
Christchurch
Christchurch
6 years
1 week
St Mary's Church Addington 2053 16 April 1919 Rev. W. S. Bean, Anglican
No 259
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Andrew Riddell commonly known as McClure Alice May Shuker
BDM Match (68%) Andrew McClure Alice May Shuker
  πŸ’ 1919/1271
Condition Bachelor Spinster
Profession Electrician
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 1 week
Marriage Place St Mary's Church Addington
Folio 2053
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev. W. S. Bean, Anglican
260 16 April 1919 Joey Alexander Macdonald
Mary Campbell Fraser
Joey Alexander Macdonald
Mary Campbell Fraser
πŸ’ 1919/1272
Bachelor
Spinster
Clerk
Saleswoman
32
27
Christchurch
Christchurch
3 days
3 weeks
St Andrew's Church Christchurch 2054 16 April 1919 Rev. R. M. Ryburn, Presbyterian
No 260
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Joey Alexander Macdonald Mary Campbell Fraser
  πŸ’ 1919/1272
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place St Andrew's Church Christchurch
Folio 2054
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
261 17 April 1919 Alan McLachlan
Elsa Phoebe Anderson
Alan McLachlan
Elsa Phoebe Anderson
πŸ’ 1919/9826
Bachelor
Spinster
Farmer
26
22
Sumner
Sumner
5 weeks
8 years
St Pauls Methodist Church Sumner 2055 17 April 1919 Rev. W. J. Williams, Methodist
No 261
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Alan McLachlan Elsa Phoebe Anderson
  πŸ’ 1919/9826
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Sumner Sumner
Length of Residence 5 weeks 8 years
Marriage Place St Pauls Methodist Church Sumner
Folio 2055
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. W. J. Williams, Methodist
262 17 April 1919 Edward Richard Gee
Frances Maud Hanna
Edward Richard Gee
Frances Maud Hanna
πŸ’ 1919/1273
Widower 4.9.1908
Spinster
Salesman
50
38
Christchurch
Christchurch
3 years
7 years
Residence of Mrs Hanna, 7 William St Christchurch 2056 17 April 1919 Rev. W. Tanner, Congregational
No 262
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Edward Richard Gee Frances Maud Hanna
  πŸ’ 1919/1273
Condition Widower 4.9.1908 Spinster
Profession Salesman
Age 50 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 7 years
Marriage Place Residence of Mrs Hanna, 7 William St Christchurch
Folio 2056
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. W. Tanner, Congregational
263 17 April 1919 William Henry Burrowes
Jean Doris Hodder
William Henry Burrowes
Jean Doris Hodder
πŸ’ 1919/1274
Bachelor
Spinster
Linesman
24
18
Christchurch
Christchurch
4 years
3 years
Residence of Mrs C. N. Hodder, 456 Worcester St Christchurch 2057 Charles Nelson Hodder, Father 17 April 1919 Mr. A. H. Coates, Presbyterian
No 263
Date of Notice 17 April 1919
  Groom Bride
Names of Parties William Henry Burrowes Jean Doris Hodder
  πŸ’ 1919/1274
Condition Bachelor Spinster
Profession Linesman
Age 24 18
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 3 years
Marriage Place Residence of Mrs C. N. Hodder, 456 Worcester St Christchurch
Folio 2057
Consent Charles Nelson Hodder, Father
Date of Certificate 17 April 1919
Officiating Minister Mr. A. H. Coates, Presbyterian

Page 2356

District of Christchurch Quarter ending 30 June 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
264 19 April 1919 John Ernest Lynn
Jennie Nesbitt Mander
John Ernest Lynn
Jennie Nesbitt Mauder
πŸ’ 1919/1275
Bachelor
Spinster
Bootmaker
Machinist
33
30
Christchurch
Christchurch
3 days
Life
Methodist Church Madras St St Albans 2058 19 April 1919 Rev C. E. Ward, Methodist
No 264
Date of Notice 19 April 1919
  Groom Bride
Names of Parties John Ernest Lynn Jennie Nesbitt Mander
BDM Match (98%) John Ernest Lynn Jennie Nesbitt Mauder
  πŸ’ 1919/1275
Condition Bachelor Spinster
Profession Bootmaker Machinist
Age 33 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Methodist Church Madras St St Albans
Folio 2058
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev C. E. Ward, Methodist
265 19 April 1919 Donald Sinclair McKenzie
Margaret Wilson Sinclair
Donald Sinclair McKenzie
Margaret Wilson Sinclair
πŸ’ 1919/1276
Bachelor
Spinster (Previously married but not heard of husband for 7 years past)
Cook
44
43
Christchurch
Christchurch
5 days
5 months
Residence of Mrs McKenzie 73 Montreal St Christchurch 2059 19 April 1919 Rev J. M. McDonald, Presbyterian
No 265
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Donald Sinclair McKenzie Margaret Wilson Sinclair
  πŸ’ 1919/1276
Condition Bachelor Spinster (Previously married but not heard of husband for 7 years past)
Profession Cook
Age 44 43
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 months
Marriage Place Residence of Mrs McKenzie 73 Montreal St Christchurch
Folio 2059
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev J. M. McDonald, Presbyterian
266 22 April 1919 James John Marlow
Eileen Mary Agnes Courtney
James John Marlow
Eileen Mary Agnes Courtney
πŸ’ 1919/1277
Bachelor
Spinster
Soldier
Typiste
24
20
Christchurch
Christchurch
3 days
Life
Roman Catholic Cathedral Christchurch 2060 Gertrude Augusta Courtney, Mother 22 April 1919 Rev M. J. Fogarty, R.C.
No 266
Date of Notice 22 April 1919
  Groom Bride
Names of Parties James John Marlow Eileen Mary Agnes Courtney
  πŸ’ 1919/1277
Condition Bachelor Spinster
Profession Soldier Typiste
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2060
Consent Gertrude Augusta Courtney, Mother
Date of Certificate 22 April 1919
Officiating Minister Rev M. J. Fogarty, R.C.
267 22 April 1919 Arthur John Boydell
Mary Clarke
Arthur John Boydell
Mary Clarke
πŸ’ 1919/1255
Bachelor
Spinster
State Forester
41
39
Addington
Addington
1 week
6 years
Roman Catholic Cathedral Christchurch 2061 22 April 1919 Rev J. A. Kennedy, R.C.
No 267
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Arthur John Boydell Mary Clarke
  πŸ’ 1919/1255
Condition Bachelor Spinster
Profession State Forester
Age 41 39
Dwelling Place Addington Addington
Length of Residence 1 week 6 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2061
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev J. A. Kennedy, R.C.
268 22 April 1919 James Mackay Henderson
Emma May Turkington
Janet MacKay Henderson
Emma May Turkington
πŸ’ 1919/1256
Bachelor
Spinster
Nurseryman
34
26
Christchurch
Christchurch
3 days
3 days
St Pauls Manse 346 Worcester Street Christchurch 2062 22 April 1919 Mr A. R. Coates, Presbyterian
No 268
Date of Notice 22 April 1919
  Groom Bride
Names of Parties James Mackay Henderson Emma May Turkington
BDM Match (93%) Janet MacKay Henderson Emma May Turkington
  πŸ’ 1919/1256
Condition Bachelor Spinster
Profession Nurseryman
Age 34 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Pauls Manse 346 Worcester Street Christchurch
Folio 2062
Consent
Date of Certificate 22 April 1919
Officiating Minister Mr A. R. Coates, Presbyterian

Page 2357

District of Christchurch Quarter ending 30 June 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
269 22 April 1919 William Henry Peter Sowden
Mary Aldridge
William Henry Peter Sowden
Mary Aldridge
πŸ’ 1919/1257
Bachelor
Spinster
Farmer
22
36
Spreydon
Spreydon
4 days
2 years
Residence of Mr Tehsenfeld, 80 Frankley St, Spreydon 2063 22 April 1919 Rev. A. N. Scotter, Methodist
No 269
Date of Notice 22 April 1919
  Groom Bride
Names of Parties William Henry Peter Sowden Mary Aldridge
  πŸ’ 1919/1257
Condition Bachelor Spinster
Profession Farmer
Age 22 36
Dwelling Place Spreydon Spreydon
Length of Residence 4 days 2 years
Marriage Place Residence of Mr Tehsenfeld, 80 Frankley St, Spreydon
Folio 2063
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. A. N. Scotter, Methodist
270 22 April 1919 George Henry Bassey
Lorin Amy Elizabeth McDonnell
George Henry Cassey
Erin Amy Elizabeth McDonnell
πŸ’ 1919/1258
Bachelor
Spinster
Labourer
26
21
Christchurch
Christchurch
11 months
4 years
Roman Catholic Cathedral Christchurch 2064 22 April 1919 Rev. M. J. Fogarty, Roman Catholic
No 270
Date of Notice 22 April 1919
  Groom Bride
Names of Parties George Henry Bassey Lorin Amy Elizabeth McDonnell
BDM Match (94%) George Henry Cassey Erin Amy Elizabeth McDonnell
  πŸ’ 1919/1258
Condition Bachelor Spinster
Profession Labourer
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 11 months 4 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2064
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. M. J. Fogarty, Roman Catholic
271 22 April 1919 John Matthew Mycroft
Esther Devening
John Matthew Mycroft
Esther Devening
πŸ’ 1919/1259
Bachelor
Spinster
Sawmill Hand
27
22
Papanui
Papanui
3 months
15 years
Baptist Church, Oxford Terrace, Christchurch 2065 22 April 1919 Rev. J. J. North, Baptist
No 271
Date of Notice 22 April 1919
  Groom Bride
Names of Parties John Matthew Mycroft Esther Devening
  πŸ’ 1919/1259
Condition Bachelor Spinster
Profession Sawmill Hand
Age 27 22
Dwelling Place Papanui Papanui
Length of Residence 3 months 15 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 2065
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. J. J. North, Baptist
272 22 April 1919 Albert Wrobleske
Sophia Simpson
Albert Wrobleske
Sophia Jane Simpson
πŸ’ 1919/1263
Bachelor
Spinster
Miner
School Teacher
29
27
Christchurch
Christchurch
1 week
4 days
Residence of Rev. J. McDonald, 80 Opawa Road, Opawa see 2069 22 April 1919 Rev. J. McDonald, Presbyterian
No 272
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Albert Wrobleske Sophia Simpson
BDM Match (87%) Albert Wrobleske Sophia Jane Simpson
  πŸ’ 1919/1263
Condition Bachelor Spinster
Profession Miner School Teacher
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 4 days
Marriage Place Residence of Rev. J. McDonald, 80 Opawa Road, Opawa
Folio see 2069
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. J. McDonald, Presbyterian
273 23 April 1919 George Arthur Carlisle
Ivy Elizabeth McDougall Stewart
George Arthur Carlisle
Ivy Elizabeth New Dougall Stewart
πŸ’ 1919/1260
Bachelor
Spinster
Engine driver
34
25
Christchurch
Christchurch
18 months
3 months
Residence of Mrs Stewart, 2 Haversham Street, Christchurch 2066 23 April 1919 Mr. A. K. Coates, Presbyterian
No 273
Date of Notice 23 April 1919
  Groom Bride
Names of Parties George Arthur Carlisle Ivy Elizabeth McDougall Stewart
BDM Match (94%) George Arthur Carlisle Ivy Elizabeth New Dougall Stewart
  πŸ’ 1919/1260
Condition Bachelor Spinster
Profession Engine driver
Age 34 25
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 3 months
Marriage Place Residence of Mrs Stewart, 2 Haversham Street, Christchurch
Folio 2066
Consent
Date of Certificate 23 April 1919
Officiating Minister Mr. A. K. Coates, Presbyterian

Page 2358

District of Christchurch Quarter ending 30 June 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
274 23 April 1919 Reuben James Cornwell
Lilly Beatrice Partridge
Reuben James Cornwell
Lilly Beatrice Partridge
πŸ’ 1919/1261
Bachelor
Spinster
Drainage Engineer
School Teacher
24
26
Christchurch
Christchurch
4 days
26 years
Baptist Church Oxford Terrace Christchurch 2067 23 April 1919 Rev. J. J. North, Baptist
No 274
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Reuben James Cornwell Lilly Beatrice Partridge
  πŸ’ 1919/1261
Condition Bachelor Spinster
Profession Drainage Engineer School Teacher
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 26 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 2067
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev. J. J. North, Baptist
275 23 April 1919 Clifford Osborne Matthews
Alfreda Adelle Harding
Clifford Osbourne Matthews
Alfreda Adelle Harding
πŸ’ 1919/1262
Bachelor
Spinster
Labourer
22
20
Christchurch
Christchurch
Life
Life
Residence of Mr Harding 181 Durham St Christchurch 2068 Margaret Ellen May Sutherland Mother 23 April 1919 Rev. R. M. Ryburn, Presbyterian
No 275
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Clifford Osborne Matthews Alfreda Adelle Harding
BDM Match (98%) Clifford Osbourne Matthews Alfreda Adelle Harding
  πŸ’ 1919/1262
Condition Bachelor Spinster
Profession Labourer
Age 22 20
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Residence of Mr Harding 181 Durham St Christchurch
Folio 2068
Consent Margaret Ellen May Sutherland Mother
Date of Certificate 23 April 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
276 23 April 1919 Albert Wrobleske
Sophia June Simpson
Albert Wrobleske
Sophia Jane Simpson
πŸ’ 1919/1263
Bachelor
Spinster
Miner
School Teacher
29
27
Christchurch
Christchurch
4 days
4 days
St Pauls Church Woolston 2069 23 April 1919 Rev. J. McDonald, Presbyterian
No 276
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Albert Wrobleske Sophia June Simpson
BDM Match (97%) Albert Wrobleske Sophia Jane Simpson
  πŸ’ 1919/1263
Condition Bachelor Spinster
Profession Miner School Teacher
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St Pauls Church Woolston
Folio 2069
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev. J. McDonald, Presbyterian
277 23 April 1919 William Dawber
Lilly Kemp
William Dawber
Lilly Kemp
πŸ’ 1919/1264
Bachelor
Spinster
Farmer
Shop Assistant
30
35
Harewood
Christchurch
10 years
35 years
Methodist Church Durham Street Christchurch 2070 23 April 1919 Rev. P. Knight, Methodist
No 277
Date of Notice 23 April 1919
  Groom Bride
Names of Parties William Dawber Lilly Kemp
  πŸ’ 1919/1264
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 30 35
Dwelling Place Harewood Christchurch
Length of Residence 10 years 35 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 2070
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev. P. Knight, Methodist
278 23 April 1919 Thomas Charles Foster
Freda Regina Marshall
Thomas Charles Foster
Freda Regina Marshall
πŸ’ 1919/1266
Bachelor
Spinster
Farmer
30
21
Ladbrooks
Fendalton
12 years
3 years
St Mary's Church Merivale 2071 23 April 1919 Rev. P. B. Haggitt, Anglican
No 278
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Thomas Charles Foster Freda Regina Marshall
  πŸ’ 1919/1266
Condition Bachelor Spinster
Profession Farmer
Age 30 21
Dwelling Place Ladbrooks Fendalton
Length of Residence 12 years 3 years
Marriage Place St Mary's Church Merivale
Folio 2071
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2359

District of Christchurch Quarter ending 30 June 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
279 24 April 1919 Samuel Venner Besley
Eileen Agnes Beattie, commonly known as Parsons
Samuel Venner Besley
Eileen Agnes Carson
πŸ’ 1919/1267
Bachelor
Spinster
Warehouseman
Tailoress
22
22
Sydenham
St Albans
22 years
20 years
St David's Church, Sydenham 2072 24 April 1919 Rev. J. Dickson, Presbyterian
No 279
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Samuel Venner Besley Eileen Agnes Beattie, commonly known as Parsons
BDM Match (69%) Samuel Venner Besley Eileen Agnes Carson
  πŸ’ 1919/1267
Condition Bachelor Spinster
Profession Warehouseman Tailoress
Age 22 22
Dwelling Place Sydenham St Albans
Length of Residence 22 years 20 years
Marriage Place St David's Church, Sydenham
Folio 2072
Consent
Date of Certificate 24 April 1919
Officiating Minister Rev. J. Dickson, Presbyterian
280 24 April 1919 George Fritz Parsonson
Helen Edith McMillan
George Fritz Parsonsons
Helen Edith McMillan
πŸ’ 1919/1268
Bachelor
Spinster
Clerk
30
26
Cashmere Hills
Cashmere Hills
7 years
8 years
Dwelling of Mrs R. McMillan, 111 Dyer's Pass Road, Cashmere Hills 2073 24 April 1919 Rev. R. Erwin, Presbyterian
No 280
Date of Notice 24 April 1919
  Groom Bride
Names of Parties George Fritz Parsonson Helen Edith McMillan
BDM Match (98%) George Fritz Parsonsons Helen Edith McMillan
  πŸ’ 1919/1268
Condition Bachelor Spinster
Profession Clerk
Age 30 26
Dwelling Place Cashmere Hills Cashmere Hills
Length of Residence 7 years 8 years
Marriage Place Dwelling of Mrs R. McMillan, 111 Dyer's Pass Road, Cashmere Hills
Folio 2073
Consent
Date of Certificate 24 April 1919
Officiating Minister Rev. R. Erwin, Presbyterian
281 24 April 1919 Albert Frederick Lange
Harriet Rountree
Albert Frederick Lange
Harrietta Rountree
πŸ’ 1919/1269
Bachelor
Spinster
Soldier
Nurse
40
37
Papanui
Marshland
7 days
10 years
St Mark's Church, Marshland 2074 24 April 1919 Rev. H. A. Wilkinson, Anglican
No 281
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Albert Frederick Lange Harriet Rountree
BDM Match (94%) Albert Frederick Lange Harrietta Rountree
  πŸ’ 1919/1269
Condition Bachelor Spinster
Profession Soldier Nurse
Age 40 37
Dwelling Place Papanui Marshland
Length of Residence 7 days 10 years
Marriage Place St Mark's Church, Marshland
Folio 2074
Consent
Date of Certificate 24 April 1919
Officiating Minister Rev. H. A. Wilkinson, Anglican
282 24 April 1919 Harry Leslie Thomas
Gertrude Graham Wilson
Harry Leslie Thomas
Gertrude Graham Wilson
πŸ’ 1919/1270
Bachelor
Spinster
Coach Painter
26
18
Christchurch
Christchurch
26 years
18 years
Residence of Mrs Thomas, 447 Madras Street, Christchurch 2075 Joseph Wilson, Father 24 April 1919 Rev. C. C. Ward, Methodist
No 282
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Harry Leslie Thomas Gertrude Graham Wilson
  πŸ’ 1919/1270
Condition Bachelor Spinster
Profession Coach Painter
Age 26 18
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 18 years
Marriage Place Residence of Mrs Thomas, 447 Madras Street, Christchurch
Folio 2075
Consent Joseph Wilson, Father
Date of Certificate 24 April 1919
Officiating Minister Rev. C. C. Ward, Methodist
283 24 April 1919 William Joseph Bellingham
Dorothy Kathleen Montague
William Joseph Bellingham
Dorothie Kathleen Montague
πŸ’ 1919/2485
Divorced Decree Absolute dated March 27 1919
Spinster
Musician
35
23
Christchurch
Wellington
2 years
3 days
St John's Presbyterian Church, Wellington 1816 24 April 1919 Rev. J. Gibb, Presbyterian
No 283
Date of Notice 24 April 1919
  Groom Bride
Names of Parties William Joseph Bellingham Dorothy Kathleen Montague
BDM Match (96%) William Joseph Bellingham Dorothie Kathleen Montague
  πŸ’ 1919/2485
Condition Divorced Decree Absolute dated March 27 1919 Spinster
Profession Musician
Age 35 23
Dwelling Place Christchurch Wellington
Length of Residence 2 years 3 days
Marriage Place St John's Presbyterian Church, Wellington
Folio 1816
Consent
Date of Certificate 24 April 1919
Officiating Minister Rev. J. Gibb, Presbyterian

Page 2360

District of Christchurch Quarter ending 30 June 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
284 24 April 1919 Ernest Vincent Smith
Yvonne Fanny Clark
Ernest Vincent Smith
Yvonne Fanny Clark
πŸ’ 1919/2253
Bachelor
Spinster
Tailor's Cutter
27
24
Christchurch
Halswell
8 months
2 years
Baptist Church Oxford Terrace Christchurch 2076 24 April 1919 Rev. J. J. North, Baptist
No 284
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Ernest Vincent Smith Yvonne Fanny Clark
  πŸ’ 1919/2253
Condition Bachelor Spinster
Profession Tailor's Cutter
Age 27 24
Dwelling Place Christchurch Halswell
Length of Residence 8 months 2 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 2076
Consent
Date of Certificate 24 April 1919
Officiating Minister Rev. J. J. North, Baptist
285 24 April 1919 Thomas Arthur Stanley Kimber
Myra Barkle
Thomas Arthur Stanley Kimber
Myra Barkle
πŸ’ 1919/2264
Bachelor
Spinster
Farmer
24
24
Greenpark
Addington
Life
1 month
St. Mary's Church Addington 2077 24 April 1919 Rev. W. S. Bean, Anglican
No 285
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Thomas Arthur Stanley Kimber Myra Barkle
  πŸ’ 1919/2264
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Greenpark Addington
Length of Residence Life 1 month
Marriage Place St. Mary's Church Addington
Folio 2077
Consent
Date of Certificate 24 April 1919
Officiating Minister Rev. W. S. Bean, Anglican
286 26 April 1919 Isaac Samuel Newton
Mary Snedden
Isaac Samuel Newton
Mary Snedden
πŸ’ 1919/2271
Widower 1. 1. 15
Widow 7. 8. 10.
Telephone Faultman
Cook
63
55
Christchurch
Sumner
15 years
9 years
St. Mary's Church Addington 2078 26 April 1919 Rev. W. S. Bean, Anglican
No 286
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Isaac Samuel Newton Mary Snedden
  πŸ’ 1919/2271
Condition Widower 1. 1. 15 Widow 7. 8. 10.
Profession Telephone Faultman Cook
Age 63 55
Dwelling Place Christchurch Sumner
Length of Residence 15 years 9 years
Marriage Place St. Mary's Church Addington
Folio 2078
Consent
Date of Certificate 26 April 1919
Officiating Minister Rev. W. S. Bean, Anglican
287 26 April 1919 George Crawford Milne
Isabel Mason
George Crawford Miln
Isabel Wason
πŸ’ 1919/2272
Bachelor
Spinster
Farmer
31
28
Halswell
Halswell
7 years
18 months
St. Pauls Church Christchurch 2079 26 April 1919 Mr. A. H. Coates, Presbyterian
No 287
Date of Notice 26 April 1919
  Groom Bride
Names of Parties George Crawford Milne Isabel Mason
BDM Match (93%) George Crawford Miln Isabel Wason
  πŸ’ 1919/2272
Condition Bachelor Spinster
Profession Farmer
Age 31 28
Dwelling Place Halswell Halswell
Length of Residence 7 years 18 months
Marriage Place St. Pauls Church Christchurch
Folio 2079
Consent
Date of Certificate 26 April 1919
Officiating Minister Mr. A. H. Coates, Presbyterian
288 28 April 1919 Thomas Heal
Olive Jane Pride
Thomas Heal
Olive Jane Ede
πŸ’ 1919/2273
Bachelor
Spinster
Farmer
25
33
Springston
Christchurch
3 months
3 days
St. Saviours Church Sydenham 2080 28 April 1919 Rev. H. S. Leach, Anglican
No 288
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Thomas Heal Olive Jane Pride
BDM Match (91%) Thomas Heal Olive Jane Ede
  πŸ’ 1919/2273
Condition Bachelor Spinster
Profession Farmer
Age 25 33
Dwelling Place Springston Christchurch
Length of Residence 3 months 3 days
Marriage Place St. Saviours Church Sydenham
Folio 2080
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. H. S. Leach, Anglican

Page 2361

District of Christchurch Quarter ending 30 June 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
289 28 April 1919 James Cook
Ada Elizabeth Vickery
James Cook
Ada Elizabeth Vickery
πŸ’ 1919/2274
Bachelor
Spinster
Labourer
37
21
Christchurch
Christchurch
3 days
4 days
Registrar's Office Christchurch 2081 28 April 1919 Registrar
No 289
Date of Notice 28 April 1919
  Groom Bride
Names of Parties James Cook Ada Elizabeth Vickery
  πŸ’ 1919/2274
Condition Bachelor Spinster
Profession Labourer
Age 37 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 2081
Consent
Date of Certificate 28 April 1919
Officiating Minister Registrar
290 28 April 1919 George Thomas Grover
Margaret Montrose Campbell
George Thomas Grover
Margaret Montrose Campbell
πŸ’ 1919/2275
Bachelor
Spinster
Gardener
33
23
Burwood
Burwood
5 years
23 years
All Saints Church Burwood 2082 28 April 1919 Rev. C. A. Tobin, Anglican
No 290
Date of Notice 28 April 1919
  Groom Bride
Names of Parties George Thomas Grover Margaret Montrose Campbell
  πŸ’ 1919/2275
Condition Bachelor Spinster
Profession Gardener
Age 33 23
Dwelling Place Burwood Burwood
Length of Residence 5 years 23 years
Marriage Place All Saints Church Burwood
Folio 2082
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. C. A. Tobin, Anglican
291 28 April 1919 Ernest Thayer Davis
Agnes Caroline Gourlay Vallance
Ernest Thayer Davis
Agnes Caroline Gourlay Vallance
πŸ’ 1919/2276
Widower July 9. 1917
Spinster
Farm Manager
45
44
Riccarton
Dallington
2 weeks
3 years
Residence of Captain Marciel 86 Gayhurst Road Dallington 2083 28 April 1919 Rev. J. Paterson, Presbyterian
No 291
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Ernest Thayer Davis Agnes Caroline Gourlay Vallance
  πŸ’ 1919/2276
Condition Widower July 9. 1917 Spinster
Profession Farm Manager
Age 45 44
Dwelling Place Riccarton Dallington
Length of Residence 2 weeks 3 years
Marriage Place Residence of Captain Marciel 86 Gayhurst Road Dallington
Folio 2083
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. J. Paterson, Presbyterian
292 28 April 1919 Gordon Tweedie
Evelyn Jane Pearce
Gordon Tweedie
Evelyn Jane Pearce
πŸ’ 1919/2277
Bachelor
Spinster
Blacksmith
Tailoress
24
25
Christchurch
Christchurch
2 weeks
25 years
St Mary's Church Merivale 2084 28 April 1919 Rev. P. B. Haggitt, Anglican
No 292
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Gordon Tweedie Evelyn Jane Pearce
  πŸ’ 1919/2277
Condition Bachelor Spinster
Profession Blacksmith Tailoress
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 25 years
Marriage Place St Mary's Church Merivale
Folio 2084
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
293 28 April 1919 Joseph Abner Byrne
Margery Russell
Joseph Abbner Byrne
Margery Russell
πŸ’ 1919/2254
Bachelor
Spinster
Blacksmith
44
56
Sydenham
Sydenham
8 months
30 years
Registrar's Office Christchurch 2085 28 April 1919 Registrar
No 293
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Joseph Abner Byrne Margery Russell
BDM Match (97%) Joseph Abbner Byrne Margery Russell
  πŸ’ 1919/2254
Condition Bachelor Spinster
Profession Blacksmith
Age 44 56
Dwelling Place Sydenham Sydenham
Length of Residence 8 months 30 years
Marriage Place Registrar's Office Christchurch
Folio 2085
Consent
Date of Certificate 28 April 1919
Officiating Minister Registrar

Page 2362

District of Christchurch Quarter ending 30 June 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
294 29 April 1919 Francis Carroll Chapman
Moana Flint
Francis Carroll Chapman
Moana Flint
πŸ’ 1919/2255
Bachelor
Spinster
Radio Telegraphist
School Mistress
28
21
Christchurch
Christchurch
3 days
3 days
St Andrews Church Christchurch 2086 29 April 1919 Rev F. Rule, Presbyterian
No 294
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Francis Carroll Chapman Moana Flint
  πŸ’ 1919/2255
Condition Bachelor Spinster
Profession Radio Telegraphist School Mistress
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Andrews Church Christchurch
Folio 2086
Consent
Date of Certificate 29 April 1919
Officiating Minister Rev F. Rule, Presbyterian
295 29 April 1919 John William Carroll
Christina Bale
John William Carroll
Christina Bale
πŸ’ 1919/2256
Bachelor
Spinster
Conductor
Factory Employee
22
22
Sydenham
St Albans
5 years
6 years
Methodist Church Edgeware Road St Albans 2087 29 April 1919 Rev W. C. Oliver, Methodist
No 295
Date of Notice 29 April 1919
  Groom Bride
Names of Parties John William Carroll Christina Bale
  πŸ’ 1919/2256
Condition Bachelor Spinster
Profession Conductor Factory Employee
Age 22 22
Dwelling Place Sydenham St Albans
Length of Residence 5 years 6 years
Marriage Place Methodist Church Edgeware Road St Albans
Folio 2087
Consent
Date of Certificate 29 April 1919
Officiating Minister Rev W. C. Oliver, Methodist
296 29 April 1919 Charles Watkins Stafford
Elsie Forman
Charles Watkins Stafford
Elsie Forman
πŸ’ 1919/2257
Bachelor
Spinster
Bookbinder
22
19
St Albans
Christchurch
9 years
3 days
Knox Church Bealey Avenue Christchurch 2088 Francis Richard Forman, Father 29 April 1919 Rev R. Erwin, Presbyterian
No 296
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Charles Watkins Stafford Elsie Forman
  πŸ’ 1919/2257
Condition Bachelor Spinster
Profession Bookbinder
Age 22 19
Dwelling Place St Albans Christchurch
Length of Residence 9 years 3 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 2088
Consent Francis Richard Forman, Father
Date of Certificate 29 April 1919
Officiating Minister Rev R. Erwin, Presbyterian
297 29 April 1919 John Arthur William Tant
Evelyn Annie Price
John Arthur William Tant
Evelyn Annie Price
πŸ’ 1919/2258
Bachelor
Spinster
Clerk
Saleswoman
27
22
North Brighton
North Brighton
3 years
1 month
All Saints Church Burwood 2089 29 April 1919 Rev C. A. Tobin, Anglican
No 297
Date of Notice 29 April 1919
  Groom Bride
Names of Parties John Arthur William Tant Evelyn Annie Price
  πŸ’ 1919/2258
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 27 22
Dwelling Place North Brighton North Brighton
Length of Residence 3 years 1 month
Marriage Place All Saints Church Burwood
Folio 2089
Consent
Date of Certificate 29 April 1919
Officiating Minister Rev C. A. Tobin, Anglican
298 30 April 1919 Leslie George Seaward
Ruby Ellen Woodfield
Leslie George Seaward
Ruby Ellen Woodfield
πŸ’ 1919/2259
Bachelor
Spinster
Labourer
27
24
Sockburn
Sockburn
3 days
5 days
Methodist Church Upper Riccarton 2090 30 April 1919 Rev W. J. Hooper, Methodist
No 298
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Leslie George Seaward Ruby Ellen Woodfield
  πŸ’ 1919/2259
Condition Bachelor Spinster
Profession Labourer
Age 27 24
Dwelling Place Sockburn Sockburn
Length of Residence 3 days 5 days
Marriage Place Methodist Church Upper Riccarton
Folio 2090
Consent
Date of Certificate 30 April 1919
Officiating Minister Rev W. J. Hooper, Methodist

Page 2363

District of Christchurch Quarter ending 30 June 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
299 30 April 1919 Thomas James Wright
Elsie Martha Dennis Nicholls
Thomas James Wright
Elsie Martha Dennis Nicholas
πŸ’ 1919/2260
Bachelor
Spinster
Tinsmith
27
21
St. Albans
St. Albans
7 months
2 months
Registrar's Office, Christchurch 2091 30 April 1919 Registrar
No 299
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Thomas James Wright Elsie Martha Dennis Nicholls
BDM Match (98%) Thomas James Wright Elsie Martha Dennis Nicholas
  πŸ’ 1919/2260
Condition Bachelor Spinster
Profession Tinsmith
Age 27 21
Dwelling Place St. Albans St. Albans
Length of Residence 7 months 2 months
Marriage Place Registrar's Office, Christchurch
Folio 2091
Consent
Date of Certificate 30 April 1919
Officiating Minister Registrar
300 30 April 1919 George Robert McMillan
Myra Crane Turner
George Robert McMillan
Myra Crane Turner
πŸ’ 1919/2261
Bachelor
Spinster
Electrician
28
27
Christchurch
Christchurch
4 days
Life
Baptist Church, Elgin St, Sydenham 2092 30 April 1919 Rev. J. K. Archer, Baptist
No 300
Date of Notice 30 April 1919
  Groom Bride
Names of Parties George Robert McMillan Myra Crane Turner
  πŸ’ 1919/2261
Condition Bachelor Spinster
Profession Electrician
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days Life
Marriage Place Baptist Church, Elgin St, Sydenham
Folio 2092
Consent
Date of Certificate 30 April 1919
Officiating Minister Rev. J. K. Archer, Baptist
301 30 April 1919 Robert James McCance Johnston
Cecilia Pearl Sadler
Robert James McCauce Johnston
Cecilia Pearl Sadler
πŸ’ 1919/2262
Bachelor
Spinster
Farmer
Shop Assistant
34
24
Templeton
Templeton
34 years
24 years
St Michaels Church, Christchurch 2093 30 April 1919 Rev. C. E. Perry, Anglican
No 301
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Robert James McCance Johnston Cecilia Pearl Sadler
BDM Match (98%) Robert James McCauce Johnston Cecilia Pearl Sadler
  πŸ’ 1919/2262
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 34 24
Dwelling Place Templeton Templeton
Length of Residence 34 years 24 years
Marriage Place St Michaels Church, Christchurch
Folio 2093
Consent
Date of Certificate 30 April 1919
Officiating Minister Rev. C. E. Perry, Anglican
302 30 April 1919 Edgar Henry Frampton
Margaret Amelia Barker
Edgar Henry Crampton
Margaret Amelia Barker
πŸ’ 1919/2263
Bachelor
Spinster
Farmer
22
23
Christchurch
Christchurch
3 days
3 days
Roman Catholic Presbytery, Barbadoes St, Christchurch 2094 30 April 1919 Rev. J. Kennedy, Roman Catholic
No 302
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Edgar Henry Frampton Margaret Amelia Barker
BDM Match (98%) Edgar Henry Crampton Margaret Amelia Barker
  πŸ’ 1919/2263
Condition Bachelor Spinster
Profession Farmer
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Presbytery, Barbadoes St, Christchurch
Folio 2094
Consent
Date of Certificate 30 April 1919
Officiating Minister Rev. J. Kennedy, Roman Catholic
303 1 May 1919 George Edward William Clemens
Cecilia Jensen
George Edward William Clemens
Cecilia Jensen
πŸ’ 1919/2265
Bachelor
Spinster
Shepherd
30
26
Christchurch
Christchurch
11 days
4 years St Albans
St Matthew's Church, St Albans 2095 1 May 1919 Rev. P. B. Haggitt, Anglican
No 303
Date of Notice 1 May 1919
  Groom Bride
Names of Parties George Edward William Clemens Cecilia Jensen
  πŸ’ 1919/2265
Condition Bachelor Spinster
Profession Shepherd
Age 30 26
Dwelling Place Christchurch Christchurch
Length of Residence 11 days 4 years St Albans
Marriage Place St Matthew's Church, St Albans
Folio 2095
Consent
Date of Certificate 1 May 1919
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2364

District of Christchurch Quarter ending 30 June 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
304 2 May 1919 William Henry Leader
Florence Gertrude Galonett
William Henry Leader
Florence Gertrude Garnett
πŸ’ 1919/2266
Bachelor
Spinster
Driver
Photographer
29
24
Opawa
Opawa
5 weeks
16 years
Methodist Church Opawa 2096 2 May 1919 Rev. F. Copeland, Methodist
No 304
Date of Notice 2 May 1919
  Groom Bride
Names of Parties William Henry Leader Florence Gertrude Galonett
BDM Match (96%) William Henry Leader Florence Gertrude Garnett
  πŸ’ 1919/2266
Condition Bachelor Spinster
Profession Driver Photographer
Age 29 24
Dwelling Place Opawa Opawa
Length of Residence 5 weeks 16 years
Marriage Place Methodist Church Opawa
Folio 2096
Consent
Date of Certificate 2 May 1919
Officiating Minister Rev. F. Copeland, Methodist
305 2 May 1919 Percy Sellars
Annie Edith Mabel Weaver
Percy Sellars
Annie Edith Mabel Weaver
πŸ’ 1919/2267
Bachelor
Spinster
Clerk
Tailoress
22
17
Merivale
Woolston
6 months
Life
Registrar's Office Christchurch 2097 Grace Haskell (widow) Mother 2 May 1919 Registrar
No 305
Date of Notice 2 May 1919
  Groom Bride
Names of Parties Percy Sellars Annie Edith Mabel Weaver
  πŸ’ 1919/2267
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 22 17
Dwelling Place Merivale Woolston
Length of Residence 6 months Life
Marriage Place Registrar's Office Christchurch
Folio 2097
Consent Grace Haskell (widow) Mother
Date of Certificate 2 May 1919
Officiating Minister Registrar
306 3 May 1919 Arthur Dunston Summerton
Eileen Mary Quinn
Arthur Dunston Summerton
Eileen Mary Quinn
πŸ’ 1919/2268
Bachelor
Spinster
Labourer
26
20
Sumner
Sumner
5 weeks
5 weeks
Registrar's Office Christchurch 2098 James Quinn Father 3 May 1919 Registrar
No 306
Date of Notice 3 May 1919
  Groom Bride
Names of Parties Arthur Dunston Summerton Eileen Mary Quinn
  πŸ’ 1919/2268
Condition Bachelor Spinster
Profession Labourer
Age 26 20
Dwelling Place Sumner Sumner
Length of Residence 5 weeks 5 weeks
Marriage Place Registrar's Office Christchurch
Folio 2098
Consent James Quinn Father
Date of Certificate 3 May 1919
Officiating Minister Registrar
307 3 May 1919 George Edward Peterson
Elsie Annie Tucker
George Edward Peterson
Elsie Annie Tucker
πŸ’ 1919/2269
Bachelor
Spinster
Salesman
Saleswoman
23
26
Sydenham
Sydenham
3 months
23 years
St. Paul's Church Christchurch 2099 3 May 1919 Rev. J. Paterson, Presbyterian
No 307
Date of Notice 3 May 1919
  Groom Bride
Names of Parties George Edward Peterson Elsie Annie Tucker
  πŸ’ 1919/2269
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 23 26
Dwelling Place Sydenham Sydenham
Length of Residence 3 months 23 years
Marriage Place St. Paul's Church Christchurch
Folio 2099
Consent
Date of Certificate 3 May 1919
Officiating Minister Rev. J. Paterson, Presbyterian
308 3 May 1919 Walter Charles Thomas Hooper
Attalanta Cassity
Walter Charles Thomas Hooper
Attalanta Cassidy
πŸ’ 1919/2270
Widower 22.3.1918
Spinster
Engineer
52
42
Sydenham
Sydenham
1 week
1 week
Registrar's Office Christchurch 2100 3 May 1919 Registrar
No 308
Date of Notice 3 May 1919
  Groom Bride
Names of Parties Walter Charles Thomas Hooper Attalanta Cassity
BDM Match (97%) Walter Charles Thomas Hooper Attalanta Cassidy
  πŸ’ 1919/2270
Condition Widower 22.3.1918 Spinster
Profession Engineer
Age 52 42
Dwelling Place Sydenham Sydenham
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Christchurch
Folio 2100
Consent
Date of Certificate 3 May 1919
Officiating Minister Registrar

Page 2365

District of Christchurch Quarter ending 30 June 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
309 3 May 1919 Arthur Oliver Wood
Dora Cogzell Brown
Arthur Oliver Wood
Dora Cogzell Brown
πŸ’ 1919/2278
Bachelor
Spinster
Accountant
36
28
Sumner
St. Martins
3 months
1 year
Methodist Church, Durham St., Christchurch 2101 3 May 1919 Rev. P. Knight, Methodist
No 309
Date of Notice 3 May 1919
  Groom Bride
Names of Parties Arthur Oliver Wood Dora Cogzell Brown
  πŸ’ 1919/2278
Condition Bachelor Spinster
Profession Accountant
Age 36 28
Dwelling Place Sumner St. Martins
Length of Residence 3 months 1 year
Marriage Place Methodist Church, Durham St., Christchurch
Folio 2101
Consent
Date of Certificate 3 May 1919
Officiating Minister Rev. P. Knight, Methodist
310 5 May 1919 Reginald Henry Donovan
Lavinia Hucks
Reginald Henry Donovan
Lavina Hucks
πŸ’ 1919/2289
Bachelor
Spinster
Law Clerk
29
28
Christchurch
Christchurch
23 years
16 years
Methodist Church, Rugby St., St. Albans 2102 5 May 1919 Rev. A. C. Lawry, Methodist
No 310
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Reginald Henry Donovan Lavinia Hucks
BDM Match (96%) Reginald Henry Donovan Lavina Hucks
  πŸ’ 1919/2289
Condition Bachelor Spinster
Profession Law Clerk
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 16 years
Marriage Place Methodist Church, Rugby St., St. Albans
Folio 2102
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev. A. C. Lawry, Methodist
311 5 May 1919 James Bannister
Dulcie Muriel Nicholson
James Bannister
Dulcie Muriel Nicholson
πŸ’ 1919/2296
Bachelor
Spinster
Bushman
23
23
Christchurch
Christchurch
1 month
1 month
Registrar's Office, Christchurch 2103 5 May 1919 Registrar
No 311
Date of Notice 5 May 1919
  Groom Bride
Names of Parties James Bannister Dulcie Muriel Nicholson
  πŸ’ 1919/2296
Condition Bachelor Spinster
Profession Bushman
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 1 month
Marriage Place Registrar's Office, Christchurch
Folio 2103
Consent
Date of Certificate 5 May 1919
Officiating Minister Registrar
312 5 May 1919 Charles Thompson
Eva Smith
Charles Thompson
Eva Smith
πŸ’ 1919/2297
Widower
Spinster
Railway Guard
Dressmaker
43
39
Christchurch
Christchurch
3 days
5 years
Residence of Mr. Kellner, 427 Worcester St., Linwood 2104 5 May 1919 Rev. G. Lindsay, Presbyterian
No 312
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Charles Thompson Eva Smith
  πŸ’ 1919/2297
Condition Widower Spinster
Profession Railway Guard Dressmaker
Age 43 39
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 years
Marriage Place Residence of Mr. Kellner, 427 Worcester St., Linwood
Folio 2104
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev. G. Lindsay, Presbyterian
313 6 May 1919 Henry Alfred Wade
Christina Taylor Broad
Henry Alfred Wade
Christina Taylor Broad
πŸ’ 1919/2298
Bachelor
Spinster
Mechanic
Saleswoman
26
22
Christchurch
Christchurch
3 days
3 days
Holy Trinity Church, Avonside 2105 6 May 1919 Rev. O. Fitzgerald, Anglican
No 313
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Henry Alfred Wade Christina Taylor Broad
  πŸ’ 1919/2298
Condition Bachelor Spinster
Profession Mechanic Saleswoman
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Avonside
Folio 2105
Consent
Date of Certificate 6 May 1919
Officiating Minister Rev. O. Fitzgerald, Anglican

Page 2366

District of Christchurch Quarter ending 30 June 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
374 6 May 1919 William Dalton Manship
Geeta Phyllis Oakley
William Salton Manship
Seeta Phyllis Oakley
πŸ’ 1919/2299
Bachelor
Spinster
Clerk
Typiste
25
35
Christchurch
Christchurch
9 years
10 years
Church of Christ, Moorhouse Avenue, Christchurch 2106 6 May 1919 Mr J. J. Franklyn, Church of Christ
No 374
Date of Notice 6 May 1919
  Groom Bride
Names of Parties William Dalton Manship Geeta Phyllis Oakley
BDM Match (95%) William Salton Manship Seeta Phyllis Oakley
  πŸ’ 1919/2299
Condition Bachelor Spinster
Profession Clerk Typiste
Age 25 35
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 10 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 2106
Consent
Date of Certificate 6 May 1919
Officiating Minister Mr J. J. Franklyn, Church of Christ
375 6 May 1919 Trevor Thomas Pike
Alice Margaret Wilson
Trevor Thomas Pike
Alice Margaret Wilson
πŸ’ 1919/2300
Bachelor
Spinster
Masseur
23
19
Christchurch
Christchurch
15 years
1 month
St. John's Church, Christchurch 2107 August Wilson, Father 6 May 1919 Rev. P. J. Cocks, Anglican
No 375
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Trevor Thomas Pike Alice Margaret Wilson
  πŸ’ 1919/2300
Condition Bachelor Spinster
Profession Masseur
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 1 month
Marriage Place St. John's Church, Christchurch
Folio 2107
Consent August Wilson, Father
Date of Certificate 6 May 1919
Officiating Minister Rev. P. J. Cocks, Anglican
376 6 May 1919 Duncan Rankin
Florence Annie Bannard
Duncan Rankin
Florence Annie Bannard
πŸ’ 1919/5024
Bachelor
Spinster
Clerk in Holy Orders
50
47
Oxford
Christchurch
2 years
3 months
St Mary's Church, Merivale 4207 6 May 1919 Rev. C. A. Fraer, Anglican
No 376
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Duncan Rankin Florence Annie Bannard
  πŸ’ 1919/5024
Condition Bachelor Spinster
Profession Clerk in Holy Orders
Age 50 47
Dwelling Place Oxford Christchurch
Length of Residence 2 years 3 months
Marriage Place St Mary's Church, Merivale
Folio 4207
Consent
Date of Certificate 6 May 1919
Officiating Minister Rev. C. A. Fraer, Anglican
377 6 May 1919 Charles Hibbert Steele
Gladys Hetty Turnbull
Charles Hibbert Steele
Gladys Hetty Turnbull
πŸ’ 1919/2301
Bachelor
Spinster
Barman
26
18
St. Albans
Linwood
6 months
18 years
Registrar's Office, Christchurch 2108 Percy Turnbull, Father 6 May 1919 Registrar
No 377
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Charles Hibbert Steele Gladys Hetty Turnbull
  πŸ’ 1919/2301
Condition Bachelor Spinster
Profession Barman
Age 26 18
Dwelling Place St. Albans Linwood
Length of Residence 6 months 18 years
Marriage Place Registrar's Office, Christchurch
Folio 2108
Consent Percy Turnbull, Father
Date of Certificate 6 May 1919
Officiating Minister Registrar
378 7 May 1919 Alfred Joseph Wing
Annette Loise
Alfred Joseph Wing
Annette Loise
πŸ’ 1919/2302
Bachelor
Spinster
Barman
Waitress
27
25
Christchurch
Christchurch
5 months
1 year
Registrar's Office, Christchurch 2109 7 May 1919 Registrar
No 378
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Alfred Joseph Wing Annette Loise
  πŸ’ 1919/2302
Condition Bachelor Spinster
Profession Barman Waitress
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 1 year
Marriage Place Registrar's Office, Christchurch
Folio 2109
Consent
Date of Certificate 7 May 1919
Officiating Minister Registrar

Page 2367

District of Christchurch Quarter ending 30 June 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
319 7 May 1919 John Philips
Norahine Owen Margaret Simmons
John Phillips
Norahine Owen Margaret Simmons
πŸ’ 1919/2279
Bachelor
Spinster
Clothier
40
20
St. Albans
Addington
13 years
Life
Registrar's Office Christchurch 2110 There is no person in New Zealand having authority by law to give consent 24 May 1919 Registrar
No 319
Date of Notice 7 May 1919
  Groom Bride
Names of Parties John Philips Norahine Owen Margaret Simmons
BDM Match (96%) John Phillips Norahine Owen Margaret Simmons
  πŸ’ 1919/2279
Condition Bachelor Spinster
Profession Clothier
Age 40 20
Dwelling Place St. Albans Addington
Length of Residence 13 years Life
Marriage Place Registrar's Office Christchurch
Folio 2110
Consent There is no person in New Zealand having authority by law to give consent
Date of Certificate 24 May 1919
Officiating Minister Registrar
320 7 May 1919 Frederick John Gorton
Dorothy Violet Dalgety
Frederick John Gorton
Dorothy Violet Dalgety
πŸ’ 1919/2280
Bachelor
Spinster
Farmer
26
22
Marshland
Marshland
3 days
18 years
St Mark's Church Marshland 2111 7 May 1919 Rev. T. M. Curnow, Anglican
No 320
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Frederick John Gorton Dorothy Violet Dalgety
  πŸ’ 1919/2280
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Marshland Marshland
Length of Residence 3 days 18 years
Marriage Place St Mark's Church Marshland
Folio 2111
Consent
Date of Certificate 7 May 1919
Officiating Minister Rev. T. M. Curnow, Anglican
321 8 May 1919 Leonard Gordon Blackwell
Dorothy McGaffin
Leonard Gordon Blackwell
Dorothy McGallan
πŸ’ 1919/2281
Bachelor
Spinster
Accountant
33
28
Christchurch
Christchurch
1 year
Life
St. Augustine's Church Cashmere 2112 8 May 1919 Rev. H. S. Leach, Anglican
No 321
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Leonard Gordon Blackwell Dorothy McGaffin
BDM Match (91%) Leonard Gordon Blackwell Dorothy McGallan
  πŸ’ 1919/2281
Condition Bachelor Spinster
Profession Accountant
Age 33 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place St. Augustine's Church Cashmere
Folio 2112
Consent
Date of Certificate 8 May 1919
Officiating Minister Rev. H. S. Leach, Anglican
322 9 May 1919 Allan James Brown
Ivy Myrtle Tanner
Allan James Brown
Ivy Myrtle Tanner
πŸ’ 1919/2282
Bachelor
Spinster
Labourer
28
23
Tai Tapu
Tai Tapu
3 days
Life
Dwelling of Mrs F. G. Tanner Tai Tapu 2113 9 May 1919 Rev. J. Paterson, Presbyterian
No 322
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Allan James Brown Ivy Myrtle Tanner
  πŸ’ 1919/2282
Condition Bachelor Spinster
Profession Labourer
Age 28 23
Dwelling Place Tai Tapu Tai Tapu
Length of Residence 3 days Life
Marriage Place Dwelling of Mrs F. G. Tanner Tai Tapu
Folio 2113
Consent
Date of Certificate 9 May 1919
Officiating Minister Rev. J. Paterson, Presbyterian
323 12 May 1919 Walter Joseph Bull
Gertrude Theodora Day
Walter Joseph Bull
Gertrude Theodora Day
πŸ’ 1919/2283
Widower 5.4.1919
Spinster
Typewriter Mechanic
Saleswoman
36
26
Christchurch
Christchurch
8 months
2 months
Holy Trinity Church Avonside 2114 12 May 1919 Rev. O. Fitzgerald, Anglican
No 323
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Walter Joseph Bull Gertrude Theodora Day
  πŸ’ 1919/2283
Condition Widower 5.4.1919 Spinster
Profession Typewriter Mechanic Saleswoman
Age 36 26
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 2 months
Marriage Place Holy Trinity Church Avonside
Folio 2114
Consent
Date of Certificate 12 May 1919
Officiating Minister Rev. O. Fitzgerald, Anglican

Page 2368

District of Christchurch Quarter ending 30 June 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
324 12 May 1919 Arthur Lindsay Mitchell
Delcie Edna Hindle
Arthur Lindsay Mitchell
Delcie Edna Hindle
πŸ’ 1919/2284
Arthur Lindsay Mitchell
Delcie Edna Hindle
πŸ’ 1919/2294
Bachelor
Spinster
Soldier
22
23
Christchurch
Christchurch
3 weeks
10 years
Registrar's Office Christchurch 2115 12 May 1919 Registrar
No 324
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Arthur Lindsay Mitchell Delcie Edna Hindle
  πŸ’ 1919/2284
  πŸ’ 1919/2294
Condition Bachelor Spinster
Profession Soldier
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 10 years
Marriage Place Registrar's Office Christchurch
Folio 2115
Consent
Date of Certificate 12 May 1919
Officiating Minister Registrar
325 17 May 1919 George Elliott Mitchell
Lily March
George Elliott Mitchell
Lily Marsh
πŸ’ 1919/2285
Bachelor
Spinster
Stationmaster
31
29
Riccarton
Christchurch
8 yrs
9 yrs
St. Andrews Church Christchurch 2116 Rev. R. M. Ryburn, Presbyterian
No 325
Date of Notice 17 May 1919
  Groom Bride
Names of Parties George Elliott Mitchell Lily March
BDM Match (95%) George Elliott Mitchell Lily Marsh
  πŸ’ 1919/2285
Condition Bachelor Spinster
Profession Stationmaster
Age 31 29
Dwelling Place Riccarton Christchurch
Length of Residence 8 yrs 9 yrs
Marriage Place St. Andrews Church Christchurch
Folio 2116
Consent
Date of Certificate
Officiating Minister Rev. R. M. Ryburn, Presbyterian
326 13 May 1919 Leslie Prebble Rossiter
Ivy Dorothy Parke
Leslie Prebble Rossiter
Ivy Dorothy Parke
πŸ’ 1919/2286
Bachelor
Spinster
Clerk
Accountant
20
21
Christchurch
Christchurch
Life
1 week
St. Mark's Church Opawa 2117 Agnes Florence Rosina Rossiter, Mother 13 May 1919 Rev. H. Williams, Anglican
No 326
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Leslie Prebble Rossiter Ivy Dorothy Parke
  πŸ’ 1919/2286
Condition Bachelor Spinster
Profession Clerk Accountant
Age 20 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 1 week
Marriage Place St. Mark's Church Opawa
Folio 2117
Consent Agnes Florence Rosina Rossiter, Mother
Date of Certificate 13 May 1919
Officiating Minister Rev. H. Williams, Anglican
327 13 May 1919 William Frederick Weston
Emily Jane Best
William Frederick Weston
Emily Jane Burt
πŸ’ 1919/2287
Bachelor
Spinster
Butcher
39
43
Christchurch
Christchurch
4 days
10 years
Registrar's Office Christchurch 2118 Registrar
No 327
Date of Notice 13 May 1919
  Groom Bride
Names of Parties William Frederick Weston Emily Jane Best
BDM Match (93%) William Frederick Weston Emily Jane Burt
  πŸ’ 1919/2287
Condition Bachelor Spinster
Profession Butcher
Age 39 43
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 10 years
Marriage Place Registrar's Office Christchurch
Folio 2118
Consent
Date of Certificate
Officiating Minister Registrar
328 13 May 1919 Nathaniel Tindall
Olive Louisa Ellis
Nathaniel Tindall
Olive Louisa Ellis
πŸ’ 1919/2288
Bachelor
Spinster
Gardener
Tea Packer
21
20
Christchurch
Christchurch
3 mos.
20 yrs.
Methodist Church Durham St Christchurch 2119 Joseph Ellis, Father 13 May 1919 Rev. P. N. Knight, Methodist
No 328
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Nathaniel Tindall Olive Louisa Ellis
  πŸ’ 1919/2288
Condition Bachelor Spinster
Profession Gardener Tea Packer
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 mos. 20 yrs.
Marriage Place Methodist Church Durham St Christchurch
Folio 2119
Consent Joseph Ellis, Father
Date of Certificate 13 May 1919
Officiating Minister Rev. P. N. Knight, Methodist

Page 2369

District of Christchurch Quarter ending 30 June 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
329 13 May 1919 John McMullan
Rose Morrison
John McMullan
Rose Morrison
πŸ’ 1919/2290
Bachelor
Spinster
Farmer
39
30
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 2120 13 May 1919 Rev. J. Hanrahan, Roman Catholic
No 329
Date of Notice 13 May 1919
  Groom Bride
Names of Parties John McMullan Rose Morrison
  πŸ’ 1919/2290
Condition Bachelor Spinster
Profession Farmer
Age 39 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2120
Consent
Date of Certificate 13 May 1919
Officiating Minister Rev. J. Hanrahan, Roman Catholic
330 13 May 1919 Francis George Summerfield
Frances Fanny Stevenson
Francis George Summerfield
Frances Fanny Stevenson
πŸ’ 1919/2291
Bachelor
Spinster
Butcher
31
27
Christchurch
Christchurch
2 months
4 years
St. Paul's Church Christchurch 2121 13 May 1919 Rev. J. Paterson, Presbyterian
No 330
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Francis George Summerfield Frances Fanny Stevenson
  πŸ’ 1919/2291
Condition Bachelor Spinster
Profession Butcher
Age 31 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 4 years
Marriage Place St. Paul's Church Christchurch
Folio 2121
Consent
Date of Certificate 13 May 1919
Officiating Minister Rev. J. Paterson, Presbyterian
331 14 May 1919 Walter Harold Cant
Ina Yaxley
Walter Harold Cant
Ina Faxley
πŸ’ 1919/2292
Bachelor
Spinster
Labourer
30
21
Sydenham
New Brighton
7 years
3 years
Presbyterian Church New Brighton 2122 14 May 1919 Mr. J. Tennent, Presbyterian
No 331
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Walter Harold Cant Ina Yaxley
BDM Match (95%) Walter Harold Cant Ina Faxley
  πŸ’ 1919/2292
Condition Bachelor Spinster
Profession Labourer
Age 30 21
Dwelling Place Sydenham New Brighton
Length of Residence 7 years 3 years
Marriage Place Presbyterian Church New Brighton
Folio 2122
Consent
Date of Certificate 14 May 1919
Officiating Minister Mr. J. Tennent, Presbyterian
332 15 May 1919 Samuel Leonard Whitworth
Alice Mary Duke
Samuel Leonard Whitworth
Alice Mary Duke
πŸ’ 1919/2293
Bachelor
Spinster
Joiner
29
28
Woolston
Prebbleton
11 years
1 year
Methodist Parsonage New Brighton 2123 15 May 1919 Rev. W. Walker, Methodist
No 332
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Samuel Leonard Whitworth Alice Mary Duke
  πŸ’ 1919/2293
Condition Bachelor Spinster
Profession Joiner
Age 29 28
Dwelling Place Woolston Prebbleton
Length of Residence 11 years 1 year
Marriage Place Methodist Parsonage New Brighton
Folio 2123
Consent
Date of Certificate 15 May 1919
Officiating Minister Rev. W. Walker, Methodist
333 15 May 1919 Arthur Lindsey Mitchell
Delcie Edna Hindle
Arthur Lindsay Mitchell
Delcie Edna Hindle
πŸ’ 1919/2284
Arthur Lindsay Mitchell
Delcie Edna Hindle
πŸ’ 1919/2294
Bachelor (Previously married on May 13, 1919 at Registrar's Office Christchurch)
Spinster
Soldier
22
23
Christchurch
Christchurch
3 weeks
10 years
Residence of Mr. W. Hindle 30 Naseby Street St. Albans 2124 15 May 1919 Rev. A. C. Lawry, Methodist
No 333
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Arthur Lindsey Mitchell Delcie Edna Hindle
BDM Match (98%) Arthur Lindsay Mitchell Delcie Edna Hindle
  πŸ’ 1919/2284
BDM Match (98%) Arthur Lindsay Mitchell Delcie Edna Hindle
  πŸ’ 1919/2294
Condition Bachelor (Previously married on May 13, 1919 at Registrar's Office Christchurch) Spinster
Profession Soldier
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 10 years
Marriage Place Residence of Mr. W. Hindle 30 Naseby Street St. Albans
Folio 2124
Consent
Date of Certificate 15 May 1919
Officiating Minister Rev. A. C. Lawry, Methodist

Page 2370

District of Christchurch Quarter ending 30 June 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
334 15 May 1919 Harold Malcolm Keir
Ada Ellen Cowell
Harold Malcolm Keir
Ada Ellen Cowell
πŸ’ 1919/2295
Bachelor
Spinster
Engineer
Shop Assistant
39
39
Christchurch
Christchurch
1 week
10 years
Methodist Church, Durham St, Christchurch 2125 15 May 1919 Rev. P. N. Knight, Methodist
No 334
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Harold Malcolm Keir Ada Ellen Cowell
  πŸ’ 1919/2295
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 39 39
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 10 years
Marriage Place Methodist Church, Durham St, Christchurch
Folio 2125
Consent
Date of Certificate 15 May 1919
Officiating Minister Rev. P. N. Knight, Methodist
335 16 May 1919 Raymond Conrad Smith
Catherine Ginatte Jack
Raymond Conrad Smith
Catherine Finatta Jack
πŸ’ 1919/2378
Bachelor
Spinster
Tram Conductor
21
21
New Brighton
Christchurch
1 year
6 months
Salvation Army Nursing Home, Bealey Avenue, Christchurch 2126 16 May 1919 Commandant A. Armstrong, Salvation Army
No 335
Date of Notice 16 May 1919
  Groom Bride
Names of Parties Raymond Conrad Smith Catherine Ginatte Jack
BDM Match (95%) Raymond Conrad Smith Catherine Finatta Jack
  πŸ’ 1919/2378
Condition Bachelor Spinster
Profession Tram Conductor
Age 21 21
Dwelling Place New Brighton Christchurch
Length of Residence 1 year 6 months
Marriage Place Salvation Army Nursing Home, Bealey Avenue, Christchurch
Folio 2126
Consent
Date of Certificate 16 May 1919
Officiating Minister Commandant A. Armstrong, Salvation Army
336 16 May 1919 Raymond Gibson
Grace Elizabeth Kennedy
Raymond Gibson
Grace Elizabeth Kennedy
πŸ’ 1919/2389
Widower, 13 June 1916
Spinster
Solicitor
34
24
Kaikoura
Christchurch
4 years
10 days
St. Andrew's Church, Christchurch 2127 16 May 1919 Rev. R. M. Ryburn, Presbyterian
No 336
Date of Notice 16 May 1919
  Groom Bride
Names of Parties Raymond Gibson Grace Elizabeth Kennedy
  πŸ’ 1919/2389
Condition Widower, 13 June 1916 Spinster
Profession Solicitor
Age 34 24
Dwelling Place Kaikoura Christchurch
Length of Residence 4 years 10 days
Marriage Place St. Andrew's Church, Christchurch
Folio 2127
Consent
Date of Certificate 16 May 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
337 16 May 1919 Robert James Ward
Edith Donaldson
Robert James Ward
Edith Donaldson
πŸ’ 1919/2396
Bachelor
Spinster
Labourer
Shop Assistant
24
20
Christchurch
Christchurch
7 months
10 years
St. Mary's Church, Addington 2128 Jane Moore, formerly Donaldson, mother 16 May 1919 Rev. W. S. Bean, Anglican
No 337
Date of Notice 16 May 1919
  Groom Bride
Names of Parties Robert James Ward Edith Donaldson
  πŸ’ 1919/2396
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 10 years
Marriage Place St. Mary's Church, Addington
Folio 2128
Consent Jane Moore, formerly Donaldson, mother
Date of Certificate 16 May 1919
Officiating Minister Rev. W. S. Bean, Anglican
338 16 May 1919 William Gilbert Eldred
Pauline Evelyn Rosa Aleford
William Gilbert Eldred
Pauline Evelyn Rosa Alsford
πŸ’ 1919/2397
Bachelor
Spinster
Station Hand
42
22
Christchurch
Christchurch
1 year
5 years
Registrar's Office, Christchurch 2129 16 May 1919 Registrar
No 338
Date of Notice 16 May 1919
  Groom Bride
Names of Parties William Gilbert Eldred Pauline Evelyn Rosa Aleford
BDM Match (98%) William Gilbert Eldred Pauline Evelyn Rosa Alsford
  πŸ’ 1919/2397
Condition Bachelor Spinster
Profession Station Hand
Age 42 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 5 years
Marriage Place Registrar's Office, Christchurch
Folio 2129
Consent
Date of Certificate 16 May 1919
Officiating Minister Registrar

Page 2371

District of Christchurch Quarter ending 30 June 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
339 17 May 1919 James Carson
Minnie Dando
James Carson
Minnie Dando
πŸ’ 1919/2398
Bachelor
Spinster
Soldier
21
21
St. Albans
St. Albans
2 weeks
6 months
Registrar's Office Christchurch 2130 17 May 1919 Registrar
No 339
Date of Notice 17 May 1919
  Groom Bride
Names of Parties James Carson Minnie Dando
  πŸ’ 1919/2398
Condition Bachelor Spinster
Profession Soldier
Age 21 21
Dwelling Place St. Albans St. Albans
Length of Residence 2 weeks 6 months
Marriage Place Registrar's Office Christchurch
Folio 2130
Consent
Date of Certificate 17 May 1919
Officiating Minister Registrar
340 17 May 1919 William James Cooksley
Gertrude Emma Priestley
William James Cookley
Gertrude Emma Priestley
πŸ’ 1919/2399
Bachelor
Spinster
Clerk
28
25
Woolston
Sydenham
5 months
6 years
St. Michael's Church Christchurch 2131 17 May 1919 Rev. C. E. Perry, Anglican
No 340
Date of Notice 17 May 1919
  Groom Bride
Names of Parties William James Cooksley Gertrude Emma Priestley
BDM Match (98%) William James Cookley Gertrude Emma Priestley
  πŸ’ 1919/2399
Condition Bachelor Spinster
Profession Clerk
Age 28 25
Dwelling Place Woolston Sydenham
Length of Residence 5 months 6 years
Marriage Place St. Michael's Church Christchurch
Folio 2131
Consent
Date of Certificate 17 May 1919
Officiating Minister Rev. C. E. Perry, Anglican
342 19 May 1919 John McKenzie
Frances Anne Smith
John McKenzie
Frances Anne Smith
πŸ’ 1919/2401
John O'Keefe
Mary Ann Smith
πŸ’ 1919/8311
Bachelor
Spinster
Postman
27
29
Addington
Addington
14 years
4 years
St. Mary's Church Addington 2133 19 May 1919 Rev. W. S. Bean, Anglican
No 342
Date of Notice 19 May 1919
  Groom Bride
Names of Parties John McKenzie Frances Anne Smith
  πŸ’ 1919/2401
BDM Match (61%) John O'Keefe Mary Ann Smith
  πŸ’ 1919/8311
Condition Bachelor Spinster
Profession Postman
Age 27 29
Dwelling Place Addington Addington
Length of Residence 14 years 4 years
Marriage Place St. Mary's Church Addington
Folio 2133
Consent
Date of Certificate 19 May 1919
Officiating Minister Rev. W. S. Bean, Anglican
343 19 May 1919 James Auld
Mabel Trezise
James Auld
Mabel Trezise
πŸ’ 1919/2402
Widower 26.7.1917
Spinster
Settler
Schoolteacher
49
43
Christchurch
Christchurch
1 year
5 weeks
Dwelling of Mr. A. J. Trezise 43 Leitch St. Spreydon 2134 19 May 1919 Rev. R. M. Ryburn, Presbyterian
No 343
Date of Notice 19 May 1919
  Groom Bride
Names of Parties James Auld Mabel Trezise
  πŸ’ 1919/2402
Condition Widower 26.7.1917 Spinster
Profession Settler Schoolteacher
Age 49 43
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 5 weeks
Marriage Place Dwelling of Mr. A. J. Trezise 43 Leitch St. Spreydon
Folio 2134
Consent
Date of Certificate 19 May 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
344 19 May 1919 George Allan Clarke
Kate Slater
George Allan Clarke
Kate Slater
πŸ’ 1919/2379
Bachelor
Spinster
Linotype mechanic
Saleswoman
19
18
Christchurch
New Brighton
19 years
18 years
Registrar's Office Christchurch 2135 John Richard Clarke, Father; Michael Slater, Father 19 May 1919 Registrar
No 344
Date of Notice 19 May 1919
  Groom Bride
Names of Parties George Allan Clarke Kate Slater
  πŸ’ 1919/2379
Condition Bachelor Spinster
Profession Linotype mechanic Saleswoman
Age 19 18
Dwelling Place Christchurch New Brighton
Length of Residence 19 years 18 years
Marriage Place Registrar's Office Christchurch
Folio 2135
Consent John Richard Clarke, Father; Michael Slater, Father
Date of Certificate 19 May 1919
Officiating Minister Registrar

Page 2372

District of Christchurch Quarter ending 30 June 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
345 19 May 1919 William Henry Cruthers
Mary Halligan
William Henry Cruthers
Mary Halligan
πŸ’ 1919/2380
Widower (23 December 1904)
Spinster
Labourer
53
39
St. Albans
St. Albans
5 years
Life
Registrar's Office Christchurch 2136 19 May 1919 Registrar
No 345
Date of Notice 19 May 1919
  Groom Bride
Names of Parties William Henry Cruthers Mary Halligan
  πŸ’ 1919/2380
Condition Widower (23 December 1904) Spinster
Profession Labourer
Age 53 39
Dwelling Place St. Albans St. Albans
Length of Residence 5 years Life
Marriage Place Registrar's Office Christchurch
Folio 2136
Consent
Date of Certificate 19 May 1919
Officiating Minister Registrar
346 19 May 1919 Francis Cloud Thian
Sarah Ann Clarkson
Francis Claud Thian
Sarah Ann Clarkson
πŸ’ 1919/2381
Bachelor
Spinster
Farmer
27
25
Christchurch
Christchurch
Life
Life
Roman Catholic Cathedral Christchurch 2137 19 May 1919 Rev. J. Kennedy, Roman Catholic
No 346
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Francis Cloud Thian Sarah Ann Clarkson
BDM Match (97%) Francis Claud Thian Sarah Ann Clarkson
  πŸ’ 1919/2381
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2137
Consent
Date of Certificate 19 May 1919
Officiating Minister Rev. J. Kennedy, Roman Catholic
347 20 May 1919 George Henry Curtis
Mary Jane Ball
George Henry Curtis
Mary Jane Ball
πŸ’ 1919/2382
Bachelor
Spinster
Farmer
21
18
Styx
Styx
Life
4 years
Registrar's Office Christchurch 2138 Alfred James Ball, Father 20 May 1919 Registrar
No 347
Date of Notice 20 May 1919
  Groom Bride
Names of Parties George Henry Curtis Mary Jane Ball
  πŸ’ 1919/2382
Condition Bachelor Spinster
Profession Farmer
Age 21 18
Dwelling Place Styx Styx
Length of Residence Life 4 years
Marriage Place Registrar's Office Christchurch
Folio 2138
Consent Alfred James Ball, Father
Date of Certificate 20 May 1919
Officiating Minister Registrar
348 20 May 1919 Darrell Roy Latham
Ellen Mary Cooper
Darrell Ray Latham
Ellen Mary Cooper
πŸ’ 1919/2383
Bachelor
Spinster
Farmer
25
26
Christchurch
Christchurch
4 days
2 months
St. Paul's Church, Christchurch 2139 20 May 1919 Rev. J. Paterson, Presbyterian
No 348
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Darrell Roy Latham Ellen Mary Cooper
BDM Match (97%) Darrell Ray Latham Ellen Mary Cooper
  πŸ’ 1919/2383
Condition Bachelor Spinster
Profession Farmer
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 months
Marriage Place St. Paul's Church, Christchurch
Folio 2139
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev. J. Paterson, Presbyterian
349 21 May 1919 William James Nel
Irene Althea Harriet Oberhuber
William James Nee
Irene Althea Harriet Oberhuber
πŸ’ 1919/2384
Bachelor
Spinster
Farmer
Tailoress
25
26
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 2140 21 May 1919 Rev. T. W. Price, Roman Catholic
No 349
Date of Notice 21 May 1919
  Groom Bride
Names of Parties William James Nel Irene Althea Harriet Oberhuber
BDM Match (97%) William James Nee Irene Althea Harriet Oberhuber
  πŸ’ 1919/2384
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2140
Consent
Date of Certificate 21 May 1919
Officiating Minister Rev. T. W. Price, Roman Catholic

Page 2373

District of Christchurch Quarter ending 30 June 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
350 21 May 1919 Francis Dalton
Florence May Duncan
Francis Dalton
Florence May Duncan
πŸ’ 1919/2228
Bachelor
Spinster
Engineer
Nurse
26
23
Christchurch
Christchurch
4 weeks
Life
St. Peters Church Linwood 2001 21 May 1919 Rev. T. McDonald, Presbyterian
No 350
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Francis Dalton Florence May Duncan
  πŸ’ 1919/2228
Condition Bachelor Spinster
Profession Engineer Nurse
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 weeks Life
Marriage Place St. Peters Church Linwood
Folio 2001
Consent
Date of Certificate 21 May 1919
Officiating Minister Rev. T. McDonald, Presbyterian
351 21 May 1919 William Pennington
Annie Elizabeth Nicholson
William Pennington
Annie Elizabeth Nicholson
πŸ’ 1919/2385
Widower 10.11.1917
Spinster
Labourer
41
38
Christchurch
Christchurch
10 months
7 years
Residence of Mr. W. Pennington, 7 Poulson St. Addington 2141 21 May 1919 Mr. J. J. Franklyn, Church of Christ
No 351
Date of Notice 21 May 1919
  Groom Bride
Names of Parties William Pennington Annie Elizabeth Nicholson
  πŸ’ 1919/2385
Condition Widower 10.11.1917 Spinster
Profession Labourer
Age 41 38
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 7 years
Marriage Place Residence of Mr. W. Pennington, 7 Poulson St. Addington
Folio 2141
Consent
Date of Certificate 21 May 1919
Officiating Minister Mr. J. J. Franklyn, Church of Christ
352 23 May 1919 Edward John Gearry
Rosina Evelyn Wilkins
Edward John Gearry
Rosina Evelyn Wilkins
πŸ’ 1919/2386
Bachelor
Spinster
Soldier
Factory Worker
31
23
Linwood
Linwood
5 months
Life
St. Paul's Church Christchurch 2142 23 May 1919 Rev. J. Paterson, Presbyterian
No 352
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Edward John Gearry Rosina Evelyn Wilkins
  πŸ’ 1919/2386
Condition Bachelor Spinster
Profession Soldier Factory Worker
Age 31 23
Dwelling Place Linwood Linwood
Length of Residence 5 months Life
Marriage Place St. Paul's Church Christchurch
Folio 2142
Consent
Date of Certificate 23 May 1919
Officiating Minister Rev. J. Paterson, Presbyterian
353 23 May 1919 William Logan
Ellen Hatcher
William Logan
Ellen Hatcher
πŸ’ 1919/2387
George William Hodgson
Ellen Hatcher
πŸ’ 1920/4834
Bachelor
Spinster
Seaman
Dressmaker
36
26
Avonside
Avonside
10 months
10 months
Holy Trinity Church Avonside 2143 23 May 1919 Rev. O. Fitzgerald, Anglican
No 353
Date of Notice 23 May 1919
  Groom Bride
Names of Parties William Logan Ellen Hatcher
  πŸ’ 1919/2387
BDM Match (75%) George William Hodgson Ellen Hatcher
  πŸ’ 1920/4834
Condition Bachelor Spinster
Profession Seaman Dressmaker
Age 36 26
Dwelling Place Avonside Avonside
Length of Residence 10 months 10 months
Marriage Place Holy Trinity Church Avonside
Folio 2143
Consent
Date of Certificate 23 May 1919
Officiating Minister Rev. O. Fitzgerald, Anglican
354 24 May 1919 William John Anderson
Agnes Christie Borman
William John Anderson
Agnes Christie Borman
πŸ’ 1919/2388
Bachelor
Spinster
Soldier
25
23
Christchurch
Christchurch
1 day
Life
St. Andrews Presbyterian Church Christchurch 2144 24 May 1919 Rev. N. O. White, Presbyterian
No 354
Date of Notice 24 May 1919
  Groom Bride
Names of Parties William John Anderson Agnes Christie Borman
  πŸ’ 1919/2388
Condition Bachelor Spinster
Profession Soldier
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 day Life
Marriage Place St. Andrews Presbyterian Church Christchurch
Folio 2144
Consent
Date of Certificate 24 May 1919
Officiating Minister Rev. N. O. White, Presbyterian

