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 3303

District of Riverton Quarter ending 30 September 1919 Registrar T. Radmanzell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10/19 August 1919 Lawrence Garrick
Margaret Anne Beer
Lawrence Garrick
Margaret Annie Beer
πŸ’ 1919/7017
Bachelor
Spinster
Railway Employee
Domestic Duties
34
25
Riverton
Riverton
3 days
20 years
Church of England Riverton 6504 12 August 1919 Rev. H. H. Parata, Church of England
No 10/19
Date of Notice August 1919
  Groom Bride
Names of Parties Lawrence Garrick Margaret Anne Beer
BDM Match (97%) Lawrence Garrick Margaret Annie Beer
  πŸ’ 1919/7017
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 34 25
Dwelling Place Riverton Riverton
Length of Residence 3 days 20 years
Marriage Place Church of England Riverton
Folio 6504
Consent
Date of Certificate 12 August 1919
Officiating Minister Rev. H. H. Parata, Church of England
11/19 19 August 1919 Alfred Deeks
Jessie Janie Saunders
Alfred Dicks
Janie Saunders
πŸ’ 1919/7018
Bachelor
Spinster
Labourer
Domestic Duties
30
26
Riverton
Riverton
4 days
26 years
Church of England Riverton 6505 19 August 1919 Rev. H. H. Parata, Church of England
No 11/19
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Alfred Deeks Jessie Janie Saunders
BDM Match (75%) Alfred Dicks Janie Saunders
  πŸ’ 1919/7018
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 26
Dwelling Place Riverton Riverton
Length of Residence 4 days 26 years
Marriage Place Church of England Riverton
Folio 6505
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev. H. H. Parata, Church of England
12/19 20 August 1919 John Thomas Clark
Mary Agnes Turnbull
John Thomas Clark
Mary Agnes Turnbull
πŸ’ 1919/7019
Bachelor
Spinster
Farmer
Laundress
23
25
Thornbury
Riverton
8 years
25 years
Presbyterian Church Riverton 6506 20 August 1919 Rev. C. A. Gray, Presbyterian
No 12/19
Date of Notice 20 August 1919
  Groom Bride
Names of Parties John Thomas Clark Mary Agnes Turnbull
  πŸ’ 1919/7019
Condition Bachelor Spinster
Profession Farmer Laundress
Age 23 25
Dwelling Place Thornbury Riverton
Length of Residence 8 years 25 years
Marriage Place Presbyterian Church Riverton
Folio 6506
Consent
Date of Certificate 20 August 1919
Officiating Minister Rev. C. A. Gray, Presbyterian
13/19 25 August 1919 Arthur Stanley Bell
Dorothy Grace Price
Arthur Stanley Bell
Dorothy Grace Price
πŸ’ 1919/7020
Bachelor
Spinster
Bank Clerk
Chemist's assistant
26
28
Riverton
Riverton
3 days
11 years
Church of England Riverton 6507 25 August 1919 Rev. H. H. Parata, Church of England
No 13/19
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Arthur Stanley Bell Dorothy Grace Price
  πŸ’ 1919/7020
Condition Bachelor Spinster
Profession Bank Clerk Chemist's assistant
Age 26 28
Dwelling Place Riverton Riverton
Length of Residence 3 days 11 years
Marriage Place Church of England Riverton
Folio 6507
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. H. H. Parata, Church of England
14/19 26 August 1919 George Barry Forrest
Alice Beatrice Bailey
George Barry Forrest
Alice Beatrice Bailey
πŸ’ 1919/7021
Bachelor
Spinster
Golf professional
Dressmaker
29
31
Riverton
Riverton
3 days
Long
Methodist Church Riverton 6508 26 August 1919 Rev. G. G. Hall, Methodist
No 14/19
Date of Notice 26 August 1919
  Groom Bride
Names of Parties George Barry Forrest Alice Beatrice Bailey
  πŸ’ 1919/7021
Condition Bachelor Spinster
Profession Golf professional Dressmaker
Age 29 31
Dwelling Place Riverton Riverton
Length of Residence 3 days Long
Marriage Place Methodist Church Riverton
Folio 6508
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. G. G. Hall, Methodist
15/19 3 September 1919 Albert Edward Cox
Jane McDowell
Albert Edward Cox
Jane McDowell
πŸ’ 1919/6998
Bachelor
Spinster
Farmer
Domestic Duties
25
32
Riverton
Riverton
4 days
4 days
Residence Mr. J. McDowell, Thornbury 6509 3 September 1919 Rev. G. G. Hall, Methodist
No 15/19
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Albert Edward Cox Jane McDowell
  πŸ’ 1919/6998
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 32
Dwelling Place Riverton Riverton
Length of Residence 4 days 4 days
Marriage Place Residence Mr. J. McDowell, Thornbury
Folio 6509
Consent
Date of Certificate 3 September 1919
Officiating Minister Rev. G. G. Hall, Methodist

Page 3304

District of Riverton Quarter ending 30 September 1919 Registrar J. Walker Abbott 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
16/19 4 September 1919 George Aitken
Elizabeth Gray Biddowson
George Aitken
Elizabeth May Widdowson
πŸ’ 1919/6999
Bachelor
Spinster
Fish Merchant
Waitress
35
22
Riverton
Riverton
2 months
3 months
Methodist Parsonage, Riverton 6510 4 September 1919 Rev. J. Field, Riverton
No 16/19
Date of Notice 4 September 1919
  Groom Bride
Names of Parties George Aitken Elizabeth Gray Biddowson
BDM Match (94%) George Aitken Elizabeth May Widdowson
  πŸ’ 1919/6999
Condition Bachelor Spinster
Profession Fish Merchant Waitress
Age 35 22
Dwelling Place Riverton Riverton
Length of Residence 2 months 3 months
Marriage Place Methodist Parsonage, Riverton
Folio 6510
Consent
Date of Certificate 4 September 1919
Officiating Minister Rev. J. Field, Riverton
17/19 29 September 1919 Cyril Ward
Mary Jane Saunders
Cyril Ward
Mary Jane Saunders
πŸ’ 1919/7000
Bachelor
Spinster
Farmer
Domestic Duties
27
24
Otatara
Riverton
27 years
24 years
Residence Captain C. V. Elford, Riverton 6511 29 September 1919 Capt. C. V. Elford, Riverton
No 17/19
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Cyril Ward Mary Jane Saunders
  πŸ’ 1919/7000
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Otatara Riverton
Length of Residence 27 years 24 years
Marriage Place Residence Captain C. V. Elford, Riverton
Folio 6511
Consent
Date of Certificate 29 September 1919
Officiating Minister Capt. C. V. Elford, Riverton

