Intentions to Marry, 1920 Bay of Islands to Raglan

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840489, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1920 is bound in eight volumes (a to h) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1920b contains pages 471-938, covering districts from Bay of Islands to Raglan

Page 471

District of Bay of Islands Quarter ending 31 March 1920 Registrar Henry Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1920 Charles Walton Poole
Mabel Marion Burlong
Charles Watkin Foote
Mabel Marion Burling
πŸ’ 1920/4464
Bachelor
Spinster
Farmer
Domestic Duties
26
26
Helena Bay
Taihaha Opua
25 years
12 years
Registrar's Office Russell Bay of Islands 864 29 January 1920 Henry Stephenson, Registrar
No 1
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Charles Walton Poole Mabel Marion Burlong
BDM Match (85%) Charles Watkin Foote Mabel Marion Burling
  πŸ’ 1920/4464
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 26
Dwelling Place Helena Bay Taihaha Opua
Length of Residence 25 years 12 years
Marriage Place Registrar's Office Russell Bay of Islands
Folio 864
Consent
Date of Certificate 29 January 1920
Officiating Minister Henry Stephenson, Registrar
2 22 March 1920 John Lemon
Annie Josephine Hood
John Lemon
Annie Josephine Hood
πŸ’ 1920/4465
Bachelor
Spinster
Bushman
Domestic Duties
29
26
Taumarere Kawakawa
Opua Bay of Islands
18 years
5 years
Church of England Russell 865 22 March 1920 Rev. W. J. Piggot, Church of England
No 2
Date of Notice 22 March 1920
  Groom Bride
Names of Parties John Lemon Annie Josephine Hood
  πŸ’ 1920/4465
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 29 26
Dwelling Place Taumarere Kawakawa Opua Bay of Islands
Length of Residence 18 years 5 years
Marriage Place Church of England Russell
Folio 865
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. W. J. Piggot, Church of England

Page 473

District of Bay of Islands Quarter ending 30 June 1920 Registrar Henry Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 4 May 1920 Charles Frederick Barker
Winifred Thompson Williams
Charles Frederick Baker
Winifred Thompson Williams
πŸ’ 1920/994
Bachelor
Spinster
Storeman
Domestic Duties
28
29
Russell
Russell
28 years
29 years
Methodist Church, Russell, Bay of Islands 4684 4 May 1920 Mr James Henry Allen, Methodist
No 3
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Charles Frederick Barker Winifred Thompson Williams
BDM Match (98%) Charles Frederick Baker Winifred Thompson Williams
  πŸ’ 1920/994
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 28 29
Dwelling Place Russell Russell
Length of Residence 28 years 29 years
Marriage Place Methodist Church, Russell, Bay of Islands
Folio 4684
Consent
Date of Certificate 4 May 1920
Officiating Minister Mr James Henry Allen, Methodist
4 11 June 1920 John Omri Bearer
Maude Lenox Langdale
John Omri Bearer
Maude Lenox Langdale
πŸ’ 1920/995
Bachelor
Spinster
Clerk
Domestic Duties
27
19
Auckland R.M.
Te Wharau, Keri Keri
25 years
6 months
Registrar's Office, Russell, Bay of Islands 4685 Lucie Beatrice Langdale, mother 11 June 1920 Henry Stephenson, Registrar
No 4
Date of Notice 11 June 1920
  Groom Bride
Names of Parties John Omri Bearer Maude Lenox Langdale
  πŸ’ 1920/995
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 19
Dwelling Place Auckland R.M. Te Wharau, Keri Keri
Length of Residence 25 years 6 months
Marriage Place Registrar's Office, Russell, Bay of Islands
Folio 4685
Consent Lucie Beatrice Langdale, mother
Date of Certificate 11 June 1920
Officiating Minister Henry Stephenson, Registrar

Page 475

District of Bay of Islands Quarter ending 30 September 1920 Registrar Henry Stephenson
No Date of Notice Names and 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 August 1920 Charles Alfred Loyce
Maggie Wilson Hera
Charles Alfred Joyce
Maggie Wilson Hura
πŸ’ 1920/7908
Bachelor
Widow (2-12-18)
Contractor
Domestic Duties
32
25
Opahi-Kamakawa
Towai-Kamakawa
32 years
25 years
Registrar's office Russell, Bay of Islands 7744 5 August 1920 Henry Stephenson, Registrar
No 5
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Charles Alfred Loyce Maggie Wilson Hera
BDM Match (95%) Charles Alfred Joyce Maggie Wilson Hura
  πŸ’ 1920/7908
Condition Bachelor Widow (2-12-18)
Profession Contractor Domestic Duties
Age 32 25
Dwelling Place Opahi-Kamakawa Towai-Kamakawa
Length of Residence 32 years 25 years
Marriage Place Registrar's office Russell, Bay of Islands
Folio 7744
Consent
Date of Certificate 5 August 1920
Officiating Minister Henry Stephenson, Registrar
6 16 September 1920 Robert Coutts
Florence May Strongman
Robert Coutts
Florence May Strongman
πŸ’ 1920/7909
Bachelor
Spinster
Farmer
Domestic Duties
39
26
Te Haumi Opua
Russell
3 years
26 years
Registrar's office Russell, Bay of Islands 7745 16 September 1920 Henry Stephenson, Registrar
No 6
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Robert Coutts Florence May Strongman
  πŸ’ 1920/7909
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 26
Dwelling Place Te Haumi Opua Russell
Length of Residence 3 years 26 years
Marriage Place Registrar's office Russell, Bay of Islands
Folio 7745
Consent
Date of Certificate 16 September 1920
Officiating Minister Henry Stephenson, Registrar
7 25 September 1920 Norman Cross
Elizabeth Jane Olson
Norman Cross
Elizabeth Jane Ollson
πŸ’ 1920/7911
Bachelor
Divorced (Decree absolute 23/7/20)
Bushman
Domestic Duties
24
31
Te Haumi Opua
Te Haumi Opua
24 years
30 years
Registrar's office Russell, Bay of Islands 7746 25 September 1920 Henry Stephenson, Registrar
No 7
Date of Notice 25 September 1920
  Groom Bride
Names of Parties Norman Cross Elizabeth Jane Olson
BDM Match (98%) Norman Cross Elizabeth Jane Ollson
  πŸ’ 1920/7911
Condition Bachelor Divorced (Decree absolute 23/7/20)
Profession Bushman Domestic Duties
Age 24 31
Dwelling Place Te Haumi Opua Te Haumi Opua
Length of Residence 24 years 30 years
Marriage Place Registrar's office Russell, Bay of Islands
Folio 7746
Consent
Date of Certificate 25 September 1920
Officiating Minister Henry Stephenson, Registrar

Page 477

District of Bay of Islands Quarter ending 31 December 1920 Registrar Henry Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 26 October 1920 Manahi Makoare Taurere
Kate Strachan
Manahi Makoare Taurere
Kate Strachan
πŸ’ 1920/11586
Bachelor
Spinster
Labourer
Nurse
33
28
Paihia, Bay of Islands
Paihia, Bay of Islands
12 years
7 years
Church of England, Paihia 10695 26 October 1920 Reverend Hoani Parata, Church of England
No 8
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Manahi Makoare Taurere Kate Strachan
  πŸ’ 1920/11586
Condition Bachelor Spinster
Profession Labourer Nurse
Age 33 28
Dwelling Place Paihia, Bay of Islands Paihia, Bay of Islands
Length of Residence 12 years 7 years
Marriage Place Church of England, Paihia
Folio 10695
Consent
Date of Certificate 26 October 1920
Officiating Minister Reverend Hoani Parata, Church of England
9 21 December 1920 Edwin Martin
Gertrude Adelaide Stephenson
Edwin Martin
Gertrude Adelaide Stephenson
πŸ’ 1920/11587
Bachelor
Spinster
Carpenter
Domestic Duties
20
28
Te Kopuru, Northern Wairoa
Russell
20 years
2 months
Church of England, Russell 10696 James William Martin, Father 21 December 1920 Reverend W. F. Piggot, Church of England
No 9
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Edwin Martin Gertrude Adelaide Stephenson
  πŸ’ 1920/11587
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 20 28
Dwelling Place Te Kopuru, Northern Wairoa Russell
Length of Residence 20 years 2 months
Marriage Place Church of England, Russell
Folio 10696
Consent James William Martin, Father
Date of Certificate 21 December 1920
Officiating Minister Reverend W. F. Piggot, Church of England

Page 479

District of Cambridge Quarter ending 31 March 1920 Registrar W. W. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1920 Alfred William Dench
Georgina Esther Sturgeon
Alfred William Dench
Georgina Esther Sturgeon
πŸ’ 1920/4467
Bachelor
Spinster
Labourer
Domestic
21
21
Roto-o-rangi
Roto-o-rangi
18 months
10 months
The office of the Registrar Cambridge 867 7 January 1920 The Registrar
No 1
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Alfred William Dench Georgina Esther Sturgeon
  πŸ’ 1920/4467
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Roto-o-rangi Roto-o-rangi
Length of Residence 18 months 10 months
Marriage Place The office of the Registrar Cambridge
Folio 867
Consent
Date of Certificate 7 January 1920
Officiating Minister The Registrar
2 17 January 1920 Thomas Chambers Davis
Alma Brewster
Thomas Chambers Davis
Alma Brewster
πŸ’ 1920/3717
Divorced Decree 20.12.18
Widow 16.7.1916
Accountant
Domestic
49
32
Cambridge
Auckland
3 months
13 years
The office of the Registrar Auckland 2163 17 January 1920 The Registrar
No 2
Date of Notice 17 January 1920
  Groom Bride
Names of Parties Thomas Chambers Davis Alma Brewster
  πŸ’ 1920/3717
Condition Divorced Decree 20.12.18 Widow 16.7.1916
Profession Accountant Domestic
Age 49 32
Dwelling Place Cambridge Auckland
Length of Residence 3 months 13 years
Marriage Place The office of the Registrar Auckland
Folio 2163
Consent
Date of Certificate 17 January 1920
Officiating Minister The Registrar
3 9 March 1920 Sydney Herbert Frederick Marsh
Eva Ching
Sydney Herbert Frederick Marsh
Eva Ching
πŸ’ 1920/4468
Bachelor
Spinster
Labourer
Domestic
24
25
Leamington
Leamington
2 months
22 years
The residence of Mrs Ching Leamington 868 9 March 1920 T. H. Roseveare Presbyterian
No 3
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Sydney Herbert Frederick Marsh Eva Ching
  πŸ’ 1920/4468
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 25
Dwelling Place Leamington Leamington
Length of Residence 2 months 22 years
Marriage Place The residence of Mrs Ching Leamington
Folio 868
Consent
Date of Certificate 9 March 1920
Officiating Minister T. H. Roseveare Presbyterian
4 23 March 1920 William Joseph Hickey
Blossie Armer
William Joseph Hickey
Blossie Armer
πŸ’ 1920/3972
Bachelor
Spinster
Farmer
Domestic
26
19
Leamington
Leamington
26 years
19 years
Roman Catholic church Cambridge 3150 John Henry Day Armer Father 23 March 1920 J. Kirrane Roman Catholic
No 4
Date of Notice 23 March 1920
  Groom Bride
Names of Parties William Joseph Hickey Blossie Armer
  πŸ’ 1920/3972
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Leamington Leamington
Length of Residence 26 years 19 years
Marriage Place Roman Catholic church Cambridge
Folio 3150
Consent John Henry Day Armer Father
Date of Certificate 23 March 1920
Officiating Minister J. Kirrane Roman Catholic
5 24 March 1920 Guy Spencer DeMorlay Cheeseman
Phyllis Eleanor Kemp
Guy Spencer Demorlaix Cheeseman
Phyllis Eleanor Kemp
πŸ’ 1920/3973
Bachelor
Spinster
Farmer
Domestic
26
25
Cambridge
Cambridge
1 week
2 years
The Homestead (Paeroa) Mrs W. Kemp Cambridge 3151 24 March 1920 G. Mortimer-Jones Anglican
No 5
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Guy Spencer DeMorlay Cheeseman Phyllis Eleanor Kemp
BDM Match (95%) Guy Spencer Demorlaix Cheeseman Phyllis Eleanor Kemp
  πŸ’ 1920/3973
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 25
Dwelling Place Cambridge Cambridge
Length of Residence 1 week 2 years
Marriage Place The Homestead (Paeroa) Mrs W. Kemp Cambridge
Folio 3151
Consent
Date of Certificate 24 March 1920
Officiating Minister G. Mortimer-Jones Anglican

Page 480

District of Cambridge Quarter ending 31 March 1920 Registrar W. E. Pool
No Date of Notice Names and 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 27 March 1920 John James Walker
Vera Annie Gilmore
John James Walker
Vera Annie Gilmore
πŸ’ 1920/4470
Bachelor
Spinster
Engineer
Domestic
24
22
Cambridge
Cambridge
1 month
1 month
The Office of the Registrar, Cambridge 889 27 March 1920 The Registrar
No 6
Date of Notice 27 March 1920
  Groom Bride
Names of Parties John James Walker Vera Annie Gilmore
  πŸ’ 1920/4470
Condition Bachelor Spinster
Profession Engineer Domestic
Age 24 22
Dwelling Place Cambridge Cambridge
Length of Residence 1 month 1 month
Marriage Place The Office of the Registrar, Cambridge
Folio 889
Consent
Date of Certificate 27 March 1920
Officiating Minister The Registrar

Page 481

District of Cambridge Quarter ending 30 June 1920 Registrar W. W. Poole
No Date of Notice Names and 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 5 April 1920 Percy Esca Dingle
Ida Pickering
Percy Esca Dingle
Ida Pickering
πŸ’ 1920/996
Bachelor
Spinster
Farmer
Domestic
32
29
Cambridge
Cambridge
4 days
29 years
Anglican Church Tamahere 4686 5 April 1920 C Mortimer-Jones, Anglican
No 7
Date of Notice 5 April 1920
  Groom Bride
Names of Parties Percy Esca Dingle Ida Pickering
  πŸ’ 1920/996
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 29
Dwelling Place Cambridge Cambridge
Length of Residence 4 days 29 years
Marriage Place Anglican Church Tamahere
Folio 4686
Consent
Date of Certificate 5 April 1920
Officiating Minister C Mortimer-Jones, Anglican
8 5 April 1920 George Thomas Paget
Daisy Ellenor Hall
George Thomas Paget
Daisy Ellenor Hall
πŸ’ 1920/997
Bachelor
Spinster
Farm Labourer
Domestic
21
22
Cambridge
Cambridge
1 day
7 days
The residence of W. F. Hall, Fencourt Road, Cambridge 4687 5 April 1920 T. H. Roseveare, Presbyterian
No 8
Date of Notice 5 April 1920
  Groom Bride
Names of Parties George Thomas Paget Daisy Ellenor Hall
  πŸ’ 1920/997
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 21 22
Dwelling Place Cambridge Cambridge
Length of Residence 1 day 7 days
Marriage Place The residence of W. F. Hall, Fencourt Road, Cambridge
Folio 4687
Consent
Date of Certificate 5 April 1920
Officiating Minister T. H. Roseveare, Presbyterian
9 22 April 1920 William Henry Kummins
Violet Annie Beer
William Henry Rummins
Violet Annie Beer
πŸ’ 1920/974
Bachelor
Spinster
Farm Labourer
Domestic
23
25
Pukeroro
Pukeroro
2 years
2 years
Methodist Church Cambridge 4688 22 April 1920 D McArthur, Methodist
No 9
Date of Notice 22 April 1920
  Groom Bride
Names of Parties William Henry Kummins Violet Annie Beer
BDM Match (98%) William Henry Rummins Violet Annie Beer
  πŸ’ 1920/974
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 23 25
Dwelling Place Pukeroro Pukeroro
Length of Residence 2 years 2 years
Marriage Place Methodist Church Cambridge
Folio 4688
Consent
Date of Certificate 22 April 1920
Officiating Minister D McArthur, Methodist
10 5 May 1920 Alex John Ben Norris
Margarita Russo
Alex John Ben Norris
Margurita Russo
πŸ’ 1920/975
Bachelor
Spinster
Farmer
Domestic
23
22
Cambridge
Cambridge
15 years
9 years
Roman Catholic Church Cambridge 4689 5 May 1920 J Kirrane, Roman Catholic
No 10
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Alex John Ben Norris Margarita Russo
BDM Match (97%) Alex John Ben Norris Margurita Russo
  πŸ’ 1920/975
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Cambridge Cambridge
Length of Residence 15 years 9 years
Marriage Place Roman Catholic Church Cambridge
Folio 4689
Consent
Date of Certificate 5 May 1920
Officiating Minister J Kirrane, Roman Catholic
11 6 May 1920 George Solomon
Julia Dazey
George Solomon
Julia Vazey
πŸ’ 1920/976
Bachelor
Spinster
Farmer
Dressmaker
41
32
Rotowarangi
Cambridge
4 years
1 year
The residence of Mr J Hogan, Leamington 4690 6 May 1920 D McArthur, Methodist
No 11
Date of Notice 6 May 1920
  Groom Bride
Names of Parties George Solomon Julia Dazey
BDM Match (95%) George Solomon Julia Vazey
  πŸ’ 1920/976
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 41 32
Dwelling Place Rotowarangi Cambridge
Length of Residence 4 years 1 year
Marriage Place The residence of Mr J Hogan, Leamington
Folio 4690
Consent
Date of Certificate 6 May 1920
Officiating Minister D McArthur, Methodist

Page 482

District of Cambridge Quarter ending 30 June 1920 Registrar H. Munro
No Date of Notice Names and 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 10 May 1920 Luke Carroll Stewart
Ellen Teresa O'Keefe
Luke Erroll Stewart
Ellen Teresa OKeefe
πŸ’ 1920/977
Bachelor
Spinster
Blacksmith
Domestic
29
30
Hautapu
Fencourt
10 years
10 years
St Peters Roman Catholic Church Cambridge 4691 10 May 1920 Kirrane, Roman Catholic
No 12
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Luke Carroll Stewart Ellen Teresa O'Keefe
BDM Match (93%) Luke Erroll Stewart Ellen Teresa OKeefe
  πŸ’ 1920/977
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 29 30
Dwelling Place Hautapu Fencourt
Length of Residence 10 years 10 years
Marriage Place St Peters Roman Catholic Church Cambridge
Folio 4691
Consent
Date of Certificate 10 May 1920
Officiating Minister Kirrane, Roman Catholic
13 13 May 1920 Harold William Bennett
Irene Dow
Harold William Bennett
Irene Dow
πŸ’ 1920/978
Bachelor
Spinster
Farmer
Shop Assistant
25
21
Fencourt Cambridge
Cambridge
2 years
3 months
Church of England Cambridge 4692 13 May 1920 C. Mortimer Jones, Anglican
No 13
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Harold William Bennett Irene Dow
  πŸ’ 1920/978
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 25 21
Dwelling Place Fencourt Cambridge Cambridge
Length of Residence 2 years 3 months
Marriage Place Church of England Cambridge
Folio 4692
Consent
Date of Certificate 13 May 1920
Officiating Minister C. Mortimer Jones, Anglican
14 19 May 1920 Ernest William Moore
Doris Eleanor Morrison
Ernest William Moore
Doris Eleanor Morrison
πŸ’ 1920/979
Bachelor
Spinster
Coachbuilder
Domestic
25
18
Cambridge
Cambridge
5 days
8 days
Church of England Cambridge 4693 William Kelly Morrison, Father 19 May 1920 C. Mortimer Jones, Anglican
No 14
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Ernest William Moore Doris Eleanor Morrison
  πŸ’ 1920/979
Condition Bachelor Spinster
Profession Coachbuilder Domestic
Age 25 18
Dwelling Place Cambridge Cambridge
Length of Residence 5 days 8 days
Marriage Place Church of England Cambridge
Folio 4693
Consent William Kelly Morrison, Father
Date of Certificate 19 May 1920
Officiating Minister C. Mortimer Jones, Anglican
15 25 May 1920 Robert Whitelaw Prickett Ferguson
Elizabeth Ewing Dalrymple
Robert Whitelaw Crickett Ferguson
Elizabeth Ewing Dalrymple
πŸ’ 1920/980
Bachelor
Spinster
Coachbuilder
Nurse
37
22
Cambridge
Cambridge
Life
4 days
Presbyterian Church Cambridge 4694 25 May 1920 T. H. Roseveare, Presbyterian
No 15
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Robert Whitelaw Prickett Ferguson Elizabeth Ewing Dalrymple
BDM Match (99%) Robert Whitelaw Crickett Ferguson Elizabeth Ewing Dalrymple
  πŸ’ 1920/980
Condition Bachelor Spinster
Profession Coachbuilder Nurse
Age 37 22
Dwelling Place Cambridge Cambridge
Length of Residence Life 4 days
Marriage Place Presbyterian Church Cambridge
Folio 4694
Consent
Date of Certificate 25 May 1920
Officiating Minister T. H. Roseveare, Presbyterian
16 26 May 1920 Gordon Robert McKinney Stenning
Elsie Myrtle Scott
Gordon Robert McKithney Steuning
Elsie Myrtle Scott
πŸ’ 1920/981
Bachelor
Spinster
Auctioneer
Stenographer
24
23
Cambridge
Cambridge
2 years
4 days
Church of England Cambridge 4695 26 May 1920 C. Mortimer Jones, Anglican
No 16
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Gordon Robert McKinney Stenning Elsie Myrtle Scott
BDM Match (95%) Gordon Robert McKithney Steuning Elsie Myrtle Scott
  πŸ’ 1920/981
Condition Bachelor Spinster
Profession Auctioneer Stenographer
Age 24 23
Dwelling Place Cambridge Cambridge
Length of Residence 2 years 4 days
Marriage Place Church of England Cambridge
Folio 4695
Consent
Date of Certificate 26 May 1920
Officiating Minister C. Mortimer Jones, Anglican

Page 483

District of Cambridge Quarter ending 30 June 1920 Registrar Geo. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 19 May 1920 Francis George Willis
Josephine Balme
Francis George Willis
Josephine Balme
πŸ’ 1920/982
Bachelor
Widow
Farmer
Home duties
22
33
Karapiro
Karapiro
1 month
1 month
Methodist Church, Cambridge 4696 31 May 1920 J. D. McArthur, Methodist
No 17
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Francis George Willis Josephine Balme
  πŸ’ 1920/982
Condition Bachelor Widow
Profession Farmer Home duties
Age 22 33
Dwelling Place Karapiro Karapiro
Length of Residence 1 month 1 month
Marriage Place Methodist Church, Cambridge
Folio 4696
Consent
Date of Certificate 31 May 1920
Officiating Minister J. D. McArthur, Methodist
18 4 June 1920 William Henry Robinson
Dora Beech
William Henry Robinson
Dora Beech
πŸ’ 1920/983
Bachelor
Spinster
Farmer
Domestic
24
27
Hautapu
Hautapu
8 months
1 month
Church of England, Cambridge 4697 4 June 1920 C. Mortimer-Jones, Anglican
No 18
Date of Notice 4 June 1920
  Groom Bride
Names of Parties William Henry Robinson Dora Beech
  πŸ’ 1920/983
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 27
Dwelling Place Hautapu Hautapu
Length of Residence 8 months 1 month
Marriage Place Church of England, Cambridge
Folio 4697
Consent
Date of Certificate 4 June 1920
Officiating Minister C. Mortimer-Jones, Anglican
19 7 June 1920 George Albert Sankey Tarr
Edith Winifred Andrew
George Albert Sankey Tarr
Edith Winifred Andrew
πŸ’ 1920/985
Bachelor
Spinster
Farmer
Domestic
27
22
Karapiro
Karapiro
9 years
7 years
Presbyterian Church, Cambridge 4698 7 June 1920 G. W. Irvine, Presbyterian
No 19
Date of Notice 7 June 1920
  Groom Bride
Names of Parties George Albert Sankey Tarr Edith Winifred Andrew
  πŸ’ 1920/985
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Karapiro Karapiro
Length of Residence 9 years 7 years
Marriage Place Presbyterian Church, Cambridge
Folio 4698
Consent
Date of Certificate 7 June 1920
Officiating Minister G. W. Irvine, Presbyterian
20 15 June 1920 William Henry Cecil Summers
Gladys Clarice Adams
William Henry Cecil Summers
Gladys Clarice Adams
πŸ’ 1920/986
Bachelor
Spinster
Farmer
Domestic
22
25
Te Awamutu
Cambridge
18 months
9 years
Presbyterian Church, Cambridge 4699 15 June 1920 T. H. Roseveare, Presbyterian
No 20
Date of Notice 15 June 1920
  Groom Bride
Names of Parties William Henry Cecil Summers Gladys Clarice Adams
  πŸ’ 1920/986
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 25
Dwelling Place Te Awamutu Cambridge
Length of Residence 18 months 9 years
Marriage Place Presbyterian Church, Cambridge
Folio 4699
Consent
Date of Certificate 15 June 1920
Officiating Minister T. H. Roseveare, Presbyterian
21 26 June 1920 William Luke Webb
Miriam Leaman
William Luke Webb
Miriam Leaman
πŸ’ 1920/987
Bachelor
Spinster
Carpenter
Companion
34
35
Cambridge
Cambridge
3 days
4 weeks
Anglican Church, Cambridge 4700 26 June 1920 C. Mortimer-Jones, Anglican
No 21
Date of Notice 26 June 1920
  Groom Bride
Names of Parties William Luke Webb Miriam Leaman
  πŸ’ 1920/987
Condition Bachelor Spinster
Profession Carpenter Companion
Age 34 35
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 4 weeks
Marriage Place Anglican Church, Cambridge
Folio 4700
Consent
Date of Certificate 26 June 1920
Officiating Minister C. Mortimer-Jones, Anglican

Page 484

District of Cambridge Quarter ending 30 June 1920 Registrar Will Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 19 June 1920 Joseph Shalop Boles
Jane Lethbridge Newsham
Joseph Hislop Boles
Jane Lethbridge Newsham
πŸ’ 1920/988
Bachelor
Spinster
Mercer
Domestic
38
30
Cambridge
Cambridge
3 days
2 weeks
St Andrews Church Cambridge 4701 30 June 1920 C Mortimer Jones
No 22
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Joseph Shalop Boles Jane Lethbridge Newsham
BDM Match (92%) Joseph Hislop Boles Jane Lethbridge Newsham
  πŸ’ 1920/988
Condition Bachelor Spinster
Profession Mercer Domestic
Age 38 30
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 2 weeks
Marriage Place St Andrews Church Cambridge
Folio 4701
Consent
Date of Certificate 30 June 1920
Officiating Minister C Mortimer Jones
23 19 June 1920 Walter Smerdon
Eliza Annie Forrest
Walter Smerdon
Eliza Annie Forrest
πŸ’ 1920/989
Bachelor
Spinster
Storeman
Domestic
38
43
Cambridge
Cambridge
3 days
Life
St Andrews Church Cambridge 4702 30 June 1920 C Mortimer Jones, Anglican
No 23
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Walter Smerdon Eliza Annie Forrest
  πŸ’ 1920/989
Condition Bachelor Spinster
Profession Storeman Domestic
Age 38 43
Dwelling Place Cambridge Cambridge
Length of Residence 3 days Life
Marriage Place St Andrews Church Cambridge
Folio 4702
Consent
Date of Certificate 30 June 1920
Officiating Minister C Mortimer Jones, Anglican

Page 485

District of Cambridge Quarter ending 30 September 1920 Registrar Wm Ford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 1 July 1920 Percival Charles Keely
Isabel Hilda Shostrom
Percival Charles Keeley
Isabel Hilda Shostrom
πŸ’ 1920/7912
Bachelor
Spinster
Farmer
Domestic
23
27
Karapiro
Cambridge
21 years
5 years
Anglican Church Cambridge 7747 1 July 1920 C. Mortimer-Jones Anglican
No 24
Date of Notice 1 July 1920
  Groom Bride
Names of Parties Percival Charles Keely Isabel Hilda Shostrom
BDM Match (98%) Percival Charles Keeley Isabel Hilda Shostrom
  πŸ’ 1920/7912
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 27
Dwelling Place Karapiro Cambridge
Length of Residence 21 years 5 years
Marriage Place Anglican Church Cambridge
Folio 7747
Consent
Date of Certificate 1 July 1920
Officiating Minister C. Mortimer-Jones Anglican
25 3 July 1920 Charles Arthur Dench
Lorna Rhoda Walsh
Charles Arthur Dench
Lorna Rhoda Walsh
πŸ’ 1920/7913
Bachelor
Spinster
Labourer
Housemaid
20
20
Rotoorangi
Rotoorangi
2 years
3 years
St Andrews Church Cambridge 7748 C Dench, W Beaumont formerly Walsh 3 July 1920 C Mortimer Jones Anglican
No 25
Date of Notice 3 July 1920
  Groom Bride
Names of Parties Charles Arthur Dench Lorna Rhoda Walsh
  πŸ’ 1920/7913
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 20 20
Dwelling Place Rotoorangi Rotoorangi
Length of Residence 2 years 3 years
Marriage Place St Andrews Church Cambridge
Folio 7748
Consent C Dench, W Beaumont formerly Walsh
Date of Certificate 3 July 1920
Officiating Minister C Mortimer Jones Anglican
26 7 July 1920 Gilbert McCandlish
Lucy Oliver Bell
Gilbert McCandlish
Lucy Oliver Bell
πŸ’ 1920/7914
Bachelor
Spinster
Farmer
Domestic
34
24
Leamington
Leamington
6 years
24 years
Presbyterian Church Cambridge 7749 7 July 1920 T. H. Roseveare Presbyterian
No 26
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Gilbert McCandlish Lucy Oliver Bell
  πŸ’ 1920/7914
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 24
Dwelling Place Leamington Leamington
Length of Residence 6 years 24 years
Marriage Place Presbyterian Church Cambridge
Folio 7749
Consent
Date of Certificate 7 July 1920
Officiating Minister T. H. Roseveare Presbyterian
27 12 July 1920 Thomas Bailey McWilliams
Margaret McRae Hall
Thomas Bailey McWilliams
Margaret McCrae Hall
πŸ’ 1920/7915
Bachelor
Spinster
Farm Labourer
Domestic
24
24
Bruntwood
Bruntwood
1 year
5 years
Presbyterian Church Cambridge 7750 12 July 1920 T. H. Roseveare Presbyterian
No 27
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Thomas Bailey McWilliams Margaret McRae Hall
BDM Match (95%) Thomas Bailey McWilliams Margaret McCrae Hall
  πŸ’ 1920/7915
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 24 24
Dwelling Place Bruntwood Bruntwood
Length of Residence 1 year 5 years
Marriage Place Presbyterian Church Cambridge
Folio 7750
Consent
Date of Certificate 12 July 1920
Officiating Minister T. H. Roseveare Presbyterian
28 12 July 1920 Albert Earl Schwass
Dorothy May Nicholl
Albert Earl Schwass
Dorothy May Nicholl
πŸ’ 1920/7916
Bachelor
Spinster
Farmer
Domestic
24
20
Cambridge
Cambridge
24 years
20 years
Anglican Church Cambridge 7751 12 July 1920 C Mortimer-Jones Anglican
No 28
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Albert Earl Schwass Dorothy May Nicholl
  πŸ’ 1920/7916
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 20
Dwelling Place Cambridge Cambridge
Length of Residence 24 years 20 years
Marriage Place Anglican Church Cambridge
Folio 7751
Consent
Date of Certificate 12 July 1920
Officiating Minister C Mortimer-Jones Anglican

Page 486

District of Cambridge Quarter ending 30 September 1920 Registrar T. W. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 15 July 1920 Alexander Turner
Lyla May Bennett
Alexander Turner
Lyla May Bennett
πŸ’ 1920/7853
Bachelor
Spinster
Baker
Shop Assistant
24
21
Cambridge
Cambridge
5 months
5 months
The residence of the Rev T H Roseveare Presbyterian Cambridge 7752 15 July 1920 T H Roseveare Presbyterian
No 29
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Alexander Turner Lyla May Bennett
  πŸ’ 1920/7853
Condition Bachelor Spinster
Profession Baker Shop Assistant
Age 24 21
Dwelling Place Cambridge Cambridge
Length of Residence 5 months 5 months
Marriage Place The residence of the Rev T H Roseveare Presbyterian Cambridge
Folio 7752
Consent
Date of Certificate 15 July 1920
Officiating Minister T H Roseveare Presbyterian
30 16 July 1920 John Henry Brock
Valentine Georgina Jessie Habicht
John Henry Brock
Valentine Georgina Jessie Habicht
πŸ’ 1920/7864
Bachelor
Spinster
Farmer
Domestic
26
35
Cambridge
Cambridge
2 Years
2 Years
β€œWhareoa” The residence of Mrs G Rout Cambridge 7753 16 July 1920 T H Roseveare Presbyterian
No 30
Date of Notice 16 July 1920
  Groom Bride
Names of Parties John Henry Brock Valentine Georgina Jessie Habicht
  πŸ’ 1920/7864
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 35
Dwelling Place Cambridge Cambridge
Length of Residence 2 Years 2 Years
Marriage Place β€œWhareoa” The residence of Mrs G Rout Cambridge
Folio 7753
Consent
Date of Certificate 16 July 1920
Officiating Minister T H Roseveare Presbyterian
31 28 July 1920 William Herbert Cubis
Mary Barron Hanna
William Herbert Cubis
Mary Barron Hanna
πŸ’ 1920/7868
Bachelor
Spinster
Motor Driver
Domestic
24
23
Cambridge
Hautahu
21 Years
2 Years
Presbyterian Church Cambridge 7754 28 July 1920 T H Roseveare Presbyterian
No 31
Date of Notice 28 July 1920
  Groom Bride
Names of Parties William Herbert Cubis Mary Barron Hanna
  πŸ’ 1920/7868
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 24 23
Dwelling Place Cambridge Hautahu
Length of Residence 21 Years 2 Years
Marriage Place Presbyterian Church Cambridge
Folio 7754
Consent
Date of Certificate 28 July 1920
Officiating Minister T H Roseveare Presbyterian
32 28 July 1920 Gordon Allan Headifen
Kathleen Fletcher
Gordon Allan Headifen
Kathleen Fletcher
πŸ’ 1920/7869
Bachelor
Spinster
Carpenter
Domestic
30
22
Cambridge
Monavale
3 Weeks
10 Weeks
anglican Church Cambridge 7755 28 July 1920 C Mortimer-Jones Anglican
No 32
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Gordon Allan Headifen Kathleen Fletcher
  πŸ’ 1920/7869
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 22
Dwelling Place Cambridge Monavale
Length of Residence 3 Weeks 10 Weeks
Marriage Place anglican Church Cambridge
Folio 7755
Consent
Date of Certificate 28 July 1920
Officiating Minister C Mortimer-Jones Anglican
33 30 July 1920 Alexander Millar Allan Bruce
Daisy Evelyn Lockley
Alexander Millar Allan Bruce
Daisy Evelyn Lockley
πŸ’ 1920/7870
Bachelor
Spinster
Farmer
Domestic
42
21
Taotaoroa
Taotaoroa
42 Years
13 Years
Presbyterian Church Cambridge 7756 30 July 1920 T H Roseveare Presbyterian
No 33
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Alexander Millar Allan Bruce Daisy Evelyn Lockley
  πŸ’ 1920/7870
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 21
Dwelling Place Taotaoroa Taotaoroa
Length of Residence 42 Years 13 Years
Marriage Place Presbyterian Church Cambridge
Folio 7756
Consent
Date of Certificate 30 July 1920
Officiating Minister T H Roseveare Presbyterian

Page 487

District of Cambridge Quarter ending 30 September 1920 Registrar W. W. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 5 August 1920 Charles Acton Fletcher
Finetta Mehalah Hemingway
Charles Acton Fletcher
Finnetta Mehalah Hemingway
πŸ’ 1920/7871
Bachelor
Spinster
Farmer
Domestic
24
23
Monavale
Pukerimu
1 year
3 years
Anglican Church Cambridge 7757 5 August 1920 C. Mortimer-Jones Anglican
No 34
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Charles Acton Fletcher Finetta Mehalah Hemingway
BDM Match (98%) Charles Acton Fletcher Finnetta Mehalah Hemingway
  πŸ’ 1920/7871
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Monavale Pukerimu
Length of Residence 1 year 3 years
Marriage Place Anglican Church Cambridge
Folio 7757
Consent
Date of Certificate 5 August 1920
Officiating Minister C. Mortimer-Jones Anglican
35 11 August 1920 Richard Newcombe
Gladys Maud Harris
Richard Newcombe
Gladys Maud Harris
πŸ’ 1920/7872
Bachelor
Spinster
Farmer
Domestic
29
26
Karapiro
Karapiro
29 years
26 years
The residence of Mrs W. H. Harris Karapiro 7758 11 August 1920 J. D. McArthur Methodist
No 35
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Richard Newcombe Gladys Maud Harris
  πŸ’ 1920/7872
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 26
Dwelling Place Karapiro Karapiro
Length of Residence 29 years 26 years
Marriage Place The residence of Mrs W. H. Harris Karapiro
Folio 7758
Consent
Date of Certificate 11 August 1920
Officiating Minister J. D. McArthur Methodist
36 16 August 1920 James Stephens Ham
Alice Vickers
James Stephens Ham
Alice Vickers
πŸ’ 1920/7873
Bachelor
Spinster
Farmer
Domestic
43
34
Pakurangi
Pukerimu
16 years
17 years
Anglican Church Cambridge 7759 16 August 1920 C. Mortimer-Jones Anglican
No 36
Date of Notice 16 August 1920
  Groom Bride
Names of Parties James Stephens Ham Alice Vickers
  πŸ’ 1920/7873
Condition Bachelor Spinster
Profession Farmer Domestic
Age 43 34
Dwelling Place Pakurangi Pukerimu
Length of Residence 16 years 17 years
Marriage Place Anglican Church Cambridge
Folio 7759
Consent
Date of Certificate 16 August 1920
Officiating Minister C. Mortimer-Jones Anglican
37 23 August 1920 Gayford Joseph Gower
Hazel Emily Vaughan
Gayford Joseph Gower
Hazel Emily Vaughan
πŸ’ 1920/7874
Bachelor
Spinster
Carpenter
Typiste
25
22
Cambridge
Cambridge
3 days
15 months
The Office of the Registrar Cambridge 7760 23 August 1920 The Registrar Cambridge
No 37
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Gayford Joseph Gower Hazel Emily Vaughan
  πŸ’ 1920/7874
Condition Bachelor Spinster
Profession Carpenter Typiste
Age 25 22
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 15 months
Marriage Place The Office of the Registrar Cambridge
Folio 7760
Consent
Date of Certificate 23 August 1920
Officiating Minister The Registrar Cambridge
38 31 August 1920 Andrew Burns
Ruby Gertrude Frost
Andrew Burns
Ruby Gertrude Frost
πŸ’ 1920/7854
Bachelor
Spinster
Farmer
Domestic
28
26
Cambridge
Cambridge
4 days
6 weeks
The residence of Mr W. Frost Cambridge 7761 31 August 1920 J. W. Irvine Presbyterian
No 38
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Andrew Burns Ruby Gertrude Frost
  πŸ’ 1920/7854
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 26
Dwelling Place Cambridge Cambridge
Length of Residence 4 days 6 weeks
Marriage Place The residence of Mr W. Frost Cambridge
Folio 7761
Consent
Date of Certificate 31 August 1920
Officiating Minister J. W. Irvine Presbyterian

Page 488

District of Cambridge Quarter ending 30 September 1920 Registrar W. G. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 1 September 1920 Harold Thompson
Louise Mary Scott
Harold Thompson
Louise Mary Scott
πŸ’ 1920/7855
Bachelor
Spinster
Carpenter
Domestic
31
24
Cambridge
Cambridge
3 days
34 years
Residence of Jas Scott, Pukerimu 7762 1 September 1920 S. J. W. Irvine, Presbyterian
No 39
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Harold Thompson Louise Mary Scott
  πŸ’ 1920/7855
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 31 24
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 34 years
Marriage Place Residence of Jas Scott, Pukerimu
Folio 7762
Consent
Date of Certificate 1 September 1920
Officiating Minister S. J. W. Irvine, Presbyterian
40 18 September 1920 Clarence Norman McMillan
Ellen Vera Meredith
Clarence Norman McMillan
Ellen Vera Meredith
πŸ’ 1920/7856
Bachelor
Spinster
Farmer
Domestic
26
22
Cambridge
Cambridge
26 years
17 years
Presbyterian Church, Cambridge 7763 28 September 1920 S. J. W. Irvine, Presbyterian
No 40
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Clarence Norman McMillan Ellen Vera Meredith
  πŸ’ 1920/7856
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Cambridge Cambridge
Length of Residence 26 years 17 years
Marriage Place Presbyterian Church, Cambridge
Folio 7763
Consent
Date of Certificate 28 September 1920
Officiating Minister S. J. W. Irvine, Presbyterian

Page 489

District of Cambridge Quarter ending 31 December 1920 Registrar W. W. Poole
No Date of Notice Names and 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 1 November 1920 John Thomas Walker
Janet Burns Wishart
John Thomas Walker
Janet Burns Wishart
πŸ’ 1920/11589
Bachelor
Spinster
Coachsmith
Cashier
25
18
Cambridge
Cambridge
25 years
4 weeks
Presbyterian Church, Cambridge 10697 No relations or guardian in New Zealand 15 November 1920 T. H. Roseveare, Presbyterian
No 41
Date of Notice 1 November 1920
  Groom Bride
Names of Parties John Thomas Walker Janet Burns Wishart
  πŸ’ 1920/11589
Condition Bachelor Spinster
Profession Coachsmith Cashier
Age 25 18
Dwelling Place Cambridge Cambridge
Length of Residence 25 years 4 weeks
Marriage Place Presbyterian Church, Cambridge
Folio 10697
Consent No relations or guardian in New Zealand
Date of Certificate 15 November 1920
Officiating Minister T. H. Roseveare, Presbyterian
42 4 November 1920 Eric Charles Orr
Jessie Agnes Leighton
Eric Charles Orr
Jessie Agnes Leighton
πŸ’ 1920/11590
Bachelor
Spinster
Farm Labourer
Domestic
21
19
Piarere, Cambridge
Cambridge
4 years
3 months
The office of the Registrar, Cambridge 10698 John Leighton, Father 4 November 1920 The Registrar
No 42
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Eric Charles Orr Jessie Agnes Leighton
  πŸ’ 1920/11590
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 21 19
Dwelling Place Piarere, Cambridge Cambridge
Length of Residence 4 years 3 months
Marriage Place The office of the Registrar, Cambridge
Folio 10698
Consent John Leighton, Father
Date of Certificate 4 November 1920
Officiating Minister The Registrar
43 4 November 1920 David Michael Bourke
Ann Cormack
David Michael Bourke
Ann Cormack
πŸ’ 1920/11591
Bachelor
Spinster
Farmer
Domestic
32
31
Cambridge
Cambridge
3 months
1 month
Roman Catholic Church, Cambridge 10699 4 November 1920 J. Kerrane, Roman Catholic
No 43
Date of Notice 4 November 1920
  Groom Bride
Names of Parties David Michael Bourke Ann Cormack
  πŸ’ 1920/11591
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 31
Dwelling Place Cambridge Cambridge
Length of Residence 3 months 1 month
Marriage Place Roman Catholic Church, Cambridge
Folio 10699
Consent
Date of Certificate 4 November 1920
Officiating Minister J. Kerrane, Roman Catholic
44 5 November 1920 William Franklin Vosper
Sara Agnes Carnegie Rout
William Franklin Vosper
Sara Agnes Carnegie Rout
πŸ’ 1920/11592
Bachelor
Widow (25 September 1915)
Farmer
Domestic
34
26
Cambridge
Cambridge
34 years
3 years
Presbyterian Church, Cambridge 10700 5 November 1920 T. H. Roseveare, Presbyterian
No 44
Date of Notice 5 November 1920
  Groom Bride
Names of Parties William Franklin Vosper Sara Agnes Carnegie Rout
  πŸ’ 1920/11592
Condition Bachelor Widow (25 September 1915)
Profession Farmer Domestic
Age 34 26
Dwelling Place Cambridge Cambridge
Length of Residence 34 years 3 years
Marriage Place Presbyterian Church, Cambridge
Folio 10700
Consent
Date of Certificate 5 November 1920
Officiating Minister T. H. Roseveare, Presbyterian
45 5 November 1920 George Harold Vosper
Jean Gordon Habicht
George Harold Vosper
Jean Gordon Habicht
πŸ’ 1920/11593
Bachelor
Spinster
Farmer
Domestic
29
33
Pukekura
Leamington
29 years
1 year
Presbyterian Church, Cambridge 10701 5 November 1920 T. H. Roseveare, Presbyterian
No 45
Date of Notice 5 November 1920
  Groom Bride
Names of Parties George Harold Vosper Jean Gordon Habicht
  πŸ’ 1920/11593
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 33
Dwelling Place Pukekura Leamington
Length of Residence 29 years 1 year
Marriage Place Presbyterian Church, Cambridge
Folio 10701
Consent
Date of Certificate 5 November 1920
Officiating Minister T. H. Roseveare, Presbyterian

Page 490

District of Cambridge Quarter ending 31 December 1920 Registrar W. W. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 17 November 1920 Herbert Henry Misson
Clara Ellen Mackenzie
Herbert Henry Misson
Clara Ellen MacKenzie
πŸ’ 1920/11391
Bachelor
Spinster
Painter
Domestic
31
31
Cambridge
Cambridge
1 year
4 months
Registrar's Office, Cambridge 10702 24 November 1920 The Registrar
No 46
Date of Notice 17 November 1920
  Groom Bride
Names of Parties Herbert Henry Misson Clara Ellen Mackenzie
BDM Match (98%) Herbert Henry Misson Clara Ellen MacKenzie
  πŸ’ 1920/11391
Condition Bachelor Spinster
Profession Painter Domestic
Age 31 31
Dwelling Place Cambridge Cambridge
Length of Residence 1 year 4 months
Marriage Place Registrar's Office, Cambridge
Folio 10702
Consent
Date of Certificate 24 November 1920
Officiating Minister The Registrar
47 23 November 1920 William Frank Ferguson
Freda Lena Kate Norris
William Frank Ferguson
Freda Lena Kate Norris
πŸ’ 1920/11397
Bachelor
Spinster
Plumber
Domestic
28
26
Cambridge
Cambridge
3 days
26 years
St Pauls Methodist Church, Cambridge 10703 23 November 1920 J. D. McArthur, Methodist
No 47
Date of Notice 23 November 1920
  Groom Bride
Names of Parties William Frank Ferguson Freda Lena Kate Norris
  πŸ’ 1920/11397
Condition Bachelor Spinster
Profession Plumber Domestic
Age 28 26
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 26 years
Marriage Place St Pauls Methodist Church, Cambridge
Folio 10703
Consent
Date of Certificate 23 November 1920
Officiating Minister J. D. McArthur, Methodist
48 29 November 1920 Richard Billing
Ada Petersen
Richard Billing
Ada Petersen
πŸ’ 1920/11398
Bachelor
Spinster
Grocer
Domestic
23
26
Cambridge
Cambridge
3 days
12 years
Dwelling of Brides parents, Cambridge 10704 29 November 1920 T. H. Roseveare, Presbyterian
No 48
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Richard Billing Ada Petersen
  πŸ’ 1920/11398
Condition Bachelor Spinster
Profession Grocer Domestic
Age 23 26
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 12 years
Marriage Place Dwelling of Brides parents, Cambridge
Folio 10704
Consent
Date of Certificate 29 November 1920
Officiating Minister T. H. Roseveare, Presbyterian
49 2 December 1920 John Frederick Turner
Martha Grace Harper
John Frederick Turner
Martha Grace Harper
πŸ’ 1920/11399
Bachelor
Spinster
Farmer
Domestic
32
30
Roto-o-rangi
Roto-o-rangi
6 months
3 months
Methodist Church, Cambridge 10705 2 December 1920 J. D. McArthur, Methodist
No 49
Date of Notice 2 December 1920
  Groom Bride
Names of Parties John Frederick Turner Martha Grace Harper
  πŸ’ 1920/11399
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 30
Dwelling Place Roto-o-rangi Roto-o-rangi
Length of Residence 6 months 3 months
Marriage Place Methodist Church, Cambridge
Folio 10705
Consent
Date of Certificate 2 December 1920
Officiating Minister J. D. McArthur, Methodist
50 13 December 1920 Herbert Samuel Duncan
Hilda Russell
Herbert Samuel Duncan
Hilda Russell
πŸ’ 1920/11400
Bachelor
Spinster
Farmer
Schoolteacher
27
25
Roto-o-rangi
Hautapu
11 years
16 years
Presbyterian Church, Cambridge 10706 13 December 1920 T. H. Roseveare, Presbyterian
No 50
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Herbert Samuel Duncan Hilda Russell
  πŸ’ 1920/11400
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 27 25
Dwelling Place Roto-o-rangi Hautapu
Length of Residence 11 years 16 years
Marriage Place Presbyterian Church, Cambridge
Folio 10706
Consent
Date of Certificate 13 December 1920
Officiating Minister T. H. Roseveare, Presbyterian

Page 491

District of Cambridge Quarter ending 31 December 1920 Registrar W. W. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 13 December 1920 John Cross Brunskill
Doris May Griffith
John Cross Brunskill
Doris May Griffith
πŸ’ 1921/2232
Bachelor
Spinster
Farmer
Domestic
25
18
Cambridge
Cambridge
22 years
10 months
Presbyterian Church Cambridge 53 George Henry Griffith, Father 13 December 1920 T. H. Roseveare, Presbyterian
No 51
Date of Notice 13 December 1920
  Groom Bride
Names of Parties John Cross Brunskill Doris May Griffith
  πŸ’ 1921/2232
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 18
Dwelling Place Cambridge Cambridge
Length of Residence 22 years 10 months
Marriage Place Presbyterian Church Cambridge
Folio 53
Consent George Henry Griffith, Father
Date of Certificate 13 December 1920
Officiating Minister T. H. Roseveare, Presbyterian
52 17 December 1920 John Oliver Delbridge
Elsie Read
John Oliver Delbridge
Elsie Read
πŸ’ 1920/11401
Bachelor
Spinster
Upholsterer
Domestic
29
27
Cambridge
Cambridge
8 months
18 years
The residence of Mr Jas Read Victoria Road Cambridge 10707 17 December 1920 J. D. McArthur, Methodist
No 52
Date of Notice 17 December 1920
  Groom Bride
Names of Parties John Oliver Delbridge Elsie Read
  πŸ’ 1920/11401
Condition Bachelor Spinster
Profession Upholsterer Domestic
Age 29 27
Dwelling Place Cambridge Cambridge
Length of Residence 8 months 18 years
Marriage Place The residence of Mr Jas Read Victoria Road Cambridge
Folio 10707
Consent
Date of Certificate 17 December 1920
Officiating Minister J. D. McArthur, Methodist
53 22 December 1920 Graham Alexander Mills
Elsie Roberts Martyn
Graham Alexander Mills
Elsie Roberts Martyn
πŸ’ 1920/9953
Bachelor
Widow 27.5.1916
Farmer
Domestic
29
28
Cambridge
Cambridge
3 days
28 years
Residence of J. Jaspersen Leamington 12119 22 December 1920 E. T. Olds, Methodist
No 53
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Graham Alexander Mills Elsie Roberts Martyn
  πŸ’ 1920/9953
Condition Bachelor Widow 27.5.1916
Profession Farmer Domestic
Age 29 28
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 28 years
Marriage Place Residence of J. Jaspersen Leamington
Folio 12119
Consent
Date of Certificate 22 December 1920
Officiating Minister E. T. Olds, Methodist
54 22 December 1920 Clement Taylor
Marjorie Webb
Clement Taylor
Marjorie Webb
πŸ’ 1920/9955
Bachelor
Spinster
Farmer
Teacher
32
27
Cambridge from Tauranga
Cambridge
1 day
4 years
St Andrews Anglican Church Cambridge 12120 22 December 1920 C. Mortimer Jones, Anglican
No 54
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Clement Taylor Marjorie Webb
  πŸ’ 1920/9955
Condition Bachelor Spinster
Profession Farmer Teacher
Age 32 27
Dwelling Place Cambridge from Tauranga Cambridge
Length of Residence 1 day 4 years
Marriage Place St Andrews Anglican Church Cambridge
Folio 12120
Consent
Date of Certificate 22 December 1920
Officiating Minister C. Mortimer Jones, Anglican
55 28 December 1920 William Arthur Hawkless
Maud May Griffin
William Arthur Hawkless
Maud Mary Griffin
πŸ’ 1920/11402
Bachelor
Spinster
Labourer
Domestic
21
20
Cambridge
Cambridge
3 days
3 days
Office of the Registrar Cambridge 10708 28 December 1920 Registrar
No 55
Date of Notice 28 December 1920
  Groom Bride
Names of Parties William Arthur Hawkless Maud May Griffin
BDM Match (97%) William Arthur Hawkless Maud Mary Griffin
  πŸ’ 1920/11402
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 20
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Cambridge
Folio 10708
Consent
Date of Certificate 28 December 1920
Officiating Minister Registrar

Page 492

District of Cambridge Quarter ending 31 December 1920 Registrar W. W. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 30 December 1920 Alva George McLean
Louisa Catherine Cormack
Alva George McLean
Louisa Catherine Cormack
πŸ’ 1921/2311
Bachelor
Spinster
House Decorator
Domestic
36
35
Cambridge
Cambridge
7 days
3 months Cambridge
Roman Catholic Church 1133 30 December 1920 J. Kirrane, Roman Catholic
No 56
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Alva George McLean Louisa Catherine Cormack
  πŸ’ 1921/2311
Condition Bachelor Spinster
Profession House Decorator Domestic
Age 36 35
Dwelling Place Cambridge Cambridge
Length of Residence 7 days 3 months Cambridge
Marriage Place Roman Catholic Church
Folio 1133
Consent
Date of Certificate 30 December 1920
Officiating Minister J. Kirrane, Roman Catholic

Page 493

District of Coromandel Quarter ending 31 March 1920 Registrar A. Nixon
No Date of Notice Names and 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 1920 Alfred Chapman
Elizabeth Susan Davis
Alfred Chapman
Elizabeth Susan Davis
πŸ’ 1920/4471
Bachelor
Spinster
Labourer
Domestic Duties
24
24
Coromandel
Coromandel
24 years
6 months
Roman Catholic Church Coromandel 870 18 February 1920 Rev. M. J. Foley, Roman Catholic
No 1
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Alfred Chapman Elizabeth Susan Davis
  πŸ’ 1920/4471
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 24
Dwelling Place Coromandel Coromandel
Length of Residence 24 years 6 months
Marriage Place Roman Catholic Church Coromandel
Folio 870
Consent
Date of Certificate 18 February 1920
Officiating Minister Rev. M. J. Foley, Roman Catholic

Page 495

District of Coromandel Quarter ending 30 June 1920 Registrar B. B. Nixon
No Date of Notice Names and 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 3 April 1920 Alfred Edmund Siebert
Florence Moore
Alfred Edmund Siebert
Florence Moore
πŸ’ 1920/990
Bachelor
Spinster
Storeman
Domestic Duties
35
26
Coromandel
Coromandel
4 days
3 months
Anglican Church Coromandel 4703 3 April 1920 Rev. J. M. McWilliam, Church of England
No 2
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Alfred Edmund Siebert Florence Moore
  πŸ’ 1920/990
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 35 26
Dwelling Place Coromandel Coromandel
Length of Residence 4 days 3 months
Marriage Place Anglican Church Coromandel
Folio 4703
Consent
Date of Certificate 3 April 1920
Officiating Minister Rev. J. M. McWilliam, Church of England

Page 497

District of Coromandel Quarter ending 30 September 1920 Registrar E. J. Scarf
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 20 September 1920 James Gould
Florence Wykes Payne
James Gould
Florence Wykes Payne
πŸ’ 1920/12299
Bachelor
Widow
Bushman
Domestic Duties
36
41
Coromandel
Coromandel
36 years
4 years
Roman Catholic Church Coromandel 7764 20 September 1920 Rev M Burley
No 3
Date of Notice 20 September 1920
  Groom Bride
Names of Parties James Gould Florence Wykes Payne
  πŸ’ 1920/12299
Condition Bachelor Widow
Profession Bushman Domestic Duties
Age 36 41
Dwelling Place Coromandel Coromandel
Length of Residence 36 years 4 years
Marriage Place Roman Catholic Church Coromandel
Folio 7764
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev M Burley

Page 499

District of Coromandel Quarter ending 31 December 1920 Registrar J. H. Lee
No Date of Notice Names and 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 29 November 1920 William Thomas Uncles
Minnie Jane Fraser
William Thomas Uncles
Minnie Jane Fraser
πŸ’ 1920/11403
William Thomas Clark
Rhoda Maud Fraser
πŸ’ 1920/824
Bachelor
Spinster
Tram Conductor
Waitress
29
18
Coromandel
Coromandel
5 days
5 days
Christ Church Coromandel 10709 Emma Fraser, mother 29 November 1920 John H. Cable, Anglican
No 4
Date of Notice 29 November 1920
  Groom Bride
Names of Parties William Thomas Uncles Minnie Jane Fraser
  πŸ’ 1920/11403
BDM Match (61%) William Thomas Clark Rhoda Maud Fraser
  πŸ’ 1920/824
Condition Bachelor Spinster
Profession Tram Conductor Waitress
Age 29 18
Dwelling Place Coromandel Coromandel
Length of Residence 5 days 5 days
Marriage Place Christ Church Coromandel
Folio 10709
Consent Emma Fraser, mother
Date of Certificate 29 November 1920
Officiating Minister John H. Cable, Anglican

Page 501

District of Dargaville Quarter ending 31 March 1920 Registrar V. Bevan
No Date of Notice Names and 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 January 1920 Arthur Henry Wadey
Louisa Winifred Browne
Arthur Henry Wadey
Louisa Winifred Browne
πŸ’ 1920/4472
Bachelor
Spinster
Station Manager
School Teacher
30
27
Dargaville
Dargaville
11 months
9 months
Church of England Dargaville 871 12 January 1920 Rev H. M. Smyth, Church of England
No 1
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Arthur Henry Wadey Louisa Winifred Browne
  πŸ’ 1920/4472
Condition Bachelor Spinster
Profession Station Manager School Teacher
Age 30 27
Dwelling Place Dargaville Dargaville
Length of Residence 11 months 9 months
Marriage Place Church of England Dargaville
Folio 871
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev H. M. Smyth, Church of England
2 17 January 1920 Samuel Richard Heyward
Dorothy Beatrice Yew
Samuel Richard Heyward
Dorothy Beatrice New
πŸ’ 1920/4473
Bachelor
Spinster
Farmer
Domestic
26
24
Arapohue
Arapohue
7 months
Life
Residence of Mr G Yew, Arapohue 872 17 January 1920 Rev G. H. Jule, Methodist
No 2
Date of Notice 17 January 1920
  Groom Bride
Names of Parties Samuel Richard Heyward Dorothy Beatrice Yew
BDM Match (98%) Samuel Richard Heyward Dorothy Beatrice New
  πŸ’ 1920/4473
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Arapohue Arapohue
Length of Residence 7 months Life
Marriage Place Residence of Mr G Yew, Arapohue
Folio 872
Consent
Date of Certificate 17 January 1920
Officiating Minister Rev G. H. Jule, Methodist
3 17 January 1920 Kingelo Martin Hansen
Evelina Richards
Bringel Martin Hansen
Carolina Richards
πŸ’ 1920/4474
Bachelor
Widow 4 November 1906
Labourer
Housekeeper
67
67
Kaihu
Kaihu
30 years
40 years
Office of Registrar of Marriages Dargaville 873 17 January 1920 V. Bevan, Registrar of Marriages
No 3
Date of Notice 17 January 1920
  Groom Bride
Names of Parties Kingelo Martin Hansen Evelina Richards
BDM Match (81%) Bringel Martin Hansen Carolina Richards
  πŸ’ 1920/4474
Condition Bachelor Widow 4 November 1906
Profession Labourer Housekeeper
Age 67 67
Dwelling Place Kaihu Kaihu
Length of Residence 30 years 40 years
Marriage Place Office of Registrar of Marriages Dargaville
Folio 873
Consent
Date of Certificate 17 January 1920
Officiating Minister V. Bevan, Registrar of Marriages
4 24 January 1920 William Edward Charles Poell
Florence Mann
William Edward Charles Poll
Florence Mann
πŸ’ 1920/4475
Bachelor
Spinster
Plumber
Domestic
22
23
Avoca
Dargaville
3 weeks
3 days
Roman Catholic Church Mangawhare 874 24 January 1920 Rev G. W. Van Dijk, Roman Catholic
No 4
Date of Notice 24 January 1920
  Groom Bride
Names of Parties William Edward Charles Poell Florence Mann
BDM Match (98%) William Edward Charles Poll Florence Mann
  πŸ’ 1920/4475
Condition Bachelor Spinster
Profession Plumber Domestic
Age 22 23
Dwelling Place Avoca Dargaville
Length of Residence 3 weeks 3 days
Marriage Place Roman Catholic Church Mangawhare
Folio 874
Consent
Date of Certificate 24 January 1920
Officiating Minister Rev G. W. Van Dijk, Roman Catholic
5 24 January 1920 George Frederick Wright
Annie Gertrude Hosking
George Frederick Wright
Annie Gertrude Hosking
πŸ’ 1920/4483
Bachelor
Spinster
Farmer
Domestic
31
24
Whataroa
Dargaville
10 years
Life
Church of England Dargaville 875 24 January 1920 Rev H. M. Smyth, Church of England
No 5
Date of Notice 24 January 1920
  Groom Bride
Names of Parties George Frederick Wright Annie Gertrude Hosking
  πŸ’ 1920/4483
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 24
Dwelling Place Whataroa Dargaville
Length of Residence 10 years Life
Marriage Place Church of England Dargaville
Folio 875
Consent
Date of Certificate 24 January 1920
Officiating Minister Rev H. M. Smyth, Church of England

Page 502

District of Dargaville Quarter ending 31 March 1920 Registrar A. Weber
No Date of Notice Names and 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 3 February 1920 Patrick Diamond
Lottie Marie Laurent
Patrick Diamond
Lottie Marie Laurent
πŸ’ 1920/4494
Bachelor
Spinster
Sawmiller
Domestic
32
22
Dargaville
Aratapu
6 months
10 months
Roman Catholic Church, Mangawhare 876 3 February 1920 Rev G. W. van Dijk, Roman Catholic
No 6
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Patrick Diamond Lottie Marie Laurent
  πŸ’ 1920/4494
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 32 22
Dwelling Place Dargaville Aratapu
Length of Residence 6 months 10 months
Marriage Place Roman Catholic Church, Mangawhare
Folio 876
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev G. W. van Dijk, Roman Catholic
7 5 February 1920 Edward Barker
Ethel Victoria Jeffs
Edward Parker
Ethel Victoria Jeffs
πŸ’ 1920/4950
Bachelor
Spinster
Storekeeper
Domestic
31
25
Pukehina
Devonport
6 years
2 months
Church of England, Devonport 2250 5 February 1920 Rev L. L. Cubitt, Church of England
No 7
Date of Notice 5 February 1920
  Groom Bride
Names of Parties Edward Barker Ethel Victoria Jeffs
BDM Match (96%) Edward Parker Ethel Victoria Jeffs
  πŸ’ 1920/4950
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 31 25
Dwelling Place Pukehina Devonport
Length of Residence 6 years 2 months
Marriage Place Church of England, Devonport
Folio 2250
Consent
Date of Certificate 5 February 1920
Officiating Minister Rev L. L. Cubitt, Church of England
8 9 February 1920 John Andrew Hammar
Gertrude Marchbanks
John Andrew Fannon
Gertrude Marchbanks
πŸ’ 1920/4501
Bachelor
Spinster
Tailor
Tailoress
37
31
Dargaville
Mangawhare
8 years
27 years
Roman Catholic Church, Mangawhare 877 9 February 1920 Rev G. W. van Dijk, Roman Catholic
No 8
Date of Notice 9 February 1920
  Groom Bride
Names of Parties John Andrew Hammar Gertrude Marchbanks
BDM Match (86%) John Andrew Fannon Gertrude Marchbanks
  πŸ’ 1920/4501
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 37 31
Dwelling Place Dargaville Mangawhare
Length of Residence 8 years 27 years
Marriage Place Roman Catholic Church, Mangawhare
Folio 877
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev G. W. van Dijk, Roman Catholic
9 12 February 1920 Alexander Thomas Pollock
Allene Annie Ruddell
Alexander Thomas Pollock
Allene Annie Ruddell
πŸ’ 1920/4502
Bachelor
Spinster
Farmer
Domestic
21
20
Parakao
Pakotai
11 years
19 years
Public School, Pakotai 878 George Kenneth Ruddell (Father) 12 February 1920 Rev G. Lochore, Presbyterian
No 9
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Alexander Thomas Pollock Allene Annie Ruddell
  πŸ’ 1920/4502
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 20
Dwelling Place Parakao Pakotai
Length of Residence 11 years 19 years
Marriage Place Public School, Pakotai
Folio 878
Consent George Kenneth Ruddell (Father)
Date of Certificate 12 February 1920
Officiating Minister Rev G. Lochore, Presbyterian
10 18 March 1920 John Charles Clark
Jeannie Gorrie
John Charles Clark
Jeannie Gorrie
πŸ’ 1920/4503
Bachelor
Spinster
Builder
Typiste
38
30
Tutamoe
Tutamoe
3 days
3 weeks
Residence of Thomas Lennox Gorrie, Tutamoe 879 18 March 1920 Rev W. B. Black, Presbyterian
No 10
Date of Notice 18 March 1920
  Groom Bride
Names of Parties John Charles Clark Jeannie Gorrie
  πŸ’ 1920/4503
Condition Bachelor Spinster
Profession Builder Typiste
Age 38 30
Dwelling Place Tutamoe Tutamoe
Length of Residence 3 days 3 weeks
Marriage Place Residence of Thomas Lennox Gorrie, Tutamoe
Folio 879
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev W. B. Black, Presbyterian

Page 503

District of Dargaville Quarter ending 31 March 1920 Registrar A. G. Bevan
No Date of Notice Names and 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 20 March 1920 James Lewis Lochead
Stella May Vail
James Lewis Lochead
Stella May Vail
πŸ’ 1920/4504
Bachelor
Spinster
Farmer
Domestic
27
18
Mangawhare
Mangawhare
16 years
16 years
Residence of Harry John Vail, Mangawhare 880 Harry John Vail, Father 20 March 1920 Rev. W. B. Black, Presbyterian
No 11
Date of Notice 20 March 1920
  Groom Bride
Names of Parties James Lewis Lochead Stella May Vail
  πŸ’ 1920/4504
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 18
Dwelling Place Mangawhare Mangawhare
Length of Residence 16 years 16 years
Marriage Place Residence of Harry John Vail, Mangawhare
Folio 880
Consent Harry John Vail, Father
Date of Certificate 20 March 1920
Officiating Minister Rev. W. B. Black, Presbyterian
12 25 March 1920 John Carroll
Rhoda Moore
John Carroll
Rhoda Moore
πŸ’ 1920/4505
Bachelor
Widow (27 August 1911)
Labourer
Domestic
41
40
Dargaville
Dargaville
17 months
17 months
Presbyterian Church, Dargaville 881 25 March 1920 Rev. W. B. Black, Presbyterian
No 12
Date of Notice 25 March 1920
  Groom Bride
Names of Parties John Carroll Rhoda Moore
  πŸ’ 1920/4505
Condition Bachelor Widow (27 August 1911)
Profession Labourer Domestic
Age 41 40
Dwelling Place Dargaville Dargaville
Length of Residence 17 months 17 months
Marriage Place Presbyterian Church, Dargaville
Folio 881
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. W. B. Black, Presbyterian

Page 505

District of Dargaville Quarter ending 30 June 1920 Registrar A. G. 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
13 19 April 1920 George Knightmore Oldfield
Annie Adelaide Smith
George Brightmore Oldfield
Annie Adelaide Smith
πŸ’ 1920/948
Bachelor
Spinster
Schoolteacher
Domestic
21
21
Mangawhare
Mangawhare
3 days
3 years
Roman Catholic Church, Mangawhare 4704 19 April 1920 Rev. G. W. Van Dijk, Roman Catholic
No 13
Date of Notice 19 April 1920
  Groom Bride
Names of Parties George Knightmore Oldfield Annie Adelaide Smith
BDM Match (96%) George Brightmore Oldfield Annie Adelaide Smith
  πŸ’ 1920/948
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 21 21
Dwelling Place Mangawhare Mangawhare
Length of Residence 3 days 3 years
Marriage Place Roman Catholic Church, Mangawhare
Folio 4704
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. G. W. Van Dijk, Roman Catholic
14 29 April 1920 Ernest Rudolph Ballantyne Milburn
Hazel Mary Duff
Ernest Rudolph Ballantyne McCoy
Hazel Mary Duff
πŸ’ 1920/959
Bachelor
Spinster
Motor mechanic
Domestic
23
18
Mangawhare
Mangawhare
1 month
7 years
Office of Registrar of Marriages, Dargaville 4705 Annie Elizabeth Rogers (formaly Duff), mother 29 April 1920 A. G. Wilson, Registrar
No 14
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Ernest Rudolph Ballantyne Milburn Hazel Mary Duff
BDM Match (91%) Ernest Rudolph Ballantyne McCoy Hazel Mary Duff
  πŸ’ 1920/959
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 23 18
Dwelling Place Mangawhare Mangawhare
Length of Residence 1 month 7 years
Marriage Place Office of Registrar of Marriages, Dargaville
Folio 4705
Consent Annie Elizabeth Rogers (formaly Duff), mother
Date of Certificate 29 April 1920
Officiating Minister A. G. Wilson, Registrar
15 1 May 1920 Edward Amos Eyes
Margaret Mary Kolarber
Edward Amos Eyes
Margaret May Holster
πŸ’ 1920/966
Bachelor
Spinster
Farmer
Domestic
28
22
Houto
Houto
3 years
17 years
Residence of Mrs. W. Kolarber, Houto 4706 1 May 1920 Rev. G. W. Lochore, Presbyterian
No 15
Date of Notice 1 May 1920
  Groom Bride
Names of Parties Edward Amos Eyes Margaret Mary Kolarber
BDM Match (89%) Edward Amos Eyes Margaret May Holster
  πŸ’ 1920/966
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Houto Houto
Length of Residence 3 years 17 years
Marriage Place Residence of Mrs. W. Kolarber, Houto
Folio 4706
Consent
Date of Certificate 1 May 1920
Officiating Minister Rev. G. W. Lochore, Presbyterian
16 18 May 1920 Harry Lawrence
Elsie Muriel O'Hara
Harry Lawrence
Elsie Muriel O'Hara
πŸ’ 1920/967
Bachelor
Spinster
Dairy Factory Assistant
Domestic
31
21
Mangawhare
Dargaville
10 months
4 days
Presbyterian Church, Dargaville 4707 18 May 1920 Rev. W. B. Black, Presbyterian
No 16
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Harry Lawrence Elsie Muriel O'Hara
  πŸ’ 1920/967
Condition Bachelor Spinster
Profession Dairy Factory Assistant Domestic
Age 31 21
Dwelling Place Mangawhare Dargaville
Length of Residence 10 months 4 days
Marriage Place Presbyterian Church, Dargaville
Folio 4707
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev. W. B. Black, Presbyterian
17 20 May 1920 Leopold Norman Roberts
Evelyn Maud Foster
Leopold Norman Roberts
Evelyn Maud Foster
πŸ’ 1920/968
Bachelor
Spinster
Farmer
Domestic
37
33
Dargaville
Dargaville
9 months
1 year
Church of England, Dargaville 4708 20 May 1920 Rev. H. M. Smyth, Church of England
No 17
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Leopold Norman Roberts Evelyn Maud Foster
  πŸ’ 1920/968
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 33
Dwelling Place Dargaville Dargaville
Length of Residence 9 months 1 year
Marriage Place Church of England, Dargaville
Folio 4708
Consent
Date of Certificate 20 May 1920
Officiating Minister Rev. H. M. Smyth, Church of England

Page 506

District of Dargaville Quarter ending 30 June 1920 Registrar A. Moran
No Date of Notice Names and 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 29 May 1920 Frank Ginnell
Kathleen Emily Rata
Frank Linnell
Kathleen Emily Eaton
πŸ’ 1920/969
Bachelor
Spinster
Farmer
Domestic
23
20
Ruikopuni
Ruikopuni
4 days
20 years
Residence of F. Carr Dargaville 4709 joseph William Rata Father 29 May 1920 Rev W B Black Presbyterian
No 18
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Frank Ginnell Kathleen Emily Rata
BDM Match (89%) Frank Linnell Kathleen Emily Eaton
  πŸ’ 1920/969
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Ruikopuni Ruikopuni
Length of Residence 4 days 20 years
Marriage Place Residence of F. Carr Dargaville
Folio 4709
Consent joseph William Rata Father
Date of Certificate 29 May 1920
Officiating Minister Rev W B Black Presbyterian
19 7 June 1920 Robert James Davies
Amy Isabel Hall
Robert James Davies
Amy Isabell Hall
πŸ’ 1920/970
Bachelor
Spinster
Sawmill hand
Domestic
24
17
Tangowahine
Kaihu
2 months
Life
Church of England Dargaville 4710 Margaret Evelyne Hall mother 7 June 1920 Rev A M Smyth Church of England
No 19
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Robert James Davies Amy Isabel Hall
BDM Match (97%) Robert James Davies Amy Isabell Hall
  πŸ’ 1920/970
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 24 17
Dwelling Place Tangowahine Kaihu
Length of Residence 2 months Life
Marriage Place Church of England Dargaville
Folio 4710
Consent Margaret Evelyne Hall mother
Date of Certificate 7 June 1920
Officiating Minister Rev A M Smyth Church of England
20 16 June 1920 George Leslie Haines
Elsie Kate Smith
George Leslie Haines
Elsie Kate Smith
πŸ’ 1920/971
George Herbert Barker
Amy Kate Smith
πŸ’ 1920/7419
George Leslie Washington
Grace Smith
πŸ’ 1920/5215
Bachelor
Spinster
Ironmonger
Domestic
40
29
Dargaville
Dargaville
22 years
Life
Public Hall Mititai 4711 16 June 1920 Rev A M Smyth Church of England
No 20
Date of Notice 16 June 1920
  Groom Bride
Names of Parties George Leslie Haines Elsie Kate Smith
  πŸ’ 1920/971
BDM Match (61%) George Herbert Barker Amy Kate Smith
  πŸ’ 1920/7419
BDM Match (60%) George Leslie Washington Grace Smith
  πŸ’ 1920/5215
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 40 29
Dwelling Place Dargaville Dargaville
Length of Residence 22 years Life
Marriage Place Public Hall Mititai
Folio 4711
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev A M Smyth Church of England

Page 507

District of Dargaville Quarter ending 30 September 1920 Registrar A. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 20 July 1920 Thomas Hansen
Marguerite Ann Ellis
Thomas Hansen
Marguerite Ann Ellis
πŸ’ 1920/7857
Bachelor
Spinster
Farmer
Domestic duties
27
20
Dargaville
Dargaville
3 days
20 years
Registrar's Office Dargaville 7765 Ellis Rees Ellis Father 20 July 1920 John Ramsay Deputy Registrar
No 21
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Thomas Hansen Marguerite Ann Ellis
  πŸ’ 1920/7857
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 20
Dwelling Place Dargaville Dargaville
Length of Residence 3 days 20 years
Marriage Place Registrar's Office Dargaville
Folio 7765
Consent Ellis Rees Ellis Father
Date of Certificate 20 July 1920
Officiating Minister John Ramsay Deputy Registrar
22 10 August 1920 John Donald Knox
Cicely Victoria Harding
John Donald Boys
Cicely Victoria Harding
πŸ’ 1920/7858
Bachelor
Spinster
Farmer
Domestic duties
30
23
Ruakopuni
Aratapu
1 year
Life
Church of England Dargaville 7766 12 August 1920 Rev. H. M. Smyth Church of England
No 22
Date of Notice 10 August 1920
  Groom Bride
Names of Parties John Donald Knox Cicely Victoria Harding
BDM Match (88%) John Donald Boys Cicely Victoria Harding
  πŸ’ 1920/7858
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 23
Dwelling Place Ruakopuni Aratapu
Length of Residence 1 year Life
Marriage Place Church of England Dargaville
Folio 7766
Consent
Date of Certificate 12 August 1920
Officiating Minister Rev. H. M. Smyth Church of England
23 17 August 1920 Glen Gower Robison
Gertrude Clarice French
Glen Carver Robson
Gertrude Clarice French
πŸ’ 1920/7859
Bachelor
Spinster
Farmer
School Teacher
26
24
Raupo
Aratapu
12 years
20 years
Methodist Church Mangawhare 7767 17 August 1920 Rev. J. Southern Methodist
No 23
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Glen Gower Robison Gertrude Clarice French
BDM Match (86%) Glen Carver Robson Gertrude Clarice French
  πŸ’ 1920/7859
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 26 24
Dwelling Place Raupo Aratapu
Length of Residence 12 years 20 years
Marriage Place Methodist Church Mangawhare
Folio 7767
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. J. Southern Methodist
24 18 August 1920 Arthur Charles Nicol
Caroline Fanny Whyatt
Arthur Charles Nicol
Caroline Fanny Whyatt
πŸ’ 1920/7860
Widower
Spinster
Journalist
Domestic duties
44
30
Dargaville
Dargaville
10 months
4 months
Registrar's Office Dargaville 7768 18 August 1920 A. Mason Registrar
No 24
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Arthur Charles Nicol Caroline Fanny Whyatt
  πŸ’ 1920/7860
Condition Widower Spinster
Profession Journalist Domestic duties
Age 44 30
Dwelling Place Dargaville Dargaville
Length of Residence 10 months 4 months
Marriage Place Registrar's Office Dargaville
Folio 7768
Consent
Date of Certificate 18 August 1920
Officiating Minister A. Mason Registrar
25 18 August 1920 Noel John Christie L'Noel
Stella Maud Bryant
Noel John Christie McNoel
Stella Maud Bryant
πŸ’ 1920/7861
Bachelor
Spinster
Labourer
Domestic duties
22
20
Dargaville
Dargaville
3 years
20 years
Residence of Mrs S. J. Archer Dargaville 7769 J. S. Bryant Father 18 August 1920 Rev. H. M. Smyth Church of England
No 25
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Noel John Christie L'Noel Stella Maud Bryant
BDM Match (96%) Noel John Christie McNoel Stella Maud Bryant
  πŸ’ 1920/7861
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 20
Dwelling Place Dargaville Dargaville
Length of Residence 3 years 20 years
Marriage Place Residence of Mrs S. J. Archer Dargaville
Folio 7769
Consent J. S. Bryant Father
Date of Certificate 18 August 1920
Officiating Minister Rev. H. M. Smyth Church of England

