Intentions to Marry, 1919 Cust to Dunedin

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840486, 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.

1919f contains pages 2521-2942, covering districts from Cust to Dunedin

Page 2525

District of Cust Quarter ending 30 September 1919 Registrar B. M. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 30 July 1919 Norman Harold Archer
Martha Beattie
Norman Harold Archer
Martha Beattie
πŸ’ 1919/6772
Bachelor
Spinster
Flourmiller
Spinster
33
29
Cust
Cust
3 days
29 years
Presbyterian Church Cust. 6232 30 July 1919 Rev. Howes / W. D. Rogers
No 6
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Norman Harold Archer Martha Beattie
  πŸ’ 1919/6772
Condition Bachelor Spinster
Profession Flourmiller Spinster
Age 33 29
Dwelling Place Cust Cust
Length of Residence 3 days 29 years
Marriage Place Presbyterian Church Cust.
Folio 6232
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev. Howes / W. D. Rogers
7 4 August 1919 Albert Charles Campion
Myra Elizabeth Nankivell
Albert Charles Campion
Myra Elizabeth Nankivell
πŸ’ 1919/6773
Bachelor
Spinster
Farmer
Domestic Duties
32
23
Cust
Cust
13 years
23 years
Presbyterian Church Cust. 6233 4 August 1919 Rev. G. G. Howes
No 7
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Albert Charles Campion Myra Elizabeth Nankivell
  πŸ’ 1919/6773
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 23
Dwelling Place Cust Cust
Length of Residence 13 years 23 years
Marriage Place Presbyterian Church Cust.
Folio 6233
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. G. G. Howes

Page 2529

District of Ellesmere Quarter ending 31 March 1919 Registrar J. J. Eccleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/19 7 January 1919 Harry Jeans Conway
Kathleen Nelly Henderson
Harry Jeans Conway
Kathleen Nelly Henderson
πŸ’ 1919/1695
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Dunsandel
Dunsandel
12 years
20 years
Residence of Mrs. M. A. Henderson, Brookside 1449 M. A. Henderson, mother 7 January 1919 Rev. D. R. Rodger, Anglican
No 1/19
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Harry Jeans Conway Kathleen Nelly Henderson
  πŸ’ 1919/1695
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Dunsandel Dunsandel
Length of Residence 12 years 20 years
Marriage Place Residence of Mrs. M. A. Henderson, Brookside
Folio 1449
Consent M. A. Henderson, mother
Date of Certificate 7 January 1919
Officiating Minister Rev. D. R. Rodger, Anglican
2/19 20 January 1919 George Nathaniel Rogers
Matilda Ellen Paton
George Nathaniel Rogers
Matilda Ellen Paton
πŸ’ 1919/1696
Widower
Widow
Watersider
Domestic Duties
48
45
Lyttelton
Leeston
10 days
13 years
Registrar's Office, Leeston 1450 20 January 1919 J. J. Eccleston, Registrar
No 2/19
Date of Notice 20 January 1919
  Groom Bride
Names of Parties George Nathaniel Rogers Matilda Ellen Paton
  πŸ’ 1919/1696
Condition Widower Widow
Profession Watersider Domestic Duties
Age 48 45
Dwelling Place Lyttelton Leeston
Length of Residence 10 days 13 years
Marriage Place Registrar's Office, Leeston
Folio 1450
Consent
Date of Certificate 20 January 1919
Officiating Minister J. J. Eccleston, Registrar
3/19 17 February 1919 John Croat
Ellen Hannah McFarrow
John Croat
Ellen Hannah McJarrow
πŸ’ 1919/1704
Bachelor
Spinster
Labourer
Domestic Duties
37
21
Leeston
Leeston
4 months
21 years
Residence of John Croat, Leeston 1451 17 February 1919 Rev. Wm Laycock, Methodist
No 3/19
Date of Notice 17 February 1919
  Groom Bride
Names of Parties John Croat Ellen Hannah McFarrow
BDM Match (98%) John Croat Ellen Hannah McJarrow
  πŸ’ 1919/1704
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 37 21
Dwelling Place Leeston Leeston
Length of Residence 4 months 21 years
Marriage Place Residence of John Croat, Leeston
Folio 1451
Consent
Date of Certificate 17 February 1919
Officiating Minister Rev. Wm Laycock, Methodist
4/19 21 February 1919 William Henry Washbourne
Florence Annie Taylor
William Henry Washbourne
Florence Annie Taylor
πŸ’ 1919/1715
Bachelor
Spinster
Binder & Twine maker
Domestic Duties
21
18
Selwyn
Brookside
21 years
18 years
Residence of Mrs. A. Taylor, Brookside 1452 Arthur Taylor, father 21 February 1919 Rev. Wm Laycock, Methodist
No 4/19
Date of Notice 21 February 1919
  Groom Bride
Names of Parties William Henry Washbourne Florence Annie Taylor
  πŸ’ 1919/1715
Condition Bachelor Spinster
Profession Binder & Twine maker Domestic Duties
Age 21 18
Dwelling Place Selwyn Brookside
Length of Residence 21 years 18 years
Marriage Place Residence of Mrs. A. Taylor, Brookside
Folio 1452
Consent Arthur Taylor, father
Date of Certificate 21 February 1919
Officiating Minister Rev. Wm Laycock, Methodist
5/19 3 March 1919 Patrick James Nelson
Julia Harney
Patrick James Nelson
Julia Harney
πŸ’ 1919/1721
Bachelor
Spinster
Canvasser & Collector
Domestic Duties
36
37
Christchurch
Southbridge
5 days
7 weeks
Catholic Church, Southbridge 1453 3 March 1919 Rev. T. Creed, Roman Catholic
No 5/19
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Patrick James Nelson Julia Harney
  πŸ’ 1919/1721
Condition Bachelor Spinster
Profession Canvasser & Collector Domestic Duties
Age 36 37
Dwelling Place Christchurch Southbridge
Length of Residence 5 days 7 weeks
Marriage Place Catholic Church, Southbridge
Folio 1453
Consent
Date of Certificate 3 March 1919
Officiating Minister Rev. T. Creed, Roman Catholic

Page 2530

District of Ellesmere Quarter ending 31 March 1919 Registrar P. Carleton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6/19 17 March 1919 Gilbert Lewis Taylor
Myra Rose Penny
Gilbert Lewis Taylor
Myra Rose Penny
πŸ’ 1919/1722
Bachelor
Spinster
Farmer
Lady Help
24
20
North Bank Dunsandel
North Bank Dunsandel
10 days
5 months
Residence of J Penny, North Bank 1454 Jeremiah Penny, father 17 March 1919 Rev E. N. Blakiston, Anglican
No 6/19
Date of Notice 17 March 1919
  Groom Bride
Names of Parties Gilbert Lewis Taylor Myra Rose Penny
  πŸ’ 1919/1722
Condition Bachelor Spinster
Profession Farmer Lady Help
Age 24 20
Dwelling Place North Bank Dunsandel North Bank Dunsandel
Length of Residence 10 days 5 months
Marriage Place Residence of J Penny, North Bank
Folio 1454
Consent Jeremiah Penny, father
Date of Certificate 17 March 1919
Officiating Minister Rev E. N. Blakiston, Anglican

Page 2531

District of Ellesmere Quarter ending 30 June 1919 Registrar P. J. Ecleden
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7/19 6 May 1919 David Welsh
Agnes Maude Lewis
David Welsh
Agnes Maude Lewis
πŸ’ 1919/3931
Bachelor
Spinster
Farm Labourer
Domestic Duties
29
29
Brookside
Killinchy
18 years
13 years
Methodist Church Leeston 3843 6 May 1919 Rev W. Laycock, Methodist
No 7/19
Date of Notice 6 May 1919
  Groom Bride
Names of Parties David Welsh Agnes Maude Lewis
  πŸ’ 1919/3931
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 29 29
Dwelling Place Brookside Killinchy
Length of Residence 18 years 13 years
Marriage Place Methodist Church Leeston
Folio 3843
Consent
Date of Certificate 6 May 1919
Officiating Minister Rev W. Laycock, Methodist
8/19 12 May 1919 James McVlay
Annie Stapleton
James McCloy
Annie Stapleton
πŸ’ 1919/3932
Bachelor
Spinster
Farmer
Domestic Duties
33
28
Methven
Doyleston
3 days
28 years
Catholic Church Leeston 3844 14 May 1919 Rev T. Creed, Roman Catholic
No 8/19
Date of Notice 12 May 1919
  Groom Bride
Names of Parties James McVlay Annie Stapleton
BDM Match (92%) James McCloy Annie Stapleton
  πŸ’ 1919/3932
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 28
Dwelling Place Methven Doyleston
Length of Residence 3 days 28 years
Marriage Place Catholic Church Leeston
Folio 3844
Consent
Date of Certificate 14 May 1919
Officiating Minister Rev T. Creed, Roman Catholic
9/19 20 May 1919 Francis Irvine Norquay
Sarah Agnes Chappell
Francis Irvine Norquay
Sarah Agnes Chappell
πŸ’ 1919/3934
Bachelor
Spinster
Farm Labourer
Domestic Duties
27
24
Killinchy
Killinchy
7 years
24 years
Presbyterian Church Leeston 3845 20 May 1919 Rev E. W. Walker, Presbyterian
No 9/19
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Francis Irvine Norquay Sarah Agnes Chappell
  πŸ’ 1919/3934
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 27 24
Dwelling Place Killinchy Killinchy
Length of Residence 7 years 24 years
Marriage Place Presbyterian Church Leeston
Folio 3845
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev E. W. Walker, Presbyterian
10/19 30 May 1919 Thomas Dixon
Grace Lilian Winchester
Thomas Dixon
Grace Lillian Winchester
πŸ’ 1919/3935
Bachelor
Spinster
Farmer
Domestic Duties
32
19
Lakeside
Lakeside
32 years
19 years
Presbyterian Church Southbridge 3846 A. Winchester, Father 30 May 1919 Rev T. G. Butler, Presbyterian
No 10/19
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Thomas Dixon Grace Lilian Winchester
BDM Match (98%) Thomas Dixon Grace Lillian Winchester
  πŸ’ 1919/3935
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 19
Dwelling Place Lakeside Lakeside
Length of Residence 32 years 19 years
Marriage Place Presbyterian Church Southbridge
Folio 3846
Consent A. Winchester, Father
Date of Certificate 30 May 1919
Officiating Minister Rev T. G. Butler, Presbyterian
11/19 30 May 1919 Thomas Campbell McLachlan
Teresa Eva May Alexander
Thomas Campbell McLachlan
Teresa Eva May Alexander
πŸ’ 1919/3936
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Doyleston
Lakeside
26 years
25 years
Dwelling of W. J. Alexander Lakeside 3847 30 May 1919 Rev T. G. Butler, Presbyterian
No 11/19
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Thomas Campbell McLachlan Teresa Eva May Alexander
  πŸ’ 1919/3936
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Doyleston Lakeside
Length of Residence 26 years 25 years
Marriage Place Dwelling of W. J. Alexander Lakeside
Folio 3847
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev T. G. Butler, Presbyterian

Page 2532

District of Ellesmere Quarter ending 30 June 1919 Registrar J. Felton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12/19 4 June 1919 William Joseph Hannah
Lillian Armstrong
William Joseph Hannah
Lillian Armstrong
πŸ’ 1919/3937
Bachelor
Spinster
Labourer
Domestic Duties
33
24
Southbridge
Southbridge
33 years
2 years
Residence of Joseph Hannah, Southbridge 3848 4 June 1919 Rev P. G. Butler, Presbyterian
No 12/19
Date of Notice 4 June 1919
  Groom Bride
Names of Parties William Joseph Hannah Lillian Armstrong
  πŸ’ 1919/3937
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 24
Dwelling Place Southbridge Southbridge
Length of Residence 33 years 2 years
Marriage Place Residence of Joseph Hannah, Southbridge
Folio 3848
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev P. G. Butler, Presbyterian
13/19 7 June 1919 Fred Parris
Alice Elizabeth McGill
Fred Parris
Alice Elizabeth McGill
πŸ’ 1919/3938
Bachelor
Spinster
Labourer
Domestic Duties
25
23
Selwyn
Selwyn
25 years
7 years
Presbyterian Church, Dunsandel 3849 7 June 1919 Rev J. S. Reid, Presbyterian
No 13/19
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Fred Parris Alice Elizabeth McGill
  πŸ’ 1919/3938
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 23
Dwelling Place Selwyn Selwyn
Length of Residence 25 years 7 years
Marriage Place Presbyterian Church, Dunsandel
Folio 3849
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev J. S. Reid, Presbyterian

Page 2533

District of Ellesmere Quarter ending 30 September 1919 Registrar J. Carleton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14/19 18 July 1919 Henry Neave
Antoinette Catherine McEvedy
Henry Neave
Antionette Catherine McEvedy
πŸ’ 1919/6774
Bachelor
Spinster
Manager Seed Company
Domestic Duties
41
27
Leeston
Southbridge
21 years
27 years
Catholic Church Leeston 6234 18 July 1919 Rev. F. Creed, Roman Catholic
No 14/19
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Henry Neave Antoinette Catherine McEvedy
BDM Match (96%) Henry Neave Antionette Catherine McEvedy
  πŸ’ 1919/6774
Condition Bachelor Spinster
Profession Manager Seed Company Domestic Duties
Age 41 27
Dwelling Place Leeston Southbridge
Length of Residence 21 years 27 years
Marriage Place Catholic Church Leeston
Folio 6234
Consent
Date of Certificate 18 July 1919
Officiating Minister Rev. F. Creed, Roman Catholic
15/19 31 July 1919 Albert Cridge
Gladys Amy Prosser
Albert Cridge
Gladys Amy Prosser
πŸ’ 1919/6751
Bachelor
Spinster
Contractor
Domestic Duties
28
21
Leeston
Leeston
2 months
21 years
Anglican Church Leeston 6235 31 July 1919 Rev. J. F. Wiseman, Anglican
No 15/19
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Albert Cridge Gladys Amy Prosser
  πŸ’ 1919/6751
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 28 21
Dwelling Place Leeston Leeston
Length of Residence 2 months 21 years
Marriage Place Anglican Church Leeston
Folio 6235
Consent
Date of Certificate 31 July 1919
Officiating Minister Rev. J. F. Wiseman, Anglican
16/19 5 August 1919 Samuel Stafford Styles
May Elizabeth Smith
Samuel Stafford Styles
May Elizabeth Smith
πŸ’ 1919/4191
Bachelor
Spinster
Farmer
Machinist
31
26
Southbridge
Christchurch
4 months
Life
St Saviour's Anglican Church Sydenham Christchurch 4248 15 August 1919 Rev. H. S. Leach, Anglican
No 16/19
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Samuel Stafford Styles May Elizabeth Smith
  πŸ’ 1919/4191
Condition Bachelor Spinster
Profession Farmer Machinist
Age 31 26
Dwelling Place Southbridge Christchurch
Length of Residence 4 months Life
Marriage Place St Saviour's Anglican Church Sydenham Christchurch
Folio 4248
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. H. S. Leach, Anglican
17/19 23 August 1919 Ernest Johnson
Florence Louisa Young
Ernest Johnson
Florence Louisa Young
πŸ’ 1919/6752
Bachelor
Spinster
Bakers Driver
Domestic Duties
22
20
Leeston
Leeston
2 years
Life
Church of England Leeston 6236 S. Young, Father 23 August 1919 Rev. J. F. Wiseman, Anglican
No 17/19
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Ernest Johnson Florence Louisa Young
  πŸ’ 1919/6752
Condition Bachelor Spinster
Profession Bakers Driver Domestic Duties
Age 22 20
Dwelling Place Leeston Leeston
Length of Residence 2 years Life
Marriage Place Church of England Leeston
Folio 6236
Consent S. Young, Father
Date of Certificate 23 August 1919
Officiating Minister Rev. J. F. Wiseman, Anglican
18/19 27 August 1919 Leonard Ralph Barnett
Evelyn Maude Ash
Leonard Ralph Barnett
Evelyn Maude Ash
πŸ’ 1919/6753
Bachelor
Spinster
Farmer
Domestic Duties
37
39
Leeston
Leeston
Life
1 week
Wesleyan Church Leeston 6237 27 August 1919 Rev. T. A. Joughin, Wesleyan
No 18/19
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Leonard Ralph Barnett Evelyn Maude Ash
  πŸ’ 1919/6753
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 39
Dwelling Place Leeston Leeston
Length of Residence Life 1 week
Marriage Place Wesleyan Church Leeston
Folio 6237
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev. T. A. Joughin, Wesleyan

Page 2534

District of Ellesmere Quarter ending 30 September 1919 Registrar P. J. Eccleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19/19 4 September 1919 Folknas Hansen
Elsie May Burgess
Folkmas Hansen
Elsie May Burgess
πŸ’ 1919/6754
Bachelor
Spinster
Farmer
Domestic Duties
24
19
Killinchy
Leeston
17 years
8 years
Anglican Church, Leeston 6238 M Burgess, mother 4 September 1919 Rev J H Wiseman, Anglican
No 19/19
Date of Notice 4 September 1919
  Groom Bride
Names of Parties Folknas Hansen Elsie May Burgess
BDM Match (96%) Folkmas Hansen Elsie May Burgess
  πŸ’ 1919/6754
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 19
Dwelling Place Killinchy Leeston
Length of Residence 17 years 8 years
Marriage Place Anglican Church, Leeston
Folio 6238
Consent M Burgess, mother
Date of Certificate 4 September 1919
Officiating Minister Rev J H Wiseman, Anglican

Page 2535

District of Ellesmere Quarter ending 31 December 1919 Registrar E. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20/19 7 October 1919 Kristian Frederick Gluestein
Elizabeth Hogg
Christian Frederick Gluestein
Elizabeth Hogg
πŸ’ 1919/9376
Bachelor
Widow (12-2-15)
Labourer
Fruiterer
37
35
Leeston
Leeston
18 months
5 years
Anglican Church Leeston 9140 7 October 1919 Revd. J. F. Wiseman, Anglican
No 20/19
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Kristian Frederick Gluestein Elizabeth Hogg
BDM Match (97%) Christian Frederick Gluestein Elizabeth Hogg
  πŸ’ 1919/9376
Condition Bachelor Widow (12-2-15)
Profession Labourer Fruiterer
Age 37 35
Dwelling Place Leeston Leeston
Length of Residence 18 months 5 years
Marriage Place Anglican Church Leeston
Folio 9140
Consent
Date of Certificate 7 October 1919
Officiating Minister Revd. J. F. Wiseman, Anglican
21/19 6 October 1919 Allison Wilkinson
Amy Buckley
Allison Wilkinson
Amy Buckley
πŸ’ 1919/9377
Bachelor
Spinster
Farmer
Domestic duties
35
28
Christchurch Brookside
Brookside
4 days
10 years
Residence of Mr. A. Buckley Brookside 9141 no record arched? not necessary see below 6 October 1919 Revd. W. Laycock, Methodist
No 21/19
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Allison Wilkinson Amy Buckley
  πŸ’ 1919/9377
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 28
Dwelling Place Christchurch Brookside Brookside
Length of Residence 4 days 10 years
Marriage Place Residence of Mr. A. Buckley Brookside
Folio 9141
Consent no record arched? not necessary see below
Date of Certificate 6 October 1919
Officiating Minister Revd. W. Laycock, Methodist
22/19 15 October 1919 Albert Henry Lewis
Margaret Ellen Armstrong
Albert Henry Lewis
Margaret Ellen Armstrong
πŸ’ 1919/9378
Bachelor
Spinster
Labourer
Bookkeeper
33
27
Southbridge
Southbridge
3 years
Life
Anglican Church Southbridge 9142 15 October 1919 Revd. H. G. Hawkins, Anglican
No 22/19
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Albert Henry Lewis Margaret Ellen Armstrong
  πŸ’ 1919/9378
Condition Bachelor Spinster
Profession Labourer Bookkeeper
Age 33 27
Dwelling Place Southbridge Southbridge
Length of Residence 3 years Life
Marriage Place Anglican Church Southbridge
Folio 9142
Consent
Date of Certificate 15 October 1919
Officiating Minister Revd. H. G. Hawkins, Anglican
23/19 23 October 1919 Arnold George Howson
Lela Ethel Picard
Arnold George Howson
Lela Ethel Brears
πŸ’ 1919/9379
Bachelor
Spinster
Farmer
Domestic duties
29
25
Sedgemere
Sedgemere
Life
5 years
St Marks Anglican Church Sedgemere 9143 23 October 1919 Revd. J. F. Wiseman, Anglican
No 23/19
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Arnold George Howson Lela Ethel Picard
BDM Match (88%) Arnold George Howson Lela Ethel Brears
  πŸ’ 1919/9379
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 25
Dwelling Place Sedgemere Sedgemere
Length of Residence Life 5 years
Marriage Place St Marks Anglican Church Sedgemere
Folio 9143
Consent
Date of Certificate 23 October 1919
Officiating Minister Revd. J. F. Wiseman, Anglican
24/19 14 November 1919 Edward William Joseph Fitzgerald
Greta Winifred Murphy
Edward William Joseph Fitzgerald
Greta Winifred Murphy
πŸ’ 1919/9381
Bachelor
Spinster
Farmer
Domestic duties
30
26
Leeston
Leeston
5 days
4 weeks
Catholic Church Leeston 9144 14 November 1919 Revd. P. Creed, Roman Catholic
No 24/19
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Edward William Joseph Fitzgerald Greta Winifred Murphy
  πŸ’ 1919/9381
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 26
Dwelling Place Leeston Leeston
Length of Residence 5 days 4 weeks
Marriage Place Catholic Church Leeston
Folio 9144
Consent
Date of Certificate 14 November 1919
Officiating Minister Revd. P. Creed, Roman Catholic

Page 2536

District of Ellesmere Quarter ending 31 December 1919 Registrar G. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25/19 27 December 1919 David Campbell Kidd
Anne Elizabeth Stirling
David Campbell Kidd
Anne Elizabeth Stirling
πŸ’ 1919/9382
Bachelor
Spinster
Sheepfarmer
Nurse
29
21
Brookside
Brookside
4 days
6 months
Schoolhouse Brookside 9145 27 November 1919 Revd J. S. Reid, Presbyterian
No 25/19
Date of Notice 27 December 1919
  Groom Bride
Names of Parties David Campbell Kidd Anne Elizabeth Stirling
  πŸ’ 1919/9382
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 29 21
Dwelling Place Brookside Brookside
Length of Residence 4 days 6 months
Marriage Place Schoolhouse Brookside
Folio 9145
Consent
Date of Certificate 27 November 1919
Officiating Minister Revd J. S. Reid, Presbyterian
26/19 30 December 1919 Sydney Thomas Beanland
Mary Elizabeth Chappell
Sydney Thomas Beanland
Mary Elizabeth Chappell
πŸ’ 1920/2631
Bachelor
Spinster
Farm Labourer
Domestic duties
24
21
Killinchy
Killinchy
9 years
Life
Presbyterian Church Leeston 120/1920 30 December 1919 Rev. E. W. Walker, Presbyterian
No 26/19
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Sydney Thomas Beanland Mary Elizabeth Chappell
  πŸ’ 1920/2631
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 24 21
Dwelling Place Killinchy Killinchy
Length of Residence 9 years Life
Marriage Place Presbyterian Church Leeston
Folio 120/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. E. W. Walker, Presbyterian
27/19 31 December 1919 Samuel Meredith Bray
Leonora Adeline Silvester
Samuel Meredith Bray
Leonora Adeline Silvester
πŸ’ 1920/2633
Bachelor
Spinster
Farm Labourer
Domestic duties
24
18
Doyleston
Doyleston
1 year
1 year
Methodist Church Leeston 121/1920 John Silvester, Father 31 December 1919 Rev. Wm Laycock, Methodist
No 27/19
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Samuel Meredith Bray Leonora Adeline Silvester
  πŸ’ 1920/2633
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 24 18
Dwelling Place Doyleston Doyleston
Length of Residence 1 year 1 year
Marriage Place Methodist Church Leeston
Folio 121/1920
Consent John Silvester, Father
Date of Certificate 31 December 1919
Officiating Minister Rev. Wm Laycock, Methodist

Page 2537

District of Geraldine Quarter ending 31 March 1919 Registrar A. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 January 1919 George Arthur Taylor
Sophia Gunn Ross
George Arthur Taylor
Sophia Gunn Ross
πŸ’ 1919/1723
Bachelor
Spinster
Farmer
Schoolteacher
35
35
Orari Bridge
Orari Bridge
7 years
6 weeks
Registrars office Geraldine 1455 15 January 1919 A Fraser Deputy Registrar Geraldine
No 1
Date of Notice 15 January 1919
  Groom Bride
Names of Parties George Arthur Taylor Sophia Gunn Ross
  πŸ’ 1919/1723
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 35 35
Dwelling Place Orari Bridge Orari Bridge
Length of Residence 7 years 6 weeks
Marriage Place Registrars office Geraldine
Folio 1455
Consent
Date of Certificate 15 January 1919
Officiating Minister A Fraser Deputy Registrar Geraldine
2 16 January 1919 Henry John McIntosh
Helen Elizabeth Gulekoski
Henry John McIntosh
Helen Elizabeth Gulskoskie
πŸ’ 1919/1724
Widower
Widow
Labourer
Nurse
40
45
Woodbury
Woodbury
12 months
Life
Presbyterian Church Geraldine 1456 16 January 1919 Rev G J Lochore Presbyterian Geraldine
No 2
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Henry John McIntosh Helen Elizabeth Gulekoski
BDM Match (96%) Henry John McIntosh Helen Elizabeth Gulskoskie
  πŸ’ 1919/1724
Condition Widower Widow
Profession Labourer Nurse
Age 40 45
Dwelling Place Woodbury Woodbury
Length of Residence 12 months Life
Marriage Place Presbyterian Church Geraldine
Folio 1456
Consent
Date of Certificate 16 January 1919
Officiating Minister Rev G J Lochore Presbyterian Geraldine
3 1 February 1919 John Howe
Irene Stewart Johnstone
John Rowe
Irene Stewart Johnstone
πŸ’ 1919/1725
Bachelor
Spinster
Farmer
Domestic
26
21
Geraldine
Geraldine
3 days
3 days
Presbyterian Church Geraldine 1457 1 February 1919 Rev G J Lochore Presbyterian Geraldine
No 3
Date of Notice 1 February 1919
  Groom Bride
Names of Parties John Howe Irene Stewart Johnstone
BDM Match (94%) John Rowe Irene Stewart Johnstone
  πŸ’ 1919/1725
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Geraldine
Folio 1457
Consent
Date of Certificate 1 February 1919
Officiating Minister Rev G J Lochore Presbyterian Geraldine
4 3 March 1919 James Wynyard Davison
Geraldine Dora MacDonald
James Wynyard Davison
Geraldine Dora Macdonald
πŸ’ 1919/1726
Bachelor
Spinster
Sheep Farmer
Domestic
25
20
Culverden
Geraldine
3 days
Life
Church of England Geraldine 1458 Beauchamp Ronald Macdonald, Father 3 March 1919 Rev S Hamilton Church of England Geraldine
No 4
Date of Notice 3 March 1919
  Groom Bride
Names of Parties James Wynyard Davison Geraldine Dora MacDonald
BDM Match (98%) James Wynyard Davison Geraldine Dora Macdonald
  πŸ’ 1919/1726
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 25 20
Dwelling Place Culverden Geraldine
Length of Residence 3 days Life
Marriage Place Church of England Geraldine
Folio 1458
Consent Beauchamp Ronald Macdonald, Father
Date of Certificate 3 March 1919
Officiating Minister Rev S Hamilton Church of England Geraldine

Page 2539

District of Geraldine Quarter ending 30 June 1919 Registrar G. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 9 April 1919 Robert Henry Hammond
Amy Violet Thatcher
Robert Henry Hammond
Amy Violet Thatcher
πŸ’ 1919/3939
Bachelor
Spinster
Farmer
Domestic duties
30
29
Temuka
Woodbury
Life
Life
Church of England, Woodbury 3850 9 April 1919 Rev S. Hamilton, Church of England
No 6
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Robert Henry Hammond Amy Violet Thatcher
  πŸ’ 1919/3939
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 29
Dwelling Place Temuka Woodbury
Length of Residence Life Life
Marriage Place Church of England, Woodbury
Folio 3850
Consent
Date of Certificate 9 April 1919
Officiating Minister Rev S. Hamilton, Church of England
7 11 April 1919 William Earl Lyons
Evelyn Wiltshire
William Earl Lyons
Evelyn Wiltshire
πŸ’ 1919/3947
Bachelor
Spinster
Draper
Draper's assistant
26
29
Geraldine
Geraldine
8 years
4 years
Roman Catholic Church, Geraldine 3851 11 April 1919 Rev H. G. Bowers, Roman Catholic
No 7
Date of Notice 11 April 1919
  Groom Bride
Names of Parties William Earl Lyons Evelyn Wiltshire
  πŸ’ 1919/3947
Condition Bachelor Spinster
Profession Draper Draper's assistant
Age 26 29
Dwelling Place Geraldine Geraldine
Length of Residence 8 years 4 years
Marriage Place Roman Catholic Church, Geraldine
Folio 3851
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev H. G. Bowers, Roman Catholic
8 16 April 1919 Cecil McDonald
Emma Florence Platt
Cecil McDonald
Emma Florence Pratt
πŸ’ 1919/3958
Bachelor
Spinster
Dairy Farmer
Domestic duties
23
24
Geraldine
Geraldine
3 days
Life
Methodist Church, Geraldine 3852 16 April 1919 Rev G. P. Hunt, Methodist
No 8
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Cecil McDonald Emma Florence Platt
BDM Match (97%) Cecil McDonald Emma Florence Pratt
  πŸ’ 1919/3958
Condition Bachelor Spinster
Profession Dairy Farmer Domestic duties
Age 23 24
Dwelling Place Geraldine Geraldine
Length of Residence 3 days Life
Marriage Place Methodist Church, Geraldine
Folio 3852
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev G. P. Hunt, Methodist
9 29 April 1919 Daniel James Doyle
Kathleen Stella Story
Daniel James Doyle
Kathleen Stella Story
πŸ’ 1919/3964
Bachelor
Spinster
Plumber
Domestic duties
30
20
Orari
Orari
5 days
6 weeks
Roman Catholic Church, Geraldine 3853 William Henry Story, Father 29 April 1919 Rev H. G. Bowers, Roman Catholic
No 9
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Daniel James Doyle Kathleen Stella Story
  πŸ’ 1919/3964
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 30 20
Dwelling Place Orari Orari
Length of Residence 5 days 6 weeks
Marriage Place Roman Catholic Church, Geraldine
Folio 3853
Consent William Henry Story, Father
Date of Certificate 29 April 1919
Officiating Minister Rev H. G. Bowers, Roman Catholic
10 26 May 1919 Joseph Stockton Jones
Eliza Constance Davie
Joseph Stockton Jones
Eliza Constance Davie
πŸ’ 1919/3965
Bachelor
Spinster
Farm Labourer
Domestic duties
19
20
Gapes Valley
Gapes Valley
7 years
Life
Residence of Mr J. Davie, Gapes Valley 3854 Edith Jones, mother; Sarah Jane Davie, mother 26 May 1919 Rev G. P. Hunt, Methodist
No 10
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Joseph Stockton Jones Eliza Constance Davie
  πŸ’ 1919/3965
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 19 20
Dwelling Place Gapes Valley Gapes Valley
Length of Residence 7 years Life
Marriage Place Residence of Mr J. Davie, Gapes Valley
Folio 3854
Consent Edith Jones, mother; Sarah Jane Davie, mother
Date of Certificate 26 May 1919
Officiating Minister Rev G. P. Hunt, Methodist

Page 2540

District of Geraldine Quarter ending 30 June 1919 Registrar A. Mera
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 4 June 1919 Albert Joseph Hopping
Maude Campbell
Albert Joseph Hopping
Maude Campbell
πŸ’ 1919/3966
Bachelor
Spinster
Farm Labourer
Domestic duties
24
23
Gapes Valley
Kakahu Bush
10 years
4 years
Presbyterian Church, Temuka 3855 4 June 1919 Rev. G. MacDonald, Presbyterian
No 11
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Albert Joseph Hopping Maude Campbell
  πŸ’ 1919/3966
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 24 23
Dwelling Place Gapes Valley Kakahu Bush
Length of Residence 10 years 4 years
Marriage Place Presbyterian Church, Temuka
Folio 3855
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev. G. MacDonald, Presbyterian

Page 2541

District of Geraldine Quarter ending 30 September 1919 Registrar P. A. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 3 September 1919 Herbert Ellesmere Cross
Lily Walker
Herbert Ellesmere Cross
Lily Walker
πŸ’ 1919/6755
Bachelor
Spinster
Farmer
Domestic
24
21
Pleasant Valley
Pleasant Valley
3 days
Life
Native Church, Geraldine 6239 3 September 1919 G. V. Hunt
No 12
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Herbert Ellesmere Cross Lily Walker
  πŸ’ 1919/6755
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Pleasant Valley Pleasant Valley
Length of Residence 3 days Life
Marriage Place Native Church, Geraldine
Folio 6239
Consent
Date of Certificate 3 September 1919
Officiating Minister G. V. Hunt

Page 2543

District of Geraldine Quarter ending 31 December 1919 Registrar F. W. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 23 October 1919 Frederick Henry Tate
Isabella Frances Metcalf
Frederick Henry Tate
Isabella Frances Metcalf
πŸ’ 1919/9383
Bachelor
Spinster
Farm Labourer
Domestic
19
17
Rangitata
Belfield
Life
Life
Mr Geo Metcalf's private residence Belfield 9146 George Tate Father, George Metcalf Father 23 October 1919 A. B. Todd Presbyterian
No 13
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Frederick Henry Tate Isabella Frances Metcalf
  πŸ’ 1919/9383
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 19 17
Dwelling Place Rangitata Belfield
Length of Residence Life Life
Marriage Place Mr Geo Metcalf's private residence Belfield
Folio 9146
Consent George Tate Father, George Metcalf Father
Date of Certificate 23 October 1919
Officiating Minister A. B. Todd Presbyterian
14 31 October 1919 William Wharton
Fanny Sybil Metcalf
William Wharton
Fanny Sybil Metcalf
πŸ’ 1919/9384
Bachelor
Spinster
Farmer
Domestic duties
36
31
Rangitata
Rangitata
36 years
31 years
Mr A. Metcalf's private residence Rangitata 9147 31 October 1919 S. Hamilton Church of England
No 14
Date of Notice 31 October 1919
  Groom Bride
Names of Parties William Wharton Fanny Sybil Metcalf
  πŸ’ 1919/9384
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 31
Dwelling Place Rangitata Rangitata
Length of Residence 36 years 31 years
Marriage Place Mr A. Metcalf's private residence Rangitata
Folio 9147
Consent
Date of Certificate 31 October 1919
Officiating Minister S. Hamilton Church of England
15 6 November 1919 John Winder
Elsie Stringer
John Winder
Elsie Stringer
πŸ’ 1919/9385
Widower
Spinster
Baker
Domestic duties
42
27
Geraldine
Geraldine
3 days
3 days
Mr James Stringer's private residence 7 Jolly St Geraldine 9148 6 November 1919 G. P. Hunt Methodist
No 15
Date of Notice 6 November 1919
  Groom Bride
Names of Parties John Winder Elsie Stringer
  πŸ’ 1919/9385
Condition Widower Spinster
Profession Baker Domestic duties
Age 42 27
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 3 days
Marriage Place Mr James Stringer's private residence 7 Jolly St Geraldine
Folio 9148
Consent
Date of Certificate 6 November 1919
Officiating Minister G. P. Hunt Methodist
16 1 December 1919 Albert Edwin Llewellyn Donnithorne
Barbara Mary Patrick
Albert Edwin Llewellyn Donnithorne
Barbara Mary Patrick
πŸ’ 1919/9386
Bachelor
Spinster
Farmer
Domestic duties
30
31
Gapes Valley Geraldine
Geraldine
6 years
Life
Residence of W. M. Patrick Gapes Valley 9149 1 December 1919 G. P. Hunt Methodist
No 16
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Albert Edwin Llewellyn Donnithorne Barbara Mary Patrick
  πŸ’ 1919/9386
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 31
Dwelling Place Gapes Valley Geraldine Geraldine
Length of Residence 6 years Life
Marriage Place Residence of W. M. Patrick Gapes Valley
Folio 9149
Consent
Date of Certificate 1 December 1919
Officiating Minister G. P. Hunt Methodist
17 9 December 1919 Joseph Butters Jr
Violet Louise Walton
Joseph Butters
Violet Louise Walton
πŸ’ 1919/9394
Bachelor
Spinster
Farm assistant
Domestic
25
27
Geraldine
Geraldine
3 days
9 years
Church of England Pleasant Valley 9150 9 December 1919 S. Hamilton Church of England
No 17
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Joseph Butters Jr Violet Louise Walton
BDM Match (91%) Joseph Butters Violet Louise Walton
  πŸ’ 1919/9394
Condition Bachelor Spinster
Profession Farm assistant Domestic
Age 25 27
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 9 years
Marriage Place Church of England Pleasant Valley
Folio 9150
Consent
Date of Certificate 9 December 1919
Officiating Minister S. Hamilton Church of England

Page 2544

District of Geraldine Quarter ending 31 December 1919 Registrar D. J. Lyons
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 24 December 1919 Frederick Smith
Catherine McKay
Frederick Smith
Catherine McKay
πŸ’ 1919/9405
Frederick Wright
Sarah Martha McKay
πŸ’ 1919/4910
Bachelor
Spinster
Farmer
Domestic
35
33
Geraldine
Geraldine
4 days
Life
Roman Catholic Church, Geraldine 9151 29 December 1919 H. G. Bowers, Roman Catholic
No 18
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Frederick Smith Catherine McKay
  πŸ’ 1919/9405
BDM Match (63%) Frederick Wright Sarah Martha McKay
  πŸ’ 1919/4910
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 33
Dwelling Place Geraldine Geraldine
Length of Residence 4 days Life
Marriage Place Roman Catholic Church, Geraldine
Folio 9151
Consent
Date of Certificate 29 December 1919
Officiating Minister H. G. Bowers, Roman Catholic

Page 2545

District of Hororata Quarter ending 31 March 1919 Registrar Margaret H. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1919 Fergus Ferguson
Mary Elizabeth Brown
Fergus Ferguson
Mary Elizabeth Brown
πŸ’ 1919/1727
Bachelor
Spinster
Boilermaker
Dressmaker
31
29
Coalgate
Coalgate
7 months
Life
St Andrew's Presbyterian Church Glentunnel 1459 9 January 1919 Rev. James Johnston Presbyterian Minister
No 1
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Fergus Ferguson Mary Elizabeth Brown
  πŸ’ 1919/1727
Condition Bachelor Spinster
Profession Boilermaker Dressmaker
Age 31 29
Dwelling Place Coalgate Coalgate
Length of Residence 7 months Life
Marriage Place St Andrew's Presbyterian Church Glentunnel
Folio 1459
Consent
Date of Certificate 9 January 1919
Officiating Minister Rev. James Johnston Presbyterian Minister
2 22 February 1919 Marten Kennedy
Sarah McIntyre
Marten Kennedy
Sarah McIntyre
πŸ’ 1919/1705
Bachelor
Spinster
Motor Proprietor
Domestic Duties
36
26
Coalgate
Coalgate
3 days
2 weeks
Roman Catholic Church Coalgate 1460 22 February 1919 Rev. James Hanrahan Roman Catholic Priest
No 2
Date of Notice 22 February 1919
  Groom Bride
Names of Parties Marten Kennedy Sarah McIntyre
  πŸ’ 1919/1705
Condition Bachelor Spinster
Profession Motor Proprietor Domestic Duties
Age 36 26
Dwelling Place Coalgate Coalgate
Length of Residence 3 days 2 weeks
Marriage Place Roman Catholic Church Coalgate
Folio 1460
Consent
Date of Certificate 22 February 1919
Officiating Minister Rev. James Hanrahan Roman Catholic Priest

Page 2547

District of Hororata Quarter ending 30 June 1919 Registrar Margaret G. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 28 April 1919 George Elles Dean
Sarah Jane Locker
George Elles Dean
Sarah Jane Locker
πŸ’ 1919/3967
Bachelor
Spinster
Farm Labourer
Domestic Duties
26
27
Hororata
Hororata
13 years
24 years
Mr. R. Locker's residence Hororata 3856 28 April 1919 Rev. A. H. Fowles, Methodist Minister Greendale
No 3
Date of Notice 28 April 1919
  Groom Bride
Names of Parties George Elles Dean Sarah Jane Locker
  πŸ’ 1919/3967
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 26 27
Dwelling Place Hororata Hororata
Length of Residence 13 years 24 years
Marriage Place Mr. R. Locker's residence Hororata
Folio 3856
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. A. H. Fowles, Methodist Minister Greendale

Page 2549

District of Hororata Quarter ending 30 September 1919 Registrar Margaret W. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 22 July 1919 Harley Thomas James Gibbs
Mary Elizabeth Ballagh
Harley Thomas James Gibbs
Mary Elizabeth Ballagh
πŸ’ 1919/6756
Widower October 27 1917
Spinster
Farmer
Domestic Duties
29
34
Hororata
Hororata
6 years
31 years
St John's Church of England Hororata 6240 22 July 1919 Archdeacon Harold E. Ensor, Church of England Minister, Hororata
No 4
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Harley Thomas James Gibbs Mary Elizabeth Ballagh
  πŸ’ 1919/6756
Condition Widower October 27 1917 Spinster
Profession Farmer Domestic Duties
Age 29 34
Dwelling Place Hororata Hororata
Length of Residence 6 years 31 years
Marriage Place St John's Church of England Hororata
Folio 6240
Consent
Date of Certificate 22 July 1919
Officiating Minister Archdeacon Harold E. Ensor, Church of England Minister, Hororata
5 20 August 1919 Richard Stephens
Annie Dean
Richard Stephens
Annie Dean
πŸ’ 1919/6757
Bachelor
Spinster
Labourer
Domestic Duties
31
22
Greendale
Greendale
3 years
12 years
Methodist Church Greendale 6241 20 August 1919 Rev. Albert Herbert Fowles, Methodist Minister, Greendale
No 5
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Richard Stephens Annie Dean
  πŸ’ 1919/6757
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 22
Dwelling Place Greendale Greendale
Length of Residence 3 years 12 years
Marriage Place Methodist Church Greendale
Folio 6241
Consent
Date of Certificate 20 August 1919
Officiating Minister Rev. Albert Herbert Fowles, Methodist Minister, Greendale
6 30 September 1919 Jesse William Payne
Dora Beatrice Harris
Jesse William Payne
Dora Beatrice Harris
πŸ’ 1919/7161
Bachelor
Spinster
Labourer
Domestic Duties
28
23
Hororata
Hororata
4 years
12 years
St John's Church of England Hororata 6672 30 September 1919 Archdeacon Ensor, Church of England Minister, Hororata
No 6
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Jesse William Payne Dora Beatrice Harris
  πŸ’ 1919/7161
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 23
Dwelling Place Hororata Hororata
Length of Residence 4 years 12 years
Marriage Place St John's Church of England Hororata
Folio 6672
Consent
Date of Certificate 30 September 1919
Officiating Minister Archdeacon Ensor, Church of England Minister, Hororata

Page 2551

District of Hororata Quarter ending 31 December 1919 Registrar Margaret W. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 1 October 1919 Robert Edwin Pickering
Mary Elizabeth Harris
Robert Edwin Pickering
Mary Elizabeth Harris
πŸ’ 1919/9412
Bachelor
Spinster
Farmer
Domestic Duties
32
27
Hororata
Hororata
32 years
11 years
St Johns Church of England Hororata 2152 1 October 1919 Archdeacon Ensor, Church of England Minister, Hororata
No 7
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Robert Edwin Pickering Mary Elizabeth Harris
  πŸ’ 1919/9412
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 27
Dwelling Place Hororata Hororata
Length of Residence 32 years 11 years
Marriage Place St Johns Church of England Hororata
Folio 2152
Consent
Date of Certificate 1 October 1919
Officiating Minister Archdeacon Ensor, Church of England Minister, Hororata

Page 2553

District of Kaiapoi Quarter ending 31 March 1919 Registrar William Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1919 George Gray
Violet Rebecca Waites
George Gray
Violet Rebecca Waites
πŸ’ 1919/1706
Bachelor
Spinster
Farmer
Dressmaker
43
39
Kaiapoi
Kaiapoi
3 weeks
29 years
Dwelling of Johanna Waites, Beswick St, Kaiapoi 1461 4 January 1919 Geo. Lindsay
No 1
Date of Notice 4 January 1919
  Groom Bride
Names of Parties George Gray Violet Rebecca Waites
  πŸ’ 1919/1706
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 43 39
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 weeks 29 years
Marriage Place Dwelling of Johanna Waites, Beswick St, Kaiapoi
Folio 1461
Consent
Date of Certificate 4 January 1919
Officiating Minister Geo. Lindsay
2 15 February 1919 James Heron
Annie Elizabeth Beal
James Heron
Annie Elizabeth Beal
πŸ’ 1919/1707
Widower
Spinster
Labourer
Domestic servant
52
25
Kaiapoi
Kaiapoi
8 months
2 years
Office of the Registrar of Marriages, Kaiapoi 1462 15 February 1919 Charles Warden Browne
No 2
Date of Notice 15 February 1919
  Groom Bride
Names of Parties James Heron Annie Elizabeth Beal
  πŸ’ 1919/1707
Condition Widower Spinster
Profession Labourer Domestic servant
Age 52 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 8 months 2 years
Marriage Place Office of the Registrar of Marriages, Kaiapoi
Folio 1462
Consent
Date of Certificate 15 February 1919
Officiating Minister Charles Warden Browne
3 17 March 1919 John Topp
Lily Dawson McLeod
John Topp
Lily Dawson McLeod
πŸ’ 1919/1708
Bachelor
Spinster
Labourer
Domestic duties
30
22
Kaiapoi
Kaiapoi
1 month
15 years
Church of England, Kaiapoi 1463 17 March 1919 John Holland
No 3
Date of Notice 17 March 1919
  Groom Bride
Names of Parties John Topp Lily Dawson McLeod
  πŸ’ 1919/1708
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 1 month 15 years
Marriage Place Church of England, Kaiapoi
Folio 1463
Consent
Date of Certificate 17 March 1919
Officiating Minister John Holland
4 21 March 1919 Evan Cameron Fraser
Mabel Amy Reeve
Evan Cameron Fraser
Mabel Amy Reeve
πŸ’ 1919/1709
Bachelor
Spinster
Woollen mill employee
Machinist
23
25
Kaiapoi
Kaiapoi
23 years
16 years
Church of England, Kaiapoi 1464 21 March 1919 John Holland
No 4
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Evan Cameron Fraser Mabel Amy Reeve
  πŸ’ 1919/1709
Condition Bachelor Spinster
Profession Woollen mill employee Machinist
Age 23 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 23 years 16 years
Marriage Place Church of England, Kaiapoi
Folio 1464
Consent
Date of Certificate 21 March 1919
Officiating Minister John Holland

Page 2555

District of Kaiapoi Quarter ending 30 June 1919 Registrar William Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 15 April 1919 Albert John Buckley
Rose Askew
Albert John Buckley
Rose Askey
πŸ’ 1919/3968
Bachelor
Spinster
Woolclasser
Tailoress
27
28
Kaiapoi
Kaiapoi
8 years
7 days
Church of England, Kaiapoi 3857 15 April 1919 John Holland
No 5
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Albert John Buckley Rose Askew
BDM Match (95%) Albert John Buckley Rose Askey
  πŸ’ 1919/3968
Condition Bachelor Spinster
Profession Woolclasser Tailoress
Age 27 28
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 8 years 7 days
Marriage Place Church of England, Kaiapoi
Folio 3857
Consent
Date of Certificate 15 April 1919
Officiating Minister John Holland
6 22 April 1919 Daniel Hewitt
Minnie Mary Judson
Daniel Hewitt
Minnie Mary Judson
πŸ’ 1919/3969
Bachelor
Spinster
Farmer
Domestic duties
46
36
Woodend
Woodend
12 years
36 years
Methodist Church, Woodend 3858 22 April 1919 Charles Boughton Jordon
No 6
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Daniel Hewitt Minnie Mary Judson
  πŸ’ 1919/3969
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 46 36
Dwelling Place Woodend Woodend
Length of Residence 12 years 36 years
Marriage Place Methodist Church, Woodend
Folio 3858
Consent
Date of Certificate 22 April 1919
Officiating Minister Charles Boughton Jordon
7 6 May 1919 Robert Walker Baker Gale
Olive Madge Meadowcroft
Robert Walter Baker Gale
Olive Madge Meadowcroft
πŸ’ 1919/3970
Bachelor
Spinster
Clerk
Domestic duties
36
27
Kaiapoi
Kaiapoi
3 days
3 days
Church of England, Kaiapoi 3859 6 May 1919 John Holland
No 7
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Robert Walker Baker Gale Olive Madge Meadowcroft
BDM Match (98%) Robert Walter Baker Gale Olive Madge Meadowcroft
  πŸ’ 1919/3970
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 36 27
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 3 days
Marriage Place Church of England, Kaiapoi
Folio 3859
Consent
Date of Certificate 6 May 1919
Officiating Minister John Holland
8 13 May 1919 Albert Benjamin Cattanach
Emily Kathleen Lewis
Albert Benjamin Cattermole
Emily Kathleen Lewis
πŸ’ 1919/3948
Bachelor
Spinster
Woollen Mill Employee
Woollen Mill Employee
28
27
Kaiapoi
Kaiapoi
28 years
25 years
Presbyterian Church, Kaiapoi 3860 13 May 1919 A. Laishley
No 8
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Albert Benjamin Cattanach Emily Kathleen Lewis
BDM Match (88%) Albert Benjamin Cattermole Emily Kathleen Lewis
  πŸ’ 1919/3948
Condition Bachelor Spinster
Profession Woollen Mill Employee Woollen Mill Employee
Age 28 27
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 28 years 25 years
Marriage Place Presbyterian Church, Kaiapoi
Folio 3860
Consent
Date of Certificate 13 May 1919
Officiating Minister A. Laishley
9 21 May 1919 John Shaw
Jessie McCall
John Shaw
Jessie McFall
πŸ’ 1919/3949
Bachelor
Spinster
Woollen Mill Employee
Woollen Mill Employee
40
24
Kaiapoi
Kaiapoi
7 days
24 years
Presbyterian Church, Kaiapoi 3861 21 May 1919 A. Laishley
No 9
Date of Notice 21 May 1919
  Groom Bride
Names of Parties John Shaw Jessie McCall
BDM Match (96%) John Shaw Jessie McFall
  πŸ’ 1919/3949
Condition Bachelor Spinster
Profession Woollen Mill Employee Woollen Mill Employee
Age 40 24
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 7 days 24 years
Marriage Place Presbyterian Church, Kaiapoi
Folio 3861
Consent
Date of Certificate 21 May 1919
Officiating Minister A. Laishley
10 31 May 1919 Thomas Scotland Bishop
Maggie Agnes Wilson
Thomas Scotland Bishop
Maggie Agnes Wilson
πŸ’ 1919/3950
Bachelor
Spinster
Soldier (Grocer)
Waitress
25
26
Kaiapoi
Kaiapoi
1 day
10 days
Baptist Church, Kaiapoi 3862 31 May 1919 J. J. North
No 10
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Thomas Scotland Bishop Maggie Agnes Wilson
  πŸ’ 1919/3950
Condition Bachelor Spinster
Profession Soldier (Grocer) Waitress
Age 25 26
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 1 day 10 days
Marriage Place Baptist Church, Kaiapoi
Folio 3862
Consent
Date of Certificate 31 May 1919
Officiating Minister J. J. North
11 9 June 1919 James Smith
Christina Begg
James Smith
Christina Begg
πŸ’ 1919/3951
Bachelor
Spinster
Farmer
Domestic duties
39
32
Clarkville
Ohoka
10 years
30 years
Anglican Church, Kaiapoi 3863 9 June 1919 J. Holland
No 11
Date of Notice 9 June 1919
  Groom Bride
Names of Parties James Smith Christina Begg
  πŸ’ 1919/3951
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 32
Dwelling Place Clarkville Ohoka
Length of Residence 10 years 30 years
Marriage Place Anglican Church, Kaiapoi
Folio 3863
Consent
Date of Certificate 9 June 1919
Officiating Minister J. Holland
12 24 June 1919 Poihipi Te Hua Wereta
Meri Matehaere Ruru
Poihipi Te Hua Wereta
Meri Matehaare Ruru
πŸ’ 1919/3952
Bachelor
Spinster
Labourer
Domestic duties
23
21
Tuahiwi
Tuahiwi
23 years
21 years
Church of England, Kaiapoi 3864 24 June 1919 G. W. H. Harding
No 12
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Poihipi Te Hua Wereta Meri Matehaere Ruru
BDM Match (97%) Poihipi Te Hua Wereta Meri Matehaare Ruru
  πŸ’ 1919/3952
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Tuahiwi Tuahiwi
Length of Residence 23 years 21 years
Marriage Place Church of England, Kaiapoi
Folio 3864
Consent
Date of Certificate 24 June 1919
Officiating Minister G. W. H. Harding

Page 2557

District of Kaiapoi Quarter ending 30 September 1919 Registrar J. Bushell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 2 August 1919 Albert Edward Sheppard
Ivy Myrtle Chinnery
Albert Edward Sheppard
Ivy Myrtle Chinnery
πŸ’ 1919/7119
Bachelor
Spinster
Labourer
Domestic Duties
32
19
Woodend
Woodend
14 years
16 years
Church of England, Kaiapoi (Tuahiwi) 6607 Arthur Aaron Chinnery, Father of Bride 2 August 1919 Rev. Holland
No 13
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Albert Edward Sheppard Ivy Myrtle Chinnery
  πŸ’ 1919/7119
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 19
Dwelling Place Woodend Woodend
Length of Residence 14 years 16 years
Marriage Place Church of England, Kaiapoi (Tuahiwi)
Folio 6607
Consent Arthur Aaron Chinnery, Father of Bride
Date of Certificate 2 August 1919
Officiating Minister Rev. Holland
14 25 September 1919 Leonard James White
Mary Agnes McQuillan
Leonard James White
Mary Agnes McQuillan
πŸ’ 1919/7120
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
23
Kaiapoi
Kaiapoi, Tuahiwi
24 years
23 years
Church of England, Tuahiwi 6608 25 September 1919 Rev. Harding
No 14
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Leonard James White Mary Agnes McQuillan
  πŸ’ 1919/7120
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 23
Dwelling Place Kaiapoi Kaiapoi, Tuahiwi
Length of Residence 24 years 23 years
Marriage Place Church of England, Tuahiwi
Folio 6608
Consent
Date of Certificate 25 September 1919
Officiating Minister Rev. Harding

Page 2559

District of Kaiapoi Quarter ending 31 December 1919 Registrar J. Bushell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 1 October 1919 Charles Milthorp Smith Clayton
Zenira Mary Lawfield
Charles Milthorpe Smith Clayton
Teuira Mary Lawfield
πŸ’ 1919/9413
Bachelor
Spinster
Pastry Cook
Dressmaker
21
18
Woodend
Woodend
3 days
2 days
Registry Office Kaiapoi 9153 Marion Lawfield Mother 1 October 1919 J. Bushell Registrar Kaiapoi
No 15
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Charles Milthorp Smith Clayton Zenira Mary Lawfield
BDM Match (93%) Charles Milthorpe Smith Clayton Teuira Mary Lawfield
  πŸ’ 1919/9413
Condition Bachelor Spinster
Profession Pastry Cook Dressmaker
Age 21 18
Dwelling Place Woodend Woodend
Length of Residence 3 days 2 days
Marriage Place Registry Office Kaiapoi
Folio 9153
Consent Marion Lawfield Mother
Date of Certificate 1 October 1919
Officiating Minister J. Bushell Registrar Kaiapoi
16 6 October 1919 Charles Edgar Orchard
Lillian Frances Waters
Charles Edgar Orchard
Lillian Frances Waters
πŸ’ 1919/9414
Bachelor
Spinster
Labourer
Domestic
22
25
Ohoka
Ohoka
22 years
15 years
Dwelling Place of Mr. M. D. Waters Ohoka 9154 6 October 1919 Rev W Avery Methodist Ohoka
No 16
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Charles Edgar Orchard Lillian Frances Waters
  πŸ’ 1919/9414
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 25
Dwelling Place Ohoka Ohoka
Length of Residence 22 years 15 years
Marriage Place Dwelling Place of Mr. M. D. Waters Ohoka
Folio 9154
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev W Avery Methodist Ohoka
17 3 November 1919 Edward Gallagher
Johanna Murphy
Edward Gallagher
Johanna Murphy
πŸ’ 1919/7779
Bachelor
Spinster
Labourer
Tailoress
49
45
Kaiapoi
Christchurch
2 years
6 months
Catholic Cathedral Christchurch 7329 3 November 1919 Rev J Kennedy Catholic Cathedral Christchurch
No 17
Date of Notice 3 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 Kaiapoi Christchurch
Length of Residence 2 years 6 months
Marriage Place Catholic Cathedral Christchurch
Folio 7329
Consent
Date of Certificate 3 November 1919
Officiating Minister Rev J Kennedy Catholic Cathedral Christchurch
18 24 November 1919 William James Hunter
Myrtle Ellen Shepherd
William James Hunter
Myrtle Ellen Shepherd
πŸ’ 1919/9415
Bachelor
Spinster
Labourer
Domestic
21
24
Woodend
Kaiapoi
18 years
10 years
Presbyterian Church Kaiapoi 9155 24 November 1919 Rev J Aishley Presbyterian Kaiapoi
No 18
Date of Notice 24 November 1919
  Groom Bride
Names of Parties William James Hunter Myrtle Ellen Shepherd
  πŸ’ 1919/9415
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 24
Dwelling Place Woodend Kaiapoi
Length of Residence 18 years 10 years
Marriage Place Presbyterian Church Kaiapoi
Folio 9155
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev J Aishley Presbyterian Kaiapoi
19 9 December 1919 Thomas Roland Gibson
Alice Kate Maud Reeve
Thomas Roland Gibson
Alice Kate Maud Reeve
πŸ’ 1919/9416
Bachelor
Spinster
Mill Hand
Domestic
30
28
Kaiapoi
Kaiapoi
7 years
16 years
Church of England Kaiapoi 9156 9 December 1919 Rev J Holland Church of England Kaiapoi
No 19
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Thomas Roland Gibson Alice Kate Maud Reeve
  πŸ’ 1919/9416
Condition Bachelor Spinster
Profession Mill Hand Domestic
Age 30 28
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 7 years 16 years
Marriage Place Church of England Kaiapoi
Folio 9156
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev J Holland Church of England Kaiapoi

Page 2560

District of Kaiapoi Quarter ending 31 December 1919 Registrar J. Bushell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 10 December 1919 Samuel John Richards
Marjorie Barbara McGregor
Samuel John Richards
Marjorie Barbara McGregor
πŸ’ 1919/9417
Bachelor
Spinster
Foreman woollen mills
Dentists Assistant
36
24
Kaiapoi
Kaiapoi
36 years
24 years
Presbyterian Church Kaiapoi 9157 10 December 1919 Rev J. Aishley Presbyterian Kaiapoi
No 20
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Samuel John Richards Marjorie Barbara McGregor
  πŸ’ 1919/9417
Condition Bachelor Spinster
Profession Foreman woollen mills Dentists Assistant
Age 36 24
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 36 years 24 years
Marriage Place Presbyterian Church Kaiapoi
Folio 9157
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev J. Aishley Presbyterian Kaiapoi
21 22 December 1919 Sydney Edward Robson
Ivy Gladys Shepherd
Sydney Edward Robson
Ivy Gladys Shepherd
πŸ’ 1919/9418
Bachelor
Spinster
Plumber
Domestic Duties
28
21
Kaiapoi
Eyrelon
1 year
21 years
Registry Office Kaiapoi 9158 22 December 1919 J. Bushell Registrar Kaiapoi
No 21
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Sydney Edward Robson Ivy Gladys Shepherd
  πŸ’ 1919/9418
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 28 21
Dwelling Place Kaiapoi Eyrelon
Length of Residence 1 year 21 years
Marriage Place Registry Office Kaiapoi
Folio 9158
Consent
Date of Certificate 22 December 1919
Officiating Minister J. Bushell Registrar Kaiapoi
22 29 December 1919 Thomas Bulman
Linda Dorothy Drabble
Thomas Bulman
Linda Dorothy Drabble
πŸ’ 1919/9395
Bachelor
Spinster
Draughtsman
Domestic Duties
23
25
Stratford Kaiapoi
Kaiapoi
6 days
2 years
Church of England Kaiapoi 9159 29 December 1919 Rev John Holland Church of England Kaiapoi
No 22
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Thomas Bulman Linda Dorothy Drabble
  πŸ’ 1919/9395
Condition Bachelor Spinster
Profession Draughtsman Domestic Duties
Age 23 25
Dwelling Place Stratford Kaiapoi Kaiapoi
Length of Residence 6 days 2 years
Marriage Place Church of England Kaiapoi
Folio 9159
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev John Holland Church of England Kaiapoi

Page 2561

District of Little River Quarter ending 31 March 1919 Registrar W. Arthur
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 March 1919 Daniel McCallum
Myrtle Annie Rose Joblin
Daniel McCallum
Myrtle Annie Rose Joblin
πŸ’ 1919/1710
Bachelor
Spinster
Labourer
Domestic Duties
20
24
Little River
Little River
2 years
24 years
St Andrews Church Little River 1465 Daniel McCallum 15 March 1919 W. Maclaverty
No 1
Date of Notice 15 March 1919
  Groom Bride
Names of Parties Daniel McCallum Myrtle Annie Rose Joblin
  πŸ’ 1919/1710
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 24
Dwelling Place Little River Little River
Length of Residence 2 years 24 years
Marriage Place St Andrews Church Little River
Folio 1465
Consent Daniel McCallum
Date of Certificate 15 March 1919
Officiating Minister W. Maclaverty
2 17 March 1919 Leicester Harris
Lillian Caroline Wright
Leicester Harris
Lillian Caroline Wright
πŸ’ 1919/1711
Bachelor
Spinster
Farmer
Domestic Duties
24
25
Motukarara
Little River
21 years
5 years
St Andrews Church Little River 1466 17 March 1919 A. H. Julius
No 2
Date of Notice 17 March 1919
  Groom Bride
Names of Parties Leicester Harris Lillian Caroline Wright
  πŸ’ 1919/1711
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 25
Dwelling Place Motukarara Little River
Length of Residence 21 years 5 years
Marriage Place St Andrews Church Little River
Folio 1466
Consent
Date of Certificate 17 March 1919
Officiating Minister A. H. Julius

Page 2563

District of Little River Quarter ending 30 June 1919 Registrar W. Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 24 April 1919 Robert Studholme
Ivy Feather
Robert Studholme
Ivy Feather
πŸ’ 1919/3953
Bachelor
Spinster
Farmer
Domestic Duties
36
26
Little River
Little River
6 years
12 years
at Mrs. Feather's Private Residence, Little River 3865 28 April 1919 Rev. C. W. J. Maclaverty
No 2
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Robert Studholme Ivy Feather
  πŸ’ 1919/3953
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 26
Dwelling Place Little River Little River
Length of Residence 6 years 12 years
Marriage Place at Mrs. Feather's Private Residence, Little River
Folio 3865
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. C. W. J. Maclaverty

Page 2565

District of Little River Quarter ending 30 September 1919 Registrar L. H. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 26 July 1919 Leonard Frank Webster
Christina Bessie Webster
Leonard Frank Webster
Christina Bessie Webster
πŸ’ 1919/6758
Bachelor
Widow
Farmer
Domestic
35
31
Little River
Little River
2 months
9 years
Mrs Websters Private Res, Little River 6212 26 July 1919 Rev. George Jackson
No 4
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Leonard Frank Webster Christina Bessie Webster
  πŸ’ 1919/6758
Condition Bachelor Widow
Profession Farmer Domestic
Age 35 31
Dwelling Place Little River Little River
Length of Residence 2 months 9 years
Marriage Place Mrs Websters Private Res, Little River
Folio 6212
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev. George Jackson

Page 2567

District of Little River Quarter ending 31 December 1919 Registrar Lewis H. B. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 15 December 1919 George Reed
Gretta Gladys Pidgeon
George Reed
Gretta Gladys Pidgeon
πŸ’ 1919/9396
Bachelor
Spinster
Farmer
Domestic
26
21
Little River
Little River
3 days
6 months
St Andrews Church, Little River 9160 15 December 1919 Rev G. I. MacClaverty
No 5
Date of Notice 15 December 1919
  Groom Bride
Names of Parties George Reed Gretta Gladys Pidgeon
  πŸ’ 1919/9396
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Little River Little River
Length of Residence 3 days 6 months
Marriage Place St Andrews Church, Little River
Folio 9160
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev G. I. MacClaverty

Page 2569

District of Lyttelton Quarter ending 31 March 1919 Registrar A. V. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1919 Ernest Henry Green
Eileen Robina Jane Kennedy
Ernest Henry Green
Ileen Robina Jane Kennedy
πŸ’ 1919/1712
Bachelor
Spinster
Butcher
Tailoress
30
22
Lyttelton
Lyttelton
27 years
6 weeks
St John's Church, Lyttelton 1467 9 January 1919 Geo. Lindsay (Presbyterian)
No 1
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Ernest Henry Green Eileen Robina Jane Kennedy
BDM Match (96%) Ernest Henry Green Ileen Robina Jane Kennedy
  πŸ’ 1919/1712
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 30 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 27 years 6 weeks
Marriage Place St John's Church, Lyttelton
Folio 1467
Consent
Date of Certificate 9 January 1919
Officiating Minister Geo. Lindsay (Presbyterian)
2 13 January 1919 Thomas Parker
Mary Grubb
Thomas Parkes
Mary Grubb
πŸ’ 1919/1713
Bachelor
Spinster
Farmer
Housekeeper
35
38
Lyttelton
Lyttelton
1 month
Life
70 London St, Lyttelton 1468 13 January 1919 F. Rule (Presbyterian)
No 2
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Thomas Parker Mary Grubb
BDM Match (96%) Thomas Parkes Mary Grubb
  πŸ’ 1919/1713
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 35 38
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 month Life
Marriage Place 70 London St, Lyttelton
Folio 1468
Consent
Date of Certificate 13 January 1919
Officiating Minister F. Rule (Presbyterian)
3 25 January 1919 Henry James Falla
Milda Alice Eileen Olson
Henry James Falla
Milda Alice Eileen Olson
πŸ’ 1919/1714
Bachelor
Spinster
Mariner
Domestic duties
35
25
Lyttelton
Lyttelton
13 years
16 years
Dwelling house of Albert Olson 1469 25 January 1919 J. E. Parsons (Methodist)
No 3
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Henry James Falla Milda Alice Eileen Olson
  πŸ’ 1919/1714
Condition Bachelor Spinster
Profession Mariner Domestic duties
Age 35 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 13 years 16 years
Marriage Place Dwelling house of Albert Olson
Folio 1469
Consent
Date of Certificate 25 January 1919
Officiating Minister J. E. Parsons (Methodist)
4 19 March 1919 Shadrach Ruru
Louisa Tipu Korako
Shadrach Ruru
Louisa Tipu Korako
πŸ’ 1919/1716
Bachelor
Spinster
Labourer
Household duties
25
24
Port Levy
Port Levy
Life
Life
Registrar's Office Lyttelton 1470 19 March 1919 A. V. King, Registrar
No 4
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Shadrach Ruru Louisa Tipu Korako
  πŸ’ 1919/1716
Condition Bachelor Spinster
Profession Labourer Household duties
Age 25 24
Dwelling Place Port Levy Port Levy
Length of Residence Life Life
Marriage Place Registrar's Office Lyttelton
Folio 1470
Consent
Date of Certificate 19 March 1919
Officiating Minister A. V. King, Registrar
5 28 March 1919 David McGregor Partington
Violet May Wells Miller
David McLeish Partington
Violet May Wells Miller
πŸ’ 1919/1717
Bachelor
Spinster
Shipwright
Domestic duties
26
24
Lyttelton
Lyttelton
6 years
Life
St Saviour's Anglican Church, Lyttelton 1471 28 March 1919 E. E. Chambers (Anglican)
No 5
Date of Notice 28 March 1919
  Groom Bride
Names of Parties David McGregor Partington Violet May Wells Miller
BDM Match (90%) David McLeish Partington Violet May Wells Miller
  πŸ’ 1919/1717
Condition Bachelor Spinster
Profession Shipwright Domestic duties
Age 26 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years Life
Marriage Place St Saviour's Anglican Church, Lyttelton
Folio 1471
Consent
Date of Certificate 28 March 1919
Officiating Minister E. E. Chambers (Anglican)

Page 2571

District of Lyttelton Quarter ending 30 June 1919 Registrar J. J. Cameron, 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
6 19 April 1919 Robert Puflett
Maggie Muir Clark
Robert Puflett
Maggie Muir Clark
πŸ’ 1919/3954
Bachelor
Spinster
Architect Engineer
Clerk
31
35
Hastings
Lyttelton
3 hours
35 years
St Johns Presbyterian Church, Lyttelton 3886 19 April 1919 Rev. J. Todd, Presbyterian
No 6
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Robert Puflett Maggie Muir Clark
  πŸ’ 1919/3954
Condition Bachelor Spinster
Profession Architect Engineer Clerk
Age 31 35
Dwelling Place Hastings Lyttelton
Length of Residence 3 hours 35 years
Marriage Place St Johns Presbyterian Church, Lyttelton
Folio 3886
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. J. Todd, Presbyterian
7 22 April 1919 Francis William House Goodson
Christina Ryder
Francis William House Goodson
Christina Ryder
πŸ’ 1919/3955
Bachelor
Spinster
Farmer
Costumier
26
25
Morton Mains
Lyttelton
4 days
25 years
Holy Trinity Church, Lyttelton 3887 22 April 1919 Rev. J. R. Hewland, Anglican
No 7
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Francis William House Goodson Christina Ryder
  πŸ’ 1919/3955
Condition Bachelor Spinster
Profession Farmer Costumier
Age 26 25
Dwelling Place Morton Mains Lyttelton
Length of Residence 4 days 25 years
Marriage Place Holy Trinity Church, Lyttelton
Folio 3887
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. J. R. Hewland, Anglican
8 27 May 1919 Arthur Gordon Free
Frances Mary Emily Allan
Arthur Gordon Frew
Frances Mary Emily Allan
πŸ’ 1919/3956
Bachelor
Spinster
Labourer
Domestic Duties
26
24
Lyttelton
Lyttelton
3 Days
3 Days
Salvation Army Hall, Lyttelton 3888 27 May 1919 Captain H. Hawkes, Salvation Army
No 8
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Arthur Gordon Free Frances Mary Emily Allan
BDM Match (97%) Arthur Gordon Frew Frances Mary Emily Allan
  πŸ’ 1919/3956
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 Days 3 Days
Marriage Place Salvation Army Hall, Lyttelton
Folio 3888
Consent
Date of Certificate 27 May 1919
Officiating Minister Captain H. Hawkes, Salvation Army
9 30 May 1919 William James Cook
Esther Isabel Wright
William James Cook
Esther Isabel Wright
πŸ’ 1919/3957
Bachelor
Spinster
Labourer (Soldier)
Domestic Duties
39
28
Christchurch
Lyttelton

3 Days
St Saviours Church, West Lyttelton 3889 30 May 1919 Rev. E. E. Chambers, Anglican
No 9
Date of Notice 30 May 1919
  Groom Bride
Names of Parties William James Cook Esther Isabel Wright
  πŸ’ 1919/3957
Condition Bachelor Spinster
Profession Labourer (Soldier) Domestic Duties
Age 39 28
Dwelling Place Christchurch Lyttelton
Length of Residence 3 Days
Marriage Place St Saviours Church, West Lyttelton
Folio 3889
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev. E. E. Chambers, Anglican
10 6 June 1919 Thomas Reardon
Evelyn Aylett Heeney
Thomas Reardon
Evelyn Aylett Heeney
πŸ’ 1919/3959
Bachelor
Spinster
Engine Driver N.Z.R.
Shop Assistant
27
20
Lyttelton
Lyttelton
5 years
20 years
Roman Catholic Church, Lyttelton 3870 Louisa Heeney mother 6 June 1919 Rev. P. Cooney, Roman Catholic
No 10
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Thomas Reardon Evelyn Aylett Heeney
  πŸ’ 1919/3959
Condition Bachelor Spinster
Profession Engine Driver N.Z.R. Shop Assistant
Age 27 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 5 years 20 years
Marriage Place Roman Catholic Church, Lyttelton
Folio 3870
Consent Louisa Heeney mother
Date of Certificate 6 June 1919
Officiating Minister Rev. P. Cooney, Roman Catholic

Page 2572

District of Lyttelton Quarter ending 30 June 1919 Registrar A. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 19 June 1919 John Thomas Cowell
Helen Ann Keith
John Thomas Cowell
Helen Ann Keith
πŸ’ 1919/3960
Bachelor
Spinster
Labourer
Domestic duties
30
36
Lyttelton
Lyttelton
3 years
5 years
Residence Governors Bay Road West Lyttelton 3871 19 June 1919 Rev W. T. Todd, Presbyterian
No 11
Date of Notice 19 June 1919
  Groom Bride
Names of Parties John Thomas Cowell Helen Ann Keith
  πŸ’ 1919/3960
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 36
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 years 5 years
Marriage Place Residence Governors Bay Road West Lyttelton
Folio 3871
Consent
Date of Certificate 19 June 1919
Officiating Minister Rev W. T. Todd, Presbyterian