Page 3305

District of Riverton Quarter ending 31 December 1919 Registrar G. Hansell
No Date of Notice Names and 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 13 October 1919 James Hills Dick
Maria Winifred Anderson
James Wells Dick
Maria Winifred Anderson
πŸ’ 1919/9709
Widower
Spinster
Farmer
Domestic Duties
46
36
Waipapa
Waipapa
6 years
33 years
Registrar's Office, Riverton 9478 14 October 1919 G. Hansell, Registrar
No 18/19
Date of Notice 13 October 1919
  Groom Bride
Names of Parties James Hills Dick Maria Winifred Anderson
BDM Match (94%) James Wells Dick Maria Winifred Anderson
  πŸ’ 1919/9709
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 46 36
Dwelling Place Waipapa Waipapa
Length of Residence 6 years 33 years
Marriage Place Registrar's Office, Riverton
Folio 9478
Consent
Date of Certificate 14 October 1919
Officiating Minister G. Hansell, Registrar
19/19 15 October 1919 Henry Charles Johnstone
Marjorie Caroline White
Henry Charles Johnstone
Marjorie Caroline White
πŸ’ 1919/9710
Bachelor
Spinster
Carrier
Domestic Duties
32
30
Riverton
Riverton
28 years
17 years
Methodist Church, Riverton 9479 15 October 1919 Rev. J. Field, Methodist
No 19/19
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Henry Charles Johnstone Marjorie Caroline White
  πŸ’ 1919/9710
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 32 30
Dwelling Place Riverton Riverton
Length of Residence 28 years 17 years
Marriage Place Methodist Church, Riverton
Folio 9479
Consent
Date of Certificate 15 October 1919
Officiating Minister Rev. J. Field, Methodist
20/19 8 November 1919 Henry Norman Beer
Florrie Annie Watson
Henry Norman Beer
Florrie Annie Watson
πŸ’ 1919/9711
Bachelor
Spinster
Boat Builder
Domestic Duties
31
26
Riverton
Riverton
31 years
22 years
Church of England, Riverton 9480 8 November 1919 Rev. W. W. Parata, Church of England
No 20/19
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Henry Norman Beer Florrie Annie Watson
  πŸ’ 1919/9711
Condition Bachelor Spinster
Profession Boat Builder Domestic Duties
Age 31 26
Dwelling Place Riverton Riverton
Length of Residence 31 years 22 years
Marriage Place Church of England, Riverton
Folio 9480
Consent
Date of Certificate 8 November 1919
Officiating Minister Rev. W. W. Parata, Church of England
21/19 28 November 1919 William Anderson
May Spark Officer
William Anderson
May Spark Officer
πŸ’ 1919/9712
Bachelor
Spinster
Farmer
Domestic Duties
28
28
Waipapa
Gropers Bush
24 years
28 years
Residence of Officer, Gropers Bush 9481 28 November 1919 Rev. C. A. Gray, Presbyterian
No 21/19
Date of Notice 28 November 1919
  Groom Bride
Names of Parties William Anderson May Spark Officer
  πŸ’ 1919/9712
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 28
Dwelling Place Waipapa Gropers Bush
Length of Residence 24 years 28 years
Marriage Place Residence of Officer, Gropers Bush
Folio 9481
Consent
Date of Certificate 28 November 1919
Officiating Minister Rev. C. A. Gray, Presbyterian
22/19 2 December 1919 Athol Adrian Hand
Christina Ethel Baxter
Athol Adrian Ward
Christina Ethel Baxter
πŸ’ 1919/9713
Bachelor
Spinster
Farmer
Domestic Duties
35
28
Hekeia
Riverton
35 years
28 years
Residence of John Baxter, Riverton 9482 2 December 1919 Rev. J. Field, Methodist
No 22/19
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Athol Adrian Hand Christina Ethel Baxter
BDM Match (94%) Athol Adrian Ward Christina Ethel Baxter
  πŸ’ 1919/9713
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 28
Dwelling Place Hekeia Riverton
Length of Residence 35 years 28 years
Marriage Place Residence of John Baxter, Riverton
Folio 9482
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. J. Field, Methodist

Page 3306

District of Riverton Quarter ending 31 December 1919 Registrar Walter Abbott Manuel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23/19 12 December 1919 Frederick John Spencer
Mary Edith Condon
Frederick John Spencer
Mary Edith Condon
πŸ’ 1919/9690
Bachelor
Spinster
Sawmill Hand
Domestic Duties
25
25
Riverton
Riverton
8 years
18 years
Church of England Riverton 9483 12 December 1919 Rev. H. G. Parata, Church of England
No 23/19
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Frederick John Spencer Mary Edith Condon
  πŸ’ 1919/9690
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 25 25
Dwelling Place Riverton Riverton
Length of Residence 8 years 18 years
Marriage Place Church of England Riverton
Folio 9483
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. H. G. Parata, Church of England
24/19 29 December 1919 Elder Adams Scobie
Jessie Annie McCallum
Elder Adam Scobie
Jessie Annie McCallum
πŸ’ 1919/9691
Bachelor
Spinster
Stock Agent
Domestic Duties
41
34
Riverton
Riverton
5 days
10 years
Presbyterian Church Riverton 9484 29 December 1919 Rev. C. A. Gray, Presbyterian
No 24/19
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Elder Adams Scobie Jessie Annie McCallum
BDM Match (97%) Elder Adam Scobie Jessie Annie McCallum
  πŸ’ 1919/9691
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 41 34
Dwelling Place Riverton Riverton
Length of Residence 5 days 10 years
Marriage Place Presbyterian Church Riverton
Folio 9484
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. C. A. Gray, Presbyterian

Page 3315

District of Winton Quarter ending 31 March 1919 Registrar A. McHardy
No Date of Notice Names and 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 22 January 1919 James Francis Kean
Marjory Ada Neave
James Francis Kean
Marjory Ada Neave
πŸ’ 1919/803
Bachelor
Spinster
Farmer
29
22
South Hillend
Dunedin
29 years
22 [illegible]
Roman Catholic Church South Dunedin 631 22 January 1919 Rev. B. Kaveney, Roman Catholic
No 1
Date of Notice 22 January 1919
  Groom Bride
Names of Parties James Francis Kean Marjory Ada Neave
  πŸ’ 1919/803
Condition Bachelor Spinster
Profession Farmer
Age 29 22
Dwelling Place South Hillend Dunedin
Length of Residence 29 years 22 [illegible]
Marriage Place Roman Catholic Church South Dunedin
Folio 631
Consent
Date of Certificate 22 January 1919
Officiating Minister Rev. B. Kaveney, Roman Catholic