Page 508

District of Dargaville Quarter ending 30 September 1920 Registrar A. Bevan
No Date of Notice Names and 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 13 September 1920 Peter Henry Billing
Ellen Martha Collings
Peter Henry Billing
Ellen Martha Collings
πŸ’ 1920/7862
Bachelor
Spinster
Bushman
Nurse
22
27
Dargaville
Dargaville
15 years
18 months
Registrars Office Dargaville 7770 13 September 1920 A. Bevan Registrar
No 26
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Peter Henry Billing Ellen Martha Collings
  πŸ’ 1920/7862
Condition Bachelor Spinster
Profession Bushman Nurse
Age 22 27
Dwelling Place Dargaville Dargaville
Length of Residence 15 years 18 months
Marriage Place Registrars Office Dargaville
Folio 7770
Consent
Date of Certificate 13 September 1920
Officiating Minister A. Bevan Registrar
27 14 September 1920 Thomas Nathan Muir
Mary Limas Pirika
Thomas Nathan Miru
Mary Simon Pirika
πŸ’ 1920/7863
Bachelor
Spinster
Millhand
Domestic duties
23
23
Dargaville
Dargaville
13 years
Life
Registrars Office Dargaville 7771 14 September 1920 A. Bevan Registrar
No 27
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Thomas Nathan Muir Mary Limas Pirika
BDM Match (86%) Thomas Nathan Miru Mary Simon Pirika
  πŸ’ 1920/7863
Condition Bachelor Spinster
Profession Millhand Domestic duties
Age 23 23
Dwelling Place Dargaville Dargaville
Length of Residence 13 years Life
Marriage Place Registrars Office Dargaville
Folio 7771
Consent
Date of Certificate 14 September 1920
Officiating Minister A. Bevan Registrar

Page 509

District of Dargaville Quarter ending 31 December 1920 Registrar A. 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
28 5 October 1920 Thomas Francis McInerney
Mary Eliza Marsh
Thomas Francis McNamara
Mary Eliza Marston
πŸ’ 1920/9956
Widower
Spinster
Bushman
Domestic duties
34
20
Dargaville
Dargaville
14 years
2 years
Office of Registrar of marriages, Tekopuru 12121 Mary Jane Marsh, mother 5 October 1920 A. Graham, Registrar
No 28
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Thomas Francis McInerney Mary Eliza Marsh
BDM Match (77%) Thomas Francis McNamara Mary Eliza Marston
  πŸ’ 1920/9956
Condition Widower Spinster
Profession Bushman Domestic duties
Age 34 20
Dwelling Place Dargaville Dargaville
Length of Residence 14 years 2 years
Marriage Place Office of Registrar of marriages, Tekopuru
Folio 12121
Consent Mary Jane Marsh, mother
Date of Certificate 5 October 1920
Officiating Minister A. Graham, Registrar
29 16 October 1920 Thomas Hislop Kenny
Hinemoa Eunice Rodgers
Thomas Hislop Kenny
Hinemoa Eunice Hodges
πŸ’ 1920/11404
Bachelor
Spinster
Auctioneer
Domestic duties
30
22
Dargaville
Dargaville
8 years
Life
Presbyterian Church, Dargaville 10710 16 October 1920 Rev. W. B. Black, Presbyterian
No 29
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Thomas Hislop Kenny Hinemoa Eunice Rodgers
BDM Match (95%) Thomas Hislop Kenny Hinemoa Eunice Hodges
  πŸ’ 1920/11404
Condition Bachelor Spinster
Profession Auctioneer Domestic duties
Age 30 22
Dwelling Place Dargaville Dargaville
Length of Residence 8 years Life
Marriage Place Presbyterian Church, Dargaville
Folio 10710
Consent
Date of Certificate 16 October 1920
Officiating Minister Rev. W. B. Black, Presbyterian
30 27 October 1920 James Henry Ashton
Hilda Muriel Underwood
James Henry Ashton
Hilda Muriel Underwood
πŸ’ 1920/11392
Bachelor
Spinster
Motor proprietor
Domestic duties
34
23
Dargaville
Mangawhare
4 days
5 years
Residence of M. Underwood, Mangawhare 10711 1 November 1920 Rev. W. B. Black, Presbyterian
No 30
Date of Notice 27 October 1920
  Groom Bride
Names of Parties James Henry Ashton Hilda Muriel Underwood
  πŸ’ 1920/11392
Condition Bachelor Spinster
Profession Motor proprietor Domestic duties
Age 34 23
Dwelling Place Dargaville Mangawhare
Length of Residence 4 days 5 years
Marriage Place Residence of M. Underwood, Mangawhare
Folio 10711
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev. W. B. Black, Presbyterian
31 27 October 1920 Walter Robert Mearns Stewart
Doris Elizabeth Florence Girdler
Walter Robert Mearns Stewart
Doris Elizabeth Florence Girdler
πŸ’ 1920/11393
Bachelor
Spinster
Bank accountant
Domestic duties
25
22
Dargaville
Dargaville
3 years
18 years
Church of England, Dargaville 10712 27 October 1920 Rev. H. M. Smyth, Church of England
No 31
Date of Notice 27 October 1920
  Groom Bride
Names of Parties Walter Robert Mearns Stewart Doris Elizabeth Florence Girdler
  πŸ’ 1920/11393
Condition Bachelor Spinster
Profession Bank accountant Domestic duties
Age 25 22
Dwelling Place Dargaville Dargaville
Length of Residence 3 years 18 years
Marriage Place Church of England, Dargaville
Folio 10712
Consent
Date of Certificate 27 October 1920
Officiating Minister Rev. H. M. Smyth, Church of England
32 4 November 1920 Arthur John Henry Rowe
Edith Maria Allen
Arthur John Henry Howe
Edith Maria Allen
πŸ’ 1920/11394
Bachelor
Spinster
Labourer
Domestic duties
24
23
Mangawhare
Mangawhare
19 months
3 months
Church of England, Dargaville 10713 4 November 1920 Rev. H. M. Smyth, Church of England
No 32
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Arthur John Henry Rowe Edith Maria Allen
BDM Match (98%) Arthur John Henry Howe Edith Maria Allen
  πŸ’ 1920/11394
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 23
Dwelling Place Mangawhare Mangawhare
Length of Residence 19 months 3 months
Marriage Place Church of England, Dargaville
Folio 10713
Consent
Date of Certificate 4 November 1920
Officiating Minister Rev. H. M. Smyth, Church of England

Page 510

District of Dargaville Quarter ending 31 December 1920 Registrar A. Meeres
No Date of Notice Names and 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 10 November 1920 Charles James Malloy
Kathleen Florence Hosking
Charles James Malloy
Kathleen Florence Hosking
πŸ’ 1920/11395
Bachelor
Spinster
Goods manager
Domestic duties
35
26
Dargaville
Dargaville
3 years
Life
Church of England Dargaville 10714 10 November 1920 Rev. H. M. Smyth, Church of England
No 33
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Charles James Malloy Kathleen Florence Hosking
  πŸ’ 1920/11395
Condition Bachelor Spinster
Profession Goods manager Domestic duties
Age 35 26
Dwelling Place Dargaville Dargaville
Length of Residence 3 years Life
Marriage Place Church of England Dargaville
Folio 10714
Consent
Date of Certificate 10 November 1920
Officiating Minister Rev. H. M. Smyth, Church of England
34 17 November 1920 William Lancelot Slatter
Edna Veronica Clara O'Connor
William Lancelot Slatter
Edna Veronica Clara O'Connor
πŸ’ 1920/9957
Bachelor
Spinster
Butcher
Domestic duties
21
18
Aranga
Aoroa
7 weeks
1 year
Residence of Thomas O'Connor, Aoroa 12122 Thomas O'Connor, father 17 November 1920 Rev. G. W. Van Dijk, Roman Catholic
No 34
Date of Notice 17 November 1920
  Groom Bride
Names of Parties William Lancelot Slatter Edna Veronica Clara O'Connor
  πŸ’ 1920/9957
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 21 18
Dwelling Place Aranga Aoroa
Length of Residence 7 weeks 1 year
Marriage Place Residence of Thomas O'Connor, Aoroa
Folio 12122
Consent Thomas O'Connor, father
Date of Certificate 17 November 1920
Officiating Minister Rev. G. W. Van Dijk, Roman Catholic
35 24 November 1920 Frederick William Bullett
Daisy Birch
Frederick William Bullot
Daisy Birch
πŸ’ 1920/11396
Bachelor
Spinster
Bush contractor
Domestic duties
28
24
Dargaville
Dargaville
4 years
Life
Church of England Dargaville 10715 24 November 1920 Rev. H. M. Smyth, Church of England
No 35
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Frederick William Bullett Daisy Birch
BDM Match (96%) Frederick William Bullot Daisy Birch
  πŸ’ 1920/11396
Condition Bachelor Spinster
Profession Bush contractor Domestic duties
Age 28 24
Dwelling Place Dargaville Dargaville
Length of Residence 4 years Life
Marriage Place Church of England Dargaville
Folio 10715
Consent
Date of Certificate 24 November 1920
Officiating Minister Rev. H. M. Smyth, Church of England
36 27 November 1920 Cecil Stanley Chaplin
Isabella Billing
Cecil Stanley Chaplin
Isabella Billing
πŸ’ 1920/11528
Bachelor
Spinster
Sawmiller
Domestic duties
30
19
Dargaville
Dargaville
1 month
Life
Presbyterian Church Dargaville 10716 Christopher Billing, father 27 November 1920 Rev. W. B. Black, Presbyterian
No 36
Date of Notice 27 November 1920
  Groom Bride
Names of Parties Cecil Stanley Chaplin Isabella Billing
  πŸ’ 1920/11528
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 30 19
Dwelling Place Dargaville Dargaville
Length of Residence 1 month Life
Marriage Place Presbyterian Church Dargaville
Folio 10716
Consent Christopher Billing, father
Date of Certificate 27 November 1920
Officiating Minister Rev. W. B. Black, Presbyterian
37 10 December 1920 Herman Henry Rickard
Gladys Victoria Dingley
Herman Henry Pickard
Gladys Victoria Dingley
πŸ’ 1920/11539
Bachelor
Spinster
Taxi proprietor
Domestic duties
24
23
Dargaville
Dargaville
8 years
2 months
Church of England Dargaville 10717 10 December 1920 Rev. H. M. Smyth, Church of England
No 37
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Herman Henry Rickard Gladys Victoria Dingley
BDM Match (98%) Herman Henry Pickard Gladys Victoria Dingley
  πŸ’ 1920/11539
Condition Bachelor Spinster
Profession Taxi proprietor Domestic duties
Age 24 23
Dwelling Place Dargaville Dargaville
Length of Residence 8 years 2 months
Marriage Place Church of England Dargaville
Folio 10717
Consent
Date of Certificate 10 December 1920
Officiating Minister Rev. H. M. Smyth, Church of England

Page 511

District of Dargaville Quarter ending 31 December 1920 Registrar A. Devon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 23 December 1920 Frank Jenyns
Sarah Smith
Frank Jenyns
Sarah Smith
πŸ’ 1920/9958
Bachelor
Spinster
Railway Fireman
Domestic duties
22
20
Remuera
Dargaville
4 months
Life
Roman Catholic Church, Mangawhare 12123 Alfred John Smith, Father 23 December 1920 Rev. G. W. van Dijk, Roman Catholic
No 38
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Frank Jenyns Sarah Smith
  πŸ’ 1920/9958
Condition Bachelor Spinster
Profession Railway Fireman Domestic duties
Age 22 20
Dwelling Place Remuera Dargaville
Length of Residence 4 months Life
Marriage Place Roman Catholic Church, Mangawhare
Folio 12123
Consent Alfred John Smith, Father
Date of Certificate 23 December 1920
Officiating Minister Rev. G. W. van Dijk, Roman Catholic
39 24 December 1920 Raymond Richard Taylor Barnett
Irene May Martin
Raymond Richard Taylor Harnett
Irene May Martin
πŸ’ 1920/9959
Bachelor
Spinster
Marine Engineer
Schoolteacher
21
19
Ponsonby
Dargaville
2 months
7 years
Roman Catholic Church, Mangawhare 12124 Antonio James Martin, Father 24 December 1920 Rev. G. W. van Dijk, Roman Catholic
No 39
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Raymond Richard Taylor Barnett Irene May Martin
BDM Match (98%) Raymond Richard Taylor Harnett Irene May Martin
  πŸ’ 1920/9959
Condition Bachelor Spinster
Profession Marine Engineer Schoolteacher
Age 21 19
Dwelling Place Ponsonby Dargaville
Length of Residence 2 months 7 years
Marriage Place Roman Catholic Church, Mangawhare
Folio 12124
Consent Antonio James Martin, Father
Date of Certificate 24 December 1920
Officiating Minister Rev. G. W. van Dijk, Roman Catholic
40 31 December 1920 Frank Andrew
Elizabeth Maud Sanders
Frank Andrew
Elizabeth Maud Sanders
πŸ’ 1920/11546
Bachelor
Spinster
Farmer
Domestic duties
23
21
Dargaville
Aratapu
1 week
5 years
Office of Registrar of Marriages, Dargaville 10718 30 December 1920 A. Devon, Registrar
No 40
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Frank Andrew Elizabeth Maud Sanders
  πŸ’ 1920/11546
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Dargaville Aratapu
Length of Residence 1 week 5 years
Marriage Place Office of Registrar of Marriages, Dargaville
Folio 10718
Consent
Date of Certificate 30 December 1920
Officiating Minister A. Devon, Registrar

Page 513

District of Drury Quarter ending 31 March 1920 Registrar G. Boagey
No Date of Notice Names and 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 January 1920 Robert Quinn
Nellie Schlaepfer
Robert Quinn
Nelly Schlaepfer
πŸ’ 1920/2802
Bachelor
Spinster
Farmer
Domestic Duties
35
21
Clevedon
Pukekohe
6 months
Life
Residence of George Kays, Pukekohe 166 2 January 1920 F. H. Bailey
No 1
Date of Notice 2 January 1920
  Groom Bride
Names of Parties Robert Quinn Nellie Schlaepfer
BDM Match (94%) Robert Quinn Nelly Schlaepfer
  πŸ’ 1920/2802
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 21
Dwelling Place Clevedon Pukekohe
Length of Residence 6 months Life
Marriage Place Residence of George Kays, Pukekohe
Folio 166
Consent
Date of Certificate 2 January 1920
Officiating Minister F. H. Bailey
2 5 January 1920 David Robert Reynolds
Violet Ida Donahoe
David Robert Reynolds
Violet Ida Donahoe
πŸ’ 1920/4506
Bachelor
Spinster
Farmer
Domestic Duties
31
25
Ramarama
Ramarama
4 days
20 years
Church of England, Papakura 882 5 January 1920 W. C. Wood
No 2
Date of Notice 5 January 1920
  Groom Bride
Names of Parties David Robert Reynolds Violet Ida Donahoe
  πŸ’ 1920/4506
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 25
Dwelling Place Ramarama Ramarama
Length of Residence 4 days 20 years
Marriage Place Church of England, Papakura
Folio 882
Consent
Date of Certificate 5 January 1920
Officiating Minister W. C. Wood
3 27 January 1920 Andrew Johnston
Muriel Margaret McKinstry
Andrew Johnston
Muriel Margaret McKinstry
πŸ’ 1920/4507
Widower
Spinster
Police Constable
Domestic
37
29
Papakura
Papakura
2 years
Life
Residence Bride's Parents, Papakura 883 27 January 1920 F. Hales
No 3
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Andrew Johnston Muriel Margaret McKinstry
  πŸ’ 1920/4507
Condition Widower Spinster
Profession Police Constable Domestic
Age 37 29
Dwelling Place Papakura Papakura
Length of Residence 2 years Life
Marriage Place Residence Bride's Parents, Papakura
Folio 883
Consent
Date of Certificate 27 January 1920
Officiating Minister F. Hales
4 30 January 1920 William George Bell
Ivy Mary Hibbard
William George Bell
Joy May Hibbard
πŸ’ 1920/4484
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Ardmore
Papakura
Life
11 years
Church of England, Papakura 884 30 January 1920 W. C. Wood
No 4
Date of Notice 30 January 1920
  Groom Bride
Names of Parties William George Bell Ivy Mary Hibbard
BDM Match (91%) William George Bell Joy May Hibbard
  πŸ’ 1920/4484
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Ardmore Papakura
Length of Residence Life 11 years
Marriage Place Church of England, Papakura
Folio 884
Consent
Date of Certificate 30 January 1920
Officiating Minister W. C. Wood
5 31 January 1920 Hugh Basil Derbyshire
Cecilia Harrison
Hugh Basil Derbyshire
Cecelia Harrison
πŸ’ 1920/4485
Bachelor
Spinster
Blacksmith
Dressmaker
21
23
Papakura
Papakura
21 years
7 years
Church of England, Drury 885 31 January 1920 O. R. Hewlett
No 5
Date of Notice 31 January 1920
  Groom Bride
Names of Parties Hugh Basil Derbyshire Cecilia Harrison
BDM Match (97%) Hugh Basil Derbyshire Cecelia Harrison
  πŸ’ 1920/4485
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 21 23
Dwelling Place Papakura Papakura
Length of Residence 21 years 7 years
Marriage Place Church of England, Drury
Folio 885
Consent
Date of Certificate 31 January 1920
Officiating Minister O. R. Hewlett
6 10 February 1920 Alexander James Ferguson
Unna Winifred Waters
Alexander James Ferguson
Una Winifred Waters
πŸ’ 1920/4486
Bachelor
Spinster
Printer
30
23
Wellington
Clevedon
30 years
23 years
All Souls Church, Clevedon 886 10 February 1920 W. C. Wood
No 6
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Alexander James Ferguson Unna Winifred Waters
BDM Match (98%) Alexander James Ferguson Una Winifred Waters
  πŸ’ 1920/4486
Condition Bachelor Spinster
Profession Printer
Age 30 23
Dwelling Place Wellington Clevedon
Length of Residence 30 years 23 years
Marriage Place All Souls Church, Clevedon
Folio 886
Consent
Date of Certificate 10 February 1920
Officiating Minister W. C. Wood

Page 514

District of Drury Quarter ending 31 March 1920 Registrar S. J. West
No Date of Notice Names and 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 6 March 1920 Alonzo Andrew Siteman
Hazel Gray Hill
Alonzo Andrew Siteman
Hazel Gray Hill
πŸ’ 1920/4487
Bachelor
Spinster
Farm Manager
Domestic
29
21
Papakura
Papakura
5 Days
12 Years
Presbyterian Church Papakura 887 6 March 1920 F. Hales
No 7
Date of Notice 6 March 1920
  Groom Bride
Names of Parties Alonzo Andrew Siteman Hazel Gray Hill
  πŸ’ 1920/4487
Condition Bachelor Spinster
Profession Farm Manager Domestic
Age 29 21
Dwelling Place Papakura Papakura
Length of Residence 5 Days 12 Years
Marriage Place Presbyterian Church Papakura
Folio 887
Consent
Date of Certificate 6 March 1920
Officiating Minister F. Hales
8 22 March 1920 Patrick Ernest Maguire
Mary McIntyre Shaw
Patrick Ernest Maguire
Mary McIntyre Shaw
πŸ’ 1920/4488
Bachelor
Spinster
Farmer
Domestic
30
26
Ardmore
Clevedon
30 years
26 years
Residence Bride's Parents Clevedon 888 22 March 1920 J. A. Thomson
No 8
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Patrick Ernest Maguire Mary McIntyre Shaw
  πŸ’ 1920/4488
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 26
Dwelling Place Ardmore Clevedon
Length of Residence 30 years 26 years
Marriage Place Residence Bride's Parents Clevedon
Folio 888
Consent
Date of Certificate 22 March 1920
Officiating Minister J. A. Thomson
9 23 March 1920 Llewellyn Norman Rawlings
Ilma Eileen Pegler
Llewellyn Norman Rawlings
Ilma Eileen Pegler
πŸ’ 1920/5480
Bachelor
Spinster
Farmer
Domestic
34
27
Clevedon
Manurewa
6 months
27 years
St Lukes Church Manurewa 3152 23 March 1920 Jasper Calder
No 9
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Llewellyn Norman Rawlings Ilma Eileen Pegler
  πŸ’ 1920/5480
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 27
Dwelling Place Clevedon Manurewa
Length of Residence 6 months 27 years
Marriage Place St Lukes Church Manurewa
Folio 3152
Consent
Date of Certificate 23 March 1920
Officiating Minister Jasper Calder
10 23 March 1920 William Alexander Theyers
Barbara Riddell
William Alexander Theyers
Barbara Riddell
πŸ’ 1920/3662
Bachelor
Spinster
Farmer
Domestic
52
40
Runciman
Remuera
14 months
10 days
Beresford St Congregational Church Auckland 2507 23 March 1920 F Warner
No 10
Date of Notice 23 March 1920
  Groom Bride
Names of Parties William Alexander Theyers Barbara Riddell
  πŸ’ 1920/3662
Condition Bachelor Spinster
Profession Farmer Domestic
Age 52 40
Dwelling Place Runciman Remuera
Length of Residence 14 months 10 days
Marriage Place Beresford St Congregational Church Auckland
Folio 2507
Consent
Date of Certificate 23 March 1920
Officiating Minister F Warner
11 23 March 1920 Denby Joseph Bean
Mary Hamilton
Denby Joseph Bean
Mary Hamilton
πŸ’ 1920/4489
Bachelor
Spinster
Plumber
Domestic Duties
25
32
Papakura
Drury
9 months
12 Years
St John's Church Drury 889 23 March 1920 W. C. Wood
No 11
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Denby Joseph Bean Mary Hamilton
  πŸ’ 1920/4489
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 25 32
Dwelling Place Papakura Drury
Length of Residence 9 months 12 Years
Marriage Place St John's Church Drury
Folio 889
Consent
Date of Certificate 23 March 1920
Officiating Minister W. C. Wood
12 29 March 1920 George Pulman
Ethel May Reid
George Pulman
Ethel May Reid
πŸ’ 1920/4490
Bachelor
Spinster
Farmer
Housemaid
28
26
Ramarama
Ponga
28 years
20 Years
Residences Bride's Parents Ponga 890 29 March 1920 F Hales
No 12
Date of Notice 29 March 1920
  Groom Bride
Names of Parties George Pulman Ethel May Reid
  πŸ’ 1920/4490
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 28 26
Dwelling Place Ramarama Ponga
Length of Residence 28 years 20 Years
Marriage Place Residences Bride's Parents Ponga
Folio 890
Consent
Date of Certificate 29 March 1920
Officiating Minister F Hales
13 29 March 1920 Daniel Alexander Brislane
Linda Mary Bell
Daniel Alexander Brisbane
Linda Mary Bell
πŸ’ 1920/4491
Bachelor
Spinster
Farmer
Domestic Duties
42
29
Ardmore
Ardmore
17 Years
29 Years
Church of England Ardmore 891 29 March 1920 W. C. Wood
No 13
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Daniel Alexander Brislane Linda Mary Bell
BDM Match (98%) Daniel Alexander Brisbane Linda Mary Bell
  πŸ’ 1920/4491
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 29
Dwelling Place Ardmore Ardmore
Length of Residence 17 Years 29 Years
Marriage Place Church of England Ardmore
Folio 891
Consent
Date of Certificate 29 March 1920
Officiating Minister W. C. Wood

Page 515

District of Drury Quarter ending 30 June 1920 Registrar J. Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 19 May 1920 Percy Lawrence Bassler
Heather Hill Black
Percy Laurence Barker
Heather Hill Black
πŸ’ 1920/950
Bachelor
Spinster
Farmer
Home duties
32
27
Clevedon
29 St Stephens Avenue, Parnell, Auckland
18 months
2 years
Presbyterian Church Papakura 4714 19 May 1920 Rev Frank Hales, Presbyterian
No 16
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Percy Lawrence Bassler Heather Hill Black
BDM Match (91%) Percy Laurence Barker Heather Hill Black
  πŸ’ 1920/950
Condition Bachelor Spinster
Profession Farmer Home duties
Age 32 27
Dwelling Place Clevedon 29 St Stephens Avenue, Parnell, Auckland
Length of Residence 18 months 2 years
Marriage Place Presbyterian Church Papakura
Folio 4714
Consent
Date of Certificate 19 May 1920
Officiating Minister Rev Frank Hales, Presbyterian
17 26 May 1920 Edwin Henry Rumming
Alice Spirritt
Edwin Henry Rumming
Alice Spirritt
πŸ’ 1920/951
Bachelor
Spinster
Farmer
Domestic
27
32
Clevedon
Clevedon
5 days
5 days
Church of England Clevedon 4715 26 May 1920 Rev W C Wood, Church of England
No 17
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Edwin Henry Rumming Alice Spirritt
  πŸ’ 1920/951
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 32
Dwelling Place Clevedon Clevedon
Length of Residence 5 days 5 days
Marriage Place Church of England Clevedon
Folio 4715
Consent
Date of Certificate 26 May 1920
Officiating Minister Rev W C Wood, Church of England
18 27 May 1920 Percy Dudley Lipscombe
Olive Mary Platt
Percy Dudley Lipscombe
Olive Mary Platt
πŸ’ 1920/952
Bachelor
Spinster
Cabinetmaker
Domestic duties
24
26
Opaheke
Opaheke
3 days
20 years
St Johns Church Drury 4716 27 May 1920 Rev W C Wood, Church of England
No 18
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Percy Dudley Lipscombe Olive Mary Platt
  πŸ’ 1920/952
Condition Bachelor Spinster
Profession Cabinetmaker Domestic duties
Age 24 26
Dwelling Place Opaheke Opaheke
Length of Residence 3 days 20 years
Marriage Place St Johns Church Drury
Folio 4716
Consent
Date of Certificate 27 May 1920
Officiating Minister Rev W C Wood, Church of England
19 29 May 1920 Charles John Duck
Isabell Houghton Higgins
Charles John Tuck
Isabell Houghton Higgins
πŸ’ 1920/953
Bachelor
Spinster
Railway Guard
Domestic
40
31
Papakura
Papakura
6 weeks
4 days
Methodist Church Papakura 4717 29 May 1920 Rev G B Hinton, Methodist
No 19
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Charles John Duck Isabell Houghton Higgins
BDM Match (97%) Charles John Tuck Isabell Houghton Higgins
  πŸ’ 1920/953
Condition Bachelor Spinster
Profession Railway Guard Domestic
Age 40 31
Dwelling Place Papakura Papakura
Length of Residence 6 weeks 4 days
Marriage Place Methodist Church Papakura
Folio 4717
Consent
Date of Certificate 29 May 1920
Officiating Minister Rev G B Hinton, Methodist
20 4 June 1920 Henry Trail
Kate Lawson
Henry Trail
Kate Lawson
πŸ’ 1920/954
Bachelor
Spinster
Labourer
Domestic duties
27
31
Clevedon
Clevedon
18 months
11 days
At the Registrar of Marriages Office Papakura 4718 4 June 1920 The Registrar of Marriages Papakura
No 20
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Henry Trail Kate Lawson
  πŸ’ 1920/954
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 31
Dwelling Place Clevedon Clevedon
Length of Residence 18 months 11 days
Marriage Place At the Registrar of Marriages Office Papakura
Folio 4718
Consent
Date of Certificate 4 June 1920
Officiating Minister The Registrar of Marriages Papakura

Page 516

District of Drury Quarter ending 30 June 1920 Registrar D. Fraser
No Date of Notice Names and 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 15 April 1920 Bertram Alexander Girdwood
Liela Adelene Donahoe
Bertram Alexander Girdwood
Liela Adelene Donahoe
πŸ’ 1920/972
Bachelor
Spinster
Carpenter
Accountant
26
25
Drury
Ramarama
25 years
25 years
Church of England Drury 4712 15 April 1920 W. C. Wood
No 14
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Bertram Alexander Girdwood Liela Adelene Donahoe
  πŸ’ 1920/972
Condition Bachelor Spinster
Profession Carpenter Accountant
Age 26 25
Dwelling Place Drury Ramarama
Length of Residence 25 years 25 years
Marriage Place Church of England Drury
Folio 4712
Consent
Date of Certificate 15 April 1920
Officiating Minister W. C. Wood
15 19 April 1920 William Alexander
Adel Jane Stewart Grinter
William Alexander
Mabel Jane Stewart
πŸ’ 1920/949
Bachelor
Spinster
Farm Labourer
Dressmaker
34
31
Papakura
Papakura
5 years
20 years
Presbyterian Church Papakura 4713 19 April 1920 F. Hales
No 15
Date of Notice 19 April 1920
  Groom Bride
Names of Parties William Alexander Adel Jane Stewart Grinter
BDM Match (78%) William Alexander Mabel Jane Stewart
  πŸ’ 1920/949
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 34 31
Dwelling Place Papakura Papakura
Length of Residence 5 years 20 years
Marriage Place Presbyterian Church Papakura
Folio 4713
Consent
Date of Certificate 19 April 1920
Officiating Minister F. Hales
21 21 June 1920 William McDowell
Gladys Mary Peters
William McDowell
Gladys Mary Peters
πŸ’ 1920/955
Bachelor
Spinster
Farmer
Domestic Duties
38
19
Ramarama
Ramarama
Life
Presbyterian Church Drury 4719 Thomas H Peters Father 21 June 1920 F. Hales
No 21
Date of Notice 21 June 1920
  Groom Bride
Names of Parties William McDowell Gladys Mary Peters
  πŸ’ 1920/955
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 19
Dwelling Place Ramarama Ramarama
Length of Residence Life
Marriage Place Presbyterian Church Drury
Folio 4719
Consent Thomas H Peters Father
Date of Certificate 21 June 1920
Officiating Minister F. Hales

Page 517

District of Drury Quarter ending 30 September 1920 Registrar George Boagey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 9 July 1920 Septimus Page
Lucy Irene Fraser
Septemus Page
Lucy Irene Fraser
πŸ’ 1920/12300
Bachelor
Spinster
Farm Laborer
Domestic
29
22
Clevedon
Clevedon
7 years
22 years
Presbyterian Manse Clevedon 7772 9 July 1920 A. J. Thomson
No 22
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Septimus Page Lucy Irene Fraser
BDM Match (96%) Septemus Page Lucy Irene Fraser
  πŸ’ 1920/12300
Condition Bachelor Spinster
Profession Farm Laborer Domestic
Age 29 22
Dwelling Place Clevedon Clevedon
Length of Residence 7 years 22 years
Marriage Place Presbyterian Manse Clevedon
Folio 7772
Consent
Date of Certificate 9 July 1920
Officiating Minister A. J. Thomson
23 14 July 1920 Herbert Rouse
Eunice Hayter
Herbert Rouse
Eunice Hayter
πŸ’ 1920/7865
Bachelor
Spinster
Farmer
Domestic
30
26
Papakura
Papakura
4 days
4 days
Church of England Papakura 7773 14 July 1920 O. R. Hewlett
No 23
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Herbert Rouse Eunice Hayter
  πŸ’ 1920/7865
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 26
Dwelling Place Papakura Papakura
Length of Residence 4 days 4 days
Marriage Place Church of England Papakura
Folio 7773
Consent
Date of Certificate 14 July 1920
Officiating Minister O. R. Hewlett
24 9 August 1920 William Herbert Pratt
Cecily Ann Wardell
William Herbert Platt
Cecily Ann Wardell
πŸ’ 1920/7866
Bachelor
Spinster
Farmer
Domestic
21
23
Drury
Drury
10 years
3 days
Church of England Drury 7774 9 August 1920 O. R. Hewlett
No 24
Date of Notice 9 August 1920
  Groom Bride
Names of Parties William Herbert Pratt Cecily Ann Wardell
BDM Match (98%) William Herbert Platt Cecily Ann Wardell
  πŸ’ 1920/7866
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 23
Dwelling Place Drury Drury
Length of Residence 10 years 3 days
Marriage Place Church of England Drury
Folio 7774
Consent
Date of Certificate 9 August 1920
Officiating Minister O. R. Hewlett
25 13 August 1920 John George Wacker
Edith Annie Jephson
John George Walker
Edith Annie Jephson
πŸ’ 1920/7867
Bachelor
Spinster
Farmer
Domestic
32
23
Papakura
Papakura
Life
3 years
Church of England Papakura 7775 13 August 1920 W. C. Wood
No 25
Date of Notice 13 August 1920
  Groom Bride
Names of Parties John George Wacker Edith Annie Jephson
BDM Match (97%) John George Walker Edith Annie Jephson
  πŸ’ 1920/7867
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 23
Dwelling Place Papakura Papakura
Length of Residence Life 3 years
Marriage Place Church of England Papakura
Folio 7775
Consent
Date of Certificate 13 August 1920
Officiating Minister W. C. Wood
26 31 August 1920 William Harold Dinsmore Pollock
Martha Margaret Stewart
William Harold Dinsmore Pollock
Martha Margaret Stewart
πŸ’ 1920/8046
Bachelor
Spinster
Surfaceman
Household Duties
29
20
Papakura
Hunua
12 months
Life
Presbyterian Church Papakura 7776 Alexander Mitchell Stewart Father 31 August 1920 F. Hales
No 26
Date of Notice 31 August 1920
  Groom Bride
Names of Parties William Harold Dinsmore Pollock Martha Margaret Stewart
  πŸ’ 1920/8046
Condition Bachelor Spinster
Profession Surfaceman Household Duties
Age 29 20
Dwelling Place Papakura Hunua
Length of Residence 12 months Life
Marriage Place Presbyterian Church Papakura
Folio 7776
Consent Alexander Mitchell Stewart Father
Date of Certificate 31 August 1920
Officiating Minister F. Hales
27 6 September 1920 David Bellamy
Ruby Cecilia Watkins
David Bellamy
Ruby Cecelia Watkin
πŸ’ 1920/8057
Bachelor
Spinster
Farmer
Domestic
35
33
Takanini
Takanini
4 days
2 years
Residence Bride's Parents Takanini 7777 6 September 1920 G. B. Hinton
No 27
Date of Notice 6 September 1920
  Groom Bride
Names of Parties David Bellamy Ruby Cecilia Watkins
BDM Match (95%) David Bellamy Ruby Cecelia Watkin
  πŸ’ 1920/8057
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 33
Dwelling Place Takanini Takanini
Length of Residence 4 days 2 years
Marriage Place Residence Bride's Parents Takanini
Folio 7777
Consent
Date of Certificate 6 September 1920
Officiating Minister G. B. Hinton
28 28 September 1920 Alan Ernest Watson
Florence Mary Jenkins
Alan Earnest Watson
Florence Mary Jenkins
πŸ’ 1920/8184
Bachelor
Spinster
Carpenter
Domestic
21
19
Papakura
Pukekohe
5 months
Life
Union Church Pukekohe West 7957 Thomas Jenkins Father 28 September 1920 F. H. Bailey
No 28
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Alan Ernest Watson Florence Mary Jenkins
BDM Match (97%) Alan Earnest Watson Florence Mary Jenkins
  πŸ’ 1920/8184
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 21 19
Dwelling Place Papakura Pukekohe
Length of Residence 5 months Life
Marriage Place Union Church Pukekohe West
Folio 7957
Consent Thomas Jenkins Father
Date of Certificate 28 September 1920
Officiating Minister F. H. Bailey

Page 519

District of Drury Quarter ending 31 December 1920 Registrar G. Bray
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 4 October 1920 Arthur Burgess
Evelyn Emily Thomson
Arthur Burgess
Evelyn Emily Thomson
πŸ’ 1920/9960
Bachelor
Spinster
General Carrier
Domestic
29
23
Papakura
Papakura
15 years
15 months
Church of England Papakura 12125 4 October 1920 W. C. Wood
No 29
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Arthur Burgess Evelyn Emily Thomson
  πŸ’ 1920/9960
Condition Bachelor Spinster
Profession General Carrier Domestic
Age 29 23
Dwelling Place Papakura Papakura
Length of Residence 15 years 15 months
Marriage Place Church of England Papakura
Folio 12125
Consent
Date of Certificate 4 October 1920
Officiating Minister W. C. Wood
30 9 October 1920 George Henry Rolton
Jeanie Adelaide Hutchinson
George Henry Rolton
Jeaine Adelaide Hutchinson
πŸ’ 1920/9968
Bachelor
Spinster
Engine Driver
Domestic
25
21
Papakura
Papakura
3 days
3 years
Church of England Papakura 12126 19 October 1920 W. C. Wood
No 30
Date of Notice 9 October 1920
  Groom Bride
Names of Parties George Henry Rolton Jeanie Adelaide Hutchinson
BDM Match (96%) George Henry Rolton Jeaine Adelaide Hutchinson
  πŸ’ 1920/9968
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 25 21
Dwelling Place Papakura Papakura
Length of Residence 3 days 3 years
Marriage Place Church of England Papakura
Folio 12126
Consent
Date of Certificate 19 October 1920
Officiating Minister W. C. Wood
31 26 October 1920 Robert Douglas Johnston
Olive Gladys Watson
Robert Douglas Johnston
Olive Gladys Watson
πŸ’ 1920/11547
Bachelor
Spinster
Grocer
Domestic
22
20
Manurewa
Papakura
2 years
3 years
Presbyterian Church Papakura 10719 Jean Watson 26 October 1920 G. Hales
No 31
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Robert Douglas Johnston Olive Gladys Watson
  πŸ’ 1920/11547
Condition Bachelor Spinster
Profession Grocer Domestic
Age 22 20
Dwelling Place Manurewa Papakura
Length of Residence 2 years 3 years
Marriage Place Presbyterian Church Papakura
Folio 10719
Consent Jean Watson
Date of Certificate 26 October 1920
Officiating Minister G. Hales
32 8 November 1920 Thomas Wilfred Finn
Louisa Ethel Williamson
Thomas Wilfred Finn
Louisa Ethel Williamson
πŸ’ 1920/11260
Bachelor
Spinster
Farmer
Millner
29
33
Clevedon South
Mount Eden
29 years
33 years
St Andrews Church Epsom Mt Eden Auckland 10387 8 November 1920 E. L. Harvie
No 32
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Thomas Wilfred Finn Louisa Ethel Williamson
  πŸ’ 1920/11260
Condition Bachelor Spinster
Profession Farmer Millner
Age 29 33
Dwelling Place Clevedon South Mount Eden
Length of Residence 29 years 33 years
Marriage Place St Andrews Church Epsom Mt Eden Auckland
Folio 10387
Consent
Date of Certificate 8 November 1920
Officiating Minister E. L. Harvie
33 29 November 1920 Frank Beachen
Hellen Mary McKay
Frank Beachen
Hellen Mary McKay
πŸ’ 1920/11548
Bachelor
Spinster
Vulcaniser
Domestic
25
28
Ramarama
Ramarama
5 days
1 month
Presbyterian Church Papakura 10720 29 November 1920 G. Hales
No 33
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Frank Beachen Hellen Mary McKay
  πŸ’ 1920/11548
Condition Bachelor Spinster
Profession Vulcaniser Domestic
Age 25 28
Dwelling Place Ramarama Ramarama
Length of Residence 5 days 1 month
Marriage Place Presbyterian Church Papakura
Folio 10720
Consent
Date of Certificate 29 November 1920
Officiating Minister G. Hales

Page 521

District of Drury Quarter ending 31 December 1920 Registrar G. Boagey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 6 December 1920 John Benjamin Freshney
Irene Isabel Allan
John Benjamin Freshney
Irene Isabel Allan
πŸ’ 1920/11549
Bachelor
Spinster
Engine Driver
Tailoress
23
17
Manurewa
Manurewa
20 years
7 years
St Lukes Church Manurewa 10721 Charles Allan 6 December 1920 P. S. Smallfield
No 34
Date of Notice 6 December 1920
  Groom Bride
Names of Parties John Benjamin Freshney Irene Isabel Allan
  πŸ’ 1920/11549
Condition Bachelor Spinster
Profession Engine Driver Tailoress
Age 23 17
Dwelling Place Manurewa Manurewa
Length of Residence 20 years 7 years
Marriage Place St Lukes Church Manurewa
Folio 10721
Consent Charles Allan
Date of Certificate 6 December 1920
Officiating Minister P. S. Smallfield
35 11 December 1920 James William Tyers
Jessie Louisa Brown
James William Tyers
Jessie Louisa Brown
πŸ’ 1920/9979
James William McLean
Elsie Gladys Brown
πŸ’ 1921/9548
Bachelor
Spinster
Gardener
Domestic
41
39
Auckland
Manurewa
8 days
10 months
Christchurch Papakura 12127 11 December 1920 P. S. Smallfield
No 35
Date of Notice 11 December 1920
  Groom Bride
Names of Parties James William Tyers Jessie Louisa Brown
  πŸ’ 1920/9979
BDM Match (64%) James William McLean Elsie Gladys Brown
  πŸ’ 1921/9548
Condition Bachelor Spinster
Profession Gardener Domestic
Age 41 39
Dwelling Place Auckland Manurewa
Length of Residence 8 days 10 months
Marriage Place Christchurch Papakura
Folio 12127
Consent
Date of Certificate 11 December 1920
Officiating Minister P. S. Smallfield
36 15 December 1920 John Robert Armistead
Margaret Young
John Robert Armistead
Margaret Young
πŸ’ 1920/11550
Bachelor
Spinster
Dairyman
Domestic
45
41
Auckland
Papakura

40 years
Residence Brides Parents Papakura 10722 15 December 1920 G. Hales
No 36
Date of Notice 15 December 1920
  Groom Bride
Names of Parties John Robert Armistead Margaret Young
  πŸ’ 1920/11550
Condition Bachelor Spinster
Profession Dairyman Domestic
Age 45 41
Dwelling Place Auckland Papakura
Length of Residence 40 years
Marriage Place Residence Brides Parents Papakura
Folio 10722
Consent
Date of Certificate 15 December 1920
Officiating Minister G. Hales

Page 523

District of Gisborne Quarter ending 31 March 1920 Registrar H. G. Hill
No Date of Notice Names and 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 January 1920 William Henry Stratton
Elsie Martha Neild
William Henry Stratton
Elsie Martha Nield
πŸ’ 1920/4492
Bachelor
Spinster
Clerk
Shop Assistant
23
25
Gisborne
Gisborne
2 years
25 years
At the residence of the bride's mother No 16 Vautier Street Gisborne 892 5 January 1920 Rev James Aitken Presbyterian Minister
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties William Henry Stratton Elsie Martha Neild
BDM Match (94%) William Henry Stratton Elsie Martha Nield
  πŸ’ 1920/4492
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 23 25
Dwelling Place Gisborne Gisborne
Length of Residence 2 years 25 years
Marriage Place At the residence of the bride's mother No 16 Vautier Street Gisborne
Folio 892
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev James Aitken Presbyterian Minister
2 6 January 1920 Alfred Ernest Dunstone
Flora Mabel Beets
Alfred Ernest Dunston
Flora Mabel Beets
πŸ’ 1920/4493
Bachelor
Spinster
Gasfitter
Toilet Attendant
36
30
Gisborne
Gisborne
16 years
30 years
Residence of the Bride "Windsor" Perry Street Mangapapa 893 6 January 1920 Rev William Herbert Emanuel Abbey (Methodist Minister)
No 2
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Alfred Ernest Dunstone Flora Mabel Beets
BDM Match (98%) Alfred Ernest Dunston Flora Mabel Beets
  πŸ’ 1920/4493
Condition Bachelor Spinster
Profession Gasfitter Toilet Attendant
Age 36 30
Dwelling Place Gisborne Gisborne
Length of Residence 16 years 30 years
Marriage Place Residence of the Bride "Windsor" Perry Street Mangapapa
Folio 893
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev William Herbert Emanuel Abbey (Methodist Minister)
3 9 January 1920 Tom Abbey Bury
Alice Catherine Dora Annaboldi
Tom Ibbey Bury
Alice Catherine Dora Arnaboldi
πŸ’ 1920/4495
Bachelor
Spinster
Storeman (Returned Soldier)
Shorthand Typiste
30
24
Matawhero
Matawhero
7 years
24 years
Presbyterian Church Matawhero Gisborne 894 9 January 1920 Rev Charles Murray Presbyterian Matawhero
No 3
Date of Notice 9 January 1920
  Groom Bride
Names of Parties Tom Abbey Bury Alice Catherine Dora Annaboldi
BDM Match (95%) Tom Ibbey Bury Alice Catherine Dora Arnaboldi
  πŸ’ 1920/4495
Condition Bachelor Spinster
Profession Storeman (Returned Soldier) Shorthand Typiste
Age 30 24
Dwelling Place Matawhero Matawhero
Length of Residence 7 years 24 years
Marriage Place Presbyterian Church Matawhero Gisborne
Folio 894
Consent
Date of Certificate 9 January 1920
Officiating Minister Rev Charles Murray Presbyterian Matawhero
4 13 January 1920 Richard William Bryan Harvey
Florence Mary Moore
Richard William Bryan Harvey
Florence Mary Moore
πŸ’ 1920/4496
Bachelor
Spinster
Engine-fitter
Housemaid
32
26
Gisborne
Gisborne
2 months
2 months
The office of the Registrar of Marriages Gisborne 895 13 January 1920 Registrar of Marriages Gisborne
No 4
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Richard William Bryan Harvey Florence Mary Moore
  πŸ’ 1920/4496
Condition Bachelor Spinster
Profession Engine-fitter Housemaid
Age 32 26
Dwelling Place Gisborne Gisborne
Length of Residence 2 months 2 months
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 895
Consent
Date of Certificate 13 January 1920
Officiating Minister Registrar of Marriages Gisborne
5 21 January 1920 Herbert William Hawkins
Nellie May Ball
Herbert William Hawkins
Nellie May Ball
πŸ’ 1920/4497
Bachelor
Spinster
Storekeeper
Dental Assistant
26
19
Gisborne
Gisborne
2 years
2 years
The office of the Registrar of Marriages Gisborne 896 John Grieve Ball (Father) 21 January 1920 Registrar of Marriages Gisborne
No 5
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Herbert William Hawkins Nellie May Ball
  πŸ’ 1920/4497
Condition Bachelor Spinster
Profession Storekeeper Dental Assistant
Age 26 19
Dwelling Place Gisborne Gisborne
Length of Residence 2 years 2 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 896
Consent John Grieve Ball (Father)
Date of Certificate 21 January 1920
Officiating Minister Registrar of Marriages Gisborne

Page 524

District of Gisborne Quarter ending 31 March 1920 Registrar H. G. Hill
No Date of Notice Names and 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 21 January 1920 Edward John Kynnersley Cleary
Doris Annie Symons
Edward John Kynnersley Cleary
Doris Annie Symons
πŸ’ 1920/4498
Bachelor
Spinster
Farmer
Tailoress
33
21
Gisborne
Gisborne
Life
5 years
St Andrews Presbyterian Church, Gisborne 897 21 January 1920 Rev James Aitken, Presbyterian
No 6
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Edward John Kynnersley Cleary Doris Annie Symons
  πŸ’ 1920/4498
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 33 21
Dwelling Place Gisborne Gisborne
Length of Residence Life 5 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 897
Consent
Date of Certificate 21 January 1920
Officiating Minister Rev James Aitken, Presbyterian
7 26 January 1920 Allan Grindell Gardiner
Violet Elizabeth Shaw
Allan Grindell Gardiner
Violet Elizabeth Shaw
πŸ’ 1920/4499
Bachelor
Spinster
Church Organiser
Home Duties
26
24
Gisborne
Gisborne
4 days
24 years
St Andrews Presbyterian Church, Gisborne 898 26 January 1920 Rev James Aitken, Presbyterian
No 7
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Allan Grindell Gardiner Violet Elizabeth Shaw
  πŸ’ 1920/4499
Condition Bachelor Spinster
Profession Church Organiser Home Duties
Age 26 24
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 24 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 898
Consent
Date of Certificate 26 January 1920
Officiating Minister Rev James Aitken, Presbyterian
8 31 January 1920 Arthur Young
Florence Kathleen Murray
Arthur Young
Florence Kathleen Murray
πŸ’ 1920/4500
Bachelor
Spinster
Motor Mechanic
Saleswoman
41
29
Gisborne
Gisborne
3 months
29 years
The Holy Trinity Church of England, Gisborne 899 31 January 1920 Rev Horace Packe, Anglican
No 8
Date of Notice 31 January 1920
  Groom Bride
Names of Parties Arthur Young Florence Kathleen Murray
  πŸ’ 1920/4500
Condition Bachelor Spinster
Profession Motor Mechanic Saleswoman
Age 41 29
Dwelling Place Gisborne Gisborne
Length of Residence 3 months 29 years
Marriage Place The Holy Trinity Church of England, Gisborne
Folio 899
Consent
Date of Certificate 31 January 1920
Officiating Minister Rev Horace Packe, Anglican
9 31 January 1920 Charles Paki Pitt
Mary Eleanor Lewis
Charles Paku Pitt
Mary Eleanor Lewis
πŸ’ 1920/2022
Bachelor
Spinster
Labourer
Clerk
46
29
Gisborne
Gisborne
Life
Life
Registrars office, Gisborne 900 31 January 1920 Registrar of Marriages, Gisborne
No 9
Date of Notice 31 January 1920
  Groom Bride
Names of Parties Charles Paki Pitt Mary Eleanor Lewis
BDM Match (97%) Charles Paku Pitt Mary Eleanor Lewis
  πŸ’ 1920/2022
Condition Bachelor Spinster
Profession Labourer Clerk
Age 46 29
Dwelling Place Gisborne Gisborne
Length of Residence Life Life
Marriage Place Registrars office, Gisborne
Folio 900
Consent
Date of Certificate 31 January 1920
Officiating Minister Registrar of Marriages, Gisborne
10 2 February 1920 Francis James Gunn
Maria Roa Brown (Manaea)
Francis James Gunn
Maraea Roa Brown
πŸ’ 1920/3219
Bachelor
Widow 13/11/18
Biograph Operator
Household Duties
27
23
Gisborne
Gisborne
About 4 years
Life
The office of The Registrar of Marriages, Gisborne 901 2 February 1920 Registrar of Marriages, Gisborne
No 10
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Francis James Gunn Maria Roa Brown (Manaea)
BDM Match (77%) Francis James Gunn Maraea Roa Brown
  πŸ’ 1920/3219
Condition Bachelor Widow 13/11/18
Profession Biograph Operator Household Duties
Age 27 23
Dwelling Place Gisborne Gisborne
Length of Residence About 4 years Life
Marriage Place The office of The Registrar of Marriages, Gisborne
Folio 901
Consent
Date of Certificate 2 February 1920
Officiating Minister Registrar of Marriages, Gisborne

Page 525

District of Gisborne Quarter ending 31 March 1920 Registrar G. G. Hill
No Date of Notice Names and 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 February 1920 Henry Talbert Smith
Olive May Atkinson
Henry Tolbot Smith
Olive May Atkinson
πŸ’ 1920/3230
Bachelor
Spinster
Fruiterer
Home Duties
20
23
Gisborne
Gisborne
20 years
23 years
Methodist Parsonage, Palmerston Road, Gisborne 902 John Henry Smith (Father) 4 February 1920 Rev. Wm. Herbert-Emanuel Abbey (Methodist)
No 11
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Henry Talbert Smith Olive May Atkinson
BDM Match (92%) Henry Tolbot Smith Olive May Atkinson
  πŸ’ 1920/3230
Condition Bachelor Spinster
Profession Fruiterer Home Duties
Age 20 23
Dwelling Place Gisborne Gisborne
Length of Residence 20 years 23 years
Marriage Place Methodist Parsonage, Palmerston Road, Gisborne
Folio 902
Consent John Henry Smith (Father)
Date of Certificate 4 February 1920
Officiating Minister Rev. Wm. Herbert-Emanuel Abbey (Methodist)
12 4 February 1920 Edric Ernest Chaplin
Lucy Maria Kimber
Edric Ernest Chaplin
Lucy Maria Kimber
πŸ’ 1920/3237
Bachelor
Spinster
Plasterer
Domestic Duties
33
19
Mangapapa, Gisborne
Gisborne
1 year
3 years
Holy Trinity Church of England, Gisborne 903 Arthur Grafton Kimber (Father) 6 February 1920 Rev. Horace Packe, Anglican
No 12
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Edric Ernest Chaplin Lucy Maria Kimber
  πŸ’ 1920/3237
Condition Bachelor Spinster
Profession Plasterer Domestic Duties
Age 33 19
Dwelling Place Mangapapa, Gisborne Gisborne
Length of Residence 1 year 3 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 903
Consent Arthur Grafton Kimber (Father)
Date of Certificate 6 February 1920
Officiating Minister Rev. Horace Packe, Anglican
13 7 February 1920 Leicester Sefton
Millie Willan
Leicester Sefton
Millie Willan
πŸ’ 1920/3238
Bachelor
Spinster
Blacksmith
Home Duties
22
17
Puha
Mangapapa
16 years
17 years
Registrar's Office, Gisborne 904 Greenwood Willan (Father) 7 February 1920 Registrar of Marriages, Gisborne
No 13
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Leicester Sefton Millie Willan
  πŸ’ 1920/3238
Condition Bachelor Spinster
Profession Blacksmith Home Duties
Age 22 17
Dwelling Place Puha Mangapapa
Length of Residence 16 years 17 years
Marriage Place Registrar's Office, Gisborne
Folio 904
Consent Greenwood Willan (Father)
Date of Certificate 7 February 1920
Officiating Minister Registrar of Marriages, Gisborne
14 10 February 1920 Hedley Verner Watt
Carmel Mary McNamara
Hedley Verner Watt
Carmel Mary McNamara
πŸ’ 1920/1006
Bachelor
Spinster
Labourer
Domestic Duties
35
18
Gisborne
Gisborne
10 years
11 years
St Andrews Presbyterian Church, Gisborne Note: It was afterwards discovered that the order was made under the Destitute Persons Act giving the mother the custody of the children up to the age of 16 years. So that the mother could not consent. The father would not & a case has been brought to Court for the father to give reasons of refusal. Not completed.
No 14
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Hedley Verner Watt Carmel Mary McNamara
  πŸ’ 1920/1006
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 18
Dwelling Place Gisborne Gisborne
Length of Residence 10 years 11 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio
Consent Note: It was afterwards discovered that the order was made under the Destitute Persons Act giving the mother the custody of the children up to the age of 16 years. So that the mother could not consent. The father would not & a case has been brought to Court for the father to give reasons of refusal. Not completed.
Date of Certificate
Officiating Minister
15 11 February 1920 Andrew McGregor
Maud Jones Jones
Andrew McIvor
Maud Jones Jones
πŸ’ 1920/3239
Bachelor
Spinster
Storeman
Home Duties
26
28
Gisborne
Weston, Gisborne
1 1/2 years
28 years
Holy Trinity Church of England, Gisborne 905 11 February 1920 Rev. Horace Packe, Anglican
No 15
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Andrew McGregor Maud Jones Jones
BDM Match (87%) Andrew McIvor Maud Jones Jones
  πŸ’ 1920/3239
Condition Bachelor Spinster
Profession Storeman Home Duties
Age 26 28
Dwelling Place Gisborne Weston, Gisborne
Length of Residence 1 1/2 years 28 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 905
Consent
Date of Certificate 11 February 1920
Officiating Minister Rev. Horace Packe, Anglican

Page 526

District of Gisborne Quarter ending 31 March 1920 Registrar F. G. Hill
No Date of Notice Names and 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 12 February 1920 Clarence William Evernden
Eva Corbett Ellis
Clarence William Evernden
Eva Corbet Ellis
πŸ’ 1920/3240
Bachelor
Spinster
Linotype operator
Schoolteacher
26
23
Gisborne
Gisborne
12 years
1 month
The office of the Registrar of Marriages Gisborne 906 12 February 1920 Registrar of Marriages Gisborne
No 16
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Clarence William Evernden Eva Corbett Ellis
BDM Match (97%) Clarence William Evernden Eva Corbet Ellis
  πŸ’ 1920/3240
Condition Bachelor Spinster
Profession Linotype operator Schoolteacher
Age 26 23
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 1 month
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 906
Consent
Date of Certificate 12 February 1920
Officiating Minister Registrar of Marriages Gisborne
17 14 February 1920 Arthur William James Clayden
Lily Elizabeth Morrow
Arthur William James Clayden
Lilly Elizabeth Morrow
πŸ’ 1920/3241
Bachelor
Spinster
Labourer
Home duties
24
23
Patutahi
Gisborne
Life
Life
Holy Trinity Church Gisborne 907 14 February 1920 Rev Horace Packe Anglican
No 17
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Arthur William James Clayden Lily Elizabeth Morrow
BDM Match (98%) Arthur William James Clayden Lilly Elizabeth Morrow
  πŸ’ 1920/3241
Condition Bachelor Spinster
Profession Labourer Home duties
Age 24 23
Dwelling Place Patutahi Gisborne
Length of Residence Life Life
Marriage Place Holy Trinity Church Gisborne
Folio 907
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev Horace Packe Anglican
18 16 February 1920 Ernest Pilcher
Grace Blair
Ernest Pilcher
Grace Blair
πŸ’ 1920/3242
Bachelor
Spinster
Greaser
Home duties
24
24
Gisborne
Gisborne
1 3/4 years
5 days
The Manse 466 Childers Road Gisborne 908 16 February 1920 Rev James Aitken Presbyterian
No 18
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Ernest Pilcher Grace Blair
  πŸ’ 1920/3242
Condition Bachelor Spinster
Profession Greaser Home duties
Age 24 24
Dwelling Place Gisborne Gisborne
Length of Residence 1 3/4 years 5 days
Marriage Place The Manse 466 Childers Road Gisborne
Folio 908
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev James Aitken Presbyterian
19 20 February 1920 Thomas McMurray Stevenson
Evelyn May Sawyer
Thomas McMurray Stevenson
Evelyn May Sawyer
πŸ’ 1920/3243
Bachelor
Spinster
Slaughterman
Shop Assistant
24
19
Gisborne
Gisborne
8 years
19 years
Baptist Church Palmerston Road Gisborne 909 Augustus Sawyer (Father) 20 February 1920 Rev Jos J Carlisle Baptist Minister
No 19
Date of Notice 20 February 1920
  Groom Bride
Names of Parties Thomas McMurray Stevenson Evelyn May Sawyer
  πŸ’ 1920/3243
Condition Bachelor Spinster
Profession Slaughterman Shop Assistant
Age 24 19
Dwelling Place Gisborne Gisborne
Length of Residence 8 years 19 years
Marriage Place Baptist Church Palmerston Road Gisborne
Folio 909
Consent Augustus Sawyer (Father)
Date of Certificate 20 February 1920
Officiating Minister Rev Jos J Carlisle Baptist Minister
20 21 February 1920 Ernest Woodrow
Ruth Tyson
Ernest Woodrow
Ruth Fyson
πŸ’ 1920/3220
Bachelor
Spinster
Clerk
Clerk
23
22
Gisborne
Gisborne
2 years
22 years
Holy Trinity Church of England Gisborne 910 21 February 1920 Rev Wm. Tasman Drake Anglican
No 20
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Ernest Woodrow Ruth Tyson
BDM Match (95%) Ernest Woodrow Ruth Fyson
  πŸ’ 1920/3220
Condition Bachelor Spinster
Profession Clerk Clerk
Age 23 22
Dwelling Place Gisborne Gisborne
Length of Residence 2 years 22 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 910
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev Wm. Tasman Drake Anglican

Page 527

District of Gisborne Quarter ending 31 March 1920 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 21 February 1920 Robert Black Alexander
Gladys Eileen Johnson
Robert Black Alexander
Gladys Eileen Johnson
πŸ’ 1920/3221
Bachelor
Spinster
Commercial Traveller
Saleswoman
29
24
Napier
Gisborne
1 week
12 years
Holy Trinity Church of England, Gisborne 911 24 February 1920 Rev Horace Packe, Anglican
No 21
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Robert Black Alexander Gladys Eileen Johnson
  πŸ’ 1920/3221
Condition Bachelor Spinster
Profession Commercial Traveller Saleswoman
Age 29 24
Dwelling Place Napier Gisborne
Length of Residence 1 week 12 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 911
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev Horace Packe, Anglican
22 21 February 1920 Allen Renfrew Kininmont
Mary Catherine Ann Davidson
Allen Renfrew Kininmont
Mary Catherine Ann Davidson
πŸ’ 1920/3222
Bachelor
Spinster
Slaughterman
Tailoress
27
20
Tokomaru Bay, Gisborne
Gisborne
5 days
Life
St Andrews Presbyterian Church, Gisborne 912 William Davidson (Father) 21 February 1920 Rev James Aitken, Presbyterian
No 22
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Allen Renfrew Kininmont Mary Catherine Ann Davidson
  πŸ’ 1920/3222
Condition Bachelor Spinster
Profession Slaughterman Tailoress
Age 27 20
Dwelling Place Tokomaru Bay, Gisborne Gisborne
Length of Residence 5 days Life
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 912
Consent William Davidson (Father)
Date of Certificate 21 February 1920
Officiating Minister Rev James Aitken, Presbyterian
23 23 February 1920 Thomas Alexander Morrison Parslow
Ada Mary King
Thomas Alexander Morrison Perston
Ada Mary King
πŸ’ 1920/3223
Bachelor
Spinster
Shepherd
Domestic duties
24
27
Morere, Gisborne
Morere, Gisborne
Life
6 years
Holy Trinity Church of England 913 23 February 1920 Rev Horace Packe, Anglican
No 23
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Thomas Alexander Morrison Parslow Ada Mary King
BDM Match (95%) Thomas Alexander Morrison Perston Ada Mary King
  πŸ’ 1920/3223
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 24 27
Dwelling Place Morere, Gisborne Morere, Gisborne
Length of Residence Life 6 years
Marriage Place Holy Trinity Church of England
Folio 913
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev Horace Packe, Anglican
24 24 February 1920 John Henry Jones
Jean Watt Ballantyne
John Henry Jones
Jean Watt Ballantyne
πŸ’ 1920/3224
Bachelor
Spinster
Accountant & Estate Agent
Home duties
32
26
Gisborne
Gisborne
10 years
26 years
St Andrews Presbyterian Church, Gisborne 914 24 February 1920 Rev James Aitken, Presbyterian
No 24
Date of Notice 24 February 1920
  Groom Bride
Names of Parties John Henry Jones Jean Watt Ballantyne
  πŸ’ 1920/3224
Condition Bachelor Spinster
Profession Accountant & Estate Agent Home duties
Age 32 26
Dwelling Place Gisborne Gisborne
Length of Residence 10 years 26 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 914
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev James Aitken, Presbyterian
25 25 February 1920 Herman Browne
Rose Tomb
Herman Brown
Rose Domb
πŸ’ 1920/3225
Bachelor
Spinster
Labourer
Home duties
34
21
Gisborne
Gisborne
1 month
1 month
Registrar's Office, Gisborne 915 25 February 1920 Registrar of Marriages, Gisborne
No 25
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Herman Browne Rose Tomb
BDM Match (91%) Herman Brown Rose Domb
  πŸ’ 1920/3225
Condition Bachelor Spinster
Profession Labourer Home duties
Age 34 21
Dwelling Place Gisborne Gisborne
Length of Residence 1 month 1 month
Marriage Place Registrar's Office, Gisborne
Folio 915
Consent
Date of Certificate 25 February 1920
Officiating Minister Registrar of Marriages, Gisborne

Page 528

District of Gisborne Quarter ending 31 March 1920 Registrar H. G. Hills
No Date of Notice Names and 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 28 February 1920 Walter Claude Pierce
Charlotte Victoria Fanning
Walter Claude Pierce
Charlotte Victoria Fanning
πŸ’ 1920/3226
Bachelor
Spinster
Engineer
Home Duties
23
19
Gisborne
Gisborne
1 year
Life
St Andrew's Presbyterian Church Gisborne 916 Thomas Michael Fanning (Father) 28 February 1920 Rev James Aitken, Presbyterian
No 26
Date of Notice 28 February 1920
  Groom Bride
Names of Parties Walter Claude Pierce Charlotte Victoria Fanning
  πŸ’ 1920/3226
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 23 19
Dwelling Place Gisborne Gisborne
Length of Residence 1 year Life
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 916
Consent Thomas Michael Fanning (Father)
Date of Certificate 28 February 1920
Officiating Minister Rev James Aitken, Presbyterian
27 27 February 1920 Cecil Henry Stevens
Marion Shelton
Cecil Henry Stevens
Marion Shelton
πŸ’ 1920/3227
Bachelor
Spinster
Painter (Returned Soldier)
Home Duties
25
20
Gisborne
Gisborne
6 years
9 years
Holy Trinity Church Gisborne 917 Edward Harold Shelton (Father) 27 February 1920 Rev Horace Packe, Anglican
No 27
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Cecil Henry Stevens Marion Shelton
  πŸ’ 1920/3227
Condition Bachelor Spinster
Profession Painter (Returned Soldier) Home Duties
Age 25 20
Dwelling Place Gisborne Gisborne
Length of Residence 6 years 9 years
Marriage Place Holy Trinity Church Gisborne
Folio 917
Consent Edward Harold Shelton (Father)
Date of Certificate 27 February 1920
Officiating Minister Rev Horace Packe, Anglican
28 2 March 1920 Hugh Farmer Anderson
Penuel Frances McDonald
Hugh Dormer Anderson
Penuel Frances McDonald
πŸ’ 1920/3228
Bachelor
Spinster
Accountant (Returned Soldier)
Nurse
28
24
Gisborne
Gisborne
7 years
Life
St Andrew's Presbyterian Church Gisborne 918 2 March 1920 Rev James Aitken, Presbyterian
No 28
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Hugh Farmer Anderson Penuel Frances McDonald
BDM Match (95%) Hugh Dormer Anderson Penuel Frances McDonald
  πŸ’ 1920/3228
Condition Bachelor Spinster
Profession Accountant (Returned Soldier) Nurse
Age 28 24
Dwelling Place Gisborne Gisborne
Length of Residence 7 years Life
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 918
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev James Aitken, Presbyterian
29 3 March 1920 Thomas Hooper
Gladys Blanche Wheaton
Thomas Hooper
Gladys Blanche Wheaton
πŸ’ 1920/3229
Bachelor
Spinster
Station Hand (Returned Soldier)
Home Duties
23
23
Wharekopae
Wharekopae
4 years
5 years
St Andrew's Presbyterian Church Gisborne 919 3 March 1920 Rev James Aitken, Presbyterian
No 29
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Thomas Hooper Gladys Blanche Wheaton
  πŸ’ 1920/3229
Condition Bachelor Spinster
Profession Station Hand (Returned Soldier) Home Duties
Age 23 23
Dwelling Place Wharekopae Wharekopae
Length of Residence 4 years 5 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 919
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev James Aitken, Presbyterian
30 6 March 1920 William Henry Cooper
Matekino Parapara
William Henry Cooper
Matekino Parapara
πŸ’ 1920/3231
Bachelor
Spinster
Labourer
Home Duties
41
27
Matawhero
Matawhero
Life
10 months
The Office of the Registrar of Marriages Gisborne 920 6 March 1920 Registrar of Marriages, Gisborne
No 30
Date of Notice 6 March 1920
  Groom Bride
Names of Parties William Henry Cooper Matekino Parapara
  πŸ’ 1920/3231
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 41 27
Dwelling Place Matawhero Matawhero
Length of Residence Life 10 months
Marriage Place The Office of the Registrar of Marriages Gisborne
Folio 920
Consent
Date of Certificate 6 March 1920
Officiating Minister Registrar of Marriages, Gisborne

Page 529

District of Gisborne Quarter ending 31 March 1920 Registrar Geo. Hill
No Date of Notice Names and 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 8 March 1920 Walter Roland Seymour
Dorothy Mary Gardiner
Walter Roland Seymour
Dorothy Mary Gardiner
πŸ’ 1920/3232
Bachelor
Spinster
Watchmaker
Cook
27
19
Gisborne
Gisborne
11 months
11 months
The office of the Registrar of Marriages Gisborne 921 Thomas Gardiner Father 8 March 1920 Registrar of Marriages Gisborne
No 31
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Walter Roland Seymour Dorothy Mary Gardiner
  πŸ’ 1920/3232
Condition Bachelor Spinster
Profession Watchmaker Cook
Age 27 19
Dwelling Place Gisborne Gisborne
Length of Residence 11 months 11 months
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 921
Consent Thomas Gardiner Father
Date of Certificate 8 March 1920
Officiating Minister Registrar of Marriages Gisborne
32 10 March 1920 Vivian James Porter
Jessie Gertrude Sealy
Vyvyan James Porter
Janie Gertrude Sealy
πŸ’ 1920/3233
Bachelor
Spinster
Plasterer
Bookkeeper
24
23
Gisborne
Gisborne
6 years
life
Holy Trinity Church of England Gisborne 922 10 March 1920 Rev Horace Packe Anglican
No 32
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Vivian James Porter Jessie Gertrude Sealy
BDM Match (88%) Vyvyan James Porter Janie Gertrude Sealy
  πŸ’ 1920/3233
Condition Bachelor Spinster
Profession Plasterer Bookkeeper
Age 24 23
Dwelling Place Gisborne Gisborne
Length of Residence 6 years life
Marriage Place Holy Trinity Church of England Gisborne
Folio 922
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev Horace Packe Anglican
33 12 March 1920 William Russell Torrie
Dorothy Douglas Saunders
William Russell Torrie
Dorothy Douglas Saunders
πŸ’ 1920/3234
Bachelor
Spinster
Farmer
Home Duties
26
21
Waerenga-a-hika
Muriwai
26 years
17 years
Holy Trinity Church of England Gisborne 923 12 March 1920 Rev Horace Packe Anglican
No 33
Date of Notice 12 March 1920
  Groom Bride
Names of Parties William Russell Torrie Dorothy Douglas Saunders
  πŸ’ 1920/3234
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 21
Dwelling Place Waerenga-a-hika Muriwai
Length of Residence 26 years 17 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 923
Consent
Date of Certificate 12 March 1920
Officiating Minister Rev Horace Packe Anglican
34 13 March 1920 Lionel George Morrison
Amelia Barbara Edwards
Lionel George Morrison
Amelia Barbara Edwards
πŸ’ 1920/3235
Bachelor
Spinster
Contractor
Domestic Duties
38
28
Gisborne
Gisborne
12 years
3 1/2 years
Holy Trinity Church of England Gisborne 924 13 March 1920 Rev Horace Packe Anglican
No 34
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Lionel George Morrison Amelia Barbara Edwards
  πŸ’ 1920/3235
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 38 28
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 3 1/2 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 924
Consent
Date of Certificate 13 March 1920
Officiating Minister Rev Horace Packe Anglican
35 13 March 1920 Frank Oliver Newton
Olive Amy Isobel Tickner
Frank Oliver Newton
Olive Amy Isobel Tickner
πŸ’ 1920/3236
Bachelor
Spinster
Station Manager
Lady Help
24
24
Manutuke Gisborne
Gisborne
5 years
12 years
Holy Trinity Church of England Gisborne 925 13 March 1920 Rev Horace Packe Anglican
No 35
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Frank Oliver Newton Olive Amy Isobel Tickner
  πŸ’ 1920/3236
Condition Bachelor Spinster
Profession Station Manager Lady Help
Age 24 24
Dwelling Place Manutuke Gisborne Gisborne
Length of Residence 5 years 12 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 925
Consent
Date of Certificate 13 March 1920
Officiating Minister Rev Horace Packe Anglican

Page 530

District of Gisborne Quarter ending 31 March 1920 Registrar T. E. Wills
No Date of Notice Names and 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 13 March 1920 Alma George Hutchins
May Dick
Alma George Hutchins
May Dick
πŸ’ 1920/2025
Bachelor
Spinster
Laborer
Waitress
34
24
Kaiteratahi Gisborne
Gisborne
9 years
2 years
The office of The Registrar of Marriages Gisborne 926 15 March 1920 Registrar of Marriages Gisborne
No 36
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Alma George Hutchins May Dick
  πŸ’ 1920/2025
Condition Bachelor Spinster
Profession Laborer Waitress
Age 34 24
Dwelling Place Kaiteratahi Gisborne Gisborne
Length of Residence 9 years 2 years
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 926
Consent
Date of Certificate 15 March 1920
Officiating Minister Registrar of Marriages Gisborne
37 15 March 1920 George William Clarke
Kathleen Patterson
George William Clarke
Kathleen Patterson
πŸ’ 1920/2036
Bachelor
Spinster
Clerk
Dressmaker
28
28
Taruheru Gisborne
Gisborne
20 years
28 years
St Mary's Roman Catholic Church Gisborne 927 15 March 1920 Rev. Thomas Lane Catholic
No 37
Date of Notice 15 March 1920
  Groom Bride
Names of Parties George William Clarke Kathleen Patterson
  πŸ’ 1920/2036
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 28 28
Dwelling Place Taruheru Gisborne Gisborne
Length of Residence 20 years 28 years
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 927
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. Thomas Lane Catholic
38 16 March 1920 Cyril Ernest Sandlant
Rhoda Mary Stevenson
Cyril Ernest Sandlant
Rhoda Mary Stevenson
πŸ’ 1920/2043
Bachelor
Spinster
Bookkeeper
Shop Assistant
23
20
Gisborne
Gisborne
23 years
13 years
Holy Trinity Church of England Gisborne 928 James Henry Stevenson (Father) 16 March 1920 Rev. Horace Packe Anglican
No 38
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Cyril Ernest Sandlant Rhoda Mary Stevenson
  πŸ’ 1920/2043
Condition Bachelor Spinster
Profession Bookkeeper Shop Assistant
Age 23 20
Dwelling Place Gisborne Gisborne
Length of Residence 23 years 13 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 928
Consent James Henry Stevenson (Father)
Date of Certificate 16 March 1920
Officiating Minister Rev. Horace Packe Anglican
39 17 March 1920 John Somerville Nugent Junr.
Annie May Ingram
John Somerville Nugent
Annie May Ingram
πŸ’ 1920/2044
Bachelor
Spinster
Solicitor
Domestic Duties
27
28
Gisborne
Gisborne
3 months
3 months
St Andrew's Presbyterian Church Gisborne 929 17 March 1920 Rev. James Aitken Presbyterian
No 39
Date of Notice 17 March 1920
  Groom Bride
Names of Parties John Somerville Nugent Junr. Annie May Ingram
BDM Match (89%) John Somerville Nugent Annie May Ingram
  πŸ’ 1920/2044
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 27 28
Dwelling Place Gisborne Gisborne
Length of Residence 3 months 3 months
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 929
Consent
Date of Certificate 17 March 1920
Officiating Minister Rev. James Aitken Presbyterian
40 18 March 1920 John Isaac Hamilton
Laura Florence Seymour
John Isaac Hamilton
Laura Florence Seymour
πŸ’ 1920/2045
Bachelor
Spinster
Contractor
Domestic Duties
25
25
Gisborne
Gisborne
5 years
24 years
The residence of the Brides Parents, 106 Stout Street Gisborne 930 18 March 1920 Rev. James Aitken Presbyterian
No 40
Date of Notice 18 March 1920
  Groom Bride
Names of Parties John Isaac Hamilton Laura Florence Seymour
  πŸ’ 1920/2045
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 25 25
Dwelling Place Gisborne Gisborne
Length of Residence 5 years 24 years
Marriage Place The residence of the Brides Parents, 106 Stout Street Gisborne
Folio 930
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev. James Aitken Presbyterian

Page 531

District of Gisborne Quarter ending 31 March 1920 Registrar H. E. Hill
No Date of Notice Names and 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 23 March 1920 Henry Hamilton Wilson
Jessie Agnes Johnston
Henry Hamilton Wilson
Jessie Agnes Johnston
πŸ’ 1920/2046
Bachelor
Divorced (Decree absolute December 13th 1913)
Barman
Barmaid
40
38
Gisborne
Gisborne
9 years
5 months
The office of The Registrar of Marriages Gisborne 931 23 March 1920 Registrar of Marriages Gisborne
No 41
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Henry Hamilton Wilson Jessie Agnes Johnston
  πŸ’ 1920/2046
Condition Bachelor Divorced (Decree absolute December 13th 1913)
Profession Barman Barmaid
Age 40 38
Dwelling Place Gisborne Gisborne
Length of Residence 9 years 5 months
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 931
Consent
Date of Certificate 23 March 1920
Officiating Minister Registrar of Marriages Gisborne
42 25 March 1920 Alfred William Cordon
Clara Maria Cutler
Alfred William Cordon
Clara Maria Cutler
πŸ’ 1920/2047
Bachelor
Spinster
Fireman
Domestic duties
32
31
Ormond
Ormond
10 years
4 years
Holy Trinity Church of England Gisborne 932 25 March 1920 Rev. Horace Packe, Anglican
No 42
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Alfred William Cordon Clara Maria Cutler
  πŸ’ 1920/2047
Condition Bachelor Spinster
Profession Fireman Domestic duties
Age 32 31
Dwelling Place Ormond Ormond
Length of Residence 10 years 4 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 932
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. Horace Packe, Anglican
43 26 March 1920 Gerard Michael O'Malley
Annie Carson-Kirkpatrick
Gerard Micheal O'Malley
Annie Carson Kirkpatrick
πŸ’ 1920/814
Bachelor
Spinster
Solicitor
Stenographer
26
23
Gisborne
Dunedin
1 year
17 years
St Joseph's Cathedral Dunedin 4499 26 March 1920 Rev Father Kavanagh, Catholic Minister, Dunedin
No 43
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Gerard Michael O'Malley Annie Carson-Kirkpatrick
BDM Match (94%) Gerard Micheal O'Malley Annie Carson Kirkpatrick
  πŸ’ 1920/814
Condition Bachelor Spinster
Profession Solicitor Stenographer
Age 26 23
Dwelling Place Gisborne Dunedin
Length of Residence 1 year 17 years
Marriage Place St Joseph's Cathedral Dunedin
Folio 4499
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev Father Kavanagh, Catholic Minister, Dunedin
44 26 March 1920 Charles Philip White
Lillian Maud Walker
Charles Philip White
Lillian Maude Walker
πŸ’ 1920/2048
Divorced (Decree absolute 23 March 1920)
Spinster
Labourer
Dressmaker
35
23
Matawai
Gisborne
Life
9 months
The residence of Mr James McCoy, 70 Crawford Road, Gisborne 933 26 March 1920 Rev James Aitken, Presbyterian
No 44
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Charles Philip White Lillian Maud Walker
BDM Match (98%) Charles Philip White Lillian Maude Walker
  πŸ’ 1920/2048
Condition Divorced (Decree absolute 23 March 1920) Spinster
Profession Labourer Dressmaker
Age 35 23
Dwelling Place Matawai Gisborne
Length of Residence Life 9 months
Marriage Place The residence of Mr James McCoy, 70 Crawford Road, Gisborne
Folio 933
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev James Aitken, Presbyterian
45 29 March 1920 Henry Third
Florence Gertrude Basham
Henry Third
Florence Gertrude Barham
πŸ’ 1920/2049
Bachelor
Spinster
Plumber
Domestic duties
31
26
Gisborne
Gisborne
20 years
7 years
The office of the Registrar of Marriages Gisborne 934 29 March 1920 Registrar of Marriages Gisborne
No 45
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Henry Third Florence Gertrude Basham
BDM Match (98%) Henry Third Florence Gertrude Barham
  πŸ’ 1920/2049
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 31 26
Dwelling Place Gisborne Gisborne
Length of Residence 20 years 7 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 934
Consent
Date of Certificate 29 March 1920
Officiating Minister Registrar of Marriages Gisborne

