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 797

District of Mercer Quarter ending 30 September 1920 Registrar A. 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 24 July 1920 James Baird
Sarah Craig
James Baird
Sarah Craig
πŸ’ 1920/8142
Bachelor
Spinster
Farmer
Domestic
27
24
Pokeno Valley
Pokeno Valley
3 years
1 week
W. S. Hayward's Residence, Pokeno Valley 7910 24 July 1920 Mr. G. H. Ralph, Presbyterian
No 4
Date of Notice 24 July 1920
  Groom Bride
Names of Parties James Baird Sarah Craig
  πŸ’ 1920/8142
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Pokeno Valley Pokeno Valley
Length of Residence 3 years 1 week
Marriage Place W. S. Hayward's Residence, Pokeno Valley
Folio 7910
Consent
Date of Certificate 24 July 1920
Officiating Minister Mr. G. H. Ralph, Presbyterian
5 9 August 1920 Frederick James Freeborn
Lottie Louisa Freeborn
Frederick James Freeborn
Lottie Louisa Freeborn
πŸ’ 1920/8121
Divorced about June 1911
Spinster
Farmer
Domestic
42
39
Mercer
Mercer
5 years
1 month
St Judes Church, Mercer 7911 9 August 1920 Reverend G. A. Vaughan, Church of England
No 5
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Frederick James Freeborn Lottie Louisa Freeborn
  πŸ’ 1920/8121
Condition Divorced about June 1911 Spinster
Profession Farmer Domestic
Age 42 39
Dwelling Place Mercer Mercer
Length of Residence 5 years 1 month
Marriage Place St Judes Church, Mercer
Folio 7911
Consent
Date of Certificate 9 August 1920
Officiating Minister Reverend G. A. Vaughan, Church of England
6 27 September 1920 Alfred James Traves Bourne
Grace Barker
Alfred James Traves Bourne
Grace Carder
πŸ’ 1920/8122
Widower 18-11-18
Spinster
Store Manager
Domestic
37
37
Pokeno
Hobsonville
6 years
11 years
Presbyterian Church, Hobsonville Auckland 7912 27 September 1920 Reverend A. V. Venables, Church of England
No 6
Date of Notice 27 September 1920
  Groom Bride
Names of Parties Alfred James Traves Bourne Grace Barker
BDM Match (92%) Alfred James Traves Bourne Grace Carder
  πŸ’ 1920/8122
Condition Widower 18-11-18 Spinster
Profession Store Manager Domestic
Age 37 37
Dwelling Place Pokeno Hobsonville
Length of Residence 6 years 11 years
Marriage Place Presbyterian Church, Hobsonville Auckland
Folio 7912
Consent
Date of Certificate 27 September 1920
Officiating Minister Reverend A. V. Venables, Church of England

Page 799

District of Mercer Quarter ending 31 December 1920 Registrar F. G. 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
7 19 October 1920 Arthur Henry Jeffs
Eva Blanche Mitchell
Arthur Henry Jeffs
Eva Blanche Mitchell
πŸ’ 1920/11005
Bachelor
Spinster
Farmer
30
28
Mangatawhiri
Devonport
1 year
3 days
Holy Trinity Church Devonport 10247 19 October 1920 A. J. Greenwood, Church of England
No 7
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Arthur Henry Jeffs Eva Blanche Mitchell
  πŸ’ 1920/11005
Condition Bachelor Spinster
Profession Farmer
Age 30 28
Dwelling Place Mangatawhiri Devonport
Length of Residence 1 year 3 days
Marriage Place Holy Trinity Church Devonport
Folio 10247
Consent
Date of Certificate 19 October 1920
Officiating Minister A. J. Greenwood, Church of England
8 2 December 1920 Arthur Henry Glass
Ruby Elizabeth Teddy
Arthur Henry Glass
Ruby Elizabeth Teddy
πŸ’ 1920/11691
Bachelor
Spinster
Farmer
Waitress
30
21 on 8th December 1920
Mercer
Tuakau
4 years
3 years
St Stephens Church Tuakau 10853 W. Nichol, Presbyterian
No 8
Date of Notice 2 December 1920
  Groom Bride
Names of Parties Arthur Henry Glass Ruby Elizabeth Teddy
  πŸ’ 1920/11691
Condition Bachelor Spinster
Profession Farmer Waitress
Age 30 21 on 8th December 1920
Dwelling Place Mercer Tuakau
Length of Residence 4 years 3 years
Marriage Place St Stephens Church Tuakau
Folio 10853
Consent
Date of Certificate
Officiating Minister W. Nichol, Presbyterian

Page 803

District of Mercury Bay Quarter ending 30 June 1920 Registrar W. H. Peek
No Date of Notice Names and 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 April 1920 John Leslie Mitchell
Charlotte Middlemass
John Leslie Mitchell
Charlotte Middlemass
πŸ’ 1920/1112
Bachelor
Spinster
Millhand
Domestic duties
27
18
Whitianga
Whitianga
10 months
Life
Residence of Mr Robert Middlemass Whitianga 4863 Robert Middlemass Father 3 April 1920 Rev Thomas A. Norrie Presbyterian
No 1
Date of Notice 3 April 1920
  Groom Bride
Names of Parties John Leslie Mitchell Charlotte Middlemass
  πŸ’ 1920/1112
Condition Bachelor Spinster
Profession Millhand Domestic duties
Age 27 18
Dwelling Place Whitianga Whitianga
Length of Residence 10 months Life
Marriage Place Residence of Mr Robert Middlemass Whitianga
Folio 4863
Consent Robert Middlemass Father
Date of Certificate 3 April 1920
Officiating Minister Rev Thomas A. Norrie Presbyterian
2 7 June 1920 Thomas Henry McGregor Junior
Jeanette Mary Grahame
Thomas Henry McGregor
Jeanette Mary Grahame
πŸ’ 1920/1113
Bachelor
Widow. Date of former husband's decease 7 November 1917
Timberworker
Housekeeper
39
29
Whitianga
Whitianga
Life
1 year
Registrar's office Whitianga 4864 5 June 1920 W. H. Peek Registrar
No 2
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Thomas Henry McGregor Junior Jeanette Mary Grahame
BDM Match (88%) Thomas Henry McGregor Jeanette Mary Grahame
  πŸ’ 1920/1113
Condition Bachelor Widow. Date of former husband's decease 7 November 1917
Profession Timberworker Housekeeper
Age 39 29
Dwelling Place Whitianga Whitianga
Length of Residence Life 1 year
Marriage Place Registrar's office Whitianga
Folio 4864
Consent
Date of Certificate 5 June 1920
Officiating Minister W. H. Peek Registrar