Page 2573

District of Lyttelton Quarter ending 30 September 1919 Registrar William Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 7 July 1919 Basil Roland Bryant
Elizabeth Rose Gleeson
Basil Roland Bryant
Elizabeth Rose Gleeson
πŸ’ 1919/6759
Bachelor
Spinster
Seaman
Waitress
22
26
Lyttelton
Lyttelton
22 years
6 months
Residence of C. A. Bryant, Ticehurst Road, Lyttelton 6213 7 July 1919 G. Frost
No 12
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Basil Roland Bryant Elizabeth Rose Gleeson
  πŸ’ 1919/6759
Condition Bachelor Spinster
Profession Seaman Waitress
Age 22 26
Dwelling Place Lyttelton Lyttelton
Length of Residence 22 years 6 months
Marriage Place Residence of C. A. Bryant, Ticehurst Road, Lyttelton
Folio 6213
Consent
Date of Certificate 7 July 1919
Officiating Minister G. Frost
13 26 July 1919 William Cunningham Arthur-Worsop
Ethel May Harris
William Cunningham Arthur-Worsop
Ethel May Norris
πŸ’ 1919/6760
Bachelor
Spinster
Carpenter
Domestic duties
45
37
Lyttelton
Lyttelton
8 days
37 years
Holy Trinity Church of England, Lyttelton 6214 26 July 1919 J. R. Hewland
No 13
Date of Notice 26 July 1919
  Groom Bride
Names of Parties William Cunningham Arthur-Worsop Ethel May Harris
BDM Match (94%) William Cunningham Arthur-Worsop Ethel May Norris
  πŸ’ 1919/6760
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 45 37
Dwelling Place Lyttelton Lyttelton
Length of Residence 8 days 37 years
Marriage Place Holy Trinity Church of England, Lyttelton
Folio 6214
Consent
Date of Certificate 26 July 1919
Officiating Minister J. R. Hewland
14 4 August 1919 William Ernest Wilson
Ruby Evelyn Buchanan
William Ernest Wilson
Ruby Evelyn Buchanan
πŸ’ 1919/6762
Bachelor
Spinster
Clerk
School teacher
26
23
Lyttelton
Lyttelton
4 weeks
23 years
St Saviours Church, West Lyttelton 6215 4 August 1919 E. E. Chambers
No 14
Date of Notice 4 August 1919
  Groom Bride
Names of Parties William Ernest Wilson Ruby Evelyn Buchanan
  πŸ’ 1919/6762
Condition Bachelor Spinster
Profession Clerk School teacher
Age 26 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 weeks 23 years
Marriage Place St Saviours Church, West Lyttelton
Folio 6215
Consent
Date of Certificate 4 August 1919
Officiating Minister E. E. Chambers
15 3 September 1919 Harold Walter Blackler
Agnes Victoria Reid
Harold Walter Blackler
Agnes Victoria Reid
πŸ’ 1919/5098
Bachelor
Spinster
Butcher
Machinist
30
32
Lyttelton
Christchurch
30 years
4 years
St Andrews Presbyterian Church Christchurch 4395 3 September 1919 R. M. Ryburn
No 15
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Harold Walter Blackler Agnes Victoria Reid
  πŸ’ 1919/5098
Condition Bachelor Spinster
Profession Butcher Machinist
Age 30 32
Dwelling Place Lyttelton Christchurch
Length of Residence 30 years 4 years
Marriage Place St Andrews Presbyterian Church Christchurch
Folio 4395
Consent
Date of Certificate 3 September 1919
Officiating Minister R. M. Ryburn

Page 2575

District of Lyttelton Quarter ending 31 December 1919 Registrar J. Linke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 14 October 1919 Sidney Roger Evison
Beatrice Maud Foster
Sidney Roger Evison
Beatrice Maud Foster
πŸ’ 1919/9397
Widower
Spinster
Publisher
Schoolmistress
39
22
Lyttelton
Lyttelton
3 days
Life
Methodist Church Winchester St Lyttelton 9161 14 October 1919 F. L. Frost, Methodist
No 16
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Sidney Roger Evison Beatrice Maud Foster
  πŸ’ 1919/9397
Condition Widower Spinster
Profession Publisher Schoolmistress
Age 39 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days Life
Marriage Place Methodist Church Winchester St Lyttelton
Folio 9161
Consent
Date of Certificate 14 October 1919
Officiating Minister F. L. Frost, Methodist
17 16 October 1919 Alfred Mortimer Davey Smith
Hannah Dorothy Smith
Alfred Mortimer Dave Smith
Hannah Dorothy Smith
πŸ’ 1919/9398
Bachelor
Spinster
Maltster
Tailoress
25
21
Lyttelton
Lyttelton
3 days
Life
Dwelling No 34 St David St Lyttelton 9162 16 October 1919 F. L. Frost, Methodist
No 17
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Alfred Mortimer Davey Smith Hannah Dorothy Smith
BDM Match (98%) Alfred Mortimer Dave Smith Hannah Dorothy Smith
  πŸ’ 1919/9398
Condition Bachelor Spinster
Profession Maltster Tailoress
Age 25 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days Life
Marriage Place Dwelling No 34 St David St Lyttelton
Folio 9162
Consent
Date of Certificate 16 October 1919
Officiating Minister F. L. Frost, Methodist
18 30 October 1919 William Ernest John Harvey
Jessie Madeline Stenson
William Ernest John Harvey
Jessie Madeline Stenson
πŸ’ 1919/9399
Bachelor
Spinster
Master Mariner
Dressmaker
34
26
Lyttelton
Lyttelton
4 years
20 years
Presbyterian Church Lyttelton 9163 30 October 1919 W. T. Todd, Presbyterian
No 18
Date of Notice 30 October 1919
  Groom Bride
Names of Parties William Ernest John Harvey Jessie Madeline Stenson
  πŸ’ 1919/9399
Condition Bachelor Spinster
Profession Master Mariner Dressmaker
Age 34 26
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 years 20 years
Marriage Place Presbyterian Church Lyttelton
Folio 9163
Consent
Date of Certificate 30 October 1919
Officiating Minister W. T. Todd, Presbyterian
19 30 October 1919 Walter Wakefield
Ethel Elizabeth Austin
Walter Wakefield
Ethel Elizabeth Austin
πŸ’ 1919/9400
Bachelor
Spinster
Labourer
Waitress
26
20
Lyttelton
Lyttelton
7 months
20 years
St Saviours Anglican Church Lyttelton 9164 30 October 1919 E. E. Chambers, Anglican
No 19
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Walter Wakefield Ethel Elizabeth Austin
  πŸ’ 1919/9400
Condition Bachelor Spinster
Profession Labourer Waitress
Age 26 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 7 months 20 years
Marriage Place St Saviours Anglican Church Lyttelton
Folio 9164
Consent
Date of Certificate 30 October 1919
Officiating Minister E. E. Chambers, Anglican
20 11 November 1919 Thomas Smith Campbell
Elsie Ethel Raddon
Thomas Smith Campbell
Elsie Ethel Raddon
πŸ’ 1919/9401
Thomas Henry Campbell
Minnie Raddon
πŸ’ 1919/9468
Bachelor
Divorced
Farm Labourer
Housekeeper
32
29
Teddington
Teddington
6 months
2 months
Dwelling of John Campbell Teddington 9165 11 November 1919 George Jackson, Presbyterian
No 20
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Thomas Smith Campbell Elsie Ethel Raddon
  πŸ’ 1919/9401
BDM Match (63%) Thomas Henry Campbell Minnie Raddon
  πŸ’ 1919/9468
Condition Bachelor Divorced
Profession Farm Labourer Housekeeper
Age 32 29
Dwelling Place Teddington Teddington
Length of Residence 6 months 2 months
Marriage Place Dwelling of John Campbell Teddington
Folio 9165
Consent
Date of Certificate 11 November 1919
Officiating Minister George Jackson, Presbyterian

Page 2576

District of Lyttelton Quarter ending 31 December 1919 Registrar A. Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 14 November 1919 Ethelbert Ponsonby Benn
Ellen Martha Daisy Varney
Ethelbert Ponsonby Benn
Ellen Martha Daisy Varney
πŸ’ 1919/9402
Bachelor
Spinster
Labourer
Domestic duties
37
22
Lyttelton
Lyttelton
7 years
22 years
Holy Trinity Church, Lyttelton 9166 14 November 1919 J. R. Hewland, Anglican
No 21
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Ethelbert Ponsonby Benn Ellen Martha Daisy Varney
  πŸ’ 1919/9402
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 37 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 7 years 22 years
Marriage Place Holy Trinity Church, Lyttelton
Folio 9166
Consent
Date of Certificate 14 November 1919
Officiating Minister J. R. Hewland, Anglican
22 19 November 1919 William Olaf Haglund
Helen Lindsay
William Olaf Haglund
Helen Lindsay
πŸ’ 1919/9403
Bachelor
Spinster
Blacksmith
Dressmaker
34
31
Lyttelton
Lyttelton
3 days
7 days
Holy Trinity Church, Lyttelton 9167 19 November 1919 J. R. Hewland, Anglican
No 22
Date of Notice 19 November 1919
  Groom Bride
Names of Parties William Olaf Haglund Helen Lindsay
  πŸ’ 1919/9403
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 34 31
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 7 days
Marriage Place Holy Trinity Church, Lyttelton
Folio 9167
Consent
Date of Certificate 19 November 1919
Officiating Minister J. R. Hewland, Anglican
23 24 November 1919 James Sinclair
Alice Stanton
James Sinclair
Alice Stanton
πŸ’ 1919/9404
Widower
Spinster
Launch proprietor
Housemaid
60
41
Lyttelton
Lyttelton
50 years
3 weeks
Office of Registrar of Marriages, Lyttelton 9168 24 November 1919 A. Fisher, Registrar
No 23
Date of Notice 24 November 1919
  Groom Bride
Names of Parties James Sinclair Alice Stanton
  πŸ’ 1919/9404
Condition Widower Spinster
Profession Launch proprietor Housemaid
Age 60 41
Dwelling Place Lyttelton Lyttelton
Length of Residence 50 years 3 weeks
Marriage Place Office of Registrar of Marriages, Lyttelton
Folio 9168
Consent
Date of Certificate 24 November 1919
Officiating Minister A. Fisher, Registrar
24 25 November 1919 John Henry Wyatt
Mary Hutton
John Henry Wyatt
Mary Hutton
πŸ’ 1919/9406
Bachelor
Spinster
Aerated water Manufacturer
Domestic duties
27
22
Lyttelton
Lyttelton
25 years
8 years
St Saviours Church, West Lyttelton 9169 25 November 1919 E. E. Chambers, Anglican
No 24
Date of Notice 25 November 1919
  Groom Bride
Names of Parties John Henry Wyatt Mary Hutton
  πŸ’ 1919/9406
Condition Bachelor Spinster
Profession Aerated water Manufacturer Domestic duties
Age 27 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 25 years 8 years
Marriage Place St Saviours Church, West Lyttelton
Folio 9169
Consent
Date of Certificate 25 November 1919
Officiating Minister E. E. Chambers, Anglican
25 9 December 1919 John McDonough
Edith Gertrude Bamford
John McDonough
Edith Gertrude Bamford
πŸ’ 1919/9407
Bachelor
Spinster
Farmer
Domestic duties
34
23
Lyttelton
Governors Bay
3 days
Life
St Josephs Catholic Church, Lyttelton 9170 9 December 1919 P. J. Cooney, Catholic
No 25
Date of Notice 9 December 1919
  Groom Bride
Names of Parties John McDonough Edith Gertrude Bamford
  πŸ’ 1919/9407
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 23
Dwelling Place Lyttelton Governors Bay
Length of Residence 3 days Life
Marriage Place St Josephs Catholic Church, Lyttelton
Folio 9170
Consent
Date of Certificate 9 December 1919
Officiating Minister P. J. Cooney, Catholic

Page 2577

District of Lyttelton Quarter ending 31 December 1919 Registrar W. J. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 10 December 1919 Eruera Tihema Tregerthen
Ruti Makikino Solomon
Eruera Tihena Tregerthen
Ruhi Matekino Solomon
πŸ’ 1919/9408
Bachelor
Spinster
Farmer
Domestic duties
23
21
Port Levy
Port Levy
8 months
21 years
Dwelling of Tare Tekao Rapaki 9171 10 December 1919 C. A. Fraer, Anglican
No 26
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Eruera Tihema Tregerthen Ruti Makikino Solomon
BDM Match (91%) Eruera Tihena Tregerthen Ruhi Matekino Solomon
  πŸ’ 1919/9408
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Port Levy Port Levy
Length of Residence 8 months 21 years
Marriage Place Dwelling of Tare Tekao Rapaki
Folio 9171
Consent
Date of Certificate 10 December 1919
Officiating Minister C. A. Fraer, Anglican
27 12 December 1919 Percy Francis Mitchell
Gladys Lilian Fenton
Percy Francis Mitchell
Gladys Lilian Fenton
πŸ’ 1919/9409
Bachelor
Spinster
Seaman
Waitress
21
20
Lyttelton
Lyttelton
3 years
Life
Dwelling no 15 Cunningham Terrace Lyttelton 9172 12 December 1919 F. L. Frost, Methodist
No 27
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Percy Francis Mitchell Gladys Lilian Fenton
  πŸ’ 1919/9409
Condition Bachelor Spinster
Profession Seaman Waitress
Age 21 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 years Life
Marriage Place Dwelling no 15 Cunningham Terrace Lyttelton
Folio 9172
Consent
Date of Certificate 12 December 1919
Officiating Minister F. L. Frost, Methodist
28 29 December 1919 Horace Montague Crane
Bertha Gladys Page
Horace Montague Crane
Bertha Gladys Page
πŸ’ 1919/9410
Bachelor
Spinster
Journalist
Domestic duties
31
22
Lyttelton
Lyttelton
3 days
Life
Methodist Church Lyttelton 9173 29 December 1919 F. L. Frost, Methodist
No 28
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Horace Montague Crane Bertha Gladys Page
  πŸ’ 1919/9410
Condition Bachelor Spinster
Profession Journalist Domestic duties
Age 31 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days Life
Marriage Place Methodist Church Lyttelton
Folio 9173
Consent
Date of Certificate 29 December 1919
Officiating Minister F. L. Frost, Methodist

Page 2581

District of Malvern Quarter ending 30 June 1919 Registrar P. A. Bradley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 20 May 1919 John Western Woodhouse
Gladys Knight
John Westenra Woodhouse
Gladys Knight
πŸ’ 1919/9827
Bachelor
Spinster
Farmer
Domestic
26
28
Racecourse Hill
Racecourse Hill
11 days
28 years
St Andrews Darfield 3872 20 May 1919 Rev. W. P. Hughes
No 7
Date of Notice 20 May 1919
  Groom Bride
Names of Parties John Western Woodhouse Gladys Knight
BDM Match (96%) John Westenra Woodhouse Gladys Knight
  πŸ’ 1919/9827
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 28
Dwelling Place Racecourse Hill Racecourse Hill
Length of Residence 11 days 28 years
Marriage Place St Andrews Darfield
Folio 3872
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev. W. P. Hughes
8 13 June 1919 Raymond David Wilson Murray
Rebecca Annie Muriel McCurdy
Raymond David Wilson Murray
Kathleen Annie Muriel McCurdy
πŸ’ 1919/3961
Bachelor
Spinster
Farmer
School mistress
24
25
Springfield
Springfield
3 years
2 1/2 years
Church of England Springfield 3873 13 June 1919 Rev. W. P. Hughes
No 8
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Raymond David Wilson Murray Rebecca Annie Muriel McCurdy
BDM Match (86%) Raymond David Wilson Murray Kathleen Annie Muriel McCurdy
  πŸ’ 1919/3961
Condition Bachelor Spinster
Profession Farmer School mistress
Age 24 25
Dwelling Place Springfield Springfield
Length of Residence 3 years 2 1/2 years
Marriage Place Church of England Springfield
Folio 3873
Consent
Date of Certificate 13 June 1919
Officiating Minister Rev. W. P. Hughes
9 14 April 1919 Leslie John Early
Rosetta Mildred Wells
Leslie John Early
Rosetta Mildred Wells
πŸ’ 1919/3963
Bachelor
Spinster
Farmer
Domestic
26
23
Greendale
Greendale
26 years
23 years
Methodist Church Greendale 3874 14 April 1919 Rev. A. H. Fowles
No 9
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Leslie John Early Rosetta Mildred Wells
  πŸ’ 1919/3963
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 23
Dwelling Place Greendale Greendale
Length of Residence 26 years 23 years
Marriage Place Methodist Church Greendale
Folio 3874
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. A. H. Fowles

Page 2583

District of Malvern Quarter ending 30 September 1919 Registrar P. A. T. Bradlee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 31 July 1919 Jacob Bushby Cowing
Susan Eliza Cox
Jacob Bushby Cowing
Susan Eliza Cox
πŸ’ 1919/6763
Divorced (Decree Absolute 3 March 1919)
Widow (4 December 1904)
Civil Engineer
Domestic
42
40
Arthurs Pass
Arthurs Pass
6 years
6 years
Registrar's Office, Sheffield 6276 31 July 1919 P. A. T. Bradlee, Registrar, Sheffield
No 10
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Jacob Bushby Cowing Susan Eliza Cox
  πŸ’ 1919/6763
Condition Divorced (Decree Absolute 3 March 1919) Widow (4 December 1904)
Profession Civil Engineer Domestic
Age 42 40
Dwelling Place Arthurs Pass Arthurs Pass
Length of Residence 6 years 6 years
Marriage Place Registrar's Office, Sheffield
Folio 6276
Consent
Date of Certificate 31 July 1919
Officiating Minister P. A. T. Bradlee, Registrar, Sheffield

Page 2585

District of Malvern Quarter ending 31 December 1919 Registrar P. Bradley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 18 November 1919 Samuel Stanley Johns
Doris Elizabeth Annie Moore
Samuel Stanley Joines
Doris Elizabeth Ann Moore
πŸ’ 1919/7798
Bachelor
Spinster
Labourer
Domestic
30
23
Springfield
Springfield
30 years
1 week
Catholic Church, Darfield 18 November 1919 Father Hanrahan, Catholic
No 5
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Samuel Stanley Johns Doris Elizabeth Annie Moore
BDM Match (92%) Samuel Stanley Joines Doris Elizabeth Ann Moore
  πŸ’ 1919/7798
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 23
Dwelling Place Springfield Springfield
Length of Residence 30 years 1 week
Marriage Place Catholic Church, Darfield
Folio
Consent
Date of Certificate 18 November 1919
Officiating Minister Father Hanrahan, Catholic

Page 2589

District of Methven Quarter ending 30 June 1919 Registrar J. W. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 April 1919 Patrick Brophy
Rose Fitzsimmons
Patrick Brophy
Rose Fitzsimmons
πŸ’ 1919/3847
Bachelor
Spinster
Farmer
Domestic duties
38
27
Cheviot
Methven
3 years
3 years
Roman Catholic Church Methven 3875 29 April 1919 J. W. Price, Roman Catholic
No 1
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Patrick Brophy Rose Fitzsimmons
  πŸ’ 1919/3847
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 27
Dwelling Place Cheviot Methven
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Church Methven
Folio 3875
Consent
Date of Certificate 29 April 1919
Officiating Minister J. W. Price, Roman Catholic
2 30 June 1919 Harold Joines
Marion Anderson
Harold Joines
Marion Anderson
πŸ’ 1919/3858
Bachelor
Spinster
Shepherd
37
38
Methven
Cairnbrae
4 days
3 months
Roman Catholic Church Presbytery Methven 3876 30 June 1919 J. W. Price, Roman Catholic
No 2
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Harold Joines Marion Anderson
  πŸ’ 1919/3858
Condition Bachelor Spinster
Profession Shepherd
Age 37 38
Dwelling Place Methven Cairnbrae
Length of Residence 4 days 3 months
Marriage Place Roman Catholic Church Presbytery Methven
Folio 3876
Consent
Date of Certificate 30 June 1919
Officiating Minister J. W. Price, Roman Catholic

Page 2591

District of Methven Quarter ending 30 September 1919 Registrar M. Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 20 September 1919 John Dowling
Kathleen McKendry
John Dowling
Kathleen McKendry
πŸ’ 1919/5171
Bachelor
Spinster
Farmer
33
23
Methven
Christchurch (usual Lyndhurst)
10 years
3 days
Roman Catholic Cathedral, Christchurch 4437 20 September 1919 Thomas Price
No 3
Date of Notice 20 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 (usual Lyndhurst)
Length of Residence 10 years 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 4437
Consent
Date of Certificate 20 September 1919
Officiating Minister Thomas Price
4 22 September 1919 Norman Frederick Evans
Jessie Gertrude Clarke
Norman Frederick Evans
Jessie Gertrude Clarke
πŸ’ 1919/6769
Bachelor
Spinster
Plumber
Domestic duties
22
19
Methven
Allenton, Ashburton
5 weeks
19 years
Office of the Registrar, Ashburton 6229 22 September 1919 Registrar Ashburton
No 4
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Norman Frederick Evans Jessie Gertrude Clarke
  πŸ’ 1919/6769
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 22 19
Dwelling Place Methven Allenton, Ashburton
Length of Residence 5 weeks 19 years
Marriage Place Office of the Registrar, Ashburton
Folio 6229
Consent
Date of Certificate 22 September 1919
Officiating Minister Registrar Ashburton

Page 2593

District of Methven Quarter ending 31 December 1919 Registrar W. M. Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 21 October 1919 Samuel Owen Long
Bernice Margaret Emily Cairns
Samuel Owen Long
Bernice Margaret Emily Cairns
πŸ’ 1919/9411
Bachelor
Spinster
Labourer
Domestic duties
22
18
Methven
Methven
3 days
5 years
Office of the Registrar Methven 9174 no one in Dominion having authority to give consent 21 October 1919 W. M. Allan, Registrar
No 5
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Samuel Owen Long Bernice Margaret Emily Cairns
  πŸ’ 1919/9411
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 18
Dwelling Place Methven Methven
Length of Residence 3 days 5 years
Marriage Place Office of the Registrar Methven
Folio 9174
Consent no one in Dominion having authority to give consent
Date of Certificate 21 October 1919
Officiating Minister W. M. Allan, Registrar
6 11 December 1919 Hurtle Albert Victor Rowe
Elizabeth Horne
Hurtle Albert Victor Rowe
Elizabeth Horne
πŸ’ 1919/9443
Widower 31-3-19
Widow 2-2-18
Labourer
Housekeeper
29
25
Methven
Methven
3 years
6 years
Anglican Church Methven 9175 11 December 1919 C. L. Sparrow, Anglican
No 6
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Hurtle Albert Victor Rowe Elizabeth Horne
  πŸ’ 1919/9443
Condition Widower 31-3-19 Widow 2-2-18
Profession Labourer Housekeeper
Age 29 25
Dwelling Place Methven Methven
Length of Residence 3 years 6 years
Marriage Place Anglican Church Methven
Folio 9175
Consent
Date of Certificate 11 December 1919
Officiating Minister C. L. Sparrow, Anglican
7 29 December 1919 Walter James Goodwin
Mary Helen Smith
Walter James Goodwin
Mary Helen Smith
πŸ’ 1919/9454
Bachelor
Spinster
Labourer
Domestic duties
23
20
Methven
Highbank
1 week
20 years
Anglican Church Highbank 9176 Charles William Smith 29 December 1919 C. L. Sparrow, Anglican
No 7
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Walter James Goodwin Mary Helen Smith
  πŸ’ 1919/9454
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 20
Dwelling Place Methven Highbank
Length of Residence 1 week 20 years
Marriage Place Anglican Church Highbank
Folio 9176
Consent Charles William Smith
Date of Certificate 29 December 1919
Officiating Minister C. L. Sparrow, Anglican

Page 2595

District of Mount Cook Quarter ending 31 March 1919 Registrar P. J. Hickey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 March 1919 Thomas Edward Adams
Phoebe Christina Kerr
Thomas Edward Adams
Phoebe Christina Kerr
πŸ’ 1919/1718
Bachelor
Spinster
Grocer
Tailoress
31
25
Fairlie
Fairlie
9 years
25 years
Presbyterian Church Fairlie 1472 8 March 1919 Rev. A. C. W. Standage, Presbyterian
No 1
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Thomas Edward Adams Phoebe Christina Kerr
  πŸ’ 1919/1718
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 31 25
Dwelling Place Fairlie Fairlie
Length of Residence 9 years 25 years
Marriage Place Presbyterian Church Fairlie
Folio 1472
Consent
Date of Certificate 8 March 1919
Officiating Minister Rev. A. C. W. Standage, Presbyterian

Page 2597

District of Mount Cook Quarter ending 30 June 1919 Registrar Thomas Pope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 29 April 1919 John Joseph O'Connor
Julia O'Neill
John Joseph O'Connor
Julia ONeill
πŸ’ 1919/3865
Bachelor
Spinster
Farmer
Domestic Duties
28
26
Fairlie
Cricklewood
11 years
26 years
St Patrick's Church Fairlie 3877 29 April 1919 Rev. Augustine Le Petit
No 2
Date of Notice 29 April 1919
  Groom Bride
Names of Parties John Joseph O'Connor Julia O'Neill
BDM Match (96%) John Joseph O'Connor Julia ONeill
  πŸ’ 1919/3865
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 26
Dwelling Place Fairlie Cricklewood
Length of Residence 11 years 26 years
Marriage Place St Patrick's Church Fairlie
Folio 3877
Consent
Date of Certificate 29 April 1919
Officiating Minister Rev. Augustine Le Petit

Page 2599

District of Mount Cook Quarter ending 30 September 1919 Registrar A. J. Hickey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 8 September 1919 Nicholas Hocking Williams
Margaret Drinnan
Nicholas Hocking Williams
Margaret Drinnan
πŸ’ 1919/6824
Bachelor
Spinster
Farmer
Domestic
37
31
Sherwood Downs
St Andrews
1 year
1 year
Chalmers Church, Timaru 6309 8 September 1919 Francis J. Usher, Wesleyan Minister
No 3
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Nicholas Hocking Williams Margaret Drinnan
  πŸ’ 1919/6824
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 31
Dwelling Place Sherwood Downs St Andrews
Length of Residence 1 year 1 year
Marriage Place Chalmers Church, Timaru
Folio 6309
Consent
Date of Certificate 8 September 1919
Officiating Minister Francis J. Usher, Wesleyan Minister

Page 2601

District of Mount Cook Quarter ending 31 December 1919 Registrar C. J. Hickey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 7 October 1919 Martin Herbert O'Connor
Catherine Frances Butler
Martin Herbert O'Connor
Catherine Frances Butler
πŸ’ 1919/9461
Bachelor
Spinster
Farmer
Domestic
32
29
Fairlie
Fairlie
4 days
24 years
Roman Catholic Church Fairlie 9177 7 October 1919 A. P. Galerne, Roman Catholic Priest
No 4
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Martin Herbert O'Connor Catherine Frances Butler
  πŸ’ 1919/9461
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 29
Dwelling Place Fairlie Fairlie
Length of Residence 4 days 24 years
Marriage Place Roman Catholic Church Fairlie
Folio 9177
Consent
Date of Certificate 7 October 1919
Officiating Minister A. P. Galerne, Roman Catholic Priest
5 1 November 1919 Frank Burnet
Helen Jane Riddle
Frank Burnet
Helen Jane Riddle
πŸ’ 1919/9462
Bachelor
Spinster
Electrician
Domestic
28
23
Fairlie
Fairlie
4 days
23 years
Presbyterian Church Fairlie 9178 1 November 1919 A. C. W. Standage, Presbyterian Minister
No 5
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Frank Burnet Helen Jane Riddle
  πŸ’ 1919/9462
Condition Bachelor Spinster
Profession Electrician Domestic
Age 28 23
Dwelling Place Fairlie Fairlie
Length of Residence 4 days 23 years
Marriage Place Presbyterian Church Fairlie
Folio 9178
Consent
Date of Certificate 1 November 1919
Officiating Minister A. C. W. Standage, Presbyterian Minister
6 26 November 1919 Percival Richard Johnston
Irene Burgess
Percival Richard Johnston
Irene Burgess
πŸ’ 1919/9463
Bachelor
Spinster
Labourer
Domestic
27
22
Fairlie
Fairlie
4 days
22 years
Dwelling House of Walter Burgess Winscombe Fairlie 9179 26 November 1919 A. C. W. Standage, Presbyterian Minister
No 6
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Percival Richard Johnston Irene Burgess
  πŸ’ 1919/9463
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 22
Dwelling Place Fairlie Fairlie
Length of Residence 4 days 22 years
Marriage Place Dwelling House of Walter Burgess Winscombe Fairlie
Folio 9179
Consent
Date of Certificate 26 November 1919
Officiating Minister A. C. W. Standage, Presbyterian Minister
7 28 November 1919 Walter Annals
Martha Morris
Walter Annals
Martha Morris
πŸ’ 1919/9464
Bachelor
Spinster
Farmer
Domestic
33
33
Fairlie
Fairlie
4 days
33 years
Dwelling House of Mrs Annie Morris Eversley Fairlie 9180 28 November 1919 A. C. W. Standage, Presbyterian Minister
No 7
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Walter Annals Martha Morris
  πŸ’ 1919/9464
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 33
Dwelling Place Fairlie Fairlie
Length of Residence 4 days 33 years
Marriage Place Dwelling House of Mrs Annie Morris Eversley Fairlie
Folio 9180
Consent
Date of Certificate 28 November 1919
Officiating Minister A. C. W. Standage, Presbyterian Minister

Page 2605

District of Mount Grey Quarter ending 30 June 1919 Registrar William Askew Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 April 1919 William Charles Weaver
Letitia Dalzell
William Charles Weaver
Letitia Dalzell
πŸ’ 1919/3866
Widower
Spinster
Farmer
Domestic
58
54
Sefton
Sefton
20 years
54 years
Presbyterian Church Sefton 3878 15 April 1919 Revd William Henry Howes
No 1
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William Charles Weaver Letitia Dalzell
  πŸ’ 1919/3866
Condition Widower Spinster
Profession Farmer Domestic
Age 58 54
Dwelling Place Sefton Sefton
Length of Residence 20 years 54 years
Marriage Place Presbyterian Church Sefton
Folio 3878
Consent
Date of Certificate 15 April 1919
Officiating Minister Revd William Henry Howes
2 15 April 1919 Henry James Coburn
Blanche Hobden
Henry James Coburn
Blanche Hobden
πŸ’ 1919/3867
Bachelor
Spinster
Grocer
Domestic
35
40
Amberley
Sydenham
4 months
40 years
Church of England Amberley 3879 16 April 1919 Revd Walter Frank Knowles
No 2
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Henry James Coburn Blanche Hobden
  πŸ’ 1919/3867
Condition Bachelor Spinster
Profession Grocer Domestic
Age 35 40
Dwelling Place Amberley Sydenham
Length of Residence 4 months 40 years
Marriage Place Church of England Amberley
Folio 3879
Consent
Date of Certificate 16 April 1919
Officiating Minister Revd Walter Frank Knowles
3 29 May 1919 Robert Draper Wheeler
Amy Elizabeth Pain
Robert Draper Wheeler
Amy Elizabeth Pain
πŸ’ 1919/3868
Bachelor
Spinster
Blacksmith
Domestic
28
20
Sefton
Sefton
6 years
20 years
Dwelling of Josiah Pain Sefton 3880 Josiah Pain 30 May 1919 Revd James Guy
No 3
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Robert Draper Wheeler Amy Elizabeth Pain
  πŸ’ 1919/3868
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 28 20
Dwelling Place Sefton Sefton
Length of Residence 6 years 20 years
Marriage Place Dwelling of Josiah Pain Sefton
Folio 3880
Consent Josiah Pain
Date of Certificate 30 May 1919
Officiating Minister Revd James Guy
4 27 June 1919 William Arthur Batchelor
Fanny Elizabeth Bean
William Arthur Batchelor
Fanny Elizabeth Bean
πŸ’ 1919/3869
Bachelor
Spinster
Farmer
Dressmaker
26
31
Mt Grey Downs
Mt Grey Downs
26 years
7 days
Anglican Church Balcairn 3881 27 June 1919 Revd Frederick Philip Fendall
No 4
Date of Notice 27 June 1919
  Groom Bride
Names of Parties William Arthur Batchelor Fanny Elizabeth Bean
  πŸ’ 1919/3869
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 31
Dwelling Place Mt Grey Downs Mt Grey Downs
Length of Residence 26 years 7 days
Marriage Place Anglican Church Balcairn
Folio 3881
Consent
Date of Certificate 27 June 1919
Officiating Minister Revd Frederick Philip Fendall

Page 2607

District of Mount Grey Quarter ending 30 September 1919 Registrar W. A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 August 1919 Joseph Henry Loffhagen
Ada Mary Booth
Joseph Henry Loffhagen
Ada Mary Booth
πŸ’ 1919/6794
Bachelor
Spinster
Farmer
Domestic
24
28
Ashley
Sefton
24 years
19 years
Presbyterian Church Rangiora 6254 4 August 1919 W. H. Howes, Presbyterian Minister
No 5
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Joseph Henry Loffhagen Ada Mary Booth
  πŸ’ 1919/6794
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 28
Dwelling Place Ashley Sefton
Length of Residence 24 years 19 years
Marriage Place Presbyterian Church Rangiora
Folio 6254
Consent
Date of Certificate 4 August 1919
Officiating Minister W. H. Howes, Presbyterian Minister
6 11 August 1919 Alton Stanley Uren
Frances Maud Legg
Alton Stanley Uren
Francis Maud Legg
πŸ’ 1919/6766
Bachelor
Spinster
Farmer
Domestic
25
19
Amberley
Amberley
6 days
6 years
Anglican Church Amberley 6249 Stephen Legg, Father 11 August 1919 W. F. Knowles, Anglican Minister
No 6
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Alton Stanley Uren Frances Maud Legg
BDM Match (97%) Alton Stanley Uren Francis Maud Legg
  πŸ’ 1919/6766
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 19
Dwelling Place Amberley Amberley
Length of Residence 6 days 6 years
Marriage Place Anglican Church Amberley
Folio 6249
Consent Stephen Legg, Father
Date of Certificate 11 August 1919
Officiating Minister W. F. Knowles, Anglican Minister

Page 2609

District of Mount Grey Quarter ending 31 December 1919 Registrar W. A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 20 October 1919 George Alexander Bruce
Alice Mary Mason
George Alexander Bruce
Alice Mary Mason
πŸ’ 1919/9465
Bachelor
Spinster
Sheep Farmer
Schoolteacher
31
29
Amberley, Lees Valley, Oxford
Amberley
3 days
Life
Anglican Church, Amberley 9181 20 October 1919 Rev. W. F. Knowles, Church of England
No 7
Date of Notice 20 October 1919
  Groom Bride
Names of Parties George Alexander Bruce Alice Mary Mason
  πŸ’ 1919/9465
Condition Bachelor Spinster
Profession Sheep Farmer Schoolteacher
Age 31 29
Dwelling Place Amberley, Lees Valley, Oxford Amberley
Length of Residence 3 days Life
Marriage Place Anglican Church, Amberley
Folio 9181
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. W. F. Knowles, Church of England

Page 2611

District of Oxford Quarter ending 31 March 1919 Registrar C. R. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 February 1919 Arthur Richard Bryce
Ethel Catherine Johnson
Arthur Richard Bryce
Ethel Catherine Johnson
πŸ’ 1919/1719
Bachelor
Spinster
Saddler
Domestic Duties
18
20
Oxford
Oxford
3 days
2 years
Residence of Charles Johnson, Oxford 1473 John Bryce, Guardian; Charles Johnson, Father 19 February 1919 F. E. Foot, Methodist
No 1
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Arthur Richard Bryce Ethel Catherine Johnson
  πŸ’ 1919/1719
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 18 20
Dwelling Place Oxford Oxford
Length of Residence 3 days 2 years
Marriage Place Residence of Charles Johnson, Oxford
Folio 1473
Consent John Bryce, Guardian; Charles Johnson, Father
Date of Certificate 19 February 1919
Officiating Minister F. E. Foot, Methodist

Page 2613

District of Oxford Quarter ending 30 June 1919 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 24 April 1919 Stephen Thomas Dalley
Irene May Gilmore
Stephen Thomas Dalley
Irene May Gilmore
πŸ’ 1919/3870
Bachelor
Spinster
Farm Labourer
Domestic
24
21
Oxford
Oxford
24 years
4 years
Methodist Church Oxford 3882 24 April 1919 F. E. Foot, Methodist
No 2
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Stephen Thomas Dalley Irene May Gilmore
  πŸ’ 1919/3870
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 24 21
Dwelling Place Oxford Oxford
Length of Residence 24 years 4 years
Marriage Place Methodist Church Oxford
Folio 3882
Consent
Date of Certificate 24 April 1919
Officiating Minister F. E. Foot, Methodist
3 2 May 1919 Duncan Rankin
Florence Annie Bannard
Duncan Rankin
Florence Annie Bannard
πŸ’ 1919/5024
Bachelor
Spinster
Clergyman
Domestic
full
full
Oxford
Christchurch
3 years
3 months
St Marys Merivale Christchurch 4207 2 May 1919 C. A. Fraer, Anglican
No 3
Date of Notice 2 May 1919
  Groom Bride
Names of Parties Duncan Rankin Florence Annie Bannard
  πŸ’ 1919/5024
Condition Bachelor Spinster
Profession Clergyman Domestic
Age full full
Dwelling Place Oxford Christchurch
Length of Residence 3 years 3 months
Marriage Place St Marys Merivale Christchurch
Folio 4207
Consent
Date of Certificate 2 May 1919
Officiating Minister C. A. Fraer, Anglican
4 23 June 1919 Arthur Garlick
Ivy Clare Crowe
Arthur Garlick
Ivy Clara Crowe
πŸ’ 1919/3871
Bachelor
Spinster
Farm Labourer
Domestic
28
24
Oxford
Oxford
11 years
24 years
Methodist Church Oxford 3883 23 June 1919 F. E. Foot, Methodist
No 4
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Arthur Garlick Ivy Clare Crowe
BDM Match (97%) Arthur Garlick Ivy Clara Crowe
  πŸ’ 1919/3871
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 28 24
Dwelling Place Oxford Oxford
Length of Residence 11 years 24 years
Marriage Place Methodist Church Oxford
Folio 3883
Consent
Date of Certificate 23 June 1919
Officiating Minister F. E. Foot, Methodist

Page 2615

District of Oxford Quarter ending 30 September 1919 Registrar E. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 28 July 1919 William Taylor
Martha Christina McGrath
William Taylor
Martha Christina McGrath
πŸ’ 1919/6764
Bachelor
Widow
Farmer
Farmer
23
34
Coopers Creek
Coopers Creek
12 years
5 years
Presbyterian Church Oxford 6247 28 July 1919 Rev G. G. Howes, Presbyterian
No 5
Date of Notice 28 July 1919
  Groom Bride
Names of Parties William Taylor Martha Christina McGrath
  πŸ’ 1919/6764
Condition Bachelor Widow
Profession Farmer Farmer
Age 23 34
Dwelling Place Coopers Creek Coopers Creek
Length of Residence 12 years 5 years
Marriage Place Presbyterian Church Oxford
Folio 6247
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev G. G. Howes, Presbyterian
6 27 August 1919 Herbert Wood
Mabel Jane Hawke
Herbert Wood
Mabel Jane Hawke
πŸ’ 1919/6765
Bachelor
Spinster
Contractor
Domestic Duties
31
26
Oxford
Oxford
3 days
26 years
Methodist Church Oxford 6248 27 August 1919 Rev F. E. Foot, Methodist
No 6
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Herbert Wood Mabel Jane Hawke
  πŸ’ 1919/6765
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 31 26
Dwelling Place Oxford Oxford
Length of Residence 3 days 26 years
Marriage Place Methodist Church Oxford
Folio 6248
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev F. E. Foot, Methodist

Page 2617

District of Oxford Quarter ending 31 December 1919 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 2 October 1919 Horace Percival Thompson
Jessie Muriel Gainsford
Horace Percival Thompson
Jessie Muriel Gainsford
πŸ’ 1919/9466
Bachelor
Spinster
Farmer
Domestic Duties
25
26
Bennett
Oxford
25 years
18 years
Church of England Oxford 9182 2 October 1919 Rev L Hard Anglican
No 7
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Horace Percival Thompson Jessie Muriel Gainsford
  πŸ’ 1919/9466
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 26
Dwelling Place Bennett Oxford
Length of Residence 25 years 18 years
Marriage Place Church of England Oxford
Folio 9182
Consent
Date of Certificate 2 October 1919
Officiating Minister Rev L Hard Anglican
8 1 November 1919 Augustus Harold Clausen
Grace Eileen Frampton
Augustus Harold Clausen
Grace Eileen Frampton
πŸ’ 1919/9467
Bachelor
Spinster
Labourer
Domestic Servant
21
18
Oxford
Oxford
3 days
18 years
Residence of H. A. Frampton Cooper's Creek 9183 Albert Arthur Frampton 1 November 1919 Rev F P Foot Methodist
No 8
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Augustus Harold Clausen Grace Eileen Frampton
  πŸ’ 1919/9467
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 21 18
Dwelling Place Oxford Oxford
Length of Residence 3 days 18 years
Marriage Place Residence of H. A. Frampton Cooper's Creek
Folio 9183
Consent Albert Arthur Frampton
Date of Certificate 1 November 1919
Officiating Minister Rev F P Foot Methodist
9 15 November 1919 William Alexander Dew
Mary Agnes Garlick
William Alexander Dew
Mary Agnes Garlick
πŸ’ 1919/9444
Bachelor
Spinster
Blacksmith
Cook
28
33
Oxford
Oxford
3 days
25 years
Roman Catholic Church Oxford 9184 15 November 1919 Rev Dean Hyland Catholic
No 9
Date of Notice 15 November 1919
  Groom Bride
Names of Parties William Alexander Dew Mary Agnes Garlick
  πŸ’ 1919/9444
Condition Bachelor Spinster
Profession Blacksmith Cook
Age 28 33
Dwelling Place Oxford Oxford
Length of Residence 3 days 25 years
Marriage Place Roman Catholic Church Oxford
Folio 9184
Consent
Date of Certificate 15 November 1919
Officiating Minister Rev Dean Hyland Catholic
10 17 December 1919 Robert Hendry
Irene Hilda Victoria Nelson
Robert Hendry
Irene Hilda Victoria Nelson
πŸ’ 1919/9445
Bachelor
Spinster
Fireman
Domestic Duties
21
21
Oxford
Oxford
3 days
2 months
Church of England Oxford 9185 17 November 1919 Rev L Hard Anglican
No 10
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Robert Hendry Irene Hilda Victoria Nelson
  πŸ’ 1919/9445
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 21 21
Dwelling Place Oxford Oxford
Length of Residence 3 days 2 months
Marriage Place Church of England Oxford
Folio 9185
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev L Hard Anglican
11 17 December 1919 Joseph Tait
Grace Lena Jones
Joseph Tait
Grace Lena Jones
πŸ’ 1919/9446
Bachelor
Spinster
Blacksmith
Domestic Duties
31
18
Oxford
Oxford
19 years
18 years
Residence of Alfred Jones Oxford 9186 Alfred Jones Father 17 November 1919 Rev G G Howes Presbyterian
No 11
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Joseph Tait Grace Lena Jones
  πŸ’ 1919/9446
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 31 18
Dwelling Place Oxford Oxford
Length of Residence 19 years 18 years
Marriage Place Residence of Alfred Jones Oxford
Folio 9186
Consent Alfred Jones Father
Date of Certificate 17 November 1919
Officiating Minister Rev G G Howes Presbyterian

Page 2618

District of Oxford Quarter ending 31 December 1919 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 22 December 1919 Charles Montgomery
Ella Salone Montgomery
Charles Montgomery
Ella Salome Montgomery
πŸ’ 1919/9447
Divorced (Decree Absolute February 7th 1919)
Divorced (Decree Absolute February 7th 1919)
Engineer
Domestic Duties
34
30
Oxford
Oxford
14 days
14 days
Residence of D Arps Oxford 9187 22 December 1919 Rev F. E. Foot, Methodist
No 12
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Charles Montgomery Ella Salone Montgomery
BDM Match (98%) Charles Montgomery Ella Salome Montgomery
  πŸ’ 1919/9447
Condition Divorced (Decree Absolute February 7th 1919) Divorced (Decree Absolute February 7th 1919)
Profession Engineer Domestic Duties
Age 34 30
Dwelling Place Oxford Oxford
Length of Residence 14 days 14 days
Marriage Place Residence of D Arps Oxford
Folio 9187
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev F. E. Foot, Methodist

Page 2619

District of Pleasant Point Quarter ending 31 March 1919 Registrar E. Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1919 William Alexander Little
Helen Greig McMaster
William Alexander Little
Helen Greig McMaster
πŸ’ 1919/1785
Bachelor
Spinster
Farmer
Domestic
24 years
24 years
Cave
Cave
20 years
17 years
Chalmers Church Timaru 1490 13 January 1919 J. B. Hall, Presbyterian Minister
No 1
Date of Notice 13 January 1919
  Groom Bride
Names of Parties William Alexander Little Helen Greig McMaster
  πŸ’ 1919/1785
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 years 24 years
Dwelling Place Cave Cave
Length of Residence 20 years 17 years
Marriage Place Chalmers Church Timaru
Folio 1490
Consent
Date of Certificate 13 January 1919
Officiating Minister J. B. Hall, Presbyterian Minister
2 16 January 1919 Hamilton Lewis O'Donnell
Muriel Lee
Hamilton Lewis O'Donnell
Muriel Lee
πŸ’ 1919/1720
Bachelor
Spinster
Farmer
Domestic
44 years
21 years
Sutherlands
Sutherlands
27 years
7 years
St Albans Church Pleasant Point 1474 16 January 1919 S. Hinson, Church of England Minister
No 2
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Hamilton Lewis O'Donnell Muriel Lee
  πŸ’ 1919/1720
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 years 21 years
Dwelling Place Sutherlands Sutherlands
Length of Residence 27 years 7 years
Marriage Place St Albans Church Pleasant Point
Folio 1474
Consent
Date of Certificate 16 January 1919
Officiating Minister S. Hinson, Church of England Minister
3 21 January 1919 Michael Joseph Friel
Anna Geary
Michael Joseph Friel
Anna Geaney
πŸ’ 1919/1778
Bachelor
Spinster
Stock Agent
School Mistress
29 years
28 years
Pleasant Point
Pleasant Point
14 days
28 years
Roman Catholic Church Pleasant Point 1475 21 January 1919 Victor Geaney S.M., Roman Catholic Priest
No 3
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Michael Joseph Friel Anna Geary
BDM Match (91%) Michael Joseph Friel Anna Geaney
  πŸ’ 1919/1778
Condition Bachelor Spinster
Profession Stock Agent School Mistress
Age 29 years 28 years
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 14 days 28 years
Marriage Place Roman Catholic Church Pleasant Point
Folio 1475
Consent
Date of Certificate 21 January 1919
Officiating Minister Victor Geaney S.M., Roman Catholic Priest

Page 2621

District of Pleasant Point Quarter ending 30 June 1919 Registrar G. D. Gilmore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 15 May 1919 Robert Hood
Ruby Jean Esler
Robert More
Ruby Jean Esler
πŸ’ 1919/3848
Bachelor
Spinster
Farmer
Domestic
21
23
Sutherlands
Sutherlands
6 days
23 years
Residence of the Bride, Sutherlands 3884 15 May 1919 J. B. Hall, Presbyterian Minister
No 4
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Robert Hood Ruby Jean Esler
BDM Match (86%) Robert More Ruby Jean Esler
  πŸ’ 1919/3848
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 23
Dwelling Place Sutherlands Sutherlands
Length of Residence 6 days 23 years
Marriage Place Residence of the Bride, Sutherlands
Folio 3884
Consent
Date of Certificate 15 May 1919
Officiating Minister J. B. Hall, Presbyterian Minister

Page 2625

District of Pleasant Point Quarter ending 31 December 1919 Registrar E. J. Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 18 October 1919 Charles Talbot Norton
Margaret Jessie Laurentson
Charles Talbot Norton
Margaret Jessie Laurenson
πŸ’ 1919/9448
Bachelor
Spinster
Farmer
Domestic
25
29
Mount Nessing
Pleasant Point
20 years
29 years
Presbyterian Church Pleasant Point 9188 18 October 1919 Thomas Stinson, Presbyterian Minister
No 5
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Charles Talbot Norton Margaret Jessie Laurentson
BDM Match (98%) Charles Talbot Norton Margaret Jessie Laurenson
  πŸ’ 1919/9448
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 29
Dwelling Place Mount Nessing Pleasant Point
Length of Residence 20 years 29 years
Marriage Place Presbyterian Church Pleasant Point
Folio 9188
Consent
Date of Certificate 18 October 1919
Officiating Minister Thomas Stinson, Presbyterian Minister
6 20 October 1919 William Roy Davison
Ivy Isobel Anderson
William Roy Davison
Ivy Isobel Anderson
πŸ’ 1919/9449
Bachelor
Spinster
Farmer
Domestic
27
27
Ma-waro
Pleasant Point
16 years
6 months
Residence of the Brides Parents Pleasant Point 9189 20 October 1919 Adam Begg, Presbyterian Minister
No 6
Date of Notice 20 October 1919
  Groom Bride
Names of Parties William Roy Davison Ivy Isobel Anderson
  πŸ’ 1919/9449
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Ma-waro Pleasant Point
Length of Residence 16 years 6 months
Marriage Place Residence of the Brides Parents Pleasant Point
Folio 9189
Consent
Date of Certificate 20 October 1919
Officiating Minister Adam Begg, Presbyterian Minister

Page 2627

District of Rakaia Quarter ending 31 March 1919 Registrar C. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1919 Fred Shellock
Cynthia Kathleen McCoy
Fred Shellock
Cynthia Kathleen McCoy
πŸ’ 1919/1789
Bachelor
Spinster
Labourer
Domestic Duties
34
25
Rakaia
Rakaia
7 months
25 years
St Marks Anglican Church Rakaia 1476 14 January 1919 Edward Neville Blakiston, Church of England
No 1
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Fred Shellock Cynthia Kathleen McCoy
  πŸ’ 1919/1789
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 25
Dwelling Place Rakaia Rakaia
Length of Residence 7 months 25 years
Marriage Place St Marks Anglican Church Rakaia
Folio 1476
Consent
Date of Certificate 14 January 1919
Officiating Minister Edward Neville Blakiston, Church of England
2 12 February 1919 Frederick Johnston Alexander
Christina Helen Ironside
Frederick Johnston Alexander
Christina Helen Ironside
πŸ’ 1919/1796
Bachelor
Spinster
Soldier
Domestic Duties
30
31
Chertsey
Chertsey
2 weeks
24 years
Presbyterian Church Chertsey 1477 12 February 1919 Alexander Samuel Morrison, Presbyterian
No 2
Date of Notice 12 February 1919
  Groom Bride
Names of Parties Frederick Johnston Alexander Christina Helen Ironside
  πŸ’ 1919/1796
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 30 31
Dwelling Place Chertsey Chertsey
Length of Residence 2 weeks 24 years
Marriage Place Presbyterian Church Chertsey
Folio 1477
Consent
Date of Certificate 12 February 1919
Officiating Minister Alexander Samuel Morrison, Presbyterian
3 24 February 1919 Henry James Hancock
Katie Madeline Keane
Henry James Hancock
Katie Madeline Keane
πŸ’ 1919/1797
Bachelor
Spinster
Butcher
Domestic Duties
26
27
Rakaia
Rakaia
4 days
27 years
Roman Catholic Church Rakaia 1478 24 February 1919 Thomas Walter Price, Roman Catholic
No 3
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Henry James Hancock Katie Madeline Keane
  πŸ’ 1919/1797
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 26 27
Dwelling Place Rakaia Rakaia
Length of Residence 4 days 27 years
Marriage Place Roman Catholic Church Rakaia
Folio 1478
Consent
Date of Certificate 24 February 1919
Officiating Minister Thomas Walter Price, Roman Catholic

Page 2629

District of Rakaia Quarter ending 30 June 1919 Registrar C. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 12 May 1919 Joseph Bertram Greenaway
Isabella Norrie MacRae
Joseph Bertram Greenaway
Isabella Norrie MacRae
πŸ’ 1919/4958
Bachelor
Spinster
Labourer
Domestic duties
37
26
Rakaia
Rakaia
35 years
5 days
Presbyterian Church Rakaia 4190 12 May 1919 Alexander Samuel Morrison, Presbyterian
No 4
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Joseph Bertram Greenaway Isabella Norrie MacRae
  πŸ’ 1919/4958
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 37 26
Dwelling Place Rakaia Rakaia
Length of Residence 35 years 5 days
Marriage Place Presbyterian Church Rakaia
Folio 4190
Consent
Date of Certificate 12 May 1919
Officiating Minister Alexander Samuel Morrison, Presbyterian

Page 2631

District of Rakaia Quarter ending 30 September 1919 Registrar J. Buckert 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
5 31 July 1919 George Henry Weir
Mary Frances Harrison
George Henry Weir
Mary Frances Harrison
πŸ’ 1919/6767
Bachelor
Spinster
Mercer
Domestic Duties
43
31
Christchurch
Dorie
10 years
31 years
St Patrick's Anglican Church Dorie 6250 31 July 1919 Edward Nevile Blakiston, Church of England
No 5
Date of Notice 31 July 1919
  Groom Bride
Names of Parties George Henry Weir Mary Frances Harrison
  πŸ’ 1919/6767
Condition Bachelor Spinster
Profession Mercer Domestic Duties
Age 43 31
Dwelling Place Christchurch Dorie
Length of Residence 10 years 31 years
Marriage Place St Patrick's Anglican Church Dorie
Folio 6250
Consent
Date of Certificate 31 July 1919
Officiating Minister Edward Nevile Blakiston, Church of England
6 5 August 1919 Allan Shannon
Ada Rebecca Stokes
Allan Shannon
Ada Rebecca Stokes
πŸ’ 1919/6775
Bachelor
Spinster
Carpenter
Domestic Duties
29
27
Rakaia
Rakaia
29 years
4 months
Presbyterian manse Rakaia 6251 5 August 1919 Alexander Samuel Morrison, Presbyterian
No 6
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Allan Shannon Ada Rebecca Stokes
  πŸ’ 1919/6775
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 29 27
Dwelling Place Rakaia Rakaia
Length of Residence 29 years 4 months
Marriage Place Presbyterian manse Rakaia
Folio 6251
Consent
Date of Certificate 5 August 1919
Officiating Minister Alexander Samuel Morrison, Presbyterian

Page 2633

District of Rakaia Quarter ending 31 December 1919 Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 28 November 1919 Dudley George mee Watson
Margaret Matilda Jane Smith
Hedley George Mee Watson
Margaret Matilda Jane Smith
πŸ’ 1919/9389
Bachelor
Spinster
Farmer
Domestic Duties
32
24
Ashburton
Dorie
18 months
24 years
St Stephens Church of England Ashburton 9129 28 November 1919 Rev. H. N. Wright, Church of England
No 7
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Dudley George mee Watson Margaret Matilda Jane Smith
BDM Match (94%) Hedley George Mee Watson Margaret Matilda Jane Smith
  πŸ’ 1919/9389
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 24
Dwelling Place Ashburton Dorie
Length of Residence 18 months 24 years
Marriage Place St Stephens Church of England Ashburton
Folio 9129
Consent
Date of Certificate 28 November 1919
Officiating Minister Rev. H. N. Wright, Church of England
8 18 December 1919 John Pye
Annie Elizabeth Morey
John Pye
Annie Elizabeth Morey
πŸ’ 1920/2634
Widower 12-8-17
Spinster
Storekeeper
Domestic
37
22
Rakaia
Rakaia
6 years
22 years
Presbyterian Manse Rakaia 122/1920 18 December 1919 Rev. A. S. Morrison, Presbyterian
No 8
Date of Notice 18 December 1919
  Groom Bride
Names of Parties John Pye Annie Elizabeth Morey
  πŸ’ 1920/2634
Condition Widower 12-8-17 Spinster
Profession Storekeeper Domestic
Age 37 22
Dwelling Place Rakaia Rakaia
Length of Residence 6 years 22 years
Marriage Place Presbyterian Manse Rakaia
Folio 122/1920
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. A. S. Morrison, Presbyterian

Page 2635

District of Rangiora Quarter ending 31 March 1919 Registrar P. A. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 03 January 1919 Harry Edward Jackson
Ivy May Whitley
Harry Edward Jackson
Ivy May Whitley
πŸ’ 1919/1798
Bachelor
Spinster
Bootmaker
Dressmaker
35
20
Rangiora
Rangiora
4 years
20 years
Methodist Parsonage Rangiora 1479 Edward Charles Whitley, father 03 January 1919 J. Guy, Methodist
No 1
Date of Notice 03 January 1919
  Groom Bride
Names of Parties Harry Edward Jackson Ivy May Whitley
  πŸ’ 1919/1798
Condition Bachelor Spinster
Profession Bootmaker Dressmaker
Age 35 20
Dwelling Place Rangiora Rangiora
Length of Residence 4 years 20 years
Marriage Place Methodist Parsonage Rangiora
Folio 1479
Consent Edward Charles Whitley, father
Date of Certificate 03 January 1919
Officiating Minister J. Guy, Methodist
2 21 January 1919 George Henry Loffhagen
Christina May Ramsey
George Henry Loffhagen
Christina May Ramsey
πŸ’ 1919/1799
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Flaxton
Rangiora
26 years
22 years
In the Residence of Mr Donald Ramsey Rangiora 1480 21 January 1919 W. H. Howes, Presbyterian
No 2
Date of Notice 21 January 1919
  Groom Bride
Names of Parties George Henry Loffhagen Christina May Ramsey
  πŸ’ 1919/1799
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Flaxton Rangiora
Length of Residence 26 years 22 years
Marriage Place In the Residence of Mr Donald Ramsey Rangiora
Folio 1480
Consent
Date of Certificate 21 January 1919
Officiating Minister W. H. Howes, Presbyterian
3 24 January 1919 Leslie James Blake
Christina Mabel Hughey
Leslie James Blake
Christina Mabel Hughey
πŸ’ 1919/1800
Bachelor
Spinster
Labourer
Domestic Duties
20
21
Whiterock
Rangiora
11 years
21 years
Presbyterian Manse Rangiora 1481 James Lamb Blake, Father 24 January 1919 W. H. Howes, Presbyterian
No 3
Date of Notice 24 January 1919
  Groom Bride
Names of Parties Leslie James Blake Christina Mabel Hughey
  πŸ’ 1919/1800
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 21
Dwelling Place Whiterock Rangiora
Length of Residence 11 years 21 years
Marriage Place Presbyterian Manse Rangiora
Folio 1481
Consent James Lamb Blake, Father
Date of Certificate 24 January 1919
Officiating Minister W. H. Howes, Presbyterian
4 07 February 1919 Thomas Watson Herron
Florance May Geddis
Thomas Watson Herron
Florance May Geddis
πŸ’ 1919/1801
Bachelor
Spinster
Garage assistant
Milliner
20
19
Rangiora
Rangiora
8 months
all life
Church of England Rangiora 1482 Sarah Ann Herron mother, Sarah Ann Geddis mother 07 February 1919 F. P. Fendall, Anglican
No 4
Date of Notice 07 February 1919
  Groom Bride
Names of Parties Thomas Watson Herron Florance May Geddis
  πŸ’ 1919/1801
Condition Bachelor Spinster
Profession Garage assistant Milliner
Age 20 19
Dwelling Place Rangiora Rangiora
Length of Residence 8 months all life
Marriage Place Church of England Rangiora
Folio 1482
Consent Sarah Ann Herron mother, Sarah Ann Geddis mother
Date of Certificate 07 February 1919
Officiating Minister F. P. Fendall, Anglican
5 03 March 1919 Charles James Weir
Jessie Hughey
Charles James Keir
Jessie Hughey
πŸ’ 1919/1802
Bachelor
Spinster
Drapers assistant
Drapers assistant
25
29
Rangiora
Rangiora
25 years
29 years
Presbyterian Church Rangiora 1483 03 March 1919 W. H. Howes, Presbyterian
No 5
Date of Notice 03 March 1919
  Groom Bride
Names of Parties Charles James Weir Jessie Hughey
BDM Match (97%) Charles James Keir Jessie Hughey
  πŸ’ 1919/1802
Condition Bachelor Spinster
Profession Drapers assistant Drapers assistant
Age 25 29
Dwelling Place Rangiora Rangiora
Length of Residence 25 years 29 years
Marriage Place Presbyterian Church Rangiora
Folio 1483
Consent
Date of Certificate 03 March 1919
Officiating Minister W. H. Howes, Presbyterian

Page 2636

District of Rangiora Quarter ending 31 March 1919 Registrar F. A. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 March 1919 Roy Shakespeare Ayers
Floss Tutton
Roy Shakespeare Ayers
Floss Tutton
πŸ’ 1919/1779
Bachelor
Spinster
Bricklayer
Domestic Duties
25
30
Woodend
Rangiora
25 years
30 years
Church of England, Rangiora 1484 10 March 1919 F P Fendall, Anglican
No 6
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Roy Shakespeare Ayers Floss Tutton
  πŸ’ 1919/1779
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 25 30
Dwelling Place Woodend Rangiora
Length of Residence 25 years 30 years
Marriage Place Church of England, Rangiora
Folio 1484
Consent
Date of Certificate 10 March 1919
Officiating Minister F P Fendall, Anglican
7 17 March 1919 Leslie Frank Teague
Gertrude Miles
Leslie Frank Teague
Gertrude Miles
πŸ’ 1919/1780
Bachelor
Spinster
Farmer
Domestic Duties
33
30
Fernside
Fernside
8 years
all life
Church of England, Fernside 1485 17 March 1919 J Hay, Anglican
No 7
Date of Notice 17 March 1919
  Groom Bride
Names of Parties Leslie Frank Teague Gertrude Miles
  πŸ’ 1919/1780
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 30
Dwelling Place Fernside Fernside
Length of Residence 8 years all life
Marriage Place Church of England, Fernside
Folio 1485
Consent
Date of Certificate 17 March 1919
Officiating Minister J Hay, Anglican
8 29 March 1919 Robert Middleton
Nellie Jubilee Winifred Barber
Robert Middleton
Nellie Jubilee Winifred Barber
πŸ’ 1919/1781
Bachelor
Widow
Labourer
Domestic
29
21
Rangiora
Rangiora
20 years
20 years
Mrs Durman's Private Residence, Church St Rangiora 1486 29 March 1919 W H Howes, Presbyterian
No 8
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Robert Middleton Nellie Jubilee Winifred Barber
  πŸ’ 1919/1781
Condition Bachelor Widow
Profession Labourer Domestic
Age 29 21
Dwelling Place Rangiora Rangiora
Length of Residence 20 years 20 years
Marriage Place Mrs Durman's Private Residence, Church St Rangiora
Folio 1486
Consent
Date of Certificate 29 March 1919
Officiating Minister W H Howes, Presbyterian

Page 2637

District of Rangiora Quarter ending 30 June 1919 Registrar P. A. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 25 April 1919 Gerald Robert McMillan
Jean Adamson
Gerald Robert McMillan
Jean Adamson
πŸ’ 1919/3849
Bachelor
Spinster
Grocer
Domestic
28
25
Christchurch
Southbrook
4 years
25 years
Methodist Church, Rangiora 3885 25 April 1919 J. Guy, Methodist
No 9
Date of Notice 25 April 1919
  Groom Bride
Names of Parties Gerald Robert McMillan Jean Adamson
  πŸ’ 1919/3849
Condition Bachelor Spinster
Profession Grocer Domestic
Age 28 25
Dwelling Place Christchurch Southbrook
Length of Residence 4 years 25 years
Marriage Place Methodist Church, Rangiora
Folio 3885
Consent
Date of Certificate 25 April 1919
Officiating Minister J. Guy, Methodist
10 27 May 1919 George Owen Robertson
Mary Elizabeth Barber
George Owen Robertson
Mary Elizabeth Barber
πŸ’ 1919/3850
Bachelor
Spinster
Labourer
Domestic
33
23
Rangiora
Rangiora
3 years
23 years
A Barber's Residence, 44 Church Street, Rangiora 3886 27 May 1919 W. H. Howes, Presbyterian
No 10
Date of Notice 27 May 1919
  Groom Bride
Names of Parties George Owen Robertson Mary Elizabeth Barber
  πŸ’ 1919/3850
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 23
Dwelling Place Rangiora Rangiora
Length of Residence 3 years 23 years
Marriage Place A Barber's Residence, 44 Church Street, Rangiora
Folio 3886
Consent
Date of Certificate 27 May 1919
Officiating Minister W. H. Howes, Presbyterian
11 27 May 1919 Collins Woolly
Adelaide Barbara Graham
Collins Woolly
Adelaide Barbara Graham
πŸ’ 1919/3851
Bachelor
Spinster
Farmer
Home Domestic Duties
31
30
Rangiora
Rangiora
3 days
30 years
St Johns Anglican Church, Rangiora 3887 27 May 1919 J. P. Fendall, Anglican
No 11
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Collins Woolly Adelaide Barbara Graham
  πŸ’ 1919/3851
Condition Bachelor Spinster
Profession Farmer Home Domestic Duties
Age 31 30
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 30 years
Marriage Place St Johns Anglican Church, Rangiora
Folio 3887
Consent
Date of Certificate 27 May 1919
Officiating Minister J. P. Fendall, Anglican
12 27 May 1919 William Lott
Lillian Turner
William Lott
Lillian Turner
πŸ’ 1919/3852
Bachelor
Spinster
Farmer
Teacher
38
29
Rangiora
Rangiora
4 days
4 days
Methodist Church, Southbrook 3888 27 May 1919 J. Guy, Methodist
No 12
Date of Notice 27 May 1919
  Groom Bride
Names of Parties William Lott Lillian Turner
  πŸ’ 1919/3852
Condition Bachelor Spinster
Profession Farmer Teacher
Age 38 29
Dwelling Place Rangiora Rangiora
Length of Residence 4 days 4 days
Marriage Place Methodist Church, Southbrook
Folio 3888
Consent
Date of Certificate 27 May 1919
Officiating Minister J. Guy, Methodist
13 30 May 1919 Clarence Bowles
Edith Travers Turner
Clarence Bowles
Eidth Travers Turner
πŸ’ 1919/3853
Bachelor
Spinster
Farmer
Domestic Duties
22
20
Rangiora
Rangiora
6 months
20 years
St Johns Anglican Church, Rangiora 3889 Emily Selina Turner, mother 30 May 1919 J. P. Fendall, Anglican
No 13
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Clarence Bowles Edith Travers Turner
BDM Match (95%) Clarence Bowles Eidth Travers Turner
  πŸ’ 1919/3853
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 20
Dwelling Place Rangiora Rangiora
Length of Residence 6 months 20 years
Marriage Place St Johns Anglican Church, Rangiora
Folio 3889
Consent Emily Selina Turner, mother
Date of Certificate 30 May 1919
Officiating Minister J. P. Fendall, Anglican

Page 2638

District of Rangiora Quarter ending 30 June 1919 Registrar J. A. P. [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
14 30 May 1919 Joseph Fitzgibbon
Eva Alice Davis
Joseph Fitzgibbon
Eva Alice Davis
πŸ’ 1919/3854
Bachelor
Spinster
Farmer
Domestic Duties
37
25
North Loburn
North Loburn
37 years
25 years
Catholic Church, Loburn 3890 30 May 1919 W. Hyland, Catholic
No 14
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Joseph Fitzgibbon Eva Alice Davis
  πŸ’ 1919/3854
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 25
Dwelling Place North Loburn North Loburn
Length of Residence 37 years 25 years
Marriage Place Catholic Church, Loburn
Folio 3890
Consent
Date of Certificate 30 May 1919
Officiating Minister W. Hyland, Catholic
15 2 June 1919 George Barnes
Gwylfa Nellie Newell
George Barnes
Gwylfa Nellie Newell
πŸ’ 1919/3855
Bachelor
Spinster
Farmer
Domestic Duties
24
19
Rangiora
Rangiora
3 days
5 years
Anglican Church, Southbrook 3891 Richard Newell, Father 2 June 1919 J. Holland, Anglican
No 15
Date of Notice 2 June 1919
  Groom Bride
Names of Parties George Barnes Gwylfa Nellie Newell
  πŸ’ 1919/3855
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 19
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 5 years
Marriage Place Anglican Church, Southbrook
Folio 3891
Consent Richard Newell, Father
Date of Certificate 2 June 1919
Officiating Minister J. Holland, Anglican

Page 2639

District of Rangiora Quarter ending 30 September 1919 Registrar A. E. Hounsell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 17 July 1919 Leslie Thomas Hazeldine
Winifred Sarah Wilson
Leslie Thomas Hazeldine
Winifred Sarah Wilson
πŸ’ 1919/6786
Bachelor
Spinster
Mechanic
Cook
23
23
Rangiora
Rangiora
2 years
2 years
Office of the Registrar Rangiora 6252 17 July 1919 P. A. Young, Registrar
No 16
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Leslie Thomas Hazeldine Winifred Sarah Wilson
  πŸ’ 1919/6786
Condition Bachelor Spinster
Profession Mechanic Cook
Age 23 23
Dwelling Place Rangiora Rangiora
Length of Residence 2 years 2 years
Marriage Place Office of the Registrar Rangiora
Folio 6252
Consent
Date of Certificate 17 July 1919
Officiating Minister P. A. Young, Registrar
17 23 July 1919 Clarence Giles Galley
Olive Vera Martyn
Clarence Giles Dalley
Olive Vera Martyn
πŸ’ 1919/6793
Bachelor
Spinster
Cashier
Domestic
22
20
Rangiora
Southbrook
1 month
11 years
Methodist Church Southbrook 6253 23 July 1919 Rev. J. Guy
No 17
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Clarence Giles Galley Olive Vera Martyn
BDM Match (98%) Clarence Giles Dalley Olive Vera Martyn
  πŸ’ 1919/6793
Condition Bachelor Spinster
Profession Cashier Domestic
Age 22 20
Dwelling Place Rangiora Southbrook
Length of Residence 1 month 11 years
Marriage Place Methodist Church Southbrook
Folio 6253
Consent
Date of Certificate 23 July 1919
Officiating Minister Rev. J. Guy
18 4 August 1919 Joseph Henry Loffhagen
Ada Mary Booth
Joseph Henry Loffhagen
Ada Mary Booth
πŸ’ 1919/6794
Bachelor
Spinster
Farmer
Domestic
24
28
Ashley
Sefton
24 years
19 years
Presbyterian Church Rangiora 6254 4 August 1919 Rev. W. H. Howes
No 18
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Joseph Henry Loffhagen Ada Mary Booth
  πŸ’ 1919/6794
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 28
Dwelling Place Ashley Sefton
Length of Residence 24 years 19 years
Marriage Place Presbyterian Church Rangiora
Folio 6254
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. W. H. Howes
19 28 August 1919 Francis Wilson
Annie Ellen Stringer
Francis Wilson
Annie Ellen Stringer
πŸ’ 1919/6795
Bachelor
Spinster
Farmer
Domestic
28
19
Sefton
Sefton
28 years
19 years
Office of the Registrar Rangiora 6255 John Thomas Stringer, Father 28 August 1919 A. E. Hounsell, Registrar
No 19
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Francis Wilson Annie Ellen Stringer
  πŸ’ 1919/6795
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 19
Dwelling Place Sefton Sefton
Length of Residence 28 years 19 years
Marriage Place Office of the Registrar Rangiora
Folio 6255
Consent John Thomas Stringer, Father
Date of Certificate 28 August 1919
Officiating Minister A. E. Hounsell, Registrar
20 2 September 1919 David Henry Milne
Mary Jane Hook
David Henry Milne
Mary Jane Hook
πŸ’ 1919/6796
Bachelor
Widow
Farmer
Domestic
27
37
Spotswood
Fernside
1 year
3 months
Anglican Church 6256 2 September 1919 Rev. James Hay
No 20
Date of Notice 2 September 1919
  Groom Bride
Names of Parties David Henry Milne Mary Jane Hook
  πŸ’ 1919/6796
Condition Bachelor Widow
Profession Farmer Domestic
Age 27 37
Dwelling Place Spotswood Fernside
Length of Residence 1 year 3 months
Marriage Place Anglican Church
Folio 6256
Consent
Date of Certificate 2 September 1919
Officiating Minister Rev. James Hay