Page 2374

District of Christchurch Quarter ending 30 June 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
355 26 May 1919 Bert Ward
Lillian Rose Miller
Bert Ward
Lillian Rose Miller
πŸ’ 1919/2390
Bachelor
Widow (October 1917)
Woolsorter
38
23
Christchurch
Christchurch
1 week
1 week
Registrar's Office, Christchurch 2145 26 May 1919 Registrar
No 355
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Bert Ward Lillian Rose Miller
  πŸ’ 1919/2390
Condition Bachelor Widow (October 1917)
Profession Woolsorter
Age 38 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Christchurch
Folio 2145
Consent
Date of Certificate 26 May 1919
Officiating Minister Registrar
356 26 May 1919 Hector Beaton
Violet May Tonkin
Hector Beaton
Violet May Tonkin
πŸ’ 1919/2391
Bachelor
Spinster
Lineman
26
25
Addington
Christchurch
Life
6 years
St Mary's Church, Addington 2146 26 May 1919 Rev. W. S. Bean, Anglican
No 356
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Hector Beaton Violet May Tonkin
  πŸ’ 1919/2391
Condition Bachelor Spinster
Profession Lineman
Age 26 25
Dwelling Place Addington Christchurch
Length of Residence Life 6 years
Marriage Place St Mary's Church, Addington
Folio 2146
Consent
Date of Certificate 26 May 1919
Officiating Minister Rev. W. S. Bean, Anglican
357 26 May 1919 Arthur Edward Russell
Laura Elizabeth Sophia Dawe
Arthur Edward Bussell
Laura Elizabeth Sophia Dawe
πŸ’ 1919/2392
Bachelor
Spinster
Farmer
33
35
Fendalton
Fendalton
5 days
2 years
St Barnabas' Church, Fendalton 2147 26 May 1919 Rev. T. A. Hamilton, Anglican
No 357
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Arthur Edward Russell Laura Elizabeth Sophia Dawe
BDM Match (98%) Arthur Edward Bussell Laura Elizabeth Sophia Dawe
  πŸ’ 1919/2392
Condition Bachelor Spinster
Profession Farmer
Age 33 35
Dwelling Place Fendalton Fendalton
Length of Residence 5 days 2 years
Marriage Place St Barnabas' Church, Fendalton
Folio 2147
Consent
Date of Certificate 26 May 1919
Officiating Minister Rev. T. A. Hamilton, Anglican
358 27 May 1919 Walter James Pauling
Emily Pauling
Walter James Pauling
Emily Pauling
πŸ’ 1919/2393
Bachelor
Spinster
Soldier
25
33
Linwood
Linwood
3 weeks
10 years
St Paul's Church, Christchurch 2148 27 May 1919 Rev. J. Paterson, Presbyterian
No 358
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Walter James Pauling Emily Pauling
  πŸ’ 1919/2393
Condition Bachelor Spinster
Profession Soldier
Age 25 33
Dwelling Place Linwood Linwood
Length of Residence 3 weeks 10 years
Marriage Place St Paul's Church, Christchurch
Folio 2148
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev. J. Paterson, Presbyterian
359 27 May 1919 Robert James Milligan
Mary Campbell
Robert James Milligan
Mary Campbell
πŸ’ 1919/2394
Bachelor
Spinster
Labourer
24
24
Sydenham
Sydenham
2 weeks
5 years
St Saviour's Church, Sydenham 2149 27 May 1919 Rev. P. J. Cock, Anglican
No 359
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Robert James Milligan Mary Campbell
  πŸ’ 1919/2394
Condition Bachelor Spinster
Profession Labourer
Age 24 24
Dwelling Place Sydenham Sydenham
Length of Residence 2 weeks 5 years
Marriage Place St Saviour's Church, Sydenham
Folio 2149
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev. P. J. Cock, Anglican

Page 2375

District of Christchurch Quarter ending 30 June 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
360 27 May 1919 William Harold Foord
Ruby Alice Allen
William Harold Foord
Ruby Alice Allen
πŸ’ 1919/2395
Bachelor
Spinster
Mechanic
25
29
Christchurch
Christchurch
7 days
22 years
Residence of Mrs. A. Allen, 85 Bordesley St. Linwood 2150 27 May 1919 Rev. T. Mc Donald, Presbyterian
No 360
Date of Notice 27 May 1919
  Groom Bride
Names of Parties William Harold Foord Ruby Alice Allen
  πŸ’ 1919/2395
Condition Bachelor Spinster
Profession Mechanic
Age 25 29
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 22 years
Marriage Place Residence of Mrs. A. Allen, 85 Bordesley St. Linwood
Folio 2150
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev. T. Mc Donald, Presbyterian
361 27 May 1919 Arthur Ernest Brunie
Adeline Florence Aulsebrook
Arthur Egesto Brunie
Adeline Florence Aulsebrook
πŸ’ 1919/2303
Bachelor
Spinster
Barman
23
26
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 2151 27 May 1919 Registrar
No 361
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Arthur Ernest Brunie Adeline Florence Aulsebrook
BDM Match (93%) Arthur Egesto Brunie Adeline Florence Aulsebrook
  πŸ’ 1919/2303
Condition Bachelor Spinster
Profession Barman
Age 23 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 2151
Consent
Date of Certificate 27 May 1919
Officiating Minister Registrar
362 27 May 1919 Douglas Ashley
Theodora Gertrude Illingworth
Douglas Ashley
Hilda Gertrude Illingworth
πŸ’ 1919/2314
Bachelor
Spinster
Presser
25
25
Christchurch
Sumner
4 years
5 years
All Saints' Church Sumner 2152 27 May 1919 Rev. J. de B. Galwey, Anglican
No 362
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Douglas Ashley Theodora Gertrude Illingworth
BDM Match (90%) Douglas Ashley Hilda Gertrude Illingworth
  πŸ’ 1919/2314
Condition Bachelor Spinster
Profession Presser
Age 25 25
Dwelling Place Christchurch Sumner
Length of Residence 4 years 5 years
Marriage Place All Saints' Church Sumner
Folio 2152
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev. J. de B. Galwey, Anglican
363 27 May 1919 George Frederick Hall
Margaret Jane Melson
George Frederick Hall
Margaret Jane Melson
πŸ’ 1919/2321
Bachelor
Widow 22.10.1911
Labourer
37
36
Woolston
Woolston
18 years
35 years
Roman Catholic Presbytery Barbadoes St Christchurch 2153 27 May 1919 Rev. J. H. Kennedy, Roman Catholic
No 363
Date of Notice 27 May 1919
  Groom Bride
Names of Parties George Frederick Hall Margaret Jane Melson
  πŸ’ 1919/2321
Condition Bachelor Widow 22.10.1911
Profession Labourer
Age 37 36
Dwelling Place Woolston Woolston
Length of Residence 18 years 35 years
Marriage Place Roman Catholic Presbytery Barbadoes St Christchurch
Folio 2153
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev. J. H. Kennedy, Roman Catholic
364 27 May 1919 Walter Tennyson Smith
Clara Alice Fox
Walter Tennyson Smith
Clara Alice Fox
πŸ’ 1919/2322
Bachelor
Spinster
Letter Carrier
Shop assistant
26
29
Christchurch
Christchurch
Life
4 years
St. Mary's Church Addington 2154 27 May 1919 Rev. W. S. Bean, Anglican
No 364
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Walter Tennyson Smith Clara Alice Fox
  πŸ’ 1919/2322
Condition Bachelor Spinster
Profession Letter Carrier Shop assistant
Age 26 29
Dwelling Place Christchurch Christchurch
Length of Residence Life 4 years
Marriage Place St. Mary's Church Addington
Folio 2154
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev. W. S. Bean, Anglican

Page 2376

District of Christchurch Quarter ending 30 June 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
341 17 May 1919 Alfred Borland
Violet May Baker
Alfred Boland
Violet May Baker
πŸ’ 1919/2400
Widower 12.5.1916
Spinster
Butcher
Saleswoman
35
27
Addington
Addington
5 months
2 years
St. Andrew's Church, Christchurch 2132 17 May 1919 Rev. F. Rule, Presbyterian
No 341
Date of Notice 17 May 1919
  Groom Bride
Names of Parties Alfred Borland Violet May Baker
BDM Match (96%) Alfred Boland Violet May Baker
  πŸ’ 1919/2400
Condition Widower 12.5.1916 Spinster
Profession Butcher Saleswoman
Age 35 27
Dwelling Place Addington Addington
Length of Residence 5 months 2 years
Marriage Place St. Andrew's Church, Christchurch
Folio 2132
Consent
Date of Certificate 17 May 1919
Officiating Minister Rev. F. Rule, Presbyterian
365 28 May 1919 Horace Victor Gibbs
Gladys Annie Borland
Horace Victor Gibbs
Gladys Annie Borland
πŸ’ 1919/2323
Bachelor
Spinster
Farmer
22
23
St. Albans
St. Albans
3 days
3 years
St. Stephen's Church, Shirley 2155 28 May 1919 Rev. L. Hard, Anglican
No 365
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Horace Victor Gibbs Gladys Annie Borland
  πŸ’ 1919/2323
Condition Bachelor Spinster
Profession Farmer
Age 22 23
Dwelling Place St. Albans St. Albans
Length of Residence 3 days 3 years
Marriage Place St. Stephen's Church, Shirley
Folio 2155
Consent
Date of Certificate 28 May 1919
Officiating Minister Rev. L. Hard, Anglican
366 28 May 1919 William Patrick Keogh
Elizabeth Anderson
William Patrick Keogh
Elizabeth Anderson
πŸ’ 1919/2324
Bachelor
Spinster
Shepherd
28
27
Christchurch
Christchurch
2 weeks
2 years
Dwelling of Rev. W. Beckett, 4 Harper St, Sydenham 2156 28 May 1919 Rev. W. Beckett, Methodist
No 366
Date of Notice 28 May 1919
  Groom Bride
Names of Parties William Patrick Keogh Elizabeth Anderson
  πŸ’ 1919/2324
Condition Bachelor Spinster
Profession Shepherd
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 years
Marriage Place Dwelling of Rev. W. Beckett, 4 Harper St, Sydenham
Folio 2156
Consent
Date of Certificate 28 May 1919
Officiating Minister Rev. W. Beckett, Methodist
367 28 May 1919 James McNab Craig
Margaret Young
James McNab Craig
Margaret Young
πŸ’ 1919/2325
Bachelor
Spinster
Student
31
30
Fendalton
Fendalton
6 months
3 years
Registrar's Office, Christchurch 2157 28 May 1919 Registrar
No 367
Date of Notice 28 May 1919
  Groom Bride
Names of Parties James McNab Craig Margaret Young
  πŸ’ 1919/2325
Condition Bachelor Spinster
Profession Student
Age 31 30
Dwelling Place Fendalton Fendalton
Length of Residence 6 months 3 years
Marriage Place Registrar's Office, Christchurch
Folio 2157
Consent
Date of Certificate 28 May 1919
Officiating Minister Registrar
368 28 May 1919 George Macpherson
Elsie Helen Manuka Kissel
George Macpherson
Elsie Helen Manuka Kissel
πŸ’ 1919/2326
Bachelor
Spinster
Woolworker
Cashier
32
18
Linwood
St. Albans
4 months
1 year
St. Matthew's Church, St. Albans 2158 Sarah Maxwell Kissel, Mother 28 May 1919 Rev. A. Hare, Anglican
No 368
Date of Notice 28 May 1919
  Groom Bride
Names of Parties George Macpherson Elsie Helen Manuka Kissel
  πŸ’ 1919/2326
Condition Bachelor Spinster
Profession Woolworker Cashier
Age 32 18
Dwelling Place Linwood St. Albans
Length of Residence 4 months 1 year
Marriage Place St. Matthew's Church, St. Albans
Folio 2158
Consent Sarah Maxwell Kissel, Mother
Date of Certificate 28 May 1919
Officiating Minister Rev. A. Hare, Anglican

Page 2377

District of Christchurch Quarter ending 30 June 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
369 29 May 1919 Robert Charles Wickens
Nora Ley
Robert Charles Wickins
Nora Sey
πŸ’ 1919/2327
Bachelor
Spinster
Clerk
29
28
Linwood
St. Albans
6 weeks
2 years
Dwelling of Mrs Ley, 70 Derby St, St Albans 2159 29 May 1919 Rev. R. Erwin, Presbyterian
No 369
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Robert Charles Wickens Nora Ley
BDM Match (92%) Robert Charles Wickins Nora Sey
  πŸ’ 1919/2327
Condition Bachelor Spinster
Profession Clerk
Age 29 28
Dwelling Place Linwood St. Albans
Length of Residence 6 weeks 2 years
Marriage Place Dwelling of Mrs Ley, 70 Derby St, St Albans
Folio 2159
Consent
Date of Certificate 29 May 1919
Officiating Minister Rev. R. Erwin, Presbyterian
370 29 May 1919 Gordon Douglas
Ellen Elizabeth O'Callaghan
Gordon Douglas
Ellen Elizabeth O'Callaghan
πŸ’ 1919/2304
Bachelor
Spinster
Labourer
22
21
Christchurch
Sydenham
22 years
21 years
Roman Catholic Cathedral Barbadoes St. Christchurch 2160 29 May 1919 Rev. J. J. Kennedy, Roman Catholic
No 370
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Gordon Douglas Ellen Elizabeth O'Callaghan
  πŸ’ 1919/2304
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Christchurch Sydenham
Length of Residence 22 years 21 years
Marriage Place Roman Catholic Cathedral Barbadoes St. Christchurch
Folio 2160
Consent
Date of Certificate 29 May 1919
Officiating Minister Rev. J. J. Kennedy, Roman Catholic
371 30 May 1919 Fredrick Dempsey
Ida Evelina Buck
Fredrick Dempsey
Ida Evelina Buck
πŸ’ 1919/2305
Bachelor
Spinster
Farmer
23
21
Christchurch
Christchurch
2 months
4 years
Registrar's Office Christchurch 2161 30 May 1919 Registrar
No 371
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Fredrick Dempsey Ida Evelina Buck
  πŸ’ 1919/2305
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 4 years
Marriage Place Registrar's Office Christchurch
Folio 2161
Consent
Date of Certificate 30 May 1919
Officiating Minister Registrar
372 30 May 1919 Thomas Hobday
Annie Alicia Derrett
Thomas Hobday
Annie Alicia Derrett
πŸ’ 1919/2306
Widower
Spinster
Retired
60
53
Opawa
Papanui
21 years
Life
St. John's Church Christchurch 2162 30 May 1919 Rev. W. H. Orbell, Anglican
No 372
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Thomas Hobday Annie Alicia Derrett
  πŸ’ 1919/2306
Condition Widower Spinster
Profession Retired
Age 60 53
Dwelling Place Opawa Papanui
Length of Residence 21 years Life
Marriage Place St. John's Church Christchurch
Folio 2162
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev. W. H. Orbell, Anglican
373 30 May 1919 Arthur William Moore
Minnie Crozier
Arthur William Moore
Minnie Crozier
πŸ’ 1919/2307
Bachelor
Spinster
Farmer
27
30
Marshland
Marshland
2 years
27 years
St. Mark's Church Marshland 2163 30 May 1919 Rev. T. M. Curnow, Anglican
No 373
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Arthur William Moore Minnie Crozier
  πŸ’ 1919/2307
Condition Bachelor Spinster
Profession Farmer
Age 27 30
Dwelling Place Marshland Marshland
Length of Residence 2 years 27 years
Marriage Place St. Mark's Church Marshland
Folio 2163
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev. T. M. Curnow, Anglican

Page 2378

District of Christchurch Quarter ending 30 June 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
374 30 May 1919 Patrick Edward Edmond Dromgool
May Margaret Goulding
Patrick Edward Edmond Dromgool
May Margaret Goulding
πŸ’ 1919/2308
Bachelor
Spinster
Solicitor
Saleswoman
25
32
Wellington
Christchurch
12 years
1 month
Roman Catholic Cathedral Christchurch 2164 30 May 1919 Rev. T. W. Price, Roman Catholic
No 374
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Patrick Edward Edmond Dromgool May Margaret Goulding
  πŸ’ 1919/2308
Condition Bachelor Spinster
Profession Solicitor Saleswoman
Age 25 32
Dwelling Place Wellington Christchurch
Length of Residence 12 years 1 month
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2164
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev. T. W. Price, Roman Catholic
375 31 May 1919 John Patrick Noonan
Eileen Sarah Maloney
John Patrick Noonan
Eileen Sarah Moloney
πŸ’ 1919/2309
Bachelor
Spinster
Clerk
28
28
Christchurch
Christchurch
5 years
20 years
Roman Catholic Cathedral Christchurch 2165 31 May 1919 Rev. J. Murphy, Roman Catholic
No 375
Date of Notice 31 May 1919
  Groom Bride
Names of Parties John Patrick Noonan Eileen Sarah Maloney
BDM Match (98%) John Patrick Noonan Eileen Sarah Moloney
  πŸ’ 1919/2309
Condition Bachelor Spinster
Profession Clerk
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 20 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2165
Consent
Date of Certificate 31 May 1919
Officiating Minister Rev. J. Murphy, Roman Catholic
376 31 May 1919 Herbert Frickleton
Emily Louise French
Herbert Frickleton
Emily Louise French
πŸ’ 1919/2310
Bachelor
Spinster
Taxi Proprietor
21
34
Christchurch
Christchurch
7 months
10 years
St. Andrew's Church Christchurch 2166 31 May 1919 Rev. R. M. Ryburn, Presbyterian
No 376
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Herbert Frickleton Emily Louise French
  πŸ’ 1919/2310
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 21 34
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 10 years
Marriage Place St. Andrew's Church Christchurch
Folio 2166
Consent
Date of Certificate 31 May 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
377 2 June 1919 Allan Francis McKenzie
Dorothy Hilda Brightmore
Allan Francis McKenzie
Dorothy Hilda Brightmore
πŸ’ 1919/2311
Bachelor
Spinster
Farmer
25
25
Redcliffs
Linwood
5 years
18 years
Dwelling of Mr. G. H. Brightmore, 471 Tuam St. Linwood 2167 2 June 1919 Rev. R. M. Ryburn, Presbyterian
No 377
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Allan Francis McKenzie Dorothy Hilda Brightmore
  πŸ’ 1919/2311
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Redcliffs Linwood
Length of Residence 5 years 18 years
Marriage Place Dwelling of Mr. G. H. Brightmore, 471 Tuam St. Linwood
Folio 2167
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
378 2 June 1919 Frederick Joseph Robertson
Barbara Mary Henderson
Frederick Joseph Robertson
Barbara May Henderson
πŸ’ 1919/2312
Bachelor
Spinster
Engineer
23
22
Christchurch
Christchurch
Life
4 days
St. Paul's Church Christchurch 2168 2 June 1919 Rev. J. Paterson, Presbyterian
No 378
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Frederick Joseph Robertson Barbara Mary Henderson
BDM Match (98%) Frederick Joseph Robertson Barbara May Henderson
  πŸ’ 1919/2312
Condition Bachelor Spinster
Profession Engineer
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 4 days
Marriage Place St. Paul's Church Christchurch
Folio 2168
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2379

District of Christchurch Quarter ending 30 June 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
379 02 June 1919 William Sydney Sanders
Violet Emily Trustrum
William Sydney Sanders
Violet Emily Trustrum
πŸ’ 1919/2313
Bachelor
Spinster
Clerk
21
19
Riccarton
Christchurch
3 weeks
3 days
Registrar's Office Christchurch 2169 Edwin Herbert Trustrum, Father 02 June 1919 Registrar
No 379
Date of Notice 02 June 1919
  Groom Bride
Names of Parties William Sydney Sanders Violet Emily Trustrum
  πŸ’ 1919/2313
Condition Bachelor Spinster
Profession Clerk
Age 21 19
Dwelling Place Riccarton Christchurch
Length of Residence 3 weeks 3 days
Marriage Place Registrar's Office Christchurch
Folio 2169
Consent Edwin Herbert Trustrum, Father
Date of Certificate 02 June 1919
Officiating Minister Registrar
380 02 June 1919 Harold George Traves
Mary McCullough
Harold George Traves
Mary McCullough
πŸ’ 1919/2315
Bachelor
Spinster
Farmer
Waitress
24
25
Christchurch
Christchurch
1 week
1 week
The Manse 346 Worcester St. Christchurch 2170 02 June 1919 Rev. J. Paterson, Presbyterian
No 380
Date of Notice 02 June 1919
  Groom Bride
Names of Parties Harold George Traves Mary McCullough
  πŸ’ 1919/2315
Condition Bachelor Spinster
Profession Farmer Waitress
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place The Manse 346 Worcester St. Christchurch
Folio 2170
Consent
Date of Certificate 02 June 1919
Officiating Minister Rev. J. Paterson, Presbyterian
381 02 June 1919 James Sydney Trowbridge
Alice Margaret Hand
James Sydney Trowbridge
Alice Margaret Hand
πŸ’ 1919/2316
Bachelor
Spinster
Linesman
22
21
St. Albans
Christchurch
15 years
1 year
Registrar's Office Christchurch 2171 02 June 1919 Registrar
No 381
Date of Notice 02 June 1919
  Groom Bride
Names of Parties James Sydney Trowbridge Alice Margaret Hand
  πŸ’ 1919/2316
Condition Bachelor Spinster
Profession Linesman
Age 22 21
Dwelling Place St. Albans Christchurch
Length of Residence 15 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 2171
Consent
Date of Certificate 02 June 1919
Officiating Minister Registrar
382 02 June 1919 Charles Ronaldson Johnston
Florence Charlotte Ethel Hill
Charles Ronaldson Johnston
Florence Charlotte Ethel Hill
πŸ’ 1919/2317
Bachelor
Spinster
Contractor
52
38
Christchurch
Christchurch
3 days
3 months
St. Luke's Church Christchurch 2172 02 June 1919 Rev. F. N. Taylor, Anglican
No 382
Date of Notice 02 June 1919
  Groom Bride
Names of Parties Charles Ronaldson Johnston Florence Charlotte Ethel Hill
  πŸ’ 1919/2317
Condition Bachelor Spinster
Profession Contractor
Age 52 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 months
Marriage Place St. Luke's Church Christchurch
Folio 2172
Consent
Date of Certificate 02 June 1919
Officiating Minister Rev. F. N. Taylor, Anglican
383 03 June 1919 John Edward Avery
Elsie Maude Downey
John Edward Avery
Elsie Maude Downey
πŸ’ 1919/2318
Bachelor
Spinster
Bookseller & Stationer
36
32
Christchurch
Christchurch
3 days
8 months
St. Michael's Church Christchurch 2173 03 June 1919 Rev. C. E. Perry, Anglican
No 383
Date of Notice 03 June 1919
  Groom Bride
Names of Parties John Edward Avery Elsie Maude Downey
  πŸ’ 1919/2318
Condition Bachelor Spinster
Profession Bookseller & Stationer
Age 36 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 months
Marriage Place St. Michael's Church Christchurch
Folio 2173
Consent
Date of Certificate 03 June 1919
Officiating Minister Rev. C. E. Perry, Anglican

Page 2380

District of Christchurch Quarter ending 30 June 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
384 4 June 1919 George Frederick Barwell
Sarah Maxwell Kiesel
George Frederick Barwell
Sarah Maxwell Kissel
πŸ’ 1919/2319
Bachelor
Widow
Farmer
56
46
Christchurch
Christchurch
3 days
8 years
St. Matthew's Church, St. Albans 2174 4 June 1919 Rev. A. Hore, Anglican
No 384
Date of Notice 4 June 1919
  Groom Bride
Names of Parties George Frederick Barwell Sarah Maxwell Kiesel
BDM Match (98%) George Frederick Barwell Sarah Maxwell Kissel
  πŸ’ 1919/2319
Condition Bachelor Widow
Profession Farmer
Age 56 46
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 years
Marriage Place St. Matthew's Church, St. Albans
Folio 2174
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev. A. Hore, Anglican
385 4 June 1919 Alexander Forbes Baxter
Florence Mary Norman
Alexander Forbes Baxter
Florence Mary Norman
πŸ’ 1919/2320
Bachelor
Spinster
State School Teacher
Clerk
27
36
Christchurch
Christchurch
3 days
3 months
St. Mary's Church, Addington 2175 4 June 1919 Rev. W. S. Bean, Anglican
No 385
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Alexander Forbes Baxter Florence Mary Norman
  πŸ’ 1919/2320
Condition Bachelor Spinster
Profession State School Teacher Clerk
Age 27 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 months
Marriage Place St. Mary's Church, Addington
Folio 2175
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev. W. S. Bean, Anglican
386 4 June 1919 Joseph Henry Chamberlain
Sarah Josephine Lilley
Joseph Henry Chamberlain
Sarah Josephine Lilley
πŸ’ 1919/2328
Widower
Spinster
Gardener
44
26
Christchurch
Christchurch
Life
18 years
Registrar's Office, Christchurch 2176 4 June 1919 Registrar
No 386
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Joseph Henry Chamberlain Sarah Josephine Lilley
  πŸ’ 1919/2328
Condition Widower Spinster
Profession Gardener
Age 44 26
Dwelling Place Christchurch Christchurch
Length of Residence Life 18 years
Marriage Place Registrar's Office, Christchurch
Folio 2176
Consent
Date of Certificate 4 June 1919
Officiating Minister Registrar
387 4 June 1919 Anthony Thomas Forsyth
Florence Annie Wooler
Anthony Thomas Forsyth
Florence Annie Wooler
πŸ’ 1919/2339
Bachelor
Spinster
Carpenter
26
26
Christchurch
Christchurch
2 months
6 years
Registrar's Office, Christchurch 2177 4 June 1919 Registrar
No 387
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Anthony Thomas Forsyth Florence Annie Wooler
  πŸ’ 1919/2339
Condition Bachelor Spinster
Profession Carpenter
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 6 years
Marriage Place Registrar's Office, Christchurch
Folio 2177
Consent
Date of Certificate 4 June 1919
Officiating Minister Registrar
388 5 June 1919 Leonard McCarthy Bailey
Florence Kathleen Mora
Leonard McCarthy Bailey
Florence Kathleen Mora
πŸ’ 1919/2346
Bachelor
Spinster
Farmer
21
20
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 2178 Thos. Pascal Mora, Father 5 June 1919 Registrar
No 388
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Leonard McCarthy Bailey Florence Kathleen Mora
  πŸ’ 1919/2346
Condition Bachelor Spinster
Profession Farmer
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 2178
Consent Thos. Pascal Mora, Father
Date of Certificate 5 June 1919
Officiating Minister Registrar

Page 2381

District of Christchurch Quarter ending 30 June 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
389 5 June 1919 Tom Lumby Kirton
Christina Moffat Johnston
Tom Lumley Kirtan
Christina Moffat Johnston
πŸ’ 1919/2347
Bachelor
Spinster
Soldier
29
31
Sydenham
Linwood
3 weeks
3 years
St. Paul's Church Christchurch 2179 5 June 1919 Rev. J. Paterson, Presbyterian
No 389
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Tom Lumby Kirton Christina Moffat Johnston
BDM Match (91%) Tom Lumley Kirtan Christina Moffat Johnston
  πŸ’ 1919/2347
Condition Bachelor Spinster
Profession Soldier
Age 29 31
Dwelling Place Sydenham Linwood
Length of Residence 3 weeks 3 years
Marriage Place St. Paul's Church Christchurch
Folio 2179
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev. J. Paterson, Presbyterian
390 5 June 1919 Norman Clyde Marriott
Ethel Emily Homes
Norman Clyde Marriott
Ethel Emily Homes
πŸ’ 1919/2348
Bachelor
Spinster
Soldier
Machinist
29
32
Christchurch
Christchurch
1 month
Life
Anglican Church Phillipstown 2180 5 June 1919 Rev. C. A. Fraer, Anglican
No 390
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Norman Clyde Marriott Ethel Emily Homes
  πŸ’ 1919/2348
Condition Bachelor Spinster
Profession Soldier Machinist
Age 29 32
Dwelling Place Christchurch Christchurch
Length of Residence 1 month Life
Marriage Place Anglican Church Phillipstown
Folio 2180
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev. C. A. Fraer, Anglican
391 6 June 1919 Albert Henry Haynes
Anne Dorothy Haden
Albert Henry Haynes
Annie Dorothy Haden
πŸ’ 1919/2349
Bachelor
Spinster
Carpenter
36
27
Prebbleton
Christchurch
1 month
Life
St. Michael's Church Christchurch 2181 6 June 1919 Rev. E. Webb, Anglican
No 391
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Albert Henry Haynes Anne Dorothy Haden
BDM Match (97%) Albert Henry Haynes Annie Dorothy Haden
  πŸ’ 1919/2349
Condition Bachelor Spinster
Profession Carpenter
Age 36 27
Dwelling Place Prebbleton Christchurch
Length of Residence 1 month Life
Marriage Place St. Michael's Church Christchurch
Folio 2181
Consent
Date of Certificate 6 June 1919
Officiating Minister Rev. E. Webb, Anglican
392 6 June 1919 Edward Arthur Green
Violet Winifred Grove
Edward Arthur Green
Violet Winfred Crowe
πŸ’ 1919/2350
Bachelor
Spinster
Taxi Proprietor
21
22
Christchurch
Christchurch
3 years
3 years
St. Saviour's Church Sydenham 2182 6 June 1919 Rev. H. S. Leach, Anglican
No 392
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Edward Arthur Green Violet Winifred Grove
BDM Match (93%) Edward Arthur Green Violet Winfred Crowe
  πŸ’ 1919/2350
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 years
Marriage Place St. Saviour's Church Sydenham
Folio 2182
Consent
Date of Certificate 6 June 1919
Officiating Minister Rev. H. S. Leach, Anglican
393 6 June 1919 David Borland Letham
Jean Burnside
David Borland Letham
Jean Burnside
πŸ’ 1919/2351
Bachelor
Spinster
Farmer
Nurse
38
33
Christchurch
Christchurch
2 months
9 years
Residence of Mr J. Tennent 627 Worcester St. Extension, Linwood 2183 6 June 1919 Mr J. Tennent, Presbyterian
No 393
Date of Notice 6 June 1919
  Groom Bride
Names of Parties David Borland Letham Jean Burnside
  πŸ’ 1919/2351
Condition Bachelor Spinster
Profession Farmer Nurse
Age 38 33
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 9 years
Marriage Place Residence of Mr J. Tennent 627 Worcester St. Extension, Linwood
Folio 2183
Consent
Date of Certificate 6 June 1919
Officiating Minister Mr J. Tennent, Presbyterian

Page 2382

District of Christchurch Quarter ending 30 June 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
394 6 June 1919 Cuthbert Guy Hawken
Violet Maud Leney
Cuthbert Guy Hawken
Violet Maud Leney
πŸ’ 1919/2352
Bachelor
Spinster
Farmer
23
26
Marshland
Christchurch
Life
5 years
St. Luke's Church, Christchurch 2184 6 June 1919 Rev. F. N. Taylor, Anglican
No 394
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Cuthbert Guy Hawken Violet Maud Leney
  πŸ’ 1919/2352
Condition Bachelor Spinster
Profession Farmer
Age 23 26
Dwelling Place Marshland Christchurch
Length of Residence Life 5 years
Marriage Place St. Luke's Church, Christchurch
Folio 2184
Consent
Date of Certificate 6 June 1919
Officiating Minister Rev. F. N. Taylor, Anglican
395 6 June 1919 Laban William Fletcher
Ivy Jane Free
Laban William Fletcher
Ivy Jane Free
πŸ’ 1919/2329
Bachelor
Spinster
Driver
32
23
New Brighton
New Brighton
10 years
Life
Registrar's Office, Christchurch 2185 6 June 1919 Registrar
No 395
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Laban William Fletcher Ivy Jane Free
  πŸ’ 1919/2329
Condition Bachelor Spinster
Profession Driver
Age 32 23
Dwelling Place New Brighton New Brighton
Length of Residence 10 years Life
Marriage Place Registrar's Office, Christchurch
Folio 2185
Consent
Date of Certificate 6 June 1919
Officiating Minister Registrar
396 6 June 1919 Andrew Cockburn Brown
Rose Elizabeth Page
Andrew Cockburn Brown
Rose Elizabeth Page
πŸ’ 1919/2330
Bachelor
Spinster
Clerk, New Zealand Railways
31
39
Christchurch
Woolston
14 years
7 years
Dwelling of Mr. W. C. Page, 14 Richardson Terrace, Woolston 2186 6 June 1919 Rev. T. McDonald, Presbyterian
No 396
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Andrew Cockburn Brown Rose Elizabeth Page
  πŸ’ 1919/2330
Condition Bachelor Spinster
Profession Clerk, New Zealand Railways
Age 31 39
Dwelling Place Christchurch Woolston
Length of Residence 14 years 7 years
Marriage Place Dwelling of Mr. W. C. Page, 14 Richardson Terrace, Woolston
Folio 2186
Consent
Date of Certificate 6 June 1919
Officiating Minister Rev. T. McDonald, Presbyterian
397 7 June 1919 Archibald McMillan
Ann MacKinnon
Archibald McMillan
Ann MacKinnon
πŸ’ 1919/2331
Bachelor
Spinster
Cook
43
41
Ashburton
Christchurch
7 days
6 years
Residence of Rev. W. J. Archer, 2 Elgin St, Sydenham 2187 7 June 1919 Rev. W. J. Archer, Baptist
No 397
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Archibald McMillan Ann MacKinnon
  πŸ’ 1919/2331
Condition Bachelor Spinster
Profession Cook
Age 43 41
Dwelling Place Ashburton Christchurch
Length of Residence 7 days 6 years
Marriage Place Residence of Rev. W. J. Archer, 2 Elgin St, Sydenham
Folio 2187
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev. W. J. Archer, Baptist
398 7 June 1919 Thomas Henry Amos Harrison
Rosina Snelling
Thomas Henry Amos Harrison
Rosina Snelling
πŸ’ 1919/2332
Bachelor
Spinster
Shunter, New Zealand Railways
29
25
Christchurch
Christchurch
9 months
2 years
Anglican Church, Phillipstown 2188 7 June 1919 Rev. C. A. Fraer, Anglican
No 398
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Thomas Henry Amos Harrison Rosina Snelling
  πŸ’ 1919/2332
Condition Bachelor Spinster
Profession Shunter, New Zealand Railways
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 2 years
Marriage Place Anglican Church, Phillipstown
Folio 2188
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev. C. A. Fraer, Anglican

Page 2383

District of Christchurch Quarter ending 30 June 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
399 7 June 1919 John Low Eaglesome
Mabel Dorothy Grace English
John Low Eaplesome
Mabel Dorothy Grace English
πŸ’ 1919/2333
Bachelor
Spinster
Woolclasser
Clerk
22
22
Riccarton
Sydenham
12 years
3 years
St. Matthew's Church, St. Albans 2189 7 June 1919 Rev. A. H. Ore, Anglican
No 399
Date of Notice 7 June 1919
  Groom Bride
Names of Parties John Low Eaglesome Mabel Dorothy Grace English
BDM Match (97%) John Low Eaplesome Mabel Dorothy Grace English
  πŸ’ 1919/2333
Condition Bachelor Spinster
Profession Woolclasser Clerk
Age 22 22
Dwelling Place Riccarton Sydenham
Length of Residence 12 years 3 years
Marriage Place St. Matthew's Church, St. Albans
Folio 2189
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev. A. H. Ore, Anglican
400 9 June 1919 William Henry Drake
Margaret Sterritt
William Henry Drake
Margaret Sterritt
πŸ’ 1919/2334
Bachelor
Spinster
Storeman
48
26
Sydenham
Sydenham
4 weeks
5 years
Registrar's Office Christchurch 2190 9 June 1919 Registrar
No 400
Date of Notice 9 June 1919
  Groom Bride
Names of Parties William Henry Drake Margaret Sterritt
  πŸ’ 1919/2334
Condition Bachelor Spinster
Profession Storeman
Age 48 26
Dwelling Place Sydenham Sydenham
Length of Residence 4 weeks 5 years
Marriage Place Registrar's Office Christchurch
Folio 2190
Consent
Date of Certificate 9 June 1919
Officiating Minister Registrar
401 9 June 1919 Harold Winston Hazlehurst
Irene May Scrimshaw
Harold Winstone Hazelhurst
Irene May Scrimshaw
πŸ’ 1919/2239
Bachelor
Spinster
Engineer
Milliner
23
23
Linwood
Linwood
9 years
10 years
St. Peter's Church, Woolston, Christchurch 2002 9 June 1919 Rev. T. McDonald, Presbyterian
No 401
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Harold Winston Hazlehurst Irene May Scrimshaw
BDM Match (94%) Harold Winstone Hazelhurst Irene May Scrimshaw
  πŸ’ 1919/2239
Condition Bachelor Spinster
Profession Engineer Milliner
Age 23 23
Dwelling Place Linwood Linwood
Length of Residence 9 years 10 years
Marriage Place St. Peter's Church, Woolston, Christchurch
Folio 2002
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. T. McDonald, Presbyterian
402 9 June 1919 Robert Michael Cox
Olive May Bennett
Robert Michael Cox
Olive May Bennett
πŸ’ 1919/2335
Bachelor
Spinster
Commission Agent
Clerk
33
27
Christchurch
Christchurch
10 years
3 years
Roman Catholic Presbytery, Barbadoes St., Christchurch 2191 9 June 1919 Rev. J. A. Kennedy, R.C.
No 402
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Robert Michael Cox Olive May Bennett
  πŸ’ 1919/2335
Condition Bachelor Spinster
Profession Commission Agent Clerk
Age 33 27
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 3 years
Marriage Place Roman Catholic Presbytery, Barbadoes St., Christchurch
Folio 2191
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. J. A. Kennedy, R.C.
403 9 June 1919 Albert Lawrence Lord Brown
Hannah Irvine Scott
Albert Lawrence Lord Brown
Hannah Irvine Scott
πŸ’ 1919/2336
Bachelor
Spinster
Boot Finisher
Shop Assistant
33
27
Christchurch
Christchurch
3 years
21 years
St. Paul's Church, Christchurch 2192 9 June 1919 Rev. J. Paterson, Presbyterian
No 403
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Albert Lawrence Lord Brown Hannah Irvine Scott
  πŸ’ 1919/2336
Condition Bachelor Spinster
Profession Boot Finisher Shop Assistant
Age 33 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 21 years
Marriage Place St. Paul's Church, Christchurch
Folio 2192
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2384

District of Christchurch Quarter ending 30 June 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
404 10 June 1919 Eldred Treleaven Grigg
Ellen Jane Pearce
Eldred Treleaven Grigg
Ellen Jane Pearce
πŸ’ 1919/4959
Bachelor
Spinster
Farmer
26
26
Linwood
Linwood
3 days
5 years
Holy Trinity Church Avonside 4191 10 June 1919 Rev. O. FitzGerald, Anglican
No 404
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Eldred Treleaven Grigg Ellen Jane Pearce
  πŸ’ 1919/4959
Condition Bachelor Spinster
Profession Farmer
Age 26 26
Dwelling Place Linwood Linwood
Length of Residence 3 days 5 years
Marriage Place Holy Trinity Church Avonside
Folio 4191
Consent
Date of Certificate 10 June 1919
Officiating Minister Rev. O. FitzGerald, Anglican
405 10 June 1919 William Frank Fabian
Ella Myrtle Kennedy
William Frank Fabian
Ella Myrtle Kennedy
πŸ’ 1919/2337
William Frank Cox
Theresa Monica Kennedy
πŸ’ 1919/4114
Bachelor
Spinster
Electrician
23
23
Christchurch
Linwood
Life
3 years
Registrar's Office Christchurch 2193 10 June 1919 Registrar
No 405
Date of Notice 10 June 1919
  Groom Bride
Names of Parties William Frank Fabian Ella Myrtle Kennedy
  πŸ’ 1919/2337
BDM Match (60%) William Frank Cox Theresa Monica Kennedy
  πŸ’ 1919/4114
Condition Bachelor Spinster
Profession Electrician
Age 23 23
Dwelling Place Christchurch Linwood
Length of Residence Life 3 years
Marriage Place Registrar's Office Christchurch
Folio 2193
Consent
Date of Certificate 10 June 1919
Officiating Minister Registrar
406 10 June 1919 Henry William Gomm
Beatrice Wright Hopkins
Henry William Gomm
Beatrice Wright Hopkins
πŸ’ 1919/2338
Divorced. Decree Absolute dated 13 February 1919 produced.
Spinster
Motorman
43
41
Christchurch
Christchurch
22 years
21 years
Knox Church Bealey Avenue Christchurch 2194 10 June 1919 Rev. R. Erwin, Presbyterian
No 406
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Henry William Gomm Beatrice Wright Hopkins
  πŸ’ 1919/2338
Condition Divorced. Decree Absolute dated 13 February 1919 produced. Spinster
Profession Motorman
Age 43 41
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 21 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 2194
Consent
Date of Certificate 10 June 1919
Officiating Minister Rev. R. Erwin, Presbyterian
407 10 June 1919 George Fergus Soutter
Olivia McKimmie Ott
George Fergus Soulter
Olivia McRemmie Orr
πŸ’ 1919/2340
Bachelor
Spinster
Storeman
Cook
28
26
Christchurch
Christchurch
9 years
5 years
St. John's Church Christchurch 2195 10 June 1919 Rev. P. J. Cocks, Anglican
No 407
Date of Notice 10 June 1919
  Groom Bride
Names of Parties George Fergus Soutter Olivia McKimmie Ott
BDM Match (87%) George Fergus Soulter Olivia McRemmie Orr
  πŸ’ 1919/2340
Condition Bachelor Spinster
Profession Storeman Cook
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 5 years
Marriage Place St. John's Church Christchurch
Folio 2195
Consent
Date of Certificate 10 June 1919
Officiating Minister Rev. P. J. Cocks, Anglican
408 12 June 1919 Louis Turner
Isabelle MacKenzie (commonly known as Isabelle Morrison)
Bachelor
Spinster
Farmer
41
32
Christchurch
Christchurch
3 days
20 years
Church of Christ Moorhouse Avenue Christchurch 2196 12 June 1919 Mr. R. Gebbie, Church of Christ
No 408
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Louis Turner Isabelle MacKenzie (commonly known as Isabelle Morrison)
Condition Bachelor Spinster
Profession Farmer
Age 41 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 2196
Consent
Date of Certificate 12 June 1919
Officiating Minister Mr. R. Gebbie, Church of Christ

Page 2385

District of Christchurch Quarter ending 30 June 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
409 13 June 1919 James Rogers
Alice Kavanagh
James Rogers
Alice Kavanagh
πŸ’ 1919/2342
Bachelor
Spinster
Labourer
Waitress
26
25
Christchurch
Christchurch
19 years
5 years
Registrar's Office, Christchurch 2197 13 June 1919 Registrar
No 409
Date of Notice 13 June 1919
  Groom Bride
Names of Parties James Rogers Alice Kavanagh
  πŸ’ 1919/2342
Condition Bachelor Spinster
Profession Labourer Waitress
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 2197
Consent
Date of Certificate 13 June 1919
Officiating Minister Registrar
410 13 June 1919 Harold Alexandra Wright
Florence Laura May Andrew
Harold Alexandra Wright
Florence Laura May Andrews
πŸ’ 1919/2343
Bachelor
Spinster
Farmer
Dressmaker
30
24
Papanui
Sydenham
2 months
4 years
St. Saviour's Church, Sydenham 2198 13 June 1919 Rev. H. O. Leach, Anglican
No 410
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Harold Alexandra Wright Florence Laura May Andrew
BDM Match (98%) Harold Alexandra Wright Florence Laura May Andrews
  πŸ’ 1919/2343
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 24
Dwelling Place Papanui Sydenham
Length of Residence 2 months 4 years
Marriage Place St. Saviour's Church, Sydenham
Folio 2198
Consent
Date of Certificate 13 June 1919
Officiating Minister Rev. H. O. Leach, Anglican
411 14 June 1919 William Herbert Bowden
Ethel Philomena Hayes
William Herbert Bowden
Ethel Philomena Hayes
πŸ’ 1919/2344
Bachelor
Spinster
Stonemason
29
24
Christchurch
Christchurch
3 years
2 weeks
Roman Catholic Cathedral, Christchurch 2199 14 June 1919 Rev. J. Kennedy, Roman Catholic
No 411
Date of Notice 14 June 1919
  Groom Bride
Names of Parties William Herbert Bowden Ethel Philomena Hayes
  πŸ’ 1919/2344
Condition Bachelor Spinster
Profession Stonemason
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 2 weeks
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 2199
Consent
Date of Certificate 14 June 1919
Officiating Minister Rev. J. Kennedy, Roman Catholic
412 14 June 1919 Frederick Wilson Moore
Annie Fraser Lightbody
Fredrick William Moor
Annie Fraser Lightbody
πŸ’ 1919/2345
Bachelor
Spinster
Soldier
26
29
Linwood
Linwood
1 week
20 years
Registrar's Office, Christchurch 2200 14 June 1919 Registrar
No 412
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Frederick Wilson Moore Annie Fraser Lightbody
BDM Match (86%) Fredrick William Moor Annie Fraser Lightbody
  πŸ’ 1919/2345
Condition Bachelor Spinster
Profession Soldier
Age 26 29
Dwelling Place Linwood Linwood
Length of Residence 1 week 20 years
Marriage Place Registrar's Office, Christchurch
Folio 2200
Consent
Date of Certificate 14 June 1919
Officiating Minister Registrar
413 16 June 1919 John Duncan
Juliet Florence Roberts
John Duncan
Juliet Florence Roberts
πŸ’ 1919/2428
Widower (November 1905)
Widow (February 1912)
Coal Merchant
Dressmaker
56
34
Linwood
Christchurch
15 years
2 years
Dwelling of Mr. John Duncan, 94 Matheson's Road, Linwood 2201 16 June 1919 Rev. T. McDonald, Presbyterian
No 413
Date of Notice 16 June 1919
  Groom Bride
Names of Parties John Duncan Juliet Florence Roberts
  πŸ’ 1919/2428
Condition Widower (November 1905) Widow (February 1912)
Profession Coal Merchant Dressmaker
Age 56 34
Dwelling Place Linwood Christchurch
Length of Residence 15 years 2 years
Marriage Place Dwelling of Mr. John Duncan, 94 Matheson's Road, Linwood
Folio 2201
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. T. McDonald, Presbyterian

Page 2386

District of Christchurch Quarter ending 30 June 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
414 16 June 1919 John Shelley
Kathleen Vaughan
John Shelley
Kathleen Vaughan
πŸ’ 1919/2439
Bachelor
Spinster
Labourer
33
34
Christchurch
St. Albans
3 days
3 months
St. Mary's Church, Manchester Street, Christchurch 2202 16 June 1919 Rev. P. Regnault, Roman Catholic
No 414
Date of Notice 16 June 1919
  Groom Bride
Names of Parties John Shelley Kathleen Vaughan
  πŸ’ 1919/2439
Condition Bachelor Spinster
Profession Labourer
Age 33 34
Dwelling Place Christchurch St. Albans
Length of Residence 3 days 3 months
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 2202
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. P. Regnault, Roman Catholic
415 16 June 1919 Ernest Marsh
Lizzie Rainbow
Ernest Marsh
Lizzie Rainbow
πŸ’ 1919/2170
Bachelor
Spinster
Painter
30
23
Papanui
Papanui
18 months
5 years
St. Mary's Church, Merivale 2000 16 June 1919 Rev. P. B. Haggitt, Anglican
No 415
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Ernest Marsh Lizzie Rainbow
  πŸ’ 1919/2170
Condition Bachelor Spinster
Profession Painter
Age 30 23
Dwelling Place Papanui Papanui
Length of Residence 18 months 5 years
Marriage Place St. Mary's Church, Merivale
Folio 2000
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
416 17 June 1919 Leslie Charles Hunt
Gladys Cecilia Knight
Leslie Charles Lunt
Gladys Cecilia Knight
πŸ’ 1919/2446
Bachelor
Spinster
Tomato Grower
Dressmaker
26
21
Christchurch
Christchurch
10 years
8 years
St. Mary's Church, Addington 2203 17 June 1919 Rev. W. S. Bean, Anglican
No 416
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Leslie Charles Hunt Gladys Cecilia Knight
BDM Match (97%) Leslie Charles Lunt Gladys Cecilia Knight
  πŸ’ 1919/2446
Condition Bachelor Spinster
Profession Tomato Grower Dressmaker
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 8 years
Marriage Place St. Mary's Church, Addington
Folio 2203
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. W. S. Bean, Anglican
417 17 June 1919 John Henry Dale
Emily Jane Temple
John Henry Dale
Emily Jane Temple
πŸ’ 1919/2447
Bachelor
Spinster
Fitter
Housekeeper
46
45
Christchurch
Christchurch
3 years
5 years
Registrar's Office, Christchurch 2204 17 June 1919 Registrar
No 417
Date of Notice 17 June 1919
  Groom Bride
Names of Parties John Henry Dale Emily Jane Temple
  πŸ’ 1919/2447
Condition Bachelor Spinster
Profession Fitter Housekeeper
Age 46 45
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 2204
Consent
Date of Certificate 17 June 1919
Officiating Minister Registrar
418 18 June 1919 Robert Duncan
Harriet Helen Thompson
Robert Duncan
Harriet Helen Thompson
πŸ’ 1919/2448
Bachelor
Spinster
Labourer
33
37
Riccarton
Riccarton
3 days
3 days
Registrar's Office, Christchurch 2205 18 June 1919 Registrar
No 418
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Robert Duncan Harriet Helen Thompson
  πŸ’ 1919/2448
Condition Bachelor Spinster
Profession Labourer
Age 33 37
Dwelling Place Riccarton Riccarton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 2205
Consent
Date of Certificate 18 June 1919
Officiating Minister Registrar

Page 2387

District of Christchurch Quarter ending 30 June 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
419 18 June 1919 Peter Holden
Gladys Florence Small
Peter Holden
Gladys Florence Small
πŸ’ 1919/2449
Bachelor
Spinster
Electrician
34
24
Christchurch
Christchurch
4 years
15 years
All Saints' Church Burwood 2206 18 June 1919 Rev. C. A. Tobin, Anglican
No 419
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Peter Holden Gladys Florence Small
  πŸ’ 1919/2449
Condition Bachelor Spinster
Profession Electrician
Age 34 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 15 years
Marriage Place All Saints' Church Burwood
Folio 2206
Consent
Date of Certificate 18 June 1919
Officiating Minister Rev. C. A. Tobin, Anglican
420 18 June 1919 Andrew Swanson Bootten
Maggie Muriel Painton
Andrew Swanston Bootten
Maggie Muriel Rainton
πŸ’ 1919/2450
Bachelor
Spinster
Farmer
Milliner
28
22
Christchurch
Christchurch
6 months
6 years
St John's Church Christchurch 2207 18 June 1919 Rev. P. J. Cocks, Anglican
No 420
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Andrew Swanson Bootten Maggie Muriel Painton
BDM Match (95%) Andrew Swanston Bootten Maggie Muriel Rainton
  πŸ’ 1919/2450
Condition Bachelor Spinster
Profession Farmer Milliner
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 years
Marriage Place St John's Church Christchurch
Folio 2207
Consent
Date of Certificate 18 June 1919
Officiating Minister Rev. P. J. Cocks, Anglican
421 18 June 1919 John Maguire
Ellen Priscilla Deeks
John Maguire
Ellen Priscilla Becks
πŸ’ 1919/2451
Widower 18.11.1918
Widow 28.2.1915
Presser
Machinist
34
29
Christchurch
Christchurch
1 year
18 months
Anglican Church Phillipstown 2208 18 June 1919 Rev. C. A. Fraer, Anglican
No 421
Date of Notice 18 June 1919
  Groom Bride
Names of Parties John Maguire Ellen Priscilla Deeks
BDM Match (95%) John Maguire Ellen Priscilla Becks
  πŸ’ 1919/2451
Condition Widower 18.11.1918 Widow 28.2.1915
Profession Presser Machinist
Age 34 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 18 months
Marriage Place Anglican Church Phillipstown
Folio 2208
Consent
Date of Certificate 18 June 1919
Officiating Minister Rev. C. A. Fraer, Anglican
422 19 June 1919 Richard James Sullivan
Mary Murphy
Richard James Sullivan
Mary Murphy
πŸ’ 1919/2452
Widower February 1919
Spinster
Dealer
Cook
51
43
Christchurch
Christchurch
13 years
6 years
Registrar's Office Christchurch 2209 19 June 1919 Registrar
No 422
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Richard James Sullivan Mary Murphy
  πŸ’ 1919/2452
Condition Widower February 1919 Spinster
Profession Dealer Cook
Age 51 43
Dwelling Place Christchurch Christchurch
Length of Residence 13 years 6 years
Marriage Place Registrar's Office Christchurch
Folio 2209
Consent
Date of Certificate 19 June 1919
Officiating Minister Registrar
423 20 June 1919 Wilfred Roland Wildey
Violet Sadie Brown
Wilfred Roland Wildey
Violet Sadie Brown
πŸ’ 1919/2429
Bachelor
Spinster
Printer
Clerk
23
25
Sydenham
Sydenham
4 months
4 years
St Michael's Church Christchurch 2210 20 June 1919 Rev. C. E. Perry, Anglican
No 423
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Wilfred Roland Wildey Violet Sadie Brown
  πŸ’ 1919/2429
Condition Bachelor Spinster
Profession Printer Clerk
Age 23 25
Dwelling Place Sydenham Sydenham
Length of Residence 4 months 4 years
Marriage Place St Michael's Church Christchurch
Folio 2210
Consent
Date of Certificate 20 June 1919
Officiating Minister Rev. C. E. Perry, Anglican

Page 2388

District of Christchurch Quarter ending 30 June 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
424 20 June 1919 Arthur Robert Carter
Agnes Louisa Robinson
Arthur Robert Carter
Agnes Louise Robinson
πŸ’ 1919/2430
Divorced (Decree absolute 28 August 1918)
Spinster
Motor Engineer
38
24
Christchurch
Sydenham
6 years
21 years
St. David's Church, Sydenham 2211 20 June 1919 Rev. J.W. Webster, Presbyterian
No 424
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Arthur Robert Carter Agnes Louisa Robinson
BDM Match (98%) Arthur Robert Carter Agnes Louise Robinson
  πŸ’ 1919/2430
Condition Divorced (Decree absolute 28 August 1918) Spinster
Profession Motor Engineer
Age 38 24
Dwelling Place Christchurch Sydenham
Length of Residence 6 years 21 years
Marriage Place St. David's Church, Sydenham
Folio 2211
Consent
Date of Certificate 20 June 1919
Officiating Minister Rev. J.W. Webster, Presbyterian
425 20 June 1919 David Charles Marshall
Emma Maria Patience Worsfold
David Charles Marshall
Emma Maria Patience Worsfold
πŸ’ 1919/2431
Bachelor
Spinster
Stationmaster N.Z. Railways
Dressmaker
31
28
Christchurch
Christchurch
2 months
11 years
Linwood Methodist Church, Linwood 2212 20 June 1919 Mr. H. Spencer, Methodist
No 425
Date of Notice 20 June 1919
  Groom Bride
Names of Parties David Charles Marshall Emma Maria Patience Worsfold
  πŸ’ 1919/2431
Condition Bachelor Spinster
Profession Stationmaster N.Z. Railways Dressmaker
Age 31 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 11 years
Marriage Place Linwood Methodist Church, Linwood
Folio 2212
Consent
Date of Certificate 20 June 1919
Officiating Minister Mr. H. Spencer, Methodist
426 21 June 1919 Walter Henry West
Frances May Burns
Walter Henry West
Frances May Burns
πŸ’ 1919/2432
Bachelor
Spinster
Motor Cycle Dealer
Tailoress
34
34
Christchurch
Christchurch
2 weeks
3 days
St. Mary's Church, Merivale 2213 21 June 1919 Rev. P.B. Haggitt, Anglican
No 426
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Walter Henry West Frances May Burns
  πŸ’ 1919/2432
Condition Bachelor Spinster
Profession Motor Cycle Dealer Tailoress
Age 34 34
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 3 days
Marriage Place St. Mary's Church, Merivale
Folio 2213
Consent
Date of Certificate 21 June 1919
Officiating Minister Rev. P.B. Haggitt, Anglican
427 21 June 1919 Robert Withers
Eliza Jane McMeekin
Robert Withers
Eliza Jane McMeekin
πŸ’ 1919/2433
Bachelor
Widow (9 July 1913)
Labourer
36
44
Prebbleton
Sydenham
2 years
1 year
Presbyterian Church, Prebbleton 2214 21 June 1919 Rev. J.C. Paterson, Presbyterian
No 427
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Robert Withers Eliza Jane McMeekin
  πŸ’ 1919/2433
Condition Bachelor Widow (9 July 1913)
Profession Labourer
Age 36 44
Dwelling Place Prebbleton Sydenham
Length of Residence 2 years 1 year
Marriage Place Presbyterian Church, Prebbleton
Folio 2214
Consent
Date of Certificate 21 June 1919
Officiating Minister Rev. J.C. Paterson, Presbyterian
428 23 June 1919 Claud Baggott
Violet Rosalind Graham
Claud Baggott
Violet Rosalind Graham
πŸ’ 1919/2434
Bachelor
Spinster
Boot Operative
34
25
Christchurch
Christchurch
3 years
3 weeks
St. John's Church, Christchurch 2215 23 June 1919 Rev. P.J. Cocks, Anglican
No 428
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Claud Baggott Violet Rosalind Graham
  πŸ’ 1919/2434
Condition Bachelor Spinster
Profession Boot Operative
Age 34 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 weeks
Marriage Place St. John's Church, Christchurch
Folio 2215
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. P.J. Cocks, Anglican

Page 2389

District of Christchurch Quarter ending 30 June 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
429 23 June 1917 Frederick Rowe
Lucy Minnie Blundell
Frederick Rowe
Lucy Minnie Blundell
πŸ’ 1919/2435
Bachelor
Spinster
Labourer
24
21
Templeton
Riccarton
Life
5 years
St Mary's Church Addington 2216 23 June 1917 Rev. W. S. Bean, Anglican
No 429
Date of Notice 23 June 1917
  Groom Bride
Names of Parties Frederick Rowe Lucy Minnie Blundell
  πŸ’ 1919/2435
Condition Bachelor Spinster
Profession Labourer
Age 24 21
Dwelling Place Templeton Riccarton
Length of Residence Life 5 years
Marriage Place St Mary's Church Addington
Folio 2216
Consent
Date of Certificate 23 June 1917
Officiating Minister Rev. W. S. Bean, Anglican
430 23 June 1917 Joseph Robert Walter
Margretta Adams
Joseph Robert Walter
Margretta Adams
πŸ’ 1919/2436
Bachelor
Spinster
Farmer
Tailoress
39
36
Marshland
St Albans
30 years
18 months
Mairehau Hall Briggs Rd. Marshland 2217 23 June 1917 Rev. J. D. Rodger, Presbyterian
No 430
Date of Notice 23 June 1917
  Groom Bride
Names of Parties Joseph Robert Walter Margretta Adams
  πŸ’ 1919/2436
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 39 36
Dwelling Place Marshland St Albans
Length of Residence 30 years 18 months
Marriage Place Mairehau Hall Briggs Rd. Marshland
Folio 2217
Consent
Date of Certificate 23 June 1917
Officiating Minister Rev. J. D. Rodger, Presbyterian
431 23 June 1917 Noel Clifton Lucas
Amy Ester Keat
Noel Clifton Lucas
Amy Ester Keat
πŸ’ 1919/2437
Bachelor
Spinster
Driver
Waitress
18
22
Christchurch
Christchurch
4 years
18 years
Baptist Church Lincoln Rd. Spreydon 2218 C. W. Lucas Father 23 June 1917 Rev. O. Mac Hattie, Baptist
No 431
Date of Notice 23 June 1917
  Groom Bride
Names of Parties Noel Clifton Lucas Amy Ester Keat
  πŸ’ 1919/2437
Condition Bachelor Spinster
Profession Driver Waitress
Age 18 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 18 years
Marriage Place Baptist Church Lincoln Rd. Spreydon
Folio 2218
Consent C. W. Lucas Father
Date of Certificate 23 June 1917
Officiating Minister Rev. O. Mac Hattie, Baptist
432 24 June 1917 Arthur William Gill
Frances Lillian Dennis
Arthur William Gill
Frances Lillian Dennis
πŸ’ 1919/2438
Bachelor
Spinster
Carter
31
34
Christchurch
Christchurch
3 days
Life
Presbyterian Manse 346 Worcester St. Christchurch 2219 24 June 1917 Rev. J. Paterson, Presbyterian
No 432
Date of Notice 24 June 1917
  Groom Bride
Names of Parties Arthur William Gill Frances Lillian Dennis
  πŸ’ 1919/2438
Condition Bachelor Spinster
Profession Carter
Age 31 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Presbyterian Manse 346 Worcester St. Christchurch
Folio 2219
Consent
Date of Certificate 24 June 1917
Officiating Minister Rev. J. Paterson, Presbyterian
433 24 June 1917 Ernest Archer Doyle Smith
Winifred Regina Taylor
Ernest Arthur Voyle Smith
Winifred Regina Taylor
πŸ’ 1919/2440
Bachelor
Spinster
Clerk
21
20
Waltham
Waltham
4 years
4 years
Methodist Church Cambridge Terrace Christchurch 2220 H. A. Taylor Father 24 June 1917 Rev. W. Grigg, Methodist
No 433
Date of Notice 24 June 1917
  Groom Bride
Names of Parties Ernest Archer Doyle Smith Winifred Regina Taylor
BDM Match (94%) Ernest Arthur Voyle Smith Winifred Regina Taylor
  πŸ’ 1919/2440
Condition Bachelor Spinster
Profession Clerk
Age 21 20
Dwelling Place Waltham Waltham
Length of Residence 4 years 4 years
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 2220
Consent H. A. Taylor Father
Date of Certificate 24 June 1917
Officiating Minister Rev. W. Grigg, Methodist

Page 2390

District of Christchurch Quarter ending 30 June 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
434 24 June 1919 Ernest Orchard
Florence Richardson
Ernest Orchard
Florence Richardson
πŸ’ 1919/2441
Widower, December 1909
Spinster
Auctioneer
Clerk
40
34
Christchurch
Christchurch
20 years
10 years
Methodist Church Cambridge Terrace Christchurch 2221 24 June 1919 Rev. W. Grigg, Methodist
No 434
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Ernest Orchard Florence Richardson
  πŸ’ 1919/2441
Condition Widower, December 1909 Spinster
Profession Auctioneer Clerk
Age 40 34
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 10 years
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 2221
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. W. Grigg, Methodist
435 24 June 1919 Frederick George Morgan
Gladys Mary Burson
Frederick George Morgan
Gladys Mary Curson
πŸ’ 1919/2442
Bachelor
Spinster
Wool classer
Shop assistant
29
26
Papanui
Papanui
13 years
9 years
St. Paul's Church Papanui 2222 24 June 1919 Rev. W. H. Orbell, Anglican
No 435
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Frederick George Morgan Gladys Mary Burson
BDM Match (97%) Frederick George Morgan Gladys Mary Curson
  πŸ’ 1919/2442
Condition Bachelor Spinster
Profession Wool classer Shop assistant
Age 29 26
Dwelling Place Papanui Papanui
Length of Residence 13 years 9 years
Marriage Place St. Paul's Church Papanui
Folio 2222
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. W. H. Orbell, Anglican
436 24 June 1919 Archer John Henry Lange
Jessie McKenzie Caldwell
Arthur John Henry Lange
Jessie McKenzie Caldwell
πŸ’ 1919/2169
Bachelor
Divorced. Decree absolute dated 29.3.1919
Carpenter
37
24
Christchurch
Christchurch
3 months
7 years
St. Paul's Church Christchurch 1999 24 June 1919 Rev. J. Paterson, Presbyterian
No 436
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Archer John Henry Lange Jessie McKenzie Caldwell
BDM Match (96%) Arthur John Henry Lange Jessie McKenzie Caldwell
  πŸ’ 1919/2169
Condition Bachelor Divorced. Decree absolute dated 29.3.1919
Profession Carpenter
Age 37 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 7 years
Marriage Place St. Paul's Church Christchurch
Folio 1999
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. J. Paterson, Presbyterian
437 25 June 1919 Arthur Dillon
Ellen Williamson Main Muir
Arthur Dillon
Ellen Williamina Main Muir
πŸ’ 1919/2443
Bachelor
Spinster
Farmer
36
36
Christchurch
Christchurch
3 days
2 years
All Saints' Church Burwood 2223 25 June 1919 Rev. C. A. Tobin, Anglican
No 437
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Arthur Dillon Ellen Williamson Main Muir
BDM Match (94%) Arthur Dillon Ellen Williamina Main Muir
  πŸ’ 1919/2443
Condition Bachelor Spinster
Profession Farmer
Age 36 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place All Saints' Church Burwood
Folio 2223
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev. C. A. Tobin, Anglican
438 26 June 1919 James McFarlane Duncan
Fanny Digby
James McFarlane Duncan
Fanny Digby
πŸ’ 1919/4960
Bachelor
Spinster
Motor Driver
Waitress
36
38
Christchurch
Christchurch
10 years
6 years
Holy Trinity Church Avonside 4192 26 June 1919 Rev. O. Fitzgerald, Anglican
No 438
Date of Notice 26 June 1919
  Groom Bride
Names of Parties James McFarlane Duncan Fanny Digby
  πŸ’ 1919/4960
Condition Bachelor Spinster
Profession Motor Driver Waitress
Age 36 38
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 6 years
Marriage Place Holy Trinity Church Avonside
Folio 4192
Consent
Date of Certificate 26 June 1919
Officiating Minister Rev. O. Fitzgerald, Anglican

Page 2391

District of Christchurch Quarter ending 30 June 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
439 25 June 1919 David James Sutton
Lena Caroline Grenfell
David James Lutton
Lena Caroline Grenfell
πŸ’ 1919/2444
Bachelor
Spinster
Farm Labourer
Shop Assistant
41
30
Marshland
Christchurch
8 years
9 months
Residence of Mrs. D. Harvey, 89 Armagh St., Christchurch 2224 25 June 1919 Rev. J. J. North, Baptist
No 439
Date of Notice 25 June 1919
  Groom Bride
Names of Parties David James Sutton Lena Caroline Grenfell
BDM Match (97%) David James Lutton Lena Caroline Grenfell
  πŸ’ 1919/2444
Condition Bachelor Spinster
Profession Farm Labourer Shop Assistant
Age 41 30
Dwelling Place Marshland Christchurch
Length of Residence 8 years 9 months
Marriage Place Residence of Mrs. D. Harvey, 89 Armagh St., Christchurch
Folio 2224
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev. J. J. North, Baptist
440 25 June 1919 Christopher Patrick Cottrell
Mary Ann Clark
Christopher Patrick Fottrell
Mary Ann Clark
πŸ’ 1919/2445
Bachelor
Spinster
Painter
49
38
Christchurch
Christchurch
5 years
5 years
St. Mary's Church, Manchester St., Christchurch 2225 25 June 1919 Rev. P. Regnault, Roman Catholic
No 440
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Christopher Patrick Cottrell Mary Ann Clark
BDM Match (98%) Christopher Patrick Fottrell Mary Ann Clark
  πŸ’ 1919/2445
Condition Bachelor Spinster
Profession Painter
Age 49 38
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 5 years
Marriage Place St. Mary's Church, Manchester St., Christchurch
Folio 2225
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev. P. Regnault, Roman Catholic
441 25 June 1919 George Simon McKenzie
Ivy Evelyn Smith
George Simon McKenzie
Ivy Evelyn Smith
πŸ’ 1919/1278
Bachelor
Widow, 5.6.1915
Auctioneer
32
30
Christchurch
Fendalton
3 days
2 years
Registrar's Office, Christchurch 2226 25 June 1919 Registrar
No 441
Date of Notice 25 June 1919
  Groom Bride
Names of Parties George Simon McKenzie Ivy Evelyn Smith
  πŸ’ 1919/1278
Condition Bachelor Widow, 5.6.1915
Profession Auctioneer
Age 32 30
Dwelling Place Christchurch Fendalton
Length of Residence 3 days 2 years
Marriage Place Registrar's Office, Christchurch
Folio 2226
Consent
Date of Certificate 25 June 1919
Officiating Minister Registrar
442 26 June 1919 Thomas Dowdall
Minnie O'Connor
Thomas Dowdall
Minnie O'Connor
πŸ’ 1919/4961
Bachelor
Spinster
Driver
Dressmaker
28
22
Christchurch
Christchurch
6 months
8 years
Roman Catholic Cathedral, Christchurch 4193 26 June 1919 Rev. J. A. Kennedy, Roman Catholic
No 442
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Thomas Dowdall Minnie O'Connor
  πŸ’ 1919/4961
Condition Bachelor Spinster
Profession Driver Dressmaker
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 8 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 4193
Consent
Date of Certificate 26 June 1919
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
443 27 June 1919 Joseph Siegert
Ellen Hastings
Joseph Siezert
Ellen Hastings
πŸ’ 1919/1289
Widower, 28.11.1918
Spinster
Labourer
36
33
Christchurch
Christchurch
5 days
3 years
St. Mary's Church, Manchester St., Christchurch 2227 27 June 1919 Rev. P. Regnault, Roman Catholic
No 443
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Joseph Siegert Ellen Hastings
BDM Match (96%) Joseph Siezert Ellen Hastings
  πŸ’ 1919/1289
Condition Widower, 28.11.1918 Spinster
Profession Labourer
Age 36 33
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 years
Marriage Place St. Mary's Church, Manchester St., Christchurch
Folio 2227
Consent
Date of Certificate 27 June 1919
Officiating Minister Rev. P. Regnault, Roman Catholic

Page 2392

District of Christchurch Quarter ending 30 June 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
444 27 June 1919 Lloyd Charles Andersen
Vera Whiteman
Charley Lloyd Andersen
Vera Whiteman
πŸ’ 1919/4181
Bachelor
Spinster
Electrician
21
19
Woolston
Woolston
10 years
3 years
Registrar's Office Christchurch Marion Whiteman, mother License not issued. Bridegroom intends to give fresh notice
No 444
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Lloyd Charles Andersen Vera Whiteman
BDM Match (70%) Charley Lloyd Andersen Vera Whiteman
  πŸ’ 1919/4181
Condition Bachelor Spinster
Profession Electrician
Age 21 19
Dwelling Place Woolston Woolston
Length of Residence 10 years 3 years
Marriage Place Registrar's Office Christchurch
Folio
Consent Marion Whiteman, mother
Date of Certificate
Officiating Minister License not issued. Bridegroom intends to give fresh notice
445 27 June 1919 William Pickering
Beatrice Victoria Turner
William Pickering
Beatrice Victoria Turner
πŸ’ 1919/1296
Bachelor
Spinster
Farmer
35
27
Christchurch
Christchurch
1 month
2 months
St. John's Church Christchurch 2228 27 June 1919 Rev. P. J. Cocks, Anglican
No 445
Date of Notice 27 June 1919
  Groom Bride
Names of Parties William Pickering Beatrice Victoria Turner
  πŸ’ 1919/1296
Condition Bachelor Spinster
Profession Farmer
Age 35 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 2 months
Marriage Place St. John's Church Christchurch
Folio 2228
Consent
Date of Certificate 27 June 1919
Officiating Minister Rev. P. J. Cocks, Anglican
446 27 June 1919 William Nicholls
Agnes Elizabeth Dunbar
William Nicholls
Agnes Elizabeth Dunlop
πŸ’ 1919/1297
Widower, 13 October 1918
Spinster
Wool Broker
65
46
Fendalton
Marshland
2 1/2 years
46 years
Knox Church Christchurch 2229 27 June 1919 Rev. R. Erwin, Presbyterian
No 446
Date of Notice 27 June 1919
  Groom Bride
Names of Parties William Nicholls Agnes Elizabeth Dunbar
BDM Match (93%) William Nicholls Agnes Elizabeth Dunlop
  πŸ’ 1919/1297
Condition Widower, 13 October 1918 Spinster
Profession Wool Broker
Age 65 46
Dwelling Place Fendalton Marshland
Length of Residence 2 1/2 years 46 years
Marriage Place Knox Church Christchurch
Folio 2229
Consent
Date of Certificate 27 June 1919
Officiating Minister Rev. R. Erwin, Presbyterian
447 28 June 1919 Ernest Osborne
Dorothy Beatrice Hamilton
Ernest Osborne
Dorothy Beatrice Hamilton
πŸ’ 1919/1298
Bachelor
Spinster
Postal Employee
20
20
Sydenham
Linwood
Life
16 years
Registrar's Office Christchurch 2230 Wm. Jos. Osborne, Father; Thos. Hamilton, Guardian 28 June 1919 Registrar
No 447
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Ernest Osborne Dorothy Beatrice Hamilton
  πŸ’ 1919/1298
Condition Bachelor Spinster
Profession Postal Employee
Age 20 20
Dwelling Place Sydenham Linwood
Length of Residence Life 16 years
Marriage Place Registrar's Office Christchurch
Folio 2230
Consent Wm. Jos. Osborne, Father; Thos. Hamilton, Guardian
Date of Certificate 28 June 1919
Officiating Minister Registrar
448 28 June 1919 Hugh Nurse
Ethel Senior Woodhouse
Hugh Nurse
Ethel Senior Woodhouse
πŸ’ 1919/1299
Bachelor
Spinster
Station Manager
Civil Servant
41
40
Christchurch
Christchurch
3 days
3 weeks
Anglican Church Sumner 2231 28 June 1919 Rev. E. G. W. Powell, Anglican
No 448
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Hugh Nurse Ethel Senior Woodhouse
  πŸ’ 1919/1299
Condition Bachelor Spinster
Profession Station Manager Civil Servant
Age 41 40
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place Anglican Church Sumner
Folio 2231
Consent
Date of Certificate 28 June 1919
Officiating Minister Rev. E. G. W. Powell, Anglican

Page 2393

District of Christchurch Quarter ending 30 June 1919 Registrar F. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
449 28 June 1919 William Lang
Wilson Karatea
William Lang
Wilson Karatea
πŸ’ 1919/1300
Bachelor
Widow
Clerk
Farmer
32
40
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 2232 28 June 1919 Registrar
No 449
Date of Notice 28 June 1919
  Groom Bride
Names of Parties William Lang Wilson Karatea
  πŸ’ 1919/1300
Condition Bachelor Widow
Profession Clerk Farmer
Age 32 40
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 2232
Consent
Date of Certificate 28 June 1919
Officiating Minister Registrar
450 30 June 1919 Frederick Harold Mintrom
Ethel Mary Jane Chamberlain Fox Frost
Frederick Harold Mintrom
Ethel Mary Jane Chamberlain
πŸ’ 1919/1301
Bachelor
Spinster
Clerk
Clerk
27
22
Christchurch
Christchurch
6 weeks
Life
Baptist Church, Oxford Terrace, Christchurch 2233 30 June 1919 Rev. J. J. North, Baptist
No 450
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Frederick Harold Mintrom Ethel Mary Jane Chamberlain Fox Frost
BDM Match (87%) Frederick Harold Mintrom Ethel Mary Jane Chamberlain
  πŸ’ 1919/1301
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks Life
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 2233
Consent
Date of Certificate 30 June 1919
Officiating Minister Rev. J. J. North, Baptist

Page 2395

District of Christchurch Quarter ending 30 September 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
451 1 July 1919 George William Fisher
Beatrice Mary Wright
George William Fisher
Beatrice Mary Wright
πŸ’ 1919/5008
Bachelor
Spinster
Farmer
40
21
Christchurch
Christchurch
3 days
3 days
Methodist Church Durham St. Christchurch 4214 1 July 1919 Rev. P. N. Knight, Methodist
No 451
Date of Notice 1 July 1919
  Groom Bride
Names of Parties George William Fisher Beatrice Mary Wright
  πŸ’ 1919/5008
Condition Bachelor Spinster
Profession Farmer
Age 40 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Methodist Church Durham St. Christchurch
Folio 4214
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. P. N. Knight, Methodist
452 1 July 1919 Harry Cahill (commonly known as Queensland Harry)
Glory Frances Helen Leigh
Queensland Harry
Glory Frances Helen Leigh
πŸ’ 1919/5009
Bachelor
Widow
Farm Hand
Musician
32
28
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 4215 1 July 1919 Registrar
No 452
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Harry Cahill (commonly known as Queensland Harry) Glory Frances Helen Leigh
BDM Match (66%) Queensland Harry Glory Frances Helen Leigh
  πŸ’ 1919/5009
Condition Bachelor Widow
Profession Farm Hand Musician
Age 32 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 4215
Consent
Date of Certificate 1 July 1919
Officiating Minister Registrar
453 1 July 1919 Andrew Todd
Gladys Mary Toolesse Buckham
Andrew Todd
Gladys Mary Torlesse Buckham
πŸ’ 1919/5010
Bachelor
Spinster
Sheepfarmer
22
25
Christchurch
Christchurch
5 days
Life
St. Mary's Church Merivale 4216 1 July 1919 Rev. P. B. Haggitt, Anglican
No 453
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Andrew Todd Gladys Mary Toolesse Buckham
BDM Match (98%) Andrew Todd Gladys Mary Torlesse Buckham
  πŸ’ 1919/5010
Condition Bachelor Spinster
Profession Sheepfarmer
Age 22 25
Dwelling Place Christchurch Christchurch
Length of Residence 5 days Life
Marriage Place St. Mary's Church Merivale
Folio 4216
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
454 1 July 1919 Wilfred John Feast
Olga Marie Smith
Wilfred John Feast
Olga Marie Smith
πŸ’ 1919/5011
Bachelor
Spinster
Farmer
Schoolteacher
29
23
Christchurch
Christchurch
3 days
6 weeks
St. Saviour's Church Sydenham 4217 1 July 1919 Rev. H. S. Leach, Anglican
No 454
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Wilfred John Feast Olga Marie Smith
  πŸ’ 1919/5011
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 weeks
Marriage Place St. Saviour's Church Sydenham
Folio 4217
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. H. S. Leach, Anglican
455 1 July 1919 William Buchen
Maud Louisa Hight
William Buchan
Maud Louisa Hight
πŸ’ 1919/5012
Widower
Spinster
Farmer
Teacher
44
41
Christchurch
Christchurch
3 days
3 months
St. Mary's Church Merivale 4218 1 July 1919 Rev. P. B. Haggitt, Anglican
No 455
Date of Notice 1 July 1919
  Groom Bride
Names of Parties William Buchen Maud Louisa Hight
BDM Match (96%) William Buchan Maud Louisa Hight
  πŸ’ 1919/5012
Condition Widower Spinster
Profession Farmer Teacher
Age 44 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 months
Marriage Place St. Mary's Church Merivale
Folio 4218
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2396