Page 804

District of Mercury Bay Quarter ending 30 June 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
2 5 June 1920 Thomas Henry McGregor Junior
Jeanette Mary Grahame
Thomas Henry McGregor
Jeanette Mary Grahame
πŸ’ 1920/1113
Bachelor
Widow
Timberworker
Housekeeper
39
29
Whitianga
Whitianga

No 2
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Thomas Henry McGregor Junior Jeanette Mary Grahame
BDM Match (88%) Thomas Henry McGregor Jeanette Mary Grahame
  πŸ’ 1920/1113
Condition Bachelor Widow
Profession Timberworker Housekeeper
Age 39 29
Dwelling Place Whitianga Whitianga
Length of Residence
Marriage Place
Folio
Consent
Date of Certificate
Officiating Minister

Page 805

District of Mercury Bay Quarter ending 30 September 1920 Registrar W. H. Peek
No Date of Notice Names and 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 19 July 1920 Toha Miniata
Maria Tiki Davis
Toha Winiata
Maria Tiki Davis
πŸ’ 1920/8123
Bachelor
Spinster
Farmer
Domestic
24
21
Whitianga
Whitianga
3 weeks
Life
Unsectarian Church Whitianga 7913 19 July 1920 Rev. Thomas A. Norrie Presbyterian
No 3
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Toha Miniata Maria Tiki Davis
BDM Match (96%) Toha Winiata Maria Tiki Davis
  πŸ’ 1920/8123
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Whitianga Whitianga
Length of Residence 3 weeks Life
Marriage Place Unsectarian Church Whitianga
Folio 7913
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. Thomas A. Norrie Presbyterian
4 19 August 1920 Earl Laurie McGregor
Lily Josephine Brown
Earl Laurie McGregor
Lily Josephine Brown
πŸ’ 1920/8124
Bachelor
Spinster
Millhand
Domestic
24
17
Whitianga
Whitianga
19 years
4 years
Registrar's Office Whitianga 7914 Robert David James Brown - Father 19 August 1920 Registrar (W. H. Peek)
No 4
Date of Notice 19 August 1920
  Groom Bride
Names of Parties Earl Laurie McGregor Lily Josephine Brown
  πŸ’ 1920/8124
Condition Bachelor Spinster
Profession Millhand Domestic
Age 24 17
Dwelling Place Whitianga Whitianga
Length of Residence 19 years 4 years
Marriage Place Registrar's Office Whitianga
Folio 7914
Consent Robert David James Brown - Father
Date of Certificate 19 August 1920
Officiating Minister Registrar (W. H. Peek)

Page 809

District of Morrinsville Quarter ending 31 March 1920 Registrar A. H. Boyd
No Date of Notice Names and 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 Arthur Edmund Harrison
Lucy Rebecca White
Arthur Edmund Harrison
Lucy Rebecca White
πŸ’ 1920/4544
Bachelor
Spinster
Farmer
Domestic
34
23
Tahuna
Tahuna
5 years
16 years
Methodist Church Tahuna 977 8 January 1920 H. Cottom, Methodist
No 1
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Arthur Edmund Harrison Lucy Rebecca White
  πŸ’ 1920/4544
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 23
Dwelling Place Tahuna Tahuna
Length of Residence 5 years 16 years
Marriage Place Methodist Church Tahuna
Folio 977
Consent
Date of Certificate 8 January 1920
Officiating Minister H. Cottom, Methodist
2 20 January 1920 Albert Edward Butterworth
Rosina Marianne Cottingham
Albert Edward Butterworth
Rosina Marianne Cottingham
πŸ’ 1920/4551
Bachelor
Spinster
Farmer
Domestic
19
25
Kopaki
Morrinsville
3 days
16 months
Methodist Church Morrinsville 978 Eliza Ann Butterworth, Mother 20 January 1920 J. R. B. Woolloxall, Methodist
No 2
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Albert Edward Butterworth Rosina Marianne Cottingham
  πŸ’ 1920/4551
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 25
Dwelling Place Kopaki Morrinsville
Length of Residence 3 days 16 months
Marriage Place Methodist Church Morrinsville
Folio 978
Consent Eliza Ann Butterworth, Mother
Date of Certificate 20 January 1920
Officiating Minister J. R. B. Woolloxall, Methodist
3 3 March 1920 Ernest Robert Matthews
Mary Ellen Robertson
Ernest Robert Matthews
Mary Ellen Robertson
πŸ’ 1920/4552
Bachelor
Spinster
Farmer
Domestic
42
33
Tatuanui
Tatuanui
9 years
9 years
Registrar's Office Morrinsville 979 3 March 1920 J. Ramsay, Deputy Registrar of marriages
No 3
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Ernest Robert Matthews Mary Ellen Robertson
  πŸ’ 1920/4552
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 33
Dwelling Place Tatuanui Tatuanui
Length of Residence 9 years 9 years
Marriage Place Registrar's Office Morrinsville
Folio 979
Consent
Date of Certificate 3 March 1920
Officiating Minister J. Ramsay, Deputy Registrar of marriages
4 4 March 1920 Charles Bertram Easther
Katherine Mary Duncan
Charles Bertram Easther
Katherine Mary Duncan
πŸ’ 1920/4553
Bachelor
Divorced Decree absolute dated 11th December 1917
Farmer
Household duties
43
43
Morrinsville
Morrinsville
6 weeks
8 months
Registrar's Office Morrinsville 980 4 March 1920 J. Ramsay, Deputy Registrar of marriages
No 4
Date of Notice 4 March 1920
  Groom Bride
Names of Parties Charles Bertram Easther Katherine Mary Duncan
  πŸ’ 1920/4553
Condition Bachelor Divorced Decree absolute dated 11th December 1917
Profession Farmer Household duties
Age 43 43
Dwelling Place Morrinsville Morrinsville
Length of Residence 6 weeks 8 months
Marriage Place Registrar's Office Morrinsville
Folio 980
Consent
Date of Certificate 4 March 1920
Officiating Minister J. Ramsay, Deputy Registrar of marriages
5 5 March 1920 Harold George Hornie
Gladys Henley Philpott
Harold George Howie
Gladys Henley Philpott
πŸ’ 1920/4554
Bachelor
Spinster
Farmer
Stenographer
25
23
Morrinsville
Morrinsville
10 years
8 years
Knox Presbyterian Church Morrinsville 981 5 March 1920 Morgan Richards, Presbyterian
No 5
Date of Notice 5 March 1920
  Groom Bride
Names of Parties Harold George Hornie Gladys Henley Philpott
BDM Match (95%) Harold George Howie Gladys Henley Philpott
  πŸ’ 1920/4554
Condition Bachelor Spinster
Profession Farmer Stenographer
Age 25 23
Dwelling Place Morrinsville Morrinsville
Length of Residence 10 years 8 years
Marriage Place Knox Presbyterian Church Morrinsville
Folio 981
Consent
Date of Certificate 5 March 1920
Officiating Minister Morgan Richards, Presbyterian