Page 2640

District of Rangiora Quarter ending 30 September 1919 Registrar A. E. Hounsell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 3 September 1919 Thomas Reid
Annie Wood
Thomas Reid
Annie Wood
πŸ’ 1919/6797
Alexander McKenzie
Annie Wood
πŸ’ 1920/5448
Bachelor
Spinster
Farmer
Domestic
30
28
Bennetts
Rangiora
30 years
4 years
Anglican Church, Rangiora 6257 3 September 1919 Rev. F. P. Fendall, Anglican
No 21
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Thomas Reid Annie Wood
  πŸ’ 1919/6797
BDM Match (61%) Alexander McKenzie Annie Wood
  πŸ’ 1920/5448
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 28
Dwelling Place Bennetts Rangiora
Length of Residence 30 years 4 years
Marriage Place Anglican Church, Rangiora
Folio 6257
Consent
Date of Certificate 3 September 1919
Officiating Minister Rev. F. P. Fendall, Anglican
22 5 September 1919 Ronald Henry Bonisch
Violet Fraser Borgfeldt
Ronald Henry Bonisch
Violet Fraser Borgfeldt
πŸ’ 1919/6798
Bachelor
Spinster
Labourer
Shop Assistant
22
22
Oxford
Rangiora
22 years
6 months
Office of the Registrar, Rangiora 6258 5 September 1919 A. E. Hounsell, Registrar
No 22
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Ronald Henry Bonisch Violet Fraser Borgfeldt
  πŸ’ 1919/6798
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 22 22
Dwelling Place Oxford Rangiora
Length of Residence 22 years 6 months
Marriage Place Office of the Registrar, Rangiora
Folio 6258
Consent
Date of Certificate 5 September 1919
Officiating Minister A. E. Hounsell, Registrar
23 9 September 1919 Frank Basil Wright
Winifred Harriett Bowles
Frank Basil Wright
Winifred Harriett Bowles
πŸ’ 1919/6799
Bachelor
Spinster
Farmer
Dentist's Assistant
26
25
Makikihi
Rangiora
2 weeks
20 years
Anglican Church, Rangiora 6259 9 September 1919 Rev. F. P. Fendall, Anglican
No 23
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Frank Basil Wright Winifred Harriett Bowles
  πŸ’ 1919/6799
Condition Bachelor Spinster
Profession Farmer Dentist's Assistant
Age 26 25
Dwelling Place Makikihi Rangiora
Length of Residence 2 weeks 20 years
Marriage Place Anglican Church, Rangiora
Folio 6259
Consent
Date of Certificate 9 September 1919
Officiating Minister Rev. F. P. Fendall, Anglican
24 19 September 1919 Jack Hiscock
Annie Treadder Stevington
Jack Sincock
Annie Tresidder Skerington
πŸ’ 1919/6776
Bachelor
Spinster
Labourer
Domestic
20
17
Waikuku
Waikuku
19 months
17 years
Methodist Church, Rangiora 6260 John Vivian Hiscock, Father; James Stevington, Father 19 September 1919 Rev. J. Guy, Methodist
No 24
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Jack Hiscock Annie Treadder Stevington
BDM Match (84%) Jack Sincock Annie Tresidder Skerington
  πŸ’ 1919/6776
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 17
Dwelling Place Waikuku Waikuku
Length of Residence 19 months 17 years
Marriage Place Methodist Church, Rangiora
Folio 6260
Consent John Vivian Hiscock, Father; James Stevington, Father
Date of Certificate 19 September 1919
Officiating Minister Rev. J. Guy, Methodist
25 20 September 1919 Martin James LeComte
Eva Maud Evans
Martin James Le Comte
Eva Maud Evans
πŸ’ 1919/6777
Bachelor
Spinster
Labourer
Domestic
25
23
Fernside
Fernside
3 years
23 years
St Matthew's Church, Fernside 6261 20 September 1919 Rev. J. Hay
No 25
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Martin James LeComte Eva Maud Evans
BDM Match (98%) Martin James Le Comte Eva Maud Evans
  πŸ’ 1919/6777
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 23
Dwelling Place Fernside Fernside
Length of Residence 3 years 23 years
Marriage Place St Matthew's Church, Fernside
Folio 6261
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. J. Hay

Page 2641

District of Rangiora Quarter ending 30 September 1919 Registrar A. G. Hounsell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 26 September 1919 William Butters
Elizabeth Coates
William Butters
Elizabeth Coates
πŸ’ 1919/6778
Bachelor
Spinster
Accountant
Domestic
29
31
Rangiora
Rangiora
15 years
31 years
Anglican Church, Rangiora 6262 26 September 1919 Rev. F. P. Fendall
No 26
Date of Notice 26 September 1919
  Groom Bride
Names of Parties William Butters Elizabeth Coates
  πŸ’ 1919/6778
Condition Bachelor Spinster
Profession Accountant Domestic
Age 29 31
Dwelling Place Rangiora Rangiora
Length of Residence 15 years 31 years
Marriage Place Anglican Church, Rangiora
Folio 6262
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. F. P. Fendall
27 29 September 1919 George Alfred Small
Maria Trehair Matthews
George Alfred Small
Maud Trehair Matthews
πŸ’ 1919/6779
Bachelor
Spinster
Orchardist
Domestic
27
28
Rangiora
Rangiora
27 years
18 years
Methodist Church, Rangiora 6263 29 September 1919 Rev. J. Guy
No 27
Date of Notice 29 September 1919
  Groom Bride
Names of Parties George Alfred Small Maria Trehair Matthews
BDM Match (93%) George Alfred Small Maud Trehair Matthews
  πŸ’ 1919/6779
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 27 28
Dwelling Place Rangiora Rangiora
Length of Residence 27 years 18 years
Marriage Place Methodist Church, Rangiora
Folio 6263
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev. J. Guy

Page 2643

District of Rangiora Quarter ending 31 December 1919 Registrar A. R. Pownall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 6 October 1919 William Smith
Amy Olivia Maude Walker
William Smith
Amy Olivia Maude Walker
πŸ’ 1919/9450
Bachelor
Spinster
Storekeeper
Domestic Duties
39
31
Rangiora
Rangiora
14 years
31 years
Anglican Church Rangiora 9190 6 October 1919 Rev. F. P. Fendall Anglican
No 28
Date of Notice 6 October 1919
  Groom Bride
Names of Parties William Smith Amy Olivia Maude Walker
  πŸ’ 1919/9450
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 39 31
Dwelling Place Rangiora Rangiora
Length of Residence 14 years 31 years
Marriage Place Anglican Church Rangiora
Folio 9190
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. F. P. Fendall Anglican
29 6 October 1919 Douglas McSherry
Maud Cicelia Ealin
Douglas McSherry
Maud Ciscelia Edlin
πŸ’ 1919/9451
Bachelor
Spinster
Engine cleaner
Domestic
21
21
Ashburton
Southbrook
2 months
21 years
Anglican Church Southbrook 9191 6 October 1919 Rev. F. P. Fendall Anglican
No 29
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Douglas McSherry Maud Cicelia Ealin
BDM Match (95%) Douglas McSherry Maud Ciscelia Edlin
  πŸ’ 1919/9451
Condition Bachelor Spinster
Profession Engine cleaner Domestic
Age 21 21
Dwelling Place Ashburton Southbrook
Length of Residence 2 months 21 years
Marriage Place Anglican Church Southbrook
Folio 9191
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. F. P. Fendall Anglican
30 11 October 1919 Arthur Charles Jones
Maria Ivy Marietta Reid
Arthur Charles Jones
Maria Ivy Manetta Reid
πŸ’ 1919/9452
Bachelor
Spinster
Labourer
Dressmaker
19
22
Ashley
Ashley
12 months
14 years
Presbyterian Church Ashley 9192 Alfred Jones father 11 October 1919 Rev. Thos. McKenzie Presbyterian
No 30
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Arthur Charles Jones Maria Ivy Marietta Reid
BDM Match (96%) Arthur Charles Jones Maria Ivy Manetta Reid
  πŸ’ 1919/9452
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 19 22
Dwelling Place Ashley Ashley
Length of Residence 12 months 14 years
Marriage Place Presbyterian Church Ashley
Folio 9192
Consent Alfred Jones father
Date of Certificate 11 October 1919
Officiating Minister Rev. Thos. McKenzie Presbyterian
31 21 October 1919 William Joseph Reynolds
Margaret Burns
William Joseph Reynolds
Margaret Burns
πŸ’ 1919/9453
Bachelor
Spinster
General Blacksmith
Domestic
25
23
Rangiora
Rangiora
14 days
14 days
Catholic Church Rangiora 9193 21 October 1919 Dean Hyland Catholic
No 31
Date of Notice 21 October 1919
  Groom Bride
Names of Parties William Joseph Reynolds Margaret Burns
  πŸ’ 1919/9453
Condition Bachelor Spinster
Profession General Blacksmith Domestic
Age 25 23
Dwelling Place Rangiora Rangiora
Length of Residence 14 days 14 days
Marriage Place Catholic Church Rangiora
Folio 9193
Consent
Date of Certificate 21 October 1919
Officiating Minister Dean Hyland Catholic
32 22 October 1919 Francis Percy Keys
Agnes Edith Hills
Francis Percy Keys
Agnes Edith Hills
πŸ’ 1919/9455
Bachelor
Spinster
Clerk
Domestic
25
21
Rangiora
Rangiora
3 days
6 weeks
St Johns Church Rangiora 9194 22 October 1919 Rev. F. P. Fendall Anglican
No 32
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Francis Percy Keys Agnes Edith Hills
  πŸ’ 1919/9455
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 21
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 6 weeks
Marriage Place St Johns Church Rangiora
Folio 9194
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. F. P. Fendall Anglican

Page 2644

District of Rangiora Quarter ending 31 December 1919 Registrar A. R. Souness
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 22 October 1919 Herbert John Mehrtens
Edith Blanche Golding
Herbert John Mehrtens
Edith Blanche Golding
πŸ’ 1919/9456
Bachelor
Spinster
Farmer
Domestic
31
28
Rangiora
Rangiora
3 days
28 years
St Johns Church Rangiora 9195 22 October 1919 Rev. F. P. Fendall Anglican
No 33
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Herbert John Mehrtens Edith Blanche Golding
  πŸ’ 1919/9456
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 28
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 28 years
Marriage Place St Johns Church Rangiora
Folio 9195
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. F. P. Fendall Anglican
34 29 October 1919 Frederic James Harding
Annie Elizabeth Inch
Frederic James Harding
Annie Elizabeth Inch
πŸ’ 1919/9457
Bachelor
Spinster
Farmer
Seamstress
32
25
Rangiora
Rangiora
4 days
2 years
Church of England Rangiora 9196 29 October 1919 Rev. F. P. Fendall Anglican
No 34
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Frederic James Harding Annie Elizabeth Inch
  πŸ’ 1919/9457
Condition Bachelor Spinster
Profession Farmer Seamstress
Age 32 25
Dwelling Place Rangiora Rangiora
Length of Residence 4 days 2 years
Marriage Place Church of England Rangiora
Folio 9196
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev. F. P. Fendall Anglican
35 11 December 1919 Ernest Onslow Dyer
Alice Burt
Ernest Onslow Dyer
Alice Burt
πŸ’ 1919/9458
Bachelor
Widow
Labourer
Domestic
35
33
Rangiora
Rangiora
6 years
33 years
Anglican Church Rangiora 9197 11 December 1919 Rev. F. P. Fendall Anglican
No 35
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Ernest Onslow Dyer Alice Burt
  πŸ’ 1919/9458
Condition Bachelor Widow
Profession Labourer Domestic
Age 35 33
Dwelling Place Rangiora Rangiora
Length of Residence 6 years 33 years
Marriage Place Anglican Church Rangiora
Folio 9197
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. F. P. Fendall Anglican
36 13 December 1919 Charles Harper
Rose Hodgson
Charles Harper
Rose Hodgson
πŸ’ 1919/9459
Bachelor
Spinster
Shepherd
Domestic
38
25
Loburn
Loburn
3 days
25 years
Mr Twentyman Hodgson's residence at Loburn 9198 13 December 1919 Rev. J. Guy Methodist
No 36
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Charles Harper Rose Hodgson
  πŸ’ 1919/9459
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 38 25
Dwelling Place Loburn Loburn
Length of Residence 3 days 25 years
Marriage Place Mr Twentyman Hodgson's residence at Loburn
Folio 9198
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev. J. Guy Methodist

Page 2645

District of Springburn Quarter ending 31 March 1919 Registrar W. S. Moses
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 February 1919 Ernest Albert Green
Flora Ann Fisher
Ernest Albert Green
Flora Ann Fisher
πŸ’ 1919/1782
Bachelor
Spinster
Labourer
Domestic
23
25
Staveley
Springburn
3 years
3 months
Registrars office Mt Somers 1487 11 February 1919 Registrar W. S. Moses
No 1
Date of Notice 11 February 1919
  Groom Bride
Names of Parties Ernest Albert Green Flora Ann Fisher
  πŸ’ 1919/1782
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 25
Dwelling Place Staveley Springburn
Length of Residence 3 years 3 months
Marriage Place Registrars office Mt Somers
Folio 1487
Consent
Date of Certificate 11 February 1919
Officiating Minister Registrar W. S. Moses

Page 2647

District of Springburn Quarter ending 30 June 1919 Registrar W. A. Moss
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 11 June 1919 Frank Gutchlag
Martha Elizabeth Wilson
Frank Gutchlag
Martha Elizabeth Wilson
πŸ’ 1919/4971
Bachelor
Spinster
Cheesemaker
Domestic
25
18
Alford Forest
Alford Forest
over
3 days
Residence of Martha Wilson, Alford Forest 4179 Martha Wilson, Mother 13 June 1919 W. R. Milne, Presbyterian
No 2
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Frank Gutchlag Martha Elizabeth Wilson
  πŸ’ 1919/4971
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 25 18
Dwelling Place Alford Forest Alford Forest
Length of Residence over 3 days
Marriage Place Residence of Martha Wilson, Alford Forest
Folio 4179
Consent Martha Wilson, Mother
Date of Certificate 13 June 1919
Officiating Minister W. R. Milne, Presbyterian
3 16 June 1919 Donald McRae
Jane Dickson Bishop
Donald McRae
Jane Dickson Bishop
πŸ’ 1919/4972
Bachelor
Spinster
Shepherd
Domestic
32
24
Alford Forest
Alford Forest
over
3 days
The Manse, Springburn 4180 16 June 1919 W. R. Milne, Presbyterian
No 3
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Donald McRae Jane Dickson Bishop
  πŸ’ 1919/4972
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 32 24
Dwelling Place Alford Forest Alford Forest
Length of Residence over 3 days
Marriage Place The Manse, Springburn
Folio 4180
Consent
Date of Certificate 16 June 1919
Officiating Minister W. R. Milne, Presbyterian

Page 2649

District of Springburn Quarter ending 30 September 1919 Registrar W. J. Moses
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 10 September 1919 John Reveley
Emily Irene Hicks
John Reveley
Emily Irene Hicks
πŸ’ 1919/6780
Bachelor
Spinster
Farmer
Domestic
31
20
Bushside
Alford Forest
over 3 days
over 3 days
Residence of R. J. Hicks, Alford Forest 6264 L. J. Hicks, Father 12 September 1919 W. R. Milne, Presbyterian; A. J. Petrie, Anglican
No 4
Date of Notice 10 September 1919
  Groom Bride
Names of Parties John Reveley Emily Irene Hicks
  πŸ’ 1919/6780
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 20
Dwelling Place Bushside Alford Forest
Length of Residence over 3 days over 3 days
Marriage Place Residence of R. J. Hicks, Alford Forest
Folio 6264
Consent L. J. Hicks, Father
Date of Certificate 12 September 1919
Officiating Minister W. R. Milne, Presbyterian; A. J. Petrie, Anglican
5 12 September 1919 George William Keasen
Clara Elizabeth Robbins
George William Keveren
Clara Elizabeth Tavaner Robbins
πŸ’ 1919/6781
Bachelor
Spinster
Dairyman
Domestic
25
23
Alford Forest
Alford Forest
over 3 days
over 3 days
Residence of C. S. Robbins, Alford Forest 6265 12 September 1919 W. R. Milne, Presbyterian
No 5
Date of Notice 12 September 1919
  Groom Bride
Names of Parties George William Keasen Clara Elizabeth Robbins
BDM Match (80%) George William Keveren Clara Elizabeth Tavaner Robbins
  πŸ’ 1919/6781
Condition Bachelor Spinster
Profession Dairyman Domestic
Age 25 23
Dwelling Place Alford Forest Alford Forest
Length of Residence over 3 days over 3 days
Marriage Place Residence of C. S. Robbins, Alford Forest
Folio 6265
Consent
Date of Certificate 12 September 1919
Officiating Minister W. R. Milne, Presbyterian

Page 2651

District of Springburn Quarter ending 30 December 1919 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 14 November 1919 Malcolm McGregor
Vanda Hazel McRae
Malcolm McGregor
Vanda Hazel McRae
πŸ’ 1919/9388
Bachelor
Spinster
Musterer
Domestic
21
19
Staveley
Staveley
over 3 days
over 3 days
Registrar's Office Ashburton 9128 J. G. McRae, Father 14 November 1919 W. W. White, Registrar
No 6
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Malcolm McGregor Vanda Hazel McRae
  πŸ’ 1919/9388
Condition Bachelor Spinster
Profession Musterer Domestic
Age 21 19
Dwelling Place Staveley Staveley
Length of Residence over 3 days over 3 days
Marriage Place Registrar's Office Ashburton
Folio 9128
Consent J. G. McRae, Father
Date of Certificate 14 November 1919
Officiating Minister W. W. White, Registrar
7 22 November 1919 William Henry Gray Russell Jarney
Lily Ada Gertrude McFarlane
William Henry Gray Russell Sarney
Lily Ada Gertrude McFarlane
πŸ’ 1919/9460
Bachelor
Spinster
Accountant
Domestic
25
25
Ashburton
Springburn
over 3 days
over 3 days
Residence of A. McFarlane, Alford Forest 9199 22 November 1919 W. R. Milne, Presbyterian
No 7
Date of Notice 22 November 1919
  Groom Bride
Names of Parties William Henry Gray Russell Jarney Lily Ada Gertrude McFarlane
BDM Match (99%) William Henry Gray Russell Sarney Lily Ada Gertrude McFarlane
  πŸ’ 1919/9460
Condition Bachelor Spinster
Profession Accountant Domestic
Age 25 25
Dwelling Place Ashburton Springburn
Length of Residence over 3 days over 3 days
Marriage Place Residence of A. McFarlane, Alford Forest
Folio 9199
Consent
Date of Certificate 22 November 1919
Officiating Minister W. R. Milne, Presbyterian

Page 2653

District of Temuka Quarter ending 31 March 1919 Registrar M. Fletcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1919 Robert Samuel Lopes
Margaret Agnes Bunting
Robert Samuel Loper
Margaret Agnes Bunting
πŸ’ 1919/1783
Bachelor
Spinster
Blacksmith
Waitress
22
21
Waimate
Dunedin
Life
9 years
The office of Registrar of Marriages Temuka 1488 13 January 1919 M. Fletcher, Registrar Temuka
No 1
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Robert Samuel Lopes Margaret Agnes Bunting
BDM Match (97%) Robert Samuel Loper Margaret Agnes Bunting
  πŸ’ 1919/1783
Condition Bachelor Spinster
Profession Blacksmith Waitress
Age 22 21
Dwelling Place Waimate Dunedin
Length of Residence Life 9 years
Marriage Place The office of Registrar of Marriages Temuka
Folio 1488
Consent
Date of Certificate 13 January 1919
Officiating Minister M. Fletcher, Registrar Temuka
2 15 January 1919 Andrew Lemuel Dixon
Hera Taipana
Andrew Leamuel Wixon
Hera Taipana
πŸ’ 1919/1784
Bachelor
Spinster
Laborer
Domestic duties
35
23
Waimate
Temuka
12 years
Life
The office of Registrar of Marriages Temuka 1489 15 January 1919 M. Fletcher, Registrar Temuka
No 2
Date of Notice 15 January 1919
  Groom Bride
Names of Parties Andrew Lemuel Dixon Hera Taipana
BDM Match (95%) Andrew Leamuel Wixon Hera Taipana
  πŸ’ 1919/1784
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 35 23
Dwelling Place Waimate Temuka
Length of Residence 12 years Life
Marriage Place The office of Registrar of Marriages Temuka
Folio 1489
Consent
Date of Certificate 15 January 1919
Officiating Minister M. Fletcher, Registrar Temuka

Page 2655

District of Temuka Quarter ending 30 June 1919 Registrar G. A. Hart
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 4 April 1919 William Plyer Routledge
Amelia James M. N. Scoullar
William Plyer Routledge
Amelia James
πŸ’ 1919/3856
Widower 26-11-06
Widow 10-3-16
Flour Miller
Domestic duties
57
56
Temuka
Temuka
35
20
Anglican Church Temuka 3892 4 April 1919 Rev. A. H. Norris
No 3
Date of Notice 4 April 1919
  Groom Bride
Names of Parties William Plyer Routledge Amelia James M. N. Scoullar
BDM Match (72%) William Plyer Routledge Amelia James
  πŸ’ 1919/3856
Condition Widower 26-11-06 Widow 10-3-16
Profession Flour Miller Domestic duties
Age 57 56
Dwelling Place Temuka Temuka
Length of Residence 35 20
Marriage Place Anglican Church Temuka
Folio 3892
Consent
Date of Certificate 4 April 1919
Officiating Minister Rev. A. H. Norris
4 12 April 1919 Hans Peter Hansen
Eva May Holwell
Hans Peter Hansen
Eva May Holwell
πŸ’ 1919/3857
Bachelor
Spinster
Blacksmith
Photographer
29
23
Temuka
Temuka
3 years
8 years
The Methodist Church King St Temuka 3893 12 April 1919 Rev. G. P. Hunt
No 4
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Hans Peter Hansen Eva May Holwell
  πŸ’ 1919/3857
Condition Bachelor Spinster
Profession Blacksmith Photographer
Age 29 23
Dwelling Place Temuka Temuka
Length of Residence 3 years 8 years
Marriage Place The Methodist Church King St Temuka
Folio 3893
Consent
Date of Certificate 12 April 1919
Officiating Minister Rev. G. P. Hunt
5 19 April 1919 William Joseph Husband
Malvina Alice Sanders
William Joseph Husband
Malvina Alice Sanders
πŸ’ 1919/3859
Bachelor
Spinster
Laborer
Domestic duties
30
22
Temuka
Temuka
Life
Life
St Peters Anglican Church, Temuka 3894 19 April 1919 Rev. A. H. Norris
No 5
Date of Notice 19 April 1919
  Groom Bride
Names of Parties William Joseph Husband Malvina Alice Sanders
  πŸ’ 1919/3859
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 30 22
Dwelling Place Temuka Temuka
Length of Residence Life Life
Marriage Place St Peters Anglican Church, Temuka
Folio 3894
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. A. H. Norris
6 19 April 1919 Alexander Macinnies Watson
Mabel Alice Rebecca Baxter
Alexander Maurice Watson
Mabel Alice Rebecca Baxter
πŸ’ 1919/3860
Bachelor
Spinster
Farmer
Domestic duties
32
23
Upper Waitohi
Upper Waitohi
10
23
The residence of the brides parents Upper Waitohi 3895 19 April 1919 Rev. C. MacDonald
No 6
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Alexander Macinnies Watson Mabel Alice Rebecca Baxter
BDM Match (88%) Alexander Maurice Watson Mabel Alice Rebecca Baxter
  πŸ’ 1919/3860
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 23
Dwelling Place Upper Waitohi Upper Waitohi
Length of Residence 10 23
Marriage Place The residence of the brides parents Upper Waitohi
Folio 3895
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. C. MacDonald
7 22 April 1919 Edward Joseph Counihan
Lydia Rhoda Knight
Edward Joseph Counihan
Lydia Rhoda Knight
πŸ’ 1919/3861
Bachelor
Spinster
Laborer
Domestic duties
22
18
Temuka
Temuka
18
10
Denmark Street Methodist Church Temuka 3896 22 April 1919 Rev. G. P. Hunt
No 7
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Edward Joseph Counihan Lydia Rhoda Knight
  πŸ’ 1919/3861
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 22 18
Dwelling Place Temuka Temuka
Length of Residence 18 10
Marriage Place Denmark Street Methodist Church Temuka
Folio 3896
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. G. P. Hunt

Page 2656

District of Temuka Quarter ending 30 June 1919 Registrar G. A. Hart
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 28 April 1919 William James Campbell
Margaret Jane Bracefield
William James Campbell
Margaret Jane Bracefield
πŸ’ 1919/3862
Bachelor
Widow
Farmer
Domestic duties
31
32
Upper Waitohi
Upper Waitohi
2 years
Life
The residence Mr A Watson Upper Waitohi 3897 28 April 1919 Rev. C. MacDonald
No 8
Date of Notice 28 April 1919
  Groom Bride
Names of Parties William James Campbell Margaret Jane Bracefield
  πŸ’ 1919/3862
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 31 32
Dwelling Place Upper Waitohi Upper Waitohi
Length of Residence 2 years Life
Marriage Place The residence Mr A Watson Upper Waitohi
Folio 3897
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. C. MacDonald
9 3 May 1919 Charles Joseph McAteer
Mary Teresa Mitten
Charles Joseph McAteer
Mary Teresa Mitten
πŸ’ 1919/3863
Bachelor
Spinster
Farmer
Domestic duties
24
18
Temuka
Temuka
Life
Life
The Roman Catholic Church Temuka 3898 Patrick Francis Mitten Father 3 May 1919 Rev. F Kerley
No 9
Date of Notice 3 May 1919
  Groom Bride
Names of Parties Charles Joseph McAteer Mary Teresa Mitten
  πŸ’ 1919/3863
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 18
Dwelling Place Temuka Temuka
Length of Residence Life Life
Marriage Place The Roman Catholic Church Temuka
Folio 3898
Consent Patrick Francis Mitten Father
Date of Certificate 3 May 1919
Officiating Minister Rev. F Kerley
10 12 May 1919 John Andrew Telford
Elizabeth Beecher Cunnard
John Andrew Telford
Elizabeth Beecher Cunnard
πŸ’ 1919/3864
Bachelor
Spinster
Farmer
Domestic duties
32
25
Rangitira Valley
Temuka
Life
Life
The Roman Catholic Presbytery Temuka 3899 12 May 1919 Rev M O'Sullivan
No 10
Date of Notice 12 May 1919
  Groom Bride
Names of Parties John Andrew Telford Elizabeth Beecher Cunnard
  πŸ’ 1919/3864
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 25
Dwelling Place Rangitira Valley Temuka
Length of Residence Life Life
Marriage Place The Roman Catholic Presbytery Temuka
Folio 3899
Consent
Date of Certificate 12 May 1919
Officiating Minister Rev M O'Sullivan
11 27 May 1919 Samuel Stephen Cargo
Ethel Doris Green
Samuel Stephen Cargo
Ethel Doris Green
πŸ’ 1919/1430
Bachelor
Spinster
Farmer
Housekeeper
30
21
Seadown
Waitohi
Life
Life
St Peters Church Temuka 3900 27 May 1919 Rev. A H Norris
No 11
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Samuel Stephen Cargo Ethel Doris Green
  πŸ’ 1919/1430
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 30 21
Dwelling Place Seadown Waitohi
Length of Residence Life Life
Marriage Place St Peters Church Temuka
Folio 3900
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev. A H Norris
12 31 May 1919 Alexander Duncan Bowman
Edna Gladys Niles
Alexander Duncan Bowman
Edna Gladys Niles
πŸ’ 1919/3897
Bachelor
Spinster
Carrier
Domestic duties
22
22
Temuka
Temuka
3 years
19 years
Methodist Church Temuka 3901 31 May 1919 Rev F J Harris
No 12
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Alexander Duncan Bowman Edna Gladys Niles
  πŸ’ 1919/3897
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 22 22
Dwelling Place Temuka Temuka
Length of Residence 3 years 19 years
Marriage Place Methodist Church Temuka
Folio 3901
Consent
Date of Certificate 31 May 1919
Officiating Minister Rev F J Harris

Page 2657

District of Temuka Quarter ending 30 June 1919 Registrar G. A. Hart
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 20 June 1919 Leonard Frederick Robins
Cecilia Wareing
Leonard Frederick Robins
Cecilia Wareing
πŸ’ 1919/3908
Bachelor
Spinster
Apiarist
Domestic duties
28
20
Temuka
Temuka
6 Years
20 Years
Roman Catholic Presbytery Temuka 3902 Clara Sarah Wareing Mother 20 June 1919 Rev Father J Kerley
No 13
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Leonard Frederick Robins Cecilia Wareing
  πŸ’ 1919/3908
Condition Bachelor Spinster
Profession Apiarist Domestic duties
Age 28 20
Dwelling Place Temuka Temuka
Length of Residence 6 Years 20 Years
Marriage Place Roman Catholic Presbytery Temuka
Folio 3902
Consent Clara Sarah Wareing Mother
Date of Certificate 20 June 1919
Officiating Minister Rev Father J Kerley

Page 2659

District of Temuka Quarter ending 30 September 1919 Registrar G. Bowman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 11 July 1919 Patrick Edward Kyne
Margaret-Teresa Rugrue
Patrick Edward Kyne
Margaret Teresa Sughrue
πŸ’ 1919/6782
Bachelor
Spinster
Engineer
Dressmaker
22
23
Temuka
Temuka
8 years
life
Roman Catholic Church Temuka (St Josephs) 6266 11 July 1919 Father Sullivan, Roman Catholic
No 14
Date of Notice 11 July 1919
  Groom Bride
Names of Parties Patrick Edward Kyne Margaret-Teresa Rugrue
BDM Match (94%) Patrick Edward Kyne Margaret Teresa Sughrue
  πŸ’ 1919/6782
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 22 23
Dwelling Place Temuka Temuka
Length of Residence 8 years life
Marriage Place Roman Catholic Church Temuka (St Josephs)
Folio 6266
Consent
Date of Certificate 11 July 1919
Officiating Minister Father Sullivan, Roman Catholic
15 30 July 1919 Walter Henry Davey
Edith Childs
Walter Henry Davey
Edith Childs
πŸ’ 1919/6783
Bachelor
Spinster
Farmer
Domestic duties
26
28
Temuka
Temuka
life
12 years
Methodist Church Temuka 6267 30 July 1919 F. T. Harris, Methodist
No 15
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Walter Henry Davey Edith Childs
  πŸ’ 1919/6783
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 28
Dwelling Place Temuka Temuka
Length of Residence life 12 years
Marriage Place Methodist Church Temuka
Folio 6267
Consent
Date of Certificate 30 July 1919
Officiating Minister F. T. Harris, Methodist
16 6 August 1919 John William Hammond
Annie Rose Amelia Line
John William Hammond
Annie Rose Amelia Line
πŸ’ 1919/6784
Widower 19-12-18
Spinster
Farmer
Domestic
36
24
Orari
Orari
10 years
4 months
The residence of Christopher Hammond, Gapes Valley, Temuka 6268 6 August 1919 F. T. Harris, Methodist
No 16
Date of Notice 6 August 1919
  Groom Bride
Names of Parties John William Hammond Annie Rose Amelia Line
  πŸ’ 1919/6784
Condition Widower 19-12-18 Spinster
Profession Farmer Domestic
Age 36 24
Dwelling Place Orari Orari
Length of Residence 10 years 4 months
Marriage Place The residence of Christopher Hammond, Gapes Valley, Temuka
Folio 6268
Consent
Date of Certificate 6 August 1919
Officiating Minister F. T. Harris, Methodist
17 16 August 1919 Albert William Fairbrother
Florence Teresa Beri
Albert William Fairbrother
Florence Teresa Beri
πŸ’ 1919/6785
Bachelor
Spinster
Salesman
Milliner
24
28
Temuka
Temuka
3 days
life
Catholic Presbytery Temuka 6269 16 August 1919 Father Kerley, Roman Catholic
No 17
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Albert William Fairbrother Florence Teresa Beri
  πŸ’ 1919/6785
Condition Bachelor Spinster
Profession Salesman Milliner
Age 24 28
Dwelling Place Temuka Temuka
Length of Residence 3 days life
Marriage Place Catholic Presbytery Temuka
Folio 6269
Consent
Date of Certificate 16 August 1919
Officiating Minister Father Kerley, Roman Catholic
18 25 August 1919 Richard Arthur Young
Elizabeth Mabel Pretoria Gaby
Richard Arthur Young
Elizabeth Mabel Pretoria Gaby
πŸ’ 1919/6787
Bachelor
Spinster
Woolclasser
Domestic duties
22
19
Temuka
Temuka
life
life
The residence of the Brides Parents Mill road Temuka 6270 Francis Gaby, Father 25 August 1919 G. MacDonald, Presbyterian
No 18
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Richard Arthur Young Elizabeth Mabel Pretoria Gaby
  πŸ’ 1919/6787
Condition Bachelor Spinster
Profession Woolclasser Domestic duties
Age 22 19
Dwelling Place Temuka Temuka
Length of Residence life life
Marriage Place The residence of the Brides Parents Mill road Temuka
Folio 6270
Consent Francis Gaby, Father
Date of Certificate 25 August 1919
Officiating Minister G. MacDonald, Presbyterian

Page 2660

District of Temuka Quarter ending 30 September 1919 Registrar H. J. Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 29 August 1919 Andrew Chambers Robinson
Dorothea Frances Hynan
Andrew Chambers Robinson
Dorothea Frances Lynch
πŸ’ 1919/6788
Bachelor
Spinster
Engine driver
domestic duties
30
24
Seadown
Seadown
14 days
24 years
St Josephs Church Temuka 6271 29 August 1919 Father O'Sullivan, Roman Catholic
No 19
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Andrew Chambers Robinson Dorothea Frances Hynan
BDM Match (93%) Andrew Chambers Robinson Dorothea Frances Lynch
  πŸ’ 1919/6788
Condition Bachelor Spinster
Profession Engine driver domestic duties
Age 30 24
Dwelling Place Seadown Seadown
Length of Residence 14 days 24 years
Marriage Place St Josephs Church Temuka
Folio 6271
Consent
Date of Certificate 29 August 1919
Officiating Minister Father O'Sullivan, Roman Catholic
20 1 September 1919 Laurence Alfred Nicholas
Edith Leonore Rollo
Laurence Alfred Nicholas
Edith Lenore Rolls
πŸ’ 1919/6789
Bachelor
Spinster
Stock agent
domestic duties
28
29
Temuka
Temuka
26 years
1 year
Presbyterian Church Temuka 6272 1 September 1919 Charles Macdonald, Presbyterian
No 20
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Laurence Alfred Nicholas Edith Leonore Rollo
BDM Match (95%) Laurence Alfred Nicholas Edith Lenore Rolls
  πŸ’ 1919/6789
Condition Bachelor Spinster
Profession Stock agent domestic duties
Age 28 29
Dwelling Place Temuka Temuka
Length of Residence 26 years 1 year
Marriage Place Presbyterian Church Temuka
Folio 6272
Consent
Date of Certificate 1 September 1919
Officiating Minister Charles Macdonald, Presbyterian
21 2 September 1919 Michael O'Killan
Mary Josephine O'Keefe
Michael McGillen
Mary Josephine O'Keefe
πŸ’ 1919/6790
Bachelor
Spinster
Soldier
domestic duties
24
19
Temuka
Milford
23 years
19 years
St Josephs Church Temuka 6273 Evelyn O'Keefe mother 2 September 1919 Father R Kerley, Roman Catholic
No 21
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Michael O'Killan Mary Josephine O'Keefe
BDM Match (88%) Michael McGillen Mary Josephine O'Keefe
  πŸ’ 1919/6790
Condition Bachelor Spinster
Profession Soldier domestic duties
Age 24 19
Dwelling Place Temuka Milford
Length of Residence 23 years 19 years
Marriage Place St Josephs Church Temuka
Folio 6273
Consent Evelyn O'Keefe mother
Date of Certificate 2 September 1919
Officiating Minister Father R Kerley, Roman Catholic
22 8 September 1919 George Burborough
Ida May Bryan
George Burborough
Ida May Bryan
πŸ’ 1919/6791
Bachelor
Spinster
wool classer
domestic duties
26
25
Winchester
Temuka
3 weeks
25 years
Methodist Church Denmark Street Temuka 6274 8 September 1919 Basil Metson, Methodist
No 22
Date of Notice 8 September 1919
  Groom Bride
Names of Parties George Burborough Ida May Bryan
  πŸ’ 1919/6791
Condition Bachelor Spinster
Profession wool classer domestic duties
Age 26 25
Dwelling Place Winchester Temuka
Length of Residence 3 weeks 25 years
Marriage Place Methodist Church Denmark Street Temuka
Folio 6274
Consent
Date of Certificate 8 September 1919
Officiating Minister Basil Metson, Methodist
23 13 September 1919 Christopher Scannell
Lucy Driscoll
Christopher Scannell
Lucy Driscoll
πŸ’ 1919/6792
Bachelor
Spinster
Farmer
domestic duties
25
32
Temuka
Waitawa
25 years
3 days
St Josephs Roman Catholic Church Temuka 6275 15 September 1919 Revd Father Kerley, Roman Catholic
No 23
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Christopher Scannell Lucy Driscoll
  πŸ’ 1919/6792
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 25 32
Dwelling Place Temuka Waitawa
Length of Residence 25 years 3 days
Marriage Place St Josephs Roman Catholic Church Temuka
Folio 6275
Consent
Date of Certificate 15 September 1919
Officiating Minister Revd Father Kerley, Roman Catholic

Page 2661

District of Temuka Quarter ending 30 September 1919 Registrar H. Norman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 29 September 1919 John Joseph Cotter
Cecilia Boyd
John Joseph Cotter
Cecilia Boyd
πŸ’ 1919/6825
Widower
Widow
Hotel Keeper
Domestic Duties
43
33
Winchester
Winchester
3 years
2 years Temuka
Roman Catholic Church 6276 29 September 1919 Revd F. Kerley, Roman Catholic
No 24
Date of Notice 29 September 1919
  Groom Bride
Names of Parties John Joseph Cotter Cecilia Boyd
  πŸ’ 1919/6825
Condition Widower Widow
Profession Hotel Keeper Domestic Duties
Age 43 33
Dwelling Place Winchester Winchester
Length of Residence 3 years 2 years Temuka
Marriage Place Roman Catholic Church
Folio 6276
Consent
Date of Certificate 29 September 1919
Officiating Minister Revd F. Kerley, Roman Catholic

Page 2663

District of Temuka Quarter ending 31 December 1919 Registrar H. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 29 October 1919 Frederick William Hearn
Minnie Elizabeth Tate
Frederick William Hearn
Minnie Elizabeth Tate
πŸ’ 1919/9540
Bachelor
Spinster
Farm Labourer
Domestic duties
27
21
Rangitata Island
Rangitata Island
24 years
21 years
at the residence of Mr George Tate Rangitata Island 9200 29 October 1919 A. A. C. Lyon, Presbyterian
No 25
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Frederick William Hearn Minnie Elizabeth Tate
  πŸ’ 1919/9540
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 27 21
Dwelling Place Rangitata Island Rangitata Island
Length of Residence 24 years 21 years
Marriage Place at the residence of Mr George Tate Rangitata Island
Folio 9200
Consent
Date of Certificate 29 October 1919
Officiating Minister A. A. C. Lyon, Presbyterian
26 29 October 1919 Alexander Mackenzie
Helen Nelson Scott
Alexander McKenzie
Helen Nelson Scott
πŸ’ 1919/9551
Bachelor
Spinster
Bootmaker
Domestic duties
34
29
Temuka
Temuka
4 days
10 days
at the residence of Mr William Scott No 16 Allnatt St Temuka 9201 29 October 1919 C. MacDonald, Presbyterian
No 26
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Alexander Mackenzie Helen Nelson Scott
BDM Match (95%) Alexander McKenzie Helen Nelson Scott
  πŸ’ 1919/9551
Condition Bachelor Spinster
Profession Bootmaker Domestic duties
Age 34 29
Dwelling Place Temuka Temuka
Length of Residence 4 days 10 days
Marriage Place at the residence of Mr William Scott No 16 Allnatt St Temuka
Folio 9201
Consent
Date of Certificate 29 October 1919
Officiating Minister C. MacDonald, Presbyterian
27 1 November 1919 David Marshall
Alice Glanville Barrett
David Marshall
Alice Glanville Barrett
πŸ’ 1919/9558
Bachelor
Spinster
Railway Employee
Domestic duties
30
29
Winchester
Winchester
3 days
29 years
St Johns Church of England Winchester 9202 1 November 1919 A. H. Norris, Church of England
No 27
Date of Notice 1 November 1919
  Groom Bride
Names of Parties David Marshall Alice Glanville Barrett
  πŸ’ 1919/9558
Condition Bachelor Spinster
Profession Railway Employee Domestic duties
Age 30 29
Dwelling Place Winchester Winchester
Length of Residence 3 days 29 years
Marriage Place St Johns Church of England Winchester
Folio 9202
Consent
Date of Certificate 1 November 1919
Officiating Minister A. H. Norris, Church of England
28 3 November 1919 Michael Joseph Sullivan
Lucy Bridget Brosnan
Michael Joseph Sullivan
Lucy Bridget Brosnan
πŸ’ 1919/9559
Bachelor
Spinster
Threshing Millowner
Domestic duties
29
21
Temuka
Temuka
3 days
21 years
Roman Catholic Church Temuka 9203 3 November 1919 F. Kerley, Roman Catholic
No 28
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Michael Joseph Sullivan Lucy Bridget Brosnan
  πŸ’ 1919/9559
Condition Bachelor Spinster
Profession Threshing Millowner Domestic duties
Age 29 21
Dwelling Place Temuka Temuka
Length of Residence 3 days 21 years
Marriage Place Roman Catholic Church Temuka
Folio 9203
Consent
Date of Certificate 3 November 1919
Officiating Minister F. Kerley, Roman Catholic
29 3 November 1919 Rodger McNab
Edith Elsie Hammond
Rodger Menab
Elsie Edith Hammond
πŸ’ 1919/9560
Bachelor
Spinster
Farmer
Domestic duties
29
22
Temuka
Temuka
2 months
22 years
Methodist Church Temuka 9204 3 November 1919 T. G. Harris, Methodist
No 29
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Rodger McNab Edith Elsie Hammond
BDM Match (71%) Rodger Menab Elsie Edith Hammond
  πŸ’ 1919/9560
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 22
Dwelling Place Temuka Temuka
Length of Residence 2 months 22 years
Marriage Place Methodist Church Temuka
Folio 9204
Consent
Date of Certificate 3 November 1919
Officiating Minister T. G. Harris, Methodist

Page 2664

District of Temuka Quarter ending 31 December 1919 Registrar W. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 11 November 1919 George Alexander Bell
Ruby Elizabeth Brooker
George Alexander Bell
Ruby Isabel Brooker
πŸ’ 1919/9561
Bachelor
Spinster
Farmer
School Teacher
32
29
Rangatira Valley
Ohape
8 years
2 years
Presbyterian Church Temuka 9205 11 November 1919 G. Macdonald, Presbyterian
No 30
Date of Notice 11 November 1919
  Groom Bride
Names of Parties George Alexander Bell Ruby Elizabeth Brooker
BDM Match (86%) George Alexander Bell Ruby Isabel Brooker
  πŸ’ 1919/9561
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 32 29
Dwelling Place Rangatira Valley Ohape
Length of Residence 8 years 2 years
Marriage Place Presbyterian Church Temuka
Folio 9205
Consent
Date of Certificate 11 November 1919
Officiating Minister G. Macdonald, Presbyterian
31 14 November 1919 John William Jackson
Annie Wallcraft
Bachelor
Spinster
Painter
Cook
38
20
Temuka
Temuka
3 1/2 years
20 years
Wesleyan Church King Street Temuka NS Fanny Wallcraft, mother 14 November 1919 F. T. Harris, Methodist
No 31
Date of Notice 14 November 1919
  Groom Bride
Names of Parties John William Jackson Annie Wallcraft
Condition Bachelor Spinster
Profession Painter Cook
Age 38 20
Dwelling Place Temuka Temuka
Length of Residence 3 1/2 years 20 years
Marriage Place Wesleyan Church King Street Temuka
Folio NS
Consent Fanny Wallcraft, mother
Date of Certificate 14 November 1919
Officiating Minister F. T. Harris, Methodist
32 19 November 1919 Thomas Clayton Gudsell
Margaret Leekie Morrison
Thomas Clayton Gudsell
Margaret Leckie Morrison
πŸ’ 1919/9563
Bachelor
Spinster
Farmer
domestic duties
23
22
Temuka
Temuka
3 days
6 months
Presbyterian Church Temuka 9207 19 November 1919 G. Macdonald, Presbyterian
No 32
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Thomas Clayton Gudsell Margaret Leekie Morrison
BDM Match (98%) Thomas Clayton Gudsell Margaret Leckie Morrison
  πŸ’ 1919/9563
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 23 22
Dwelling Place Temuka Temuka
Length of Residence 3 days 6 months
Marriage Place Presbyterian Church Temuka
Folio 9207
Consent
Date of Certificate 19 November 1919
Officiating Minister G. Macdonald, Presbyterian
33 19 November 1919 William Cameron Gall
Margaret Anne Proudlock
William Cameron Gall
Margaret Anne Proudlock
πŸ’ 1919/9562
Bachelor
Spinster
Locomotive Engineer
School Teacher
34
30
Temuka
Temuka
3 days
30 years
Presbyterian Church Temuka 9206 19 November 1919 G. Macdonald, Presbyterian
No 33
Date of Notice 19 November 1919
  Groom Bride
Names of Parties William Cameron Gall Margaret Anne Proudlock
  πŸ’ 1919/9562
Condition Bachelor Spinster
Profession Locomotive Engineer School Teacher
Age 34 30
Dwelling Place Temuka Temuka
Length of Residence 3 days 30 years
Marriage Place Presbyterian Church Temuka
Folio 9206
Consent
Date of Certificate 19 November 1919
Officiating Minister G. Macdonald, Presbyterian
34 24 November 1919 Thomas Nelson Hansen
Annie Wright
Thomas Nelson Hansen
Annie Wright
πŸ’ 1919/9564
Albert Cyril Baker
Annie Wright
πŸ’ 1919/8737
Bachelor
Spinster
Farmer
domestic duties
30
24
Temuka
Rangitata Island
4 days
24 years
at the residence of John Wright, Rangitata Island 9208 24 November 1919 J. F. Teakle, Church of England
No 34
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Thomas Nelson Hansen Annie Wright
  πŸ’ 1919/9564
BDM Match (60%) Albert Cyril Baker Annie Wright
  πŸ’ 1919/8737
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 24
Dwelling Place Temuka Rangitata Island
Length of Residence 4 days 24 years
Marriage Place at the residence of John Wright, Rangitata Island
Folio 9208
Consent
Date of Certificate 24 November 1919
Officiating Minister J. F. Teakle, Church of England

Page 2665

District of Temuka Quarter ending 31 December 1919 Registrar W. J. Organman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 27 November 1919 William Buchanan
Elizabeth McMurtrie
William McLaren
Elizabeth McMurtrie
πŸ’ 1919/9541
Bachelor
Spinster
Grocer
Domestic duties
34
26
Temuka
Temuka
3 days
3 months
St Peters Church of England, Temuka 9209 27 November 1919 A. H. Norris, Church of England
No 35
Date of Notice 27 November 1919
  Groom Bride
Names of Parties William Buchanan Elizabeth McMurtrie
BDM Match (84%) William McLaren Elizabeth McMurtrie
  πŸ’ 1919/9541
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 34 26
Dwelling Place Temuka Temuka
Length of Residence 3 days 3 months
Marriage Place St Peters Church of England, Temuka
Folio 9209
Consent
Date of Certificate 27 November 1919
Officiating Minister A. H. Norris, Church of England
36 10 December 1919 Victor Robert Johnson
Eileen Jane Connolly
Victor Robert Johnson
Eileen Jane Connolly
πŸ’ 1919/9542
Bachelor
Spinster
Labourer
Domestic duties
22
17
Waitohi
Temuka
20 years
17 years
Roman Catholic Priory, Temuka 9210 Thomas Connolly, Father 10 December 1919 F. Kerley, Roman Catholic
No 36
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Victor Robert Johnson Eileen Jane Connolly
  πŸ’ 1919/9542
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 17
Dwelling Place Waitohi Temuka
Length of Residence 20 years 17 years
Marriage Place Roman Catholic Priory, Temuka
Folio 9210
Consent Thomas Connolly, Father
Date of Certificate 10 December 1919
Officiating Minister F. Kerley, Roman Catholic
37 15 December 1919 William Thomas Scott
Sarah Boyd
William Thomas Scott
Sarah Boyd
πŸ’ 1919/9543
Bachelor
Spinster
Farmer
Domestic duties
33
24
Temuka
Temuka
11 years
24 years
Presbyterian Church, Temuka 9211 15 December 1919 Charles Macdonald, Presbyterian
No 37
Date of Notice 15 December 1919
  Groom Bride
Names of Parties William Thomas Scott Sarah Boyd
  πŸ’ 1919/9543
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 24
Dwelling Place Temuka Temuka
Length of Residence 11 years 24 years
Marriage Place Presbyterian Church, Temuka
Folio 9211
Consent
Date of Certificate 15 December 1919
Officiating Minister Charles Macdonald, Presbyterian
38 23 December 1919 Henry Richard Woodham
Johanna Margaret Johnston
Henry Richard Woodham
Johanna Margaret Johnson
πŸ’ 1919/9544
Bachelor
Spinster
Farmer
Domestic duties
19
19
Temuka
Temuka
18 months
6 years
The Presbyterian Manse, Temuka 9212 Robert Woodham, Father. Sarah Johnston. 23 December 1919 Charles Macdonald, Presbyterian
No 38
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Henry Richard Woodham Johanna Margaret Johnston
BDM Match (98%) Henry Richard Woodham Johanna Margaret Johnson
  πŸ’ 1919/9544
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 19 19
Dwelling Place Temuka Temuka
Length of Residence 18 months 6 years
Marriage Place The Presbyterian Manse, Temuka
Folio 9212
Consent Robert Woodham, Father. Sarah Johnston.
Date of Certificate 23 December 1919
Officiating Minister Charles Macdonald, Presbyterian
39 31 December 1919 George Markham Elsom
Jane Alison MacKenzie
George Markham Elsom
Jane Alison MacKenzie
πŸ’ 1920/2635
Bachelor
Spinster
Dairyfarmer
Domestic duties
31
18
Clandeboye
Clandeboye
24 years
18 years
Presbyterian manse, Temuka 123/1920 Edwin MacKenzie, Father 31 December 1919 C. Macdonald, Presbyterian
No 39
Date of Notice 31 December 1919
  Groom Bride
Names of Parties George Markham Elsom Jane Alison MacKenzie
  πŸ’ 1920/2635
Condition Bachelor Spinster
Profession Dairyfarmer Domestic duties
Age 31 18
Dwelling Place Clandeboye Clandeboye
Length of Residence 24 years 18 years
Marriage Place Presbyterian manse, Temuka
Folio 123/1920
Consent Edwin MacKenzie, Father
Date of Certificate 31 December 1919
Officiating Minister C. Macdonald, Presbyterian

Page 2667

District of Timaru Quarter ending 31 March 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1919 Jack Patients
May Rogers
Jack Patients
May Rogers
πŸ’ 1919/1791
Bachelor
Spinster
Labourer
Domestic Duties
22
21
Timaru
Timaru
5 years
5 days
Chalmers church-manse, Timaru 1495 3 January 1919 Rev. E. R. Harries, Presbyterian
No 1
Date of Notice 3 January 1919
  Groom Bride
Names of Parties Jack Patients May Rogers
  πŸ’ 1919/1791
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 21
Dwelling Place Timaru Timaru
Length of Residence 5 years 5 days
Marriage Place Chalmers church-manse, Timaru
Folio 1495
Consent
Date of Certificate 3 January 1919
Officiating Minister Rev. E. R. Harries, Presbyterian
2 14 January 1919 Frank McLaren Robinson
Edith Eleanor Giles
Frank McLaren Robinson
Edith Eleann Giles
πŸ’ 1919/1792
Bachelor
Spinster
Run-holder
Domestic
30
27
Glen-iti
Glen-iti
21 years
5 years
St Mary's Anglican Church, Timaru 1496 14 January 1919 Rev. C. Coates, Anglican
No 2
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Frank McLaren Robinson Edith Eleanor Giles
BDM Match (95%) Frank McLaren Robinson Edith Eleann Giles
  πŸ’ 1919/1792
Condition Bachelor Spinster
Profession Run-holder Domestic
Age 30 27
Dwelling Place Glen-iti Glen-iti
Length of Residence 21 years 5 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 1496
Consent
Date of Certificate 14 January 1919
Officiating Minister Rev. C. Coates, Anglican
3 15 January 1919 Arthur Tozer
Margaret Anderson
Arthur Tozer
Margaret Anderson
πŸ’ 1919/1793
Bachelor
Spinster
Threshing mill owner
Domestic
32
26
Levels
Southburn
32 years
26 years
Roman Catholic church, Timaru 1497 15 January 1919 Rev J Tubman, R. Catholic
No 3
Date of Notice 15 January 1919
  Groom Bride
Names of Parties Arthur Tozer Margaret Anderson
  πŸ’ 1919/1793
Condition Bachelor Spinster
Profession Threshing mill owner Domestic
Age 32 26
Dwelling Place Levels Southburn
Length of Residence 32 years 26 years
Marriage Place Roman Catholic church, Timaru
Folio 1497
Consent
Date of Certificate 15 January 1919
Officiating Minister Rev J Tubman, R. Catholic
4 15 January 1919 John McKim
Muriel Olive North
John McKim
Muriel Olive North
πŸ’ 1919/1794
Bachelor
Spinster
Motor Mechanic
Domestic
35
25
Timaru
Timaru
12 years
25 years
Chalmers Presbyterian church, Timaru 1498 15 January 1919 Rev E. R. Harries, Presbyterian
No 4
Date of Notice 15 January 1919
  Groom Bride
Names of Parties John McKim Muriel Olive North
  πŸ’ 1919/1794
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 35 25
Dwelling Place Timaru Timaru
Length of Residence 12 years 25 years
Marriage Place Chalmers Presbyterian church, Timaru
Folio 1498
Consent
Date of Certificate 15 January 1919
Officiating Minister Rev E. R. Harries, Presbyterian
5 20 January 1919 Michael Hanifin
Catherine Breen
Michael Hanifin
Catherine Breen
πŸ’ 1919/1795
Bachelor
Spinster
Shearer
Domestic
30
29
Timaru
Levels
5 days
25 years
Roman Catholic Church, Timaru 1499 20 January 1919 Rev. J Tubman, R. Catholic
No 5
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Michael Hanifin Catherine Breen
  πŸ’ 1919/1795
Condition Bachelor Spinster
Profession Shearer Domestic
Age 30 29
Dwelling Place Timaru Levels
Length of Residence 5 days 25 years
Marriage Place Roman Catholic Church, Timaru
Folio 1499
Consent
Date of Certificate 20 January 1919
Officiating Minister Rev. J Tubman, R. Catholic

Page 2668

District of Timaru Quarter ending 31 March 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 22 January 1919 William Alexander Little
Helen Greig McMaster
William Alexander Little
Helen Greig McMaster
πŸ’ 1919/1785
Bachelor
Spinster
Farmer
Domestic
34
24
Cave
Timaru
30 years
3 days
Chalmers Presbyterian Church Timaru 1490 22 January 1919 Rev. J. B. Hall, Presbyterian
No 6
Date of Notice 22 January 1919
  Groom Bride
Names of Parties William Alexander Little Helen Greig McMaster
  πŸ’ 1919/1785
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 24
Dwelling Place Cave Timaru
Length of Residence 30 years 3 days
Marriage Place Chalmers Presbyterian Church Timaru
Folio 1490
Consent
Date of Certificate 22 January 1919
Officiating Minister Rev. J. B. Hall, Presbyterian
7 28 January 1919 James Wemyss O'Donahoo
Agnes Blair
James Wemyss O'Donahoo
Agnes Blair
πŸ’ 1919/1786
Bachelor
Spinster
Commercial Traveller
Domestic Duties
23
27
Timaru
Timaru
3 days
3 days
Church of England (St Mary's) Timaru 1491 28 January 1919 Rev. C. Coates, Anglican
No 7
Date of Notice 28 January 1919
  Groom Bride
Names of Parties James Wemyss O'Donahoo Agnes Blair
  πŸ’ 1919/1786
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 23 27
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Church of England (St Mary's) Timaru
Folio 1491
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. C. Coates, Anglican
8 28 January 1919 William Henry Arbuckle
Mary Jane Bain
William Henry Arbuckle
Mary Jane Bain
πŸ’ 1919/1787
Bachelor
Spinster
Baker's assistant
Domestic duties
27
28
Timaru
Timaru
2 year
1 year
Residence of Mr. A Bain 14 White Street, Timaru 1492 28 January 1919 Rev. T. Stinson, Presbyterian
No 8
Date of Notice 28 January 1919
  Groom Bride
Names of Parties William Henry Arbuckle Mary Jane Bain
  πŸ’ 1919/1787
Condition Bachelor Spinster
Profession Baker's assistant Domestic duties
Age 27 28
Dwelling Place Timaru Timaru
Length of Residence 2 year 1 year
Marriage Place Residence of Mr. A Bain 14 White Street, Timaru
Folio 1492
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. T. Stinson, Presbyterian
9 3 February 1919 Arthur Stanley Burrell
Mary Isabel Annand
Arthur Stanley Burrell
Mary Isabel Annaud
πŸ’ 1919/1788
Bachelor
Spinster
Wool-classer
Domestic
29
29
Timaru
Timaru
23 year
20 year
Trinity Presbyterian Church, Timaru 1493 3 February 1919 Rev. T. Stinson, Presbyterian
No 9
Date of Notice 3 February 1919
  Groom Bride
Names of Parties Arthur Stanley Burrell Mary Isabel Annand
BDM Match (97%) Arthur Stanley Burrell Mary Isabel Annaud
  πŸ’ 1919/1788
Condition Bachelor Spinster
Profession Wool-classer Domestic
Age 29 29
Dwelling Place Timaru Timaru
Length of Residence 23 year 20 year
Marriage Place Trinity Presbyterian Church, Timaru
Folio 1493
Consent
Date of Certificate 3 February 1919
Officiating Minister Rev. T. Stinson, Presbyterian
10 4 February 1919 William Edward Sharp
Violet Margaret Waddell
William Edward Sharp
Violet Margaret Waddell
πŸ’ 1919/1790
Bachelor
Spinster
Farmer
Domestic
38
27
Timaru
Timaru
3 days
3 days
Trinity Presbyterian Church, Timaru 1494 4 February 1919 Rev. T. Stinson, Presbyterian
No 10
Date of Notice 4 February 1919
  Groom Bride
Names of Parties William Edward Sharp Violet Margaret Waddell
  πŸ’ 1919/1790
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 27
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Trinity Presbyterian Church, Timaru
Folio 1494
Consent
Date of Certificate 4 February 1919
Officiating Minister Rev. T. Stinson, Presbyterian

Page 2669

District of Timaru Quarter ending 31 March 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 10 February 1919 Robert William George Keene
Frances Lydia McConachy
Robert William George Keene
Frances Lydia McConachy
πŸ’ 1919/1204
Bachelor
Spinster
Bricklayer
Typiste
30
29
Timaru
Timaru
30 years
14 years
Methodist Church Woodlands Street Timaru 1500 10 February 1919 Rev R. J. Liddell, Methodist
No 11
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Robert William George Keene Frances Lydia McConachy
  πŸ’ 1919/1204
Condition Bachelor Spinster
Profession Bricklayer Typiste
Age 30 29
Dwelling Place Timaru Timaru
Length of Residence 30 years 14 years
Marriage Place Methodist Church Woodlands Street Timaru
Folio 1500
Consent
Date of Certificate 10 February 1919
Officiating Minister Rev R. J. Liddell, Methodist
12 10 February 1919 Patrick Young
Anne Grogan
Patrick Young
Anne Grogan
πŸ’ 1919/1753
Bachelor
Spinster
Farmer
Domestic
31
26
Timaru
Timaru
3 days
1 week
Roman Catholic Church, Timaru 1501 10 February 1919 Rev. J. Tubman, Roman Catholic
No 12
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Patrick Young Anne Grogan
  πŸ’ 1919/1753
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 1 week
Marriage Place Roman Catholic Church, Timaru
Folio 1501
Consent
Date of Certificate 10 February 1919
Officiating Minister Rev. J. Tubman, Roman Catholic
13 12 February 1919 Paul Foster Brodrick
Lily Knubley
Paul Foster Brodrick
Lily Knubley
πŸ’ 1919/1764
Bachelor
Spinster
Farmer
Domestic
34
32
Timaru
Timaru
3 days
32 years
St Mary's Anglican Church, Timaru 1502 12 February 1919 Rev. J. H. Rogers, Anglican
No 13
Date of Notice 12 February 1919
  Groom Bride
Names of Parties Paul Foster Brodrick Lily Knubley
  πŸ’ 1919/1764
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 32
Dwelling Place Timaru Timaru
Length of Residence 3 days 32 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 1502
Consent
Date of Certificate 12 February 1919
Officiating Minister Rev. J. H. Rogers, Anglican
14 15 February 1919 William Thomas Avery
Gladys Vera Heard
William Thomas Avery
Gladys Vera Heard
πŸ’ 1919/1771
Widower 14. 9. 1917
Widow 6. 2. 1917
Cooper
Housekeeper
53
23
Timaru
Timaru
12 years
1 1/2 years
St Marys Anglican Church, Timaru 1503 15 February 1919 Rev J. H. Rogers, Anglican
No 14
Date of Notice 15 February 1919
  Groom Bride
Names of Parties William Thomas Avery Gladys Vera Heard
  πŸ’ 1919/1771
Condition Widower 14. 9. 1917 Widow 6. 2. 1917
Profession Cooper Housekeeper
Age 53 23
Dwelling Place Timaru Timaru
Length of Residence 12 years 1 1/2 years
Marriage Place St Marys Anglican Church, Timaru
Folio 1503
Consent
Date of Certificate 15 February 1919
Officiating Minister Rev J. H. Rogers, Anglican
15 22 February 1919 George Tavener
Mary Esler
George Tavener
Mary Esler
πŸ’ 1919/1772
Bachelor
Spinster
Carpenter
Domestic
30
33
Timaru
Timaru
30 year
12 years
Chalmers Presbyterian Church, Timaru 1504 22 February 1919 Rev. E. R. Harries, Presbyterian
No 15
Date of Notice 22 February 1919
  Groom Bride
Names of Parties George Tavener Mary Esler
  πŸ’ 1919/1772
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 33
Dwelling Place Timaru Timaru
Length of Residence 30 year 12 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 1504
Consent
Date of Certificate 22 February 1919
Officiating Minister Rev. E. R. Harries, Presbyterian

Page 2670

District of Timaru Quarter ending 31 March 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 24 February 1919 James Edmund Willoughby Cross
Louise Sylvia Kennedy
James Edmund Willoughby Cross
Louise Sylvia Kennedy
πŸ’ 1919/1773
Bachelor
Widow (21-11-1916)
Wine + Spirit Merchant
Domestic duties
40
36
Timaru
Timaru
4 days
3 weeks
Registrar's Office, Timaru 1505 24 February 1919 J. McKittrick, Registrar
No 16
Date of Notice 24 February 1919
  Groom Bride
Names of Parties James Edmund Willoughby Cross Louise Sylvia Kennedy
  πŸ’ 1919/1773
Condition Bachelor Widow (21-11-1916)
Profession Wine + Spirit Merchant Domestic duties
Age 40 36
Dwelling Place Timaru Timaru
Length of Residence 4 days 3 weeks
Marriage Place Registrar's Office, Timaru
Folio 1505
Consent
Date of Certificate 24 February 1919
Officiating Minister J. McKittrick, Registrar
17 26 February 1919 Archibald Henderson Ritchie
Dorothy Ellen Foson
Archibald Henderson Ritchie
Dorothy Ellen Foxon
πŸ’ 1919/1774
Bachelor
Spinster
Clerk
Domestic duties
23
21
St Andrews
St Andrews
2 months
10 years
Anglican Church, St Andrews 1506 26 February 1919 Rev. C. K. Rules, Anglican
No 17
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Archibald Henderson Ritchie Dorothy Ellen Foson
BDM Match (97%) Archibald Henderson Ritchie Dorothy Ellen Foxon
  πŸ’ 1919/1774
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 23 21
Dwelling Place St Andrews St Andrews
Length of Residence 2 months 10 years
Marriage Place Anglican Church, St Andrews
Folio 1506
Consent
Date of Certificate 26 February 1919
Officiating Minister Rev. C. K. Rules, Anglican
18 4 March 1919 James Nicole Work
Isabella McKay Marshall
James Nicole Work
Isabella McKay Marshall
πŸ’ 1919/1775
Bachelor
Spinster
Clerk
Domestic
27
29
Timaru
Timaru
4 days
3 months
Residence of Mr. H. J. Marshall, 298 Otipua Road, Timaru 1507 4 March 1919 Rev. Adam Begg, Presbyterian
No 18
Date of Notice 4 March 1919
  Groom Bride
Names of Parties James Nicole Work Isabella McKay Marshall
  πŸ’ 1919/1775
Condition Bachelor Spinster
Profession Clerk Domestic
Age 27 29
Dwelling Place Timaru Timaru
Length of Residence 4 days 3 months
Marriage Place Residence of Mr. H. J. Marshall, 298 Otipua Road, Timaru
Folio 1507
Consent
Date of Certificate 4 March 1919
Officiating Minister Rev. Adam Begg, Presbyterian
19 7 March 1919 Wardill Mankin Allan
Mary McDougall
Wardill Markin Allan
Mary McDougall
πŸ’ 1919/1776
Bachelor
Spinster
marine Engineer
Shop Assistant
23
23
Timaru
Timaru
6 days
1 year
Residence of Mr. Duncan McDougall, 16 Le Crens Terrace, Timaru 1508 7 March 1919 Rev. E. R. Harries, Presbyterian
No 19
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Wardill Mankin Allan Mary McDougall
BDM Match (98%) Wardill Markin Allan Mary McDougall
  πŸ’ 1919/1776
Condition Bachelor Spinster
Profession marine Engineer Shop Assistant
Age 23 23
Dwelling Place Timaru Timaru
Length of Residence 6 days 1 year
Marriage Place Residence of Mr. Duncan McDougall, 16 Le Crens Terrace, Timaru
Folio 1508
Consent
Date of Certificate 7 March 1919
Officiating Minister Rev. E. R. Harries, Presbyterian
20 10 March 1919 Walter Howie Thomson
Mary Eliza Robbins
Walter Howie Thomson
Mary Eliza Robbin
πŸ’ 1919/1777
Bachelor
Spinster
Storeman
Domestic
39
29
Timaru
Timaru
28 years
3 months
St Mary's Anglican Church, Timaru 1509 10 March 1919 Rev. J. H. Rogers, Anglican
No 20
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Walter Howie Thomson Mary Eliza Robbins
BDM Match (97%) Walter Howie Thomson Mary Eliza Robbin
  πŸ’ 1919/1777
Condition Bachelor Spinster
Profession Storeman Domestic
Age 39 29
Dwelling Place Timaru Timaru
Length of Residence 28 years 3 months
Marriage Place St Mary's Anglican Church, Timaru
Folio 1509
Consent
Date of Certificate 10 March 1919
Officiating Minister Rev. J. H. Rogers, Anglican

Page 2671

District of Timaru Quarter ending 31 March 1919 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 21 March 1919 Robert Randolph McAlister
Laurel Grace Barker Storey
Robert Randolph McAlister
Laurel Grace Barker Slorey
πŸ’ 1919/1754
Bachelor
Spinster
Taxi proprietor
Book-keeper
31
26
Timaru
Timaru
7 years
3 years
Methodist Church, Woodland Street, Timaru 1510 21 March 1919 Rev. R. J. Liddell, Methodist
No 21
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Robert Randolph McAlister Laurel Grace Barker Storey
BDM Match (98%) Robert Randolph McAlister Laurel Grace Barker Slorey
  πŸ’ 1919/1754
Condition Bachelor Spinster
Profession Taxi proprietor Book-keeper
Age 31 26
Dwelling Place Timaru Timaru
Length of Residence 7 years 3 years
Marriage Place Methodist Church, Woodland Street, Timaru
Folio 1510
Consent
Date of Certificate 21 March 1919
Officiating Minister Rev. R. J. Liddell, Methodist
22 22 March 1919 Israel Mirfield
Edith Kohn
Israel Mirifield
Edith Kohu
πŸ’ 1919/1755
Widower
Widow
Architect
Music teacher
57
43
Timaru
Timaru
3 weeks
4 years
Residence of Mr. J. W. Holgate, 139 North Street, Timaru 1511 22 March 1919 Rev. T. A. Joughin, Methodist
No 22
Date of Notice 22 March 1919
  Groom Bride
Names of Parties Israel Mirfield Edith Kohn
BDM Match (92%) Israel Mirifield Edith Kohu
  πŸ’ 1919/1755
Condition Widower Widow
Profession Architect Music teacher
Age 57 43
Dwelling Place Timaru Timaru
Length of Residence 3 weeks 4 years
Marriage Place Residence of Mr. J. W. Holgate, 139 North Street, Timaru
Folio 1511
Consent
Date of Certificate 22 March 1919
Officiating Minister Rev. T. A. Joughin, Methodist
23 23 March 1919 Walter Herbert Jaquiery
Beatrice Agnes Dew
Walter Herbert Jaquiery
Beatrice Agnes Dew
πŸ’ 1919/1756
Widower
Spinster
Grain and Produce Grader
Shirt-maker
48
33
Timaru
Timaru
6 years
23 years
St Mary's Anglican Church, Timaru 1512 23 March 1919 Rev. J. H. Rogers, Anglican
No 23
Date of Notice 23 March 1919
  Groom Bride
Names of Parties Walter Herbert Jaquiery Beatrice Agnes Dew
  πŸ’ 1919/1756
Condition Widower Spinster
Profession Grain and Produce Grader Shirt-maker
Age 48 33
Dwelling Place Timaru Timaru
Length of Residence 6 years 23 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 1512
Consent
Date of Certificate 23 March 1919
Officiating Minister Rev. J. H. Rogers, Anglican
24 24 March 1919 Edgar Russell
Kathleen Elizabeth Twining
Edgar Russell
Kathleen Elizabeth Twining
πŸ’ 1919/1757
Widower
Spinster
Fireman
Domestic
42
29
Timaru
Timaru
4 weeks
3 days
Residence of Rev. T. A. Joughin, Butler Street, Timaru 1513 24 March 1919 Rev. T. A. Joughin, Methodist
No 24
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Edgar Russell Kathleen Elizabeth Twining
  πŸ’ 1919/1757
Condition Widower Spinster
Profession Fireman Domestic
Age 42 29
Dwelling Place Timaru Timaru
Length of Residence 4 weeks 3 days
Marriage Place Residence of Rev. T. A. Joughin, Butler Street, Timaru
Folio 1513
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev. T. A. Joughin, Methodist
25 25 March 1919 Linford George Stenhouse
Maggie Myrtle Vallance
Linford George Stenhouse
Maggie Myrtle Vallance
πŸ’ 1919/1758
Bachelor
Spinster
Ironmonger
Domestic Duties
24
22
Dunedin
St Andrews
24 years
19 years
Presbyterian Church, St Andrews 1514 25 March 1919 Rev. J. Usher, Presbyterian
No 25
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Linford George Stenhouse Maggie Myrtle Vallance
  πŸ’ 1919/1758
Condition Bachelor Spinster
Profession Ironmonger Domestic Duties
Age 24 22
Dwelling Place Dunedin St Andrews
Length of Residence 24 years 19 years
Marriage Place Presbyterian Church, St Andrews
Folio 1514
Consent
Date of Certificate 25 March 1919
Officiating Minister Rev. J. Usher, Presbyterian

Page 2672

District of Timaru Quarter ending 31 March 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 24 March 1919 Thomas Wright
Alice Mary Ann Clarke
Thomas Wright
Alice Mary Ann Clarke
πŸ’ 1919/1759
Bachelor
Spinster
Butcher
Domestic
28
23
Timaru
Timaru
3 days
3 days
Registrar's Office Timaru 1515 24 March 1919 J. McKittrick Registrar
No 26
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Thomas Wright Alice Mary Ann Clarke
  πŸ’ 1919/1759
Condition Bachelor Spinster
Profession Butcher Domestic
Age 28 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Timaru
Folio 1515
Consent
Date of Certificate 24 March 1919
Officiating Minister J. McKittrick Registrar
27 24 March 1919 John Samuel Kirkman
Esther Evelyn Sellars
John Samuel Kirkman
Esther Evelyn Sellars
πŸ’ 1919/1916
Bachelor
Spinster
Farmer
Domestic duties
21
21
Timaru
Timaru
3 weeks
4 years
Chalmers Presbyterian Church, Timaru 1697 24 March 1919 Rev E. R. Harries Presbyterian
No 27
Date of Notice 24 March 1919
  Groom Bride
Names of Parties John Samuel Kirkman Esther Evelyn Sellars
  πŸ’ 1919/1916
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 21
Dwelling Place Timaru Timaru
Length of Residence 3 weeks 4 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 1697
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev E. R. Harries Presbyterian
28 25 March 1919 Walter Harry Hellier
Phyllis Eunice Elizabeth Shaw
Walter Harry Hellier
Phyllis Eunice Elizabeth Shaw
πŸ’ 1919/1760
Bachelor
Spinster
Labourer
Domestic
27
18
Washdyke
Washdyke
27 years
3 years
Residence of Rev T. A. Joughin Butler street Timaru 1516 George Dunn Shaw, Father 25 March 1919 Rev T. A. Joughin Methodist
No 28
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Walter Harry Hellier Phyllis Eunice Elizabeth Shaw
  πŸ’ 1919/1760
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 18
Dwelling Place Washdyke Washdyke
Length of Residence 27 years 3 years
Marriage Place Residence of Rev T. A. Joughin Butler street Timaru
Folio 1516
Consent George Dunn Shaw, Father
Date of Certificate 25 March 1919
Officiating Minister Rev T. A. Joughin Methodist
29 31 March 1919 Herbert Lord
Annie McIntosh Turner
Herbert Lord
Annie McIntosh Turner
πŸ’ 1919/1761
Bachelor
Spinster
Labourer
Domestic duties
27
21
Timaru
Timaru
5 days
5 days
Registrar's Office Timaru 1517 31 March 1919 Leslie G. Bruce Deputy Registrar
No 29
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Herbert Lord Annie McIntosh Turner
  πŸ’ 1919/1761
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 21
Dwelling Place Timaru Timaru
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Timaru
Folio 1517
Consent
Date of Certificate 31 March 1919
Officiating Minister Leslie G. Bruce Deputy Registrar