District of Christchurch Quarter ending 30 September 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
456 1 July 1919 Frederick Taku Burnside
Reine Victoria Gordon
Frederick Tahu Burnside
Reine Victoria Gordon
πŸ’ 1919/5013
Bachelor
Spinster
Storeman
24
22
Christchurch
Christchurch
Life
1 year
Anglican Church Phillipstown 4219 1 July 1919 Rev. C. A. Fraer, Anglican
No 456
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Frederick Taku Burnside Reine Victoria Gordon
BDM Match (98%) Frederick Tahu Burnside Reine Victoria Gordon
  πŸ’ 1919/5013
Condition Bachelor Spinster
Profession Storeman
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 1 year
Marriage Place Anglican Church Phillipstown
Folio 4219
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. C. A. Fraer, Anglican
457 1 July 1919 Thomas Nuttall
Alice Maud Burson
Thomas Nuttall
Alice Maud Burson
πŸ’ 1919/4955
Bachelor
Spinster
Ironmonger
27
25
Taihape
Christchurch
3 months
1 month
Baptist Church Linwood 4187 1 July 1919 Rev. E. R. Smith, Baptist
No 457
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Thomas Nuttall Alice Maud Burson
  πŸ’ 1919/4955
Condition Bachelor Spinster
Profession Ironmonger
Age 27 25
Dwelling Place Taihape Christchurch
Length of Residence 3 months 1 month
Marriage Place Baptist Church Linwood
Folio 4187
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. E. R. Smith, Baptist
458 2 July 1919 Frederick Clark Lukey
Ruby Gaston
Frederick Clark Lukey
Ruby Gaston
πŸ’ 1919/5015
Bachelor
Spinster
Farmer
34
28
Christchurch
Merivale
3 days
Life
St. Mary's Church Merivale 4220 2 July 1919 Rev. P. B. Haggitt, Anglican
No 458
Date of Notice 2 July 1919
  Groom Bride
Names of Parties Frederick Clark Lukey Ruby Gaston
  πŸ’ 1919/5015
Condition Bachelor Spinster
Profession Farmer
Age 34 28
Dwelling Place Christchurch Merivale
Length of Residence 3 days Life
Marriage Place St. Mary's Church Merivale
Folio 4220
Consent
Date of Certificate 2 July 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
459 2 July 1919 Alvyn Roderick Ayers
Beryl Maud Phillips
Avon Roderick Agers
Beryl Maud Phillips
πŸ’ 1919/5016
Bachelor
Spinster
Engineer
28
22
Christchurch
St. Albans
14 years
8 months
Residence of Mrs. A. R. Ayers, 29 Peacock St., Christchurch 4221 2 July 1919 Rev. R. Erwin, Presbyterian
No 459
Date of Notice 2 July 1919
  Groom Bride
Names of Parties Alvyn Roderick Ayers Beryl Maud Phillips
BDM Match (93%) Avon Roderick Agers Beryl Maud Phillips
  πŸ’ 1919/5016
Condition Bachelor Spinster
Profession Engineer
Age 28 22
Dwelling Place Christchurch St. Albans
Length of Residence 14 years 8 months
Marriage Place Residence of Mrs. A. R. Ayers, 29 Peacock St., Christchurch
Folio 4221
Consent
Date of Certificate 2 July 1919
Officiating Minister Rev. R. Erwin, Presbyterian
460 2 July 1919 Robert Willis Thompson
Francesca Mildred Evenett
Robert Willis Thompson
Francesca Mildred Evenett
πŸ’ 1919/5017
Bachelor
Spinster
Soldier
Saleswoman
30
30
Christchurch
Riccarton
1 day
3 years
Anglican Church Riccarton 4222 2 July 1919 Rev. H. T. York, Anglican
No 460
Date of Notice 2 July 1919
  Groom Bride
Names of Parties Robert Willis Thompson Francesca Mildred Evenett
  πŸ’ 1919/5017
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 30 30
Dwelling Place Christchurch Riccarton
Length of Residence 1 day 3 years
Marriage Place Anglican Church Riccarton
Folio 4222
Consent
Date of Certificate 2 July 1919
Officiating Minister Rev. H. T. York, Anglican

Page 2397

District of Christchurch Quarter ending 30 September 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
461 2 July 1919 William Budd Sumner
Laura Jane Kitto
William Budd Sumner
Laura Jane Kitto
πŸ’ 1919/5018
Bachelor
Spinster
Actor
31
22
Christchurch
Christchurch
3 months
4 months
St. Michael's Church Christchurch 4223 2 July 1919 Rev. C. E. Perry, Anglican
No 461
Date of Notice 2 July 1919
  Groom Bride
Names of Parties William Budd Sumner Laura Jane Kitto
  πŸ’ 1919/5018
Condition Bachelor Spinster
Profession Actor
Age 31 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 4 months
Marriage Place St. Michael's Church Christchurch
Folio 4223
Consent
Date of Certificate 2 July 1919
Officiating Minister Rev. C. E. Perry, Anglican
462 2 July 1919 Redwin Harry Johnstone
Elsie Doris Keakey
Rudwin Harry Johnstone
Elsie Doris Heatley
πŸ’ 1919/5019
Bachelor
Spinster
Fruitgrower
Dressmaker
22
19
St Martins
Avonside
22 years
19 years
St Paul's Church Christchurch 4224 Henry Herbert Heatley, Father 2 July 1919 Rev. J. Paterson, Presbyterian
No 462
Date of Notice 2 July 1919
  Groom Bride
Names of Parties Redwin Harry Johnstone Elsie Doris Keakey
BDM Match (90%) Rudwin Harry Johnstone Elsie Doris Heatley
  πŸ’ 1919/5019
Condition Bachelor Spinster
Profession Fruitgrower Dressmaker
Age 22 19
Dwelling Place St Martins Avonside
Length of Residence 22 years 19 years
Marriage Place St Paul's Church Christchurch
Folio 4224
Consent Henry Herbert Heatley, Father
Date of Certificate 2 July 1919
Officiating Minister Rev. J. Paterson, Presbyterian
463 3 July 1919 Thomas Thomson
Rica Patience Moller
Thomas Thomson
Rica Patience Moller
πŸ’ 1919/3111
Bachelor
Spinster
Decorator
Saleswoman
31
35
Dunedin
Christchurch
30 years
2 years
St Saviour's Church Sydenham 4225 3 July 1919 Rev. H. S. Leach, Anglican
No 463
Date of Notice 3 July 1919
  Groom Bride
Names of Parties Thomas Thomson Rica Patience Moller
  πŸ’ 1919/3111
Condition Bachelor Spinster
Profession Decorator Saleswoman
Age 31 35
Dwelling Place Dunedin Christchurch
Length of Residence 30 years 2 years
Marriage Place St Saviour's Church Sydenham
Folio 4225
Consent
Date of Certificate 3 July 1919
Officiating Minister Rev. H. S. Leach, Anglican
464 3 July 1919 Arthur Alexander Heffler
Evelyn Agnes Standeven
Arthur Alexander Heffler
Evelyn Agnes Standeven
πŸ’ 1919/4186
Bachelor
Spinster
Carpenter
23
19
Christchurch
Christchurch
2 months
Life
Residence of Mr Robert Standeven 212 Barbadoes St Christchurch 4226 Robert Standeven, Father 3 July 1919 Rev. J. Paterson, Presbyterian
No 464
Date of Notice 3 July 1919
  Groom Bride
Names of Parties Arthur Alexander Heffler Evelyn Agnes Standeven
  πŸ’ 1919/4186
Condition Bachelor Spinster
Profession Carpenter
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 2 months Life
Marriage Place Residence of Mr Robert Standeven 212 Barbadoes St Christchurch
Folio 4226
Consent Robert Standeven, Father
Date of Certificate 3 July 1919
Officiating Minister Rev. J. Paterson, Presbyterian
465 3 July 1919 Robert George Brookes
Alice Maud Scasebrick Jenkins
Robert George Brookes
Alice Maud Scasebrick Jenkins
πŸ’ 1919/4193
Bachelor
Spinster
Farmer
42
43
Christchurch
Christchurch
3 days
11 years
Registrar's Office Christchurch 4227 3 July 1919 Registrar
No 465
Date of Notice 3 July 1919
  Groom Bride
Names of Parties Robert George Brookes Alice Maud Scasebrick Jenkins
  πŸ’ 1919/4193
Condition Bachelor Spinster
Profession Farmer
Age 42 43
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 11 years
Marriage Place Registrar's Office Christchurch
Folio 4227
Consent
Date of Certificate 3 July 1919
Officiating Minister Registrar

Page 2398

District of Christchurch Quarter ending 30 September 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
466 4 July 1919 Nelson William Baylis
Gladys Edith Beaumont
Nelson William Baylis
Gladys Edith Beaumont
πŸ’ 1919/4194
Bachelor
Spinster
French Polisher
Dressmaker
23
23
Woolston
Woolston
10 weeks
Life
St. John's Church, Christchurch 4228 4 July 1919 Rev. P. J. Cocks, Anglican
No 466
Date of Notice 4 July 1919
  Groom Bride
Names of Parties Nelson William Baylis Gladys Edith Beaumont
  πŸ’ 1919/4194
Condition Bachelor Spinster
Profession French Polisher Dressmaker
Age 23 23
Dwelling Place Woolston Woolston
Length of Residence 10 weeks Life
Marriage Place St. John's Church, Christchurch
Folio 4228
Consent
Date of Certificate 4 July 1919
Officiating Minister Rev. P. J. Cocks, Anglican
467 5 July 1919 Hugh Lancelot Malcolm
Margaret Isobel Day
Hugh Lancelot Malcolm
Margaret Isabella Hay
πŸ’ 1919/4195
Bachelor
Spinster
Gas Fitter
Tailoress
27
31
Linwood
Linwood
10 years
1 year
Presbyterian Manse, Bealey Avenue, Christchurch 4229 5 July 1919 Rev. R. Erwin, Presbyterian
No 467
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Hugh Lancelot Malcolm Margaret Isobel Day
BDM Match (91%) Hugh Lancelot Malcolm Margaret Isabella Hay
  πŸ’ 1919/4195
Condition Bachelor Spinster
Profession Gas Fitter Tailoress
Age 27 31
Dwelling Place Linwood Linwood
Length of Residence 10 years 1 year
Marriage Place Presbyterian Manse, Bealey Avenue, Christchurch
Folio 4229
Consent
Date of Certificate 5 July 1919
Officiating Minister Rev. R. Erwin, Presbyterian
468 5 July 1919 Lionel Roy Sutton
Constance Elizabeth Sutton
Lionel Roy Sutton
Constance Elizabeth Sutton
πŸ’ 1919/4196
Bachelor
Spinster
Grocer
Saleswoman
26
19
Christchurch
Sydenham
3 years
9 years
Residence of Mrs Sutton, 36 Brougham St. Sydenham 4230 George Sutton, Father 5 July 1919 Rev. W. Beckett, Methodist
No 468
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Lionel Roy Sutton Constance Elizabeth Sutton
  πŸ’ 1919/4196
Condition Bachelor Spinster
Profession Grocer Saleswoman
Age 26 19
Dwelling Place Christchurch Sydenham
Length of Residence 3 years 9 years
Marriage Place Residence of Mrs Sutton, 36 Brougham St. Sydenham
Folio 4230
Consent George Sutton, Father
Date of Certificate 5 July 1919
Officiating Minister Rev. W. Beckett, Methodist
469 5 July 1919 Harry Cooper Holcroft
Ida Eva Dodge
Harry Cooper Holcroft
Ida Eva Dodge
πŸ’ 1919/4197
Widower
Spinster
Storekeeper
Clerk
52
26
Christchurch
Christchurch
9 years
18 months
All Saints Church, Sumner 4231 5 July 1919 Rev. E. C. W. Powell, Anglican
No 469
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Harry Cooper Holcroft Ida Eva Dodge
  πŸ’ 1919/4197
Condition Widower Spinster
Profession Storekeeper Clerk
Age 52 26
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 18 months
Marriage Place All Saints Church, Sumner
Folio 4231
Consent
Date of Certificate 5 July 1919
Officiating Minister Rev. E. C. W. Powell, Anglican
470 7 July 1919 Alfred Good
Eva Agnes Paulger
Alfred Good
Eva Agnes Paulger
πŸ’ 1919/4198
Bachelor
Spinster
Farmer
21
27
Spreydon
Spreydon
4 days
5 years
Methodist Church Lincoln Rd. Spreydon 4232 7 July 1919 Mr. W. S. Hooper, Methodist
No 470
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Alfred Good Eva Agnes Paulger
  πŸ’ 1919/4198
Condition Bachelor Spinster
Profession Farmer
Age 21 27
Dwelling Place Spreydon Spreydon
Length of Residence 4 days 5 years
Marriage Place Methodist Church Lincoln Rd. Spreydon
Folio 4232
Consent
Date of Certificate 7 July 1919
Officiating Minister Mr. W. S. Hooper, Methodist

Page 2399

District of Christchurch Quarter ending 30 September 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
471 7 July 1919 Albert William Fairman
Mary Ann Shurfus
Albert William Fairman
Mary Ann Turfus
πŸ’ 1919/4199
Bachelor
Spinster
Farm Labourer
37
28
Christchurch
Christchurch
4 days
6 days
Registrar's Office, Christchurch 4233 7 July 1919 Registrar
No 471
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Albert William Fairman Mary Ann Shurfus
BDM Match (94%) Albert William Fairman Mary Ann Turfus
  πŸ’ 1919/4199
Condition Bachelor Spinster
Profession Farm Labourer
Age 37 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 6 days
Marriage Place Registrar's Office, Christchurch
Folio 4233
Consent
Date of Certificate 7 July 1919
Officiating Minister Registrar
472 8 July 1919 Francis Chambers
Alice Bishop
Francis Chambers
Alice Bishop
πŸ’ 1919/4176
Bachelor
Spinster
Shepherd
36
29
Christchurch
Christchurch
3 days
6 years
St Mary's Church, Merivale 4234 8 July 1919 Rev. P. B. Haggitt, Anglican
No 472
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Francis Chambers Alice Bishop
  πŸ’ 1919/4176
Condition Bachelor Spinster
Profession Shepherd
Age 36 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 years
Marriage Place St Mary's Church, Merivale
Folio 4234
Consent
Date of Certificate 8 July 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
473 8 July 1919 Charles Saunders
Susan Christina Pratzell
Charles Saunders
Susan Christina Pratzell
πŸ’ 1919/4177
Widower
Widow, June 1890. Previously married but not heard of husband for 16 years last past.
Labourer
68
44
Christchurch
Christchurch
5 years
7 years
Registrar's Office, Christchurch 4235 8 July 1919 Registrar
No 473
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Charles Saunders Susan Christina Pratzell
  πŸ’ 1919/4177
Condition Widower Widow, June 1890. Previously married but not heard of husband for 16 years last past.
Profession Labourer
Age 68 44
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 7 years
Marriage Place Registrar's Office, Christchurch
Folio 4235
Consent
Date of Certificate 8 July 1919
Officiating Minister Registrar
474 8 July 1919 George Frederick Kennedy
Violet Rita Drummond
George Frederick Kennedy
Violet Rita Drummond
πŸ’ 1919/4178
Bachelor
Spinster
Tram conductor
28
21
Christchurch
Christchurch
3 days
4 years
St. Andrew's Church, Christchurch 4236 8 July 1919 Rev. R. M. Ryburn, Presbyterian
No 474
Date of Notice 8 July 1919
  Groom Bride
Names of Parties George Frederick Kennedy Violet Rita Drummond
  πŸ’ 1919/4178
Condition Bachelor Spinster
Profession Tram conductor
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place St. Andrew's Church, Christchurch
Folio 4236
Consent
Date of Certificate 8 July 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
475 8 July 1919 Thomas Charles Lane
Florence May Cooper
Thomas Charles Lane
Florence May Cooper
πŸ’ 1919/4179
Bachelor
Spinster
Labourer
27
22
Christchurch
Christchurch
2 months
6 years
Registrar's Office, Christchurch 4237 8 July 1919 Registrar
No 475
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Thomas Charles Lane Florence May Cooper
  πŸ’ 1919/4179
Condition Bachelor Spinster
Profession Labourer
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 6 years
Marriage Place Registrar's Office, Christchurch
Folio 4237
Consent
Date of Certificate 8 July 1919
Officiating Minister Registrar

Page 2400

District of Christchurch Quarter ending 30 September 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
476 08 July 1919 Thomas Ernest Hawthorn Hodgson
Maud Marie Roche
Thomas Ernest Cawthorn Dodgson
Maud Annie Roche
πŸ’ 1919/4180
Bachelor
Spinster
Engineer
38
24
Sydenham
Linwood
5 years
21 years
Registrar's Office, Christchurch 4238 08 July 1919 Registrar
No 476
Date of Notice 08 July 1919
  Groom Bride
Names of Parties Thomas Ernest Hawthorn Hodgson Maud Marie Roche
BDM Match (87%) Thomas Ernest Cawthorn Dodgson Maud Annie Roche
  πŸ’ 1919/4180
Condition Bachelor Spinster
Profession Engineer
Age 38 24
Dwelling Place Sydenham Linwood
Length of Residence 5 years 21 years
Marriage Place Registrar's Office, Christchurch
Folio 4238
Consent
Date of Certificate 08 July 1919
Officiating Minister Registrar
477 08 July 1919 Charley Lloyd Andersen
Vera Whiteman
Charley Lloyd Andersen
Vera Whiteman
πŸ’ 1919/4181
Bachelor
Spinster
Electrician
19
19
Woolston
Woolston
10 years
3 years
Registrar's Office, Christchurch 4239 Christian Theodor Julius Andersen, Father; Marion Whiteman, Mother 08 July 1919 Registrar
No 477
Date of Notice 08 July 1919
  Groom Bride
Names of Parties Charley Lloyd Andersen Vera Whiteman
  πŸ’ 1919/4181
Condition Bachelor Spinster
Profession Electrician
Age 19 19
Dwelling Place Woolston Woolston
Length of Residence 10 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 4239
Consent Christian Theodor Julius Andersen, Father; Marion Whiteman, Mother
Date of Certificate 08 July 1919
Officiating Minister Registrar
478 08 July 1919 John Charles Lewis
Alma Alice Loader
John Charles Lewis
Alma Alice Loader
πŸ’ 1919/4182
Bachelor
Spinster
Clerk
Tailoress
21
21
Christchurch
Christchurch
6 months
21 years
Registrar's Office, Christchurch 4240 08 July 1919 Registrar
No 478
Date of Notice 08 July 1919
  Groom Bride
Names of Parties John Charles Lewis Alma Alice Loader
  πŸ’ 1919/4182
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 21 years
Marriage Place Registrar's Office, Christchurch
Folio 4240
Consent
Date of Certificate 08 July 1919
Officiating Minister Registrar
479 08 July 1919 William Abraham Hunter
Dora Shuttleworth
William Abraham Hunter
Dora Shuttleworth
πŸ’ 1919/4183
Bachelor
Spinster
Farm Labourer
45
26
Christchurch
Christchurch
3 days
9 weeks
Methodist Parsonage, 4 Harper street, Sydenham 4241 08 July 1919 Rev. W. Beckett, Methodist
No 479
Date of Notice 08 July 1919
  Groom Bride
Names of Parties William Abraham Hunter Dora Shuttleworth
  πŸ’ 1919/4183
Condition Bachelor Spinster
Profession Farm Labourer
Age 45 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 9 weeks
Marriage Place Methodist Parsonage, 4 Harper street, Sydenham
Folio 4241
Consent
Date of Certificate 08 July 1919
Officiating Minister Rev. W. Beckett, Methodist
480 08 July 1919 Robert Ashworth Hollis
Lena Doris Cox
Robert Ashworth Hollis
Lena Doris Cox
πŸ’ 1919/4184
Bachelor
Spinster
Draughtsman
29
28
Christchurch
Christchurch
6 months
17 years
St Mary's Church, Merivale 4242 08 July 1919 Rev. P. B. Haggitt, Anglican
No 480
Date of Notice 08 July 1919
  Groom Bride
Names of Parties Robert Ashworth Hollis Lena Doris Cox
  πŸ’ 1919/4184
Condition Bachelor Spinster
Profession Draughtsman
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 17 years
Marriage Place St Mary's Church, Merivale
Folio 4242
Consent
Date of Certificate 08 July 1919
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2401

District of Christchurch Quarter ending 30 September 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
481 10 July 1919 Harold Hiddlestone
Winifred Emily Smith
Harold Hiddleskine
Winifred Emily Smith
πŸ’ 1919/5051
Bachelor
Spinster
Labourer
Machinist
20
19
Christchurch
Christchurch
15 months
9 months
Baptist Church Cambridge Terrace Christchurch 4283 Herbert Ernest Hiddlestone Father, Rosina late Smith mother 10 July 1919 Rev. J. J. North, Baptist
No 481
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Harold Hiddlestone Winifred Emily Smith
BDM Match (94%) Harold Hiddleskine Winifred Emily Smith
  πŸ’ 1919/5051
Condition Bachelor Spinster
Profession Labourer Machinist
Age 20 19
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 9 months
Marriage Place Baptist Church Cambridge Terrace Christchurch
Folio 4283
Consent Herbert Ernest Hiddlestone Father, Rosina late Smith mother
Date of Certificate 10 July 1919
Officiating Minister Rev. J. J. North, Baptist
482 10 July 1919 Robert William Patrick Gibbons
Violet Gwendoline Maud Beaumont
Robert William Patrick Gibbens
Violet Gwendoline Maud Beaumont
πŸ’ 1919/4185
Bachelor
Spinster
Carrier
25
20
Sydenham
Christchurch
3 years
Life
Residence of Mr. C. Beaumont 4 Montreal Street Christchurch 4243 Albert William Beaumont Father 10 July 1919 Rev. C. E. Ward, Methodist
No 482
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Robert William Patrick Gibbons Violet Gwendoline Maud Beaumont
BDM Match (98%) Robert William Patrick Gibbens Violet Gwendoline Maud Beaumont
  πŸ’ 1919/4185
Condition Bachelor Spinster
Profession Carrier
Age 25 20
Dwelling Place Sydenham Christchurch
Length of Residence 3 years Life
Marriage Place Residence of Mr. C. Beaumont 4 Montreal Street Christchurch
Folio 4243
Consent Albert William Beaumont Father
Date of Certificate 10 July 1919
Officiating Minister Rev. C. E. Ward, Methodist
483 11 July 1919 John Minnis
Janet Grant
John Minnis
Janet Grant
πŸ’ 1919/4187
Bachelor
Spinster
Labourer
35
30
Christchurch
Christchurch
3 days
Life
St. Mary's church Addington 4244 11 July 1919 Rev. W. S. Bean, Anglican
No 483
Date of Notice 11 July 1919
  Groom Bride
Names of Parties John Minnis Janet Grant
  πŸ’ 1919/4187
Condition Bachelor Spinster
Profession Labourer
Age 35 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Mary's church Addington
Folio 4244
Consent
Date of Certificate 11 July 1919
Officiating Minister Rev. W. S. Bean, Anglican
484 11 July 1919 John Vincent Bould
Ivy Irene Key
John Vincent Bould
Ivy Irene Key
πŸ’ 1919/4188
Bachelor
Spinster
Slaughterman
Tailoress
28
21
Christchurch
Woolston
5 years
21 years
St Mark's Church Opawa 4245 11 July 1919 Rev. H. Williams, Anglican
No 484
Date of Notice 11 July 1919
  Groom Bride
Names of Parties John Vincent Bould Ivy Irene Key
  πŸ’ 1919/4188
Condition Bachelor Spinster
Profession Slaughterman Tailoress
Age 28 21
Dwelling Place Christchurch Woolston
Length of Residence 5 years 21 years
Marriage Place St Mark's Church Opawa
Folio 4245
Consent
Date of Certificate 11 July 1919
Officiating Minister Rev. H. Williams, Anglican
485 11 July 1919 James Papps
Christina Emily Frances Bradley
James Papps
Christina Emily Frances Bradley
πŸ’ 1919/4189
Widower 30.12.1916
Widow 16.9.1918
Gasfitter
63
49
Christchurch
Christchurch
2 years
16 years
St. Luke's Church Christchurch 4246 11 July 1919 Rev. F. N. Taylor, Anglican
No 485
Date of Notice 11 July 1919
  Groom Bride
Names of Parties James Papps Christina Emily Frances Bradley
  πŸ’ 1919/4189
Condition Widower 30.12.1916 Widow 16.9.1918
Profession Gasfitter
Age 63 49
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 16 years
Marriage Place St. Luke's Church Christchurch
Folio 4246
Consent
Date of Certificate 11 July 1919
Officiating Minister Rev. F. N. Taylor, Anglican

Page 2402

District of Christchurch Quarter ending 30 September 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
486 12 July 1919 Robert Jenkins
Eliza Jemima Duff
Robert Jenkins
Eliza Jemima Luff
πŸ’ 1919/4190
Bachelor
Spinster
Tramway Conductor
24
25
Christchurch
Sydenham
4 months
7 days
St Andrew's Manse Christchurch 4247 12 July 1919 Rev. R. M. Ryburn, Presbyterian
No 486
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Robert Jenkins Eliza Jemima Duff
BDM Match (97%) Robert Jenkins Eliza Jemima Luff
  πŸ’ 1919/4190
Condition Bachelor Spinster
Profession Tramway Conductor
Age 24 25
Dwelling Place Christchurch Sydenham
Length of Residence 4 months 7 days
Marriage Place St Andrew's Manse Christchurch
Folio 4247
Consent
Date of Certificate 12 July 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
487 14 July 1919 Samuel Stafford Styles
May Elizabeth Smith
Samuel Stafford Styles
May Elizabeth Smith
πŸ’ 1919/4191
Bachelor
Spinster
Farmer
Machinist
31
25
Southbridge
St Albans
3 months
Life
St Saviour's Church Sydenham 4248 14 July 1919 Rev. S. S. Beach, Anglican
No 487
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Samuel Stafford Styles May Elizabeth Smith
  πŸ’ 1919/4191
Condition Bachelor Spinster
Profession Farmer Machinist
Age 31 25
Dwelling Place Southbridge St Albans
Length of Residence 3 months Life
Marriage Place St Saviour's Church Sydenham
Folio 4248
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. S. S. Beach, Anglican
488 14 July 1919 Duncan Black
Millicent Ellen McIntosh
Duncan Black
Millicent Ellen McIntosh
πŸ’ 1919/5166
Bachelor
Spinster
Clerk
36
29
St Albans
St Albans
4 days
14 years
St Mary's Church Merivale 6575 14 July 1919 Rev. P. B. Haggitt, Anglican
No 488
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Duncan Black Millicent Ellen McIntosh
  πŸ’ 1919/5166
Condition Bachelor Spinster
Profession Clerk
Age 36 29
Dwelling Place St Albans St Albans
Length of Residence 4 days 14 years
Marriage Place St Mary's Church Merivale
Folio 6575
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
489 14 July 1919 Edward Marra
Leana Clara King
Edward Marra
Leana Clara King
πŸ’ 1919/4192
Bachelor
Spinster
Gardener
37
23
Woolston
Merivale
35 years
8 years
Registrar's Office Christchurch 4249 14 July 1919 Registrar
No 489
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Edward Marra Leana Clara King
  πŸ’ 1919/4192
Condition Bachelor Spinster
Profession Gardener
Age 37 23
Dwelling Place Woolston Merivale
Length of Residence 35 years 8 years
Marriage Place Registrar's Office Christchurch
Folio 4249
Consent
Date of Certificate 14 July 1919
Officiating Minister Registrar
490 24 July 1919 Alfred Bertie Leslie Smith
Dora Elizabeth Carleton
Alfred Bertie Leslie Smith
Dora Elizabeth Carleton
πŸ’ 1919/4977
Bachelor
Spinster
Farmer
Clerk
32
26
Marshland
Fendalton
16 years
26 years
St Peter's Church Upper Riccarton 4250 24 July 1919 Rev. H. Y. York, Anglican
No 490
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Alfred Bertie Leslie Smith Dora Elizabeth Carleton
  πŸ’ 1919/4977
Condition Bachelor Spinster
Profession Farmer Clerk
Age 32 26
Dwelling Place Marshland Fendalton
Length of Residence 16 years 26 years
Marriage Place St Peter's Church Upper Riccarton
Folio 4250
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. H. Y. York, Anglican

Page 2403

District of Christchurch Quarter ending 30 September 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
491 15 July 1919 William Thomas Davies
Eva Maria Calcutt
William Thomas Davies
Eva Maria Calcutt
πŸ’ 1919/4988
Bachelor
Widow 20.11.1899
Mechanic
39
44
Christchurch
New Brighton
3 days
2 years
Anglican Church New Brighton 4251 15 July 1919 Rev H. H. Mathias, Anglican
No 491
Date of Notice 15 July 1919
  Groom Bride
Names of Parties William Thomas Davies Eva Maria Calcutt
  πŸ’ 1919/4988
Condition Bachelor Widow 20.11.1899
Profession Mechanic
Age 39 44
Dwelling Place Christchurch New Brighton
Length of Residence 3 days 2 years
Marriage Place Anglican Church New Brighton
Folio 4251
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev H. H. Mathias, Anglican
492 15 July 1919 Albert Edward Haynes
Elizabeth Mary Stephens
Albert Edward Haynes
Elizabeth Mary Stephens
πŸ’ 1919/4995
Bachelor
Spinster
Home Missionary
31
35
Linwood
Spreydon
6 weeks
5 years
Methodist Church Lincoln Rd Spreydon 4252 15 July 1919 Rev A. J. Seamer, Methodist
No 492
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Albert Edward Haynes Elizabeth Mary Stephens
  πŸ’ 1919/4995
Condition Bachelor Spinster
Profession Home Missionary
Age 31 35
Dwelling Place Linwood Spreydon
Length of Residence 6 weeks 5 years
Marriage Place Methodist Church Lincoln Rd Spreydon
Folio 4252
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev A. J. Seamer, Methodist
493 15 July 1919 Edward William Collins
Emma Singleton
Edward William Collins
Emma Singleton
πŸ’ 1919/4996
Bachelor
Spinster
Bookbinder
34
30
Christchurch
Christchurch
1 year
Life
St Andrew's Church Christchurch 4253 15 July 1919 Rev. R. M. Ryburn, Presbyterian
No 493
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Edward William Collins Emma Singleton
  πŸ’ 1919/4996
Condition Bachelor Spinster
Profession Bookbinder
Age 34 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place St Andrew's Church Christchurch
Folio 4253
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
494 15 July 1919 Harold Edward Fowlds
Gertrude Phyllis Bowring Turner
Harold Edward Fowlds
Gertrude Phyllis Bowring Turner
πŸ’ 1919/4997
Bachelor
Spinster
Labourer
29
19
Linwood
Linwood
2 weeks
2 years
Roman Catholic Presbytery Barbadoes St Christchurch 4254 Frank Bowring Turner Father 15 July 1919 Rev. J. A. Kennedy, Roman Catholic
No 494
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Harold Edward Fowlds Gertrude Phyllis Bowring Turner
  πŸ’ 1919/4997
Condition Bachelor Spinster
Profession Labourer
Age 29 19
Dwelling Place Linwood Linwood
Length of Residence 2 weeks 2 years
Marriage Place Roman Catholic Presbytery Barbadoes St Christchurch
Folio 4254
Consent Frank Bowring Turner Father
Date of Certificate 15 July 1919
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
495 15 July 1919 Charles Kibblewhite
Linda Gladys Buist
Charles Kibblewhite
Linda Gladys Buist
πŸ’ 1919/4999
Divorced Decree Absolute dated December 15, 1914
Spinster
Farmer
43
28
New Brighton
New Brighton
3 months
5 days
Wesleyan Church New Brighton 4256 15 July 1919 Rev. W. Walker, Methodist
No 495
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Charles Kibblewhite Linda Gladys Buist
  πŸ’ 1919/4999
Condition Divorced Decree Absolute dated December 15, 1914 Spinster
Profession Farmer
Age 43 28
Dwelling Place New Brighton New Brighton
Length of Residence 3 months 5 days
Marriage Place Wesleyan Church New Brighton
Folio 4256
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev. W. Walker, Methodist

Page 2404

District of Christchurch Quarter ending 30 September 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
496 15 July 1919 Henry Conrad Partridge
Eva Everest
Henry Conrad Partridge
Eva Everest
πŸ’ 1919/5000
Bachelor
Spinster
Motor-driver
24
20
Bromley
Springston
3 years
20 years
Methodist Church Fitzgerald Avenue Christchurch 4257 Thomas Everest, Father 15 July 1919 Rev. E. P. Blamires, Methodist
No 496
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Henry Conrad Partridge Eva Everest
  πŸ’ 1919/5000
Condition Bachelor Spinster
Profession Motor-driver
Age 24 20
Dwelling Place Bromley Springston
Length of Residence 3 years 20 years
Marriage Place Methodist Church Fitzgerald Avenue Christchurch
Folio 4257
Consent Thomas Everest, Father
Date of Certificate 15 July 1919
Officiating Minister Rev. E. P. Blamires, Methodist
497 15 July 1919 Albert Victor Dixon
Catherine Maud Briggs
Albert Victor Dixon
Catherine Maud Briggs
πŸ’ 1919/5001
Bachelor
Spinster
Driver
23
23
Christchurch
Woolston
2 months
10 years
Methodist Church Ashbourne Street Woolston 4258 15 July 1919 Rev. F. Copeland, Methodist
No 497
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Albert Victor Dixon Catherine Maud Briggs
  πŸ’ 1919/5001
Condition Bachelor Spinster
Profession Driver
Age 23 23
Dwelling Place Christchurch Woolston
Length of Residence 2 months 10 years
Marriage Place Methodist Church Ashbourne Street Woolston
Folio 4258
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev. F. Copeland, Methodist
498 16 July 1919 Robert Charles Taylor Gordon
Amelia Lyle Stevens
Robert Charles Taylor Gordon
Amelia Lyle Stevens
πŸ’ 1919/4978
Bachelor
Spinster
Nurseryman
23
25
St Albans
St Albans
3 months
3 days
Methodist Church Fitzgerald Avenue Christchurch 4259 16 July 1919 Rev. E. P. Blamires, Methodist
No 498
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Robert Charles Taylor Gordon Amelia Lyle Stevens
  πŸ’ 1919/4978
Condition Bachelor Spinster
Profession Nurseryman
Age 23 25
Dwelling Place St Albans St Albans
Length of Residence 3 months 3 days
Marriage Place Methodist Church Fitzgerald Avenue Christchurch
Folio 4259
Consent
Date of Certificate 16 July 1919
Officiating Minister Rev. E. P. Blamires, Methodist
499 16 July 1919 Stephen Arthur Williamson
Lucy Louisa Carter
Stephen Arthur Williamson
Lucy Louisa Carter
πŸ’ 1919/4979
Bachelor
Spinster
Carpenter
Machinist
21
19
Christchurch
St Albans
Life
Life
Registrar's Office Christchurch 4260 Joseph James Carter, Father 16 July 1919 Registrar
No 499
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Stephen Arthur Williamson Lucy Louisa Carter
  πŸ’ 1919/4979
Condition Bachelor Spinster
Profession Carpenter Machinist
Age 21 19
Dwelling Place Christchurch St Albans
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 4260
Consent Joseph James Carter, Father
Date of Certificate 16 July 1919
Officiating Minister Registrar
500 16 July 1919 William Allan Dunn
Margaret Emma Bull
William Allan Dunn
Margaret Emma Bull
πŸ’ 1919/4980
Bachelor
Spinster
Clerk
Nurse
29
27
Christchurch
Christchurch
6 months
8 months
Registrar's Office Christchurch 4261 16 July 1919 Registrar
No 500
Date of Notice 16 July 1919
  Groom Bride
Names of Parties William Allan Dunn Margaret Emma Bull
  πŸ’ 1919/4980
Condition Bachelor Spinster
Profession Clerk Nurse
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 8 months
Marriage Place Registrar's Office Christchurch
Folio 4261
Consent
Date of Certificate 16 July 1919
Officiating Minister Registrar

Page 2405

District of Christchurch Quarter ending 30 September 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
501 16 July 1919 Thomas Wills Burgess
Vera Adelaide Eldridge
Thomas Wills Burgess
Vera Adelaide Eldridge
πŸ’ 1919/4981
Bachelor
Spinster
Cabinetmaker
30
28
Richmond
Waltham
2 months
18 years
St Saviours Church Sydenham 4262 16 July 1919 Rev. H. S. Leach, Anglican
No 501
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Thomas Wills Burgess Vera Adelaide Eldridge
  πŸ’ 1919/4981
Condition Bachelor Spinster
Profession Cabinetmaker
Age 30 28
Dwelling Place Richmond Waltham
Length of Residence 2 months 18 years
Marriage Place St Saviours Church Sydenham
Folio 4262
Consent
Date of Certificate 16 July 1919
Officiating Minister Rev. H. S. Leach, Anglican
502 16 July 1919 Stephen Arthur Williamson
Lucy Louisa Carter
Stephen Arthur Williamson
Lucy Louisa Carter
πŸ’ 1919/4979
Bachelor
Spinster
Carpenter
Machinist
20
19
Christchurch
St Albans
Life
Life
Registrars Office Christchurch 4260 Joseph James Carter Father; Henry Williamson Father 16 July 1919 Registrar
No 502
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Stephen Arthur Williamson Lucy Louisa Carter
  πŸ’ 1919/4979
Condition Bachelor Spinster
Profession Carpenter Machinist
Age 20 19
Dwelling Place Christchurch St Albans
Length of Residence Life Life
Marriage Place Registrars Office Christchurch
Folio 4260
Consent Joseph James Carter Father; Henry Williamson Father
Date of Certificate 16 July 1919
Officiating Minister Registrar
503 16 July 1919 Cecil Robert James Whyte
Beatrice Ellen Bowden
Cecil Robert James Whyte
Beatrice Ellen Bowden
πŸ’ 1919/4982
Bachelor
Spinster
Electrical Salesman
Shop Assistant
29
26
Spreydon
Hillmorton
6 months
15 years Christchurch
Baptist Church Oxford Terrace Christchurch 4253 16 July 1919 Rev. J. J. North, Baptist
No 503
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Cecil Robert James Whyte Beatrice Ellen Bowden
  πŸ’ 1919/4982
Condition Bachelor Spinster
Profession Electrical Salesman Shop Assistant
Age 29 26
Dwelling Place Spreydon Hillmorton
Length of Residence 6 months 15 years Christchurch
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 4253
Consent
Date of Certificate 16 July 1919
Officiating Minister Rev. J. J. North, Baptist
504 16 July 1919 Leonard John Righton
Marion Beatrice Manson
Leonard John Righton
Marion Beatrice Manson
πŸ’ 1919/4983
Bachelor
Spinster
Fitter
Tailoress
36
22
Christchurch
Christchurch
Life
18 months
St Michaels Church Christchurch 4254 16 July 1919 Rev. C. E. Perry, Anglican
No 504
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Leonard John Righton Marion Beatrice Manson
  πŸ’ 1919/4983
Condition Bachelor Spinster
Profession Fitter Tailoress
Age 36 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 18 months
Marriage Place St Michaels Church Christchurch
Folio 4254
Consent
Date of Certificate 16 July 1919
Officiating Minister Rev. C. E. Perry, Anglican
505 18 July 1919 Arthur Cyril Vincent
Rata Mary Stanton
Arthur Cyril Vincent
Rata Mary Stanton
πŸ’ 1919/4984
Bachelor
Spinster
Clerk
23
24
Christchurch
Christchurch
1 month
Life
St John's Church Christchurch 4255 18 July 1919 Rev. P. G. Cocks, Anglican
No 505
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Arthur Cyril Vincent Rata Mary Stanton
  πŸ’ 1919/4984
Condition Bachelor Spinster
Profession Clerk
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 month Life
Marriage Place St John's Church Christchurch
Folio 4255
Consent
Date of Certificate 18 July 1919
Officiating Minister Rev. P. G. Cocks, Anglican

Page 2406

District of Christchurch Quarter ending 30 September 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
506 22 July 1919 Ernest Albert Hill
Sophie Marie Larsen
Ernest Albert Hill
Sophia Marie Larsen
πŸ’ 1919/4985
Widower 3. 8. 1918
Spinster
Salvation Army Officer
Salvation Army Officer
55
38
Christchurch
Christchurch
3 months
3 days
Residence of Mr Wm. Cresswell 80 Manchester St Christchurch 4266 22 July 1919 Commandant A. Armstrong, Salvationist
No 506
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Ernest Albert Hill Sophie Marie Larsen
BDM Match (97%) Ernest Albert Hill Sophia Marie Larsen
  πŸ’ 1919/4985
Condition Widower 3. 8. 1918 Spinster
Profession Salvation Army Officer Salvation Army Officer
Age 55 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 3 days
Marriage Place Residence of Mr Wm. Cresswell 80 Manchester St Christchurch
Folio 4266
Consent
Date of Certificate 22 July 1919
Officiating Minister Commandant A. Armstrong, Salvationist
507 22 July 1919 Charles Henry Grace
Mabel Dorothy Williams
Charles Henry Grace
Mabel Dorothy Williams
πŸ’ 1919/4986
Bachelor
Spinster
Labourer
27
24
Christchurch
Christchurch
8 years
Life
St Michael's Church Christchurch 4267 22 July 1919 Rev. C. E. Perry, Anglican
No 507
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Charles Henry Grace Mabel Dorothy Williams
  πŸ’ 1919/4986
Condition Bachelor Spinster
Profession Labourer
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 8 years Life
Marriage Place St Michael's Church Christchurch
Folio 4267
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev. C. E. Perry, Anglican
508 22 July 1919 Horace Drummond Bailey
Isabel Ferdinand Prins
Horace Drummond Bailey
Isabel Ferdinand Prins
πŸ’ 1919/4987
Bachelor
Spinster
Farmer
26
28
Christchurch
Christchurch
4 days
Life
St Michael's Church Christchurch 4268 22 July 1919 Rev. C. E. Perry, Anglican
No 508
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Horace Drummond Bailey Isabel Ferdinand Prins
  πŸ’ 1919/4987
Condition Bachelor Spinster
Profession Farmer
Age 26 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days Life
Marriage Place St Michael's Church Christchurch
Folio 4268
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev. C. E. Perry, Anglican
509 22 July 1919 Morris Chittenden
Helen Anderson Young
Morris Chittenden
Helen Anderson Young
πŸ’ 1919/4989
Bachelor
Spinster
Grocer
Dressmaker
51
39
Sydenham
Christchurch
3 years
13 years
Registrar's Office Christchurch 4269 22 July 1919 Registrar
No 509
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Morris Chittenden Helen Anderson Young
  πŸ’ 1919/4989
Condition Bachelor Spinster
Profession Grocer Dressmaker
Age 51 39
Dwelling Place Sydenham Christchurch
Length of Residence 3 years 13 years
Marriage Place Registrar's Office Christchurch
Folio 4269
Consent
Date of Certificate 22 July 1919
Officiating Minister Registrar
510 22 July 1919 Giles William Dalby Coates
Agnes Snell
Giles William Dalby Coates
Agnes Snell
πŸ’ 1919/4990
Bachelor
Spinster
Clerk
Typiste
26
27
Linwood
New Brighton
6 months
3 years
Methodist Church New Brighton 4270 22 July 1919 Rev. W. Walker, Methodist
No 510
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Giles William Dalby Coates Agnes Snell
  πŸ’ 1919/4990
Condition Bachelor Spinster
Profession Clerk Typiste
Age 26 27
Dwelling Place Linwood New Brighton
Length of Residence 6 months 3 years
Marriage Place Methodist Church New Brighton
Folio 4270
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev. W. Walker, Methodist

Page 2407

District of Christchurch Quarter ending 30 September 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
511 23 July 1919 Charles Francis Dennis Riley
Faith Elizabeth Duncan
Charles Francis Dennis Riley
Faith Elizabeth Duncan
πŸ’ 1919/4991
Bachelor
Spinster
Art Student
24
15
Christchurch
Christchurch
9 months
7 years
Registrar's Office Christchurch 4271 John Duncan Father 23 July 1919 Registrar
No 511
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Charles Francis Dennis Riley Faith Elizabeth Duncan
  πŸ’ 1919/4991
Condition Bachelor Spinster
Profession Art Student
Age 24 15
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 7 years
Marriage Place Registrar's Office Christchurch
Folio 4271
Consent John Duncan Father
Date of Certificate 23 July 1919
Officiating Minister Registrar
512 23 July 1919 Herbert Price
Edith Paterson Norris
Herbert Price
Edith Paterson Norris
πŸ’ 1919/4992
Bachelor
Spinster
Stock & Station Agent
55
30
Dunedin
Christchurch
35 years
Life
Holy Trinity Church Avonside 4272 23 July 1919 Rev. A. H. Norris Anglican
No 512
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Herbert Price Edith Paterson Norris
  πŸ’ 1919/4992
Condition Bachelor Spinster
Profession Stock & Station Agent
Age 55 30
Dwelling Place Dunedin Christchurch
Length of Residence 35 years Life
Marriage Place Holy Trinity Church Avonside
Folio 4272
Consent
Date of Certificate 23 July 1919
Officiating Minister Rev. A. H. Norris Anglican
513 23 July 1919 Ernest James Royfee
Annie Priscilla Retallick
Ernest James Royfee
Annie Priscilla Retallick
πŸ’ 1919/4993
Bachelor
Spinster
Farmer
Waitress
32
23
Linwood
Linwood
6 months
5 years
Holy Trinity Church Avonside 4273 23 July 1919 Rev. O. FitzGerald Anglican
No 513
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Ernest James Royfee Annie Priscilla Retallick
  πŸ’ 1919/4993
Condition Bachelor Spinster
Profession Farmer Waitress
Age 32 23
Dwelling Place Linwood Linwood
Length of Residence 6 months 5 years
Marriage Place Holy Trinity Church Avonside
Folio 4273
Consent
Date of Certificate 23 July 1919
Officiating Minister Rev. O. FitzGerald Anglican
514 23 July 1919 Kenneth Hector Austin
Catherine Lucy Munro
Kenneth Hector Austin
Catherine Lucy Munro
πŸ’ 1919/4994
Bachelor
Spinster
Seaman
23
20
Christchurch
Christchurch
2 years
Life
Registrar's Office Christchurch 4274 Edward McCole Munro Father 23 July 1919 Registrar
No 514
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Kenneth Hector Austin Catherine Lucy Munro
  πŸ’ 1919/4994
Condition Bachelor Spinster
Profession Seaman
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place Registrar's Office Christchurch
Folio 4274
Consent Edward McCole Munro Father
Date of Certificate 23 July 1919
Officiating Minister Registrar
515 23 July 1919 Sydney Andrew Lamb
Christina Cairns
Sydney Andrew Lamb
Christina Cairns
πŸ’ 1919/5027
Bachelor
Spinster
Tailor
Tailoress
30
30
St Albans
St Albans
3 weeks
17 years
Registrar's Office Christchurch 4275 23 July 1919 Registrar
No 515
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Sydney Andrew Lamb Christina Cairns
  πŸ’ 1919/5027
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 30 30
Dwelling Place St Albans St Albans
Length of Residence 3 weeks 17 years
Marriage Place Registrar's Office Christchurch
Folio 4275
Consent
Date of Certificate 23 July 1919
Officiating Minister Registrar

Page 2408

District of Christchurch Quarter ending 30 September 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
516 23 July 1919 Henry Curragh
Annie Gibson Gilmour
Henry Curragh
Annie Gibson Gilmour
πŸ’ 1919/5038
Bachelor
Spinster
Farmer
43
34
Templeton
Weedons
Life
28 years
St David's Church Hornby 4276 23 July 1919 Rev. J. Paterson, Presbyterian
No 516
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Henry Curragh Annie Gibson Gilmour
  πŸ’ 1919/5038
Condition Bachelor Spinster
Profession Farmer
Age 43 34
Dwelling Place Templeton Weedons
Length of Residence Life 28 years
Marriage Place St David's Church Hornby
Folio 4276
Consent
Date of Certificate 23 July 1919
Officiating Minister Rev. J. Paterson, Presbyterian
517 23 July 1919 William John Sutherland
Emily Cooke
William John Sutherland
Emily Cooke
πŸ’ 1919/5045
Bachelor
Spinster
Railway Servant
35
31
Opawa
Christchurch
10 years
8 years
St Luke's Church Christchurch 4277 23 July 1919 Rev. F. N. Taylor, Anglican
No 517
Date of Notice 23 July 1919
  Groom Bride
Names of Parties William John Sutherland Emily Cooke
  πŸ’ 1919/5045
Condition Bachelor Spinster
Profession Railway Servant
Age 35 31
Dwelling Place Opawa Christchurch
Length of Residence 10 years 8 years
Marriage Place St Luke's Church Christchurch
Folio 4277
Consent
Date of Certificate 23 July 1919
Officiating Minister Rev. F. N. Taylor, Anglican
518 24 July 1919 Frederick Arthur Leslie Cookson
Ida Apolina Holford
Frederick Arthur Leslie Cookson
Ida Apolima Apolima
πŸ’ 1919/5046
Bachelor
Spinster
Sales Manager
30
26
Christchurch
Strowan
15 months
6 years
St Mary's Church Merivale 4278 24 July 1919 Rev. P. B. Haggitt, Anglican
No 518
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Frederick Arthur Leslie Cookson Ida Apolina Holford
BDM Match (82%) Frederick Arthur Leslie Cookson Ida Apolima Apolima
  πŸ’ 1919/5046
Condition Bachelor Spinster
Profession Sales Manager
Age 30 26
Dwelling Place Christchurch Strowan
Length of Residence 15 months 6 years
Marriage Place St Mary's Church Merivale
Folio 4278
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
519 25 July 1919 David Blair Cockerell
May Craighead
David Blair Cockerell
May Craighead
πŸ’ 1919/5047
Bachelor
Spinster
Railway Clerk
23
24
Christchurch
Templeton
11 months
6 years
St Andrew's Church Christchurch 4279 25 July 1919 Rev. R. M. Ryburn, Presbyterian
No 519
Date of Notice 25 July 1919
  Groom Bride
Names of Parties David Blair Cockerell May Craighead
  πŸ’ 1919/5047
Condition Bachelor Spinster
Profession Railway Clerk
Age 23 24
Dwelling Place Christchurch Templeton
Length of Residence 11 months 6 years
Marriage Place St Andrew's Church Christchurch
Folio 4279
Consent
Date of Certificate 25 July 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
520 25 July 1919 Duncan Wray Macfarlane
Charlotte Zelie Vale
Duncan Wray MacFarlane
Charlotte Zelie Vale
πŸ’ 1919/5048
Bachelor
Spinster
Farmer
28
31
Christchurch
Christchurch
8 days
8 days
Residence of Mr J. H. Seager, 21 Worcester St Christchurch 4280 25 July 1919 Rev. R. M. Ryburn, Presbyterian
No 520
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Duncan Wray Macfarlane Charlotte Zelie Vale
BDM Match (98%) Duncan Wray MacFarlane Charlotte Zelie Vale
  πŸ’ 1919/5048
Condition Bachelor Spinster
Profession Farmer
Age 28 31
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 8 days
Marriage Place Residence of Mr J. H. Seager, 21 Worcester St Christchurch
Folio 4280
Consent
Date of Certificate 25 July 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian

Page 2409

District of Christchurch Quarter ending 30 September 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
521 25 July 1919 Albert John Fuller
Evelyn Hazel Barter
Albert John Fuller
Evelyn Hazel Barter
πŸ’ 1919/5049
Widower 29.10.1917
Spinster
Tea Merchant
29
21
Christchurch
New Brighton
Life
12 years
Residence of Rev H. A. Job 2 Frederick St Linwood 4281 25 July 1919 Rev. H. A. Job, Congregational
No 521
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Albert John Fuller Evelyn Hazel Barter
  πŸ’ 1919/5049
Condition Widower 29.10.1917 Spinster
Profession Tea Merchant
Age 29 21
Dwelling Place Christchurch New Brighton
Length of Residence Life 12 years
Marriage Place Residence of Rev H. A. Job 2 Frederick St Linwood
Folio 4281
Consent
Date of Certificate 25 July 1919
Officiating Minister Rev. H. A. Job, Congregational
522 26 July 1919 Thomas Arnold Austin
Edith Lucy Allington
Thomas Arnold Auston
Edith Lucy Allington
πŸ’ 1919/5050
Bachelor
Spinster
Carpenter
Music Teacher
23
23
Christchurch
Christchurch
1 week
14 years
Methodist Church St Albans 4282 26 July 1919 Rev A. C. Lawry, Methodist
No 522
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Thomas Arnold Austin Edith Lucy Allington
BDM Match (98%) Thomas Arnold Auston Edith Lucy Allington
  πŸ’ 1919/5050
Condition Bachelor Spinster
Profession Carpenter Music Teacher
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 14 years
Marriage Place Methodist Church St Albans
Folio 4282
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev A. C. Lawry, Methodist
523 26 July 1919 Harold Hiddlestone
Winifred Emily Smith
Harold Hiddleskine
Winifred Emily Smith
πŸ’ 1919/5051
Bachelor
Spinster
Labourer
Machinist
20
19
Christchurch
Christchurch
15 months
9 months
Residence of Mr H. E. Hiddlestone 291 Barbadoes Street Christchurch 4283 Herbert Ernest Hiddlestone Father, Rosina Kate Smith Mother 26 July 1919 Rev. J. J. North, Baptist
No 523
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Harold Hiddlestone Winifred Emily Smith
BDM Match (94%) Harold Hiddleskine Winifred Emily Smith
  πŸ’ 1919/5051
Condition Bachelor Spinster
Profession Labourer Machinist
Age 20 19
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 9 months
Marriage Place Residence of Mr H. E. Hiddlestone 291 Barbadoes Street Christchurch
Folio 4283
Consent Herbert Ernest Hiddlestone Father, Rosina Kate Smith Mother
Date of Certificate 26 July 1919
Officiating Minister Rev. J. J. North, Baptist
524 28 July 1919 William Albert Parsons
Flora Tankard
William Albert Parsons
Flora Tankard
πŸ’ 1919/5028
Bachelor
Spinster
Stock Buyer
31
33
Christchurch
Christchurch
3 days
Life
St John's Church Christchurch 4284 28 July 1919 Rev. C. A. Tobin, Anglican
No 524
Date of Notice 28 July 1919
  Groom Bride
Names of Parties William Albert Parsons Flora Tankard
  πŸ’ 1919/5028
Condition Bachelor Spinster
Profession Stock Buyer
Age 31 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St John's Church Christchurch
Folio 4284
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev. C. A. Tobin, Anglican
525 28 July 1919 Leonard Owen MacDougall
Gladys Katherine Clough
Leonard Owen McDougall
Gladys Kathleen Clough
πŸ’ 1919/5029
Bachelor
Spinster
Medical Electrician
23
22
Sydenham
Christchurch
Life
3 years
Roman Catholic Cathedral Christchurch 4285 28 July 1919 Rev. J. A. Kennedy, R.C.
No 525
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Leonard Owen MacDougall Gladys Katherine Clough
BDM Match (89%) Leonard Owen McDougall Gladys Kathleen Clough
  πŸ’ 1919/5029
Condition Bachelor Spinster
Profession Medical Electrician
Age 23 22
Dwelling Place Sydenham Christchurch
Length of Residence Life 3 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4285
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev. J. A. Kennedy, R.C.

Page 2410

District of Christchurch Quarter ending 30 September 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
526 28 July 1919 William Henry McGee
Ethel May Watson
William Henry McGee
Ethel May Watson
πŸ’ 1919/5030
Bachelor
Spinster
Painter
Packer
27
29
Addington
Spreydon
18 years
10 years
Church of Christ, Moorhouse Avenue, Christchurch 4236 28 July 1919 Mr. J. J. Franklyn, Church of Christ
No 526
Date of Notice 28 July 1919
  Groom Bride
Names of Parties William Henry McGee Ethel May Watson
  πŸ’ 1919/5030
Condition Bachelor Spinster
Profession Painter Packer
Age 27 29
Dwelling Place Addington Spreydon
Length of Residence 18 years 10 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 4236
Consent
Date of Certificate 28 July 1919
Officiating Minister Mr. J. J. Franklyn, Church of Christ
527 28 July 1919 John Ralph
Maud Cashman
John Ralph
Maud Oashman
πŸ’ 1919/5031
Bachelor
Widow
Shearer
60
42
Christchurch
Christchurch
6 days
6 days
Registrar's Office, Christchurch 4237 28 July 1919 Registrar
No 527
Date of Notice 28 July 1919
  Groom Bride
Names of Parties John Ralph Maud Cashman
BDM Match (96%) John Ralph Maud Oashman
  πŸ’ 1919/5031
Condition Bachelor Widow
Profession Shearer
Age 60 42
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, Christchurch
Folio 4237
Consent
Date of Certificate 28 July 1919
Officiating Minister Registrar
528 30 July 1919 Heaton David Lisle Manson
Vera Martha Lloyd
Heaton David Lisle Mauson
Vera Martha Lloyd
πŸ’ 1919/5032
Bachelor
Spinster
Gasfitter
Dressmaker
22
23
Riccarton
Sydenham
14 years
3 years
St Andrew's Church, Christchurch 4238 30 July 1919 Rev. R. M. Ryburn, Presbyterian
No 528
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Heaton David Lisle Manson Vera Martha Lloyd
BDM Match (98%) Heaton David Lisle Mauson Vera Martha Lloyd
  πŸ’ 1919/5032
Condition Bachelor Spinster
Profession Gasfitter Dressmaker
Age 22 23
Dwelling Place Riccarton Sydenham
Length of Residence 14 years 3 years
Marriage Place St Andrew's Church, Christchurch
Folio 4238
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
529 30 July 1919 Arthur Ambrose Bruce
Janet Richardson Tennent
Arthur Ambrase Bruce
Janet Richardson Tennent
πŸ’ 1919/5033
Bachelor
Spinster
Accountant
25
22
New Brighton
New Brighton
25 years
6 years
Presbyterian Church, New Brighton 4239 30 July 1919 Rev. J. Paterson, Presbyterian
No 529
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Arthur Ambrose Bruce Janet Richardson Tennent
BDM Match (98%) Arthur Ambrase Bruce Janet Richardson Tennent
  πŸ’ 1919/5033
Condition Bachelor Spinster
Profession Accountant
Age 25 22
Dwelling Place New Brighton New Brighton
Length of Residence 25 years 6 years
Marriage Place Presbyterian Church, New Brighton
Folio 4239
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev. J. Paterson, Presbyterian
530 30 July 1919 William Henry Osborne
Florence Ethel Sheppard
William Henry Osborne
Florence Ethel Sheppard
πŸ’ 1919/5034
Bachelor
Spinster
Musician
Dressmaker
28
27
Christchurch
Christchurch
10 days
10 days
Methodist Church, Papanui Road, St Albans 4290 30 July 1919 Rev. A. C. Lawry, Methodist
No 530
Date of Notice 30 July 1919
  Groom Bride
Names of Parties William Henry Osborne Florence Ethel Sheppard
  πŸ’ 1919/5034
Condition Bachelor Spinster
Profession Musician Dressmaker
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 10 days
Marriage Place Methodist Church, Papanui Road, St Albans
Folio 4290
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev. A. C. Lawry, Methodist

Page 2411

District of Christchurch Quarter ending 30 September 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
531 31 July 1919 Leslie Thomas Harvey
Rosina Maud Quartermain
Leslie Thomas Harvey
Rosina Maud Quartermain
πŸ’ 1919/5035
Bachelor
Spinster
Warehouseman
Clerk
28
25
Linwood
Sydenham
6 years
3 months
St Mary's Church Merivale 4291 31 July 1919 Rev. P. B. Haggitt Anglican
No 531
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Leslie Thomas Harvey Rosina Maud Quartermain
  πŸ’ 1919/5035
Condition Bachelor Spinster
Profession Warehouseman Clerk
Age 28 25
Dwelling Place Linwood Sydenham
Length of Residence 6 years 3 months
Marriage Place St Mary's Church Merivale
Folio 4291
Consent
Date of Certificate 31 July 1919
Officiating Minister Rev. P. B. Haggitt Anglican
532 31 July 1919 Frank Foster Alleyne
Irene Mabel Dickie
Frank Foster Alleyne
Irene Mabel Dickie
πŸ’ 1919/5036
Bachelor
Spinster
Labourer
24
19
St Albans
Linwood
14 years
6 weeks
Registrar's Office Christchurch 4292 Mitchell John Dickie Father 31 July 1919 Registrar
No 532
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Frank Foster Alleyne Irene Mabel Dickie
  πŸ’ 1919/5036
Condition Bachelor Spinster
Profession Labourer
Age 24 19
Dwelling Place St Albans Linwood
Length of Residence 14 years 6 weeks
Marriage Place Registrar's Office Christchurch
Folio 4292
Consent Mitchell John Dickie Father
Date of Certificate 31 July 1919
Officiating Minister Registrar
533 31 July 1919 Walter James Bryant
Esther King
Walter James Bryant
Esther King
πŸ’ 1919/5037
Divorced Decree Absolute dated February 23 1914
Widow June 1 1919
Baker
40
50
Linwood
Linwood
40 years
15 years
Registrar's Office Christchurch 4293 31 July 1919 Registrar
No 533
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Walter James Bryant Esther King
  πŸ’ 1919/5037
Condition Divorced Decree Absolute dated February 23 1914 Widow June 1 1919
Profession Baker
Age 40 50
Dwelling Place Linwood Linwood
Length of Residence 40 years 15 years
Marriage Place Registrar's Office Christchurch
Folio 4293
Consent
Date of Certificate 31 July 1919
Officiating Minister Registrar
534 31 July 1919 Alexander Kennedy
Gertrude Lyons
Alexander Kennedy
Gertrude Lyons
πŸ’ 1919/5039
Bachelor
Spinster
Linesman
Bookbinder
33
29
Riccarton
Christchurch
17 years
Life
Roman Catholic Cathedral Christchurch 4294 31 July 1919 Rev. J. Kennedy R.C.
No 534
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Alexander Kennedy Gertrude Lyons
  πŸ’ 1919/5039
Condition Bachelor Spinster
Profession Linesman Bookbinder
Age 33 29
Dwelling Place Riccarton Christchurch
Length of Residence 17 years Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4294
Consent
Date of Certificate 31 July 1919
Officiating Minister Rev. J. Kennedy R.C.
535 31 July 1919 Harold Alfred Long
Marie Elms Thompson
Harold Alfred Long
Marie Elsie Thompson
πŸ’ 1919/5040
Bachelor
Spinster
Storeman
24
24
Christchurch
St Albans
1 year
7 years
Residence of Mrs H. E. Thompson 65 Bishops Rd Papanui 4295 31 July 1919 Rev. T. A. Joughin Methodist
No 535
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Harold Alfred Long Marie Elms Thompson
BDM Match (93%) Harold Alfred Long Marie Elsie Thompson
  πŸ’ 1919/5040
Condition Bachelor Spinster
Profession Storeman
Age 24 24
Dwelling Place Christchurch St Albans
Length of Residence 1 year 7 years
Marriage Place Residence of Mrs H. E. Thompson 65 Bishops Rd Papanui
Folio 4295
Consent
Date of Certificate 31 July 1919
Officiating Minister Rev. T. A. Joughin Methodist

Page 2412

District of Christchurch Quarter ending 30 September 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
536 1 August 1919 Peter Craigie McGill
Ellen Dyson
Peter Craigie McGill
Ellen Dyson
πŸ’ 1919/7047
Bachelor
Spinster
Bricklayer
Dressmaker
25
21
Christchurch
Christchurch
18 years
2 years
St Mary's Church Merivale 6576 1 August 1919 Rev. P. B. Haggitt, Anglican
No 536
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Peter Craigie McGill Ellen Dyson
  πŸ’ 1919/7047
Condition Bachelor Spinster
Profession Bricklayer Dressmaker
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 2 years
Marriage Place St Mary's Church Merivale
Folio 6576
Consent
Date of Certificate 1 August 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
537 1 August 1919 Henry Fox
Annie Eliza Johnson
Henry Fox
Annie Eliza Johnson
πŸ’ 1919/5041
Widower 2.12.1914
Widow 27.4.1918
Labourer
Nurse
65
64
Sydenham
Sydenham
46 years
4 years
Dwelling of Mr H. Fox 201 Hastings St Sydenham 4296 1 August 1919 Rev. W. Beckett, Methodist
No 537
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Henry Fox Annie Eliza Johnson
  πŸ’ 1919/5041
Condition Widower 2.12.1914 Widow 27.4.1918
Profession Labourer Nurse
Age 65 64
Dwelling Place Sydenham Sydenham
Length of Residence 46 years 4 years
Marriage Place Dwelling of Mr H. Fox 201 Hastings St Sydenham
Folio 4296
Consent
Date of Certificate 1 August 1919
Officiating Minister Rev. W. Beckett, Methodist
538 1 August 1919 Albert McClelland
Ruby Ann Burrows
Albert McClelland
Ruby Ann Burrows
πŸ’ 1919/5042
Bachelor
Spinster
Farmer
24
21
Papanui
Papanui
3 days
10 years
Holy Trinity Church Avonside 4297 1 August 1919 Rev. O. Fitz Gerald, Anglican
No 538
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Albert McClelland Ruby Ann Burrows
  πŸ’ 1919/5042
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Papanui Papanui
Length of Residence 3 days 10 years
Marriage Place Holy Trinity Church Avonside
Folio 4297
Consent
Date of Certificate 1 August 1919
Officiating Minister Rev. O. Fitz Gerald, Anglican
539 2 August 1919 Christopher Robert Smith
Leila Irene Louise Wyatt
Christophen Robert Smith
Leila Irene Louisa Wyatt
πŸ’ 1919/5043
Bachelor
Spinster
Clerk
31
25
Christchurch
New Brighton
14 years
Life
Methodist Church New Brighton 4298 2 August 1919 Rev. W. Walker, Methodist
No 539
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Christopher Robert Smith Leila Irene Louise Wyatt
BDM Match (96%) Christophen Robert Smith Leila Irene Louisa Wyatt
  πŸ’ 1919/5043
Condition Bachelor Spinster
Profession Clerk
Age 31 25
Dwelling Place Christchurch New Brighton
Length of Residence 14 years Life
Marriage Place Methodist Church New Brighton
Folio 4298
Consent
Date of Certificate 2 August 1919
Officiating Minister Rev. W. Walker, Methodist
540 4 August 1919 Herbert Benjamin Manttan
Rene Wake
Herbert Benjamin Mauttan
Rene Wake
πŸ’ 1919/5044
Bachelor
Spinster
Salesman
26
21
Christchurch
Christchurch
15 years
10 years
St Andrew's Church Christchurch 4299 4 August 1919 Rev. R. M. Ryburn, Presbyterian
No 540
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Herbert Benjamin Manttan Rene Wake
BDM Match (98%) Herbert Benjamin Mauttan Rene Wake
  πŸ’ 1919/5044
Condition Bachelor Spinster
Profession Salesman
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 10 years
Marriage Place St Andrew's Church Christchurch
Folio 4299
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian

Page 2413

District of Christchurch Quarter ending 30 September 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
541 4 August 1919 Joseph Andrew Aitchison Beattie #1
Elizabeth Mary Wickens
Joseph Andrew Aitchison Beattie
Elizabeth Mary Wickens
πŸ’ 1919/5052
Bachelor
Spinster
Civil Servant
Saleswoman

35
Christchurch
Christchurch
15 months
35 years
St Barnabas Church Fendalton 4300 4 August 1919 Rev. T. A. Hamilton, Anglican
No 541
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Joseph Andrew Aitchison Beattie #1 Elizabeth Mary Wickens
BDM Match (96%) Joseph Andrew Aitchison Beattie Elizabeth Mary Wickens
  πŸ’ 1919/5052
Condition Bachelor Spinster
Profession Civil Servant Saleswoman
Age 35
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 35 years
Marriage Place St Barnabas Church Fendalton
Folio 4300
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. T. A. Hamilton, Anglican
542 4 August 1919 Llewellyn Francis Wilson
Harriet Elsie Wright
Llewellyn Francis Wilson
Harriet Elsie Wright
πŸ’ 1919/5063
Bachelor
Spinster
Labourer
22
25
Papanui
Papanui
7 years
2 years
Anglican Church Papanui 4301 4 August 1919 Rev. W. H. Orbell, Anglican
No 542
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Llewellyn Francis Wilson Harriet Elsie Wright
  πŸ’ 1919/5063
Condition Bachelor Spinster
Profession Labourer
Age 22 25
Dwelling Place Papanui Papanui
Length of Residence 7 years 2 years
Marriage Place Anglican Church Papanui
Folio 4301
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. W. H. Orbell, Anglican
543 4 August 1919 William Thomas Bunt #2
Katie Maria Heyward #3
William Thomas Baut
Katie Maria Heyward
πŸ’ 1919/5070
Widower 10.2.1913
Divorced Decree absolute dated 16.3.1916
Builder

St Albans
St Albans
17 years
6 years
Dwelling of Mr W. T. Bunt 39 Winton St St Albans 4302 4 August 1919 Rev. C. E. Ward, Methodist
No 543
Date of Notice 4 August 1919
  Groom Bride
Names of Parties William Thomas Bunt #2 Katie Maria Heyward #3
BDM Match (82%) William Thomas Baut Katie Maria Heyward
  πŸ’ 1919/5070
Condition Widower 10.2.1913 Divorced Decree absolute dated 16.3.1916
Profession Builder
Age
Dwelling Place St Albans St Albans
Length of Residence 17 years 6 years
Marriage Place Dwelling of Mr W. T. Bunt 39 Winton St St Albans
Folio 4302
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. C. E. Ward, Methodist
544 4 August 1919 Robert French Wright
Janet Renwick Allan
Robert French Wright
Janet Renwick Allan
πŸ’ 1919/5071
Bachelor
Spinster
Clerk
28
22
Christchurch
Christchurch
6 months
5 days
St Pauls Church Christchurch 4303 4 August 1919 Rev. J. Paterson, Presbyterian
No 544
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Robert French Wright Janet Renwick Allan
  πŸ’ 1919/5071
Condition Bachelor Spinster
Profession Clerk
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 5 days
Marriage Place St Pauls Church Christchurch
Folio 4303
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. J. Paterson, Presbyterian
545 4 August 1919 Ernest Walter Lee
Annie Elizabeth Hoskins
Ernest Walter Lee
Annie Elizabeth Hoskins
πŸ’ 1919/7153
Bachelor
Spinster
Labourer
26
24
Sydenham
Sydenham
20 years
7 years
Dwelling of Mrs Lee 28 Leicester Street Sydenham 6665 4 August 1919 Rev. E. E. Smith, Baptist
No 545
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Ernest Walter Lee Annie Elizabeth Hoskins
  πŸ’ 1919/7153
Condition Bachelor Spinster
Profession Labourer
Age 26 24
Dwelling Place Sydenham Sydenham
Length of Residence 20 years 7 years
Marriage Place Dwelling of Mrs Lee 28 Leicester Street Sydenham
Folio 6665
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. E. E. Smith, Baptist

Page 2414

District of Christchurch Quarter ending 30 September 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
546 4 August 1919 Humphrey Holderness
Lucy Melville Brodrick
Humphrey Holderness
Lucy Metelille Brodrick
πŸ’ 1919/5457
Bachelor
Spinster
Shipping Clerk
36
30
Christchurch
Wellington
3 months
7 years
St Pauls Church Wellington 4765 4 August 1919 Rev. A.M. Johnson, Anglican
No 546
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Humphrey Holderness Lucy Melville Brodrick
BDM Match (94%) Humphrey Holderness Lucy Metelille Brodrick
  πŸ’ 1919/5457
Condition Bachelor Spinster
Profession Shipping Clerk
Age 36 30
Dwelling Place Christchurch Wellington
Length of Residence 3 months 7 years
Marriage Place St Pauls Church Wellington
Folio 4765
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. A.M. Johnson, Anglican
547 4 August 1919 Louis De La Mare
Nellie Chapman Bennison
Louis De La Mare
Nellie Chapman Bennison
πŸ’ 1919/6410
Bachelor
Spinster
Mechanic
Tailoress
27
24
Christchurch
Feilding
6 years
2 years
St Johns Church Feilding 5864 4 August 1919 Rev. A. S. Innes-Jones, Anglican (Feilding)
No 547
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Louis De La Mare Nellie Chapman Bennison
  πŸ’ 1919/6410
Condition Bachelor Spinster
Profession Mechanic Tailoress
Age 27 24
Dwelling Place Christchurch Feilding
Length of Residence 6 years 2 years
Marriage Place St Johns Church Feilding
Folio 5864
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. A. S. Innes-Jones, Anglican (Feilding)
548 5 August 1919 Selby Leslie Webb
Gwen Lilias Jones
Selby Leslie Webb
Gwen Lilias Jones
πŸ’ 1919/5072
Bachelor
Spinster
Farmer
Nurse
31
33
Christchurch
Christchurch
2 months
4 years
St Mark's Church Opawa 4304 5 August 1919 Rev. H. Williams, Anglican
No 548
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Selby Leslie Webb Gwen Lilias Jones
  πŸ’ 1919/5072
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 33
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 4 years
Marriage Place St Mark's Church Opawa
Folio 4304
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev. H. Williams, Anglican
549 5 August 1919 Cuthbert Bracegirdle
Jessie Cribb Wilkinson
Cuthbert Bracegirdle
Jessie Cribb Wilkinson
πŸ’ 1919/5073
Bachelor
Spinster
Salvation Army Officer
27
27
Christchurch
Christchurch
4 days
3 weeks
Salvation Army Citadel Victoria Street Christchurch 4305 5 August 1919 Brigadier A. B. Carmichael, Salvation Army
No 549
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Cuthbert Bracegirdle Jessie Cribb Wilkinson
  πŸ’ 1919/5073
Condition Bachelor Spinster
Profession Salvation Army Officer
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 weeks
Marriage Place Salvation Army Citadel Victoria Street Christchurch
Folio 4305
Consent
Date of Certificate 5 August 1919
Officiating Minister Brigadier A. B. Carmichael, Salvation Army
550 5 August 1919 George Henry Weir
Mary Frances Harrison
George Henry Weir
Mary Frances Harrison
πŸ’ 1919/6767
Bachelor
Spinster
Mercer
42
31
Christchurch
Dorie
10 years
31 years
St Patricks Anglican Church Dorie 6250 5 August 1919 Rev. E. N. Blakiston, Anglican
No 550
Date of Notice 5 August 1919
  Groom Bride
Names of Parties George Henry Weir Mary Frances Harrison
  πŸ’ 1919/6767
Condition Bachelor Spinster
Profession Mercer
Age 42 31
Dwelling Place Christchurch Dorie
Length of Residence 10 years 31 years
Marriage Place St Patricks Anglican Church Dorie
Folio 6250
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev. E. N. Blakiston, Anglican

Page 2415

District of Christchurch Quarter ending 30 September 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
551 5 August 1919 Robert John Lee
Lena Jane Harrison
Robert John Lee
Lena Jane Harrison
πŸ’ 1919/7154
Bachelor
Spinster
Labourer
Waitress
23
22
New Brighton
New Brighton
23 years
21 years
Residence of Mrs Lee, 28 Leicester Street, Linwood 6666 5 August 1919 Rev. C. E. Smith, Baptist
No 551
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Robert John Lee Lena Jane Harrison
  πŸ’ 1919/7154
Condition Bachelor Spinster
Profession Labourer Waitress
Age 23 22
Dwelling Place New Brighton New Brighton
Length of Residence 23 years 21 years
Marriage Place Residence of Mrs Lee, 28 Leicester Street, Linwood
Folio 6666
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev. C. E. Smith, Baptist
552 6 August 1919 William Henry Parris
Marion Alice Greenwood
William Henry Parris
Marion Alice Grimwood
πŸ’ 1919/7155
Widower 4th February 1917
Spinster
Farm Labourer
45
39
Sydenham
Sydenham
3 days
9 months
Residence of Mrs Lee, 28 Leicester Street, Sydenham 6667 6 August 1919 Rev. C. E. Smith, Baptist
No 552
Date of Notice 6 August 1919
  Groom Bride
Names of Parties William Henry Parris Marion Alice Greenwood
BDM Match (93%) William Henry Parris Marion Alice Grimwood
  πŸ’ 1919/7155
Condition Widower 4th February 1917 Spinster
Profession Farm Labourer
Age 45 39
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 9 months
Marriage Place Residence of Mrs Lee, 28 Leicester Street, Sydenham
Folio 6667
Consent
Date of Certificate 6 August 1919
Officiating Minister Rev. C. E. Smith, Baptist
553 6 August 1919 George Henry Marriott
Nellie Mary Ellen Hannan
George Henry Marriott
Nellie Mary Ellen Hannan
πŸ’ 1919/5074
Bachelor
Spinster
Coach Builder's Blacksmith
23
20
Fendalton
Christchurch
23 years
20 years
Baptist Church, Opawa 4306 John Hannan, Father 6 August 1919 Rev. J. K. Archer, Baptist
No 553
Date of Notice 6 August 1919
  Groom Bride
Names of Parties George Henry Marriott Nellie Mary Ellen Hannan
  πŸ’ 1919/5074
Condition Bachelor Spinster
Profession Coach Builder's Blacksmith
Age 23 20
Dwelling Place Fendalton Christchurch
Length of Residence 23 years 20 years
Marriage Place Baptist Church, Opawa
Folio 4306
Consent John Hannan, Father
Date of Certificate 6 August 1919
Officiating Minister Rev. J. K. Archer, Baptist
554 6 August 1919 Peter Coach
Annie Moor
Peter Couch
Annie Moor
πŸ’ 1919/5075
Widower 15.10.1917
Spinster
Retired Railway Officer
64
40
St Albans
St Albans
2 years
Life
Residence of Miss Moor, 109 Edgeware Rd, St Albans 4307 6 August 1919 Rev. W. C. Oliver, Methodist
No 554
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Peter Coach Annie Moor
BDM Match (95%) Peter Couch Annie Moor
  πŸ’ 1919/5075
Condition Widower 15.10.1917 Spinster
Profession Retired Railway Officer
Age 64 40
Dwelling Place St Albans St Albans
Length of Residence 2 years Life
Marriage Place Residence of Miss Moor, 109 Edgeware Rd, St Albans
Folio 4307
Consent
Date of Certificate 6 August 1919
Officiating Minister Rev. W. C. Oliver, Methodist
555 6 August 1919 William Jackson
Lilian Campbell
William Jackson
Lilian Campbell
πŸ’ 1919/5076
Bachelor
Spinster
Saddler
Waitress
24
21
Christchurch
Christchurch
1 week
1 week
Registrar's Office, Christchurch 4308 6 August 1919 Registrar
No 555
Date of Notice 6 August 1919
  Groom Bride
Names of Parties William Jackson Lilian Campbell
  πŸ’ 1919/5076
Condition Bachelor Spinster
Profession Saddler Waitress
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Christchurch
Folio 4308
Consent
Date of Certificate 6 August 1919
Officiating Minister Registrar