Page 810

District of Morrinsville Quarter ending 31 March 1920 Registrar R. H. Boyd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 30 March 1920 James Gordon
Elsie Julia Patterson
James Gordon
Elsie Julia Patterson
πŸ’ 1920/4555
Bachelor
Spinster
Farmer
Domestic duties
36
21
Mangataparu
Mangataparu
9 months
3 days
Registrar's Office, Morrinsville 982 30 March 1920 R. H. Boyd, Registrar
No 6
Date of Notice 30 March 1920
  Groom Bride
Names of Parties James Gordon Elsie Julia Patterson
  πŸ’ 1920/4555
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 21
Dwelling Place Mangataparu Mangataparu
Length of Residence 9 months 3 days
Marriage Place Registrar's Office, Morrinsville
Folio 982
Consent
Date of Certificate 30 March 1920
Officiating Minister R. H. Boyd, Registrar

Page 811

District of Morrinsville Quarter ending 30 June 1920 Registrar L. H. Boyd
No Date of Notice Names and 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 06 April 1920 Thomas Desmond Harty
Julie Frances Keatinge
Thomas Desmond Harty
Julie Frances Keatings
πŸ’ 1920/1114
Bachelor
Spinster
Farmer
Typiste
28
27
Waitoa
Waitoa
7 days
7 days
Anglican Church, Morrinsville 4865 06 April 1920 G. K. Moir, Anglican
No 7
Date of Notice 06 April 1920
  Groom Bride
Names of Parties Thomas Desmond Harty Julie Frances Keatinge
BDM Match (98%) Thomas Desmond Harty Julie Frances Keatings
  πŸ’ 1920/1114
Condition Bachelor Spinster
Profession Farmer Typiste
Age 28 27
Dwelling Place Waitoa Waitoa
Length of Residence 7 days 7 days
Marriage Place Anglican Church, Morrinsville
Folio 4865
Consent
Date of Certificate 06 April 1920
Officiating Minister G. K. Moir, Anglican
8 13 May 1920 Clarence Sidney Jones
Martha Wilkinson
Clarence Sidney Jones
Martha Wilkinson
πŸ’ 1920/1115
Bachelor
Spinster
Farmer
Clerk
29
20
Motumaoho
Motumaoho
1 year
14 days
Dwelling house of Bride's Parents, Motumaoho 4866 27 May 1920 M. Richards, Presbyterian
No 8
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Clarence Sidney Jones Martha Wilkinson
  πŸ’ 1920/1115
Condition Bachelor Spinster
Profession Farmer Clerk
Age 29 20
Dwelling Place Motumaoho Motumaoho
Length of Residence 1 year 14 days
Marriage Place Dwelling house of Bride's Parents, Motumaoho
Folio 4866
Consent
Date of Certificate 27 May 1920
Officiating Minister M. Richards, Presbyterian
9 21 May 1920 Arthur Needham
Nora Elizabeth Cowley
Arthur Needham
Nora Elizabeth Cowley
πŸ’ 1920/1186
Bachelor
Spinster
Solicitor's Clerk
Domestic duties
29
23
Morrinsville
Waiwera
6 years
6 months
Anglican Church, Waiwera 5037 21 May 1920 G. K. Moir, Anglican
No 9
Date of Notice 21 May 1920
  Groom Bride
Names of Parties Arthur Needham Nora Elizabeth Cowley
  πŸ’ 1920/1186
Condition Bachelor Spinster
Profession Solicitor's Clerk Domestic duties
Age 29 23
Dwelling Place Morrinsville Waiwera
Length of Residence 6 years 6 months
Marriage Place Anglican Church, Waiwera
Folio 5037
Consent
Date of Certificate 21 May 1920
Officiating Minister G. K. Moir, Anglican
10 08 June 1920 Kenneth Thathie Ewing
Elizabeth Campbell Evans
Kenneth Shathie Ewing
Elizabeth Campbell Evans
πŸ’ 1920/1116
Bachelor
Spinster
Farmer
Domestic
24
26
Morrinsville
Morrinsville
3 days
2 1/2 years
Dwelling house of D. Campbell, Morrinsville 4867 08 June 1920 M. Richards, Presbyterian
No 10
Date of Notice 08 June 1920
  Groom Bride
Names of Parties Kenneth Thathie Ewing Elizabeth Campbell Evans
BDM Match (98%) Kenneth Shathie Ewing Elizabeth Campbell Evans
  πŸ’ 1920/1116
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 26
Dwelling Place Morrinsville Morrinsville
Length of Residence 3 days 2 1/2 years
Marriage Place Dwelling house of D. Campbell, Morrinsville
Folio 4867
Consent
Date of Certificate 08 June 1920
Officiating Minister M. Richards, Presbyterian
11 15 June 1920 Arthur Herbert Shallcrass
Elsie Victorine Bly
Arthur Hubert Shallcrars
Elsie Victorine Bly
πŸ’ 1920/1117
Bachelor
Spinster
Farm hand
Household duties
22
22
Morrinsville
Waitoa
3 days
4 1/2 years
Dwelling house of Bride's parents, Waitoa 4868 15 June 1920 A. Hopper, Methodist
No 11
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Arthur Herbert Shallcrass Elsie Victorine Bly
BDM Match (94%) Arthur Hubert Shallcrars Elsie Victorine Bly
  πŸ’ 1920/1117
Condition Bachelor Spinster
Profession Farm hand Household duties
Age 22 22
Dwelling Place Morrinsville Waitoa
Length of Residence 3 days 4 1/2 years
Marriage Place Dwelling house of Bride's parents, Waitoa
Folio 4868
Consent
Date of Certificate 15 June 1920
Officiating Minister A. Hopper, Methodist

