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 2832

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
228 20 May 1919 Wilfred Broadbent Kenworthy
Hilda Elinor Bloxham
Wilfrid Broadbent Kenworthy
Hilda Elinor Bloxham
πŸ’ 1919/2915
Bachelor
Spinster
Orchardist
39
27
Dunedin
Dunedin
4 days
28 days
House of E. Warren, 39 Richardson Street, South Dunedin 2748 20 May 1919 R. Raine, Methodist
No 228
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Wilfred Broadbent Kenworthy Hilda Elinor Bloxham
BDM Match (98%) Wilfrid Broadbent Kenworthy Hilda Elinor Bloxham
  πŸ’ 1919/2915
Condition Bachelor Spinster
Profession Orchardist
Age 39 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 28 days
Marriage Place House of E. Warren, 39 Richardson Street, South Dunedin
Folio 2748
Consent
Date of Certificate 20 May 1919
Officiating Minister R. Raine, Methodist
229 20 May 1919 George Gilmour Chambers
Janet Black Henderson
George Gilmour Chambers
Janet Black Henderson
πŸ’ 1919/2916
Bachelor
Spinster
Warehouseman
27
25
Dunedin
Dunedin
20 years
23 years
House of Rev. D. Dutton, 37 Marion Street, Caversham 2749 20 May 1919 D. Dutton, Presbyterian
No 229
Date of Notice 20 May 1919
  Groom Bride
Names of Parties George Gilmour Chambers Janet Black Henderson
  πŸ’ 1919/2916
Condition Bachelor Spinster
Profession Warehouseman
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 23 years
Marriage Place House of Rev. D. Dutton, 37 Marion Street, Caversham
Folio 2749
Consent
Date of Certificate 20 May 1919
Officiating Minister D. Dutton, Presbyterian
230 20 May 1919 Harry Wright Kennedy
Isabella McCrorie
Harry Wright Kennedy
Isabella McCrorie
πŸ’ 1919/2917
Bachelor
Spinster
Soldier
Tailoress
29
29
Dunedin
Dunedin
3 days
8 years
Trinity Methodist Church, Dunedin 2750 20 May 1919 A. R. Pratt, Methodist
No 230
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Harry Wright Kennedy Isabella McCrorie
  πŸ’ 1919/2917
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 29 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 8 years
Marriage Place Trinity Methodist Church, Dunedin
Folio 2750
Consent
Date of Certificate 20 May 1919
Officiating Minister A. R. Pratt, Methodist
231 20 May 1919 John George Bruce
Margaret Iveria Cooper
John George Bruce
Margaret Iveria Cooper
πŸ’ 1919/2950
Bachelor
Spinster
Soldier
22
23
Dunedin
Dunedin
12 years
23 years
House of Rev. R. Fairmaid, Young Street, St. Kilda 2751 20 May 1919 R. Fairmaid, Presbyterian
No 231
Date of Notice 20 May 1919
  Groom Bride
Names of Parties John George Bruce Margaret Iveria Cooper
  πŸ’ 1919/2950
Condition Bachelor Spinster
Profession Soldier
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 23 years
Marriage Place House of Rev. R. Fairmaid, Young Street, St. Kilda
Folio 2751
Consent
Date of Certificate 20 May 1919
Officiating Minister R. Fairmaid, Presbyterian
232 20 May 1919 Maurice Gregory du Croz Morgan
Helen Marr Minn
Maurice Gregory du Croz Morgan
Helen Marr Minn
πŸ’ 1919/2961
Bachelor
Spinster
Law clerk
35
31
Dunedin
Dunedin
20 years
31 years
Presbyterian Church, Highgate, Roslyn 2752 20 May 1919 W. Trotter, Presbyterian
No 232
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Maurice Gregory du Croz Morgan Helen Marr Minn
  πŸ’ 1919/2961
Condition Bachelor Spinster
Profession Law clerk
Age 35 31
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 31 years
Marriage Place Presbyterian Church, Highgate, Roslyn
Folio 2752
Consent
Date of Certificate 20 May 1919
Officiating Minister W. Trotter, Presbyterian

Page 2833

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
233 20 May 1919 Harry McCay
Margaret Eleanor Loeffler
Harry McCay
Margaret Eleanor Loeffler
πŸ’ 1919/2968
Bachelor
Spinster
Labourer
31
28
St. Kilda
Dunedin
29 years
18 years
Presbyterian Manse, Young Street, St. Kilda. 2753 20 May 1919 R. Fairmaid, Presbyterian.
No 233
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Harry McCay Margaret Eleanor Loeffler
  πŸ’ 1919/2968
Condition Bachelor Spinster
Profession Labourer
Age 31 28
Dwelling Place St. Kilda Dunedin
Length of Residence 29 years 18 years
Marriage Place Presbyterian Manse, Young Street, St. Kilda.
Folio 2753
Consent
Date of Certificate 20 May 1919
Officiating Minister R. Fairmaid, Presbyterian.
234 22 May 1919 Victor Fanning Kett
Mary Teresa Pobar
Victor Fanning Kett
Mary Teresa Pobar
πŸ’ 1919/2969
Bachelor
Spinster
Labourer
30
28
Dunedin
Dunedin
5 years
20 years
Registrar's Office, Dunedin. 2754 22 May 1919 H. Maxwell, Acting Registrar.
No 234
Date of Notice 22 May 1919
  Groom Bride
Names of Parties Victor Fanning Kett Mary Teresa Pobar
  πŸ’ 1919/2969
Condition Bachelor Spinster
Profession Labourer
Age 30 28
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 20 years
Marriage Place Registrar's Office, Dunedin.
Folio 2754
Consent
Date of Certificate 22 May 1919
Officiating Minister H. Maxwell, Acting Registrar.
235 22 May 1919 Arthur Joseph Pobar
Edith Emily Hore
Arthur Joseph Pobar
Edith Emily Hore
πŸ’ 1919/2970
Bachelor
Spinster
Labourer
31
29
Dunedin
Dunedin
3 years
20 years
Registrar's Office, Dunedin. 2755 22 May 1919 H. Maxwell, Acting Registrar.
No 235
Date of Notice 22 May 1919
  Groom Bride
Names of Parties Arthur Joseph Pobar Edith Emily Hore
  πŸ’ 1919/2970
Condition Bachelor Spinster
Profession Labourer
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 20 years
Marriage Place Registrar's Office, Dunedin.
Folio 2755
Consent
Date of Certificate 22 May 1919
Officiating Minister H. Maxwell, Acting Registrar.
236 23 May 1919 William Hamilton
Kathleen Gifford
William Hamilton
Kathleen Gifford
πŸ’ 1919/2971
Bachelor
Spinster
Farmer
35
24
Dunedin
Dunedin
1 week
24 years
St. Patricks Basilica, South Dunedin. 2756 23 May 1919 E. Rooney, Roman Catholic.
No 236
Date of Notice 23 May 1919
  Groom Bride
Names of Parties William Hamilton Kathleen Gifford
  πŸ’ 1919/2971
Condition Bachelor Spinster
Profession Farmer
Age 35 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 24 years
Marriage Place St. Patricks Basilica, South Dunedin.
Folio 2756
Consent
Date of Certificate 23 May 1919
Officiating Minister E. Rooney, Roman Catholic.
237 26 May 1919 John Murchie Munro
Janet Wallace Brown Rae
John Murchie Munro
Janet Wallace Brown Rae
πŸ’ 1919/2972
Bachelor
Spinster
Tailor
22
20
Dunedin
Dunedin
22 years
20 years
House of T. Rae, 15 Manchester Street, Dunedin. 2757 T. Rae (father) 26 May 1919 C. Eaton, Methodist.
No 237
Date of Notice 26 May 1919
  Groom Bride
Names of Parties John Murchie Munro Janet Wallace Brown Rae
  πŸ’ 1919/2972
Condition Bachelor Spinster
Profession Tailor
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 20 years
Marriage Place House of T. Rae, 15 Manchester Street, Dunedin.
Folio 2757
Consent T. Rae (father)
Date of Certificate 26 May 1919
Officiating Minister C. Eaton, Methodist.

Page 2834

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
238 28 May 1919 Victor John Lea
Thelma Violet Millicent Waby
Victor John Lea
Thelma Violet Millicent Waby
πŸ’ 1919/2973
Bachelor
Spinster
Engineer
23
21
Dunedin
Dunedin
1 year
21 years
Registrar's Office, Dunedin. 2758 28 May 1919 H. Maxwell Acting Registrar.
No 238
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Victor John Lea Thelma Violet Millicent Waby
  πŸ’ 1919/2973
Condition Bachelor Spinster
Profession Engineer
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 21 years
Marriage Place Registrar's Office, Dunedin.
Folio 2758
Consent
Date of Certificate 28 May 1919
Officiating Minister H. Maxwell Acting Registrar.
239 28 May 1919 Peter Carter
Ann Stewart Bruce Glover
Peter Carter
Ann Stewart Bruce Glover
πŸ’ 1919/2974
Bachelor
Spinster
Soldier
31
31
Dunedin
Dunedin
19 days
4 years
House of A.S.B. Glover, 231 Highgate, Roslyn. 2759 28 May 1919 W. Saunders Congregational.
No 239
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Peter Carter Ann Stewart Bruce Glover
  πŸ’ 1919/2974
Condition Bachelor Spinster
Profession Soldier
Age 31 31
Dwelling Place Dunedin Dunedin
Length of Residence 19 days 4 years
Marriage Place House of A.S.B. Glover, 231 Highgate, Roslyn.
Folio 2759
Consent
Date of Certificate 28 May 1919
Officiating Minister W. Saunders Congregational.
240 28 May 1919 John Alexander Coll
Gracie McLaughlin
John Alexander Coll
Gracie McLaughlin
πŸ’ 1919/2951
Bachelor
Spinster
Farmer
24
29
Dunedin
Dunedin
3 days
3 days
St. Josephs Cathedral, Dunedin 2760 28 May 1919 E. Lynch Roman Catholic
No 240
Date of Notice 28 May 1919
  Groom Bride
Names of Parties John Alexander Coll Gracie McLaughlin
  πŸ’ 1919/2951
Condition Bachelor Spinster
Profession Farmer
Age 24 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 2760
Consent
Date of Certificate 28 May 1919
Officiating Minister E. Lynch Roman Catholic
241 29 May 1919 Albert Edward Lawson
Margaret Emily Campbell
Albert Edward Lawson
Margaret Emily Campbell
πŸ’ 1919/2952
Bachelor
Spinster
Telegraphist
31
29
Dunedin
St. Kilda
25 years
14 years
Presbyterian Church, Queens Drive, St. Kilda. 2761 29 May 1919 R. S. Allan Presbyterian.
No 241
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Albert Edward Lawson Margaret Emily Campbell
  πŸ’ 1919/2952
Condition Bachelor Spinster
Profession Telegraphist
Age 31 29
Dwelling Place Dunedin St. Kilda
Length of Residence 25 years 14 years
Marriage Place Presbyterian Church, Queens Drive, St. Kilda.
Folio 2761
Consent
Date of Certificate 29 May 1919
Officiating Minister R. S. Allan Presbyterian.
242 29 May 1919 Charles Edward Graham
Mary O'Halloran
Charles Edward Graham
Mary O'Halloran
πŸ’ 1919/2953
Bachelor
Widow 10 August 1914
Engineer's fitter
46
41
Dunedin
Dunedin
4 years
36 years
Registrar's Office, Dunedin. 2762 29 May 1919 H. Maxwell Acting Registrar.
No 242
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Charles Edward Graham Mary O'Halloran
  πŸ’ 1919/2953
Condition Bachelor Widow 10 August 1914
Profession Engineer's fitter
Age 46 41
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 36 years
Marriage Place Registrar's Office, Dunedin.
Folio 2762
Consent
Date of Certificate 29 May 1919
Officiating Minister H. Maxwell Acting Registrar.

Page 2835

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
243 29 May 1919 Francis William Robinson
Frances Lavinia Cowan
Francis William Robinson
Frances Lavinia Cowan
πŸ’ 1919/2954
Bachelor
Widow 9 December 1899
Gardener
42
43
Dunedin
Dunedin
7 weeks
3 weeks
St. Martins Church, North East Valley 2763 29 May 1919 N. A. Friberg, Church of England
No 243
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Francis William Robinson Frances Lavinia Cowan
  πŸ’ 1919/2954
Condition Bachelor Widow 9 December 1899
Profession Gardener
Age 42 43
Dwelling Place Dunedin Dunedin
Length of Residence 7 weeks 3 weeks
Marriage Place St. Martins Church, North East Valley
Folio 2763
Consent
Date of Certificate 29 May 1919
Officiating Minister N. A. Friberg, Church of England
244 30 May 1919 Archibald Ernest Poulter
Evangaline Maude Lamb
Archibald Ernest Poulter
Evangaline Maude Lamb
πŸ’ 1919/2955
Bachelor
Spinster
Boot salesman
26
23
Dunedin
Dunedin
8 years
23 years
Methodist Church, Cargill Road, South Dunedin 2764 30 May 1919 R. Raine, Methodist
No 244
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Archibald Ernest Poulter Evangaline Maude Lamb
  πŸ’ 1919/2955
Condition Bachelor Spinster
Profession Boot salesman
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 23 years
Marriage Place Methodist Church, Cargill Road, South Dunedin
Folio 2764
Consent
Date of Certificate 30 May 1919
Officiating Minister R. Raine, Methodist
245 30 May 1919 Thomas Robertson
Margaret Robertson Baillie
Thomas Robertson
Margaret Robertson Baillie
πŸ’ 1919/2956
Bachelor
Spinster
Labourer
44
28
Dunedin
Dunedin
7 months
1 week
Knox Church Manse, Dunedin. 2765 30 May 1919 R. E. Davies, Presbyterian
No 245
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Thomas Robertson Margaret Robertson Baillie
  πŸ’ 1919/2956
Condition Bachelor Spinster
Profession Labourer
Age 44 28
Dwelling Place Dunedin Dunedin
Length of Residence 7 months 1 week
Marriage Place Knox Church Manse, Dunedin.
Folio 2765
Consent
Date of Certificate 30 May 1919
Officiating Minister R. E. Davies, Presbyterian
246 31 May 1919 Richard Corbett Cooper Green
Daisy Aitchison
Richard Corbett Cooper Green
Daisy Aitchison
πŸ’ 1919/2957
Bachelor
Spinster
Farmer
37
32
Dunedin
Dunedin
37 years
32 years
House of Rev R. E. Evans, James Street, North East Valley. 2766 31 May 1919 R. E. Evans, Presbyterian
No 246
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Richard Corbett Cooper Green Daisy Aitchison
  πŸ’ 1919/2957
Condition Bachelor Spinster
Profession Farmer
Age 37 32
Dwelling Place Dunedin Dunedin
Length of Residence 37 years 32 years
Marriage Place House of Rev R. E. Evans, James Street, North East Valley.
Folio 2766
Consent
Date of Certificate 31 May 1919
Officiating Minister R. E. Evans, Presbyterian
247 31 May 1919 John Matheson McKay
Elizabeth Mary Duckworth
John Matheson McKay
Elizabeth Mary Duckworth
πŸ’ 1919/2958
Bachelor
Spinster
Clerk
24
23
Dunedin
Dunedin
3 days
23 years
Knox Church, Dunedin. 2767 31 May 1919 R. E. Davies, Presbyterian
No 247
Date of Notice 31 May 1919
  Groom Bride
Names of Parties John Matheson McKay Elizabeth Mary Duckworth
  πŸ’ 1919/2958
Condition Bachelor Spinster
Profession Clerk
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 23 years
Marriage Place Knox Church, Dunedin.
Folio 2767
Consent
Date of Certificate 31 May 1919
Officiating Minister R. E. Davies, Presbyterian

Page 2836

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
248 2 June 1919 Frederick Gemmell McKnight
Catherine Elizabeth Dent
Frederick Gemmell McKnight
Catherine Elizabeth Dent
πŸ’ 1919/5025
Bachelor
Spinster
Runholder
31
31
Dunedin
Dunedin
4 days
4 days
First Church Dunedin. 4208 2 June 1919 A. V. G. Chandler, Presbyterian.
No 248
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Frederick Gemmell McKnight Catherine Elizabeth Dent
  πŸ’ 1919/5025
Condition Bachelor Spinster
Profession Runholder
Age 31 31
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place First Church Dunedin.
Folio 4208
Consent
Date of Certificate 2 June 1919
Officiating Minister A. V. G. Chandler, Presbyterian.
249 2 June 1919 Joseph Riddle
Margaret Julia Inglis
Joseph Riddle
Margaret Julia Inglis
πŸ’ 1919/2959
Bachelor
Spinster
Painter
31
31
Dunedin
Dunedin
31 years
5 years
House of W. Inglis, Cross Street Mornington. 2768 2 June 1919 C. Dallaston, Baptist.
No 249
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Joseph Riddle Margaret Julia Inglis
  πŸ’ 1919/2959
Condition Bachelor Spinster
Profession Painter
Age 31 31
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 5 years
Marriage Place House of W. Inglis, Cross Street Mornington.
Folio 2768
Consent
Date of Certificate 2 June 1919
Officiating Minister C. Dallaston, Baptist.
250 2 June 1919 William Hildridge Vernon
Sophia Tait
William Hildridge Vernon
Sophia Tait
πŸ’ 1919/2960
Bachelor
Spinster
Presser
27
28
Dunedin
Dunedin
3 years
28 years
Presbyterian Manse, Mornington. 2769 2 June 1919 W. Trotter, Presbyterian.
No 250
Date of Notice 2 June 1919
  Groom Bride
Names of Parties William Hildridge Vernon Sophia Tait
  πŸ’ 1919/2960
Condition Bachelor Spinster
Profession Presser
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 28 years
Marriage Place Presbyterian Manse, Mornington.
Folio 2769
Consent
Date of Certificate 2 June 1919
Officiating Minister W. Trotter, Presbyterian.
251 2 June 1919 Stanley Wilfred George Govan
Fanny Rose Le Brun
Stanley Wilfred George Govan
Fanny Rose Le Brun
πŸ’ 1919/2962
Bachelor
Spinster
Brassfinisher
25
33
St. Kilda
St. Kilda
6 years
10 years
Methodist Church St. Kilda. 2770 2 June 1919 R. Raine, Methodist.
No 251
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Stanley Wilfred George Govan Fanny Rose Le Brun
  πŸ’ 1919/2962
Condition Bachelor Spinster
Profession Brassfinisher
Age 25 33
Dwelling Place St. Kilda St. Kilda
Length of Residence 6 years 10 years
Marriage Place Methodist Church St. Kilda.
Folio 2770
Consent
Date of Certificate 2 June 1919
Officiating Minister R. Raine, Methodist.
252 2 June 1919 William Alexander McLean
Margaret Burns McClymont
William Alexander McLean
Margaret Burns McClymont
πŸ’ 1919/2963
Bachelor
Spinster
Miner
39
23
Green Island
Green Island
3 days
7 years
House of J. C. McClymont, Green Island. 2771 2 June 1919 J. Kilpatrick, Presbyterian.
No 252
Date of Notice 2 June 1919
  Groom Bride
Names of Parties William Alexander McLean Margaret Burns McClymont
  πŸ’ 1919/2963
Condition Bachelor Spinster
Profession Miner
Age 39 23
Dwelling Place Green Island Green Island
Length of Residence 3 days 7 years
Marriage Place House of J. C. McClymont, Green Island.
Folio 2771
Consent
Date of Certificate 2 June 1919
Officiating Minister J. Kilpatrick, Presbyterian.

Page 2837

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
253 4 June 1919 James Ashworth
Ellen Smart
James Ashworth
Ellen Smart
πŸ’ 1919/2964
Bachelor
Spinster
Salesman
28
30
Dunedin
Dunedin
14 months
18 months
First Church Dunedin 2772 4 June 1919 R. Fairmaid, Presbyterian
No 253
Date of Notice 4 June 1919
  Groom Bride
Names of Parties James Ashworth Ellen Smart
  πŸ’ 1919/2964
Condition Bachelor Spinster
Profession Salesman
Age 28 30
Dwelling Place Dunedin Dunedin
Length of Residence 14 months 18 months
Marriage Place First Church Dunedin
Folio 2772
Consent
Date of Certificate 4 June 1919
Officiating Minister R. Fairmaid, Presbyterian
254 4 June 1919 Archibald Henry Crawford
Christine Sara McCallum
Archibald Henry Crawford
Christine Sara McCallum
πŸ’ 1919/2965
Widower 9 September 1915
Spinster
Retired merchant
63
37
Dunedin
Dunedin
44 years
3 days
First Church Dunedin 2773 4 June 1919 A. Whyte, Presbyterian
No 254
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Archibald Henry Crawford Christine Sara McCallum
  πŸ’ 1919/2965
Condition Widower 9 September 1915 Spinster
Profession Retired merchant
Age 63 37
Dwelling Place Dunedin Dunedin
Length of Residence 44 years 3 days
Marriage Place First Church Dunedin
Folio 2773
Consent
Date of Certificate 4 June 1919
Officiating Minister A. Whyte, Presbyterian
255 4 June 1919 George Philip Dalcom
Eugenie Gray Caspari Armstrong
George Philip Dalcom
Eugenie Gray Caspari Armstrong
πŸ’ 1919/2966
Widower 7 June 1917
Spinster
Fireman
48
49
Dunedin
Dunedin
15 years
8 months
Registrar's Office Dunedin 2774 4 June 1919 H. Maxwell, Acting Registrar
No 255
Date of Notice 4 June 1919
  Groom Bride
Names of Parties George Philip Dalcom Eugenie Gray Caspari Armstrong
  πŸ’ 1919/2966
Condition Widower 7 June 1917 Spinster
Profession Fireman
Age 48 49
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 8 months
Marriage Place Registrar's Office Dunedin
Folio 2774
Consent
Date of Certificate 4 June 1919
Officiating Minister H. Maxwell, Acting Registrar
256 4 June 1919 Alexander Mason
Elizabeth Ann Thomson
Alexander Mason
Elizabeth Ann Thomson
πŸ’ 1919/4822
Widower 19 January 1919
Widow 5 February 1913
Farmer
Nurse
72
64
Tapanui
Dunedin
50 years
43 years
Presbyterian Manse, Kelso 4030 4 June 1919 T. Paulin, Presbyterian
No 256
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Alexander Mason Elizabeth Ann Thomson
  πŸ’ 1919/4822
Condition Widower 19 January 1919 Widow 5 February 1913
Profession Farmer Nurse
Age 72 64
Dwelling Place Tapanui Dunedin
Length of Residence 50 years 43 years
Marriage Place Presbyterian Manse, Kelso
Folio 4030
Consent
Date of Certificate 4 June 1919
Officiating Minister T. Paulin, Presbyterian
257 5 June 1919 Arthur Hodge
Alice May Herd
Arthur Hodge
Alice May Herd
πŸ’ 1919/5004
Bachelor
Spinster
Fitter
27
21
Dunedin
Dunedin
20 years
21 years
St. Pauls Cathedral, Dunedin 4210 5 June 1919 E. R. Nevill, Church of England
No 257
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Arthur Hodge Alice May Herd
  πŸ’ 1919/5004
Condition Bachelor Spinster
Profession Fitter
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 21 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 4210
Consent
Date of Certificate 5 June 1919
Officiating Minister E. R. Nevill, Church of England

Page 2838

District of Dunedin Quarter ending 30 June 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
258 5 June 1919 Charles Frederick Mackway-Jones
Flora Macdonald
Arthur Frederick Mackway-Jones
Flora Macdonald
πŸ’ 1919/4966
Bachelor
Spinster
Company manager
28
21
Dunedin
Port Chalmers
6 years
6 years
First Church, Dunedin 4197 5 June 1919 G. H. Balfour, Presbyterian
No 258
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Charles Frederick Mackway-Jones Flora Macdonald
BDM Match (89%) Arthur Frederick Mackway-Jones Flora Macdonald
  πŸ’ 1919/4966
Condition Bachelor Spinster
Profession Company manager
Age 28 21
Dwelling Place Dunedin Port Chalmers
Length of Residence 6 years 6 years
Marriage Place First Church, Dunedin
Folio 4197
Consent
Date of Certificate 5 June 1919
Officiating Minister G. H. Balfour, Presbyterian
259 5 June 1919 Gordon Parker Duthie
Ethel Brown
Gordon Parker Duthie
Ethel Brown
πŸ’ 1919/2967
Bachelor
Spinster
Stock agent
32
29
Dunedin
Dunedin
4 weeks
26 years
Knox Church, Dunedin 2775 5 June 1919 R. E. Davies, Presbyterian
No 259
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Gordon Parker Duthie Ethel Brown
  πŸ’ 1919/2967
Condition Bachelor Spinster
Profession Stock agent
Age 32 29
Dwelling Place Dunedin Dunedin
Length of Residence 4 weeks 26 years
Marriage Place Knox Church, Dunedin
Folio 2775
Consent
Date of Certificate 5 June 1919
Officiating Minister R. E. Davies, Presbyterian
260 5 June 1919 Andrew Dykes
Barbara Thomson Hamilton
Andrew Dykes
Barbara Thomson Hamilton
πŸ’ 1919/2925
Bachelor
Spinster
Farmer
School teacher
29
27
Dunedin
Dunedin
3 days
3 days
House of Mrs. Nicol, Andersons Bay 2776 5 June 1919 A. Cameron, Presbyterian
No 260
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Andrew Dykes Barbara Thomson Hamilton
  πŸ’ 1919/2925
Condition Bachelor Spinster
Profession Farmer School teacher
Age 29 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of Mrs. Nicol, Andersons Bay
Folio 2776
Consent
Date of Certificate 5 June 1919
Officiating Minister A. Cameron, Presbyterian
261 6 June 1919 Cyril Durham
Florence Susanna Johnson
Cyril Durham
Florence Susanna Johnson
πŸ’ 1919/2936
Bachelor
Spinster
Blacksmith
23
23
Dunedin
Dunedin
3 days
3 days
Holy Cross Church, St. Kilda, Dunedin 2777 6 June 1919 A. Wingfield, Church of England
No 261
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Cyril Durham Florence Susanna Johnson
  πŸ’ 1919/2936
Condition Bachelor Spinster
Profession Blacksmith
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Holy Cross Church, St. Kilda, Dunedin
Folio 2777
Consent
Date of Certificate 6 June 1919
Officiating Minister A. Wingfield, Church of England
262 6 June 1919 Robert John Beattie Robinson
Jeanie Leslie Robinson
Robert John Beattie Robinson
Jeannie Leslie Robinson
πŸ’ 1919/2943
Bachelor
Spinster
Farmer
25
24
Dunedin
Dunedin
4 days
4 days
First Church, Dunedin 2778 6 June 1919 R. Fairmaid, Presbyterian
No 262
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Robert John Beattie Robinson Jeanie Leslie Robinson
BDM Match (98%) Robert John Beattie Robinson Jeannie Leslie Robinson
  πŸ’ 1919/2943
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place First Church, Dunedin
Folio 2778
Consent
Date of Certificate 6 June 1919
Officiating Minister R. Fairmaid, Presbyterian

Page 2839

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
263 6 June 1919 Thomas Collins
Margaret Casey
Thomas Collins
Margaret Casey
πŸ’ 1919/2944
Bachelor
Widow
Labourer
44
38
Dunedin
Dunedin
44 years
38 years
Registrar's Office, Dunedin 2779 6 June 1919 H. Maxwell Acting Registrar
No 263
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Thomas Collins Margaret Casey
  πŸ’ 1919/2944
Condition Bachelor Widow
Profession Labourer
Age 44 38
Dwelling Place Dunedin Dunedin
Length of Residence 44 years 38 years
Marriage Place Registrar's Office, Dunedin
Folio 2779
Consent
Date of Certificate 6 June 1919
Officiating Minister H. Maxwell Acting Registrar
264 6 June 1919 John Henry Bruhns
Elsie Edna Smith
John Henry Bruhns
Elsie Edna Smith
πŸ’ 1919/2945
Bachelor
Spinster
Tobacconist
53
28
Dunedin
Dunedin
3 days
3 days
Presbyterian Manse, St. Kilda 2780 6 June 1919 R. Fairmaid Presbyterian
No 264
Date of Notice 6 June 1919
  Groom Bride
Names of Parties John Henry Bruhns Elsie Edna Smith
  πŸ’ 1919/2945
Condition Bachelor Spinster
Profession Tobacconist
Age 53 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, St. Kilda
Folio 2780
Consent
Date of Certificate 6 June 1919
Officiating Minister R. Fairmaid Presbyterian
265 7 June 1919 William Steel
Esther Jane Brook
William Steel
Esther Jane Brook
πŸ’ 1919/2946
Bachelor
Spinster
Farmer
35
25
Dunedin
Dunedin
8 days
16 days
First Church, Dunedin 2781 7 June 1919 R. Fairmaid Presbyterian
No 265
Date of Notice 7 June 1919
  Groom Bride
Names of Parties William Steel Esther Jane Brook
  πŸ’ 1919/2946
Condition Bachelor Spinster
Profession Farmer
Age 35 25
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 16 days
Marriage Place First Church, Dunedin
Folio 2781
Consent
Date of Certificate 7 June 1919
Officiating Minister R. Fairmaid Presbyterian
266 7 June 1919 Charles Robert Gratwick
Bertha Grace Ross
Charles Robert Gratwick
Bertha Grace Ross
πŸ’ 1919/2947
Bachelor
Spinster
Clerk
34
32
Dunedin
Dunedin
4 years
5 years
Presbyterian Church, St. Kilda 2782 7 June 1919 R. S. Allan Presbyterian
No 266
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Charles Robert Gratwick Bertha Grace Ross
  πŸ’ 1919/2947
Condition Bachelor Spinster
Profession Clerk
Age 34 32
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 5 years
Marriage Place Presbyterian Church, St. Kilda
Folio 2782
Consent
Date of Certificate 7 June 1919
Officiating Minister R. S. Allan Presbyterian
267 9 June 1919 Percy James Guyton
Charlotte Norah Helean
Percy James Guyton
Charlotte Norah Helean
πŸ’ 1919/2948
Bachelor
Spinster
Masseur
28
28
Dunedin
Dunedin
20 years
28 years
Registrar's Office, Dunedin 2783 9 June 1919 H. Maxwell Acting Registrar
No 267
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Percy James Guyton Charlotte Norah Helean
  πŸ’ 1919/2948
Condition Bachelor Spinster
Profession Masseur
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 28 years
Marriage Place Registrar's Office, Dunedin
Folio 2783
Consent
Date of Certificate 9 June 1919
Officiating Minister H. Maxwell Acting Registrar

Page 2840

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
268 9 June 1919 Peter Tulloch Smith
Margaret Anne Allan
Peter Tulloch Smith
Margaret Anne Allan
πŸ’ 1919/2949
Bachelor
Spinster
Farmer
33
34
Dunedin
Dunedin
6 days
1 year
First Church, Dunedin 2734 9 June 1919 G. H. Balfour Presbyterian
No 268
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Peter Tulloch Smith Margaret Anne Allan
  πŸ’ 1919/2949
Condition Bachelor Spinster
Profession Farmer
Age 33 34
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 1 year
Marriage Place First Church, Dunedin
Folio 2734
Consent
Date of Certificate 9 June 1919
Officiating Minister G. H. Balfour Presbyterian
269 9 June 1919 Edward Charles Cook
Lavinia May Reeve
Edward Charles Cook
Lavinia May Reeve
πŸ’ 1919/2926
Bachelor
Spinster
Farmer
41
37
Dunedin
Dunedin
3 months
3 weeks
First Church Dunedin. 2735 9 June 1919 R. S. Watson Presbyterian.
No 269
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Edward Charles Cook Lavinia May Reeve
  πŸ’ 1919/2926
Condition Bachelor Spinster
Profession Farmer
Age 41 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 3 weeks
Marriage Place First Church Dunedin.
Folio 2735
Consent
Date of Certificate 9 June 1919
Officiating Minister R. S. Watson Presbyterian.
270 10 June 1919 David Aaron Muir
Lily May Scott
David Aaron Muir
Lily May Scott
πŸ’ 1919/2927
Bachelor
Spinster
Soldier
27
27
St. Kilda
St. Kilda
2 weeks
20 years
Presbyterian Manse, Young Street, St. Kilda. 2736 10 June 1919 R. Fairmaid Presbyterian.
No 270
Date of Notice 10 June 1919
  Groom Bride
Names of Parties David Aaron Muir Lily May Scott
  πŸ’ 1919/2927
Condition Bachelor Spinster
Profession Soldier
Age 27 27
Dwelling Place St. Kilda St. Kilda
Length of Residence 2 weeks 20 years
Marriage Place Presbyterian Manse, Young Street, St. Kilda.
Folio 2736
Consent
Date of Certificate 10 June 1919
Officiating Minister R. Fairmaid Presbyterian.
271 10 June 1919 James Scott
Margaret Jessie Grant
James Scott
Margaret Jessie Grant
πŸ’ 1919/2928
Bachelor
Spinster
Sheep farmer
28
24
Ravensbourne
Ravensbourne
3 days
3 months
Rata Tea Rooms, Stuart Street, Dunedin. 2737 10 June 1919 R. Fairmaid Presbyterian.
No 271
Date of Notice 10 June 1919
  Groom Bride
Names of Parties James Scott Margaret Jessie Grant
  πŸ’ 1919/2928
Condition Bachelor Spinster
Profession Sheep farmer
Age 28 24
Dwelling Place Ravensbourne Ravensbourne
Length of Residence 3 days 3 months
Marriage Place Rata Tea Rooms, Stuart Street, Dunedin.
Folio 2737
Consent
Date of Certificate 10 June 1919
Officiating Minister R. Fairmaid Presbyterian.
272 10 June 1919 John Johnstone
Alice Sayers Garstang
John Johnstone
Alice Sayers Garstang
πŸ’ 1919/2929
Bachelor
Spinster
Painter
26
27
Dunedin
Dunedin
17 years
27 years
St. Josephs Cathedral, Dunedin. 2738 10 June 1919 B. Kaveney Roman Catholic.
No 272
Date of Notice 10 June 1919
  Groom Bride
Names of Parties John Johnstone Alice Sayers Garstang
  πŸ’ 1919/2929
Condition Bachelor Spinster
Profession Painter
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 27 years
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 2738
Consent
Date of Certificate 10 June 1919
Officiating Minister B. Kaveney Roman Catholic.

Page 2841

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
273 10 June 1919 William Dryden
Thelma Pretoria McDonald
William Dryden
Thelma Pretoria McDonald
πŸ’ 1919/2930
Bachelor
Spinster
Sawmiller
28
19
Dunedin
Dunedin
3 days
3 days
First Church Manse, Dunedin 2789 M. W. McDonald (father) 10 June 1919 G. H. Balfour, Presbyterian
No 273
Date of Notice 10 June 1919
  Groom Bride
Names of Parties William Dryden Thelma Pretoria McDonald
  πŸ’ 1919/2930
Condition Bachelor Spinster
Profession Sawmiller
Age 28 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Manse, Dunedin
Folio 2789
Consent M. W. McDonald (father)
Date of Certificate 10 June 1919
Officiating Minister G. H. Balfour, Presbyterian
274 10 June 1919 Bernard Pimley
Ellen Anthonetta Hall
Bernard Pimley
Ellen Anthonetta Hall
πŸ’ 1919/2931
Bachelor
Spinster
Boiler maker
19
19
Dunedin
Dunedin
19 years
5 years
Catholic Church, Macandrew Road, South Dunedin 2790 J. Pimley (father), T. Hall (father) 10 June 1919 J. P. Delany, Roman Catholic
No 274
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Bernard Pimley Ellen Anthonetta Hall
  πŸ’ 1919/2931
Condition Bachelor Spinster
Profession Boiler maker
Age 19 19
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 5 years
Marriage Place Catholic Church, Macandrew Road, South Dunedin
Folio 2790
Consent J. Pimley (father), T. Hall (father)
Date of Certificate 10 June 1919
Officiating Minister J. P. Delany, Roman Catholic
275 11 June 1919 George Alexander Findlay
Mabel Lilian Westland
George Alexander Findlay
Mabel Lilian Westland
πŸ’ 1919/2932
Widower 5 July 1909
Spinster
Warehouseman
49
27
Dunedin
Dunedin
29 years
27 years
St. Matthews Church, Dunedin 2791 11 June 1919 W. Curzon-Siggers, Church of England
No 275
Date of Notice 11 June 1919
  Groom Bride
Names of Parties George Alexander Findlay Mabel Lilian Westland
  πŸ’ 1919/2932
Condition Widower 5 July 1909 Spinster
Profession Warehouseman
Age 49 27
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 27 years
Marriage Place St. Matthews Church, Dunedin
Folio 2791
Consent
Date of Certificate 11 June 1919
Officiating Minister W. Curzon-Siggers, Church of England
276 13 June 1919 David Christie
Hilda Jane Elizabeth Nelson
David Christie
Hilda Jane Elizabeth Nelson
πŸ’ 1919/2933
Bachelor
Spinster
Furniture manufacturer
29
30
Dunedin
Dunedin
6 1/2 years
30 years
At the residence of Mr. J. S. Nelson, 6 Farley Street, Roslyn 2792 13 June 1919 R. R. M. Sutherland, Presbyterian
No 276
Date of Notice 13 June 1919
  Groom Bride
Names of Parties David Christie Hilda Jane Elizabeth Nelson
  πŸ’ 1919/2933
Condition Bachelor Spinster
Profession Furniture manufacturer
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 6 1/2 years 30 years
Marriage Place At the residence of Mr. J. S. Nelson, 6 Farley Street, Roslyn
Folio 2792
Consent
Date of Certificate 13 June 1919
Officiating Minister R. R. M. Sutherland, Presbyterian
277 14 June 1919 Thomas Ayson Robinson
Margaret Gillies Scott
Thomas Ayson Robinson
Margaret Gillies Scott
πŸ’ 1919/2934
Bachelor
Spinster
Farmer
29
30
Dunedin
Dunedin
6 days
6 days
Knox Church, Dunedin 2793 14 June 1919 R. E. Davies, Presbyterian
No 277
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Thomas Ayson Robinson Margaret Gillies Scott
  πŸ’ 1919/2934
Condition Bachelor Spinster
Profession Farmer
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 6 days
Marriage Place Knox Church, Dunedin
Folio 2793
Consent
Date of Certificate 14 June 1919
Officiating Minister R. E. Davies, Presbyterian

Page 2842

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
278 14 June 1919 Robert Dunnet Sutherland
Mary Christie Hercus
Robert Dunnet Sutherland
Mary Christie Hercus
πŸ’ 1919/2935
Widower 17 July 1917
Spinster
Draper
Domestic science teacher
53
46
Dunedin
Dunedin
3 days
46 years
House of Mr. G. R. Hercus, 20 Albert Street, Dunedin. 2794 14 June 1919 R. E. Davies, Presbyterian.
No 278
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Robert Dunnet Sutherland Mary Christie Hercus
  πŸ’ 1919/2935
Condition Widower 17 July 1917 Spinster
Profession Draper Domestic science teacher
Age 53 46
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 46 years
Marriage Place House of Mr. G. R. Hercus, 20 Albert Street, Dunedin.
Folio 2794
Consent
Date of Certificate 14 June 1919
Officiating Minister R. E. Davies, Presbyterian.
279 14 June 1919 Stanley Kingston
Maude Evelyn Reed
Stanley Kingston
Maude Evelyn Reed
πŸ’ 1919/2937
Bachelor
Spinster
Salesman
32
32
Dunedin
Dunedin
14 days
32 years
Trinity Methodist Church, Stuart Street, Dunedin. 2795 14 June 1919 A. R. Pratt, Methodist.
No 279
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Stanley Kingston Maude Evelyn Reed
  πŸ’ 1919/2937
Condition Bachelor Spinster
Profession Salesman
Age 32 32
Dwelling Place Dunedin Dunedin
Length of Residence 14 days 32 years
Marriage Place Trinity Methodist Church, Stuart Street, Dunedin.
Folio 2795
Consent
Date of Certificate 14 June 1919
Officiating Minister A. R. Pratt, Methodist.
280 16 June 1919 Robert Stanley Weir
Lilias Jeanie Fairbairn
Robert Stanley Weir
Lilias Jeanie Fairbairn
πŸ’ 1919/2938
Bachelor
Spinster
Farmer
24
22
Dunedin
Dunedin
3 days
9 months
Presbyterian Church, Andersons Bay. 2796 16 June 1919 G. McDonald, Presbyterian.
No 280
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Robert Stanley Weir Lilias Jeanie Fairbairn
  πŸ’ 1919/2938
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 9 months
Marriage Place Presbyterian Church, Andersons Bay.
Folio 2796
Consent
Date of Certificate 16 June 1919
Officiating Minister G. McDonald, Presbyterian.
281 16 June 1919 Thomas Clark Huston
Elizabeth Stephens
Thomas Clark Huston
Elizabeth Stephens
πŸ’ 1919/2939
Widower 7 March 1909
Widow 4 March 1909
Locomotive foreman
56
57
Dunedin
Dunedin
3 days
1 month
Residence of Mrs. Hercombe, 16 Carr Street, Dunedin. 2797 16 June 1919 R. E. Evans, Presbyterian.
No 281
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Thomas Clark Huston Elizabeth Stephens
  πŸ’ 1919/2939
Condition Widower 7 March 1909 Widow 4 March 1909
Profession Locomotive foreman
Age 56 57
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 month
Marriage Place Residence of Mrs. Hercombe, 16 Carr Street, Dunedin.
Folio 2797
Consent
Date of Certificate 16 June 1919
Officiating Minister R. E. Evans, Presbyterian.
282 16 June 1919 Owen Tallon
Esther Olive Fleming
Owen Tallon
Esther Olive Fleming
πŸ’ 1919/2940
Bachelor
Divorced Dec. Absolute 17 December 1913
Shepherd
40
30
Dunedin
Dunedin
1 week
1 week
Registrar's Office, Dunedin. 2798 16 June 1919 H. Maxwell, Acting Registrar.
No 282
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Owen Tallon Esther Olive Fleming
  πŸ’ 1919/2940
Condition Bachelor Divorced Dec. Absolute 17 December 1913
Profession Shepherd
Age 40 30
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Dunedin.
Folio 2798
Consent
Date of Certificate 16 June 1919
Officiating Minister H. Maxwell, Acting Registrar.

Page 2843

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
283 17 June 1919 James John Mair
Christina Campbell Russell
James John Mair
Christina Campbell Russell
πŸ’ 1919/2941
Bachelor
Spinster
Joiner
49
36
Dunedin
Dunedin
3 days
7 weeks
Residence of Mrs. Matthew Russell, 9 Grange Street, Dunedin 2799 17 June 1919 R. E. Davies, Presbyterian
No 283
Date of Notice 17 June 1919
  Groom Bride
Names of Parties James John Mair Christina Campbell Russell
  πŸ’ 1919/2941
Condition Bachelor Spinster
Profession Joiner
Age 49 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 weeks
Marriage Place Residence of Mrs. Matthew Russell, 9 Grange Street, Dunedin
Folio 2799
Consent
Date of Certificate 17 June 1919
Officiating Minister R. E. Davies, Presbyterian
284 17 June 1919 Richard Burtram Legge
Delia Hardwick
Richard Burtram Leggi
Delia Hardwick
πŸ’ 1919/2942
Bachelor
Spinster
Soldier
24
26
Green Island
Green Island
1 week
3 weeks
Roman Catholic Church, South Dunedin 2800 17 June 1919 J. P. Delany, Roman Catholic
No 284
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Richard Burtram Legge Delia Hardwick
BDM Match (98%) Richard Burtram Leggi Delia Hardwick
  πŸ’ 1919/2942
Condition Bachelor Spinster
Profession Soldier
Age 24 26
Dwelling Place Green Island Green Island
Length of Residence 1 week 3 weeks
Marriage Place Roman Catholic Church, South Dunedin
Folio 2800
Consent
Date of Certificate 17 June 1919
Officiating Minister J. P. Delany, Roman Catholic
285 18 June 1919 Alfred William Madden
Elise Rattigan Thomson
Alfred William Madden
Elsie Rattigan Thomson
πŸ’ 1919/3000
Bachelor
Spinster
Plasterer
32
39
Dunedin
Dunedin
5 years
30 years
First Church, Dunedin 2801 F. G. Cummings, Presbyterian
No 285
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Alfred William Madden Elise Rattigan Thomson
BDM Match (95%) Alfred William Madden Elsie Rattigan Thomson
  πŸ’ 1919/3000
Condition Bachelor Spinster
Profession Plasterer
Age 32 39
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 30 years
Marriage Place First Church, Dunedin
Folio 2801
Consent
Date of Certificate
Officiating Minister F. G. Cummings, Presbyterian
286 19 June 1919 Edward William Holmes
Ivy Lydia Aston
Edward William Holmes
Ivy Lydia Aston
πŸ’ 1919/3011
Bachelor
Spinster
Engineer
19
17
Dunedin
Dunedin
9 years
14 years
Residence of Mrs. E. S. Aston, 227 Rattray Street, Dunedin 2802 M. T. Holmes (mother); E. S. Aston (mother) 19 June 1919 C. Eaton, Methodist
No 286
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Edward William Holmes Ivy Lydia Aston
  πŸ’ 1919/3011
Condition Bachelor Spinster
Profession Engineer
Age 19 17
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 14 years
Marriage Place Residence of Mrs. E. S. Aston, 227 Rattray Street, Dunedin
Folio 2802
Consent M. T. Holmes (mother); E. S. Aston (mother)
Date of Certificate 19 June 1919
Officiating Minister C. Eaton, Methodist
287 19 June 1919 William James Wakelin
Elizabeth Sutherland Cunningham
William James Wakelin
Elizabeth Sutherland Cunningham
πŸ’ 1919/3018
Widower
Spinster
Iron moulder
55
49
Dunedin
Dunedin
40 years
8 years
Residence of D. H. Cunningham, Elgin Road, Mornington, Dunedin 2803 19 June 1919 R. Robertson, Baptist
No 287
Date of Notice 19 June 1919
  Groom Bride
Names of Parties William James Wakelin Elizabeth Sutherland Cunningham
  πŸ’ 1919/3018
Condition Widower Spinster
Profession Iron moulder
Age 55 49
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 8 years
Marriage Place Residence of D. H. Cunningham, Elgin Road, Mornington, Dunedin
Folio 2803
Consent
Date of Certificate 19 June 1919
Officiating Minister R. Robertson, Baptist

Page 2844

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
288 19 June 1919 David Sinclair Dott
Helen Bonar
David Sinclair Dott
Helen Bonar
πŸ’ 1919/3019
Bachelor
Spinster
Clerk
26
25
Dunedin
Dunedin
3 years
3 1/2 years
Presbyterian Church, North East Valley, Dunedin 2804 19 June 1919 R. E. Evans, Presbyterian
No 288
Date of Notice 19 June 1919
  Groom Bride
Names of Parties David Sinclair Dott Helen Bonar
  πŸ’ 1919/3019
Condition Bachelor Spinster
Profession Clerk
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 1/2 years
Marriage Place Presbyterian Church, North East Valley, Dunedin
Folio 2804
Consent
Date of Certificate 19 June 1919
Officiating Minister R. E. Evans, Presbyterian
289 21 June 1919 John Edward Willcocks
Ethel Catherine Eaton
John Edward Willcocks
Ethel Catherine Eaton
πŸ’ 1919/3020
Bachelor
Spinster
Labourer
31
22
Dunedin
Dunedin
4 days
4 days
First Church, Dunedin 2805 21 June 1919 G. H. Balfour, Presbyterian
No 289
Date of Notice 21 June 1919
  Groom Bride
Names of Parties John Edward Willcocks Ethel Catherine Eaton
  πŸ’ 1919/3020
Condition Bachelor Spinster
Profession Labourer
Age 31 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place First Church, Dunedin
Folio 2805
Consent
Date of Certificate 21 June 1919
Officiating Minister G. H. Balfour, Presbyterian
290 21 June 1919 Arthur Lancelot Hamlyn Hay
Rachel Alma Jamieson
Arthur Lancelot Hamlyn Hay
Rachel Alma Jamieson
πŸ’ 1919/3021
Bachelor
Spinster
Government surveyor
26
26
Dunedin
Dunedin
4 1/2 years
12 years
Knox Church, Dunedin 2806 21 June 1919 H. H. Barton, Presbyterian
No 290
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Arthur Lancelot Hamlyn Hay Rachel Alma Jamieson
  πŸ’ 1919/3021
Condition Bachelor Spinster
Profession Government surveyor
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 1/2 years 12 years
Marriage Place Knox Church, Dunedin
Folio 2806
Consent
Date of Certificate 21 June 1919
Officiating Minister H. H. Barton, Presbyterian
291 21 June 1919 John Connory Hawkins
Louise Lucy Inglis
John Connory Hawkins
Louise Lucy Inglis
πŸ’ 1919/3022
Bachelor
Spinster
Cabinet maker
28
28
Dunedin
Dunedin
12 years
17 years
Presbyterian Manse, North East Valley 2807 21 June 1919 R. E. Evans, Presbyterian
No 291
Date of Notice 21 June 1919
  Groom Bride
Names of Parties John Connory Hawkins Louise Lucy Inglis
  πŸ’ 1919/3022
Condition Bachelor Spinster
Profession Cabinet maker
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 17 years
Marriage Place Presbyterian Manse, North East Valley
Folio 2807
Consent
Date of Certificate 21 June 1919
Officiating Minister R. E. Evans, Presbyterian
292 23 June 1919 Robert Nilsen
Thelma Augusta Victoria Clark
Robert Nilsen
Thelma Augusta Victoria Clack
πŸ’ 1919/3023
Bachelor
Spinster
Seaman
19
18
Dunedin
Dunedin
3 days
18 years
Registrar's Office, Dunedin 2808 B. Johanson (mother) 1 July 1919 (Late!) H. Maxwell, Acting Registrar
No 292
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Robert Nilsen Thelma Augusta Victoria Clark
BDM Match (98%) Robert Nilsen Thelma Augusta Victoria Clack
  πŸ’ 1919/3023
Condition Bachelor Spinster
Profession Seaman
Age 19 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 18 years
Marriage Place Registrar's Office, Dunedin
Folio 2808
Consent B. Johanson (mother)
Date of Certificate 1 July 1919 (Late!)
Officiating Minister H. Maxwell, Acting Registrar

Page 2845

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
293 23 June 1919 Thomas Quirk
Isabella Elsie Allen
Thomas Quirk
Isabella Elsie Allen
πŸ’ 1919/3024
Bachelor
Spinster
Hairdresser
30
25
Dunedin
Dunedin
6 months
3 months
St. Patricks Church, South Dunedin 2809 23 June 1919 R. Graham, Roman Catholic
No 293
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Thomas Quirk Isabella Elsie Allen
  πŸ’ 1919/3024
Condition Bachelor Spinster
Profession Hairdresser
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 3 months
Marriage Place St. Patricks Church, South Dunedin
Folio 2809
Consent
Date of Certificate 23 June 1919
Officiating Minister R. Graham, Roman Catholic
294 24 June 1919 Thomas James Cook
Elizabeth Rose Halley
Thomas James Cook
Elizabeth Rose Halley
πŸ’ 1919/3001
Bachelor
Spinster
Farmer
31
31
Dunedin
Dunedin
5 days
31 years
Holy Cross Church, St. Kilda 2810 24 June 1919 A. Wingfield, Church of England
No 294
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Thomas James Cook Elizabeth Rose Halley
  πŸ’ 1919/3001
Condition Bachelor Spinster
Profession Farmer
Age 31 31
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 31 years
Marriage Place Holy Cross Church, St. Kilda
Folio 2810
Consent
Date of Certificate 24 June 1919
Officiating Minister A. Wingfield, Church of England
295 24 June 1919 Reuben Rowse Hore
Mable Maude Davis
Reuben Rowse Hore
Mable Maude Davis
πŸ’ 1919/3002
Bachelor
Spinster
Farmer
37
35
Dunedin
Dunedin
7 years
28 years
All Saints Church, Dunedin 2811 24 June 1919 A. R. Fitchett, Church of England
No 295
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Reuben Rowse Hore Mable Maude Davis
  πŸ’ 1919/3002
Condition Bachelor Spinster
Profession Farmer
Age 37 35
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 28 years
Marriage Place All Saints Church, Dunedin
Folio 2811
Consent
Date of Certificate 24 June 1919
Officiating Minister A. R. Fitchett, Church of England
296 24 June 1919 Timothy John Ryan
Barbara Robertson
Timothy John Ryan
Barbara Robertson
πŸ’ 1919/3003
Bachelor
Spinster
Shepherd
30
30
Dunedin
Dunedin
4 days
5 years
St. Josephs Cathedral, Dunedin 2812 24 June 1919 J. Coffey, Roman Catholic
No 296
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Timothy John Ryan Barbara Robertson
  πŸ’ 1919/3003
Condition Bachelor Spinster
Profession Shepherd
Age 30 30
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 5 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 2812
Consent
Date of Certificate 24 June 1919
Officiating Minister J. Coffey, Roman Catholic
297 24 June 1919 Robert Alexandra Grant
Mary Cassidy
Robert Alexander Grant
Mary Cassidy
πŸ’ 1919/3004
Bachelor
Spinster
Boxmaker
26
23
Green Island
Green Island
26 years
9 years
St. Patricks Basilica, South Dunedin 2813 24 June 1919 J. P. Delany, Roman Catholic
No 297
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Robert Alexandra Grant Mary Cassidy
BDM Match (95%) Robert Alexander Grant Mary Cassidy
  πŸ’ 1919/3004
Condition Bachelor Spinster
Profession Boxmaker
Age 26 23
Dwelling Place Green Island Green Island
Length of Residence 26 years 9 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 2813
Consent
Date of Certificate 24 June 1919
Officiating Minister J. P. Delany, Roman Catholic

Page 2846

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
298 25 June 1919 Charles Joseph Meade
Alice Mary Clarke
Charles Joseph Meade
Alice Mary Clarke
πŸ’ 1919/3005
Charles Edward Smith
Elsie Mary Clarke
πŸ’ 1919/3278
Widower 27 August 1910
Widow 1 January 1913
Contractor
48
47
Dunedin
Dunedin
18 months
10 years
St. Josephs Cathedral, Dunedin 2814 25 June 1919 J. Coffey Roman Catholic.
No 298
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Charles Joseph Meade Alice Mary Clarke
  πŸ’ 1919/3005
BDM Match (64%) Charles Edward Smith Elsie Mary Clarke
  πŸ’ 1919/3278
Condition Widower 27 August 1910 Widow 1 January 1913
Profession Contractor
Age 48 47
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 10 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 2814
Consent
Date of Certificate 25 June 1919
Officiating Minister J. Coffey Roman Catholic.
299 25 June 1919 Walter Henry Woods
Mary Kelly
Walter Henry Woods
Mary Kelly
πŸ’ 1919/3006
Bachelor
Spinster
Labourer
30
21
Dunedin
Dunedin
2 years
5 years
Registrar's Office, Dunedin. 2815 25 June 1919 H. Maxwell Acting Registrar.
No 299
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Walter Henry Woods Mary Kelly
  πŸ’ 1919/3006
Condition Bachelor Spinster
Profession Labourer
Age 30 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 5 years
Marriage Place Registrar's Office, Dunedin.
Folio 2815
Consent
Date of Certificate 25 June 1919
Officiating Minister H. Maxwell Acting Registrar.
300 26 June 1919 Thomas Arthur Moore Anderson
Irene Ada Mason
Thomas Arthur Moore Anderson
Irene Ada Mason
πŸ’ 1919/3007
Bachelor
Spinster
Linesman
31
18
Dunedin
Dunedin
31 years
10 years
House of W. H. Mason, 436 King Street, Dunedin. 2816 W. H. Mason (father) 26 June 1919 A. H. Wallace Congregational.
No 300
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Thomas Arthur Moore Anderson Irene Ada Mason
  πŸ’ 1919/3007
Condition Bachelor Spinster
Profession Linesman
Age 31 18
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 10 years
Marriage Place House of W. H. Mason, 436 King Street, Dunedin.
Folio 2816
Consent W. H. Mason (father)
Date of Certificate 26 June 1919
Officiating Minister A. H. Wallace Congregational.
301 26 June 1919 Donald Cormack
Harriet Marie Patterson
Donald Cormack
Harriet Marie Patterson
πŸ’ 1919/3008
Bachelor
Spinster
Upholsterer
43
26
Dunedin
Dunedin
35 years
4 years
Presbyterian Church, Queens Drive, St. Kilda. 2817 26 June 1919 R. S. Allan Presbyterian.
No 301
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Donald Cormack Harriet Marie Patterson
  πŸ’ 1919/3008
Condition Bachelor Spinster
Profession Upholsterer
Age 43 26
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 4 years
Marriage Place Presbyterian Church, Queens Drive, St. Kilda.
Folio 2817
Consent
Date of Certificate 26 June 1919
Officiating Minister R. S. Allan Presbyterian.
302 26 June 1919 John McKellar
Ann Duncan
John McKellar
Ann Duncan
πŸ’ 1919/3009
John Timothy Davern
Annie Duncan
πŸ’ 1919/3874
Divorced Decree Absolute 19 March 1919
Spinster
Shepherd
51
49
Dunedin
Dunedin
1 week
10 years
Residence of Mr. W. McLennan, 69 Maitland Street, Dunedin. 2818 26 June 1919 J. Kilpatrick Presbyterian.
No 302
Date of Notice 26 June 1919
  Groom Bride
Names of Parties John McKellar Ann Duncan
  πŸ’ 1919/3009
BDM Match (60%) John Timothy Davern Annie Duncan
  πŸ’ 1919/3874
Condition Divorced Decree Absolute 19 March 1919 Spinster
Profession Shepherd
Age 51 49
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 10 years
Marriage Place Residence of Mr. W. McLennan, 69 Maitland Street, Dunedin.
Folio 2818
Consent
Date of Certificate 26 June 1919
Officiating Minister J. Kilpatrick Presbyterian.