Page 3317

District of Winton Quarter ending 30 June 1919 Registrar E. W. Falck
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 April 1919 William King Waters
Bessie Margaretta Keast
William King Waters
Bessie Margaretta Keast
πŸ’ 1919/4916
Bachelor
Spinster
Plumber
Saleswoman
28
23
Winton
Winton
5 years
21 years
Presbyterian Manse, Winton 4147 7 April 1919 Rev. A. McNeur, Presbyterian
No 2
Date of Notice 7 April 1919
  Groom Bride
Names of Parties William King Waters Bessie Margaretta Keast
  πŸ’ 1919/4916
Condition Bachelor Spinster
Profession Plumber Saleswoman
Age 28 23
Dwelling Place Winton Winton
Length of Residence 5 years 21 years
Marriage Place Presbyterian Manse, Winton
Folio 4147
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev. A. McNeur, Presbyterian
3 14 April 1919 Walter William Sands
Helen Campbell Agnew Keast
Walter William Sands
Helen Campbell Agnew Keast
πŸ’ 1919/4917
Bachelor
Spinster
Grocer's Assistant
Domestic Duties
32
21
Winton
Winton
32 years
20 years
Presbyterian Church, Winton 4148 14 April 1919 Rev. A. McNeur, Presbyterian
No 3
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Walter William Sands Helen Campbell Agnew Keast
  πŸ’ 1919/4917
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic Duties
Age 32 21
Dwelling Place Winton Winton
Length of Residence 32 years 20 years
Marriage Place Presbyterian Church, Winton
Folio 4148
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. A. McNeur, Presbyterian
4 12 April 1919 Francis Humphrys Mulligan
Mary McGregor Keast
Francis Humphrys Mulligan
Mary McGregor Keast
πŸ’ 1919/4918
Widower
Spinster
Shop Assistant
Shop Assistant
39
20
Winton
Winton
3 days
20 years
Holy Trinity Church, Winton 4149 Bessie Margaretta Keast, Sister 12 April 1919 Rev. C. Webb, Anglican
No 4
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Francis Humphrys Mulligan Mary McGregor Keast
  πŸ’ 1919/4918
Condition Widower Spinster
Profession Shop Assistant Shop Assistant
Age 39 20
Dwelling Place Winton Winton
Length of Residence 3 days 20 years
Marriage Place Holy Trinity Church, Winton
Folio 4149
Consent Bessie Margaretta Keast, Sister
Date of Certificate 12 April 1919
Officiating Minister Rev. C. Webb, Anglican
5 17 April 1919 Donald William Campbell
Amy Margaret Mary Flynn
Donald William Campbell
Amy Margaret Mary Flynn
πŸ’ 1919/2815
Bachelor
Spinster
Butcher
Domestic Duties
31
29
Limehills
Dunedin
20 years
6 years
Roman Catholic Church, South Dunedin 2696 17 April 1919 Rev. J. Delaney, Roman Catholic
No 5
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Donald William Campbell Amy Margaret Mary Flynn
  πŸ’ 1919/2815
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 31 29
Dwelling Place Limehills Dunedin
Length of Residence 20 years 6 years
Marriage Place Roman Catholic Church, South Dunedin
Folio 2696
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. J. Delaney, Roman Catholic
6 14 April 1919 John Thomas May
Henrietta Reed Irwin
John Thomas May
Henrietta Reid Irwin
πŸ’ 1919/4919
Bachelor
Spinster
Farmer
Domestic Duties
42
26
Winton
Lochiel
42 years
26 years
Residence of Robert Irwin, Lochiel 4150 14 April 1919 Rev. A. McNeur, Presbyterian
No 6
Date of Notice 14 April 1919
  Groom Bride
Names of Parties John Thomas May Henrietta Reed Irwin
BDM Match (98%) John Thomas May Henrietta Reid Irwin
  πŸ’ 1919/4919
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 26
Dwelling Place Winton Lochiel
Length of Residence 42 years 26 years
Marriage Place Residence of Robert Irwin, Lochiel
Folio 4150
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. A. McNeur, Presbyterian