Page 813

District of Morrinsville Quarter ending 30 September 1920 Registrar H. Boyd
No Date of Notice Names and 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 6 July 1920 Frank Wallace McHarrie
Florence Myrtle Richards
Frank Wallace McHarrie
Florence Myrtle Richards
πŸ’ 1920/8125
Bachelor
Spinster
Contractor
Domestic Servant
27
19
Frankton Junction
Morrinsville
7 days
3 years
Methodist Church, Morrinsville 7915 Arthur Richards, Father 6 July 1920 H. Cotton, Methodist
No 12
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Frank Wallace McHarrie Florence Myrtle Richards
  πŸ’ 1920/8125
Condition Bachelor Spinster
Profession Contractor Domestic Servant
Age 27 19
Dwelling Place Frankton Junction Morrinsville
Length of Residence 7 days 3 years
Marriage Place Methodist Church, Morrinsville
Folio 7915
Consent Arthur Richards, Father
Date of Certificate 6 July 1920
Officiating Minister H. Cotton, Methodist
13 12 July 1920 Thomas Thwaite
Josephine Coyle
Thomas Thwaite
Josephine Coyle
πŸ’ 1920/8126
Bachelor
Spinster
Farmer
Domestic Servant
40
20
Morrinsville
Tatuanui
5 days
3 weeks
Presbyterian Church, Morrinsville 7916 10 August 1920 M. Richards, Presbyterian
No 13
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Thomas Thwaite Josephine Coyle
  πŸ’ 1920/8126
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 40 20
Dwelling Place Morrinsville Tatuanui
Length of Residence 5 days 3 weeks
Marriage Place Presbyterian Church, Morrinsville
Folio 7916
Consent
Date of Certificate 10 August 1920
Officiating Minister M. Richards, Presbyterian
14 15 July 1920 Roy Marcel Bendyshe-Crowther
Esme Clare Ashton
Roy Mansel Bendyshe Crowther
Esme Clare Ashton
πŸ’ 1920/8083
Bachelor
Spinster
Farm Hand
Domestic
26
26
Tatuanui
Hamilton
6 weeks
4 weeks
Registrar's Office, Hamilton 7846 15 July 1920 Registrar, Hamilton
No 14
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Roy Marcel Bendyshe-Crowther Esme Clare Ashton
BDM Match (95%) Roy Mansel Bendyshe Crowther Esme Clare Ashton
  πŸ’ 1920/8083
Condition Bachelor Spinster
Profession Farm Hand Domestic
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 15 July 1920
Officiating Minister Registrar, Hamilton
15 28 July 1920 Robert Ryman Groves
Eva Catherine Morrison
Robert Ryman Groves
Eva Catherine Morrison
πŸ’ 1920/8127
Bachelor
Spinster
Farmer
Domestic
30
16
Morrinsville
Morrinsville
1 year
1 year
Residence of Bride's parents, Morrinsville 7917 Alexander Morrison, Father 28 July 1920 M. Richards, Presbyterian
No 15
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Robert Ryman Groves Eva Catherine Morrison
  πŸ’ 1920/8127
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 16
Dwelling Place Morrinsville Morrinsville
Length of Residence 1 year 1 year
Marriage Place Residence of Bride's parents, Morrinsville
Folio 7917
Consent Alexander Morrison, Father
Date of Certificate 28 July 1920
Officiating Minister M. Richards, Presbyterian
16 30 July 1920 William Arthur Humphrey
Bera Elizabeth Nora Smith
William Arthur Humphrey
Bena Elizabeth Nora Smith
πŸ’ 1920/8128
Bachelor
Spinster
Farm hand
Domestic
24
28
Morrinsville
Morrinsville
10 days
4 years
Residence of Bride's parents, Morrinsville 7918 30 July 1920 M. Richards, Presbyterian
No 16
Date of Notice 30 July 1920
  Groom Bride
Names of Parties William Arthur Humphrey Bera Elizabeth Nora Smith
BDM Match (98%) William Arthur Humphrey Bena Elizabeth Nora Smith
  πŸ’ 1920/8128
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 24 28
Dwelling Place Morrinsville Morrinsville
Length of Residence 10 days 4 years
Marriage Place Residence of Bride's parents, Morrinsville
Folio 7918
Consent
Date of Certificate 30 July 1920
Officiating Minister M. Richards, Presbyterian

Page 814

District of Morrinsville Quarter ending 30 September 1920 Registrar B. H. Boyd
No Date of Notice Names and 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 18 August 1920 George Taylor Crawley
Jessie Mahala Lowrey
George Taylor Crawley
Jessie Mahala Lowry
πŸ’ 1920/8129
Bachelor
Spinster
Farmer
Domestic
25
21
Teawamutu
Morrinsville
5 days
13 years
Methodist Church, Morrinsville 7919 18 August 1920 J. R. B. Woolloxall, Methodist
No 17
Date of Notice 18 August 1920
  Groom Bride
Names of Parties George Taylor Crawley Jessie Mahala Lowrey
BDM Match (98%) George Taylor Crawley Jessie Mahala Lowry
  πŸ’ 1920/8129
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Teawamutu Morrinsville
Length of Residence 5 days 13 years
Marriage Place Methodist Church, Morrinsville
Folio 7919
Consent
Date of Certificate 18 August 1920
Officiating Minister J. R. B. Woolloxall, Methodist
18 13 September 1920 Frederick Charles Horatio Cowan
Christina Florence Raynel
Frederick Charles Horatio Cowan
Christina Florence Raynel
πŸ’ 1920/8130
Bachelor
Spinster
Farmer
Domestic
23
20
Morrinsville
Morrinsville
2 years
2 years
Residence of Bride's parents, Morrinsville 7920 Alexander Raynel 13 September 1920 M. Richards, Presbyterian
No 18
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Frederick Charles Horatio Cowan Christina Florence Raynel
  πŸ’ 1920/8130
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Morrinsville Morrinsville
Length of Residence 2 years 2 years
Marriage Place Residence of Bride's parents, Morrinsville
Folio 7920
Consent Alexander Raynel
Date of Certificate 13 September 1920
Officiating Minister M. Richards, Presbyterian
19 23 September 1920 Harry Harrison Morell
Sally Blanche Smith
Bachelor
Spinster
Blacksmith
Milliner
30
29
Morrinsville
Morrinsville
18 months
3 months
Anglican Church, Morrinsville Not solemnised 23 September 1920 G. K. Moir, Anglican
No 19
Date of Notice 23 September 1920
  Groom Bride
Names of Parties Harry Harrison Morell Sally Blanche Smith
Condition Bachelor Spinster
Profession Blacksmith Milliner
Age 30 29
Dwelling Place Morrinsville Morrinsville
Length of Residence 18 months 3 months
Marriage Place Anglican Church, Morrinsville
Folio Not solemnised
Consent
Date of Certificate 23 September 1920
Officiating Minister G. K. Moir, Anglican