Page 2847

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
303 26 June 1919 David Miller
Isabella Simpson
David Miller
Isabella Simpson
πŸ’ 1919/3010
Bachelor
Spinster
Soldier
23
24
Dunedin
Dunedin
1 year
3 days
House of J. W. Leitch, 194 Castle Street, Dunedin. 2819 26 June 1919 R. Fairmaid, Presbyterian
No 303
Date of Notice 26 June 1919
  Groom Bride
Names of Parties David Miller Isabella Simpson
  πŸ’ 1919/3010
Condition Bachelor Spinster
Profession Soldier
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 3 days
Marriage Place House of J. W. Leitch, 194 Castle Street, Dunedin.
Folio 2819
Consent
Date of Certificate 26 June 1919
Officiating Minister R. Fairmaid, Presbyterian
304 26 June 1919 Aylmer Eton Purdie
Mary Caroline Power McGregor
Aylmer Eton Purdie
Mary Caroline Power McGregor
πŸ’ 1919/3012
Bachelor
Spinster
Chef
25
20
Dunedin
Dunedin
20 years
3 years
House of A. E. Jones, 13 Duncan Street, Dunedin. 2820 A. E. Jones (guardian) 26 June 1919 S. G. Griffiths, Congregational
No 304
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Aylmer Eton Purdie Mary Caroline Power McGregor
  πŸ’ 1919/3012
Condition Bachelor Spinster
Profession Chef
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 3 years
Marriage Place House of A. E. Jones, 13 Duncan Street, Dunedin.
Folio 2820
Consent A. E. Jones (guardian)
Date of Certificate 26 June 1919
Officiating Minister S. G. Griffiths, Congregational
305 27 June 1919 Thomas William Samuel Hall
Caroline Hickey
Thomas William Samuel Hall
Caroline Hickey
πŸ’ 1919/3013
Bachelor
Spinster
Bag and trunk maker
26
27
Dunedin
Dunedin
3 months
2 years
House of R. S. Gray, 385 Leith Street, Dunedin. 2821 27 June 1919 R. S. Gray, Baptist
No 305
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Thomas William Samuel Hall Caroline Hickey
  πŸ’ 1919/3013
Condition Bachelor Spinster
Profession Bag and trunk maker
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 2 years
Marriage Place House of R. S. Gray, 385 Leith Street, Dunedin.
Folio 2821
Consent
Date of Certificate 27 June 1919
Officiating Minister R. S. Gray, Baptist
306 27 June 1919 John Blyth Austin
Dorothy Carroll
John Blyth Austin
Dorothy Carroll
πŸ’ 1919/3014
Bachelor
Spinster
Chemist
24
24
Auckland
Dunedin
3 months
24 years
Presbyterian Church, Mornington. 2822 27 June 1919 W. Trotter, Presbyterian
No 306
Date of Notice 27 June 1919
  Groom Bride
Names of Parties John Blyth Austin Dorothy Carroll
  πŸ’ 1919/3014
Condition Bachelor Spinster
Profession Chemist
Age 24 24
Dwelling Place Auckland Dunedin
Length of Residence 3 months 24 years
Marriage Place Presbyterian Church, Mornington.
Folio 2822
Consent
Date of Certificate 27 June 1919
Officiating Minister W. Trotter, Presbyterian
307 27 June 1919 Charles John Forsyth
Christina Catherine McBryde
Charles John Forsyth
Christina Catherine McBryde
πŸ’ 1919/3015
Divorced Decree Absolute 11 June 1919
Widow 7 July 1914
Farmer
45
33
Dunedin
Dunedin
3 days
1 month
Methodist Church, Octagon, Dunedin. 2823 27 June 1919 C. Eaton, Methodist
No 307
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Charles John Forsyth Christina Catherine McBryde
  πŸ’ 1919/3015
Condition Divorced Decree Absolute 11 June 1919 Widow 7 July 1914
Profession Farmer
Age 45 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 month
Marriage Place Methodist Church, Octagon, Dunedin.
Folio 2823
Consent
Date of Certificate 27 June 1919
Officiating Minister C. Eaton, Methodist

Page 2848

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
308 28 June 1919 John Prout Colwill
Ethel Simpson
John Proat Colwill
Ethel Simpson
πŸ’ 1919/4967
Bachelor
Spinster
Salesman
32
29
Dunedin
Dunedin
8 years
29 years
House of J. B. Simpson, 289 York Place, Dunedin 4198 28 June 1919 G. H. Balfour, Presbyterian
No 308
Date of Notice 28 June 1919
  Groom Bride
Names of Parties John Prout Colwill Ethel Simpson
BDM Match (97%) John Proat Colwill Ethel Simpson
  πŸ’ 1919/4967
Condition Bachelor Spinster
Profession Salesman
Age 32 29
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 29 years
Marriage Place House of J. B. Simpson, 289 York Place, Dunedin
Folio 4198
Consent
Date of Certificate 28 June 1919
Officiating Minister G. H. Balfour, Presbyterian
309 30 June 1919 Hanats Theodore Wahrlich
Isabella Tolmie Somerville
Hanato Theodore Wahrlich
Isabella Tolmie Somerville
πŸ’ 1919/3016
Bachelor
Spinster
Slaughterman
20
25
Dunedin
Dunedin
3 weeks
3 months
House of R. S. Gray, 385 Leith Street, Dunedin 2824 F. W. T. Wahrlich (father) 30 June 1919 R. S. Gray, Baptist
No 309
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Hanats Theodore Wahrlich Isabella Tolmie Somerville
BDM Match (98%) Hanato Theodore Wahrlich Isabella Tolmie Somerville
  πŸ’ 1919/3016
Condition Bachelor Spinster
Profession Slaughterman
Age 20 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 3 months
Marriage Place House of R. S. Gray, 385 Leith Street, Dunedin
Folio 2824
Consent F. W. T. Wahrlich (father)
Date of Certificate 30 June 1919
Officiating Minister R. S. Gray, Baptist
310 30 June 1919 Michael Kilkeary
Laura Barratt
Michael Kilkeary
Laura Barratt
πŸ’ 1919/3017
Bachelor
Spinster
Soldier
23
22
Dunedin
Dunedin
1 year
1 year
St. Patricks Basilica, South Dunedin 2825 30 June 1919 R. Graham, Roman Catholic
No 310
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Michael Kilkeary Laura Barratt
  πŸ’ 1919/3017
Condition Bachelor Spinster
Profession Soldier
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 1 year
Marriage Place St. Patricks Basilica, South Dunedin
Folio 2825
Consent
Date of Certificate 30 June 1919
Officiating Minister R. Graham, Roman Catholic
311 30 June 1919 John Henderson
Violet Green
John Henderson
Violet Green
πŸ’ 1919/4968
Bachelor
Spinster
Linesman
34
25
Dunedin
Dunedin
30 years
1 week
St. Martins Church, North East Valley 4199 30 June 1919 N. A. Friberg, Church of England
No 311
Date of Notice 30 June 1919
  Groom Bride
Names of Parties John Henderson Violet Green
  πŸ’ 1919/4968
Condition Bachelor Spinster
Profession Linesman
Age 34 25
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 1 week
Marriage Place St. Martins Church, North East Valley
Folio 4199
Consent
Date of Certificate 30 June 1919
Officiating Minister N. A. Friberg, Church of England
312 30 June 1919 Frederick William Banks
Florence May Silverea De Brum
Frederick William Banks
Florence May Silverea de Brun
πŸ’ 1919/49
Widower 16 November 1918
Spinster
Marine officer
36
24
Dunedin
Dunedin
3 days
20 years
Registrar's Office, Dunedin 2826 30 June 1919 H. Maxwell, Acting Registrar
No 312
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Frederick William Banks Florence May Silverea De Brum
BDM Match (97%) Frederick William Banks Florence May Silverea de Brun
  πŸ’ 1919/49
Condition Widower 16 November 1918 Spinster
Profession Marine officer
Age 36 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place Registrar's Office, Dunedin
Folio 2826
Consent
Date of Certificate 30 June 1919
Officiating Minister H. Maxwell, Acting Registrar

Page 2849

District of Dunedin Quarter ending 30 June 1919 Registrar Masonall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
313 30 June 1919 Thomas Thomson
Rica Patience Moller
Thomas Thomson
Rica Patience Moller
πŸ’ 1919/3111
Bachelor
Spinster
Decorator
31
35
Dunedin
Christchurch
30 years
30 years
St. Saviours Church, Sydenham 2827 30 June 1919 H. S. Leach, Church of England
No 313
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Thomas Thomson Rica Patience Moller
  πŸ’ 1919/3111
Condition Bachelor Spinster
Profession Decorator
Age 31 35
Dwelling Place Dunedin Christchurch
Length of Residence 30 years 30 years
Marriage Place St. Saviours Church, Sydenham
Folio 2827
Consent
Date of Certificate 30 June 1919
Officiating Minister H. S. Leach, Church of England

Page 2851

District of Dunedin Quarter ending 30 September 1919 Registrar A. 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
314 01 July 1919 Arthur Wemyss Probert
Annie Isabella Dunham
Arthur Wemyss Probert
Annie Isabella Dunham
πŸ’ 1919/5217
Bachelor
Spinster
Warehouseman
30
31
Auckland
Dunedin
20 years
16 years
Presbyterian Church, Albert Street, St. Kilda 4458 01 July 1919 J. Miller, Presbyterian
No 314
Date of Notice 01 July 1919
  Groom Bride
Names of Parties Arthur Wemyss Probert Annie Isabella Dunham
  πŸ’ 1919/5217
Condition Bachelor Spinster
Profession Warehouseman
Age 30 31
Dwelling Place Auckland Dunedin
Length of Residence 20 years 16 years
Marriage Place Presbyterian Church, Albert Street, St. Kilda
Folio 4458
Consent
Date of Certificate 01 July 1919
Officiating Minister J. Miller, Presbyterian
315 02 July 1919 William George Welsh
Winifred Bagley Miller
William George Walsh
Winifred Bagley Miller
πŸ’ 1919/5194
Bachelor
Spinster
Electrical engineer
23
23
Dunedin
West Harbour
5 months
23 years
House of H. Miller, St. Leonards, West Harbour 4459 02 July 1919 A. Gray, Presbyterian
No 315
Date of Notice 02 July 1919
  Groom Bride
Names of Parties William George Welsh Winifred Bagley Miller
BDM Match (98%) William George Walsh Winifred Bagley Miller
  πŸ’ 1919/5194
Condition Bachelor Spinster
Profession Electrical engineer
Age 23 23
Dwelling Place Dunedin West Harbour
Length of Residence 5 months 23 years
Marriage Place House of H. Miller, St. Leonards, West Harbour
Folio 4459
Consent
Date of Certificate 02 July 1919
Officiating Minister A. Gray, Presbyterian
316 03 July 1919 George Frederick Mitchell
Flora McLennan
George Frederick Mitchell
Flora McLennan
πŸ’ 1919/5195
Widower 3/2/17
Spinster
Retired
67
52
Dunedin
Dunedin
3 days
3 months
House of Mrs. Laing, 93 Queens Drive, St. Kilda 4460 03 July 1919 R. S. Allan, Presbyterian
No 316
Date of Notice 03 July 1919
  Groom Bride
Names of Parties George Frederick Mitchell Flora McLennan
  πŸ’ 1919/5195
Condition Widower 3/2/17 Spinster
Profession Retired
Age 67 52
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 months
Marriage Place House of Mrs. Laing, 93 Queens Drive, St. Kilda
Folio 4460
Consent
Date of Certificate 03 July 1919
Officiating Minister R. S. Allan, Presbyterian
317 04 July 1919 Fulton Dunlop Rutherford
Christina Sneddon Ramage
Fulton Dunlop Rutherford
Christina Sneddon Ramage
πŸ’ 1919/5196
Bachelor
Spinster
Grocer's assistant
21
22
Dunedin
Dunedin
21 years
5 years
House of A. Ramage, 58 Brunswick Street, South Dunedin 4461 04 July 1919 R. Fairmaid, Presbyterian
No 317
Date of Notice 04 July 1919
  Groom Bride
Names of Parties Fulton Dunlop Rutherford Christina Sneddon Ramage
  πŸ’ 1919/5196
Condition Bachelor Spinster
Profession Grocer's assistant
Age 21 22
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 5 years
Marriage Place House of A. Ramage, 58 Brunswick Street, South Dunedin
Folio 4461
Consent
Date of Certificate 04 July 1919
Officiating Minister R. Fairmaid, Presbyterian
318 07 July 1919 Thomas Campbell
Florence Violet Buddicom
Thomas Campbell
Florence Violet Buddison
πŸ’ 1919/5197
Bachelor
Spinster
Engineer
30
24
Dunedin
Dunedin
25 years
24 years
Holy Cross Church, St. Kilda 4462 07 July 1919 A. Wingfield, Church of England
No 318
Date of Notice 07 July 1919
  Groom Bride
Names of Parties Thomas Campbell Florence Violet Buddicom
BDM Match (96%) Thomas Campbell Florence Violet Buddison
  πŸ’ 1919/5197
Condition Bachelor Spinster
Profession Engineer
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 24 years
Marriage Place Holy Cross Church, St. Kilda
Folio 4462
Consent
Date of Certificate 07 July 1919
Officiating Minister A. Wingfield, Church of England

Page 2852

District of Dunedin Quarter ending 30 September 1919 Registrar A. H. Grant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
319 7 July 1919 John Reid
May Robertson
John Reid
May Robertson
πŸ’ 1919/5198
John Weir
Gladys Marie Robertson
πŸ’ 1919/1075
Bachelor
Spinster
Barman
34
29
Dunedin
Dunedin
8 years
5 years
House of Rev. C. Eaton, Royal Terrace, Dunedin 4463 7 July 1919 C. Eaton Methodist
No 319
Date of Notice 7 July 1919
  Groom Bride
Names of Parties John Reid May Robertson
  πŸ’ 1919/5198
BDM Match (66%) John Weir Gladys Marie Robertson
  πŸ’ 1919/1075
Condition Bachelor Spinster
Profession Barman
Age 34 29
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 5 years
Marriage Place House of Rev. C. Eaton, Royal Terrace, Dunedin
Folio 4463
Consent
Date of Certificate 7 July 1919
Officiating Minister C. Eaton Methodist
320 7 July 1919 James Freeman Green
Janie Wilson
James Freeman Green
Janie Wilson
πŸ’ 1919/5199
Bachelor
Spinster
Carpenter
26
31
Dunedin
Dunedin
1 month
1 week
St. Matthews Church, Dunedin. 4464 7 July 1919 W. Curzon-Siggers Church of England
No 320
Date of Notice 7 July 1919
  Groom Bride
Names of Parties James Freeman Green Janie Wilson
  πŸ’ 1919/5199
Condition Bachelor Spinster
Profession Carpenter
Age 26 31
Dwelling Place Dunedin Dunedin
Length of Residence 1 month 1 week
Marriage Place St. Matthews Church, Dunedin.
Folio 4464
Consent
Date of Certificate 7 July 1919
Officiating Minister W. Curzon-Siggers Church of England
321 7 July 1919 John Lionel Grant Wilson
Matilda Ann Billington
John Lionel Grant Wilson
Matilda Ann Billington
πŸ’ 1919/5200
Bachelor
Spinster
Accountant
46
20
Dunedin
Dunedin
44 years
11 days Caversham
St. Peters Church, Caversham 4465 C. J. Billington (Father) 7 July 1919 J. L. Mortimer Church of England
No 321
Date of Notice 7 July 1919
  Groom Bride
Names of Parties John Lionel Grant Wilson Matilda Ann Billington
  πŸ’ 1919/5200
Condition Bachelor Spinster
Profession Accountant
Age 46 20
Dwelling Place Dunedin Dunedin
Length of Residence 44 years 11 days Caversham
Marriage Place St. Peters Church, Caversham
Folio 4465
Consent C. J. Billington (Father)
Date of Certificate 7 July 1919
Officiating Minister J. L. Mortimer Church of England
322 8 July 1919 James Francis Gilbert
Winifred Kirkwood
James Francis Gilbert
Winifred Kirwood
πŸ’ 1919/7222
Bachelor
Spinster
Draper
27
25
Dunedin
Dunedin
6 years
25 years Roslyn
St. Johns Church 6676 8 July 1919 W. A. R. Fitchett Church of England
No 322
Date of Notice 8 July 1919
  Groom Bride
Names of Parties James Francis Gilbert Winifred Kirkwood
BDM Match (97%) James Francis Gilbert Winifred Kirwood
  πŸ’ 1919/7222
Condition Bachelor Spinster
Profession Draper
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 25 years Roslyn
Marriage Place St. Johns Church
Folio 6676
Consent
Date of Certificate 8 July 1919
Officiating Minister W. A. R. Fitchett Church of England
323 8 July 1919 Eric Alfred Bastings Arbuckle
Jean Ogilvie
Eric Alfred Bastings Arbuckle
Jean Ogilvie
πŸ’ 1919/5201
Bachelor
Spinster
Clerk
24
23
Dunedin
Dunedin
5 years
2 years
Registrar's Office, Dunedin. 4466 8 July 1919 H. Maxwell Acting Registrar
No 323
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Eric Alfred Bastings Arbuckle Jean Ogilvie
  πŸ’ 1919/5201
Condition Bachelor Spinster
Profession Clerk
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 2 years
Marriage Place Registrar's Office, Dunedin.
Folio 4466
Consent
Date of Certificate 8 July 1919
Officiating Minister H. Maxwell Acting Registrar

Page 2853

District of Dunedin Quarter ending 31 October 1919 Registrar C. H. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
324 8 July 1919 Alexander Cumming Campbell
Ethel Irene Mary Harland
Alexander Cumming Campbell
Ethel Irene Mary Harland
πŸ’ 1919/5202
Bachelor
Spinster
Bootmaker
29
26
Dunedin
Dunedin
10 years
2 weeks
Presbyterian Church, Ravensbourne West Harbour 4467 8 July 1919 A. Gray, Presbyterian
No 324
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Alexander Cumming Campbell Ethel Irene Mary Harland
  πŸ’ 1919/5202
Condition Bachelor Spinster
Profession Bootmaker
Age 29 26
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 2 weeks
Marriage Place Presbyterian Church, Ravensbourne West Harbour
Folio 4467
Consent
Date of Certificate 8 July 1919
Officiating Minister A. Gray, Presbyterian
325 8 July 1919 Edmund Dineen
Honorah Frances Brennan
Edmund Dineen
Honorah Frances Brennan
πŸ’ 1919/5203
Bachelor
Spinster
Farmer
38
28
Dunedin
Dunedin
3 days
28 years
St. Josephs Cathedral, Dunedin 4468 8 July 1919 B. Kaveney, Roman Catholic
No 325
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Edmund Dineen Honorah Frances Brennan
  πŸ’ 1919/5203
Condition Bachelor Spinster
Profession Farmer
Age 38 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 4468
Consent
Date of Certificate 8 July 1919
Officiating Minister B. Kaveney, Roman Catholic
326 9 July 1919 John Francis Harris
Elizabeth McLennan
John Francis Harris
Elizabeth McLennan
πŸ’ 1919/5205
Bachelor
Spinster
Farmer
34
25
Dunedin
Dunedin
3 days
3 days
St. Josephs Cathedral, Dunedin 4469 9 July 1919 B. Kaveney, Roman Catholic
No 326
Date of Notice 9 July 1919
  Groom Bride
Names of Parties John Francis Harris Elizabeth McLennan
  πŸ’ 1919/5205
Condition Bachelor Spinster
Profession Farmer
Age 34 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 4469
Consent
Date of Certificate 9 July 1919
Officiating Minister B. Kaveney, Roman Catholic
327 9 July 1919 Herbert Price
Edith Paterson Norris
Herbert Price
Edith Paterson Norris
πŸ’ 1919/4992
Bachelor
Spinster
Stock and Station agent
55
30
Dunedin
Christchurch
35 years
30 years
Holy Trinity Church, Christchurch 4272 9 July 1919 A. Norris, Church of England
No 327
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Herbert Price Edith Paterson Norris
  πŸ’ 1919/4992
Condition Bachelor Spinster
Profession Stock and Station agent
Age 55 30
Dwelling Place Dunedin Christchurch
Length of Residence 35 years 30 years
Marriage Place Holy Trinity Church, Christchurch
Folio 4272
Consent
Date of Certificate 9 July 1919
Officiating Minister A. Norris, Church of England
328 9 July 1919 Frank Dowling
Barbara Mary White
Frank Dowling
Barbara Mary White
πŸ’ 1919/5206
Bachelor
Spinster
Slaughterman
29
24
Dunedin
Dunedin
5 years
15 years
St. Andrews Church, Dunedin 4470 9 July 1919 R. Waddell, Presbyterian
No 328
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Frank Dowling Barbara Mary White
  πŸ’ 1919/5206
Condition Bachelor Spinster
Profession Slaughterman
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 15 years
Marriage Place St. Andrews Church, Dunedin
Folio 4470
Consent
Date of Certificate 9 July 1919
Officiating Minister R. Waddell, Presbyterian

Page 2854

District of Dunedin Quarter ending 31 October 1919 Registrar A. H. Maginnity
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
329 9 July 1919 William Mawson
Irene Mary Driver
William Mawson
Irene Mary Driver
πŸ’ 1919/5207
Bachelor
Spinster
Soldier
34
22
Dunedin
Dunedin
2 months
1 month
First Church Dunedin. 4471 9 July 1919 G. H. Balfour Presbyterian
No 329
Date of Notice 9 July 1919
  Groom Bride
Names of Parties William Mawson Irene Mary Driver
  πŸ’ 1919/5207
Condition Bachelor Spinster
Profession Soldier
Age 34 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 1 month
Marriage Place First Church Dunedin.
Folio 4471
Consent
Date of Certificate 9 July 1919
Officiating Minister G. H. Balfour Presbyterian
330 9 July 1919 John Gordon McKinna
Jane Graham Ellen Pringle
John Gordon McKinna
Jane Graham Ellen Pringle
πŸ’ 1919/5208
Bachelor
Spinster
Stock agent
21
20
Dunedin
Dunedin
3 days
7 days
First Church Dunedin 4472 J. G. Pringle (Mother) 9 July 1919 G. H. Balfour Presbyterian
No 330
Date of Notice 9 July 1919
  Groom Bride
Names of Parties John Gordon McKinna Jane Graham Ellen Pringle
  πŸ’ 1919/5208
Condition Bachelor Spinster
Profession Stock agent
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 days
Marriage Place First Church Dunedin
Folio 4472
Consent J. G. Pringle (Mother)
Date of Certificate 9 July 1919
Officiating Minister G. H. Balfour Presbyterian
331 10 July 1919 Thomas Powell
Emily Mathias
Thomas Powell
Emily Mathias
πŸ’ 1919/37
Bachelor
Spinster
Labourer
28
21
Dunedin
Dunedin
2 months
10 months
House of W. A. Baker, 26 Selwyn Street North East Valley. 4473 10 July 1919 R. E. Evans Presbyterian
No 331
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Thomas Powell Emily Mathias
  πŸ’ 1919/37
Condition Bachelor Spinster
Profession Labourer
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 10 months
Marriage Place House of W. A. Baker, 26 Selwyn Street North East Valley.
Folio 4473
Consent
Date of Certificate 10 July 1919
Officiating Minister R. E. Evans Presbyterian
332 11 July 1919 John Lockett
Ellen Bratt
John Lockett
Ellen Bratt
πŸ’ 1919/5210
Bachelor
Widow 15/11/02
Labourer
53
60
Dunedin
Dunedin
7 years
7 years
Registrar's Office, Dunedin. 4474 11 July 1919 H. Maxwell Acting Registrar
No 332
Date of Notice 11 July 1919
  Groom Bride
Names of Parties John Lockett Ellen Bratt
  πŸ’ 1919/5210
Condition Bachelor Widow 15/11/02
Profession Labourer
Age 53 60
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 7 years
Marriage Place Registrar's Office, Dunedin.
Folio 4474
Consent
Date of Certificate 11 July 1919
Officiating Minister H. Maxwell Acting Registrar
333 12 July 1919 Albert George Gardner
Grace Paton
Albert George Gardner
Grace Paton
πŸ’ 1919/5250
Bachelor
Spinster
Farmer
33
30
Dunedin
Dunedin
3 days
30 years
House of H. Paton, 59 Maitland Street, Dunedin. 4475 12 July 1919 R. E. Davies Presbyterian
No 333
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Albert George Gardner Grace Paton
  πŸ’ 1919/5250
Condition Bachelor Spinster
Profession Farmer
Age 33 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 30 years
Marriage Place House of H. Paton, 59 Maitland Street, Dunedin.
Folio 4475
Consent
Date of Certificate 12 July 1919
Officiating Minister R. E. Davies Presbyterian

Page 2855

District of Dunedin Quarter ending 30 September 1919 Registrar A. H. Magindie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
334 12 July 1919 William Snowdon
Josephine May Lightfoot
William Snowdon
Josephine May Lightfoot
πŸ’ 1919/5261
Bachelor
Widow 29/6/15
Miner
37
40
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 4476 12 July 1919 H. Maxwell, Acting Registrar
No 334
Date of Notice 12 July 1919
  Groom Bride
Names of Parties William Snowdon Josephine May Lightfoot
  πŸ’ 1919/5261
Condition Bachelor Widow 29/6/15
Profession Miner
Age 37 40
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 4476
Consent
Date of Certificate 12 July 1919
Officiating Minister H. Maxwell, Acting Registrar
335 12 July 1919 Sidney Islay McDougall
Euphemia Kay Kroon
Sidney Islay McDougall
Euphemia Kay Kroon
πŸ’ 1919/5268
Bachelor
Spinster
Letter Carrier
29
26
Dunedin
Dunedin
22 years
23 years
Early Settlers Hall, Dunedin 4477 12 July 1919 C. R. H. Duncan, Methodist
No 335
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Sidney Islay McDougall Euphemia Kay Kroon
  πŸ’ 1919/5268
Condition Bachelor Spinster
Profession Letter Carrier
Age 29 26
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 23 years
Marriage Place Early Settlers Hall, Dunedin
Folio 4477
Consent
Date of Certificate 12 July 1919
Officiating Minister C. R. H. Duncan, Methodist
336 12 July 1919 Andrew William Humphrey
Jeanie Greer
Andrew William Humphrey
Jeanie Greer
πŸ’ 1919/5269
Bachelor
Spinster
French polisher
34
22
Dunedin
Dunedin
10 years
10 years
House of Rev. C. Dallaston, 50 Highgate, Roslyn 4478 12 July 1919 C. Dallaston, Baptist
No 336
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Andrew William Humphrey Jeanie Greer
  πŸ’ 1919/5269
Condition Bachelor Spinster
Profession French polisher
Age 34 22
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 10 years
Marriage Place House of Rev. C. Dallaston, 50 Highgate, Roslyn
Folio 4478
Consent
Date of Certificate 12 July 1919
Officiating Minister C. Dallaston, Baptist
337 14 July 1919 Robert McGregor
Agnes Smellie Henderson
Robert McGregor
Agnes Smellie Henderson
πŸ’ 1919/5270
Bachelor
Spinster
Farmer
30
31
Dunedin
Dunedin
4 days
31 years
House of W. Henderson, 21 Preston Crescent, Mornington, Dunedin 4479 14 July 1919 W. Trotter, Presbyterian
No 337
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Robert McGregor Agnes Smellie Henderson
  πŸ’ 1919/5270
Condition Bachelor Spinster
Profession Farmer
Age 30 31
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 31 years
Marriage Place House of W. Henderson, 21 Preston Crescent, Mornington, Dunedin
Folio 4479
Consent
Date of Certificate 14 July 1919
Officiating Minister W. Trotter, Presbyterian
338 14 July 1919 Charles Samuel Fryer
Elizabeth Agnes Potts
Charles Samuel Fryer
Elizabeth Agnes Potts
πŸ’ 1919/5271
Bachelor
Spinster
Labourer
24
28
Dunedin
Dunedin
1 year
20 years
Presbyterian Manse, Young Street, St. Kilda 4480 14 July 1919 D. Dutton, Presbyterian
No 338
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Charles Samuel Fryer Elizabeth Agnes Potts
  πŸ’ 1919/5271
Condition Bachelor Spinster
Profession Labourer
Age 24 28
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 20 years
Marriage Place Presbyterian Manse, Young Street, St. Kilda
Folio 4480
Consent
Date of Certificate 14 July 1919
Officiating Minister D. Dutton, Presbyterian

Page 2856

District of Dunedin Quarter ending 30 September 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
339 14 July 1919 Christopher Claude O'Hara
Jane Wood
Christopher Claude O'Hara
Jane Wood
πŸ’ 1919/5272
Bachelor
Spinster
Railway employee
25
25
Dunedin
Dunedin
9 months
3 years
Presbyterian Manse, Green Island 4481 14 July 1919 J. Kilpatrick, Presbyterian
No 339
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Christopher Claude O'Hara Jane Wood
  πŸ’ 1919/5272
Condition Bachelor Spinster
Profession Railway employee
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 3 years
Marriage Place Presbyterian Manse, Green Island
Folio 4481
Consent
Date of Certificate 14 July 1919
Officiating Minister J. Kilpatrick, Presbyterian
340 14 July 1919 Harry Johnson
Henrietta Cooper
Harry Johnson
Henrietta Cooper
πŸ’ 1919/5273
Bachelor
Spinster
Cook
29
20
Dunedin
Dunedin
8 months
20 years
Registrar's Office, Dunedin 4482 C. N. Cooper (Father) 14 July 1919 H. Maxwell, Acting Registrar
No 340
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Harry Johnson Henrietta Cooper
  πŸ’ 1919/5273
Condition Bachelor Spinster
Profession Cook
Age 29 20
Dwelling Place Dunedin Dunedin
Length of Residence 8 months 20 years
Marriage Place Registrar's Office, Dunedin
Folio 4482
Consent C. N. Cooper (Father)
Date of Certificate 14 July 1919
Officiating Minister H. Maxwell, Acting Registrar
341 14 July 1919 James Henry Douglas
Myrtle Ursula Irene Roseveare
James Henry Douglas
Myrtle Ursula Irene Roseveare
πŸ’ 1919/5274
Bachelor
Spinster
Farmer
27
24
Dunedin
Dunedin
3 days
4 years
St. Andrews Church, Dunedin 4483 14 July 1919 R. Waddell, Presbyterian
No 341
Date of Notice 14 July 1919
  Groom Bride
Names of Parties James Henry Douglas Myrtle Ursula Irene Roseveare
  πŸ’ 1919/5274
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place St. Andrews Church, Dunedin
Folio 4483
Consent
Date of Certificate 14 July 1919
Officiating Minister R. Waddell, Presbyterian
342 15 July 1919 Andrew James Dreaver
Ann Eliza Keen Donaldson
Andrew James Dreaver
Ann Eliza Keen Donaldson
πŸ’ 1919/5251
Bachelor
Spinster
Farmer
45
23
Dunedin
Dunedin
4 days
1 year
House of R. Donaldson, 8 Catherine Street, Caversham 4484 15 July 1919 D. Dutton, Presbyterian
No 342
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Andrew James Dreaver Ann Eliza Keen Donaldson
  πŸ’ 1919/5251
Condition Bachelor Spinster
Profession Farmer
Age 45 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 1 year
Marriage Place House of R. Donaldson, 8 Catherine Street, Caversham
Folio 4484
Consent
Date of Certificate 15 July 1919
Officiating Minister D. Dutton, Presbyterian
343 15 July 1919 James Newsome Cook
Alice May Helean
James Newsome Cook
Alice May Helean
πŸ’ 1919/5252
Bachelor
Spinster
Farmer
36
34
Dunedin
Dunedin
3 days
12 years
Presbyterian Manse, Marion Street, Caversham 4485 15 July 1919 D. Dutton, Presbyterian
No 343
Date of Notice 15 July 1919
  Groom Bride
Names of Parties James Newsome Cook Alice May Helean
  πŸ’ 1919/5252
Condition Bachelor Spinster
Profession Farmer
Age 36 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 12 years
Marriage Place Presbyterian Manse, Marion Street, Caversham
Folio 4485
Consent
Date of Certificate 15 July 1919
Officiating Minister D. Dutton, Presbyterian

Page 2857

District of Dunedin Quarter ending 30 September 1919 Registrar Chas. M. [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
344 15 July 1919 Robert Johnston Anderson
Agnes Mary Jowsey
Robert Johnston Anderson
Agnes Mary Jowrey
πŸ’ 1919/5253
Bachelor
Spinster
Telegraphist
24
27
Dunedin
Dunedin
24 years
10 years
Presbyterian Church, South Dunedin 4486 15 July 1919 R. Fairmaid, Presbyterian
No 344
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Robert Johnston Anderson Agnes Mary Jowsey
BDM Match (97%) Robert Johnston Anderson Agnes Mary Jowrey
  πŸ’ 1919/5253
Condition Bachelor Spinster
Profession Telegraphist
Age 24 27
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 10 years
Marriage Place Presbyterian Church, South Dunedin
Folio 4486
Consent
Date of Certificate 15 July 1919
Officiating Minister R. Fairmaid, Presbyterian
345 15 July 1919 William Gibson Peterson
Jane McLennan
William Gibson Peterson
Jane McLennan
πŸ’ 1919/5254
Bachelor
Spinster
Boot operator
24
22
Dunedin
Dunedin
18 years
1 year
Knox Church, Dunedin 4487 15 July 1919 G. H. Jupp, Presbyterian
No 345
Date of Notice 15 July 1919
  Groom Bride
Names of Parties William Gibson Peterson Jane McLennan
  πŸ’ 1919/5254
Condition Bachelor Spinster
Profession Boot operator
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 1 year
Marriage Place Knox Church, Dunedin
Folio 4487
Consent
Date of Certificate 15 July 1919
Officiating Minister G. H. Jupp, Presbyterian
346 15 July 1919 Robert Erskine McLellan
Mary Pagan
Robert Erskine McLellan
Mary Pagan
πŸ’ 1919/5255
Bachelor
Spinster
Jockey
18
20
Dunedin
Dunedin
2 months
6 months
Registrar's Office, Dunedin 4488 J. McLennan (Father), J. Pagan (Father) 15 July 1919 H. Maxwell, Acting Registrar
No 346
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Robert Erskine McLellan Mary Pagan
  πŸ’ 1919/5255
Condition Bachelor Spinster
Profession Jockey
Age 18 20
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 6 months
Marriage Place Registrar's Office, Dunedin
Folio 4488
Consent J. McLennan (Father), J. Pagan (Father)
Date of Certificate 15 July 1919
Officiating Minister H. Maxwell, Acting Registrar
347 16 July 1919 Samuel McBratney
Agnes Buchan
Samuel McBratney
Agnes Buchan
πŸ’ 1919/5256
Bachelor
Spinster
Labourer
24
22
Dunedin
Dunedin
5 years
22 years
Congregational Church, Leith Street, Dunedin 4489 16 July 1919 A. H. Wallace, Congregational
No 347
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Samuel McBratney Agnes Buchan
  πŸ’ 1919/5256
Condition Bachelor Spinster
Profession Labourer
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 22 years
Marriage Place Congregational Church, Leith Street, Dunedin
Folio 4489
Consent
Date of Certificate 16 July 1919
Officiating Minister A. H. Wallace, Congregational
348 16 July 1919 William Frederick Eddy Bennetts
Ethel Alexandrina Foster
William Fredrick Eddy Bennetts
Ethel Alexandrina Foster
πŸ’ 1919/5257
Bachelor
Spinster
Fruitgrower
21
24
Dunedin
Dunedin
5 days
6 weeks
House of Rev. C. Eaton, 56 Royal Terrace, Dunedin 4490 16 July 1919 C. Eaton, Methodist
No 348
Date of Notice 16 July 1919
  Groom Bride
Names of Parties William Frederick Eddy Bennetts Ethel Alexandrina Foster
BDM Match (98%) William Fredrick Eddy Bennetts Ethel Alexandrina Foster
  πŸ’ 1919/5257
Condition Bachelor Spinster
Profession Fruitgrower
Age 21 24
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 6 weeks
Marriage Place House of Rev. C. Eaton, 56 Royal Terrace, Dunedin
Folio 4490
Consent
Date of Certificate 16 July 1919
Officiating Minister C. Eaton, Methodist

Page 2858

District of Dunedin Quarter ending 30 September 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
349 18 July 1919 Cromwell Pickering
Edith May Ledgerwood
Cromwell Pickering
Edith May Ledgerwood
πŸ’ 1919/5258
Bachelor
Spinster
Labourer
31
21
Dunedin
Dunedin
3 days
21 years
Knox Church, Dunedin 4491 18 July 1919 G. H. Jupp, Presbyterian
No 349
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Cromwell Pickering Edith May Ledgerwood
  πŸ’ 1919/5258
Condition Bachelor Spinster
Profession Labourer
Age 31 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 21 years
Marriage Place Knox Church, Dunedin
Folio 4491
Consent
Date of Certificate 18 July 1919
Officiating Minister G. H. Jupp, Presbyterian
350 18 July 1919 George Earnshaw Ledgerwood
Mary Isabel Harriet Kydd
George Earnshaw Ledgerwood
Mary Isabella Harriet Kydd
πŸ’ 1919/5259
Bachelor
Spinster
Boilermaker
25
23
Dunedin
Dunedin
25 years
3 years
Knox Church, Dunedin 4492 18 July 1919 G. H. Jupp, Presbyterian
No 350
Date of Notice 18 July 1919
  Groom Bride
Names of Parties George Earnshaw Ledgerwood Mary Isabel Harriet Kydd
BDM Match (96%) George Earnshaw Ledgerwood Mary Isabella Harriet Kydd
  πŸ’ 1919/5259
Condition Bachelor Spinster
Profession Boilermaker
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 3 years
Marriage Place Knox Church, Dunedin
Folio 4492
Consent
Date of Certificate 18 July 1919
Officiating Minister G. H. Jupp, Presbyterian
351 18 July 1919 Alexander McLean Muir
Amy Pomeroy
Alexander McLean Muir
Amy Pomeroy
πŸ’ 1919/5260
Widower 27 November 1918
Widow 20 May 1918
Mechanic
52
31
Dunedin
Dunedin
30 years
7 years
First Church Manse, Dunedin 4493 18 July 1919 G. H. Balfour, Presbyterian
No 351
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Alexander McLean Muir Amy Pomeroy
  πŸ’ 1919/5260
Condition Widower 27 November 1918 Widow 20 May 1918
Profession Mechanic
Age 52 31
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 7 years
Marriage Place First Church Manse, Dunedin
Folio 4493
Consent
Date of Certificate 18 July 1919
Officiating Minister G. H. Balfour, Presbyterian
352 18 July 1919 James Cruden
Emily Josephine Jones
James Cruden
Emily Josephine Jones
πŸ’ 1919/5262
Bachelor
Spinster
Labourer
27
22
Dunedin
Dunedin
8 years
22 years
Registrar's Office, Dunedin 4494 18 July 1919 H. Maxwell, Acting Registrar
No 352
Date of Notice 18 July 1919
  Groom Bride
Names of Parties James Cruden Emily Josephine Jones
  πŸ’ 1919/5262
Condition Bachelor Spinster
Profession Labourer
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 22 years
Marriage Place Registrar's Office, Dunedin
Folio 4494
Consent
Date of Certificate 18 July 1919
Officiating Minister H. Maxwell, Acting Registrar
353 18 July 1919 Frank Joseph McKey
Annie Alice O'Docherty
Francis Joseph McKey
Annie Alice ODocherty
πŸ’ 1919/5263
Bachelor
Spinster
Book-keeper
36
26
Dunedin
Dunedin
12 months
26 years
St. Josephs Cathedral, Dunedin 4495 18 July 1919 J. Coffey, Roman Catholic
No 353
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Frank Joseph McKey Annie Alice O'Docherty
BDM Match (90%) Francis Joseph McKey Annie Alice ODocherty
  πŸ’ 1919/5263
Condition Bachelor Spinster
Profession Book-keeper
Age 36 26
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 26 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 4495
Consent
Date of Certificate 18 July 1919
Officiating Minister J. Coffey, Roman Catholic

Page 2859

District of Dunedin Quarter ending 30 September 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
354 19 July 1919 Ivon Lee Charles Dalwood
Kathleen Connell
Ivon Lee Charles Dalwood
Kathleen Connell
πŸ’ 1919/5264
Widower 27/12/18
Spinster
Carpenter
29
24
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin. 4496 19 July 1919 H. Maxwell, Acting Registrar
No 354
Date of Notice 19 July 1919
  Groom Bride
Names of Parties Ivon Lee Charles Dalwood Kathleen Connell
  πŸ’ 1919/5264
Condition Widower 27/12/18 Spinster
Profession Carpenter
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin.
Folio 4496
Consent
Date of Certificate 19 July 1919
Officiating Minister H. Maxwell, Acting Registrar
355 22 July 1919 Arthur James Daniel Walter Keegan
Jessie Cameron Dagg
Arthur James Daniel Walter Keegan
Jessie Cameron Dagg
πŸ’ 1919/5265
Bachelor
Spinster
Carriage Builder
35
25
Dunedin
Dunedin
2 months
3 years
Presbyterian Church, Caversham 4497 22 July 1919 D. Dutton, Presbyterian
No 355
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Arthur James Daniel Walter Keegan Jessie Cameron Dagg
  πŸ’ 1919/5265
Condition Bachelor Spinster
Profession Carriage Builder
Age 35 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 3 years
Marriage Place Presbyterian Church, Caversham
Folio 4497
Consent
Date of Certificate 22 July 1919
Officiating Minister D. Dutton, Presbyterian
356 22 July 1919 Leonard John Wraight
Mary Etta Hellyer
Leonard John Wraight
Mary Etta Hellyer
πŸ’ 1919/5266
Bachelor
Spinster
Carpenter
25
27
Dunedin
Dunedin
23 years
27 years
House of C. J. Hellyer, 57 Driver Street, St. Kilda. 4498 22 July 1919 A. Hopper, Methodist
No 356
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Leonard John Wraight Mary Etta Hellyer
  πŸ’ 1919/5266
Condition Bachelor Spinster
Profession Carpenter
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 27 years
Marriage Place House of C. J. Hellyer, 57 Driver Street, St. Kilda.
Folio 4498
Consent
Date of Certificate 22 July 1919
Officiating Minister A. Hopper, Methodist
357 23 July 1919 Henry McCreadie
Helen Strachan
Henry McCreadie
Helen Strachan
πŸ’ 1919/5267
Bachelor
Spinster
Carpenter
28
29
Dunedin
Dunedin
26 years
5 years
Knox Church, Dunedin 4499 23 July 1919 G. H. Jupp, Presbyterian
No 357
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Henry McCreadie Helen Strachan
  πŸ’ 1919/5267
Condition Bachelor Spinster
Profession Carpenter
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 5 years
Marriage Place Knox Church, Dunedin
Folio 4499
Consent
Date of Certificate 23 July 1919
Officiating Minister G. H. Jupp, Presbyterian
358 24 July 1919 Walter John Bulfin
Edith Amelia Atkinson
Walter John Bulfin
Edith Amelia Atkinson
πŸ’ 1919/4200
Widower 25/12/14
Spinster
Farmer
35
23
Dunedin
Dunedin
3 days
3 days
Presbyterian Church, Queens Drive, St. Kilda. 4500 24 July 1919 R. S. Allan, Presbyterian
No 358
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Walter John Bulfin Edith Amelia Atkinson
  πŸ’ 1919/4200
Condition Widower 25/12/14 Spinster
Profession Farmer
Age 35 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Queens Drive, St. Kilda.
Folio 4500
Consent
Date of Certificate 24 July 1919
Officiating Minister R. S. Allan, Presbyterian