Page 532

District of Gisborne Quarter ending 31 March 1920 Registrar W. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 31 March 1920 William Jeremiah Callahan
Isabella May Elder
William Jerimiah Callahan
Isabella May Elder
πŸ’ 1920/2026
Bachelor
Spinster
Labourer
Domestic Duties
27
21
Gisborne
Gisborne
8 years
1 year
St Mary's Roman Catholic Church, Gisborne 935 31 March 1920 Rev Thomas Haine, Catholic
No 46
Date of Notice 31 March 1920
  Groom Bride
Names of Parties William Jeremiah Callahan Isabella May Elder
BDM Match (98%) William Jerimiah Callahan Isabella May Elder
  πŸ’ 1920/2026
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 21
Dwelling Place Gisborne Gisborne
Length of Residence 8 years 1 year
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 935
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev Thomas Haine, Catholic

Page 533

District of Gisborne Quarter ending 30 June 1920 Registrar Henry Ewart Hill
No Date of Notice Names and 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 6 April 1920 Andrew Hannah Beattie
Constance Elizabeth Margaret Hyndman
Andrew Hannah Beattie
Constance Elizabeth Margaret Hyndman
πŸ’ 1920/956
Bachelor
Spinster
Painter
Home duties
30
23
Gisborne
Gisborne
4 days
5 months
The Presbyterian Manse, Childers Road, Gisborne 4720 6 April 1920 Rev. James Aitken, Presbyterian Minister
No 47
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Andrew Hannah Beattie Constance Elizabeth Margaret Hyndman
  πŸ’ 1920/956
Condition Bachelor Spinster
Profession Painter Home duties
Age 30 23
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 5 months
Marriage Place The Presbyterian Manse, Childers Road, Gisborne
Folio 4720
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister
48 6 April 1920 Ivon Fraser McDonald
Ellen Margaret Angland
Ivon Fraser McDonald
Ellen Margaret Angland
πŸ’ 1920/957
Bachelor
Spinster
Schoolmaster
Home duties
34
24
Gisborne
Gisborne
4 days
20 years
The Church of the Sacred Heart, Patutahi, Poverty Bay 4721 6 April 1920 Rev. Father Faragher, Roman Catholic Minister
No 48
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Ivon Fraser McDonald Ellen Margaret Angland
  πŸ’ 1920/957
Condition Bachelor Spinster
Profession Schoolmaster Home duties
Age 34 24
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 20 years
Marriage Place The Church of the Sacred Heart, Patutahi, Poverty Bay
Folio 4721
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. Father Faragher, Roman Catholic Minister
49 6 April 1920 William Greig
Phyllis Allen
William Greig
Phyllis Allen
πŸ’ 1920/958
Bachelor
Spinster
Draughtsman
Home duties
37
26
Gisborne
Gisborne
10 years
26 years
The Holy Trinity Church of England, Gisborne 4722 6 April 1920 Rev. Archdeacon Horace Packe, Church of England
No 49
Date of Notice 6 April 1920
  Groom Bride
Names of Parties William Greig Phyllis Allen
  πŸ’ 1920/958
Condition Bachelor Spinster
Profession Draughtsman Home duties
Age 37 26
Dwelling Place Gisborne Gisborne
Length of Residence 10 years 26 years
Marriage Place The Holy Trinity Church of England, Gisborne
Folio 4722
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. Archdeacon Horace Packe, Church of England
50 6 April 1920 James Michael O'Connell
Amelia Ruzza
James Michael O'Connell
Amelia Buzza
πŸ’ 1920/960
Bachelor
Spinster
Boilermaker
Dressmaker
48
29
Gisborne
Gisborne
7 years
6 years
The Office of the Registrar of Marriages, Gisborne 4723 6 April 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 50
Date of Notice 6 April 1920
  Groom Bride
Names of Parties James Michael O'Connell Amelia Ruzza
BDM Match (96%) James Michael O'Connell Amelia Buzza
  πŸ’ 1920/960
Condition Bachelor Spinster
Profession Boilermaker Dressmaker
Age 48 29
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 6 years
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 4723
Consent
Date of Certificate 6 April 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
51 7 April 1920 Tipira Kingi
Miriama Tu
Tiopira Kingi
Miriama Tu
πŸ’ 1920/961
Bachelor
Spinster
Butcher
Domestic duties
34
34
Te Karaka, Gisborne
Te Karaka
Life
Life
The Office of the Registrar of Marriages, Gisborne 4724 7 April 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 51
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Tipira Kingi Miriama Tu
BDM Match (96%) Tiopira Kingi Miriama Tu
  πŸ’ 1920/961
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 34 34
Dwelling Place Te Karaka, Gisborne Te Karaka
Length of Residence Life Life
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 4724
Consent
Date of Certificate 7 April 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne

Page 534

District of Gisborne Quarter ending 30 June 1920 Registrar H. E. Hill
No Date of Notice Names and 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 12 April 1920 Francis Michael Cleary
Mary Ann Keenan
Francis Michael Cleary
Mary Ann Neenan
πŸ’ 1920/962
Bachelor
Spinster
Station Manager
Home Duties
32
30
Motu
Ormond
10 years
Life
Roman Catholic Church, Ormond 4725 12 April 1920 Rev. Father Stephen Farragher, Roman Catholic Minister
No 52
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Francis Michael Cleary Mary Ann Keenan
BDM Match (97%) Francis Michael Cleary Mary Ann Neenan
  πŸ’ 1920/962
Condition Bachelor Spinster
Profession Station Manager Home Duties
Age 32 30
Dwelling Place Motu Ormond
Length of Residence 10 years Life
Marriage Place Roman Catholic Church, Ormond
Folio 4725
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. Father Stephen Farragher, Roman Catholic Minister
53 12 April 1920 Maurice Vincent Bell
Alma Josephine Schollum
Maurice Vincent Bell
Alma Josephine Schollum
πŸ’ 1920/963
Bachelor
Spinster
Clerk
Bookkeeper
22
17
Gisborne
Gisborne
4 years
1 year
St. Mary's Roman Catholic Church, Gisborne 4726 Joseph James Schollum, Father 12 April 1920 Rev. Father Thomas Lane, Roman Catholic Minister
No 53
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Maurice Vincent Bell Alma Josephine Schollum
  πŸ’ 1920/963
Condition Bachelor Spinster
Profession Clerk Bookkeeper
Age 22 17
Dwelling Place Gisborne Gisborne
Length of Residence 4 years 1 year
Marriage Place St. Mary's Roman Catholic Church, Gisborne
Folio 4726
Consent Joseph James Schollum, Father
Date of Certificate 12 April 1920
Officiating Minister Rev. Father Thomas Lane, Roman Catholic Minister
54 13 April 1920 Leslie James Torrie
Elizabeth May Davies
Leslie James Torrie
Elizabeth May Davies
πŸ’ 1920/964
Bachelor
Spinster
Farmer
Home duties
25
25
Waerenga-a-hika
Waimarae, Ormond
25 years
25 years
The Residence of the Bride's Parents, Waimarae, Ormond 4727 13 April 1920 Rev. A. Macdonald Aspland, Presbyterian Minister, Ormond.
No 54
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Leslie James Torrie Elizabeth May Davies
  πŸ’ 1920/964
Condition Bachelor Spinster
Profession Farmer Home duties
Age 25 25
Dwelling Place Waerenga-a-hika Waimarae, Ormond
Length of Residence 25 years 25 years
Marriage Place The Residence of the Bride's Parents, Waimarae, Ormond
Folio 4727
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev. A. Macdonald Aspland, Presbyterian Minister, Ormond.
54A 15 April 1920 Reginald Charles Hooper
Mary Maud Watkins
Reginald Charles Hooper
Mary Maud Watkins
πŸ’ 1920/965
Bachelor
Spinster
Steward
Waitress
29
29
Gisborne
Gisborne
4 Months
4 years
The office of the Registrar of Marriages, Gisborne 4728 15 April 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 54A
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Reginald Charles Hooper Mary Maud Watkins
  πŸ’ 1920/965
Condition Bachelor Spinster
Profession Steward Waitress
Age 29 29
Dwelling Place Gisborne Gisborne
Length of Residence 4 Months 4 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 4728
Consent
Date of Certificate 15 April 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
55 16 April 1920 Edward Parnell
Fannie Hadfield
Edward Parnell
Fannie Hadfield
πŸ’ 1920/1058
Divorced decree absolute dated 28th August 1907 Gisborne District
Widow May 23rd 1914
Musician
Music Teacher
51
54
Gisborne
Gisborne
6 years
5 years
The residence of the mother of the Bridegroom, 304 Palmerston Road, Gisborne 4729 16 April 1920 Rev. William Herbert Emanuel Abbey, Methodist Minister
No 55
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Edward Parnell Fannie Hadfield
  πŸ’ 1920/1058
Condition Divorced decree absolute dated 28th August 1907 Gisborne District Widow May 23rd 1914
Profession Musician Music Teacher
Age 51 54
Dwelling Place Gisborne Gisborne
Length of Residence 6 years 5 years
Marriage Place The residence of the mother of the Bridegroom, 304 Palmerston Road, Gisborne
Folio 4729
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev. William Herbert Emanuel Abbey, Methodist Minister

Page 535

District of Gisborne Quarter ending 30 June 1920 Registrar W. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 19 April 1920 Ernest George Reid
Phyllis Ermina Maud Beatrice Kearney
Ernest George Reid
Phyllis Ermina Maud Beatrice Kearney
πŸ’ 1920/1069
Bachelor
Widow December 13th 1918
Tinsmith
Home duties
35
23
Gisborne
Gisborne
13 years
12 Months
Holy Trinity Church of England, Gisborne 4730 19 April 1920 Rev Alfred Neild, Church of England
No 56
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Ernest George Reid Phyllis Ermina Maud Beatrice Kearney
  πŸ’ 1920/1069
Condition Bachelor Widow December 13th 1918
Profession Tinsmith Home duties
Age 35 23
Dwelling Place Gisborne Gisborne
Length of Residence 13 years 12 Months
Marriage Place Holy Trinity Church of England, Gisborne
Folio 4730
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev Alfred Neild, Church of England
57 20 April 1920 William Arthur Jenson
Grace Ella Warren
William Arthur Jenson
Grace Ella Warren
πŸ’ 1920/1076
Bachelor
Spinster
Electrician
Clerk
25
28
Gisborne
Gisborne
4 days
4 weeks
St Andrews Presbyterian Church, Gisborne 4731 20 April 1920 Rev. James Aitken, Presbyterian Minister
No 57
Date of Notice 20 April 1920
  Groom Bride
Names of Parties William Arthur Jenson Grace Ella Warren
  πŸ’ 1920/1076
Condition Bachelor Spinster
Profession Electrician Clerk
Age 25 28
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 4 weeks
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 4731
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister
58 20 April 1920 Percy George Burton
Julia O'Donnell
Percy George Burton
Julia O'Donnell
πŸ’ 1920/1077
Bachelor
Spinster
Barman
Home duties
32
30
Gisborne
Matawhero, Gisborne
8 years
Life
St Mary's Roman Catholic Church, Gisborne 4732 20 April 1920 Rev. Thomas Lane, Roman Catholic Minister
No 58
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Percy George Burton Julia O'Donnell
  πŸ’ 1920/1077
Condition Bachelor Spinster
Profession Barman Home duties
Age 32 30
Dwelling Place Gisborne Matawhero, Gisborne
Length of Residence 8 years Life
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 4732
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev. Thomas Lane, Roman Catholic Minister
59 23 April 1920 William Henry Nancolas Davies
Margaret Matthews Porter
William Henry Nancolas Davies
Margaret Matthews Porter
πŸ’ 1920/1078
Bachelor
Spinster
Horse Breaker
Home duties
25
25
Puha, Poverty Bay
Puha, Poverty Bay
Life
2 years
Presbyterian Church Te Karaka, Poverty Bay 4733 23 April 1920 Rev. A Macdonald Aspland, Presbyterian Minister
No 59
Date of Notice 23 April 1920
  Groom Bride
Names of Parties William Henry Nancolas Davies Margaret Matthews Porter
  πŸ’ 1920/1078
Condition Bachelor Spinster
Profession Horse Breaker Home duties
Age 25 25
Dwelling Place Puha, Poverty Bay Puha, Poverty Bay
Length of Residence Life 2 years
Marriage Place Presbyterian Church Te Karaka, Poverty Bay
Folio 4733
Consent
Date of Certificate 23 April 1920
Officiating Minister Rev. A Macdonald Aspland, Presbyterian Minister
60 23 April 1920 George David Lidgett
Laura Kathleen Mary Slingsby
George David Lidgett
Laura Kathleen Mary Slingsby
πŸ’ 1920/1079
Bachelor
Spinster
Engineer
Home duties
35
25
Gisborne
Gisborne
4 Months
5 years
Holy Trinity Church of England, Gisborne 4734 23 April 1920 Rev. W. J. Drake, Church of England
No 60
Date of Notice 23 April 1920
  Groom Bride
Names of Parties George David Lidgett Laura Kathleen Mary Slingsby
  πŸ’ 1920/1079
Condition Bachelor Spinster
Profession Engineer Home duties
Age 35 25
Dwelling Place Gisborne Gisborne
Length of Residence 4 Months 5 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 4734
Consent
Date of Certificate 23 April 1920
Officiating Minister Rev. W. J. Drake, Church of England

Page 536

District of Gisborne Quarter ending 30 June 1920 Registrar H. C. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 24 April 1920 Robert Symon
Ida Maud Mason
Robert Symon
Ida Maude Mason
πŸ’ 1920/435
Bachelor
Spinster
Cooper
Home duties
46
20
Gisborne
Auckland
20 years
1 month
Registrar of Marriages Auckland 4085 Rebecca Mason (Widow) Tamhere, Gisborne Mother 24 April 1920 Registrar of Marriages Auckland
No 61
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Robert Symon Ida Maud Mason
BDM Match (97%) Robert Symon Ida Maude Mason
  πŸ’ 1920/435
Condition Bachelor Spinster
Profession Cooper Home duties
Age 46 20
Dwelling Place Gisborne Auckland
Length of Residence 20 years 1 month
Marriage Place Registrar of Marriages Auckland
Folio 4085
Consent Rebecca Mason (Widow) Tamhere, Gisborne Mother
Date of Certificate 24 April 1920
Officiating Minister Registrar of Marriages Auckland
62 28 April 1920 George Everiss
Olive Gwendoline Sheen
George Everiss
Olive Gwendoline Sheen
πŸ’ 1920/1080
Bachelor
Spinster
Salesman
Home duties
30
30
Gisborne
Gisborne
4 days
25 years
Holy Trinity Church of England Gisborne 4735 28 April 1920 Rev. William Tasman Drake, Church of England
No 62
Date of Notice 28 April 1920
  Groom Bride
Names of Parties George Everiss Olive Gwendoline Sheen
  πŸ’ 1920/1080
Condition Bachelor Spinster
Profession Salesman Home duties
Age 30 30
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 25 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 4735
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev. William Tasman Drake, Church of England
63 28 April 1920 Rupert Lawrence Smith
Ethel May Holmes
Rupert Lawrence Smith
Ethel May Holmes
πŸ’ 1920/1081
Bachelor
Spinster
Poultry Farmer
Dressmaker
32
30
Matawai
Matawai
11 years
14 days
The Office of the Registrar of Marriages Gisborne 4736 28 April 1920 Edgar Henry Pavitt, Deputy Registrar of Marriages Gisborne
No 63
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Rupert Lawrence Smith Ethel May Holmes
  πŸ’ 1920/1081
Condition Bachelor Spinster
Profession Poultry Farmer Dressmaker
Age 32 30
Dwelling Place Matawai Matawai
Length of Residence 11 years 14 days
Marriage Place The Office of the Registrar of Marriages Gisborne
Folio 4736
Consent
Date of Certificate 28 April 1920
Officiating Minister Edgar Henry Pavitt, Deputy Registrar of Marriages Gisborne
64 5 May 1920 William James Sanford
Margaret Gardner
William James Sanford
Margaret Gardner
πŸ’ 1920/1082
Bachelor
Spinster
Bushman
Post office Clerk
37
30
Matawai
Matawai
7 years
7 months
The Baptist Tabernacle Gisborne 4737 5 May 1920 Rev. Joseph Carlisle, Baptist Minister
No 64
Date of Notice 5 May 1920
  Groom Bride
Names of Parties William James Sanford Margaret Gardner
  πŸ’ 1920/1082
Condition Bachelor Spinster
Profession Bushman Post office Clerk
Age 37 30
Dwelling Place Matawai Matawai
Length of Residence 7 years 7 months
Marriage Place The Baptist Tabernacle Gisborne
Folio 4737
Consent
Date of Certificate 5 May 1920
Officiating Minister Rev. Joseph Carlisle, Baptist Minister
65 5 May 1920 Norman Cornelius Bartlett
Irene Lavinia Wilson
Norman Cornelius Bartlett
Irene Lavinia Wilson
πŸ’ 1920/1059
Bachelor
Spinster
Carpenter
Clerk
25
19
Gisborne
Gisborne
7 years
19 years
The residence of the Bride's Parents 19 Hirini street, Kaiti, Gisborne 4738 William Tate Wilson, Gisborne Father 5 May 1920 Rev. Joseph Carlisle, Baptist Minister
No 65
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Norman Cornelius Bartlett Irene Lavinia Wilson
  πŸ’ 1920/1059
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 25 19
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 19 years
Marriage Place The residence of the Bride's Parents 19 Hirini street, Kaiti, Gisborne
Folio 4738
Consent William Tate Wilson, Gisborne Father
Date of Certificate 5 May 1920
Officiating Minister Rev. Joseph Carlisle, Baptist Minister

Page 537

District of Gisborne Quarter ending 30 June 1920 Registrar H. E. Hill
No Date of Notice Names and 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 5 May 1920 Hugh Douglas Eric Robinson
Amelia Priestley
Hugh Douglas Eric Robinson
Amelia Priestley
πŸ’ 1920/10178
Bachelor
Spinster
Farmer
School Teacher
30
22
Gisborne
Gisborne
1 month
Life
Holy Trinity Church of England, Gisborne 4252 5 May 1920 Rev. William Tasman Drake, Church of England
No 66
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Hugh Douglas Eric Robinson Amelia Priestley
  πŸ’ 1920/10178
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 22
Dwelling Place Gisborne Gisborne
Length of Residence 1 month Life
Marriage Place Holy Trinity Church of England, Gisborne
Folio 4252
Consent
Date of Certificate 5 May 1920
Officiating Minister Rev. William Tasman Drake, Church of England
67 5 May 1920 Thomas William Cleary
Margaret Bissell
Thomas William Cleary
Margaret Bissell
πŸ’ 1920/1060
Bachelor
Widow (December 29th 1915)
Contractor
Home duties
44
38
Gisborne
Matawhero, Gisborne
8 years
6 years
St. Mary's Roman Catholic Church, Gisborne 4739 5 May 1920 Rev. Father Thomas Lane, Roman Catholic Minister
No 67
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Thomas William Cleary Margaret Bissell
  πŸ’ 1920/1060
Condition Bachelor Widow (December 29th 1915)
Profession Contractor Home duties
Age 44 38
Dwelling Place Gisborne Matawhero, Gisborne
Length of Residence 8 years 6 years
Marriage Place St. Mary's Roman Catholic Church, Gisborne
Folio 4739
Consent
Date of Certificate 5 May 1920
Officiating Minister Rev. Father Thomas Lane, Roman Catholic Minister
68 6 May 1920 Alexander Ridgway
Ata Willington
Alexander Ridgway
Ata Millington
πŸ’ 1920/1061
Bachelor
Spinster
Musician
Musician
23
24
Gisborne
Gisborne
6 days
6 days
The Office of the Registrar of Marriages, Gisborne 4740 6 May 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 68
Date of Notice 6 May 1920
  Groom Bride
Names of Parties Alexander Ridgway Ata Willington
BDM Match (96%) Alexander Ridgway Ata Millington
  πŸ’ 1920/1061
Condition Bachelor Spinster
Profession Musician Musician
Age 23 24
Dwelling Place Gisborne Gisborne
Length of Residence 6 days 6 days
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 4740
Consent
Date of Certificate 6 May 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
69 6 May 1920 James Valentine Hills
Margaret Quinn
James Valentine Hills
Margaret Quinn
πŸ’ 1920/1062
Bachelor
Spinster
Gardener
Housekeeper
45
39
Gisborne
Gisborne
12 years
6 weeks
Holy Trinity Church of England, Gisborne 4741 6 May 1920 Rev. William Tasman Drake, Church of England
No 69
Date of Notice 6 May 1920
  Groom Bride
Names of Parties James Valentine Hills Margaret Quinn
  πŸ’ 1920/1062
Condition Bachelor Spinster
Profession Gardener Housekeeper
Age 45 39
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 6 weeks
Marriage Place Holy Trinity Church of England, Gisborne
Folio 4741
Consent
Date of Certificate 6 May 1920
Officiating Minister Rev. William Tasman Drake, Church of England
70 8 May 1920 Rupert George Robinson
Myrtle Eva Doleman
Rupert George Robinson
Myrtle Eva Doleman
πŸ’ 1920/1063
Bachelor
Spinster
Farmer
Home duties
26
22
Gisborne
Gisborne
4 days
Life
Holy Trinity Church of England, Gisborne 4742 8 May 1920 Rev. William Tasman Drake, Church of England
No 70
Date of Notice 8 May 1920
  Groom Bride
Names of Parties Rupert George Robinson Myrtle Eva Doleman
  πŸ’ 1920/1063
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 22
Dwelling Place Gisborne Gisborne
Length of Residence 4 days Life
Marriage Place Holy Trinity Church of England, Gisborne
Folio 4742
Consent
Date of Certificate 8 May 1920
Officiating Minister Rev. William Tasman Drake, Church of England

Page 538

District of Gisborne Quarter ending 30 June 1920 Registrar Henry Ewart Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 12 May 1920 Allan Stanley Muir
Muriel Elizabeth Marston Stock
Allan Stanley Muir
Muriel Elizabeth Marston Stock
πŸ’ 1920/10179
Bachelor
Spinster
Journalist
Home duties
25
24
Gisborne
Gisborne
25 years
16 years
Holy Trinity Church of England Gisborne 3253 12 May 1920 Rev. Archdeacon Horace Packe, Church of England
No 71
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Allan Stanley Muir Muriel Elizabeth Marston Stock
  πŸ’ 1920/10179
Condition Bachelor Spinster
Profession Journalist Home duties
Age 25 24
Dwelling Place Gisborne Gisborne
Length of Residence 25 years 16 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 3253
Consent
Date of Certificate 12 May 1920
Officiating Minister Rev. Archdeacon Horace Packe, Church of England
72 13 May 1920 Nohoroa Karepa Wahanui (h.c)
Tepora Waaka
Nohoroa Karepa Wahanui
Tepora Waaka
πŸ’ 1920/12533
Bachelor
Spinster
Labourer
Domestic duties
28
27
Muriwai Poverty Bay
Muriwai
Life
Life
The Office of the Registrar of Marriages Gisborne 4743 13 May 1920 Henry Ewart Hill, Registrar of Marriages Gisborne
No 72
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Nohoroa Karepa Wahanui (h.c) Tepora Waaka
BDM Match (89%) Nohoroa Karepa Wahanui Tepora Waaka
  πŸ’ 1920/12533
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 27
Dwelling Place Muriwai Poverty Bay Muriwai
Length of Residence Life Life
Marriage Place The Office of the Registrar of Marriages Gisborne
Folio 4743
Consent
Date of Certificate 13 May 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages Gisborne
73 15 May 1920 Norman Julian Bridgland
Marion Adelaide Eade
Norman Julian Bridgland
Marion Adelaide Eade
πŸ’ 1920/1064
Bachelor
Spinster
Farmer
Domestic duties
31
22
Ngatapa Gisborne
Patutahi Gisborne
12 years
22 years
St. Andrews Presbyterian Church Gisborne 4744 15 May 1920 Rev. James Aitken, Presbyterian Minister
No 73
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Norman Julian Bridgland Marion Adelaide Eade
  πŸ’ 1920/1064
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 22
Dwelling Place Ngatapa Gisborne Patutahi Gisborne
Length of Residence 12 years 22 years
Marriage Place St. Andrews Presbyterian Church Gisborne
Folio 4744
Consent
Date of Certificate 15 May 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister
74 17 May 1920 Henry John Cameron
Katie Vera Williams
Henry John Cameron
Katie Vera Williams
πŸ’ 1920/1065
Bachelor
Spinster
Butcher
Domestic duties
24
19
Gisborne
Gisborne
14 months
12 years
St. Andrews Presbyterian Church Gisborne 4745 James Williams of Gisborne Father 17 May 1920 Rev. James Aitken, Presbyterian Minister
No 74
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Henry John Cameron Katie Vera Williams
  πŸ’ 1920/1065
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 24 19
Dwelling Place Gisborne Gisborne
Length of Residence 14 months 12 years
Marriage Place St. Andrews Presbyterian Church Gisborne
Folio 4745
Consent James Williams of Gisborne Father
Date of Certificate 17 May 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister
75 17 May 1920 Archibald Lewis
Ivy Pearse
Archibald Lewis
Ivy Pearse
πŸ’ 1920/1066
Bachelor
Spinster
Labourer
Domestic duties
24
21
Gisborne
Gisborne
4 weeks
4 weeks
The Office of the Registrar of Marriages Gisborne 4746 17 May 1920 Henry Ewart Hill, Registrar of Marriages Gisborne
No 75
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Archibald Lewis Ivy Pearse
  πŸ’ 1920/1066
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 21
Dwelling Place Gisborne Gisborne
Length of Residence 4 weeks 4 weeks
Marriage Place The Office of the Registrar of Marriages Gisborne
Folio 4746
Consent
Date of Certificate 17 May 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages Gisborne

Page 539

District of Gisborne Quarter ending 30 June 1920 Registrar Henry Ewart Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 17 May 1920 John Russell
Annie Mary McCormack
John Russell
Annie Mary McCormack
πŸ’ 1920/1067
Bachelor
Spinster
Stockman (returned soldier)
Waitress
27
23
Gisborne
Gisborne
12 months
6 years
St. Mary's Roman Catholic Church, Gisborne 4747 17 May 1920 Rev. Father Thomas Lane, Roman Catholic Minister
No 76
Date of Notice 17 May 1920
  Groom Bride
Names of Parties John Russell Annie Mary McCormack
  πŸ’ 1920/1067
Condition Bachelor Spinster
Profession Stockman (returned soldier) Waitress
Age 27 23
Dwelling Place Gisborne Gisborne
Length of Residence 12 months 6 years
Marriage Place St. Mary's Roman Catholic Church, Gisborne
Folio 4747
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. Father Thomas Lane, Roman Catholic Minister
77 19 May 1920 Richard James Burnett
Ellen Weston
Richard James Burnett
Ellen Weston
πŸ’ 1920/1068
Bachelor
Bootmaker
Domestic duties (A married woman whose husband has been absent from her for the past 12 years she not being aware at any time during that period whether he was alive or dead)
41
48
Gisborne
Gisborne
3 years
2 years
The Office of the Registrar of Marriages, Gisborne 4748 19 May 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 77
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Richard James Burnett Ellen Weston
  πŸ’ 1920/1068
Condition Bachelor
Profession Bootmaker Domestic duties (A married woman whose husband has been absent from her for the past 12 years she not being aware at any time during that period whether he was alive or dead)
Age 41 48
Dwelling Place Gisborne Gisborne
Length of Residence 3 years 2 years
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 4748
Consent
Date of Certificate 19 May 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
78 19 May 1920 Andrew William Ernest Cole
Florence May Kirby
Andrew William Ernest Cole
Florence May Kirby
πŸ’ 1920/1070
Bachelor
Spinster
Labourer
Housemaid
23
21
Gisborne
Gisborne
23 years
5 months
St. Andrew's Presbyterian Church, Gisborne 4749 19 May 1920 Rev. James Aitken, Presbyterian Minister
No 78
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Andrew William Ernest Cole Florence May Kirby
  πŸ’ 1920/1070
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 23 21
Dwelling Place Gisborne Gisborne
Length of Residence 23 years 5 months
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 4749
Consent
Date of Certificate 19 May 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister
79 29 May 1920 Newton Wilson
Daisy Louisa Beadle
Newton Wilson
Daisy Louisa Beadle
πŸ’ 1920/1071
Bachelor
Spinster
Labourer
Domestic duties
30
29
Gisborne
Gisborne
Life
7 years
Holy Trinity Church of England, Gisborne 4750 29 May 1920 Rev. Archdeacon Horace Packe, Church of England
No 79
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Newton Wilson Daisy Louisa Beadle
  πŸ’ 1920/1071
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 29
Dwelling Place Gisborne Gisborne
Length of Residence Life 7 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 4750
Consent
Date of Certificate 29 May 1920
Officiating Minister Rev. Archdeacon Horace Packe, Church of England
80 24 May 1920 Arthur Lewis
Catherine Benney
Arthur Lewis
Catherine Benney
πŸ’ 1920/1072
Bachelor
Spinster
Labourer (Returned soldier)
Domestic Servant
27
22
Gisborne
Gisborne
About 12 years
Life
The Office of the Registrar of Marriages, Gisborne 4751 24 May 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 80
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Arthur Lewis Catherine Benney
  πŸ’ 1920/1072
Condition Bachelor Spinster
Profession Labourer (Returned soldier) Domestic Servant
Age 27 22
Dwelling Place Gisborne Gisborne
Length of Residence About 12 years Life
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 4751
Consent
Date of Certificate 24 May 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne

Page 540

District of Gisborne Quarter ending 30 June 1920 Registrar Henry Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 27 May 1920 Robert Albert Jaffer
Alexandra Farquhar
Robert Albert Zaffer
Alexandra Farquhar
πŸ’ 1920/1073
Bachelor
Spinster
Clerk
Dressmaker
26
32
Gisborne
Gisborne
6 months
4 days
The office of the Registrar of Marriages Gisborne 4752 27 May 1920 Henry Evart Hill, Registrar of Marriages Gisborne
No 81
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Robert Albert Jaffer Alexandra Farquhar
BDM Match (98%) Robert Albert Zaffer Alexandra Farquhar
  πŸ’ 1920/1073
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 26 32
Dwelling Place Gisborne Gisborne
Length of Residence 6 months 4 days
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 4752
Consent
Date of Certificate 27 May 1920
Officiating Minister Henry Evart Hill, Registrar of Marriages Gisborne
82 26 May 1920 William Gordon Duncan
Josephine Johanna Murphy
William Gordon Duncan
Josephine Johanna Murphy
πŸ’ 1920/1074
Bachelor
Spinster
Shepherd
Domestic duties
21
25
Gisborne
Gisborne
19 years
2 years
Holy Trinity Church of England Gisborne 4753 26 May 1920 Rev. Archdeacon Horace Packe, Church of England
No 82
Date of Notice 26 May 1920
  Groom Bride
Names of Parties William Gordon Duncan Josephine Johanna Murphy
  πŸ’ 1920/1074
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 21 25
Dwelling Place Gisborne Gisborne
Length of Residence 19 years 2 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 4753
Consent
Date of Certificate 26 May 1920
Officiating Minister Rev. Archdeacon Horace Packe, Church of England
83 1 June 1920 Cornelius Patterson
Grace Gay Sheldrake
Cornelius Patterson
Grace Gay Sheldrake
πŸ’ 1920/1075
Bachelor
Spinster
Hairdresser
Typiste
23
19
Gisborne
Gisborne
15 years
1 1/2 years
St. Mary's Roman Catholic Church Gisborne 4754 Annie Turner Mother 1 June 1920 Rev. Father Thomas Lane, Roman Catholic Minister
No 83
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Cornelius Patterson Grace Gay Sheldrake
  πŸ’ 1920/1075
Condition Bachelor Spinster
Profession Hairdresser Typiste
Age 23 19
Dwelling Place Gisborne Gisborne
Length of Residence 15 years 1 1/2 years
Marriage Place St. Mary's Roman Catholic Church Gisborne
Folio 4754
Consent Annie Turner Mother
Date of Certificate 1 June 1920
Officiating Minister Rev. Father Thomas Lane, Roman Catholic Minister
84 1 June 1920 Evert Ferguson Breingan
Elizabeth Gandy
Ewert Ferguson Breingan
Elizabeth Candy
πŸ’ 1920/998
Bachelor
Spinster
Horse shoer
Home duties
29
27
Waimata
Waerenga-a-hika
24 years
27 years
At the residence of the Bride's Parents Waerenga-a-hika Poverty Bay 4755 1 June 1920 Rev. Father Stephen Farragher, Roman Catholic Minister
No 84
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Evert Ferguson Breingan Elizabeth Gandy
BDM Match (95%) Ewert Ferguson Breingan Elizabeth Candy
  πŸ’ 1920/998
Condition Bachelor Spinster
Profession Horse shoer Home duties
Age 29 27
Dwelling Place Waimata Waerenga-a-hika
Length of Residence 24 years 27 years
Marriage Place At the residence of the Bride's Parents Waerenga-a-hika Poverty Bay
Folio 4755
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. Father Stephen Farragher, Roman Catholic Minister
85 2 June 1920 William David Turnbull
Vera Florence Lowe
William David Turnbull
Vera Florence Lowe
πŸ’ 1920/1009
Bachelor
Spinster
Horse Trainer
Home duties
32
28
Makaraka Gisborne
Makaraka Gisborne
3 years
6 years
St Andrews Presbyterian Church Gisborne 4756 2 June 1920 Rev. James Aitken, Presbyterian Minister
No 85
Date of Notice 2 June 1920
  Groom Bride
Names of Parties William David Turnbull Vera Florence Lowe
  πŸ’ 1920/1009
Condition Bachelor Spinster
Profession Horse Trainer Home duties
Age 32 28
Dwelling Place Makaraka Gisborne Makaraka Gisborne
Length of Residence 3 years 6 years
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 4756
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister

Page 541

District of Gisborne Quarter ending 30 June 1920 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 4 June 1920 Leslie Moyle
Eva Rebecca Bell
Leslie Moyle
Eva Rebecca Bell
πŸ’ 1920/1015
Bachelor
Spinster
Shepherd
Home duties
28
22
Gisborne
Gisborne
8 days
22 years
St. Paul's Church Kaiti Gisborne 4757 4 June 1920 Rev. William Tasman Drake, Church of England
No 86
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Leslie Moyle Eva Rebecca Bell
  πŸ’ 1920/1015
Condition Bachelor Spinster
Profession Shepherd Home duties
Age 28 22
Dwelling Place Gisborne Gisborne
Length of Residence 8 days 22 years
Marriage Place St. Paul's Church Kaiti Gisborne
Folio 4757
Consent
Date of Certificate 4 June 1920
Officiating Minister Rev. William Tasman Drake, Church of England
87 7 June 1920 John Shepherd
Williamina Fowlie Findlay
John Shepherd
Williamina Fowlie Findlay
πŸ’ 1920/1016
Bachelor
Spinster
Pastry Cook
Nurse
37
33
Gisborne
Gisborne
5 days
2 months
St. Andrew's Presbyterian Church Gisborne 4758 7 June 1920 Rev. James Aitken, Presbyterian Minister
No 87
Date of Notice 7 June 1920
  Groom Bride
Names of Parties John Shepherd Williamina Fowlie Findlay
  πŸ’ 1920/1016
Condition Bachelor Spinster
Profession Pastry Cook Nurse
Age 37 33
Dwelling Place Gisborne Gisborne
Length of Residence 5 days 2 months
Marriage Place St. Andrew's Presbyterian Church Gisborne
Folio 4758
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister
88 8 June 1920 Edward Joseph O'Dwyer
Sarah Walklett
Edward Joseph O'Dwyer
Sarah Walklett
πŸ’ 1920/1017
Widower 1st July 1913
Widow 8 January 1919
Storeman
Domestic duties
38
40
Gisborne
Gisborne
almost Life
about 14 years
The Residence of the Bride, Gladstone Road, Gisborne 4759 8 June 1920 Rev. Father Thomas Lane, Roman Catholic Minister
No 88
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Edward Joseph O'Dwyer Sarah Walklett
  πŸ’ 1920/1017
Condition Widower 1st July 1913 Widow 8 January 1919
Profession Storeman Domestic duties
Age 38 40
Dwelling Place Gisborne Gisborne
Length of Residence almost Life about 14 years
Marriage Place The Residence of the Bride, Gladstone Road, Gisborne
Folio 4759
Consent
Date of Certificate 8 June 1920
Officiating Minister Rev. Father Thomas Lane, Roman Catholic Minister
89 10 June 1920 Francis Joseph Mitchell
Janet Smith
Francis Joseph Mitchell
Janet Smith
πŸ’ 1920/1018
Bachelor
Widow 14 October 1918
Labourer
Home duties
42
36
Gisborne
Gisborne
14 years
7 years
The Office of the Registrar of Marriages Gisborne 4760 10 June 1920 Henry Ewart Hill, Registrar of Marriages Gisborne
No 89
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Francis Joseph Mitchell Janet Smith
  πŸ’ 1920/1018
Condition Bachelor Widow 14 October 1918
Profession Labourer Home duties
Age 42 36
Dwelling Place Gisborne Gisborne
Length of Residence 14 years 7 years
Marriage Place The Office of the Registrar of Marriages Gisborne
Folio 4760
Consent
Date of Certificate 10 June 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages Gisborne
90 11 June 1920 Horace John Cates
Helen Spittal
Horace John Oates
Helen Spittal
πŸ’ 1920/1019
Bachelor
Spinster
Soldier
Home duties
33
27
Gisborne
Gisborne
14 years
8 years
St. Andrew's Presbyterian Church, Gisborne 4761 11 June 1920 Rev. James Aitken, Presbyterian Minister
No 90
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Horace John Cates Helen Spittal
BDM Match (97%) Horace John Oates Helen Spittal
  πŸ’ 1920/1019
Condition Bachelor Spinster
Profession Soldier Home duties
Age 33 27
Dwelling Place Gisborne Gisborne
Length of Residence 14 years 8 years
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 4761
Consent
Date of Certificate 11 June 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister

Page 542

District of Gisborne Quarter ending 30 June 1920 Registrar Henry Ewart Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 14 June 1920 Arthur Henry Davies
Mary Muir Kininmonth
Arthur Henry Davies
Mary Muir Kinninmonth
πŸ’ 1920/1020
Bachelor
Spinster
Barman
Domestic duties
29
29
Gisborne
Gisborne
12 years
8 months
St. Andrew's Presbyterian Church, Gisborne 4762 14 June 1920 Rev. James Aitken, Presbyterian Minister
No 91
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Arthur Henry Davies Mary Muir Kininmonth
BDM Match (98%) Arthur Henry Davies Mary Muir Kinninmonth
  πŸ’ 1920/1020
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 29 29
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 8 months
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 4762
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister
92 14 June 1920 Hare Mare Renata
Mimi Matutaera
Mare Mare Renata
Mini Matutaera
πŸ’ 1920/1021
Bachelor
Spinster
Labourer
Domestic duties
26
22
Gisborne
Gisborne
Life
Life
The Office of the Registrar of Marriages, Gisborne 4763 14 June 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 92
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Hare Mare Renata Mimi Matutaera
BDM Match (93%) Mare Mare Renata Mini Matutaera
  πŸ’ 1920/1021
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 22
Dwelling Place Gisborne Gisborne
Length of Residence Life Life
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 4763
Consent
Date of Certificate 14 June 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
93 15 June 1920 Herbert William Hodge
Hilda Zina Armstrong
Herbert William Hodge
Hilda Zina Armstrong
πŸ’ 1920/999
Bachelor
Spinster
Sheepfarmer
Home duties
34
20
Waioeka, Poverty Bay
Waioeka, Poverty Bay
Life
9 years
St. Luke's Church of England, Waerenga-a-hika, Poverty Bay 4764 George William Armstrong, Father 15 June 1920 Rev. Gerald Henry Morse, Church of England
No 93
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Herbert William Hodge Hilda Zina Armstrong
  πŸ’ 1920/999
Condition Bachelor Spinster
Profession Sheepfarmer Home duties
Age 34 20
Dwelling Place Waioeka, Poverty Bay Waioeka, Poverty Bay
Length of Residence Life 9 years
Marriage Place St. Luke's Church of England, Waerenga-a-hika, Poverty Bay
Folio 4764
Consent George William Armstrong, Father
Date of Certificate 15 June 1920
Officiating Minister Rev. Gerald Henry Morse, Church of England
94 15 June 1920 Douglas Third
Rubina Peace Frowle
Douglas Third
Rubina Peace Crowle
πŸ’ 1920/1000
Bachelor
Spinster
Painter
Waitress
21
18
Gisborne
Gisborne
20 years
18 months
The Office of the Registrar of Marriages, Gisborne 4765 William Frowle, Father 15 June 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 94
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Douglas Third Rubina Peace Frowle
BDM Match (97%) Douglas Third Rubina Peace Crowle
  πŸ’ 1920/1000
Condition Bachelor Spinster
Profession Painter Waitress
Age 21 18
Dwelling Place Gisborne Gisborne
Length of Residence 20 years 18 months
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 4765
Consent William Frowle, Father
Date of Certificate 15 June 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
95 16 June 1920 Charles Sidney Davis
Nora O'Connell
Charles Sidney Davis
Nora O'Connell
πŸ’ 1920/1001
Bachelor
Spinster
Contractor
Home duties
27
24
Waerenga-a-hika
Mangapapa
Life
Life
St. Mary's Roman Catholic Church, Gisborne 4766 16 June 1920 Rev. Thomas Lane, Roman Catholic Minister
No 95
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Charles Sidney Davis Nora O'Connell
  πŸ’ 1920/1001
Condition Bachelor Spinster
Profession Contractor Home duties
Age 27 24
Dwelling Place Waerenga-a-hika Mangapapa
Length of Residence Life Life
Marriage Place St. Mary's Roman Catholic Church, Gisborne
Folio 4766
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. Thomas Lane, Roman Catholic Minister

Page 543

District of Gisborne Quarter ending 30 June 1920 Registrar H. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 18 June 1920 William Alexander Robertson
Eileen Mary McCormack
William Alexander Robertson
Eileen Mary McCormack
πŸ’ 1920/1002
Bachelor
Spinster
Clerk (accountant Secretary)
Nurse
38
28
Gisborne
Gisborne
Life
4 Months
St. Andrew's Presbyterian Church, Gisborne 4767 18 June 1920 Rev. James Aitken, Presbyterian Minister
No 96
Date of Notice 18 June 1920
  Groom Bride
Names of Parties William Alexander Robertson Eileen Mary McCormack
  πŸ’ 1920/1002
Condition Bachelor Spinster
Profession Clerk (accountant Secretary) Nurse
Age 38 28
Dwelling Place Gisborne Gisborne
Length of Residence Life 4 Months
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 4767
Consent
Date of Certificate 18 June 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister
97 18 June 1920 George Walter Stafford
Mabel Alice Perry
George Walter Stafford
Mabel Alice Perry
πŸ’ 1920/1003
Bachelor
Spinster
Baker
Milliner
35
18
Gisborne
Gisborne
8 years
2 years
The office of the Registrar of Marriages, Gisborne 4768 Barbara Perry, Mother 18 June 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 97
Date of Notice 18 June 1920
  Groom Bride
Names of Parties George Walter Stafford Mabel Alice Perry
  πŸ’ 1920/1003
Condition Bachelor Spinster
Profession Baker Milliner
Age 35 18
Dwelling Place Gisborne Gisborne
Length of Residence 8 years 2 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 4768
Consent Barbara Perry, Mother
Date of Certificate 18 June 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
98 22 June 1920 Thomas Charles Beaumont
Eva Emily Shone
Thomas Charles Beaumont
Eva Emily Shone
πŸ’ 1920/1004
Bachelor
Spinster
Farmer
Teacher
30
37
Gisborne
Tahaia, Otorohanga, Auckland
6 months
4 days
Holy Trinity Church of England, Gisborne 4769 22 June 1920 Rev. Archdeacon Horace Packe, Church of England Minister
No 98
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Thomas Charles Beaumont Eva Emily Shone
  πŸ’ 1920/1004
Condition Bachelor Spinster
Profession Farmer Teacher
Age 30 37
Dwelling Place Gisborne Tahaia, Otorohanga, Auckland
Length of Residence 6 months 4 days
Marriage Place Holy Trinity Church of England, Gisborne
Folio 4769
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. Archdeacon Horace Packe, Church of England Minister
99 21 June 1920 George Frederick Bartels
Nina Lange
George Frederick Bartels
Nina Lange
πŸ’ 1920/1005
Bachelor
Spinster
Labourer (Returned Soldier)
Home duties
34
23
Matawhero, Gisborne
Matawhero, Gisborne
4 years
Life
Holy Trinity Church of England, Gisborne 4770 21 June 1920 Rev. Archdeacon Horace Packe, Church of England Minister
No 99
Date of Notice 21 June 1920
  Groom Bride
Names of Parties George Frederick Bartels Nina Lange
  πŸ’ 1920/1005
Condition Bachelor Spinster
Profession Labourer (Returned Soldier) Home duties
Age 34 23
Dwelling Place Matawhero, Gisborne Matawhero, Gisborne
Length of Residence 4 years Life
Marriage Place Holy Trinity Church of England, Gisborne
Folio 4770
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev. Archdeacon Horace Packe, Church of England Minister
100 24 June 1920 Hedley Verner Watt
Carmel Mary McNamara
Hedley Verner Watt
Carmel Mary McNamara
πŸ’ 1920/1006
Bachelor
Spinster
Farmer
Domestic duties
35
19
Gisborne
Gisborne
10 years
11 years
St. Andrew's Presbyterian Church, Gisborne 4771 By Order of Supreme Court of New Zealand dated April 16th 1920 24 June 1920 Rev. James Aitken, Presbyterian Minister
No 100
Date of Notice 24 June 1920
  Groom Bride
Names of Parties Hedley Verner Watt Carmel Mary McNamara
  πŸ’ 1920/1006
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 19
Dwelling Place Gisborne Gisborne
Length of Residence 10 years 11 years
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 4771
Consent By Order of Supreme Court of New Zealand dated April 16th 1920
Date of Certificate 24 June 1920
Officiating Minister Rev. James Aitken, Presbyterian Minister

Page 544

District of Gisborne Quarter ending 30 June 1920 Registrar Henry Ewart Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 28 June 1920 Charles George Gordon
Emily Cecilia Lamont
Charles George Gordon
Emily Cecilia Lamont
πŸ’ 1920/12534
Bachelor
Spinster
Driver
Domestic duties
29
21
Gisborne
Gisborne
Life
Life
The Office of the Registrar of Marriages, Gisborne 4772 28 June 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 101
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Charles George Gordon Emily Cecilia Lamont
  πŸ’ 1920/12534
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 29 21
Dwelling Place Gisborne Gisborne
Length of Residence Life Life
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 4772
Consent
Date of Certificate 28 June 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
102 28 June 1920 Thomas Mathew Victor Nicholas
Lily Cooper
Thomas Mathew Victor Nicholas
Lily Cooper
πŸ’ 1920/10180
Charles Ashworth
Lily Cooper
πŸ’ 1920/5242
Bachelor
Spinster
Drover
Domestic duties
27
22
Gisborne
Gisborne
About 5 years
about 5 years
The Office of the Registrar of Marriages, Gisborne 9254 28 June 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 102
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Thomas Mathew Victor Nicholas Lily Cooper
  πŸ’ 1920/10180
BDM Match (62%) Charles Ashworth Lily Cooper
  πŸ’ 1920/5242
Condition Bachelor Spinster
Profession Drover Domestic duties
Age 27 22
Dwelling Place Gisborne Gisborne
Length of Residence About 5 years about 5 years
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 9254
Consent
Date of Certificate 28 June 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
103 29 June 1920 Francis Foley
Mary O'Shea
Francis Foley
Mary O'Shea
πŸ’ 1920/1007
Bachelor
Spinster
Contractor
Domestic duties
33
24
Gisborne
Gisborne
4 days
3 weeks
St. Mary's Roman Catholic Church, Gisborne 4773 29 June 1920 Rev. Father Thomas Lane, Roman Catholic Minister
No 103
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Francis Foley Mary O'Shea
  πŸ’ 1920/1007
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 33 24
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 3 weeks
Marriage Place St. Mary's Roman Catholic Church, Gisborne
Folio 4773
Consent
Date of Certificate 29 June 1920
Officiating Minister Rev. Father Thomas Lane, Roman Catholic Minister

Page 545

District of Gisborne Quarter ending 30 September 1920 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 3 July 1920 James Middleton
Janet Bartie
James Middleton
Janet Bartie
πŸ’ 1920/8063
Bachelor
Spinster Widow 24 May 1913
Carpenter
Nurse
34
36
Gisborne
Gisborne
6 years
6 years
St Andrew's Presbyterian Church Gisborne 7778 3 July 1920 Rev. James Aitken Presbyterian
No 104
Date of Notice 3 July 1920
  Groom Bride
Names of Parties James Middleton Janet Bartie
  πŸ’ 1920/8063
Condition Bachelor Spinster Widow 24 May 1913
Profession Carpenter Nurse
Age 34 36
Dwelling Place Gisborne Gisborne
Length of Residence 6 years 6 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 7778
Consent
Date of Certificate 3 July 1920
Officiating Minister Rev. James Aitken Presbyterian
105 6 July 1920 Francis Maurice Clarke
Mary Jane Taylor
Francis Maurice Clarke
Mary Jane Taylor
πŸ’ 1920/8064
Bachelor
Spinster
Manager J. J. Niven & Co Wellington
Domestic Duties
23
22
Gisborne
Gisborne
4 days
17 years
Holy Trinity Church of England Gisborne 7779 6 July 1920 Rev. Horace Packe Church of England
No 105
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Francis Maurice Clarke Mary Jane Taylor
  πŸ’ 1920/8064
Condition Bachelor Spinster
Profession Manager J. J. Niven & Co Wellington Domestic Duties
Age 23 22
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 17 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 7779
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. Horace Packe Church of England
106 8 July 1920 Alfred Paul Herring
Minnie Elizabeth Jenkin
Alfred Paul Herring
Minnie Elizabeth Jenkin
πŸ’ 1920/8065
Bachelor
Spinster
Farmer
Shop Assistant
34
32
Kaiteratahi Poverty Bay
Gisborne
20 months
4 years
Methodist Church Gisborne 7780 8 July 1920 Rev. William Herbert Emanuel Abbey Methodist
No 106
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Alfred Paul Herring Minnie Elizabeth Jenkin
  πŸ’ 1920/8065
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 34 32
Dwelling Place Kaiteratahi Poverty Bay Gisborne
Length of Residence 20 months 4 years
Marriage Place Methodist Church Gisborne
Folio 7780
Consent
Date of Certificate 8 July 1920
Officiating Minister Rev. William Herbert Emanuel Abbey Methodist
107 10 July 1920 Robert Overend
Agnes Gibb Brownlie
Robert Overend
Agnes Gibb Brownlie
πŸ’ 1920/8066
Bachelor
Spinster
Butcher
Domestic duties
37
33
Gisborne
Gisborne
6 months
4 months
Holy Trinity Church of England Gisborne 7781 10 July 1920 Rev. Horace Packe Church of England
No 107
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Robert Overend Agnes Gibb Brownlie
  πŸ’ 1920/8066
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 37 33
Dwelling Place Gisborne Gisborne
Length of Residence 6 months 4 months
Marriage Place Holy Trinity Church of England Gisborne
Folio 7781
Consent
Date of Certificate 10 July 1920
Officiating Minister Rev. Horace Packe Church of England
108 12 July 1920 John Henry Evans
Lillian Eliza Ellen Walker
John Henry Evans
Lillian Eliza Ellen Walker
πŸ’ 1920/8067
Widower December 14th 1917
Divorced Decree absolute 5th July 1920 No 63 Gisborne District
Accountant
Fancy Goods Dealer
53
36
Gisborne
Gisborne
over 30 years
over 10 years
St Andrew's Presbyterian Church Gisborne 7782 12 July 1920 Rev. James Aitken Presbyterian
No 108
Date of Notice 12 July 1920
  Groom Bride
Names of Parties John Henry Evans Lillian Eliza Ellen Walker
  πŸ’ 1920/8067
Condition Widower December 14th 1917 Divorced Decree absolute 5th July 1920 No 63 Gisborne District
Profession Accountant Fancy Goods Dealer
Age 53 36
Dwelling Place Gisborne Gisborne
Length of Residence over 30 years over 10 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 7782
Consent
Date of Certificate 12 July 1920
Officiating Minister Rev. James Aitken Presbyterian

Page 547

District of Gisborne Quarter ending 30 September 1920 Registrar Henry Ewart Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 13 July 1920 William Henry Green Jr
Violet May Connor
William Henry Green
Violet May Connor
πŸ’ 1920/8068
Bachelor
Spinster
Labourer
Domestic duties
19
19
Gisborne
Gisborne
12 years
11 years
The office of the Registrar of Marriages Gisborne 7783 William Henry Green (Senr) - Father; Hugh Connor - Father 13 July 1920 Henry Ewart Hill Registrar of Marriages Gisborne
No 109
Date of Notice 13 July 1920
  Groom Bride
Names of Parties William Henry Green Jr Violet May Connor
BDM Match (93%) William Henry Green Violet May Connor
  πŸ’ 1920/8068
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 19 19
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 11 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 7783
Consent William Henry Green (Senr) - Father; Hugh Connor - Father
Date of Certificate 13 July 1920
Officiating Minister Henry Ewart Hill Registrar of Marriages Gisborne
110 13 July 1920 Frank Charles Roche
Rose Schollum
Frank Charles Roche
Rose Schollum
πŸ’ 1920/8069
Bachelor
Spinster
Driver
Domestic duties
22
22
Gisborne
Gisborne
22 years
2 years
St. Mary's Roman Catholic Church Gisborne 7784 13 July 1920 Rev. Thomas Lane Roman Catholic Minister
No 110
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Frank Charles Roche Rose Schollum
  πŸ’ 1920/8069
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 22 22
Dwelling Place Gisborne Gisborne
Length of Residence 22 years 2 years
Marriage Place St. Mary's Roman Catholic Church Gisborne
Folio 7784
Consent
Date of Certificate 13 July 1920
Officiating Minister Rev. Thomas Lane Roman Catholic Minister
111 14 July 1920 William Francis Henley
Florence Lillian Johnson
William Francis Henley
Florence Lillian Johnson
πŸ’ 1920/8047
Bachelor
Spinster
Carpenter (Returned Soldier)
Waitress
24
24
Gisborne
Gisborne
Life
3 weeks
The office of the Registrar of Marriages Gisborne 7785 14 July 1920 Henry Ewart Hill Registrar of Marriages Gisborne
No 111
Date of Notice 14 July 1920
  Groom Bride
Names of Parties William Francis Henley Florence Lillian Johnson
  πŸ’ 1920/8047
Condition Bachelor Spinster
Profession Carpenter (Returned Soldier) Waitress
Age 24 24
Dwelling Place Gisborne Gisborne
Length of Residence Life 3 weeks
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 7785
Consent
Date of Certificate 14 July 1920
Officiating Minister Henry Ewart Hill Registrar of Marriages Gisborne
112 20 July 1920 James Gregory Benney
Stella Irene Bartlett
Bachelor
Spinster
Driver
Clerk
25
22
Makaraka Gisborne
Kaiti Gisborne
25 years
8 years
Holy Trinity Church of England Gisborne Not Solemnised 20 July 1920 Rev. William Tasman Drake Church of England
No 112
Date of Notice 20 July 1920
  Groom Bride
Names of Parties James Gregory Benney Stella Irene Bartlett
Condition Bachelor Spinster
Profession Driver Clerk
Age 25 22
Dwelling Place Makaraka Gisborne Kaiti Gisborne
Length of Residence 25 years 8 years
Marriage Place Holy Trinity Church of England Gisborne
Folio Not Solemnised
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. William Tasman Drake Church of England
113 16 July 1920 Sidney George Gallop
Edith Alice Johnson
Sidney George Gallop
Edith Alice Johnson
πŸ’ 1920/8048
Bachelor
Spinster
Butcher (Returned Soldier)
Domestic duties
36
39
Gisborne
Gisborne
16 years
2 years
St Andrew's Presbyterian Church Gisborne 7786 16 July 1920 Rev. James Aitken Presbyterian
No 113
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Sidney George Gallop Edith Alice Johnson
  πŸ’ 1920/8048
Condition Bachelor Spinster
Profession Butcher (Returned Soldier) Domestic duties
Age 36 39
Dwelling Place Gisborne Gisborne
Length of Residence 16 years 2 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 7786
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev. James Aitken Presbyterian

Page 549

District of Gisborne Quarter ending 30 September 1920 Registrar Henry Ewart Hill
No Date of Notice Names and 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 19 July 1920 John Knowles
Dorothy Kate Dodunski
John Knowles
Dorothy Kate Dodunski
πŸ’ 1920/8049
Bachelor
Spinster
Restaurateur
Cook
36
18
Gisborne
Gisborne
10 months
12 months
The Office of the Registrar of Marriages, Gisborne 7787 Mary Elizabeth Dodunski, Mother 19 July 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 114
Date of Notice 19 July 1920
  Groom Bride
Names of Parties John Knowles Dorothy Kate Dodunski
  πŸ’ 1920/8049
Condition Bachelor Spinster
Profession Restaurateur Cook
Age 36 18
Dwelling Place Gisborne Gisborne
Length of Residence 10 months 12 months
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 7787
Consent Mary Elizabeth Dodunski, Mother
Date of Certificate 19 July 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
115 19 July 1920 John Alexander Anderson
Annie Carruthers
John Alexander Anderson
Annie Carruthers
πŸ’ 1920/8050
Bachelor
Widow (November 16th 1918)
Draper
Restaurant Keeper
41
39
Gisborne
Gisborne
6 years
12 years
Methodist Parsonage, Palmerston Road, Gisborne 7788 19 July 1920 Rev. William Herbert Emanuel Abbey, Methodist Minister
No 115
Date of Notice 19 July 1920
  Groom Bride
Names of Parties John Alexander Anderson Annie Carruthers
  πŸ’ 1920/8050
Condition Bachelor Widow (November 16th 1918)
Profession Draper Restaurant Keeper
Age 41 39
Dwelling Place Gisborne Gisborne
Length of Residence 6 years 12 years
Marriage Place Methodist Parsonage, Palmerston Road, Gisborne
Folio 7788
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. William Herbert Emanuel Abbey, Methodist Minister
116 20 July 1920 Charles Albert McWhirter
Ethel Amelia Parker
Charles Albert McWhirter
Ethel Amelia Parker
πŸ’ 1920/8051
Bachelor
Spinster
Shepherd
Domestic duties
33
28
Gisborne
Gisborne
4 days
4 days
The Residence of Mrs J. Honan, Rutene Road, Kaiti, Gisborne 7789 20 July 1920 Rev. Thomas Lane, Roman Catholic Minister
No 116
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Charles Albert McWhirter Ethel Amelia Parker
  πŸ’ 1920/8051
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 33 28
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 4 days
Marriage Place The Residence of Mrs J. Honan, Rutene Road, Kaiti, Gisborne
Folio 7789
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. Thomas Lane, Roman Catholic Minister
117 20 July 1920 Hugh John Mills
Jessie McEwan
Hugh John Mills
Jessie McEwan
πŸ’ 1920/8052
Bachelor
Spinster
Surfaceman New Zealand Railways (Returned Soldier)
33
19
Ratauroa
Gisborne
9 years
7 years
St Andrew's Presbyterian Manse, Gisborne 7790 Deborah McEwan, Mother 20 July 1920 Rev. James Aitken, Presbyterian
No 117
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Hugh John Mills Jessie McEwan
  πŸ’ 1920/8052
Condition Bachelor Spinster
Profession Surfaceman New Zealand Railways (Returned Soldier)
Age 33 19
Dwelling Place Ratauroa Gisborne
Length of Residence 9 years 7 years
Marriage Place St Andrew's Presbyterian Manse, Gisborne
Folio 7790
Consent Deborah McEwan, Mother
Date of Certificate 20 July 1920
Officiating Minister Rev. James Aitken, Presbyterian
118 23 July 1920 George Mooney
Ethel Marabel Froker
George Mooney
Ethel Marabel Croker
πŸ’ 1920/8053
Bachelor
Spinster
Engineman
Domestic duties
32
21
Gisborne
Gisborne
1 week
10 years
St Andrew's Presbyterian Church, Gisborne 7791 23 July 1920 Rev. James Aitken, Presbyterian
No 118
Date of Notice 23 July 1920
  Groom Bride
Names of Parties George Mooney Ethel Marabel Froker
BDM Match (98%) George Mooney Ethel Marabel Croker
  πŸ’ 1920/8053
Condition Bachelor Spinster
Profession Engineman Domestic duties
Age 32 21
Dwelling Place Gisborne Gisborne
Length of Residence 1 week 10 years
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 7791
Consent
Date of Certificate 23 July 1920
Officiating Minister Rev. James Aitken, Presbyterian

Page 550

District of Gisborne Quarter ending 30 September 1920 Registrar Henry Ewart Hill
No Date of Notice Names and 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 23 July 1920 Sydney Trevellyan Lewis
Gwendoline Mary Downey
Sydney Trevellyan Lewis
Gwendoline Mary Downey
πŸ’ 1920/8055
Bachelor
Spinster
Warehouseman
Bookseller's assistant
26
24
Dunedin
Gisborne
1 day
12 years
Holy Trinity Church of England, Gisborne 7792 23 July 1920 Rev. Horace Packe, Church of England
No 119
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Sydney Trevellyan Lewis Gwendoline Mary Downey
  πŸ’ 1920/8055
Condition Bachelor Spinster
Profession Warehouseman Bookseller's assistant
Age 26 24
Dwelling Place Dunedin Gisborne
Length of Residence 1 day 12 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 7792
Consent
Date of Certificate 23 July 1920
Officiating Minister Rev. Horace Packe, Church of England
120 24 July 1920 George Hubert Elliott
Ada Lade
George Hubert Elliott
Ada Cade
πŸ’ 1920/8054
Bachelor
Spinster
Carpenter
Waitress
33
32
Gisborne
Gisborne
4 days
2 years
Holy Trinity Church of England, Gisborne 7793 24 July 1920 Rev. Horace Packe, Church of England
No 120
Date of Notice 24 July 1920
  Groom Bride
Names of Parties George Hubert Elliott Ada Lade
BDM Match (94%) George Hubert Elliott Ada Cade
  πŸ’ 1920/8054
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 33 32
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 2 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 7793
Consent
Date of Certificate 24 July 1920
Officiating Minister Rev. Horace Packe, Church of England
121 26 July 1920 Edgar McLachlan
Nita Clarice Roe
Edgar McLachlan
Unita Clarice Roe
πŸ’ 1920/8056
Bachelor
Spinster
Machinist
Domestic duties
25
21
Gisborne
Gisborne
20 years
20 years
Methodist Parsonage, Palmerston Road, Gisborne 7794 26 July 1920 Rev. William Herbert Emanuel Abbey, Methodist
No 121
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Edgar McLachlan Nita Clarice Roe
BDM Match (94%) Edgar McLachlan Unita Clarice Roe
  πŸ’ 1920/8056
Condition Bachelor Spinster
Profession Machinist Domestic duties
Age 25 21
Dwelling Place Gisborne Gisborne
Length of Residence 20 years 20 years
Marriage Place Methodist Parsonage, Palmerston Road, Gisborne
Folio 7794
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. William Herbert Emanuel Abbey, Methodist
122 28 July 1920 John Fenton Castles
Agnes Mary Reid
John Venton Castles
Agnes Mary Reid
πŸ’ 1920/8058
Bachelor
Spinster
Farmer
Tailoress
33
29
Motuhora
Gisborne
4 days
8 years
St. Andrews Presbyterian Church, Gisborne 7795 28 July 1920 Rev. James Aitken, Presbyterian
No 122
Date of Notice 28 July 1920
  Groom Bride
Names of Parties John Fenton Castles Agnes Mary Reid
BDM Match (97%) John Venton Castles Agnes Mary Reid
  πŸ’ 1920/8058
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 33 29
Dwelling Place Motuhora Gisborne
Length of Residence 4 days 8 years
Marriage Place St. Andrews Presbyterian Church, Gisborne
Folio 7795
Consent
Date of Certificate 28 July 1920
Officiating Minister Rev. James Aitken, Presbyterian
123 28 July 1920 Harry Burton
Marie Summersby
Harry Burton
Marie Summersby
πŸ’ 1920/8059
Bachelor
Spinster
Labourer
Domestic duties
27
21
Gisborne
Gisborne
18 months
6 months
The Office of the Registrar of Marriages, Gisborne 7796 28 July 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 123
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Harry Burton Marie Summersby
  πŸ’ 1920/8059
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 21
Dwelling Place Gisborne Gisborne
Length of Residence 18 months 6 months
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 7796
Consent
Date of Certificate 28 July 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne

Page 551

District of Gisborne Quarter ending 30 September 1920 Registrar Henry Ewart Hill
No Date of Notice Names and 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 28 July 1920 Francis Paterson Neilson
Janet Brough Beveridge
Francis Paterson Neilson
Janet Brough Beveridge
πŸ’ 1920/12301
Bachelor
Spinster
Stoker
Dressmaker
31
26
Gisborne
Gisborne
6 months
4 days
Salvation Army Barracks, Gisborne 7797 28 July 1920 Commandant Charles Dawkins, Salvation Army Officer
No 124
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Francis Paterson Neilson Janet Brough Beveridge
  πŸ’ 1920/12301
Condition Bachelor Spinster
Profession Stoker Dressmaker
Age 31 26
Dwelling Place Gisborne Gisborne
Length of Residence 6 months 4 days
Marriage Place Salvation Army Barracks, Gisborne
Folio 7797
Consent
Date of Certificate 28 July 1920
Officiating Minister Commandant Charles Dawkins, Salvation Army Officer
125 28 July 1920 George Scott Wallace
Catherine Emily Nicholas
George Scott Wallace
Catherine Emily Nicholas
πŸ’ 1920/8060
Bachelor
Spinster
Clerk
Domestic duties
22
22
Gisborne
Gisborne
8 years
3 years
The Office of the Registrar of Marriages, Gisborne 7798 28 July 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 125
Date of Notice 28 July 1920
  Groom Bride
Names of Parties George Scott Wallace Catherine Emily Nicholas
  πŸ’ 1920/8060
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 22 22
Dwelling Place Gisborne Gisborne
Length of Residence 8 years 3 years
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 7798
Consent
Date of Certificate 28 July 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
126 30 July 1920 James Campbell
Jane Keith McLennan
James Campbell
Jane Keith McLennan
πŸ’ 1920/8061
Divorced (Decree Absolute July 29th 1920)
Spinster
Sawmill hand
Home duties
42
21
Matawai
Matawai
Life
5 years
The Church of England, Matawai, Poverty Bay 7799 30 July 1920 Rev. Edgar Allan Hunt, Church of England
No 126
Date of Notice 30 July 1920
  Groom Bride
Names of Parties James Campbell Jane Keith McLennan
  πŸ’ 1920/8061
Condition Divorced (Decree Absolute July 29th 1920) Spinster
Profession Sawmill hand Home duties
Age 42 21
Dwelling Place Matawai Matawai
Length of Residence Life 5 years
Marriage Place The Church of England, Matawai, Poverty Bay
Folio 7799
Consent
Date of Certificate 30 July 1920
Officiating Minister Rev. Edgar Allan Hunt, Church of England
127 3 August 1920 George Moore
Caroline Rousell Dalton
George Moore
Caroline Doudswell Dalton
πŸ’ 1920/8062
Bachelor
Spinster
Station Manager
Domestic duties
27
25
Gisborne
Gisborne
4 days
4 days
The Office of the Registrar of Marriages, Gisborne 7800 3 August 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 127
Date of Notice 3 August 1920
  Groom Bride
Names of Parties George Moore Caroline Rousell Dalton
BDM Match (94%) George Moore Caroline Doudswell Dalton
  πŸ’ 1920/8062
Condition Bachelor Spinster
Profession Station Manager Domestic duties
Age 27 25
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 4 days
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 7800
Consent
Date of Certificate 3 August 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
128 2 August 1920 James Kent
Lily Rosina Rogers
James Kent
Lily Rosina Rogers
πŸ’ 1920/7924
Bachelor
Spinster
Farm labourer
Domestic duties
28
25
Gisborne
Gisborne
9 years
2 years
The Office of the Registrar of Marriages, Gisborne 7801 2 August 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 128
Date of Notice 2 August 1920
  Groom Bride
Names of Parties James Kent Lily Rosina Rogers
  πŸ’ 1920/7924
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 28 25
Dwelling Place Gisborne Gisborne
Length of Residence 9 years 2 years
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 7801
Consent
Date of Certificate 2 August 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne

Page 552

District of Gisborne Quarter ending 30 September 1920 Registrar Henry Ewart Hill
No Date of Notice Names and 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 6 August 1920 Richard Colin Honey
Frances Jane Weir
Richard Colin Honey
Frances Jane Weir
πŸ’ 1920/7935
Bachelor
Spinster
Horse driver
Dressmaker
22
21
Gisborne
Gisborne
5 months
18 months
St Andrews Presbyterian Church Gisborne 7802 6 August 1920 Rev. James Aitken, Presbyterian
No 129
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Richard Colin Honey Frances Jane Weir
  πŸ’ 1920/7935
Condition Bachelor Spinster
Profession Horse driver Dressmaker
Age 22 21
Dwelling Place Gisborne Gisborne
Length of Residence 5 months 18 months
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 7802
Consent
Date of Certificate 6 August 1920
Officiating Minister Rev. James Aitken, Presbyterian
130 7 August 1920 Leonard Scragg
Helena Maude Gleeson
Leonard Scragg
Helena Maude Gleeson
πŸ’ 1920/12440
Bachelor
Spinster
Farm hand
Home duties
24
16
Patutahi
Patutahi
Life
8 years
The office of the Registrar of Marriages Gisborne 7803 John Gleeson, Father 7 August 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 130
Date of Notice 7 August 1920
  Groom Bride
Names of Parties Leonard Scragg Helena Maude Gleeson
  πŸ’ 1920/12440
Condition Bachelor Spinster
Profession Farm hand Home duties
Age 24 16
Dwelling Place Patutahi Patutahi
Length of Residence Life 8 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 7803
Consent John Gleeson, Father
Date of Certificate 7 August 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
131 7 August 1920 Reginald Edward Clarke
Alice Winifred O'Connell
Reginald Edward Clarke
Alice Winifred OConnell
πŸ’ 1920/7941
Bachelor
Spinster
Farmer
Linotypist
24
20
Ngatapa Poverty Bay
Gisborne
about 21 years
3 1/2 years
St. Mary's Roman Catholic Church Gisborne 7804 No person in Dominion authorized to consent (14 days notice given) (Section 37) 23 August 1920 Rev. Thomas Lane, Roman Catholic
No 131
Date of Notice 7 August 1920
  Groom Bride
Names of Parties Reginald Edward Clarke Alice Winifred O'Connell
BDM Match (98%) Reginald Edward Clarke Alice Winifred OConnell
  πŸ’ 1920/7941
Condition Bachelor Spinster
Profession Farmer Linotypist
Age 24 20
Dwelling Place Ngatapa Poverty Bay Gisborne
Length of Residence about 21 years 3 1/2 years
Marriage Place St. Mary's Roman Catholic Church Gisborne
Folio 7804
Consent No person in Dominion authorized to consent (14 days notice given) (Section 37)
Date of Certificate 23 August 1920
Officiating Minister Rev. Thomas Lane, Roman Catholic
132 10 August 1920 Laurence Arthur Weaver
Annie Elizabeth Hough
Lawrence Arthur Weaver
Annie Elizabeth Hough
πŸ’ 1920/7942
Bachelor
Spinster
Woolscourer
Domestic duties
31
21
Gisborne
Gisborne
4 days
1 1/2 years
The office of the Registrar of Marriages Gisborne 7805 10 August 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 132
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Laurence Arthur Weaver Annie Elizabeth Hough
BDM Match (98%) Lawrence Arthur Weaver Annie Elizabeth Hough
  πŸ’ 1920/7942
Condition Bachelor Spinster
Profession Woolscourer Domestic duties
Age 31 21
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 1 1/2 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 7805
Consent
Date of Certificate 10 August 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
133 13 August 1920 Charles Christopher John Vanden Bergh
Ina Sweet
Charles Christopher John Van den Bergh
Ina Sweet
πŸ’ 1920/7943
Bachelor
Spinster
Master Mariner
Domestic duties
32
28
Gisborne
Gisborne
3 days
Life
St. Mary's Roman Catholic Church Gisborne 7806 13 August 1920 Rev. Thomas Lane, Roman Catholic
No 133
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Charles Christopher John Vanden Bergh Ina Sweet
BDM Match (99%) Charles Christopher John Van den Bergh Ina Sweet
  πŸ’ 1920/7943
Condition Bachelor Spinster
Profession Master Mariner Domestic duties
Age 32 28
Dwelling Place Gisborne Gisborne
Length of Residence 3 days Life
Marriage Place St. Mary's Roman Catholic Church Gisborne
Folio 7806
Consent
Date of Certificate 13 August 1920
Officiating Minister Rev. Thomas Lane, Roman Catholic

Page 553

District of Gisborne Quarter ending 30 September 1920 Registrar H. Hill
No Date of Notice Names and 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 16 August 1920 Edward Thomas Stone
Denina Maggie McMillan Birney
Edward Thomas Stone
Denina Maggie McMillan Birney
πŸ’ 1920/7944
Divorced March 23 1920
Widow April 16 1914
Electrician
Housekeeper
34
31
Gisborne
Gisborne
10 years
4 days
St Paul's Church of England, Kaiti, Gisborne 7807 16 August 1920 Rev. William Jesman Drake, Church of England
No 134
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Edward Thomas Stone Denina Maggie McMillan Birney
  πŸ’ 1920/7944
Condition Divorced March 23 1920 Widow April 16 1914
Profession Electrician Housekeeper
Age 34 31
Dwelling Place Gisborne Gisborne
Length of Residence 10 years 4 days
Marriage Place St Paul's Church of England, Kaiti, Gisborne
Folio 7807
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. William Jesman Drake, Church of England
135 17 August 1920 Leonard John Lentell
Elsie Melton
Leonard John Lentell
Elsie Melton
πŸ’ 1920/7945
Bachelor
Spinster
Watchmaker
Clerk
22
22
Gisborne
Gisborne
20 years
8 years
Holy Trinity Church of England, Gisborne 7808 17 August 1920 Rev. Horace Packer, Church of England
No 135
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Leonard John Lentell Elsie Melton
  πŸ’ 1920/7945
Condition Bachelor Spinster
Profession Watchmaker Clerk
Age 22 22
Dwelling Place Gisborne Gisborne
Length of Residence 20 years 8 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 7808
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. Horace Packer, Church of England
136 18 August 1920 John William Stephen Hunter jr.
Clarice Julia Pistor
John William Stephen Hunter
Clarice Julia Pictor
πŸ’ 1920/7946
Bachelor
Spinster
Clerk
Tailoress
26
21
Gisborne
Gisborne
7 years
12 years
St. Andrew's Presbyterian Church, Gisborne 7809 18 August 1920 Rev. James Aitken, Presbyterian
No 136
Date of Notice 18 August 1920
  Groom Bride
Names of Parties John William Stephen Hunter jr. Clarice Julia Pistor
BDM Match (91%) John William Stephen Hunter Clarice Julia Pictor
  πŸ’ 1920/7946
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 26 21
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 12 years
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 7809
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev. James Aitken, Presbyterian
137 30 August 1920 James Williams
Edith Cumming
James Williams
Edith Cumming
πŸ’ 1920/7947
Bachelor
Spinster
Station Manager
Nurse
31
28
Waimata Valley
Gisborne
10 months
20 years
The Baptist Tabernacle, Palmerston Road, Gisborne 7810 30 August 1920 Rev. Archibald Stuart, Baptist
No 137
Date of Notice 30 August 1920
  Groom Bride
Names of Parties James Williams Edith Cumming
  πŸ’ 1920/7947
Condition Bachelor Spinster
Profession Station Manager Nurse
Age 31 28
Dwelling Place Waimata Valley Gisborne
Length of Residence 10 months 20 years
Marriage Place The Baptist Tabernacle, Palmerston Road, Gisborne
Folio 7810
Consent
Date of Certificate 30 August 1920
Officiating Minister Rev. Archibald Stuart, Baptist
138 21 August 1920 Francis Lou Ovenden
Zaida Muriel Herivel
Francis Eon Ovenden
Zaida Muriel Herivel
πŸ’ 1920/7925
Bachelor
Spinster
Painter
Home duties
24
16
Gisborne
Gisborne
Life
Life
Holy Trinity Church of England, Gisborne 7811 Eliza St George Herivel, Mother 21 August 1920 Rev. Horace Packer, Church of England
No 138
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Francis Lou Ovenden Zaida Muriel Herivel
BDM Match (95%) Francis Eon Ovenden Zaida Muriel Herivel
  πŸ’ 1920/7925
Condition Bachelor Spinster
Profession Painter Home duties
Age 24 16
Dwelling Place Gisborne Gisborne
Length of Residence Life Life
Marriage Place Holy Trinity Church of England, Gisborne
Folio 7811
Consent Eliza St George Herivel, Mother
Date of Certificate 21 August 1920
Officiating Minister Rev. Horace Packer, Church of England