Page 2416

District of Christchurch Quarter ending 30 September 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
556 6 August 1919 Henry Smith
Amelia Salisbury
Henry Smith
Amelia Salisbury
πŸ’ 1919/5053
Widower March 1905
Widow September 1911
Printer
69
55
Woolston
Woolston
40 years
45 years
Registrars Office Christchurch 4309 6 August 1919 Registrar
No 556
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Henry Smith Amelia Salisbury
  πŸ’ 1919/5053
Condition Widower March 1905 Widow September 1911
Profession Printer
Age 69 55
Dwelling Place Woolston Woolston
Length of Residence 40 years 45 years
Marriage Place Registrars Office Christchurch
Folio 4309
Consent
Date of Certificate 6 August 1919
Officiating Minister Registrar
557 7 August 1919 Percy Wilson Peacock
Elsie Louisa Clarkson
Percy Wilson Peacock
Elsie Louisa Clarkson
πŸ’ 1919/5054
Bachelor
Spinster
Marine Engineer
27
26
Linwood
Woolston
14 years
10 years
Methodist Church Opawa 4310 7 August 1919 Rev. F. Copeland, Methodist
No 557
Date of Notice 7 August 1919
  Groom Bride
Names of Parties Percy Wilson Peacock Elsie Louisa Clarkson
  πŸ’ 1919/5054
Condition Bachelor Spinster
Profession Marine Engineer
Age 27 26
Dwelling Place Linwood Woolston
Length of Residence 14 years 10 years
Marriage Place Methodist Church Opawa
Folio 4310
Consent
Date of Certificate 7 August 1919
Officiating Minister Rev. F. Copeland, Methodist
558 7 August 1919 Thomas James Bisman
Ivy Lillian Anderson
Thomas James Bisman
Ivy Lillian Anderson
πŸ’ 1919/5055
Bachelor
Spinster
Tailor's Cutter
27
26
Burwood
St Albans
Life
2 years
Knox Church Bealey Avenue Christchurch 4311 7 August 1919 Rev. R. Erwin, Presbyterian
No 558
Date of Notice 7 August 1919
  Groom Bride
Names of Parties Thomas James Bisman Ivy Lillian Anderson
  πŸ’ 1919/5055
Condition Bachelor Spinster
Profession Tailor's Cutter
Age 27 26
Dwelling Place Burwood St Albans
Length of Residence Life 2 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 4311
Consent
Date of Certificate 7 August 1919
Officiating Minister Rev. R. Erwin, Presbyterian
559 7 August 1919 Peter James Wilson
Margaret Alice Murphy
Peter James Wilson
Margaret Alice Murphy
πŸ’ 1919/5056
Bachelor
Spinster
Commercial Traveller
Milliner
32
28
Christchurch
Christchurch
1 month
1 week
Anglican Church Avonside 4312 7 August 1919 Rev. O. FitzGerald, Anglican
No 559
Date of Notice 7 August 1919
  Groom Bride
Names of Parties Peter James Wilson Margaret Alice Murphy
  πŸ’ 1919/5056
Condition Bachelor Spinster
Profession Commercial Traveller Milliner
Age 32 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 1 week
Marriage Place Anglican Church Avonside
Folio 4312
Consent
Date of Certificate 7 August 1919
Officiating Minister Rev. O. FitzGerald, Anglican
560 8 August 1919 William Frederick Strouts
Isabell Suiter
William Frederick Strouts
Isabell Suiter
πŸ’ 1919/5057
Bachelor
Spinster
Shipping Clerk
24
23
Christchurch
St Albans
24 years
3 years
Roman Catholic Cathedral Christchurch 4313 8 August 1919 Rev. J. Kennedy, Roman Catholic
No 560
Date of Notice 8 August 1919
  Groom Bride
Names of Parties William Frederick Strouts Isabell Suiter
  πŸ’ 1919/5057
Condition Bachelor Spinster
Profession Shipping Clerk
Age 24 23
Dwelling Place Christchurch St Albans
Length of Residence 24 years 3 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4313
Consent
Date of Certificate 8 August 1919
Officiating Minister Rev. J. Kennedy, Roman Catholic

Page 2417

District of Christchurch 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
561 8 August 1919 Harold Vivian Ward
Emily Elizabeth Cornwell
Harold Vivian Ward
Emily Elizabeth Cornwell
πŸ’ 1919/5058
Bachelor
Spinster
Telegraphist
Milliner
31
29
Christchurch
Linwood
6 weeks
10 years
Holy Trinity Church Avonside 4314 8 August 1919 Rev. O. FitzGerald, Anglican
No 561
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Harold Vivian Ward Emily Elizabeth Cornwell
  πŸ’ 1919/5058
Condition Bachelor Spinster
Profession Telegraphist Milliner
Age 31 29
Dwelling Place Christchurch Linwood
Length of Residence 6 weeks 10 years
Marriage Place Holy Trinity Church Avonside
Folio 4314
Consent
Date of Certificate 8 August 1919
Officiating Minister Rev. O. FitzGerald, Anglican
562 8 August 1919 Edward Joseph Sisson
Gesine Kathrine Poninghouse
Edward Joseph Sisson
Gesine Kathrine Poninghouse
πŸ’ 1919/5059
Bachelor
Spinster
Fruitgrower
27
21
Papanui
Papanui
Life
Life
St Mary's Church Manchester St. Christchurch 4315 8 August 1919 Rev. P. Regnault, R.C.
No 562
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Edward Joseph Sisson Gesine Kathrine Poninghouse
  πŸ’ 1919/5059
Condition Bachelor Spinster
Profession Fruitgrower
Age 27 21
Dwelling Place Papanui Papanui
Length of Residence Life Life
Marriage Place St Mary's Church Manchester St. Christchurch
Folio 4315
Consent
Date of Certificate 8 August 1919
Officiating Minister Rev. P. Regnault, R.C.
563 9 August 1919 John Aloysius Foley
Lilian Mabel Stevenson
John Aloysius Foley
Lillian Mabel Stevenson
πŸ’ 1919/5060
Bachelor
Spinster
Plasterer
39
38
Christchurch
Christchurch
Life
Life
Registrar's Office Christchurch 4316 9 August 1919 Registrar
No 563
Date of Notice 9 August 1919
  Groom Bride
Names of Parties John Aloysius Foley Lilian Mabel Stevenson
BDM Match (98%) John Aloysius Foley Lillian Mabel Stevenson
  πŸ’ 1919/5060
Condition Bachelor Spinster
Profession Plasterer
Age 39 38
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 4316
Consent
Date of Certificate 9 August 1919
Officiating Minister Registrar
564 9 August 1919 Joseph Henry Davies
Daisy Gertrude Hannam
Joseph Henry Davies
Daisy Gertrude Hannam
πŸ’ 1919/5061
Bachelor
Spinster
Shipwright
Machinist
25
24
Christchurch
Christchurch
4 months
Life
Registrar's Office Christchurch 4317 9 August 1919 Registrar
No 564
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Joseph Henry Davies Daisy Gertrude Hannam
  πŸ’ 1919/5061
Condition Bachelor Spinster
Profession Shipwright Machinist
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 months Life
Marriage Place Registrar's Office Christchurch
Folio 4317
Consent
Date of Certificate 9 August 1919
Officiating Minister Registrar
565 11 August 1919 Herbert Edmund Stackhouse
Salome Williams
Herbert Edmund Stackhouse
Salome Williams
πŸ’ 1919/5062
Widower July 7 1917
Spinster
Railway Employee
36
26
Sydenham
Sydenham
4 years
1 1/2 years
Registrar's Office Christchurch 4318 11 August 1919 Registrar
No 565
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Herbert Edmund Stackhouse Salome Williams
  πŸ’ 1919/5062
Condition Widower July 7 1917 Spinster
Profession Railway Employee
Age 36 26
Dwelling Place Sydenham Sydenham
Length of Residence 4 years 1 1/2 years
Marriage Place Registrar's Office Christchurch
Folio 4318
Consent
Date of Certificate 11 August 1919
Officiating Minister Registrar

Page 2418

District of Christchurch Quarter ending 30 September 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
566 11 August 1919 Arthur Kendrick Harker
Emma Gilmour
Arthur Kendrick Harker
Emma Gilmour
πŸ’ 1919/5064
Widower November 16, 1918
Widow April 25, 1919
Joiner's Machinist
44
38
St. Albans
St. Albans
1 year
3 weeks
St Matthew's Church St Albans 4319 11 August 1919 Rev. A. Hore Anglican
No 566
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Arthur Kendrick Harker Emma Gilmour
  πŸ’ 1919/5064
Condition Widower November 16, 1918 Widow April 25, 1919
Profession Joiner's Machinist
Age 44 38
Dwelling Place St. Albans St. Albans
Length of Residence 1 year 3 weeks
Marriage Place St Matthew's Church St Albans
Folio 4319
Consent
Date of Certificate 11 August 1919
Officiating Minister Rev. A. Hore Anglican
567 11 August 1919 Clarence Alberto Anderson
Catherine Doidge Risdon
Clarance Albert Anderson
Catherine Doidge Risdon
πŸ’ 1919/5065
Widower November 19, 1918
Spinster
Grocer
Grocer
29
22
Spreydon
Papanui
2 1/2 years
9 years
Methodist Church Durham Street Christchurch 4320 11 August 1919 Rev. P. Knight Methodist
No 567
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Clarence Alberto Anderson Catherine Doidge Risdon
BDM Match (96%) Clarance Albert Anderson Catherine Doidge Risdon
  πŸ’ 1919/5065
Condition Widower November 19, 1918 Spinster
Profession Grocer Grocer
Age 29 22
Dwelling Place Spreydon Papanui
Length of Residence 2 1/2 years 9 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 4320
Consent
Date of Certificate 11 August 1919
Officiating Minister Rev. P. Knight Methodist
568 11 August 1919 Reuben Mitchell
Rosa Helen Whyte
Reuben Mitchell
Rosa Helen Whyte
πŸ’ 1919/5066
Bachelor
Spinster
Farmer
Dressmaker
31
28
Riccarton
Riccarton
3 months
12 years
Residence of Mrs Whyte 48 Railway Terrace Lower Riccarton 4321 11 August 1919 Rev. R. Erwin Presbyterian
No 568
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Reuben Mitchell Rosa Helen Whyte
  πŸ’ 1919/5066
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 31 28
Dwelling Place Riccarton Riccarton
Length of Residence 3 months 12 years
Marriage Place Residence of Mrs Whyte 48 Railway Terrace Lower Riccarton
Folio 4321
Consent
Date of Certificate 11 August 1919
Officiating Minister Rev. R. Erwin Presbyterian
569 11 August 1919 William Herbert Queree
Doris Galean May Kerr
William Herbert Queree
Doris Salean May Kerr
πŸ’ 1919/5067
Bachelor
Spinster
Pork Butcher
23
20
Linwood
Linwood
10 years
4 years
Holy Trinity Church Avonside 4322 Mabel Whitty formerly Kerr Mother 11 August 1919 Rev. O. FitzGerald Anglican
No 569
Date of Notice 11 August 1919
  Groom Bride
Names of Parties William Herbert Queree Doris Galean May Kerr
BDM Match (98%) William Herbert Queree Doris Salean May Kerr
  πŸ’ 1919/5067
Condition Bachelor Spinster
Profession Pork Butcher
Age 23 20
Dwelling Place Linwood Linwood
Length of Residence 10 years 4 years
Marriage Place Holy Trinity Church Avonside
Folio 4322
Consent Mabel Whitty formerly Kerr Mother
Date of Certificate 11 August 1919
Officiating Minister Rev. O. FitzGerald Anglican
570 12 August 1919 John Daniel Davies
Gladys Dorothy Lester
John Daniel Davis
Gladys Dorothy Lester
πŸ’ 1919/5068
Bachelor
Spinster
Salesman
25
24
Christchurch
Christchurch
3 days
Life
St Mary's Church Addington 4323 12 August 1919 Rev. W. S. Bean Anglican
No 570
Date of Notice 12 August 1919
  Groom Bride
Names of Parties John Daniel Davies Gladys Dorothy Lester
BDM Match (97%) John Daniel Davis Gladys Dorothy Lester
  πŸ’ 1919/5068
Condition Bachelor Spinster
Profession Salesman
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St Mary's Church Addington
Folio 4323
Consent
Date of Certificate 12 August 1919
Officiating Minister Rev. W. S. Bean Anglican

Page 2419

District of Christchurch Quarter ending 30 September 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
571 12 August 1919 James Robert Borrell
Clara Helm
James Robert Correll
Clara Helm
πŸ’ 1919/5069
Widower
Spinster
Gardener
46
32
Christchurch
Linwood
44 years
3 years
Registrar's Office Christchurch 4324 12 August 1919 Registrar
No 571
Date of Notice 12 August 1919
  Groom Bride
Names of Parties James Robert Borrell Clara Helm
BDM Match (98%) James Robert Correll Clara Helm
  πŸ’ 1919/5069
Condition Widower Spinster
Profession Gardener
Age 46 32
Dwelling Place Christchurch Linwood
Length of Residence 44 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 4324
Consent
Date of Certificate 12 August 1919
Officiating Minister Registrar
572 12 August 1919 Charles Neal
Kathleen McLean Callaghan
Charles Neal
Kathleen McLean Callaghan
πŸ’ 1919/5111
Bachelor
Spinster
Shepherd
21
23
St. Albans
St Albans
1 week
20 years
St Matthew's Church St Albans 4325 12 August 1919 Rev A. Hore, Anglican
No 572
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Charles Neal Kathleen McLean Callaghan
  πŸ’ 1919/5111
Condition Bachelor Spinster
Profession Shepherd
Age 21 23
Dwelling Place St. Albans St Albans
Length of Residence 1 week 20 years
Marriage Place St Matthew's Church St Albans
Folio 4325
Consent
Date of Certificate 12 August 1919
Officiating Minister Rev A. Hore, Anglican
573 12 August 1919 George Goodwin MacDougall
Mona Agnes Craig
George Goodwin MacDougall
Mona Agnes Craig
πŸ’ 1919/5122
Bachelor
Spinster
Draper's Assistant
21
21
Christchurch
Linwood
21 years
3 years
Presbyterian Manse 346 Worcester Street Christchurch 4326 12 August 1919 Rev J. Paterson, Presbyterian
No 573
Date of Notice 12 August 1919
  Groom Bride
Names of Parties George Goodwin MacDougall Mona Agnes Craig
  πŸ’ 1919/5122
Condition Bachelor Spinster
Profession Draper's Assistant
Age 21 21
Dwelling Place Christchurch Linwood
Length of Residence 21 years 3 years
Marriage Place Presbyterian Manse 346 Worcester Street Christchurch
Folio 4326
Consent
Date of Certificate 12 August 1919
Officiating Minister Rev J. Paterson, Presbyterian
574 13 August 1919 Wilfrid Arthur Thomas
Hilda Glory Beaumont
Wilfrid Arthur Thomas
Hilda Glory Beaumont
πŸ’ 1919/5133
Bachelor
Spinster
Warehouseman
Typiste
22
21
Christchurch
Christchurch
22 years
8 years
Registrar's Office Christchurch 4331 No cert issued fresh notice given see No 579 Registrar
No 574
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Wilfrid Arthur Thomas Hilda Glory Beaumont
  πŸ’ 1919/5133
Condition Bachelor Spinster
Profession Warehouseman Typiste
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 8 years
Marriage Place Registrar's Office Christchurch
Folio 4331
Consent No cert issued fresh notice given see No 579
Date of Certificate
Officiating Minister Registrar
575 13 August 1919 James Edgar Glasson
Emily Florence McClure
James Edgar Glasson
Emily Florence McClure
πŸ’ 1919/5129
Bachelor
Spinster
Dairy Hand
23
21
Riccarton
Linwood
23 years
3 months
Registrar's Office Christchurch 4327 13 August 1919 Registrar
No 575
Date of Notice 13 August 1919
  Groom Bride
Names of Parties James Edgar Glasson Emily Florence McClure
  πŸ’ 1919/5129
Condition Bachelor Spinster
Profession Dairy Hand
Age 23 21
Dwelling Place Riccarton Linwood
Length of Residence 23 years 3 months
Marriage Place Registrar's Office Christchurch
Folio 4327
Consent
Date of Certificate 13 August 1919
Officiating Minister Registrar

Page 2420

District of Christchurch Quarter ending 30 September 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
576 13 August 1919 Alfred Scott
Cecilia Evelyn Unwin
Alfred Scott
Cecilia Evelyn Unwin
πŸ’ 1919/5130
Bachelor
Spinster
Carpenter
Waitress
23
23
Sydenham
Addington
23 years
23 years
St Saviours Church Sydenham 4328 13 August 1919 Rev. H. S. Leach, Anglican
No 576
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Alfred Scott Cecilia Evelyn Unwin
  πŸ’ 1919/5130
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 23 23
Dwelling Place Sydenham Addington
Length of Residence 23 years 23 years
Marriage Place St Saviours Church Sydenham
Folio 4328
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev. H. S. Leach, Anglican
577 14 August 1919 Allan William Sinclair
Alice May Davis
Allan William Sinclair
Alice May Davis
πŸ’ 1919/5131
Bachelor
Spinster
Farmer
22
22
Christchurch
Christchurch
3 days
3 days
St Paul's Church Christchurch 4329 14 August 1919 Rev. J. Paterson, Presbyterian
No 577
Date of Notice 14 August 1919
  Groom Bride
Names of Parties Allan William Sinclair Alice May Davis
  πŸ’ 1919/5131
Condition Bachelor Spinster
Profession Farmer
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Paul's Church Christchurch
Folio 4329
Consent
Date of Certificate 14 August 1919
Officiating Minister Rev. J. Paterson, Presbyterian
578 15 August 1919 Herbert Rattray
Annie Elsie McEwen
Herbert Rattray
Annie Elsie McEwen
πŸ’ 1919/5132
Bachelor
Spinster
Painter
Dressmaker
24
24
Riccarton
Fendalton
4 months
6 months
St Peters Church Riccarton 4330 15 August 1919 Rev. H. T. York, Anglican
No 578
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Herbert Rattray Annie Elsie McEwen
  πŸ’ 1919/5132
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 24 24
Dwelling Place Riccarton Fendalton
Length of Residence 4 months 6 months
Marriage Place St Peters Church Riccarton
Folio 4330
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. H. T. York, Anglican
579 15 August 1919 Wilfrid Arthur Thomas
Hilda Glory Beaumont
Wilfrid Arthur Thomas
Hilda Glory Beaumont
πŸ’ 1919/5133
Bachelor
Spinster
Warehouseman
Typiste
22
21
Christchurch
Christchurch
22 years
8 years
St Mary's Church Merivale 4331 15 August 1919 Rev. P. B. Haggitt, Anglican
No 579
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Wilfrid Arthur Thomas Hilda Glory Beaumont
  πŸ’ 1919/5133
Condition Bachelor Spinster
Profession Warehouseman Typiste
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 8 years
Marriage Place St Mary's Church Merivale
Folio 4331
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
580 15 August 1919 George Alexander Dolphin
Agnes Minnie Hooper
George Alexander Dolphin
Agnes Minnie Hooper
πŸ’ 1919/5134
Bachelor
Spinster
Grocer
26
25
Riccarton
Riccarton
2 months
2 years
Methodist Church Riccarton 4332 15 August 1919 Mr W. T. Hooper, Methodist
No 580
Date of Notice 15 August 1919
  Groom Bride
Names of Parties George Alexander Dolphin Agnes Minnie Hooper
  πŸ’ 1919/5134
Condition Bachelor Spinster
Profession Grocer
Age 26 25
Dwelling Place Riccarton Riccarton
Length of Residence 2 months 2 years
Marriage Place Methodist Church Riccarton
Folio 4332
Consent
Date of Certificate 15 August 1919
Officiating Minister Mr W. T. Hooper, Methodist

Page 2421

District of Christchurch Quarter ending 30 September 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
581 15 August 1919 Bernard John McKenna
Linda Mona Harvey
Bernard John McKenna
Linda Mona Harvey
πŸ’ 1919/5135
Bachelor
Spinster
Commercial Traveller
38
22
New Brighton
Christchurch
6 years
16 years
Roman Catholic Cathedral Christchurch 4333 15 August 1919 Rev. J. A. Kennedy R.C.
No 581
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Bernard John McKenna Linda Mona Harvey
  πŸ’ 1919/5135
Condition Bachelor Spinster
Profession Commercial Traveller
Age 38 22
Dwelling Place New Brighton Christchurch
Length of Residence 6 years 16 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4333
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. J. A. Kennedy R.C.
582 15 August 1919 Stanley Myott Wiggins
Mabel Dorothea Gosset
Stanley Myott Wiggins
Mabel Dorothea Gosset
πŸ’ 1919/5112
Bachelor
Spinster
Sheepfarmer
40
41
Sumner
Sumner
3 weeks
3 weeks
All Saints Church Sumner 4334 15 August 1919 Rev. C. H. Gosset Anglican
No 582
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Stanley Myott Wiggins Mabel Dorothea Gosset
  πŸ’ 1919/5112
Condition Bachelor Spinster
Profession Sheepfarmer
Age 40 41
Dwelling Place Sumner Sumner
Length of Residence 3 weeks 3 weeks
Marriage Place All Saints Church Sumner
Folio 4334
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. C. H. Gosset Anglican
583 15 August 1919 Walter Alexander Haden
Emily Dorothy Dalzell
Walter Alexander Haden
Emily Dorothy Dalzell
πŸ’ 1919/6817
Bachelor
Spinster
Clerk
29
21
Christchurch
Medbury
12 months
21 years
Anglican Church Horsley Downs 6325 15 August 1919 Rev. A. L. Canter Anglican
No 583
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Walter Alexander Haden Emily Dorothy Dalzell
  πŸ’ 1919/6817
Condition Bachelor Spinster
Profession Clerk
Age 29 21
Dwelling Place Christchurch Medbury
Length of Residence 12 months 21 years
Marriage Place Anglican Church Horsley Downs
Folio 6325
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. A. L. Canter Anglican
584 15 August 1919 Arthur White Packard
Tui Frances McKay
Arthur White Packard
Tui Frances McKay
πŸ’ 1919/5113
Bachelor
Spinster
Journalist
28
21
Christchurch
Christchurch
6 days
7 years
St Mary's Church Christchurch 4335 15 August 1919 Rev. P. B. Haggitt Anglican
No 584
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Arthur White Packard Tui Frances McKay
  πŸ’ 1919/5113
Condition Bachelor Spinster
Profession Journalist
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 7 years
Marriage Place St Mary's Church Christchurch
Folio 4335
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. P. B. Haggitt Anglican
585 15 August 1919 John Trevor Thomas
Joyce Merivale Tonks
John Trevor Thomas
Joyce Merivale Tonks
πŸ’ 1919/5114
Bachelor
Spinster
Company Manager
31
27
Christchurch
Christchurch
1 week
Life
St Mary's Church Merivale 4336 15 August 1919 Rev. P. B. Haggitt Anglican
No 585
Date of Notice 15 August 1919
  Groom Bride
Names of Parties John Trevor Thomas Joyce Merivale Tonks
  πŸ’ 1919/5114
Condition Bachelor Spinster
Profession Company Manager
Age 31 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 week Life
Marriage Place St Mary's Church Merivale
Folio 4336
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. P. B. Haggitt Anglican

Page 2422

District of Christchurch Quarter ending 30 September 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
586 15 August 1919 John Ardsley Pigott
Irene Jessie Brodie
John Ardsley Pigott
Irene Jessie Brodie
πŸ’ 1919/5115
Bachelor
Spinster
Electrician
22
24
Sumner
St Albans
2 years
4 years
St Matthew's Church, St Albans 4337 15 August 1919 Rev. A. Hore, Anglican
No 586
Date of Notice 15 August 1919
  Groom Bride
Names of Parties John Ardsley Pigott Irene Jessie Brodie
  πŸ’ 1919/5115
Condition Bachelor Spinster
Profession Electrician
Age 22 24
Dwelling Place Sumner St Albans
Length of Residence 2 years 4 years
Marriage Place St Matthew's Church, St Albans
Folio 4337
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. A. Hore, Anglican
587 15 August 1919 John Morgan Duxbury
Helen Phoebe Scott
John Morgan Duxbury
Helen Phoebe Scott
πŸ’ 1919/5116
Bachelor
Spinster
Farmer
41
28
Christchurch
Christchurch
3 days
3 days
Methodist Parsonage, 54 Chester Street, Christchurch 4338 15 August 1919 Rev. P. Knight, Methodist
No 587
Date of Notice 15 August 1919
  Groom Bride
Names of Parties John Morgan Duxbury Helen Phoebe Scott
  πŸ’ 1919/5116
Condition Bachelor Spinster
Profession Farmer
Age 41 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Methodist Parsonage, 54 Chester Street, Christchurch
Folio 4338
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. P. Knight, Methodist
588 16 August 1919 Alister Bain Simon Mackenzie
Mildred Alice Mannering
Alister Bain Simon MacKenzie
Mildred Alice Mannering
πŸ’ 1919/5117
Bachelor
Spinster
Sheepfarmer
23
23
Timaru
Christchurch
23 years
6 months
Roman Catholic Cathedral, Christchurch 4339 16 August 1919 Rev. J. A. Kennedy, R.C.
No 588
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Alister Bain Simon Mackenzie Mildred Alice Mannering
BDM Match (98%) Alister Bain Simon MacKenzie Mildred Alice Mannering
  πŸ’ 1919/5117
Condition Bachelor Spinster
Profession Sheepfarmer
Age 23 23
Dwelling Place Timaru Christchurch
Length of Residence 23 years 6 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 4339
Consent
Date of Certificate 16 August 1919
Officiating Minister Rev. J. A. Kennedy, R.C.
589 16 August 1919 William Lewis
Doris Amelia Harrison
William Lewis
Doris Amelia Harrison
πŸ’ 1919/5118
Bachelor
Spinster
Tramway Motorman
27
21
Christchurch
Christchurch
4 days
9 years
Methodist Church, Opawa 4340 16 August 1919 Rev. F. Copeland, Methodist
No 589
Date of Notice 16 August 1919
  Groom Bride
Names of Parties William Lewis Doris Amelia Harrison
  πŸ’ 1919/5118
Condition Bachelor Spinster
Profession Tramway Motorman
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 9 years
Marriage Place Methodist Church, Opawa
Folio 4340
Consent
Date of Certificate 16 August 1919
Officiating Minister Rev. F. Copeland, Methodist
590 16 August 1919 David Stanley Marshall
Jessica Anton
David Stanley Marshall
Jessica Anton
πŸ’ 1919/5119
Bachelor
Spinster
Joiner
Tailoress
28
34
Linwood
New Brighton
10 years
34 years
St Peter's Church, Woolston 4341 16 August 1919 Rev. T. McDonald, Presbyterian
No 590
Date of Notice 16 August 1919
  Groom Bride
Names of Parties David Stanley Marshall Jessica Anton
  πŸ’ 1919/5119
Condition Bachelor Spinster
Profession Joiner Tailoress
Age 28 34
Dwelling Place Linwood New Brighton
Length of Residence 10 years 34 years
Marriage Place St Peter's Church, Woolston
Folio 4341
Consent
Date of Certificate 16 August 1919
Officiating Minister Rev. T. McDonald, Presbyterian

Page 2423

District of Christchurch Quarter ending 30 September 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
591 16 August 1919 William Carson
Rhoda Frances Patterson
William Carson
Rhoda Frances Patterson
πŸ’ 1919/5120
Bachelor
Spinster
Miner and Painter
29
16
Christchurch
Christchurch
4 months
2 months
Registrar's Office Christchurch 4312 Robert Joseph Patterson, Father 16 August 1919 Registrar
No 591
Date of Notice 16 August 1919
  Groom Bride
Names of Parties William Carson Rhoda Frances Patterson
  πŸ’ 1919/5120
Condition Bachelor Spinster
Profession Miner and Painter
Age 29 16
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 2 months
Marriage Place Registrar's Office Christchurch
Folio 4312
Consent Robert Joseph Patterson, Father
Date of Certificate 16 August 1919
Officiating Minister Registrar
592 18 August 1919 Edwin Walter Feutz
Alice May Candy
Edwin Walter Fentz
Alice May Candy
πŸ’ 1919/5121
Bachelor
Spinster
Farmer
25
28
Papanui
St Albans
3 days
6 years
Methodist Church St Albans 4343 18 August 1919 Rev. R. Richards, Methodist
No 592
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Edwin Walter Feutz Alice May Candy
BDM Match (97%) Edwin Walter Fentz Alice May Candy
  πŸ’ 1919/5121
Condition Bachelor Spinster
Profession Farmer
Age 25 28
Dwelling Place Papanui St Albans
Length of Residence 3 days 6 years
Marriage Place Methodist Church St Albans
Folio 4343
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. R. Richards, Methodist
593 18 August 1919 James Christopher
Eleanor McClatchie
James Christopher
Eleanor McClatchie
πŸ’ 1919/5123
Bachelor
Widow December 23, 1916
Clerk
31
39
Christchurch
Christchurch
3 years
39 years
Residence of Mr J. Christopher 44 St James Street Linwood 4344 18 August 1919 Rev. T. McDonald, Presbyterian
No 593
Date of Notice 18 August 1919
  Groom Bride
Names of Parties James Christopher Eleanor McClatchie
  πŸ’ 1919/5123
Condition Bachelor Widow December 23, 1916
Profession Clerk
Age 31 39
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 39 years
Marriage Place Residence of Mr J. Christopher 44 St James Street Linwood
Folio 4344
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. T. McDonald, Presbyterian
594 18 August 1919 Daniel Keown Smith
Doris Alice Biggins
Daniel Keown Smith
Doris Alice Biggins
πŸ’ 1919/5124
Bachelor
Spinster
Horse Driver N.Z.R.
28
23
Sydenham
Sydenham
2 months
23 years
Residence of Mrs Biggins 5 Southampton Street Sydenham 4345 18 August 1919 Rev. P. Knight, Methodist
No 594
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Daniel Keown Smith Doris Alice Biggins
  πŸ’ 1919/5124
Condition Bachelor Spinster
Profession Horse Driver N.Z.R.
Age 28 23
Dwelling Place Sydenham Sydenham
Length of Residence 2 months 23 years
Marriage Place Residence of Mrs Biggins 5 Southampton Street Sydenham
Folio 4345
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. P. Knight, Methodist
595 18 August 1919 Joseph James
Ann Stephenson
Joseph James
Ann Stephenson
πŸ’ 1919/5125
Widower August 30, 1917
Widow October 6, 1897
Engine Driver
64
68
St Albans
St Albans
10 years
20 years
Residence of Mr J. Lomas 82 Mansfield Avenue St Albans 4346 18 August 1919 Rev. C. E. Ward, Methodist
No 595
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Joseph James Ann Stephenson
  πŸ’ 1919/5125
Condition Widower August 30, 1917 Widow October 6, 1897
Profession Engine Driver
Age 64 68
Dwelling Place St Albans St Albans
Length of Residence 10 years 20 years
Marriage Place Residence of Mr J. Lomas 82 Mansfield Avenue St Albans
Folio 4346
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. C. E. Ward, Methodist

Page 2424

District of Christchurch Quarter ending 30 September 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
596 19 August 1919 Victor Graham Cameron
Hermione Elfreda Ellis
Victor Graham Cameron
Hermione Elfreda Ellis
πŸ’ 1919/5126
Bachelor
Spinster
Accountant
25
20
Christchurch
Christchurch
3 days
Life
St Barnabas Church Fendalton 4347 Edward Charles Ellis Father 19 August 1919 Rev. T. A. Hamilton Anglican
No 596
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Victor Graham Cameron Hermione Elfreda Ellis
  πŸ’ 1919/5126
Condition Bachelor Spinster
Profession Accountant
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St Barnabas Church Fendalton
Folio 4347
Consent Edward Charles Ellis Father
Date of Certificate 19 August 1919
Officiating Minister Rev. T. A. Hamilton Anglican
597 19 August 1919 Maxwell Stewart Johnston
Greta Beumelburg
Maxwell Stewart Johnston
Greta Beumelburg
πŸ’ 1919/5127
Bachelor
Spinster
Motor Mechanic
21
21
St. Albans
St Albans
3 months
Life
St Mary's Church Merivale 4348 19 August 1919 Rev. P. B. Haggitt Anglican
No 597
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Maxwell Stewart Johnston Greta Beumelburg
  πŸ’ 1919/5127
Condition Bachelor Spinster
Profession Motor Mechanic
Age 21 21
Dwelling Place St. Albans St Albans
Length of Residence 3 months Life
Marriage Place St Mary's Church Merivale
Folio 4348
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev. P. B. Haggitt Anglican
598 19 August 1919 Vernon William Moyle Voller
Bessie Chaplin
Vernon William Moyle Voller
Bessie Chaplin
πŸ’ 1919/5128
Bachelor
Spinster
Boot Salesman
Dressmaker
22
22
Linwood
Christchurch
22 years
12 years
Baptist Church Oxford Terrace Christchurch 4349 19 August 1919 Rev. J. J. North Baptist
No 598
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Vernon William Moyle Voller Bessie Chaplin
  πŸ’ 1919/5128
Condition Bachelor Spinster
Profession Boot Salesman Dressmaker
Age 22 22
Dwelling Place Linwood Christchurch
Length of Residence 22 years 12 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 4349
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev. J. J. North Baptist
599 20 August 1919 James William Miller
Mabel Beatrice Inwood
James William Miller
Mabel Beatrice Inwood
πŸ’ 1919/4201
Bachelor
Spinster
Labourer
19
17
Chaneys
Chaneys
12 years
Life
Registrar's Office Christchurch 4350 James William Miller Father, Mary Jane Inwood Mother 20 August 1919 Registrar
No 599
Date of Notice 20 August 1919
  Groom Bride
Names of Parties James William Miller Mabel Beatrice Inwood
  πŸ’ 1919/4201
Condition Bachelor Spinster
Profession Labourer
Age 19 17
Dwelling Place Chaneys Chaneys
Length of Residence 12 years Life
Marriage Place Registrar's Office Christchurch
Folio 4350
Consent James William Miller Father, Mary Jane Inwood Mother
Date of Certificate 20 August 1919
Officiating Minister Registrar
600 20 August 1919 Herbert Walter Stretch
Mary Emma Sutton
Herbert Walter Stretch
Mary Emma Sutton
πŸ’ 1919/4212
Bachelor
Spinster
Grocer
Tailoress
29
26
Christchurch
Christchurch
4 months
26 years
Registrar's Office Christchurch 4351 20 August 1919 Registrar
No 600
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Herbert Walter Stretch Mary Emma Sutton
  πŸ’ 1919/4212
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 26 years
Marriage Place Registrar's Office Christchurch
Folio 4351
Consent
Date of Certificate 20 August 1919
Officiating Minister Registrar

Page 2425

District of Christchurch Quarter ending 30 September 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
601 20 August 1919 Ivan Thomas Bennington
Florence May Vicary
Ivan Thomas Bennington
Florence May Vicary
πŸ’ 1919/7058
Bachelor
Spinster
Confectioner
Dressmaker
23
25
Christchurch
Christchurch
2 weeks
2 weeks
Presbyterian Church Berwick Street St Albans 6577 20 August 1919 Rev. R. Erwin, Presbyterian
No 601
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Ivan Thomas Bennington Florence May Vicary
  πŸ’ 1919/7058
Condition Bachelor Spinster
Profession Confectioner Dressmaker
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Presbyterian Church Berwick Street St Albans
Folio 6577
Consent
Date of Certificate 20 August 1919
Officiating Minister Rev. R. Erwin, Presbyterian
602 20 August 1919 Walter Robert Bate
Annie Wormald
Walter Robert Bate
Annie Wormald
πŸ’ 1919/4219
Widower April 20, 1918
Widow January 1, 1915
Painter
Fruiterer
41
40
Linwood
Linwood
12 years
30 years
Residence of Mrs Wormald corner of Phillip and St Asaph Streets Linwood 4352 20 August 1919 Mr H. Spencer, Methodist
No 602
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Walter Robert Bate Annie Wormald
  πŸ’ 1919/4219
Condition Widower April 20, 1918 Widow January 1, 1915
Profession Painter Fruiterer
Age 41 40
Dwelling Place Linwood Linwood
Length of Residence 12 years 30 years
Marriage Place Residence of Mrs Wormald corner of Phillip and St Asaph Streets Linwood
Folio 4352
Consent
Date of Certificate 20 August 1919
Officiating Minister Mr H. Spencer, Methodist
603 20 August 1919 William George Moore
Hannah Peters
William George Moore
Hannah Peters
πŸ’ 1919/4220
Bachelor
Spinster
Farmer
37
37
Bromley
Christchurch
20 years
14 years
Residence of Mrs Peters 9 Lower High Street Christchurch 4353 20 August 1919 Rev. T. McDonald, Presbyterian
No 603
Date of Notice 20 August 1919
  Groom Bride
Names of Parties William George Moore Hannah Peters
  πŸ’ 1919/4220
Condition Bachelor Spinster
Profession Farmer
Age 37 37
Dwelling Place Bromley Christchurch
Length of Residence 20 years 14 years
Marriage Place Residence of Mrs Peters 9 Lower High Street Christchurch
Folio 4353
Consent
Date of Certificate 20 August 1919
Officiating Minister Rev. T. McDonald, Presbyterian
604 21 August 1919 Thomas Hartnall Stone
Vera Duncan
Thomas Hartnell Stone
Vera Duncan
πŸ’ 1919/4221
Bachelor
Spinster
Sheepfarmer
Milliner
27
30
St Albans
Addington
10 days
3 years
St John's Church Christchurch 4354 21 August 1919 Rev. C. A. Tobin, Anglican
No 604
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Thomas Hartnall Stone Vera Duncan
BDM Match (98%) Thomas Hartnell Stone Vera Duncan
  πŸ’ 1919/4221
Condition Bachelor Spinster
Profession Sheepfarmer Milliner
Age 27 30
Dwelling Place St Albans Addington
Length of Residence 10 days 3 years
Marriage Place St John's Church Christchurch
Folio 4354
Consent
Date of Certificate 21 August 1919
Officiating Minister Rev. C. A. Tobin, Anglican
605 21 August 1919 Herbert Brill Kissell
Elsie May Wilson
Herbert Brill Kissell
Elsie May Wilson
πŸ’ 1919/4222
Herbert McDowell
Lucy May Wilson
πŸ’ 1919/8590
Bachelor
Spinster
Hotel Employee
26
20
Christchurch
Linwood
3 years
Life
St Mary's Church Addington 4355 Arthur Wilson Father 21 August 1919 Rev. W. S. Bean, Anglican
No 605
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Herbert Brill Kissell Elsie May Wilson
  πŸ’ 1919/4222
BDM Match (61%) Herbert McDowell Lucy May Wilson
  πŸ’ 1919/8590
Condition Bachelor Spinster
Profession Hotel Employee
Age 26 20
Dwelling Place Christchurch Linwood
Length of Residence 3 years Life
Marriage Place St Mary's Church Addington
Folio 4355
Consent Arthur Wilson Father
Date of Certificate 21 August 1919
Officiating Minister Rev. W. S. Bean, Anglican

Page 2426

District of Christchurch Quarter ending 30 September 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
606 21 August 1919 Herbert Victor Barford
Mary Evelyn Falconer
Herbert Victor Barford
Mary Evelyn Falconer
πŸ’ 1919/4223
Widower October 1, 1916
Spinster
Carpenter
28
21
Christchurch
Christchurch
1 month
6 months
St Andrews Church Christchurch 4356 21 August 1919 Rev. R. M. Ryburn, Presbyterian
No 606
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Herbert Victor Barford Mary Evelyn Falconer
  πŸ’ 1919/4223
Condition Widower October 1, 1916 Spinster
Profession Carpenter
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 6 months
Marriage Place St Andrews Church Christchurch
Folio 4356
Consent
Date of Certificate 21 August 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
607 25 August 1919 Daniel Patrick Kevin
Mary Jennings
Daniel Patrick Nevin
Mary Jennings
πŸ’ 1919/4224
Bachelor
Spinster
Motor Driver
28
21
Christchurch
Christchurch
1 week
6 months
Roman Catholic Cathedral Christchurch 4357 25 August 1919 Rev. J. Long, Roman Catholic
No 607
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Daniel Patrick Kevin Mary Jennings
BDM Match (98%) Daniel Patrick Nevin Mary Jennings
  πŸ’ 1919/4224
Condition Bachelor Spinster
Profession Motor Driver
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 6 months
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4357
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. J. Long, Roman Catholic
608 25 August 1919 William John Hunter
Sophia Frances Dalley
William John Hunter
Sophia Frances Dalley
πŸ’ 1919/4225
Widower October 29, 1913
Spinster
Barrister
Dispenser
40
36
St Albans
Christchurch
13 years
3 years
Church of St Michaels and All Angels Christchurch 4358 25 August 1919 Rev. H. E. Ensor, Anglican
No 608
Date of Notice 25 August 1919
  Groom Bride
Names of Parties William John Hunter Sophia Frances Dalley
  πŸ’ 1919/4225
Condition Widower October 29, 1913 Spinster
Profession Barrister Dispenser
Age 40 36
Dwelling Place St Albans Christchurch
Length of Residence 13 years 3 years
Marriage Place Church of St Michaels and All Angels Christchurch
Folio 4358
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. H. E. Ensor, Anglican
609 25 August 1919 Leonard Alfred Harper
Elizabeth Annie May Plackett
Leonard Alfred Harper
Elizabeth Annie May Plackett
πŸ’ 1919/4202
Bachelor
Spinster
Storeman
22
21
Woolston
Christchurch
8 years
2 months
Registrars Office Christchurch 4359 25 August 1919 Registrar
No 609
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Leonard Alfred Harper Elizabeth Annie May Plackett
  πŸ’ 1919/4202
Condition Bachelor Spinster
Profession Storeman
Age 22 21
Dwelling Place Woolston Christchurch
Length of Residence 8 years 2 months
Marriage Place Registrars Office Christchurch
Folio 4359
Consent
Date of Certificate 25 August 1919
Officiating Minister Registrar
610 25 August 1919 Thomas Arthur Candy
Mildred Gladys Britt
Thomas Arthur Candy
Mildred Gladys Britt
πŸ’ 1919/4203
Bachelor
Spinster
Farmer
Dressmaker
19
22
Christchurch
Christchurch
Life
6 years
St Matthews Church St Albans 4360 Thomas Candy Father 25 August 1919 Rev A Hore, Anglican
No 610
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Thomas Arthur Candy Mildred Gladys Britt
  πŸ’ 1919/4203
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 19 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 6 years
Marriage Place St Matthews Church St Albans
Folio 4360
Consent Thomas Candy Father
Date of Certificate 25 August 1919
Officiating Minister Rev A Hore, Anglican

Page 2427

District of Christchurch Quarter ending 30 September 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
611 25 August 1919 Frank Hogwood
Elsie Elizabeth Hayward
Frank Hogwood
Elsie Elizabeth Hayward
πŸ’ 1919/4204
Bachelor
Spinster
Confectioner
34
21
St Albans
St Albans
Life
Life
Methodist Church Cambridge Terrace Christchurch 4361 25 August 1919 Rev. W. Grigg, Methodist
No 611
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Frank Hogwood Elsie Elizabeth Hayward
  πŸ’ 1919/4204
Condition Bachelor Spinster
Profession Confectioner
Age 34 21
Dwelling Place St Albans St Albans
Length of Residence Life Life
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 4361
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. W. Grigg, Methodist
612 25 August 1919 Arthur William Johnson
Cecilia Rose Sadler
Arthur William Johnson
Cecilia Rose Sadler
πŸ’ 1919/4205
Bachelor
Spinster
Soldier
27
29
Fendalton
Fendalton
5 days
4 years
Baptist Church Oxford Terrace Christchurch 4362 25 August 1919 Rev J. J. North, Baptist
No 612
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Arthur William Johnson Cecilia Rose Sadler
  πŸ’ 1919/4205
Condition Bachelor Spinster
Profession Soldier
Age 27 29
Dwelling Place Fendalton Fendalton
Length of Residence 5 days 4 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 4362
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev J. J. North, Baptist
613 25 August 1919 Ernest Walter Walker
Annie Campbell
Ernest Walter Walker
Annie Campbell
πŸ’ 1919/4206
William Millar Walker
Jane Campbell
πŸ’ 1919/7004
Bachelor
Spinster
Farm Labourer
30
28
Christchurch
Christchurch
2 weeks
4 years
Registrar's Office Christchurch 4363 25 August 1919 Registrar
No 613
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Ernest Walter Walker Annie Campbell
  πŸ’ 1919/4206
BDM Match (63%) William Millar Walker Jane Campbell
  πŸ’ 1919/7004
Condition Bachelor Spinster
Profession Farm Labourer
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 4 years
Marriage Place Registrar's Office Christchurch
Folio 4363
Consent
Date of Certificate 25 August 1919
Officiating Minister Registrar
614 25 August 1919 Thomas Edward Hudson
Ivy Mary Day
Divorced Decree absolute dated 17th September 1915
Spinster
Labourer
52
23
Sydenham
Sydenham
19 years
8 years
Residence of Mr T. E. Hudson 134 Carlyle Street Sydenham 4364 25 August 1919 Staff-Captain R Barnes, Salvation Army
No 614
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Thomas Edward Hudson Ivy Mary Day
Condition Divorced Decree absolute dated 17th September 1915 Spinster
Profession Labourer
Age 52 23
Dwelling Place Sydenham Sydenham
Length of Residence 19 years 8 years
Marriage Place Residence of Mr T. E. Hudson 134 Carlyle Street Sydenham
Folio 4364
Consent
Date of Certificate 25 August 1919
Officiating Minister Staff-Captain R Barnes, Salvation Army
615 25 August 1919 Arthur Pollock
Nellie Keig
Arthur Pollock
Nellie King
πŸ’ 1919/4208
Widower 28.6.18
Spinster
Carrier
47
46
Ashburton
Redcliffs
35 years
Life
Residence of Mr W. Keig Redcliffs Sumner 4365 25 August 1919 Rev. W. J. Williams, Methodist
No 615
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Arthur Pollock Nellie Keig
BDM Match (91%) Arthur Pollock Nellie King
  πŸ’ 1919/4208
Condition Widower 28.6.18 Spinster
Profession Carrier
Age 47 46
Dwelling Place Ashburton Redcliffs
Length of Residence 35 years Life
Marriage Place Residence of Mr W. Keig Redcliffs Sumner
Folio 4365
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. W. J. Williams, Methodist

Page 2428

District of Christchurch Quarter ending 30 September 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
616 25 August 1919 Leigh George Crump
Ivy Gussie Worner
Leigh George Crump
Ivy Gussie Worner
πŸ’ 1919/4209
Bachelor
Spinster
Farmer
30
31
Springston
Halswell
30 years
4 months
St Mary's Church Halswell 4366 25 August 1919 Rev. C. C. Oldham Anglican
No 616
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Leigh George Crump Ivy Gussie Worner
  πŸ’ 1919/4209
Condition Bachelor Spinster
Profession Farmer
Age 30 31
Dwelling Place Springston Halswell
Length of Residence 30 years 4 months
Marriage Place St Mary's Church Halswell
Folio 4366
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. C. C. Oldham Anglican
617 26 August 1919 Oliver James Begg
Robina Adelaide Spratt
Oliver James Begg
Robina Adelaide Spratt
πŸ’ 1919/4210
Bachelor
Spinster
Schoolteacher
Schoolteacher
25
24
Christchurch
Christchurch
3 days
21 years
Methodist Church New Brighton 4367 26 August 1919 Rev. W. Walker Methodist
No 617
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Oliver James Begg Robina Adelaide Spratt
  πŸ’ 1919/4210
Condition Bachelor Spinster
Profession Schoolteacher Schoolteacher
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 21 years
Marriage Place Methodist Church New Brighton
Folio 4367
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. W. Walker Methodist
618 26 August 1919 John O'Connor
Emma Edith Killworth
John O'Connor
Emma Edith Killworth
πŸ’ 1919/4211
Bachelor
Spinster
Storeman
42
29
Christchurch
Christchurch
3 months
2 months
Registrar's Office Christchurch 4368 26 August 1919 Registrar
No 618
Date of Notice 26 August 1919
  Groom Bride
Names of Parties John O'Connor Emma Edith Killworth
  πŸ’ 1919/4211
Condition Bachelor Spinster
Profession Storeman
Age 42 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 2 months
Marriage Place Registrar's Office Christchurch
Folio 4368
Consent
Date of Certificate 26 August 1919
Officiating Minister Registrar
619 26 August 1919 Charles Valentine McBeath
Ethel Denny Simpson
Charles Valentine McBeath
Ethel Denny Simpson
πŸ’ 1919/4213
Bachelor
Spinster
Grocer
Waitress
25
20
Christchurch
Spreydon
2 years
12 years
Registrar's Office Christchurch 4369 Emma Margaret Mary Simpson mother 26 August 1919 Registrar
No 619
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Charles Valentine McBeath Ethel Denny Simpson
  πŸ’ 1919/4213
Condition Bachelor Spinster
Profession Grocer Waitress
Age 25 20
Dwelling Place Christchurch Spreydon
Length of Residence 2 years 12 years
Marriage Place Registrar's Office Christchurch
Folio 4369
Consent Emma Margaret Mary Simpson mother
Date of Certificate 26 August 1919
Officiating Minister Registrar
620 26 August 1919 Robert Arthur Bruere
Florence Nightingale Smith
Robert Arthur Bruere
Florence Nightingale Smith
πŸ’ 1919/4214
Bachelor
Spinster
Land Salesman
Milliner
34
29
St Albans
Redcliffs
5 months
8 years
Anglican Church Burwood 4370 26 August 1919 Rev. C. A. Tobin Anglican
No 620
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Robert Arthur Bruere Florence Nightingale Smith
  πŸ’ 1919/4214
Condition Bachelor Spinster
Profession Land Salesman Milliner
Age 34 29
Dwelling Place St Albans Redcliffs
Length of Residence 5 months 8 years
Marriage Place Anglican Church Burwood
Folio 4370
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. C. A. Tobin Anglican

Page 2429

District of Christchurch Quarter ending 30 September 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
621 26 August 1919 William Baddery Bultitude
Matilda Emily Slater
William Buddery Bultitude
Matilda Emily Slaten
πŸ’ 1919/4215
Widower January 21, 1918
Widow June 14, 1916
Retired
69
63
Christchurch
Christchurch
45 years
33 years
St Mary's Church Addington 4371 26 August 1919 Rev. W. S. Bean, Anglican
No 621
Date of Notice 26 August 1919
  Groom Bride
Names of Parties William Baddery Bultitude Matilda Emily Slater
BDM Match (96%) William Buddery Bultitude Matilda Emily Slaten
  πŸ’ 1919/4215
Condition Widower January 21, 1918 Widow June 14, 1916
Profession Retired
Age 69 63
Dwelling Place Christchurch Christchurch
Length of Residence 45 years 33 years
Marriage Place St Mary's Church Addington
Folio 4371
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. W. S. Bean, Anglican
622 26 August 1919 Percy Victor Hooper
Eliza Mary Cadey
Percy Victor Hooper
Eliza Mary Cadey
πŸ’ 1919/4216
Bachelor
Spinster
Clerk
32
30
Moncks Bay
Linwood
30 years
10 years
St Paul's Church Christchurch 4372 26 August 1919 Rev. J. Paterson, Presbyterian
No 622
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Percy Victor Hooper Eliza Mary Cadey
  πŸ’ 1919/4216
Condition Bachelor Spinster
Profession Clerk
Age 32 30
Dwelling Place Moncks Bay Linwood
Length of Residence 30 years 10 years
Marriage Place St Paul's Church Christchurch
Folio 4372
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. J. Paterson, Presbyterian
623 26 August 1919 Peter Thomas
Eva Emma Wotton
Peter Thomas
Eva Emma Wotton
πŸ’ 1919/7156
Bachelor
Spinster
Labourer
Shop Assistant
36
28
Belfast
Belfast
10 years
27 years
St David's Church Belfast 6658 26 August 1919 Rev. T. M. Curnow, Anglican
No 623
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Peter Thomas Eva Emma Wotton
  πŸ’ 1919/7156
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 36 28
Dwelling Place Belfast Belfast
Length of Residence 10 years 27 years
Marriage Place St David's Church Belfast
Folio 6658
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. T. M. Curnow, Anglican
624 26 August 1919 Frances James Burborough
Ruth Winifred Lattimore
Francis James Burorough
Ruth Winifred Lattimore
πŸ’ 1919/4217
Bachelor
Spinster
Hairdresser
Dressmaker
28
26
Christchurch
Christchurch
6 years
1 year
St Mary's Church Addington 4373 26 August 1919 Rev. W. S. Bean, Anglican
No 624
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Frances James Burborough Ruth Winifred Lattimore
BDM Match (96%) Francis James Burorough Ruth Winifred Lattimore
  πŸ’ 1919/4217
Condition Bachelor Spinster
Profession Hairdresser Dressmaker
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 1 year
Marriage Place St Mary's Church Addington
Folio 4373
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. W. S. Bean, Anglican
625 26 August 1919 John Gilmore
Sarah Veronica Ryan
John Gilmore
Sarah Veronica Ryan
πŸ’ 1919/4218
Bachelor
Spinster
Baker
36
30
Woolston
Christchurch
16 years
8 years
St Mary's Church Manchester Street Christchurch 4374 26 August 1919 Rev. P. Regnault, Roman Catholic
No 625
Date of Notice 26 August 1919
  Groom Bride
Names of Parties John Gilmore Sarah Veronica Ryan
  πŸ’ 1919/4218
Condition Bachelor Spinster
Profession Baker
Age 36 30
Dwelling Place Woolston Christchurch
Length of Residence 16 years 8 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 4374
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. P. Regnault, Roman Catholic

Page 2430

District of Christchurch Quarter ending 30 September 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
626 26 August 1919 David George Pew
Emilena Margaret King
David George Frew
Emilena Margaret King
πŸ’ 1919/5085
Bachelor
Spinster
Labourer
25
23
Christchurch
Christchurch
18 years
8 years
Registrar's Office Christchurch 4375 26 August 1919 Registrar
No 626
Date of Notice 26 August 1919
  Groom Bride
Names of Parties David George Pew Emilena Margaret King
BDM Match (94%) David George Frew Emilena Margaret King
  πŸ’ 1919/5085
Condition Bachelor Spinster
Profession Labourer
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 8 years
Marriage Place Registrar's Office Christchurch
Folio 4375
Consent
Date of Certificate 26 August 1919
Officiating Minister Registrar
627 27 August 1919 Patrick Daley
Ellen Theresa Cogan
Patrick Daley
Ellen Theresa Cogan
πŸ’ 1919/5096
Bachelor
Spinster
Farmer
38
37
Christchurch
Christchurch
3 days
3 years
Roman Catholic Cathedral Christchurch 4376 27 August 1919 Rev. J. J. Hanrahan, Roman Catholic
No 627
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Patrick Daley Ellen Theresa Cogan
  πŸ’ 1919/5096
Condition Bachelor Spinster
Profession Farmer
Age 38 37
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4376
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev. J. J. Hanrahan, Roman Catholic
628 27 August 1919 William John Douglas
Blanche Prebble
William John Douglas
Blanche Prebble
πŸ’ 1919/5103
Bachelor
Spinster
Fireman N.Z.R.
25
19
Christchurch
Christchurch
4 days
4 days
St Paul's Church Christchurch 4377 Thomas Thompson Prebble Father 27 August 1919 Rev. J. Paterson, Presbyterian
No 628
Date of Notice 27 August 1919
  Groom Bride
Names of Parties William John Douglas Blanche Prebble
  πŸ’ 1919/5103
Condition Bachelor Spinster
Profession Fireman N.Z.R.
Age 25 19
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St Paul's Church Christchurch
Folio 4377
Consent Thomas Thompson Prebble Father
Date of Certificate 27 August 1919
Officiating Minister Rev. J. Paterson, Presbyterian
629 27 August 1919 James Bassett
Myrtle Ivy Fisk
James Bassett
Myrtle Ivy Fisk
πŸ’ 1919/5104
Bachelor
Spinster
Warehouseman
Tailoress
21
22
Richmond
Spreydon
16 years
6 years
Holy Trinity Church Avonside 4378 27 August 1919 Rev. O. FitzGerald, Anglican
No 629
Date of Notice 27 August 1919
  Groom Bride
Names of Parties James Bassett Myrtle Ivy Fisk
  πŸ’ 1919/5104
Condition Bachelor Spinster
Profession Warehouseman Tailoress
Age 21 22
Dwelling Place Richmond Spreydon
Length of Residence 16 years 6 years
Marriage Place Holy Trinity Church Avonside
Folio 4378
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev. O. FitzGerald, Anglican
630 27 August 1919 Purcell Arne Macleodsmith
Madeline Jessy Brownell
Purcell Arne Macleodsmith
Madeline Jessy Brownell
πŸ’ 1919/5105
Bachelor
Spinster
Mercer
24
25
Christchurch
Christchurch
20 years
4 years
Methodist Church Durham Street Christchurch 4379 27 August 1919 Rev. P. Knight, Methodist
No 630
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Purcell Arne Macleodsmith Madeline Jessy Brownell
  πŸ’ 1919/5105
Condition Bachelor Spinster
Profession Mercer
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 4 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 4379
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev. P. Knight, Methodist

Page 2431

District of Christchurch Quarter ending 30 September 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
631 27 August 1919 Alexander McKay
Elsie Frances McNae
Alexander McKay
Elsie Frances McNae
πŸ’ 1919/5106
Bachelor
Spinster
Chaffcutting Contractor
32
25
Halkett
Halkett
Life
Life
St. Andrews Church Christchurch 4380 27 August 1919 Rev W. McCallum, Presbyterian
No 631
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Alexander McKay Elsie Frances McNae
  πŸ’ 1919/5106
Condition Bachelor Spinster
Profession Chaffcutting Contractor
Age 32 25
Dwelling Place Halkett Halkett
Length of Residence Life Life
Marriage Place St. Andrews Church Christchurch
Folio 4380
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev W. McCallum, Presbyterian
632 27 August 1919 Christopher de Burgh Galwey
Dorothea Stinnear
Christopher de Burgh Galwey
Dorothea Stinnear
πŸ’ 1919/5107
Divorced Decree absolute 12.1917
Spinster
Runholder
Typiste
38
26
Sydenham
Sydenham
6 weeks
1 year
Registrar's Office Christchurch 4381 27 August 1919 Registrar
No 632
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Christopher de Burgh Galwey Dorothea Stinnear
  πŸ’ 1919/5107
Condition Divorced Decree absolute 12.1917 Spinster
Profession Runholder Typiste
Age 38 26
Dwelling Place Sydenham Sydenham
Length of Residence 6 weeks 1 year
Marriage Place Registrar's Office Christchurch
Folio 4381
Consent
Date of Certificate 27 August 1919
Officiating Minister Registrar
633 27 August 1919 Charles Richard Woolford
Ada Doris Gemmett
Charles Richard Woolford
Ada Doris Jemmelt
πŸ’ 1919/5108
Bachelor
Spinster
Labourer
Tailoress
30
24
St Albans
St Albans
1 year
22 years
Knox Church Bealey Avenue St Albans 4382 27 August 1919 Rev R. Erwin, Presbyterian
No 633
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Charles Richard Woolford Ada Doris Gemmett
BDM Match (94%) Charles Richard Woolford Ada Doris Jemmelt
  πŸ’ 1919/5108
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 30 24
Dwelling Place St Albans St Albans
Length of Residence 1 year 22 years
Marriage Place Knox Church Bealey Avenue St Albans
Folio 4382
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev R. Erwin, Presbyterian
634 28 August 1919 Harry Barnard Coxhead
Mary Lilian Wilson
Harry Barnard Coxhead
Mary Lilian Wilson
πŸ’ 1919/5109
Bachelor
Spinster
Window Dresser
Saleswoman
34
39
Christchurch
Christchurch
10 years
Life
St Michaels and All Angels Church Christchurch 4383 28 August 1919 Rev. C. G. Mutter, Anglican
No 634
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Harry Barnard Coxhead Mary Lilian Wilson
  πŸ’ 1919/5109
Condition Bachelor Spinster
Profession Window Dresser Saleswoman
Age 34 39
Dwelling Place Christchurch Christchurch
Length of Residence 10 years Life
Marriage Place St Michaels and All Angels Church Christchurch
Folio 4383
Consent
Date of Certificate 28 August 1919
Officiating Minister Rev. C. G. Mutter, Anglican
635 28 August 1919 Maurice Thomas
Grace Violet Hastings
Maurice Thomas
Grace Violet Hastings
πŸ’ 1919/5086
Bachelor
Spinster
Storeman
Waitress
20
21
Sydenham
Sydenham
6 months
6 months
Residence of Mrs Cross 69 Thackeray Street Sydenham 4384 Margaret Cross nee Thomas mother 28 August 1919 Rev. T. Fee, Methodist
No 635
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Maurice Thomas Grace Violet Hastings
  πŸ’ 1919/5086
Condition Bachelor Spinster
Profession Storeman Waitress
Age 20 21
Dwelling Place Sydenham Sydenham
Length of Residence 6 months 6 months
Marriage Place Residence of Mrs Cross 69 Thackeray Street Sydenham
Folio 4384
Consent Margaret Cross nee Thomas mother
Date of Certificate 28 August 1919
Officiating Minister Rev. T. Fee, Methodist

Page 2432

District of Christchurch Quarter ending 30 September 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
636 28 August 1919 Richard John Tapley Sharpe
Ethel Gertrude Mills
Richard John Tapley Sharpe
Ethel Gertrude Mills
πŸ’ 1919/5087
Bachelor
Spinster
County Clerk
Accountant
26
24
Christchurch
Christchurch
3 months
8 years
St Marks Church Opawa 4335 28 August 1919 Rev. A. Williams, Anglican
No 636
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Richard John Tapley Sharpe Ethel Gertrude Mills
  πŸ’ 1919/5087
Condition Bachelor Spinster
Profession County Clerk Accountant
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 8 years
Marriage Place St Marks Church Opawa
Folio 4335
Consent
Date of Certificate 28 August 1919
Officiating Minister Rev. A. Williams, Anglican
637 29 August 1919 Herbert Stanley Clarke
Gladys Catherine Scoular
Herbert Stanley Clarke
Gladys Catherine Scoular
πŸ’ 1919/5088
Bachelor
Spinster
Civil Servant
24
24
Papanui
Papanui
4 months
5 years
Residence of Mrs Scoular 3 Papanui Buildings Papanui 4336 29 August 1919 Rev. D. D. Rodger, Presbyterian
No 637
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Herbert Stanley Clarke Gladys Catherine Scoular
  πŸ’ 1919/5088
Condition Bachelor Spinster
Profession Civil Servant
Age 24 24
Dwelling Place Papanui Papanui
Length of Residence 4 months 5 years
Marriage Place Residence of Mrs Scoular 3 Papanui Buildings Papanui
Folio 4336
Consent
Date of Certificate 29 August 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
638 29 August 1919 Duncan Bryson
Delia Lilian Joines
Duncan Bryson
Delia Lilian Joines
πŸ’ 1919/5089
Bachelor
Spinster
Farm Labourer
30
17
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 4337 William Joines Father 29 August 1919 Registrar
No 638
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Duncan Bryson Delia Lilian Joines
  πŸ’ 1919/5089
Condition Bachelor Spinster
Profession Farm Labourer
Age 30 17
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 4337
Consent William Joines Father
Date of Certificate 29 August 1919
Officiating Minister Registrar
639 29 August 1919 Percy Edward Blades
Jane Phyllis Martin
Percy Edward Blades
Jane Phyllis Martin
πŸ’ 1919/5090
Bachelor
Widow 27.3.1897
Council Employee
39
58
Papanui
Marshland
5 years
23 years
Presbyterian Church Papanui 4338 29 August 1919 Rev. D. D. Rodger, Presbyterian
No 639
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Percy Edward Blades Jane Phyllis Martin
  πŸ’ 1919/5090
Condition Bachelor Widow 27.3.1897
Profession Council Employee
Age 39 58
Dwelling Place Papanui Marshland
Length of Residence 5 years 23 years
Marriage Place Presbyterian Church Papanui
Folio 4338
Consent
Date of Certificate 29 August 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
640 30 August 1919 Charles Henry Martin
Violet Grace Cairns
Charles Henry Martin
Violet Grace Cairns
πŸ’ 1919/5091
Bachelor
Spinster
Able Seaman
33
22
Christchurch
Christchurch
1 week
6 weeks
St Michaels Church Christchurch 4339 30 August 1919 Rev. C. E. Perry, Anglican
No 640
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Charles Henry Martin Violet Grace Cairns
  πŸ’ 1919/5091
Condition Bachelor Spinster
Profession Able Seaman
Age 33 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 6 weeks
Marriage Place St Michaels Church Christchurch
Folio 4339
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev. C. E. Perry, Anglican

Page 2433

District of Christchurch Quarter ending 30 September 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
641 30 August 1919 Inglis McGregor Swaney
Doris Ann March
Inglis McGregor Swaney
Doris Ann March
πŸ’ 1919/5092
Bachelor
Spinster
Farmer
26
22
Christchurch
Christchurch
5 days
6 years
St Michaels Church Christchurch 4390 30 August 1919 Rev C. E. Perry, Anglican
No 641
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Inglis McGregor Swaney Doris Ann March
  πŸ’ 1919/5092
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 6 years
Marriage Place St Michaels Church Christchurch
Folio 4390
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev C. E. Perry, Anglican
642 01 September 1919 John Thomas Hutchinson
Jessie Lemon
John Thomas Hutchinson
Jessie Lemon
πŸ’ 1919/7157
Bachelor
Spinster
Carter
32
27
Christchurch
Christchurch
6 weeks
1 week
St Pauls Church Christchurch 6669 01 September 1919 Rev J. Paterson, Presbyterian
No 642
Date of Notice 01 September 1919
  Groom Bride
Names of Parties John Thomas Hutchinson Jessie Lemon
  πŸ’ 1919/7157
Condition Bachelor Spinster
Profession Carter
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 1 week
Marriage Place St Pauls Church Christchurch
Folio 6669
Consent
Date of Certificate 01 September 1919
Officiating Minister Rev J. Paterson, Presbyterian
643 01 September 1919 Ruenalf Bartholomew Ward
Catherine Ann McGloin
Ruenalf Bartholomew Ward
Catherine Ann McGloin
πŸ’ 1919/5093
Bachelor
Spinster
Labourer
25
35
Sydenham
Spreydon
5 years
10 years
Roman Catholic Cathedral Christchurch 4391 01 September 1919 Rev. M. J. Fogarty, Roman Catholic
No 643
Date of Notice 01 September 1919
  Groom Bride
Names of Parties Ruenalf Bartholomew Ward Catherine Ann McGloin
  πŸ’ 1919/5093
Condition Bachelor Spinster
Profession Labourer
Age 25 35
Dwelling Place Sydenham Spreydon
Length of Residence 5 years 10 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4391
Consent
Date of Certificate 01 September 1919
Officiating Minister Rev. M. J. Fogarty, Roman Catholic
644 01 September 1919 Herbert Ralph Williams
Gertrude Margaret Hanna
Herbert Ralph Williams
Gertrude Margaret Hanna
πŸ’ 1919/5094
Bachelor
Spinster
Clerk
Milliner
26
30
Christchurch
Christchurch
3 days
5 days
Roman Catholic Cathedral Christchurch 4392 01 September 1919 Rev J Murphy, Roman Catholic
No 644
Date of Notice 01 September 1919
  Groom Bride
Names of Parties Herbert Ralph Williams Gertrude Margaret Hanna
  πŸ’ 1919/5094
Condition Bachelor Spinster
Profession Clerk Milliner
Age 26 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4392
Consent
Date of Certificate 01 September 1919
Officiating Minister Rev J Murphy, Roman Catholic
645 02 September 1919 Frank Ernest Moore
Charlotte Rebecca Brown
Frank Ernest Moore
Charlotte Rebecca Brown
πŸ’ 1919/5095
Bachelor
Spinster
Farmer
29
29
St Albans
St Albans
3 days
3 days
St Stephens Church Shirley 4393 02 September 1919 Rev. J. H. Rogers, Anglican
No 645
Date of Notice 02 September 1919
  Groom Bride
Names of Parties Frank Ernest Moore Charlotte Rebecca Brown
  πŸ’ 1919/5095
Condition Bachelor Spinster
Profession Farmer
Age 29 29
Dwelling Place St Albans St Albans
Length of Residence 3 days 3 days
Marriage Place St Stephens Church Shirley
Folio 4393
Consent
Date of Certificate 02 September 1919
Officiating Minister Rev. J. H. Rogers, Anglican

Page 2434

District of Christchurch Quarter ending 30 September 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
646 02 September 1919 William Henry Smith
Cissie Harriett Norton
William Henry Smith
Cissie Harriett Norton
πŸ’ 1919/5097
Bachelor
Widow November 28 1918
Carter
27
30
Christchurch
Christchurch
19 years
9 months
Registrar's Office Christchurch 4334 02 September 1919 Registrar
No 646
Date of Notice 02 September 1919
  Groom Bride
Names of Parties William Henry Smith Cissie Harriett Norton
  πŸ’ 1919/5097
Condition Bachelor Widow November 28 1918
Profession Carter
Age 27 30
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 9 months
Marriage Place Registrar's Office Christchurch
Folio 4334
Consent
Date of Certificate 02 September 1919
Officiating Minister Registrar
647 02 September 1919 Harold Walter Blackler
Agnes Victoria Reid
Harold Walter Blackler
Agnes Victoria Reid
πŸ’ 1919/5098
Bachelor
Spinster
Master Butcher
Machinist
30
32
Lyttelton
Christchurch
Life
4 years
St Andrew's Church Christchurch 4335 02 September 1919 Rev. R. M. Ryburn, Presbyterian
No 647
Date of Notice 02 September 1919
  Groom Bride
Names of Parties Harold Walter Blackler Agnes Victoria Reid
  πŸ’ 1919/5098
Condition Bachelor Spinster
Profession Master Butcher Machinist
Age 30 32
Dwelling Place Lyttelton Christchurch
Length of Residence Life 4 years
Marriage Place St Andrew's Church Christchurch
Folio 4335
Consent
Date of Certificate 02 September 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
648 02 September 1919 Albert Reid Blackburn
Phyllis Eileen Harrison
Albert Reid Blackburn
Phyllis Eileen Harrison
πŸ’ 1919/5099
Bachelor
Spinster
Warehouseman
25
25
Riccarton
Linwood
25 years
25 years
St John's Church Christchurch 4336 02 September 1919 Rev. P. J. Cocks, Anglican
No 648
Date of Notice 02 September 1919
  Groom Bride
Names of Parties Albert Reid Blackburn Phyllis Eileen Harrison
  πŸ’ 1919/5099
Condition Bachelor Spinster
Profession Warehouseman
Age 25 25
Dwelling Place Riccarton Linwood
Length of Residence 25 years 25 years
Marriage Place St John's Church Christchurch
Folio 4336
Consent
Date of Certificate 02 September 1919
Officiating Minister Rev. P. J. Cocks, Anglican
649 03 September 1919 George Otley
Jessie Olevia Higgs
George Otley
Jessie Olivia Higgs
πŸ’ 1919/5100
Bachelor
Spinster
Solicitor
Milliner
27
24
Christchurch
Christchurch
3 days
24 years
Holy Trinity Church Avonside 4337 03 September 1919 Rev. O. FitzGerald, Anglican
No 649
Date of Notice 03 September 1919
  Groom Bride
Names of Parties George Otley Jessie Olevia Higgs
BDM Match (97%) George Otley Jessie Olivia Higgs
  πŸ’ 1919/5100
Condition Bachelor Spinster
Profession Solicitor Milliner
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 24 years
Marriage Place Holy Trinity Church Avonside
Folio 4337
Consent
Date of Certificate 03 September 1919
Officiating Minister Rev. O. FitzGerald, Anglican
650 03 September 1919 William Linton
Rose Evelyn Wilson
William Linton
Rose Evelyn Wilson
πŸ’ 1919/5101
Bachelor
Spinster
Painter
22
22
Christchurch
Sydenham
13 years
Life
St Mary's Church Addington 4338 03 September 1919 Rev. W. S. Bean, Anglican
No 650
Date of Notice 03 September 1919
  Groom Bride
Names of Parties William Linton Rose Evelyn Wilson
  πŸ’ 1919/5101
Condition Bachelor Spinster
Profession Painter
Age 22 22
Dwelling Place Christchurch Sydenham
Length of Residence 13 years Life
Marriage Place St Mary's Church Addington
Folio 4338
Consent
Date of Certificate 03 September 1919
Officiating Minister Rev. W. S. Bean, Anglican

Page 2435

District of Christchurch Quarter ending 30 September 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
651 4 September 1919 Ronald McPherson Grant
Violet Ellen Graham
Ronald McPherson Grant
Violet Ellen Graham
πŸ’ 1919/5102
Bachelor
Spinster
Clerk
25
24
New Brighton
Christchurch
10 years
Life
St Andrews Church Christchurch 4399 4 September 1919 Rev. R. M. Ryburn, Presbyterian
No 651
Date of Notice 4 September 1919
  Groom Bride
Names of Parties Ronald McPherson Grant Violet Ellen Graham
  πŸ’ 1919/5102
Condition Bachelor Spinster
Profession Clerk
Age 25 24
Dwelling Place New Brighton Christchurch
Length of Residence 10 years Life
Marriage Place St Andrews Church Christchurch
Folio 4399
Consent
Date of Certificate 4 September 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
652 4 September 1919 Herbert Alexander Stillwell
Violet Rubina Nankivell
Herbert Alexander Stillwell
Violet Rubina Nankivell
πŸ’ 1919/5139
Bachelor
Spinster
Grocer's Assistant
Tailoress
29
26
Christchurch
New Brighton
20 years
26 years
St Peter's Church Woolston 4400 4 September 1919 Rev. T. McDonald, Presbyterian
No 652
Date of Notice 4 September 1919
  Groom Bride
Names of Parties Herbert Alexander Stillwell Violet Rubina Nankivell
  πŸ’ 1919/5139
Condition Bachelor Spinster
Profession Grocer's Assistant Tailoress
Age 29 26
Dwelling Place Christchurch New Brighton
Length of Residence 20 years 26 years
Marriage Place St Peter's Church Woolston
Folio 4400
Consent
Date of Certificate 4 September 1919
Officiating Minister Rev. T. McDonald, Presbyterian
653 5 September 1919 Herbert Stuart Cook
Edith Lilian Midgley
Herbert Stuart Cook
Edith Lilian Midgley
πŸ’ 1919/5150
Bachelor
Spinster
Accountant
Clerk
28
22
Wellington
Christchurch
2 months
13 years
St John's Church Christchurch 4401 5 September 1919 Rev. P. J. Cocks, Anglican
No 653
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Herbert Stuart Cook Edith Lilian Midgley
  πŸ’ 1919/5150
Condition Bachelor Spinster
Profession Accountant Clerk
Age 28 22
Dwelling Place Wellington Christchurch
Length of Residence 2 months 13 years
Marriage Place St John's Church Christchurch
Folio 4401
Consent
Date of Certificate 5 September 1919
Officiating Minister Rev. P. J. Cocks, Anglican
654 8 September 1919 John McCulloch Gray
Margaret Annie Butt
John McCulloch Gray
Margaret Annie Butt
πŸ’ 1919/5157
Bachelor
Spinster
Wool Classer
30
34
St Albans
St Albans
6 years
18 days
Knox Church Bealey Avenue Christchurch 4402 8 September 1919 Rev. R. Erwin, Presbyterian
No 654
Date of Notice 8 September 1919
  Groom Bride
Names of Parties John McCulloch Gray Margaret Annie Butt
  πŸ’ 1919/5157
Condition Bachelor Spinster
Profession Wool Classer
Age 30 34
Dwelling Place St Albans St Albans
Length of Residence 6 years 18 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 4402
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. R. Erwin, Presbyterian
655 8 September 1919 Harold James Kernahan
Kathleen Anderson Tait
Harold James Kernahan
Kathleen Anderson Tait
πŸ’ 1919/5158
Widower November 20, 1918
Spinster
Accountant
31
27
Christchurch
Christchurch
26 years
27 years
St Andrews Church Christchurch 4403 8 September 1919 Rev. R. M. Ryburn, Presbyterian
No 655
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Harold James Kernahan Kathleen Anderson Tait
  πŸ’ 1919/5158
Condition Widower November 20, 1918 Spinster
Profession Accountant
Age 31 27
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 27 years
Marriage Place St Andrews Church Christchurch
Folio 4403
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian

Page 2436

District of Christchurch Quarter ending 30 September 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
656 8 September 1919 Frank Gordon Campbell
Lucy Gertrude Philpott
Frank Gordon Campbell
Lucy Gertrude Philpott
πŸ’ 1919/5159
Bachelor
Spinster
Dairy Farmer
38
34
St Albans
St Albans
32 years
Life
Methodist Church, Edgeware Road, St Albans 4404 8 September 1919 Rev. W. C. Oliver, Methodist
No 656
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Frank Gordon Campbell Lucy Gertrude Philpott
  πŸ’ 1919/5159
Condition Bachelor Spinster
Profession Dairy Farmer
Age 38 34
Dwelling Place St Albans St Albans
Length of Residence 32 years Life
Marriage Place Methodist Church, Edgeware Road, St Albans
Folio 4404
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. W. C. Oliver, Methodist
657 9 September 1919 Frederick Busch
Rita Louisa May Gilbert
Frederick Busch
Rita Louisa May Gilbert
πŸ’ 1919/5160
Bachelor
Spinster
Labourer
21
20
Addington
Addington
3 days
3 days
St Mary's Church, Addington 4405 Henry Ethelbert Gilbert, Father 9 September 1919 Rev. W. S. Bean, Anglican
No 657
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Frederick Busch Rita Louisa May Gilbert
  πŸ’ 1919/5160
Condition Bachelor Spinster
Profession Labourer
Age 21 20
Dwelling Place Addington Addington
Length of Residence 3 days 3 days
Marriage Place St Mary's Church, Addington
Folio 4405
Consent Henry Ethelbert Gilbert, Father
Date of Certificate 9 September 1919
Officiating Minister Rev. W. S. Bean, Anglican
658 9 September 1919 William Henry Ferguson
Belia O'Brien
William Henry Ferguson
Belia O'Brien
πŸ’ 1919/5161
Bachelor
Spinster
Farmer
52
35
Christchurch
Riccarton
3 days
4 years
Registrar's Office, Christchurch 4406 9 September 1919 Registrar
No 658
Date of Notice 9 September 1919
  Groom Bride
Names of Parties William Henry Ferguson Belia O'Brien
  πŸ’ 1919/5161
Condition Bachelor Spinster
Profession Farmer
Age 52 35
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 4 years
Marriage Place Registrar's Office, Christchurch
Folio 4406
Consent
Date of Certificate 9 September 1919
Officiating Minister Registrar
659 9 September 1919 John Hall
Frances Mahala Humm
John Hall
Frances Mahala Humm
πŸ’ 1919/5162
Bachelor
Spinster
Driver
29
25
Sydenham
Spreydon
Life
Life
Registrar's Office, Christchurch 4407 9 September 1919 Registrar
No 659
Date of Notice 9 September 1919
  Groom Bride
Names of Parties John Hall Frances Mahala Humm
  πŸ’ 1919/5162
Condition Bachelor Spinster
Profession Driver
Age 29 25
Dwelling Place Sydenham Spreydon
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 4407
Consent
Date of Certificate 9 September 1919
Officiating Minister Registrar
660 9 September 1919 Horatio Crowley
Jessie Smith
Horatio Crowley
Jessie Smith
πŸ’ 1919/5163
James Winter
Jessie Smith
πŸ’ 1919/7007
Widower 14. 7. 1917, Divorced 25. 8. 1919
Jointer
46
39
Christchurch
Christchurch
16 years
3 years
Registrar's Office, Christchurch 4408 9 September 1919 Registrar
No 660
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Horatio Crowley Jessie Smith
  πŸ’ 1919/5163
BDM Match (60%) James Winter Jessie Smith
  πŸ’ 1919/7007
Condition Widower 14. 7. 1917, Divorced 25. 8. 1919
Profession Jointer
Age 46 39
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 4408
Consent
Date of Certificate 9 September 1919
Officiating Minister Registrar

Page 2437

District of Christchurch Quarter ending 30 September 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
661 10 September 1919 William Leonard Spencer McCracken
Marian Atkinson
William Leonard Spencer McCracken
Marian Atkinson
πŸ’ 1919/7064
Bachelor
Spinster
Commercial Traveller
24
24
Christchurch
Christchurch
5 days
7 weeks
St David's Church, Colombo Street, Sydenham 6578 10 September 1919 Rev. J. D. Webster, Presbyterian
No 661
Date of Notice 10 September 1919
  Groom Bride
Names of Parties William Leonard Spencer McCracken Marian Atkinson
  πŸ’ 1919/7064
Condition Bachelor Spinster
Profession Commercial Traveller
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 7 weeks
Marriage Place St David's Church, Colombo Street, Sydenham
Folio 6578
Consent
Date of Certificate 10 September 1919
Officiating Minister Rev. J. D. Webster, Presbyterian
662 10 September 1919 Harry Metcalf
Pauline Rose
Harry Metcalf
Pauline Rose
πŸ’ 1919/7065
Widower 21 November 1918
Spinster
Confectioner
Clerk
28
25
Christchurch
Christchurch
2 years
1 year
Residence of Mr Charles Rose, 270 River Road, Avonside 6579 10 September 1919 Rev. P. N. Knight, Methodist
No 662
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Harry Metcalf Pauline Rose
  πŸ’ 1919/7065
Condition Widower 21 November 1918 Spinster
Profession Confectioner Clerk
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 1 year
Marriage Place Residence of Mr Charles Rose, 270 River Road, Avonside
Folio 6579
Consent
Date of Certificate 10 September 1919
Officiating Minister Rev. P. N. Knight, Methodist
663 10 September 1919 Rowland Lancelot Reid
Irene May Williamson
Rowland Lancelot Reid
Irene May Williamson
πŸ’ 1919/5140
Bachelor
Spinster
Shipping Manager
Clerk
26
23
Christchurch
Christchurch
3 days
23 years
St Mary's Church, Addington 4409 10 September 1919 Rev. W. S. Bean, Anglican
No 663
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Rowland Lancelot Reid Irene May Williamson
  πŸ’ 1919/5140
Condition Bachelor Spinster
Profession Shipping Manager Clerk
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 23 years
Marriage Place St Mary's Church, Addington
Folio 4409
Consent
Date of Certificate 10 September 1919
Officiating Minister Rev. W. S. Bean, Anglican
664 11 September 1919 Edward William Morse
Gladys Emma Falconer
Edward William Morse
Gladys Emma Falconer
πŸ’ 1919/5141
Bachelor
Spinster
Coachbuilder
27
23
Addington
Addington
15 years
5 years
St Mary's Church, Addington 4410 11 September 1919 Rev. W. S. Bean, Anglican
No 664
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Edward William Morse Gladys Emma Falconer
  πŸ’ 1919/5141
Condition Bachelor Spinster
Profession Coachbuilder
Age 27 23
Dwelling Place Addington Addington
Length of Residence 15 years 5 years
Marriage Place St Mary's Church, Addington
Folio 4410
Consent
Date of Certificate 11 September 1919
Officiating Minister Rev. W. S. Bean, Anglican
665 11 September 1919 David Craw
May Blue
David Craw
May Blue
πŸ’ 1919/5142
Widower 11 January 1918
Widow 1 January 1899
Gardener
64
62
Bryndwr
Bryndwr
50 years
9 months
Registrar's Office, Christchurch 4411 11 September 1919 Registrar
No 665
Date of Notice 11 September 1919
  Groom Bride
Names of Parties David Craw May Blue
  πŸ’ 1919/5142
Condition Widower 11 January 1918 Widow 1 January 1899
Profession Gardener
Age 64 62
Dwelling Place Bryndwr Bryndwr
Length of Residence 50 years 9 months
Marriage Place Registrar's Office, Christchurch
Folio 4411
Consent
Date of Certificate 11 September 1919
Officiating Minister Registrar

Page 2438

District of Christchurch Quarter ending 30 September 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
666 12 September 1919 Edward John Brock
Olive Maria Pritchard Ronson
Edward John Brock
Olive Maria Pritchard Ronson
πŸ’ 1919/5143
Bachelor
Spinster
Clerk
Clerk
26
24
Timaru
Christchurch
1 year
17 years
St Mary's Church Addington 4412 12 September 1919 Rev. W. S. Bean, Anglican
No 666
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Edward John Brock Olive Maria Pritchard Ronson
  πŸ’ 1919/5143
Condition Bachelor Spinster
Profession Clerk Clerk
Age 26 24
Dwelling Place Timaru Christchurch
Length of Residence 1 year 17 years
Marriage Place St Mary's Church Addington
Folio 4412
Consent
Date of Certificate 12 September 1919
Officiating Minister Rev. W. S. Bean, Anglican
667 12 September 1919 John Minchin
Elsie Veronica Morgan
John Minchin
Elsie Veronica Morgan
πŸ’ 1919/5144
Bachelor
Spinster
Farmer
33
32
Christchurch
Christchurch
6 days
5 months
St Mary's Church Merivale 4413 12 September 1919 Rev. P. B. Haggitt, Anglican
No 667
Date of Notice 12 September 1919
  Groom Bride
Names of Parties John Minchin Elsie Veronica Morgan
  πŸ’ 1919/5144
Condition Bachelor Spinster
Profession Farmer
Age 33 32
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 5 months
Marriage Place St Mary's Church Merivale
Folio 4413
Consent
Date of Certificate 12 September 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
668 12 September 1919 William James Hillgrove
Elizabeth Eccles
William James Hillgrove
Elizabeth Eccles
πŸ’ 1919/5145
Bachelor
Widow November 14, 1918
Athletic Trainer
35
36
New Brighton
St Albans
20 years
8 months
St John's Church Christchurch 4414 12 September 1919 Rev. J. R. Young, Anglican
No 668
Date of Notice 12 September 1919
  Groom Bride
Names of Parties William James Hillgrove Elizabeth Eccles
  πŸ’ 1919/5145
Condition Bachelor Widow November 14, 1918
Profession Athletic Trainer
Age 35 36
Dwelling Place New Brighton St Albans
Length of Residence 20 years 8 months
Marriage Place St John's Church Christchurch
Folio 4414
Consent
Date of Certificate 12 September 1919
Officiating Minister Rev. J. R. Young, Anglican
669 13 September 1919 Joseph Francis Jagodzinski
Dulcina Gladys Wilkinson
Joseph Francis Yagodzinski
Delcina Gladys Wilkinson
πŸ’ 1919/5146
Bachelor
Spinster
Carpenter
42
21
St Albans
Marshland
6 months
Life
Registrar's Office Christchurch 4415 13 September 1919 Registrar
No 669
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Joseph Francis Jagodzinski Dulcina Gladys Wilkinson
BDM Match (96%) Joseph Francis Yagodzinski Delcina Gladys Wilkinson
  πŸ’ 1919/5146
Condition Bachelor Spinster
Profession Carpenter
Age 42 21
Dwelling Place St Albans Marshland
Length of Residence 6 months Life
Marriage Place Registrar's Office Christchurch
Folio 4415
Consent
Date of Certificate 13 September 1919
Officiating Minister Registrar
670 13 September 1919 Robert Kestewen Quinn
Florence Gertrude Shipley
Robert Kesteven Quinn
Florence Gertrude Shipley
πŸ’ 1919/5147
Bachelor
Spinster
Farmer
28
27
Christchurch
Christchurch
3 1/2 months
5 years Christchurch
Baptist Church Oxford Terrace Christchurch 4416 13 September 1919 Rev. J. J. North, Baptist
No 670
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Robert Kestewen Quinn Florence Gertrude Shipley
BDM Match (98%) Robert Kesteven Quinn Florence Gertrude Shipley
  πŸ’ 1919/5147
Condition Bachelor Spinster
Profession Farmer
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 1/2 months 5 years Christchurch
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 4416
Consent
Date of Certificate 13 September 1919
Officiating Minister Rev. J. J. North, Baptist

Page 2439

District of Christchurch Quarter ending 30 September 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
671 13 September 1919 Charles Thomas Langdon
Doris Evelyn Stanley
Charles Thomas Langdon
Doris Evelyn Stanley
πŸ’ 1919/5148
Bachelor
Spinster
Labourer
31
22
Papanui
Papanui
7 years
22 years
Residence of Mr J. Langdon, 29 Harewood Road, Papanui 4417 13 September 1919 Rev. T. A. Joughin, Methodist
No 671
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Charles Thomas Langdon Doris Evelyn Stanley
  πŸ’ 1919/5148
Condition Bachelor Spinster
Profession Labourer
Age 31 22
Dwelling Place Papanui Papanui
Length of Residence 7 years 22 years
Marriage Place Residence of Mr J. Langdon, 29 Harewood Road, Papanui
Folio 4417
Consent
Date of Certificate 13 September 1919
Officiating Minister Rev. T. A. Joughin, Methodist
672 13 September 1919 Leonard Holling
Ruby Florence Reynolds
Leonard Holling
Ruby Florence Reynolds
πŸ’ 1919/5149
Bachelor
Spinster
Engineer
31
24
Christchurch
Christchurch
4 months
9 months
Registrars Office, Christchurch 4418 13 September 1919 Registrar
No 672
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Leonard Holling Ruby Florence Reynolds
  πŸ’ 1919/5149
Condition Bachelor Spinster
Profession Engineer
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 9 months
Marriage Place Registrars Office, Christchurch
Folio 4418
Consent
Date of Certificate 13 September 1919
Officiating Minister Registrar
673 15 September 1919 David Brett Shand
Winifred Annie Douglas
David Brett Shand
Winifred Annie Douglas
πŸ’ 1919/5151
Widower June 8 1914
Spinster
Sheepfarmer
34
21
Christchurch
Christchurch
4 days
4 days
Knox Church, Bealey Avenue, Christchurch 4419 15 September 1919 Rev. R. Erwin, Presbyterian
No 673
Date of Notice 15 September 1919
  Groom Bride
Names of Parties David Brett Shand Winifred Annie Douglas
  πŸ’ 1919/5151
Condition Widower June 8 1914 Spinster
Profession Sheepfarmer
Age 34 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 4419
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev. R. Erwin, Presbyterian
674 15 September 1919 Frederick Payne
Mary Dorothy Witte
Frederick Payne
Mary Dorothy Witte
πŸ’ 1919/5152
Bachelor
Spinster
Farmer
27
20
Ladbrooks
Ladbrooks
16 years
9 years
Registrars Office, Christchurch 4420 John Henry Witte, Father 15 September 1919 Registrar
No 674
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Frederick Payne Mary Dorothy Witte
  πŸ’ 1919/5152
Condition Bachelor Spinster
Profession Farmer
Age 27 20
Dwelling Place Ladbrooks Ladbrooks
Length of Residence 16 years 9 years
Marriage Place Registrars Office, Christchurch
Folio 4420
Consent John Henry Witte, Father
Date of Certificate 15 September 1919
Officiating Minister Registrar
675 15 September 1919 Adrian Noel Meyer
Teresa Gwladys Sumner
Adrian Noel Meyer
Teresa Gladys Sumner
πŸ’ 1919/5153
Bachelor
Spinster
Clerk
21
23
Christchurch
Christchurch
9 years
7 years
Roman Catholic Cathedral, Christchurch 4421 15 September 1919 Rev. J. Long, R.C.
No 675
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Adrian Noel Meyer Teresa Gwladys Sumner
BDM Match (98%) Adrian Noel Meyer Teresa Gladys Sumner
  πŸ’ 1919/5153
Condition Bachelor Spinster
Profession Clerk
Age 21 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 7 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 4421
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev. J. Long, R.C.

Page 2440

District of Christchurch Quarter ending 30 September 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
676 15 September 1919 William Craig
Jessie Gray Watkins
William Craig
Jessie Gray Watkins
πŸ’ 1919/5154
Bachelor
Spinster
Farmer
Dressmaker
28
26
Christchurch
Sydenham
6 weeks
26 years
St David's Church, Sydenham 4422 15 September 1919 Rev. J. D. Webster, Presbyterian
No 676
Date of Notice 15 September 1919
  Groom Bride
Names of Parties William Craig Jessie Gray Watkins
  πŸ’ 1919/5154
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 26
Dwelling Place Christchurch Sydenham
Length of Residence 6 weeks 26 years
Marriage Place St David's Church, Sydenham
Folio 4422
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev. J. D. Webster, Presbyterian
677 16 September 1919 Fredrick Wallace Easterbrook
Ellen Isabella Scarlett
Fredrick Wallace Easterbrook
Ellen Isabella Scarlett
πŸ’ 1919/5155
Bachelor
Spinster
Farmer
24
21
Merivale
Christchurch
3 months
3 months
Residence of Mrs Easterbrook, 33 Shrewsbury Street, Merivale 4423 16 September 1919 Rev. P. Knight, Methodist
No 677
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Fredrick Wallace Easterbrook Ellen Isabella Scarlett
  πŸ’ 1919/5155
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Merivale Christchurch
Length of Residence 3 months 3 months
Marriage Place Residence of Mrs Easterbrook, 33 Shrewsbury Street, Merivale
Folio 4423
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev. P. Knight, Methodist
678 16 September 1919 Newman Hall
Edith Jane Holland
Newman Hall
Edith Jane Holland
πŸ’ 1919/5156
Bachelor
Spinster
Wholesale Draper
35
24
Christchurch
Christchurch
25 years
21 years
Methodist Church, Cambridge Terrace, Christchurch 4424 16 September 1919 Rev. W. Grigg, Methodist
No 678
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Newman Hall Edith Jane Holland
  πŸ’ 1919/5156
Condition Bachelor Spinster
Profession Wholesale Draper
Age 35 24
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 21 years
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 4424
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev. W. Grigg, Methodist
679 16 September 1919 Cyril William Walles
Dorothy Eliza Carey
Cyril William Walles
Dorothy Eliza Carey
πŸ’ 1919/7066
Bachelor
Spinster
Labourer
Waitress
21
20
St Albans
St Albans
12 years
20 years
Knox Church, Bealey Avenue, Christchurch 4580 Patrick Carey, Father 16 September 1919 Rev. R. Erwin, Presbyterian
No 679
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Cyril William Walles Dorothy Eliza Carey
  πŸ’ 1919/7066
Condition Bachelor Spinster
Profession Labourer Waitress
Age 21 20
Dwelling Place St Albans St Albans
Length of Residence 12 years 20 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 4580
Consent Patrick Carey, Father
Date of Certificate 16 September 1919
Officiating Minister Rev. R. Erwin, Presbyterian
680 16 September 1919 Arthur Edward McFadden
Estella Rickerby
Arthur Edward McFadden
Estella Rickerby
πŸ’ 1919/5167
Bachelor
Spinster
Labourer
18
23
Marshland
Marshland
6 years
3 years
Presbyterian Church, Papanui 4425 William McFadden, Father 16 September 1919 Rev. D. D. Rodger, Presbyterian
No 680
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Arthur Edward McFadden Estella Rickerby
  πŸ’ 1919/5167
Condition Bachelor Spinster
Profession Labourer
Age 18 23
Dwelling Place Marshland Marshland
Length of Residence 6 years 3 years
Marriage Place Presbyterian Church, Papanui
Folio 4425
Consent William McFadden, Father
Date of Certificate 16 September 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian

Page 2441

District of Christchurch Quarter ending 30 September 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
681 16 September 1919 Frank Leslie Drury
Annie Louisa Mann
Frank Leslie Drury
Annie Louisa Mann
πŸ’ 1919/5178
Bachelor
Spinster
Coal and Produce Merchant
Tailoress
25
27
Papanui
Papanui
5 years
1 month
Registrar's Office Christchurch 4426 16 September 1919 Registrar
No 681
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Frank Leslie Drury Annie Louisa Mann
  πŸ’ 1919/5178
Condition Bachelor Spinster
Profession Coal and Produce Merchant Tailoress
Age 25 27
Dwelling Place Papanui Papanui
Length of Residence 5 years 1 month
Marriage Place Registrar's Office Christchurch
Folio 4426
Consent
Date of Certificate 16 September 1919
Officiating Minister Registrar
682 17 September 1919 William Henry Blake
Annie Bakes
William Henry Blake
Annie Bakes
πŸ’ 1919/9748
Bachelor
Spinster
Caretaker
34
27
Christchurch
Beckenham
1 year
3 weeks
Registrar's Office Christchurch 9542 17 September 1919 Registrar
No 682
Date of Notice 17 September 1919
  Groom Bride
Names of Parties William Henry Blake Annie Bakes
  πŸ’ 1919/9748
Condition Bachelor Spinster
Profession Caretaker
Age 34 27
Dwelling Place Christchurch Beckenham
Length of Residence 1 year 3 weeks
Marriage Place Registrar's Office Christchurch
Folio 9542
Consent
Date of Certificate 17 September 1919
Officiating Minister Registrar
683 17 September 1919 William Robert Coburn
Eileen Frances Byrne
William Robert Coburn
Eileen Frances Byrne
πŸ’ 1919/5185
Bachelor
Spinster
Farmer
Milliner
27
24
Christchurch
Christchurch
5 days
5 days
St Matthew's Church St Albans 4427 17 September 1919 Rev. A. Hore, Anglican
No 683
Date of Notice 17 September 1919
  Groom Bride
Names of Parties William Robert Coburn Eileen Frances Byrne
  πŸ’ 1919/5185
Condition Bachelor Spinster
Profession Farmer Milliner
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place St Matthew's Church St Albans
Folio 4427
Consent
Date of Certificate 17 September 1919
Officiating Minister Rev. A. Hore, Anglican
684 17 September 1919 Fedrick John Nunan
Clarissa Nobis
Fredrick John Nunan
Clarissa Novis
πŸ’ 1919/5186
Bachelor
Spinster
Engineer
Dressmaker
27
26
St Albans
Christchurch
4 years
4 years
St Stephen's Church Shirley 4428 17 September 1919 Rev. J. H. Rogers, Anglican
No 684
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Fedrick John Nunan Clarissa Nobis
BDM Match (94%) Fredrick John Nunan Clarissa Novis
  πŸ’ 1919/5186
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 27 26
Dwelling Place St Albans Christchurch
Length of Residence 4 years 4 years
Marriage Place St Stephen's Church Shirley
Folio 4428
Consent
Date of Certificate 17 September 1919
Officiating Minister Rev. J. H. Rogers, Anglican
685 17 September 1919 Wallace Bruce Gracie
Edna Edith Fantham
Wallace Bruce Gracie
Edna Edith Fantham
πŸ’ 1919/5187
Bachelor
Spinster
Draper
21
21
St Albans
St Albans
2 years
15 years
Registrar's Office Christchurch 4429 17 September 1919 Registrar
No 685
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Wallace Bruce Gracie Edna Edith Fantham
  πŸ’ 1919/5187
Condition Bachelor Spinster
Profession Draper
Age 21 21
Dwelling Place St Albans St Albans
Length of Residence 2 years 15 years
Marriage Place Registrar's Office Christchurch
Folio 4429
Consent
Date of Certificate 17 September 1919
Officiating Minister Registrar

Page 2442

District of Christchurch Quarter ending 30 September 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
686 17 September 1919 James McLaughlin
Annie Lang George (Legally adopted)
James McLaughlin
Annie Lang George
πŸ’ 1919/5188
Bachelor
Spinster
Farmer
25
18
Riccarton
Christchurch
5 weeks
2 years
Roman Catholic Cathedral Christchurch 4430 Agnes Grace George Mother 17 September 1919 Rev J. A. Kennedy R.C.
No 686
Date of Notice 17 September 1919
  Groom Bride
Names of Parties James McLaughlin Annie Lang George (Legally adopted)
BDM Match (74%) James McLaughlin Annie Lang George
  πŸ’ 1919/5188
Condition Bachelor Spinster
Profession Farmer
Age 25 18
Dwelling Place Riccarton Christchurch
Length of Residence 5 weeks 2 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4430
Consent Agnes Grace George Mother
Date of Certificate 17 September 1919
Officiating Minister Rev J. A. Kennedy R.C.
687 17 September 1919 Walter Harris
Ruth Bray
Walter Harris
Ruth Bray
πŸ’ 1919/5189
Bachelor
Spinster
Farmer
39
32
Greenpark
Greenpark
20 years
21 years
Methodist Church Durham Street Christchurch 4431 17 September 1919 Rev P. Knight Methodist
No 687
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Walter Harris Ruth Bray
  πŸ’ 1919/5189
Condition Bachelor Spinster
Profession Farmer
Age 39 32
Dwelling Place Greenpark Greenpark
Length of Residence 20 years 21 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 4431
Consent
Date of Certificate 17 September 1919
Officiating Minister Rev P. Knight Methodist
688 18 September 1919 Charles Arthur Elliston
Florence Josephine Streeter
Charles Arthur Elliston
Florence Josephine Streeter
πŸ’ 1919/5190
Bachelor
Spinster
Bootmaker
38
28
Christchurch
Christchurch
10 years
8 years
Residence of Mr W. Elliston 120 Chester St Christchurch 4432 18 September 1919 Rev W. Grigg Methodist
No 688
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Charles Arthur Elliston Florence Josephine Streeter
  πŸ’ 1919/5190
Condition Bachelor Spinster
Profession Bootmaker
Age 38 28
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 8 years
Marriage Place Residence of Mr W. Elliston 120 Chester St Christchurch
Folio 4432
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev W. Grigg Methodist
689 18 September 1919 Halwyn Beckett Pike
Bertha Nathalia Stevenson
Halwyn Beckett Pike
Bertha Nathalia Stevenson
πŸ’ 1919/7067
Bachelor
Spinster
Gasfitter
22
21
Christchurch
Papanui
12 years
3 years
St Johns Church Christchurch 6581 18 September 1919 Rev P. J. Cocks Anglican
No 689
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Halwyn Beckett Pike Bertha Nathalia Stevenson
  πŸ’ 1919/7067
Condition Bachelor Spinster
Profession Gasfitter
Age 22 21
Dwelling Place Christchurch Papanui
Length of Residence 12 years 3 years
Marriage Place St Johns Church Christchurch
Folio 6581
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev P. J. Cocks Anglican
690 18 September 1919 Joseph Williamson
Hannah Agnes Dineen
Joseph Williamson
Hannah Agnes Dineen
πŸ’ 1919/5191
Bachelor
Spinster
Nurseryman
Tailoress
34
35
St Albans
Sydenham
34 years
25 years
Roman Catholic Presbytery Barbadoes Street Christchurch 4433 18 September 1919 Rev J. A. Kennedy R.C.
No 690
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Joseph Williamson Hannah Agnes Dineen
  πŸ’ 1919/5191
Condition Bachelor Spinster
Profession Nurseryman Tailoress
Age 34 35
Dwelling Place St Albans Sydenham
Length of Residence 34 years 25 years
Marriage Place Roman Catholic Presbytery Barbadoes Street Christchurch
Folio 4433
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev J. A. Kennedy R.C.

Page 2443

District of Christchurch Quarter ending 30 September 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
691 19 September 1919 Ulric Patrick Dolan
Ivy Gladys Lewis
Ulic Patrick Dolan
Ivy Gladys Lewis
πŸ’ 1919/5168
Bachelor
Spinster
Clerk
Shop Assistant
22
20
Christchurch
Christchurch
12 years
Life
Registrars Office Christchurch 4434 Isaac Lewis Father 19 September 1919 Registrar
No 691
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Ulric Patrick Dolan Ivy Gladys Lewis
BDM Match (97%) Ulic Patrick Dolan Ivy Gladys Lewis
  πŸ’ 1919/5168
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 22 20
Dwelling Place Christchurch Christchurch
Length of Residence 12 years Life
Marriage Place Registrars Office Christchurch
Folio 4434
Consent Isaac Lewis Father
Date of Certificate 19 September 1919
Officiating Minister Registrar
692 20 September 1919 Joseph Leslie Haley
Violet Sinclair
Joseph Leslie Haley
Violet Sinclair
πŸ’ 1919/5169
Bachelor
Spinster
Railway Clerk
Tailoress
24
25
Christchurch
Christchurch
4 days
21 years
St Michaels Church Christchurch 4435 20 September 1919 Rev. C. E. Perry Anglican
No 692
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Joseph Leslie Haley Violet Sinclair
  πŸ’ 1919/5169
Condition Bachelor Spinster
Profession Railway Clerk Tailoress
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 21 years
Marriage Place St Michaels Church Christchurch
Folio 4435
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. C. E. Perry Anglican
693 23 September 1919 Robert James Bailey
Sarah Jane Swaine
Robert James Bailey
Sarah Jane Swaine
πŸ’ 1919/5170
Bachelor
Spinster
Farmer
Dressmaker
26
28
Christchurch
Riccarton
3 days
7 years
St Andrew's Church Christchurch 4436 23 September 1919 Rev. R. M. Ryburn Presbyterian
No 693
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Robert James Bailey Sarah Jane Swaine
  πŸ’ 1919/5170
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 28
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 7 years
Marriage Place St Andrew's Church Christchurch
Folio 4436
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. R. M. Ryburn Presbyterian
694 23 September 1919 John Dowling
Kathleen McKendry
John Dowling
Kathleen McKendry
πŸ’ 1919/5171
Bachelor
Spinster
Farmer
33
23
Methven
Christchurch
10 years
1 week
Roman Catholic Cathedral Christchurch 4437 23 September 1919 Rev. T. W. Price R.C.
No 694
Date of Notice 23 September 1919
  Groom Bride
Names of Parties John Dowling Kathleen McKendry
  πŸ’ 1919/5171
Condition Bachelor Spinster
Profession Farmer
Age 33 23
Dwelling Place Methven Christchurch
Length of Residence 10 years 1 week
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4437
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. T. W. Price R.C.
695 23 September 1919 Edward John Phillips
Elsie Amelia Tuer
Edward John Phillips
Elsie Amelia Tuer
πŸ’ 1919/5172
Bachelor
Spinster
Farmer
30
32
Richmond
Richmond
3 days
2 years
Methodist Church Richmond 4438 23 September 1919 Rev. W. Walker Methodist
No 695
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Edward John Phillips Elsie Amelia Tuer
  πŸ’ 1919/5172
Condition Bachelor Spinster
Profession Farmer
Age 30 32
Dwelling Place Richmond Richmond
Length of Residence 3 days 2 years
Marriage Place Methodist Church Richmond
Folio 4438
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. W. Walker Methodist

Page 2444

District of Christchurch Quarter ending 30 September 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
696 23 September 1919 Leonard Benjamin William Barwick
Elizabeth Mary Duffy
Leonard Benjamin William Barwick
Elizabeth Mary Duffy
πŸ’ 1919/5173
Bachelor
Spinster
Farmer
Teacher
30
32
Avonside
Christchurch
6 months
2 weeks
Holy Trinity Church Avonside 4439 23 September 1919 Rev. O. FitzGerald, Anglican
No 696
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Leonard Benjamin William Barwick Elizabeth Mary Duffy
  πŸ’ 1919/5173
Condition Bachelor Spinster
Profession Farmer Teacher
Age 30 32
Dwelling Place Avonside Christchurch
Length of Residence 6 months 2 weeks
Marriage Place Holy Trinity Church Avonside
Folio 4439
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. O. FitzGerald, Anglican
697 23 September 1919 Thomas Favel May
Beatrice Ann Andrews
Thomas Favel May
Beatrice Ann Andrews
πŸ’ 1919/5174
Charles Nicholson Cole
Beatrice Ann Andrews
πŸ’ 1919/7296
Bachelor
Spinster
Farmer
37
24
Christchurch
Christchurch
3 days
3 days
Methodist Church Cambridge Terrace Christchurch 4440 23 September 1919 Rev. J. Guy, Methodist
No 697
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Thomas Favel May Beatrice Ann Andrews
  πŸ’ 1919/5174
BDM Match (61%) Charles Nicholson Cole Beatrice Ann Andrews
  πŸ’ 1919/7296
Condition Bachelor Spinster
Profession Farmer
Age 37 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 4440
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. J. Guy, Methodist
698 23 September 1919 Harold Peasgood
Kathleen Mary Pope
Harold Peasgood
Kathleen Mary Pope
πŸ’ 1919/5175
Bachelor
Spinster
Butcher
24
21
Christchurch
Riccarton
4 months
3 months
Registrar's Office Christchurch 4441 23 September 1919 Registrar
No 698
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Harold Peasgood Kathleen Mary Pope
  πŸ’ 1919/5175
Condition Bachelor Spinster
Profession Butcher
Age 24 21
Dwelling Place Christchurch Riccarton
Length of Residence 4 months 3 months
Marriage Place Registrar's Office Christchurch
Folio 4441
Consent
Date of Certificate 23 September 1919
Officiating Minister Registrar
699 23 September 1919 John Edward Christian
Edith Adelaide Parrett
Johns Edward Christian
Edith Adelaide Parrett
πŸ’ 1919/5176
Bachelor
Spinster
Gardener
26
35
Tai Tapu
Tai Tapu
7 years
30 years
Methodist Church Tai Tapu 4442 23 September 1919 Rev. B. Metson, Methodist
No 699
Date of Notice 23 September 1919
  Groom Bride
Names of Parties John Edward Christian Edith Adelaide Parrett
BDM Match (98%) Johns Edward Christian Edith Adelaide Parrett
  πŸ’ 1919/5176
Condition Bachelor Spinster
Profession Gardener
Age 26 35
Dwelling Place Tai Tapu Tai Tapu
Length of Residence 7 years 30 years
Marriage Place Methodist Church Tai Tapu
Folio 4442
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. B. Metson, Methodist
700 23 September 1919 Thomas Lewis Wright
Gladys Lillian Hack
Thomas Lewis Wright
Gladys Lillian Hack
πŸ’ 1919/5177
Bachelor
Spinster
Commercial Traveller
29
25
Riccarton
Riccarton
12 years
7 years
St Mary's Church Halswell 4443 23 September 1919 Rev. C. C. Oldham, Anglican
No 700
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Thomas Lewis Wright Gladys Lillian Hack
  πŸ’ 1919/5177
Condition Bachelor Spinster
Profession Commercial Traveller
Age 29 25
Dwelling Place Riccarton Riccarton
Length of Residence 12 years 7 years
Marriage Place St Mary's Church Halswell
Folio 4443
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. C. C. Oldham, Anglican

Page 2445

District of Christchurch Quarter ending 30 September 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
701 24 September 1919 Ernest David Brewster
Annie Taylor
Ernest David Brewster
Annie Taylor
πŸ’ 1919/5179
Bachelor
Spinster
Farmer
39
30
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 4444 24 September 1919 Registrar
No 701
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Ernest David Brewster Annie Taylor
  πŸ’ 1919/5179
Condition Bachelor Spinster
Profession Farmer
Age 39 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 4444
Consent
Date of Certificate 24 September 1919
Officiating Minister Registrar
702 24 September 1919 Elliston Scott Orbell
Mary Agnes Tabart
Elliston Scott Orbell
Mary Agnes Tabart
πŸ’ 1919/5180
Bachelor
Spinster
Accountant
52
45
Christchurch
Christchurch
3 days
20 years
St Mary's Church Merivale 4445 24 September 1919 Rev. P. B. Haggitt, Anglican
No 702
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Elliston Scott Orbell Mary Agnes Tabart
  πŸ’ 1919/5180
Condition Bachelor Spinster
Profession Accountant
Age 52 45
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place St Mary's Church Merivale
Folio 4445
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
703 24 September 1919 John Henry Stewart
Margaret Jane Pope
John Henry Stewart
Margaret Jane Pope
πŸ’ 1919/5181
Bachelor
Spinster
Labourer
23
23
Linwood
Linwood
7 months
4 years
Holy Trinity Church Avonside 4446 24 September 1919 Rev. O. FitzGerald, Anglican
No 703
Date of Notice 24 September 1919
  Groom Bride
Names of Parties John Henry Stewart Margaret Jane Pope
  πŸ’ 1919/5181
Condition Bachelor Spinster
Profession Labourer
Age 23 23
Dwelling Place Linwood Linwood
Length of Residence 7 months 4 years
Marriage Place Holy Trinity Church Avonside
Folio 4446
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev. O. FitzGerald, Anglican
704 24 September 1919 William Henry Barker
Ethel Marion Straw
William Henry Barker
Ethel Marion Straw
πŸ’ 1919/5182
Bachelor
Spinster
Printer
Dressmaker
25
27
Richmond
Spreydon
11 years
13 years
Methodist Church Lincoln Rd Spreydon 4447 24 September 1919 Rev. O. S. Pearn, Methodist
No 704
Date of Notice 24 September 1919
  Groom Bride
Names of Parties William Henry Barker Ethel Marion Straw
  πŸ’ 1919/5182
Condition Bachelor Spinster
Profession Printer Dressmaker
Age 25 27
Dwelling Place Richmond Spreydon
Length of Residence 11 years 13 years
Marriage Place Methodist Church Lincoln Rd Spreydon
Folio 4447
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev. O. S. Pearn, Methodist
705 24 September 1919 Charles Hugh Jordan
Petronella Hendricka Christina Luyt
Charles Hugh Jordan
Petronella Hendricka Christina Luyt
πŸ’ 1919/5183
Bachelor
Spinster
Sheepfarmer
Shop Assistant
33
38
Christchurch
Christchurch
5 months
from S. Africa
Registrar's Office Christchurch 4448 24 September 1919 Registrar
No 705
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Charles Hugh Jordan Petronella Hendricka Christina Luyt
  πŸ’ 1919/5183
Condition Bachelor Spinster
Profession Sheepfarmer Shop Assistant
Age 33 38
Dwelling Place Christchurch Christchurch
Length of Residence 5 months from S. Africa
Marriage Place Registrar's Office Christchurch
Folio 4448
Consent
Date of Certificate 24 September 1919
Officiating Minister Registrar

Page 2446

District of Christchurch Quarter ending 30 September 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
706 25 September 1919 Arthur John Burnett
Frances Feron
Arthur John Burnett
Frances Feron
πŸ’ 1919/7068
Bachelor
Spinster
Hairdresser
24
20
Linwood
Linwood
12 years
14 months
Anglican Church Phillipstown 0582 14 days' case late 10 October 1919 Rev. J. F. Feron, Anglican
No 706
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Arthur John Burnett Frances Feron
  πŸ’ 1919/7068
Condition Bachelor Spinster
Profession Hairdresser
Age 24 20
Dwelling Place Linwood Linwood
Length of Residence 12 years 14 months
Marriage Place Anglican Church Phillipstown
Folio 0582
Consent 14 days' case late
Date of Certificate 10 October 1919
Officiating Minister Rev. J. F. Feron, Anglican
707 25 September 1919 Norman Leslie Steel
Daisy Louise Edwards
Norman Leslie Steel
Daisy Louisa Edwards
πŸ’ 1919/7069
Bachelor
Spinster
Butcher
Dressmaker
24
27
Christchurch
St Albans
24 years
16 years
St Matthew's Church St Albans 0583 25 September 1919 Rev. A. Hore, Anglican
No 707
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Norman Leslie Steel Daisy Louise Edwards
BDM Match (98%) Norman Leslie Steel Daisy Louisa Edwards
  πŸ’ 1919/7069
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 24 27
Dwelling Place Christchurch St Albans
Length of Residence 24 years 16 years
Marriage Place St Matthew's Church St Albans
Folio 0583
Consent
Date of Certificate 25 September 1919
Officiating Minister Rev. A. Hore, Anglican
708 25 September 1919 James Butt
Catherine Hogg Scoular
James Butt
Catherine Hogg Scoular
πŸ’ 1919/5212
Divorced Decree Absolute dated September 10, 1919
Widow July 15, 1914
Retired Farmer
Confectioner
74
57
Papanui
Papanui
12 years
5 years
Dwelling of Mrs Clark 48 Cleveland Street St Albans 7453 Fresh notice given see NO 715 25 September 1919 Rev. D. D. Rodger, Presbyterian
No 708
Date of Notice 25 September 1919
  Groom Bride
Names of Parties James Butt Catherine Hogg Scoular
  πŸ’ 1919/5212
Condition Divorced Decree Absolute dated September 10, 1919 Widow July 15, 1914
Profession Retired Farmer Confectioner
Age 74 57
Dwelling Place Papanui Papanui
Length of Residence 12 years 5 years
Marriage Place Dwelling of Mrs Clark 48 Cleveland Street St Albans
Folio 7453
Consent Fresh notice given see NO 715
Date of Certificate 25 September 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
709 25 September 1919 Henry Johnson
Annie Maria Taylor
Henry Johnson
Annie Maria Taylor
πŸ’ 1919/5184
Bachelor
Widow January 1, 1916
Farmer
50
54
Christchurch
Christchurch
5 years
2 years
St John's Church Christchurch 4419 25 September 1919 Rev. P. J. Cock, Anglican
No 709
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Henry Johnson Annie Maria Taylor
  πŸ’ 1919/5184
Condition Bachelor Widow January 1, 1916
Profession Farmer
Age 50 54
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 2 years
Marriage Place St John's Church Christchurch
Folio 4419
Consent
Date of Certificate 25 September 1919
Officiating Minister Rev. P. J. Cock, Anglican
710 26 September 1919 Michael James McCarthy
Mary Ann Kirwan
Michael James McCarthy
Mary Ann Kirwan
πŸ’ 1919/5193
Bachelor
Spinster
Stonemason
30
29
Christchurch
Christchurch
10 years
8 years
Roman Catholic Cathedral Christchurch 4450 26 September 1919 Rev. J. Kennedy, R. C.
No 710
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Michael James McCarthy Mary Ann Kirwan
  πŸ’ 1919/5193
Condition Bachelor Spinster
Profession Stonemason
Age 30 29
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 8 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4450
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. J. Kennedy, R. C.

Page 2447

District of Christchurch Quarter ending 30 September 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
711 26 September 1919 Albert John Duncraft
Mary Giffney
Albert John Duncraft
Mary Giffney
πŸ’ 1919/7070
Bachelor
Spinster
Returned Soldier
26
27
Christchurch
Christchurch
9 months
8 months
Roman Catholic Presbytery Barbadoes Street Christchurch 6584 26 September 1919 Rev. J. A. Kennedy, Roman Catholic
No 711
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Albert John Duncraft Mary Giffney
  πŸ’ 1919/7070
Condition Bachelor Spinster
Profession Returned Soldier
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 8 months
Marriage Place Roman Catholic Presbytery Barbadoes Street Christchurch
Folio 6584
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
712 26 September 1919 John Stanley Wall
Elizabeth Lancaster
John Stanley Wall
Elizabeth Lancaster
πŸ’ 1919/5204
Bachelor
Spinster
Blacksmith
24
23
Springston
Lincoln
24 years
5 years
Methodist Church Springston 4451 26 September 1919 Rev. W. Harris, Methodist
No 712
Date of Notice 26 September 1919
  Groom Bride
Names of Parties John Stanley Wall Elizabeth Lancaster
  πŸ’ 1919/5204
Condition Bachelor Spinster
Profession Blacksmith
Age 24 23
Dwelling Place Springston Lincoln
Length of Residence 24 years 5 years
Marriage Place Methodist Church Springston
Folio 4451
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. W. Harris, Methodist
713 27 September 1919 Walter Russell Hibbard
Myrtle Rose Ella Mildred McAleese
Walter Russell Hibbard
Myrtle Rose Ella Mildred McAliece
πŸ’ 1919/7159
Bachelor
Spinster
Land Salesman
Commercial Clerk
23
23
Merivale
St Albans
11 years
22 years
St Pauls Church Christchurch 6670 27 September 1919 Rev. J. Paterson, Presbyterian
No 713
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Walter Russell Hibbard Myrtle Rose Ella Mildred McAleese
BDM Match (97%) Walter Russell Hibbard Myrtle Rose Ella Mildred McAliece
  πŸ’ 1919/7159
Condition Bachelor Spinster
Profession Land Salesman Commercial Clerk
Age 23 23
Dwelling Place Merivale St Albans
Length of Residence 11 years 22 years
Marriage Place St Pauls Church Christchurch
Folio 6670
Consent
Date of Certificate 27 September 1919
Officiating Minister Rev. J. Paterson, Presbyterian
714 27 September 1919 Owen Taylor
Mary Ann Ethel Milne
Owen Taylor
Mary Ann Ethel Milne
πŸ’ 1919/5211
Bachelor
Spinster
Farmer
Dressmaker
27
27
Christchurch
Christchurch
3 days
6 years
Methodist Church Linwood 4452 27 September 1919 Mr. H. Spencer, Methodist
No 714
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Owen Taylor Mary Ann Ethel Milne
  πŸ’ 1919/5211
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 years
Marriage Place Methodist Church Linwood
Folio 4452
Consent
Date of Certificate 27 September 1919
Officiating Minister Mr. H. Spencer, Methodist
715 27 September 1919 James Butt
Catherine Hogg Scoular
James Butt
Catherine Hogg Scoular
πŸ’ 1919/5212
Divorced Decree absolute dated 10/9/19
Widow 15-7-14
Retired Farmer
Confectioner
74
57
Papanui
Papanui
12 years
5 years
Registrar's Office Christchurch 4453 27 September 1919 Registrar
No 715
Date of Notice 27 September 1919
  Groom Bride
Names of Parties James Butt Catherine Hogg Scoular
  πŸ’ 1919/5212
Condition Divorced Decree absolute dated 10/9/19 Widow 15-7-14
Profession Retired Farmer Confectioner
Age 74 57
Dwelling Place Papanui Papanui
Length of Residence 12 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 4453
Consent
Date of Certificate 27 September 1919
Officiating Minister Registrar

Page 2448

District of Christchurch Quarter ending 30 September 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
716 29 September 1919 Francis Scott Rutherford
Elsie Evelyn Seed
Francis Scott Rutherford
Elsie Evelyn Seed
πŸ’ 1919/5213
Bachelor
Spinster
Farmer
Nurse
34
30
Christchurch
Christchurch
1 year
1 1/2 years
Residence of Mr Seed, 44 Brittan Street, Christchurch 4454 29 September 1919 Rev. P. N. Knight, Methodist
No 716
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Francis Scott Rutherford Elsie Evelyn Seed
  πŸ’ 1919/5213
Condition Bachelor Spinster
Profession Farmer Nurse
Age 34 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 1/2 years
Marriage Place Residence of Mr Seed, 44 Brittan Street, Christchurch
Folio 4454
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev. P. N. Knight, Methodist
717 29 September 1919 Villiers Eliot Hunt
Florence Lilian Welsh
Villiers Eliot Hunt
Florence Lilian Welsh
πŸ’ 1919/5214
Bachelor
Spinster
Mechanic
28
29
St Albans
St Albans
2 years
3 years
St Mary's Church, Merivale 4655 29 September 1919 Rev. P. B. Haggitt, Anglican
No 717
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Villiers Eliot Hunt Florence Lilian Welsh
  πŸ’ 1919/5214
Condition Bachelor Spinster
Profession Mechanic
Age 28 29
Dwelling Place St Albans St Albans
Length of Residence 2 years 3 years
Marriage Place St Mary's Church, Merivale
Folio 4655
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
718 29 September 1919 Harold Leslie Macfarlane
Evelyn Euphrasia Lawson
Harold Leslie Macfarlane
Evelyn Euphrasia Lawson
πŸ’ 1919/7160
Bachelor
Spinster
Moulder
20
18
Spreydon
Christchurch
Life
4 months
St Paul's Church, Christchurch 6671 Robert Clark Macfarlane Father, Rose Ann Mary Lawson Mother 29 September 1919 Rev. J. Paterson, Presbyterian
No 718
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Harold Leslie Macfarlane Evelyn Euphrasia Lawson
  πŸ’ 1919/7160
Condition Bachelor Spinster
Profession Moulder
Age 20 18
Dwelling Place Spreydon Christchurch
Length of Residence Life 4 months
Marriage Place St Paul's Church, Christchurch
Folio 6671
Consent Robert Clark Macfarlane Father, Rose Ann Mary Lawson Mother
Date of Certificate 29 September 1919
Officiating Minister Rev. J. Paterson, Presbyterian
719 29 September 1919 Edwin George Sturgess
Mary Eliza Richards
Edwin George Sturgess
Mary Eliza Richards
πŸ’ 1919/5215
Widower 4th April 1916
Widow May 23 1895
Engineer
80
68
Sumner
Sumner
13 years
1 year
Registrar's Office, Christchurch 4456 29 September 1919 Registrar
No 719
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Edwin George Sturgess Mary Eliza Richards
  πŸ’ 1919/5215
Condition Widower 4th April 1916 Widow May 23 1895
Profession Engineer
Age 80 68
Dwelling Place Sumner Sumner
Length of Residence 13 years 1 year
Marriage Place Registrar's Office, Christchurch
Folio 4456
Consent
Date of Certificate 29 September 1919
Officiating Minister Registrar
720 29 September 1919 Percy Secord
Winifred Duncan
Percy Secord
Winifred Duncan
πŸ’ 1919/5216
Bachelor
Spinster
Labourer
25
20
St Albans
Christchurch
Life
10 years
St Mary's Church, Merivale 4457 John Edward Duncan Father 29 September 1919 Rev. P. B. Haggitt, Anglican
No 720
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Percy Secord Winifred Duncan
  πŸ’ 1919/5216
Condition Bachelor Spinster
Profession Labourer
Age 25 20
Dwelling Place St Albans Christchurch
Length of Residence Life 10 years
Marriage Place St Mary's Church, Merivale
Folio 4457
Consent John Edward Duncan Father
Date of Certificate 29 September 1919
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2449

District of Christchurch Quarter ending 30 September 1919 Registrar H. B. Magrath
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
721 29 September 1919 Louis Alfred Gerard
Emily Rountree
Louis Alfred Jerard
Emily Rountree
πŸ’ 1919/4998
Bachelor
Spinster
Sheet metal Worker
28
25
St Albans
St Albans
20 years
5 years
St Mary's Church Merivale 4255 29 September 1919 Rev. P. B. Haggitt, Anglican
No 721
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Louis Alfred Gerard Emily Rountree
BDM Match (97%) Louis Alfred Jerard Emily Rountree
  πŸ’ 1919/4998
Condition Bachelor Spinster
Profession Sheet metal Worker
Age 28 25
Dwelling Place St Albans St Albans
Length of Residence 20 years 5 years
Marriage Place St Mary's Church Merivale
Folio 4255
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
722 30 September 1919 William Clarence Washington
Kathleen Veronica Pender
William Clarence Washington
Kathleen Veronica Pender
πŸ’ 1919/4175
Bachelor
Spinster
Clerk
Dressmaker
24
23
Christchurch
Linwood
7 months
Life
Roman Catholic Cathedral Christchurch 4225 30 September 1919 Rev. J. Kennedy, Roman Catholic
No 722
Date of Notice 30 September 1919
  Groom Bride
Names of Parties William Clarence Washington Kathleen Veronica Pender
  πŸ’ 1919/4175
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 24 23
Dwelling Place Christchurch Linwood
Length of Residence 7 months Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 4225
Consent
Date of Certificate 30 September 1919
Officiating Minister Rev. J. Kennedy, Roman Catholic

Page 2451

District of Christchurch 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
723 1 October 1919 James McIntyre Stewart
Florence Helen Palmer
James McIntyre Stewart
Florence Helen Palmer
πŸ’ 1919/7637
Bachelor
Spinster
Telegraph Operator
Milliner
19
19
Christchurch
Christchurch
6 years
18 years
Methodist Parsonage New Brighton 7226 James Walker Stewart (Father); Charles Palmer (Mother) 1 October 1919 Rev. W. Walker, Methodist
No 723
Date of Notice 1 October 1919
  Groom Bride
Names of Parties James McIntyre Stewart Florence Helen Palmer
  πŸ’ 1919/7637
Condition Bachelor Spinster
Profession Telegraph Operator Milliner
Age 19 19
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 18 years
Marriage Place Methodist Parsonage New Brighton
Folio 7226
Consent James Walker Stewart (Father); Charles Palmer (Mother)
Date of Certificate 1 October 1919
Officiating Minister Rev. W. Walker, Methodist
724 1 October 1919 Leslie Norman Sibley
Gladys Evelyn Musson
Leslie Norman Sibley
Gladys Evelyn Musson
πŸ’ 1919/7648
Bachelor
Spinster
Labourer
Waitress
21
20
Woolston
New Brighton
21 years
1 year
St John's Church Woolston 7227 William John Musson, Father 1 October 1919 Rev. F. Dunnage, Anglican
No 724
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Leslie Norman Sibley Gladys Evelyn Musson
  πŸ’ 1919/7648
Condition Bachelor Spinster
Profession Labourer Waitress
Age 21 20
Dwelling Place Woolston New Brighton
Length of Residence 21 years 1 year
Marriage Place St John's Church Woolston
Folio 7227
Consent William John Musson, Father
Date of Certificate 1 October 1919
Officiating Minister Rev. F. Dunnage, Anglican
725 1 October 1919 Herbert Benjamin Stone
Mary Elizabeth Smith
Herbert Benjamin Stone
Mary Elizabeth Smith
πŸ’ 1919/7655
Bachelor
Spinster
Electrician
22
23
St Albans
St Albans
3 days
20 years
St Matthew's Church St Albans 7228 1 October 1919 Rev. A. Hore, Anglican
No 725
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Herbert Benjamin Stone Mary Elizabeth Smith
  πŸ’ 1919/7655
Condition Bachelor Spinster
Profession Electrician
Age 22 23
Dwelling Place St Albans St Albans
Length of Residence 3 days 20 years
Marriage Place St Matthew's Church St Albans
Folio 7228
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. A. Hore, Anglican
726 1 October 1919 Albert Vernon Fraer
Medina Ethel Bertha Sandilands
Albert Vernon Fraer
Medina Ethel Bertha Sandilands
πŸ’ 1919/7656
Bachelor
Spinster
Civil Servant
30
28
Christchurch
Dunedin
3 days
9 months
Anglican Church Phillipstown 7229 1 October 1919 Rev. C. A. Fraer, Anglican
No 726
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Albert Vernon Fraer Medina Ethel Bertha Sandilands
  πŸ’ 1919/7656
Condition Bachelor Spinster
Profession Civil Servant
Age 30 28
Dwelling Place Christchurch Dunedin
Length of Residence 3 days 9 months
Marriage Place Anglican Church Phillipstown
Folio 7229
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. C. A. Fraer, Anglican
727 1 October 1919 Robert Kennedy
Mary Ella Walter
Robert Kennedy
May Ella Walter
πŸ’ 1919/7657
Bachelor
Spinster
Railway Clerk
Tailoress
26
27
Riccarton
Merivale
6 years
4 years
St Michaels Church Christchurch 7230 1 October 1919 Rev. C. E. Perry, Anglican
No 727
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Robert Kennedy Mary Ella Walter
BDM Match (97%) Robert Kennedy May Ella Walter
  πŸ’ 1919/7657
Condition Bachelor Spinster
Profession Railway Clerk Tailoress
Age 26 27
Dwelling Place Riccarton Merivale
Length of Residence 6 years 4 years
Marriage Place St Michaels Church Christchurch
Folio 7230
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. C. E. Perry, Anglican

Page 2452

District of Christchurch 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
728 2 October 1919 Frederick Dobby Garland
Caroline Needham Wilkinson
Garland Frederick Dobby
Caroline Needham Wilkinson
πŸ’ 1919/7658
Bachelor
Spinster
Farmer
26
23
Marshland
Styx
22 years
9 years
Residence of Mr Wilkinson Marshland Rd Styx 7231 2 October 1919 Mr H. Spencer, Methodist
No 728
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Frederick Dobby Garland Caroline Needham Wilkinson
BDM Match (65%) Garland Frederick Dobby Caroline Needham Wilkinson
  πŸ’ 1919/7658
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Marshland Styx
Length of Residence 22 years 9 years
Marriage Place Residence of Mr Wilkinson Marshland Rd Styx
Folio 7231
Consent
Date of Certificate 2 October 1919
Officiating Minister Mr H. Spencer, Methodist
729 2 October 1919 Herbert Edward Horner Robinson
Laura Priscilla Waters
Herbert Edward Horner Robinson
Laura Priscilla Waters
πŸ’ 1919/7659
Bachelor
Spinster
Engineer
25
27
Redcliffs
Papanui
16 years
10 years
St Andrews Church Christchurch 7232 2 October 1919 Rev R. M. Ryburn, Presbyterian
No 729
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Herbert Edward Horner Robinson Laura Priscilla Waters
  πŸ’ 1919/7659
Condition Bachelor Spinster
Profession Engineer
Age 25 27
Dwelling Place Redcliffs Papanui
Length of Residence 16 years 10 years
Marriage Place St Andrews Church Christchurch
Folio 7232
Consent
Date of Certificate 2 October 1919
Officiating Minister Rev R. M. Ryburn, Presbyterian
730 3 October 1919 John Porteous Fisher
Margaret Rae Campbell Robertson
John Porteous Fisher
Margret Rae Campbell Robertson
πŸ’ 1919/7660
Bachelor
Spinster
Draper
30
33
Christchurch
Avonside
7 days
33 years
St Paul's Church Christchurch 7233 3 October 1919 Rev. J Paterson, Presbyterian
No 730
Date of Notice 3 October 1919
  Groom Bride
Names of Parties John Porteous Fisher Margaret Rae Campbell Robertson
BDM Match (98%) John Porteous Fisher Margret Rae Campbell Robertson
  πŸ’ 1919/7660
Condition Bachelor Spinster
Profession Draper
Age 30 33
Dwelling Place Christchurch Avonside
Length of Residence 7 days 33 years
Marriage Place St Paul's Church Christchurch
Folio 7233
Consent
Date of Certificate 3 October 1919
Officiating Minister Rev. J Paterson, Presbyterian
731 3 October 1919 John Walter Peek
Jeanne Spiers Sinclair
John Walter Peek
Jeanne Spiers Sinclair
πŸ’ 1919/7661
Bachelor
Spinster
Farmer
Nurse
32
35
Linwood
Linwood
3 weeks
2 weeks
Residence of Mr J.W. Peek 498 St Asaph Street Linwood 7234 3 October 1919 Rev J. Paterson, Presbyterian
No 731
Date of Notice 3 October 1919
  Groom Bride
Names of Parties John Walter Peek Jeanne Spiers Sinclair
  πŸ’ 1919/7661
Condition Bachelor Spinster
Profession Farmer Nurse
Age 32 35
Dwelling Place Linwood Linwood
Length of Residence 3 weeks 2 weeks
Marriage Place Residence of Mr J.W. Peek 498 St Asaph Street Linwood
Folio 7234
Consent
Date of Certificate 3 October 1919
Officiating Minister Rev J. Paterson, Presbyterian
732 3 October 1919 Daniel Forrester
Olive Elizabeth Brealy
Daniel Forrester
Olive Elizabeth Brealy
πŸ’ 1919/7638
Bachelor
Spinster
Storeman
Tailoress
25
22
Sydenham
Spreydon
9 years
5 years
St Mary's Church Addington 7235 3 October 1919 Rev. W. S. Bean, Anglican
No 732
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Daniel Forrester Olive Elizabeth Brealy
  πŸ’ 1919/7638
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 25 22
Dwelling Place Sydenham Spreydon
Length of Residence 9 years 5 years
Marriage Place St Mary's Church Addington
Folio 7235
Consent
Date of Certificate 3 October 1919
Officiating Minister Rev. W. S. Bean, Anglican

Page 2453

District of Christchurch 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
733 3 October 1919 Stanley George Allen
Winifred Elsie Burrows
Stanley George Allen
Winifred Elsie Burrows
πŸ’ 1919/7639
Bachelor
Spinster
Locomotive Fireman
Waitress
25
18
Linwood
Opawa
22 years
10 years
St Saviours Church Sydenham 7236 Joseph John Burrows, Father 3 October 1919 Rev H. S. Leach
No 733
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Stanley George Allen Winifred Elsie Burrows
  πŸ’ 1919/7639
Condition Bachelor Spinster
Profession Locomotive Fireman Waitress
Age 25 18
Dwelling Place Linwood Opawa
Length of Residence 22 years 10 years
Marriage Place St Saviours Church Sydenham
Folio 7236
Consent Joseph John Burrows, Father
Date of Certificate 3 October 1919
Officiating Minister Rev H. S. Leach
734 4 October 1919 Victor Alexander Burns
Elsie May Hand
Victor Alexander Burns
Elsie May Hand
πŸ’ 1919/7640
Bachelor
Spinster
Gardener
28
24
Christchurch
Linwood
5 months
4 years
Residence of Mr J. Hand, 179 Ensor's Road, Linwood 7237 4 October 1919 Rev. A. J. Seamer, Methodist
No 734
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Victor Alexander Burns Elsie May Hand
  πŸ’ 1919/7640
Condition Bachelor Spinster
Profession Gardener
Age 28 24
Dwelling Place Christchurch Linwood
Length of Residence 5 months 4 years
Marriage Place Residence of Mr J. Hand, 179 Ensor's Road, Linwood
Folio 7237
Consent
Date of Certificate 4 October 1919
Officiating Minister Rev. A. J. Seamer, Methodist
735 4 October 1919 James Samuel Robertshaw
Grace Dawson
James Samuel Robertshaw
Grace Dawson
πŸ’ 1919/7641
Bachelor
Spinster
Farmer
Tailoress
23
28
Christchurch
Linwood
4 days
17 years
Holy Trinity Church Avonside 7238 4 October 1919 Rev. O. FitzGerald, Anglican
No 735
Date of Notice 4 October 1919
  Groom Bride
Names of Parties James Samuel Robertshaw Grace Dawson
  πŸ’ 1919/7641
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 23 28
Dwelling Place Christchurch Linwood
Length of Residence 4 days 17 years
Marriage Place Holy Trinity Church Avonside
Folio 7238
Consent
Date of Certificate 4 October 1919
Officiating Minister Rev. O. FitzGerald, Anglican
736 4 October 1919 Ernest Teague
Myrtle Smart
Ernest Teague
Myrtle Smart
πŸ’ 1919/7642
Bachelor
Spinster
Labourer
Dressmaker
20
18
Woolston
Woolston
2 weeks
2 weeks
Residence of Mr J. T. Smart, 7 Coronation Street, Woolston 7239 Laura Jane (formerly Humm Teague) (mother); John Thomas Smart (father) 4 October 1919 Rev. H. A. Job, Congregational
No 736
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Ernest Teague Myrtle Smart
  πŸ’ 1919/7642
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 20 18
Dwelling Place Woolston Woolston
Length of Residence 2 weeks 2 weeks
Marriage Place Residence of Mr J. T. Smart, 7 Coronation Street, Woolston
Folio 7239
Consent Laura Jane (formerly Humm Teague) (mother); John Thomas Smart (father)
Date of Certificate 4 October 1919
Officiating Minister Rev. H. A. Job, Congregational
737 6 October 1919 William Hardman
Frances Matilda Jeff
William Hardman
Frances Matilda Jeff
πŸ’ 1919/9722
Widower, 25 August 1902
Widow, 6 September 1916
Custodian
74
65
Christchurch
Christchurch
4 days
5 days
St Luke's Church Christchurch 9516 6 October 1919 Rev. F. N. Taylor, Anglican
No 737
Date of Notice 6 October 1919
  Groom Bride
Names of Parties William Hardman Frances Matilda Jeff
  πŸ’ 1919/9722
Condition Widower, 25 August 1902 Widow, 6 September 1916
Profession Custodian
Age 74 65
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 5 days
Marriage Place St Luke's Church Christchurch
Folio 9516
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. F. N. Taylor, Anglican

Page 2454

District of Christchurch 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
738 06 October 1919 Albert John Liston
Ivy Miriam Felton
Albert John Liston
Ivy Miriam Felton
πŸ’ 1919/7643
married but not heard of wife for nine years last past
Spinster
Theatrical
48
31
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 7240 06 October 1919 Registrar
No 738
Date of Notice 06 October 1919
  Groom Bride
Names of Parties Albert John Liston Ivy Miriam Felton
  πŸ’ 1919/7643
Condition married but not heard of wife for nine years last past Spinster
Profession Theatrical
Age 48 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7240
Consent
Date of Certificate 06 October 1919
Officiating Minister Registrar
739 06 October 1919 Gawn Alfred Moffat
Marguerite Stanton
Gawn Alfred Moffat
Marguerite Stanton
πŸ’ 1919/7644
Bachelor
Spinster
Labourer
26
25
Islington
Christchurch
18 years
6 years
Registrar's Office Christchurch 7241 06 October 1919 Registrar
No 739
Date of Notice 06 October 1919
  Groom Bride
Names of Parties Gawn Alfred Moffat Marguerite Stanton
  πŸ’ 1919/7644
Condition Bachelor Spinster
Profession Labourer
Age 26 25
Dwelling Place Islington Christchurch
Length of Residence 18 years 6 years
Marriage Place Registrar's Office Christchurch
Folio 7241
Consent
Date of Certificate 06 October 1919
Officiating Minister Registrar
740 06 October 1919 William Sonners
Norah Ryan
William Somers
Norah Ryan
πŸ’ 1919/7645
William Ryan
Nonie Ryan
πŸ’ 1920/3864
Bachelor
Spinster
Labourer
34
39
Opawa
Opawa
1 week
3 months
Roman Catholic Cathedral Christchurch 7242 06 October 1919 Rev. J. A. Kennedy R.C.
No 740
Date of Notice 06 October 1919
  Groom Bride
Names of Parties William Sonners Norah Ryan
BDM Match (93%) William Somers Norah Ryan
  πŸ’ 1919/7645
BDM Match (65%) William Ryan Nonie Ryan
  πŸ’ 1920/3864
Condition Bachelor Spinster
Profession Labourer
Age 34 39
Dwelling Place Opawa Opawa
Length of Residence 1 week 3 months
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7242
Consent
Date of Certificate 06 October 1919
Officiating Minister Rev. J. A. Kennedy R.C.
741 06 October 1919 Nathaniel John Reed
Eleanor Dorothy May Coleman
Nathaniel John Reed
Eleanor Dorothy May Coleman
πŸ’ 1919/7646
Bachelor
Spinster
Merchant
31
21
St Albans
St Albans
13 months
8 months
St Matthew's Church St Albans 7243 06 October 1919 Rev. A. Hore Anglican
No 741
Date of Notice 06 October 1919
  Groom Bride
Names of Parties Nathaniel John Reed Eleanor Dorothy May Coleman
  πŸ’ 1919/7646
Condition Bachelor Spinster
Profession Merchant
Age 31 21
Dwelling Place St Albans St Albans
Length of Residence 13 months 8 months
Marriage Place St Matthew's Church St Albans
Folio 7243
Consent
Date of Certificate 06 October 1919
Officiating Minister Rev. A. Hore Anglican
742 06 October 1919 John Duncan McArthur
Ethel Seddon Bean
John Duncan McArthur
Ethel Seddon Bean
πŸ’ 1919/7647
Bachelor
Spinster
Farmer
24
25
Addington
Addington
4 days
Life
St Mary's Church Addington 7244 06 October 1919 Rev. W. S. Bean Anglican
No 742
Date of Notice 06 October 1919
  Groom Bride
Names of Parties John Duncan McArthur Ethel Seddon Bean
  πŸ’ 1919/7647
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Addington Addington
Length of Residence 4 days Life
Marriage Place St Mary's Church Addington
Folio 7244
Consent
Date of Certificate 06 October 1919
Officiating Minister Rev. W. S. Bean Anglican

Page 2455

District of Christchurch 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
743 7 October 1919 Thomas Patrick Corkery
Ellen Mary McAuliff
Thomas Patrick Corkery
Ellen Mary McAuliff
πŸ’ 1919/7649
Bachelor
Spinster
Bootmaker
34
38
Christchurch
Christchurch
1 year
Life
Roman Catholic Cathedral Christchurch 7245 7 October 1919 Rev. J. Long, Roman Catholic
No 743
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Thomas Patrick Corkery Ellen Mary McAuliff
  πŸ’ 1919/7649
Condition Bachelor Spinster
Profession Bootmaker
Age 34 38
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7245
Consent
Date of Certificate 7 October 1919
Officiating Minister Rev. J. Long, Roman Catholic
744 7 October 1919 John Alexander Coltart
Laura Ellen Snowball
John Alexander Collart
Laura Ellen Snowball
πŸ’ 1919/7650
Bachelor
Spinster
Chemist
School Teacher
42
36
Christchurch
Riccarton
10 years
Life
St Michael's Church Christchurch 7246 7 October 1919 Rev. C. E. Perry, Anglican
No 744
Date of Notice 7 October 1919
  Groom Bride
Names of Parties John Alexander Coltart Laura Ellen Snowball
BDM Match (98%) John Alexander Collart Laura Ellen Snowball
  πŸ’ 1919/7650
Condition Bachelor Spinster
Profession Chemist School Teacher
Age 42 36
Dwelling Place Christchurch Riccarton
Length of Residence 10 years Life
Marriage Place St Michael's Church Christchurch
Folio 7246
Consent
Date of Certificate 7 October 1919
Officiating Minister Rev. C. E. Perry, Anglican
745 8 October 1919 Charles Alfred Diehl
Daisy Hansard
Charles Alfred Deihl
Daisy Hansard
πŸ’ 1919/7651
Bachelor
Spinster
Farmer
Clerk
32
35
Christchurch
St Albans
3 days
17 days
St Luke's Church Christchurch 7247 8 October 1919 Rev. F. N. Taylor, Anglican
No 745
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Charles Alfred Diehl Daisy Hansard
BDM Match (95%) Charles Alfred Deihl Daisy Hansard
  πŸ’ 1919/7651
Condition Bachelor Spinster
Profession Farmer Clerk
Age 32 35
Dwelling Place Christchurch St Albans
Length of Residence 3 days 17 days
Marriage Place St Luke's Church Christchurch
Folio 7247
Consent
Date of Certificate 8 October 1919
Officiating Minister Rev. F. N. Taylor, Anglican
746 8 October 1919 George Thomas Morgan
Janet Carswell Campbell
George Thomas Morgan
Janet Carswell Campbell
πŸ’ 1919/7652
George Thomas Grover
Margaret Montrose Campbell
πŸ’ 1919/2275
Bachelor
Spinster
Hairdresser
39
25
Christchurch
Christchurch
2 years
3 days
Residence of Mrs C. Robinson 21 Tonbridge St. Christchurch 7248 8 October 1919 Rev. W. Baumber, Methodist
No 746
Date of Notice 8 October 1919
  Groom Bride
Names of Parties George Thomas Morgan Janet Carswell Campbell
  πŸ’ 1919/7652
BDM Match (60%) George Thomas Grover Margaret Montrose Campbell
  πŸ’ 1919/2275
Condition Bachelor Spinster
Profession Hairdresser
Age 39 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 days
Marriage Place Residence of Mrs C. Robinson 21 Tonbridge St. Christchurch
Folio 7248
Consent
Date of Certificate 8 October 1919
Officiating Minister Rev. W. Baumber, Methodist
747 8 October 1919 John Farquhar Topp
Jane Forbes Wood Brown
John Farquhar Topp
Jane Forbes Wood Brown
πŸ’ 1919/7653
Bachelor
Spinster
Farmer
29
27
Christchurch
Christchurch
3 days
3 days
Knox Church Bealey Avenue Christchurch 7249 8 October 1919 Rev. R. Erwin, Presbyterian
No 747
Date of Notice 8 October 1919
  Groom Bride
Names of Parties John Farquhar Topp Jane Forbes Wood Brown
  πŸ’ 1919/7653
Condition Bachelor Spinster
Profession Farmer
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 7249
Consent
Date of Certificate 8 October 1919
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2456

District of Christchurch 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
748 8 October 1919 Bertie Coleman Jacobs
Mary Beatrice O'Malley
Bertie Coleman Jacobs
Mary Beatrice O'Malley
πŸ’ 1919/7654
Bachelor
Spinster
Merchant
38
27
Christchurch
Christchurch
2 weeks
Life
Registrar's Office Christchurch 7250 8 October 1919 Registrar
No 748
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Bertie Coleman Jacobs Mary Beatrice O'Malley
  πŸ’ 1919/7654
Condition Bachelor Spinster
Profession Merchant
Age 38 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks Life
Marriage Place Registrar's Office Christchurch
Folio 7250
Consent
Date of Certificate 8 October 1919
Officiating Minister Registrar
749 8 October 1919 Llewelyn Oliver Thomas
Ivy Beatrice Parker
Llewelyn Oliver Thomas
Ivy Beatrice Parker
πŸ’ 1919/7685
Bachelor
Spinster
Labourer
28
27
Yaldhurst
Sockburn
2 years
3 years
St Mary's Church Addington 7251 8 October 1919 Rev. W. S. Bean, Anglican
No 749
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Llewelyn Oliver Thomas Ivy Beatrice Parker
  πŸ’ 1919/7685
Condition Bachelor Spinster
Profession Labourer
Age 28 27
Dwelling Place Yaldhurst Sockburn
Length of Residence 2 years 3 years
Marriage Place St Mary's Church Addington
Folio 7251
Consent
Date of Certificate 8 October 1919
Officiating Minister Rev. W. S. Bean, Anglican
750 8 October 1919 Richard Wyatt Allard
Grace Ilsley Evans
Richard Wyatt Allard
Grace Ilsley Evans
πŸ’ 1919/7696
Bachelor
Spinster
Farmer
27
26
Christchurch
Christchurch
19 years
10 years
Holy Trinity Church Avonside 7252 8 October 1919 Rev. O. FitzGerald, Anglican
No 750
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Richard Wyatt Allard Grace Ilsley Evans
  πŸ’ 1919/7696
Condition Bachelor Spinster
Profession Farmer
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 10 years
Marriage Place Holy Trinity Church Avonside
Folio 7252
Consent
Date of Certificate 8 October 1919
Officiating Minister Rev. O. FitzGerald, Anglican
751 8 October 1919 William Appleton
Rose Hellewell
William Appleton
Rose Hellewell
πŸ’ 1919/7703
Widower, November 15, 1918
Spinster
Advertising Director
30
26
Christchurch
Spreydon
3 days
Life
Baptist Church Spreydon 7253 8 October 1919 Rev. O. MacHattie, Baptist
No 751
Date of Notice 8 October 1919
  Groom Bride
Names of Parties William Appleton Rose Hellewell
  πŸ’ 1919/7703
Condition Widower, November 15, 1918 Spinster
Profession Advertising Director
Age 30 26
Dwelling Place Christchurch Spreydon
Length of Residence 3 days Life
Marriage Place Baptist Church Spreydon
Folio 7253
Consent
Date of Certificate 8 October 1919
Officiating Minister Rev. O. MacHattie, Baptist
752 9 October 1919 Royle Richard Victor Challiner
Kathleen Myra Fee
Royle Richard Victor Challiner
Kathleen Myra Fee
πŸ’ 1919/7704
Bachelor
Spinster
Insurance Clerk
24
22
St Albans
Opawa
3 days
6 years
Methodist Church Opawa 7254 9 October 1919 Rev. F. Copeland, Methodist
No 752
Date of Notice 9 October 1919
  Groom Bride
Names of Parties Royle Richard Victor Challiner Kathleen Myra Fee
  πŸ’ 1919/7704
Condition Bachelor Spinster
Profession Insurance Clerk
Age 24 22
Dwelling Place St Albans Opawa
Length of Residence 3 days 6 years
Marriage Place Methodist Church Opawa
Folio 7254
Consent
Date of Certificate 9 October 1919
Officiating Minister Rev. F. Copeland, Methodist

Page 2457

District of Christchurch 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
753 9 October 1919 Leslie Charles Hawley
Margaret May Cowell
Leslie Charles Hawley
Margaret May Cowell
πŸ’ 1919/7705
Bachelor
Spinster
Salesman
26
23
Christchurch
Christchurch
10 years
Life
The Vestry Holy Trinity Church Avonside 7255 9 October 1919 Rev. O. Fitzgerald Anglican
No 753
Date of Notice 9 October 1919
  Groom Bride
Names of Parties Leslie Charles Hawley Margaret May Cowell
  πŸ’ 1919/7705
Condition Bachelor Spinster
Profession Salesman
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 10 years Life
Marriage Place The Vestry Holy Trinity Church Avonside
Folio 7255
Consent
Date of Certificate 9 October 1919
Officiating Minister Rev. O. Fitzgerald Anglican
754 10 October 1919 Robert William Hughes
Freda Kate Sims
Robert William Hughes
Freda Kate Sims
πŸ’ 1919/7706
Bachelor
Spinster
Y.M.C.A. Secretary
Clerk
24
23
Christchurch
Christchurch
6 days
10 years
Methodist Church Durham Street Christchurch 7256 10 October 1919 Rev. P. Knight Methodist
No 754
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Robert William Hughes Freda Kate Sims
  πŸ’ 1919/7706
Condition Bachelor Spinster
Profession Y.M.C.A. Secretary Clerk
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 10 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 7256
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. P. Knight Methodist
755 10 October 1919 Charles Haddon Spurgeon Johnston
Catherine McFarlane
Charles Haddon Spurgeon Johnston
Catherine McFarlane
πŸ’ 1919/7707
Bachelor
Spinster
Farmer
29
25
St Andrews
St Albans
6 weeks
3 years
Presbyterian Church Shirley 7257 10 October 1919 Rev. J. Johnston Presbyterian
No 755
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Charles Haddon Spurgeon Johnston Catherine McFarlane
  πŸ’ 1919/7707
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place St Andrews St Albans
Length of Residence 6 weeks 3 years
Marriage Place Presbyterian Church Shirley
Folio 7257
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. J. Johnston Presbyterian
756 10 October 1919 Thomas Breen
Mildred Alice Irene Readman
Thomas Breen
Mildred Alice Irene Readman
πŸ’ 1919/7708
Bachelor
Spinster
Farmer
40
21
Papanui
Papanui
40 years
9 years
St Paul's Church Papanui 7258 10 October 1919 Rev. W. H. Orbell
No 756
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Thomas Breen Mildred Alice Irene Readman
  πŸ’ 1919/7708
Condition Bachelor Spinster
Profession Farmer
Age 40 21
Dwelling Place Papanui Papanui
Length of Residence 40 years 9 years
Marriage Place St Paul's Church Papanui
Folio 7258
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. W. H. Orbell
757 13 October 1919 Leo Augustus Nelson
May Elizabeth Luff
Leo Augustus Nelson
May Elizabeth Luff
πŸ’ 1919/7709
Bachelor
Spinster
Farm Labourer
Dressmaker
28
19
Christchurch
Christchurch
4 days
19 years
St Saviours Church Sydenham 7259 James Robert Luff (Father) 13 October 1919 Rev. H. S. Leach Anglican
No 757
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Leo Augustus Nelson May Elizabeth Luff
  πŸ’ 1919/7709
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 28 19
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 19 years
Marriage Place St Saviours Church Sydenham
Folio 7259
Consent James Robert Luff (Father)
Date of Certificate 13 October 1919
Officiating Minister Rev. H. S. Leach Anglican