Page 3318

District of Winton Quarter ending 30 June 1919 Registrar D. W. Falck
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 7 April 1919 Henry Ernest Rutledge
Catherine Sims
Henry Ernest Rutledge
Catherine Sims
πŸ’ 1919/4927
Bachelor
Spinster
School Teacher
Domestic Duties
40
34
Hokonui
Hokonui
5 days
34 years
Dwellinghouse of William Sims, Hokonui 4151 17 April 1919 Rev. A. K. Ross, Presbyterian
No 7
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Henry Ernest Rutledge Catherine Sims
  πŸ’ 1919/4927
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 40 34
Dwelling Place Hokonui Hokonui
Length of Residence 5 days 34 years
Marriage Place Dwellinghouse of William Sims, Hokonui
Folio 4151
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. A. K. Ross, Presbyterian
8 28 April 1919 Charles McDonald
Margaret Macgregor
Charles McDonald
Margaret MacGregor
πŸ’ 1919/4938
Bachelor
Spinster
Labourer
Domestic Duties
29
24
Browns
Browns
5 days
24 years
Dwellinghouse of Hugh McDonald, Forest Hill 4152 28 April 1919 Rev. A. K. Ross, Presbyterian
No 8
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Charles McDonald Margaret Macgregor
BDM Match (97%) Charles McDonald Margaret MacGregor
  πŸ’ 1919/4938
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 24
Dwelling Place Browns Browns
Length of Residence 5 days 24 years
Marriage Place Dwellinghouse of Hugh McDonald, Forest Hill
Folio 4152
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. A. K. Ross, Presbyterian
9 2 June 1919 William Knight
Dorothy Livingstone
William Knight
Dorothy Livingstone
πŸ’ 1919/4945
Bachelor
Spinster
Farmer
Domestic Duties
36
37
Forest Hill
Forest Hill
36 years
20 years
Dwellinghouse of Mary Livingstone, Browns 4153 2 June 1919 Rev. A. K. Ross, Presbyterian
No 9
Date of Notice 2 June 1919
  Groom Bride
Names of Parties William Knight Dorothy Livingstone
  πŸ’ 1919/4945
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 37
Dwelling Place Forest Hill Forest Hill
Length of Residence 36 years 20 years
Marriage Place Dwellinghouse of Mary Livingstone, Browns
Folio 4153
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev. A. K. Ross, Presbyterian
10 4 June 1919 George Ewan Sinclair
Agnes Stewart McKinna
George Ewan Soutar
Agnes Stewart McKinna
πŸ’ 1919/4946
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Winton
Winton
4 weeks
5 months
Presbyterian Church, Winton 4154 4 June 1919 Rev. A. McNeur, Presbyterian
No 10
Date of Notice 4 June 1919
  Groom Bride
Names of Parties George Ewan Sinclair Agnes Stewart McKinna
BDM Match (88%) George Ewan Soutar Agnes Stewart McKinna
  πŸ’ 1919/4946
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Winton Winton
Length of Residence 4 weeks 5 months
Marriage Place Presbyterian Church, Winton
Folio 4154
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev. A. McNeur, Presbyterian
11 17 June 1919 Archibald Gordon Joseph McDonald
Johanna Small
Archibald Gordon Joseph McDonald
Johanna Small
πŸ’ 1919/4947
Bachelor
Spinster
Stock Agent
Dressmaker
29
29
Winton
Winton
3 weeks
29 years
Roman Catholic Church, Winton 4155 17 June 1919 Rev. P. O'Neill, Roman Catholic
No 11
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Archibald Gordon Joseph McDonald Johanna Small
  πŸ’ 1919/4947
Condition Bachelor Spinster
Profession Stock Agent Dressmaker
Age 29 29
Dwelling Place Winton Winton
Length of Residence 3 weeks 29 years
Marriage Place Roman Catholic Church, Winton
Folio 4155
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. P. O'Neill, Roman Catholic

Page 3319

District of Winton Quarter ending 30 September 1919 Registrar A. Shepherd
No Date of Notice Names and 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 26 July 1919 Francis Matthew Shirley
Haddie Maud Balch
Francis Matthew Shirley
Haddie Maude Balch
πŸ’ 1919/7002
Bachelor
Spinster
Grocer
Domestic duties
30
24
Dunedin
Winton
4 days
6 years
Presbyterian Church Winton 6513 26 July 1919 Rev. A. McNeur, Presbyterian
No 12
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Francis Matthew Shirley Haddie Maud Balch
BDM Match (97%) Francis Matthew Shirley Haddie Maude Balch
  πŸ’ 1919/7002
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 30 24
Dwelling Place Dunedin Winton
Length of Residence 4 days 6 years
Marriage Place Presbyterian Church Winton
Folio 6513
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev. A. McNeur, Presbyterian
13 18 August 1919 Hamilton Cowie
Victoria Adelaide Lindsay
Hamilton Cowie
Victoria Adelaide Lindsay
πŸ’ 1919/7001
Bachelor
Spinster
Farmer
Domestic duties
30
22
Browns
Limehills
8 years
22 years
Presbyterian Church Winton 6512 18 August 1919 Rev. R. Morgan, Presbyterian
No 13
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Hamilton Cowie Victoria Adelaide Lindsay
  πŸ’ 1919/7001
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 22
Dwelling Place Browns Limehills
Length of Residence 8 years 22 years
Marriage Place Presbyterian Church Winton
Folio 6512
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. R. Morgan, Presbyterian
14 20 September 1919 Horace Ernest Grimwood
Maria Brass McKenzie
Horace Ernest Grimwood
Nina Brass McKenzie
πŸ’ 1919/7003
Bachelor
Spinster
Labourer
Domestic duties
29
23
Winton
Barkly
19 years
23 years
Dwellinghouse of Margaret McKenzie Barkly 6514 20 September 1919 Rev. A. McNeur, Presbyterian
No 14
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Horace Ernest Grimwood Maria Brass McKenzie
BDM Match (90%) Horace Ernest Grimwood Nina Brass McKenzie
  πŸ’ 1919/7003
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 23
Dwelling Place Winton Barkly
Length of Residence 19 years 23 years
Marriage Place Dwellinghouse of Margaret McKenzie Barkly
Folio 6514
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. A. McNeur, Presbyterian
15 27 September 1919 William Millar Walker
Jane Campbell
William Millar Walker
Jane Campbell
πŸ’ 1919/7004
Ernest Walter Walker
Annie Campbell
πŸ’ 1919/4206
Bachelor
Spinster
Blacksmith
Clerk
30
24
Centre Bush
Centre Bush
4 months
24 years
Presbyterian Church Centre Bush 6515 27 September 1919 Rev. R. Morgan, Presbyterian
No 15
Date of Notice 27 September 1919
  Groom Bride
Names of Parties William Millar Walker Jane Campbell
  πŸ’ 1919/7004
BDM Match (63%) Ernest Walter Walker Annie Campbell
  πŸ’ 1919/4206
Condition Bachelor Spinster
Profession Blacksmith Clerk
Age 30 24
Dwelling Place Centre Bush Centre Bush
Length of Residence 4 months 24 years
Marriage Place Presbyterian Church Centre Bush
Folio 6515
Consent
Date of Certificate 27 September 1919
Officiating Minister Rev. R. Morgan, Presbyterian