Page 554

District of Gisborne Quarter ending 30 September 1920 Registrar Henry Ewart Hill
No Date of Notice Names and 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 25 August 1920 Archibald Cyril Philpot
Agnes Lena Johnston
Archibald Cyril Philpot
Agnes Lena Johnston
πŸ’ 1920/7926
Bachelor
Spinster
Painter
Domestic duties
24
22
Gisborne
Gisborne
8 months
6 months
St. Mary's Church, Gisborne 7812 25 August 1920 Rev. Thomas Lane, Roman Catholic
No 139
Date of Notice 25 August 1920
  Groom Bride
Names of Parties Archibald Cyril Philpot Agnes Lena Johnston
  πŸ’ 1920/7926
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 24 22
Dwelling Place Gisborne Gisborne
Length of Residence 8 months 6 months
Marriage Place St. Mary's Church, Gisborne
Folio 7812
Consent
Date of Certificate 25 August 1920
Officiating Minister Rev. Thomas Lane, Roman Catholic
140 28 August 1920 William Joseph Roland
Mavis Stella Ward
William Joseph Roland
Mavis Stella Ward
πŸ’ 1920/7927
Divorced (Date of decree absolute 30/3/20)
Spinster
Motor Mechanic
Domestic duties
36
17
Gisborne
Gisborne
20 years
6 months
Methodist Parsonage, Palmerston Road, Gisborne 7813 Harriett Lundy, Mother 28 August 1920 Rev. William Herbert Emanuel Abbey, Methodist
No 140
Date of Notice 28 August 1920
  Groom Bride
Names of Parties William Joseph Roland Mavis Stella Ward
  πŸ’ 1920/7927
Condition Divorced (Date of decree absolute 30/3/20) Spinster
Profession Motor Mechanic Domestic duties
Age 36 17
Dwelling Place Gisborne Gisborne
Length of Residence 20 years 6 months
Marriage Place Methodist Parsonage, Palmerston Road, Gisborne
Folio 7813
Consent Harriett Lundy, Mother
Date of Certificate 28 August 1920
Officiating Minister Rev. William Herbert Emanuel Abbey, Methodist
141 28 August 1920 Albert Stark
Jessie Flennand Wallace
Albert Stark
Jessie Clelland Wallace
πŸ’ 1920/7928
Bachelor
Spinster
Bootmaker
Home duties
24
21
Gisborne
Gisborne
15 years
6 years
The Office of the Registrar of Marriages, Gisborne 7814 28 August 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 141
Date of Notice 28 August 1920
  Groom Bride
Names of Parties Albert Stark Jessie Flennand Wallace
BDM Match (94%) Albert Stark Jessie Clelland Wallace
  πŸ’ 1920/7928
Condition Bachelor Spinster
Profession Bootmaker Home duties
Age 24 21
Dwelling Place Gisborne Gisborne
Length of Residence 15 years 6 years
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 7814
Consent
Date of Certificate 28 August 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
142 31 August 1920 Vernon Winfield Higgen Linkhorn
Ingrith Alma Amelia Hindrup
Vernon Winfield Higgen Linkhorn
Ingri Alma Amelia Hindrup
πŸ’ 1920/7929
Bachelor
Spinster
Shepherd
Domestic duties
25
20
Waikohu, Gisborne
Waikohu, Gisborne
6 years
20 years
The Office of the Registrar of Marriages, Gisborne 7815 31 August 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 142
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Vernon Winfield Higgen Linkhorn Ingrith Alma Amelia Hindrup
BDM Match (96%) Vernon Winfield Higgen Linkhorn Ingri Alma Amelia Hindrup
  πŸ’ 1920/7929
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 25 20
Dwelling Place Waikohu, Gisborne Waikohu, Gisborne
Length of Residence 6 years 20 years
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 7815
Consent
Date of Certificate 31 August 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
143 4 September 1920 William Stanley Theodore Albert Watters
Clara Myrtle Brown
William Stanley Theodore Albert Watters
Clara Myrtle Brown
πŸ’ 1920/7930
Bachelor
Spinster
Motor Lorry Driver
Home duties
26
18
Gisborne
Gisborne
3 years
5 years
Methodist Church, Bright Street, Gisborne 7816 4 September 1920 Rev. William Herbert Emanuel Abbey, Methodist
No 143
Date of Notice 4 September 1920
  Groom Bride
Names of Parties William Stanley Theodore Albert Watters Clara Myrtle Brown
  πŸ’ 1920/7930
Condition Bachelor Spinster
Profession Motor Lorry Driver Home duties
Age 26 18
Dwelling Place Gisborne Gisborne
Length of Residence 3 years 5 years
Marriage Place Methodist Church, Bright Street, Gisborne
Folio 7816
Consent
Date of Certificate 4 September 1920
Officiating Minister Rev. William Herbert Emanuel Abbey, Methodist

Page 555

District of Gisborne Quarter ending 30 September 1920 Registrar Henry Ewart Hill
No Date of Notice Names and 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 7 September 1920 Charles Herbert Smith
Jessie Sadie Brown
Charles Herbert Smith
Jessie Sadie Brown
πŸ’ 1920/7931
Divorced (Decree absolute dated 23 February 1920)
Spinster
Joiner
Domestic duties
37
35
Gisborne
Gisborne
2 years
2 years
The Methodist Parsonage, 351 Palmerston Road, Gisborne 7817 7 September 1920 Rev. William Herbert Emanuel Abbey, Methodist
No 144
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Charles Herbert Smith Jessie Sadie Brown
  πŸ’ 1920/7931
Condition Divorced (Decree absolute dated 23 February 1920) Spinster
Profession Joiner Domestic duties
Age 37 35
Dwelling Place Gisborne Gisborne
Length of Residence 2 years 2 years
Marriage Place The Methodist Parsonage, 351 Palmerston Road, Gisborne
Folio 7817
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. William Herbert Emanuel Abbey, Methodist
145 7 September 1920 John Bell
Olive Monson
John Bell
Olive Monson
πŸ’ 1920/7932
Bachelor
Spinster
Dairy farmer
Millinery Buyer
35
29
Kaiti, Gisborne
Kaiti, Gisborne
9 years
9 months
The Methodist Church, Bright Street, Gisborne 7818 7 September 1920 Rev. William Herbert Emanuel Abbey, Methodist
No 145
Date of Notice 7 September 1920
  Groom Bride
Names of Parties John Bell Olive Monson
  πŸ’ 1920/7932
Condition Bachelor Spinster
Profession Dairy farmer Millinery Buyer
Age 35 29
Dwelling Place Kaiti, Gisborne Kaiti, Gisborne
Length of Residence 9 years 9 months
Marriage Place The Methodist Church, Bright Street, Gisborne
Folio 7818
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. William Herbert Emanuel Abbey, Methodist
146 8 September 1920 Arthur Thatcher
Harata Waru
Arthur Thatcher
Harata Waru
πŸ’ 1920/7933
Widower (6 March 1915)
Spinster
Shearer
Home duties
44
21
Gisborne (Hauiti)
Gisborne (Hauiti)
5 days (Hauiti), 15 years (Gisborne)
5 days (Hauiti), 5 years (Gisborne)
The office of the Registrar of Marriages, Gisborne 7819 8 September 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 146
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Arthur Thatcher Harata Waru
  πŸ’ 1920/7933
Condition Widower (6 March 1915) Spinster
Profession Shearer Home duties
Age 44 21
Dwelling Place Gisborne (Hauiti) Gisborne (Hauiti)
Length of Residence 5 days (Hauiti), 15 years (Gisborne) 5 days (Hauiti), 5 years (Gisborne)
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 7819
Consent
Date of Certificate 8 September 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
147 9 September 1920 Thomas Gilbert Dominey
Norah Shean
Thomas Gilbert Dominey
Norah Shean
πŸ’ 1920/7934
Bachelor
Spinster
Labourer
Home duties
23
20
Gisborne
Gisborne
7 years
20 years
St. Mary's Roman Catholic Church, Gisborne 7820 9 September 1920 Rev. Thomas Lane, Roman Catholic
No 147
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Thomas Gilbert Dominey Norah Shean
  πŸ’ 1920/7934
Condition Bachelor Spinster
Profession Labourer Home duties
Age 23 20
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 20 years
Marriage Place St. Mary's Roman Catholic Church, Gisborne
Folio 7820
Consent
Date of Certificate 9 September 1920
Officiating Minister Rev. Thomas Lane, Roman Catholic
148 10 September 1920 Herbert George Thorpe
Ellen Thompson Robb
Herbert George Thorpe
Ellen Thompstone Robb
πŸ’ 1920/7936
Bachelor
Spinster
Farmer (Returned soldier)
Clerk
27
27
Gisborne
Gisborne
3 days
Life
Holy Trinity Church of England, Gisborne 7821 10 September 1920 Rev. William Tasman Drake, Church of England
No 148
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Herbert George Thorpe Ellen Thompson Robb
BDM Match (95%) Herbert George Thorpe Ellen Thompstone Robb
  πŸ’ 1920/7936
Condition Bachelor Spinster
Profession Farmer (Returned soldier) Clerk
Age 27 27
Dwelling Place Gisborne Gisborne
Length of Residence 3 days Life
Marriage Place Holy Trinity Church of England, Gisborne
Folio 7821
Consent
Date of Certificate 10 September 1920
Officiating Minister Rev. William Tasman Drake, Church of England

Page 556

District of Gisborne Quarter ending 30 September 1920
No Date of Notice Names and 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 14 September 1920 Stanley Walter Rope
Theresa Gallagher
Stanley Walter Rofe
Theresa Gallagher
πŸ’ 1920/7937
Bachelor
Spinster
Butcher (Returned Soldier)
Home duties
28
28
Gisborne
Patutahi
4 days
Life
The residency of the Bride's parents Patutahi, Gisborne 7822 14 September 1920 Rev. Stephen Farragher, Roman Catholic
No 149
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Stanley Walter Rope Theresa Gallagher
BDM Match (97%) Stanley Walter Rofe Theresa Gallagher
  πŸ’ 1920/7937
Condition Bachelor Spinster
Profession Butcher (Returned Soldier) Home duties
Age 28 28
Dwelling Place Gisborne Patutahi
Length of Residence 4 days Life
Marriage Place The residency of the Bride's parents Patutahi, Gisborne
Folio 7822
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev. Stephen Farragher, Roman Catholic
150 11 September 1920 Rudolph Hansen
Eva Madeline Smith
Rudolph Hansen
Eva Madeline Smith
πŸ’ 1920/7938
Bachelor
Spinster
Farmer
Home duties
25
23
Te Arai Valley
Kaiti, Gisborne
25 years
23 years
Holy Trinity Church of England, Gisborne 7823 11 September 1920 Rev. William Tasman Drake, Church of England
No 150
Date of Notice 11 September 1920
  Groom Bride
Names of Parties Rudolph Hansen Eva Madeline Smith
  πŸ’ 1920/7938
Condition Bachelor Spinster
Profession Farmer Home duties
Age 25 23
Dwelling Place Te Arai Valley Kaiti, Gisborne
Length of Residence 25 years 23 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 7823
Consent
Date of Certificate 11 September 1920
Officiating Minister Rev. William Tasman Drake, Church of England
151 15 September 1920 Harry George Nield
Sarah Maud Green
Henry George Nield
Sarah Maud Green
πŸ’ 1920/7939
Bachelor
Spinster
Chauffeur (Returned Soldier)
Domestic duties
28
24
Tokomaru Bay
Gisborne
1 month
11 years
St Andrew's Presbyterian Church, Gisborne 7824 15 September 1920 Rev. James Aitken, Presbyterian
No 151
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Harry George Nield Sarah Maud Green
BDM Match (94%) Henry George Nield Sarah Maud Green
  πŸ’ 1920/7939
Condition Bachelor Spinster
Profession Chauffeur (Returned Soldier) Domestic duties
Age 28 24
Dwelling Place Tokomaru Bay Gisborne
Length of Residence 1 month 11 years
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 7824
Consent
Date of Certificate 15 September 1920
Officiating Minister Rev. James Aitken, Presbyterian
152 21 September 1920 Henry Roy Grant
Annie Davidson Kerr Duncan
Henry Roy Grant
Annie Davidson Kerr Duncan
πŸ’ 1920/7940
Bachelor
Spinster
Baker
Domestic duties
23
17
Gisborne
Gisborne
7 years
6 years
St Andrew's Presbyterian Church, Gisborne 7825 James McLean Duncan, Father 21 September 1920 Rev. James Aitken, Presbyterian
No 152
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Henry Roy Grant Annie Davidson Kerr Duncan
  πŸ’ 1920/7940
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 23 17
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 6 years
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 7825
Consent James McLean Duncan, Father
Date of Certificate 21 September 1920
Officiating Minister Rev. James Aitken, Presbyterian
153 17 September 1920 Henry Edmond Monk
Jane Isabella Armitage
Henry Edmond Monk
Jane Isabella Armitage
πŸ’ 1920/8070
Bachelor
Spinster
Storekeeper
Home duties
26
30
Waimata Valley, Poverty Bay
Gisborne
12 years
8 years
Holy Trinity Church of England, Gisborne 7826 17 September 1920 Rev. Horace Packe, Church of England
No 153
Date of Notice 17 September 1920
  Groom Bride
Names of Parties Henry Edmond Monk Jane Isabella Armitage
  πŸ’ 1920/8070
Condition Bachelor Spinster
Profession Storekeeper Home duties
Age 26 30
Dwelling Place Waimata Valley, Poverty Bay Gisborne
Length of Residence 12 years 8 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 7826
Consent
Date of Certificate 17 September 1920
Officiating Minister Rev. Horace Packe, Church of England

Page 557

District of Gisborne Quarter ending 30 September 1920 Registrar Henry Ewart Hill
No Date of Notice Names and 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 17 September 1920 Clarence Augustus Fitzgerald
Marguerite Jane Bean
Clarence Augustus Fitzgerald
Marguerite Jane Bean
πŸ’ 1920/8081
Bachelor
Spinster
Labourer
Domestic duties
25
15
Gisborne
Gisborne
12 months
Life
St. Mary's Roman Catholic Church, Gisborne 7827 Henry Denby Bean, Father. 17 September 1920 Rev. Stephen Farragher Roman Catholic
No 154
Date of Notice 17 September 1920
  Groom Bride
Names of Parties Clarence Augustus Fitzgerald Marguerite Jane Bean
  πŸ’ 1920/8081
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 15
Dwelling Place Gisborne Gisborne
Length of Residence 12 months Life
Marriage Place St. Mary's Roman Catholic Church, Gisborne
Folio 7827
Consent Henry Denby Bean, Father.
Date of Certificate 17 September 1920
Officiating Minister Rev. Stephen Farragher Roman Catholic
155 22 September 1920 Herbert Wright
Elizabeth Gilchrist Cockburn
Herbert Wright
Elizabeth Gilchrist Cockburn
πŸ’ 1920/8088
Bachelor
Spinster
Farmer
Domestic duties
34
27
Gisborne
Gisborne
4 days
2 years
St. Andrew's Presbyterian Church Gisborne 7828 22 September 1920 Rev. James Aitken Presbyterian
No 155
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Herbert Wright Elizabeth Gilchrist Cockburn
  πŸ’ 1920/8088
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 27
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 2 years
Marriage Place St. Andrew's Presbyterian Church Gisborne
Folio 7828
Consent
Date of Certificate 22 September 1920
Officiating Minister Rev. James Aitken Presbyterian
156 21 September 1920 Charles Edward Robinson
Stella Helena Richards
Charles Edward Robinson
Stella Helena Richards
πŸ’ 1920/8089
Bachelor
Spinster
Clerk
Milliner
33
29
Gisborne
Gisborne
1 month
6 years
Holy Trinity Church of England Gisborne 7829 21 September 1920 Rev Horace Packe Church of England
No 156
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Charles Edward Robinson Stella Helena Richards
  πŸ’ 1920/8089
Condition Bachelor Spinster
Profession Clerk Milliner
Age 33 29
Dwelling Place Gisborne Gisborne
Length of Residence 1 month 6 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 7829
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev Horace Packe Church of England
157 22 September 1920 James Nisbet Ramage
Beatrice Polden
James Nisbet Ramage
Beatrice Polden
πŸ’ 1920/8090
Bachelor
Spinster
Bricklayer
Domestic duties
31
32
Gisborne
Gisborne
5 years
4 days
The residence of the Bridegroom's sister, No 306 Whitaker Street Gisborne 7830 22 September 1920 Rev. James Aitken Presbyterian
No 157
Date of Notice 22 September 1920
  Groom Bride
Names of Parties James Nisbet Ramage Beatrice Polden
  πŸ’ 1920/8090
Condition Bachelor Spinster
Profession Bricklayer Domestic duties
Age 31 32
Dwelling Place Gisborne Gisborne
Length of Residence 5 years 4 days
Marriage Place The residence of the Bridegroom's sister, No 306 Whitaker Street Gisborne
Folio 7830
Consent
Date of Certificate 22 September 1920
Officiating Minister Rev. James Aitken Presbyterian
158 29 September 1920 Friend Robert Rendell
Augusta Rebecca Wall
Friend Robert Rendell
Augusta Rebbeca Wall
πŸ’ 1920/8092
Bachelor
Widow (September 1st 1915)
Blacksmith
Home duties
52
49
Gisborne
Gisborne
20 years
17 years
The office of the Registrar of Marriages Gisborne 7832 29 September 1920 Henry Ewart Hill Registrar of Marriages Gisborne
No 158
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Friend Robert Rendell Augusta Rebecca Wall
BDM Match (95%) Friend Robert Rendell Augusta Rebbeca Wall
  πŸ’ 1920/8092
Condition Bachelor Widow (September 1st 1915)
Profession Blacksmith Home duties
Age 52 49
Dwelling Place Gisborne Gisborne
Length of Residence 20 years 17 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 7832
Consent
Date of Certificate 29 September 1920
Officiating Minister Henry Ewart Hill Registrar of Marriages Gisborne

Page 559

District of Gisborne Quarter ending 31 December 1920 Registrar H. Hill
No Date of Notice Names and 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 5 October 1920 John Bailey Flegg
Rose Marion Alderson
John Bailey Clegg
Rose Marion Alderson
πŸ’ 1920/11551
Bachelor
Spinster
Farmer
Domestic duties
45
40
Gisborne
Gisborne
1 year
4 days
The Residence of Mr. H. J. T. Tombleson Otoko 10723 5 October 1920 Rev. Edgar Alan Hunt, Church of England, Matawai
No 159
Date of Notice 5 October 1920
  Groom Bride
Names of Parties John Bailey Flegg Rose Marion Alderson
BDM Match (97%) John Bailey Clegg Rose Marion Alderson
  πŸ’ 1920/11551
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 45 40
Dwelling Place Gisborne Gisborne
Length of Residence 1 year 4 days
Marriage Place The Residence of Mr. H. J. T. Tombleson Otoko
Folio 10723
Consent
Date of Certificate 5 October 1920
Officiating Minister Rev. Edgar Alan Hunt, Church of England, Matawai
160 2 October 1920 Francis Robert Harris
Mary Theresa Bolton
Francis Robert Harris
Mary Theresa Bolton
πŸ’ 1920/11552
Widower
Spinster
Hotelkeeper
Domestic duties
62
42
Gisborne
Gisborne
about 50 years
10 years
St. Mary's Roman Catholic Church, Gisborne 10724 2 October 1920 Rev. Thomas Lane, Roman Catholic, Gisborne
No 160
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Francis Robert Harris Mary Theresa Bolton
  πŸ’ 1920/11552
Condition Widower Spinster
Profession Hotelkeeper Domestic duties
Age 62 42
Dwelling Place Gisborne Gisborne
Length of Residence about 50 years 10 years
Marriage Place St. Mary's Roman Catholic Church, Gisborne
Folio 10724
Consent
Date of Certificate 2 October 1920
Officiating Minister Rev. Thomas Lane, Roman Catholic, Gisborne
161 8 October 1920 William Henry Sharpin
Beatrice Lillian Franforth
William Henry Sharpin
Beatrice Lilian Crawforth
πŸ’ 1920/11529
Divorced Decree absolute dated 4 October 1920
Spinster
Builder
Clerk
46
23
Gisborne
Gisborne
11 years
6 years
The office of the Registrar of Marriages, Gisborne 10725 8 October 1920 Henry Ewart Hill, Registrar of Marriages, Gisborne
No 161
Date of Notice 8 October 1920
  Groom Bride
Names of Parties William Henry Sharpin Beatrice Lillian Franforth
BDM Match (94%) William Henry Sharpin Beatrice Lilian Crawforth
  πŸ’ 1920/11529
Condition Divorced Decree absolute dated 4 October 1920 Spinster
Profession Builder Clerk
Age 46 23
Dwelling Place Gisborne Gisborne
Length of Residence 11 years 6 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10725
Consent
Date of Certificate 8 October 1920
Officiating Minister Henry Ewart Hill, Registrar of Marriages, Gisborne
162 8 October 1920 Harry Cook
Florence Mabel Seldon
Harry Cook
Florence Mabel Seldon
πŸ’ 1920/11530
Bachelor
Spinster
Shepherd
Domestic duties
29
32
Gisborne
Gisborne
1 year
14 days
The Holy Trinity Church of England, Gisborne 10726 8 October 1920 Rev. Archdeacon Horace Packe, Church of England, Gisborne
No 162
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Harry Cook Florence Mabel Seldon
  πŸ’ 1920/11530
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 29 32
Dwelling Place Gisborne Gisborne
Length of Residence 1 year 14 days
Marriage Place The Holy Trinity Church of England, Gisborne
Folio 10726
Consent
Date of Certificate 8 October 1920
Officiating Minister Rev. Archdeacon Horace Packe, Church of England, Gisborne
163 12 October 1920 William Henry Brooks
Lillian Adelaide Macdonald
William Henry Brooks
Lillian Adelaide MacDonald
πŸ’ 1920/11531
Bachelor
Spinster
Accountant
Dental Mechanic
34
29
Gisborne
Gisborne
6 months
6 years
Private residence of the Bride's Parents 21 Norman Road, Gisborne 10727 12 October 1920 Rev. William Herbert Emanuel Abbey, Wesleyan Minister, Gisborne
No 163
Date of Notice 12 October 1920
  Groom Bride
Names of Parties William Henry Brooks Lillian Adelaide Macdonald
BDM Match (98%) William Henry Brooks Lillian Adelaide MacDonald
  πŸ’ 1920/11531
Condition Bachelor Spinster
Profession Accountant Dental Mechanic
Age 34 29
Dwelling Place Gisborne Gisborne
Length of Residence 6 months 6 years
Marriage Place Private residence of the Bride's Parents 21 Norman Road, Gisborne
Folio 10727
Consent
Date of Certificate 12 October 1920
Officiating Minister Rev. William Herbert Emanuel Abbey, Wesleyan Minister, Gisborne

Page 560

District of Gisborne Quarter ending 31 December 1920 Registrar F. J. Hill
No Date of Notice Names and 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 12 October 1920 Frank Charteris
Annie West
Frank Charteris
Annie West
πŸ’ 1920/11532
Bachelor
Spinster
Farmer
Domestic duties
29
30
Te Karaka
Gisborne
10 years
10 days
St. Andrews Presbyterian Church Gisborne 10728 12 October 1920 Rev. James Aitken Presbyterian Minister Gisborne
No 164
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Frank Charteris Annie West
  πŸ’ 1920/11532
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 30
Dwelling Place Te Karaka Gisborne
Length of Residence 10 years 10 days
Marriage Place St. Andrews Presbyterian Church Gisborne
Folio 10728
Consent
Date of Certificate 12 October 1920
Officiating Minister Rev. James Aitken Presbyterian Minister Gisborne
165 13 October 1920 John William Campbell Cavanagh
Lillian Winifred Pruden
John William Campbell Cavanagh
Lillian Winifred Pruden
πŸ’ 1920/11533
Bachelor
Spinster
Plumber
Domestic duties
27
19
Gisborne
Gisborne
7 months
3 weeks
The office of the Registrar of marriages Gisborne 10729 Hannah Elizabeth Pruden (mother) 13 October 1920 Registrar of Marriages Gisborne
No 165
Date of Notice 13 October 1920
  Groom Bride
Names of Parties John William Campbell Cavanagh Lillian Winifred Pruden
  πŸ’ 1920/11533
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 27 19
Dwelling Place Gisborne Gisborne
Length of Residence 7 months 3 weeks
Marriage Place The office of the Registrar of marriages Gisborne
Folio 10729
Consent Hannah Elizabeth Pruden (mother)
Date of Certificate 13 October 1920
Officiating Minister Registrar of Marriages Gisborne
166 18 October 1920 Leslie Robert Martin
Mabel Rose Nora Wilder
Leslie Robert Martin
Mabel Nora Wildish
πŸ’ 1920/11534
Bachelor
Spinster
Sheet Metal Worker
Domestic duties
22
22
Gisborne
Gisborne
12 years
Life
St Mary's Roman Catholic Church Gisborne 10730 18 October 1920 Rev Thomas Lane Catholic Minister Gisborne
No 166
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Leslie Robert Martin Mabel Rose Nora Wilder
BDM Match (82%) Leslie Robert Martin Mabel Nora Wildish
  πŸ’ 1920/11534
Condition Bachelor Spinster
Profession Sheet Metal Worker Domestic duties
Age 22 22
Dwelling Place Gisborne Gisborne
Length of Residence 12 years Life
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 10730
Consent
Date of Certificate 18 October 1920
Officiating Minister Rev Thomas Lane Catholic Minister Gisborne
167 19 October 1920 Hugh Henry Hamilton
Gladys Miriam Hamilton
Hugh Henry Hamilton
Gladys Miriam Hamilton
πŸ’ 1920/11535
Divorced decree absolute dated 21st August 1920
Divorced decree absolute dated 21st August 1920
Carrier
Domestic duties
27
24
Gisborne
Gisborne
4 years
4 years
The office of the Registrar of marriages Gisborne 10731 19 October 1920 Registrar of Marriages Gisborne
No 167
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Hugh Henry Hamilton Gladys Miriam Hamilton
  πŸ’ 1920/11535
Condition Divorced decree absolute dated 21st August 1920 Divorced decree absolute dated 21st August 1920
Profession Carrier Domestic duties
Age 27 24
Dwelling Place Gisborne Gisborne
Length of Residence 4 years 4 years
Marriage Place The office of the Registrar of marriages Gisborne
Folio 10731
Consent
Date of Certificate 19 October 1920
Officiating Minister Registrar of Marriages Gisborne
168 23 October 1920 George Henry Davis
Jean Gordon
George Henry Davis
Jean Gordon
πŸ’ 1920/11536
Bachelor
Spinster
Contractor
Clerk
36
18
Matawhero Gisborne
Gisborne
Life
Life
Methodist Parsonage corner of Carnarvon Street & Palmerston Road Gisborne 10732 Henry Templeton Gordon (Father) 23 October 1920 Rev Wm Herbert Emanuel Abbey (Methodist Minister) Gisborne
No 168
Date of Notice 23 October 1920
  Groom Bride
Names of Parties George Henry Davis Jean Gordon
  πŸ’ 1920/11536
Condition Bachelor Spinster
Profession Contractor Clerk
Age 36 18
Dwelling Place Matawhero Gisborne Gisborne
Length of Residence Life Life
Marriage Place Methodist Parsonage corner of Carnarvon Street & Palmerston Road Gisborne
Folio 10732
Consent Henry Templeton Gordon (Father)
Date of Certificate 23 October 1920
Officiating Minister Rev Wm Herbert Emanuel Abbey (Methodist Minister) Gisborne

Page 561

District of Gisborne Quarter ending 31 December 1920 Registrar H. G. Hill
No Date of Notice Names and 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 25 October 1920 Reginald Richardson Hooper
Jessie Ann Walker
Reginald Richardson Hooper
Jessie Ann Walker
πŸ’ 1920/11537
Bachelor
Spinster
Shepherd
Nurse
42
43
Gisborne
Gisborne
16 years
6 years
The Parsonage Palmerston Road Gisborne Poverty Bay 10733 25 October 1920 Rev. Wm. Herbert Abbott (Methodist Minister) Gisborne
No 169
Date of Notice 25 October 1920
  Groom Bride
Names of Parties Reginald Richardson Hooper Jessie Ann Walker
  πŸ’ 1920/11537
Condition Bachelor Spinster
Profession Shepherd Nurse
Age 42 43
Dwelling Place Gisborne Gisborne
Length of Residence 16 years 6 years
Marriage Place The Parsonage Palmerston Road Gisborne Poverty Bay
Folio 10733
Consent
Date of Certificate 25 October 1920
Officiating Minister Rev. Wm. Herbert Abbott (Methodist Minister) Gisborne
170 29 October 1920 Te Raua Nepia
Te Waikirangi Rewini
Te Rana Nepia
Te Waikirangi Rewini
πŸ’ 1920/11538
Widower 10 August 1915
Spinster
Labourer Native of New Zealand
Domestic Duties Native of New Zealand
28
27
Manutuke Poverty Bay
Muriwai Poverty Bay
Life
Life
The office of the Registrar of Marriages Gisborne 10734 29 October 1920 Registrar of Marriages Gisborne
No 170
Date of Notice 29 October 1920
  Groom Bride
Names of Parties Te Raua Nepia Te Waikirangi Rewini
BDM Match (96%) Te Rana Nepia Te Waikirangi Rewini
  πŸ’ 1920/11538
Condition Widower 10 August 1915 Spinster
Profession Labourer Native of New Zealand Domestic Duties Native of New Zealand
Age 28 27
Dwelling Place Manutuke Poverty Bay Muriwai Poverty Bay
Length of Residence Life Life
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 10734
Consent
Date of Certificate 29 October 1920
Officiating Minister Registrar of Marriages Gisborne
171 30 October 1920 Peter Milford Burgess
Trannie Thatcher
Peter Mitford-Burgess
Iranui Thatcher
πŸ’ 1920/11540
Bachelor
Spinster
Motor Engineer
Domestic Duties
27
20
Gisborne
Gisborne
3 days
3 days
The office of the Registrar of Marriages Gisborne 10735 Arthur Thatcher (Father) 30 October 1920 Registrar of Marriages Gisborne
No 171
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Peter Milford Burgess Trannie Thatcher
BDM Match (86%) Peter Mitford-Burgess Iranui Thatcher
  πŸ’ 1920/11540
Condition Bachelor Spinster
Profession Motor Engineer Domestic Duties
Age 27 20
Dwelling Place Gisborne Gisborne
Length of Residence 3 days 3 days
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 10735
Consent Arthur Thatcher (Father)
Date of Certificate 30 October 1920
Officiating Minister Registrar of Marriages Gisborne
172 30 October 1920 Hugh Dalrymple
Charlotte Eliza Benson
Hugh Dalrymple
Charlotte Eliza Benson
πŸ’ 1920/11541
Bachelor
Spinster
Woolclasser
Home Duties
23
21
Matawhero
Gisborne
Life
Life
The office of the Registrar of Marriages Gisborne 10736 30 October 1920 Registrar of Marriages Gisborne
No 172
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Hugh Dalrymple Charlotte Eliza Benson
  πŸ’ 1920/11541
Condition Bachelor Spinster
Profession Woolclasser Home Duties
Age 23 21
Dwelling Place Matawhero Gisborne
Length of Residence Life Life
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 10736
Consent
Date of Certificate 30 October 1920
Officiating Minister Registrar of Marriages Gisborne
173 30 October 1920 William George Newcomb
Madeline Hedley
William George Newcomb
Madeline Hedley
πŸ’ 1920/11542
Bachelor
Spinster
Carrier
Typiste
21
21
Gisborne
Gisborne
3 years
15 years
St Mary's Roman Catholic Church Gisborne 10737 30 October 1920 Rev Thomas Lane Catholic Minister Gisborne
No 173
Date of Notice 30 October 1920
  Groom Bride
Names of Parties William George Newcomb Madeline Hedley
  πŸ’ 1920/11542
Condition Bachelor Spinster
Profession Carrier Typiste
Age 21 21
Dwelling Place Gisborne Gisborne
Length of Residence 3 years 15 years
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 10737
Consent
Date of Certificate 30 October 1920
Officiating Minister Rev Thomas Lane Catholic Minister Gisborne

Page 562

District of Gisborne Quarter ending 31 December 1920 Registrar A. G. Kelly
No Date of Notice Names and 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 1 October 1920 William Curtis
Tolfa Ormuskey
William Curtis
Etta Ormsby
πŸ’ 1920/11543
Bachelor
Spinster
Labourer
Domestic Duties
68
60
Gisborne
Gisborne
45 years
30 years
The Public Hospital, Mangapapa, Gisborne 10738 30 October 1920 Rev. Horace Packe, Church of England, Gisborne
No 174
Date of Notice 1 October 1920
  Groom Bride
Names of Parties William Curtis Tolfa Ormuskey
BDM Match (75%) William Curtis Etta Ormsby
  πŸ’ 1920/11543
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 68 60
Dwelling Place Gisborne Gisborne
Length of Residence 45 years 30 years
Marriage Place The Public Hospital, Mangapapa, Gisborne
Folio 10738
Consent
Date of Certificate 30 October 1920
Officiating Minister Rev. Horace Packe, Church of England, Gisborne
175 1 November 1920 Dennis Kane
Ada Olive Candy
Dennis Kane
Ada Olive Candy
πŸ’ 1920/11544
Bachelor
Spinster
Shepherd
Cook
29
30
Waimata, Gisborne
Waimata, Gisborne
29 years
2 years
St Mary's Roman Catholic Church, Gisborne 10739 4 November 1920 Rev. Thomas Kane, Roman Catholic, Gisborne
No 175
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Dennis Kane Ada Olive Candy
  πŸ’ 1920/11544
Condition Bachelor Spinster
Profession Shepherd Cook
Age 29 30
Dwelling Place Waimata, Gisborne Waimata, Gisborne
Length of Residence 29 years 2 years
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 10739
Consent
Date of Certificate 4 November 1920
Officiating Minister Rev. Thomas Kane, Roman Catholic, Gisborne
176 4 November 1920 Harold Ernest Wale
Helen Russell Forsyth
Harold Ernest Hale
Helen Russell Forsyth
πŸ’ 1920/11545
Bachelor
Spinster
Shepherd
Domestic Duties
26
18
Gisborne
Gisborne
1 week
6 years
The office of the Registrar of Marriages, Gisborne 10740 Wallace Forsyth (Father) 4 November 1920 Registrar of Marriages, Gisborne
No 176
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Harold Ernest Wale Helen Russell Forsyth
BDM Match (97%) Harold Ernest Hale Helen Russell Forsyth
  πŸ’ 1920/11545
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 26 18
Dwelling Place Gisborne Gisborne
Length of Residence 1 week 6 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10740
Consent Wallace Forsyth (Father)
Date of Certificate 4 November 1920
Officiating Minister Registrar of Marriages, Gisborne
177 5 November 1920 William Cornelius Keenan
Ivy May Gordon
William Cornelius Neenan
Ivy May Condon
πŸ’ 1920/11626
Bachelor
Spinster
Labourer
Dressmaker
29
26
Ormond
Ormond
29 years
12 years
The residence of the Bride's Parents, Ormond 10741 5 November 1920 Rev. Gerald H. Morse, Church of England, Waerenga-a-hika
No 177
Date of Notice 5 November 1920
  Groom Bride
Names of Parties William Cornelius Keenan Ivy May Gordon
BDM Match (91%) William Cornelius Neenan Ivy May Condon
  πŸ’ 1920/11626
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 29 26
Dwelling Place Ormond Ormond
Length of Residence 29 years 12 years
Marriage Place The residence of the Bride's Parents, Ormond
Folio 10741
Consent
Date of Certificate 5 November 1920
Officiating Minister Rev. Gerald H. Morse, Church of England, Waerenga-a-hika
178 6 November 1920 Douglas Crichton Henderson
Constance Isabella Wallace
Douglas Crichton Henderson
Constance Isabella Wallace
πŸ’ 1920/11637
Bachelor
Spinster
Bank Clerk
Clerk
26
20
Gisborne
Gisborne
10 months
8 years
Holy Trinity Church of England, Gisborne 10742 John Watts Wallace (Father) 6 November 1920 Rev. Horace Packe, Church of England, Gisborne
No 178
Date of Notice 6 November 1920
  Groom Bride
Names of Parties Douglas Crichton Henderson Constance Isabella Wallace
  πŸ’ 1920/11637
Condition Bachelor Spinster
Profession Bank Clerk Clerk
Age 26 20
Dwelling Place Gisborne Gisborne
Length of Residence 10 months 8 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 10742
Consent John Watts Wallace (Father)
Date of Certificate 6 November 1920
Officiating Minister Rev. Horace Packe, Church of England, Gisborne

Page 563

District of Gisborne Quarter ending 31 December 1920 Registrar H. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
179 5 November 1920 Thomas Andrew Alexander Crack
Ruth Stevenson
Thomas Andrew Alexander Crack
Ruth Stevenson
πŸ’ 1920/11643
Bachelor
Spinster
Railway Engineer
Clerk
23
24
Gisborne
Gisborne
1 year
14 years
Holy Trinity Church of England Gisborne 10743 8 November 1920 Rev. Horace Packe, Church of England, Gisborne
No 179
Date of Notice 5 November 1920
  Groom Bride
Names of Parties Thomas Andrew Alexander Crack Ruth Stevenson
  πŸ’ 1920/11643
Condition Bachelor Spinster
Profession Railway Engineer Clerk
Age 23 24
Dwelling Place Gisborne Gisborne
Length of Residence 1 year 14 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 10743
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev. Horace Packe, Church of England, Gisborne
180 12 November 1920 Ernie Alfred Swainson
Georgia Mary Powell
Ernie Alfred Swainson
Georgina Mary Powell
πŸ’ 1920/11644
Bachelor
Spinster
Blacksmith
Domestic Duties
29
18
Te Karaka Gisborne
Te Karaka Gisborne
9 years
13 years
The office of the Registrar of Marriages, Gisborne 10744 Frederick John Powell (Father) 12 November 1920 Registrar of Marriages, Gisborne
No 180
Date of Notice 12 November 1920
  Groom Bride
Names of Parties Ernie Alfred Swainson Georgia Mary Powell
BDM Match (98%) Ernie Alfred Swainson Georgina Mary Powell
  πŸ’ 1920/11644
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 29 18
Dwelling Place Te Karaka Gisborne Te Karaka Gisborne
Length of Residence 9 years 13 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10744
Consent Frederick John Powell (Father)
Date of Certificate 12 November 1920
Officiating Minister Registrar of Marriages, Gisborne
181 10 November 1920 Robert Henry McDonald
Amy Agnes Green
Robert Henry McDonald
Amy Agnes Green
πŸ’ 1920/12317
Bachelor
Spinster
Clerk
Stenographer
29
26
Gisborne
Gisborne
4 days
26 years
Holy Trinity Church of England Gisborne 10745 10 November 1920 Rev. Horace Packe, Church of England, Gisborne
No 181
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Robert Henry McDonald Amy Agnes Green
  πŸ’ 1920/12317
Condition Bachelor Spinster
Profession Clerk Stenographer
Age 29 26
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 26 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 10745
Consent
Date of Certificate 10 November 1920
Officiating Minister Rev. Horace Packe, Church of England, Gisborne
182 15 November 1920 William Henry Manning
Marie Agnes Greene
William Henry Manning
Marie Agnes Greene
πŸ’ 1920/11645
Bachelor
Spinster
Carpenter
Nurse
25
30
Gisborne
Gisborne
10 years
6 years
St Mary's Roman Catholic Church Gisborne 10746 15 November 1920 Rev. Thomas Lane, Roman Catholic, Gisborne
No 182
Date of Notice 15 November 1920
  Groom Bride
Names of Parties William Henry Manning Marie Agnes Greene
  πŸ’ 1920/11645
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 25 30
Dwelling Place Gisborne Gisborne
Length of Residence 10 years 6 years
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 10746
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev. Thomas Lane, Roman Catholic, Gisborne
183 15 November 1920 Frederick Habgood
Eliza Ethel Hougher
Frederick Habgood
Eliza Ethel Lougher
πŸ’ 1920/11646
Bachelor
Spinster
Farmer
Home Duties
28
22
Patutahi
Waerenga-a-hika
28 years
22 years
The Residence of W. Thomas Craill, Patutahi 10747 15 November 1920 Rev. Gerald B. Morse, Church of England, Waerenga-a-hika
No 183
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Frederick Habgood Eliza Ethel Hougher
BDM Match (97%) Frederick Habgood Eliza Ethel Lougher
  πŸ’ 1920/11646
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 22
Dwelling Place Patutahi Waerenga-a-hika
Length of Residence 28 years 22 years
Marriage Place The Residence of W. Thomas Craill, Patutahi
Folio 10747
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev. Gerald B. Morse, Church of England, Waerenga-a-hika

Page 564

District of Gisborne Quarter ending 31 December 1920 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
184 16 November 1920 George Bevington Rowe
Ethel McPyke
George Berington Rowe
Ethel McPike
πŸ’ 1920/11647
Widower 3 February 1917
Widow 17th February 1920
Farm Manager
Domestic Duties
49
37
Mangapapa Gisborne
Mangapapa Gisborne
17 months
17 months
St John's Church of England Mangapapa Gisborne 10748 16 November 1920 Rev Horace Packe Church of England Gisborne
No 184
Date of Notice 16 November 1920
  Groom Bride
Names of Parties George Bevington Rowe Ethel McPyke
BDM Match (93%) George Berington Rowe Ethel McPike
  πŸ’ 1920/11647
Condition Widower 3 February 1917 Widow 17th February 1920
Profession Farm Manager Domestic Duties
Age 49 37
Dwelling Place Mangapapa Gisborne Mangapapa Gisborne
Length of Residence 17 months 17 months
Marriage Place St John's Church of England Mangapapa Gisborne
Folio 10748
Consent
Date of Certificate 16 November 1920
Officiating Minister Rev Horace Packe Church of England Gisborne
185 16 November 1920 William Balie
Amy Ethel McKay
William Baty
Amy Ethel McKay
πŸ’ 1920/11648
Bachelor
Spinster
Contractor
Home Duties
22
19
Ormond
Ormond
22 years
19 years
Presbyterian Church Ormond Poverty Bay 10749 16 November 1920 Rev J. Macdonald Aspland (Presbyterian Minister) Gisborne
No 185
Date of Notice 16 November 1920
  Groom Bride
Names of Parties William Balie Amy Ethel McKay
BDM Match (88%) William Baty Amy Ethel McKay
  πŸ’ 1920/11648
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 22 19
Dwelling Place Ormond Ormond
Length of Residence 22 years 19 years
Marriage Place Presbyterian Church Ormond Poverty Bay
Folio 10749
Consent
Date of Certificate 16 November 1920
Officiating Minister Rev J. Macdonald Aspland (Presbyterian Minister) Gisborne
186 16 November 1920 Jack Vernon Walters
Cecilia Constance Marguerite Hester
Jack Vernon Walters
Cecilia Constance Marguerite Lister
πŸ’ 1920/11649
Bachelor
Spinster
Fitter
Home Duties
29
25
Gisborne
Gisborne
29 years
9 years
St Mary's Roman Catholic Church Gisborne 10750 16 November 1920 Rev Thomas Crane (Roman Catholic) Gisborne
No 186
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Jack Vernon Walters Cecilia Constance Marguerite Hester
BDM Match (97%) Jack Vernon Walters Cecilia Constance Marguerite Lister
  πŸ’ 1920/11649
Condition Bachelor Spinster
Profession Fitter Home Duties
Age 29 25
Dwelling Place Gisborne Gisborne
Length of Residence 29 years 9 years
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 10750
Consent
Date of Certificate 16 November 1920
Officiating Minister Rev Thomas Crane (Roman Catholic) Gisborne
187 17 November 1920 Gordon Sidney Bertie Steele
Emily Mary Power
Gordon Sidney Bertie Steele
Emily May Power
πŸ’ 1920/11627
Bachelor
Spinster
Farmer
Saleswoman
31
29
Gisborne
Gisborne
1 week
6 years
Holy Trinity Church of England Gisborne 10751 17 November 1920 Rev Horace Packe Church of England Gisborne
No 187
Date of Notice 17 November 1920
  Groom Bride
Names of Parties Gordon Sidney Bertie Steele Emily Mary Power
BDM Match (97%) Gordon Sidney Bertie Steele Emily May Power
  πŸ’ 1920/11627
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 31 29
Dwelling Place Gisborne Gisborne
Length of Residence 1 week 6 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 10751
Consent
Date of Certificate 17 November 1920
Officiating Minister Rev Horace Packe Church of England Gisborne
188 20 November 1920 Gordon Stewart McMullan
Elizabeth Alexandra Woodruff
Gordon Stewart McMullan
Elizabeth Alexandra Hindrup
πŸ’ 1920/11628
Bachelor
Spinster
Labourer
Domestic Duties
34
16
Gisborne
Ormond
3 weeks
16 years
The office of the Registrar of Marriages Gisborne 10752 Emily Mary Woodruff (Mother) 20 November 1920 Registrar of Marriages Gisborne
No 188
Date of Notice 20 November 1920
  Groom Bride
Names of Parties Gordon Stewart McMullan Elizabeth Alexandra Woodruff
BDM Match (91%) Gordon Stewart McMullan Elizabeth Alexandra Hindrup
  πŸ’ 1920/11628
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 16
Dwelling Place Gisborne Ormond
Length of Residence 3 weeks 16 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 10752
Consent Emily Mary Woodruff (Mother)
Date of Certificate 20 November 1920
Officiating Minister Registrar of Marriages Gisborne

Page 565

District of Gisborne Quarter ending 31 December 1920 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
189 22 November 1920 George Spencer McKay
Elizabeth Norah Hamon
George Spencer McKay
Elizabeth Norah Hamon
πŸ’ 1920/11629
Bachelor
Spinster
Farmer
Home Duties
41
31
Ormond
Waerenga-a-hika
4 1/2 years
3 1/2 years
The residence of the Bride's parents Waerenga-a-hika 10753 22 November 1920 Rev Stephen Faragher, Roman Catholic, Ormond... Gisborne
No 189
Date of Notice 22 November 1920
  Groom Bride
Names of Parties George Spencer McKay Elizabeth Norah Hamon
  πŸ’ 1920/11629
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 41 31
Dwelling Place Ormond Waerenga-a-hika
Length of Residence 4 1/2 years 3 1/2 years
Marriage Place The residence of the Bride's parents Waerenga-a-hika
Folio 10753
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev Stephen Faragher, Roman Catholic, Ormond... Gisborne
190 22 November 1920 Alfred James McGregor
Margaret Constance Dalrymple
Alfred James McGregor
Margaret Constance Dalrymple
πŸ’ 1920/11630
Bachelor
Spinster
Farmer
Home Duties
27
25
Hangaroa
Matawhero
6 years
25 years
Presbyterian Church Matawhero 10754 22 November 1920 Rev James Aitken, Presbyterian, Gisborne
No 190
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Alfred James McGregor Margaret Constance Dalrymple
  πŸ’ 1920/11630
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 25
Dwelling Place Hangaroa Matawhero
Length of Residence 6 years 25 years
Marriage Place Presbyterian Church Matawhero
Folio 10754
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev James Aitken, Presbyterian, Gisborne
191 23 November 1920 Walter Morris Hills
Ellen McLaren
Walter Morris Hills
Ellen McLaren
πŸ’ 1920/11631
Bachelor
Spinster
Barman
Housemaid
41
38
Gisborne
Gisborne
9 years
12 months
St Andrews Presbyterian Church Gisborne 10755 23 November 1920 Rev James Aitken, Presbyterian, Gisborne
No 191
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Walter Morris Hills Ellen McLaren
  πŸ’ 1920/11631
Condition Bachelor Spinster
Profession Barman Housemaid
Age 41 38
Dwelling Place Gisborne Gisborne
Length of Residence 9 years 12 months
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 10755
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev James Aitken, Presbyterian, Gisborne
192 23 November 1920 Francis William Russell Redstone
Hephzibah Alice Emma Elliott
Lewis Hilton Russell Redstone
Hephzibah Alice Emma Elliott
πŸ’ 1920/11632
Widower, 11 June 1919
Spinster
Motor Salesman
Typiste
30
22
Mangapapa
Gisborne
20 years
11 years
Methodist Church Bright Street Gisborne 10756 23 November 1920 Rev Wm. Herbert Emanuel Abbey (Methodist Minister), Gisborne
No 192
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Francis William Russell Redstone Hephzibah Alice Emma Elliott
BDM Match (84%) Lewis Hilton Russell Redstone Hephzibah Alice Emma Elliott
  πŸ’ 1920/11632
Condition Widower, 11 June 1919 Spinster
Profession Motor Salesman Typiste
Age 30 22
Dwelling Place Mangapapa Gisborne
Length of Residence 20 years 11 years
Marriage Place Methodist Church Bright Street Gisborne
Folio 10756
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev Wm. Herbert Emanuel Abbey (Methodist Minister), Gisborne
193 25 November 1920 David Craill
Juanita Hampton Barwick
David Craill
Juanita Hampton Barwick
πŸ’ 1920/11633
Bachelor
Spinster
Farmer
Home Duties
26
19
Patutahi
Patutahi
life
life
At the residence of the Bride's parents Patutahi 10757 Robert Barwick ("Father") 25 November 1920 Rev Hy Thomas Rawnsley, Church of England (Patutahi)
No 193
Date of Notice 25 November 1920
  Groom Bride
Names of Parties David Craill Juanita Hampton Barwick
  πŸ’ 1920/11633
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 19
Dwelling Place Patutahi Patutahi
Length of Residence life life
Marriage Place At the residence of the Bride's parents Patutahi
Folio 10757
Consent Robert Barwick ("Father")
Date of Certificate 25 November 1920
Officiating Minister Rev Hy Thomas Rawnsley, Church of England (Patutahi)

Page 566

District of Gisborne Quarter ending 31 December 1920 Registrar Geo. Wildish
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
194 27 November 1920 John Joseph Candy
Margaret Isabella Lyons
John Joseph Candy
Margaret Isabella Lyons
πŸ’ 1920/11634
Bachelor
Spinster
Farmer
Home Duties
25
26
Waerenga-a-hika
Patutahi
life
life
Sacred Heart Roman Catholic Church Patutahi 10758 27 November 1920 Rev. Stephen J. Farragher, Roman Catholic Minister, Ormond, Gisborne
No 194
Date of Notice 27 November 1920
  Groom Bride
Names of Parties John Joseph Candy Margaret Isabella Lyons
  πŸ’ 1920/11634
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 26
Dwelling Place Waerenga-a-hika Patutahi
Length of Residence life life
Marriage Place Sacred Heart Roman Catholic Church Patutahi
Folio 10758
Consent
Date of Certificate 27 November 1920
Officiating Minister Rev. Stephen J. Farragher, Roman Catholic Minister, Ormond, Gisborne
195 27 November 1920 Charles Leslie Tate
Annie Kirkup Brown
Charles Leslie Tate
Annie Kirkup Brown
πŸ’ 1920/11635
Bachelor
Spinster
Club Steward
Dressmaker
21
22
Gisborne
Gisborne
4 months
5 years
The Office of the Registrar of Marriages, Gisborne 10759 27 November 1920 Registrar of Marriages, Gisborne
No 195
Date of Notice 27 November 1920
  Groom Bride
Names of Parties Charles Leslie Tate Annie Kirkup Brown
  πŸ’ 1920/11635
Condition Bachelor Spinster
Profession Club Steward Dressmaker
Age 21 22
Dwelling Place Gisborne Gisborne
Length of Residence 4 months 5 years
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 10759
Consent
Date of Certificate 27 November 1920
Officiating Minister Registrar of Marriages, Gisborne
196 4 December 1920 Kenneth Watson Brice
Jamesina Park
Kenneth Watson Prime
Jamesina Park
πŸ’ 1920/11636
Bachelor
Spinster
Sheepfarmer
Home Duties
21
21
Gisborne
Gisborne
3 days
2 years
St Andrews Presbyterian Church, Gisborne 10760 4 December 1920 Rev. James Aitken, Presbyterian, Gisborne
No 196
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Kenneth Watson Brice Jamesina Park
BDM Match (95%) Kenneth Watson Prime Jamesina Park
  πŸ’ 1920/11636
Condition Bachelor Spinster
Profession Sheepfarmer Home Duties
Age 21 21
Dwelling Place Gisborne Gisborne
Length of Residence 3 days 2 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 10760
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev. James Aitken, Presbyterian, Gisborne
197 3 December 1920 Norman Sidney Bishop
Dorothy Edna Farrer
Norman Sidney Bishop
Dorothy Edna Farrer
πŸ’ 1920/11638
Bachelor
Spinster
Shepherd
Domestic Duties
24
19
Gisborne
Gisborne
22 years
3 years
Presbyterian Church, Matawhero 10761 Hugh Fraser Farrer (Father) 3 December 1920 Rev. James Aitken, Presbyterian, Gisborne
No 197
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Norman Sidney Bishop Dorothy Edna Farrer
  πŸ’ 1920/11638
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 24 19
Dwelling Place Gisborne Gisborne
Length of Residence 22 years 3 years
Marriage Place Presbyterian Church, Matawhero
Folio 10761
Consent Hugh Fraser Farrer (Father)
Date of Certificate 3 December 1920
Officiating Minister Rev. James Aitken, Presbyterian, Gisborne
198 4 December 1920 Daniel O'Connell Reid Jones
Nellie Rossiter
Daniel O'Connell Reid Jones
Nellie Nossiter
πŸ’ 1920/11639
Bachelor
Spinster
Plumber
Home Duties
24
19
Gisborne
Gisborne
23 years
19 years
Private residence of the Bride's Parents, Upper Stout Street, Gisborne 10762 Vernon Rossiter (Father) 4 December 1920 Rev. Thomas Lane, Roman Catholic, Gisborne
No 198
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Daniel O'Connell Reid Jones Nellie Rossiter
BDM Match (97%) Daniel O'Connell Reid Jones Nellie Nossiter
  πŸ’ 1920/11639
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 24 19
Dwelling Place Gisborne Gisborne
Length of Residence 23 years 19 years
Marriage Place Private residence of the Bride's Parents, Upper Stout Street, Gisborne
Folio 10762
Consent Vernon Rossiter (Father)
Date of Certificate 4 December 1920
Officiating Minister Rev. Thomas Lane, Roman Catholic, Gisborne

Page 567

District of Gisborne Quarter ending 31 December 1920 Registrar H. G. Hills
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
199 4 December 1920 Ernest Albert Carle Cooper
Jessie Emily Pitcher
Ernest Albert Carlile Cooper
Jessie Emily Pitcher
πŸ’ 1920/11640
Bachelor
Spinster
Chemist
Home duties
21
24
Gisborne
Ormond, Gisborne
1 day
Life
St Andrew's Presbyterian Church, Gisborne 10763 4 December 1920 Rev. R. Macdonald Aspland, Presbyterian, Ormond
No 199
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Ernest Albert Carle Cooper Jessie Emily Pitcher
BDM Match (96%) Ernest Albert Carlile Cooper Jessie Emily Pitcher
  πŸ’ 1920/11640
Condition Bachelor Spinster
Profession Chemist Home duties
Age 21 24
Dwelling Place Gisborne Ormond, Gisborne
Length of Residence 1 day Life
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 10763
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev. R. Macdonald Aspland, Presbyterian, Ormond
200 11 December 1920 Archibald Sydney Crooke
Catherine O'Connor
Archibald Stormont
Catherine Carney
πŸ’ 1920/4214
Bachelor
Spinster
Labourer
Domestic duties
39
45
Gisborne
Gisborne
18 years
10 years
St Mary's Roman Catholic Church, Gisborne (not solemnised) 11 December 1920 Rev. Thomas Hane, Roman Catholic, Gisborne
No 200
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Archibald Sydney Crooke Catherine O'Connor
BDM Match (62%) Archibald Stormont Catherine Carney
  πŸ’ 1920/4214
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 39 45
Dwelling Place Gisborne Gisborne
Length of Residence 18 years 10 years
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio (not solemnised)
Consent
Date of Certificate 11 December 1920
Officiating Minister Rev. Thomas Hane, Roman Catholic, Gisborne
201 11 December 1920 Heri Koti Winter
Eileen Emma Meta Flavell
Levi Lot Winter
Eileen Emma Weta Flavell
πŸ’ 1920/11641
Bachelor
Spinster
Builder
Domestic duties
30
24
Gisborne
Gisborne
8 years
18 months
Holy Trinity Church of England, Gisborne 10764 11 December 1920 Rev. Horace Packe, Church of England, Gisborne
No 201
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Heri Koti Winter Eileen Emma Meta Flavell
BDM Match (85%) Levi Lot Winter Eileen Emma Weta Flavell
  πŸ’ 1920/11641
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 30 24
Dwelling Place Gisborne Gisborne
Length of Residence 8 years 18 months
Marriage Place Holy Trinity Church of England, Gisborne
Folio 10764
Consent
Date of Certificate 11 December 1920
Officiating Minister Rev. Horace Packe, Church of England, Gisborne
202 13 December 1920 Robert Cameron
Mary Macfarlane Carmichael
Robert Cameron
Mary Macfarlane Carmichael
πŸ’ 1921/2309
Bachelor
Spinster
Farmer
Domestic duties
31
19
Gisborne
Gisborne
9 years
5 years
Residence of bride's parents, 16 Bloomfield Street, Gisborne 134 John Carmichael (Father) 13 December 1920 Rev. James Aitken, Presbyterian, Gisborne
No 202
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Robert Cameron Mary Macfarlane Carmichael
  πŸ’ 1921/2309
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 19
Dwelling Place Gisborne Gisborne
Length of Residence 9 years 5 years
Marriage Place Residence of bride's parents, 16 Bloomfield Street, Gisborne
Folio 134
Consent John Carmichael (Father)
Date of Certificate 13 December 1920
Officiating Minister Rev. James Aitken, Presbyterian, Gisborne
203 14 December 1920 Richard Herbert Williams
Sarah Selina Stafford
Richard Herbert Williams
Sarah Selina Stafford
πŸ’ 1920/11642
Bachelor
Spinster
Builder
Household duties
36
20
Gisborne
Gisborne
16 years
20 years
Private residence of the bride's parents, 215 Stout Street, Whataupoko 10765 Francis Stafford (Father) 14 December 1920 Rev. Archibald Watson Stuart (Baptist Minister), Gisborne
No 203
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Richard Herbert Williams Sarah Selina Stafford
  πŸ’ 1920/11642
Condition Bachelor Spinster
Profession Builder Household duties
Age 36 20
Dwelling Place Gisborne Gisborne
Length of Residence 16 years 20 years
Marriage Place Private residence of the bride's parents, 215 Stout Street, Whataupoko
Folio 10765
Consent Francis Stafford (Father)
Date of Certificate 14 December 1920
Officiating Minister Rev. Archibald Watson Stuart (Baptist Minister), Gisborne

Page 568

District of Gisborne Quarter ending 31 December 1920 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
204 14 December 1920 Harry George Hawkins
Anne Pinkney
Harry George Hawkins
Anne Pinkney
πŸ’ 1920/11455
Bachelor
Spinster
Manufacturer
Tailoress
30
27
Mangapapa, Gisborne
Mangapapa, Gisborne
About 5 years
About 5 years
The office of the Registrar of Marriages, Gisborne 10766 14 December 1920 Registrar of Marriages, Gisborne
No 204
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Harry George Hawkins Anne Pinkney
  πŸ’ 1920/11455
Condition Bachelor Spinster
Profession Manufacturer Tailoress
Age 30 27
Dwelling Place Mangapapa, Gisborne Mangapapa, Gisborne
Length of Residence About 5 years About 5 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10766
Consent
Date of Certificate 14 December 1920
Officiating Minister Registrar of Marriages, Gisborne
205 15 December 1920 Michael Edward Sweeney
Isabella Andrews
Michael Edward Sweeney
Isabella Andrews
πŸ’ 1920/11466
Bachelor
Spinster
Stoker
Waitress
38
39
Gisborne
Gisborne
17 years
3 years
The office of the Registrar of Marriages, Gisborne 10767 15 December 1920 Registrar of Marriages, Gisborne
No 205
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Michael Edward Sweeney Isabella Andrews
  πŸ’ 1920/11466
Condition Bachelor Spinster
Profession Stoker Waitress
Age 38 39
Dwelling Place Gisborne Gisborne
Length of Residence 17 years 3 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10767
Consent
Date of Certificate 15 December 1920
Officiating Minister Registrar of Marriages, Gisborne
206 17 December 1920 Walter Henry Charles Langdon
Frances Mary Stacey
Walter Henry Charles Langdon
Frances Mary Stacey
πŸ’ 1920/11472
Widower 4-4-17
Spinster
Mine Manager
Domestic Duties
44
28
Rakaurua, Poverty Bay
Rakaurua, Poverty Bay
About 7 months
1 month
Private residence of W. C. Smith, Rakaurua, Poverty Bay 10768 17 December 1920 Reverend Edgar Allan Mount, Church of England and Matawai
No 206
Date of Notice 17 December 1920
  Groom Bride
Names of Parties Walter Henry Charles Langdon Frances Mary Stacey
  πŸ’ 1920/11472
Condition Widower 4-4-17 Spinster
Profession Mine Manager Domestic Duties
Age 44 28
Dwelling Place Rakaurua, Poverty Bay Rakaurua, Poverty Bay
Length of Residence About 7 months 1 month
Marriage Place Private residence of W. C. Smith, Rakaurua, Poverty Bay
Folio 10768
Consent
Date of Certificate 17 December 1920
Officiating Minister Reverend Edgar Allan Mount, Church of England and Matawai
207 18 December 1920 Frederick Byrom
Mary Jane Atkins
Frederick Bayram
Mary Jane Atkins
πŸ’ 1921/2233
Bachelor
Spinster
Labourer
Domestic Duties
29
22
Gisborne
Gisborne
8 years
22 years
St Andrews Presbyterian Church, Gisborne 54 18 December 1920 Reverend James Aitken, Presbyterian, Gisborne
No 207
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Frederick Byrom Mary Jane Atkins
BDM Match (94%) Frederick Bayram Mary Jane Atkins
  πŸ’ 1921/2233
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 22
Dwelling Place Gisborne Gisborne
Length of Residence 8 years 22 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 54
Consent
Date of Certificate 18 December 1920
Officiating Minister Reverend James Aitken, Presbyterian, Gisborne
208 20 December 1920 Henry Edward Juson
Anne Sutherland
Henry Edward Juson
Anne Sutherland
πŸ’ 1920/11473
Bachelor
Spinster
Motor Mechanic
Lady Help
28
27
Gisborne
Gisborne
4 days
4 years
St Andrews Presbyterian Church, Gisborne 10769 20 December 1920 Reverend William Herbert Emmanuel Abbey (Methodist Minister), Gisborne
No 208
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Henry Edward Juson Anne Sutherland
  πŸ’ 1920/11473
Condition Bachelor Spinster
Profession Motor Mechanic Lady Help
Age 28 27
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 4 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 10769
Consent
Date of Certificate 20 December 1920
Officiating Minister Reverend William Herbert Emmanuel Abbey (Methodist Minister), Gisborne

Page 569

District of Gisborne Quarter ending 31 December 1920 Registrar H. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
209 21 December 1920 Allan McLean
Ellen Agnes Penny
Allan McLean
Ellen Agnes Penny
πŸ’ 1920/11474
Bachelor
Spinster
Station Manager
Cashier
34
28
Gisborne
Gisborne
5 months
4 days
Methodist Church, Bright Street, Gisborne 10770 21 December 1920 Rev Wm. H. Speer, Emmanuel Abbey (Methodist Minister) Gisborne
No 209
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Allan McLean Ellen Agnes Penny
  πŸ’ 1920/11474
Condition Bachelor Spinster
Profession Station Manager Cashier
Age 34 28
Dwelling Place Gisborne Gisborne
Length of Residence 5 months 4 days
Marriage Place Methodist Church, Bright Street, Gisborne
Folio 10770
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev Wm. H. Speer, Emmanuel Abbey (Methodist Minister) Gisborne
210 21 December 1920 David Parker Smith
Sabrina Mason
David Parker Smith
Sabina Hamon
πŸ’ 1920/11475
Bachelor
Spinster
Farmer
Domestic Duties
26
30
Gisborne
Gisborne
life
life
The office of the Registrar of Marriages, Gisborne 10771 21 December 1920 Registrar of Marriages, Gisborne
No 210
Date of Notice 21 December 1920
  Groom Bride
Names of Parties David Parker Smith Sabrina Mason
BDM Match (88%) David Parker Smith Sabina Hamon
  πŸ’ 1920/11475
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 30
Dwelling Place Gisborne Gisborne
Length of Residence life life
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10771
Consent
Date of Certificate 21 December 1920
Officiating Minister Registrar of Marriages, Gisborne
211 23 December 1920 George Frederick Rusher
Eva Zealandia Wright
George Frederick Rusher
Eva Zealandia Wright
πŸ’ 1920/11476
Bachelor
Widow, 17 June 1917
Carpenter
Home Duties
36
25
Gisborne
Gisborne
12 years
6 years
The office of the Registrar of Marriages, Gisborne 10772 23 December 1920 Registrar of Marriages, Gisborne
No 211
Date of Notice 23 December 1920
  Groom Bride
Names of Parties George Frederick Rusher Eva Zealandia Wright
  πŸ’ 1920/11476
Condition Bachelor Widow, 17 June 1917
Profession Carpenter Home Duties
Age 36 25
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 6 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10772
Consent
Date of Certificate 23 December 1920
Officiating Minister Registrar of Marriages, Gisborne
212 21 December 1920 William James Bottomley
Elizabeth Frances Hartley
William James Bothamley
Elizabeth Frances Hartley
πŸ’ 1921/2310
Bachelor
Spinster
Driver
Shop Assistant
30
24
Gisborne
Gisborne
13 years
2 years
Holy Trinity Church of England, Gisborne 135 21 December 1920 Rev Horace Packe, Gisborne, Church of England, Gisborne
No 212
Date of Notice 21 December 1920
  Groom Bride
Names of Parties William James Bottomley Elizabeth Frances Hartley
BDM Match (96%) William James Bothamley Elizabeth Frances Hartley
  πŸ’ 1921/2310
Condition Bachelor Spinster
Profession Driver Shop Assistant
Age 30 24
Dwelling Place Gisborne Gisborne
Length of Residence 13 years 2 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 135
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev Horace Packe, Gisborne, Church of England, Gisborne
213 22 December 1920 Thomas Jonathan Parker
Martha Shaw Corbett
Thomas Jonathan Parker
Martha Shaw Corbett
πŸ’ 1920/11477
Bachelor
Spinster
Confectioner
Shop Assistant
36
21
Gisborne
Gisborne
About 3 years
About 3 years
The office of the Registrar of Marriages, Gisborne 10773 22 December 1920 Registrar of Marriages, Gisborne
No 213
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Thomas Jonathan Parker Martha Shaw Corbett
  πŸ’ 1920/11477
Condition Bachelor Spinster
Profession Confectioner Shop Assistant
Age 36 21
Dwelling Place Gisborne Gisborne
Length of Residence About 3 years About 3 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10773
Consent
Date of Certificate 22 December 1920
Officiating Minister Registrar of Marriages, Gisborne

Page 570

District of Gisborne Quarter ending 31 December 1920 Registrar H. J. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
214 23 December 1920 Frederick Duncan McIntosh
Rosanna Maria Arnaboldi
Frederick Duncan McIntosh
Rosanna Maria Arnaboldi
πŸ’ 1920/11478
Bachelor
Spinster
Labourer
Home Duties
23
20
Matawhero
Matawhero
Life
Life
At the residence of the bride's Mother, Matawhero 10774 Charles Angelo Arnaboldi (Father) 23 December 1920 Rev James Aitken, Presbyterian, Gisborne
No 214
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Frederick Duncan McIntosh Rosanna Maria Arnaboldi
  πŸ’ 1920/11478
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 23 20
Dwelling Place Matawhero Matawhero
Length of Residence Life Life
Marriage Place At the residence of the bride's Mother, Matawhero
Folio 10774
Consent Charles Angelo Arnaboldi (Father)
Date of Certificate 23 December 1920
Officiating Minister Rev James Aitken, Presbyterian, Gisborne
215 22 December 1920 Frederick Robert Scott
Annie Mitchell
Frederick Robert Scott
Annie Mitchell
πŸ’ 1921/2234
Leslie Herbert Best
Annie Mitchell
πŸ’ 1920/3431
Bachelor
Spinster
Cabinetmaker
Home Duties
28
20
Gisborne
Gisborne
15 Years
3 Years
Private residence of the bridegroom's parents, 307 Palmerston Road, Gisborne 55 Paul Mitchell (Father) 22 December 1920 Rev William Herbert Emmanuel Abbey (Methodist Minister), Gisborne
No 215
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Frederick Robert Scott Annie Mitchell
  πŸ’ 1921/2234
BDM Match (68%) Leslie Herbert Best Annie Mitchell
  πŸ’ 1920/3431
Condition Bachelor Spinster
Profession Cabinetmaker Home Duties
Age 28 20
Dwelling Place Gisborne Gisborne
Length of Residence 15 Years 3 Years
Marriage Place Private residence of the bridegroom's parents, 307 Palmerston Road, Gisborne
Folio 55
Consent Paul Mitchell (Father)
Date of Certificate 22 December 1920
Officiating Minister Rev William Herbert Emmanuel Abbey (Methodist Minister), Gisborne
216 23 December 1920 Arthur George Stacey
Maude Evelyn Jones
Arthur George Stacey
Maude Evelyn Jones
πŸ’ 1920/11456
Bachelor
Spinster
Butcher
Domestic Duties
26
26
Gisborne
Gisborne
3 Months
Life
The residence of Mr C. W. Johnson, Mangapapa, Gisborne 10775 23 December 1920 Rev H. Packe, Church of England, Gisborne
No 216
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Arthur George Stacey Maude Evelyn Jones
  πŸ’ 1920/11456
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 26 26
Dwelling Place Gisborne Gisborne
Length of Residence 3 Months Life
Marriage Place The residence of Mr C. W. Johnson, Mangapapa, Gisborne
Folio 10775
Consent
Date of Certificate 23 December 1920
Officiating Minister Rev H. Packe, Church of England, Gisborne
217 23 December 1920 Fred Major Pudney
Teresa Margaret Crowley
Fred Major Pudney
Teresa Margaret Crowley
πŸ’ 1920/11457
Bachelor
Spinster
Builder
Clerk
42
38
Gisborne
Gisborne
10 Years
4 Years
St Mary's Roman Catholic Church, Gisborne 10776 23 December 1920 Rev Thomas Lane, Roman Catholic, Gisborne
No 217
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Fred Major Pudney Teresa Margaret Crowley
  πŸ’ 1920/11457
Condition Bachelor Spinster
Profession Builder Clerk
Age 42 38
Dwelling Place Gisborne Gisborne
Length of Residence 10 Years 4 Years
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 10776
Consent
Date of Certificate 23 December 1920
Officiating Minister Rev Thomas Lane, Roman Catholic, Gisborne
218 29 December 1920 Edwin Alexander Murray
Sarah Ann Whitlock
Edwin Alexander Murray
Sarah Ann Whitlock
πŸ’ 1920/12318
Bachelor
Spinster
Farmer
Domestic Duties
30
23
Makauri, Gisborne
Makauri, Gisborne
5 Years
17 Years
The office of the Registrar of Marriages, Gisborne 10777 29 December 1920 Registrar of Marriages, Gisborne
No 218
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Edwin Alexander Murray Sarah Ann Whitlock
  πŸ’ 1920/12318
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 23
Dwelling Place Makauri, Gisborne Makauri, Gisborne
Length of Residence 5 Years 17 Years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10777
Consent
Date of Certificate 29 December 1920
Officiating Minister Registrar of Marriages, Gisborne

Page 571

District of Gisborne Quarter ending 31 December 1920 Registrar H. G. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
219 29 December 1920 Isaac Wagengarb
Isabella Morrison
Isaac Mazengarb
Isabella Morrison
πŸ’ 1920/12379
Bachelor
Spinster
Shepherd
Cook
31
33
Gisborne
Gisborne
4 days
14 days
The office of the Registrar of Marriages, Gisborne 10778 29 December 1920 Registrar of Marriages, Gisborne
No 219
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Isaac Wagengarb Isabella Morrison
BDM Match (93%) Isaac Mazengarb Isabella Morrison
  πŸ’ 1920/12379
Condition Bachelor Spinster
Profession Shepherd Cook
Age 31 33
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 14 days
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10778
Consent
Date of Certificate 29 December 1920
Officiating Minister Registrar of Marriages, Gisborne
220 29 December 1920 Te Wa Pere Kuruwangi
Whakahinga Amorangi
Te Ua Pere Kururangi
Whakahinga Amorangi
πŸ’ 1920/11458
Bachelor
Spinster
Labourer
Home Duties
30
23
Muriwai
Muriwai
19 years
23 years
The office of the Registrar of Marriages, Gisborne 10779 29 December 1920 Registrar of Marriages, Gisborne
No 220
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Te Wa Pere Kuruwangi Whakahinga Amorangi
BDM Match (95%) Te Ua Pere Kururangi Whakahinga Amorangi
  πŸ’ 1920/11458
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 30 23
Dwelling Place Muriwai Muriwai
Length of Residence 19 years 23 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 10779
Consent
Date of Certificate 29 December 1920
Officiating Minister Registrar of Marriages, Gisborne
221 30 December 1920 William Arthur Reddell
Fanny Aileen Image
William Arthur Reddell
Fanny Aileen Image
πŸ’ 1921/2235
Bachelor
Spinster
Stock Agent
Home Duties
29
25
Kaiti, Gisborne
Matawhero
Life
Life
Church of England, Waerenga-a-hika 56 30 December 1920 Rev. Gerald Henry Morse, Church of England, Waerenga-a-hika
No 221
Date of Notice 30 December 1920
  Groom Bride
Names of Parties William Arthur Reddell Fanny Aileen Image
  πŸ’ 1921/2235
Condition Bachelor Spinster
Profession Stock Agent Home Duties
Age 29 25
Dwelling Place Kaiti, Gisborne Matawhero
Length of Residence Life Life
Marriage Place Church of England, Waerenga-a-hika
Folio 56
Consent
Date of Certificate 30 December 1920
Officiating Minister Rev. Gerald Henry Morse, Church of England, Waerenga-a-hika
222 30 December 1920 John M. Stewart
Elizabeth Parke Porter
John McIlwraith
Elizabeth Park Porter
πŸ’ 1921/2236
Bachelor
Spinster
Clerk, Returned Soldier
Home Duties
24
28
Gisborne
Gisborne
20 months
1 day
St Andrew's Presbyterian Church, Gisborne 57 30 December 1920 Rev. James Aitken, Presbyterian, Gisborne
No 222
Date of Notice 30 December 1920
  Groom Bride
Names of Parties John M. Stewart Elizabeth Parke Porter
BDM Match (71%) John McIlwraith Elizabeth Park Porter
  πŸ’ 1921/2236
Condition Bachelor Spinster
Profession Clerk, Returned Soldier Home Duties
Age 24 28
Dwelling Place Gisborne Gisborne
Length of Residence 20 months 1 day
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 57
Consent
Date of Certificate 30 December 1920
Officiating Minister Rev. James Aitken, Presbyterian, Gisborne
223 30 December 1920 John Osgood Whittoke
Elsie Maud James
John Osgood Whitlock
Elsie Maud James
πŸ’ 1921/2237
Bachelor
Spinster
Storeman
Domestic Duties
24
23
Gisborne
Gisborne
Life
5 years
St Mary's Roman Catholic Church, Gisborne 58 30 December 1920 Rev. Thomas Lane, Catholic Minister, Gisborne
No 223
Date of Notice 30 December 1920
  Groom Bride
Names of Parties John Osgood Whittoke Elsie Maud James
BDM Match (93%) John Osgood Whitlock Elsie Maud James
  πŸ’ 1921/2237
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 24 23
Dwelling Place Gisborne Gisborne
Length of Residence Life 5 years
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 58
Consent
Date of Certificate 30 December 1920
Officiating Minister Rev. Thomas Lane, Catholic Minister, Gisborne

Page 575

District of Great Barrier Quarter ending 30 June 1920 Registrar A. D. Warren
No Date of Notice Names and 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 April 1920 Edward John Hunter
Daisy Selina Warren
Edward John Hunter
Daisy Selina Warren
πŸ’ 1920/1008
Bachelor
Spinster
School Teacher
Housekeeper
38
37
Port Fitzroy
Port Fitzroy
4 years
25 years
Dwelling house of Philip Warren, Port Fitzroy 4774 17 April 1920 Rev. R. McFarland, Church of England
No 1
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Edward John Hunter Daisy Selina Warren
  πŸ’ 1920/1008
Condition Bachelor Spinster
Profession School Teacher Housekeeper
Age 38 37
Dwelling Place Port Fitzroy Port Fitzroy
Length of Residence 4 years 25 years
Marriage Place Dwelling house of Philip Warren, Port Fitzroy
Folio 4774
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev. R. McFarland, Church of England