Page 815

District of Morrinsville Quarter ending 31 December 1920 Registrar R. H. Boyd
No Date of Notice Names and 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 1 November 1920 Walter Groves
Laureen Sylvia Jones
Walter Groves
Laureen Sylvia Jones
πŸ’ 1920/11694
Bachelor
Spinster
Farmer
Tailoress
26
23
Motumaoho
Morrinsville
1 year
2 weeks
Anglican Church, Morrinsville 10856 1 November 1920 George Kynoch Moir, Anglican
No 20
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Walter Groves Laureen Sylvia Jones
  πŸ’ 1920/11694
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 26 23
Dwelling Place Motumaoho Morrinsville
Length of Residence 1 year 2 weeks
Marriage Place Anglican Church, Morrinsville
Folio 10856
Consent
Date of Certificate 1 November 1920
Officiating Minister George Kynoch Moir, Anglican
21 4 November 1920 John Tatam
Huzetta Lowrey
John Tatam
Huzetta Lowrey
πŸ’ 1920/11695
Widower 12-12-09
Spinster
Butcher
Milliner
59
46
Tauhei
Tauhei
6 weeks
5 months
Registrar's office, Morrinsville 10857 4 November 1920 Walter Wackrill Sutton, Deputy Registrar
No 21
Date of Notice 4 November 1920
  Groom Bride
Names of Parties John Tatam Huzetta Lowrey
  πŸ’ 1920/11695
Condition Widower 12-12-09 Spinster
Profession Butcher Milliner
Age 59 46
Dwelling Place Tauhei Tauhei
Length of Residence 6 weeks 5 months
Marriage Place Registrar's office, Morrinsville
Folio 10857
Consent
Date of Certificate 4 November 1920
Officiating Minister Walter Wackrill Sutton, Deputy Registrar
22 2 November 1920 Keneti Turuturu
Reremoana Taahi
Keneti Turuturu
Reremoana Taahi
πŸ’ 1920/11696
Bachelor
Spinster
Farmer
Domestic
22
18
Morrinsville
Morrinsville
7 years
4 weeks
Registrar's office, Morrinsville 10858 Tita Wetere, Guardian 2 November 1920 Walter Wackrill Sutton, Deputy Registrar
No 22
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Keneti Turuturu Reremoana Taahi
  πŸ’ 1920/11696
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 18
Dwelling Place Morrinsville Morrinsville
Length of Residence 7 years 4 weeks
Marriage Place Registrar's office, Morrinsville
Folio 10858
Consent Tita Wetere, Guardian
Date of Certificate 2 November 1920
Officiating Minister Walter Wackrill Sutton, Deputy Registrar
23 5 November 1920 John Marshall Stewart
Amelia Wade
John Marshall Stewart
Amelia Wade
πŸ’ 1920/11697
Bachelor
Widow 21-7-14
Farmer
Domestic
32
43
Tahuna
Tahuna
1 year
1 year
Presbyterian manse, Morrinsville 10859 5 November 1920 M. Richards, Presbyterian
No 23
Date of Notice 5 November 1920
  Groom Bride
Names of Parties John Marshall Stewart Amelia Wade
  πŸ’ 1920/11697
Condition Bachelor Widow 21-7-14
Profession Farmer Domestic
Age 32 43
Dwelling Place Tahuna Tahuna
Length of Residence 1 year 1 year
Marriage Place Presbyterian manse, Morrinsville
Folio 10859
Consent
Date of Certificate 5 November 1920
Officiating Minister M. Richards, Presbyterian
24 25 November 1920 William Henry Quine
Eva Marsden Silcock
William Henry Quine
Eva Marsden Silcock
πŸ’ 1920/11675
Bachelor
Spinster
Farmer
Domestic
32
22
Tahuna
Tahuna
6 years
14 years
Presbyterian Church, Morrinsville 10860 25 November 1920 M. Richards, Presbyterian
No 24
Date of Notice 25 November 1920
  Groom Bride
Names of Parties William Henry Quine Eva Marsden Silcock
  πŸ’ 1920/11675
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 22
Dwelling Place Tahuna Tahuna
Length of Residence 6 years 14 years
Marriage Place Presbyterian Church, Morrinsville
Folio 10860
Consent
Date of Certificate 25 November 1920
Officiating Minister M. Richards, Presbyterian

Page 816

District of Morrinsville Quarter ending 31 December 1920 Registrar P. H. Boyd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 16 December 1920 James Tooke
Mary Elizabeth Smith
James Tooke
Mary Elizabeth Smith
πŸ’ 1920/11692
James Burnett
Elizabeth Smith
πŸ’ 1920/9587
James Watt
Florence Elizabeth Smith
πŸ’ 1921/3042
Charles William Gordon Jones
Mary Elizabeth Smith
πŸ’ 1921/2969
Bachelor
Spinster
Farmer
Domestic
40
24
Tahuna
Morrinsville
3 days
1 year
Dwelling house of Bride, Page Street, Morrinsville 10854 16 December 1920 M. Richards, Presbyterian
No 25
Date of Notice 16 December 1920
  Groom Bride
Names of Parties James Tooke Mary Elizabeth Smith
  πŸ’ 1920/11692
BDM Match (64%) James Burnett Elizabeth Smith
  πŸ’ 1920/9587
BDM Match (63%) James Watt Florence Elizabeth Smith
  πŸ’ 1921/3042
BDM Match (63%) Charles William Gordon Jones Mary Elizabeth Smith
  πŸ’ 1921/2969
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 24
Dwelling Place Tahuna Morrinsville
Length of Residence 3 days 1 year
Marriage Place Dwelling house of Bride, Page Street, Morrinsville
Folio 10854
Consent
Date of Certificate 16 December 1920
Officiating Minister M. Richards, Presbyterian
26 21 December 1920 Cedric Aroha Edwards
Ottilie Haughton Resta
Cedric Aroha Edwards
Ottilie Haughton Resta
πŸ’ 1921/2219
Bachelor
Spinster
Bank clerk
Domestic
26
29
Te Aroha
Morrinsville
2 years
3 years
Anglican Church, Morrinsville 64 21 December 1920 G. K. Moir, Anglican
No 26
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Cedric Aroha Edwards Ottilie Haughton Resta
  πŸ’ 1921/2219
Condition Bachelor Spinster
Profession Bank clerk Domestic
Age 26 29
Dwelling Place Te Aroha Morrinsville
Length of Residence 2 years 3 years
Marriage Place Anglican Church, Morrinsville
Folio 64
Consent
Date of Certificate 21 December 1920
Officiating Minister G. K. Moir, Anglican
27 28 December 1920 Edward William Henry Andersen
Elizabeth Mary Kitchen
Edward William Henry Anderson
Elizabeth Mary Kitchen
πŸ’ 1920/11693
Bachelor
Spinster
Taxi driver
Domestic
23
19
Otorohanga
Morrinsville
4 days
2 months
Registrar's Office, Morrinsville 10855 Julius Kitchen 28 December 1920 P. H. Boyd, Registrar
No 27
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Edward William Henry Andersen Elizabeth Mary Kitchen
BDM Match (98%) Edward William Henry Anderson Elizabeth Mary Kitchen
  πŸ’ 1920/11693
Condition Bachelor Spinster
Profession Taxi driver Domestic
Age 23 19
Dwelling Place Otorohanga Morrinsville
Length of Residence 4 days 2 months
Marriage Place Registrar's Office, Morrinsville
Folio 10855
Consent Julius Kitchen
Date of Certificate 28 December 1920
Officiating Minister P. H. Boyd, Registrar
28 30 December 1920 William John Collins
Edythe Eleanor Anna Molineux
William John Collins
Eaythe Eleanor Anna Molineux
πŸ’ 1921/2220
Bachelor
Spinster
Farmer
Domestic
24
22
Tahuna
Tahuna
15 years
3 months
Anglican Church, Tahuna 65 30 December 1920 G. K. Moir, Anglican
No 28
Date of Notice 30 December 1920
  Groom Bride
Names of Parties William John Collins Edythe Eleanor Anna Molineux
BDM Match (98%) William John Collins Eaythe Eleanor Anna Molineux
  πŸ’ 1921/2220
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Tahuna Tahuna
Length of Residence 15 years 3 months
Marriage Place Anglican Church, Tahuna
Folio 65
Consent
Date of Certificate 30 December 1920
Officiating Minister G. K. Moir, Anglican