Page 2860

District of Dunedin Quarter ending 30 September 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
359 24 July 1919 Joseph James Mee
Elizabeth Cameron Maxwell
Joseph James Mee
Elizabeth Cameron Maxwell
πŸ’ 1919/4226
Bachelor
Spinster
Barman
37
24
Dunedin
Dunedin
10 years
24 years
Presbyterian Manse, 33 Young Street, St. Kilda. 4501 24 July 1919 R. Fairmaid, Presbyterian
No 359
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Joseph James Mee Elizabeth Cameron Maxwell
  πŸ’ 1919/4226
Condition Bachelor Spinster
Profession Barman
Age 37 24
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 24 years
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda.
Folio 4501
Consent
Date of Certificate 24 July 1919
Officiating Minister R. Fairmaid, Presbyterian
360 25 July 1919 Peter Alexander Ireland
Frances Mary Lobb
Peter Alexander Ireland
Frances Mary Lobb
πŸ’ 1919/7048
Bachelor
Spinster
Motor mechanic
34
30
Dunedin
Dunedin
8 days
8 days
House of J. Walker, Beach Street, Caversham. 6585 25 July 1919 E. Adams, Presbyterian
No 360
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Peter Alexander Ireland Frances Mary Lobb
  πŸ’ 1919/7048
Condition Bachelor Spinster
Profession Motor mechanic
Age 34 30
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 8 days
Marriage Place House of J. Walker, Beach Street, Caversham.
Folio 6585
Consent
Date of Certificate 25 July 1919
Officiating Minister E. Adams, Presbyterian
361 25 July 1919 Archibald Thompson Stewart
Winnifred Kathleen Turnbull
Archibald Thompson Stewart
Winnifred Kathleen Turnbull
πŸ’ 1919/4237
Bachelor
Spinster
Sheep farmer
28
25
Dunedin
Dunedin
3 days
1 week
First Church, Dunedin 4502 25 July 1919 R. Fairmaid, Presbyterian
No 361
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Archibald Thompson Stewart Winnifred Kathleen Turnbull
  πŸ’ 1919/4237
Condition Bachelor Spinster
Profession Sheep farmer
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 week
Marriage Place First Church, Dunedin
Folio 4502
Consent
Date of Certificate 25 July 1919
Officiating Minister R. Fairmaid, Presbyterian
362 26 July 1919 Richard Bradshaw McKeagg
Alice Wilkinson
Richard Bradshaw McKeagg
Alice Wilkinson
πŸ’ 1919/4243
Widower 25/9/01
Widow 27/4/03
Farmer
65
47
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin. 4503 26 July 1919 H. Maxwell, Acting Registrar
No 362
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Richard Bradshaw McKeagg Alice Wilkinson
  πŸ’ 1919/4243
Condition Widower 25/9/01 Widow 27/4/03
Profession Farmer
Age 65 47
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin.
Folio 4503
Consent
Date of Certificate 26 July 1919
Officiating Minister H. Maxwell, Acting Registrar
363 26 July 1919 John Rush
Alice Mary Adams
John Rush
Alice Mary Adams
πŸ’ 1919/7049
Bachelor
Spinster
Labourer
36
34
Dunedin
Dunedin
26 years
2 weeks
Chalmers Church, Dunedin 6586 26 July 1919 E. Adams, Presbyterian
No 363
Date of Notice 26 July 1919
  Groom Bride
Names of Parties John Rush Alice Mary Adams
  πŸ’ 1919/7049
Condition Bachelor Spinster
Profession Labourer
Age 36 34
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 2 weeks
Marriage Place Chalmers Church, Dunedin
Folio 6586
Consent
Date of Certificate 26 July 1919
Officiating Minister E. Adams, Presbyterian

Page 2861

District of Dunedin Quarter ending 30 September 1919 Registrar A. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
364 26 July 1919 Henry Laing
Mabel Wilhelmina Carey
Henry Laing
Mabel Wilhelmina Carey
πŸ’ 1919/4244
Bachelor
Spinster
School teacher
34
32
Dunedin
Dunedin
30 years
30 years
Church of Christ, Roslyn 4504 26 July 1919 A. E. Adams, Church of Christ
No 364
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Henry Laing Mabel Wilhelmina Carey
  πŸ’ 1919/4244
Condition Bachelor Spinster
Profession School teacher
Age 34 32
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 30 years
Marriage Place Church of Christ, Roslyn
Folio 4504
Consent
Date of Certificate 26 July 1919
Officiating Minister A. E. Adams, Church of Christ
365 28 July 1919 William James Ferguson
Rose Helen Mapham
William James Ferguson
Rose Helen Mapham
πŸ’ 1919/4245
Bachelor
Spinster
Porter
29
30
Dunedin
Dunedin
2 months
2 months
Registrar's Office, Dunedin 4505 28 July 1919 H. Maxwell, Acting Registrar
No 365
Date of Notice 28 July 1919
  Groom Bride
Names of Parties William James Ferguson Rose Helen Mapham
  πŸ’ 1919/4245
Condition Bachelor Spinster
Profession Porter
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 2 months
Marriage Place Registrar's Office, Dunedin
Folio 4505
Consent
Date of Certificate 28 July 1919
Officiating Minister H. Maxwell, Acting Registrar
366 29 July 1919 Wilfred Vivian Gain
Ivy Mabel Schultz
Wilfred Vivian Gain
Ivy Mabel Schultz
πŸ’ 1919/4246
Bachelor
Spinster
Driver
23
24
Dunedin
Dunedin
19 years
9 years
Trinity Methodist Church, Dunedin 4506 29 July 1919 M.A.R. Pratt, Methodist
No 366
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Wilfred Vivian Gain Ivy Mabel Schultz
  πŸ’ 1919/4246
Condition Bachelor Spinster
Profession Driver
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 9 years
Marriage Place Trinity Methodist Church, Dunedin
Folio 4506
Consent
Date of Certificate 29 July 1919
Officiating Minister M.A.R. Pratt, Methodist
367 29 July 1919 Alfred Highley
Eveline Margaret Matheson Boyes
Alfred Highley
Eveline Margaret Matheson Boyes
πŸ’ 1919/4247
Bachelor
Spinster
Barber
44
33
Dunedin
Dunedin
40 years
33 years
Registrar's Office, Dunedin 4507 29 July 1919 J. Ferguson, Deputy Registrar
No 367
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Alfred Highley Eveline Margaret Matheson Boyes
  πŸ’ 1919/4247
Condition Bachelor Spinster
Profession Barber
Age 44 33
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 33 years
Marriage Place Registrar's Office, Dunedin
Folio 4507
Consent
Date of Certificate 29 July 1919
Officiating Minister J. Ferguson, Deputy Registrar
368 30 July 1919 John MacKay
Helen Shepherd
John MacKay
Helen Shepherd
πŸ’ 1919/4248
Bachelor
Spinster
Customs Officer
25
27
Dunedin
Dunedin
6 years
27 years
Presbyterian Church, Queens Drive, St. Kilda 4508 30 July 1919 R. S. Allan, Presbyterian
No 368
Date of Notice 30 July 1919
  Groom Bride
Names of Parties John MacKay Helen Shepherd
  πŸ’ 1919/4248
Condition Bachelor Spinster
Profession Customs Officer
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 27 years
Marriage Place Presbyterian Church, Queens Drive, St. Kilda
Folio 4508
Consent
Date of Certificate 30 July 1919
Officiating Minister R. S. Allan, Presbyterian

Page 2862

District of Dunedin Quarter ending 30 September 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
369 31 July 1919 Albert James Parker
Ethel Maud Tyrie
Albert James Parker
Ethel Maud Tyrie
πŸ’ 1919/4249
Bachelor
Spinster
Grocer
34
30
Dunedin
Dunedin
4 months
5 months
House of R. L. Aspinall, 29a Pacific Street, Roslyn. 4509 31 July 1919 R. S. Allan Presbyterian
No 369
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Albert James Parker Ethel Maud Tyrie
  πŸ’ 1919/4249
Condition Bachelor Spinster
Profession Grocer
Age 34 30
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 5 months
Marriage Place House of R. L. Aspinall, 29a Pacific Street, Roslyn.
Folio 4509
Consent
Date of Certificate 31 July 1919
Officiating Minister R. S. Allan Presbyterian
370 1 August 1919 Benjamin Thomas Tall
Isabella Gilchrist McLean
Benjamin Thomas Tall
Isabella Gilchirst McLean
πŸ’ 1919/4227
Widower 14/8/16
Spinster
Brewery hand
41
27
Dunedin
Dunedin
5 years
9 years
House of C. H. McLean, 6 Burke Street, Mornington. 4510 1 August 1919 B. F. Rothwell Methodist
No 370
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Benjamin Thomas Tall Isabella Gilchrist McLean
BDM Match (96%) Benjamin Thomas Tall Isabella Gilchirst McLean
  πŸ’ 1919/4227
Condition Widower 14/8/16 Spinster
Profession Brewery hand
Age 41 27
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 9 years
Marriage Place House of C. H. McLean, 6 Burke Street, Mornington.
Folio 4510
Consent
Date of Certificate 1 August 1919
Officiating Minister B. F. Rothwell Methodist
371 1 August 1919 Andrew Carlile Park
Agnes Amy Elizabeth Matthews
Andrew Carlile Park
Agnes Amy Elizabeth Matthews
πŸ’ 1919/4228
Bachelor
Spinster
Carter
20
19
Dunedin
Dunedin
20 years
19 years
House of J. McGuire, 30 Bath Street, Dunedin. 4511 C. Park (Father), T. Phillips (Mother) 1 August 1919 R. Fairmaid Presbyterian
No 371
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Andrew Carlile Park Agnes Amy Elizabeth Matthews
  πŸ’ 1919/4228
Condition Bachelor Spinster
Profession Carter
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 19 years
Marriage Place House of J. McGuire, 30 Bath Street, Dunedin.
Folio 4511
Consent C. Park (Father), T. Phillips (Mother)
Date of Certificate 1 August 1919
Officiating Minister R. Fairmaid Presbyterian
372 2 August 1919 Wilfred Charles Waldren
Olive May Coughlan
Wilfred Charles Waldren
Olive May Coughlan
πŸ’ 1919/4229
Bachelor
Spinster
Motor driver
26
22
Dunedin
Dunedin
22 years
21 years
Trinity Methodist Church, Dunedin. 4512 2 August 1919 M.A.R. Pratt Methodist
No 372
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Wilfred Charles Waldren Olive May Coughlan
  πŸ’ 1919/4229
Condition Bachelor Spinster
Profession Motor driver
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 21 years
Marriage Place Trinity Methodist Church, Dunedin.
Folio 4512
Consent
Date of Certificate 2 August 1919
Officiating Minister M.A.R. Pratt Methodist
373 4 August 1919 Alfred Thomas Halsall
Annie Judd
Alfred Thomas Halsall
Annie Judd
πŸ’ 1919/4230
Widower 16/4/13
Spinster
Seaman
49
38
Dunedin
Dunedin
5 years
5 years
Registrar's Office, Dunedin. 4513 4 August 1919 A. R. Kennedy Registrar
No 373
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Alfred Thomas Halsall Annie Judd
  πŸ’ 1919/4230
Condition Widower 16/4/13 Spinster
Profession Seaman
Age 49 38
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 5 years
Marriage Place Registrar's Office, Dunedin.
Folio 4513
Consent
Date of Certificate 4 August 1919
Officiating Minister A. R. Kennedy Registrar

Page 2863

District of Dunedin Quarter ending 30 September 1919 Registrar A. 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
374 4 August 1919 Frederick Arthur Parry
Elsie Catherine Cumming
Frederick Arthur Parry
Elsie Catherine Cumming
πŸ’ 1919/4231
Bachelor
Spinster
Minister of Religion
31
24
Dunedin
Dunedin
2 months
12 years
Baptist Church, Hanover Street, Dunedin 4514 4 August 1919 C. Dallaston, Baptist
No 374
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Frederick Arthur Parry Elsie Catherine Cumming
  πŸ’ 1919/4231
Condition Bachelor Spinster
Profession Minister of Religion
Age 31 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 12 years
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 4514
Consent
Date of Certificate 4 August 1919
Officiating Minister C. Dallaston, Baptist
375 5 August 1919 Albert Parry Thomas
Phillipa Alphonsa Salmon
Albert Parry Thomas
Phillipa Alphonsa Salmon
πŸ’ 1919/4232
Bachelor
Spinster
Carpenter
24
25
Dunedin
Dunedin
24 years
20 years
Presbyterian Manse, St. Kilda 4515 5 August 1919 R. Fairmaid, Presbyterian
No 375
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Albert Parry Thomas Phillipa Alphonsa Salmon
  πŸ’ 1919/4232
Condition Bachelor Spinster
Profession Carpenter
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 20 years
Marriage Place Presbyterian Manse, St. Kilda
Folio 4515
Consent
Date of Certificate 5 August 1919
Officiating Minister R. Fairmaid, Presbyterian
376 5 August 1919 George Fetherstone Buchanan
Mary Davis
George Fetherstone Buchanan
Mary Davis
πŸ’ 1919/4233
Bachelor
Spinster
Accountant
Nurse
38
37
Dunedin
Dunedin
5 days
2 years
Presbyterian Manse, Queens Drive, St. Kilda 4516 5 August 1919 R. S. Allan, Presbyterian
No 376
Date of Notice 5 August 1919
  Groom Bride
Names of Parties George Fetherstone Buchanan Mary Davis
  πŸ’ 1919/4233
Condition Bachelor Spinster
Profession Accountant Nurse
Age 38 37
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 2 years
Marriage Place Presbyterian Manse, Queens Drive, St. Kilda
Folio 4516
Consent
Date of Certificate 5 August 1919
Officiating Minister R. S. Allan, Presbyterian
377 5 August 1919 Leonard Thomas Godfrey Petherwick
Kathleen Quin
Leonard Thomas Godfrey Petherick
Kathleen Quin
πŸ’ 1919/7050
Bachelor
Spinster
Bookbinder
24
24
Dunedin
St. Kilda
24 years
6 years
House of R. Quin, 161 Bay View Road, St. Kilda 6687 5 August 1919 J. P. Delany, Roman Catholic
No 377
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Leonard Thomas Godfrey Petherwick Kathleen Quin
BDM Match (99%) Leonard Thomas Godfrey Petherick Kathleen Quin
  πŸ’ 1919/7050
Condition Bachelor Spinster
Profession Bookbinder
Age 24 24
Dwelling Place Dunedin St. Kilda
Length of Residence 24 years 6 years
Marriage Place House of R. Quin, 161 Bay View Road, St. Kilda
Folio 6687
Consent
Date of Certificate 5 August 1919
Officiating Minister J. P. Delany, Roman Catholic
378 5 August 1919 Alfred John Wood
Margaret Watson
Alfred John Wood
Margaret Watson
πŸ’ 1919/4234
Bachelor
Spinster
Orchardist
26
20
Dunedin
Dunedin
8 years
20 years
Trinity Methodist Church, Dunedin 4517 C. Watson (Father) 5 August 1919 M.A.R. Pratt, Methodist
No 378
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Alfred John Wood Margaret Watson
  πŸ’ 1919/4234
Condition Bachelor Spinster
Profession Orchardist
Age 26 20
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 20 years
Marriage Place Trinity Methodist Church, Dunedin
Folio 4517
Consent C. Watson (Father)
Date of Certificate 5 August 1919
Officiating Minister M.A.R. Pratt, Methodist

Page 2864

District of Dunedin Quarter ending 30 September 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
379 5 August 1919 John McLeod Aikman
Flora Jane Parrant
John McLeod Aikman
Flora Jane Parrant
πŸ’ 1919/5456
Bachelor
Spinster
Engineer
36
30
Dunedin
Lower Hutt
36 years
30 years
St. Johns Church, Dunedin 4764 5 August 1919 A. L. Hansell, Church of England
No 379
Date of Notice 5 August 1919
  Groom Bride
Names of Parties John McLeod Aikman Flora Jane Parrant
  πŸ’ 1919/5456
Condition Bachelor Spinster
Profession Engineer
Age 36 30
Dwelling Place Dunedin Lower Hutt
Length of Residence 36 years 30 years
Marriage Place St. Johns Church, Dunedin
Folio 4764
Consent
Date of Certificate 5 August 1919
Officiating Minister A. L. Hansell, Church of England
380 6 August 1919 John Henry Williams
Elizabeth Ida Darlington
John Henry Williams
Elizabeth Ida Darlington
πŸ’ 1919/4235
Bachelor
Spinster
Taxi Proprietor
24
16
Dunedin
Dunedin
3 weeks
16 years
Registrar's Office, Dunedin 4518 E. J. Finnerty (Foster Adopted mother) 6 August 1919 A. R. Kennedy, Registrar
No 380
Date of Notice 6 August 1919
  Groom Bride
Names of Parties John Henry Williams Elizabeth Ida Darlington
  πŸ’ 1919/4235
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 24 16
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 16 years
Marriage Place Registrar's Office, Dunedin
Folio 4518
Consent E. J. Finnerty (Foster Adopted mother)
Date of Certificate 6 August 1919
Officiating Minister A. R. Kennedy, Registrar
381 6 August 1919 Henry Cursey King
Mabel Dorothy Umbers
Henry Cursey King
Mabel Dorothy Umbers
πŸ’ 1919/4236
Bachelor
Spinster
Accountant
30
26
Dunedin
Dunedin
30 years
26 years
All Saints Church, Dunedin 4519 6 August 1919 A. R. Fitchett, Church of England
No 381
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Henry Cursey King Mabel Dorothy Umbers
  πŸ’ 1919/4236
Condition Bachelor Spinster
Profession Accountant
Age 30 26
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 26 years
Marriage Place All Saints Church, Dunedin
Folio 4519
Consent
Date of Certificate 6 August 1919
Officiating Minister A. R. Fitchett, Church of England
382 6 August 1919 Charles William Abraham Peterson
Ella Bannatyne Hutton
Charles William Abraham Peterson
Ella Bannatyne Hutton
πŸ’ 1919/4238
Bachelor
Spinster
Marine engineer
39
33
Dunedin
Dunedin
3 days
28 years
House of J. B. Hutton, 1 West Street, West Harbour 4520 6 August 1919 W. Saunders, Congregational
No 382
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Charles William Abraham Peterson Ella Bannatyne Hutton
  πŸ’ 1919/4238
Condition Bachelor Spinster
Profession Marine engineer
Age 39 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place House of J. B. Hutton, 1 West Street, West Harbour
Folio 4520
Consent
Date of Certificate 6 August 1919
Officiating Minister W. Saunders, Congregational
383 7 August 1919 David Malloch
Daisy Kate McLeod
David Malloch
Daisy Kate McLeod
πŸ’ 1919/4239
Bachelor
Spinster
Sheep farmer
44
26
Waikouaiti
Andersons Bay
34 years
3 months
At residence of Mr. T. Coutts, Silverton Street, Andersons Bay 4521 7 August 1919 A. Cameron, Presbyterian
No 383
Date of Notice 7 August 1919
  Groom Bride
Names of Parties David Malloch Daisy Kate McLeod
  πŸ’ 1919/4239
Condition Bachelor Spinster
Profession Sheep farmer
Age 44 26
Dwelling Place Waikouaiti Andersons Bay
Length of Residence 34 years 3 months
Marriage Place At residence of Mr. T. Coutts, Silverton Street, Andersons Bay
Folio 4521
Consent
Date of Certificate 7 August 1919
Officiating Minister A. Cameron, Presbyterian

Page 2865

District of Dunedin Quarter ending 30 September 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
384 7 August 1919 Albert Ernest Stuart Fallowfield
Annie Guyton
Albert Ernest Stuart Fallowfield
Annie Guyton
πŸ’ 1919/4240
Bachelor
Spinster
Farmer
31
26
Dunedin
Dunedin
3 days
26 years
Registrar's Office, Dunedin 4522 7 August 1919 A. R. Kennedy, Registrar
No 384
Date of Notice 7 August 1919
  Groom Bride
Names of Parties Albert Ernest Stuart Fallowfield Annie Guyton
  πŸ’ 1919/4240
Condition Bachelor Spinster
Profession Farmer
Age 31 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 years
Marriage Place Registrar's Office, Dunedin
Folio 4522
Consent
Date of Certificate 7 August 1919
Officiating Minister A. R. Kennedy, Registrar
385 7 August 1919 John Elder
Eliza Jane Carrick
John Elder
Eliza Jane Carrick
πŸ’ 1919/4241
Widower
Spinster
Farmer
54
43
Dunedin
Dunedin
5 days
39 years
House of Mrs. I. Carrick, 38 Helena Street, South Dunedin 4523 7 August 1919 S. Griffith, Methodist
No 385
Date of Notice 7 August 1919
  Groom Bride
Names of Parties John Elder Eliza Jane Carrick
  πŸ’ 1919/4241
Condition Widower Spinster
Profession Farmer
Age 54 43
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 39 years
Marriage Place House of Mrs. I. Carrick, 38 Helena Street, South Dunedin
Folio 4523
Consent
Date of Certificate 7 August 1919
Officiating Minister S. Griffith, Methodist
386 8 August 1919 Matthew Alexander McGregor
Jeanie Robertson
Matthew Alexander McGregor
Jeanie Robertson
πŸ’ 1919/4242
Bachelor
Spinster
Mercer
27
22
Dunedin
Dunedin
12 years
15 years
Presbyterian Church, Caversham 4524 8 August 1919 D. Dutton, Presbyterian
No 386
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Matthew Alexander McGregor Jeanie Robertson
  πŸ’ 1919/4242
Condition Bachelor Spinster
Profession Mercer
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 15 years
Marriage Place Presbyterian Church, Caversham
Folio 4524
Consent
Date of Certificate 8 August 1919
Officiating Minister D. Dutton, Presbyterian
387 8 August 1919 Thomas George McCracken
Doris Thelma Thomson
Thomas George McCracken
Doris Thelma Thomson
πŸ’ 1919/5221
Bachelor
Spinster
Grocer
31
21
Dunedin
Dunedin
31 years
14 years
Registrar's Office, Dunedin 4525 8 August 1919 A. R. Kennedy, Registrar
No 387
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Thomas George McCracken Doris Thelma Thomson
  πŸ’ 1919/5221
Condition Bachelor Spinster
Profession Grocer
Age 31 21
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 14 years
Marriage Place Registrar's Office, Dunedin
Folio 4525
Consent
Date of Certificate 8 August 1919
Officiating Minister A. R. Kennedy, Registrar
388 8 August 1919 Hugh Cecil Lightwood
Mary Esther McDougall
Hugh Cecil Lightwood
Mary Esther McDougall
πŸ’ 1919/5232
Bachelor
Spinster
Postal clerk
27
23
Dunedin
Dunedin
1 week
23 years
St. Johns Church, Roslyn 4526 8 August 1919 W.A.R. Fitchett, Church of England
No 388
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Hugh Cecil Lightwood Mary Esther McDougall
  πŸ’ 1919/5232
Condition Bachelor Spinster
Profession Postal clerk
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 23 years
Marriage Place St. Johns Church, Roslyn
Folio 4526
Consent
Date of Certificate 8 August 1919
Officiating Minister W.A.R. Fitchett, Church of England

Page 2866

District of Dunedin Quarter ending 30 September 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
389 8 August 1919 William Vining Crowther
Vera Gilbert
William Vining Crowther
Vera Gilbert
πŸ’ 1919/5239
Bachelor
Spinster
Painter and decorator
22
22
Dunedin
Dunedin
22 yrs.
22 yrs.
Registrar's Office, Dunedin. 4527 8 August 1919 A. R. Kennedy Registrar
No 389
Date of Notice 8 August 1919
  Groom Bride
Names of Parties William Vining Crowther Vera Gilbert
  πŸ’ 1919/5239
Condition Bachelor Spinster
Profession Painter and decorator
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 22 yrs. 22 yrs.
Marriage Place Registrar's Office, Dunedin.
Folio 4527
Consent
Date of Certificate 8 August 1919
Officiating Minister A. R. Kennedy Registrar
390 11 August 1919 Osmond Bernard Ufton
Margaret Frew
Ozmond Bernard Upton
Margaret Frew
πŸ’ 1919/5240
Bachelor
Spinster
Painter
28
26
Dunedin
Dunedin
17 mths
5 yrs.
House of J. McGill, 196 Cargill Street, Dunedin. 4528 11 August 1919 R. R. M. Sutherland Presbyterian
No 390
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Osmond Bernard Ufton Margaret Frew
BDM Match (95%) Ozmond Bernard Upton Margaret Frew
  πŸ’ 1919/5240
Condition Bachelor Spinster
Profession Painter
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 17 mths 5 yrs.
Marriage Place House of J. McGill, 196 Cargill Street, Dunedin.
Folio 4528
Consent
Date of Certificate 11 August 1919
Officiating Minister R. R. M. Sutherland Presbyterian
391 12 August 1919 Archibald Taylor Rutherford
Dorothy Gale
Archibald Taylor Rutherford
Dorothy Gale
πŸ’ 1919/5241
Bachelor
Spinster
Meat Inspector
35
32
Dunedin
West Harbour
3 dys.
14 dys.
Church of England, West Harbour. 4529 12 August 1919 R. A. Woodthorpe Church of England
No 391
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Archibald Taylor Rutherford Dorothy Gale
  πŸ’ 1919/5241
Condition Bachelor Spinster
Profession Meat Inspector
Age 35 32
Dwelling Place Dunedin West Harbour
Length of Residence 3 dys. 14 dys.
Marriage Place Church of England, West Harbour.
Folio 4529
Consent
Date of Certificate 12 August 1919
Officiating Minister R. A. Woodthorpe Church of England
392 12 August 1919 Alfred Owen Wilkinson
Florence May Mollison
Alfred Owen Wilkinson
Florence May Mollison
πŸ’ 1919/5242
Bachelor
Spinster
Accountant
27
25
Dunedin
Dunedin
27 yrs.
25 yrs
First Church Dunedin 4530 12 August 1919 G. H. Balfour Presbyterian
No 392
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Alfred Owen Wilkinson Florence May Mollison
  πŸ’ 1919/5242
Condition Bachelor Spinster
Profession Accountant
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 27 yrs. 25 yrs
Marriage Place First Church Dunedin
Folio 4530
Consent
Date of Certificate 12 August 1919
Officiating Minister G. H. Balfour Presbyterian
393 12 August 1919 John Dryburgh Mundie
Catherine Violet Fielding
John Dryburgh Mundie
Catherine Violet Fielding
πŸ’ 1919/5243
Bachelor
Spinster
Telegraphist
27
24
Dunedin
Dunedin
27 yrs.
18 yrs.
Presbyterian Church, St. Kilda. 4531 12 August 1919 R. S. Allan Presbyterian
No 393
Date of Notice 12 August 1919
  Groom Bride
Names of Parties John Dryburgh Mundie Catherine Violet Fielding
  πŸ’ 1919/5243
Condition Bachelor Spinster
Profession Telegraphist
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 27 yrs. 18 yrs.
Marriage Place Presbyterian Church, St. Kilda.
Folio 4531
Consent
Date of Certificate 12 August 1919
Officiating Minister R. S. Allan Presbyterian

Page 2867

District of Dunedin Quarter ending 30 September 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
394 12 August 1919 William Moir Caddie
Mary Ann Adair
William Moir Caddie
Mary Ann Adair
πŸ’ 1919/5244
Bachelor
Spinster
Master Plumber
31
28
St. Kilda
Dunedin
28 years
28 years
Presbyterian Church, South Dunedin 4532 12 August 1919 R. Fairmaid, Presbyterian
No 394
Date of Notice 12 August 1919
  Groom Bride
Names of Parties William Moir Caddie Mary Ann Adair
  πŸ’ 1919/5244
Condition Bachelor Spinster
Profession Master Plumber
Age 31 28
Dwelling Place St. Kilda Dunedin
Length of Residence 28 years 28 years
Marriage Place Presbyterian Church, South Dunedin
Folio 4532
Consent
Date of Certificate 12 August 1919
Officiating Minister R. Fairmaid, Presbyterian
395 12 August 1919 Edmund Charles Hill
Elizabeth Archibald
Edmund Charles Hill
Elizabeth Archibald
πŸ’ 1919/5245
Bachelor
Spinster
Engine driver
32
23
Dunedin
Dunedin
3 days
7 months
Presbyterian Manse, Marion Street, Caversham 4533 12 August 1919 D. Dutton, Presbyterian
No 395
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Edmund Charles Hill Elizabeth Archibald
  πŸ’ 1919/5245
Condition Bachelor Spinster
Profession Engine driver
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 months
Marriage Place Presbyterian Manse, Marion Street, Caversham
Folio 4533
Consent
Date of Certificate 12 August 1919
Officiating Minister D. Dutton, Presbyterian
396 13 August 1919 Reginald Thomas Davys
Mary Hannah Grogan Walker
Reginald Thomas Davys
Mary Hannah Grogan Walker
πŸ’ 1919/5222
Bachelor
Spinster
Moulder
34
30
Dunedin
Dunedin
4 months
30 years
House of T. Walker, 136 Leith Street, Dunedin 4534 13 August 1919 G. H. Balfour, Presbyterian
No 396
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Reginald Thomas Davys Mary Hannah Grogan Walker
  πŸ’ 1919/5222
Condition Bachelor Spinster
Profession Moulder
Age 34 30
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 30 years
Marriage Place House of T. Walker, 136 Leith Street, Dunedin
Folio 4534
Consent
Date of Certificate 13 August 1919
Officiating Minister G. H. Balfour, Presbyterian
397 13 August 1919 William Dunlop Carnahan
Lily McVee Mead
William Dunlop Carnahan
Lily McVee Mead
πŸ’ 1919/5223
Bachelor
Spinster
Boiler-maker
26
23
Dunedin
Dunedin
19 years
23 years
Registrar's Office, Dunedin 4535 13 August 1919 A. R. Kennedy, Registrar
No 397
Date of Notice 13 August 1919
  Groom Bride
Names of Parties William Dunlop Carnahan Lily McVee Mead
  πŸ’ 1919/5223
Condition Bachelor Spinster
Profession Boiler-maker
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 23 years
Marriage Place Registrar's Office, Dunedin
Folio 4535
Consent
Date of Certificate 13 August 1919
Officiating Minister A. R. Kennedy, Registrar
398 13 August 1919 Robert John Knox
Agnes Paterson
Robert John Knox
Agnes Paterson
πŸ’ 1919/5224
Bachelor
Spinster
Tinsmith
28
23
Dunedin
Dunedin
24 years
23 years
St. Stephens Church, Dunedin 4536 13 August 1919 E. G. Evans, Presbyterian
No 398
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Robert John Knox Agnes Paterson
  πŸ’ 1919/5224
Condition Bachelor Spinster
Profession Tinsmith
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 23 years
Marriage Place St. Stephens Church, Dunedin
Folio 4536
Consent
Date of Certificate 13 August 1919
Officiating Minister E. G. Evans, Presbyterian

Page 2868

District of Dunedin Quarter ending 30 September 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
399 14 August 1919 Norman Leslie Neighbours
Florence Ada Quinton
Norman Leslie Neighbours
Florence Ada Quinton
πŸ’ 1919/5225
Bachelor
Spinster
Brick & Pottery Manufacturer
30
25
Dunedin
Dunedin
14 days
2 years
House of A. Quinton, 30 Rutherford Street, Caversham 4537 14 August 1919 C. Dallaston, Baptist
No 399
Date of Notice 14 August 1919
  Groom Bride
Names of Parties Norman Leslie Neighbours Florence Ada Quinton
  πŸ’ 1919/5225
Condition Bachelor Spinster
Profession Brick & Pottery Manufacturer
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 14 days 2 years
Marriage Place House of A. Quinton, 30 Rutherford Street, Caversham
Folio 4537
Consent
Date of Certificate 14 August 1919
Officiating Minister C. Dallaston, Baptist
400 15 August 1919 Thomas Middlemiss
Ivy Larsen
Thomas Middlemiss
Ivy Larsen
πŸ’ 1919/5226
Bachelor
Spinster
Farmer
34
21
Dunedin
Dunedin
3 days
2 months
Registrar's Office, Dunedin 4538 15 August 1919 A. R. Kennedy, Registrar
No 400
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Thomas Middlemiss Ivy Larsen
  πŸ’ 1919/5226
Condition Bachelor Spinster
Profession Farmer
Age 34 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 months
Marriage Place Registrar's Office, Dunedin
Folio 4538
Consent
Date of Certificate 15 August 1919
Officiating Minister A. R. Kennedy, Registrar
401 15 August 1919 Albert Leslie Crawshaw
Margaret Louise Hoyne
Albert Leslie Crawshaw
Margaret Louise Sloyne
πŸ’ 1919/5227
Bachelor
Spinster
Soldier
25
21
Dunedin
St. Kilda
25 years
12 years
Presbyterian Church, South Dunedin 4539 15 August 1919 R. Fairmaid, Presbyterian
No 401
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Albert Leslie Crawshaw Margaret Louise Hoyne
BDM Match (95%) Albert Leslie Crawshaw Margaret Louise Sloyne
  πŸ’ 1919/5227
Condition Bachelor Spinster
Profession Soldier
Age 25 21
Dwelling Place Dunedin St. Kilda
Length of Residence 25 years 12 years
Marriage Place Presbyterian Church, South Dunedin
Folio 4539
Consent
Date of Certificate 15 August 1919
Officiating Minister R. Fairmaid, Presbyterian
402 15 August 1919 Fred Barclay
Jessie Christina Miller
Fred Barclay
Jessie Christina Miller
πŸ’ 1919/5228
Bachelor
Spinster
Coal Deputy
26
22
Green Island
Green Island
12 years
11 years
Bungalow Tea Rooms, 76 Victoria Road, St. Kilda 4540 15 August 1919 R. S. Watson, Presbyterian
No 402
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Fred Barclay Jessie Christina Miller
  πŸ’ 1919/5228
Condition Bachelor Spinster
Profession Coal Deputy
Age 26 22
Dwelling Place Green Island Green Island
Length of Residence 12 years 11 years
Marriage Place Bungalow Tea Rooms, 76 Victoria Road, St. Kilda
Folio 4540
Consent
Date of Certificate 15 August 1919
Officiating Minister R. S. Watson, Presbyterian
403 16 August 1919 Benjamin Wood
Mary McNeil
Benjamin Wood
Mary McNeil
πŸ’ 1919/5229
Bachelor
Divorced Decree absolute 23/10/18
Carpenter
35
34
Dunedin
Dunedin
3 days
34 years
Registrar's Office, Dunedin 4541 16 August 1919 A. R. Kennedy, Registrar
No 403
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Benjamin Wood Mary McNeil
  πŸ’ 1919/5229
Condition Bachelor Divorced Decree absolute 23/10/18
Profession Carpenter
Age 35 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 34 years
Marriage Place Registrar's Office, Dunedin
Folio 4541
Consent
Date of Certificate 16 August 1919
Officiating Minister A. R. Kennedy, Registrar

Page 2869

District of Dunedin Quarter ending 30 September 1919 Registrar A. H. Schmidt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
404 16 August 1919 Leonard Hayman
Ivy Walker
Leonard Hayman
Joy Walker
πŸ’ 1919/5230
Bachelor
Spinster
Railway Clerk
27
25
Dunedin
Dunedin
2 weeks
15 years
First Church, Dunedin 4512 16 August 1919 G. H. Balfour, Presbyterian
No 404
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Leonard Hayman Ivy Walker
BDM Match (90%) Leonard Hayman Joy Walker
  πŸ’ 1919/5230
Condition Bachelor Spinster
Profession Railway Clerk
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 15 years
Marriage Place First Church, Dunedin
Folio 4512
Consent
Date of Certificate 16 August 1919
Officiating Minister G. H. Balfour, Presbyterian
405 18 August 1919 Frederick Thomas Poole
Alice Rose Hannah Arthur
Frederick Thomas Poole
Alice Rose Hannah Arthur
πŸ’ 1919/5231
Widower 1/6/97
Widow 22/5/18
Retired draper
62
42
Dunedin
Dunedin
3 days
2 weeks
House of W. Crawford, 25 Elm Row, Dunedin 4513 18 August 1919 G. H. Balfour, Presbyterian
No 405
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Frederick Thomas Poole Alice Rose Hannah Arthur
  πŸ’ 1919/5231
Condition Widower 1/6/97 Widow 22/5/18
Profession Retired draper
Age 62 42
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 weeks
Marriage Place House of W. Crawford, 25 Elm Row, Dunedin
Folio 4513
Consent
Date of Certificate 18 August 1919
Officiating Minister G. H. Balfour, Presbyterian
406 18 August 1919 George Naylor
Isabella Rachel Scott
George Naylor
Isabella Rachel Scott
πŸ’ 1919/5233
Bachelor
Spinster
Farmer
29
32
Dunedin
Dunedin
3 days
32 years
Presbyterian Manse, North East Valley 4514 18 August 1919 R. E. Evans, Presbyterian
No 406
Date of Notice 18 August 1919
  Groom Bride
Names of Parties George Naylor Isabella Rachel Scott
  πŸ’ 1919/5233
Condition Bachelor Spinster
Profession Farmer
Age 29 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 32 years
Marriage Place Presbyterian Manse, North East Valley
Folio 4514
Consent
Date of Certificate 18 August 1919
Officiating Minister R. E. Evans, Presbyterian
407 18 August 1919 Thomas Herd Anderson
Violet Jane Thomson
Thomas Herd Anderson
Violet Jane Thomson
πŸ’ 1919/5234
Bachelor
Spinster
Farmer
36
27
Dunedin
Dunedin
3 days
4 years
House of A. Thomson, Brockville Road, Kaikorai 4515 18 August 1919 R. R. M. Sutherland, Presbyterian
No 407
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Thomas Herd Anderson Violet Jane Thomson
  πŸ’ 1919/5234
Condition Bachelor Spinster
Profession Farmer
Age 36 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place House of A. Thomson, Brockville Road, Kaikorai
Folio 4515
Consent
Date of Certificate 18 August 1919
Officiating Minister R. R. M. Sutherland, Presbyterian
408 19 August 1919 Andrew Moore
Gladys Eleanor Hawthorne
Andrew Moore
Gladys Eleanor Hawthorne
πŸ’ 1919/5235
Bachelor
Spinster
Labourer
38
21
Dunedin
Dunedin
10 months
14 months
Registrar's Office, Dunedin 4516 19 August 1919 A. P. Kennedy, Registrar
No 408
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Andrew Moore Gladys Eleanor Hawthorne
  πŸ’ 1919/5235
Condition Bachelor Spinster
Profession Labourer
Age 38 21
Dwelling Place Dunedin Dunedin
Length of Residence 10 months 14 months
Marriage Place Registrar's Office, Dunedin
Folio 4516
Consent
Date of Certificate 19 August 1919
Officiating Minister A. P. Kennedy, Registrar

Page 2870

District of Dunedin Quarter ending 30 September 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
409 19 August 1919 Edward Smith
Gertrude Adeline Wright
Edward Smith
Gertrude Adeline Wright
πŸ’ 1919/5236
Widower 28/2/16
Spinster
Farmer
56
40
Dunedin
Dunedin
3 days
2 weeks
Presbyterian Church, St. Kilda. 4547 19 August 1919 J. Miller, Presbyterian
No 409
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Edward Smith Gertrude Adeline Wright
  πŸ’ 1919/5236
Condition Widower 28/2/16 Spinster
Profession Farmer
Age 56 40
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 weeks
Marriage Place Presbyterian Church, St. Kilda.
Folio 4547
Consent
Date of Certificate 19 August 1919
Officiating Minister J. Miller, Presbyterian
410 20 August 1919 Erek Moen
Margaret Ann Arthur Thomson
Erek Moen
Margaret Ann Arthur Thomson
πŸ’ 1919/5237
Bachelor
Spinster
Soldier
26
28
Dunedin
Dunedin
9 months
7 years
St. Matthews Church, Dunedin 4548 20 August 1919 W. Curzon-Siggers, Church of England
No 410
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Erek Moen Margaret Ann Arthur Thomson
  πŸ’ 1919/5237
Condition Bachelor Spinster
Profession Soldier
Age 26 28
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 7 years
Marriage Place St. Matthews Church, Dunedin
Folio 4548
Consent
Date of Certificate 20 August 1919
Officiating Minister W. Curzon-Siggers, Church of England
411 22 August 1919 Walter Baron Norman
Jessie Alice Johnston
Walter Barron Norman
Jessie Alice Johnston
πŸ’ 1919/5238
Bachelor
Spinster
Miner
22
22
Dunedin
Dunedin
7 days
22 years
Presbyterian Manse, Young Street, St. Kilda. 4549 22 August 1919 R. Fairmaid, Presbyterian
No 411
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Walter Baron Norman Jessie Alice Johnston
BDM Match (98%) Walter Barron Norman Jessie Alice Johnston
  πŸ’ 1919/5238
Condition Bachelor Spinster
Profession Miner
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 22 years
Marriage Place Presbyterian Manse, Young Street, St. Kilda.
Folio 4549
Consent
Date of Certificate 22 August 1919
Officiating Minister R. Fairmaid, Presbyterian
412 22 August 1919 Henry Anderson
Margaret Clements
Henry Anderson
Margaret Clements
πŸ’ 1919/5275
Bachelor
Spinster
Tailor
31
27
Dunedin
Dunedin
31 years
15 years
St. Martins Church, North East Valley. 4550 22 August 1919 N. A. Friberg, Church of England
No 412
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Henry Anderson Margaret Clements
  πŸ’ 1919/5275
Condition Bachelor Spinster
Profession Tailor
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 15 years
Marriage Place St. Martins Church, North East Valley.
Folio 4550
Consent
Date of Certificate 22 August 1919
Officiating Minister N. A. Friberg, Church of England
413 22 August 1919 Harold Davies
Ida May Goatham
Harold Davies
Ida May Goatham
πŸ’ 1919/7051
Bachelor
Spinster
Bootmaker
19
23
Dunedin
Dunedin
19 years
1 year
House of G. Goatham, 6 Ferguson Street, Caversham. 6548 J. Davies (Father) 22 August 1919 C. Eaton, Methodist
No 413
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Harold Davies Ida May Goatham
  πŸ’ 1919/7051
Condition Bachelor Spinster
Profession Bootmaker
Age 19 23
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 1 year
Marriage Place House of G. Goatham, 6 Ferguson Street, Caversham.
Folio 6548
Consent J. Davies (Father)
Date of Certificate 22 August 1919
Officiating Minister C. Eaton, Methodist

Page 2871

District of Dunedin Quarter ending 30 September 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
414 25 August 1919 William Gould
Emily Hilda McCleery
William Gould
Emily Hilda McCleery
πŸ’ 1919/5286
Bachelor
Spinster
Sheep farmer
32
21
Dunedin
Dunedin
3 yrs
5 wks
House of H. McCleery, 3 St Andrew Street, Dunedin 4551 25 August 1919 R. Fairmaid, Presbyterian
No 414
Date of Notice 25 August 1919
  Groom Bride
Names of Parties William Gould Emily Hilda McCleery
  πŸ’ 1919/5286
Condition Bachelor Spinster
Profession Sheep farmer
Age 32 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 yrs 5 wks
Marriage Place House of H. McCleery, 3 St Andrew Street, Dunedin
Folio 4551
Consent
Date of Certificate 25 August 1919
Officiating Minister R. Fairmaid, Presbyterian
415 25 August 1919 John Robert Meldrum
Agnes Matilda Knudson
John Robert Meldrum
Agnes Matilda Knudson
πŸ’ 1919/5293
Bachelor
Spinster
Piecer
25
24
Dunedin
Dunedin
1 year
2 yrs
St. Pauls Cathedral, Dunedin 4552 25 August 1919 E. R. Nevill, Church of England
No 415
Date of Notice 25 August 1919
  Groom Bride
Names of Parties John Robert Meldrum Agnes Matilda Knudson
  πŸ’ 1919/5293
Condition Bachelor Spinster
Profession Piecer
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 2 yrs
Marriage Place St. Pauls Cathedral, Dunedin
Folio 4552
Consent
Date of Certificate 25 August 1919
Officiating Minister E. R. Nevill, Church of England
416 25 August 1919 Robert George Cook
Emma Ethelreader Weir
Robert George Cook
Emma Ethelreader Weir
πŸ’ 1919/7052
Divorced (Decree Absolute 25/8/19)
Widow (15/6/16)
Baker
33
40
Dunedin
Dunedin
1 week
7 yrs
House of Rev. C. Eaton, 56 Royal Terrace, Dunedin 6589 25 August 1919 C. Eaton, Methodist
No 416
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Robert George Cook Emma Ethelreader Weir
  πŸ’ 1919/7052
Condition Divorced (Decree Absolute 25/8/19) Widow (15/6/16)
Profession Baker
Age 33 40
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 7 yrs
Marriage Place House of Rev. C. Eaton, 56 Royal Terrace, Dunedin
Folio 6589
Consent
Date of Certificate 25 August 1919
Officiating Minister C. Eaton, Methodist
417 25 August 1919 Henry Philip Williden
Elizabeth McKee
Henry Philip Williden
Elizabeth McKee
πŸ’ 1919/5294
Widower (22/11/17)
Spinster
Storeman
36
26
Halfway Bush
Halfway Bush
12 yrs
12 mths
St Marys Church, Mornington 4553 26 August 1919 J. L. Small, Church of England
No 417
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Henry Philip Williden Elizabeth McKee
  πŸ’ 1919/5294
Condition Widower (22/11/17) Spinster
Profession Storeman
Age 36 26
Dwelling Place Halfway Bush Halfway Bush
Length of Residence 12 yrs 12 mths
Marriage Place St Marys Church, Mornington
Folio 4553
Consent
Date of Certificate 26 August 1919
Officiating Minister J. L. Small, Church of England
418 26 August 1919 Hugh McGregor
Isabella Mary Clark
Hugh McGregor
Isabella Mary Clark
πŸ’ 1919/7053
Bachelor
Spinster
Barman
36
34
Dunedin
Dunedin
36 yrs
34 yrs
House of H. Clark, 48 Russell Street, Dunedin 6590 26 August 1919 C. Eaton, Methodist
No 418
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Hugh McGregor Isabella Mary Clark
  πŸ’ 1919/7053
Condition Bachelor Spinster
Profession Barman
Age 36 34
Dwelling Place Dunedin Dunedin
Length of Residence 36 yrs 34 yrs
Marriage Place House of H. Clark, 48 Russell Street, Dunedin
Folio 6590
Consent
Date of Certificate 26 August 1919
Officiating Minister C. Eaton, Methodist

Page 2872

District of Dunedin Quarter ending 30 September 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
419 26 August 1919 George John Judd
Agnes West
George John Judd
Agnes West
πŸ’ 1919/5295
Bachelor
Spinster
Surfaceman
35
34
Dunedin
Dunedin
4 weeks
5 years
St. Johns Church, Roslyn. 4554 26 August 1919 W.A.R. Fitchett, Church of England
No 419
Date of Notice 26 August 1919
  Groom Bride
Names of Parties George John Judd Agnes West
  πŸ’ 1919/5295
Condition Bachelor Spinster
Profession Surfaceman
Age 35 34
Dwelling Place Dunedin Dunedin
Length of Residence 4 weeks 5 years
Marriage Place St. Johns Church, Roslyn.
Folio 4554
Consent
Date of Certificate 26 August 1919
Officiating Minister W.A.R. Fitchett, Church of England
420 27 August 1919 Richard Brown
Bertha Grass
Richard Brown
Bertha Grass
πŸ’ 1919/5296
Bachelor
Spinster
Labourer
26
22
Dunedin
Dunedin
26 years
1 year
Registrar's Office, Dunedin. 4555 27 August 1919 A. R. Kennedy, Registrar
No 420
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Richard Brown Bertha Grass
  πŸ’ 1919/5296
Condition Bachelor Spinster
Profession Labourer
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 1 year
Marriage Place Registrar's Office, Dunedin.
Folio 4555
Consent
Date of Certificate 27 August 1919
Officiating Minister A. R. Kennedy, Registrar
421 27 August 1919 Henry Williams commonly known as Henry Smith
May Jean Roberts
Henry Smith
May Jean Roberts
πŸ’ 1919/5297
Bachelor
Spinster
Bricklayer
19
19
Dunedin
Dunedin
19 years
3 days
Registrar's Office, Dunedin. 4556 T. Smith (Father); C. Roberts (Father) 27 August 1919 A. R. Kennedy, Registrar
No 421
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Henry Williams commonly known as Henry Smith May Jean Roberts
BDM Match (63%) Henry Smith May Jean Roberts
  πŸ’ 1919/5297
Condition Bachelor Spinster
Profession Bricklayer
Age 19 19
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 3 days
Marriage Place Registrar's Office, Dunedin.
Folio 4556
Consent T. Smith (Father); C. Roberts (Father)
Date of Certificate 27 August 1919
Officiating Minister A. R. Kennedy, Registrar
422 27 August 1919 Angus MacMillan
Susannah Jane Knox
Angus MacMillan
Susannah Jane Knox
πŸ’ 1919/5298
Bachelor
Spinster
Bootmaker
32
25
Dunedin
Green Island
10 years
25 years
Presbyterian Church, Green Island 4557 27 August 1919 J. Kilpatrick, Presbyterian
No 422
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Angus MacMillan Susannah Jane Knox
  πŸ’ 1919/5298
Condition Bachelor Spinster
Profession Bootmaker
Age 32 25
Dwelling Place Dunedin Green Island
Length of Residence 10 years 25 years
Marriage Place Presbyterian Church, Green Island
Folio 4557
Consent
Date of Certificate 27 August 1919
Officiating Minister J. Kilpatrick, Presbyterian
423 28 August 1919 Archibald McArthur
Lyal Hunt
Archibald McArthur
Lyal Hunt
πŸ’ 1919/5299
Bachelor
Spinster
Attendant
37
23
Dunedin
Dunedin
5 years
2 months
First Church, Dunedin. 4558 28 August 1919 G. H. Balfour, Presbyterian
No 423
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Archibald McArthur Lyal Hunt
  πŸ’ 1919/5299
Condition Bachelor Spinster
Profession Attendant
Age 37 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 2 months
Marriage Place First Church, Dunedin.
Folio 4558
Consent
Date of Certificate 28 August 1919
Officiating Minister G. H. Balfour, Presbyterian

Page 2873

District of Dunedin Quarter ending 30 September 1919 Registrar H. W. MacKenzie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
424 28 August 1919 Colin Turnbull Stewart
Hilda Mary McElligott
Colin Turnbull Stewart
Hilda Mary McElligott
πŸ’ 1919/5276
Bachelor
Spinster
Farmer
22
22
Dunedin
Dunedin
5 days
6 days
First Church Manse, Dunedin 4539 28 August 1919 G. H. Balfour, Presbyterian
No 424
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Colin Turnbull Stewart Hilda Mary McElligott
  πŸ’ 1919/5276
Condition Bachelor Spinster
Profession Farmer
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 6 days
Marriage Place First Church Manse, Dunedin
Folio 4539
Consent
Date of Certificate 28 August 1919
Officiating Minister G. H. Balfour, Presbyterian
425 29 August 1919 Alexander Coulter McLelland
Jemima Reid Nicoll
Alexander Coulter McLelland
Jemima Reid Nicoll
πŸ’ 1919/5277
Bachelor
Spinster
Miner
44
45
Dunedin
Dunedin (usual residence Kaitangata)
42 years
40 years
Presbyterian Church Manse, South Dunedin 4560 29 August 1919 R. Fairmaid, Presbyterian
No 425
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Alexander Coulter McLelland Jemima Reid Nicoll
  πŸ’ 1919/5277
Condition Bachelor Spinster
Profession Miner
Age 44 45
Dwelling Place Dunedin Dunedin (usual residence Kaitangata)
Length of Residence 42 years 40 years
Marriage Place Presbyterian Church Manse, South Dunedin
Folio 4560
Consent
Date of Certificate 29 August 1919
Officiating Minister R. Fairmaid, Presbyterian
426 29 August 1919 Gilbert McCabe
Mary Janet Shaw
Gilbert McCabe
Mary Janet Shaw
πŸ’ 1919/7054
Bachelor
Widow (26/9/16)
Carter
36
26
Dunedin
Dunedin
8 years
1 year
House of Reverend C. Eaton, 56 Royal Terrace, Dunedin 6591 29 August 1919 C. Eaton, Methodist
No 426
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Gilbert McCabe Mary Janet Shaw
  πŸ’ 1919/7054
Condition Bachelor Widow (26/9/16)
Profession Carter
Age 36 26
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 1 year
Marriage Place House of Reverend C. Eaton, 56 Royal Terrace, Dunedin
Folio 6591
Consent
Date of Certificate 29 August 1919
Officiating Minister C. Eaton, Methodist
427 30 August 1919 David William Parsons
Margaret Emily Steven
David William Parsons
Margaret Emily Steven
πŸ’ 1919/5278
Widower (19/7/17)
Spinster
Engineer
35
28
Dunedin
West Harbour
20 years
5 years
Church of England, Ravensbourne 4581 30 August 1919 L. G. Whitehead, Church of England
No 427
Date of Notice 30 August 1919
  Groom Bride
Names of Parties David William Parsons Margaret Emily Steven
  πŸ’ 1919/5278
Condition Widower (19/7/17) Spinster
Profession Engineer
Age 35 28
Dwelling Place Dunedin West Harbour
Length of Residence 20 years 5 years
Marriage Place Church of England, Ravensbourne
Folio 4581
Consent
Date of Certificate 30 August 1919
Officiating Minister L. G. Whitehead, Church of England
428 30 August 1919 Douglas John Field
Ada Murray
Douglas John Field
Ada Murray
πŸ’ 1919/9749
Bachelor
Spinster
Engine driver
25
24
Dunedin
Dunedin
9 years
6 years
House of Reverend W. Trotter, Glen Avenue, Mornington 9543 30 August 1919 W. Trotter, Presbyterian
No 428
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Douglas John Field Ada Murray
  πŸ’ 1919/9749
Condition Bachelor Spinster
Profession Engine driver
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 6 years
Marriage Place House of Reverend W. Trotter, Glen Avenue, Mornington
Folio 9543
Consent
Date of Certificate 30 August 1919
Officiating Minister W. Trotter, Presbyterian