Page 581

District of Hamilton Quarter ending 31 March 1920 Registrar A. Stott
No Date of Notice Names and 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 January 1920 John Quinn
Hannah Bella Oswald
John Quinn
Hannah Bella Oswald
πŸ’ 1920/3246
Bachelor
Widow 17-2-1918
Engineer's Labourer
Domestic
44
44
Hamilton
Hamilton
7 days
14 days
St. Paul's Methodist Church Hamilton 1161 5 January 1920 E. O. Blamires, Methodist
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties John Quinn Hannah Bella Oswald
  πŸ’ 1920/3246
Condition Bachelor Widow 17-2-1918
Profession Engineer's Labourer Domestic
Age 44 44
Dwelling Place Hamilton Hamilton
Length of Residence 7 days 14 days
Marriage Place St. Paul's Methodist Church Hamilton
Folio 1161
Consent
Date of Certificate 5 January 1920
Officiating Minister E. O. Blamires, Methodist
2 5 January 1920 Richard Thorne Seccombe
Alice Evelyn Beet
Richard Thorne Seccombe
Alice Evelyn Beet
πŸ’ 1920/3247
Bachelor
Spinster
Farmer
Household Duties
40
24
Frankton Junction
Frankton Junction
40 years
24 years
Registrar's Office Hamilton 1162 5 January 1920 A. Stott, Registrar
No 2
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Richard Thorne Seccombe Alice Evelyn Beet
  πŸ’ 1920/3247
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 40 24
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 40 years 24 years
Marriage Place Registrar's Office Hamilton
Folio 1162
Consent
Date of Certificate 5 January 1920
Officiating Minister A. Stott, Registrar
3 7 January 1920 Evan Percy Trethowen
Lydia Mary Short (Maiden Surname Ludwig)
Ivan Percy Trethowen
Lydia Mary Short
πŸ’ 1920/3248
Bachelor
Divorced 22-12-1919 Decree absolute
Labourer
Domestic Duties
26
27
Hamilton
Hamilton
12 months
2 years
Registrar's Office Hamilton 1163 7 January 1920 A. Stott, Registrar
No 3
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Evan Percy Trethowen Lydia Mary Short (Maiden Surname Ludwig)
BDM Match (68%) Ivan Percy Trethowen Lydia Mary Short
  πŸ’ 1920/3248
Condition Bachelor Divorced 22-12-1919 Decree absolute
Profession Labourer Domestic Duties
Age 26 27
Dwelling Place Hamilton Hamilton
Length of Residence 12 months 2 years
Marriage Place Registrar's Office Hamilton
Folio 1163
Consent
Date of Certificate 7 January 1920
Officiating Minister A. Stott, Registrar
4 14 January 1920 Sydney Charles Scott
Margaret Ferguson Wilson
Sydney Charles Scott
Margaret Ferguson Wilson
πŸ’ 1920/3249
Bachelor
Spinster
Seaman
Household Duties
33
28
Hamilton
Hamilton
4 days
1 year
St. Andrew's Presbyterian Church Hamilton 1164 14 January 1920 R. Mackie, Presbyterian
No 4
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Sydney Charles Scott Margaret Ferguson Wilson
  πŸ’ 1920/3249
Condition Bachelor Spinster
Profession Seaman Household Duties
Age 33 28
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 1 year
Marriage Place St. Andrew's Presbyterian Church Hamilton
Folio 1164
Consent
Date of Certificate 14 January 1920
Officiating Minister R. Mackie, Presbyterian
5 14 January 1920 Frederick Walter Stembridge
Mary Ellen Costello
Frederick Walter Stembridge
May Ellen Costello
πŸ’ 1920/3250
Widower 22-9-1918
Spinster
Farmer
Clerk
39
21
Hamilton
Pukekohe
3 days
10 years
St. Mary's Roman Catholic Church Hamilton 1165 Pukekohe 14 January 1920 Father Brennan, Roman Catholic
No 5
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Frederick Walter Stembridge Mary Ellen Costello
BDM Match (97%) Frederick Walter Stembridge May Ellen Costello
  πŸ’ 1920/3250
Condition Widower 22-9-1918 Spinster
Profession Farmer Clerk
Age 39 21
Dwelling Place Hamilton Pukekohe
Length of Residence 3 days 10 years
Marriage Place St. Mary's Roman Catholic Church Hamilton
Folio 1165
Consent Pukekohe
Date of Certificate 14 January 1920
Officiating Minister Father Brennan, Roman Catholic

Page 582

District of Hamilton Quarter ending 31 March 1920 Registrar A. Stott
No Date of Notice Names and 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 16 January 1920 John MacDonald
Annie Eleanor Hastie
John MacDonald
Annie Eleanor Hastie
πŸ’ 1920/3251
Bachelor
Spinster
Farmer
Household Duties
26
18
Hamilton
Hamilton
3 days
3 days
Presbyterian Church Hamilton 1166 Robert Hastie Father 16 January 1920 R. Mackie Presbyterian
No 6
Date of Notice 16 January 1920
  Groom Bride
Names of Parties John MacDonald Annie Eleanor Hastie
  πŸ’ 1920/3251
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 26 18
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Hamilton
Folio 1166
Consent Robert Hastie Father
Date of Certificate 16 January 1920
Officiating Minister R. Mackie Presbyterian
7 17 January 1920 Charles John Leonard
Myra Selina Rodgers
Charles John Leonard
Myra Selina Rodgers
πŸ’ 1920/3252
Bachelor
Spinster
Baker
Household Duties
26
19
Hamilton
Hamilton
3 days
14 years
St. Andrews Presbyterian Church Hamilton 1167 Henry Rodgers. Father. 17 January 1920 R. Mackie Presbyterian
No 7
Date of Notice 17 January 1920
  Groom Bride
Names of Parties Charles John Leonard Myra Selina Rodgers
  πŸ’ 1920/3252
Condition Bachelor Spinster
Profession Baker Household Duties
Age 26 19
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 14 years
Marriage Place St. Andrews Presbyterian Church Hamilton
Folio 1167
Consent Henry Rodgers. Father.
Date of Certificate 17 January 1920
Officiating Minister R. Mackie Presbyterian
8 19 January 1920 William Charles Curry
Kate McManus
William Charles Curry
Kate McManus
πŸ’ 1920/3253
Bachelor
Spinster
Farmer
Household Duties
27
27
Hamilton
Hamilton
3 days
3 days
Roman Catholic Church Hamilton 1168 19 January 1920 Father Brennan Roman Catholic
No 8
Date of Notice 19 January 1920
  Groom Bride
Names of Parties William Charles Curry Kate McManus
  πŸ’ 1920/3253
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 27 27
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Hamilton
Folio 1168
Consent
Date of Certificate 19 January 1920
Officiating Minister Father Brennan Roman Catholic
9 20 January 1920 Herbert Roland Houghton
Edna Marion Jacka
Herbert Roland Houghton
Edna Marion Jacka
πŸ’ 1920/3254
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Hamilton
Hamilton
1 year
1 month
Registrar's Office Hamilton 1169 20 January 1920 A. Stott Registrar
No 9
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Herbert Roland Houghton Edna Marion Jacka
  πŸ’ 1920/3254
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 1 month
Marriage Place Registrar's Office Hamilton
Folio 1169
Consent
Date of Certificate 20 January 1920
Officiating Minister A. Stott Registrar
10 21 January 1920 Sidney John Douglas
Ethel Mary McCann
Sidney John Douglas
Ethel Mary McCann
πŸ’ 1920/3256
Bachelor
Spinster
Fitter
Domestic
30
20
Hamilton
Hamilton
3 years
2 years
Registrar's Office Hamilton 1170 Emily Jane McCann, Mother 21 January 1920 A. Stott Registrar
No 10
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Sidney John Douglas Ethel Mary McCann
  πŸ’ 1920/3256
Condition Bachelor Spinster
Profession Fitter Domestic
Age 30 20
Dwelling Place Hamilton Hamilton
Length of Residence 3 years 2 years
Marriage Place Registrar's Office Hamilton
Folio 1170
Consent Emily Jane McCann, Mother
Date of Certificate 21 January 1920
Officiating Minister A. Stott Registrar

Page 583

District of Hamilton Quarter ending 31 March 1920 Registrar A. Stott
No Date of Notice Names and 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 28 January 1920 Walter Joseph Vickers
Isabel Hooker
Walter Joseph Vickers
Isabel Hooker
πŸ’ 1920/3257
Bachelor
Spinster
Farmer
Household Duties
24
22
Hamilton
Hamilton
3 days
3 days
Registrar's office Hamilton 1171 28 January 1920 A. Stott, Registrar
No 11
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Walter Joseph Vickers Isabel Hooker
  πŸ’ 1920/3257
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 24 22
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's office Hamilton
Folio 1171
Consent
Date of Certificate 28 January 1920
Officiating Minister A. Stott, Registrar
12 30 January 1920 Elrington Quick
Mary Harriet Elizabeth Wyatt
Elrington Quick
Mary Harriet Elizabeth Wyatt
πŸ’ 1920/2041
Bachelor
Spinster
Farmer
Clerk
36
26
Taupiri
Hamilton
6 months
3 years
Church of England Huntly 949 30 January 1920 E. H. Wyatt, Anglican
No 12
Date of Notice 30 January 1920
  Groom Bride
Names of Parties Elrington Quick Mary Harriet Elizabeth Wyatt
  πŸ’ 1920/2041
Condition Bachelor Spinster
Profession Farmer Clerk
Age 36 26
Dwelling Place Taupiri Hamilton
Length of Residence 6 months 3 years
Marriage Place Church of England Huntly
Folio 949
Consent
Date of Certificate 30 January 1920
Officiating Minister E. H. Wyatt, Anglican
13 2 February 1920 Fred David Elder
Flora Grant
Fred David Elder
Flora Grant
πŸ’ 1920/3258
Bachelor
Spinster
Carpenter
Domestic Duties
22
21
Hamilton
Hamilton
9 months
5 years
Presbyterian Church Hamilton 1172 2 February 1920 Rev. Mackie, Presbyterian
No 13
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Fred David Elder Flora Grant
  πŸ’ 1920/3258
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 22 21
Dwelling Place Hamilton Hamilton
Length of Residence 9 months 5 years
Marriage Place Presbyterian Church Hamilton
Folio 1172
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. Mackie, Presbyterian
14 4 February 1920 William James Waters
Ivy Challis Horsnell
William James Waters
Ivy Challis Horsnell
πŸ’ 1920/3259
Widower 1.9.1916.
Spinster
Land Agent
Clerk
42
25
Hamilton
Hamilton
8 years
7 months
St Peters Anglican Church Hamilton 1173 4 February 1920 E. M. Cowie, Anglican
No 14
Date of Notice 4 February 1920
  Groom Bride
Names of Parties William James Waters Ivy Challis Horsnell
  πŸ’ 1920/3259
Condition Widower 1.9.1916. Spinster
Profession Land Agent Clerk
Age 42 25
Dwelling Place Hamilton Hamilton
Length of Residence 8 years 7 months
Marriage Place St Peters Anglican Church Hamilton
Folio 1173
Consent
Date of Certificate 4 February 1920
Officiating Minister E. M. Cowie, Anglican
15 6 February 1920 Walter Hampton Fricker
Elizabeth Margaret Kingsford
Walter Hampton Fricker
Elizabeth Margaret Kingsford
πŸ’ 1920/2265
Widower 20.11.1918
Spinster
Signwriter and Decorator
Household Duties
49
52
Frankton Junction
Auckland
16 years
52 years
Presbyterian Church Auckland 2199 6 February 1920 R. L. Walker, Presbyterian
No 15
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Walter Hampton Fricker Elizabeth Margaret Kingsford
  πŸ’ 1920/2265
Condition Widower 20.11.1918 Spinster
Profession Signwriter and Decorator Household Duties
Age 49 52
Dwelling Place Frankton Junction Auckland
Length of Residence 16 years 52 years
Marriage Place Presbyterian Church Auckland
Folio 2199
Consent
Date of Certificate 6 February 1920
Officiating Minister R. L. Walker, Presbyterian

Page 584

District of Hamilton Quarter ending 31 March 1920 Registrar A. Stott
No Date of Notice Names and 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 February 1920 James Errol Greenslade
Catherine Margaret Shanaghan
James Errol Greenslade
Catherine Margaret Shanaghan
πŸ’ 1920/3260
Bachelor
Spinster
Engineer
Domestic Duties
25
25
Hamilton
Hamilton
2 1/2 years
2 1/2 years
Our Lady of the Rosary, Hamilton 1174 6 February 1920 Father Dore, Roman Catholic
No 16
Date of Notice 6 February 1920
  Groom Bride
Names of Parties James Errol Greenslade Catherine Margaret Shanaghan
  πŸ’ 1920/3260
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 25 25
Dwelling Place Hamilton Hamilton
Length of Residence 2 1/2 years 2 1/2 years
Marriage Place Our Lady of the Rosary, Hamilton
Folio 1174
Consent
Date of Certificate 6 February 1920
Officiating Minister Father Dore, Roman Catholic
17 6 February 1920 William Montgomery
Mary Martha Garrett
William Montgomery
Mary Martha Garrett
πŸ’ 1920/3261
Widower
Spinster
Civil Servant
Clerk
36
33
Whakarewarewa
Hamilton
12 years
3 days
St. Peters Anglican Church Hamilton 1175 6 February 1920 E. M. Cowie, Anglican
No 17
Date of Notice 6 February 1920
  Groom Bride
Names of Parties William Montgomery Mary Martha Garrett
  πŸ’ 1920/3261
Condition Widower Spinster
Profession Civil Servant Clerk
Age 36 33
Dwelling Place Whakarewarewa Hamilton
Length of Residence 12 years 3 days
Marriage Place St. Peters Anglican Church Hamilton
Folio 1175
Consent
Date of Certificate 6 February 1920
Officiating Minister E. M. Cowie, Anglican
18 9 February 1920 Harold William Young
Jessie Louise Isabel Webb
Harold William Young
Jessie Louise Isabel Webb
πŸ’ 1920/4608
Widower
Spinster
Artist
Teacher
50
37
Hamilton
Hamilton
3 days
10 years
Registrars' Office Hamilton 1176 9 February 1920 A. Stott, Registrar
No 18
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Harold William Young Jessie Louise Isabel Webb
  πŸ’ 1920/4608
Condition Widower Spinster
Profession Artist Teacher
Age 50 37
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 10 years
Marriage Place Registrars' Office Hamilton
Folio 1176
Consent
Date of Certificate 9 February 1920
Officiating Minister A. Stott, Registrar
19 9 February 1920 Jeremiah James Sullivan
Nora Mary Hulme
Jeremiah James Sullivan
Norah Mary Hulme
πŸ’ 1920/4619
Bachelor
Spinster
Solicitor
Household Duties
36
22
Auckland
Hamilton
1 day
3 days
Roman Catholic Church Hamilton 1177 9 February 1920 M. J. Bleakley, Roman Catholic
No 19
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Jeremiah James Sullivan Nora Mary Hulme
BDM Match (97%) Jeremiah James Sullivan Norah Mary Hulme
  πŸ’ 1920/4619
Condition Bachelor Spinster
Profession Solicitor Household Duties
Age 36 22
Dwelling Place Auckland Hamilton
Length of Residence 1 day 3 days
Marriage Place Roman Catholic Church Hamilton
Folio 1177
Consent
Date of Certificate 9 February 1920
Officiating Minister M. J. Bleakley, Roman Catholic
20 10 February 1920 Norman Frederick Searcy Rowe
Frances McClennan
Norman Frederick Dearcy Rowe
Frances McClennan
πŸ’ 1920/4626
Bachelor
Spinster
Sawmill Hand
Domestic Duties
25
31
Eureka
Matangi
10 years
10 years
Methodist Church Matangi 1178 10 February 1920 E. O. Blamires, Methodist
No 20
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Norman Frederick Searcy Rowe Frances McClennan
BDM Match (98%) Norman Frederick Dearcy Rowe Frances McClennan
  πŸ’ 1920/4626
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 25 31
Dwelling Place Eureka Matangi
Length of Residence 10 years 10 years
Marriage Place Methodist Church Matangi
Folio 1178
Consent
Date of Certificate 10 February 1920
Officiating Minister E. O. Blamires, Methodist

Page 585

District of Hamilton Quarter ending 31 March 1920 Registrar A. Holt
No Date of Notice Names and 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 11 February 1920 Lawrence Shanaghan
Catherine McKernean
Lawrence Shanaghan
Catherine McKernean
πŸ’ 1920/4627
Bachelor
Spinster
Cabinetmaker
Laundress
25
24
Hamilton
Hamilton
6 months
6 months
Roman Catholic Church, Hamilton 1179 11 February 1920 W. Dore, Roman Catholic
No 21
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Lawrence Shanaghan Catherine McKernean
  πŸ’ 1920/4627
Condition Bachelor Spinster
Profession Cabinetmaker Laundress
Age 25 24
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 6 months
Marriage Place Roman Catholic Church, Hamilton
Folio 1179
Consent
Date of Certificate 11 February 1920
Officiating Minister W. Dore, Roman Catholic
22 12 February 1920 Herman Mahler Fleming
Lily Winifred Oliver
Herman Mahler Fleming
Lily Winifred Oliver
πŸ’ 1920/5491
Bachelor
Spinster
Farmer
Domestic
26
20
Tamahere
Hamilton
3 days
14 years
Church of England, Tamahere 3153 Violet Constance Lydia Oliver, Step-mother & Guardian 12 February 1920 Rev. W. Turner, Anglican
No 22
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Herman Mahler Fleming Lily Winifred Oliver
  πŸ’ 1920/5491
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Tamahere Hamilton
Length of Residence 3 days 14 years
Marriage Place Church of England, Tamahere
Folio 3153
Consent Violet Constance Lydia Oliver, Step-mother & Guardian
Date of Certificate 12 February 1920
Officiating Minister Rev. W. Turner, Anglican
23 12 February 1920 William Peter Larsen
Ethel Grace Magdalene Bloxham
William Peter Larsen
Ethel Grace Magdaline Bloxham
πŸ’ 1920/4628
Bachelor
Widow 12/5/1908
Labourer
Domestic Servant
35
29
Hamilton
Hamilton
3 months
1 week
Registrar's Office, Hamilton 1180 12 February 1920 A. Stott, Registrar
No 23
Date of Notice 12 February 1920
  Groom Bride
Names of Parties William Peter Larsen Ethel Grace Magdalene Bloxham
BDM Match (98%) William Peter Larsen Ethel Grace Magdaline Bloxham
  πŸ’ 1920/4628
Condition Bachelor Widow 12/5/1908
Profession Labourer Domestic Servant
Age 35 29
Dwelling Place Hamilton Hamilton
Length of Residence 3 months 1 week
Marriage Place Registrar's Office, Hamilton
Folio 1180
Consent
Date of Certificate 12 February 1920
Officiating Minister A. Stott, Registrar
24 16 February 1920 Cyril John Lowry
Henrietta Jessie Drummond
Cyril John Lowry
Henrietta Jessie Drummond
πŸ’ 1920/4629
Bachelor
Spinster
Road Contractor
Domestic Duties
28
27
Hamilton
Frankton Junction
4 days
4 years
Presbyterian Church, Hamilton 1181 16 February 1920 Rev. Mackie, Presbyterian
No 24
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Cyril John Lowry Henrietta Jessie Drummond
  πŸ’ 1920/4629
Condition Bachelor Spinster
Profession Road Contractor Domestic Duties
Age 28 27
Dwelling Place Hamilton Frankton Junction
Length of Residence 4 days 4 years
Marriage Place Presbyterian Church, Hamilton
Folio 1181
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. Mackie, Presbyterian
25 16 February 1920 Frank David Dent
Cassie Carter Natzke
Frank David Dent
Cassie Carter Natzke
πŸ’ 1920/4630
Bachelor
Spinster
Soldier R.N.Z.A. Barracks
Domestic Duties
24
21
Hamilton
Hamilton
1 year
1 year
Methodist Church, Hamilton 1182 16 February 1920 Rev. S. Henderson, Methodist
No 25
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Frank David Dent Cassie Carter Natzke
  πŸ’ 1920/4630
Condition Bachelor Spinster
Profession Soldier R.N.Z.A. Barracks Domestic Duties
Age 24 21
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 1 year
Marriage Place Methodist Church, Hamilton
Folio 1182
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. S. Henderson, Methodist

Page 586

District of Hamilton Quarter ending 31 March 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 10 February 1920 Thomas Holland
Barbara Donaldson Hay Suttie
Thomas Holland
Barbara Donaldson Hay Suttie
πŸ’ 1920/4631
Bachelor
Spinster
Farmer
Domestic Duties
25
17
Hamilton
Hamilton
3 days
1 month
Presbyterian Church, Hamilton 1183 Jane Suttie (Jane), Mother 20 February 1920 Rev. E. Mackie, Presbyterian
No 26
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Thomas Holland Barbara Donaldson Hay Suttie
  πŸ’ 1920/4631
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 17
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 1 month
Marriage Place Presbyterian Church, Hamilton
Folio 1183
Consent Jane Suttie (Jane), Mother
Date of Certificate 20 February 1920
Officiating Minister Rev. E. Mackie, Presbyterian
27 24 February 1920 Charles Mathew Hutchinson
Amy Elizabeth Hedge
Charles Mathew Hutchinson
Amy Elizabeth Hedge
πŸ’ 1920/4632
Bachelor
Spinster
Cab Driver
Housemaid
21
21
Hamilton
Hamilton
2 years
18 months
Registrar's Office, Hamilton 1184 24 February 1920 A. Stott, Registrar
No 27
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Charles Mathew Hutchinson Amy Elizabeth Hedge
  πŸ’ 1920/4632
Condition Bachelor Spinster
Profession Cab Driver Housemaid
Age 21 21
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 18 months
Marriage Place Registrar's Office, Hamilton
Folio 1184
Consent
Date of Certificate 24 February 1920
Officiating Minister A. Stott, Registrar
28 27 February 1920 Claude Boland Aitken
Margaret Jane Silcock
Claude Boland Aitken
Margaret Jane Silcock
πŸ’ 1920/4609
Bachelor
Spinster
Farmer
Clerk
25
23
Frankton Junction
Frankton Junction
12 years
3 years
St. George's Anglican Church, Frankton 1185 27 February 1920 E. M. Cowie, Anglican
No 28
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Claude Boland Aitken Margaret Jane Silcock
  πŸ’ 1920/4609
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 23
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 12 years 3 years
Marriage Place St. George's Anglican Church, Frankton
Folio 1185
Consent
Date of Certificate 27 February 1920
Officiating Minister E. M. Cowie, Anglican
29 6 March 1920 Stanley Herbert Bluett
Ethel Mary Harper
Stanley Herbert Bluett
Ethel Mary Harper
πŸ’ 1920/4610
Bachelor
Spinster
Civil Servant
Domestic Duties
23
23
Hamilton
Hamilton
18 months
3 years
St. Peter's Anglican Church, Hamilton 1186 6 March 1920 E. M. Cowie, Anglican
No 29
Date of Notice 6 March 1920
  Groom Bride
Names of Parties Stanley Herbert Bluett Ethel Mary Harper
  πŸ’ 1920/4610
Condition Bachelor Spinster
Profession Civil Servant Domestic Duties
Age 23 23
Dwelling Place Hamilton Hamilton
Length of Residence 18 months 3 years
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 1186
Consent
Date of Certificate 6 March 1920
Officiating Minister E. M. Cowie, Anglican
30 8 March 1920 Frederick William Locker
May Elizabeth Tristram
Frederick William Locker
May Elizabeth Tristram
πŸ’ 1920/4611
Bachelor
Spinster
Draper
Housekeeper
29
21
Hamilton
Hamilton
4 days
21 years
St. Peter's Anglican Church, Hamilton 1187 8 March 1920 E. M. Cowie, Anglican
No 30
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Frederick William Locker May Elizabeth Tristram
  πŸ’ 1920/4611
Condition Bachelor Spinster
Profession Draper Housekeeper
Age 29 21
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 21 years
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 1187
Consent
Date of Certificate 8 March 1920
Officiating Minister E. M. Cowie, Anglican

Page 587

District of Hamilton Quarter ending 31 March 1920 Registrar H. Bolt
No Date of Notice Names and 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 10 March 1920 John Thomas Nuttall
Elizabeth McCollum
John Thomas Nuttall
Elizabeth McCollum
πŸ’ 1920/4612
Bachelor
Spinster
Farmer
Domestic Duties
37
22
Hamilton
Hamilton
3 days
3 days
St Peter's Anglican Church, Hamilton 1188 10 March 1920 E. M. Cowie, Anglican
No 31
Date of Notice 10 March 1920
  Groom Bride
Names of Parties John Thomas Nuttall Elizabeth McCollum
  πŸ’ 1920/4612
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 22
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St Peter's Anglican Church, Hamilton
Folio 1188
Consent
Date of Certificate 10 March 1920
Officiating Minister E. M. Cowie, Anglican
32 11 March 1920 William Johnston
Esme Laura Topp
William Johnston
Esme Laura Topp
πŸ’ 1920/4613
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Karamu
Hamilton
1 year
1 year
Methodist Church, Hamilton 1189 11 March 1920 E. T. Olds, Methodist
No 32
Date of Notice 11 March 1920
  Groom Bride
Names of Parties William Johnston Esme Laura Topp
  πŸ’ 1920/4613
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Karamu Hamilton
Length of Residence 1 year 1 year
Marriage Place Methodist Church, Hamilton
Folio 1189
Consent
Date of Certificate 11 March 1920
Officiating Minister E. T. Olds, Methodist
33 15 March 1920 Thomas Clarence Gill
Laura Mabel Watt
Thomas Clarence Gill
Laura Mabel Watt
πŸ’ 1920/4614
Bachelor
Spinster
Builder
Domestic Duties
39
32
Hamilton
Te Awamutu
3 days
3 days
Presbyterian Church, Hamilton 1190 15 March 1920 Rev. E. Mackie, Presbyterian
No 33
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Thomas Clarence Gill Laura Mabel Watt
  πŸ’ 1920/4614
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 39 32
Dwelling Place Hamilton Te Awamutu
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Hamilton
Folio 1190
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. E. Mackie, Presbyterian
34 15 March 1920 Roy Leslie Donaldson
Rosetta Ann Marr
Roy Leslie Donaldson
Rosetta Ann Marr
πŸ’ 1920/4615
Bachelor
Spinster
Accountant
Domestic Duties
31
23
Hamilton
Hamilton
1 week
2 months
Presbyterian Church, Frankton 1191 15 March 1920 J. T. Burrows, Presbyterian
No 34
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Roy Leslie Donaldson Rosetta Ann Marr
  πŸ’ 1920/4615
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 31 23
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 2 months
Marriage Place Presbyterian Church, Frankton
Folio 1191
Consent
Date of Certificate 15 March 1920
Officiating Minister J. T. Burrows, Presbyterian
35 16 March 1920 Percival Randolph Price
Ivy Elizabeth Inglis
Percival Randolph Trice
Ivy Elizabeth Inglis
πŸ’ 1920/4616
Bachelor
Spinster
Farmer
Domestic Duties
28
30
Hamilton
Eureka
4 days
6 months
Eureka Hall, Eureka 1192 16 March 1920 J. T. Burrows, Presbyterian
No 35
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Percival Randolph Price Ivy Elizabeth Inglis
BDM Match (98%) Percival Randolph Trice Ivy Elizabeth Inglis
  πŸ’ 1920/4616
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 30
Dwelling Place Hamilton Eureka
Length of Residence 4 days 6 months
Marriage Place Eureka Hall, Eureka
Folio 1192
Consent
Date of Certificate 16 March 1920
Officiating Minister J. T. Burrows, Presbyterian

Page 588

District of Hamilton Quarter ending 31 March 1920 Registrar H. Holt
No Date of Notice Names and 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 18 March 1920 Fredrick Henry Williamson
Ivy Read
Fredrick Henry Williamson
Ivy Read
πŸ’ 1920/4617
Bachelor
Spinster
Carpenter
Waitress
23
24
Hamilton
Hamilton
1 week
9 months
St. Johns Methodist Church, Hamilton 1193 18 March 1920 E. T. Olds, Methodist
No 36
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Fredrick Henry Williamson Ivy Read
  πŸ’ 1920/4617
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 23 24
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 9 months
Marriage Place St. Johns Methodist Church, Hamilton
Folio 1193
Consent
Date of Certificate 18 March 1920
Officiating Minister E. T. Olds, Methodist
37 22 March 1920 William John Smith
Mary Catherine Lafferty
William John Smith
Mary Catherine Lafferty
πŸ’ 1920/4618
Bachelor
Spinster
Blacksmith
Domestic Duties
24
23
Hamilton
Hamilton
2 years
8 years
St. Mary's Roman Catholic Church, Hamilton 1194 22 March 1920 M. J. Bleakley, Roman Catholic
No 37
Date of Notice 22 March 1920
  Groom Bride
Names of Parties William John Smith Mary Catherine Lafferty
  πŸ’ 1920/4618
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 24 23
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 8 years
Marriage Place St. Mary's Roman Catholic Church, Hamilton
Folio 1194
Consent
Date of Certificate 22 March 1920
Officiating Minister M. J. Bleakley, Roman Catholic
38 22 March 1920 James Doddsworth Clark
Minnie Treloar
James Doddsworth Clark
Minnie Treloar
πŸ’ 1920/4620
Bachelor
Spinster
Carpenter
Assistant Librarian
32
27
Frankton Junction
Frankton Junction
8 years
11 years
St. Paul's Methodist Church, Hamilton 1195 22 March 1920 E. T. Olds, Methodist
No 38
Date of Notice 22 March 1920
  Groom Bride
Names of Parties James Doddsworth Clark Minnie Treloar
  πŸ’ 1920/4620
Condition Bachelor Spinster
Profession Carpenter Assistant Librarian
Age 32 27
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 8 years 11 years
Marriage Place St. Paul's Methodist Church, Hamilton
Folio 1195
Consent
Date of Certificate 22 March 1920
Officiating Minister E. T. Olds, Methodist
39 23 March 1920 George Black
Elsie Laurel Weis
George Black
Elsie Laurel Weir
πŸ’ 1920/5496
Bachelor
Spinster
Railwayman
Domestic Duties
28
23
Frankton Junction
Silverdale
7 weeks
4 1/2 years
Presbyterian Church, Silverdale 3154 23 March 1920 D. J. Albert, Presbyterian
No 39
Date of Notice 23 March 1920
  Groom Bride
Names of Parties George Black Elsie Laurel Weis
BDM Match (97%) George Black Elsie Laurel Weir
  πŸ’ 1920/5496
Condition Bachelor Spinster
Profession Railwayman Domestic Duties
Age 28 23
Dwelling Place Frankton Junction Silverdale
Length of Residence 7 weeks 4 1/2 years
Marriage Place Presbyterian Church, Silverdale
Folio 3154
Consent
Date of Certificate 23 March 1920
Officiating Minister D. J. Albert, Presbyterian
40 26 March 1920 Charles Fraill
Evelyne Gill
Charles Traill
Evelyne Gill
πŸ’ 1920/2355
Bachelor
Spinster
Surveyor
Domestic Duties
33
34
Hamilton
Hastings
1 month
6 years
Church of England, Hastings 1370 26 March 1920 Rev. Brocklehurst, Anglican
No 40
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Charles Fraill Evelyne Gill
BDM Match (96%) Charles Traill Evelyne Gill
  πŸ’ 1920/2355
Condition Bachelor Spinster
Profession Surveyor Domestic Duties
Age 33 34
Dwelling Place Hamilton Hastings
Length of Residence 1 month 6 years
Marriage Place Church of England, Hastings
Folio 1370
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. Brocklehurst, Anglican

Page 589

District of Hamilton Quarter ending 30 June 1920 Registrar A. Stott
No Date of Notice Names and 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 1 April 1920 Hugh Fraser
Ivy Gertrude Blackmore
Hugh Fraser
Ivy Gertrude Blackmore
πŸ’ 1920/1010
Divorced Decree absolute 5/11/1919
Spinster
Bee Farmer
Milliner
32
24
Hamilton
Hamilton
3 days
3 years
St. Paul's Methodist Church, Hamilton 4775 1 April 1920 E. T. Olds, Methodist
No 41
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Hugh Fraser Ivy Gertrude Blackmore
  πŸ’ 1920/1010
Condition Divorced Decree absolute 5/11/1919 Spinster
Profession Bee Farmer Milliner
Age 32 24
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 years
Marriage Place St. Paul's Methodist Church, Hamilton
Folio 4775
Consent
Date of Certificate 1 April 1920
Officiating Minister E. T. Olds, Methodist
42 7 April 1920 William Pollard
Gladys Annie Duncan
William Pollard
Gladys Annie Duncan
πŸ’ 1920/1011
Bachelor
Spinster
Soldier
Domestic Duties
32
29
Hamilton
Hamilton
5 days
3 months
Roman Catholic Church, Hamilton 4776 7 April 1920 M. J. Bleakley, Roman Catholic
No 42
Date of Notice 7 April 1920
  Groom Bride
Names of Parties William Pollard Gladys Annie Duncan
  πŸ’ 1920/1011
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 32 29
Dwelling Place Hamilton Hamilton
Length of Residence 5 days 3 months
Marriage Place Roman Catholic Church, Hamilton
Folio 4776
Consent
Date of Certificate 7 April 1920
Officiating Minister M. J. Bleakley, Roman Catholic
43 14 April 1920 John Richard Pollard
Eleanor Rowntree
John Richard Pollard
Eleanor Rountree
πŸ’ 1920/1012
Widower November 22 1918
Divorced Decree absolute October 21/1910
Stock Agent
Dressmaker
39
38
Hamilton
Hamilton
4 days
3 days
Methodist Church, Hamilton 4777 14 April 1920 E. T. Olds, Methodist
No 43
Date of Notice 14 April 1920
  Groom Bride
Names of Parties John Richard Pollard Eleanor Rowntree
BDM Match (97%) John Richard Pollard Eleanor Rountree
  πŸ’ 1920/1012
Condition Widower November 22 1918 Divorced Decree absolute October 21/1910
Profession Stock Agent Dressmaker
Age 39 38
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 3 days
Marriage Place Methodist Church, Hamilton
Folio 4777
Consent
Date of Certificate 14 April 1920
Officiating Minister E. T. Olds, Methodist
44 12 April 1920 Louis Gerald Kirby
Charlotte may Taylor
Louis Gerald Kirby
Charlotte May Gaylor
πŸ’ 1920/1013
Bachelor
Spinster
Cellarman
Domestic Duties
38
15
Hamilton
Hamilton
9 years
15 years
Registrars Office, Hamilton 4778 James Joseph Taylor, Father 12 April 1920 A. Stott, Registrar Hamilton
No 44
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Louis Gerald Kirby Charlotte may Taylor
BDM Match (95%) Louis Gerald Kirby Charlotte May Gaylor
  πŸ’ 1920/1013
Condition Bachelor Spinster
Profession Cellarman Domestic Duties
Age 38 15
Dwelling Place Hamilton Hamilton
Length of Residence 9 years 15 years
Marriage Place Registrars Office, Hamilton
Folio 4778
Consent James Joseph Taylor, Father
Date of Certificate 12 April 1920
Officiating Minister A. Stott, Registrar Hamilton
45 19 April 1920 Joseph Chadwick
Rachel Elery Moon
Joseph Chadwick
Rachel Clery Moon
πŸ’ 1920/1014
Bachelor
Spinster
Mail Contractor
Shop assistant
24
20
Hamilton
Hamilton
3 days
6 months
St. Georges' Church Anglican Frankton Junction 4779 Walter George Moon, Father 19 April 1920 E. M. Cowie, Anglican
No 45
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Joseph Chadwick Rachel Elery Moon
BDM Match (97%) Joseph Chadwick Rachel Clery Moon
  πŸ’ 1920/1014
Condition Bachelor Spinster
Profession Mail Contractor Shop assistant
Age 24 20
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 6 months
Marriage Place St. Georges' Church Anglican Frankton Junction
Folio 4779
Consent Walter George Moon, Father
Date of Certificate 19 April 1920
Officiating Minister E. M. Cowie, Anglican

Page 590

District of Hamilton Quarter ending 30 June 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 14 April 1920 William Joseph White
Ellie Sycamore
William Joseph White
Ellie Sycamore
πŸ’ 1920/1022
Bachelor
Spinster
Railway Employee
Domestic Duties
39
28
Hamilton
Hamilton
6 months
6 months
Methodist Church Matangi 4780 14 April 1920 E. T. Olds, Methodist
No 46
Date of Notice 14 April 1920
  Groom Bride
Names of Parties William Joseph White Ellie Sycamore
  πŸ’ 1920/1022
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 39 28
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 6 months
Marriage Place Methodist Church Matangi
Folio 4780
Consent
Date of Certificate 14 April 1920
Officiating Minister E. T. Olds, Methodist
47 15 April 1920 Richard Richmond Skewes
Emily Mary Leek
Richard Richmond Skewes
Emily Mary Leek
πŸ’ 1920/1025
Widower 21 August 1917
Spinster
Farmer
Domestic Duties
30
18
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 4781 Frank Morris Leek, Father 15 April 1920 A. Stott, Registrar, Hamilton
No 47
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Richard Richmond Skewes Emily Mary Leek
  πŸ’ 1920/1025
Condition Widower 21 August 1917 Spinster
Profession Farmer Domestic Duties
Age 30 18
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 4781
Consent Frank Morris Leek, Father
Date of Certificate 15 April 1920
Officiating Minister A. Stott, Registrar, Hamilton
48 24 April 1920 William James Corke
Gladys Josephine Harrison
William James Corke
Gladys Josephine Harrison
πŸ’ 1920/1026
Divorced Decree Absolute 16 April 1920
Spinster
Taxi Driver
Waitress
28
21
Hamilton
Hamilton
4 days
1 month
Registrar's Office Hamilton 4782 24 April 1920 A. Stott, Registrar, Hamilton
No 48
Date of Notice 24 April 1920
  Groom Bride
Names of Parties William James Corke Gladys Josephine Harrison
  πŸ’ 1920/1026
Condition Divorced Decree Absolute 16 April 1920 Spinster
Profession Taxi Driver Waitress
Age 28 21
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 1 month
Marriage Place Registrar's Office Hamilton
Folio 4782
Consent
Date of Certificate 24 April 1920
Officiating Minister A. Stott, Registrar, Hamilton
49 24 April 1920 James Reid
Mary Honner Waterton
James Reid
Mary Homer Waterton
πŸ’ 1920/1027
Bachelor
Widow 9 August 1917
Engineer
Domestic Duties
32
30
Hamilton
Hamilton
3 days
1 month
Registrar's Office Hamilton 4783 24 April 1920 A. Stott, Registrar, Hamilton
No 49
Date of Notice 24 April 1920
  Groom Bride
Names of Parties James Reid Mary Honner Waterton
BDM Match (95%) James Reid Mary Homer Waterton
  πŸ’ 1920/1027
Condition Bachelor Widow 9 August 1917
Profession Engineer Domestic Duties
Age 32 30
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 1 month
Marriage Place Registrar's Office Hamilton
Folio 4783
Consent
Date of Certificate 24 April 1920
Officiating Minister A. Stott, Registrar, Hamilton
50 29 April 1920 William Henry Allen
Edith May Beach
William Henry Allen
Edith May Beach
πŸ’ 1920/12413
Bachelor
Spinster
Clerk
School Teacher
24
22
Hamilton
Hamilton
12 years
10 years
St. Peters' Anglican Church Hamilton 4784 29 April 1920 E. M. Cowie, Anglican
No 50
Date of Notice 29 April 1920
  Groom Bride
Names of Parties William Henry Allen Edith May Beach
  πŸ’ 1920/12413
Condition Bachelor Spinster
Profession Clerk School Teacher
Age 24 22
Dwelling Place Hamilton Hamilton
Length of Residence 12 years 10 years
Marriage Place St. Peters' Anglican Church Hamilton
Folio 4784
Consent
Date of Certificate 29 April 1920
Officiating Minister E. M. Cowie, Anglican

Page 591

District of Hamilton Quarter ending 30 June 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 29 April 1920 Fred Clark
Elizabeth Grace Arthur
Fred Clark
Elizabeth Grace Arthur
πŸ’ 1920/12414
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Hamilton
Hamilton
16 years
5 years
Presbyterian Church Hamilton 4785 29 April 1920 J. N. McKenzie, Presbyterian
No 51
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Fred Clark Elizabeth Grace Arthur
  πŸ’ 1920/12414
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Hamilton Hamilton
Length of Residence 16 years 5 years
Marriage Place Presbyterian Church Hamilton
Folio 4785
Consent
Date of Certificate 29 April 1920
Officiating Minister J. N. McKenzie, Presbyterian
52 4 May 1920 Frederick Sterling
Mary Elizabeth Massam
Frederick Sterling
Mary Elizabeth Massam
πŸ’ 1920/12415
Bachelor
Spinster
Chef
Waitress
36
34
Hamilton
Hamilton
6 months
1 month
St. Mary's Roman Catholic Church Hamilton 4786 4 May 1920 Father Bleakley, Roman Catholic
No 52
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Frederick Sterling Mary Elizabeth Massam
  πŸ’ 1920/12415
Condition Bachelor Spinster
Profession Chef Waitress
Age 36 34
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 1 month
Marriage Place St. Mary's Roman Catholic Church Hamilton
Folio 4786
Consent
Date of Certificate 4 May 1920
Officiating Minister Father Bleakley, Roman Catholic
53 3 May 1920 Joseph Pretty
Lillian Ethel Mitchell
Joseph Pretty
Lillian Ethel Mitchell
πŸ’ 1920/12416
Bachelor
Spinster
Labourer
Domestic Duties
24
23
Hamilton
Hamilton
12 years
14 years
Methodist Church Hamilton 4787 3 May 1920 E. T. Olds, Methodist
No 53
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Joseph Pretty Lillian Ethel Mitchell
  πŸ’ 1920/12416
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 23
Dwelling Place Hamilton Hamilton
Length of Residence 12 years 14 years
Marriage Place Methodist Church Hamilton
Folio 4787
Consent
Date of Certificate 3 May 1920
Officiating Minister E. T. Olds, Methodist
54 4 May 1920 Cecil George May
Lilias Edith Haggitt
Cecil George May
Lilias Edith Haggitt
πŸ’ 1920/12417
Bachelor
Spinster
Schoolmaster
Domestic Duties
34
29
Oamaru
Hamilton
3 years
10 days
St. Peter's Anglican Church Hamilton 4788 4 May 1920 E. M. Cowie, Anglican
No 54
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Cecil George May Lilias Edith Haggitt
  πŸ’ 1920/12417
Condition Bachelor Spinster
Profession Schoolmaster Domestic Duties
Age 34 29
Dwelling Place Oamaru Hamilton
Length of Residence 3 years 10 days
Marriage Place St. Peter's Anglican Church Hamilton
Folio 4788
Consent
Date of Certificate 4 May 1920
Officiating Minister E. M. Cowie, Anglican
55 5 May 1920 Robert Gibb
Gladys Capner
Robert Gibb
Gladys Capner
πŸ’ 1920/1028
Bachelor
Spinster
Mail Contractor
Stenographer
38
24
Hamilton
Hamilton
7 days
14 days
Registrars Office Hamilton 4789 5 May 1920 A. Stott, Registrar Hamilton
No 55
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Robert Gibb Gladys Capner
  πŸ’ 1920/1028
Condition Bachelor Spinster
Profession Mail Contractor Stenographer
Age 38 24
Dwelling Place Hamilton Hamilton
Length of Residence 7 days 14 days
Marriage Place Registrars Office Hamilton
Folio 4789
Consent
Date of Certificate 5 May 1920
Officiating Minister A. Stott, Registrar Hamilton

Page 592

District of Hamilton Quarter ending 30 June 1920 Registrar A. H. Mott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 6 May 1920 James Sutcliffe Allan
Joan Furze
James Sutcliffe Allan
Joan Furze
πŸ’ 1920/1029
Bachelor
Spinster
Farmer
Domestic Duties
34
24
Matangi
Hamilton
1 year
24 years
St. Peters Anglican Church, Hamilton 4790 6 May 1920 E. M. Cowie, Anglican
No 56
Date of Notice 6 May 1920
  Groom Bride
Names of Parties James Sutcliffe Allan Joan Furze
  πŸ’ 1920/1029
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 24
Dwelling Place Matangi Hamilton
Length of Residence 1 year 24 years
Marriage Place St. Peters Anglican Church, Hamilton
Folio 4790
Consent
Date of Certificate 6 May 1920
Officiating Minister E. M. Cowie, Anglican
57 6 May 1920 Albert Francis Rossiter
Mary Agnes Bollyer
Albert Francis Rossiter
Mary Agnes Collyer
πŸ’ 1920/12418
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Hamilton
Hamilton East
15 years
6 years
Roman Catholic Church, Hamilton East 4791 6 May 1920 Father M. J. Bleakley, Roman Catholic
No 57
Date of Notice 6 May 1920
  Groom Bride
Names of Parties Albert Francis Rossiter Mary Agnes Bollyer
BDM Match (97%) Albert Francis Rossiter Mary Agnes Collyer
  πŸ’ 1920/12418
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Hamilton Hamilton East
Length of Residence 15 years 6 years
Marriage Place Roman Catholic Church, Hamilton East
Folio 4791
Consent
Date of Certificate 6 May 1920
Officiating Minister Father M. J. Bleakley, Roman Catholic
58 7 May 1920 Robert Duffus McFarland
Leslie Litchfield Hunt
Robert Duffus McFarland
Leslie Litchfield Hunt
πŸ’ 1920/6716
Bachelor
Spinster
Officer New Zealand Staff Corps
Domestic Duties
28
23
Hamilton
Invercargill
5 months
6 days
St. Johns Anglican Church, Invercargill 6264 7 May 1920 Bishop Richards, Anglican
No 58
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Robert Duffus McFarland Leslie Litchfield Hunt
  πŸ’ 1920/6716
Condition Bachelor Spinster
Profession Officer New Zealand Staff Corps Domestic Duties
Age 28 23
Dwelling Place Hamilton Invercargill
Length of Residence 5 months 6 days
Marriage Place St. Johns Anglican Church, Invercargill
Folio 6264
Consent
Date of Certificate 7 May 1920
Officiating Minister Bishop Richards, Anglican
59 13 May 1920 Sydney Herbert Johnson
Mary Letitia Marychurch
Sydney Herbert Johnson
Mary Letitia Marychurch
πŸ’ 1920/12407
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Hamilton
Hamilton
1 year
13 years
St. Peters Anglican Church, Hamilton 4792 13 May 1920 E. M. Cowie, Anglican
No 59
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Sydney Herbert Johnson Mary Letitia Marychurch
  πŸ’ 1920/12407
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 13 years
Marriage Place St. Peters Anglican Church, Hamilton
Folio 4792
Consent
Date of Certificate 13 May 1920
Officiating Minister E. M. Cowie, Anglican
60 17 May 1920 Joseph Aiden Murphy
Isola Emma Terisa Smith
Joseph Aiden Murphy
Isalo Emsa Teresa Smith
πŸ’ 1920/56
Bachelor
Spinster
Laboratory Assistant
Nurse
24
23
Hamilton
Auckland
3 days
4 days (Should be 2 years in Auckland)
Roman Catholic Church, Hamilton 4793 18 May 1920 Rev. W. Dove, Roman Catholic
No 60
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Joseph Aiden Murphy Isola Emma Terisa Smith
BDM Match (91%) Joseph Aiden Murphy Isalo Emsa Teresa Smith
  πŸ’ 1920/56
Condition Bachelor Spinster
Profession Laboratory Assistant Nurse
Age 24 23
Dwelling Place Hamilton Auckland
Length of Residence 3 days 4 days (Should be 2 years in Auckland)
Marriage Place Roman Catholic Church, Hamilton
Folio 4793
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev. W. Dove, Roman Catholic

Page 593

District of Hamilton Quarter ending 30 June 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 15 May 1920 Thomas Geoffrey Rawlings
Gladys Ethel Tyler
Thomas Geoffrey Rawlings
Gladys Ethel Tyler
πŸ’ 1920/1030
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Otorohanga
Hamilton
6 months
3 years
St. Peters' Anglican Church, Hamilton 4794 Henry Tyler, Father, Hamilton 15 May 1920 E. M. Cowie, Anglican
No 61
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Thomas Geoffrey Rawlings Gladys Ethel Tyler
  πŸ’ 1920/1030
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Otorohanga Hamilton
Length of Residence 6 months 3 years
Marriage Place St. Peters' Anglican Church, Hamilton
Folio 4794
Consent Henry Tyler, Father, Hamilton
Date of Certificate 15 May 1920
Officiating Minister E. M. Cowie, Anglican
62 15 May 1920 Moran Patrick Casey
Grace Jarrett
Moran Patrick Casey
Grace Jarrett
πŸ’ 1920/1031
Bachelor
Spinster
Farmer
Milliner
27
23
Hamilton
Hamilton
27 years
2 years
Roman Catholic Church, Hamilton 4795 15 May 1920 Father Bleakley, Roman Catholic
No 62
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Moran Patrick Casey Grace Jarrett
  πŸ’ 1920/1031
Condition Bachelor Spinster
Profession Farmer Milliner
Age 27 23
Dwelling Place Hamilton Hamilton
Length of Residence 27 years 2 years
Marriage Place Roman Catholic Church, Hamilton
Folio 4795
Consent
Date of Certificate 15 May 1920
Officiating Minister Father Bleakley, Roman Catholic
63 19 May 1920 Stanley Wilfred Hancock
Phoebe Woods
Stanley Wilfred Hancock
Phoebe Woods
πŸ’ 1920/1032
Bachelor
Spinster
Biograph Operator
Tailoress
21
21
Frankton Junction
Frankton Junction
1 week
1 week
Registrars' Office, Hamilton 4796 19 May 1920 A. Stott, Registrar, Hamilton
No 63
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Stanley Wilfred Hancock Phoebe Woods
  πŸ’ 1920/1032
Condition Bachelor Spinster
Profession Biograph Operator Tailoress
Age 21 21
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 1 week 1 week
Marriage Place Registrars' Office, Hamilton
Folio 4796
Consent
Date of Certificate 19 May 1920
Officiating Minister A. Stott, Registrar, Hamilton
64 20 May 1920 James Andrew Wither
Mary Sybil Sainsbury
James Andrew Wither
Mary Sybil Sainsbury
πŸ’ 1920/12409
Bachelor
Spinster
Teacher
Teacher
22
23
Hamilton
Hamilton
2 weeks
15 years
Residence of Mrs Sainsbury, Puketaha, Hamilton 4797 20 May 1920 E. M. Cowie, Anglican
No 64
Date of Notice 20 May 1920
  Groom Bride
Names of Parties James Andrew Wither Mary Sybil Sainsbury
  πŸ’ 1920/12409
Condition Bachelor Spinster
Profession Teacher Teacher
Age 22 23
Dwelling Place Hamilton Hamilton
Length of Residence 2 weeks 15 years
Marriage Place Residence of Mrs Sainsbury, Puketaha, Hamilton
Folio 4797
Consent
Date of Certificate 20 May 1920
Officiating Minister E. M. Cowie, Anglican
65 25 May 1920 Campbell Thomson
Lilias Landel Beatson
Campbell Thomson
Lilias Landal Beatson
πŸ’ 1920/12410
Widower 8 April 1908
Spinster
Accountant
Nurse
55
45
Hamilton
Hamilton
4 days
4 days
St. Peter's Anglican Church, Hamilton 4798 25 May 1920 E. M. Cowie, Anglican
No 65
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Campbell Thomson Lilias Landel Beatson
BDM Match (98%) Campbell Thomson Lilias Landal Beatson
  πŸ’ 1920/12410
Condition Widower 8 April 1908 Spinster
Profession Accountant Nurse
Age 55 45
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 4 days
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 4798
Consent
Date of Certificate 25 May 1920
Officiating Minister E. M. Cowie, Anglican

Page 594

District of Hamilton Quarter ending 30 June 1920 Registrar A. Stott
No Date of Notice Names and 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 28 May 1920 Albert Henry Brindle
Amy Bruce
Albert Henry Brindle
Amy Bruce
πŸ’ 1920/1023
Bachelor
Spinster
Farmer
Book Keeper
29
32
Hamilton
Hamilton
1 week
1 week
Presbyterian Church, Frankton Junction 4799 28 May 1920 Rev. Burrows, Presbyterian
No 66
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Albert Henry Brindle Amy Bruce
  πŸ’ 1920/1023
Condition Bachelor Spinster
Profession Farmer Book Keeper
Age 29 32
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 1 week
Marriage Place Presbyterian Church, Frankton Junction
Folio 4799
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev. Burrows, Presbyterian
67 29 May 1920 Frank Reginald Shirtliff
May Cowan
Frank Reginald Shirtliff
May Cowan
πŸ’ 1920/1024
Widower Aug. 10/1918
Widow July 20/1918
Farmer
Domestic Duties
27
24
Hamilton
Hamilton
4 days
4 days
Residence of Mrs. Shirtliff, Claudelands, Hamilton 4800 29 May 1920 E. T. Olds, Methodist
No 67
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Frank Reginald Shirtliff May Cowan
  πŸ’ 1920/1024
Condition Widower Aug. 10/1918 Widow July 20/1918
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 4 days
Marriage Place Residence of Mrs. Shirtliff, Claudelands, Hamilton
Folio 4800
Consent
Date of Certificate 29 May 1920
Officiating Minister E. T. Olds, Methodist
68 29 May 1920 John Harold Bulcraig
Marie de Pachoud
John Harold Bulcraig
Marie de Pachoud
πŸ’ 1920/1033
Bachelor
Spinster
Carpenter
Domestic Duties
24
24
Hamilton
Hamilton
9 months
9 months
Methodist Parsonage, Hamilton 4801 29 May 1920 E. T. Olds, Methodist
No 68
Date of Notice 29 May 1920
  Groom Bride
Names of Parties John Harold Bulcraig Marie de Pachoud
  πŸ’ 1920/1033
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 24 24
Dwelling Place Hamilton Hamilton
Length of Residence 9 months 9 months
Marriage Place Methodist Parsonage, Hamilton
Folio 4801
Consent
Date of Certificate 29 May 1920
Officiating Minister E. T. Olds, Methodist
69 31 May 1920 Andrew Connor
Margaret Werner
Andrew Connor
Margaret Werner
πŸ’ 1920/1044
Bachelor
Spinster
Farmer
Domestic Duties
26
26
Hamilton
Hamilton
1 year
7 years
Registrar's Office, Hamilton 4802 31 May 1920 A. Stott, Registrar, Hamilton
No 69
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Andrew Connor Margaret Werner
  πŸ’ 1920/1044
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 26
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 7 years
Marriage Place Registrar's Office, Hamilton
Folio 4802
Consent
Date of Certificate 31 May 1920
Officiating Minister A. Stott, Registrar, Hamilton
70 31 May 1920 Douglas Clark
Elizabeth Wilson Smith
Douglas Clark
Elizabeth Wilson Smith
πŸ’ 1920/6700
Bachelor
Spinster
Farmer
Domestic Duties
24
25
Hamilton
Hamilton
7 years
3 days
Residence of Joseph Clark, River Rd., Claudelands, Hamilton 6370 31 May 1920 Jos. Clark, Baptist
No 70
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Douglas Clark Elizabeth Wilson Smith
  πŸ’ 1920/6700
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 25
Dwelling Place Hamilton Hamilton
Length of Residence 7 years 3 days
Marriage Place Residence of Joseph Clark, River Rd., Claudelands, Hamilton
Folio 6370
Consent
Date of Certificate 31 May 1920
Officiating Minister Jos. Clark, Baptist

Page 595

District of Hamilton Quarter ending 30 June 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 1 June 1920 Henry Hull
Sarah Lena Gloag
Henry Hull
Sarah Lena Gloag
πŸ’ 1920/1051
Bachelor
Spinster
Borough Employee
Domestic Duties
31
36
Hamilton
Hamilton
9 months
6 months
Registrar's Office Hamilton 4803 1 June 1920 A. Stott, Registrar Hamilton
No 71
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Henry Hull Sarah Lena Gloag
  πŸ’ 1920/1051
Condition Bachelor Spinster
Profession Borough Employee Domestic Duties
Age 31 36
Dwelling Place Hamilton Hamilton
Length of Residence 9 months 6 months
Marriage Place Registrar's Office Hamilton
Folio 4803
Consent
Date of Certificate 1 June 1920
Officiating Minister A. Stott, Registrar Hamilton
72 1 June 1920 Claude Hope
Sheila Kathleen Lawrence
Claude Hope
Sheila Kathleen Lawrence
πŸ’ 1920/1052
Bachelor
Spinster
Farmer
Domestic Duties
32
21
Hamilton
Hamilton
3 days
6 years
St Peters' Anglican Church Hamilton 4804 1 June 1920 E. M. Cowie, Anglican
No 72
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Claude Hope Sheila Kathleen Lawrence
  πŸ’ 1920/1052
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 6 years
Marriage Place St Peters' Anglican Church Hamilton
Folio 4804
Consent
Date of Certificate 1 June 1920
Officiating Minister E. M. Cowie, Anglican
73 2 June 1920 Frederick Mortimer Gannaway
Ruth Gordon
Frederick Mortimer Gannaway
Ruth Gordon
πŸ’ 1920/1053
Bachelor
Spinster
Clerk
Typiste
35
25
Auckland
Hamilton
11 months
3 days
St Peters' Anglican Church Hamilton 4805 2 June 1920 E. M. Cowie, Anglican
No 73
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Frederick Mortimer Gannaway Ruth Gordon
  πŸ’ 1920/1053
Condition Bachelor Spinster
Profession Clerk Typiste
Age 35 25
Dwelling Place Auckland Hamilton
Length of Residence 11 months 3 days
Marriage Place St Peters' Anglican Church Hamilton
Folio 4805
Consent
Date of Certificate 2 June 1920
Officiating Minister E. M. Cowie, Anglican
74 4 June 1920 Stanley Arthur Grimwood
Myrtle Christina Stubbing
Stanley Arthur Grimwood
Myrtle Christina Stubbing
πŸ’ 1920/1054
Bachelor
Spinster
Brewery Employee
Domestic Duties
25
21
Hamilton East
Hamilton
1 year
1 year
Methodist Church Hamilton 4806 4 June 1920 J. G. Burrows, Methodist
No 74
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Stanley Arthur Grimwood Myrtle Christina Stubbing
  πŸ’ 1920/1054
Condition Bachelor Spinster
Profession Brewery Employee Domestic Duties
Age 25 21
Dwelling Place Hamilton East Hamilton
Length of Residence 1 year 1 year
Marriage Place Methodist Church Hamilton
Folio 4806
Consent
Date of Certificate 4 June 1920
Officiating Minister J. G. Burrows, Methodist
75 4 June 1920 Ernest James May
Cecilia Emily Taylor
Ernest James May
Cecilia Emily Taylor
πŸ’ 1920/1055
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Taumarunui
Hamilton
9 months
3 days
St Peters' Anglican Church Hamilton 4807 4 June 1920 E. M. Cowie, Anglican
No 75
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Ernest James May Cecilia Emily Taylor
  πŸ’ 1920/1055
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Taumarunui Hamilton
Length of Residence 9 months 3 days
Marriage Place St Peters' Anglican Church Hamilton
Folio 4807
Consent
Date of Certificate 4 June 1920
Officiating Minister E. M. Cowie, Anglican

Page 596

District of Hamilton Quarter ending 30 June 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 7 June 1920 Clive Rutherford Cameron
Aroha Margaret Bremner
Clive Rutherford Cameron
Aroha Margaret Bremner
πŸ’ 1920/1056
Bachelor
Spinster
Farmer
Teacher
25
26
Hamilton
Hamilton
6 days
3 years
St. Andrews Church, Hamilton 4808 7 June 1920 Robt. Mackie, Presbyterian
No 76
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Clive Rutherford Cameron Aroha Margaret Bremner
  πŸ’ 1920/1056
Condition Bachelor Spinster
Profession Farmer Teacher
Age 25 26
Dwelling Place Hamilton Hamilton
Length of Residence 6 days 3 years
Marriage Place St. Andrews Church, Hamilton
Folio 4808
Consent
Date of Certificate 7 June 1920
Officiating Minister Robt. Mackie, Presbyterian
77 8 June 1920 James Scott
Emma Dalbeth
James Scott
Emma Dalbesh
πŸ’ 1920/1057
Bachelor
Spinster
Farmer
Domestic Duties
28
23
Hamilton
Hamilton
7 years
12 years
St. Andrews Presbyterian Church, Claudelands, Hamilton 4809 8 June 1920 Robt. Mackie, Presbyterian
No 77
Date of Notice 8 June 1920
  Groom Bride
Names of Parties James Scott Emma Dalbeth
BDM Match (96%) James Scott Emma Dalbesh
  πŸ’ 1920/1057
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 23
Dwelling Place Hamilton Hamilton
Length of Residence 7 years 12 years
Marriage Place St. Andrews Presbyterian Church, Claudelands, Hamilton
Folio 4809
Consent
Date of Certificate 8 June 1920
Officiating Minister Robt. Mackie, Presbyterian
78 8 June 1920 Leslie Francis Bennett
Dorothy Lilian Peace
Leslie Francis Bennett
Dorothy Lilian Peace
πŸ’ 1920/1034
Bachelor
Spinster
Confectioner
Spinster
25
23
Hamilton
Frankton Junction
8 years
12 years
St. Pauls Methodist Church, Hamilton 4810 8 June 1920 E. T. Olds, Methodist
No 78
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Leslie Francis Bennett Dorothy Lilian Peace
  πŸ’ 1920/1034
Condition Bachelor Spinster
Profession Confectioner Spinster
Age 25 23
Dwelling Place Hamilton Frankton Junction
Length of Residence 8 years 12 years
Marriage Place St. Pauls Methodist Church, Hamilton
Folio 4810
Consent
Date of Certificate 8 June 1920
Officiating Minister E. T. Olds, Methodist
79 10 June 1920 James Belcher
Mary Tucker
James Belcher
Mary Tucker
πŸ’ 1920/1035
Widower (Unknown 1912)
Widow (Sept. 6, 1904)
Farmer
Domestic Duties
77
58
Hamilton
Hamilton
1 week
2 months
Registrar's Office, Hamilton 4811 10 June 1920 A. Stott, Registrar, Hamilton
No 79
Date of Notice 10 June 1920
  Groom Bride
Names of Parties James Belcher Mary Tucker
  πŸ’ 1920/1035
Condition Widower (Unknown 1912) Widow (Sept. 6, 1904)
Profession Farmer Domestic Duties
Age 77 58
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 2 months
Marriage Place Registrar's Office, Hamilton
Folio 4811
Consent
Date of Certificate 10 June 1920
Officiating Minister A. Stott, Registrar, Hamilton
80 10 June 1920 Edward Lewis Purdie
Gertrude Mary Hulme
Edward Lewis Purdie
Gertrude Mary Hulme
πŸ’ 1920/1036
Bachelor
Spinster
Farmer
Ledger Keeper
38
32
Hamilton
Hamilton
12 years
2 1/2 years
Baptist Church, Hamilton 4812 10 June 1920 H. G. Hercus, Baptist
No 80
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Edward Lewis Purdie Gertrude Mary Hulme
  πŸ’ 1920/1036
Condition Bachelor Spinster
Profession Farmer Ledger Keeper
Age 38 32
Dwelling Place Hamilton Hamilton
Length of Residence 12 years 2 1/2 years
Marriage Place Baptist Church, Hamilton
Folio 4812
Consent
Date of Certificate 10 June 1920
Officiating Minister H. G. Hercus, Baptist

Page 597

District of Hamilton Quarter ending 30 June 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 10 June 1920 Herman Douglas Gillard
Jane Eliza Bell
Herman Douglas Gillard
Jane Eliza Bell
πŸ’ 1920/1037
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Hamilton
Hamilton
1 year
9 years
Presbyterian Church, Claudelands, Hamilton 4813 10 June 1920 Robert Mackie, Presbyterian
No 81
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Herman Douglas Gillard Jane Eliza Bell
  πŸ’ 1920/1037
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 9 years
Marriage Place Presbyterian Church, Claudelands, Hamilton
Folio 4813
Consent
Date of Certificate 10 June 1920
Officiating Minister Robert Mackie, Presbyterian
82 10 June 1920 Frederick Albert Johnson
Gertrude Alice Henry
Frederick Albert Johnson
Gertrude Alice Henry
πŸ’ 1920/1038
Bachelor
Spinster
Coachbuilder
Accountant
36
28
Hamilton
Hamilton
30 years
28 years
St. Andrews' Presbyterian Church, Claudelands, Hamilton 4814 10 June 1920 Robert Mackie, Presbyterian
No 82
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Frederick Albert Johnson Gertrude Alice Henry
  πŸ’ 1920/1038
Condition Bachelor Spinster
Profession Coachbuilder Accountant
Age 36 28
Dwelling Place Hamilton Hamilton
Length of Residence 30 years 28 years
Marriage Place St. Andrews' Presbyterian Church, Claudelands, Hamilton
Folio 4814
Consent
Date of Certificate 10 June 1920
Officiating Minister Robert Mackie, Presbyterian
83 11 June 1920 Percy Ernest Wyllie
Dorothy Barbara Taylor
Percy Ernest Wyllie
Dorothy Barbara Taylor
πŸ’ 1920/1787
Bachelor
Widow Dec. 7. 1914
Auctioneer
Domestic Duties
29
33
Hamilton
Feilding
3 years
14 days
St. Johns' Anglican Church 5423 11 June 1920 Arch. D. Innes-Jones, Anglican
No 83
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Percy Ernest Wyllie Dorothy Barbara Taylor
  πŸ’ 1920/1787
Condition Bachelor Widow Dec. 7. 1914
Profession Auctioneer Domestic Duties
Age 29 33
Dwelling Place Hamilton Feilding
Length of Residence 3 years 14 days
Marriage Place St. Johns' Anglican Church
Folio 5423
Consent
Date of Certificate 11 June 1920
Officiating Minister Arch. D. Innes-Jones, Anglican
84 14 June 1920 William Henry Archer Payne
Gertrude Zealandia Duff
William Henry Archer Payne
Gertrude Zealandia Duff
πŸ’ 1920/1039
Widower 12 Dec. 1916
Spinster
Plumber & gas fitter
36
30
Hamilton
Hamilton
1 year & 3 months
3 months
St. Pauls' Methodist Church, Hamilton 4815 14 June 1920 H. Ford, Methodist
No 84
Date of Notice 14 June 1920
  Groom Bride
Names of Parties William Henry Archer Payne Gertrude Zealandia Duff
  πŸ’ 1920/1039
Condition Widower 12 Dec. 1916 Spinster
Profession Plumber & gas fitter
Age 36 30
Dwelling Place Hamilton Hamilton
Length of Residence 1 year & 3 months 3 months
Marriage Place St. Pauls' Methodist Church, Hamilton
Folio 4815
Consent
Date of Certificate 14 June 1920
Officiating Minister H. Ford, Methodist
85 15 June 1920 James Graham
Shieldal Delphyne Boyd
James Graham
Shieldal Delphyne Boyd
πŸ’ 1920/1040
Bachelor
Spinster
Miner
34
25
Frankton Junction
Frankton Junction
3 days
8 years
Registrars Office, Hamilton 4816 15 June 1920 A. Stott, Registrar, Hamilton
No 85
Date of Notice 15 June 1920
  Groom Bride
Names of Parties James Graham Shieldal Delphyne Boyd
  πŸ’ 1920/1040
Condition Bachelor Spinster
Profession Miner
Age 34 25
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 3 days 8 years
Marriage Place Registrars Office, Hamilton
Folio 4816
Consent
Date of Certificate 15 June 1920
Officiating Minister A. Stott, Registrar, Hamilton

Page 598

District of Hamilton Quarter ending 30 June 1920 Registrar A. L. Mott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 16 June 1920 Claude Trafford Plummer
Elizabeth Annie McGill
Claude Trafford Plummer
Elizabeth Annie McGill
πŸ’ 1920/1041
Bachelor
Spinster
Farmer
Postmistress
23
21
Hamilton
Hamilton
3 days
3 days
Presbyterian Church, Claudelands, Hamilton 4317 16 June 1920 Robt. Mackie, Presbyterian
No 86
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Claude Trafford Plummer Elizabeth Annie McGill
  πŸ’ 1920/1041
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 23 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Claudelands, Hamilton
Folio 4317
Consent
Date of Certificate 16 June 1920
Officiating Minister Robt. Mackie, Presbyterian
87 16 June 1920 Francis Rose
Edna Constance Randle
Francis Rose
Edna Constance Randle
πŸ’ 1920/1042
Bachelor
Spinster
Storekeeper
34
28
Hamilton
Hamilton
3 days
2 weeks
St. Peter's Anglican Church, Hamilton 4818 16 June 1920 E. M. Cowie, Anglican
No 87
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Francis Rose Edna Constance Randle
  πŸ’ 1920/1042
Condition Bachelor Spinster
Profession Storekeeper
Age 34 28
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 2 weeks
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 4818
Consent
Date of Certificate 16 June 1920
Officiating Minister E. M. Cowie, Anglican
88 21 June 1920 Albert Lewis
Jessie Shaw
Albert Lewis
Cessie Shaw
πŸ’ 1920/1043
Bachelor
Spinster
Carter
24
28
Hamilton
Hamilton
1 year
13 years
Presbyterian Church, Claudelands, Hamilton 4819 21 June 1920 Robt. Mackie, Presbyterian
No 88
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Albert Lewis Jessie Shaw
BDM Match (95%) Albert Lewis Cessie Shaw
  πŸ’ 1920/1043
Condition Bachelor Spinster
Profession Carter
Age 24 28
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 13 years
Marriage Place Presbyterian Church, Claudelands, Hamilton
Folio 4819
Consent
Date of Certificate 21 June 1920
Officiating Minister Robt. Mackie, Presbyterian
89 17 June 1920 Lewis John Edwards
Netta Beatrice Pope
Lewis John Edwards
Netha Beatrice Pope
πŸ’ 1920/1045
Bachelor
Spinster
Farmer
32
19
Tauwhare
Tauwhare
4 years
10 years
Presbyterian Church, Claudelands, Hamilton 4820 Clara Pope, Tauwhare, mother 17 June 1920 Robt. Mackie, Presbyterian
No 89
Date of Notice 17 June 1920
  Groom Bride
Names of Parties Lewis John Edwards Netta Beatrice Pope
BDM Match (97%) Lewis John Edwards Netha Beatrice Pope
  πŸ’ 1920/1045
Condition Bachelor Spinster
Profession Farmer
Age 32 19
Dwelling Place Tauwhare Tauwhare
Length of Residence 4 years 10 years
Marriage Place Presbyterian Church, Claudelands, Hamilton
Folio 4820
Consent Clara Pope, Tauwhare, mother
Date of Certificate 17 June 1920
Officiating Minister Robt. Mackie, Presbyterian
90 17 June 1920 James Perry
Annie Mawhinney
James Perry
Annie Mawhinney
πŸ’ 1920/1046
Bachelor
Spinster
Well Driller
27
25
Hamilton
Hamilton
1 week
25 years
St. Peter's Anglican Church, Hamilton 4821 17 June 1920 E. M. Cowie, Anglican
No 90
Date of Notice 17 June 1920
  Groom Bride
Names of Parties James Perry Annie Mawhinney
  πŸ’ 1920/1046
Condition Bachelor Spinster
Profession Well Driller
Age 27 25
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 25 years
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 4821
Consent
Date of Certificate 17 June 1920
Officiating Minister E. M. Cowie, Anglican

Page 599

District of Hamilton Quarter ending 30 June 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 19 June 1920 Wilfred Grant Fargie
Amy Mildred Berry
Wilfred Grant Fargie
Amy Mildred Berry
πŸ’ 1920/1047
Widower 12 November 1918
Spinster
Farmer
43
32
Hamilton
Hamilton
4 days
4 days
St. George's Anglican Church, Frankton Junction 4822 19 June 1920 E. M. Cowie, Anglican
No 91
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Wilfred Grant Fargie Amy Mildred Berry
  πŸ’ 1920/1047
Condition Widower 12 November 1918 Spinster
Profession Farmer
Age 43 32
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 4 days
Marriage Place St. George's Anglican Church, Frankton Junction
Folio 4822
Consent
Date of Certificate 19 June 1920
Officiating Minister E. M. Cowie, Anglican
92 21 June 1920 Walter Felix Stoning
Edith Emily Smith
Walter Felix
Edith Emily Smith
πŸ’ 1920/1048
Divorced Decree Absolute 15 June 1920
Spinster
Carpenter
32
28
Hamilton
Hamilton
2 years
2 years
Registrar's Office, Hamilton 4823 21 June 1920 A. Stott, Registrar, Hamilton
No 92
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Walter Felix Stoning Edith Emily Smith
BDM Match (80%) Walter Felix Edith Emily Smith
  πŸ’ 1920/1048
Condition Divorced Decree Absolute 15 June 1920 Spinster
Profession Carpenter
Age 32 28
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 2 years
Marriage Place Registrar's Office, Hamilton
Folio 4823
Consent
Date of Certificate 21 June 1920
Officiating Minister A. Stott, Registrar, Hamilton
93 21 June 1920 William Andrew Paton
Annie Anderson
William Andrew Paton
Annie Anderson
πŸ’ 1920/1049
William David Fulton
Minnie Anderson
πŸ’ 1920/11825
Bachelor
Spinster
Restaurant Proprietor
26
19
Hamilton
Frankton Junction
6 months
3 years
St. Peter's Anglican Church, Hamilton 4824 David Henry Anderson, father, Frankton J. 21 June 1920 E. M. Cowie, Anglican
No 93
Date of Notice 21 June 1920
  Groom Bride
Names of Parties William Andrew Paton Annie Anderson
  πŸ’ 1920/1049
BDM Match (71%) William David Fulton Minnie Anderson
  πŸ’ 1920/11825
Condition Bachelor Spinster
Profession Restaurant Proprietor
Age 26 19
Dwelling Place Hamilton Frankton Junction
Length of Residence 6 months 3 years
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 4824
Consent David Henry Anderson, father, Frankton J.
Date of Certificate 21 June 1920
Officiating Minister E. M. Cowie, Anglican
94 22 June 1920 Reginald William Hampshire
Frances Alice Hampton
Reginald William Hampshire
Frances Alice Hampton
πŸ’ 1920/1050
Bachelor
Spinster
Butcher
28
22
Hamilton
Hamilton
4 days
4 days
St. Peter's Anglican Church, Hamilton 4825 22 June 1920 E. M. Cowie, Anglican
No 94
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Reginald William Hampshire Frances Alice Hampton
  πŸ’ 1920/1050
Condition Bachelor Spinster
Profession Butcher
Age 28 22
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 4 days
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 4825
Consent
Date of Certificate 22 June 1920
Officiating Minister E. M. Cowie, Anglican
95 26 June 1920 Walter Alexander
Agnes Brown
Walter Alexander
Agnes Brown
πŸ’ 1920/10181
Bachelor
Spinster
Farmer
34
34
Hamilton
Hamilton
3 days
5 years
Baptist Church, Hamilton 9255 26 June 1920 Rev. Hercus, Baptist
No 95
Date of Notice 26 June 1920
  Groom Bride
Names of Parties Walter Alexander Agnes Brown
  πŸ’ 1920/10181
Condition Bachelor Spinster
Profession Farmer
Age 34 34
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 5 years
Marriage Place Baptist Church, Hamilton
Folio 9255
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev. Hercus, Baptist

Page 600

District of Hamilton Quarter ending 30 June 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 28 June 1920 Herrick Borrell
Hannah May McDonald
Herrick Borrell
Hannah May McDonald
πŸ’ 1920/1083
Bachelor
Spinster
Farmer
21
38
Hamilton
Hamilton
1 week
1 week
Registrars Office Hamilton 4326 28 June 1920 A. Stott, Registrar Hamilton
No 96
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Herrick Borrell Hannah May McDonald
  πŸ’ 1920/1083
Condition Bachelor Spinster
Profession Farmer
Age 21 38
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 1 week
Marriage Place Registrars Office Hamilton
Folio 4326
Consent
Date of Certificate 28 June 1920
Officiating Minister A. Stott, Registrar Hamilton
97 25 June 1920 Andrew Hay Tulloch
Constance Egmont Nixon
Andrew Hay Tulloch
Constance Egmont Nixon
πŸ’ 1920/1094
Bachelor
Spinster
Farmer
24
25
Hamilton
Hamilton
4 days
11 days
St. Andrews Presbyterian Church Hamilton 4827 25 June 1920 Rob. Mackie, Presbyterian
No 97
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Andrew Hay Tulloch Constance Egmont Nixon
  πŸ’ 1920/1094
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 11 days
Marriage Place St. Andrews Presbyterian Church Hamilton
Folio 4827
Consent
Date of Certificate 25 June 1920
Officiating Minister Rob. Mackie, Presbyterian
98 29 June 1920 Ralph George Stock
Gladys Brown
Ralph George Stock
Gladys Brown
πŸ’ 1920/10182
Bachelor
Spinster
Farmer
22
21
Hamilton
Paeroa
3 days
3 days Hamilton
Methodist Church Hamilton 9256 29 June 1920 N. Ford, Methodist
No 98
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Ralph George Stock Gladys Brown
  πŸ’ 1920/10182
Condition Bachelor Spinster
Profession Farmer
Age 22 21
Dwelling Place Hamilton Paeroa
Length of Residence 3 days 3 days Hamilton
Marriage Place Methodist Church Hamilton
Folio 9256
Consent
Date of Certificate 29 June 1920
Officiating Minister N. Ford, Methodist

Page 601

District of Hamilton Quarter ending 30 September 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
99 5 July 1920 Richard Graham Aitken
Maude Alma Shaw
Richard Graham Aitken
Maude Alma Shaw
πŸ’ 1920/8091
Bachelor
Spinster
Saddler
Dressmaker
27
27
Frankton Junction
Hamilton
12 years
8 years
St. Andrew's Presbyterian Church, Hamilton 7831 5 July 1920 Robt. Mackie Presbyterian
No 99
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Richard Graham Aitken Maude Alma Shaw
  πŸ’ 1920/8091
Condition Bachelor Spinster
Profession Saddler Dressmaker
Age 27 27
Dwelling Place Frankton Junction Hamilton
Length of Residence 12 years 8 years
Marriage Place St. Andrew's Presbyterian Church, Hamilton
Folio 7831
Consent
Date of Certificate 5 July 1920
Officiating Minister Robt. Mackie Presbyterian
100 5 July 1920 William Gildard Gordon
Winnifred Bella Ramsey
William Gildard Gordon
Winnifred Bella Ramsey
πŸ’ 1920/8093
Bachelor
Spinster
Farmer
23
21
Hamilton
Hamilton
4 days
7 days
Registrar's Office, Hamilton 7833 5 July 1920 A. Stott Registrar
No 100
Date of Notice 5 July 1920
  Groom Bride
Names of Parties William Gildard Gordon Winnifred Bella Ramsey
  πŸ’ 1920/8093
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 7 days
Marriage Place Registrar's Office, Hamilton
Folio 7833
Consent
Date of Certificate 5 July 1920
Officiating Minister A. Stott Registrar
101 5 July 1920 William John Limmer
Eva May Sandos
William John Limma
Eva May Sandos
πŸ’ 1920/8094
Bachelor
Spinster
Farmer
24
23
Hamilton
Frankton Junction
2 years
8 years
Presbyterian Church, Frankton Junction 7834 5 July 1920 J. T. Burrows Presbyterian
No 101
Date of Notice 5 July 1920
  Groom Bride
Names of Parties William John Limmer Eva May Sandos
BDM Match (95%) William John Limma Eva May Sandos
  πŸ’ 1920/8094
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Hamilton Frankton Junction
Length of Residence 2 years 8 years
Marriage Place Presbyterian Church, Frankton Junction
Folio 7834
Consent
Date of Certificate 5 July 1920
Officiating Minister J. T. Burrows Presbyterian
102 5 July 1920 Montague Henry Williams
Cherrie Turnbull
Montagu Henry Williams
Cherrie Turnbull
πŸ’ 1920/8071
Widower
Spinster
Nurseryman
Domestic Duties
30
21
Hamilton
Hamilton
6 years
4 years
Presbyterian Church, Frankton Junction 7835 5 July 1920 J. T. Burrows Presbyterian
No 102
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Montague Henry Williams Cherrie Turnbull
BDM Match (98%) Montagu Henry Williams Cherrie Turnbull
  πŸ’ 1920/8071
Condition Widower Spinster
Profession Nurseryman Domestic Duties
Age 30 21
Dwelling Place Hamilton Hamilton
Length of Residence 6 years 4 years
Marriage Place Presbyterian Church, Frankton Junction
Folio 7835
Consent
Date of Certificate 5 July 1920
Officiating Minister J. T. Burrows Presbyterian
103 6 July 1920 Thomas Craven Nottingham
Alma Ruth Fullerton
Thomas Craven Nottingham
Alma Ruth Fullerton
πŸ’ 1920/8072
Bachelor
Spinster
Farmer
27
21
Ngahinepouri
Hamilton
9 months
4 days
Baptist Church, Hamilton 7836 6 July 1920 H. G. Hercus Baptist
No 103
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Thomas Craven Nottingham Alma Ruth Fullerton
  πŸ’ 1920/8072
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Ngahinepouri Hamilton
Length of Residence 9 months 4 days
Marriage Place Baptist Church, Hamilton
Folio 7836
Consent
Date of Certificate 6 July 1920
Officiating Minister H. G. Hercus Baptist

