Intentions to Marry, 1919 Dunstan to Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840487, 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.

1919g contains pages 2943-3338, covering districts from Dunstan to Chatham Islands

Page 2943

District of Dunstan Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 February 1919 John Miller McVeigh
Bernice Cecily Spain
John Miller McVeigh
Bernice Cecily Spain
πŸ’ 1919/2026
Bachelor
Spinster
Farmer
Domestic
19
21
Earnscleugh, Clyde
Earnscleugh, Clyde
14 days
21 years
Roman Catholic Church, Clyde 1533 Charles McVeigh, Father 18 February 1919 Father Hunt, Roman Catholic Priest
No 1
Date of Notice 18 February 1919
  Groom Bride
Names of Parties John Miller McVeigh Bernice Cecily Spain
  πŸ’ 1919/2026
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 21
Dwelling Place Earnscleugh, Clyde Earnscleugh, Clyde
Length of Residence 14 days 21 years
Marriage Place Roman Catholic Church, Clyde
Folio 1533
Consent Charles McVeigh, Father
Date of Certificate 18 February 1919
Officiating Minister Father Hunt, Roman Catholic Priest

Page 2945

District of Dunstan Quarter ending 30 June 1919 Registrar A. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 07 April 1919 Vaughn Trevor Colyer
Vera May Hawley
Vaughn Trevor Colyer
Vera May Hawley
πŸ’ 1919/4770
Bachelor
Spinster
Mechanic
Domestic
25
20
Clyde
Earnscleugh
2 years 10 months
20 years
Presbyterian Church Clyde 3978 Jessie Lillian Hawley, mother 07 April 1919 Rev. W. P. Rankin, Presbyterian
No 2
Date of Notice 07 April 1919
  Groom Bride
Names of Parties Vaughn Trevor Colyer Vera May Hawley
  πŸ’ 1919/4770
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 25 20
Dwelling Place Clyde Earnscleugh
Length of Residence 2 years 10 months 20 years
Marriage Place Presbyterian Church Clyde
Folio 3978
Consent Jessie Lillian Hawley, mother
Date of Certificate 07 April 1919
Officiating Minister Rev. W. P. Rankin, Presbyterian
3 09 April 1919 James Farrar Walcott
Ivy Theresa McElroy
James Farrar Walcott
Ivy Theresa McElroy
πŸ’ 1919/4771
Bachelor
Spinster
Orchardist
Domestic
29
22
Earnscleugh
Earnscleugh
3 years
22 years
Church of England Clyde 3979 09 April 1919 Rev. S. Stephens, Anglican
No 3
Date of Notice 09 April 1919
  Groom Bride
Names of Parties James Farrar Walcott Ivy Theresa McElroy
  πŸ’ 1919/4771
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 29 22
Dwelling Place Earnscleugh Earnscleugh
Length of Residence 3 years 22 years
Marriage Place Church of England Clyde
Folio 3979
Consent
Date of Certificate 09 April 1919
Officiating Minister Rev. S. Stephens, Anglican

Page 2947

District of Dunstan Quarter ending 30 September 1919 Registrar A. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 July 1919 William How Waddell
Ellen Attfield
William How Waddell
Ellen Attfield
πŸ’ 1919/6855
Bachelor
Spinster
Blacksmith
Domestic
32
25
Clyde
Clyde
32 years
25 years
Church of England Clyde 6339 3 July 1919 Rev. S. Stephens, Anglican
No 4
Date of Notice 3 July 1919
  Groom Bride
Names of Parties William How Waddell Ellen Attfield
  πŸ’ 1919/6855
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 32 25
Dwelling Place Clyde Clyde
Length of Residence 32 years 25 years
Marriage Place Church of England Clyde
Folio 6339
Consent
Date of Certificate 3 July 1919
Officiating Minister Rev. S. Stephens, Anglican

Page 2951

District of Duntroon Quarter ending 31 March 1919 Registrar T. Denshire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 March 1919 William Trew
Margaret Helen Killin
William Frew
Margaret Helen Millin
πŸ’ 1919/2027
William Craw
Margaret Stewart Ronson
πŸ’ 1919/4097
William Ernest Bowden
Margaret Helen Sinclair
πŸ’ 1920/3428
William Hamlin
Margaret Jane Kelly
πŸ’ 1919/4915
William Wood
Margaret McLennan
πŸ’ 1920/4957
Bachelor
Spinster
Farmer
Dressmaker
27
23
Enfield
Duntroon
7 years
2 years
Residence of Mr W Liddiss Duntroon 1534 24 March 1919 Alexander Sangster, Presbyterian
No 1
Date of Notice 24 March 1919
  Groom Bride
Names of Parties William Trew Margaret Helen Killin
BDM Match (93%) William Frew Margaret Helen Millin
  πŸ’ 1919/2027
BDM Match (68%) William Craw Margaret Stewart Ronson
  πŸ’ 1919/4097
BDM Match (65%) William Ernest Bowden Margaret Helen Sinclair
  πŸ’ 1920/3428
BDM Match (62%) William Hamlin Margaret Jane Kelly
  πŸ’ 1919/4915
BDM Match (62%) William Wood Margaret McLennan
  πŸ’ 1920/4957
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 23
Dwelling Place Enfield Duntroon
Length of Residence 7 years 2 years
Marriage Place Residence of Mr W Liddiss Duntroon
Folio 1534
Consent
Date of Certificate 24 March 1919
Officiating Minister Alexander Sangster, Presbyterian

Page 2953

District of Duntroon Quarter ending 30 June 1919 Registrar D. McKone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 17 April 1919 Joseph Perniskie
Olive Beck
Joseph Perniskie
Olive Beck
πŸ’ 1919/4772
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Duntroon
Duntroon
4 years
21 years
Residence of Mr Thomas Beck senr. Duntroon 3950 17 April 1919 James Foley, Roman Catholic
No 2
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Joseph Perniskie Olive Beck
  πŸ’ 1919/4772
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Duntroon Duntroon
Length of Residence 4 years 21 years
Marriage Place Residence of Mr Thomas Beck senr. Duntroon
Folio 3950
Consent
Date of Certificate 17 April 1919
Officiating Minister James Foley, Roman Catholic

Page 2959

District of East Taieri Quarter ending 31 March 1919 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 January 1919 Thomas Henry Broomfield
Ruth Whittaker
Thomas Henry Broomfield
Ruth Whittaker
πŸ’ 1919/2004
Widower 25-2-17
Spinster
Farmer
Domestic Duties
40
36
Mosgiel
Mosgiel
3 years
2 years
House of Mr James Miller, Maungatua 1535 18 January 1919 Oswald Burnet, Methodist
No 1
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Thomas Henry Broomfield Ruth Whittaker
  πŸ’ 1919/2004
Condition Widower 25-2-17 Spinster
Profession Farmer Domestic Duties
Age 40 36
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 years 2 years
Marriage Place House of Mr James Miller, Maungatua
Folio 1535
Consent
Date of Certificate 18 January 1919
Officiating Minister Oswald Burnet, Methodist
2 14 March 1919 William John Morton
Flora Stirling Dadds
William John Marton
Flora Stirling Dodds
πŸ’ 1919/2005
Bachelor
Spinster
Electrical Fitter
Woollen Mill Worker
31
26
Mosgiel
Mosgiel
4 years
26 years
Residence of Mr Dadds, Gladstone Road, Mosgiel 1536 14 March 1919 D. Calder, Presbyterian
No 2
Date of Notice 14 March 1919
  Groom Bride
Names of Parties William John Morton Flora Stirling Dadds
BDM Match (95%) William John Marton Flora Stirling Dodds
  πŸ’ 1919/2005
Condition Bachelor Spinster
Profession Electrical Fitter Woollen Mill Worker
Age 31 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 4 years 26 years
Marriage Place Residence of Mr Dadds, Gladstone Road, Mosgiel
Folio 1536
Consent
Date of Certificate 14 March 1919
Officiating Minister D. Calder, Presbyterian

Page 2961

District of East Taieri Quarter ending 30 June 1919 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 23 April 1919 William Thomas McNutt
Ella Steele Stark
William Thomas McNubb
Ella Steele Shark
πŸ’ 1919/4773
bachelor
Spinster
Shepherd
Domestic duties
22
20
Mosgiel
Mosgiel
2 months
2 months
Presbyterian Church Mosgiel 3931 James Stark, Father 23 April 1919 Rev D Calder, Presbyterian
No 3
Date of Notice 23 April 1919
  Groom Bride
Names of Parties William Thomas McNutt Ella Steele Stark
BDM Match (92%) William Thomas McNubb Ella Steele Shark
  πŸ’ 1919/4773
Condition bachelor Spinster
Profession Shepherd Domestic duties
Age 22 20
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 months 2 months
Marriage Place Presbyterian Church Mosgiel
Folio 3931
Consent James Stark, Father
Date of Certificate 23 April 1919
Officiating Minister Rev D Calder, Presbyterian
4 5 May 1919 Lindsay Allan
Georgina Kirk
Lindsay Allan
Georgina Kirk
πŸ’ 1919/4774
bachelor
Spinster
Sales manager
Domestic duties
24
20
Mosgiel
Mosgiel
4 days
20 years
Residence of Mrs Kirk, Mayfield Mosgiel 3932 Georgina Kirk, Mother 5 May 1919 Rev W W Brown, Presbyterian
No 4
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Lindsay Allan Georgina Kirk
  πŸ’ 1919/4774
Condition bachelor Spinster
Profession Sales manager Domestic duties
Age 24 20
Dwelling Place Mosgiel Mosgiel
Length of Residence 4 days 20 years
Marriage Place Residence of Mrs Kirk, Mayfield Mosgiel
Folio 3932
Consent Georgina Kirk, Mother
Date of Certificate 5 May 1919
Officiating Minister Rev W W Brown, Presbyterian
5 14 May 1919 Horace Fawcett
Sarah Helen Guy
Horace Fawcett
Sarah Helen Guy
πŸ’ 1919/4775
Widower
Spinster
School teacher
school teacher
36
28
Dunedin
East Taieri
3 days
14 days
Presbyterian Church East Taieri 3933 14 May 1919 Rev W W Brown, Presbyterian
No 5
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Horace Fawcett Sarah Helen Guy
  πŸ’ 1919/4775
Condition Widower Spinster
Profession School teacher school teacher
Age 36 28
Dwelling Place Dunedin East Taieri
Length of Residence 3 days 14 days
Marriage Place Presbyterian Church East Taieri
Folio 3933
Consent
Date of Certificate 14 May 1919
Officiating Minister Rev W W Brown, Presbyterian
6 4 June 1919 Walter Thompson
Martha Catherine Williamina Allen
Walter Thompson
Martha Catherine Williamina Allen
πŸ’ 1919/4776
bachelor
Spinster
Farmer
domestic duties
22
25
Mosgiel
Mosgiel
3 days
16 years
Presbyterian Church North Taieri 3934 4 June 1919 Rev Jas Lymburn, Presbyterian
No 6
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Walter Thompson Martha Catherine Williamina Allen
  πŸ’ 1919/4776
Condition bachelor Spinster
Profession Farmer domestic duties
Age 22 25
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 16 years
Marriage Place Presbyterian Church North Taieri
Folio 3934
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev Jas Lymburn, Presbyterian
7 6 June 1919 Frank William Edwards
Edith Berney
Frank William Edwards
Edith Berney
πŸ’ 1919/4753
bachelor
Spinster
Miner
domestic duties
21
20
Mosgiel
Mosgiel
3 days
18 months
Anglian Vicarage Mosgiel 3935 George Berney, Father 6 June 1919 Rev S J Cooper, Anglican
No 7
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Frank William Edwards Edith Berney
  πŸ’ 1919/4753
Condition bachelor Spinster
Profession Miner domestic duties
Age 21 20
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 18 months
Marriage Place Anglian Vicarage Mosgiel
Folio 3935
Consent George Berney, Father
Date of Certificate 6 June 1919
Officiating Minister Rev S J Cooper, Anglican

Page 2962

District of East Taieri Quarter ending 30 June 1919 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 5 June 1919 Hugh White
Amy McLean
Hugh White
Amy McLean
πŸ’ 1919/4754
Bachelor
Spinster
Motor driver
Weaver
28
25
North Taieri
Mosgiel
3 years
24 years
Residence Neil McLean Mosgiel 3936 5 June 1919 Rev W W Brown Presbyterian
No 8
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Hugh White Amy McLean
  πŸ’ 1919/4754
Condition Bachelor Spinster
Profession Motor driver Weaver
Age 28 25
Dwelling Place North Taieri Mosgiel
Length of Residence 3 years 24 years
Marriage Place Residence Neil McLean Mosgiel
Folio 3936
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev W W Brown Presbyterian
9 7 June 1919 Alexander Smith Falconer
Jean Wallace Taine
Alexander Smith Falconer
Jean Wallace Paine
πŸ’ 1919/4755
Bachelor
Spinster
Soldier
Domestic duties
26
25
Dunedin
Mosgiel
3 weeks
6 years
Methodist Church Mosgiel 3937 7 June 1919 Rev O Burnett Methodist
No 9
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Alexander Smith Falconer Jean Wallace Taine
BDM Match (97%) Alexander Smith Falconer Jean Wallace Paine
  πŸ’ 1919/4755
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 26 25
Dwelling Place Dunedin Mosgiel
Length of Residence 3 weeks 6 years
Marriage Place Methodist Church Mosgiel
Folio 3937
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev O Burnett Methodist
10 16 June 1919 Richard Burtram Legge
Delia Hardwick
Richard Burtram Leggi
Delia Hardwick
πŸ’ 1919/2942
Bachelor
Spinster
returned Soldier
Domestic duties
24
26
Mosgiel
Fairfield
3 days
8 years
Catholic Church Mosgiel 2800 This certificate not acted upon 16 June 1919 Rev C J Morkane Catholic
No 10
Date of Notice 16 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 returned Soldier Domestic duties
Age 24 26
Dwelling Place Mosgiel Fairfield
Length of Residence 3 days 8 years
Marriage Place Catholic Church Mosgiel
Folio 2800
Consent This certificate not acted upon
Date of Certificate 16 June 1919
Officiating Minister Rev C J Morkane Catholic

Page 2963

District of East Taieri Quarter ending 30 September 1919 Registrar W. W. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 01 July 1919 John Henry James Gallon
Irene Halley
John Henry James Gallon
Irene Halley
πŸ’ 1919/6856
Bachelor
Spinster
Labourer
Tailoress
22
18
Fairfield
Fairfield
6 months
2 1/2 years
Presbyterian Church, Fairfield 6340 William Marshall Halley, Father 01 July 1919 J. Kilpatrick, Presbyterian
No 11
Date of Notice 01 July 1919
  Groom Bride
Names of Parties John Henry James Gallon Irene Halley
  πŸ’ 1919/6856
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 22 18
Dwelling Place Fairfield Fairfield
Length of Residence 6 months 2 1/2 years
Marriage Place Presbyterian Church, Fairfield
Folio 6340
Consent William Marshall Halley, Father
Date of Certificate 01 July 1919
Officiating Minister J. Kilpatrick, Presbyterian
12 11 July 1919 James Harper Smaillie Connor
Mary McLeod
James Harper Smaillie Connor
Mary McLeod
πŸ’ 1919/6857
Bachelor
Spinster
Blacksmith
Domestic Duties
33
29
Mosgiel
Mosgiel
33 years
15 years
Baptist Church, Mosgiel 6341 11 July 1919 R. Robertson, Baptist Minister
No 12
Date of Notice 11 July 1919
  Groom Bride
Names of Parties James Harper Smaillie Connor Mary McLeod
  πŸ’ 1919/6857
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 33 29
Dwelling Place Mosgiel Mosgiel
Length of Residence 33 years 15 years
Marriage Place Baptist Church, Mosgiel
Folio 6341
Consent
Date of Certificate 11 July 1919
Officiating Minister R. Robertson, Baptist Minister
13 25 August 1919 William Jury
Irene Pearce
William Jury
Irene Pearce
πŸ’ 1919/6858
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Mosgiel
Mosgiel
3 days
6 years
Presbyterian Church, Mosgiel 6342 James Henry Teacher Pearce, Father 25 August 1919 David Calder, Presbyterian
No 13
Date of Notice 25 August 1919
  Groom Bride
Names of Parties William Jury Irene Pearce
  πŸ’ 1919/6858
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 6 years
Marriage Place Presbyterian Church, Mosgiel
Folio 6342
Consent James Henry Teacher Pearce, Father
Date of Certificate 25 August 1919
Officiating Minister David Calder, Presbyterian
14 06 September 1919 James Naismith
Ethel Douglas
James Naismith
Ethel Douglas
πŸ’ 1919/6859
Bachelor
Spinster
Carpenter
Dressmaker
35
24
East Taieri
East Taieri
35 years
13 years
Residence of A. P. Douglas, East Taieri 6343 06 September 1919 W. W. Brown, Presbyterian
No 14
Date of Notice 06 September 1919
  Groom Bride
Names of Parties James Naismith Ethel Douglas
  πŸ’ 1919/6859
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 35 24
Dwelling Place East Taieri East Taieri
Length of Residence 35 years 13 years
Marriage Place Residence of A. P. Douglas, East Taieri
Folio 6343
Consent
Date of Certificate 06 September 1919
Officiating Minister W. W. Brown, Presbyterian
15 10 September 1919 David Smaillie
Ann Dow Ramsay
David Smaillie
Ann Dow Ramsay
πŸ’ 1919/6860
Bachelor
Spinster
Factory Employee
Cook
52
47
Mosgiel
Mosgiel
47 years
2 1/2 years
Wesleyan Church, Mosgiel 6344 10 September 1919 R. Robertson, Baptist
No 15
Date of Notice 10 September 1919
  Groom Bride
Names of Parties David Smaillie Ann Dow Ramsay
  πŸ’ 1919/6860
Condition Bachelor Spinster
Profession Factory Employee Cook
Age 52 47
Dwelling Place Mosgiel Mosgiel
Length of Residence 47 years 2 1/2 years
Marriage Place Wesleyan Church, Mosgiel
Folio 6344
Consent
Date of Certificate 10 September 1919
Officiating Minister R. Robertson, Baptist

Page 2964

District of East Taieri Quarter ending 30 September 1919 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 10 September 1919 Charles William Hollands
Stella Garden Reid
Charles William Hollands
Stella Garden Reid
πŸ’ 1919/7244
Bachelor
Spinster
Cheese-maker
Domestic Duties
32
21
Otokia
Otokia
3 Months
21 Years
Residence of Mrs R. Sinclair, Henley 6682 10 September 1919 R. McCully Presbyterian
No 16
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Charles William Hollands Stella Garden Reid
  πŸ’ 1919/7244
Condition Bachelor Spinster
Profession Cheese-maker Domestic Duties
Age 32 21
Dwelling Place Otokia Otokia
Length of Residence 3 Months 21 Years
Marriage Place Residence of Mrs R. Sinclair, Henley
Folio 6682
Consent
Date of Certificate 10 September 1919
Officiating Minister R. McCully Presbyterian
17 29 September 1919 William Kirkland Kirk
Annie Ainsworth McDonald
William Kirkland Kirk
Annie Ainsworth McDonald
πŸ’ 1919/6862
Bachelor
Spinster
Farmer
Domestic Duties
32
36
Mosgiel
Mosgiel
32 Years
10 Years
Residence of Mrs McDonald, Johnston Mosgiel 6843 29 September 1919 W. W. Brown Presbyterian
No 17
Date of Notice 29 September 1919
  Groom Bride
Names of Parties William Kirkland Kirk Annie Ainsworth McDonald
  πŸ’ 1919/6862
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 36
Dwelling Place Mosgiel Mosgiel
Length of Residence 32 Years 10 Years
Marriage Place Residence of Mrs McDonald, Johnston Mosgiel
Folio 6843
Consent
Date of Certificate 29 September 1919
Officiating Minister W. W. Brown Presbyterian

Page 2965

District of East Taieri Quarter ending 31 December 1919 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 8 November 1919 Norman Sheriff Thomson
Helen Savigny
Norman Sheriff Thomson
Helen Savigny
πŸ’ 1919/9510
Bachelor
Spinster
Cabinetmaker
Domestic Servant
25
24
Mosgiel
Mosgiel
3 days
3 days
Residence of Mr Wendleken, Gordon Rd, Mosgiel 9276 8 November 1919 Rev. R. Robertson, Baptist
No 18
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Norman Sheriff Thomson Helen Savigny
  πŸ’ 1919/9510
Condition Bachelor Spinster
Profession Cabinetmaker Domestic Servant
Age 25 24
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 3 days
Marriage Place Residence of Mr Wendleken, Gordon Rd, Mosgiel
Folio 9276
Consent
Date of Certificate 8 November 1919
Officiating Minister Rev. R. Robertson, Baptist
19 9 December 1919 Leslie Herbert Perry
Elizabeth Emily Blackwell
Leslie Herbert Perry
Elizabeth Emily Blackwell
πŸ’ 1919/8042
Bachelor
Spinster
Farmer
Dressmaker
23
22
Fairfield
Dunedin
3 years
1 week
St Matthews Church, Dunedin 7668 9 December 1919 Rev. Canon Curzon Siggers, Anglican
No 19
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 Dressmaker
Age 23 22
Dwelling Place Fairfield Dunedin
Length of Residence 3 years 1 week
Marriage Place St Matthews Church, Dunedin
Folio 7668
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. Canon Curzon Siggers, Anglican
20 10 December 1919 William Trembath
Barbara Gordon
William Trembath
Barbara Gordon
πŸ’ 1919/9511
Bachelor
Spinster
Motor Mechanic
Saleswoman
30
28
Mosgiel
Mosgiel
3 days
27 years
Presbyterian Church, Mosgiel 9277 10 December 1919 Rev. D. Calder, Presbyterian
No 20
Date of Notice 10 December 1919
  Groom Bride
Names of Parties William Trembath Barbara Gordon
  πŸ’ 1919/9511
Condition Bachelor Spinster
Profession Motor Mechanic Saleswoman
Age 30 28
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 27 years
Marriage Place Presbyterian Church, Mosgiel
Folio 9277
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. D. Calder, Presbyterian
21 29 December 1919 Thomas Tennant Crozier
Jessie Craig
Thomas Tennant Crozier
Jessie Craig
πŸ’ 1920/2636
Bachelor
Spinster
Draper
Domestic Duties
35
35
Mosgiel
East Taieri
8 years
5 years
Residence of James Craig, Craig-y-Warren, East Taieri 124/1920 29 December 1919 W. W. Brown, Presbyterian
No 21
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Thomas Tennant Crozier Jessie Craig
  πŸ’ 1920/2636
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 35 35
Dwelling Place Mosgiel East Taieri
Length of Residence 8 years 5 years
Marriage Place Residence of James Craig, Craig-y-Warren, East Taieri
Folio 124/1920
Consent
Date of Certificate 29 December 1919
Officiating Minister W. W. Brown, Presbyterian

Page 2967

District of Gabriels Quarter ending 31 March 1919 Registrar A. J. Ching
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/19 24 February 1919 James Tucker
Agnes Ellen Louisa Kruskopf
James Tucker
Agnes Ellen Louisa Kruskopf
πŸ’ 1919/2006
Bachelor
Spinster
Labourer
Domestic
34
29
Lawrence
Lawrence
3 days
3 days
Holy Trinity (Anglican) Church Lawrence 1537 24 February 1919 Rev. William Uphill, Anglican
No 1/19
Date of Notice 24 February 1919
  Groom Bride
Names of Parties James Tucker Agnes Ellen Louisa Kruskopf
  πŸ’ 1919/2006
Condition Bachelor Spinster
Profession Labourer Domestic
Age 34 29
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 3 days
Marriage Place Holy Trinity (Anglican) Church Lawrence
Folio 1537
Consent
Date of Certificate 24 February 1919
Officiating Minister Rev. William Uphill, Anglican

Page 2969

District of Gabriels Quarter ending 30 June 1919 Registrar A. J. Ching
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2/19 22 April 1919 William Robert Benny
Susannah Hunter
William Robert Benny
Susannah Hunter
πŸ’ 1919/4756
Bachelor
Spinster
Farmer
Schoolteacher
33
31
Lawrence
Tuapeka West
4 days
31 years
Residence of Mr Robert Hunter, Tuapeka West 3988 22 April 1919 Peter Calder Durward, Presbyterian
No 2/19
Date of Notice 22 April 1919
  Groom Bride
Names of Parties William Robert Benny Susannah Hunter
  πŸ’ 1919/4756
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 33 31
Dwelling Place Lawrence Tuapeka West
Length of Residence 4 days 31 years
Marriage Place Residence of Mr Robert Hunter, Tuapeka West
Folio 3988
Consent
Date of Certificate 22 April 1919
Officiating Minister Peter Calder Durward, Presbyterian
3/19 30 April 1919 William Pollock
Betsy McCorkindale
William Pollock
Betsy McCorkindale
πŸ’ 1919/4757
Bachelor
Spinster
Tailor
Domestic duties
29
29
Lawrence
Lawrence
4 days
20 years
Presbyterian Church, Lawrence 3989 30 April 1919 Peter Calder Durward, Presbyterian
No 3/19
Date of Notice 30 April 1919
  Groom Bride
Names of Parties William Pollock Betsy McCorkindale
  πŸ’ 1919/4757
Condition Bachelor Spinster
Profession Tailor Domestic duties
Age 29 29
Dwelling Place Lawrence Lawrence
Length of Residence 4 days 20 years
Marriage Place Presbyterian Church, Lawrence
Folio 3989
Consent
Date of Certificate 30 April 1919
Officiating Minister Peter Calder Durward, Presbyterian

Page 2971

District of Gabriels Quarter ending 30 September 1919 Registrar A. J. Ching
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4/19 26 July 1919 Edward Willis
Jane Sutherland Cormack
Edward Willis
Jane Sutherland Cormack
πŸ’ 1919/6863
Bachelor
Spinster
Farmer
Nurse
42
38
Lawrence
Lawrence
4 days
3 weeks
Presbyterian Church Lawrence 6346 26 July 1919 Peter C. Durward, Presbyterian
No 4/19
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Edward Willis Jane Sutherland Cormack
  πŸ’ 1919/6863
Condition Bachelor Spinster
Profession Farmer Nurse
Age 42 38
Dwelling Place Lawrence Lawrence
Length of Residence 4 days 3 weeks
Marriage Place Presbyterian Church Lawrence
Folio 6346
Consent
Date of Certificate 26 July 1919
Officiating Minister Peter C. Durward, Presbyterian
5/19 31 July 1919 John James Barson
Sarah Jane Hogg
John James Carson
Sarah Jane Hogg
πŸ’ 1919/6864
John Marshall
Martha Jane Hogg
πŸ’ 1920/2125
Bachelor
Spinster
Farmer
Schoolteacher
47
41
Evans Flat
Evans Flat
20 years
41 years
Residence of Mr John Hogg at Evans Flat 6347 31 July 1919 Peter C. Durward, Presbyterian
No 5/19
Date of Notice 31 July 1919
  Groom Bride
Names of Parties John James Barson Sarah Jane Hogg
BDM Match (97%) John James Carson Sarah Jane Hogg
  πŸ’ 1919/6864
BDM Match (64%) John Marshall Martha Jane Hogg
  πŸ’ 1920/2125
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 47 41
Dwelling Place Evans Flat Evans Flat
Length of Residence 20 years 41 years
Marriage Place Residence of Mr John Hogg at Evans Flat
Folio 6347
Consent
Date of Certificate 31 July 1919
Officiating Minister Peter C. Durward, Presbyterian

Page 2973

District of Gabriels Quarter ending 31 December 1919 Registrar J. J. Brooks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6/19 17 October 1919 David Charles Lippert
Margaret Cousins
David Charles Tippett
Margaret Cousins
πŸ’ 1919/9512
Bachelor
Spinster
Miner
Domestic
28
18
Blue Spur
Blue Spur
18 days
18 days
Residence of Mrs. John Cousins at Blue Spur 9278 John Cousins, father 17 October 1919 Sylvester Keen, Methodist
No 6/19
Date of Notice 17 October 1919
  Groom Bride
Names of Parties David Charles Lippert Margaret Cousins
BDM Match (95%) David Charles Tippett Margaret Cousins
  πŸ’ 1919/9512
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 18
Dwelling Place Blue Spur Blue Spur
Length of Residence 18 days 18 days
Marriage Place Residence of Mrs. John Cousins at Blue Spur
Folio 9278
Consent John Cousins, father
Date of Certificate 17 October 1919
Officiating Minister Sylvester Keen, Methodist
7/19 31 October 1919 Cyril Alexander Gibson
Lily Evelyn Falconer
Cyril Alexander Gibson
Lily Evelyn Falconer
πŸ’ 1919/9513
Bachelor
Spinster
Fruitgrower
Domestic duties
34
27
Coal Creek Flat now of Lawrence
Lawrence
3 days
14 days
Presbyterian Church Lawrence 9279 31 October 1919 Peter Calder Durward, Presbyterian
No 7/19
Date of Notice 31 October 1919
  Groom Bride
Names of Parties Cyril Alexander Gibson Lily Evelyn Falconer
  πŸ’ 1919/9513
Condition Bachelor Spinster
Profession Fruitgrower Domestic duties
Age 34 27
Dwelling Place Coal Creek Flat now of Lawrence Lawrence
Length of Residence 3 days 14 days
Marriage Place Presbyterian Church Lawrence
Folio 9279
Consent
Date of Certificate 31 October 1919
Officiating Minister Peter Calder Durward, Presbyterian
8/19 24 November 1919 Frank Adams
Mabel Gray
Frank Adams
Mabel Gray
πŸ’ 1919/9514
Bachelor
Spinster
Farmer
Domestic duties
24
27
Lawrence
Lawrence
3 days
27 years
private residence of Francis William Gray Peel St. Lawrence 9280 24 November 1919 P. C. Durward, Presbyterian
No 8/19
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Frank Adams Mabel Gray
  πŸ’ 1919/9514
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 27
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 27 years
Marriage Place private residence of Francis William Gray Peel St. Lawrence
Folio 9280
Consent
Date of Certificate 24 November 1919
Officiating Minister P. C. Durward, Presbyterian
9/19 24 December 1919 Arthur Lyon Griffiths
Mabel Jane Hopkins
Arthur Lyon Griffiths
Mabel Jane Hopkins
πŸ’ 1920/2637
Bachelor
Spinster
Grocer
Home duties
29
25
Mataura
Lawrence
2 days
18 years
Presbyterian Church Lawrence 125/1920 24 December 1919 Peter C. Durward, Presbyterian
No 9/19
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Arthur Lyon Griffiths Mabel Jane Hopkins
  πŸ’ 1920/2637
Condition Bachelor Spinster
Profession Grocer Home duties
Age 29 25
Dwelling Place Mataura Lawrence
Length of Residence 2 days 18 years
Marriage Place Presbyterian Church Lawrence
Folio 125/1920
Consent
Date of Certificate 24 December 1919
Officiating Minister Peter C. Durward, Presbyterian

Page 2981

District of Hamiltons Quarter ending 31 December 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 17 December 1919 George Richard Reid
Margaret Lusher
George Richard Reid
Margaret Lusker
πŸ’ 1919/9515
Bachelor
Spinster
Labourer
Domestic
31
21
Patearoa
Patearoa
4 years
21 years
Residence of William Lusher, Patearoa 9281 17 December 1919 Rev. George Falconer
No 2
Date of Notice 17 December 1919
  Groom Bride
Names of Parties George Richard Reid Margaret Lusher
BDM Match (97%) George Richard Reid Margaret Lusker
  πŸ’ 1919/9515
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 21
Dwelling Place Patearoa Patearoa
Length of Residence 4 years 21 years
Marriage Place Residence of William Lusher, Patearoa
Folio 9281
Consent
Date of Certificate 17 December 1919
Officiating Minister Rev. George Falconer

Page 2985

District of Hampden Quarter ending 30 June 1919 Registrar A. G. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 June 1919 James Joyce
Marjory Emma Johnston
James Joyce
Marjorie Emma Johnston
πŸ’ 1919/4758
Bachelor
Spinster
Farmer
Domestic duties
36
21
Hampden
Hampden
33 years
21 years
dwelling place of Mrs Johnston Hillgrove 3990 25 June 1919 Rev R. H. Blair
No 1
Date of Notice 23 June 1919
  Groom Bride
Names of Parties James Joyce Marjory Emma Johnston
BDM Match (95%) James Joyce Marjorie Emma Johnston
  πŸ’ 1919/4758
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 21
Dwelling Place Hampden Hampden
Length of Residence 33 years 21 years
Marriage Place dwelling place of Mrs Johnston Hillgrove
Folio 3990
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev R. H. Blair
2 23 June 1919 Edward James Cleary
Grace Eva Wright
Edward James Leo Cleary
Grace Eva Wright
πŸ’ 1919/4759
Bachelor
Spinster
Clerk
Domestic duties
20
19
Hampden
Hampden
7 months
19 years
English Church Hampden 3991 John Cleary father, William Wright father 25 June 1919 Rev T. H. Davis
No 2
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Edward James Cleary Grace Eva Wright
BDM Match (91%) Edward James Leo Cleary Grace Eva Wright
  πŸ’ 1919/4759
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 20 19
Dwelling Place Hampden Hampden
Length of Residence 7 months 19 years
Marriage Place English Church Hampden
Folio 3991
Consent John Cleary father, William Wright father
Date of Certificate 25 June 1919
Officiating Minister Rev T. H. Davis

Page 2987

District of Hampden Quarter ending 30 September 1919 Registrar A. W. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 24 July 1919 George Edward Chapman
Gladys Muriel West
George Edward Chapman
Gladys Muriel Dick
πŸ’ 1919/6865
Bachelor
Spinster
Carpenter
domestic duties
36
21
Hampden
Hampden
3 days
2 years
Residence of Mr John West Hillgrove 6348 28 July 1919 Rev R. H. Blair, Presbyterian
No 3
Date of Notice 24 July 1919
  Groom Bride
Names of Parties George Edward Chapman Gladys Muriel West
BDM Match (89%) George Edward Chapman Gladys Muriel Dick
  πŸ’ 1919/6865
Condition Bachelor Spinster
Profession Carpenter domestic duties
Age 36 21
Dwelling Place Hampden Hampden
Length of Residence 3 days 2 years
Marriage Place Residence of Mr John West Hillgrove
Folio 6348
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev R. H. Blair, Presbyterian

Page 2989

District of Hampden Quarter ending 31 December 1919 Registrar A. W. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 22 October 1919 Robert Monaghan
Florence Gertrude Ward
Robert Douglass
Florence Gertrude Ward
πŸ’ 1919/9492
Bachelor
Spinster
Government Meat Inspector
Domestic duties
29
23
Hampden
Hampden
1
23
Residence of Mr C. W. Ward, Hampden 9282 22 October 1919 Rev. Pickering
No 4
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Robert Monaghan Florence Gertrude Ward
BDM Match (80%) Robert Douglass Florence Gertrude Ward
  πŸ’ 1919/9492
Condition Bachelor Spinster
Profession Government Meat Inspector Domestic duties
Age 29 23
Dwelling Place Hampden Hampden
Length of Residence 1 23
Marriage Place Residence of Mr C. W. Ward, Hampden
Folio 9282
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. Pickering

Page 2991

District of Heriot Quarter ending 31 March 1919 Registrar C. J. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 March 1919 Frederick Cooper
Martha Fleming
Frederick Cooper
Martha Fleming
πŸ’ 1919/2007
Bachelor
Spinster
Farmer
Domestic Duties
37
31
Crookston
Crookston
5 years
3 years
Residence of Father, Heriot 1538 20 March 1919 Rev R. A. Chisholm
No 1
Date of Notice 20 March 1919
  Groom Bride
Names of Parties Frederick Cooper Martha Fleming
  πŸ’ 1919/2007
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 31
Dwelling Place Crookston Crookston
Length of Residence 5 years 3 years
Marriage Place Residence of Father, Heriot
Folio 1538
Consent
Date of Certificate 20 March 1919
Officiating Minister Rev R. A. Chisholm

Page 2993

District of Heriot Quarter ending 30 June 1919 Registrar Paterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 6 June 1919 Hugh McLeod
Mary Cassay
Hugh McLeod
Mary Cassidy
πŸ’ 1919/4760
Hugh McLeod
Alice Maud Matilda Dunn
πŸ’ 1919/2501
Bachelor
Spinster
Carpenter
Domestic Duties
28
23
Heriot
Heriot
5 years
Life
Residence of Charles Cassay, Heriot 3937 6 June 1919 Rev Father O'Donnell
No 2
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Hugh McLeod Mary Cassay
BDM Match (92%) Hugh McLeod Mary Cassidy
  πŸ’ 1919/4760
BDM Match (61%) Hugh McLeod Alice Maud Matilda Dunn
  πŸ’ 1919/2501
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 28 23
Dwelling Place Heriot Heriot
Length of Residence 5 years Life
Marriage Place Residence of Charles Cassay, Heriot
Folio 3937
Consent
Date of Certificate 6 June 1919
Officiating Minister Rev Father O'Donnell
3 7 June 1919 John David Fleming
Margaret Smith Barclay
John Daniel Fleming
Margaret Smith Barclay
πŸ’ 1919/4761
Bachelor
Spinster
Farmer
Domestic Duties
33
30
Crookston
Raes Junction
Life
2 weeks
Residence of W. Barclay, Raes Junction 3938 7 June 1919 Rev R. A. Chisholm
No 3
Date of Notice 7 June 1919
  Groom Bride
Names of Parties John David Fleming Margaret Smith Barclay
BDM Match (92%) John Daniel Fleming Margaret Smith Barclay
  πŸ’ 1919/4761
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 30
Dwelling Place Crookston Raes Junction
Length of Residence Life 2 weeks
Marriage Place Residence of W. Barclay, Raes Junction
Folio 3938
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev R. A. Chisholm

Page 2995

District of Heriot Quarter ending 30 September 1919 Registrar Paterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 19 August 1919 George Parr
Jessie Nichol Dunn
George Parr
Jessie Nichol Dun
πŸ’ 1919/9751
Bachelor
Spinster
Farmer
Domestic Duties
36
25
Peel Forest
Heriot
3 months
4 years
Residence of F. W. Dunn, Heriot 9544 19 August 1919 Rev T. Paulin
No 4
Date of Notice 19 August 1919
  Groom Bride
Names of Parties George Parr Jessie Nichol Dunn
BDM Match (97%) George Parr Jessie Nichol Dun
  πŸ’ 1919/9751
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 25
Dwelling Place Peel Forest Heriot
Length of Residence 3 months 4 years
Marriage Place Residence of F. W. Dunn, Heriot
Folio 9544
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev T. Paulin

Page 2997

District of Heriot Quarter ending 31 December 1919 Registrar J. Paterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 17 December 1919 Robert Watson Coubrough
Florence May McDonnel
Robert Watson Conbrough
Florence May McDonald
πŸ’ 1919/8086
Bachelor
Spinster
Farmer
Domestic Duties
31
30
Parkhill
Dunedin
5 months
7 years
Residence of Bride's Father 893 Cumberland St Dunedin 7712 17 December 1919 Rev R. E. Davies
No 5
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Robert Watson Coubrough Florence May McDonnel
BDM Match (91%) Robert Watson Conbrough Florence May McDonald
  πŸ’ 1919/8086
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 30
Dwelling Place Parkhill Dunedin
Length of Residence 5 months 7 years
Marriage Place Residence of Bride's Father 893 Cumberland St Dunedin
Folio 7712
Consent
Date of Certificate 17 December 1919
Officiating Minister Rev R. E. Davies

Page 3007

District of Kaitangata Quarter ending 31 March 1919 Registrar A. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1919 Robert Maxwell Robertson
Violet May Isabella Marsh
Robert Maxwell Robertson
Violet May Isabella Marsh
πŸ’ 1919/2008
Bachelor
Spinster
Soldier
Domestic
29
23
Kaitangata
Kaitangata
7 days
Life
Presbyterian manse, Kaitangata 1539 4 January 1919 R. M. G. McDowall, Presbyterian
No 1
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Robert Maxwell Robertson Violet May Isabella Marsh
  πŸ’ 1919/2008
Condition Bachelor Spinster
Profession Soldier Domestic
Age 29 23
Dwelling Place Kaitangata Kaitangata
Length of Residence 7 days Life
Marriage Place Presbyterian manse, Kaitangata
Folio 1539
Consent
Date of Certificate 4 January 1919
Officiating Minister R. M. G. McDowall, Presbyterian
2 17 March 1919 George Mechen
Mabel Wilson
George Mechen
Mabel Wilson
πŸ’ 1919/2009
Bachelor
Spinster
Labourer
Dressmaker
26
26
Kaitangata
Kaitangata
2 months
26 years
Church of England, Kaitangata 1540 17 March 1919 John Perkins, Anglican
No 2
Date of Notice 17 March 1919
  Groom Bride
Names of Parties George Mechen Mabel Wilson
  πŸ’ 1919/2009
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 26 26
Dwelling Place Kaitangata Kaitangata
Length of Residence 2 months 26 years
Marriage Place Church of England, Kaitangata
Folio 1540
Consent
Date of Certificate 17 March 1919
Officiating Minister John Perkins, Anglican

Page 3009

District of Kaitangata Quarter ending 30 June 1919 Registrar D. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 3 April 1919 Ernest Arthur King
Annie Lavina Bowman
Ernest Arthur King
Annie Lavina Bowmar
πŸ’ 1919/4762
Bachelor
Spinster
Soldier
Domestic
24
23
Kaitangata
Kaitangata
7 days
3 years
Methodist Church Kaitangata 3994 3 April 1919 H. J. Peat, Methodist
No 3
Date of Notice 3 April 1919
  Groom Bride
Names of Parties Ernest Arthur King Annie Lavina Bowman
BDM Match (97%) Ernest Arthur King Annie Lavina Bowmar
  πŸ’ 1919/4762
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 23
Dwelling Place Kaitangata Kaitangata
Length of Residence 7 days 3 years
Marriage Place Methodist Church Kaitangata
Folio 3994
Consent
Date of Certificate 3 April 1919
Officiating Minister H. J. Peat, Methodist
4 16 April 1919 John Edgar Dunmore McAuley
Ellen Ina Culling
John Edgar Dunmore McAuley
Ellen Ina Pilling
πŸ’ 1919/4764
Bachelor
Spinster
Miner
Domestic
37
27
Kaitangata
Kaitangata
30 years
27 years
Church of Christ Kaitangata 3995 16 April 1919 R. M. G. McDowall, Presbyterian
No 4
Date of Notice 16 April 1919
  Groom Bride
Names of Parties John Edgar Dunmore McAuley Ellen Ina Culling
BDM Match (94%) John Edgar Dunmore McAuley Ellen Ina Pilling
  πŸ’ 1919/4764
Condition Bachelor Spinster
Profession Miner Domestic
Age 37 27
Dwelling Place Kaitangata Kaitangata
Length of Residence 30 years 27 years
Marriage Place Church of Christ Kaitangata
Folio 3995
Consent
Date of Certificate 16 April 1919
Officiating Minister R. M. G. McDowall, Presbyterian
5 17 April 1919 Albert Newman Hunter
Hilda Isabella McDowall
Albert Newman Hunter
Hilda Isabelle McDowall
πŸ’ 1919/4765
Bachelor
Spinster
Miner
Domestic
30
25
Kaitangata
Kaitangata
30 years
25 years
Presbyterian Manse Kaitangata 3996 17 April 1919 R. M. G. McDowall, Presbyterian
No 5
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Albert Newman Hunter Hilda Isabella McDowall
BDM Match (98%) Albert Newman Hunter Hilda Isabelle McDowall
  πŸ’ 1919/4765
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 25
Dwelling Place Kaitangata Kaitangata
Length of Residence 30 years 25 years
Marriage Place Presbyterian Manse Kaitangata
Folio 3996
Consent
Date of Certificate 17 April 1919
Officiating Minister R. M. G. McDowall, Presbyterian
6 12 May 1919 John Edward Higgins Sullivan
Margaret McPherson Robbie Howie
John Edward Higgins Sullivan
Margaret McPherson Dobbie Howie
πŸ’ 1919/4766
Bachelor
Spinster
Miner
Tailoress
24
17
Kaitangata
Kaitangata
24 years
17 years
Residence of David Howie Salcombe Street Kaitangata 3997 David Howie Father 12 May 1919 R. M. G. McDowall, Presbyterian
No 6
Date of Notice 12 May 1919
  Groom Bride
Names of Parties John Edward Higgins Sullivan Margaret McPherson Robbie Howie
BDM Match (98%) John Edward Higgins Sullivan Margaret McPherson Dobbie Howie
  πŸ’ 1919/4766
Condition Bachelor Spinster
Profession Miner Tailoress
Age 24 17
Dwelling Place Kaitangata Kaitangata
Length of Residence 24 years 17 years
Marriage Place Residence of David Howie Salcombe Street Kaitangata
Folio 3997
Consent David Howie Father
Date of Certificate 12 May 1919
Officiating Minister R. M. G. McDowall, Presbyterian
7 2 June 1919 William Maxwell Fulton
Maudena Clements
William Maxwell Fulton
Maudena Clemants
πŸ’ 1919/4767
Bachelor
Spinster
Miner
Domestic
32
24
Kaitangata
Kaitangata
7 years
24 years
Presbyterian Manse Kaitangata 3998 2 June 1919 R. M. G. McDowall, Presbyterian
No 7
Date of Notice 2 June 1919
  Groom Bride
Names of Parties William Maxwell Fulton Maudena Clements
BDM Match (97%) William Maxwell Fulton Maudena Clemants
  πŸ’ 1919/4767
Condition Bachelor Spinster
Profession Miner Domestic
Age 32 24
Dwelling Place Kaitangata Kaitangata
Length of Residence 7 years 24 years
Marriage Place Presbyterian Manse Kaitangata
Folio 3998
Consent
Date of Certificate 2 June 1919
Officiating Minister R. M. G. McDowall, Presbyterian

Page 3010

District of Kaitangata Quarter ending 30 June 1919 Registrar A. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 4 June 1919 John Crawford
Flora Blaney
John Crawford
Flora Blaney
πŸ’ 1919/4768
Bachelor
Spinster
Farmer
School Teacher
26
24
Kaitangata
Kaitangata
3 days
24 years
Residence of James Blaney, Poole Street, Kaitangata 3999 4 June 1919 R. M. G. McDowall, Presbyterian
No 8
Date of Notice 4 June 1919
  Groom Bride
Names of Parties John Crawford Flora Blaney
  πŸ’ 1919/4768
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 26 24
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days 24 years
Marriage Place Residence of James Blaney, Poole Street, Kaitangata
Folio 3999
Consent
Date of Certificate 4 June 1919
Officiating Minister R. M. G. McDowall, Presbyterian

Page 3011

District of Kaitangata Quarter ending 30 September 1919 Registrar D. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 11 July 1919 Alexander James McAuley
Euphemia Taylor
Alexander James McAuley
Euphemia Taylor
πŸ’ 1919/6866
Bachelor
Spinster
Miner
Domestic
25
20
Kaitangata
Kaitangata
Life
15 Months
Residence of Henry Mc Auley, Kaitangata 6349 James Taylor Father. 11 July 1919 R. M. G. McDowall, Presbyterian
No 9
Date of Notice 11 July 1919
  Groom Bride
Names of Parties Alexander James McAuley Euphemia Taylor
  πŸ’ 1919/6866
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 20
Dwelling Place Kaitangata Kaitangata
Length of Residence Life 15 Months
Marriage Place Residence of Henry Mc Auley, Kaitangata
Folio 6349
Consent James Taylor Father.
Date of Certificate 11 July 1919
Officiating Minister R. M. G. McDowall, Presbyterian
10 22 July 1919 William Oswald Ludlow
Beatrice Mary Jones
William Oswald Ludlow
Beatrice Mary Jones
πŸ’ 1919/6867
Bachelor
Spinster
Hairdresser
Domestic
24
19
Balclutha
Kaitangata
24 Years
5 weeks
Anglican Church, Kaitangata 6350 Charles Jones Father. 22 July 1919 John Perkins, Anglican
No 10
Date of Notice 22 July 1919
  Groom Bride
Names of Parties William Oswald Ludlow Beatrice Mary Jones
  πŸ’ 1919/6867
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 24 19
Dwelling Place Balclutha Kaitangata
Length of Residence 24 Years 5 weeks
Marriage Place Anglican Church, Kaitangata
Folio 6350
Consent Charles Jones Father.
Date of Certificate 22 July 1919
Officiating Minister John Perkins, Anglican
11 22 September 1919 William Ramsay
Susan Gillespie Barclay
William Ramsay
Susan Gillespie Barclay
πŸ’ 1919/4454
Bachelor
Spinster
Blacksmith
Domestic
27
22
Kaitangata
Kaitangata
Life
11 years
Presbyterian Church Kaitangata 6351 22 September 1919 R. M. G. McDowall, Presbyterian
No 11
Date of Notice 22 September 1919
  Groom Bride
Names of Parties William Ramsay Susan Gillespie Barclay
  πŸ’ 1919/4454
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 27 22
Dwelling Place Kaitangata Kaitangata
Length of Residence Life 11 years
Marriage Place Presbyterian Church Kaitangata
Folio 6351
Consent
Date of Certificate 22 September 1919
Officiating Minister R. M. G. McDowall, Presbyterian
12 25 September 1919 Morgan O'Flaherty
Bertha Hale
Morgan O'Flaherty
Bertha Hale
πŸ’ 1919/4465
Bachelor
Spinster
Labourer
Domestic
24
22
Kaitangata
Kaitangata
4 month
11 years
Residence of John Hale, Kaitangata 6352 25 September 1919 R. M. G. McDowall, Presbyterian
No 12
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Morgan O'Flaherty Bertha Hale
  πŸ’ 1919/4465
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Kaitangata Kaitangata
Length of Residence 4 month 11 years
Marriage Place Residence of John Hale, Kaitangata
Folio 6352
Consent
Date of Certificate 25 September 1919
Officiating Minister R. M. G. McDowall, Presbyterian
13 29 September 1919 William Bin's Smith
Coronetta Victoria Laming
William Birs Smith
Coronelta Victoria Laming
πŸ’ 1919/4472
Bachelor
Spinster
Trucker
Domestic
18
17
Kaitangata
Kaitangata
3 months
5 weeks
Presbyterian manse, Kaitangata 6353 Catherine Smith Mother. Elizabeth Alice Miller Mother. 29 September 1919 R. M. G. McDowall, Presbyterian
No 13
Date of Notice 29 September 1919
  Groom Bride
Names of Parties William Bin's Smith Coronetta Victoria Laming
BDM Match (93%) William Birs Smith Coronelta Victoria Laming
  πŸ’ 1919/4472
Condition Bachelor Spinster
Profession Trucker Domestic
Age 18 17
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 months 5 weeks
Marriage Place Presbyterian manse, Kaitangata
Folio 6353
Consent Catherine Smith Mother. Elizabeth Alice Miller Mother.
Date of Certificate 29 September 1919
Officiating Minister R. M. G. McDowall, Presbyterian

Page 3013

District of Kaitangata Quarter ending 31 December 1919 Registrar D. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 13 October 1919 Alexander Armstrong
Hilda Helen Jones
Alexander Armstrong
Hilda Helen Jones
πŸ’ 1919/9493
Bachelor
Spinster
Farmer
Domestic
34
22
Balclutha
Kaitangata
5 years
3 weeks
Anglican Church, Kaitangata 9283 13 October 1919 John Perkins, Anglican
No 14
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Alexander Armstrong Hilda Helen Jones
  πŸ’ 1919/9493
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 22
Dwelling Place Balclutha Kaitangata
Length of Residence 5 years 3 weeks
Marriage Place Anglican Church, Kaitangata
Folio 9283
Consent
Date of Certificate 13 October 1919
Officiating Minister John Perkins, Anglican
15 10 November 1919 Kenneth Henderson
Violet Verona Oliver
Kenneth Henderson
Violet Verona Oliver
πŸ’ 1919/9494
Bachelor
Spinster
Cheesemaker
Domestic
21
19
Paretai
Kaitangata
4 years
Life
Presbyterian manse, Kaitangata 9284 James Oliver, Father 10 November 1919 R. M. G. McDowall, Presbyterian
No 15
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Kenneth Henderson Violet Verona Oliver
  πŸ’ 1919/9494
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 21 19
Dwelling Place Paretai Kaitangata
Length of Residence 4 years Life
Marriage Place Presbyterian manse, Kaitangata
Folio 9284
Consent James Oliver, Father
Date of Certificate 10 November 1919
Officiating Minister R. M. G. McDowall, Presbyterian
16 12 November 1919 John Smaill
Ethel Boyne Lawrence Smith
John Smaill
Ethel Boyne Lawrence Smith
πŸ’ 1919/9495
Bachelor
Spinster
Farmer
Schoolteacher
34
29
Kaitangata
Kaitangata
3 days
Life
Presbyterian Church, Kaitangata 9285 12 November 1919 R. M. G. McDowall, Presbyterian
No 16
Date of Notice 12 November 1919
  Groom Bride
Names of Parties John Smaill Ethel Boyne Lawrence Smith
  πŸ’ 1919/9495
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 34 29
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Kaitangata
Folio 9285
Consent
Date of Certificate 12 November 1919
Officiating Minister R. M. G. McDowall, Presbyterian
17 3 December 1919 William Henry Wilson
Louisa Olive Terry
William Henry Wilson
Louisa Olive Terry
πŸ’ 1919/9496
Bachelor
Spinster
Railway Porter
Domestic
26
25
Kaitangata
Kaitangata
4 days
15 years
Residence of Joseph Terry, Kaitangata 9286 3 December 1919 William Lowe, Church of Christ
No 17
Date of Notice 3 December 1919
  Groom Bride
Names of Parties William Henry Wilson Louisa Olive Terry
  πŸ’ 1919/9496
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 26 25
Dwelling Place Kaitangata Kaitangata
Length of Residence 4 days 15 years
Marriage Place Residence of Joseph Terry, Kaitangata
Folio 9286
Consent
Date of Certificate 3 December 1919
Officiating Minister William Lowe, Church of Christ
18 30 December 1919 John Ambrose Ralph
Mary Violet Blaney
John Ambrose Ralph
Mary Violet Blaney
πŸ’ 1919/9497
Bachelor
Spinster
Miner
Domestic
30
20
Kaitangata
Kaitangata
18 months
Life
Residence of James Blaney, Kaitangata 9287 James Blaney, Father 30 December 1919 R. M. G. McDowall, Presbyterian
No 18
Date of Notice 30 December 1919
  Groom Bride
Names of Parties John Ambrose Ralph Mary Violet Blaney
  πŸ’ 1919/9497
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 20
Dwelling Place Kaitangata Kaitangata
Length of Residence 18 months Life
Marriage Place Residence of James Blaney, Kaitangata
Folio 9287
Consent James Blaney, Father
Date of Certificate 30 December 1919
Officiating Minister R. M. G. McDowall, Presbyterian

Page 3015

District of Kurow Quarter ending 31 March 1919 Registrar J. Pringle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 March 1919 James Harry Pye
Margaret Thomas
James Harvey Pye
Margaret Thomas
πŸ’ 1919/2010
Bachelor
Spinster
Labourer
Cook
27
29
Otekaieke
Otekaieke
3 days
2 weeks
Private dwelling of R. Thomas, Otekaieke 1541 20 March 1919 Wallace Merton Miller, Church of England
No 1
Date of Notice 2 March 1919
  Groom Bride
Names of Parties James Harry Pye Margaret Thomas
BDM Match (94%) James Harvey Pye Margaret Thomas
  πŸ’ 1919/2010
Condition Bachelor Spinster
Profession Labourer Cook
Age 27 29
Dwelling Place Otekaieke Otekaieke
Length of Residence 3 days 2 weeks
Marriage Place Private dwelling of R. Thomas, Otekaieke
Folio 1541
Consent
Date of Certificate 20 March 1919
Officiating Minister Wallace Merton Miller, Church of England

Page 3019

District of Kurow Quarter ending 30 September 1919 Registrar T. Pringle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 9 July 1919 John McKellar
Jessie Elizabeth Fraser
John McKellar Lincoln Tod
Jessie Elizabeth Fraser
πŸ’ 1919/4473
Bachelor
Spinster
Farmer
Domestic
31
28
Hyde
Otekaieke
4 days
1 year
Residence of Walter Lindsay, Otekaieke 6354 9 July 1919 Rev John Craig, Presbyterian
No 2
Date of Notice 9 July 1919
  Groom Bride
Names of Parties John McKellar Jessie Elizabeth Fraser
BDM Match (76%) John McKellar Lincoln Tod Jessie Elizabeth Fraser
  πŸ’ 1919/4473
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 28
Dwelling Place Hyde Otekaieke
Length of Residence 4 days 1 year
Marriage Place Residence of Walter Lindsay, Otekaieke
Folio 6354
Consent
Date of Certificate 9 July 1919
Officiating Minister Rev John Craig, Presbyterian
3 22 August 1919 Hector Robert Stewart
Barbara Brennell
Hector Robert Stewart
Barbara Brenssell
πŸ’ 1919/4474
Bachelor
Spinster
Manager Sheep Station
Domestic
23
25
Kurow
Kurow
23 years
1 year
Residence of William C Grant, Kurow 6355 22 August 1919 Rev John Craig, Presbyterian
No 3
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Hector Robert Stewart Barbara Brennell
BDM Match (94%) Hector Robert Stewart Barbara Brenssell
  πŸ’ 1919/4474
Condition Bachelor Spinster
Profession Manager Sheep Station Domestic
Age 23 25
Dwelling Place Kurow Kurow
Length of Residence 23 years 1 year
Marriage Place Residence of William C Grant, Kurow
Folio 6355
Consent
Date of Certificate 22 August 1919
Officiating Minister Rev John Craig, Presbyterian

Page 3021

District of Kurow Quarter ending 31 December 1919 Registrar I Pringle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 October 1919 John Reginald Sanders
Martha Comrie Shanks
John Reginald Sanders
Martha Comrie Shanks
πŸ’ 1919/9498
Bachelor
Spinster
Storekeeper
Post Mistress
25
24
Omarama
Omarama
7 months
8 years
A F Shanks Dwelling "Verandah" Omarama 9288 3 October 1919 Rev John Craig, Presbyterian
No 4
Date of Notice 3 October 1919
  Groom Bride
Names of Parties John Reginald Sanders Martha Comrie Shanks
  πŸ’ 1919/9498
Condition Bachelor Spinster
Profession Storekeeper Post Mistress
Age 25 24
Dwelling Place Omarama Omarama
Length of Residence 7 months 8 years
Marriage Place A F Shanks Dwelling "Verandah" Omarama
Folio 9288
Consent
Date of Certificate 3 October 1919
Officiating Minister Rev John Craig, Presbyterian
5 15 November 1919 Thomas M Gumprey
Alice Selena Booth
Thomas McGimpsey
Alice Selina Booth
πŸ’ 1919/9499
Bachelor
Spinster
Farm hand
School Teacher
20
23
Okahe
Okahe
20 years
3 years
Dwelling of James M Gumprey Okahe 9289 Elizabeth Jane M Gumprey Mother 15 November 1919 Rev John Craig, Presbyterian
No 5
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Thomas M Gumprey Alice Selena Booth
BDM Match (88%) Thomas McGimpsey Alice Selina Booth
  πŸ’ 1919/9499
Condition Bachelor Spinster
Profession Farm hand School Teacher
Age 20 23
Dwelling Place Okahe Okahe
Length of Residence 20 years 3 years
Marriage Place Dwelling of James M Gumprey Okahe
Folio 9289
Consent Elizabeth Jane M Gumprey Mother
Date of Certificate 15 November 1919
Officiating Minister Rev John Craig, Presbyterian

Page 3023

District of Manuherikia Quarter ending 31 March 1919 Registrar W. Sutherland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1919 Thomas Linton Smith
Gracie Jane Clare
Thomas Linton Smith
Gracie Jane Clare
πŸ’ 1919/1225
Bachelor
Spinster
Sheep Farmer
Domestic
45
26
Chatto Creek
Chatto Creek
3 days
1 year
Presbyterian Church Ophir 1705 17 January 1919 Rev A. V. G. Chandler Presbyterian
No 1
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Thomas Linton Smith Gracie Jane Clare
  πŸ’ 1919/1225
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 45 26
Dwelling Place Chatto Creek Chatto Creek
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church Ophir
Folio 1705
Consent
Date of Certificate 17 January 1919
Officiating Minister Rev A. V. G. Chandler Presbyterian
2 22 February 1919 Reuben Walter Coulson
Maud Mary Bowler
Reuben Walter Coulson
Maud May Bowler
πŸ’ 1919/2011
Bachelor
Spinster
Fruitgrower
Domestic Duties
28
24
Alexandra
Alexandra
18 years
21 years
St Aidans Church Alexandra 1542 22 February 1919 Rev S. Stephens English Church
No 2
Date of Notice 22 February 1919
  Groom Bride
Names of Parties Reuben Walter Coulson Maud Mary Bowler
BDM Match (97%) Reuben Walter Coulson Maud May Bowler
  πŸ’ 1919/2011
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 28 24
Dwelling Place Alexandra Alexandra
Length of Residence 18 years 21 years
Marriage Place St Aidans Church Alexandra
Folio 1542
Consent
Date of Certificate 22 February 1919
Officiating Minister Rev S. Stephens English Church

Page 3025

District of Manuherikia Quarter ending 30 June 1919 Registrar W. Sutherland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 1 April 1919 Hugh McDonald
Elsie Margaret Ridland
Hugh McDonald
Elsie Margaret Ridland
πŸ’ 1919/4769
Bachelor
Spinster
Telegraph Lineman
Domestic Duties
31
26
Alexandra
Alexandra
3 days
12 days
St Enoch's Presbyterian Alexandra 4000 1 April 1919 Rev James Standring, Presbyterian
No 3
Date of Notice 1 April 1919
  Groom Bride
Names of Parties Hugh McDonald Elsie Margaret Ridland
  πŸ’ 1919/4769
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic Duties
Age 31 26
Dwelling Place Alexandra Alexandra
Length of Residence 3 days 12 days
Marriage Place St Enoch's Presbyterian Alexandra
Folio 4000
Consent
Date of Certificate 1 April 1919
Officiating Minister Rev James Standring, Presbyterian
4 22 April 1919 Daniel Hannan
Margaret Ellen Docherty
Daniel Hannan
Margaret Ellen Docherty
πŸ’ 1919/5026
Bachelor
Spinster
Meat Preserver
Domestic Duties
20
21
Alexandra
Alexandra
7 weeks
6 days
Roman Catholic Church 4239 D Hannan, Father 22 April 1919 Rev. G. M. Hunt, Roman Catholic
No 4
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Daniel Hannan Margaret Ellen Docherty
  πŸ’ 1919/5026
Condition Bachelor Spinster
Profession Meat Preserver Domestic Duties
Age 20 21
Dwelling Place Alexandra Alexandra
Length of Residence 7 weeks 6 days
Marriage Place Roman Catholic Church
Folio 4239
Consent D Hannan, Father
Date of Certificate 22 April 1919
Officiating Minister Rev. G. M. Hunt, Roman Catholic
5 16 June 1919 Alexander Campbell
Lydia Larson
Alexander Campbell
Lydia Larson
πŸ’ 1919/4777
Bachelor
Spinster
Linesmith
Domestic Duties
20
20
Alexandra
Alexandra
15 months
30 years
Private Residence of Mrs A Larson Senior, Alexandra 4001 Alexander Campbell, Father; Alfred Larson, Father 16 June 1919 Rev. J. Standring, Presbyterian
No 5
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Alexander Campbell Lydia Larson
  πŸ’ 1919/4777
Condition Bachelor Spinster
Profession Linesmith Domestic Duties
Age 20 20
Dwelling Place Alexandra Alexandra
Length of Residence 15 months 30 years
Marriage Place Private Residence of Mrs A Larson Senior, Alexandra
Folio 4001
Consent Alexander Campbell, Father; Alfred Larson, Father
Date of Certificate 16 June 1919
Officiating Minister Rev. J. Standring, Presbyterian

Page 3029

District of Manuherikia Quarter ending 31 December 1919 Registrar T. W. Robson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 26 October 1919 John Alexander OKane
Mary Scott
John Alexander O'Kane
Mary Agnes Scott
πŸ’ 1919/9500
Bachelor
Spinster
Dentist
Dental Assistant
42
25
Alexandra
Alexandra
19 years
19 years
St Johns Roman Catholic Church Alexandra 9290 26 October 1919 George A Hunt, Roman Catholic
No 6
Date of Notice 26 October 1919
  Groom Bride
Names of Parties John Alexander OKane Mary Scott
BDM Match (79%) John Alexander O'Kane Mary Agnes Scott
  πŸ’ 1919/9500
Condition Bachelor Spinster
Profession Dentist Dental Assistant
Age 42 25
Dwelling Place Alexandra Alexandra
Length of Residence 19 years 19 years
Marriage Place St Johns Roman Catholic Church Alexandra
Folio 9290
Consent
Date of Certificate 26 October 1919
Officiating Minister George A Hunt, Roman Catholic
7 10 November 1919 William Sutherland Ireland
Violet Margaret Sanders
William Sutherland Ireland
Violet Margaret Sanders
πŸ’ 1919/9501
Bachelor
Spinster
Boxmaker
Domestic Duties
26
25
Alexandra
Alexandra
6 days
2 weeks
St Aidans Anglican Church Alexandra 9291 10 November 1919 S Stephens, Anglican
No 7
Date of Notice 10 November 1919
  Groom Bride
Names of Parties William Sutherland Ireland Violet Margaret Sanders
  πŸ’ 1919/9501
Condition Bachelor Spinster
Profession Boxmaker Domestic Duties
Age 26 25
Dwelling Place Alexandra Alexandra
Length of Residence 6 days 2 weeks
Marriage Place St Aidans Anglican Church Alexandra
Folio 9291
Consent
Date of Certificate 10 November 1919
Officiating Minister S Stephens, Anglican
8 18 November 1919 Cecil Craig
Mary Coombs
Cecil Craig
Mary Coombs
πŸ’ 1919/9503
Bachelor
Spinster
Labourer
Domestic
23
21
Alexandra
Alexandra
2 years
3 years
Roman Catholic Church Alexandra 9292 18 November 1919 G M Hunt, Roman Catholic
No 8
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Cecil Craig Mary Coombs
  πŸ’ 1919/9503
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Alexandra Alexandra
Length of Residence 2 years 3 years
Marriage Place Roman Catholic Church Alexandra
Folio 9292
Consent
Date of Certificate 18 November 1919
Officiating Minister G M Hunt, Roman Catholic
9 20 December 1919 Albert Magnus
Olive Jessie Alderton
Albert Magnus
Olive Jessie Alderton
πŸ’ 1919/9504
Bachelor
Spinster
Teamster
Domestic
25
19
Alexandra
Alexandra
9 months
12 months
Residence of Mr Lockhart Alexandra 9293 Margaret Alderton Mother 20 December 1919 James Standring, Presbyterian
No 9
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Albert Magnus Olive Jessie Alderton
  πŸ’ 1919/9504
Condition Bachelor Spinster
Profession Teamster Domestic
Age 25 19
Dwelling Place Alexandra Alexandra
Length of Residence 9 months 12 months
Marriage Place Residence of Mr Lockhart Alexandra
Folio 9293
Consent Margaret Alderton Mother
Date of Certificate 20 December 1919
Officiating Minister James Standring, Presbyterian
10 22 December 1919 David William Herbert Moorhead
Irene Elizabeth Symes
David William Herbert Moorhead
Irene Elizabeth Symes
πŸ’ 1919/9505
Bachelor
Spinster
Orchardist
Postmistress
31
26
Alexandra
Fruitlands
3 years
Lifetime
Presbyterian Church Alexandra 9294 22 December 1919 James Standring, Presbyterian
No 10
Date of Notice 22 December 1919
  Groom Bride
Names of Parties David William Herbert Moorhead Irene Elizabeth Symes
  πŸ’ 1919/9505
Condition Bachelor Spinster
Profession Orchardist Postmistress
Age 31 26
Dwelling Place Alexandra Fruitlands
Length of Residence 3 years Lifetime
Marriage Place Presbyterian Church Alexandra
Folio 9294
Consent
Date of Certificate 22 December 1919
Officiating Minister James Standring, Presbyterian

Page 3030

District of Manuherikia Quarter ending 31 December 1919 Registrar F. W. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 23 December 1919 Arthur Alfred Andrews
Emily Mary Marshall
Arthur Alfred Andrews
Emily Mary Marshall
πŸ’ 1919/9506
Bachelor
Spinster
Cabinet Maker
Domestic
23
24
Alexandra
Alexandra
2 weeks
7 years
Roman Catholic Church Alexandra 9235 23 December 1919 G. M. Hunt, Roman Catholic
No 11
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Arthur Alfred Andrews Emily Mary Marshall
  πŸ’ 1919/9506
Condition Bachelor Spinster
Profession Cabinet Maker Domestic
Age 23 24
Dwelling Place Alexandra Alexandra
Length of Residence 2 weeks 7 years
Marriage Place Roman Catholic Church Alexandra
Folio 9235
Consent
Date of Certificate 23 December 1919
Officiating Minister G. M. Hunt, Roman Catholic

Page 3035

District of Middlemarch Quarter ending 30 September 1919 Registrar Henry Lewis Gibson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 September 1919 Jesse Gregor Williamson
Catherine McRae
Jesse Gregor Williamson
Catherine McRae
πŸ’ 1919/4475
Bachelor
Spinster
Farmer
Domestic
33
36
Nenthorne
Middlemarch
9 years
36 years
Residence of Bride, Middlemarch 6336 9 September 1919 Rev H Bloomfield
No 1
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Jesse Gregor Williamson Catherine McRae
  πŸ’ 1919/4475
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 36
Dwelling Place Nenthorne Middlemarch
Length of Residence 9 years 36 years
Marriage Place Residence of Bride, Middlemarch
Folio 6336
Consent
Date of Certificate 9 September 1919
Officiating Minister Rev H Bloomfield

Page 3037

District of Middlemarch Quarter ending 31 December 1919 Registrar H. L. Gibson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 October 1919 William James Keast
Mary McGregor Robertson
William James Keast
Mary McGregor Robertson
πŸ’ 1919/9507
William Walter Best
Margaret Anderson Robertson
πŸ’ 1919/6846
Bachelor
Spinster
Farmer
Domestic
24
25
Middlemarch
Middlemarch
15 years
25 years
Presbyterian Church Middlemarch 3236 13 October 1919 Rev. H. Bloomfield
No 1
Date of Notice 13 October 1919
  Groom Bride
Names of Parties William James Keast Mary McGregor Robertson
  πŸ’ 1919/9507
BDM Match (62%) William Walter Best Margaret Anderson Robertson
  πŸ’ 1919/6846
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Middlemarch Middlemarch
Length of Residence 15 years 25 years
Marriage Place Presbyterian Church Middlemarch
Folio 3236
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. H. Bloomfield

Page 3039

District of Mount Benger Quarter ending 31 March 1919 Registrar M. Bennetts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1919 Alfred Honeydale Bowden
Alice Rooney
Alfred Stonelake Bowden
Alice Rooney
πŸ’ 1919/2012
Bachelor
Spinster
Carpenter
Domestic Duties
27
25
Roxburgh
Roxburgh
14 years
25 years
Methodist Church Roxburgh 1543 11 January 1919 T. W. Featherstone, Methodist
No 1
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Alfred Honeydale Bowden Alice Rooney
BDM Match (89%) Alfred Stonelake Bowden Alice Rooney
  πŸ’ 1919/2012
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 25
Dwelling Place Roxburgh Roxburgh
Length of Residence 14 years 25 years
Marriage Place Methodist Church Roxburgh
Folio 1543
Consent
Date of Certificate 11 January 1919
Officiating Minister T. W. Featherstone, Methodist
2 21 February 1919 George Courtier
Jacobina Henderson
George Courtier
Jacobina Henderson
πŸ’ 1919/2013
Widower
Spinster
Labourer
Domestic Duties
67
41
Roxburgh
Roxburgh
46 years
12 months
Residence of Mr Richard Broad, Roxburgh 1544 21 February 1919 J. T. Gunn, Presbyterian
No 2
Date of Notice 21 February 1919
  Groom Bride
Names of Parties George Courtier Jacobina Henderson
  πŸ’ 1919/2013
Condition Widower Spinster
Profession Labourer Domestic Duties
Age 67 41
Dwelling Place Roxburgh Roxburgh
Length of Residence 46 years 12 months
Marriage Place Residence of Mr Richard Broad, Roxburgh
Folio 1544
Consent
Date of Certificate 21 February 1919
Officiating Minister J. T. Gunn, Presbyterian
3 25 March 1919 Donald Crossan
Margaret Jean Borland
Donald Crossan
Margaret Jean Borland
πŸ’ 1919/2015
Bachelor
Spinster
Farmer
Domestic Duties
32
23
Millers Flat
Millers Flat
3 days
19 years
Presbyterian Church Millers Flat 1545 25 March 1919 J. T. Gunn, Presbyterian
No 3
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Donald Crossan Margaret Jean Borland
  πŸ’ 1919/2015
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 23
Dwelling Place Millers Flat Millers Flat
Length of Residence 3 days 19 years
Marriage Place Presbyterian Church Millers Flat
Folio 1545
Consent
Date of Certificate 25 March 1919
Officiating Minister J. T. Gunn, Presbyterian