Page 817

District of Motu Quarter ending 31 March 1920 Registrar A. S. Thorburn
No Date of Notice Names and 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 Henry Christian Hansen
Ruth Agnes Enright
Henry Christian Hansen
Ruth Agnes Enright
πŸ’ 1920/4556
Bachelor
Spinster
Carpenter
Home Duties
27
19
Motu
Motu
27 years
3 days
Residence of Bride-grooms Parents Motu 983 John Joseph Enright Father 26 January 1920 Rev. A. E. Hunt, Church of England
No 1
Date of Notice 22 January 1920
  Groom Bride
Names of Parties Henry Christian Hansen Ruth Agnes Enright
  πŸ’ 1920/4556
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 27 19
Dwelling Place Motu Motu
Length of Residence 27 years 3 days
Marriage Place Residence of Bride-grooms Parents Motu
Folio 983
Consent John Joseph Enright Father
Date of Certificate 26 January 1920
Officiating Minister Rev. A. E. Hunt, Church of England

Page 821

District of Motu Quarter ending 30 September 1920 Registrar A. S. Thorburn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 28 September 1920 Basil George Shipp
Nora Phyllis Coghlan
Basil George Shipp
Lora Phyllis Coghlan
πŸ’ 1920/8132
Bachelor
Spinster
Contractor
Home duties
26
20
Matawai
Matawai
8 years
8 months
St Mary the Virgin, Matawai 7921 Hillis Mary Wood, Mother 28 September 1920 Rev Alan Edgar Hunt, Church of England
No 2
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Basil George Shipp Nora Phyllis Coghlan
BDM Match (98%) Basil George Shipp Lora Phyllis Coghlan
  πŸ’ 1920/8132
Condition Bachelor Spinster
Profession Contractor Home duties
Age 26 20
Dwelling Place Matawai Matawai
Length of Residence 8 years 8 months
Marriage Place St Mary the Virgin, Matawai
Folio 7921
Consent Hillis Mary Wood, Mother
Date of Certificate 28 September 1920
Officiating Minister Rev Alan Edgar Hunt, Church of England

Page 823

District of Motu Quarter ending 31 December 1920 Registrar A. S. Thorburn
No Date of Notice Names and 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 6 November 1920 William George Barnett
Mary Edwardson
William George Barnett
Mary Edwardson
πŸ’ 1920/11676
Divorced (Decree absolute 15th September 1919)
Spinster
Mill Hand
Domestic
27
22
Motuhora
Motuhora
10 months
8 months
Registrar's office Motu 10861 6 November 1920 A. S. Thorburn, Registrar
No 3
Date of Notice 6 November 1920
  Groom Bride
Names of Parties William George Barnett Mary Edwardson
  πŸ’ 1920/11676
Condition Divorced (Decree absolute 15th September 1919) Spinster
Profession Mill Hand Domestic
Age 27 22
Dwelling Place Motuhora Motuhora
Length of Residence 10 months 8 months
Marriage Place Registrar's office Motu
Folio 10861
Consent
Date of Certificate 6 November 1920
Officiating Minister A. S. Thorburn, Registrar
4 20 November 1920 Charles Honeycombe
Mary Ann McLennan
Charles Honeycombe
Mary Ann McLennan
πŸ’ 1920/11677
Bachelor
Spinster
Mill Hand
Domestic
28
18
Matata
Matawai
6 weeks
7 years
Church of England Matawai 10862 Farquhar McLennan, Father 20 November 1920 Rev. A. E. Hunt, Church of England
No 4
Date of Notice 20 November 1920
  Groom Bride
Names of Parties Charles Honeycombe Mary Ann McLennan
  πŸ’ 1920/11677
Condition Bachelor Spinster
Profession Mill Hand Domestic
Age 28 18
Dwelling Place Matata Matawai
Length of Residence 6 weeks 7 years
Marriage Place Church of England Matawai
Folio 10862
Consent Farquhar McLennan, Father
Date of Certificate 20 November 1920
Officiating Minister Rev. A. E. Hunt, Church of England

Page 825

District of Ngaruawahia Quarter ending 31 March 1920 Registrar George Haynes Morrish
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 March 1920 Norman Theodore Brunton
Bertha Margaret Littlewood
Norman Theodore Brunton
Bertha Margaret Littlewood
πŸ’ 1920/4557
Bachelor
Spinster
Butcher
Domestic Duties
24
18
Taupiri
Taupiri
6 years
18 years
Registrar's Office Ngaruawahia 284 Sarah Jane Littlewood mother of minor 13 March 1920 George Haynes Morrish, Registrar
No 1
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Norman Theodore Brunton Bertha Margaret Littlewood
  πŸ’ 1920/4557
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 24 18
Dwelling Place Taupiri Taupiri
Length of Residence 6 years 18 years
Marriage Place Registrar's Office Ngaruawahia
Folio 284
Consent Sarah Jane Littlewood mother of minor
Date of Certificate 13 March 1920
Officiating Minister George Haynes Morrish, Registrar