Page 3321

District of Winton Quarter ending 31 December 1919 Registrar A. M. Herd
No Date of Notice Names and 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 30 October 1919 William Blake Cor
Annie Downie Stewart
William Blake Cox
Annie Downie Stewart
πŸ’ 1919/9793
Bachelor
Spinster
Farmer
School Teacher
29
27
South Hillend
Kawana
5 months
2 years
St. Paul's Presbyterian Church, Invercargill 9412 30 October 1919 Rev. H. W. Burridge, Presbyterian
No 16
Date of Notice 30 October 1919
  Groom Bride
Names of Parties William Blake Cor Annie Downie Stewart
BDM Match (97%) William Blake Cox Annie Downie Stewart
  πŸ’ 1919/9793
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 27
Dwelling Place South Hillend Kawana
Length of Residence 5 months 2 years
Marriage Place St. Paul's Presbyterian Church, Invercargill
Folio 9412
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev. H. W. Burridge, Presbyterian
17 25 November 1919 Absalom Drake
Margaret Robertson Roughan
Absalom Drake
Margaret Robertson Roughan
πŸ’ 1919/9693
Bachelor
Spinster
Railway employee
Domestic Duties
23
20
Winton
Drummond
3 days
6 days
Presbyterian Church, Winton 9486 Thomas Roughan, father 25 November 1919 Rev. A. McNeur, Presbyterian
No 17
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Absalom Drake Margaret Robertson Roughan
  πŸ’ 1919/9693
Condition Bachelor Spinster
Profession Railway employee Domestic Duties
Age 23 20
Dwelling Place Winton Drummond
Length of Residence 3 days 6 days
Marriage Place Presbyterian Church, Winton
Folio 9486
Consent Thomas Roughan, father
Date of Certificate 25 November 1919
Officiating Minister Rev. A. McNeur, Presbyterian
18 2 December 1919 Ewen Campbell Agnew
Mary Olive Eileen Wilson
Ewen Campbell Agnew
Mary Olive Eileen Wilson
πŸ’ 1919/9694
Bachelor
Spinster
Motor Mechanic
Domestic Duties
23
21
Winton
Winton
7 months
20 years
Roman Catholic Church, Winton 9487 2 December 1919 Rev. P. O'Neill, Roman Catholic
No 18
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Ewen Campbell Agnew Mary Olive Eileen Wilson
  πŸ’ 1919/9694
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 23 21
Dwelling Place Winton Winton
Length of Residence 7 months 20 years
Marriage Place Roman Catholic Church, Winton
Folio 9487
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. P. O'Neill, Roman Catholic
19 2 December 1919 Alexander Stephen McRae
Violet Edith Holland
Alexander Stephen McRae
Violet Edith Holland
πŸ’ 1919/9695
Bachelor
Widow
Farmer
Domestic Duties
24
32
Hokonui
Hokonui
7 months
20 years
Presbyterian Church, Winton 9488 2 December 1919 Rev. A. McNeur, Presbyterian
No 19
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Alexander Stephen McRae Violet Edith Holland
  πŸ’ 1919/9695
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 24 32
Dwelling Place Hokonui Hokonui
Length of Residence 7 months 20 years
Marriage Place Presbyterian Church, Winton
Folio 9488
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. A. McNeur, Presbyterian
20 4 December 1919 John Alworth Procter
Mary Jane Munro
John Alworth Procter
Mary Jane Munro
πŸ’ 1919/9696
Widower
Spinster
Farmer
Domestic Duties
42
36
Oreti
Winton
20 years
Dwellinghouse of Mrs. Margaret Munro, Winton 9489 4 December 1919 Rev. A. McNeur, Presbyterian
No 20
Date of Notice 4 December 1919
  Groom Bride
Names of Parties John Alworth Procter Mary Jane Munro
  πŸ’ 1919/9696
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 42 36
Dwelling Place Oreti Winton
Length of Residence 20 years
Marriage Place Dwellinghouse of Mrs. Margaret Munro, Winton
Folio 9489
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. A. McNeur, Presbyterian

Page 3323

District of Wyndham Quarter ending 31 March 1919 Registrar R. Pebbles
No Date of Notice Names and 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 5 February 1919 James Henry Williams
Olive Marion Compton
James Henry Williams
Olive Marion Compton
πŸ’ 1919/1841
Bachelor
Spinster
Motor Mechanic
Saleswoman
26
24
Edendale
Edendale
3 days
4 years
Office of Registrar of Marriages Wyndham 1646 5 February 1919 Registrar of Marriages Wyndham
No 1
Date of Notice 5 February 1919
  Groom Bride
Names of Parties James Henry Williams Olive Marion Compton
  πŸ’ 1919/1841
Condition Bachelor Spinster
Profession Motor Mechanic Saleswoman
Age 26 24
Dwelling Place Edendale Edendale
Length of Residence 3 days 4 years
Marriage Place Office of Registrar of Marriages Wyndham
Folio 1646
Consent
Date of Certificate 5 February 1919
Officiating Minister Registrar of Marriages Wyndham
2 8 February 1919 Ernest Rhuben Oberg
Ethel Hilda Jemima Patterson
Ernest Rhuben Oberg
Ethel Hilda Jimima Petterson
πŸ’ 1919/1842
Bachelor
Spinster
Farmer
Domestic help
20
22
Edendale
Edendale
11 years
18 months
St Hilda's Anglican Church Edendale 1647 Jonas Oberg Father 8 February 1919 H. J. Goldthorpe Anglican Minister
No 2
Date of Notice 8 February 1919
  Groom Bride
Names of Parties Ernest Rhuben Oberg Ethel Hilda Jemima Patterson
BDM Match (96%) Ernest Rhuben Oberg Ethel Hilda Jimima Petterson
  πŸ’ 1919/1842
Condition Bachelor Spinster
Profession Farmer Domestic help
Age 20 22
Dwelling Place Edendale Edendale
Length of Residence 11 years 18 months
Marriage Place St Hilda's Anglican Church Edendale
Folio 1647
Consent Jonas Oberg Father
Date of Certificate 8 February 1919
Officiating Minister H. J. Goldthorpe Anglican Minister