Page 3041

District of Mount Benger Quarter ending 30 June 1919 Registrar J. M. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 June 1919 Wilfred Curphey
Emily Johns
Wilfred Curphey
Emily Johns
πŸ’ 1919/4788
Bachelor
Spinster
Engineer
Domestic Duties
36
24
Millers Flat
Millers Flat
2 months
24 years
Presbyterian Church, Millers Flat 4032 20 June 1919 T. W. Featherstone, Methodist Minister
No 4
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Wilfred Curphey Emily Johns
  πŸ’ 1919/4788
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 36 24
Dwelling Place Millers Flat Millers Flat
Length of Residence 2 months 24 years
Marriage Place Presbyterian Church, Millers Flat
Folio 4032
Consent
Date of Certificate 20 June 1919
Officiating Minister T. W. Featherstone, Methodist Minister

Page 3043

District of Mount Benger Quarter ending 30 September 1919 Registrar H McCleane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 25 September 1919 Henry Lyons
Martha Jane McConnell
Henry Lyons
Martha Jane McConnell
πŸ’ 1919/4476
Bachelor
Spinster
Miner
Nurse
38
27
Roxburgh
Roxburgh
5 years
2 years
Anglican Church Roxburgh 6357 25 September 1919 J Morland, Church of England
No 5
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Henry Lyons Martha Jane McConnell
  πŸ’ 1919/4476
Condition Bachelor Spinster
Profession Miner Nurse
Age 38 27
Dwelling Place Roxburgh Roxburgh
Length of Residence 5 years 2 years
Marriage Place Anglican Church Roxburgh
Folio 6357
Consent
Date of Certificate 25 September 1919
Officiating Minister J Morland, Church of England

Page 3045

District of Mount Benger Quarter ending 31 December 1919 Registrar D. McCane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 November 1919 John Hercules Martin
Sarah Ida Peters
John Hercules Martin
Sarah Ida Peters
πŸ’ 1919/9508
Bachelor
Spinster
Fruitgrower
Domestic Duties
26
21
Roxburgh
Roxburgh
26 years
5 years
Residence of Mr. O. J. Peters, Coalcreek Flat 9297 8 November 1919 J. Morland, Anglican Minister
No 6
Date of Notice 8 November 1919
  Groom Bride
Names of Parties John Hercules Martin Sarah Ida Peters
  πŸ’ 1919/9508
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 26 21
Dwelling Place Roxburgh Roxburgh
Length of Residence 26 years 5 years
Marriage Place Residence of Mr. O. J. Peters, Coalcreek Flat
Folio 9297
Consent
Date of Certificate 8 November 1919
Officiating Minister J. Morland, Anglican Minister
7 8 November 1919 Robert Frederick White
Sarah Ann Gilliard
Robert Frederick White
Sarah Ann Gilliand
πŸ’ 1919/4674
Bachelor
Spinster
Builder
Domestic Duties
28
23
Roxburgh
Millers Flat
8 months
23 years
Church of England, Millers Flat 9298 8 November 1919 J. Morland, Anglican Minister
No 7
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Robert Frederick White Sarah Ann Gilliard
BDM Match (97%) Robert Frederick White Sarah Ann Gilliand
  πŸ’ 1919/4674
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 28 23
Dwelling Place Roxburgh Millers Flat
Length of Residence 8 months 23 years
Marriage Place Church of England, Millers Flat
Folio 9298
Consent
Date of Certificate 8 November 1919
Officiating Minister J. Morland, Anglican Minister
8 20 November 1919 James Pearman
Ellen Isabella McGregor
James Pearman
Ellen Isabella McGregor
πŸ’ 1919/4675
Bachelor
Spinster
Teamster
Domestic Duties
38
30
Island Block
Island Block
5 months
6 months
Registrar's Office, Roxburgh 9299 20 November 1919 D. McCane, Registrar
No 8
Date of Notice 20 November 1919
  Groom Bride
Names of Parties James Pearman Ellen Isabella McGregor
  πŸ’ 1919/4675
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 38 30
Dwelling Place Island Block Island Block
Length of Residence 5 months 6 months
Marriage Place Registrar's Office, Roxburgh
Folio 9299
Consent
Date of Certificate 20 November 1919
Officiating Minister D. McCane, Registrar
9 24 November 1919 James David Steele
Annie Bell
James David Steele
Annie Bell
πŸ’ 1919/4676
Bachelor
Spinster
Labourer
Domestic Duties
35
18
Roxburgh
Roxburgh
35 years
2 years
Anglican Church, Roxburgh 9300 George Bell, Father 24 November 1919 J. Morland, Anglican Minister
No 9
Date of Notice 24 November 1919
  Groom Bride
Names of Parties James David Steele Annie Bell
  πŸ’ 1919/4676
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 18
Dwelling Place Roxburgh Roxburgh
Length of Residence 35 years 2 years
Marriage Place Anglican Church, Roxburgh
Folio 9300
Consent George Bell, Father
Date of Certificate 24 November 1919
Officiating Minister J. Morland, Anglican Minister
10 2 December 1919 Godfrey Alfred Toms
Nora Evelyn McLachlan
Godfrey Alfred Toms
Cora Evelyn McLachlan
πŸ’ 1919/9516
Bachelor
Spinster
Fruitgrower
Domestic Duties
23
25
Roxburgh
Roxburgh
23 years
19 months
Residence of Mr. Matheson, Coalcreek Flat 9301 2 December 1919 J. Morland, Anglican Minister
No 10
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Godfrey Alfred Toms Nora Evelyn McLachlan
BDM Match (98%) Godfrey Alfred Toms Cora Evelyn McLachlan
  πŸ’ 1919/9516
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 23 25
Dwelling Place Roxburgh Roxburgh
Length of Residence 23 years 19 months
Marriage Place Residence of Mr. Matheson, Coalcreek Flat
Folio 9301
Consent
Date of Certificate 2 December 1919
Officiating Minister J. Morland, Anglican Minister

Page 3046

District of Mount Benger Quarter ending 31 December 1919 Registrar J. 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
11 18 December 1919 John Colling
Ida Craig
John Colling
Ida Craig
πŸ’ 1919/9527
Bachelor
Spinster
Farmer
Domestic Duties
35
27
Roxburgh
Roxburgh
4 Days
27 years
Residence of Mr James Craig, Coal Creek Flat 9302 18 December 1919 Rev. Standing, Presbyterian Minister
No 11
Date of Notice 18 December 1919
  Groom Bride
Names of Parties John Colling Ida Craig
  πŸ’ 1919/9527
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 27
Dwelling Place Roxburgh Roxburgh
Length of Residence 4 Days 27 years
Marriage Place Residence of Mr James Craig, Coal Creek Flat
Folio 9302
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. Standing, Presbyterian Minister

Page 3047

District of Naseby Quarter ending 31 March 1919 Registrar James M. Rogers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 March 1919 Gordon James Graham
Davidina Bethune Amies Morgan
Gordon James Graham
Davidina Bethune Annies Morgan
πŸ’ 1919/2016
Bachelor
Spinster
Labourer
Domestic Duties
18
19
Naseby
Ranfurly
18 years
19 years
The Dwelling House of Mrs H. Young, Naseby 1546 James Graham, Father; Francis Gavin Morgan, Father 24 March 1919 George David Falconer, Presbyterian
No 1
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Gordon James Graham Davidina Bethune Amies Morgan
BDM Match (97%) Gordon James Graham Davidina Bethune Annies Morgan
  πŸ’ 1919/2016
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 18 19
Dwelling Place Naseby Ranfurly
Length of Residence 18 years 19 years
Marriage Place The Dwelling House of Mrs H. Young, Naseby
Folio 1546
Consent James Graham, Father; Francis Gavin Morgan, Father
Date of Certificate 24 March 1919
Officiating Minister George David Falconer, Presbyterian

Page 3049

District of Naseby Quarter ending 30 June 1919 Registrar J. Sullivan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 9 May 1919 William Gordon Sinclair
Bridgetta Ellen McErlane
William Gordon Sinclair
Bridgetta Ellen McErlane
πŸ’ 1919/4795
Bachelor
Spinster
Rabbitter
Domestic Duties
27
21
Gimmerburn
Gimmerburn
18 months
21 years
St John's Church Ranfurly 4003 9 May 1919 Rev. William Alexander McMullan, Roman Catholic Minister
No 2
Date of Notice 9 May 1919
  Groom Bride
Names of Parties William Gordon Sinclair Bridgetta Ellen McErlane
  πŸ’ 1919/4795
Condition Bachelor Spinster
Profession Rabbitter Domestic Duties
Age 27 21
Dwelling Place Gimmerburn Gimmerburn
Length of Residence 18 months 21 years
Marriage Place St John's Church Ranfurly
Folio 4003
Consent
Date of Certificate 9 May 1919
Officiating Minister Rev. William Alexander McMullan, Roman Catholic Minister
3 5 June 1919 Henry Wharton Williams
Margaret Frances Smith
Henry Whorton Williams
Margaret Frances Smith
πŸ’ 1919/4796
Bachelor
Spinster
Farmer
Teacher
41
21
Naseby
Naseby
3 days
3 days
The residence of James Smith, Spec Gully Naseby 4004 5 June 1919 Rev. George David Falconer, Presbyterian Minister
No 3
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Henry Wharton Williams Margaret Frances Smith
BDM Match (98%) Henry Whorton Williams Margaret Frances Smith
  πŸ’ 1919/4796
Condition Bachelor Spinster
Profession Farmer Teacher
Age 41 21
Dwelling Place Naseby Naseby
Length of Residence 3 days 3 days
Marriage Place The residence of James Smith, Spec Gully Naseby
Folio 4004
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev. George David Falconer, Presbyterian Minister
4 5 June 1919 Frederick Montgomery Hogg
Grace Montgomery Smith
Frederick Montgomery Hogg
Grace Montgomery Smith
πŸ’ 1919/4797
Bachelor
Spinster
Farmer
Teacher
33
28
Naseby
Naseby
3 days
3 days
The residence of James Smith, Spec Gully Naseby 4005 5 June 1919 Rev. George David Falconer, Presbyterian Minister
No 4
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Frederick Montgomery Hogg Grace Montgomery Smith
  πŸ’ 1919/4797
Condition Bachelor Spinster
Profession Farmer Teacher
Age 33 28
Dwelling Place Naseby Naseby
Length of Residence 3 days 3 days
Marriage Place The residence of James Smith, Spec Gully Naseby
Folio 4005
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev. George David Falconer, Presbyterian Minister

Page 3053

District of Naseby Quarter ending 31 December 1919 Registrar J. Sullivan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 24 October 1919 Joseph Fallon
Mary Kearney
Joseph Fallon
Mary Kearney
πŸ’ 1919/9533
Bachelor
Spinster
Coachbuilder
Domestic Duties
28
30
Ranfurly
Ranfurly
3 months
30 years
Roman Catholic Church Ranfurly 9303 24 October 1919 W. A. McMullan Roman Catholic Minister
No 5
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Joseph Fallon Mary Kearney
  πŸ’ 1919/9533
Condition Bachelor Spinster
Profession Coachbuilder Domestic Duties
Age 28 30
Dwelling Place Ranfurly Ranfurly
Length of Residence 3 months 30 years
Marriage Place Roman Catholic Church Ranfurly
Folio 9303
Consent
Date of Certificate 24 October 1919
Officiating Minister W. A. McMullan Roman Catholic Minister
6 29 October 1919 James William Donnelly
Mary Melville Smith
James William Donnelly Brown
Mary Melville Smith
πŸ’ 1919/9534
Bachelor
Spinster
Miner
Schoolteacher
23
26
Kyeburn Diggings
Naseby
5 months
1 month
The residence of James Smith Spec Gully Naseby 9304 29 October 1919 G. D. Falconer Presbyterian Minister
No 6
Date of Notice 29 October 1919
  Groom Bride
Names of Parties James William Donnelly Mary Melville Smith
BDM Match (89%) James William Donnelly Brown Mary Melville Smith
  πŸ’ 1919/9534
Condition Bachelor Spinster
Profession Miner Schoolteacher
Age 23 26
Dwelling Place Kyeburn Diggings Naseby
Length of Residence 5 months 1 month
Marriage Place The residence of James Smith Spec Gully Naseby
Folio 9304
Consent
Date of Certificate 29 October 1919
Officiating Minister G. D. Falconer Presbyterian Minister

Page 3055

District of Oamaru Quarter ending 31 March 1919 Registrar A. H. Carrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1919 George Rowland Borwick
Minnie Alington
George Rouland Borwick
Minnie Allington
πŸ’ 1919/2017
Bachelor
Spinster
Grocer's assistant
Domestic duties
23
22
Oamaru
Pukeuri
6 years
5 years
St. Paul's Presbyterian Church, Oamaru 1547 4 January 1919 Rev. A. L. Macdonald Aspland, Presbyterian
No 1
Date of Notice 4 January 1919
  Groom Bride
Names of Parties George Rowland Borwick Minnie Alington
BDM Match (95%) George Rouland Borwick Minnie Allington
  πŸ’ 1919/2017
Condition Bachelor Spinster
Profession Grocer's assistant Domestic duties
Age 23 22
Dwelling Place Oamaru Pukeuri
Length of Residence 6 years 5 years
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 1547
Consent
Date of Certificate 4 January 1919
Officiating Minister Rev. A. L. Macdonald Aspland, Presbyterian
2 8 January 1919 John Ernest Price
Jane Ann Watson
John Ernest Price
Jane Ann Watson
πŸ’ 1919/2018
Bachelor
Spinster
Farm labourer
Domestic duties
39
24
Ngapara
Ngapara
7 years
24 years
Office of Registrar of Marriages, Oamaru 1548 8 January 1919 Registrar of Marriages, Oamaru
No 2
Date of Notice 8 January 1919
  Groom Bride
Names of Parties John Ernest Price Jane Ann Watson
  πŸ’ 1919/2018
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 39 24
Dwelling Place Ngapara Ngapara
Length of Residence 7 years 24 years
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 1548
Consent
Date of Certificate 8 January 1919
Officiating Minister Registrar of Marriages, Oamaru
3 25 January 1919 Murdoch Macrae
Margaret McNaught Frame
Murdoch MacRae
Margaret McNaught Frame
πŸ’ 1919/2019
Widower
Spinster
Coal miner
Wool weaver
38
31
Oamaru
Oamaru
4 days
2 years
Dwelling of James Cairns, Newborough 1549 25 January 1919 Rev. Joseph Lawson Robinson, Presbyterian
No 3
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Murdoch Macrae Margaret McNaught Frame
BDM Match (96%) Murdoch MacRae Margaret McNaught Frame
  πŸ’ 1919/2019
Condition Widower Spinster
Profession Coal miner Wool weaver
Age 38 31
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 2 years
Marriage Place Dwelling of James Cairns, Newborough
Folio 1549
Consent
Date of Certificate 25 January 1919
Officiating Minister Rev. Joseph Lawson Robinson, Presbyterian
4 31 January 1919 Archibald Thomson
Margaret Mary Scothon
Archiable Thomson
Margaret Mary Scothon
πŸ’ 1919/2020
Bachelor
Spinster
Electrical Engineer
Domestic duties
23
21
Oamaru
Oamaru
5 months
7 years
Columba Presbyterian Church, Oamaru 1550 31 January 1919 Rev. Joseph Lawson Robinson, Presbyterian
No 4
Date of Notice 31 January 1919
  Groom Bride
Names of Parties Archibald Thomson Margaret Mary Scothon
BDM Match (91%) Archiable Thomson Margaret Mary Scothon
  πŸ’ 1919/2020
Condition Bachelor Spinster
Profession Electrical Engineer Domestic duties
Age 23 21
Dwelling Place Oamaru Oamaru
Length of Residence 5 months 7 years
Marriage Place Columba Presbyterian Church, Oamaru
Folio 1550
Consent
Date of Certificate 31 January 1919
Officiating Minister Rev. Joseph Lawson Robinson, Presbyterian
5 10 February 1919 James Francis Gibson
Ethel Mitchell
James Francis Gibson
Ethel Mitchell
πŸ’ 1919/1803
Bachelor
Spinster
Hairdresser
Milliner
25
21
Oamaru
Oamaru
2 years
21 years
Residence of John Thomas Mitchell, Oamaru 1551 10 February 1919 Rev. Joseph Lawson Robinson, Presbyterian
No 5
Date of Notice 10 February 1919
  Groom Bride
Names of Parties James Francis Gibson Ethel Mitchell
  πŸ’ 1919/1803
Condition Bachelor Spinster
Profession Hairdresser Milliner
Age 25 21
Dwelling Place Oamaru Oamaru
Length of Residence 2 years 21 years
Marriage Place Residence of John Thomas Mitchell, Oamaru
Folio 1551
Consent
Date of Certificate 10 February 1919
Officiating Minister Rev. Joseph Lawson Robinson, Presbyterian

Page 3056

District of Oamaru Quarter ending 31 March 1919 Registrar J. T. Canad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 13 February 1919 Frederick Ridley Denham
Charlotte Grant Newman
Frederick Ridley Dennison
Charlotte Grant Newman
πŸ’ 1919/1814
Bachelor
Spinster
Mechanical Engineer
Clerk
38
21
Oamaru
Oamaru
20 years
21 years
St Luke's Anglican Church, Oamaru 1552 13 February 1919 Rev. David Jamieson, Church of England
No 6
Date of Notice 13 February 1919
  Groom Bride
Names of Parties Frederick Ridley Denham Charlotte Grant Newman
BDM Match (90%) Frederick Ridley Dennison Charlotte Grant Newman
  πŸ’ 1919/1814
Condition Bachelor Spinster
Profession Mechanical Engineer Clerk
Age 38 21
Dwelling Place Oamaru Oamaru
Length of Residence 20 years 21 years
Marriage Place St Luke's Anglican Church, Oamaru
Folio 1552
Consent
Date of Certificate 13 February 1919
Officiating Minister Rev. David Jamieson, Church of England
7 13 February 1919 Charles MacKenzie
Lottie Violet Maynard
Charles MacKenzie
Lottie Violet Maynard
πŸ’ 1919/1821
Bachelor
Spinster
Labourer
Domestic Duties
28
27
Oamaru
Oamaru
2 1/2 years
15 years
Dwellinghouse of George Thomas Maynard, 33 Eden St Oamaru 1553 13 February 1919 Rev. Samuel Fowler Hunter, Presbyterian
No 7
Date of Notice 13 February 1919
  Groom Bride
Names of Parties Charles MacKenzie Lottie Violet Maynard
  πŸ’ 1919/1821
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 27
Dwelling Place Oamaru Oamaru
Length of Residence 2 1/2 years 15 years
Marriage Place Dwellinghouse of George Thomas Maynard, 33 Eden St Oamaru
Folio 1553
Consent
Date of Certificate 13 February 1919
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
8 26 February 1919 Andrew Bell Barr
Jessie Fergusson Stevenson
Andrew Bell Barr
Jessie Ferguson Stevenson
πŸ’ 1919/1822
Widower 27-12-08
Spinster
Seaman
Domestic Duties
34
32
Oamaru
Oamaru
3 days
1 month
Residence of Mrs J. Stevenson, Ure Street, Oamaru 1554 26 February 1919 Rev. William Wright, Presbyterian
No 8
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Andrew Bell Barr Jessie Fergusson Stevenson
BDM Match (98%) Andrew Bell Barr Jessie Ferguson Stevenson
  πŸ’ 1919/1822
Condition Widower 27-12-08 Spinster
Profession Seaman Domestic Duties
Age 34 32
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 1 month
Marriage Place Residence of Mrs J. Stevenson, Ure Street, Oamaru
Folio 1554
Consent
Date of Certificate 26 February 1919
Officiating Minister Rev. William Wright, Presbyterian
9 28 February 1919 George William Taplin
Eva Hammill
George William Taplin
Eva Hammill
πŸ’ 1919/1823
Bachelor
Spinster
Engine cleaner
Weaver
32
29
Palmerston Junction
Oamaru
7 months
29 years
St Luke's Anglican Church, Oamaru 1555 28 February 1919 Rev. John Delacourt Russell, Church of England
No 9
Date of Notice 28 February 1919
  Groom Bride
Names of Parties George William Taplin Eva Hammill
  πŸ’ 1919/1823
Condition Bachelor Spinster
Profession Engine cleaner Weaver
Age 32 29
Dwelling Place Palmerston Junction Oamaru
Length of Residence 7 months 29 years
Marriage Place St Luke's Anglican Church, Oamaru
Folio 1555
Consent
Date of Certificate 28 February 1919
Officiating Minister Rev. John Delacourt Russell, Church of England
10 3 March 1919 Thomas Bentley Ambler
Christina McClea
Thomas Bently Ambler
Christina McClea
πŸ’ 1919/1824
Bachelor
Spinster
Farmer
Domestic duties
36
30
Windsor
Ardgowan
36 years
30 years
Presbyterian Church, Ardgowan 1556 3 March 1919 Rev. Alexander Watson, Presbyterian
No 10
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Thomas Bentley Ambler Christina McClea
BDM Match (98%) Thomas Bently Ambler Christina McClea
  πŸ’ 1919/1824
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 30
Dwelling Place Windsor Ardgowan
Length of Residence 36 years 30 years
Marriage Place Presbyterian Church, Ardgowan
Folio 1556
Consent
Date of Certificate 3 March 1919
Officiating Minister Rev. Alexander Watson, Presbyterian

Page 3057

District of Oamaru Quarter ending 31 March 1919 Registrar J. S. Ganad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 4 March 1919 Ernest William Arocott
Rose Amali Poff
Ernest William Arscott
Rose Annah Poff
πŸ’ 1919/1825
Bachelor
Spinster
Cabinetmaker
Domestic Duties
36
32
Oamaru
Oamaru
3 weeks
3 weeks
Roman Catholic Basilica, Reed Street, Oamaru 1557 4 March 1919 Rev. James Foley, Roman Catholic
No 11
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Ernest William Arocott Rose Amali Poff
BDM Match (84%) Ernest William Arscott Rose Annah Poff
  πŸ’ 1919/1825
Condition Bachelor Spinster
Profession Cabinetmaker Domestic Duties
Age 36 32
Dwelling Place Oamaru Oamaru
Length of Residence 3 weeks 3 weeks
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 1557
Consent
Date of Certificate 4 March 1919
Officiating Minister Rev. James Foley, Roman Catholic
12 21 March 1919 Julius L. Bullock McCumpsey
Violet Sylvia Smith
Julius McCullock McGimpsey
Violet Sylvia Smith
πŸ’ 1919/1826
Bachelor
Spinster
Farmer
Housekeeper
59
35
Oamaru
Oamaru
11 years
11 years
Residence of Julius L. Bullock McCumpsey, Tees St, Oamaru 1558 21 March 1919 Rev. Samuel Fowler Hunter, Presbyterian
No 12
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Julius L. Bullock McCumpsey Violet Sylvia Smith
BDM Match (89%) Julius McCullock McGimpsey Violet Sylvia Smith
  πŸ’ 1919/1826
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 59 35
Dwelling Place Oamaru Oamaru
Length of Residence 11 years 11 years
Marriage Place Residence of Julius L. Bullock McCumpsey, Tees St, Oamaru
Folio 1558
Consent
Date of Certificate 21 March 1919
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian

Page 3059

District of Oamaru Quarter ending 30 June 1919 Registrar J. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 8 April 1919 Ralph Robert Clear
Gladys Mary Glynn
Ralph Robert Clear
Gladys Mary Glynn
πŸ’ 1919/4798
Bachelor
Spinster
Draper
Dressmaker
33
30
Oamaru
Oamaru
3 days
30 years
St. Luke's Anglican Church Oamaru 4006 8 April 1919 Rev John Delacourt Russell, Anglican
No 13
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Ralph Robert Clear Gladys Mary Glynn
  πŸ’ 1919/4798
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 33 30
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 30 years
Marriage Place St. Luke's Anglican Church Oamaru
Folio 4006
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev John Delacourt Russell, Anglican
14 14 April 1919 William Brown Shugg
Doris Elizabeth Downes
William Brown Shugg
Doris Elizabeth Downes
πŸ’ 1919/4799
Bachelor
Spinster
Miller
Domestic duties
22
24
Oamaru
Oamaru
10 years
16 years
St. Luke's Anglican Church Oamaru 4007 14 April 1919 Rev John Delacourt Russell, Anglican
No 14
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William Brown Shugg Doris Elizabeth Downes
  πŸ’ 1919/4799
Condition Bachelor Spinster
Profession Miller Domestic duties
Age 22 24
Dwelling Place Oamaru Oamaru
Length of Residence 10 years 16 years
Marriage Place St. Luke's Anglican Church Oamaru
Folio 4007
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev John Delacourt Russell, Anglican
15 15 April 1919 William Robson
Helen Buick
William Robson
Helen Buick
πŸ’ 1919/4800
William Harold Kent
Helen May Buick
πŸ’ 1920/3105
Bachelor
Spinster
Butcher
Domestic duties
31
29
Oamaru
Oamaru
31 years
29 years
St. Paul's Presbyterian Church Oamaru 4008 15 April 1919 Rev Samuel Fowler Hunter, Presbyterian
No 15
Date of Notice 15 April 1919
  Groom Bride
Names of Parties William Robson Helen Buick
  πŸ’ 1919/4800
BDM Match (63%) William Harold Kent Helen May Buick
  πŸ’ 1920/3105
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 31 29
Dwelling Place Oamaru Oamaru
Length of Residence 31 years 29 years
Marriage Place St. Paul's Presbyterian Church Oamaru
Folio 4008
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev Samuel Fowler Hunter, Presbyterian
16 16 April 1919 George Henry Selman
Ethel Mary Rose
George Henry Selman
Ethel Mary Fox
πŸ’ 1919/4801
Bachelor
Spinster
Farmer
Domestic duties
32
36
Oamaru
Oamaru
3 days
36 years
Residence of John Fox, Test Street Oamaru 4009 16 April 1919 Rev Samuel Fowler Hunter, Presbyterian
No 16
Date of Notice 16 April 1919
  Groom Bride
Names of Parties George Henry Selman Ethel Mary Rose
BDM Match (90%) George Henry Selman Ethel Mary Fox
  πŸ’ 1919/4801
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 36
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 36 years
Marriage Place Residence of John Fox, Test Street Oamaru
Folio 4009
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev Samuel Fowler Hunter, Presbyterian
17 16 April 1919 James McBeath
Margaret Hareus Davis
James McBeath
Margaret Harcus Davis
πŸ’ 1919/4778
Bachelor
Spinster
Labourer
Domestic duties
38
24
Weston
Weston
3 weeks
6 weeks
Residence of William West Weston 4010 16 April 1919 Rev. Alexander Watson
No 17
Date of Notice 16 April 1919
  Groom Bride
Names of Parties James McBeath Margaret Hareus Davis
BDM Match (98%) James McBeath Margaret Harcus Davis
  πŸ’ 1919/4778
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 38 24
Dwelling Place Weston Weston
Length of Residence 3 weeks 6 weeks
Marriage Place Residence of William West Weston
Folio 4010
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev. Alexander Watson

Page 3060

District of Oamaru Quarter ending 30 June 1919 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 19 April 1919 Henry Bain
Mary Annie Ellen Davey
Henry Bain
Mary Annie Ellen Davey
πŸ’ 1919/4779
Bachelor
Widow
Farmer
Farmer
38
44
Oamaru
Oamaru
3 days
3 days
St. Pauls Presbyterian Manse Oamaru 4011 19 April 1919 Rev. Samuel Fowler Hunter
No 18
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Henry Bain Mary Annie Ellen Davey
  πŸ’ 1919/4779
Condition Bachelor Widow
Profession Farmer Farmer
Age 38 44
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place St. Pauls Presbyterian Manse Oamaru
Folio 4011
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. Samuel Fowler Hunter
19 28 April 1919 Richard Piner
Jane Dalyell
Richard Piner
Jane Dalzell
πŸ’ 1919/4780
Bachelor
Spinster
Farmer
Domestic duties
29
22
Oamaru
Oamaru
3 days
4 months
St. Lukes Anglican Church Oamaru 4012 28 April 1919 Rev. John Delacourt Russell
No 19
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Richard Piner Jane Dalyell
BDM Match (96%) Richard Piner Jane Dalzell
  πŸ’ 1919/4780
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 22
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 4 months
Marriage Place St. Lukes Anglican Church Oamaru
Folio 4012
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. John Delacourt Russell
20 28 April 1919 Walter Edwin Allington
Martha Annie Richardson
Walter Edwin Allington
Martha Annie Richardson
πŸ’ 1919/4781
Bachelor
Spinster
Labourer
Waitress
21
19
Pukeuri
Oamaru
4 years
19 years
Methodist Church South Oamaru 4013 Elizabeth Richardson Mother 28 April 1919 Rev. John Alexander Lochore
No 20
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Walter Edwin Allington Martha Annie Richardson
  πŸ’ 1919/4781
Condition Bachelor Spinster
Profession Labourer Waitress
Age 21 19
Dwelling Place Pukeuri Oamaru
Length of Residence 4 years 19 years
Marriage Place Methodist Church South Oamaru
Folio 4013
Consent Elizabeth Richardson Mother
Date of Certificate 28 April 1919
Officiating Minister Rev. John Alexander Lochore
21 1 May 1919 George Hall Ward
Helena Mary Stephenson
George Hall Ward
Helena Mary Stephenson
πŸ’ 1919/4782
Bachelor
Spinster
Express driver
Cook
49
41
Oamaru
Oamaru
48 years
2 years
St. Pauls Presbyterian Church Oamaru 4014 1 May 1919 Rev. Samuel Fowler Hunter
No 21
Date of Notice 1 May 1919
  Groom Bride
Names of Parties George Hall Ward Helena Mary Stephenson
  πŸ’ 1919/4782
Condition Bachelor Spinster
Profession Express driver Cook
Age 49 41
Dwelling Place Oamaru Oamaru
Length of Residence 48 years 2 years
Marriage Place St. Pauls Presbyterian Church Oamaru
Folio 4014
Consent
Date of Certificate 1 May 1919
Officiating Minister Rev. Samuel Fowler Hunter
22 9 May 1919 Alexander Ross
Eliza Welch
Alexander Ross
Eliza Welch
πŸ’ 1919/4783
Bachelor
Spinster
Carrier
Mill worker
30
28
Oamaru
Oamaru
30 years
28 years
Residence of Rev Joseph Lawson Robinson Wansbeck St. Oamaru 4015 9 May 1919 Rev. Joseph Lawson Robinson
No 22
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Alexander Ross Eliza Welch
  πŸ’ 1919/4783
Condition Bachelor Spinster
Profession Carrier Mill worker
Age 30 28
Dwelling Place Oamaru Oamaru
Length of Residence 30 years 28 years
Marriage Place Residence of Rev Joseph Lawson Robinson Wansbeck St. Oamaru
Folio 4015
Consent
Date of Certificate 9 May 1919
Officiating Minister Rev. Joseph Lawson Robinson

Page 3061

District of Oamaru Quarter ending 30 June 1919 Registrar J. Nichol
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 16 May 1919 William James Hill
Jane Ann Isdale
William James Hill
Jane Ann Isdale
πŸ’ 1919/4784
Widower 4-5-18
Spinster
Retired Grocer
Domestic duties
60
50
Oamaru
Oamaru
40 years
50 years
Residence of Mrs Brudgeon "Sunnybrae", Thames St. Oamaru 4016 16 May 1919 Rev. Samuel Fowler Hunter
No 23
Date of Notice 16 May 1919
  Groom Bride
Names of Parties William James Hill Jane Ann Isdale
  πŸ’ 1919/4784
Condition Widower 4-5-18 Spinster
Profession Retired Grocer Domestic duties
Age 60 50
Dwelling Place Oamaru Oamaru
Length of Residence 40 years 50 years
Marriage Place Residence of Mrs Brudgeon "Sunnybrae", Thames St. Oamaru
Folio 4016
Consent
Date of Certificate 16 May 1919
Officiating Minister Rev. Samuel Fowler Hunter
24 16 May 1919 John Douglas McNeil
Victoria Eva Amelia Carter
John Douglas McNeil
Victoria Eva Amelia Carter
πŸ’ 1919/4785
Divorced 23.10.18
Spinster
Storeman
Domestic duties
43
27
Oamaru
Oamaru
9 months
27 years
Residence of Emma Carter, New St. Oamaru 4017 16 May 1919 Rev. Samuel Fowler Hunter
No 24
Date of Notice 16 May 1919
  Groom Bride
Names of Parties John Douglas McNeil Victoria Eva Amelia Carter
  πŸ’ 1919/4785
Condition Divorced 23.10.18 Spinster
Profession Storeman Domestic duties
Age 43 27
Dwelling Place Oamaru Oamaru
Length of Residence 9 months 27 years
Marriage Place Residence of Emma Carter, New St. Oamaru
Folio 4017
Consent
Date of Certificate 16 May 1919
Officiating Minister Rev. Samuel Fowler Hunter
25 21 May 1919 Daniel Inglis Grey Robb
Rosa Owens
Daniel Inglis Grey Robb
Rosa Owens
πŸ’ 1919/4786
Bachelor
Spinster
Farm labourer
Domestic duties
28
26
Alma
Incholme
28 years
26 years
Office of Registrar of Marriages, Oamaru 4018 21 May 1919 Registrar of Marriages Oamaru
No 25
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Daniel Inglis Grey Robb Rosa Owens
  πŸ’ 1919/4786
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 28 26
Dwelling Place Alma Incholme
Length of Residence 28 years 26 years
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 4018
Consent
Date of Certificate 21 May 1919
Officiating Minister Registrar of Marriages Oamaru
26 30 May 1919 Alexander Salton
Mary Hall
Alexander Salter
Mary Hall
πŸ’ 1919/4787
Bachelor
Spinster
Farm Assistant
Domestic duties
30
31
Pukeuri
Pukeuri
1 week
30 years
Residence of George William Hunt, Peebles 4019 30 May 1919 Rev. George William Hunt
No 26
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Alexander Salton Mary Hall
BDM Match (94%) Alexander Salter Mary Hall
  πŸ’ 1919/4787
Condition Bachelor Spinster
Profession Farm Assistant Domestic duties
Age 30 31
Dwelling Place Pukeuri Pukeuri
Length of Residence 1 week 30 years
Marriage Place Residence of George William Hunt, Peebles
Folio 4019
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev. George William Hunt
27 9 June 1919 George Robertson
Elizabeth Mabel Paterson
George Robertson
Elizabeth Mabel Paterson
πŸ’ 1919/4789
Bachelor
Spinster
Blacksmith
Domestic duties
23
20
Oamaru
Oamaru
6 months
20 years
Residence of George Paterson, South Oamaru 4020 George Paterson, father 9 June 1919 Rev. John Alexander Lochore
No 27
Date of Notice 9 June 1919
  Groom Bride
Names of Parties George Robertson Elizabeth Mabel Paterson
  πŸ’ 1919/4789
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 23 20
Dwelling Place Oamaru Oamaru
Length of Residence 6 months 20 years
Marriage Place Residence of George Paterson, South Oamaru
Folio 4020
Consent George Paterson, father
Date of Certificate 9 June 1919
Officiating Minister Rev. John Alexander Lochore

Page 3062

District of Oamaru Quarter ending 30 June 1919 Registrar J. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 11 June 1919 James Thompson Donaldson Little
Agnes Niven
James Thompson Donaldson Little
Agnes Niven
πŸ’ 1919/4790
Bachelor
Spinster
Shepherd
Domestic Duties
40
32
Oamaru
Oamaru
3 days
3 weeks
Northern Hotel, Tyne St., Oamaru 4021 11 June 1919 Rev. Samuel Fowler Hunter
No 28
Date of Notice 11 June 1919
  Groom Bride
Names of Parties James Thompson Donaldson Little Agnes Niven
  πŸ’ 1919/4790
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 40 32
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 weeks
Marriage Place Northern Hotel, Tyne St., Oamaru
Folio 4021
Consent
Date of Certificate 11 June 1919
Officiating Minister Rev. Samuel Fowler Hunter
29 17 June 1919 William McClea
Mary Jane Crombie
William McClea
Mary Jane Crombie
πŸ’ 1919/4791
Bachelor
Spinster
Farmer
Domestic Duties
28
30
Ardgowan
Weston
18 years
12 years
Presbyterian Church, Weston 4022 17 June 1919 Rev. Alexander Watson
No 29
Date of Notice 17 June 1919
  Groom Bride
Names of Parties William McClea Mary Jane Crombie
  πŸ’ 1919/4791
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 30
Dwelling Place Ardgowan Weston
Length of Residence 18 years 12 years
Marriage Place Presbyterian Church, Weston
Folio 4022
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. Alexander Watson
30 23 June 1919 Philip Flood Smith
Jane Catherine Grice
Philip Flood Smith
Jane Catherine Grice
πŸ’ 1919/4792
Bachelor
Spinster
Farm labourer
Housemaid
32
21
Oamaru
Oamaru
3 days
3 days
Office of Registrar of Marriages, Oamaru 4023 23 June 1919 Registrar of Marriages, Oamaru
No 30
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Philip Flood Smith Jane Catherine Grice
  πŸ’ 1919/4792
Condition Bachelor Spinster
Profession Farm labourer Housemaid
Age 32 21
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 4023
Consent
Date of Certificate 23 June 1919
Officiating Minister Registrar of Marriages, Oamaru
31 24 June 1919 Frank Lowrie
Jessie Case
Frank Lourie
Jessie Cox
πŸ’ 1919/4793
Frank Morris
Jessie Paris
πŸ’ 1920/4411
Bachelor
Spinster
Labourer
Domestic Duties
39
24
Oamaru
Oamaru
4 days
24 years
St. Pauls Presbyterian Church, Oamaru 4024 24 June 1919 Rev. Samuel Fowler Hunter
No 31
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Frank Lowrie Jessie Case
BDM Match (82%) Frank Lourie Jessie Cox
  πŸ’ 1919/4793
BDM Match (71%) Frank Morris Jessie Paris
  πŸ’ 1920/4411
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 39 24
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 24 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 4024
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. Samuel Fowler Hunter

Page 3063

District of Oamaru Quarter ending 30 September 1919 Registrar G. G. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 3 July 1919 David James Genge
Mary Evalina Painton
David James Genge
Mary Corrlinn Painter
πŸ’ 1919/4477
Bachelor
Spinster
farmer
Shop assistant
30
18
Oamaru
Oamaru
25 years
4 months
Church of Christ, Eden St. Oamaru 6358 Henry Painton father 3 July 1919 Rev Henry P. Leng, Church of Christ
No 32
Date of Notice 3 July 1919
  Groom Bride
Names of Parties David James Genge Mary Evalina Painton
BDM Match (83%) David James Genge Mary Corrlinn Painter
  πŸ’ 1919/4477
Condition Bachelor Spinster
Profession farmer Shop assistant
Age 30 18
Dwelling Place Oamaru Oamaru
Length of Residence 25 years 4 months
Marriage Place Church of Christ, Eden St. Oamaru
Folio 6358
Consent Henry Painton father
Date of Certificate 3 July 1919
Officiating Minister Rev Henry P. Leng, Church of Christ
33 15 July 1919 James Douglas Paton
Isabella Meikle
James Douglas Paton
Isabella Meikle
πŸ’ 1919/4478
Bachelor
Spinster
Farmer
Domestic duties
27
21
Pukeuri
Oamaru
27 years
21 years
Residence of Mrs Isabella Meikle, Rother Street, Oamaru 6359 15 July 1919 Rev. Samuel Fowler Hunter, Presbyterian
No 33
Date of Notice 15 July 1919
  Groom Bride
Names of Parties James Douglas Paton Isabella Meikle
  πŸ’ 1919/4478
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 21
Dwelling Place Pukeuri Oamaru
Length of Residence 27 years 21 years
Marriage Place Residence of Mrs Isabella Meikle, Rother Street, Oamaru
Folio 6359
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
34 22 July 1919 Alexander Orr
Catherine McDonald Don
Alexander Orr
Catherine McDonald Don
πŸ’ 1919/4455
Bachelor
Spinster
Labourer
Domestic duties
27
30
Ngapara
Georgetown
27 years
30 years
St. Paul's Presbyterian Church, Oamaru 6360 22 July 1919 Rev. George William Hunt, Presbyterian
No 34
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Alexander Orr Catherine McDonald Don
  πŸ’ 1919/4455
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 30
Dwelling Place Ngapara Georgetown
Length of Residence 27 years 30 years
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 6360
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev. George William Hunt, Presbyterian
35 23 July 1919 Kenneth Ross
Alice Adams
Kenneth Ross
Alice Adams
πŸ’ 1919/4456
Bachelor
Spinster
farm Labourer
Domestic duties
26
30
Oamaru
Oamaru
10 days
15 years
Office of Registrar of Marriages Oamaru 6361 23 July 1919 G. G. Chisholm, Registrar
No 35
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Kenneth Ross Alice Adams
  πŸ’ 1919/4456
Condition Bachelor Spinster
Profession farm Labourer Domestic duties
Age 26 30
Dwelling Place Oamaru Oamaru
Length of Residence 10 days 15 years
Marriage Place Office of Registrar of Marriages Oamaru
Folio 6361
Consent
Date of Certificate 23 July 1919
Officiating Minister G. G. Chisholm, Registrar
36 29 July 1919 Donald Alexander Smith
Gertrude Margaret Needs
Donald Alexander Smith
Gertrude Margaret Needs
πŸ’ 1919/4457
Bachelor
Spinster
Farmer
Domestic duties
43
33
Totara
Alma
13 years
15 years
Residence of William Needs, Alma 6362 29 July 1919 Rev. Alexander Watson, Presbyterian
No 36
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Donald Alexander Smith Gertrude Margaret Needs
  πŸ’ 1919/4457
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 33
Dwelling Place Totara Alma
Length of Residence 13 years 15 years
Marriage Place Residence of William Needs, Alma
Folio 6362
Consent
Date of Certificate 29 July 1919
Officiating Minister Rev. Alexander Watson, Presbyterian

Page 3064

District of Oamaru Quarter ending 30 September 1919 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 4 August 1919 John Forrester
Martha Johnston
John Forrester
Martha Johnston
πŸ’ 1919/4458
Bachelor
Spinster
Farmer
Domestic
29
27
Maheno
Enfield
7 years
10 years
Residence of John James Johnston, Enfield 6363 4 August 1919 Rev. Archibald G. Irvine, Presbyterian
No 37
Date of Notice 4 August 1919
  Groom Bride
Names of Parties John Forrester Martha Johnston
  πŸ’ 1919/4458
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 27
Dwelling Place Maheno Enfield
Length of Residence 7 years 10 years
Marriage Place Residence of John James Johnston, Enfield
Folio 6363
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. Archibald G. Irvine, Presbyterian
38 8 August 1919 Henry Dwyer
Eliza Mary Crowley
Henry Diver
Eliza Mary Crowley
πŸ’ 1919/4459
Bachelor
Spinster
Sawmill hand
Tailoress
38
27
Oamaru
Oamaru
38 years
27 years
Roman Catholic Basilica Reed Street Oamaru 6364 8 August 1919 Rev. Daniel O'Connell, Roman Catholic
No 38
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Henry Dwyer Eliza Mary Crowley
BDM Match (91%) Henry Diver Eliza Mary Crowley
  πŸ’ 1919/4459
Condition Bachelor Spinster
Profession Sawmill hand Tailoress
Age 38 27
Dwelling Place Oamaru Oamaru
Length of Residence 38 years 27 years
Marriage Place Roman Catholic Basilica Reed Street Oamaru
Folio 6364
Consent
Date of Certificate 8 August 1919
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
39 8 August 1919 John Charles Cleave
Elizabeth Ann Milne
John Charles Cleave
Elizabeth Ann Milne
πŸ’ 1919/4460
Bachelor
Spinster
Farmer
Domestic duties
24
23
Oamaru
Oamaru
1 week
1 Year
St Pauls Presbyterian Church Oamaru 6365 8 August 1919 Rev. John Craig, Presbyterian
No 39
Date of Notice 8 August 1919
  Groom Bride
Names of Parties John Charles Cleave Elizabeth Ann Milne
  πŸ’ 1919/4460
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Oamaru Oamaru
Length of Residence 1 week 1 Year
Marriage Place St Pauls Presbyterian Church Oamaru
Folio 6365
Consent
Date of Certificate 8 August 1919
Officiating Minister Rev. John Craig, Presbyterian
40 20 August 1919 Joseph Shaw Smith
Florence Simpkin
Joseph Shaw Smith
Florence Simkin
πŸ’ 1919/4461
Bachelor
Spinster
Stationer
Dressmaker
29
33
Oamaru
Oamaru
29 years
33 years
St Lukes Anglican Church Oamaru 6366 20 August 1919 Rev. John Delacourt Russell, Church of England
No 40
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Joseph Shaw Smith Florence Simpkin
BDM Match (97%) Joseph Shaw Smith Florence Simkin
  πŸ’ 1919/4461
Condition Bachelor Spinster
Profession Stationer Dressmaker
Age 29 33
Dwelling Place Oamaru Oamaru
Length of Residence 29 years 33 years
Marriage Place St Lukes Anglican Church Oamaru
Folio 6366
Consent
Date of Certificate 20 August 1919
Officiating Minister Rev. John Delacourt Russell, Church of England
41 26 August 1919 Harold Hill
Rachel Wilkinson
Harold Hill
Rachel Wilkinson
πŸ’ 1919/4462
Bachelor
Spinster
Gardener
Domestic duties
37
22
Newborough
Newborough
13 years
5 years
Residence of Hugh McKenzie 28 Itchen Street Oamaru 6367 26 August 1919 Rev. Alexander Watson
No 41
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Harold Hill Rachel Wilkinson
  πŸ’ 1919/4462
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 37 22
Dwelling Place Newborough Newborough
Length of Residence 13 years 5 years
Marriage Place Residence of Hugh McKenzie 28 Itchen Street Oamaru
Folio 6367
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. Alexander Watson

Page 3065

District of Oamaru Quarter ending 30 September 1919 Registrar G. G. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 30 August 1919 Leonard Wood
Mary Ellen Hughes
Leonard Wood
Mary Ellen Hughes
πŸ’ 1919/4463
Widower
Spinster
Engine fitter
Housekeeper
38
30
Hull Street Oamaru
Oamaru
11 months
16 years
Office of Registrar of Marriages, Oamaru 6368 30 August 1919 G. G. Chisholm Registrar
No 42
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Leonard Wood Mary Ellen Hughes
  πŸ’ 1919/4463
Condition Widower Spinster
Profession Engine fitter Housekeeper
Age 38 30
Dwelling Place Hull Street Oamaru Oamaru
Length of Residence 11 months 16 years
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 6368
Consent
Date of Certificate 30 August 1919
Officiating Minister G. G. Chisholm Registrar
43 30 August 1919 John Henderson
Rachel Beatrice Parker
John Henderson
Rachel Beatrice Parker
πŸ’ 1919/4464
Bachelor
Spinster
Railway Surfaceman
Domestic duties
32
27
Oamaru
Oamaru
3 days
3 weeks
Residence of William Eunson, Waiareka 6369 30 August 1919 Rev. Samuel Fowler Hunter, Presbyterian
No 43
Date of Notice 30 August 1919
  Groom Bride
Names of Parties John Henderson Rachel Beatrice Parker
  πŸ’ 1919/4464
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic duties
Age 32 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 weeks
Marriage Place Residence of William Eunson, Waiareka
Folio 6369
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
44 2 September 1919 William Marshall Don
Anna Manson
William Marshall Don
Anna Manson
πŸ’ 1919/7245
Bachelor
Spinster
farmer
Cook
29
26
Windsor
Windsor
20 years
5 years
Residence of Robert Manson, Windsor 6683 2 September 1919 Rev. Archibald G. Irvine
No 44
Date of Notice 2 September 1919
  Groom Bride
Names of Parties William Marshall Don Anna Manson
  πŸ’ 1919/7245
Condition Bachelor Spinster
Profession farmer Cook
Age 29 26
Dwelling Place Windsor Windsor
Length of Residence 20 years 5 years
Marriage Place Residence of Robert Manson, Windsor
Folio 6683
Consent
Date of Certificate 2 September 1919
Officiating Minister Rev. Archibald G. Irvine
45 3 September 1919 William Wills
Mary Agnes McRandle
William Wills
Mary Agnes McRandle
πŸ’ 1919/4466
Bachelor
Spinster
farmer
Domestic duties
31
26
Elderlie
Windsor
10 years
26 years
Roman Catholic Basilica Reed Street Oamaru 6370 3 September 1919 Rev. Jas. Foley Roman Catholic
No 45
Date of Notice 3 September 1919
  Groom Bride
Names of Parties William Wills Mary Agnes McRandle
  πŸ’ 1919/4466
Condition Bachelor Spinster
Profession farmer Domestic duties
Age 31 26
Dwelling Place Elderlie Windsor
Length of Residence 10 years 26 years
Marriage Place Roman Catholic Basilica Reed Street Oamaru
Folio 6370
Consent
Date of Certificate 3 September 1919
Officiating Minister Rev. Jas. Foley Roman Catholic
46 9 September 1919 George Wilfred Clifford Shirley
Myrtle Elma Alice Garrard
George Wilfred Clifford Shirley
Myrtle Unita Alice Garard
πŸ’ 1919/4467
Bachelor
Spinster
Clerk
Saleswoman
26
25
Oamaru
Oamaru
4 days
25 years
St. Lukes Church, Thames Street Oamaru 6371 9 September 1919 Rev John D. Russell Church of England
No 46
Date of Notice 9 September 1919
  Groom Bride
Names of Parties George Wilfred Clifford Shirley Myrtle Elma Alice Garrard
BDM Match (90%) George Wilfred Clifford Shirley Myrtle Unita Alice Garard
  πŸ’ 1919/4467
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 26 25
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 25 years
Marriage Place St. Lukes Church, Thames Street Oamaru
Folio 6371
Consent
Date of Certificate 9 September 1919
Officiating Minister Rev John D. Russell Church of England

Page 3066

District of Oamaru Quarter ending 30 September 1919 Registrar S. B. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 10 September 1919 William John Clark
Alice Maud Tomlinson
William John Clark
Alice Maud Tomlinson
πŸ’ 1919/4468
Bachelor
Spinster
Surfaceman
Domestic
24
23
Oamaru
Waitaki, Oamaru
3 days
13 years
Roman Catholic Basilica, Reed Street, Oamaru 6372 10 September 1919 Rev. Daniel O'Connell, Roman Catholic
No 47
Date of Notice 10 September 1919
  Groom Bride
Names of Parties William John Clark Alice Maud Tomlinson
  πŸ’ 1919/4468
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 24 23
Dwelling Place Oamaru Waitaki, Oamaru
Length of Residence 3 days 13 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 6372
Consent
Date of Certificate 10 September 1919
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
48 15 September 1919 Arthur Orr
Mary Innes
Arthur Orr
Mary Innes
πŸ’ 1919/4469
Bachelor
Spinster
Telegraphist
Clerk
31
31
Oamaru
Oamaru
31 years
7 years
St. Paul's Presbyterian Church, Oamaru 6373 15 September 1919 Rev. Samuel Fowler Hunter, Presbyterian
No 48
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Arthur Orr Mary Innes
  πŸ’ 1919/4469
Condition Bachelor Spinster
Profession Telegraphist Clerk
Age 31 31
Dwelling Place Oamaru Oamaru
Length of Residence 31 years 7 years
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 6373
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
49 17 September 1919 David Alexander Welsh
Winnifred Rose McCready
David Alexander Welsh
Winnifred Rose McEneany
πŸ’ 1919/4470
Bachelor
Spinster
Carter
Domestic duties
22
25
Oamaru
Pukeuri
20 years
25 years
Roman Catholic Basilica, Reed St., Oamaru 6374 17 September 1919 Rev. James Foley, Roman Catholic
No 49
Date of Notice 17 September 1919
  Groom Bride
Names of Parties David Alexander Welsh Winnifred Rose McCready
BDM Match (94%) David Alexander Welsh Winnifred Rose McEneany
  πŸ’ 1919/4470
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 22 25
Dwelling Place Oamaru Pukeuri
Length of Residence 20 years 25 years
Marriage Place Roman Catholic Basilica, Reed St., Oamaru
Folio 6374
Consent
Date of Certificate 17 September 1919
Officiating Minister Rev. James Foley, Roman Catholic
50 26 September 1919 William George Stephens
Hanna Oliver Andrews
William George Stephens
Hanna Olive Andrews
πŸ’ 1919/7246
Bachelor
Spinster
Sheepfarmer
School teacher
44
38
Maruakoa
Oamaru
2 years
3 days
St. Paul's Presbyterian Church, Oamaru 6684 26 September 1919 Rev. Archibald G. Irvine, Presbyterian
No 50
Date of Notice 26 September 1919
  Groom Bride
Names of Parties William George Stephens Hanna Oliver Andrews
BDM Match (98%) William George Stephens Hanna Olive Andrews
  πŸ’ 1919/7246
Condition Bachelor Spinster
Profession Sheepfarmer School teacher
Age 44 38
Dwelling Place Maruakoa Oamaru
Length of Residence 2 years 3 days
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 6684
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. Archibald G. Irvine, Presbyterian
51 26 September 1919 Moses Rusbatch
Maria Gilliand
Moses Rusbatch
Maria Gillians
πŸ’ 1919/4471
Bachelor
Spinster
Labourer
Domestic duties
38
25
Oamaru
Oamaru
38 years
18
St. Paul's Presbyterian Manse, Oamaru 6375 26 September 1919 Rev. Samuel Fowler Hunter, Presbyterian
No 51
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Moses Rusbatch Maria Gilliand
BDM Match (96%) Moses Rusbatch Maria Gillians
  πŸ’ 1919/4471
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 38 25
Dwelling Place Oamaru Oamaru
Length of Residence 38 years 18
Marriage Place St. Paul's Presbyterian Manse, Oamaru
Folio 6375
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian

Page 3067

District of Oamaru Quarter ending 31 December 1919 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 7 October 1919 James Chisholm
Amy Jane Field
James Chisholm
Mary Jane Field
πŸ’ 1919/9535
Bachelor
Spinster
Stock buyer
Nurse
45
35
Oamaru
Oamaru
3 days
3 months
St. Paul's Presbyterian Church, Oamaru 9305 7 October 1919 Rev. Samuel Fowler Hunter, Presbyterian
No 52
Date of Notice 7 October 1919
  Groom Bride
Names of Parties James Chisholm Amy Jane Field
BDM Match (90%) James Chisholm Mary Jane Field
  πŸ’ 1919/9535
Condition Bachelor Spinster
Profession Stock buyer Nurse
Age 45 35
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 months
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 9305
Consent
Date of Certificate 7 October 1919
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
53 14 October 1919 Ernest Preece Godsall
Isabella Lindsay Fraser
Ernest Preece Godsall
Isabella Lindsay Fraser
πŸ’ 1919/9536
Bachelor
Spinster
Railway Surfaceman
Domestic duties
25
29
Peebles
Peebles
25 years
29 years
Residence of Peter Fraser, Peebles 9306 14 October 1919 Rev. George William Hunt, Presbyterian
No 53
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Ernest Preece Godsall Isabella Lindsay Fraser
  πŸ’ 1919/9536
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic duties
Age 25 29
Dwelling Place Peebles Peebles
Length of Residence 25 years 29 years
Marriage Place Residence of Peter Fraser, Peebles
Folio 9306
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev. George William Hunt, Presbyterian
54 17 October 1919 Leonard Winsley
Margaret Ann Dunne
Leonard Winsley
Margaret Ann Dunner
πŸ’ 1919/9537
Bachelor
Spinster
Carpenter
Housemaid
28
26
Waiareka
Totara
28 years
26 years
Roman Catholic Basilica, Reed Street, Oamaru 9307 17 October 1919 Rev. Daniel O'Connell, Roman Catholic
No 54
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Leonard Winsley Margaret Ann Dunne
BDM Match (97%) Leonard Winsley Margaret Ann Dunner
  πŸ’ 1919/9537
Condition Bachelor Spinster
Profession Carpenter Housemaid
Age 28 26
Dwelling Place Waiareka Totara
Length of Residence 28 years 26 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 9307
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
55 17 October 1919 Edward Barnes
Mary Alexina Macdonald
Edward Barnes
Mary Alexina Macdonald
πŸ’ 1919/5192
Bachelor
Spinster
Clerk
Domestic duties
24
21
Oamaru
Oamaru
7 weeks
7 weeks
Office of Registrar of Marriages, Oamaru 9308 17 October 1919 George Galloway Chisholm, Registrar
No 55
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Edward Barnes Mary Alexina Macdonald
  πŸ’ 1919/5192
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 21
Dwelling Place Oamaru Oamaru
Length of Residence 7 weeks 7 weeks
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 9308
Consent
Date of Certificate 17 October 1919
Officiating Minister George Galloway Chisholm, Registrar
56 21 October 1919 Austin Ashley Andrews
Alice Elizabeth Phillips Kent
Austin Ashley Andrews
Alice Elizabeth Phillips Kent
πŸ’ 1919/9538
Bachelor
Spinster
Clerk
Clerk
28
24
Oamaru
Oamaru
3 days
11 years
St. Luke's Anglican Church, Oamaru 9309 21 October 1919 Rev. John Delacourt Russell, Church of England
No 56
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Austin Ashley Andrews Alice Elizabeth Phillips Kent
  πŸ’ 1919/9538
Condition Bachelor Spinster
Profession Clerk Clerk
Age 28 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 11 years
Marriage Place St. Luke's Anglican Church, Oamaru
Folio 9309
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. John Delacourt Russell, Church of England

Page 3068

District of Oamaru Quarter ending 31 December 1919 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 21 October 1919 Pearce Hennessy
Beryl Mansell
Pearce Fennessy
Bina Mansell
πŸ’ 1919/9539
Bachelor
Spinster
Flour Mill Employee
Tailoress
24
28
Oamaru
Awamoa, Oamaru
5 years
20 years
Residence of T. Mansell, Awamoa, Oamaru 9310 21 October 1919 Rev. Daniel O'Connell, Roman Catholic
No 57
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Pearce Hennessy Beryl Mansell
BDM Match (81%) Pearce Fennessy Bina Mansell
  πŸ’ 1919/9539
Condition Bachelor Spinster
Profession Flour Mill Employee Tailoress
Age 24 28
Dwelling Place Oamaru Awamoa, Oamaru
Length of Residence 5 years 20 years
Marriage Place Residence of T. Mansell, Awamoa, Oamaru
Folio 9310
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
58 21 October 1919 Frederick Dumbleton
Elizabeth Mary Taylor
Frederick Dumbleton
Elizabeth Mary Taylor
πŸ’ 1919/9517
Bachelor
Spinster
Labourer
Saleswoman
31
21
Pukeuri
Oamaru
31 years
21 years
St Lukes Anglican Church, Oamaru 9311 21 October 1919 Rev. John Delacourt Russell, Church of England
No 58
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Frederick Dumbleton Elizabeth Mary Taylor
  πŸ’ 1919/9517
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 31 21
Dwelling Place Pukeuri Oamaru
Length of Residence 31 years 21 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 9311
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. John Delacourt Russell, Church of England
59 22 October 1919 Peter Joseph Hughes
Eliza Gordon
Peter Joseph Hughes
Eliza Gordon
πŸ’ 1919/9518
Widower 25/10/1915
Spinster
Labourer
Dressmaker
40
25
Oamaru
Oamaru
18 years
2 years
St Lukes Anglican Church, Oamaru 9312 22 October 1919 Rev. John Delacourt Russell, Church of England
No 59
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Peter Joseph Hughes Eliza Gordon
  πŸ’ 1919/9518
Condition Widower 25/10/1915 Spinster
Profession Labourer Dressmaker
Age 40 25
Dwelling Place Oamaru Oamaru
Length of Residence 18 years 2 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 9312
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. John Delacourt Russell, Church of England
60 24 October 1919 Harry Calder
Elizabeth Ramsay
Harry Calder
Elizabeth Ramsay
πŸ’ 1919/9519
Bachelor
Spinster
Tailor
Domestic duties
38
30
Oamaru
Oamaru
38 years
26 years
Residence of James Robertson, Greta Street, Oamaru 9313 24 October 1919 Rev. Samuel Fowler Hunter, Presbyterian
No 60
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Harry Calder Elizabeth Ramsay
  πŸ’ 1919/9519
Condition Bachelor Spinster
Profession Tailor Domestic duties
Age 38 30
Dwelling Place Oamaru Oamaru
Length of Residence 38 years 26 years
Marriage Place Residence of James Robertson, Greta Street, Oamaru
Folio 9313
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
61 24 October 1919 John Claes
Mary Theresa Connolly
John Glass
Mary Theresa Connolly
πŸ’ 1919/9520
Bachelor
Spinster
Engine Driver
Domestic
39
34
Oamaru (Usual Matata)
Oamaru
3 days
34 years
Residence of Mr W. M. Diarmid, Trent Street, Oamaru 9314 24 October 1919 Rev. Daniel O'Connell, Roman Catholic
No 61
Date of Notice 24 October 1919
  Groom Bride
Names of Parties John Claes Mary Theresa Connolly
BDM Match (90%) John Glass Mary Theresa Connolly
  πŸ’ 1919/9520
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 39 34
Dwelling Place Oamaru (Usual Matata) Oamaru
Length of Residence 3 days 34 years
Marriage Place Residence of Mr W. M. Diarmid, Trent Street, Oamaru
Folio 9314
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. Daniel O'Connell, Roman Catholic

Page 3069

District of Oamaru Quarter ending 31 December 1919 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 24 October 1919 Thomas Gemmell
Jane Thomson Minty
Thomas Gemmell
Jane Thomson Minty
πŸ’ 1919/9521
Bachelor
Spinster
Farmer
Domestic duties
38
30
Oamaru
Kakanui
6 months
30 years
Residence of William Minty, Kakanui 9315 24 October 1919 Rev. Peter Clarkson Rennie, Presbyterian
No 62
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Thomas Gemmell Jane Thomson Minty
  πŸ’ 1919/9521
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 30
Dwelling Place Oamaru Kakanui
Length of Residence 6 months 30 years
Marriage Place Residence of William Minty, Kakanui
Folio 9315
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. Peter Clarkson Rennie, Presbyterian
63 25 October 1919 Alexander John Miller
Winifred Evelyn Perkins
Alexander John Miller
Winifred Evelyn Perkins
πŸ’ 1919/9522
Bachelor
Spinster
Electrician
Tailoress
21
23
Oamaru
Oamaru
4 days
7 days
Roman Catholic Basilica, Reed Street, Oamaru 9316 25 October 1919 Rev. James Foley, Roman Catholic
No 63
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Alexander John Miller Winifred Evelyn Perkins
  πŸ’ 1919/9522
Condition Bachelor Spinster
Profession Electrician Tailoress
Age 21 23
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 7 days
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 9316
Consent
Date of Certificate 25 October 1919
Officiating Minister Rev. James Foley, Roman Catholic
64 28 October 1919 Alexander Smillie Miller
Mary Helen Barclay
Alexander Smillie Miller
Mary Helen Barclay
πŸ’ 1919/9523
Alexander McKinlay
Mary Ann Barclay
πŸ’ 1919/1978
Bachelor
Spinster
Tailor
Domestic duties
38
40
Oamaru
Oamaru
9 months
40 years
Residence of John Barclay, Eden Street, Oamaru 9317 28 October 1919 Rev. Samuel Fowler Hunter, Presbyterian
No 64
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Alexander Smillie Miller Mary Helen Barclay
  πŸ’ 1919/9523
BDM Match (64%) Alexander McKinlay Mary Ann Barclay
  πŸ’ 1919/1978
Condition Bachelor Spinster
Profession Tailor Domestic duties
Age 38 40
Dwelling Place Oamaru Oamaru
Length of Residence 9 months 40 years
Marriage Place Residence of John Barclay, Eden Street, Oamaru
Folio 9317
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
65 28 October 1919 Thomas Alfred Robertson
Martha Jane Dowrey
Thomas Alfred Robertson
Martha Jane Lowrey
πŸ’ 1919/9524
Bachelor
Spinster
Farmer
Domestic duties
27
28
Enfield
Enfield
4 days
28 years
Residence of William Marshall, Awamoa Farm, Enfield 9318 28 October 1919 Rev. Archibald G. Irvine, Presbyterian
No 65
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Thomas Alfred Robertson Martha Jane Dowrey
BDM Match (97%) Thomas Alfred Robertson Martha Jane Lowrey
  πŸ’ 1919/9524
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 28
Dwelling Place Enfield Enfield
Length of Residence 4 days 28 years
Marriage Place Residence of William Marshall, Awamoa Farm, Enfield
Folio 9318
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. Archibald G. Irvine, Presbyterian
66 4 November 1919 James Reidy
Susanne Cooney
James Reidy
Susanne Cooney
πŸ’ 1919/9525
Bachelor
Spinster
Farmer
Domestic duties
32
30
Oamaru
Oamaru
3 days
30 years
Roman Catholic Basilica, Reed Street, Oamaru 9319 4 November 1919 Rev. James Foley, Roman Catholic
No 66
Date of Notice 4 November 1919
  Groom Bride
Names of Parties James Reidy Susanne Cooney
  πŸ’ 1919/9525
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 30
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 30 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 9319
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. James Foley, Roman Catholic

Page 3070

District of Oamaru Quarter ending 31 December 1919 Registrar G. G. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 19 November 1919 George Arthur Levine
Serena Margaret Whitaker
George Arthur Irvine
Serena Margaret Whitaker
πŸ’ 1919/9526
Bachelor
Spinster
Preacher
Domestic duties
35
24
Oamaru
Oamaru
35 years
5 years
Registrar's Office, Oamaru 9320 19 November 1919 George Galloway Chisholm, Registrar
No 67
Date of Notice 19 November 1919
  Groom Bride
Names of Parties George Arthur Levine Serena Margaret Whitaker
BDM Match (95%) George Arthur Irvine Serena Margaret Whitaker
  πŸ’ 1919/9526
Condition Bachelor Spinster
Profession Preacher Domestic duties
Age 35 24
Dwelling Place Oamaru Oamaru
Length of Residence 35 years 5 years
Marriage Place Registrar's Office, Oamaru
Folio 9320
Consent
Date of Certificate 19 November 1919
Officiating Minister George Galloway Chisholm, Registrar
68 15 November 1919 William Burton
Ivy Irene Coatman
William Barton
Ivy Irene Coatman
πŸ’ 1919/9528
Bachelor
Spinster
Engineer
Saleswoman
30
23
Oamaru
Oamaru
3 days
23 years
St. Luke's Anglican Church, Oamaru 9321 15 November 1919 Rev. John Delacourt Russell, Church of England
No 68
Date of Notice 15 November 1919
  Groom Bride
Names of Parties William Burton Ivy Irene Coatman
BDM Match (96%) William Barton Ivy Irene Coatman
  πŸ’ 1919/9528
Condition Bachelor Spinster
Profession Engineer Saleswoman
Age 30 23
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 23 years
Marriage Place St. Luke's Anglican Church, Oamaru
Folio 9321
Consent
Date of Certificate 15 November 1919
Officiating Minister Rev. John Delacourt Russell, Church of England
69 24 November 1919 Alfred Edmond Stokes
Alfreda Olive Sendall
Alfred Edmond Stokes
Alfreda Olive Sendall
πŸ’ 1919/9529
Bachelor
Spinster
Labourer
Domestic
33
23
Oamaru
Oamaru
6 months
1 week
Office of Registrar of Marriages, Oamaru 9322 24 November 1919 George Galloway Chisholm, Registrar
No 69
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Alfred Edmond Stokes Alfreda Olive Sendall
  πŸ’ 1919/9529
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 23
Dwelling Place Oamaru Oamaru
Length of Residence 6 months 1 week
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 9322
Consent
Date of Certificate 24 November 1919
Officiating Minister George Galloway Chisholm, Registrar
70 26 November 1919 David John Lindsay
Ethel Louisa Fricker
David John Lindsay
Ethel Louisa Fricker
πŸ’ 1919/9530
Bachelor
Spinster
Labourer
Domestic
31
26
Georgetown
Georgetown
4 days
1 month
Residence of Bride's mother - Harriet Fricker - Uxbridge, Georgetown 9323 26 November 1919 Rev. Alexander Sangster, Presbyterian
No 70
Date of Notice 26 November 1919
  Groom Bride
Names of Parties David John Lindsay Ethel Louisa Fricker
  πŸ’ 1919/9530
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 26
Dwelling Place Georgetown Georgetown
Length of Residence 4 days 1 month
Marriage Place Residence of Bride's mother - Harriet Fricker - Uxbridge, Georgetown
Folio 9323
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev. Alexander Sangster, Presbyterian
71 9 December 1919 Isaac Chambers
Mary William Crawford
Isaac Chambers
Mary William Crawford
πŸ’ 1919/9531
Bachelor
Spinster
Labourer
Nurse
31
28
Oamaru
Oamaru
4 days
5 days
St. Paul's Manse, Reed Street, Oamaru 9324 9 December 1919 Rev. Samuel Fowler Hunter, Presbyterian
No 71
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Isaac Chambers Mary William Crawford
  πŸ’ 1919/9531
Condition Bachelor Spinster
Profession Labourer Nurse
Age 31 28
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 5 days
Marriage Place St. Paul's Manse, Reed Street, Oamaru
Folio 9324
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian

Page 3071

District of Oamaru Quarter ending 31 December 1919 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 9 December 1919 Alfred James Hawke
Alice Maud Gray
Alfred James Hawke
Alice Maud Gray
πŸ’ 1919/9532
Leonard Arthur Haycock
Alice Maud Gray
πŸ’ 1919/9242
Bachelor
Spinster
Farm Labourer
Domestic duties
27
25
Papakaio
Papakaio
4 days
well
Residence of David Gray Papakaio 9325 9 December 1919 Rev. George William Hunt, Presbyterian
No 72
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Alfred James Hawke Alice Maud Gray
  πŸ’ 1919/9532
BDM Match (61%) Leonard Arthur Haycock Alice Maud Gray
  πŸ’ 1919/9242
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 27 25
Dwelling Place Papakaio Papakaio
Length of Residence 4 days well
Marriage Place Residence of David Gray Papakaio
Folio 9325
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. George William Hunt, Presbyterian
73 11 December 1919 Alexander Monteith
Isabel Pringle Gray
Alexander Monteith
Isabel Pringle Gray
πŸ’ 1919/9565
Bachelor
Spinster
Blacksmith
Domestic duties
26
23
Papakaio
Papakaio
3 years
23 years
Residence of David Gray Papakaio 9326 11 December 1919 Rev. George William Hunt, Presbyterian
No 73
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Alexander Monteith Isabel Pringle Gray
  πŸ’ 1919/9565
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 26 23
Dwelling Place Papakaio Papakaio
Length of Residence 3 years 23 years
Marriage Place Residence of David Gray Papakaio
Folio 9326
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. George William Hunt, Presbyterian
74 13 December 1919 Ernest Francis Bull
Ethel Catherine Robinson-Bain
Ernest Francis Bull
Ethel Catherine Robinson Bain
πŸ’ 1919/9576
Bachelor
Spinster
Woollen Mill Employe
Weaver
21
23
Oamaru
Oamaru
3 years
12 years
Salvation Army Hall Thames Street Oamaru 9327 13 December 1919 Commandant Henry Cook, Salvation Army
No 74
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Ernest Francis Bull Ethel Catherine Robinson-Bain
BDM Match (98%) Ernest Francis Bull Ethel Catherine Robinson Bain
  πŸ’ 1919/9576
Condition Bachelor Spinster
Profession Woollen Mill Employe Weaver
Age 21 23
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 12 years
Marriage Place Salvation Army Hall Thames Street Oamaru
Folio 9327
Consent
Date of Certificate 13 December 1919
Officiating Minister Commandant Henry Cook, Salvation Army
75 16 December 1919 Martin Hughes
Maud Prentice
Martin Hughes
Maud Prentice
πŸ’ 1919/9583
Bachelor
Spinster
Labourer
Domestic duties
27
25
Ardgowan
Oamaru
12 years
5 years
Roman Catholic Church Reed Street Oamaru 9328 16 December 1919 Rev. James Foley, Roman Catholic
No 75
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Martin Hughes Maud Prentice
  πŸ’ 1919/9583
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 25
Dwelling Place Ardgowan Oamaru
Length of Residence 12 years 5 years
Marriage Place Roman Catholic Church Reed Street Oamaru
Folio 9328
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. James Foley, Roman Catholic
76 18 December 1919 John William Cooper
Elizabeth Jane Fricker
John William Cooper
Elizabeth Jane Fricker
πŸ’ 1919/9584
Bachelor
Spinster
Miner
Domestic duties
45
41
Oamaru
Oamaru
3 days
4 years
Residence of Edward Fricker Alm Street Oamaru 9329 18 December 1919 Commandant Henry Cook, Salvation Army
No 76
Date of Notice 18 December 1919
  Groom Bride
Names of Parties John William Cooper Elizabeth Jane Fricker
  πŸ’ 1919/9584
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 45 41
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 4 years
Marriage Place Residence of Edward Fricker Alm Street Oamaru
Folio 9329
Consent
Date of Certificate 18 December 1919
Officiating Minister Commandant Henry Cook, Salvation Army