Page 2874

District of Dunedin Quarter ending 30 September 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
429 1 September 1919 Robert Louis Buchanan
Emily Rackley
Robert Louis Buchanan
Emily Rackley
πŸ’ 1919/5279
Bachelor
Spinster
Railway fireman
28
22
Dunedin
Dunedin
7 days
22 years
Baptist Church, South Dunedin 4562 1 September 1919 R. C. Stewart, Baptist
No 429
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Robert Louis Buchanan Emily Rackley
  πŸ’ 1919/5279
Condition Bachelor Spinster
Profession Railway fireman
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 22 years
Marriage Place Baptist Church, South Dunedin
Folio 4562
Consent
Date of Certificate 1 September 1919
Officiating Minister R. C. Stewart, Baptist
430 1 September 1919 Douglas Henry Varcoe
Keziah Edith Scott
Douglas Henry Varcoe
Keziah Edith Scott
πŸ’ 1919/5280
Bachelor
Spinster
Storeman
25
22
Dunedin
Dunedin
4 days
5 weeks
Presbyterian Church, Maori Hill 4563 1 September 1919 H. H. Barton, Presbyterian
No 430
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Douglas Henry Varcoe Keziah Edith Scott
  πŸ’ 1919/5280
Condition Bachelor Spinster
Profession Storeman
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 5 weeks
Marriage Place Presbyterian Church, Maori Hill
Folio 4563
Consent
Date of Certificate 1 September 1919
Officiating Minister H. H. Barton, Presbyterian
431 1 September 1919 George Randle
Marion Grosset Farquharson
George Randle
Marion Groset Farquharson
πŸ’ 1919/5281
Bachelor
Spinster
Hairdresser
24
21
Dunedin
Dunedin
9 years
11 years
Presbyterian Manse, Maori Hill 4564 1 September 1919 H. H. Barton, Presbyterian
No 431
Date of Notice 1 September 1919
  Groom Bride
Names of Parties George Randle Marion Grosset Farquharson
BDM Match (98%) George Randle Marion Groset Farquharson
  πŸ’ 1919/5281
Condition Bachelor Spinster
Profession Hairdresser
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 11 years
Marriage Place Presbyterian Manse, Maori Hill
Folio 4564
Consent
Date of Certificate 1 September 1919
Officiating Minister H. H. Barton, Presbyterian
432 1 September 1919 George Christie Wellman
Ethel Barbara Oswald Smith
George Christie Wellman
Ethel Barbara Oswald Smith
πŸ’ 1919/5282
Bachelor
Spinster
Cabinet-maker
32
29
Dunedin
Green Island
3 years
4 years
House of J. Smith, Abbotsford 4565 1 September 1919 J. Kilpatrick, Presbyterian
No 432
Date of Notice 1 September 1919
  Groom Bride
Names of Parties George Christie Wellman Ethel Barbara Oswald Smith
  πŸ’ 1919/5282
Condition Bachelor Spinster
Profession Cabinet-maker
Age 32 29
Dwelling Place Dunedin Green Island
Length of Residence 3 years 4 years
Marriage Place House of J. Smith, Abbotsford
Folio 4565
Consent
Date of Certificate 1 September 1919
Officiating Minister J. Kilpatrick, Presbyterian
433 1 September 1919 Herbert Edgar Collings
Emily Fanny Ballantyne
Herbert Edgar Collings
Emily Fanny Ballantyne
πŸ’ 1919/5283
Bachelor
Spinster
Farmer
32
23
Dunedin
Dunedin
4 days
4 days
All Saints Church, Dunedin 4536 1 September 1919 F. V. Fisher, Church of England
No 433
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Herbert Edgar Collings Emily Fanny Ballantyne
  πŸ’ 1919/5283
Condition Bachelor Spinster
Profession Farmer
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place All Saints Church, Dunedin
Folio 4536
Consent
Date of Certificate 1 September 1919
Officiating Minister F. V. Fisher, Church of England

Page 2875

District of Dunedin Quarter ending 30 September 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
434 1 September 1919 George Walkinshaw
Ida Tily
George Walkinshaw
Ida Tily
πŸ’ 1919/5284
Bachelor
Spinster
Ironworker
27
30
Dunedin
Dunedin
5 years
18 years
Baptist Church, Hanover Street, Dunedin 4567 1 September 1919 C. Ballaston, Baptist
No 434
Date of Notice 1 September 1919
  Groom Bride
Names of Parties George Walkinshaw Ida Tily
  πŸ’ 1919/5284
Condition Bachelor Spinster
Profession Ironworker
Age 27 30
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 18 years
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 4567
Consent
Date of Certificate 1 September 1919
Officiating Minister C. Ballaston, Baptist
435 2 September 1919 George Frederick Hall
Margaret Murdoch Chant
George Frederick Hall
Margaret Murdoch Chant
πŸ’ 1919/5285
Bachelor
Widow 22/9/17
Farmer
54
35
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 4568 2 September 1919 A. R. Kennedy, Registrar
No 435
Date of Notice 2 September 1919
  Groom Bride
Names of Parties George Frederick Hall Margaret Murdoch Chant
  πŸ’ 1919/5285
Condition Bachelor Widow 22/9/17
Profession Farmer
Age 54 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 4568
Consent
Date of Certificate 2 September 1919
Officiating Minister A. R. Kennedy, Registrar
436 2 September 1919 Daniel Thomas Weir
Margaret Duncan
Daniel Thomas Weir
Margaret Duncan
πŸ’ 1919/5287
Henry Thomas Graves
Margaret Duncan
πŸ’ 1919/757
Bachelor
Spinster
Sheep farmer
39
27
Dunedin
Dunedin
5 days
14 days
Knox Church, Dunedin 4569 2 September 1919 R. E. Davies, Presbyterian
No 436
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Daniel Thomas Weir Margaret Duncan
  πŸ’ 1919/5287
BDM Match (71%) Henry Thomas Graves Margaret Duncan
  πŸ’ 1919/757
Condition Bachelor Spinster
Profession Sheep farmer
Age 39 27
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 14 days
Marriage Place Knox Church, Dunedin
Folio 4569
Consent
Date of Certificate 2 September 1919
Officiating Minister R. E. Davies, Presbyterian
437 5 September 1919 Pearce George Bridgman
Jenny Christina Meech
Pearce George Bridgman
Jenny Christina Meech
πŸ’ 1919/7055
Bachelor
Divorced Decree absolute 3/9/19
Engine driver
28
38
Dunedin
Dunedin
14 days
18 months
House of Mrs. Meech, 10 Balfour Street, North East Valley 6592 5 September 1919 C. J. Bush-King, Church of England
No 437
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Pearce George Bridgman Jenny Christina Meech
  πŸ’ 1919/7055
Condition Bachelor Divorced Decree absolute 3/9/19
Profession Engine driver
Age 28 38
Dwelling Place Dunedin Dunedin
Length of Residence 14 days 18 months
Marriage Place House of Mrs. Meech, 10 Balfour Street, North East Valley
Folio 6592
Consent
Date of Certificate 5 September 1919
Officiating Minister C. J. Bush-King, Church of England
438 6 September 1919 Thomas William Miles
Gladys Alexia Harper
Thomas William Miles
Gladys Alexia Harper
πŸ’ 1919/8106
Bachelor
Spinster
Soldier
23
24
Dunedin
Dunedin
1 year
5 years
First Church, Dunedin 7708 6 September 1919 A. Watson, Presbyterian
No 438
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Thomas William Miles Gladys Alexia Harper
  πŸ’ 1919/8106
Condition Bachelor Spinster
Profession Soldier
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 5 years
Marriage Place First Church, Dunedin
Folio 7708
Consent
Date of Certificate 6 September 1919
Officiating Minister A. Watson, Presbyterian

Page 2876

District of Dunedin Quarter ending 30 September 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
439 6 September 1919 Aubrey Henry Osborne Fisher
Edith Margaret Dawson
Aubrey Henry Osborne Fisher
Edith Margaret Dawson
πŸ’ 1919/5288
Bachelor
Spinster
Salesman
32
29
Dunedin
Dunedin
10 yrs
13 yrs
First Church Dunedin, 4570 6 September 1919 G. H. Balfour Presbyterian
No 439
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Aubrey Henry Osborne Fisher Edith Margaret Dawson
  πŸ’ 1919/5288
Condition Bachelor Spinster
Profession Salesman
Age 32 29
Dwelling Place Dunedin Dunedin
Length of Residence 10 yrs 13 yrs
Marriage Place First Church Dunedin,
Folio 4570
Consent
Date of Certificate 6 September 1919
Officiating Minister G. H. Balfour Presbyterian
440 6 September 1919 William Wallace Knox
Helen Myall Currie
William Wallace Knox
Helen Myall Currie
πŸ’ 1919/5289
Bachelor
Spinster
Carter
29
28
Dunedin
Dunedin
29 yrs.
15 yrs
Methodist Church, North East Valley, 4571 6 September 1919 H. Ford Methodist
No 440
Date of Notice 6 September 1919
  Groom Bride
Names of Parties William Wallace Knox Helen Myall Currie
  πŸ’ 1919/5289
Condition Bachelor Spinster
Profession Carter
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 29 yrs. 15 yrs
Marriage Place Methodist Church, North East Valley,
Folio 4571
Consent
Date of Certificate 6 September 1919
Officiating Minister H. Ford Methodist
441 8 September 1919 Walter Heenan
Margaret Hepburn
Walter Heenan
Margaret Hepburn
πŸ’ 1919/5290
Bachelor
Spinster
Farmer
31
21
Dunedin
Dunedin
3 mths.
3 yrs.
Knox Church Dunedin 4572 8 September 1919 R. E. Davies Presbyterian.
No 441
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Walter Heenan Margaret Hepburn
  πŸ’ 1919/5290
Condition Bachelor Spinster
Profession Farmer
Age 31 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 mths. 3 yrs.
Marriage Place Knox Church Dunedin
Folio 4572
Consent
Date of Certificate 8 September 1919
Officiating Minister R. E. Davies Presbyterian.
442 8 September 1919 Alexander James Blackburn
Matilda Margaret Weir
Alexander James Blackburn
Matilda Margaret Weir
πŸ’ 1919/5291
Bachelor
Spinster
Canvasser
24
23
Dunedin
Dunedin
1 year
4 dys,
Knox Church Dunedin 4573 8 September 1919 G. H. Jupp Presbyterian
No 442
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Alexander James Blackburn Matilda Margaret Weir
  πŸ’ 1919/5291
Condition Bachelor Spinster
Profession Canvasser
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 4 dys,
Marriage Place Knox Church Dunedin
Folio 4573
Consent
Date of Certificate 8 September 1919
Officiating Minister G. H. Jupp Presbyterian
443 8 September 1919 George Owen Jackson
Wilhelmina Jane Heidemann Christie
George Owen Jackson
Wilhelmina Jane Heidemann Christie
πŸ’ 1919/5292
Bachelor
Spinster
Soldier
33
31
Dunedin
Dunedin
33 yrs.
30 yrs.
First Church Dunedin, 4574 8 September 1919 R. S. Watson Presbyterian
No 443
Date of Notice 8 September 1919
  Groom Bride
Names of Parties George Owen Jackson Wilhelmina Jane Heidemann Christie
  πŸ’ 1919/5292
Condition Bachelor Spinster
Profession Soldier
Age 33 31
Dwelling Place Dunedin Dunedin
Length of Residence 33 yrs. 30 yrs.
Marriage Place First Church Dunedin,
Folio 4574
Consent
Date of Certificate 8 September 1919
Officiating Minister R. S. Watson Presbyterian

Page 2877

District of Dunedin Quarter ending 30 September 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
444 9 September 1919 Roger Claude Brian
Annie Mercer
Roger Claude Brian
Annie Mercer
πŸ’ 1919/5375
Bachelor
Spinster
Shipping Clerk
27
23
Dunedin
Dunedin
4 months
23 years
Presbyterian Church, Mornington 4575 9 September 1919 W. Trotter, Presbyterian
No 444
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Roger Claude Brian Annie Mercer
  πŸ’ 1919/5375
Condition Bachelor Spinster
Profession Shipping Clerk
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 23 years
Marriage Place Presbyterian Church, Mornington
Folio 4575
Consent
Date of Certificate 9 September 1919
Officiating Minister W. Trotter, Presbyterian
445 9 September 1919 James Pine
Ethel Evelyn Nelson Tye
James Pine
Ethel Evelyn Nelson Tye
πŸ’ 1919/7056
Divorced Decree absolute 29/11/12
Spinster
Carter
37
28
Dunedin
Dunedin
3 months
10 years
Presbyterian Manse, Marion Street Caversham 6593 9 September 1919 D. Dutton, Presbyterian
No 445
Date of Notice 9 September 1919
  Groom Bride
Names of Parties James Pine Ethel Evelyn Nelson Tye
  πŸ’ 1919/7056
Condition Divorced Decree absolute 29/11/12 Spinster
Profession Carter
Age 37 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 10 years
Marriage Place Presbyterian Manse, Marion Street Caversham
Folio 6593
Consent
Date of Certificate 9 September 1919
Officiating Minister D. Dutton, Presbyterian
446 9 September 1919 Archibald Stanaway
Margaret Georgina Christian Fraser
Archibald Stanaway
Margaret Georgina Christian Fraser
πŸ’ 1919/5386
Bachelor
Spinster
Labourer
25
22
Dunedin
Dunedin
12 months
6 years
Registrar's Office, Dunedin 4576 9 September 1919 A. R. Kennedy, Registrar
No 446
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Archibald Stanaway Margaret Georgina Christian Fraser
  πŸ’ 1919/5386
Condition Bachelor Spinster
Profession Labourer
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 6 years
Marriage Place Registrar's Office, Dunedin
Folio 4576
Consent
Date of Certificate 9 September 1919
Officiating Minister A. R. Kennedy, Registrar
447 9 September 1919 William Edwin Rixon
Grace McGregor Lunan
William Edwin Rixon
Grace McGregor Lunan
πŸ’ 1919/5393
Widower 25/1/16
Spinster
Engine driver
50
41
Dunedin
Dunedin
5 years
7 years
Registrar's Office, Dunedin 4577 9 September 1919 A. R. Kennedy, Registrar
No 447
Date of Notice 9 September 1919
  Groom Bride
Names of Parties William Edwin Rixon Grace McGregor Lunan
  πŸ’ 1919/5393
Condition Widower 25/1/16 Spinster
Profession Engine driver
Age 50 41
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 7 years
Marriage Place Registrar's Office, Dunedin
Folio 4577
Consent
Date of Certificate 9 September 1919
Officiating Minister A. R. Kennedy, Registrar
448 9 September 1919 Percival Haxton Matthews
Rose Mildred Davey
Percival Haxton Matthews
Rose Mildred Davey
πŸ’ 1919/5394
Widower 10/10/08
Spinster
Commercial Traveller
46
47
Dunedin
Dunedin, Andersons Bay
12 days
14 days
Presbyterian Church, Andersons Bay 4578 9 September 1919 A. Cameron, Presbyterian
No 448
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Percival Haxton Matthews Rose Mildred Davey
  πŸ’ 1919/5394
Condition Widower 10/10/08 Spinster
Profession Commercial Traveller
Age 46 47
Dwelling Place Dunedin Dunedin, Andersons Bay
Length of Residence 12 days 14 days
Marriage Place Presbyterian Church, Andersons Bay
Folio 4578
Consent
Date of Certificate 9 September 1919
Officiating Minister A. Cameron, Presbyterian

Page 2878

District of Dunedin Quarter ending 30 September 1919 Registrar M. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
449 9 September 1919 Robert Bell Middlemiss
Ilar Jones Burns
Robert Bell Middlemiss
Ilar Jones Burns
πŸ’ 1919/5395
Bachelor
Spinster
Carter
21
22
Dunedin
Dunedin
1 year
1 year
Registrar's Office, Dunedin 4579 9 September 1919 A. R. Kennedy, Registrar
No 449
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Robert Bell Middlemiss Ilar Jones Burns
  πŸ’ 1919/5395
Condition Bachelor Spinster
Profession Carter
Age 21 22
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Dunedin
Folio 4579
Consent
Date of Certificate 9 September 1919
Officiating Minister A. R. Kennedy, Registrar
450 9 September 1919 Albert Carl Hawke
Gladys Louisa Newman
Albert Carl Hawke
Gladys Louisa Newman
πŸ’ 1919/5396
Bachelor
Spinster
Hairdresser
26
25
Dunedin
Dunedin
7 years
3 days
St. Josephs Cathedral, Dunedin. 4580 9 September 1919 C. C. Morkane, Roman Catholic
No 450
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Albert Carl Hawke Gladys Louisa Newman
  πŸ’ 1919/5396
Condition Bachelor Spinster
Profession Hairdresser
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 3 days
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 4580
Consent
Date of Certificate 9 September 1919
Officiating Minister C. C. Morkane, Roman Catholic
451 10 September 1919 James Edwin Lewis
Edith Mary Norman
James Edwin Lewis
Edith Mary Norman
πŸ’ 1919/7233
Bachelor
Spinster
Miner
37
25
Dunedin
Dunedin
3 days
4 months
St. Peters Church, Caversham. 6677 10 September 1919 J. L. Mortimer, Church of England
No 451
Date of Notice 10 September 1919
  Groom Bride
Names of Parties James Edwin Lewis Edith Mary Norman
  πŸ’ 1919/7233
Condition Bachelor Spinster
Profession Miner
Age 37 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 months
Marriage Place St. Peters Church, Caversham.
Folio 6677
Consent
Date of Certificate 10 September 1919
Officiating Minister J. L. Mortimer, Church of England
452 11 September 1919 Robert John Somerville Scrymgeour
Gertrude Winter commonly known as Wakelin
Robert John Somerville Saymgein
Gertrude Wakelin
πŸ’ 1919/5397
Bachelor
Spinster
Foreman Tea Company
36
28
Dunedin
Dunedin
20 years
27 years
Presbyterian Church, Mornington 4581 11 September 1919 W. Trotter, Presbyterian
No 452
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Robert John Somerville Scrymgeour Gertrude Winter commonly known as Wakelin
BDM Match (62%) Robert John Somerville Saymgein Gertrude Wakelin
  πŸ’ 1919/5397
Condition Bachelor Spinster
Profession Foreman Tea Company
Age 36 28
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 27 years
Marriage Place Presbyterian Church, Mornington
Folio 4581
Consent
Date of Certificate 11 September 1919
Officiating Minister W. Trotter, Presbyterian
453 13 September 1919 Albert Edward Jelley
Lily May Elizabeth McColl
Albert Edward Jelley
Lily May Elizabeth McColl
πŸ’ 1919/5398
Bachelor
Spinster
Hairdresser
25
28
Dunedin
Dunedin
20 years
4 days
First Church, Dunedin. 4582 13 September 1919 R. S. Watson, Presbyterian
No 453
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Albert Edward Jelley Lily May Elizabeth McColl
  πŸ’ 1919/5398
Condition Bachelor Spinster
Profession Hairdresser
Age 25 28
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 4 days
Marriage Place First Church, Dunedin.
Folio 4582
Consent
Date of Certificate 13 September 1919
Officiating Minister R. S. Watson, Presbyterian

Page 2879

District of Dunedin Quarter ending 30 September 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
454 13 September 1919 Walter Francis Woolley
Laura Maud Sharpe
Walter Francis Woolley
Laura Maud Sharpe
πŸ’ 1919/5399
Bachelor
Spinster
Farmer
29
22
Dunedin
Dunedin
3 days
6 years
Holy Cross Church, St. Kilda 4583 13 September 1919 A. Wingfield, Church of England
No 454
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Walter Francis Woolley Laura Maud Sharpe
  πŸ’ 1919/5399
Condition Bachelor Spinster
Profession Farmer
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 years
Marriage Place Holy Cross Church, St. Kilda
Folio 4583
Consent
Date of Certificate 13 September 1919
Officiating Minister A. Wingfield, Church of England
455 13 September 1919 Robert Lyall Christie
Mabel Aileen Hanlon
Robert Lyall Christie
Mabel Aileen Hanron
πŸ’ 1919/7057
Bachelor
Spinster
Medical Practitioner
25
30
Dunedin
Dunedin
3 days
4 days
St. Joseph's Cathedral, Dunedin 6594 13 September 1919 B. Kaveney, Roman Catholic
No 455
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Robert Lyall Christie Mabel Aileen Hanlon
BDM Match (97%) Robert Lyall Christie Mabel Aileen Hanron
  πŸ’ 1919/7057
Condition Bachelor Spinster
Profession Medical Practitioner
Age 25 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 6594
Consent
Date of Certificate 13 September 1919
Officiating Minister B. Kaveney, Roman Catholic
456 15 September 1919 Percy Agar
Annie Marr
Percy Agar
Annie Marr
πŸ’ 1919/5376
Bachelor
Spinster
Stockbroker
40
30
Dunedin
Dunedin
3 days
3 days
First Church, Dunedin 4584 15 September 1919 G. H. Balfour, Presbyterian
No 456
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Percy Agar Annie Marr
  πŸ’ 1919/5376
Condition Bachelor Spinster
Profession Stockbroker
Age 40 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church, Dunedin
Folio 4584
Consent
Date of Certificate 15 September 1919
Officiating Minister G. H. Balfour, Presbyterian
457 15 September 1919 John Robert Alexander Thompson
Rhoda Swan
John Robert Alexander Thompson
Rhoda Swan
πŸ’ 1919/5377
Bachelor
Spinster
Chemist
28
27
Dunedin
Dunedin
2 weeks
2 weeks
Registrar's Office, Dunedin 4585 15 September 1919 A. R. Kennedy, Registrar
No 457
Date of Notice 15 September 1919
  Groom Bride
Names of Parties John Robert Alexander Thompson Rhoda Swan
  πŸ’ 1919/5377
Condition Bachelor Spinster
Profession Chemist
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office, Dunedin
Folio 4585
Consent
Date of Certificate 15 September 1919
Officiating Minister A. R. Kennedy, Registrar
458 16 September 1919 George Smith
Mary Elizabeth Parkhill
George Smith
Mary Elizabeth Parkhill
πŸ’ 1919/5378
Bachelor
Spinster
Farm labourer
26
25
Dunedin
Dunedin
3 years
7 days
Presbyterian Manse, 33 Young Street, St. Kilda 4586 16 September 1919 R. Fairmaid, Presbyterian
No 458
Date of Notice 16 September 1919
  Groom Bride
Names of Parties George Smith Mary Elizabeth Parkhill
  πŸ’ 1919/5378
Condition Bachelor Spinster
Profession Farm labourer
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 7 days
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda
Folio 4586
Consent
Date of Certificate 16 September 1919
Officiating Minister R. Fairmaid, Presbyterian

Page 2880

District of Dunedin Quarter ending 30 September 1919 Registrar W. H. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
459 16 September 1919 William Currie
Lenora Jane Christopher
William Currie
Lenora Jane Christopher
πŸ’ 1919/5379
Bachelor
Spinster
Sheep farmer
30
28
Dunedin
Dunedin
4 days
3 weeks
St. Matthews Church, Dunedin 4587 16 September 1919 W. Curzon-Siggers, Church of England
No 459
Date of Notice 16 September 1919
  Groom Bride
Names of Parties William Currie Lenora Jane Christopher
  πŸ’ 1919/5379
Condition Bachelor Spinster
Profession Sheep farmer
Age 30 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 3 weeks
Marriage Place St. Matthews Church, Dunedin
Folio 4587
Consent
Date of Certificate 16 September 1919
Officiating Minister W. Curzon-Siggers, Church of England
460 16 September 1919 James Thomas Osmand
Nellie Johnson
James Thomas Osmond
Nellie Johnson
πŸ’ 1919/5380
Bachelor
Spinster
Labourer
25
23
Dunedin
Dunedin
9 years
11 years
Methodist Church, St. Kilda 4588 16 September 1919 A. Hopper, Methodist
No 460
Date of Notice 16 September 1919
  Groom Bride
Names of Parties James Thomas Osmand Nellie Johnson
BDM Match (97%) James Thomas Osmond Nellie Johnson
  πŸ’ 1919/5380
Condition Bachelor Spinster
Profession Labourer
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 11 years
Marriage Place Methodist Church, St. Kilda
Folio 4588
Consent
Date of Certificate 16 September 1919
Officiating Minister A. Hopper, Methodist
461 16 September 1919 William Thomas Glover
Ethel Wilson
William Thomas Glovey
Ethel Wilson
πŸ’ 1919/7240
William Thomas McEwen
Rose Wilson
πŸ’ 1919/8895
Bachelor
Spinster
Labourer
30
26
Dunedin
Dunedin
4 days
2 years
St. Pauls Cathedral, Dunedin 6678 16 September 1919 E. R. Nevill, Church of England
No 461
Date of Notice 16 September 1919
  Groom Bride
Names of Parties William Thomas Glover Ethel Wilson
BDM Match (98%) William Thomas Glovey Ethel Wilson
  πŸ’ 1919/7240
BDM Match (71%) William Thomas McEwen Rose Wilson
  πŸ’ 1919/8895
Condition Bachelor Spinster
Profession Labourer
Age 30 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 2 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 6678
Consent
Date of Certificate 16 September 1919
Officiating Minister E. R. Nevill, Church of England
462 16 September 1919 Benjamin Ellis
Eleanor Traynor
Benjamin Ellis
Eleanor Traynor
πŸ’ 1919/5381
Widower
Spinster
Flock Manufacturer 13/4/18
42
28
Dunedin
Dunedin
42 years
2 years
Congregational Church, Caversham 4589 16 September 1919 I. Sarginson, Congregational
No 462
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Benjamin Ellis Eleanor Traynor
  πŸ’ 1919/5381
Condition Widower Spinster
Profession Flock Manufacturer 13/4/18
Age 42 28
Dwelling Place Dunedin Dunedin
Length of Residence 42 years 2 years
Marriage Place Congregational Church, Caversham
Folio 4589
Consent
Date of Certificate 16 September 1919
Officiating Minister I. Sarginson, Congregational
463 18 September 1919 Bernard Rivers McKernan
Evelyn Sparrow
Bernard Rivers McKernan
Evelyn Sparrow
πŸ’ 1919/5382
Bachelor
Spinster
Clerk
24
25
Dunedin
Dunedin
3 years
25 years
Methodist Church, North East Valley 4590 18 September 1919 R. Raine, Methodist
No 463
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Bernard Rivers McKernan Evelyn Sparrow
  πŸ’ 1919/5382
Condition Bachelor Spinster
Profession Clerk
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 25 years
Marriage Place Methodist Church, North East Valley
Folio 4590
Consent
Date of Certificate 18 September 1919
Officiating Minister R. Raine, Methodist

Page 2881

District of Dunedin Quarter ending 30 September 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
464 18 September 1919 Percival William Willis
Matilda Menzies
Percival William Willis
Matilda Menzies
πŸ’ 1919/5383
Bachelor
Widow 22/7/18
Labourer
38
46
Dunedin
Dunedin
4 days
4 days
Registrar's Office, Dunedin 4591 18 September 1919 A. R. Kennedy, Registrar
No 464
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Percival William Willis Matilda Menzies
  πŸ’ 1919/5383
Condition Bachelor Widow 22/7/18
Profession Labourer
Age 38 46
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Dunedin
Folio 4591
Consent
Date of Certificate 18 September 1919
Officiating Minister A. R. Kennedy, Registrar
465 18 September 1919 Thomas Henry James Whyte
Caroline Mary Roberts
Thomas Harry James Whyte
Caroline Mary Roberts
πŸ’ 1919/5384
Bachelor
Spinster
Carpenter
26
22
Dunedin
Dunedin
23 years
2 months
Presbyterian Manse, Mornington 4592 18 September 1919 W. Trotter, Presbyterian
No 465
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Thomas Henry James Whyte Caroline Mary Roberts
BDM Match (96%) Thomas Harry James Whyte Caroline Mary Roberts
  πŸ’ 1919/5384
Condition Bachelor Spinster
Profession Carpenter
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 2 months
Marriage Place Presbyterian Manse, Mornington
Folio 4592
Consent
Date of Certificate 18 September 1919
Officiating Minister W. Trotter, Presbyterian
466 18 September 1919 Alexander Purvis
Mary Isabella Young
Alexander Purvis
Mary Isabella Young
πŸ’ 1919/5385
Bachelor
Spinster
Farmer
35
30
Dunedin
Dunedin
3 days
5 days
Presbyterian Manse, North East Valley 4593 18 September 1919 R. E. Evans, Presbyterian
No 466
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Alexander Purvis Mary Isabella Young
  πŸ’ 1919/5385
Condition Bachelor Spinster
Profession Farmer
Age 35 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 days
Marriage Place Presbyterian Manse, North East Valley
Folio 4593
Consent
Date of Certificate 18 September 1919
Officiating Minister R. E. Evans, Presbyterian
467 19 September 1919 Augustine Philip McCormack
Lilian Catherine Barker
Augustine Philip McCormack
Lilian Catherine Barker
πŸ’ 1919/5387
Bachelor
Spinster
Soldier
29
28
St. Leonards
Ravensbourne
16 years
28 years
First Church Vestry, Dunedin 4594 19 September 1919 R. Watson, Presbyterian
No 467
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Augustine Philip McCormack Lilian Catherine Barker
  πŸ’ 1919/5387
Condition Bachelor Spinster
Profession Soldier
Age 29 28
Dwelling Place St. Leonards Ravensbourne
Length of Residence 16 years 28 years
Marriage Place First Church Vestry, Dunedin
Folio 4594
Consent
Date of Certificate 19 September 1919
Officiating Minister R. Watson, Presbyterian
468 19 September 1919 Henry Barnes
Florence Ann Gough
Henry Barnes
Florence Ann Gough
πŸ’ 1919/5388
Widower 1/8/18
Spinster
Builder
63
45
St. Kilda
St. Kilda
11 years
1 year
Presbyterian Church, South Dunedin 4595 19 September 1919 R. Fairmaid, Presbyterian
No 468
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Henry Barnes Florence Ann Gough
  πŸ’ 1919/5388
Condition Widower 1/8/18 Spinster
Profession Builder
Age 63 45
Dwelling Place St. Kilda St. Kilda
Length of Residence 11 years 1 year
Marriage Place Presbyterian Church, South Dunedin
Folio 4595
Consent
Date of Certificate 19 September 1919
Officiating Minister R. Fairmaid, Presbyterian

Page 2882

District of Dunedin Quarter ending 30 September 1919 Registrar A. H. Maginn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
469 22 September 1919 Henry Ernest Smith
Marcia Crane commonly known as Marcia Howlett
Henry Ernest Smith
Marcia Howlett
πŸ’ 1919/5389
Bachelor
Spinster
Seaman
22
18
Dunedin
Dunedin
1 week
3 days
at the residence of Mr. Robert Howlett, 255 Upper York Place, Dunedin. 4596 E. A. O'Shea (Guardian) 22 September 1919 F. G. Cumming, Presbyterian
No 469
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Henry Ernest Smith Marcia Crane commonly known as Marcia Howlett
BDM Match (66%) Henry Ernest Smith Marcia Howlett
  πŸ’ 1919/5389
Condition Bachelor Spinster
Profession Seaman
Age 22 18
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 3 days
Marriage Place at the residence of Mr. Robert Howlett, 255 Upper York Place, Dunedin.
Folio 4596
Consent E. A. O'Shea (Guardian)
Date of Certificate 22 September 1919
Officiating Minister F. G. Cumming, Presbyterian
470 23 September 1919 Joseph Patrick Ruddy
Annie King
Joseph Patrick Ruddy
Annie King
πŸ’ 1919/7059
Bachelor
Widow
Seaman
38
35
Dunedin
Dunedin
3 days
3 days
Residence of Mr. A. Edgar, 5 St. Andrew Street, Dunedin. 6595 23 September 1919 C. Eaton, Methodist.
No 470
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Joseph Patrick Ruddy Annie King
  πŸ’ 1919/7059
Condition Bachelor Widow
Profession Seaman
Age 38 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. A. Edgar, 5 St. Andrew Street, Dunedin.
Folio 6595
Consent
Date of Certificate 23 September 1919
Officiating Minister C. Eaton, Methodist.
471 23 September 1919 Hugh Baxter Graham
Louisa Alma McFerran
Hugh Baxter Graham
Louisa Alma McFerran
πŸ’ 1919/5390
Bachelor
Spinster
Labourer
21
20
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin. 4597 S. McFerran (Father) 23 September 1919 A. R. Kennedy, Registrar.
No 471
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Hugh Baxter Graham Louisa Alma McFerran
  πŸ’ 1919/5390
Condition Bachelor Spinster
Profession Labourer
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin.
Folio 4597
Consent S. McFerran (Father)
Date of Certificate 23 September 1919
Officiating Minister A. R. Kennedy, Registrar.
472 23 September 1919 James Dixon
Colina Young Wardrop
James Dixon
Colina Young Wardrop
πŸ’ 1919/7241
Bachelor
Spinster
Soldier
30
28
Dunedin
Dunedin
18 years
18 years
At the residence of Mr. R. S. Wardrop, 183 Main North Taieri Road, Kaikorai. 6679 23 September 1919 R.R.M. Sutherland, Presbyterian.
No 472
Date of Notice 23 September 1919
  Groom Bride
Names of Parties James Dixon Colina Young Wardrop
  πŸ’ 1919/7241
Condition Bachelor Spinster
Profession Soldier
Age 30 28
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 18 years
Marriage Place At the residence of Mr. R. S. Wardrop, 183 Main North Taieri Road, Kaikorai.
Folio 6679
Consent
Date of Certificate 23 September 1919
Officiating Minister R.R.M. Sutherland, Presbyterian.
473 23 September 1919 James Douglas Smith
Amy Louisa Gladys Nunns
James Douglas Smith
Amy Louisa Gladys Nunns
πŸ’ 1919/5391
Bachelor
Widow
Soldier
38
30
Dunedin
Dunedin
11 years
9 years
Registrar's Office, Dunedin. 4598 23 September 1919 A. R. Kennedy, Registrar.
No 473
Date of Notice 23 September 1919
  Groom Bride
Names of Parties James Douglas Smith Amy Louisa Gladys Nunns
  πŸ’ 1919/5391
Condition Bachelor Widow
Profession Soldier
Age 38 30
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 9 years
Marriage Place Registrar's Office, Dunedin.
Folio 4598
Consent
Date of Certificate 23 September 1919
Officiating Minister A. R. Kennedy, Registrar.

Page 2883

District of Dunedin Quarter ending 30 September 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
474 24 September 1919 Edward Boyes Gold
Mary Caskie
Edward Boyes Gold
Mary Caskie
πŸ’ 1919/7243
Bachelor
Spinster
Soldier
23
24
Dunedin
Dunedin
3 years
8 years
Knox Church, Dunedin 6681 24 September 1919 R. E. Davies, Presbyterian
No 474
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Edward Boyes Gold Mary Caskie
  πŸ’ 1919/7243
Condition Bachelor Spinster
Profession Soldier
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 8 years
Marriage Place Knox Church, Dunedin
Folio 6681
Consent
Date of Certificate 24 September 1919
Officiating Minister R. E. Davies, Presbyterian
475 24 September 1919 Charles William James King
Elizabeth Alice Walker
Charles William James King
Elizabeth Alice Walker
πŸ’ 1919/5392
Bachelor
Spinster
Metal worker
24
19
Dunedin
Dunedin
5 years
10 years
Registrar's Office, Dunedin 4599 A. Walker (Father) 24 September 1919 A. R. Kennedy, Registrar
No 475
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Charles William James King Elizabeth Alice Walker
  πŸ’ 1919/5392
Condition Bachelor Spinster
Profession Metal worker
Age 24 19
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 10 years
Marriage Place Registrar's Office, Dunedin
Folio 4599
Consent A. Walker (Father)
Date of Certificate 24 September 1919
Officiating Minister A. R. Kennedy, Registrar
476 25 September 1919 Alfred Walter Lewis
Margaret Grundy
Alfred Walter Lewis
Margaret Grundy
πŸ’ 1919/5300
Bachelor
Spinster
Miner
28
19
Dunedin
Dunedin
28 years
4 weeks
Registrar's Office, Dunedin 4600 J. Grundy (Father) 25 September 1919 A. R. Kennedy, Registrar
No 476
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Alfred Walter Lewis Margaret Grundy
  πŸ’ 1919/5300
Condition Bachelor Spinster
Profession Miner
Age 28 19
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 4 weeks
Marriage Place Registrar's Office, Dunedin
Folio 4600
Consent J. Grundy (Father)
Date of Certificate 25 September 1919
Officiating Minister A. R. Kennedy, Registrar
477 25 September 1919 John Campbell
Florence Alexandria Brooke
John Campbell
Florence Alexandria Brooke
πŸ’ 1919/5311
Bachelor
Spinster
Moulder
32
25
Dunedin
Dunedin
23 years
25 years
House of A. Brooke, 85 Clyde Street, Dunedin 4601 25 September 1919 R. E. Davies, Presbyterian
No 477
Date of Notice 25 September 1919
  Groom Bride
Names of Parties John Campbell Florence Alexandria Brooke
  πŸ’ 1919/5311
Condition Bachelor Spinster
Profession Moulder
Age 32 25
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 25 years
Marriage Place House of A. Brooke, 85 Clyde Street, Dunedin
Folio 4601
Consent
Date of Certificate 25 September 1919
Officiating Minister R. E. Davies, Presbyterian
478 26 September 1919 John Herbert Thorp
Olive Gray Calder
John Herbert Thorp
Olive Gray Culder
πŸ’ 1919/7118
Bachelor
Spinster
Orchard Instructor
40
32
Dunedin
Nelson
1 year
22 years
Baptist Church, Nelson 6606 26 September 1919 J. Laird, Baptist
No 478
Date of Notice 26 September 1919
  Groom Bride
Names of Parties John Herbert Thorp Olive Gray Calder
BDM Match (97%) John Herbert Thorp Olive Gray Culder
  πŸ’ 1919/7118
Condition Bachelor Spinster
Profession Orchard Instructor
Age 40 32
Dwelling Place Dunedin Nelson
Length of Residence 1 year 22 years
Marriage Place Baptist Church, Nelson
Folio 6606
Consent
Date of Certificate 26 September 1919
Officiating Minister J. Laird, Baptist

Page 2884

District of Dunedin Quarter ending 30 September 1919 Registrar A. H. Maginnity
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
479 26 September 1919 Edgar Herbert John Thorpe
Eileen Ruth Ryder
Edgar Herbert John Thorpe
Eileen Ruth Ryder
πŸ’ 1919/7060
Bachelor
Spinster
Seaman
27
24
Dunedin
Dunedin
4 years
24 years
St. Matthews Church, Dunedin 0596 26 September 1919 W. Curzon-Siggers, Church of England
No 479
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Edgar Herbert John Thorpe Eileen Ruth Ryder
  πŸ’ 1919/7060
Condition Bachelor Spinster
Profession Seaman
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 24 years
Marriage Place St. Matthews Church, Dunedin
Folio 0596
Consent
Date of Certificate 26 September 1919
Officiating Minister W. Curzon-Siggers, Church of England
480 27 September 1919 George Fairbairn
Emily Cameron McLean
George Fairbairn
Emily Cameron McLean
πŸ’ 1919/5318
Bachelor
Spinster
Clerk
22
28
Dunedin
Dunedin
4 days
15 years
Knox Church, Dunedin 4602 27 September 1919 G. H. Jupp, Presbyterian
No 480
Date of Notice 27 September 1919
  Groom Bride
Names of Parties George Fairbairn Emily Cameron McLean
  πŸ’ 1919/5318
Condition Bachelor Spinster
Profession Clerk
Age 22 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 15 years
Marriage Place Knox Church, Dunedin
Folio 4602
Consent
Date of Certificate 27 September 1919
Officiating Minister G. H. Jupp, Presbyterian
481 29 September 1919 George William Murrow
Agnes Brigid Lee
George William Murrow
Agnes Brigid Lee
πŸ’ 1919/5319
Bachelor
Spinster
Mechanic
27
27
Dunedin
Dunedin
18 months
2 years
St. Josephs Cathedral, Dunedin 4603 29 September 1919 J. Coffey, Roman Catholic
No 481
Date of Notice 29 September 1919
  Groom Bride
Names of Parties George William Murrow Agnes Brigid Lee
  πŸ’ 1919/5319
Condition Bachelor Spinster
Profession Mechanic
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 2 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 4603
Consent
Date of Certificate 29 September 1919
Officiating Minister J. Coffey, Roman Catholic
482 30 September 1919 Thomas Cecil Howell
Nora Elizabeth O'Mahoney
Thomas Cecil Howell
Nora Elizabeth O'Mahoney
πŸ’ 1919/5320
Bachelor
Spinster
Farmer
26
28
Dunedin
Dunedin
4 days
28 years
House of J. O'Mahoney, 222 Bay View Road, South Dunedin 4604 30 September 1919 R. Graham, Roman Catholic
No 482
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Thomas Cecil Howell Nora Elizabeth O'Mahoney
  πŸ’ 1919/5320
Condition Bachelor Spinster
Profession Farmer
Age 26 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 28 years
Marriage Place House of J. O'Mahoney, 222 Bay View Road, South Dunedin
Folio 4604
Consent
Date of Certificate 30 September 1919
Officiating Minister R. Graham, Roman Catholic
483 30 September 1919 Samuel Rennie
Charlotte Shand Fleming
Samuel Rennie
Charlotte Maud Fleming
πŸ’ 1919/7242
Bachelor
Spinster
Farmer
38
41
Dunedin
Dunedin
2 months
6 months
Knox Church, Dunedin 6680 30 September 1919 R. E. Davies, Presbyterian
No 483
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Samuel Rennie Charlotte Shand Fleming
BDM Match (94%) Samuel Rennie Charlotte Maud Fleming
  πŸ’ 1919/7242
Condition Bachelor Spinster
Profession Farmer
Age 38 41
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 6 months
Marriage Place Knox Church, Dunedin
Folio 6680
Consent
Date of Certificate 30 September 1919
Officiating Minister R. E. Davies, Presbyterian

Page 2885

District of Dunedin Quarter ending 31 December 1919 Registrar A.R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
484 1 October 1919 Albert Vernon Fraser
Medina Ethel Bertha Sandilands
Albert Vernon Fraer
Medina Ethel Bertha Sandilands
πŸ’ 1919/7656
Bachelor
Spinster
Civil Servant
30
28
Christchurch
Dunedin
3 days
9 months
Anglican Church Phillipstown Christchurch 7229 1 October 1919 Rev. Cabraer, Anglican
No 484
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Albert Vernon Fraser Medina Ethel Bertha Sandilands
BDM Match (98%) Albert Vernon Fraer Medina Ethel Bertha Sandilands
  πŸ’ 1919/7656
Condition Bachelor Spinster
Profession Civil Servant
Age 30 28
Dwelling Place Christchurch Dunedin
Length of Residence 3 days 9 months
Marriage Place Anglican Church Phillipstown Christchurch
Folio 7229
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. Cabraer, Anglican
485 1 October 1919 William James Badman
Marion Harris
William James Badman
Marion Harris
πŸ’ 1919/7669
Bachelor
Widow 31 December 1908
Baker
40
54
Dunedin
Dunedin
10 years
10 years
Registrar's Office Dunedin 7191 1 October 1919 A.R. Kennedy, Registrar
No 485
Date of Notice 1 October 1919
  Groom Bride
Names of Parties William James Badman Marion Harris
  πŸ’ 1919/7669
Condition Bachelor Widow 31 December 1908
Profession Baker
Age 40 54
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 10 years
Marriage Place Registrar's Office Dunedin
Folio 7191
Consent
Date of Certificate 1 October 1919
Officiating Minister A.R. Kennedy, Registrar
486 1 October 1919 Frederick Ernest Woods
Kathleen Amelia Sullivan
Frederick Ernest Woods
Kathleen Amelia Sullivan
πŸ’ 1919/7670
Bachelor
Spinster
Commercial Traveller
35
26
Dunedin
Dunedin
35 years
16 years
St Joseph's Cathedral Dunedin 7192 1 October 1919 Rev. H.N. Woods, Roman Catholic
No 486
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Frederick Ernest Woods Kathleen Amelia Sullivan
  πŸ’ 1919/7670
Condition Bachelor Spinster
Profession Commercial Traveller
Age 35 26
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 16 years
Marriage Place St Joseph's Cathedral Dunedin
Folio 7192
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. H.N. Woods, Roman Catholic
487 1 October 1919 Arthur Henry Taylor
Rose Ann Mitchell
Arthur Henry Taylor
Roseann Mitchell
πŸ’ 1919/7671
Bachelor
Widow 11 May 1919
Labourer
31
26
Dunedin
Dunedin
10 years
25 years
Registrar's Office Dunedin 7193 1 October 1919 A.R. Kennedy, Registrar
No 487
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Arthur Henry Taylor Rose Ann Mitchell
BDM Match (94%) Arthur Henry Taylor Roseann Mitchell
  πŸ’ 1919/7671
Condition Bachelor Widow 11 May 1919
Profession Labourer
Age 31 26
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 25 years
Marriage Place Registrar's Office Dunedin
Folio 7193
Consent
Date of Certificate 1 October 1919
Officiating Minister A.R. Kennedy, Registrar
488 2 October 1919 Victor Darwin Leonard Jacobs
Gertrude Maude Miles
Victor Darwin Leonard Jacobs
Gertrude Maude Miles
πŸ’ 1919/7672
Bachelor
Spinster
Draper
21
18
Dunedin
Dunedin
9 years
8 years
Registrar's Office Dunedin 7194 Gertrude Rose Morris (Mother) 2 October 1919 A.R. Kennedy, Registrar
No 488
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Victor Darwin Leonard Jacobs Gertrude Maude Miles
  πŸ’ 1919/7672
Condition Bachelor Spinster
Profession Draper
Age 21 18
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 8 years
Marriage Place Registrar's Office Dunedin
Folio 7194
Consent Gertrude Rose Morris (Mother)
Date of Certificate 2 October 1919
Officiating Minister A.R. Kennedy, Registrar

Page 2886

District of Dunedin Quarter ending 31 December 1919 Registrar A. H. Wright
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
489 02 October 1919 Hugh Rodger
Elizabeth Rothesay Smith
Hugh Rodger
Elizabeth Rothesay Smith
πŸ’ 1919/7674
Bachelor
Spinster
Merchant
31
27
West Harbour
West Harbour
16 years
27 years
Presbyterian Church Ravensbourne 7195 02 October 1919 Rev. A. Gray, Presbyterian
No 489
Date of Notice 02 October 1919
  Groom Bride
Names of Parties Hugh Rodger Elizabeth Rothesay Smith
  πŸ’ 1919/7674
Condition Bachelor Spinster
Profession Merchant
Age 31 27
Dwelling Place West Harbour West Harbour
Length of Residence 16 years 27 years
Marriage Place Presbyterian Church Ravensbourne
Folio 7195
Consent
Date of Certificate 02 October 1919
Officiating Minister Rev. A. Gray, Presbyterian
490 03 October 1919 Edward Ferguson Neilson
Kathleen Marion Stanley Keast
Edward Ferguson Neilson
Kathleen Marion Stanley Keast
πŸ’ 1919/7675
Bachelor
Spinster
Telegraphist
26
22
Dunedin
Dunedin
1 month
22 years
St Matthews Church Dunedin 7196 03 October 1919 Rev. W. Curzon-Siggers, Church of England
No 490
Date of Notice 03 October 1919
  Groom Bride
Names of Parties Edward Ferguson Neilson Kathleen Marion Stanley Keast
  πŸ’ 1919/7675
Condition Bachelor Spinster
Profession Telegraphist
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 1 month 22 years
Marriage Place St Matthews Church Dunedin
Folio 7196
Consent
Date of Certificate 03 October 1919
Officiating Minister Rev. W. Curzon-Siggers, Church of England
491 03 October 1919 James Leggett
May Elizabeth Hodges
James Leggett
May Elizabeth Hodges
πŸ’ 1919/7676
Bachelor
Spinster
Butcher
28
20
Dunedin
St Kilda
28 years
20 years
Presbyterian Manse Young Street St Kilda 7197 Montague Hodges (Father) 03 October 1919 Rev. R. Fairmaid, Presbyterian
No 491
Date of Notice 03 October 1919
  Groom Bride
Names of Parties James Leggett May Elizabeth Hodges
  πŸ’ 1919/7676
Condition Bachelor Spinster
Profession Butcher
Age 28 20
Dwelling Place Dunedin St Kilda
Length of Residence 28 years 20 years
Marriage Place Presbyterian Manse Young Street St Kilda
Folio 7197
Consent Montague Hodges (Father)
Date of Certificate 03 October 1919
Officiating Minister Rev. R. Fairmaid, Presbyterian
492 04 October 1919 James Simpson Watt
Alice Esther Brisher
James Simpson Watt
Alice Esther Bristow
πŸ’ 1919/7677
Bachelor
Spinster
Canister maker
38
30
Dunedin
Dunedin
20 years
Life
Registrar's Office Dunedin 7198 04 October 1919 A. K. Kennedy, Registrar
No 492
Date of Notice 04 October 1919
  Groom Bride
Names of Parties James Simpson Watt Alice Esther Brisher
BDM Match (93%) James Simpson Watt Alice Esther Bristow
  πŸ’ 1919/7677
Condition Bachelor Spinster
Profession Canister maker
Age 38 30
Dwelling Place Dunedin Dunedin
Length of Residence 20 years Life
Marriage Place Registrar's Office Dunedin
Folio 7198
Consent
Date of Certificate 04 October 1919
Officiating Minister A. K. Kennedy, Registrar
493 04 October 1919 Thomas Alfred Moody
Mary McCarthy
Thomas Alfred Moody
Mary McCarthy
πŸ’ 1919/4515
Bachelor
Widow (September 1918)
Barker
20
20
Dunedin
Dunedin
20 years
3 years
Registrar's Office Dunedin 7199 Mary Ann Moody (Mother) 04 October 1919 A. K. Kennedy, Registrar
No 493
Date of Notice 04 October 1919
  Groom Bride
Names of Parties Thomas Alfred Moody Mary McCarthy
  πŸ’ 1919/4515
Condition Bachelor Widow (September 1918)
Profession Barker
Age 20 20
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 3 years
Marriage Place Registrar's Office Dunedin
Folio 7199
Consent Mary Ann Moody (Mother)
Date of Certificate 04 October 1919
Officiating Minister A. K. Kennedy, Registrar