Page 3325

District of Wyndham Quarter ending 30 June 1919 Registrar R. Peebles
No Date of Notice Names and 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 April 1919 Alexander Gray
Lily Isabella Smith
Alexander Gray
Lily Isabella Smith
πŸ’ 1919/4949
Bachelor
Spinster
Farmer
Housemaid
33
21
Edendale
Edendale
3 days
4 years
Presbyterian Church Edendale 4157 15 April 1919 John Pringle, Presbyterian Minister
No 3
Date of Notice 15 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 Edendale Edendale
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church Edendale
Folio 4157
Consent
Date of Certificate 15 April 1919
Officiating Minister John Pringle, Presbyterian Minister
4 24 April 1919 Percy Hudson Instone
Jeannette Balfour Marsh
Percy Hudson Instone
Jeannette Balfour Marsh
πŸ’ 1919/4950
Bachelor
Spinster
Soldier Member N.Z. Expeditionary Forces
Household Duties
35
26
Invercargill
Wyndham
1 day
23 years
St Marys Anglican Church Wyndham 4158 24 April 1919 H. J. Goldthorpe, Anglican Minister
No 4
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Percy Hudson Instone Jeannette Balfour Marsh
  πŸ’ 1919/4950
Condition Bachelor Spinster
Profession Soldier Member N.Z. Expeditionary Forces Household Duties
Age 35 26
Dwelling Place Invercargill Wyndham
Length of Residence 1 day 23 years
Marriage Place St Marys Anglican Church Wyndham
Folio 4158
Consent
Date of Certificate 24 April 1919
Officiating Minister H. J. Goldthorpe, Anglican Minister
5 10 May 1919 Joseph Linton
Maggie Compton
Joseph Linton
Maggie Compton
πŸ’ 1919/4951
Bachelor
Spinster
Commercial Traveller
Dressmaker
28
32
Edendale
Edendale
1 week
12 years
Office of Registrar of Marriages Wyndham 4159 10 May 1919 Registrar of Marriages, Wyndham
No 5
Date of Notice 10 May 1919
  Groom Bride
Names of Parties Joseph Linton Maggie Compton
  πŸ’ 1919/4951
Condition Bachelor Spinster
Profession Commercial Traveller Dressmaker
Age 28 32
Dwelling Place Edendale Edendale
Length of Residence 1 week 12 years
Marriage Place Office of Registrar of Marriages Wyndham
Folio 4159
Consent
Date of Certificate 10 May 1919
Officiating Minister Registrar of Marriages, Wyndham
6 17 June 1919 James Noble Morton
Catherine Charlesina Wilson
James Noble Morton
Catherine Charlesina Wilson
πŸ’ 1919/4928
Bachelor
Spinster
Farmer
Household Duties
36
23
Seaward Downs
Seaward Downs
8 years
23 years
Dwelling of Robert Wilson Seaward Downs 4160 17 June 1919 John Pringle, Presbyterian Minister
No 6
Date of Notice 17 June 1919
  Groom Bride
Names of Parties James Noble Morton Catherine Charlesina Wilson
  πŸ’ 1919/4928
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 36 23
Dwelling Place Seaward Downs Seaward Downs
Length of Residence 8 years 23 years
Marriage Place Dwelling of Robert Wilson Seaward Downs
Folio 4160
Consent
Date of Certificate 17 June 1919
Officiating Minister John Pringle, Presbyterian Minister
7 14 June 1919 Alexander Thomson
Jane Lindon Rabbidge
Alexander Thomson
Jane Lindon Rabbidge
πŸ’ 1919/4929
Bachelor
Spinster
Flaxmiller
Household Duties
29
25
Redan
Glenham
7 years
25 years
Dwelling House of Thomas Parnell Rabbidge Glenham 4161 14 June 1919 J. C. Harkness, Presbyterian
No 7
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Alexander Thomson Jane Lindon Rabbidge
  πŸ’ 1919/4929
Condition Bachelor Spinster
Profession Flaxmiller Household Duties
Age 29 25
Dwelling Place Redan Glenham
Length of Residence 7 years 25 years
Marriage Place Dwelling House of Thomas Parnell Rabbidge Glenham
Folio 4161
Consent
Date of Certificate 14 June 1919
Officiating Minister J. C. Harkness, Presbyterian

Page 3326

District of Wyndham Quarter ending 30 June 1919 Registrar R. Peebles
No Date of Notice Names and 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 June 1919 Cecil Tucker
Nellie Pretoria McKerrow
Cecil Tucker
Nellie Pretoria McKerrow
πŸ’ 1919/4948
Bachelor
Spinster
Seaman
Domestic Duties
23
19
Edendale
Edendale
3 days
19 years
Dwelling house of Mrs Flora Finlay, Edendale 4136 Hugh McKerrow, Father 20 June 1919 John Pringle, Presbyterian Minister
No 8
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Cecil Tucker Nellie Pretoria McKerrow
  πŸ’ 1919/4948
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 23 19
Dwelling Place Edendale Edendale
Length of Residence 3 days 19 years
Marriage Place Dwelling house of Mrs Flora Finlay, Edendale
Folio 4136
Consent Hugh McKerrow, Father
Date of Certificate 20 June 1919
Officiating Minister John Pringle, Presbyterian Minister

Page 3327

District of Wyndham Quarter ending 30 September 1919 Registrar R. Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 14 July 1919 John Gordon Greene
Georgina Crosbie
John Gordon Greene
Georgena Crosbie
πŸ’ 1919/7005
Bachelor
Spinster
Cheesemaker
Domestic Duties
25
21
Menzies Ferry
Menzies Ferry
4 years
13 years
Dwelling house of John Crosbie, Menzies Ferry 6516 14 July 1919 Rev John E. Lopdell, Presbyterian Minister
No 9
Date of Notice 14 July 1919
  Groom Bride
Names of Parties John Gordon Greene Georgina Crosbie
BDM Match (97%) John Gordon Greene Georgena Crosbie
  πŸ’ 1919/7005
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 25 21
Dwelling Place Menzies Ferry Menzies Ferry
Length of Residence 4 years 13 years
Marriage Place Dwelling house of John Crosbie, Menzies Ferry
Folio 6516
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev John E. Lopdell, Presbyterian Minister
10 17 July 1919 Benjamin Palmer
Helen Jane Wilson
Benjamin Palmer
Helen Jane Wilson
πŸ’ 1919/7006
Bachelor
Spinster
Farm Labourer
Domestic Duties
31
25
Seaward Downs
Seaward Downs
9 years
5 years
Residence of John Pringle Manse, Edendale 6517 17 July 1919 Rev. John Pringle, Presbyterian Minister
No 10
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Benjamin Palmer Helen Jane Wilson
  πŸ’ 1919/7006
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 31 25
Dwelling Place Seaward Downs Seaward Downs
Length of Residence 9 years 5 years
Marriage Place Residence of John Pringle Manse, Edendale
Folio 6517
Consent
Date of Certificate 17 July 1919
Officiating Minister Rev. John Pringle, Presbyterian Minister
11 22 July 1919 James Winter
Jessie Smith
James Winter
Jessie Smith
πŸ’ 1919/7007
William Griffin Yeates
Jessie Smith
πŸ’ 1919/7313
Horatio Crowley
Jessie Smith
πŸ’ 1919/5163
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Menzies Ferry
Edendale
26 years
4 years
Dwelling House of John Morris, Edendale 6518 22 July 1919 Rev John E. Lopdell, Presbyterian Minister
No 11
Date of Notice 22 July 1919
  Groom Bride
Names of Parties James Winter Jessie Smith
  πŸ’ 1919/7007
BDM Match (64%) William Griffin Yeates Jessie Smith
  πŸ’ 1919/7313
BDM Match (60%) Horatio Crowley Jessie Smith
  πŸ’ 1919/5163
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Menzies Ferry Edendale
Length of Residence 26 years 4 years
Marriage Place Dwelling House of John Morris, Edendale
Folio 6518
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev John E. Lopdell, Presbyterian Minister
12 22 July 1919 Benjamin Palmer
Helen Jane Wilson
Benjamin Palmer
Helen Jane Wilson
πŸ’ 1919/7006
Bachelor
Spinster
Farm Labourer
Domestic Duties
31
25
Seaward Downs
Seaward Downs
9 years
5 years
Residence of George Palmer, Seaward Downs 6517 22 July 1919 Rev John Pringle, Presbyterian Minister
No 12
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Benjamin Palmer Helen Jane Wilson
  πŸ’ 1919/7006
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 31 25
Dwelling Place Seaward Downs Seaward Downs
Length of Residence 9 years 5 years
Marriage Place Residence of George Palmer, Seaward Downs
Folio 6517
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev John Pringle, Presbyterian Minister
13 2 August 1919 Alexander Scott
Jane Anabella Mary McBride
Alexander Scott
Jane Anahabella Mary McBride
πŸ’ 1919/7009
Bachelor
Spinster
Cheese Factory Manager
Domestic Duties
36
24
Glenham
Glenham
15 years
7 days
Residence of James Scott, Glenham 6519 2 August 1919 Rev J. E. Lopdell, Presbyterian Minister
No 13
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Alexander Scott Jane Anabella Mary McBride
BDM Match (96%) Alexander Scott Jane Anahabella Mary McBride
  πŸ’ 1919/7009
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic Duties
Age 36 24
Dwelling Place Glenham Glenham
Length of Residence 15 years 7 days
Marriage Place Residence of James Scott, Glenham
Folio 6519
Consent
Date of Certificate 2 August 1919
Officiating Minister Rev J. E. Lopdell, Presbyterian Minister