Page 2458

District of Christchurch 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
758 13 October 1919 Charles Percy Clark
Alice Mabel Bell
Charles Percy Clark
Alice Mabel Bell
πŸ’ 1919/7686
Bachelor
Spinster
Orchardist
25
21
Papanui
Riccarton
3 days
12 years
St James Church Riccarton 7260 13 October 1919 Rev. G.W. Christian, Anglican
No 758
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Charles Percy Clark Alice Mabel Bell
  πŸ’ 1919/7686
Condition Bachelor Spinster
Profession Orchardist
Age 25 21
Dwelling Place Papanui Riccarton
Length of Residence 3 days 12 years
Marriage Place St James Church Riccarton
Folio 7260
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. G.W. Christian, Anglican
759 13 October 1919 George Arthur Grainger
Marion Horne Carlisle Thomson
George Arthur Grainger
Marion Horne Carlisle Thomson
πŸ’ 1919/7687
Bachelor
Spinster
Farmer
Tailoress
30
29
Belfast
Linwood
2 1/2 months
2 1/2 months
Residence of Mr G. Edmonds 699 Worcester Street Linwood 7261 13 October 1919 Mr H. Spencer, Methodist
No 759
Date of Notice 13 October 1919
  Groom Bride
Names of Parties George Arthur Grainger Marion Horne Carlisle Thomson
  πŸ’ 1919/7687
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 30 29
Dwelling Place Belfast Linwood
Length of Residence 2 1/2 months 2 1/2 months
Marriage Place Residence of Mr G. Edmonds 699 Worcester Street Linwood
Folio 7261
Consent
Date of Certificate 13 October 1919
Officiating Minister Mr H. Spencer, Methodist
760 13 October 1919 John Benjamin Franklin Armstrong
Amanda Clarke
John Benjamin Franklin Armstrong
Amanda Clarke
πŸ’ 1919/7688
Bachelor
Spinster
Farmer
Tailoress
29
29
Ellesmere
Belfast
2 months
4 years
Presbyterian Church Belfast 7262 13 October 1919 Rev. D. D. Rodger, Presbyterian
No 760
Date of Notice 13 October 1919
  Groom Bride
Names of Parties John Benjamin Franklin Armstrong Amanda Clarke
  πŸ’ 1919/7688
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 29 29
Dwelling Place Ellesmere Belfast
Length of Residence 2 months 4 years
Marriage Place Presbyterian Church Belfast
Folio 7262
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
761 13 October 1919 Henry Christensen
Marion Hardy
Henry Christensen
Marion Hardy
πŸ’ 1919/7689
Bachelor
Spinster
Carpenter
26
26
Christchurch
Christchurch
8 months
6 months
Registrar's Office Christchurch 7263 13 October 1919 Registrar
No 761
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Henry Christensen Marion Hardy
  πŸ’ 1919/7689
Condition Bachelor Spinster
Profession Carpenter
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 6 months
Marriage Place Registrar's Office Christchurch
Folio 7263
Consent
Date of Certificate 13 October 1919
Officiating Minister Registrar
762 14 October 1919 Allan Ernest Trevor Signall
Agnes Mary Finlayson Burgess
Allan Ernest Trevor Signall
Agnes Mary Finlayson Burgess
πŸ’ 1919/7690
Bachelor
Spinster
Sheepfarmer
Nurse
29
26
Christchurch
Christchurch
4 days
3 months
Knox Church Bealey Avenue Christchurch 7264 14 October 1919 Rev. R. Erwin, Presbyterian
No 762
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Allan Ernest Trevor Signall Agnes Mary Finlayson Burgess
  πŸ’ 1919/7690
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 months
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 7264
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2459

District of Christchurch 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
763 14 October 1919 James Alexander Gordon
Mary Grace Withers
James Alexander Gordon
Mary Grace Withers
πŸ’ 1919/7691
Bachelor
Spinster
Solicitor
Nurse
28
32
Taumarunui
Christchurch
4 months
3 days
Knox Church, Bealey Avenue, Christchurch 7265 14 October 1919 Rev. R. Erwin, Presbyterian
No 763
Date of Notice 14 October 1919
  Groom Bride
Names of Parties James Alexander Gordon Mary Grace Withers
  πŸ’ 1919/7691
Condition Bachelor Spinster
Profession Solicitor Nurse
Age 28 32
Dwelling Place Taumarunui Christchurch
Length of Residence 4 months 3 days
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 7265
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev. R. Erwin, Presbyterian
764 15 October 1919 Herbert Godfrey Hutchison
Caroline Elsie Mary Varney
Herbert Godfrey Hutchison
Caroline Elsie Mary Varney
πŸ’ 1919/7692
Bachelor
Widow October 12, 1914
Manufacturer
38
25
Linwood
Linwood
27 years
5 years
Methodist Church, High Street, Christchurch 7266 15 October 1919 Rev. W. Beckett, Methodist
No 764
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Herbert Godfrey Hutchison Caroline Elsie Mary Varney
  πŸ’ 1919/7692
Condition Bachelor Widow October 12, 1914
Profession Manufacturer
Age 38 25
Dwelling Place Linwood Linwood
Length of Residence 27 years 5 years
Marriage Place Methodist Church, High Street, Christchurch
Folio 7266
Consent
Date of Certificate 15 October 1919
Officiating Minister Rev. W. Beckett, Methodist
765 15 October 1919 Samuel James Galway
Rosina Holmes
Samuel James Galway
Rosina Holmes
πŸ’ 1919/7693
Bachelor
Spinster
Labourer
Waitress
27
21
Sockburn
Linwood
7 years
6 months
Registrars Office, Christchurch 7267 15 October 1919 Registrar
No 765
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Samuel James Galway Rosina Holmes
  πŸ’ 1919/7693
Condition Bachelor Spinster
Profession Labourer Waitress
Age 27 21
Dwelling Place Sockburn Linwood
Length of Residence 7 years 6 months
Marriage Place Registrars Office, Christchurch
Folio 7267
Consent
Date of Certificate 15 October 1919
Officiating Minister Registrar
766 15 October 1919 Francis Sydney Davidson
Rita Maude Harris
Francis Sydney Davidson
Rita Maude Harris
πŸ’ 1919/7694
Bachelor
Spinster
Brewer
37
30
Timaru
Christchurch
6 months
30 years
Registrars Office, Christchurch 7268 15 October 1919 Registrar
No 766
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Francis Sydney Davidson Rita Maude Harris
  πŸ’ 1919/7694
Condition Bachelor Spinster
Profession Brewer
Age 37 30
Dwelling Place Timaru Christchurch
Length of Residence 6 months 30 years
Marriage Place Registrars Office, Christchurch
Folio 7268
Consent
Date of Certificate 15 October 1919
Officiating Minister Registrar
767 15 October 1919 John William Barry
Ella Gladys Bell
John William Barry
Ella Gladys Bell
πŸ’ 1919/7695
Bachelor
Spinster
Civil servant
Clerk
26
26
St Albans
St Albans
6 months
15 years
Methodist Church, Durham Street, Christchurch 7269 15 October 1919 Rev P. Knight, Methodist
No 767
Date of Notice 15 October 1919
  Groom Bride
Names of Parties John William Barry Ella Gladys Bell
  πŸ’ 1919/7695
Condition Bachelor Spinster
Profession Civil servant Clerk
Age 26 26
Dwelling Place St Albans St Albans
Length of Residence 6 months 15 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 7269
Consent
Date of Certificate 15 October 1919
Officiating Minister Rev P. Knight, Methodist

Page 2460

District of Christchurch 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
768 15 October 1919 Stanley James Lugg
Cecelia Duff
Stanley James Lugg
Cecelia Duff
πŸ’ 1919/7697
Bachelor
Spinster
Labourer
23
20
Christchurch
New Brighton
2 weeks
5 months
St Pauls Church Christchurch 7270 Robert Duff (Father) 15 October 1919 Rev. J. Paterson Presbyterian
No 768
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Stanley James Lugg Cecelia Duff
  πŸ’ 1919/7697
Condition Bachelor Spinster
Profession Labourer
Age 23 20
Dwelling Place Christchurch New Brighton
Length of Residence 2 weeks 5 months
Marriage Place St Pauls Church Christchurch
Folio 7270
Consent Robert Duff (Father)
Date of Certificate 15 October 1919
Officiating Minister Rev. J. Paterson Presbyterian
769 16 October 1919 Herbert James McNicholl
Muriel Gladys Sturgess
Herbert James McNicholl
Muriel Gladys Sturgess
πŸ’ 1919/7698
Bachelor
Spinster
Tram Conductor
24
22
Sydenham
Linwood
Life
22 years
Wesley Church Fitzgerald Avenue Christchurch 7271 16 October 1919 Rev. E. P. Blamires Methodist
No 769
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Herbert James McNicholl Muriel Gladys Sturgess
  πŸ’ 1919/7698
Condition Bachelor Spinster
Profession Tram Conductor
Age 24 22
Dwelling Place Sydenham Linwood
Length of Residence Life 22 years
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 7271
Consent
Date of Certificate 16 October 1919
Officiating Minister Rev. E. P. Blamires Methodist
770 16 October 1919 Harold Manson
Eileen Katie Shepherd
Harold Manson
Eileen Katie Shepherd
πŸ’ 1919/7699
Bachelor
Spinster
Farmer
24
21
Christchurch
Christchurch
4 days
3 days
St Matthews Church St Albans 7272 16 October 1919 Rev. A. Hore Anglican
No 770
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Harold Manson Eileen Katie Shepherd
  πŸ’ 1919/7699
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 days
Marriage Place St Matthews Church St Albans
Folio 7272
Consent
Date of Certificate 16 October 1919
Officiating Minister Rev. A. Hore Anglican
771 16 October 1919 Clarence Haysfield Jeffries
Charlotte Muriel Violet Ruby Victoria Lee
Clarence Haysfield Jeffries
Charlotte Muriel Violet Ruby Victoria Lee
πŸ’ 1919/7700
Bachelor
Spinster
Gasfitter
Machinist
22
21
Sydenham
Sydenham
10 years
21 years
St Marks Church Opawa 7273 16 October 1919 Rev. H. Williams Anglican
No 771
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Clarence Haysfield Jeffries Charlotte Muriel Violet Ruby Victoria Lee
  πŸ’ 1919/7700
Condition Bachelor Spinster
Profession Gasfitter Machinist
Age 22 21
Dwelling Place Sydenham Sydenham
Length of Residence 10 years 21 years
Marriage Place St Marks Church Opawa
Folio 7273
Consent
Date of Certificate 16 October 1919
Officiating Minister Rev. H. Williams Anglican
772 17 October 1919 Edward Dale Forster
Ada Emma Ives
Edward Dale Forster
Ada Emma Ives
πŸ’ 1919/7701
Bachelor
Spinster
Farrier
30
28
Linwood
New Brighton
6 months
2 years
Holy Trinity Church Avonside 7274 17 October 1919 Rev. O. Fitzgerald Anglican
No 772
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Edward Dale Forster Ada Emma Ives
  πŸ’ 1919/7701
Condition Bachelor Spinster
Profession Farrier
Age 30 28
Dwelling Place Linwood New Brighton
Length of Residence 6 months 2 years
Marriage Place Holy Trinity Church Avonside
Folio 7274
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev. O. Fitzgerald Anglican

Page 2461

District of Christchurch 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
773 17 October 1919 William Low
Irene Gertrude Hathaway
William Low
Irene Gertrude Hathaway
πŸ’ 1919/7702
Bachelor
Spinster
Joiner
Tailoress
28
29
Richmond
Richmond
4 months
4 months
St Pauls Church Christchurch 7275 17 October 1919 Rev. J. Paterson Presbyterian
No 773
Date of Notice 17 October 1919
  Groom Bride
Names of Parties William Low Irene Gertrude Hathaway
  πŸ’ 1919/7702
Condition Bachelor Spinster
Profession Joiner Tailoress
Age 28 29
Dwelling Place Richmond Richmond
Length of Residence 4 months 4 months
Marriage Place St Pauls Church Christchurch
Folio 7275
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev. J. Paterson Presbyterian
774 17 October 1919 Herbert Louis Michel
Priscilla Eveline Johnston
Herbert Louis Michel
Priscilla Eveline Johnston
πŸ’ 1919/7735
Bachelor
Spinster
Tobacconist
Dressmaker
33
24
Christchurch
St Albans
4 years
20 years
Methodist Church Shirley 7276 17 October 1919 Mr A. Spencer Methodist
No 774
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Herbert Louis Michel Priscilla Eveline Johnston
  πŸ’ 1919/7735
Condition Bachelor Spinster
Profession Tobacconist Dressmaker
Age 33 24
Dwelling Place Christchurch St Albans
Length of Residence 4 years 20 years
Marriage Place Methodist Church Shirley
Folio 7276
Consent
Date of Certificate 17 October 1919
Officiating Minister Mr A. Spencer Methodist
775 17 October 1919 Patrick Luke Faulls
Eveleen Maud Karo
Patrick Luke Faulls
Eveleen Maud Kars
πŸ’ 1919/7746
Bachelor
Spinster
Farmer
24
21
Marshland
Marshland
23 years
21 years
St Marys Church Manchester Street Christchurch 7277 17 October 1919 Rev P. Regnault R.C.
No 775
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Patrick Luke Faulls Eveleen Maud Karo
BDM Match (97%) Patrick Luke Faulls Eveleen Maud Kars
  πŸ’ 1919/7746
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Marshland Marshland
Length of Residence 23 years 21 years
Marriage Place St Marys Church Manchester Street Christchurch
Folio 7277
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev P. Regnault R.C.
776 18 October 1919 William McLauchlan
Sarah Jane Tucker
William McLauchlan
Sarah Jane Tucker
πŸ’ 1919/7753
Widower December 21, 1909
Widow December 27, 1909
Carpenter
57
46
Addington
Addington
13 years
10 years
Registrars Office Christchurch 7278 18 October 1919 Registrar
No 776
Date of Notice 18 October 1919
  Groom Bride
Names of Parties William McLauchlan Sarah Jane Tucker
  πŸ’ 1919/7753
Condition Widower December 21, 1909 Widow December 27, 1909
Profession Carpenter
Age 57 46
Dwelling Place Addington Addington
Length of Residence 13 years 10 years
Marriage Place Registrars Office Christchurch
Folio 7278
Consent
Date of Certificate 18 October 1919
Officiating Minister Registrar
777 18 October 1919 Charles James Forbes
Rachel Ellis
Charles James Forbes
Rachel Ellis
πŸ’ 1919/7754
Bachelor
Spinster
Draper
29
28
Linwood
Spreydon
20 years
11 years
St Pauls Church Christchurch 7279 18 October 1919 Rev. J. Paterson Presbyterian
No 777
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Charles James Forbes Rachel Ellis
  πŸ’ 1919/7754
Condition Bachelor Spinster
Profession Draper
Age 29 28
Dwelling Place Linwood Spreydon
Length of Residence 20 years 11 years
Marriage Place St Pauls Church Christchurch
Folio 7279
Consent
Date of Certificate 18 October 1919
Officiating Minister Rev. J. Paterson Presbyterian

Page 2462

District of Christchurch 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
778 18 October 1919 Dawson Briggs
Gladys Irene Henwood
Dawson Briggs
Gladys Irene Henwood
πŸ’ 1919/7755
Bachelor
Spinster
Labourer
Tailoress
26
20
Bromley
Spreydon
10 years
Life
Residence of Mr E. H. Henwood, 97 Colombo Rd, Spreydon 7280 Edwin Horatio Henwood (Father) 18 October 1919 Rev. J. D. Webster, Presbyterian
No 778
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Dawson Briggs Gladys Irene Henwood
  πŸ’ 1919/7755
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 26 20
Dwelling Place Bromley Spreydon
Length of Residence 10 years Life
Marriage Place Residence of Mr E. H. Henwood, 97 Colombo Rd, Spreydon
Folio 7280
Consent Edwin Horatio Henwood (Father)
Date of Certificate 18 October 1919
Officiating Minister Rev. J. D. Webster, Presbyterian
779 20 October 1919 Eric Francis Ebenezer Baker
Mary Leighton
Eric Francis Ebenezer Baker
Mary Leighton
πŸ’ 1919/7756
Bachelor
Spinster
Company Manager
Clerk
26
24
Christchurch
Christchurch
4 days
18 years
St Paul's Church Christchurch 7281 20 October 1919 Rev. G. Paterson, Presbyterian
No 779
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Eric Francis Ebenezer Baker Mary Leighton
  πŸ’ 1919/7756
Condition Bachelor Spinster
Profession Company Manager Clerk
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 18 years
Marriage Place St Paul's Church Christchurch
Folio 7281
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. G. Paterson, Presbyterian
780 20 October 1919 Raymond Taylor
Zella May Harris
Raymond Taylor
Zella Maud Harris
πŸ’ 1919/7757
Bachelor
Spinster
Building Contractor
27
26
Christchurch
Christchurch
1 week
1 week
St Andrew's Church Christchurch 7282 20 October 1919 Rev. R. M. Ryburn, Presbyterian
No 780
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Raymond Taylor Zella May Harris
BDM Match (94%) Raymond Taylor Zella Maud Harris
  πŸ’ 1919/7757
Condition Bachelor Spinster
Profession Building Contractor
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place St Andrew's Church Christchurch
Folio 7282
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
781 21 October 1919 John Joseph Ardagh
Amelia Veronica Hanna
John Joseph Ardagh
Amelia Veronica Hanna
πŸ’ 1919/9554
Bachelor
Spinster
Dental Surgeon
Milliner
33
23
Christchurch
Timaru
2 months
3 days
Sacred Heart Church Timaru 9221 21 October 1919 Rev. J. Tubman, Roman Catholic
No 781
Date of Notice 21 October 1919
  Groom Bride
Names of Parties John Joseph Ardagh Amelia Veronica Hanna
  πŸ’ 1919/9554
Condition Bachelor Spinster
Profession Dental Surgeon Milliner
Age 33 23
Dwelling Place Christchurch Timaru
Length of Residence 2 months 3 days
Marriage Place Sacred Heart Church Timaru
Folio 9221
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. J. Tubman, Roman Catholic
782 21 October 1919 Frederick Augustus de Malmanche
Dorcas May Ward
Frederick Augustus de Malmanche
Dorcas May Ward
πŸ’ 1919/7758
Bachelor
Spinster
Cordial Maker
Waitress
29
32
Christchurch
Christchurch
3 days
3 days
Holy Trinity Church Avonside 7283 21 October 1919 Rev. O. Fitzgerald, Anglican
No 782
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Frederick Augustus de Malmanche Dorcas May Ward
  πŸ’ 1919/7758
Condition Bachelor Spinster
Profession Cordial Maker Waitress
Age 29 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church Avonside
Folio 7283
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. O. Fitzgerald, Anglican

Page 2463

District of Christchurch 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
783 21 October 1919 James Dwyer
Evelyn Maria Frances Hoban
James Dwyer
Evelyn Maria Frances Hoban
πŸ’ 1919/9723
Bachelor
Spinster
Farmer
26
22
Christchurch
Christchurch
3 days
1 week
St Mary's Church Manchester Street Christchurch 9517 21 October 1919 Rev. J. P. O'Connor, Roman Catholic
No 783
Date of Notice 21 October 1919
  Groom Bride
Names of Parties James Dwyer Evelyn Maria Frances Hoban
  πŸ’ 1919/9723
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 week
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 9517
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. J. P. O'Connor, Roman Catholic
784 21 October 1919 Ernest Harvey Craze
Winifred Nancy Abbott
Ernest Harvey Craze
Winifred Nancy Abbott
πŸ’ 1919/7759
Bachelor
Spinster
Insurance Agent
Saleswoman
24
23
Christchurch
Christchurch
24 years
7 years
St Saviours Church Sydenham 7284 21 October 1919 Rev. T. H. Clark, Anglican
No 784
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Ernest Harvey Craze Winifred Nancy Abbott
  πŸ’ 1919/7759
Condition Bachelor Spinster
Profession Insurance Agent Saleswoman
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 7 years
Marriage Place St Saviours Church Sydenham
Folio 7284
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. T. H. Clark, Anglican
785 22 October 1919 Walter Francis Harrison
Olive Julia Protheroe Garden
Walter Francis Harrison
Olive Julia Protheroe Jarden
πŸ’ 1919/7736
Bachelor
Spinster
Mercantile Clerk
29
28
Opawa
Opawa
1 month
23 years
Methodist Church Opawa 7285 22 October 1919 Rev. F. Copeland, Methodist
No 785
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Walter Francis Harrison Olive Julia Protheroe Garden
BDM Match (98%) Walter Francis Harrison Olive Julia Protheroe Jarden
  πŸ’ 1919/7736
Condition Bachelor Spinster
Profession Mercantile Clerk
Age 29 28
Dwelling Place Opawa Opawa
Length of Residence 1 month 23 years
Marriage Place Methodist Church Opawa
Folio 7285
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. F. Copeland, Methodist
786 22 October 1919 Ivo Reginald Hellier
Aileen Margaret O'Malley
Ivo Reginald Hellier
Aileen Margaret O'Malley
πŸ’ 1919/7737
Bachelor
Spinster
Labourer
21
22
Christchurch
Christchurch
21 years
22 years
Registrar's Office Christchurch 7286 22 October 1919 Registrar
No 786
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Ivo Reginald Hellier Aileen Margaret O'Malley
  πŸ’ 1919/7737
Condition Bachelor Spinster
Profession Labourer
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 22 years
Marriage Place Registrar's Office Christchurch
Folio 7286
Consent
Date of Certificate 22 October 1919
Officiating Minister Registrar
787 22 October 1919 Frederick Christian Meyerhoff
Susan Catherine Going
Frederick Christian Meyerhoff
Susan Catherine Going
πŸ’ 1919/7738
Bachelor
Spinster
Farmer
24
25
Ladbrooks
Halswell
24 years
25 years
Registrar's Office Christchurch 7287 22 October 1919 Registrar
No 787
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Frederick Christian Meyerhoff Susan Catherine Going
  πŸ’ 1919/7738
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Ladbrooks Halswell
Length of Residence 24 years 25 years
Marriage Place Registrar's Office Christchurch
Folio 7287
Consent
Date of Certificate 22 October 1919
Officiating Minister Registrar

Page 2464

District of Christchurch 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
788 22 October 1919 William Henry McLaughlan
Lessie Marsh
William Henry McLaughlan
Lessie Marsh
πŸ’ 1919/7739
Bachelor
Spinster
Porter New Zealand Railways
26
22
Christchurch
Christchurch
5 years
3 days
Roman Catholic Cathedral Christchurch 7288 22 October 1919 Rev. J. A. Kennedy, Roman Catholic
No 788
Date of Notice 22 October 1919
  Groom Bride
Names of Parties William Henry McLaughlan Lessie Marsh
  πŸ’ 1919/7739
Condition Bachelor Spinster
Profession Porter New Zealand Railways
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7288
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
789 22 October 1919 Stanley George Matterson
Elsie Levina Orchard
Stanley George Matterson
Elsie Levina Orchard
πŸ’ 1919/7740
Bachelor
Spinster
Farmer
23
22
Marshland
Belfast
Life
1 week
Anglican Church Belfast 7289 22 October 1919 Rev. T. M. Curnow, Anglican
No 789
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Stanley George Matterson Elsie Levina Orchard
  πŸ’ 1919/7740
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Marshland Belfast
Length of Residence Life 1 week
Marriage Place Anglican Church Belfast
Folio 7289
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. T. M. Curnow, Anglican
790 22 October 1919 William Earnest Martin
Mabel Maria Findley
William Earnest Martin
Mabel Maria Findley
πŸ’ 1919/7741
Bachelor
Previously married but not heard of husband for 14 years last past
Carpenter
35
42
Christchurch
Christchurch
6 years
6 years
Registrars Office Christchurch 7290 22 October 1919 Registrar
No 790
Date of Notice 22 October 1919
  Groom Bride
Names of Parties William Earnest Martin Mabel Maria Findley
  πŸ’ 1919/7741
Condition Bachelor Previously married but not heard of husband for 14 years last past
Profession Carpenter
Age 35 42
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 6 years
Marriage Place Registrars Office Christchurch
Folio 7290
Consent
Date of Certificate 22 October 1919
Officiating Minister Registrar
791 22 October 1919 Leonard Norman Clarkson
Florence Alice Scott Rossiter
Leonard Norman Clarkson
Florence Alice Scott Rossiter
πŸ’ 1919/7742
Bachelor
Spinster
Telegraphist
Dressmaker
21
19
Opawa
Sydenham
15 years
11 years
Residence of Mrs Rossiter 52 Durham Street Sydenham 7291 Agnes Florence Rosina Rossiter (mother) 22 October 1919 Rev. W. Beckett, Methodist
No 791
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Leonard Norman Clarkson Florence Alice Scott Rossiter
  πŸ’ 1919/7742
Condition Bachelor Spinster
Profession Telegraphist Dressmaker
Age 21 19
Dwelling Place Opawa Sydenham
Length of Residence 15 years 11 years
Marriage Place Residence of Mrs Rossiter 52 Durham Street Sydenham
Folio 7291
Consent Agnes Florence Rosina Rossiter (mother)
Date of Certificate 22 October 1919
Officiating Minister Rev. W. Beckett, Methodist
792 23 October 1919 Albert Clifford Norton
Emily Caukwell
Albert Clifford Norton
Emily Caukwell
πŸ’ 1919/7743
Bachelor
Spinster
Apiarist
Tailoress
30
24
Upper Riccarton
Upper Riccarton
3 days
11 years
Registrars Office Christchurch 7292 23 October 1919 Registrar
No 792
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Albert Clifford Norton Emily Caukwell
  πŸ’ 1919/7743
Condition Bachelor Spinster
Profession Apiarist Tailoress
Age 30 24
Dwelling Place Upper Riccarton Upper Riccarton
Length of Residence 3 days 11 years
Marriage Place Registrars Office Christchurch
Folio 7292
Consent
Date of Certificate 23 October 1919
Officiating Minister Registrar

Page 2465

District of Christchurch 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
793 23 October 1919 Henry Frederick Joseph Hebley
Lena Elizabeth Margaret Velvin
Henry Fredrick Joseph Hebley
Lena Elizabeth Margaret Velvin
πŸ’ 1919/7744
Bachelor
Spinster
Mechanical Engineer
25
23
Christchurch
Christchurch
6 months
13 years
Baptist Church Oxford Terrace Christchurch 7293 23 October 1919 Rev. J. J. North, Baptist
No 793
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Henry Frederick Joseph Hebley Lena Elizabeth Margaret Velvin
BDM Match (98%) Henry Fredrick Joseph Hebley Lena Elizabeth Margaret Velvin
  πŸ’ 1919/7744
Condition Bachelor Spinster
Profession Mechanical Engineer
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 13 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 7293
Consent
Date of Certificate 23 October 1919
Officiating Minister Rev. J. J. North, Baptist
794 23 October 1919 Eric Douglas Masters
Minnie McLauchlan
Eric Douglas Masters
Minnie McLauchlan
πŸ’ 1919/7745
Bachelor
Spinster
Contractor
20
21
Fendalton
Addington
6 years
2 years
St Andrews Church Christchurch 7294 Alfred Masters (Father) 23 October 1919 Rev. R. M. Ryburn, Presbyterian
No 794
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Eric Douglas Masters Minnie McLauchlan
  πŸ’ 1919/7745
Condition Bachelor Spinster
Profession Contractor
Age 20 21
Dwelling Place Fendalton Addington
Length of Residence 6 years 2 years
Marriage Place St Andrews Church Christchurch
Folio 7294
Consent Alfred Masters (Father)
Date of Certificate 23 October 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
795 24 October 1919 Albert Herbert Myers
Ada Brookman
Albert Herbert Myers
Ada Brookman
πŸ’ 1919/7747
Bachelor
Spinster
Farmer
31
28
Marshland
Christchurch
31 years
28 years
St Lukes Church Christchurch 7295 24 October 1919 Rev. F. N. Taylor, Anglican
No 795
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Albert Herbert Myers Ada Brookman
  πŸ’ 1919/7747
Condition Bachelor Spinster
Profession Farmer
Age 31 28
Dwelling Place Marshland Christchurch
Length of Residence 31 years 28 years
Marriage Place St Lukes Church Christchurch
Folio 7295
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. F. N. Taylor, Anglican
796 24 October 1919 David Walter Dutton
Edith Maud Bennett
David Walter Dutton
Edith Maud Bennett
πŸ’ 1919/7748
Bachelor
Spinster
Farm Labourer
28
24
Lincoln
Lincoln
4 months
6 months
Church of England Lincoln 7296 24 October 1919 Rev. H. A. Wilkinson, Anglican
No 796
Date of Notice 24 October 1919
  Groom Bride
Names of Parties David Walter Dutton Edith Maud Bennett
  πŸ’ 1919/7748
Condition Bachelor Spinster
Profession Farm Labourer
Age 28 24
Dwelling Place Lincoln Lincoln
Length of Residence 4 months 6 months
Marriage Place Church of England Lincoln
Folio 7296
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. H. A. Wilkinson, Anglican
797 24 October 1919 Thomas Desmond Elder
Beatrice Margaret Thomas
Thomas Desmond Elder
Beatrice Margaret Thomas
πŸ’ 1919/7749
Bachelor
Spinster
Boot Manufacturer
26
24
New Brighton
New Brighton
5 years
8 years
Methodist Church New Brighton 7297 24 October 1919 Rev. W. Walker, Methodist
No 797
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Thomas Desmond Elder Beatrice Margaret Thomas
  πŸ’ 1919/7749
Condition Bachelor Spinster
Profession Boot Manufacturer
Age 26 24
Dwelling Place New Brighton New Brighton
Length of Residence 5 years 8 years
Marriage Place Methodist Church New Brighton
Folio 7297
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. W. Walker, Methodist

Page 2466

District of Christchurch 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
798 24 October 1919 William Walters Jones
Gwendoline Evelyn Milne
William Walters Jones
Gwendoline Evelyn Milne
πŸ’ 1919/7750
Bachelor
Spinster
Engineer's Salesman
Hardware Assistant
28
24
Linwood
Linwood
28 years
4 years
Baptist Church Oxford Terrace Christchurch 7298 24 October 1919 Rev. J. J. North Baptist
No 798
Date of Notice 24 October 1919
  Groom Bride
Names of Parties William Walters Jones Gwendoline Evelyn Milne
  πŸ’ 1919/7750
Condition Bachelor Spinster
Profession Engineer's Salesman Hardware Assistant
Age 28 24
Dwelling Place Linwood Linwood
Length of Residence 28 years 4 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 7298
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. J. J. North Baptist
799 24 October 1919 John Stafford Crawford
Jane Glezier
John Stafford Crawford
Jane Glezier
πŸ’ 1919/7751
Widower January 1, 1917
Widow January 18, 1909
Shepherd
55
53
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 7299 24 October 1919 Registrar
No 799
Date of Notice 24 October 1919
  Groom Bride
Names of Parties John Stafford Crawford Jane Glezier
  πŸ’ 1919/7751
Condition Widower January 1, 1917 Widow January 18, 1909
Profession Shepherd
Age 55 53
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7299
Consent
Date of Certificate 24 October 1919
Officiating Minister Registrar
800 24 October 1919 Marshall Edward Bettel
Frances Maude Clinton Line
Marshall Edward Bettel
Frances Maude Clinton Line
πŸ’ 1919/7752
Bachelor
Spinster
Health Inspector
Shop Assistant
31
24
Addington
Addington
31 years
10 months
St Mary's Church Addington 7300 24 October 1919 Rev. W. S. Bean Anglican
No 800
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Marshall Edward Bettel Frances Maude Clinton Line
  πŸ’ 1919/7752
Condition Bachelor Spinster
Profession Health Inspector Shop Assistant
Age 31 24
Dwelling Place Addington Addington
Length of Residence 31 years 10 months
Marriage Place St Mary's Church Addington
Folio 7300
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. W. S. Bean Anglican
801 24 October 1919 James Arthur Williams
Dorothy Joyce Anderson
James Arthur Williams
Dorothy Joyce Anderson
πŸ’ 1919/7710
Bachelor
Spinster
Labourer
25
18
Woolston
Woolston
6 months
6 months
Presbyterian Manse 346 Worcester Street Christchurch 7301 Robert Augustus Anderson (Father) 24 October 1919 Rev. J. Paterson Presbyterian
No 801
Date of Notice 24 October 1919
  Groom Bride
Names of Parties James Arthur Williams Dorothy Joyce Anderson
  πŸ’ 1919/7710
Condition Bachelor Spinster
Profession Labourer
Age 25 18
Dwelling Place Woolston Woolston
Length of Residence 6 months 6 months
Marriage Place Presbyterian Manse 346 Worcester Street Christchurch
Folio 7301
Consent Robert Augustus Anderson (Father)
Date of Certificate 24 October 1919
Officiating Minister Rev. J. Paterson Presbyterian
802 25 October 1919 Walter William Hyphus
Isabella Jane Aitchison
Walter William Hyphus
Isabella Jane Aitchison
πŸ’ 1919/7721
Bachelor
Spinster
Labourer
32
28
Sydenham
Sydenham
8 years
5 years
St. Saviour's Church Sydenham 7302 25 October 1919 Rev. H. S. Leach Anglican
No 802
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Walter William Hyphus Isabella Jane Aitchison
  πŸ’ 1919/7721
Condition Bachelor Spinster
Profession Labourer
Age 32 28
Dwelling Place Sydenham Sydenham
Length of Residence 8 years 5 years
Marriage Place St. Saviour's Church Sydenham
Folio 7302
Consent
Date of Certificate 25 October 1919
Officiating Minister Rev. H. S. Leach Anglican

Page 2467

District of Christchurch 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
803 25 October 1919 Ralph Wootton
Marie Josephine McKay
Ralph Wootton
Marie Josephine McKay
πŸ’ 1919/7728
Bachelor
Widow August 27 1918
Clerk
29
24
Christchurch
Christchurch
5 weeks
6 years
Registrar's Office Christchurch 7303 25 October 1919 Registrar
No 803
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Ralph Wootton Marie Josephine McKay
  πŸ’ 1919/7728
Condition Bachelor Widow August 27 1918
Profession Clerk
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 weeks 6 years
Marriage Place Registrar's Office Christchurch
Folio 7303
Consent
Date of Certificate 25 October 1919
Officiating Minister Registrar
804 27 October 1919 Richard Garraway
Gladys May Fields
Richard Garraway
Gladys May Fields
πŸ’ 1919/7729
Bachelor
Spinster
Railway Surfaceman
Shop Assistant
32
24
Christchurch
Christchurch
3 days
5 days
Residence of Rev N. McCallum, 38 Jerrold Street, Spreydon 7304 27 October 1919 Rev N. McCallum, Presbyterian
No 804
Date of Notice 27 October 1919
  Groom Bride
Names of Parties Richard Garraway Gladys May Fields
  πŸ’ 1919/7729
Condition Bachelor Spinster
Profession Railway Surfaceman Shop Assistant
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 days
Marriage Place Residence of Rev N. McCallum, 38 Jerrold Street, Spreydon
Folio 7304
Consent
Date of Certificate 27 October 1919
Officiating Minister Rev N. McCallum, Presbyterian
804 28 October 1919 William Robertson Jack
Evelyn Azealia Woodard
William Robertson Jack
Evelyn Azelia Woodard
πŸ’ 1919/7732
Bachelor
Spinster
Electrical Engineer
27
26
St Albans
St Albans
1 1/2 years
10 years
St Matthews Church, St Albans 7307 28 October 1919 Rev. A. Hore, Anglican
No 804
Date of Notice 28 October 1919
  Groom Bride
Names of Parties William Robertson Jack Evelyn Azealia Woodard
BDM Match (98%) William Robertson Jack Evelyn Azelia Woodard
  πŸ’ 1919/7732
Condition Bachelor Spinster
Profession Electrical Engineer
Age 27 26
Dwelling Place St Albans St Albans
Length of Residence 1 1/2 years 10 years
Marriage Place St Matthews Church, St Albans
Folio 7307
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. A. Hore, Anglican
805 28 October 1919 Claude Henry Young
Agnes Amelia Andersen
Claude Henry Young
Agnes Amelia Andersen
πŸ’ 1919/7730
Bachelor
Spinster
Railway Clerk
32
33
Christchurch
Christchurch
3 days
33 years
Anglican Church, New Brighton 7305 28 October 1919 Rev. H. H. Mathias, Anglican
No 805
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Claude Henry Young Agnes Amelia Andersen
  πŸ’ 1919/7730
Condition Bachelor Spinster
Profession Railway Clerk
Age 32 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 33 years
Marriage Place Anglican Church, New Brighton
Folio 7305
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. H. H. Mathias, Anglican
806 28 October 1919 Tom Hulme
Eleanor Mary Pidgeon
Tom Hulme
Eleanor Mary Pidgeon
πŸ’ 1919/7731
Bachelor
Spinster
Clerk
Saleswoman
30
27
Linwood
Linwood
5 years
4 days
Congregational Church, Linwood 7306 28 October 1919 Rev. H. A. Job, Congregational
No 806
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Tom Hulme Eleanor Mary Pidgeon
  πŸ’ 1919/7731
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 30 27
Dwelling Place Linwood Linwood
Length of Residence 5 years 4 days
Marriage Place Congregational Church, Linwood
Folio 7306
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. H. A. Job, Congregational

Page 2468

District of Christchurch 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
808 28 October 1919 George Edward Barton
Lavinia Mary Dennis
George Edward Barton
Lavinia Mary Dennis
πŸ’ 1919/7733
George Edward Barton
Mary Lavina Dennis
πŸ’ 1919/4319
Bachelor
Spinster
Insurance Agent
25
25
Papanui
Papanui
1 week
1 month
Knox Church, Bealey Avenue, Christchurch 7308 28 October 1919 Rev. R. Erwin, Presbyterian
No 808
Date of Notice 28 October 1919
  Groom Bride
Names of Parties George Edward Barton Lavinia Mary Dennis
  πŸ’ 1919/7733
BDM Match (74%) George Edward Barton Mary Lavina Dennis
  πŸ’ 1919/4319
Condition Bachelor Spinster
Profession Insurance Agent
Age 25 25
Dwelling Place Papanui Papanui
Length of Residence 1 week 1 month
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 7308
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. R. Erwin, Presbyterian
809 28 October 1919 Henry William Griffiths
Laura Margaret Felton
Henry William Griffiths
Laurie Margaret Felton
πŸ’ 1919/9724
Bachelor
Spinster
Shepherd
33
26
Christchurch
Christchurch
3 days
3 1/2 years
St. Mary's Church, Merivale 3518 28 October 1919 Rev. P. B. Haggitt, Anglican
No 809
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Henry William Griffiths Laura Margaret Felton
BDM Match (95%) Henry William Griffiths Laurie Margaret Felton
  πŸ’ 1919/9724
Condition Bachelor Spinster
Profession Shepherd
Age 33 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 1/2 years
Marriage Place St. Mary's Church, Merivale
Folio 3518
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
810 28 October 1919 John McDonald
Kitty Proud
John McDonald
Kitty Froud
πŸ’ 1919/7734
Bachelor
Spinster
Farmer
27
27
Christchurch
Christchurch
3 days
8 years
Registrar's Office, Christchurch 7309 28 October 1919 Registrar
No 810
Date of Notice 28 October 1919
  Groom Bride
Names of Parties John McDonald Kitty Proud
BDM Match (95%) John McDonald Kitty Froud
  πŸ’ 1919/7734
Condition Bachelor Spinster
Profession Farmer
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 years
Marriage Place Registrar's Office, Christchurch
Folio 7309
Consent
Date of Certificate 28 October 1919
Officiating Minister Registrar
811 28 October 1919 Clarence Alfred Thompson
Mary Elizabeth Mather
Clarence Alfred Thompson
Mary Elizabeth Mather
πŸ’ 1919/7711
Bachelor
Spinster
Commercial Traveller
Nurse
24
24
Christchurch
Christchurch
9 years
1 year
Residence of Rev. A. J. Seamer, 100 Harman Street, Addington 7310 28 October 1919 Rev. A. J. Seamer, Methodist
No 811
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Clarence Alfred Thompson Mary Elizabeth Mather
  πŸ’ 1919/7711
Condition Bachelor Spinster
Profession Commercial Traveller Nurse
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 1 year
Marriage Place Residence of Rev. A. J. Seamer, 100 Harman Street, Addington
Folio 7310
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. A. J. Seamer, Methodist
812 29 October 1919 Robert Anthony Hoban
Nellie Alexina Glass
Robert Anthony Hoban
Nellie Alexina Glass
πŸ’ 1919/7712
Bachelor
Spinster
Farmer
26
27
Christchurch
Christchurch
3 days
3 days
St. Mary's Church, Manchester Street, Christchurch 7311 29 October 1919 Rev. C. H. Seymour, Roman Catholic
No 812
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Robert Anthony Hoban Nellie Alexina Glass
  πŸ’ 1919/7712
Condition Bachelor Spinster
Profession Farmer
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 7311
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev. C. H. Seymour, Roman Catholic

Page 2469

District of Christchurch 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
813 29 October 1919 Frederick James Jasper Whittington
Margaret Fraser
Frederick James Jasper Whittington
Margaret Fraser
πŸ’ 1919/7715
Bachelor
Widow 3.6.1915
Labourer
41
43
Linwood
Linwood
Life
4 years
Residence of Mr. T. Martin, 412 Cashel St Linwood
No 813
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Frederick James Jasper Whittington Margaret Fraser
  πŸ’ 1919/7715
Condition Bachelor Widow 3.6.1915
Profession Labourer
Age 41 43
Dwelling Place Linwood Linwood
Length of Residence Life 4 years
Marriage Place Residence of Mr. T. Martin, 412 Cashel St Linwood
Folio
Consent
Date of Certificate
Officiating Minister
814 30 October 1919 Norman George Henley
Nydia England
Norman George Henley
Nydia England
πŸ’ 1919/7713
Bachelor
Spinster
Indentor
28
22
Christchurch
Christchurch
3 days
22 years
Residence of Mr. A. H. England Hill Road Opawa 7312 30 October 1919 Rev. W. Baumber, Methodist
No 814
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Norman George Henley Nydia England
  πŸ’ 1919/7713
Condition Bachelor Spinster
Profession Indentor
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 22 years
Marriage Place Residence of Mr. A. H. England Hill Road Opawa
Folio 7312
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev. W. Baumber, Methodist
815 30 October 1919 Herbert Pahi
Mabel Mountford
Herbert Pahi
Mabel Mountford
πŸ’ 1919/7714
Bachelor
Spinster
Machinist
23
23
Christchurch
Christchurch
5 months
22 years
Registrar's Office, Christchurch 7313 30 October 1919 Registrar
No 815
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Herbert Pahi Mabel Mountford
  πŸ’ 1919/7714
Condition Bachelor Spinster
Profession Machinist
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 22 years
Marriage Place Registrar's Office, Christchurch
Folio 7313
Consent
Date of Certificate 30 October 1919
Officiating Minister Registrar
816 30 October 1919 Frederick James Jasper Whittington
Margaret Fraser
Frederick James Jasper Whittington
Margaret Fraser
πŸ’ 1919/7715
Bachelor
Widow June 3 1915
Labourer
41
43
Linwood
Linwood
41 years
4 years
Residence of Mr. T. Martin. 412 Cashel St. Linwood 7314 30 October 1919 Rev. E. P. Blamires, Methodist
No 816
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Frederick James Jasper Whittington Margaret Fraser
  πŸ’ 1919/7715
Condition Bachelor Widow June 3 1915
Profession Labourer
Age 41 43
Dwelling Place Linwood Linwood
Length of Residence 41 years 4 years
Marriage Place Residence of Mr. T. Martin. 412 Cashel St. Linwood
Folio 7314
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev. E. P. Blamires, Methodist
817 31 October 1919 William Bromilow
Elsie May Williams
William Bromilow
Elsie May Williams
πŸ’ 1919/7716
Bachelor
Spinster
Miner
39
36
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 7315 31 October 1919 Registrar
No 817
Date of Notice 31 October 1919
  Groom Bride
Names of Parties William Bromilow Elsie May Williams
  πŸ’ 1919/7716
Condition Bachelor Spinster
Profession Miner
Age 39 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7315
Consent
Date of Certificate 31 October 1919
Officiating Minister Registrar

Page 2470

District of Christchurch 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
818 31 October 1919 William Duke Graham
Marjorie Eileen Milson
William Duke Graham
Marjorie Eileen Nelson
πŸ’ 1919/19
Bachelor
Spinster
Book-keeper
Law Clerk
35
22
Christchurch
Christchurch
6 months
2 months
St. Michael's Church, Christchurch 7316 31 October 1919 Rev. C. E. Perry, Anglican
No 818
Date of Notice 31 October 1919
  Groom Bride
Names of Parties William Duke Graham Marjorie Eileen Milson
BDM Match (95%) William Duke Graham Marjorie Eileen Nelson
  πŸ’ 1919/19
Condition Bachelor Spinster
Profession Book-keeper Law Clerk
Age 35 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 2 months
Marriage Place St. Michael's Church, Christchurch
Folio 7316
Consent
Date of Certificate 31 October 1919
Officiating Minister Rev. C. E. Perry, Anglican
819 31 October 1919 Frederick William Howard
Catherine Helena O'Halloran
Frederick William Howard
Catherine Helena O'Halloran
πŸ’ 1919/7718
Bachelor
Spinster
Sheepfarmer
36
33
Spreydon
New Brighton
3 days
3 weeks
Roman Catholic Cathedral, Christchurch 7317 31 October 1919 Rev. W. J. Hyland, Roman Catholic
No 819
Date of Notice 31 October 1919
  Groom Bride
Names of Parties Frederick William Howard Catherine Helena O'Halloran
  πŸ’ 1919/7718
Condition Bachelor Spinster
Profession Sheepfarmer
Age 36 33
Dwelling Place Spreydon New Brighton
Length of Residence 3 days 3 weeks
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7317
Consent
Date of Certificate 31 October 1919
Officiating Minister Rev. W. J. Hyland, Roman Catholic
820 31 October 1919 John Connell
Magdalen Cunard
John Connell
Magdalen Cunard
πŸ’ 1919/7719
Bachelor
Spinster
Police Constable
30
25
Christchurch
Christchurch
3 months
3 days
Roman Catholic Cathedral, Christchurch 7318 31 October 1919 Rev. J. Murphy, Roman Catholic
No 820
Date of Notice 31 October 1919
  Groom Bride
Names of Parties John Connell Magdalen Cunard
  πŸ’ 1919/7719
Condition Bachelor Spinster
Profession Police Constable
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7318
Consent
Date of Certificate 31 October 1919
Officiating Minister Rev. J. Murphy, Roman Catholic
821 01 November 1919 Joseph Webber
Charlotte Bellamy
Joseph Webber
Charlotte Bellamy
πŸ’ 1919/7720
Bachelor
Spinster
Farm Hand
36
36
Sydenham
Riccarton
1 year
8 years
Registrar's Office, Christchurch 7319 01 November 1919 Registrar
No 821
Date of Notice 01 November 1919
  Groom Bride
Names of Parties Joseph Webber Charlotte Bellamy
  πŸ’ 1919/7720
Condition Bachelor Spinster
Profession Farm Hand
Age 36 36
Dwelling Place Sydenham Riccarton
Length of Residence 1 year 8 years
Marriage Place Registrar's Office, Christchurch
Folio 7319
Consent
Date of Certificate 01 November 1919
Officiating Minister Registrar
822 03 November 1919 James William Stirling
Jeanie Fowler
James William Stirling
Jeanie Fowler
πŸ’ 1919/7722
Widower August 21, 1917
Spinster
Tramway Motorman
29
27
Christchurch
St. Albans
5 years
6 years
Church of Christ, Moorhouse Avenue, Christchurch 7320 03 November 1919 Mr. J. J. Franklyn, Church of Christ
No 822
Date of Notice 03 November 1919
  Groom Bride
Names of Parties James William Stirling Jeanie Fowler
  πŸ’ 1919/7722
Condition Widower August 21, 1917 Spinster
Profession Tramway Motorman
Age 29 27
Dwelling Place Christchurch St. Albans
Length of Residence 5 years 6 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 7320
Consent
Date of Certificate 03 November 1919
Officiating Minister Mr. J. J. Franklyn, Church of Christ

Page 2471

District of Christchurch 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
823 3 November 1919 Harry Page
Helen May Turner
Harry Page
Ialeen May Turner
πŸ’ 1919/7723
Bachelor
Spinster
Farmer
33
22
Halkett
Halkett
4 days
22 years
St Matthew's Church, Halkett 7321 3 November 1919 Rev. B. Fox, Anglican
No 823
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Harry Page Helen May Turner
BDM Match (91%) Harry Page Ialeen May Turner
  πŸ’ 1919/7723
Condition Bachelor Spinster
Profession Farmer
Age 33 22
Dwelling Place Halkett Halkett
Length of Residence 4 days 22 years
Marriage Place St Matthew's Church, Halkett
Folio 7321
Consent
Date of Certificate 3 November 1919
Officiating Minister Rev. B. Fox, Anglican
824 3 November 1919 Thomas Mitchell Aubrey Haslett
Jessie Olive Abernethy
Thomas Mitchell Aubrey Haslett
Jessie Olive Abernethy
πŸ’ 1919/7724
Bachelor
Spinster
Secretary
34
34
Christchurch
Christchurch
9 weeks
6 months
Residence of Mr A. H. Turnbull, Holmwood Road, Fendalton 7322 3 November 1919 Rev. C. Abernethy, Methodist
No 824
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Thomas Mitchell Aubrey Haslett Jessie Olive Abernethy
  πŸ’ 1919/7724
Condition Bachelor Spinster
Profession Secretary
Age 34 34
Dwelling Place Christchurch Christchurch
Length of Residence 9 weeks 6 months
Marriage Place Residence of Mr A. H. Turnbull, Holmwood Road, Fendalton
Folio 7322
Consent
Date of Certificate 3 November 1919
Officiating Minister Rev. C. Abernethy, Methodist
825 4 November 1919 Allan Norton Sharp
Florence Ruby May Berry
Allan Norton Sharp
Florence Ruby May Berry
πŸ’ 1919/7725
Bachelor
Spinster
Carpenter
Costumier
32
31
Cashmere
Spreydon
12 years
4 months
Methodist Church, Sydenham 7323 4 November 1919 Rev. W. Beckett, Methodist
No 825
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Allan Norton Sharp Florence Ruby May Berry
  πŸ’ 1919/7725
Condition Bachelor Spinster
Profession Carpenter Costumier
Age 32 31
Dwelling Place Cashmere Spreydon
Length of Residence 12 years 4 months
Marriage Place Methodist Church, Sydenham
Folio 7323
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. W. Beckett, Methodist
826 4 November 1919 John Lewis Grant
Emily Agnes Phipps
John Lewis Grant
Emily Agnes Phipps
πŸ’ 1919/7726
Bachelor
Spinster
Dairy Farmer
22
21
New Brighton
New Brighton
10 days
12 years
Anglican Church, Burwood 7324 4 November 1919 Rev. C. A. Tobin, Anglican
No 826
Date of Notice 4 November 1919
  Groom Bride
Names of Parties John Lewis Grant Emily Agnes Phipps
  πŸ’ 1919/7726
Condition Bachelor Spinster
Profession Dairy Farmer
Age 22 21
Dwelling Place New Brighton New Brighton
Length of Residence 10 days 12 years
Marriage Place Anglican Church, Burwood
Folio 7324
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. C. A. Tobin, Anglican
827 4 November 1919 Frederick George Baker Weeks
Rebecca Campbell
Frederick George Baker Weeks
Rebecca Campbell
πŸ’ 1919/7727
Bachelor
Spinster
Plumber
Dressmaker
24
25
Linwood
Addington
18 years
16 years
St Mary's Church, Addington 7325 4 November 1919 Rev. W. S. Bean, Anglican
No 827
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Frederick George Baker Weeks Rebecca Campbell
  πŸ’ 1919/7727
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 24 25
Dwelling Place Linwood Addington
Length of Residence 18 years 16 years
Marriage Place St Mary's Church, Addington
Folio 7325
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. W. S. Bean, Anglican

Page 2472

District of Christchurch 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
828 4 November 1919 Albert Ernest Marston
Gladys Pansy Field
Albert Ernest Mauston
Gladys Pansy Field
πŸ’ 1919/7760
Bachelor
Spinster
Cabinet-maker
Clerk
31
24
Spreydon
Spreydon
8 years
4 years
Baptist Church, Lincoln Rd, Spreydon 7326 4 November 1919 Rev. O. MacHattie, Baptist
No 828
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Albert Ernest Marston Gladys Pansy Field
BDM Match (98%) Albert Ernest Mauston Gladys Pansy Field
  πŸ’ 1919/7760
Condition Bachelor Spinster
Profession Cabinet-maker Clerk
Age 31 24
Dwelling Place Spreydon Spreydon
Length of Residence 8 years 4 years
Marriage Place Baptist Church, Lincoln Rd, Spreydon
Folio 7326
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. O. MacHattie, Baptist
829 4 November 1919 William Garden Hume
Violet Rountree
William Garden Hume
Violet Rountree
πŸ’ 1919/7771
Bachelor
Spinster
Motor Mechanic
22
22
Christchurch
Christchurch
1 1/2 years
1 1/2 years
Registrar's Office, Christchurch 7327 4 November 1919 Registrar
No 829
Date of Notice 4 November 1919
  Groom Bride
Names of Parties William Garden Hume Violet Rountree
  πŸ’ 1919/7771
Condition Bachelor Spinster
Profession Motor Mechanic
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 1/2 years 1 1/2 years
Marriage Place Registrar's Office, Christchurch
Folio 7327
Consent
Date of Certificate 4 November 1919
Officiating Minister Registrar
830 4 November 1919 William James Roseveare
Addie Johnson
William James Roseveare
Addie Johnson
πŸ’ 1919/7778
Bachelor
Spinster
Farmer
26
26
Riccarton
Riccarton
3 days
6 years
Methodist Church, Clarence Road, Riccarton 7328 4 November 1919 Mr. W. T. Hooper, Methodist
No 830
Date of Notice 4 November 1919
  Groom Bride
Names of Parties William James Roseveare Addie Johnson
  πŸ’ 1919/7778
Condition Bachelor Spinster
Profession Farmer
Age 26 26
Dwelling Place Riccarton Riccarton
Length of Residence 3 days 6 years
Marriage Place Methodist Church, Clarence Road, Riccarton
Folio 7328
Consent
Date of Certificate 4 November 1919
Officiating Minister Mr. W. T. Hooper, Methodist
831 4 November 1919 Edward Gallagher
Johanna Murphy
Edward Gallagher
Johanna Murphy
πŸ’ 1919/7779
Bachelor
Spinster
Labourer
Tailoress
49
45
Christchurch
Christchurch
1 day
6 months
Roman Catholic Cathedral, Christchurch 7329 4 November 1919 Rev. J. A. Kennedy, Roman Catholic
No 831
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Edward Gallagher Johanna Murphy
  πŸ’ 1919/7779
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 49 45
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 6 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7329
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
832 4 November 1919 James George Campion
Alma Catherine Witte
James George Campion
Alma Catherine Witte
πŸ’ 1919/7780
Bachelor
Spinster
Farm Labourer
20
17
Broadfield
Ladbrooks
20 years
8 years
Registrar's Office, Christchurch 7330 John Henry Witte (father) Rachel Annie Campion (mother) 4 November 1919 Registrar
No 832
Date of Notice 4 November 1919
  Groom Bride
Names of Parties James George Campion Alma Catherine Witte
  πŸ’ 1919/7780
Condition Bachelor Spinster
Profession Farm Labourer
Age 20 17
Dwelling Place Broadfield Ladbrooks
Length of Residence 20 years 8 years
Marriage Place Registrar's Office, Christchurch
Folio 7330
Consent John Henry Witte (father) Rachel Annie Campion (mother)
Date of Certificate 4 November 1919
Officiating Minister Registrar

Page 2473

District of Christchurch 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
833 5 November 1919 Robert Joseph Russell
Mary Miller
Robert Joseph Russell
Mary Miller
πŸ’ 1919/7781
Bachelor
Spinster
Labourer
30
21
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 7331 5 November 1919 Rev. J. A. Kennedy, Roman Catholic
No 833
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Robert Joseph Russell Mary Miller
  πŸ’ 1919/7781
Condition Bachelor Spinster
Profession Labourer
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7331
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
834 5 November 1919 William Henry Chainey
Lily Hinemoa Wark
William Henry Chainey
Lily Hinemoa Wark
πŸ’ 1919/7782
Bachelor
Spinster
Land Salesman
Clerk
27
22
Christchurch
Christchurch
27 years
22 years
St. Mark's Church, Opawa 7332 5 November 1919 Rev. H. Williams, Anglican
No 834
Date of Notice 5 November 1919
  Groom Bride
Names of Parties William Henry Chainey Lily Hinemoa Wark
  πŸ’ 1919/7782
Condition Bachelor Spinster
Profession Land Salesman Clerk
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 27 years 22 years
Marriage Place St. Mark's Church, Opawa
Folio 7332
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. H. Williams, Anglican
835 5 November 1919 John Forbes
Evelyn Mary Tate
John Forbes
Evelyn Mary Tate
πŸ’ 1919/7783
Widower August 31, 1917
Spinster
Fireman N. Z. R.
Cook
26
26
Christchurch
Christchurch
5 days
4 days
St. Paul's Church, Christchurch 7333 5 November 1919 Rev. J. Paterson, Presbyterian
No 835
Date of Notice 5 November 1919
  Groom Bride
Names of Parties John Forbes Evelyn Mary Tate
  πŸ’ 1919/7783
Condition Widower August 31, 1917 Spinster
Profession Fireman N. Z. R. Cook
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 days
Marriage Place St. Paul's Church, Christchurch
Folio 7333
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. J. Paterson, Presbyterian
836 5 November 1919 William Graeme Holder
Gladys Gwendoline Victoria Judd
William Graeme Holder
Gladys Gwendoline Victoria Judd
πŸ’ 1919/7784
Bachelor
Spinster
Photographer
Clerk
29
22
Christchurch
Christchurch
3 days
3 days
Church of Christ, Moorhouse Avenue, Christchurch 7334 5 November 1919 Mr. J. J. Franklyn, Church of Christ
No 836
Date of Notice 5 November 1919
  Groom Bride
Names of Parties William Graeme Holder Gladys Gwendoline Victoria Judd
  πŸ’ 1919/7784
Condition Bachelor Spinster
Profession Photographer Clerk
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 7334
Consent
Date of Certificate 5 November 1919
Officiating Minister Mr. J. J. Franklyn, Church of Christ
837 5 November 1919 Douglas Gordon Macleodsmith (Macleod-Smith)
Margaret Ida Tyrrell
Douglas Gordon Macleod Smith
Margaret Ida Tyrrell
πŸ’ 1919/7761
Bachelor
Spinster
Farmer
Typist
33
33
Christchurch
Christchurch
20 years
4 years
Methodist Church, Durham Street, Christchurch 7335 5 November 1919 Rev. P. Knight, Methodist
No 837
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Douglas Gordon Macleodsmith (Macleod-Smith) Margaret Ida Tyrrell
BDM Match (83%) Douglas Gordon Macleod Smith Margaret Ida Tyrrell
  πŸ’ 1919/7761
Condition Bachelor Spinster
Profession Farmer Typist
Age 33 33
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 4 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 7335
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. P. Knight, Methodist

Page 2474

District of Christchurch 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
838 5 November 1919 Harold Watkinson
Mary Helen Everett
Harold Watkinson
Mary Helen Everett
πŸ’ 1919/7762
Bachelor
Spinster
Grocer
25
23
Papanui
Addington
3 months
Life
St. Mary's Church, Addington 7336 5 November 1919 Rev. W. S. Bean, Anglican
No 838
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Harold Watkinson Mary Helen Everett
  πŸ’ 1919/7762
Condition Bachelor Spinster
Profession Grocer
Age 25 23
Dwelling Place Papanui Addington
Length of Residence 3 months Life
Marriage Place St. Mary's Church, Addington
Folio 7336
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. W. S. Bean, Anglican
839 5 November 1919 Arthur George Manson
Violet Georgina Myrtle Malyard
Arthur George Manson
Violet Georgina Myrtle Malzard
πŸ’ 1919/7763
Bachelor
Spinster
Labourer
19
20
Riccarton
Sydenham
5 years
10 years
Registrar's Office, Christchurch 7337 Joseph Henry Manson (father), Charles John Frederick Malyard (father) 5 November 1919 Registrar
No 839
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Arthur George Manson Violet Georgina Myrtle Malyard
BDM Match (98%) Arthur George Manson Violet Georgina Myrtle Malzard
  πŸ’ 1919/7763
Condition Bachelor Spinster
Profession Labourer
Age 19 20
Dwelling Place Riccarton Sydenham
Length of Residence 5 years 10 years
Marriage Place Registrar's Office, Christchurch
Folio 7337
Consent Joseph Henry Manson (father), Charles John Frederick Malyard (father)
Date of Certificate 5 November 1919
Officiating Minister Registrar
840 5 November 1919 Charles Digby Seymour Walton
Margaret Brown
Charles Digby Seymour Walton
Margaret Brown
πŸ’ 1919/7764
Bachelor
Spinster
Hospital Attendant
32
33
St. Albans
Riccarton
3 days
33 years
Roman Catholic Presbytery, Barbadoes Street, Christchurch 7338 5 November 1919 Rev. J. Long, Roman Catholic
No 840
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Charles Digby Seymour Walton Margaret Brown
  πŸ’ 1919/7764
Condition Bachelor Spinster
Profession Hospital Attendant
Age 32 33
Dwelling Place St. Albans Riccarton
Length of Residence 3 days 33 years
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 7338
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. J. Long, Roman Catholic
841 6 November 1919 William Frederick Royland Clark
Monica Teresa Cooper
William Frederick Royland Clark
Monica Teresa Cooper
πŸ’ 1919/7765
Bachelor
Spinster
Traveller
Milliner
26
23
Sydenham
Christchurch
2 years
7 months
Registrar's Office, Christchurch 7339 6 November 1919 Registrar
No 841
Date of Notice 6 November 1919
  Groom Bride
Names of Parties William Frederick Royland Clark Monica Teresa Cooper
  πŸ’ 1919/7765
Condition Bachelor Spinster
Profession Traveller Milliner
Age 26 23
Dwelling Place Sydenham Christchurch
Length of Residence 2 years 7 months
Marriage Place Registrar's Office, Christchurch
Folio 7339
Consent
Date of Certificate 6 November 1919
Officiating Minister Registrar
842 6 November 1919 Edward Albert Goslin
Gertrude May Cox
Edward Albert Goslin
Gertrude May Cox
πŸ’ 1919/7766
Bachelor
Spinster
Fish Curer
Tailoress
21
21
Christchurch
Christchurch
Life
Life
Registrar's Office, Christchurch 7340 6 November 1919 Registrar
No 842
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Edward Albert Goslin Gertrude May Cox
  πŸ’ 1919/7766
Condition Bachelor Spinster
Profession Fish Curer Tailoress
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 7340
Consent
Date of Certificate 6 November 1919
Officiating Minister Registrar

Page 2475

District of Christchurch 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
843 6 November 1919 Joseph Darling
Maud Christena Retallick
Joseph Darling
Maud Christina Retallick
πŸ’ 1919/7767
Bachelor
Spinster
Farm Hand
Cook
36
30
Hornby
Hornby
4 months
2 months
Registrar's Office, Christchurch 7341 6 November 1919 Registrar
No 843
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Joseph Darling Maud Christena Retallick
BDM Match (98%) Joseph Darling Maud Christina Retallick
  πŸ’ 1919/7767
Condition Bachelor Spinster
Profession Farm Hand Cook
Age 36 30
Dwelling Place Hornby Hornby
Length of Residence 4 months 2 months
Marriage Place Registrar's Office, Christchurch
Folio 7341
Consent
Date of Certificate 6 November 1919
Officiating Minister Registrar
844 7 November 1919 Leo Marcus Gregory
Ruby Ethel Chamberlain
Leo Marcus Gregory
Ruby Ethel Chamberlain
πŸ’ 1919/7768
Bachelor
Spinster
Hotel Manager
Tailoress
31
23
Christchurch
Christchurch
5 years
2 years
Roman Catholic Cathedral, Christchurch 7342 7 November 1919 Rev. J. Murphy, Roman Catholic
No 844
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Leo Marcus Gregory Ruby Ethel Chamberlain
  πŸ’ 1919/7768
Condition Bachelor Spinster
Profession Hotel Manager Tailoress
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 2 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7342
Consent
Date of Certificate 7 November 1919
Officiating Minister Rev. J. Murphy, Roman Catholic
845 7 November 1919 Kaspar Gray Webley
Florence Isabell Joss
Kasper Gray Webley
Florence Isabel Joss
πŸ’ 1919/7769
Bachelor
Spinster
Carpenter
Dressmaker
20
20
Christchurch
Christchurch
6 months
1 year
Residence of Mr. E. J. Webley, 18 Somerfield Street, Spreydon 7343 Edward Webley (father); Margaret Joss (mother) 7 November 1919 Rev. J. J. North, Baptist
No 845
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Kaspar Gray Webley Florence Isabell Joss
BDM Match (95%) Kasper Gray Webley Florence Isabel Joss
  πŸ’ 1919/7769
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 20 20
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 1 year
Marriage Place Residence of Mr. E. J. Webley, 18 Somerfield Street, Spreydon
Folio 7343
Consent Edward Webley (father); Margaret Joss (mother)
Date of Certificate 7 November 1919
Officiating Minister Rev. J. J. North, Baptist
846 8 November 1919 Conrad Haviland Worth
Irene Louise Lane
Conrad Haviland Worth
Irene Louise Lane
πŸ’ 1919/7770
Bachelor
Spinster
Bank Officer
30
25
Christchurch
Christchurch
3 days
5 years
St. Mary's Church, Merivale 7344 8 November 1919 Rev. P. B. Haggitt, Anglican
No 846
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Conrad Haviland Worth Irene Louise Lane
  πŸ’ 1919/7770
Condition Bachelor Spinster
Profession Bank Officer
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 years
Marriage Place St. Mary's Church, Merivale
Folio 7344
Consent
Date of Certificate 8 November 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
847 8 November 1919 Charles Johnstone
Laura Emily Marshall
Charles Johnstone
Laura Emily Marshall
πŸ’ 1919/7772
Bachelor
Spinster
Carpenter
Tailoress
22
21
St. Albans
Christchurch
6 months
6 years
St. John's Church, Christchurch 7345 8 November 1919 Rev. P. J. Cocks, Anglican
No 847
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Charles Johnstone Laura Emily Marshall
  πŸ’ 1919/7772
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 22 21
Dwelling Place St. Albans Christchurch
Length of Residence 6 months 6 years
Marriage Place St. John's Church, Christchurch
Folio 7345
Consent
Date of Certificate 8 November 1919
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2476

District of Christchurch 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
848 8 November 1919 Charles Edward Johnston
Winifred Gladys Ward
Charles Edward Johnston
Winifred Gladys Ward
πŸ’ 1919/7773
Bachelor
Spinster
Labourer
Tailoress
22
20
St. Albans
Christchurch
5 days
6 years
St. Michael's and All Angel's Church, Christchurch 7346 24 November 1919 Rev. C. E. Perry, Anglican
No 848
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Charles Edward Johnston Winifred Gladys Ward
  πŸ’ 1919/7773
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 22 20
Dwelling Place St. Albans Christchurch
Length of Residence 5 days 6 years
Marriage Place St. Michael's and All Angel's Church, Christchurch
Folio 7346
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. C. E. Perry, Anglican
849 8 November 1919 John Sleeman
Alice Margaret Strachan
John Sleeman
Alice Margaret Strachan
πŸ’ 1919/7774
Bachelor
Spinster
Machinist
Machinist
24
19
Christchurch
Christchurch
10 years
13 years
St. Mary's Church, Addington 7347 Elizabeth Strachan (Mother) 8 November 1919 Rev. W. S. Bean, Anglican
No 849
Date of Notice 8 November 1919
  Groom Bride
Names of Parties John Sleeman Alice Margaret Strachan
  πŸ’ 1919/7774
Condition Bachelor Spinster
Profession Machinist Machinist
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 13 years
Marriage Place St. Mary's Church, Addington
Folio 7347
Consent Elizabeth Strachan (Mother)
Date of Certificate 8 November 1919
Officiating Minister Rev. W. S. Bean, Anglican
850 10 November 1919 Hedley Frederick Chammen
Ivy Elizabeth Smith
Hedley Frederick Chammen
Ivy Elizabeth Smith
πŸ’ 1919/7775
Bachelor
Spinster
Railway Employee
31
20
Addington
Christchurch
7 months
3 years
St. Mary's Church, Addington 7348 Elizabeth Smith (Mother) 10 November 1919 Rev. W. S. Bean, Anglican
No 850
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Hedley Frederick Chammen Ivy Elizabeth Smith
  πŸ’ 1919/7775
Condition Bachelor Spinster
Profession Railway Employee
Age 31 20
Dwelling Place Addington Christchurch
Length of Residence 7 months 3 years
Marriage Place St. Mary's Church, Addington
Folio 7348
Consent Elizabeth Smith (Mother)
Date of Certificate 10 November 1919
Officiating Minister Rev. W. S. Bean, Anglican
851 10 November 1919 James Lawrence Kelliher
Agnes Eva Erridge
James Lawrence Kelliher
Agnes Eva Erridge
πŸ’ 1919/7776
Bachelor
Spinster
Carpenter
30
20
Sydenham
Sydenham
2 months
3 years
St. Saviour's Church, Sydenham 7349 Walter Joseph Erridge (Father) 10 November 1919 Rev. H. S. Leach, Anglican
No 851
Date of Notice 10 November 1919
  Groom Bride
Names of Parties James Lawrence Kelliher Agnes Eva Erridge
  πŸ’ 1919/7776
Condition Bachelor Spinster
Profession Carpenter
Age 30 20
Dwelling Place Sydenham Sydenham
Length of Residence 2 months 3 years
Marriage Place St. Saviour's Church, Sydenham
Folio 7349
Consent Walter Joseph Erridge (Father)
Date of Certificate 10 November 1919
Officiating Minister Rev. H. S. Leach, Anglican
852 10 November 1919 Martin John Esker
Elizabeth Hardacre
Martin John Esker
Elizabeth Hardacre
πŸ’ 1919/7777
Bachelor
Spinster
Farmer
32
25
Christchurch
Christchurch
4 days
4 days
Residence of Mr. W. Chapman, 32 Cholmondeley Avenue, Opawa 7350 10 November 1919 Rev. F. Copeland, Methodist
No 852
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Martin John Esker Elizabeth Hardacre
  πŸ’ 1919/7777
Condition Bachelor Spinster
Profession Farmer
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Residence of Mr. W. Chapman, 32 Cholmondeley Avenue, Opawa
Folio 7350
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. F. Copeland, Methodist

Page 2477

District of Christchurch 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
853 11 November 1919 Leslie Randle Regnault
Elsie Rachel Stevenson
Leslie Randle Regnault
Elsie Rachel Stevenson
πŸ’ 1919/7810
Bachelor
Spinster
Farmer
20
21
Christchurch
Christchurch
3 months
2 years
Knox Church, Bealey Avenue, Christchurch 7351 Franz Regnault (Father) 11 November 1919 Rev. R. Erwin, Presbyterian
No 853
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Leslie Randle Regnault Elsie Rachel Stevenson
  πŸ’ 1919/7810
Condition Bachelor Spinster
Profession Farmer
Age 20 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 2 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 7351
Consent Franz Regnault (Father)
Date of Certificate 11 November 1919
Officiating Minister Rev. R. Erwin, Presbyterian
854 11 November 1919 John Seymour Thomas Short
Mary Ellen Canklin
John Seymour Thomas Short
Mary Ellen Cantelin
πŸ’ 1919/7821
Bachelor
Divorced. Decree absolute dated September 25, 1919
Farmer
41
42
New Brighton
New Brighton
10 days
10 days
Presbyterian Church, New Brighton 7352 11 November 1919 Mr. J. Tennent, Presbyterian
No 854
Date of Notice 11 November 1919
  Groom Bride
Names of Parties John Seymour Thomas Short Mary Ellen Canklin
BDM Match (95%) John Seymour Thomas Short Mary Ellen Cantelin
  πŸ’ 1919/7821
Condition Bachelor Divorced. Decree absolute dated September 25, 1919
Profession Farmer
Age 41 42
Dwelling Place New Brighton New Brighton
Length of Residence 10 days 10 days
Marriage Place Presbyterian Church, New Brighton
Folio 7352
Consent
Date of Certificate 11 November 1919
Officiating Minister Mr. J. Tennent, Presbyterian
855 11 November 1919 John Henry Bambridge Norrie
Ivy Claire Dimond
John Henry Bambridge Norrie
Ivy Claire Dimond
πŸ’ 1919/7828
Bachelor
Spinster
Civil Servant
28
26
Christchurch
Christchurch
3 days
1 year
Residence of Mr. E. Dimond, 30 Esplanade, Sumner 7353 11 November 1919 Rev. H. Williams, Anglican
No 855
Date of Notice 11 November 1919
  Groom Bride
Names of Parties John Henry Bambridge Norrie Ivy Claire Dimond
  πŸ’ 1919/7828
Condition Bachelor Spinster
Profession Civil Servant
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place Residence of Mr. E. Dimond, 30 Esplanade, Sumner
Folio 7353
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. H. Williams, Anglican
856 11 November 1919 Edward Armstrong
Ivy Mary Ann Rapley
Edward Armstrong
Ivy Mary Ann Rapley
πŸ’ 1919/7829
Bachelor
Spinster
Farmer
School Teacher
38
30
Christchurch
Christchurch
5 days
4 days
Methodist Church, Sydenham 7354 11 November 1919 Rev. W. Ready, Methodist
No 856
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Edward Armstrong Ivy Mary Ann Rapley
  πŸ’ 1919/7829
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 38 30
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 days
Marriage Place Methodist Church, Sydenham
Folio 7354
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. W. Ready, Methodist
857 11 November 1919 Francis Leslie Herbert
Rachael Elizabeth Miller
Francis Leslie Herbert
Rachel Elizabeth Miller
πŸ’ 1919/7830
Bachelor
Spinster
Carter
33
18
Christchurch
Christchurch
4 years
3 years
Registrar's Office, Christchurch 7355 Rose Louisa Miller, Mother 11 November 1919 Registrar
No 857
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Francis Leslie Herbert Rachael Elizabeth Miller
BDM Match (98%) Francis Leslie Herbert Rachel Elizabeth Miller
  πŸ’ 1919/7830
Condition Bachelor Spinster
Profession Carter
Age 33 18
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 7355
Consent Rose Louisa Miller, Mother
Date of Certificate 11 November 1919
Officiating Minister Registrar

Page 2478

District of Christchurch 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
858 11 November 1919 Robert McCargo
Sarah Wren
Robert McCargo
Sarah Wren
πŸ’ 1919/7831
Bachelor
Spinster
Labourer
44
43
Christchurch
Christchurch
4 days
5 days
Registrar's Office, Christchurch 7356 11 November 1919 Registrar
No 858
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Robert McCargo Sarah Wren
  πŸ’ 1919/7831
Condition Bachelor Spinster
Profession Labourer
Age 44 43
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 5 days
Marriage Place Registrar's Office, Christchurch
Folio 7356
Consent
Date of Certificate 11 November 1919
Officiating Minister Registrar
859 11 November 1919 Alfred John Glass
Emily Alice Mary Moyna
Alfred John Glass
Emily Alice Mary Moyna
πŸ’ 1919/7832
Bachelor
Spinster
Farmer
School-teacher
26
26
Spreydon
Spreydon
3 days
3 months
Roman Catholic Presbytery, Barbadoes St., Christchurch 7357 11 November 1919 Rev. J. Long, Roman Catholic
No 859
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Alfred John Glass Emily Alice Mary Moyna
  πŸ’ 1919/7832
Condition Bachelor Spinster
Profession Farmer School-teacher
Age 26 26
Dwelling Place Spreydon Spreydon
Length of Residence 3 days 3 months
Marriage Place Roman Catholic Presbytery, Barbadoes St., Christchurch
Folio 7357
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. J. Long, Roman Catholic
860 12 November 1919 Arthur Ivan Griffiths
Myrtle Olive Fraser
Arthur Ivan Griffiths
Myrtle Olive Fraser
πŸ’ 1919/7833
Bachelor
Spinster
Farmer
25
22
Christchurch
Christchurch
3 days
3 days
St. Paul's Church, Christchurch 7358 12 November 1919 Rev. D. D. Rodger, Presbyterian
No 860
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Arthur Ivan Griffiths Myrtle Olive Fraser
  πŸ’ 1919/7833
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church, Christchurch
Folio 7358
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
861 12 November 1919 Frederick Stephen Pluck
Theodosia Watkinson
Frederick Stephen Pluck
Theodosia Watkinson
πŸ’ 1919/7834
Bachelor
Spinster
Farmer
30
19
Christchurch
Christchurch
5 days
4 days
St. Michaels Church, Christchurch 7359 Benjamin Taylor Watkinson (Father) 12 November 1919 Rev. C. E. Perry, Anglican
No 861
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Frederick Stephen Pluck Theodosia Watkinson
  πŸ’ 1919/7834
Condition Bachelor Spinster
Profession Farmer
Age 30 19
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 days
Marriage Place St. Michaels Church, Christchurch
Folio 7359
Consent Benjamin Taylor Watkinson (Father)
Date of Certificate 12 November 1919
Officiating Minister Rev. C. E. Perry, Anglican
862 12 November 1919 George Lawrencecampbell
Priscilla Barber
George Lawrence Campbell
Priscilla Barber
πŸ’ 1919/7811
Bachelor
Spinster
Window-dresser
Costumier
30
30
Christchurch
St. Albans
20 years
6 years
St. Luke's Church, Christchurch 7360 12 November 1919 Rev. F. N. Taylor, Anglican
No 862
Date of Notice 12 November 1919
  Groom Bride
Names of Parties George Lawrencecampbell Priscilla Barber
BDM Match (96%) George Lawrence Campbell Priscilla Barber
  πŸ’ 1919/7811
Condition Bachelor Spinster
Profession Window-dresser Costumier
Age 30 30
Dwelling Place Christchurch St. Albans
Length of Residence 20 years 6 years
Marriage Place St. Luke's Church, Christchurch
Folio 7360
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. F. N. Taylor, Anglican