Page 2887

District of Dunedin Quarter ending 31 December 1919 Registrar A. H. McLymont
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
494 6 October 1919 Alexander Bain Stewart
Dorothy Eunice Allnutt
Alexander Bain Stewart
Dorothy Eunice Allnutt
πŸ’ 1919/4516
Bachelor
Spinster
Traveller
29
24
Dunedin
Dunedin
4 days
24 years
Methodist Church, Stuart Street, Dunedin 7200 6 October 1919 Rev. J. Parker, Methodist
No 494
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Alexander Bain Stewart Dorothy Eunice Allnutt
  πŸ’ 1919/4516
Condition Bachelor Spinster
Profession Traveller
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 24 years
Marriage Place Methodist Church, Stuart Street, Dunedin
Folio 7200
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. J. Parker, Methodist
495 6 October 1919 John Fitzgerald
Isabella Livingston Mathieson
John Fitzgerald
Isabella Livingston Mathieson
πŸ’ 1919/7613
Bachelor
Spinster
Bricklayer
36
25
Dunedin
Dunedin
15 years
25 years
At the residence of Mr D. Mathieson, 26 Eden Street, Dunedin 7201 6 October 1919 Rev. A. H. Wallace, Congregational
No 495
Date of Notice 6 October 1919
  Groom Bride
Names of Parties John Fitzgerald Isabella Livingston Mathieson
  πŸ’ 1919/7613
Condition Bachelor Spinster
Profession Bricklayer
Age 36 25
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 25 years
Marriage Place At the residence of Mr D. Mathieson, 26 Eden Street, Dunedin
Folio 7201
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. A. H. Wallace, Congregational
496 6 October 1919 William Jones Dixon
Mary Quigley
William Jones Dyson
Mary Quigley
πŸ’ 1919/7624
Bachelor
Spinster
Lithographer
29
27
West Harbour
Dunedin
3 years
15 months
St Joseph's Cathedral, Dunedin 7202 6 October 1919 Rev. B. Kaveney, Roman Catholic
No 496
Date of Notice 6 October 1919
  Groom Bride
Names of Parties William Jones Dixon Mary Quigley
BDM Match (95%) William Jones Dyson Mary Quigley
  πŸ’ 1919/7624
Condition Bachelor Spinster
Profession Lithographer
Age 29 27
Dwelling Place West Harbour Dunedin
Length of Residence 3 years 15 months
Marriage Place St Joseph's Cathedral, Dunedin
Folio 7202
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. B. Kaveney, Roman Catholic
497 6 October 1919 Algeon Harold Horner
Doris Maude Mackie
Algeon Harold Horner
Doris Maude Mackie
πŸ’ 1919/7630
Bachelor
Spinster
Plasterer
23
25
Dunedin
Dunedin
21 years
12 years
Chalmers Manse, Garfield Avenue, Roslyn 7203 6 October 1919 Rev. E. Adams, Presbyterian
No 497
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Algeon Harold Horner Doris Maude Mackie
  πŸ’ 1919/7630
Condition Bachelor Spinster
Profession Plasterer
Age 23 25
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 12 years
Marriage Place Chalmers Manse, Garfield Avenue, Roslyn
Folio 7203
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. E. Adams, Presbyterian
498 7 October 1919 Samuel Porter
Ruby Louisa Ryan
Samuel Porter
Ruby Louisa Ryan
πŸ’ 1919/7631
Bachelor
Spinster
General merchant
41
30
Dunedin
Dunedin
3 days
3 years
House of J. E. Ryan, 14 Albert Street, St Kilda 7204 7 October 1919 Rev. R. E. Davies, Presbyterian
No 498
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Samuel Porter Ruby Louisa Ryan
  πŸ’ 1919/7631
Condition Bachelor Spinster
Profession General merchant
Age 41 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place House of J. E. Ryan, 14 Albert Street, St Kilda
Folio 7204
Consent
Date of Certificate 7 October 1919
Officiating Minister Rev. R. E. Davies, Presbyterian

Page 2888

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
499 07 October 1919 William Anderson Bamberry
Grace May Skilletter
William Anderson Bambery
Grace May Skilleter
πŸ’ 1919/5218
Bachelor
Spinster
Postal Officer
29
22
Dunedin
Dunedin
27 years
22 years
Registrar's Office Dunedin 7205 07 October 1919 A. R. Kennedy, Registrar
No 499
Date of Notice 07 October 1919
  Groom Bride
Names of Parties William Anderson Bamberry Grace May Skilletter
BDM Match (96%) William Anderson Bambery Grace May Skilleter
  πŸ’ 1919/5218
Condition Bachelor Spinster
Profession Postal Officer
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 22 years
Marriage Place Registrar's Office Dunedin
Folio 7205
Consent
Date of Certificate 07 October 1919
Officiating Minister A. R. Kennedy, Registrar
500 07 October 1919 George Horace Perry
Dulcie Irene Naylor
George Horace Perry
Dulcie Irene Naylar
πŸ’ 1919/7632
Bachelor
Spinster
Storeman
29
23
Dunedin
Dunedin
8 years
6 months
Congregational Church King Street Dunedin 7206 07 October 1919 Rev. A. H. Wallace (Congregational)
No 500
Date of Notice 07 October 1919
  Groom Bride
Names of Parties George Horace Perry Dulcie Irene Naylor
BDM Match (97%) George Horace Perry Dulcie Irene Naylar
  πŸ’ 1919/7632
Condition Bachelor Spinster
Profession Storeman
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 6 months
Marriage Place Congregational Church King Street Dunedin
Folio 7206
Consent
Date of Certificate 07 October 1919
Officiating Minister Rev. A. H. Wallace (Congregational)
501 07 October 1919 Albert William Murdoch
Ellen Annie Agnew
Albert William Murdoch
Ellen Annie Agrew
πŸ’ 1919/7633
Bachelor
Spinster
Farmer
23
22
Dunedin
Dunedin
3 weeks
3 years
St. Patrick's Basilica South Dunedin 7207 07 October 1919 Rev. J. P. Delany (Roman Catholic)
No 501
Date of Notice 07 October 1919
  Groom Bride
Names of Parties Albert William Murdoch Ellen Annie Agnew
BDM Match (97%) Albert William Murdoch Ellen Annie Agrew
  πŸ’ 1919/7633
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 3 years
Marriage Place St. Patrick's Basilica South Dunedin
Folio 7207
Consent
Date of Certificate 07 October 1919
Officiating Minister Rev. J. P. Delany (Roman Catholic)
502 09 October 1919 Robert Taylor
Agnes Millar
Robert Taylor
Agnes Millar
πŸ’ 1919/7634
Bachelor
Spinster
Carpenter
30
27
Dunedin
Dunedin
28 years
7 years
Presbyterian Church North East Valley 7208 09 October 1919 Rev. R. E. Evans (Presbyterian)
No 502
Date of Notice 09 October 1919
  Groom Bride
Names of Parties Robert Taylor Agnes Millar
  πŸ’ 1919/7634
Condition Bachelor Spinster
Profession Carpenter
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 7 years
Marriage Place Presbyterian Church North East Valley
Folio 7208
Consent
Date of Certificate 09 October 1919
Officiating Minister Rev. R. E. Evans (Presbyterian)
503 10 October 1919 James Ramsay Roberts
Laura Jane Wilson Sharpe
James Ramsay Roberts
Laura Jane Wilson Sharpe
πŸ’ 1919/7635
Bachelor
Spinster
Railway Employee
32
28
Dunedin
Dunedin
32 years
6 years
Presbyterian Church Highgate Roslyn 7209 10 October 1919 Rev. W. G. Dixon (Presbyterian)
No 503
Date of Notice 10 October 1919
  Groom Bride
Names of Parties James Ramsay Roberts Laura Jane Wilson Sharpe
  πŸ’ 1919/7635
Condition Bachelor Spinster
Profession Railway Employee
Age 32 28
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 6 years
Marriage Place Presbyterian Church Highgate Roslyn
Folio 7209
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. W. G. Dixon (Presbyterian)

Page 2889

District of Dunedin Quarter ending 31 December 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
504 13 October 1919 Richard James Prebble
Violet Elizabeth McDermott
Richard James Prebble
Violet Elizabeth McDermott
πŸ’ 1919/7636
Bachelor
Spinster
Farmer
21
23
Dunedin
Dunedin
5 days
5 days
St Mary's Church, Mornington 7210 13 October 1919 Rev. J. B. Small (Church of England)
No 504
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Richard James Prebble Violet Elizabeth McDermott
  πŸ’ 1919/7636
Condition Bachelor Spinster
Profession Farmer
Age 21 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place St Mary's Church, Mornington
Folio 7210
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. J. B. Small (Church of England)
505 13 October 1919 James McGill Puddy
Lily Ethel Plumb
James McGill Puddy
Lily Ethel Plumb
πŸ’ 1919/7614
Bachelor
Spinster
Labourer
31
26
Dunedin
Dunedin
31 years
20 years
Methodist Manse, Royal Terrace, Dunedin 7211 13 October 1919 Rev. B. Eaton (Methodist)
No 505
Date of Notice 13 October 1919
  Groom Bride
Names of Parties James McGill Puddy Lily Ethel Plumb
  πŸ’ 1919/7614
Condition Bachelor Spinster
Profession Labourer
Age 31 26
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 20 years
Marriage Place Methodist Manse, Royal Terrace, Dunedin
Folio 7211
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. B. Eaton (Methodist)
506 13 October 1919 Everard Oswald Rowley
Gladys Margaret Wilkes
Everard Oswald Rowley
Gladys Margaret Wilkes
πŸ’ 1919/7615
Bachelor
Spinster
Medical Practitioner
28
27
Dunedin
Dunedin
3 weeks
27 years
St Paul's Cathedral, Dunedin 7212 13 October 1919 Rev. E. R. Nevill (Church of England)
No 506
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Everard Oswald Rowley Gladys Margaret Wilkes
  πŸ’ 1919/7615
Condition Bachelor Spinster
Profession Medical Practitioner
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 27 years
Marriage Place St Paul's Cathedral, Dunedin
Folio 7212
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. E. R. Nevill (Church of England)
507 13 October 1919 William Leith Rackham
Mabel Violet Louisa Smith
William Leith Rackham
Mabel Violet Louisa Smith
πŸ’ 1919/7616
Bachelor
Spinster
Labourer
29
25
Dunedin
Dunedin
12 years
18 months
Holy Cross Church, St Kilda 7213 13 October 1919 Rev. V. G. B. King (Church of England)
No 507
Date of Notice 13 October 1919
  Groom Bride
Names of Parties William Leith Rackham Mabel Violet Louisa Smith
  πŸ’ 1919/7616
Condition Bachelor Spinster
Profession Labourer
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 18 months
Marriage Place Holy Cross Church, St Kilda
Folio 7213
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. V. G. B. King (Church of England)
508 14 October 1919 Herbert Lewis Olds
Dorothy Lilian Gibson
Herbert Lewis Olds
Dorothy Lilian Gibson
πŸ’ 1919/7617
Bachelor
Spinster
Railway Employee
29
23
Dunedin
Dunedin
4 days
6 years
Baptist Church, Hanover Street, Dunedin 7214 14 October 1919 Rev. H. K. Kempton (Baptist)
No 508
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Herbert Lewis Olds Dorothy Lilian Gibson
  πŸ’ 1919/7617
Condition Bachelor Spinster
Profession Railway Employee
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 6 years
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 7214
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev. H. K. Kempton (Baptist)

Page 2890

District of Dunedin Quarter ending 31 December 1919 Registrar A. K. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
509 14 October 1919 James Kay Marcussen
Annie Ethel Parke
James Kay Marcussen
Annie Ethel Parke
πŸ’ 1919/7618
Bachelor
Divorced Decree absolute 3 March 1919
Grocer's Assistant
27
28
Dunedin
Dunedin
7 months
22 years
Registrar's office Dunedin 7215 14 October 1919 A. K. Kennedy Registrar
No 509
Date of Notice 14 October 1919
  Groom Bride
Names of Parties James Kay Marcussen Annie Ethel Parke
  πŸ’ 1919/7618
Condition Bachelor Divorced Decree absolute 3 March 1919
Profession Grocer's Assistant
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 7 months 22 years
Marriage Place Registrar's office Dunedin
Folio 7215
Consent
Date of Certificate 14 October 1919
Officiating Minister A. K. Kennedy Registrar
510 14 October 1919 George Fraser
Alice Maude Reid
George Fraser
Alice Maude Reid
πŸ’ 1919/7619
Bachelor
Spinster
Farm Labourer
53
33
Dunedin
Dunedin
3 days
20 years
House of J Reid 17 King Edward Street Caversham 7216 14 October 1919 Mr. A. B. Crisp (Church of Christ)
No 510
Date of Notice 14 October 1919
  Groom Bride
Names of Parties George Fraser Alice Maude Reid
  πŸ’ 1919/7619
Condition Bachelor Spinster
Profession Farm Labourer
Age 53 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place House of J Reid 17 King Edward Street Caversham
Folio 7216
Consent
Date of Certificate 14 October 1919
Officiating Minister Mr. A. B. Crisp (Church of Christ)
511 14 October 1919 Alfred Harold Finnie
Agnes Smith
Alfred Harold Finnie
Agnes Smith
πŸ’ 1919/7620
Bachelor
Spinster
Builder
22
26
Dunedin
Dunedin
3 days
26 years
Presbyterian Manse Young Street St. Kilda 7217 14 October 1919 Rev. R. Fairmaid (Presbyterian)
No 511
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Alfred Harold Finnie Agnes Smith
  πŸ’ 1919/7620
Condition Bachelor Spinster
Profession Builder
Age 22 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 years
Marriage Place Presbyterian Manse Young Street St. Kilda
Folio 7217
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
512 15 October 1919 John William Falconer
Jean Rodman McKenzie Chisholm
John William Falconer
Jean Rodman McKenzie Chisholm
πŸ’ 1919/7621
Bachelor
Spinster
Civil Servant
30
22
Dunedin
Dunedin
4 days
12 years
First Church Dunedin 7218 15 October 1919 Rev. G. H. Balfour (Presbyterian)
No 512
Date of Notice 15 October 1919
  Groom Bride
Names of Parties John William Falconer Jean Rodman McKenzie Chisholm
  πŸ’ 1919/7621
Condition Bachelor Spinster
Profession Civil Servant
Age 30 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 12 years
Marriage Place First Church Dunedin
Folio 7218
Consent
Date of Certificate 15 October 1919
Officiating Minister Rev. G. H. Balfour (Presbyterian)
513 15 October 1919 Charles John Windelburn
Ada Maud Harvey
Charles John Windelburn
Ada Maud Harvey
πŸ’ 1919/7622
Widower 25 November 1918
Spinster
Livery Stable Keeper
50
27
Green Island
Green Island
5 days
12 years
House of Harvey Owen Street Green Island 7219 15 October 1919 Rev. J. Kilpatrick (Presbyterian)
No 513
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Charles John Windelburn Ada Maud Harvey
  πŸ’ 1919/7622
Condition Widower 25 November 1918 Spinster
Profession Livery Stable Keeper
Age 50 27
Dwelling Place Green Island Green Island
Length of Residence 5 days 12 years
Marriage Place House of Harvey Owen Street Green Island
Folio 7219
Consent
Date of Certificate 15 October 1919
Officiating Minister Rev. J. Kilpatrick (Presbyterian)

Page 2891

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
514 15 October 1919 William Johnstone
Rachel Weatherall
William Johnstone
Rachel Weatherall
πŸ’ 1919/7623
Bachelor
Widow (4 November 1916)
Farm Labourer
34
29
Dunedin
Dunedin
2 weeks
2 weeks
Registrar's Office Dunedin 7220 15 October 1919 A. R. Kennedy Registrar
No 514
Date of Notice 15 October 1919
  Groom Bride
Names of Parties William Johnstone Rachel Weatherall
  πŸ’ 1919/7623
Condition Bachelor Widow (4 November 1916)
Profession Farm Labourer
Age 34 29
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Dunedin
Folio 7220
Consent
Date of Certificate 15 October 1919
Officiating Minister A. R. Kennedy Registrar
515 15 October 1919 William Thomas Peters
Harriet King
William Thomas Peters
Harriet King
πŸ’ 1919/7625
Widower (5 December 1918)
Spinster
Blacksmith
40
35
Dunedin
Dunedin
7 years
6 weeks
Methodist Church Moray Place Dunedin 7221 15 October 1919 Rev M. A. R. Pratt (Meth)
No 515
Date of Notice 15 October 1919
  Groom Bride
Names of Parties William Thomas Peters Harriet King
  πŸ’ 1919/7625
Condition Widower (5 December 1918) Spinster
Profession Blacksmith
Age 40 35
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 6 weeks
Marriage Place Methodist Church Moray Place Dunedin
Folio 7221
Consent
Date of Certificate 15 October 1919
Officiating Minister Rev M. A. R. Pratt (Meth)
516 16 October 1919 Stanley Gordon Cooper
Pansy Fedora Waters
Stanley Gordon Cooper
Tansy Fedora Waters
πŸ’ 1919/7626
Bachelor
Spinster
Insurance Manager
33
27
Dunedin
Dunedin
3 months
27 years
St Matthews Church Dunedin 7222 16 October 1919 Rev W. Curzon Siggers (C of E)
No 516
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Stanley Gordon Cooper Pansy Fedora Waters
BDM Match (97%) Stanley Gordon Cooper Tansy Fedora Waters
  πŸ’ 1919/7626
Condition Bachelor Spinster
Profession Insurance Manager
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 27 years
Marriage Place St Matthews Church Dunedin
Folio 7222
Consent
Date of Certificate 16 October 1919
Officiating Minister Rev W. Curzon Siggers (C of E)
517 16 October 1919 William Cormack
Anne Agnes Bowie
William Cormack
Anne Agnes Bowie
πŸ’ 1919/7627
Bachelor
Spinster
Plumber
30
27
Dunedin
Dunedin
30 years
27 years
Knox Church Dunedin 7223 16 October 1919 Rev R. E. Davies (Pres)
No 517
Date of Notice 16 October 1919
  Groom Bride
Names of Parties William Cormack Anne Agnes Bowie
  πŸ’ 1919/7627
Condition Bachelor Spinster
Profession Plumber
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 27 years
Marriage Place Knox Church Dunedin
Folio 7223
Consent
Date of Certificate 16 October 1919
Officiating Minister Rev R. E. Davies (Pres)
518 16 October 1919 Robert Charles Symon
Mary Jane Egglestone
Robert Charles Symon
Mary Jane Egglestone
πŸ’ 1919/7628
Bachelor
Spinster
Pastry Cook
28
25
Dunedin
Dunedin
18 months
14 years
House of Mr J Egglestone 135 Cargill Street Dunedin 7224 16 October 1919 Mr J. J. Cumming (Pres)
No 518
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Robert Charles Symon Mary Jane Egglestone
  πŸ’ 1919/7628
Condition Bachelor Spinster
Profession Pastry Cook
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 14 years
Marriage Place House of Mr J Egglestone 135 Cargill Street Dunedin
Folio 7224
Consent
Date of Certificate 16 October 1919
Officiating Minister Mr J. J. Cumming (Pres)

Page 2892

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
519 16 October 1919 Dugald Stuart Mackay
Jane Mary Thomson
Widower
Spinster
Motorman
37
34
Dunedin
St Leonards
19 years
5 years
Church of Christ North East Valley 7225 16 October 1919 Mr. F. Arnold (Church of Christ)
No 519
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Dugald Stuart Mackay Jane Mary Thomson
Condition Widower Spinster
Profession Motorman
Age 37 34
Dwelling Place Dunedin St Leonards
Length of Residence 19 years 5 years
Marriage Place Church of Christ North East Valley
Folio 7225
Consent
Date of Certificate 16 October 1919
Officiating Minister Mr. F. Arnold (Church of Christ)
520 16 October 1919 Alexander Logan
Margaret Helen Sinclair
Alexander Logan
Margaret Helen Sinclair
πŸ’ 1919/7935
William Ernest Bowden
Margaret Helen Sinclair
πŸ’ 1920/3428
Bachelor
Spinster
Engineer
38
32
Dunedin
Dunedin
4 weeks
3 weeks
Residence of Mr W. J. Perry 13 Kirkcaldy Street South Dunedin 7536 16 October 1919 Rev. R. Fairmaid (Presbyterian)
No 520
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Alexander Logan Margaret Helen Sinclair
  πŸ’ 1919/7935
BDM Match (64%) William Ernest Bowden Margaret Helen Sinclair
  πŸ’ 1920/3428
Condition Bachelor Spinster
Profession Engineer
Age 38 32
Dwelling Place Dunedin Dunedin
Length of Residence 4 weeks 3 weeks
Marriage Place Residence of Mr W. J. Perry 13 Kirkcaldy Street South Dunedin
Folio 7536
Consent
Date of Certificate 16 October 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
521 17 October 1919 Robert Steven
Wilhelmina Elizabeth McGill
Robert Steven
Wilhelmina Elizabeth McGill
πŸ’ 1919/7936
Bachelor
Spinster
Clerk
35
32
Dunedin
Portobello
33 years
7 years
House of W. McGill Portobello 7537 17 October 1919 Rev. G. M. Donald (Presbyterian)
No 521
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Robert Steven Wilhelmina Elizabeth McGill
  πŸ’ 1919/7936
Condition Bachelor Spinster
Profession Clerk
Age 35 32
Dwelling Place Dunedin Portobello
Length of Residence 33 years 7 years
Marriage Place House of W. McGill Portobello
Folio 7537
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev. G. M. Donald (Presbyterian)
522 17 October 1919 John Bevin
Alice Mary Ann Woodcock
John Bevin
Alice Mary Ann Woodcock
πŸ’ 1919/7937
Bachelor
Spinster
Labourer
29
23
Wakari
Dunedin
20 years
23 years
Registrar's Office Dunedin 7538 17 October 1919 A. R. Kennedy Registrar
No 522
Date of Notice 17 October 1919
  Groom Bride
Names of Parties John Bevin Alice Mary Ann Woodcock
  πŸ’ 1919/7937
Condition Bachelor Spinster
Profession Labourer
Age 29 23
Dwelling Place Wakari Dunedin
Length of Residence 20 years 23 years
Marriage Place Registrar's Office Dunedin
Folio 7538
Consent
Date of Certificate 17 October 1919
Officiating Minister A. R. Kennedy Registrar
523 18 October 1919 Samuel Campbell
Ethel Mary Wills
Samuel Campbell
Ethel Mary Wills
πŸ’ 1919/7938
Bachelor
Spinster
Draper
24
23
Dunedin
Dunedin
19 years
7 years
House of J. S. Campbell 16 Constitution Street Dunedin 7539 18 October 1919 Rev. R. E. Evans (Presbyterian)
No 523
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Samuel Campbell Ethel Mary Wills
  πŸ’ 1919/7938
Condition Bachelor Spinster
Profession Draper
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 7 years
Marriage Place House of J. S. Campbell 16 Constitution Street Dunedin
Folio 7539
Consent
Date of Certificate 18 October 1919
Officiating Minister Rev. R. E. Evans (Presbyterian)

Page 2893

District of Dunedin Quarter ending 31 December 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
524 20 October 1919 Richard Grenfell Charles Thomas Paul
Ethel Isabel Wallington
Richard Grenfell Charles Thomas Paul
Ethel Isabel Wallington
πŸ’ 1919/9730
Bachelor
Spinster
Hospital Attendant
27
28
Dunedin
Dunedin
2 1/4 years
11 years
Presbyterian Manse, Young Street, St Kilda 9523 20 October 1919 Rev. R. Fairmaid (Presbyterian)
No 524
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Richard Grenfell Charles Thomas Paul Ethel Isabel Wallington
  πŸ’ 1919/9730
Condition Bachelor Spinster
Profession Hospital Attendant
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 2 1/4 years 11 years
Marriage Place Presbyterian Manse, Young Street, St Kilda
Folio 9523
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
525 20 October 1919 Samuel Mitchell
Elizabeth McKay Mitchell
Samuel Mitchell
Elizabeth McKay Mitchell
πŸ’ 1919/7939
Divorced Decree absolute 28:11:06
Widow 10:5:16
Labourer
57
54
Dunedin
Dunedin
3 days
2 days
Registrar's Office, Dunedin 7540 20 October 1919 A. R. Kennedy Registrar
No 525
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Samuel Mitchell Elizabeth McKay Mitchell
  πŸ’ 1919/7939
Condition Divorced Decree absolute 28:11:06 Widow 10:5:16
Profession Labourer
Age 57 54
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 days
Marriage Place Registrar's Office, Dunedin
Folio 7540
Consent
Date of Certificate 20 October 1919
Officiating Minister A. R. Kennedy Registrar
526 20 October 1919 Percy Randolph Bond
Winifred Catherine Ruth Seal
Percy Randolph Bond
Winifred Catherine Ruth Seal
πŸ’ 1919/7940
Bachelor
Spinster
Locomotive Fireman
25
26
Dunedin
Dunedin
14 years
18 years
Baptist Church, Caversham 7541 20 October 1919 Rev. R. S. Stewart (Baptist)
No 526
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Percy Randolph Bond Winifred Catherine Ruth Seal
  πŸ’ 1919/7940
Condition Bachelor Spinster
Profession Locomotive Fireman
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 18 years
Marriage Place Baptist Church, Caversham
Folio 7541
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. R. S. Stewart (Baptist)
527 20 October 1919 Henry Crawford
Charlotte Mary Jones
Henry Crawford
Charlotte Mary Jones
πŸ’ 1919/7941
Bachelor
Spinster
Labourer
26
36
Dunedin
Dunedin
5 days
5 years
Holy Cross Church, St Kilda 7542 20 October 1919 Rev. A. Wingfield (Church of England)
No 527
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Henry Crawford Charlotte Mary Jones
  πŸ’ 1919/7941
Condition Bachelor Spinster
Profession Labourer
Age 26 36
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 years
Marriage Place Holy Cross Church, St Kilda
Folio 7542
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. A. Wingfield (Church of England)
528 21 October 1919 James McAusland
Katherine Halley Jefferson
James McAusland
Catherine Halley Jefferson
πŸ’ 1919/7942
Bachelor
Spinster
Milk factory condenser
29
36
Dunedin
Dunedin
4 days
3 weeks
St Paul's Cathedral, Dunedin 7543 21 October 1919 Archdeacon W. A. R. Fitchett (Church of England)
No 528
Date of Notice 21 October 1919
  Groom Bride
Names of Parties James McAusland Katherine Halley Jefferson
BDM Match (98%) James McAusland Catherine Halley Jefferson
  πŸ’ 1919/7942
Condition Bachelor Spinster
Profession Milk factory condenser
Age 29 36
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 3 weeks
Marriage Place St Paul's Cathedral, Dunedin
Folio 7543
Consent
Date of Certificate 21 October 1919
Officiating Minister Archdeacon W. A. R. Fitchett (Church of England)

Page 2894

District of Dunedin Quarter ending 31 December 1919 Registrar A.W. Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
529 21 October 1919 Alfred Ernest Cotton
Ida Isabella Key known as Chammen
Alfred Ernest Cotton
Ida Isabella Chammen
πŸ’ 1919/7943
Bachelor
Spinster
Yarn Spinner
23
19
Dunedin
Dunedin
2 months
Life
First Church Dunedin 7544 Claude Charles Chammen (Guardian) 21 October 1919 Rev. G.H. Balfour (Presbyterian)
No 529
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Alfred Ernest Cotton Ida Isabella Key known as Chammen
BDM Match (80%) Alfred Ernest Cotton Ida Isabella Chammen
  πŸ’ 1919/7943
Condition Bachelor Spinster
Profession Yarn Spinner
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 2 months Life
Marriage Place First Church Dunedin
Folio 7544
Consent Claude Charles Chammen (Guardian)
Date of Certificate 21 October 1919
Officiating Minister Rev. G.H. Balfour (Presbyterian)
530 22 October 1919 Donald Evander George MacKay
Jean Veitch
Donald Evander George Mackay
Jean Veitch
πŸ’ 1919/7945
Bachelor
Spinster
Insurance agent
23
20
Dunedin
Dunedin
5 years
5 years
First Church Dunedin 7545 John Veitch (Father) 22 October 1919 Rev. R.S. Watson (Presbyterian)
No 530
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Donald Evander George MacKay Jean Veitch
BDM Match (98%) Donald Evander George Mackay Jean Veitch
  πŸ’ 1919/7945
Condition Bachelor Spinster
Profession Insurance agent
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 5 years
Marriage Place First Church Dunedin
Folio 7545
Consent John Veitch (Father)
Date of Certificate 22 October 1919
Officiating Minister Rev. R.S. Watson (Presbyterian)
531 22 October 1919 George Constantine Dodd
Muriel Gladys Plummer
George Constindine Dodd
Muriel Gladys Plummer
πŸ’ 1919/7946
Bachelor
Spinster
Railway Porter
27
26
Dunedin
Dunedin
17 years
12 years
All Saints Church Dunedin 7546 22 October 1919 Rev. F.V. Fisher (Church of England)
No 531
Date of Notice 22 October 1919
  Groom Bride
Names of Parties George Constantine Dodd Muriel Gladys Plummer
BDM Match (96%) George Constindine Dodd Muriel Gladys Plummer
  πŸ’ 1919/7946
Condition Bachelor Spinster
Profession Railway Porter
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 12 years
Marriage Place All Saints Church Dunedin
Folio 7546
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. F.V. Fisher (Church of England)
532 22 October 1919 John William Garnett
Hughina Nye
John William Garnett
Hughina Nye
πŸ’ 1919/7947
Bachelor
Spinster
Locomotive Fitter
33
31
St Kilda
Green Island
6 months
30 years
House of R Nye St Andrew Street Green Island 7547 22 October 1919 Rev. S.J. Cooper (Church of England)
No 532
Date of Notice 22 October 1919
  Groom Bride
Names of Parties John William Garnett Hughina Nye
  πŸ’ 1919/7947
Condition Bachelor Spinster
Profession Locomotive Fitter
Age 33 31
Dwelling Place St Kilda Green Island
Length of Residence 6 months 30 years
Marriage Place House of R Nye St Andrew Street Green Island
Folio 7547
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. S.J. Cooper (Church of England)
533 23 October 1919 Leslie Neil Galbraith
Celia Ann Coombe
Leslie Neil Galbraith
Celia Ann Coombe
πŸ’ 1919/7948
Bachelor
Spinster
Clerk
24
21
Dunedin
Dunedin
6 weeks
5 days
Registrar's Office Dunedin 7548 23 October 1919 A.R. Kennedy Registrar
No 533
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Leslie Neil Galbraith Celia Ann Coombe
  πŸ’ 1919/7948
Condition Bachelor Spinster
Profession Clerk
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 6 weeks 5 days
Marriage Place Registrar's Office Dunedin
Folio 7548
Consent
Date of Certificate 23 October 1919
Officiating Minister A.R. Kennedy Registrar

Page 2895

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
534 23 October 1919 Eric George Hastie
Mona Alice Wills
Eric George Hastie
Mona Alice Wills
πŸ’ 1919/7949
Bachelor
Spinster
Poultry Farmer
22
20
Dunedin
Dunedin
22 years
20 years
Registrar's Office Dunedin 7549 Aaron Wills (Father) 23 October 1919 A. R. Kennedy, Registrar
No 534
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Eric George Hastie Mona Alice Wills
  πŸ’ 1919/7949
Condition Bachelor Spinster
Profession Poultry Farmer
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 20 years
Marriage Place Registrar's Office Dunedin
Folio 7549
Consent Aaron Wills (Father)
Date of Certificate 23 October 1919
Officiating Minister A. R. Kennedy, Registrar
535 24 October 1919 John James Kernohan
Edith Alicia Uren
John James Kernohan
Edith Alicia Wren
πŸ’ 1919/8007
Bachelor
Spinster
Watchmaker
28
29
Dunedin
Dunedin
28 years
5 years
Methodist Church St Kilda 7550 24 October 1919 Rev. A. Hopper (Methodist)
No 535
Date of Notice 24 October 1919
  Groom Bride
Names of Parties John James Kernohan Edith Alicia Uren
BDM Match (97%) John James Kernohan Edith Alicia Wren
  πŸ’ 1919/8007
Condition Bachelor Spinster
Profession Watchmaker
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 5 years
Marriage Place Methodist Church St Kilda
Folio 7550
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. A. Hopper (Methodist)
536 24 October 1919 Oswald Andrew Beeby
Emma Randle
Oswald Andrew Beeby
Emma Randle
πŸ’ 1919/8018
Bachelor
Spinster
Painter and Paperhanger
32
29
Dunedin
Dunedin
32 years
29 years
Registrar's Office Dunedin 7551 24 October 1919 A. R. Kennedy, Registrar
No 536
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Oswald Andrew Beeby Emma Randle
  πŸ’ 1919/8018
Condition Bachelor Spinster
Profession Painter and Paperhanger
Age 32 29
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 29 years
Marriage Place Registrar's Office Dunedin
Folio 7551
Consent
Date of Certificate 24 October 1919
Officiating Minister A. R. Kennedy, Registrar
537 24 October 1919 Percy Albert Walker
Catherine Victoria McCort
Percy Albert Walker
Catherine Victoria McCort
πŸ’ 1919/8025
Bachelor
Spinster
Packer
36
31
Dunedin
Dunedin
2 years
9 years
St Joseph's Cathedral Dunedin 7552 24 October 1919 Rev. B. Kaveney (Roman Catholic)
No 537
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Percy Albert Walker Catherine Victoria McCort
  πŸ’ 1919/8025
Condition Bachelor Spinster
Profession Packer
Age 36 31
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 9 years
Marriage Place St Joseph's Cathedral Dunedin
Folio 7552
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. B. Kaveney (Roman Catholic)
538 24 October 1919 George Lowden
Elizabeth Marshall
George Lowden
Elizabeth Marshall
πŸ’ 1919/8026
Bachelor
Widow
Marine Engineer
39
50
Dunedin
Dunedin
10 years
29 years
Registrar's Office Dunedin 7553 24 October 1919 A. R. Kennedy, Registrar
No 538
Date of Notice 24 October 1919
  Groom Bride
Names of Parties George Lowden Elizabeth Marshall
  πŸ’ 1919/8026
Condition Bachelor Widow
Profession Marine Engineer
Age 39 50
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 29 years
Marriage Place Registrar's Office Dunedin
Folio 7553
Consent
Date of Certificate 24 October 1919
Officiating Minister A. R. Kennedy, Registrar

Page 2896

District of Dunedin Quarter ending 31 December 1919 Registrar W. Bennett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
539 24 October 1919 Albert Goodwin
Flora Phyllis Galbraith
Albert Goodwin
Flora Phyllis Galbraith
πŸ’ 1919/8027
Bachelor
Spinster
Telegraphist
31
19
Dunedin
Broad Bay
18 years
6 months
All Saints Church Dunedin 7554 John Edward Galbraith (Father) 24 October 1919 Very Rev. Dean Fitchett (Church of England)
No 539
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Albert Goodwin Flora Phyllis Galbraith
  πŸ’ 1919/8027
Condition Bachelor Spinster
Profession Telegraphist
Age 31 19
Dwelling Place Dunedin Broad Bay
Length of Residence 18 years 6 months
Marriage Place All Saints Church Dunedin
Folio 7554
Consent John Edward Galbraith (Father)
Date of Certificate 24 October 1919
Officiating Minister Very Rev. Dean Fitchett (Church of England)
540 24 October 1919 Herbert John Wilson
Jane Nelson Milligan
Herbert John Wilson
Jane Nelson Milligan
πŸ’ 1919/8028
Bachelor
Spinster
Bread baker
20
21
Dunedin
Dunedin
4 years
10 years
Residence of Rev. A. Hopper 52 Queen's Drive St Kilda 7555 John Wilson (Father) 24 October 1919 Rev. A. Hopper (Methodist)
No 540
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Herbert John Wilson Jane Nelson Milligan
  πŸ’ 1919/8028
Condition Bachelor Spinster
Profession Bread baker
Age 20 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 10 years
Marriage Place Residence of Rev. A. Hopper 52 Queen's Drive St Kilda
Folio 7555
Consent John Wilson (Father)
Date of Certificate 24 October 1919
Officiating Minister Rev. A. Hopper (Methodist)
541 24 October 1919 Albert George Augustus Swanson
Mary Ann Jenkins
Albert George Augustus Swanson
Mary Ann Jenkins
πŸ’ 1919/8029
Bachelor
Spinster
Wood Machinist
30
26
Dunedin
Dunedin
15 years
20 years
Presbyterian Church South Dunedin 7556 24 October 1919 Rev. R. Fairmaid (Presbyterian)
No 541
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Albert George Augustus Swanson Mary Ann Jenkins
  πŸ’ 1919/8029
Condition Bachelor Spinster
Profession Wood Machinist
Age 30 26
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 20 years
Marriage Place Presbyterian Church South Dunedin
Folio 7556
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
542 25 October 1919 John William Swale
Martha Margaret Scott
John William Swale
Martha Margaret Scott
πŸ’ 1919/9776
Bachelor
Spinster
Carpenter
22
25
Dunedin
Dunedin
1 week
8 years
Methodist Church Cargill Road South Dunedin 9569 25 October 1919 Rev. R. Raine (Methodist)
No 542
Date of Notice 25 October 1919
  Groom Bride
Names of Parties John William Swale Martha Margaret Scott
  πŸ’ 1919/9776
Condition Bachelor Spinster
Profession Carpenter
Age 22 25
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 8 years
Marriage Place Methodist Church Cargill Road South Dunedin
Folio 9569
Consent
Date of Certificate 25 October 1919
Officiating Minister Rev. R. Raine (Methodist)
543 28 October 1919 Bertie Charles Wilson
Nelly Mabel Allen
Bertie Charles Wilson
Nelly Mabel Allen
πŸ’ 1919/8030
Bachelor
Spinster
Joiner
29
35
Dunedin
Dunedin
7 days
35 years
St Peters Church Caversham 7557 28 October 1919 Rev. J. L. Mortimer (Church of England)
No 543
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Bertie Charles Wilson Nelly Mabel Allen
  πŸ’ 1919/8030
Condition Bachelor Spinster
Profession Joiner
Age 29 35
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 35 years
Marriage Place St Peters Church Caversham
Folio 7557
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. J. L. Mortimer (Church of England)

Page 2897

District of Dunedin Quarter ending 31 December 1919 Registrar J. M. McDonnell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
544 28 October 1919 Richard Leckie
Catherine Isabel Jenkins
Richard Leckie
Catherine Isabel Jenkins
πŸ’ 1919/8031
Bachelor
Spinster
Builder
25
26
Dunedin
Dunedin
2 years
birth
House of C. Jenkins, 107a Forth Street, Dunedin 7558 28 October 1919 Rev. R. E. Evans, Presbyterian
No 544
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Richard Leckie Catherine Isabel Jenkins
  πŸ’ 1919/8031
Condition Bachelor Spinster
Profession Builder
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 years birth
Marriage Place House of C. Jenkins, 107a Forth Street, Dunedin
Folio 7558
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. R. E. Evans, Presbyterian
545 28 October 1919 James Vickery
Mary McKie
James Vickery
Mary McVie
πŸ’ 1919/8008
Bachelor
Spinster
Grocer
28
24
Dunedin
Dunedin
6 months
birth
Methodist Manse, Queen's Drive, St Kilda 7559 28 October 1919 Rev. A. Hopper
No 545
Date of Notice 28 October 1919
  Groom Bride
Names of Parties James Vickery Mary McKie
BDM Match (95%) James Vickery Mary McVie
  πŸ’ 1919/8008
Condition Bachelor Spinster
Profession Grocer
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 6 months birth
Marriage Place Methodist Manse, Queen's Drive, St Kilda
Folio 7559
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. A. Hopper
546 28 October 1919 Harold Francis Allan Stradmore Day
Jane Ethel Freeman
Harold Francis Allan Stradmore Day
Jane Ethel Freeman
πŸ’ 1919/8009
Bachelor
Spinster
Picture Framer
38
33
Dunedin
Dunedin
18 years
15 years
Methodist Church, Stuart Street, Dunedin 7560 28 October 1919 Rev. M. A. R. Pratt, Methodist
No 546
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Harold Francis Allan Stradmore Day Jane Ethel Freeman
  πŸ’ 1919/8009
Condition Bachelor Spinster
Profession Picture Framer
Age 38 33
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 15 years
Marriage Place Methodist Church, Stuart Street, Dunedin
Folio 7560
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. M. A. R. Pratt, Methodist
547 29 October 1919 George Wright Provan
Venetia Jane McFerran
George Wright Provan
Venetia Jane McFerran
πŸ’ 1919/8010
Bachelor
Spinster
Butcher
27
25
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 7561 29 October 1919 A. R. Kennedy, Registrar
No 547
Date of Notice 29 October 1919
  Groom Bride
Names of Parties George Wright Provan Venetia Jane McFerran
  πŸ’ 1919/8010
Condition Bachelor Spinster
Profession Butcher
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 7561
Consent
Date of Certificate 29 October 1919
Officiating Minister A. R. Kennedy, Registrar
548 29 October 1919 Frederic Bowen Laidlaw
Ivy Clarissa Peat
Frederic Cowen Laidlaw
Ivy Clarissa Peat
πŸ’ 1919/8011
Bachelor
Spinster
Taxi Driver
18
18
Dunedin
Dunedin
17 years
18 years
Registrar's Office, Dunedin 7562 Annie Clyde Laidlaw (Mother); George Peat (Father) 29 October 1919 A. R. Kennedy, Registrar
No 548
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Frederic Bowen Laidlaw Ivy Clarissa Peat
BDM Match (98%) Frederic Cowen Laidlaw Ivy Clarissa Peat
  πŸ’ 1919/8011
Condition Bachelor Spinster
Profession Taxi Driver
Age 18 18
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 18 years
Marriage Place Registrar's Office, Dunedin
Folio 7562
Consent Annie Clyde Laidlaw (Mother); George Peat (Father)
Date of Certificate 29 October 1919
Officiating Minister A. R. Kennedy, Registrar

Page 2898

District of Dunedin Quarter ending 31 December 1919 Registrar A. H. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
549 29 October 1919 George North
Margaret Charlotte Christina McLeod
George North
Margaret Charlotte Christina McLeod
πŸ’ 1919/8012
Bachelor
Spinster
Butcher
25
25
Burnside
Dunedin
20 years
25 years
St Mary's Church Mornington 7563 29 October 1919 Rev. Cannon Small (Church of England)
No 549
Date of Notice 29 October 1919
  Groom Bride
Names of Parties George North Margaret Charlotte Christina McLeod
  πŸ’ 1919/8012
Condition Bachelor Spinster
Profession Butcher
Age 25 25
Dwelling Place Burnside Dunedin
Length of Residence 20 years 25 years
Marriage Place St Mary's Church Mornington
Folio 7563
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev. Cannon Small (Church of England)
550 30 October 1919 William Seth Lloyd
Eileen Daisy Hedley
William Seth Lloyd
Eileen Daisy Hedley
πŸ’ 1919/8013
Bachelor
Spinster
Stud groom
Stud groom
32
18
Dunedin
Dunedin
3 days
9 days
Registrar's Office Dunedin 7564 Eliza Agnes O'Shea (Guardian) 30 October 1919 A. H. Kennedy (Registrar)
No 550
Date of Notice 30 October 1919
  Groom Bride
Names of Parties William Seth Lloyd Eileen Daisy Hedley
  πŸ’ 1919/8013
Condition Bachelor Spinster
Profession Stud groom Stud groom
Age 32 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 9 days
Marriage Place Registrar's Office Dunedin
Folio 7564
Consent Eliza Agnes O'Shea (Guardian)
Date of Certificate 30 October 1919
Officiating Minister A. H. Kennedy (Registrar)
551 30 October 1919 Conrad William Owen Brain
Doris Edith Myrtle Walker
Conrad William Owen Brain
Doris Edith Myrtle Walter
πŸ’ 1919/8014
Bachelor
Spinster
Salesman
Salesman
24
21
Dunedin
Dunedin
3 days
3 years
Knox Church Dunedin 7565 30 October 1919 Rev. R. E. Davies (Presbyterian)
No 551
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Conrad William Owen Brain Doris Edith Myrtle Walker
BDM Match (98%) Conrad William Owen Brain Doris Edith Myrtle Walter
  πŸ’ 1919/8014
Condition Bachelor Spinster
Profession Salesman Salesman
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place Knox Church Dunedin
Folio 7565
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)
552 30 October 1919 Robert Cooper McRobie
Martha Baillie
Robert Cooper McRobie
Martha Baillie
πŸ’ 1919/8015
Bachelor
Spinster
Blacksmith
Blacksmith
25
21
Dunedin
Dunedin
23 years
9 years
Knox Church Manse Dunedin 7566 30 October 1919 Rev. R. E. Davies (Presbyterian)
No 552
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Robert Cooper McRobie Martha Baillie
  πŸ’ 1919/8015
Condition Bachelor Spinster
Profession Blacksmith Blacksmith
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 9 years
Marriage Place Knox Church Manse Dunedin
Folio 7566
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)
553 31 October 1919 George Alexander Sutherland
Jessie May Hay
George Alexander Sutherland
Jessie May Hay
πŸ’ 1919/8016
Widower 21 November 1917
Spinster
Sheepfarmer
Sheepfarmer
49
34
Dunedin
Dunedin
3 days
3 days
Knox Church Dunedin 7567 31 October 1919 Rev. R. E. Davies (Presbyterian)
No 553
Date of Notice 31 October 1919
  Groom Bride
Names of Parties George Alexander Sutherland Jessie May Hay
  πŸ’ 1919/8016
Condition Widower 21 November 1917 Spinster
Profession Sheepfarmer Sheepfarmer
Age 49 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Knox Church Dunedin
Folio 7567
Consent
Date of Certificate 31 October 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)

Page 2899

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
554 31 October 1919 Arthur Stoddart
Jeanie Griffin
Arthur Stoddart
Jeanie Griffen
πŸ’ 1919/8019
Widower 5 October 1917
Widow 28 November 1918
Farmer
47
44
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 7569 31 October 1919 A.R. Kennedy (Registrar)
No 554
Date of Notice 31 October 1919
  Groom Bride
Names of Parties Arthur Stoddart Jeanie Griffin
BDM Match (96%) Arthur Stoddart Jeanie Griffen
  πŸ’ 1919/8019
Condition Widower 5 October 1917 Widow 28 November 1918
Profession Farmer
Age 47 44
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 7569
Consent
Date of Certificate 31 October 1919
Officiating Minister A.R. Kennedy (Registrar)
555 31 October 1919 Archibald Macdonald
Mary MacLeod
Archibald Macdonald
Mary MacLeod
πŸ’ 1919/8017
Bachelor
Spinster
Salesman
38
32
Dunedin
Dunedin
9 years
3 weeks
Knox Church Manse Dunedin 7568 31 October 1919 Rev. R. E. Davies (Presbyterian)
No 555
Date of Notice 31 October 1919
  Groom Bride
Names of Parties Archibald Macdonald Mary MacLeod
  πŸ’ 1919/8017
Condition Bachelor Spinster
Profession Salesman
Age 38 32
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 3 weeks
Marriage Place Knox Church Manse Dunedin
Folio 7568
Consent
Date of Certificate 31 October 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)
556 31 October 1919 James Braithwaite Williams
Ruby Elizabeth Porthouse
James Braithwaite Williams
Ruby Elizabeth Porthous
πŸ’ 1919/8020
Bachelor
Spinster
Barman
25
23
Dunedin
Dunedin
7 years
9 years
Presbyterian Manse Young Street St Kilda 7570 31 October 1919 Rev. R. Fairmaid (Presbyterian)
No 556
Date of Notice 31 October 1919
  Groom Bride
Names of Parties James Braithwaite Williams Ruby Elizabeth Porthouse
BDM Match (98%) James Braithwaite Williams Ruby Elizabeth Porthous
  πŸ’ 1919/8020
Condition Bachelor Spinster
Profession Barman
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 9 years
Marriage Place Presbyterian Manse Young Street St Kilda
Folio 7570
Consent
Date of Certificate 31 October 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
557 31 October 1919 Cyril St John Sugden Green
Elsie Jane Boxall
Cyril St John Sugden Green
Elsie Jane Boxall
πŸ’ 1919/8021
Bachelor
Spinster
Engineer
23
23
Dunedin
Burnside
23 years
6 months
Registrar's Office Dunedin 7571 31 October 1919 A.R. Kennedy Registrar
No 557
Date of Notice 31 October 1919
  Groom Bride
Names of Parties Cyril St John Sugden Green Elsie Jane Boxall
  πŸ’ 1919/8021
Condition Bachelor Spinster
Profession Engineer
Age 23 23
Dwelling Place Dunedin Burnside
Length of Residence 23 years 6 months
Marriage Place Registrar's Office Dunedin
Folio 7571
Consent
Date of Certificate 31 October 1919
Officiating Minister A.R. Kennedy Registrar
558 31 October 1919 Charles Edwin Clarke
Clara Valerie de Wasgindt
Charles Edwin Clarke
Clara Valerie de Wasgindt
πŸ’ 1919/8022
Divorced Decree Absolute 29 November 1917
Spinster
Dentist
34
37
Dunedin
Dunedin
7 years
6 years
Registrar's Office Dunedin 7572 31 October 1919 A.R. Kennedy Registrar
No 558
Date of Notice 31 October 1919
  Groom Bride
Names of Parties Charles Edwin Clarke Clara Valerie de Wasgindt
  πŸ’ 1919/8022
Condition Divorced Decree Absolute 29 November 1917 Spinster
Profession Dentist
Age 34 37
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 6 years
Marriage Place Registrar's Office Dunedin
Folio 7572
Consent
Date of Certificate 31 October 1919
Officiating Minister A.R. Kennedy Registrar

Page 2900

District of Dunedin Quarter ending 31 December 1919 Registrar A. H. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
559 1 November 1919 James Fahey
Daisy Elizabeth Wynn Hughan
James Fahey
Daisy Elizabeth Wynn Hughan
πŸ’ 1919/8023
Bachelor
Spinster
Butcher
29
22
Dunedin
Dunedin
8 years
3 months
Registrar's Office Dunedin 7573 1 November 1919 A. H. Kennedy, Registrar
No 559
Date of Notice 1 November 1919
  Groom Bride
Names of Parties James Fahey Daisy Elizabeth Wynn Hughan
  πŸ’ 1919/8023
Condition Bachelor Spinster
Profession Butcher
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 3 months
Marriage Place Registrar's Office Dunedin
Folio 7573
Consent
Date of Certificate 1 November 1919
Officiating Minister A. H. Kennedy, Registrar
560 1 November 1919 George Metcalf
Gertrude Blanche Lousley
George Metcalf
Gertrude Blanche Lonsley
πŸ’ 1919/8024
Bachelor
Spinster
Storeman
24
24
Dunedin
Green Island
24 years
8 years
St Joseph's Vestry Dunedin 7574 1 November 1919 Rev. J. Coffey (R.C.)
No 560
Date of Notice 1 November 1919
  Groom Bride
Names of Parties George Metcalf Gertrude Blanche Lousley
BDM Match (98%) George Metcalf Gertrude Blanche Lonsley
  πŸ’ 1919/8024
Condition Bachelor Spinster
Profession Storeman
Age 24 24
Dwelling Place Dunedin Green Island
Length of Residence 24 years 8 years
Marriage Place St Joseph's Vestry Dunedin
Folio 7574
Consent
Date of Certificate 1 November 1919
Officiating Minister Rev. J. Coffey (R.C.)
561 1 November 1919 David John Mason
Elizabeth Ellen Medder
David John Mason
Elizabeth Ellen Medder
πŸ’ 1919/7957
Bachelor
Widow (24 July 1918)
Soldier
29
25
Dunedin
Dunedin
29 years
25 years
Holy Cross Church St Hilda 7575 1 November 1919 Rev. A. Wingfield (C. of E.)
No 561
Date of Notice 1 November 1919
  Groom Bride
Names of Parties David John Mason Elizabeth Ellen Medder
  πŸ’ 1919/7957
Condition Bachelor Widow (24 July 1918)
Profession Soldier
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 25 years
Marriage Place Holy Cross Church St Hilda
Folio 7575
Consent
Date of Certificate 1 November 1919
Officiating Minister Rev. A. Wingfield (C. of E.)
562 3 November 1919 James Moore
Rosetta Agnes Bradfield
James Moore
Rosetta Agnes Bradfield
πŸ’ 1919/7968
Bachelor
Spinster
Farmer
46
31
Dunedin
Dunedin
1 month
3 weeks
Registrar's Office Dunedin 7576 3 November 1919 A. H. Kennedy, Registrar
No 562
Date of Notice 3 November 1919
  Groom Bride
Names of Parties James Moore Rosetta Agnes Bradfield
  πŸ’ 1919/7968
Condition Bachelor Spinster
Profession Farmer
Age 46 31
Dwelling Place Dunedin Dunedin
Length of Residence 1 month 3 weeks
Marriage Place Registrar's Office Dunedin
Folio 7576
Consent
Date of Certificate 3 November 1919
Officiating Minister A. H. Kennedy, Registrar
563 3 November 1919 Alexander Williamson
Ivy Brown McKenzie
Alexander Williamson
Ivy Brown McKenzie
πŸ’ 1919/7975
Bachelor
Spinster
Accountant
27
29
Dunedin
Dunedin
27 years
29 years
House of A. McKenzie, 7 Maitland Street, Dunedin 7577 3 November 1919 Rev. R. Waddell (Pres.)
No 563
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Alexander Williamson Ivy Brown McKenzie
  πŸ’ 1919/7975
Condition Bachelor Spinster
Profession Accountant
Age 27 29
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 29 years
Marriage Place House of A. McKenzie, 7 Maitland Street, Dunedin
Folio 7577
Consent
Date of Certificate 3 November 1919
Officiating Minister Rev. R. Waddell (Pres.)