Page 3328

District of Wyndham Quarter ending 30 September 1919 Registrar R. Eccles
No Date of Notice Names and 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 6 August 1919 Arthur Gray
Margaret Hutching Graham
Arthur Gray
Margaret Ketching Graham
πŸ’ 1919/7010
Bachelor
Spinster
Farmer
Domestic Duties
38
32
Mataura Island
Mataura Island
1 week
16 years
Residence of Mrs Agnes Graham Mataura Island 6520 6 August 1919 John Pringle Presbyterian Minister
No 14
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Arthur Gray Margaret Hutching Graham
BDM Match (96%) Arthur Gray Margaret Ketching Graham
  πŸ’ 1919/7010
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 32
Dwelling Place Mataura Island Mataura Island
Length of Residence 1 week 16 years
Marriage Place Residence of Mrs Agnes Graham Mataura Island
Folio 6520
Consent
Date of Certificate 6 August 1919
Officiating Minister John Pringle Presbyterian Minister
15 23 August 1919 Herbert James Johnson Compton
Maggie Lawrence
Herbert James Johnson Compton
Maggie Lawrence
πŸ’ 1919/7011
Bachelor
Spinster
Farmer
Domestic Help
29
27
Edendale
Edendale
13 years
14 years
Office of Registrar of Marriages Wyndham 6521 23 August 1919 Registrar of Marriages Wyndham
No 15
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Herbert James Johnson Compton Maggie Lawrence
  πŸ’ 1919/7011
Condition Bachelor Spinster
Profession Farmer Domestic Help
Age 29 27
Dwelling Place Edendale Edendale
Length of Residence 13 years 14 years
Marriage Place Office of Registrar of Marriages Wyndham
Folio 6521
Consent
Date of Certificate 23 August 1919
Officiating Minister Registrar of Marriages Wyndham
16 27 September 1919 Walter Cook
Margaret Todd
Leslie Wilfred McQuoid
Margaret Todd
πŸ’ 1920/2441
Bachelor
Spinster
Labourer
Domestic Duties Servant
28
25
Wyndham
Wyndham
5 months
25 years
Methodist Parsonage Edendale 6522 27 September 1919 Wm B. Briming Methodist Minister
No 16
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Walter Cook Margaret Todd
BDM Match (61%) Leslie Wilfred McQuoid Margaret Todd
  πŸ’ 1920/2441
Condition Bachelor Spinster
Profession Labourer Domestic Duties Servant
Age 28 25
Dwelling Place Wyndham Wyndham
Length of Residence 5 months 25 years
Marriage Place Methodist Parsonage Edendale
Folio 6522
Consent
Date of Certificate 27 September 1919
Officiating Minister Wm B. Briming Methodist Minister
17 30 September 1919 James McKerchar McDonald
Elizabeth Mary Jackson
James McKerchar McDonald
Elizabeth Mary Jackson
πŸ’ 1919/7013
Bachelor
Spinster
Farmer
Domestic Duties
38
34
Wyndham
Wyndham
3 days
34 years
Presbyterian Church Wyndham 6523 30 September 1919 John E Lopdell Presbyterian Minister
No 17
Date of Notice 30 September 1919
  Groom Bride
Names of Parties James McKerchar McDonald Elizabeth Mary Jackson
  πŸ’ 1919/7013
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 34
Dwelling Place Wyndham Wyndham
Length of Residence 3 days 34 years
Marriage Place Presbyterian Church Wyndham
Folio 6523
Consent
Date of Certificate 30 September 1919
Officiating Minister John E Lopdell Presbyterian Minister