Page 3072

District of Oamaru Quarter ending 31 December 1919 Registrar S. S. Girdwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
77 18 December 1919 Sydney Charles Austin
Lucy Pearl Allom
Sydney Charles Austin
Lucy Pearl Allom
πŸ’ 1919/9222
Bachelor
Spinster
Draper
Domestic Duties
28
24
Oamaru
Wanganui
7 years
2 weeks
Presbyterian Church 8950 18 December 1919 Rev. George Washington Blair, Presbyterian
No 77
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Sydney Charles Austin Lucy Pearl Allom
  πŸ’ 1919/9222
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 28 24
Dwelling Place Oamaru Wanganui
Length of Residence 7 years 2 weeks
Marriage Place Presbyterian Church
Folio 8950
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. George Washington Blair, Presbyterian
78 24 December 1919 David Jack Oliver
Olive May Moss
David Jack Oliver
Olive May Moss
πŸ’ 1919/9585
Bachelor
Spinster
Tweed designer
Clerk
30
32
Oamaru
Oamaru
3 days
32 years
St. Lukes Anglican Church Oamaru 9330 24 December 1919 Rev. John Delacourt Russell, Church of England
No 78
Date of Notice 24 December 1919
  Groom Bride
Names of Parties David Jack Oliver Olive May Moss
  πŸ’ 1919/9585
Condition Bachelor Spinster
Profession Tweed designer Clerk
Age 30 32
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 32 years
Marriage Place St. Lukes Anglican Church Oamaru
Folio 9330
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. John Delacourt Russell, Church of England
79 24 December 1919 Robert Smith
Olive Victoria Piercy
Robert Smith
Olive Victoria Piercy
πŸ’ 1919/9586
Bachelor
Spinster
Fisherman
Darner Woollen Mills
31
22
Oamaru
Oamaru
14 years
22 years
Office of Registrar of Marriages Oamaru 9331 24 December 1919 Alexander Jarvis, Deputy Registrar
No 79
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Robert Smith Olive Victoria Piercy
  πŸ’ 1919/9586
Condition Bachelor Spinster
Profession Fisherman Darner Woollen Mills
Age 31 22
Dwelling Place Oamaru Oamaru
Length of Residence 14 years 22 years
Marriage Place Office of Registrar of Marriages Oamaru
Folio 9331
Consent
Date of Certificate 24 December 1919
Officiating Minister Alexander Jarvis, Deputy Registrar
80 29 December 1919 James Heggie McKenzie
Alice Howland
James Heggie McKenzie
Alice Howland
πŸ’ 1919/9587
Widower 1-1-19
Widow 28-10-94
Builder
Domestic duties
70
55
Oamaru
Oamaru
40 years
30 years
Office of Registrar of Marriages Oamaru 9332 29 December 1919 Alexander Jarvis, Deputy Registrar
No 80
Date of Notice 29 December 1919
  Groom Bride
Names of Parties James Heggie McKenzie Alice Howland
  πŸ’ 1919/9587
Condition Widower 1-1-19 Widow 28-10-94
Profession Builder Domestic duties
Age 70 55
Dwelling Place Oamaru Oamaru
Length of Residence 40 years 30 years
Marriage Place Office of Registrar of Marriages Oamaru
Folio 9332
Consent
Date of Certificate 29 December 1919
Officiating Minister Alexander Jarvis, Deputy Registrar
81 27 December 1919 Robert Simpson McNaught
Louisa Moodie
Robert Simpson McNaught
Louisa Moodie
πŸ’ 1919/9588
Widower 13-6-11
Spinster
Cutter
Music teacher
44
43
Oamaru (usual Dunedin)
Oamaru
3 days
36 years
Columba Presbyterian Church Oamaru 9333 27 December 1919 Rev. William Wright, Presbyterian
No 81
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Robert Simpson McNaught Louisa Moodie
  πŸ’ 1919/9588
Condition Widower 13-6-11 Spinster
Profession Cutter Music teacher
Age 44 43
Dwelling Place Oamaru (usual Dunedin) Oamaru
Length of Residence 3 days 36 years
Marriage Place Columba Presbyterian Church Oamaru
Folio 9333
Consent
Date of Certificate 27 December 1919
Officiating Minister Rev. William Wright, Presbyterian

Page 3073

District of Oamaru Quarter ending 31 December 1919 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 29 December 1919 James Quartly Carter
Mary Marder
James Quartly Carter
Mary Maider
πŸ’ 1919/9589
Bachelor
Spinster
farmer
School teacher
31
23
Pleasant Point, Oamaru
Oamaru, Hakataramea
3 days
3 days
Residence of George Ruddenklau, Arun Street, Oamaru 9331 29 December 1919 Rev. Alexander Watson, Presbyterian
No 82
Date of Notice 29 December 1919
  Groom Bride
Names of Parties James Quartly Carter Mary Marder
BDM Match (95%) James Quartly Carter Mary Maider
  πŸ’ 1919/9589
Condition Bachelor Spinster
Profession farmer School teacher
Age 31 23
Dwelling Place Pleasant Point, Oamaru Oamaru, Hakataramea
Length of Residence 3 days 3 days
Marriage Place Residence of George Ruddenklau, Arun Street, Oamaru
Folio 9331
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. Alexander Watson, Presbyterian
83 31 December 1919 David Kane
Ellen Mary Kingan
David Kane
Ellen Mary Kingan
πŸ’ 1919/9566
Bachelor
Spinster
Sheep farmer
Domestic
26
24
Oamaru
Oamaru
3 days
5 years
Residence of William Kingan, Oamaru 9335 31 December 1919 Rev. Alexander Watson, Presbyterian
No 83
Date of Notice 31 December 1919
  Groom Bride
Names of Parties David Kane Ellen Mary Kingan
  πŸ’ 1919/9566
Condition Bachelor Spinster
Profession Sheep farmer Domestic
Age 26 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 5 years
Marriage Place Residence of William Kingan, Oamaru
Folio 9335
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. Alexander Watson, Presbyterian
84 31 December 1919 Hugh Wallace Gall
Mildred Turvey
Hugh Wallace Gall
Mildred Turvey
πŸ’ 1920/2845
Bachelor
Spinster
farmer
Dressmaker
33
33
Oamaru, Ngapara
Oamaru
3 days
33 years
Anglican Church, Mahenobrough, Oamaru 126/1920 31 December 1919 Rev. David Jamieson, Church of England
No 84
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Hugh Wallace Gall Mildred Turvey
  πŸ’ 1920/2845
Condition Bachelor Spinster
Profession farmer Dressmaker
Age 33 33
Dwelling Place Oamaru, Ngapara Oamaru
Length of Residence 3 days 33 years
Marriage Place Anglican Church, Mahenobrough, Oamaru
Folio 126/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. David Jamieson, Church of England
85 31 December 1919 Charles Ivan Francis Chalmers
Norma Estelle Rusden
Charles Ivan Francis Chalmers
Norma Estelle Rusden
πŸ’ 1920/2849
Bachelor
Spinster
Mechanic
Clerk
24
25
Oamaru
Oamaru
14 years
3 years
Presbyterian Church, Weston 188/20 31 December 1919 Rev. Alexander Watson, Presbyterian
No 85
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Charles Ivan Francis Chalmers Norma Estelle Rusden
  πŸ’ 1920/2849
Condition Bachelor Spinster
Profession Mechanic Clerk
Age 24 25
Dwelling Place Oamaru Oamaru
Length of Residence 14 years 3 years
Marriage Place Presbyterian Church, Weston
Folio 188/20
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. Alexander Watson, Presbyterian

Page 3075

District of Otepopo Quarter ending 31 March 1919 Registrar R. M. Duffet
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 March 1919 Charles Fredrick Watts
Irene Landon Lane
Charles Frederick Watts
Irene Landon Lane
πŸ’ 1919/1827
Bachelor
Spinster
Farm Labourer
Domestic
21
23
Kakanui
Kakanui
21
7
In the residence of Mrs J. McKenzie Kakanui 1559 10 March 1919 Geo P C Fernie, Presbyterian
No 1
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Charles Fredrick Watts Irene Landon Lane
BDM Match (98%) Charles Frederick Watts Irene Landon Lane
  πŸ’ 1919/1827
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 21 23
Dwelling Place Kakanui Kakanui
Length of Residence 21 7
Marriage Place In the residence of Mrs J. McKenzie Kakanui
Folio 1559
Consent
Date of Certificate 10 March 1919
Officiating Minister Geo P C Fernie, Presbyterian

Page 3077

District of Otepopo Quarter ending 30 June 1919 Registrar R. M. Griffith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 May 1919 George Ormandy
Emma Una Beckingsale
George Ormandy
Emma Elna Beckingsale
πŸ’ 1919/4794
Bachelor
Spinster
Farm Manager
Domestic
31
30
Herbert
Herbert
6 days
30 years
Residence of Mr Chas. Beckingsale, Herbert 4025 10 May 1919 Rev. P. C. Rennie, Presbyterian
No 2
Date of Notice 7 May 1919
  Groom Bride
Names of Parties George Ormandy Emma Una Beckingsale
BDM Match (95%) George Ormandy Emma Elna Beckingsale
  πŸ’ 1919/4794
Condition Bachelor Spinster
Profession Farm Manager Domestic
Age 31 30
Dwelling Place Herbert Herbert
Length of Residence 6 days 30 years
Marriage Place Residence of Mr Chas. Beckingsale, Herbert
Folio 4025
Consent
Date of Certificate 10 May 1919
Officiating Minister Rev. P. C. Rennie, Presbyterian

Page 3079

District of Otepopo Quarter ending 30 September 1919 Registrar R. W. Duffich
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 28 August 1919 Hugh Thomson
Susan Falls
Hugh Thomson
Susan Falls
πŸ’ 1919/7223
Bachelor
Spinster
Farmer
Domestic Servant
37
19
Herbert
Herbert
20 years
7 years
Dwelling of Mr. Falls, Herbert 6685 L. Falls, Father 28 August 1919 Rev. P. C. Rennie, Presbyterian
No 3
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Hugh Thomson Susan Falls
  πŸ’ 1919/7223
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 37 19
Dwelling Place Herbert Herbert
Length of Residence 20 years 7 years
Marriage Place Dwelling of Mr. Falls, Herbert
Folio 6685
Consent L. Falls, Father
Date of Certificate 28 August 1919
Officiating Minister Rev. P. C. Rennie, Presbyterian

Page 3081

District of Otepopo Quarter ending 31 December 1919 Registrar R. M. Duffield
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 9 October 1919 Reginald Edmonds Oats
Mary McLaren Currie
Reginald Edmond Oats
Mary McLaren Currie
πŸ’ 1919/9567
Bachelor
Spinster
Farmer
Domestic
23
23
Kakanui
Maheno
4 days
13 years
Residence of Mr J B Currie, Maheno 2525 9 October 1919 Rev S F Hunter, Presbyterian
No 4
Date of Notice 9 October 1919
  Groom Bride
Names of Parties Reginald Edmonds Oats Mary McLaren Currie
BDM Match (98%) Reginald Edmond Oats Mary McLaren Currie
  πŸ’ 1919/9567
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Kakanui Maheno
Length of Residence 4 days 13 years
Marriage Place Residence of Mr J B Currie, Maheno
Folio 2525
Consent
Date of Certificate 9 October 1919
Officiating Minister Rev S F Hunter, Presbyterian

Page 3083

District of Palmerston Quarter ending 31 March 1919 Registrar G. H. Caus
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 20 March 1919 David Gordon Matheson
Emily Glover
David Gordon Matheson
Emily Glover
πŸ’ 1919/1804
Bachelor
Spinster
Station Stock Manager
Domestic Servant
25
23
Waihemo
Waihemo
25 years
20 years
Presbyterian Church, Dunback 1560 Rev. W. T. Blair, Dunback, Presbyterian
No 8
Date of Notice 20 March 1919
  Groom Bride
Names of Parties David Gordon Matheson Emily Glover
  πŸ’ 1919/1804
Condition Bachelor Spinster
Profession Station Stock Manager Domestic Servant
Age 25 23
Dwelling Place Waihemo Waihemo
Length of Residence 25 years 20 years
Marriage Place Presbyterian Church, Dunback
Folio 1560
Consent
Date of Certificate
Officiating Minister Rev. W. T. Blair, Dunback, Presbyterian

Page 3085

District of Palmerston Quarter ending 30 June 1919 Registrar G. H. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 28 June 1919 Alfred Foster
Winifred Edith Appleby
Alfred Fastier
Winifred Edith Appleby
πŸ’ 1919/4802
Widower
Spinster
Railway Clerk
Domestic Duties
44
28
Palmerston
Palmerston
8 years
26 years
Anglican Church Palmerston 4026 28 June 1919 Rev Ernest Street, Anglican Vicar, Palmerston
No 2
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Alfred Foster Winifred Edith Appleby
BDM Match (93%) Alfred Fastier Winifred Edith Appleby
  πŸ’ 1919/4802
Condition Widower Spinster
Profession Railway Clerk Domestic Duties
Age 44 28
Dwelling Place Palmerston Palmerston
Length of Residence 8 years 26 years
Marriage Place Anglican Church Palmerston
Folio 4026
Consent
Date of Certificate 28 June 1919
Officiating Minister Rev Ernest Street, Anglican Vicar, Palmerston

Page 3087

District of Palmerston Quarter ending 30 September 1919 Registrar A. McKinnon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 5 July 1919 George Anthony Paterson
Margaret Weir Heron
George Authony Paterson
Margaret Weir Heron
πŸ’ 1919/6875
Bachelor
Spinster
Farmer
Domestic
37
38
Palmerston
Palmerston
5 days
1 month
J D Patersons Dwelling Palmerston 6376 5 July 1919 Rev. J. Mackie, Presbyterian Palmerston
No 3
Date of Notice 5 July 1919
  Groom Bride
Names of Parties George Anthony Paterson Margaret Weir Heron
BDM Match (98%) George Authony Paterson Margaret Weir Heron
  πŸ’ 1919/6875
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 38
Dwelling Place Palmerston Palmerston
Length of Residence 5 days 1 month
Marriage Place J D Patersons Dwelling Palmerston
Folio 6376
Consent
Date of Certificate 5 July 1919
Officiating Minister Rev. J. Mackie, Presbyterian Palmerston
4 28 July 1919 Henry Walter Bedwell
Ellen Yeariss Johnston
Henry Walter Bedwell
Ellen Yearriss Johnston
πŸ’ 1919/6886
Bachelor
Spinster
Coal Miner
Domestic Servant
27
17
Palmerston
Palmerston
1 1/2 years
2 years
Anglican Church Palmerston 6377 Harriet Johnston, Mother 28 July 1919 Rev. C. Streete, Church of England Palmerston
No 4
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Henry Walter Bedwell Ellen Yeariss Johnston
BDM Match (98%) Henry Walter Bedwell Ellen Yearriss Johnston
  πŸ’ 1919/6886
Condition Bachelor Spinster
Profession Coal Miner Domestic Servant
Age 27 17
Dwelling Place Palmerston Palmerston
Length of Residence 1 1/2 years 2 years
Marriage Place Anglican Church Palmerston
Folio 6377
Consent Harriet Johnston, Mother
Date of Certificate 28 July 1919
Officiating Minister Rev. C. Streete, Church of England Palmerston
5 27 August 1919 James Stenhouse
Margaret McLaren
James Stenhouse
Margaret McLaren
πŸ’ 1919/6892
Bachelor
Spinster
Farmer
Domestic
39
30
Goodwood
Goodwood Puketapu Palmerston
39 years
30 years
Residence of Duncan McLaren Puketapu Goodwood 6378 27 August 1919 Rev. J Mackie, Presbyterian Palmerston
No 5
Date of Notice 27 August 1919
  Groom Bride
Names of Parties James Stenhouse Margaret McLaren
  πŸ’ 1919/6892
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 30
Dwelling Place Goodwood Goodwood Puketapu Palmerston
Length of Residence 39 years 30 years
Marriage Place Residence of Duncan McLaren Puketapu Goodwood
Folio 6378
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev. J Mackie, Presbyterian Palmerston
6 20 September 1919 William McLeod
Isla Culling Duncan
William McLeod
Isla Culling Duncan
πŸ’ 1919/5164
Bachelor
Spinster
Farmer
Domestic
47
21
Palmerston
Palmerston
47 years
2 years
Residence of Mrs Isla Lucy Duncan, Stromness St., Palmerston 6379 20 September 1919 Rev. Ernest Streete, Church of England
No 6
Date of Notice 20 September 1919
  Groom Bride
Names of Parties William McLeod Isla Culling Duncan
  πŸ’ 1919/5164
Condition Bachelor Spinster
Profession Farmer Domestic
Age 47 21
Dwelling Place Palmerston Palmerston
Length of Residence 47 years 2 years
Marriage Place Residence of Mrs Isla Lucy Duncan, Stromness St., Palmerston
Folio 6379
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. Ernest Streete, Church of England
7 26 September 1919 Henry Francis Hocking
Marion Sutherland
Henry Francis Hocking
Marion Sutherland
πŸ’ 1919/6893
Bachelor
Spinster
Farmer
Domestic
34
28
Dunback
Goodwood
30 years
12 years
Dwelling of Mrs Marion Sutherland, Goodwood 6380 26 September 1919 Rev. N. B. Pickering, Methodist
No 7
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Henry Francis Hocking Marion Sutherland
  πŸ’ 1919/6893
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 28
Dwelling Place Dunback Goodwood
Length of Residence 30 years 12 years
Marriage Place Dwelling of Mrs Marion Sutherland, Goodwood
Folio 6380
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. N. B. Pickering, Methodist

Page 3089

District of Palmerston Quarter ending 31 December 1919 Registrar G. H. Caus
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 4 November 1919 George Johnston
Ivy Hodgetts
George Johnston
Ivy Hodgetts
πŸ’ 1919/9568
Bachelor
Spinster
Miner
Domestic
21
22
Palmerston
Palmerston
22 years
22 years
St Mary's Church Palmerston 9337 4 November 1919 Rev G. Streeter, Vicar, Church of England, Palmerston
No 8
Date of Notice 4 November 1919
  Groom Bride
Names of Parties George Johnston Ivy Hodgetts
  πŸ’ 1919/9568
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 22
Dwelling Place Palmerston Palmerston
Length of Residence 22 years 22 years
Marriage Place St Mary's Church Palmerston
Folio 9337
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev G. Streeter, Vicar, Church of England, Palmerston
9 27 November 1919 John Vance
Sarah Hagan
John Vance
Sarah Hagan
πŸ’ 1919/9569
Widower 8-3-08
Spinster
Retired Railway employee
Domestic
67
44
Palmerston
Palmerston
4 years
5 years
Residence of R. Hagan, Stark Street, Palmerston 9338 27 November 1919 Rev J. Davie, Presbyterian Clergyman, Palmerston
No 9
Date of Notice 27 November 1919
  Groom Bride
Names of Parties John Vance Sarah Hagan
  πŸ’ 1919/9569
Condition Widower 8-3-08 Spinster
Profession Retired Railway employee Domestic
Age 67 44
Dwelling Place Palmerston Palmerston
Length of Residence 4 years 5 years
Marriage Place Residence of R. Hagan, Stark Street, Palmerston
Folio 9338
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev J. Davie, Presbyterian Clergyman, Palmerston
10 31 December 1919 William George Tait
Christina Isabella Pittaway
William George Tait
Christina Isabella Pittaway
πŸ’ 1920/2856
Widower 26-12-18
Spinster
Solicitor
Domestic
43
39
Palmerston
Palmerston
3 days
39 years
Presbyterian Church Palmerston 127/1920 31 December 1919 Rev J. Davie, Presbyterian Clergyman, Palmerston
No 10
Date of Notice 31 December 1919
  Groom Bride
Names of Parties William George Tait Christina Isabella Pittaway
  πŸ’ 1920/2856
Condition Widower 26-12-18 Spinster
Profession Solicitor Domestic
Age 43 39
Dwelling Place Palmerston Palmerston
Length of Residence 3 days 39 years
Marriage Place Presbyterian Church Palmerston
Folio 127/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev J. Davie, Presbyterian Clergyman, Palmerston

Page 3091

District of Popotunoa Quarter ending 31 March 1919 Registrar Chas O Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1919 Thomas Irvine Foley
Janet Adeline Bell Smith
Thomas Irvine Foley
Janet Adeline Bell Smith
πŸ’ 1919/1805
Bachelor
Spinster
Railway Surfaceman
Domestic duties
27
22
Clinton
Clinton
7 years
11 years
Presbyterian Church Clinton 1561 25 January 1919 S. T. Mason, Presbyterian
No 1
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Thomas Irvine Foley Janet Adeline Bell Smith
  πŸ’ 1919/1805
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic duties
Age 27 22
Dwelling Place Clinton Clinton
Length of Residence 7 years 11 years
Marriage Place Presbyterian Church Clinton
Folio 1561
Consent
Date of Certificate 25 January 1919
Officiating Minister S. T. Mason, Presbyterian
2 1 February 1919 William Stevenson
Elsie Mathew Fyfe
William Stevenson
Elsie Mathew Fyfe
πŸ’ 1919/1806
Bachelor
Spinster
Farmer
Domestic duties
36
39
Owaka
Waiwera South
2 years
39 years
Private residence of John Bower, Waiwera South 1562 1 February 1919 S. T. Mason, Presbyterian
No 2
Date of Notice 1 February 1919
  Groom Bride
Names of Parties William Stevenson Elsie Mathew Fyfe
  πŸ’ 1919/1806
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 39
Dwelling Place Owaka Waiwera South
Length of Residence 2 years 39 years
Marriage Place Private residence of John Bower, Waiwera South
Folio 1562
Consent
Date of Certificate 1 February 1919
Officiating Minister S. T. Mason, Presbyterian
3 27 February 1919 Patrick John Madden
Mary Josephine Black
Patrick John Madden
Mary Josephine Black
πŸ’ 1919/1807
Bachelor
Spinster
Farmer
Domestic duties
31
35
Waipahi
Waipahi
29 years
35 years
Private residence of Daniel Black, Waipahi 1563 27 February 1919 L. O'Donnell, Roman Catholic
No 3
Date of Notice 27 February 1919
  Groom Bride
Names of Parties Patrick John Madden Mary Josephine Black
  πŸ’ 1919/1807
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 35
Dwelling Place Waipahi Waipahi
Length of Residence 29 years 35 years
Marriage Place Private residence of Daniel Black, Waipahi
Folio 1563
Consent
Date of Certificate 27 February 1919
Officiating Minister L. O'Donnell, Roman Catholic

Page 3097

District of Popotunoa Quarter ending 31 December 1919 Registrar H. H. Bennetts, Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 8 December 1919 Frederick Leopold Aitken
Ellen Jane Maider
Frederick Leopold Aitken
Ellen Jane Maider
πŸ’ 1919/9570
Bachelor
Spinster
Saddler
Domestic Duties
28
27
Wairuna South
Kaihiku
26 years
27 years
Private Residence J Donald Maider Kaihiku 9339 8 December 1919 David S. Mason, Presbyterian
No 4
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Frederick Leopold Aitken Ellen Jane Maider
  πŸ’ 1919/9570
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 28 27
Dwelling Place Wairuna South Kaihiku
Length of Residence 26 years 27 years
Marriage Place Private Residence J Donald Maider Kaihiku
Folio 9339
Consent
Date of Certificate 8 December 1919
Officiating Minister David S. Mason, Presbyterian
5 23 December 1919 George Henry Smith
Beatrice Tregilgus
George Henry Smith
Beatrice Tregilgus
πŸ’ 1919/9571
Bachelor
Spinster
Farmer
Domestic Duties
24
17
Wairuna
Wairuna
24 years
6 years
Presbyterian Church Wairuna 9340 23 December 1919 David S. Mason, Presbyterian
No 5
Date of Notice 23 December 1919
  Groom Bride
Names of Parties George Henry Smith Beatrice Tregilgus
  πŸ’ 1919/9571
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 17
Dwelling Place Wairuna Wairuna
Length of Residence 24 years 6 years
Marriage Place Presbyterian Church Wairuna
Folio 9340
Consent
Date of Certificate 23 December 1919
Officiating Minister David S. Mason, Presbyterian

Page 3099

District of Port Chalmers Quarter ending 31 March 1919 Registrar H. Brebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 January 1919 John Arnold
Susan McKenzie
John Arnold
Susan McKenzie
πŸ’ 1919/1808
Bachelor
Spinster
Officer Mercantile Marine
Domestic duties
30
26
Present Port Chalmers, usual at sea
Port Chalmers
9 days
9 years
Church of England Port Chalmers 1564 21 January 1919 H. Sholto Bishop, Church of England
No 1
Date of Notice 21 January 1919
  Groom Bride
Names of Parties John Arnold Susan McKenzie
  πŸ’ 1919/1808
Condition Bachelor Spinster
Profession Officer Mercantile Marine Domestic duties
Age 30 26
Dwelling Place Present Port Chalmers, usual at sea Port Chalmers
Length of Residence 9 days 9 years
Marriage Place Church of England Port Chalmers
Folio 1564
Consent
Date of Certificate 21 January 1919
Officiating Minister H. Sholto Bishop, Church of England
2 24 January 1919 Alexander Innes
Alice Amelia Solomon
Alexander Innes
Alice Amelia Solomon
πŸ’ 1919/1809
Bachelor
Spinster
Storeman
Tailoress
32
23
Port Chalmers
Port Chalmers
32 years
23 years
Congregational Church Port Chalmers 1565 24 January 1919 W. M. Grant, Congregational
No 2
Date of Notice 24 January 1919
  Groom Bride
Names of Parties Alexander Innes Alice Amelia Solomon
  πŸ’ 1919/1809
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 32 23
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 32 years 23 years
Marriage Place Congregational Church Port Chalmers
Folio 1565
Consent
Date of Certificate 24 January 1919
Officiating Minister W. M. Grant, Congregational
3 7 March 1919 Angus Grant
Rachael Mathieson
Angus Grant
Rachil Matheson
πŸ’ 1919/1810
Bachelor
Spinster
Seaman
Domestic duties
39
38
Port Chalmers
Port Chalmers
10 years
38 years
Presbyterian Manse Port Chalmers 1566 7 March 1919 Alex Whyte, Presbyterian
No 3
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Angus Grant Rachael Mathieson
BDM Match (91%) Angus Grant Rachil Matheson
  πŸ’ 1919/1810
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 39 38
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 10 years 38 years
Marriage Place Presbyterian Manse Port Chalmers
Folio 1566
Consent
Date of Certificate 7 March 1919
Officiating Minister Alex Whyte, Presbyterian
4 11 March 1919 John Ross
Emily Nesbe Grant
John Ross
Emily Hesba Grant
πŸ’ 1919/1811
Widower
Spinster
Medical Practitioner
Hospital Nurse
54
34
Present Port Chalmers, usual Gisborne
Port Chalmers
3 days
5 weeks
Congregational Manse Port Chalmers 1567 Date of decease of wife 6 August 1913 11 March 1919 W. M. Grant, Congregational
No 4
Date of Notice 11 March 1919
  Groom Bride
Names of Parties John Ross Emily Nesbe Grant
BDM Match (94%) John Ross Emily Hesba Grant
  πŸ’ 1919/1811
Condition Widower Spinster
Profession Medical Practitioner Hospital Nurse
Age 54 34
Dwelling Place Present Port Chalmers, usual Gisborne Port Chalmers
Length of Residence 3 days 5 weeks
Marriage Place Congregational Manse Port Chalmers
Folio 1567
Consent Date of decease of wife 6 August 1913
Date of Certificate 11 March 1919
Officiating Minister W. M. Grant, Congregational

Page 3101

District of Port Chalmers Quarter ending 30 June 1919 Registrar J. Brebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 09 June 1919 Arthur Frederick Mackway Jones
Flora Macdonald
Arthur Frederick Mackway-Jones
Flora Macdonald
πŸ’ 1919/4966
Bachelor
Spinster
Company Manager
Domestic
28
21
Dunedin
Port Chalmers
6 years
6 years
First Church, Dunedin 4197 09 June 1919 G. H. Balfour, Presbyterian
No 5
Date of Notice 09 June 1919
  Groom Bride
Names of Parties Arthur Frederick Mackway Jones Flora Macdonald
BDM Match (98%) Arthur Frederick Mackway-Jones Flora Macdonald
  πŸ’ 1919/4966
Condition Bachelor Spinster
Profession Company Manager Domestic
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 09 June 1919
Officiating Minister G. H. Balfour, Presbyterian
6 20 June 1919 William Gibson
Florence May Halliday
William Gibson
Florence May Halliday
πŸ’ 1919/4813
Bachelor
Spinster
Miner
Machinist
32
27
Port Chalmers
Port Chalmers
5 months
10 years
House of William Archer, Town Belt, Port Chalmers 4027 20 June 1919 S. H. D. Peryman, Methodist
No 6
Date of Notice 20 June 1919
  Groom Bride
Names of Parties William Gibson Florence May Halliday
  πŸ’ 1919/4813
Condition Bachelor Spinster
Profession Miner Machinist
Age 32 27
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 5 months 10 years
Marriage Place House of William Archer, Town Belt, Port Chalmers
Folio 4027
Consent
Date of Certificate 20 June 1919
Officiating Minister S. H. D. Peryman, Methodist

Page 3103

District of Port Chalmers Quarter ending 30 September 1919 Registrar J. Brebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 3 July 1919 Edward James Orchard
Allison Knowles
Edward James Orchard
Allison Knowles
πŸ’ 1919/6894
Bachelor
Spinster
Soldier
Domestic Duties
26
27
Present: Port Chalmers; Usual: Wanganui
Port Chalmers
14 days
27 years
Holy Trinity Church, Port Chalmers 6381 3 July 1919 H. S. Bishop, Church of England
No 7
Date of Notice 3 July 1919
  Groom Bride
Names of Parties Edward James Orchard Allison Knowles
  πŸ’ 1919/6894
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 26 27
Dwelling Place Present: Port Chalmers; Usual: Wanganui Port Chalmers
Length of Residence 14 days 27 years
Marriage Place Holy Trinity Church, Port Chalmers
Folio 6381
Consent
Date of Certificate 3 July 1919
Officiating Minister H. S. Bishop, Church of England
8 14 July 1919 Walton Howard Beanland
Evelyn Edith Scrymgeour Dungan
Walter Howard Beanland
Evelyn Edith Serywyour Dougan
πŸ’ 1919/6895
Bachelor
Spinster
Builder
Domestic Duties
28
26
Present: Port Chalmers; Usual: Christchurch
Port Chalmers
5 days
9 years
Presbyterian Church, Port Chalmers 6382 14 July 1919 Alex Whyte, Presbyterian
No 8
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Walton Howard Beanland Evelyn Edith Scrymgeour Dungan
BDM Match (85%) Walter Howard Beanland Evelyn Edith Serywyour Dougan
  πŸ’ 1919/6895
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 28 26
Dwelling Place Present: Port Chalmers; Usual: Christchurch Port Chalmers
Length of Residence 5 days 9 years
Marriage Place Presbyterian Church, Port Chalmers
Folio 6382
Consent
Date of Certificate 14 July 1919
Officiating Minister Alex Whyte, Presbyterian
9 30 July 1919 John Cleator Howard
Mary Amelia Olds
John Cleator Howard
Mary Amelia Olds
πŸ’ 1919/6896
Bachelor
Spinster
Railway Employee
Shop Assistant
28
24
Present: Port Chalmers; Usual: Palmerston North
Port Chalmers
3 days
5 years
Methodist Church, Port Chalmers 6383 30 July 1919 S. H. D. Peryman, Methodist
No 9
Date of Notice 30 July 1919
  Groom Bride
Names of Parties John Cleator Howard Mary Amelia Olds
  πŸ’ 1919/6896
Condition Bachelor Spinster
Profession Railway Employee Shop Assistant
Age 28 24
Dwelling Place Present: Port Chalmers; Usual: Palmerston North Port Chalmers
Length of Residence 3 days 5 years
Marriage Place Methodist Church, Port Chalmers
Folio 6383
Consent
Date of Certificate 30 July 1919
Officiating Minister S. H. D. Peryman, Methodist
10 4 August 1919 James Rossiter
Catherine West
James Boother
Catherine West
πŸ’ 1919/6897
Bachelor
Spinster
Farmer
Domestic Duties
30
24
Present: Mihiwaka; Usual: Eltham
Mihiwaka
12 days
11 years
House of James West, Mihiwaka 6384 4 August 1919 Alex Whyte, Presbyterian
No 10
Date of Notice 4 August 1919
  Groom Bride
Names of Parties James Rossiter Catherine West
BDM Match (82%) James Boother Catherine West
  πŸ’ 1919/6897
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 24
Dwelling Place Present: Mihiwaka; Usual: Eltham Mihiwaka
Length of Residence 12 days 11 years
Marriage Place House of James West, Mihiwaka
Folio 6384
Consent
Date of Certificate 4 August 1919
Officiating Minister Alex Whyte, Presbyterian
11 20 August 1919 William Ernest Alfred Fail
Ada Elizabeth Collier
William Ernest Alfred Fail
Ada Elizabeth Collier
πŸ’ 1919/7224
Bachelor
Spinster
Tailor
Dressmaker
27
39
Present: Port Chalmers; Usual: Timaru
Port Chalmers
14 days
19 years
House of Mrs. J. Collier, Mansford Town 6686 20 August 1919 S. H. D. Peryman, Methodist
No 11
Date of Notice 20 August 1919
  Groom Bride
Names of Parties William Ernest Alfred Fail Ada Elizabeth Collier
  πŸ’ 1919/7224
Condition Bachelor Spinster
Profession Tailor Dressmaker
Age 27 39
Dwelling Place Present: Port Chalmers; Usual: Timaru Port Chalmers
Length of Residence 14 days 19 years
Marriage Place House of Mrs. J. Collier, Mansford Town
Folio 6686
Consent
Date of Certificate 20 August 1919
Officiating Minister S. H. D. Peryman, Methodist

Page 3104

District of Port Chalmers Quarter ending 30 September 1919 Registrar J. Brebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 22 August 1919 Richard Seymour Tunnage
Elsie Myrtle Crawford
Richard Seymour Tunnage
Elsie Myrtle Crawford
πŸ’ 1919/6898
Bachelor
Spinster
Cabinet maker
Dressmaker
24
24
Port Chalmers
Port Chalmers
24 years
24 years
House of J. Crawford, Harrington Street, Port Chalmers 6385 22 August 1919 S. H. D. Peryman, Methodist
No 12
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Richard Seymour Tunnage Elsie Myrtle Crawford
  πŸ’ 1919/6898
Condition Bachelor Spinster
Profession Cabinet maker Dressmaker
Age 24 24
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 24 years 24 years
Marriage Place House of J. Crawford, Harrington Street, Port Chalmers
Folio 6385
Consent
Date of Certificate 22 August 1919
Officiating Minister S. H. D. Peryman, Methodist
13 8 September 1919 James Cain
Hannah Kydd
James Cain
Hannah Kydd
πŸ’ 1919/6876
Bachelor
Spinster
Wheelwright
Domestic Duties
28
20
Port Chalmers (Present), Dunedin (usual)
Port Chalmers
3 days
20 years
Congregational Manse, Port Chalmers 6386 Andrew Kydd, Father 8 September 1919 W. M. Grant, Congregational
No 13
Date of Notice 8 September 1919
  Groom Bride
Names of Parties James Cain Hannah Kydd
  πŸ’ 1919/6876
Condition Bachelor Spinster
Profession Wheelwright Domestic Duties
Age 28 20
Dwelling Place Port Chalmers (Present), Dunedin (usual) Port Chalmers
Length of Residence 3 days 20 years
Marriage Place Congregational Manse, Port Chalmers
Folio 6386
Consent Andrew Kydd, Father
Date of Certificate 8 September 1919
Officiating Minister W. M. Grant, Congregational
14 11 September 1919 James Daniel McElroy
Caroline Amalfitano
James Daniel McIlroy
Caroline Amalfitano
πŸ’ 1919/6877
Bachelor
Spinster
Labourer
Machinist
21
22
Port Chalmers
Port Chalmers
6 months
17 years
Roman Catholic Church, Port Chalmers 6387 11 September 1919 C. J. Ardagh, Roman Catholic
No 14
Date of Notice 11 September 1919
  Groom Bride
Names of Parties James Daniel McElroy Caroline Amalfitano
BDM Match (98%) James Daniel McIlroy Caroline Amalfitano
  πŸ’ 1919/6877
Condition Bachelor Spinster
Profession Labourer Machinist
Age 21 22
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 6 months 17 years
Marriage Place Roman Catholic Church, Port Chalmers
Folio 6387
Consent
Date of Certificate 11 September 1919
Officiating Minister C. J. Ardagh, Roman Catholic

Page 3105

District of Port Chalmers Quarter ending 31 December 1919 Registrar J. H. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 12 December 1919 James Graham Adair
Catherine Paterson Buchan
James Graham Adair
Catherine Paterson Buchan
πŸ’ 1919/9572
Bachelor
Spinster
Engineer
Clerk
31
23
Port Chalmers
Port Chalmers
20 years
8 years
Presbyterian Church, Port Chalmers 9341 12 December 1919 Rev. R. R. M. Sutherland, Presbyterian
No 15
Date of Notice 12 December 1919
  Groom Bride
Names of Parties James Graham Adair Catherine Paterson Buchan
  πŸ’ 1919/9572
Condition Bachelor Spinster
Profession Engineer Clerk
Age 31 23
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 20 years 8 years
Marriage Place Presbyterian Church, Port Chalmers
Folio 9341
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. R. R. M. Sutherland, Presbyterian
16 23 December 1919 John James Walsh
Helen Rebecca Carter
John James Walsh
Helen Rebecca Carter
πŸ’ 1919/8110
Bachelor
Spinster
Labourer
Tailoress
32
24
Dunedin
Port Chalmers

24 years
First Church, Dunedin 7736 23 December 1919 Rev Graham Balfour, Presbyterian
No 16
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 Tailoress
Age 32 24
Dwelling Place Dunedin Port Chalmers
Length of Residence 24 years
Marriage Place First Church, Dunedin
Folio 7736
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev Graham Balfour, Presbyterian
17 27 December 1919 John James Henry Lander
Annie Murray
John James Henry Lauder
Annie Murray
πŸ’ 1919/8116
Bachelor
Spinster
Prison Warder
30
29
Present Dunedin usual Auckland
Purakanui, Port Chalmers

13 years
In the house of N. H. Murray, Purakanui, Port Chalmers 7742 27 December 1919 Rev J Miller, Presbyterian
No 17
Date of Notice 27 December 1919
  Groom Bride
Names of Parties John James Henry Lander Annie Murray
BDM Match (98%) John James Henry Lauder Annie Murray
  πŸ’ 1919/8116
Condition Bachelor Spinster
Profession Prison Warder
Age 30 29
Dwelling Place Present Dunedin usual Auckland Purakanui, Port Chalmers
Length of Residence 13 years
Marriage Place In the house of N. H. Murray, Purakanui, Port Chalmers
Folio 7742
Consent
Date of Certificate 27 December 1919
Officiating Minister Rev J Miller, Presbyterian

Page 3109

District of Tapanui Quarter ending 30 June 1919 Registrar J. G. Dick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 5 April 1919 James Ewart Twaddle
Mary Isabel McDonald
James Ewart Twaddle
Mary Isabel McDonald
πŸ’ 1919/4820
Bachelor
Spinster
Farmer
Domestic Duties
33
22
Waikoikoi
Waikoikoi
3 days
Lifetime
Brides Residence Waikoikoi 4028 5 April 1919 S. E. Hill, Presbyterian
No 5
Date of Notice 5 April 1919
  Groom Bride
Names of Parties James Ewart Twaddle Mary Isabel McDonald
  πŸ’ 1919/4820
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 22
Dwelling Place Waikoikoi Waikoikoi
Length of Residence 3 days Lifetime
Marriage Place Brides Residence Waikoikoi
Folio 4028
Consent
Date of Certificate 5 April 1919
Officiating Minister S. E. Hill, Presbyterian
8 8 May 1919 Adam James Crawford
Ruby Gray
Adam James Crawford
Ruby Gray
πŸ’ 1919/4821
Bachelor
Spinster
Farmer
Domestic Duties
28
22
Waikoikoi
Waikoikoi
Lifetime
4 years
Private Residence of James Gray Waikoikoi 4029 8 May 1919 S. E. Hill, Presbyterian
No 8
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Adam James Crawford Ruby Gray
  πŸ’ 1919/4821
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Waikoikoi Waikoikoi
Length of Residence Lifetime 4 years
Marriage Place Private Residence of James Gray Waikoikoi
Folio 4029
Consent
Date of Certificate 8 May 1919
Officiating Minister S. E. Hill, Presbyterian
9 9 June 1919 Alexander Mason
Elizabeth Ann Thomson
Alexander Mason
Elizabeth Ann Thomson
πŸ’ 1919/4822
Widower
Widow
Farmer
Nurse
72
64
Tapanui
Tapanui
50 years
3 days
English Church Tapanui 4030 9 June 1919 W. W. Ewart, English
No 9
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Alexander Mason Elizabeth Ann Thomson
  πŸ’ 1919/4822
Condition Widower Widow
Profession Farmer Nurse
Age 72 64
Dwelling Place Tapanui Tapanui
Length of Residence 50 years 3 days
Marriage Place English Church Tapanui
Folio 4030
Consent
Date of Certificate 9 June 1919
Officiating Minister W. W. Ewart, English

Page 3111

District of Tapanui Quarter ending 30 September 1919 Registrar A. S. Cuff
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 6 August 1919 John Harvey Whitfield
Hilda Brock
John Harvey Whitefield
Hilda Brock
πŸ’ 1919/6944
Bachelor
Spinster
Farmer
Domestic duties
29
25
Waitahuna Valley
Merino Downs
29 years
25 years
Presbyterian Church Gore 6406 6 August 1919 J. Moody Simpson, Presbyterian
No 4
Date of Notice 6 August 1919
  Groom Bride
Names of Parties John Harvey Whitfield Hilda Brock
BDM Match (98%) John Harvey Whitefield Hilda Brock
  πŸ’ 1919/6944
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 25
Dwelling Place Waitahuna Valley Merino Downs
Length of Residence 29 years 25 years
Marriage Place Presbyterian Church Gore
Folio 6406
Consent
Date of Certificate 6 August 1919
Officiating Minister J. Moody Simpson, Presbyterian
5 6 September 1919 Samuel North Crawford
Marion Stiven
Samuel North Crawford
Marion Stiven
πŸ’ 1919/6878
Bachelor
Spinster
Labourer
Domestic duties
25
20
Tapanui
Tapanui
25 years
20 years
In the private residence of William Reid Stiven Tapanui 6388 William Reid Stiven, Father 6 September 1919 Sydney E. Hill, Presbyterian
No 5
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Samuel North Crawford Marion Stiven
  πŸ’ 1919/6878
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 20
Dwelling Place Tapanui Tapanui
Length of Residence 25 years 20 years
Marriage Place In the private residence of William Reid Stiven Tapanui
Folio 6388
Consent William Reid Stiven, Father
Date of Certificate 6 September 1919
Officiating Minister Sydney E. Hill, Presbyterian
6 25 September 1919 Herbert James Hay
Miriam Maude McPherson
Herbert James Hay
Miriam Maude McPherson
πŸ’ 1919/6879
Bachelor
Spinster
Compositor
Domestic duties
24
30
Tapanui
Tapanui
24 years
18 years
Presbyterian Church Tapanui 6389 25 September 1919 Sydney E. Hill, Presbyterian
No 6
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Herbert James Hay Miriam Maude McPherson
  πŸ’ 1919/6879
Condition Bachelor Spinster
Profession Compositor Domestic duties
Age 24 30
Dwelling Place Tapanui Tapanui
Length of Residence 24 years 18 years
Marriage Place Presbyterian Church Tapanui
Folio 6389
Consent
Date of Certificate 25 September 1919
Officiating Minister Sydney E. Hill, Presbyterian

Page 3113

District of Tapanui Quarter ending 31 December 1919 Registrar A. W. Clifford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 13 October 1919 James Macdonald Doggart
Isabella Campbell Graham
James McDonald Doggart
Isabella Campbell Graham
πŸ’ 1919/9573
Bachelor
Spinster
Salesman
Saleswoman
36
37
Tapanui
Tapanui
3 days
5 days
Presbyterian Church Tapanui 9342 13 October 1919 Sydney E. Hill Presbyterian
No 7
Date of Notice 13 October 1919
  Groom Bride
Names of Parties James Macdonald Doggart Isabella Campbell Graham
BDM Match (96%) James McDonald Doggart Isabella Campbell Graham
  πŸ’ 1919/9573
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 36 37
Dwelling Place Tapanui Tapanui
Length of Residence 3 days 5 days
Marriage Place Presbyterian Church Tapanui
Folio 9342
Consent
Date of Certificate 13 October 1919
Officiating Minister Sydney E. Hill Presbyterian
8 15 November 1919 Charles Lilford Hardy
Ivy Evelyn Martha Smith
Charles Lilford Hardy
Ivy Evelyn Martha Smith
πŸ’ 1919/9574
Bachelor
Spinster
Fireman New Zealand Railways
Domestic
22
22
Tapanui
Tapanui
12 years
18 years
In the private residence of Charles Smith Tapanui 9343 15 November 1919 Sydney E. Hill Presbyterian
No 8
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Charles Lilford Hardy Ivy Evelyn Martha Smith
  πŸ’ 1919/9574
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic
Age 22 22
Dwelling Place Tapanui Tapanui
Length of Residence 12 years 18 years
Marriage Place In the private residence of Charles Smith Tapanui
Folio 9343
Consent
Date of Certificate 15 November 1919
Officiating Minister Sydney E. Hill Presbyterian

Page 3115

District of Tokomairiro Quarter ending 31 March 1919 Registrar P. B. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1919 George Macauley Kinmont
Alexandrina Lowery
George MacAulay Kinmont
Alexandrina Lowery
πŸ’ 1919/1812
Bachelor
Spinster
Implement Salesman
Domestic Duties
19
20
Lovells Flat
Crichton
4 days
2 years
Residence of Mr C Lowery Clarksville 1568 Alexander Williamson Kinmont Father. Margaret Anderson Lowery Mother 9 January 1919 A Morton Presbyterian
No 1
Date of Notice 9 January 1919
  Groom Bride
Names of Parties George Macauley Kinmont Alexandrina Lowery
BDM Match (96%) George MacAulay Kinmont Alexandrina Lowery
  πŸ’ 1919/1812
Condition Bachelor Spinster
Profession Implement Salesman Domestic Duties
Age 19 20
Dwelling Place Lovells Flat Crichton
Length of Residence 4 days 2 years
Marriage Place Residence of Mr C Lowery Clarksville
Folio 1568
Consent Alexander Williamson Kinmont Father. Margaret Anderson Lowery Mother
Date of Certificate 9 January 1919
Officiating Minister A Morton Presbyterian
2 7 February 1919 Francis McDonald
Susan McCallum Noble
Francis McDonald
Susan McCallum Noble
πŸ’ 1919/1813
Bachelor
Spinster
Farmer
Domestic Duties
32
35
Milton
Milton
1 week
35 years
Residence of Mr A McCallum Milton 1569 7 February 1919 J Featherston Methodist
No 2
Date of Notice 7 February 1919
  Groom Bride
Names of Parties Francis McDonald Susan McCallum Noble
  πŸ’ 1919/1813
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 35
Dwelling Place Milton Milton
Length of Residence 1 week 35 years
Marriage Place Residence of Mr A McCallum Milton
Folio 1569
Consent
Date of Certificate 7 February 1919
Officiating Minister J Featherston Methodist
3 20 February 1919 Arthur Tackaberry Wilson
Muriel Annie MacWilliam
Arthur Tackaberry Wilson
Muriel Annie McWilliam
πŸ’ 1919/1815
Widower
Spinster
Motor Builder
Domestic Duties
36
30
Milton
Milton
1 week
30 years
StJohns Anglican Church Milton 1570 20 February 1919 J Morland Anglican
No 3
Date of Notice 20 February 1919
  Groom Bride
Names of Parties Arthur Tackaberry Wilson Muriel Annie MacWilliam
BDM Match (98%) Arthur Tackaberry Wilson Muriel Annie McWilliam
  πŸ’ 1919/1815
Condition Widower Spinster
Profession Motor Builder Domestic Duties
Age 36 30
Dwelling Place Milton Milton
Length of Residence 1 week 30 years
Marriage Place StJohns Anglican Church Milton
Folio 1570
Consent
Date of Certificate 20 February 1919
Officiating Minister J Morland Anglican
4 27 February 1919 James McGregor Wilkie
Marian Frances Nixson
James McGregor Wilkie
Marian Frances Nixson
πŸ’ 1919/1816
Bachelor
Spinster
Civil Engineer
Domestic Duties
39
39
Waihola
Waihola
3 days
3 years
House of Mrs J A Kilgours Waihola 1571 27 February 1919 J Morland Anglican
No 4
Date of Notice 27 February 1919
  Groom Bride
Names of Parties James McGregor Wilkie Marian Frances Nixson
  πŸ’ 1919/1816
Condition Bachelor Spinster
Profession Civil Engineer Domestic Duties
Age 39 39
Dwelling Place Waihola Waihola
Length of Residence 3 days 3 years
Marriage Place House of Mrs J A Kilgours Waihola
Folio 1571
Consent
Date of Certificate 27 February 1919
Officiating Minister J Morland Anglican
5 17 March 1919 David Fletcher
Eleanor Maud Green
David Fletcher
Eleanor Maude Green
πŸ’ 1919/1817
Widower
Divorced
Labourer
Domestic Duties
44
40
Milton
Milton
1 year
1 Year
Methodist Parsonage Milton 1572 17 March 1919 J Featherston Methodist
No 5
Date of Notice 17 March 1919
  Groom Bride
Names of Parties David Fletcher Eleanor Maud Green
BDM Match (97%) David Fletcher Eleanor Maude Green
  πŸ’ 1919/1817
Condition Widower Divorced
Profession Labourer Domestic Duties
Age 44 40
Dwelling Place Milton Milton
Length of Residence 1 year 1 Year
Marriage Place Methodist Parsonage Milton
Folio 1572
Consent
Date of Certificate 17 March 1919
Officiating Minister J Featherston Methodist

Page 3116

District of Tokomairiro Quarter ending 31 March 1919 Registrar P. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 20 March 1919 William Davidson
Florence Mary Wallace
William Davidson
Florence Mary Wallace
πŸ’ 1919/1818
Bachelor
Spinster
Soldier
Domestic Duties
27
26
Milton
Milton
2 weeks
26 years
Methodist Church Milton 1573 20 March 1919 J Featherston, Methodist
No 6
Date of Notice 20 March 1919
  Groom Bride
Names of Parties William Davidson Florence Mary Wallace
  πŸ’ 1919/1818
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 27 26
Dwelling Place Milton Milton
Length of Residence 2 weeks 26 years
Marriage Place Methodist Church Milton
Folio 1573
Consent
Date of Certificate 20 March 1919
Officiating Minister J Featherston, Methodist

Page 3117

District of Tokomairiro Quarter ending 30 June 1919 Registrar J. B. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 4 April 1919 John Henry Allan
Christina Jones
John Henry Allan
Christina Jones
πŸ’ 1919/4823
Bachelor
Spinster
Farmer
Domestic Duties
21
20
Moneymore
Milton
12 Years
20 years
Methodist Church Milton 4031 4 April 1919 J Featherston Methodist
No 7
Date of Notice 4 April 1919
  Groom Bride
Names of Parties John Henry Allan Christina Jones
  πŸ’ 1919/4823
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 20
Dwelling Place Moneymore Milton
Length of Residence 12 Years 20 years
Marriage Place Methodist Church Milton
Folio 4031
Consent
Date of Certificate 4 April 1919
Officiating Minister J Featherston Methodist
8 8 April 1919 James Allan Petrie
Eva Ellen Grey
James Allan Petrie
Eva Ellen Grey
πŸ’ 1919/4824
Bachelor
Spinster
Bank Clerk
Domestic Duties
24
27
Milton
Milton
22 Years
21 Years
Anglican Church Milton 4032 8 April 1919 J Morland Anglican
No 8
Date of Notice 8 April 1919
  Groom Bride
Names of Parties James Allan Petrie Eva Ellen Grey
  πŸ’ 1919/4824
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 24 27
Dwelling Place Milton Milton
Length of Residence 22 Years 21 Years
Marriage Place Anglican Church Milton
Folio 4032
Consent
Date of Certificate 8 April 1919
Officiating Minister J Morland Anglican
9 9 April 1919 David William Schwass
Elizabeth Ferguson
David William Schwass
Elizabeth Ferguson
πŸ’ 1919/4825
Bachelor
Spinster
Farmer
Domestic Duties
25
27
Milton
Milton
1 week
27 years
Presbyterian Church Milton 4033 9 April 1919 S W Currie Presbyterian
No 9
Date of Notice 9 April 1919
  Groom Bride
Names of Parties David William Schwass Elizabeth Ferguson
  πŸ’ 1919/4825
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 27
Dwelling Place Milton Milton
Length of Residence 1 week 27 years
Marriage Place Presbyterian Church Milton
Folio 4033
Consent
Date of Certificate 9 April 1919
Officiating Minister S W Currie Presbyterian
10 28 April 1919 Henrik Hansen
Mary Ann Roulston
Henrick Hansen
Mary Ann Roulston
πŸ’ 1919/4826
Bachelor
Spinster
Labourer
Domestic Duties
31
27
Milburn
Milburn
1 year
27 years
Residence of Mr Hector Roulston Milburn 4034 28 April 1919 J Featherston Methodist
No 10
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Henrik Hansen Mary Ann Roulston
BDM Match (96%) Henrick Hansen Mary Ann Roulston
  πŸ’ 1919/4826
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 27
Dwelling Place Milburn Milburn
Length of Residence 1 year 27 years
Marriage Place Residence of Mr Hector Roulston Milburn
Folio 4034
Consent
Date of Certificate 28 April 1919
Officiating Minister J Featherston Methodist
11 5 June 1919 Robert Pringle
Margaret Hamilton
Robert Pringle
Margaret Hamilton
πŸ’ 1919/4803
Bachelor
Spinster
Farmer
Domestic Duties
51
37
Milton
Milton
51 years
37 years
Presbyterian Church Milton 4035 5 June 1919 A Irvine Presbyterian
No 11
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Robert Pringle Margaret Hamilton
  πŸ’ 1919/4803
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 51 37
Dwelling Place Milton Milton
Length of Residence 51 years 37 years
Marriage Place Presbyterian Church Milton
Folio 4035
Consent
Date of Certificate 5 June 1919
Officiating Minister A Irvine Presbyterian

Page 3118

District of Tokomairiro Quarter ending 30 June 1919 Registrar P. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 14 June 1919 James Alexander McLean Roy
Margaret Davina Scott
James Alexander McLean Roy
Margaret Davina Scott
πŸ’ 1919/4804
Bachelor
Spinster
Farmer
Domestic Duties
26
23
Milton
Milton
3 days
8 years
Presbyterian Church Milton 4036 14 June 1919 A G Irvine, Presbyterian
No 12
Date of Notice 14 June 1919
  Groom Bride
Names of Parties James Alexander McLean Roy Margaret Davina Scott
  πŸ’ 1919/4804
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 23
Dwelling Place Milton Milton
Length of Residence 3 days 8 years
Marriage Place Presbyterian Church Milton
Folio 4036
Consent
Date of Certificate 14 June 1919
Officiating Minister A G Irvine, Presbyterian
13 24 June 1919 Alexander Robert Blair Whalan
Elizabeth Jane Joseph
Alexander Robert Blair Whalan
Elizabeth Jane Joseph
πŸ’ 1919/4805
Bachelor
Spinster
Sawyer
Domestic Duties
52
38
Taieri Mouth
Taieri Mouth
52 years
38 years
Residence of Mr John Sylvester Joseph Taieri Mouth 4037 24 June 1919 A Gray, Presbyterian
No 13
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Alexander Robert Blair Whalan Elizabeth Jane Joseph
  πŸ’ 1919/4805
Condition Bachelor Spinster
Profession Sawyer Domestic Duties
Age 52 38
Dwelling Place Taieri Mouth Taieri Mouth
Length of Residence 52 years 38 years
Marriage Place Residence of Mr John Sylvester Joseph Taieri Mouth
Folio 4037
Consent
Date of Certificate 24 June 1919
Officiating Minister A Gray, Presbyterian

Page 3119

District of Tokomairiro Quarter ending 30 September 1919 Registrar P. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 12 July 1919 Patrick Dillon
Mary Maley
Patrick Dillon
Mary Maley
πŸ’ 1919/7225
Bachelor
Spinster
Labourer
Domestic Duties
32
32
Milton
Milton
3 days
32 years
Roman Catholic Church Milton 6687 12 July 1919 M Scanlan, Roman Catholic
No 14
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Patrick Dillon Mary Maley
  πŸ’ 1919/7225
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 32
Dwelling Place Milton Milton
Length of Residence 3 days 32 years
Marriage Place Roman Catholic Church Milton
Folio 6687
Consent
Date of Certificate 12 July 1919
Officiating Minister M Scanlan, Roman Catholic
15 16 July 1919 Robert Murray Brechin Newlands
Alice Margaret Milne
Robert Murray Brechin Newlands
Alice Margaret Milne
πŸ’ 1919/6880
Bachelor
Spinster
Labourer
Domestic Duties
23
18
Milton
Milton
3 days
4 months
Registrars Office Milton 6390 William Milne Father 16 July 1919 P D Maguire, Registrar
No 15
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Robert Murray Brechin Newlands Alice Margaret Milne
  πŸ’ 1919/6880
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 18
Dwelling Place Milton Milton
Length of Residence 3 days 4 months
Marriage Place Registrars Office Milton
Folio 6390
Consent William Milne Father
Date of Certificate 16 July 1919
Officiating Minister P D Maguire, Registrar
16 2 September 1919 David Maxwell
Elizabeth Blaikie Lowery
David Maxwell
Elizabeth Blaikie Lowery
πŸ’ 1919/6881
Bachelor
Spinster
Grocers Assistant
Domestic Duties
33
29
Crichton Milton
Crichton Milton
5 years
29 years
Residence of Charles Lowery Clarksville 6391 2 September 1919 A Morton, Presbyterian
No 16
Date of Notice 2 September 1919
  Groom Bride
Names of Parties David Maxwell Elizabeth Blaikie Lowery
  πŸ’ 1919/6881
Condition Bachelor Spinster
Profession Grocers Assistant Domestic Duties
Age 33 29
Dwelling Place Crichton Milton Crichton Milton
Length of Residence 5 years 29 years
Marriage Place Residence of Charles Lowery Clarksville
Folio 6391
Consent
Date of Certificate 2 September 1919
Officiating Minister A Morton, Presbyterian
17 30 September 1919 John Frederick Beesley
Agnes Bowie
John Frederick Beesley
Agnes Bowie
πŸ’ 1919/6882
Bachelor
Spinster
Flock Manufacturer
Domestic Duties
37
33
Milton
Milton
14 days
7 Years
Methodist Church Milton 6392 30 September 1919 J Featherston, Methodist
No 17
Date of Notice 30 September 1919
  Groom Bride
Names of Parties John Frederick Beesley Agnes Bowie
  πŸ’ 1919/6882
Condition Bachelor Spinster
Profession Flock Manufacturer Domestic Duties
Age 37 33
Dwelling Place Milton Milton
Length of Residence 14 days 7 Years
Marriage Place Methodist Church Milton
Folio 6392
Consent
Date of Certificate 30 September 1919
Officiating Minister J Featherston, Methodist

Page 3121

District of Tokomairiro Quarter ending 31 December 1919 Registrar P. D. McGuire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 7 October 1919 George Linklater
Jane Jerve Roulston
George Linklater
Jane Jerve Roulston
πŸ’ 1919/9575
Bachelor
Spinster
Farmer
Domestic Duties
30
29
Hillend
Hillend
8 years
10 years
Residence of Mrs Jane Roulston Hillend 9344 7 October 1919 Rev A Morton Presbyterian
No 18
Date of Notice 7 October 1919
  Groom Bride
Names of Parties George Linklater Jane Jerve Roulston
  πŸ’ 1919/9575
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 29
Dwelling Place Hillend Hillend
Length of Residence 8 years 10 years
Marriage Place Residence of Mrs Jane Roulston Hillend
Folio 9344
Consent
Date of Certificate 7 October 1919
Officiating Minister Rev A Morton Presbyterian
19 14 October 1919 Leonard Dickson
Annie Grace Coombe
Leonard Dickson
Annie Grace Coombe
πŸ’ 1919/9577
Bachelor
Spinster
Clerk
Domestic Duties
23
26
Milton
Milton
3 days
24 years
Anglican Church Milton 9345 14 October 1919 Rev H Goldthorpe Anglican
No 19
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Leonard Dickson Annie Grace Coombe
  πŸ’ 1919/9577
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 23 26
Dwelling Place Milton Milton
Length of Residence 3 days 24 years
Marriage Place Anglican Church Milton
Folio 9345
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev H Goldthorpe Anglican
20 7 November 1919 William James Harvey
Martha Verinder Cockburn
William James Harvey
Martha Verinder Cockburn
πŸ’ 1919/9578
Bachelor
Spinster
Farm Labourer
Domestic Duties
26
22
Moneymore
Moneymore
6 years
10 years
Residence of Mr Walter Cockburn Moneymore 9346 7 November 1919 Rev H Clark Presbyterian
No 20
Date of Notice 7 November 1919
  Groom Bride
Names of Parties William James Harvey Martha Verinder Cockburn
  πŸ’ 1919/9578
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 26 22
Dwelling Place Moneymore Moneymore
Length of Residence 6 years 10 years
Marriage Place Residence of Mr Walter Cockburn Moneymore
Folio 9346
Consent
Date of Certificate 7 November 1919
Officiating Minister Rev H Clark Presbyterian
21 21 November 1919 Archibald Hyslop
Christina Margaret Allane Craig
Archibald Hyslop
Christina Margaret Allana Craig
πŸ’ 1919/9579
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Awamangu
Awamangu
25 years
8 years
Residence of William Craig Willowbend Awamangu 9347 21 November 1919 Rev A Morton Presbyterian
No 21
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Archibald Hyslop Christina Margaret Allane Craig
BDM Match (98%) Archibald Hyslop Christina Margaret Allana Craig
  πŸ’ 1919/9579
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Awamangu Awamangu
Length of Residence 25 years 8 years
Marriage Place Residence of William Craig Willowbend Awamangu
Folio 9347
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev A Morton Presbyterian
22 18 December 1919 Rigby Blair Morgan
Janet Hislop Sinclair
Rigby Blair Morgan
Janet Hislop Sinclair
πŸ’ 1919/9580
Bachelor
Spinster
Farmer
Domestic Duties
34
24
Taieri Mouth
Waihola
34 years
24 years
Presbyterian Church Waihola 9348 18 December 1919 Rev R McCully Presbyterian
No 22
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Rigby Blair Morgan Janet Hislop Sinclair
  πŸ’ 1919/9580
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 24
Dwelling Place Taieri Mouth Waihola
Length of Residence 34 years 24 years
Marriage Place Presbyterian Church Waihola
Folio 9348
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev R McCully Presbyterian

Page 3122

District of Tokomairiro Quarter ending 31 December 1919 Registrar P D Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 31 December 1919 Thomas Simpson Clayton
Wilga Jeannie Naismith
Thomas Simpson Clayton
Wilga Jeannie Naismith
πŸ’ 1919/9581
Bachelor
Spinster
Ploughman
Domestic Duties
22
20
Milton
Milton
3 Days
3 Days
Registrars Office Milton 9349 Robert Ewing Naismith Father 31 December 1919 P D Maguire Registrar
No 23
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Thomas Simpson Clayton Wilga Jeannie Naismith
  πŸ’ 1919/9581
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 22 20
Dwelling Place Milton Milton
Length of Residence 3 Days 3 Days
Marriage Place Registrars Office Milton
Folio 9349
Consent Robert Ewing Naismith Father
Date of Certificate 31 December 1919
Officiating Minister P D Maguire Registrar

Page 3123

District of Tuapeka Mouth Quarter ending 31 March 1919 Registrar Sarah Drain
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1919 Edwin Dolby Smith
Margaret McKenzie
Edwin Dolby Smith
Margaret McKenzie
πŸ’ 1919/1819
Bachelor
Spinster
Farmer
Clerk
26
31
Greenfield
Greenfield
20 years
4 years
Anglican Church, Greenfield 1574 6 January 1919 V. Curzon-Siggers, Anglican
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Edwin Dolby Smith Margaret McKenzie
  πŸ’ 1919/1819
Condition Bachelor Spinster
Profession Farmer Clerk
Age 26 31
Dwelling Place Greenfield Greenfield
Length of Residence 20 years 4 years
Marriage Place Anglican Church, Greenfield
Folio 1574
Consent
Date of Certificate 6 January 1919
Officiating Minister V. Curzon-Siggers, Anglican

Page 3125

District of Tuapeka Mouth Quarter ending 30 June 1919 Registrar Sarah Drain
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1919 Edwin Dolby Smith
Margaret McKenzie
Edwin Dolby Smith
Margaret McKenzie
πŸ’ 1919/1819
Bachelor
Spinster
Farmer
Clerk
26
31
Greenfield
Greenfield
20 years
4 years
Anglican Church Greenfield 1574 6 January 1919 W. Curzon-Siggers
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Edwin Dolby Smith Margaret McKenzie
  πŸ’ 1919/1819
Condition Bachelor Spinster
Profession Farmer Clerk
Age 26 31
Dwelling Place Greenfield Greenfield
Length of Residence 20 years 4 years
Marriage Place Anglican Church Greenfield
Folio 1574
Consent
Date of Certificate 6 January 1919
Officiating Minister W. Curzon-Siggers
2 10 April 1919 David Ireland
Veronica Jane Cruickshank
David Ireland
Veronica Jane Cruickshank
πŸ’ 1919/4807
Bachelor
Spinster
Farmer
Domestic
30
18
Mongahere
Mongahere
9 years
18 years
residence of Brides Father Mongahere 4039 John Cruickshank Father 10 April 1919 John Anderson Presbyterian Missionary Tuapeka West
No 2
Date of Notice 10 April 1919
  Groom Bride
Names of Parties David Ireland Veronica Jane Cruickshank
  πŸ’ 1919/4807
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 18
Dwelling Place Mongahere Mongahere
Length of Residence 9 years 18 years
Marriage Place residence of Brides Father Mongahere
Folio 4039
Consent John Cruickshank Father
Date of Certificate 10 April 1919
Officiating Minister John Anderson Presbyterian Missionary Tuapeka West

Page 3131

District of Waikouaiti Quarter ending 31 March 1919 Registrar E. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1919 Robert Johnston
Matilda Russell
Robert Johnston
Matilda Russell
πŸ’ 1919/1820
Bachelor
Spinster
Carpenter
Domestic duties
51
39
Goodwood
Goodwood
5 days
30 years
House of Mr James Russell, Goodwood 575 25 January 1919 Rev. J. J. Cairney, Presbyterian
No 1
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Robert Johnston Matilda Russell
  πŸ’ 1919/1820
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 51 39
Dwelling Place Goodwood Goodwood
Length of Residence 5 days 30 years
Marriage Place House of Mr James Russell, Goodwood
Folio 575
Consent
Date of Certificate 25 January 1919
Officiating Minister Rev. J. J. Cairney, Presbyterian

Page 3133

District of Waikouaiti Quarter ending 30 June 1919 Registrar R. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 19 April 1919 Lancelot Kerr
Charlotte Jane Birtles
Lancelot Kerr
Charlotte Jane Birtles
πŸ’ 1919/4808
Bachelor
Spinster
Draper
Domestic duties
25
23
Waikouaiti
Waikouaiti
18 years
6 years
Presbyterian Church Waikouaiti 4040 19 April 1919 Rev. J. J. Cairney, Presbyterian
No 2
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Lancelot Kerr Charlotte Jane Birtles
  πŸ’ 1919/4808
Condition Bachelor Spinster
Profession Draper Domestic duties
Age 25 23
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 18 years 6 years
Marriage Place Presbyterian Church Waikouaiti
Folio 4040
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. J. J. Cairney, Presbyterian

Page 3135

District of Waikouaiti Quarter ending 30 September 1919 Registrar R. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 22 July 1919 James Williamson
Rose Ann Gilmore
James Williamson
Rose Ann Gilmore
πŸ’ 1919/6883
Bachelor
Spinster
Farmer
Domestic
27
21
Waikouaiti
Waikouaiti
3 days
2 years
Methodist Church, Waikouaiti 6393 22 July 1919 Rev. W. B. Pickering - Methodist
No 3
Date of Notice 22 July 1919
  Groom Bride
Names of Parties James Williamson Rose Ann Gilmore
  πŸ’ 1919/6883
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 3 days 2 years
Marriage Place Methodist Church, Waikouaiti
Folio 6393
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev. W. B. Pickering - Methodist
4 6 August 1919 David Malloch
Daisy Kate McLeod
David Malloch
Daisy Kate McLeod
πŸ’ 1919/4239
Bachelor
Spinster
Sheep Farmer
Domestic
44
26
Waikouaiti
Andersons Bay
44 years
4 months
House of Mr T. Coutts, Andersons Bay 4521 6 August 1919 Rev. A. Cameron - Presbyterian
No 4
Date of Notice 6 August 1919
  Groom Bride
Names of Parties David Malloch Daisy Kate McLeod
  πŸ’ 1919/4239
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 44 26
Dwelling Place Waikouaiti Andersons Bay
Length of Residence 44 years 4 months
Marriage Place House of Mr T. Coutts, Andersons Bay
Folio 4521
Consent
Date of Certificate 6 August 1919
Officiating Minister Rev. A. Cameron - Presbyterian
5 19 August 1919 Clement Charles Palmer
Emma Hunt
Clement Charles Palmer
Emma Hunt
πŸ’ 1919/6884
Bachelor
Spinster
Farmer
Domestic
28
24
Waikouaiti
Waikouaiti
3 days
7 years
Methodist Church, Waikouaiti 6394 19 August 1919 Rev. W. B. Pickering - Methodist
No 5
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Clement Charles Palmer Emma Hunt
  πŸ’ 1919/6884
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 3 days 7 years
Marriage Place Methodist Church, Waikouaiti
Folio 6394
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev. W. B. Pickering - Methodist
6 13 September 1919 Stanley Darrell
Violet Cooper
Stanley Darrell
Violet Cooper
πŸ’ 1919/6885
Widower 12-12-18
Spinster
Dealer
Domestic
32
24
Waikouaiti
Waikouaiti
3 weeks
1 week
Registrar's Office, Waikouaiti 6395 13 September 1919 Edward Davis, Registrar
No 6
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Stanley Darrell Violet Cooper
  πŸ’ 1919/6885
Condition Widower 12-12-18 Spinster
Profession Dealer Domestic
Age 32 24
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 3 weeks 1 week
Marriage Place Registrar's Office, Waikouaiti
Folio 6395
Consent
Date of Certificate 13 September 1919
Officiating Minister Edward Davis, Registrar