Page 2901

District of Dunedin Quarter ending 31 December 1919 Registrar C. H. Manson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
564 3 November 1919 James Pope
Belle Bradley Farrell
James Pope
Belle Brading Frank
πŸ’ 1919/7976
Widower
Spinster
Labourer
36
35
Dunedin
Dunedin
36 years
8 months
House of Mrs. J. Douglas, 15 or 16 Moray Place, Dunedin 7578 3 November 1919 Rev. A. Hopper (Methodist)
No 564
Date of Notice 3 November 1919
  Groom Bride
Names of Parties James Pope Belle Bradley Farrell
BDM Match (81%) James Pope Belle Brading Frank
  πŸ’ 1919/7976
Condition Widower Spinster
Profession Labourer
Age 36 35
Dwelling Place Dunedin Dunedin
Length of Residence 36 years 8 months
Marriage Place House of Mrs. J. Douglas, 15 or 16 Moray Place, Dunedin
Folio 7578
Consent
Date of Certificate 3 November 1919
Officiating Minister Rev. A. Hopper (Methodist)
565 4 November 1919 John Healy
Cecelia Meekin
John Healy
Cecilia Meckin
πŸ’ 1919/7977
Bachelor
Spinster
Flourmiller
27
22
Dunedin
Dunedin
2 years
14 years
St. Patrick's Basilica, South Dunedin 7579 4 November 1919 Rev. R. Graham (Roman Catholic)
No 565
Date of Notice 4 November 1919
  Groom Bride
Names of Parties John Healy Cecelia Meekin
BDM Match (93%) John Healy Cecilia Meckin
  πŸ’ 1919/7977
Condition Bachelor Spinster
Profession Flourmiller
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 14 years
Marriage Place St. Patrick's Basilica, South Dunedin
Folio 7579
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. R. Graham (Roman Catholic)
566 4 November 1919 Fredrick George Harris
Jessie Robina May Cumberbeach
Fredrick George Harris
Jessie Robina May Cumberbeach
πŸ’ 1919/7978
Bachelor
Spinster
Bootmaker
30
25
Dunedin
Dunedin
10 years
9 years
Church of Christ, King Street, Dunedin 7580 4 November 1919 Rev. S. G. Griffith (Church of Christ)
No 566
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Fredrick George Harris Jessie Robina May Cumberbeach
  πŸ’ 1919/7978
Condition Bachelor Spinster
Profession Bootmaker
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 9 years
Marriage Place Church of Christ, King Street, Dunedin
Folio 7580
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. S. G. Griffith (Church of Christ)
567 4 November 1919 Humphry Fred Moynihan
Louisa McHardy
Humphrey Fred Moynihan
Louisa McHardy
πŸ’ 1919/7979
Bachelor
Spinster
Farmer
53
25
Dunedin
Dunedin
3 days
3 days
St. Joseph's Cathedral, Dunedin 7581 4 November 1919 Rev. J. J. Kavanagh (Roman Catholic)
No 567
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Humphry Fred Moynihan Louisa McHardy
BDM Match (98%) Humphrey Fred Moynihan Louisa McHardy
  πŸ’ 1919/7979
Condition Bachelor Spinster
Profession Farmer
Age 53 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 7581
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. J. J. Kavanagh (Roman Catholic)
568 4 November 1919 David Wilson
Agnes Hill
David Wilson
Agnes Hill
πŸ’ 1919/7980
Bachelor
Spinster
Farmer
33
36
Dunedin
Dunedin
3 days
3 weeks
Chalmers Church, Dunedin 7582 4 November 1919 Rev. E. A. Adams (Presbyterian)
No 568
Date of Notice 4 November 1919
  Groom Bride
Names of Parties David Wilson Agnes Hill
  πŸ’ 1919/7980
Condition Bachelor Spinster
Profession Farmer
Age 33 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 weeks
Marriage Place Chalmers Church, Dunedin
Folio 7582
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. E. A. Adams (Presbyterian)

Page 2902

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
569 5 November 1919 Edward Allan Rosie
Millicent Violet East
Edward Allan Rosie
Millicent Violet East
πŸ’ 1919/7981
Bachelor
Spinster
Miner
22
21
Dunedin
Dunedin
15 years
3 days
Registrar's office Dunedin 7583 5 November 1919 A. R. Kennedy (Registrar)
No 569
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Edward Allan Rosie Millicent Violet East
  πŸ’ 1919/7981
Condition Bachelor Spinster
Profession Miner
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 3 days
Marriage Place Registrar's office Dunedin
Folio 7583
Consent
Date of Certificate 5 November 1919
Officiating Minister A. R. Kennedy (Registrar)
570 5 November 1919 Robert William Gladstone Reid
Louvinia Victoria Jones
Robert William Gladstone Reid
Louvinia Victoria Jones
πŸ’ 1919/7958
Bachelor
Widow 25:11:18
Soldier
22
24
Dunedin
Dunedin
12 months
22 years
Registrar's office Dunedin 7584 5 November 1919 A. R. Kennedy (Registrar)
No 570
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Robert William Gladstone Reid Louvinia Victoria Jones
  πŸ’ 1919/7958
Condition Bachelor Widow 25:11:18
Profession Soldier
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 22 years
Marriage Place Registrar's office Dunedin
Folio 7584
Consent
Date of Certificate 5 November 1919
Officiating Minister A. R. Kennedy (Registrar)
571 5 November 1919 James Shand
Jessie Halford
James Shand
Jessie Halford
πŸ’ 1919/7959
Bachelor
Spinster
Farmer
27
19
Portobello
Dunedin
2 years
19 years
Presbyterian Manse 37 Marion Street Caversham 7585 William John Halford (Father) 5 November 1919 Rev. D. Dutton (Presbyterian)
No 571
Date of Notice 5 November 1919
  Groom Bride
Names of Parties James Shand Jessie Halford
  πŸ’ 1919/7959
Condition Bachelor Spinster
Profession Farmer
Age 27 19
Dwelling Place Portobello Dunedin
Length of Residence 2 years 19 years
Marriage Place Presbyterian Manse 37 Marion Street Caversham
Folio 7585
Consent William John Halford (Father)
Date of Certificate 5 November 1919
Officiating Minister Rev. D. Dutton (Presbyterian)
572 5 November 1919 Will James Sowsett
Mary Ellen Kathleen Johnson
Will James Dowsett
Mary Ellen Kathleen Johnson
πŸ’ 1919/7960
Bachelor
Spinster
Wool Manager
28
23
Dunedin
Dunedin
3 days
3 days
St. Paul's Cathedral Dunedin 7586 5 November 1919 Rev. H. S. Bishop (Church of England)
No 572
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Will James Sowsett Mary Ellen Kathleen Johnson
BDM Match (97%) Will James Dowsett Mary Ellen Kathleen Johnson
  πŸ’ 1919/7960
Condition Bachelor Spinster
Profession Wool Manager
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Paul's Cathedral Dunedin
Folio 7586
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. H. S. Bishop (Church of England)
573 5 November 1919 Alphonsus Crawford
Violet Marguerite Coughlan
Alphonsus Crawford
Violet Marguerite Coughlan
πŸ’ 1919/7961
Bachelor
Spinster
Soldier
27
25
Dunedin
Dunedin
6 months
3 months
Sacred Heart Church North East Valley 7587 5 November 1919 Rev. B. Kaveney (Roman Catholic)
No 573
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Alphonsus Crawford Violet Marguerite Coughlan
  πŸ’ 1919/7961
Condition Bachelor Spinster
Profession Soldier
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 3 months
Marriage Place Sacred Heart Church North East Valley
Folio 7587
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. B. Kaveney (Roman Catholic)

Page 2903

District of Dunedin Quarter ending 31 December 1919 Registrar C. J. Morton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
574 5 November 1919 Albert Dickison
Winifred Harris
Bachelor
Spinster
Clerk
32
21
Dunedin
Dunedin
32 years
9 years
Knox Church Vestry, Dunedin 9580 5 November 1919 Rev. R. E. Davies (Presbyterian)
No 574
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Albert Dickison Winifred Harris
Condition Bachelor Spinster
Profession Clerk
Age 32 21
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 9 years
Marriage Place Knox Church Vestry, Dunedin
Folio 9580
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)
575 6 November 1919 Thomas Martin Wyber
Daisy Wilkinson Backey
Thomas Martin Wyber
Daisy Wilkinson Mackey
πŸ’ 1919/7962
Bachelor
Spinster
Draper
32
24
Dunedin
Dunedin
2 years
24 years
First Church, Dunedin 7588 6 November 1919 Rev. G. H. Balfour (Presbyterian)
No 575
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Thomas Martin Wyber Daisy Wilkinson Backey
BDM Match (98%) Thomas Martin Wyber Daisy Wilkinson Mackey
  πŸ’ 1919/7962
Condition Bachelor Spinster
Profession Draper
Age 32 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 24 years
Marriage Place First Church, Dunedin
Folio 7588
Consent
Date of Certificate 6 November 1919
Officiating Minister Rev. G. H. Balfour (Presbyterian)
576 7 November 1919 John Todd Slight
Ethel Florence Lorimer
John Todd Flight
Ethel Florence Lorimer
πŸ’ 1919/7963
Bachelor
Spinster
Bookbinder
31
25
Dunedin
Dunedin
31 years
8 years
House of Mrs Lorimer, 373 Cargill Road, South Dunedin 7589 7 November 1919 Rev. R. Fairmaid (Presbyterian)
No 576
Date of Notice 7 November 1919
  Groom Bride
Names of Parties John Todd Slight Ethel Florence Lorimer
BDM Match (97%) John Todd Flight Ethel Florence Lorimer
  πŸ’ 1919/7963
Condition Bachelor Spinster
Profession Bookbinder
Age 31 25
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 8 years
Marriage Place House of Mrs Lorimer, 373 Cargill Road, South Dunedin
Folio 7589
Consent
Date of Certificate 7 November 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
577 8 November 1919 George Bevis
Johanna Collins
George Bevis
Johanna Collins
πŸ’ 1919/7964
Bachelor
Spinster
Storekeeper
32
30
Dunedin
Dunedin
32 years
30 years
Sacred Heart Church, North East Valley 7590 8 November 1919 Rev. J. Coffey (Roman Catholic)
No 577
Date of Notice 8 November 1919
  Groom Bride
Names of Parties George Bevis Johanna Collins
  πŸ’ 1919/7964
Condition Bachelor Spinster
Profession Storekeeper
Age 32 30
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 30 years
Marriage Place Sacred Heart Church, North East Valley
Folio 7590
Consent
Date of Certificate 8 November 1919
Officiating Minister Rev. J. Coffey (Roman Catholic)
578 8 November 1919 Joseph Mendelsohn
Jeanie Jonas
Joseph Mendelsolm
Jeanie Jonas
πŸ’ 1919/7965
Bachelor
Spinster
Tobacconist
53
43
Dunedin
Dunedin
53 years
5 years
Synagogue, Moray Place, Dunedin 7591 8 November 1919 Rev. M. Diamond (Hebrew)
No 578
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Joseph Mendelsohn Jeanie Jonas
BDM Match (94%) Joseph Mendelsolm Jeanie Jonas
  πŸ’ 1919/7965
Condition Bachelor Spinster
Profession Tobacconist
Age 53 43
Dwelling Place Dunedin Dunedin
Length of Residence 53 years 5 years
Marriage Place Synagogue, Moray Place, Dunedin
Folio 7591
Consent
Date of Certificate 8 November 1919
Officiating Minister Rev. M. Diamond (Hebrew)

Page 2904

District of Dunedin Quarter ending 31 December 1919 Registrar A. Mead
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
579 8 November 1919 Ernest Arthur Whittle
Emma Helena Forsyth
Ernest Arthur Whittle
Emma Helena Forsyth
πŸ’ 1919/7966
Bachelor
Spinster
Steward
43
31
Dunedin
Dunedin
3 days
29 years
St Mary's Church Mornington 7592 8 November 1919 Rev. Canon Small, Church of England
No 579
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Ernest Arthur Whittle Emma Helena Forsyth
  πŸ’ 1919/7966
Condition Bachelor Spinster
Profession Steward
Age 43 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 29 years
Marriage Place St Mary's Church Mornington
Folio 7592
Consent
Date of Certificate 8 November 1919
Officiating Minister Rev. Canon Small, Church of England
580 10 November 1919 James Neilson
Helen Dean
James Neilson
Helen Dean
πŸ’ 1919/7967
Bachelor
Spinster
Cordial Manufacturer
32
25
Dunedin
St Kilda
6 years
8 years
Methodist Church Caversham 7593 10 November 1919 Rev. S. Griffith, Methodist
No 580
Date of Notice 10 November 1919
  Groom Bride
Names of Parties James Neilson Helen Dean
  πŸ’ 1919/7967
Condition Bachelor Spinster
Profession Cordial Manufacturer
Age 32 25
Dwelling Place Dunedin St Kilda
Length of Residence 6 years 8 years
Marriage Place Methodist Church Caversham
Folio 7593
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. S. Griffith, Methodist
581 10 November 1919 Arthur Henry Prosser
Edith Alice Luscombe
Arthur Henry Prosser
Edith Alice Luscombe
πŸ’ 1919/7969
Bachelor
Spinster
Master Mariner
33
23
Dunedin
Dunedin
2 months
23 years
Congregational Church King Street Dunedin 7594 10 November 1919 Rev. A. H. Wallace, Congregational
No 581
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Arthur Henry Prosser Edith Alice Luscombe
  πŸ’ 1919/7969
Condition Bachelor Spinster
Profession Master Mariner
Age 33 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 23 years
Marriage Place Congregational Church King Street Dunedin
Folio 7594
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. A. H. Wallace, Congregational
582 10 November 1919 Peter Wood
Elizabeth Theodora Paterson
Peter Wood
Elizabeth Theodora Paterson
πŸ’ 1919/7970
Widower 18.4.17
Spinster
Miller and Grain Merchant
51
36
Dunedin
Dunedin
3 days
36 years
House of Mr A.S. Paterson 9 Alva Street Dunedin 7595 10 November 1919 Rev. R. Waddell, Presbyterian
No 582
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Peter Wood Elizabeth Theodora Paterson
  πŸ’ 1919/7970
Condition Widower 18.4.17 Spinster
Profession Miller and Grain Merchant
Age 51 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 36 years
Marriage Place House of Mr A.S. Paterson 9 Alva Street Dunedin
Folio 7595
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. R. Waddell, Presbyterian
583 10 November 1919 Cornelius O'Driscoll
Kathleen Walsh
Cornelius O'Driscoll
Kathleen Walsh
πŸ’ 1919/7971
Bachelor
Spinster
Labourer
40
27
Dunedin
Dunedin
3 days
5 years
St Joseph's Cathedral Dunedin 7596 10 November 1919 Rev. B. Kaveney, Roman Catholic
No 583
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Cornelius O'Driscoll Kathleen Walsh
  πŸ’ 1919/7971
Condition Bachelor Spinster
Profession Labourer
Age 40 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place St Joseph's Cathedral Dunedin
Folio 7596
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. B. Kaveney, Roman Catholic

Page 2905

District of Dunedin Quarter ending 31 December 1919 Registrar C. H. Manson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
584 10 November 1919 William Charles Hughes
Mary Kiely
William Charles Hughes
Mary Kiely
πŸ’ 1919/7972
Bachelor
Spinster
Hotelkeeper
37
35
Dunedin
Dunedin
3 days
35 years
St Josephs Cathedral Dunedin 7597 10 November 1919 Rev. B. Kaveney (Roman Catholic)
No 584
Date of Notice 10 November 1919
  Groom Bride
Names of Parties William Charles Hughes Mary Kiely
  πŸ’ 1919/7972
Condition Bachelor Spinster
Profession Hotelkeeper
Age 37 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 35 years
Marriage Place St Josephs Cathedral Dunedin
Folio 7597
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. B. Kaveney (Roman Catholic)
585 10 November 1919 Owen Ernest Macfie
Sarah Cooper Robinson
Owen Ernest Macfie
Sarah Cooper Robinson
πŸ’ 1919/7973
Bachelor
Spinster
Architect
36
36
Dunedin
Dunedin
4 years
6 months
Holy Cross Church St Kilda 7598 10 November 1919 Rev. A. Wingfield (Church of England)
No 585
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Owen Ernest Macfie Sarah Cooper Robinson
  πŸ’ 1919/7973
Condition Bachelor Spinster
Profession Architect
Age 36 36
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 6 months
Marriage Place Holy Cross Church St Kilda
Folio 7598
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. A. Wingfield (Church of England)
586 11 November 1919 Robert Leggit Karaitiana
Olivia Fowler
Robert Leggit Karaitiana
Olivia Fowler
πŸ’ 1919/7974
Bachelor
Spinster
Farmer
20
19
Taiaroa Heads
Taiaroa Heads
2 months
19 years
St Michael's Church Anderson's Bay 7599 Ruiha Titapu Karaitiana (Mother); Edward Fowler (Father) 11 November 1919 Rev. G. H. R. Fenton (Church of England)
No 586
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Robert Leggit Karaitiana Olivia Fowler
  πŸ’ 1919/7974
Condition Bachelor Spinster
Profession Farmer
Age 20 19
Dwelling Place Taiaroa Heads Taiaroa Heads
Length of Residence 2 months 19 years
Marriage Place St Michael's Church Anderson's Bay
Folio 7599
Consent Ruiha Titapu Karaitiana (Mother); Edward Fowler (Father)
Date of Certificate 11 November 1919
Officiating Minister Rev. G. H. R. Fenton (Church of England)
587 11 November 1919 Harold Ernest Sapsford
Eliza King
Harold Ernest Sapsford
Eliza King
πŸ’ 1919/4569
Bachelor
Spinster
Ledgerkeeper
31
30
Dunedin
Dunedin
4 days
3 months
Methodist Church Stuart Street Dunedin 7600 11 November 1919 Rev. M. A. R. Pratt (Methodist)
No 587
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Harold Ernest Sapsford Eliza King
  πŸ’ 1919/4569
Condition Bachelor Spinster
Profession Ledgerkeeper
Age 31 30
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 3 months
Marriage Place Methodist Church Stuart Street Dunedin
Folio 7600
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. M. A. R. Pratt (Methodist)
588 11 November 1919 Wilfrid Thomas Goodwin
Anne Mabel Pink
Wilfred Thomas Goodwin
Anne Mabel Pink
πŸ’ 1919/4580
Bachelor
Spinster
Orchard Instructor
33
31
Dunedin
Dunedin
7 days
8 years
St Peter's Church Caversham 7601 11 November 1919 Rev. J. L. Mortimer (Church of England)
No 588
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Wilfrid Thomas Goodwin Anne Mabel Pink
BDM Match (98%) Wilfred Thomas Goodwin Anne Mabel Pink
  πŸ’ 1919/4580
Condition Bachelor Spinster
Profession Orchard Instructor
Age 33 31
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 8 years
Marriage Place St Peter's Church Caversham
Folio 7601
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. J. L. Mortimer (Church of England)

Page 2906

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
589 12 November 1919 Charles Matheson
Reita Margaret McGregor
Charles Matheson
Reita Margaret McGregor
πŸ’ 1919/4587
Bachelor
Spinster
Sawmill Labourer
25
18
Dunedin
Dunedin
25 years
18 years
House of Rev. J. Oxbrow, Dundas Street, Dunedin 7602 Robert McGregor (Father) 12 November 1919 Rev. W. J. Oxbrow (Methodist)
No 589
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Charles Matheson Reita Margaret McGregor
  πŸ’ 1919/4587
Condition Bachelor Spinster
Profession Sawmill Labourer
Age 25 18
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 18 years
Marriage Place House of Rev. J. Oxbrow, Dundas Street, Dunedin
Folio 7602
Consent Robert McGregor (Father)
Date of Certificate 12 November 1919
Officiating Minister Rev. W. J. Oxbrow (Methodist)
590 12 November 1919 William Frederick Fleming
Elizabeth Catherine Winifred Pink
William Frederick Fleming
Elizabeth Catherine Winifred Pink
πŸ’ 1919/4588
Bachelor
Spinster
Carpenter
21
21
Dunedin
Dunedin
21 years
8 years
St. Peter's Church, Caversham 7603 12 November 1919 Rev. J. L. Mortimer (Church of England)
No 590
Date of Notice 12 November 1919
  Groom Bride
Names of Parties William Frederick Fleming Elizabeth Catherine Winifred Pink
  πŸ’ 1919/4588
Condition Bachelor Spinster
Profession Carpenter
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 8 years
Marriage Place St. Peter's Church, Caversham
Folio 7603
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. J. L. Mortimer (Church of England)
591 12 November 1919 William Abernethy
Anne Goodson Ambridge
William Abernethy
Anne Goodson Ambridge
πŸ’ 1919/4589
Widower
Spinster
Gripman
62
59
Dunedin
Dunedin
23 years
25 years
House of J. Abernethy, 20 Eden Street, Dunedin 7604 12 November 1919 Rev. A. H. Wallace (Congregational)
No 591
Date of Notice 12 November 1919
  Groom Bride
Names of Parties William Abernethy Anne Goodson Ambridge
  πŸ’ 1919/4589
Condition Widower Spinster
Profession Gripman
Age 62 59
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 25 years
Marriage Place House of J. Abernethy, 20 Eden Street, Dunedin
Folio 7604
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. A. H. Wallace (Congregational)
592 13 November 1919 Clement Hall Beck
Lydia Margaret Gaw
Clement Hall Beck
Lydia Margaret Gaw
πŸ’ 1919/4590
Bachelor
Spinster
Clerk
25
23
Dunedin
Dunedin
5 weeks
19 years
Methodist Church, St. Kilda 7605 13 November 1919 Rev. A. Hopper (Methodist)
No 592
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Clement Hall Beck Lydia Margaret Gaw
  πŸ’ 1919/4590
Condition Bachelor Spinster
Profession Clerk
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 weeks 19 years
Marriage Place Methodist Church, St. Kilda
Folio 7605
Consent
Date of Certificate 13 November 1919
Officiating Minister Rev. A. Hopper (Methodist)
593 15 November 1919 John Reginald Douglass
Ellen Springthorpe Huggins
John Reginald Douglass
Ellen Springthorpe Huggins
πŸ’ 1919/4591
Bachelor
Spinster
Carpenter
22
21
Dunedin
Dunedin
14 years
21 years
Registrar's Office, Dunedin 7606 15 November 1919 A. R. Kennedy (Registrar)
No 593
Date of Notice 15 November 1919
  Groom Bride
Names of Parties John Reginald Douglass Ellen Springthorpe Huggins
  πŸ’ 1919/4591
Condition Bachelor Spinster
Profession Carpenter
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 21 years
Marriage Place Registrar's Office, Dunedin
Folio 7606
Consent
Date of Certificate 15 November 1919
Officiating Minister A. R. Kennedy (Registrar)

Page 2907

District of Dunedin Quarter ending 31 December 1919 Registrar C. H. M. Gould
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
594 17 November 1919 William Thomas
Ethel Elizabeth Woodward
William Thomas
Ethel Elizabeth Woodward
πŸ’ 1919/4592
Bachelor
Spinster
Salesman
31
27
Dunedin
Dunedin
14 years
27 years
St. Mark's Church, North East Valley 7607 17 November 1919 Rev. N. A. Friberg, Church of England
No 594
Date of Notice 17 November 1919
  Groom Bride
Names of Parties William Thomas Ethel Elizabeth Woodward
  πŸ’ 1919/4592
Condition Bachelor Spinster
Profession Salesman
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 27 years
Marriage Place St. Mark's Church, North East Valley
Folio 7607
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. N. A. Friberg, Church of England
595 17 November 1919 Charles Henry Burgess commonly known as (Burgess-Newman)
Ada May Neilson
Charles Henry Newman
Ada May Neilson
πŸ’ 1919/4593
Bachelor
Spinster
Engineer
24
23
Dunedin
Dunedin
10 years
23 years
House of J. Neilson, 16 Marion Street, Caversham 7608 17 November 1919 Rev. S. Griffith, Methodist
No 595
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Charles Henry Burgess commonly known as (Burgess-Newman) Ada May Neilson
BDM Match (68%) Charles Henry Newman Ada May Neilson
  πŸ’ 1919/4593
Condition Bachelor Spinster
Profession Engineer
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 23 years
Marriage Place House of J. Neilson, 16 Marion Street, Caversham
Folio 7608
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. S. Griffith, Methodist
596 17 November 1919 David Rose
Mary Douglas
David Rose
Mary Douglas
πŸ’ 1919/4570
Bachelor
Spinster
Labourer
35
32
Dunedin
Dunedin
11 years
8 years
Residence of Mr. Thomas Douglas, 5 Wesley Street, South Dunedin 7609 17 November 1919 Rev. R. Fairmaid, Presbyterian
No 596
Date of Notice 17 November 1919
  Groom Bride
Names of Parties David Rose Mary Douglas
  πŸ’ 1919/4570
Condition Bachelor Spinster
Profession Labourer
Age 35 32
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 8 years
Marriage Place Residence of Mr. Thomas Douglas, 5 Wesley Street, South Dunedin
Folio 7609
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. R. Fairmaid, Presbyterian
597 17 November 1919 Stanley Archibald Hall
Mona Mary Thruston
Stanley Archibald Hall
Mona Mary Thruston
πŸ’ 1919/4571
Bachelor
Spinster
Auctioneer
33
23
Invercargill
Dunedin
2 years
18 years
House of W. R. Urquhart, Macandrews Bay 7610 17 November 1919 Rev. G. McDonald, Presbyterian
No 597
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Stanley Archibald Hall Mona Mary Thruston
  πŸ’ 1919/4571
Condition Bachelor Spinster
Profession Auctioneer
Age 33 23
Dwelling Place Invercargill Dunedin
Length of Residence 2 years 18 years
Marriage Place House of W. R. Urquhart, Macandrews Bay
Folio 7610
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. G. McDonald, Presbyterian
598 17 November 1919 Ernest Thomas Ross
Annie Barnett
Ernest Thomas Ross
Annie Barnett
πŸ’ 1919/4572
Bachelor
Spinster
Draper
31
25
Dunedin
Dunedin
31 years
15 years
First Church, Dunedin 7611 17 November 1919 Rev. G. McDonald, Presbyterian
No 598
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Ernest Thomas Ross Annie Barnett
  πŸ’ 1919/4572
Condition Bachelor Spinster
Profession Draper
Age 31 25
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 15 years
Marriage Place First Church, Dunedin
Folio 7611
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. G. McDonald, Presbyterian

Page 2908

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
599 17 November 1919 William Smith
Nellie Gilks
William Smith
Nellie Gilks
πŸ’ 1919/4573
Bachelor
Spinster
Labourer
25
23
Dunedin
Dunedin
12 years
23 years
Knox Church Vestry, Dunedin 7612 17 November 1919 Rev. R. E. Davies (Presbyterian)
No 599
Date of Notice 17 November 1919
  Groom Bride
Names of Parties William Smith Nellie Gilks
  πŸ’ 1919/4573
Condition Bachelor Spinster
Profession Labourer
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 23 years
Marriage Place Knox Church Vestry, Dunedin
Folio 7612
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)
600 17 November 1919 Thomas Harris
May Doudle
Thomas Harris
May Doudle
πŸ’ 1919/4574
Bachelor
Spinster
Railway Porter
31
26
Dunedin
Dunedin
1 year
26 years
Sacred Heart Church, North East Valley 7613 17 November 1919 Rev. J. Coffey (Roman Catholic)
No 600
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Thomas Harris May Doudle
  πŸ’ 1919/4574
Condition Bachelor Spinster
Profession Railway Porter
Age 31 26
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 26 years
Marriage Place Sacred Heart Church, North East Valley
Folio 7613
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. J. Coffey (Roman Catholic)
601 18 November 1919 Ronald Allan Sutherland
Winiford Maud Boucher
Ronald Allan Sutherland
Winiford Maud Boutcher
πŸ’ 1919/4575
Bachelor
Spinster
Furniture Packer
32
27
Dunedin
Dunedin
2 years
4 days
Registrar's Office, Dunedin 7614 18 November 1919 A. R. Kennedy, Registrar
No 601
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Ronald Allan Sutherland Winiford Maud Boucher
BDM Match (98%) Ronald Allan Sutherland Winiford Maud Boutcher
  πŸ’ 1919/4575
Condition Bachelor Spinster
Profession Furniture Packer
Age 32 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 4 days
Marriage Place Registrar's Office, Dunedin
Folio 7614
Consent
Date of Certificate 18 November 1919
Officiating Minister A. R. Kennedy, Registrar
602 18 November 1919 Percy Leonard Gerry
Henrietta Bryant
Percy Leonard Gerry
Henrietta Bryant
πŸ’ 1919/4576
Bachelor
Spinster
Dairy Farmer
29
31
Ravensbourne
Ravensbourne
18 years
10 years
Methodist Manse, Dundas Street, Dunedin 7615 18 November 1919 Rev. W. J. Oxbrow (Methodist)
No 602
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Percy Leonard Gerry Henrietta Bryant
  πŸ’ 1919/4576
Condition Bachelor Spinster
Profession Dairy Farmer
Age 29 31
Dwelling Place Ravensbourne Ravensbourne
Length of Residence 18 years 10 years
Marriage Place Methodist Manse, Dundas Street, Dunedin
Folio 7615
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. W. J. Oxbrow (Methodist)
603 19 November 1919 Charlie Boyles
Margaret Ann Wallace
Charlie Boyles
Margaret Ann Wallace
πŸ’ 1919/9731
Widower 12: 1: 17
Spinster
Confectioner
39
30
Dunedin
Dunedin
3 years
30 years
Residence of Rev. C. Eaton, 56 Royal Terrace, Dunedin 9524 19 November 1919 Rev. C. Eaton (Methodist)
No 603
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Charlie Boyles Margaret Ann Wallace
  πŸ’ 1919/9731
Condition Widower 12: 1: 17 Spinster
Profession Confectioner
Age 39 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 30 years
Marriage Place Residence of Rev. C. Eaton, 56 Royal Terrace, Dunedin
Folio 9524
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev. C. Eaton (Methodist)

Page 2909

District of Dunedin Quarter ending 31 December 1919 Registrar C. H. Manson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
604 21 November 1919 Arnold Andreas Charles Frank
Jane Crawford
Arnold Andreas Charles Frank
Jane Crawford
πŸ’ 1919/4577
Widower
Spinster
Chief Steward
50
42
Dunedin
Dunedin
8 years
Life
St. Matthews Church Dunedin 7616 21 November 1919 Rev. W. Curzon-Siggers, Church of England
No 604
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Arnold Andreas Charles Frank Jane Crawford
  πŸ’ 1919/4577
Condition Widower Spinster
Profession Chief Steward
Age 50 42
Dwelling Place Dunedin Dunedin
Length of Residence 8 years Life
Marriage Place St. Matthews Church Dunedin
Folio 7616
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. W. Curzon-Siggers, Church of England
605 21 November 1919 Thomas John James Barkman
Ethel May Barnes
Thomas John James Barkman
Ethel May Barnes
πŸ’ 1919/4578
Bachelor
Spinster
Carpenter
24
20
Dunedin
Dunedin
24 years
20 years
Rakaia Tea Rooms 87 Stuart Street Dunedin 7617 William Barnes (Father) 21 November 1919 Rev. R. G. Stewart, Baptist
No 605
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Thomas John James Barkman Ethel May Barnes
  πŸ’ 1919/4578
Condition Bachelor Spinster
Profession Carpenter
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 20 years
Marriage Place Rakaia Tea Rooms 87 Stuart Street Dunedin
Folio 7617
Consent William Barnes (Father)
Date of Certificate 21 November 1919
Officiating Minister Rev. R. G. Stewart, Baptist
606 21 November 1919 James Bruce
Annabella Marr Torrance
James Cruse
Annabella Marr Torrance
πŸ’ 1919/4579
Bachelor
Spinster
District Organiser
26
25
Dunedin
Dunedin
26 years
7 years
First Church Dunedin 7618 21 November 1919 Rev. G. H. Balfour, Presbyterian
No 606
Date of Notice 21 November 1919
  Groom Bride
Names of Parties James Bruce Annabella Marr Torrance
BDM Match (91%) James Cruse Annabella Marr Torrance
  πŸ’ 1919/4579
Condition Bachelor Spinster
Profession District Organiser
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 7 years
Marriage Place First Church Dunedin
Folio 7618
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. G. H. Balfour, Presbyterian
607 21 November 1919 Thomas Johnston
Mary Addie Ferguson
Thomas Johnston
Mary Addie Ferguson
πŸ’ 1919/4581
Bachelor
Spinster
Stationmaster
27
26
Ravensbourne
Ravensbourne
5 months
Life
Residence of Mr. T. B. Ferguson 'Wallacebank' Ravensbourne 7619 21 November 1919 Rev. A. Gray, Presbyterian
No 607
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Thomas Johnston Mary Addie Ferguson
  πŸ’ 1919/4581
Condition Bachelor Spinster
Profession Stationmaster
Age 27 26
Dwelling Place Ravensbourne Ravensbourne
Length of Residence 5 months Life
Marriage Place Residence of Mr. T. B. Ferguson 'Wallacebank' Ravensbourne
Folio 7619
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. A. Gray, Presbyterian
608 22 November 1919 Edwin Chewin
Catherine Leonard
Edwin Chetwin
Catherine Leonard
πŸ’ 1919/4582
Bachelor
Spinster
Warehouseman
24
26
Dunedin
Dunedin
24 years
26 years
St Patricks Basilica South Dunedin 7620 22 November 1919 Rev. J. P. Delany, Roman Catholic
No 608
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Edwin Chewin Catherine Leonard
BDM Match (96%) Edwin Chetwin Catherine Leonard
  πŸ’ 1919/4582
Condition Bachelor Spinster
Profession Warehouseman
Age 24 26
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 26 years
Marriage Place St Patricks Basilica South Dunedin
Folio 7620
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. J. P. Delany, Roman Catholic

Page 2910

District of Dunedin Quarter ending 31 December 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
609 22 November 1919 Ernest Marshall
Ellen Jane Sterling
Ernest Marshall
Ellen Jane Sterling
πŸ’ 1919/4583
Bachelor
Spinster
Farm Labourer
38
27
Dunedin
Dunedin
6 months
7 years
House of A Marshall, 16 Market Street, St Kilda 7621 22 November 1919 Rev. G. H. Jupp, Presbyterian
No 609
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Ernest Marshall Ellen Jane Sterling
  πŸ’ 1919/4583
Condition Bachelor Spinster
Profession Farm Labourer
Age 38 27
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 7 years
Marriage Place House of A Marshall, 16 Market Street, St Kilda
Folio 7621
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. G. H. Jupp, Presbyterian
610 22 November 1919 Alfred Clarence Lethaby
Ellen Josephine Reddy
Alfred Clarence Lethaby
Ellen Josephine Reddy
πŸ’ 1919/4584
Bachelor
Spinster
Operator
27
25
Dunedin
Dunedin
27 years
10 years
All Saints Church, Dunedin 7622 22 November 1919 Rev. F. V. Fisher, Church of England
No 610
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Alfred Clarence Lethaby Ellen Josephine Reddy
  πŸ’ 1919/4584
Condition Bachelor Spinster
Profession Operator
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 10 years
Marriage Place All Saints Church, Dunedin
Folio 7622
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. F. V. Fisher, Church of England
611 24 November 1919 William Hallahan
Anne Merin
William Hallahan
Anne Kerin
πŸ’ 1919/4585
Bachelor
Spinster
Farmer
47
37
Dunedin
Dunedin
4 days
4 days
St Joseph's Cathedral, Dunedin 7623 24 November 1919 Rev. J. Coffey, Roman Catholic
No 611
Date of Notice 24 November 1919
  Groom Bride
Names of Parties William Hallahan Anne Merin
BDM Match (95%) William Hallahan Anne Kerin
  πŸ’ 1919/4585
Condition Bachelor Spinster
Profession Farmer
Age 47 37
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place St Joseph's Cathedral, Dunedin
Folio 7623
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. J. Coffey, Roman Catholic
612 24 November 1919 James Albert Arthur
Veda Mary McDonald
James Albert Arthur
Veda Mary McDonald
πŸ’ 1919/4586
Bachelor
Spinster
Farmer
28
22
Dunedin
Dunedin
1 week
1 week
First Church, Dunedin 7624 24 November 1919 Rev. R. S. Watson, Presbyterian
No 612
Date of Notice 24 November 1919
  Groom Bride
Names of Parties James Albert Arthur Veda Mary McDonald
  πŸ’ 1919/4586
Condition Bachelor Spinster
Profession Farmer
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place First Church, Dunedin
Folio 7624
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. R. S. Watson, Presbyterian
613 24 November 1919 William Gemmell
Annie Lakmer Wills
William Gemmell
Annie Latimer Mills
πŸ’ 1919/7982
William Gemmell
Ada Anne Evans
πŸ’ 1919/1524
Widower 11:4:15
Spinster
Joiner
33
34
Dunedin
Dunedin
9 years
34 years
St Matthews Church, Dunedin 7625 24 November 1919 Rev. W. Curzon-Siggers, Church of England
No 613
Date of Notice 24 November 1919
  Groom Bride
Names of Parties William Gemmell Annie Lakmer Wills
BDM Match (92%) William Gemmell Annie Latimer Mills
  πŸ’ 1919/7982
BDM Match (64%) William Gemmell Ada Anne Evans
  πŸ’ 1919/1524
Condition Widower 11:4:15 Spinster
Profession Joiner
Age 33 34
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 34 years
Marriage Place St Matthews Church, Dunedin
Folio 7625
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. W. Curzon-Siggers, Church of England

Page 2911

District of Dunedin Quarter ending 31 December 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
614 24 November 1919 Thomas Aloysius Mooney
Amy Cecilia Iris Gye
Thomas Aloysius Mooney
Amy Cecilia Iris Gye
πŸ’ 1919/7993
Bachelor
Spinster
Journalist
26
30
Dunedin
Dunedin
3 days
1 week
St Patrick's Basilica, South Dunedin 7626 24 November 1919 Rev. J. S. Delany (Roman Catholic)
No 614
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Thomas Aloysius Mooney Amy Cecilia Iris Gye
  πŸ’ 1919/7993
Condition Bachelor Spinster
Profession Journalist
Age 26 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 week
Marriage Place St Patrick's Basilica, South Dunedin
Folio 7626
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. J. S. Delany (Roman Catholic)
615 24 November 1919 Barton Ashton Eccles
Eleanor Phyllis Ward
Martin Ashton Eccles
Eleanor Phyllis Ward
πŸ’ 1920/2756
Bachelor
Spinster
Sheep Farmer
26
24
Dunedin
Dunedin
10 days
4 months
St John's Church, Roslyn 152 24 November 1919 Rev. W. A. R. Fitchett (Church of England)
No 615
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Barton Ashton Eccles Eleanor Phyllis Ward
BDM Match (95%) Martin Ashton Eccles Eleanor Phyllis Ward
  πŸ’ 1920/2756
Condition Bachelor Spinster
Profession Sheep Farmer
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 4 months
Marriage Place St John's Church, Roslyn
Folio 152
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. W. A. R. Fitchett (Church of England)
616 25 November 1919 Robert Kidd
Agnes Watson Love
Robert Kidd
Agnes Watson Love
πŸ’ 1919/8000
Bachelor
Widow
Sheep Farmer
39
32
Dunedin
Abbotsford
3 months
8 years
First Church Manse, Dunedin 7627 25 November 1919 Rev. R. S. Watson (Presbyterian)
No 616
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Robert Kidd Agnes Watson Love
  πŸ’ 1919/8000
Condition Bachelor Widow
Profession Sheep Farmer
Age 39 32
Dwelling Place Dunedin Abbotsford
Length of Residence 3 months 8 years
Marriage Place First Church Manse, Dunedin
Folio 7627
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. R. S. Watson (Presbyterian)
617 25 November 1919 Robert Brown Mason
Minnie Bell Grey
Robert Brown Mason
Minnie Bell Grey
πŸ’ 1919/8001
Bachelor
Spinster
Motor Mechanic
23
23
Dunedin
Dunedin
5 years
22 years
Presbyterian Manse, 59 Queen's Drive, St Kilda 7628 25 November 1919 Rev. R. S. Allan (Presbyterian)
No 617
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Robert Brown Mason Minnie Bell Grey
  πŸ’ 1919/8001
Condition Bachelor Spinster
Profession Motor Mechanic
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 22 years
Marriage Place Presbyterian Manse, 59 Queen's Drive, St Kilda
Folio 7628
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. R. S. Allan (Presbyterian)
618 25 November 1919 Richard Jones
Jane Shaw
Richard Jones
Jane Shaw
πŸ’ 1919/8002
Bachelor
Spinster
Butcher
30
30
Dunedin
Dunedin
3 days
3 days
House of J. Farquharson, 70 Oates Street, Roslyn 7629 25 November 1919 Rev. E. Adams (Presbyterian)
No 618
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Richard Jones Jane Shaw
  πŸ’ 1919/8002
Condition Bachelor Spinster
Profession Butcher
Age 30 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of J. Farquharson, 70 Oates Street, Roslyn
Folio 7629
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. E. Adams (Presbyterian)

Page 2912

District of Dunedin Quarter ending 31 December 1919 Registrar A. M. Russell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
619 27 November 1919 Alexander Tyrie
Amy Sibbald
Alexander Tyne
Amy Sibbald
πŸ’ 1919/8003
Widower 6:4:17
Widow 13:9:17
Plasterer
57
48
Dunedin
Dunedin
15 years
12 years
Presbyterian Manse, 59 Queen's Drive, St Kilda 7630 27 November 1919 Rev. R. S. Allan, Presbyterian
No 619
Date of Notice 27 November 1919
  Groom Bride
Names of Parties Alexander Tyrie Amy Sibbald
BDM Match (93%) Alexander Tyne Amy Sibbald
  πŸ’ 1919/8003
Condition Widower 6:4:17 Widow 13:9:17
Profession Plasterer
Age 57 48
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 12 years
Marriage Place Presbyterian Manse, 59 Queen's Drive, St Kilda
Folio 7630
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev. R. S. Allan, Presbyterian
620 27 November 1919 Alfred Charles George
Catherine Hardie Turner
Alfred Charles George
Catherine Hardie Turner
πŸ’ 1919/8004
Bachelor
Spinster
Printer
28
28
Dunedin
Dunedin
28 years
7 years
Knox Church Vestry, Dunedin 7631 27 November 1919 Rev. R. E. Davies, Presbyterian
No 620
Date of Notice 27 November 1919
  Groom Bride
Names of Parties Alfred Charles George Catherine Hardie Turner
  πŸ’ 1919/8004
Condition Bachelor Spinster
Profession Printer
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 7 years
Marriage Place Knox Church Vestry, Dunedin
Folio 7631
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev. R. E. Davies, Presbyterian
621 27 November 1919 Edwin Arthur Leonard Grigg
Lily Maud Goyen
Edwin Arthur Leonard Grigg
Lily Maud Goyen
πŸ’ 1919/8005
Bachelor
Spinster
Mechanic
29
23
Dunedin
Dunedin
18 years
18 years
All Saints Church, Dunedin 7632 27 November 1919 Rev. F. V. Fisher, Church of England
No 621
Date of Notice 27 November 1919
  Groom Bride
Names of Parties Edwin Arthur Leonard Grigg Lily Maud Goyen
  πŸ’ 1919/8005
Condition Bachelor Spinster
Profession Mechanic
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 18 years
Marriage Place All Saints Church, Dunedin
Folio 7632
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev. F. V. Fisher, Church of England
622 27 November 1919 George Frederick Bosworth
Rebecca Macnab
George Frederick Bosworth
Rebecca Macnab
πŸ’ 1919/8006
Bachelor
Spinster
Labourer
30
27
Dunedin
Dunedin
10 years
5 years
House of J Reid, 4 Glenross Street, Kaikorai 7633 27 November 1919 Rev. R. Raine, Methodist
No 622
Date of Notice 27 November 1919
  Groom Bride
Names of Parties George Frederick Bosworth Rebecca Macnab
  πŸ’ 1919/8006
Condition Bachelor Spinster
Profession Labourer
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 5 years
Marriage Place House of J Reid, 4 Glenross Street, Kaikorai
Folio 7633
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev. R. Raine, Methodist
623 28 November 1919 Charles William Morris Russell
Hilda Gertrude Wallis
Charles William Norris Russell
Hilda Gertrude Callis
πŸ’ 1919/9823
Bachelor
Spinster
Farmer
26
23
Dunedin
Dunedin
1 week
5 years
St John's Church, Roslyn 9581 28 November 1919 Rev. W. A. R. Fitchett, Church of England
No 623
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Charles William Morris Russell Hilda Gertrude Wallis
BDM Match (96%) Charles William Norris Russell Hilda Gertrude Callis
  πŸ’ 1919/9823
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 5 years
Marriage Place St John's Church, Roslyn
Folio 9581
Consent
Date of Certificate 28 November 1919
Officiating Minister Rev. W. A. R. Fitchett, Church of England

Page 2913

District of Dunedin Quarter ending 31 December 1919 Registrar A. 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
624 28 November 1919 Noel Macdonald
Margaret Warren Hill
Coll MacDonald
Margaret Warren Hill
πŸ’ 1919/7983
Bachelor
Spinster
Farmer
26
26
Dunedin
Dunedin
5 months
8 months
Knox Church Vestry Dunedin 7634 28 November 1919 Rev. R. E. Davies (Presbyterian)
No 624
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Noel Macdonald Margaret Warren Hill
BDM Match (89%) Coll MacDonald Margaret Warren Hill
  πŸ’ 1919/7983
Condition Bachelor Spinster
Profession Farmer
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 5 months 8 months
Marriage Place Knox Church Vestry Dunedin
Folio 7634
Consent
Date of Certificate 28 November 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)
625 28 November 1919 Henry Noble Wilson
Eileen Margaret Wilson
Henry Noble Wilson
Eileen Margaret Wilson
πŸ’ 1919/7984
Bachelor
Spinster
Warehouseman
30
19
Dunedin
Dunedin
2 years
6 years
Residence of Mrs. C. Johnston Elliot Row Dunedin 7635 James Wilson Father 28 November 1919 Rev. R. Scott Allan (Presbyterian)
No 625
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Henry Noble Wilson Eileen Margaret Wilson
  πŸ’ 1919/7984
Condition Bachelor Spinster
Profession Warehouseman
Age 30 19
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 6 years
Marriage Place Residence of Mrs. C. Johnston Elliot Row Dunedin
Folio 7635
Consent James Wilson Father
Date of Certificate 28 November 1919
Officiating Minister Rev. R. Scott Allan (Presbyterian)
626 29 November 1919 Peter Young Bell
Elizabeth Canning Barnett
Peter Young Bell
Elizabeth Canning Barnett
πŸ’ 1919/7985
Bachelor
Spinster
Motor Mechanic
33
33
Dunedin
Dunedin
5 weeks
14 years
First Church Dunedin 7636 29 November 1919 Rev. G. H. Balfour (Presbyterian)
No 626
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Peter Young Bell Elizabeth Canning Barnett
  πŸ’ 1919/7985
Condition Bachelor Spinster
Profession Motor Mechanic
Age 33 33
Dwelling Place Dunedin Dunedin
Length of Residence 5 weeks 14 years
Marriage Place First Church Dunedin
Folio 7636
Consent
Date of Certificate 29 November 1919
Officiating Minister Rev. G. H. Balfour (Presbyterian)
627 29 November 1919 Philip Lacey Pullyn
Annie Rae Hutcheson
Philip Lacey Pullyn
Annie Rae Hutcheson
πŸ’ 1919/7986
Bachelor
Spinster
Traveller
30
27
Dunedin
Roslyn
4 years
27 years
Methodist Church Roslyn 7637 29 November 1919 Rev. F. J. Parker (Methodist)
No 627
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Philip Lacey Pullyn Annie Rae Hutcheson
  πŸ’ 1919/7986
Condition Bachelor Spinster
Profession Traveller
Age 30 27
Dwelling Place Dunedin Roslyn
Length of Residence 4 years 27 years
Marriage Place Methodist Church Roslyn
Folio 7637
Consent
Date of Certificate 29 November 1919
Officiating Minister Rev. F. J. Parker (Methodist)
628 29 November 1919 Edward Patrick Brogan
Aimie Costello
Edward Patrick Brogan
Annie Costello
πŸ’ 1919/9472
Bachelor
Spinster
Apiary Inspector
27
25
Dunedin
Timaru
12 months
25 years
Roman Catholic Church Timaru 9237 see Timaru 29 November 1919 Rev. F. Bartley (Roman Catholic)
No 628
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Edward Patrick Brogan Aimie Costello
BDM Match (93%) Edward Patrick Brogan Annie Costello
  πŸ’ 1919/9472
Condition Bachelor Spinster
Profession Apiary Inspector
Age 27 25
Dwelling Place Dunedin Timaru
Length of Residence 12 months 25 years
Marriage Place Roman Catholic Church Timaru
Folio 9237
Consent see Timaru
Date of Certificate 29 November 1919
Officiating Minister Rev. F. Bartley (Roman Catholic)

Page 2914

District of Dunedin Quarter ending 31 December 1919 Registrar C. 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
629 2 December 1919 Archie Ellwood
Maud Isabella Struthers
Archie Ellwood
Maud Isabella Struthers
πŸ’ 1919/7987
Bachelor
Widow
Attendant
31
27
Dunedin
Dunedin
3 days
3 days
St Stephens Church Dunedin 7638 2 December 1919 Rev. W. F. Evans, Presbyterian
No 629
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Archie Ellwood Maud Isabella Struthers
  πŸ’ 1919/7987
Condition Bachelor Widow
Profession Attendant
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St Stephens Church Dunedin
Folio 7638
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. W. F. Evans, Presbyterian
630 2 December 1919 Harold Browther
Charlotte Emma Williams
Harold Crowther
Charlotte Emma Williams
πŸ’ 1919/7988
Bachelor
Spinster
Farmer
28
29
Dunedin
Dunedin
3 days
24 years
Residence of Mr H. G. Williams, 923 Cumberland Street, Dunedin 7639 2 December 1919 Rev. W. J. Oxbrow, Methodist
No 630
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Harold Browther Charlotte Emma Williams
BDM Match (97%) Harold Crowther Charlotte Emma Williams
  πŸ’ 1919/7988
Condition Bachelor Spinster
Profession Farmer
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place Residence of Mr H. G. Williams, 923 Cumberland Street, Dunedin
Folio 7639
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. W. J. Oxbrow, Methodist
631 2 December 1919 Everard Cecil Brown
Rosa Alice Fisher
Everard Cecil Brown
Rosa Alice Fisher
πŸ’ 1919/7989
Bachelor
Spinster
Insurance Agent
21
22
Dunedin
Dunedin
9 years
22 years
Baptist Church Hanover Street Dunedin 7640 2 December 1919 Rev. H. Knowles Kempton, Baptist
No 631
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Everard Cecil Brown Rosa Alice Fisher
  πŸ’ 1919/7989
Condition Bachelor Spinster
Profession Insurance Agent
Age 21 22
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 22 years
Marriage Place Baptist Church Hanover Street Dunedin
Folio 7640
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. H. Knowles Kempton, Baptist
632 2 December 1919 Wilfred Wesley Graydon
Violet May Jarvis
Wilfred Wesley Graydon
Violet May Jarvis
πŸ’ 1919/7990
Bachelor
Spinster
Motorman
24
24
Dunedin
Dunedin
1 week
24 years
All Saints Church Dunedin 7641 2 December 1919 Rev. F. V. Fisher, Church of England
No 632
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Wilfred Wesley Graydon Violet May Jarvis
  πŸ’ 1919/7990
Condition Bachelor Spinster
Profession Motorman
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 24 years
Marriage Place All Saints Church Dunedin
Folio 7641
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. F. V. Fisher, Church of England
633 2 December 1919 Frederick Francis Burgess
Julia Ashfield
Frederick Francis Burgess
Julia Athfield
πŸ’ 1919/7991
Bachelor
Spinster
Tailor
28
25
Dunedin
Dunedin
13 years
19 years
St Peters Church South Dunedin 7642 3 December 1919 Rev. J. L. Mortimer, Church of England
No 633
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Frederick Francis Burgess Julia Ashfield
BDM Match (96%) Frederick Francis Burgess Julia Athfield
  πŸ’ 1919/7991
Condition Bachelor Spinster
Profession Tailor
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 19 years
Marriage Place St Peters Church South Dunedin
Folio 7642
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. J. L. Mortimer, Church of England

Page 2915

District of Dunedin Quarter ending 31 December 1919 Registrar C. H. Manson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
634 2 December 1919 Edward Leonard Fowler
Mata Taikuha
Edward Leonard Fowler
Mata Taituha
πŸ’ 1919/7992
Bachelor
Spinster
Farmer
21
17
Dunedin
Dunedin
21 years
3 weeks
St Michael's Church, Anderson's Bay 7643 Walter Taikuha (Father) 2 December 1919 Rev. H. O. Fenton (C. of E.)
No 634
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Edward Leonard Fowler Mata Taikuha
BDM Match (96%) Edward Leonard Fowler Mata Taituha
  πŸ’ 1919/7992
Condition Bachelor Spinster
Profession Farmer
Age 21 17
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 3 weeks
Marriage Place St Michael's Church, Anderson's Bay
Folio 7643
Consent Walter Taikuha (Father)
Date of Certificate 2 December 1919
Officiating Minister Rev. H. O. Fenton (C. of E.)
635 2 December 1919 Percy George Allen
Agnes May Williams
Percy George Allen
Agnes May Williams
πŸ’ 1919/7994
Bachelor
Spinster
Seaman
26
21
Dunedin
Dunedin
3 years
6 years
Presbyterian Manse, 33 Young Street, St Kilda 7644 2 December 1919 Rev. R. Fairmaid (Presbyterian)
No 635
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Percy George Allen Agnes May Williams
  πŸ’ 1919/7994
Condition Bachelor Spinster
Profession Seaman
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 6 years
Marriage Place Presbyterian Manse, 33 Young Street, St Kilda
Folio 7644
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
636 2 December 1919 Ernest Hopewell
Annie Bedelia McNulty
Ernest Hopewell
Annie Bedelia McNulty
πŸ’ 1919/7995
Bachelor
Spinster
Slaughterman
25
29
Dunedin
Dunedin
10 months
12 months
St Joseph's Cathedral, Dunedin 7645 2 December 1919 Rev. J. Coffey (R.C.)
No 636
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Ernest Hopewell Annie Bedelia McNulty
  πŸ’ 1919/7995
Condition Bachelor Spinster
Profession Slaughterman
Age 25 29
Dwelling Place Dunedin Dunedin
Length of Residence 10 months 12 months
Marriage Place St Joseph's Cathedral, Dunedin
Folio 7645
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. J. Coffey (R.C.)
637 2 December 1919 John Suter Falconer
Anne Violet Fuller
John Suter Falconer
Anne Violet Fuller
πŸ’ 1919/7996
Bachelor
Spinster
Painter
34
22
Dunedin
Dunedin
6 months
4 months
Registrar's office, Dunedin 7646 2 December 1919 A. R. Kennedy, Registrar
No 637
Date of Notice 2 December 1919
  Groom Bride
Names of Parties John Suter Falconer Anne Violet Fuller
  πŸ’ 1919/7996
Condition Bachelor Spinster
Profession Painter
Age 34 22
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 4 months
Marriage Place Registrar's office, Dunedin
Folio 7646
Consent
Date of Certificate 2 December 1919
Officiating Minister A. R. Kennedy, Registrar
638 2 December 1919 Hugh Aitchison Wilson
Ethel Powell
Hugh Aitchison Wilson
Ethel Powell
πŸ’ 1919/7997
Bachelor
Spinster
Baker
27
21
Dunedin
Dunedin
26 years
21 years
St Joseph's Cathedral, Dunedin 7647 2 December 1919 Rev. B. Kaveney (R.C.)
No 638
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Hugh Aitchison Wilson Ethel Powell
  πŸ’ 1919/7997
Condition Bachelor Spinster
Profession Baker
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 21 years
Marriage Place St Joseph's Cathedral, Dunedin
Folio 7647
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. B. Kaveney (R.C.)