Page 827

District of Ngaruawahia Quarter ending 30 June 1920 Registrar George Morrish
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 6 April 1920 Martin Robert Lynch
Ruby May Hyde
Martin Robert Lynch
Ruby May Hyde
πŸ’ 1920/1118
Bachelor
Spinster
Blacksmith
Domestic Duties
26
22
Ohinewai
Horotiu
6 months
7 years
Holy Trinity Church, Ngaruawahia 4869 6 April 1920 Rev C. F. R. Harrison, Anglican minister
No 2
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Martin Robert Lynch Ruby May Hyde
  πŸ’ 1920/1118
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 26 22
Dwelling Place Ohinewai Horotiu
Length of Residence 6 months 7 years
Marriage Place Holy Trinity Church, Ngaruawahia
Folio 4869
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev C. F. R. Harrison, Anglican minister
3 6 April 1920 Thorval Anders Fredsberg Jensen
Ivy Millett
Thorval Anders Fredsberg Jensen
Ivy Millett
πŸ’ 1920/1120
Bachelor
Spinster
Sawmiller
School Teacher
29
26
Gordonton
Gordonton
3 days
3 years
Presbyterian Church, Gordonton 4870 6 April 1920 Rev Robert Mackie, Presbyterian minister
No 3
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Thorval Anders Fredsberg Jensen Ivy Millett
  πŸ’ 1920/1120
Condition Bachelor Spinster
Profession Sawmiller School Teacher
Age 29 26
Dwelling Place Gordonton Gordonton
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church, Gordonton
Folio 4870
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev Robert Mackie, Presbyterian minister
4 6 April 1920 Angus John MacAulay
Rita Craike
Angus John MacAuley
Rita Craike
πŸ’ 1920/1121
Bachelor
Spinster
Miner
Domestic
28
17
Glen Massey
Glen Massey
one year
two years
Registrars office, Ngaruawahia 4871 Mary Rinoldi, mother of the Bride 6 April 1920 George Morrish, Registrar
No 4
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Angus John MacAulay Rita Craike
BDM Match (97%) Angus John MacAuley Rita Craike
  πŸ’ 1920/1121
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 17
Dwelling Place Glen Massey Glen Massey
Length of Residence one year two years
Marriage Place Registrars office, Ngaruawahia
Folio 4871
Consent Mary Rinoldi, mother of the Bride
Date of Certificate 6 April 1920
Officiating Minister George Morrish, Registrar
5 18 May 1920 Halliburton Johnstone
Gladys Ruby Morris
Hallyburton Johnstone
Gladys Ruby Morris
πŸ’ 1920/1122
Bachelor
Spinster
Farmer
Domestic duties
22
22
Ngaruawahia
Ngaruawahia
3 days
22 years
Presbyterian Church, Ngaruawahia 4872 18 May 1920 Rev James Mackie, Presbyterian minister
No 5
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Halliburton Johnstone Gladys Ruby Morris
BDM Match (98%) Hallyburton Johnstone Gladys Ruby Morris
  πŸ’ 1920/1122
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 22
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 3 days 22 years
Marriage Place Presbyterian Church, Ngaruawahia
Folio 4872
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev James Mackie, Presbyterian minister
6 8 June 1920 Allen Leonard Keigler
Isabella McDonald Hunter
Allen Leonard Pegler
Isabella McDonald Hunter
πŸ’ 1920/1123
Bachelor
Widow
Farmer
Domestic Duties
52
32
Ngaruawahia
Ngaruawahia
7 days
2 1/2 years
Presbyterian Church, Ngaruawahia 4873 8 June 1920 Rev James D. Burrows, Presbyterian minister
No 6
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Allen Leonard Keigler Isabella McDonald Hunter
BDM Match (95%) Allen Leonard Pegler Isabella McDonald Hunter
  πŸ’ 1920/1123
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 52 32
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 7 days 2 1/2 years
Marriage Place Presbyterian Church, Ngaruawahia
Folio 4873
Consent
Date of Certificate 8 June 1920
Officiating Minister Rev James D. Burrows, Presbyterian minister

Page 828

District of Ngaruawahia Quarter ending 30 June 1920 Registrar T. H. Morris
No Date of Notice Names and 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 25 June 1920 William Reid Douglas
Evangelina Maria Jacobs
William Reid Douglas
Evangelina Maria Jacobs
πŸ’ 1920/1124
Widower
Spinster
Refrigerating Engineer
Nurse
35
25
Ngaruawahia
Ngaruawahia
2 1/2 years
10 years
Presbyterian Church, Ngaruawahia 4874 25 June 1920 Rev. James I. Barrons, Presbyterian Minister
No 7
Date of Notice 25 June 1920
  Groom Bride
Names of Parties William Reid Douglas Evangelina Maria Jacobs
  πŸ’ 1920/1124
Condition Widower Spinster
Profession Refrigerating Engineer Nurse
Age 35 25
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 2 1/2 years 10 years
Marriage Place Presbyterian Church, Ngaruawahia
Folio 4874
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev. James I. Barrons, Presbyterian Minister