Page 3137

District of Waikouaiti Quarter ending 31 December 1919 Registrar R. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 18 October 1919 Record Te Mare Te Tan
Katarina Kuini Wharerauaruhe Erihana
Reki Te Mare Te Tau
Katarina Kuini Whareauaruhe Erihana
πŸ’ 1919/197
Bachelor
Spinster
Farmer
Domestic
22
19
Puketeraki
Puketeraki
10 days
19 years
Native Church Puketeraki 9350 Teone Matapura Erihana Father of bride 18 October 1919 Rev. Hoani Parata Anglican
No 7
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Record Te Mare Te Tan Katarina Kuini Wharerauaruhe Erihana
BDM Match (87%) Reki Te Mare Te Tau Katarina Kuini Whareauaruhe Erihana
  πŸ’ 1919/197
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 19
Dwelling Place Puketeraki Puketeraki
Length of Residence 10 days 19 years
Marriage Place Native Church Puketeraki
Folio 9350
Consent Teone Matapura Erihana Father of bride
Date of Certificate 18 October 1919
Officiating Minister Rev. Hoani Parata Anglican
8 22 December 1919 Edwin Humffray Hely
Ivy Isabel McFie
Edwin Humffray Hely
Ivy Isabel McFie
πŸ’ 1919/9590
Bachelor
Spinster
Commercial Traveller
Domestic
30
27
Waimate
Waikouaiti
3 months
27 years
Residence of Mr. J. McFie Waikouaiti 9351 22 December 1919 Mr. W. B. Pickering Methodist
No 8
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Edwin Humffray Hely Ivy Isabel McFie
  πŸ’ 1919/9590
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 30 27
Dwelling Place Waimate Waikouaiti
Length of Residence 3 months 27 years
Marriage Place Residence of Mr. J. McFie Waikouaiti
Folio 9351
Consent
Date of Certificate 22 December 1919
Officiating Minister Mr. W. B. Pickering Methodist

Page 3141

District of Waitahuna 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
1 1 May 1919 Ernest Nicholson
Elizabeth Mabel McCorkindale
Ernest Nicholson
Elizabeth Mabel McCorkindale
πŸ’ 1919/4809
Bachelor
Spinster
Grocer
Domestic Duties
31
23
Waitahuna
Waitahuna
4 years
23 years
Residence R. McCorkindale Waitahuna 4041 1 May 1919 P. C. Durward, Presbyterian Minister
No 1
Date of Notice 1 May 1919
  Groom Bride
Names of Parties Ernest Nicholson Elizabeth Mabel McCorkindale
  πŸ’ 1919/4809
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 31 23
Dwelling Place Waitahuna Waitahuna
Length of Residence 4 years 23 years
Marriage Place Residence R. McCorkindale Waitahuna
Folio 4041
Consent
Date of Certificate 1 May 1919
Officiating Minister P. C. Durward, Presbyterian Minister

Page 3145

District of Waitahuna Quarter ending 31 December 1919 Registrar W. H. J. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 December 1919 Harold Palfrey
Winifred Mary O'Leary
Harold Palfray
Winifred Mary O'Leary
πŸ’ 1919/9638
Bachelor
Spinster
Labourer
Domestic
23
21
Waitahuna
Waitahuna
10 months
7 weeks
Church of England 9381 11 December 1919 Rev. Wm. Uphill, Lawrence
No 1
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Harold Palfrey Winifred Mary O'Leary
BDM Match (96%) Harold Palfray Winifred Mary O'Leary
  πŸ’ 1919/9638
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Waitahuna Waitahuna
Length of Residence 10 months 7 weeks
Marriage Place Church of England
Folio 9381
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. Wm. Uphill, Lawrence

Page 3147

District of Wakatipu Quarter ending 31 March 1919 Registrar F. W. Dingwall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 February 1919 William Vincent Beaufort
Daisy Lewis
William Vincent Beaufort
Daisy Lewis
πŸ’ 1919/7229
Bachelor
Spinster
Dredgemaster
Governess
34
35
Queenstown
Queenstown
7 days
7 days
Church of England Queenstown 6691 20 February 1919 Rev R G Coats
No 1
Date of Notice 20 February 1919
  Groom Bride
Names of Parties William Vincent Beaufort Daisy Lewis
  πŸ’ 1919/7229
Condition Bachelor Spinster
Profession Dredgemaster Governess
Age 34 35
Dwelling Place Queenstown Queenstown
Length of Residence 7 days 7 days
Marriage Place Church of England Queenstown
Folio 6691
Consent
Date of Certificate 20 February 1919
Officiating Minister Rev R G Coats
2 6 March 1919 Robert Francis Anderson
Agnes Brechin Moffat
Robert Francis Anderson
Agnes Brechin Moffat
πŸ’ 1919/3972
Bachelor
Spinster
Fireman
Stewardess
24
24
Queenstown
Queenstown
19 years
4 years
Presbyterian Church Queenstown 1576 6 March 1919 Rev R C Hunter
No 2
Date of Notice 6 March 1919
  Groom Bride
Names of Parties Robert Francis Anderson Agnes Brechin Moffat
  πŸ’ 1919/3972
Condition Bachelor Spinster
Profession Fireman Stewardess
Age 24 24
Dwelling Place Queenstown Queenstown
Length of Residence 19 years 4 years
Marriage Place Presbyterian Church Queenstown
Folio 1576
Consent
Date of Certificate 6 March 1919
Officiating Minister Rev R C Hunter

Page 3153

District of Wakatipu Quarter ending 31 December 1919 Registrar J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 November 1919 Gordon Clearwater
Annie Elizabeth Mulholland
Gordon Clearwater
Anne Elizabeth Mulholland
πŸ’ 1919/9601
Bachelor
Spinster
Farmer
Shop Assistant
34
32
Queenstown
Queenstown
3 days
3 days
St Andrews Presbyterian Church Queenstown 9352 15 November 1919 John Hislop Robertson, Presbyterian
No 3
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Gordon Clearwater Annie Elizabeth Mulholland
BDM Match (98%) Gordon Clearwater Anne Elizabeth Mulholland
  πŸ’ 1919/9601
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 34 32
Dwelling Place Queenstown Queenstown
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church Queenstown
Folio 9352
Consent
Date of Certificate 15 November 1919
Officiating Minister John Hislop Robertson, Presbyterian
4 8 December 1919 Alfonse Atley
Isabella McDowall
Alfonse Atley
Isabella McDowall
πŸ’ 1919/9608
Bachelor
Spinster
Farmer
Domestic Duties
26
34
Arthurs Point
Queenstown
26 years
28 years
Church of England Queenstown 9353 8 December 1919 R. de Lambert, Church of England
No 4
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Alfonse Atley Isabella McDowall
  πŸ’ 1919/9608
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 34
Dwelling Place Arthurs Point Queenstown
Length of Residence 26 years 28 years
Marriage Place Church of England Queenstown
Folio 9353
Consent
Date of Certificate 8 December 1919
Officiating Minister R. de Lambert, Church of England

Page 3159

District of Wanaka Quarter ending 30 September 1919 Registrar E. M. M. Kay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 July 1919 David Roberts
Violet Ann Robertson
David Roberts
Violet Ann Robertson
πŸ’ 1919/6887
Bachelor
Spinster
Farmer
Domestic duties
21
22
Hawea Flat
Hawea Flat
5 years
14 years
Presbyterian Church, Cromwell 6396 Robert M. Robertson 4 July 1919 Rev. Rankin, Cromwell, Presbyterian
No 1
Date of Notice 4 July 1919
  Groom Bride
Names of Parties David Roberts Violet Ann Robertson
  πŸ’ 1919/6887
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 22
Dwelling Place Hawea Flat Hawea Flat
Length of Residence 5 years 14 years
Marriage Place Presbyterian Church, Cromwell
Folio 6396
Consent Robert M. Robertson
Date of Certificate 4 July 1919
Officiating Minister Rev. Rankin, Cromwell, Presbyterian
2 12 July 1919 Timothy Knight
Marjory Gwendoline McDougall
Timothy Enright
Marjory Gwendoline McDougall
πŸ’ 1919/6888
Bachelor
Spinster
Farmer
Domestic duties
30
19
Cardrona
Cardrona
24 years
19 years
St John's Church, Cardrona 6397 Robert McDougall 12 July 1919 Rev Father Corcoran, Queenstown
No 2
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Timothy Knight Marjory Gwendoline McDougall
BDM Match (93%) Timothy Enright Marjory Gwendoline McDougall
  πŸ’ 1919/6888
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 19
Dwelling Place Cardrona Cardrona
Length of Residence 24 years 19 years
Marriage Place St John's Church, Cardrona
Folio 6397
Consent Robert McDougall
Date of Certificate 12 July 1919
Officiating Minister Rev Father Corcoran, Queenstown

Page 3165

District of West Taieri Quarter ending 30 June 1919 Registrar W. Jamieson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 April 1919 Robert James Sparks
Amelia Lilly McIntosh Johnston
Robert James Sparks
Amelia Lily McIntosh Johnston
πŸ’ 1919/4810
Bachelor
Spinster
Farm Labourer
Domestic
30
23
Outram
Outram
26 years
23 years
House of Thomas Johnston, Outram 4042 12 April 1919 Rev. J. J. Bates, Presbyterian
No 1
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Robert James Sparks Amelia Lilly McIntosh Johnston
BDM Match (98%) Robert James Sparks Amelia Lily McIntosh Johnston
  πŸ’ 1919/4810
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 30 23
Dwelling Place Outram Outram
Length of Residence 26 years 23 years
Marriage Place House of Thomas Johnston, Outram
Folio 4042
Consent
Date of Certificate 12 April 1919
Officiating Minister Rev. J. J. Bates, Presbyterian

Page 3167

District of West Taieri Quarter ending 30 September 1919 Registrar Geo Lawson Depy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 5 July 1919 Albert Charles Anderson
Edythe Marjorie Anderson
Albert Charles Anderson
Edythe Marjorie Anderson
πŸ’ 1919/6889
Bachelor
Spinster
Labourer
Domestic
20
17
Outram
Outram
7 years
3 years
Dwelling house of Charles Anderson At Outram 6398 Charles Anderson Father (for groom); Robert Augustus Anderson Father (for bride) 5 July 1919 Rev J J Bates, Presbyterian
No 2
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Albert Charles Anderson Edythe Marjorie Anderson
  πŸ’ 1919/6889
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 17
Dwelling Place Outram Outram
Length of Residence 7 years 3 years
Marriage Place Dwelling house of Charles Anderson At Outram
Folio 6398
Consent Charles Anderson Father (for groom); Robert Augustus Anderson Father (for bride)
Date of Certificate 5 July 1919
Officiating Minister Rev J J Bates, Presbyterian
3 15 September 1919 James Wallace Anderson
Mabel Alexis Scott
James Wallace Anderson
Mabel Alexis Scott
πŸ’ 1919/6890
Bachelor
Spinster
Grocer
Tailoress
32
30
Outram
Outram
2 months
30 years
Dwelling House of Mrs Scott Hollyhead Street Outram 6399 15 September 1919 Rev J J Bates, Presbyterian
No 3
Date of Notice 15 September 1919
  Groom Bride
Names of Parties James Wallace Anderson Mabel Alexis Scott
  πŸ’ 1919/6890
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 32 30
Dwelling Place Outram Outram
Length of Residence 2 months 30 years
Marriage Place Dwelling House of Mrs Scott Hollyhead Street Outram
Folio 6399
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev J J Bates, Presbyterian

Page 3169

District of West Taieri Quarter ending 31 December 1919 Registrar A. H. Jackson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 28 November 1919 Patrick O'Connell
Joan Harris Dick
Patrick O'Connell
Joan Harris Dick
πŸ’ 1919/9609
Bachelor
Spinster
Farmer
Domestic
29
21
Woodside
Woodside
1 month
1 month
Residence of Mr J. Sim, Woodside, West Taieri 9354 28 November 1919 Rev. R. McCully, Presbyterian
No 4
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Patrick O'Connell Joan Harris Dick
  πŸ’ 1919/9609
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 21
Dwelling Place Woodside Woodside
Length of Residence 1 month 1 month
Marriage Place Residence of Mr J. Sim, Woodside, West Taieri
Folio 9354
Consent
Date of Certificate 28 November 1919
Officiating Minister Rev. R. McCully, Presbyterian
5 10 December 1919 Thomas Ernest
Christina Agnes Patterson Drennan
Thomas Cornish
Christina Agnes Paterson Drennan
πŸ’ 1919/9610
Bachelor
Spinster
Cheesemaker
Shop assistant
39
33
Outram
Outram
6 years
7 days
Residence of Mr John Drennan, Outram 9355 10 December 1919 Rev. W. W. Brown, Presbyterian
No 5
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Thomas Ernest Christina Agnes Patterson Drennan
BDM Match (84%) Thomas Cornish Christina Agnes Paterson Drennan
  πŸ’ 1919/9610
Condition Bachelor Spinster
Profession Cheesemaker Shop assistant
Age 39 33
Dwelling Place Outram Outram
Length of Residence 6 years 7 days
Marriage Place Residence of Mr John Drennan, Outram
Folio 9355
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. W. W. Brown, Presbyterian

Page 3171

District of Campbelltown Quarter ending 31 March 1919 Registrar W. J. Tregonning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 March 1919 Alfred Joseph Moody
Gladys Lucille Brookes
Alfred Joseph Moody
Gladys Lucilla Brookes
πŸ’ 1919/3983
Bachelor
Spinster
Seaman
Schoolteacher
29
22
Bluff
Bluff
3 weeks
7 years
Presbyterian Church Bluff 1577 13 March 1919 Rev Robert Francis
No 1
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Alfred Joseph Moody Gladys Lucille Brookes
BDM Match (98%) Alfred Joseph Moody Gladys Lucilla Brookes
  πŸ’ 1919/3983
Condition Bachelor Spinster
Profession Seaman Schoolteacher
Age 29 22
Dwelling Place Bluff Bluff
Length of Residence 3 weeks 7 years
Marriage Place Presbyterian Church Bluff
Folio 1577
Consent
Date of Certificate 13 March 1919
Officiating Minister Rev Robert Francis

Page 3173

District of Campbelltown Quarter ending 30 June 1919 Registrar W. H. Gourley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 April 1919 Francis William McDonald
Emma Alexandria Tall
Francis William McDonald
Emma Alexandria Tall
πŸ’ 1919/4811
Bachelor
Spinster
Labourer
Shop Assistant
22
20
Bluff
Bluff
10 years
20 years
Residence of Mrs A. Tall, Bluff 4043 Agnes Tall, mother 7 April 1919 Rev T. Skuse
No 2
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Francis William McDonald Emma Alexandria Tall
  πŸ’ 1919/4811
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 22 20
Dwelling Place Bluff Bluff
Length of Residence 10 years 20 years
Marriage Place Residence of Mrs A. Tall, Bluff
Folio 4043
Consent Agnes Tall, mother
Date of Certificate 7 April 1919
Officiating Minister Rev T. Skuse
3 15 April 1919 Archibald Campbell McKillop
Barbara Elsie Rasmussen
Archibald Campbell McKillop
Barbara Elsie Erasmuson
πŸ’ 1919/4844
Bachelor
Spinster
Engineer
Domestic duties
30
24
Bluff
Invercargill
2 years
3 days
Residence of Mr D McKillop, 100 Liddel St, Invercargill 4075 15 April 1919 Rev H. W. Burridge
No 3
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Archibald Campbell McKillop Barbara Elsie Rasmussen
BDM Match (91%) Archibald Campbell McKillop Barbara Elsie Erasmuson
  πŸ’ 1919/4844
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 30 24
Dwelling Place Bluff Invercargill
Length of Residence 2 years 3 days
Marriage Place Residence of Mr D McKillop, 100 Liddel St, Invercargill
Folio 4075
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev H. W. Burridge
4 20 May 1919 Job William Bradshaw
Ruby Eggerton Hannah
Job William Bradshaw
Ruby Eggerton Hannah
πŸ’ 1919/4812
Bachelor
Spinster
Bridgeman N.Z. Railways
Music Teacher
35
30
Bluff
Bluff
12 years
12 years
Church of England, Bluff 4044 20 May 1919 Rev W. H. Roberts
No 4
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Job William Bradshaw Ruby Eggerton Hannah
  πŸ’ 1919/4812
Condition Bachelor Spinster
Profession Bridgeman N.Z. Railways Music Teacher
Age 35 30
Dwelling Place Bluff Bluff
Length of Residence 12 years 12 years
Marriage Place Church of England, Bluff
Folio 4044
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev W. H. Roberts
5 23 May 1919 Archibald Angus McGillivray
Margaret May Allison
Archibald Angus McGillivray
Margaret May Allison
πŸ’ 1919/4814
Bachelor
Spinster
Labourer
Domestic duties
24
23
Bluff
Bluff
3 days
3 days
Office of the Registrar of Marriages, Bluff 4045 23 May 1919 A. E. Fordham, Deputy Registrar
No 5
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Archibald Angus McGillivray Margaret May Allison
  πŸ’ 1919/4814
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 23
Dwelling Place Bluff Bluff
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Bluff
Folio 4045
Consent
Date of Certificate 23 May 1919
Officiating Minister A. E. Fordham, Deputy Registrar
6 4 June 1919 Charles Morgan Lewis
Eileen Holloway
Charles Morgan Lewis
Eileen Mary Holloway
πŸ’ 1919/4815
Bachelor
Spinster
Master Draper
Domestic duties
31
21
Invercargill
Bluff
31 years
8 years
Roman Catholic Church, Bluff 4046 4 June 1919 Rev Dean Burke
No 6
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Charles Morgan Lewis Eileen Holloway
BDM Match (88%) Charles Morgan Lewis Eileen Mary Holloway
  πŸ’ 1919/4815
Condition Bachelor Spinster
Profession Master Draper Domestic duties
Age 31 21
Dwelling Place Invercargill Bluff
Length of Residence 31 years 8 years
Marriage Place Roman Catholic Church, Bluff
Folio 4046
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev Dean Burke
7 25 June 1919 Robert Tennant
Margaret Conway
formerly Flood
Robert Tennant
Margaret Conway
πŸ’ 1919/4816
Widowed 9 August 1909
Widow 4 December 1918
Labourer
Housemaid
40
30
Bluff
Bluff
11 1/2 years
2 years
Residence of Rev Robert Francis, Bluff 4047 25 June 1919 Rev R. Francis
No 7
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Robert Tennant Margaret Conway
formerly Flood
  πŸ’ 1919/4816
Condition Widowed 9 August 1909 Widow 4 December 1918
Profession Labourer Housemaid
Age 40 30
Dwelling Place Bluff Bluff
Length of Residence 11 1/2 years 2 years
Marriage Place Residence of Rev Robert Francis, Bluff
Folio 4047
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev R. Francis

Page 3175

District of Campbelltown Quarter ending 30 September 1919 Registrar W. Woodham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 9 July 1919 Joseph Henry Doyle
Jane Thompson Walker
Joseph Henry Doyle
Jane Thompson Walker
πŸ’ 1919/6891
Bachelor
Spinster
Carpenter
Tailoress
23
23
Bluff
Bluff
3 days
3 days
Church of England, Bluff 6400 9 July 1919 Rev. Canon Fynes Clinton, Church of England
No 8
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Joseph Henry Doyle Jane Thompson Walker
  πŸ’ 1919/6891
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 23 23
Dwelling Place Bluff Bluff
Length of Residence 3 days 3 days
Marriage Place Church of England, Bluff
Folio 6400
Consent
Date of Certificate 9 July 1919
Officiating Minister Rev. Canon Fynes Clinton, Church of England
9 28 July 1919 Ernest Barnes
Elizabeth Jane Tall
Ernest Barnes
Elizabeth Jane Tall
πŸ’ 1919/6923
Bachelor
Spinster
Storeman
Clerk
23
18
Bluff
Bluff
21 years
17 years
Residence of John James Barnes, Fore Street, Bluff 6401 Agnes Jane Tall, Mother 28 July 1919 Rev. W. H. Roberts, Church of England
No 9
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Ernest Barnes Elizabeth Jane Tall
  πŸ’ 1919/6923
Condition Bachelor Spinster
Profession Storeman Clerk
Age 23 18
Dwelling Place Bluff Bluff
Length of Residence 21 years 17 years
Marriage Place Residence of John James Barnes, Fore Street, Bluff
Folio 6401
Consent Agnes Jane Tall, Mother
Date of Certificate 28 July 1919
Officiating Minister Rev. W. H. Roberts, Church of England

Page 3177

District of Campbelltown Quarter ending 31 December 1919 Registrar A. C. Fordham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 24 October 1919 Paka Joseph Newton
Marie Josephine Fitzgerald
Paka Joseph Newton
Marie Josephine Fitzgerald
πŸ’ 1919/9611
Patrick Sheehan
Mary Josephine Fitzgerald
πŸ’ 1919/823
Bachelor
Spinster
Labourer
Typist
23
22
Bluff
Bluff
23 years
3 days
Registrar's Office, Bluff 9356 24 October 1919 A. C. Fordham, Registrar
No 10
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Paka Joseph Newton Marie Josephine Fitzgerald
  πŸ’ 1919/9611
BDM Match (60%) Patrick Sheehan Mary Josephine Fitzgerald
  πŸ’ 1919/823
Condition Bachelor Spinster
Profession Labourer Typist
Age 23 22
Dwelling Place Bluff Bluff
Length of Residence 23 years 3 days
Marriage Place Registrar's Office, Bluff
Folio 9356
Consent
Date of Certificate 24 October 1919
Officiating Minister A. C. Fordham, Registrar
11 10 November 1919 Alexander Byars Johnston
Elvina Joan Mullay
Alexander Byars Johnston
Elvina Joan Mullay
πŸ’ 1919/9612
Bachelor
Spinster
Farmer
School Teacher
29
32
Brydone
Bluff
3 months
Life
Residence of Thomas Scott Mullay, Point Road, Bluff 9357 10 November 1919 Robert Francis, Presbyterian
No 11
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Alexander Byars Johnston Elvina Joan Mullay
  πŸ’ 1919/9612
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 32
Dwelling Place Brydone Bluff
Length of Residence 3 months Life
Marriage Place Residence of Thomas Scott Mullay, Point Road, Bluff
Folio 9357
Consent
Date of Certificate 10 November 1919
Officiating Minister Robert Francis, Presbyterian
12 8 December 1919 Albert Ernest Collins
Coralene May Rusden
Albert Ernest Collins
Coralene May Rusden
πŸ’ 1919/9613
Bachelor
Spinster
Engineer
Domestic duties
24
20
Bluff
Bluff
7 years
15 years
Methodist Church, Bluff 9358 William Robert Rusden, Father 8 December 1919 Thomas Skuse, Methodist
No 12
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Albert Ernest Collins Coralene May Rusden
  πŸ’ 1919/9613
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 24 20
Dwelling Place Bluff Bluff
Length of Residence 7 years 15 years
Marriage Place Methodist Church, Bluff
Folio 9358
Consent William Robert Rusden, Father
Date of Certificate 8 December 1919
Officiating Minister Thomas Skuse, Methodist
13 16 December 1919 Rupert Oliver Bigwood
Christina Ann May McKenzie
Rupert Oliver Bigwood
Christina Ann May McKenzie
πŸ’ 1919/9614
Bachelor
Spinster
Clerk
Domestic duties
29
27
Bluff
Bluff
28 years
8 years
Presbyterian Church, Bluff 9359 16 December 1919 Robert Francis, Presbyterian
No 13
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Rupert Oliver Bigwood Christina Ann May McKenzie
  πŸ’ 1919/9614
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 29 27
Dwelling Place Bluff Bluff
Length of Residence 28 years 8 years
Marriage Place Presbyterian Church, Bluff
Folio 9359
Consent
Date of Certificate 16 December 1919
Officiating Minister Robert Francis, Presbyterian
14 16 December 1919 John Alexander McKenzie
Janet Dickson
John Alexander McKenzie
Janet Dickson
πŸ’ 1919/9591
Bachelor
Spinster
Miner
Domestic duties
39
41
Bluff
Bluff
7 years
7 years
Presbyterian Church, Bluff 9360 16 December 1919 Robert Francis, Presbyterian
No 14
Date of Notice 16 December 1919
  Groom Bride
Names of Parties John Alexander McKenzie Janet Dickson
  πŸ’ 1919/9591
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 39 41
Dwelling Place Bluff Bluff
Length of Residence 7 years 7 years
Marriage Place Presbyterian Church, Bluff
Folio 9360
Consent
Date of Certificate 16 December 1919
Officiating Minister Robert Francis, Presbyterian

Page 3178

District of Campbelltown Quarter ending 31 December 1919 Registrar A. Fordham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 30 December 1919 Charles Bright Grover Valentine
Elizabeth Vette
Charles Bright Grover Valentine
Elizabeth Vette
πŸ’ 1920/2863
Bachelor
Spinster
Carpenter
Waitress Tea Rooms
26
22
Bluff
Bluff
26 years
3 days
Methodist Church Bluff 128/1920 30 December 1919 Thomas Skuse, Methodist
No 15
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Charles Bright Grover Valentine Elizabeth Vette
  πŸ’ 1920/2863
Condition Bachelor Spinster
Profession Carpenter Waitress Tea Rooms
Age 26 22
Dwelling Place Bluff Bluff
Length of Residence 26 years 3 days
Marriage Place Methodist Church Bluff
Folio 128/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Thomas Skuse, Methodist

Page 3179

District of Dipton Quarter ending 31 March 1919 Registrar A. G. Turnbull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 March 1919 Gerald William McKenzie
Hilda Mary Snow
Gerald William McKenzie
Hilda May Snow
πŸ’ 1919/3990
Widower
Spinster
Farmer
Domestic Duties
33
21
Dipton
Dipton
10 years
20 years
Isaac Snow's residence Dipton 1578 17 March 1919 Rev. P. J. Tyler, Presbyterian
No 1
Date of Notice 17 March 1919
  Groom Bride
Names of Parties Gerald William McKenzie Hilda Mary Snow
BDM Match (97%) Gerald William McKenzie Hilda May Snow
  πŸ’ 1919/3990
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 33 21
Dwelling Place Dipton Dipton
Length of Residence 10 years 20 years
Marriage Place Isaac Snow's residence Dipton
Folio 1578
Consent
Date of Certificate 17 March 1919
Officiating Minister Rev. P. J. Tyler, Presbyterian

Page 3181

District of Dipton Quarter ending 30 June 1919 Registrar S. Turnbull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 30 April 1919 William Sutherland Sinclair
Margaret Elizabeth Ballantyne
William Sutherland Sinclair
Margaret Elizabeth Ballantine
πŸ’ 1919/4817
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Dipton
Kauana
3 days
7 years
Mrs Mary Ballantyne's residence Kauana 4048 30 April 1919 Rev F. J. Tylee, Presbyterian
No 2
Date of Notice 30 April 1919
  Groom Bride
Names of Parties William Sutherland Sinclair Margaret Elizabeth Ballantyne
BDM Match (98%) William Sutherland Sinclair Margaret Elizabeth Ballantine
  πŸ’ 1919/4817
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Dipton Kauana
Length of Residence 3 days 7 years
Marriage Place Mrs Mary Ballantyne's residence Kauana
Folio 4048
Consent
Date of Certificate 30 April 1919
Officiating Minister Rev F. J. Tylee, Presbyterian
3 27 May 1919 James Thomas Hubber
Jessie Anderson
James Thomas Hubber
Jessie Anderson
πŸ’ 1919/4818
Bachelor
Spinster
Farmer
Domestic Duties
27
24
Kauana
Kauana
2 days
24 years
Mr Robert Anderson's residence Kauana 4049 27 May 1919 Rev F. J. Tylee, Presbyterian
No 3
Date of Notice 27 May 1919
  Groom Bride
Names of Parties James Thomas Hubber Jessie Anderson
  πŸ’ 1919/4818
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Kauana Kauana
Length of Residence 2 days 24 years
Marriage Place Mr Robert Anderson's residence Kauana
Folio 4049
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev F. J. Tylee, Presbyterian

Page 3183

District of Dipton Quarter ending 30 September 1919 Registrar S. G. Turnbull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 25 August 1919 Edward James Tregonning
Nellie Christina Humphries
Edward James Tregonning
Nellie Christina Humphries
πŸ’ 1919/6935
Bachelor
Spinster
Farmer
Domestic Duties
38
23
Caroline
Caroline
25 years
1 year
H Humphries residence Caroline 6420 25 August 1919 Rev Cyprian Webb, Anglican
No 4
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Edward James Tregonning Nellie Christina Humphries
  πŸ’ 1919/6935
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 23
Dwelling Place Caroline Caroline
Length of Residence 25 years 1 year
Marriage Place H Humphries residence Caroline
Folio 6420
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev Cyprian Webb, Anglican
5 29 August 1919 Samuel John Mincher
Mary Ann Calder
Samuel John Mincher
Mary Ann Calder
πŸ’ 1919/6936
Bachelor
Spinster
Farmer
Domestic Duties
28
26
Dipton
Dipton
25 years
12 years
J. Calder's residence Dipton 6421 29 August 1919 Rev F. J. Tylee, Presbyterian
No 5
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Samuel John Mincher Mary Ann Calder
  πŸ’ 1919/6936
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 26
Dwelling Place Dipton Dipton
Length of Residence 25 years 12 years
Marriage Place J. Calder's residence Dipton
Folio 6421
Consent
Date of Certificate 29 August 1919
Officiating Minister Rev F. J. Tylee, Presbyterian

Page 3185

District of Dipton Quarter ending 31 December 1919 Registrar S. G. 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
6 1 December 1919 Thomas Campbell
Elizabeth McIvor
Thomas Campbell
Elizabeth McIlvride
πŸ’ 1919/9592
Widower
Spinster
Farmer
Domestic
40
33
Dipton
Dipton
40 years
7 years
The Presbyterian Manse, Dipton 9361 1 December 1919 F. J. Tylee, Presbyterian
No 6
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Thomas Campbell Elizabeth McIvor
BDM Match (87%) Thomas Campbell Elizabeth McIlvride
  πŸ’ 1919/9592
Condition Widower Spinster
Profession Farmer Domestic
Age 40 33
Dwelling Place Dipton Dipton
Length of Residence 40 years 7 years
Marriage Place The Presbyterian Manse, Dipton
Folio 9361
Consent
Date of Certificate 1 December 1919
Officiating Minister F. J. Tylee, Presbyterian

Page 3191

District of Fortrose Quarter ending 30 September 1919 Registrar H. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 August 1919 Charles David Boniface
Margaret Catherine Black
Charles David Boniface
Margaret Catherine Black
πŸ’ 1919/9762
Bachelor
Spinster
Labourer
Domestic
31
21
Otara
Otara
8 years
20 years
Mrs Black's dwelling, Otara 9532 1 August 1919 Rev. Wm Findlay, Presbyterian
No 1
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Charles David Boniface Margaret Catherine Black
  πŸ’ 1919/9762
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 21
Dwelling Place Otara Otara
Length of Residence 8 years 20 years
Marriage Place Mrs Black's dwelling, Otara
Folio 9532
Consent
Date of Certificate 1 August 1919
Officiating Minister Rev. Wm Findlay, Presbyterian

Page 3193

District of Fortrose Quarter ending 31 December 1919 Registrar H. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 6 October 1919 Thomas Mason
Elizabeth Jane Thwaites
Thomas Mason
Elizabeth Jane Thwaites
πŸ’ 1919/9593
Bachelor
Spinster
Farmer
Domestic
27
21
Otara
Otara
8 years
21 years
Dwelling of Wm J Thwaites, Otara 9362 6 October 1919 Wm. Findlay
No 2
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Thomas Mason Elizabeth Jane Thwaites
  πŸ’ 1919/9593
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Otara Otara
Length of Residence 8 years 21 years
Marriage Place Dwelling of Wm J Thwaites, Otara
Folio 9362
Consent
Date of Certificate 6 October 1919
Officiating Minister Wm. Findlay

Page 3195

District of Gore Quarter ending 31 March 1919 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 December 1918 David McLister
Abigail Soper
David McLister
Abigail Soper
πŸ’ 1919/3991
Bachelor
Spinster
Soldier
Domestic
32
23
Athol
Gore
3 days
3 days
Presbyterian Church Gore 1579 4 January 1919 Rev AM Simpson, Presbyterian
No 1
Date of Notice 31 December 1918
  Groom Bride
Names of Parties David McLister Abigail Soper
  πŸ’ 1919/3991
Condition Bachelor Spinster
Profession Soldier Domestic
Age 32 23
Dwelling Place Athol Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Gore
Folio 1579
Consent
Date of Certificate 4 January 1919
Officiating Minister Rev AM Simpson, Presbyterian
2 3 January 1919 John Hilton Murdoch
Ellen Potter Kerse
John Hilton Murdoch
Ellen Potter Kerse
πŸ’ 1919/3992
Bachelor
Spinster
Teacher
Teacher
30
33
Gore
Gore
6 years
9 years
Congregational Manse, Gore 1580 3 January 1919 Rev F. de Lisle, Congregational
No 2
Date of Notice 3 January 1919
  Groom Bride
Names of Parties John Hilton Murdoch Ellen Potter Kerse
  πŸ’ 1919/3992
Condition Bachelor Spinster
Profession Teacher Teacher
Age 30 33
Dwelling Place Gore Gore
Length of Residence 6 years 9 years
Marriage Place Congregational Manse, Gore
Folio 1580
Consent
Date of Certificate 3 January 1919
Officiating Minister Rev F. de Lisle, Congregational
3 4 January 1919 Archibald Morris Seaman
Agnes Kennedy
Archibald Morris Seaman
Agnes Kennedy
πŸ’ 1919/3993
Bachelor
Spinster
Public Accountant
Clerk
30
33
Takapuna
Gore

3 weeks
Congregational Church Gore 1581 6 January 1919 Rev F. de Lisle, Congregational
No 3
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Archibald Morris Seaman Agnes Kennedy
  πŸ’ 1919/3993
Condition Bachelor Spinster
Profession Public Accountant Clerk
Age 30 33
Dwelling Place Takapuna Gore
Length of Residence 3 weeks
Marriage Place Congregational Church Gore
Folio 1581
Consent
Date of Certificate 6 January 1919
Officiating Minister Rev F. de Lisle, Congregational
4 9 January 1919 Eric Stuart Ingles
Bessie Eddy Simpson
Eric Stuart Inglis
Bessie Eddy Simpson
πŸ’ 1919/3994
Bachelor
Spinster
Clerk
Domestic
30
27
Gore
Gore
Life
Life
Congregational Church Gore 1582 13 January 1919 Rev F. de Lisle, Congregational
No 4
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Eric Stuart Ingles Bessie Eddy Simpson
BDM Match (97%) Eric Stuart Inglis Bessie Eddy Simpson
  πŸ’ 1919/3994
Condition Bachelor Spinster
Profession Clerk Domestic
Age 30 27
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Congregational Church Gore
Folio 1582
Consent
Date of Certificate 13 January 1919
Officiating Minister Rev F. de Lisle, Congregational
5 13 January 1919 William George Broom
Agnes Ardmore Falconer
William George Broom
Agnes Ardmore Falconer
πŸ’ 1919/3995
Bachelor
Spinster
Coach Painter
Domestic
35
21
Gore
Gore
12 years
4 years
The House of Fraser Falconer, Gore 1583 13 January 1919 Rev AM Simpson, Presbyterian
No 5
Date of Notice 13 January 1919
  Groom Bride
Names of Parties William George Broom Agnes Ardmore Falconer
  πŸ’ 1919/3995
Condition Bachelor Spinster
Profession Coach Painter Domestic
Age 35 21
Dwelling Place Gore Gore
Length of Residence 12 years 4 years
Marriage Place The House of Fraser Falconer, Gore
Folio 1583
Consent
Date of Certificate 13 January 1919
Officiating Minister Rev AM Simpson, Presbyterian
6 20 January 1919 William Karrick Webster
Mary Roioll
William Harwick Inkster
Mary Roiall
πŸ’ 1919/3996
Bachelor
Spinster
Grain Agent
Milliner
24
20
Gore
Gore
10 days
10 days
Presbyterian Church Gore 1584 Clara Roioll mother 21 January 1919 Rev AM Simpson, Presbyterian Church
No 6
Date of Notice 20 January 1919
  Groom Bride
Names of Parties William Karrick Webster Mary Roioll
BDM Match (85%) William Harwick Inkster Mary Roiall
  πŸ’ 1919/3996
Condition Bachelor Spinster
Profession Grain Agent Milliner
Age 24 20
Dwelling Place Gore Gore
Length of Residence 10 days 10 days
Marriage Place Presbyterian Church Gore
Folio 1584
Consent Clara Roioll mother
Date of Certificate 21 January 1919
Officiating Minister Rev AM Simpson, Presbyterian Church
7 18 January 1919 Donald David Campbell Petrie
Ann Bethia Oberg
Donald David Campbell Petrie
Ann Bathia Oberg
πŸ’ 1919/3973
Bachelor
Spinster
Soldier
Domestic
28
25
Gore
Gore
3 days
3 days
Salvation Army Barracks, Gore 1585 22 January 1919 Adjutant C.H. Bear, Salvation Army
No 7
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Donald David Campbell Petrie Ann Bethia Oberg
BDM Match (97%) Donald David Campbell Petrie Ann Bathia Oberg
  πŸ’ 1919/3973
Condition Bachelor Spinster
Profession Soldier Domestic
Age 28 25
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Salvation Army Barracks, Gore
Folio 1585
Consent
Date of Certificate 22 January 1919
Officiating Minister Adjutant C.H. Bear, Salvation Army
8 8 February 1919 Richard Harrison Dorsey
Helen Elizabeth Wilson
Richard Harrison Dorsey
Helen Elizabeth Wescombe
πŸ’ 1919/3974
Bachelor
Spinster
Shepherd
Domestic
30
21
Gore
Gore
3 days
3 days
Presbyterian Church, Gore 1586 13 February 1919 Rev AM Simpson, Presbyterian
No 8
Date of Notice 8 February 1919
  Groom Bride
Names of Parties Richard Harrison Dorsey Helen Elizabeth Wilson
BDM Match (88%) Richard Harrison Dorsey Helen Elizabeth Wescombe
  πŸ’ 1919/3974
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 30 21
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 1586
Consent
Date of Certificate 13 February 1919
Officiating Minister Rev AM Simpson, Presbyterian
9 8 February 1919 Ernest Gordon Wilson
Catherine Hall McKissock
Ernest Gordon Wilson
Catherine Hall McKissock
πŸ’ 1919/3975
Bachelor
Spinster
Surveyor
Saleswoman
29
28
Gore
Gore
Life
7 years
Congregational Church, Gore 1587 14 February 1919 Rev F de Lisle, Congregational
No 9
Date of Notice 8 February 1919
  Groom Bride
Names of Parties Ernest Gordon Wilson Catherine Hall McKissock
  πŸ’ 1919/3975
Condition Bachelor Spinster
Profession Surveyor Saleswoman
Age 29 28
Dwelling Place Gore Gore
Length of Residence Life 7 years
Marriage Place Congregational Church, Gore
Folio 1587
Consent
Date of Certificate 14 February 1919
Officiating Minister Rev F de Lisle, Congregational
10 13 February 1919 John Dawson
Elizabeth Oliver
John Dawson
Elizabeth Olver
πŸ’ 1919/3976
Widower
Spinster
Machinist
Domestic
44
38
Gore
Gore
6 months
6 months
Wesleyan Manse, Gore 1588 14 February 1919 Rev F. J. Harris, Methodist
No 10
Date of Notice 13 February 1919
  Groom Bride
Names of Parties John Dawson Elizabeth Oliver
BDM Match (97%) John Dawson Elizabeth Olver
  πŸ’ 1919/3976
Condition Widower Spinster
Profession Machinist Domestic
Age 44 38
Dwelling Place Gore Gore
Length of Residence 6 months 6 months
Marriage Place Wesleyan Manse, Gore
Folio 1588
Consent
Date of Certificate 14 February 1919
Officiating Minister Rev F. J. Harris, Methodist
11 18 February 1919 Thomas Andrew Dooley
Margaret McLennan
Thomas Andrew Dooley
Margaret McLennan
πŸ’ 1919/3977
Bachelor
Spinster
Carter
Domestic
24
28
Gore
Gore
7 years
1 year
Roman Catholic Church Gore 1589 18 February 1919 Rev A. Farthing, Roman Catholic
No 11
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Thomas Andrew Dooley Margaret McLennan
  πŸ’ 1919/3977
Condition Bachelor Spinster
Profession Carter Domestic
Age 24 28
Dwelling Place Gore Gore
Length of Residence 7 years 1 year
Marriage Place Roman Catholic Church Gore
Folio 1589
Consent
Date of Certificate 18 February 1919
Officiating Minister Rev A. Farthing, Roman Catholic
12 19 February 1919 Robert Miller Broom
Alice Matilda Torrie
Robert Miller Brooms
Alice Matilda Lorrie
πŸ’ 1919/3978
Widower
Spinster
Porter N.Z. Railway
Domestic
31
26
McNab
Gore
3 years
2 years
Church of England Gore 1590 22 February 1919 Rev W.A. Hamblett, Anglican
No 12
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Robert Miller Broom Alice Matilda Torrie
BDM Match (95%) Robert Miller Brooms Alice Matilda Lorrie
  πŸ’ 1919/3978
Condition Widower Spinster
Profession Porter N.Z. Railway Domestic
Age 31 26
Dwelling Place McNab Gore
Length of Residence 3 years 2 years
Marriage Place Church of England Gore
Folio 1590
Consent
Date of Certificate 22 February 1919
Officiating Minister Rev W.A. Hamblett, Anglican
13 21 February 1919 Nicholas Joseph Woods
Susannah Forbes
Nicholas Joseph Woods
Susannah Forbes
πŸ’ 1919/3979
Bachelor
Spinster
Labourer
Saleswoman
22
25
Gore
Gore
2 months
3 days
Roman Catholic Church, Gore 1591 25 February 1919 Rev P. O'Donnell, Roman Catholic
No 13
Date of Notice 21 February 1919
  Groom Bride
Names of Parties Nicholas Joseph Woods Susannah Forbes
  πŸ’ 1919/3979
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 22 25
Dwelling Place Gore Gore
Length of Residence 2 months 3 days
Marriage Place Roman Catholic Church, Gore
Folio 1591
Consent
Date of Certificate 25 February 1919
Officiating Minister Rev P. O'Donnell, Roman Catholic
14 22 February 1919 William Francis Nicol
Mary Margaret McPhail
William Francis Nichol
Mary Margaret McPhail
πŸ’ 1919/3980
Bachelor
Spinster
Theological Student
Domestic
31
27
Dunedin
Gore
3 days
Life
The House of James McPhail, Waikaka Valley 1592 26 February 1919 Rev A. Gow, Presbyterian
No 14
Date of Notice 22 February 1919
  Groom Bride
Names of Parties William Francis Nicol Mary Margaret McPhail
BDM Match (98%) William Francis Nichol Mary Margaret McPhail
  πŸ’ 1919/3980
Condition Bachelor Spinster
Profession Theological Student Domestic
Age 31 27
Dwelling Place Dunedin Gore
Length of Residence 3 days Life
Marriage Place The House of James McPhail, Waikaka Valley
Folio 1592
Consent
Date of Certificate 26 February 1919
Officiating Minister Rev A. Gow, Presbyterian

Page 3196

District of Gore Quarter ending 31 March 1919 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 27 February 1919 Robert Turnbull Hucklebridge
Mary Jessie Davin
Robert Turnbull Hucklebridge
Mary Jessie Davin
πŸ’ 1919/3981
Bachelor
Spinster
Farmer
Dressmaker
25
25
Gore
Gore
7 months
Life
Roman Catholic Church, Gore. 1593 1 March 1919 Rev. A. Farthing, Roman Catholic
No 15
Date of Notice 27 February 1919
  Groom Bride
Names of Parties Robert Turnbull Hucklebridge Mary Jessie Davin
  πŸ’ 1919/3981
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 25 25
Dwelling Place Gore Gore
Length of Residence 7 months Life
Marriage Place Roman Catholic Church, Gore.
Folio 1593
Consent
Date of Certificate 1 March 1919
Officiating Minister Rev. A. Farthing, Roman Catholic

Page 3197

District of Gore Quarter ending 30 June 1919 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 1 April 1919 Jonathan Hunter
Margaret Jane Cooper
Johathon Hunter
Margaret Jane Cooper
πŸ’ 1919/1831
Bachelor
Spinster
Farmer
Nurse
33
32
Gore
Waikaka
4 days
Life
Presbyterian Church, Gore 4050 4 April 1919 Revd W. H. Cain, Presbyterian
No 16
Date of Notice 1 April 1919
  Groom Bride
Names of Parties Jonathan Hunter Margaret Jane Cooper
BDM Match (93%) Johathon Hunter Margaret Jane Cooper
  πŸ’ 1919/1831
Condition Bachelor Spinster
Profession Farmer Nurse
Age 33 32
Dwelling Place Gore Waikaka
Length of Residence 4 days Life
Marriage Place Presbyterian Church, Gore
Folio 4050
Consent
Date of Certificate 4 April 1919
Officiating Minister Revd W. H. Cain, Presbyterian
17 4 April 1919 Frederick Wm Hanke
Dorothea Voight
Frederick William Hanke
Dorothea Voigt
πŸ’ 1919/4819
Bachelor
Spinster
Labourer
Domestic
28
22
Gore
Gore
Life
Life
Church of England, Gore 4051 4 April 1919 Revd W. A. H. Hamblett, Anglican
No 17
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Frederick Wm Hanke Dorothea Voight
BDM Match (86%) Frederick William Hanke Dorothea Voigt
  πŸ’ 1919/4819
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 22
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Church of England, Gore
Folio 4051
Consent
Date of Certificate 4 April 1919
Officiating Minister Revd W. A. H. Hamblett, Anglican
18 4 April 1919 Charles Gutschlag
Rosalia Henkie
Charles Gutschlag
Rosalia Henkie
πŸ’ 1919/4827
Bachelor
Spinster
Miner
Domestic
26
24
East Gore
East Gore
Life
2 years
Presbyterian Church, Gore 8 April 1919 Revd Jn. Simpson, Presbyterian
No 18
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Charles Gutschlag Rosalia Henkie
  πŸ’ 1919/4827
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 24
Dwelling Place East Gore East Gore
Length of Residence Life 2 years
Marriage Place Presbyterian Church, Gore
Folio
Consent
Date of Certificate 8 April 1919
Officiating Minister Revd Jn. Simpson, Presbyterian
19 10 April 1919 Joseph George McMullin
Elizabeth Cairns Low
Joseph George McMullin
Elizabeth Cairns
πŸ’ 1919/4838
Bachelor
Spinster
Horse trainer
Domestic
26
21
Gore
Gore
Life
12 months
Roman Catholic Church, Gore 4052 10 April 1919 Revd P. O'Donnell, Roman Catholic
No 19
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Joseph George McMullin Elizabeth Cairns Low
BDM Match (90%) Joseph George McMullin Elizabeth Cairns
  πŸ’ 1919/4838
Condition Bachelor Spinster
Profession Horse trainer Domestic
Age 26 21
Dwelling Place Gore Gore
Length of Residence Life 12 months
Marriage Place Roman Catholic Church, Gore
Folio 4052
Consent
Date of Certificate 10 April 1919
Officiating Minister Revd P. O'Donnell, Roman Catholic
20 12 April 1919 William Henry Denniston
Idonea Nancy Scott
William Henry Dennison
Idonea Nancy Scott
πŸ’ 1919/4845
Bachelor
Spinster
Farmer
Saleswoman
33
33
Gore
Gore
3 days
2 months
Presbyterian Church, Gore 4053 16 April 1919 Revd Jn. Simpson, Presbyterian
No 20
Date of Notice 12 April 1919
  Groom Bride
Names of Parties William Henry Denniston Idonea Nancy Scott
BDM Match (98%) William Henry Dennison Idonea Nancy Scott
  πŸ’ 1919/4845
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 33 33
Dwelling Place Gore Gore
Length of Residence 3 days 2 months
Marriage Place Presbyterian Church, Gore
Folio 4053
Consent
Date of Certificate 16 April 1919
Officiating Minister Revd Jn. Simpson, Presbyterian
21 17 April 1919 William Henry Hellier
Harriet Maker
William Henry Hellier
Harriet Maxted
πŸ’ 1919/4846
Bachelor
Spinster
Teacher
Domestic
30
25
Gore
Gore
3 days
3 days
Presbyterian Church, Gore 4054 22 April 1919 Revd Jn. Simpson, Presbyterian
No 21
Date of Notice 17 April 1919
  Groom Bride
Names of Parties William Henry Hellier Harriet Maker
BDM Match (89%) William Henry Hellier Harriet Maxted
  πŸ’ 1919/4846
Condition Bachelor Spinster
Profession Teacher Domestic
Age 30 25
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 4054
Consent
Date of Certificate 22 April 1919
Officiating Minister Revd Jn. Simpson, Presbyterian
22 17 April 1919 John George Nelson Ormerod Heaton
Margaret Elizabeth Eleanor Hansen
John George Nelson Overend Hewton
Margaret Elizabeth Eleanor Heenan
πŸ’ 1919/4847
Bachelor
Spinster
Farmer
Domestic
25
27
Gore
Gore
3 days
3 months
Presbyterian Church, Gore 4055 22 April 1919 Revd Jn. Simpson, Presbyterian
No 22
Date of Notice 17 April 1919
  Groom Bride
Names of Parties John George Nelson Ormerod Heaton Margaret Elizabeth Eleanor Hansen
BDM Match (86%) John George Nelson Overend Hewton Margaret Elizabeth Eleanor Heenan
  πŸ’ 1919/4847
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 27
Dwelling Place Gore Gore
Length of Residence 3 days 3 months
Marriage Place Presbyterian Church, Gore
Folio 4055
Consent
Date of Certificate 22 April 1919
Officiating Minister Revd Jn. Simpson, Presbyterian
23 28 April 1919 George Beattie McKenzie
Helen Laurie Speden
George Beattie McKenzie
Helen Laurie Speden
πŸ’ 1919/4848
Bachelor
Spinster
Farmer
Domestic
42
36
Gore
Gore
39 years
Life
The Manse, Congregational Church, Gore 4056 28 April 1919 Revd F. de Lisle, Congregational
No 23
Date of Notice 28 April 1919
  Groom Bride
Names of Parties George Beattie McKenzie Helen Laurie Speden
  πŸ’ 1919/4848
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 36
Dwelling Place Gore Gore
Length of Residence 39 years Life
Marriage Place The Manse, Congregational Church, Gore
Folio 4056
Consent
Date of Certificate 28 April 1919
Officiating Minister Revd F. de Lisle, Congregational
24 26 April 1919 Marcus Anderson
Catherine May Bennetts
Marcus Anderson
Catherine Mary Bennetts
πŸ’ 1919/4849
Bachelor
Spinster
Sheep Farmer
Saleswoman
24
23
Gore
Waikaka
3 days
Life
Presbyterian Church, Waikaka 4057 30 April 1919 Revd J. S. Young, Presbyterian
No 24
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Marcus Anderson Catherine May Bennetts
BDM Match (98%) Marcus Anderson Catherine Mary Bennetts
  πŸ’ 1919/4849
Condition Bachelor Spinster
Profession Sheep Farmer Saleswoman
Age 24 23
Dwelling Place Gore Waikaka
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Waikaka
Folio 4057
Consent
Date of Certificate 30 April 1919
Officiating Minister Revd J. S. Young, Presbyterian
25 10 May 1919 Alexander Pitten Herron
Annie Veronica Scully
Alexander Aitken Herron
Annie Veronica Scully
πŸ’ 1919/4850
Bachelor
Spinster
Baker
Domestic
26
23
Gore
Pukerau
3 days
Life
The House of John Scully, Pukerau 4058 14 May 1919 Revd P. O'Donnell, Roman Catholic
No 25
Date of Notice 10 May 1919
  Groom Bride
Names of Parties Alexander Pitten Herron Annie Veronica Scully
BDM Match (96%) Alexander Aitken Herron Annie Veronica Scully
  πŸ’ 1919/4850
Condition Bachelor Spinster
Profession Baker Domestic
Age 26 23
Dwelling Place Gore Pukerau
Length of Residence 3 days Life
Marriage Place The House of John Scully, Pukerau
Folio 4058
Consent
Date of Certificate 14 May 1919
Officiating Minister Revd P. O'Donnell, Roman Catholic
26 21 May 1919 Thomas Hewlett
Violet Rebecca Petersen
Thomas Hewlett
Violet Rebecca Petersen
πŸ’ 1919/4851
Bachelor
Spinster
Labourer
Domestic
28
20
Gore
Gore
10 years
Life
The House of Peter Petersen 4059 Peter Petersen, Father 24 May 1919 Revd Jn. Simpson, Presbyterian
No 26
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Thomas Hewlett Violet Rebecca Petersen
  πŸ’ 1919/4851
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 20
Dwelling Place Gore Gore
Length of Residence 10 years Life
Marriage Place The House of Peter Petersen
Folio 4059
Consent Peter Petersen, Father
Date of Certificate 24 May 1919
Officiating Minister Revd Jn. Simpson, Presbyterian
27 30 May 1919 Max Graeve
Margaret Gutschlag
Max Graeve
Margaret Gutschlag
πŸ’ 1919/4828
Widower
Spinster
Plumber
Domestic
24
19
Gore
Gore
15 years
Life
Methodist Church, Gore 4060 Wilhelm Gutschlag, Father 31 May 1919 Revd R. T. Liddell, Methodist
No 27
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Max Graeve Margaret Gutschlag
  πŸ’ 1919/4828
Condition Widower Spinster
Profession Plumber Domestic
Age 24 19
Dwelling Place Gore Gore
Length of Residence 15 years Life
Marriage Place Methodist Church, Gore
Folio 4060
Consent Wilhelm Gutschlag, Father
Date of Certificate 31 May 1919
Officiating Minister Revd R. T. Liddell, Methodist
28 31 May 1919 Archie McLeod
Janet Bryson Mathieson
Archie Cleland
Janet Bryson Mathieson
πŸ’ 1919/4829
George McLeod
Isabella Dawson Mathieson
πŸ’ 1919/6941
Bachelor
Spinster
Farmer
Domestic
28
23
Otama
Knapdale
Life
Life
Registrar's Office, Gore 4061 4 June 1919 James Boyne, Deputy Registrar
No 28
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Archie McLeod Janet Bryson Mathieson
BDM Match (79%) Archie Cleland Janet Bryson Mathieson
  πŸ’ 1919/4829
BDM Match (63%) George McLeod Isabella Dawson Mathieson
  πŸ’ 1919/6941
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Otama Knapdale
Length of Residence Life Life
Marriage Place Registrar's Office, Gore
Folio 4061
Consent
Date of Certificate 4 June 1919
Officiating Minister James Boyne, Deputy Registrar
29 2 June 1919 Arthur Ernest Ruston Smith
Isabella Stewart
Arthur Ernest Austin Smith
Isabella Stewart
πŸ’ 1919/4830
Bachelor
Spinster
Watchmaker
Saleswoman
28
25
Gore
Gore
6 years
4 years
The Manse, Presbyterian Church, Gore 4062 2 June 1919 Revd Jn. Simpson, Presbyterian
No 29
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Arthur Ernest Ruston Smith Isabella Stewart
BDM Match (96%) Arthur Ernest Austin Smith Isabella Stewart
  πŸ’ 1919/4830
Condition Bachelor Spinster
Profession Watchmaker Saleswoman
Age 28 25
Dwelling Place Gore Gore
Length of Residence 6 years 4 years
Marriage Place The Manse, Presbyterian Church, Gore
Folio 4062
Consent
Date of Certificate 2 June 1919
Officiating Minister Revd Jn. Simpson, Presbyterian

Page 3198

District of Gore Quarter ending 30 June 1919 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 5 June 1919 Patrick Sarsfield Holland
Ellen Windle
Patrick Sarsfield Holland
Ellen Windle
πŸ’ 1919/4831
Bachelor
Spinster
Carpenter
Domestic
24
24
Gore
Gore
Life
2 years
Residence of James Holland 4093 5 June 1919 Revd P. O'Donnell, Roman Catholic
No 30
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Patrick Sarsfield Holland Ellen Windle
  πŸ’ 1919/4831
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 24 24
Dwelling Place Gore Gore
Length of Residence Life 2 years
Marriage Place Residence of James Holland
Folio 4093
Consent
Date of Certificate 5 June 1919
Officiating Minister Revd P. O'Donnell, Roman Catholic
31 7 June 1919 Frank Victor Green
Jane Wilson McQuillan
Frank Victor Green
Jane Wilson Mcquillan
πŸ’ 1919/4832
Bachelor
Spinster
Farmer
Domestic
31
25
Gore
Mataura
3 days
[illegible]
Presbyterian Church Gore 4054 11 June 1919 Revd J.M. Simpson, Presbyterian
No 31
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Frank Victor Green Jane Wilson McQuillan
BDM Match (98%) Frank Victor Green Jane Wilson Mcquillan
  πŸ’ 1919/4832
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 25
Dwelling Place Gore Mataura
Length of Residence 3 days [illegible]
Marriage Place Presbyterian Church Gore
Folio 4054
Consent
Date of Certificate 11 June 1919
Officiating Minister Revd J.M. Simpson, Presbyterian
32 17 June 1919 Thomas Craig Marshall
Jessie Alexander
Thomas Craig Marshall
Jessie Alexander
πŸ’ 1919/4923
Bachelor
Spinster
Farmer
Domestic
31
29
Gore
Balfour
4 years
[illegible]
The dwelling house of Alexander Alexander, Balfour 4131 19 June 1919 Revd G.W. T. Hercus, Presbyterian
No 32
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Thomas Craig Marshall Jessie Alexander
  πŸ’ 1919/4923
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 29
Dwelling Place Gore Balfour
Length of Residence 4 years [illegible]
Marriage Place The dwelling house of Alexander Alexander, Balfour
Folio 4131
Consent
Date of Certificate 19 June 1919
Officiating Minister Revd G.W. T. Hercus, Presbyterian

Page 3199

District of Gore Quarter ending 30 September 1919 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 18 July 1919 Henry George Harraway
Mary Wilson
Henry George Harraway
Mary Wilson
πŸ’ 1919/6934
Bachelor
Spinster
Coach Builder
Librarian
28
29
Gore
Gore
10 years
6 years
Church of England, Gore 6402 22 July 1919 W. H. Hamblett, Anglican
No 33
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Henry George Harraway Mary Wilson
  πŸ’ 1919/6934
Condition Bachelor Spinster
Profession Coach Builder Librarian
Age 28 29
Dwelling Place Gore Gore
Length of Residence 10 years 6 years
Marriage Place Church of England, Gore
Folio 6402
Consent
Date of Certificate 22 July 1919
Officiating Minister W. H. Hamblett, Anglican
34 26 July 1919 George McLeod
Isabella Dawson Mathieson
George McLeod
Isabella Dawson Mathieson
πŸ’ 1919/6941
Bachelor
Spinster
Engine-driver
Domestic
26
22
East Gore
East Gore
Life
Life
Presbyterian Church, Gore 6403 26 July 1919 J. M. Simpson, Presbyterian
No 34
Date of Notice 26 July 1919
  Groom Bride
Names of Parties George McLeod Isabella Dawson Mathieson
  πŸ’ 1919/6941
Condition Bachelor Spinster
Profession Engine-driver Domestic
Age 26 22
Dwelling Place East Gore East Gore
Length of Residence Life Life
Marriage Place Presbyterian Church, Gore
Folio 6403
Consent
Date of Certificate 26 July 1919
Officiating Minister J. M. Simpson, Presbyterian
35 29 July 1919 Walter Desleigh Downes
Ursula Annie Stevenson
Walter Desleigh Downes
Ursula Annie Stevenson
πŸ’ 1919/6942
Bachelor
Spinster
Clerk
Domestic
28
30
Gore
Gore
3 days
1 year
Congregational Church, Gore 6404 1 August 1919 F. de Lisle, Congregational
No 35
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Walter Desleigh Downes Ursula Annie Stevenson
  πŸ’ 1919/6942
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 30
Dwelling Place Gore Gore
Length of Residence 3 days 1 year
Marriage Place Congregational Church, Gore
Folio 6404
Consent
Date of Certificate 1 August 1919
Officiating Minister F. de Lisle, Congregational
36 2 August 1919 Robert Keith Baird
Alice Beuhel Collins
Robert Keith Baird
Alice Benlah Collins
πŸ’ 1919/6943
Bachelor
Spinster
Farmer
Domestic
34
21
Knapdale
Knapdale
Life
Life
Presbyterian Church Knapdale 6405 12 August 1919 G. P. Mitchell, Presbyterian
No 36
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Robert Keith Baird Alice Beuhel Collins
BDM Match (90%) Robert Keith Baird Alice Benlah Collins
  πŸ’ 1919/6943
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 21
Dwelling Place Knapdale Knapdale
Length of Residence Life Life
Marriage Place Presbyterian Church Knapdale
Folio 6405
Consent
Date of Certificate 12 August 1919
Officiating Minister G. P. Mitchell, Presbyterian
37 4 August 1919 John Henry Whitefield
Hilda Brock
John Harvey Whitefield
Hilda Brock
πŸ’ 1919/6944
Bachelor
Spinster
Farmer
Domestic
29
25
Waikaka Valley
Merino Downs
Life
Life
Presbyterian Church, Gore 6406 7 August 1919 J. M. Simpson, Presbyterian
No 37
Date of Notice 4 August 1919
  Groom Bride
Names of Parties John Henry Whitefield Hilda Brock
BDM Match (91%) John Harvey Whitefield Hilda Brock
  πŸ’ 1919/6944
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Waikaka Valley Merino Downs
Length of Residence Life Life
Marriage Place Presbyterian Church, Gore
Folio 6406
Consent
Date of Certificate 7 August 1919
Officiating Minister J. M. Simpson, Presbyterian
38 4 August 1919 Robert Norman France
Alma Gladys Benson
Robert Norman France
Alma Gladys Benson
πŸ’ 1919/6945
Bachelor
Spinster
Farmer
Domestic
33
23
Gore
Gore
Life
3 days
Methodist Church, Gore 6407 25 August 1919 R. J. Liddell, Methodist
No 38
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Robert Norman France Alma Gladys Benson
  πŸ’ 1919/6945
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Gore Gore
Length of Residence Life 3 days
Marriage Place Methodist Church, Gore
Folio 6407
Consent
Date of Certificate 25 August 1919
Officiating Minister R. J. Liddell, Methodist
39 14 August 1919 Clement Denne
Agnes White
Clement Denne
Agnes White
πŸ’ 1919/6946
Widower
Widow "married 21-3-19 husband absent 30 years"
Blacksmith
Domestic
75
64
Gore
Gore
7 days
4 years
Registrar's Office Gore 6408 21 August 1919 James Boyne, Deputy Registrar
No 39
Date of Notice 14 August 1919
  Groom Bride
Names of Parties Clement Denne Agnes White
  πŸ’ 1919/6946
Condition Widower Widow "married 21-3-19 husband absent 30 years"
Profession Blacksmith Domestic
Age 75 64
Dwelling Place Gore Gore
Length of Residence 7 days 4 years
Marriage Place Registrar's Office Gore
Folio 6408
Consent
Date of Certificate 21 August 1919
Officiating Minister James Boyne, Deputy Registrar
40 15 August 1919 John Donald Forbes
Catherine Falconer
John Donald Forbes
Catherine Falconer
πŸ’ 1919/6947
Bachelor
Widow 27-2-15
Secretary Soldiers association
Domestic
33
29
Gore
Gore
4 days
5 years
The House of Mr Trembath, Gore 6409 19 August 1919 J. M. Simpson, Presbyterian
No 40
Date of Notice 15 August 1919
  Groom Bride
Names of Parties John Donald Forbes Catherine Falconer
  πŸ’ 1919/6947
Condition Bachelor Widow 27-2-15
Profession Secretary Soldiers association Domestic
Age 33 29
Dwelling Place Gore Gore
Length of Residence 4 days 5 years
Marriage Place The House of Mr Trembath, Gore
Folio 6409
Consent
Date of Certificate 19 August 1919
Officiating Minister J. M. Simpson, Presbyterian
41 16 August 1919 Alexander Fraser
Annie Grace Barclay
Alexander Fraser
Annie Grace Barclay
πŸ’ 1919/6924
Alexander Aitken
Elsie Booth Barclay
πŸ’ 1920/3880
Bachelor
Spinster
Teamster
Dressmaker
32
27
Gore
Gore
3 days
14 days
Congregational Church, Gore 6410 20 August 1919 F. de Lisle, Congregationalist
No 41
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Alexander Fraser Annie Grace Barclay
  πŸ’ 1919/6924
BDM Match (63%) Alexander Aitken Elsie Booth Barclay
  πŸ’ 1920/3880
Condition Bachelor Spinster
Profession Teamster Dressmaker
Age 32 27
Dwelling Place Gore Gore
Length of Residence 3 days 14 days
Marriage Place Congregational Church, Gore
Folio 6410
Consent
Date of Certificate 20 August 1919
Officiating Minister F. de Lisle, Congregationalist
42 25 August 1919 William John Young
Jean Irvine Latham
William John Young
Jean Irvine Latham
πŸ’ 1919/6925
Bachelor
Spinster
Farmer
Domestic
31
22
Gore
Gore
Life
Life
Presbyterian Church, Gore 6411 24 August 1919 J. M. Simpson, Presbyterian
No 42
Date of Notice 25 August 1919
  Groom Bride
Names of Parties William John Young Jean Irvine Latham
  πŸ’ 1919/6925
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 22
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Presbyterian Church, Gore
Folio 6411
Consent
Date of Certificate 24 August 1919
Officiating Minister J. M. Simpson, Presbyterian
43 29 August 1919 William Thomas Trusler
Mary Henderson
William Thomas Trusler
Mary Henderson
πŸ’ 1919/6926
Bachelor
Spinster
Motor Mechanic
Domestic
24
23
Gore
Gore
24 years
7 years
Methodist Church, Gore 6412 1 September 1919 R. J. Liddell, Methodist
No 43
Date of Notice 29 August 1919
  Groom Bride
Names of Parties William Thomas Trusler Mary Henderson
  πŸ’ 1919/6926
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 24 23
Dwelling Place Gore Gore
Length of Residence 24 years 7 years
Marriage Place Methodist Church, Gore
Folio 6412
Consent
Date of Certificate 1 September 1919
Officiating Minister R. J. Liddell, Methodist
44 1 September 1919 Thomas John Henderson
Jessie Isabella Brocket
Thomas John Henderson
Jessie Isabella Brocket
πŸ’ 1919/6927
Widower 27.11.18
Widow 16-3-12
Farmer
Domestic
44
38
Gore
Gore
3 days
3 days
Registrar's Office Gore 6413 5 September 1919 James Boyne, Deputy Registrar
No 44
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Thomas John Henderson Jessie Isabella Brocket
  πŸ’ 1919/6927
Condition Widower 27.11.18 Widow 16-3-12
Profession Farmer Domestic
Age 44 38
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Gore
Folio 6413
Consent
Date of Certificate 5 September 1919
Officiating Minister James Boyne, Deputy Registrar
45 4 September 1919 Thomas Britten Johnson
Helen Kinloch White
Thomas Britten Johnson
Helen Kinloch White
πŸ’ 1919/6928
Bachelor
Spinster
Farmer
Domestic
26
24
Gore
Gore
3 months
Life
The residence of James White, Crombie St Gore 6414 5 September 1919 J. M. Simpson, Presbyterian
No 45
Date of Notice 4 September 1919
  Groom Bride
Names of Parties Thomas Britten Johnson Helen Kinloch White
  πŸ’ 1919/6928
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Gore Gore
Length of Residence 3 months Life
Marriage Place The residence of James White, Crombie St Gore
Folio 6414
Consent
Date of Certificate 5 September 1919
Officiating Minister J. M. Simpson, Presbyterian
46 8 September 1919 Donald Reid McTaggart
Emeline Asquith
Donald Reid McTaggart
Emeline Asquith
πŸ’ 1919/6929
Bachelor
Married but not heard of husband as alive for last seven years
Farmer
Domestic
42
45
Gore
Gore
3 days
3 days
The Manse Presbyterian Church, Gore 6415 10 September 1919 J. M. Simpson, Presbyterian
No 46
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Donald Reid McTaggart Emeline Asquith
  πŸ’ 1919/6929
Condition Bachelor Married but not heard of husband as alive for last seven years
Profession Farmer Domestic
Age 42 45
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place The Manse Presbyterian Church, Gore
Folio 6415
Consent
Date of Certificate 10 September 1919
Officiating Minister J. M. Simpson, Presbyterian

Page 3200

District of Gore Quarter ending 30 September 1919 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 09 September 1919 David Patrick Dowling
Ellen Mary Daley
David Patrick Dowling
Ellen Mary Daley
πŸ’ 1919/6930
Bachelor
Spinster
Farmer
Domestic
31
25
Gore
Gore
3 days
3 days
Roman Catholic Church, Gore 6416 13 September 1919 P. O'Donnell, Roman Catholic
No 47
Date of Notice 09 September 1919
  Groom Bride
Names of Parties David Patrick Dowling Ellen Mary Daley
  πŸ’ 1919/6930
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 25
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Gore
Folio 6416
Consent
Date of Certificate 13 September 1919
Officiating Minister P. O'Donnell, Roman Catholic
48 15 September 1919 Harry Albert Mortimer
Ethel Scott
Harry Albert Mortimer
Ethel Scott
πŸ’ 1919/6931
Bachelor
Spinster
Labourer
Domestic
22
21
Gore
Gore
11 years
Life
Presbyterian Church, Gore 6417 15 September 1919 J. M. Simpson, Presbyterian
No 48
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Harry Albert Mortimer Ethel Scott
  πŸ’ 1919/6931
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 21
Dwelling Place Gore Gore
Length of Residence 11 years Life
Marriage Place Presbyterian Church, Gore
Folio 6417
Consent
Date of Certificate 15 September 1919
Officiating Minister J. M. Simpson, Presbyterian
49 15 September 1919 Robert Balloch
Caroline Margaret Stark
Robert Balloch
Caroline Margaret Stark
πŸ’ 1919/6932
Bachelor
Spinster
Farmer
Domestic
30
19
Gore
Gore
9 years
6 months
Church of England, Gore 6418 Alice Stark, Mother 17 September 1919 W. H. Hamblett, Anglican
No 49
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Robert Balloch Caroline Margaret Stark
  πŸ’ 1919/6932
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 19
Dwelling Place Gore Gore
Length of Residence 9 years 6 months
Marriage Place Church of England, Gore
Folio 6418
Consent Alice Stark, Mother
Date of Certificate 17 September 1919
Officiating Minister W. H. Hamblett, Anglican
51 20 September 1919 Thomas George Lush
Florence Mary McMath
Thomas George Lush
Florence Mary McMath
πŸ’ 1919/6933
Bachelor
Spinster
Farmer
Domestic
23
20
Gore
Gore
3 days
3 days
Church of England, Gore 6419 David Caldwell McMath, Father 24 September 1919 A. C. H. Button, Anglican
No 51
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Thomas George Lush Florence Mary McMath
  πŸ’ 1919/6933
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Church of England, Gore
Folio 6419
Consent David Caldwell McMath, Father
Date of Certificate 24 September 1919
Officiating Minister A. C. H. Button, Anglican