Page 2673

District of Timaru Quarter ending 30 June 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 4 April 1919 Thomas Philpot
Muriel Gladys Taylor
Thomas Philpot
Muriel Gladys Taylor
πŸ’ 1919/3915
Bachelor
Spinster
Shepherd
Domestic duties
32
21
Timaru
Timaru
3 days
10 days
Registrar's Office Timaru 3903 4 April 1919 J. McKittrick, Registrar
No 30
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Thomas Philpot Muriel Gladys Taylor
  πŸ’ 1919/3915
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 32 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 10 days
Marriage Place Registrar's Office Timaru
Folio 3903
Consent
Date of Certificate 4 April 1919
Officiating Minister J. McKittrick, Registrar
31 7 April 1919 James Innes
Moana Helen Timaru Rhodes
James Innes
Moana Helen Timaru Rhodes
πŸ’ 1919/3916
Bachelor
Spinster
Sheep-farmer
Domestic
42
24
Timaru
Timaru
9 days
24 years
St Mary's Anglican Church Timaru 3904 7 April 1919 Rev J. H. Rogers, Anglican
No 31
Date of Notice 7 April 1919
  Groom Bride
Names of Parties James Innes Moana Helen Timaru Rhodes
  πŸ’ 1919/3916
Condition Bachelor Spinster
Profession Sheep-farmer Domestic
Age 42 24
Dwelling Place Timaru Timaru
Length of Residence 9 days 24 years
Marriage Place St Mary's Anglican Church Timaru
Folio 3904
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev J. H. Rogers, Anglican
32 9 April 1919 Clarence Frederick Dyer
Kararaane-Blanche Bell
Clarence Frederick Dyer
Kararaane Blanche Bell
πŸ’ 1919/3917
Bachelor
Spinster
Surveyor and Civil Engineer
Domestic
24
23
Timaru
Timaru
1 month
6 weeks
Registrar's Office Timaru 3905 9 April 1919 J. McKittrick, Registrar
No 32
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Clarence Frederick Dyer Kararaane-Blanche Bell
BDM Match (98%) Clarence Frederick Dyer Kararaane Blanche Bell
  πŸ’ 1919/3917
Condition Bachelor Spinster
Profession Surveyor and Civil Engineer Domestic
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence 1 month 6 weeks
Marriage Place Registrar's Office Timaru
Folio 3905
Consent
Date of Certificate 9 April 1919
Officiating Minister J. McKittrick, Registrar
33 9 April 1919 David Roy Thomas Smith
Margaret Catherine Kelly
David Roy Thomas Smith
Margaret Catherine Kelly
πŸ’ 1919/3918
Bachelor
Spinster
Salesman
Domestic
27
27
Timaru
Timaru
3 years
3 years
Roman Catholic Church, Timaru 3906 9 April 1919 Rev J. Tubman, Roman Catholic
No 33
Date of Notice 9 April 1919
  Groom Bride
Names of Parties David Roy Thomas Smith Margaret Catherine Kelly
  πŸ’ 1919/3918
Condition Bachelor Spinster
Profession Salesman Domestic
Age 27 27
Dwelling Place Timaru Timaru
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Church, Timaru
Folio 3906
Consent
Date of Certificate 9 April 1919
Officiating Minister Rev J. Tubman, Roman Catholic
34 10 April 1919 Adam Watson
Rose Emma Addison
Adam Watson
Rose Emma Addison
πŸ’ 1919/3919
Bachelor
Spinster
Tailor
Domestic duties
35
26
Timaru
Timaru
3 weeks
8 years
Residence of Mr William Clay 54 Selwyn Street Timaru 3907 10 April 1919 Rev R. J. Liddell, Methodist
No 34
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Adam Watson Rose Emma Addison
  πŸ’ 1919/3919
Condition Bachelor Spinster
Profession Tailor Domestic duties
Age 35 26
Dwelling Place Timaru Timaru
Length of Residence 3 weeks 8 years
Marriage Place Residence of Mr William Clay 54 Selwyn Street Timaru
Folio 3907
Consent
Date of Certificate 10 April 1919
Officiating Minister Rev R. J. Liddell, Methodist

Page 2674

District of Timaru Quarter ending 30 June 1919 Registrar J. M. Arthur
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 10 April 1919 Robert Stewart Baird
Mary McRae
Robert Stewart Baird
Mary McRae
πŸ’ 1919/3920
Bachelor
Spinster
Ironmonger
Household duties
28
24
Timaru
Timaru
28 years
24 years
Residence of Mrs John McRae, Selwyn Street, Timaru 3908 10 April 1919 Rev E R Harries, Presbyterian
No 35
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Robert Stewart Baird Mary McRae
  πŸ’ 1919/3920
Condition Bachelor Spinster
Profession Ironmonger Household duties
Age 28 24
Dwelling Place Timaru Timaru
Length of Residence 28 years 24 years
Marriage Place Residence of Mrs John McRae, Selwyn Street, Timaru
Folio 3908
Consent
Date of Certificate 10 April 1919
Officiating Minister Rev E R Harries, Presbyterian
36 11 April 1919 Arthur Stanley Barratt White
Margaret Bell Smith
Arthur Stanley White
Margaret Bell Smith
πŸ’ 1919/3921
Bachelor
Spinster
Farmer
Housekeeper
34
41
Otipua
Pareora West
4 years
10 years
St Mary's Anglican Church, Timaru 3909 11 April 1919 Rev J H Rogers, Anglican
No 36
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Arthur Stanley Barratt White Margaret Bell Smith
BDM Match (86%) Arthur Stanley White Margaret Bell Smith
  πŸ’ 1919/3921
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 34 41
Dwelling Place Otipua Pareora West
Length of Residence 4 years 10 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 3909
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev J H Rogers, Anglican
37 12 April 1919 George Ramsay
Christina Black
George Ramsay
Christina Black
πŸ’ 1919/3898
Bachelor
Spinster
Farm-hand
Domestic
27
26
Glen-iti
Glen-iti
12 years
6 years
Chambers Presbyterian Church, Timaru 3910 12 April 1919 Rev E R Harries, Presbyterian
No 37
Date of Notice 12 April 1919
  Groom Bride
Names of Parties George Ramsay Christina Black
  πŸ’ 1919/3898
Condition Bachelor Spinster
Profession Farm-hand Domestic
Age 27 26
Dwelling Place Glen-iti Glen-iti
Length of Residence 12 years 6 years
Marriage Place Chambers Presbyterian Church, Timaru
Folio 3910
Consent
Date of Certificate 12 April 1919
Officiating Minister Rev E R Harries, Presbyterian
38 12 April 1919 Robert John Kirk
Janet Louisa Todd
Robert John Kirk
Janet Louisa Todd
πŸ’ 1919/3899
Bachelor
Spinster
Salesman
Domestic duties
35
27
Timaru
Timaru
8 years
9 years
Congregational Church, North Street, Timaru 3911 12 April 1919 Rev T W Potts, Congregationalist
No 38
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Robert John Kirk Janet Louisa Todd
  πŸ’ 1919/3899
Condition Bachelor Spinster
Profession Salesman Domestic duties
Age 35 27
Dwelling Place Timaru Timaru
Length of Residence 8 years 9 years
Marriage Place Congregational Church, North Street, Timaru
Folio 3911
Consent
Date of Certificate 12 April 1919
Officiating Minister Rev T W Potts, Congregationalist
39 12 April 1919 Ronald Matthew Thomson
Mary Jessie Chapman
Ronald Matthew Thomson
Mary Jessie Chapman
πŸ’ 1919/3900
Bachelor
Spinster
Plumber
Domestic duties
25
19
Christchurch / Timaru
Timaru
2 years
2 weeks
Chalmers Presbyterian Church, Timaru 3912 William George Chapman (Father) 12 April 1919 Rev J B Hall, Presbyterian
No 39
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Ronald Matthew Thomson Mary Jessie Chapman
  πŸ’ 1919/3900
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 25 19
Dwelling Place Christchurch / Timaru Timaru
Length of Residence 2 years 2 weeks
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 3912
Consent William George Chapman (Father)
Date of Certificate 12 April 1919
Officiating Minister Rev J B Hall, Presbyterian

Page 2675

District of Timaru Quarter ending 30 June 1919 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 16 April 1919 Robert Bruce Caws
Elizabeth Kathleen Evans
Robert Bruce Caws
Elizabeth Kathleen Evans
πŸ’ 1919/1223
Robert Bruce Caws
Elizabeth Kathleen Evans
πŸ’ 1919/3901
Bachelor
Spinster
Accountant
Domestic duties
31
24
Invercargill
Timaru
6 years
24 years
St Mary's Anglican Church, Timaru 1704 16 April 1919 Rev J. H. Rogers, Anglican
No 40
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Robert Bruce Caws Elizabeth Kathleen Evans
  πŸ’ 1919/1223
  πŸ’ 1919/3901
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 31 24
Dwelling Place Invercargill Timaru
Length of Residence 6 years 24 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 1704
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev J. H. Rogers, Anglican
41 16 April 1919 Robert Henry Smith
Dorothy Gladys Brown
Robert Henry Smith
Dorothy Gladys Brown
πŸ’ 1919/3902
Bachelor
Spinster
Mechanic
Saleswoman
26
26
Timaru
Timaru
17 years
21 years
Methodist Church Bank Street - Timaru 3914 16 April 1919 Rev J. Dennis, Methodist
No 41
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Robert Henry Smith Dorothy Gladys Brown
  πŸ’ 1919/3902
Condition Bachelor Spinster
Profession Mechanic Saleswoman
Age 26 26
Dwelling Place Timaru Timaru
Length of Residence 17 years 21 years
Marriage Place Methodist Church Bank Street - Timaru
Folio 3914
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev J. Dennis, Methodist
42 16 April 1919 William John Joseph Conroy
Annie Norah Mulcahy
William Joseph Conroy
Annie Norah Mulcahy
πŸ’ 1919/3903
Bachelor
Spinster
Butcher
Domestic
34
23
Dunedin
Timaru
16 years
4 days
Roman Catholic Church Timaru 3915 16 April 1919 Rev J. Tubman, Roman Catholic
No 42
Date of Notice 16 April 1919
  Groom Bride
Names of Parties William John Joseph Conroy Annie Norah Mulcahy
BDM Match (90%) William Joseph Conroy Annie Norah Mulcahy
  πŸ’ 1919/3903
Condition Bachelor Spinster
Profession Butcher Domestic
Age 34 23
Dwelling Place Dunedin Timaru
Length of Residence 16 years 4 days
Marriage Place Roman Catholic Church Timaru
Folio 3915
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev J. Tubman, Roman Catholic
43 17 April 1919 Henry Robert Samuel Barker
Eva May Gosney
Henry Robert Samuel Barker
Eva May Gosney
πŸ’ 1919/3904
Bachelor
Spinster
Labourer
Domestic
18
21
Timaru
Timaru
18 years
21 years
Registrar's Office Timaru 3916 Ernest Edward Barker (Father) 17 April 1919 J. M. Kittrick, Registrar
No 43
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Henry Robert Samuel Barker Eva May Gosney
  πŸ’ 1919/3904
Condition Bachelor Spinster
Profession Labourer Domestic
Age 18 21
Dwelling Place Timaru Timaru
Length of Residence 18 years 21 years
Marriage Place Registrar's Office Timaru
Folio 3916
Consent Ernest Edward Barker (Father)
Date of Certificate 17 April 1919
Officiating Minister J. M. Kittrick, Registrar
44 22 April 1919 Robert George Byers
Lillian Alice Turner
Robert George Byers
Lillian Alice Turner
πŸ’ 1919/3905
Bachelor
Spinster
Motor mechanic
Shop assistant
29
27
Timaru
Timaru
3 days
3 days
St Mary's Anglican Church Timaru 3917 22 April 1919 Rev J. H. Rogers, Anglican
No 44
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Robert George Byers Lillian Alice Turner
  πŸ’ 1919/3905
Condition Bachelor Spinster
Profession Motor mechanic Shop assistant
Age 29 27
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St Mary's Anglican Church Timaru
Folio 3917
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev J. H. Rogers, Anglican

Page 2676

District of Timaru Quarter ending 30 June 1919 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 23 April 1919 William Alfred Cooper
Eileen Catherine Sheehan
William Alfred Cooper
Eileen Catherine Sheehan
πŸ’ 1919/3906
Bachelor
Spinster
Telegraph Linesman
Domestic duties
27
18
Timaru
St Andrews
Life
Life
Catholic Church St Andrews 3918 Bartholomew Sheehan (Father) 23 April 1919 Rev Fa Galerne, R Catholic
No 45
Date of Notice 23 April 1919
  Groom Bride
Names of Parties William Alfred Cooper Eileen Catherine Sheehan
  πŸ’ 1919/3906
Condition Bachelor Spinster
Profession Telegraph Linesman Domestic duties
Age 27 18
Dwelling Place Timaru St Andrews
Length of Residence Life Life
Marriage Place Catholic Church St Andrews
Folio 3918
Consent Bartholomew Sheehan (Father)
Date of Certificate 23 April 1919
Officiating Minister Rev Fa Galerne, R Catholic
46 23 April 1919 Arthur Ernest Timaru Rhodes
Dorothea Nell Holdsworth
Arthur Ernest Timaru Rhodes
Dorothea Nell Holdsworth
πŸ’ 1919/2885
Bachelor
Spinster
Farmer
27
23
Timaru
Dunedin
Life
15 years
St Matthews Church of England, Dunedin 2719 23 April 1919 Rev W. Curzon-Siggers, Church of England
No 46
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Arthur Ernest Timaru Rhodes Dorothea Nell Holdsworth
  πŸ’ 1919/2885
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Timaru Dunedin
Length of Residence Life 15 years
Marriage Place St Matthews Church of England, Dunedin
Folio 2719
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev W. Curzon-Siggers, Church of England
47 26 April 1919 William Thomas Belcher
Esther Jane Pearce
William Thomas Belcher
Esther Jane Pearce
πŸ’ 1919/3907
Bachelor
Spinster
Farmer
Dressmaker
30
25
Timaru
Timaru
3 days
3 years
St Mary's Anglican Church Timaru 3919 26 April 1919 Rev J. H. Rogers, Anglican
No 47
Date of Notice 26 April 1919
  Groom Bride
Names of Parties William Thomas Belcher Esther Jane Pearce
  πŸ’ 1919/3907
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 years
Marriage Place St Mary's Anglican Church Timaru
Folio 3919
Consent
Date of Certificate 26 April 1919
Officiating Minister Rev J. H. Rogers, Anglican
48 26 April 1919 William Barney
Mary Elizabeth Shaw
William Barney
Mary Elizabeth Shaw
πŸ’ 1919/3909
Bachelor
Spinster
Farmer
Domestic duties
41
36
Timaru
Timaru
1 year
14 years
Residence of David Shaw, Selwyn street, Timaru 3920 26 April 1919 Rev E. R. Harries, Presbyterian
No 48
Date of Notice 26 April 1919
  Groom Bride
Names of Parties William Barney Mary Elizabeth Shaw
  πŸ’ 1919/3909
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 36
Dwelling Place Timaru Timaru
Length of Residence 1 year 14 years
Marriage Place Residence of David Shaw, Selwyn street, Timaru
Folio 3920
Consent
Date of Certificate 26 April 1919
Officiating Minister Rev E. R. Harries, Presbyterian
49 29 April 1919 Clarence Howard Elsom
Grace Campbell McKellar
Clarence Howard Elsom
Grace Campbell McKellar
πŸ’ 1919/3910
Bachelor
Spinster
Blacksmith
Domestic duties
19
22
Timaru
Timaru
1 year
1 year
Chalmers Presbyterian manse Timaru 3921 George Elsom (Father) 29 April 1919 Rev E. R. Harries, Presbyterian
No 49
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Clarence Howard Elsom Grace Campbell McKellar
  πŸ’ 1919/3910
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 19 22
Dwelling Place Timaru Timaru
Length of Residence 1 year 1 year
Marriage Place Chalmers Presbyterian manse Timaru
Folio 3921
Consent George Elsom (Father)
Date of Certificate 29 April 1919
Officiating Minister Rev E. R. Harries, Presbyterian

Page 2677

District of Timaru Quarter ending 30 June 1919 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 5 May 1919 Alexander Scoullar
Louisa Nora Collins
Alexander Scoullar
Louisa Nora Collins
πŸ’ 1919/3911
Bachelor
Spinster
Retired furniture salesman
Housekeeper
43
33
Timaru
Timaru
5 years
3 years
Residence of Mrs Scoullar, 184 North Street, Timaru 3922 5 May 1919 Rev J. Tubman, Roman Catholic
No 50
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Alexander Scoullar Louisa Nora Collins
  πŸ’ 1919/3911
Condition Bachelor Spinster
Profession Retired furniture salesman Housekeeper
Age 43 33
Dwelling Place Timaru Timaru
Length of Residence 5 years 3 years
Marriage Place Residence of Mrs Scoullar, 184 North Street, Timaru
Folio 3922
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev J. Tubman, Roman Catholic
51 5 May 1919 Hugh Gibson
Kate Ann Smith
Hugh Gibson
Kate Ann Smith
πŸ’ 1919/3912
Bachelor
Spinster
Farmer
Domestic duties
32
33
Washdyke
Washdyke
5 days
30 years
Brides Residence, Washdyke 3923 5 May 1919 Rev A. Begg, Presbyterian
No 51
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Hugh Gibson Kate Ann Smith
  πŸ’ 1919/3912
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 33
Dwelling Place Washdyke Washdyke
Length of Residence 5 days 30 years
Marriage Place Brides Residence, Washdyke
Folio 3923
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev A. Begg, Presbyterian
52 13 May 1919 John Grubb Rattray
Esther Jane Kelly
John Grubb Rattray
Esther Jane Kelly
πŸ’ 1919/3913
Bachelor
Spinster
Soldier
Music-teacher
37
37
Timaru
Timaru
3 days
37 years
Congregational Church, North Street, Timaru 3924 13 May 1919 Rev T. W. Potts, Congregationalist
No 52
Date of Notice 13 May 1919
  Groom Bride
Names of Parties John Grubb Rattray Esther Jane Kelly
  πŸ’ 1919/3913
Condition Bachelor Spinster
Profession Soldier Music-teacher
Age 37 37
Dwelling Place Timaru Timaru
Length of Residence 3 days 37 years
Marriage Place Congregational Church, North Street, Timaru
Folio 3924
Consent
Date of Certificate 13 May 1919
Officiating Minister Rev T. W. Potts, Congregationalist
53 14 May 1919 Stratford Smith
Myrtle Eleanor Richards
Stratford Smith
Myrtle Eleanor Richards
πŸ’ 1919/3914
Bachelor
Spinster
Joiner
Domestic
22
22
Pareora
Pareora
5 months
13 years
St Mary's Anglican Church, Timaru 3925 14 May 1919 Rev J. H. Rogers, Anglican
No 53
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Stratford Smith Myrtle Eleanor Richards
  πŸ’ 1919/3914
Condition Bachelor Spinster
Profession Joiner Domestic
Age 22 22
Dwelling Place Pareora Pareora
Length of Residence 5 months 13 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 3925
Consent
Date of Certificate 14 May 1919
Officiating Minister Rev J. H. Rogers, Anglican
54 14 May 1919 Albert Robert Beck
Violet Christina Harold
Albert Robert Beck
Violet Christinia Harold
πŸ’ 1919/4702
Bachelor
Spinster
Labourer
27
27
Timaru
Timaru
4 months
18 years
St Mary's Anglican Church, Timaru 3926 14 May 1919 Rev J. H. Rogers, Anglican
No 54
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Albert Robert Beck Violet Christina Harold
BDM Match (98%) Albert Robert Beck Violet Christinia Harold
  πŸ’ 1919/4702
Condition Bachelor Spinster
Profession Labourer
Age 27 27
Dwelling Place Timaru Timaru
Length of Residence 4 months 18 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 3926
Consent
Date of Certificate 14 May 1919
Officiating Minister Rev J. H. Rogers, Anglican

Page 2678

District of Timaru Quarter ending 30 June 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 20 May 1919 George Waller
Margaret Blanche Peake
George Waller
Margaret Blanche Peake
πŸ’ 1919/4713
Bachelor
Spinster
Farmer
Household duties
40
21
Timaru
Timaru
1 week
21 years
St Mary's Anglican Church, Timaru 3927 20 May 1919 Rev J H Rogers, Anglican
No 55
Date of Notice 20 May 1919
  Groom Bride
Names of Parties George Waller Margaret Blanche Peake
  πŸ’ 1919/4713
Condition Bachelor Spinster
Profession Farmer Household duties
Age 40 21
Dwelling Place Timaru Timaru
Length of Residence 1 week 21 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 3927
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev J H Rogers, Anglican
56 21 May 1919 George Henry Shea
Nora O'Donoghue
George Henry Shea
Nora O'Donoghue
πŸ’ 1919/4720
Bachelor
Spinster
Farmer
Household duties
31
25
Otaio
St Andrews
19 years
Lifetime
Roman Catholic Church, Timaru 3928 21 May 1919 Rev J. Tubman, R. Catholic
No 56
Date of Notice 21 May 1919
  Groom Bride
Names of Parties George Henry Shea Nora O'Donoghue
  πŸ’ 1919/4720
Condition Bachelor Spinster
Profession Farmer Household duties
Age 31 25
Dwelling Place Otaio St Andrews
Length of Residence 19 years Lifetime
Marriage Place Roman Catholic Church, Timaru
Folio 3928
Consent
Date of Certificate 21 May 1919
Officiating Minister Rev J. Tubman, R. Catholic
57 2 June 1919 Arthur John Hendry
Isabella Ann Hendry
Arthur John Hendry
Isabella Ann Hendry
πŸ’ 1919/4721
Bachelor
Spinster (Previously married stated to have not seen husband for seven years last past)
Farm labourer
Tailoress
39
36
Timaru
Timaru
3 days
1 week
Registrar's Office, Timaru 3929 2 June 1919 Leslie G Bruce, Deputy Registrar
No 57
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Arthur John Hendry Isabella Ann Hendry
  πŸ’ 1919/4721
Condition Bachelor Spinster (Previously married stated to have not seen husband for seven years last past)
Profession Farm labourer Tailoress
Age 39 36
Dwelling Place Timaru Timaru
Length of Residence 3 days 1 week
Marriage Place Registrar's Office, Timaru
Folio 3929
Consent
Date of Certificate 2 June 1919
Officiating Minister Leslie G Bruce, Deputy Registrar
58 2 June 1919 Gordon Stanley Grindley
Maud Clara Koromiko Hansford
Gordon Stanley Grindley
Maud Clara Koromiko Mansford
πŸ’ 1919/4722
Bachelor
Spinster
Drapers Assistant
Typiste
27
30
Timaru
Timaru
5 1/2 years
25 years
St Mary's Anglican Church, Timaru 3930 2 June 1919 Rev J H Rogers, Anglican
No 58
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Gordon Stanley Grindley Maud Clara Koromiko Hansford
BDM Match (98%) Gordon Stanley Grindley Maud Clara Koromiko Mansford
  πŸ’ 1919/4722
Condition Bachelor Spinster
Profession Drapers Assistant Typiste
Age 27 30
Dwelling Place Timaru Timaru
Length of Residence 5 1/2 years 25 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 3930
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev J H Rogers, Anglican
59 2 June 1919 Andrew Clark
Elvina Dunn
Andrew Clark
Elvina Dunn
πŸ’ 1919/4723
Bachelor
Spinster
Butcher
Weaver
29
29
Timaru
Timaru
5 weeks
Lifetime
St Mary's Anglican Church, Timaru 3931 2 June 1919 Rev J H Rogers, Anglican
No 59
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Andrew Clark Elvina Dunn
  πŸ’ 1919/4723
Condition Bachelor Spinster
Profession Butcher Weaver
Age 29 29
Dwelling Place Timaru Timaru
Length of Residence 5 weeks Lifetime
Marriage Place St Mary's Anglican Church, Timaru
Folio 3931
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev J H Rogers, Anglican

Page 2679

District of Timaru Quarter ending 30 June 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 2 June 1919 William Bennett Willsteed
Elizabeth Louise Thomson
William Bennett Willsteed
Elizabeth Louise Thomson
πŸ’ 1919/4724
Bachelor
Spinster
Clerk
Domestic Duties
27
31
Timaru
Timaru
3 days
Lifetime
Residence of Bride's parents, 110 Church Street West, Timaru 3932 2 June 1919 Rev Adam Begg, Presbyterian
No 60
Date of Notice 2 June 1919
  Groom Bride
Names of Parties William Bennett Willsteed Elizabeth Louise Thomson
  πŸ’ 1919/4724
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 31
Dwelling Place Timaru Timaru
Length of Residence 3 days Lifetime
Marriage Place Residence of Bride's parents, 110 Church Street West, Timaru
Folio 3932
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev Adam Begg, Presbyterian
61 10 June 1919 Harry Louis Simson
Margaret Mary Shea
Harry Louis Simson
Margaret Mary Shea
πŸ’ 1919/4725
Bachelor
Spinster
Salesman
Dressmaker
30
28
Timaru
Timaru
3 weeks
28 years
Roman Catholic Church, Timaru 3933 10 June 1919 Rev. F. Bartley, Roman Catholic
No 61
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Harry Louis Simson Margaret Mary Shea
  πŸ’ 1919/4725
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 30 28
Dwelling Place Timaru Timaru
Length of Residence 3 weeks 28 years
Marriage Place Roman Catholic Church, Timaru
Folio 3933
Consent
Date of Certificate 10 June 1919
Officiating Minister Rev. F. Bartley, Roman Catholic
62 10 June 1919 Robert Tacon
Jessie Moffatt
Robert Tacow
Jessie Moffatt
πŸ’ 1919/4726
Bachelor
Spinster
Chaff-cutter
Domestic duties
38
39
Otipua
Otipua
25 years
Lifetime
St Mary's Anglican Church, Timaru 3934 10 June 1919 Rev J. H. Rogers, Anglican
No 62
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Robert Tacon Jessie Moffatt
BDM Match (96%) Robert Tacow Jessie Moffatt
  πŸ’ 1919/4726
Condition Bachelor Spinster
Profession Chaff-cutter Domestic duties
Age 38 39
Dwelling Place Otipua Otipua
Length of Residence 25 years Lifetime
Marriage Place St Mary's Anglican Church, Timaru
Folio 3934
Consent
Date of Certificate 10 June 1919
Officiating Minister Rev J. H. Rogers, Anglican
63 12 June 1919 Robert Stewart
Marion Jane Watson
Robert Stewart
Marion Jane Watson
πŸ’ 1919/4703
Bachelor
Spinster
Farmer
Domestic duties
27
26
Otipua
Otipua
19 years
Lifetime
Trinity Presbyterian Church, Timaru 3935 12 June 1919 Rev T. Stinson, Presbyterian
No 63
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Robert Stewart Marion Jane Watson
  πŸ’ 1919/4703
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 26
Dwelling Place Otipua Otipua
Length of Residence 19 years Lifetime
Marriage Place Trinity Presbyterian Church, Timaru
Folio 3935
Consent
Date of Certificate 12 June 1919
Officiating Minister Rev T. Stinson, Presbyterian
64 16 June 1919 Samuel Cullimore
Thirza Mary Ann Rogers
Samuel Cullimore
Thirza Mary Ann Rogers
πŸ’ 1919/4704
Bachelor
Spinster
Engine-driver
Domestic
22
19
Timaru
Timaru
8 days
2 months
St Mary's Anglican Church, Timaru 3936 Mary Ann Rogers (Mother) 16 June 1919 Rev J. H. Rogers, Anglican
No 64
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Samuel Cullimore Thirza Mary Ann Rogers
  πŸ’ 1919/4704
Condition Bachelor Spinster
Profession Engine-driver Domestic
Age 22 19
Dwelling Place Timaru Timaru
Length of Residence 8 days 2 months
Marriage Place St Mary's Anglican Church, Timaru
Folio 3936
Consent Mary Ann Rogers (Mother)
Date of Certificate 16 June 1919
Officiating Minister Rev J. H. Rogers, Anglican

Page 2680

District of Timaru Quarter ending 30 June 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 18 June 1919 James Neil McLeod
Kathleen McGillen
James Neil McLeod
Kathleen McGillen
πŸ’ 1919/4705
Bachelor
Spinster
Labourer
General Servant
23
22
Timaru
Timaru
3 days
3 days
Registrar's Office Timaru 3937 18 June 1919 J. McKittrick, Registrar
No 65
Date of Notice 18 June 1919
  Groom Bride
Names of Parties James Neil McLeod Kathleen McGillen
  πŸ’ 1919/4705
Condition Bachelor Spinster
Profession Labourer General Servant
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Timaru
Folio 3937
Consent
Date of Certificate 18 June 1919
Officiating Minister J. McKittrick, Registrar
66 23 June 1919 Lawrence Cecil Thoumine
Eva Myrtle Good
Lawrence Cecil Thoumine
Eva Myrtle Good
πŸ’ 1919/4706
Bachelor
Spinster
Farmer
Domestic duties
29
19
Timaru
Timaru
4 days
4 days
Congregational Church North Street Timaru 3938 Clara Good (Mother) 23 June 1919 Rev. T. W. Potts, Congregationalist
No 66
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Lawrence Cecil Thoumine Eva Myrtle Good
  πŸ’ 1919/4706
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 19
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place Congregational Church North Street Timaru
Folio 3938
Consent Clara Good (Mother)
Date of Certificate 23 June 1919
Officiating Minister Rev. T. W. Potts, Congregationalist
67 23 June 1919 Hodson Alfred Leopold
Frances Roberta Wells
Hodson Alfred Leopold
Frances Roberta Wells
πŸ’ 1919/4707
Bachelor
Spinster
Porter N.Z. Railway
Domestic
21
20
Timaru
Timaru
17 years
3 years
St Mary's Anglican Church Timaru 3939 Robert Alfred Wells (Father) 26 June 1919 Rev. F. H. Thorpe, Church of England
No 67
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Hodson Alfred Leopold Frances Roberta Wells
  πŸ’ 1919/4707
Condition Bachelor Spinster
Profession Porter N.Z. Railway Domestic
Age 21 20
Dwelling Place Timaru Timaru
Length of Residence 17 years 3 years
Marriage Place St Mary's Anglican Church Timaru
Folio 3939
Consent Robert Alfred Wells (Father)
Date of Certificate 26 June 1919
Officiating Minister Rev. F. H. Thorpe, Church of England
68 23 June 1919 Daniel Charles Morse
Betty Husband
Daniel Charles Morse
Betty Husband
πŸ’ 1919/4708
Bachelor
Spinster
Gardener
Domestic
21
20
Pareora
Pareora
4 years
18 years
St Mary's Anglican Church Timaru 3940 William Henry Husband (Father) 23 June 1919 Rev. J. H. Rogers, Anglican
No 68
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Daniel Charles Morse Betty Husband
  πŸ’ 1919/4708
Condition Bachelor Spinster
Profession Gardener Domestic
Age 21 20
Dwelling Place Pareora Pareora
Length of Residence 4 years 18 years
Marriage Place St Mary's Anglican Church Timaru
Folio 3940
Consent William Henry Husband (Father)
Date of Certificate 23 June 1919
Officiating Minister Rev. J. H. Rogers, Anglican
69 28 June 1919 John Bainbridge Drake
Mary Isabel Coupland
John Bainbridge Drake
Mary Isabel Coupland
πŸ’ 1919/4709
Bachelor
Spinster
Farmer
Domestic
27
27
Otipua
Otipua
3 days
27 years
St Mary's Anglican Church Timaru 3941 28 June 1919 Rev. J. H. Rogers, Anglican
No 69
Date of Notice 28 June 1919
  Groom Bride
Names of Parties John Bainbridge Drake Mary Isabel Coupland
  πŸ’ 1919/4709
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Otipua Otipua
Length of Residence 3 days 27 years
Marriage Place St Mary's Anglican Church Timaru
Folio 3941
Consent
Date of Certificate 28 June 1919
Officiating Minister Rev. J. H. Rogers, Anglican

Page 2681

District of Timaru Quarter ending 30 June 1919 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 30 June 1919 Alfred Frederick Savage
Hilda Kezia Lee
Alfred Frederick Savage
Hilda Kezia Lee
πŸ’ 1919/4710
Bachelor
Spinster
Farmer
Domestic
25
25
Timaru
Timaru
5 months
3 days
Methodist Church, Bank Street, Timaru 3912 30 June 1919 Rev W. A. Hay, Methodist
No 70
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Alfred Frederick Savage Hilda Kezia Lee
  πŸ’ 1919/4710
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Timaru Timaru
Length of Residence 5 months 3 days
Marriage Place Methodist Church, Bank Street, Timaru
Folio 3912
Consent
Date of Certificate 30 June 1919
Officiating Minister Rev W. A. Hay, Methodist
71 30 June 1919 John Shore
Florence Howard Clifford
John Shore
Florence Howard Clifford
πŸ’ 1919/4711
Bachelor
Spinster
Carter
Domestic
19
17
Timaru
Timaru
10 months
3 years
Chalmers Presbyterian Church, Timaru 3913 Joseph Shore (Father), George William Clifford (Father) 30 June 1919 Rev E. R. Harries, Presbyterian
No 71
Date of Notice 30 June 1919
  Groom Bride
Names of Parties John Shore Florence Howard Clifford
  πŸ’ 1919/4711
Condition Bachelor Spinster
Profession Carter Domestic
Age 19 17
Dwelling Place Timaru Timaru
Length of Residence 10 months 3 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 3913
Consent Joseph Shore (Father), George William Clifford (Father)
Date of Certificate 30 June 1919
Officiating Minister Rev E. R. Harries, Presbyterian

Page 2683

District of Timaru Quarter ending 30 September 1919 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 2 July 1919 William Searle
Mabel Elizabeth Gardiner
William Searle
Mabel Elizabeth Gardiner
πŸ’ 1919/6836
Bachelor
Divorced Date of Decree absolute 11.6.1915
Labourer
Domestic
33
35
Timaru
Timaru
3 days
3 days
Residence of Mr W. J. Clarke, 29 Archer Street, Timaru 6277 2 July 1919 Rev E. R. Harries, Presbyterian
No 72
Date of Notice 2 July 1919
  Groom Bride
Names of Parties William Searle Mabel Elizabeth Gardiner
  πŸ’ 1919/6836
Condition Bachelor Divorced Date of Decree absolute 11.6.1915
Profession Labourer Domestic
Age 33 35
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Residence of Mr W. J. Clarke, 29 Archer Street, Timaru
Folio 6277
Consent
Date of Certificate 2 July 1919
Officiating Minister Rev E. R. Harries, Presbyterian
73 2 July 1919 Charles Harold Dyhrberg
Beatrice Mary Elvina Wilson
Charles Harold Dyhrberg
Beatrice Mary Elvina Wilson
πŸ’ 1919/6843
Bachelor
Spinster
Cook
Domestic
29
21
Timaru
Timaru
6 months
3 months
Registrar's Office, Timaru 6278 2 July 1919 J. M. Kittrick, Registrar
No 73
Date of Notice 2 July 1919
  Groom Bride
Names of Parties Charles Harold Dyhrberg Beatrice Mary Elvina Wilson
  πŸ’ 1919/6843
Condition Bachelor Spinster
Profession Cook Domestic
Age 29 21
Dwelling Place Timaru Timaru
Length of Residence 6 months 3 months
Marriage Place Registrar's Office, Timaru
Folio 6278
Consent
Date of Certificate 2 July 1919
Officiating Minister J. M. Kittrick, Registrar
74 5 July 1919 William Harold Shivas
Drusilla Berry
William Harold Shivas
Drusilla Berry
πŸ’ 1919/6844
Bachelor
Spinster
Wool-dyer
Domestic
26
24
Timaru
Timaru
3 years
3 1/2 years
Presbyterian Manse, Harper Street, Timaru 6279 5 July 1919 Rev E. R. Harries, Presbyterian
No 74
Date of Notice 5 July 1919
  Groom Bride
Names of Parties William Harold Shivas Drusilla Berry
  πŸ’ 1919/6844
Condition Bachelor Spinster
Profession Wool-dyer Domestic
Age 26 24
Dwelling Place Timaru Timaru
Length of Residence 3 years 3 1/2 years
Marriage Place Presbyterian Manse, Harper Street, Timaru
Folio 6279
Consent
Date of Certificate 5 July 1919
Officiating Minister Rev E. R. Harries, Presbyterian
75 8 July 1919 Albert Ernest Wallace
Evelina Mona McIntosh
Albert Ernest Wallace
Evelina Mona McIntosh
πŸ’ 1919/6845
Bachelor
Spinster
Labourer
Domestic
24
21
Timaru
Timaru
13 years
21 years
Residence of John McIntosh, 37 Matilda Street, Timaru 6280 8 July 1919 Rev E. R. Harries, Presbyterian
No 75
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Albert Ernest Wallace Evelina Mona McIntosh
  πŸ’ 1919/6845
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 21
Dwelling Place Timaru Timaru
Length of Residence 13 years 21 years
Marriage Place Residence of John McIntosh, 37 Matilda Street, Timaru
Folio 6280
Consent
Date of Certificate 8 July 1919
Officiating Minister Rev E. R. Harries, Presbyterian
76 9 July 1919 William Walter Best
Margaret Anderson Robertson
William Walter Best
Margaret Anderson Robertson
πŸ’ 1919/6846
William James Keast
Mary McGregor Robertson
πŸ’ 1919/9507
William Alfred Smith
Margaret Robertson
πŸ’ 1919/9336
Bachelor
Spinster
Painter
Typiste
24
24
Timaru
Timaru
24 years
14 years
Chalmers Presbyterian Church, Timaru 6281 9 July 1919 Rev E. R. Harries, Presbyterian
No 76
Date of Notice 9 July 1919
  Groom Bride
Names of Parties William Walter Best Margaret Anderson Robertson
  πŸ’ 1919/6846
BDM Match (62%) William James Keast Mary McGregor Robertson
  πŸ’ 1919/9507
BDM Match (61%) William Alfred Smith Margaret Robertson
  πŸ’ 1919/9336
Condition Bachelor Spinster
Profession Painter Typiste
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 24 years 14 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6281
Consent
Date of Certificate 9 July 1919
Officiating Minister Rev E. R. Harries, Presbyterian

Page 2684

District of Timaru Quarter ending 30 September 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
77 11 July 1919 Edward Brooks
Hester Dean
Edward Brooks
Hester Dean
πŸ’ 1919/6847
Bachelor
Spinster
Labourer
Tailoress
32
22
Timaru
Timaru
3 days
3 days
Registrars Office Timaru 6282 11 July 1919 J. McKittrick, Registrar
No 77
Date of Notice 11 July 1919
  Groom Bride
Names of Parties Edward Brooks Hester Dean
  πŸ’ 1919/6847
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 32 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrars Office Timaru
Folio 6282
Consent
Date of Certificate 11 July 1919
Officiating Minister J. McKittrick, Registrar
78 28 July 1919 Martin Darby Dunn
Clara Bell Agnes Lane
Martin Darby Dunn
Clara Bell Agnes Lane
πŸ’ 1919/6848
Widower 12.6.1908
Widow 26.9.1916
Labourer
Domestic
50
42
Timaru
Timaru
14 years
21 years
Roman Catholic Church Timaru 6283 28 July 1919 Very Rev. J. Tubman, Roman Catholic
No 78
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Martin Darby Dunn Clara Bell Agnes Lane
  πŸ’ 1919/6848
Condition Widower 12.6.1908 Widow 26.9.1916
Profession Labourer Domestic
Age 50 42
Dwelling Place Timaru Timaru
Length of Residence 14 years 21 years
Marriage Place Roman Catholic Church Timaru
Folio 6283
Consent
Date of Certificate 28 July 1919
Officiating Minister Very Rev. J. Tubman, Roman Catholic
79 29 July 1919 Nicholas Parker Bracefield
Ruth Agnes Peake
Nicholas Parker Bracefield
Ruth Agnes Peake
πŸ’ 1919/6849
Bachelor
Spinster
Labourer
Domestic duties
19
19
Timaru
Timaru
5 years
13 years
Residence of Mrs Bracefield 66 Cain street Timaru 6284 Mary Jane Bracefield (mother), Blanche Louisa Peake (mother) 29 July 1919 Rev. T. Stinson, Presbyterian
No 79
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Nicholas Parker Bracefield Ruth Agnes Peake
  πŸ’ 1919/6849
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 19 19
Dwelling Place Timaru Timaru
Length of Residence 5 years 13 years
Marriage Place Residence of Mrs Bracefield 66 Cain street Timaru
Folio 6284
Consent Mary Jane Bracefield (mother), Blanche Louisa Peake (mother)
Date of Certificate 29 July 1919
Officiating Minister Rev. T. Stinson, Presbyterian
80 30 July 1919 Albert William Allan
Elizabeth Gertrude Rennie
Albert William Allan
Elizabeth Gertrude Rennie
πŸ’ 1919/6826
Bachelor
Spinster
Labourer
Domestic
26
23
Timaru
Timaru
3 days
3 years
Salvation Army Citadel Stafford street Timaru 6285 30 July 1919 Adjutant A. Hanford, Salvation Army
No 80
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Albert William Allan Elizabeth Gertrude Rennie
  πŸ’ 1919/6826
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 years
Marriage Place Salvation Army Citadel Stafford street Timaru
Folio 6285
Consent
Date of Certificate 30 July 1919
Officiating Minister Adjutant A. Hanford, Salvation Army
81 5 August 1919 Stephen Roper
Margaret McCahon
Stephen Roper
Margaret McCahon
πŸ’ 1919/6827
Bachelor
Spinster
Agent
Medical practitioner
45
36
Timaru
Timaru
3 days
1 month
Residence of Mrs McCahon Cain street Timaru 6286 5 August 1919 Rev. T. Stinson, Presbyterian
No 81
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Stephen Roper Margaret McCahon
  πŸ’ 1919/6827
Condition Bachelor Spinster
Profession Agent Medical practitioner
Age 45 36
Dwelling Place Timaru Timaru
Length of Residence 3 days 1 month
Marriage Place Residence of Mrs McCahon Cain street Timaru
Folio 6286
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev. T. Stinson, Presbyterian

Page 2685

District of Timaru Quarter ending 30 September 1919 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 5 August 1919 John Bernard O'Connor
Isabella Catherine Mackenzie
John Bernard O'Connor
Isabella Catherine MacKenzie
πŸ’ 1919/6828
Bachelor
Spinster
Labourer
Waitress
34
24
Timaru
Timaru
3 days
3 days
Chalmers Presbyterian Church Timaru 6287 5 August 1919 Rev E. R. Harries Presbyterian
No 82
Date of Notice 5 August 1919
  Groom Bride
Names of Parties John Bernard O'Connor Isabella Catherine Mackenzie
BDM Match (98%) John Bernard O'Connor Isabella Catherine MacKenzie
  πŸ’ 1919/6828
Condition Bachelor Spinster
Profession Labourer Waitress
Age 34 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Chalmers Presbyterian Church Timaru
Folio 6287
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev E. R. Harries Presbyterian
83 5 August 1919 Robert Robson
Everest Edwards
Robert Robson
Everest Edwards
πŸ’ 1919/6829
Bachelor
Spinster
Soldier
Domestic
32
28
Timaru
Timaru
10 days
Lifetime
Chalmers Presbyterian Church Timaru 6288 5 August 1919 Rev E. R. Harries Presbyterian
No 83
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Robert Robson Everest Edwards
  πŸ’ 1919/6829
Condition Bachelor Spinster
Profession Soldier Domestic
Age 32 28
Dwelling Place Timaru Timaru
Length of Residence 10 days Lifetime
Marriage Place Chalmers Presbyterian Church Timaru
Folio 6288
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev E. R. Harries Presbyterian
84 12 August 1919 James Blatchford Welton
Sarah Amelia Moore
James Blatchford Welton
Sarah Amelia Moore
πŸ’ 1919/6830
Widower 13.11.1918
Spinster
Traveller
Clerk
54
31
Timaru
Timaru
3 days
28 years
Presbyterian Manse Russell Square Timaru 6289 12 August 1919 Rev T. Stinson Presbyterian
No 84
Date of Notice 12 August 1919
  Groom Bride
Names of Parties James Blatchford Welton Sarah Amelia Moore
  πŸ’ 1919/6830
Condition Widower 13.11.1918 Spinster
Profession Traveller Clerk
Age 54 31
Dwelling Place Timaru Timaru
Length of Residence 3 days 28 years
Marriage Place Presbyterian Manse Russell Square Timaru
Folio 6289
Consent
Date of Certificate 12 August 1919
Officiating Minister Rev T. Stinson Presbyterian
85 12 August 1919 Leo Lorraine Rowland
Maria Trembath
Leo Lorraine Rowland
Maria Trembath
πŸ’ 1919/6831
Bachelor
Spinster
Public Service Cadet
Domestic
21
20
Timaru
Timaru
3 days
3 days
St Mary's Anglican Church Timaru 6290 James Trembath (father) 12 August 1919 Ven Archdeacon J. A. Jacob Church of England
No 85
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Leo Lorraine Rowland Maria Trembath
  πŸ’ 1919/6831
Condition Bachelor Spinster
Profession Public Service Cadet Domestic
Age 21 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St Mary's Anglican Church Timaru
Folio 6290
Consent James Trembath (father)
Date of Certificate 12 August 1919
Officiating Minister Ven Archdeacon J. A. Jacob Church of England
86 13 August 1919 Walter Joseph Whitehead
Myrtle Evelyn Segar
Walter Joseph Whitehead
Myrtle Evelyn Seger
πŸ’ 1919/6832
Bachelor
Spinster
Soldier
Saleswoman
22
22
Timaru
Timaru
one month
22 years
St Mary's Anglican Church Timaru 6291 13 August 1919 Ven Archdeacon J. A. Jacob Church of England
No 86
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Walter Joseph Whitehead Myrtle Evelyn Segar
BDM Match (97%) Walter Joseph Whitehead Myrtle Evelyn Seger
  πŸ’ 1919/6832
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 22 22
Dwelling Place Timaru Timaru
Length of Residence one month 22 years
Marriage Place St Mary's Anglican Church Timaru
Folio 6291
Consent
Date of Certificate 13 August 1919
Officiating Minister Ven Archdeacon J. A. Jacob Church of England

Page 2686

District of Timaru Quarter ending 30 September 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
87 13 August 1919 Alister Bain Simon Mackenzie
Mildred Alice Mannering
Alister Bain Simon MacKenzie
Mildred Alice Mannering
πŸ’ 1919/5117
Bachelor
Spinster
Sheep-farmer
Domestic
23
23
Timaru
Christchurch
23 years
6 months
Roman Catholic Cathedral Barbadoes Street Christchurch 4339 13 August 1919 Rev. J. A. Kennedy D.D., Roman Catholic
No 87
Date of Notice 13 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 Sheep-farmer Domestic
Age 23 23
Dwelling Place Timaru Christchurch
Length of Residence 23 years 6 months
Marriage Place Roman Catholic Cathedral Barbadoes Street Christchurch
Folio 4339
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev. J. A. Kennedy D.D., Roman Catholic
88 15 August 1919 Nathan Williams
Nora Angelina Brosnahan
Nathan Williams
Nora Angelina Brosnahan
πŸ’ 1919/6833
Bachelor
Spinster
Shepherd
Domestic
46
21
Timaru
Timaru
3 days
1 month
Roman Catholic Church Timaru 3292 15 August 1919 Rev. F. Bartley, Roman Catholic
No 88
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Nathan Williams Nora Angelina Brosnahan
  πŸ’ 1919/6833
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 46 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 1 month
Marriage Place Roman Catholic Church Timaru
Folio 3292
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. F. Bartley, Roman Catholic
89 15 August 1919 Lionel Augustine Cross
Lilian Myrtle Rooke
Lionel Augustine Cross
Lilian Myrtle Rooke
πŸ’ 1919/6834
Bachelor
Spinster
Labourer
Domestic
21
17
Hunter
Hunter
6 weeks
6 weeks
Residence of Mrs W. A. Rooke, Hunter 3293 William Alfred Rooke (father) 15 August 1919 Rev. F. J. Usher, Presbyterian
No 89
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Lionel Augustine Cross Lilian Myrtle Rooke
  πŸ’ 1919/6834
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 17
Dwelling Place Hunter Hunter
Length of Residence 6 weeks 6 weeks
Marriage Place Residence of Mrs W. A. Rooke, Hunter
Folio 3293
Consent William Alfred Rooke (father)
Date of Certificate 15 August 1919
Officiating Minister Rev. F. J. Usher, Presbyterian
90 18 August 1919 William Macarthur
Annie Bella Watson
William MacArthur
Annie Bella Watson
πŸ’ 1919/6835
Widower (22. 6. 1911)
Spinster
Labourer
Domestic
34
32
Blue Cliffs (St Andrews)
Timaru
1 month
2 years
Residence of Mrs D. Watson 38 Wilson Street, Timaru 3294 18 August 1919 Rev. E. R. Harries, Presbyterian
No 90
Date of Notice 18 August 1919
  Groom Bride
Names of Parties William Macarthur Annie Bella Watson
BDM Match (97%) William MacArthur Annie Bella Watson
  πŸ’ 1919/6835
Condition Widower (22. 6. 1911) Spinster
Profession Labourer Domestic
Age 34 32
Dwelling Place Blue Cliffs (St Andrews) Timaru
Length of Residence 1 month 2 years
Marriage Place Residence of Mrs D. Watson 38 Wilson Street, Timaru
Folio 3294
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. E. R. Harries, Presbyterian
91 19 August 1919 Ernest Orbell Winmill
Ethel Mary Allison
Ernest Orbell Winmill
Ethel Mary Allison
πŸ’ 1919/6837
Bachelor
Spinster
Farmer
30
23
Timaru
Timaru
6 weeks
8 weeks
St Mary's Anglican Church Timaru 3295 19 August 1919 Ven Archdeacon J. A. Jacob, Church of England
No 91
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Ernest Orbell Winmill Ethel Mary Allison
  πŸ’ 1919/6837
Condition Bachelor Spinster
Profession Farmer
Age 30 23
Dwelling Place Timaru Timaru
Length of Residence 6 weeks 8 weeks
Marriage Place St Mary's Anglican Church Timaru
Folio 3295
Consent
Date of Certificate 19 August 1919
Officiating Minister Ven Archdeacon J. A. Jacob, Church of England

Page 2687

District of Timaru Quarter ending 30 September 1919 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
92 20 August 1919 Douglas Thomas Rodgers
Margaret Mary Wilson
Douglas Thomas Rodgers
Margaret Mary Wilson
πŸ’ 1919/6840
Bachelor
Spinster
Photographer
Domestic
24
19
Timaru
Timaru
9 months
9 months
Registrar's Office Timaru 6298 Robert Wilson (father) 20 August 1919 J. M. Kittrick Registrar
No 92
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Douglas Thomas Rodgers Margaret Mary Wilson
  πŸ’ 1919/6840
Condition Bachelor Spinster
Profession Photographer Domestic
Age 24 19
Dwelling Place Timaru Timaru
Length of Residence 9 months 9 months
Marriage Place Registrar's Office Timaru
Folio 6298
Consent Robert Wilson (father)
Date of Certificate 20 August 1919
Officiating Minister J. M. Kittrick Registrar
93 20 August 1919 Harry Joshua Stuart
Flora Alice Lewis
Harry Joshua Stuart
Flora Alice Lewis
πŸ’ 1919/6841
Bachelor
Spinster
Engineer
Domestic
38
27
Timaru
Timaru
3 weeks
27 years
St Mary's Anglican Church Timaru 6299 20 August 1919 Ven Archdeacon J. A. Jacob Church of England
No 93
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Harry Joshua Stuart Flora Alice Lewis
  πŸ’ 1919/6841
Condition Bachelor Spinster
Profession Engineer Domestic
Age 38 27
Dwelling Place Timaru Timaru
Length of Residence 3 weeks 27 years
Marriage Place St Mary's Anglican Church Timaru
Folio 6299
Consent
Date of Certificate 20 August 1919
Officiating Minister Ven Archdeacon J. A. Jacob Church of England
94 25 August 1919 David Gordon Harris
Ivy Colwill
David Gordon Harris
Ivy Colwill
πŸ’ 1919/6842
Bachelor
Spinster
Farm-hand
Domestic
26
24
St Andrews
Timaru
14 years
11 years
Methodist Church Woodlands Street Timaru 6300 25 August 1919 Rev A. O. Harris Methodist
No 94
Date of Notice 25 August 1919
  Groom Bride
Names of Parties David Gordon Harris Ivy Colwill
  πŸ’ 1919/6842
Condition Bachelor Spinster
Profession Farm-hand Domestic
Age 26 24
Dwelling Place St Andrews Timaru
Length of Residence 14 years 11 years
Marriage Place Methodist Church Woodlands Street Timaru
Folio 6300
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev A. O. Harris Methodist
95 27 August 1919 Frank Timaru Owers
Eva Lilian Lowry
Frank Timaru Owers
Eva Lilian Lowry
πŸ’ 1919/6800
Bachelor
Spinster
Engineer
Dressmaker
23
21
Timaru
Timaru
3 years
19 years
St Mary's Anglican Church Timaru 6301 27 August 1919 Ven Archdeacon J. A. Jacob Church of England
No 95
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Frank Timaru Owers Eva Lilian Lowry
  πŸ’ 1919/6800
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 23 21
Dwelling Place Timaru Timaru
Length of Residence 3 years 19 years
Marriage Place St Mary's Anglican Church Timaru
Folio 6301
Consent
Date of Certificate 27 August 1919
Officiating Minister Ven Archdeacon J. A. Jacob Church of England
96 28 August 1919 Walter Charles Fraser
Elsie Maude Wallace
Walter Charles Fraser
Elsie Maude Wallace
πŸ’ 1919/6811
Bachelor
Spinster
Cabinet-maker
Domestic duties
30
30
Timaru
Timaru
26 years
20 years
Residence Mr James Henderson Otipua Road Timaru 6302 28 August 1919 Rev W. A. Hay Methodist
No 96
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Walter Charles Fraser Elsie Maude Wallace
  πŸ’ 1919/6811
Condition Bachelor Spinster
Profession Cabinet-maker Domestic duties
Age 30 30
Dwelling Place Timaru Timaru
Length of Residence 26 years 20 years
Marriage Place Residence Mr James Henderson Otipua Road Timaru
Folio 6302
Consent
Date of Certificate 28 August 1919
Officiating Minister Rev W. A. Hay Methodist

Page 2688

District of Timaru Quarter ending 30 September 1919 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 28 August 1919 George Watts
Margaret Ethel Ayres
George Watts
Margaret Ethel Ayres
πŸ’ 1919/6838
Bachelor
Spinster
Boot-maker
Accountant
36
31
Timaru
Timaru
7 years
3 weeks
St Mary's Anglican Church Timaru 6296 28 August 1919 Ven Archdeacon J. A. Jacob, Church of England
No 97
Date of Notice 28 August 1919
  Groom Bride
Names of Parties George Watts Margaret Ethel Ayres
  πŸ’ 1919/6838
Condition Bachelor Spinster
Profession Boot-maker Accountant
Age 36 31
Dwelling Place Timaru Timaru
Length of Residence 7 years 3 weeks
Marriage Place St Mary's Anglican Church Timaru
Folio 6296
Consent
Date of Certificate 28 August 1919
Officiating Minister Ven Archdeacon J. A. Jacob, Church of England
98 29 August 1919 Norman Trane Walker
Charlotte Jane Wheeler
Norman Trane Walker
Charlotte Jane Wheeler
πŸ’ 1919/6839
Bachelor
Spinster
Hairdresser
Weaver
24
28
Timaru
Timaru
Lifetime
Lifetime
St Mary's Anglican Church Timaru 6297 29 August 1919 Ven Archdeacon J. A. Jacob, Church of England
No 98
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Norman Trane Walker Charlotte Jane Wheeler
  πŸ’ 1919/6839
Condition Bachelor Spinster
Profession Hairdresser Weaver
Age 24 28
Dwelling Place Timaru Timaru
Length of Residence Lifetime Lifetime
Marriage Place St Mary's Anglican Church Timaru
Folio 6297
Consent
Date of Certificate 29 August 1919
Officiating Minister Ven Archdeacon J. A. Jacob, Church of England
99 30 August 1919 Eric Arthur Percy Cockroft
Marion Noble Waddell
Eric Arthur Percy Cockroft
Marion Noble Waddell
πŸ’ 1919/6818
Bachelor
Spinster
Schoolmaster
28
26
Timaru
Timaru
6 years
4 years
Highfield Presbyterian Church Timaru 6303 30 August 1919 Rev W. W. Brown, Presbyterian
No 99
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Eric Arthur Percy Cockroft Marion Noble Waddell
  πŸ’ 1919/6818
Condition Bachelor Spinster
Profession Schoolmaster
Age 28 26
Dwelling Place Timaru Timaru
Length of Residence 6 years 4 years
Marriage Place Highfield Presbyterian Church Timaru
Folio 6303
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev W. W. Brown, Presbyterian
100 3 September 1919 Percy Harold Brown
Ellen Elizabeth Amelia Andrews
Percy Harold Brown
Ellen Elizabeth Amelia Andrews
πŸ’ 1919/6819
Bachelor
Spinster
Shepherd
Tailoress
30
23
Timaru
Timaru
4 years
23 years
Registrar's Office Timaru 6304 3 September 1919 J. M. Kittrick, Registrar
No 100
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Percy Harold Brown Ellen Elizabeth Amelia Andrews
  πŸ’ 1919/6819
Condition Bachelor Spinster
Profession Shepherd Tailoress
Age 30 23
Dwelling Place Timaru Timaru
Length of Residence 4 years 23 years
Marriage Place Registrar's Office Timaru
Folio 6304
Consent
Date of Certificate 3 September 1919
Officiating Minister J. M. Kittrick, Registrar
101 3 September 1919 Arthur Henry Miller
Gladys Lilian Hunt
Arthur Henry Miller
Gladys Lilian Hunt
πŸ’ 1919/6820
Bachelor
Spinster
Labourer
Housemaid
19
22
Timaru
Timaru
3 days
3 days
Registrar's Office Timaru 6305 No person in New Zealand having authority to give consent (14 days) 18 September 1919 J. M. Kittrick, Registrar
No 101
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Arthur Henry Miller Gladys Lilian Hunt
  πŸ’ 1919/6820
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 19 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Timaru
Folio 6305
Consent No person in New Zealand having authority to give consent (14 days)
Date of Certificate 18 September 1919
Officiating Minister J. M. Kittrick, Registrar

Page 2689

District of Timaru Quarter ending 30 September 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
102 3 September 1919 Frank Kirkby
Mary Ellen Margaret Aitken
Frank Kirkby
Mary Ellen Margaret Aitken
πŸ’ 1919/6821
Bachelor
Spinster
Gardener
Domestic
21
24
Otaio
St Andrews
2 years
6 months
Chalmers Presbyterian Church, Timaru 6306 3 September 1919 Rev E. R. Harries, Presbyterian
No 102
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Frank Kirkby Mary Ellen Margaret Aitken
  πŸ’ 1919/6821
Condition Bachelor Spinster
Profession Gardener Domestic
Age 21 24
Dwelling Place Otaio St Andrews
Length of Residence 2 years 6 months
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6306
Consent
Date of Certificate 3 September 1919
Officiating Minister Rev E. R. Harries, Presbyterian
103 4 September 1919 Henry Alfred Scott
Beatrice Ann Aitken
Henry Alfred Scott
Beatrice Ann Aitken
πŸ’ 1919/6822
Bachelor
Spinster
Clerk
Domestic
20
22
Timaru
Timaru
5 years
12 years
Residence of Mrs A Aitken, Wai-iti Road, Timaru 6307 Alfred Scott (Father) 4 September 1919 Rev E. R. Harries, Presbyterian
No 103
Date of Notice 4 September 1919
  Groom Bride
Names of Parties Henry Alfred Scott Beatrice Ann Aitken
  πŸ’ 1919/6822
Condition Bachelor Spinster
Profession Clerk Domestic
Age 20 22
Dwelling Place Timaru Timaru
Length of Residence 5 years 12 years
Marriage Place Residence of Mrs A Aitken, Wai-iti Road, Timaru
Folio 6307
Consent Alfred Scott (Father)
Date of Certificate 4 September 1919
Officiating Minister Rev E. R. Harries, Presbyterian
104 10 September 1919 James Thomas Humphris
Ruth Inwood
James Thomas Humphris
Ruth Inwood
πŸ’ 1919/6823
Bachelor
Spinster
Jockey
Domestic
28
20
Washdyke
Washdyke
12 years
7 years
Registrar's Office, Timaru 6308 Leonard Inwood (Father) 10 September 1919 J. McKittrick, Registrar
No 104
Date of Notice 10 September 1919
  Groom Bride
Names of Parties James Thomas Humphris Ruth Inwood
  πŸ’ 1919/6823
Condition Bachelor Spinster
Profession Jockey Domestic
Age 28 20
Dwelling Place Washdyke Washdyke
Length of Residence 12 years 7 years
Marriage Place Registrar's Office, Timaru
Folio 6308
Consent Leonard Inwood (Father)
Date of Certificate 10 September 1919
Officiating Minister J. McKittrick, Registrar
105 10 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 Anglican Church, Timaru 4412 10 September 1919 Rev W. S. Bean, Church of England
No 105
Date of Notice 10 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 Anglican Church, Timaru
Folio 4412
Consent
Date of Certificate 10 September 1919
Officiating Minister Rev W. S. Bean, Church of England
106 10 September 1919 Nicholas Hocking Williams
Margaret Drinnan
Nicholas Hocking Williams
Margaret Drinnan
πŸ’ 1919/6824
Bachelor
Spinster
Farmer
Domestic
37
31
Sherwood Downs
St Andrews
1 year
Lifetime
Chalmers Presbyterian Church, Timaru 6309 10 September 1919 Rev F. J. Usher, Presbyterian
No 106
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Nicholas Hocking Williams Margaret Drinnan
  πŸ’ 1919/6824
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 31
Dwelling Place Sherwood Downs St Andrews
Length of Residence 1 year Lifetime
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6309
Consent
Date of Certificate 10 September 1919
Officiating Minister Rev F. J. Usher, Presbyterian

Page 2690

District of Timaru Quarter ending 30 September 1919 Registrar J. Mc Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
107 12 September 1919 Arthur Robert Eugene Wilson
Margaret Jane Gunn
Arthur Robert Eugene Wilson
Margaret Jane Gunn
πŸ’ 1919/6801
Bachelor
Spinster
Letter-carrier
Machinist
27
21
Timaru
Timaru
18 months
16 years
Chalmers Presbyterian Church Timaru 6310 12 September 1919 Rev. E. B. Harries, Presbyterian
No 107
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Arthur Robert Eugene Wilson Margaret Jane Gunn
  πŸ’ 1919/6801
Condition Bachelor Spinster
Profession Letter-carrier Machinist
Age 27 21
Dwelling Place Timaru Timaru
Length of Residence 18 months 16 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 6310
Consent
Date of Certificate 12 September 1919
Officiating Minister Rev. E. B. Harries, Presbyterian
108 15 September 1919 William James Bennett
Margaret O'Connor
William James Bennett
Margaret OConnor
πŸ’ 1919/6802
Bachelor
Spinster
Engine-driver
Dressmaker
31
30
Timaru
Timaru
4 days
30 years
Roman Catholic Church Timaru 6311 15 September 1919 Rev. J. Tubman, Roman Catholic
No 108
Date of Notice 15 September 1919
  Groom Bride
Names of Parties William James Bennett Margaret O'Connor
BDM Match (97%) William James Bennett Margaret OConnor
  πŸ’ 1919/6802
Condition Bachelor Spinster
Profession Engine-driver Dressmaker
Age 31 30
Dwelling Place Timaru Timaru
Length of Residence 4 days 30 years
Marriage Place Roman Catholic Church Timaru
Folio 6311
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev. J. Tubman, Roman Catholic
109 15 September 1919 Albert Wilson
Irene Beatrice Crozier
Albert Wilson
Irene Beatrice Crozier
πŸ’ 1919/6803
Bachelor
Spinster
Labourer
School-teacher
33
25
Timaru
Timaru
14 years
6 days
Trinity Presbyterian Church, Timaru 6312 15 September 1919 Rev. T. Stinson, Presbyterian
No 109
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Albert Wilson Irene Beatrice Crozier
  πŸ’ 1919/6803
Condition Bachelor Spinster
Profession Labourer School-teacher
Age 33 25
Dwelling Place Timaru Timaru
Length of Residence 14 years 6 days
Marriage Place Trinity Presbyterian Church, Timaru
Folio 6312
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev. T. Stinson, Presbyterian
110 17 September 1919 Robert Willett Ensor
Sarah Dorothy Hinds Howell
Robert Willett Ensor
Sarah Dorothy Hinds Howell
πŸ’ 1919/6804
Bachelor
Spinster
Farmer
Domestic duties
24
24
Timaru
Timaru
3 days
25 years
St. Mary's Anglican Church, Timaru 6313 17 September 1919 Ven. Archdeacon J. A. Jacob, Church of England
No 110
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Robert Willett Ensor Sarah Dorothy Hinds Howell
  πŸ’ 1919/6804
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 25 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 6313
Consent
Date of Certificate 17 September 1919
Officiating Minister Ven. Archdeacon J. A. Jacob, Church of England
111 20 September 1919 Stanley Royston Richard Wills
Julia Bennett
Stanley Royston Richard Wills
Julia Rennett
πŸ’ 1919/6805
Bachelor
Widow 25, 4, 1915
Painter
House-keeper
30
33
Timaru
Timaru
6 months
12 months
Roman Catholic Church Timaru 6314 20 September 1919 Rev. F. Bartley, Roman Catholic
No 111
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Stanley Royston Richard Wills Julia Bennett
BDM Match (96%) Stanley Royston Richard Wills Julia Rennett
  πŸ’ 1919/6805
Condition Bachelor Widow 25, 4, 1915
Profession Painter House-keeper
Age 30 33
Dwelling Place Timaru Timaru
Length of Residence 6 months 12 months
Marriage Place Roman Catholic Church Timaru
Folio 6314
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. F. Bartley, Roman Catholic

Page 2691

District of Timaru Quarter ending 30 September 1919 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
112 20 September 1919 Harry Baird
Ruby Jessie Waddington
Harry Caird
Ruby Jessie Waddington
πŸ’ 1919/6806
Bachelor
Spinster
Ploughman
Domestic duties
21
22
Gordon's Valley
Claremont
5 years
12 years
Registrar's Office, Timaru 6315 20 September 1919 J. McKittrick, Registrar
No 112
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Harry Baird Ruby Jessie Waddington
BDM Match (95%) Harry Caird Ruby Jessie Waddington
  πŸ’ 1919/6806
Condition Bachelor Spinster
Profession Ploughman Domestic duties
Age 21 22
Dwelling Place Gordon's Valley Claremont
Length of Residence 5 years 12 years
Marriage Place Registrar's Office, Timaru
Folio 6315
Consent
Date of Certificate 20 September 1919
Officiating Minister J. McKittrick, Registrar
113 22 September 1919 Edwin John Anderson
Ellen Mary Margaret-Hamilton
Edwin John Anderson
Ellen Mary Margaret Hamilton
πŸ’ 1919/6807
Bachelor
Spinster
Farmer
Nursing sister
32
33
Timaru
Timaru
4 days
9 years
Chalmers Presbyterian Church, Timaru 6316 22 September 1919 Rev. E. R. Harries, Presbyterian
No 113
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Edwin John Anderson Ellen Mary Margaret-Hamilton
BDM Match (98%) Edwin John Anderson Ellen Mary Margaret Hamilton
  πŸ’ 1919/6807
Condition Bachelor Spinster
Profession Farmer Nursing sister
Age 32 33
Dwelling Place Timaru Timaru
Length of Residence 4 days 9 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6316
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev. E. R. Harries, Presbyterian
114 23 September 1919 Joseph McDermott
Agnes Rose Dunn
Joseph McDermott
Agnes Rose Dunn
πŸ’ 1919/6808
Bachelor
Spinster
Mechanic
Waitress
22
19
Timaru
Timaru
5 years
10 years
St Mary's Anglican Church, Timaru 6317 Martin Darby Dunn (father) 23 September 1919 Ven. Archdeacon J. A. Jacob, Church of England
No 114
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Joseph McDermott Agnes Rose Dunn
  πŸ’ 1919/6808
Condition Bachelor Spinster
Profession Mechanic Waitress
Age 22 19
Dwelling Place Timaru Timaru
Length of Residence 5 years 10 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 6317
Consent Martin Darby Dunn (father)
Date of Certificate 23 September 1919
Officiating Minister Ven. Archdeacon J. A. Jacob, Church of England
115 26 September 1919 John George Young
Freda Marie Goodman
John George Young
Freda Marie Goodman
πŸ’ 1919/6809
Bachelor
Spinster
Clerk
Domestic duties
31
24
Timaru
Timaru
20 months
25 years
St Mary's Anglican Church, Timaru 6318 26 September 1919 Ven. Archdeacon J. A. Jacob, Church of England
No 115
Date of Notice 26 September 1919
  Groom Bride
Names of Parties John George Young Freda Marie Goodman
  πŸ’ 1919/6809
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 31 24
Dwelling Place Timaru Timaru
Length of Residence 20 months 25 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 6318
Consent
Date of Certificate 26 September 1919
Officiating Minister Ven. Archdeacon J. A. Jacob, Church of England

Page 2693

District of Timaru Quarter ending 31 December 1919 Registrar J McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 1 October 1919 Joseph Butters
Emma Louisa Snushall
Joseph Butters
Emma Louisa Snushall
πŸ’ 1919/9545
Widower 8.11.1916
Spinster
Farmer
Domestic
48
22
Timaru
Timaru
3 days
3 days
Residence of Rev E R Harries Harper Street Timaru 9213 1 October 1919 Rev. E. R. Harries, Presbyterian
No 116
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Joseph Butters Emma Louisa Snushall
  πŸ’ 1919/9545
Condition Widower 8.11.1916 Spinster
Profession Farmer Domestic
Age 48 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Residence of Rev E R Harries Harper Street Timaru
Folio 9213
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. E. R. Harries, Presbyterian
117 1 October 1919 Percy George Shirley
Annie Lyons
Percy George Shirley
Annie Lyons
πŸ’ 1919/9546
Bachelor
Spinster
Hairdresser
Dressmaker
29
25
Timaru
Timaru
4 months
4 months
Registrar's Office Timaru 9214 1 October 1919 J McKittrick, Registrar
No 117
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Percy George Shirley Annie Lyons
  πŸ’ 1919/9546
Condition Bachelor Spinster
Profession Hairdresser Dressmaker
Age 29 25
Dwelling Place Timaru Timaru
Length of Residence 4 months 4 months
Marriage Place Registrar's Office Timaru
Folio 9214
Consent
Date of Certificate 1 October 1919
Officiating Minister J McKittrick, Registrar
118 6 October 1919 Charles Haddon Spurgeon Johnston
Catherine McFarlane
Charles Haddon Spurgeon Johnston
Catherine McFarlane
πŸ’ 1919/7707
Bachelor
Spinster
Farmer
Domestic duties
29
25
St Andrews
St Albans
6 weeks
3 years
Presbyterian Church Shirley (Richmond) 7257 6 October 1919 Rev James Johnston, Presbyterian
No 118
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Charles Haddon Spurgeon Johnston Catherine McFarlane
  πŸ’ 1919/7707
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 25
Dwelling Place St Andrews St Albans
Length of Residence 6 weeks 3 years
Marriage Place Presbyterian Church Shirley (Richmond)
Folio 7257
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev James Johnston, Presbyterian
119 6 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
Registrar's Office Christchurch 7268 6 October 1919 Registrar of Marriages Christchurch
No 119
Date of Notice 6 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 Registrar's Office Christchurch
Folio 7268
Consent
Date of Certificate 6 October 1919
Officiating Minister Registrar of Marriages Christchurch
120 13 October 1919 Angus Lyall
Gwendolyn Brown
Angus Lyall
Gwendolyn Brown
πŸ’ 1919/9547
Bachelor
Spinster
Stock agent
Household duties
22
20
St Andrews
Timaru
22 years
20 years
Residence of Mr H H Brown 62 High Street Timaru 9215 Henry Herbert Brown (Father) 13 October 1919 Rev. J. Dennis, Methodist
No 120
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Angus Lyall Gwendolyn Brown
  πŸ’ 1919/9547
Condition Bachelor Spinster
Profession Stock agent Household duties
Age 22 20
Dwelling Place St Andrews Timaru
Length of Residence 22 years 20 years
Marriage Place Residence of Mr H H Brown 62 High Street Timaru
Folio 9215
Consent Henry Herbert Brown (Father)
Date of Certificate 13 October 1919
Officiating Minister Rev. J. Dennis, Methodist