Page 602

District of Hamilton Quarter ending 30 September 1920 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 6 July 1920 George Alfred Beagle
Emily Jane Farmer
George Alfred Beagle
Emily Jane Farmer
πŸ’ 1920/8073
Bachelor
Spinster
Motor Driver
Domestic Duties
33
24
Hamilton
Frankton Junction
3 years
3 years
Residence Mrs B. Kerry, Garden Place, Hamilton 7837 6 July 1920 E. M. Cowie, Anglican
No 104
Date of Notice 6 July 1920
  Groom Bride
Names of Parties George Alfred Beagle Emily Jane Farmer
  πŸ’ 1920/8073
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 33 24
Dwelling Place Hamilton Frankton Junction
Length of Residence 3 years 3 years
Marriage Place Residence Mrs B. Kerry, Garden Place, Hamilton
Folio 7837
Consent
Date of Certificate 6 July 1920
Officiating Minister E. M. Cowie, Anglican
105 8 July 1920 Arthur Smith
Mary Elizabeth Wilcox
Arthur Smith
Mary Elizabeth Wilcox
πŸ’ 1920/8074
Bachelor
Spinster
Farmer
31
22
Karamu
Karamu
3 1/2 years
10 years
St Peters Anglican Church, Hamilton 7838 8 July 1920 E. M. Cowie, Anglican
No 105
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Arthur Smith Mary Elizabeth Wilcox
  πŸ’ 1920/8074
Condition Bachelor Spinster
Profession Farmer
Age 31 22
Dwelling Place Karamu Karamu
Length of Residence 3 1/2 years 10 years
Marriage Place St Peters Anglican Church, Hamilton
Folio 7838
Consent
Date of Certificate 8 July 1920
Officiating Minister E. M. Cowie, Anglican
106 8 July 1920 Nicholas Thomas Parkinson
Alice Clifton Wolner
Nicholas Thomas Perkinson
Alice Clifton Wolner
πŸ’ 1920/8075
Bachelor
Spinster
Farm Labourer
Dressmaker
27
18
Hamilton
Hamilton
10 months
10 months
Registrars office, Hamilton 7839 Frederick Wolner, Father 8 July 1920 A. Stott, Registrar
No 106
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Nicholas Thomas Parkinson Alice Clifton Wolner
BDM Match (98%) Nicholas Thomas Perkinson Alice Clifton Wolner
  πŸ’ 1920/8075
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 27 18
Dwelling Place Hamilton Hamilton
Length of Residence 10 months 10 months
Marriage Place Registrars office, Hamilton
Folio 7839
Consent Frederick Wolner, Father
Date of Certificate 8 July 1920
Officiating Minister A. Stott, Registrar
107 12 July 1920 Arthur Henry Currie
Una Marie La Trobe
Arthur Henry Currie
Una Marie La Trobe
πŸ’ 1920/8133
Bachelor
Spinster
Dairy Employee
Domestic Duties
34
25
Frankton Junction
Te Kowhai
10 months
11 months
Anglican Church, Te Kowhai 7922 12 July 1920 C. F. Harrison, Anglican
No 107
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Arthur Henry Currie Una Marie La Trobe
  πŸ’ 1920/8133
Condition Bachelor Spinster
Profession Dairy Employee Domestic Duties
Age 34 25
Dwelling Place Frankton Junction Te Kowhai
Length of Residence 10 months 11 months
Marriage Place Anglican Church, Te Kowhai
Folio 7922
Consent
Date of Certificate 12 July 1920
Officiating Minister C. F. Harrison, Anglican
108 13 July 1920 Joseph Roache
Marcella Rose Geraghty
Joseph Roache
Marcella Rose Geraghty
πŸ’ 1920/8076
Widower 18/11/18
Spinster
Baker
Nurse
32
29
Frankton Junction
Hamilton
3 1/2 years
5 years
Roman Catholic Church, Hamilton 7840 13 July 1920 M. J. Bleakley, Roman Catholic
No 108
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Joseph Roache Marcella Rose Geraghty
  πŸ’ 1920/8076
Condition Widower 18/11/18 Spinster
Profession Baker Nurse
Age 32 29
Dwelling Place Frankton Junction Hamilton
Length of Residence 3 1/2 years 5 years
Marriage Place Roman Catholic Church, Hamilton
Folio 7840
Consent
Date of Certificate 13 July 1920
Officiating Minister M. J. Bleakley, Roman Catholic

Page 603

District of Hamilton Quarter ending 30 September 1920 Registrar A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 14 July 1920 Thomas William Macdonald
Rita Hodges
Thomas William Macdonald
Rita Hodges
πŸ’ 1920/8077
Bachelor
Spinster
Farmer
23
21
Hamilton
Hamilton
3 days
3 days
St. Peter's Anglican Church, Hamilton 7841 14 July 1920 E. M. Cowie, Anglican
No 109
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Thomas William Macdonald Rita Hodges
  πŸ’ 1920/8077
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 7841
Consent
Date of Certificate 14 July 1920
Officiating Minister E. M. Cowie, Anglican
110 14 July 1920 Leonard Mountain Turner
Florence Cawthron Shirtliffe
Leonard Mountain Turner
Florence Cawthron Shirtcliffe
πŸ’ 1920/8078
Bachelor
Spinster
Farmer
40
25
Hamilton
Hamilton
30 days
3 days
Methodist Church, Hamilton 7842 14 July 1920 E. T. Olds, Methodist
No 110
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Leonard Mountain Turner Florence Cawthron Shirtliffe
BDM Match (98%) Leonard Mountain Turner Florence Cawthron Shirtcliffe
  πŸ’ 1920/8078
Condition Bachelor Spinster
Profession Farmer
Age 40 25
Dwelling Place Hamilton Hamilton
Length of Residence 30 days 3 days
Marriage Place Methodist Church, Hamilton
Folio 7842
Consent
Date of Certificate 14 July 1920
Officiating Minister E. T. Olds, Methodist
111 15 July 1920 Walter Edward Otto
Mabel Holdsworth Steel
Walter Edward Otto
Mabel Holdsworth Steel
πŸ’ 1920/8079
Bachelor
Spinster
Railway Employee
Domestic Duties
25
23
Frankton Junction
Frankton Junction
16 months
10 years
St. George's Anglican Church, Frankton Junction 7843 15 July 1920 E. M. Cowie, Anglican
No 111
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Walter Edward Otto Mabel Holdsworth Steel
  πŸ’ 1920/8079
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 25 23
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 16 months 10 years
Marriage Place St. George's Anglican Church, Frankton Junction
Folio 7843
Consent
Date of Certificate 15 July 1920
Officiating Minister E. M. Cowie, Anglican
112 15 July 1920 Albert Hugh Delaney
Amelia Josephine Stokes
Albert Hugh Delaney
Amelia Josephine Stokes
πŸ’ 1920/8080
Bachelor
Spinster
Carpenter
27
36
Hamilton
Hamilton
2 years
36 years
Roman Catholic Church, Hamilton 7844 15 July 1920 M. J. Bleakley, Roman Catholic
No 112
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Albert Hugh Delaney Amelia Josephine Stokes
  πŸ’ 1920/8080
Condition Bachelor Spinster
Profession Carpenter
Age 27 36
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 36 years
Marriage Place Roman Catholic Church, Hamilton
Folio 7844
Consent
Date of Certificate 15 July 1920
Officiating Minister M. J. Bleakley, Roman Catholic
113 16 July 1920 Douglas Bambridge Hooper
Elaine Annie Qualtrough
Douglas Bambridge Hooper
Elaine Annie Qualtrough
πŸ’ 1920/8082
Bachelor
Spinster
Farmer
29
26
Hamilton
Hamilton
29 years
26 years
Presbyterian Church, Claudelands Hamilton 7845 16 July 1920 R. Mackie, Presbyterian
No 113
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Douglas Bambridge Hooper Elaine Annie Qualtrough
  πŸ’ 1920/8082
Condition Bachelor Spinster
Profession Farmer
Age 29 26
Dwelling Place Hamilton Hamilton
Length of Residence 29 years 26 years
Marriage Place Presbyterian Church, Claudelands Hamilton
Folio 7845
Consent
Date of Certificate 16 July 1920
Officiating Minister R. Mackie, Presbyterian

Page 604

District of Hamilton Quarter ending 30 September 1920 Registrar A. Stott
No Date of Notice Names and 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 16 July 1920 Roy Manoel Beddis-Crowther
Esme Clare Ashton
Roy Mansel Bendyshe Crowther
Esme Clare Ashton
πŸ’ 1920/8083
Bachelor
Spinster
Farm Hand
26
26
Tatuanui
Hamilton
6 weeks
4 weeks
Registrar's Office, Hamilton 7846 16 July 1920 A. Stott, Registrar
No 114
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Roy Manoel Beddis-Crowther Esme Clare Ashton
BDM Match (89%) Roy Mansel Bendyshe Crowther Esme Clare Ashton
  πŸ’ 1920/8083
Condition Bachelor Spinster
Profession Farm Hand
Age 26 26
Dwelling Place Tatuanui Hamilton
Length of Residence 6 weeks 4 weeks
Marriage Place Registrar's Office, Hamilton
Folio 7846
Consent
Date of Certificate 16 July 1920
Officiating Minister A. Stott, Registrar
115 19 July 1920 Arthur Josiah Hampshire
Lillie Gourley
Arthur Josiah Hampshire
Lillie Gourley
πŸ’ 1920/8084
Bachelor
Spinster
Farmer
25
22
Hamilton
Frankton Junction
14 days
5 years
Anglican Church, Hamilton 7847 19 July 1920 E. M. Cowie, Anglican
No 115
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Arthur Josiah Hampshire Lillie Gourley
  πŸ’ 1920/8084
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Hamilton Frankton Junction
Length of Residence 14 days 5 years
Marriage Place Anglican Church, Hamilton
Folio 7847
Consent
Date of Certificate 19 July 1920
Officiating Minister E. M. Cowie, Anglican
116 22 July 1920 Robert Orr Duncan
Edith Mary Levis
Robert Orr Duncan
Edith Mary Levis
πŸ’ 1920/8085
Bachelor
Spinster
Farmer
29
21
Eureka
Newstead
8 years
21 years
St. Peters' Anglican Church, Hamilton 7848 22 July 1920 E. M. Cowie, Anglican
No 116
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Robert Orr Duncan Edith Mary Levis
  πŸ’ 1920/8085
Condition Bachelor Spinster
Profession Farmer
Age 29 21
Dwelling Place Eureka Newstead
Length of Residence 8 years 21 years
Marriage Place St. Peters' Anglican Church, Hamilton
Folio 7848
Consent
Date of Certificate 22 July 1920
Officiating Minister E. M. Cowie, Anglican
117 23 July 1920 Leslie Howard King
Amy Crowley
Leslie Howard King
Amy Crowley
πŸ’ 1920/8086
Bachelor
Spinster
Storeman
Waitress
24
25
Frankton Junction
Frankton Junction
2 years
2 1/2 years
First Church, Frankton Junction 7849 23 July 1920 J. T. Burrows, Presbyterian
No 117
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Leslie Howard King Amy Crowley
  πŸ’ 1920/8086
Condition Bachelor Spinster
Profession Storeman Waitress
Age 24 25
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 2 years 2 1/2 years
Marriage Place First Church, Frankton Junction
Folio 7849
Consent
Date of Certificate 23 July 1920
Officiating Minister J. T. Burrows, Presbyterian
118 23 July 1920 Nicholas Maxwell
Jessie Ethel Gault
Nicholas Maxwell
Jessie Ethel Gault
πŸ’ 1920/8087
Bachelor
Spinster
Mill Hand
24
24
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 7850 23 July 1920 A. Stott, Registrar
No 118
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Nicholas Maxwell Jessie Ethel Gault
  πŸ’ 1920/8087
Condition Bachelor Spinster
Profession Mill Hand
Age 24 24
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 7850
Consent
Date of Certificate 23 July 1920
Officiating Minister A. Stott, Registrar

Page 605

District of Hamilton Quarter ending 30 September 1920 Registrar A. Stott
No Date of Notice Names and 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 24 July 1920 Keith Fitzgerald Haszard
Jane Black Christie
Keith Fitzgerald Haszard
Jane Black Christie
πŸ’ 1920/8095
Bachelor
Spinster
Surveyor
28
28
Hamilton
Hamilton
4 days
6 years
St. Andrews' Presbyterian Church Claudelands Hamilton 7851 24 July 1920 Robt. Mackie, Presbyterian
No 119
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Keith Fitzgerald Haszard Jane Black Christie
  πŸ’ 1920/8095
Condition Bachelor Spinster
Profession Surveyor
Age 28 28
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 6 years
Marriage Place St. Andrews' Presbyterian Church Claudelands Hamilton
Folio 7851
Consent
Date of Certificate 24 July 1920
Officiating Minister Robt. Mackie, Presbyterian
120 26 July 1920 Allan McLachlan
Marion Maude Duck
Allan McLachlan
Marion Maude Duck
πŸ’ 1920/8106
Bachelor
Spinster
Musician
31
24
Hamilton
Hamilton
6 years
12 years
Registrars Office Hamilton 7852 26 July 1920 A. Stott, Registrar
No 120
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Allan McLachlan Marion Maude Duck
  πŸ’ 1920/8106
Condition Bachelor Spinster
Profession Musician
Age 31 24
Dwelling Place Hamilton Hamilton
Length of Residence 6 years 12 years
Marriage Place Registrars Office Hamilton
Folio 7852
Consent
Date of Certificate 26 July 1920
Officiating Minister A. Stott, Registrar
121 27 July 1920 George Henry Nicholson
Francis Vida Vowles
George Henry Nicholson
Frances Fida Vowles
πŸ’ 1920/8113
Bachelor
Spinster
Farmer
22
21
Hamilton
Hamilton
6 months
6 months
St. Peter's Anglican Church Hamilton 7853 27 July 1920 E. M. Cowie, Anglican
No 121
Date of Notice 27 July 1920
  Groom Bride
Names of Parties George Henry Nicholson Francis Vida Vowles
BDM Match (95%) George Henry Nicholson Frances Fida Vowles
  πŸ’ 1920/8113
Condition Bachelor Spinster
Profession Farmer
Age 22 21
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 6 months
Marriage Place St. Peter's Anglican Church Hamilton
Folio 7853
Consent
Date of Certificate 27 July 1920
Officiating Minister E. M. Cowie, Anglican
122 31 July 1920 Ranulph George Dacre
Evelyn Maud Edwards
Ranulph George Dacre
Evelyn Maude Edwards
πŸ’ 1920/8114
Divorced Decree absolute 10 July 1920
Spinster
Commercial Traveller
Clerk
42
24
Hamilton
Hamilton
3 days
5 years
H. D. Cobbs' Residence Claudelands Hamilton 7854 31 July 1920 H. Ford, Methodist
No 122
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Ranulph George Dacre Evelyn Maud Edwards
BDM Match (98%) Ranulph George Dacre Evelyn Maude Edwards
  πŸ’ 1920/8114
Condition Divorced Decree absolute 10 July 1920 Spinster
Profession Commercial Traveller Clerk
Age 42 24
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 5 years
Marriage Place H. D. Cobbs' Residence Claudelands Hamilton
Folio 7854
Consent
Date of Certificate 31 July 1920
Officiating Minister H. Ford, Methodist
123 28 July 1920 Herbert Rudolph Stowell
Estelle Annie Burdett
Herbert Rudolph Stowell
Estelle Annie Burdett
πŸ’ 1920/6932
Widower 7/12/1918
Widow 3/4/1918
Railway Employee
35
35
Frankton Junction
Devonport Auckland
7 years
12 years
Registrars office Auckland 6581 31 July 1920 Registrar, Auckland
No 123
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Herbert Rudolph Stowell Estelle Annie Burdett
  πŸ’ 1920/6932
Condition Widower 7/12/1918 Widow 3/4/1918
Profession Railway Employee
Age 35 35
Dwelling Place Frankton Junction Devonport Auckland
Length of Residence 7 years 12 years
Marriage Place Registrars office Auckland
Folio 6581
Consent
Date of Certificate 31 July 1920
Officiating Minister Registrar, Auckland

Page 606

District of Hamilton Quarter ending 30 September 1920 Registrar A. Stott
No Date of Notice Names and 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 31 July 1920 Walter Ochiltree Smith
Caroline Margaret Eves
Walter Ochiltree Smith
Caroline Margareta Eves
πŸ’ 1920/8115
Bachelor
Divorced decree absolute 20 May 1919
Contractor
37
40
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 7855 31 July 1920 A. Stott, Registrar
No 124
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Walter Ochiltree Smith Caroline Margaret Eves
BDM Match (98%) Walter Ochiltree Smith Caroline Margareta Eves
  πŸ’ 1920/8115
Condition Bachelor Divorced decree absolute 20 May 1919
Profession Contractor
Age 37 40
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 7855
Consent
Date of Certificate 31 July 1920
Officiating Minister A. Stott, Registrar
125 3 August 1920 Geoffrey Clement Sharpe
Marjorie Anderson Buckleton
Geoffrey Clement Sharpe
Marjorie Anderson Buckleton
πŸ’ 1920/8116
Divorced decree absolute April 18 1916
Spinster
Merchant
36
24
Hamilton
Hamilton
3 days
3 days
Presbyterian Church, Claudelands, Hamilton 7856 3 August 1920 Robert Mackie, Presbyterian
No 125
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Geoffrey Clement Sharpe Marjorie Anderson Buckleton
  πŸ’ 1920/8116
Condition Divorced decree absolute April 18 1916 Spinster
Profession Merchant
Age 36 24
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Claudelands, Hamilton
Folio 7856
Consent
Date of Certificate 3 August 1920
Officiating Minister Robert Mackie, Presbyterian
126 4 August 1920 John Thomson Macky
Olive Jessie Gruar
John Thomson Macky
Olive Jessie Gruar
πŸ’ 1920/8117
Bachelor
Spinster
Minister of Religion
30
29
Masterton
Hamilton
4 months
9 months
St. Andrews Presbyterian Church, Claudelands, Hamilton 7857 4 August 1920 W. B. Black, Presbyterian
No 126
Date of Notice 4 August 1920
  Groom Bride
Names of Parties John Thomson Macky Olive Jessie Gruar
  πŸ’ 1920/8117
Condition Bachelor Spinster
Profession Minister of Religion
Age 30 29
Dwelling Place Masterton Hamilton
Length of Residence 4 months 9 months
Marriage Place St. Andrews Presbyterian Church, Claudelands, Hamilton
Folio 7857
Consent
Date of Certificate 4 August 1920
Officiating Minister W. B. Black, Presbyterian
127 10 August 1920 Albert Edward Lord
Lelia Kate Carew Sanders
Albert Edward Lord
Lelia Kate Carew Sanders
πŸ’ 1920/8118
Widower 2 November 1912
Spinster
Farmer
40
30
Hamilton
Hamilton
7 days
15 years
St. Peters Anglican Church, Hamilton 7858 10 August 1920 E. M. Cowie, Anglican
No 127
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Albert Edward Lord Lelia Kate Carew Sanders
  πŸ’ 1920/8118
Condition Widower 2 November 1912 Spinster
Profession Farmer
Age 40 30
Dwelling Place Hamilton Hamilton
Length of Residence 7 days 15 years
Marriage Place St. Peters Anglican Church, Hamilton
Folio 7858
Consent
Date of Certificate 10 August 1920
Officiating Minister E. M. Cowie, Anglican
128 10 August 1920 Percy John Barber
Ada Wilkinson
Percy John Barber
Ada Wilkinson
πŸ’ 1920/8119
Bachelor
Spinster
Farmer
31
26
Te Rapa
Te Rapa
6 months
3 months
St. Georges Anglican Church, Frankton Junction 7859 10 August 1920 R. G. Harrison, Anglican
No 128
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Percy John Barber Ada Wilkinson
  πŸ’ 1920/8119
Condition Bachelor Spinster
Profession Farmer
Age 31 26
Dwelling Place Te Rapa Te Rapa
Length of Residence 6 months 3 months
Marriage Place St. Georges Anglican Church, Frankton Junction
Folio 7859
Consent
Date of Certificate 10 August 1920
Officiating Minister R. G. Harrison, Anglican

Page 607

District of Hamilton Quarter ending 30 September 1920 Registrar A. Stott
No Date of Notice Names and 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 13 August 1920 James William Ferguson
Doris Kathleen Hintz
James William Ferguson
Doris Kathleen Hintz
πŸ’ 1920/8096
Bachelor
Spinster
Labourer
Domestic Duties
23
21
Tauwhare
Tauwhare
6 years
6 years
Roman Catholic Church Hamilton 7860 13 August 1920 Father Dore, Roman Catholic
No 129
Date of Notice 13 August 1920
  Groom Bride
Names of Parties James William Ferguson Doris Kathleen Hintz
  πŸ’ 1920/8096
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 21
Dwelling Place Tauwhare Tauwhare
Length of Residence 6 years 6 years
Marriage Place Roman Catholic Church Hamilton
Folio 7860
Consent
Date of Certificate 13 August 1920
Officiating Minister Father Dore, Roman Catholic
130 17 August 1920 William Hamilton Moon Woods
Zita Harriet Taylor Blackmore
William Hamilton Moore Woods
Zeta Harriet Taylor Blackmore
πŸ’ 1920/8097
Widower 30 November 1917
Spinster
Mechanic
45
37
Hamilton
Hamilton
11 years
8 years
Seventh Day Adventist Church Hamilton 7861 17 August 1920 F. G. Rampton, Seventh Day Adventist
No 130
Date of Notice 17 August 1920
  Groom Bride
Names of Parties William Hamilton Moon Woods Zita Harriet Taylor Blackmore
BDM Match (95%) William Hamilton Moore Woods Zeta Harriet Taylor Blackmore
  πŸ’ 1920/8097
Condition Widower 30 November 1917 Spinster
Profession Mechanic
Age 45 37
Dwelling Place Hamilton Hamilton
Length of Residence 11 years 8 years
Marriage Place Seventh Day Adventist Church Hamilton
Folio 7861
Consent
Date of Certificate 17 August 1920
Officiating Minister F. G. Rampton, Seventh Day Adventist
131 17 August 1920 Martin Alexander Scott
Annie May Edith Wootten
Martin Alexander Scott
Annie May Edith Wootten
πŸ’ 1920/8174
Widower 13 March 1914
Spinster
Builder
Domestic Duties
32
23
Hamilton
Bombay
14 years
22 years
Methodist Church Pukekohe 7951 17 August 1920 John Olphert, Methodist
No 131
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Martin Alexander Scott Annie May Edith Wootten
  πŸ’ 1920/8174
Condition Widower 13 March 1914 Spinster
Profession Builder Domestic Duties
Age 32 23
Dwelling Place Hamilton Bombay
Length of Residence 14 years 22 years
Marriage Place Methodist Church Pukekohe
Folio 7951
Consent
Date of Certificate 17 August 1920
Officiating Minister John Olphert, Methodist
132 23 August 1920 Jeremiah O'Sullivan
Katie Sullivan
Jeremiah O'Sullivan
Katie Sullivan
πŸ’ 1920/54
Bachelor
Spinster
Timber Employee
30
24
Hamilton
Hamilton
3 months
12 months
Roman Catholic Church Hamilton 7862 23 August 1920 H. J. Bleakley, Roman Catholic
No 132
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Jeremiah O'Sullivan Katie Sullivan
  πŸ’ 1920/54
Condition Bachelor Spinster
Profession Timber Employee
Age 30 24
Dwelling Place Hamilton Hamilton
Length of Residence 3 months 12 months
Marriage Place Roman Catholic Church Hamilton
Folio 7862
Consent
Date of Certificate 23 August 1920
Officiating Minister H. J. Bleakley, Roman Catholic
133 25 August 1920 Robert Douglas Lee
Maud Osmond Coleman
Robert Douglas Lee
Maud Osmond Coleman
πŸ’ 1920/8099
Bachelor
Spinster
Farmer
23
24
Whata Whata
Matangi
6 months
12 months
St. Peters' Anglican Church Hamilton 7863 25 August 1920 E. M. Cowie, Anglican
No 133
Date of Notice 25 August 1920
  Groom Bride
Names of Parties Robert Douglas Lee Maud Osmond Coleman
  πŸ’ 1920/8099
Condition Bachelor Spinster
Profession Farmer
Age 23 24
Dwelling Place Whata Whata Matangi
Length of Residence 6 months 12 months
Marriage Place St. Peters' Anglican Church Hamilton
Folio 7863
Consent
Date of Certificate 25 August 1920
Officiating Minister E. M. Cowie, Anglican

Page 608

District of Hamilton Quarter ending 30 September 1920 Registrar A. Stott
No Date of Notice Names and 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 27 August 1920 Harold Menzies
Millie Matilda Beamish
Harold Menzies
Millie Matilda Beamish
πŸ’ 1920/8100
Bachelor
Spinster
Aerated Water Worker
24
22
Hamilton
Hamilton
6 years
2 1/2 years
Residence of Mrs Owen Cassels, Queens Av. Frankton Junction 7864 27 August 1920 Robt. Mackie, Presbyterian
No 134
Date of Notice 27 August 1920
  Groom Bride
Names of Parties Harold Menzies Millie Matilda Beamish
  πŸ’ 1920/8100
Condition Bachelor Spinster
Profession Aerated Water Worker
Age 24 22
Dwelling Place Hamilton Hamilton
Length of Residence 6 years 2 1/2 years
Marriage Place Residence of Mrs Owen Cassels, Queens Av. Frankton Junction
Folio 7864
Consent
Date of Certificate 27 August 1920
Officiating Minister Robt. Mackie, Presbyterian
135 28 August 1920 Cyril Gordon Hedge
Alice May Pavreal
Cyril Gordon Hedge
Alice May Pavreal
πŸ’ 1920/8101
Bachelor
Spinster
Timber Employee
21
16
Frankton Junction
Hamilton
4 months
16 years
Registrar's Office. Hamilton 7865 Isreal Pavreal, Father 28 August 1920 A. Stott, Registrar
No 135
Date of Notice 28 August 1920
  Groom Bride
Names of Parties Cyril Gordon Hedge Alice May Pavreal
  πŸ’ 1920/8101
Condition Bachelor Spinster
Profession Timber Employee
Age 21 16
Dwelling Place Frankton Junction Hamilton
Length of Residence 4 months 16 years
Marriage Place Registrar's Office. Hamilton
Folio 7865
Consent Isreal Pavreal, Father
Date of Certificate 28 August 1920
Officiating Minister A. Stott, Registrar
136 30 August 1920 Ernest Malcolm
Madeling Ann Graves
Ernest Malcolm
Madeline Anne Graves
πŸ’ 1920/8102
Bachelor
Widow 22 March 1916
Clerk
35
23
Hamilton
Hamilton (arrived from England)
3 days
1 day
St Peter's Anglican Church Hamilton 7866 30 August 1920 E. M. Cowie, Anglican
No 136
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Ernest Malcolm Madeling Ann Graves
BDM Match (95%) Ernest Malcolm Madeline Anne Graves
  πŸ’ 1920/8102
Condition Bachelor Widow 22 March 1916
Profession Clerk
Age 35 23
Dwelling Place Hamilton Hamilton (arrived from England)
Length of Residence 3 days 1 day
Marriage Place St Peter's Anglican Church Hamilton
Folio 7866
Consent
Date of Certificate 30 August 1920
Officiating Minister E. M. Cowie, Anglican
137 30 August 1920 Edward Parker
Alice Reid
Edward Parker
Alice Reid
πŸ’ 1920/8103
Bachelor
Spinster
Window Dresser
30
22
Hamilton
Hamilton
1 year
7 years
St Paul's Methodist Church Hamilton 7867 30 August 1920 E. L. Olds, Methodist
No 137
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Edward Parker Alice Reid
  πŸ’ 1920/8103
Condition Bachelor Spinster
Profession Window Dresser
Age 30 22
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 7 years
Marriage Place St Paul's Methodist Church Hamilton
Folio 7867
Consent
Date of Certificate 30 August 1920
Officiating Minister E. L. Olds, Methodist
138 30 August 1920 George Francis Gray
Violet Thompson
George Francis Gray
Violet Thompson
πŸ’ 1920/8104
Bachelor
Spinster
Porter New Zealand Railways
26
21
Hamilton
Frankton Junction
4 days
2 months
Roman Catholic Church Hamilton 7868 30 August 1920 Father Duffy, Roman Catholic
No 138
Date of Notice 30 August 1920
  Groom Bride
Names of Parties George Francis Gray Violet Thompson
  πŸ’ 1920/8104
Condition Bachelor Spinster
Profession Porter New Zealand Railways
Age 26 21
Dwelling Place Hamilton Frankton Junction
Length of Residence 4 days 2 months
Marriage Place Roman Catholic Church Hamilton
Folio 7868
Consent
Date of Certificate 30 August 1920
Officiating Minister Father Duffy, Roman Catholic

Page 609

District of Hamilton Quarter ending 30 September 1920 Registrar A. Stott
No Date of Notice Names and 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 31 August 1920 Thomas Samuel Alexandra Chestnut
Ida Mayefield Ramsey
Thomas Samuel Alexandra Chestnut
Ida Mansfield Ramsay
πŸ’ 1920/8105
Bachelor
Spinster
Farmer
21
21
Hamilton
Hamilton
3 days
3 days
St. Andrews Presbyterian Church, Claudelands, Hamilton 7869 31 August 1920 Robt. Mackie, Presbyterian
No 139
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Thomas Samuel Alexandra Chestnut Ida Mayefield Ramsey
BDM Match (93%) Thomas Samuel Alexandra Chestnut Ida Mansfield Ramsay
  πŸ’ 1920/8105
Condition Bachelor Spinster
Profession Farmer
Age 21 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St. Andrews Presbyterian Church, Claudelands, Hamilton
Folio 7869
Consent
Date of Certificate 31 August 1920
Officiating Minister Robt. Mackie, Presbyterian
140 2 September 1920 Victor Manuel
Minnie Hinton
Victor Manuel
Minnie Hinton
πŸ’ 1920/8107
Bachelor
Spinster
Land owner
Household duties
23
24
Hamilton
Hamilton
17 years
13 years
Registrar's Office, Hamilton 7870 2 September 1920 A. Stott, Registrar
No 140
Date of Notice 2 September 1920
  Groom Bride
Names of Parties Victor Manuel Minnie Hinton
  πŸ’ 1920/8107
Condition Bachelor Spinster
Profession Land owner Household duties
Age 23 24
Dwelling Place Hamilton Hamilton
Length of Residence 17 years 13 years
Marriage Place Registrar's Office, Hamilton
Folio 7870
Consent
Date of Certificate 2 September 1920
Officiating Minister A. Stott, Registrar
141 6 September 1920 Arthur Leslie Fow
Aileen Myrtle Chapman
Arthur Leslie Fow
Aileen Myrtle Chapman
πŸ’ 1920/8108
Bachelor
Spinster
Auctioneer's Clerk
23
21
Hamilton
Hamilton
15 years
10 years
Methodist Church, Hamilton 7871 6 September 1920 E. T. Olds, Methodist
No 141
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Arthur Leslie Fow Aileen Myrtle Chapman
  πŸ’ 1920/8108
Condition Bachelor Spinster
Profession Auctioneer's Clerk
Age 23 21
Dwelling Place Hamilton Hamilton
Length of Residence 15 years 10 years
Marriage Place Methodist Church, Hamilton
Folio 7871
Consent
Date of Certificate 6 September 1920
Officiating Minister E. T. Olds, Methodist
142 9 September 1920 Philip William Cantwell
Doris Myrtle Halcrow
Philip William Cantwell
Doris Myrtle Halcrow
πŸ’ 1920/8109
Bachelor
Spinster
Telegraphist
27
24
Frankton Junction
Frankton Junction
9 months
10 years
St. Peter's Anglican Church, Hamilton 7872 9 September 1920 E. M. Cowie, Anglican
No 142
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Philip William Cantwell Doris Myrtle Halcrow
  πŸ’ 1920/8109
Condition Bachelor Spinster
Profession Telegraphist
Age 27 24
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 9 months 10 years
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 7872
Consent
Date of Certificate 9 September 1920
Officiating Minister E. M. Cowie, Anglican
143 11 September 1920 Edwin John Wattridge
Emily Maud Wanty
Edwin John Wattridge
Emily Maud Wanty
πŸ’ 1920/8110
Widower
Spinster
Builders Foreman
Dressmaker
44
36
Hamilton
Hamilton
6 months
7 days
Registrar's Office, Hamilton 7873 11 September 1920 A. Stott, Registrar
No 143
Date of Notice 11 September 1920
  Groom Bride
Names of Parties Edwin John Wattridge Emily Maud Wanty
  πŸ’ 1920/8110
Condition Widower Spinster
Profession Builders Foreman Dressmaker
Age 44 36
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 7 days
Marriage Place Registrar's Office, Hamilton
Folio 7873
Consent
Date of Certificate 11 September 1920
Officiating Minister A. Stott, Registrar

Page 610

District of Hamilton Quarter ending 30 September 1920 Registrar A. Stott
No Date of Notice Names and 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 14 September 1920 Arthur Garner Howe
Dorothy Lillian Rebecca Horsnell
Arthur Garner Howe
Dorothy Lillian Rebecca Horsnell
πŸ’ 1920/8111
Bachelor
Spinster
Farmer
25
19
Hamilton
Hamilton
3 months
2 1/2 years
St. Peter's Anglican Church, Hamilton 7874 Nellie Horsnell, mother, Hamilton 14 September 1920 E. M. Cowie, Anglican
No 144
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Arthur Garner Howe Dorothy Lillian Rebecca Horsnell
  πŸ’ 1920/8111
Condition Bachelor Spinster
Profession Farmer
Age 25 19
Dwelling Place Hamilton Hamilton
Length of Residence 3 months 2 1/2 years
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 7874
Consent Nellie Horsnell, mother, Hamilton
Date of Certificate 14 September 1920
Officiating Minister E. M. Cowie, Anglican
145 16 September 1920 Hugh Angus Watson
Isabell Amanda Henderson
Hugh Angus Datson
Isabella Amanda Henderson
πŸ’ 1920/8112
Bachelor
Spinster
Builder
42
25
Hamilton
Hamilton
5 months
11 months
Presbyterian Manse, Claudelands, Hamilton 7875 16 September 1920 Robt. Mackie, Presbyterian
No 145
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Hugh Angus Watson Isabell Amanda Henderson
BDM Match (95%) Hugh Angus Datson Isabella Amanda Henderson
  πŸ’ 1920/8112
Condition Bachelor Spinster
Profession Builder
Age 42 25
Dwelling Place Hamilton Hamilton
Length of Residence 5 months 11 months
Marriage Place Presbyterian Manse, Claudelands, Hamilton
Folio 7875
Consent
Date of Certificate 16 September 1920
Officiating Minister Robt. Mackie, Presbyterian
146 17 September 1920 John Laird Llewellyn Clongher
Mary Dale
John Laird Llewellyn Clougher
Mary Dale
πŸ’ 1920/6130
Charles Sapwell
Mary Dale
πŸ’ 1921/8906
Bachelor
Spinster
Farmer
28
32
Whata Whata
Hamilton
3 months
3 days
St. Peter's Anglican Church, Hamilton 7876 17 September 1920 E. M. Cowie, Anglican
No 146
Date of Notice 17 September 1920
  Groom Bride
Names of Parties John Laird Llewellyn Clongher Mary Dale
BDM Match (98%) John Laird Llewellyn Clougher Mary Dale
  πŸ’ 1920/6130
BDM Match (60%) Charles Sapwell Mary Dale
  πŸ’ 1921/8906
Condition Bachelor Spinster
Profession Farmer
Age 28 32
Dwelling Place Whata Whata Hamilton
Length of Residence 3 months 3 days
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 7876
Consent
Date of Certificate 17 September 1920
Officiating Minister E. M. Cowie, Anglican
147 22 September 1920 Henry Alfred Judge
Violet Caroline Edith Freitas
Henry Alfred Judge
Violet Caroline Edith Freitas
πŸ’ 1920/6141
Bachelor
Spinster
Carpenter
21
20
Hamilton
Hamilton
4 weeks
8 weeks
Registrar's Office, Hamilton 7877 Caroline Margaret Freitas 22 September 1920 A. Stott, Registrar
No 147
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Henry Alfred Judge Violet Caroline Edith Freitas
  πŸ’ 1920/6141
Condition Bachelor Spinster
Profession Carpenter
Age 21 20
Dwelling Place Hamilton Hamilton
Length of Residence 4 weeks 8 weeks
Marriage Place Registrar's Office, Hamilton
Folio 7877
Consent Caroline Margaret Freitas
Date of Certificate 22 September 1920
Officiating Minister A. Stott, Registrar
148 29 September 1920 George Leonard Berwick
Ann Mary Foote
George Leonard Berwick
Ann Mary Foote
πŸ’ 1920/12443
Bachelor
Spinster
Blacksmith
32
27
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 7878 29 September 1920 A. Stott, Registrar
No 148
Date of Notice 29 September 1920
  Groom Bride
Names of Parties George Leonard Berwick Ann Mary Foote
  πŸ’ 1920/12443
Condition Bachelor Spinster
Profession Blacksmith
Age 32 27
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 7878
Consent
Date of Certificate 29 September 1920
Officiating Minister A. Stott, Registrar

Page 611

District of Hamilton Quarter ending 31 December 1920 Registrar A. Stott
No Date of Notice Names and 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 4 October 1920 George Lionel Strond
Ellen Steel
George Lionel Stroud
Ellen Steel
πŸ’ 1920/11459
Divorced Decree absolute 20 September 1920
Widow 12 September 1914
Bricklayer
39
44
Hamilton
Hamilton
10 years
44 years
Registrar's Office Hamilton 10780 4 October 1920 A. Stott, Registrar
No 149
Date of Notice 4 October 1920
  Groom Bride
Names of Parties George Lionel Strond Ellen Steel
BDM Match (98%) George Lionel Stroud Ellen Steel
  πŸ’ 1920/11459
Condition Divorced Decree absolute 20 September 1920 Widow 12 September 1914
Profession Bricklayer
Age 39 44
Dwelling Place Hamilton Hamilton
Length of Residence 10 years 44 years
Marriage Place Registrar's Office Hamilton
Folio 10780
Consent
Date of Certificate 4 October 1920
Officiating Minister A. Stott, Registrar
150 6 October 1920 Francis Patrick Millea
Marie Louise Dambly
Francis Patrick Millea
Mary Louise Dambly
πŸ’ 1920/11460
Bachelor
Spinster
Farm Student
39
45
Hamilton
Hamilton
5 months
3 days
Roman Catholic Church Hamilton 10781 6 October 1920 M. J. Bleakley, Roman Catholic
No 150
Date of Notice 6 October 1920
  Groom Bride
Names of Parties Francis Patrick Millea Marie Louise Dambly
BDM Match (95%) Francis Patrick Millea Mary Louise Dambly
  πŸ’ 1920/11460
Condition Bachelor Spinster
Profession Farm Student
Age 39 45
Dwelling Place Hamilton Hamilton
Length of Residence 5 months 3 days
Marriage Place Roman Catholic Church Hamilton
Folio 10781
Consent
Date of Certificate 6 October 1920
Officiating Minister M. J. Bleakley, Roman Catholic
151 6 October 1920 Aubrey Llewellyn Brader
Elizabeth Annie Blake
Aubrey Llewellyn Brader
Elizabeth Annie Blake
πŸ’ 1920/11461
Bachelor
Spinster
Farmer
36
23
Hamilton
Hamilton
2 weeks
2 weeks
Registrar's Office Hamilton 10782 A. Stott, Registrar
No 151
Date of Notice 6 October 1920
  Groom Bride
Names of Parties Aubrey Llewellyn Brader Elizabeth Annie Blake
  πŸ’ 1920/11461
Condition Bachelor Spinster
Profession Farmer
Age 36 23
Dwelling Place Hamilton Hamilton
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Hamilton
Folio 10782
Consent
Date of Certificate
Officiating Minister A. Stott, Registrar
152 12 October 1920 John Albert Buchanan
Eva Evelyn Bowers
John Albert Buchanan
Eva Evelyn Bowers
πŸ’ 1920/11462
Bachelor
Spinster
Farmer
29
18
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 10783 James Bowers, Father 12 October 1920 A. Stott, Registrar
No 152
Date of Notice 12 October 1920
  Groom Bride
Names of Parties John Albert Buchanan Eva Evelyn Bowers
  πŸ’ 1920/11462
Condition Bachelor Spinster
Profession Farmer
Age 29 18
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 10783
Consent James Bowers, Father
Date of Certificate 12 October 1920
Officiating Minister A. Stott, Registrar
153 13 October 1920 Charles Hyde
Mary Ellen Reisima
Charles Hyde
Mary Ellen Reisima
πŸ’ 1920/11463
Widower November 18, 1918
Widow November 6, 1918
Butcher
Housekeeper
37
28
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 10784 13 October 1920 A. Stott, Registrar
No 153
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Charles Hyde Mary Ellen Reisima
  πŸ’ 1920/11463
Condition Widower November 18, 1918 Widow November 6, 1918
Profession Butcher Housekeeper
Age 37 28
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 10784
Consent
Date of Certificate 13 October 1920
Officiating Minister A. Stott, Registrar

Page 612

District of Hamilton Quarter ending 31 December 1920 Registrar F. W. Morton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
154 13 October 1920 Alfred George Lizora Porter
Olive Rosina Forsman
Alfred George Tizora Porter
Olive Rosina Forsman
πŸ’ 1920/11464
Bachelor
Spinster
Farmer
22
22
Te Kowhai
Gordonton
15 months
3 months
Methodist Church, Hamilton 10785 13 October 1920 W. A. Porter, Methodist
No 154
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Alfred George Lizora Porter Olive Rosina Forsman
BDM Match (98%) Alfred George Tizora Porter Olive Rosina Forsman
  πŸ’ 1920/11464
Condition Bachelor Spinster
Profession Farmer
Age 22 22
Dwelling Place Te Kowhai Gordonton
Length of Residence 15 months 3 months
Marriage Place Methodist Church, Hamilton
Folio 10785
Consent
Date of Certificate 13 October 1920
Officiating Minister W. A. Porter, Methodist
155 14 October 1920 Basil Stanislaus Brogan
Violet Irene Terry
Basil Stanislaus Brogan
Violet Irene Terry
πŸ’ 1920/11465
Bachelor
Spinster
Clerk
21
20
Hamilton
Hamilton
7 years
5 years
St. Elmo Private Hotel, Opera Road, Claudelands, Hamilton 10786 Ada Terry, mother 14 October 1920 H. Ford, Methodist
No 155
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Basil Stanislaus Brogan Violet Irene Terry
  πŸ’ 1920/11465
Condition Bachelor Spinster
Profession Clerk
Age 21 20
Dwelling Place Hamilton Hamilton
Length of Residence 7 years 5 years
Marriage Place St. Elmo Private Hotel, Opera Road, Claudelands, Hamilton
Folio 10786
Consent Ada Terry, mother
Date of Certificate 14 October 1920
Officiating Minister H. Ford, Methodist
156 14 October 1920 William Edward James
Mary Gertrude Low Aughton
William Edward James
Mary Gertrude Low Aughton
πŸ’ 1920/11467
Divorced Decree absolute 19/6/1906
Widow 20/8/1915
Carpenter
46
32
Hamilton
Hamilton
18 months
3 months
St. Andrews Presbyterian Church, Claudelands, Hamilton 10787 14 October 1920 Robt. Mackie, Presbyterian
No 156
Date of Notice 14 October 1920
  Groom Bride
Names of Parties William Edward James Mary Gertrude Low Aughton
  πŸ’ 1920/11467
Condition Divorced Decree absolute 19/6/1906 Widow 20/8/1915
Profession Carpenter
Age 46 32
Dwelling Place Hamilton Hamilton
Length of Residence 18 months 3 months
Marriage Place St. Andrews Presbyterian Church, Claudelands, Hamilton
Folio 10787
Consent
Date of Certificate 14 October 1920
Officiating Minister Robt. Mackie, Presbyterian
157 22 October 1920 Thomas Stuart Black
Lilian Billings
Thomas Stuart Black
Lilian Billings
πŸ’ 1920/11468
Bachelor
Widow 12/5/1917
Storekeeper
Domestic Duties
31
32
Matangi
Hamilton
3 years
3 days
Registrar's Office, Hamilton 10788 22 October 1920 A Stott, Registrar
No 157
Date of Notice 22 October 1920
  Groom Bride
Names of Parties Thomas Stuart Black Lilian Billings
  πŸ’ 1920/11468
Condition Bachelor Widow 12/5/1917
Profession Storekeeper Domestic Duties
Age 31 32
Dwelling Place Matangi Hamilton
Length of Residence 3 years 3 days
Marriage Place Registrar's Office, Hamilton
Folio 10788
Consent
Date of Certificate 22 October 1920
Officiating Minister A Stott, Registrar
158 20 October 1920 Joseph William Bell
Olive Ivy Clephane
Joseph William Bell
Olive Ivy Clephane
πŸ’ 1920/11469
Bachelor
Spinster
Storeman
19
20
Hamilton
Hamilton
3 days
3 days
St. Peter's Anglican Church, Hamilton 10789 Millicent Harriet Bell mother, Robert Clephane father 20 October 1920 E. M. Cowie, Anglican
No 158
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Joseph William Bell Olive Ivy Clephane
  πŸ’ 1920/11469
Condition Bachelor Spinster
Profession Storeman
Age 19 20
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 10789
Consent Millicent Harriet Bell mother, Robert Clephane father
Date of Certificate 20 October 1920
Officiating Minister E. M. Cowie, Anglican

Page 613

District of Hamilton Quarter ending 31 December 1920 Registrar F.W. Morton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
159 19 October 1920 Alexander Pattillo
Bessie Bairstow
Alexander Pattillo
Bessie Bairstow
πŸ’ 1920/11470
Bachelor
Spinster
Farmer
33
19
Hamilton
Hamilton
5 days
5 days
Registrar's Office, Hamilton 10790 Moses Bairstow, Father 19 October 1920 A. Stott, Registrar
No 159
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Alexander Pattillo Bessie Bairstow
  πŸ’ 1920/11470
Condition Bachelor Spinster
Profession Farmer
Age 33 19
Dwelling Place Hamilton Hamilton
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Hamilton
Folio 10790
Consent Moses Bairstow, Father
Date of Certificate 19 October 1920
Officiating Minister A. Stott, Registrar
160 21 October 1920 Walter Joseph Gibbs
Lilian Stanley Denham
Walter Joseph Gibbs
Lilian Stanley Denham
πŸ’ 1920/12380
Divorced 27/9/20
Spinster
Civil Engineer
38
37
Te Aroha
Hamilton
3 years
4 days
Registrar's Office, Hamilton 10791 21 October 1920 A. Stott, Registrar
No 160
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Walter Joseph Gibbs Lilian Stanley Denham
  πŸ’ 1920/12380
Condition Divorced 27/9/20 Spinster
Profession Civil Engineer
Age 38 37
Dwelling Place Te Aroha Hamilton
Length of Residence 3 years 4 days
Marriage Place Registrar's Office, Hamilton
Folio 10791
Consent
Date of Certificate 21 October 1920
Officiating Minister A. Stott, Registrar
161 23 October 1920 Theodore Henry Mitchell
Alice Mann
Theodore Henry Mitchell
Alice Mann
πŸ’ 1920/9987
Bachelor
Spinster
Manager
25
24
Hamilton
Hamilton
15 years
3 weeks
St. Peters' Anglican Church, Hamilton 12130 23 October 1920 E. M. Cowie, Anglican
No 161
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Theodore Henry Mitchell Alice Mann
  πŸ’ 1920/9987
Condition Bachelor Spinster
Profession Manager
Age 25 24
Dwelling Place Hamilton Hamilton
Length of Residence 15 years 3 weeks
Marriage Place St. Peters' Anglican Church, Hamilton
Folio 12130
Consent
Date of Certificate 23 October 1920
Officiating Minister E. M. Cowie, Anglican
162 26 October 1920 William Hill
Mary Victoria Barton
William Hill
Mary Victoria Barton
πŸ’ 1920/9988
Bachelor
Spinster
Teacher
34
31
Hamilton
Hamilton
3 days
5 months
St. Peters' Anglican Church, Hamilton 12130 26 October 1920 E. M. Cowie, Anglican
No 162
Date of Notice 26 October 1920
  Groom Bride
Names of Parties William Hill Mary Victoria Barton
  πŸ’ 1920/9988
Condition Bachelor Spinster
Profession Teacher
Age 34 31
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 5 months
Marriage Place St. Peters' Anglican Church, Hamilton
Folio 12130
Consent
Date of Certificate 26 October 1920
Officiating Minister E. M. Cowie, Anglican
163 26 October 1920 Reginald Sydney McCormack
Olive Myrtle Smith
Reginald Sydney McCormack
Olive Myrtle Smith
πŸ’ 1920/11471
Bachelor
Spinster
Contractor
23
22
Matangi
Matangi
12 months
2 years
Residence of Nurse E. M. Leslie, Bryce Street, Hamilton 10792 26 October 1920 S. J. W. Irvine, Presbyterian
No 163
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Reginald Sydney McCormack Olive Myrtle Smith
  πŸ’ 1920/11471
Condition Bachelor Spinster
Profession Contractor
Age 23 22
Dwelling Place Matangi Matangi
Length of Residence 12 months 2 years
Marriage Place Residence of Nurse E. M. Leslie, Bryce Street, Hamilton
Folio 10792
Consent
Date of Certificate 26 October 1920
Officiating Minister S. J. W. Irvine, Presbyterian

Page 614

District of Hamilton Quarter ending 31 December 1920 Registrar A. W. Newton
No Date of Notice Names and 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 28 October 1920 Kennedy Francis Cooney
Charlotte Lucy Metzenthin
Kennedy Francis Cooney
Charlotte Lucy Metzenthin
πŸ’ 1920/11334
Bachelor
Spinster
Motor mechanic
29
24
Hamilton
Hamilton
15 months
3 weeks
Church of Christ, Claudelands, Hamilton 10793 29 October 1920 Joseph Foster, Church of Christ
No 164
Date of Notice 28 October 1920
  Groom Bride
Names of Parties Kennedy Francis Cooney Charlotte Lucy Metzenthin
  πŸ’ 1920/11334
Condition Bachelor Spinster
Profession Motor mechanic
Age 29 24
Dwelling Place Hamilton Hamilton
Length of Residence 15 months 3 weeks
Marriage Place Church of Christ, Claudelands, Hamilton
Folio 10793
Consent
Date of Certificate 29 October 1920
Officiating Minister Joseph Foster, Church of Christ
165 29 October 1920 Albert George Willey
Elsie May Thomas
Albert George Willey
Elsie May Thomas
πŸ’ 1920/11335
Bachelor
Spinster
Cabinet maker
25
22
Hamilton
Hamilton
20 years
5 1/2 years
Methodist Church, Claudelands, Hamilton 10794 29 October 1920 E. T. Olds, Methodist
No 165
Date of Notice 29 October 1920
  Groom Bride
Names of Parties Albert George Willey Elsie May Thomas
  πŸ’ 1920/11335
Condition Bachelor Spinster
Profession Cabinet maker
Age 25 22
Dwelling Place Hamilton Hamilton
Length of Residence 20 years 5 1/2 years
Marriage Place Methodist Church, Claudelands, Hamilton
Folio 10794
Consent
Date of Certificate 29 October 1920
Officiating Minister E. T. Olds, Methodist
166 01 November 1920 Albert Henry George Olsen
Vera Gladys Trimm
Albert Henry George Olsen
Vera Gladys Trimm
πŸ’ 1920/11498
Bachelor
Spinster
Builder
32
20
Hamilton
Te Kauwhata
6 years
10 years
Residence of Mrs E. Muir, Te Kauwhata 10906 Ethel Muir, mother, Te Kauwhata 01 November 1920 G. Thompson, Presbyterian
No 166
Date of Notice 01 November 1920
  Groom Bride
Names of Parties Albert Henry George Olsen Vera Gladys Trimm
  πŸ’ 1920/11498
Condition Bachelor Spinster
Profession Builder
Age 32 20
Dwelling Place Hamilton Te Kauwhata
Length of Residence 6 years 10 years
Marriage Place Residence of Mrs E. Muir, Te Kauwhata
Folio 10906
Consent Ethel Muir, mother, Te Kauwhata
Date of Certificate 01 November 1920
Officiating Minister G. Thompson, Presbyterian
167 01 November 1920 Charles Gibson
Elizabeth Margaret Sherry
Charles Gibson
Elizabeth Margaret Sherry
πŸ’ 1920/9986
Bachelor
Spinster
Engineer
25
21
Hamilton
Rotorua
3 days
3 days
St. Peters' Anglican Church, Hamilton 12128 01 November 1920 E. M. Cowie, Anglican
No 167
Date of Notice 01 November 1920
  Groom Bride
Names of Parties Charles Gibson Elizabeth Margaret Sherry
  πŸ’ 1920/9986
Condition Bachelor Spinster
Profession Engineer
Age 25 21
Dwelling Place Hamilton Rotorua
Length of Residence 3 days 3 days
Marriage Place St. Peters' Anglican Church, Hamilton
Folio 12128
Consent
Date of Certificate 01 November 1920
Officiating Minister E. M. Cowie, Anglican
168 01 November 1920 Alfred Henry Elias Pascoe
Freda Lillas Hammond
Alfred Henry Elias Pascoe
Freda Lillas Hammond
πŸ’ 1920/11336
Bachelor
Spinster
Jeweller
25
21
Hamilton
Hamilton
2 years
21 years
St. Andrews' Presbyterian Church, Claudelands, Hamilton 10795 01 November 1920 Robert Mackie, Presbyterian
No 168
Date of Notice 01 November 1920
  Groom Bride
Names of Parties Alfred Henry Elias Pascoe Freda Lillas Hammond
  πŸ’ 1920/11336
Condition Bachelor Spinster
Profession Jeweller
Age 25 21
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 21 years
Marriage Place St. Andrews' Presbyterian Church, Claudelands, Hamilton
Folio 10795
Consent
Date of Certificate 01 November 1920
Officiating Minister Robert Mackie, Presbyterian

Page 615

District of Hamilton Quarter ending 31 December 1920 Registrar A. W. Gaston
No Date of Notice Names and 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 6 November 1920 William Harold Penno
Cecilia Blanche Coulston
William Harold Penno
Cecilia Blanche Coulston
πŸ’ 1920/11337
Bachelor
Spinster
Slaughterman
23
18
Hamilton
Hamilton
2 years
7 years
Registrar's Office, Hamilton 10796 Richard Henry Coulston, Father 6 November 1920 A. Stott, Registrar
No 169
Date of Notice 6 November 1920
  Groom Bride
Names of Parties William Harold Penno Cecilia Blanche Coulston
  πŸ’ 1920/11337
Condition Bachelor Spinster
Profession Slaughterman
Age 23 18
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 7 years
Marriage Place Registrar's Office, Hamilton
Folio 10796
Consent Richard Henry Coulston, Father
Date of Certificate 6 November 1920
Officiating Minister A. Stott, Registrar
170 22 November 1920 Albert Asher Read
Mary Susan Capper
Albert Asher Read
Mary Susan Capper
πŸ’ 1920/11338
Bachelor
Spinster
Farm Labourer
21
20
Hamilton
Hamilton
1 year
3 days
Registrar's Office, Hamilton 10797 David Laurance Capper, Father 22 November 1920 A. Stott, Registrar
No 170
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Albert Asher Read Mary Susan Capper
  πŸ’ 1920/11338
Condition Bachelor Spinster
Profession Farm Labourer
Age 21 20
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 3 days
Marriage Place Registrar's Office, Hamilton
Folio 10797
Consent David Laurance Capper, Father
Date of Certificate 22 November 1920
Officiating Minister A. Stott, Registrar
171 23 November 1920 Edward James Pascal
Cora Edwards
Edward James Pascoe
Cora Edwards
πŸ’ 1920/11339
Bachelor
Spinster
Motor Mechanic
24
22
Hamilton
Hamilton
5 months
5 months
Presbyterian Manse, George Street, Hamilton 10798 23 November 1920 Robert Mackie, Presbyterian
No 171
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Edward James Pascal Cora Edwards
BDM Match (95%) Edward James Pascoe Cora Edwards
  πŸ’ 1920/11339
Condition Bachelor Spinster
Profession Motor Mechanic
Age 24 22
Dwelling Place Hamilton Hamilton
Length of Residence 5 months 5 months
Marriage Place Presbyterian Manse, George Street, Hamilton
Folio 10798
Consent
Date of Certificate 23 November 1920
Officiating Minister Robert Mackie, Presbyterian
172 23 November 1920 Joseph William Hamilton Quinn
Elizabeth Mary Buchanan
Joseph William Hamilton Quinn
Elizabeth Mary Buchanan
πŸ’ 1920/12319
Bachelor
Spinster
Coach-builder
25
30
Hamilton
Hamilton
25 years
3 years
St Andrew's Presbyterian Church, Hamilton 10799 24 November 1920 Robert Mackie, Presbyterian
No 172
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Joseph William Hamilton Quinn Elizabeth Mary Buchanan
  πŸ’ 1920/12319
Condition Bachelor Spinster
Profession Coach-builder
Age 25 30
Dwelling Place Hamilton Hamilton
Length of Residence 25 years 3 years
Marriage Place St Andrew's Presbyterian Church, Hamilton
Folio 10799
Consent
Date of Certificate 24 November 1920
Officiating Minister Robert Mackie, Presbyterian
173 24 November 1920 Percy Arthur Mayes
Elizabeth Jane Yates
Percy Arthur Mayes
Elizabeth Jane Yates
πŸ’ 1920/11340
Bachelor
Spinster
Painter
24
17
Hamilton
Hamilton
19 years
11 years
Dwelling of Mrs M. Mayes, Ulster Street, Hamilton 10800 Edward Yates, Father 24 November 1920 H. Ford, Methodist
No 173
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Percy Arthur Mayes Elizabeth Jane Yates
  πŸ’ 1920/11340
Condition Bachelor Spinster
Profession Painter
Age 24 17
Dwelling Place Hamilton Hamilton
Length of Residence 19 years 11 years
Marriage Place Dwelling of Mrs M. Mayes, Ulster Street, Hamilton
Folio 10800
Consent Edward Yates, Father
Date of Certificate 24 November 1920
Officiating Minister H. Ford, Methodist

Page 616

District of Hamilton Quarter ending 31 December 1920 Registrar A. W. Newton
No Date of Notice Names and 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 24 November 1920 Joseph Meltzer
Vera Levy
Joseph Meltzer
Vera Levy
πŸ’ 1920/11650
Bachelor
Spinster
Salesman
32
22
Hamilton
Hamilton
2 months
3 weeks
Registrar's Office Hamilton 10801 24 November 1920 A. Scott, Registrar
No 144
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Joseph Meltzer Vera Levy
  πŸ’ 1920/11650
Condition Bachelor Spinster
Profession Salesman
Age 32 22
Dwelling Place Hamilton Hamilton
Length of Residence 2 months 3 weeks
Marriage Place Registrar's Office Hamilton
Folio 10801
Consent
Date of Certificate 24 November 1920
Officiating Minister A. Scott, Registrar
145 26 November 1920 Reginald Paul Mitchell
Margaret Emma Wallace
Reginald Paul Mitchell
Margaret Emma Wallace
πŸ’ 1920/12495
Bachelor
Spinster
Farmer
25
24
Raetihi
Hamilton
6 months
2 years
St. Andrews Presbyterian Church, Hamilton 10802 26 November 1920 Robt. Mackie, Presbyterian
No 145
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Reginald Paul Mitchell Margaret Emma Wallace
  πŸ’ 1920/12495
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Raetihi Hamilton
Length of Residence 6 months 2 years
Marriage Place St. Andrews Presbyterian Church, Hamilton
Folio 10802
Consent
Date of Certificate 26 November 1920
Officiating Minister Robt. Mackie, Presbyterian
146 26 November 1920 Walter Joseph Bunting
Edythe Oberice Harwood
Walter Joseph Bunting
Edythe Clerice Harwood
πŸ’ 1920/11661
Bachelor
Spinster
Land Agent
27
22
Hamilton
Hamilton
1 year
20 years
Presbyterian Manse, Frankton Junction 10803 26 November 1920 J. T. Burrows, Presbyterian
No 146
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Walter Joseph Bunting Edythe Oberice Harwood
BDM Match (95%) Walter Joseph Bunting Edythe Clerice Harwood
  πŸ’ 1920/11661
Condition Bachelor Spinster
Profession Land Agent
Age 27 22
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 20 years
Marriage Place Presbyterian Manse, Frankton Junction
Folio 10803
Consent
Date of Certificate 26 November 1920
Officiating Minister J. T. Burrows, Presbyterian
147 26 November 1920 Frank Malcolm Campbell
Gertrude Jane Jones
Frank Malcolm Campbell
Gertrude Jane Jones
πŸ’ 1920/11667
Bachelor
Spinster
Farmer
25
30
Tuhikaramea
Hamilton
1 1/2 years
2 1/2 years
Dwelling of Mrs E. J. Jones Ulster Street, Hamilton 10804 26 November 1920 Robt. Mackie, Presbyterian
No 147
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Frank Malcolm Campbell Gertrude Jane Jones
  πŸ’ 1920/11667
Condition Bachelor Spinster
Profession Farmer
Age 25 30
Dwelling Place Tuhikaramea Hamilton
Length of Residence 1 1/2 years 2 1/2 years
Marriage Place Dwelling of Mrs E. J. Jones Ulster Street, Hamilton
Folio 10804
Consent
Date of Certificate 26 November 1920
Officiating Minister Robt. Mackie, Presbyterian
148 29 November 1920 Stanley Moore
Kate Monkman
Stanley Moore
Kate Monkman
πŸ’ 1920/11668
Bachelor
Spinster
Clerk
Dressmaker
21
25
Hamilton
Hamilton
5 years
14 years
Roman Catholic Church Hamilton 10805 29 November 1920 M. J. Bleakley, Roman Catholic
No 148
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Stanley Moore Kate Monkman
  πŸ’ 1920/11668
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 21 25
Dwelling Place Hamilton Hamilton
Length of Residence 5 years 14 years
Marriage Place Roman Catholic Church Hamilton
Folio 10805
Consent
Date of Certificate 29 November 1920
Officiating Minister M. J. Bleakley, Roman Catholic

Page 617

District of Hamilton Quarter ending 31 December 1920 Registrar A. W. Newton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
179 1 December 1920 Frederick George Bell
Hazel Mackinder
Frederick George Bell
Hazel MacKinder
πŸ’ 1920/11669
Bachelor
Spinster
Baker
21
22
Hamilton
Hamilton
4 days
10 years
St. Andrew's Presbyterian Church, Hamilton 10806 1 December 1920 Robt. Mackie, Presbyterian
No 179
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Frederick George Bell Hazel Mackinder
BDM Match (97%) Frederick George Bell Hazel MacKinder
  πŸ’ 1920/11669
Condition Bachelor Spinster
Profession Baker
Age 21 22
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 10 years
Marriage Place St. Andrew's Presbyterian Church, Hamilton
Folio 10806
Consent
Date of Certificate 1 December 1920
Officiating Minister Robt. Mackie, Presbyterian
180 2 December 1920 George Edward Ernest Bateman
Ivy Jean Scott
George Edward Ernest Bateman
Ivy Jean Scott
πŸ’ 1920/11670
Bachelor
Spinster
Farmer
42
29
Hamilton
Hamilton
14 days
6 years
St. Andrew's Presbyterian Church, Hamilton 10807 2 December 1920 Robt. Mackie, Presbyterian
No 180
Date of Notice 2 December 1920
  Groom Bride
Names of Parties George Edward Ernest Bateman Ivy Jean Scott
  πŸ’ 1920/11670
Condition Bachelor Spinster
Profession Farmer
Age 42 29
Dwelling Place Hamilton Hamilton
Length of Residence 14 days 6 years
Marriage Place St. Andrew's Presbyterian Church, Hamilton
Folio 10807
Consent
Date of Certificate 2 December 1920
Officiating Minister Robt. Mackie, Presbyterian
181 6 December 1920 Walter Richard Rose
Annie Sophia Dean
Walter Richard Rose
Annie Sophia Dean
πŸ’ 1920/9989
Bachelor
Spinster
Carpenter
24
21
Hamilton
Hamilton
3 months
3 days
St. Peter's Anglican Church, Hamilton 12131 6 December 1920 E. M. Cowie, Anglican
No 181
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Walter Richard Rose Annie Sophia Dean
  πŸ’ 1920/9989
Condition Bachelor Spinster
Profession Carpenter
Age 24 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 months 3 days
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 12131
Consent
Date of Certificate 6 December 1920
Officiating Minister E. M. Cowie, Anglican
182 6 December 1920 Arthur Herman
Hetty Woods
Arthur Herman
Hetty Woods
πŸ’ 1920/11671
Bachelor
Spinster
Clerk
23
24
New Plymouth
Hamilton
1 year 8 months
5 years
Registrar's Office, Hamilton 10808 6 December 1920 A. W. Newton, Registrar
No 182
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Arthur Herman Hetty Woods
  πŸ’ 1920/11671
Condition Bachelor Spinster
Profession Clerk
Age 23 24
Dwelling Place New Plymouth Hamilton
Length of Residence 1 year 8 months 5 years
Marriage Place Registrar's Office, Hamilton
Folio 10808
Consent
Date of Certificate 6 December 1920
Officiating Minister A. W. Newton, Registrar
183 10 December 1920 Rob Roy Macgregor
Inez May Meyers
Rob Roy MacGregor
Inez May Meyers
πŸ’ 1920/11672
Bachelor
Spinster
High School Teacher
25
20
Hamilton
Hamilton
4 years
4 years
Roman Catholic Church, Hamilton 10809 Andrew John Jacob Meyers, Father 10 December 1920 M. J. Bleakley, Roman Catholic
No 183
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Rob Roy Macgregor Inez May Meyers
BDM Match (97%) Rob Roy MacGregor Inez May Meyers
  πŸ’ 1920/11672
Condition Bachelor Spinster
Profession High School Teacher
Age 25 20
Dwelling Place Hamilton Hamilton
Length of Residence 4 years 4 years
Marriage Place Roman Catholic Church, Hamilton
Folio 10809
Consent Andrew John Jacob Meyers, Father
Date of Certificate 10 December 1920
Officiating Minister M. J. Bleakley, Roman Catholic

Page 618

District of Hamilton Quarter ending 31 December 1920 Registrar A. W. Newton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
184 13 December 1920 Albert Edward Payne
Jessie Mayall
Albert Edward Payne
Jessie Mayall
πŸ’ 1920/11673
Bachelor
Widow 20 September 1916
Labourer
21
31
Hamilton
Ngaruawahia
3 months
3 months
Registrar's Office, Hamilton 10810 13 December 1920 A. W. Newton, Registrar
No 184
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Albert Edward Payne Jessie Mayall
  πŸ’ 1920/11673
Condition Bachelor Widow 20 September 1916
Profession Labourer
Age 21 31
Dwelling Place Hamilton Ngaruawahia
Length of Residence 3 months 3 months
Marriage Place Registrar's Office, Hamilton
Folio 10810
Consent
Date of Certificate 13 December 1920
Officiating Minister A. W. Newton, Registrar
185 15 December 1920 John Richard Goonan
Hilda Mavis Morrow
John Richard Goonan
Hilda Mavis Morrow
πŸ’ 1920/11651
Bachelor
Spinster
Carpenter
22
18
Matangi
Matangi
3 months
6 months
Registrar's Office, Hamilton 10811 John Hamilton Morrow, Father 15 December 1920 A. W. Newton, Registrar
No 185
Date of Notice 15 December 1920
  Groom Bride
Names of Parties John Richard Goonan Hilda Mavis Morrow
  πŸ’ 1920/11651
Condition Bachelor Spinster
Profession Carpenter
Age 22 18
Dwelling Place Matangi Matangi
Length of Residence 3 months 6 months
Marriage Place Registrar's Office, Hamilton
Folio 10811
Consent John Hamilton Morrow, Father
Date of Certificate 15 December 1920
Officiating Minister A. W. Newton, Registrar
186 16 December 1920 Thomas Lonsdale Bullick
Isabel Louisa Gillespie
Thomas Lonsdale Bullick
Isabel Louisa Gillespie
πŸ’ 1920/11652
Bachelor
Spinster
Iron & Steel Employee
29
31
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 10812 16 December 1920 A. W. Newton, Registrar
No 186
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Thomas Lonsdale Bullick Isabel Louisa Gillespie
  πŸ’ 1920/11652
Condition Bachelor Spinster
Profession Iron & Steel Employee
Age 29 31
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 10812
Consent
Date of Certificate 16 December 1920
Officiating Minister A. W. Newton, Registrar
187 16 December 1920 Raymond Alexander John Ryan
Dorothy Mabel Strong
Raymond Alexander John Ryan
Dorothy Mabel String
πŸ’ 1920/11653
Bachelor
Spinster
Clerk
18
19
Frankton Junction
Frankton Junction
8 years
3 weeks
Residence of Mr. Md. Monteith, Colombo St, Frankton Junction 10813 John Ryan Father; George Cleave Strong Father 16 December 1920 J. L. Burrows, Presbyterian
No 187
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Raymond Alexander John Ryan Dorothy Mabel Strong
BDM Match (98%) Raymond Alexander John Ryan Dorothy Mabel String
  πŸ’ 1920/11653
Condition Bachelor Spinster
Profession Clerk
Age 18 19
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 8 years 3 weeks
Marriage Place Residence of Mr. Md. Monteith, Colombo St, Frankton Junction
Folio 10813
Consent John Ryan Father; George Cleave Strong Father
Date of Certificate 16 December 1920
Officiating Minister J. L. Burrows, Presbyterian
188 20 December 1920 John William Shaw McArthur
Elizabeth Marjory Southall
John William Shaw McArthur
Elizabeth Marjory Southall
πŸ’ 1920/11654
Bachelor
Divorced Decree absolute 18 December 1920
Sawmiller
37
31
Hamilton
Hamilton
4 days
2 years
Registrar's Office, Hamilton 10814 20 December 1920 A. W. Newton, Registrar
No 188
Date of Notice 20 December 1920
  Groom Bride
Names of Parties John William Shaw McArthur Elizabeth Marjory Southall
  πŸ’ 1920/11654
Condition Bachelor Divorced Decree absolute 18 December 1920
Profession Sawmiller
Age 37 31
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 2 years
Marriage Place Registrar's Office, Hamilton
Folio 10814
Consent
Date of Certificate 20 December 1920
Officiating Minister A. W. Newton, Registrar

Page 619

District of Hamilton Quarter ending 31 December 1920 Registrar A. W. Merton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
189 21 December 1920 Arthur Bettley
Grace Lydia Indpen
Arthur Bettley
Grace Lydia Ingpen
πŸ’ 1920/11655
Bachelor
Spinster
Clerk
23
21
Hamilton
Hamilton
23 years
4 years
St. Peters Anglican Church, Hamilton 10815 21 December 1920 C. Mortimer Jones, Anglican
No 189
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Arthur Bettley Grace Lydia Indpen
BDM Match (97%) Arthur Bettley Grace Lydia Ingpen
  πŸ’ 1920/11655
Condition Bachelor Spinster
Profession Clerk
Age 23 21
Dwelling Place Hamilton Hamilton
Length of Residence 23 years 4 years
Marriage Place St. Peters Anglican Church, Hamilton
Folio 10815
Consent
Date of Certificate 21 December 1920
Officiating Minister C. Mortimer Jones, Anglican
190 21 December 1920 Thomas Alexander Walters
Bessie Prisk
Thomas Alexander Walters
Bessie Prisk
πŸ’ 1920/11656
Bachelor
Spinster
Farmer
26
26
Hamilton
Hamilton
3 years
6 years
Baptist Church, Hamilton 10816 21 December 1920 H. G. Hercus, Baptist
No 190
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Thomas Alexander Walters Bessie Prisk
  πŸ’ 1920/11656
Condition Bachelor Spinster
Profession Farmer
Age 26 26
Dwelling Place Hamilton Hamilton
Length of Residence 3 years 6 years
Marriage Place Baptist Church, Hamilton
Folio 10816
Consent
Date of Certificate 21 December 1920
Officiating Minister H. G. Hercus, Baptist
191 22 December 1920 Harry Warder
Alice Hopkinson
Harry Warder
Alice Hopkinson
πŸ’ 1920/9990
Bachelor
Spinster
Farmer
37
38
Ruakura
Ruakura
8 months
4 months
St. Peters Anglican Church, Hamilton 12132 22 December 1920 E. M. Cowie, Anglican
No 191
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Harry Warder Alice Hopkinson
  πŸ’ 1920/9990
Condition Bachelor Spinster
Profession Farmer
Age 37 38
Dwelling Place Ruakura Ruakura
Length of Residence 8 months 4 months
Marriage Place St. Peters Anglican Church, Hamilton
Folio 12132
Consent
Date of Certificate 22 December 1920
Officiating Minister E. M. Cowie, Anglican
192 23 December 1920 John Henry Williams
Mary Gwilliam Hale
John Henry Williams
Mary Gwilliam Hale
πŸ’ 1920/11657
Bachelor
Divorced Decree Absolute 11 December 1920
Farmer
28
39
Hamilton
Hamilton
1 year
1 year
Registrar's Office, Hamilton 10817 23 December 1920 A. W. Merton, Registrar
No 192
Date of Notice 23 December 1920
  Groom Bride
Names of Parties John Henry Williams Mary Gwilliam Hale
  πŸ’ 1920/11657
Condition Bachelor Divorced Decree Absolute 11 December 1920
Profession Farmer
Age 28 39
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Hamilton
Folio 10817
Consent
Date of Certificate 23 December 1920
Officiating Minister A. W. Merton, Registrar
193 23 December 1920 Thomas Aubrey Devine
Mary Ellen McAllister
Thomas Aubrey Devine
Mary Ellen McAlister
πŸ’ 1920/9991
Bachelor
Spinster
Engineer
25
22
Tamahere
Te Rapa
25 years
18 months
Roman Catholic Church, Hamilton 12133 23 December 1920 Wm. Dore, Roman Catholic
No 193
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Thomas Aubrey Devine Mary Ellen McAllister
BDM Match (98%) Thomas Aubrey Devine Mary Ellen McAlister
  πŸ’ 1920/9991
Condition Bachelor Spinster
Profession Engineer
Age 25 22
Dwelling Place Tamahere Te Rapa
Length of Residence 25 years 18 months
Marriage Place Roman Catholic Church, Hamilton
Folio 12133
Consent
Date of Certificate 23 December 1920
Officiating Minister Wm. Dore, Roman Catholic

Page 620

District of Hamilton Quarter ending 31 December 1920 Registrar A. W. Newton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
194 23 December 1920 Walter James Watts
Marjory Whyte Maitland
Walter James Watts
Marjory Whyte Maitland
πŸ’ 1920/9992
Bachelor
Spinster
Carpenter
39
28
Frankton Junction
Frankton Junction
2 years
2 years
Roman Catholic Church, Hamilton 12134 23 December 1920 M. J. Bleakley, Roman Catholic
No 194
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Walter James Watts Marjory Whyte Maitland
  πŸ’ 1920/9992
Condition Bachelor Spinster
Profession Carpenter
Age 39 28
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church, Hamilton
Folio 12134
Consent
Date of Certificate 23 December 1920
Officiating Minister M. J. Bleakley, Roman Catholic
195 24 December 1920 Tom Rogers
Amy Rebecca Wilson
Tom Rogers
Amy Rebecca Wilson
πŸ’ 1920/11658
Bachelor
Spinster
Sawmiller
35
32
Hamilton
Frankton Junction
6 months
6 months
Presbyterian Church, Frankton Junction 10818 24 December 1920 S. H. Rosevere (Roseveare), Presbyterian
No 195
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Tom Rogers Amy Rebecca Wilson
  πŸ’ 1920/11658
Condition Bachelor Spinster
Profession Sawmiller
Age 35 32
Dwelling Place Hamilton Frankton Junction
Length of Residence 6 months 6 months
Marriage Place Presbyterian Church, Frankton Junction
Folio 10818
Consent
Date of Certificate 24 December 1920
Officiating Minister S. H. Rosevere (Roseveare), Presbyterian
196 30 December 1920 James Colin Verner
Catherine Paterson Cairns
James Colin Verner
Catherine Paterson Cairns
πŸ’ 1920/11659
Bachelor
Spinster
Mental Hospital Attendant
33
27
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 10819 30 December 1920 A. W. Newton, Registrar
No 196
Date of Notice 30 December 1920
  Groom Bride
Names of Parties James Colin Verner Catherine Paterson Cairns
  πŸ’ 1920/11659
Condition Bachelor Spinster
Profession Mental Hospital Attendant
Age 33 27
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 10819
Consent
Date of Certificate 30 December 1920
Officiating Minister A. W. Newton, Registrar
197 31 December 1920 Henry Francis Lionel Riches
Ruby Fanny Elizabeth Buchan
Henry Francis Lional Riches
Ruby Fanny Elizabeth Buchan
πŸ’ 1920/11660
Bachelor
Divorced Decree Absolute 10 June 1920
Fireman
31
25
Frankton Junction
Frankton Junction
10 days
10 days
Registrar's Office, Hamilton 10820 31 December 1920 A. W. Newton, Registrar
No 197
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Henry Francis Lionel Riches Ruby Fanny Elizabeth Buchan
BDM Match (98%) Henry Francis Lional Riches Ruby Fanny Elizabeth Buchan
  πŸ’ 1920/11660
Condition Bachelor Divorced Decree Absolute 10 June 1920
Profession Fireman
Age 31 25
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 10 days 10 days
Marriage Place Registrar's Office, Hamilton
Folio 10820
Consent
Date of Certificate 31 December 1920
Officiating Minister A. W. Newton, Registrar