Page 2479

District of Christchurch 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
863 12 November 1919 Jeremiah Martin Shelley
Winifred Mary Harrington
Jeremiah Martin Shelley
Winifred Mary Harrington
πŸ’ 1919/7812
Bachelor
Spinster
Railway Employee
Clerk
34
29
Christchurch
Christchurch
11 months
Life
Roman Catholic Cathedral, Christchurch 7361 12 November 1919 Rev. J. A. Kennedy, Roman Catholic
No 863
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Jeremiah Martin Shelley Winifred Mary Harrington
  πŸ’ 1919/7812
Condition Bachelor Spinster
Profession Railway Employee Clerk
Age 34 29
Dwelling Place Christchurch Christchurch
Length of Residence 11 months Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7361
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
864 12 November 1919 William Mackay
Jessie Elizabeth McWhirter
William Mackay
Jessie Elizabeth McWhirter
πŸ’ 1919/7813
Bachelor
Spinster
Accountant
30
29
Sydenham
Beckenham
16 years
15 years
St. Paul's Church, Christchurch 7362 12 November 1919 Rev. J. Paterson, Presbyterian
No 864
Date of Notice 12 November 1919
  Groom Bride
Names of Parties William Mackay Jessie Elizabeth McWhirter
  πŸ’ 1919/7813
Condition Bachelor Spinster
Profession Accountant
Age 30 29
Dwelling Place Sydenham Beckenham
Length of Residence 16 years 15 years
Marriage Place St. Paul's Church, Christchurch
Folio 7362
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. J. Paterson, Presbyterian
865 13 November 1919 Ernest Edward Coombes
Edith Ann Smith
Ernest Edward Coombes
Edith Ann Smith
πŸ’ 1919/7814
Bachelor
Spinster
Engineer
19
19
Richmond
Richmond
3 years
4 years
Registrar's Office, Christchurch 7363 Arthur Coombes (Father), Jessie Crowley (Mother) 13 November 1919 Registrar
No 865
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Ernest Edward Coombes Edith Ann Smith
  πŸ’ 1919/7814
Condition Bachelor Spinster
Profession Engineer
Age 19 19
Dwelling Place Richmond Richmond
Length of Residence 3 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 7363
Consent Arthur Coombes (Father), Jessie Crowley (Mother)
Date of Certificate 13 November 1919
Officiating Minister Registrar
866 13 November 1919 George Leslie Brant Taylor
Nellie Evelyn Turnbull
George Leslie Brant Taylor
Nellie Evelyn Turnbull
πŸ’ 1919/7815
Bachelor
Spinster
Carter
22
17
Christchurch
Christchurch
22 years
14 years
Residence of Mr. T. S. Turnbull, 18 Cross Street, Linwood 7364 Thomas Turnbull (father) 13 November 1919 Rev. F. Copeland, Methodist
No 866
Date of Notice 13 November 1919
  Groom Bride
Names of Parties George Leslie Brant Taylor Nellie Evelyn Turnbull
  πŸ’ 1919/7815
Condition Bachelor Spinster
Profession Carter
Age 22 17
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 14 years
Marriage Place Residence of Mr. T. S. Turnbull, 18 Cross Street, Linwood
Folio 7364
Consent Thomas Turnbull (father)
Date of Certificate 13 November 1919
Officiating Minister Rev. F. Copeland, Methodist
867 13 November 1919 Bernard Thomas Turner
Ida Mary Dalziel
Bernard Thomas Turner
Ida Mary Dalziel
πŸ’ 1919/7816
Bachelor
Spinster
Orchardist
School teacher
28
24
Woolston
Woolston
10 years
7 years
Residence of Mr. M. Dalziel, 14 Broad St, Woolston 7365 13 November 1919 Rev. F. Copeland, Methodist
No 867
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Bernard Thomas Turner Ida Mary Dalziel
  πŸ’ 1919/7816
Condition Bachelor Spinster
Profession Orchardist School teacher
Age 28 24
Dwelling Place Woolston Woolston
Length of Residence 10 years 7 years
Marriage Place Residence of Mr. M. Dalziel, 14 Broad St, Woolston
Folio 7365
Consent
Date of Certificate 13 November 1919
Officiating Minister Rev. F. Copeland, Methodist

Page 2480

District of Christchurch 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
868 15 November 1919 Francis Moore
Annie Atherton
Francis Moore
Annie Atherton
πŸ’ 1919/7817
Widower May 8 1918
Widow February 21, 1918
Gardener
63
47
Papanui
Papanui
4 years
15 months
Knox Church, Bealey Avenue, Christchurch 7366 15 November 1919 Rev. R. Erwin, Presbyterian
No 868
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Francis Moore Annie Atherton
  πŸ’ 1919/7817
Condition Widower May 8 1918 Widow February 21, 1918
Profession Gardener
Age 63 47
Dwelling Place Papanui Papanui
Length of Residence 4 years 15 months
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 7366
Consent
Date of Certificate 15 November 1919
Officiating Minister Rev. R. Erwin, Presbyterian
869 17 November 1919 Albert Sefton Kennedy
Evelyn Mary Stemmer
Albert Sefton Kennedy
Evelyn Mary Stemmer
πŸ’ 1919/7818
Bachelor
Spinster
Fitter
24
22
Sydenham
Sydenham
Life
8 months
St. Saviour's Church, Sydenham 7367 17 November 1919 Rev. H. Williams, Anglican
No 869
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Albert Sefton Kennedy Evelyn Mary Stemmer
  πŸ’ 1919/7818
Condition Bachelor Spinster
Profession Fitter
Age 24 22
Dwelling Place Sydenham Sydenham
Length of Residence Life 8 months
Marriage Place St. Saviour's Church, Sydenham
Folio 7367
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. H. Williams, Anglican
870 17 November 1919 Henry Charles Noonan
Minnie Martin
Henry Charles Noonan
Minnie Martin
πŸ’ 1919/7819
Bachelor
Spinster
Farmer
39
34
Burwood
Christchurch
3 weeks
34 years
All Saint's Church, Burwood 7368 17 November 1919 Rev. C. A. Tobin, Anglican
No 870
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Henry Charles Noonan Minnie Martin
  πŸ’ 1919/7819
Condition Bachelor Spinster
Profession Farmer
Age 39 34
Dwelling Place Burwood Christchurch
Length of Residence 3 weeks 34 years
Marriage Place All Saint's Church, Burwood
Folio 7368
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. C. A. Tobin, Anglican
871 17 November 1919 Albert Edward Huia Simpson
Mildred Louise Rodrigues
Albert Edward Huia Simpson
Mildred Louisa Rodrigues
πŸ’ 1919/7820
Bachelor
Spinster
Electrician
35
23
Christchurch
Cashmere
20 years
7 years
St. Luke's Church, Christchurch 7369 17 November 1919 Rev. F. N. Taylor, Anglican
No 871
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Albert Edward Huia Simpson Mildred Louise Rodrigues
BDM Match (98%) Albert Edward Huia Simpson Mildred Louisa Rodrigues
  πŸ’ 1919/7820
Condition Bachelor Spinster
Profession Electrician
Age 35 23
Dwelling Place Christchurch Cashmere
Length of Residence 20 years 7 years
Marriage Place St. Luke's Church, Christchurch
Folio 7369
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. F. N. Taylor, Anglican
872 17 November 1919 John Morrow
Sophia Elizabeth Cockle
John Morrow
Sophia Elizabeth Cockle
πŸ’ 1919/7822
Bachelor
Spinster
Railway Employee
Machinist
37
25
Christchurch
Christchurch
Life
10 years
Holy Trinity Church, Avonside 7370 17 November 1919 Rev. O. FitzGerald, Anglican
No 872
Date of Notice 17 November 1919
  Groom Bride
Names of Parties John Morrow Sophia Elizabeth Cockle
  πŸ’ 1919/7822
Condition Bachelor Spinster
Profession Railway Employee Machinist
Age 37 25
Dwelling Place Christchurch Christchurch
Length of Residence Life 10 years
Marriage Place Holy Trinity Church, Avonside
Folio 7370
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. O. FitzGerald, Anglican

Page 2481

District of Christchurch 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
843 17 November 1919 Frederick Joseph Robinson
Ruby Elizabeth Williams
Frederick Joseph Robinson
Ruby Elizabeth Williams
πŸ’ 1919/7823
Bachelor
Spinster
Bag Maker
Tailoress
23
22
Linwood
Linwood
10 years
Life
Congregational Church, Linwood 7371 17 November 1919 Rev. C. L. Carr, Congregational
No 843
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Frederick Joseph Robinson Ruby Elizabeth Williams
  πŸ’ 1919/7823
Condition Bachelor Spinster
Profession Bag Maker Tailoress
Age 23 22
Dwelling Place Linwood Linwood
Length of Residence 10 years Life
Marriage Place Congregational Church, Linwood
Folio 7371
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. C. L. Carr, Congregational
844 17 November 1919 George Leslie Hamilton
Evelyn Pearl Vivian
George Leslie Hamilton
Evelyn Pearl Vivian
πŸ’ 1919/7824
Bachelor
Spinster
Taxi Driver
28
20
Christchurch
Christchurch
18 months
6 years
St. Phillip's Church, Beckenham 7372 John Vivian (Father) 17 November 1919 Rev. H. S. Leach, Anglican
No 844
Date of Notice 17 November 1919
  Groom Bride
Names of Parties George Leslie Hamilton Evelyn Pearl Vivian
  πŸ’ 1919/7824
Condition Bachelor Spinster
Profession Taxi Driver
Age 28 20
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 6 years
Marriage Place St. Phillip's Church, Beckenham
Folio 7372
Consent John Vivian (Father)
Date of Certificate 17 November 1919
Officiating Minister Rev. H. S. Leach, Anglican
845 14 November 1919 Edward Ball
Adeline Jessie Pratt
Edward Ball
Adeline Jessie Pratt
πŸ’ 1919/7825
Bachelor
Spinster
Dairy Farmer
34
31
Burwood
Linwood
15 years
23 years
Holy Trinity Church, Avonside 7373 17 November 1919 Rev. O. FitzGerald, Anglican
No 845
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Edward Ball Adeline Jessie Pratt
  πŸ’ 1919/7825
Condition Bachelor Spinster
Profession Dairy Farmer
Age 34 31
Dwelling Place Burwood Linwood
Length of Residence 15 years 23 years
Marriage Place Holy Trinity Church, Avonside
Folio 7373
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. O. FitzGerald, Anglican
846 18 November 1919 Leonard Prebble
Irene Alice Emilie Just
Leonard Prebble
Irene Alice Emilie Just
πŸ’ 1919/7826
Widower 4.4.1915
Spinster
Farmer
Accountant
33
30
Riccarton
Riccarton
8 years
2 years
Presbyterian Church, Riccarton 7374 18 November 1919 Rev. N. O. White, Presbyterian
No 846
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Leonard Prebble Irene Alice Emilie Just
  πŸ’ 1919/7826
Condition Widower 4.4.1915 Spinster
Profession Farmer Accountant
Age 33 30
Dwelling Place Riccarton Riccarton
Length of Residence 8 years 2 years
Marriage Place Presbyterian Church, Riccarton
Folio 7374
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. N. O. White, Presbyterian
847 18 November 1919 Harry Hopton Hill
Florence May Walker
Henry Hopton Hill
Florence May Walker
πŸ’ 1919/9726
Bachelor
Spinster
Nurseryman
Dressmaker
30
28
Opawa
Dallington
5 years
12 years
Holy Trinity Church, Avonside 7519 18 November 1919 Rev. O. FitzGerald, Anglican
No 847
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Harry Hopton Hill Florence May Walker
BDM Match (94%) Henry Hopton Hill Florence May Walker
  πŸ’ 1919/9726
Condition Bachelor Spinster
Profession Nurseryman Dressmaker
Age 30 28
Dwelling Place Opawa Dallington
Length of Residence 5 years 12 years
Marriage Place Holy Trinity Church, Avonside
Folio 7519
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. O. FitzGerald, Anglican

Page 2482

District of Christchurch 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
848 18 November 1919 Frank Palliser
Margaret Hislop
Frank Palliser
Margaret Hislop
πŸ’ 1919/7827
Bachelor
Spinster
Bricklayer
33
32
Addington
Addington
1 month
Life
St. Mary's Church, Addington 7375 18 November 1919 Rev. W. S. Bean, Anglican
No 848
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Frank Palliser Margaret Hislop
  πŸ’ 1919/7827
Condition Bachelor Spinster
Profession Bricklayer
Age 33 32
Dwelling Place Addington Addington
Length of Residence 1 month Life
Marriage Place St. Mary's Church, Addington
Folio 7375
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. W. S. Bean, Anglican
849 18 November 1919 Hubert Ernest Davidson Traill
Mary Philomena Barrett
Hubert Ernest Davidson Traill
Mary Philomena Barrett
πŸ’ 1919/7785
Bachelor
Spinster
Cabinet - maker
31
24
Christchurch
Christchurch
12 years
Life
St. Mary's Church, Manchester St. Christchurch 7376 18 November 1919 Rev. C. H. Seymour, Roman Catholic
No 849
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Hubert Ernest Davidson Traill Mary Philomena Barrett
  πŸ’ 1919/7785
Condition Bachelor Spinster
Profession Cabinet - maker
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 12 years Life
Marriage Place St. Mary's Church, Manchester St. Christchurch
Folio 7376
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. C. H. Seymour, Roman Catholic
850 18 November 1919 Frederick John Gallagher
Maud Gibson
Frederick John Gallagher
Maud Gibson
πŸ’ 1919/7796
Bachelor
Spinster
Farmer
Clerk
22
23
Christchurch
Christchurch
3 days
23 years
Roman Catholic Presbytery, Barbadoes Street, Christchurch 7377 18 November 1919 Rev. J. A. Kennedy, Roman Catholic
No 850
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Frederick John Gallagher Maud Gibson
  πŸ’ 1919/7796
Condition Bachelor Spinster
Profession Farmer Clerk
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 23 years
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 7377
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
851 19 November 1919 Alfred Ernest White
Stella Grace Barr
Alfred Ernest White
Stella Grace Barr
πŸ’ 1919/7803
Bachelor
Spinster
Sheepfarmer
Nurse
24
33
Christchurch
Christchurch
5 months
3 days
St. Matthew's Church, St. Albans 7378 19 November 1919 Rev. A. Hore, Anglican
No 851
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Alfred Ernest White Stella Grace Barr
  πŸ’ 1919/7803
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 24 33
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 3 days
Marriage Place St. Matthew's Church, St. Albans
Folio 7378
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev. A. Hore, Anglican
852 19 November 1919 Samuel George Peters
Annie Elizabeth Bailey
Samuel George Peters
Annie Elizabeth Bailey
πŸ’ 1919/7804
Bachelor
Spinster
Motor Engineer
38
31
New Brighton
New Brighton
6 years
7 years
St. John's Church, Christchurch 7379 19 November 1919 Rev. H. H. Mathias, Anglican
No 852
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Samuel George Peters Annie Elizabeth Bailey
  πŸ’ 1919/7804
Condition Bachelor Spinster
Profession Motor Engineer
Age 38 31
Dwelling Place New Brighton New Brighton
Length of Residence 6 years 7 years
Marriage Place St. John's Church, Christchurch
Folio 7379
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev. H. H. Mathias, Anglican

Page 2483

District of Christchurch 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
883 19 November 1919 Reginald Ellis Voller
Gladys Lawrence
Reginald Ellis Voller
Gladys Lawrence
πŸ’ 1919/7805
Bachelor
Spinster
Commercial Traveller
Dressmaker
26
26
Christchurch
Christchurch
22 years
21 years
Baptist Church Oxford Terrace Christchurch 7380 19 November 1919 Rev. J. J. North Baptist
No 883
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Reginald Ellis Voller Gladys Lawrence
  πŸ’ 1919/7805
Condition Bachelor Spinster
Profession Commercial Traveller Dressmaker
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 21 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 7380
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev. J. J. North Baptist
884 19 November 1919 Joswell Harry Pannell
Edith Alice Ayson
Tosswell Harry Pannell
Edith Alice Ayson
πŸ’ 1919/7806
Bachelor
Spinster
Salesman
Clerk
29
26
Avonside
Linwood
Life
22 years
St Pauls Church Christchurch 7381 19 November 1919 Rev. J. Paterson Presbyterian
No 884
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Joswell Harry Pannell Edith Alice Ayson
BDM Match (95%) Tosswell Harry Pannell Edith Alice Ayson
  πŸ’ 1919/7806
Condition Bachelor Spinster
Profession Salesman Clerk
Age 29 26
Dwelling Place Avonside Linwood
Length of Residence Life 22 years
Marriage Place St Pauls Church Christchurch
Folio 7381
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev. J. Paterson Presbyterian
885 19 November 1919 Scobie Thomas White Bowden
Yvonne Mathilda Jacot
Scobie Thomas White Bowden
Yvonne Mathilda Jacot
πŸ’ 1919/7807
Bachelor
Spinster
Grocer
Saleswoman
33
21
Riccarton
Riccarton
5 days
5 days
St Mary's Church Addington 7382 19 November 1919 Rev. W. S. Bean Anglican
No 885
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Scobie Thomas White Bowden Yvonne Mathilda Jacot
  πŸ’ 1919/7807
Condition Bachelor Spinster
Profession Grocer Saleswoman
Age 33 21
Dwelling Place Riccarton Riccarton
Length of Residence 5 days 5 days
Marriage Place St Mary's Church Addington
Folio 7382
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev. W. S. Bean Anglican
886 19 November 1919 William Lorraine Pocklington
Lily Eliza Blacksage
William Lorraine Pocklington
Lily Eliza Blocksage
πŸ’ 1919/7808
Bachelor
Widow November 21, 1918
Bootmaker
Waitress
20
21
St Albans
Christchurch
4 weeks
5 months
Knox Church Bealey Avenue Christchurch 7383 James Pocklington (Father) No Certificate issued in this case see No 887 Fresh Notice given
No 886
Date of Notice 19 November 1919
  Groom Bride
Names of Parties William Lorraine Pocklington Lily Eliza Blacksage
BDM Match (98%) William Lorraine Pocklington Lily Eliza Blocksage
  πŸ’ 1919/7808
Condition Bachelor Widow November 21, 1918
Profession Bootmaker Waitress
Age 20 21
Dwelling Place St Albans Christchurch
Length of Residence 4 weeks 5 months
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 7383
Consent James Pocklington (Father)
Date of Certificate
Officiating Minister No Certificate issued in this case see No 887 Fresh Notice given
887 20 November 1919 William Lorraine Pocklington
Lily Eliza Blocksage
William Lorraine Pocklington
Lily Eliza Blocksage
πŸ’ 1919/7808
Bachelor
Widow November 21, 1918
Bootmaker
Waitress
20
21
St Albans
Christchurch
4 weeks
5 months
Methodist Church Durham Street Christchurch 7383 James Pocklington (Father) 20 November 1919 Rev. P. Knight Methodist
No 887
Date of Notice 20 November 1919
  Groom Bride
Names of Parties William Lorraine Pocklington Lily Eliza Blocksage
  πŸ’ 1919/7808
Condition Bachelor Widow November 21, 1918
Profession Bootmaker Waitress
Age 20 21
Dwelling Place St Albans Christchurch
Length of Residence 4 weeks 5 months
Marriage Place Methodist Church Durham Street Christchurch
Folio 7383
Consent James Pocklington (Father)
Date of Certificate 20 November 1919
Officiating Minister Rev. P. Knight Methodist

Page 2484

District of Christchurch 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
888 20 November 1919 Martin Brophy
Trilby Falk
Martin Brophy
Trilby Falk
πŸ’ 1919/7809
Widower 29-10-19
Spinster
Farmer
34
23
Christchurch
Christchurch
6 weeks
1 week
Registrar's Office, Christchurch 7384 20 November 1919 Registrar
No 888
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Martin Brophy Trilby Falk
  πŸ’ 1919/7809
Condition Widower 29-10-19 Spinster
Profession Farmer
Age 34 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 1 week
Marriage Place Registrar's Office, Christchurch
Folio 7384
Consent
Date of Certificate 20 November 1919
Officiating Minister Registrar
889 20 November 1919 Samuel Herbert Copplestone
Millicent Lofthouse
Samuel Herbert Copplestone
Millicent Lofthouse
πŸ’ 1919/7786
Widower February 21, 1919
Spinster
Painter
33
28
Sydenham
Sydenham
30 years
6 months
Registrar's Office, Christchurch 7385 20 November 1919 Registrar
No 889
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Samuel Herbert Copplestone Millicent Lofthouse
  πŸ’ 1919/7786
Condition Widower February 21, 1919 Spinster
Profession Painter
Age 33 28
Dwelling Place Sydenham Sydenham
Length of Residence 30 years 6 months
Marriage Place Registrar's Office, Christchurch
Folio 7385
Consent
Date of Certificate 20 November 1919
Officiating Minister Registrar
890 20 November 1919 Thomas Power
Agnes Brocherie
Thomas Power
Agnes Brocherie
πŸ’ 1919/7787
Widower July 8, 1916
Spinster
Confectioner
32
41
Christchurch
Christchurch
2 years
2 years
St. Mary's Church, Manchester Street, Christchurch 7386 20 November 1919 Rev. P. Regnault, Roman Catholic
No 890
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Thomas Power Agnes Brocherie
  πŸ’ 1919/7787
Condition Widower July 8, 1916 Spinster
Profession Confectioner
Age 32 41
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 7386
Consent
Date of Certificate 20 November 1919
Officiating Minister Rev. P. Regnault, Roman Catholic
891 20 November 1919 Arthur Henry Nightingale
Lillias Pearl Shuker
Arthur Henry Nightingale
Lillias Pearl Shuker
πŸ’ 1919/7788
Bachelor
Spinster
Salesman
Dressmaker
25
23
Christchurch
Addington
23 years
Life
St. Mary's Church, Addington 7387 20 November 1919 Rev. W. S. Bean, Anglican
No 891
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Arthur Henry Nightingale Lillias Pearl Shuker
  πŸ’ 1919/7788
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 25 23
Dwelling Place Christchurch Addington
Length of Residence 23 years Life
Marriage Place St. Mary's Church, Addington
Folio 7387
Consent
Date of Certificate 20 November 1919
Officiating Minister Rev. W. S. Bean, Anglican
892 20 November 1919 Charlie Higham
Ivy Kate Burrows
Charlie Higham
Ivy Kate Burrows
πŸ’ 1919/7789
Bachelor
Spinster
Teamster
25
23
Papanui
Papanui
25 years
23 years
St. Mary's Church, Merivale 7388 20 November 1919 Rev. P. B. Haggitt, Christchurch Anglican
No 892
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Charlie Higham Ivy Kate Burrows
  πŸ’ 1919/7789
Condition Bachelor Spinster
Profession Teamster
Age 25 23
Dwelling Place Papanui Papanui
Length of Residence 25 years 23 years
Marriage Place St. Mary's Church, Merivale
Folio 7388
Consent
Date of Certificate 20 November 1919
Officiating Minister Rev. P. B. Haggitt, Christchurch Anglican

Page 2485

District of Christchurch 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
893 20 November 1919 Robert Alexander Lanyon, commonly known as Scott
Emma Clare Horsley
Robert Alexander Scott
Emma Clare Horsley
πŸ’ 1919/7790
Bachelor
Spinster
Labourer
23
20
Riccarton
Riccarton
20 years
3 months
Registrar's Office Christchurch 7389 6 December 1919 Registrar
No 893
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Robert Alexander Lanyon, commonly known as Scott Emma Clare Horsley
BDM Match (73%) Robert Alexander Scott Emma Clare Horsley
  πŸ’ 1919/7790
Condition Bachelor Spinster
Profession Labourer
Age 23 20
Dwelling Place Riccarton Riccarton
Length of Residence 20 years 3 months
Marriage Place Registrar's Office Christchurch
Folio 7389
Consent
Date of Certificate 6 December 1919
Officiating Minister Registrar
894 21 November 1919 William John Turnpenny
Alma Winifred Woods
William John Turnpenny
Alma Winifred Woods
πŸ’ 1919/7791
Bachelor
Spinster
Civil Servant
Tailoress
24
24
Christchurch
Christchurch
Life
Life
St Mary's Church Addington 7390 21 November 1919 Rev. W. S. Bean, Anglican
No 894
Date of Notice 21 November 1919
  Groom Bride
Names of Parties William John Turnpenny Alma Winifred Woods
  πŸ’ 1919/7791
Condition Bachelor Spinster
Profession Civil Servant Tailoress
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St Mary's Church Addington
Folio 7390
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. W. S. Bean, Anglican
895 21 November 1919 Walter John Murphy
Grace Theresa Martha Curry
Walter John Murphy
Grace Theresa Martha Curry
πŸ’ 1919/7792
Widower, 10, 10 1917
Spinster
Storeman
48
32
St. Albans
St. Albans
12 years
5 years
St Mary's Church Manchester Street Christchurch 7391 21 November 1919 Rev. C. H. Seymour, Roman Catholic
No 895
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Walter John Murphy Grace Theresa Martha Curry
  πŸ’ 1919/7792
Condition Widower, 10, 10 1917 Spinster
Profession Storeman
Age 48 32
Dwelling Place St. Albans St. Albans
Length of Residence 12 years 5 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 7391
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. C. H. Seymour, Roman Catholic
896 21 November 1919 Vernon James Stay
Ethel May Hooker
Vernon James Hay
Ethel May Hooker
πŸ’ 1919/7793
Bachelor
Widow, November 10th 1918
Plasterer
Machinist
27
27
Christchurch
Christchurch
8 years
8 years
St Mary's Church Addington 7392 21 November 1919 Rev. W. S. Bean, Anglican
No 896
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Vernon James Stay Ethel May Hooker
BDM Match (94%) Vernon James Hay Ethel May Hooker
  πŸ’ 1919/7793
Condition Bachelor Widow, November 10th 1918
Profession Plasterer Machinist
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 8 years
Marriage Place St Mary's Church Addington
Folio 7392
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. W. S. Bean, Anglican
897 22 November 1919 William George Blundell
Elizabeth Blinkhorn
William George Blundell
Elizabeth Blinkhorn
πŸ’ 1919/7794
Bachelor
Spinster
Labourer
Tailoress
27
25
Addington
Sydenham
5 months
3 1/2 years
St Mary's Church Addington 7393 22 November 1919 Rev. W. S. Bean, Anglican
No 897
Date of Notice 22 November 1919
  Groom Bride
Names of Parties William George Blundell Elizabeth Blinkhorn
  πŸ’ 1919/7794
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 27 25
Dwelling Place Addington Sydenham
Length of Residence 5 months 3 1/2 years
Marriage Place St Mary's Church Addington
Folio 7393
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. W. S. Bean, Anglican

Page 2486

District of Christchurch 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
898 22 November 1919 Francis Herbert Polhill
Henrietta Florence Wood
Francis Herbert Polhill
Henrietta Florence Wood
πŸ’ 1919/7795
Bachelor
Spinster
Bank Officer
54
33
Christchurch
Opawa
27 years
11 years
St Mark's Church Opawa 7394 22 November 1919 Rev. H. Williams Anglican
No 898
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Francis Herbert Polhill Henrietta Florence Wood
  πŸ’ 1919/7795
Condition Bachelor Spinster
Profession Bank Officer
Age 54 33
Dwelling Place Christchurch Opawa
Length of Residence 27 years 11 years
Marriage Place St Mark's Church Opawa
Folio 7394
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. H. Williams Anglican
899 22 November 1919 William Mark Beckett
Cressy May Fisher
William Mark Beckett
Cressy May Fisher
πŸ’ 1919/7797
Bachelor
Spinster
Mill Hand
24
18
Sydenham
Sydenham
14 years
18 years
Methodist Church Sydenham 7395 Richard Fisher (father) 22 November 1919 Rev. W. Beckett Methodist
No 899
Date of Notice 22 November 1919
  Groom Bride
Names of Parties William Mark Beckett Cressy May Fisher
  πŸ’ 1919/7797
Condition Bachelor Spinster
Profession Mill Hand
Age 24 18
Dwelling Place Sydenham Sydenham
Length of Residence 14 years 18 years
Marriage Place Methodist Church Sydenham
Folio 7395
Consent Richard Fisher (father)
Date of Certificate 22 November 1919
Officiating Minister Rev. W. Beckett Methodist
900 22 November 1919 Samuel Stanley Joines
Doris Elizabeth Ann Moore
Samuel Stanley Joines
Doris Elizabeth Ann Moore
πŸ’ 1919/7798
Bachelor
Spinster
Labourer
30
23
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 7396 22 November 1919 Registrar
No 900
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Samuel Stanley Joines Doris Elizabeth Ann Moore
  πŸ’ 1919/7798
Condition Bachelor Spinster
Profession Labourer
Age 30 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7396
Consent
Date of Certificate 22 November 1919
Officiating Minister Registrar
901 22 November 1919 Frank Edward Burrell
Louisa Cora Keetley
Frank Edward Burrell
Louisa Cora Keetley
πŸ’ 1919/7799
Bachelor
Spinster
Clerk
Law Clerk
26
30
Christchurch
Christchurch
26 years
10 years
Methodist Church Harewood Road Papanui 7397 22 November 1919 Rev. T. A Joughin Methodist
No 901
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Frank Edward Burrell Louisa Cora Keetley
  πŸ’ 1919/7799
Condition Bachelor Spinster
Profession Clerk Law Clerk
Age 26 30
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 10 years
Marriage Place Methodist Church Harewood Road Papanui
Folio 7397
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. T. A Joughin Methodist
902 24 November 1919 Richard Frank Richardson
Clara East
Richard Frank Richardson
Clara East
πŸ’ 1919/7800
Widower November 29, 1918
Spinster
Insurance Agent
59
53
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 7398 24 November 1919 Registrar
No 902
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Richard Frank Richardson Clara East
  πŸ’ 1919/7800
Condition Widower November 29, 1918 Spinster
Profession Insurance Agent
Age 59 53
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7398
Consent
Date of Certificate 24 November 1919
Officiating Minister Registrar

Page 2487

District of Christchurch 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
903 24 November 1919 Harold Edgar Sarchett
Winifred Verdon Fowke
Harold Edgar Sarchett
Winifred Verdon Fowke
πŸ’ 1919/7801
Bachelor
Spinster
Bootmaker
24
24
New Brighton
Woolston
3 years
3 months
St. John's Church, Christchurch 7399 24 November 1919 Rev. P. J. Cocks, Anglican
No 903
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Harold Edgar Sarchett Winifred Verdon Fowke
  πŸ’ 1919/7801
Condition Bachelor Spinster
Profession Bootmaker
Age 24 24
Dwelling Place New Brighton Woolston
Length of Residence 3 years 3 months
Marriage Place St. John's Church, Christchurch
Folio 7399
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. P. J. Cocks, Anglican
904 24 November 1919 Alexander Gordon Davidson
Marie Sabina Kruse
Alexander Gordon Davidson
Marie Sabina Kruse
πŸ’ 1919/7802
Bachelor
Spinster
Farmer
Shop Assistant
23
23
Christchurch
Christchurch
10 days
23 years
Presbyterian Church, Papanui 7400 24 November 1919 Rev. D. D. Rodger, Presbyterian
No 904
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Alexander Gordon Davidson Marie Sabina Kruse
  πŸ’ 1919/7802
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 23 years
Marriage Place Presbyterian Church, Papanui
Folio 7400
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
905 24 November 1919 William Stephens
Grace Ella Taylor
William Stephens
Grace Ella Taylor
πŸ’ 1919/9727
Bachelor
Spinster
Engine Driver
Tailoress
29
26
Hillmorton
Sydenham
29 years
10 years
Methodist Church, Sydenham 9520 24 November 1919 Rev. P. Lawry, Methodist
No 905
Date of Notice 24 November 1919
  Groom Bride
Names of Parties William Stephens Grace Ella Taylor
  πŸ’ 1919/9727
Condition Bachelor Spinster
Profession Engine Driver Tailoress
Age 29 26
Dwelling Place Hillmorton Sydenham
Length of Residence 29 years 10 years
Marriage Place Methodist Church, Sydenham
Folio 9520
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. P. Lawry, Methodist
906 25 November 1919 Vincent Ryan
Catherine Reardon
Vincent Ryan
Catherine Reardon
πŸ’ 1919/7835
Bachelor
Spinster
Farmer
26
25
Christchurch
Christchurch
2 years
Life
Roman Catholic Cathedral, Christchurch 7401 25 November 1919 Rev. M. J. Fogarty, Roman Catholic
No 906
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Vincent Ryan Catherine Reardon
  πŸ’ 1919/7835
Condition Bachelor Spinster
Profession Farmer
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7401
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. M. J. Fogarty, Roman Catholic
907 25 November 1919 Charles Vernon McNicol
Lillian Mary Barker
Charles Vernon McNicol
Lillian Mary Barker
πŸ’ 1919/7846
Bachelor
Spinster
Telegraphist
23
24
Christchurch
Christchurch
3 days
2 months
St Paul's Church, Christchurch 7402 25 November 1919 Mr A. H. Coates, Presbyterian
No 907
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Charles Vernon McNicol Lillian Mary Barker
  πŸ’ 1919/7846
Condition Bachelor Spinster
Profession Telegraphist
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 months
Marriage Place St Paul's Church, Christchurch
Folio 7402
Consent
Date of Certificate 25 November 1919
Officiating Minister Mr A. H. Coates, Presbyterian

Page 2488

District of Christchurch 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
908 25 November 1919 William Samuel Kerr
Sheila Morgan Greig
William Samuel Kerr
Sheila Morgan Greig
πŸ’ 1919/7853
Bachelor
Widow November 15, 1918
Engine Driver
43
33
Christchurch
Christchurch
9 months
6 months
Registrar's Office Christchurch 7403 25 November 1919 Registrar
No 908
Date of Notice 25 November 1919
  Groom Bride
Names of Parties William Samuel Kerr Sheila Morgan Greig
  πŸ’ 1919/7853
Condition Bachelor Widow November 15, 1918
Profession Engine Driver
Age 43 33
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 6 months
Marriage Place Registrar's Office Christchurch
Folio 7403
Consent
Date of Certificate 25 November 1919
Officiating Minister Registrar
909 25 November 1919 Bernard John Flood
Madge Elizabeth Westropp
Bernard John Flood
Madge Elizabeth Westropp
πŸ’ 1919/7854
Bachelor
Spinster
Clerk
Shorthand-Typiste
22
21
St. Albans
Christchurch
11 years
5 months
Registrar's Office Christchurch 7404 25 November 1919 Registrar
No 909
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Bernard John Flood Madge Elizabeth Westropp
  πŸ’ 1919/7854
Condition Bachelor Spinster
Profession Clerk Shorthand-Typiste
Age 22 21
Dwelling Place St. Albans Christchurch
Length of Residence 11 years 5 months
Marriage Place Registrar's Office Christchurch
Folio 7404
Consent
Date of Certificate 25 November 1919
Officiating Minister Registrar
910 25 November 1919 John McGoverin
Annie Patricia Boland
John McGoverin
Annie Patricia Boland
πŸ’ 1919/9728
Bachelor
Spinster
Labourer
27
24
Christchurch
Christchurch
8 months
2 years
St Mary's Church Manchester St. Christchurch 9521 25 November 1919 Rev. P. Regnault, Roman Catholic
No 910
Date of Notice 25 November 1919
  Groom Bride
Names of Parties John McGoverin Annie Patricia Boland
  πŸ’ 1919/9728
Condition Bachelor Spinster
Profession Labourer
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 2 years
Marriage Place St Mary's Church Manchester St. Christchurch
Folio 9521
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. P. Regnault, Roman Catholic
911 25 November 1919 George William Soal
Eileen Emma Elston
George William Soal
Eileen Emma Elston
πŸ’ 1919/7855
Bachelor
Spinster
School Teacher
19
20
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 7405 Jesse Lewis Soal (father), John Frederick Elston (father) 25 November 1919 Registrar
No 911
Date of Notice 25 November 1919
  Groom Bride
Names of Parties George William Soal Eileen Emma Elston
  πŸ’ 1919/7855
Condition Bachelor Spinster
Profession School Teacher
Age 19 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7405
Consent Jesse Lewis Soal (father), John Frederick Elston (father)
Date of Certificate 25 November 1919
Officiating Minister Registrar
912 25 November 1919 George Morison Pottinger
Janet Douglas Keir
George Morison Pottinger
Janet Douglas Keir
πŸ’ 1919/7856
Bachelor
Spinster
Clerk
Kindergarten Teacher
28
25
Papanui
Sydenham
24 years
22 years
St. Andrew's Church Christchurch 7406 25 November 1919 Rev. J. D. Webster, Presbyterian
No 912
Date of Notice 25 November 1919
  Groom Bride
Names of Parties George Morison Pottinger Janet Douglas Keir
  πŸ’ 1919/7856
Condition Bachelor Spinster
Profession Clerk Kindergarten Teacher
Age 28 25
Dwelling Place Papanui Sydenham
Length of Residence 24 years 22 years
Marriage Place St. Andrew's Church Christchurch
Folio 7406
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. J. D. Webster, Presbyterian

Page 2489

District of Christchurch 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
913 25 November 1919 Harold Jeffers Harrison
Pearl Derbridge
Harold Jeffers Harrison
Pearl Derbridge
πŸ’ 1919/7857
Bachelor
Spinster
Shepherd
20
25
Christchurch
Papanui
4 days
3 weeks
St. Paul's Church Christchurch 7407 Joseph Harrison (Father) 25 November 1919 Rev. W. H. Orbell, Anglican
No 913
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Harold Jeffers Harrison Pearl Derbridge
  πŸ’ 1919/7857
Condition Bachelor Spinster
Profession Shepherd
Age 20 25
Dwelling Place Christchurch Papanui
Length of Residence 4 days 3 weeks
Marriage Place St. Paul's Church Christchurch
Folio 7407
Consent Joseph Harrison (Father)
Date of Certificate 25 November 1919
Officiating Minister Rev. W. H. Orbell, Anglican
914 25 November 1919 Ernest Cobourg Tipping
Edythe Marsh
Ernest Cobourg Tipping
Edythe Marsh
πŸ’ 1919/7858
Bachelor
Spinster
Farmer
32
32
Merivale
Merivale
6 1/2 years
12 years
St Mary's Church Merivale 7408 25 November 1919 Rev. N. Purchas, Anglican
No 914
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Ernest Cobourg Tipping Edythe Marsh
  πŸ’ 1919/7858
Condition Bachelor Spinster
Profession Farmer
Age 32 32
Dwelling Place Merivale Merivale
Length of Residence 6 1/2 years 12 years
Marriage Place St Mary's Church Merivale
Folio 7408
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. N. Purchas, Anglican
915 26 November 1919 William Ray McDonald Croft
Hilda Mary James
William Roy McDonald Croft
Hilda Mary James
πŸ’ 1919/7859
Bachelor
Spinster
Blacksmith
23
23
Christchurch
Marshland
3 days
13 years
Methodist Church Marshland 7409 26 November 1919 Mr. H. Spencer, Methodist
No 915
Date of Notice 26 November 1919
  Groom Bride
Names of Parties William Ray McDonald Croft Hilda Mary James
BDM Match (98%) William Roy McDonald Croft Hilda Mary James
  πŸ’ 1919/7859
Condition Bachelor Spinster
Profession Blacksmith
Age 23 23
Dwelling Place Christchurch Marshland
Length of Residence 3 days 13 years
Marriage Place Methodist Church Marshland
Folio 7409
Consent
Date of Certificate 26 November 1919
Officiating Minister Mr. H. Spencer, Methodist
916 26 November 1919 Norman Winnifred Humphreys
Eleanor Mary Darling
Norman Winnifred Humphreys
Eleanor May Darling
πŸ’ 1919/9729
Widower November 17 1908
Spinster
Fisherman
31
24
Christchurch
Linwood
6 months
4 years
Holy Trinity Church Avonside 9522 26 November 1919 Rev. O. Fitzgerald, Anglican
No 916
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Norman Winnifred Humphreys Eleanor Mary Darling
BDM Match (98%) Norman Winnifred Humphreys Eleanor May Darling
  πŸ’ 1919/9729
Condition Widower November 17 1908 Spinster
Profession Fisherman
Age 31 24
Dwelling Place Christchurch Linwood
Length of Residence 6 months 4 years
Marriage Place Holy Trinity Church Avonside
Folio 9522
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev. O. Fitzgerald, Anglican
917 26 November 1919 Joseph Stalker
Nellie Winifred Marshall
Joseph Stalker
Nellie Winifred Marshall
πŸ’ 1919/7836
Bachelor
Spinster
Farmer
Clerk
35
32
Christchurch
St Albans
3 days
32 years
St Mary's Church Merivale 7410 26 November 1919 Rev. P. B. Haggitt, Anglican
No 917
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Joseph Stalker Nellie Winifred Marshall
  πŸ’ 1919/7836
Condition Bachelor Spinster
Profession Farmer Clerk
Age 35 32
Dwelling Place Christchurch St Albans
Length of Residence 3 days 32 years
Marriage Place St Mary's Church Merivale
Folio 7410
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2490

District of Christchurch 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
918 26 November 1919 James Frederick Blakemore
Agnes Duff
James Frederick Blakemore
Agnes Duff
πŸ’ 1919/7837
Bachelor
Spinster
Farmer
26
24
Springston
New Brighton
2 weeks
1 month
St Paul's Church Christchurch 7411 26 November 1919 Mr. A. H. Coster, Presbyterian
No 918
Date of Notice 26 November 1919
  Groom Bride
Names of Parties James Frederick Blakemore Agnes Duff
  πŸ’ 1919/7837
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Springston New Brighton
Length of Residence 2 weeks 1 month
Marriage Place St Paul's Church Christchurch
Folio 7411
Consent
Date of Certificate 26 November 1919
Officiating Minister Mr. A. H. Coster, Presbyterian
919 26 November 1919 Harold Vivian Murray
Sarah Winona McMillan
Harold Vivian Murray
Sarah Winona McMillan
πŸ’ 1919/7838
Bachelor
Spinster
Tanner
30
28
Christchurch
Christchurch
1 week
6 years
Residence of Mr. W. McMillan, 111 Dyers Pass Road, Cashmere Hills 7412 26 November 1919 Rev. R. M. Ryburn, Presbyterian
No 919
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Harold Vivian Murray Sarah Winona McMillan
  πŸ’ 1919/7838
Condition Bachelor Spinster
Profession Tanner
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 6 years
Marriage Place Residence of Mr. W. McMillan, 111 Dyers Pass Road, Cashmere Hills
Folio 7412
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
920 26 November 1919 George Stephenson Harris
Amelia Mary Elizabeth Lawson
George Stephenson Harris
Amelia Mary Elizabeth Lawson
πŸ’ 1919/7839
Bachelor
Spinster
Miner
35
26
Christchurch
Christchurch
1 week
Life
Registrar's Office Christchurch 7413 26 November 1919 Registrar
No 920
Date of Notice 26 November 1919
  Groom Bride
Names of Parties George Stephenson Harris Amelia Mary Elizabeth Lawson
  πŸ’ 1919/7839
Condition Bachelor Spinster
Profession Miner
Age 35 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 week Life
Marriage Place Registrar's Office Christchurch
Folio 7413
Consent
Date of Certificate 26 November 1919
Officiating Minister Registrar
921 26 November 1919 Albert Richard
Rosa Stubbins
Albert Rickard
Rosa Stubbins
πŸ’ 1919/7840
Divorced Decree Absolute 18-6-1919
Spinster
Biograph Operator
41
31
Christchurch
Christchurch
4 days
4 days
Presbyterian Church Riccarton 7414 26 November 1919 Rev. N. O. White, Presbyterian
No 921
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Albert Richard Rosa Stubbins
BDM Match (96%) Albert Rickard Rosa Stubbins
  πŸ’ 1919/7840
Condition Divorced Decree Absolute 18-6-1919 Spinster
Profession Biograph Operator
Age 41 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church Riccarton
Folio 7414
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev. N. O. White, Presbyterian
922 26 November 1919 Thomas Arthur Johnston
Evelyn Cecilia Williams
Thomas Arthur Johnston
Evelyn Cecilia Williams
πŸ’ 1919/7841
Bachelor
Spinster
Labourer
26
21
Christchurch
Christchurch
25 years
21 years
Registrar's Office Christchurch 7415 26 November 1919 Registrar
No 922
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Thomas Arthur Johnston Evelyn Cecilia Williams
  πŸ’ 1919/7841
Condition Bachelor Spinster
Profession Labourer
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 21 years
Marriage Place Registrar's Office Christchurch
Folio 7415
Consent
Date of Certificate 26 November 1919
Officiating Minister Registrar

Page 2491

District of Christchurch 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
923 27 November 1919 William Smith
Florence Emily Jackson
William Smith
Florence Emily Jackson
πŸ’ 1919/7842
Bachelor
Spinster
Fireman New Zealand Railways
23
21
Linwood
Linwood
20 years
3 days
Church of the Good Shepherd Phillipstown 7416 27 November 1919 Rev. C. A. Fraer, Anglican
No 923
Date of Notice 27 November 1919
  Groom Bride
Names of Parties William Smith Florence Emily Jackson
  πŸ’ 1919/7842
Condition Bachelor Spinster
Profession Fireman New Zealand Railways
Age 23 21
Dwelling Place Linwood Linwood
Length of Residence 20 years 3 days
Marriage Place Church of the Good Shepherd Phillipstown
Folio 7416
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev. C. A. Fraer, Anglican
924 27 November 1919 William James Brownlee
Marjorie Jeanette Davies
William James Brownlees
Marjorie Jeannette Davies
πŸ’ 1919/7843
Bachelor
Spinster
Dairyman
Saleswoman
22
22
Islington
Linwood
3 months
22 years
St John's Church Christchurch 7417 27 November 1919 Rev. P. J. Cocks, Anglican
No 924
Date of Notice 27 November 1919
  Groom Bride
Names of Parties William James Brownlee Marjorie Jeanette Davies
BDM Match (96%) William James Brownlees Marjorie Jeannette Davies
  πŸ’ 1919/7843
Condition Bachelor Spinster
Profession Dairyman Saleswoman
Age 22 22
Dwelling Place Islington Linwood
Length of Residence 3 months 22 years
Marriage Place St John's Church Christchurch
Folio 7417
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev. P. J. Cocks, Anglican
925 24 November 1919 Robert Casey
Charlotte Agnes Poninghaus
Robert Casey
Charlotte Agnes Poninghaus
πŸ’ 1919/7844
Bachelor
Spinster
Farmer
45
39
Papanui
Papanui
2 years
2 years
St Mary's Church Manchester Street Christchurch 7418 24 November 1919 Rev. P. Regnault, Roman Catholic
No 925
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Robert Casey Charlotte Agnes Poninghaus
  πŸ’ 1919/7844
Condition Bachelor Spinster
Profession Farmer
Age 45 39
Dwelling Place Papanui Papanui
Length of Residence 2 years 2 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 7418
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. P. Regnault, Roman Catholic
926 24 November 1919 Gordon Wilson Moore
Jeannie McHaffie Young
Gordon Wilson Moore
Jeannie McHaffie Young
πŸ’ 1919/7845
Bachelor
Divorced Decree Absolute 24-11-19
Carpenter
25
23
Christchurch
Christchurch
Life
4 years
Registrar's Office Christchurch 7419 24 November 1919 Registrar
No 926
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Gordon Wilson Moore Jeannie McHaffie Young
  πŸ’ 1919/7845
Condition Bachelor Divorced Decree Absolute 24-11-19
Profession Carpenter
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence Life 4 years
Marriage Place Registrar's Office Christchurch
Folio 7419
Consent
Date of Certificate 24 November 1919
Officiating Minister Registrar
927 24 November 1919 Philip Carrington
Gwendolen Smith
Philip Carrington
Gwendolen Smith
πŸ’ 1919/7847
Bachelor
Spinster
Priest
School Teacher
27
27
Christchurch
Christchurch
1 1/2 years
6 years
St Luke's Church Christchurch 7420 24 November 1919 Rt. Rev. Bishop C. Julius, Anglican
No 927
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Philip Carrington Gwendolen Smith
  πŸ’ 1919/7847
Condition Bachelor Spinster
Profession Priest School Teacher
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 1/2 years 6 years
Marriage Place St Luke's Church Christchurch
Folio 7420
Consent
Date of Certificate 24 November 1919
Officiating Minister Rt. Rev. Bishop C. Julius, Anglican

Page 2492

District of Christchurch 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
928 27 November 1919 Henry Mauger Rhodes
Jessie Stark
Henry Mauger Rhodes
Jessie Stark
πŸ’ 1919/7848
Bachelor
Spinster
Labourer
31
29
Christchurch
Christchurch
31 years
3 months
St Michaels Church, Christchurch 7421 27 November 1919 Rev. C.E. Perry, Anglican
No 928
Date of Notice 27 November 1919
  Groom Bride
Names of Parties Henry Mauger Rhodes Jessie Stark
  πŸ’ 1919/7848
Condition Bachelor Spinster
Profession Labourer
Age 31 29
Dwelling Place Christchurch Christchurch
Length of Residence 31 years 3 months
Marriage Place St Michaels Church, Christchurch
Folio 7421
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev. C.E. Perry, Anglican
929 28 November 1919 Robert Henry Mundy
Gertrude Eva Sutton
Robert Henry Mundy
Gertrude Eva Sutton
πŸ’ 1919/7849
Bachelor
Spinster
Draper's Assistant
Waitress
20
23
Christchurch
Christchurch
8 days
8 days
Registrar's Office, Christchurch 7422 Robert Henry Mundy (Father) 28 November 1919 Registrar
No 929
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Robert Henry Mundy Gertrude Eva Sutton
  πŸ’ 1919/7849
Condition Bachelor Spinster
Profession Draper's Assistant Waitress
Age 20 23
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 8 days
Marriage Place Registrar's Office, Christchurch
Folio 7422
Consent Robert Henry Mundy (Father)
Date of Certificate 28 November 1919
Officiating Minister Registrar
930 28 November 1919 Donald McIntosh
Anna Fitzgerald Rutherford Inkpen
Donald McIntosh
Agnes Fitzgerald Rutherford Inkpen
πŸ’ 1919/7850
Widower, January 13, 1916
Spinster
Sheepfarmer
School Teacher
44
39
Christchurch
Christchurch
5 months
5 years
St Matthews Church, St Albans 7423 28 November 1919 Rev. A. Hore, Anglican
No 930
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Donald McIntosh Anna Fitzgerald Rutherford Inkpen
BDM Match (96%) Donald McIntosh Agnes Fitzgerald Rutherford Inkpen
  πŸ’ 1919/7850
Condition Widower, January 13, 1916 Spinster
Profession Sheepfarmer School Teacher
Age 44 39
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 5 years
Marriage Place St Matthews Church, St Albans
Folio 7423
Consent
Date of Certificate 28 November 1919
Officiating Minister Rev. A. Hore, Anglican
931 29 November 1919 Daniel Redfearn
Ellen Alberta Annie Day
Daniel Redfearn
Ellen Alberta Annie Day
πŸ’ 1919/7851
Bachelor
Divorced, decree absolute dated September 15, 1919
Fitter
Cook
26
28
Christchurch
Christchurch
6 months
Life
Registrar's Office, Christchurch 7424 29 November 1919 Registrar
No 931
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Daniel Redfearn Ellen Alberta Annie Day
  πŸ’ 1919/7851
Condition Bachelor Divorced, decree absolute dated September 15, 1919
Profession Fitter Cook
Age 26 28
Dwelling Place Christchurch Christchurch
Length of Residence 6 months Life
Marriage Place Registrar's Office, Christchurch
Folio 7424
Consent
Date of Certificate 29 November 1919
Officiating Minister Registrar
932 29 November 1919 Henry William Gourlay
Hilda Beatrice Harrison
Henry William Gourlay
Hilda Beatrice Harrison
πŸ’ 1919/7852
Bachelor
Spinster
School Teacher
24
24
Dallington
St Albans
3 months
4 years
St Lukes Church, Christchurch 7425 29 November 1919 Rev. H. S. Leach, Anglican
No 932
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Henry William Gourlay Hilda Beatrice Harrison
  πŸ’ 1919/7852
Condition Bachelor Spinster
Profession School Teacher
Age 24 24
Dwelling Place Dallington St Albans
Length of Residence 3 months 4 years
Marriage Place St Lukes Church, Christchurch
Folio 7425
Consent
Date of Certificate 29 November 1919
Officiating Minister Rev. H. S. Leach, Anglican

Page 2493

District of Christchurch 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
933 2 December 1919 Richard Dobson
Hilda Ludemann
Richard Dobson
Hilda Ludemann
πŸ’ 1919/7860
Bachelor
Spinster
Farmer
37
33
Christchurch
Christchurch
3 days
6 months
St Mary's Church, Addington 7426 2 December 1919 Rev. W. S. Bean, Anglican
No 933
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Richard Dobson Hilda Ludemann
  πŸ’ 1919/7860
Condition Bachelor Spinster
Profession Farmer
Age 37 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 months
Marriage Place St Mary's Church, Addington
Folio 7426
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. W. S. Bean, Anglican
934 2 December 1919 Henry Starkie
Agnes Henry
Henry Starkie
Agnes Henry
πŸ’ 1919/7871
Widower August 8. 1904
Spinster
Plumber
Saleswoman
46
34
Christchurch
Christchurch
11 years
10 years
Residence of Rev. J. J. North, 271 Fitzgerald Avenue, Christchurch 7427 2 December 1919 Rev. J. J. North, Baptist
No 934
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Henry Starkie Agnes Henry
  πŸ’ 1919/7871
Condition Widower August 8. 1904 Spinster
Profession Plumber Saleswoman
Age 46 34
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 10 years
Marriage Place Residence of Rev. J. J. North, 271 Fitzgerald Avenue, Christchurch
Folio 7427
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. J. J. North, Baptist
935 2 December 1919 Clarence George Hubert
Margaret Jamieson
Clarence George Hubert
Margaret Jamieson
πŸ’ 1919/7878
Bachelor
Spinster
Taxi Driver
21
22
Christchurch
Christchurch
11 months
12 months
Methodist Parsonage, Durham Street, Christchurch 7428 2 December 1919 Rev. P. Knight, Methodist
No 935
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Clarence George Hubert Margaret Jamieson
  πŸ’ 1919/7878
Condition Bachelor Spinster
Profession Taxi Driver
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 11 months 12 months
Marriage Place Methodist Parsonage, Durham Street, Christchurch
Folio 7428
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. P. Knight, Methodist
936 2 December 1919 John Spiers Robertson
Martha Bell Walker
John Spiers Robertson
Martha Bell Walker
πŸ’ 1919/7879
Bachelor
Spinster
Shipping Agent
34
24
Christchurch
Greymouth
1 week
St Paul's Church, Christchurch 7429 2 December 1919 Rev. J. Paterson, Presbyterian
No 936
Date of Notice 2 December 1919
  Groom Bride
Names of Parties John Spiers Robertson Martha Bell Walker
  πŸ’ 1919/7879
Condition Bachelor Spinster
Profession Shipping Agent
Age 34 24
Dwelling Place Christchurch Greymouth
Length of Residence 1 week
Marriage Place St Paul's Church, Christchurch
Folio 7429
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. J. Paterson, Presbyterian
937 2 December 1919 Charles Falconer
Ethel Blanch Phillips
Charles Falconer
Ethel Blanch Phillips
πŸ’ 1919/7880
Bachelor
Widow June 12. 1917
Boilermaker
49
41
Sydenham
Linwood
5 weeks
14 years
Presbyterian Manse, Riccarton 7430 2 December 1919 Rev. N. O. White, Presbyterian
No 937
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Charles Falconer Ethel Blanch Phillips
  πŸ’ 1919/7880
Condition Bachelor Widow June 12. 1917
Profession Boilermaker
Age 49 41
Dwelling Place Sydenham Linwood
Length of Residence 5 weeks 14 years
Marriage Place Presbyterian Manse, Riccarton
Folio 7430
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. N. O. White, Presbyterian

Page 2494

District of Christchurch 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
938 2 December 1919 Benjamin William James Moody
May Charlotte Medley
Benjamin William James Moody
May Charlotte Medley
πŸ’ 1919/7881
Divorced decree Absolute dated August 22 - 1919
Spinster
Hairdresser and Tobacconist
39
27
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 7431 2 December 1919 Registrar
No 938
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Benjamin William James Moody May Charlotte Medley
  πŸ’ 1919/7881
Condition Divorced decree Absolute dated August 22 - 1919 Spinster
Profession Hairdresser and Tobacconist
Age 39 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7431
Consent
Date of Certificate 2 December 1919
Officiating Minister Registrar
939 2 December 1919 John William Woodward
Violet Lily Chapman
John William Woodward
Violet Lily Chapman
πŸ’ 1919/7882
Bachelor
Spinster
Farmer
38
18
Springston
Springston
18 years
18 years
Registrar's Office Christchurch 7432 George Henry Chapman (Father) 2 December 1919 Registrar
No 939
Date of Notice 2 December 1919
  Groom Bride
Names of Parties John William Woodward Violet Lily Chapman
  πŸ’ 1919/7882
Condition Bachelor Spinster
Profession Farmer
Age 38 18
Dwelling Place Springston Springston
Length of Residence 18 years 18 years
Marriage Place Registrar's Office Christchurch
Folio 7432
Consent George Henry Chapman (Father)
Date of Certificate 2 December 1919
Officiating Minister Registrar
940 2 December 1919 Henry Havelock Keats
Sarah Paulton
Henry Havelock Keats
Sarah Poulton
πŸ’ 1919/7883
Bachelor
Spinster
Mental Hospital Attendant
29
24
Woolston
Woolston
5 days
15 days
St Michaels Church Christchurch 7433 2 December 1919 Rev. C. E. Perry, Anglican
No 940
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Henry Havelock Keats Sarah Paulton
BDM Match (96%) Henry Havelock Keats Sarah Poulton
  πŸ’ 1919/7883
Condition Bachelor Spinster
Profession Mental Hospital Attendant
Age 29 24
Dwelling Place Woolston Woolston
Length of Residence 5 days 15 days
Marriage Place St Michaels Church Christchurch
Folio 7433
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. C. E. Perry, Anglican
941 2 December 1919 John Miles
Ida Cox
John Miles
Ida Cox
πŸ’ 1919/7884
Bachelor
Spinster
Farmer
33
29
Papanui
Papanui
3 days
3 days
Residence of Mrs Clark, 73 Fairfield Avenue, Sydenham 7434 2 December 1919 Rev. O. S. Pearn, Methodist
No 941
Date of Notice 2 December 1919
  Groom Bride
Names of Parties John Miles Ida Cox
  πŸ’ 1919/7884
Condition Bachelor Spinster
Profession Farmer
Age 33 29
Dwelling Place Papanui Papanui
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs Clark, 73 Fairfield Avenue, Sydenham
Folio 7434
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. O. S. Pearn, Methodist
942 2 December 1919 Reginald Aubrey Dartnall
Grace Dykes Rodger
Reginald Aubrey Dartnall
Grace Dykes Rodger
πŸ’ 1919/7861
Bachelor
Spinster
Draper's Assistant
Millinery Saleswoman
35
30
St Albans
Christchurch
35 years
30 years
Presbyterian Manse, 346 Worcester Street, Christchurch 7435 2 December 1919 Rev. J. Paterson, Presbyterian
No 942
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Reginald Aubrey Dartnall Grace Dykes Rodger
  πŸ’ 1919/7861
Condition Bachelor Spinster
Profession Draper's Assistant Millinery Saleswoman
Age 35 30
Dwelling Place St Albans Christchurch
Length of Residence 35 years 30 years
Marriage Place Presbyterian Manse, 346 Worcester Street, Christchurch
Folio 7435
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2495

District of Christchurch 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
943 2 December 1919 Henry George Hogben
Edith Margaret Palmer
Henry George Hogben
Edith Margaret Palmer
πŸ’ 1919/7862
Bachelor
Spinster
Fish trade Employee
31
25
Christchurch
Christchurch
8 months
7 months
Residence of Mrs. Palmer 337 North Avon Road St. Albans. 7436 2 December 1919 Mr. J. Tennent Presbyterian
No 943
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Henry George Hogben Edith Margaret Palmer
  πŸ’ 1919/7862
Condition Bachelor Spinster
Profession Fish trade Employee
Age 31 25
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 7 months
Marriage Place Residence of Mrs. Palmer 337 North Avon Road St. Albans.
Folio 7436
Consent
Date of Certificate 2 December 1919
Officiating Minister Mr. J. Tennent Presbyterian
944 2 December 1919 Bertie Austin Sisson
Annie Farrell
Bertie Austin Sisson
Annie Farrell
πŸ’ 1919/7863
Bachelor
Spinster
Orchardist
Tailoress
24
25
Papanui
Papanui
24 years
10 years
St. Paul's Church Papanui 7437 2 December 1919 Rev. W. H. Orbell Anglican
No 944
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Bertie Austin Sisson Annie Farrell
  πŸ’ 1919/7863
Condition Bachelor Spinster
Profession Orchardist Tailoress
Age 24 25
Dwelling Place Papanui Papanui
Length of Residence 24 years 10 years
Marriage Place St. Paul's Church Papanui
Folio 7437
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. W. H. Orbell Anglican
945 3 December 1919 William Clarence Valentine Burrows
Olive Serena Moore
William Clarence Valentine Burrows
Olive Serena Moore
πŸ’ 1919/7864
Bachelor
Spinster
Farmer
24
24
New Brighton
New Brighton
3 days
3 days
St. Johns Church Christchurch 7438 3 December 1919 Rev. C. A. Tobin Anglican
No 945
Date of Notice 3 December 1919
  Groom Bride
Names of Parties William Clarence Valentine Burrows Olive Serena Moore
  πŸ’ 1919/7864
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place New Brighton New Brighton
Length of Residence 3 days 3 days
Marriage Place St. Johns Church Christchurch
Folio 7438
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. C. A. Tobin Anglican
946 4 December 1919 Arthur Browning
Elizabeth Hopkins
Arthur Browning
Elizabeth Hopkins
πŸ’ 1919/7865
Bachelor
Spinster
Boot Importer
28
33
Christchurch
Christchurch
6 years
4 years
St. Luke's Church Christchurch 7439 4 December 1919 Rev. F. N. Taylor Anglican
No 946
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Arthur Browning Elizabeth Hopkins
  πŸ’ 1919/7865
Condition Bachelor Spinster
Profession Boot Importer
Age 28 33
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 4 years
Marriage Place St. Luke's Church Christchurch
Folio 7439
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. F. N. Taylor Anglican
947 4 December 1919 William Roy Oakley
Ina Constance Hargreaves
William Roy Oakley
Ina Constance Hargreaves
πŸ’ 1919/7866
Bachelor
Spinster
Farmer
Bank Clerk
25
22
New Brighton
New Brighton
3 days
5 years
Anglican Church New Brighton 7440 4 December 1919 Rev. H. H. Mathias Anglican
No 947
Date of Notice 4 December 1919
  Groom Bride
Names of Parties William Roy Oakley Ina Constance Hargreaves
  πŸ’ 1919/7866
Condition Bachelor Spinster
Profession Farmer Bank Clerk
Age 25 22
Dwelling Place New Brighton New Brighton
Length of Residence 3 days 5 years
Marriage Place Anglican Church New Brighton
Folio 7440
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. H. H. Mathias Anglican

Page 2496

District of Christchurch 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
948 4 December 1919 Victor Herbert Payne
Lavinia Shanks
Victor Herbert Payne
Lavinia Shanks
πŸ’ 1919/7867
Bachelor
Spinster
Labourer
Tailoress
24
23
Spreydon
Christchurch
5 months
10 years
Residence of Mrs Shanks, 404 Barbadoes Street, Christchurch 7441 4 December 1919 Rev. J. Paterson, Presbyterian
No 948
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Victor Herbert Payne Lavinia Shanks
  πŸ’ 1919/7867
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 24 23
Dwelling Place Spreydon Christchurch
Length of Residence 5 months 10 years
Marriage Place Residence of Mrs Shanks, 404 Barbadoes Street, Christchurch
Folio 7441
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. J. Paterson, Presbyterian
949 4 December 1919 William Harris Bryant
Agnes Catherine Bennett
William Harris Bryant
Agnes Catherine Bennett
πŸ’ 1919/7868
Bachelor
Spinster
French Polisher
25
24
Spreydon
Sydenham
6 years
20 years
Roman Catholic Cathedral, Christchurch 7442 4 December 1919 Rev. J. C. Murphy, Roman Catholic
No 949
Date of Notice 4 December 1919
  Groom Bride
Names of Parties William Harris Bryant Agnes Catherine Bennett
  πŸ’ 1919/7868
Condition Bachelor Spinster
Profession French Polisher
Age 25 24
Dwelling Place Spreydon Sydenham
Length of Residence 6 years 20 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7442
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. J. C. Murphy, Roman Catholic
950 4 December 1919 William Nation Webley
Ina Jane Sweeney
William Nation Webley
Ina Jane Sweney
πŸ’ 1919/7924
Bachelor
Spinster
Cycle Mechanic
33
25
Christchurch
Christchurch
29 years
13 months
St. Luke's Church, Christchurch 7524 4 December 1919 Rev. A. Hore, Anglican
No 950
Date of Notice 4 December 1919
  Groom Bride
Names of Parties William Nation Webley Ina Jane Sweeney
BDM Match (97%) William Nation Webley Ina Jane Sweney
  πŸ’ 1919/7924
Condition Bachelor Spinster
Profession Cycle Mechanic
Age 33 25
Dwelling Place Christchurch Christchurch
Length of Residence 29 years 13 months
Marriage Place St. Luke's Church, Christchurch
Folio 7524
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. A. Hore, Anglican
951 4 December 1919 Francis William Franks
Rose Myrtle Beumelburg
Francis William Franks
Rose Myrtle Beumelburg
πŸ’ 1919/7869
Widower May 24 1914
Spinster
Railway Porter
Clerk
29
22
Christchurch
Christchurch
2 years
22 years
Residence of Mrs Beumelburg, Buckley's Road, Linwood 7443 4 December 1919 Mr. W. J. Hooper, Methodist
No 951
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Francis William Franks Rose Myrtle Beumelburg
  πŸ’ 1919/7869
Condition Widower May 24 1914 Spinster
Profession Railway Porter Clerk
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 22 years
Marriage Place Residence of Mrs Beumelburg, Buckley's Road, Linwood
Folio 7443
Consent
Date of Certificate 4 December 1919
Officiating Minister Mr. W. J. Hooper, Methodist
952 6 December 1919 Gilbert Smith
Susan Gertrude Dunlea
Gilbert Smith
Susan Gertrude Dunlea
πŸ’ 1919/7870
Bachelor
Spinster
Farmer
26
23
Christchurch
Christchurch
3 days
3 days
Roman Catholic Presbytery, Barbadoes St, Christchurch 7444 6 December 1919 Rev. J. A. Kennedy, Roman Catholic
No 952
Date of Notice 6 December 1919
  Groom Bride
Names of Parties Gilbert Smith Susan Gertrude Dunlea
  πŸ’ 1919/7870
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Presbytery, Barbadoes St, Christchurch
Folio 7444
Consent
Date of Certificate 6 December 1919
Officiating Minister Rev. J. A. Kennedy, Roman Catholic

Page 2497

District of Christchurch 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
953 6 December 1919 Roxy Victor Read
Margaret Isabella Gertrude Eleanor Waller
Roy Victor Read
Margaret Isabella Gertrude Eleanor Waller
πŸ’ 1919/7872
Divorced decree Absolute dated 5-12-19
Widow 15-9-16
Farm Labourer
30
24
Waltham
Sydenham
12 months
9 months
Registrar's Office Christchurch 7445 6 December 1919 Registrar
No 953
Date of Notice 6 December 1919
  Groom Bride
Names of Parties Roxy Victor Read Margaret Isabella Gertrude Eleanor Waller
BDM Match (97%) Roy Victor Read Margaret Isabella Gertrude Eleanor Waller
  πŸ’ 1919/7872
Condition Divorced decree Absolute dated 5-12-19 Widow 15-9-16
Profession Farm Labourer
Age 30 24
Dwelling Place Waltham Sydenham
Length of Residence 12 months 9 months
Marriage Place Registrar's Office Christchurch
Folio 7445
Consent
Date of Certificate 6 December 1919
Officiating Minister Registrar
954 6 December 1919 John Percy Frend
Flora Jean Macalister
John Percy Frend
Flora Jean MacAlister
πŸ’ 1919/9021
Widower March 22 1918
Spinster
Farmer
School Teacher
42
32
Featherston
Christchurch
5 months
18 months
Registrar's Office Featherston 8709 6 December 1919 Registrar
No 954
Date of Notice 6 December 1919
  Groom Bride
Names of Parties John Percy Frend Flora Jean Macalister
BDM Match (98%) John Percy Frend Flora Jean MacAlister
  πŸ’ 1919/9021
Condition Widower March 22 1918 Spinster
Profession Farmer School Teacher
Age 42 32
Dwelling Place Featherston Christchurch
Length of Residence 5 months 18 months
Marriage Place Registrar's Office Featherston
Folio 8709
Consent
Date of Certificate 6 December 1919
Officiating Minister Registrar
955 8 December 1919 Merton Thomas Budd
Florence Muriel Hanham
Merton Thomas Budd
Florence Muriel Hanham
πŸ’ 1919/7873
Bachelor
Spinster
Sheepfarmer
24
24
Fendalton
Sumner
1 week
1 month
St Pauls Church Sumner 7446 8 December 1919 Rev. E. P. Blamires Methodist
No 955
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Merton Thomas Budd Florence Muriel Hanham
  πŸ’ 1919/7873
Condition Bachelor Spinster
Profession Sheepfarmer
Age 24 24
Dwelling Place Fendalton Sumner
Length of Residence 1 week 1 month
Marriage Place St Pauls Church Sumner
Folio 7446
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. E. P. Blamires Methodist
956 8 December 1919 Clive Palmer Reese
Nora Madeline Hickman
Clive Palmer Reese
Nora Madeline Hickman
πŸ’ 1919/7874
Bachelor
Spinster
Farmer
25
29
Merivale
Merivale
3 days
3 weeks
St Marys Church Merivale 7447 8 December 1919 Rev. H. Purchas Anglican
No 956
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Clive Palmer Reese Nora Madeline Hickman
  πŸ’ 1919/7874
Condition Bachelor Spinster
Profession Farmer
Age 25 29
Dwelling Place Merivale Merivale
Length of Residence 3 days 3 weeks
Marriage Place St Marys Church Merivale
Folio 7447
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. H. Purchas Anglican
957 8 December 1919 Frederick Alfred Herman Walker
Margaret Irene Elsie Hearfield
Frederick Alfred Herman Walker
Margaret Irene Elsie Hearfield
πŸ’ 1919/7875
Widower 9-9-19
Spinster
Carrier
Clerk
45
29
Woolston
Addington
10 years
26 years
Anglican Church Phillipstown 7448 8 December 1919 Rev. C. A. Fraer Anglican
No 957
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Frederick Alfred Herman Walker Margaret Irene Elsie Hearfield
  πŸ’ 1919/7875
Condition Widower 9-9-19 Spinster
Profession Carrier Clerk
Age 45 29
Dwelling Place Woolston Addington
Length of Residence 10 years 26 years
Marriage Place Anglican Church Phillipstown
Folio 7448
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. C. A. Fraer Anglican

Page 2498

District of Christchurch 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
958 8 December 1919 Frederick Henry Smith
Cissie Cecilia Forward
Frederick Henry Smith
Cissie Cecilia Forward
πŸ’ 1919/7876
Bachelor
Spinster
Carriage Painter
28
24
Christchurch
Christchurch
4 months
8 years
St Mary's Church Addington 7449 8 December 1919 Rev. W. S. Bean, Anglican
No 958
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Frederick Henry Smith Cissie Cecilia Forward
  πŸ’ 1919/7876
Condition Bachelor Spinster
Profession Carriage Painter
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 8 years
Marriage Place St Mary's Church Addington
Folio 7449
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. W. S. Bean, Anglican
959 8 December 1919 William Thomas Thompson
Margaret Hilda Wood
William Thomas Thompson
Margaret Hilda Wood
πŸ’ 1919/7877
Bachelor
Spinster
Farmer
37
25
Christchurch
Christchurch
3 years
3 months
Knox Church Bealey Avenue Christchurch 7450 8 December 1919 Rev. R. Erwin, Presbyterian
No 959
Date of Notice 8 December 1919
  Groom Bride
Names of Parties William Thomas Thompson Margaret Hilda Wood
  πŸ’ 1919/7877
Condition Bachelor Spinster
Profession Farmer
Age 37 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 months
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 7450
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. R. Erwin, Presbyterian
960 8 December 1919 Philip Henry Dale
Emily Bevin
Philip Henry Dale
Emily Bevin
πŸ’ 1919/4517
Widower August 31-1919
Spinster
Engineer
75
57
Linwood
Linwood
7 years
13 years
Knox Church Bealey Avenue Christchurch 7451 8 December 1919 Rev. R. Erwin, Presbyterian
No 960
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Philip Henry Dale Emily Bevin
  πŸ’ 1919/4517
Condition Widower August 31-1919 Spinster
Profession Engineer
Age 75 57
Dwelling Place Linwood Linwood
Length of Residence 7 years 13 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 7451
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. R. Erwin, Presbyterian
961 8 December 1919 Ernest Smedley Taylor
Elveina Agnes Donaldson
Ernest Smedley Taylor
Elveina Agnes Donaldson
πŸ’ 1919/9771
Bachelor
Spinster
Farmer
39
30
Papanui
St Albans
30 years
8 years
St Mary's Church Merivale 7565 8 December 1919 Rev. P. B. Haggitt, Anglican
No 961
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Ernest Smedley Taylor Elveina Agnes Donaldson
  πŸ’ 1919/9771
Condition Bachelor Spinster
Profession Farmer
Age 39 30
Dwelling Place Papanui St Albans
Length of Residence 30 years 8 years
Marriage Place St Mary's Church Merivale
Folio 7565
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. P. B. Haggitt, Anglican
962 9 December 1919 John Stephen Shimmin
Olive Beatrice Barker
John Stephen Shimmin
Olive Beatrice Barker
πŸ’ 1919/4528
Bachelor
Spinster
Contractor
23
24
Christchurch
Christchurch
4 months
9 months
St John's Church Christchurch 7452 9 December 1919 Rev. P. J. Cocks, Anglican
No 962
Date of Notice 9 December 1919
  Groom Bride
Names of Parties John Stephen Shimmin Olive Beatrice Barker
  πŸ’ 1919/4528
Condition Bachelor Spinster
Profession Contractor
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 9 months
Marriage Place St John's Church Christchurch
Folio 7452
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2499