Page 2694

District of Timaru Quarter ending 31 December 1919 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 16 October 1919 William James Adair
Eva Catherine Dix
William James Adair
Eva Catherine Dix
πŸ’ 1919/9548
Bachelor
Spinster
Farmer
Domestic duties
41
27
St Andrews
St Andrews
3 days
7 years
Presbyterian Church Otaio 9216 16 October 1919 Rev F. J. Usher, Presbyterian
No 121
Date of Notice 16 October 1919
  Groom Bride
Names of Parties William James Adair Eva Catherine Dix
  πŸ’ 1919/9548
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 27
Dwelling Place St Andrews St Andrews
Length of Residence 3 days 7 years
Marriage Place Presbyterian Church Otaio
Folio 9216
Consent
Date of Certificate 16 October 1919
Officiating Minister Rev F. J. Usher, Presbyterian
122 20 October 1919 Andrew Turnbull Copland
May Georgina Fraut
Andrew Turnbull Copland
May Georgina Fraser
πŸ’ 1919/9549
Bachelor
Spinster
Farmer
Household duties
28
29
Motukaika
St Andrews
28 years
18 years
Chalmers Presbyterian Church Timaru 9217 20 October 1919 Rev F. J. Usher, Presbyterian
No 122
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Andrew Turnbull Copland May Georgina Fraut
BDM Match (92%) Andrew Turnbull Copland May Georgina Fraser
  πŸ’ 1919/9549
Condition Bachelor Spinster
Profession Farmer Household duties
Age 28 29
Dwelling Place Motukaika St Andrews
Length of Residence 28 years 18 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 9217
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev F. J. Usher, Presbyterian
123 21 October 1919 Michael Joseph O'Shea
Mary Lois Ellens
Michael Joseph O'Shea
Mary Lois Ellens
πŸ’ 1919/9550
Bachelor
Spinster
Labourer
Weaver
21
17
Timaru
Timaru
12 years
4 years
Registrar's Office, Timaru 9218 James Henry Ellens (Father) 21 October 1919 J. M. Kittrick, Registrar
No 123
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Michael Joseph O'Shea Mary Lois Ellens
  πŸ’ 1919/9550
Condition Bachelor Spinster
Profession Labourer Weaver
Age 21 17
Dwelling Place Timaru Timaru
Length of Residence 12 years 4 years
Marriage Place Registrar's Office, Timaru
Folio 9218
Consent James Henry Ellens (Father)
Date of Certificate 21 October 1919
Officiating Minister J. M. Kittrick, Registrar
124 23 October 1919 Alfred Boake McArtier
Susan Colhoun
Alfred Boake McCartier
Susan Colhoun
πŸ’ 1919/9552
Widower
Spinster
Calcine Assayer
House-keeper
44
38
Timaru
Timaru
10 years
5 years
Sacred Heart Church (Roman Catholic) Timaru 9219 23 October 1919 Very Rev J Tubman, Roman Catholic
No 124
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Alfred Boake McArtier Susan Colhoun
BDM Match (95%) Alfred Boake McCartier Susan Colhoun
  πŸ’ 1919/9552
Condition Widower Spinster
Profession Calcine Assayer House-keeper
Age 44 38
Dwelling Place Timaru Timaru
Length of Residence 10 years 5 years
Marriage Place Sacred Heart Church (Roman Catholic) Timaru
Folio 9219
Consent
Date of Certificate 23 October 1919
Officiating Minister Very Rev J Tubman, Roman Catholic
125 24 October 1919 William James Henry Castle
Christina Sarah Bennewith
William James Henry Castle
Christine Sarah Bennewith
πŸ’ 1919/9553
Bachelor
Spinster
Sailor
Domestic-duties
29
25
Timaru
Timaru
18 months
5 1/2 years
St Mary's Anglican Church Timaru 9220 24 October 1919 Ven Archdeacon J. A. Jacob, Church of England
No 125
Date of Notice 24 October 1919
  Groom Bride
Names of Parties William James Henry Castle Christina Sarah Bennewith
BDM Match (98%) William James Henry Castle Christine Sarah Bennewith
  πŸ’ 1919/9553
Condition Bachelor Spinster
Profession Sailor Domestic-duties
Age 29 25
Dwelling Place Timaru Timaru
Length of Residence 18 months 5 1/2 years
Marriage Place St Mary's Anglican Church Timaru
Folio 9220
Consent
Date of Certificate 24 October 1919
Officiating Minister Ven Archdeacon J. A. Jacob, Church of England

Page 2695

District of Timaru Quarter ending 31 December 1919 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 24 October 1919 John Joseph Aldagh
Amelia Veronica Hanna
John Joseph Ardagh
Amelia Veronica Hanna
πŸ’ 1919/9554
Bachelor
Spinster
Dentist
Milliner
33
23
Christchurch
Timaru
4 months
3 days
Sacred Heart Church (Roman Catholic), Timaru 9221 24 October 1919 Very Rev. J. Tubman, Roman Catholic
No 126
Date of Notice 24 October 1919
  Groom Bride
Names of Parties John Joseph Aldagh Amelia Veronica Hanna
BDM Match (97%) John Joseph Ardagh Amelia Veronica Hanna
  πŸ’ 1919/9554
Condition Bachelor Spinster
Profession Dentist Milliner
Age 33 23
Dwelling Place Christchurch Timaru
Length of Residence 4 months 3 days
Marriage Place Sacred Heart Church (Roman Catholic), Timaru
Folio 9221
Consent
Date of Certificate 24 October 1919
Officiating Minister Very Rev. J. Tubman, Roman Catholic
127 24 October 1919 Harold Loomes
Eliza Christina Seyb
Harold Loomes
Eliza Christina Seyb
πŸ’ 1919/9555
Bachelor
Spinster
Motor-Engineer
School-teacher
28
30
Timaru
Timaru
10 years
20 years
Trinity Presbyterian Manse, Timaru 9222 24 October 1919 Rev. T. Stinson, Presbyterian
No 127
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Harold Loomes Eliza Christina Seyb
  πŸ’ 1919/9555
Condition Bachelor Spinster
Profession Motor-Engineer School-teacher
Age 28 30
Dwelling Place Timaru Timaru
Length of Residence 10 years 20 years
Marriage Place Trinity Presbyterian Manse, Timaru
Folio 9222
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. T. Stinson, Presbyterian
128 25 October 1919 George Henry Shelley
Sarah Isabella Smart
George Henry Shelley
Sarah Isabella Smart
πŸ’ 1919/9556
Bachelor
Spinster
Carpenter
Milliner
40
40
Timaru
Timaru
14 years
14 years
Registrar's Office, Timaru 9223 25 October 1919 L. G. Bruce, Deputy Registrar
No 128
Date of Notice 25 October 1919
  Groom Bride
Names of Parties George Henry Shelley Sarah Isabella Smart
  πŸ’ 1919/9556
Condition Bachelor Spinster
Profession Carpenter Milliner
Age 40 40
Dwelling Place Timaru Timaru
Length of Residence 14 years 14 years
Marriage Place Registrar's Office, Timaru
Folio 9223
Consent
Date of Certificate 25 October 1919
Officiating Minister L. G. Bruce, Deputy Registrar
129 3 November 1919 Lawrence Raymond Draper
Gladys Perkins
Lawrence Raymond Draper
Gladys Perkins
πŸ’ 1919/9557
Bachelor
Spinster
Butcher
Shop Assistant
22
22
Timaru
Timaru
1 month
6 years
St Mary's (Anglican) Church, Timaru 9224 3 November 1919 Ven. J. A. Jacob, Anglican
No 129
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Lawrence Raymond Draper Gladys Perkins
  πŸ’ 1919/9557
Condition Bachelor Spinster
Profession Butcher Shop Assistant
Age 22 22
Dwelling Place Timaru Timaru
Length of Residence 1 month 6 years
Marriage Place St Mary's (Anglican) Church, Timaru
Folio 9224
Consent
Date of Certificate 3 November 1919
Officiating Minister Ven. J. A. Jacob, Anglican
130 4 November 1919 Thomas Henry Campbell
Minnie Raddon Dukes
Thomas Henry Campbell
Minnie Raddon
πŸ’ 1919/9468
Bachelor
Spinster
Farmer
Domestic Duties
29
25
Kingsdown
Fairview
3 days
24 years
Anglican Church, Otipua 9225 4 November 1919 Ven. J. A. Jacob, Anglican
No 130
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Thomas Henry Campbell Minnie Raddon Dukes
BDM Match (84%) Thomas Henry Campbell Minnie Raddon
  πŸ’ 1919/9468
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 25
Dwelling Place Kingsdown Fairview
Length of Residence 3 days 24 years
Marriage Place Anglican Church, Otipua
Folio 9225
Consent
Date of Certificate 4 November 1919
Officiating Minister Ven. J. A. Jacob, Anglican

Page 2696

District of Timaru Quarter ending 31 December 1919 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 8 November 1919 Thomas Carrodus
Jane Glover
Thomas Carrodus
Jane Glover
πŸ’ 1919/9479
Bachelor
Divorced 10-9-19
Wool-classer
House-keeper
47
54
Timaru
Timaru
19 years
6 years
Registrar's Office, Timaru 9223 8 November 1919 A. N. Oakey, Registrar
No 131
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Thomas Carrodus Jane Glover
  πŸ’ 1919/9479
Condition Bachelor Divorced 10-9-19
Profession Wool-classer House-keeper
Age 47 54
Dwelling Place Timaru Timaru
Length of Residence 19 years 6 years
Marriage Place Registrar's Office, Timaru
Folio 9223
Consent
Date of Certificate 8 November 1919
Officiating Minister A. N. Oakey, Registrar
132 8 November 1919 Thomas Henry Dudley
Sarah Jane Morrison
Thomas Henry Dudley
Sarah Jane Morrison
πŸ’ 1919/9484
Bachelor
Spinster
Postal Clerk
Domestic Duties
29
26
Timaru
Timaru
7 years
17 years
Chalmers Church, Timaru 9227 8 November 1919 Rev. E. R. Harries, Presbyterian
No 132
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Thomas Henry Dudley Sarah Jane Morrison
  πŸ’ 1919/9484
Condition Bachelor Spinster
Profession Postal Clerk Domestic Duties
Age 29 26
Dwelling Place Timaru Timaru
Length of Residence 7 years 17 years
Marriage Place Chalmers Church, Timaru
Folio 9227
Consent
Date of Certificate 8 November 1919
Officiating Minister Rev. E. R. Harries, Presbyterian
133 10 November 1919 George Reginald Hudson
Mary Boyle
George Reginald Hudson
Mary Boyle
πŸ’ 1919/9485
Bachelor
Spinster
Sheep Farmer
Domestic Duties
21
25
Timaru
Timaru
4 days
4 days
Chalmers Church, Timaru 9228 10 November 1919 Rev. E. R. Harries, Presbyterian
No 133
Date of Notice 10 November 1919
  Groom Bride
Names of Parties George Reginald Hudson Mary Boyle
  πŸ’ 1919/9485
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 21 25
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place Chalmers Church, Timaru
Folio 9228
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. E. R. Harries, Presbyterian
134 11 November 1919 Thomas Edgar Hobbs
Bollette Mary Davis
Thomas Edgar Hobbs
Bollettie Mary Davies
πŸ’ 1919/9486
Bachelor
Divorced 14-3-19
Draper
Sales-woman
37
35
Timaru
Timaru
9 months
13 days
Registrar's Office, Timaru 9229 11 November 1919 Leslie G. Bruce, Deputy Registrar
No 134
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Thomas Edgar Hobbs Bollette Mary Davis
BDM Match (95%) Thomas Edgar Hobbs Bollettie Mary Davies
  πŸ’ 1919/9486
Condition Bachelor Divorced 14-3-19
Profession Draper Sales-woman
Age 37 35
Dwelling Place Timaru Timaru
Length of Residence 9 months 13 days
Marriage Place Registrar's Office, Timaru
Folio 9229
Consent
Date of Certificate 11 November 1919
Officiating Minister Leslie G. Bruce, Deputy Registrar
135 15 November 1919 Harry Edward Ball
Gertrude Margaret Dunn
Harry Edward Ball
Gertrude Margaret Dunn
πŸ’ 1919/9487
Bachelor
Spinster
Carrier
Domestic Duties
28
24
Timaru
Timaru
9 months
9 months
Roman Catholic Church, Timaru 9280 15 November 1919 Very Rev. J. Tubman
No 135
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Harry Edward Ball Gertrude Margaret Dunn
  πŸ’ 1919/9487
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 28 24
Dwelling Place Timaru Timaru
Length of Residence 9 months 9 months
Marriage Place Roman Catholic Church, Timaru
Folio 9280
Consent
Date of Certificate 15 November 1919
Officiating Minister Very Rev. J. Tubman

Page 2697

District of Timaru Quarter ending 31 December 1919 Registrar Leslie G. Bruce
No Date of Notice Names and 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 15 November 1919 Percy Huia Knewstubb
Daisy Necklen
Percy Huia Knewstubb
Daisy Necklen
πŸ’ 1919/9488
Bachelor
Spinster
Motor Engineer
Machinist
25
29
Timaru
Timaru
3 days
4 weeks
Residence of Mrs Necklen, 2 Butler St, Timaru 9231 15 November 1919 Rev J Johnston, Presbyterian
No 136
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Percy Huia Knewstubb Daisy Necklen
  πŸ’ 1919/9488
Condition Bachelor Spinster
Profession Motor Engineer Machinist
Age 25 29
Dwelling Place Timaru Timaru
Length of Residence 3 days 4 weeks
Marriage Place Residence of Mrs Necklen, 2 Butler St, Timaru
Folio 9231
Consent
Date of Certificate 15 November 1919
Officiating Minister Rev J Johnston, Presbyterian
137 18 November 1919 John Brown Murray
Margaret Jenkins
John Brown Murray
Margaret Jenkins
πŸ’ 1919/9489
Bachelor
Spinster
Storeman
Domestic
28
34
Timaru
Timaru
18 months
2 years
Trinity Church, Timaru 9232 18 November 1919 Rev J Johnston, Presbyterian
No 137
Date of Notice 18 November 1919
  Groom Bride
Names of Parties John Brown Murray Margaret Jenkins
  πŸ’ 1919/9489
Condition Bachelor Spinster
Profession Storeman Domestic
Age 28 34
Dwelling Place Timaru Timaru
Length of Residence 18 months 2 years
Marriage Place Trinity Church, Timaru
Folio 9232
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev J Johnston, Presbyterian
138 19 November 1919 James Patrick Coughlan
Evelyn Agnes Gane
James Patrick Caughlan
Evelyn Agnes Lane
πŸ’ 1919/9490
Bachelor
Spinster
Farm Labourer
Domestic
29
20
Timaru
Timaru
3 days
15 years
Roman Catholic Church, Timaru 9233 W. P. Gane, Father 19 November 1919 Very Rev J Tubman, Roman Catholic
No 138
Date of Notice 19 November 1919
  Groom Bride
Names of Parties James Patrick Coughlan Evelyn Agnes Gane
BDM Match (95%) James Patrick Caughlan Evelyn Agnes Lane
  πŸ’ 1919/9490
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 29 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 15 years
Marriage Place Roman Catholic Church, Timaru
Folio 9233
Consent W. P. Gane, Father
Date of Certificate 19 November 1919
Officiating Minister Very Rev J Tubman, Roman Catholic
139 21 November 1919 Francis Albert McGartland
Alice Patricia Downes
Francis Albert McGartland
Alice Patricia Downes
πŸ’ 1919/9469
Bachelor
Spinster
Carpenter
Tailoress
25
27
Timaru
Timaru
Life
Life
Roman Catholic Church, Timaru 9234 21 November 1919 Very Rev J Tubman, Roman Catholic
No 139
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Francis Albert McGartland Alice Patricia Downes
  πŸ’ 1919/9469
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 25 27
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Roman Catholic Church, Timaru
Folio 9234
Consent
Date of Certificate 21 November 1919
Officiating Minister Very Rev J Tubman, Roman Catholic
140 22 November 1919 James Hurrell Harley
Inez Petrie Rawstorn
James Hurrell Harley
Inez Petrie Rawston
πŸ’ 1919/9470
Bachelor
Spinster
Storeman
Clerk
32
25
Timaru
Timaru
10 years
Life
Chalmers Church, Timaru 9235 22 November 1919 Rev E R Harris, Presbyterian
No 140
Date of Notice 22 November 1919
  Groom Bride
Names of Parties James Hurrell Harley Inez Petrie Rawstorn
BDM Match (98%) James Hurrell Harley Inez Petrie Rawston
  πŸ’ 1919/9470
Condition Bachelor Spinster
Profession Storeman Clerk
Age 32 25
Dwelling Place Timaru Timaru
Length of Residence 10 years Life
Marriage Place Chalmers Church, Timaru
Folio 9235
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev E R Harris, Presbyterian

Page 2698

District of Timaru Quarter ending 31 December 1919 Registrar Leslie G. Bruce
No Date of Notice Names and 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 25 November 1919 Walter Barnett
Eva Edlin
Walter Barnett
Eva Edlin
πŸ’ 1919/9471
Bachelor
Spinster
Barman
Domestic
24
21
Timaru
Timaru
3 years
3 years
Registrar's Office Timaru 9236 26 November 1919 Leslie G. Bruce, Deputy Registrar
No 141
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Walter Barnett Eva Edlin
  πŸ’ 1919/9471
Condition Bachelor Spinster
Profession Barman Domestic
Age 24 21
Dwelling Place Timaru Timaru
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Timaru
Folio 9236
Consent
Date of Certificate 26 November 1919
Officiating Minister Leslie G. Bruce, Deputy Registrar
142 1 December 1919 Edward Patrick Brogan
Annie Costello
Edward Patrick Brogan
Annie Costello
πŸ’ 1919/9472
Bachelor
Spinster
Apiary Inspector
Domestic
27
25
Dunedin
Timaru
[cross]
3 days
Sacred Heart Church Timaru 9237 1 December 1919 Rev. F. S. Bartley, Roman Catholic
No 142
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Edward Patrick Brogan Annie Costello
  πŸ’ 1919/9472
Condition Bachelor Spinster
Profession Apiary Inspector Domestic
Age 27 25
Dwelling Place Dunedin Timaru
Length of Residence [cross] 3 days
Marriage Place Sacred Heart Church Timaru
Folio 9237
Consent
Date of Certificate 1 December 1919
Officiating Minister Rev. F. S. Bartley, Roman Catholic
143 2 December 1919 Charles Jesser Delamarque Layton
Anne Veronica Dunn
Charles Tessier Delamarque Layton
Anne Veronica Dunn
πŸ’ 1919/9473
Bachelor
Spinster
Farmer
Domestic
22
18
Cave
Timaru
1 year
9 years
St Marys Anglican Church Timaru 9238 Martin Darby Dunn (Father) 2 December 1919 Ven. Archdeacon J. A. Jacob, Anglican
No 143
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Charles Jesser Delamarque Layton Anne Veronica Dunn
BDM Match (97%) Charles Tessier Delamarque Layton Anne Veronica Dunn
  πŸ’ 1919/9473
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 18
Dwelling Place Cave Timaru
Length of Residence 1 year 9 years
Marriage Place St Marys Anglican Church Timaru
Folio 9238
Consent Martin Darby Dunn (Father)
Date of Certificate 2 December 1919
Officiating Minister Ven. Archdeacon J. A. Jacob, Anglican
144 2 December 1919 Walter Lyle McIlraith
Rose Ellery
Walter Lyle McIlraith
Rose Ellery
πŸ’ 1919/9474
Bachelor
Spinster
Grain Buyer
Domestic
23
22
Timaru
Timaru
4 days
4 months
Woodlands Street Methodist Church Timaru 9239 2 December 1919 Rev. A. D. Harris, Methodist
No 144
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Walter Lyle McIlraith Rose Ellery
  πŸ’ 1919/9474
Condition Bachelor Spinster
Profession Grain Buyer Domestic
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 months
Marriage Place Woodlands Street Methodist Church Timaru
Folio 9239
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. A. D. Harris, Methodist
145 8 December 1919 Charles James Clark
Catherine Dooley Cochrane
Charles James Clark
Catherine Dooly Cochrane
πŸ’ 1919/9475
Bachelor
Spinster
Slaughterman
Domestic
30
25
Timaru
Timaru
5 days
25 years
St Marys Anglican Church Timaru 9240 8 December 1919 Ven Archdeacon J. A. Jacob, Anglican
No 145
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Charles James Clark Catherine Dooley Cochrane
BDM Match (98%) Charles James Clark Catherine Dooly Cochrane
  πŸ’ 1919/9475
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 30 25
Dwelling Place Timaru Timaru
Length of Residence 5 days 25 years
Marriage Place St Marys Anglican Church Timaru
Folio 9240
Consent
Date of Certificate 8 December 1919
Officiating Minister Ven Archdeacon J. A. Jacob, Anglican

Page 2699

District of Timaru Quarter ending 31 December 1919 Registrar Leslie G. Bruce
No Date of Notice Names and 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 9 December 1919 Arthur Wright
Irene Brown
Arthur Wright
Irene Brown
πŸ’ 1919/9476
Bachelor
Spinster
Gardener
Domestic
30
26
Timaru
Timaru
9 years
26 years
Chalmers Presbyterian Church Timaru 9241 9 December 1919 Rev. E. R. Harries, Presbyterian
No 146
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Arthur Wright Irene Brown
  πŸ’ 1919/9476
Condition Bachelor Spinster
Profession Gardener Domestic
Age 30 26
Dwelling Place Timaru Timaru
Length of Residence 9 years 26 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 9241
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. E. R. Harries, Presbyterian
147 10 December 1919 Robert Ernest Lamond
Lilian Frances Hasselberg
Robert Ernest Lamond
Lilian Frances Hasselberg
πŸ’ 1919/9477
Bachelor
Spinster
Engine Driver
Domestic
29
26
Timaru
Timaru
6 months
26 years
St. Marys Anglican Church Timaru 9242 10 December 1919 Ven. Archdeacon J. A. Jacob, Anglican
No 147
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Robert Ernest Lamond Lilian Frances Hasselberg
  πŸ’ 1919/9477
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 29 26
Dwelling Place Timaru Timaru
Length of Residence 6 months 26 years
Marriage Place St. Marys Anglican Church Timaru
Folio 9242
Consent
Date of Certificate 10 December 1919
Officiating Minister Ven. Archdeacon J. A. Jacob, Anglican
148 13 December 1919 Mathew Murray
Ada Magdalena Seyb
Mathew Murray
Ada Magdalena Seyb
πŸ’ 1919/9478
Bachelor
Spinster
Horse-Trainer
Dressmaker
33
28
Washdyke, Timaru
Washdyke, Timaru
3 days
28 years
Residence Geo Seyb Jun 114 Wilson Street Timaru 9243 13 December 1919 Rev. A. Begg, Presbyterian
No 148
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Mathew Murray Ada Magdalena Seyb
  πŸ’ 1919/9478
Condition Bachelor Spinster
Profession Horse-Trainer Dressmaker
Age 33 28
Dwelling Place Washdyke, Timaru Washdyke, Timaru
Length of Residence 3 days 28 years
Marriage Place Residence Geo Seyb Jun 114 Wilson Street Timaru
Folio 9243
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev. A. Begg, Presbyterian
149 15 December 1919 Thomas Stanley Jenkins Harrow
Margaret Mary Murray
Thomas Stanley Jenkins Harrow
Margaret Mary Murray
πŸ’ 1919/9480
Bachelor
Spinster
Draughtsman
Typiste
33
23
Timaru
Timaru
6 years
9 years
Chalmers Church, Timaru 9244 15 December 1919 Rev. E. R. Harries, Presbyterian
No 149
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Thomas Stanley Jenkins Harrow Margaret Mary Murray
  πŸ’ 1919/9480
Condition Bachelor Spinster
Profession Draughtsman Typiste
Age 33 23
Dwelling Place Timaru Timaru
Length of Residence 6 years 9 years
Marriage Place Chalmers Church, Timaru
Folio 9244
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. E. R. Harries, Presbyterian
150 15 December 1919 Henry Gendles
Helen Elizabeth Cuthbert
Henry Sendles
Helen Elizabeth Cuthbert
πŸ’ 1919/9481
Divorced 31-8-18
Widow 19-5-16
Groom-Gardener
Domestic
54
40
Timaru
Timaru
4 days
9 months
Highfield Manse Timaru 9245 15 December 1919 Rev. A. Begg, Presbyterian
No 150
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Henry Gendles Helen Elizabeth Cuthbert
BDM Match (96%) Henry Sendles Helen Elizabeth Cuthbert
  πŸ’ 1919/9481
Condition Divorced 31-8-18 Widow 19-5-16
Profession Groom-Gardener Domestic
Age 54 40
Dwelling Place Timaru Timaru
Length of Residence 4 days 9 months
Marriage Place Highfield Manse Timaru
Folio 9245
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. A. Begg, Presbyterian

Page 2700

District of Timaru Quarter ending 31 December 1919 Registrar Leslie C. Bruce
No Date of Notice Names and 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 15 December 1919 Martin Joseph Greelish
Maude Hooper
Martin Joseph Greelish
Maude Hooper
πŸ’ 1919/9482
Bachelor
Spinster
Labourer
Waitress
23
19
Timaru
Timaru
9 days
9 days
Registrar's Office, Timaru 9246 C. H. Hooper, Father 19 December 1919 A. H. Oakey, Registrar
No 151
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Martin Joseph Greelish Maude Hooper
  πŸ’ 1919/9482
Condition Bachelor Spinster
Profession Labourer Waitress
Age 23 19
Dwelling Place Timaru Timaru
Length of Residence 9 days 9 days
Marriage Place Registrar's Office, Timaru
Folio 9246
Consent C. H. Hooper, Father
Date of Certificate 19 December 1919
Officiating Minister A. H. Oakey, Registrar
152 22 December 1919 Stanley Victor Raines
Gertrude Beatrice Annand
Stanley Victor Raines
Gertrude Beatrice Annand
πŸ’ 1919/9483
Bachelor
Spinster
Solicitor
Domestic
27
32
Invercargill
Timaru
1 year
1 year
Chalmers Church, Timaru 9247 22 December 1919 Rev. E. R. Harris, Presbyterian
No 152
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Stanley Victor Raines Gertrude Beatrice Annand
  πŸ’ 1919/9483
Condition Bachelor Spinster
Profession Solicitor Domestic
Age 27 32
Dwelling Place Invercargill Timaru
Length of Residence 1 year 1 year
Marriage Place Chalmers Church, Timaru
Folio 9247
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. E. R. Harris, Presbyterian
153 22 December 1919 George Finlay Timewell
Margaret Grant
George Finlay Timewell
Margaret Grant
πŸ’ 1919/4677
Bachelor
Spinster
Clerk
Domestic
29
28
Christchurch
Timaru
2 weeks
12 years
Chalmers Church, Timaru 9248 22 December 1919 Rev. E. R. Harris, Presbyterian
No 153
Date of Notice 22 December 1919
  Groom Bride
Names of Parties George Finlay Timewell Margaret Grant
  πŸ’ 1919/4677
Condition Bachelor Spinster
Profession Clerk Domestic
Age 29 28
Dwelling Place Christchurch Timaru
Length of Residence 2 weeks 12 years
Marriage Place Chalmers Church, Timaru
Folio 9248
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. E. R. Harris, Presbyterian
154 22 December 1919 John Morrison Toneycliffe
Evelyn Warden
John Morrison Toneycliffe
Evelyn Warden
πŸ’ 1919/4688
Bachelor
Spinster
Electric Linesman
Domestic
31
29
Timaru
Timaru
31 years
3 months
Residence of Mrs Riley, Coonor Street, Timaru 9249 22 December 1919 Rev. W. A. Hay, Methodist
No 154
Date of Notice 22 December 1919
  Groom Bride
Names of Parties John Morrison Toneycliffe Evelyn Warden
  πŸ’ 1919/4688
Condition Bachelor Spinster
Profession Electric Linesman Domestic
Age 31 29
Dwelling Place Timaru Timaru
Length of Residence 31 years 3 months
Marriage Place Residence of Mrs Riley, Coonor Street, Timaru
Folio 9249
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. W. A. Hay, Methodist
155 23 December 1919 Thomas Henry Vincent McKeown
Janie Mary Roseingrave
Thomas Henry Vincent McKeown
Jaine Mary Roseingrave
πŸ’ 1919/4695
Bachelor
Spinster
Clerk
Clerk
29
34
Wellington
Timaru
6 months
3 days
Roman Catholic Church, Timaru 9250 23 December 1919 Rev. M. Maloney, Roman Catholic
No 155
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Thomas Henry Vincent McKeown Janie Mary Roseingrave
BDM Match (95%) Thomas Henry Vincent McKeown Jaine Mary Roseingrave
  πŸ’ 1919/4695
Condition Bachelor Spinster
Profession Clerk Clerk
Age 29 34
Dwelling Place Wellington Timaru
Length of Residence 6 months 3 days
Marriage Place Roman Catholic Church, Timaru
Folio 9250
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. M. Maloney, Roman Catholic

Page 2701

District of Timaru Quarter ending 31 December 1919 Registrar Leslie G. Bruce
No Date of Notice Names and 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 24 December 1919 George Henry Poole
Amelia Maud King
George Henry Paul
Amelia Maud King
πŸ’ 1919/4696
Bachelor
Spinster
Labourer
Domestic
21
21
Washdyke
Washdyke
4 years
21 years
St Mary's Anglican Church Timaru 9251 24 December 1919 Ven. J. A. Jacob, Anglican
No 156
Date of Notice 24 December 1919
  Groom Bride
Names of Parties George Henry Poole Amelia Maud King
BDM Match (92%) George Henry Paul Amelia Maud King
  πŸ’ 1919/4696
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Washdyke Washdyke
Length of Residence 4 years 21 years
Marriage Place St Mary's Anglican Church Timaru
Folio 9251
Consent
Date of Certificate 24 December 1919
Officiating Minister Ven. J. A. Jacob, Anglican

Page 2703

District of Waimate Quarter ending 31 March 1919 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 January 1919 John Joseph Fitzmaurice
Mary Elizabeth Hanley
John Joseph Fitzmaurice
Mary Elizabeth Hanley
πŸ’ 1919/1762
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Waimate
Waimate
26 years
3 years
Roman Catholic Church, Waimate 1518 18 January 1919 Rev. Father Peoples, Roman Catholic Priest
No 1
Date of Notice 18 January 1919
  Groom Bride
Names of Parties John Joseph Fitzmaurice Mary Elizabeth Hanley
  πŸ’ 1919/1762
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Waimate Waimate
Length of Residence 26 years 3 years
Marriage Place Roman Catholic Church, Waimate
Folio 1518
Consent
Date of Certificate 18 January 1919
Officiating Minister Rev. Father Peoples, Roman Catholic Priest
2 27 January 1919 Douglas Berry Coupland
Ruth Victoria Jones
Douglas Berry Copland
Ruth Victoria Jones
πŸ’ 1919/1763
Bachelor
Spinster
University Lecturer
Domestic Duties
24
25
Hobart Tasmania
Waimate
2 years
25 years
Residence of Mrs F. W. S. Jones, High St, Waimate 1519 27 January 1919 Rev J. I. Clarke, Presbyterian
No 2
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Douglas Berry Coupland Ruth Victoria Jones
BDM Match (98%) Douglas Berry Copland Ruth Victoria Jones
  πŸ’ 1919/1763
Condition Bachelor Spinster
Profession University Lecturer Domestic Duties
Age 24 25
Dwelling Place Hobart Tasmania Waimate
Length of Residence 2 years 25 years
Marriage Place Residence of Mrs F. W. S. Jones, High St, Waimate
Folio 1519
Consent
Date of Certificate 27 January 1919
Officiating Minister Rev J. I. Clarke, Presbyterian
3 22 February 1919 Harold Thomas Boyd
Catherine Harriet Nelson
Harold Thomas Boyd
Catherine Harriet Nelson
πŸ’ 1919/1765
Widower
Spinster
Contractor
Domestic Duties
34
28
Waimate
Waimate
10 years
28 years
Residence of Mrs W. Nelson, Innes St, Waimate 1520 22 February 1919 Rev A. N. Scotter, Methodist
No 3
Date of Notice 22 February 1919
  Groom Bride
Names of Parties Harold Thomas Boyd Catherine Harriet Nelson
  πŸ’ 1919/1765
Condition Widower Spinster
Profession Contractor Domestic Duties
Age 34 28
Dwelling Place Waimate Waimate
Length of Residence 10 years 28 years
Marriage Place Residence of Mrs W. Nelson, Innes St, Waimate
Folio 1520
Consent
Date of Certificate 22 February 1919
Officiating Minister Rev A. N. Scotter, Methodist
4 24 February 1919 Frank Lawton Hindley
Frances Maude Hart
Frank Lawton Hindlay
Frances Maitle Hart
πŸ’ 1919/1766
Bachelor
Spinster
Soldier
School Teacher
38
25
Morven
Morven
3 days
since birth
Morven Church 1521 24 February 1919 Rev F. A. Crawshaw, Church of England
No 4
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Frank Lawton Hindley Frances Maude Hart
BDM Match (90%) Frank Lawton Hindlay Frances Maitle Hart
  πŸ’ 1919/1766
Condition Bachelor Spinster
Profession Soldier School Teacher
Age 38 25
Dwelling Place Morven Morven
Length of Residence 3 days since birth
Marriage Place Morven Church
Folio 1521
Consent
Date of Certificate 24 February 1919
Officiating Minister Rev F. A. Crawshaw, Church of England
5 28 February 1919 Herbert William Frederick Peters
Annie Isabella Begg
Herbert William Frederick Petterd
Annie Isabella Bigg
πŸ’ 1919/1767
Widower 12-12-16
Spinster
Printer
Domestic Duties
40
24
Christchurch
Waimate
16 years
4 days
Knox Church, Waimate 1522 28 February 1919 Rev J. I. Clarke, Presbyterian
No 5
Date of Notice 28 February 1919
  Groom Bride
Names of Parties Herbert William Frederick Peters Annie Isabella Begg
BDM Match (94%) Herbert William Frederick Petterd Annie Isabella Bigg
  πŸ’ 1919/1767
Condition Widower 12-12-16 Spinster
Profession Printer Domestic Duties
Age 40 24
Dwelling Place Christchurch Waimate
Length of Residence 16 years 4 days
Marriage Place Knox Church, Waimate
Folio 1522
Consent
Date of Certificate 28 February 1919
Officiating Minister Rev J. I. Clarke, Presbyterian

Page 2704

District of Waimate Quarter ending 31 March 1919 Registrar W. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 28 February 1919 Patrick Francis Hughes
Mary Cavanagh
Patrick Francis Hughes
Mary Cavanagh
πŸ’ 1919/1768
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Waimate
Waimate
7 years
5 years
St Patricks Church Waimate 1523 28 February 1919 Rev Father Stewart Roman Catholic Priest
No 6
Date of Notice 28 February 1919
  Groom Bride
Names of Parties Patrick Francis Hughes Mary Cavanagh
  πŸ’ 1919/1768
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Waimate Waimate
Length of Residence 7 years 5 years
Marriage Place St Patricks Church Waimate
Folio 1523
Consent
Date of Certificate 28 February 1919
Officiating Minister Rev Father Stewart Roman Catholic Priest
7 20 March 1919 Alfred Hawkins
Dorothy Ina Hardwick
Alfred Hawkins
Dorothy Ina Hardwick
πŸ’ 1919/1769
Bachelor
Spinster
Engine Driver
Domestic Duties
24
15
Waimate
Waimate
20 years
15 years
The residence of W G Bowles Waituna Waimate 1524 Maud Bowles Mother of Bride 20 March 1919 Rev A N Scotter Methodist
No 7
Date of Notice 20 March 1919
  Groom Bride
Names of Parties Alfred Hawkins Dorothy Ina Hardwick
  πŸ’ 1919/1769
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 24 15
Dwelling Place Waimate Waimate
Length of Residence 20 years 15 years
Marriage Place The residence of W G Bowles Waituna Waimate
Folio 1524
Consent Maud Bowles Mother of Bride
Date of Certificate 20 March 1919
Officiating Minister Rev A N Scotter Methodist

Page 2705

District of Waimate Quarter ending 30 June 1919 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 12 April 1919 Alfred Henry Cookson
Amelia Isabella Corry
Alfred Henry Cookson
Amelia Isabella Covey
πŸ’ 1919/4712
Bachelor
Spinster
Farmer
Domestic Duties
31
26
Maungati, South Canterbury
Morven, Waimate
3 days
20 years
Residence of Mr. B. Corry, Greenhill Road, Morven 3914 12 April 1919 Rev. F. A. Crawshaw, Church of England
No 8
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Alfred Henry Cookson Amelia Isabella Corry
BDM Match (95%) Alfred Henry Cookson Amelia Isabella Covey
  πŸ’ 1919/4712
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 26
Dwelling Place Maungati, South Canterbury Morven, Waimate
Length of Residence 3 days 20 years
Marriage Place Residence of Mr. B. Corry, Greenhill Road, Morven
Folio 3914
Consent
Date of Certificate 12 April 1919
Officiating Minister Rev. F. A. Crawshaw, Church of England
9 16 April 1919 William Gardner Slade
Mary Elizabeth Wilhelmina Faulkner
William Gardner Slade
Mary Elizabeth Wilhelmina Faulkner
πŸ’ 1919/4962
Bachelor
Spinster
Methodist Minister
Domestic Duties
26
23
Invercargill
Willowbridge, South Canterbury
1 year
10 years
Methodist Church, Nukuroa 4134 16 April 1919 Rev. A. N. Scotter, Methodist
No 9
Date of Notice 16 April 1919
  Groom Bride
Names of Parties William Gardner Slade Mary Elizabeth Wilhelmina Faulkner
  πŸ’ 1919/4962
Condition Bachelor Spinster
Profession Methodist Minister Domestic Duties
Age 26 23
Dwelling Place Invercargill Willowbridge, South Canterbury
Length of Residence 1 year 10 years
Marriage Place Methodist Church, Nukuroa
Folio 4134
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev. A. N. Scotter, Methodist
10 23 April 1919 William Jackson
Emily Catherine Elizabeth Gibson
William Jackson
Emily Catherine Elizabeth Gibson
πŸ’ 1919/4714
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Hunter, South Canterbury
Hunter, South Canterbury
7 months
12 years
Church of England, Waimate 3945 23 April 1919 Rev. John Audry Julius, Church of England
No 10
Date of Notice 23 April 1919
  Groom Bride
Names of Parties William Jackson Emily Catherine Elizabeth Gibson
  πŸ’ 1919/4714
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Hunter, South Canterbury Hunter, South Canterbury
Length of Residence 7 months 12 years
Marriage Place Church of England, Waimate
Folio 3945
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev. John Audry Julius, Church of England
11 25 April 1919 William Oliver Haylock Bacon
Edith Law
William Oliver Haylock Bacon
Edith Law
πŸ’ 1919/4715
Bachelor
Spinster
Baker
Domestic Duties
26
29
Waimate
Waimate
1 year
5 years
Knox Church, Waimate 3946 25 April 1919 Rev. Thomas Stinson, Presbyterian
No 11
Date of Notice 25 April 1919
  Groom Bride
Names of Parties William Oliver Haylock Bacon Edith Law
  πŸ’ 1919/4715
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 26 29
Dwelling Place Waimate Waimate
Length of Residence 1 year 5 years
Marriage Place Knox Church, Waimate
Folio 3946
Consent
Date of Certificate 25 April 1919
Officiating Minister Rev. Thomas Stinson, Presbyterian
12 25 April 1919 George Law
Charlotte Mavers Kenno Dempster
George Law
Charlotte Mavers Kenn Dempster
πŸ’ 1919/4716
Bachelor
Spinster
Motor Driver
Domestic Duties
26
26
Waimate
Waimate
7 years
5 years
Knox Church, Waimate 3917 25 April 1919 Rev. Thomas Stinson, Presbyterian
No 12
Date of Notice 25 April 1919
  Groom Bride
Names of Parties George Law Charlotte Mavers Kenno Dempster
BDM Match (98%) George Law Charlotte Mavers Kenn Dempster
  πŸ’ 1919/4716
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 26 26
Dwelling Place Waimate Waimate
Length of Residence 7 years 5 years
Marriage Place Knox Church, Waimate
Folio 3917
Consent
Date of Certificate 25 April 1919
Officiating Minister Rev. Thomas Stinson, Presbyterian

Page 2706

District of Waimate Quarter ending 30 June 1919 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 5 May 1919 Alexander McPherson
Catherine Frost
Alexander McPherson
Catherine Frost
πŸ’ 1919/4717
Bachelor
Spinster
Farmer
Domestic Duties
41
29
Waikakahi Glenavy
Studholme Junction
41 years
29 years
St Patrick's Church Waimate 3948 5 May 1919 Rev Father Stewart, Catholic Priest
No 13
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Alexander McPherson Catherine Frost
  πŸ’ 1919/4717
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 41 29
Dwelling Place Waikakahi Glenavy Studholme Junction
Length of Residence 41 years 29 years
Marriage Place St Patrick's Church Waimate
Folio 3948
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev Father Stewart, Catholic Priest
14 27 May 1919 Alexander John Hunter
Julia Francis Foley
Alexander John Hunter
Julia Francis Foley
πŸ’ 1919/4718
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Waihaorunga
Waitao Downs
since birth
since birth
St Patrick's Church Waimate 3949 27 May 1919 Rev Father Stewart, Catholic Priest
No 14
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Alexander John Hunter Julia Francis Foley
  πŸ’ 1919/4718
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Waihaorunga Waitao Downs
Length of Residence since birth since birth
Marriage Place St Patrick's Church Waimate
Folio 3949
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev Father Stewart, Catholic Priest
15 30 May 1919 Reginald Eric Williams
Emma Williams
Reginald Eric Williams
Emma Williams
πŸ’ 1919/4719
Bachelor
Spinster
Porter N.Z. Railways
Domestic Duties
34
30
Waimate, Christchurch
Waimate
3 months
since birth
St Augustine's Church Waimate 3950 30 May 1919 Rev J. A. Julius, Church of England
No 15
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Reginald Eric Williams Emma Williams
  πŸ’ 1919/4719
Condition Bachelor Spinster
Profession Porter N.Z. Railways Domestic Duties
Age 34 30
Dwelling Place Waimate, Christchurch Waimate
Length of Residence 3 months since birth
Marriage Place St Augustine's Church Waimate
Folio 3950
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev J. A. Julius, Church of England
16 30 May 1919 John Frederick Howe
Alice Hawkins
John Frederick Howe
Alice Hawkins
πŸ’ 1919/4727
Bachelor
Spinster
Labourer
Domestic Duties
25
24
Waimate
Waimate
since birth
since birth
Residence of Mr W. Hawkins, Parsonage Road, Waimate 3951 30 May 1919 Rev A. N. Scotter, Methodist
No 16
Date of Notice 30 May 1919
  Groom Bride
Names of Parties John Frederick Howe Alice Hawkins
  πŸ’ 1919/4727
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 24
Dwelling Place Waimate Waimate
Length of Residence since birth since birth
Marriage Place Residence of Mr W. Hawkins, Parsonage Road, Waimate
Folio 3951
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev A. N. Scotter, Methodist
17 7 June 1919 Edward John Williams
Francis Hilda Players Newton
Edward John Williams
Frances Hilda Players Newton
πŸ’ 1919/4738
Bachelor
Spinster
Labourer
Domestic Duties
28
25
Waimate
Waimate
since birth
5 1/2 years
Saint Augustine's Church Waimate 3952 7 June 1919 Rev John Audrey Julius, Church of England
No 17
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Edward John Williams Francis Hilda Players Newton
BDM Match (98%) Edward John Williams Frances Hilda Players Newton
  πŸ’ 1919/4738
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 25
Dwelling Place Waimate Waimate
Length of Residence since birth 5 1/2 years
Marriage Place Saint Augustine's Church Waimate
Folio 3952
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev John Audrey Julius, Church of England

Page 2707

District of Waimate Quarter ending 30 June 1919 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 17 June 1919 Daniel Kelly
Hannah Brohan
Daniel Kelly
Hannah Brohan
πŸ’ 1919/4745
Bachelor
Spinster
Labourer
Domestic Duties
24
22
Waimate
Hannaton, Studholme Junction
4 years
2 years
St Patricks Church, Waimate 3953 17 June 1919 Rev Father Stewart, Catholic Priest
No 18
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Daniel Kelly Hannah Brohan
  πŸ’ 1919/4745
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 22
Dwelling Place Waimate Hannaton, Studholme Junction
Length of Residence 4 years 2 years
Marriage Place St Patricks Church, Waimate
Folio 3953
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev Father Stewart, Catholic Priest
19 23 June 1919 George Bocks
Agnes Eileen Kane
George Cocks
Agnes Eileen Kane
πŸ’ 1919/4746
Bachelor
Spinster
Farmer
School Teacher
30
24
Bluecliffs, St Andrews
Bluecliffs, St Andrews
30 years
3 years
St Augustines Church, Waimate 3954 23 June 1919 Rev John Awdry Julius, Church of England
No 19
Date of Notice 23 June 1919
  Groom Bride
Names of Parties George Bocks Agnes Eileen Kane
BDM Match (96%) George Cocks Agnes Eileen Kane
  πŸ’ 1919/4746
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 24
Dwelling Place Bluecliffs, St Andrews Bluecliffs, St Andrews
Length of Residence 30 years 3 years
Marriage Place St Augustines Church, Waimate
Folio 3954
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev John Awdry Julius, Church of England
20 24 June 1919 William Joseph Loper
Winifred Joyce
William Joseph Loper
Winifred Joyce
πŸ’ 1919/4747
Bachelor
Spinster
Labourer
Domestic Duties
35
17
Waimate
Waimate
since birth
since birth
Office of Registrar of Marriages, Queen Street, Waimate 3955 Joseph Joyce 24 June 1919 N. L. Thomas, Registrar of Marriages
No 20
Date of Notice 24 June 1919
  Groom Bride
Names of Parties William Joseph Loper Winifred Joyce
  πŸ’ 1919/4747
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 17
Dwelling Place Waimate Waimate
Length of Residence since birth since birth
Marriage Place Office of Registrar of Marriages, Queen Street, Waimate
Folio 3955
Consent Joseph Joyce
Date of Certificate 24 June 1919
Officiating Minister N. L. Thomas, Registrar of Marriages
21 27 June 1919 Robert Sutherland
Jessie Ruth Hawkins
Robert Sutherland
Jessie Ruth Hawkins
πŸ’ 1919/4748
Bachelor
Spinster
Saddler
Domestic Duties
25
21
Waimate
Waimate
since birth
since birth
Methodist Church, Waimate 3956 27 June 1919 Rev A. N. Scotter, Methodist
No 21
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Robert Sutherland Jessie Ruth Hawkins
  πŸ’ 1919/4748
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 25 21
Dwelling Place Waimate Waimate
Length of Residence since birth since birth
Marriage Place Methodist Church, Waimate
Folio 3956
Consent
Date of Certificate 27 June 1919
Officiating Minister Rev A. N. Scotter, Methodist

Page 2709

District of Waimate Quarter ending 30 September 1919 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 3 July 1919 John Law
Eleanor Mary Ann Atwill
John Law
Eleanor Mary Ann Atwill
πŸ’ 1919/6810
Bachelor
Spinster
Labourer
Domestic Duties
30
20
Waimate
Waimate
9 years
20 years
Residence of Bridegroom, 224 High Street, Waimate 6319 John Atwill, Father 3 July 1919 A. N. Scotter, Methodist
No 22
Date of Notice 3 July 1919
  Groom Bride
Names of Parties John Law Eleanor Mary Ann Atwill
  πŸ’ 1919/6810
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 20
Dwelling Place Waimate Waimate
Length of Residence 9 years 20 years
Marriage Place Residence of Bridegroom, 224 High Street, Waimate
Folio 6319
Consent John Atwill, Father
Date of Certificate 3 July 1919
Officiating Minister A. N. Scotter, Methodist
23 7 July 1919 David John Gunn
Ethel May Willetts
David John Gunn
Ethel May Willetts
πŸ’ 1919/6812
Bachelor
Spinster
Sheep Farmer
Confectioner
31
31
Waimate
Waimate
3 days
14 years
Residence of Mr. John Baikie, Morven 6320 7 July 1919 Robert Dickie, Presbyterian
No 23
Date of Notice 7 July 1919
  Groom Bride
Names of Parties David John Gunn Ethel May Willetts
  πŸ’ 1919/6812
Condition Bachelor Spinster
Profession Sheep Farmer Confectioner
Age 31 31
Dwelling Place Waimate Waimate
Length of Residence 3 days 14 years
Marriage Place Residence of Mr. John Baikie, Morven
Folio 6320
Consent
Date of Certificate 7 July 1919
Officiating Minister Robert Dickie, Presbyterian
24 8 July 1919 Archibald Currie Middleton
Catherine Ellen Ruddenklau
Archibald Currie Middleton
Catherine Ellen Ruddenklau
πŸ’ 1919/7162
Bachelor
Spinster
Solicitor
Household Duties
38
22
Waimate
Waimate
13 years
22 years
Saint Augustines Church, Waimate 6673 8 July 1919 John Awdry Julius, Church of England
No 24
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Archibald Currie Middleton Catherine Ellen Ruddenklau
  πŸ’ 1919/7162
Condition Bachelor Spinster
Profession Solicitor Household Duties
Age 38 22
Dwelling Place Waimate Waimate
Length of Residence 13 years 22 years
Marriage Place Saint Augustines Church, Waimate
Folio 6673
Consent
Date of Certificate 8 July 1919
Officiating Minister John Awdry Julius, Church of England
25 28 July 1919 Malcolm McColl
Annie Christina Bell
Malcolm McColl
Annie Christina Bell
πŸ’ 1919/6813
Bachelor
Spinster
Stock agent
Domestic Duties
29
30
Waimate
Waimate
5 days
3 months
Knox Church, Waimate 6321 28 July 1919 F. J. Usher, Presbyterian
No 25
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Malcolm McColl Annie Christina Bell
  πŸ’ 1919/6813
Condition Bachelor Spinster
Profession Stock agent Domestic Duties
Age 29 30
Dwelling Place Waimate Waimate
Length of Residence 5 days 3 months
Marriage Place Knox Church, Waimate
Folio 6321
Consent
Date of Certificate 28 July 1919
Officiating Minister F. J. Usher, Presbyterian
26 11 August 1919 John Joseph O'Connell
Julia Sullivan
John Joseph O'Connell
Julia Sullivan
πŸ’ 1919/6814
Bachelor
Spinster
Farmer
Domestic Duties
34
33
Makikihi
Makikihi
4 days
33 years
St. Mary's Church, Makikihi 6322 11 August 1919 Father Stewart, Catholic Priest
No 26
Date of Notice 11 August 1919
  Groom Bride
Names of Parties John Joseph O'Connell Julia Sullivan
  πŸ’ 1919/6814
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 33
Dwelling Place Makikihi Makikihi
Length of Residence 4 days 33 years
Marriage Place St. Mary's Church, Makikihi
Folio 6322
Consent
Date of Certificate 11 August 1919
Officiating Minister Father Stewart, Catholic Priest

Page 2710

District of Waimate Quarter ending 30 September 1919 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 12 August 1919 Charles Smith
Margaret Sutherland Campbell
Charles Smith
Margaret Sutherland Campbell
πŸ’ 1919/6815
Bachelor
Spinster
Baker
Domestic Duties
33
24
Waimate
Waituna Waimate
6 years
24 years
Residence of Mrs George Leonard Street Waimate 6323 12 August 1919 Robert Dickie, Presbyterian
No 27
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Charles Smith Margaret Sutherland Campbell
  πŸ’ 1919/6815
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 33 24
Dwelling Place Waimate Waituna Waimate
Length of Residence 6 years 24 years
Marriage Place Residence of Mrs George Leonard Street Waimate
Folio 6323
Consent
Date of Certificate 12 August 1919
Officiating Minister Robert Dickie, Presbyterian
28 13 August 1919 George Greig Bell
Jessie Hay Jackson
George Greig Bell
Jessie Hay Jackson
πŸ’ 1919/7163
Bachelor
Spinster
Telegraphist
Shop Assistant
26
24
Waimate
Waimate
5 days
24 years
St Augustines Church Waimate 6674 13 August 1919 J. A. Julius, Church of England
No 28
Date of Notice 13 August 1919
  Groom Bride
Names of Parties George Greig Bell Jessie Hay Jackson
  πŸ’ 1919/7163
Condition Bachelor Spinster
Profession Telegraphist Shop Assistant
Age 26 24
Dwelling Place Waimate Waimate
Length of Residence 5 days 24 years
Marriage Place St Augustines Church Waimate
Folio 6674
Consent
Date of Certificate 13 August 1919
Officiating Minister J. A. Julius, Church of England
29 2 September 1919 Victor Samuel Eathorne
Eveleen Agnes McDonald
Victor Samuel Eathorne
Eveleen Agnes McDonald
πŸ’ 1919/6816
Bachelor
Spinster
Clerk
Waitress
20
20
Waimate
Waimate
since birth
since birth
Residence of Mrs McDonald Mill Road Waimate 6324 John Eathorne Father, Margaret McDonald Mother 2 September 1919 J. D. Wilson, Presbyterian
No 29
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Victor Samuel Eathorne Eveleen Agnes McDonald
  πŸ’ 1919/6816
Condition Bachelor Spinster
Profession Clerk Waitress
Age 20 20
Dwelling Place Waimate Waimate
Length of Residence since birth since birth
Marriage Place Residence of Mrs McDonald Mill Road Waimate
Folio 6324
Consent John Eathorne Father, Margaret McDonald Mother
Date of Certificate 2 September 1919
Officiating Minister J. D. Wilson, Presbyterian

Page 2711

District of Waimate Quarter ending 31 December 1919 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 1 November 1919 Charles Hesket Carlisle Dowthwaite
Jessie Leila Bean
Charles Heaket Carlisle Dowthwaite
Jessie Leila Bean
πŸ’ 1919/4697
Widower 22-11-18
Spinster
Farmer
Domestic Duties
25
20
Redcliff
Waimate
25 years
20 years
Residence of Mr J. S. McKenzie, Belt Street, Waimate 9252 Charlotte Jane Bursley, Mother 1 November 1919 J. D. Wilson, Presbyterian
No 30
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Charles Hesket Carlisle Dowthwaite Jessie Leila Bean
BDM Match (99%) Charles Heaket Carlisle Dowthwaite Jessie Leila Bean
  πŸ’ 1919/4697
Condition Widower 22-11-18 Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Redcliff Waimate
Length of Residence 25 years 20 years
Marriage Place Residence of Mr J. S. McKenzie, Belt Street, Waimate
Folio 9252
Consent Charlotte Jane Bursley, Mother
Date of Certificate 1 November 1919
Officiating Minister J. D. Wilson, Presbyterian
31 5 November 1919 Charles Eric Page
Mary Lillian McBeath
Charles Eric Page
Mary Lillian McBeath
πŸ’ 1919/4698
Bachelor
Spinster
Farm Labourer
Housemaid
19
21
Tavistock, Otago
Tavistock, Otago
10 years
8 months
Residence of Mrs E. J. Hosking, Waimate 9253 James Nicol Fleming Page, Father 5 November 1919 A. N. Scotter, Methodist
No 31
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Charles Eric Page Mary Lillian McBeath
  πŸ’ 1919/4698
Condition Bachelor Spinster
Profession Farm Labourer Housemaid
Age 19 21
Dwelling Place Tavistock, Otago Tavistock, Otago
Length of Residence 10 years 8 months
Marriage Place Residence of Mrs E. J. Hosking, Waimate
Folio 9253
Consent James Nicol Fleming Page, Father
Date of Certificate 5 November 1919
Officiating Minister A. N. Scotter, Methodist
32 10 November 1919 Francis Isaac Carter
Lily Jessie Olive Marshall
Francis Isaac Carter
Lily Jessie Olive Marshall
πŸ’ 1919/4699
Bachelor
Widow 2-9-18
Labourer
Domestic Duties
39
26
Makikihi
Makikihi
12 years
since birth, Waimate
Office of Registrar of Marriages, Waimate 9254 10 November 1919 N. L. Thomas, Registrar
No 32
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Francis Isaac Carter Lily Jessie Olive Marshall
  πŸ’ 1919/4699
Condition Bachelor Widow 2-9-18
Profession Labourer Domestic Duties
Age 39 26
Dwelling Place Makikihi Makikihi
Length of Residence 12 years since birth, Waimate
Marriage Place Office of Registrar of Marriages, Waimate
Folio 9254
Consent
Date of Certificate 10 November 1919
Officiating Minister N. L. Thomas, Registrar
33 13 November 1919 Percy William White
Myrtle May Butcher
Percy William White
Myrtle May Butcher
πŸ’ 1919/4700
Bachelor
Spinster
Farmer
Sales-woman
26
23
Waimate
Waimate
4 days
23 years
St Paul's Methodist Church, Waimate 9255 13 November 1919 A. N. Scotter, Methodist
No 33
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Percy William White Myrtle May Butcher
  πŸ’ 1919/4700
Condition Bachelor Spinster
Profession Farmer Sales-woman
Age 26 23
Dwelling Place Waimate Waimate
Length of Residence 4 days 23 years
Marriage Place St Paul's Methodist Church, Waimate
Folio 9255
Consent
Date of Certificate 13 November 1919
Officiating Minister A. N. Scotter, Methodist
34 14 November 1919 George Akhurst
Eliza Frances Hill
George Akhurst
Eliza Frances Hill
πŸ’ 1919/4701
Widower 20-2-19
Spinster
Retired
Housekeeper
86
79
Waimate
Waimate
23 years
23 years
Church of England, Waimate 9256 14 November 1919 J. A. Julius, Church of England
No 34
Date of Notice 14 November 1919
  Groom Bride
Names of Parties George Akhurst Eliza Frances Hill
  πŸ’ 1919/4701
Condition Widower 20-2-19 Spinster
Profession Retired Housekeeper
Age 86 79
Dwelling Place Waimate Waimate
Length of Residence 23 years 23 years
Marriage Place Church of England, Waimate
Folio 9256
Consent
Date of Certificate 14 November 1919
Officiating Minister J. A. Julius, Church of England

Page 2712

District of Waimate Quarter ending 31 December 1919 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 17 November 1919 John Thomas Flynn
Katherine Mary Ferriter
John Thomas Flynn
Katherine Mary Ferriter
πŸ’ 1919/4678
Bachelor
Spinster
Farmer
House-keeper
29
29
Studholme Junction
Waimate
10 years
28 years
Saint Patrick's Church, Waimate 9257 17 November 1919 Father Peoples, Catholic Priest
No 35
Date of Notice 17 November 1919
  Groom Bride
Names of Parties John Thomas Flynn Katherine Mary Ferriter
  πŸ’ 1919/4678
Condition Bachelor Spinster
Profession Farmer House-keeper
Age 29 29
Dwelling Place Studholme Junction Waimate
Length of Residence 10 years 28 years
Marriage Place Saint Patrick's Church, Waimate
Folio 9257
Consent
Date of Certificate 17 November 1919
Officiating Minister Father Peoples, Catholic Priest
36 25 November 1919 Robert Kirk
Violet Meyers
Robert Kirk
Violet Meyers
πŸ’ 1919/4679
Bachelor
Spinster
Stock Buyer
Clerk
39
28
Waimate
Waimate
12 years
since birth
Knox Church, Waimate 9258 25 November 1919 J. D. Wilson, Presbyterian
No 36
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Robert Kirk Violet Meyers
  πŸ’ 1919/4679
Condition Bachelor Spinster
Profession Stock Buyer Clerk
Age 39 28
Dwelling Place Waimate Waimate
Length of Residence 12 years since birth
Marriage Place Knox Church, Waimate
Folio 9258
Consent
Date of Certificate 25 November 1919
Officiating Minister J. D. Wilson, Presbyterian
37 12 December 1919 Simon Fraser
Charlotte Elizabeth Bean
Simon Fraser
Charlotte Elizabeth Bean
πŸ’ 1919/4680
Bachelor
Spinster
Butcher
Tailoress
39
25
Waimate
Waimate
3 days
25 years
Presbyterian Manse, Waimate 9259 12 December 1919 J. D. Wilson, Presbyterian
No 37
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Simon Fraser Charlotte Elizabeth Bean
  πŸ’ 1919/4680
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 39 25
Dwelling Place Waimate Waimate
Length of Residence 3 days 25 years
Marriage Place Presbyterian Manse, Waimate
Folio 9259
Consent
Date of Certificate 12 December 1919
Officiating Minister J. D. Wilson, Presbyterian
38 15 December 1919 George Frederick Woods
Beatrice Maud Rowe
George Frederick Woods
Beatrice Maud Rowe
πŸ’ 1919/4681
Widower
Spinster
Labourer
Domestic duties
36
21
Waimate
Waimate
36 years
5 years
The Manse, Innes Street, Waimate 9260 15 December 1919 J. D. Wilson, Presbyterian
No 38
Date of Notice 15 December 1919
  Groom Bride
Names of Parties George Frederick Woods Beatrice Maud Rowe
  πŸ’ 1919/4681
Condition Widower Spinster
Profession Labourer Domestic duties
Age 36 21
Dwelling Place Waimate Waimate
Length of Residence 36 years 5 years
Marriage Place The Manse, Innes Street, Waimate
Folio 9260
Consent
Date of Certificate 15 December 1919
Officiating Minister J. D. Wilson, Presbyterian
39 19 December 1919 Edwin Humffray Hely
Ivy Isabel McKie
Edwin Humffray Hely
Ivy Isabel McFie
πŸ’ 1919/9590
Bachelor
Spinster
Commercial Traveller
Domestic duties
30
27
Waimate
Waikouaiti
2 months
since birth
Residence of Mrs. J. McKie, Waikouaiti 9351 19 December 1919 W. B. Pickering, Methodist
No 39
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Edwin Humffray Hely Ivy Isabel McKie
BDM Match (97%) Edwin Humffray Hely Ivy Isabel McFie
  πŸ’ 1919/9590
Condition Bachelor Spinster
Profession Commercial Traveller Domestic duties
Age 30 27
Dwelling Place Waimate Waikouaiti
Length of Residence 2 months since birth
Marriage Place Residence of Mrs. J. McKie, Waikouaiti
Folio 9351
Consent
Date of Certificate 19 December 1919
Officiating Minister W. B. Pickering, Methodist

Page 2715

District of Waipara Quarter ending 30 June 1919 Registrar L. J. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 April 1919 Alexander Campbell
Agnes Ann Rowney
Alexander Campbell
Agnes Ann Rowney
πŸ’ 1919/4749
Bachelor
Spinster
Farm hand
Domestic Duties
24
23
Waikari
Waikari
24 years
2 years
Presbyterian Church, Waikari 3957 10 April 1919 A. D. Kirkland, Presbyterian
No 1
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Alexander Campbell Agnes Ann Rowney
  πŸ’ 1919/4749
Condition Bachelor Spinster
Profession Farm hand Domestic Duties
Age 24 23
Dwelling Place Waikari Waikari
Length of Residence 24 years 2 years
Marriage Place Presbyterian Church, Waikari
Folio 3957
Consent
Date of Certificate 10 April 1919
Officiating Minister A. D. Kirkland, Presbyterian

Page 2717

District of Waipara Quarter ending 30 September 1919 Registrar L. C. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 13 August 1919 Walter Alexander Haden
Emily Dorothy Dalzell
Walter Alexander Haden
Emily Dorothy Dalzell
πŸ’ 1919/6817
Bachelor
Spinster
Clerk
Domestic Duties
29 years
21 years
Christchurch
Medbury
3 years
21 years
Anglican Church Hororata Downs 6325 13 August 1919 Rev. A. L. Canter, Church of England
No 2
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Walter Alexander Haden Emily Dorothy Dalzell
  πŸ’ 1919/6817
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 29 years 21 years
Dwelling Place Christchurch Medbury
Length of Residence 3 years 21 years
Marriage Place Anglican Church Hororata Downs
Folio 6325
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev. A. L. Canter, Church of England
3 18 August 1919 Jennison Milligan
Jessie Vera Lochhead
Jennison Milligan
Jessie Vera Lochhead
πŸ’ 1919/6850
Bachelor
Spinster
Farm worker
Domestic Duties
21 years
19 years
Scargill
Scargill
3 years
19 years
Private residence of R. Lochhead Scargill 6326 Robert Lochhead Father 18 August 1919 Rev. W. Watt Presbyterian
No 3
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Jennison Milligan Jessie Vera Lochhead
  πŸ’ 1919/6850
Condition Bachelor Spinster
Profession Farm worker Domestic Duties
Age 21 years 19 years
Dwelling Place Scargill Scargill
Length of Residence 3 years 19 years
Marriage Place Private residence of R. Lochhead Scargill
Folio 6326
Consent Robert Lochhead Father
Date of Certificate 18 August 1919
Officiating Minister Rev. W. Watt Presbyterian
4 17 September 1919 John Armstrong
Elizabeth Isabel McLean
John Armstrong
Elizabeth Isabell McLean
πŸ’ 1919/6861
Bachelor
Spinster
Farmer
Domestic Duties
42 years
38 years
Stonyhurst
Waikari
3 months
38 years
Private residence of Mrs John McLean Waikari 6327 19 September 1919 Rev D. D. Rodger Presbyterian
No 4
Date of Notice 17 September 1919
  Groom Bride
Names of Parties John Armstrong Elizabeth Isabel McLean
BDM Match (98%) John Armstrong Elizabeth Isabell McLean
  πŸ’ 1919/6861
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 years 38 years
Dwelling Place Stonyhurst Waikari
Length of Residence 3 months 38 years
Marriage Place Private residence of Mrs John McLean Waikari
Folio 6327
Consent
Date of Certificate 19 September 1919
Officiating Minister Rev D. D. Rodger Presbyterian

Page 2719

District of Waipara Quarter ending 31 December 1919 Registrar L. C. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 24 October 1919 Ashley Herbert Giles
Eva Elizabeth Doak
Ashley Herbert Giles
Eva Elizabeth Doak
πŸ’ 1919/4682
Bachelor
Spinster
Farmer
Domestic Duties
28
26
Omihi
Omihi
15 years
8 years
In the private residence of D. J. Doak Omihi 9261 24 October 1919 Rev. W. Watt Presbyterian
No 5
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Ashley Herbert Giles Eva Elizabeth Doak
  πŸ’ 1919/4682
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 26
Dwelling Place Omihi Omihi
Length of Residence 15 years 8 years
Marriage Place In the private residence of D. J. Doak Omihi
Folio 9261
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. W. Watt Presbyterian
6 4 December 1919 Henry Stewart Ingram
Nettie Marchbank Reid
Henry Stewart Ingram
Nettie Marchbank Reid
πŸ’ 1919/4683
Bachelor
Spinster
Farmer
Domestic Duties
35
33
Woodgrove
Woodgrove
9 years
12 years
In the private residence of Mr. H. J. Little "Hui Hui" Woodgrove 9262 4 December 1919 Rev. A. D. Kirkland Presbyterian
No 6
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Henry Stewart Ingram Nettie Marchbank Reid
  πŸ’ 1919/4683
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 33
Dwelling Place Woodgrove Woodgrove
Length of Residence 9 years 12 years
Marriage Place In the private residence of Mr. H. J. Little "Hui Hui" Woodgrove
Folio 9262
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. A. D. Kirkland Presbyterian
7 16 December 1919 Andrew Dougall Kirkland
Janet Doris Rollo
Andrew Dougal Kirkland
Janet Doris Rollo
πŸ’ 1919/4684
Widower 20-9-11
Spinster
Clergyman
Domestic Duties
47
20
Waikari
Medbury
6 years
20 years
In marquee at the private residence of Mr. J. Rollo Medbury 9263 J. Rollo Father 16 December 1919 Rev. J. H. Thompson Presbyterian
No 7
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Andrew Dougall Kirkland Janet Doris Rollo
BDM Match (98%) Andrew Dougal Kirkland Janet Doris Rollo
  πŸ’ 1919/4684
Condition Widower 20-9-11 Spinster
Profession Clergyman Domestic Duties
Age 47 20
Dwelling Place Waikari Medbury
Length of Residence 6 years 20 years
Marriage Place In marquee at the private residence of Mr. J. Rollo Medbury
Folio 9263
Consent J. Rollo Father
Date of Certificate 16 December 1919
Officiating Minister Rev. J. H. Thompson Presbyterian

Page 2721

District of Arrow Quarter ending 31 March 1919 Registrar H. G. Wind
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1919 Robert George Fowler
Annie Jane Patton Brodie
Robert George Fowler
Annie Jane Patton Brodie
πŸ’ 1919/1770
Bachelor
Spinster
Farmer
Domestic duties
40
25
Gore
Arrowtown
20 years
25 years
St Johns Presbyterian church Arrowtown 1525 13 January 1919 James Rattray, Presbyterian
No 1
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Robert George Fowler Annie Jane Patton Brodie
  πŸ’ 1919/1770
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 25
Dwelling Place Gore Arrowtown
Length of Residence 20 years 25 years
Marriage Place St Johns Presbyterian church Arrowtown
Folio 1525
Consent
Date of Certificate 13 January 1919
Officiating Minister James Rattray, Presbyterian

Page 2723

District of Arrowtown Quarter ending 30 June 1919 Registrar J. G. Nind
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 9 June 1919 George Herbert Hansen
Annie Rosetta McMaster
George Herbert Hansen
Annie Rosetta McMaster
πŸ’ 1919/4750
Bachelor
Spinster
Engine Driver
Domestic Duties
32
26
Frankton
Arrowtown
32 years
26 years
St Johns Presbyterian Church Arrowtown 3958 9 June 1919 James Rattray
No 2
Date of Notice 9 June 1919
  Groom Bride
Names of Parties George Herbert Hansen Annie Rosetta McMaster
  πŸ’ 1919/4750
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 32 26
Dwelling Place Frankton Arrowtown
Length of Residence 32 years 26 years
Marriage Place St Johns Presbyterian Church Arrowtown
Folio 3958
Consent
Date of Certificate 9 June 1919
Officiating Minister James Rattray

Page 2725

District of Arrow Quarter ending 30 September 1919 Registrar F. G. Nind
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 3 September 1919 Maxwell Winders
Maria Stevenson McMaster
Maxwell Winders
Maria Stevenson McMaster
πŸ’ 1919/6868
Bachelor
Spinster
Millowner
Domestic duties
29
28
Arrowtown
Arrowtown
10 years
28 years
Residence of John McMaster, The Grove, Arrowtown 6328 3 September 1919 James Rattray, Presbyterian minister
No 3
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Maxwell Winders Maria Stevenson McMaster
  πŸ’ 1919/6868
Condition Bachelor Spinster
Profession Millowner Domestic duties
Age 29 28
Dwelling Place Arrowtown Arrowtown
Length of Residence 10 years 28 years
Marriage Place Residence of John McMaster, The Grove, Arrowtown
Folio 6328
Consent
Date of Certificate 3 September 1919
Officiating Minister James Rattray, Presbyterian minister

Page 2727

District of Arrow Quarter ending 31 December 1919 Registrar F. G. Nind
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 18 December 1919 William Martin
Blanche Agatha Preston
William Martin
Blanche Agatha Preston
πŸ’ 1919/4685
Bachelor
Spinster
Farmer
Domestic duties
35
31
Arrowtown
Arrowtown
33 years
31 years
St Pauls Church of England Arrowtown 9264 18 December 1919 R. de Lambert, Church of England
No 4
Date of Notice 18 December 1919
  Groom Bride
Names of Parties William Martin Blanche Agatha Preston
  πŸ’ 1919/4685
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 31
Dwelling Place Arrowtown Arrowtown
Length of Residence 33 years 31 years
Marriage Place St Pauls Church of England Arrowtown
Folio 9264
Consent
Date of Certificate 18 December 1919
Officiating Minister R. de Lambert, Church of England

Page 2729

District of Balclutha Quarter ending 31 March 1919 Registrar G. Clench
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 January 1919 Adam Houliston
Annie Wilson
Adam Houliston
Annie Wilson
πŸ’ 1919/2003
Bachelor
Spinster
Farm Labourer
Domestic Duties
35
27
Kakapuaka
Te Houka
35 years
27 years
Residence of James Wilson, Te Houka 1526 31 January 1919 H. T. Peat, Methodist
No 1
Date of Notice 31 January 1919
  Groom Bride
Names of Parties Adam Houliston Annie Wilson
  πŸ’ 1919/2003
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 35 27
Dwelling Place Kakapuaka Te Houka
Length of Residence 35 years 27 years
Marriage Place Residence of James Wilson, Te Houka
Folio 1526
Consent
Date of Certificate 31 January 1919
Officiating Minister H. T. Peat, Methodist
2 19 February 1919 John Edwards
Eliza May Soper
John Edwards
Eliza May Soper
πŸ’ 1919/2014
Bachelor
Spinster
Draper
Shop Assistant
27
23
Balclutha
Balclutha
5 years
23 years
Methodist Church Balclutha 1527 19 February 1919 H. T. Peat, Methodist
No 2
Date of Notice 19 February 1919
  Groom Bride
Names of Parties John Edwards Eliza May Soper
  πŸ’ 1919/2014
Condition Bachelor Spinster
Profession Draper Shop Assistant
Age 27 23
Dwelling Place Balclutha Balclutha
Length of Residence 5 years 23 years
Marriage Place Methodist Church Balclutha
Folio 1527
Consent
Date of Certificate 19 February 1919
Officiating Minister H. T. Peat, Methodist
3 17 March 1919 Alfred Henry Bonney Dawson
Eva Simmonds McKissock
Alfred Henry Bonney Dawson
Eva Simmonds McKissock
πŸ’ 1919/2021
Bachelor
Spinster
Butter Maker
Photographers Assistant
19
22
Stirling
Stirling
1 year
Life
Presbyterian Church Stirling 1528 Alfred Henry Dawson, Father 19 March 1919 S. W. Currie, Presbyterian
No 3
Date of Notice 17 March 1919
  Groom Bride
Names of Parties Alfred Henry Bonney Dawson Eva Simmonds McKissock
  πŸ’ 1919/2021
Condition Bachelor Spinster
Profession Butter Maker Photographers Assistant
Age 19 22
Dwelling Place Stirling Stirling
Length of Residence 1 year Life
Marriage Place Presbyterian Church Stirling
Folio 1528
Consent Alfred Henry Dawson, Father
Date of Certificate 19 March 1919
Officiating Minister S. W. Currie, Presbyterian
4 26 March 1919 William Henry Burtenshaw
Christina Alice Anderson
William Henry Burtenshaw
Christina Alice Anderson
πŸ’ 1919/2022
Bachelor
Spinster
Labourer
Domestic Duties
21
26
Balclutha
Balclutha
3 weeks
2 weeks
Presbyterian Manse Balclutha 1529 26 March 1919 S. W. Currie, Presbyterian
No 4
Date of Notice 26 March 1919
  Groom Bride
Names of Parties William Henry Burtenshaw Christina Alice Anderson
  πŸ’ 1919/2022
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 26
Dwelling Place Balclutha Balclutha
Length of Residence 3 weeks 2 weeks
Marriage Place Presbyterian Manse Balclutha
Folio 1529
Consent
Date of Certificate 26 March 1919
Officiating Minister S. W. Currie, Presbyterian