Page 3201

District of Gore Quarter ending 31 December 1919 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 1 October 1919 James Charles Walders
Nora Frances Dooley
James Charles Walders
Nora Frances Dooley
πŸ’ 1919/9594
Bachelor
Spinster
Motor Mechanic
Domestic
34
23
Gore
Gore
20 years
Life
Roman Catholic Church, Gore 9363 1 October 1919 Rev. P. O'Donnell, Roman Catholic
No 52
Date of Notice 1 October 1919
  Groom Bride
Names of Parties James Charles Walders Nora Frances Dooley
  πŸ’ 1919/9594
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 34 23
Dwelling Place Gore Gore
Length of Residence 20 years Life
Marriage Place Roman Catholic Church, Gore
Folio 9363
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. P. O'Donnell, Roman Catholic
53 2 October 1919 Arthur James Perse
Muriel Joyce
Arthur James Kerse
Muriel Joyce
πŸ’ 1919/9595
Bachelor
Spinster
Traveller
Clerk
24
26
Gore
Gore
5 years
Life
Dwelling of Walter Joyce, Gore 9364 3 October 1919 Rev. R. J. Liddell, Methodist
No 53
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Arthur James Perse Muriel Joyce
BDM Match (97%) Arthur James Kerse Muriel Joyce
  πŸ’ 1919/9595
Condition Bachelor Spinster
Profession Traveller Clerk
Age 24 26
Dwelling Place Gore Gore
Length of Residence 5 years Life
Marriage Place Dwelling of Walter Joyce, Gore
Folio 9364
Consent
Date of Certificate 3 October 1919
Officiating Minister Rev. R. J. Liddell, Methodist
54 13 October 1919 Donald Sutherland McLeod
Fanny Sim
Donald Sutherland McLeod
Fanny Sim
πŸ’ 1919/9596
Bachelor
Spinster
Farmer
Domestic
35
26
Gore
Gore
3 days
6 months
Anglican Church, Gore 9365 15 October 1919 Rev. W. H. Hamblett, Anglican
No 54
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Donald Sutherland McLeod Fanny Sim
  πŸ’ 1919/9596
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 26
Dwelling Place Gore Gore
Length of Residence 3 days 6 months
Marriage Place Anglican Church, Gore
Folio 9365
Consent
Date of Certificate 15 October 1919
Officiating Minister Rev. W. H. Hamblett, Anglican
55 17 October 1919 Thomas James Scoular
Amy Rebecca Mellor
Thomas James Scoular
Amy Rebecca Mellor
πŸ’ 1919/9597
Bachelor
Spinster
Grocers Assistant
Governess
26
17
Edendale
Gore

3 days
Manse of Presbyterian Church, Gore 9366 Mary Hall Mellor, Mother 20 October 1919 Rev. J. M. Simpson, Presbyterian
No 55
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Thomas James Scoular Amy Rebecca Mellor
  πŸ’ 1919/9597
Condition Bachelor Spinster
Profession Grocers Assistant Governess
Age 26 17
Dwelling Place Edendale Gore
Length of Residence 3 days
Marriage Place Manse of Presbyterian Church, Gore
Folio 9366
Consent Mary Hall Mellor, Mother
Date of Certificate 20 October 1919
Officiating Minister Rev. J. M. Simpson, Presbyterian
56 18 October 1919 Thomas Allan Rush
Elizabeth Grant
Thomas Allan Rush
Elizabeth Grant
πŸ’ 1919/9598
Bachelor
Spinster
Farm Labourer
Domestic
34
40
Gore
Gore
3 days
35 years
Presbyterian Church, Gore 9367 20 October 1919 Rev. J. M. Simpson, Presbyterian
No 56
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Thomas Allan Rush Elizabeth Grant
  πŸ’ 1919/9598
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 34 40
Dwelling Place Gore Gore
Length of Residence 3 days 35 years
Marriage Place Presbyterian Church, Gore
Folio 9367
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. J. M. Simpson, Presbyterian
57 24 October 1919 John Stuart Skinner
Eileen Young Petrie
John Stuart Skinner
Aileen Young Petrie
πŸ’ 1919/9599
Bachelor
Spinster
Grain Salesman
Domestic
24
23
Gore
Gore
3 days
1 year
Presbyterian Church, Gore 9368 28 October 1919 Rev. J. M. Simpson, Presbyterian
No 57
Date of Notice 24 October 1919
  Groom Bride
Names of Parties John Stuart Skinner Eileen Young Petrie
BDM Match (97%) John Stuart Skinner Aileen Young Petrie
  πŸ’ 1919/9599
Condition Bachelor Spinster
Profession Grain Salesman Domestic
Age 24 23
Dwelling Place Gore Gore
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church, Gore
Folio 9368
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. J. M. Simpson, Presbyterian
58 23 October 1919 Robert Alexander Murray
Christina Campbell
Robert Alexander Murray
Christina Campbell
πŸ’ 1919/9600
Bachelor
Spinster
Farm Labourer
Domestic
34
35
Gore
Gore
18 years
3 days
Methodist Church, Gore 9369 28 October 1919 Rev. R. J. Liddell, Methodist
No 58
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Robert Alexander Murray Christina Campbell
  πŸ’ 1919/9600
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 34 35
Dwelling Place Gore Gore
Length of Residence 18 years 3 days
Marriage Place Methodist Church, Gore
Folio 9369
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. R. J. Liddell, Methodist
59 29 October 1919 Adam Rankin Johnston
Elizabeth Margaret Wilson
Adam Rankin Johnston
Elizabeth Margaret Wilson
πŸ’ 1919/9789
Bachelor
Spinster
Farmer
Domestic
24
28
Pukerau Valley
Waianiwa
21 years
Life
First Presbyterian Church, Invercargill 9400 29 October 1919 Rev. J. S. Ponder, Presbyterian
No 59
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Adam Rankin Johnston Elizabeth Margaret Wilson
  πŸ’ 1919/9789
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 28
Dwelling Place Pukerau Valley Waianiwa
Length of Residence 21 years Life
Marriage Place First Presbyterian Church, Invercargill
Folio 9400
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev. J. S. Ponder, Presbyterian
60 3 November 1919 William Chittock
Elizabeth Hume
William Chittock
Elizabeth Hume
πŸ’ 1919/9602
Bachelor
Spinster
Farmer
Domestic
28
22
Gore
Gore
Life
3 days
Presbyterian Church, Gore 9370 3 November 1919 Rev. A. Gow, Presbyterian
No 60
Date of Notice 3 November 1919
  Groom Bride
Names of Parties William Chittock Elizabeth Hume
  πŸ’ 1919/9602
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Gore Gore
Length of Residence Life 3 days
Marriage Place Presbyterian Church, Gore
Folio 9370
Consent
Date of Certificate 3 November 1919
Officiating Minister Rev. A. Gow, Presbyterian
61 10 November 1919 Roderick Barclay
Mary Barclay
Roderick Barclay
Mary Barclay
πŸ’ 1919/9603
Bachelor
Widow
Labourer
Teacher
40
46
Gore
Gore
33 years
14 days
Presbyterian Church, Gore 9371 10 November 1919 Rev. J. M. Simpson, Presbyterian
No 61
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Roderick Barclay Mary Barclay
  πŸ’ 1919/9603
Condition Bachelor Widow
Profession Labourer Teacher
Age 40 46
Dwelling Place Gore Gore
Length of Residence 33 years 14 days
Marriage Place Presbyterian Church, Gore
Folio 9371
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. J. M. Simpson, Presbyterian
62 12 December 1919 Robert James McDonald
Caroline Frances Wright
Robert James McDonald
Caroline Frances Voight
πŸ’ 1919/9604
Bachelor
Spinster
Labourer
Domestic
38
23
East Gore
East Gore
Life
Life
Presbyterian Church, Gore 9372 12 December 1919 Rev. G. P. Mitchell, Presbyterian
No 62
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Robert James McDonald Caroline Frances Wright
BDM Match (96%) Robert James McDonald Caroline Frances Voight
  πŸ’ 1919/9604
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 23
Dwelling Place East Gore East Gore
Length of Residence Life Life
Marriage Place Presbyterian Church, Gore
Folio 9372
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. G. P. Mitchell, Presbyterian
63 15 December 1919 John Reginald Clarence Wallace
Myrtle Ann Hicks
John Reginald Clarence Wallace
Myrtle Ann Hicks
πŸ’ 1919/9605
Bachelor
Spinster
Engineer fitter
domestic
26
23
East Gore
Gore
19 years
23 years
Dwelling of Mr George Hicks, Gore 9373 15 December 1919 Rev. R. J. Liddell, Methodist
No 63
Date of Notice 15 December 1919
  Groom Bride
Names of Parties John Reginald Clarence Wallace Myrtle Ann Hicks
  πŸ’ 1919/9605
Condition Bachelor Spinster
Profession Engineer fitter domestic
Age 26 23
Dwelling Place East Gore Gore
Length of Residence 19 years 23 years
Marriage Place Dwelling of Mr George Hicks, Gore
Folio 9373
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. R. J. Liddell, Methodist
64 15 December 1919 Patrick Murray
Jeannie Smaill
Patrick Murray
Jeanie Smaill
πŸ’ 1919/9606
Bachelor
Spinster
Farmer
domestic
35
36
Riversdale
Riversdale
14 years
Life
Roman Catholic Church, Riversdale 9374 15 December 1919 Rev. P. J. O'Neill, Roman Catholic
No 64
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Patrick Murray Jeannie Smaill
BDM Match (96%) Patrick Murray Jeanie Smaill
  πŸ’ 1919/9606
Condition Bachelor Spinster
Profession Farmer domestic
Age 35 36
Dwelling Place Riversdale Riversdale
Length of Residence 14 years Life
Marriage Place Roman Catholic Church, Riversdale
Folio 9374
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. P. J. O'Neill, Roman Catholic
65 15 December 1919 Francis Smith
Frances Harriet Smith
Francis Smith
Frances Harriet Smith
πŸ’ 1919/9607
Bachelor
Spinster
Farmer
School teacher
39
35
Charlton
Otama
35 years
5 days
Residence of R. S. White, Otama 9375 15 December 1919 Rev. G. P. Mitchell, Presbyterian
No 65
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Francis Smith Frances Harriet Smith
  πŸ’ 1919/9607
Condition Bachelor Spinster
Profession Farmer School teacher
Age 39 35
Dwelling Place Charlton Otama
Length of Residence 35 years 5 days
Marriage Place Residence of R. S. White, Otama
Folio 9375
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. G. P. Mitchell, Presbyterian

Page 3202

District of Gore Quarter ending 31 December 1919 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 13 December 1919 Lionel Alexander McKenzie
Edith Martha McDowell
Lionel Alexander McKenzie
Edith Martha McDowell
πŸ’ 1919/9615
Bachelor
Spinster
Schoolmaster
Domestic
30
26
Gore
Gore
3 days
Life
Presbyterian Church, Gore 9376 24 December 1919 Revd S. Robertson Orr, Presbyterian
No 66
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Lionel Alexander McKenzie Edith Martha McDowell
  πŸ’ 1919/9615
Condition Bachelor Spinster
Profession Schoolmaster Domestic
Age 30 26
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Gore
Folio 9376
Consent
Date of Certificate 24 December 1919
Officiating Minister Revd S. Robertson Orr, Presbyterian
67 19 December 1919 Henry Tasman Braxton
Agnes Hazel Irene Pope
Henry Tasman Braxton
Agnes Hazel Irene Pope
πŸ’ 1919/9626
Bachelor
Spinster
Hairdresser
Musician
27
22
Gore
Gore
1 month
4 days
Anglican Church, Gore 9377 24 December 1919 Revd W.A.H. Hamblett, Anglican
No 67
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Henry Tasman Braxton Agnes Hazel Irene Pope
  πŸ’ 1919/9626
Condition Bachelor Spinster
Profession Hairdresser Musician
Age 27 22
Dwelling Place Gore Gore
Length of Residence 1 month 4 days
Marriage Place Anglican Church, Gore
Folio 9377
Consent
Date of Certificate 24 December 1919
Officiating Minister Revd W.A.H. Hamblett, Anglican
68 24 December 1919 Andrew Beurt
Mary Jane Kennedy
Andrew Burt
Mary Jane Kennedy
πŸ’ 1919/9632
Bachelor
Spinster
Carpenter
Teacher
37
36
Christchurch
Gore

Life
Congregational Church Gore 9378 30 December 1919 Revd F. de Lisle, Congregational
No 68
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Andrew Beurt Mary Jane Kennedy
BDM Match (96%) Andrew Burt Mary Jane Kennedy
  πŸ’ 1919/9632
Condition Bachelor Spinster
Profession Carpenter Teacher
Age 37 36
Dwelling Place Christchurch Gore
Length of Residence Life
Marriage Place Congregational Church Gore
Folio 9378
Consent
Date of Certificate 30 December 1919
Officiating Minister Revd F. de Lisle, Congregational

Page 3203

District of Invercargill Quarter ending 31 March 1919 Registrar H. L. Petri
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1919 John Casey
Winifred Scully
John Casey
Winifred Scully
πŸ’ 1919/3982
Bachelor
Spinster
School teacher
Telegraph cadette
26
20
Invercargill
Invercargill
3 months
20 years
Roman Catholic Church, Invercargill 1594 3 January 1919 Very Rev. [illegible] Burke
No 1
Date of Notice 3 January 1919
  Groom Bride
Names of Parties John Casey Winifred Scully
  πŸ’ 1919/3982
Condition Bachelor Spinster
Profession School teacher Telegraph cadette
Age 26 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 20 years
Marriage Place Roman Catholic Church, Invercargill
Folio 1594
Consent
Date of Certificate 3 January 1919
Officiating Minister Very Rev. [illegible] Burke
2 6 January 1919 George Richard Collinson
Jessie Louise Brown
George Richard Collinson
Jessie Louisa Brown
πŸ’ 1919/3984
Bachelor
Spinster
Engineer
Draper Assistant
31
26
Wallacetown
Wallacetown
6 months
26 years
Registrar's Office, Invercargill 1595 6 January 1919 Registrar
No 2
Date of Notice 6 January 1919
  Groom Bride
Names of Parties George Richard Collinson Jessie Louise Brown
BDM Match (97%) George Richard Collinson Jessie Louisa Brown
  πŸ’ 1919/3984
Condition Bachelor Spinster
Profession Engineer Draper Assistant
Age 31 26
Dwelling Place Wallacetown Wallacetown
Length of Residence 6 months 26 years
Marriage Place Registrar's Office, Invercargill
Folio 1595
Consent
Date of Certificate 6 January 1919
Officiating Minister Registrar
3 6 January 1919 William Alexander Wilkie
Ivy Tuffley
William Alexander Wilkie
Ivy Tuffley
πŸ’ 1919/15
Bachelor
Spinster
Platelayer
Domestic
20
17
Woodlands
Woodlands
1 year
12 years
Registrar's Office, Invercargill 1596 Jane Tuffley, mother 6 January 1919 Registrar
No 3
Date of Notice 6 January 1919
  Groom Bride
Names of Parties William Alexander Wilkie Ivy Tuffley
  πŸ’ 1919/15
Condition Bachelor Spinster
Profession Platelayer Domestic
Age 20 17
Dwelling Place Woodlands Woodlands
Length of Residence 1 year 12 years
Marriage Place Registrar's Office, Invercargill
Folio 1596
Consent Jane Tuffley, mother
Date of Certificate 6 January 1919
Officiating Minister Registrar
4 6 January 1919 John Henry Miller
Shona Taylor
John Henry McGregor
Martha Eliza Taylor
πŸ’ 1919/5540
Bachelor
Spinster
Draper
Shop Assistant
22
21
Invercargill
Invercargill
6 years
1 year
Registrar's Office, Invercargill 1597 6 January 1919 Registrar
No 4
Date of Notice 6 January 1919
  Groom Bride
Names of Parties John Henry Miller Shona Taylor
BDM Match (61%) John Henry McGregor Martha Eliza Taylor
  πŸ’ 1919/5540
Condition Bachelor Spinster
Profession Draper Shop Assistant
Age 22 21
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 1 year
Marriage Place Registrar's Office, Invercargill
Folio 1597
Consent
Date of Certificate 6 January 1919
Officiating Minister Registrar
5 6 January 1919 Patrick O'Donnell
Hannah O'Neill
Patrick O'Connell
Hannah O'Neill
πŸ’ 1919/3987
Bachelor
Spinster
Farmer
Domestic
35
22
Timpany's (Invercargill)
Tisbury
6 years
22 years
Roman Catholic Church, Invercargill 1598 6 January 1919 Very Rev. [illegible] Burke
No 5
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Patrick O'Donnell Hannah O'Neill
BDM Match (97%) Patrick O'Connell Hannah O'Neill
  πŸ’ 1919/3987
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 22
Dwelling Place Timpany's (Invercargill) Tisbury
Length of Residence 6 years 22 years
Marriage Place Roman Catholic Church, Invercargill
Folio 1598
Consent
Date of Certificate 6 January 1919
Officiating Minister Very Rev. [illegible] Burke

Page 3204

District of Invercargill Quarter ending 31 March 1919 Registrar H. G. Pilcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 January 1919 Francis Steans
Alice Amelia Brookes
Francis Steans
Alice Amelia Brooks
πŸ’ 1919/3988
Bachelor
Spinster
Painter
Baker
25
21
Invercargill
Invercargill
25 years
20 years
English Church St John's Invercargill 1599 6 January 1919 Ven Archd Richards
No 6
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Francis Steans Alice Amelia Brookes
BDM Match (98%) Francis Steans Alice Amelia Brooks
  πŸ’ 1919/3988
Condition Bachelor Spinster
Profession Painter Baker
Age 25 21
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 20 years
Marriage Place English Church St John's Invercargill
Folio 1599
Consent
Date of Certificate 6 January 1919
Officiating Minister Ven Archd Richards
7 7 January 1919 William Ross
Lizzie Beatrice Jones
William Ross
Lizzie Beatress Jones
πŸ’ 1919/3989
Bachelor
Spinster
Labourer
Domestic
26
30
Invercargill
Invercargill
2 years
28 years
Harry Barker's 25 George Street South Invercargill 1600 7 January 1919 Rev J. Collie
No 7
Date of Notice 7 January 1919
  Groom Bride
Names of Parties William Ross Lizzie Beatrice Jones
BDM Match (93%) William Ross Lizzie Beatress Jones
  πŸ’ 1919/3989
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 30
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 28 years
Marriage Place Harry Barker's 25 George Street South Invercargill
Folio 1600
Consent
Date of Certificate 7 January 1919
Officiating Minister Rev J. Collie
8 7 January 1919 William Blackler
Mary Peat
William Blackler
Mary Tait
πŸ’ 1919/1852
Bachelor
Spinster
Sawmill hand
Domestic
23
20
Ryal Bush
Ryal Bush
2 weeks
20 years
Robert Peat's house Ryal Bush 1601 Robert Peat, father 7 January 1919 Rev J. T. Ponder
No 8
Date of Notice 7 January 1919
  Groom Bride
Names of Parties William Blackler Mary Peat
BDM Match (83%) William Blackler Mary Tait
  πŸ’ 1919/1852
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 23 20
Dwelling Place Ryal Bush Ryal Bush
Length of Residence 2 weeks 20 years
Marriage Place Robert Peat's house Ryal Bush
Folio 1601
Consent Robert Peat, father
Date of Certificate 7 January 1919
Officiating Minister Rev J. T. Ponder
9 9 January 1919 Alexander Martin Shand
Annie Mackay
Alexander Martin Shand
Annie McKay
πŸ’ 1919/1863
Bachelor
Spinster
Representative Stockman
School teacher
36
39
Kennington
West Plains
20 years
2 years
Roman Catholic Church Forth Street Invercargill 1602 9 January 1919 Very Rev J. Burke
No 9
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Alexander Martin Shand Annie Mackay
BDM Match (92%) Alexander Martin Shand Annie McKay
  πŸ’ 1919/1863
Condition Bachelor Spinster
Profession Representative Stockman School teacher
Age 36 39
Dwelling Place Kennington West Plains
Length of Residence 20 years 2 years
Marriage Place Roman Catholic Church Forth Street Invercargill
Folio 1602
Consent
Date of Certificate 9 January 1919
Officiating Minister Very Rev J. Burke
10 9 January 1919 Francis Henry Tuffery
Jane Lillian Warren
Francis Henry Tuffery
Jane Lillias Warren
πŸ’ 1919/1870
Bachelor
Spinster
Carter
Domestic
27
22
Invercargill
Invercargill
27 years
9 years
Methodist Church Elles Road Invercargill 1603 9 January 1919 Rev G. Clement
No 10
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Francis Henry Tuffery Jane Lillian Warren
BDM Match (97%) Francis Henry Tuffery Jane Lillias Warren
  πŸ’ 1919/1870
Condition Bachelor Spinster
Profession Carter Domestic
Age 27 22
Dwelling Place Invercargill Invercargill
Length of Residence 27 years 9 years
Marriage Place Methodist Church Elles Road Invercargill
Folio 1603
Consent
Date of Certificate 9 January 1919
Officiating Minister Rev G. Clement

Page 3205

District of Invercargill Quarter ending 31 March 1919 Registrar J. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 10 January 1919 William Martin McCall Strathern
Christina Scheffelbein
William Martin McGill Strathern
Helen Christina Shieffelbein
πŸ’ 1919/1871
Bachelor
Spinster
Labourer
Domestic
27
19
Makarewa
Makarewa
8 years
11 years
Residence of William Athey, Stirling St, Invercargill 1604 Edward Scheffelbein, Father 10 January 1919 Rev. John Cawley
No 11
Date of Notice 10 January 1919
  Groom Bride
Names of Parties William Martin McCall Strathern Christina Scheffelbein
BDM Match (82%) William Martin McGill Strathern Helen Christina Shieffelbein
  πŸ’ 1919/1871
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 19
Dwelling Place Makarewa Makarewa
Length of Residence 8 years 11 years
Marriage Place Residence of William Athey, Stirling St, Invercargill
Folio 1604
Consent Edward Scheffelbein, Father
Date of Certificate 10 January 1919
Officiating Minister Rev. John Cawley
12 14 January 1919 Arthur Joseph Fearn
Bessie Roberta Agnew
Arthur Joseph Fearn
Renee Roberta Agnew
πŸ’ 1919/1872
Bachelor
Spinster
Painter
Domestic
29
20
Invercargill
Gladstone, Invercargill
29 years
7 years
Registrar's Office, Invercargill 1605 Alexander B. Agnew, Father 14 January 1919 Registrar
No 12
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Arthur Joseph Fearn Bessie Roberta Agnew
BDM Match (90%) Arthur Joseph Fearn Renee Roberta Agnew
  πŸ’ 1919/1872
Condition Bachelor Spinster
Profession Painter Domestic
Age 29 20
Dwelling Place Invercargill Gladstone, Invercargill
Length of Residence 29 years 7 years
Marriage Place Registrar's Office, Invercargill
Folio 1605
Consent Alexander B. Agnew, Father
Date of Certificate 14 January 1919
Officiating Minister Registrar
13 15 January 1919 Alfred James Ball
Ethel Somerville
Alfred James Bull
Ethel Somerville
πŸ’ 1919/1873
Bachelor
Spinster
Telegraph Linesman
Waitress
22
23
Invercargill
Invercargill
22 years
22 years
Registrar's Office, Invercargill 1606 15 January 1919 Registrar
No 13
Date of Notice 15 January 1919
  Groom Bride
Names of Parties Alfred James Ball Ethel Somerville
BDM Match (97%) Alfred James Bull Ethel Somerville
  πŸ’ 1919/1873
Condition Bachelor Spinster
Profession Telegraph Linesman Waitress
Age 22 23
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 22 years
Marriage Place Registrar's Office, Invercargill
Folio 1606
Consent
Date of Certificate 15 January 1919
Officiating Minister Registrar
14 17 January 1919 Frederick George Double
Ethel Maud Cosgrove
Frederick George Double
Ethel Maud Cosgrove
πŸ’ 1919/1874
Bachelor
Spinster
Motor Mechanic
Clerk
25
20
Invercargill
Lindisfarne, Invercargill
25 years
6 years
James B. Cosgrove's, 24 Baird St, Lindisfarne, Invercargill 1607 17 January 1919 Rev. H. N. Wright
No 14
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Frederick George Double Ethel Maud Cosgrove
  πŸ’ 1919/1874
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 25 20
Dwelling Place Invercargill Lindisfarne, Invercargill
Length of Residence 25 years 6 years
Marriage Place James B. Cosgrove's, 24 Baird St, Lindisfarne, Invercargill
Folio 1607
Consent
Date of Certificate 17 January 1919
Officiating Minister Rev. H. N. Wright
15 20 January 1919 Alexander Walker
Jemima Courtney
Alexander Walker
Selina Pilkinton
πŸ’ 1919/9207
Bachelor
Spinster
Farmer
Domestic
46
33
Grove Bush, Invercargill
Grove Bush, Invercargill
3 days
33 years
Presbyterian Church, Tay St, Invercargill 1608 20 January 1919 Rev. J. Collie
No 15
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Alexander Walker Jemima Courtney
BDM Match (66%) Alexander Walker Selina Pilkinton
  πŸ’ 1919/9207
Condition Bachelor Spinster
Profession Farmer Domestic
Age 46 33
Dwelling Place Grove Bush, Invercargill Grove Bush, Invercargill
Length of Residence 3 days 33 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 1608
Consent
Date of Certificate 20 January 1919
Officiating Minister Rev. J. Collie

Page 3206

District of Invercargill Quarter ending 31 March 1919 Registrar T. E. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 21 January 1919 Arthur James Bacon
Muriel King
Arthur James Brown
Muriel King
πŸ’ 1919/1876
Bachelor
Spinster
Postmaster
Domestic
24
25
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Dee St, Invercargill 1609 21 January 1919 Rev. H. G. Burridge
No 16
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Arthur James Bacon Muriel King
BDM Match (92%) Arthur James Brown Muriel King
  πŸ’ 1919/1876
Condition Bachelor Spinster
Profession Postmaster Domestic
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 1609
Consent
Date of Certificate 21 January 1919
Officiating Minister Rev. H. G. Burridge
17 24 January 1919 John Robert King Corbet
Winnifred May Bray
Bachelor
Spinster
Grocer
Draper Assistant
25
22
Invercargill
Invercargill
25 years
22 years
Residence 4 Bowmont St. Also 252 North Road, Invercargill 1610 24 January 1919 Rev. A. Peters
No 17
Date of Notice 24 January 1919
  Groom Bride
Names of Parties John Robert King Corbet Winnifred May Bray
Condition Bachelor Spinster
Profession Grocer Draper Assistant
Age 25 22
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 22 years
Marriage Place Residence 4 Bowmont St. Also 252 North Road, Invercargill
Folio 1610
Consent
Date of Certificate 24 January 1919
Officiating Minister Rev. A. Peters
18 24 January 1919 Patrick Joseph Barry
Katherine Veronica Eedy
Patrick Joseph Barry
Catherine Veronica Eedy
πŸ’ 1919/1854
Bachelor
Spinster
Soldier
Domestic
26
25
Waikiwi
Waikiwi
20 years
25 years
Roman Catholic Church, Waikiwi 1611 24 January 1919 Rev. J. O'Neill
No 18
Date of Notice 24 January 1919
  Groom Bride
Names of Parties Patrick Joseph Barry Katherine Veronica Eedy
BDM Match (98%) Patrick Joseph Barry Catherine Veronica Eedy
  πŸ’ 1919/1854
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 25
Dwelling Place Waikiwi Waikiwi
Length of Residence 20 years 25 years
Marriage Place Roman Catholic Church, Waikiwi
Folio 1611
Consent
Date of Certificate 24 January 1919
Officiating Minister Rev. J. O'Neill
19 28 January 1919 Louis Searle Alweiler
Florence Agnes Richards
Louis Searle Alsweiler
Florence Agnes Richards
πŸ’ 1919/1855
Bachelor
Spinster
Warehouseman Salesman
Saleswoman
29
23
Invercargill
Invercargill
22 years
10 years
Methodist Church, Teviot St, Invercargill 1612 28 January 1919 Rev. J. Richards
No 19
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Louis Searle Alweiler Florence Agnes Richards
BDM Match (98%) Louis Searle Alsweiler Florence Agnes Richards
  πŸ’ 1919/1855
Condition Bachelor Spinster
Profession Warehouseman Salesman Saleswoman
Age 29 23
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 10 years
Marriage Place Methodist Church, Teviot St, Invercargill
Folio 1612
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. J. Richards
20 28 January 1919 Alexander John George McLeod
Annie McLeod
Alexander John George McLeod
Annie McLeod
πŸ’ 1919/1856
George McDonald
Anne McLeod
πŸ’ 1919/6903
Bachelor
Spinster
Farmer
Domestic
29
23
Otatara, Invercargill
Spar Bush, Invercargill
29 years
7 years
Presbyterian Church, Dee St, Invercargill 1613 28 January 1919 Rev. J. J. Baird
No 20
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Alexander John George McLeod Annie McLeod
  πŸ’ 1919/1856
BDM Match (60%) George McDonald Anne McLeod
  πŸ’ 1919/6903
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Otatara, Invercargill Spar Bush, Invercargill
Length of Residence 29 years 7 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 1613
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. J. J. Baird

Page 3207

District of Invercargill Quarter ending 31 March 1919 Registrar J. H. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 3 February 1919 George Henry Brown
Vera Ethel Ann Legat
George Henry Brown
Vera Ethel Ann Legge
πŸ’ 1919/1857
Bachelor
Spinster
Chemist
Milliner
31
22
Invercargill
Invercargill
5 years
22 years
Presbyterian Church Invercargill 1614 3 February 1919 Rev. H. G. Burridge
No 21
Date of Notice 3 February 1919
  Groom Bride
Names of Parties George Henry Brown Vera Ethel Ann Legat
BDM Match (95%) George Henry Brown Vera Ethel Ann Legge
  πŸ’ 1919/1857
Condition Bachelor Spinster
Profession Chemist Milliner
Age 31 22
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 22 years
Marriage Place Presbyterian Church Invercargill
Folio 1614
Consent
Date of Certificate 3 February 1919
Officiating Minister Rev. H. G. Burridge
22 6 February 1919 John Perry
Evelyn McQuarrie
John Perry
Evelyn McQuarrie
πŸ’ 1919/1858
Bachelor
Spinster
Motorman
Tailoress
28
21
Invercargill
Invercargill
5 years
21 years
Presbyterian Church Ness St. Invercargill 1615 6 February 1919 Rev J. Collie
No 22
Date of Notice 6 February 1919
  Groom Bride
Names of Parties John Perry Evelyn McQuarrie
  πŸ’ 1919/1858
Condition Bachelor Spinster
Profession Motorman Tailoress
Age 28 21
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 21 years
Marriage Place Presbyterian Church Ness St. Invercargill
Folio 1615
Consent
Date of Certificate 6 February 1919
Officiating Minister Rev J. Collie
23 11 February 1919 Duncan McRae
Nellie McKenzie
Duncan McRae
Nellie McKenzie
πŸ’ 1919/1859
Bachelor
Spinster
Post & Telegraph Clerk
Schoolteacher
29
28
Invercargill
Invercargill
8 days
6 months
Presbyterian Church Invercargill 1616 11 February 1919 Rev H. G. Burridge
No 23
Date of Notice 11 February 1919
  Groom Bride
Names of Parties Duncan McRae Nellie McKenzie
  πŸ’ 1919/1859
Condition Bachelor Spinster
Profession Post & Telegraph Clerk Schoolteacher
Age 29 28
Dwelling Place Invercargill Invercargill
Length of Residence 8 days 6 months
Marriage Place Presbyterian Church Invercargill
Folio 1616
Consent
Date of Certificate 11 February 1919
Officiating Minister Rev H. G. Burridge
24 13 February 1919 Bain Challis
Ethel Rose Pallett
Bain Challis
Ethel Rose Pallett
πŸ’ 1919/1860
Widower 19-4-18
Spinster
Engine driver
Domestic
39
22
Invercargill
Invercargill
3 years
2 years
Methodist Church Leet St. Invercargill 1617 13 February 1919 Rev A. Peters
No 24
Date of Notice 13 February 1919
  Groom Bride
Names of Parties Bain Challis Ethel Rose Pallett
  πŸ’ 1919/1860
Condition Widower 19-4-18 Spinster
Profession Engine driver Domestic
Age 39 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 2 years
Marriage Place Methodist Church Leet St. Invercargill
Folio 1617
Consent
Date of Certificate 13 February 1919
Officiating Minister Rev A. Peters
25 21 February 1919 Cyril Leslie Rice
Muriel Adele Rose Kingsland
Cyril Leslie Rice
Muriel Adele Rose Kingsland
πŸ’ 1919/1861
Bachelor
Spinster
Compositor
23
23
Invercargill
Invercargill
23 years
23 years
English Church Tay St. Invercargill 1618 21 February 1919 Rev Archie Richards
No 25
Date of Notice 21 February 1919
  Groom Bride
Names of Parties Cyril Leslie Rice Muriel Adele Rose Kingsland
  πŸ’ 1919/1861
Condition Bachelor Spinster
Profession Compositor
Age 23 23
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 23 years
Marriage Place English Church Tay St. Invercargill
Folio 1618
Consent
Date of Certificate 21 February 1919
Officiating Minister Rev Archie Richards

Page 3208

District of Invercargill Quarter ending 31 March 1919 Registrar F. G. Blee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 25 February 1919 Clarence Rogers
Lily Ellen Ann Boal
Clarence Rogers
Lucy Ellen Ann Soar
πŸ’ 1919/1862
Bachelor
Spinster
Surveyor's Chainman
Teacher
24
21
Makarewa
Makarewa
3 days
3 days
English Church, Invercargill 1619 25 February 1919 Ven. Archdeacon Richards, Anglican
No 26
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Clarence Rogers Lily Ellen Ann Boal
BDM Match (89%) Clarence Rogers Lucy Ellen Ann Soar
  πŸ’ 1919/1862
Condition Bachelor Spinster
Profession Surveyor's Chainman Teacher
Age 24 21
Dwelling Place Makarewa Makarewa
Length of Residence 3 days 3 days
Marriage Place English Church, Invercargill
Folio 1619
Consent
Date of Certificate 25 February 1919
Officiating Minister Ven. Archdeacon Richards, Anglican
27 14 March 1919 Fred Rogers
Mary Ethel Smith
Fred Rogers
Mary Ethel Smith
πŸ’ 1919/1864
Bachelor
Spinster
Farm Labourer
Dressmaker
26
24
Otara, Invercargill
Invercargill
2 years
3 days
Presbyterian Church, St Pauls, Invercargill 1620 14 March 1919 Rev. H. W. Burridge, Presbyterian
No 27
Date of Notice 14 March 1919
  Groom Bride
Names of Parties Fred Rogers Mary Ethel Smith
  πŸ’ 1919/1864
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 26 24
Dwelling Place Otara, Invercargill Invercargill
Length of Residence 2 years 3 days
Marriage Place Presbyterian Church, St Pauls, Invercargill
Folio 1620
Consent
Date of Certificate 14 March 1919
Officiating Minister Rev. H. W. Burridge, Presbyterian
28 3 March 1919 James Newcastle
Evelyn Charlotte Blackman
James Rewcastle
Evelyn Charlotte Blackmore
πŸ’ 1919/1865
Bachelor
Spinster
Farmer
Shop Assistant
30
23
Makarewa
Invercargill
15 years
13 years
Methodist Church, Don Street, Invercargill 1621 3 March 1919 Rev. W. G. Slade, Methodist
No 28
Date of Notice 3 March 1919
  Groom Bride
Names of Parties James Newcastle Evelyn Charlotte Blackman
BDM Match (91%) James Rewcastle Evelyn Charlotte Blackmore
  πŸ’ 1919/1865
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 30 23
Dwelling Place Makarewa Invercargill
Length of Residence 15 years 13 years
Marriage Place Methodist Church, Don Street, Invercargill
Folio 1621
Consent
Date of Certificate 3 March 1919
Officiating Minister Rev. W. G. Slade, Methodist
29 4 March 1919 John Smith
Catherine Munro Mitchell
John Smith
Catherine Murray Mitchell
πŸ’ 1919/1866
Widower
Spinster
Tailor
Tailoress
42
46
Invercargill
Invercargill
18 years
40 years
Residence of Mr. J. Collie, Forth Street, Invercargill 1622 4 March 1919 Rev. J. Collie, Presbyterian
No 29
Date of Notice 4 March 1919
  Groom Bride
Names of Parties John Smith Catherine Munro Mitchell
BDM Match (94%) John Smith Catherine Murray Mitchell
  πŸ’ 1919/1866
Condition Widower Spinster
Profession Tailor Tailoress
Age 42 46
Dwelling Place Invercargill Invercargill
Length of Residence 18 years 40 years
Marriage Place Residence of Mr. J. Collie, Forth Street, Invercargill
Folio 1622
Consent
Date of Certificate 4 March 1919
Officiating Minister Rev. J. Collie, Presbyterian
30 5 March 1919 Denis Daley
Margaret McBeth
Denis Daley
Margaret McBeth
πŸ’ 1919/1867
Bachelor
Spinster
Farmer
Domestic
24
30
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 1623 5 March 1919 Registrar
No 30
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Denis Daley Margaret McBeth
  πŸ’ 1919/1867
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 30
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 1623
Consent
Date of Certificate 5 March 1919
Officiating Minister Registrar

Page 3209

District of Invercargill Quarter ending 31 March 1919 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 7 March 1919 Andrew Harper
Violet Jane Batt
Andrew Harper
Viola Jane Butt
πŸ’ 1919/1868
Bachelor
Spinster
Prison Warder
Domestic
36
30
Invercargill
Waikiwi
30 years
30 years
Presbyterian Church First Invercargill 1624 7 March 1919 Rev J. Collie
No 31
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Andrew Harper Violet Jane Batt
BDM Match (91%) Andrew Harper Viola Jane Butt
  πŸ’ 1919/1868
Condition Bachelor Spinster
Profession Prison Warder Domestic
Age 36 30
Dwelling Place Invercargill Waikiwi
Length of Residence 30 years 30 years
Marriage Place Presbyterian Church First Invercargill
Folio 1624
Consent
Date of Certificate 7 March 1919
Officiating Minister Rev J. Collie
32 8 March 1919 Richard Gardner Speirs
Maura Janet Martin
Richard Gardner Speirs
Marion Janet Martin
πŸ’ 1919/1869
Bachelor
Spinster
Plumber
Typiste
33
26
Invercargill
Invercargill
33 years
26 years
Presbyterian Church North Invercargill 1625 8 March 1919 Rev E. Bissett
No 32
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Richard Gardner Speirs Maura Janet Martin
BDM Match (89%) Richard Gardner Speirs Marion Janet Martin
  πŸ’ 1919/1869
Condition Bachelor Spinster
Profession Plumber Typiste
Age 33 26
Dwelling Place Invercargill Invercargill
Length of Residence 33 years 26 years
Marriage Place Presbyterian Church North Invercargill
Folio 1625
Consent
Date of Certificate 8 March 1919
Officiating Minister Rev E. Bissett
33 10 March 1919 Angus McKenzie
Mary Ford Baldwin
Morell McKenzie
Mary Ford Baldwin
πŸ’ 1919/1828
Bachelor
Spinster
Labourer
Domestic
24
24
Invercargill
Invercargill
24 years
24 years
Roman Catholic Church Parish Invercargill 1626 10 March 1919 Very Rev W. Burke
No 33
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Angus McKenzie Mary Ford Baldwin
BDM Match (80%) Morell McKenzie Mary Ford Baldwin
  πŸ’ 1919/1828
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 24 years
Marriage Place Roman Catholic Church Parish Invercargill
Folio 1626
Consent
Date of Certificate 10 March 1919
Officiating Minister Very Rev W. Burke
34 12 March 1919 John Seaward Dodds
Robina Thomson
John Seaward Dodds
Robina Thomson
πŸ’ 1919/1839
Bachelor
Spinster
Soldier
Domestic
22
19
Invercargill
Invercargill
22 years
4 years
Presbyterian Church North Invercargill 1627 Kate Agnes Lorra, mother 12 March 1919 Rev J. Collie
No 34
Date of Notice 12 March 1919
  Groom Bride
Names of Parties John Seaward Dodds Robina Thomson
  πŸ’ 1919/1839
Condition Bachelor Spinster
Profession Soldier Domestic
Age 22 19
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 4 years
Marriage Place Presbyterian Church North Invercargill
Folio 1627
Consent Kate Agnes Lorra, mother
Date of Certificate 12 March 1919
Officiating Minister Rev J. Collie
35 12 March 1919 John Norton
Bessie Jones
John Norton
Bessie Joss
πŸ’ 1919/1845
Bachelor
Spinster
Farmer
Home duties
43
29
Invercargill
Invercargill
3 days
3 days
Roman Catholic Church Parish Invercargill 1628 12 March 1919 Rev H. Woods
No 35
Date of Notice 12 March 1919
  Groom Bride
Names of Parties John Norton Bessie Jones
BDM Match (92%) John Norton Bessie Joss
  πŸ’ 1919/1845
Condition Bachelor Spinster
Profession Farmer Home duties
Age 43 29
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Parish Invercargill
Folio 1628
Consent
Date of Certificate 12 March 1919
Officiating Minister Rev H. Woods

Page 3210

District of Invercargill Quarter ending 31 March 1919 Registrar J. J. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 14 March 1919 John Robertson
Agnes Tait
John Robertson
Agnes Tait
πŸ’ 1919/1846
Bachelor
Spinster
Clerk
Domestic
29
19
Invercargill
Ryal Bush
29 years
19 years
Registrar's Office, Invercargill 1629 Robert R Tait, father 14 March 1919 Registrar
No 36
Date of Notice 14 March 1919
  Groom Bride
Names of Parties John Robertson Agnes Tait
  πŸ’ 1919/1846
Condition Bachelor Spinster
Profession Clerk Domestic
Age 29 19
Dwelling Place Invercargill Ryal Bush
Length of Residence 29 years 19 years
Marriage Place Registrar's Office, Invercargill
Folio 1629
Consent Robert R Tait, father
Date of Certificate 14 March 1919
Officiating Minister Registrar
37 19 March 1919 Frederick George Hall-Jones
Marjorie Carne Thomson Bush
Frederick George Hall-Jones
Marjorie Carno Thomson Bush
πŸ’ 1919/1847
Bachelor
Spinster
Barrister & Solicitor
29
22
Invercargill
Invercargill
one year
22 years
English Church, Forth St, Invercargill 1630 19 March 1919 Ven Archdn Richards
No 37
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Frederick George Hall-Jones Marjorie Carne Thomson Bush
BDM Match (98%) Frederick George Hall-Jones Marjorie Carno Thomson Bush
  πŸ’ 1919/1847
Condition Bachelor Spinster
Profession Barrister & Solicitor
Age 29 22
Dwelling Place Invercargill Invercargill
Length of Residence one year 22 years
Marriage Place English Church, Forth St, Invercargill
Folio 1630
Consent
Date of Certificate 19 March 1919
Officiating Minister Ven Archdn Richards
38 19 March 1919 Arthur Francis Redgrave
Evelyn Agnes Macalister
Arthur Francis Redgrave
Evelyn Agnes Macalister
πŸ’ 1919/1848
Bachelor
Spinster
Clerk
Nurse
30
24
Dannevirke
Invercargill
3 months
24 years
Residence of Mrs Agnes C Macalister, 11 Hollywood Terrace, Gladstone, Invercargill 1631 19 March 1919 Rev Jas Baird
No 38
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Arthur Francis Redgrave Evelyn Agnes Macalister
  πŸ’ 1919/1848
Condition Bachelor Spinster
Profession Clerk Nurse
Age 30 24
Dwelling Place Dannevirke Invercargill
Length of Residence 3 months 24 years
Marriage Place Residence of Mrs Agnes C Macalister, 11 Hollywood Terrace, Gladstone, Invercargill
Folio 1631
Consent
Date of Certificate 19 March 1919
Officiating Minister Rev Jas Baird
39 20 March 1919 Robert Bruce Caws
Elizabeth Kathleen Evans
Robert Bruce Caws
Elizabeth Kathleen Evans
πŸ’ 1919/1223
Robert Bruce Caws
Elizabeth Kathleen Evans
πŸ’ 1919/3901
Bachelor
Spinster
Accountant
31
24
Invercargill
Timaru
6 years
24 years
St Mary's English Church, Timaru 1704 20 March 1919 Rev J. H. Rogers
No 39
Date of Notice 20 March 1919
  Groom Bride
Names of Parties Robert Bruce Caws Elizabeth Kathleen Evans
  πŸ’ 1919/1223
  πŸ’ 1919/3901
Condition Bachelor Spinster
Profession Accountant
Age 31 24
Dwelling Place Invercargill Timaru
Length of Residence 6 years 24 years
Marriage Place St Mary's English Church, Timaru
Folio 1704
Consent
Date of Certificate 20 March 1919
Officiating Minister Rev J. H. Rogers
40 20 March 1919 Alan Burns Macalister
Margaret Bruce Paterson
Alan Burns Macalister
Margaret Bruce Peterson
πŸ’ 1919/1918
Bachelor
Spinster
Law Clerk
Nurse
24
21
Invercargill
Dunedin
24 years
21 years
First Presbyterian Church, Dunedin 1699 20 March 1919 Rev S. Gray
No 40
Date of Notice 20 March 1919
  Groom Bride
Names of Parties Alan Burns Macalister Margaret Bruce Paterson
BDM Match (98%) Alan Burns Macalister Margaret Bruce Peterson
  πŸ’ 1919/1918
Condition Bachelor Spinster
Profession Law Clerk Nurse
Age 24 21
Dwelling Place Invercargill Dunedin
Length of Residence 24 years 21 years
Marriage Place First Presbyterian Church, Dunedin
Folio 1699
Consent
Date of Certificate 20 March 1919
Officiating Minister Rev S. Gray

Page 3211

District of Invercargill Quarter ending 31 March 1919 Registrar H. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 26 March 1919 William Hollobon
Eliza Jane Hillis
William Hollebon
Eliza Jane Hillis
πŸ’ 1919/1849
Bachelor
Spinster
Engine driver
Domestic
30
21
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Dee St, Invercargill 1632 26 March 1919 Rev. J. Pringle
No 41
Date of Notice 26 March 1919
  Groom Bride
Names of Parties William Hollobon Eliza Jane Hillis
BDM Match (97%) William Hollebon Eliza Jane Hillis
  πŸ’ 1919/1849
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 30 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 1632
Consent
Date of Certificate 26 March 1919
Officiating Minister Rev. J. Pringle
42 26 March 1919 Frederick Brumby
Louisa Lane
Fredrick Brumby
Louisa Lane
πŸ’ 1919/1850
Bachelor
Spinster
Motorman
Domestic
24
17
Invercargill
Invercargill
1 year
17 years
Registrar's Office, Invercargill 1633 Ann Maria Lane, Mother 26 March 1919 Registrar
No 42
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Frederick Brumby Louisa Lane
BDM Match (97%) Fredrick Brumby Louisa Lane
  πŸ’ 1919/1850
Condition Bachelor Spinster
Profession Motorman Domestic
Age 24 17
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 17 years
Marriage Place Registrar's Office, Invercargill
Folio 1633
Consent Ann Maria Lane, Mother
Date of Certificate 26 March 1919
Officiating Minister Registrar
43 26 March 1919 Bertie James Smith
Agnes Lindsay
Bertie James Smith
Agnes Lindsay
πŸ’ 1919/1851
Bachelor
Spinster
Shepherd
Domestic
24
21
Invercargill
Invercargill
7 days
7 days
Residence of Emma Smith, 95 Earn St, Invercargill 1634 26 March 1919 Rev. A. MacDonald
No 43
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Bertie James Smith Agnes Lindsay
  πŸ’ 1919/1851
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 7 days 7 days
Marriage Place Residence of Emma Smith, 95 Earn St, Invercargill
Folio 1634
Consent
Date of Certificate 26 March 1919
Officiating Minister Rev. A. MacDonald
44 31 March 1919 Ernest Middlemiss
Kate Peterson
Walter Ernest Middlemiss
Katie Peterson
πŸ’ 1919/1829
Bachelor
Spinster
Labourer
Clerk
29
22
Invercargill
Invercargill
4 years
22 years
Residence of Geo Peterson, Victoria St, Richmond Grove, Invercargill 1635 31 March 1919 Rev. W. G. Slade
No 44
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Ernest Middlemiss Kate Peterson
BDM Match (82%) Walter Ernest Middlemiss Katie Peterson
  πŸ’ 1919/1829
Condition Bachelor Spinster
Profession Labourer Clerk
Age 29 22
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 22 years
Marriage Place Residence of Geo Peterson, Victoria St, Richmond Grove, Invercargill
Folio 1635
Consent
Date of Certificate 31 March 1919
Officiating Minister Rev. W. G. Slade

Page 3213

District of Invercargill Quarter ending 30 June 1919 Registrar T. J. Pelue
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 14 April 1919 Reginald Victor Philpott
Lily Matthew
Reginald Victor Philpott
Lily Martlew
πŸ’ 1919/4836
Bachelor
Spinster
Railway Porter
Shop Assistant
24
25
Invercargill
Invercargill
14 years
4 years
Methodist Church, Elles Road, Invercargill 4058 14 April 1919 Rev. Clement
No 45
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Reginald Victor Philpott Lily Matthew
BDM Match (92%) Reginald Victor Philpott Lily Martlew
  πŸ’ 1919/4836
Condition Bachelor Spinster
Profession Railway Porter Shop Assistant
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 14 years 4 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 4058
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. Clement
46 14 April 1919 William George Scott
Violet Maud Wackeldine
William George Scott
Violet Maud Wackeldine
πŸ’ 1919/4837
Bachelor
Spinster
Farmer
Domestic
31
21
Invercargill
Invercargill
8 years
6 months
Presbyterian Church, Tay St, Invercargill 4059 14 April 1919 J. Collie
No 46
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William George Scott Violet Maud Wackeldine
  πŸ’ 1919/4837
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 21
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 6 months
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 4059
Consent
Date of Certificate 14 April 1919
Officiating Minister J. Collie
47 5 April 1919 William Stewart
Grace Maud Barrett
William Stewart
Grace Maud Barrett
πŸ’ 1919/4839
Bachelor
Spinster
Draper
Domestic
23
29
Mataura
Invercargill
6 years
3 days
English Church, Tay St, Invercargill 4070 5 April 1919 W. H. Hamblett
No 47
Date of Notice 5 April 1919
  Groom Bride
Names of Parties William Stewart Grace Maud Barrett
  πŸ’ 1919/4839
Condition Bachelor Spinster
Profession Draper Domestic
Age 23 29
Dwelling Place Mataura Invercargill
Length of Residence 6 years 3 days
Marriage Place English Church, Tay St, Invercargill
Folio 4070
Consent
Date of Certificate 5 April 1919
Officiating Minister W. H. Hamblett
48 7 April 1919 Alexander Gray
Lily Isabella Smith
Alexander Gray
Lily Isabella Smith
πŸ’ 1919/4949
Bachelor
Spinster
Farmer
Housemaid
33
21
Wallacetown
Edendale
33 years
4 years
Presbyterian Church, Edendale (Wyndham) 4157 7 April 1919 J. Pringle
No 48
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Alexander Gray Lily Isabella Smith
  πŸ’ 1919/4949
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 33 21
Dwelling Place Wallacetown Edendale
Length of Residence 33 years 4 years
Marriage Place Presbyterian Church, Edendale (Wyndham)
Folio 4157
Consent
Date of Certificate 7 April 1919
Officiating Minister J. Pringle
49 7 April 1919 John Bennett Hanna
Ola Medder
James Bennett Hanua
Ola Medder
πŸ’ 1919/4840
Bachelor
Spinster
Labourer
Domestic
44
30
Invercargill
Invercargill
4 years
30 years
Methodist Manse, Spey St, Invercargill 4071 7 April 1919 W. G. Slade
No 49
Date of Notice 7 April 1919
  Groom Bride
Names of Parties John Bennett Hanna Ola Medder
BDM Match (87%) James Bennett Hanua Ola Medder
  πŸ’ 1919/4840
Condition Bachelor Spinster
Profession Labourer Domestic
Age 44 30
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 30 years
Marriage Place Methodist Manse, Spey St, Invercargill
Folio 4071
Consent
Date of Certificate 7 April 1919
Officiating Minister W. G. Slade

Page 3214

District of Invercargill Quarter ending 30 June 1919 Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 8 April 1919 Alexander Cartwright McGraw
Marjorie Gertrude Field
Alexander Cartwright McCaw
Marjorie Gertrude Field
πŸ’ 1919/4833
Bachelor
Spinster
Farmer
Domestic
24
25
Invercargill
Invercargill
3 days
18 years
English Church Gladstone Invercargill 4055 8 April 1919 Rev. S. H. D. Peryman, Clinton
No 50
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Alexander Cartwright McGraw Marjorie Gertrude Field
BDM Match (96%) Alexander Cartwright McCaw Marjorie Gertrude Field
  πŸ’ 1919/4833
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 18 years
Marriage Place English Church Gladstone Invercargill
Folio 4055
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev. S. H. D. Peryman, Clinton
51 9 April 1919 James Norman Lewis
Florence Evelyn Frances Corner
James Norman Lewis
Frances Evelyn Corner
πŸ’ 1919/4834
Bachelor
Spinster
Grocer
Domestic
22
21
Invercargill
Invercargill
22 years
5 years
Residence of Mr J. Lewis Waikiwi Invercargill 4056 9 April 1919 Rev. J. Robertson
No 51
Date of Notice 9 April 1919
  Groom Bride
Names of Parties James Norman Lewis Florence Evelyn Frances Corner
BDM Match (80%) James Norman Lewis Frances Evelyn Corner
  πŸ’ 1919/4834
Condition Bachelor Spinster
Profession Grocer Domestic
Age 22 21
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 5 years
Marriage Place Residence of Mr J. Lewis Waikiwi Invercargill
Folio 4056
Consent
Date of Certificate 9 April 1919
Officiating Minister Rev. J. Robertson
52 11 April 1919 Richard Horner
Sarah Gibson
Richard Korner
Sarah Gibson
πŸ’ 1919/4835
Bachelor
Spinster
Storeman
Housekeeper
30
30
Invercargill
Invercargill
12 years
18 years
Residence of Mr William Gibson 169 Eye St Invercargill 4057 11 April 1919 Rev. E. Bissett
No 52
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Richard Horner Sarah Gibson
BDM Match (96%) Richard Korner Sarah Gibson
  πŸ’ 1919/4835
Condition Bachelor Spinster
Profession Storeman Housekeeper
Age 30 30
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 18 years
Marriage Place Residence of Mr William Gibson 169 Eye St Invercargill
Folio 4057
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev. E. Bissett
53 11 April 1919 William Gardiner Slade
Mary Elizabeth Wilhelmena Faulkner
William Gardner Slade
Mary Elizabeth Wilhelmina Faulkner
πŸ’ 1919/4962
Bachelor
Spinster
Methodist Minister
Domestic duties
26
23
Invercargill
Willowbridge Waimate
1 year
10 years
Methodist Church Nukuroa Waimate 4194 11 April 1919 Rev. A. V. G. Chandler
No 53
Date of Notice 11 April 1919
  Groom Bride
Names of Parties William Gardiner Slade Mary Elizabeth Wilhelmena Faulkner
BDM Match (96%) William Gardner Slade Mary Elizabeth Wilhelmina Faulkner
  πŸ’ 1919/4962
Condition Bachelor Spinster
Profession Methodist Minister Domestic duties
Age 26 23
Dwelling Place Invercargill Willowbridge Waimate
Length of Residence 1 year 10 years
Marriage Place Methodist Church Nukuroa Waimate
Folio 4194
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev. A. V. G. Chandler
54 15 April 1919 John Thomas May
Henrietta Reid Irwin
John Thomas May
Henrietta Reid Irwin
πŸ’ 1919/4919
Bachelor
Spinster
Farmer
Domestic
42
26
Thomsons Crossing Lochiel
Lochiel
42 years
26 years
Residence of Mr Robert Irwin Lochiel Invercargill 4150 15 April 1919 Rev. A. McNeur
No 54
Date of Notice 15 April 1919
  Groom Bride
Names of Parties John Thomas May Henrietta Reid Irwin
  πŸ’ 1919/4919
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 26
Dwelling Place Thomsons Crossing Lochiel Lochiel
Length of Residence 42 years 26 years
Marriage Place Residence of Mr Robert Irwin Lochiel Invercargill
Folio 4150
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. A. McNeur

Page 3215

District of Invercargill Quarter ending 30 June 1919 Registrar F. G. Petro
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 15 April 1919 George Robert Perks
Margaret Jane Dawson
George Robert Burke
Margaret Jane Dawson
πŸ’ 1919/4841
Bachelor
Spinster
Labourer
Domestic
23
24
Waikiwi
Waikiwi
1 year
4 years
Registrar's Office Invercargill 4072 22 April 1919 Registrar
No 55
Date of Notice 15 April 1919
  Groom Bride
Names of Parties George Robert Perks Margaret Jane Dawson
BDM Match (92%) George Robert Burke Margaret Jane Dawson
  πŸ’ 1919/4841
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 24
Dwelling Place Waikiwi Waikiwi
Length of Residence 1 year 4 years
Marriage Place Registrar's Office Invercargill
Folio 4072
Consent
Date of Certificate 22 April 1919
Officiating Minister Registrar
56 15 April 1919 William Doyle
Elizabeth Amy Brattis
William Doyle
Amy Elizabeth Craker
πŸ’ 1919/4842
Bachelor
Widow 24-11-18
Soldier
Domestic
30
28
Invercargill
Invercargill
2 months
28 years
Roman Catholic Church Tyne St Invercargill 4073 15 April 1919 Very Rev. W. Burke
No 56
Date of Notice 15 April 1919
  Groom Bride
Names of Parties William Doyle Elizabeth Amy Brattis
BDM Match (69%) William Doyle Amy Elizabeth Craker
  πŸ’ 1919/4842
Condition Bachelor Widow 24-11-18
Profession Soldier Domestic
Age 30 28
Dwelling Place Invercargill Invercargill
Length of Residence 2 months 28 years
Marriage Place Roman Catholic Church Tyne St Invercargill
Folio 4073
Consent
Date of Certificate 15 April 1919
Officiating Minister Very Rev. W. Burke
57 16 April 1919 William John Henry Peters
Nina Margaret Alexander
William John Henry Peters
Mina Margaret Alexander
πŸ’ 1919/4843
Bachelor
Spinster
Farmer
Domestic
31
21
Woodlands
Woodlands
3 years
8 years
Presbyterian Church Woodlands Invercargill 4074 16 April 1919 Rev. H. C. Wedderspoon
No 57
Date of Notice 16 April 1919
  Groom Bride
Names of Parties William John Henry Peters Nina Margaret Alexander
BDM Match (98%) William John Henry Peters Mina Margaret Alexander
  πŸ’ 1919/4843
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 21
Dwelling Place Woodlands Woodlands
Length of Residence 3 years 8 years
Marriage Place Presbyterian Church Woodlands Invercargill
Folio 4074
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev. H. C. Wedderspoon
58 16 April 1919 Archibald Campbell McKillop
Barbara Elsie Erasmussen
Archibald Campbell McKillop
Barbara Elsie Erasmuson
πŸ’ 1919/4844
Bachelor
Spinster
Engineer
Domestic
30
24
Bluff
Invercargill
22 months
3 days
Residence of Donald McKillop 100 Liddel St Invercargill 4075 16 April 1919 Rev. H. W. Burridge
No 58
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Archibald Campbell McKillop Barbara Elsie Erasmussen
BDM Match (96%) Archibald Campbell McKillop Barbara Elsie Erasmuson
  πŸ’ 1919/4844
Condition Bachelor Spinster
Profession Engineer Domestic
Age 30 24
Dwelling Place Bluff Invercargill
Length of Residence 22 months 3 days
Marriage Place Residence of Donald McKillop 100 Liddel St Invercargill
Folio 4075
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev. H. W. Burridge
59 17 April 1919 Albert Edward Thurlow
Isabella Jane Henderson
Albert Edward Thurlon
Isabella Jane Henderson
πŸ’ 1919/4852
Bachelor
Spinster
Cheesemaker
Housekeeper
29
24
Invercargill
Invercargill
3 days
17 days
Residence of J. Henderson 87 St Andrew Road Invercargill 4076 17 April 1919 Rev. J. Collie
No 59
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Albert Edward Thurlow Isabella Jane Henderson
BDM Match (98%) Albert Edward Thurlon Isabella Jane Henderson
  πŸ’ 1919/4852
Condition Bachelor Spinster
Profession Cheesemaker Housekeeper
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 17 days
Marriage Place Residence of J. Henderson 87 St Andrew Road Invercargill
Folio 4076
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. J. Collie

Page 3216

District of Invercargill Quarter ending 30 June 1919 Registrar F. G. Petro
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 21 April 1919 Arthur Frank Culliford
Mary Dingwall
Arthur Frank Culliford
May Dingwall
πŸ’ 1919/4863
Bachelor
Spinster
Warehouseman
Dressmaker
29
28
Invercargill
Invercargill
5 years
3 months
Methodist Church, Don Street, Invercargill 4077 21 April 1919 Rev. W. Laycock
No 60
Date of Notice 21 April 1919
  Groom Bride
Names of Parties Arthur Frank Culliford Mary Dingwall
BDM Match (96%) Arthur Frank Culliford May Dingwall
  πŸ’ 1919/4863
Condition Bachelor Spinster
Profession Warehouseman Dressmaker
Age 29 28
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 3 months
Marriage Place Methodist Church, Don Street, Invercargill
Folio 4077
Consent
Date of Certificate 21 April 1919
Officiating Minister Rev. W. Laycock
61 22 April 1919 Garry Brixton
Elsie Garden Miller
Garry Brixton
Elsie Garden Miller
πŸ’ 1919/4870
Bachelor
Spinster
Gardener
Domestic
36
29
Waituna
Waituna
4 days
3 years
Residence of Andrew Miller, Waituna, Invercargill 4078 22 April 1919 Rev. W. R. Hume
No 61
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Garry Brixton Elsie Garden Miller
  πŸ’ 1919/4870
Condition Bachelor Spinster
Profession Gardener Domestic
Age 36 29
Dwelling Place Waituna Waituna
Length of Residence 4 days 3 years
Marriage Place Residence of Andrew Miller, Waituna, Invercargill
Folio 4078
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. W. R. Hume
62 22 April 1919 Vernon Arnold Winton
Harriet Louie Sheffelbein
Vernon Arnold Wanton
Harriet Louisa Shieffelbiln
πŸ’ 1919/4871
Bachelor
Spinster
Sawmiller
Domestic
23
19
Invercargill
Invercargill
4 days
4 days
Registrar's Office, Invercargill 4079 Louie Sheffelbein, mother 22 April 1919 Registrar
No 62
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Vernon Arnold Winton Harriet Louie Sheffelbein
BDM Match (88%) Vernon Arnold Wanton Harriet Louisa Shieffelbiln
  πŸ’ 1919/4871
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 23 19
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Invercargill
Folio 4079
Consent Louie Sheffelbein, mother
Date of Certificate 22 April 1919
Officiating Minister Registrar
63 22 April 1919 William Wilson
Eliza McEwen
William Wilson
Eliza McEwen
πŸ’ 1919/4872
Bachelor
Spinster
Farmer
Domestic
34
36
Mabel Bush
Mabel Bush
2 1/2 years
3 days
Presbyterian Church, Dee Street, Invercargill 4080 22 April 1919 Rev. H. W. Burridge
No 63
Date of Notice 22 April 1919
  Groom Bride
Names of Parties William Wilson Eliza McEwen
  πŸ’ 1919/4872
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 36
Dwelling Place Mabel Bush Mabel Bush
Length of Residence 2 1/2 years 3 days
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 4080
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. H. W. Burridge
64 22 April 1919 William Alexander Patterson
Eliza Chapman McClelland
William Alexander Patterson
Eliza Chapman McClelland
πŸ’ 1919/4873
Bachelor
Spinster
Farmer
Home duties
31
29
Invercargill
Invercargill
6 days
29 years
Presbyterian Church, Waikivi, Invercargill 4081 22 April 1919 Rev. J. Robertson
No 64
Date of Notice 22 April 1919
  Groom Bride
Names of Parties William Alexander Patterson Eliza Chapman McClelland
  πŸ’ 1919/4873
Condition Bachelor Spinster
Profession Farmer Home duties
Age 31 29
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 29 years
Marriage Place Presbyterian Church, Waikivi, Invercargill
Folio 4081
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. J. Robertson

Page 3217

District of Invercargill Quarter ending 30 June 1919 Registrar A. G. Petri
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 22 April 1919 Alfred Rupert Horner Simon
Janet Dewar Wilson
Alfred Rupert Norriet Simon
Janet Dewar Wilson
πŸ’ 1919/4874
Bachelor
Spinster
Stock Agent
Nurse
25
22
Myross Bush
Invercargill
25 years
6 days
Residence of Jan. Dewar, 20 Newcastle St, Invercargill 4032 22 April 1919 Rev. J. Collie
No 65
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Alfred Rupert Horner Simon Janet Dewar Wilson
BDM Match (93%) Alfred Rupert Norriet Simon Janet Dewar Wilson
  πŸ’ 1919/4874
Condition Bachelor Spinster
Profession Stock Agent Nurse
Age 25 22
Dwelling Place Myross Bush Invercargill
Length of Residence 25 years 6 days
Marriage Place Residence of Jan. Dewar, 20 Newcastle St, Invercargill
Folio 4032
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. J. Collie
66 23 April 1919 David Spowart
Kathleen Izobell Sherwill
David Spowart
Kathleen Isabell Sherwill
πŸ’ 1919/4875
Bachelor
Spinster
Miner
Domestic
22
22
Invercargill
Invercargill
7 days
7 days
Presbyterian Church, Dee St, Invercargill 4033 23 April 1919 Rev. H. G. Burridge
No 66
Date of Notice 23 April 1919
  Groom Bride
Names of Parties David Spowart Kathleen Izobell Sherwill
BDM Match (96%) David Spowart Kathleen Isabell Sherwill
  πŸ’ 1919/4875
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 22
Dwelling Place Invercargill Invercargill
Length of Residence 7 days 7 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 4033
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev. H. G. Burridge
67 23 April 1919 Ernest Archie Johnston
Margaret Cecilia Gardner
Ernest Archie Edmiston
Margaret Cecilia Gardiner
πŸ’ 1919/4876
Bachelor
Spinster
Clerk
Law Clerk
29
23
Invercargill
Invercargill
2 days
23 years
Presbyterian Church, Tay St, Invercargill 4034 23 April 1919 Rev. E. Bissett
No 67
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Ernest Archie Johnston Margaret Cecilia Gardner
BDM Match (89%) Ernest Archie Edmiston Margaret Cecilia Gardiner
  πŸ’ 1919/4876
Condition Bachelor Spinster
Profession Clerk Law Clerk
Age 29 23
Dwelling Place Invercargill Invercargill
Length of Residence 2 days 23 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 4034
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev. E. Bissett
68 24 April 1919 Gavin Muir
Jane Currie Buchanan
Gavin Muir
Jane Currie Buchanan
πŸ’ 1919/4853
Bachelor
Spinster
Grocery Manager
Shop Assistant
26
28
Invercargill
Invercargill
4 years
6 years
Presbyterian Church, Tay St, Invercargill 4035 24 April 1919 Rev. H. G. Burridge
No 68
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Gavin Muir Jane Currie Buchanan
  πŸ’ 1919/4853
Condition Bachelor Spinster
Profession Grocery Manager Shop Assistant
Age 26 28
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 6 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 4035
Consent
Date of Certificate 24 April 1919
Officiating Minister Rev. H. G. Burridge
69 26 April 1919 Alexander Marshall
Mearn Dyst
Alexander Marshall
Mearn Dyet
πŸ’ 1919/4854
Bachelor
Spinster
Labourer
Domestic
26
29
Myross Bush
West Plains
1 year
29 years
Presbyterian Church, Waikiwi, Invercargill 4036 26 April 1919 Rev. W. J. Robertson
No 69
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Alexander Marshall Mearn Dyst
BDM Match (95%) Alexander Marshall Mearn Dyet
  πŸ’ 1919/4854
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 29
Dwelling Place Myross Bush West Plains
Length of Residence 1 year 29 years
Marriage Place Presbyterian Church, Waikiwi, Invercargill
Folio 4036
Consent
Date of Certificate 26 April 1919
Officiating Minister Rev. W. J. Robertson

Page 3218

District of Invercargill Quarter ending 30 June 1919 Registrar H. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 26 April 1919 James Henry Williamson
Constance Mary Port
James Henry Williamson
Constance Mary Pert
πŸ’ 1919/4855
Widower 19-10-09
Spinster
Labourer
Domestic
28
30
Ryall Bush
Ryall Bush
14 years
30 years
Registrar's office, Invercargill 4037 26 April 1919 Registrar
No 70
Date of Notice 26 April 1919
  Groom Bride
Names of Parties James Henry Williamson Constance Mary Port
BDM Match (97%) James Henry Williamson Constance Mary Pert
  πŸ’ 1919/4855
Condition Widower 19-10-09 Spinster
Profession Labourer Domestic
Age 28 30
Dwelling Place Ryall Bush Ryall Bush
Length of Residence 14 years 30 years
Marriage Place Registrar's office, Invercargill
Folio 4037
Consent
Date of Certificate 26 April 1919
Officiating Minister Registrar
71 28 April 1919 Arthur Edwin Butt
Edith May Rabbidge
Arthur Edwin Batt
Edith Mary Rabbidge
πŸ’ 1919/4856
Bachelor
Spinster
Hairdresser
School teacher
26
28
Invercargill
Invercargill
26 years
28 years
Residence of James Rabbidge, 38 Elles Road, Invercargill 4038 28 April 1919 Rev. E. Rinett
No 71
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Arthur Edwin Butt Edith May Rabbidge
BDM Match (94%) Arthur Edwin Batt Edith Mary Rabbidge
  πŸ’ 1919/4856
Condition Bachelor Spinster
Profession Hairdresser School teacher
Age 26 28
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 28 years
Marriage Place Residence of James Rabbidge, 38 Elles Road, Invercargill
Folio 4038
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. E. Rinett
72 28 April 1919 Jack McCullough
Mona Marguarita Cavanagh
Jack McCullough
Mona Marquirita Cavanagh
πŸ’ 1919/4857
Bachelor
Spinster
Labourer
Clerk
24
24
Invercargill
Invercargill
6 years
24 years
Residence of Mrs T. A. Lindsay, 28 Elles Road, Invercargill 4039 28 April 1919 Rev. H. N. Woods
No 72
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Jack McCullough Mona Marguarita Cavanagh
BDM Match (96%) Jack McCullough Mona Marquirita Cavanagh
  πŸ’ 1919/4857
Condition Bachelor Spinster
Profession Labourer Clerk
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 24 years
Marriage Place Residence of Mrs T. A. Lindsay, 28 Elles Road, Invercargill
Folio 4039
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. H. N. Woods
73 28 April 1919 Robert Walker Stevenson
Janet Walker
Robert Walker Stevenson
Jenat Walker
πŸ’ 1919/4858
Bachelor
Spinster
Farmer
Domestic
30
30
Oteramika
Woodlands
30 years
31 years
Residence of Mr B. Anderson, Woodlands, Invercargill 4090 28 April 1919 Rev. W. Wedderspoon
No 73
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Robert Walker Stevenson Janet Walker
BDM Match (92%) Robert Walker Stevenson Jenat Walker
  πŸ’ 1919/4858
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Oteramika Woodlands
Length of Residence 30 years 31 years
Marriage Place Residence of Mr B. Anderson, Woodlands, Invercargill
Folio 4090
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. W. Wedderspoon
74 28 April 1919 Leslie Watson Keiller
Rosemary McDonald
Leslie Watson Keiller
Rosemary McDonald
πŸ’ 1919/4859
Bachelor
Spinster
Engine driver
Domestic
23
23
Invercargill
Invercargill
10 years
2 years
Presbyterian Church, Tay St, Invercargill 4091 28 April 1919 Rev. E. Rinett
No 74
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Leslie Watson Keiller Rosemary McDonald
  πŸ’ 1919/4859
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 23 23
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 2 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 4091
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. E. Rinett