Page 3329

District of Wyndham Quarter ending 31 December 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
18 18 October 1919 Thomas James Scoular
Amy Rebecca Mellor
Thomas James Scoular
Amy Rebecca Mellor
πŸ’ 1919/9597
Bachelor
Spinster
Grocer's Assistant
Governess
26
17
Edendale
Gore
26 years
1 week
Presbyterian Manse, Gore 9366 Mary Hale Mellor, Mother 18 October 1919 Rev. Jas. Simpson, Presbyterian Minister
No 18
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Thomas James Scoular Amy Rebecca Mellor
  πŸ’ 1919/9597
Condition Bachelor Spinster
Profession Grocer's Assistant Governess
Age 26 17
Dwelling Place Edendale Gore
Length of Residence 26 years 1 week
Marriage Place Presbyterian Manse, Gore
Folio 9366
Consent Mary Hale Mellor, Mother
Date of Certificate 18 October 1919
Officiating Minister Rev. Jas. Simpson, Presbyterian Minister
19 29 October 1919 Charles Stuart Gabites
Alice Lydia Smith
Charles Stuart Gabites
Alice Lydia Smith
πŸ’ 1919/9697
Widower
Spinster
Carter
Domestic Duties
37
32
Menzies Ferry
Menzies Ferry
11 years
1 year
Dwelling house of C. S. Gabites, Menzies Ferry 9490 29 October 1919 Rev. J. R. Lopdell, Presbyterian Minister
No 19
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Charles Stuart Gabites Alice Lydia Smith
  πŸ’ 1919/9697
Condition Widower Spinster
Profession Carter Domestic Duties
Age 37 32
Dwelling Place Menzies Ferry Menzies Ferry
Length of Residence 11 years 1 year
Marriage Place Dwelling house of C. S. Gabites, Menzies Ferry
Folio 9490
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev. J. R. Lopdell, Presbyterian Minister
20 11 November 1919 George Samuel Wardle
Isabella Victoria Briggs
George Samuel Wardle
Isabella Victoria Briggs
πŸ’ 1919/9698
Bachelor
Spinster
Fishmonger
Domestic Duties
24
22
Wyndham
Wyndham
3 years
2 years
Methodist Church, Wyndham 9491 11 November 1919 Rev. W. B. Cuming, Methodist Minister
No 20
Date of Notice 11 November 1919
  Groom Bride
Names of Parties George Samuel Wardle Isabella Victoria Briggs
  πŸ’ 1919/9698
Condition Bachelor Spinster
Profession Fishmonger Domestic Duties
Age 24 22
Dwelling Place Wyndham Wyndham
Length of Residence 3 years 2 years
Marriage Place Methodist Church, Wyndham
Folio 9491
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. W. B. Cuming, Methodist Minister
21 5 December 1919 Joseph Argue
Ruby Louisa Gibson
Joseph Argue
Ruby Louisa Gibson
πŸ’ 1919/9699
Bachelor
Spinster
Farmer
Domestic
25
22
Wyndham
Wyndham
6 years
7 years
Presbyterian Church, Wyndham 9492 5 December 1919 J. E. Lopdell, Presbyterian Minister
No 21
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Joseph Argue Ruby Louisa Gibson
  πŸ’ 1919/9699
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Wyndham Wyndham
Length of Residence 6 years 7 years
Marriage Place Presbyterian Church, Wyndham
Folio 9492
Consent
Date of Certificate 5 December 1919
Officiating Minister J. E. Lopdell, Presbyterian Minister
22 13 December 1919 John Young
Hilda Margaret Cameron Todd
John Young
Hilda Margaret Cameron Todd
πŸ’ 1919/9701
Bachelor
Spinster
Farmer
Domestic
24
21
Wyndham
Wyndham
Life
Life
Presbyterian Manse, Wyndham 9493 13 December 1919 J. E. Lopdell, Presbyterian Minister
No 22
Date of Notice 13 December 1919
  Groom Bride
Names of Parties John Young Hilda Margaret Cameron Todd
  πŸ’ 1919/9701
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Wyndham Wyndham
Length of Residence Life Life
Marriage Place Presbyterian Manse, Wyndham
Folio 9493
Consent
Date of Certificate 13 December 1919
Officiating Minister J. E. Lopdell, Presbyterian Minister

Page 3330

District of Wyndham Quarter ending 31 December 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
23 15 December 1919 John Rodney Falconer
Elizabeth Mary McFortindale
John Rodney Falconer
Elizabeth Mary McCorkindale
πŸ’ 1919/9702
Bachelor
Spinster
Farm labourer
Domestic
21
23
Seaward Downs
Seaward Downs
3 days
2 years
Residence of Mr John McFortindale, Seaward Downs 9494 15 December 1919 Revd John Pringle, Presbyterian Minister
No 23
Date of Notice 15 December 1919
  Groom Bride
Names of Parties John Rodney Falconer Elizabeth Mary McFortindale
BDM Match (96%) John Rodney Falconer Elizabeth Mary McCorkindale
  πŸ’ 1919/9702
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 21 23
Dwelling Place Seaward Downs Seaward Downs
Length of Residence 3 days 2 years
Marriage Place Residence of Mr John McFortindale, Seaward Downs
Folio 9494
Consent
Date of Certificate 15 December 1919
Officiating Minister Revd John Pringle, Presbyterian Minister

Page 3331

District of Chatham Islands Quarter ending 31 March 1919 Registrar G. H. Fry
No Date of Notice Names and 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 Tony Konga Wharehuia
Violet Mary Hill
Konga Wharetuanui
Violet Mary Hill
πŸ’ 1919/1843
Bachelor
Spinster
Farm Labourer
Domestic duties
24
16
Chatham Islands
Chatham Islands
Life
2 1/2 years
Registrar's Office, Chatham Islands 1648 Mary Hill, Mother 7 January 1919 George Hamilton Fry, Registrar, Chatham Islands
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Tony Konga Wharehuia Violet Mary Hill
BDM Match (75%) Konga Wharetuanui Violet Mary Hill
  πŸ’ 1919/1843
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 24 16
Dwelling Place Chatham Islands Chatham Islands
Length of Residence Life 2 1/2 years
Marriage Place Registrar's Office, Chatham Islands
Folio 1648
Consent Mary Hill, Mother
Date of Certificate 7 January 1919
Officiating Minister George Hamilton Fry, Registrar, Chatham Islands

Page 3337

District of Chatham Islands Quarter ending 31 December 1919 Registrar J. J. Moy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 26 December 1919 Charles Henry Preece
Lily Riwai
Charles Henry Preece
Lily Riwai
πŸ’ 1919/9815
Widower
Spinster
Fisherman
Domestic
42
21
Owenga, Chatham Islands
Owenga, Chatham Islands
17 years
21 years
Registrar's Office 9585 30 December 1919 L. S. Steel, Deputy Registrar
No 2
Date of Notice 26 December 1919
  Groom Bride
Names of Parties Charles Henry Preece Lily Riwai
  πŸ’ 1919/9815
Condition Widower Spinster
Profession Fisherman Domestic
Age 42 21
Dwelling Place Owenga, Chatham Islands Owenga, Chatham Islands
Length of Residence 17 years 21 years
Marriage Place Registrar's Office
Folio 9585
Consent
Date of Certificate 30 December 1919
Officiating Minister L. S. Steel, Deputy Registrar

More from this register