Page 2731

District of Balclutha Quarter ending 30 June 1919 Registrar G. G. Sinclair
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 15 April 1919 Archibald Campbell
Jessie Elliott
Archibald Campbell
Jessie Elliott
πŸ’ 1919/4751
Bachelor
Spinster
Farmer
Domestic Duties
40
29
Stirling
Stirling
4 days
9 years
Residence of Samuel Elliott, Stirling 3959 15 April 1919 J. D. Webster, Presbyterian
No 5
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Archibald Campbell Jessie Elliott
  πŸ’ 1919/4751
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 29
Dwelling Place Stirling Stirling
Length of Residence 4 days 9 years
Marriage Place Residence of Samuel Elliott, Stirling
Folio 3959
Consent
Date of Certificate 15 April 1919
Officiating Minister J. D. Webster, Presbyterian
6 17 April 1919 Herbert Spencer King
Ellenor Jane Shipman
Herbert Spencer King
Ellenor Jane Shipman
πŸ’ 1919/4728
Bachelor
Spinster
Labourer
Domestic Duties
27
20
Balclutha
Balclutha
3 days
3 days
Presbyterian Church, Balclutha 3960 John Thomas Shipman, Brother 17 April 1919 S. W. Currie, Presbyterian
No 6
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Herbert Spencer King Ellenor Jane Shipman
  πŸ’ 1919/4728
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 20
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Balclutha
Folio 3960
Consent John Thomas Shipman, Brother
Date of Certificate 17 April 1919
Officiating Minister S. W. Currie, Presbyterian
7 22 April 1919 Robert McCallum Sharp
Daisy McPherson
Robert McCallum Sharp
Daisy McPherson
πŸ’ 1919/4729
Widower
Spinster
Teamster
Waitress
37
24
Benhar
Benhar
4 days
3 months
Residence of David Milne, Benhar 3961 22 April 1919 J. D. Webster, Presbyterian
No 7
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Robert McCallum Sharp Daisy McPherson
  πŸ’ 1919/4729
Condition Widower Spinster
Profession Teamster Waitress
Age 37 24
Dwelling Place Benhar Benhar
Length of Residence 4 days 3 months
Marriage Place Residence of David Milne, Benhar
Folio 3961
Consent
Date of Certificate 22 April 1919
Officiating Minister J. D. Webster, Presbyterian
8 26 April 1919 William Twaddle
Katherine Annie Stewart Wright
William Twaddle
Katherine Annie Stewart Wright
πŸ’ 1919/4730
Bachelor
Spinster
Stock Agent
Domestic Duties
20
26
Balclutha
Balclutha
7 years
20 years
Residence of Simon Wright, Balclutha 3962 26 April 1919 S. W. Currie, Presbyterian
No 8
Date of Notice 26 April 1919
  Groom Bride
Names of Parties William Twaddle Katherine Annie Stewart Wright
  πŸ’ 1919/4730
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 20 26
Dwelling Place Balclutha Balclutha
Length of Residence 7 years 20 years
Marriage Place Residence of Simon Wright, Balclutha
Folio 3962
Consent
Date of Certificate 26 April 1919
Officiating Minister S. W. Currie, Presbyterian
9 10 June 1919 Andrew Wright
Olive Mabel Campbell
Andrew Wright
Olive Mabel Campbell
πŸ’ 1919/4731
Bachelor
Spinster
Farmer
Domestic Duties
21
20
Balclutha
Balclutha
11 days
9 months
Presbyterian Manse, Balclutha 3963 Catherine Campbell, Mother 10 June 1919 S. W. Currie, Presbyterian
No 9
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Andrew Wright Olive Mabel Campbell
  πŸ’ 1919/4731
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 20
Dwelling Place Balclutha Balclutha
Length of Residence 11 days 9 months
Marriage Place Presbyterian Manse, Balclutha
Folio 3963
Consent Catherine Campbell, Mother
Date of Certificate 10 June 1919
Officiating Minister S. W. Currie, Presbyterian

Page 2732

District of Balclutha Quarter ending 30 June 1919 Registrar G. Eliott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 17 June 1919 Thomas Landreth Lyall
Jeanie Weir Lamb
Thomas Landreth Lyall
Jeanie Weir Lamb
πŸ’ 1919/4732
Bachelor
Spinster
Stock Agent
Shop Assistant
26
28
Balclutha
Balclutha
4 years
3 years
Presbyterian Church Balclutha 3964 17 June 1919 S. W. Currie, Presbyterian
No 10
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Thomas Landreth Lyall Jeanie Weir Lamb
  πŸ’ 1919/4732
Condition Bachelor Spinster
Profession Stock Agent Shop Assistant
Age 26 28
Dwelling Place Balclutha Balclutha
Length of Residence 4 years 3 years
Marriage Place Presbyterian Church Balclutha
Folio 3964
Consent
Date of Certificate 17 June 1919
Officiating Minister S. W. Currie, Presbyterian
11 23 June 1919 Evan Milo Holmes
Agnes Hay Lyall
Ivan Milo Holmes
Agnes Hay Lyall
πŸ’ 1919/4733
Bachelor
Spinster
Indent Merchant
Domestic Duties
28
30
Balclutha
Balclutha
4 days
3 weeks
Presbyterian Church Balclutha 3965 23 June 1919 S. W. Currie, Presbyterian
No 11
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Evan Milo Holmes Agnes Hay Lyall
BDM Match (97%) Ivan Milo Holmes Agnes Hay Lyall
  πŸ’ 1919/4733
Condition Bachelor Spinster
Profession Indent Merchant Domestic Duties
Age 28 30
Dwelling Place Balclutha Balclutha
Length of Residence 4 days 3 weeks
Marriage Place Presbyterian Church Balclutha
Folio 3965
Consent
Date of Certificate 23 June 1919
Officiating Minister S. W. Currie, Presbyterian

Page 2733

District of Balclutha Quarter ending 30 September 1919 Registrar F. Linch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 7 July 1919 John Edwards Russell
Margaret Catherine McKinlay
John Edwards Russell
Margaret Catherine McKinlay
πŸ’ 1919/6869
Bachelor
Spinster
Shepherd
Domestic Duties
32
29
Balclutha
Stirling
4 days
29 years
Residence of James McKinlay Stirling 6329 7 July 1919 R. H. G. McDowall, Presbyterian
No 12
Date of Notice 7 July 1919
  Groom Bride
Names of Parties John Edwards Russell Margaret Catherine McKinlay
  πŸ’ 1919/6869
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 32 29
Dwelling Place Balclutha Stirling
Length of Residence 4 days 29 years
Marriage Place Residence of James McKinlay Stirling
Folio 6329
Consent
Date of Certificate 7 July 1919
Officiating Minister R. H. G. McDowall, Presbyterian
13 15 July 1919 William Oswald Ludlow
Beatrice Mary Jones
William Oswald Ludlow
Beatrice Mary Jones
πŸ’ 1919/6867
Bachelor
Spinster
Hairdresser
Domestic Duties
24
19
Balclutha
Kaitangata
24 years
6 weeks
Anglican Church Kaitangata 6350 Charles Jones, Father 15 July 1919 John Perkins, Anglican
No 13
Date of Notice 15 July 1919
  Groom Bride
Names of Parties William Oswald Ludlow Beatrice Mary Jones
  πŸ’ 1919/6867
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 24 19
Dwelling Place Balclutha Kaitangata
Length of Residence 24 years 6 weeks
Marriage Place Anglican Church Kaitangata
Folio 6350
Consent Charles Jones, Father
Date of Certificate 15 July 1919
Officiating Minister John Perkins, Anglican
14 25 August 1919 Walter James Alexander Gaston Robertson
Dorothy May Smith
Walter James Alexander Easton Robertson
Dorothy May Smith
πŸ’ 1919/6870
Bachelor
Spinster
Labourer
Domestic Duties
19
24
Balclutha
Balclutha
1 year
3 years
Residence of Mrs Margaret Sutherland Balclutha 6330 John Robertson, Father 25 August 1919 Albert E. Haynes, Methodist
No 14
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Walter James Alexander Gaston Robertson Dorothy May Smith
BDM Match (99%) Walter James Alexander Easton Robertson Dorothy May Smith
  πŸ’ 1919/6870
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 24
Dwelling Place Balclutha Balclutha
Length of Residence 1 year 3 years
Marriage Place Residence of Mrs Margaret Sutherland Balclutha
Folio 6330
Consent John Robertson, Father
Date of Certificate 25 August 1919
Officiating Minister Albert E. Haynes, Methodist
15 26 August 1919 Herbert Edwards
Mary Eliza Batchelor
Herbert Edwards
Mary Eliza Batchelor
πŸ’ 1919/6871
Bachelor
Spinster
Slaughterman
Clerk
28
22
Balclutha
Balclutha
2 years
7 years
Methodist Church Balclutha 6331 26 August 1919 Albert E. Haynes, Methodist
No 15
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Herbert Edwards Mary Eliza Batchelor
  πŸ’ 1919/6871
Condition Bachelor Spinster
Profession Slaughterman Clerk
Age 28 22
Dwelling Place Balclutha Balclutha
Length of Residence 2 years 7 years
Marriage Place Methodist Church Balclutha
Folio 6331
Consent
Date of Certificate 26 August 1919
Officiating Minister Albert E. Haynes, Methodist
16 9 September 1919 John Middleton Donald
Wilhelmina McLean
John Middleton Donald
Wilhelmina McLean
πŸ’ 1919/6872
Widower 24-7-16
Spinster
Farmer
Nurse
41
40
Balclutha
Balclutha
3 days
6 years
Residence of Mary McLean Rosebank Balclutha 6332 9 September 1919 R. Fairmaid, Presbyterian
No 16
Date of Notice 9 September 1919
  Groom Bride
Names of Parties John Middleton Donald Wilhelmina McLean
  πŸ’ 1919/6872
Condition Widower 24-7-16 Spinster
Profession Farmer Nurse
Age 41 40
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 6 years
Marriage Place Residence of Mary McLean Rosebank Balclutha
Folio 6332
Consent
Date of Certificate 9 September 1919
Officiating Minister R. Fairmaid, Presbyterian

Page 2734

District of Balclutha Quarter ending 30 September 1919 Registrar F. J. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 15 September 1919 John William Murray
Essie Catherine Kirk
John William Murray
Essie Catherine Kirk
πŸ’ 1919/6873
Widower
Spinster
Quarry man
Domestic Duties
34
22
Waitepeka
Waitepeka
27 years
22 years
Registrar's Office Balclutha 6333 15 September 1919 F. J. Clinch, Registrar
No 17
Date of Notice 15 September 1919
  Groom Bride
Names of Parties John William Murray Essie Catherine Kirk
  πŸ’ 1919/6873
Condition Widower Spinster
Profession Quarry man Domestic Duties
Age 34 22
Dwelling Place Waitepeka Waitepeka
Length of Residence 27 years 22 years
Marriage Place Registrar's Office Balclutha
Folio 6333
Consent
Date of Certificate 15 September 1919
Officiating Minister F. J. Clinch, Registrar
18 19 September 1919 Arthur Daniel McLaren
Margaret Marion Sarginson
Arthur Daniel McLaren
Margaret Marion Sarginson
πŸ’ 1919/6874
Bachelor
Spinster
News agent
Domestic Duties
26
26
Balclutha
Warepa
2 years
8 months
Presbyterian Church Warepa 6334 19 September 1919 W. R. Hume, Presbyterian
No 18
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Arthur Daniel McLaren Margaret Marion Sarginson
  πŸ’ 1919/6874
Condition Bachelor Spinster
Profession News agent Domestic Duties
Age 26 26
Dwelling Place Balclutha Warepa
Length of Residence 2 years 8 months
Marriage Place Presbyterian Church Warepa
Folio 6334
Consent
Date of Certificate 19 September 1919
Officiating Minister W. R. Hume, Presbyterian
19 29 September 1919 James Gold
Annie Enid Low
James Gold
Annie Enid Low
πŸ’ 1919/6851
Bachelor
Spinster
Baker
Domestic Duties
26
28
Balclutha
Balclutha
3 years
28 years
Presbyterian Church Balclutha 6335 29 September 1919 S. W. Currie, Presbyterian
No 19
Date of Notice 29 September 1919
  Groom Bride
Names of Parties James Gold Annie Enid Low
  πŸ’ 1919/6851
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 26 28
Dwelling Place Balclutha Balclutha
Length of Residence 3 years 28 years
Marriage Place Presbyterian Church Balclutha
Folio 6335
Consent
Date of Certificate 29 September 1919
Officiating Minister S. W. Currie, Presbyterian

Page 2735

District of Balclutha Quarter ending 31 December 1919 Registrar G. W. Falck
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 14 October 1919 Alexander Armstrong
Hilda Helen Jones
Alexander Armstrong
Hilda Helen Jones
πŸ’ 1919/9493
Bachelor
Spinster
Farmer
Domestic Duties
34
22
Balclutha
Kaitangata
34 years
7 years
Anglican Church, Kaitangata 9283 14 October 1919 John Perkins, Anglican
No 20
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Alexander Armstrong Hilda Helen Jones
  πŸ’ 1919/9493
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 22
Dwelling Place Balclutha Kaitangata
Length of Residence 34 years 7 years
Marriage Place Anglican Church, Kaitangata
Folio 9283
Consent
Date of Certificate 14 October 1919
Officiating Minister John Perkins, Anglican
21 18 October 1919 Peter Dyson Low
Margaret Anstiss Smith
Peter Ayson Low
Margaret Anstiss Smith
πŸ’ 1919/4686
Bachelor
Spinster
Grocer
Domestic Duties
30
28
Balclutha
Stirling
30 years
28 years
Presbyterian Church, Stirling 9265 18 October 1919 R. M. G. McDowall, Presbyterian
No 21
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Peter Dyson Low Margaret Anstiss Smith
BDM Match (97%) Peter Ayson Low Margaret Anstiss Smith
  πŸ’ 1919/4686
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 30 28
Dwelling Place Balclutha Stirling
Length of Residence 30 years 28 years
Marriage Place Presbyterian Church, Stirling
Folio 9265
Consent
Date of Certificate 18 October 1919
Officiating Minister R. M. G. McDowall, Presbyterian
22 18 November 1919 John Walker
Mary McLean
John Walker
Mary McLean
πŸ’ 1919/4687
John Fraser
Pearl McLean
πŸ’ 1919/2811
Alfred John O'Keeffe
Mary McLean
πŸ’ 1919/9221
Widower (22-10-18)
Spinster
Retired Railway servant
Domestic Duties
64
53
Balclutha
Balclutha
4 days
6 years
Registrar's Office, Balclutha 9266 18 November 1919 G. Clinch, Registrar
No 22
Date of Notice 18 November 1919
  Groom Bride
Names of Parties John Walker Mary McLean
  πŸ’ 1919/4687
BDM Match (69%) John Fraser Pearl McLean
  πŸ’ 1919/2811
BDM Match (65%) Alfred John O'Keeffe Mary McLean
  πŸ’ 1919/9221
Condition Widower (22-10-18) Spinster
Profession Retired Railway servant Domestic Duties
Age 64 53
Dwelling Place Balclutha Balclutha
Length of Residence 4 days 6 years
Marriage Place Registrar's Office, Balclutha
Folio 9266
Consent
Date of Certificate 18 November 1919
Officiating Minister G. Clinch, Registrar
23 06 December 1919 Alexander Abernethy
Isabel Keys
Alexander Abernetly
Isabel Keys
πŸ’ 1919/4689
Bachelor
Spinster
Farmer
Teacher
32
26
Toiro
Toiro
3 days
20 years
Dwelling of William John Keys, Toiro 9267 06 December 1919 W. R. Hume, Methodist
No 23
Date of Notice 06 December 1919
  Groom Bride
Names of Parties Alexander Abernethy Isabel Keys
BDM Match (97%) Alexander Abernetly Isabel Keys
  πŸ’ 1919/4689
Condition Bachelor Spinster
Profession Farmer Teacher
Age 32 26
Dwelling Place Toiro Toiro
Length of Residence 3 days 20 years
Marriage Place Dwelling of William John Keys, Toiro
Folio 9267
Consent
Date of Certificate 06 December 1919
Officiating Minister W. R. Hume, Methodist
24 17 December 1919 Robert Barr
Katie Miller Anderson
Robert Barr
Katie Miller Anderson
πŸ’ 1919/4690
Bachelor
Spinster
Labourer
Domestic Duties
31
31
Owaka
Stirling
11 years
Life
Presbyterian Church, Stirling 9268 17 December 1919 Andrew Alexander, Presbyterian
No 24
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Robert Barr Katie Miller Anderson
  πŸ’ 1919/4690
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 31
Dwelling Place Owaka Stirling
Length of Residence 11 years Life
Marriage Place Presbyterian Church, Stirling
Folio 9268
Consent
Date of Certificate 17 December 1919
Officiating Minister Andrew Alexander, Presbyterian

Page 2736

District of Balclutha Quarter ending 31 December 1919 Registrar G. W. Talek
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 18 December 1919 Peter Anderson
Helen Jane Maxwell
Peter Anderson
Helen Jane Maxwell
πŸ’ 1919/4691
Bachelor
Spinster
Farmer
Domestic Duties
31
30
Stirling
Stirling
20 years
10 years
Presbyterian Church, Stirling 9269 18 December 1919 Andrew Alexander, Presbyterian
No 25
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Peter Anderson Helen Jane Maxwell
  πŸ’ 1919/4691
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 30
Dwelling Place Stirling Stirling
Length of Residence 20 years 10 years
Marriage Place Presbyterian Church, Stirling
Folio 9269
Consent
Date of Certificate 18 December 1919
Officiating Minister Andrew Alexander, Presbyterian
26 23 December 1919 Joseph Williamson
Charlotte Elizabeth Milligan
Joseph Williamson
Charlotte Elizabeth Milligan
πŸ’ 1919/4692
Widower
Spinster
Woollen Spinner
Domestic Duties
46
26
Balclutha
Warepa
3 days
18 years
House of Edward Milligan, Warepa 9270 23 December 1919 William Roger Hume, Methodist
No 26
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Joseph Williamson Charlotte Elizabeth Milligan
  πŸ’ 1919/4692
Condition Widower Spinster
Profession Woollen Spinner Domestic Duties
Age 46 26
Dwelling Place Balclutha Warepa
Length of Residence 3 days 18 years
Marriage Place House of Edward Milligan, Warepa
Folio 9270
Consent
Date of Certificate 23 December 1919
Officiating Minister William Roger Hume, Methodist
27 27 December 1919 William Robert Logie
Violet Amy Washington
William Robert Logie
Violet Amy Washington
πŸ’ 1919/4693
Bachelor
Spinster
Farm Labourer
Shop assistant
19
20
Waitepeka
Balclutha
19 years
20 years
Anglican Church, Balclutha 9271 George Logie Father, Silas Webb Guardian 27 December 1919 John Perkins, Anglican
No 27
Date of Notice 27 December 1919
  Groom Bride
Names of Parties William Robert Logie Violet Amy Washington
  πŸ’ 1919/4693
Condition Bachelor Spinster
Profession Farm Labourer Shop assistant
Age 19 20
Dwelling Place Waitepeka Balclutha
Length of Residence 19 years 20 years
Marriage Place Anglican Church, Balclutha
Folio 9271
Consent George Logie Father, Silas Webb Guardian
Date of Certificate 27 December 1919
Officiating Minister John Perkins, Anglican

Page 2737

District of Blacks Quarter ending 31 March 1919 Registrar M. M. Grahame
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 20 January 1919 Thomas Emmerson
Bridge Theresa Gallagher
Thomas Emmerson
Bridge Theresa Gallagher
πŸ’ 1919/7121
Widower
Spinster
Ganger
Domestic Duties
40
25
Omakau
Omakau
2 years
25 years
Roman Catholic Church, Ophir 6609 20 January 1919 The Revd P. O'Dea, Roman Catholic Priest
No 5
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Thomas Emmerson Bridge Theresa Gallagher
  πŸ’ 1919/7121
Condition Widower Spinster
Profession Ganger Domestic Duties
Age 40 25
Dwelling Place Omakau Omakau
Length of Residence 2 years 25 years
Marriage Place Roman Catholic Church, Ophir
Folio 6609
Consent
Date of Certificate 20 January 1919
Officiating Minister The Revd P. O'Dea, Roman Catholic Priest

Page 2739

District of Blacks Quarter ending 30 June 1919 Registrar M. M. Grahame
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 9 June 1919 Wilfred Dyson Naylor
Eliza Eleanor McGuckin
Wilfred Dyson Naylor
Eliza Eleanor McGuckin
πŸ’ 1919/4734
Bachelor
Spinster
Sheep Farmer
Domestic Duties
30
27
Omakau
Omakau
10 years
15 years
Omakau Hall 3936 9 June 1919 The Revd. A. S. Moffatt, Church of England
No 6
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Wilfred Dyson Naylor Eliza Eleanor McGuckin
  πŸ’ 1919/4734
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 30 27
Dwelling Place Omakau Omakau
Length of Residence 10 years 15 years
Marriage Place Omakau Hall
Folio 3936
Consent
Date of Certificate 9 June 1919
Officiating Minister The Revd. A. S. Moffatt, Church of England

Page 2747

District of Blackstone Quarter ending 30 June 1919 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 07 April 1919 Gregor James MacGregor
Helen Sheppard
Gregor James MacGregor
Helen Sheppard
πŸ’ 1919/4735
Bachelor
Spinster
Shepherd
Dressmaker
29
29
Cambrian
Cambrian
29 years
6 years
In the residence of the bride's parents "Hazelbrook" Cambrian 3957 14 April 1919 A. V. G. Chandler, Presbyterian
No 1
Date of Notice 07 April 1919
  Groom Bride
Names of Parties Gregor James MacGregor Helen Sheppard
  πŸ’ 1919/4735
Condition Bachelor Spinster
Profession Shepherd Dressmaker
Age 29 29
Dwelling Place Cambrian Cambrian
Length of Residence 29 years 6 years
Marriage Place In the residence of the bride's parents "Hazelbrook" Cambrian
Folio 3957
Consent
Date of Certificate 14 April 1919
Officiating Minister A. V. G. Chandler, Presbyterian

Page 2749

District of Blackstone Quarter ending 30 September 1919 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 8 September 1919 Arthur Clayton Ellis
Mary Compton Darling
Arthur Clayton Ellis
Mary Compton Darling
πŸ’ 1919/6852
Bachelor
Spinster
Bootmaker
Domestic
28
28
Oturehua
Oturehua
4 years
28 years
In the residence of Mrs Mary Jane Darling Oturehua 6336 8 September 1919 Matthew McLean
No 2
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Arthur Clayton Ellis Mary Compton Darling
  πŸ’ 1919/6852
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 28 28
Dwelling Place Oturehua Oturehua
Length of Residence 4 years 28 years
Marriage Place In the residence of Mrs Mary Jane Darling Oturehua
Folio 6336
Consent
Date of Certificate 8 September 1919
Officiating Minister Matthew McLean

Page 2755

District of Blueskin Quarter ending 30 June 1919 Registrar Edward Howard Logie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 April 1919 Henry Allan Panting
Janet Wilson
Henry Allan Panting
Janet Wilson
πŸ’ 1919/4736
Hume Douglas Christie
Janet Wilson
πŸ’ 1920/2782
Bachelor
Spinster
Labourer
23
25
Beaconsfield
Beaconsfield
8 years
25 years
Residence of Mr George Wilson, Beaconsfield 3958 7 April 1919 Rev J. L. Jamieson
No 1
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Henry Allan Panting Janet Wilson
  πŸ’ 1919/4736
BDM Match (62%) Hume Douglas Christie Janet Wilson
  πŸ’ 1920/2782
Condition Bachelor Spinster
Profession Labourer
Age 23 25
Dwelling Place Beaconsfield Beaconsfield
Length of Residence 8 years 25 years
Marriage Place Residence of Mr George Wilson, Beaconsfield
Folio 3958
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev J. L. Jamieson
2 14 April 1919 William James Gordon
Jane Wilson
William James Corston
Jane Wilson
πŸ’ 1919/4737
William Thomas McEwen
Rose Wilson
πŸ’ 1919/8895
William Thomas Glovey
Ethel Wilson
πŸ’ 1919/7240
Walter Catlaw
Jane Wilson
πŸ’ 1919/7215
Bachelor
Spinster
Gardener
48
43
Evansdale
Evansdale
3 days
30 years
Residence of Mr George Wilson, Evansdale 3959 14 April 1919 Rev J. L. Jamieson
No 2
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William James Gordon Jane Wilson
BDM Match (93%) William James Corston Jane Wilson
  πŸ’ 1919/4737
BDM Match (65%) William Thomas McEwen Rose Wilson
  πŸ’ 1919/8895
BDM Match (62%) William Thomas Glovey Ethel Wilson
  πŸ’ 1919/7240
BDM Match (60%) Walter Catlaw Jane Wilson
  πŸ’ 1919/7215
Condition Bachelor Spinster
Profession Gardener
Age 48 43
Dwelling Place Evansdale Evansdale
Length of Residence 3 days 30 years
Marriage Place Residence of Mr George Wilson, Evansdale
Folio 3959
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev J. L. Jamieson

Page 2761

District of Catlins Quarter ending 31 March 1919 Registrar H. G. Clifford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 January 1919 David Gordon
Rosetta Prevathan
David Gordon
Rosetta Trevathan
πŸ’ 1919/2023
Widower (30-9-17)
Spinster
Farmer
Domestic
55
27
Cannibal Bay
Cannibal Bay
2 Years
11 Months
Registrar's Office Owaka 1530 21 January 1919 H. G. Clifford, Registrar
No 1
Date of Notice 21 January 1919
  Groom Bride
Names of Parties David Gordon Rosetta Prevathan
BDM Match (97%) David Gordon Rosetta Trevathan
  πŸ’ 1919/2023
Condition Widower (30-9-17) Spinster
Profession Farmer Domestic
Age 55 27
Dwelling Place Cannibal Bay Cannibal Bay
Length of Residence 2 Years 11 Months
Marriage Place Registrar's Office Owaka
Folio 1530
Consent
Date of Certificate 21 January 1919
Officiating Minister H. G. Clifford, Registrar
2 29 January 1919 William Stevenson
Elsie Mathew Fyfe
William Stevenson
Elsie Mathew Fyfe
πŸ’ 1919/1806
Bachelor
Spinster
Farmer
Domestic
36
39
Owaka
Waiwera South
2 Years
39 Years
In the private residence of John Bowers, Waiwera South 1562 29 January 1919 David Sinclair Mason, Presbyterian
No 2
Date of Notice 29 January 1919
  Groom Bride
Names of Parties William Stevenson Elsie Mathew Fyfe
  πŸ’ 1919/1806
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 39
Dwelling Place Owaka Waiwera South
Length of Residence 2 Years 39 Years
Marriage Place In the private residence of John Bowers, Waiwera South
Folio 1562
Consent
Date of Certificate 29 January 1919
Officiating Minister David Sinclair Mason, Presbyterian
3 17 February 1919 Thomas Henry McLatchie
Ida Louisa Ann Roger
Thomas Henry McLatchie
Ida Louisa Ann Roger
πŸ’ 1919/2024
Bachelor
Spinster
Carpenter
Domestic Duties
20
23
Owaka Valley
Owaka
2 Weeks
6 1/2 Years
In the private residence of Mrs Christina Roger, Owaka 1531 Robert Lorimer McLatchie, Father 17 February 1919 John Charles Loan, Presbyterian
No 3
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Thomas Henry McLatchie Ida Louisa Ann Roger
  πŸ’ 1919/2024
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 20 23
Dwelling Place Owaka Valley Owaka
Length of Residence 2 Weeks 6 1/2 Years
Marriage Place In the private residence of Mrs Christina Roger, Owaka
Folio 1531
Consent Robert Lorimer McLatchie, Father
Date of Certificate 17 February 1919
Officiating Minister John Charles Loan, Presbyterian

Page 2763

District of Catlins Quarter ending 30 June 1919 Registrar Lawrence M. Rogers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 17 April 1919 Alexander Thomas Eason
Agnes Kelly Crawford
Alexander Thomas Eason
Agnes Kelly Crawford
πŸ’ 1919/4739
Bachelor
Spinster
Farmer
Domestic Duties
24
26
Owaka Valley
Kaka
6 months
5 years
Church of England Owaka 3970 17 April 1919 Rev. John Perkins, Anglican Minister
No 4
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Alexander Thomas Eason Agnes Kelly Crawford
  πŸ’ 1919/4739
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 26
Dwelling Place Owaka Valley Kaka
Length of Residence 6 months 5 years
Marriage Place Church of England Owaka
Folio 3970
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. John Perkins, Anglican Minister
5 17 April 1919 John James Benjamin Morris
Selina Louisa Skinning
John James Benjamin Morris
Selina Louisa Stenning
πŸ’ 1919/4740
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Owaka Valley
Pounawea
23 years
23 years
Baptist Church Owaka 3971 17 April 1919 Rev. Harold Raymond Turner, Baptist Minister
No 5
Date of Notice 17 April 1919
  Groom Bride
Names of Parties John James Benjamin Morris Selina Louisa Skinning
BDM Match (95%) John James Benjamin Morris Selina Louisa Stenning
  πŸ’ 1919/4740
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Owaka Valley Pounawea
Length of Residence 23 years 23 years
Marriage Place Baptist Church Owaka
Folio 3971
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. Harold Raymond Turner, Baptist Minister
6 02 June 1919 Stanley Ellwood Cook
Helen Landreth
Stanley Ellwood Cook
Helen Landreth
πŸ’ 1919/4741
Bachelor
Spinster
Farmer
Domestic Duties
28
31
Kaka
Kaka
14 years
23 years
Residence of Mr James Landreth Kaka 3972 02 June 1919 Rev. John Charles Loan, Presbyterian Minister
No 6
Date of Notice 02 June 1919
  Groom Bride
Names of Parties Stanley Ellwood Cook Helen Landreth
  πŸ’ 1919/4741
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 31
Dwelling Place Kaka Kaka
Length of Residence 14 years 23 years
Marriage Place Residence of Mr James Landreth Kaka
Folio 3972
Consent
Date of Certificate 02 June 1919
Officiating Minister Rev. John Charles Loan, Presbyterian Minister
7 02 June 1919 David Brown Fea
Ivy Irene Latta
David Brown Fea
Ivy Irene Latta
πŸ’ 1919/4742
Bachelor
Spinster
Farmer
Clerk
25
24
Tahakopa
Owaka
5 weeks
24 years
Presbyterian Church Owaka 3973 02 June 1919 Rev. John Charles Loan, Presbyterian Minister
No 7
Date of Notice 02 June 1919
  Groom Bride
Names of Parties David Brown Fea Ivy Irene Latta
  πŸ’ 1919/4742
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 24
Dwelling Place Tahakopa Owaka
Length of Residence 5 weeks 24 years
Marriage Place Presbyterian Church Owaka
Folio 3973
Consent
Date of Certificate 02 June 1919
Officiating Minister Rev. John Charles Loan, Presbyterian Minister

Page 2765

District of Catlins 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
8 26 July 1919 Thomas Scoullar Nicol
Ethel Watson Falconer
Thomas Scoullar Nicol
Ethel Watson Falconer
πŸ’ 1919/6853
Bachelor
Spinster
Storeman
Domestic duties
29
26
Owaka
Owaka
3 days
26 years
The Office of the Registrar, Owaka 6337 26 July 1919 Laurence Moser Rogers, Deputy Registrar
No 8
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Thomas Scoullar Nicol Ethel Watson Falconer
  πŸ’ 1919/6853
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 29 26
Dwelling Place Owaka Owaka
Length of Residence 3 days 26 years
Marriage Place The Office of the Registrar, Owaka
Folio 6337
Consent
Date of Certificate 26 July 1919
Officiating Minister Laurence Moser Rogers, Deputy Registrar

Page 2767

District of Catlins Quarter ending 31 December 1919 Registrar T. Barker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 17 October 1919 George Henry Peat
Myra Sarah Helen Latta
George Henry Peat
Myra Sarah Helen Latta
πŸ’ 1919/4694
Bachelor
Spinster
Carpenter
Dressmaker
24
19
Owaka
Owaka
4 months
6 weeks
The Residence of Mr John Armstrong, Pounawea 9272 Robert Latta, Father 17 October 1919 H. R. Turner, Baptist
No 9
Date of Notice 17 October 1919
  Groom Bride
Names of Parties George Henry Peat Myra Sarah Helen Latta
  πŸ’ 1919/4694
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 24 19
Dwelling Place Owaka Owaka
Length of Residence 4 months 6 weeks
Marriage Place The Residence of Mr John Armstrong, Pounawea
Folio 9272
Consent Robert Latta, Father
Date of Certificate 17 October 1919
Officiating Minister H. R. Turner, Baptist
10 20 October 1919 Joseph Alexander Houliston
Mary Neilson Harris Hewson
Joseph Alexander Roulston
Mary Neilson Harris Hewson
πŸ’ 1919/9491
Bachelor
Spinster
Farmer
Schoolteacher
36
29
Tahatika
Tahatika
3 days
29 years
Baptist Church, Owaka 9273 20 October 1919 H. R. Turner, Baptist
No 10
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Joseph Alexander Houliston Mary Neilson Harris Hewson
BDM Match (96%) Joseph Alexander Roulston Mary Neilson Harris Hewson
  πŸ’ 1919/9491
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 36 29
Dwelling Place Tahatika Tahatika
Length of Residence 3 days 29 years
Marriage Place Baptist Church, Owaka
Folio 9273
Consent
Date of Certificate 20 October 1919
Officiating Minister H. R. Turner, Baptist
11 24 November 1919 Enoch Coppin
Rachel Muriel McLay
Enoch Coppin
Rachel Muriel McLay
πŸ’ 1919/9502
Bachelor
Spinster
Apiarist
Domestic Duties
23
20
Hunts Road
Owaka
9 years
3 days
The Office of the Registrar, Owaka 9274 James McLay, Father 24 November 1919 Lawrence Moher Rogers, Deputy Registrar
No 11
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Enoch Coppin Rachel Muriel McLay
  πŸ’ 1919/9502
Condition Bachelor Spinster
Profession Apiarist Domestic Duties
Age 23 20
Dwelling Place Hunts Road Owaka
Length of Residence 9 years 3 days
Marriage Place The Office of the Registrar, Owaka
Folio 9274
Consent James McLay, Father
Date of Certificate 24 November 1919
Officiating Minister Lawrence Moher Rogers, Deputy Registrar
12 1 December 1919 Robert Barr
Kathleen Millar Anderson
Robert Barr
Katie Miller Anderson
πŸ’ 1919/4690
Bachelor
Spinster
Farmhand
Domestic Duties
31
31
Owaka
Stirling
6 years
10 years
Presbyterian Church, Stirling 9268 1 December 1919 Andrew Alexander, Presbyterian
No 12
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Robert Barr Kathleen Millar Anderson
BDM Match (90%) Robert Barr Katie Miller Anderson
  πŸ’ 1919/4690
Condition Bachelor Spinster
Profession Farmhand Domestic Duties
Age 31 31
Dwelling Place Owaka Stirling
Length of Residence 6 years 10 years
Marriage Place Presbyterian Church, Stirling
Folio 9268
Consent
Date of Certificate 1 December 1919
Officiating Minister Andrew Alexander, Presbyterian

Page 2771

District of Clutha Quarter ending 30 June 1919 Registrar James M. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 April 1919 John Whyte
Isabella McIntosh
John Whyte
Isabella McIntosh
πŸ’ 1919/4743
Bachelor
Spinster
Soldier
Domestic Duties
37
32
Otekura
Otekura
5 years
32 years
Residence of Mrs Daniel McIntosh, Otekura 3974 19 April 1919 Mr John Cawley, Home Missionary, Presbyterian Church, Owaka, Southland
No 1
Date of Notice 19 April 1919
  Groom Bride
Names of Parties John Whyte Isabella McIntosh
  πŸ’ 1919/4743
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 37 32
Dwelling Place Otekura Otekura
Length of Residence 5 years 32 years
Marriage Place Residence of Mrs Daniel McIntosh, Otekura
Folio 3974
Consent
Date of Certificate 19 April 1919
Officiating Minister Mr John Cawley, Home Missionary, Presbyterian Church, Owaka, Southland

Page 2773

District of Clutha Quarter ending 30 September 1919 Registrar Marcus J. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 16 August 1919 Walter David Thomson
Clarice Spence
Walter David Thomson
Clarice Spence
πŸ’ 1919/7164
Bachelor
Spinster
Cheese maker
Domestic duties
31 years
29 years
Romahapa
Glenomaru
3 years
29 years
Residence of William Spence, Glenomaru 5675 16 August 1919 Rev. J. Perkins, Church of England
No 68
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Walter David Thomson Clarice Spence
  πŸ’ 1919/7164
Condition Bachelor Spinster
Profession Cheese maker Domestic duties
Age 31 years 29 years
Dwelling Place Romahapa Glenomaru
Length of Residence 3 years 29 years
Marriage Place Residence of William Spence, Glenomaru
Folio 5675
Consent
Date of Certificate 16 August 1919
Officiating Minister Rev. J. Perkins, Church of England

Page 2775

District of Clutha Quarter ending 31 December 1919 Registrar Marcus Tho Jack
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 3 November 1919 Kenneth Henderson
Violet Verona Oliver
Kenneth Henderson
Violet Verona Oliver
πŸ’ 1919/9494
Bachelor
Spinster
Cheese maker
Domestic Duties
21 years
19 years
Paretai
Kaitangata
5 weeks
19 years
In the residence of Rev. Mc Dowell Kaitangata 928 James Oliver father M. N. 15 Kaitangata 3 November 1919 Rev. Mc Dowell, Kaitangata, Presbyterian
No 3
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Kenneth Henderson Violet Verona Oliver
  πŸ’ 1919/9494
Condition Bachelor Spinster
Profession Cheese maker Domestic Duties
Age 21 years 19 years
Dwelling Place Paretai Kaitangata
Length of Residence 5 weeks 19 years
Marriage Place In the residence of Rev. Mc Dowell Kaitangata
Folio 928
Consent James Oliver father M. N. 15 Kaitangata
Date of Certificate 3 November 1919
Officiating Minister Rev. Mc Dowell, Kaitangata, Presbyterian
4 19 November 1919 William Mudie Jarvie
Elsie Ivy Wilson
William Mudie
Elsie Ivy Wilson
πŸ’ 1919/9509
Bachelor
Spinster
Farmer
Domestic Duties
25 years
22 years
Otekaura
Glenomaru
11 years
22 years
In the residence of Mrs George Wilson Glenomaru 9275 19 November 1919 Mr John Cawley Home Missionary, Romahapa, Presbyterian
No 4
Date of Notice 19 November 1919
  Groom Bride
Names of Parties William Mudie Jarvie Elsie Ivy Wilson
BDM Match (83%) William Mudie Elsie Ivy Wilson
  πŸ’ 1919/9509
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 years 22 years
Dwelling Place Otekaura Glenomaru
Length of Residence 11 years 22 years
Marriage Place In the residence of Mrs George Wilson Glenomaru
Folio 9275
Consent
Date of Certificate 19 November 1919
Officiating Minister Mr John Cawley Home Missionary, Romahapa, Presbyterian

Page 2777

District of Cromwell Quarter ending 31 March 1919 Registrar J. Brooks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 March 1919 Thomas Bolam Phillips
Annie Johan Weisner Orr
Thomas Bolam Phillips
Annie Johan Weisner Orr
πŸ’ 1919/2025
Bachelor
Spinster
Farm manager
Domestic
33
25
Fruitlands
Cromwell
9 months
16 years
Residence of William Orr, Cromwell 1532 10 March 1919 Rev. W. P. Rankin
No 1
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Thomas Bolam Phillips Annie Johan Weisner Orr
  πŸ’ 1919/2025
Condition Bachelor Spinster
Profession Farm manager Domestic
Age 33 25
Dwelling Place Fruitlands Cromwell
Length of Residence 9 months 16 years
Marriage Place Residence of William Orr, Cromwell
Folio 1532
Consent
Date of Certificate 10 March 1919
Officiating Minister Rev. W. P. Rankin

Page 2779

District of Cromwell Quarter ending 30 June 1919 Registrar R. Hood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 22 May 1919 John Edward Carboy
Elizabeth Ivy Anderson
John Edward Corbay
Elizabeth Ivy Anderson
πŸ’ 1919/4744
Bachelor
Spinster
Scutcher
Domestic
29
22
Christchurch
Luggate
29 years
22 years
Roman Catholic Church Hawea Flat 3975 22 May 1919 Rev. Michael Scanlan, Roman Catholic
No 2
Date of Notice 22 May 1919
  Groom Bride
Names of Parties John Edward Carboy Elizabeth Ivy Anderson
BDM Match (94%) John Edward Corbay Elizabeth Ivy Anderson
  πŸ’ 1919/4744
Condition Bachelor Spinster
Profession Scutcher Domestic
Age 29 22
Dwelling Place Christchurch Luggate
Length of Residence 29 years 22 years
Marriage Place Roman Catholic Church Hawea Flat
Folio 3975
Consent
Date of Certificate 22 May 1919
Officiating Minister Rev. Michael Scanlan, Roman Catholic
3 9 June 1919 Donald Williamson
Margaret Ann Watherston
Donald Williamson
Margaret Ann Watherston
πŸ’ 1919/4752
Bachelor
Widow
Farmer
Domestic
39
47
Glenorchy
Glenorchy
10 years
15 years
Burn cottage Cromwell 3976 9 June 1919 Rev. W. P. Rankin, Presbyterian
No 3
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Donald Williamson Margaret Ann Watherston
  πŸ’ 1919/4752
Condition Bachelor Widow
Profession Farmer Domestic
Age 39 47
Dwelling Place Glenorchy Glenorchy
Length of Residence 10 years 15 years
Marriage Place Burn cottage Cromwell
Folio 3976
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. W. P. Rankin, Presbyterian
4 16 June 1919 William James Smith Hodson
Elizabeth Frances Lawrence
William James Smith Hodson
Elizabeth Frances Lawrence
πŸ’ 1919/4763
Bachelor
Spinster
miner
Domestic Duties
23
23
Bannockburn
Bannockburn
12 years
23 years
methodist Church Bannockburn 3977 16 June 1919 mr. a. L. Witheford, methodist
No 4
Date of Notice 16 June 1919
  Groom Bride
Names of Parties William James Smith Hodson Elizabeth Frances Lawrence
  πŸ’ 1919/4763
Condition Bachelor Spinster
Profession miner Domestic Duties
Age 23 23
Dwelling Place Bannockburn Bannockburn
Length of Residence 12 years 23 years
Marriage Place methodist Church Bannockburn
Folio 3977
Consent
Date of Certificate 16 June 1919
Officiating Minister mr. a. L. Witheford, methodist

Page 2781

District of Cromwell Quarter ending 30 September 1919 Registrar J. R. Banks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 12 August 1919 William John Willson
Annie Swann
William John Willson
Annie Swann
πŸ’ 1919/6854
Bachelor
Spinster
Farmer
Domestic
40
27
Lowburn Ferry
Lowburn Ferry
40 years
27 years
Residence of Mr. J. Swann, Lowburn Ferry 6338 12 August 1919 Mr. A. L. Witheford, Methodist
No 5
Date of Notice 12 August 1919
  Groom Bride
Names of Parties William John Willson Annie Swann
  πŸ’ 1919/6854
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 27
Dwelling Place Lowburn Ferry Lowburn Ferry
Length of Residence 40 years 27 years
Marriage Place Residence of Mr. J. Swann, Lowburn Ferry
Folio 6338
Consent
Date of Certificate 12 August 1919
Officiating Minister Mr. A. L. Witheford, Methodist

Page 2785

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1919 Charles Smith
Mary McKenzie
Charles Smith
Mary McKenzie
πŸ’ 1919/744
Bachelor
Spinster
Shipwright
34
26
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 602 3 January 1919 H. Maxwell, Acting Registrar
No 1
Date of Notice 3 January 1919
  Groom Bride
Names of Parties Charles Smith Mary McKenzie
  πŸ’ 1919/744
Condition Bachelor Spinster
Profession Shipwright
Age 34 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 602
Consent
Date of Certificate 3 January 1919
Officiating Minister H. Maxwell, Acting Registrar
2 3 January 1919 Leslie Duncan Douglas Fairley
Etty Wackrow
Leslie Duncan Douglas Fairley
Etty Wackrow
πŸ’ 1919/751
Bachelor
Spinster
Fireman
27
24
Dunedin
Dunedin
6 days
6 days
Registrar's Office, Dunedin 603 3 January 1919 H. Maxwell, Acting Registrar
No 2
Date of Notice 3 January 1919
  Groom Bride
Names of Parties Leslie Duncan Douglas Fairley Etty Wackrow
  πŸ’ 1919/751
Condition Bachelor Spinster
Profession Fireman
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, Dunedin
Folio 603
Consent
Date of Certificate 3 January 1919
Officiating Minister H. Maxwell, Acting Registrar
3 3 January 1919 Stephen Michael Scoles
Jane Jenkins Cotton
Stephen Michael Scoles
Jane Jenkins Cotton
πŸ’ 1919/752
Bachelor
Spinster
Labourer
21
21
Dunedin
Dunedin
10 days
21 years
Registrar's Office, Dunedin 604 3 January 1919 H. Maxwell, Acting Registrar
No 3
Date of Notice 3 January 1919
  Groom Bride
Names of Parties Stephen Michael Scoles Jane Jenkins Cotton
  πŸ’ 1919/752
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 21 years
Marriage Place Registrar's Office, Dunedin
Folio 604
Consent
Date of Certificate 3 January 1919
Officiating Minister H. Maxwell, Acting Registrar
4 4 January 1919 William Townshend Harvey
Christina Victoria Watson
William Townshend Harvey
Christina Victoria Watson
πŸ’ 1919/753
Bachelor
Spinster
Labourer
28
31
Dunedin
Dunedin
28 years
12 years
House of J. Harvey, 45 King Edward Street, Caversham 605 4 January 1919 J. Kilpatrick, Presbyterian
No 4
Date of Notice 4 January 1919
  Groom Bride
Names of Parties William Townshend Harvey Christina Victoria Watson
  πŸ’ 1919/753
Condition Bachelor Spinster
Profession Labourer
Age 28 31
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 12 years
Marriage Place House of J. Harvey, 45 King Edward Street, Caversham
Folio 605
Consent
Date of Certificate 4 January 1919
Officiating Minister J. Kilpatrick, Presbyterian
5 6 January 1919 Alexander Vivian Nisbet
Vera May Hamel
Alexander Vivian Nisbet
Vera May Hamel
πŸ’ 1919/754
Bachelor
Spinster
Farmer
34
25
Dunedin
Dunedin
1 week
25 years
St. Johns Church, Roslyn 606 6 January 1919 W.A.R. Fitchett, Church of England
No 5
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Alexander Vivian Nisbet Vera May Hamel
  πŸ’ 1919/754
Condition Bachelor Spinster
Profession Farmer
Age 34 25
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 25 years
Marriage Place St. Johns Church, Roslyn
Folio 606
Consent
Date of Certificate 6 January 1919
Officiating Minister W.A.R. Fitchett, Church of England

Page 2786

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 January 1919 Frederick Adolphus Harper
Marion Christie Bain
Frederick Adolphus Harper
Marion Christie Bain
πŸ’ 1919/755
Bachelor
Spinster
Groom
46
36
Dunedin
Dunedin
30 years
36 years
House of Rev. C. Eaton, Royal Terrace, Dunedin 607 6 January 1919 C. Eaton, Methodist
No 6
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Frederick Adolphus Harper Marion Christie Bain
  πŸ’ 1919/755
Condition Bachelor Spinster
Profession Groom
Age 46 36
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 36 years
Marriage Place House of Rev. C. Eaton, Royal Terrace, Dunedin
Folio 607
Consent
Date of Certificate 6 January 1919
Officiating Minister C. Eaton, Methodist
7 7 January 1919 Ernest Theodore Johnson
Ruth Olive Bell
Ernest Theodore Johnson
Ruth Olive Bell
πŸ’ 1919/756
Bachelor
Spinster
Clerk
28
24
Dunedin
Dunedin
28 years
24 years
Baptist Church, South Dunedin 608 7 January 1919 E. Nicholls, Baptist
No 7
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Ernest Theodore Johnson Ruth Olive Bell
  πŸ’ 1919/756
Condition Bachelor Spinster
Profession Clerk
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 24 years
Marriage Place Baptist Church, South Dunedin
Folio 608
Consent
Date of Certificate 7 January 1919
Officiating Minister E. Nicholls, Baptist
8 7 January 1919 Henry Thomas Graves
Margaret Duncan
Henry Thomas Graves
Margaret Duncan
πŸ’ 1919/757
Daniel Thomas Weir
Margaret Duncan
πŸ’ 1919/5287
Widower
Widow
Caretaker
56
42
Dunedin
Dunedin
3 months
20 years
House of Rev. R. Raine, Wesley Street, South Dunedin 609 7 January 1919 R. Raine, Methodist
No 8
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Henry Thomas Graves Margaret Duncan
  πŸ’ 1919/757
BDM Match (71%) Daniel Thomas Weir Margaret Duncan
  πŸ’ 1919/5287
Condition Widower Widow
Profession Caretaker
Age 56 42
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 20 years
Marriage Place House of Rev. R. Raine, Wesley Street, South Dunedin
Folio 609
Consent
Date of Certificate 7 January 1919
Officiating Minister R. Raine, Methodist
9 8 January 1919 John Hughes Fitzgibbons
Mary Elizabeth McIntyre
John Hughes Fitzgibbons
Mary Elizabeth McIntyre
πŸ’ 1919/734
Bachelor
Widow
Soldier
44
45
Dunedin
Dunedin
3 days
13 years
Registrar's Office, Dunedin 610 8 January 1919 H. Maxwell, Acting Registrar
No 9
Date of Notice 8 January 1919
  Groom Bride
Names of Parties John Hughes Fitzgibbons Mary Elizabeth McIntyre
  πŸ’ 1919/734
Condition Bachelor Widow
Profession Soldier
Age 44 45
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 13 years
Marriage Place Registrar's Office, Dunedin
Folio 610
Consent
Date of Certificate 8 January 1919
Officiating Minister H. Maxwell, Acting Registrar
10 8 January 1919 George William Wilson
Ivine Tanton Forrester
George William Wilson
Irine Tanton Forrester
πŸ’ 1919/735
Bachelor
Spinster
Clerk
26
25
Dunedin
Dunedin
4 years
25 years
Methodist Church, Queens Drive, St. Kilda 611 8 January 1919 J. R. Nelson, Methodist
No 10
Date of Notice 8 January 1919
  Groom Bride
Names of Parties George William Wilson Ivine Tanton Forrester
BDM Match (98%) George William Wilson Irine Tanton Forrester
  πŸ’ 1919/735
Condition Bachelor Spinster
Profession Clerk
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 25 years
Marriage Place Methodist Church, Queens Drive, St. Kilda
Folio 611
Consent
Date of Certificate 8 January 1919
Officiating Minister J. R. Nelson, Methodist

Page 2787

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 9 January 1919 Edward Harrison
Margaret Thompson
Edward Harrison
Margaret Thompson
πŸ’ 1919/736
Edward Osborne Horner
Margaret Annie Thompson
πŸ’ 1919/8804
Bachelor
Spinster
Miner
44
24
Dunedin
Dunedin
2 months
1 month
Registrar's Office, Dunedin 612 9 January 1919 H. Maxwell, Acting Registrar
No 11
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Edward Harrison Margaret Thompson
  πŸ’ 1919/736
BDM Match (61%) Edward Osborne Horner Margaret Annie Thompson
  πŸ’ 1919/8804
Condition Bachelor Spinster
Profession Miner
Age 44 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 1 month
Marriage Place Registrar's Office, Dunedin
Folio 612
Consent
Date of Certificate 9 January 1919
Officiating Minister H. Maxwell, Acting Registrar
12 9 January 1919 John MacGhie
Alice Winifred Lily Gresty
John MacGhie
Alice Winifred Lily Gresty
πŸ’ 1919/737
Bachelor
Spinster
Seaman
30
21
Dunedin
Dunedin
5 weeks
2 years
House of S. Hazlett, 9 Silverton Street, Andersons Bay 613 9 January 1919 A. Cameron, Presbyterian
No 12
Date of Notice 9 January 1919
  Groom Bride
Names of Parties John MacGhie Alice Winifred Lily Gresty
  πŸ’ 1919/737
Condition Bachelor Spinster
Profession Seaman
Age 30 21
Dwelling Place Dunedin Dunedin
Length of Residence 5 weeks 2 years
Marriage Place House of S. Hazlett, 9 Silverton Street, Andersons Bay
Folio 613
Consent
Date of Certificate 9 January 1919
Officiating Minister A. Cameron, Presbyterian
13 11 January 1919 John McLaren Reynolds
Isabell Barclay
John McLaren Reynolds
Isabell Barclay
πŸ’ 1919/738
Bachelor
Spinster
Labourer
34
28
Dunedin
Dunedin
34 years
28 years
Registrar's Office, Dunedin 614 11 January 1919 H. Maxwell, Acting Registrar
No 13
Date of Notice 11 January 1919
  Groom Bride
Names of Parties John McLaren Reynolds Isabell Barclay
  πŸ’ 1919/738
Condition Bachelor Spinster
Profession Labourer
Age 34 28
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 28 years
Marriage Place Registrar's Office, Dunedin
Folio 614
Consent
Date of Certificate 11 January 1919
Officiating Minister H. Maxwell, Acting Registrar
14 13 January 1919 Frank McCrorie
Myrtle Aitken Clydesdale
Frank McCrorie
Myrtle Aitken Clydesdale
πŸ’ 1919/739
Bachelor
Spinster
Carpenter
23
19
Dunedin
Dunedin
23 years
19 years
House of J. McCrorie, 41 Richardson Street, St. Kilda 615 M. A. Clydesdale (Father) 13 January 1919 R. Fairmaid, Presbyterian
No 14
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Frank McCrorie Myrtle Aitken Clydesdale
  πŸ’ 1919/739
Condition Bachelor Spinster
Profession Carpenter
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 19 years
Marriage Place House of J. McCrorie, 41 Richardson Street, St. Kilda
Folio 615
Consent M. A. Clydesdale (Father)
Date of Certificate 13 January 1919
Officiating Minister R. Fairmaid, Presbyterian
15 13 January 1919 Kenneth William Wright
May Isobel Middleton
Kenneth William Wright
May Isobel Middleton
πŸ’ 1919/740
Bachelor
Spinster
Farmer
45
33
Dunedin
Dunedin
3 days
10 days
St. Andrews Church, Dunedin 616 13 January 1919 R. Waddell, Presbyterian
No 15
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Kenneth William Wright May Isobel Middleton
  πŸ’ 1919/740
Condition Bachelor Spinster
Profession Farmer
Age 45 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 days
Marriage Place St. Andrews Church, Dunedin
Folio 616
Consent
Date of Certificate 13 January 1919
Officiating Minister R. Waddell, Presbyterian

Page 2788

District of Dunedin Quarter ending 31 March 1919 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 13 January 1919 Thomas Collins
Louisa Stone
Thomas Collins
Louisa Stone
πŸ’ 1919/741
Widower
Spinster
Carter
43
28
Dunedin
Dunedin
20 yrs.
9 mths.
St. Josephs Cathedral, Dunedin 617 13 January 1919 B. Kaveney, Roman Catholic
No 16
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Thomas Collins Louisa Stone
  πŸ’ 1919/741
Condition Widower Spinster
Profession Carter
Age 43 28
Dwelling Place Dunedin Dunedin
Length of Residence 20 yrs. 9 mths.
Marriage Place St. Josephs Cathedral, Dunedin
Folio 617
Consent
Date of Certificate 13 January 1919
Officiating Minister B. Kaveney, Roman Catholic
17 14 January 1919 Michael John Hart
Catherine Beniston
Michael John Hart
Catherine Beniston
πŸ’ 1919/742
Bachelor
Widow
Farmer
41
32
Dunedin
Dunedin
3 yrs.
6 yrs.
St. Josephs Cathedral, Dunedin 618 14 January 1919 B. Kaveney, Roman Catholic
No 17
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Michael John Hart Catherine Beniston
  πŸ’ 1919/742
Condition Bachelor Widow
Profession Farmer
Age 41 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 yrs. 6 yrs.
Marriage Place St. Josephs Cathedral, Dunedin
Folio 618
Consent
Date of Certificate 14 January 1919
Officiating Minister B. Kaveney, Roman Catholic
18 16 January 1919 Ronald Galt Abernethy
Ellen Lambden Hall
Ronald Galt Abernethy
Ellen Lambden Hall
πŸ’ 1919/743
Bachelor
Spinster
Picture framer
26
24
Dunedin
Dunedin
26 yrs.
24 yrs.
Congregational Church, King Street, Dunedin 619 16 January 1919 A.H. Wallace, Congregational
No 18
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Ronald Galt Abernethy Ellen Lambden Hall
  πŸ’ 1919/743
Condition Bachelor Spinster
Profession Picture framer
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 26 yrs. 24 yrs.
Marriage Place Congregational Church, King Street, Dunedin
Folio 619
Consent
Date of Certificate 16 January 1919
Officiating Minister A.H. Wallace, Congregational
19 16 January 1919 William Archibald Spence
Barbara Watkins
William Archibald Spence
Barbara Watkins
πŸ’ 1919/745
Bachelor
Spinster
Grocer
44
30
Dunedin
Dunedin
36 yrs.
30 yrs.
Knox Church, Dunedin 620 16 January 1919 G.H. Jupp, Presbyterian
No 19
Date of Notice 16 January 1919
  Groom Bride
Names of Parties William Archibald Spence Barbara Watkins
  πŸ’ 1919/745
Condition Bachelor Spinster
Profession Grocer
Age 44 30
Dwelling Place Dunedin Dunedin
Length of Residence 36 yrs. 30 yrs.
Marriage Place Knox Church, Dunedin
Folio 620
Consent
Date of Certificate 16 January 1919
Officiating Minister G.H. Jupp, Presbyterian
20 17 January 1919 Robert Kerr
Vida Jane Booker
Robert Kerr
Vida Jane Booker
πŸ’ 1919/746
Bachelor
Spinster
Railway farrier
28
29
Dunedin
Dunedin
28 yrs.
29 yrs.
St. Marys Church, Mornington, 621 17 January 1919 J.C. Small, Church of England
No 20
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Robert Kerr Vida Jane Booker
  πŸ’ 1919/746
Condition Bachelor Spinster
Profession Railway farrier
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 28 yrs. 29 yrs.
Marriage Place St. Marys Church, Mornington,
Folio 621
Consent
Date of Certificate 17 January 1919
Officiating Minister J.C. Small, Church of England

Page 2789

District of Dunedin Quarter ending 31 March 1919 Registrar M. Wardell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 18 January 1919 Frank Restall
Audrey Greeta Larner
Frank Restall
Andrie Greeta Larner
πŸ’ 1919/747
Widower
Spinster
Agent
35
23
Dunedin
Dunedin
2 months
23 years
St. Peters Church, Caversham 622 18 January 1919 J. L. Mortimer, Church of England
No 21
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Frank Restall Audrey Greeta Larner
BDM Match (93%) Frank Restall Andrie Greeta Larner
  πŸ’ 1919/747
Condition Widower Spinster
Profession Agent
Age 35 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 23 years
Marriage Place St. Peters Church, Caversham
Folio 622
Consent
Date of Certificate 18 January 1919
Officiating Minister J. L. Mortimer, Church of England
22 18 January 1919 John Shearer Macdonald
Lavinia Gregory
John Shearer Macdonald
Lavinia Gregory
πŸ’ 1919/1219
Bachelor
Spinster
Farmer
28
29
West Harbour
West Harbour
4 days
16 years
St. Andrews Church, Ravensbourne, West Harbour 1722 18 January 1919 E. R. Nevill, Church of England
No 22
Date of Notice 18 January 1919
  Groom Bride
Names of Parties John Shearer Macdonald Lavinia Gregory
  πŸ’ 1919/1219
Condition Bachelor Spinster
Profession Farmer
Age 28 29
Dwelling Place West Harbour West Harbour
Length of Residence 4 days 16 years
Marriage Place St. Andrews Church, Ravensbourne, West Harbour
Folio 1722
Consent
Date of Certificate 18 January 1919
Officiating Minister E. R. Nevill, Church of England
23 20 January 1919 Edmund Morris
Sarah Ellin Jefcoate
Edmund Morris
Sarah Ellen Jefcoate
πŸ’ 1919/748
Bachelor
Widow
Traveller
46
49
Dunedin
Dunedin
25 years
15 years
House of Mrs. Jefcoate, 11 Bedford Street, St. Clair 623 20 January 1919 R. Raine, Methodist
No 23
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Edmund Morris Sarah Ellin Jefcoate
BDM Match (98%) Edmund Morris Sarah Ellen Jefcoate
  πŸ’ 1919/748
Condition Bachelor Widow
Profession Traveller
Age 46 49
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 15 years
Marriage Place House of Mrs. Jefcoate, 11 Bedford Street, St. Clair
Folio 623
Consent
Date of Certificate 20 January 1919
Officiating Minister R. Raine, Methodist
24 20 January 1919 Herbert Morris Stevens
Minnie Martha Clark
Herbert Morris Stevens
Minnie Martha Clark
πŸ’ 1919/749
Bachelor
Spinster
School teacher
25
25
Dunedin
Dunedin
5 weeks
25 years
House of J. W. Clark, 201 South Road, Caversham 624 20 January 1919 A. C. Crisp, Church of Christ
No 24
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Herbert Morris Stevens Minnie Martha Clark
  πŸ’ 1919/749
Condition Bachelor Spinster
Profession School teacher
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 5 weeks 25 years
Marriage Place House of J. W. Clark, 201 South Road, Caversham
Folio 624
Consent
Date of Certificate 20 January 1919
Officiating Minister A. C. Crisp, Church of Christ
25 20 January 1919 Robert James Martin McClue
Mabel Raines Scoones
Robert James Martin McClue
Mabel Raines Scoones
πŸ’ 1919/750
Bachelor
Spinster
Soldier
29
25
Dunedin
St. Kilda
29 years
25 years
St. Peters Church, Caversham 625 20 January 1919 J. L. Mortimer, Church of England
No 25
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Robert James Martin McClue Mabel Raines Scoones
  πŸ’ 1919/750
Condition Bachelor Spinster
Profession Soldier
Age 29 25
Dwelling Place Dunedin St. Kilda
Length of Residence 29 years 25 years
Marriage Place St. Peters Church, Caversham
Folio 625
Consent
Date of Certificate 20 January 1919
Officiating Minister J. L. Mortimer, Church of England

Page 2790

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 21 January 1919 Owen Reginald Cambridge
Margaret Sutherland Mark
Owen Reginald Cambridge
Margaret Sutherland Mark
πŸ’ 1919/783
Bachelor
Spinster
Building contractor
43
36
Dunedin
Dunedin
3 days
36 years
St. Andrews Church, Dunedin 626 21 January 1919 R. Waddell, Presbyterian
No 26
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Owen Reginald Cambridge Margaret Sutherland Mark
  πŸ’ 1919/783
Condition Bachelor Spinster
Profession Building contractor
Age 43 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 36 years
Marriage Place St. Andrews Church, Dunedin
Folio 626
Consent
Date of Certificate 21 January 1919
Officiating Minister R. Waddell, Presbyterian
27 21 January 1919 Stephen Edward Heffernan
Ellen McCabe
Stephen Edward Heffernan
Ellen McCabe
πŸ’ 1919/794
John Albert McCarthy
Ellen McCabe
πŸ’ 1919/7666
Bachelor
Spinster
Sheep farmer
31
33
Dunedin
Dunedin
3 days
3 days
St. Josephs Cathedral, Dunedin 627 21 January 1919 T. S. Kavanagh, Roman Catholic
No 27
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Stephen Edward Heffernan Ellen McCabe
  πŸ’ 1919/794
BDM Match (63%) John Albert McCarthy Ellen McCabe
  πŸ’ 1919/7666
Condition Bachelor Spinster
Profession Sheep farmer
Age 31 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 627
Consent
Date of Certificate 21 January 1919
Officiating Minister T. S. Kavanagh, Roman Catholic
28 22 January 1919 James Kidd
Marie Wellesley
James Kidd
Marie Wellesley
πŸ’ 1919/1220
Bachelor
Spinster
Saddler
41
32
Dunedin
Dunedin
1 week
20 months
Methodist Manse, 56 Royal Terrace, Dunedin 1723 22 January 1919 C. Eaton, Methodist
No 28
Date of Notice 22 January 1919
  Groom Bride
Names of Parties James Kidd Marie Wellesley
  πŸ’ 1919/1220
Condition Bachelor Spinster
Profession Saddler
Age 41 32
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 20 months
Marriage Place Methodist Manse, 56 Royal Terrace, Dunedin
Folio 1723
Consent
Date of Certificate 22 January 1919
Officiating Minister C. Eaton, Methodist
29 22 January 1919 Norman Edward Joyce
Julia Fowler
Norman Edward Joyce
Julia Fowler
πŸ’ 1919/800
Bachelor
Spinster
Labourer
22
23
Dunedin
Dunedin
3 days
5 years
Registrar's Office, Dunedin 628 22 January 1919 H. Maxwell, Acting Registrar
No 29
Date of Notice 22 January 1919
  Groom Bride
Names of Parties Norman Edward Joyce Julia Fowler
  πŸ’ 1919/800
Condition Bachelor Spinster
Profession Labourer
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place Registrar's Office, Dunedin
Folio 628
Consent
Date of Certificate 22 January 1919
Officiating Minister H. Maxwell, Acting Registrar
30 23 January 1919 Richard Robinson
Mary Euphemia Humphrey
Richard Robinson
Mary Euphemia Humphrey
πŸ’ 1919/801
Bachelor
Spinster
Machinist
42
35
Dunedin
Dunedin
30 years
34 years
Registrar's Office, Dunedin 629 23 January 1919 H. Maxwell, Acting Registrar
No 30
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Richard Robinson Mary Euphemia Humphrey
  πŸ’ 1919/801
Condition Bachelor Spinster
Profession Machinist
Age 42 35
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 34 years
Marriage Place Registrar's Office, Dunedin
Folio 629
Consent
Date of Certificate 23 January 1919
Officiating Minister H. Maxwell, Acting Registrar

Page 2791

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 24 January 1919 Thomas Anderson
Ethel Veronica Rein
Thomas Anderson
Ethel Veronica Rein
πŸ’ 1919/802
Bachelor
Spinster
Insurance Agent
28
22
Dunedin
Dunedin
2 years
3 years
Presbyterian Church, Marion Street, Caversham 630 24 January 1919 D. Dutton, Presbyterian
No 31
Date of Notice 24 January 1919
  Groom Bride
Names of Parties Thomas Anderson Ethel Veronica Rein
  πŸ’ 1919/802
Condition Bachelor Spinster
Profession Insurance Agent
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 3 years
Marriage Place Presbyterian Church, Marion Street, Caversham
Folio 630
Consent
Date of Certificate 24 January 1919
Officiating Minister D. Dutton, Presbyterian
32 25 January 1919 James Francis Kean
Marjory Ada Neave
James Francis Kean
Marjory Ada Neave
πŸ’ 1919/803
Bachelor
Spinster
Farmer
Clerk
29
22
Winton
Dunedin
27 years
3 days
St. Josephs Cathedral, Dunedin 631 25 January 1919 B. Kaveney, Roman Catholic
No 32
Date of Notice 25 January 1919
  Groom Bride
Names of Parties James Francis Kean Marjory Ada Neave
  πŸ’ 1919/803
Condition Bachelor Spinster
Profession Farmer Clerk
Age 29 22
Dwelling Place Winton Dunedin
Length of Residence 27 years 3 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 631
Consent
Date of Certificate 25 January 1919
Officiating Minister B. Kaveney, Roman Catholic
33 25 January 1919 David Henry Proffit
Maggie McCrone
David Henry Proffit
Maggie McCrone
πŸ’ 1919/5002
Bachelor
Spinster
Farmer
Tailoress
34
28
St. Kilda
St. Kilda
3 days
27 years
Methodist Church, Queens Drive, St. Kilda 632 25 January 1919 J.R. Nelson, Methodist
No 33
Date of Notice 25 January 1919
  Groom Bride
Names of Parties David Henry Proffit Maggie McCrone
  πŸ’ 1919/5002
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 34 28
Dwelling Place St. Kilda St. Kilda
Length of Residence 3 days 27 years
Marriage Place Methodist Church, Queens Drive, St. Kilda
Folio 632
Consent
Date of Certificate 25 January 1919
Officiating Minister J.R. Nelson, Methodist
34 27 January 1919 Frederick Wooldridge Revell
Evelyn Taylor
Frederick Wooldridge Revell
Evelyn Taylor
πŸ’ 1919/1221
Bachelor
Spinster
Clerk
23
22
Dunedin
Dunedin
3 years
22 years
House of R. Henderson, 6 Chambers Street, North East Valley 1724 27 January 1919 N.A. Friberg, Church of England
No 34
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Frederick Wooldridge Revell Evelyn Taylor
  πŸ’ 1919/1221
Condition Bachelor Spinster
Profession Clerk
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 22 years
Marriage Place House of R. Henderson, 6 Chambers Street, North East Valley
Folio 1724
Consent
Date of Certificate 27 January 1919
Officiating Minister N.A. Friberg, Church of England
35 28 January 1919 William McGee
Blanche Louisa Dore
William McGee
Blanche Louisa Dore
πŸ’ 1919/804
Bachelor
Spinster
Labourer
32
21
Dunedin
Dunedin
20 years
10 years
Registrar's Office, Dunedin 633 28 January 1919 H. Maxwell, Acting Registrar
No 35
Date of Notice 28 January 1919
  Groom Bride
Names of Parties William McGee Blanche Louisa Dore
  πŸ’ 1919/804
Condition Bachelor Spinster
Profession Labourer
Age 32 21
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 10 years
Marriage Place Registrar's Office, Dunedin
Folio 633
Consent
Date of Certificate 28 January 1919
Officiating Minister H. Maxwell, Acting Registrar

Page 2792

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 28 January 1919 Alexander McKinlay
Mary Ann Barclay
Alexander McKinlay
Mary Ann Barclay
πŸ’ 1919/1978
Alexander Smillie Miller
Mary Helen Barclay
πŸ’ 1919/9523
Bachelor
Spinster
Taxi proprietor
35
25
Dunedin
Dunedin
35 yrs.
3 yrs.
House of Rev. R. Fairmaid, Young Street, St. Kilda. 1725 28 January 1919 R. Fairmaid, Presbyterian.
No 36
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Alexander McKinlay Mary Ann Barclay
  πŸ’ 1919/1978
BDM Match (64%) Alexander Smillie Miller Mary Helen Barclay
  πŸ’ 1919/9523
Condition Bachelor Spinster
Profession Taxi proprietor
Age 35 25
Dwelling Place Dunedin Dunedin
Length of Residence 35 yrs. 3 yrs.
Marriage Place House of Rev. R. Fairmaid, Young Street, St. Kilda.
Folio 1725
Consent
Date of Certificate 28 January 1919
Officiating Minister R. Fairmaid, Presbyterian.
37 29 January 1919 Ralph Saxeby McInnes
Alice Mary Irene Black
Ralph Saxby McInnes
Alice Mary Irene Black
πŸ’ 1919/805
Bachelor
Spinster
Accountant
22
25
Dunedin
Dunedin
10 yrs.
15 yrs.
Presbyterian Church, Roslyn. 634 29 January 1919 W. G. Dixon, Presbyterian
No 37
Date of Notice 29 January 1919
  Groom Bride
Names of Parties Ralph Saxeby McInnes Alice Mary Irene Black
BDM Match (98%) Ralph Saxby McInnes Alice Mary Irene Black
  πŸ’ 1919/805
Condition Bachelor Spinster
Profession Accountant
Age 22 25
Dwelling Place Dunedin Dunedin
Length of Residence 10 yrs. 15 yrs.
Marriage Place Presbyterian Church, Roslyn.
Folio 634
Consent
Date of Certificate 29 January 1919
Officiating Minister W. G. Dixon, Presbyterian
38 30 January 1919 James Jardine
Melva Lillian Rundle
James Jardine
Melva Lillian Rundle
πŸ’ 1919/806
Bachelor
Spinster
Soldier
28
22
Dunedin
Dunedin
3 days
20 yrs.
Registrar's Office, Dunedin. 635 30 January 1919 H. Maxwell, Acting Registrar
No 38
Date of Notice 30 January 1919
  Groom Bride
Names of Parties James Jardine Melva Lillian Rundle
  πŸ’ 1919/806
Condition Bachelor Spinster
Profession Soldier
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 yrs.
Marriage Place Registrar's Office, Dunedin.
Folio 635
Consent
Date of Certificate 30 January 1919
Officiating Minister H. Maxwell, Acting Registrar
39 31 January 1919 Robert Armstrong
Esther Muriel Ramsay
Robert Armstrong
Esther Muriel Ramsay
πŸ’ 1919/784
Bachelor
Spinster
Sheep farmer
43
27
Dunedin
Dunedin
5 days
27 yrs.
House of Mrs. E. Ramsay, 19 Bruce Street, Roslyn. 636 31 January 1919 G. H. Balfour, Presbyterian
No 39
Date of Notice 31 January 1919
  Groom Bride
Names of Parties Robert Armstrong Esther Muriel Ramsay
  πŸ’ 1919/784
Condition Bachelor Spinster
Profession Sheep farmer
Age 43 27
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 27 yrs.
Marriage Place House of Mrs. E. Ramsay, 19 Bruce Street, Roslyn.
Folio 636
Consent
Date of Certificate 31 January 1919
Officiating Minister G. H. Balfour, Presbyterian
40 01 February 1919 Francis David Thomson
Kate Faulks
Francis David Thomson
Kate Faulks
πŸ’ 1919/785
Bachelor
Spinster
Sheep farmer
Teacher
44
37
Dunedin
Dunedin
3 days
37 yrs.
St. Peters Church, Caversham. 637 01 February 1919 J. L. Mortimer, Church of England
No 40
Date of Notice 01 February 1919
  Groom Bride
Names of Parties Francis David Thomson Kate Faulks
  πŸ’ 1919/785
Condition Bachelor Spinster
Profession Sheep farmer Teacher
Age 44 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 37 yrs.
Marriage Place St. Peters Church, Caversham.
Folio 637
Consent
Date of Certificate 01 February 1919
Officiating Minister J. L. Mortimer, Church of England