Page 3219

District of Invercargill Quarter ending 30 June 1919 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 29 April 1919 Samuel North Bailey
Christina King
Samuel Noah Bailey
Mary Christina King
πŸ’ 1919/4860
Widower
Widow
Labourer
Domestic
39
40
Kennington
Kennington
9 years
1 year
Registrars Office, Invercargill 4032 29 April 1919 Registrar
No 75
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Samuel North Bailey Christina King
BDM Match (82%) Samuel Noah Bailey Mary Christina King
  πŸ’ 1919/4860
Condition Widower Widow
Profession Labourer Domestic
Age 39 40
Dwelling Place Kennington Kennington
Length of Residence 9 years 1 year
Marriage Place Registrars Office, Invercargill
Folio 4032
Consent
Date of Certificate 29 April 1919
Officiating Minister Registrar
76 30 April 1919 Francis Joseph Hodge
Rebecca Duggan
Francis Joseph Hodge
Rebecca Duggan
πŸ’ 1919/4861
Bachelor
Widow
Labourer
Domestic
60
62
Invercargill
Invercargill
3 days
3 days
Registrars Office, Invercargill 4033 30 April 1919 Registrar
No 76
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Francis Joseph Hodge Rebecca Duggan
  πŸ’ 1919/4861
Condition Bachelor Widow
Profession Labourer Domestic
Age 60 62
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrars Office, Invercargill
Folio 4033
Consent
Date of Certificate 30 April 1919
Officiating Minister Registrar
77 30 April 1919 Arthur Lawton
Mary Elizabeth Scott
Arthur Lawton
Mary Elizabeth Scott
πŸ’ 1919/4862
Bachelor
Spinster
Clerk
Waitress
23
22
Invercargill
Invercargill
23 years
4 years
Methodist Church, Elles Road, Invercargill 4034 30 April 1919 Rev. G. Clement, Methodist
No 77
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Arthur Lawton Mary Elizabeth Scott
  πŸ’ 1919/4862
Condition Bachelor Spinster
Profession Clerk Waitress
Age 23 22
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 4 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 4034
Consent
Date of Certificate 30 April 1919
Officiating Minister Rev. G. Clement, Methodist
78 02 May 1919 Harry Vincent Helm
Beatrice Euphemia Smith
Harry Vincent Helm
Beatrice Euphemia Smith
πŸ’ 1919/4864
Bachelor
Spinster
Railway employee
Domestic
29
29
Invercargill
Invercargill
2 years
13 years
Methodist Church, Don Street, Invercargill 4035 02 May 1919 Rev. H. A. Sharp, Methodist
No 78
Date of Notice 02 May 1919
  Groom Bride
Names of Parties Harry Vincent Helm Beatrice Euphemia Smith
  πŸ’ 1919/4864
Condition Bachelor Spinster
Profession Railway employee Domestic
Age 29 29
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 13 years
Marriage Place Methodist Church, Don Street, Invercargill
Folio 4035
Consent
Date of Certificate 02 May 1919
Officiating Minister Rev. H. A. Sharp, Methodist
79 05 May 1919 Christopher Henry Dawson
Ivy Sarah Peters
Christopher Henry Dawson
Ivy Sarah Peters
πŸ’ 1919/4865
Bachelor
Spinster
Cheese-maker
Home duties
25
21
Riverton
Harrington
25 years
21 years
Methodist Church, Don Street, Invercargill 4036 05 May 1919 Rev. H. A. Sharp, Methodist
No 79
Date of Notice 05 May 1919
  Groom Bride
Names of Parties Christopher Henry Dawson Ivy Sarah Peters
  πŸ’ 1919/4865
Condition Bachelor Spinster
Profession Cheese-maker Home duties
Age 25 21
Dwelling Place Riverton Harrington
Length of Residence 25 years 21 years
Marriage Place Methodist Church, Don Street, Invercargill
Folio 4036
Consent
Date of Certificate 05 May 1919
Officiating Minister Rev. H. A. Sharp, Methodist

Page 3220

District of Invercargill Quarter ending 30 June 1919 Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 7 May 1919 William Stanley Goldthorp
Charlotte Strang
William Stanley Goldthorp
Charlotte Strong
πŸ’ 1919/4866
Bachelor
Spinster
Farmer
Saleswoman
30
33
Invercargill
Invercargill
3 days
33 years
Residence of Mrs M. Strang, Invercargill 4097 7 May 1919 Rev. R. Morgan, Presbyterian
No 80
Date of Notice 7 May 1919
  Groom Bride
Names of Parties William Stanley Goldthorp Charlotte Strang
BDM Match (97%) William Stanley Goldthorp Charlotte Strong
  πŸ’ 1919/4866
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 30 33
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 33 years
Marriage Place Residence of Mrs M. Strang, Invercargill
Folio 4097
Consent
Date of Certificate 7 May 1919
Officiating Minister Rev. R. Morgan, Presbyterian
81 7 May 1919 Thomas Forbes
Jessie Ann Marshall
Thomas Torbet
Jessie Ann Marshall
πŸ’ 1919/4867
Bachelor
Spinster
Farmer
Domestic
31
26
Invercargill
Invercargill
3 days
3 days
Floral Tea Rooms, Invercargill 4098 7 May 1919 Rev. J. Pringle, Presbyterian
No 81
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Thomas Forbes Jessie Ann Marshall
BDM Match (92%) Thomas Torbet Jessie Ann Marshall
  πŸ’ 1919/4867
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Floral Tea Rooms, Invercargill
Folio 4098
Consent
Date of Certificate 7 May 1919
Officiating Minister Rev. J. Pringle, Presbyterian
82 9 May 1919 Ernest George Propsting
Marguerite Ann Gleaves
Ernest George Propsting
Margurite Ann Cleaver
πŸ’ 1919/4868
Divorced
Spinster
Labourer
Domestic
41
20
Invercargill
Invercargill
12 months
20 years
Registrar's Office, Invercargill 4099 Mary Ann M. Gleaves, mother 9 May 1919 Registrar
No 82
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Ernest George Propsting Marguerite Ann Gleaves
BDM Match (93%) Ernest George Propsting Margurite Ann Cleaver
  πŸ’ 1919/4868
Condition Divorced Spinster
Profession Labourer Domestic
Age 41 20
Dwelling Place Invercargill Invercargill
Length of Residence 12 months 20 years
Marriage Place Registrar's Office, Invercargill
Folio 4099
Consent Mary Ann M. Gleaves, mother
Date of Certificate 9 May 1919
Officiating Minister Registrar
83 9 May 1919 Robert Forrester
Leah Murdoch
Robert Forrester
Leah Murdoch
πŸ’ 1919/4869
Bachelor
Spinster
Postal Clerk
Postal Assistant
28
29
Invercargill
Invercargill
24 years
15 years
Presbyterian Church, Dee St, Invercargill 4100 9 May 1919 Rev. H. W. Burridge, Presbyterian
No 83
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Robert Forrester Leah Murdoch
  πŸ’ 1919/4869
Condition Bachelor Spinster
Profession Postal Clerk Postal Assistant
Age 28 29
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 15 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 4100
Consent
Date of Certificate 9 May 1919
Officiating Minister Rev. H. W. Burridge, Presbyterian
84 12 May 1919 Arthur Fowler
Myrtle Annabella Werner
Arthur Fowler
Myrtle Annabella Wesney
πŸ’ 1919/4877
Bachelor
Spinster
Civil Servant
House duties
24
22
Invercargill
Invercargill
3 days
22 years
Methodist Church, Leet St, Invercargill 4101 12 May 1919 Rev. A. Peters, Methodist
No 84
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Arthur Fowler Myrtle Annabella Werner
BDM Match (96%) Arthur Fowler Myrtle Annabella Wesney
  πŸ’ 1919/4877
Condition Bachelor Spinster
Profession Civil Servant House duties
Age 24 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 22 years
Marriage Place Methodist Church, Leet St, Invercargill
Folio 4101
Consent
Date of Certificate 12 May 1919
Officiating Minister Rev. A. Peters, Methodist

Page 3221

District of Invercargill Quarter ending 30 June 1919 Registrar H. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 13 May 1919 Francis Darcy
Margaret Mary Poff
Francis Darcy
Margaret Mary Poff
πŸ’ 1919/4888
Bachelor
Widow
Farm Labourer
Farmer
45
39
Longbush
Longbush
4 weeks
10 years
Roman Catholic Church, Invercargill 4102 13 May 1919 Rev. J. O'Neill
No 85
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Francis Darcy Margaret Mary Poff
  πŸ’ 1919/4888
Condition Bachelor Widow
Profession Farm Labourer Farmer
Age 45 39
Dwelling Place Longbush Longbush
Length of Residence 4 weeks 10 years
Marriage Place Roman Catholic Church, Invercargill
Folio 4102
Consent
Date of Certificate 13 May 1919
Officiating Minister Rev. J. O'Neill
86 13 May 1919 Richard Gray
Margaret Jane Stuart
Richard Gray
Margaret Jane Stuart
πŸ’ 1919/4895
Bachelor
Spinster
Builder
Domestic
34
23
Invercargill
Invercargill
3 years
2 months
Presbyterian Church, Invercargill 4103 13 May 1919 Rev. H. W. Burridge
No 86
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Richard Gray Margaret Jane Stuart
  πŸ’ 1919/4895
Condition Bachelor Spinster
Profession Builder Domestic
Age 34 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 2 months
Marriage Place Presbyterian Church, Invercargill
Folio 4103
Consent
Date of Certificate 13 May 1919
Officiating Minister Rev. H. W. Burridge
87 16 May 1919 William Arthur Miller
Elsie Mary Colquhoun
William Arthur Miller
Elsie Mary Colquhoun
πŸ’ 1919/4896
Bachelor
Spinster
Railway Employee
Milliner
22
20
Invercargill
Invercargill
2 years
20 years
Residence of Andrew Colquhoun, Eyre Street, Invercargill 4104 Andrew Cowan Colquhoun, Father 16 May 1919 Rev. G. Clement
No 87
Date of Notice 16 May 1919
  Groom Bride
Names of Parties William Arthur Miller Elsie Mary Colquhoun
  πŸ’ 1919/4896
Condition Bachelor Spinster
Profession Railway Employee Milliner
Age 22 20
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 20 years
Marriage Place Residence of Andrew Colquhoun, Eyre Street, Invercargill
Folio 4104
Consent Andrew Cowan Colquhoun, Father
Date of Certificate 16 May 1919
Officiating Minister Rev. G. Clement
88 19 May 1919 Joseph William Canning
Henrietta Gardner Wilson
Joseph William Canning
Henrietta Gardner Wilson
πŸ’ 1919/4897
Bachelor
Spinster
Labourer
Domestic
30
29
Invercargill
Invercargill
one year
one year
English Church, Tay St, Invercargill 4105 19 May 1919 Ven. Archdeacon Richards
No 88
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Joseph William Canning Henrietta Gardner Wilson
  πŸ’ 1919/4897
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 29
Dwelling Place Invercargill Invercargill
Length of Residence one year one year
Marriage Place English Church, Tay St, Invercargill
Folio 4105
Consent
Date of Certificate 19 May 1919
Officiating Minister Ven. Archdeacon Richards
89 19 May 1919 Franklin Allan Crawford
Annie Smith Lewis
Franklin Allan Crawford
Annie Smith Lewis
πŸ’ 1919/4898
Bachelor
Spinster
Miner
Domestic
28
21
Invercargill
Longbush
3 days
9 years
Methodist Church, Don St, Invercargill 4106 19 May 1919 Rev. H. A. Sharp
No 89
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Franklin Allan Crawford Annie Smith Lewis
  πŸ’ 1919/4898
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 21
Dwelling Place Invercargill Longbush
Length of Residence 3 days 9 years
Marriage Place Methodist Church, Don St, Invercargill
Folio 4106
Consent
Date of Certificate 19 May 1919
Officiating Minister Rev. H. A. Sharp

Page 3222

District of Invercargill Quarter ending 30 June 1919 Registrar F. W. Pilditch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 20 May 1919 Thomas Laffey
Catherine Messent
Thomas Laffey
Catherine Messent
πŸ’ 1919/4899
Bachelor
Widow
Barman
Hotel Keeper
22
34
Invercargill
Invercargill
3 days
3 days
Roman Catholic Church St Marys Invercargill 4107 20 May 1919 Rev. H. J. Woods
No 90
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Thomas Laffey Catherine Messent
  πŸ’ 1919/4899
Condition Bachelor Widow
Profession Barman Hotel Keeper
Age 22 34
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church St Marys Invercargill
Folio 4107
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev. H. J. Woods
91 21 May 1919 John Nelson Abercrombie
Jessie Campbell Lawson
John Nelson Abercrombie
Jessie Campbell Lawson
πŸ’ 1919/4900
Bachelor
Spinster
Farmer
Mechanical Dentist
30
28
Invercargill
Invercargill
3 days
25 years
Registrar's Office Invercargill 4108 24 May 1919 Registrar
No 91
Date of Notice 21 May 1919
  Groom Bride
Names of Parties John Nelson Abercrombie Jessie Campbell Lawson
  πŸ’ 1919/4900
Condition Bachelor Spinster
Profession Farmer Mechanical Dentist
Age 30 28
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 25 years
Marriage Place Registrar's Office Invercargill
Folio 4108
Consent
Date of Certificate 24 May 1919
Officiating Minister Registrar
92 21 May 1919 James George Charles Peter
Isabella Miller Millar
James George Charles Baker
Isabella Millar
πŸ’ 1919/4901
Bachelor
Spinster
County Engineer
Domestic
38
29
Invercargill
Invercargill
3 days
29 years
Residence of Mrs C. Miller 73 Bowmont St Invercargill 4109 21 May 1919 Rev. Tho. Burnage
No 92
Date of Notice 21 May 1919
  Groom Bride
Names of Parties James George Charles Peter Isabella Miller Millar
BDM Match (78%) James George Charles Baker Isabella Millar
  πŸ’ 1919/4901
Condition Bachelor Spinster
Profession County Engineer Domestic
Age 38 29
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 29 years
Marriage Place Residence of Mrs C. Miller 73 Bowmont St Invercargill
Folio 4109
Consent
Date of Certificate 21 May 1919
Officiating Minister Rev. Tho. Burnage
93 23 May 1919 Henry Finn
Violet Adeline Paul
Henry Finn
Violet Adelene Baner
πŸ’ 1919/4878
Widower
Widow
Farmer
Housekeeper
47
41
Invercargill
Invercargill
7 days
7 days
Presbyterian Church North Rd Invercargill 4110 23 May 1919 Rev. J. Collie
No 93
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Henry Finn Violet Adeline Paul
BDM Match (88%) Henry Finn Violet Adelene Baner
  πŸ’ 1919/4878
Condition Widower Widow
Profession Farmer Housekeeper
Age 47 41
Dwelling Place Invercargill Invercargill
Length of Residence 7 days 7 days
Marriage Place Presbyterian Church North Rd Invercargill
Folio 4110
Consent
Date of Certificate 23 May 1919
Officiating Minister Rev. J. Collie
94 31 May 1919 George Stanley Perry
Elsie Ellen Thomson
George Stanley Perry
Elsie Ellen Thomson
πŸ’ 1919/4879
Bachelor
Spinster
Engine driver
Dressmaker
25
21
Invercargill
Invercargill
6 years
21 years
Presbyterian Church Tweed Street Invercargill 4111 31 May 1919 Rev. E. Bissett
No 94
Date of Notice 31 May 1919
  Groom Bride
Names of Parties George Stanley Perry Elsie Ellen Thomson
  πŸ’ 1919/4879
Condition Bachelor Spinster
Profession Engine driver Dressmaker
Age 25 21
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 21 years
Marriage Place Presbyterian Church Tweed Street Invercargill
Folio 4111
Consent
Date of Certificate 31 May 1919
Officiating Minister Rev. E. Bissett

Page 3223

District of Invercargill Quarter ending 30 June 1919 Registrar F. G. Petri
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 31 May 1919 William Hickon
Alice May Newton
William Hishon
Alice May Newton
πŸ’ 1919/4880
Bachelor
Spinster
Boiler maker
Domestic duties
28
23
Invercargill
Invercargill
38 years
20 years
Residence of Mr Newton, 102 Arthur St, Invercargill 4112 31 May 1919 Very Rev W. Burke
No 95
Date of Notice 31 May 1919
  Groom Bride
Names of Parties William Hickon Alice May Newton
BDM Match (93%) William Hishon Alice May Newton
  πŸ’ 1919/4880
Condition Bachelor Spinster
Profession Boiler maker Domestic duties
Age 28 23
Dwelling Place Invercargill Invercargill
Length of Residence 38 years 20 years
Marriage Place Residence of Mr Newton, 102 Arthur St, Invercargill
Folio 4112
Consent
Date of Certificate 31 May 1919
Officiating Minister Very Rev W. Burke
96 2 June 1919 James David Stancombe
Annie Robin
James David Stancombe
Annie Bohm
πŸ’ 1919/4881
Bachelor
Spinster
Farm labourer
Domestic duties
21
26
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 4113 2 June 1919 Registrar
No 96
Date of Notice 2 June 1919
  Groom Bride
Names of Parties James David Stancombe Annie Robin
BDM Match (82%) James David Stancombe Annie Bohm
  πŸ’ 1919/4881
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 21 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 4113
Consent
Date of Certificate 2 June 1919
Officiating Minister Registrar
97 2 June 1919 William Robinson
Catherine McCann
William Robinson
Catherine McCann
πŸ’ 1919/4882
Bachelor
Spinster
Butcher
Waitress
29
27
Makarewa
Makarewa
4 days
6 weeks
Roman Catholic Church, Waikiwi 4114 2 June 1919 Rev J. O'Neill
No 97
Date of Notice 2 June 1919
  Groom Bride
Names of Parties William Robinson Catherine McCann
  πŸ’ 1919/4882
Condition Bachelor Spinster
Profession Butcher Waitress
Age 29 27
Dwelling Place Makarewa Makarewa
Length of Residence 4 days 6 weeks
Marriage Place Roman Catholic Church, Waikiwi
Folio 4114
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev J. O'Neill
98 2 June 1919 William James Ferguson
Margaret Catherine Howie
William James Ferguson
Margaret Cochrane Howie
πŸ’ 1919/4883
Bachelor
Spinster
Gardener
Tailoress
29
27
Myross Bush
Invercargill
29 years
2 years
Presbyterian Manse, Waikiwi, Invercargill 4115 2 June 1919 Rev W. J. Robertson
No 98
Date of Notice 2 June 1919
  Groom Bride
Names of Parties William James Ferguson Margaret Catherine Howie
BDM Match (92%) William James Ferguson Margaret Cochrane Howie
  πŸ’ 1919/4883
Condition Bachelor Spinster
Profession Gardener Tailoress
Age 29 27
Dwelling Place Myross Bush Invercargill
Length of Residence 29 years 2 years
Marriage Place Presbyterian Manse, Waikiwi, Invercargill
Folio 4115
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev W. J. Robertson
99 4 June 1919 James Rufus Johnston
Jessie Pearson
James Rufus Johnston
Jessie Pearsey
πŸ’ 1919/4884
Bachelor
Spinster
Motor agent
Draper
27
25
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, North Road, Invercargill 4116 4 June 1919 Rev H. W. Burridge
No 99
Date of Notice 4 June 1919
  Groom Bride
Names of Parties James Rufus Johnston Jessie Pearson
BDM Match (93%) James Rufus Johnston Jessie Pearsey
  πŸ’ 1919/4884
Condition Bachelor Spinster
Profession Motor agent Draper
Age 27 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, North Road, Invercargill
Folio 4116
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev H. W. Burridge

Page 3224

District of Invercargill Quarter ending 30 June 1919 Registrar F. J. Wilkes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
100 4 June 1919 Charles Morgan Lewis
Eileen Mary Holloway
Charles Morgan Lewis
Eileen Mary Holloway
πŸ’ 1919/4815
Bachelor
Spinster
Master Draper
Domestic
51
20
Invercargill
Bluff
30 years
8 years
Roman Catholic Church, Bluff 4048 4 June 1919 Dean Burke
No 100
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Charles Morgan Lewis Eileen Mary Holloway
  πŸ’ 1919/4815
Condition Bachelor Spinster
Profession Master Draper Domestic
Age 51 20
Dwelling Place Invercargill Bluff
Length of Residence 30 years 8 years
Marriage Place Roman Catholic Church, Bluff
Folio 4048
Consent
Date of Certificate 4 June 1919
Officiating Minister Dean Burke
101 6 June 1919 Arnold Challis James
Edith Marion Galbraith
Arnold Challis James
Edith Marion Galbraith
πŸ’ 1919/4885
Bachelor
Spinster
Clerk
Domestic duties
28
33
Invercargill
Invercargill
28 years
33 years
Residence of Edith Galbraith, 11 Baird St, Invercargill 4117 6 June 1919 Rev. H. H. Burridge
No 101
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Arnold Challis James Edith Marion Galbraith
  πŸ’ 1919/4885
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 28 33
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 33 years
Marriage Place Residence of Edith Galbraith, 11 Baird St, Invercargill
Folio 4117
Consent
Date of Certificate 6 June 1919
Officiating Minister Rev. H. H. Burridge
102 9 June 1919 John Nicholas Kissell
Florence Mary Brown Scott
John Nicholas Kissell
Florence May Brown Scott
πŸ’ 1919/4886
Bachelor
Spinster
Labourer
Domestic
30
30
Invercargill
Richmond Grove
30 years
4 years
Residence of Mrs. Pyper, Richmond Grove, Invercargill 4118 9 June 1919 Rev. J. Collie
No 102
Date of Notice 9 June 1919
  Groom Bride
Names of Parties John Nicholas Kissell Florence Mary Brown Scott
BDM Match (98%) John Nicholas Kissell Florence May Brown Scott
  πŸ’ 1919/4886
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 30
Dwelling Place Invercargill Richmond Grove
Length of Residence 30 years 4 years
Marriage Place Residence of Mrs. Pyper, Richmond Grove, Invercargill
Folio 4118
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. J. Collie
103 11 June 1919 Frederick William Philpott
Grace Thams
Frederick William Philpott
Gracie Mann
πŸ’ 1919/4887
Bachelor
Spinster
Labourer
Domestic
33
23
Invercargill
Makarewa
3 days
23 years
English Church, Tay St, Invercargill 4119 11 June 1919 Ven. Archdn Richards
No 103
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Frederick William Philpott Grace Thams
BDM Match (77%) Frederick William Philpott Gracie Mann
  πŸ’ 1919/4887
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 23
Dwelling Place Invercargill Makarewa
Length of Residence 3 days 23 years
Marriage Place English Church, Tay St, Invercargill
Folio 4119
Consent
Date of Certificate 11 June 1919
Officiating Minister Ven. Archdn Richards
104 11 June 1919 Archibald Allison Johnston
Clara Taylor
Archibald Allison Johnstone
Clara Taylor
πŸ’ 1919/4889
Bachelor
Spinster
Farmer
Domestic
34
22
Invercargill
Invercargill
3 days
1 week
Registrar's Office, Invercargill 4120 11 June 1919 Registrar
No 104
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Archibald Allison Johnston Clara Taylor
BDM Match (98%) Archibald Allison Johnstone Clara Taylor
  πŸ’ 1919/4889
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 1 week
Marriage Place Registrar's Office, Invercargill
Folio 4120
Consent
Date of Certificate 11 June 1919
Officiating Minister Registrar

Page 3225

District of Invercargill Quarter ending 30 June 1919 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
105 12 June 1919 William John Henry Kissell
Ruby Herman
William John Henry Kissell
Ruby Herman
πŸ’ 1919/4890
Bachelor
Spinster
Motorman
Domestic
29
22
Invercargill
Waikivi
28 years
22 years
Presbyterian Church Tay Street Invercargill 4121 12 June 1919 Rev. H. G. Burridge
No 105
Date of Notice 12 June 1919
  Groom Bride
Names of Parties William John Henry Kissell Ruby Herman
  πŸ’ 1919/4890
Condition Bachelor Spinster
Profession Motorman Domestic
Age 29 22
Dwelling Place Invercargill Waikivi
Length of Residence 28 years 22 years
Marriage Place Presbyterian Church Tay Street Invercargill
Folio 4121
Consent
Date of Certificate 12 June 1919
Officiating Minister Rev. H. G. Burridge
106 13 June 1919 William James Gray
Helen Chisholm
William James Gray
Helen Chisholm
πŸ’ 1919/4891
Bachelor
Spinster
Fruiterer
Nurse
23
29
Invercargill
Invercargill
7 days
8 days
Presbyterian Church Tay Street Invercargill 4122 13 June 1919 Rev. E. Bissett
No 106
Date of Notice 13 June 1919
  Groom Bride
Names of Parties William James Gray Helen Chisholm
  πŸ’ 1919/4891
Condition Bachelor Spinster
Profession Fruiterer Nurse
Age 23 29
Dwelling Place Invercargill Invercargill
Length of Residence 7 days 8 days
Marriage Place Presbyterian Church Tay Street Invercargill
Folio 4122
Consent
Date of Certificate 13 June 1919
Officiating Minister Rev. E. Bissett
107 13 June 1919 Sydney Arthur Blaikie
Lilian Mary Spark Officer
Sydney Arthur Blaikie
Lilian Mary Spark Officer
πŸ’ 1919/4892
Bachelor
Spinster
Farmer
Domestic
25
20
Ryal Bush
West Plains
25 years
20 years
Residence of John Officer West Plains Invercargill 4123 13 June 1919 Rev. J. F. Ponder
No 107
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Sydney Arthur Blaikie Lilian Mary Spark Officer
  πŸ’ 1919/4892
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Ryal Bush West Plains
Length of Residence 25 years 20 years
Marriage Place Residence of John Officer West Plains Invercargill
Folio 4123
Consent
Date of Certificate 13 June 1919
Officiating Minister Rev. J. F. Ponder
108 16 June 1919 John Bailie Blaikie
Alice Lainsbury
John Barker Blakie
Alice Lainchbury
πŸ’ 1919/4893
Bachelor
Spinster
Farmer
Housekeeper
41
47
Spar Bush
Clifton
41 years
4 days
Residence of Mrs Hannah G. Lainsbury of Clifton Invercargill 4124 16 June 1919 Rev. G. Clement
No 108
Date of Notice 16 June 1919
  Groom Bride
Names of Parties John Bailie Blaikie Alice Lainsbury
BDM Match (81%) John Barker Blakie Alice Lainchbury
  πŸ’ 1919/4893
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 41 47
Dwelling Place Spar Bush Clifton
Length of Residence 41 years 4 days
Marriage Place Residence of Mrs Hannah G. Lainsbury of Clifton Invercargill
Folio 4124
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. G. Clement
109 17 June 1919 Thomas Alfred Wild
Violet Adaline Thomas
Thomas Alfred Wild
Violet Adaline Thomas
πŸ’ 1919/4894
Bachelor
Spinster
Farmer
Domestic
21
20
Invercargill
Invercargill
2 days
2 days
English Church Tay Street Invercargill 4125 Edgar Thomas, Father 17 June 1919 Venerable Richards
No 109
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Thomas Alfred Wild Violet Adaline Thomas
  πŸ’ 1919/4894
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 20
Dwelling Place Invercargill Invercargill
Length of Residence 2 days 2 days
Marriage Place English Church Tay Street Invercargill
Folio 4125
Consent Edgar Thomas, Father
Date of Certificate 17 June 1919
Officiating Minister Venerable Richards

Page 3226

District of Invercargill Quarter ending 30 June 1919 Registrar F. G. Pitson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
110 23 June 1919 James Edward Piggat
Edith Lilian Perkins
James Edward Biggar
Edith Lilian Perkins
πŸ’ 1919/4902
Bachelor
Spinster
Telegraphist
Accountant
31
27
Invercargill
Invercargill
Residence 32 years
27 years
Residence of John William Perkins, Kew, Invercargill 4126 23 June 1919 Reverend A. Maclean
No 110
Date of Notice 23 June 1919
  Groom Bride
Names of Parties James Edward Piggat Edith Lilian Perkins
BDM Match (95%) James Edward Biggar Edith Lilian Perkins
  πŸ’ 1919/4902
Condition Bachelor Spinster
Profession Telegraphist Accountant
Age 31 27
Dwelling Place Invercargill Invercargill
Length of Residence Residence 32 years 27 years
Marriage Place Residence of John William Perkins, Kew, Invercargill
Folio 4126
Consent
Date of Certificate 23 June 1919
Officiating Minister Reverend A. Maclean
111 23 June 1919 George Stanley Young
Annie Barbara Bertha Boyd
George Stanley Young
Annie Barbara Bertha Boyd
πŸ’ 1919/4913
Bachelor
Spinster
Farmer
Domestic
29
28
West Plains
Invercargill
28 years
3 years
Registrar's Office, Invercargill 4127 23 June 1919 Registrar
No 111
Date of Notice 23 June 1919
  Groom Bride
Names of Parties George Stanley Young Annie Barbara Bertha Boyd
  πŸ’ 1919/4913
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 28
Dwelling Place West Plains Invercargill
Length of Residence 28 years 3 years
Marriage Place Registrar's Office, Invercargill
Folio 4127
Consent
Date of Certificate 23 June 1919
Officiating Minister Registrar
112 25 June 1919 Robert Deacon
Sarah Jane Porter
Robert Deacon
Sarah Jane Porter
πŸ’ 1919/4920
Bachelor
Spinster
Cheese Factory Manager
Domestic
29
24
Invercargill
Invercargill
3 days
3 days
Federal Tea Rooms, Esk Street, Invercargill 4128 25 June 1919 Reverend J. H. Robertson
No 112
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Robert Deacon Sarah Jane Porter
  πŸ’ 1919/4920
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Federal Tea Rooms, Esk Street, Invercargill
Folio 4128
Consent
Date of Certificate 25 June 1919
Officiating Minister Reverend J. H. Robertson
113 26 June 1919 Christopher James Gardiner
Mary Stapleton
Christopher James Gardiner
Mary Stapleton
πŸ’ 1919/4921
Bachelor
Spinster
Clerk
Dressmaker
24
23
Invercargill
Invercargill
1 year
23 years
Roman Catholic Church, Tyne Street, Invercargill 4129 26 June 1919 Very Reverend Co Burke
No 113
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Christopher James Gardiner Mary Stapleton
  πŸ’ 1919/4921
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 24 23
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 23 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 4129
Consent
Date of Certificate 26 June 1919
Officiating Minister Very Reverend Co Burke

Page 3227

District of Invercargill Quarter ending 30 September 1919 Registrar G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
114 1 July 1919 Mitchell William Anderson
Marjory Jane Barron
Mitchell William Anderson
Marjory Jane Barron
πŸ’ 1919/7226
Bachelor
Spinster
Farmer
Domestic
27
22
Wrights Bush
Wrights Bush
21 years
22 years
Presbyterian Church, Wrights Bush 6688 1 July 1919 Rev. H. C. Grant, Presbyterian
No 114
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Mitchell William Anderson Marjory Jane Barron
  πŸ’ 1919/7226
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Wrights Bush Wrights Bush
Length of Residence 21 years 22 years
Marriage Place Presbyterian Church, Wrights Bush
Folio 6688
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. H. C. Grant, Presbyterian
115 2 July 1919 Joseph Gustare Lay
Mary Thomasina Guneer
Joseph Gustave Lay
Mary Thomasina Spencer
πŸ’ 1919/6937
Bachelor
Spinster
Farmer
Domestic
39
20
Invercargill
Invercargill
3 days
3 days
English Church, Loxford, Invercargill 6422 Ernst Henry Guneer, father 2 July 1919 Ven. Archdn Richards
No 115
Date of Notice 2 July 1919
  Groom Bride
Names of Parties Joseph Gustare Lay Mary Thomasina Guneer
BDM Match (88%) Joseph Gustave Lay Mary Thomasina Spencer
  πŸ’ 1919/6937
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place English Church, Loxford, Invercargill
Folio 6422
Consent Ernst Henry Guneer, father
Date of Certificate 2 July 1919
Officiating Minister Ven. Archdn Richards
116 2 July 1919 David Ogilvie
Violet Emma Louden
David Ogilvie
Violet Emma Louden
πŸ’ 1919/6938
Bachelor
Widow
Labourer
Domestic
42
31
Invercargill
Invercargill
5 days
5 days
Registrar's Office, Invercargill 6423 2 July 1919 Registrar
No 116
Date of Notice 2 July 1919
  Groom Bride
Names of Parties David Ogilvie Violet Emma Louden
  πŸ’ 1919/6938
Condition Bachelor Widow
Profession Labourer Domestic
Age 42 31
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Invercargill
Folio 6423
Consent
Date of Certificate 2 July 1919
Officiating Minister Registrar
117 10 July 1919 George Henry Bragg
Hetta Martini Pike
George Henry Bragg
Huka Martini Piki
πŸ’ 1919/6939
Bachelor
Spinster
Mariner
Domestic
34
19
Invercargill
Invercargill
3 days
3 days
Residence of Mr. H. Bragg, 50 Tweed, Invercargill 6424 Section 27 25 July 1919 Rev. H. W. Burridge
No 117
Date of Notice 10 July 1919
  Groom Bride
Names of Parties George Henry Bragg Hetta Martini Pike
BDM Match (89%) George Henry Bragg Huka Martini Piki
  πŸ’ 1919/6939
Condition Bachelor Spinster
Profession Mariner Domestic
Age 34 19
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. H. Bragg, 50 Tweed, Invercargill
Folio 6424
Consent Section 27
Date of Certificate 25 July 1919
Officiating Minister Rev. H. W. Burridge
118 10 July 1919 Stanley Morel Macalister
Katharine Holmes McQueen
Stanley Morell Macalister
Katharine Holmes McQueen
πŸ’ 1919/6940
Bachelor
Spinster
Solicitor
Domestic duties
30
23
Invercargill
Invercargill
30 years
23 years
Residence of John McQueen, Dalrymple Road, Invercargill 6425 10 July 1919 Rev. H. Maclean
No 118
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Stanley Morel Macalister Katharine Holmes McQueen
BDM Match (98%) Stanley Morell Macalister Katharine Holmes McQueen
  πŸ’ 1919/6940
Condition Bachelor Spinster
Profession Solicitor Domestic duties
Age 30 23
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 23 years
Marriage Place Residence of John McQueen, Dalrymple Road, Invercargill
Folio 6425
Consent
Date of Certificate 10 July 1919
Officiating Minister Rev. H. Maclean

Page 3228

District of Invercargill Quarter ending 30 September 1919 Registrar F. G. Pelme
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
119 15 July 1919 Charles Henry Voight
Floricina Emily Ruth Church
Charles Ferny Voight
Horaeina Emily Ruth Church
πŸ’ 1919/6899
Bachelor
Spinster
Engineer
Domestic
31
19
Invercargill
Invercargill
1 day
1 day
English Church, Invercargill 6426 Emily Church, mother 15 July 1919 Rev. H. Parata, Episcopalian
No 119
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Charles Henry Voight Floricina Emily Ruth Church
BDM Match (85%) Charles Ferny Voight Horaeina Emily Ruth Church
  πŸ’ 1919/6899
Condition Bachelor Spinster
Profession Engineer Domestic
Age 31 19
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 1 day
Marriage Place English Church, Invercargill
Folio 6426
Consent Emily Church, mother
Date of Certificate 15 July 1919
Officiating Minister Rev. H. Parata, Episcopalian
120 15 July 1919 Leonard William Hemmings
Mabel Agnes Wright
Leonard William Hemmings
Mabel Agnes Wright
πŸ’ 1919/6910
Bachelor
Spinster
Coachman
Nurse
28
34
Invercargill
Invercargill
3 months
14 years
Presbyterian Church, Dee St, Invercargill 6427 15 July 1919 Rev. H. W. Burridge, Presbyterian
No 120
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Leonard William Hemmings Mabel Agnes Wright
  πŸ’ 1919/6910
Condition Bachelor Spinster
Profession Coachman Nurse
Age 28 34
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 14 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 6427
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev. H. W. Burridge, Presbyterian
121 15 July 1919 Alfred John Pratt
Mary Ann Tomlins
Alfred John Pratt
Mary Ann Tomlins
πŸ’ 1919/6916
Bachelor
Spinster
Labourer
Domestic
39
28
Invercargill
Invercargill
34 years
28 years
Presbyterian Church, Dee St, Invercargill 6428 15 July 1919 Rev. J. Collie, Presbyterian
No 121
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Alfred John Pratt Mary Ann Tomlins
  πŸ’ 1919/6916
Condition Bachelor Spinster
Profession Labourer Domestic
Age 39 28
Dwelling Place Invercargill Invercargill
Length of Residence 34 years 28 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 6428
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev. J. Collie, Presbyterian
122 15 July 1919 John Prendergast
Esther Mary Lyon
John Prendergast
Esther Mary Lyons
πŸ’ 1919/6917
Bachelor
Spinster
Telegraphist
Domestic
23
24
Invercargill
Invercargill
23 years
24 years
Roman Catholic Church, Tyne St, Invercargill 6429 15 July 1919 Rev. H. J. Woods, Roman Catholic
No 122
Date of Notice 15 July 1919
  Groom Bride
Names of Parties John Prendergast Esther Mary Lyon
BDM Match (97%) John Prendergast Esther Mary Lyons
  πŸ’ 1919/6917
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 23 24
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 24 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 6429
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev. H. J. Woods, Roman Catholic
123 16 July 1919 John Mackie
Mary Beatrice McDonald
John MacKie
Mary Beatrice McDonald
πŸ’ 1919/6918
Widower 7-12-17
Spinster
Farmer
Domestic
40
31
Lochiel
Lochiel
12 years
one year
Presbyterian Church, Dee St, Invercargill 6430 16 July 1919 Rev. H. W. Burridge, Presbyterian
No 123
Date of Notice 16 July 1919
  Groom Bride
Names of Parties John Mackie Mary Beatrice McDonald
BDM Match (95%) John MacKie Mary Beatrice McDonald
  πŸ’ 1919/6918
Condition Widower 7-12-17 Spinster
Profession Farmer Domestic
Age 40 31
Dwelling Place Lochiel Lochiel
Length of Residence 12 years one year
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 6430
Consent
Date of Certificate 16 July 1919
Officiating Minister Rev. H. W. Burridge, Presbyterian

Page 3229

District of Invercargill Quarter ending 30 September 1919 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
124 17 July 1919 Frederick Goffin Hancock
Elsie Margaret Findlay
Frederick Goffin Hancock
Elsie Margaret Findlay
πŸ’ 1919/6919
Bachelor
Spinster
Contract Farmer
Domestic
34
35
Invercargill
Invercargill
3 years
35 years
Presbyterian Church, Tay St, Invercargill 6431 17 July 1919 Rev. E. Bissett
No 124
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Frederick Goffin Hancock Elsie Margaret Findlay
  πŸ’ 1919/6919
Condition Bachelor Spinster
Profession Contract Farmer Domestic
Age 34 35
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 35 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 6431
Consent
Date of Certificate 17 July 1919
Officiating Minister Rev. E. Bissett
125 25 July 1919 Howard Samuel Boyd
Ivy Adamson
Howard Samuel Bayes
Susy Adamson
πŸ’ 1919/6920
Bachelor
Spinster
Grocer's Assistant
Domestic
25
26
Invercargill
Invercargill
7 years
20 years
Methodist Church, Leet St, Invercargill 6432 25 July 1919 Rev. A. Peters
No 125
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Howard Samuel Boyd Ivy Adamson
BDM Match (80%) Howard Samuel Bayes Susy Adamson
  πŸ’ 1919/6920
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic
Age 25 26
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 20 years
Marriage Place Methodist Church, Leet St, Invercargill
Folio 6432
Consent
Date of Certificate 25 July 1919
Officiating Minister Rev. A. Peters
126 29 July 1919 John Gordon MacPherson
Jean Isabelle Moffat
John Gordon Stuart MacPherson
Jean Isabelle Moffat
πŸ’ 1919/6921
Bachelor
Spinster
Engineer
Milliner
22
20
Invercargill
Invercargill
3 months
8 years
Residence of Mrs Moffat, 8 Mackay St, East Invercargill 6433 John Moffat, Father 29 July 1919 Rev. H. Maclean
No 126
Date of Notice 29 July 1919
  Groom Bride
Names of Parties John Gordon MacPherson Jean Isabelle Moffat
BDM Match (88%) John Gordon Stuart MacPherson Jean Isabelle Moffat
  πŸ’ 1919/6921
Condition Bachelor Spinster
Profession Engineer Milliner
Age 22 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 8 years
Marriage Place Residence of Mrs Moffat, 8 Mackay St, East Invercargill
Folio 6433
Consent John Moffat, Father
Date of Certificate 29 July 1919
Officiating Minister Rev. H. Maclean
127 29 July 1919 James William John Falconer
Elizabeth Jane Brown
James Wlliam John Falconer
Elizabeth Jane Brown
πŸ’ 1919/6922
Bachelor
Spinster
Labourer
Domestic
28
20
Invercargill
Kapuka
28 years
20 years
Registrar's Office, Invercargill 6434 Edward Alexander Brown, father 29 July 1919 Registrar
No 127
Date of Notice 29 July 1919
  Groom Bride
Names of Parties James William John Falconer Elizabeth Jane Brown
BDM Match (98%) James Wlliam John Falconer Elizabeth Jane Brown
  πŸ’ 1919/6922
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 20
Dwelling Place Invercargill Kapuka
Length of Residence 28 years 20 years
Marriage Place Registrar's Office, Invercargill
Folio 6434
Consent Edward Alexander Brown, father
Date of Certificate 29 July 1919
Officiating Minister Registrar
128 30 July 1919 Alfred Daniel Thomas
Charlotte Mary Rose Young
Alfred Daniel Thomas
Charlotte Freda Rose Young
πŸ’ 1919/6900
Bachelor
Spinster
Labourer
Dressmaker
19
18
Invercargill
Invercargill
19 years
3 years
Registrar's Office, Invercargill 6435 Alfred Thomas, Father; William Young, Father 30 July 1919 Registrar
No 128
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Alfred Daniel Thomas Charlotte Mary Rose Young
BDM Match (90%) Alfred Daniel Thomas Charlotte Freda Rose Young
  πŸ’ 1919/6900
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 19 18
Dwelling Place Invercargill Invercargill
Length of Residence 19 years 3 years
Marriage Place Registrar's Office, Invercargill
Folio 6435
Consent Alfred Thomas, Father; William Young, Father
Date of Certificate 30 July 1919
Officiating Minister Registrar

Page 3230

District of Invercargill Quarter ending 30 September 1919 Registrar G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
129 31 July 1919 Alexander Donald McNaught
Beatrice Mann
Alexander Donald McNaught
Beetris Mann
πŸ’ 1919/6901
Bachelor
Spinster
Farm Labourer
Domestic
22
22
Invercargill
Invercargill
1 month
20 years
English Church Parsonage Invercargill 6436 30 July 1919 Ven Archdeacon Richards
No 129
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Alexander Donald McNaught Beatrice Mann
BDM Match (88%) Alexander Donald McNaught Beetris Mann
  πŸ’ 1919/6901
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 22 22
Dwelling Place Invercargill Invercargill
Length of Residence 1 month 20 years
Marriage Place English Church Parsonage Invercargill
Folio 6436
Consent
Date of Certificate 30 July 1919
Officiating Minister Ven Archdeacon Richards
130 1 August 1919 Robert Sangster
Ada Luna Isabel Sangster
Robert Sangster
Ada Irene Isobel Sangster
πŸ’ 1919/6902
Bachelor
Spinster
Plumber
Domestic
29
24
Invercargill
Invercargill
1 year
24 years
Methodist Church Don Street Invercargill 6437 4 August 1919 Rev A. H. Sharp
No 130
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Robert Sangster Ada Luna Isabel Sangster
BDM Match (90%) Robert Sangster Ada Irene Isobel Sangster
  πŸ’ 1919/6902
Condition Bachelor Spinster
Profession Plumber Domestic
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 24 years
Marriage Place Methodist Church Don Street Invercargill
Folio 6437
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev A. H. Sharp
131 4 August 1919 Albert William Edwards
Thirza Emely Jane Shave
Albert William Edwards
Therza Emily Jane Shave
πŸ’ 1919/5165
Bachelor
Spinster
Carpenter
Domestic
30
28
Invercargill
Otatara
25 years
28 years
Residence of William Shave Bay Road Invercargill 6438 4 August 1919 Rev A. H. Sharp
No 131
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Albert William Edwards Thirza Emely Jane Shave
BDM Match (96%) Albert William Edwards Therza Emily Jane Shave
  πŸ’ 1919/5165
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 28
Dwelling Place Invercargill Otatara
Length of Residence 25 years 28 years
Marriage Place Residence of William Shave Bay Road Invercargill
Folio 6438
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev A. H. Sharp
132 4 August 1919 George McDonald
Anne McLeod
George McDonald
Anne McLeod
πŸ’ 1919/6903
Alexander John George McLeod
Annie McLeod
πŸ’ 1919/1856
Bachelor
Spinster
Solicitor
Domestic
39
38
Invercargill
Invercargill
17 years
7 years
Residence of George McDonald 122 Elles Road Invercargill 6439 4 August 1919 Rev H. W. Burridge
No 132
Date of Notice 4 August 1919
  Groom Bride
Names of Parties George McDonald Anne McLeod
  πŸ’ 1919/6903
BDM Match (60%) Alexander John George McLeod Annie McLeod
  πŸ’ 1919/1856
Condition Bachelor Spinster
Profession Solicitor Domestic
Age 39 38
Dwelling Place Invercargill Invercargill
Length of Residence 17 years 7 years
Marriage Place Residence of George McDonald 122 Elles Road Invercargill
Folio 6439
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev H. W. Burridge
133 5 August 1919 Robert Alexander Dunbar Sutherland
Florence Cavanagh
Robert Alexander Dunbar Sutherland
Florence Cavanagh
πŸ’ 1919/6904
Bachelor
Spinster
Dancing Instructor
Manageress
38
30
Invercargill
Invercargill
38 years
20 years
Residence of J. Bampton 168 Spey Street Invercargill 6440 5 August 1919 Very Rev W. Burke
No 133
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Robert Alexander Dunbar Sutherland Florence Cavanagh
  πŸ’ 1919/6904
Condition Bachelor Spinster
Profession Dancing Instructor Manageress
Age 38 30
Dwelling Place Invercargill Invercargill
Length of Residence 38 years 20 years
Marriage Place Residence of J. Bampton 168 Spey Street Invercargill
Folio 6440
Consent
Date of Certificate 5 August 1919
Officiating Minister Very Rev W. Burke

Page 3231

District of Invercargill Quarter ending 30 September 1919 Registrar F. G. Penny
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
134 6 August 1919 Charles Dundas Young
Mary Teresa Thompson
Charles Dundas Young
Mary Teresa Thomson
πŸ’ 1919/6905
Bachelor
Spinster
Butcher
Domestic
26
21
Invercargill
Invercargill
3 years
21 years
Registrar's Office, Invercargill 6441 6 August 1919 Registrar
No 134
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Charles Dundas Young Mary Teresa Thompson
BDM Match (98%) Charles Dundas Young Mary Teresa Thomson
  πŸ’ 1919/6905
Condition Bachelor Spinster
Profession Butcher Domestic
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 21 years
Marriage Place Registrar's Office, Invercargill
Folio 6441
Consent
Date of Certificate 6 August 1919
Officiating Minister Registrar
135 6 August 1919 William Fraser
Florence Laura Ann Kenwick
William Fraser
Florence Louisa Ann Keswick
πŸ’ 1919/6906
William Fraser
Annie Alice Clutten
πŸ’ 1919/3757
Bachelor
Spinster
Farmer
Domestic
28
24
Invercargill
Invercargill
one month
7 weeks
Registrar's Office, Invercargill 6442 6 August 1919 Registrar
No 135
Date of Notice 6 August 1919
  Groom Bride
Names of Parties William Fraser Florence Laura Ann Kenwick
BDM Match (93%) William Fraser Florence Louisa Ann Keswick
  πŸ’ 1919/6906
BDM Match (62%) William Fraser Annie Alice Clutten
  πŸ’ 1919/3757
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Invercargill Invercargill
Length of Residence one month 7 weeks
Marriage Place Registrar's Office, Invercargill
Folio 6442
Consent
Date of Certificate 6 August 1919
Officiating Minister Registrar
136 9 August 1919 Cornelius John Maloney
Alice Rubina Virginia Fahey
Cornelius John Maloney
Alice Rubina Virginia Fahey
πŸ’ 1919/6907
Bachelor
Spinster
Farmer
Domestic
37
30
Makarewa
Roslyn Plains
3Β½ years
30 years
Roman Catholic Church, Tyne St, Invercargill 6443 9 August 1919 Rev. H. V. Woods, Roman Catholic
No 136
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Cornelius John Maloney Alice Rubina Virginia Fahey
  πŸ’ 1919/6907
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 30
Dwelling Place Makarewa Roslyn Plains
Length of Residence 3Β½ years 30 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 6443
Consent
Date of Certificate 9 August 1919
Officiating Minister Rev. H. V. Woods, Roman Catholic
137 12 August 1919 Michael Lyons
Catherine Bridget Hannan
Michael Lyons
Catherine Bridget Hannan
πŸ’ 1919/6908
Bachelor
Spinster
Clerk
Telephone Cadette
26
29
Invercargill
Invercargill
5 days
7 days
Roman Catholic Church, Tyne St, Invercargill 6444 12 August 1919 Rev. H. V. Woods, Roman Catholic
No 137
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Michael Lyons Catherine Bridget Hannan
  πŸ’ 1919/6908
Condition Bachelor Spinster
Profession Clerk Telephone Cadette
Age 26 29
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 7 days
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 6444
Consent
Date of Certificate 12 August 1919
Officiating Minister Rev. H. V. Woods, Roman Catholic
138 12 August 1919 John Collins
Margaret Agnes Hynes
John Collins
Margaret Hynes
πŸ’ 1919/6909
Bachelor
Spinster
Cooper
Domestic
25
25
Invercargill
Invercargill
5 years
5 years
Roman Catholic Church, Tyne St, Invercargill 6445 12 August 1919 Rev. H. V. Woods, Roman Catholic
No 138
Date of Notice 12 August 1919
  Groom Bride
Names of Parties John Collins Margaret Agnes Hynes
BDM Match (85%) John Collins Margaret Hynes
  πŸ’ 1919/6909
Condition Bachelor Spinster
Profession Cooper Domestic
Age 25 25
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 5 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 6445
Consent
Date of Certificate 12 August 1919
Officiating Minister Rev. H. V. Woods, Roman Catholic

Page 3232

District of Invercargill Quarter ending 30 September 1919 Registrar F. G. Petro
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
139 13 August 1919 John Frew
Ada Bryant Hamilton
John Frew
Ada Bryant Hamilton
πŸ’ 1919/6911
Bachelor
Spinster
Cheese maker
Dressmaker
34
34
Invercargill
Invercargill
5 months
4 years
Presbyterian Church, Ness St, Invercargill 6446 13 August 1919 Rev. H. Maclean, Presbyterian
No 139
Date of Notice 13 August 1919
  Groom Bride
Names of Parties John Frew Ada Bryant Hamilton
  πŸ’ 1919/6911
Condition Bachelor Spinster
Profession Cheese maker Dressmaker
Age 34 34
Dwelling Place Invercargill Invercargill
Length of Residence 5 months 4 years
Marriage Place Presbyterian Church, Ness St, Invercargill
Folio 6446
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev. H. Maclean, Presbyterian
140 13 August 1919 Andrew Francis Lee
Rose Ellen Lake
Andrew Francis Lee
Rose Ellen Lake
πŸ’ 1919/6912
Widower
Spinster
Coachbuilder
Domestic
29
20
Invercargill
Invercargill
15 years
2 years
Registrar's Office, Invercargill 6447 Charles Lake, Father 13 August 1919 Registrar
No 140
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Andrew Francis Lee Rose Ellen Lake
  πŸ’ 1919/6912
Condition Widower Spinster
Profession Coachbuilder Domestic
Age 29 20
Dwelling Place Invercargill Invercargill
Length of Residence 15 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 6447
Consent Charles Lake, Father
Date of Certificate 13 August 1919
Officiating Minister Registrar
141 13 August 1919 Laurence Gordon
Elizabeth Jenkins
Laurence Gordon
Jennie Elizabeth Jenkins
πŸ’ 1919/6913
Bachelor
Spinster
Carter
Domestic
33
29
Invercargill
Invercargill
8 years
7 years
Registrar's Office, Invercargill 6448 13 August 1919 Registrar
No 141
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Laurence Gordon Elizabeth Jenkins
BDM Match (85%) Laurence Gordon Jennie Elizabeth Jenkins
  πŸ’ 1919/6913
Condition Bachelor Spinster
Profession Carter Domestic
Age 33 29
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 7 years
Marriage Place Registrar's Office, Invercargill
Folio 6448
Consent
Date of Certificate 13 August 1919
Officiating Minister Registrar
142 14 August 1919 Patrick Devereaux
Ellen Davis
Bachelor
Spinster
Bushman
Domestic
42
19
Invercargill
Invercargill
3 days
2 months
Registrar's Office, Invercargill Not filed see attached Section 27
No 142
Date of Notice 14 August 1919
  Groom Bride
Names of Parties Patrick Devereaux Ellen Davis
Condition Bachelor Spinster
Profession Bushman Domestic
Age 42 19
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 months
Marriage Place Registrar's Office, Invercargill
Folio Not filed see attached Section 27
Consent
Date of Certificate
Officiating Minister
143 14 August 1919 William Meffan
Edna Agnes Kitto
William Meffan
Edna Agnes Kitto
πŸ’ 1919/6914
Bachelor
Spinster
Plumber
Saleswoman
24
23
Invercargill
Invercargill
20 years
10 years
Methodist Church, Elles Road, Invercargill 6449 14 August 1919 Rev G. Clement, Methodist
No 143
Date of Notice 14 August 1919
  Groom Bride
Names of Parties William Meffan Edna Agnes Kitto
  πŸ’ 1919/6914
Condition Bachelor Spinster
Profession Plumber Saleswoman
Age 24 23
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 10 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 6449
Consent
Date of Certificate 14 August 1919
Officiating Minister Rev G. Clement, Methodist

Page 3233

District of Invercargill Quarter ending 30 September 1919 Registrar F. J. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
144 19 August 1919 Samuel Browne
Frances Mary Sutton
Samuel Browne
Frances Mercy Sutton
πŸ’ 1919/6915
Bachelor
Spinster
Cheese maker
Domestic
25
24
Invercargill
Invercargill
1 month
3 months
Methodist Church Don Street Invercargill 6450 19 August 1919 Rev. H. O. Sharps
No 144
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Samuel Browne Frances Mary Sutton
BDM Match (95%) Samuel Browne Frances Mercy Sutton
  πŸ’ 1919/6915
Condition Bachelor Spinster
Profession Cheese maker Domestic
Age 25 24
Dwelling Place Invercargill Invercargill
Length of Residence 1 month 3 months
Marriage Place Methodist Church Don Street Invercargill
Folio 6450
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev. H. O. Sharps
145 19 August 1919 James Walker
Helen Free
James Walker
Helen Frew
πŸ’ 1919/6948
Bachelor
Spinster
Farmer
Domestic
52
42
Woodlands
Invercargill
52 years
4 years
Presbyterian Church North Invercargill 6451 19 August 1919 Rev. J. Collie
No 145
Date of Notice 19 August 1919
  Groom Bride
Names of Parties James Walker Helen Free
BDM Match (95%) James Walker Helen Frew
  πŸ’ 1919/6948
Condition Bachelor Spinster
Profession Farmer Domestic
Age 52 42
Dwelling Place Woodlands Invercargill
Length of Residence 52 years 4 years
Marriage Place Presbyterian Church North Invercargill
Folio 6451
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev. J. Collie
146 19 August 1919 Thomas John Bailey
Margaret Wotherspoon Geddes
Thomas John Bailey
Margaret Wotherspoon Geddes
πŸ’ 1919/6959
Bachelor
Spinster
Baker
Fruitier
23
20
Invercargill
Invercargill
23 years
7 years
Presbyterian Church West Invercargill 6452 Peter McDermid Geddes, father 19 August 1919 Rev. H. W. Burridge
No 146
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Thomas John Bailey Margaret Wotherspoon Geddes
  πŸ’ 1919/6959
Condition Bachelor Spinster
Profession Baker Fruitier
Age 23 20
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 7 years
Marriage Place Presbyterian Church West Invercargill
Folio 6452
Consent Peter McDermid Geddes, father
Date of Certificate 19 August 1919
Officiating Minister Rev. H. W. Burridge
147 20 August 1919 Percival Gordon Beklenberg
Margaret Ann Sheddan
Percival Gordon Dahlenburg
Margaret Ann Sheddan
πŸ’ 1919/6966
Bachelor
Spinster
Farmer
Domestic
29
30
Invercargill
Invercargill
3 days
3 weeks
Presbyterian Church East Invercargill 6453 20 August 1919 Rev. A. Mc Donald
No 147
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Percival Gordon Beklenberg Margaret Ann Sheddan
BDM Match (92%) Percival Gordon Dahlenburg Margaret Ann Sheddan
  πŸ’ 1919/6966
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 30
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 weeks
Marriage Place Presbyterian Church East Invercargill
Folio 6453
Consent
Date of Certificate 20 August 1919
Officiating Minister Rev. A. Mc Donald
148 23 August 1919 John Philip Pluto
Ellen Mary Callaghan
John Philip Plato
Ellen Mary Callaghan
πŸ’ 1919/6967
Bachelor
Spinster
Railway Employee
Domestic
26
25
Invercargill
Invercargill
3 months
5 months
Presbyterian Church Tay Street Invercargill 6454 23 August 1919 Rev. E. Bissett
No 148
Date of Notice 23 August 1919
  Groom Bride
Names of Parties John Philip Pluto Ellen Mary Callaghan
BDM Match (97%) John Philip Plato Ellen Mary Callaghan
  πŸ’ 1919/6967
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 26 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 5 months
Marriage Place Presbyterian Church Tay Street Invercargill
Folio 6454
Consent
Date of Certificate 23 August 1919
Officiating Minister Rev. E. Bissett

Page 3234

District of Invercargill Quarter ending 30 September 1919 Registrar F. J. Peters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
149 25 August 1919 William Victor Tully
Olive Leslie Officer
William Voice Tully
Olive Leslie Officer
πŸ’ 1919/6968
Bachelor
Spinster
Draper
Domestic
28
25
Invercargill
Invercargill
9 years
5 years
English Church, Tay St, Invercargill 6455 25 August 1919 Ven. Archdn. Richards
No 149
Date of Notice 25 August 1919
  Groom Bride
Names of Parties William Victor Tully Olive Leslie Officer
BDM Match (90%) William Voice Tully Olive Leslie Officer
  πŸ’ 1919/6968
Condition Bachelor Spinster
Profession Draper Domestic
Age 28 25
Dwelling Place Invercargill Invercargill
Length of Residence 9 years 5 years
Marriage Place English Church, Tay St, Invercargill
Folio 6455
Consent
Date of Certificate 25 August 1919
Officiating Minister Ven. Archdn. Richards
150 25 August 1919 Gordon David Robertson
Mary Marshall
Gordon David Robertson
Mary Marshall
πŸ’ 1919/6969
Bachelor
Spinster
Grocer
Domestic
27
21
Invercargill
Invercargill
27 years
21 years
Presbyterian Church, Morton, Invercargill 6456 25 August 1919 Rev. J. Collie
No 150
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Gordon David Robertson Mary Marshall
  πŸ’ 1919/6969
Condition Bachelor Spinster
Profession Grocer Domestic
Age 27 21
Dwelling Place Invercargill Invercargill
Length of Residence 27 years 21 years
Marriage Place Presbyterian Church, Morton, Invercargill
Folio 6456
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. J. Collie
151 25 August 1919 William Hall
Hilda Winifred Smith
William Hall
Hilda Winnifred Smith
πŸ’ 1919/6970
Bachelor
Spinster
Labourer
Domestic
23
21
Invercargill
Invercargill
17 years
21 years
Residence of Mrs. Emma Smith, 98 Eye St, Invercargill 6457 25 August 1919 Rev. E. Bissett
No 151
Date of Notice 25 August 1919
  Groom Bride
Names of Parties William Hall Hilda Winifred Smith
BDM Match (98%) William Hall Hilda Winnifred Smith
  πŸ’ 1919/6970
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Invercargill Invercargill
Length of Residence 17 years 21 years
Marriage Place Residence of Mrs. Emma Smith, 98 Eye St, Invercargill
Folio 6457
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. E. Bissett
152 26 August 1919 Robert Stanley Young
Lorna Gertrude Shirley
Robert Stanley Young
Louisa Gertrude Shirley
πŸ’ 1919/6971
Bachelor
Spinster
Farmer
Draper's Assistant
25
25
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Dee St, Invercargill 6458 26 August 1919 Rev. H. W. Burridge
No 152
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Robert Stanley Young Lorna Gertrude Shirley
BDM Match (94%) Robert Stanley Young Louisa Gertrude Shirley
  πŸ’ 1919/6971
Condition Bachelor Spinster
Profession Farmer Draper's Assistant
Age 25 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 6458
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. H. W. Burridge
153 26 August 1919 Walter Frank Voice
Elizabeth May Folley
Walter Frank Voice
Elizabeth May Folley
πŸ’ 1919/6972
Bachelor
Spinster
Farmer
Domestic
28
25
Seaward Bush
Invercargill
6 months
25 years
Methodist Church, Tisbury, Invercargill 6459 26 August 1919 Rev. A. Peters
No 153
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Walter Frank Voice Elizabeth May Folley
  πŸ’ 1919/6972
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 25
Dwelling Place Seaward Bush Invercargill
Length of Residence 6 months 25 years
Marriage Place Methodist Church, Tisbury, Invercargill
Folio 6459
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. A. Peters

Page 3235

District of Invercargill Quarter ending 30 September 1919 Registrar G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
154 27 August 1919 George Lodson Stewart
Alice Henrietta Amos
George Wilson Stewart
Alice Henrietta Amos
πŸ’ 1919/6949
Bachelor
Spinster
Farmer
Domestic
21
21
Invercargill
Invercargill
3 days
One month
Presbyterian Church, Leet Street, Invercargill 6460 27 August 1919 Reverend E. Gardiner, Presbyterian
No 154
Date of Notice 27 August 1919
  Groom Bride
Names of Parties George Lodson Stewart Alice Henrietta Amos
BDM Match (93%) George Wilson Stewart Alice Henrietta Amos
  πŸ’ 1919/6949
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days One month
Marriage Place Presbyterian Church, Leet Street, Invercargill
Folio 6460
Consent
Date of Certificate 27 August 1919
Officiating Minister Reverend E. Gardiner, Presbyterian
155 28 August 1919 Thomas Ballantyne
Jean Lillian McQuarrie
Thomas Ballantyne
Leah Lilian McQuarrie
πŸ’ 1919/6950
Bachelor
Spinster
Carpenter
Waitress
33
22
Invercargill
Invercargill
35 years
22 years
Registrar's Office, Invercargill 6461 28 August 1919 Registrar
No 155
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Thomas Ballantyne Jean Lillian McQuarrie
BDM Match (93%) Thomas Ballantyne Leah Lilian McQuarrie
  πŸ’ 1919/6950
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 33 22
Dwelling Place Invercargill Invercargill
Length of Residence 35 years 22 years
Marriage Place Registrar's Office, Invercargill
Folio 6461
Consent
Date of Certificate 28 August 1919
Officiating Minister Registrar
156 1 September 1919 David Gray
Madge Revie
David Gray
Madge Revie
πŸ’ 1919/6951
Bachelor
Spinster
Railway Employee
Domestic
34
27
Invercargill
Invercargill
7 years
3 days
Floral Tea Rooms, Esk Street, Invercargill 6462 1 September 1919 Reverend E. Gardiner, Presbyterian
No 156
Date of Notice 1 September 1919
  Groom Bride
Names of Parties David Gray Madge Revie
  πŸ’ 1919/6951
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 34 27
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 3 days
Marriage Place Floral Tea Rooms, Esk Street, Invercargill
Folio 6462
Consent
Date of Certificate 1 September 1919
Officiating Minister Reverend E. Gardiner, Presbyterian
157 1 September 1919 Reginald Lindsay
Elizabeth Lucy Officer
Reginald Lindsay
Lucy Elizabeth Officer
πŸ’ 1919/6952
Bachelor
Spinster
Runholder
Domestic
30
25
Invercargill
Lorne
3 days
5 years
Presbyterian Church, Leet Street, Invercargill 6463 1 September 1919 Reverend W. G. Robertson, Presbyterian
No 157
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Reginald Lindsay Elizabeth Lucy Officer
BDM Match (77%) Reginald Lindsay Lucy Elizabeth Officer
  πŸ’ 1919/6952
Condition Bachelor Spinster
Profession Runholder Domestic
Age 30 25
Dwelling Place Invercargill Lorne
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church, Leet Street, Invercargill
Folio 6463
Consent
Date of Certificate 1 September 1919
Officiating Minister Reverend W. G. Robertson, Presbyterian
158 1 September 1919 Colin Payne Rance
Ethel Campbell Speirs
Colin Payne Raines
Ethel Campbell Speirs
πŸ’ 1919/6953
Bachelor
Spinster
Ironmonger
Domestic
32
28
Invercargill
Invercargill
32 years
28 years
Residence of Mrs. R. F. Speirs, North Road, Invercargill 6464 1 September 1919 Reverend H. W. Burridge, Presbyterian
No 158
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Colin Payne Rance Ethel Campbell Speirs
BDM Match (92%) Colin Payne Raines Ethel Campbell Speirs
  πŸ’ 1919/6953
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 32 28
Dwelling Place Invercargill Invercargill
Length of Residence 32 years 28 years
Marriage Place Residence of Mrs. R. F. Speirs, North Road, Invercargill
Folio 6464
Consent
Date of Certificate 1 September 1919
Officiating Minister Reverend H. W. Burridge, Presbyterian

Page 3236

District of Invercargill Quarter ending 30 September 1919 Registrar A. J. Chinn
No Date of Notice Names and 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 2 September 1919 Sydney Joseph Keen
Gladys Elizabeth Isitt
Sydney Joseph Keen
Gladys Elizabeth Insall
πŸ’ 1919/6954
Bachelor
Spinster
Painter
Domestic
26
20
South Invercargill
South Invercargill
2 days
8 years
Presbyterian Church, North Invercargill 6465 Arthur Isitt, Father 2 September 1919 Rev. H. W. Burridge, Presbyterian
No 159
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Sydney Joseph Keen Gladys Elizabeth Isitt
BDM Match (91%) Sydney Joseph Keen Gladys Elizabeth Insall
  πŸ’ 1919/6954
Condition Bachelor Spinster
Profession Painter Domestic
Age 26 20
Dwelling Place South Invercargill South Invercargill
Length of Residence 2 days 8 years
Marriage Place Presbyterian Church, North Invercargill
Folio 6465
Consent Arthur Isitt, Father
Date of Certificate 2 September 1919
Officiating Minister Rev. H. W. Burridge, Presbyterian
160 3 September 1919 William Sutton
Margaret Adeline Gardner
William Sutton
Margaret Adeline Gardner
πŸ’ 1919/6955
Bachelor
Spinster
Farmer
Domestic duties
35
32
Invercargill
Invercargill
7 days
3 days
Presbyterian Church, Tay Street, Invercargill 6466 3 September 1919 Rev. E. Bissett, Presbyterian
No 160
Date of Notice 3 September 1919
  Groom Bride
Names of Parties William Sutton Margaret Adeline Gardner
  πŸ’ 1919/6955
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 32
Dwelling Place Invercargill Invercargill
Length of Residence 7 days 3 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 6466
Consent
Date of Certificate 3 September 1919
Officiating Minister Rev. E. Bissett, Presbyterian
161 3 September 1919 William Pithie Snodgrass
Frances Te Anau Snodgrass
William Tither
Frances Te Anau Snodgrass
πŸ’ 1919/6956
Bachelor
Spinster
Farmer
School teacher
36
29
Invercargill
Invercargill
7 days
3 days
Roman Catholic Church, Tyne Street, Invercargill 6467 3 September 1919 Very Rev. D. O'Neill, Roman Catholic
No 161
Date of Notice 3 September 1919
  Groom Bride
Names of Parties William Pithie Snodgrass Frances Te Anau Snodgrass
BDM Match (77%) William Tither Frances Te Anau Snodgrass
  πŸ’ 1919/6956
Condition Bachelor Spinster
Profession Farmer School teacher
Age 36 29
Dwelling Place Invercargill Invercargill
Length of Residence 7 days 3 days
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 6467
Consent
Date of Certificate 3 September 1919
Officiating Minister Very Rev. D. O'Neill, Roman Catholic
162 3 September 1919 Arthur Ernest Higgins
Aileen May Blee
Arthur Ernest Higgins
Aileen May Blee
πŸ’ 1919/6957
Bachelor
Spinster
Warehouseman
Clerk
21
21
Invercargill
Invercargill
15 months
12 months
Registrar's Office, Invercargill 6468 3 September 1919 Registrar
No 162
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Arthur Ernest Higgins Aileen May Blee
  πŸ’ 1919/6957
Condition Bachelor Spinster
Profession Warehouseman Clerk
Age 21 21
Dwelling Place Invercargill Invercargill
Length of Residence 15 months 12 months
Marriage Place Registrar's Office, Invercargill
Folio 6468
Consent
Date of Certificate 3 September 1919
Officiating Minister Registrar
163 3 September 1919 John William Anthony Cunningham
Charlotte Elizabeth Myers
John William Anthony Cunningham
Charlottie Elizabeth Myers
πŸ’ 1919/6958
Bachelor
Spinster
Labourer
Domestic
31
25
Grassmere
Waikiwi
10 years
25 years
Registrar's Office, Invercargill 6469 3 September 1919 Registrar
No 163
Date of Notice 3 September 1919
  Groom Bride
Names of Parties John William Anthony Cunningham Charlotte Elizabeth Myers
BDM Match (98%) John William Anthony Cunningham Charlottie Elizabeth Myers
  πŸ’ 1919/6958
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 25
Dwelling Place Grassmere Waikiwi
Length of Residence 10 years 25 years
Marriage Place Registrar's Office, Invercargill
Folio 6469
Consent
Date of Certificate 3 September 1919
Officiating Minister Registrar

Page 3237

District of Invercargill Quarter ending 30 September 1919 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
164 4 September 1919 James Hamilton
Agnes Dawson McKenzie
James Hamilton
Agnes Dawson McKenzie
πŸ’ 1919/6960
Bachelor
Spinster
Miner
Shop keeper
40
38
Invercargill
Invercargill
3 days
2 days
Presbyterian Church Don St Invercargill 6470 4 September 1919 Rev. R. W. Burnside
No 164
Date of Notice 4 September 1919
  Groom Bride
Names of Parties James Hamilton Agnes Dawson McKenzie
  πŸ’ 1919/6960
Condition Bachelor Spinster
Profession Miner Shop keeper
Age 40 38
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 days
Marriage Place Presbyterian Church Don St Invercargill
Folio 6470
Consent
Date of Certificate 4 September 1919
Officiating Minister Rev. R. W. Burnside
165 4 September 1919 Richard Thomas Barnett
Amelia Parker
Richard Thomas Bennett
Amelia Rankin
πŸ’ 1919/6961
Bachelor
Spinster
Grocers Assistant
Waitress
24
23
Invercargill
Invercargill
2 years
4 years
Presbyterian Church Tay St Invercargill 6471 4 September 1919 Rev. J. Collie
No 165
Date of Notice 4 September 1919
  Groom Bride
Names of Parties Richard Thomas Barnett Amelia Parker
BDM Match (80%) Richard Thomas Bennett Amelia Rankin
  πŸ’ 1919/6961
Condition Bachelor Spinster
Profession Grocers Assistant Waitress
Age 24 23
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 4 years
Marriage Place Presbyterian Church Tay St Invercargill
Folio 6471
Consent
Date of Certificate 4 September 1919
Officiating Minister Rev. J. Collie
166 6 September 1919 Alexander McCulloch
Janet Belmont
Alexander McCulloch
Janet Gilmour
πŸ’ 1919/6962
Widower
Spinster
Labourer
Domestic
59
52
Makarewa
Makarewa
12 years
2 years
Registrar's Office Invercargill 6472 6 September 1919 Registrar
No 166
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Alexander McCulloch Janet Belmont
BDM Match (85%) Alexander McCulloch Janet Gilmour
  πŸ’ 1919/6962
Condition Widower Spinster
Profession Labourer Domestic
Age 59 52
Dwelling Place Makarewa Makarewa
Length of Residence 12 years 2 years
Marriage Place Registrar's Office Invercargill
Folio 6472
Consent
Date of Certificate 6 September 1919
Officiating Minister Registrar
167 6 September 1919 Francis Lewis Dawson
Margaret Alison Curry
Francis Lewis Dawson
Margaret Alison Curry
πŸ’ 1919/6963
Bachelor
Spinster
Farmer
Domestic
24
24
Longbush
Longbush
18 years
11 years
Methodist Church South Invercargill 6473 6 September 1919 Rev. H. A. Sharp
No 167
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Francis Lewis Dawson Margaret Alison Curry
  πŸ’ 1919/6963
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Longbush Longbush
Length of Residence 18 years 11 years
Marriage Place Methodist Church South Invercargill
Folio 6473
Consent
Date of Certificate 6 September 1919
Officiating Minister Rev. H. A. Sharp
168 9 September 1919 William Muirhead
Marion Alice Near
William Muirhead
Marion Alice Neas
πŸ’ 1919/6964
Bachelor
Spinster
Sheep farmer
Dressmaker
40
28
Waikiwi
Waikiwi
5 days
28 years
Residence of Russell G. Near Bainfield Road Waikiwi 6474 9 September 1919 Rev. W. J. Robertson
No 168
Date of Notice 9 September 1919
  Groom Bride
Names of Parties William Muirhead Marion Alice Near
BDM Match (97%) William Muirhead Marion Alice Neas
  πŸ’ 1919/6964
Condition Bachelor Spinster
Profession Sheep farmer Dressmaker
Age 40 28
Dwelling Place Waikiwi Waikiwi
Length of Residence 5 days 28 years
Marriage Place Residence of Russell G. Near Bainfield Road Waikiwi
Folio 6474
Consent
Date of Certificate 9 September 1919
Officiating Minister Rev. W. J. Robertson