Page 621

District of Helensville Quarter ending 31 March 1920 Registrar C. Ansell
No Date of Notice Names and 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 1920 Frederick Henry Hart
Emma Penelope Vercoe
Frederick Henry Hart
Emma Penelope Vercoe
πŸ’ 1920/2027
Bachelor
Spinster
Farmer
Dressmaker
27
27
Helensville
Helensville
19 years
18 years
St Matthews Church Helensville 936 9 January 1920 Rev Clement Houchen, Church of England
No 1
Date of Notice 9 January 1920
  Groom Bride
Names of Parties Frederick Henry Hart Emma Penelope Vercoe
  πŸ’ 1920/2027
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 27
Dwelling Place Helensville Helensville
Length of Residence 19 years 18 years
Marriage Place St Matthews Church Helensville
Folio 936
Consent
Date of Certificate 9 January 1920
Officiating Minister Rev Clement Houchen, Church of England
2 13 January 1920 Edward Daniel Cuthbert
Mabel Hislop
Edward Daniel Cuthbert
Mabel Hislop
πŸ’ 1920/2028
Bachelor
Spinster
Steward
Dressmaker
27
29
Helensville
Helensville
2 years
1 year
Terminus Hotel Helensville 937 13 January 1920 Rev F. G. Pace, Methodist
No 2
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Edward Daniel Cuthbert Mabel Hislop
  πŸ’ 1920/2028
Condition Bachelor Spinster
Profession Steward Dressmaker
Age 27 29
Dwelling Place Helensville Helensville
Length of Residence 2 years 1 year
Marriage Place Terminus Hotel Helensville
Folio 937
Consent
Date of Certificate 13 January 1920
Officiating Minister Rev F. G. Pace, Methodist
3 21 January 1920 John Pengelly
Thelma Mary McDonald
John Pengelly
Thelma Mary McDonald
πŸ’ 1920/2029
Bachelor
Spinster
Shipping Clerk
Music Teacher
21
22
Woodhill
Rewiti
21 years
22 years
Public Hall Woodhill 938 21 January 1920 Rev W Butterworth, Presbyterian
No 3
Date of Notice 21 January 1920
  Groom Bride
Names of Parties John Pengelly Thelma Mary McDonald
  πŸ’ 1920/2029
Condition Bachelor Spinster
Profession Shipping Clerk Music Teacher
Age 21 22
Dwelling Place Woodhill Rewiti
Length of Residence 21 years 22 years
Marriage Place Public Hall Woodhill
Folio 938
Consent
Date of Certificate 21 January 1920
Officiating Minister Rev W Butterworth, Presbyterian
4 18 February 1920 Gordon Urquhart
Doris Isabell Ada Martin
Gordon Urquhart
Doris Isabell Ada Harlin
πŸ’ 1920/2030
Bachelor
Spinster
Contractor
Nurse
32
22
Helensville
Helensville
3 days
2 years
St Matthews Church Helensville 939 18 February 1920 Rev Clement Houchen, Church of England
No 4
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Gordon Urquhart Doris Isabell Ada Martin
BDM Match (96%) Gordon Urquhart Doris Isabell Ada Harlin
  πŸ’ 1920/2030
Condition Bachelor Spinster
Profession Contractor Nurse
Age 32 22
Dwelling Place Helensville Helensville
Length of Residence 3 days 2 years
Marriage Place St Matthews Church Helensville
Folio 939
Consent
Date of Certificate 18 February 1920
Officiating Minister Rev Clement Houchen, Church of England

Page 623

District of Helensville Quarter ending 30 June 1920 Registrar C. Ansell
No Date of Notice Names and 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 3 April 1920 Roland Melville Becroft
Christina Elizabeth Aitkenhead
Roland Melville Becroft
Christina Elizabeth Aitkenhead
πŸ’ 1920/1101
Bachelor
Spinster
Carpenter
Domestic Duties
31
26
Helensville
Helensville
31 years
13 years
St Andrews Presbyterian Church 4828 3 April 1920 Rev W Butterworth Presbyterian
No 5
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Roland Melville Becroft Christina Elizabeth Aitkenhead
  πŸ’ 1920/1101
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 31 26
Dwelling Place Helensville Helensville
Length of Residence 31 years 13 years
Marriage Place St Andrews Presbyterian Church
Folio 4828
Consent
Date of Certificate 3 April 1920
Officiating Minister Rev W Butterworth Presbyterian
6 6 April 1920 Michael Joseph Nash
Lucia Maresculio
Michael Joseph Nash
Lucia Marasculio
πŸ’ 1920/1102
Bachelor
Spinster
Farmer
Domestic Duties
32
22
Helensville
Helensville
7 days
19 years
St Josephs Roman Catholic Church Helensville 4829 11 April 1920 Rev James Mansfield Roman Catholic Priest
No 6
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Michael Joseph Nash Lucia Maresculio
BDM Match (97%) Michael Joseph Nash Lucia Marasculio
  πŸ’ 1920/1102
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 22
Dwelling Place Helensville Helensville
Length of Residence 7 days 19 years
Marriage Place St Josephs Roman Catholic Church Helensville
Folio 4829
Consent
Date of Certificate 11 April 1920
Officiating Minister Rev James Mansfield Roman Catholic Priest
7 25 May 1920 Robert Alfred Farrand
Edith Smith
Robert Alfred Farrand
Edith Smith
πŸ’ 1920/1103
Bachelor
Spinster
Farmer
Domestic Duties
37
27
Kumeu
Huapai
7 years
27 years
The Office of the Registrar of Marriages Helensville 4830 25 May 1920 C. Ansell Registrar
No 7
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Robert Alfred Farrand Edith Smith
  πŸ’ 1920/1103
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 27
Dwelling Place Kumeu Huapai
Length of Residence 7 years 27 years
Marriage Place The Office of the Registrar of Marriages Helensville
Folio 4830
Consent
Date of Certificate 25 May 1920
Officiating Minister C. Ansell Registrar
8 2 June 1920 Herbert Arthur Spooner
Charlotte Annie Barker Thompson
Herbert Arthur Spooner
Charlotte Annie Barber Thompson
πŸ’ 1920/1104
Bachelor
Spinster
Engineer
Bookkeeper
28
23
Helensville
Helensville
3 days
23 years
St Matthews Church of England Helensville 4831 2 June 1920 Rev Clement Houchen Church of England
No 8
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Herbert Arthur Spooner Charlotte Annie Barker Thompson
BDM Match (98%) Herbert Arthur Spooner Charlotte Annie Barber Thompson
  πŸ’ 1920/1104
Condition Bachelor Spinster
Profession Engineer Bookkeeper
Age 28 23
Dwelling Place Helensville Helensville
Length of Residence 3 days 23 years
Marriage Place St Matthews Church of England Helensville
Folio 4831
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev Clement Houchen Church of England
9 4 June 1920 Percy John Guppy
Margaret Isabelle Johnstone
Percy John Guppy
Margaret Isabelle Johnstone
πŸ’ 1920/1105
Bachelor
Spinster
Master Painter
Clerk
37
27
Helensville
Helensville
3 days
27 years
St Matthews Church of England Helensville 4832 4 June 1920 Rev Clement Houchen Church of England
No 9
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Percy John Guppy Margaret Isabelle Johnstone
  πŸ’ 1920/1105
Condition Bachelor Spinster
Profession Master Painter Clerk
Age 37 27
Dwelling Place Helensville Helensville
Length of Residence 3 days 27 years
Marriage Place St Matthews Church of England Helensville
Folio 4832
Consent
Date of Certificate 4 June 1920
Officiating Minister Rev Clement Houchen Church of England

Page 624

District of Helensville Quarter ending 30 June 1920 Registrar C. Ansell
No Date of Notice Names and 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 23 June 1920 Percy Dye
Winifred Myrtle Bellingham
Percy Dye
Winifred Myrtle Billingham
πŸ’ 1920/1165
Bachelor
Spinster
Foreman
State School Teacher
31
23
Kaukapakapa
Te Aroha
31 years
3 years
Presbyterian Church Te Aroha 4966 25 June 1920 Rev Morgan Richards, Presbyterian
No 10
Date of Notice 23 June 1920
  Groom Bride
Names of Parties Percy Dye Winifred Myrtle Bellingham
BDM Match (98%) Percy Dye Winifred Myrtle Billingham
  πŸ’ 1920/1165
Condition Bachelor Spinster
Profession Foreman State School Teacher
Age 31 23
Dwelling Place Kaukapakapa Te Aroha
Length of Residence 31 years 3 years
Marriage Place Presbyterian Church Te Aroha
Folio 4966
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev Morgan Richards, Presbyterian

Page 625

District of Helensville Quarter ending 30 September 1920 Registrar W Ansell
No Date of Notice Names and 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 27 July 1920 Edward William Tickle
Daisy Bennett
Edward William Tickle
Daisy Bennett
πŸ’ 1920/12363
Bachelor
Spinster
Farmer
Shop Assistant
19
20
Helensville
Helensville
1 year
20 years
St Matthews Church, Helensville 7879 William Gerrard Tickle Father; George Bennett Father 27 July 1920 Rev Clement Houchen, Church of England
No 11
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Edward William Tickle Daisy Bennett
  πŸ’ 1920/12363
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 19 20
Dwelling Place Helensville Helensville
Length of Residence 1 year 20 years
Marriage Place St Matthews Church, Helensville
Folio 7879
Consent William Gerrard Tickle Father; George Bennett Father
Date of Certificate 27 July 1920
Officiating Minister Rev Clement Houchen, Church of England
12 4 September 1920 Leonard McPherson Downer
Edith Mary Farley
Leonard McPherson Downer
Edith Mary Farley
πŸ’ 1920/6146
Bachelor
Spinster
Mill Hand
Domestic Duties
38
28
Helensville
Helensville
14 days
14 days
Private Residence of Mr Downer Helensville 7880 4 September 1920 Rev W Butterworth, Presbyterian
No 12
Date of Notice 4 September 1920
  Groom Bride
Names of Parties Leonard McPherson Downer Edith Mary Farley
  πŸ’ 1920/6146
Condition Bachelor Spinster
Profession Mill Hand Domestic Duties
Age 38 28
Dwelling Place Helensville Helensville
Length of Residence 14 days 14 days
Marriage Place Private Residence of Mr Downer Helensville
Folio 7880
Consent
Date of Certificate 4 September 1920
Officiating Minister Rev W Butterworth, Presbyterian
13 6 September 1920 William Charles Henry Stevens
Muriel Rapson
William Charles Henry Stevens
Muriel Rapson
πŸ’ 1920/6147
Bachelor
Spinster
Farmer
Clerk
25
23
Kaukapakapa
Kaukapakapa
10 years
23 years
Church of England Kaukapakapa 7881 6 September 1920 Rev Clement Houchen, Church of England
No 13
Date of Notice 6 September 1920
  Groom Bride
Names of Parties William Charles Henry Stevens Muriel Rapson
  πŸ’ 1920/6147
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 23
Dwelling Place Kaukapakapa Kaukapakapa
Length of Residence 10 years 23 years
Marriage Place Church of England Kaukapakapa
Folio 7881
Consent
Date of Certificate 6 September 1920
Officiating Minister Rev Clement Houchen, Church of England

Page 627

District of Helensville Quarter ending 31 December 1920 Registrar J. Ramsay
No Date of Notice Names and 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 7 October 1920 James William Foreman
May Fifield
James William Foreman
May Fifield
πŸ’ 1920/11662
Bachelor
Spinster
Fireman New Zealand Railways
Domestic Duties
26
25
Helensville
Helensville
9 months
25 years
Saint Matthews Church Helensville 10821 7 October 1920 Rev. C. Houchen, Church of England
No 14
Date of Notice 7 October 1920
  Groom Bride
Names of Parties James William Foreman May Fifield
  πŸ’ 1920/11662
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic Duties
Age 26 25
Dwelling Place Helensville Helensville
Length of Residence 9 months 25 years
Marriage Place Saint Matthews Church Helensville
Folio 10821
Consent
Date of Certificate 7 October 1920
Officiating Minister Rev. C. Houchen, Church of England
15 9 October 1920 William Jarman Morgan
Ethel Cuthbert
William Tasman Morgan
Ethel Cuthbert
πŸ’ 1920/11663
Bachelor
Spinster
Fireman New Zealand Railways
Domestic Duties
26
24
Helensville
Helensville
3 months
16 months
Saint Matthews Church Helensville 10822 9 October 1920 Rev. Clement Houchen, Church of England
No 15
Date of Notice 9 October 1920
  Groom Bride
Names of Parties William Jarman Morgan Ethel Cuthbert
BDM Match (95%) William Tasman Morgan Ethel Cuthbert
  πŸ’ 1920/11663
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic Duties
Age 26 24
Dwelling Place Helensville Helensville
Length of Residence 3 months 16 months
Marriage Place Saint Matthews Church Helensville
Folio 10822
Consent
Date of Certificate 9 October 1920
Officiating Minister Rev. Clement Houchen, Church of England
16 9 October 1920 Alexander Hunter
Mary Isabel Roberts
Alexander Hunter
Mary Mabel Roberts
πŸ’ 1920/11664
Bachelor
Spinster
Motor Proprietor
Waitress
28
28
Helensville
Helensville
28 years
8 years
Saint Matthews Church Helensville 10823 9 October 1920 Rev. Clement Houchen, Church of England
No 16
Date of Notice 9 October 1920
  Groom Bride
Names of Parties Alexander Hunter Mary Isabel Roberts
BDM Match (95%) Alexander Hunter Mary Mabel Roberts
  πŸ’ 1920/11664
Condition Bachelor Spinster
Profession Motor Proprietor Waitress
Age 28 28
Dwelling Place Helensville Helensville
Length of Residence 28 years 8 years
Marriage Place Saint Matthews Church Helensville
Folio 10823
Consent
Date of Certificate 9 October 1920
Officiating Minister Rev. Clement Houchen, Church of England
17 9 November 1920 Edwin Arthur Booth
Dorothy Dowling
Edwin Arthur Booth
Dorothy Dowling
πŸ’ 1920/11665
Bachelor
Spinster
Farmer
Waitress
23
23
Helensville
Helensville
4 days
3 years
Saint Matthews Church Helensville 10824 9 November 1920 Rev. Clement Houchen, Church of England
No 17
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Edwin Arthur Booth Dorothy Dowling
  πŸ’ 1920/11665
Condition Bachelor Spinster
Profession Farmer Waitress
Age 23 23
Dwelling Place Helensville Helensville
Length of Residence 4 days 3 years
Marriage Place Saint Matthews Church Helensville
Folio 10824
Consent
Date of Certificate 9 November 1920
Officiating Minister Rev. Clement Houchen, Church of England
18 6 December 1920 Thomas James McKean
Ruby Daphne Clarke
Thomas James McLean
Ruby Daphne Clarke
πŸ’ 1920/11666
Bachelor
Widow
Farmer
Housekeeper
42
38
Helensville
Helensville
21 days
21 days
At the Registrars Office Helensville 10825 6 December 1920 John Ramsay, Deputy Registrar, Helensville
No 18
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Thomas James McKean Ruby Daphne Clarke
BDM Match (97%) Thomas James McLean Ruby Daphne Clarke
  πŸ’ 1920/11666
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 42 38
Dwelling Place Helensville Helensville
Length of Residence 21 days 21 days
Marriage Place At the Registrars Office Helensville
Folio 10825
Consent
Date of Certificate 6 December 1920
Officiating Minister John Ramsay, Deputy Registrar, Helensville

Page 628

District of Helensville Quarter ending 31 December 1920 Registrar J. Ramsay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 28 December 1920 Ernest Francis Tibbitts
Winifred Edna Donovan
Ernest Francis Tibbitts
Winifred Edna Donovan
πŸ’ 1920/11884
Bachelor
Spinster
Accountant
Domestic Duties
33
20
Helensville
Helensville
6 days
20 years
at the residence of Harriet Donovan, Helensville 10826 Harriet Donovan - Mother 28 December 1920 Rev Father James Mansfield, Roman Catholic
No 19
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Ernest Francis Tibbitts Winifred Edna Donovan
  πŸ’ 1920/11884
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 33 20
Dwelling Place Helensville Helensville
Length of Residence 6 days 20 years
Marriage Place at the residence of Harriet Donovan, Helensville
Folio 10826
Consent Harriet Donovan - Mother
Date of Certificate 28 December 1920
Officiating Minister Rev Father James Mansfield, Roman Catholic
20 29 December 1920 Albert Earnest Moore
Elizabeth Ann Bradly
Albert Earnest Moore
Elizabeth Ann Bradley
πŸ’ 1920/11895
Bachelor
Spinster
Labourer
Domestic duties
20
27
Helensville
Helensville
2 1/2 years
27 years
at the residence of Harriett Bradly, Tepua, Helensville 10827 John Carroll (Step Father), Rhoda Carroll formerly Moore 29 December 1920 Rev Clement Houchen, Church of England
No 20
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Albert Earnest Moore Elizabeth Ann Bradly
BDM Match (98%) Albert Earnest Moore Elizabeth Ann Bradley
  πŸ’ 1920/11895
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 27
Dwelling Place Helensville Helensville
Length of Residence 2 1/2 years 27 years
Marriage Place at the residence of Harriett Bradly, Tepua, Helensville
Folio 10827
Consent John Carroll (Step Father), Rhoda Carroll formerly Moore
Date of Certificate 29 December 1920
Officiating Minister Rev Clement Houchen, Church of England

Page 629

District of Herekino Quarter ending 31 March 1920 Registrar S. C. Butt
No Date of Notice Names and 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 1920 Raroa Murray
Hapariga Depleur
Bachelor
Spinster
Farmer
Domestic
23
18
Whangape
Whangape
20 years
17 years
Whangape Consent not given (note: No certificate issued)
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Raroa Murray Hapariga Depleur
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 18
Dwelling Place Whangape Whangape
Length of Residence 20 years 17 years
Marriage Place Whangape
Folio
Consent Consent not given (note: No certificate issued)
Date of Certificate
Officiating Minister
2 19 January 1920 Charles Stephens
Edith Tahere
Charles Stephen
Edith Tahere
πŸ’ 1920/5526
Bachelor
Spinster
Farmer
Domestic
24
21
Whangape
Whangape
5 years
1 year
Registrar's Office Whangape 3252 19 January 1920 Registrar
No 2
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Charles Stephens Edith Tahere
BDM Match (97%) Charles Stephen Edith Tahere
  πŸ’ 1920/5526
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Whangape Whangape
Length of Residence 5 years 1 year
Marriage Place Registrar's Office Whangape
Folio 3252
Consent
Date of Certificate 19 January 1920
Officiating Minister Registrar
3 13 March 1920 Hemi Herewai Mete
Kita Hohepa
Hemi Heiwari Mete
Hita Hohepa
πŸ’ 1920/5537
Bachelor
Spinster
Labourer
Domestic
25
19
Herekino
Whangape
20 years
19 years
Registrar's Office Whangape 3253 Hohepa Rihi 15 March 1920 Registrar
No 3
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Hemi Herewai Mete Kita Hohepa
BDM Match (87%) Hemi Heiwari Mete Hita Hohepa
  πŸ’ 1920/5537
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 19
Dwelling Place Herekino Whangape
Length of Residence 20 years 19 years
Marriage Place Registrar's Office Whangape
Folio 3253
Consent Hohepa Rihi
Date of Certificate 15 March 1920
Officiating Minister Registrar

Page 631

District of Herekino Quarter ending 30 June 1920 Registrar George Best
No Date of Notice Names and 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 16 April 1920 Steve Urlich
Annie Florenza Wilkinson
Steve Urlich
Annie Florence Wilkinson
πŸ’ 1920/5941
Bachelor
Divorced (Decree Absolute 17 October 1919)
Farmer
Domestic
46
39
Herekino
Herekino
20 years
16 years
Registrar's Office Herekino 6115 Nil 5 May 1920 George Best
No 4
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Steve Urlich Annie Florenza Wilkinson
BDM Match (96%) Steve Urlich Annie Florence Wilkinson
  πŸ’ 1920/5941
Condition Bachelor Divorced (Decree Absolute 17 October 1919)
Profession Farmer Domestic
Age 46 39
Dwelling Place Herekino Herekino
Length of Residence 20 years 16 years
Marriage Place Registrar's Office Herekino
Folio 6115
Consent Nil
Date of Certificate 5 May 1920
Officiating Minister George Best
5 8 June 1920 Pomare Ngawaka
Minnie Russell
Pomare Ngawaka
Minnie Russell
πŸ’ 1920/5942
Bachelor
Widow
Farmer
Domestic
21
20
Whangape
Whangape
21 years
4 years
Registrar's Office Whangape 6416 W. Dunn, Father 12 June 1920 George Best
No 5
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Pomare Ngawaka Minnie Russell
  πŸ’ 1920/5942
Condition Bachelor Widow
Profession Farmer Domestic
Age 21 20
Dwelling Place Whangape Whangape
Length of Residence 21 years 4 years
Marriage Place Registrar's Office Whangape
Folio 6416
Consent W. Dunn, Father
Date of Certificate 12 June 1920
Officiating Minister George Best

Page 633

District of Herekino Quarter ending 30 September 1920 Registrar E. C. Butt
No Date of Notice Names and 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 21 August 1920 George Murray
Meri Ngawata
George Murray
Meri Ngawaka
πŸ’ 1920/9940
Widower (about 30 November 1918)
Widow (10 December 1918)
Farmer
Domestic
58
31
Whangape
Whangape
1 year
years
Registrar's Office, Herekino, Whangape 12082 NIL 24 August 1920 Registrar
No 6
Date of Notice 21 August 1920
  Groom Bride
Names of Parties George Murray Meri Ngawata
BDM Match (96%) George Murray Meri Ngawaka
  πŸ’ 1920/9940
Condition Widower (about 30 November 1918) Widow (10 December 1918)
Profession Farmer Domestic
Age 58 31
Dwelling Place Whangape Whangape
Length of Residence 1 year years
Marriage Place Registrar's Office, Herekino, Whangape
Folio 12082
Consent NIL
Date of Certificate 24 August 1920
Officiating Minister Registrar
7 14 September 1920 George King Beyers
Atiria Niremu Kamira
George King Bryers
Atiria Wiremu Kamira
πŸ’ 1920/12444
Bachelor
Widow (9 November 1918)
Ranger
Domestic
41
26
Mitimiti
Mitimiti
2 years
years
Residence, Mitimiti 7882 NIL 14 September 1920 Rev John Recker, Roman Catholic
No 7
Date of Notice 14 September 1920
  Groom Bride
Names of Parties George King Beyers Atiria Niremu Kamira
BDM Match (95%) George King Bryers Atiria Wiremu Kamira
  πŸ’ 1920/12444
Condition Bachelor Widow (9 November 1918)
Profession Ranger Domestic
Age 41 26
Dwelling Place Mitimiti Mitimiti
Length of Residence 2 years years
Marriage Place Residence, Mitimiti
Folio 7882
Consent NIL
Date of Certificate 14 September 1920
Officiating Minister Rev John Recker, Roman Catholic

Page 635

District of Herekino Quarter ending 31 December 1920 Registrar Schutt
No Date of Notice Names and 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 8 October 1920 Michael James Enright
Susan Hunia
Michael James Enright
Susan Hunia
πŸ’ 1920/11902
Bachelor
Spinster
Farmer
Domestic
24
17 1/2
Whangape
Whangape
2 years
Years
Roman Catholic Church Herekino 10828 8 October 1920 Rev John Becker
No 8
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Michael James Enright Susan Hunia
  πŸ’ 1920/11902
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 17 1/2
Dwelling Place Whangape Whangape
Length of Residence 2 years Years
Marriage Place Roman Catholic Church Herekino
Folio 10828
Consent
Date of Certificate 8 October 1920
Officiating Minister Rev John Becker

Page 637

District of Hikurangi Quarter ending 31 March 1920 Registrar R. J. Patton
No Date of Notice Names and 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 1920 Alexis Robert Gibbes
Elizabeth Anne Pearson
Alexis Robert Gibbes
Elizabeth Anne Pearson
πŸ’ 1920/2031
Bachelor
Spinster
Accountant
Domestic duties
31
25
Hikurangi
Hikurangi
7 days
25 years
Church of England Hikurangi 940 3 January 1920 C. E. Nicholas, Anglican
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Alexis Robert Gibbes Elizabeth Anne Pearson
  πŸ’ 1920/2031
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 31 25
Dwelling Place Hikurangi Hikurangi
Length of Residence 7 days 25 years
Marriage Place Church of England Hikurangi
Folio 940
Consent
Date of Certificate 3 January 1920
Officiating Minister C. E. Nicholas, Anglican
2 24 January 1920 John Walter Pattison
Elizabeth Violet Russek
John Walter Pattison
Elizabeth Violet Russek
πŸ’ 1920/2032
Bachelor
Spinster
Farmer
Housemaid
35
24
Akerama
Akerama
6 years
7 years
Residence of Bride's Father A. Russek Akerama 941 24 January 1920 B. Kreymborg, Roman Catholic
No 2
Date of Notice 24 January 1920
  Groom Bride
Names of Parties John Walter Pattison Elizabeth Violet Russek
  πŸ’ 1920/2032
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 35 24
Dwelling Place Akerama Akerama
Length of Residence 6 years 7 years
Marriage Place Residence of Bride's Father A. Russek Akerama
Folio 941
Consent
Date of Certificate 24 January 1920
Officiating Minister B. Kreymborg, Roman Catholic
3 14 February 1920 George Thomas Beasley
Esther Mary Nankivell
George Thomas Beasley
Esther Mary Nankivell
πŸ’ 1920/2033
Bachelor
Spinster
Farmer
Domestic Duties
32
24
Parua Bay
Whananaki
2 months
24 years
Residence of Bride's Father William Nankivell Whananaki 942 14 February 1920 D. McNeur, Presbyterian
No 3
Date of Notice 14 February 1920
  Groom Bride
Names of Parties George Thomas Beasley Esther Mary Nankivell
  πŸ’ 1920/2033
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 24
Dwelling Place Parua Bay Whananaki
Length of Residence 2 months 24 years
Marriage Place Residence of Bride's Father William Nankivell Whananaki
Folio 942
Consent
Date of Certificate 14 February 1920
Officiating Minister D. McNeur, Presbyterian
4 25 February 1920 William Gordon Mitchell
Lillian Mabel Yarbury
William Gordon Mitchell
Lillian Mabel Yearbury
πŸ’ 1920/2034
Bachelor
Widow 5th April 1918
Road Contractor
Domestic Duties
21
24
Hikerenui
Hikerenui
3 weeks
24 years
Registrar's Office Hikurangi 943 25 February 1920 Registrar R. J. Patton
No 4
Date of Notice 25 February 1920
  Groom Bride
Names of Parties William Gordon Mitchell Lillian Mabel Yarbury
BDM Match (98%) William Gordon Mitchell Lillian Mabel Yearbury
  πŸ’ 1920/2034
Condition Bachelor Widow 5th April 1918
Profession Road Contractor Domestic Duties
Age 21 24
Dwelling Place Hikerenui Hikerenui
Length of Residence 3 weeks 24 years
Marriage Place Registrar's Office Hikurangi
Folio 943
Consent
Date of Certificate 25 February 1920
Officiating Minister Registrar R. J. Patton
5 25 February 1920 John McKinnon
Jessie Maud Broomfield
John McKinnon
Jessie Maud Broomfield
πŸ’ 1920/2035
Bachelor
Spinster
Farmer
Domestic Duties
28
23
Hikerenui
Hikerenui
2 1/2 years
23 years
Residence of Bride's Mother Susan Broomfield Hikerenui 944 25 February 1920 G. W. Lochore, Presbyterian
No 5
Date of Notice 25 February 1920
  Groom Bride
Names of Parties John McKinnon Jessie Maud Broomfield
  πŸ’ 1920/2035
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 23
Dwelling Place Hikerenui Hikerenui
Length of Residence 2 1/2 years 23 years
Marriage Place Residence of Bride's Mother Susan Broomfield Hikerenui
Folio 944
Consent
Date of Certificate 25 February 1920
Officiating Minister G. W. Lochore, Presbyterian

Page 638

District of Hikurangi Quarter ending 31 March 1920 Registrar R. J. Patton
No Date of Notice Names and 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 March 1920 Arthur Stanley Badmington
Jane Hilda Elizabeth Ferguson
Arthur Stanley Badmington
Jane Hilda Elizabeth Ferguson
πŸ’ 1920/2037
Bachelor
Spinster
Farmer
Domestic Duties
31
33
Hikurangi
Hikurangi
8 years
33 years
Residence of Bride's father, Hikurangi 945 8 March 1920 W. H. Holloway, Presbyterian
No 6
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Arthur Stanley Badmington Jane Hilda Elizabeth Ferguson
  πŸ’ 1920/2037
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 33
Dwelling Place Hikurangi Hikurangi
Length of Residence 8 years 33 years
Marriage Place Residence of Bride's father, Hikurangi
Folio 945
Consent
Date of Certificate 8 March 1920
Officiating Minister W. H. Holloway, Presbyterian

Page 639

District of Hikurangi Quarter ending 30 June 1920 Registrar R. J. Patton
No Date of Notice Names and 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 6 April 1920 Leslie Angus McInnes
Kathleen McInnes
Leslie Angus McInnes
Kathleen McInnes
πŸ’ 1920/1106
Bachelor
Spinster
Farmer
Domestic duties
25
27
Marua
Marua
13 years
27 years
Registrar's Office Hikurangi 4333 6 April 1920 R. J. Patton, Registrar
No 7
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Leslie Angus McInnes Kathleen McInnes
  πŸ’ 1920/1106
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 27
Dwelling Place Marua Marua
Length of Residence 13 years 27 years
Marriage Place Registrar's Office Hikurangi
Folio 4333
Consent
Date of Certificate 6 April 1920
Officiating Minister R. J. Patton, Registrar
8 6 April 1920 Robert Barron
Barbara Ross MacLeod
Robert Barron
Barbara Ross MacLeod
πŸ’ 1920/1107
Bachelor
Spinster
Sheepfarmer
Domestic duties
25
25
Hikurangi
Hikurangi
3 days
25 years
Kauri Presbyterian Church 4334 6 April 1920 J. McNeur, Presbyterian
No 8
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Robert Barron Barbara Ross MacLeod
  πŸ’ 1920/1107
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 25 25
Dwelling Place Hikurangi Hikurangi
Length of Residence 3 days 25 years
Marriage Place Kauri Presbyterian Church
Folio 4334
Consent
Date of Certificate 6 April 1920
Officiating Minister J. McNeur, Presbyterian
9 8 June 1920 Joseph Parks
Christine Coughlan
Joseph Parks
Christina Coughlan
πŸ’ 1920/1262
Bachelor
Spinster
Farmer
Domestic duties
34
33
Puherenui
Whangarei
8 years
18 months
Roman Catholic Church Whangarei 5064 MN 46 8 June 1920 B. Kreymborg, Roman Catholic
No 9
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Joseph Parks Christine Coughlan
BDM Match (97%) Joseph Parks Christina Coughlan
  πŸ’ 1920/1262
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 33
Dwelling Place Puherenui Whangarei
Length of Residence 8 years 18 months
Marriage Place Roman Catholic Church Whangarei
Folio 5064 MN 46
Consent
Date of Certificate 8 June 1920
Officiating Minister B. Kreymborg, Roman Catholic
10 14 June 1920 Remana Ratahi
Joe Kepa
Remana Ratahi
Toe Keepa
πŸ’ 1920/10056
Bachelor
Spinster
Labourer
Domestic duties
23
19
Moengawahine
Moengawahine
23 years
19 years
Residence of Hone Peepa, Moengawahine 7246 Hone Peepa, Guardian (Brides parents deceased) 14 June 1920 G. C. Young, Church of Jesus Christ of Latter Day Saints
No 10
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Remana Ratahi Joe Kepa
BDM Match (89%) Remana Ratahi Toe Keepa
  πŸ’ 1920/10056
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 19
Dwelling Place Moengawahine Moengawahine
Length of Residence 23 years 19 years
Marriage Place Residence of Hone Peepa, Moengawahine
Folio 7246
Consent Hone Peepa, Guardian (Brides parents deceased)
Date of Certificate 14 June 1920
Officiating Minister G. C. Young, Church of Jesus Christ of Latter Day Saints
11 29 June 1920 Alexander Livingstone Cochrane
Margaret Hannah Maggie Howie
Alexander Learia Cochrane
Margaret Hannah Howie
πŸ’ 1920/6701
Bachelor
Spinster
Miner
Domestic duties
31
24
Hikurangi
Whangarei
11 years
24 years
Presbyterian Church Whangarei 6371 29 June 1920 G. W. Lochore, Presbyterian
No 11
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Alexander Livingstone Cochrane Margaret Hannah Maggie Howie
BDM Match (71%) Alexander Learia Cochrane Margaret Hannah Howie
  πŸ’ 1920/6701
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 31 24
Dwelling Place Hikurangi Whangarei
Length of Residence 11 years 24 years
Marriage Place Presbyterian Church Whangarei
Folio 6371
Consent
Date of Certificate 29 June 1920
Officiating Minister G. W. Lochore, Presbyterian

Page 641

District of Hikurangi Quarter ending 30 September 1920 Registrar R. J. Patton
No Date of Notice Names and 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 July 1920 Edward Wilson
Annie Wiki
Edward Wilson
Annie Wiki
πŸ’ 1920/6148
Bachelor
Spinster
Farmer
Domestic Duties
35
21
Hikurangi
Hikurangi
20 years
21 years
Registrar's Office, Hikurangi 7883 14 July 1920 R. J. Patton, Registrar
No 12
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Edward Wilson Annie Wiki
  πŸ’ 1920/6148
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 21
Dwelling Place Hikurangi Hikurangi
Length of Residence 20 years 21 years
Marriage Place Registrar's Office, Hikurangi
Folio 7883
Consent
Date of Certificate 14 July 1920
Officiating Minister R. J. Patton, Registrar
13 21 July 1920 Edward Robert Symmans
Annie Florence Langman
Edward Robert Symmans
Annie Florence Langman
πŸ’ 1920/6149
Bachelor
Spinster
Farmer
Domestic Duties
24
19
Whananaki
Matapouri
14 years
8 years
Church of England, Hikurangi 7884 Alice Elizabeth Langman, mother 21 July 1920 Rev. C. E. Nicholas, Anglican
No 13
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Edward Robert Symmans Annie Florence Langman
  πŸ’ 1920/6149
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 19
Dwelling Place Whananaki Matapouri
Length of Residence 14 years 8 years
Marriage Place Church of England, Hikurangi
Folio 7884
Consent Alice Elizabeth Langman, mother
Date of Certificate 21 July 1920
Officiating Minister Rev. C. E. Nicholas, Anglican
14 31 August 1920 Samuel James Bennion
Emma Tennant Mawhinney
Samuel James Bennion
Emma Tennant Mawhinney
πŸ’ 1920/6150
Bachelor
Spinster
Farmer
Domestic Duties
28
26
Marua
Marua
10 months
26 years
Registrar's Office, Hikurangi 7885 31 August 1920 R. J. Patton, Registrar
No 14
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Samuel James Bennion Emma Tennant Mawhinney
  πŸ’ 1920/6150
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 26
Dwelling Place Marua Marua
Length of Residence 10 months 26 years
Marriage Place Registrar's Office, Hikurangi
Folio 7885
Consent
Date of Certificate 31 August 1920
Officiating Minister R. J. Patton, Registrar

Page 643

District of Hikurangi Quarter ending 31 December 1920 Registrar G. J. Patton
No Date of Notice Names and 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 23 October 1920 James Arthur Carter
Ada Constance Woolley
James Arthur Carter
Ada Constance Woolley
πŸ’ 1920/9342
Bachelor
Spinster
Builder
Domestic Duties
27
25
Auckland
Matapouri

25 years
Presbyterian Church Hikurangi 9230 23 October 1920 Reverend W. H. Holloway, Presbyterian
No 15
Date of Notice 23 October 1920
  Groom Bride
Names of Parties James Arthur Carter Ada Constance Woolley
  πŸ’ 1920/9342
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 27 25
Dwelling Place Auckland Matapouri
Length of Residence 25 years
Marriage Place Presbyterian Church Hikurangi
Folio 9230
Consent
Date of Certificate 23 October 1920
Officiating Minister Reverend W. H. Holloway, Presbyterian
16 5 November 1920 John Alexander McLeod
Leonora Agnes Coles
John Alexander MacLeod
Leonora Agnes Coles
πŸ’ 1920/11903
Bachelor
Spinster
Farmer
Domestic Duties
24
18
Hikurangi
Hikurangi
24 years
7 days
Residence of Mr H. H. Hawkins Hikurangi 10829 Harry Williams Coles - Brother - 5 November 1920 Reverend J. McNeur, Presbyterian
No 16
Date of Notice 5 November 1920
  Groom Bride
Names of Parties John Alexander McLeod Leonora Agnes Coles
BDM Match (98%) John Alexander MacLeod Leonora Agnes Coles
  πŸ’ 1920/11903
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 18
Dwelling Place Hikurangi Hikurangi
Length of Residence 24 years 7 days
Marriage Place Residence of Mr H. H. Hawkins Hikurangi
Folio 10829
Consent Harry Williams Coles - Brother -
Date of Certificate 5 November 1920
Officiating Minister Reverend J. McNeur, Presbyterian
17 27 November 1920 Herbert Russell McMillan
Rapera Hetara ka
Herbert Russell McMillan
Arapera Hetaraka
πŸ’ 1920/11904
Bachelor
Spinster
Greaser
Domestic Duties
23
20
Hikurangi
Hikurangi
23 years
20 years
Residence of Robert Nairn McMillan Hikurangi 10830 Hurikino Hetara ka - Father - 27 November 1920 Edward H. Brooker, Methodist
No 17
Date of Notice 27 November 1920
  Groom Bride
Names of Parties Herbert Russell McMillan Rapera Hetara ka
BDM Match (91%) Herbert Russell McMillan Arapera Hetaraka
  πŸ’ 1920/11904
Condition Bachelor Spinster
Profession Greaser Domestic Duties
Age 23 20
Dwelling Place Hikurangi Hikurangi
Length of Residence 23 years 20 years
Marriage Place Residence of Robert Nairn McMillan Hikurangi
Folio 10830
Consent Hurikino Hetara ka - Father -
Date of Certificate 27 November 1920
Officiating Minister Edward H. Brooker, Methodist
18 10 December 1920 Harry John Scott Pearson
Doris Edith Ball
Harry John Scott Pearson
Doris Edith Ball
πŸ’ 1920/11905
Bachelor
Spinster
Miner
Domestic Duties
28
22
Hikurangi
Hikurangi
8 years
22 years
Church of England Hikurangi 10831 10 December 1920 Reverend C. E. Nicholas, Anglican
No 18
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Harry John Scott Pearson Doris Edith Ball
  πŸ’ 1920/11905
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 28 22
Dwelling Place Hikurangi Hikurangi
Length of Residence 8 years 22 years
Marriage Place Church of England Hikurangi
Folio 10831
Consent
Date of Certificate 10 December 1920
Officiating Minister Reverend C. E. Nicholas, Anglican
19 24 December 1920 Joseph William Burley
Elsie Lydia Kate Raven
Joseph William Burley
Elsie Lydia Kate Raven
πŸ’ 1920/11906
Bachelor
Spinster
School Teacher
School Teacher
23
21
Hikurangi
Hikurangi
3 years
1 month
Church of England Hikurangi 10832 24 December 1920 Reverend C. E. Nicholas, Anglican
No 19
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Joseph William Burley Elsie Lydia Kate Raven
  πŸ’ 1920/11906
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 23 21
Dwelling Place Hikurangi Hikurangi
Length of Residence 3 years 1 month
Marriage Place Church of England Hikurangi
Folio 10832
Consent
Date of Certificate 24 December 1920
Officiating Minister Reverend C. E. Nicholas, Anglican

Page 644

District of Hikurangi Quarter ending 31 December 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 30 December 1920 Athol Ashley Sando McDonald
Flora Elizabeth Macbeth
Athol Ashley Dando McDonald
Flora Elizabeth Macbeth
πŸ’ 1921/2238
Bachelor
Spinster
Engineer
Dental Nurse
28
25
Hikurangi
Hikurangi
3 days
3 years
Presbyterian Church Hikurangi 59 30 December 1920 Rev. D. Mcneur, Presbyterian
No 20
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Athol Ashley Sando McDonald Flora Elizabeth Macbeth
BDM Match (98%) Athol Ashley Dando McDonald Flora Elizabeth Macbeth
  πŸ’ 1921/2238
Condition Bachelor Spinster
Profession Engineer Dental Nurse
Age 28 25
Dwelling Place Hikurangi Hikurangi
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church Hikurangi
Folio 59
Consent
Date of Certificate 30 December 1920
Officiating Minister Rev. D. Mcneur, Presbyterian
21 30 December 1920 Donald Roderick McInnes
Kate Alexandrina Macbeth
Donald Rodrick McInnes
Kate Alexandrina Macbeth
πŸ’ 1921/2215
Bachelor
Spinster
Carrier
Clerk
25
24
Hikurangi
Hikurangi
25 years
4 years
Presbyterian Church Hikurangi 60 30 December 1920 Rev. D. Mcneur, Presbyterian
No 21
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Donald Roderick McInnes Kate Alexandrina Macbeth
BDM Match (98%) Donald Rodrick McInnes Kate Alexandrina Macbeth
  πŸ’ 1921/2215
Condition Bachelor Spinster
Profession Carrier Clerk
Age 25 24
Dwelling Place Hikurangi Hikurangi
Length of Residence 25 years 4 years
Marriage Place Presbyterian Church Hikurangi
Folio 60
Consent
Date of Certificate 30 December 1920
Officiating Minister Rev. D. Mcneur, Presbyterian

Page 649

District of Hokianga Quarter ending 30 September 1920 Registrar M. W. Letts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 15 July 1920 Trevor John Corfield
Virginia Justine Hall
Trevor John Corfield
Virgeine Justine Hall
πŸ’ 1920/6151
Bachelor
Spinster
Labourer
Household Duties
18
17
Waimamaku
Waimamaku
18
17
Registrar's Office 7556 John Corfield Father / John Hall 15 July 1920 M. W. Letts, Registrar
No 71
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Trevor John Corfield Virginia Justine Hall
BDM Match (93%) Trevor John Corfield Virgeine Justine Hall
  πŸ’ 1920/6151
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 18 17
Dwelling Place Waimamaku Waimamaku
Length of Residence 18 17
Marriage Place Registrar's Office
Folio 7556
Consent John Corfield Father / John Hall
Date of Certificate 15 July 1920
Officiating Minister M. W. Letts, Registrar

Page 653

District of Houhora Quarter ending 31 March 1920 Registrar Mark Thornell
No Date of Notice Names and 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 3 January 1920 Leonard Arthur Hetherington
Elsie Mable Tynan
Leonard Arthur Hetherington
Elsie Mable Tynan
πŸ’ 1920/2038
Bachelor
Spinster
Foreman
Domestic
31
21
Waihopo
Waihopo
10 years
21 years
Registrar's Office Houhora 946 8 January 1920 Mark Thornell Registrar
No 1/20
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Leonard Arthur Hetherington Elsie Mable Tynan
  πŸ’ 1920/2038
Condition Bachelor Spinster
Profession Foreman Domestic
Age 31 21
Dwelling Place Waihopo Waihopo
Length of Residence 10 years 21 years
Marriage Place Registrar's Office Houhora
Folio 946
Consent
Date of Certificate 8 January 1920
Officiating Minister Mark Thornell Registrar
2/20 19 January 1920 John Thomas De Andrade
Winifred Ellen Evans
John Thomas De Andrad
Winifred Ellen Evans
πŸ’ 1920/2039
Bachelor
Spinster
Labourer
Domestic
21
21
Houhora
Houhora
1 month
21 years
Registrar's Office Houhora 947 22 January 1920 Mark Thornell Registrar
No 2/20
Date of Notice 19 January 1920
  Groom Bride
Names of Parties John Thomas De Andrade Winifred Ellen Evans
BDM Match (98%) John Thomas De Andrad Winifred Ellen Evans
  πŸ’ 1920/2039
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Houhora Houhora
Length of Residence 1 month 21 years
Marriage Place Registrar's Office Houhora
Folio 947
Consent
Date of Certificate 22 January 1920
Officiating Minister Mark Thornell Registrar

Page 655

District of Houhora Quarter ending 30 June 1920 Registrar Mark Thornell
No Date of Notice Names and 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 12 June 1920 David Morning
Mary Whitinui
David Morning
Mary Whitinui
πŸ’ 1920/1084
Bachelor
Spinster
Gumdigger
Domestic
23
17
Waiharara
Waiharara
7 years
17 years
Registrar Office Houhora 4335 Whitinui Father 22 June 1920 Mark Thornell Registrar
No 3
Date of Notice 12 June 1920
  Groom Bride
Names of Parties David Morning Mary Whitinui
  πŸ’ 1920/1084
Condition Bachelor Spinster
Profession Gumdigger Domestic
Age 23 17
Dwelling Place Waiharara Waiharara
Length of Residence 7 years 17 years
Marriage Place Registrar Office Houhora
Folio 4335
Consent Whitinui Father
Date of Certificate 22 June 1920
Officiating Minister Mark Thornell Registrar

Page 661

District of Huntly Quarter ending 31 March 1920 Registrar John McLaren
No Date of Notice Names and 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 January 1920 Edward Oliver Jepson
Linda Symes Griffith
Edward Oliver Jepson
Linda Symes Griffith
πŸ’ 1920/4707
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Ohinewai
Ohinewai
3 days
3 weeks
Anglican Church, Huntly 1059 8 January 1920 Rev. C. F. R. Harrison - Church of England
No 1
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Edward Oliver Jepson Linda Symes Griffith
  πŸ’ 1920/4707
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Ohinewai Ohinewai
Length of Residence 3 days 3 weeks
Marriage Place Anglican Church, Huntly
Folio 1059
Consent
Date of Certificate 8 January 1920
Officiating Minister Rev. C. F. R. Harrison - Church of England
2 27 January 1920 Leopold Winifred Storey
Harriett Eliza Sheeran
Leopold Winfred Storey
Harriett Eliza Sheeran
πŸ’ 1920/2040
Bachelor
Spinster
Engineer
Milliner
22
22
Huntly
Huntly
3 days
22 years
Methodist Church, Huntly 948 27 January 1920 Rev. P. J. Mairs, Methodist
No 2
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Leopold Winifred Storey Harriett Eliza Sheeran
BDM Match (98%) Leopold Winfred Storey Harriett Eliza Sheeran
  πŸ’ 1920/2040
Condition Bachelor Spinster
Profession Engineer Milliner
Age 22 22
Dwelling Place Huntly Huntly
Length of Residence 3 days 22 years
Marriage Place Methodist Church, Huntly
Folio 948
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. P. J. Mairs, Methodist
3 2 February 1920 Elrington Quick
Mary Harriet Elizabeth Wyatt
Elrington Quick
Mary Harriet Elizabeth Wyatt
πŸ’ 1920/2041
Bachelor
Spinster
Farmer
Clerk
36
26
Taupiri
Hamilton
4 months
2 years
Church of England, Huntly 949 2 February 1920 Rev. G. H. Wyatt, Church of England
No 3
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Elrington Quick Mary Harriet Elizabeth Wyatt
  πŸ’ 1920/2041
Condition Bachelor Spinster
Profession Farmer Clerk
Age 36 26
Dwelling Place Taupiri Hamilton
Length of Residence 4 months 2 years
Marriage Place Church of England, Huntly
Folio 949
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. G. H. Wyatt, Church of England
4 16 February 1920 Percy Braithwaite
Violet Annie Omelia
Percy Braithwaite
Violet Annie Omelia
πŸ’ 1920/2042
Bachelor
Spinster
Coal mining
Domestic
23
18
Pukemiro
Pukemiro
6 years
1 year
The Registrar's Office, Huntly 950 Dora Omelia (mother) 16 February 1920 John McLaren, Registrar
No 4
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Percy Braithwaite Violet Annie Omelia
  πŸ’ 1920/2042
Condition Bachelor Spinster
Profession Coal mining Domestic
Age 23 18
Dwelling Place Pukemiro Pukemiro
Length of Residence 6 years 1 year
Marriage Place The Registrar's Office, Huntly
Folio 950
Consent Dora Omelia (mother)
Date of Certificate 16 February 1920
Officiating Minister John McLaren, Registrar
5 20 February 1920 Frank Alan Burbush
Lily Victoria Foote
Frank Alan Burbush
Lily Victoria Foote
πŸ’ 1920/4508
Bachelor
Spinster
Carpenter
Domestic Duties
34
19
Ohinewai
Ohinewai
5 days
19 years
Church of England, Huntly 951 Mary Stewart Foote (mother) 20 February 1920 Rev. C. F. R. Harrison, Church of England
No 5
Date of Notice 20 February 1920
  Groom Bride
Names of Parties Frank Alan Burbush Lily Victoria Foote
  πŸ’ 1920/4508
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 34 19
Dwelling Place Ohinewai Ohinewai
Length of Residence 5 days 19 years
Marriage Place Church of England, Huntly
Folio 951
Consent Mary Stewart Foote (mother)
Date of Certificate 20 February 1920
Officiating Minister Rev. C. F. R. Harrison, Church of England

Page 662

District of Huntly Quarter ending 31 March 1920 Registrar J. F. Aren
No Date of Notice Names and 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 24 March 1920 Thomas Quinlan
Jeanie Craig Brownlie
Thomas Quinlan
Jeanie Craig Brownlie
πŸ’ 1920/4519
Bachelor
Spinster
Miner
Book Keeper
34
26
Huntly
Huntly
6 months
12 years
Presbyterian Church, Huntly 952 24 March 1920 James Thomas Burrows, Presbyterian
No 6
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Thomas Quinlan Jeanie Craig Brownlie
  πŸ’ 1920/4519
Condition Bachelor Spinster
Profession Miner Book Keeper
Age 34 26
Dwelling Place Huntly Huntly
Length of Residence 6 months 12 years
Marriage Place Presbyterian Church, Huntly
Folio 952
Consent
Date of Certificate 24 March 1920
Officiating Minister James Thomas Burrows, Presbyterian

Page 663

District of Huntly Quarter ending 30 June 1920 Registrar H. G. Larey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 1 June 1920 David Wright
Hilda May Smith
David Wright
Hilda May Smith
πŸ’ 1920/1085
Bachelor
Spinster
Farm Labourer
Domestic Duties
28
22
Huntly
Huntly
6 days
22 years
Methodist Church, Huntly 4336 1 June 1920 William A. Porter, Methodist
No 7
Date of Notice 1 June 1920
  Groom Bride
Names of Parties David Wright Hilda May Smith
  πŸ’ 1920/1085
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 28 22
Dwelling Place Huntly Huntly
Length of Residence 6 days 22 years
Marriage Place Methodist Church, Huntly
Folio 4336
Consent
Date of Certificate 1 June 1920
Officiating Minister William A. Porter, Methodist
8 16 June 1920 George Halliam Liddle
Mary Adeline McGill
George William Liddle
Mary Adeline McGill
πŸ’ 1920/12436
Bachelor
Spinster
miner
Domestic Duties
26
20
Huntly
Huntly
6 years
10 years
St Anthony's Church, Huntly 6417 John McGill, Father 16 June 1920 J. P. O'Hara, Roman Catholic
No 8
Date of Notice 16 June 1920
  Groom Bride
Names of Parties George Halliam Liddle Mary Adeline McGill
BDM Match (95%) George William Liddle Mary Adeline McGill
  πŸ’ 1920/12436
Condition Bachelor Spinster
Profession miner Domestic Duties
Age 26 20
Dwelling Place Huntly Huntly
Length of Residence 6 years 10 years
Marriage Place St Anthony's Church, Huntly
Folio 6417
Consent John McGill, Father
Date of Certificate 16 June 1920
Officiating Minister J. P. O'Hara, Roman Catholic

Page 667

District of Huntly Quarter ending 31 December 1920 Registrar G. M. Faren
No Date of Notice Names and 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 21 October 1920 Hugh McNally
Mary Heepers
Hugh McInally
Mary Weepers
πŸ’ 1920/11907
Widower
Widow
Grocer
29
31
Huntly
Huntly
8 years
4 months
Presbyterian manse Huntly 10833 21 October 1920 George Thompson, Presbyterian
No 9
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Hugh McNally Mary Heepers
BDM Match (88%) Hugh McInally Mary Weepers
  πŸ’ 1920/11907
Condition Widower Widow
Profession Grocer
Age 29 31
Dwelling Place Huntly Huntly
Length of Residence 8 years 4 months
Marriage Place Presbyterian manse Huntly
Folio 10833
Consent
Date of Certificate 21 October 1920
Officiating Minister George Thompson, Presbyterian
10 16 November 1920 Thomas William Williams
Bessie Isabel Earby
Thomas William Williams
Bessie Isabel Earby
πŸ’ 1920/11908
Bachelor
Spinster
Butcher
Shop assistant
29
19
Huntly
Huntly
4 days
8 years
St Pauls Church Huntly 10834 Bessie Earby, mother 16 November 1920 F. R. Harrison, Church of England
No 10
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Thomas William Williams Bessie Isabel Earby
  πŸ’ 1920/11908
Condition Bachelor Spinster
Profession Butcher Shop assistant
Age 29 19
Dwelling Place Huntly Huntly
Length of Residence 4 days 8 years
Marriage Place St Pauls Church Huntly
Folio 10834
Consent Bessie Earby, mother
Date of Certificate 16 November 1920
Officiating Minister F. R. Harrison, Church of England

Page 669

District of Huntly Quarter ending 31 December 1920 Registrar G. F. Church
No Date of Notice Names and 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 16 December 1920 James Lindsay
Janet Adamson Gray
James Lindsay
Janet Adamson Gray
πŸ’ 1920/11885
Bachelor
Spinster
coalminer
Domestic
30
30
Kimihia Huntly
Kimihia Huntly
9 years
1 month
Private Residence of Robert Boyd Kimihia Huntly 10835 16 December 1920 Rev George Thompson Presbyterian
No 11
Date of Notice 16 December 1920
  Groom Bride
Names of Parties James Lindsay Janet Adamson Gray
  πŸ’ 1920/11885
Condition Bachelor Spinster
Profession coalminer Domestic
Age 30 30
Dwelling Place Kimihia Huntly Kimihia Huntly
Length of Residence 9 years 1 month
Marriage Place Private Residence of Robert Boyd Kimihia Huntly
Folio 10835
Consent
Date of Certificate 16 December 1920
Officiating Minister Rev George Thompson Presbyterian
12 20 December 1920 Barrett Russell Stanley Rutledge
Una Elizabeth Ham
Barrett Russell Stanley Rutledge
Una Elizabeth Ham
πŸ’ 1920/11886
Bachelor
Spinster
Farmer
Stenographer
28
23
Mercer
Huntly
6 months
5 months
Knox Presbyterian Church Huntly 10836 20 December 1920 Rev George Thompson Presbyterian
No 12
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Barrett Russell Stanley Rutledge Una Elizabeth Ham
  πŸ’ 1920/11886
Condition Bachelor Spinster
Profession Farmer Stenographer
Age 28 23
Dwelling Place Mercer Huntly
Length of Residence 6 months 5 months
Marriage Place Knox Presbyterian Church Huntly
Folio 10836
Consent
Date of Certificate 20 December 1920
Officiating Minister Rev George Thompson Presbyterian
13 24 December 1920 Ruben Bowden
Potahi Tirua Ranana
Ruben Bowden
Potahi Tirua Ranana
πŸ’ 1920/11887
Bachelor
Widow (22nd June 1919)
Labourer
Domestic
30
46
Puketapu Huntly
Puketapu Huntly
7 years
46 years
Maori Chapel at Puketapu Huntly 10837 24 December 1920 Elder R. C. Parry Church of Jesus Christ of Latter Day Saints
No 13
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Ruben Bowden Potahi Tirua Ranana
  πŸ’ 1920/11887
Condition Bachelor Widow (22nd June 1919)
Profession Labourer Domestic
Age 30 46
Dwelling Place Puketapu Huntly Puketapu Huntly
Length of Residence 7 years 46 years
Marriage Place Maori Chapel at Puketapu Huntly
Folio 10837
Consent
Date of Certificate 24 December 1920
Officiating Minister Elder R. C. Parry Church of Jesus Christ of Latter Day Saints

Page 671

District of Kahukura Quarter ending 31 March 1920 Registrar Charles Henry Allen
No Date of Notice Names and 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 January 1920 Hira Paenga
Marae Milner
Hira Paenga
Maraea Milner
πŸ’ 1920/4526
Divorced Absolute Decree December 23 1919
Spinster
Labourer
Domestic Duties
33
21
Reporua Kahukura
Reporua Kahukura
8 days
21 years
Office of the Registrar Post Office Kahukura 953 5 January 1920 Charles Henry Allen Registrar
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Hira Paenga Marae Milner
BDM Match (96%) Hira Paenga Maraea Milner
  πŸ’ 1920/4526
Condition Divorced Absolute Decree December 23 1919 Spinster
Profession Labourer Domestic Duties
Age 33 21
Dwelling Place Reporua Kahukura Reporua Kahukura
Length of Residence 8 days 21 years
Marriage Place Office of the Registrar Post Office Kahukura
Folio 953
Consent
Date of Certificate 5 January 1920
Officiating Minister Charles Henry Allen Registrar
2 19 January 1920 Reginald Frank Rupert Coath
Kathleen Louisa Kemp
Reginald Frank Rupert Watkins
Kathleen Louisa Kemp
πŸ’ 1920/4527
Bachelor
Spinster
Farmer
Domestic Duties
34
21
Ruatorea
Ruatorea
8 years
21 years
Kaharau Church of England Ruatorea 954 19 January 1920 Rev. J. Piggott Anglican
No 2
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Reginald Frank Rupert Coath Kathleen Louisa Kemp
BDM Match (90%) Reginald Frank Rupert Watkins Kathleen Louisa Kemp
  πŸ’ 1920/4527
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 21
Dwelling Place Ruatorea Ruatorea
Length of Residence 8 years 21 years
Marriage Place Kaharau Church of England Ruatorea
Folio 954
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. J. Piggott Anglican
3 10 February 1920 Charles Henry Brooking
Matekino
alias Pani Potae
Bachelor
Spinster
Labourer
Domestic Duties
23
23
Present Kahukura Usual Teararoa
Kahukura
3 days
23 years
Office of the Registrar Post Office Kahukura 955 10 February 1920 Charles Henry Allen Registrar
No 3
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Charles Henry Brooking Matekino
alias Pani Potae
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 23
Dwelling Place Present Kahukura Usual Teararoa Kahukura
Length of Residence 3 days 23 years
Marriage Place Office of the Registrar Post Office Kahukura
Folio 955
Consent
Date of Certificate 10 February 1920
Officiating Minister Charles Henry Allen Registrar

Page 673

District of Kahukura Quarter ending 30 June 1920 Registrar Charles Henry Allen
No Date of Notice Names and 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 April 1920 Charles Goldsmith
Lena Regina Bristowe
Charles Goldsmith
Lena Regina Bristowe
πŸ’ 1920/1086
Bachelor
Spinster
Clerk
Typiste
24
21
Kahukura
Kahukura
26 years
21 years
Office of the Registrar Post Office Kahukura 4337 9 April 1920 Charles Henry Allen
No 4
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Charles Goldsmith Lena Regina Bristowe
  πŸ’ 1920/1086
Condition Bachelor Spinster
Profession Clerk Typiste
Age 24 21
Dwelling Place Kahukura Kahukura
Length of Residence 26 years 21 years
Marriage Place Office of the Registrar Post Office Kahukura
Folio 4337
Consent
Date of Certificate 9 April 1920
Officiating Minister Charles Henry Allen

Page 675

District of Kahukura Quarter ending 30 September 1920 Registrar C. H. Allen
No Date of Notice Names and 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 27 September 1920 Kopua Waihe Ngakaho
Hannah Keelan
Kopua Waihi Ngakaho
Hannah Keelan
πŸ’ 1920/6152
Bachelor
Spinster
Labourer
Domestic Duties
21
22
Kahukura
Kahukura
Life
3 months
Office of the Registrar, Post Office, Kahukura 7887 27 September 1920 C. H. Allen, Registrar
No 5
Date of Notice 27 September 1920
  Groom Bride
Names of Parties Kopua Waihe Ngakaho Hannah Keelan
BDM Match (97%) Kopua Waihi Ngakaho Hannah Keelan
  πŸ’ 1920/6152
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 22
Dwelling Place Kahukura Kahukura
Length of Residence Life 3 months
Marriage Place Office of the Registrar, Post Office, Kahukura
Folio 7887
Consent
Date of Certificate 27 September 1920
Officiating Minister C. H. Allen, Registrar

Page 679

District of Kaitaia Quarter ending 31 March 1920 Registrar A. D. Bateman
No Date of Notice Names and 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 1920 Valentine Roy Beanley
Stella Annie Panther
Valentine Roy Beazley
Stella Annie Panther
πŸ’ 1920/4529
Bachelor
Spinster
Farmer
Shop Assistant
35
22
Victoria Valley
Victoria Valley
1 month
Life
Residence of Brides Parents Victoria Valley 956 5 February 1920 A Drake, Church of England Kaitaia
No 1
Date of Notice 5 February 1920
  Groom Bride
Names of Parties Valentine Roy Beanley Stella Annie Panther
BDM Match (98%) Valentine Roy Beazley Stella Annie Panther
  πŸ’ 1920/4529
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 35 22
Dwelling Place Victoria Valley Victoria Valley
Length of Residence 1 month Life
Marriage Place Residence of Brides Parents Victoria Valley
Folio 956
Consent
Date of Certificate 5 February 1920
Officiating Minister A Drake, Church of England Kaitaia
2 19 March 1920 Frederick Thomas Bond Wyatt
Margaret Black
Frederick Thomas Bond Wyatt
Margaret Black
πŸ’ 1920/4530
Bachelor
Spinster
Shop Assistant
Domestic Duties
35
22
Whangarei
Kaitaia

2 years
Residence of Brides Parents Kaitaia 957 19 March 1920 A Drake, Church of England Kaitaia
No 2
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Frederick Thomas Bond Wyatt Margaret Black
  πŸ’ 1920/4530
Condition Bachelor Spinster
Profession Shop Assistant Domestic Duties
Age 35 22
Dwelling Place Whangarei Kaitaia
Length of Residence 2 years
Marriage Place Residence of Brides Parents Kaitaia
Folio 957
Consent
Date of Certificate 19 March 1920
Officiating Minister A Drake, Church of England Kaitaia

Page 681

District of Kaitaia Quarter ending 30 June 1920 Registrar A. O. Bateman
No Date of Notice Names and 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 7 April 1920 Walter Edmond Smith
Sarah Elizabeth Armiger
Walter Edmond Smith
Sarah Elizabeth Armiger
πŸ’ 1920/1087
Bachelor
Spinster
Farmer
Domestic Duties
22
20
Awanui
Kaitaia
Life
Life
Church of England, Kaitaia 4838 Alfred Herbert Armiger, Father 7 April 1920 Rev. A. Drake
No 3
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Walter Edmond Smith Sarah Elizabeth Armiger
  πŸ’ 1920/1087
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 20
Dwelling Place Awanui Kaitaia
Length of Residence Life Life
Marriage Place Church of England, Kaitaia
Folio 4838
Consent Alfred Herbert Armiger, Father
Date of Certificate 7 April 1920
Officiating Minister Rev. A. Drake
4 8 April 1920 Henry Pawhau
Ruihi Kaupa
Henry Pawhau
Ruihi Karipa
πŸ’ 1920/10051
Bachelor
Spinster
Labourer
Domestic Duties
22
16
Victoria Valley
Victoria Valley
Life
Life
Church of England, Victoria Valley 12242 Autama Kaupa, Father 8 April 1920 Rev. R. T. Kerehoma
No 4
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Henry Pawhau Ruihi Kaupa
BDM Match (92%) Henry Pawhau Ruihi Karipa
  πŸ’ 1920/10051
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 16
Dwelling Place Victoria Valley Victoria Valley
Length of Residence Life Life
Marriage Place Church of England, Victoria Valley
Folio 12242
Consent Autama Kaupa, Father
Date of Certificate 8 April 1920
Officiating Minister Rev. R. T. Kerehoma
5 9 April 1920 John James Taylor
Alice Maud Whitehead
John James Taylor
Alice Maud Whitehead
πŸ’ 1920/1088
Bachelor
Spinster
Farmer
Domestic Duties
42
40
Fairburns
Fairburns
10 years
30 years
Residence of George Thomas Jnr, Kaurinui 4839 9 April 1920 Rev. A. Drake
No 5
Date of Notice 9 April 1920
  Groom Bride
Names of Parties John James Taylor Alice Maud Whitehead
  πŸ’ 1920/1088
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 40
Dwelling Place Fairburns Fairburns
Length of Residence 10 years 30 years
Marriage Place Residence of George Thomas Jnr, Kaurinui
Folio 4839
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. A. Drake
6 14 April 1920 William Stanley Holder
Kathleen Mary Maloney
William Stanley Holder
Mary Kathleen Maloney
πŸ’ 1920/1089
Bachelor
Spinster
Motor mechanic
School teacher
23
22
Kaitaia
Kaitaia
6 years
1 year
Church of England, Kaitaia 4840 14 April 1920 Rev. A. Drake
No 6
Date of Notice 14 April 1920
  Groom Bride
Names of Parties William Stanley Holder Kathleen Mary Maloney
BDM Match (76%) William Stanley Holder Mary Kathleen Maloney
  πŸ’ 1920/1089
Condition Bachelor Spinster
Profession Motor mechanic School teacher
Age 23 22
Dwelling Place Kaitaia Kaitaia
Length of Residence 6 years 1 year
Marriage Place Church of England, Kaitaia
Folio 4840
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. A. Drake
7 22 April 1920 Reuben Robson
Rangi Murray
Reuben Robson
Rangi Murray
πŸ’ 1920/10052
Bachelor
Spinster
Farmer
Domestic Duties
21
16
Pukepoto
Pukepoto
Life
6 months
Church of England, Pukepoto 12243 Moka Murray, Father 22 April 1920 Rev. Timoti Manuera
No 7
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Reuben Robson Rangi Murray
  πŸ’ 1920/10052
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 16
Dwelling Place Pukepoto Pukepoto
Length of Residence Life 6 months
Marriage Place Church of England, Pukepoto
Folio 12243
Consent Moka Murray, Father
Date of Certificate 22 April 1920
Officiating Minister Rev. Timoti Manuera

Page 682

District of Kaitaia Quarter ending 30 June 1920 Registrar Geo. Bateman
No Date of Notice Names and 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 7 April 1920 Eric Neville Matthews
Ivy Edith [illegible] Callaghan
Eric Neville Matthews
Ivy Edith Callaghan
πŸ’ 1920/1090
Bachelor
Spinster
Farmer
Domestic Duties
27
18
Kaitaia
Kaitaia
27 years
4 years
Church of England, Kaitaia 4841 A. E. Callaghan, mother 7 April 1920 Rev. A. Drake
No 8
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Eric Neville Matthews Ivy Edith [illegible] Callaghan
BDM Match (81%) Eric Neville Matthews Ivy Edith Callaghan
  πŸ’ 1920/1090
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 18
Dwelling Place Kaitaia Kaitaia
Length of Residence 27 years 4 years
Marriage Place Church of England, Kaitaia
Folio 4841
Consent A. E. Callaghan, mother
Date of Certificate 7 April 1920
Officiating Minister Rev. A. Drake
9 26 April 1920 Stanley Foster Read
Esther Alma Sparkes
Stanley Foster Read
Esther Alma Spanhake
πŸ’ 1920/1091
Bachelor
Spinster
Farmer
Domestic Duties
22
20
Kaingaroa
Kaingaroa
2 years
Life
Kaingaroa Hall 4842 F. Sparkes, Father 26 April 1920 Rev. A. Drake
No 9
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Stanley Foster Read Esther Alma Sparkes
BDM Match (90%) Stanley Foster Read Esther Alma Spanhake
  πŸ’ 1920/1091
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 20
Dwelling Place Kaingaroa Kaingaroa
Length of Residence 2 years Life
Marriage Place Kaingaroa Hall
Folio 4842
Consent F. Sparkes, Father
Date of Certificate 26 April 1920
Officiating Minister Rev. A. Drake
10 18 May 1920 Thomas Edward Knotts
Mary Josephine Hansen
Thomas Edward Anstis
Mary Josephine Hansen
πŸ’ 1920/1092
Bachelor
Widow
Telegraphist
Domestic Duties
25
30
Kaitaia
Kaitaia
2 years
6 months
Church of England, Kaitaia 4843 18 May 1920 Rev. A. Drake
No 10
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Thomas Edward Knotts Mary Josephine Hansen
BDM Match (93%) Thomas Edward Anstis Mary Josephine Hansen
  πŸ’ 1920/1092
Condition Bachelor Widow
Profession Telegraphist Domestic Duties
Age 25 30
Dwelling Place Kaitaia Kaitaia
Length of Residence 2 years 6 months
Marriage Place Church of England, Kaitaia
Folio 4843
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev. A. Drake
11 22 May 1920 Herbert Alfred Cecil Crene
Gladys Esther Richter
Herbert Alfred Cecil Crene
Gladys Esther Richter
πŸ’ 1920/1093
Bachelor
Spinster
Farmer
Domestic Duties
20
18
Takahue
Kaitaia
18 years
15 years
Church of England, Kaitaia 4844 S. Crene, Father; E. M. Richter, mother 22 May 1920 Rev. A. Drake
No 11
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Herbert Alfred Cecil Crene Gladys Esther Richter
  πŸ’ 1920/1093
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 18
Dwelling Place Takahue Kaitaia
Length of Residence 18 years 15 years
Marriage Place Church of England, Kaitaia
Folio 4844
Consent S. Crene, Father; E. M. Richter, mother
Date of Certificate 22 May 1920
Officiating Minister Rev. A. Drake

Page 683

District of Kaitaia Quarter ending 30 September 1920 Registrar H. G. Bateman
No Date of Notice Names and 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 27 July 1920 Hugh Sutherland Jones
Frances Elizabeth Hackin
Hugh Sutherland Jones
Frances Elizabeth Hockin
πŸ’ 1920/8376
Bachelor
Spinster
Bankclerk
Domestic Duties
24
22
Kaitaia
Whangarei
6 weeks
1 year
Church of England, Whangarei 8063 27 July 1920 Rev. G. C. Cruickshank, Whangarei Church of England
No 12
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Hugh Sutherland Jones Frances Elizabeth Hackin
BDM Match (98%) Hugh Sutherland Jones Frances Elizabeth Hockin
  πŸ’ 1920/8376
Condition Bachelor Spinster
Profession Bankclerk Domestic Duties
Age 24 22
Dwelling Place Kaitaia Whangarei
Length of Residence 6 weeks 1 year
Marriage Place Church of England, Whangarei
Folio 8063
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. G. C. Cruickshank, Whangarei Church of England
13 6 August 1920 Thomas William Port
Sarah Ethel Armiger
Thomas William Port
Sarah Ethel Armiger
πŸ’ 1920/6131
Bachelor
Widow
Blacksmith
Domestic Duties
24
35
Kaitaia
Kaitaia
2 years
9 years
Church of England, Kaitaia 7888 6 August 1920 Rev A Drake, Church of England, Kaitaia
No 13
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Thomas William Port Sarah Ethel Armiger
  πŸ’ 1920/6131
Condition Bachelor Widow
Profession Blacksmith Domestic Duties
Age 24 35
Dwelling Place Kaitaia Kaitaia
Length of Residence 2 years 9 years
Marriage Place Church of England, Kaitaia
Folio 7888
Consent
Date of Certificate 6 August 1920
Officiating Minister Rev A Drake, Church of England, Kaitaia
14 19 August 1920 Quintin Cosson
Stella Annie Belle Coghlan
Quintin Cosson
Stella Amy Belle Coghlan
πŸ’ 1920/6132
Bachelor
Spinster
Farmer
Domestic Duties
23
18
Awanui
Awanui
Life
1 year
Church of England, Kaitaia 7889 Charles Henry Coghlan, Father 19 August 1920 Rev A Drake, Church of England, Kaitaia
No 14
Date of Notice 19 August 1920
  Groom Bride
Names of Parties Quintin Cosson Stella Annie Belle Coghlan
BDM Match (92%) Quintin Cosson Stella Amy Belle Coghlan
  πŸ’ 1920/6132
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 18
Dwelling Place Awanui Awanui
Length of Residence Life 1 year
Marriage Place Church of England, Kaitaia
Folio 7889
Consent Charles Henry Coghlan, Father
Date of Certificate 19 August 1920
Officiating Minister Rev A Drake, Church of England, Kaitaia
15 1 September 1920 Herbert Roy Watts
Irene May Puckey
Herbert Roy Watts
Irene May Puckey
πŸ’ 1920/6133
Bachelor
Spinster
Farmer
Domestic Duties
18
17
Kaitaia
Kaitaia
2 years
Life
Church of England, Kaitaia 7890 Thomas Watts, Father; W. F. Puckey, Father 1 September 1920 Rev A Drake, Church of England, Kaitaia
No 15
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Herbert Roy Watts Irene May Puckey
  πŸ’ 1920/6133
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 18 17
Dwelling Place Kaitaia Kaitaia
Length of Residence 2 years Life
Marriage Place Church of England, Kaitaia
Folio 7890
Consent Thomas Watts, Father; W. F. Puckey, Father
Date of Certificate 1 September 1920
Officiating Minister Rev A Drake, Church of England, Kaitaia
16 20 September 1920 Anton Joseph Matthews
Hazel Louise Gleeson
Anton Joseph Matthews
Hazel Louise Gleeson
πŸ’ 1920/6134
Bachelor
Spinster
Farmer
Domestic Duties
40
22
Kaitaia
Awanui
30 years
15 years
Residence of Parents, Waipapakauri, Awanui 7891 20 September 1920 Rev. Father Zangerl, Roman Catholic, Kaitaia
No 16
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Anton Joseph Matthews Hazel Louise Gleeson
  πŸ’ 1920/6134
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 22
Dwelling Place Kaitaia Awanui
Length of Residence 30 years 15 years
Marriage Place Residence of Parents, Waipapakauri, Awanui
Folio 7891
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. Father Zangerl, Roman Catholic, Kaitaia

Page 685

District of Kaitaia Quarter ending 31 December 1920 Registrar H. Bateman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 2 December 1920 Ngatai Pawhau
Hariata Wiremu
Ngatai Pawhau
Hariata Wiremu
πŸ’ 1920/11888
Widower
Spinster
Farmer
Domestic Duties
58
18
Kaitaia
Kaitaia
Life
Life
Registrar's office Kaitaia 10838 Wiremu Hoani Father 2 December 1920 Registrar Office H. Bateman
No 17
Date of Notice 2 December 1920
  Groom Bride
Names of Parties Ngatai Pawhau Hariata Wiremu
  πŸ’ 1920/11888
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 58 18
Dwelling Place Kaitaia Kaitaia
Length of Residence Life Life
Marriage Place Registrar's office Kaitaia
Folio 10838
Consent Wiremu Hoani Father
Date of Certificate 2 December 1920
Officiating Minister Registrar Office H. Bateman
18 28 December 1920 William Maurice Dane
Hilda Ellen Isabel Richards
William Maurice Dane
Hilda Ellen Isabel Richards
πŸ’ 1920/11889
Bachelor
Spinster
Teacher
Teacher
31
29
Waipapakauri
Waipapakauri
6 days
29 years
Residence of Brides Parents Waipapakauri 10839 28 December 1920 Rev. A. Drake Church of England Kaitaia
No 18
Date of Notice 28 December 1920
  Groom Bride
Names of Parties William Maurice Dane Hilda Ellen Isabel Richards
  πŸ’ 1920/11889
Condition Bachelor Spinster
Profession Teacher Teacher
Age 31 29
Dwelling Place Waipapakauri Waipapakauri
Length of Residence 6 days 29 years
Marriage Place Residence of Brides Parents Waipapakauri
Folio 10839
Consent
Date of Certificate 28 December 1920
Officiating Minister Rev. A. Drake Church of England Kaitaia

Page 687

District of Kawakawa Quarter ending 31 March 1920 Registrar G. Kilvington
No Date of Notice Names and 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 January 1920 Vincent Frederick Taylor
Ida Jane Dayes
Vincent Frederick Taylor
Ida Jane Dayes
πŸ’ 1920/4531
Bachelor
Spinster
Farmer
Domestic duties
22
21
Kawakawa
Kawakawa
22 years
8 months
Residence of D Taylor Kawakawa 958 5 January 1920 Mr J H Allen, Methodist
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Vincent Frederick Taylor Ida Jane Dayes
  πŸ’ 1920/4531
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place Kawakawa Kawakawa
Length of Residence 22 years 8 months
Marriage Place Residence of D Taylor Kawakawa
Folio 958
Consent
Date of Certificate 5 January 1920
Officiating Minister Mr J H Allen, Methodist
2 18 February 1920 William Basil Timberley
Catherine Evelyn May Murray
William Basil Timperley
Catherine Evelyn May Murray
πŸ’ 1920/5497
Bachelor
Spinster
Surfaceman
Domestic duties
26
18
Maromaku
Maromaku
26 years
3 years
Residence of J Murray Maromaku 3155 J Murray Father 18 February 1920 A J Bowen, Roman Catholic
No 2
Date of Notice 18 February 1920
  Groom Bride
Names of Parties William Basil Timberley Catherine Evelyn May Murray
BDM Match (98%) William Basil Timperley Catherine Evelyn May Murray
  πŸ’ 1920/5497
Condition Bachelor Spinster
Profession Surfaceman Domestic duties
Age 26 18
Dwelling Place Maromaku Maromaku
Length of Residence 26 years 3 years
Marriage Place Residence of J Murray Maromaku
Folio 3155
Consent J Murray Father
Date of Certificate 18 February 1920
Officiating Minister A J Bowen, Roman Catholic