Page 2916

District of Dunedin Quarter ending 31 December 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
639 3 December 1919 John Grigg
Mary Hughes
John Grigg
Mary Hughes
πŸ’ 1919/7998
John Kearney
Mary Hughes
πŸ’ 1919/9659
Bachelor
Widow
Labourer
38
38
Dunedin
Dunedin
3 days
3 days
St Joseph's Cathedral Dunedin 7648 3 December 1919 Rev. C. Ardagh (Roman Catholic)
No 639
Date of Notice 3 December 1919
  Groom Bride
Names of Parties John Grigg Mary Hughes
  πŸ’ 1919/7998
BDM Match (75%) John Kearney Mary Hughes
  πŸ’ 1919/9659
Condition Bachelor Widow
Profession Labourer
Age 38 38
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St Joseph's Cathedral Dunedin
Folio 7648
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. C. Ardagh (Roman Catholic)
640 3 December 1919 Allan Kyle Marr
Margaret Smith Fleming
Allan Kyle Marr
Margaret Smith Fleming
πŸ’ 1919/7999
Bachelor
Spinster
Carter
26
26
Dunedin
Dunedin
22 years
12 months
First Church Manse Dunedin 7649 3 December 1919 Rev. G. H. Balfour (Presbyterian)
No 640
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Allan Kyle Marr Margaret Smith Fleming
  πŸ’ 1919/7999
Condition Bachelor Spinster
Profession Carter
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 12 months
Marriage Place First Church Manse Dunedin
Folio 7649
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. G. H. Balfour (Presbyterian)
641 3 December 1919 John Sutherland Prentice
Doris Antoinette Bagley
John Sutherland Prentice
Doris Antoinette Bagley
πŸ’ 1919/8032
Bachelor
Spinster
Civil Servant
28
24
Wellington
Dunedin
3 years
24 years
Presbyterian Church Albert Street St Kilda 7650 3 December 1919 Rev. J. Miller (Presbyterian)
No 641
Date of Notice 3 December 1919
  Groom Bride
Names of Parties John Sutherland Prentice Doris Antoinette Bagley
  πŸ’ 1919/8032
Condition Bachelor Spinster
Profession Civil Servant
Age 28 24
Dwelling Place Wellington Dunedin
Length of Residence 3 years 24 years
Marriage Place Presbyterian Church Albert Street St Kilda
Folio 7650
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. J. Miller (Presbyterian)
642 3 December 1919 Charles Edward Brown
Barbara Janet Isabel Boyd
Charles Edward Brown
Barbara Janet Isabella Boyd
πŸ’ 1919/8043
Bachelor
Spinster
Mechanic
28
30
Dunedin
Dunedin
24 years
30 years
House of Mr. C. Eaton 56 Royal Terrace Dunedin 7651 3 December 1919 Rev. C. Eaton (Methodist)
No 642
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Charles Edward Brown Barbara Janet Isabel Boyd
BDM Match (96%) Charles Edward Brown Barbara Janet Isabella Boyd
  πŸ’ 1919/8043
Condition Bachelor Spinster
Profession Mechanic
Age 28 30
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 30 years
Marriage Place House of Mr. C. Eaton 56 Royal Terrace Dunedin
Folio 7651
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. C. Eaton (Methodist)
643 3 December 1919 Walter Henderson Wilson
Christina Walker Gavins
Walter Henderson Wilson
Christina Walker Cairns
πŸ’ 1919/8050
Bachelor
Spinster
Miner
32
29
Dunedin
Dunedin
2 weeks
4 years
Church of Christ King Street Dunedin 7652 3 December 1919 Rev. S. G. Griffith (Church of Christ)
No 643
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Walter Henderson Wilson Christina Walker Gavins
BDM Match (94%) Walter Henderson Wilson Christina Walker Cairns
  πŸ’ 1919/8050
Condition Bachelor Spinster
Profession Miner
Age 32 29
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 4 years
Marriage Place Church of Christ King Street Dunedin
Folio 7652
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. S. G. Griffith (Church of Christ)

Page 2917

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
644 4 December 1919 George Francis Smith
Iris Margaret Wilkinson
George Francis Smith
Iras Margaret Wilkinson
πŸ’ 1919/8051
Bachelor
Spinster
Engineer
27
25
Dunedin
Dunedin
3 days
25 years
House of J. Wilkinson, 287 Leith Street, Dunedin 7653 4 December 1919 Rev. A. S. Wallace (Congregational)
No 644
Date of Notice 4 December 1919
  Groom Bride
Names of Parties George Francis Smith Iris Margaret Wilkinson
BDM Match (98%) George Francis Smith Iras Margaret Wilkinson
  πŸ’ 1919/8051
Condition Bachelor Spinster
Profession Engineer
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 years
Marriage Place House of J. Wilkinson, 287 Leith Street, Dunedin
Folio 7653
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. A. S. Wallace (Congregational)
645 4 December 1919 Allan Edwards
Gladys Gordon Ogilvie
Allan Edwards
Gladys Gordon Ogilvie
πŸ’ 1919/8052
Bachelor
Spinster
Labourer
26
20
Dunedin
Dunedin
2 months
2 years
Registrar's Office, Dunedin 7654 Mary Stewart Law (Guardian) 4 December 1919 A. R. Kennedy (Registrar)
No 645
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Allan Edwards Gladys Gordon Ogilvie
  πŸ’ 1919/8052
Condition Bachelor Spinster
Profession Labourer
Age 26 20
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 2 years
Marriage Place Registrar's Office, Dunedin
Folio 7654
Consent Mary Stewart Law (Guardian)
Date of Certificate 4 December 1919
Officiating Minister A. R. Kennedy (Registrar)
646 4 December 1919 Raymond Murray Watson
Edna Zair Duncan
Raymond Murray Watson
Eona Zair Duncan
πŸ’ 1919/8053
Bachelor
Spinster
Draper
28
26
Dunedin
Dunedin
7 days
26 years
First Church, Dunedin 7655 4 December 1919 Rev. G. H. Balfour (Presbyterian)
No 646
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Raymond Murray Watson Edna Zair Duncan
BDM Match (97%) Raymond Murray Watson Eona Zair Duncan
  πŸ’ 1919/8053
Condition Bachelor Spinster
Profession Draper
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 26 years
Marriage Place First Church, Dunedin
Folio 7655
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. G. H. Balfour (Presbyterian)
647 4 December 1919 George Leonard Bloss
Evelyn Gertrude May Waby
George Leonard Bloss
Evelyn Gertrude Mary Waby
πŸ’ 1919/8054
Bachelor
Spinster
Mechanic
31
21
Dunedin
Dunedin
6 years
21 years
House of J. A. Ainge, 8 Onslow Street, St Clair 7656 4 December 1919 Rev. J. Miller (Presbyterian)
No 647
Date of Notice 4 December 1919
  Groom Bride
Names of Parties George Leonard Bloss Evelyn Gertrude May Waby
BDM Match (98%) George Leonard Bloss Evelyn Gertrude Mary Waby
  πŸ’ 1919/8054
Condition Bachelor Spinster
Profession Mechanic
Age 31 21
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 21 years
Marriage Place House of J. A. Ainge, 8 Onslow Street, St Clair
Folio 7656
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. J. Miller (Presbyterian)
648 4 December 1919 William Henry Gunn
Mary Doyle
William Henry Gunn
Mary Doyle
πŸ’ 1919/8055
William Aloysius Kitson
Mary Doyle
πŸ’ 1919/922
Bachelor
Widow
Cook
40
41
Dunedin
Dunedin
3 weeks
3 years
Registrar's Office, Dunedin 7657 4 December 1919 A. R. Kennedy (Registrar)
No 648
Date of Notice 4 December 1919
  Groom Bride
Names of Parties William Henry Gunn Mary Doyle
  πŸ’ 1919/8055
BDM Match (72%) William Aloysius Kitson Mary Doyle
  πŸ’ 1919/922
Condition Bachelor Widow
Profession Cook
Age 40 41
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 3 years
Marriage Place Registrar's Office, Dunedin
Folio 7657
Consent
Date of Certificate 4 December 1919
Officiating Minister A. R. Kennedy (Registrar)

Page 2918

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
649 4 December 1919 James Joseph Tregear
Mary Aiken
James Joseph Tregear
Mary Aiken
πŸ’ 1919/8056
Bachelor
Spinster
Solicitor
33
24
Dunedin
Dunedin
28 years
12 years
Trinity Methodist Church Stuart Street Dunedin 7658 4 December 1919 Rev. M. A. R. Pratt (Methodist)
No 649
Date of Notice 4 December 1919
  Groom Bride
Names of Parties James Joseph Tregear Mary Aiken
  πŸ’ 1919/8056
Condition Bachelor Spinster
Profession Solicitor
Age 33 24
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 12 years
Marriage Place Trinity Methodist Church Stuart Street Dunedin
Folio 7658
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. M. A. R. Pratt (Methodist)
650 5 December 1919 John Mathers
Catherine Jane Taylor Dickison
John Mathers
Catherine Jane Taylor Dickison
πŸ’ 1919/8033
Bachelor
Spinster
Storeman
48
40
Dunedin
Dunedin
6 months
24 years
Presbyterian Church Anderson's Bay 7659 5 December 1919 Rev. A. Cameron (Presbyterian)
No 650
Date of Notice 5 December 1919
  Groom Bride
Names of Parties John Mathers Catherine Jane Taylor Dickison
  πŸ’ 1919/8033
Condition Bachelor Spinster
Profession Storeman
Age 48 40
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 24 years
Marriage Place Presbyterian Church Anderson's Bay
Folio 7659
Consent
Date of Certificate 5 December 1919
Officiating Minister Rev. A. Cameron (Presbyterian)
651 5 December 1919 Arnold Aloysius Haggett
Evelyn Brown
Arnold Aloysius Haggett
Evelyn Brown
πŸ’ 1919/8034
Bachelor
Spinster
Labourer
22
20
Dunedin
Dunedin
22 years
6 months
Registrar's Office Dunedin 7660 Eliza Agnes O'Shea (Guardian) 5 December 1919 A. R. Kennedy, Registrar
No 651
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Arnold Aloysius Haggett Evelyn Brown
  πŸ’ 1919/8034
Condition Bachelor Spinster
Profession Labourer
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 6 months
Marriage Place Registrar's Office Dunedin
Folio 7660
Consent Eliza Agnes O'Shea (Guardian)
Date of Certificate 5 December 1919
Officiating Minister A. R. Kennedy, Registrar
652 5 December 1919 William Burns
Maud Addison
William Burns
Maud Addison
πŸ’ 1919/8035
Bachelor
Spinster
Boot Repairer
28
18
Dunedin
Dunedin
23 years
6 years
Registrar's Office Dunedin 7661 Louis Addison (Father) 5 December 1919 A. R. Kennedy, Registrar
No 652
Date of Notice 5 December 1919
  Groom Bride
Names of Parties William Burns Maud Addison
  πŸ’ 1919/8035
Condition Bachelor Spinster
Profession Boot Repairer
Age 28 18
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 6 years
Marriage Place Registrar's Office Dunedin
Folio 7661
Consent Louis Addison (Father)
Date of Certificate 5 December 1919
Officiating Minister A. R. Kennedy, Registrar
653 6 December 1919 George Robert Stirling
Mary Emma Suritalla
George Robert Stirling
Mary Emma Switalla
πŸ’ 1919/8036
Bachelor
Spinster
Storeman
32
24
Dunedin
Dunedin
32 years
8 years
Registrar's Office Dunedin 7662 6 December 1919 A. R. Kennedy, Registrar
No 653
Date of Notice 6 December 1919
  Groom Bride
Names of Parties George Robert Stirling Mary Emma Suritalla
BDM Match (95%) George Robert Stirling Mary Emma Switalla
  πŸ’ 1919/8036
Condition Bachelor Spinster
Profession Storeman
Age 32 24
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 8 years
Marriage Place Registrar's Office Dunedin
Folio 7662
Consent
Date of Certificate 6 December 1919
Officiating Minister A. R. Kennedy, Registrar

Page 2919

District of Dunedin Quarter ending 31 December 1919 Registrar A. K. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
654 8 December 1919 Howard Beecham Patrick
Lucy Davidson
Howard Beechan Pattrick
Docy Davidson
πŸ’ 1919/8037
Bachelor
Spinster
Agent
34
34
Dunedin
Dunedin
5 weeks
20 years
House of W. Davidson, 38 Elgin Road, Mornington 7663 8 December 1919 Rev. R. Waddell (Presbyterian)
No 654
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Howard Beecham Patrick Lucy Davidson
BDM Match (88%) Howard Beechan Pattrick Docy Davidson
  πŸ’ 1919/8037
Condition Bachelor Spinster
Profession Agent
Age 34 34
Dwelling Place Dunedin Dunedin
Length of Residence 5 weeks 20 years
Marriage Place House of W. Davidson, 38 Elgin Road, Mornington
Folio 7663
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. R. Waddell (Presbyterian)
655 8 December 1919 Charles Bradlaugh Stewart
Elizabeth Matilda Anderson
Charles Bradlaugh Stewart
Elizabeth Matilda Anderson
πŸ’ 1919/8038
Bachelor
Spinster
French Polisher
31
30
Dunedin
Dunedin
24 years
25 years
Presbyterian Manse South Dunedin 7664 8 December 1919 Rev. R. Fairmaid (Presbyterian)
No 655
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Charles Bradlaugh Stewart Elizabeth Matilda Anderson
  πŸ’ 1919/8038
Condition Bachelor Spinster
Profession French Polisher
Age 31 30
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 25 years
Marriage Place Presbyterian Manse South Dunedin
Folio 7664
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
656 9 December 1919 Irving Dent
Annabella Finlayson
Irving Dent
Annabella Finlayson
πŸ’ 1919/8039
Bachelor
Spinster
Farmer
41
44
Dunedin
Dunedin
3 days
6 years
St Andrew's Church Dunedin 7665 9 December 1919 Rev. A. M. Dalrymple (Presbyterian)
No 656
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Irving Dent Annabella Finlayson
  πŸ’ 1919/8039
Condition Bachelor Spinster
Profession Farmer
Age 41 44
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 years
Marriage Place St Andrew's Church Dunedin
Folio 7665
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. A. M. Dalrymple (Presbyterian)
657 9 December 1919 Frederick Albert Benfell
Myrtle Clare Walker
Frederick Albert Benfell
Myrtle Clara Walker
πŸ’ 1919/8040
Bachelor
Spinster
Turner and Fitter
34
26
Dunedin
Dunedin
2 months
12 years
First Church Manse Dunedin 7666 9 December 1919 Rev. G. H. Balfour (Presbyterian)
No 657
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Frederick Albert Benfell Myrtle Clare Walker
BDM Match (97%) Frederick Albert Benfell Myrtle Clara Walker
  πŸ’ 1919/8040
Condition Bachelor Spinster
Profession Turner and Fitter
Age 34 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 12 years
Marriage Place First Church Manse Dunedin
Folio 7666
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. G. H. Balfour (Presbyterian)
658 9 December 1919 John Porter
Mary Neilson Ferguson
John Porter
Mary Neilson Ferguson
πŸ’ 1919/8041
Bachelor
Spinster
Plumber
26
26
Dunedin
Dunedin
26 years
3 years
Registrar's office Dunedin 7667 9 December 1919 A. K. Kennedy Registrar
No 658
Date of Notice 9 December 1919
  Groom Bride
Names of Parties John Porter Mary Neilson Ferguson
  πŸ’ 1919/8041
Condition Bachelor Spinster
Profession Plumber
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 3 years
Marriage Place Registrar's office Dunedin
Folio 7667
Consent
Date of Certificate 9 December 1919
Officiating Minister A. K. Kennedy Registrar

Page 2920

District of Dunedin Quarter ending 31 December 1919 Registrar A. M. O'Meara
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
659 9 December 1919 Leslie Herbert Perry
Elizabeth Emily Blackwell
Leslie Herbert Perry
Elizabeth Emily Blackwell
πŸ’ 1919/8042
Bachelor
Spinster
Farmer
23
22
Fairfield
Dunedin
3 years
6 days
St Matthew's Church Dunedin 7668 9 December 1919 Rev. W. Curzon-Siggers, Church of England
No 659
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Leslie Herbert Perry Elizabeth Emily Blackwell
  πŸ’ 1919/8042
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Fairfield Dunedin
Length of Residence 3 years 6 days
Marriage Place St Matthew's Church Dunedin
Folio 7668
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. W. Curzon-Siggers, Church of England
660 9 December 1919 John Kennedy Weir
Estella Jessie Amaill
John Kennedy Weir
Estella Jessie Smaill
πŸ’ 1919/8044
Widower 19 February 1918
Spinster
Farmer
26
25
Dunedin
Dunedin
3 days
3 days
Church of Christ King Street Dunedin 7669 9 December 1919 Rev. S. G. Griffith, Church of Christ
No 660
Date of Notice 9 December 1919
  Groom Bride
Names of Parties John Kennedy Weir Estella Jessie Amaill
BDM Match (98%) John Kennedy Weir Estella Jessie Smaill
  πŸ’ 1919/8044
Condition Widower 19 February 1918 Spinster
Profession Farmer
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Church of Christ King Street Dunedin
Folio 7669
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. S. G. Griffith, Church of Christ
661 9 December 1919 James Finlay
Beatrice Olivia Bushell
James Finlay
Beatrix Olivia Bushell
πŸ’ 1919/8045
Bachelor
Divorced Decree absolute 8 December 1919.
Farmer
32
28
Dunedin
Dunedin
3 days
2 years
House of Mrs White 108 Dundas Street Dunedin 7670 9 December 1919 Rev. R. E. Davies, Presbyterian
No 661
Date of Notice 9 December 1919
  Groom Bride
Names of Parties James Finlay Beatrice Olivia Bushell
BDM Match (96%) James Finlay Beatrix Olivia Bushell
  πŸ’ 1919/8045
Condition Bachelor Divorced Decree absolute 8 December 1919.
Profession Farmer
Age 32 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place House of Mrs White 108 Dundas Street Dunedin
Folio 7670
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. R. E. Davies, Presbyterian
662 9 December 1919 David Leslie Reid
Margaret Ann McCloy
David Leslie Reid
Margaret Ann McCloy
πŸ’ 1919/8046
Bachelor
Spinster
Farmer
39
21
Dunedin
Dunedin
3 days
3 days
St Joseph's Cathedral Dunedin 7671 9 December 1919 Rev. W. A. McMullan, Roman Catholic
No 662
Date of Notice 9 December 1919
  Groom Bride
Names of Parties David Leslie Reid Margaret Ann McCloy
  πŸ’ 1919/8046
Condition Bachelor Spinster
Profession Farmer
Age 39 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St Joseph's Cathedral Dunedin
Folio 7671
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. W. A. McMullan, Roman Catholic
663 10 December 1919 David Newlands
Rachel Avison
David Newlands
Rachel Avison
πŸ’ 1919/8047
Bachelor
Spinster
Moulder
27
20
Dunedin
Dunedin
1 year
8 months
Presbyterian Manse Young Street St Kilda 7672 Henry Avison Father 10 December 1919 Rev. R. Fairmaid, Presbyterian
No 663
Date of Notice 10 December 1919
  Groom Bride
Names of Parties David Newlands Rachel Avison
  πŸ’ 1919/8047
Condition Bachelor Spinster
Profession Moulder
Age 27 20
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 8 months
Marriage Place Presbyterian Manse Young Street St Kilda
Folio 7672
Consent Henry Avison Father
Date of Certificate 10 December 1919
Officiating Minister Rev. R. Fairmaid, Presbyterian

Page 2921

District of Dunedin Quarter ending 31 December 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
664 10 December 1919 Frederick Woadney Rasmussen
Annie Shaw Ingram
Frederick Wroducy Rasmussen
Annie Shaw Ingram
πŸ’ 1919/8048
Bachelor
Spinster
Salesman
25
25
Dunedin
Dunedin
20 years
25 years
Holy Cross Church, St Kilda 7673 10 December 1919 Rev. A. Wingfield (Ch of E)
No 664
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Frederick Woadney Rasmussen Annie Shaw Ingram
BDM Match (93%) Frederick Wroducy Rasmussen Annie Shaw Ingram
  πŸ’ 1919/8048
Condition Bachelor Spinster
Profession Salesman
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 25 years
Marriage Place Holy Cross Church, St Kilda
Folio 7673
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. A. Wingfield (Ch of E)
665 10 December 1919 Evan Daniel McQuarrie
Lilian Eugenie Beaufort
Evan Daniel McQuarrie
Lilian Eugenie Beaufort
πŸ’ 1919/8049
Bachelor
Spinster
Painter
28
26
Dunedin
Dunedin
28 years
4 years
St Matthews Church, Dunedin 7674 10 December 1919 Rev. W. Curzon-Siggers (C of E)
No 665
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Evan Daniel McQuarrie Lilian Eugenie Beaufort
  πŸ’ 1919/8049
Condition Bachelor Spinster
Profession Painter
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 4 years
Marriage Place St Matthews Church, Dunedin
Folio 7674
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. W. Curzon-Siggers (C of E)
666 10 December 1919 Andrew Millar
Mary Brockie
Andrew Millar
Mary Brockie
πŸ’ 1919/8057
Bachelor
Spinster
Butcher
23
22
Burnside
Green Island
23 years
22 years
Presbyterian Manse, South Dunedin 7675 10 December 1919 Rev. R. Fairmaid (Pres)
No 666
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Andrew Millar Mary Brockie
  πŸ’ 1919/8057
Condition Bachelor Spinster
Profession Butcher
Age 23 22
Dwelling Place Burnside Green Island
Length of Residence 23 years 22 years
Marriage Place Presbyterian Manse, South Dunedin
Folio 7675
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. R. Fairmaid (Pres)
667 11 December 1919 Isaac Faigan
Margaret Alice Seymour
Isaac Faigan
Margaret Alice Seymour
πŸ’ 1919/8068
Bachelor
Spinster
Labourer
24
26
Green Island
Green Island
3 years
3 years
Knox Church, Dunedin 7676 11 December 1919 Rev. J. Kilpatrick (Pres)
No 667
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Isaac Faigan Margaret Alice Seymour
  πŸ’ 1919/8068
Condition Bachelor Spinster
Profession Labourer
Age 24 26
Dwelling Place Green Island Green Island
Length of Residence 3 years 3 years
Marriage Place Knox Church, Dunedin
Folio 7676
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. J. Kilpatrick (Pres)
668 11 December 1919 James Parker Frazer
Grace Dow Skedman
James Parker Frazer
Grace Dow Steedman
πŸ’ 1919/8075
Bachelor
Spinster
Labourer
31
35
Dunedin
Dunedin
9 months
11 years
First Church, Dunedin 7677 11 December 1919 Rev. G. H. Balfour (Pres)
No 668
Date of Notice 11 December 1919
  Groom Bride
Names of Parties James Parker Frazer Grace Dow Skedman
BDM Match (94%) James Parker Frazer Grace Dow Steedman
  πŸ’ 1919/8075
Condition Bachelor Spinster
Profession Labourer
Age 31 35
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 11 years
Marriage Place First Church, Dunedin
Folio 7677
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. G. H. Balfour (Pres)

Page 2922

District of Dunedin Quarter ending 31 December 1919 Registrar A. H. MacLean
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
669 12 December 1919 Daniel Arthur Robinson
Elva Jane Payne
Daniel Arthur Robinson
Elva Jane Payne
πŸ’ 1920/2381
Bachelor
Divorced. Decree absolute 9:12:19.
Packer
28
26
Dunedin
Dunedin
3 months
3 years
Presbyterian Manse, 33 Young Street, St Kilda N.S. Not married 12 December 1919 Rev. R. Fairmaid (Pres)
No 669
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Daniel Arthur Robinson Elva Jane Payne
  πŸ’ 1920/2381
Condition Bachelor Divorced. Decree absolute 9:12:19.
Profession Packer
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 3 years
Marriage Place Presbyterian Manse, 33 Young Street, St Kilda
Folio N.S. Not married
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. R. Fairmaid (Pres)
670 12 December 1919 Arthur Avery
Nellie Stirling Cummings
Arthur Avery
Nellie Stirling Cummings
πŸ’ 1919/8076
Bachelor
Spinster
Labourer
29
24
Dunedin
Dunedin
6 months
24 years
All Saints Church, Dunedin 7678 12 December 1919 Rev. F. V. Fisher (C. of E.)
No 670
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Arthur Avery Nellie Stirling Cummings
  πŸ’ 1919/8076
Condition Bachelor Spinster
Profession Labourer
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 24 years
Marriage Place All Saints Church, Dunedin
Folio 7678
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. F. V. Fisher (C. of E.)
671 12 December 1919 Osborn Hames
Florence Lucy Roberts
Osborn Hamer
Florence Lucy Roberts
πŸ’ 1919/8077
Bachelor
Spinster
Patternmaker
32
25
Dunedin
Dunedin
32 years
4 years
All Saints Church, Dunedin 7679 12 December 1919 Rev. F. V. Fisher (Ch. of E.)
No 671
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Osborn Hames Florence Lucy Roberts
BDM Match (96%) Osborn Hamer Florence Lucy Roberts
  πŸ’ 1919/8077
Condition Bachelor Spinster
Profession Patternmaker
Age 32 25
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 4 years
Marriage Place All Saints Church, Dunedin
Folio 7679
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. F. V. Fisher (Ch. of E.)
672 12 December 1919 Arthur Morris Stevens
Ethel Bell Miller
Arthur Morris Stevens
Ethel Bell Miller
πŸ’ 1919/8078
Bachelor
Spinster
Fitter
28
24
Dunedin
Dunedin
20 years
8 years
House of Mr Miller, 196 Melbourne Street, South Dunedin 7680 12 December 1919 Mr A. B. Crisp (Ch. of Ch.)
No 672
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Arthur Morris Stevens Ethel Bell Miller
  πŸ’ 1919/8078
Condition Bachelor Spinster
Profession Fitter
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 8 years
Marriage Place House of Mr Miller, 196 Melbourne Street, South Dunedin
Folio 7680
Consent
Date of Certificate 12 December 1919
Officiating Minister Mr A. B. Crisp (Ch. of Ch.)
673 12 December 1919 Henry Gilbert Victor Green
Doris Crawford
Henry Gilbert Victor Green
Doris Crawford
πŸ’ 1919/8079
Widower 25:4:19
Spinster
Blouse manufacturer
31
23
Dunedin
Dunedin
31 years
10 years
Presbyterian Church, Albert Street, St Kilda 7681 12 December 1919 Rev. J. Miller (Pres.)
No 673
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Henry Gilbert Victor Green Doris Crawford
  πŸ’ 1919/8079
Condition Widower 25:4:19 Spinster
Profession Blouse manufacturer
Age 31 23
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 10 years
Marriage Place Presbyterian Church, Albert Street, St Kilda
Folio 7681
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. J. Miller (Pres.)

Page 2923

District of Dunedin Quarter ending 31 December 1919 Registrar C. M. Hamann
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
674 12 December 1919 Walter Howard Townrow
Ruth White
Walter Howard Townrow
Ruth White
πŸ’ 1919/8080
Bachelor
Spinster
Teacher
23
21
Dunedin
Dunedin
18 years
4 years
Presbyterian Church Caversham 7682 12 December 1919 Rev. D. Dutton (Presbyterian)
No 674
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Walter Howard Townrow Ruth White
  πŸ’ 1919/8080
Condition Bachelor Spinster
Profession Teacher
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 4 years
Marriage Place Presbyterian Church Caversham
Folio 7682
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. D. Dutton (Presbyterian)
675 15 December 1919 John William Sutherland
Annie Louise Bennett
John William Sutherland
Annie Louise Bennett
πŸ’ 1919/8081
Bachelor
Spinster
Stock Buyer
31
29
Dunedin
Dunedin
3 weeks
3 weeks
Methodist Church St Kilda 7683 15 December 1919 Rev. A. Hopper (Methodist)
No 675
Date of Notice 15 December 1919
  Groom Bride
Names of Parties John William Sutherland Annie Louise Bennett
  πŸ’ 1919/8081
Condition Bachelor Spinster
Profession Stock Buyer
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 3 weeks
Marriage Place Methodist Church St Kilda
Folio 7683
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. A. Hopper (Methodist)
676 15 December 1919 Robert Wright Jack
Agnes Jean Williamson
Robert Wright Jack
Agnes Jean Williamson
πŸ’ 1919/8058
Bachelor
Spinster
Bank Accountant
29
28
Dunedin
Dunedin
4 days
6 years
Knox Church Dunedin 7684 15 December 1919 Rev. R. E. Davies (Presbyterian)
No 676
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Robert Wright Jack Agnes Jean Williamson
  πŸ’ 1919/8058
Condition Bachelor Spinster
Profession Bank Accountant
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 6 years
Marriage Place Knox Church Dunedin
Folio 7684
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)
677 15 December 1919 Francis Harkness
Elizabeth Bambery
Francis Harkness
Elizabeth Bambery
πŸ’ 1919/8059
Bachelor
Spinster
Labourer
41
43
Dunedin
Dunedin
3 days
4 years
Presbyterian Church Caversham 7685 15 December 1919 Rev. D. Dutton (Presbyterian)
No 677
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Francis Harkness Elizabeth Bambery
  πŸ’ 1919/8059
Condition Bachelor Spinster
Profession Labourer
Age 41 43
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church Caversham
Folio 7685
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. D. Dutton (Presbyterian)
678 15 December 1919 William Owen Rendall
Eveline Reid
William Owen Rendall
Eveline Reid
πŸ’ 1919/8060
Bachelor
Spinster
Engine Driver
31
29
Dunedin
Dunedin
3 days
2 months
St Stephen's Manse Dunedin 7686 15 December 1919 Rev. W. F. Evans (Presbyterian)
No 678
Date of Notice 15 December 1919
  Groom Bride
Names of Parties William Owen Rendall Eveline Reid
  πŸ’ 1919/8060
Condition Bachelor Spinster
Profession Engine Driver
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 months
Marriage Place St Stephen's Manse Dunedin
Folio 7686
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. W. F. Evans (Presbyterian)

Page 2924

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
679 15 December 1919 George Fredrick Baldwin
Ivy Gray
George Frederick Baldwin
Ivy Gray
πŸ’ 1919/8061
Bachelor
Spinster
Electrician
24
21
Dunedin
Dunedin
3 days
20 years
First Church, Dunedin 7687 15 December 1919 Rev. G. H. Balfour, Presbyterian
No 679
Date of Notice 15 December 1919
  Groom Bride
Names of Parties George Fredrick Baldwin Ivy Gray
BDM Match (98%) George Frederick Baldwin Ivy Gray
  πŸ’ 1919/8061
Condition Bachelor Spinster
Profession Electrician
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place First Church, Dunedin
Folio 7687
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. G. H. Balfour, Presbyterian
680 16 December 1919 Robert Thomas Beveridge
Margaret Mary Robertson
Robert Thomas Beveridge
Margaret Mary Robertson
πŸ’ 1919/8062
Bachelor
Spinster
Baker
26
29
Dunedin
Dunedin
10 months
8 years
Presbyterian Church, St Kilda 7688 16 December 1919 Rev. R. Fairmaid, Presbyterian
No 680
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Robert Thomas Beveridge Margaret Mary Robertson
  πŸ’ 1919/8062
Condition Bachelor Spinster
Profession Baker
Age 26 29
Dwelling Place Dunedin Dunedin
Length of Residence 10 months 8 years
Marriage Place Presbyterian Church, St Kilda
Folio 7688
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. R. Fairmaid, Presbyterian
681 16 December 1919 John McFadden
Margretha Marshall
John McFadden
Margretha Marshall
πŸ’ 1919/8063
Bachelor
Divorced - Decree absolute 22:11:19
Woollen Mill Employee
37
29
Dunedin
Dunedin
6 years
7 months
Registrar's Office, Dunedin 7689 16 December 1919 A. R. Kennedy, Registrar
No 681
Date of Notice 16 December 1919
  Groom Bride
Names of Parties John McFadden Margretha Marshall
  πŸ’ 1919/8063
Condition Bachelor Divorced - Decree absolute 22:11:19
Profession Woollen Mill Employee
Age 37 29
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 7 months
Marriage Place Registrar's Office, Dunedin
Folio 7689
Consent
Date of Certificate 16 December 1919
Officiating Minister A. R. Kennedy, Registrar
682 16 December 1919 Arthur Wilson
Lillian Francis
Arthur Wilson
Lillian Francis
πŸ’ 1919/8064
Bachelor
Spinster
Joiner
28
28
Dunedin
Dunedin
3 days
28 years
Presbyterian Church, South Dunedin 7690 16 December 1919 Rev. R. Fairmaid, Presbyterian
No 682
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Arthur Wilson Lillian Francis
  πŸ’ 1919/8064
Condition Bachelor Spinster
Profession Joiner
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place Presbyterian Church, South Dunedin
Folio 7690
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. R. Fairmaid, Presbyterian
683 16 December 1919 William Atkinson Jones
Mary Williamson Ramsay
William Atkinson Jones
Mary Williamson Ramsay
πŸ’ 1919/8065
Bachelor
Spinster
Farmer
28
30
Dunedin
Dunedin
7 days
30 years
Presbyterian Church, Green Island 7691 16 December 1919 Rev. J. Kilpatrick, Presbyterian
No 683
Date of Notice 16 December 1919
  Groom Bride
Names of Parties William Atkinson Jones Mary Williamson Ramsay
  πŸ’ 1919/8065
Condition Bachelor Spinster
Profession Farmer
Age 28 30
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 30 years
Marriage Place Presbyterian Church, Green Island
Folio 7691
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. J. Kilpatrick, Presbyterian

Page 2925

District of Dunedin Quarter ending 31 December 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
684 16 December 1919 George Arthur Smith Berriman
Beatrice Harriet Fountain
George Arthur Smith Berriman
Beatrice Harriet Fountain
πŸ’ 1919/9772
Bachelor
Spinster
Printer
20
26
Dunedin
Dunedin
20 years
18 years
St John's Church Roslyn 9566 Mary Eliza Macdonald (mother) 16 December 1919 Archdeacon W. A. R. Fitchett, Church of England
No 684
Date of Notice 16 December 1919
  Groom Bride
Names of Parties George Arthur Smith Berriman Beatrice Harriet Fountain
  πŸ’ 1919/9772
Condition Bachelor Spinster
Profession Printer
Age 20 26
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 18 years
Marriage Place St John's Church Roslyn
Folio 9566
Consent Mary Eliza Macdonald (mother)
Date of Certificate 16 December 1919
Officiating Minister Archdeacon W. A. R. Fitchett, Church of England
685 16 December 1919 Stanley Wickliffe Smith
Frances Margaret Joase
Stanley Wickliffe Smith
Frances Margaret Toase
πŸ’ 1919/8066
Bachelor
Spinster
Clerk
28
27
Dunedin
Dunedin
28 years
27 years
House of Mr W. G. Joase, 220 King Street, Dunedin 7692 16 December 1919 Rev. H. A. R. Pratt, Methodist
No 685
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Stanley Wickliffe Smith Frances Margaret Joase
BDM Match (98%) Stanley Wickliffe Smith Frances Margaret Toase
  πŸ’ 1919/8066
Condition Bachelor Spinster
Profession Clerk
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 27 years
Marriage Place House of Mr W. G. Joase, 220 King Street, Dunedin
Folio 7692
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. H. A. R. Pratt, Methodist
686 16 December 1919 Joseph Frederick Waterhouse
Margaret Manson Williamson (Commonly known as Lyons)
Joseph Frederick Lyons
Margaret Manson Williamson
πŸ’ 1919/8067
Bachelor
Spinster
Joiner's Machinist
47
41
Dunedin
Dunedin
20 years
16 years
Kaka Tea Rooms, 87 Stuart Street, Dunedin 7693 16 December 1919 Rev. R. Fairmaid, Presbyterian
No 686
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Joseph Frederick Waterhouse Margaret Manson Williamson (Commonly known as Lyons)
BDM Match (60%) Joseph Frederick Lyons Margaret Manson Williamson
  πŸ’ 1919/8067
Condition Bachelor Spinster
Profession Joiner's Machinist
Age 47 41
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 16 years
Marriage Place Kaka Tea Rooms, 87 Stuart Street, Dunedin
Folio 7693
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. R. Fairmaid, Presbyterian
687 16 December 1919 James Garfield Anderson
Elsie Margaret Macdougall
James Garfield Anderson
Elsie Margaret Macdougall
πŸ’ 1919/8069
Bachelor
Spinster
School Teacher
25
26
Dunedin
Dunedin
4 days
26 years
St Stephen's Church Dunedin 7694 16 December 1919 Rev. W. F. Evans, Presbyterian
No 687
Date of Notice 16 December 1919
  Groom Bride
Names of Parties James Garfield Anderson Elsie Margaret Macdougall
  πŸ’ 1919/8069
Condition Bachelor Spinster
Profession School Teacher
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 26 years
Marriage Place St Stephen's Church Dunedin
Folio 7694
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. W. F. Evans, Presbyterian
688 16 December 1919 Willis Charles Keates
Fanny Alcock
Willis Charles Keates
Fanny Alcock
πŸ’ 1919/8070
Bachelor
Spinster
Painter
25
26
Dunedin
Dunedin
25 years
6 years
House of Mr M. Woods, 42 Easther Crescent, Caversham 7695 16 December 1919 Rev. G. H. Jupp, Presbyterian
No 688
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Willis Charles Keates Fanny Alcock
  πŸ’ 1919/8070
Condition Bachelor Spinster
Profession Painter
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 6 years
Marriage Place House of Mr M. Woods, 42 Easther Crescent, Caversham
Folio 7695
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. G. H. Jupp, Presbyterian

Page 2926

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
689 16 December 1919 Harold Vernon Oregan
Margaret Jessie Kate Mackenzie
Harold Vernon Tregear
Margaret Jessie Kate MacKenzie
πŸ’ 1919/8071
Bachelor
Spinster
Insurance Clerk
26
34
Dunedin
Invercargill
2 years
10 years
Presbyterian Manse Ravensbourne 7696 16 December 1919 Rev. A. Gray (Presbyterian)
No 689
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Harold Vernon Oregan Margaret Jessie Kate Mackenzie
BDM Match (91%) Harold Vernon Tregear Margaret Jessie Kate MacKenzie
  πŸ’ 1919/8071
Condition Bachelor Spinster
Profession Insurance Clerk
Age 26 34
Dwelling Place Dunedin Invercargill
Length of Residence 2 years 10 years
Marriage Place Presbyterian Manse Ravensbourne
Folio 7696
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. A. Gray (Presbyterian)
690 16 December 1919 Eric Andrew Fulton
Mary Hannon
Eric Andrew Fulton
Mary Hannon
πŸ’ 1919/8072
Bachelor
Spinster
Engine Driver
20
21
Dunedin
Dunedin
3 days
3 days
Knox Church Manse Dunedin 7697 (Father) Frederick Archibald Fulton 16 December 1919 Rev. R. E. Davies (Presbyterian)
No 690
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Eric Andrew Fulton Mary Hannon
  πŸ’ 1919/8072
Condition Bachelor Spinster
Profession Engine Driver
Age 20 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Knox Church Manse Dunedin
Folio 7697
Consent (Father) Frederick Archibald Fulton
Date of Certificate 16 December 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)
691 17 December 1919 Leslie Norman McCullough
Ethel Helman
Leslie Norman McCullough
Ethel Kelman
πŸ’ 1919/8073
Bachelor
Spinster
Labourer
25
29
Dunedin
Dunedin
1 week
2 years
Registrar's Office Dunedin 7698 17 December 1919 A. R. Kennedy Registrar
No 691
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Leslie Norman McCullough Ethel Helman
BDM Match (96%) Leslie Norman McCullough Ethel Kelman
  πŸ’ 1919/8073
Condition Bachelor Spinster
Profession Labourer
Age 25 29
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 2 years
Marriage Place Registrar's Office Dunedin
Folio 7698
Consent
Date of Certificate 17 December 1919
Officiating Minister A. R. Kennedy Registrar
692 17 December 1919 Lewis Helm
Agnes Montgomery Roberts
Lewis Helm
Agnes Montgomery Roberts
πŸ’ 1919/8074
Widower 4:12:18
Widow 22:8:17
Labourer
38
42
Dunedin
Dunedin
10 years
2 years
Registrar's Office Dunedin 7699 17 December 1919 A. R. Kennedy Registrar
No 692
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Lewis Helm Agnes Montgomery Roberts
  πŸ’ 1919/8074
Condition Widower 4:12:18 Widow 22:8:17
Profession Labourer
Age 38 42
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 2 years
Marriage Place Registrar's Office Dunedin
Folio 7699
Consent
Date of Certificate 17 December 1919
Officiating Minister A. R. Kennedy Registrar
693 18 December 1919 Charles Henry Kitchen
Dora Blackburn
Charles Henry Kitchin
Dora Blackburn
πŸ’ 1919/8082
Bachelor
Spinster
Bookkeeper
24
23
Dunedin
Dunedin
14 years
9 years
Methodist Church Cargill Road South Dunedin 7700 18 December 1919 Rev. R. Raine (Methodist)
No 693
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Charles Henry Kitchen Dora Blackburn
BDM Match (98%) Charles Henry Kitchin Dora Blackburn
  πŸ’ 1919/8082
Condition Bachelor Spinster
Profession Bookkeeper
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 9 years
Marriage Place Methodist Church Cargill Road South Dunedin
Folio 7700
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. R. Raine (Methodist)

Page 2927

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
694 18 December 1919 Ernest Jensen
Clara Fraser
Ernest Jensen
Clara Fraser
πŸ’ 1919/8093
Bachelor
Widow
Farmer
30
38
Dunedin
Dunedin
20 years
12 years
Registrar's Office, Dunedin 7701 18 December 1919 A. R. Kennedy, Registrar
No 694
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Ernest Jensen Clara Fraser
  πŸ’ 1919/8093
Condition Bachelor Widow
Profession Farmer
Age 30 38
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 12 years
Marriage Place Registrar's Office, Dunedin
Folio 7701
Consent
Date of Certificate 18 December 1919
Officiating Minister A. R. Kennedy, Registrar
695 18 December 1919 Douglas McKnight Paterson
Emily Rose Maitland
Douglas McKnight Paterson
Emily Rose Maitland
πŸ’ 1919/8100
Bachelor
Spinster
Medical Practitioner
24
23
Dunedin
Dunedin
3 days
24 years
Baptist Church Hanover Street, Dunedin 7702 18 December 1919 Rev. H. Knowles-Kempton (Baptist)
No 695
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Douglas McKnight Paterson Emily Rose Maitland
  πŸ’ 1919/8100
Condition Bachelor Spinster
Profession Medical Practitioner
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place Baptist Church Hanover Street, Dunedin
Folio 7702
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. H. Knowles-Kempton (Baptist)
696 18 December 1919 Henry Eric Ambridge
Elizabeth Isobel Taylor
Henry Eric Ambridge
Elizabeth Isobel Taylor
πŸ’ 1919/8101
Bachelor
Spinster
Machinist
30
25
Dunedin
Dunedin
30 years
10 years
Knox Church, Dunedin 7703 18 December 1919 Rev. R. E. Davies (Presbyterian)
No 696
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Henry Eric Ambridge Elizabeth Isobel Taylor
  πŸ’ 1919/8101
Condition Bachelor Spinster
Profession Machinist
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 10 years
Marriage Place Knox Church, Dunedin
Folio 7703
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)
697 18 December 1919 Robert Alexander Gunn
Maud Moir
Robert Alexander Gunn
Maud Moir
πŸ’ 1919/8102
Bachelor
Spinster
Sheep Farmer
20
17
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 7704 Alexander Gunn (father); William Scott Moir (father) 18 December 1919 Rev. R. Scott Allan (Presbyterian); A. R. Kennedy, Registrar
No 697
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Robert Alexander Gunn Maud Moir
  πŸ’ 1919/8102
Condition Bachelor Spinster
Profession Sheep Farmer
Age 20 17
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 7704
Consent Alexander Gunn (father); William Scott Moir (father)
Date of Certificate 18 December 1919
Officiating Minister Rev. R. Scott Allan (Presbyterian); A. R. Kennedy, Registrar
698 18 December 1919 William Arthur Bray
Evelina Best
William Arthur Bray
Evelina Best
πŸ’ 1919/8103
Bachelor
Spinster
Clerk
36
42
Dunedin
Dunedin
17 years
42 years
House of Mrs. H. McKechnie 'Melrose' Anderson's Bay 7705 18 December 1919 Rev. R. Scott Allan (Presbyterian)
No 698
Date of Notice 18 December 1919
  Groom Bride
Names of Parties William Arthur Bray Evelina Best
  πŸ’ 1919/8103
Condition Bachelor Spinster
Profession Clerk
Age 36 42
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 42 years
Marriage Place House of Mrs. H. McKechnie 'Melrose' Anderson's Bay
Folio 7705
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. R. Scott Allan (Presbyterian)