Page 2793

District of Dunedin Quarter ending 31 March 1919 Registrar W. Marshall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 3 February 1919 William Ernest Hyder
Gladys Violet Stansfield
William Ernest Hyder
Gladys Violet Stansfield
πŸ’ 1919/786
Bachelor
Spinster
Shepherd
21
18
Dunedin
Dunedin
5 years
9 years
Church of Christ, North East Valley. 638 D. Stansfield (Father) 3 February 1919 T. Arnold, Church of Christ
No 41
Date of Notice 3 February 1919
  Groom Bride
Names of Parties William Ernest Hyder Gladys Violet Stansfield
  πŸ’ 1919/786
Condition Bachelor Spinster
Profession Shepherd
Age 21 18
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 9 years
Marriage Place Church of Christ, North East Valley.
Folio 638
Consent D. Stansfield (Father)
Date of Certificate 3 February 1919
Officiating Minister T. Arnold, Church of Christ
42 5 February 1919 Percy James Wilkinson Kemshed
Winifred Jane Porter
Percy James Wilkinson Kemshed
Winifred Jane Porter
πŸ’ 1919/787
Bachelor
Spinster
Drapers assistant
22
22
Dunedin
Dunedin
2 years
3 years
House of Rev. S. Griffith, 47 Littlebourne Road, Dunedin. 639 5 February 1919 S. Griffith, Methodist
No 42
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Percy James Wilkinson Kemshed Winifred Jane Porter
  πŸ’ 1919/787
Condition Bachelor Spinster
Profession Drapers assistant
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 3 years
Marriage Place House of Rev. S. Griffith, 47 Littlebourne Road, Dunedin.
Folio 639
Consent
Date of Certificate 5 February 1919
Officiating Minister S. Griffith, Methodist
43 6 February 1919 Lauchlan Gualter Maclean
Lily Ivy Charlotte Paterson
Lauchlan Gualter Maclean
Lily Ivy Charlotte Paterson
πŸ’ 1919/788
Bachelor
Spinster
Electrical engineer
34
24
Dunedin
Dunedin
34 years
24 years
House of A. Paterson, 180 Queen Street, Dunedin 640 6 February 1919 G. H. Balfour, Presbyterian
No 43
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Lauchlan Gualter Maclean Lily Ivy Charlotte Paterson
  πŸ’ 1919/788
Condition Bachelor Spinster
Profession Electrical engineer
Age 34 24
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 24 years
Marriage Place House of A. Paterson, 180 Queen Street, Dunedin
Folio 640
Consent
Date of Certificate 6 February 1919
Officiating Minister G. H. Balfour, Presbyterian
44 6 February 1919 Charles William Vincent
Martha Adam
Charles William Vincent
Martha Adam
πŸ’ 1919/789
Bachelor
Spinster
Company secretary
27
25
Dunedin
Dunedin
4 years
25 years
Methodist Church, Regent Street, Mornington. 641 6 February 1919 W. Greenslade, Methodist
No 44
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Charles William Vincent Martha Adam
  πŸ’ 1919/789
Condition Bachelor Spinster
Profession Company secretary
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 25 years
Marriage Place Methodist Church, Regent Street, Mornington.
Folio 641
Consent
Date of Certificate 6 February 1919
Officiating Minister W. Greenslade, Methodist
45 7 February 1919 John Arthur Timlin
Hilda Doris Morrison
John Arthur Timlin
Hilda Doris Morrison
πŸ’ 1919/790
Bachelor
Spinster
Clerk
31
21
Dunedin
Dunedin
31 years
21 years
Presbyterian Church, Mornington 642 7 February 1919 W. Trotter, Presbyterian
No 45
Date of Notice 7 February 1919
  Groom Bride
Names of Parties John Arthur Timlin Hilda Doris Morrison
  πŸ’ 1919/790
Condition Bachelor Spinster
Profession Clerk
Age 31 21
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 21 years
Marriage Place Presbyterian Church, Mornington
Folio 642
Consent
Date of Certificate 7 February 1919
Officiating Minister W. Trotter, Presbyterian

Page 2794

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 10 February 1919 Cecil Hubert Child
Alice Robinson
Cecil Hubert Child
Alice Robinson
πŸ’ 1919/791
Bachelor
Spinster
Clerk
41
48
Dunedin
Dunedin
2 weeks
5 days Roslyn
St. Johns Church 643 10 February 1919 W.A.R. Fitchett, Church of England
No 46
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Cecil Hubert Child Alice Robinson
  πŸ’ 1919/791
Condition Bachelor Spinster
Profession Clerk
Age 41 48
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 5 days Roslyn
Marriage Place St. Johns Church
Folio 643
Consent
Date of Certificate 10 February 1919
Officiating Minister W.A.R. Fitchett, Church of England
47 10 February 1919 Herbert William Stevenson
Jessie Gordon
Herbert William Stevenson
Jessie Gordon
πŸ’ 1919/792
Bachelor
Spinster
Ploughman
21
21
St. Kilda
Dunedin
2 years
3 days South Dunedin
St. Patricks Basilica, South Dunedin 644 10 February 1919 R. Graham, Roman Catholic
No 47
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Herbert William Stevenson Jessie Gordon
  πŸ’ 1919/792
Condition Bachelor Spinster
Profession Ploughman
Age 21 21
Dwelling Place St. Kilda Dunedin
Length of Residence 2 years 3 days South Dunedin
Marriage Place St. Patricks Basilica, South Dunedin
Folio 644
Consent
Date of Certificate 10 February 1919
Officiating Minister R. Graham, Roman Catholic
48 11 February 1919 James William Thomson
Frances Amelia Struthers
James William Thomson
Frances Amelia Struthers
πŸ’ 1919/793
Bachelor
Spinster
Solicitor
29
28
Dunedin
Dunedin
29 years
28 years
First Church, Dunedin 645 11 February 1919 G.H. Balfour, Presbyterian
No 48
Date of Notice 11 February 1919
  Groom Bride
Names of Parties James William Thomson Frances Amelia Struthers
  πŸ’ 1919/793
Condition Bachelor Spinster
Profession Solicitor
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 28 years
Marriage Place First Church, Dunedin
Folio 645
Consent
Date of Certificate 11 February 1919
Officiating Minister G.H. Balfour, Presbyterian
49 11 February 1919 George Booth
Charlotte Hellyer
George Booth
Charlotte Hellyer
πŸ’ 1919/795
Bachelor
Spinster
Driver
23
22
North East Harbour
North East Harbour
1 year
22 years
House of E.A. Hellyer, North East Harbour 646 11 February 1919 G. McDonald, Presbyterian
No 49
Date of Notice 11 February 1919
  Groom Bride
Names of Parties George Booth Charlotte Hellyer
  πŸ’ 1919/795
Condition Bachelor Spinster
Profession Driver
Age 23 22
Dwelling Place North East Harbour North East Harbour
Length of Residence 1 year 22 years
Marriage Place House of E.A. Hellyer, North East Harbour
Folio 646
Consent
Date of Certificate 11 February 1919
Officiating Minister G. McDonald, Presbyterian
50 11 February 1919 James Armstrong
Rose Josephine Shannon
James Armstrong
Rose Josephine Shannon
πŸ’ 1919/796
Bachelor
Spinster
Farmer
27
24
Dunedin
Dunedin
4 days
2 years
Registrar's Office, Dunedin 647 11 February 1919 H. Maxwell, Acting Registrar
No 50
Date of Notice 11 February 1919
  Groom Bride
Names of Parties James Armstrong Rose Josephine Shannon
  πŸ’ 1919/796
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 2 years
Marriage Place Registrar's Office, Dunedin
Folio 647
Consent
Date of Certificate 11 February 1919
Officiating Minister H. Maxwell, Acting Registrar

Page 2795

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 14 February 1919 Edward Hall Travis
Margaret Sullivan
Edward Hall Travis
Margaret Sullivan
πŸ’ 1919/797
Bachelor
Spinster
Printer
66
59
Dunedin
Dunedin
1 week
1 week
Registrar's Office, Dunedin 648 14 February 1919 H. Maxwell, Acting Registrar
No 51
Date of Notice 14 February 1919
  Groom Bride
Names of Parties Edward Hall Travis Margaret Sullivan
  πŸ’ 1919/797
Condition Bachelor Spinster
Profession Printer
Age 66 59
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Dunedin
Folio 648
Consent
Date of Certificate 14 February 1919
Officiating Minister H. Maxwell, Acting Registrar
52 14 February 1919 Alexander Buckley Pearson
Isabella Gilbert Ranger
Alexander Buckley Pearson
Isabella Gilbert Ranger
πŸ’ 1919/798
Bachelor
Spinster
Labourer
21
21
Dunedin
Dunedin
5 years
20 years
House of W. T. Ranger, 12 Hyde Street, Dunedin 649 14 February 1919 R. Fairmaid, Presbyterian
No 52
Date of Notice 14 February 1919
  Groom Bride
Names of Parties Alexander Buckley Pearson Isabella Gilbert Ranger
  πŸ’ 1919/798
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 20 years
Marriage Place House of W. T. Ranger, 12 Hyde Street, Dunedin
Folio 649
Consent
Date of Certificate 14 February 1919
Officiating Minister R. Fairmaid, Presbyterian
53 14 February 1919 Alexander Sharp
Caroline Clydesdale Burton
Alexander Sharp
Caroline Clydesdale Burton
πŸ’ 1919/799
Bachelor
Spinster
Carpenter
35
33
Dunedin
Dunedin
10 years
33 years
House of S. Burton, 26 Frederick Street, Dunedin 650 14 February 1919 R. E. Davies, Presbyterian
No 53
Date of Notice 14 February 1919
  Groom Bride
Names of Parties Alexander Sharp Caroline Clydesdale Burton
  πŸ’ 1919/799
Condition Bachelor Spinster
Profession Carpenter
Age 35 33
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 33 years
Marriage Place House of S. Burton, 26 Frederick Street, Dunedin
Folio 650
Consent
Date of Certificate 14 February 1919
Officiating Minister R. E. Davies, Presbyterian
54 14 February 1919 Henry Charles Marshall
Mary Ellen Hill
Henry Charles Marshall
Mary Ellen Hill
πŸ’ 1919/807
Bachelor
Spinster
Grocer's assistant
22
23
Dunedin
Dunedin
20 years
23 years
St. Patricks Basilica, South Dunedin 651 14 February 1919 R. Graham, Roman Catholic
No 54
Date of Notice 14 February 1919
  Groom Bride
Names of Parties Henry Charles Marshall Mary Ellen Hill
  πŸ’ 1919/807
Condition Bachelor Spinster
Profession Grocer's assistant
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 23 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 651
Consent
Date of Certificate 14 February 1919
Officiating Minister R. Graham, Roman Catholic
55 17 February 1919 William Harry Williams
Dora Lewin Cassidy
William Harry Williams
Dora Lewin Cassidy
πŸ’ 1919/818
Bachelor
Spinster
Seaman
29
23
Dunedin
Dunedin
9 years
2 years
St. Josephs Cathedral, Dunedin 652 14 February 1919 C. E. Ardagh, Roman Catholic
No 55
Date of Notice 17 February 1919
  Groom Bride
Names of Parties William Harry Williams Dora Lewin Cassidy
  πŸ’ 1919/818
Condition Bachelor Spinster
Profession Seaman
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 2 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 652
Consent
Date of Certificate 14 February 1919
Officiating Minister C. E. Ardagh, Roman Catholic

Page 2796

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 17 February 1919 Thomas McGregor
Jane Bell Mercer
Thomas McGregor
Jane Bell Mercer
πŸ’ 1919/825
Bachelor
Spinster
Clerk
40
38
Dunedin
Dunedin
18 yrs.
38 yrs.
St. Andrews Church, Dunedin. 653 17 February 1919 R. Waddell, Presbyterian
No 56
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Thomas McGregor Jane Bell Mercer
  πŸ’ 1919/825
Condition Bachelor Spinster
Profession Clerk
Age 40 38
Dwelling Place Dunedin Dunedin
Length of Residence 18 yrs. 38 yrs.
Marriage Place St. Andrews Church, Dunedin.
Folio 653
Consent
Date of Certificate 17 February 1919
Officiating Minister R. Waddell, Presbyterian
57 18 February 1919 Andrew Williamson Crichton
Roberta Maude Francis
Andrew Williamson Crichton
Roberta Maude Francis
πŸ’ 1919/826
Widower
Spinster
Engineer
43
33
Dunedin
St. Kilda
43 yrs.
33 yrs.
Registrar's Office, Dunedin. 654 18 February 1919 H. Maxwell, Acting Registrar
No 57
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Andrew Williamson Crichton Roberta Maude Francis
  πŸ’ 1919/826
Condition Widower Spinster
Profession Engineer
Age 43 33
Dwelling Place Dunedin St. Kilda
Length of Residence 43 yrs. 33 yrs.
Marriage Place Registrar's Office, Dunedin.
Folio 654
Consent
Date of Certificate 18 February 1919
Officiating Minister H. Maxwell, Acting Registrar
58 18 February 1919 Allan Richmond Cockerell
Gladys Brown
Allan Richmond Cockerell
Gladys Brown
πŸ’ 1919/827
Bachelor
Spinster
Soldier
27
24
Dunedin
Dunedin
3 mths.
24 yrs.
Methodist Church, Caversham 655 18 February 1919 S. Griffith, Methodist
No 58
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Allan Richmond Cockerell Gladys Brown
  πŸ’ 1919/827
Condition Bachelor Spinster
Profession Soldier
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 mths. 24 yrs.
Marriage Place Methodist Church, Caversham
Folio 655
Consent
Date of Certificate 18 February 1919
Officiating Minister S. Griffith, Methodist
59 19 February 1919 George Ernest Patterson
Edith Anne Sanders
George Ernest Patterson
Edith Anne Sanders
πŸ’ 1919/828
Widower
Widow
Railway employee
35
35
Dunedin
Dunedin
35 yrs.
35 yrs.
Registrar's Office, Dunedin. 656 19 February 1919 H. Maxwell, Acting Registrar
No 59
Date of Notice 19 February 1919
  Groom Bride
Names of Parties George Ernest Patterson Edith Anne Sanders
  πŸ’ 1919/828
Condition Widower Widow
Profession Railway employee
Age 35 35
Dwelling Place Dunedin Dunedin
Length of Residence 35 yrs. 35 yrs.
Marriage Place Registrar's Office, Dunedin.
Folio 656
Consent
Date of Certificate 19 February 1919
Officiating Minister H. Maxwell, Acting Registrar
60 20 February 1919 Alexander Gordon Anderson Horn
Marion Dickson Emmerson
Alexander Gordon Anderson Horn
Marion Dickson Emmerson
πŸ’ 1919/829
Bachelor
Spinster
Salesman
28
24
Dunedin
Dunedin
3 dys.
20 yrs.
Presbyterian Church, Caversham. 657 20 February 1919 D. Dutton, Presbyterian
No 60
Date of Notice 20 February 1919
  Groom Bride
Names of Parties Alexander Gordon Anderson Horn Marion Dickson Emmerson
  πŸ’ 1919/829
Condition Bachelor Spinster
Profession Salesman
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 dys. 20 yrs.
Marriage Place Presbyterian Church, Caversham.
Folio 657
Consent
Date of Certificate 20 February 1919
Officiating Minister D. Dutton, Presbyterian

Page 2797

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 20 February 1919 John Mitchell
Mabel Mary Boyd Curle
John Mitchell
Mabel Mary Boyd Curle
πŸ’ 1919/830
Bachelor
Spinster
Cabinetmaker
25
25
Dunedin
Dunedin
25 years
25 years
Methodist Church, North East Valley. 658 20 February 1919 C. Eaton, Methodist
No 61
Date of Notice 20 February 1919
  Groom Bride
Names of Parties John Mitchell Mabel Mary Boyd Curle
  πŸ’ 1919/830
Condition Bachelor Spinster
Profession Cabinetmaker
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 25 years
Marriage Place Methodist Church, North East Valley.
Folio 658
Consent
Date of Certificate 20 February 1919
Officiating Minister C. Eaton, Methodist
62 20 February 1919 Andrew Crighton
Agnes Conly
Andrew Crighton
Agnes Conly
πŸ’ 1919/831
Widower
Spinster
Mill worker
39
26
Dunedin
Dunedin
20 years
26 years
Methodist Church, Maori Hill. 659 20 February 1919 W. J. Oxbrow, Methodist
No 62
Date of Notice 20 February 1919
  Groom Bride
Names of Parties Andrew Crighton Agnes Conly
  πŸ’ 1919/831
Condition Widower Spinster
Profession Mill worker
Age 39 26
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 26 years
Marriage Place Methodist Church, Maori Hill.
Folio 659
Consent
Date of Certificate 20 February 1919
Officiating Minister W. J. Oxbrow, Methodist
63 21 February 1919 James Alexander Fraser
Mabel Fleming
James Alexander Fraser
Mabel Fleming
πŸ’ 1919/808
Bachelor
Spinster
Linotype operator
39
21
Dunedin
Dunedin
39 years
7 days
Presbyterian Manse, Cumberland Street, Dunedin. 660 21 February 1919 W. F. Evans, Presbyterian
No 63
Date of Notice 21 February 1919
  Groom Bride
Names of Parties James Alexander Fraser Mabel Fleming
  πŸ’ 1919/808
Condition Bachelor Spinster
Profession Linotype operator
Age 39 21
Dwelling Place Dunedin Dunedin
Length of Residence 39 years 7 days
Marriage Place Presbyterian Manse, Cumberland Street, Dunedin.
Folio 660
Consent
Date of Certificate 21 February 1919
Officiating Minister W. F. Evans, Presbyterian
64 22 February 1919 Robert McPherson
Elsie Milnes
robert McPherson
Elsie Milnes
πŸ’ 1919/809
Bachelor
Spinster
Clerk
28
23
Dunedin
West Harbour
24 years
23 years
Methodist Church, Ravensbourne 661 22 February 1919 W. J. Oxbrow, Methodist
No 64
Date of Notice 22 February 1919
  Groom Bride
Names of Parties Robert McPherson Elsie Milnes
BDM Match (97%) robert McPherson Elsie Milnes
  πŸ’ 1919/809
Condition Bachelor Spinster
Profession Clerk
Age 28 23
Dwelling Place Dunedin West Harbour
Length of Residence 24 years 23 years
Marriage Place Methodist Church, Ravensbourne
Folio 661
Consent
Date of Certificate 22 February 1919
Officiating Minister W. J. Oxbrow, Methodist
65 24 February 1919 Edward George Gray Wilkie
Ada Jane Wills
Edward George Gray Wilkie
Ada Jane Wills
πŸ’ 1919/810
Bachelor
Spinster
Clerk
29
20
Dunedin
Dunedin
1 week
13 years
St. Patricks Basilica, South Dunedin. 662 M. Wills (Father) 24 February 1919 E. Rooney, Roman Catholic
No 65
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Edward George Gray Wilkie Ada Jane Wills
  πŸ’ 1919/810
Condition Bachelor Spinster
Profession Clerk
Age 29 20
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 13 years
Marriage Place St. Patricks Basilica, South Dunedin.
Folio 662
Consent M. Wills (Father)
Date of Certificate 24 February 1919
Officiating Minister E. Rooney, Roman Catholic

Page 2798

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 24 February 1919 William Smith
Mary Sopp
William Smith
Mary Sopp
πŸ’ 1919/811
Widower
Widow
Shoemaker
64
51
Dunedin
Dunedin
3 days
3 days
Holy Cross Church, St. Kilda 663 24 February 1919 A. Wingfield, Church of England
No 66
Date of Notice 24 February 1919
  Groom Bride
Names of Parties William Smith Mary Sopp
  πŸ’ 1919/811
Condition Widower Widow
Profession Shoemaker
Age 64 51
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Holy Cross Church, St. Kilda
Folio 663
Consent
Date of Certificate 24 February 1919
Officiating Minister A. Wingfield, Church of England
67 24 February 1919 James Howard
Mary Alice Alexander
James Howard
Alice Mary Alexander
πŸ’ 1919/812
Bachelor
Spinster
Electrician
30
23
Dunedin
Dunedin
30 years
23 years
Registrar's Office, Dunedin 664 24 February 1919 H. Maxwell, Acting Registrar
No 67
Date of Notice 24 February 1919
  Groom Bride
Names of Parties James Howard Mary Alice Alexander
BDM Match (75%) James Howard Alice Mary Alexander
  πŸ’ 1919/812
Condition Bachelor Spinster
Profession Electrician
Age 30 23
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 23 years
Marriage Place Registrar's Office, Dunedin
Folio 664
Consent
Date of Certificate 24 February 1919
Officiating Minister H. Maxwell, Acting Registrar
68 25 February 1919 Robert Scott
Frances Elizabeth Campbell
Robert Scott
Frances Elizabeth Campbell
πŸ’ 1919/813
Bachelor
Widow
Farmer
58
45
Dunedin
Dunedin
1 week
4 weeks
House of W. Laing, Halfway Bush 665 25 February 1919 R. R. M. Sutherland, Presbyterian
No 68
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Robert Scott Frances Elizabeth Campbell
  πŸ’ 1919/813
Condition Bachelor Widow
Profession Farmer
Age 58 45
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 4 weeks
Marriage Place House of W. Laing, Halfway Bush
Folio 665
Consent
Date of Certificate 25 February 1919
Officiating Minister R. R. M. Sutherland, Presbyterian
69 26 February 1919 Frederick Charles Scott Archer
Gertrude Louie Waby
Frederick Charles Scott Archer
Gertrude Louie Waby
πŸ’ 1919/814
Widower
Spinster
Salesman
40
39
Dunedin
Dunedin
10 years
3 years
House of F. Sykes, 225 High Street, Dunedin 666 26 February 1919 I. Sarginson, Congregational
No 69
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Frederick Charles Scott Archer Gertrude Louie Waby
  πŸ’ 1919/814
Condition Widower Spinster
Profession Salesman
Age 40 39
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 3 years
Marriage Place House of F. Sykes, 225 High Street, Dunedin
Folio 666
Consent
Date of Certificate 26 February 1919
Officiating Minister I. Sarginson, Congregational
70 26 February 1919 Martin Luther Pryde
Hazel Gertrude Hook
Martin Luther Pryde
Hazel Gertrude Hook
πŸ’ 1919/815
Bachelor
Spinster
Dairyman
28
21
West Harbour
St. Kilda
22 years
2 months
House of J. T. Jones, 7 Council Street, St. Kilda 667 26 February 1919 A. Gray, Presbyterian
No 70
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Martin Luther Pryde Hazel Gertrude Hook
  πŸ’ 1919/815
Condition Bachelor Spinster
Profession Dairyman
Age 28 21
Dwelling Place West Harbour St. Kilda
Length of Residence 22 years 2 months
Marriage Place House of J. T. Jones, 7 Council Street, St. Kilda
Folio 667
Consent
Date of Certificate 26 February 1919
Officiating Minister A. Gray, Presbyterian

Page 2799

District of Dunedin Quarter ending 31 March 1919 Registrar W. W. Samson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 27 February 1919 George Stanley Butler Wilmott
Jane Ann Haliday McEwan
George Stanley Butler Wilmoth
Jane Ann Haliday McEwan
πŸ’ 1919/816
Bachelor
Spinster
Seaman
21
21
Dunedin
Dunedin
6 weeks
3 days
First Church Manse, Dunedin 668 27 February 1919 G. H. Balfour, Presbyterian
No 71
Date of Notice 27 February 1919
  Groom Bride
Names of Parties George Stanley Butler Wilmott Jane Ann Haliday McEwan
BDM Match (98%) George Stanley Butler Wilmoth Jane Ann Haliday McEwan
  πŸ’ 1919/816
Condition Bachelor Spinster
Profession Seaman
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 6 weeks 3 days
Marriage Place First Church Manse, Dunedin
Folio 668
Consent
Date of Certificate 27 February 1919
Officiating Minister G. H. Balfour, Presbyterian
72 27 February 1919 James William Morgan
Marion Robb Strathern
James William Morgan
Marion Robb Strathern
πŸ’ 1919/817
Bachelor
Divorced
Railway employee
22
24
Dunedin
Dunedin
24 years
12 years
Office of F. G. Cumming, 250 King Street, Dunedin 689 27 February 1919 F. G. Cumming, Presbyterian
No 72
Date of Notice 27 February 1919
  Groom Bride
Names of Parties James William Morgan Marion Robb Strathern
  πŸ’ 1919/817
Condition Bachelor Divorced
Profession Railway employee
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 12 years
Marriage Place Office of F. G. Cumming, 250 King Street, Dunedin
Folio 689
Consent
Date of Certificate 27 February 1919
Officiating Minister F. G. Cumming, Presbyterian
73 28 February 1919 Robert Jury
Margaret Gray Grainger
Robert Jury
Margaret Gray Grainger
πŸ’ 1919/819
Bachelor
Spinster
Farmer
30
27
Highcliff
Broad Bay
27 years
27 years
House of J. Grainger, Broad Bay 670 28 February 1919 J. R. Nelson, Presbyterian
No 73
Date of Notice 28 February 1919
  Groom Bride
Names of Parties Robert Jury Margaret Gray Grainger
  πŸ’ 1919/819
Condition Bachelor Spinster
Profession Farmer
Age 30 27
Dwelling Place Highcliff Broad Bay
Length of Residence 27 years 27 years
Marriage Place House of J. Grainger, Broad Bay
Folio 670
Consent
Date of Certificate 28 February 1919
Officiating Minister J. R. Nelson, Presbyterian
74 28 February 1919 Bertram Andrew Mutimer
Catherine Stewart
Bertram Andrew Mutimer
Catherine Stewart
πŸ’ 1919/820
Bachelor
Spinster
Slaughterman
26
28
Dunedin
Dunedin
25 years
28 years
St. Matthews Church, Dunedin 671 28 February 1919 W. Curzon-Siggers, Church of England
No 74
Date of Notice 28 February 1919
  Groom Bride
Names of Parties Bertram Andrew Mutimer Catherine Stewart
  πŸ’ 1919/820
Condition Bachelor Spinster
Profession Slaughterman
Age 26 28
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 28 years
Marriage Place St. Matthews Church, Dunedin
Folio 671
Consent
Date of Certificate 28 February 1919
Officiating Minister W. Curzon-Siggers, Church of England
75 1 March 1919 William Campbell Adams
Edith Ramsay
William Campbell Adams
Edith Ramsay
πŸ’ 1919/821
Bachelor
Spinster
Railway employee
22
21
Dunedin
Dunedin
4 years
3 years
Registrar's Office, Dunedin 672 1 March 1919 H. Maxwell, Acting Registrar
No 75
Date of Notice 1 March 1919
  Groom Bride
Names of Parties William Campbell Adams Edith Ramsay
  πŸ’ 1919/821
Condition Bachelor Spinster
Profession Railway employee
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 3 years
Marriage Place Registrar's Office, Dunedin
Folio 672
Consent
Date of Certificate 1 March 1919
Officiating Minister H. Maxwell, Acting Registrar

Page 2800

District of Dunedin 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
76 3 March 1919 Thomas Richard Dodds Fitzgerald
Florence Annie Gertrude Wise
Thomas Richard Dodds Fitzgerald
Florence Annie Gertrude Wise
πŸ’ 1919/1989
Bachelor
Spinster
Surfaceman
30
26
Dunedin
Dunedin
3 days
17 years
St. Martins Church, North East Valley. 1726 3 March 1919 N. A. Friberg, Church of England
No 76
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Thomas Richard Dodds Fitzgerald Florence Annie Gertrude Wise
  πŸ’ 1919/1989
Condition Bachelor Spinster
Profession Surfaceman
Age 30 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 17 years
Marriage Place St. Martins Church, North East Valley.
Folio 1726
Consent
Date of Certificate 3 March 1919
Officiating Minister N. A. Friberg, Church of England
77 3 March 1919 Reginald William Dancey
Frances Josephine Stapleton
Reginald William Darcey
Frances Josephine Stapleton
πŸ’ 1919/822
Bachelor
Spinster
Warehouseman
31
29
Dunedin
Dunedin
4 months
29 years
St. Josephs Cathedral, Dunedin. 673 3 March 1919 J. Coffey, Roman Catholic,
No 77
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Reginald William Dancey Frances Josephine Stapleton
BDM Match (98%) Reginald William Darcey Frances Josephine Stapleton
  πŸ’ 1919/822
Condition Bachelor Spinster
Profession Warehouseman
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 29 years
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 673
Consent
Date of Certificate 3 March 1919
Officiating Minister J. Coffey, Roman Catholic,
78 3 March 1919 Patrick Sheehan
Mary Josephine Fitzgerald
Patrick Sheehan
Mary Josephine Fitzgerald
πŸ’ 1919/823
Paka Joseph Newton
Marie Josephine Fitzgerald
πŸ’ 1919/9611
Andrew Scott
Mary Josephine Fitzgerald
πŸ’ 1920/5506
Bachelor
Spinster
Law clerk
43
35
Dunedin
Dunedin
20 years
35 years
St. Josephs Cathedral, Dunedin. 674 3 March 1919 J. Coffey, Roman Catholic.
No 78
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Patrick Sheehan Mary Josephine Fitzgerald
  πŸ’ 1919/823
BDM Match (60%) Paka Joseph Newton Marie Josephine Fitzgerald
  πŸ’ 1919/9611
BDM Match (60%) Andrew Scott Mary Josephine Fitzgerald
  πŸ’ 1920/5506
Condition Bachelor Spinster
Profession Law clerk
Age 43 35
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 35 years
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 674
Consent
Date of Certificate 3 March 1919
Officiating Minister J. Coffey, Roman Catholic.
79 4 March 1919 Wilfred Ralph Andrews
Alma Lilias Le Fevre
Wilfred Ralph Andrews
Alma Lilias Le Fevre
πŸ’ 1919/824
Bachelor
Spinster
Civil servant
25
24
Dunedin
Dunedin
4 years
3 days
St. Matthews Church, Dunedin. 675 4 March 1919 W. Curzon-Siggers, Church of England
No 79
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Wilfred Ralph Andrews Alma Lilias Le Fevre
  πŸ’ 1919/824
Condition Bachelor Spinster
Profession Civil servant
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 3 days
Marriage Place St. Matthews Church, Dunedin.
Folio 675
Consent
Date of Certificate 4 March 1919
Officiating Minister W. Curzon-Siggers, Church of England
80 4 March 1919 Eugene Christmas Doyle Hay
Grace Brown Rae
Eugene Christmas Doyle Hay
Grace Brown Rae
πŸ’ 1919/832
Bachelor
Spinster
Foreman quarryman
39
29
Dunedin
Dunedin
4 days
4 days
House of T. Rae, 15 Manchester Street, Roslyn. 676 4 March 1919 J. J. Bates, Presbyterian
No 80
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Eugene Christmas Doyle Hay Grace Brown Rae
  πŸ’ 1919/832
Condition Bachelor Spinster
Profession Foreman quarryman
Age 39 29
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place House of T. Rae, 15 Manchester Street, Roslyn.
Folio 676
Consent
Date of Certificate 4 March 1919
Officiating Minister J. J. Bates, Presbyterian

Page 2801

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 6 March 1919 James Howie
Agnes Gordon Donald
James Howie
Agnes Gordon Donald
πŸ’ 1919/843
Bachelor
Spinster
Seaman
32
33
St. Kilda
Dunedin
6 years
5 years
Registrar's Office, Dunedin 677 6 March 1919 H. Maxwell, Acting Registrar
No 81
Date of Notice 6 March 1919
  Groom Bride
Names of Parties James Howie Agnes Gordon Donald
  πŸ’ 1919/843
Condition Bachelor Spinster
Profession Seaman
Age 32 33
Dwelling Place St. Kilda Dunedin
Length of Residence 6 years 5 years
Marriage Place Registrar's Office, Dunedin
Folio 677
Consent
Date of Certificate 6 March 1919
Officiating Minister H. Maxwell, Acting Registrar
82 6 March 1919 James Edward Pennicott
Lucy May Perrin
James Edward Pennicott
Lucy May Perrin
πŸ’ 1919/848
Bachelor
Spinster
Shearer
31
24
Dunedin
Dunedin
4 years
4 years
Registrar's Office, Dunedin 678 6 March 1919 H. Maxwell, Acting Registrar
No 82
Date of Notice 6 March 1919
  Groom Bride
Names of Parties James Edward Pennicott Lucy May Perrin
  πŸ’ 1919/848
Condition Bachelor Spinster
Profession Shearer
Age 31 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 4 years
Marriage Place Registrar's Office, Dunedin
Folio 678
Consent
Date of Certificate 6 March 1919
Officiating Minister H. Maxwell, Acting Registrar
83 8 March 1919 Francis Leslie Crosbie
Ella Richdale
Francis Leslie Crosbie
Ella Richdale
πŸ’ 1919/849
Bachelor
Spinster
Engineer
29
28
Dunedin
West Harbour
20 years
21 years
St. Andrews Church, Ravensbourne, West Harbour 679 8 March 1919 R. A. Woodthorpe, Church of England
No 83
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Francis Leslie Crosbie Ella Richdale
  πŸ’ 1919/849
Condition Bachelor Spinster
Profession Engineer
Age 29 28
Dwelling Place Dunedin West Harbour
Length of Residence 20 years 21 years
Marriage Place St. Andrews Church, Ravensbourne, West Harbour
Folio 679
Consent
Date of Certificate 8 March 1919
Officiating Minister R. A. Woodthorpe, Church of England
84 8 March 1919 Linford George Stenhouse
Maggie Myrtle Vallance
Linford George Stenhouse
Maggie Myrtle Vallance
πŸ’ 1919/1758
Bachelor
Spinster
Ironmonger
24
22
St. Kilda
St. Andrews
24 years
19 years
Presbyterian Church, St. Andrews 1514 8 March 1919 F. J. Usher, Presbyterian
No 84
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Linford George Stenhouse Maggie Myrtle Vallance
  πŸ’ 1919/1758
Condition Bachelor Spinster
Profession Ironmonger
Age 24 22
Dwelling Place St. Kilda St. Andrews
Length of Residence 24 years 19 years
Marriage Place Presbyterian Church, St. Andrews
Folio 1514
Consent
Date of Certificate 8 March 1919
Officiating Minister F. J. Usher, Presbyterian
85 10 March 1919 Herbert William Lanham
Margaret Elizabeth Hughes
Herbert William Lanham
Margaret Elizabeth Hughes
πŸ’ 1919/850
Widower
Spinster
Coke merchant
36
24
St. Kilda
Dunedin
36 years
5 years
Congregational Church, Leith Street, Dunedin 680 10 March 1919 W. Fernie, Congregational
No 85
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Herbert William Lanham Margaret Elizabeth Hughes
  πŸ’ 1919/850
Condition Widower Spinster
Profession Coke merchant
Age 36 24
Dwelling Place St. Kilda Dunedin
Length of Residence 36 years 5 years
Marriage Place Congregational Church, Leith Street, Dunedin
Folio 680
Consent
Date of Certificate 10 March 1919
Officiating Minister W. Fernie, Congregational

Page 2802

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 10 March 1919 John Strachan Henderson
Minnie Thomas
John Strachan Henderson
Minnie Thomas
πŸ’ 1919/851
Bachelor
Spinster
Salesman
26
30
Dunedin
Dunedin
26 years
30 years
House of Mrs. H. Thomas, 147 Oxford Street, South Dunedin 681 10 March 1919 J. R. Nelson, Presbyterian
No 86
Date of Notice 10 March 1919
  Groom Bride
Names of Parties John Strachan Henderson Minnie Thomas
  πŸ’ 1919/851
Condition Bachelor Spinster
Profession Salesman
Age 26 30
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 30 years
Marriage Place House of Mrs. H. Thomas, 147 Oxford Street, South Dunedin
Folio 681
Consent
Date of Certificate 10 March 1919
Officiating Minister J. R. Nelson, Presbyterian
87 11 March 1919 Harold Laurenson Hamilton
Florence Mary Ackroyd
Harold Laurenson Familton
Florence Mary Ackroyd
πŸ’ 1919/852
Bachelor
Spinster
Painter
35
31
Dunedin
Dunedin
3 days
31 years
House of Mrs A. Ackroyd, 39 Moray Place, Dunedin. 682 11 March 1919 W. A. Hay, Methodist
No 87
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Harold Laurenson Hamilton Florence Mary Ackroyd
BDM Match (98%) Harold Laurenson Familton Florence Mary Ackroyd
  πŸ’ 1919/852
Condition Bachelor Spinster
Profession Painter
Age 35 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 31 years
Marriage Place House of Mrs A. Ackroyd, 39 Moray Place, Dunedin.
Folio 682
Consent
Date of Certificate 11 March 1919
Officiating Minister W. A. Hay, Methodist
88 11 March 1919 Richard Lucas Lucas
Grace Anderson
Richard Lucas Lucas
Grace Anderson
πŸ’ 1919/853
Bachelor
Spinster
Labourer
52
39
Dunedin
Dunedin
3 days
7 years
Registrar's Office, Dunedin. 683 11 March 1919 H. Maxwell, Acting Registrar.
No 88
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Richard Lucas Lucas Grace Anderson
  πŸ’ 1919/853
Condition Bachelor Spinster
Profession Labourer
Age 52 39
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 years
Marriage Place Registrar's Office, Dunedin.
Folio 683
Consent
Date of Certificate 11 March 1919
Officiating Minister H. Maxwell, Acting Registrar.
89 12 March 1919 Bernard Smith
Maud Lilly Fraser
Bernard Smith
Maud Lilly Fraser
πŸ’ 1919/854
Bachelor
Spinster
Fireman
33
21
Dunedin
Dunedin
3 months
12 years
St. Josephs Cathedral, Dunedin. 684 12 March 1919 J. Coffey, Roman Catholic
No 89
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Bernard Smith Maud Lilly Fraser
  πŸ’ 1919/854
Condition Bachelor Spinster
Profession Fireman
Age 33 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 12 years
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 684
Consent
Date of Certificate 12 March 1919
Officiating Minister J. Coffey, Roman Catholic
90 12 March 1919 Joseph Craig
Margaret Morton
Joseph Craig
Margaret Morton
πŸ’ 1919/833
Bachelor
Spinster
Farmer
39
28
Dunedin
Dunedin
3 days
1 year
Registrar's Office, Dunedin. 685 12 March 1919 H. Maxwell, Acting Registrar.
No 90
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Joseph Craig Margaret Morton
  πŸ’ 1919/833
Condition Bachelor Spinster
Profession Farmer
Age 39 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 year
Marriage Place Registrar's Office, Dunedin.
Folio 685
Consent
Date of Certificate 12 March 1919
Officiating Minister H. Maxwell, Acting Registrar.

Page 2803

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 12 March 1919 John Henry Thomas
Annie Smith Rogers
John Henry Thomas
Annie Smith Rogers
πŸ’ 1919/834
Widower
Widow
Railway Porter
39
31
Dunedin
Dunedin
20 years
10 years
Methodist Church, Octagon, Dunedin. 686 12 March 1919 C. Eaton, Methodist
No 91
Date of Notice 12 March 1919
  Groom Bride
Names of Parties John Henry Thomas Annie Smith Rogers
  πŸ’ 1919/834
Condition Widower Widow
Profession Railway Porter
Age 39 31
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 10 years
Marriage Place Methodist Church, Octagon, Dunedin.
Folio 686
Consent
Date of Certificate 12 March 1919
Officiating Minister C. Eaton, Methodist
92 12 March 1919 William Reginald Brain
Beatrice Olive Jane Johnston
William Reginald Brain
Beatrice Olive Jane Johnston
πŸ’ 1919/835
Bachelor
Spinster
Farmer
25
24
Dunedin
Dunedin
20 years
10 years
Registrar's Office, Dunedin. 687 12 March 1919 H. Maxwell, Acting Registrar
No 92
Date of Notice 12 March 1919
  Groom Bride
Names of Parties William Reginald Brain Beatrice Olive Jane Johnston
  πŸ’ 1919/835
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 10 years
Marriage Place Registrar's Office, Dunedin.
Folio 687
Consent
Date of Certificate 12 March 1919
Officiating Minister H. Maxwell, Acting Registrar
93 12 March 1919 Gordon Alexander Spedding
Vera Sylvia King
Gordon Alexander Spedding
Vera Sylvia King
πŸ’ 1919/836
Bachelor
Spinster
Carter
23
19
Dunedin
Dunedin
23 years
6 years
Registrar's Office, Dunedin. 688 F.H. King (Father) 12 March 1919 H. Maxwell, Acting Registrar
No 93
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Gordon Alexander Spedding Vera Sylvia King
  πŸ’ 1919/836
Condition Bachelor Spinster
Profession Carter
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 6 years
Marriage Place Registrar's Office, Dunedin.
Folio 688
Consent F.H. King (Father)
Date of Certificate 12 March 1919
Officiating Minister H. Maxwell, Acting Registrar
94 13 March 1919 William Stanley Grenfell
Clara Louisa Hall
William Stanley Grenfell
Clara Louisa Hall
πŸ’ 1919/837
Bachelor
Spinster
Cabinet maker
38
32
Dunedin
Dunedin
38 years
32 years
House of Mrs. C. Hall, 49 McNee Street, Mornington. 689 13 March 1919 W. Greenslade, Methodist
No 94
Date of Notice 13 March 1919
  Groom Bride
Names of Parties William Stanley Grenfell Clara Louisa Hall
  πŸ’ 1919/837
Condition Bachelor Spinster
Profession Cabinet maker
Age 38 32
Dwelling Place Dunedin Dunedin
Length of Residence 38 years 32 years
Marriage Place House of Mrs. C. Hall, 49 McNee Street, Mornington.
Folio 689
Consent
Date of Certificate 13 March 1919
Officiating Minister W. Greenslade, Methodist
95 13 March 1919 Charles Botting
Amy Patience Sinclair
Charles Botting
Amy Patience Sinclair
πŸ’ 1919/838
Bachelor
Spinster
Marine engineer
26
23
Dunedin
Dunedin
26 years
9 years
House of A. Sinclair, 4 Maori Road, Dunedin. 690 13 March 1919 R. Raine, Methodist
No 95
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Charles Botting Amy Patience Sinclair
  πŸ’ 1919/838
Condition Bachelor Spinster
Profession Marine engineer
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 9 years
Marriage Place House of A. Sinclair, 4 Maori Road, Dunedin.
Folio 690
Consent
Date of Certificate 13 March 1919
Officiating Minister R. Raine, Methodist

Page 2804

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 13 March 1919 Francis Graham Hood
Helen Walter Sangster
Francis Graham Hood
Helen Walter Sangster
πŸ’ 1919/839
Bachelor
Spinster
Architect
29
29
Dunedin
Dunedin
29 yrs
12 yrs
Presbyterian Manse, North East Valley 691 13 March 1919 R. E. Evans, Presbyterian
No 96
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Francis Graham Hood Helen Walter Sangster
  πŸ’ 1919/839
Condition Bachelor Spinster
Profession Architect
Age 29 29
Dwelling Place Dunedin Dunedin
Length of Residence 29 yrs 12 yrs
Marriage Place Presbyterian Manse, North East Valley
Folio 691
Consent
Date of Certificate 13 March 1919
Officiating Minister R. E. Evans, Presbyterian
97 17 March 1919 John Alfred Watson
Pearl Gertrude King
John Alfred Watson
Pearl Gertrude King
πŸ’ 1919/840
Bachelor
Spinster
Labourer
24
21
Dunedin
Dunedin
4 mths
21 yrs
Registrar's Office, Dunedin 692 17 March 1919 H. Maxwell, Acting Registrar
No 97
Date of Notice 17 March 1919
  Groom Bride
Names of Parties John Alfred Watson Pearl Gertrude King
  πŸ’ 1919/840
Condition Bachelor Spinster
Profession Labourer
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 mths 21 yrs
Marriage Place Registrar's Office, Dunedin
Folio 692
Consent
Date of Certificate 17 March 1919
Officiating Minister H. Maxwell, Acting Registrar
98 17 March 1919 John Albert Rawcliffe
Daphne Paterson
John Albert Rawcliffe
Daphne Paterson
πŸ’ 1919/841
Bachelor
Spinster
Shepherd
20
17
Dunedin
Dunedin
3 days
3 days
Presbyterian Manse, Young Street, St. Kilda 693 J. Rawcliffe (Father), A. Paterson (Father) 17 March 1919 R. Fairmaid, Presbyterian
No 98
Date of Notice 17 March 1919
  Groom Bride
Names of Parties John Albert Rawcliffe Daphne Paterson
  πŸ’ 1919/841
Condition Bachelor Spinster
Profession Shepherd
Age 20 17
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, Young Street, St. Kilda
Folio 693
Consent J. Rawcliffe (Father), A. Paterson (Father)
Date of Certificate 17 March 1919
Officiating Minister R. Fairmaid, Presbyterian
99 18 March 1919 Charles Victor Le Brun
Laura Mary Kenshole
Charles Victor Le Brun
Laura Mary Kenshole
πŸ’ 1919/846
Bachelor
Spinster
Linesman
43
35
St. Kilda
St. Kilda
11 yrs
8 yrs
Methodist Church, St. Kilda 694 18 March 1919 J.R. Nelson, Methodist
No 99
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Charles Victor Le Brun Laura Mary Kenshole
  πŸ’ 1919/846
Condition Bachelor Spinster
Profession Linesman
Age 43 35
Dwelling Place St. Kilda St. Kilda
Length of Residence 11 yrs 8 yrs
Marriage Place Methodist Church, St. Kilda
Folio 694
Consent
Date of Certificate 18 March 1919
Officiating Minister J.R. Nelson, Methodist
100 18 March 1919 Thomas Stanley Lewis
Kathleen Collins
Thomas Stanley Lewis
Kathleen Collins
πŸ’ 1919/1996
Bachelor
Spinster
Draper
28
27
Dunedin
Dunedin
5 days
3 days
St. Josephs Cathedral, Dunedin 1727 18 March 1919 C.J. Collins, Roman Catholic
No 100
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Thomas Stanley Lewis Kathleen Collins
  πŸ’ 1919/1996
Condition Bachelor Spinster
Profession Draper
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 3 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1727
Consent
Date of Certificate 18 March 1919
Officiating Minister C.J. Collins, Roman Catholic

Page 2805

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 18 March 1919 William Alexander Williams
Tamar Geraldine Baird
William Alexander Williams
Tanner Geraldine Baird
πŸ’ 1919/1917
Bachelor
Spinster
Draper
33
23
West Harbour
West Harbour
9 months
23 years
Presbyterian Church, West Harbour. 1698 18 March 1919 A. Gray, Presbyterian
No 101
Date of Notice 18 March 1919
  Groom Bride
Names of Parties William Alexander Williams Tamar Geraldine Baird
BDM Match (93%) William Alexander Williams Tanner Geraldine Baird
  πŸ’ 1919/1917
Condition Bachelor Spinster
Profession Draper
Age 33 23
Dwelling Place West Harbour West Harbour
Length of Residence 9 months 23 years
Marriage Place Presbyterian Church, West Harbour.
Folio 1698
Consent
Date of Certificate 18 March 1919
Officiating Minister A. Gray, Presbyterian
102 18 March 1919 Frederick Fastier
Lizzie Hughes
Frederick Fastier
Lizzie Hughes
πŸ’ 1919/845
Bachelor
Spinster
Accountant
41
33
Dunedin
Dunedin
41 years
33 years
Methodist Church, Stuart Street, Dunedin. 695 18 March 1919 W. A. Hay, Methodist
No 102
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Frederick Fastier Lizzie Hughes
  πŸ’ 1919/845
Condition Bachelor Spinster
Profession Accountant
Age 41 33
Dwelling Place Dunedin Dunedin
Length of Residence 41 years 33 years
Marriage Place Methodist Church, Stuart Street, Dunedin.
Folio 695
Consent
Date of Certificate 18 March 1919
Officiating Minister W. A. Hay, Methodist
103 19 March 1919 William Ward Watson
Ethel Gale
William Ward Watson
Ethel Gale
πŸ’ 1919/842
Widower
Spinster
Carpenter
40
23
Dunedin
Dunedin
24 years
3 days
Registrar's Office, Dunedin. 696 19 March 1919 H. Maxwell, Acting Registrar
No 103
Date of Notice 19 March 1919
  Groom Bride
Names of Parties William Ward Watson Ethel Gale
  πŸ’ 1919/842
Condition Widower Spinster
Profession Carpenter
Age 40 23
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 3 days
Marriage Place Registrar's Office, Dunedin.
Folio 696
Consent
Date of Certificate 19 March 1919
Officiating Minister H. Maxwell, Acting Registrar
104 19 March 1919 Alfred Thomas Morris
Margaret Fanny Grey
Alfred Thomas Morris
Margaret Fanny Grey
πŸ’ 1919/844
Bachelor
Spinster
Painter
29
27
Dunedin
Dunedin
10 years
27 years
Presbyterian Manse, Young Street, St. Kilda. 697 19 March 1919 R. Fairmaid, Presbyterian
No 104
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Alfred Thomas Morris Margaret Fanny Grey
  πŸ’ 1919/844
Condition Bachelor Spinster
Profession Painter
Age 29 27
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 27 years
Marriage Place Presbyterian Manse, Young Street, St. Kilda.
Folio 697
Consent
Date of Certificate 19 March 1919
Officiating Minister R. Fairmaid, Presbyterian
105 19 March 1919 George Stanley Taylor
Annie Barwell
George Stanley Taylor
Annie Barwell
πŸ’ 1919/847
Bachelor
Spinster
Grocer's assistant
24
23
Portobello
Portobello
5 months
9 months
Registrar's Office, Dunedin. 698 19 March 1919 H. Maxwell, Acting Registrar
No 105
Date of Notice 19 March 1919
  Groom Bride
Names of Parties George Stanley Taylor Annie Barwell
  πŸ’ 1919/847
Condition Bachelor Spinster
Profession Grocer's assistant
Age 24 23
Dwelling Place Portobello Portobello
Length of Residence 5 months 9 months
Marriage Place Registrar's Office, Dunedin.
Folio 698
Consent
Date of Certificate 19 March 1919
Officiating Minister H. Maxwell, Acting Registrar

Page 2806

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 19 March 1919 Herbert Ernest Haynes
Blanche Mary Wilson
Herbert Ernest Haynes
Blanche Mary Wilson
πŸ’ 1919/855
Bachelor
Spinster
Clerk
32
26
Dunedin
Dunedin
10 years
26 years
Methodist Church St. Kilda. 699 19 March 1919 W. Greenslade Methodist
No 106
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Herbert Ernest Haynes Blanche Mary Wilson
  πŸ’ 1919/855
Condition Bachelor Spinster
Profession Clerk
Age 32 26
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 26 years
Marriage Place Methodist Church St. Kilda.
Folio 699
Consent
Date of Certificate 19 March 1919
Officiating Minister W. Greenslade Methodist
107 19 March 1919 Henry Wigley
Eileen Annie Conley
Henry Wigley
Eileen Annie Conley
πŸ’ 1919/866
Bachelor
Spinster
Butcher
26
19
Dunedin
Dunedin
15 months
19 years
Registrar's Office, Dunedin. 700 M. Conley (Mother) 19 March 1919 H. Maxwell Acting Registrar.
No 107
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Henry Wigley Eileen Annie Conley
  πŸ’ 1919/866
Condition Bachelor Spinster
Profession Butcher
Age 26 19
Dwelling Place Dunedin Dunedin
Length of Residence 15 months 19 years
Marriage Place Registrar's Office, Dunedin.
Folio 700
Consent M. Conley (Mother)
Date of Certificate 19 March 1919
Officiating Minister H. Maxwell Acting Registrar.
108 20 March 1919 Louis Turner
Elizabeth Larkins
Louis Turner
Elizabeth Larkins
πŸ’ 1919/873
Bachelor
Spinster
Motor mechanic
25
24
Dunedin
Dunedin
5 years.
3 years.
Knox Church Dunedin 701 20 March 1919 R. E. Davies Presbyterian
No 108
Date of Notice 20 March 1919
  Groom Bride
Names of Parties Louis Turner Elizabeth Larkins
  πŸ’ 1919/873
Condition Bachelor Spinster
Profession Motor mechanic
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 5 years. 3 years.
Marriage Place Knox Church Dunedin
Folio 701
Consent
Date of Certificate 20 March 1919
Officiating Minister R. E. Davies Presbyterian
109 21 March 1919 Henry Harry Dawes
Annie Diston
Henry Harry Dawes
Annie Diston
πŸ’ 1919/874
Bachelor
Widow
Fireman
29
40
Dunedin
Dunedin
3 days
12 years.
Registrar's Office, Dunedin. 702 21 March 1919 H. Maxwell Acting Registrar.
No 109
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Henry Harry Dawes Annie Diston
  πŸ’ 1919/874
Condition Bachelor Widow
Profession Fireman
Age 29 40
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 12 years.
Marriage Place Registrar's Office, Dunedin.
Folio 702
Consent
Date of Certificate 21 March 1919
Officiating Minister H. Maxwell Acting Registrar.
110 24 March 1919 Phillip James Jones
Grace Bagnell
Philip James Jones
Grace Bagnell
πŸ’ 1919/1997
Bachelor
Spinster
Farmer
28
22
Dunedin
Dunedin
3 days
22 years.
Presbyterian Church, Nairn Street, Roslyn 1728 24 March 1919 R. R. M. Sutherland Presbyterian.
No 110
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Phillip James Jones Grace Bagnell
BDM Match (97%) Philip James Jones Grace Bagnell
  πŸ’ 1919/1997
Condition Bachelor Spinster
Profession Farmer
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years.
Marriage Place Presbyterian Church, Nairn Street, Roslyn
Folio 1728
Consent
Date of Certificate 24 March 1919
Officiating Minister R. R. M. Sutherland Presbyterian.

Page 2807

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 24 March 1919 Oscar Raymond Blair
Alexandrina Sinclair
Bachelor
Spinster
Labourer
30
20
Dunedin
Dunedin
1 year
20 years
First Church Manse, Dunedin. W.R. Sinclair (Father.) 24 March 1919 G. H. Balfour, Presbyterian.
No 111
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Oscar Raymond Blair Alexandrina Sinclair
Condition Bachelor Spinster
Profession Labourer
Age 30 20
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 20 years
Marriage Place First Church Manse, Dunedin.
Folio
Consent W.R. Sinclair (Father.)
Date of Certificate 24 March 1919
Officiating Minister G. H. Balfour, Presbyterian.
112 24 March 1919 George Nicholson McIntosh
Agnes Berry
George Nicholson McIntosh
Agnes Berry
πŸ’ 1919/1205
Bachelor
Spinster
Farmer
26
21
Dunedin
Dunedin
5 days
5 days
First Church Dunedin 1701 24 March 1919 A.V.G. Chandler, Presbyterian.
No 112
Date of Notice 24 March 1919
  Groom Bride
Names of Parties George Nicholson McIntosh Agnes Berry
  πŸ’ 1919/1205
Condition Bachelor Spinster
Profession Farmer
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place First Church Dunedin
Folio 1701
Consent
Date of Certificate 24 March 1919
Officiating Minister A.V.G. Chandler, Presbyterian.
113 25 March 1919 Arthur Edward Clark
Gladys Jessie Barclay
Arthur Edward Clark
Gladys Jessie Barclay
πŸ’ 1919/875
Bachelor
Spinster
Mill hand
22
19
Dunedin
Dunedin
10 years
3 years
St. Stephens Manse, Dunedin. 703 J. Barclay (Mother) 25 March 1919 W.F. Evans, Presbyterian.
No 113
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Arthur Edward Clark Gladys Jessie Barclay
  πŸ’ 1919/875
Condition Bachelor Spinster
Profession Mill hand
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 3 years
Marriage Place St. Stephens Manse, Dunedin.
Folio 703
Consent J. Barclay (Mother)
Date of Certificate 25 March 1919
Officiating Minister W.F. Evans, Presbyterian.
114 25 March 1919 Thomas Wallen
Ethel May Houghton
Thomas Wallen
Ethel May Houghton
πŸ’ 1919/876
Widower 20.1.93
Widow 4.8.18.
Warehouseman
58
27
Dunedin
Dunedin
30 years
27 years
Registrar's Office, Dunedin. 704 25 March 1919 H. Maxwell, Acting Registrar.
No 114
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Thomas Wallen Ethel May Houghton
  πŸ’ 1919/876
Condition Widower 20.1.93 Widow 4.8.18.
Profession Warehouseman
Age 58 27
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 27 years
Marriage Place Registrar's Office, Dunedin.
Folio 704
Consent
Date of Certificate 25 March 1919
Officiating Minister H. Maxwell, Acting Registrar.
115 26 March 1919 Claud Hamilton Hepburn
Elizabeth Cain
Claud Hamilton Hepburn
Elizabeth Cain
πŸ’ 1919/1216
Bachelor
Spinster
Electrical engineer
39
30
Dunedin
Dunedin
2 years
6 years
St. Andrews Church, Dunedin. 1702 26 March 1919 A.C. Randerson, Presbyterian.
No 115
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Claud Hamilton Hepburn Elizabeth Cain
  πŸ’ 1919/1216
Condition Bachelor Spinster
Profession Electrical engineer
Age 39 30
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 6 years
Marriage Place St. Andrews Church, Dunedin.
Folio 1702
Consent
Date of Certificate 26 March 1919
Officiating Minister A.C. Randerson, Presbyterian.

Page 2808

District of Dunedin Quarter ending 31 March 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 26 March 1919 George Edmund Collett
Evelyn Bell
George Edmund Collett
Evelyn Bell
πŸ’ 1919/877
Bachelor
Spinster
Soapmaker
27
19
Dunedin
Dunedin
20 years
19 years
Registrar's Office, Dunedin 705 A.A.A. Bell (Father) 26 March 1919 H. Maxwell, Acting Registrar
No 116
Date of Notice 26 March 1919
  Groom Bride
Names of Parties George Edmund Collett Evelyn Bell
  πŸ’ 1919/877
Condition Bachelor Spinster
Profession Soapmaker
Age 27 19
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 19 years
Marriage Place Registrar's Office, Dunedin
Folio 705
Consent A.A.A. Bell (Father)
Date of Certificate 26 March 1919
Officiating Minister H. Maxwell, Acting Registrar
117 27 March 1919 Henry Charles Miller
Muriel Gertrude Ada Sparrow
Henry Charles Miller
Muriel Gertrude Ada Sparrow
πŸ’ 1919/878
Bachelor
Spinster
Labourer
38
28
Dunedin
Dunedin
3 days
28 years
Registrar's Office, Dunedin 706 27 March 1919 H. Maxwell, Acting Registrar
No 117
Date of Notice 27 March 1919
  Groom Bride
Names of Parties Henry Charles Miller Muriel Gertrude Ada Sparrow
  πŸ’ 1919/878
Condition Bachelor Spinster
Profession Labourer
Age 38 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place Registrar's Office, Dunedin
Folio 706
Consent
Date of Certificate 27 March 1919
Officiating Minister H. Maxwell, Acting Registrar
118 27 March 1919 William James Strong
Florence Lilian Schock
William James Strong
Florence Lilian Schoek
πŸ’ 1919/879
Bachelor
Spinster
Painter
30
28
Dunedin
Dunedin
13 years
5 months
Methodist Manse, 36 Brighton Street, Roslyn 707 27 March 1919 W. J. Oxbrow, Methodist
No 118
Date of Notice 27 March 1919
  Groom Bride
Names of Parties William James Strong Florence Lilian Schock
BDM Match (98%) William James Strong Florence Lilian Schoek
  πŸ’ 1919/879
Condition Bachelor Spinster
Profession Painter
Age 30 28
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 5 months
Marriage Place Methodist Manse, 36 Brighton Street, Roslyn
Folio 707
Consent
Date of Certificate 27 March 1919
Officiating Minister W. J. Oxbrow, Methodist
119 27 March 1919 Alan Burns Macalister
Margaret Bruce Peterson
Alan Burns Macalister
Margaret Bruce Peterson
πŸ’ 1919/1918
Bachelor
Spinster
Law clerk
24
21
Invercargill
West Harbour
24 years
21 years
First Church Dunedin 1699 27 March 1919 A. Gray, Presbyterian
No 119
Date of Notice 27 March 1919
  Groom Bride
Names of Parties Alan Burns Macalister Margaret Bruce Peterson
  πŸ’ 1919/1918
Condition Bachelor Spinster
Profession Law clerk
Age 24 21
Dwelling Place Invercargill West Harbour
Length of Residence 24 years 21 years
Marriage Place First Church Dunedin
Folio 1699
Consent
Date of Certificate 27 March 1919
Officiating Minister A. Gray, Presbyterian
120 31 March 1919 Harold Wyatt
Elizabeth Jane Rainham
Harold Wyatt
Elizabeth Jane Rainham
πŸ’ 1919/1919
Bachelor
Spinster
Tram conductor
24
21
Dunedin
Dunedin
12 years
7 years
Presbyterian Manse, Mornington 1700 31 March 1919 W. Trotter, Presbyterian
No 120
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Harold Wyatt Elizabeth Jane Rainham
  πŸ’ 1919/1919
Condition Bachelor Spinster
Profession Tram conductor
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 7 years
Marriage Place Presbyterian Manse, Mornington
Folio 1700
Consent
Date of Certificate 31 March 1919
Officiating Minister W. Trotter, Presbyterian

Page 2809

District of Dunedin Quarter ending 31 March 1919 Registrar W. Mundell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 31 March 1919 George Skottowe Webb
Ethel Ivy Bastings
George Skottowe Webb
Ethel Ivy Bastings
πŸ’ 1919/4973
Bachelor
Spinster
Warehouseman
25
26
Dunedin
Dunedin
24 yrs.
4 yrs.
St. Pauls Cathedral, Dunedin. 4131 31 March 1919 E. R. Nevill, Church of England
No 121
Date of Notice 31 March 1919
  Groom Bride
Names of Parties George Skottowe Webb Ethel Ivy Bastings
  πŸ’ 1919/4973
Condition Bachelor Spinster
Profession Warehouseman
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 24 yrs. 4 yrs.
Marriage Place St. Pauls Cathedral, Dunedin.
Folio 4131
Consent
Date of Certificate 31 March 1919
Officiating Minister E. R. Nevill, Church of England
122 31 March 1919 John Robertson
Mary McDonald
John Robertson
Mary McDonald
πŸ’ 1919/1222
Alexander Ferguson McKinnon
Mary McDonald
πŸ’ 1919/4051
Bachelor
Spinster
Telephone exchange clerk
33
32
Dunedin
Dunedin
9 yrs.
7 yrs.
Chalmers Church, Dunedin. 1703 31 March 1919 E. Adams, Presbyterian
No 122
Date of Notice 31 March 1919
  Groom Bride
Names of Parties John Robertson Mary McDonald
  πŸ’ 1919/1222
BDM Match (61%) Alexander Ferguson McKinnon Mary McDonald
  πŸ’ 1919/4051
Condition Bachelor Spinster
Profession Telephone exchange clerk
Age 33 32
Dwelling Place Dunedin Dunedin
Length of Residence 9 yrs. 7 yrs.
Marriage Place Chalmers Church, Dunedin.
Folio 1703
Consent
Date of Certificate 31 March 1919
Officiating Minister E. Adams, Presbyterian

Page 2811

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
123 1 April 1919 Duncan Robinson McDiarmid
Doris Lena McFarlane
Duncan Robinson McDiarmid
Doris Lena McFarlane
πŸ’ 1919/2246
Bachelor
Spinster
Grocer's assistant
35
24
Dunedin
Dunedin
12 months
8 years
Knox Church Dunedin 2003 1 April 1919 R. E. Davies, Presbyterian
No 123
Date of Notice 1 April 1919
  Groom Bride
Names of Parties Duncan Robinson McDiarmid Doris Lena McFarlane
  πŸ’ 1919/2246
Condition Bachelor Spinster
Profession Grocer's assistant
Age 35 24
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 8 years
Marriage Place Knox Church Dunedin
Folio 2003
Consent
Date of Certificate 1 April 1919
Officiating Minister R. E. Davies, Presbyterian
124 2 April 1919 Robert Walter Reay
Hilda Vera Earley
Robert Walter Reay
Hilda Vera Earley
πŸ’ 1919/2247
Bachelor
Spinster
Bottler
20
19
Dunedin
Dunedin
16 years
19 years
Presbyterian Manse, 23 Young Street, St. Kilda 2004 A. H. Reay (father) for groom; H. G. Earley (father) for bride 2 April 1919 R. Fairmaid, Presbyterian
No 124
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Robert Walter Reay Hilda Vera Earley
  πŸ’ 1919/2247
Condition Bachelor Spinster
Profession Bottler
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 19 years
Marriage Place Presbyterian Manse, 23 Young Street, St. Kilda
Folio 2004
Consent A. H. Reay (father) for groom; H. G. Earley (father) for bride
Date of Certificate 2 April 1919
Officiating Minister R. Fairmaid, Presbyterian
125 3 April 1919 David Walker Winter
Violet Jessie Templeton
David Walker Winter
Violet Jessie Templeton
πŸ’ 1919/2852
Bachelor
Spinster
Railway employee
24
22
Dunedin
Dunedin
3 weeks
2 years
First Church, Dunedin 2651 3 April 1919 G. H. Balfour, Presbyterian
No 125
Date of Notice 3 April 1919
  Groom Bride
Names of Parties David Walker Winter Violet Jessie Templeton
  πŸ’ 1919/2852
Condition Bachelor Spinster
Profession Railway employee
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 2 years
Marriage Place First Church, Dunedin
Folio 2651
Consent
Date of Certificate 3 April 1919
Officiating Minister G. H. Balfour, Presbyterian
126 3 April 1919 David Edmond Barnes
Lucy Shotton Fernie
David Edmond Barnes
Lucy Shotton Fernie
πŸ’ 1919/2863
Bachelor
Spinster
Accountant
37
32
Wellington
Dunedin
20 years
18 years
Congregational Church, Moray Place, Dunedin 2652 3 April 1919 W. Saunders, Congregational
No 126
Date of Notice 3 April 1919
  Groom Bride
Names of Parties David Edmond Barnes Lucy Shotton Fernie
  πŸ’ 1919/2863
Condition Bachelor Spinster
Profession Accountant
Age 37 32
Dwelling Place Wellington Dunedin
Length of Residence 20 years 18 years
Marriage Place Congregational Church, Moray Place, Dunedin
Folio 2652
Consent
Date of Certificate 3 April 1919
Officiating Minister W. Saunders, Congregational
127 3 April 1919 Albert Payne
Evelyn Ethel Mullin
Albert Payne
Evelyn Ethel Mullin
πŸ’ 1919/2870
Previously married at Auckland on the 1st July, 1901 (not heard of wife as above last several years)
Spinster
Labourer
47
33
Dunedin
Dunedin
11 years
33 years
Registrar's Office, Dunedin 2653 3 April 1919 H. Maxwell, Acting Registrar
No 127
Date of Notice 3 April 1919
  Groom Bride
Names of Parties Albert Payne Evelyn Ethel Mullin
  πŸ’ 1919/2870
Condition Previously married at Auckland on the 1st July, 1901 (not heard of wife as above last several years) Spinster
Profession Labourer
Age 47 33
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 33 years
Marriage Place Registrar's Office, Dunedin
Folio 2653
Consent
Date of Certificate 3 April 1919
Officiating Minister H. Maxwell, Acting Registrar

Page 2812

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
128 3 April 1919 John Anderson
Bessie Gladys Scott
John Anderson
Bessie Gladys Scott
πŸ’ 1919/2871
Bachelor
Spinster
Engine driver
34
22
Dunedin
Dunedin
3 days
3 days
Rata Tea Rooms, Stuart Street, Dunedin. 2654 3 April 1919 C. Dallaston, Baptist
No 128
Date of Notice 3 April 1919
  Groom Bride
Names of Parties John Anderson Bessie Gladys Scott
  πŸ’ 1919/2871
Condition Bachelor Spinster
Profession Engine driver
Age 34 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Rata Tea Rooms, Stuart Street, Dunedin.
Folio 2654
Consent
Date of Certificate 3 April 1919
Officiating Minister C. Dallaston, Baptist
129 4 April 1919 Edgar Watson McConnochie
Dorothy Emily Garland
Edgar Watson McConnochie
Dorothy Emily Garland
πŸ’ 1919/2872
Bachelor
Spinster
Warehouseman
29
20
Dunedin
Dunedin
29 years
2 years
St. Mary's Church, Mornington 2655 A. Garland (father) 4 April 1919 J. C. Small, Church of England
No 129
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Edgar Watson McConnochie Dorothy Emily Garland
  πŸ’ 1919/2872
Condition Bachelor Spinster
Profession Warehouseman
Age 29 20
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 2 years
Marriage Place St. Mary's Church, Mornington
Folio 2655
Consent A. Garland (father)
Date of Certificate 4 April 1919
Officiating Minister J. C. Small, Church of England
130 4 April 1919 Alfred John Ensor
Alice Lydia Jane Nikander
Alfred John Ensor
Alice Lydia Jane Nikander
πŸ’ 1919/2873
Bachelor
Spinster
Joiner
26
20
Abbotsford
St. Kilda
26 years
3 years
Methodist Church, Stuart Street, Dunedin. 2656 M. Nikander (mother) 4 April 1919 W. A. Hay, Methodist
No 130
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Alfred John Ensor Alice Lydia Jane Nikander
  πŸ’ 1919/2873
Condition Bachelor Spinster
Profession Joiner
Age 26 20
Dwelling Place Abbotsford St. Kilda
Length of Residence 26 years 3 years
Marriage Place Methodist Church, Stuart Street, Dunedin.
Folio 2656
Consent M. Nikander (mother)
Date of Certificate 4 April 1919
Officiating Minister W. A. Hay, Methodist
131 4 April 1919 John Henry Faithful
Mary Jane Sidon
John Henry Faithful
Mary Jane Sidon
πŸ’ 1919/2874
Bachelor
Widow 1918
Woolworker
37
37
Dunedin
Dunedin
1 week
1 week
Registrar's Office, Dunedin 2657 4 April 1919 H. Maxwell, Acting Registrar
No 131
Date of Notice 4 April 1919
  Groom Bride
Names of Parties John Henry Faithful Mary Jane Sidon
  πŸ’ 1919/2874
Condition Bachelor Widow 1918
Profession Woolworker
Age 37 37
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Dunedin
Folio 2657
Consent
Date of Certificate 4 April 1919
Officiating Minister H. Maxwell, Acting Registrar
132 4 April 1919 Ernest Carey
Ethel Amanda Proctor
Ernest Carey
Ethel Amanda Proctor
πŸ’ 1919/2875
Bachelor
Widow 12 October 1917
Farmer
30
32
Dunedin
Dunedin
3 days
3 days
Tabernacle King Street, Dunedin. 2658 4 April 1919 S. G. Griffith, Church of Christ
No 132
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Ernest Carey Ethel Amanda Proctor
  πŸ’ 1919/2875
Condition Bachelor Widow 12 October 1917
Profession Farmer
Age 30 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Tabernacle King Street, Dunedin.
Folio 2658
Consent
Date of Certificate 4 April 1919
Officiating Minister S. G. Griffith, Church of Christ

Page 2813

District of Dunedin Quarter ending 30 June 1919 Registrar W. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
133 7 April 1919 Arthur George Nicolls
Daisy Annie Miles
Arthur George Nicolls
Daisy Annie Miles
πŸ’ 1919/2876
Bachelor
Spinster
Salesman
29
23
Dunedin
Dunedin
10 years
23 years
Congregational Church, Moray Place, Dunedin 2659 7 April 1919 W. Saunders, Congregational
No 133
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Arthur George Nicolls Daisy Annie Miles
  πŸ’ 1919/2876
Condition Bachelor Spinster
Profession Salesman
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 23 years
Marriage Place Congregational Church, Moray Place, Dunedin
Folio 2659
Consent
Date of Certificate 7 April 1919
Officiating Minister W. Saunders, Congregational
134 7 April 1919 Edward Percy Neale
Elizabeth May Johnstone
Edward Percy Neale
Elizabeth May Johnston
πŸ’ 1919/2853
Bachelor
Spinster
Civil servant
24
22
Dunedin
Dunedin
8 days
15 years
Presbyterian Church, Roslyn 2660 7 April 1919 W. G. Dixon, Presbyterian
No 134
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Edward Percy Neale Elizabeth May Johnstone
BDM Match (98%) Edward Percy Neale Elizabeth May Johnston
  πŸ’ 1919/2853
Condition Bachelor Spinster
Profession Civil servant
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 15 years
Marriage Place Presbyterian Church, Roslyn
Folio 2660
Consent
Date of Certificate 7 April 1919
Officiating Minister W. G. Dixon, Presbyterian
135 7 April 1919 Charles James Beecroft
Johanna Lewis
Charles James Beecroft
Johanna Lewis
πŸ’ 1919/2854
Widower 6 October 1916
Spinster
Manager
35
39
Dunedin
Dunedin
5 years
7 years
St. Matthews Church, Dunedin 2661 7 April 1919 W. Curzon-Siggers, Church of England
No 135
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Charles James Beecroft Johanna Lewis
  πŸ’ 1919/2854
Condition Widower 6 October 1916 Spinster
Profession Manager
Age 35 39
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 7 years
Marriage Place St. Matthews Church, Dunedin
Folio 2661
Consent
Date of Certificate 7 April 1919
Officiating Minister W. Curzon-Siggers, Church of England
136 7 April 1919 Albert Harold William Williams
Sadie Irene Vincent
Albert Harold William Williams
Sadie Irene Vincent
πŸ’ 1919/5005
Bachelor
Spinster
Electrical engineer
23
20
Dunedin
Dunedin
19 years
11 years
St. Pauls Cathedral, Dunedin 4211 S. S. J. B. Kannervischer (mother) 7 April 1919 E. R. Nevill, Church of England
No 136
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Albert Harold William Williams Sadie Irene Vincent
  πŸ’ 1919/5005
Condition Bachelor Spinster
Profession Electrical engineer
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 11 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 4211
Consent S. S. J. B. Kannervischer (mother)
Date of Certificate 7 April 1919
Officiating Minister E. R. Nevill, Church of England
137 8 April 1919 Benjamin Sparrow
Margaret Challis
Benjamin Sparrow
Margaret Challis
πŸ’ 1919/2855
Bachelor
Spinster
Land agent
38
23
Dunedin
Dunedin
2 years
23 years
St. Pauls Cathedral, Dunedin 2662 8 April 1919 H. O. Fenton, Church of England
No 137
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Benjamin Sparrow Margaret Challis
  πŸ’ 1919/2855
Condition Bachelor Spinster
Profession Land agent
Age 38 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 23 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 2662
Consent
Date of Certificate 8 April 1919
Officiating Minister H. O. Fenton, Church of England

Page 2814

District of Dunedin Quarter ending 30 June 1919 Registrar M. Marshall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
138 8 April 1919 Lesney Robert Lochhead
Vera Elizabeth Moyle
Lesney Robert Lochhead
Vera Elizabeth Moyle
πŸ’ 1919/2856
Bachelor
Spinster
Warehouseman
27
27
Dunedin
Dunedin
27 years
27 years
Trinity Church, Stuart Street, Dunedin 2663 8 April 1919 W. A. Hay, Methodist
No 138
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Lesney Robert Lochhead Vera Elizabeth Moyle
  πŸ’ 1919/2856
Condition Bachelor Spinster
Profession Warehouseman
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 27 years
Marriage Place Trinity Church, Stuart Street, Dunedin
Folio 2663
Consent
Date of Certificate 8 April 1919
Officiating Minister W. A. Hay, Methodist
139 8 April 1919 James Eric Walter Paterson
Catherine Sandri
James Eric Walter Paterson
Catherine Sandri
πŸ’ 1919/2857
Bachelor
Spinster
Seedsman
23
23
Dunedin
Dunedin
23 years
4 years
Smiths Hall, Hanover Street, Dunedin 2664 8 April 1919 A. H. Wallace, Methodist
No 139
Date of Notice 8 April 1919
  Groom Bride
Names of Parties James Eric Walter Paterson Catherine Sandri
  πŸ’ 1919/2857
Condition Bachelor Spinster
Profession Seedsman
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 4 years
Marriage Place Smiths Hall, Hanover Street, Dunedin
Folio 2664
Consent
Date of Certificate 8 April 1919
Officiating Minister A. H. Wallace, Methodist
140 8 April 1919 Hugh Freeman
Catherine Dunn
Hugh Freeman
Catherine Dunn
πŸ’ 1919/2858
Bachelor
Spinster
Striker
34
30
Dunedin
Dunedin
25 years
30 years
Presbyterian Church, Queens Drive, St. Kilda 2665 8 April 1919 S. Allan, Presbyterian
No 140
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Hugh Freeman Catherine Dunn
  πŸ’ 1919/2858
Condition Bachelor Spinster
Profession Striker
Age 34 30
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 30 years
Marriage Place Presbyterian Church, Queens Drive, St. Kilda
Folio 2665
Consent
Date of Certificate 8 April 1919
Officiating Minister S. Allan, Presbyterian
141 8 April 1919 George Albert Kenny
Gladys Mary Nichols
George Albert Kenny
Gladys Mary Nichols
πŸ’ 1919/2859
Bachelor
Spinster
Clerk
32
23
Dunedin
Dunedin
32 years
3 days
First Church, Dunedin 2666 8 April 1919 R. Fairmaid, Presbyterian
No 141
Date of Notice 8 April 1919
  Groom Bride
Names of Parties George Albert Kenny Gladys Mary Nichols
  πŸ’ 1919/2859
Condition Bachelor Spinster
Profession Clerk
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 3 days
Marriage Place First Church, Dunedin
Folio 2666
Consent
Date of Certificate 8 April 1919
Officiating Minister R. Fairmaid, Presbyterian
142 8 April 1919 William Charles Bain Knowles
Elizabeth Christina Rosenbrook
William Charles Bain Knowles
Elizabeth Christina Rosenbrock
πŸ’ 1919/2860
Bachelor
Spinster
Telegraph linesman
22
19
Dunedin
Dunedin
22 years
19 years
Presbyterian Church, King Edward Street, Dunedin 2667 H. Rosenbrook (father) 8 April 1919 R. Fairmaid, Presbyterian
No 142
Date of Notice 8 April 1919
  Groom Bride
Names of Parties William Charles Bain Knowles Elizabeth Christina Rosenbrook
BDM Match (98%) William Charles Bain Knowles Elizabeth Christina Rosenbrock
  πŸ’ 1919/2860
Condition Bachelor Spinster
Profession Telegraph linesman
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 19 years
Marriage Place Presbyterian Church, King Edward Street, Dunedin
Folio 2667
Consent H. Rosenbrook (father)
Date of Certificate 8 April 1919
Officiating Minister R. Fairmaid, Presbyterian

Page 2815

District of Dunedin Quarter ending 30 June 1919 Registrar U. Mandl
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
143 9 April 1919 William John Suters
May Gertrude Merrie
William John Suters
May Gertrude Merrie
πŸ’ 1919/2861
Bachelor
Spinster
Hairdresser
27
26
Dunedin
Dunedin
8 years
4 years
St. Marys Church, Mornington. 2668 9 April 1919 J. C. Small, Presbyterian.
No 143
Date of Notice 9 April 1919
  Groom Bride
Names of Parties William John Suters May Gertrude Merrie
  πŸ’ 1919/2861
Condition Bachelor Spinster
Profession Hairdresser
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 4 years
Marriage Place St. Marys Church, Mornington.
Folio 2668
Consent
Date of Certificate 9 April 1919
Officiating Minister J. C. Small, Presbyterian.
144 10 April 1919 Harold Last Gray
Mabel Jean Ker
Harold Last Gray
Mabel Jean Ker
πŸ’ 1919/2862
Bachelor
Spinster
Carpenter
29
22
Dunedin
Dunedin
6 years
12 years
St. Patricks Basilica, South Dunedin 2669 10 April 1919 J. P. Delany, Roman Catholic
No 144
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Harold Last Gray Mabel Jean Ker
  πŸ’ 1919/2862
Condition Bachelor Spinster
Profession Carpenter
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 12 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 2669
Consent
Date of Certificate 10 April 1919
Officiating Minister J. P. Delany, Roman Catholic
145 11 April 1919 Walter Holland Stone
Catherine Christie Cunningham
Walter Holland Stone
Catherine Christie Cunningham
πŸ’ 1919/2864
Bachelor
Spinster
Commercial traveller
25
19
Dunedin
Dunedin
2 weeks
19 years
First Church Manse, Dunedin. 2670 J. Cunningham (father) 11 April 1919 G. H. Balfour, Presbyterian.
No 145
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Walter Holland Stone Catherine Christie Cunningham
  πŸ’ 1919/2864
Condition Bachelor Spinster
Profession Commercial traveller
Age 25 19
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 19 years
Marriage Place First Church Manse, Dunedin.
Folio 2670
Consent J. Cunningham (father)
Date of Certificate 11 April 1919
Officiating Minister G. H. Balfour, Presbyterian.
146 11 April 1919 Stewart Gibson
Agnes Mary Wilson
Stewart Gibson
Agnes Mary Wilson
πŸ’ 1919/2865
Bachelor
Spinster
Commercial traveller
40
30
Dunedin
St. Kilda
9 years
30 years
House of J. Wilson, 95 Queens Drive, St. Kilda 2671 11 April 1919 G. H. Jupp, Presbyterian.
No 146
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Stewart Gibson Agnes Mary Wilson
  πŸ’ 1919/2865
Condition Bachelor Spinster
Profession Commercial traveller
Age 40 30
Dwelling Place Dunedin St. Kilda
Length of Residence 9 years 30 years
Marriage Place House of J. Wilson, 95 Queens Drive, St. Kilda
Folio 2671
Consent
Date of Certificate 11 April 1919
Officiating Minister G. H. Jupp, Presbyterian.
147 11 April 1919 Alfred William Griffen Hudson
Lucy Ellen Kerr
Alfred William Griffan Hudson
Lucy Ellen Kerr
πŸ’ 1919/2866
Widower, 7 September 1907
Widow, 31 December 1903
Packer
50
47
Dunedin
West Harbour
50 years
2 weeks
House of M. Smith, 20 District Road, West Harbour. 2672 11 April 1919 A. Gray, Presbyterian.
No 147
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Alfred William Griffen Hudson Lucy Ellen Kerr
BDM Match (98%) Alfred William Griffan Hudson Lucy Ellen Kerr
  πŸ’ 1919/2866
Condition Widower, 7 September 1907 Widow, 31 December 1903
Profession Packer
Age 50 47
Dwelling Place Dunedin West Harbour
Length of Residence 50 years 2 weeks
Marriage Place House of M. Smith, 20 District Road, West Harbour.
Folio 2672
Consent
Date of Certificate 11 April 1919
Officiating Minister A. Gray, Presbyterian.