Page 689

District of Kawakawa Quarter ending 30 June 1920 Registrar G. Kilvington
No Date of Notice Names and 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 12 April 1920 Daniel McCarthy
Olive Mabel White
Daniel McCarthy
Olive Mabel White
πŸ’ 1920/1095
Bachelor
Divorced (decree absolute 18th December 1919)
Railway surfaceman
Domestic duties
32
32
Pokapu
Owae
2 years
6 weeks
Residence of J. A. Jenkins, Owae 4345 12 April 1920 Mr J. H. Allen, Methodist
No 3
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Daniel McCarthy Olive Mabel White
  πŸ’ 1920/1095
Condition Bachelor Divorced (decree absolute 18th December 1919)
Profession Railway surfaceman Domestic duties
Age 32 32
Dwelling Place Pokapu Owae
Length of Residence 2 years 6 weeks
Marriage Place Residence of J. A. Jenkins, Owae
Folio 4345
Consent
Date of Certificate 12 April 1920
Officiating Minister Mr J. H. Allen, Methodist
4 26 April 1920 James Dodd
Alice Smeath
James Dodd
Alice Smeath
πŸ’ 1920/1096
Bachelor
Spinster
Labourer
Domestic duties
31
22
Kawakawa
Kawakawa
31 years
22 years
Methodist Church, Kawakawa 4346 26 April 1920 Mr J. H. Allen, Methodist
No 4
Date of Notice 26 April 1920
  Groom Bride
Names of Parties James Dodd Alice Smeath
  πŸ’ 1920/1096
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 22
Dwelling Place Kawakawa Kawakawa
Length of Residence 31 years 22 years
Marriage Place Methodist Church, Kawakawa
Folio 4346
Consent
Date of Certificate 26 April 1920
Officiating Minister Mr J. H. Allen, Methodist
5 31 May 1920 Cyril Milton Cutforth Going
Irene Margaret Mason
Cyril Milton Cutforth Going
June Margaret Mason
πŸ’ 1920/1097
Bachelor
Spinster
Farmer
Domestic duties
22
23
Maromaku
Maromaku
9 years
6 years
Residence of P. S. C. Going, Maromaku 4347 31 May 1920 Elder G. C. Young, Church of Jesus Christ of Latter Day Saints
No 5
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Cyril Milton Cutforth Going Irene Margaret Mason
BDM Match (93%) Cyril Milton Cutforth Going June Margaret Mason
  πŸ’ 1920/1097
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 23
Dwelling Place Maromaku Maromaku
Length of Residence 9 years 6 years
Marriage Place Residence of P. S. C. Going, Maromaku
Folio 4347
Consent
Date of Certificate 31 May 1920
Officiating Minister Elder G. C. Young, Church of Jesus Christ of Latter Day Saints

Page 691

District of Kawakawa Quarter ending 30 September 1920 Registrar G. Kilvington
No Date of Notice Names and 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 July 1920 Charles Woodcock
Millicent O'Neill
Charles Woodcock
Millicent O'Neill
πŸ’ 1920/6135
Bachelor
Spinster
Farmer
Clerk
25
22
Maromaku
Maromaku
3 weeks
8 years
Residence of B. O'Neill Maromaku 7892 1 July 1920 W. J. Piggott, Anglican
No 6
Date of Notice 1 July 1920
  Groom Bride
Names of Parties Charles Woodcock Millicent O'Neill
  πŸ’ 1920/6135
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 22
Dwelling Place Maromaku Maromaku
Length of Residence 3 weeks 8 years
Marriage Place Residence of B. O'Neill Maromaku
Folio 7892
Consent
Date of Certificate 1 July 1920
Officiating Minister W. J. Piggott, Anglican
7 26 July 1920 Hutcheison Neill
Olive May Grattan
Hutchinson Neill
Olive May Grattan
πŸ’ 1920/6136
Widower 3-11-18
Spinster
Farmer
Domestic duties
46
42
Owae
Owae
40 years
1 year
Church of England Kawakawa 7893 26 July 1920 W. J. Piggott, Anglican
No 7
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Hutcheison Neill Olive May Grattan
BDM Match (94%) Hutchinson Neill Olive May Grattan
  πŸ’ 1920/6136
Condition Widower 3-11-18 Spinster
Profession Farmer Domestic duties
Age 46 42
Dwelling Place Owae Owae
Length of Residence 40 years 1 year
Marriage Place Church of England Kawakawa
Folio 7893
Consent
Date of Certificate 26 July 1920
Officiating Minister W. J. Piggott, Anglican
8 28 August 1920 Lionel Clarence Goring
Ruby Catherine Mason
Lionel Clarence Going
Ruby Catherine Mason
πŸ’ 1920/6137
Bachelor
Spinster
Farmer
Domestic duties
20
26
Maromaku
Maromaku
12 years
3 years
Residence of P. S. G. Goring Maromaku 7894 P. S. G. Goring 28 August 1920 Gordon C Young, Church of Jesus Christ of Latter Day Saints
No 8
Date of Notice 28 August 1920
  Groom Bride
Names of Parties Lionel Clarence Goring Ruby Catherine Mason
BDM Match (98%) Lionel Clarence Going Ruby Catherine Mason
  πŸ’ 1920/6137
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 26
Dwelling Place Maromaku Maromaku
Length of Residence 12 years 3 years
Marriage Place Residence of P. S. G. Goring Maromaku
Folio 7894
Consent P. S. G. Goring
Date of Certificate 28 August 1920
Officiating Minister Gordon C Young, Church of Jesus Christ of Latter Day Saints

Page 693

District of Kawakawa Quarter ending 31 December 1920 Registrar J. Kilwington
No Date of Notice Names and 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 20 October 1920 Henry Isaac George Waymouth
Kate Lester Bertha Wilson
Henry Isaac George Waymouth
Kate Lester Bertha Wilson
πŸ’ 1920/11890
Bachelor
Spinster
Taxi proprietor
Domestic duties
22
20
Kawakawa
Otiria
2 years
10 years
Residence of G. Wilson, Moerewa 10840 Charles Wilson 26 October 1920 W. J. Piggot, Anglican
No 9
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Henry Isaac George Waymouth Kate Lester Bertha Wilson
  πŸ’ 1920/11890
Condition Bachelor Spinster
Profession Taxi proprietor Domestic duties
Age 22 20
Dwelling Place Kawakawa Otiria
Length of Residence 2 years 10 years
Marriage Place Residence of G. Wilson, Moerewa
Folio 10840
Consent Charles Wilson
Date of Certificate 26 October 1920
Officiating Minister W. J. Piggot, Anglican
10 30 October 1920 Frederick Groves Black
Mary Watson Drummond
Frederick Groves Black
Mary Watson Drummond
πŸ’ 1920/11891
Bachelor
Spinster
Dairy farmer
Domestic duties
24
21
Kawakawa
Kawakawa
21 years
3 days
Residence of W. H. Black, Kawakawa 10841 30 October 1920 J. H. Allen, Methodist
No 10
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Frederick Groves Black Mary Watson Drummond
  πŸ’ 1920/11891
Condition Bachelor Spinster
Profession Dairy farmer Domestic duties
Age 24 21
Dwelling Place Kawakawa Kawakawa
Length of Residence 21 years 3 days
Marriage Place Residence of W. H. Black, Kawakawa
Folio 10841
Consent
Date of Certificate 30 October 1920
Officiating Minister J. H. Allen, Methodist
11 10 November 1920 Albert Victor Morgan
Blanche Isabel Read
Albert Victor Morgan
Blanche Isafrel Read
πŸ’ 1920/11892
Bachelor
Spinster
Telegraphist
Draper's assistant
23
21
Kawakawa
Kawakawa
3 days
6 years
Church of England, Kawakawa 10842 10 November 1920 W. J. Piggot, Anglican
No 11
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Albert Victor Morgan Blanche Isabel Read
BDM Match (95%) Albert Victor Morgan Blanche Isafrel Read
  πŸ’ 1920/11892
Condition Bachelor Spinster
Profession Telegraphist Draper's assistant
Age 23 21
Dwelling Place Kawakawa Kawakawa
Length of Residence 3 days 6 years
Marriage Place Church of England, Kawakawa
Folio 10842
Consent
Date of Certificate 10 November 1920
Officiating Minister W. J. Piggot, Anglican
12 23 November 1920 James Boswell
Mavis Irene Baldwin
James Boswell
Mavis Irene Baldwin
πŸ’ 1920/11688
Bachelor
Spinster
Saddler
Domestic duties
29
19
Kawakawa
Ohaeawai
6 years
18 years
Residence of W. F. Baldwin, Ohaeawai 10873 W. F. Baldwin 23 November 1920 J. H. Allen, Methodist
No 12
Date of Notice 23 November 1920
  Groom Bride
Names of Parties James Boswell Mavis Irene Baldwin
  πŸ’ 1920/11688
Condition Bachelor Spinster
Profession Saddler Domestic duties
Age 29 19
Dwelling Place Kawakawa Ohaeawai
Length of Residence 6 years 18 years
Marriage Place Residence of W. F. Baldwin, Ohaeawai
Folio 10873
Consent W. F. Baldwin
Date of Certificate 23 November 1920
Officiating Minister J. H. Allen, Methodist
13 20 December 1920 Robert Smeath
Annie Ellen Hughes
Robert Smeath
Annie Ellen Hughes
πŸ’ 1920/11893
Bachelor
Spinster
Platelayer
Domestic duties
29
22
Kawakawa
Kawakawa
4 days
3 days
Methodist Church, Kawakawa 10843 20 December 1920 J. H. Allen, Methodist
No 13
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Robert Smeath Annie Ellen Hughes
  πŸ’ 1920/11893
Condition Bachelor Spinster
Profession Platelayer Domestic duties
Age 29 22
Dwelling Place Kawakawa Kawakawa
Length of Residence 4 days 3 days
Marriage Place Methodist Church, Kawakawa
Folio 10843
Consent
Date of Certificate 20 December 1920
Officiating Minister J. H. Allen, Methodist

Page 695

District of Kawhia Quarter ending 31 March 1920 Registrar Thos Jonathan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1920 Eugene Albert Thom
Te Wai Taukiri
Eugene Albert Thom
Te Wai Taukiri
πŸ’ 1920/4532
Bachelor
Spinster
Farmer
Domestic Duties
35
16
Lauturu
Lauturu
7 years
Life
Tokopiko Awaroa 959 Taukiri Betetkea 24 February 1920 Rev George Kokiri, Anglican
No 1
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Eugene Albert Thom Te Wai Taukiri
  πŸ’ 1920/4532
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 16
Dwelling Place Lauturu Lauturu
Length of Residence 7 years Life
Marriage Place Tokopiko Awaroa
Folio 959
Consent Taukiri Betetkea
Date of Certificate 24 February 1920
Officiating Minister Rev George Kokiri, Anglican

Page 697

District of Kawhia Quarter ending 30 June 1920 Registrar A. G. 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 13 May 1920 Charles Henry Irwin
Maanga Houriari
Bachelor
Spinster
Farmer
Domestic Duties
71
65
Kawhia
Kawhia
35 years
Life
Residence of Charles Irwin, Kaipaitapa, Kawhia 9257 13 May 1920 E. W. Seton, Anglican
No 3
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Charles Henry Irwin Maanga Houriari
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 71 65
Dwelling Place Kawhia Kawhia
Length of Residence 35 years Life
Marriage Place Residence of Charles Irwin, Kaipaitapa, Kawhia
Folio 9257
Consent
Date of Certificate 13 May 1920
Officiating Minister E. W. Seton, Anglican
4 26 May 1920 Ahutahi Rukuwai
Hineturu Kara
Atutahi Rukuwai
Hineteuru Kara
πŸ’ 1920/6702
Bachelor
Spinster
Farmer
Domestic Duties
20
16
Parihaka, Taranaki
Waiharakeke, Kawhia
Life
1 year
Registrar's Office, Kawhia 6372 Kara Ngairo 26 May 1920 A. G. Johnston, Registrar
No 4
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Ahutahi Rukuwai Hineturu Kara
BDM Match (93%) Atutahi Rukuwai Hineteuru Kara
  πŸ’ 1920/6702
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 16
Dwelling Place Parihaka, Taranaki Waiharakeke, Kawhia
Length of Residence Life 1 year
Marriage Place Registrar's Office, Kawhia
Folio 6372
Consent Kara Ngairo
Date of Certificate 26 May 1920
Officiating Minister A. G. Johnston, Registrar

Page 701

District of Kawakawa Quarter ending 31 December 1920 Registrar W. J. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 December 1920 Joseph Thomas Forbes
Sarah Wouldes
Joseph Thomas Forbes
Sarah Wouldes
πŸ’ 1920/11894
Bachelor
Spinster
Farmer
Domestic Duties
25
18
Kirikiri
Kirikiri
6 months
16 years
Registrar's Office, Kawakawa 10844 John Wouldes 20 December 1920 W. J. King, Registrar
No 4
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Joseph Thomas Forbes Sarah Wouldes
  πŸ’ 1920/11894
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 18
Dwelling Place Kirikiri Kirikiri
Length of Residence 6 months 16 years
Marriage Place Registrar's Office, Kawakawa
Folio 10844
Consent John Wouldes
Date of Certificate 20 December 1920
Officiating Minister W. J. King, Registrar

Page 703

District of Kohukohu Quarter ending 31 March 1920 Registrar W. A. Giffen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1920 Moa Te Moka
Matehou Makawe
Bachelor
Spinster
Labourer
Domestic Duties
23
16
Mangamuka
Mangamuka
23 years
16 years
Registrar's Office Kohukohu 960 Makawe (Father) 7 January 1920 Registrar
No 1
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Moa Te Moka Matehou Makawe
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 16
Dwelling Place Mangamuka Mangamuka
Length of Residence 23 years 16 years
Marriage Place Registrar's Office Kohukohu
Folio 960
Consent Makawe (Father)
Date of Certificate 7 January 1920
Officiating Minister Registrar
2 12 January 1920 Karl Severin Brants
Mary Elizabeth Henry
Karl Severin Brandso
Mary Elizabeth Kelly
πŸ’ 1920/4510
Bachelor
Widow
Farmer
Domestic Duties
32
34
Te Karae
Te Karae
9 years
7 years
Residence of Mr. W. H. Kelly, Te Karae 961 12 January 1920 Rev. A. J. Robson, Church of England
No 2
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Karl Severin Brants Mary Elizabeth Henry
BDM Match (88%) Karl Severin Brandso Mary Elizabeth Kelly
  πŸ’ 1920/4510
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 32 34
Dwelling Place Te Karae Te Karae
Length of Residence 9 years 7 years
Marriage Place Residence of Mr. W. H. Kelly, Te Karae
Folio 961
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. A. J. Robson, Church of England
3 24 March 1920 Hone Hehe Clark
Fanny Smith
Hone Heke Clark
Fanny Smith
πŸ’ 1920/4511
Bachelor
Spinster
Farmer
Dressmaker
20
18
Kohu Kohu
Kohu Kohu
20 years
18 years
Residence of Mary Clark, Kohu Kohu 962 Mary Clark (Mother), Elizabeth Smith (Mother) 24 March 1920 Rev. Norman J. Harrison (Methodist)
No 3
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Hone Hehe Clark Fanny Smith
BDM Match (97%) Hone Heke Clark Fanny Smith
  πŸ’ 1920/4511
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 20 18
Dwelling Place Kohu Kohu Kohu Kohu
Length of Residence 20 years 18 years
Marriage Place Residence of Mary Clark, Kohu Kohu
Folio 962
Consent Mary Clark (Mother), Elizabeth Smith (Mother)
Date of Certificate 24 March 1920
Officiating Minister Rev. Norman J. Harrison (Methodist)

Page 705

District of Kohukohu Quarter ending 30 June 1920 Registrar D. Macfarlane Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 1 April 1920 David Rewi Iraia Muru
Ada Mildred Young
David Rewi Iraia Mu
Ada Mildred Young
πŸ’ 1920/1098
Bachelor
Spinster
Labourer
Domestic Duties
23
18
Motukaraka
Motukaraka
2 months
13 years
Roman Catholic Church Motukaraka 4843 M Young mother Father 1 April 1920 Father Kremborg, Roman Catholic Priest
No 4
Date of Notice 1 April 1920
  Groom Bride
Names of Parties David Rewi Iraia Muru Ada Mildred Young
BDM Match (95%) David Rewi Iraia Mu Ada Mildred Young
  πŸ’ 1920/1098
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 18
Dwelling Place Motukaraka Motukaraka
Length of Residence 2 months 13 years
Marriage Place Roman Catholic Church Motukaraka
Folio 4843
Consent M Young mother Father
Date of Certificate 1 April 1920
Officiating Minister Father Kremborg, Roman Catholic Priest
5 20 May 1920 Cedric Eyre Baxter
Sarah Lucy Letitia Irvine
Cedric Eyre Baxter
Sarah Lucy Letitia Irvine
πŸ’ 1920/1099
Bachelor
Spinster
Farmer
Housekeeper
24
32
North Lees Mangataipa
Punaruna
10 years
32 years
Registrar's Office Kohukohu 4849 22 May 1920 W. A. Gilfillan, Registrar
No 5
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Cedric Eyre Baxter Sarah Lucy Letitia Irvine
  πŸ’ 1920/1099
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 24 32
Dwelling Place North Lees Mangataipa Punaruna
Length of Residence 10 years 32 years
Marriage Place Registrar's Office Kohukohu
Folio 4849
Consent
Date of Certificate 22 May 1920
Officiating Minister W. A. Gilfillan, Registrar

Page 707

District of Kohukohu Quarter ending 30 September 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 2 August 1920 Frederick Andrew Muir
Norma Shapland
Frederick Andrew Lees
Norma Shapland
πŸ’ 1920/6138
Bachelor
Spinster
Farmer
Nurse
28
21
Kohukohu
Taikauwhana
28 years
21 years
Residence of Mr. G. Shapland, Taikauwhana 1555 2 August 1920 Rev. G. J. Robson, Church of England
No 6
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Frederick Andrew Muir Norma Shapland
BDM Match (91%) Frederick Andrew Lees Norma Shapland
  πŸ’ 1920/6138
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 21
Dwelling Place Kohukohu Taikauwhana
Length of Residence 28 years 21 years
Marriage Place Residence of Mr. G. Shapland, Taikauwhana
Folio 1555
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev. G. J. Robson, Church of England

Page 719

District of Mahurangi Quarter ending 31 March 1920 Registrar Leonard Flower
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1920 James Leonard Buchanan
Helen Mary Thomson
James Leonard Buchanan
Helen Mary Thomson
πŸ’ 1920/4512
Bachelor
Spinster
Farmer
Domestic duties
35
35
Matakana Lower
Warkworth
35 years
35 years
Presbyterian Church Warkworth 963 7 January 1920 H. A. Jones
No 1
Date of Notice 7 January 1920
  Groom Bride
Names of Parties James Leonard Buchanan Helen Mary Thomson
  πŸ’ 1920/4512
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 35
Dwelling Place Matakana Lower Warkworth
Length of Residence 35 years 35 years
Marriage Place Presbyterian Church Warkworth
Folio 963
Consent
Date of Certificate 7 January 1920
Officiating Minister H. A. Jones
2 19 February 1920 Alfred Currar Whitham
Ethel Murray Varin
Alfred Currar Whitham
Ethel Murray Warin
πŸ’ 1920/4513
Bachelor
Spinster
Engineer
Domestic duties
25
22
Warkworth
Warkworth
3 days
22 years
Residence of Mrs C. M. Varin Warkworth 964 19 February 1920 H. A. Jones
No 2
Date of Notice 19 February 1920
  Groom Bride
Names of Parties Alfred Currar Whitham Ethel Murray Varin
BDM Match (97%) Alfred Currar Whitham Ethel Murray Warin
  πŸ’ 1920/4513
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 25 22
Dwelling Place Warkworth Warkworth
Length of Residence 3 days 22 years
Marriage Place Residence of Mrs C. M. Varin Warkworth
Folio 964
Consent
Date of Certificate 19 February 1920
Officiating Minister H. A. Jones
3 18 March 1920 George Heard
Lizzie Adelia Trotter
George Heard
Lizzie Adelia Trotter
πŸ’ 1920/4514
Widower November 9th 1914
Spinster
Farmer
Domestic duties
37
30
Warkworth
Warkworth
7 weeks
30 years
Residence of Mr A. Trotter Warkworth 965 18 March 1920 H. A. Jones
No 3
Date of Notice 18 March 1920
  Groom Bride
Names of Parties George Heard Lizzie Adelia Trotter
  πŸ’ 1920/4514
Condition Widower November 9th 1914 Spinster
Profession Farmer Domestic duties
Age 37 30
Dwelling Place Warkworth Warkworth
Length of Residence 7 weeks 30 years
Marriage Place Residence of Mr A. Trotter Warkworth
Folio 965
Consent
Date of Certificate 18 March 1920
Officiating Minister H. A. Jones

Page 721

District of Mahurangi Quarter ending 30 June 1920 Registrar Leonard Flower
No Date of Notice Names and 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 27 May 1920 Ernest John Sharp
Vera May Sanderson
Ernest John Sharp
Vera May Sanderson
πŸ’ 1920/1100
Bachelor
Spinster
Schoolteacher
Domestic
24
18
Glorit
Glorit
11 months
18 years
Private residence Mr Thos Sanderson Glorit 4350 Thomas Sanderson father 29 May 1920 Philip Bridge
No 4
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Ernest John Sharp Vera May Sanderson
  πŸ’ 1920/1100
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 24 18
Dwelling Place Glorit Glorit
Length of Residence 11 months 18 years
Marriage Place Private residence Mr Thos Sanderson Glorit
Folio 4350
Consent Thomas Sanderson father
Date of Certificate 29 May 1920
Officiating Minister Philip Bridge
5 01 June 1920 Basil Leslie Adolph
Gladys Kensington
Basil Leslie Adolph
Gladys Kensington
πŸ’ 1920/1108
Bachelor
Spinster
Farmer
Domestic
21
21
Kaipara Flats
Kaipara Flats
8 years
21 years
Presbyterian Church Kaipara Flats 4851 01 June 1920 E. M. Poole
No 5
Date of Notice 01 June 1920
  Groom Bride
Names of Parties Basil Leslie Adolph Gladys Kensington
  πŸ’ 1920/1108
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Kaipara Flats Kaipara Flats
Length of Residence 8 years 21 years
Marriage Place Presbyterian Church Kaipara Flats
Folio 4851
Consent
Date of Certificate 01 June 1920
Officiating Minister E. M. Poole
6 28 June 1920 Harold George Owens
Sarah Jane Alice Roper
Harold George Owens
Sarah Jane Alice Trotter
πŸ’ 1920/1119
Bachelor
Spinster
Cheesemaker
Domestic
26
24
Warkworth
Warkworth
4 days
24 years
Residence of Alexr Roper Warkworth 4852 28 June 1920 E. M. Poole
No 6
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Harold George Owens Sarah Jane Alice Roper
BDM Match (92%) Harold George Owens Sarah Jane Alice Trotter
  πŸ’ 1920/1119
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 26 24
Dwelling Place Warkworth Warkworth
Length of Residence 4 days 24 years
Marriage Place Residence of Alexr Roper Warkworth
Folio 4852
Consent
Date of Certificate 28 June 1920
Officiating Minister E. M. Poole

Page 723

District of Mahurangi Quarter ending 30 September 1920 Registrar Leonard Flower
No Date of Notice Names and 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 30 August 1920 George Copestake
Isabel Alice Came
George Copestake
Isabel Alice Came
πŸ’ 1920/6139
Bachelor
Spinster
Farmer
Domestic
27
20
Warkworth
Warkworth
9 years
4 months
Residence of George Copestake, Warkworth 7896 John Tozer Came, Father 30 August 1920 E. M. Poole
No 7
Date of Notice 30 August 1920
  Groom Bride
Names of Parties George Copestake Isabel Alice Came
  πŸ’ 1920/6139
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Warkworth Warkworth
Length of Residence 9 years 4 months
Marriage Place Residence of George Copestake, Warkworth
Folio 7896
Consent John Tozer Came, Father
Date of Certificate 30 August 1920
Officiating Minister E. M. Poole

Page 725

District of Mahurangi Quarter ending 31 December 1920 Registrar L. J. Flower
No Date of Notice Names and 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 19 October 1920 William Percy Bailey
Edith Annie Pryce
William Percy Bailey
Edith Annie Pryce
πŸ’ 1920/11612
Bachelor
Spinster
Farmer
Nurse
32
34
Warkworth
Te Awamutu
6 weeks
3 weeks
Church of England Te Awamutu 10955 19 October 1920 A. M. Niblock, Church of England
No 8
Date of Notice 19 October 1920
  Groom Bride
Names of Parties William Percy Bailey Edith Annie Pryce
  πŸ’ 1920/11612
Condition Bachelor Spinster
Profession Farmer Nurse
Age 32 34
Dwelling Place Warkworth Te Awamutu
Length of Residence 6 weeks 3 weeks
Marriage Place Church of England Te Awamutu
Folio 10955
Consent
Date of Certificate 19 October 1920
Officiating Minister A. M. Niblock, Church of England
9 9 November 1920 Frederick William Greenwood
Elizabeth Mary Greenwood
Frederick Wiliam Greenwood
Elizabeth Mary Greenwood
πŸ’ 1920/11896
Bachelor
Spinster
Farmer
domestic duties
43
47
Matakana
Warkworth
6 years
7 years
Residence of Mr George Civil, Warkworth 10845 9 November 1920 Mr William Page, Church of Christ
No 9
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Frederick William Greenwood Elizabeth Mary Greenwood
BDM Match (98%) Frederick Wiliam Greenwood Elizabeth Mary Greenwood
  πŸ’ 1920/11896
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 43 47
Dwelling Place Matakana Warkworth
Length of Residence 6 years 7 years
Marriage Place Residence of Mr George Civil, Warkworth
Folio 10845
Consent
Date of Certificate 9 November 1920
Officiating Minister Mr William Page, Church of Christ
10 31 December 1920 Walter Joseph Irwin
Emily Mary Williams
Walter Joseph Irwin
Emily May Williams
πŸ’ 1921/2216
Bachelor
Spinster
Chemists assistant
Home duties
28
24
Auckland
Warkworth
1 year
1 month
Methodist Church Warkworth 61 31 December 1920 H. Richard, Methodist
No 10
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Walter Joseph Irwin Emily Mary Williams
BDM Match (97%) Walter Joseph Irwin Emily May Williams
  πŸ’ 1921/2216
Condition Bachelor Spinster
Profession Chemists assistant Home duties
Age 28 24
Dwelling Place Auckland Warkworth
Length of Residence 1 year 1 month
Marriage Place Methodist Church Warkworth
Folio 61
Consent
Date of Certificate 31 December 1920
Officiating Minister H. Richard, Methodist

Page 727

District of Manaia Quarter ending 31 March 1920 Registrar R. Holt
No Date of Notice Names and 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 16 February 1920 John Harvey
Eleanor Dale Nesfield
John Harvey
Eleanor Dale Nesfield
πŸ’ 1920/4515
Bachelor
Spinster
Farmer
Ladies Companion
38
18
Taurikura
Taurikura
12 years
1 1/4 years
Dwelling house of C. S. Nesfield, Taurikura 906 Charles Samuel Nesfield, Father 16 February 1920 Rev. R. H. Johnson, Church of England
No 1
Date of Notice 16 February 1920
  Groom Bride
Names of Parties John Harvey Eleanor Dale Nesfield
  πŸ’ 1920/4515
Condition Bachelor Spinster
Profession Farmer Ladies Companion
Age 38 18
Dwelling Place Taurikura Taurikura
Length of Residence 12 years 1 1/4 years
Marriage Place Dwelling house of C. S. Nesfield, Taurikura
Folio 906
Consent Charles Samuel Nesfield, Father
Date of Certificate 16 February 1920
Officiating Minister Rev. R. H. Johnson, Church of England

Page 729

District of Manaia Quarter ending 30 June 1920 Registrar R. Holt
No Date of Notice Names and 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 10 April 1920 Francis Harding Wright
Lucy Bradford Clotworthy
Francis Harding Wright
Lucy Bradford Clotworthy
πŸ’ 1920/1198
Bachelor
Spinster
Farmer
Domestic duties
24
23
Parua Bay
Whangarei
11 years
12 years
Church of England Whangarei 5048 19 April 1920 G. C. Cruickshank, Church of England Minister, Whangarei
No 2
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Francis Harding Wright Lucy Bradford Clotworthy
  πŸ’ 1920/1198
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Parua Bay Whangarei
Length of Residence 11 years 12 years
Marriage Place Church of England Whangarei
Folio 5048
Consent
Date of Certificate 19 April 1920
Officiating Minister G. C. Cruickshank, Church of England Minister, Whangarei
3 10 April 1920 Edwin William Shepherd
Caroline Margaret Ross
Edwin Willaim Shepherd
Caroline Margaret Ross
πŸ’ 1920/1257
Bachelor
Spinster
Farmer
Domestic duties
26
25
Parua Bay
Whangarei
1 year 6 months
2 months
Registrars office at Whangarei 5051 19 April 1920 F. Bird, Registrar Whangarei
No 3
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Edwin William Shepherd Caroline Margaret Ross
BDM Match (95%) Edwin Willaim Shepherd Caroline Margaret Ross
  πŸ’ 1920/1257
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 25
Dwelling Place Parua Bay Whangarei
Length of Residence 1 year 6 months 2 months
Marriage Place Registrars office at Whangarei
Folio 5051
Consent
Date of Certificate 19 April 1920
Officiating Minister F. Bird, Registrar Whangarei

Page 731

District of Manaia Quarter ending 30 September 1920 Registrar R. Holt
No Date of Notice Names and 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 14 July 1920 Hugh Randolf Hobart
Mabel Hope Hogwood
Hugh Randolph Hobart
Mabel Hope Hogwood
πŸ’ 1920/6712
Bachelor
Spinster
Farmer
29
38
Auckland
Parma Bay
4 days
17 years
Residence of Reverend E. S. Wayne, Parma Bay 6359 14 July 1920 Reverend E. S. Wayne, Church of England Minister
No 4
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Hugh Randolf Hobart Mabel Hope Hogwood
BDM Match (95%) Hugh Randolph Hobart Mabel Hope Hogwood
  πŸ’ 1920/6712
Condition Bachelor Spinster
Profession Farmer
Age 29 38
Dwelling Place Auckland Parma Bay
Length of Residence 4 days 17 years
Marriage Place Residence of Reverend E. S. Wayne, Parma Bay
Folio 6359
Consent
Date of Certificate 14 July 1920
Officiating Minister Reverend E. S. Wayne, Church of England Minister
5 26 July 1920 Harold Richard Marsh
Kathleen Elizabeth Jagger
Harold Richard Marsh
Kathleen Elizabeth Jagger
πŸ’ 1920/6140
Bachelor
Spinster
Farmer
School Teacher
30
24
Taurikura
Taurikura
4 days
9 years
Residence of E. E. Jagger, Taurikura 7897 26 July 1920 Reverend R. H. Johnston, Church of England Minister
No 5
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Harold Richard Marsh Kathleen Elizabeth Jagger
  πŸ’ 1920/6140
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 24
Dwelling Place Taurikura Taurikura
Length of Residence 4 days 9 years
Marriage Place Residence of E. E. Jagger, Taurikura
Folio 7897
Consent
Date of Certificate 26 July 1920
Officiating Minister Reverend R. H. Johnston, Church of England Minister
6 9 August 1920 Isaac McKenzie Miller
Ruth Isabel Scott
Isaac McKenzie Miller
Ruth Isabel Scott
πŸ’ 1920/6142
Bachelor
Spinster
Farmer
Home duties
27
24
Parma Bay
Parma Bay
4 days
24 years
Residence of Mrs Isabel Scott, Parma Bay 7898 9 August 1920 Reverend R. H. Johnston, Church of England Minister
No 6
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Isaac McKenzie Miller Ruth Isabel Scott
  πŸ’ 1920/6142
Condition Bachelor Spinster
Profession Farmer Home duties
Age 27 24
Dwelling Place Parma Bay Parma Bay
Length of Residence 4 days 24 years
Marriage Place Residence of Mrs Isabel Scott, Parma Bay
Folio 7898
Consent
Date of Certificate 9 August 1920
Officiating Minister Reverend R. H. Johnston, Church of England Minister
7 14 September 1920 Harry Wilson Telfer
Edith Florence Williams
Harry Wilson Telfer
Edith Florence Williams
πŸ’ 1920/6143
Bachelor
Spinster
Farmer
40
20
Parma Bay
Parma Bay
40 years
20 years
Residence of Mrs W. E. Williams, Parma Bay 7899 Harry Edwin Williams, Father 14 September 1920 Reverend G. W. Lochore, Presbyterian Minister
No 7
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Harry Wilson Telfer Edith Florence Williams
  πŸ’ 1920/6143
Condition Bachelor Spinster
Profession Farmer
Age 40 20
Dwelling Place Parma Bay Parma Bay
Length of Residence 40 years 20 years
Marriage Place Residence of Mrs W. E. Williams, Parma Bay
Folio 7899
Consent Harry Edwin Williams, Father
Date of Certificate 14 September 1920
Officiating Minister Reverend G. W. Lochore, Presbyterian Minister
8 25 September 1920 James Harold Hill
Edith Winnie Robinson
James Harold Hill
Edith Winnie Robinson
πŸ’ 1920/6144
Bachelor
Spinster
Labourer
Home duties
19
15
Reotahi
Taurikura
1 year
15 years
Dwelling House of Mrs G. Robinson, Taurikura 7900 William George Hill, Father; Edward Robinson, Father 25 September 1920 Reverend R. H. Johnston, Church of England Minister
No 8
Date of Notice 25 September 1920
  Groom Bride
Names of Parties James Harold Hill Edith Winnie Robinson
  πŸ’ 1920/6144
Condition Bachelor Spinster
Profession Labourer Home duties
Age 19 15
Dwelling Place Reotahi Taurikura
Length of Residence 1 year 15 years
Marriage Place Dwelling House of Mrs G. Robinson, Taurikura
Folio 7900
Consent William George Hill, Father; Edward Robinson, Father
Date of Certificate 25 September 1920
Officiating Minister Reverend R. H. Johnston, Church of England Minister

Page 733

District of Manaia Quarter ending 31 December 1920 Registrar R. Hole
No Date of Notice Names and 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 12 November 1920 Harold James Lamb
Eva Barratt
Harold James Lamb
Eva Barratt
πŸ’ 1920/11897
Bachelor
Spinster
Farmer
Home duties
23
20
Parua Bay
Parua Bay
11 years
5 months
Residence of Mr G Lamb, Parua Bay 10846 George Barratt, father 12 November 1920 Rev E. S. Wayne, Church of England Minister
No 9
Date of Notice 12 November 1920
  Groom Bride
Names of Parties Harold James Lamb Eva Barratt
  πŸ’ 1920/11897
Condition Bachelor Spinster
Profession Farmer Home duties
Age 23 20
Dwelling Place Parua Bay Parua Bay
Length of Residence 11 years 5 months
Marriage Place Residence of Mr G Lamb, Parua Bay
Folio 10846
Consent George Barratt, father
Date of Certificate 12 November 1920
Officiating Minister Rev E. S. Wayne, Church of England Minister
10 16 November 1920 George Findon Wight
Bertha Elizabeth Lee
George Findon Wight
Bertha Elizabeth Lee
πŸ’ 1920/11898
Widower
Spinster
School Teacher
Home duties
42
34
Parua Bay
Parua Bay
4 years
34 years
Residence of Rev. E. S. Wayne, Parua Bay 10847 16 November 1920 Rev. E. S. Wayne, Church of England Minister
No 10
Date of Notice 16 November 1920
  Groom Bride
Names of Parties George Findon Wight Bertha Elizabeth Lee
  πŸ’ 1920/11898
Condition Widower Spinster
Profession School Teacher Home duties
Age 42 34
Dwelling Place Parua Bay Parua Bay
Length of Residence 4 years 34 years
Marriage Place Residence of Rev. E. S. Wayne, Parua Bay
Folio 10847
Consent
Date of Certificate 16 November 1920
Officiating Minister Rev. E. S. Wayne, Church of England Minister

Page 735

District of Mangapai Quarter ending 31 March 1920 Registrar M. H. Crawford
No Date of Notice Names and 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 27 February 1920 Thomas Clifton Palmer
Mary Mason
Thomas Clifton Palmer
Mary Mason
πŸ’ 1920/4516
Bachelor
Spinster
Farmer
Domestic Duties
30
30
Mangapai
Waikiekie
25
30
Anglican Church Waikiekie 967 27 February 1920 Robert Hill Johnson, Church of England
No 1
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Thomas Clifton Palmer Mary Mason
  πŸ’ 1920/4516
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 30
Dwelling Place Mangapai Waikiekie
Length of Residence 25 30
Marriage Place Anglican Church Waikiekie
Folio 967
Consent
Date of Certificate 27 February 1920
Officiating Minister Robert Hill Johnson, Church of England

Page 737

District of Mangapai Quarter ending 30 June 1920 Registrar M. L. Crawford
No Date of Notice Names and 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 21 April 1920 John Roy Babe
Lucy Gwendolen Florence Cullington
John Roy Babe
Lucy Gwendoline Florence Cullington
πŸ’ 1920/1126
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Waikiekie
Waikiekie
21 years
11 months
Presbyterian Church Mangapai 4853 21 April 1920 Rev. James Richard Clark, Methodist
No 2
Date of Notice 21 April 1920
  Groom Bride
Names of Parties John Roy Babe Lucy Gwendolen Florence Cullington
BDM Match (97%) John Roy Babe Lucy Gwendoline Florence Cullington
  πŸ’ 1920/1126
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Waikiekie Waikiekie
Length of Residence 21 years 11 months
Marriage Place Presbyterian Church Mangapai
Folio 4853
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev. James Richard Clark, Methodist
3 19 April 1920 Alick Norman Rountree
Ada Mason
Alick Norman Rountree
Ada Mason
πŸ’ 1920/1127
Bachelor
Spinster
Farmer
Bookkeeper
30
24
Waikiekie
Waikiekie
28 years
24 years
Anglican Church Waikiekie 4854 19 April 1920 Rev. Henry Alexander Johnson, Church of England
No 3
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Alick Norman Rountree Ada Mason
  πŸ’ 1920/1127
Condition Bachelor Spinster
Profession Farmer Bookkeeper
Age 30 24
Dwelling Place Waikiekie Waikiekie
Length of Residence 28 years 24 years
Marriage Place Anglican Church Waikiekie
Folio 4854
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. Henry Alexander Johnson, Church of England
4 22 May 1920 George Arthur Price
Beatrice Emily Carter
George Arthur Price
Beatrice Emily Carter
πŸ’ 1920/1128
Bachelor
Spinster
Labourer
Domestic Duties
46
35
Mangapai
Mangapai
1 year 5 months
35 years
Residence of Mr George V Carter Mangapai 4355 22 May 1920 Rev Robert M Lamont, Presbyterian
No 4
Date of Notice 22 May 1920
  Groom Bride
Names of Parties George Arthur Price Beatrice Emily Carter
  πŸ’ 1920/1128
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 46 35
Dwelling Place Mangapai Mangapai
Length of Residence 1 year 5 months 35 years
Marriage Place Residence of Mr George V Carter Mangapai
Folio 4355
Consent
Date of Certificate 22 May 1920
Officiating Minister Rev Robert M Lamont, Presbyterian

Page 739

District of Mangapai Quarter ending 30 September 1920 Registrar M. L. Crawford
No Date of Notice Names and 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 August 1920 George Vincent Carter
Margaret Mary McLeod
George Vincent Carter
Margaret Mary McLeod
πŸ’ 1920/6145
Bachelor
Spinster
Farmer
School teacher
28
27
Mangapai
Mangapai
28 years
4 years
Presbyterian Church, Whangarei 7901 25 August 1920 Rev. George Wright Lockhart, Presbyterian
No 5
Date of Notice 25 August 1920
  Groom Bride
Names of Parties George Vincent Carter Margaret Mary McLeod
  πŸ’ 1920/6145
Condition Bachelor Spinster
Profession Farmer School teacher
Age 28 27
Dwelling Place Mangapai Mangapai
Length of Residence 28 years 4 years
Marriage Place Presbyterian Church, Whangarei
Folio 7901
Consent
Date of Certificate 25 August 1920
Officiating Minister Rev. George Wright Lockhart, Presbyterian
6 27 August 1920 Leonard Walford Smith
Annie Maria Child
Leonard Walford Smith
Annie Marie Child
πŸ’ 1920/8131
Bachelor
Spinster
Farmer
Domestic duties
24
25
Maungakaramea
Maungakaramea
20 years
25 years
Residence of Mr. G. Child, Maungakaramea 7902 27 August 1920 Rev. Joseph Hanna, Roman Catholic
No 6
Date of Notice 27 August 1920
  Groom Bride
Names of Parties Leonard Walford Smith Annie Maria Child
BDM Match (97%) Leonard Walford Smith Annie Marie Child
  πŸ’ 1920/8131
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 25
Dwelling Place Maungakaramea Maungakaramea
Length of Residence 20 years 25 years
Marriage Place Residence of Mr. G. Child, Maungakaramea
Folio 7902
Consent
Date of Certificate 27 August 1920
Officiating Minister Rev. Joseph Hanna, Roman Catholic
7 6 September 1920 John Robert Stewart
Eileen Alice Child
John Robert Stewart
Eileen Alice Child
πŸ’ 1920/8120
Bachelor
Spinster
River Master
Domestic duties
25
28
Maungakaramea
Maungakaramea
3 days
25 years
Residence of Mr. G. Child, Maungakaramea 7903 6 September 1920 Rev. Joseph Hanna, Roman Catholic
No 7
Date of Notice 6 September 1920
  Groom Bride
Names of Parties John Robert Stewart Eileen Alice Child
  πŸ’ 1920/8120
Condition Bachelor Spinster
Profession River Master Domestic duties
Age 25 28
Dwelling Place Maungakaramea Maungakaramea
Length of Residence 3 days 25 years
Marriage Place Residence of Mr. G. Child, Maungakaramea
Folio 7903
Consent
Date of Certificate 6 September 1920
Officiating Minister Rev. Joseph Hanna, Roman Catholic

Page 741

District of Mangapai Quarter ending 31 December 1920 Registrar M. L. Crawford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 28 December 1920 James Nelson Palmer
Mary McLean
James Nelson Palmer
Mary McLean
πŸ’ 1920/11899
Bachelor
Spinster
Farmer
Domestic duties
26
18
Mangapai
Waipu
2 years
18 years
Residence of Mr William John McLean, Waipu 10848 William John McLean, father 28 December 1920 Rev Albert Whalley, Baptist
No 8
Date of Notice 28 December 1920
  Groom Bride
Names of Parties James Nelson Palmer Mary McLean
  πŸ’ 1920/11899
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 18
Dwelling Place Mangapai Waipu
Length of Residence 2 years 18 years
Marriage Place Residence of Mr William John McLean, Waipu
Folio 10848
Consent William John McLean, father
Date of Certificate 28 December 1920
Officiating Minister Rev Albert Whalley, Baptist

Page 747

District of Mangawhai Quarter ending 30 September 1920 Registrar M. V. Moir
No Date of Notice Names and 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 16 July 1920 Walter Ramsbottom
Gertrude Helen Littin
Walter Ramsbottom
Gertrude Helen Littin
πŸ’ 1920/8136
Bachelor
Spinster
Farmer
Home Duties
26
20
Wellsford
Kaiwaka
26 years
5 years
Residence of W. J. Littin Kaiwaka 7904 W. J. Littin 16. 7. 20 Uncle of Bride (Legal Guardian) 16 July 1920 Rev. W. M. Trigg Congregational Minister
No 1
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Walter Ramsbottom Gertrude Helen Littin
  πŸ’ 1920/8136
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 20
Dwelling Place Wellsford Kaiwaka
Length of Residence 26 years 5 years
Marriage Place Residence of W. J. Littin Kaiwaka
Folio 7904
Consent W. J. Littin 16. 7. 20 Uncle of Bride (Legal Guardian)
Date of Certificate 16 July 1920
Officiating Minister Rev. W. M. Trigg Congregational Minister
2 4 September 1920 William Thomas Randle
Mildred White
William Thomas Randle
Mildred White
πŸ’ 1920/8137
Divorced 2 September 1920
Spinster
Storekeeper
Bookseller
73
42
Kaiwaka
Kaiwaka
6 years
2 years
Residence of J. H. Ryan Mangawai 7905 4 September 1920 Rev. W. M. Trigg Congregational Minister
No 2
Date of Notice 4 September 1920
  Groom Bride
Names of Parties William Thomas Randle Mildred White
  πŸ’ 1920/8137
Condition Divorced 2 September 1920 Spinster
Profession Storekeeper Bookseller
Age 73 42
Dwelling Place Kaiwaka Kaiwaka
Length of Residence 6 years 2 years
Marriage Place Residence of J. H. Ryan Mangawai
Folio 7905
Consent
Date of Certificate 4 September 1920
Officiating Minister Rev. W. M. Trigg Congregational Minister

Page 751

District of Mangonui Quarter ending 31 March 1920 Registrar E. H. Whitmore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 January 1920 Norman Harold Jacentho
Florence Mabel Wright
Norman Harold Jacentho
Florence Mabel Wright
πŸ’ 1920/53
Bachelor
Spinster
Farmer
Domestic
24
24
Oruru
Oruru
24 years
4 years
Church of England Oruru 3262 15 January 1920 Alfred Drake, Church of England
No 1
Date of Notice 15 January 1920
  Groom Bride
Names of Parties Norman Harold Jacentho Florence Mabel Wright
  πŸ’ 1920/53
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Oruru Oruru
Length of Residence 24 years 4 years
Marriage Place Church of England Oruru
Folio 3262
Consent
Date of Certificate 15 January 1920
Officiating Minister Alfred Drake, Church of England

Page 755

District of Mangonui Quarter ending 30 September 1920 Registrar J. J. Adams
No Date of Notice Names and 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 August 1920 Christopher George Coffin
Isabella Dangen
Christopher George Coffin
Isabella Dangen
πŸ’ 1920/8138
Bachelor
Spinster
Farmer
Domestic
32
19
Kohumaru, Mangonui
Kohumaru, Mangonui (Late Peria)
11
19
Office of the Registrar of Marriages, Mangonui 7906 Henry Dangen Junior, Father 1 September 1920 J. J. Adams, Registrar, Marriages
No 2
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Christopher George Coffin Isabella Dangen
  πŸ’ 1920/8138
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 19
Dwelling Place Kohumaru, Mangonui Kohumaru, Mangonui (Late Peria)
Length of Residence 11 19
Marriage Place Office of the Registrar of Marriages, Mangonui
Folio 7906
Consent Henry Dangen Junior, Father
Date of Certificate 1 September 1920
Officiating Minister J. J. Adams, Registrar, Marriages

Page 757

District of Mangonui Quarter ending 31 December 1920 Registrar John Frederick Adams
No Date of Notice Names and 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 2 October 1920 Percy Radcliffe Atkinson
Nita Alexandra Chuck
Percy Radcliffe Atkinson
Nita Alexandra Chuck
πŸ’ 1920/11900
Bachelor
Spinster
Sawmiller
Domestic Duties
30
19
Kaitaia
Mangonui
1 year
3 years
House of Brides Parents 10849 George William Chuck (Father) 2 October 1920 Alfred Drake (Rev)
No 3
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Percy Radcliffe Atkinson Nita Alexandra Chuck
  πŸ’ 1920/11900
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 30 19
Dwelling Place Kaitaia Mangonui
Length of Residence 1 year 3 years
Marriage Place House of Brides Parents
Folio 10849
Consent George William Chuck (Father)
Date of Certificate 2 October 1920
Officiating Minister Alfred Drake (Rev)
4 12 October 1920 Walter Leslie Panther
Christina Bell Edwards
Walter Leslie Panther
Christina Bell Edwards
πŸ’ 1920/11901
Bachelor
Spinster
Farmer
Domestic Duties
22
16
Victoria Valley
Victoria Valley
22 years
16 years
Registrar of Marriages 10850 Jefferson Davis Edwards (Father) 12 October 1920 J. F. Adams (Registrar)
No 4
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Walter Leslie Panther Christina Bell Edwards
  πŸ’ 1920/11901
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 16
Dwelling Place Victoria Valley Victoria Valley
Length of Residence 22 years 16 years
Marriage Place Registrar of Marriages
Folio 10850
Consent Jefferson Davis Edwards (Father)
Date of Certificate 12 October 1920
Officiating Minister J. F. Adams (Registrar)

Page 759

District of Matakana Quarter ending 31 March 1920 Registrar Elizabeth Kate Heather
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1920 John William Thomlinson
Helen Ivy Stuart Cruickshank
John William Thomlinson
Helen Ivy Stuart Cruickshank
πŸ’ 1920/4517
Bachelor
Spinster
Farmer
Domestic duties
28
25
Matakana
Matakana
10 years
25 years
Mr D. J. Cruickshank's Residence Matakana 968 29 January 1920 Rev. H. A. Gould
No 1
Date of Notice 29 January 1920
  Groom Bride
Names of Parties John William Thomlinson Helen Ivy Stuart Cruickshank
  πŸ’ 1920/4517
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 25
Dwelling Place Matakana Matakana
Length of Residence 10 years 25 years
Marriage Place Mr D. J. Cruickshank's Residence Matakana
Folio 968
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev. H. A. Gould

Page 761

District of Matakana Quarter ending 30 June 1920 Registrar C. H. Heather
No Date of Notice Names and 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 21 June 1920 Alfred Napoleon Wilkins
Nerissa Floss Richards
Alfred Napoleon Wilkins
Nerissa Flos Richards
πŸ’ 1920/1129
Bachelor
Spinster
woolscourer
Domestic duties
34
25
Tokomaru Bay
Matakana
5 days
25 years
St. Leonards Church Matakana 4856 21 June 1920 Rev. John Charles Hawksworth, Church of England
No 2
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Alfred Napoleon Wilkins Nerissa Floss Richards
BDM Match (98%) Alfred Napoleon Wilkins Nerissa Flos Richards
  πŸ’ 1920/1129
Condition Bachelor Spinster
Profession woolscourer Domestic duties
Age 34 25
Dwelling Place Tokomaru Bay Matakana
Length of Residence 5 days 25 years
Marriage Place St. Leonards Church Matakana
Folio 4856
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev. John Charles Hawksworth, Church of England

Page 765

District of Matakana Quarter ending 31 December 1920 Registrar C. K. Heather
No Date of Notice Names and 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 11 November 1920 Frederick William Greenwood
Elizabeth Mary Greenwood
Frederick Wiliam Greenwood
Elizabeth Mary Greenwood
πŸ’ 1920/11896
Bachelor
Spinster
Farmer
Domestic duties
43
47
Matakana Lower
Warkworth
14 years
7 years
Residence of Mr George Civil, Warkworth, Mahurangi 10845 11 November 1920 Mr W. Page, Church of Christ
No 3
Date of Notice 11 November 1920
  Groom Bride
Names of Parties Frederick William Greenwood Elizabeth Mary Greenwood
BDM Match (98%) Frederick Wiliam Greenwood Elizabeth Mary Greenwood
  πŸ’ 1920/11896
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 47
Dwelling Place Matakana Lower Warkworth
Length of Residence 14 years 7 years
Marriage Place Residence of Mr George Civil, Warkworth, Mahurangi
Folio 10845
Consent
Date of Certificate 11 November 1920
Officiating Minister Mr W. Page, Church of Christ

Page 767

District of Matamata Quarter ending 31 March 1920 Registrar S. 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 27 January 1920 Frederick Charles Fleming
Emily Queenin
Frederick Charles Fleming
Emily Queenin
πŸ’ 1920/4518
Bachelor
Widow
Baker
Cook
51
55
Matamata
Matamata
6 months
11 days
Office of Registrar of marriages Matamata 969 27 January 1920 J. Ramsay Deputy Registrar Matamata
No 1
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Frederick Charles Fleming Emily Queenin
  πŸ’ 1920/4518
Condition Bachelor Widow
Profession Baker Cook
Age 51 55
Dwelling Place Matamata Matamata
Length of Residence 6 months 11 days
Marriage Place Office of Registrar of marriages Matamata
Folio 969
Consent
Date of Certificate 27 January 1920
Officiating Minister J. Ramsay Deputy Registrar Matamata
2 14 February 1920 Richard Holmes
Marjorie Edwards
Richard Holmes
Marjorie Edwards
πŸ’ 1920/4520
Bachelor
Spinster
Farmer
Domestic Duties
29
19
Matamata
Matamata
12 years
4 years
Church of England Matamata 970 Edwin Edwards Father 14 February 1920 Rev W. E. Connolly Church of England
No 2
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Richard Holmes Marjorie Edwards
  πŸ’ 1920/4520
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 19
Dwelling Place Matamata Matamata
Length of Residence 12 years 4 years
Marriage Place Church of England Matamata
Folio 970
Consent Edwin Edwards Father
Date of Certificate 14 February 1920
Officiating Minister Rev W. E. Connolly Church of England
3 16 February 1920 Jonathan Edward Webster
Annie Beatrice Isabel Graveson
Jonathan Edward Webster
Annie Beatrice Isabel Graveson
πŸ’ 1920/4521
Bachelor
Spinster
Farmer
Ladies Companion
31
23
Matamata
Matamata
10 months
8 years
All Saints Church Matamata 971 16 February 1920 Rev W. E. Connolly Church of England
No 3
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Jonathan Edward Webster Annie Beatrice Isabel Graveson
  πŸ’ 1920/4521
Condition Bachelor Spinster
Profession Farmer Ladies Companion
Age 31 23
Dwelling Place Matamata Matamata
Length of Residence 10 months 8 years
Marriage Place All Saints Church Matamata
Folio 971
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev W. E. Connolly Church of England
4 5 March 1920 Herbert George Mudford
Eliza Ruth West
Herbert George Mudford
Eliza Ruth West
πŸ’ 1920/4522
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Matamata
Matamata
8 months
1 week
Methodist Church Matamata 972 8 March 1920 Rev A. E. Jefferson Methodist Church
No 4
Date of Notice 5 March 1920
  Groom Bride
Names of Parties Herbert George Mudford Eliza Ruth West
  πŸ’ 1920/4522
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Matamata Matamata
Length of Residence 8 months 1 week
Marriage Place Methodist Church Matamata
Folio 972
Consent
Date of Certificate 8 March 1920
Officiating Minister Rev A. E. Jefferson Methodist Church

Page 769

District of Matamata Quarter ending 30 June 1920 Registrar S. 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
5 20 April 1920 James McGregor
Marion Brown Scott Dukes
James McGregor
Marion Brown Scott
πŸ’ 1920/1130
Bachelor
Spinster
Farmer
Domestic duties
29
28
Ngarua Walton, near Matamata
Ngarua Walton
4 days
1 month
"The Manse" Walton 4357 20 April 1920 Rev M Richards, Presbyterian
No 5
Date of Notice 20 April 1920
  Groom Bride
Names of Parties James McGregor Marion Brown Scott Dukes
BDM Match (88%) James McGregor Marion Brown Scott
  πŸ’ 1920/1130
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 28
Dwelling Place Ngarua Walton, near Matamata Ngarua Walton
Length of Residence 4 days 1 month
Marriage Place "The Manse" Walton
Folio 4357
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev M Richards, Presbyterian
6 21 April 1920 Francis Wilfred Ward Archer
Ida Decima May Hale
Francis Wilfred Ward Archer
Ida Decima May Hale
πŸ’ 1920/10184
Bachelor
Spinster
Farmer
Domestic duties
25
22
Ngarua
Ngarua
1 year
3 years
Residence of D. A. Hale, Ngarua 3258 21 April 1920 Rev R.H. Connolly, Church of England
No 6
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Francis Wilfred Ward Archer Ida Decima May Hale
  πŸ’ 1920/10184
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Ngarua Ngarua
Length of Residence 1 year 3 years
Marriage Place Residence of D. A. Hale, Ngarua
Folio 3258
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev R.H. Connolly, Church of England
7 18 May 1920 Charles Powell
Harriet Helen Flutey
Charles Powell
Harriet Helen Flutey
πŸ’ 1920/1131
Bachelor
Spinster
Blacksmith
Domestic
20
18
Waharoa
Waharoa
10 months
3 years
Private residence of F W Flutey, Waharoa 4858 Joseph Barry (stepfather) and S A White formerly Powell (mother); Frederick William Flutey (father) 18 May 1920 Rev R.W. Jackson, Presbyterian
No 7
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Charles Powell Harriet Helen Flutey
  πŸ’ 1920/1131
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 20 18
Dwelling Place Waharoa Waharoa
Length of Residence 10 months 3 years
Marriage Place Private residence of F W Flutey, Waharoa
Folio 4858
Consent Joseph Barry (stepfather) and S A White formerly Powell (mother); Frederick William Flutey (father)
Date of Certificate 18 May 1920
Officiating Minister Rev R.W. Jackson, Presbyterian
8 16 June 1920 Lewis Cyril Cheeseman
Edith Grace Wallace
Lewis Cyril Cheeseman
Edith Grace Wallace
πŸ’ 1920/1132
Bachelor
Spinster
Schoolteacher
Schoolteacher
24
25
Matamata late Kara, Whangarei
Matamata
3 days
2 years
Church of England Matamata 4859 16 June 1920 Rev R.H. Connolly, Church of England
No 8
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Lewis Cyril Cheeseman Edith Grace Wallace
  πŸ’ 1920/1132
Condition Bachelor Spinster
Profession Schoolteacher Schoolteacher
Age 24 25
Dwelling Place Matamata late Kara, Whangarei Matamata
Length of Residence 3 days 2 years
Marriage Place Church of England Matamata
Folio 4859
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev R.H. Connolly, Church of England

Page 771

District of Matamata Quarter ending 30 September 1920 Registrar S. 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
9 5 August 1920 Frederick Barugh
Louise Sutherland
Frederick Barugh
Louise Sutherland
πŸ’ 1920/8139
Bachelor
Spinster
Farmer
Domestic
25
23
Matamata
Okauia
16 years
7 years
Residence of Mr Hector Sutherland, Okauia 7907 5 August 1920 Rev A.E. Jefferson, Methodist
No 9
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Frederick Barugh Louise Sutherland
  πŸ’ 1920/8139
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Matamata Okauia
Length of Residence 16 years 7 years
Marriage Place Residence of Mr Hector Sutherland, Okauia
Folio 7907
Consent
Date of Certificate 5 August 1920
Officiating Minister Rev A.E. Jefferson, Methodist
10 30 September 1920 Sydney Herbert Little
Florence Annie Spraggs
Sydney Herbert Cottle
Florance Annie Spraggs
πŸ’ 1920/8140
Bachelor
Spinster
Labourer
Domestic
29
27
Matamata
Matamata
18 months
8 weeks
Registrar's Office, Matamata 7908 30 September 1920 S. Williams, Registrar
No 10
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Sydney Herbert Little Florence Annie Spraggs
BDM Match (93%) Sydney Herbert Cottle Florance Annie Spraggs
  πŸ’ 1920/8140
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 27
Dwelling Place Matamata Matamata
Length of Residence 18 months 8 weeks
Marriage Place Registrar's Office, Matamata
Folio 7908
Consent
Date of Certificate 30 September 1920
Officiating Minister S. Williams, Registrar

Page 773

District of Matamata Quarter ending 31 December 1920 Registrar Jo. Wells
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 19 October 1920 Charles Henry Buchanan
Dorothy Hope Gallshaw
Charles Henry Buchanan
Dorothy Hope Fallshaw
πŸ’ 1920/11674
Bachelor
Spinster
Farmer
Domestic help
32
26
Te Poi
Te Poi
7 years
2 years
Residence of Charles Henry Buchanan Te Poi 10851 19 October 1920 R. W. Jackson, Presbyterian
No 11
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Charles Henry Buchanan Dorothy Hope Gallshaw
BDM Match (98%) Charles Henry Buchanan Dorothy Hope Fallshaw
  πŸ’ 1920/11674
Condition Bachelor Spinster
Profession Farmer Domestic help
Age 32 26
Dwelling Place Te Poi Te Poi
Length of Residence 7 years 2 years
Marriage Place Residence of Charles Henry Buchanan Te Poi
Folio 10851
Consent
Date of Certificate 19 October 1920
Officiating Minister R. W. Jackson, Presbyterian
12 18 November 1920 Robert Casey
Evaline Loughey
Robert Casey
Evaline Toughey
πŸ’ 1920/11563
Bachelor
Spinster
Butcher
Domestic duties
35
23
Waharoa
Gordon
8 years
23 years
Roman Catholic Church Te Aroha 10948 18 November 1920 J. McGuiness, Roman Catholic
No 12
Date of Notice 18 November 1920
  Groom Bride
Names of Parties Robert Casey Evaline Loughey
BDM Match (97%) Robert Casey Evaline Toughey
  πŸ’ 1920/11563
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 35 23
Dwelling Place Waharoa Gordon
Length of Residence 8 years 23 years
Marriage Place Roman Catholic Church Te Aroha
Folio 10948
Consent
Date of Certificate 18 November 1920
Officiating Minister J. McGuiness, Roman Catholic
13 29 December 1920 John Wesley Attwood
May Holmes
John Wesley Attwood
May Holmes
πŸ’ 1921/2217
Bachelor
Spinster
Farmer
Domestic
27
20
Walton
Walton
1 1/2 year
6 weeks
Methodist Church Matamata 62 15 January 1921 A. E. Jefferson, Methodist
No 13
Date of Notice 29 December 1920
  Groom Bride
Names of Parties John Wesley Attwood May Holmes
  πŸ’ 1921/2217
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Walton Walton
Length of Residence 1 1/2 year 6 weeks
Marriage Place Methodist Church Matamata
Folio 62
Consent
Date of Certificate 15 January 1921
Officiating Minister A. E. Jefferson, Methodist

Page 775

District of Matata Quarter ending 31 March 1920
No Date of Notice Names and 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 26 February 1920 George Elliott
Susan Savage
George Elliot
Susan Savage
πŸ’ 1920/5543
Widower
Spinster
Labourer
Domestic Duties
25
18
Matata
Matata
4 years
18 years
Roman Catholic Church, Matata 3254 Matthew Savage, Father 26 February 1920 Rev. Father Bressers, Roman Catholic Priest, Matata
No 1
Date of Notice 26 February 1920
  Groom Bride
Names of Parties George Elliott Susan Savage
BDM Match (96%) George Elliot Susan Savage
  πŸ’ 1920/5543
Condition Widower Spinster
Profession Labourer Domestic Duties
Age 25 18
Dwelling Place Matata Matata
Length of Residence 4 years 18 years
Marriage Place Roman Catholic Church, Matata
Folio 3254
Consent Matthew Savage, Father
Date of Certificate 26 February 1920
Officiating Minister Rev. Father Bressers, Roman Catholic Priest, Matata
2 25 March 1920 Mate Jurkovitch
Violet Davis
Mate Jurkovitch
Violet Davis
πŸ’ 1920/4621
Bachelor
Spinster
Labourer
Domestic Duties
26
18
Te Teko
Te Teko
2 years
8 months
Registrar's Office, Matata 1196 By order of a Judge of the Supreme Court of New Zealand 25 March 1920 Henry McNeish Walker, Registrar, Matata
No 2
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Mate Jurkovitch Violet Davis
  πŸ’ 1920/4621
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 18
Dwelling Place Te Teko Te Teko
Length of Residence 2 years 8 months
Marriage Place Registrar's Office, Matata
Folio 1196
Consent By order of a Judge of the Supreme Court of New Zealand
Date of Certificate 25 March 1920
Officiating Minister Henry McNeish Walker, Registrar, Matata

Page 777

District of Matata Quarter ending 30 June 1920 Registrar Henry McNeish-Walker
No Date of Notice Names and 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 26 February 1920 George Elliott
Susan Savage
George Elliot
Susan Savage
πŸ’ 1920/5543
Widower
Spinster
Labourer
25
18
Matata
Matata
18 years
18 years
Catholic Church 3254 Matthew Savage Father February 1920 Bressers, Roman Catholic Priest, Matata
No 1
Date of Notice 26 February 1920
  Groom Bride
Names of Parties George Elliott Susan Savage
BDM Match (96%) George Elliot Susan Savage
  πŸ’ 1920/5543
Condition Widower Spinster
Profession Labourer
Age 25 18
Dwelling Place Matata Matata
Length of Residence 18 years 18 years
Marriage Place Catholic Church
Folio 3254
Consent Matthew Savage Father
Date of Certificate February 1920
Officiating Minister Bressers, Roman Catholic Priest, Matata
2 25 March 1920 Mate Jurkovitch
Violet Davis
Mate Jurkovitch
Violet Davis
πŸ’ 1920/4621
Bachelor
Spinster
Labourer
26
18
Te Teko
Te Teko
2 years
8 months
School Residence Matata 1196 An order of the Supreme Court of New Zealand 25 March 1920 H. McNeish-Walker Registrar Matata
No 2
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Mate Jurkovitch Violet Davis
  πŸ’ 1920/4621
Condition Bachelor Spinster
Profession Labourer
Age 26 18
Dwelling Place Te Teko Te Teko
Length of Residence 2 years 8 months
Marriage Place School Residence Matata
Folio 1196
Consent An order of the Supreme Court of New Zealand
Date of Certificate 25 March 1920
Officiating Minister H. McNeish-Walker Registrar Matata
3 18 April 1920 Eric Rihari
Mary Witeri
Eru Rihari
Mary Witeri
πŸ’ 1920/1109
Bachelor
Spinster
Labourer
21
18
Matata
Matata
21 years
18 years
School Residence Matata 4850 Witeri Hakopa Father 18 April 1920 H. McNeish-Walker Registrar Matata
No 3
Date of Notice 18 April 1920
  Groom Bride
Names of Parties Eric Rihari Mary Witeri
BDM Match (91%) Eru Rihari Mary Witeri
  πŸ’ 1920/1109
Condition Bachelor Spinster
Profession Labourer
Age 21 18
Dwelling Place Matata Matata
Length of Residence 21 years 18 years
Marriage Place School Residence Matata
Folio 4850
Consent Witeri Hakopa Father
Date of Certificate 18 April 1920
Officiating Minister H. McNeish-Walker Registrar Matata
4 9 June 1920 James Ward
Lucy Savage
Bachelor
Spinster
Settler
29
22
Whakatane
Whakatane
1 year
22 years
Registrars Office Matata N.S not yet 9 June 1920 H. McNeish-Walker Registrar Matata
No 4
Date of Notice 9 June 1920
  Groom Bride
Names of Parties James Ward Lucy Savage
Condition Bachelor Spinster
Profession Settler
Age 29 22
Dwelling Place Whakatane Whakatane
Length of Residence 1 year 22 years
Marriage Place Registrars Office Matata
Folio N.S not yet
Consent
Date of Certificate 9 June 1920
Officiating Minister H. McNeish-Walker Registrar Matata

Page 779

District of Matata Quarter ending 30 September 1920 Registrar H. McNeish-Walker
No Date of Notice Names and 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 29 September 1920 Kerewano
Morehu Haimona
Kerewano 'Not Recorded'
Morehu Haimona
πŸ’ 1920/8141
Widower 1916
Widow 1918
Contractor
43
31
Matata
Matata
12 months
31 years
School Residence, Matata 7909 29 September 1920 H. McNeish-Walker, Registrar, Matata
No 5
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Kerewano Morehu Haimona
BDM Match (67%) Kerewano 'Not Recorded' Morehu Haimona
  πŸ’ 1920/8141
Condition Widower 1916 Widow 1918
Profession Contractor
Age 43 31
Dwelling Place Matata Matata
Length of Residence 12 months 31 years
Marriage Place School Residence, Matata
Folio 7909
Consent
Date of Certificate 29 September 1920
Officiating Minister H. McNeish-Walker, Registrar, Matata

Page 781

District of Matata Quarter ending 31 December 1920 Registrar H. McNeish-Walker
No Date of Notice Names and 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 13 December 1920 Patrick Grant Ritchie
Gladys Marie Littlejohn
Patrick Grant Ritchie
Gladys Maria Littlejohn
πŸ’ 1920/10055
Bachelor
Spinster
Farmer
33
28
Otamarakau
Otamarakau
6 years
2 years
Mr Hanan's Residence, Otamarakau 12245 13 December 1920 Rev Havn
No 12
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Patrick Grant Ritchie Gladys Marie Littlejohn
BDM Match (98%) Patrick Grant Ritchie Gladys Maria Littlejohn
  πŸ’ 1920/10055
Condition Bachelor Spinster
Profession Farmer
Age 33 28
Dwelling Place Otamarakau Otamarakau
Length of Residence 6 years 2 years
Marriage Place Mr Hanan's Residence, Otamarakau
Folio 12245
Consent
Date of Certificate 13 December 1920
Officiating Minister Rev Havn

Page 783

District of Maungaturoto Quarter ending 31 March 1920 Registrar H. E. McLean
No Date of Notice Names and 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 1920 Ralph Simpkin
Ruby Eva Eliza Judd
Ralph Simpkin
Ruby Eva Eliza Judd
πŸ’ 1920/4523
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Kaiwaka
Maungaturoto
6 months
24 years
Registrar's Office Maungaturoto 373 24 March 1920 H. E. McLean, Deputy Registrar
No 1
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Ralph Simpkin Ruby Eva Eliza Judd
  πŸ’ 1920/4523
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Kaiwaka Maungaturoto
Length of Residence 6 months 24 years
Marriage Place Registrar's Office Maungaturoto
Folio 373
Consent
Date of Certificate 24 March 1920
Officiating Minister H. E. McLean, Deputy Registrar
2 31 March 1920 Arthur Hay Somner
Lizzie Trewin
Arthur Hay Sommer
Lizzie Trewin
πŸ’ 1920/5498
Bachelor
Spinster
Farmer
Domestic Duties
27
31
Marohemo
Marohemo
3 days
Life
Residence of James Trewin Marohemo 3156 31 March 1920 Rev C. Roberts, Presbyterian Minister
No 2
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Arthur Hay Somner Lizzie Trewin
BDM Match (97%) Arthur Hay Sommer Lizzie Trewin
  πŸ’ 1920/5498
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 31
Dwelling Place Marohemo Marohemo
Length of Residence 3 days Life
Marriage Place Residence of James Trewin Marohemo
Folio 3156
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev C. Roberts, Presbyterian Minister

Page 785

District of Maungaturoto Quarter ending 30 June 1920 Registrar E. Claridge
No Date of Notice Names and 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 1920 Colin Daniel McGregor
Norma Isabel Finlayson
Colin Daniel McGregor
Norma Isobel Finlayson
πŸ’ 1920/1110
Bachelor
Spinster
Farmer
Domestic duties
29
24
Whangarei Heads
Maungaturoto
5 days
24 years
Presbyterian Church Maungaturoto 4861 15 April 1920 Rev. Bool
No 3
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Colin Daniel McGregor Norma Isabel Finlayson
BDM Match (98%) Colin Daniel McGregor Norma Isobel Finlayson
  πŸ’ 1920/1110
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place Whangarei Heads Maungaturoto
Length of Residence 5 days 24 years
Marriage Place Presbyterian Church Maungaturoto
Folio 4861
Consent
Date of Certificate 15 April 1920
Officiating Minister Rev. Bool
4 05 June 1920 Martin Asapio Koda
Ruby Margaret Paenganui
Martin Asajirs Noda
Ruby Margaret Paenganui
πŸ’ 1920/1111
Bachelor
Spinster
Farmer
Domestic duties
21
16
Batley
Batley
1 year
12 years
Post Office Maungaturoto 4862 Rarewini Paenganui, father of bride 05 June 1920 E. Claridge Registrar
No 4
Date of Notice 05 June 1920
  Groom Bride
Names of Parties Martin Asapio Koda Ruby Margaret Paenganui
BDM Match (89%) Martin Asajirs Noda Ruby Margaret Paenganui
  πŸ’ 1920/1111
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 16
Dwelling Place Batley Batley
Length of Residence 1 year 12 years
Marriage Place Post Office Maungaturoto
Folio 4862
Consent Rarewini Paenganui, father of bride
Date of Certificate 05 June 1920
Officiating Minister E. Claridge Registrar

Page 787

District of Maungaturoto Quarter ending 30 June 1920 Registrar E. B. Claridge
No Date of Notice Names and 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 1920 Colin McGregor
Lorna Isabel Finlayson
Colin Daniel McGregor
Norma Isobel Finlayson
πŸ’ 1920/1110
Bachelor
Spinster
Farmer
Domestic duties
29 years
24 years
Maungaturoto
Maungaturoto
3 days
24 years
Presbyterian Church, Maungaturoto 4861 15 April 1920 R. Bool, Presbyterian
No 3
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Colin McGregor Lorna Isabel Finlayson
BDM Match (77%) Colin Daniel McGregor Norma Isobel Finlayson
  πŸ’ 1920/1110
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 years 24 years
Dwelling Place Maungaturoto Maungaturoto
Length of Residence 3 days 24 years
Marriage Place Presbyterian Church, Maungaturoto
Folio 4861
Consent
Date of Certificate 15 April 1920
Officiating Minister R. Bool, Presbyterian
4 4 June 1920 Martin Asajiro Toda
Ruby Margaret Padjanui
Martin Asajirs Noda
Ruby Margaret Paenganui
πŸ’ 1920/1111
Bachelor
Spinster
Farmer
Domestic duties
21 years
16 years
Batley
Batley
1 year
12 years
Post Office (Registry office), Maungaturoto 4862 4 June 1920 E. B. Claridge, Registrar, Maungaturoto
No 4
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Martin Asajiro Toda Ruby Margaret Padjanui
BDM Match (88%) Martin Asajirs Noda Ruby Margaret Paenganui
  πŸ’ 1920/1111
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 years 16 years
Dwelling Place Batley Batley
Length of Residence 1 year 12 years
Marriage Place Post Office (Registry office), Maungaturoto
Folio 4862
Consent
Date of Certificate 4 June 1920
Officiating Minister E. B. Claridge, Registrar, Maungaturoto
5 29 June 1920 Richard Albert Lewis
Beatrice Ellen McLean
Richard Albert Lewis
Beatrice Ellen McCleary
πŸ’ 1920/10047
Bachelor
Spinster
Farmer
Postmistress
32 years
26 years
Dargaville
Kaiwaka
2 months
Residence of John McLean, Kaiwaka 12238 29 June 1920 R. Kendon, Methodist
No 5
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Richard Albert Lewis Beatrice Ellen McLean
BDM Match (91%) Richard Albert Lewis Beatrice Ellen McCleary
  πŸ’ 1920/10047
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 32 years 26 years
Dwelling Place Dargaville Kaiwaka
Length of Residence 2 months
Marriage Place Residence of John McLean, Kaiwaka
Folio 12238
Consent
Date of Certificate 29 June 1920
Officiating Minister R. Kendon, Methodist

Page 791

District of Maungaturoto Quarter ending 31 December 1920 Registrar E. Claridge
No Date of Notice Names and 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 December 1920 Bertram Charles Judd
Leonora Myrille Stewart
Bertram Charles Judd
Lenora Myrette Stewart
πŸ’ 1920/11685
Bachelor
Spinster
Farmer
Home duties
33
24
Maungaturoto
Kaiwaka
33 years
24 years
Registry Office, Maungaturoto 10852 20 December 1920 E. Claridge, Registrar, Maungaturoto
No 6
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Bertram Charles Judd Leonora Myrille Stewart
BDM Match (91%) Bertram Charles Judd Lenora Myrette Stewart
  πŸ’ 1920/11685
Condition Bachelor Spinster
Profession Farmer Home duties
Age 33 24
Dwelling Place Maungaturoto Kaiwaka
Length of Residence 33 years 24 years
Marriage Place Registry Office, Maungaturoto
Folio 10852
Consent
Date of Certificate 20 December 1920
Officiating Minister E. Claridge, Registrar, Maungaturoto
7 3 January 1921 Henry Pawson
Clarice Katherine Rogers
Henry Pawson
Clarice Katherine Rogers
πŸ’ 1921/2218
Bachelor
Spinster
Farmer
Domestic Duties
35
23
Kauri
Maungaturoto
3 years
23 years
Congregational Church, Maungaturoto 63 Paparoa 3 January 1921 Rev. Stewart Wright, Congregational
No 7
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Henry Pawson Clarice Katherine Rogers
  πŸ’ 1921/2218
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 23
Dwelling Place Kauri Maungaturoto
Length of Residence 3 years 23 years
Marriage Place Congregational Church, Maungaturoto
Folio 63 Paparoa
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev. Stewart Wright, Congregational

Page 793

District of Mercer Quarter ending 31 March 1920 Registrar A. E. Grundy
No Date of Notice Names and 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 1920 Thomas Barker
Frances Lucy Webb
Thomas Barker
Frances Lucy Webb
πŸ’ 1920/4524
Bachelor
Spinster
Farmer
Domestic
39
25
Koheroa
Mercer
6 months
3 days
Saint Judes Church Mercer 974 22 January 1920 C. A. Vaughan, Church of England
No 1
Date of Notice 22 January 1920
  Groom Bride
Names of Parties Thomas Barker Frances Lucy Webb
  πŸ’ 1920/4524
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 25
Dwelling Place Koheroa Mercer
Length of Residence 6 months 3 days
Marriage Place Saint Judes Church Mercer
Folio 974
Consent
Date of Certificate 22 January 1920
Officiating Minister C. A. Vaughan, Church of England
2 3 March 1920 George Ambrose Shelley
Myrtle May Crabb
George Ambrose Shelley
Myrtle May Crabb
πŸ’ 1920/4525
Bachelor
Spinster
Contractor
Domestic
28
22
Maramarua
Maungatawhiri
10 months
3 years
Maungatawhiri Hall Maungatawhiri 975 3 March 1920 C. A. Vaughan, Church of England
No 2
Date of Notice 3 March 1920
  Groom Bride
Names of Parties George Ambrose Shelley Myrtle May Crabb
  πŸ’ 1920/4525
Condition Bachelor Spinster
Profession Contractor Domestic
Age 28 22
Dwelling Place Maramarua Maungatawhiri
Length of Residence 10 months 3 years
Marriage Place Maungatawhiri Hall Maungatawhiri
Folio 975
Consent
Date of Certificate 3 March 1920
Officiating Minister C. A. Vaughan, Church of England
3 22 March 1920 James Charles Graham
Margaret Ferguson Leathem
James Charles Graham
Margaret Ferguson Leathem
πŸ’ 1920/4533
Bachelor
Spinster
Farmer
School-teacher
24
21
Pokeno
Pokeno
2 days
12 years
Presbyterian Church Pokeno 976 22 March 1920 C. Porter, Presbyterian
No 3
Date of Notice 22 March 1920
  Groom Bride
Names of Parties James Charles Graham Margaret Ferguson Leathem
  πŸ’ 1920/4533
Condition Bachelor Spinster
Profession Farmer School-teacher
Age 24 21
Dwelling Place Pokeno Pokeno
Length of Residence 2 days 12 years
Marriage Place Presbyterian Church Pokeno
Folio 976
Consent
Date of Certificate 22 March 1920
Officiating Minister C. Porter, Presbyterian

More from this register