Page 2928

District of Dunedin Quarter ending 31 December 1919 Registrar C. 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
699 18 December 1919 Stanley Bruce Dunn
Annie Kennedy York
Stanley Bruce Dunn
Annie Kennedy York
πŸ’ 1919/8104
Bachelor
Spinster
Teacher
24
24
Dunedin
Dunedin
5 days
9 years
First Church Dunedin 7706 18 December 1919 Rev. R. Scott-Allan, Presbyterian
No 699
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Stanley Bruce Dunn Annie Kennedy York
  πŸ’ 1919/8104
Condition Bachelor Spinster
Profession Teacher
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 9 years
Marriage Place First Church Dunedin
Folio 7706
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. R. Scott-Allan, Presbyterian
700 18 December 1919 Donald McGregor
Jean McIntosh
Donald McGregor
Jean McIntosh
πŸ’ 1919/8105
Bachelor
Spinster
Labourer
31
29
Dunedin
Dunedin
5 years
29 years
First Church Dunedin 7707 18 December 1919 Rev. G. H. Balfour, Presbyterian
No 700
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Donald McGregor Jean McIntosh
  πŸ’ 1919/8105
Condition Bachelor Spinster
Profession Labourer
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 29 years
Marriage Place First Church Dunedin
Folio 7707
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. G. H. Balfour, Presbyterian
701 19 December 1919 Thomas William Miles
Gladys Alexia Harper
Thomas William Miles
Gladys Alexia Harper
πŸ’ 1919/8106
Bachelor
Spinster
Motor Mechanic
23
24
Dunedin
Dunedin
6 years
5 years
First Church Dunedin 7708 19 December 1919 Rev. G. H. Balfour, Presbyterian
No 701
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Thomas William Miles Gladys Alexia Harper
  πŸ’ 1919/8106
Condition Bachelor Spinster
Profession Motor Mechanic
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 5 years
Marriage Place First Church Dunedin
Folio 7708
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. G. H. Balfour, Presbyterian
702 19 December 1919 Murray Aubrey Richards
Fannie Mary Haigh
Murray Aubrey Richards
Fannie May Haigh
πŸ’ 1919/9773
Bachelor
Spinster
Contractor
31
22
Dunedin
Dunedin
3 days
3 days
St John's Church Roslyn 9567 19 December 1919 Rev. W. A. R. Fitchett, Church of England
No 702
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Murray Aubrey Richards Fannie Mary Haigh
BDM Match (97%) Murray Aubrey Richards Fannie May Haigh
  πŸ’ 1919/9773
Condition Bachelor Spinster
Profession Contractor
Age 31 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St John's Church Roslyn
Folio 9567
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. W. A. R. Fitchett, Church of England
703 19 December 1919 Ernest Henry Grace
Charlotte Wright
Ernest Henry Grace
Charlotte Wright
πŸ’ 1919/8083
Bachelor
Spinster
Boilermaker
25
24
Dunedin
Dunedin
23 years
24 years
Central Mission Hall Octagon Dunedin 7709 19 December 1919 Rev. C. Eaton, Methodist
No 703
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Ernest Henry Grace Charlotte Wright
  πŸ’ 1919/8083
Condition Bachelor Spinster
Profession Boilermaker
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 24 years
Marriage Place Central Mission Hall Octagon Dunedin
Folio 7709
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. C. Eaton, Methodist

Page 2929

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
704 19 December 1919 William Thomas Dowdle
Christina Henderson McMillan Lawson
William Thomas Doudle
Christina Henderson McMillan Lawson
πŸ’ 1919/8084
Bachelor
Spinster
Cutter
28
28
Dunedin
Dunedin
28 years
28 years
Sacred Heart Church North East Valley 7710 19 December 1919 Rev. J. Coffey, Roman Catholic
No 704
Date of Notice 19 December 1919
  Groom Bride
Names of Parties William Thomas Dowdle Christina Henderson McMillan Lawson
BDM Match (98%) William Thomas Doudle Christina Henderson McMillan Lawson
  πŸ’ 1919/8084
Condition Bachelor Spinster
Profession Cutter
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 28 years
Marriage Place Sacred Heart Church North East Valley
Folio 7710
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. J. Coffey, Roman Catholic
705 19 December 1919 Herbert William Gladstone Sowland
Lucy Janet Kellas
Herbert William Gladstone Dowland
Lucy Janet Kellas
πŸ’ 1919/8085
Bachelor
Spinster
Carpenter
32
31
Dunedin
Dunedin
32 years
9 years
Presbyterian Church South Dunedin 7711 19 December 1919 Rev. R. Fairmaid, Presbyterian
No 705
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Herbert William Gladstone Sowland Lucy Janet Kellas
BDM Match (99%) Herbert William Gladstone Dowland Lucy Janet Kellas
  πŸ’ 1919/8085
Condition Bachelor Spinster
Profession Carpenter
Age 32 31
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 9 years
Marriage Place Presbyterian Church South Dunedin
Folio 7711
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. R. Fairmaid, Presbyterian
706 20 December 1919 Robert Watson Coubrough
Florence May McDonald
Robert Watson Conbrough
Florence May McDonald
πŸ’ 1919/8086
Bachelor
Spinster
Farmer
36
30
Park Hill
Dunedin
6 months
7 years
House of C. McDonald 893 Cumberland Street Dunedin 7712 Heriot 20 December 1919 Rev. R. E. Davies, Presbyterian
No 706
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Robert Watson Coubrough Florence May McDonald
BDM Match (98%) Robert Watson Conbrough Florence May McDonald
  πŸ’ 1919/8086
Condition Bachelor Spinster
Profession Farmer
Age 36 30
Dwelling Place Park Hill Dunedin
Length of Residence 6 months 7 years
Marriage Place House of C. McDonald 893 Cumberland Street Dunedin
Folio 7712 Heriot
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev. R. E. Davies, Presbyterian
707 20 December 1919 William Edwin Leslie Shipway
Laura Alice Parker
William Edwin Leslie Shipway
Laura Alice Parker
πŸ’ 1919/8087
Bachelor
Spinster
Marine Engineer
25
24
Dunedin
Dunedin
1 month
3 days
Registrar's Office Dunedin 7713 20 December 1919 A. R. Kennedy, Registrar
No 707
Date of Notice 20 December 1919
  Groom Bride
Names of Parties William Edwin Leslie Shipway Laura Alice Parker
  πŸ’ 1919/8087
Condition Bachelor Spinster
Profession Marine Engineer
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 month 3 days
Marriage Place Registrar's Office Dunedin
Folio 7713
Consent
Date of Certificate 20 December 1919
Officiating Minister A. R. Kennedy, Registrar
708 20 December 1919 Robert David Donaldson
Olive Muriel Brown
Robert David Donaldson
Olive Muriel Brown
πŸ’ 1919/8088
Bachelor
Spinster
Labourer
17
18
Dunedin
Dunedin
17 years
4 years
House of C. M. Brown 206 Malvern Street Leith Valley 7714 George William Donaldson (father), Charles Manderson Brown (father) 20 December 1919 Rev. W. J. Oxbrow, Methodist
No 708
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Robert David Donaldson Olive Muriel Brown
  πŸ’ 1919/8088
Condition Bachelor Spinster
Profession Labourer
Age 17 18
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 4 years
Marriage Place House of C. M. Brown 206 Malvern Street Leith Valley
Folio 7714
Consent George William Donaldson (father), Charles Manderson Brown (father)
Date of Certificate 20 December 1919
Officiating Minister Rev. W. J. Oxbrow, Methodist

Page 2930

District of Dunedin Quarter ending 31 December 1919 Registrar C. M. Dundas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
709 22 December 1919 Francis Marshall Bower Ramage
Agnes Cunningham
Francis Marshall Bower Ramage
Agnes Cunningham
πŸ’ 1919/8089
Bachelor
Spinster
Clerk
Clerk
27
28
Dunedin
Dunedin
6 months
2 years
House of J. Chaplin, Skibo Street, Caversham 7715 22 December 1919 Rev. M. A. R. Pratt (Meth)
No 709
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Francis Marshall Bower Ramage Agnes Cunningham
  πŸ’ 1919/8089
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 2 years
Marriage Place House of J. Chaplin, Skibo Street, Caversham
Folio 7715
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. M. A. R. Pratt (Meth)
710 22 December 1919 Gabriel Mason Luke
Frances Jessica Mathieson
Gabriel Mason Luke
Frances Jessica Mathieson
πŸ’ 1919/8090
Bachelor
Spinster
School Teacher
33
27
Dunedin
Dunedin
3 days
2 months
House of J. Mathieson, 4 Carnarvon Street, Mornington 7716 22 December 1919 Rev. W. G. Dixon (Pres.)
No 710
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Gabriel Mason Luke Frances Jessica Mathieson
  πŸ’ 1919/8090
Condition Bachelor Spinster
Profession School Teacher
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 months
Marriage Place House of J. Mathieson, 4 Carnarvon Street, Mornington
Folio 7716
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. W. G. Dixon (Pres.)
711 22 December 1919 William Thomas Morgan
Margaret Evelyn Pirie
William Thomas Myer
Margaret Evelyn Buie
πŸ’ 1919/8091
William Thomas Thompson
Margaret Hilda Wood
πŸ’ 1919/7877
Bachelor
Spinster
Draper's Assistant
31
25
Dunedin
Dunedin
10 years
25 years
Methodist Church, Stuart Street, Dunedin 7717 22 December 1919 Rev. C. Eaton (meth)
No 711
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William Thomas Morgan Margaret Evelyn Pirie
BDM Match (81%) William Thomas Myer Margaret Evelyn Buie
  πŸ’ 1919/8091
BDM Match (63%) William Thomas Thompson Margaret Hilda Wood
  πŸ’ 1919/7877
Condition Bachelor Spinster
Profession Draper's Assistant
Age 31 25
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 25 years
Marriage Place Methodist Church, Stuart Street, Dunedin
Folio 7717
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. C. Eaton (meth)
712 22 December 1919 George Thomas Bathgate
Eleanor Isabella McNee
George Thomas Bathgate
Eleanor Isabella McNee
πŸ’ 1919/8092
Bachelor
Spinster
Farmer
29
36
Dunedin
Dunedin
3 days
36 years
Presbyterian Church, Mornington 7718 22 December 1919 Rev. W. Trotter (Pres)
No 712
Date of Notice 22 December 1919
  Groom Bride
Names of Parties George Thomas Bathgate Eleanor Isabella McNee
  πŸ’ 1919/8092
Condition Bachelor Spinster
Profession Farmer
Age 29 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 36 years
Marriage Place Presbyterian Church, Mornington
Folio 7718
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. W. Trotter (Pres)
713 22 December 1919 Thomas Leicester Reynolds
Isabel Weir
Thomas Leicester Reynolds
Isabel Weir
πŸ’ 1919/8094
Bachelor
Divorced Decree absolute 14.11.19
Carpenter
32
37
Dunedin
Dunedin
32 years
23 years
House of Rev. W. Saunders, 4 View Street, Dunedin 7719 22 December 1919 Rev. W. Saunders (Cong.)
No 713
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Thomas Leicester Reynolds Isabel Weir
  πŸ’ 1919/8094
Condition Bachelor Divorced Decree absolute 14.11.19
Profession Carpenter
Age 32 37
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 23 years
Marriage Place House of Rev. W. Saunders, 4 View Street, Dunedin
Folio 7719
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. W. Saunders (Cong.)

Page 2931

District of Dunedin Quarter ending 31 December 1919 Registrar Chas E. 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
714 22 December 1919 Alexander McNeur
Margaret Wilkie McLaren
Alexander McNeur
Margaret Wilkie McLaren
πŸ’ 1919/8095
Bachelor
Spinster
Clergyman
36
26
Dunedin
Dunedin
3 days
26 years
Presbyterian Church Maori Hill 7720 22 December 1919 Rev. H. H. Barton (Presbyterian)
No 714
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Alexander McNeur Margaret Wilkie McLaren
  πŸ’ 1919/8095
Condition Bachelor Spinster
Profession Clergyman
Age 36 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 years
Marriage Place Presbyterian Church Maori Hill
Folio 7720
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. H. H. Barton (Presbyterian)
715 22 December 1919 Alonzo Bertram Lye
Isa Bella Ann Moore
Alonzo Bertram Lye
Isa Bella Ann Moore
πŸ’ 1919/8096
Bachelor
Spinster
Stereotyper
29
21
Dunedin
Dunedin
29 years
4 days
House of Rev. C. Eaton 56 Royal Terrace Dunedin 7721 22 December 1919 Rev. C. Eaton (Methodist)
No 715
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Alonzo Bertram Lye Isa Bella Ann Moore
  πŸ’ 1919/8096
Condition Bachelor Spinster
Profession Stereotyper
Age 29 21
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 4 days
Marriage Place House of Rev. C. Eaton 56 Royal Terrace Dunedin
Folio 7721
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. C. Eaton (Methodist)
716 22 December 1919 Thomas Holland Spence
Emma Matilda Sinclair
Thomas Hollands Spence
Emma Matilda Sinclair
πŸ’ 1919/8097
Bachelor
Spinster
Drapery Salesman
28
25
Abbotsford
Dunedin
7 months
2 years
House of A. Sinclair 3 Lonsdale Street Mornington 7722 22 December 1919 Mr. A. C. Crisp (Church of Christ)
No 716
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Thomas Holland Spence Emma Matilda Sinclair
BDM Match (98%) Thomas Hollands Spence Emma Matilda Sinclair
  πŸ’ 1919/8097
Condition Bachelor Spinster
Profession Drapery Salesman
Age 28 25
Dwelling Place Abbotsford Dunedin
Length of Residence 7 months 2 years
Marriage Place House of A. Sinclair 3 Lonsdale Street Mornington
Folio 7722
Consent
Date of Certificate 22 December 1919
Officiating Minister Mr. A. C. Crisp (Church of Christ)
717 22 December 1919 John Davis Saul
Alice Hazel Paterson
John Davis Saul
Alice Hazel Paterson
πŸ’ 1919/8098
Bachelor
Spinster
Plumber and Gasfitter
20
19
Dunedin
Dunedin
16 years
19 years
Methodist Church Dundas Street Dunedin 7723 Rhoda Mary Saul (Mother) [for groom]; Emma Elizabeth Paterson (Mother) [for bride] 22 December 1919 Rev. W. J. Oxbrow (Methodist)
No 717
Date of Notice 22 December 1919
  Groom Bride
Names of Parties John Davis Saul Alice Hazel Paterson
  πŸ’ 1919/8098
Condition Bachelor Spinster
Profession Plumber and Gasfitter
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 19 years
Marriage Place Methodist Church Dundas Street Dunedin
Folio 7723
Consent Rhoda Mary Saul (Mother) [for groom]; Emma Elizabeth Paterson (Mother) [for bride]
Date of Certificate 22 December 1919
Officiating Minister Rev. W. J. Oxbrow (Methodist)
718 22 December 1919 Robert George Miles
Isabella Anne Brown
Robert George Miles
Isabella Anne Brown
πŸ’ 1919/8099
Bachelor
Spinster
Labourer
51
34
Dunedin
Dunedin
31 years
20 years
Presbyterian Church South Dunedin 7724 22 December 1919 Rev. R. Fairmaid (Presbyterian)
No 718
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Robert George Miles Isabella Anne Brown
  πŸ’ 1919/8099
Condition Bachelor Spinster
Profession Labourer
Age 51 34
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 20 years
Marriage Place Presbyterian Church South Dunedin
Folio 7724
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)

Page 2932

District of Dunedin Quarter ending 31 December 1919 Registrar M. 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
719 22 December 1919 Thomas Louis Barbeau
Jane Alexandra Robison Steele
Thomas Louis Barbean
Jane Alexandra Robison Steele
πŸ’ 1919/8107
Bachelor
Spinster
Labourer
46
32
Dunedin
Dunedin
14 years
32 years
St Patrick's Basilica South Dunedin 7725 22 December 1919 Rev. J. J. Delany (Roman Catholic)
No 719
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Thomas Louis Barbeau Jane Alexandra Robison Steele
BDM Match (98%) Thomas Louis Barbean Jane Alexandra Robison Steele
  πŸ’ 1919/8107
Condition Bachelor Spinster
Profession Labourer
Age 46 32
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 32 years
Marriage Place St Patrick's Basilica South Dunedin
Folio 7725
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. J. J. Delany (Roman Catholic)
720 22 December 1919 William Norman Adams
Grace Annie Jacobson
William Norman Adams
Grace Annie Jacobson
πŸ’ 1919/8118
Bachelor
Spinster
Labourer
24
20
Dunedin
Dunedin
4 days
4 years
Presbyterian Manse Caversham 7726 Edward Jacobson (Father) 22 December 1919 Rev. D. Dutton (Presbyterian)
No 720
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William Norman Adams Grace Annie Jacobson
  πŸ’ 1919/8118
Condition Bachelor Spinster
Profession Labourer
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 years
Marriage Place Presbyterian Manse Caversham
Folio 7726
Consent Edward Jacobson (Father)
Date of Certificate 22 December 1919
Officiating Minister Rev. D. Dutton (Presbyterian)
721 22 December 1919 Francis Patrick Rodden
Emily Atkinson
Francis Patrick Rodden
Emily Atkinson
πŸ’ 1919/8125
Bachelor
Spinster
Traveller
22
21
Dunedin
Dunedin
7 years
4 years
Residence of W. Atkinson 295 Cargill Road South Dunedin 7727 22 December 1919 Rev. R. Fairmaid (Presbyterian)
No 721
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Francis Patrick Rodden Emily Atkinson
  πŸ’ 1919/8125
Condition Bachelor Spinster
Profession Traveller
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 4 years
Marriage Place Residence of W. Atkinson 295 Cargill Road South Dunedin
Folio 7727
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
722 22 December 1919 George Francis Inder
Glen Jeannette De Spong
George Francis Inder
Glen Jeannette De Spong
πŸ’ 1919/9774
Bachelor
Spinster
Law Clerk
30
31
Dunedin
Dunedin
3 days
12 years
St John's Church Roslyn 9568 22 December 1919 Rev. W. A. H. Fitchett (Church of England)
No 722
Date of Notice 22 December 1919
  Groom Bride
Names of Parties George Francis Inder Glen Jeannette De Spong
  πŸ’ 1919/9774
Condition Bachelor Spinster
Profession Law Clerk
Age 30 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 12 years
Marriage Place St John's Church Roslyn
Folio 9568
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. W. A. H. Fitchett (Church of England)
723 23 December 1919 William Henry Caple
Mabel Hunter Brockie
William Henry Caple
Mabel Hunter Brockie
πŸ’ 1919/8126
Bachelor
Spinster
Labourer
25
22
Dunedin
Dunedin
4 months
2 years
First Church Manse Dunedin 7728 23 December 1919 Rev. G. H. Balfour (Presbyterian)
No 723
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William Henry Caple Mabel Hunter Brockie
  πŸ’ 1919/8126
Condition Bachelor Spinster
Profession Labourer
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 2 years
Marriage Place First Church Manse Dunedin
Folio 7728
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. G. H. Balfour (Presbyterian)

Page 2933

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
724 23 December 1919 John Joseph Wilson
Elizabeth McArthur Gibson
John Joseph Wilson
Elizabeth McArthur Gibson
πŸ’ 1919/8127
Bachelor
Spinster
Labourer
34
32
Dunedin
Dunedin
4 days
5 years
House of E. Small, North East Harbour 7729 23 December 1919 Rev. G. McDonald, Presbyterian
No 724
Date of Notice 23 December 1919
  Groom Bride
Names of Parties John Joseph Wilson Elizabeth McArthur Gibson
  πŸ’ 1919/8127
Condition Bachelor Spinster
Profession Labourer
Age 34 32
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 5 years
Marriage Place House of E. Small, North East Harbour
Folio 7729
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. G. McDonald, Presbyterian
725 23 December 1919 Charles Bevin
Amy Florence Anthony
Charles Bevin
Amy Florence Anthony
πŸ’ 1919/8128
Bachelor
Spinster
Upholsterer
26
24
Dunedin
Dunedin
3 days
24 years
Registrar's Office, Dunedin 7730 23 December 1919 A. R. Kennedy, Registrar
No 725
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Charles Bevin Amy Florence Anthony
  πŸ’ 1919/8128
Condition Bachelor Spinster
Profession Upholsterer
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place Registrar's Office, Dunedin
Folio 7730
Consent
Date of Certificate 23 December 1919
Officiating Minister A. R. Kennedy, Registrar
726 23 December 1919 Walter Mann
Minnie Alice Baxter
Walter Mann
Minnie Alice Baxter
πŸ’ 1919/8129
Bachelor
Spinster
Railway Employee
31
29
Dunedin
Dunedin
3 days
3 days
Knox Church, Dunedin 7731 23 December 1919 Rev. R. E. Davies, Presbyterian
No 726
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Walter Mann Minnie Alice Baxter
  πŸ’ 1919/8129
Condition Bachelor Spinster
Profession Railway Employee
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Knox Church, Dunedin
Folio 7731
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. R. E. Davies, Presbyterian
727 23 December 1919 Henry Vine Collett
Gladys Edith Eva Newton
Henry Vine Collett
Gladys Edith Eva Newton
πŸ’ 1919/8130
Bachelor
Spinster
Baker
25
19
Dunedin
Dunedin
1 year
19 years
House of W. Collett, 386 Leith Street, Dunedin 7732 Jane Elizabeth Newton (Mother) 23 December 1919 Rev. A. H. Wallace, Congregational
No 727
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Henry Vine Collett Gladys Edith Eva Newton
  πŸ’ 1919/8130
Condition Bachelor Spinster
Profession Baker
Age 25 19
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 19 years
Marriage Place House of W. Collett, 386 Leith Street, Dunedin
Folio 7732
Consent Jane Elizabeth Newton (Mother)
Date of Certificate 23 December 1919
Officiating Minister Rev. A. H. Wallace, Congregational
728 23 December 1919 Henry Charles Cox
Jessie Helen Gifford
Henry Charles Cox
Jessie Helen Gifford
πŸ’ 1919/8131
Bachelor
Spinster
Sawmiller
23
20
Dunedin
Dunedin
15 years
20 years
St Patrick's Basilica, South Dunedin 7733 Robert Hamilton Gifford (Father) 23 December 1919 Rev. J. P. Delany, Roman Catholic
No 728
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Henry Charles Cox Jessie Helen Gifford
  πŸ’ 1919/8131
Condition Bachelor Spinster
Profession Sawmiller
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 20 years
Marriage Place St Patrick's Basilica, South Dunedin
Folio 7733
Consent Robert Hamilton Gifford (Father)
Date of Certificate 23 December 1919
Officiating Minister Rev. J. P. Delany, Roman Catholic

Page 2934

District of Dunedin Quarter ending 31 December 1919 Registrar A. H. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
729 23 December 1919 Harry Bunt
Ella Jane Josephine Anderson
Harry Bunt
Ella Jane Josephine Anderson
πŸ’ 1920/2583
Bachelor
Spinster
Tailor
36
24
Dunedin
Dunedin
7 years
24 years
St Joseph's Cathedral, Dunedin 1920/27 23 December 1919 Rev. B. Kaveney (Roman Catholic)
No 729
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Harry Bunt Ella Jane Josephine Anderson
  πŸ’ 1920/2583
Condition Bachelor Spinster
Profession Tailor
Age 36 24
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 24 years
Marriage Place St Joseph's Cathedral, Dunedin
Folio 1920/27
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. B. Kaveney (Roman Catholic)
730 23 December 1919 Christian Ferdinand Simonsen
Eva Henrietta Lyders
Christian Ferdinand Simonsen
Eva Henrietta Lyders
πŸ’ 1919/8109
Bachelor
Spinster
Manufacturer
38
33
Dunedin
Dunedin
13 years
33 years
Registrar's Office, Dunedin 7735 23 December 1919 A. H. Kennedy, Registrar
No 730
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Christian Ferdinand Simonsen Eva Henrietta Lyders
  πŸ’ 1919/8109
Condition Bachelor Spinster
Profession Manufacturer
Age 38 33
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 33 years
Marriage Place Registrar's Office, Dunedin
Folio 7735
Consent
Date of Certificate 23 December 1919
Officiating Minister A. H. Kennedy, Registrar
731 23 December 1919 John James Walsh
Helen Rebecca Carter
John James Walsh
Helen Rebecca Carter
πŸ’ 1919/8110
Bachelor
Spinster
Labourer
32
24
Dunedin
Sawyers Bay
24 years
24 years
First Church, Dunedin 7736 Port Chalmers 23 December 1919 Rev. G. H. Balfour (Presbyterian)
No 731
Date of Notice 23 December 1919
  Groom Bride
Names of Parties John James Walsh Helen Rebecca Carter
  πŸ’ 1919/8110
Condition Bachelor Spinster
Profession Labourer
Age 32 24
Dwelling Place Dunedin Sawyers Bay
Length of Residence 24 years 24 years
Marriage Place First Church, Dunedin
Folio 7736 Port Chalmers
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. G. H. Balfour (Presbyterian)
732 23 December 1919 John Henderson
Margaret Smith
John Henderson
Margaret Smith
πŸ’ 1919/8111
Bachelor
Spinster
Farmer
49
33
Dunedin
Dunedin
3 days
33 years
Presbyterian Manse, South Dunedin 7737 23 December 1919 Rev. R. Fairmaid (Presbyterian)
No 732
Date of Notice 23 December 1919
  Groom Bride
Names of Parties John Henderson Margaret Smith
  πŸ’ 1919/8111
Condition Bachelor Spinster
Profession Farmer
Age 49 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 33 years
Marriage Place Presbyterian Manse, South Dunedin
Folio 7737
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
733 24 December 1919 John Kane
Mary Guillemot
John Kane
Mary Guillemot
πŸ’ 1919/8112
Bachelor
Spinster
Farmer
37
37
Dunedin
Dunedin
3 days
37 years
St Joseph's Cathedral, Dunedin 7738 24 December 1919 Rev. J. Coffey (Roman Catholic)
No 733
Date of Notice 24 December 1919
  Groom Bride
Names of Parties John Kane Mary Guillemot
  πŸ’ 1919/8112
Condition Bachelor Spinster
Profession Farmer
Age 37 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 37 years
Marriage Place St Joseph's Cathedral, Dunedin
Folio 7738
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. J. Coffey (Roman Catholic)

Page 2935

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
734 24 December 1919 William Kennedy
Annie Maria Kennedy
William Kennedy
Annie Maria Kennedy
πŸ’ 1919/8113
Bachelor
Spinster
Labourer
Labourer
23
22
Dunedin
Dunedin
5 months
6 months
Registrar's Office Dunedin 7739 24 December 1919 A. R. Kennedy Registrar
No 734
Date of Notice 24 December 1919
  Groom Bride
Names of Parties William Kennedy Annie Maria Kennedy
  πŸ’ 1919/8113
Condition Bachelor Spinster
Profession Labourer Labourer
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 5 months 6 months
Marriage Place Registrar's Office Dunedin
Folio 7739
Consent
Date of Certificate 24 December 1919
Officiating Minister A. R. Kennedy Registrar
735 24 December 1919 Donald McIntosh Stevenson
Gladys Christina Stevenson
Donald McIntosh Stevenson
Gladys Christina Stevenson
πŸ’ 1920/2591
Bachelor
Spinster
Woodworker
Woodworker
31
27
Dunedin
Dunedin
27 years
26 years
Knox Church Vestry Dunedin 29/1920 24 December 1919 Rev. R. E. Davies (Presbyterian)
No 735
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Donald McIntosh Stevenson Gladys Christina Stevenson
  πŸ’ 1920/2591
Condition Bachelor Spinster
Profession Woodworker Woodworker
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 26 years
Marriage Place Knox Church Vestry Dunedin
Folio 29/1920
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. R. E. Davies (Presbyterian)
736 24 December 1919 John Kent McDonald
Nancy Parker
John Kent McDonald
Nancy Parker
πŸ’ 1919/8108
Bachelor
Spinster
Paper maker
Paper maker
18
24
Dunedin
Dunedin
10 years
10 years
Registrar's Office Dunedin 7734 Rosamond Ruth McDonald (mother) 24 December 1919 A. R. Kennedy Registrar
No 736
Date of Notice 24 December 1919
  Groom Bride
Names of Parties John Kent McDonald Nancy Parker
  πŸ’ 1919/8108
Condition Bachelor Spinster
Profession Paper maker Paper maker
Age 18 24
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 10 years
Marriage Place Registrar's Office Dunedin
Folio 7734
Consent Rosamond Ruth McDonald (mother)
Date of Certificate 24 December 1919
Officiating Minister A. R. Kennedy Registrar
737 24 December 1919 George Proctor
Annie Mansell
George Proctor
Annie Mansell
πŸ’ 1919/9739
Bachelor
Spinster
Professional Singer
30
26
Dunedin
Dunedin
4 years
10 years
Methodist Church Dundas Street Dunedin 9525 24 December 1919 Rev. W. J. Oxbrow (Methodist)
No 737
Date of Notice 24 December 1919
  Groom Bride
Names of Parties George Proctor Annie Mansell
  πŸ’ 1919/9739
Condition Bachelor Spinster
Profession Professional Singer
Age 30 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 10 years
Marriage Place Methodist Church Dundas Street Dunedin
Folio 9525
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. W. J. Oxbrow (Methodist)
738 24 December 1919 Frederick William Stephens
Marada McDonald
Frederick William Stephens
Marada McDonald
πŸ’ 1919/9752
Bachelor
Spinster
Wireworker
Wireworker
26
23
Dunedin
Dunedin
26 years
4 years
Registrar's Office Dunedin 9545 24 December 1919 A. R. Kennedy Registrar
No 738
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Frederick William Stephens Marada McDonald
  πŸ’ 1919/9752
Condition Bachelor Spinster
Profession Wireworker Wireworker
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 4 years
Marriage Place Registrar's Office Dunedin
Folio 9545
Consent
Date of Certificate 24 December 1919
Officiating Minister A. R. Kennedy Registrar

Page 2936

District of Dunedin Quarter ending 31 December 1919 Registrar A. H. Magindie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
739 24 December 1919 John Forrest Kilpatrick
Iris Hazell Ramsay
John Forrest Kilpatrick
Iris Hazell Ramsay
πŸ’ 1919/8114
Bachelor
Spinster
Labourer
21
23
Green Island
Dunedin
16 years
23 years
House of A. Ramsay, 126 Kaikorai Road, Roslyn 7740 24 December 1919 Rev. J. Kilpatrick, Presbyterian
No 739
Date of Notice 24 December 1919
  Groom Bride
Names of Parties John Forrest Kilpatrick Iris Hazell Ramsay
  πŸ’ 1919/8114
Condition Bachelor Spinster
Profession Labourer
Age 21 23
Dwelling Place Green Island Dunedin
Length of Residence 16 years 23 years
Marriage Place House of A. Ramsay, 126 Kaikorai Road, Roslyn
Folio 7740
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. J. Kilpatrick, Presbyterian
740 24 December 1919 Louis Fairfax Muir
Mary Porter Glenn
Louis Fairfax Muir
Mary Porter Glenn
πŸ’ 1920/2592
Bachelor
Spinster
Mercantile Clerk
37
27
Dunedin
Dunedin
2 months
27 years
First Church, Dunedin 30/1920 24 December 1919 Rev. G. H. Balfour, Presbyterian
No 740
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Louis Fairfax Muir Mary Porter Glenn
  πŸ’ 1920/2592
Condition Bachelor Spinster
Profession Mercantile Clerk
Age 37 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 27 years
Marriage Place First Church, Dunedin
Folio 30/1920
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. G. H. Balfour, Presbyterian
741 24 December 1919 Arthur Lawrence Stokes
Margaret Mason Brown
Arthur Laurence Stokes
Margaret Maron Brown
πŸ’ 1919/8115
Bachelor
Spinster
Tailor
26
23
Dunedin
Dunedin
3 days
6 months
Presbyterian Church, South Dunedin 7741 24 December 1919 Rev. R. Fairmaid, Presbyterian
No 741
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Arthur Lawrence Stokes Margaret Mason Brown
BDM Match (95%) Arthur Laurence Stokes Margaret Maron Brown
  πŸ’ 1919/8115
Condition Bachelor Spinster
Profession Tailor
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 months
Marriage Place Presbyterian Church, South Dunedin
Folio 7741
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. R. Fairmaid, Presbyterian
742 24 December 1919 Morton Freeman Samson
Hannah Carlyle Patterson
Morton Freeman Samson
Hannah Carlyle Patterson
πŸ’ 1920/2764
Bachelor
Spinster
Slaughterman
24
23
Burnside, Dunedin
Green Island
24 years
12 years
House of G. W. Patterson, Green Island 154/20 24 December 1919 Rev. J. Kilpatrick, Presbyterian
No 742
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Morton Freeman Samson Hannah Carlyle Patterson
  πŸ’ 1920/2764
Condition Bachelor Spinster
Profession Slaughterman
Age 24 23
Dwelling Place Burnside, Dunedin Green Island
Length of Residence 24 years 12 years
Marriage Place House of G. W. Patterson, Green Island
Folio 154/20
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. J. Kilpatrick, Presbyterian
743 24 December 1919 John James Henry Lauder
Annie Murray
John James Henry Lauder
Annie Murray
πŸ’ 1919/8116
Bachelor
Spinster
Prison Warder
30
27
Dunedin
Purakanui
3 days
13 years
House of Mr. H. Murray, Purakanui, Port Chalmers 7742 24 December 1919 R. J. Miller, Presbyterian
No 743
Date of Notice 24 December 1919
  Groom Bride
Names of Parties John James Henry Lauder Annie Murray
  πŸ’ 1919/8116
Condition Bachelor Spinster
Profession Prison Warder
Age 30 27
Dwelling Place Dunedin Purakanui
Length of Residence 3 days 13 years
Marriage Place House of Mr. H. Murray, Purakanui, Port Chalmers
Folio 7742
Consent
Date of Certificate 24 December 1919
Officiating Minister R. J. Miller, Presbyterian

Page 2937

District of Dunedin Quarter ending 31 December 1919 Registrar C. H. Gould
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
744 29 December 1919 Gavin Miller Wilson
Jane Maria Dorothea Hansen
Gavin Miller Wilson
Ane Maria Dorothea Hansen
πŸ’ 1920/2593
Widower
Spinster
Boilermaker
27
32
Dunedin
Dunedin
5 days
6 years
House of S. Griffith, 66 Fitzroy Street, Caversham 31/7920 29 December 1919 Rev. S. Griffith (Methodist)
No 744
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Gavin Miller Wilson Jane Maria Dorothea Hansen
BDM Match (96%) Gavin Miller Wilson Ane Maria Dorothea Hansen
  πŸ’ 1920/2593
Condition Widower Spinster
Profession Boilermaker
Age 27 32
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 6 years
Marriage Place House of S. Griffith, 66 Fitzroy Street, Caversham
Folio 31/7920
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. S. Griffith (Methodist)
745 29 December 1919 William Patterson
Frances Nairn Mawson
William Patterson
Frances Nairn Mawson
πŸ’ 1919/8117
Bachelor
Spinster
Town Clerk
30
29
Dunedin
Dunedin
3 days
5 weeks
First Church, Dunedin 7743 29 December 1919 Rev. R. A. Chisholm (Presbyterian)
No 745
Date of Notice 29 December 1919
  Groom Bride
Names of Parties William Patterson Frances Nairn Mawson
  πŸ’ 1919/8117
Condition Bachelor Spinster
Profession Town Clerk
Age 30 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 weeks
Marriage Place First Church, Dunedin
Folio 7743
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. R. A. Chisholm (Presbyterian)
746 29 December 1919 William James Gunning
Jemima Brown Dunlop
William James Gunning
Jemima Brown Dunlop
πŸ’ 1919/8119
Bachelor
Spinster
Tailor's Cutter
42
37
Dunedin
Dunedin
42 years
15 years
Registrar's Office, Dunedin 7744 29 December 1919 A. H. Kennedy, Registrar
No 746
Date of Notice 29 December 1919
  Groom Bride
Names of Parties William James Gunning Jemima Brown Dunlop
  πŸ’ 1919/8119
Condition Bachelor Spinster
Profession Tailor's Cutter
Age 42 37
Dwelling Place Dunedin Dunedin
Length of Residence 42 years 15 years
Marriage Place Registrar's Office, Dunedin
Folio 7744
Consent
Date of Certificate 29 December 1919
Officiating Minister A. H. Kennedy, Registrar
747 29 December 1919 Sidney Harold Walter Jane
Martha Maud Margaret Ann Rees Nicholson
Sydney Harold Walter Jane
Martha Maud Margaret Ann Rees Nicholson
πŸ’ 1919/8120
Bachelor
Spinster
Farmer
24
24
Dunedin
Dunedin
3 days
3 years
St. Paul's Cathedral, Dunedin 7745 29 December 1919 Canon E. R. Nevill (Church of England)
No 747
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Sidney Harold Walter Jane Martha Maud Margaret Ann Rees Nicholson
BDM Match (98%) Sydney Harold Walter Jane Martha Maud Margaret Ann Rees Nicholson
  πŸ’ 1919/8120
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place St. Paul's Cathedral, Dunedin
Folio 7745
Consent
Date of Certificate 29 December 1919
Officiating Minister Canon E. R. Nevill (Church of England)
748 29 December 1919 Percy James Schluter
Olga Cecilia Dillon
Percy James Schluter
Olga Cecilia Dillon
πŸ’ 1919/8121
Bachelor
Spinster
Accountant
26
23
Dunedin
Dunedin
6 days
7 years
St Joseph's Cathedral, Dunedin 7746 29 December 1919 Rev J. Coffey (Roman Catholic)
No 748
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Percy James Schluter Olga Cecilia Dillon
  πŸ’ 1919/8121
Condition Bachelor Spinster
Profession Accountant
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 7 years
Marriage Place St Joseph's Cathedral, Dunedin
Folio 7746
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev J. Coffey (Roman Catholic)

Page 2938

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
749 29 December 1919 John Bates
Agnes Prentice meek Spence
John Bates
Agnes Prentice Meek Spence
πŸ’ 1919/9750
Bachelor
Spinster
Farmer
50
43
Dunedin
Dunedin
5 days
8 days
House of A. Spence, Pine Hill Terrace, Dunedin 9526 29 December 1919 Rev. W. J. Evans (Presbyterian)
No 749
Date of Notice 29 December 1919
  Groom Bride
Names of Parties John Bates Agnes Prentice meek Spence
BDM Match (98%) John Bates Agnes Prentice Meek Spence
  πŸ’ 1919/9750
Condition Bachelor Spinster
Profession Farmer
Age 50 43
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 8 days
Marriage Place House of A. Spence, Pine Hill Terrace, Dunedin
Folio 9526
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. W. J. Evans (Presbyterian)
750 29 December 1919 William John McIntosh
Ada Kennard
William John McIntosh
Ada Kennard
πŸ’ 1920/2594
Bachelor
Spinster
Railway Carpenter
45
40
Dunedin
Dunedin
5 years
40 years
Methodist Church, Caversham 32/1920 29 December 1919 Rev. R. Raine (Methodist)
No 750
Date of Notice 29 December 1919
  Groom Bride
Names of Parties William John McIntosh Ada Kennard
  πŸ’ 1920/2594
Condition Bachelor Spinster
Profession Railway Carpenter
Age 45 40
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 40 years
Marriage Place Methodist Church, Caversham
Folio 32/1920
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. R. Raine (Methodist)
751 29 December 1919 James Joseph Ryan
Mary Ellen Ryan
James Joseph Ryan
Mary Ellen Ryan
πŸ’ 1919/8122
Bachelor
Spinster
Carter
30
25
Dunedin
Dunedin
20 years
2 years
St Patrick's Basilica, South Dunedin 7747 29 December 1919 Rev. J. P. Delany (Roman Catholic)
No 751
Date of Notice 29 December 1919
  Groom Bride
Names of Parties James Joseph Ryan Mary Ellen Ryan
  πŸ’ 1919/8122
Condition Bachelor Spinster
Profession Carter
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 2 years
Marriage Place St Patrick's Basilica, South Dunedin
Folio 7747
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. J. P. Delany (Roman Catholic)
752 29 December 1919 Thomas John Wallace Bateman
Margaret Agnes Moore
Thomas John Wallace Bateman
Margaret Agnes Moore
πŸ’ 1919/8123
Widower 26:7:17
Spinster
Contractor
37
25
Dunedin
Dunedin
2 years
25 years
Registrar's Office, Dunedin 7748 29 December 1919 A. R. Kennedy, Registrar
No 752
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Thomas John Wallace Bateman Margaret Agnes Moore
  πŸ’ 1919/8123
Condition Widower 26:7:17 Spinster
Profession Contractor
Age 37 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 25 years
Marriage Place Registrar's Office, Dunedin
Folio 7748
Consent
Date of Certificate 29 December 1919
Officiating Minister A. R. Kennedy, Registrar
753 29 December 1919 James Brownlee
Jeannette Ritchie
James Brownlee
Jeannette Ritchie
πŸ’ 1919/8124
Widower 18:7:12
Spinster
Wool dyer
47
41
St Kilda
St Kilda
6 days
7 weeks
House of D. Ritchie, 72 Princes Street, St Kilda 7749 29 December 1919 Rev. R. Fairmaid (Presbyterian)
No 753
Date of Notice 29 December 1919
  Groom Bride
Names of Parties James Brownlee Jeannette Ritchie
  πŸ’ 1919/8124
Condition Widower 18:7:12 Spinster
Profession Wool dyer
Age 47 41
Dwelling Place St Kilda St Kilda
Length of Residence 6 days 7 weeks
Marriage Place House of D. Ritchie, 72 Princes Street, St Kilda
Folio 7749
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)

Page 2939

District of Dunedin Quarter ending 31 December 1919 Registrar C. H. Connell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
754 29 December 1919 Boyd Alexander Bennie
Annie Elizabeth McLeod
Boyd Alexander Bennie
Annie Elizabeth McLeod
πŸ’ 1920/2595
Bachelor
Widow 3:6:14
Miner
26
28
Dunedin
Dunedin
3 days
3 days
House of W. Bennie, 5 Nile Street, St Kilda 33/1920 29 December 1919 Rev. R. Fairmaid (Presbyterian)
No 754
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Boyd Alexander Bennie Annie Elizabeth McLeod
  πŸ’ 1920/2595
Condition Bachelor Widow 3:6:14
Profession Miner
Age 26 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of W. Bennie, 5 Nile Street, St Kilda
Folio 33/1920
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
755 29 December 1919 George Richard William Barnes
Margarita Eileen Esmeralda Helm
George Richard William Barnes
Mapurita Eileen Esmeralda Helm
πŸ’ 1920/2596
Bachelor
Spinster
Clerk
23
20
Dunedin
Dunedin
9 days
9 days
Presbyterian Church, St Kilda 34/1920 Albert William Helm (Father) 29 December 1919 Rev. J. Miller (Presbyterian)
No 755
Date of Notice 29 December 1919
  Groom Bride
Names of Parties George Richard William Barnes Margarita Eileen Esmeralda Helm
BDM Match (95%) George Richard William Barnes Mapurita Eileen Esmeralda Helm
  πŸ’ 1920/2596
Condition Bachelor Spinster
Profession Clerk
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 9 days 9 days
Marriage Place Presbyterian Church, St Kilda
Folio 34/1920
Consent Albert William Helm (Father)
Date of Certificate 29 December 1919
Officiating Minister Rev. J. Miller (Presbyterian)
756 30 December 1919 Fred Tombs
Alice Faulkner
Fred Tombs
Alice Faulkner
πŸ’ 1919/8132
Bachelor
Spinster
Coach Painter
25
24
Dunedin
Dunedin
18 years
3 years
Salvation Army Citadel, Dowling Street, Dunedin 2750 30 December 1919 Capt. H. M. McKenzie (Salvation Army)
No 756
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Fred Tombs Alice Faulkner
  πŸ’ 1919/8132
Condition Bachelor Spinster
Profession Coach Painter
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 3 years
Marriage Place Salvation Army Citadel, Dowling Street, Dunedin
Folio 2750
Consent
Date of Certificate 30 December 1919
Officiating Minister Capt. H. M. McKenzie (Salvation Army)
757 30 December 1919 William Henry Needs
Clara Annie Rice
William Henry Needs
Clara Annie Rice
πŸ’ 1920/2576
Bachelor
Spinster
Engine Driver
38
30
Dunedin
Dunedin
3 days
30 years
House of Mrs. E. J. Rice, 63 Royal Crescent, St Kilda 38/1920 30 December 1919 Rev. A. Hopper (Methodist)
No 757
Date of Notice 30 December 1919
  Groom Bride
Names of Parties William Henry Needs Clara Annie Rice
  πŸ’ 1920/2576
Condition Bachelor Spinster
Profession Engine Driver
Age 38 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 30 years
Marriage Place House of Mrs. E. J. Rice, 63 Royal Crescent, St Kilda
Folio 38/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. A. Hopper (Methodist)
758 30 December 1919 Henry James Thompson
Kate Sybil Smith
Henry James Thompson
Kate Sybil Smith
πŸ’ 1920/2573
Bachelor
Spinster
Teacher
27
27
Dunedin
Dunedin
6 days
14 years
Knox Church, Dunedin 35/1920 30 December 1919 Rev. J. Miller (Presbyterian)
No 758
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Henry James Thompson Kate Sybil Smith
  πŸ’ 1920/2573
Condition Bachelor Spinster
Profession Teacher
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 14 years
Marriage Place Knox Church, Dunedin
Folio 35/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. J. Miller (Presbyterian)

Page 2940

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
159 30 December 1919 William Beadle
Clara Stead Treacher
William Beadle
Clara Stead Treacher
πŸ’ 1919/8143
Bachelor
Widow (10:8:08)
Accountant
52
56
Dunedin
Dunedin
52 years
6 years
Presbyterian Manse, Highgate, Roslyn 7751 30 December 1919 Rev. W. G. Dixon (Presbyterian)
No 159
Date of Notice 30 December 1919
  Groom Bride
Names of Parties William Beadle Clara Stead Treacher
  πŸ’ 1919/8143
Condition Bachelor Widow (10:8:08)
Profession Accountant
Age 52 56
Dwelling Place Dunedin Dunedin
Length of Residence 52 years 6 years
Marriage Place Presbyterian Manse, Highgate, Roslyn
Folio 7751
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. W. G. Dixon (Presbyterian)
160 30 December 1919 Arthur Angus Gutsell
Ruth Elizabeth Bennig
Arthur Angus Gutsell
Ruth Elizabeth Hennig
πŸ’ 1919/8149
Bachelor
Spinster
Labourer
23
18
Dunedin
Dunedin
7 days
7 days
Registrar's Office, Dunedin 7752 Emil Bennig (Father) 30 December 1919 A. R. Kennedy, Registrar
No 160
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Arthur Angus Gutsell Ruth Elizabeth Bennig
BDM Match (98%) Arthur Angus Gutsell Ruth Elizabeth Hennig
  πŸ’ 1919/8149
Condition Bachelor Spinster
Profession Labourer
Age 23 18
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 7 days
Marriage Place Registrar's Office, Dunedin
Folio 7752
Consent Emil Bennig (Father)
Date of Certificate 30 December 1919
Officiating Minister A. R. Kennedy, Registrar
161 30 December 1919 Henry Stephen Reid
Alice Mary Shand
Henry Stephen Reid
Alice Mary Shand
πŸ’ 1920/2574
Widower (21:11:18)
Spinster
Land Salesman
35
43
Dunedin
Dunedin
1 year
7 years
House of Mrs. S. S. Shand, 9 Durham Street, Mornington 36/1920 30 December 1919 Rev. R. S. Watson (Presbyterian)
No 161
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Henry Stephen Reid Alice Mary Shand
  πŸ’ 1920/2574
Condition Widower (21:11:18) Spinster
Profession Land Salesman
Age 35 43
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 7 years
Marriage Place House of Mrs. S. S. Shand, 9 Durham Street, Mornington
Folio 36/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. R. S. Watson (Presbyterian)
162 30 December 1919 Max Ritchie
Agnes Isabel Wood
Max Ritchie
Agnes Isabel Wood
πŸ’ 1920/2575
Bachelor
Spinster
Tailor
38
30
Dunedin
Dunedin
10 months
6 years
Presbyterian Manse, 33 Young Street, St Kilda 37/1920 30 December 1919 Rev. R. Fairmaid (Presbyterian)
No 162
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Max Ritchie Agnes Isabel Wood
  πŸ’ 1920/2575
Condition Bachelor Spinster
Profession Tailor
Age 38 30
Dwelling Place Dunedin Dunedin
Length of Residence 10 months 6 years
Marriage Place Presbyterian Manse, 33 Young Street, St Kilda
Folio 37/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. R. Fairmaid (Presbyterian)
163 30 December 1919 Jack Henry Hackett
Alexandrina Leslie
Jack Henry Hackett
Alexandrina Leslie
πŸ’ 1920/2590
Bachelor
Spinster
Seaman
23
26
Dunedin
Dunedin
6 months
26 years
St. Paul's Cathedral, Dunedin 28/1920 30 December 1919 Canon E. R. Nevill (Church of England)
No 163
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Jack Henry Hackett Alexandrina Leslie
  πŸ’ 1920/2590
Condition Bachelor Spinster
Profession Seaman
Age 23 26
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 26 years
Marriage Place St. Paul's Cathedral, Dunedin
Folio 28/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Canon E. R. Nevill (Church of England)

Page 2941

District of Dunedin Quarter ending 31 December 1919 Registrar A. R. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
764 20 December 1919 Charles Frederick Argue
Clara Lottie Green
Charles Frederick Argue
Clara Lottie Green
πŸ’ 1919/8150
Bachelor
Spinster
Wool Classer
39
35
Dunedin
Dunedin
3 days
35 years
Registrar's Office Dunedin 7753 20 December 1919 A. R. Kennedy Registrar
No 764
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Charles Frederick Argue Clara Lottie Green
  πŸ’ 1919/8150
Condition Bachelor Spinster
Profession Wool Classer
Age 39 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 35 years
Marriage Place Registrar's Office Dunedin
Folio 7753
Consent
Date of Certificate 20 December 1919
Officiating Minister A. R. Kennedy Registrar
765 31 December 1919 John Joseph Franklin
Margaret Huliston Dunbar
John Joseph Franklin
Margaret Houliston Dunbar
πŸ’ 1919/8151
Bachelor
Spinster
Farmer
30
24
Dunedin
Dunedin
3 days
3 days
St Patrick's Basilica South Dunedin 7754 31 December 1919 Rev. J. P. Delany (R.C.)
No 765
Date of Notice 31 December 1919
  Groom Bride
Names of Parties John Joseph Franklin Margaret Huliston Dunbar
BDM Match (98%) John Joseph Franklin Margaret Houliston Dunbar
  πŸ’ 1919/8151
Condition Bachelor Spinster
Profession Farmer
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St Patrick's Basilica South Dunedin
Folio 7754
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. J. P. Delany (R.C.)

More from this register