Page 2816

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
148 11 April 1919 James McGrigor Duncan
Isabella Pitcairn Campbell
James McGrigor Duncan
Isabella Pitcairn Campbell
πŸ’ 1919/2867
Bachelor
Spinster
Commercial traveller
30
27
Dunedin
Green Island
23 years
27 years
Chalmers Church, Dunedin 2673 11 April 1919 E. Adams, Presbyterian
No 148
Date of Notice 11 April 1919
  Groom Bride
Names of Parties James McGrigor Duncan Isabella Pitcairn Campbell
  πŸ’ 1919/2867
Condition Bachelor Spinster
Profession Commercial traveller
Age 30 27
Dwelling Place Dunedin Green Island
Length of Residence 23 years 27 years
Marriage Place Chalmers Church, Dunedin
Folio 2673
Consent
Date of Certificate 11 April 1919
Officiating Minister E. Adams, Presbyterian
149 11 April 1919 Clement Goodall
Eveline Woodley
Clement Goodall
Eveline Woodley
πŸ’ 1919/2868
Bachelor
Spinster
Tailor
31
21
Dunedin
Dunedin
4 days
5 weeks
First Church Manse, Dunedin 2674 11 April 1919 G. H. Balfour, Presbyterian
No 149
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Clement Goodall Eveline Woodley
  πŸ’ 1919/2868
Condition Bachelor Spinster
Profession Tailor
Age 31 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 5 weeks
Marriage Place First Church Manse, Dunedin
Folio 2674
Consent
Date of Certificate 11 April 1919
Officiating Minister G. H. Balfour, Presbyterian
150 11 April 1919 John Percy Luke
Helen Loraine Weir
John Percy Luke
Helen Lorraine Weir
πŸ’ 1919/2869
Bachelor
Spinster
Farmer
31
30
Dunedin
Dunedin
8 months
6 years
Presbyterian Church, Andersons Bay 2675 11 April 1919 A. Cameron, Presbyterian
No 150
Date of Notice 11 April 1919
  Groom Bride
Names of Parties John Percy Luke Helen Loraine Weir
BDM Match (97%) John Percy Luke Helen Lorraine Weir
  πŸ’ 1919/2869
Condition Bachelor Spinster
Profession Farmer
Age 31 30
Dwelling Place Dunedin Dunedin
Length of Residence 8 months 6 years
Marriage Place Presbyterian Church, Andersons Bay
Folio 2675
Consent
Date of Certificate 11 April 1919
Officiating Minister A. Cameron, Presbyterian
151 11 April 1919 William John Lambert
Ethel Gertrude Raxworthy
William John Lambert
Ethel Gertrude Raxworthy
πŸ’ 1919/2802
Bachelor
Spinster
Farmer
26
24
Dunedin
Dunedin
6 days
6 days
Registrar's Office, Dunedin 2676 11 April 1919 H. Maxwell, Acting Registrar
No 151
Date of Notice 11 April 1919
  Groom Bride
Names of Parties William John Lambert Ethel Gertrude Raxworthy
  πŸ’ 1919/2802
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, Dunedin
Folio 2676
Consent
Date of Certificate 11 April 1919
Officiating Minister H. Maxwell, Acting Registrar
152 11 April 1919 William James Hollow
Mary Ann Tait Kirkwood
William James Hollow
Mary Ann Tait Kirkwood
πŸ’ 1919/2813
Bachelor
Widow 11 August 1911
Labourer
39
38
Dunedin
Dunedin
18 months
20 years
Presbyterian Manse, South Dunedin 2677 11 April 1919 R. Fairmaid, Presbyterian
No 152
Date of Notice 11 April 1919
  Groom Bride
Names of Parties William James Hollow Mary Ann Tait Kirkwood
  πŸ’ 1919/2813
Condition Bachelor Widow 11 August 1911
Profession Labourer
Age 39 38
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 20 years
Marriage Place Presbyterian Manse, South Dunedin
Folio 2677
Consent
Date of Certificate 11 April 1919
Officiating Minister R. Fairmaid, Presbyterian

Page 2817

District of Dunedin Quarter ending 30 June 1919 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
153 12 April 1919 William Gregg
Harriet Annie Kemnitz
William Gregg
Harriet Annie Kemnitz
πŸ’ 1919/2820
Widower 6 May 1915
Widow 30 August 1916
Leather merchant
63
49
Dunedin
Dunedin
18 years
35 years
House of Mrs. Kemnitz, 77 Canongate, Dunedin 2678 12 April 1919 S. G. Griffith, Church of Christ
No 153
Date of Notice 12 April 1919
  Groom Bride
Names of Parties William Gregg Harriet Annie Kemnitz
  πŸ’ 1919/2820
Condition Widower 6 May 1915 Widow 30 August 1916
Profession Leather merchant
Age 63 49
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 35 years
Marriage Place House of Mrs. Kemnitz, 77 Canongate, Dunedin
Folio 2678
Consent
Date of Certificate 12 April 1919
Officiating Minister S. G. Griffith, Church of Christ
154 12 April 1919 Horace Cecil Edgar Payton
Hilda Ellen Evans
Horace Cecil Edgar Payton
Hilda Ellen Evans
πŸ’ 1919/2821
Bachelor
Spinster
Tinsmith
26
22
Dunedin
Dunedin
26 years
22 years
Church of Christ, King Street, Dunedin 2679 12 April 1919 S. G. Griffith, Church of Christ
No 154
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Horace Cecil Edgar Payton Hilda Ellen Evans
  πŸ’ 1919/2821
Condition Bachelor Spinster
Profession Tinsmith
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 22 years
Marriage Place Church of Christ, King Street, Dunedin
Folio 2679
Consent
Date of Certificate 12 April 1919
Officiating Minister S. G. Griffith, Church of Christ
155 12 April 1919 Christopher Francis Guinan
Mabel Rayburn Lewis
Christopher Francis Guinan
Mabel Rayburn Lewis
πŸ’ 1919/2822
Bachelor
Spinster
Mechanic
27
23
Dunedin
Dunedin
4 years
23 years
House of Mrs. Given, 333 Castle Street, Dunedin 2680 12 April 1919 G. H. Jupp, Presbyterian
No 155
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Christopher Francis Guinan Mabel Rayburn Lewis
  πŸ’ 1919/2822
Condition Bachelor Spinster
Profession Mechanic
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 23 years
Marriage Place House of Mrs. Given, 333 Castle Street, Dunedin
Folio 2680
Consent
Date of Certificate 12 April 1919
Officiating Minister G. H. Jupp, Presbyterian
156 12 April 1919 George William Duncan Gough
Alice Verona Caddie
George William Duncan Gough
Alice Verona Caddie
πŸ’ 1919/2823
Bachelor
Spinster
Motor expert
24
22
Dunedin
Dunedin
24 years
22 years
Presbyterian Church, Queens Drive, St. Kilda 2681 12 April 1919 S. Allan, Presbyterian
No 156
Date of Notice 12 April 1919
  Groom Bride
Names of Parties George William Duncan Gough Alice Verona Caddie
  πŸ’ 1919/2823
Condition Bachelor Spinster
Profession Motor expert
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 22 years
Marriage Place Presbyterian Church, Queens Drive, St. Kilda
Folio 2681
Consent
Date of Certificate 12 April 1919
Officiating Minister S. Allan, Presbyterian
157 12 April 1919 Andrew Edwin Arthur Miller
Anne Josephine Daly
Andrew Edwin Arthur Miller
Anne Josephine Daly
πŸ’ 1919/2824
Bachelor
Spinster
Draper
32
37
Dunedin
Dunedin
32 years
1 month
St. Patricks Basilica, South Dunedin 2682 12 April 1919 J. P. Delany, Roman Catholic
No 157
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Andrew Edwin Arthur Miller Anne Josephine Daly
  πŸ’ 1919/2824
Condition Bachelor Spinster
Profession Draper
Age 32 37
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 1 month
Marriage Place St. Patricks Basilica, South Dunedin
Folio 2682
Consent
Date of Certificate 12 April 1919
Officiating Minister J. P. Delany, Roman Catholic

Page 2818

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
158 14 April 1919 Patrick Daly
Helen Pernal
Patrick Daly
Helen Vernal
πŸ’ 1919/2825
Widower 11 July 1911
Widow 23 March 1914
Farmer
67
43
Dunedin
Dunedin
4 days
5 years
Registrar's Office, Dunedin 2683 14 April 1919 H. Maxwell Acting Registrar
No 158
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Patrick Daly Helen Pernal
BDM Match (96%) Patrick Daly Helen Vernal
  πŸ’ 1919/2825
Condition Widower 11 July 1911 Widow 23 March 1914
Profession Farmer
Age 67 43
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 5 years
Marriage Place Registrar's Office, Dunedin
Folio 2683
Consent
Date of Certificate 14 April 1919
Officiating Minister H. Maxwell Acting Registrar
159 14 April 1919 William James McKitterick
Teresa Feona Millar
William James McKitterick
Teresa Feona Millar
πŸ’ 1919/2826
Bachelor
Spinster
Salesman
29
19
Dunedin
Dunedin
29 years
19 years
Registrar's Office, Dunedin 2684 J. Millar (father) 14 April 1919 H. Maxwell Acting Registrar
No 159
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William James McKitterick Teresa Feona Millar
  πŸ’ 1919/2826
Condition Bachelor Spinster
Profession Salesman
Age 29 19
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 19 years
Marriage Place Registrar's Office, Dunedin
Folio 2684
Consent J. Millar (father)
Date of Certificate 14 April 1919
Officiating Minister H. Maxwell Acting Registrar
160 14 April 1919 Thomas Hinkson Mee
Elcena Agnes McFarlane
Thomas Hinkson Mee
Elcena Agnes McFarlane
πŸ’ 1919/2803
Bachelor
Spinster
Farmer
42
27
Dunedin
Dunedin
4 days
2 years
Presbyterian Church, Andersons Bay 2685 14 April 1919 A. Cameron Presbyterian
No 160
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Thomas Hinkson Mee Elcena Agnes McFarlane
  πŸ’ 1919/2803
Condition Bachelor Spinster
Profession Farmer
Age 42 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 2 years
Marriage Place Presbyterian Church, Andersons Bay
Folio 2685
Consent
Date of Certificate 14 April 1919
Officiating Minister A. Cameron Presbyterian
161 14 April 1919 Norman Percival Lory
Helen Margaret Beattie
Norman Percival Lory
Helen Margaret Beattie
πŸ’ 1919/2804
Bachelor
Spinster
School-teacher
24
25
Dunedin
Dunedin
3 days
3 days
St. Matthews Church, Dunedin 2686 14 April 1919 W. Curzon-Siggers Church of England
No 161
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Norman Percival Lory Helen Margaret Beattie
  πŸ’ 1919/2804
Condition Bachelor Spinster
Profession School-teacher
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Matthews Church, Dunedin
Folio 2686
Consent
Date of Certificate 14 April 1919
Officiating Minister W. Curzon-Siggers Church of England
162 14 April 1919 Alister Neil Williams
Mary Helen Gordon
Alister Neil Williams
May Helen Gordon
πŸ’ 1919/2805
Divorced 1892
Spinster
Woolclasser
52
41
Dunedin
Dunedin
13 months
41 years
St. Martins Church, North East Valley 2687 14 April 1919 N. A. Friberg Church of England
No 162
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Alister Neil Williams Mary Helen Gordon
BDM Match (97%) Alister Neil Williams May Helen Gordon
  πŸ’ 1919/2805
Condition Divorced 1892 Spinster
Profession Woolclasser
Age 52 41
Dwelling Place Dunedin Dunedin
Length of Residence 13 months 41 years
Marriage Place St. Martins Church, North East Valley
Folio 2687
Consent
Date of Certificate 14 April 1919
Officiating Minister N. A. Friberg Church of England

Page 2819

District of Dunedin Quarter ending 30 June 1919 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
163 14 April 1919 Esmae Ernest Fred Young
Olive Zora Keys
Esmae Ernest Fred Young
Olive Zora Keys
πŸ’ 1919/2806
Bachelor
Spinster
Electrician
25
26
Dunedin
St. Kilda
25 yrs
10 yrs
St. Martins Church, North East Valley 2688 14 April 1919 N. A. Friberg, Church of England
No 163
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Esmae Ernest Fred Young Olive Zora Keys
  πŸ’ 1919/2806
Condition Bachelor Spinster
Profession Electrician
Age 25 26
Dwelling Place Dunedin St. Kilda
Length of Residence 25 yrs 10 yrs
Marriage Place St. Martins Church, North East Valley
Folio 2688
Consent
Date of Certificate 14 April 1919
Officiating Minister N. A. Friberg, Church of England
164 14 April 1919 William Joseph Conroy
Annie Norah Mulcahy
William Joseph Conroy
Annie Norah Mulcahy
πŸ’ 1919/3903
Bachelor
Spinster
Butcher
34
23
Dunedin
Timaru
16 yrs
1 week
Roman Catholic Church, Timaru 3915 14 April 1919 J. Tubman, Roman Catholic
No 164
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William Joseph Conroy Annie Norah Mulcahy
  πŸ’ 1919/3903
Condition Bachelor Spinster
Profession Butcher
Age 34 23
Dwelling Place Dunedin Timaru
Length of Residence 16 yrs 1 week
Marriage Place Roman Catholic Church, Timaru
Folio 3915
Consent
Date of Certificate 14 April 1919
Officiating Minister J. Tubman, Roman Catholic
165 14 April 1919 William Baird Reynolds
Catherine Sutherland
William Baird Reynolds
Catherine Sutherland
πŸ’ 1919/2807
William Saunders
Catherine Mary Sutherland
πŸ’ 1920/5375
Bachelor
Spinster
Saddler
28
26
Dunedin
Dunedin
28 yrs
8 yrs
First Church Manse, Dunedin 2689 14 April 1919 G. H. Balfour, Presbyterian
No 165
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William Baird Reynolds Catherine Sutherland
  πŸ’ 1919/2807
BDM Match (67%) William Saunders Catherine Mary Sutherland
  πŸ’ 1920/5375
Condition Bachelor Spinster
Profession Saddler
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 28 yrs 8 yrs
Marriage Place First Church Manse, Dunedin
Folio 2689
Consent
Date of Certificate 14 April 1919
Officiating Minister G. H. Balfour, Presbyterian
166 14 April 1919 Alexander John Woods
Elizabeth Glendinning Mathieson
Alexander John Woods
Elizabeth Glendinning Mathieson
πŸ’ 1919/2808
Bachelor
Spinster
School teacher
24
24
Dunedin
Dunedin
15 mths
4 mths
Presbyterian Church, Highgate, Roslyn 2690 14 April 1919 G. McDonald, Presbyterian
No 166
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Alexander John Woods Elizabeth Glendinning Mathieson
  πŸ’ 1919/2808
Condition Bachelor Spinster
Profession School teacher
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 15 mths 4 mths
Marriage Place Presbyterian Church, Highgate, Roslyn
Folio 2690
Consent
Date of Certificate 14 April 1919
Officiating Minister G. McDonald, Presbyterian
167 15 April 1919 Charles Playfair Runcie
Kate Gilbert
Charles Ployfair Runcie
Kate Gilbert
πŸ’ 1919/2809
Bachelor
Spinster
Clicker
37
33
Dunedin
Dunedin
12 yrs
12 yrs
Congregational Church, Leith Street, Dunedin 2691 15 April 1919 A. H. Wallace, Congregational
No 167
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Charles Playfair Runcie Kate Gilbert
BDM Match (98%) Charles Ployfair Runcie Kate Gilbert
  πŸ’ 1919/2809
Condition Bachelor Spinster
Profession Clicker
Age 37 33
Dwelling Place Dunedin Dunedin
Length of Residence 12 yrs 12 yrs
Marriage Place Congregational Church, Leith Street, Dunedin
Folio 2691
Consent
Date of Certificate 15 April 1919
Officiating Minister A. H. Wallace, Congregational

Page 2820

District of Dunedin Quarter ending 30 June 1919 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
168 15 April 1919 Charles Marsh McLaughlin
Margaret Dorothy Reynolds
Charles Marsh McLaughlin
Margaret Dorothy Reynolds
πŸ’ 1919/2810
Bachelor
Spinster
Confectioner
21
24
Dunedin
Dunedin
21 years
22 years
House of J. McLaughlin, 564 Cumberland Street, Dunedin 2692 15 April 1919 R. E. Davies, Presbyterian
No 168
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Charles Marsh McLaughlin Margaret Dorothy Reynolds
  πŸ’ 1919/2810
Condition Bachelor Spinster
Profession Confectioner
Age 21 24
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 22 years
Marriage Place House of J. McLaughlin, 564 Cumberland Street, Dunedin
Folio 2692
Consent
Date of Certificate 15 April 1919
Officiating Minister R. E. Davies, Presbyterian
169 15 April 1919 John Fraser
Pearl McLean
John Fraser
Pearl McLean
πŸ’ 1919/2811
John Walker
Mary McLean
πŸ’ 1919/4687
Bachelor
Spinster
Carter
24
25
Dunedin
Dunedin
6 years
25 years
House of A. McLean, 20 Lees Street, Dunedin 2693 15 April 1919 R. Fairmaid, Presbyterian
No 169
Date of Notice 15 April 1919
  Groom Bride
Names of Parties John Fraser Pearl McLean
  πŸ’ 1919/2811
BDM Match (69%) John Walker Mary McLean
  πŸ’ 1919/4687
Condition Bachelor Spinster
Profession Carter
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 25 years
Marriage Place House of A. McLean, 20 Lees Street, Dunedin
Folio 2693
Consent
Date of Certificate 15 April 1919
Officiating Minister R. Fairmaid, Presbyterian
170 15 April 1919 William Thomas Dallas
Alice Marlow Walsh
William Thomas Dallas
Alice Marlow Walsh
πŸ’ 1919/2812
Bachelor
Spinster
Biograph operator
20
25
Dunedin
Dunedin
20 years
25 years
Methodist Manse, Royal Terrace, Dunedin 2694 J. Dallas (father) 15 April 1919 C. Eaton, Methodist
No 170
Date of Notice 15 April 1919
  Groom Bride
Names of Parties William Thomas Dallas Alice Marlow Walsh
  πŸ’ 1919/2812
Condition Bachelor Spinster
Profession Biograph operator
Age 20 25
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 25 years
Marriage Place Methodist Manse, Royal Terrace, Dunedin
Folio 2694
Consent J. Dallas (father)
Date of Certificate 15 April 1919
Officiating Minister C. Eaton, Methodist
171 15 April 1919 William Daniel Mead
Catherine Plunkett
William Daniel Mead
Catherine Plunkett
πŸ’ 1919/2814
Bachelor
Spinster
Engineer
24
26
St. Kilda
St. Kilda
5 days
26 years
St. Patricks Basilica, South Dunedin 2695 15 April 1919 J. P. Delany, Roman Catholic
No 171
Date of Notice 15 April 1919
  Groom Bride
Names of Parties William Daniel Mead Catherine Plunkett
  πŸ’ 1919/2814
Condition Bachelor Spinster
Profession Engineer
Age 24 26
Dwelling Place St. Kilda St. Kilda
Length of Residence 5 days 26 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 2695
Consent
Date of Certificate 15 April 1919
Officiating Minister J. P. Delany, Roman Catholic
172 15 April 1919 Donald William Campbell
Amy Margaret Mary Flynn
Donald William Campbell
Amy Margaret Mary Flynn
πŸ’ 1919/2815
Bachelor
Spinster
Butcher
31
29
Centre Bush
Dunedin
31 years
2 months
St. Patricks Basilica, South Dunedin 2696 15 April 1919 J. P. Delany, Roman Catholic
No 172
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Donald William Campbell Amy Margaret Mary Flynn
  πŸ’ 1919/2815
Condition Bachelor Spinster
Profession Butcher
Age 31 29
Dwelling Place Centre Bush Dunedin
Length of Residence 31 years 2 months
Marriage Place St. Patricks Basilica, South Dunedin
Folio 2696
Consent
Date of Certificate 15 April 1919
Officiating Minister J. P. Delany, Roman Catholic

Page 2821

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
173 15 April 1919 William Norman Caddie
Adeline Mary McMaster
William Norman Caddie
Adeline Mary McMaster
πŸ’ 1919/2816
Bachelor
Spinster
Painter
27
28
St. Kilda
Dunedin
27 years
28 years
Knox Church Vestry, Dunedin. 2697 15 April 1919 R. E. Davies, Presbyterian.
No 173
Date of Notice 15 April 1919
  Groom Bride
Names of Parties William Norman Caddie Adeline Mary McMaster
  πŸ’ 1919/2816
Condition Bachelor Spinster
Profession Painter
Age 27 28
Dwelling Place St. Kilda Dunedin
Length of Residence 27 years 28 years
Marriage Place Knox Church Vestry, Dunedin.
Folio 2697
Consent
Date of Certificate 15 April 1919
Officiating Minister R. E. Davies, Presbyterian.
174 16 April 1919 John Titana Solomon
Emily Ross
John Titana Solomon
Emily Ross
πŸ’ 1919/2817
Bachelor
Spinster
Labourer
37
26
Dunedin
Dunedin
3 years
26 years
Registrar's Office, Dunedin 2698 16 April 1919 H. Maxwell, Acting Registrar.
No 174
Date of Notice 16 April 1919
  Groom Bride
Names of Parties John Titana Solomon Emily Ross
  πŸ’ 1919/2817
Condition Bachelor Spinster
Profession Labourer
Age 37 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 26 years
Marriage Place Registrar's Office, Dunedin
Folio 2698
Consent
Date of Certificate 16 April 1919
Officiating Minister H. Maxwell, Acting Registrar.
175 16 April 1919 Francis Hubert Young
Ida Louisa Browett
Francis Hubert Young
Ida Louisa Browett
πŸ’ 1919/2818
Bachelor
Spinster
Tailor
33
29
Dunedin
Dunedin
31 years
6 years
Methodist Church, Stuart Street, Dunedin. 2699 16 April 1919 C. Eaton, Methodist.
No 175
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Francis Hubert Young Ida Louisa Browett
  πŸ’ 1919/2818
Condition Bachelor Spinster
Profession Tailor
Age 33 29
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 6 years
Marriage Place Methodist Church, Stuart Street, Dunedin.
Folio 2699
Consent
Date of Certificate 16 April 1919
Officiating Minister C. Eaton, Methodist.
176 16 April 1919 Norman Douglas Anderson
Cathrine McGregor Wedderspoon
Norman Douglas Anderson
Catherine McGregor Wedderspoon
πŸ’ 1919/2819
Bachelor
Spinster
Law clerk
27
21
West Harbour
Dunedin
27 years
3 years
Baptist Church, Hanover Street, Dunedin 2700 16 April 1919 C. Dallaston, Baptist.
No 176
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Norman Douglas Anderson Cathrine McGregor Wedderspoon
BDM Match (98%) Norman Douglas Anderson Catherine McGregor Wedderspoon
  πŸ’ 1919/2819
Condition Bachelor Spinster
Profession Law clerk
Age 27 21
Dwelling Place West Harbour Dunedin
Length of Residence 27 years 3 years
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 2700
Consent
Date of Certificate 16 April 1919
Officiating Minister C. Dallaston, Baptist.
177 17 April 1919 Amos Davis
Janet Jackson
Amos Davis
Janet Jackson
πŸ’ 1919/2877
Bachelor
Spinster
Tanner
36
29
Green Island
Green Island
29 years
10 months
Methodist Manse, Fitzroy Street, Caversham. 2701 17 April 1919 S. Griffith, Methodist.
No 177
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Amos Davis Janet Jackson
  πŸ’ 1919/2877
Condition Bachelor Spinster
Profession Tanner
Age 36 29
Dwelling Place Green Island Green Island
Length of Residence 29 years 10 months
Marriage Place Methodist Manse, Fitzroy Street, Caversham.
Folio 2701
Consent
Date of Certificate 17 April 1919
Officiating Minister S. Griffith, Methodist.

Page 2822

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
178 17 April 1919 Roy Joseph Elliott
Helen Groves
Roy Joseph Elliott
Helen Groves
πŸ’ 1919/2888
Bachelor
Spinster
Sheepfarmer
26
23
Dunedin
Dunedin
2 weeks
20 years
House of Mrs. Groves, 143 Forbury Road, Caversham 2702 17 April 1919 R. Raine Methodist
No 178
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Roy Joseph Elliott Helen Groves
  πŸ’ 1919/2888
Condition Bachelor Spinster
Profession Sheepfarmer
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 20 years
Marriage Place House of Mrs. Groves, 143 Forbury Road, Caversham
Folio 2702
Consent
Date of Certificate 17 April 1919
Officiating Minister R. Raine Methodist
179 17 April 1919 Thomas Field Smith
Florence Brown
Thomas Field Smith
Florence Brown
πŸ’ 1919/2893
Bachelor
Spinster
Butcher
28
25
Dunedin
Dunedin
9 years
10 years
St. Patricks Basilica, South Dunedin 2703 17 April 1919 E. Rooney Roman Catholic
No 179
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Thomas Field Smith Florence Brown
  πŸ’ 1919/2893
Condition Bachelor Spinster
Profession Butcher
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 10 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 2703
Consent
Date of Certificate 17 April 1919
Officiating Minister E. Rooney Roman Catholic
180 17 April 1919 Alexander Burton
Catherine Munro
Alexander Burton
Catherine Munro
πŸ’ 1919/2894
Bachelor
Spinster
Carrier
48
44
Dunedin
Dunedin
5 years
42 years
Registrar's Office, Dunedin 2704 17 April 1919 H. Maxwell Acting Registrar
No 180
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Alexander Burton Catherine Munro
  πŸ’ 1919/2894
Condition Bachelor Spinster
Profession Carrier
Age 48 44
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 42 years
Marriage Place Registrar's Office, Dunedin
Folio 2704
Consent
Date of Certificate 17 April 1919
Officiating Minister H. Maxwell Acting Registrar
181 21 April 1919 Duncan Cecil Kibblewhite
Irene Emily Robinson
Duncan Cecil Kibblewhite
Irene Emily Robinson
πŸ’ 1919/2895
Bachelor
Spinster
Bank officer
32
30
Dunedin
Dunedin
3 days
10 years
All Saints Church, Dunedin 2705 21 April 1919 A. R. Fitchett Church of England
No 181
Date of Notice 21 April 1919
  Groom Bride
Names of Parties Duncan Cecil Kibblewhite Irene Emily Robinson
  πŸ’ 1919/2895
Condition Bachelor Spinster
Profession Bank officer
Age 32 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 years
Marriage Place All Saints Church, Dunedin
Folio 2705
Consent
Date of Certificate 21 April 1919
Officiating Minister A. R. Fitchett Church of England
182 21 April 1919 Alfred Davies
Esther Bruford Escott
Alfred Davies
Esther Bruford Escott
πŸ’ 1919/2896
Bachelor
Spinster
Painter
29
33
Dunedin
Dunedin
3 days
2 months
Trinity Methodist Church, Dunedin 2706 21 April 1919 W. A. Hay Methodist
No 182
Date of Notice 21 April 1919
  Groom Bride
Names of Parties Alfred Davies Esther Bruford Escott
  πŸ’ 1919/2896
Condition Bachelor Spinster
Profession Painter
Age 29 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 months
Marriage Place Trinity Methodist Church, Dunedin
Folio 2706
Consent
Date of Certificate 21 April 1919
Officiating Minister W. A. Hay Methodist

Page 2823

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
183 22 April 1919 William Henry Butler
Dorothy Olive Steel Peters
William Henry Butler
Dorothy Olive Still Peters
πŸ’ 1919/5077
Bachelor
Spinster
Farmer
26
27
Dunedin
Dunedin
5 days
10 days
St. Johns Church, Roslyn. 2707 22 April 1919 W.A.R. Fitchett, Church of England
No 183
Date of Notice 22 April 1919
  Groom Bride
Names of Parties William Henry Butler Dorothy Olive Steel Peters
BDM Match (96%) William Henry Butler Dorothy Olive Still Peters
  πŸ’ 1919/5077
Condition Bachelor Spinster
Profession Farmer
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 10 days
Marriage Place St. Johns Church, Roslyn.
Folio 2707
Consent
Date of Certificate 22 April 1919
Officiating Minister W.A.R. Fitchett, Church of England
184 22 April 1919 Ernest Packer Stevenson
Margaret Edith Marshall
Ernest Packer Stevenson
Margaret Edith Marshall
πŸ’ 1919/2897
Bachelor
Spinster
Cycle mechanic
24
23
Dunedin
Dunedin
4 days
23 years
Presbyterian Church, South Dunedin 2708 22 April 1919 R. Fairmaid, Presbyterian
No 184
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Ernest Packer Stevenson Margaret Edith Marshall
  πŸ’ 1919/2897
Condition Bachelor Spinster
Profession Cycle mechanic
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 23 years
Marriage Place Presbyterian Church, South Dunedin
Folio 2708
Consent
Date of Certificate 22 April 1919
Officiating Minister R. Fairmaid, Presbyterian
185 23 April 1919 Albert Joseph Thomas
Rose Elizabeth Chisholm
Albert Joseph Thomas
Rose Elizabeth Chisholm
πŸ’ 1919/2898
Bachelor
Spinster
Labourer
27
24
Dunedin
Dunedin
27 years
24 years
Registrar's Office, Dunedin. 2709 23 April 1919 H. Maxwell, Acting Registrar
No 185
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Albert Joseph Thomas Rose Elizabeth Chisholm
  πŸ’ 1919/2898
Condition Bachelor Spinster
Profession Labourer
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 24 years
Marriage Place Registrar's Office, Dunedin.
Folio 2709
Consent
Date of Certificate 23 April 1919
Officiating Minister H. Maxwell, Acting Registrar
186 23 April 1919 Joseph Bailey Mackay
Ludmila Daniel
Joseph Bailey Mackay
Ludmila Daniel
πŸ’ 1919/2899
Bachelor
Spinster
Clerk
Clerk
29
25
Dunedin
Dunedin
5 days
5 days
House of D.R. Mackay, 17 Oughtrey Street, St. Kilda. 2710 23 April 1919 J. Miller, Presbyterian
No 186
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Joseph Bailey Mackay Ludmila Daniel
  πŸ’ 1919/2899
Condition Bachelor Spinster
Profession Clerk Clerk
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place House of D.R. Mackay, 17 Oughtrey Street, St. Kilda.
Folio 2710
Consent
Date of Certificate 23 April 1919
Officiating Minister J. Miller, Presbyterian
187 23 April 1919 William Robert Clarke
Jane Dick
William Robert Clarke
Jane Dick
πŸ’ 1919/5078
Bachelor
Spinster
Clerk
Waitress
31
25
Dunedin
Dunedin
3 years
7 years
First Church Dunedin. 2711 23 April 1919 G. H. Balfour, Presbyterian
No 187
Date of Notice 23 April 1919
  Groom Bride
Names of Parties William Robert Clarke Jane Dick
  πŸ’ 1919/5078
Condition Bachelor Spinster
Profession Clerk Waitress
Age 31 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 7 years
Marriage Place First Church Dunedin.
Folio 2711
Consent
Date of Certificate 23 April 1919
Officiating Minister G. H. Balfour, Presbyterian

Page 2824

District of Dunedin Quarter ending 30 June 1919 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
188 24 April 1919 John Paterson Clarkson
Lizzie Angela Veronica Duff
John Paterson Clarkson
Lizzie Angela Veronica Duff
πŸ’ 1919/2878
Widower 9 June 1915
Spinster
Hairdresser
32
42
Dunedin
Dunedin
30 yrs
5 yrs
St. Josephs Cathedral, Dunedin 2712 24 April 1919 M. Spillane, Roman Catholic
No 188
Date of Notice 24 April 1919
  Groom Bride
Names of Parties John Paterson Clarkson Lizzie Angela Veronica Duff
  πŸ’ 1919/2878
Condition Widower 9 June 1915 Spinster
Profession Hairdresser
Age 32 42
Dwelling Place Dunedin Dunedin
Length of Residence 30 yrs 5 yrs
Marriage Place St. Josephs Cathedral, Dunedin
Folio 2712
Consent
Date of Certificate 24 April 1919
Officiating Minister M. Spillane, Roman Catholic
189 24 April 1919 James Hill Scully
Christina Isabella Stewart
James Hill Scully
Christina Isabella Stewart
πŸ’ 1919/2879
Bachelor
Spinster
School teacher
25
24
Dunedin
Dunedin
5 dys
10 yrs
Presbyterian Church, Highgate, Roslyn 2713 24 April 1919 W. G. Dixon, Presbyterian
No 189
Date of Notice 24 April 1919
  Groom Bride
Names of Parties James Hill Scully Christina Isabella Stewart
  πŸ’ 1919/2879
Condition Bachelor Spinster
Profession School teacher
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 5 dys 10 yrs
Marriage Place Presbyterian Church, Highgate, Roslyn
Folio 2713
Consent
Date of Certificate 24 April 1919
Officiating Minister W. G. Dixon, Presbyterian
190 24 April 1919 Frank Eugene Carr
Catherine Booth Nobes
Frank Eugene Carr
Catherine Booth Nobes
πŸ’ 1919/4964
Bachelor
Spinster
Chemists assistant
Tailoress
25
27
Dunedin
Dunedin
6 mths
3 mths
Rev. C. Eatons house, 56 Royal Terrace, Dunedin 4133 24 April 1919 C. Eaton, Methodist
No 190
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Frank Eugene Carr Catherine Booth Nobes
  πŸ’ 1919/4964
Condition Bachelor Spinster
Profession Chemists assistant Tailoress
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 6 mths 3 mths
Marriage Place Rev. C. Eatons house, 56 Royal Terrace, Dunedin
Folio 4133
Consent
Date of Certificate 24 April 1919
Officiating Minister C. Eaton, Methodist
191 24 April 1919 Robert Houliston
Jessie King
Robert Houliston
Jessie King
πŸ’ 1919/2880
Widower 1 July 1908
Widow 16 September 1910
Farmer
43
37
Dunedin
Dunedin
3 dys
3 dys
Presbyterian Manse, Coughtrey Street, St. Kilda 2714 24 April 1919 J. Miller, Presbyterian
No 191
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Robert Houliston Jessie King
  πŸ’ 1919/2880
Condition Widower 1 July 1908 Widow 16 September 1910
Profession Farmer
Age 43 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 dys 3 dys
Marriage Place Presbyterian Manse, Coughtrey Street, St. Kilda
Folio 2714
Consent
Date of Certificate 24 April 1919
Officiating Minister J. Miller, Presbyterian
192 24 April 1919 Alexander Stuart
Isabella Ledlie
Alexander Stuart
Isabella Ledlie
πŸ’ 1919/2881
Bachelor
Spinster
Woodmoulder
23
23
Dunedin
Dunedin
3 mths
20 yrs
Presbyterian Church, South Dunedin 2715 24 April 1919 R. Fairmaid, Presbyterian
No 192
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Alexander Stuart Isabella Ledlie
  πŸ’ 1919/2881
Condition Bachelor Spinster
Profession Woodmoulder
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 mths 20 yrs
Marriage Place Presbyterian Church, South Dunedin
Folio 2715
Consent
Date of Certificate 24 April 1919
Officiating Minister R. Fairmaid, Presbyterian

Page 2825

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
193 24 April 1919 William Guthrie
Annie Teresa Paine
William Guthrie
Annie Teresa Paine
πŸ’ 1919/2882
Bachelor
Spinster
Fitter
43
29
Dunedin
Dunedin
43 yrs.
29 yrs.
Methodist Church, South Road, Caversham. 2716 24 April 1919 S. Griffiths, Methodist
No 193
Date of Notice 24 April 1919
  Groom Bride
Names of Parties William Guthrie Annie Teresa Paine
  πŸ’ 1919/2882
Condition Bachelor Spinster
Profession Fitter
Age 43 29
Dwelling Place Dunedin Dunedin
Length of Residence 43 yrs. 29 yrs.
Marriage Place Methodist Church, South Road, Caversham.
Folio 2716
Consent
Date of Certificate 24 April 1919
Officiating Minister S. Griffiths, Methodist
194 25 April 1919 Charles Bartley
Violet Ann Simpson Pringle
Charles Bartley
Violet Ann Simpson Pringle
πŸ’ 1919/2883
Bachelor
Spinster
Soldier
27
26
Dunedin
Dunedin
6 mths.
26 yrs.
St. Stephens Manse, Dunedin. 2717 25 April 1919 R. E. Evans, Presbyterian
No 194
Date of Notice 25 April 1919
  Groom Bride
Names of Parties Charles Bartley Violet Ann Simpson Pringle
  πŸ’ 1919/2883
Condition Bachelor Spinster
Profession Soldier
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 6 mths. 26 yrs.
Marriage Place St. Stephens Manse, Dunedin.
Folio 2717
Consent
Date of Certificate 25 April 1919
Officiating Minister R. E. Evans, Presbyterian
195 25 April 1919 Alexander McDonald
Nancy Margaret Sheehan
Alexander MacDonald
Nancy Margaret Sheehan
πŸ’ 1919/2884
Bachelor
Spinster
Farmer
32
26
Dunedin
Dunedin
3 dys.
20 yrs.
Registrar's Office, Dunedin. 2718 25 April 1919 H. Maxwell, Acting Registrar
No 195
Date of Notice 25 April 1919
  Groom Bride
Names of Parties Alexander McDonald Nancy Margaret Sheehan
BDM Match (97%) Alexander MacDonald Nancy Margaret Sheehan
  πŸ’ 1919/2884
Condition Bachelor Spinster
Profession Farmer
Age 32 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 dys. 20 yrs.
Marriage Place Registrar's Office, Dunedin.
Folio 2718
Consent
Date of Certificate 25 April 1919
Officiating Minister H. Maxwell, Acting Registrar
196 26 April 1919 Arthur Ernest Timaru Rhodes
Dorothea Nell Holdsworth
Arthur Ernest Timaru Rhodes
Dorothea Nell Holdsworth
πŸ’ 1919/2885
Bachelor
Spinster
Farmer
27
23
Timaru
Dunedin
27 yrs.
15 yrs.
St. Matthews Church, Dunedin. 2719 26 April 1919 W. Curzon-Siggers, Church of England
No 196
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Arthur Ernest Timaru Rhodes Dorothea Nell Holdsworth
  πŸ’ 1919/2885
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Timaru Dunedin
Length of Residence 27 yrs. 15 yrs.
Marriage Place St. Matthews Church, Dunedin.
Folio 2719
Consent
Date of Certificate 26 April 1919
Officiating Minister W. Curzon-Siggers, Church of England
197 26 April 1919 Glen Thomas Wright
Mary Isobel Dungey
Glen Thomas Wright
Mary Isobel Dungey
πŸ’ 1919/4965
Bachelor
Spinster
Jeweller
22
22
Dunedin
Dunedin
7 yrs.
7 yrs.
St. Peters Church, Caversham. 4196 26 April 1919 J. L. Mortimer, Church of England
No 197
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Glen Thomas Wright Mary Isobel Dungey
  πŸ’ 1919/4965
Condition Bachelor Spinster
Profession Jeweller
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 7 yrs. 7 yrs.
Marriage Place St. Peters Church, Caversham.
Folio 4196
Consent
Date of Certificate 26 April 1919
Officiating Minister J. L. Mortimer, Church of England

Page 2826

District of Dunedin Quarter ending 30 June 1919 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
198 28 April 1919 John Stuart McKechnie
Margaret Logan Simpson
John Stuart McKechnie
Margaret Logan Simpson
πŸ’ 1919/2886
Bachelor
Spinster
Cook
29
30
Dunedin
Dunedin
3 days
4 years
House of T.C. Ross, Claremont Street, Roslyn. 2720 28 April 1919 H. H. Barton, Presbyterian,
No 198
Date of Notice 28 April 1919
  Groom Bride
Names of Parties John Stuart McKechnie Margaret Logan Simpson
  πŸ’ 1919/2886
Condition Bachelor Spinster
Profession Cook
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place House of T.C. Ross, Claremont Street, Roslyn.
Folio 2720
Consent
Date of Certificate 28 April 1919
Officiating Minister H. H. Barton, Presbyterian,
199 28 April 1919 John Hole Davis
Margaret Riley
John Hole Davis
Margaret Riley
πŸ’ 1919/2887
Richard Alfred Thaine
Margaret Riley
πŸ’ 1919/3729
Bachelor
Spinster
Farmer
28
22
Dunedin
St. Kilda
3 days
22 years
Presbyterian Church, South Dunedin 2721 28 April 1919 R. Fairmaid, Presbyterian.
No 199
Date of Notice 28 April 1919
  Groom Bride
Names of Parties John Hole Davis Margaret Riley
  πŸ’ 1919/2887
BDM Match (62%) Richard Alfred Thaine Margaret Riley
  πŸ’ 1919/3729
Condition Bachelor Spinster
Profession Farmer
Age 28 22
Dwelling Place Dunedin St. Kilda
Length of Residence 3 days 22 years
Marriage Place Presbyterian Church, South Dunedin
Folio 2721
Consent
Date of Certificate 28 April 1919
Officiating Minister R. Fairmaid, Presbyterian.
200 28 April 1919 Francis Vivian Fisher
Enid Fanny Hertslet Fulton
Francis Vivian Fisher
Enid Fanny Hartslet Fulton
πŸ’ 1919/2889
Bachelor
Spinster
Priest
32
25
Dunedin
Dunedin
2 years
25 years
All Saints Church, Dunedin. 2722 28 April 1919 A. R. Fitchett, Church of England
No 200
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Francis Vivian Fisher Enid Fanny Hertslet Fulton
BDM Match (98%) Francis Vivian Fisher Enid Fanny Hartslet Fulton
  πŸ’ 1919/2889
Condition Bachelor Spinster
Profession Priest
Age 32 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 25 years
Marriage Place All Saints Church, Dunedin.
Folio 2722
Consent
Date of Certificate 28 April 1919
Officiating Minister A. R. Fitchett, Church of England
201 29 April 1919 Horace James Hartley
Elizabeth Marjory Pollock
Horace James Hartley
Elizabeth Marjory Pollock
πŸ’ 1919/2890
Bachelor
Spinster
Engineer
26
26
Dunedin
Dunedin
12 months
5 years
First Church, Dunedin. 2723 29 April 1919 G. H. Balfour, Presbyterian,
No 201
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Horace James Hartley Elizabeth Marjory Pollock
  πŸ’ 1919/2890
Condition Bachelor Spinster
Profession Engineer
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 5 years
Marriage Place First Church, Dunedin.
Folio 2723
Consent
Date of Certificate 29 April 1919
Officiating Minister G. H. Balfour, Presbyterian,
202 01 May 1919 Leonard Wilfred Gribben
Vina May Murray
Leonard Wilfred Gribben
Vina May Murray
πŸ’ 1919/2891
Thomas Alfred Crabbe
Alice Mary Murray
πŸ’ 1920/2559
Bachelor
Spinster
Tram conductor
21
21
Dunedin
Dunedin
12 months
6 years
Presbyterian Church, Mornington. 2724 01 May 1919 W. Trotter, Presbyterian,
No 202
Date of Notice 01 May 1919
  Groom Bride
Names of Parties Leonard Wilfred Gribben Vina May Murray
  πŸ’ 1919/2891
BDM Match (64%) Thomas Alfred Crabbe Alice Mary Murray
  πŸ’ 1920/2559
Condition Bachelor Spinster
Profession Tram conductor
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 6 years
Marriage Place Presbyterian Church, Mornington.
Folio 2724
Consent
Date of Certificate 01 May 1919
Officiating Minister W. Trotter, Presbyterian,

Page 2827

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
203 2 May 1919 Charles George Wilson
Jessie Aileen Henderson
Charles George Wilson
Jessie Aileen Henderson
πŸ’ 1919/2892
Bachelor
Spinster
Tobacconist
26
26
Dunedin
Dunedin
13 years
26 years
St. Andrews Church, Dunedin 2725 2 May 1919 R. Waddell, Presbyterian
No 203
Date of Notice 2 May 1919
  Groom Bride
Names of Parties Charles George Wilson Jessie Aileen Henderson
  πŸ’ 1919/2892
Condition Bachelor Spinster
Profession Tobacconist
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 26 years
Marriage Place St. Andrews Church, Dunedin
Folio 2725
Consent
Date of Certificate 2 May 1919
Officiating Minister R. Waddell, Presbyterian
204 2 May 1919 Percy James Patterson
Ida Catherine Bayne
Percy James Patterson
Ida Catherine Bayne
πŸ’ 1919/2900
Widower 5 March 1919
Spinster
Motor mechanic
50
26
Dunedin
Dunedin
4 months
23 years
Registrar's Office, Dunedin. 2726 2 May 1919 H. Maxwell, Acting Registrar
No 204
Date of Notice 2 May 1919
  Groom Bride
Names of Parties Percy James Patterson Ida Catherine Bayne
  πŸ’ 1919/2900
Condition Widower 5 March 1919 Spinster
Profession Motor mechanic
Age 50 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 23 years
Marriage Place Registrar's Office, Dunedin.
Folio 2726
Consent
Date of Certificate 2 May 1919
Officiating Minister H. Maxwell, Acting Registrar
205 3 May 1919 Fern Wellington
Katherine Carrigan
Fern Wellington
Katherine Carrigan
πŸ’ 1919/2911
Bachelor
Spinster
Seaman
24
28
Dunedin
Dunedin
4 months
28 years
Registrar's Office, Dunedin. 2727 3 May 1919 H. Maxwell, Acting Registrar
No 205
Date of Notice 3 May 1919
  Groom Bride
Names of Parties Fern Wellington Katherine Carrigan
  πŸ’ 1919/2911
Condition Bachelor Spinster
Profession Seaman
Age 24 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 28 years
Marriage Place Registrar's Office, Dunedin.
Folio 2727
Consent
Date of Certificate 3 May 1919
Officiating Minister H. Maxwell, Acting Registrar
206 5 May 1919 Alfred George Neill
Ivy Stokes
Alfred George Neill
Ivy Stokes
πŸ’ 1919/2055
Bachelor
Spinster
Solicitor
23
27
St. Kilda
Wellington
7 years
3 days
St. Gerards Church, Wellington. 1861 5 May 1919 G. Kilbride, Roman Catholic
No 206
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Alfred George Neill Ivy Stokes
  πŸ’ 1919/2055
Condition Bachelor Spinster
Profession Solicitor
Age 23 27
Dwelling Place St. Kilda Wellington
Length of Residence 7 years 3 days
Marriage Place St. Gerards Church, Wellington.
Folio 1861
Consent
Date of Certificate 5 May 1919
Officiating Minister G. Kilbride, Roman Catholic
207 5 May 1919 James Taylor Gibson
Winifred Neill Wilson
James Taylor Gibson
Winifred Neill Wilson
πŸ’ 1919/2918
Bachelor
Spinster
Clerk
24
24
Dunedin
Dunedin
24 years
24 years
First Church, Dunedin. 2728 5 May 1919 G. H. Balfour, Presbyterian
No 207
Date of Notice 5 May 1919
  Groom Bride
Names of Parties James Taylor Gibson Winifred Neill Wilson
  πŸ’ 1919/2918
Condition Bachelor Spinster
Profession Clerk
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 24 years
Marriage Place First Church, Dunedin.
Folio 2728
Consent
Date of Certificate 5 May 1919
Officiating Minister G. H. Balfour, Presbyterian

Page 2828

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
208 5 May 1919 John O'Halloran Hayes
Margaret McCabe
John O'Halloran Hayes
Margaret McCabe
πŸ’ 1919/2919
Bachelor
Spinster
Farmer
34
26
Dunedin
Dunedin
3 days
3 days
St. Josephs Cathedral Dunedin. 2729 5 May 1919 T. S. Kavanagh Roman Catholic
No 208
Date of Notice 5 May 1919
  Groom Bride
Names of Parties John O'Halloran Hayes Margaret McCabe
  πŸ’ 1919/2919
Condition Bachelor Spinster
Profession Farmer
Age 34 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Josephs Cathedral Dunedin.
Folio 2729
Consent
Date of Certificate 5 May 1919
Officiating Minister T. S. Kavanagh Roman Catholic
209 5 May 1919 John Henry Hardgrave
Emma Myrtle Stiles
John Henry Hardgrave
Emma Myrtle Stiles
πŸ’ 1919/2920
Bachelor
Spinster
Boilermaker
22
19
Dunedin
Dunedin
6 months
8 months
St. Matthews Church, Dunedin. 2730 19 May 1919 W. Curzon-Siggers Church of England
No 209
Date of Notice 5 May 1919
  Groom Bride
Names of Parties John Henry Hardgrave Emma Myrtle Stiles
  πŸ’ 1919/2920
Condition Bachelor Spinster
Profession Boilermaker
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 8 months
Marriage Place St. Matthews Church, Dunedin.
Folio 2730
Consent
Date of Certificate 19 May 1919
Officiating Minister W. Curzon-Siggers Church of England
210 5 May 1919 Frederick Walter Money
Mary Jane Bachop
Frederick Walter Money
Mary Jane Bachop
πŸ’ 1919/2921
Divorced 1 May 1918
Spinster
Labourer
31
27
Dunedin
Dunedin
5 days
5 days
House of J. Bachop, 36 Harrow Street, Dunedin. 2731 5 May 1919 R. E. Davies Presbyterian.
No 210
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Frederick Walter Money Mary Jane Bachop
  πŸ’ 1919/2921
Condition Divorced 1 May 1918 Spinster
Profession Labourer
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place House of J. Bachop, 36 Harrow Street, Dunedin.
Folio 2731
Consent
Date of Certificate 5 May 1919
Officiating Minister R. E. Davies Presbyterian.
211 7 May 1919 Andrew Hewitt
Amelia Dalziel Dowell
Andrew Hewitt
Amelia Dalziel Dowell
πŸ’ 1919/2922
Bachelor
Spinster
Soldier
18
18
Dunedin
Dunedin
18 years
18 years
Registrar's Office, Dunedin. 2732 J. Hewitt (mother) W. Dowell (father) 7 May 1919 H. Maxwell Acting Registrar.
No 211
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Andrew Hewitt Amelia Dalziel Dowell
  πŸ’ 1919/2922
Condition Bachelor Spinster
Profession Soldier
Age 18 18
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 18 years
Marriage Place Registrar's Office, Dunedin.
Folio 2732
Consent J. Hewitt (mother) W. Dowell (father)
Date of Certificate 7 May 1919
Officiating Minister H. Maxwell Acting Registrar.
212 7 May 1919 David Eli Tyler
Elora Constance Moody
David Eli Tyler
Flora Constance Moody
πŸ’ 1919/2923
Bachelor
Spinster
Clerk
24
25
Wellington
Dunedin
5 weeks
25 years
House of Mr. J. G. Moody, 9 Havelock Street, Mornington. 2733 7 May 1919 B. F. Rothwell Methodist
No 212
Date of Notice 7 May 1919
  Groom Bride
Names of Parties David Eli Tyler Elora Constance Moody
BDM Match (98%) David Eli Tyler Flora Constance Moody
  πŸ’ 1919/2923
Condition Bachelor Spinster
Profession Clerk
Age 24 25
Dwelling Place Wellington Dunedin
Length of Residence 5 weeks 25 years
Marriage Place House of Mr. J. G. Moody, 9 Havelock Street, Mornington.
Folio 2733
Consent
Date of Certificate 7 May 1919
Officiating Minister B. F. Rothwell Methodist

Page 2829

District of Dunedin Quarter ending 30 June 1919 Registrar H. Marriott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
213 8 May 1919 Cecil Alexander Healey
Ethel Iris Jones
Cecil Alexander Healey
Ethel Iris Jones
πŸ’ 1919/2924
Bachelor
Spinster
Costume presser
32
24
Dunedin
Dunedin
32 years
12 years
St. Matthews Church, Dunedin 2734 8 May 1919 W. Curzon-Siggers, Church of England
No 213
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Cecil Alexander Healey Ethel Iris Jones
  πŸ’ 1919/2924
Condition Bachelor Spinster
Profession Costume presser
Age 32 24
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 12 years
Marriage Place St. Matthews Church, Dunedin
Folio 2734
Consent
Date of Certificate 8 May 1919
Officiating Minister W. Curzon-Siggers, Church of England
214 8 May 1919 Albert Ernest Mong
Robina Kerr Low
Albert Ernest Mong
Robina Kerr Low
πŸ’ 1919/2901
Bachelor
Spinster
Grocer
29
28
Dunedin
St. Kilda
6 months
14 years
Presbyterian Church, South Dunedin 2735 8 May 1919 R. Fairmaid, Presbyterian
No 214
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Albert Ernest Mong Robina Kerr Low
  πŸ’ 1919/2901
Condition Bachelor Spinster
Profession Grocer
Age 29 28
Dwelling Place Dunedin St. Kilda
Length of Residence 6 months 14 years
Marriage Place Presbyterian Church, South Dunedin
Folio 2735
Consent
Date of Certificate 8 May 1919
Officiating Minister R. Fairmaid, Presbyterian
215 9 May 1919 Robert George Moffat
Florence Victoria McSkimming
Robert George Moffat
Florence Victoria McSkimming
πŸ’ 1919/2902
Bachelor
Spinster
Theatrical performer
29
21
Dunedin
Dunedin
2 weeks
2 years
Residence of Rev. C. Eaton, 56 Royal Terrace, Dunedin 2736 8 May 1919 C. Eaton, Methodist
No 215
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Robert George Moffat Florence Victoria McSkimming
  πŸ’ 1919/2902
Condition Bachelor Spinster
Profession Theatrical performer
Age 29 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 2 years
Marriage Place Residence of Rev. C. Eaton, 56 Royal Terrace, Dunedin
Folio 2736
Consent
Date of Certificate 8 May 1919
Officiating Minister C. Eaton, Methodist
216 10 May 1919 Robert Wilson Wyse
Jessie Wellbrock
Robert Wilson Wyse
Jessie Wellbrock
πŸ’ 1919/2903
Bachelor
Widow 9 November 1918
Carrier
36
28
Dunedin
Dunedin
36 years
9 years
First Church, Dunedin 2737 10 May 1919 G. H. Balfour, Presbyterian
No 216
Date of Notice 10 May 1919
  Groom Bride
Names of Parties Robert Wilson Wyse Jessie Wellbrock
  πŸ’ 1919/2903
Condition Bachelor Widow 9 November 1918
Profession Carrier
Age 36 28
Dwelling Place Dunedin Dunedin
Length of Residence 36 years 9 years
Marriage Place First Church, Dunedin
Folio 2737
Consent
Date of Certificate 10 May 1919
Officiating Minister G. H. Balfour, Presbyterian
217 12 May 1919 John Edward Bodkin
Edith Evangaline Alice Hogg
John Edward Bodkin
Edith Evangaline Alice Hogg
πŸ’ 1919/2904
Bachelor
Spinster
Sheep farmer
37
28
Dunedin
Dunedin
1 week
3 days
Knox Church, Dunedin 2738 12 May 1919 R. E. Davies, Presbyterian
No 217
Date of Notice 12 May 1919
  Groom Bride
Names of Parties John Edward Bodkin Edith Evangaline Alice Hogg
  πŸ’ 1919/2904
Condition Bachelor Spinster
Profession Sheep farmer
Age 37 28
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 3 days
Marriage Place Knox Church, Dunedin
Folio 2738
Consent
Date of Certificate 12 May 1919
Officiating Minister R. E. Davies, Presbyterian

Page 2830

District of Dunedin Quarter ending 30 June 1919 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
218 12 May 1919 Horace Fawcett
Sarah Helen Guy
Horace Fawcett
Sarah Helen Guy
πŸ’ 1919/4775
Widower 31 March 1913
Spinster
School teacher
36
28
Dunedin
East Taieri
3 days
18 days
Presbyterian Church, East Taieri. 3983 12 May 1919 W. W. Brown, Presbyterian
No 218
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Horace Fawcett Sarah Helen Guy
  πŸ’ 1919/4775
Condition Widower 31 March 1913 Spinster
Profession School teacher
Age 36 28
Dwelling Place Dunedin East Taieri
Length of Residence 3 days 18 days
Marriage Place Presbyterian Church, East Taieri.
Folio 3983
Consent
Date of Certificate 12 May 1919
Officiating Minister W. W. Brown, Presbyterian
219 12 May 1919 Myles Murray Downton
Robina Cook
Myles Murray Downton
Robina Cook
πŸ’ 1919/2905
Bachelor
Spinster
Marine officer
35
24
Dunedin
West Harbour
3 days
10 years
Presbyterian Church, West Harbour. 2739 12 May 1919 A. Gray, Presbyterian
No 219
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Myles Murray Downton Robina Cook
  πŸ’ 1919/2905
Condition Bachelor Spinster
Profession Marine officer
Age 35 24
Dwelling Place Dunedin West Harbour
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church, West Harbour.
Folio 2739
Consent
Date of Certificate 12 May 1919
Officiating Minister A. Gray, Presbyterian
220 12 May 1919 Robert Maguire
Verona Darling Bisset
Robert Maguire
Verona Darling Bisset
πŸ’ 1919/2906
Bachelor
Spinster
Carter
27
23
Dunedin
Dunedin
19 years
1 month
House of J. Maguire, 78 Pine Hill Road, Dunedin. 2740 12 May 1919 R. E. Davies, Presbyterian
No 220
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Robert Maguire Verona Darling Bisset
  πŸ’ 1919/2906
Condition Bachelor Spinster
Profession Carter
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 1 month
Marriage Place House of J. Maguire, 78 Pine Hill Road, Dunedin.
Folio 2740
Consent
Date of Certificate 12 May 1919
Officiating Minister R. E. Davies, Presbyterian
221 12 May 1919 David Niven McKechie
Rubina Hinton Tily
David Niven McKechie
Rubina Hinton Tily
πŸ’ 1919/2907
Bachelor
Spinster
Miner
26
23
Green Island
Dunedin
3 years
20 years
Registrar's Office, Dunedin. 2741 12 May 1919 H. Maxwell, Acting Registrar
No 221
Date of Notice 12 May 1919
  Groom Bride
Names of Parties David Niven McKechie Rubina Hinton Tily
  πŸ’ 1919/2907
Condition Bachelor Spinster
Profession Miner
Age 26 23
Dwelling Place Green Island Dunedin
Length of Residence 3 years 20 years
Marriage Place Registrar's Office, Dunedin.
Folio 2741
Consent
Date of Certificate 12 May 1919
Officiating Minister H. Maxwell, Acting Registrar
222 12 May 1919 Frank Holroyd
Violet Mary Belesky
Frank Holroyd
Violet Mary Belesky
πŸ’ 1919/2908
Bachelor
Spinster
Farmer
22
18
Dunedin
Dunedin
11 years
16 years
House of E. J. Belesky, Selwyn Road, North East Valley. 2742 E. J. Belesky (mother) 12 May 1919 M. Spillane, Roman Catholic
No 222
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Frank Holroyd Violet Mary Belesky
  πŸ’ 1919/2908
Condition Bachelor Spinster
Profession Farmer
Age 22 18
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 16 years
Marriage Place House of E. J. Belesky, Selwyn Road, North East Valley.
Folio 2742
Consent E. J. Belesky (mother)
Date of Certificate 12 May 1919
Officiating Minister M. Spillane, Roman Catholic

Page 2831

District of Dunedin Quarter ending 30 June 1919 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
223 15 May 1919 Thomas Graham Wade
Amy Lilian Neave
Thomas Graham Wade
Amy Lilian Neave
πŸ’ 1919/2909
Bachelor
Spinster
Engineer
27 years
21 years
Dunedin
Dunedin
18 months
21 years
House of Mrs. J. Pollock, 32 King Edward Street, Caversham, 2743 15 May 1919 R. Fairmaid, Presbyterian
No 223
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Thomas Graham Wade Amy Lilian Neave
  πŸ’ 1919/2909
Condition Bachelor Spinster
Profession Engineer
Age 27 years 21 years
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 21 years
Marriage Place House of Mrs. J. Pollock, 32 King Edward Street, Caversham,
Folio 2743
Consent
Date of Certificate 15 May 1919
Officiating Minister R. Fairmaid, Presbyterian
224 19 May 1919 Duncan MacKechine
Margaret Townsend
Duncan MacKechnie
Margaret Townsend
πŸ’ 1919/2910
Bachelor
Spinster
Tally clerk
28
24
Dunedin
Dunedin
23 years
24 years
First Church Dunedin 2744 19 May 1919 G. H. Balfour, Presbyterian
No 224
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Duncan MacKechine Margaret Townsend
BDM Match (94%) Duncan MacKechnie Margaret Townsend
  πŸ’ 1919/2910
Condition Bachelor Spinster
Profession Tally clerk
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 24 years
Marriage Place First Church Dunedin
Folio 2744
Consent
Date of Certificate 19 May 1919
Officiating Minister G. H. Balfour, Presbyterian
225 19 May 1919 Gordon Hamilton Ferens
Gertrude Wilhelmina Hill
Gordon Hamilton Ferens
Gertrude Wilhelmina Hill
πŸ’ 1919/2912
Bachelor
Spinster
Salesman
31
28
Dunedin
Dunedin
1 month
28 years
St. Matthews Church, Dunedin. 2745 19 May 1919 W. Curzon-Siggers, Church of England
No 225
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Gordon Hamilton Ferens Gertrude Wilhelmina Hill
  πŸ’ 1919/2912
Condition Bachelor Spinster
Profession Salesman
Age 31 28
Dwelling Place Dunedin Dunedin
Length of Residence 1 month 28 years
Marriage Place St. Matthews Church, Dunedin.
Folio 2745
Consent
Date of Certificate 19 May 1919
Officiating Minister W. Curzon-Siggers, Church of England
226 19 May 1919 Edward Waghorn
Gertrude Robb
Edward Waghorn
Gertrude Robb
πŸ’ 1919/2913
Bachelor
Spinster
Shop assistant
25
27
St. Kilda
Dunedin
23 years
27 years
Church of Christ, South Dunedin. 2746 19 May 1919 A. C. Crisp, Church of Christ
No 226
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Edward Waghorn Gertrude Robb
  πŸ’ 1919/2913
Condition Bachelor Spinster
Profession Shop assistant
Age 25 27
Dwelling Place St. Kilda Dunedin
Length of Residence 23 years 27 years
Marriage Place Church of Christ, South Dunedin.
Folio 2746
Consent
Date of Certificate 19 May 1919
Officiating Minister A. C. Crisp, Church of Christ
227 19 May 1919 Terence Esmond Creagh
Winifred Marguerite Clayton
Terence Esmond Creagh
Winifred Marguerite Clayton
πŸ’ 1919/2914
Bachelor
Spinster
Solicitor
26
21
Dunedin
Dunedin
3 days
19 years
Knox Church, Dunedin 2747 19 May 1919 R. E. Davies, Presbyterian
No 227
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Terence Esmond Creagh Winifred Marguerite Clayton
  πŸ’ 1919/2914
Condition Bachelor Spinster
Profession Solicitor
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 19 years
Marriage Place Knox Church, Dunedin
Folio 2747
Consent
Date of Certificate 19 May 1919
Officiating Minister R. E. Davies, Presbyterian

More from this register