District of Christchurch 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
963 9 December 1919 Percy Charles Killick
Jessie Taylor
Percy Charles Killick
Jessie Taylor
πŸ’ 1919/4535
Henry Ernest Goldfinch
Jessie Taylor
πŸ’ 1919/7101
Bachelor
Spinster
Warehouseman
Costumier
31
32
Woolston
Christchurch
2 years
3 years
St John's Church, Christchurch 7453 9 December 1919 Rev. P. J. Cocks, Anglican
No 963
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Percy Charles Killick Jessie Taylor
  πŸ’ 1919/4535
BDM Match (68%) Henry Ernest Goldfinch Jessie Taylor
  πŸ’ 1919/7101
Condition Bachelor Spinster
Profession Warehouseman Costumier
Age 31 32
Dwelling Place Woolston Christchurch
Length of Residence 2 years 3 years
Marriage Place St John's Church, Christchurch
Folio 7453
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. P. J. Cocks, Anglican
964 9 December 1919 Harry Diedrich Webb
Cecily Myra Bird
Harry Dierdrich Webb
Cecily Myra Bird
πŸ’ 1919/4536
Bachelor
Spinster
Farmer
28
22
Christchurch
Christchurch
3 days
9 years
Trinity Congregational Church, Worcester Street, Christchurch 7454 9 December 1919 Rev. G. E. Moore, Congregational
No 964
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Harry Diedrich Webb Cecily Myra Bird
BDM Match (98%) Harry Dierdrich Webb Cecily Myra Bird
  πŸ’ 1919/4536
Condition Bachelor Spinster
Profession Farmer
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 9 years
Marriage Place Trinity Congregational Church, Worcester Street, Christchurch
Folio 7454
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. G. E. Moore, Congregational
965 9 December 1919 Alderwin Pearcy
Georgina Carr Shore
Alderwin Pearcy
Georgina Carr Shore
πŸ’ 1919/4537
Bachelor
Spinster
Compositor
30
22
Christchurch
Linwood
12 months
3 months
Registrar's Office, Christchurch 7455 9 December 1919 Registrar
No 965
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Alderwin Pearcy Georgina Carr Shore
  πŸ’ 1919/4537
Condition Bachelor Spinster
Profession Compositor
Age 30 22
Dwelling Place Christchurch Linwood
Length of Residence 12 months 3 months
Marriage Place Registrar's Office, Christchurch
Folio 7455
Consent
Date of Certificate 9 December 1919
Officiating Minister Registrar
966 10 December 1919 John William Roy Jones
Annie Elizabeth Jordan
John William Roy Jones
Annie Elizabeth Jordan
πŸ’ 1919/4538
Bachelor
Spinster
Wood-turner
22
19
Christchurch
Christchurch
2 years
2 years
Residence of Mrs Jordan, 132 St Asaph Street, Christchurch 7456 Richard Leonard Jordan (Father) 10 December 1919 Rev. R. M. Ryburn, Presbyterian
No 966
Date of Notice 10 December 1919
  Groom Bride
Names of Parties John William Roy Jones Annie Elizabeth Jordan
  πŸ’ 1919/4538
Condition Bachelor Spinster
Profession Wood-turner
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Residence of Mrs Jordan, 132 St Asaph Street, Christchurch
Folio 7456
Consent Richard Leonard Jordan (Father)
Date of Certificate 10 December 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
967 10 December 1919 Herbert Harold Recaby
Flora Lizzie Osborne
Herbert Harold Reaby
Flora Lizzie Osborne
πŸ’ 1919/4539
Bachelor
Spinster
Cabinet Machinist
Tailoress
25
25
Burwood
Woolston
Life
4 months
St John's Church, Christchurch 7457 10 December 1919 Rev. P. J. Cocks, Anglican
No 967
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Herbert Harold Recaby Flora Lizzie Osborne
BDM Match (98%) Herbert Harold Reaby Flora Lizzie Osborne
  πŸ’ 1919/4539
Condition Bachelor Spinster
Profession Cabinet Machinist Tailoress
Age 25 25
Dwelling Place Burwood Woolston
Length of Residence Life 4 months
Marriage Place St John's Church, Christchurch
Folio 7457
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2500

District of Christchurch 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
938 10 December 1919 Albert Edward Cree
Isabel McKee Bone
Albert Edward Cree
Isabel McKee Cone
πŸ’ 1919/4540
Bachelor
Spinster
Accountant
Draper's Assistant
36
26
Christchurch
Papanui
21 years
4 years
Presbyterian Church, Papanui 7458 10 December 1919 Rev. D. D. Rodger, Presbyterian
No 938
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Albert Edward Cree Isabel McKee Bone
BDM Match (97%) Albert Edward Cree Isabel McKee Cone
  πŸ’ 1919/4540
Condition Bachelor Spinster
Profession Accountant Draper's Assistant
Age 36 26
Dwelling Place Christchurch Papanui
Length of Residence 21 years 4 years
Marriage Place Presbyterian Church, Papanui
Folio 7458
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
939 10 December 1919 Samuel Arthur Carroll
Lucinda Elizabeth Parker
Samuel Arthur Carroll
Lucinda Elizabeth Parker
πŸ’ 1919/4541
Bachelor
Spinster
Vulcaniser
34
28
Christchurch
Christchurch
2 years
1 year
St. Mary's Church, Manchester Street, Christchurch 7459 10 December 1919 Rev. C. H. Seymour, Roman Catholic
No 939
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Samuel Arthur Carroll Lucinda Elizabeth Parker
  πŸ’ 1919/4541
Condition Bachelor Spinster
Profession Vulcaniser
Age 34 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 1 year
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 7459
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. C. H. Seymour, Roman Catholic
940 10 December 1919 Robert Edward Wise
Minto Scott
Robert Edward Wise
Minto Scott
πŸ’ 1919/4518
Bachelor
Spinster
Painter
Dressmaker
25
27
Woolston
Beckenham
5 days
12 months
Methodist Church, Durham Street, Christchurch 7460 10 December 1919 Rev. P. Knight, Methodist
No 940
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Robert Edward Wise Minto Scott
  πŸ’ 1919/4518
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 25 27
Dwelling Place Woolston Beckenham
Length of Residence 5 days 12 months
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 7460
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. P. Knight, Methodist
941 10 December 1919 William John Burrows
Minnie Gertrude Cooper
William John Burrows
Minnie Gertrude Cooper
πŸ’ 1919/4519
Bachelor
Spinster
Turner and Machinist
30
29
New Brighton
New Brighton
4 months
9 years
Residence of Mr. E. H. Cooper, 45 Lonsdale Street, New Brighton 7461 10 December 1919 Rev. H. G. Goring, Baptist
No 941
Date of Notice 10 December 1919
  Groom Bride
Names of Parties William John Burrows Minnie Gertrude Cooper
  πŸ’ 1919/4519
Condition Bachelor Spinster
Profession Turner and Machinist
Age 30 29
Dwelling Place New Brighton New Brighton
Length of Residence 4 months 9 years
Marriage Place Residence of Mr. E. H. Cooper, 45 Lonsdale Street, New Brighton
Folio 7461
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. H. G. Goring, Baptist
942 11 December 1919 James Edmund McGee
Maida Anita Wacked
James Edmund McGee
Maida Anita Wacked
πŸ’ 1919/4520
Bachelor
Spinster
Foreman Lineman
24
25
Linwood
Christchurch
24 years
9 years
Roman Catholic Cathedral, Christchurch 7462 11 December 1919 Rev. J. Long, Roman Catholic
No 942
Date of Notice 11 December 1919
  Groom Bride
Names of Parties James Edmund McGee Maida Anita Wacked
  πŸ’ 1919/4520
Condition Bachelor Spinster
Profession Foreman Lineman
Age 24 25
Dwelling Place Linwood Christchurch
Length of Residence 24 years 9 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7462
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. J. Long, Roman Catholic

Page 2501

District of Christchurch 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
943 11 December 1919 Ernest James Foster
Alice May Boot
Ernest James Foster
Alice May Boot
πŸ’ 1919/4521
Bachelor
Spinster
Carpenter
35
25
Beckenham
Sydenham
10 years
Life
Methodist Church Durham Street Christchurch 7463 11 December 1919 Rev. P. Knight, Methodist
No 943
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Ernest James Foster Alice May Boot
  πŸ’ 1919/4521
Condition Bachelor Spinster
Profession Carpenter
Age 35 25
Dwelling Place Beckenham Sydenham
Length of Residence 10 years Life
Marriage Place Methodist Church Durham Street Christchurch
Folio 7463
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. P. Knight, Methodist
944 11 December 1919 William Oliver Rolland
Ellen Rachel Patterson
William Oliver Rolland
Ellen Rachel Patterson
πŸ’ 1919/4522
Bachelor
Widow 21 November 1918
Blacksmith
Machinist
34
32
Christchurch
Christchurch
26 years
13 years
Methodist Mission Church Durham Street Christchurch 7464 11 December 1919 Rev. W. Grigg, Methodist
No 944
Date of Notice 11 December 1919
  Groom Bride
Names of Parties William Oliver Rolland Ellen Rachel Patterson
  πŸ’ 1919/4522
Condition Bachelor Widow 21 November 1918
Profession Blacksmith Machinist
Age 34 32
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 13 years
Marriage Place Methodist Mission Church Durham Street Christchurch
Folio 7464
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. W. Grigg, Methodist
945 11 December 1919 Harry Howard Thompson
Venetia Alice Taylor
Harry Howard Thompson
Venetia Alice Taylor
πŸ’ 1919/4523
Bachelor
Spinster
Tinsmith
Clerk
28
24
Christchurch
Christchurch
9 years
5 years
St. Michaels Church Christchurch 7465 11 December 1919 Rev. C. E. Perry, Anglican
No 945
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Harry Howard Thompson Venetia Alice Taylor
  πŸ’ 1919/4523
Condition Bachelor Spinster
Profession Tinsmith Clerk
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 5 years
Marriage Place St. Michaels Church Christchurch
Folio 7465
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. C. E. Perry, Anglican
946 11 December 1919 Sydney Yates Jones
Thelma Alathea Hood
Sydney Yates Jones
Thelma Alathea Hood
πŸ’ 1920/2853
Bachelor
Spinster
Civil Servant
32
24
Christchurch
Christchurch
8 days
5 years
St. Matthews Church St. Albans 1/42 11 December 1919 Rev. A. Hore, Anglican
No 946
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Sydney Yates Jones Thelma Alathea Hood
  πŸ’ 1920/2853
Condition Bachelor Spinster
Profession Civil Servant
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 5 years
Marriage Place St. Matthews Church St. Albans
Folio 1/42
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. A. Hore, Anglican
947 11 December 1919 Francis John Wilkinson
Ada Lucy Kent
Francis John Williamson
Ada Lucy Kent
πŸ’ 1919/4524
Bachelor
Spinster
Civil Servant
Civil Servant
25
29
Christchurch
Christchurch
7 years
Life
Holy Trinity Church Avonside 7466 11 December 1919 Rev. O. Fitzgerald, Anglican
No 947
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Francis John Wilkinson Ada Lucy Kent
BDM Match (94%) Francis John Williamson Ada Lucy Kent
  πŸ’ 1919/4524
Condition Bachelor Spinster
Profession Civil Servant Civil Servant
Age 25 29
Dwelling Place Christchurch Christchurch
Length of Residence 7 years Life
Marriage Place Holy Trinity Church Avonside
Folio 7466
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. O. Fitzgerald, Anglican

Page 2502

District of Christchurch 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
978 12 December 1919 Ernest Albert Smith
Martha Evelyn Arnold
Ernest Albert Smith
Martha Evelyn Arnold
πŸ’ 1919/4525
Bachelor
Spinster
Motor Driver
23
19
Christchurch
Christchurch
5 years
4 years
Residence of Mr. J. Arnold, 34 Walker Street, Christchurch 7467 James Jacob Arnold (Father) 12 December 1919 Rev. W. Grigg, Methodist
No 978
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Ernest Albert Smith Martha Evelyn Arnold
  πŸ’ 1919/4525
Condition Bachelor Spinster
Profession Motor Driver
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 4 years
Marriage Place Residence of Mr. J. Arnold, 34 Walker Street, Christchurch
Folio 7467
Consent James Jacob Arnold (Father)
Date of Certificate 12 December 1919
Officiating Minister Rev. W. Grigg, Methodist
979 12 December 1919 Neil McDonald
Violet Jane Knight
Neil McDonald
Violet Jane Knight
πŸ’ 1919/4526
Bachelor
Spinster
Painter
Tailoress
30
27
Sydenham
St Albans
14 years
6 months
St Mary's Presbytery, Manchester St., Christchurch 7468 12 December 1919 Rev. B. J. Seymour, Roman Catholic
No 979
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Neil McDonald Violet Jane Knight
  πŸ’ 1919/4526
Condition Bachelor Spinster
Profession Painter Tailoress
Age 30 27
Dwelling Place Sydenham St Albans
Length of Residence 14 years 6 months
Marriage Place St Mary's Presbytery, Manchester St., Christchurch
Folio 7468
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. B. J. Seymour, Roman Catholic
980 12 December 1919 Arthur George Rayner
Myrtle Ellen Vogan
Arthur George Rayner
Myrtle Ellen Vogan
πŸ’ 1919/4527
Bachelor
Widow (29 October 1918)
Labourer
29
22
Christchurch
Christchurch
7 weeks
2 years
St Paul's Church, Christchurch 7469 13 December 1919 Rev. J. Patterson, Presbyterian
No 980
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Arthur George Rayner Myrtle Ellen Vogan
  πŸ’ 1919/4527
Condition Bachelor Widow (29 October 1918)
Profession Labourer
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 7 weeks 2 years
Marriage Place St Paul's Church, Christchurch
Folio 7469
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev. J. Patterson, Presbyterian
981 13 December 1919 Frederick James Philpott
Janet May Stitchings
Frederick James Philpott
Janet May Hitchings
πŸ’ 1919/4529
Bachelor
Spinster
Labourer
46
42
St Albans
Sydenham
20 years
42 years
Methodist Church, Sydenham 7470 13 December 1919 Rev. W. Beckett, Methodist
No 981
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Frederick James Philpott Janet May Stitchings
BDM Match (95%) Frederick James Philpott Janet May Hitchings
  πŸ’ 1919/4529
Condition Bachelor Spinster
Profession Labourer
Age 46 42
Dwelling Place St Albans Sydenham
Length of Residence 20 years 42 years
Marriage Place Methodist Church, Sydenham
Folio 7470
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev. W. Beckett, Methodist
982 13 December 1919 Wilford Albert Toon
Winifred Dyer
Wilford Albert Toon
Winnifred Dyer
πŸ’ 1919/4530
Bachelor
Spinster
Butcher
22
18
Fendalton
Fendalton
6 months
18 months
St Barnabas Church, Fendalton 7471 Joseph Galbraith Dyer (Father) 13 December 1919 Rev. H. S. Leach, Anglican
No 982
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Wilford Albert Toon Winifred Dyer
BDM Match (96%) Wilford Albert Toon Winnifred Dyer
  πŸ’ 1919/4530
Condition Bachelor Spinster
Profession Butcher
Age 22 18
Dwelling Place Fendalton Fendalton
Length of Residence 6 months 18 months
Marriage Place St Barnabas Church, Fendalton
Folio 7471
Consent Joseph Galbraith Dyer (Father)
Date of Certificate 13 December 1919
Officiating Minister Rev. H. S. Leach, Anglican

Page 2503

District of Christchurch 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
983 13 December 1919 Harry Nicholas Cowlin
Freda Mildred Brooks
Harry Nicholas Cowlin
Freda Mildred Brooks
πŸ’ 1919/4531
Bachelor
Spinster
House painter
28
21
Woolston
Woolston
2 months
21 years
Methodist Church Opawa 7472 13 December 1919 Rev. F. Copeland, Methodist
No 983
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Harry Nicholas Cowlin Freda Mildred Brooks
  πŸ’ 1919/4531
Condition Bachelor Spinster
Profession House painter
Age 28 21
Dwelling Place Woolston Woolston
Length of Residence 2 months 21 years
Marriage Place Methodist Church Opawa
Folio 7472
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev. F. Copeland, Methodist
984 15 December 1919 William Lapsley McJarrow
Alice Elizabeth Sutton
William Lapsly McJarrow
Alice Elizabeth Sutton
πŸ’ 1919/4532
Bachelor
Spinster
Farm Labourer
25
20
Christchurch
Christchurch
4 days
4 days
St John's Church Woolston 7473 Henry John Sutton (Father) 15 December 1919 Rev. F. Dunnage, Anglican
No 984
Date of Notice 15 December 1919
  Groom Bride
Names of Parties William Lapsley McJarrow Alice Elizabeth Sutton
BDM Match (98%) William Lapsly McJarrow Alice Elizabeth Sutton
  πŸ’ 1919/4532
Condition Bachelor Spinster
Profession Farm Labourer
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St John's Church Woolston
Folio 7473
Consent Henry John Sutton (Father)
Date of Certificate 15 December 1919
Officiating Minister Rev. F. Dunnage, Anglican
985 15 December 1919 Victor Montgomery Eldred
Amy Chapman
Victor Montgomery Eldred
Amy Chapman
πŸ’ 1919/4533
Bachelor
Spinster
Signwriter
Laundress
36
25
Christchurch
Christchurch
5 days
5 days
St Luke's Church Christchurch 7474 15 December 1919 Rev. F. N. Taylor, Anglican
No 985
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Victor Montgomery Eldred Amy Chapman
  πŸ’ 1919/4533
Condition Bachelor Spinster
Profession Signwriter Laundress
Age 36 25
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place St Luke's Church Christchurch
Folio 7474
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. F. N. Taylor, Anglican
986 15 December 1919 Alfred Laurie
Nancy May Halligan
Alfred Laurie
Nancy May Halligan
πŸ’ 1919/4534
Bachelor
Spinster
Motor mechanic
24
18
Christchurch
Christchurch
3 days
18 years
Registrar's Office Christchurch 7475 Mary Jane Walters (adopted mother) 15 December 1919 Registrar
No 986
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Alfred Laurie Nancy May Halligan
  πŸ’ 1919/4534
Condition Bachelor Spinster
Profession Motor mechanic
Age 24 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 18 years
Marriage Place Registrar's Office Christchurch
Folio 7475
Consent Mary Jane Walters (adopted mother)
Date of Certificate 15 December 1919
Officiating Minister Registrar
987 15 December 1919 Thurston Pearson
Ellen Stanfield
Thurston Pearson
Ellen Harfield
πŸ’ 1919/7885
Bachelor
Spinster
Cashier
Shop Assistant
28
29
Christchurch
Christchurch
28 years
14 years
Knox Church Manse, Bealey Avenue Christchurch 7476 15 December 1919 Rev. R. Erwin, Presbyterian
No 987
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Thurston Pearson Ellen Stanfield
BDM Match (90%) Thurston Pearson Ellen Harfield
  πŸ’ 1919/7885
Condition Bachelor Spinster
Profession Cashier Shop Assistant
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence 28 years 14 years
Marriage Place Knox Church Manse, Bealey Avenue Christchurch
Folio 7476
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2504

District of Christchurch 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
988 15 December 1919 Thomas Green
Elizabeth Christena Munro
Thomas Green
Elizabeth Christena Nunan
πŸ’ 1919/7896
Bachelor
Spinster
Machinist N.Z.R.
Clerk
26
24
Addington
St Albans
7 years
10 years
St Luke's Church Christchurch 7477 15 December 1919 Rev. A. Hore, Anglican
No 988
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Thomas Green Elizabeth Christena Munro
BDM Match (94%) Thomas Green Elizabeth Christena Nunan
  πŸ’ 1919/7896
Condition Bachelor Spinster
Profession Machinist N.Z.R. Clerk
Age 26 24
Dwelling Place Addington St Albans
Length of Residence 7 years 10 years
Marriage Place St Luke's Church Christchurch
Folio 7477
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. A. Hore, Anglican
989 15 December 1919 Ernest Lilley
Lily Radburn
Ernest Lilley
Lily Radburnd
πŸ’ 1919/7901
Bachelor
Widow 22.12.1910
Tinsmith
29
31
Christchurch
Christchurch
1 week
4 months
St Luke's Church Christchurch 7478 15 December 1919 Rev. F. N. Taylor, Anglican
No 989
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Ernest Lilley Lily Radburn
BDM Match (96%) Ernest Lilley Lily Radburnd
  πŸ’ 1919/7901
Condition Bachelor Widow 22.12.1910
Profession Tinsmith
Age 29 31
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 4 months
Marriage Place St Luke's Church Christchurch
Folio 7478
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. F. N. Taylor, Anglican
990 15 December 1919 Percival Andrew Kirton
Violet Wilkins
Percival Andrew Kirton
Violet Wilkins
πŸ’ 1919/5219
Bachelor
Spinster
Labourer
23
25
Christchurch
Christchurch
7 years
Life
Wesley Church East Belt Christchurch 7479 15 December 1919 Rev. E. P. Blamires, Methodist
No 990
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Percival Andrew Kirton Violet Wilkins
  πŸ’ 1919/5219
Condition Bachelor Spinster
Profession Labourer
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 years Life
Marriage Place Wesley Church East Belt Christchurch
Folio 7479
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. E. P. Blamires, Methodist
991 15 December 1919 Frederick George Clark
Florence Annie Nightingale
Frederick George Clark
Florence Annie Nightingale
πŸ’ 1920/2854
Bachelor
Spinster
Clerk
Milliner
31
29
Christchurch
Christchurch
Life
22 years
St John's Church Christchurch X43 15 December 1919 Rev. W. S. Bean, Anglican
No 991
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Frederick George Clark Florence Annie Nightingale
  πŸ’ 1920/2854
Condition Bachelor Spinster
Profession Clerk Milliner
Age 31 29
Dwelling Place Christchurch Christchurch
Length of Residence Life 22 years
Marriage Place St John's Church Christchurch
Folio X43
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. W. S. Bean, Anglican
992 15 December 1919 John Herbert Lochhead
Elsie Gumley
John Herbert Lochhead
Elsie Gumley
πŸ’ 1919/7902
Bachelor
Spinster
Farmer
23
21
St Albans
St Albans
2 weeks
2 weeks
St Andrew's Church Christchurch 7480 15 December 1919 Rev. W. McCara, Presbyterian
No 992
Date of Notice 15 December 1919
  Groom Bride
Names of Parties John Herbert Lochhead Elsie Gumley
  πŸ’ 1919/7902
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place St Albans St Albans
Length of Residence 2 weeks 2 weeks
Marriage Place St Andrew's Church Christchurch
Folio 7480
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. W. McCara, Presbyterian

Page 2505

District of Christchurch 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
993 15 December 1919 Samuel Corea Nash
Alice Smith
Samuel Corea Nash
Alice Smith
πŸ’ 1919/7903
Samuel Clifton
Ada Alice Smith
πŸ’ 1919/3588
William James Barnes
Alice Smith
πŸ’ 1920/2407
Bachelor
Spinster
Commission Agent
34
32
Christchurch
Christchurch
7 months
9 years
Holy Trinity Church Avonside 7481 15 December 1919 Rev. O. Fitzgerald, Anglican
No 993
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Samuel Corea Nash Alice Smith
  πŸ’ 1919/7903
BDM Match (60%) Samuel Clifton Ada Alice Smith
  πŸ’ 1919/3588
BDM Match (60%) William James Barnes Alice Smith
  πŸ’ 1920/2407
Condition Bachelor Spinster
Profession Commission Agent
Age 34 32
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 9 years
Marriage Place Holy Trinity Church Avonside
Folio 7481
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. O. Fitzgerald, Anglican
994 15 December 1919 Archibald Campbell Macdonald
Dorothy Agnes Reed
Archibald Campbell Macdonald
Dorothy Agnes Reed
πŸ’ 1919/7904
Bachelor
Spinster
Farmer
29
26
Christchurch
Christchurch
3 days
26 years
Residence of Mrs C. C. Reed 123 Merivale Lane, St Albans 7482 15 December 1919 Rev. A. C. Lawry, Methodist
No 994
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Archibald Campbell Macdonald Dorothy Agnes Reed
  πŸ’ 1919/7904
Condition Bachelor Spinster
Profession Farmer
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 26 years
Marriage Place Residence of Mrs C. C. Reed 123 Merivale Lane, St Albans
Folio 7482
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. A. C. Lawry, Methodist
995 17 December 1919 Leonard John Stokes
Lucy Hermione Russell
Leonard John Stokes
Lucy Hermione Bussell
πŸ’ 1919/7905
Bachelor
Spinster
Farmer
28
28
Christchurch
Christchurch
3 days
3 days
St Luke's Church Christchurch 7483 17 December 1919 Rev. F. N. Taylor, Anglican
No 995
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Leonard John Stokes Lucy Hermione Russell
BDM Match (98%) Leonard John Stokes Lucy Hermione Bussell
  πŸ’ 1919/7905
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Luke's Church Christchurch
Folio 7483
Consent
Date of Certificate 17 December 1919
Officiating Minister Rev. F. N. Taylor, Anglican
996 17 December 1919 Frederick Cecil Harold Graham
Margaret Whiteside
Frederick Cecil Harold Graham
Margaret Whiteside
πŸ’ 1919/7906
Bachelor
Spinster
Chemical Engineer
Tailoress
24
23
Christchurch
Christchurch
8 months
Life
Registrar's Office Christchurch 7484 17 December 1919 Registrar
No 996
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Frederick Cecil Harold Graham Margaret Whiteside
  πŸ’ 1919/7906
Condition Bachelor Spinster
Profession Chemical Engineer Tailoress
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 8 months Life
Marriage Place Registrar's Office Christchurch
Folio 7484
Consent
Date of Certificate 17 December 1919
Officiating Minister Registrar
997 17 December 1919 James Seymour Baker
Constance Kitty Evelyn Wells
James Seymour Baker
Constance Kitty Evelyn Wells
πŸ’ 1919/7907
Bachelor
Spinster
Painter
Shop Assistant
29
31
St. Albans
St Albans
2 weeks
2 months
St Matthew's Church St Albans 7485 17 December 1919 Rev. A. Hore, Anglican
No 997
Date of Notice 17 December 1919
  Groom Bride
Names of Parties James Seymour Baker Constance Kitty Evelyn Wells
  πŸ’ 1919/7907
Condition Bachelor Spinster
Profession Painter Shop Assistant
Age 29 31
Dwelling Place St. Albans St Albans
Length of Residence 2 weeks 2 months
Marriage Place St Matthew's Church St Albans
Folio 7485
Consent
Date of Certificate 17 December 1919
Officiating Minister Rev. A. Hore, Anglican

Page 2506

District of Christchurch 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
998 18 December 1919 Thomas Moss Travis
Evelyn Mary Greenbank
Thomas Moss Travis
Evelyn Mary Greenbank
πŸ’ 1919/7886
Bachelor
Spinster
Railway Employee
34
28
Christchurch
Christchurch
6 years
10 years
St Luke's Church Christchurch 7486 18 December 1919 Rev. F. N. Taylor Anglican
No 998
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Thomas Moss Travis Evelyn Mary Greenbank
  πŸ’ 1919/7886
Condition Bachelor Spinster
Profession Railway Employee
Age 34 28
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 10 years
Marriage Place St Luke's Church Christchurch
Folio 7486
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. F. N. Taylor Anglican
999 18 December 1919 William Dow Sullivan
Ethel Penet Turnbull
William Dow Sullivan
Ethel Genet Turnbull
πŸ’ 1919/7887
Bachelor
Spinster
Labourer
Boot Machinist
24
22
Woolston
Linwood
24 years
20 years
Roman Catholic Cathedral Christchurch 7487 18 December 1919 Rev. S. Bonetto Roman Catholic
No 999
Date of Notice 18 December 1919
  Groom Bride
Names of Parties William Dow Sullivan Ethel Penet Turnbull
BDM Match (98%) William Dow Sullivan Ethel Genet Turnbull
  πŸ’ 1919/7887
Condition Bachelor Spinster
Profession Labourer Boot Machinist
Age 24 22
Dwelling Place Woolston Linwood
Length of Residence 24 years 20 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7487
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. S. Bonetto Roman Catholic
1000 18 December 1919 James Albert Helms
Edith Elsie Borland
James Albert Helms
Edith Elsie Borland
πŸ’ 1919/7888
Bachelor
Spinster
Soldier
Box-maker
21
21
Christchurch
Christchurch
9 months
21 years
Methodist Parsonage 54, Chester St. Christchurch 7488 18 December 1919 Rev. P. Knight Methodist
No 1000
Date of Notice 18 December 1919
  Groom Bride
Names of Parties James Albert Helms Edith Elsie Borland
  πŸ’ 1919/7888
Condition Bachelor Spinster
Profession Soldier Box-maker
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 21 years
Marriage Place Methodist Parsonage 54, Chester St. Christchurch
Folio 7488
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. P. Knight Methodist
1001 18 December 1919 Wilfred Lancaster
Alice Ivy Hubbard
Gilfred Lancaster
Alice Ivy Hubbard
πŸ’ 1919/7889
Bachelor
Spinster
Farmer
30
19
Lincoln
Lincoln
5 years
12 years
Registrar's Office Christchurch 7489 Alice Hubbard (mother) 18 December 1919 Registrar
No 1001
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Wilfred Lancaster Alice Ivy Hubbard
BDM Match (97%) Gilfred Lancaster Alice Ivy Hubbard
  πŸ’ 1919/7889
Condition Bachelor Spinster
Profession Farmer
Age 30 19
Dwelling Place Lincoln Lincoln
Length of Residence 5 years 12 years
Marriage Place Registrar's Office Christchurch
Folio 7489
Consent Alice Hubbard (mother)
Date of Certificate 18 December 1919
Officiating Minister Registrar
1002 18 December 1919 Theodore Maddison Keele
Mabel Beryl Drake
Theodore Maddison Keele
Mabel Beryl Drake
πŸ’ 1920/2855
Bachelor
Spinster
Telegraph Linesman
30
34
Christchurch
Richmond
3 months
3 months
Holy Trinity Church Avonside 144 18 December 1919 Rev. O. Fitzgerald Anglican
No 1002
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Theodore Maddison Keele Mabel Beryl Drake
  πŸ’ 1920/2855
Condition Bachelor Spinster
Profession Telegraph Linesman
Age 30 34
Dwelling Place Christchurch Richmond
Length of Residence 3 months 3 months
Marriage Place Holy Trinity Church Avonside
Folio 144
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. O. Fitzgerald Anglican

Page 2507

District of Christchurch 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
1003 18 December 1919 Robert Forrester
Pearl Yoxley
Robert Forrester
Pearl Yaxley
πŸ’ 1919/7890
Bachelor
Spinster
Cabinetmaker
21
21
Christchurch
Christchurch
14 years
2 years
Presbyterian Manse, 346 Worcester St., Christchurch 7490 18 December 1919 Rev. J. Patterson, Presbyterian
No 1003
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Robert Forrester Pearl Yoxley
BDM Match (96%) Robert Forrester Pearl Yaxley
  πŸ’ 1919/7890
Condition Bachelor Spinster
Profession Cabinetmaker
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 2 years
Marriage Place Presbyterian Manse, 346 Worcester St., Christchurch
Folio 7490
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. J. Patterson, Presbyterian
1004 18 December 1919 Sidney Rosser
Dorothy Falconer
Sidney Rosser
Dorothy Falconer
πŸ’ 1919/7891
Bachelor
Divorced Dec. abs 3.9.1919
Labourer
47
44
Christchurch
Christchurch
1 year
3 months
Residence of Mrs Falconer, 30, Madras St. Christchurch 7491 18 December 1919 Rev. J. D. Webster, Presbyterian
No 1004
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Sidney Rosser Dorothy Falconer
  πŸ’ 1919/7891
Condition Bachelor Divorced Dec. abs 3.9.1919
Profession Labourer
Age 47 44
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 3 months
Marriage Place Residence of Mrs Falconer, 30, Madras St. Christchurch
Folio 7491
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. J. D. Webster, Presbyterian
1005 18 December 1919 Roland Newberry
Bessie Rimmer
Roland Newberry
Bessie Rimmer
πŸ’ 1919/9777
Bachelor
Spinster
Woodturner
Machinist
21
23
Christchurch
Christchurch
5 1/2 years
2 years
Wesley Church, Fitzgerald Avenue, Christchurch 9570 18 December 1919 Rev. E. P. Blamires, Methodist
No 1005
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Roland Newberry Bessie Rimmer
  πŸ’ 1919/9777
Condition Bachelor Spinster
Profession Woodturner Machinist
Age 21 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 1/2 years 2 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 9570
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. E. P. Blamires, Methodist
1006 18 December 1919 Claude Albert Williams
Eileen Agnes Gee
Claude Albert Williams
Eileen Agnes Gee
πŸ’ 1920/2857
Bachelor
Spinster
Electrical Linesman
Music Teacher
25
21
Sydenham
Spreydon
8 years
15 years
St Saviour's Church, Sydenham 145 18 December 1919 Rev. W. P. Hughes, Anglican
No 1006
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Claude Albert Williams Eileen Agnes Gee
  πŸ’ 1920/2857
Condition Bachelor Spinster
Profession Electrical Linesman Music Teacher
Age 25 21
Dwelling Place Sydenham Spreydon
Length of Residence 8 years 15 years
Marriage Place St Saviour's Church, Sydenham
Folio 145
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. W. P. Hughes, Anglican
1007 19 December 1919 John Thomas McBride
Mary Rohelty
John Thomas McBride
Mary Nohelty
πŸ’ 1919/7892
Bachelor
Spinster
Draper
43
33
Ashburton
Sumner
10 years
2 years
Roman Catholic Cathedral, Christchurch 7492 19 December 1919 Rev. J. J. O'Donnell, Roman Catholic
No 1007
Date of Notice 19 December 1919
  Groom Bride
Names of Parties John Thomas McBride Mary Rohelty
BDM Match (96%) John Thomas McBride Mary Nohelty
  πŸ’ 1919/7892
Condition Bachelor Spinster
Profession Draper
Age 43 33
Dwelling Place Ashburton Sumner
Length of Residence 10 years 2 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7492
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic

Page 2508

District of Christchurch 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
1008 19 December 1919 Albert Robert Craw
Frances Adeline Louisa Clark
Albert Robert Craw
Frances Adeline Louisa Clark
πŸ’ 1919/7893
Bachelor
Spinster
Joiner
23
22
Fisherton
Spreydon
12 months
14 years
St John's Church Christchurch 7493 19 December 1919 Rev. P. J. Cocks, Anglican
No 1008
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Albert Robert Craw Frances Adeline Louisa Clark
  πŸ’ 1919/7893
Condition Bachelor Spinster
Profession Joiner
Age 23 22
Dwelling Place Fisherton Spreydon
Length of Residence 12 months 14 years
Marriage Place St John's Church Christchurch
Folio 7493
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. P. J. Cocks, Anglican
1009 19 December 1919 Leonard Frank Sandston
Margaret Elizabeth La Ross
Leonard Mark Sandston
Margaret Elizabeth La Ross
πŸ’ 1919/7921
Bachelor
Spinster
Civil Engineer
35
23
Auckland
Sumner
2 days
9 days
Residence of Dr Sandston 68 Esplanade Sumner 7531 19 December 1919 Rev. W. McAra, Presbyterian
No 1009
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Leonard Frank Sandston Margaret Elizabeth La Ross
BDM Match (93%) Leonard Mark Sandston Margaret Elizabeth La Ross
  πŸ’ 1919/7921
Condition Bachelor Spinster
Profession Civil Engineer
Age 35 23
Dwelling Place Auckland Sumner
Length of Residence 2 days 9 days
Marriage Place Residence of Dr Sandston 68 Esplanade Sumner
Folio 7531
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. W. McAra, Presbyterian
1010 19 December 1919 Arthur Johnson
Sarah Ann Farrar
Arthur Johnson
Sarah Ann Farrar
πŸ’ 1920/2858
Bachelor
Spinster
Presser
31
28
St. Albans
St. Albans
10 years
9 years
Methodist Church Cambridge Terrace Christchurch 148 19 December 1919 Rev. W. Grigg, Methodist
No 1010
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Arthur Johnson Sarah Ann Farrar
  πŸ’ 1920/2858
Condition Bachelor Spinster
Profession Presser
Age 31 28
Dwelling Place St. Albans St. Albans
Length of Residence 10 years 9 years
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 148
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. W. Grigg, Methodist
1011 19 December 1919 Thomas Wolfe
Marguerita Dolores O'Flaherty
Thomas Wolfe
Marguerita Dolores O'Flaherty
πŸ’ 1919/7894
Bachelor
Spinster
Farmer
32
25
Christchurch
Christchurch
5 months
6 years
Registrar's Office Christchurch 7494 19 December 1919 Registrar
No 1011
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Thomas Wolfe Marguerita Dolores O'Flaherty
  πŸ’ 1919/7894
Condition Bachelor Spinster
Profession Farmer
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 6 years
Marriage Place Registrar's Office Christchurch
Folio 7494
Consent
Date of Certificate 19 December 1919
Officiating Minister Registrar
1012 19 December 1919 Hugh George McTavish Mackintosh
Eleanor May Burrows
Hugh George McTavish Mackintosh
Eleanor May Burrows
πŸ’ 1919/7895
Bachelor
Spinster
Storeman
30
33
Christchurch
Christchurch
5 years
9 years
Registrar's Office Christchurch 7495 19 December 1919 Registrar
No 1012
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Hugh George McTavish Mackintosh Eleanor May Burrows
  πŸ’ 1919/7895
Condition Bachelor Spinster
Profession Storeman
Age 30 33
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 9 years
Marriage Place Registrar's Office Christchurch
Folio 7495
Consent
Date of Certificate 19 December 1919
Officiating Minister Registrar

Page 2509

District of Christchurch 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
1013 19 December 1919 William Copeland
Amy Elizabeth Bennett
William Copeland
Amy Elizabeth Bennett
πŸ’ 1920/4
Widower January 1914
Spinster
Civil Servant
Nurse
36
33
Woolston
Opawa
10 months
2 months
St Mark's Church Opawa 7495 19 December 1919 Rev. A. Williams, Anglican
No 1013
Date of Notice 19 December 1919
  Groom Bride
Names of Parties William Copeland Amy Elizabeth Bennett
  πŸ’ 1920/4
Condition Widower January 1914 Spinster
Profession Civil Servant Nurse
Age 36 33
Dwelling Place Woolston Opawa
Length of Residence 10 months 2 months
Marriage Place St Mark's Church Opawa
Folio 7495
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. A. Williams, Anglican
1014 19 December 1919 John Christie Henderson
Frances Ruth Olive Mary Buick
John Christie Henderson
Frances Ruth Olive Mary Buick
πŸ’ 1919/5220
Bachelor
Spinster
Tile Manufacturer
Cook
33
25
Christchurch
Christchurch
16 years
25 years
St. Barnabas Church Fendalton 7496 19 December 1919 Rev. H. S. Leach, Anglican
No 1014
Date of Notice 19 December 1919
  Groom Bride
Names of Parties John Christie Henderson Frances Ruth Olive Mary Buick
  πŸ’ 1919/5220
Condition Bachelor Spinster
Profession Tile Manufacturer Cook
Age 33 25
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 25 years
Marriage Place St. Barnabas Church Fendalton
Folio 7496
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. H. S. Leach, Anglican
1015 20 December 1919 Wesley Trevurza
Alice Gertrude Griffin
Wesley Trevurza
Alice Gertrude Griffin
πŸ’ 1919/7897
Widower April 21, 1918
Widow December 19, 1915
Blacksmith
Teacher of Music
50
47
Christchurch
Christchurch
19 years
8 years
Residence of Mrs. Griffin 133 Sherborne Street, St Albans 7497 20 December 1919 Rev. W. C. Oliver, Methodist
No 1015
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Wesley Trevurza Alice Gertrude Griffin
  πŸ’ 1919/7897
Condition Widower April 21, 1918 Widow December 19, 1915
Profession Blacksmith Teacher of Music
Age 50 47
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 8 years
Marriage Place Residence of Mrs. Griffin 133 Sherborne Street, St Albans
Folio 7497
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev. W. C. Oliver, Methodist
1016 20 December 1919 Randal Carl Reither
Elizabeth Ida Baunton
Randall Carl Neither
Elizabeth Ida Baunton
πŸ’ 1919/7898
Bachelor
Divorced Decree absolute Dated 11th December 1919
Cycle and Motor Mechanic
21
25
St. Albans
Christchurch
5 years
25 years
Residence of Mrs. Taylor 287 Madras Street, Christchurch 7498 20 December 1919 Rev. J. H. G. Chapple, Unitarian
No 1016
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Randal Carl Reither Elizabeth Ida Baunton
BDM Match (95%) Randall Carl Neither Elizabeth Ida Baunton
  πŸ’ 1919/7898
Condition Bachelor Divorced Decree absolute Dated 11th December 1919
Profession Cycle and Motor Mechanic
Age 21 25
Dwelling Place St. Albans Christchurch
Length of Residence 5 years 25 years
Marriage Place Residence of Mrs. Taylor 287 Madras Street, Christchurch
Folio 7498
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev. J. H. G. Chapple, Unitarian
1017 20 December 1919 Douglas Norris Prior (to Deed Poll Bratzer)
Ethel Fright
Douglas Norris
Ethel Fright
πŸ’ 1919/7899
Bachelor
Spinster
Gardener
Shop Assistant
25
28
St. Martins
Waltham
22 months
28 years
Residence of Rev. C. H. Carr 2 Frederick Street, Linwood 7499 20 December 1919 Rev. C. H. Carr, Congregational
No 1017
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Douglas Norris Prior (to Deed Poll Bratzer) Ethel Fright
BDM Match (66%) Douglas Norris Ethel Fright
  πŸ’ 1919/7899
Condition Bachelor Spinster
Profession Gardener Shop Assistant
Age 25 28
Dwelling Place St. Martins Waltham
Length of Residence 22 months 28 years
Marriage Place Residence of Rev. C. H. Carr 2 Frederick Street, Linwood
Folio 7499
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev. C. H. Carr, Congregational

Page 2510

District of Christchurch 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
1018 20 December 1919 Clifford Leslie Malcolm
Elsie Mabel Braid
Clifford Leslie Malcolm
Elsie Mabel Braid
πŸ’ 1919/7900
Bachelor
Spinster
Horse Trainer
29
29
Christchurch
Christchurch
20 years
29 years
Registrar's Office Christchurch 7500 20 December 1919 Registrar
No 1018
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Clifford Leslie Malcolm Elsie Mabel Braid
  πŸ’ 1919/7900
Condition Bachelor Spinster
Profession Horse Trainer
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 29 years
Marriage Place Registrar's Office Christchurch
Folio 7500
Consent
Date of Certificate 20 December 1919
Officiating Minister Registrar
1019 22 December 1919 Mathew Martin Fitzgibbon
Rose Wood
Mathew Martin Fitzgibbon
Rose Wood
πŸ’ 1919/7908
Bachelor
Spinster
Farmer
27
26
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 7501 22 December 1919 Rev. W. J. Hyland, Roman Catholic
No 1019
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Mathew Martin Fitzgibbon Rose Wood
  πŸ’ 1919/7908
Condition Bachelor Spinster
Profession Farmer
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7501
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. W. J. Hyland, Roman Catholic
1020 22 December 1919 George Fredrick William Munford
Dorothy Barton
George Frederick William Mumford
Dorothy Barton
πŸ’ 1919/7919
Bachelor
Spinster
Commercial Traveller
24
22
Christchurch
Featherston
Life
6 months
Holy Trinity Church Avonside 7502 22 December 1919 Rev. O. Fitzgerald, Anglican
No 1020
Date of Notice 22 December 1919
  Groom Bride
Names of Parties George Fredrick William Munford Dorothy Barton
BDM Match (97%) George Frederick William Mumford Dorothy Barton
  πŸ’ 1919/7919
Condition Bachelor Spinster
Profession Commercial Traveller
Age 24 22
Dwelling Place Christchurch Featherston
Length of Residence Life 6 months
Marriage Place Holy Trinity Church Avonside
Folio 7502
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. O. Fitzgerald, Anglican
1021 22 December 1919 Frederic Edward Twyford
Beatrice Emily Robbins
Frederic Edward Twyford
Beatrice Emily Robbins
πŸ’ 1919/7926
Bachelor
Spinster
Accountant
School Mistress
25
24
Christchurch
Christchurch
12 years
24 years
St John's Church Christchurch 7503 22 December 1919 Rev. P. J. Cocks, Anglican
No 1021
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Frederic Edward Twyford Beatrice Emily Robbins
  πŸ’ 1919/7926
Condition Bachelor Spinster
Profession Accountant School Mistress
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 24 years
Marriage Place St John's Church Christchurch
Folio 7503
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. P. J. Cocks, Anglican
1022 22 December 1919 James Joseph Wimms
Winifred Victoria Shaddock
James Joseph Wimms
Winifred Victoria Maddock
πŸ’ 1919/7927
Bachelor
Spinster
Clerk
Stenographer
28
22
Avonside
Avonside
5 months
5 months
Registrar's Office Christchurch 7504 22 December 1919 Registrar
No 1022
Date of Notice 22 December 1919
  Groom Bride
Names of Parties James Joseph Wimms Winifred Victoria Shaddock
BDM Match (96%) James Joseph Wimms Winifred Victoria Maddock
  πŸ’ 1919/7927
Condition Bachelor Spinster
Profession Clerk Stenographer
Age 28 22
Dwelling Place Avonside Avonside
Length of Residence 5 months 5 months
Marriage Place Registrar's Office Christchurch
Folio 7504
Consent
Date of Certificate 22 December 1919
Officiating Minister Registrar

Page 2511

District of Christchurch 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
1023 22 December 1919 George William McDonald
Doris Alma Pruden
George William McDonald
Doris Alma Pruden
πŸ’ 1919/7928
Bachelor
Spinster
Farmer
Tailoress
22
22
Christchurch
Christchurch
3 days
Life
Holy Trinity Church Avonside 7505 22 December 1919 Reverend O. Fitzgerald, Anglican
No 1023
Date of Notice 22 December 1919
  Groom Bride
Names of Parties George William McDonald Doris Alma Pruden
  πŸ’ 1919/7928
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Holy Trinity Church Avonside
Folio 7505
Consent
Date of Certificate 22 December 1919
Officiating Minister Reverend O. Fitzgerald, Anglican
1024 22 December 1919 John Errington
Gertrude Agnes Brooks
John Errington
Gertrude Agnes Brooks
πŸ’ 1919/7929
Bachelor
Spinster
Farmer
30
23
Christchurch
Christchurch
9 months
22 years
Registrar's Office Christchurch 7506 22 December 1919 Registrar
No 1024
Date of Notice 22 December 1919
  Groom Bride
Names of Parties John Errington Gertrude Agnes Brooks
  πŸ’ 1919/7929
Condition Bachelor Spinster
Profession Farmer
Age 30 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 22 years
Marriage Place Registrar's Office Christchurch
Folio 7506
Consent
Date of Certificate 22 December 1919
Officiating Minister Registrar
1025 22 December 1919 Bernard Leslie Hoban
Mary Ellen Dwyer
Bernard Leslie Hoban
Mary Ellen Dwyer
πŸ’ 1919/7930
Bachelor
Spinster
Farmer
29
21
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 7507 22 December 1919 Reverend J. O'Connor, Roman Catholic
No 1025
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Bernard Leslie Hoban Mary Ellen Dwyer
  πŸ’ 1919/7930
Condition Bachelor Spinster
Profession Farmer
Age 29 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7507
Consent
Date of Certificate 22 December 1919
Officiating Minister Reverend J. O'Connor, Roman Catholic
1026 22 December 1919 William Alexander Miller
Charlotte Marie Shaw
William Alexander Miller
Charlotte Marie Shaw
πŸ’ 1920/2597
William Hellyer
Charlotte McEwan Shaw
πŸ’ 1919/5703
Bachelor
Spinster
Porter
Waitress
29
23
Christchurch
Spreydon
29 years
8 years
St. Andrew's Manse Oxford Terrace Christchurch 2 22 December 1919 Reverend R. M. Ryburn, Presbyterian
No 1026
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William Alexander Miller Charlotte Marie Shaw
  πŸ’ 1920/2597
BDM Match (63%) William Hellyer Charlotte McEwan Shaw
  πŸ’ 1919/5703
Condition Bachelor Spinster
Profession Porter Waitress
Age 29 23
Dwelling Place Christchurch Spreydon
Length of Residence 29 years 8 years
Marriage Place St. Andrew's Manse Oxford Terrace Christchurch
Folio 2
Consent
Date of Certificate 22 December 1919
Officiating Minister Reverend R. M. Ryburn, Presbyterian
1027 22 December 1919 George Finlay Tinwell
Margaret Grant
George Finlay Timewell
Margaret Grant
πŸ’ 1919/4677
Bachelor
Spinster
Clerk
29
28
Christchurch
Timaru
2 weeks
12 years
Chalmer's Church Timaru 9248 22 December 1919 Reverend E. R. Harries, Presbyterian
No 1027
Date of Notice 22 December 1919
  Groom Bride
Names of Parties George Finlay Tinwell Margaret Grant
BDM Match (95%) George Finlay Timewell Margaret Grant
  πŸ’ 1919/4677
Condition Bachelor Spinster
Profession Clerk
Age 29 28
Dwelling Place Christchurch Timaru
Length of Residence 2 weeks 12 years
Marriage Place Chalmer's Church Timaru
Folio 9248
Consent
Date of Certificate 22 December 1919
Officiating Minister Reverend E. R. Harries, Presbyterian

Page 2512

District of Christchurch 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
1028 22 December 1919 William Ernest Cook
Florence Mary Wilson
William Ernest Cook
Florence Mary Wilson
πŸ’ 1919/7931
Bachelor
Spinster
Schoolteacher
Clerk
27
28
Christchurch
Christchurch
4 months
3 months
St Andrews Church, Christchurch 7508 22 December 1919 Rev. R. M. Ryburn
No 1028
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William Ernest Cook Florence Mary Wilson
  πŸ’ 1919/7931
Condition Bachelor Spinster
Profession Schoolteacher Clerk
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 3 months
Marriage Place St Andrews Church, Christchurch
Folio 7508
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. R. M. Ryburn
1029 22 December 1919 William McKeehan
Edith Mary Walker
William McMeekan
Edith Mary Walker
πŸ’ 1919/7932
Widower, October 13, 1916
Spinster
Stock-Buyer
54
39
Weedons
St. Albans
6 months
18 months
Methodist Church St. Albans 7509 22 December 1919 Rev. A. C. Lawry, Methodist
No 1029
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William McKeehan Edith Mary Walker
BDM Match (94%) William McMeekan Edith Mary Walker
  πŸ’ 1919/7932
Condition Widower, October 13, 1916 Spinster
Profession Stock-Buyer
Age 54 39
Dwelling Place Weedons St. Albans
Length of Residence 6 months 18 months
Marriage Place Methodist Church St. Albans
Folio 7509
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. A. C. Lawry, Methodist
1030 22 December 1919 Alfred William Gyles
Harriet Gwendolyn Mills
Alfred William Gyles
Harriet Gwendolyn Mills
πŸ’ 1919/7909
Bachelor
Spinster
Accountant
31
30
Wellington
Christchurch
4 months
3 years
Residence of Mr Mills, 166, Harewood Road, Papanui. 7510 22 December 1919 Rev. D. D. Rodger, Presbyterian
No 1030
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Alfred William Gyles Harriet Gwendolyn Mills
  πŸ’ 1919/7909
Condition Bachelor Spinster
Profession Accountant
Age 31 30
Dwelling Place Wellington Christchurch
Length of Residence 4 months 3 years
Marriage Place Residence of Mr Mills, 166, Harewood Road, Papanui.
Folio 7510
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
1031 23 December 1919 Cyril Ernest O'Toole
Ada Ellen Aslett
Cyril Ernest O'Toole
Ada Ellen Aslett
πŸ’ 1919/7910
Bachelor
Spinster
Upholsterer
38
36
Christchurch
Christchurch
3 days
9 months
Holy Trinity Church Avonside 7511 23 December 1919 Rev. O. FitzGerald, Anglican
No 1031
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Cyril Ernest O'Toole Ada Ellen Aslett
  πŸ’ 1919/7910
Condition Bachelor Spinster
Profession Upholsterer
Age 38 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 9 months
Marriage Place Holy Trinity Church Avonside
Folio 7511
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. O. FitzGerald, Anglican
1032 23 December 1919 Albert Percy Pope
Sarah Ann Gott
Albert Percy Pope
Sarah Ann Gott
πŸ’ 1919/7911
Widower 12th August 1917
Widow 7th April 1915
Tradesman
30
36
Waltham
St. Albans
30 years
3 1/2 years
St Matthew's Church St. Albans 7512 23 December 1919 Rev. A. Hore, Anglican
No 1032
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Albert Percy Pope Sarah Ann Gott
  πŸ’ 1919/7911
Condition Widower 12th August 1917 Widow 7th April 1915
Profession Tradesman
Age 30 36
Dwelling Place Waltham St. Albans
Length of Residence 30 years 3 1/2 years
Marriage Place St Matthew's Church St. Albans
Folio 7512
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. A. Hore, Anglican

Page 2513

District of Christchurch 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
1033 23 December 1919 William O'Connor
Sarah Ann Westoby McArthur
William O'Connor
Sarah Ann Westoby McArthur
πŸ’ 1919/7912
Bachelor
Spinster
Schoolteacher
Schoolteacher
26
26
Christchurch
Christchurch
1 week
26 years
Methodist Church Papanui 7513 23 December 1919 Rev. T. A. Joughin, Methodist
No 1033
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William O'Connor Sarah Ann Westoby McArthur
  πŸ’ 1919/7912
Condition Bachelor Spinster
Profession Schoolteacher Schoolteacher
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 26 years
Marriage Place Methodist Church Papanui
Folio 7513
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. T. A. Joughin, Methodist
1034 23 December 1919 Andrew Burt
Mary Jane Kennedy
Andrew Burt
Mary Jane Kennedy
πŸ’ 1919/9632
Bachelor
Spinster
Carpenter
Schoolteacher
37
35
Sydenham
Gore
2 1/2 years
35 years
Congregational Church Gore 9378 23 December 1919 Rev. F. De Lisle, Congregational
No 1034
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Andrew Burt Mary Jane Kennedy
  πŸ’ 1919/9632
Condition Bachelor Spinster
Profession Carpenter Schoolteacher
Age 37 35
Dwelling Place Sydenham Gore
Length of Residence 2 1/2 years 35 years
Marriage Place Congregational Church Gore
Folio 9378
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. F. De Lisle, Congregational
1035 23 December 1919 Henry Foster
Elizabeth Shaw Caldwell
Henry Foster
Elizabeth Shaw Caldwell
πŸ’ 1920/2608
Bachelor
Spinster
Teamster
26
28
Christchurch
Christchurch
4 months
4 1/2 years
St. Mary's Addington 3/1920 23 December 1919 Rev. W. S. Bean, Anglican
No 1035
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Henry Foster Elizabeth Shaw Caldwell
  πŸ’ 1920/2608
Condition Bachelor Spinster
Profession Teamster
Age 26 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 4 1/2 years
Marriage Place St. Mary's Addington
Folio 3/1920
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. W. S. Bean, Anglican
1036 23 December 1919 William Henry Parker
Jean Elizabeth Burley
William Henry Parker
Jean Elizabeth Burley
πŸ’ 1919/7913
Widower 15th November 1918
Spinster
Draper's Salesman
Draper's Saleswoman
34
35
Sumner
Christchurch
34 years
2 years
St. Mark's Church Opawa 7514 23 December 1919 Rev. H. Williams, Anglican
No 1036
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William Henry Parker Jean Elizabeth Burley
  πŸ’ 1919/7913
Condition Widower 15th November 1918 Spinster
Profession Draper's Salesman Draper's Saleswoman
Age 34 35
Dwelling Place Sumner Christchurch
Length of Residence 34 years 2 years
Marriage Place St. Mark's Church Opawa
Folio 7514
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. H. Williams, Anglican
1037 23 December 1919 Joseph John Rutledge
Louisa Fewster
Joseph John Rutledge
Louisa Fewster
πŸ’ 1919/7914
Bachelor
Spinster
Labourer
Waitress
26
21
Papanui
Christchurch
8 months
10 months
Methodist Church Durham St. Christchurch 7515 23 December 1919 Rev. P. Knight, Methodist
No 1037
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Joseph John Rutledge Louisa Fewster
  πŸ’ 1919/7914
Condition Bachelor Spinster
Profession Labourer Waitress
Age 26 21
Dwelling Place Papanui Christchurch
Length of Residence 8 months 10 months
Marriage Place Methodist Church Durham St. Christchurch
Folio 7515
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. P. Knight, Methodist

Page 2514

District of Christchurch 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
1038 23 December 1919 Gilbert Heaven
Ruth Eleanor Drain
Gilbert Heaven
Ruth Eleanor Drain
πŸ’ 1920/2614
Bachelor
Spinster
Labourer
37
25
Spreydon
New Brighton
27 years
4 months
Baptist Church Spreydon 4100 23 December 1919 Reverend O. MacHattie, Baptist
No 1038
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Gilbert Heaven Ruth Eleanor Drain
  πŸ’ 1920/2614
Condition Bachelor Spinster
Profession Labourer
Age 37 25
Dwelling Place Spreydon New Brighton
Length of Residence 27 years 4 months
Marriage Place Baptist Church Spreydon
Folio 4100
Consent
Date of Certificate 23 December 1919
Officiating Minister Reverend O. MacHattie, Baptist
1039 24 December 1919 Ernest James Blythe
Emma Henrietta Nash
Ernest James Blythe
Emma Henrietta Nash
πŸ’ 1919/7915
Bachelor
Spinster
Painter
Dressmaker
39
39
Christchurch
Christchurch
5 days
4 years
Baptist Church Oxford Terrace Christchurch 7516 24 December 1919 Reverend J. J. North, Baptist
No 1039
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Ernest James Blythe Emma Henrietta Nash
  πŸ’ 1919/7915
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 39 39
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 7516
Consent
Date of Certificate 24 December 1919
Officiating Minister Reverend J. J. North, Baptist
1040 24 December 1919 Alfred John Coard
Nellie Rosendale
Alfred John Coard
Nellie Rosendale
πŸ’ 1919/7916
Widower 29th November 1918
Spinster
Boilermaker
Dressmaker
35
40
Christchurch
Christchurch
20 years
34 years
Knox Church Bealey Avenue Christchurch 7517 24 December 1919 Reverend R. Erwin, Presbyterian
No 1040
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Alfred John Coard Nellie Rosendale
  πŸ’ 1919/7916
Condition Widower 29th November 1918 Spinster
Profession Boilermaker Dressmaker
Age 35 40
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 34 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 7517
Consent
Date of Certificate 24 December 1919
Officiating Minister Reverend R. Erwin, Presbyterian
1041 24 December 1919 Archibald Alexander Gordon
Zoe Elizabeth Davies
Archibald Alexander Gordon
Zoe Elizabeth Davies
πŸ’ 1919/7917
Bachelor
Spinster
Warehouseman
Dressmaker
31
24
St. Albans
St. Albans
4 years
24 years
Presbyterian Church Richmond 7518 24 December 1919 Reverend J. Paterson, Presbyterian
No 1041
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Archibald Alexander Gordon Zoe Elizabeth Davies
  πŸ’ 1919/7917
Condition Bachelor Spinster
Profession Warehouseman Dressmaker
Age 31 24
Dwelling Place St. Albans St. Albans
Length of Residence 4 years 24 years
Marriage Place Presbyterian Church Richmond
Folio 7518
Consent
Date of Certificate 24 December 1919
Officiating Minister Reverend J. Paterson, Presbyterian
1042 24 December 1919 Edmund John Norman
Elsie Mary Gordon
Edmund John Norman
Elsie Mary Gordon
πŸ’ 1919/7918
Bachelor
Spinster
Warehouseman
Draper
34
30
Christchurch
Christchurch
12 years
30 years
St John's Church Christchurch 7519 24 December 1919 Reverend P. J. Cocks, Anglican
No 1042
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Edmund John Norman Elsie Mary Gordon
  πŸ’ 1919/7918
Condition Bachelor Spinster
Profession Warehouseman Draper
Age 34 30
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 30 years
Marriage Place St John's Church Christchurch
Folio 7519
Consent
Date of Certificate 24 December 1919
Officiating Minister Reverend P. J. Cocks, Anglican

Page 2515

District of Christchurch 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
1043 24 December 1919 Charles Frederick Champion
Isabella Gertrude Eve Wilson
Charles Frederick Champion
Isabella Gertrude Eve Wilson
πŸ’ 1919/7920
Bachelor
Spinster
Accountant
Saleswoman
31
23
Christchurch
Christchurch
23 years
16 years
Residence of Mr M. F. Barnett, 854 Colombo Street, Christchurch 7520 24 December 1919 Rev. J. Paterson, Presbyterian
No 1043
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Charles Frederick Champion Isabella Gertrude Eve Wilson
  πŸ’ 1919/7920
Condition Bachelor Spinster
Profession Accountant Saleswoman
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 16 years
Marriage Place Residence of Mr M. F. Barnett, 854 Colombo Street, Christchurch
Folio 7520
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. J. Paterson, Presbyterian
1044 24 December 1919 Leonard Mark Sandston
Margaret Elizabeth La Ross
Leonard Mark Sandston
Margaret Elizabeth La Ross
πŸ’ 1919/7921
Bachelor
Spinster
Civil Engineer
35
23
Auckland
Sumner
2 days
9 days
Presbyterian Church, Sumner 7521 24 December 1919 Rev. W. McAra, Presbyterian
No 1044
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Leonard Mark Sandston Margaret Elizabeth La Ross
  πŸ’ 1919/7921
Condition Bachelor Spinster
Profession Civil Engineer
Age 35 23
Dwelling Place Auckland Sumner
Length of Residence 2 days 9 days
Marriage Place Presbyterian Church, Sumner
Folio 7521
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. W. McAra, Presbyterian
1045 25 December 1919 Bertie Stanley Lawrence
Henrietta Marsden
Bertie Stanley Lawrence
Henrietta Marsden
πŸ’ 1919/7922
Bachelor
Spinster
Shipping Clerk
23
22
Christchurch
Christchurch
3 days
11 years
Methodist Church, Durham Street, Christchurch 7522 25 December 1919 Rev. P. Knight, Methodist
No 1045
Date of Notice 25 December 1919
  Groom Bride
Names of Parties Bertie Stanley Lawrence Henrietta Marsden
  πŸ’ 1919/7922
Condition Bachelor Spinster
Profession Shipping Clerk
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 11 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 7522
Consent
Date of Certificate 25 December 1919
Officiating Minister Rev. P. Knight, Methodist
1046 27 December 1919 Henry Matthew Gilkes
Blanche Emilie Webster
Henry Matthew Gilkes
Blanche Emilie Webster
πŸ’ 1920/2615
Widower, January 13th 1905
Spinster
Draper
54
43
St Albans
St Albans
10 years
30 years
St Michael's Church, Christchurch 5 27 December 1919 Rev. C. E. Perry, Anglican
No 1046
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Henry Matthew Gilkes Blanche Emilie Webster
  πŸ’ 1920/2615
Condition Widower, January 13th 1905 Spinster
Profession Draper
Age 54 43
Dwelling Place St Albans St Albans
Length of Residence 10 years 30 years
Marriage Place St Michael's Church, Christchurch
Folio 5
Consent
Date of Certificate 27 December 1919
Officiating Minister Rev. C. E. Perry, Anglican
1047 29 December 1919 Arthur Gordon Hewitt
Winnifred Harrison Rapley
Arthur Gordon Hewitt
Winnifred Harrison Rapley
πŸ’ 1919/7923
Bachelor
Spinster
Warehouseman
Clerk
28
28
Christchurch
Christchurch
5 days
3 months
Methodist Church, Edgeware Road, St Albans 7523 29 December 1919 Rev. W. Walker, Methodist
No 1047
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Arthur Gordon Hewitt Winnifred Harrison Rapley
  πŸ’ 1919/7923
Condition Bachelor Spinster
Profession Warehouseman Clerk
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 months
Marriage Place Methodist Church, Edgeware Road, St Albans
Folio 7523
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. W. Walker, Methodist

Page 2516

District of Christchurch 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
1048 29 December 1919 James O'Brien Cusack
Dorothy Stokes
James O'Brien Cusack
Dorothy Stokes
πŸ’ 1920/2616
Bachelor
Spinster
Gasworker
24
19
Christchurch
Papanui
24 years
2 years
Residence of Mr F. C. Stokes, 11 Matson's Road, Papanui 6 Frederick Charles Stokes (father) 29 December 1919 Rev. D. D. Rodger, Presbyterian
No 1048
Date of Notice 29 December 1919
  Groom Bride
Names of Parties James O'Brien Cusack Dorothy Stokes
  πŸ’ 1920/2616
Condition Bachelor Spinster
Profession Gasworker
Age 24 19
Dwelling Place Christchurch Papanui
Length of Residence 24 years 2 years
Marriage Place Residence of Mr F. C. Stokes, 11 Matson's Road, Papanui
Folio 6
Consent Frederick Charles Stokes (father)
Date of Certificate 29 December 1919
Officiating Minister Rev. D. D. Rodger, Presbyterian
1049 29 December 1919 Charles Bentley
Olive May Meads
Charles Bentley
Olive May Meads
πŸ’ 1919/7925
Bachelor
Spinster
Painter
44
20
Christchurch
Christchurch
3 months
9 years
Registrar's Office Christchurch 7525 Nathaniel Meads (father) 29 December 1919 Registrar
No 1049
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Charles Bentley Olive May Meads
  πŸ’ 1919/7925
Condition Bachelor Spinster
Profession Painter
Age 44 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 9 years
Marriage Place Registrar's Office Christchurch
Folio 7525
Consent Nathaniel Meads (father)
Date of Certificate 29 December 1919
Officiating Minister Registrar
1050 29 December 1919 Henry Leonard Jenkins
Irene Annie Maud Brittenden
Henry Leonard Jenkins
Irene Annie Maud Brittenden
πŸ’ 1920/2617
Bachelor
Spinster
Surveyor and Civil Engineer
21
24
Christchurch
Christchurch
8 days
4 years
St. Matthew's Church St. Albans 7 29 December 1919 Rev. A. Shore, Anglican
No 1050
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Henry Leonard Jenkins Irene Annie Maud Brittenden
  πŸ’ 1920/2617
Condition Bachelor Spinster
Profession Surveyor and Civil Engineer
Age 21 24
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 4 years
Marriage Place St. Matthew's Church St. Albans
Folio 7
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. A. Shore, Anglican
1051 29 December 1919 Andrew Harry Craig Thompson
Olive Rose Johnson
Andrew Harry Craig Thompson
Olive Rose Johnson
πŸ’ 1919/7933
Divorced Decree Absolute dated 11/12/16
Spinster
Coal Miner
29
22
Sydenham
Riccarton
6 months
12 months
Registrar's Office Christchurch 7526 29 December 1919 Registrar
No 1051
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Andrew Harry Craig Thompson Olive Rose Johnson
  πŸ’ 1919/7933
Condition Divorced Decree Absolute dated 11/12/16 Spinster
Profession Coal Miner
Age 29 22
Dwelling Place Sydenham Riccarton
Length of Residence 6 months 12 months
Marriage Place Registrar's Office Christchurch
Folio 7526
Consent
Date of Certificate 29 December 1919
Officiating Minister Registrar
1052 29 December 1919 Robert William Ellis
Wilhelmina Rose Sutherland
Robert William Ellis
Wilhelmina Rose Sutherland
πŸ’ 1919/7944
Bachelor
Spinster
Cinematograph Operator
24
25
Christchurch
Christchurch
7 years
4 years
St. David's Church Sydenham 7527 29 December 1919 Rev. J. D. Webster, Presbyterian
No 1052
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Robert William Ellis Wilhelmina Rose Sutherland
  πŸ’ 1919/7944
Condition Bachelor Spinster
Profession Cinematograph Operator
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 4 years
Marriage Place St. David's Church Sydenham
Folio 7527
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. J. D. Webster, Presbyterian

Page 2517

District of Christchurch 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
1053 29 December 1919 Stanley James Smith
Alice Bertha Cade
Stanley James Smith
Alice Bertha Cade
πŸ’ 1920/2618
Bachelor
Spinster
Civil Servant
Stenographer
33
24
Sumner
Christchurch
10 days
23 years
Methodist Church, Spreydon 8 29 December 1919 Rev. A. J. Seamer, Methodist
No 1053
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Stanley James Smith Alice Bertha Cade
  πŸ’ 1920/2618
Condition Bachelor Spinster
Profession Civil Servant Stenographer
Age 33 24
Dwelling Place Sumner Christchurch
Length of Residence 10 days 23 years
Marriage Place Methodist Church, Spreydon
Folio 8
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. A. J. Seamer, Methodist
1054 29 December 1919 William Paxton
Christina Rachel Wright
William Paxton
Christina Rachael Wright
πŸ’ 1919/7950
Bachelor
Spinster
Gardener
Tailoress
47
39
Hillmorton
Christchurch
3 months
11 years
Residence of Mr. J. Wright, 50 Leicester Street, Linwood 7528 29 December 1919 Rev. J. Paterson, Presbyterian
No 1054
Date of Notice 29 December 1919
  Groom Bride
Names of Parties William Paxton Christina Rachel Wright
BDM Match (98%) William Paxton Christina Rachael Wright
  πŸ’ 1919/7950
Condition Bachelor Spinster
Profession Gardener Tailoress
Age 47 39
Dwelling Place Hillmorton Christchurch
Length of Residence 3 months 11 years
Marriage Place Residence of Mr. J. Wright, 50 Leicester Street, Linwood
Folio 7528
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. J. Paterson, Presbyterian
1055 29 December 1919 William John Friers
Letitia Le Comte
William John Friers
Letitia Le Comte
πŸ’ 1919/7951
Bachelor
Spinster
Storeman
30
24
Christchurch
Christchurch
5 days
4 days
St. Luke's Church, Christchurch 7529 29 December 1919 Rev. F. N. Taylor, Anglican
No 1055
Date of Notice 29 December 1919
  Groom Bride
Names of Parties William John Friers Letitia Le Comte
  πŸ’ 1919/7951
Condition Bachelor Spinster
Profession Storeman
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 days
Marriage Place St. Luke's Church, Christchurch
Folio 7529
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. F. N. Taylor, Anglican
1056 29 December 1919 Robert Louis Haliburton
Ina Violet Gilders
Robert Louis Haliburton
Ina Violet Gilders
πŸ’ 1920/2619
Bachelor
Spinster
Engineer
23
25
Christchurch
Christchurch
23 years
25 years
St. Andrew's Church, Christchurch 9 29 December 1919 Rev. R. M. Ryburn, Presbyterian
No 1056
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Robert Louis Haliburton Ina Violet Gilders
  πŸ’ 1920/2619
Condition Bachelor Spinster
Profession Engineer
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 25 years
Marriage Place St. Andrew's Church, Christchurch
Folio 9
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
1057 30 December 1919 Francis David Maher
Annie Maria Liddy
Francis David Maher
Annie Maria Liddey
πŸ’ 1919/7952
Bachelor
Spinster
Painter
School Teacher
31
29
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 7530 30 December 1919 Rev. J. Kennedy, Roman Catholic
No 1057
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Francis David Maher Annie Maria Liddy
BDM Match (97%) Francis David Maher Annie Maria Liddey
  πŸ’ 1919/7952
Condition Bachelor Spinster
Profession Painter School Teacher
Age 31 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7530
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. J. Kennedy, Roman Catholic

Page 2518

District of Christchurch 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
1058 30 December 1919 Peter Bernard Beyers
Elizabeth Ann Robinson
Peter Benard Beyers
Elizabeth Ann Robinson
πŸ’ 1919/7953
Bachelor
Spinster
Bushman
Waitress
29
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 7531 30 December 1919 Registrar
No 1058
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Peter Bernard Beyers Elizabeth Ann Robinson
BDM Match (98%) Peter Benard Beyers Elizabeth Ann Robinson
  πŸ’ 1919/7953
Condition Bachelor Spinster
Profession Bushman Waitress
Age 29 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 7531
Consent
Date of Certificate 30 December 1919
Officiating Minister Registrar
1059 30 December 1919 Albert Isidore Glockin
Rubina Annie Guy
Albert Isidore Glackin
Rubina Annie Guy
πŸ’ 1919/7954
Bachelor
Spinster
Painter
Tailoress
30
31
Waltham
Sydenham
30 years
31 years
St. David's Church, Sydenham 7532 30 December 1919 Rev. J. D. Webster, Presbyterian
No 1059
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Albert Isidore Glockin Rubina Annie Guy
BDM Match (98%) Albert Isidore Glackin Rubina Annie Guy
  πŸ’ 1919/7954
Condition Bachelor Spinster
Profession Painter Tailoress
Age 30 31
Dwelling Place Waltham Sydenham
Length of Residence 30 years 31 years
Marriage Place St. David's Church, Sydenham
Folio 7532
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. J. D. Webster, Presbyterian
1060 30 December 1919 Hervey Haldane
Janie Hore
Hervey Haldane
Janie Hore
πŸ’ 1919/7955
Bachelor
Spinster
Porter
29
19
Christchurch
Christchurch
20 months
4 months
St. Luke's Church, Christchurch 7533 Frederick John Hore, (Father) 30 December 1919 Rev. F. N. Taylor, Anglican
No 1060
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Hervey Haldane Janie Hore
  πŸ’ 1919/7955
Condition Bachelor Spinster
Profession Porter
Age 29 19
Dwelling Place Christchurch Christchurch
Length of Residence 20 months 4 months
Marriage Place St. Luke's Church, Christchurch
Folio 7533
Consent Frederick John Hore, (Father)
Date of Certificate 30 December 1919
Officiating Minister Rev. F. N. Taylor, Anglican
1061 30 December 1919 Richard Heywood
Christena Ruth Bond
Richard Heywood
Christina Ruth Bond
πŸ’ 1920/2620
Widower
Spinster
Farmer
42
29
Spreydon
Spreydon
10 days
10 weeks
Residence of Mrs H. Bond, 58 Rosewarne Street, Spreydon 10 30 December 1919 Rev. J. D. Webster, Presbyterian
No 1061
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Richard Heywood Christena Ruth Bond
BDM Match (97%) Richard Heywood Christina Ruth Bond
  πŸ’ 1920/2620
Condition Widower Spinster
Profession Farmer
Age 42 29
Dwelling Place Spreydon Spreydon
Length of Residence 10 days 10 weeks
Marriage Place Residence of Mrs H. Bond, 58 Rosewarne Street, Spreydon
Folio 10
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. J. D. Webster, Presbyterian
1062 31 December 1919 Ross Keller
Florence Woolcock
Ross Keller
Florence Woolcock
πŸ’ 1919/7956
Bachelor
Spinster
Draper
Clerk
24
25
Papanui
Spreydon
8 years
8 years
Registrar's Office, Christchurch 7534 31 December 1919 Registrar
No 1062
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Ross Keller Florence Woolcock
  πŸ’ 1919/7956
Condition Bachelor Spinster
Profession Draper Clerk
Age 24 25
Dwelling Place Papanui Spreydon
Length of Residence 8 years 8 years
Marriage Place Registrar's Office, Christchurch
Folio 7534
Consent
Date of Certificate 31 December 1919
Officiating Minister Registrar

Page 2519

District of Christchurch Quarter ending 31 December 1919 Registrar H. Magrath (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
1063 31 December 1919 John Charlton Thompson
Hilda Emily Miller
John Charlton Thompson
Hilda Emily Miller
πŸ’ 1920/2859
Bachelor
Spinster
Farmer
36
16
Clarkville
Christchurch
20 years
16 years
Registrar's Office, Christchurch 147 James William Miller (Father) 31 December 1919 Registrar
No 1063
Date of Notice 31 December 1919
  Groom Bride
Names of Parties John Charlton Thompson Hilda Emily Miller
  πŸ’ 1920/2859
Condition Bachelor Spinster
Profession Farmer
Age 36 16
Dwelling Place Clarkville Christchurch
Length of Residence 20 years 16 years
Marriage Place Registrar's Office, Christchurch
Folio 147
Consent James William Miller (Father)
Date of Certificate 31 December 1919
Officiating Minister Registrar
1064 31 December 1919 Michael McHugh
Mary Sarah Roberts
Michael McHugh
Mary Sarah Roberts
πŸ’ 1919/7934
Widower, 17 February 1913
Widow, 1 February 1919
Labourer
45
41
Christchurch
Christchurch
7 days
3 weeks
Roman Catholic Presbytery, Barbadoes Street, Christchurch 7535 31 December 1919 Rev. J. Kennedy, Roman Catholic
No 1064
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Michael McHugh Mary Sarah Roberts
  πŸ’ 1919/7934
Condition Widower, 17 February 1913 Widow, 1 February 1919
Profession Labourer
Age 45 41
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 3 weeks
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 7535
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. J. Kennedy, Roman Catholic
1065 31 December 1919 Hugh Toneycliffe Falla
Evelyn Mauger Rabey
Hugh Toneycliffe Falla
Evelyn Mauger Rabey
πŸ’ 1920/2598
Bachelor
Spinster
Storekeeper
24
23
West Melton
West Melton
12 years
7 days
Residence of Mr H. Le Page, 38 Patten Street, Christchurch 11 31 December 1919 Rev. H. G. Goring, Baptist
No 1065
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Hugh Toneycliffe Falla Evelyn Mauger Rabey
  πŸ’ 1920/2598
Condition Bachelor Spinster
Profession Storekeeper
Age 24 23
Dwelling Place West Melton West Melton
Length of Residence 12 years 7 days
Marriage Place Residence of Mr H. Le Page, 38 Patten Street, Christchurch
Folio 11
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. H. G. Goring, Baptist
1066 31 December 1919 Horace Stanley Everest
Doris Ada Plumridge
Horace Stanley Everest
Doris Ada Plumridge
πŸ’ 1920/2599
Bachelor
Spinster
Enginedriver
22
21
Greenpark
Tai Tapu
20 years
18 years
St. Mary's Church, Addington 12 31 December 1919 Rev. W. S. Bean, Anglican
No 1066
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Horace Stanley Everest Doris Ada Plumridge
  πŸ’ 1920/2599
Condition Bachelor Spinster
Profession Enginedriver
Age 22 21
Dwelling Place Greenpark Tai Tapu
Length of Residence 20 years 18 years
Marriage Place St. Mary's Church, Addington
Folio 12
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. W. S. Bean, Anglican
1067 31 December 1919 John Davison
Estelle Ida Lay
John Davison
Estelle Ida Lay
πŸ’ 1920/2600
Bachelor
Spinster
Clerk
Clerk
29
23
Christchurch
Christchurch
4 days
4 days
St. John's Church, Christchurch 13 31 December 1919 Rev. P. J. Cocks, Anglican
No 1067
Date of Notice 31 December 1919
  Groom Bride
Names of Parties John Davison Estelle Ida Lay
  πŸ’ 1920/2600
Condition Bachelor Spinster
Profession Clerk Clerk
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. John's Church, Christchurch
Folio 13
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. P. J. Cocks, Anglican

More from this register