Page 3238

District of Invercargill Quarter ending 30 September 1919 Registrar G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
169 16 September 1919 Henry Young Bullen
Ann Elizabeth Sharp
Henry Young Cullen
Ann Elizabeth Sharp
πŸ’ 1919/6965
Bachelor
Spinster
Farmer
Domestic
39
31
Rakahouka, Invercargill
Grasmere, Invercargill
3 days
6 months
Presbyterian Church, First Church, Invercargill 6475 16 September 1919 Rev. J. A. Baird, Presbyterian
No 169
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Henry Young Bullen Ann Elizabeth Sharp
BDM Match (97%) Henry Young Cullen Ann Elizabeth Sharp
  πŸ’ 1919/6965
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 31
Dwelling Place Rakahouka, Invercargill Grasmere, Invercargill
Length of Residence 3 days 6 months
Marriage Place Presbyterian Church, First Church, Invercargill
Folio 6475
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev. J. A. Baird, Presbyterian
170 19 September 1919 Ivan Osborne Chapman
Clara Fowler
Ivan Osborne Chapman
Clara Fowler
πŸ’ 1919/6973
Bachelor
Spinster
Painter
Tailoress
21
24
Rakahouka, Invercargill
Grasmere, Invercargill
5 days
3 days
English Church, St Johns, Invercargill 6476 19 September 1919 Ven. Archdeacon Richards, Anglican
No 170
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Ivan Osborne Chapman Clara Fowler
  πŸ’ 1919/6973
Condition Bachelor Spinster
Profession Painter Tailoress
Age 21 24
Dwelling Place Rakahouka, Invercargill Grasmere, Invercargill
Length of Residence 5 days 3 days
Marriage Place English Church, St Johns, Invercargill
Folio 6476
Consent
Date of Certificate 19 September 1919
Officiating Minister Ven. Archdeacon Richards, Anglican
171 19 September 1919 Ernest James Fallow
Jessie Geekie McKenzie
Ernest James Fallow
Jessie Cecilia McKenzie
πŸ’ 1919/6984
Bachelor
Spinster
Farmer
Domestic
38
24
Invercargill
Lochiel
3 days
4 years
Presbyterian Church, St Pauls, Invercargill 6477 19 September 1919 Rev. H. W. Burridge, Presbyterian
No 171
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Ernest James Fallow Jessie Geekie McKenzie
BDM Match (89%) Ernest James Fallow Jessie Cecilia McKenzie
  πŸ’ 1919/6984
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 24
Dwelling Place Invercargill Lochiel
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church, St Pauls, Invercargill
Folio 6477
Consent
Date of Certificate 19 September 1919
Officiating Minister Rev. H. W. Burridge, Presbyterian
172 24 September 1919 Robert Gabriel James Lawrence
Edith Mary Ann Rath
Robert Gabriel James Slaughter
Edith Mary Ann Bath
πŸ’ 1919/6990
Bachelor
Spinster
Farmer
Housekeeper
32
31
Invercargill
Invercargill
one month
8 days
English Church, St Johns, Invercargill 6478 24 September 1919 Ven. Archdeacon Richards, Anglican
No 172
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Robert Gabriel James Lawrence Edith Mary Ann Rath
BDM Match (84%) Robert Gabriel James Slaughter Edith Mary Ann Bath
  πŸ’ 1919/6990
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 32 31
Dwelling Place Invercargill Invercargill
Length of Residence one month 8 days
Marriage Place English Church, St Johns, Invercargill
Folio 6478
Consent
Date of Certificate 24 September 1919
Officiating Minister Ven. Archdeacon Richards, Anglican
173 24 September 1919 Thomas August Pelesky
Helen Maria Catrona Young
Thomas August Belesky
Helen Mavis Carona Young
πŸ’ 1919/6991
Bachelor
Spinster
Railway Fireman
Domestic
22
19
Invercargill
Invercargill
5 years
3 days
Registrar's Office, Invercargill 6479 James Lloyd Young, Father 24 September 1919 Registrar
No 173
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Thomas August Pelesky Helen Maria Catrona Young
BDM Match (92%) Thomas August Belesky Helen Mavis Carona Young
  πŸ’ 1919/6991
Condition Bachelor Spinster
Profession Railway Fireman Domestic
Age 22 19
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 3 days
Marriage Place Registrar's Office, Invercargill
Folio 6479
Consent James Lloyd Young, Father
Date of Certificate 24 September 1919
Officiating Minister Registrar

Page 3239

District of Invercargill Quarter ending 30 September 1919 Registrar J. E. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
174 26 September 1919 William Smith O'Brien
Violet May Helton
William Smith O'Brien
Violet May Hilton
πŸ’ 1919/7227
Bachelor
Spinster
Labourer
Domestic
29
28
Invercargill
Woodend
4 years
21 years
Roman Catholic Church, Forth Street, Invercargill 6689 26 September 1919 Very Rev. W. Burke, Roman Catholic
No 174
Date of Notice 26 September 1919
  Groom Bride
Names of Parties William Smith O'Brien Violet May Helton
BDM Match (97%) William Smith O'Brien Violet May Hilton
  πŸ’ 1919/7227
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 28
Dwelling Place Invercargill Woodend
Length of Residence 4 years 21 years
Marriage Place Roman Catholic Church, Forth Street, Invercargill
Folio 6689
Consent
Date of Certificate 26 September 1919
Officiating Minister Very Rev. W. Burke, Roman Catholic
175 29 September 1919 David Hunter
Rebecca Flora Collett
David Winter
Rebecca Flora Collett
πŸ’ 1919/6992
Bachelor
Spinster
Carrier
Domestic
23
21
Invercargill
Invercargill
2 months
2 years
Salvation Army Hall, Tay Street, Invercargill 6480 29 September 1919 Ensign Campion, Salvation Army
No 175
Date of Notice 29 September 1919
  Groom Bride
Names of Parties David Hunter Rebecca Flora Collett
BDM Match (92%) David Winter Rebecca Flora Collett
  πŸ’ 1919/6992
Condition Bachelor Spinster
Profession Carrier Domestic
Age 23 21
Dwelling Place Invercargill Invercargill
Length of Residence 2 months 2 years
Marriage Place Salvation Army Hall, Tay Street, Invercargill
Folio 6480
Consent
Date of Certificate 29 September 1919
Officiating Minister Ensign Campion, Salvation Army
176 30 September 1919 Thomas John Finnerty
Margaret Mary Nally
Thomas John Finnerty
Margaret Mary Nally
πŸ’ 1919/6993
Bachelor
Spinster
Farm hand
Domestic
29
26
Waimahaka
Waimahaka
24 years
7 years
Roman Catholic Church, Forth Street, Invercargill 6481 30 September 1919 Very Rev. W. Burke, Roman Catholic
No 176
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Thomas John Finnerty Margaret Mary Nally
  πŸ’ 1919/6993
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 29 26
Dwelling Place Waimahaka Waimahaka
Length of Residence 24 years 7 years
Marriage Place Roman Catholic Church, Forth Street, Invercargill
Folio 6481
Consent
Date of Certificate 30 September 1919
Officiating Minister Very Rev. W. Burke, Roman Catholic
177 30 September 1919 Leonard Prunty
Margaret Bell
Leonard Brumby
Margaret Bell
πŸ’ 1919/6994
Bachelor
Spinster
Bioscope Operator
Domestic
22
18
Invercargill
Invercargill
22 years
3 years
Registrar's Office, Invercargill 6482 Douglas Bell, father 30 September 1919 Registrar
No 177
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Leonard Prunty Margaret Bell
BDM Match (89%) Leonard Brumby Margaret Bell
  πŸ’ 1919/6994
Condition Bachelor Spinster
Profession Bioscope Operator Domestic
Age 22 18
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 3 years
Marriage Place Registrar's Office, Invercargill
Folio 6482
Consent Douglas Bell, father
Date of Certificate 30 September 1919
Officiating Minister Registrar

Page 3241

District of Invercargill Quarter ending 30 December 1919 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
178 2 October 1919 Robert Gardiner Winter
Mary Isabella Barker
Robert Gardiner Winter
Maud Isabella Cnshen
πŸ’ 1919/9633
Bachelor
Spinster
Railway Employee
Nurse
28
28
Invercargill
Invercargill
18 years
28 years
Methodist Church, Elles Road, Invercargill 9379 2 October 1919 Rev. G. Clement, Methodist
No 178
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Robert Gardiner Winter Mary Isabella Barker
BDM Match (83%) Robert Gardiner Winter Maud Isabella Cnshen
  πŸ’ 1919/9633
Condition Bachelor Spinster
Profession Railway Employee Nurse
Age 28 28
Dwelling Place Invercargill Invercargill
Length of Residence 18 years 28 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 9379
Consent
Date of Certificate 2 October 1919
Officiating Minister Rev. G. Clement, Methodist
179 6 October 1919 Leslie Ernest Voice
Ellen McCorkindale
Leslie Ernest Voice
Ellen McCorkindale
πŸ’ 1919/9634
Bachelor
Spinster
Farmer
Domestic
26
21
Invercargill
Invercargill
3 days
5 days
Presbyterian Church, Dee St, Invercargill 9380 6 October 1919 Rev. H. H. Barton, Presbyterian
No 179
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Leslie Ernest Voice Ellen McCorkindale
  πŸ’ 1919/9634
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 5 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 9380
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. H. H. Barton, Presbyterian
180 6 October 1919 Joseph Patrick Francis Kerr
Bridget Agatha O'Brien
Joseph Patrick Francis Kerr
Mary Briget Agatha OBrien
πŸ’ 1919/9635
Bachelor
Spinster
Farmer
Domestic
28
24
Morton Mains
Longbush
20 years
6 years Invercargill
Roman Catholic Church, Rakauhouka, Invercargill 9381 6 October 1919 Rev. Jos. O'Neill, Roman Catholic
No 180
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Joseph Patrick Francis Kerr Bridget Agatha O'Brien
BDM Match (86%) Joseph Patrick Francis Kerr Mary Briget Agatha OBrien
  πŸ’ 1919/9635
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Morton Mains Longbush
Length of Residence 20 years 6 years Invercargill
Marriage Place Roman Catholic Church, Rakauhouka, Invercargill
Folio 9381
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. Jos. O'Neill, Roman Catholic
181 9 October 1919 Robert Nelson Holmes
Florence May Donaldson
Robert Nelson Holmes
Florence May Donaldson
πŸ’ 1919/9636
Bachelor
Spinster
Postmaster
Home duties
37
26
Invercargill
Invercargill
37 years
6 years Invercargill
Residence of Alexander Donaldson, 21 Princes St, Invercargill 9382 9 October 1919 Rev. H. A. Sharp, Presbyterian
No 181
Date of Notice 9 October 1919
  Groom Bride
Names of Parties Robert Nelson Holmes Florence May Donaldson
  πŸ’ 1919/9636
Condition Bachelor Spinster
Profession Postmaster Home duties
Age 37 26
Dwelling Place Invercargill Invercargill
Length of Residence 37 years 6 years Invercargill
Marriage Place Residence of Alexander Donaldson, 21 Princes St, Invercargill
Folio 9382
Consent
Date of Certificate 9 October 1919
Officiating Minister Rev. H. A. Sharp, Presbyterian
182 10 October 1919 Charles Craw
Isabella Stewart Bain
Chester Craw
Isabella Stewart Bain
πŸ’ 1919/9637
Bachelor
Spinster
Farmer
Domestic
31
30
Invercargill
Invercargill
1 1/2 years
30 years
Residence of Andrew Bain, 55 Morton Road, Invercargill 9383 10 October 1919 Rev. H. A. Sharp, Presbyterian
No 182
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Charles Craw Isabella Stewart Bain
BDM Match (83%) Chester Craw Isabella Stewart Bain
  πŸ’ 1919/9637
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 30
Dwelling Place Invercargill Invercargill
Length of Residence 1 1/2 years 30 years
Marriage Place Residence of Andrew Bain, 55 Morton Road, Invercargill
Folio 9383
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. H. A. Sharp, Presbyterian

Page 3242

District of Invercargill Quarter ending 31 December 1919 Registrar T. W. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
183 13 October 1919 William George Hewitt
Carrie Pretoria Goomes
William George Hewitt
May Atkinson
πŸ’ 1920/3512
Bachelor
Spinster
Carpenter
Domestic
21
19
Invercargill
Invercargill
21 years
3 months
Registrar's Office, Invercargill 9385 Charles Goomes, Father 13 October 1919 Registrar
No 183
Date of Notice 13 October 1919
  Groom Bride
Names of Parties William George Hewitt Carrie Pretoria Goomes
BDM Match (61%) William George Hewitt May Atkinson
  πŸ’ 1920/3512
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 21 19
Dwelling Place Invercargill Invercargill
Length of Residence 21 years 3 months
Marriage Place Registrar's Office, Invercargill
Folio 9385
Consent Charles Goomes, Father
Date of Certificate 13 October 1919
Officiating Minister Registrar
184 13 October 1919 Albert Orion Imbs
Flora Jane Margaret Sinclair
Albert Orien Imbs
Flora Jane Margaret Sinclair
πŸ’ 1919/9617
Bachelor
Spinster
Telegraph lineman
Laundress
32
34
Invercargill
Invercargill
1 1/2 years
19 years
Methodist Church, Don St, Invercargill 9386 13 October 1919 Rev. H. A. Sharp
No 184
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Albert Orion Imbs Flora Jane Margaret Sinclair
BDM Match (97%) Albert Orien Imbs Flora Jane Margaret Sinclair
  πŸ’ 1919/9617
Condition Bachelor Spinster
Profession Telegraph lineman Laundress
Age 32 34
Dwelling Place Invercargill Invercargill
Length of Residence 1 1/2 years 19 years
Marriage Place Methodist Church, Don St, Invercargill
Folio 9386
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. H. A. Sharp
185 14 October 1919 Alexander Mackenzie
Christine Mackenzie
Alexander MacKenzie
Christina MacKenzie
πŸ’ 1919/9618
Bachelor
Spinster
Seaman
Domestic
42
47
Awarua Plain
Awarua Plain
3 days
5 years
Presbyterian Church, Woodend, Invercargill 9387 14 October 1919 Rev. H. Maclean
No 185
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Alexander Mackenzie Christine Mackenzie
BDM Match (92%) Alexander MacKenzie Christina MacKenzie
  πŸ’ 1919/9618
Condition Bachelor Spinster
Profession Seaman Domestic
Age 42 47
Dwelling Place Awarua Plain Awarua Plain
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church, Woodend, Invercargill
Folio 9387
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev. H. Maclean
186 15 October 1919 James Pelensky
Rosina May Bull
James Belesky
Rosina May Bull
πŸ’ 1919/9619
Bachelor
Spinster
Railway Employee
Milliner
24
21
Invercargill
Invercargill
1 day
5 years
English Church, Tay St, Invercargill 9388 15 October 1919 Archdeacon Richards
No 186
Date of Notice 15 October 1919
  Groom Bride
Names of Parties James Pelensky Rosina May Bull
BDM Match (93%) James Belesky Rosina May Bull
  πŸ’ 1919/9619
Condition Bachelor Spinster
Profession Railway Employee Milliner
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 5 years
Marriage Place English Church, Tay St, Invercargill
Folio 9388
Consent
Date of Certificate 15 October 1919
Officiating Minister Archdeacon Richards
187 15 October 1919 Douglas McIntosh
Ivy Isabel Florence Collett
Douglas McIntosh
Ivy Isabel Florence Collett
πŸ’ 1919/9620
Bachelor
Spinster
Cheese-maker
Domestic
20
17
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 9389 Charles McIntosh, Father; James Henry Collett, Father 15 October 1919 Registrar
No 187
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Douglas McIntosh Ivy Isabel Florence Collett
  πŸ’ 1919/9620
Condition Bachelor Spinster
Profession Cheese-maker Domestic
Age 20 17
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 9389
Consent Charles McIntosh, Father; James Henry Collett, Father
Date of Certificate 15 October 1919
Officiating Minister Registrar

Page 3243

District of Invercargill Quarter ending 31 December 1919 Registrar F. G. Pellett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
188 17 October 1919 Albert Edwin Barlow
Ruby Rutherford Smith
Albert Edwin Barlow
Ruby Rutherford Smith
πŸ’ 1919/9621
Bachelor
Spinster
Clerk
Domestic duties
24
24
Invercargill
Invercargill
24 years
7 weeks
Presbyterian Church, Northend, Invercargill 9390 17 October 1919 Rev H. Maclean, Presbyterian
No 188
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Albert Edwin Barlow Ruby Rutherford Smith
  πŸ’ 1919/9621
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 7 weeks
Marriage Place Presbyterian Church, Northend, Invercargill
Folio 9390
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev H. Maclean, Presbyterian
189 18 October 1919 John Loudon Johnston
Doris Lilian Stead
John London Johnston
Dorice Lilian Stead
πŸ’ 1919/9622
Bachelor
Spinster
Clerk
Milliner
25
23
Invercargill
Invercargill
3 years
21 years
Residence of William Stead, 118 Conon St, Invercargill 9391 18 October 1919 Rev A. Peters, Presbyterian
No 189
Date of Notice 18 October 1919
  Groom Bride
Names of Parties John Loudon Johnston Doris Lilian Stead
BDM Match (92%) John London Johnston Dorice Lilian Stead
  πŸ’ 1919/9622
Condition Bachelor Spinster
Profession Clerk Milliner
Age 25 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 21 years
Marriage Place Residence of William Stead, 118 Conon St, Invercargill
Folio 9391
Consent
Date of Certificate 18 October 1919
Officiating Minister Rev A. Peters, Presbyterian
190 20 October 1919 William James Findlay Palmer
Mary Alice Frances
William James Findlay Palmer
Mary Alice Francis
πŸ’ 1919/9623
Bachelor
Spinster
Postmaster
Dressmaker
19
18
Invercargill
Invercargill
7 years
18 years
Residence of Elizabeth Frances, 56 Conon Street, Invercargill 9392 Section 27, Elizabeth Frances, Mother 4 November 1919 Rev H. N. Wood, Presbyterian
No 190
Date of Notice 20 October 1919
  Groom Bride
Names of Parties William James Findlay Palmer Mary Alice Frances
BDM Match (97%) William James Findlay Palmer Mary Alice Francis
  πŸ’ 1919/9623
Condition Bachelor Spinster
Profession Postmaster Dressmaker
Age 19 18
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 18 years
Marriage Place Residence of Elizabeth Frances, 56 Conon Street, Invercargill
Folio 9392
Consent Section 27, Elizabeth Frances, Mother
Date of Certificate 4 November 1919
Officiating Minister Rev H. N. Wood, Presbyterian
191 20 October 1919 Alexander Gordon Williams
Maggie Stephen McCormack
Alexander Gordon Williamson
Maggie Copham McCormick
πŸ’ 1919/9624
Bachelor
Spinster
Railway Labourer
Domestic
23
25
Invercargill
Invercargill
12 years
2 years
Registrar's Office, Invercargill 9393 20 October 1919 Registrar
No 191
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Alexander Gordon Williams Maggie Stephen McCormack
BDM Match (84%) Alexander Gordon Williamson Maggie Copham McCormick
  πŸ’ 1919/9624
Condition Bachelor Spinster
Profession Railway Labourer Domestic
Age 23 25
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 9393
Consent
Date of Certificate 20 October 1919
Officiating Minister Registrar
192 20 October 1919 Harold Alseweiler
Hilda Emily Dawson
Harold Alsweiler
Hilda Emily Dawson
πŸ’ 1919/9625
Bachelor
Spinster
Night-watchman
Domestic
25
25
Invercargill
Invercargill
25 years
25 years
Methodist Church, Don St., Invercargill 9394 20 October 1919 Rev G. B. Hinton, Methodist
No 192
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Harold Alseweiler Hilda Emily Dawson
BDM Match (97%) Harold Alsweiler Hilda Emily Dawson
  πŸ’ 1919/9625
Condition Bachelor Spinster
Profession Night-watchman Domestic
Age 25 25
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 25 years
Marriage Place Methodist Church, Don St., Invercargill
Folio 9394
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev G. B. Hinton, Methodist

Page 3244

District of Invercargill Quarter ending 30 December 1919 Registrar F. G. Peters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
193 20 October 1919 John Edward Mand
Gwen Meredith
John Edward Maud
Gwen Meredith
πŸ’ 1919/9627
Bachelor
Spinster
Clerk
Telephone Operator
30
25
Invercargill
Invercargill
3 days
25 years
English Church Gladstone Invercargill 9335 20 October 1919 Rev. G. Fynes-Clinton
No 193
Date of Notice 20 October 1919
  Groom Bride
Names of Parties John Edward Mand Gwen Meredith
BDM Match (97%) John Edward Maud Gwen Meredith
  πŸ’ 1919/9627
Condition Bachelor Spinster
Profession Clerk Telephone Operator
Age 30 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 25 years
Marriage Place English Church Gladstone Invercargill
Folio 9335
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. G. Fynes-Clinton
194 21 October 1919 William Richardson Mayhew Olow
Anne Andrew
Bachelor
Spinster
Printer's Engineer
Home duties
34
23
Invercargill
Invercargill
9 years
3 years
Residence of Andrew Anderson, 137 Tweed St Invercargill 9336 21 October 1919 H. W. Burridge
No 194
Date of Notice 21 October 1919
  Groom Bride
Names of Parties William Richardson Mayhew Olow Anne Andrew
Condition Bachelor Spinster
Profession Printer's Engineer Home duties
Age 34 23
Dwelling Place Invercargill Invercargill
Length of Residence 9 years 3 years
Marriage Place Residence of Andrew Anderson, 137 Tweed St Invercargill
Folio 9336
Consent
Date of Certificate 21 October 1919
Officiating Minister H. W. Burridge
195 28 October 1919 William John Dickson
May Spencer
William John Dickson
Ivy May Spencer
πŸ’ 1919/9629
Bachelor
Spinster
Labourer
Domestic
50
25
Makarewa
Makarewa
10 years
20 years
Presbyterian Church Dee St Invercargill 9337 28 October 1919 H. W. Burridge
No 195
Date of Notice 28 October 1919
  Groom Bride
Names of Parties William John Dickson May Spencer
BDM Match (87%) William John Dickson Ivy May Spencer
  πŸ’ 1919/9629
Condition Bachelor Spinster
Profession Labourer Domestic
Age 50 25
Dwelling Place Makarewa Makarewa
Length of Residence 10 years 20 years
Marriage Place Presbyterian Church Dee St Invercargill
Folio 9337
Consent
Date of Certificate 28 October 1919
Officiating Minister H. W. Burridge
196 29 October 1919 Charles William Hughes
Evelyn Rose White
Charles William Hughes
Evelyn Grace White
πŸ’ 1919/9630
Bachelor
Spinster
Farmer
Domestic
28
25
Invercargill
Invercargill
3 days
25 years
Methodist Church Don St Invercargill 9338 29 October 1919 R. D. Sharpe
No 196
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Charles William Hughes Evelyn Rose White
BDM Match (89%) Charles William Hughes Evelyn Grace White
  πŸ’ 1919/9630
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 25 years
Marriage Place Methodist Church Don St Invercargill
Folio 9338
Consent
Date of Certificate 29 October 1919
Officiating Minister R. D. Sharpe
197 29 October 1919 Ralph Henry Percy Cooke
Christina Mabel Hurley
Ralph Henry Percy Cooke
Christina Mabel Hurley
πŸ’ 1919/9631
Bachelor
Spinster
Govt Accountant
Nurse
27
26
Invercargill
Invercargill
10 years
27 years
Residence of Charlotte Cooke, 29 Fox St Invercargill 9339 29 October 1919 F. G. Peters
No 197
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Ralph Henry Percy Cooke Christina Mabel Hurley
  πŸ’ 1919/9631
Condition Bachelor Spinster
Profession Govt Accountant Nurse
Age 27 26
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 27 years
Marriage Place Residence of Charlotte Cooke, 29 Fox St Invercargill
Folio 9339
Consent
Date of Certificate 29 October 1919
Officiating Minister F. G. Peters

Page 3245

District of Invercargill Quarter ending 31 December 1919 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
198 29 October 1919 Adam Rankin Johnston
Elizabeth Margaret Wilson
Adam Rankin Johnston
Elizabeth Margaret Wilson
πŸ’ 1919/9789
Bachelor
Spinster
Farmer
Domestic
27
28
Waikaka Valley
Waianawa
21 Years
28 Years
Presbyterian Church Tay St Invercargill 9400 29 October 1919 Rev. J. S. Ponder
No 198
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Adam Rankin Johnston Elizabeth Margaret Wilson
  πŸ’ 1919/9789
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 28
Dwelling Place Waikaka Valley Waianawa
Length of Residence 21 Years 28 Years
Marriage Place Presbyterian Church Tay St Invercargill
Folio 9400
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev. J. S. Ponder
199 30 October 1919 George Alexander Gunn Dodds
Annie Henriksen
George Alexander Gunn Dodds
Annie Henrieksen
πŸ’ 1919/9800
Widower
Widow
Railway Employee
Domestic
60
45
Invercargill
Invercargill
28 Years
8 Years
Registrar's Office Invercargill 9401 30 October 1919 Registrar
No 199
Date of Notice 30 October 1919
  Groom Bride
Names of Parties George Alexander Gunn Dodds Annie Henriksen
BDM Match (97%) George Alexander Gunn Dodds Annie Henrieksen
  πŸ’ 1919/9800
Condition Widower Widow
Profession Railway Employee Domestic
Age 60 45
Dwelling Place Invercargill Invercargill
Length of Residence 28 Years 8 Years
Marriage Place Registrar's Office Invercargill
Folio 9401
Consent
Date of Certificate 30 October 1919
Officiating Minister Registrar
200 30 October 1919 John Henry Winter
Bertha Bessie Mullens
John Henry Winter
Bertha Bessie Mullins
πŸ’ 1919/9806
Bachelor
Spinster
Storeman
Domestic
24
23
Invercargill
Invercargill
4 mos
6 Years
Roman Catholic Church Tay St Invercargill 9402 30 October 1919 Very Rev. W. Burke
No 200
Date of Notice 30 October 1919
  Groom Bride
Names of Parties John Henry Winter Bertha Bessie Mullens
BDM Match (98%) John Henry Winter Bertha Bessie Mullins
  πŸ’ 1919/9806
Condition Bachelor Spinster
Profession Storeman Domestic
Age 24 23
Dwelling Place Invercargill Invercargill
Length of Residence 4 mos 6 Years
Marriage Place Roman Catholic Church Tay St Invercargill
Folio 9402
Consent
Date of Certificate 30 October 1919
Officiating Minister Very Rev. W. Burke
201 30 October 1919 John King Gourley
Ethel Annabella Thornhill
John King Gourley
Esther Annabella Thornhill
πŸ’ 1919/9807
Bachelor
Widow
Fruit farmer
Domestic
39
42
Invercargill
Invercargill
2 Years
12 Years
Registrar's Office Invercargill 9403 30 October 1919 Registrar
No 201
Date of Notice 30 October 1919
  Groom Bride
Names of Parties John King Gourley Ethel Annabella Thornhill
BDM Match (96%) John King Gourley Esther Annabella Thornhill
  πŸ’ 1919/9807
Condition Bachelor Widow
Profession Fruit farmer Domestic
Age 39 42
Dwelling Place Invercargill Invercargill
Length of Residence 2 Years 12 Years
Marriage Place Registrar's Office Invercargill
Folio 9403
Consent
Date of Certificate 30 October 1919
Officiating Minister Registrar
202 1 November 1919 William Henry Love
Margaret Miller
William Henry Lowe
Margaret Miller
πŸ’ 1919/9808
Bachelor
Spinster
Fishmonger
Domestic
29
22
Invercargill
Invercargill
3 weeks
2 mos
Presbyterian Church Tay St Invercargill 9404 1 November 1919 Rev. J. Robertson
No 202
Date of Notice 1 November 1919
  Groom Bride
Names of Parties William Henry Love Margaret Miller
BDM Match (97%) William Henry Lowe Margaret Miller
  πŸ’ 1919/9808
Condition Bachelor Spinster
Profession Fishmonger Domestic
Age 29 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 weeks 2 mos
Marriage Place Presbyterian Church Tay St Invercargill
Folio 9404
Consent
Date of Certificate 1 November 1919
Officiating Minister Rev. J. Robertson

Page 3246

District of Invercargill Quarter ending 31 December 1919 Registrar F. H. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
203 4 November 1919 Albert Francis James Heath
Catherine Daniel Henry Fessey Philpott
Albert Francis James Heath
Catherine Daniel Fessey Philpott
πŸ’ 1919/9809
Bachelor
Spinster
Farmer
Domestic
29
24
Invercargill
Morton Mains
4 days
4 years
Residence of William Philpott, Morton Mains, Invercargill 9405 4 November 1919 Rev. A. C. Wedderspoon
No 203
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Albert Francis James Heath Catherine Daniel Henry Fessey Philpott
BDM Match (92%) Albert Francis James Heath Catherine Daniel Fessey Philpott
  πŸ’ 1919/9809
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 24
Dwelling Place Invercargill Morton Mains
Length of Residence 4 days 4 years
Marriage Place Residence of William Philpott, Morton Mains, Invercargill
Folio 9405
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. A. C. Wedderspoon
204 4 November 1919 Richard Harris
Marion McLeod
Richard Harris
Marion McLeod
πŸ’ 1919/9810
Widower
Spinster
Grocer
Domestic
40
32
Invercargill
Taramoa
4 days
32 years
Residence of George McLeod, Taramoa, Invercargill 9406 4 November 1919 Rev. J. S. Ponder
No 204
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Richard Harris Marion McLeod
  πŸ’ 1919/9810
Condition Widower Spinster
Profession Grocer Domestic
Age 40 32
Dwelling Place Invercargill Taramoa
Length of Residence 4 days 32 years
Marriage Place Residence of George McLeod, Taramoa, Invercargill
Folio 9406
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. J. S. Ponder
205 6 November 1919 John Thompson
Julia Cecilia Ryan
John Thompson
Julia Cecilia Ryan
πŸ’ 1919/9811
Bachelor
Spinster
Teamster
Domestic
21
21
Myross Bush
Myross Bush
5 weeks
21 years
Roman Catholic Church, Tyne Street, Invercargill 9407 6 November 1919 Rev. H. N. Woods
No 205
Date of Notice 6 November 1919
  Groom Bride
Names of Parties John Thompson Julia Cecilia Ryan
  πŸ’ 1919/9811
Condition Bachelor Spinster
Profession Teamster Domestic
Age 21 21
Dwelling Place Myross Bush Myross Bush
Length of Residence 5 weeks 21 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 9407
Consent
Date of Certificate 6 November 1919
Officiating Minister Rev. H. N. Woods
206 6 November 1919 Albert Anderson
Amelia McCallum
Albert Anderson
Amelia McCallum
πŸ’ 1919/9812
Bachelor
Spinster
Tallyman
Domestic
28
22
Gorge Road
Gorge Road
4 years
22 years
Residence of James McCallum, Gorge Road, Invercargill 9408 6 November 1919 Rev. A. C. Wedderspoon
No 206
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Albert Anderson Amelia McCallum
  πŸ’ 1919/9812
Condition Bachelor Spinster
Profession Tallyman Domestic
Age 28 22
Dwelling Place Gorge Road Gorge Road
Length of Residence 4 years 22 years
Marriage Place Residence of James McCallum, Gorge Road, Invercargill
Folio 9408
Consent
Date of Certificate 6 November 1919
Officiating Minister Rev. A. C. Wedderspoon
207 6 November 1919 William George Mills
Margaret Josephine Monarch
William George Mills
Margaret Josephine Murdoch
πŸ’ 1919/9790
Bachelor
Spinster
Fireman WFR
Dressmaker
24
36
Invercargill
Invercargill
24 years
36 years
Roman Catholic Church, Tyne Street, Invercargill 9409 6 November 1919 Rev. H. N. Woods
No 207
Date of Notice 6 November 1919
  Groom Bride
Names of Parties William George Mills Margaret Josephine Monarch
BDM Match (92%) William George Mills Margaret Josephine Murdoch
  πŸ’ 1919/9790
Condition Bachelor Spinster
Profession Fireman WFR Dressmaker
Age 24 36
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 36 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 9409
Consent
Date of Certificate 6 November 1919
Officiating Minister Rev. H. N. Woods

Page 3247

District of Invercargill Quarter ending 31 December 1919 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
208 10 November 1919 Jabez Lyon
Margaret Hope Chisholm
Jabez Lyons
Margaret Hope Chisholm
πŸ’ 1919/9791
Bachelor
Spinster
Railway Employee
Home duties
26
22
Invercargill
Invercargill
26 years
3 days
Methodist Church, Don Street, Invercargill 9410 10 November 1919 Rev. S. Clement
No 208
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Jabez Lyon Margaret Hope Chisholm
BDM Match (95%) Jabez Lyons Margaret Hope Chisholm
  πŸ’ 1919/9791
Condition Bachelor Spinster
Profession Railway Employee Home duties
Age 26 22
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 3 days
Marriage Place Methodist Church, Don Street, Invercargill
Folio 9410
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. S. Clement
209 10 November 1919 Anthony Hall
Ruth Violet Worker
Anthony Hall
Ruth Violet Winter
πŸ’ 1919/9792
Bachelor
Spinster
Furnace man
Domestic
21
20
Invercargill
Invercargill
13 years
7 years
Presbyterian Church, Don Street, Invercargill 9411 Earnest C. Worker, Father 10 November 1919 Rev. H. W. Burridge
No 209
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Anthony Hall Ruth Violet Worker
BDM Match (92%) Anthony Hall Ruth Violet Winter
  πŸ’ 1919/9792
Condition Bachelor Spinster
Profession Furnace man Domestic
Age 21 20
Dwelling Place Invercargill Invercargill
Length of Residence 13 years 7 years
Marriage Place Presbyterian Church, Don Street, Invercargill
Folio 9411
Consent Earnest C. Worker, Father
Date of Certificate 10 November 1919
Officiating Minister Rev. H. W. Burridge
210 11 November 1919 William Blake Cox
Annie Doris Sloan
William Blake Cox
Annie Downie Stewart
πŸ’ 1919/9793
Bachelor
Spinster
Farmer
School teacher
29
27
South Hillend
Invercargill
5 months
3 days
Presbyterian Church, Don Street, Invercargill 9412 11 November 1919 Rev. H. W. Burridge
No 210
Date of Notice 11 November 1919
  Groom Bride
Names of Parties William Blake Cox Annie Doris Sloan
BDM Match (80%) William Blake Cox Annie Downie Stewart
  πŸ’ 1919/9793
Condition Bachelor Spinster
Profession Farmer School teacher
Age 29 27
Dwelling Place South Hillend Invercargill
Length of Residence 5 months 3 days
Marriage Place Presbyterian Church, Don Street, Invercargill
Folio 9412
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. H. W. Burridge
211 11 November 1919 Albert Henry Cook
Catherine Ada Sloan
Albert Henry Cook
Catherine Ada Swain
πŸ’ 1919/9794
Bachelor
Spinster
Fisherman
Domestic
33
23
Invercargill
Invercargill
1 month
1 month
Presbyterian Church, Don Street, Invercargill 9413 11 November 1919 Rev. H. W. Burridge
No 211
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Albert Henry Cook Catherine Ada Sloan
BDM Match (92%) Albert Henry Cook Catherine Ada Swain
  πŸ’ 1919/9794
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 33 23
Dwelling Place Invercargill Invercargill
Length of Residence 1 month 1 month
Marriage Place Presbyterian Church, Don Street, Invercargill
Folio 9413
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. H. W. Burridge
212 12 November 1919 Robert John Andrew Maxwell Ogren
Eliza Oliver Scott
Robert John Andrew Maxwell Ogren
Eliza Oliver Scott
πŸ’ 1919/9795
Bachelor
Spinster
Farmer
Domestic
25
36
Wallacetown
Wallacetown
4 years
36 years
Residence of Colin Gray, Wallacetown 9414 12 November 1919 Rev. J. S. Ponder
No 212
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Robert John Andrew Maxwell Ogren Eliza Oliver Scott
  πŸ’ 1919/9795
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 36
Dwelling Place Wallacetown Wallacetown
Length of Residence 4 years 36 years
Marriage Place Residence of Colin Gray, Wallacetown
Folio 9414
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. J. S. Ponder

Page 3248

District of Invercargill Quarter ending 31 December 1919 Registrar F. J. Pelise
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
213 12 November 1919 David Hastings Lillico
Mary Rowan Gilmour
David Hastings Lilics
Mary Rowan Gilmore
πŸ’ 1919/9796
Bachelor
Spinster
Farmer
Shop Assistant
28
27
Invercargill
Invercargill
17 years
9 months
Residence of Mr J. D. Gilmour, 162 Bowden St, Invercargill 9415 12 November 1919 Rev. H. W. Burridge
No 213
Date of Notice 12 November 1919
  Groom Bride
Names of Parties David Hastings Lillico Mary Rowan Gilmour
BDM Match (90%) David Hastings Lilics Mary Rowan Gilmore
  πŸ’ 1919/9796
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 28 27
Dwelling Place Invercargill Invercargill
Length of Residence 17 years 9 months
Marriage Place Residence of Mr J. D. Gilmour, 162 Bowden St, Invercargill
Folio 9415
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. H. W. Burridge
214 14 November 1919 John Templeton
Kathleen Ruth Strang
John Templeton
Kathleen Ruth Strang
πŸ’ 1919/9797
Bachelor
Spinster
Farmer
Typiste
28
24
Invercargill
Invercargill
3 years
24 years
Presbyterian Church, Tay St, Invercargill 9416 14 November 1919 Rev. J. T. Robertson
No 214
Date of Notice 14 November 1919
  Groom Bride
Names of Parties John Templeton Kathleen Ruth Strang
  πŸ’ 1919/9797
Condition Bachelor Spinster
Profession Farmer Typiste
Age 28 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 24 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 9416
Consent
Date of Certificate 14 November 1919
Officiating Minister Rev. J. T. Robertson
215 14 November 1919 Francis William Smith
Mary Affleck McKenzie
Francis William Smith
May Affleck McKenzie
πŸ’ 1919/9798
Bachelor
Spinster
Hardware Assistant
Clerk
29
27
Invercargill
Invercargill
20 years
27 years
Presbyterian Church, Tay St, Invercargill 9417 14 November 1919 Rev. J. T. Robertson
No 215
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Francis William Smith Mary Affleck McKenzie
BDM Match (98%) Francis William Smith May Affleck McKenzie
  πŸ’ 1919/9798
Condition Bachelor Spinster
Profession Hardware Assistant Clerk
Age 29 27
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 27 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 9417
Consent
Date of Certificate 14 November 1919
Officiating Minister Rev. J. T. Robertson
216 17 November 1919 James McCallum Sellers
Edith Tomlins
James McCallum Sellars
Edith Tomlins
πŸ’ 1919/9799
Bachelor
Spinster
Cheesemaker
Domestic
21
18
Invercargill
Invercargill
21 years
18 years
Presbyterian Church, North Invercargill 9418 Edith Black mother formerly Tomlins; Edith Tomlins m. in marr 17 November 1919 Rev. J. Collie
No 216
Date of Notice 17 November 1919
  Groom Bride
Names of Parties James McCallum Sellers Edith Tomlins
BDM Match (98%) James McCallum Sellars Edith Tomlins
  πŸ’ 1919/9799
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 21 18
Dwelling Place Invercargill Invercargill
Length of Residence 21 years 18 years
Marriage Place Presbyterian Church, North Invercargill
Folio 9418
Consent Edith Black mother formerly Tomlins; Edith Tomlins m. in marr
Date of Certificate 17 November 1919
Officiating Minister Rev. J. Collie
217 18 November 1919 Michael John Phelan
Agnes Amy Lawrence
Michael Conn Phelan
Agnes Amy Lawrence
πŸ’ 1919/9801
Bachelor
Spinster
Railway Employee
Domestic
28
19
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Tay St, Invercargill 9419 Mary Jane Lawrence mother 18 November 1919 Rev. J. T. Robertson
No 217
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Michael John Phelan Agnes Amy Lawrence
BDM Match (95%) Michael Conn Phelan Agnes Amy Lawrence
  πŸ’ 1919/9801
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 28 19
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 9419
Consent Mary Jane Lawrence mother
Date of Certificate 18 November 1919
Officiating Minister Rev. J. T. Robertson

Page 3249

District of Invercargill Quarter ending 31 December 1919 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
218 18 November 1919 John Charles Lindsey
Annie McKenzie
John Charles Lindsay
Annie McKenzie
πŸ’ 1919/9802
Bachelor
Spinster
Farmer
Domestic
25
23
Otatara
Greenhills Sea Range
5 years
23 years
Residence of Mrs Francis B. McKenzie, Greenhills, Sea Range, Invercargill 9420 18 November 1919 Rev. A. Macdonald
No 218
Date of Notice 18 November 1919
  Groom Bride
Names of Parties John Charles Lindsey Annie McKenzie
BDM Match (98%) John Charles Lindsay Annie McKenzie
  πŸ’ 1919/9802
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Otatara Greenhills Sea Range
Length of Residence 5 years 23 years
Marriage Place Residence of Mrs Francis B. McKenzie, Greenhills, Sea Range, Invercargill
Folio 9420
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. A. Macdonald
219 18 November 1919 Stanley Archibald Hall
Mona Mary Thornton
Stanley Archibald Hall
Mona Mary Thruston
πŸ’ 1919/4571
Bachelor
Spinster
Auctioneer
Typiste
33
22
Invercargill
Dunedin
2 years
18 years
Residence of Mrs G. B. Hayward, 18 St Andrews [illegible], Dunedin 7610 18 November 1919 Rev. A. Macdonald
No 219
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Stanley Archibald Hall Mona Mary Thornton
BDM Match (92%) Stanley Archibald Hall Mona Mary Thruston
  πŸ’ 1919/4571
Condition Bachelor Spinster
Profession Auctioneer Typiste
Age 33 22
Dwelling Place Invercargill Dunedin
Length of Residence 2 years 18 years
Marriage Place Residence of Mrs G. B. Hayward, 18 St Andrews [illegible], Dunedin
Folio 7610
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. A. Macdonald
220 18 November 1919 Henry Davis Murray
Mary Ellen Drake
Henry David Murdoch
Mary Ellenor Drake
πŸ’ 1919/9803
Bachelor
Spinster
Sawmill-hand
Domestic
24
28
Kapuka
Kapuka
5 years
28 years
Residence of Mr Drake, Kapuka 9421 18 November 1919 Rev. A. C. Wedderspoon
No 220
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Henry Davis Murray Mary Ellen Drake
BDM Match (81%) Henry David Murdoch Mary Ellenor Drake
  πŸ’ 1919/9803
Condition Bachelor Spinster
Profession Sawmill-hand Domestic
Age 24 28
Dwelling Place Kapuka Kapuka
Length of Residence 5 years 28 years
Marriage Place Residence of Mr Drake, Kapuka
Folio 9421
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. A. C. Wedderspoon
221 19 November 1919 James Kenney
Jane White Daniel
James Kennedy
Jane White Barwell
πŸ’ 1919/9804
Bachelor
Spinster
Farmer
Domestic
29
21
Invercargill
Otautau
3 days
21 years
English Church, Otautau 9422 19 November 1919 Rev. C. E. P. Webb
No 221
Date of Notice 19 November 1919
  Groom Bride
Names of Parties James Kenney Jane White Daniel
BDM Match (85%) James Kennedy Jane White Barwell
  πŸ’ 1919/9804
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 21
Dwelling Place Invercargill Otautau
Length of Residence 3 days 21 years
Marriage Place English Church, Otautau
Folio 9422
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev. C. E. P. Webb
222 20 November 1919 David Albert Gorsud
Vera Newton
David Albert Goodsir
Vera Newton
πŸ’ 1919/9805
Bachelor
Spinster
Fireman
Domestic
20
19
Invercargill
Invercargill
20 years
2 years
Registrar's Office, Invercargill 9423 Annie Long, mother; Lucy Jane Newton, mother 20 November 1919 Registrar
No 222
Date of Notice 20 November 1919
  Groom Bride
Names of Parties David Albert Gorsud Vera Newton
BDM Match (90%) David Albert Goodsir Vera Newton
  πŸ’ 1919/9805
Condition Bachelor Spinster
Profession Fireman Domestic
Age 20 19
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 9423
Consent Annie Long, mother; Lucy Jane Newton, mother
Date of Certificate 20 November 1919
Officiating Minister Registrar

Page 3250

District of Invercargill Quarter ending 31 December 1919 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
223 21 November 1919 Edward James Kenner
Maggie Hawke Loatt
Edward James Kenner Hawke
Maggie Watt
πŸ’ 1919/9639
Bachelor
Spinster
Accountant
Nurse
51
40
Invercargill
Invercargill
46 years
2 years
Residence of Mr J. Robinson, 9 Tay St, Invercargill 9424 21 November 1919 Rev. J. R. Robinson
No 223
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Edward James Kenner Maggie Hawke Loatt
BDM Match (66%) Edward James Kenner Hawke Maggie Watt
  πŸ’ 1919/9639
Condition Bachelor Spinster
Profession Accountant Nurse
Age 51 40
Dwelling Place Invercargill Invercargill
Length of Residence 46 years 2 years
Marriage Place Residence of Mr J. Robinson, 9 Tay St, Invercargill
Folio 9424
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. J. R. Robinson
224 24 November 1919 Robert Richard Fortet
Grace Elizabeth Pease
Robert Richard Foster
Grace Elizabeth Peace
πŸ’ 1919/9650
Bachelor
Spinster
Printer
Tailoress
31
26
Invercargill
Clifton
25 years
26 years
Methodist Church, Clifton, Invercargill 9425 24 November 1919 Rev. G. Clement
No 224
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Robert Richard Fortet Grace Elizabeth Pease
BDM Match (93%) Robert Richard Foster Grace Elizabeth Peace
  πŸ’ 1919/9650
Condition Bachelor Spinster
Profession Printer Tailoress
Age 31 26
Dwelling Place Invercargill Clifton
Length of Residence 25 years 26 years
Marriage Place Methodist Church, Clifton, Invercargill
Folio 9425
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. G. Clement
225 25 November 1919 Benjamin Glyde Colbran
Jane Collimon
Benjamin Clyde Colbran
Jane Collinson
πŸ’ 1919/9657
Bachelor
Spinster
Farmer
Domestic
26
18
Tussock Creek
Tussock Creek
1 year
2 years
Registrar's Office, Invercargill 9426 Thomas Collimon, Father 25 November 1919 Registrar
No 225
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Benjamin Glyde Colbran Jane Collimon
BDM Match (91%) Benjamin Clyde Colbran Jane Collinson
  πŸ’ 1919/9657
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 18
Dwelling Place Tussock Creek Tussock Creek
Length of Residence 1 year 2 years
Marriage Place Registrar's Office, Invercargill
Folio 9426
Consent Thomas Collimon, Father
Date of Certificate 25 November 1919
Officiating Minister Registrar
226 25 November 1919 Arthur Harold Longley
Constance Elizabeth Evelyn Allen
Arthur Harold Longley
Constance Elizabeth Evelyn Helm
πŸ’ 1919/9658
Bachelor
Spinster
Carpenter
Boarding House Assistant
27
22
Invercargill
Invercargill
27 years
22 years
English Church, Tay St, Invercargill 9427 25 November 1919 Ven. Archdn Richards
No 226
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Arthur Harold Longley Constance Elizabeth Evelyn Allen
BDM Match (94%) Arthur Harold Longley Constance Elizabeth Evelyn Helm
  πŸ’ 1919/9658
Condition Bachelor Spinster
Profession Carpenter Boarding House Assistant
Age 27 22
Dwelling Place Invercargill Invercargill
Length of Residence 27 years 22 years
Marriage Place English Church, Tay St, Invercargill
Folio 9427
Consent
Date of Certificate 25 November 1919
Officiating Minister Ven. Archdn Richards
227 26 November 1919 John Kearney
Mary Hughes
John Kearney
Mary Hughes
πŸ’ 1919/9659
John Grigg
Mary Hughes
πŸ’ 1919/7998
Bachelor
Spinster
Labourer
Domestic
28
23
Invercargill
Invercargill
3 days
3 days
Roman Catholic Church, Tay St, Invercargill 9428 26 November 1919 Very Rev. O'Beirne
No 227
Date of Notice 26 November 1919
  Groom Bride
Names of Parties John Kearney Mary Hughes
  πŸ’ 1919/9659
BDM Match (75%) John Grigg Mary Hughes
  πŸ’ 1919/7998
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Tay St, Invercargill
Folio 9428
Consent
Date of Certificate 26 November 1919
Officiating Minister Very Rev. O'Beirne

Page 3251

District of Invercargill Quarter ending 31 December 1919 Registrar A. G. Peter
No Date of Notice Names and 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 27 November 1919 David Davis
Margaret Daley
David Davies
Margaret Daley
πŸ’ 1919/9660
Bachelor
Spinster
Farmer
Domestic
23
23
Invercargill
Invercargill
3 days
3 days
Roman Catholic Church, Leet St, Invercargill 9428 27 November 1919 Very Rev. W. Burke
No 228
Date of Notice 27 November 1919
  Groom Bride
Names of Parties David Davis Margaret Daley
BDM Match (96%) David Davies Margaret Daley
  πŸ’ 1919/9660
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Leet St, Invercargill
Folio 9428
Consent
Date of Certificate 27 November 1919
Officiating Minister Very Rev. W. Burke
229 28 November 1919 John Thomas Veitch
Agnes Fitzroy Walker
John Thomas Veitch
Agnes Fitzroy Walker
πŸ’ 1919/9661
Bachelor
Spinster
Clerk
Shop assistant
29
29
Invercargill
Invercargill
23 years
25 years
Presbyterian Church, St Paul's, Invercargill 9430 28 November 1919 Rev. H. Maclean
No 229
Date of Notice 28 November 1919
  Groom Bride
Names of Parties John Thomas Veitch Agnes Fitzroy Walker
  πŸ’ 1919/9661
Condition Bachelor Spinster
Profession Clerk Shop assistant
Age 29 29
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 25 years
Marriage Place Presbyterian Church, St Paul's, Invercargill
Folio 9430
Consent
Date of Certificate 28 November 1919
Officiating Minister Rev. H. Maclean
230 2 December 1919 Patrick James Murdoch
Emma Pedlar
Patrick James Murdoch
Emma Pedlar
πŸ’ 1919/9662
Bachelor
Spinster
Fireman
Shop assistant
30
29
Invercargill
Invercargill
30 years
29 years
English Church, Gladstone, Invercargill 9431 2 December 1919 Rev. W. Fynes-Clinton
No 230
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Patrick James Murdoch Emma Pedlar
  πŸ’ 1919/9662
Condition Bachelor Spinster
Profession Fireman Shop assistant
Age 30 29
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 29 years
Marriage Place English Church, Gladstone, Invercargill
Folio 9431
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. W. Fynes-Clinton
231 2 December 1919 John McClatchy
Helen Wilson
James McClatchy
Irene Helen Wilson
πŸ’ 1919/9663
Bachelor
Spinster
Painter
Law clerk
26
21
Invercargill
Invercargill
3 days
21 months
Presbyterian Church, Dee St, Invercargill 9432 2 December 1919 Rev. H. G. H. Burridge
No 231
Date of Notice 2 December 1919
  Groom Bride
Names of Parties John McClatchy Helen Wilson
BDM Match (70%) James McClatchy Irene Helen Wilson
  πŸ’ 1919/9663
Condition Bachelor Spinster
Profession Painter Law clerk
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 21 months
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 9432
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. H. G. H. Burridge
232 2 December 1919 James William Smith
Katherine Violet Jordan
James William Smith
Katherine Violet Jordan
πŸ’ 1919/9640
Bachelor
Spinster
Carter
Domestic
21
23
Invercargill
Invercargill
10 years
20 years
Registrar's Office, Invercargill 9433 2 December 1919 Registrar
No 232
Date of Notice 2 December 1919
  Groom Bride
Names of Parties James William Smith Katherine Violet Jordan
  πŸ’ 1919/9640
Condition Bachelor Spinster
Profession Carter Domestic
Age 21 23
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 20 years
Marriage Place Registrar's Office, Invercargill
Folio 9433
Consent
Date of Certificate 2 December 1919
Officiating Minister Registrar

Page 3252

District of Invercargill Quarter ending 31 December 1919 Registrar F. G. Peter
No Date of Notice Names and 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 1 December 1919 John McCubbin
Mary Eaton Sim
John McCubbin
May Eston Sim
πŸ’ 1919/9641
Bachelor
Spinster
Butcher
Domestic
27
21
Invercargill
Invercargill
7 days
18 months
Presbyterian Church, Tay St, Invercargill 9434 1 December 1919 Rev. H. G. Robinson, Presbyterian
No 233
Date of Notice 1 December 1919
  Groom Bride
Names of Parties John McCubbin Mary Eaton Sim
BDM Match (93%) John McCubbin May Eston Sim
  πŸ’ 1919/9641
Condition Bachelor Spinster
Profession Butcher Domestic
Age 27 21
Dwelling Place Invercargill Invercargill
Length of Residence 7 days 18 months
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 9434
Consent
Date of Certificate 1 December 1919
Officiating Minister Rev. H. G. Robinson, Presbyterian
234 1 December 1919 Albert McIntyre Edwards
Margaret Undine George
Albert McIntyre Edwards
Margaret Undine George
πŸ’ 1919/9642
Bachelor
Spinster
Railway fireman
Domestic
25
28
Invercargill
Invercargill
3 days
9 days
Presbyterian Church, Esk St, Invercargill 9435 1 December 1919 Rev. H. W. Burridge, Presbyterian
No 234
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Albert McIntyre Edwards Margaret Undine George
  πŸ’ 1919/9642
Condition Bachelor Spinster
Profession Railway fireman Domestic
Age 25 28
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 9 days
Marriage Place Presbyterian Church, Esk St, Invercargill
Folio 9435
Consent
Date of Certificate 1 December 1919
Officiating Minister Rev. H. W. Burridge, Presbyterian
235 1 December 1919 Robert Paul Crawford
Eva Knuckey
Robert Paul Crawford
Gray Knuckey
πŸ’ 1919/9643
Bachelor
Spinster
Metal turner
Dressmaker
25
25
Invercargill
Invercargill
25 years
15 years
Registrar's Office, Invercargill 9436 1 December 1919 Registrar
No 235
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Robert Paul Crawford Eva Knuckey
BDM Match (88%) Robert Paul Crawford Gray Knuckey
  πŸ’ 1919/9643
Condition Bachelor Spinster
Profession Metal turner Dressmaker
Age 25 25
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 15 years
Marriage Place Registrar's Office, Invercargill
Folio 9436
Consent
Date of Certificate 1 December 1919
Officiating Minister Registrar
236 1 December 1919 George Francis Herbert Deer
Margaret Metcalfe
George Frederick Herbert Due
Margaret Metcalfe
πŸ’ 1919/35
Widower
Widow
Gas Stoker
Boarding house keeper
39
46
Invercargill
Invercargill
6 years
5 months
Presbyterian Church, Forth Street, Invercargill 9437 3 December 1919 Rev. E. Gardiner, Presbyterian
No 236
Date of Notice 1 December 1919
  Groom Bride
Names of Parties George Francis Herbert Deer Margaret Metcalfe
BDM Match (86%) George Frederick Herbert Due Margaret Metcalfe
  πŸ’ 1919/35
Condition Widower Widow
Profession Gas Stoker Boarding house keeper
Age 39 46
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 5 months
Marriage Place Presbyterian Church, Forth Street, Invercargill
Folio 9437
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. E. Gardiner, Presbyterian
237 5 December 1919 Alexander Gray Fraser
Jewel Mary Crotty
Alexander Gray Fraser
Jessie May Witty
πŸ’ 1919/9645
Bachelor
Spinster
Coach builder
Milliner
33
26
Waikivi
Waikivi
33 years
3 months
English Church, Gladstone, Invercargill 9438 5 December 1919 Rev. G. Fynes-Clinton, Church of England
No 237
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Alexander Gray Fraser Jewel Mary Crotty
BDM Match (76%) Alexander Gray Fraser Jessie May Witty
  πŸ’ 1919/9645
Condition Bachelor Spinster
Profession Coach builder Milliner
Age 33 26
Dwelling Place Waikivi Waikivi
Length of Residence 33 years 3 months
Marriage Place English Church, Gladstone, Invercargill
Folio 9438
Consent
Date of Certificate 5 December 1919
Officiating Minister Rev. G. Fynes-Clinton, Church of England

Page 3253

District of Invercargill Quarter ending 31 December 1919 Registrar F. G. Petrie
No Date of Notice Names and 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 5 December 1919 Joseph Phillips
Florence Isabella Pay
Joseph Phillips
Florence Isabella Pay
πŸ’ 1919/9646
Bachelor
Spinster
Sawmill hand
Domestic
23
17
George Road
George Road
1 year
1 year
Registrars Office Invercargill 9439 Mary Pay, Mother 5 December 1919 Registrar
No 238
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Joseph Phillips Florence Isabella Pay
  πŸ’ 1919/9646
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 23 17
Dwelling Place George Road George Road
Length of Residence 1 year 1 year
Marriage Place Registrars Office Invercargill
Folio 9439
Consent Mary Pay, Mother
Date of Certificate 5 December 1919
Officiating Minister Registrar
239 8 December 1919 Herbert Shuttleworth
Kathleen Maria Banks
Herbert Shuttleworth
Kathleen Maria Baxter
πŸ’ 1919/9647
Bachelor
Spinster
Electrical Engineer
Domestic
36
28
Invercargill
Invercargill
10 months
6 days
Presbyterian Church North Invercargill 9440 8 December 1919 Rev E. Gardiner
No 239
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Herbert Shuttleworth Kathleen Maria Banks
BDM Match (91%) Herbert Shuttleworth Kathleen Maria Baxter
  πŸ’ 1919/9647
Condition Bachelor Spinster
Profession Electrical Engineer Domestic
Age 36 28
Dwelling Place Invercargill Invercargill
Length of Residence 10 months 6 days
Marriage Place Presbyterian Church North Invercargill
Folio 9440
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev E. Gardiner
240 8 December 1919 Ernest William Newton
Inga Grace Bastian
Ernest William Newton
Inga Grace Barstian
πŸ’ 1919/9648
Bachelor
Spinster
Clerk
Bank clerk
32
33
Invercargill
Invercargill
7 months
33 years
Registrars Office Invercargill 9441 8 December 1919 Registrar
No 240
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Ernest William Newton Inga Grace Bastian
BDM Match (97%) Ernest William Newton Inga Grace Barstian
  πŸ’ 1919/9648
Condition Bachelor Spinster
Profession Clerk Bank clerk
Age 32 33
Dwelling Place Invercargill Invercargill
Length of Residence 7 months 33 years
Marriage Place Registrars Office Invercargill
Folio 9441
Consent
Date of Certificate 8 December 1919
Officiating Minister Registrar
241 8 December 1919 James Eric Thompson
Catherine Flora McNeil
James Eric Thomson
Catherine Flora McNeil
πŸ’ 1919/9649
Bachelor
Spinster
Machine Mason
Tailoress
24
21
Invercargill
Invercargill
24 years
18 years
Presbyterian Church St Pauls Invercargill 9442 8 December 1919 Rev J. Collie
No 241
Date of Notice 8 December 1919
  Groom Bride
Names of Parties James Eric Thompson Catherine Flora McNeil
BDM Match (97%) James Eric Thomson Catherine Flora McNeil
  πŸ’ 1919/9649
Condition Bachelor Spinster
Profession Machine Mason Tailoress
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 18 years
Marriage Place Presbyterian Church St Pauls Invercargill
Folio 9442
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev J. Collie
242 9 December 1919 Charles Rollo
Esther Emma Jane Kennard
Charles Lake
Esther Emma Jane Kennard
πŸ’ 1919/9651
Bachelor
Spinster
Labourer
Domestic
27
18
Ryal Bush
Ryal Bush
6 years
4 months
Registrars Office Invercargill 9443 Mr Frank Kennard, Father 9 December 1919 Registrar
No 242
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Charles Rollo Esther Emma Jane Kennard
BDM Match (81%) Charles Lake Esther Emma Jane Kennard
  πŸ’ 1919/9651
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 18
Dwelling Place Ryal Bush Ryal Bush
Length of Residence 6 years 4 months
Marriage Place Registrars Office Invercargill
Folio 9443
Consent Mr Frank Kennard, Father
Date of Certificate 9 December 1919
Officiating Minister Registrar

Page 3254

District of Invercargill Quarter ending 31 December 1919 Registrar J. G. Petrie
No Date of Notice Names and 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 9 December 1919 Harold Vernon Tregear
Margaret Jessie Mackenzie Hale
Harold Vernon Tregear
Margaret Jessie Kate MacKenzie
πŸ’ 1919/8071
Bachelor
Spinster
Insurance Clerk
Home duties
26
34
Dunedin
Invercargill
22 years
10 years
Presbyterian Manse, Roslyn, Dunedin 7696 9 December 1919 Rev. A. Gray
No 243
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Harold Vernon Tregear Margaret Jessie Mackenzie Hale
BDM Match (82%) Harold Vernon Tregear Margaret Jessie Kate MacKenzie
  πŸ’ 1919/8071
Condition Bachelor Spinster
Profession Insurance Clerk Home duties
Age 26 34
Dwelling Place Dunedin Invercargill
Length of Residence 22 years 10 years
Marriage Place Presbyterian Manse, Roslyn, Dunedin
Folio 7696
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. A. Gray
244 10 December 1919 William Cockburn
Helen Elizabeth Blaikie
William Wilson
Helen Elizabeth Blakie
πŸ’ 1919/9652
Bachelor
Spinster
Farmer
Domestic
26
27
Ryal Bush
Ryal Bush
11 years
27 years
Residence of Mr. H. Blaikie, Ryal Bush, Invercargill 9444 10 December 1919 Rev. J. C. Ponder
No 244
Date of Notice 10 December 1919
  Groom Bride
Names of Parties William Cockburn Helen Elizabeth Blaikie
BDM Match (76%) William Wilson Helen Elizabeth Blakie
  πŸ’ 1919/9652
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 27
Dwelling Place Ryal Bush Ryal Bush
Length of Residence 11 years 27 years
Marriage Place Residence of Mr. H. Blaikie, Ryal Bush, Invercargill
Folio 9444
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. J. C. Ponder
245 11 December 1919 Walter Henton
Mabel Ellen Niven
Walter Stenton
Mabel Ellen Niven
πŸ’ 1919/9653
Bachelor
Widow (26-11-18)
Postal Employee
Domestic
30
29
Invercargill
Invercargill
9 months
29 years
Registrar's Office, Invercargill 9445 11 December 1919 Registrar
No 245
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Walter Henton Mabel Ellen Niven
BDM Match (93%) Walter Stenton Mabel Ellen Niven
  πŸ’ 1919/9653
Condition Bachelor Widow (26-11-18)
Profession Postal Employee Domestic
Age 30 29
Dwelling Place Invercargill Invercargill
Length of Residence 9 months 29 years
Marriage Place Registrar's Office, Invercargill
Folio 9445
Consent
Date of Certificate 11 December 1919
Officiating Minister Registrar
246 11 December 1919 William Campbell Cochran
Eleonora Maria Colocci Wildermoth
William Campbell Wilson
Eleanor May Colville Wildermoth
πŸ’ 1919/9654
Bachelor
Spinster
Wool buyer
Typiste
35
26
Invercargill
Invercargill
35 years
6 years
English Church, St. John's, Invercargill 9446 11 December 1919 Ven. Archdeacon Richards
No 246
Date of Notice 11 December 1919
  Groom Bride
Names of Parties William Campbell Cochran Eleonora Maria Colocci Wildermoth
BDM Match (72%) William Campbell Wilson Eleanor May Colville Wildermoth
  πŸ’ 1919/9654
Condition Bachelor Spinster
Profession Wool buyer Typiste
Age 35 26
Dwelling Place Invercargill Invercargill
Length of Residence 35 years 6 years
Marriage Place English Church, St. John's, Invercargill
Folio 9446
Consent
Date of Certificate 11 December 1919
Officiating Minister Ven. Archdeacon Richards
247 11 December 1919 James Shirreff Wyeth
Gladys McDonald Campbell
James Shirreffs Wyett
Gladys Devonald Campbell
πŸ’ 1919/9655
Bachelor
Spinster
Bagmaker & Butcher
Teacher
30
24
Woodlands
Invercargill
30 years
12 years
Residence of Mr. E. Bissett, McKerrow Street, Invercargill 9447 11 December 1919 Rev. E. Bissett
No 247
Date of Notice 11 December 1919
  Groom Bride
Names of Parties James Shirreff Wyeth Gladys McDonald Campbell
BDM Match (89%) James Shirreffs Wyett Gladys Devonald Campbell
  πŸ’ 1919/9655
Condition Bachelor Spinster
Profession Bagmaker & Butcher Teacher
Age 30 24
Dwelling Place Woodlands Invercargill
Length of Residence 30 years 12 years
Marriage Place Residence of Mr. E. Bissett, McKerrow Street, Invercargill
Folio 9447
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. E. Bissett

Page 3255

District of Invercargill Quarter ending 31 December 1919 Registrar F. G. Pellis
No Date of Notice Names and 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 12 December 1919 Harold Leveston Cooper
Evelyn Lilian Reese Myron
Harold Leverton Cooper
Evelyn Lilas Bessie Myers
πŸ’ 1919/9656
Bachelor
Spinster
Clerk
Home duties
31
23
Invercargill
Invercargill
11 months
23 years
Presbyterian Church, Leet St, Invercargill 9448 12 December 1919 Rev. H. G. Robinson, Presbyterian
No 248
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Harold Leveston Cooper Evelyn Lilian Reese Myron
BDM Match (82%) Harold Leverton Cooper Evelyn Lilas Bessie Myers
  πŸ’ 1919/9656
Condition Bachelor Spinster
Profession Clerk Home duties
Age 31 23
Dwelling Place Invercargill Invercargill
Length of Residence 11 months 23 years
Marriage Place Presbyterian Church, Leet St, Invercargill
Folio 9448
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. H. G. Robinson, Presbyterian
249 17 December 1919 Frederick Walter Cole
Mignonette Buttolph
Frederick Walter Cole
Mignonette Buttolph
πŸ’ 1919/9664
Bachelor
Spinster
Butcher
Home duties
45
37
Invercargill
Invercargill
11 years
7 years
Presbyterian Church, Leet St, Invercargill 9449 17 December 1919 Rev. H. G. Robinson, Presbyterian
No 249
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Frederick Walter Cole Mignonette Buttolph
  πŸ’ 1919/9664
Condition Bachelor Spinster
Profession Butcher Home duties
Age 45 37
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 7 years
Marriage Place Presbyterian Church, Leet St, Invercargill
Folio 9449
Consent
Date of Certificate 17 December 1919
Officiating Minister Rev. H. G. Robinson, Presbyterian
250 18 December 1919 Stanley Vivian Raines
Gertrude Beatrice Annand
Stanley Victor Raines
Gertrude Beatrice Annand
πŸ’ 1919/9483
Bachelor
Spinster
Solicitor
Domestic
27
32
Invercargill
Timaru
1 year
1 year
Presbyterian Church, Timaru 9247 MN 152 Timaru 18 December 1919 Rev. E. H. Harris, Presbyterian
No 250
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Stanley Vivian Raines Gertrude Beatrice Annand
BDM Match (91%) Stanley Victor Raines Gertrude Beatrice Annand
  πŸ’ 1919/9483
Condition Bachelor Spinster
Profession Solicitor Domestic
Age 27 32
Dwelling Place Invercargill Timaru
Length of Residence 1 year 1 year
Marriage Place Presbyterian Church, Timaru
Folio 9247
Consent MN 152 Timaru
Date of Certificate 18 December 1919
Officiating Minister Rev. E. H. Harris, Presbyterian
251 18 December 1919 Leonard Mornington Faircloth
Teura May McLaren
Leonard Mornington Faircloth
Teresa May McLaren
πŸ’ 1919/9675
Bachelor
Spinster
Salesman
Civil Servant
27
27
Invercargill
Invercargill
5 years
27 years
Roman Catholic Church, Tyne St, Invercargill 9450 18 December 1919 Rev. W. N. Woods, Roman Catholic
No 251
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Leonard Mornington Faircloth Teura May McLaren
BDM Match (92%) Leonard Mornington Faircloth Teresa May McLaren
  πŸ’ 1919/9675
Condition Bachelor Spinster
Profession Salesman Civil Servant
Age 27 27
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 27 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 9450
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. W. N. Woods, Roman Catholic
252 20 December 1919 William Goldie Murphy
Lou Mary Ruby Eveline Phillipson
William Goldie Murphy
Rose Mary Ruby Evelyn Phillipson
πŸ’ 1919/9682
Bachelor
Spinster
Labourer
Domestic duties
23
23
Invercargill
Invercargill
19 years
23 years
Residence of Jas Phillipson, 172 Spey St, Invercargill 9451 20 December 1919 Rev. H. G. Robinson, Presbyterian
No 252
Date of Notice 20 December 1919
  Groom Bride
Names of Parties William Goldie Murphy Lou Mary Ruby Eveline Phillipson
BDM Match (92%) William Goldie Murphy Rose Mary Ruby Evelyn Phillipson
  πŸ’ 1919/9682
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 23
Dwelling Place Invercargill Invercargill
Length of Residence 19 years 23 years
Marriage Place Residence of Jas Phillipson, 172 Spey St, Invercargill
Folio 9451
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev. H. G. Robinson, Presbyterian

Page 3256

District of Invercargill Quarter ending 31 December 1919 Registrar J. G. Peter
No Date of Notice Names and 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 22 December 1919 William Samuel Harrold
Dorothy Smith Lawrence
William Samuel Harrold
Dorothy Smith Lawrence
πŸ’ 1919/9683
Widower 14 February 1916
Spinster
Inspector of Cruelty to Animals
Domestic
39
35
Invercargill
Greater Invercargill
4 years
5 days
Methodist Church, Leet Street, Invercargill 9452 22 December 1919 Reverend A. Peters, Methodist
No 253
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William Samuel Harrold Dorothy Smith Lawrence
  πŸ’ 1919/9683
Condition Widower 14 February 1916 Spinster
Profession Inspector of Cruelty to Animals Domestic
Age 39 35
Dwelling Place Invercargill Greater Invercargill
Length of Residence 4 years 5 days
Marriage Place Methodist Church, Leet Street, Invercargill
Folio 9452
Consent
Date of Certificate 22 December 1919
Officiating Minister Reverend A. Peters, Methodist
254 22 December 1919 Charles Lyons Carter
Mary Leslie Harper
Charlie Lyons Carter
Mary Leslie Harper
πŸ’ 1919/9684
Bachelor
Spinster
Lecturer on Chemistry
Teacher
24
27
Invercargill
Invercargill
11 years
27 years
Presbyterian Church, Tay Street, Invercargill 9453 22 December 1919 Reverend H. Robson, Presbyterian
No 254
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Charles Lyons Carter Mary Leslie Harper
BDM Match (95%) Charlie Lyons Carter Mary Leslie Harper
  πŸ’ 1919/9684
Condition Bachelor Spinster
Profession Lecturer on Chemistry Teacher
Age 24 27
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 27 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 9453
Consent
Date of Certificate 22 December 1919
Officiating Minister Reverend H. Robson, Presbyterian
255 22 December 1919 Thomas Benjamin Buchanan
Edith Young
Thomas Benjamin Buchanan
Edith Youart
πŸ’ 1919/9685
Bachelor
Spinster
Farm-hand
Domestic
23
29
Invercargill
Invercargill
9 years
one month
Registrar's Office, Invercargill 9454 22 December 1919 Registrar
No 255
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Thomas Benjamin Buchanan Edith Young
BDM Match (88%) Thomas Benjamin Buchanan Edith Youart
  πŸ’ 1919/9685
Condition Bachelor Spinster
Profession Farm-hand Domestic
Age 23 29
Dwelling Place Invercargill Invercargill
Length of Residence 9 years one month
Marriage Place Registrar's Office, Invercargill
Folio 9454
Consent
Date of Certificate 22 December 1919
Officiating Minister Registrar
256 23 December 1919 Alan Roy Cron
Florence Margaret Forder
Alan Roy Cross
Florence Margaret Goodsir
πŸ’ 1920/2864
Bachelor
Spinster
Telegraphist
Saleswoman
23
24
Invercargill
Invercargill
6 years
24 years
Presbyterian Church, Tay Street, Invercargill 129/20 23 December 1919 Reverend J. Collie, Presbyterian
No 256
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Alan Roy Cron Florence Margaret Forder
BDM Match (85%) Alan Roy Cross Florence Margaret Goodsir
  πŸ’ 1920/2864
Condition Bachelor Spinster
Profession Telegraphist Saleswoman
Age 23 24
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 24 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 129/20
Consent
Date of Certificate 23 December 1919
Officiating Minister Reverend J. Collie, Presbyterian
257 22 December 1919 Rory David Senior
Kathleen O'Shea
Rory David Senior
Kathleen O'Shea
πŸ’ 1919/9686
Bachelor
Spinster
Warder
Home duties
26
28
Invercargill
Invercargill
12 years
2 weeks
Roman Catholic Church, Tay Street, Invercargill 9455 22 December 1919 Very Reverend W. Burke, Roman Catholic
No 257
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Rory David Senior Kathleen O'Shea
  πŸ’ 1919/9686
Condition Bachelor Spinster
Profession Warder Home duties
Age 26 28
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 2 weeks
Marriage Place Roman Catholic Church, Tay Street, Invercargill
Folio 9455
Consent
Date of Certificate 22 December 1919
Officiating Minister Very Reverend W. Burke, Roman Catholic

Page 3257

District of Invercargill Quarter ending 30 December 1919 Registrar F. G. Pyke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
257 23 December 1919 Alan Roy Cross
Florence Margaret Gooder
Alan Roy Cross
Florence Margaret Goodsir
πŸ’ 1920/2864
Bachelor
Spinster
Telegraphist
Saleswoman
23
24
Invercargill
Invercargill
6 years
24 years
Presbyterian Church, Leet Street, Invercargill 129/20 23 December 1919 Rev. J. Collie, Presbyterian
No 257
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Alan Roy Cross Florence Margaret Gooder
BDM Match (96%) Alan Roy Cross Florence Margaret Goodsir
  πŸ’ 1920/2864
Condition Bachelor Spinster
Profession Telegraphist Saleswoman
Age 23 24
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 24 years
Marriage Place Presbyterian Church, Leet Street, Invercargill
Folio 129/20
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. J. Collie, Presbyterian
258 29 December 1919 Cyrus Henry Taylor
Eva Alice Dorothy Gale
Cyrus Henry Taylor
Eva Alice Dorothy Gale
πŸ’ 1919/9687
Bachelor
Spinster
Labourer
Domestic
26
17
Invercargill
Invercargill
25 years
18 months
Registrar's Office, Invercargill 9456 John Gale, Father 29 December 1919 Registrar
No 258
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Cyrus Henry Taylor Eva Alice Dorothy Gale
  πŸ’ 1919/9687
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 17
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 18 months
Marriage Place Registrar's Office, Invercargill
Folio 9456
Consent John Gale, Father
Date of Certificate 29 December 1919
Officiating Minister Registrar
259 29 December 1919 Harold Ingram Tomsett
Catherine St George
Harold Ingram Tomsett
Catherine St George
πŸ’ 1919/9688
Bachelor
Spinster
Forwarding Agent
Home duties
35
39
Invercargill
Invercargill
3 days
6 weeks
Residence of Mrs St George, 6 Gladstone Road, Invercargill 9457 29 December 1919 Rev. H. N. Woods, Presbyterian
No 259
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Harold Ingram Tomsett Catherine St George
  πŸ’ 1919/9688
Condition Bachelor Spinster
Profession Forwarding Agent Home duties
Age 35 39
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 6 weeks
Marriage Place Residence of Mrs St George, 6 Gladstone Road, Invercargill
Folio 9457
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. H. N. Woods, Presbyterian
260 29 December 1919 James Thomas Lewis
Muriel Daphne Hughes
James Thomas Lewis
Muriel Daphne Hughes
πŸ’ 1919/9665
Bachelor
Spinster
Sawmiller
Domestic
27
20
Invercargill
Longbush
4 days
18 years
Methodist Church, Don Street, Invercargill 9458 Charles Thomas Hughes, Father 29 December 1919 Rev. H. A. Sharp, Methodist
No 260
Date of Notice 29 December 1919
  Groom Bride
Names of Parties James Thomas Lewis Muriel Daphne Hughes
  πŸ’ 1919/9665
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 27 20
Dwelling Place Invercargill Longbush
Length of Residence 4 days 18 years
Marriage Place Methodist Church, Don Street, Invercargill
Folio 9458
Consent Charles Thomas Hughes, Father
Date of Certificate 29 December 1919
Officiating Minister Rev. H. A. Sharp, Methodist
261 29 December 1919 Robert Cuthbert Nairn
Flora Linklater
Robert Cuthbert Nairn
Flora Linklater
πŸ’ 1919/9666
Bachelor
Spinster
Engine driver
Dressmaker
29
24
Invercargill
Woodlands
4 days
24 years
Presbyterian Church, Leet Street, Invercargill 9459 29 December 1919 Rev. A. C. Wedderspoon, Presbyterian
No 261
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Robert Cuthbert Nairn Flora Linklater
  πŸ’ 1919/9666
Condition Bachelor Spinster
Profession Engine driver Dressmaker
Age 29 24
Dwelling Place Invercargill Woodlands
Length of Residence 4 days 24 years
Marriage Place Presbyterian Church, Leet Street, Invercargill
Folio 9459
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. A. C. Wedderspoon, Presbyterian

Page 3258

District of Invercargill Quarter ending 31 December 1919 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
262 31 December 1919 Alexander William Kelly
Rhoda Jane Collins
Alexander William Kelly
Rhoda Jane Collins
πŸ’ 1920/2865
Bachelor
Spinster
Stock-buyer
Domestic
24
18
Mokotua
Kennington
1 year
3 years
Registrar's Office, Invercargill 130/20 William Collins, Father 31 December 1919 Registrar
No 262
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Alexander William Kelly Rhoda Jane Collins
  πŸ’ 1920/2865
Condition Bachelor Spinster
Profession Stock-buyer Domestic
Age 24 18
Dwelling Place Mokotua Kennington
Length of Residence 1 year 3 years
Marriage Place Registrar's Office, Invercargill
Folio 130/20
Consent William Collins, Father
Date of Certificate 31 December 1919
Officiating Minister Registrar
263 31 December 1919 John Rakomera Te Au
Blanche Elizabeth Devo
John Ratimera Te Au
Blanche Elizabeth Dewe
πŸ’ 1919/9667
Bachelor
Spinster
Bush Contractor
School teacher
23
21
Invercargill
Invercargill
3 months
4 days
Presbyterian Church Tay St., Invercargill 9460 31 December 1919 Rev. H. Robinson
No 263
Date of Notice 31 December 1919
  Groom Bride
Names of Parties John Rakomera Te Au Blanche Elizabeth Devo
BDM Match (90%) John Ratimera Te Au Blanche Elizabeth Dewe
  πŸ’ 1919/9667
Condition Bachelor Spinster
Profession Bush Contractor School teacher
Age 23 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 4 days
Marriage Place Presbyterian Church Tay St., Invercargill
Folio 9460
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. H. Robinson

Page 3261

District of Lumsden Quarter ending 30 June 1919 Registrar W. E. Jackson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 May 1919 William Bradford Hewitson
Grace McGregor
William Bradford Hewitson
Grace McGregor
πŸ’ 1919/4922
Bachelor
Spinster
Flaxmiller
Domestic Duties
29
19
Lumsden
Lumsden
4 days
12 years
Presbyterian Church Manse Lumsden 4130 Eliza Rodger McGregor Mother 12 May 1919 D. K. Fisher Presbyterian
No 1
Date of Notice 12 May 1919
  Groom Bride
Names of Parties William Bradford Hewitson Grace McGregor
  πŸ’ 1919/4922
Condition Bachelor Spinster
Profession Flaxmiller Domestic Duties
Age 29 19
Dwelling Place Lumsden Lumsden
Length of Residence 4 days 12 years
Marriage Place Presbyterian Church Manse Lumsden
Folio 4130
Consent Eliza Rodger McGregor Mother
Date of Certificate 12 May 1919
Officiating Minister D. K. Fisher Presbyterian
2 20 June 1919 Thomas Craig Marshall
Jessie Alexander
Thomas Craig Marshall
Jessie Alexander
πŸ’ 1919/4923
Bachelor
Spinster
Farmer
Domestic Duties
31
29
Gore
Balfour

5 years
The dwelling Place of Alexander Alexander Balfour 4131 20 June 1919 G. W. T. Hercus Presbyterian
No 2
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Thomas Craig Marshall Jessie Alexander
  πŸ’ 1919/4923
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 29
Dwelling Place Gore Balfour
Length of Residence 5 years
Marriage Place The dwelling Place of Alexander Alexander Balfour
Folio 4131
Consent
Date of Certificate 20 June 1919
Officiating Minister G. W. T. Hercus Presbyterian

Page 3263

District of Lumsden Quarter ending 30 September 1919 Registrar Wm. G. Jackson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 25 July 1919 Leslie Turnbull Padget
Lily Elizabeth Butson
Leslie Turnbull Padget
Lily Elizabeth Butson
πŸ’ 1919/6995
Bachelor
Spinster
Fencer
Domestic Duties
27
21
Parawa
Parawa
6 days
21 years
Residence of Brides Parents Parawa 6483 25 July 1919 Rev. R. W. Coats, Clerk in Holy Orders, Church of England
No 3
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Leslie Turnbull Padget Lily Elizabeth Butson
  πŸ’ 1919/6995
Condition Bachelor Spinster
Profession Fencer Domestic Duties
Age 27 21
Dwelling Place Parawa Parawa
Length of Residence 6 days 21 years
Marriage Place Residence of Brides Parents Parawa
Folio 6483
Consent
Date of Certificate 25 July 1919
Officiating Minister Rev. R. W. Coats, Clerk in Holy Orders, Church of England
4 09 August 1919 John Noble Alexander
Laura Marion West
John Noble Alexander
Laura Marion West
πŸ’ 1919/6996
Bachelor
Spinster
Farmer
Domestic Duties
27
28
Balfour
Balfour
6 years
28 years
Residence of Brides Parents Balfour 6484 09 August 1919 Rev. G. W. Hercus, Presbyterian
No 4
Date of Notice 09 August 1919
  Groom Bride
Names of Parties John Noble Alexander Laura Marion West
  πŸ’ 1919/6996
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 28
Dwelling Place Balfour Balfour
Length of Residence 6 years 28 years
Marriage Place Residence of Brides Parents Balfour
Folio 6484
Consent
Date of Certificate 09 August 1919
Officiating Minister Rev. G. W. Hercus, Presbyterian
5 13 August 1919 Rodgers Charles Roper
Ivy Mary Allan Lennie McLeod Fleck
Bachelor
Spinster
Ploughman
Domestic Duties
19
21
Lumsden
Lowther, Lumsden
7 days
21 years
Residence of Brides Parents 6485 Charles Edwin Roper, Father 15 August 1919 Rev. A. C. H. Button, Anglican
No 5
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Rodgers Charles Roper Ivy Mary Allan Lennie McLeod Fleck
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 19 21
Dwelling Place Lumsden Lowther, Lumsden
Length of Residence 7 days 21 years
Marriage Place Residence of Brides Parents
Folio 6485
Consent Charles Edwin Roper, Father
Date of Certificate 15 August 1919
Officiating Minister Rev. A. C. H. Button, Anglican
6 22 September 1919 Arthur Charles Roads
Susan Rebecca Felton
Arthur Charles Crosado
Susan Rebecca Felton
πŸ’ 1919/6975
Bachelor
Spinster
Labourer
Domestic Duties
30
27
Lumsden
Mossburn
30
27
All Saints Church Lumsden 6486 22 September 1919 Rev. A. C. H. Button, Anglican
No 6
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Arthur Charles Roads Susan Rebecca Felton
BDM Match (91%) Arthur Charles Crosado Susan Rebecca Felton
  πŸ’ 1919/6975
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 27
Dwelling Place Lumsden Mossburn
Length of Residence 30 27
Marriage Place All Saints Church Lumsden
Folio 6486
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev. A. C. H. Button, Anglican

Page 3265

District of Lumsden Quarter ending 31 December 1919 Registrar Wm. E. Jackson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 11 October 1919 James Albert Archibald
Mary Cowan Gibson
James Albert Archibald
Mary Cowan Gibson
πŸ’ 1919/9668
Bachelor
Spinster
Clerk
Domestic Duties
23
22
Lumsden
Lumsden
4 years
22 years
Presbyterian Church, Lumsden 9461 11 October 1919 Rev. Robert Taylor, Presbyterian
No 7
Date of Notice 11 October 1919
  Groom Bride
Names of Parties James Albert Archibald Mary Cowan Gibson
  πŸ’ 1919/9668
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 23 22
Dwelling Place Lumsden Lumsden
Length of Residence 4 years 22 years
Marriage Place Presbyterian Church, Lumsden
Folio 9461
Consent
Date of Certificate 11 October 1919
Officiating Minister Rev. Robert Taylor, Presbyterian
8 31 October 1919 John Chartres
Ruth Woodley
John Chartres
Ruth Woodley
πŸ’ 1919/9669
Bachelor
Spinster
Farmer
Domestic Duties
32
23
Mossburn
Five Rivers
20 years
5 years
Residence of Brides Parents, Five Rivers 9462 31 October 1919 Rev. D. K. Fisher, Presbyterian
No 8
Date of Notice 31 October 1919
  Groom Bride
Names of Parties John Chartres Ruth Woodley
  πŸ’ 1919/9669
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 23
Dwelling Place Mossburn Five Rivers
Length of Residence 20 years 5 years
Marriage Place Residence of Brides Parents, Five Rivers
Folio 9462
Consent
Date of Certificate 31 October 1919
Officiating Minister Rev. D. K. Fisher, Presbyterian
9 24 November 1919 Robert Francis Keith
Elsie Elizabeth Gibson
Robert Francis Keith
Elsie Elizabeth Gibson
πŸ’ 1919/9670
Bachelor
Spinster
Farmer
Domestic Duties
24
25
Lumsden
Lumsden
24 years
25 years
Presbyterian Church, Lumsden 9463 24 November 1919 Rev. D. K. Fisher, Presbyterian
No 9
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Robert Francis Keith Elsie Elizabeth Gibson
  πŸ’ 1919/9670
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 25
Dwelling Place Lumsden Lumsden
Length of Residence 24 years 25 years
Marriage Place Presbyterian Church, Lumsden
Folio 9463
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. D. K. Fisher, Presbyterian

Page 3267

District of Mataura Quarter ending 31 March 1919 Registrar J. H. Mac
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 February 1919 John Howe Galt
Eleanor Elizabeth McBride
John Howe Galt
Eleanor Elizabeth McBride
πŸ’ 1919/1830
Bachelor
Spinster
Farmer
Household Duties
28
25
Tuturau
Charlton
26 years
25 years
Private Residence of Robert McBride, Charlton 1636 8 February 1919 Rev. W. W. Brown, Presbyterian
No 1
Date of Notice 8 February 1919
  Groom Bride
Names of Parties John Howe Galt Eleanor Elizabeth McBride
  πŸ’ 1919/1830
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 28 25
Dwelling Place Tuturau Charlton
Length of Residence 26 years 25 years
Marriage Place Private Residence of Robert McBride, Charlton
Folio 1636
Consent
Date of Certificate 8 February 1919
Officiating Minister Rev. W. W. Brown, Presbyterian

Page 3269

District of Mataura Quarter ending 30 June 1919 Registrar J. Tho. Mare
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 4 April 1919 Williams Stewart
Grace Maud Barrett.
William Stewart
Grace Maud Barrett
πŸ’ 1919/4839
Bachelor
Spinster
Draper
Domestic Duties
33
29
Mataura
Mataura
6 years
6Β½ years
St Johns Church, Invercargill 4070 4 April 1919 Rev. W. A. Hamblett, Anglican
No 2
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Williams Stewart Grace Maud Barrett.
BDM Match (94%) William Stewart Grace Maud Barrett
  πŸ’ 1919/4839
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 33 29
Dwelling Place Mataura Mataura
Length of Residence 6 years 6Β½ years
Marriage Place St Johns Church, Invercargill
Folio 4070
Consent
Date of Certificate 4 April 1919
Officiating Minister Rev. W. A. Hamblett, Anglican
3 11 April 1919 John Litions McQuillan
Mabel Jessie Dickie
John Nilions McMillan
Mabel Jessie Dickie
πŸ’ 1919/4924
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Mataura
Tuturau
3 days
27 years
House of Mr Alexander Dickie, Tuturau 4132 11 April 1919 Rev William W Brown, Presbyterian
No 3
Date of Notice 11 April 1919
  Groom Bride
Names of Parties John Litions McQuillan Mabel Jessie Dickie
BDM Match (91%) John Nilions McMillan Mabel Jessie Dickie
  πŸ’ 1919/4924
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Mataura Tuturau
Length of Residence 3 days 27 years
Marriage Place House of Mr Alexander Dickie, Tuturau
Folio 4132
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev William W Brown, Presbyterian
4 22 April 1919 David Adam Nicholl
Johnina Elizabeth McKenna
David Adam Nicholl
Johnina Elizabeth McKinna
πŸ’ 1919/4925
Bachelor
Spinster
Farmer
Domestic Duties
28
18
Tuturau
Tuturau
28 years
3 days
Presbyterian Church, Tuturau 4133 Elizabeth McKenna, Mother 22 April 1919 Rev James Moody Simpson, Presbyterian
No 4
Date of Notice 22 April 1919
  Groom Bride
Names of Parties David Adam Nicholl Johnina Elizabeth McKenna
BDM Match (98%) David Adam Nicholl Johnina Elizabeth McKinna
  πŸ’ 1919/4925
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 18
Dwelling Place Tuturau Tuturau
Length of Residence 28 years 3 days
Marriage Place Presbyterian Church, Tuturau
Folio 4133
Consent Elizabeth McKenna, Mother
Date of Certificate 22 April 1919
Officiating Minister Rev James Moody Simpson, Presbyterian
5 31 May 1919 Frank Poskitt
Elizabeth Marion Walker.
Frank Poskitt
Elizabeth Marion Walker
πŸ’ 1919/4926
Bachelor
Spinster
Engineer
Domestic Duties
31
20
Mataura
Mataura
2Β½ years
20 years
St Saviours Anglican Church, Mataura 4134 John Arbuckle Walker, Father 31 May 1919 Rev W. A. Hamblett, Anglican
No 5
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Frank Poskitt Elizabeth Marion Walker.
BDM Match (98%) Frank Poskitt Elizabeth Marion Walker
  πŸ’ 1919/4926
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 31 20
Dwelling Place Mataura Mataura
Length of Residence 2Β½ years 20 years
Marriage Place St Saviours Anglican Church, Mataura
Folio 4134
Consent John Arbuckle Walker, Father
Date of Certificate 31 May 1919
Officiating Minister Rev W. A. Hamblett, Anglican
6 10 June 1919 Frank Victor Green
Jane Wilson McQuillan
Frank Victor Green
Jane Wilson Mcquillan
πŸ’ 1919/4832
Bachelor
Spinster
Farmer
Domestic Duties
31
25
Ngaere
Mataura
7 years
15 years
Presbyterian Church, Gore 4064 10 June 1919 Rev J. M. Simpson, Presbyterian
No 6
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Frank Victor Green Jane Wilson McQuillan
BDM Match (98%) Frank Victor Green Jane Wilson Mcquillan
  πŸ’ 1919/4832
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 25
Dwelling Place Ngaere Mataura
Length of Residence 7 years 15 years
Marriage Place Presbyterian Church, Gore
Folio 4064
Consent
Date of Certificate 10 June 1919
Officiating Minister Rev J. M. Simpson, Presbyterian

Page 3270

District of Mataura Quarter ending 30 June 1919 Registrar J. G. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 16 June 1919 George Louttit
Lottie Janet McGregor
George Louttit
Lottie Janet McGregor
πŸ’ 1919/4903
Bachelor
Spinster
Plumber
Domestic Duties
35
34
Mataura
Mataura
7 weeks
12 years
Bridge Hotel, Bridge Street, Mataura 1135 16 June 1919 Rev W. A. Hamblett, Anglican
No 7
Date of Notice 16 June 1919
  Groom Bride
Names of Parties George Louttit Lottie Janet McGregor
  πŸ’ 1919/4903
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 35 34
Dwelling Place Mataura Mataura
Length of Residence 7 weeks 12 years
Marriage Place Bridge Hotel, Bridge Street, Mataura
Folio 1135
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev W. A. Hamblett, Anglican

Page 3271

District of Mataura Quarter ending 30 September 1919 Registrar R. J. Shaw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 4 August 1919 Andrew McDougall
Alice Humphries
Andrew McDougall
Alice Humphries
πŸ’ 1919/6976
Bachelor
Spinster
Cheese Maker
Domestic Duties
23
23
Mataura
Mataura
10 days
9 years
House belonging to Mr Humphries at Mataura 6487 4 August 1919 G. D. Vercoe, Church of Christ
No 8
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Andrew McDougall Alice Humphries
  πŸ’ 1919/6976
Condition Bachelor Spinster
Profession Cheese Maker Domestic Duties
Age 23 23
Dwelling Place Mataura Mataura
Length of Residence 10 days 9 years
Marriage Place House belonging to Mr Humphries at Mataura
Folio 6487
Consent
Date of Certificate 4 August 1919
Officiating Minister G. D. Vercoe, Church of Christ
9 9 August 1919 Frank Cook Mitchell
Elizabeth Oughton
Francis Cork Mitchell
Elizabeth Oughton
πŸ’ 1919/6977
Bachelor
Spinster
Farmer
Domestic Duties
29
30
Mataura
Mataura
29 years
30 years
Dwelling place of John Oughton Mataura 6488 9 August 1919 W. W. Brown, Presbyterian
No 9
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Frank Cook Mitchell Elizabeth Oughton
BDM Match (91%) Francis Cork Mitchell Elizabeth Oughton
  πŸ’ 1919/6977
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 30
Dwelling Place Mataura Mataura
Length of Residence 29 years 30 years
Marriage Place Dwelling place of John Oughton Mataura
Folio 6488
Consent
Date of Certificate 9 August 1919
Officiating Minister W. W. Brown, Presbyterian
10 27 August 1919 George Frederick Foulston
Sarah Olive Ann Barber
George Frederick Foulston
Sarah Olive Annie Barber
πŸ’ 1919/6978
Bachelor
Spinster
Farmer
Domestic Duties
32
24
Waimumu
Waimumu
3 days
24 years
Public Hall Waimumu 6489 27 August 1919 W. A. Hamblett, Anglican
No 10
Date of Notice 27 August 1919
  Groom Bride
Names of Parties George Frederick Foulston Sarah Olive Ann Barber
BDM Match (96%) George Frederick Foulston Sarah Olive Annie Barber
  πŸ’ 1919/6978
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 24
Dwelling Place Waimumu Waimumu
Length of Residence 3 days 24 years
Marriage Place Public Hall Waimumu
Folio 6489
Consent
Date of Certificate 27 August 1919
Officiating Minister W. A. Hamblett, Anglican
11 9 September 1919 James Wilson
Isabella Watt
James Wilson
Isabella Watt
πŸ’ 1919/6979
Bachelor
Spinster
Farmer
Domestic Duties
28
22
Mataura
Mataura
3 days
1Β½ years
Presbyterian Church Mataura 6490 9 September 1919 J. M. Simpson, Presbyterian
No 11
Date of Notice 9 September 1919
  Groom Bride
Names of Parties James Wilson Isabella Watt
  πŸ’ 1919/6979
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Mataura Mataura
Length of Residence 3 days 1Β½ years
Marriage Place Presbyterian Church Mataura
Folio 6490
Consent
Date of Certificate 9 September 1919
Officiating Minister J. M. Simpson, Presbyterian
12 9 September 1919 Robert Benjamin Porter
Margaret Agnes White
Robert Benjamin Porter
Margaret Agnes White
πŸ’ 1919/6980
Bachelor
Spinster
Slaughterman
Paper Mill Employee
24
20
Mataura
Mataura
4 years
8 years
Roman Catholic Church Mataura 6491 William White, Father 9 September 1919 Father O'Donnell, Roman Catholic
No 12
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Robert Benjamin Porter Margaret Agnes White
  πŸ’ 1919/6980
Condition Bachelor Spinster
Profession Slaughterman Paper Mill Employee
Age 24 20
Dwelling Place Mataura Mataura
Length of Residence 4 years 8 years
Marriage Place Roman Catholic Church Mataura
Folio 6491
Consent William White, Father
Date of Certificate 9 September 1919
Officiating Minister Father O'Donnell, Roman Catholic

Page 3272

District of Mataura Quarter ending 30 September 1919 Registrar J. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 16 September 1919 William John Nicholl
Lily Ann Bennett
William John Nicholl
Lily Ann Bennett
πŸ’ 1919/6981
William John Rodgers
Ruby Bennett
πŸ’ 1919/3131
Bachelor
Spinster
Farmer
Domestic
32
26
Tuturau
Tuturau
32 years
1 year
Church of England, Mataura 6492 16 September 1919 W. A. Hamblett, Anglican
No 13
Date of Notice 16 September 1919
  Groom Bride
Names of Parties William John Nicholl Lily Ann Bennett
  πŸ’ 1919/6981
BDM Match (61%) William John Rodgers Ruby Bennett
  πŸ’ 1919/3131
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 26
Dwelling Place Tuturau Tuturau
Length of Residence 32 years 1 year
Marriage Place Church of England, Mataura
Folio 6492
Consent
Date of Certificate 16 September 1919
Officiating Minister W. A. Hamblett, Anglican
14 22 September 1919 Francis John Smith
Isabella Charlotte McRae
Francis John Smith
Isabella Charlotte McRae
πŸ’ 1919/6982
Bachelor
Spinster
Blacksmith
Domestic
31
20
Hedgehope
Hedgehope
4 years
16 years
Private Residence of Wm McRae, Hedgehope 6493 W. A. A. McRae, Father 22 September 1919 Rev. George Wallace, Presbyterian
No 14
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Francis John Smith Isabella Charlotte McRae
  πŸ’ 1919/6982
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 31 20
Dwelling Place Hedgehope Hedgehope
Length of Residence 4 years 16 years
Marriage Place Private Residence of Wm McRae, Hedgehope
Folio 6493
Consent W. A. A. McRae, Father
Date of Certificate 22 September 1919
Officiating Minister Rev. George Wallace, Presbyterian

Page 3273

District of Mataura Quarter ending 31 December 1919 Registrar R. J. O'Hara
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 6 November 1919 Alexander Byars Johnston
Elvina Joan Mullay
Alexander Byars Johnston
Elvina Joan Mullay
πŸ’ 1919/9612
Bachelor
Spinster
Farmer
Teacher
29
32
Brydone
Bluff
3 months
20 years
Residence of J. S. Mullay, Craigie Knowe, Bluff 9357 6 November 1919 Rev. Francis, Presbyterian, Bluff
No 16
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Alexander Byars Johnston Elvina Joan Mullay
  πŸ’ 1919/9612
Condition Bachelor Spinster
Profession Farmer Teacher
Age 29 32
Dwelling Place Brydone Bluff
Length of Residence 3 months 20 years
Marriage Place Residence of J. S. Mullay, Craigie Knowe, Bluff
Folio 9357
Consent
Date of Certificate 6 November 1919
Officiating Minister Rev. Francis, Presbyterian, Bluff
17 15 November 1919 John Henderson Miller
Margaret Ann Peart
John Henderson Miller
Margaret Ann Peart
πŸ’ 1919/9671
Bachelor
Spinster
Farmer
Domestic
28
21
Waimumu
Waimumu
1/2 years
1/4 years
Public Hall, Waimumu 9464 15 November 1919 Rev. J. M. Simpson, Presbyterian, Gore
No 17
Date of Notice 15 November 1919
  Groom Bride
Names of Parties John Henderson Miller Margaret Ann Peart
  πŸ’ 1919/9671
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Waimumu Waimumu
Length of Residence 1/2 years 1/4 years
Marriage Place Public Hall, Waimumu
Folio 9464
Consent
Date of Certificate 15 November 1919
Officiating Minister Rev. J. M. Simpson, Presbyterian, Gore
18 15 November 1919 James Semiton Miller
Janet May Peart
James Senirton Miller
Janet May Peart
πŸ’ 1919/9672
Bachelor
Spinster
Farmer
Domestic Duties
26
20
Waimumu
Waimumu
1/2 years
1/4 years
Public Hall, Waimumu 9465 James Muirhead Peart, Father 15 November 1919 Rev. J. M. Simpson, Presbyterian, Gore
No 18
Date of Notice 15 November 1919
  Groom Bride
Names of Parties James Semiton Miller Janet May Peart
BDM Match (95%) James Senirton Miller Janet May Peart
  πŸ’ 1919/9672
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 20
Dwelling Place Waimumu Waimumu
Length of Residence 1/2 years 1/4 years
Marriage Place Public Hall, Waimumu
Folio 9465
Consent James Muirhead Peart, Father
Date of Certificate 15 November 1919
Officiating Minister Rev. J. M. Simpson, Presbyterian, Gore
19 16 December 1919 Francis Smith
Frances Harriett Smith
Francis Smith
Frances Harriet Smith
πŸ’ 1919/9607
Bachelor
Spinster
Farmer
School Teacher
39
35
Charlton
Otama
35 years
5 days
Private Residence of R. White, Otama 9375 16 December 1919 Rev. Mitchell, Presbyterian, Knapdale
No 19
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Francis Smith Frances Harriett Smith
BDM Match (98%) Francis Smith Frances Harriet Smith
  πŸ’ 1919/9607
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 39 35
Dwelling Place Charlton Otama
Length of Residence 35 years 5 days
Marriage Place Private Residence of R. White, Otama
Folio 9375
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. Mitchell, Presbyterian, Knapdale
20 16 December 1919 William Johnson
Margaret Ferguson Lowden
William Johnson
Margaret Ferguson Lowden
πŸ’ 1919/9673
Widower
Divorced
Labourer
Domestic duties
49
43
Mataura
Mataura
7 years
17 years
40 Wyndham Road, Mataura 9466 16 December 1919 Rev. J. McMaster, Presbyterian
No 20
Date of Notice 16 December 1919
  Groom Bride
Names of Parties William Johnson Margaret Ferguson Lowden
  πŸ’ 1919/9673
Condition Widower Divorced
Profession Labourer Domestic duties
Age 49 43
Dwelling Place Mataura Mataura
Length of Residence 7 years 17 years
Marriage Place 40 Wyndham Road, Mataura
Folio 9466
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. J. McMaster, Presbyterian

Page 3274

District of Mataura Quarter ending 31 December 1919 Registrar R. J. O'Kane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 14 October 1919 John Alexander Wallis
Jane Graham Irvine
John Alexander Wallis
Jane Graham Irvine
πŸ’ 1919/9674
Bachelor
Spinster
Carpenter
Domestic Duties
26
24
Ota Creek
Ota Creek
3 days
5 years
Dwelling of William Irvine, Ota Creek 9467 14 October 1919 Rev Pringle, Presbyterian, Edendale
No 15
Date of Notice 14 October 1919
  Groom Bride
Names of Parties John Alexander Wallis Jane Graham Irvine
  πŸ’ 1919/9674
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 26 24
Dwelling Place Ota Creek Ota Creek
Length of Residence 3 days 5 years
Marriage Place Dwelling of William Irvine, Ota Creek
Folio 9467
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev Pringle, Presbyterian, Edendale
21 30 December 1919 William Smith
Violet Barrett
William Smith
Violet Barrett
πŸ’ 1920/2866
Bachelor
Spinster
Builder
Domestic Duties
36
25
Mataura
Mataura
3 days
5 years
St Saviours Anglican Church Mataura 131/20 30 December 1919 Rev. W. H. Hamblett, Anglican, Gore
No 21
Date of Notice 30 December 1919
  Groom Bride
Names of Parties William Smith Violet Barrett
  πŸ’ 1920/2866
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 36 25
Dwelling Place Mataura Mataura
Length of Residence 3 days 5 years
Marriage Place St Saviours Anglican Church Mataura
Folio 131/20
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. W. H. Hamblett, Anglican, Gore
22 30 December 1919 Martin Monaghan
Susan Eileen Fow
Martin Monaghan
Susan Eileen Fow
πŸ’ 1919/9676
Bachelor
Spinster
Farmer
Domestic Duties
30
23
Mataura
Tuturau
20 years
15 years
Roman Catholic Church Mataura 9468 30 December 1919 Rev Father O'Donnell, Roman Catholic, Gore
No 22
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Martin Monaghan Susan Eileen Fow
  πŸ’ 1919/9676
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 23
Dwelling Place Mataura Tuturau
Length of Residence 20 years 15 years
Marriage Place Roman Catholic Church Mataura
Folio 9468
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev Father O'Donnell, Roman Catholic, Gore

Page 3275

District of Nokomai & Switzers Quarter ending 31 March 1919 Registrar A. Murphy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 31 March 1919 Jonathon Hunter
Margaret Jane Cooper
Johathon Hunter
Margaret Jane Cooper
πŸ’ 1919/1831
Bachelor
Spinster
Farmer
Nurse
33
22
Lorne
Waikaka
3
2 weeks
Presbyterian Church Gore 1637 31 March 1919 Rev. W. G. Hain, Presbyterian Minister
No 7
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Jonathon Hunter Margaret Jane Cooper
BDM Match (97%) Johathon Hunter Margaret Jane Cooper
  πŸ’ 1919/1831
Condition Bachelor Spinster
Profession Farmer Nurse
Age 33 22
Dwelling Place Lorne Waikaka
Length of Residence 3 2 weeks
Marriage Place Presbyterian Church Gore
Folio 1637
Consent
Date of Certificate 31 March 1919
Officiating Minister Rev. W. G. Hain, Presbyterian Minister

Page 3277

District of Nokomai & Switzers Quarter ending 17 November 1919 Registrar A Murphy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 March 1919 John Henry McLelland
Lillian Garner
John Henry McLellan
Lillian Hamer
πŸ’ 1919/7230
Bachelor
Spinster
Traveller
Spinster
25
22
Invercargill
Waikaka
3 days
6 months
Residence of T Garner, Freshford 6692 4 March 1919 Rev D. Hain, Presbyterian Minister
No 1
Date of Notice 1 March 1919
  Groom Bride
Names of Parties John Henry McLelland Lillian Garner
BDM Match (87%) John Henry McLellan Lillian Hamer
  πŸ’ 1919/7230
Condition Bachelor Spinster
Profession Traveller Spinster
Age 25 22
Dwelling Place Invercargill Waikaka
Length of Residence 3 days 6 months
Marriage Place Residence of T Garner, Freshford
Folio 6692
Consent
Date of Certificate 4 March 1919
Officiating Minister Rev D. Hain, Presbyterian Minister
2 31 March 1919 Jonathan Hunter
Margaret Jane Cooper
Johathon Hunter
Margaret Jane Cooper
πŸ’ 1919/1831
Bachelor
Spinster
Farmer
Nurse
33
22
Gore
Waikaka
3 days
2 weeks
Presbyterian Church, Gore 1637 31 March 1919 Rev D. Hain, Presbyterian Minister
No 2
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Jonathan Hunter Margaret Jane Cooper
BDM Match (93%) Johathon Hunter Margaret Jane Cooper
  πŸ’ 1919/1831
Condition Bachelor Spinster
Profession Farmer Nurse
Age 33 22
Dwelling Place Gore Waikaka
Length of Residence 3 days 2 weeks
Marriage Place Presbyterian Church, Gore
Folio 1637
Consent
Date of Certificate 31 March 1919
Officiating Minister Rev D. Hain, Presbyterian Minister
3 12 April 1919 Arthur Robert Smith
Mary Johnston
Arthur Robert Smith
Mary Johnston
πŸ’ 1919/7231
Stanley Robert Hitchcock
May Johnston
πŸ’ 1920/2374
Bachelor
Spinster
Hair dresser
Domestic duties
22
22
Waikaka
Waikaka
One week
2 years
Residence of William Johnston, Waikaka 6693 12 April 1919 Rev D. Hain, Presbyterian Minister
No 3
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Arthur Robert Smith Mary Johnston
  πŸ’ 1919/7231
BDM Match (67%) Stanley Robert Hitchcock May Johnston
  πŸ’ 1920/2374
Condition Bachelor Spinster
Profession Hair dresser Domestic duties
Age 22 22
Dwelling Place Waikaka Waikaka
Length of Residence One week 2 years
Marriage Place Residence of William Johnston, Waikaka
Folio 6693
Consent
Date of Certificate 12 April 1919
Officiating Minister Rev D. Hain, Presbyterian Minister
4 3 July 1919 Charles Miller
Ada Jane Taylor
Charles Millar
Ada Jane Taylor
πŸ’ 1919/7228
Bachelor
Widow
Engine Driver
Domestic duties
35
52
Waikaka
Waikaka
6 months
2 months
Registrar's Office, Waikaka 6690 3 July 1919 J. B. Hamilton, Deputy Registrar
No 4
Date of Notice 3 July 1919
  Groom Bride
Names of Parties Charles Miller Ada Jane Taylor
BDM Match (96%) Charles Millar Ada Jane Taylor
  πŸ’ 1919/7228
Condition Bachelor Widow
Profession Engine Driver Domestic duties
Age 35 52
Dwelling Place Waikaka Waikaka
Length of Residence 6 months 2 months
Marriage Place Registrar's Office, Waikaka
Folio 6690
Consent
Date of Certificate 3 July 1919
Officiating Minister J. B. Hamilton, Deputy Registrar

Page 3279

District of Switzers & Nokomai Quarter ending 30 September 1919 Registrar A. Murphy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 July 1919 Charles Millar
Ada Jane Taylor
Charles Millar
Ada Jane Taylor
πŸ’ 1919/7228
Bachelor
Widow
Engine Driver
Domestic Duties
35
52
Waikaia
Waikaia
6 months
2 months
The Registrar's Office, Waikaia 6690 3 July 1919 Jeanie Bell Hamilton, Deputy Registrar
No 4
Date of Notice 3 July 1919
  Groom Bride
Names of Parties Charles Millar Ada Jane Taylor
  πŸ’ 1919/7228
Condition Bachelor Widow
Profession Engine Driver Domestic Duties
Age 35 52
Dwelling Place Waikaia Waikaia
Length of Residence 6 months 2 months
Marriage Place The Registrar's Office, Waikaia
Folio 6690
Consent
Date of Certificate 3 July 1919
Officiating Minister Jeanie Bell Hamilton, Deputy Registrar

Page 3283

District of Orepuki Quarter ending 31 March 1919 Registrar M. A. Simon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 February 1919 William Miller
Catherine Jean Brown
William Millar
Catherine Jean Brown
πŸ’ 1919/1832
Bachelor
Widow
Miner
Domestic duties
31
38
Clifden
Clifden
4 days
3 months
Residence of Mr. Robert Whyte, Clifden 1538 17 February 1919 Rev. A. McDonald, Presbyterian
No 1
Date of Notice 17 February 1919
  Groom Bride
Names of Parties William Miller Catherine Jean Brown
BDM Match (96%) William Millar Catherine Jean Brown
  πŸ’ 1919/1832
Condition Bachelor Widow
Profession Miner Domestic duties
Age 31 38
Dwelling Place Clifden Clifden
Length of Residence 4 days 3 months
Marriage Place Residence of Mr. Robert Whyte, Clifden
Folio 1538
Consent
Date of Certificate 17 February 1919
Officiating Minister Rev. A. McDonald, Presbyterian

Page 3285

District of Orepuki Quarter ending 30 June 1919 Registrar M. A. T. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 23 June 1919 Peter Scott
Cecelia Matilda Crow
Peter Scott
Cecilia Matilda Crow
πŸ’ 1919/4904
Bachelor
Spinster
Farmer
Household Duties
37 years
20 years
Tuatapere
Pahiia
20 years
10 years
Presbyterian Church, Orepuki 4136 Hannah Maria Crow, Mother 23 June 1919 Rev E Swinerd
No 2
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Peter Scott Cecelia Matilda Crow
BDM Match (98%) Peter Scott Cecilia Matilda Crow
  πŸ’ 1919/4904
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 37 years 20 years
Dwelling Place Tuatapere Pahiia
Length of Residence 20 years 10 years
Marriage Place Presbyterian Church, Orepuki
Folio 4136
Consent Hannah Maria Crow, Mother
Date of Certificate 23 June 1919
Officiating Minister Rev E Swinerd

Page 3287

District of Orepuki Quarter ending 30 September 1919 Registrar M. A. 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
3 15 August 1919 Joseph Robert Tippett
Lilian Mary Ann Lockley
Joseph Robert Tippett
Lilian Mary Ann Lockley
πŸ’ 1919/6983
Bachelor
Widow
Farmer
Housekeeper
43
43
Tuatapere
Tuatapere
1 month
1 month
Residence of Mr J R Tippett 6494 15 August 1919 Rev R B Hill
No 3
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Joseph Robert Tippett Lilian Mary Ann Lockley
  πŸ’ 1919/6983
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 43 43
Dwelling Place Tuatapere Tuatapere
Length of Residence 1 month 1 month
Marriage Place Residence of Mr J R Tippett
Folio 6494
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev R B Hill
4 22 September 1919 James William McKenzie
Jessie Elizabeth Harrington
James William McKenzie
Jessie Elizabeth Harrington
πŸ’ 1919/6985
Bachelor
Spinster
Presbyterian Minister
Presbyterian Deaconess
31
25
Pahia
Pahia
3 days
3 days
Presbyterian Church, Orepuki 6495 22 September 1919 Rev. Heaton McLean
No 4
Date of Notice 22 September 1919
  Groom Bride
Names of Parties James William McKenzie Jessie Elizabeth Harrington
  πŸ’ 1919/6985
Condition Bachelor Spinster
Profession Presbyterian Minister Presbyterian Deaconess
Age 31 25
Dwelling Place Pahia Pahia
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Orepuki
Folio 6495
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev. Heaton McLean

Page 3289

District of Orepuki Quarter ending 31 December 1919 Registrar M. H. Downes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 25 October 1919 Alfred James Coughlan
Dorothy May Downer
Alfred James Coughlan
Dorothy May Downer
πŸ’ 1919/9677
Bachelor
Spinster
Farmer
Household Duties
21
18
Tuatapere
Te Tua
21 years
1 year
Residence of Mrs H Downer, Te Tua 9469 Henry Downer, Father 25 October 1919 Reverend N. Parata, Anglican
No 5
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Alfred James Coughlan Dorothy May Downer
  πŸ’ 1919/9677
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 21 18
Dwelling Place Tuatapere Te Tua
Length of Residence 21 years 1 year
Marriage Place Residence of Mrs H Downer, Te Tua
Folio 9469
Consent Henry Downer, Father
Date of Certificate 25 October 1919
Officiating Minister Reverend N. Parata, Anglican
6 15 November 1919 Bernard Reid
Mary Ann Armstrong
Bernard Reid
Mary Ann Armstrong
πŸ’ 1919/9678
Widower 10/9/12
Widow 28/9/1911
Miner
Domestic
50
40
Orepuki
Orepuki
38 years
12 years
St Patrick's Church, Orepuki 9470 15 November 1919 Reverend D. P. Buckley, Roman Catholic
No 6
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Bernard Reid Mary Ann Armstrong
  πŸ’ 1919/9678
Condition Widower 10/9/12 Widow 28/9/1911
Profession Miner Domestic
Age 50 40
Dwelling Place Orepuki Orepuki
Length of Residence 38 years 12 years
Marriage Place St Patrick's Church, Orepuki
Folio 9470
Consent
Date of Certificate 15 November 1919
Officiating Minister Reverend D. P. Buckley, Roman Catholic
7 20 November 1919 Reginald Thomas Horner
Helen Marion Sommerville
Reginald Thomas Horner
Helen Morrison Sommerville
πŸ’ 1919/9679
Bachelor
Spinster
Farmer
Domestic
29
23
Tuatapere
Tuatapere
4 years
1 year
Presbyterian Manse, Tuatapere 9471 20 November 1919 Reverend R. B. Hill, Presbyterian
No 7
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Reginald Thomas Horner Helen Marion Sommerville
BDM Match (94%) Reginald Thomas Horner Helen Morrison Sommerville
  πŸ’ 1919/9679
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Tuatapere Tuatapere
Length of Residence 4 years 1 year
Marriage Place Presbyterian Manse, Tuatapere
Folio 9471
Consent
Date of Certificate 20 November 1919
Officiating Minister Reverend R. B. Hill, Presbyterian
8 17 December 1919 Alexander Miller
Caroline Maud Hogg
Alexander Miller
Caroline Maud Hogg
πŸ’ 1919/9680
Bachelor
Spinster
Laborer
Home Duties
25
19
Orepuki
Orepuki
25 years
19 years
St Faith's Church, Orepuki 9472 Caroline Hogg, Mother 17 December 1919 Reverend N. Parata, Anglican
No 8
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Alexander Miller Caroline Maud Hogg
  πŸ’ 1919/9680
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 25 19
Dwelling Place Orepuki Orepuki
Length of Residence 25 years 19 years
Marriage Place St Faith's Church, Orepuki
Folio 9472
Consent Caroline Hogg, Mother
Date of Certificate 17 December 1919
Officiating Minister Reverend N. Parata, Anglican

Page 3291

District of Otautau Quarter ending 31 March 1919 Registrar J. V. Hodge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1919 Harry Tinker
May Louise Clayton
Harry Tinker
May Louise Clayton
πŸ’ 1919/1833
Bachelor
Spinster
Miner
Domestic
29
21
Nightcaps
Nightcaps
20 years
9 months
Registry Office Otautau 1639 3 January 1919 Registrar Otautau
No 1
Date of Notice 3 January 1919
  Groom Bride
Names of Parties Harry Tinker May Louise Clayton
  πŸ’ 1919/1833
Condition Bachelor Spinster
Profession Miner Domestic
Age 29 21
Dwelling Place Nightcaps Nightcaps
Length of Residence 20 years 9 months
Marriage Place Registry Office Otautau
Folio 1639
Consent
Date of Certificate 3 January 1919
Officiating Minister Registrar Otautau
2 27 January 1919 Allan Douglas Joseph
Lily Somerville
Allen Douglas Joseph
Lily Somerville
πŸ’ 1919/1224
Bachelor
Spinster
Miner
Spinster
22
17
Nightcaps
Nightcaps
2 years
11 years
Residence of Mrs Selena Somerville 1705 Selena Somerville Mother 27 January 1919 Revd. Peat Methodist Parson Nightcaps
No 2
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Allan Douglas Joseph Lily Somerville
BDM Match (98%) Allen Douglas Joseph Lily Somerville
  πŸ’ 1919/1224
Condition Bachelor Spinster
Profession Miner Spinster
Age 22 17
Dwelling Place Nightcaps Nightcaps
Length of Residence 2 years 11 years
Marriage Place Residence of Mrs Selena Somerville
Folio 1705
Consent Selena Somerville Mother
Date of Certificate 27 January 1919
Officiating Minister Revd. Peat Methodist Parson Nightcaps
3 27 January 1919 Benjamin Dickson
Maude Elizabeth Chilton
Benjamin Dickson
Maude Elizabeth Chilton
πŸ’ 1919/1834
Bachelor
Spinster
Farmer
Spinster
38
31
Wairio
Otautau
30 years
30 years
Residence of Edward Chilton Otautau 1640 27 January 1919 Revd. Thomas Coatsworth Methodist Parson
No 3
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Benjamin Dickson Maude Elizabeth Chilton
  πŸ’ 1919/1834
Condition Bachelor Spinster
Profession Farmer Spinster
Age 38 31
Dwelling Place Wairio Otautau
Length of Residence 30 years 30 years
Marriage Place Residence of Edward Chilton Otautau
Folio 1640
Consent
Date of Certificate 27 January 1919
Officiating Minister Revd. Thomas Coatsworth Methodist Parson
4 21 February 1919 Francis Edward Erasmuson
Marion Gertrude Robertson
Francis Edward Erasmuson
Marion Gertrude Robertson
πŸ’ 1919/1835
Bachelor
Spinster
Blacksmith
Domestic
25
25
Wrays Bush
Ohai
9 years
25 years
Roman Catholic Church Nightcaps 1641 21 February 1919 Very Reverend James Lynch Roman Catholic Priest
No 4
Date of Notice 21 February 1919
  Groom Bride
Names of Parties Francis Edward Erasmuson Marion Gertrude Robertson
  πŸ’ 1919/1835
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 25 25
Dwelling Place Wrays Bush Ohai
Length of Residence 9 years 25 years
Marriage Place Roman Catholic Church Nightcaps
Folio 1641
Consent
Date of Certificate 21 February 1919
Officiating Minister Very Reverend James Lynch Roman Catholic Priest

Page 3293

District of Otautau Quarter ending 30 June 1919 Registrar H. V. Lodge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 7 April 1919 Joseph John Keen
Edith Mary Dickson
Joseph John Keen
Edith Mary Dickson
πŸ’ 1919/4905
Bachelor
Spinster
Farmer
Domestic
25
20
Wairio
Scotts Gap
6 months
Life
Presbyterian Church Otautau 4137 7 April 1919 Alex Macdonald Presbyterian Minister
No 5
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Joseph John Keen Edith Mary Dickson
  πŸ’ 1919/4905
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Wairio Scotts Gap
Length of Residence 6 months Life
Marriage Place Presbyterian Church Otautau
Folio 4137
Consent
Date of Certificate 7 April 1919
Officiating Minister Alex Macdonald Presbyterian Minister
6 8 April 1919 Ernest James Dickson
Janet Ferguson Keen
Ernest James Dickson
Janet Ferguson Keen
πŸ’ 1919/4906
Bachelor
Spinster
Farmer
Domestic
26
22
Aparima
Aparima
3 Years
Life
Presbyterian Church Otautau 4138 8 April 1919 Edward Bandy Presbyterian Minister
No 6
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Ernest James Dickson Janet Ferguson Keen
  πŸ’ 1919/4906
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Aparima Aparima
Length of Residence 3 Years Life
Marriage Place Presbyterian Church Otautau
Folio 4138
Consent
Date of Certificate 8 April 1919
Officiating Minister Edward Bandy Presbyterian Minister
7 28 April 1919 Herbert Foster
Agnes Ewen Swap
Herbert Coster
Agnes Ewen Swap
πŸ’ 1919/4907
Bachelor
Spinster
Farmer
Domestic
30
30
Otautau
Otautau
3 days
Life
Dwelling of Mrs Alexandra Jeffrey Snr Otautau 4139 28 April 1919 Alexander Macdonald Presbyterian Minister
No 7
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Herbert Foster Agnes Ewen Swap
BDM Match (96%) Herbert Coster Agnes Ewen Swap
  πŸ’ 1919/4907
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Otautau Otautau
Length of Residence 3 days Life
Marriage Place Dwelling of Mrs Alexandra Jeffrey Snr Otautau
Folio 4139
Consent
Date of Certificate 28 April 1919
Officiating Minister Alexander Macdonald Presbyterian Minister
8 20 May 1919 Norman Alexander Guise
Elizabeth McMillan Stalker
Norman Alexander Guise
Elizabeth McMillan Stalker
πŸ’ 1919/4908
Bachelor
Spinster
Farmer
Domestic
24
22
Fairfax
Drummond
Ten Months
Life
Dwelling of Lachlan Stalker Mararoa 4140 20 May 1919 John Hislop Robertson M.A.
No 8
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Norman Alexander Guise Elizabeth McMillan Stalker
  πŸ’ 1919/4908
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Fairfax Drummond
Length of Residence Ten Months Life
Marriage Place Dwelling of Lachlan Stalker Mararoa
Folio 4140
Consent
Date of Certificate 20 May 1919
Officiating Minister John Hislop Robertson M.A.
9 9 June 1919 Thomas Kennard
Christina May King
Thomas Kennard
Christina May King
πŸ’ 1919/4909
Bachelor
Spinster
Blacksmith
Domestic
24
21
Pukemaori
Pukemaori
3 days
14 days
Dwelling of Mrs Mary Ann King Pukemaori 4141 9 June 1919 the Robert Baillie Hill
No 9
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Thomas Kennard Christina May King
  πŸ’ 1919/4909
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 24 21
Dwelling Place Pukemaori Pukemaori
Length of Residence 3 days 14 days
Marriage Place Dwelling of Mrs Mary Ann King Pukemaori
Folio 4141
Consent
Date of Certificate 9 June 1919
Officiating Minister the Robert Baillie Hill

Page 3295

District of Otautau Quarter ending 30 September 1919 Registrar J. V. Lodge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 12 July 1919 William Nevin Hoven
Mary Ann Taylor
William Niven Dover
Mary Ann Taylor
πŸ’ 1919/6986
William Robert Davern
Martha Ellen Taylor
πŸ’ 1919/7199
Widower - June 1910
Spinster
Coal Miner
Domestic
33
26
Nightcaps
Nightcaps
5 years
5 years
Residence of Mrs Jane Taylor Nightcaps 6496 12 July 1919 William Edgar Sleep, Methodist Minister
No 10
Date of Notice 12 July 1919
  Groom Bride
Names of Parties William Nevin Hoven Mary Ann Taylor
BDM Match (89%) William Niven Dover Mary Ann Taylor
  πŸ’ 1919/6986
BDM Match (60%) William Robert Davern Martha Ellen Taylor
  πŸ’ 1919/7199
Condition Widower - June 1910 Spinster
Profession Coal Miner Domestic
Age 33 26
Dwelling Place Nightcaps Nightcaps
Length of Residence 5 years 5 years
Marriage Place Residence of Mrs Jane Taylor Nightcaps
Folio 6496
Consent
Date of Certificate 12 July 1919
Officiating Minister William Edgar Sleep, Methodist Minister
11 6 August 1919 Sydney Peter Niven
Elizabeth Rose Ellis
Sydney Peter Niven
Elizabeth Rose Ellis
πŸ’ 1919/6987
Bachelor
Spinster
Mail Contractor
Domestic
23
18
Birchwood
Wairio
4 years
Life
Methodist Manse Nightcaps 6497 Margaret Ellis (Mother) 6 August 1919 William Edgar Sleep, Methodist Minister
No 11
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Sydney Peter Niven Elizabeth Rose Ellis
  πŸ’ 1919/6987
Condition Bachelor Spinster
Profession Mail Contractor Domestic
Age 23 18
Dwelling Place Birchwood Wairio
Length of Residence 4 years Life
Marriage Place Methodist Manse Nightcaps
Folio 6497
Consent Margaret Ellis (Mother)
Date of Certificate 6 August 1919
Officiating Minister William Edgar Sleep, Methodist Minister
12 16 August 1919 Harry James McLean
Margaret Mouat
Harry James McLean
Margaret Mouat
πŸ’ 1919/6988
Bachelor
Spinster
Laborer
Domestic
25
21
Lilburn
Eastern Bush
3 years
Life
Presbyterian Church Eastern Bush 6498 16 August 1919 Alexander Macdonald, Presbyterian Minister
No 12
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Harry James McLean Margaret Mouat
  πŸ’ 1919/6988
Condition Bachelor Spinster
Profession Laborer Domestic
Age 25 21
Dwelling Place Lilburn Eastern Bush
Length of Residence 3 years Life
Marriage Place Presbyterian Church Eastern Bush
Folio 6498
Consent
Date of Certificate 16 August 1919
Officiating Minister Alexander Macdonald, Presbyterian Minister
13 29 August 1919 Stephen Mitchell Allen
Grace Ivy Templeton Salton
Stephen Mitchell Allen
Grace Ivy Templeton Salton
πŸ’ 1919/6989
Bachelor
Spinster
Laborer
Domestic
32
25
Otautau
Otautau
20 years
25 years
Residence of Mrs Jane Salton Otautau 6499 29 August 1919 Alexander Macdonald, Presbyterian Minister
No 13
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Stephen Mitchell Allen Grace Ivy Templeton Salton
  πŸ’ 1919/6989
Condition Bachelor Spinster
Profession Laborer Domestic
Age 32 25
Dwelling Place Otautau Otautau
Length of Residence 20 years 25 years
Marriage Place Residence of Mrs Jane Salton Otautau
Folio 6499
Consent
Date of Certificate 29 August 1919
Officiating Minister Alexander Macdonald, Presbyterian Minister
14 4 September 1919 Charles Crombie McLeish
Jessie Ethel Duke
Charles Crombie McLeish
Jessie Ethel Duke
πŸ’ 1919/6997
Bachelor
Spinster
Farmer
Domestic
31
23
Otautau
Isla Bank
Life
Life
Presbyterian Church Limestone Plains 6500 4 September 1919 J. H. Robertson M.A., Presbyterian Minister
No 14
Date of Notice 4 September 1919
  Groom Bride
Names of Parties Charles Crombie McLeish Jessie Ethel Duke
  πŸ’ 1919/6997
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 23
Dwelling Place Otautau Isla Bank
Length of Residence Life Life
Marriage Place Presbyterian Church Limestone Plains
Folio 6500
Consent
Date of Certificate 4 September 1919
Officiating Minister J. H. Robertson M.A., Presbyterian Minister

Page 3296

District of Otautau Quarter ending 30 September 1919 Registrar B. V. Hodge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 5 September 1919 Robert Hunter McCallum
Robina Irene Rae
Robert Hunter McCallum
Robina Irene Rae
πŸ’ 1919/7008
Bachelor
Spinster
Laborer
Domestic Duties
21
19
Otautau
Otautau
10 days
4 days
Residence of Mr. F. Stephens, Otautau 6501 Marion Cairns Sharp, Mother 5 September 1919 A. Macdonald M.A., Presbyterian Minister
No 15
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Robert Hunter McCallum Robina Irene Rae
  πŸ’ 1919/7008
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 21 19
Dwelling Place Otautau Otautau
Length of Residence 10 days 4 days
Marriage Place Residence of Mr. F. Stephens, Otautau
Folio 6501
Consent Marion Cairns Sharp, Mother
Date of Certificate 5 September 1919
Officiating Minister A. Macdonald M.A., Presbyterian Minister
16 16 September 1919 Robert William Duncan
Jane Bell Dixon
Robert William Duncan
Jane Bell Dixon
πŸ’ 1919/7015
Bachelor
Spinster
Assistant manager Nightcaps Coal Company
Household Duties
27
27
Nightcaps
Nightcaps
Life
8 years
Presbyterian Church, Nightcaps 6502 16 September 1919 Richard Morgan, Presbyterian Minister
No 16
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Robert William Duncan Jane Bell Dixon
  πŸ’ 1919/7015
Condition Bachelor Spinster
Profession Assistant manager Nightcaps Coal Company Household Duties
Age 27 27
Dwelling Place Nightcaps Nightcaps
Length of Residence Life 8 years
Marriage Place Presbyterian Church, Nightcaps
Folio 6502
Consent
Date of Certificate 16 September 1919
Officiating Minister Richard Morgan, Presbyterian Minister
17 22 September 1919 John James Capil
Annie Dockerly
John James Capil
Annie Dockerty
πŸ’ 1919/7016
Bachelor
Spinster
Shepherd
Domestic
28
18
Nightcaps
Nightcaps
3 years
8 years
Registrar's Office, Otautau 6503 Edward Henry Dockerly, Father 22 September 1919 B. V. Hodge, Registrar Otautau
No 17
Date of Notice 22 September 1919
  Groom Bride
Names of Parties John James Capil Annie Dockerly
BDM Match (96%) John James Capil Annie Dockerty
  πŸ’ 1919/7016
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 28 18
Dwelling Place Nightcaps Nightcaps
Length of Residence 3 years 8 years
Marriage Place Registrar's Office, Otautau
Folio 6503
Consent Edward Henry Dockerly, Father
Date of Certificate 22 September 1919
Officiating Minister B. V. Hodge, Registrar Otautau

Page 3297

District of Otautau Quarter ending 31 December 1919 Registrar T. V. Hodal
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 6 October 1919 Frederick Reid
Mary Maxwell Dixon
Frederick Reid
Mary Russell Dixon
πŸ’ 1919/9681
Bachelor
Spinster
Miner
Household Duties
23
20
Nightcaps
Nightcaps
6 Months
14 Years
Presbyterian Manse Otautau 9473 A. M. Dixon Father 6 October 1919 Rev Alex Macdonald Presbyterian Minister
No 18
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Frederick Reid Mary Maxwell Dixon
BDM Match (89%) Frederick Reid Mary Russell Dixon
  πŸ’ 1919/9681
Condition Bachelor Spinster
Profession Miner Household Duties
Age 23 20
Dwelling Place Nightcaps Nightcaps
Length of Residence 6 Months 14 Years
Marriage Place Presbyterian Manse Otautau
Folio 9473
Consent A. M. Dixon Father
Date of Certificate 6 October 1919
Officiating Minister Rev Alex Macdonald Presbyterian Minister
19 13 October 1919 George Paterson
Annie Crombie Taylor
George Paterson
Annie Crampton Taylor
πŸ’ 1919/9689
Bachelor
Spinster
Farmer
Domestic Duties
27
28
Wairio
Heddon Bush
4 weeks
9 Years
Residence of Mrs Jane Taylor Heddon Bush 9474 13 October 1919 Rev. Richard Morgan Presbyterian Minister
No 19
Date of Notice 13 October 1919
  Groom Bride
Names of Parties George Paterson Annie Crombie Taylor
BDM Match (88%) George Paterson Annie Crampton Taylor
  πŸ’ 1919/9689
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 28
Dwelling Place Wairio Heddon Bush
Length of Residence 4 weeks 9 Years
Marriage Place Residence of Mrs Jane Taylor Heddon Bush
Folio 9474
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. Richard Morgan Presbyterian Minister
20 3 November 1919 John Alexander Ayton
Edith Lillian Cowan
John Alexander Ayton
Edith Lillian Cowan
πŸ’ 1919/9700
Bachelor
Spinster
Farmer
Domestic Duties
33
25
Wairio
Aparima
32 Years
11 1/2 Years
Residence of Mr Alex Cowan Aparima 9475 3 November 1919 Rev Alex Macdonald Presbyterian Minister
No 20
Date of Notice 3 November 1919
  Groom Bride
Names of Parties John Alexander Ayton Edith Lillian Cowan
  πŸ’ 1919/9700
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 25
Dwelling Place Wairio Aparima
Length of Residence 32 Years 11 1/2 Years
Marriage Place Residence of Mr Alex Cowan Aparima
Folio 9475
Consent
Date of Certificate 3 November 1919
Officiating Minister Rev Alex Macdonald Presbyterian Minister
21 10 November 1919 Reginald Albert Palmer
Catherine Grace Newton
Reginald Albert Palmer
Catherine Grace Newton
πŸ’ 1919/9707
Bachelor
Spinster
Farm Labourer
Domestic Duties
29
22
Aparima
Aparima
4 Months
22 Years
Methodist Church Aparima 9476 10 November 1919 Rev. Thomas Coatsworth Methodist Minister
No 21
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Reginald Albert Palmer Catherine Grace Newton
  πŸ’ 1919/9707
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 29 22
Dwelling Place Aparima Aparima
Length of Residence 4 Months 22 Years
Marriage Place Methodist Church Aparima
Folio 9476
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. Thomas Coatsworth Methodist Minister
22 11 November 1919 James Kennedy
Jane White Maxwell
James Kennedy
Jane White Barwell
πŸ’ 1919/9804
Bachelor
Spinster
Farmer
Domestic Duties
29
21
Invercargill
Otautau
3 days
21 Years
St Johns Anglican Church Invercargill 9422 14 November 1919 Rev Cyprian Webb Anglican Priest
No 22
Date of Notice 11 November 1919
  Groom Bride
Names of Parties James Kennedy Jane White Maxwell
BDM Match (94%) James Kennedy Jane White Barwell
  πŸ’ 1919/9804
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 21
Dwelling Place Invercargill Otautau
Length of Residence 3 days 21 Years
Marriage Place St Johns Anglican Church Invercargill
Folio 9422
Consent
Date of Certificate 14 November 1919
Officiating Minister Rev Cyprian Webb Anglican Priest

Page 3298

District of Otautau Quarter ending 31 December 1920 Registrar C. O. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 13 December 1919 Thomas Prior
Mary Ann Lloyd
Thomas Prior
Mary Ann Lloyd
πŸ’ 1919/9708
Divorced
Spinster
Coal miner
Cook
43
28
Nightcaps
Nightcaps
15 years
28 years
Residence of John Lloyd, Nightcaps 9477 13 December 1919 Rev William Edgar Sleep, Methodist
No 23
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Thomas Prior Mary Ann Lloyd
  πŸ’ 1919/9708
Condition Divorced Spinster
Profession Coal miner Cook
Age 43 28
Dwelling Place Nightcaps Nightcaps
Length of Residence 15 years 28 years
Marriage Place Residence of John Lloyd, Nightcaps
Folio 9477
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev William Edgar Sleep, Methodist

Page 3299

District of Riverton Quarter ending 31 March 1919 Registrar G. A. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/19 18 January 1919 William Tait Guthrie
Elizabeth Catherine Vera Cumberbeach
William Tate Guthrie
Elizabeth Catherine Vera Cumberbeach
πŸ’ 1919/1836
Bachelor
Spinster
Butcher
Domestic Duties
25
22
Riverton
Riverton
4 days
6 days
Manse, Riverton 1642 18 January 1919 Rev. C. A. Gray, Presbyterian
No 1/19
Date of Notice 18 January 1919
  Groom Bride
Names of Parties William Tait Guthrie Elizabeth Catherine Vera Cumberbeach
BDM Match (95%) William Tate Guthrie Elizabeth Catherine Vera Cumberbeach
  πŸ’ 1919/1836
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 25 22
Dwelling Place Riverton Riverton
Length of Residence 4 days 6 days
Marriage Place Manse, Riverton
Folio 1642
Consent
Date of Certificate 18 January 1919
Officiating Minister Rev. C. A. Gray, Presbyterian
2/19 27 January 1919 Thomas Stager Drew
Elsie Nuttall
Thomas Hayes Frew
Elsie Nuttall
πŸ’ 1919/1837
Bachelor
Spinster
Labourer
School Teacher
41
25
Heddon
Heddon
41 years
25 years
Residence of Mrs John Robert Nuttall, Heddon 1643 27 January 1919 Rev. E. Swinerd, Presbyterian
No 2/19
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Thomas Stager Drew Elsie Nuttall
BDM Match (86%) Thomas Hayes Frew Elsie Nuttall
  πŸ’ 1919/1837
Condition Bachelor Spinster
Profession Labourer School Teacher
Age 41 25
Dwelling Place Heddon Heddon
Length of Residence 41 years 25 years
Marriage Place Residence of Mrs John Robert Nuttall, Heddon
Folio 1643
Consent
Date of Certificate 27 January 1919
Officiating Minister Rev. E. Swinerd, Presbyterian
3/19 10 February 1919 Samuel Henry Cox
Fanny Kennedy Key
Samuel Henery Cox
Fanny Kennedy Key
πŸ’ 1919/1838
Bachelor
Spinster
Contractor
Domestic Duties
47
34
Riverton
Riverton
2 years
8 years
Residence of Mr B. Hall, Riverton 1644 10 February 1919 Rev. C. A. Gray, Presbyterian
No 3/19
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Samuel Henry Cox Fanny Kennedy Key
BDM Match (97%) Samuel Henery Cox Fanny Kennedy Key
  πŸ’ 1919/1838
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 47 34
Dwelling Place Riverton Riverton
Length of Residence 2 years 8 years
Marriage Place Residence of Mr B. Hall, Riverton
Folio 1644
Consent
Date of Certificate 10 February 1919
Officiating Minister Rev. C. A. Gray, Presbyterian
4/19 17 March 1919 James Tavendale
Annie Elizabeth Johnstone
James Tavendale
Annie Elizabeth Johnstone
πŸ’ 1919/1840
Bachelor
Spinster
Labourer
Domestic Duties
24
25
Riverton
Isla Bank
3 days
25 years
Residence of Mr Robert Johnstone, Isla Bank 1645 17 March 1919 Rev. J. H. Robertson, Presbyterian
No 4/19
Date of Notice 17 March 1919
  Groom Bride
Names of Parties James Tavendale Annie Elizabeth Johnstone
  πŸ’ 1919/1840
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 25
Dwelling Place Riverton Isla Bank
Length of Residence 3 days 25 years
Marriage Place Residence of Mr Robert Johnstone, Isla Bank
Folio 1645
Consent
Date of Certificate 17 March 1919
Officiating Minister Rev. J. H. Robertson, Presbyterian

Page 3301

District of Riverton Quarter ending 30 June 1919 Registrar Walter Abbott Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5/19 7 April 1919 Frederick Wright
Sarah Martha Mackay
Frederick Wright
Sarah Martha McKay
πŸ’ 1919/4910
Bachelor
Spinster
Sawmiller
Domestic Duties
27
31
Tihaka
Tihaka
6 months
20 years
Residence of Mrs Jno McKay, Tihaka 4142 7 April 1919 Rev Jno Field
No 5/19
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Frederick Wright Sarah Martha Mackay
BDM Match (95%) Frederick Wright Sarah Martha McKay
  πŸ’ 1919/4910
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 27 31
Dwelling Place Tihaka Tihaka
Length of Residence 6 months 20 years
Marriage Place Residence of Mrs Jno McKay, Tihaka
Folio 4142
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev Jno Field
6/19 22 April 1919 William Alexander Stevenson
Annie Elizabeth Helm
William Alexander Stevenson
Annie Elizabeth Helm
πŸ’ 1919/4911
Bachelor
Spinster
Carpenter
Dressmaker
29
26
Balclutha
Riverton
3 days
6 years
Presbyterian Church, Riverton 4143 22 April 1919 Rev C A Gray
No 6/19
Date of Notice 22 April 1919
  Groom Bride
Names of Parties William Alexander Stevenson Annie Elizabeth Helm
  πŸ’ 1919/4911
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 29 26
Dwelling Place Balclutha Riverton
Length of Residence 3 days 6 years
Marriage Place Presbyterian Church, Riverton
Folio 4143
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev C A Gray
7/19 28 April 1919 Thomas Barker
Lilian May Parkes
Thomas Baxter
Lillian May Parkes
πŸ’ 1919/4912
Thomas Brown
Alice Maud Parkes
πŸ’ 1919/8813
Bachelor
Spinster
Labourer
Domestic Duties
35
22
Riverton
Riverton
35 years
2 months
Residence of Mrs Jno Barker, Riverton 4144 28 April 1919 Rev Jno Field
No 7/19
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Thomas Barker Lilian May Parkes
BDM Match (90%) Thomas Baxter Lillian May Parkes
  πŸ’ 1919/4912
BDM Match (67%) Thomas Brown Alice Maud Parkes
  πŸ’ 1919/8813
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 22
Dwelling Place Riverton Riverton
Length of Residence 35 years 2 months
Marriage Place Residence of Mrs Jno Barker, Riverton
Folio 4144
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev Jno Field
8/19 1 May 1919 Fred Church
Margaret Isabella Browning
Fred Church
Margaret Isabella Cumming
πŸ’ 1919/4914
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
28
28
Riverton
Riverton
28 years
28 years
Presbyterian Church, Riverton 4145 1 May 1919 Rev C A Gray
No 8/19
Date of Notice 1 May 1919
  Groom Bride
Names of Parties Fred Church Margaret Isabella Browning
BDM Match (90%) Fred Church Margaret Isabella Cumming
  πŸ’ 1919/4914
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 28 28
Dwelling Place Riverton Riverton
Length of Residence 28 years 28 years
Marriage Place Presbyterian Church, Riverton
Folio 4145
Consent
Date of Certificate 1 May 1919
Officiating Minister Rev C A Gray
9/19 20 May 1919 William Hamlin
Margaret Jane Kelly
William Hamlin
Margaret Jane Kelly
πŸ’ 1919/4915
Bachelor
Spinster
Farmer
Domestic Duties
36
25
Gummie's Bush
Gummie's Bush
5 years
25 years
Presbyterian Church, Riverton 4146 20 May 1919 Rev C A Gray
No 9/19
Date of Notice 20 May 1919
  Groom Bride
Names of Parties William Hamlin Margaret Jane Kelly
  πŸ’ 1919/4915
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 25
Dwelling Place Gummie's Bush Gummie's Bush
Length of Residence 5 years 25 years
Marriage Place Presbyterian Church, Riverton
Folio 4146
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev C A Gray

More from this register