Page 829

District of Ngaruawahia Quarter ending 30 September 1920 Registrar G. M. Morris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 12 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 years
25 years
Frankton Junction
Te Kowhai
10 months
11 months
Anglican Church, Te Kowhai 7922 12 July 1920 Rev C F R Harrison, Church of England
No 8
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 years 25 years
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 Rev C F R Harrison, Church of England
9 26 July 1920 Albert Breeven
Laura Grace Lynch
Albert Brewer
Laural Grace Lynch
πŸ’ 1920/8134
Bachelor
Spinster
Painter and Decorator
Domestic Duties
32 years
24 years
Ngaruawahia
Ngaruawahia
6 years
24 years
Holy Trinity Church, Ngaruawahia 7923 26 July 1920 Rev C F R Harrison, Church of England
No 9
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Albert Breeven Laura Grace Lynch
BDM Match (87%) Albert Brewer Laural Grace Lynch
  πŸ’ 1920/8134
Condition Bachelor Spinster
Profession Painter and Decorator Domestic Duties
Age 32 years 24 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 6 years 24 years
Marriage Place Holy Trinity Church, Ngaruawahia
Folio 7923
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev C F R Harrison, Church of England
10 6 August 1920 Selwyn John Wilson
Gertrude Waring
Selwyn John Wilson
Gertrude Daring
πŸ’ 1920/8135
Bachelor
Spinster
Farmer
Domestic Duties
28 years
24 years
Taupiri
Taupiri
20 years
24 years
Christ Church, Church of England, Taupiri 7924 6 August 1920 Rev C F R Harrison, Church of England
No 10
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Selwyn John Wilson Gertrude Waring
BDM Match (97%) Selwyn John Wilson Gertrude Daring
  πŸ’ 1920/8135
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 years 24 years
Dwelling Place Taupiri Taupiri
Length of Residence 20 years 24 years
Marriage Place Christ Church, Church of England, Taupiri
Folio 7924
Consent
Date of Certificate 6 August 1920
Officiating Minister Rev C F R Harrison, Church of England
11 6 September 1920 Robert Henry Gray
Hannah Feeney
Robert Henry Gray
Hannah Feeney
πŸ’ 1920/12445
Bachelor
Spinster
Civil Servant
Matron in Prison service
33 years
33 years
Ngaruawahia
Ngaruawahia
3 days
7 days
Roman Catholic Church, Ngaruawahia 7925 6 September 1920 Rev John O'Hara, Roman Catholic
No 11
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Robert Henry Gray Hannah Feeney
  πŸ’ 1920/12445
Condition Bachelor Spinster
Profession Civil Servant Matron in Prison service
Age 33 years 33 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 3 days 7 days
Marriage Place Roman Catholic Church, Ngaruawahia
Folio 7925
Consent
Date of Certificate 6 September 1920
Officiating Minister Rev John O'Hara, Roman Catholic
12 18 September 1920 Tony Niskovich
Nina Milicent Evans
Tony Viskovich
Vina Millicent Evans
πŸ’ 1920/8143
Bachelor
Spinster
Labourer
Factory worker
27 years
25 years
Ngaruawahia
Ngaruawahia
one week
4 days
Presbyterian Church, Ngaruawahia 7926 18 September 1920 Rev J Chalmers Hill, Presbyterian
No 12
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Tony Niskovich Nina Milicent Evans
BDM Match (91%) Tony Viskovich Vina Millicent Evans
  πŸ’ 1920/8143
Condition Bachelor Spinster
Profession Labourer Factory worker
Age 27 years 25 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence one week 4 days
Marriage Place Presbyterian Church, Ngaruawahia
Folio 7926
Consent
Date of Certificate 18 September 1920
Officiating Minister Rev J Chalmers Hill, Presbyterian

Page 830

District of Ngaruawahia Quarter ending 30 September 1920 Registrar G. H. Morrish
No Date of Notice Names and 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 29 September 1920 George Elias Rayner
Harriett May Fitness
George Elias Rayner
Harriett May Fitness
πŸ’ 1920/8154
Bachelor
Widow
Slaughterman
Housewife
39 years
38 years
Ngaruawahia
Ngaruawahia
4 years
15 years
Presbyterian Church Ngaruawahia 7927 29 September 1920 Rev. J Chalmers Mill, Presbyterian
No 13
Date of Notice 29 September 1920
  Groom Bride
Names of Parties George Elias Rayner Harriett May Fitness
  πŸ’ 1920/8154
Condition Bachelor Widow
Profession Slaughterman Housewife
Age 39 years 38 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 4 years 15 years
Marriage Place Presbyterian Church Ngaruawahia
Folio 7927
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev. J Chalmers Mill, Presbyterian

Page 831

District of Ngaruawahia Quarter ending 31 December 1920 Registrar George Hayman Morris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 19 October 1920 Lewis Walter Kemp
Ada Henrietta Johnston
Lewis Walter Kemp
Ada Henrietta Johnston
πŸ’ 1920/11678
Bachelor
Spinster
Farmer
Shop Assistant
24 years
23 years
Taupiri
Taupiri
4 years
10 months
Presbyterian Church Ngaruawahia 10863 19 October 1920 Rev J Chalmers Mill, Presbyterian
No 14
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Lewis Walter Kemp Ada Henrietta Johnston
  πŸ’ 1920/11678
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 24 years 23 years
Dwelling Place Taupiri Taupiri
Length of Residence 4 years 10 months
Marriage Place Presbyterian Church Ngaruawahia
Folio 10863
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev J Chalmers Mill, Presbyterian
15 17 November 1920 Harry Lindsey
Ruby Martha Vallance
Harry Lindsey
Ruby Martha Vallance
πŸ’ 1920/11679
Bachelor
Spinster
Farmer
Domestic Duties
28 years
17 years
Ngaruawahia
Ngaruawahia
3 days
5 months
Presbyterian Church Ngaruawahia 10864 John Alexander Vallance Father of Bride 19 November 1920 Rev J Chalmers Mill, Presbyterian
No 15
Date of Notice 17 November 1920
  Groom Bride
Names of Parties Harry Lindsey Ruby Martha Vallance
  πŸ’ 1920/11679
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 years 17 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 3 days 5 months
Marriage Place Presbyterian Church Ngaruawahia
Folio 10864
Consent John Alexander Vallance Father of Bride
Date of Certificate 19 November 1920
Officiating Minister Rev J Chalmers Mill, Presbyterian
16 27 November 1920 John Thomas Booth
Lillian Stephens
John Thomas Booth
Lillian Stephens
πŸ’ 1920/11680
John Thomas Dilworth
Emily Northway Stephens
πŸ’ 1920/7501
Bachelor
Spinster
Blacksmith
Domestic Duties
31 years
19 years
Ngaruawahia
Ngaruawahia
31 years
19 years
Private Residence of S E Vincent Ngaruawahia 10865 Francis William Stephens Father of Bride 27 November 1920 Rev Samuel Henderson, Methodist
No 16
Date of Notice 27 November 1920
  Groom Bride
Names of Parties John Thomas Booth Lillian Stephens
  πŸ’ 1920/11680
BDM Match (64%) John Thomas Dilworth Emily Northway Stephens
  πŸ’ 1920/7501
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 31 years 19 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 31 years 19 years
Marriage Place Private Residence of S E Vincent Ngaruawahia
Folio 10865
Consent Francis William Stephens Father of Bride
Date of Certificate 27 November 1920
Officiating Minister Rev Samuel Henderson, Methodist
17 4 December 1920 Henry Frederick Allen Hutchison
Flora Isobel Robertson
Henry Frederick Allen Hutchison
Flora Isabelle Robertson
πŸ’ 1920/11681
Bachelor
Spinster
Freezing works employee
Domestic Duties
27 years
23 years
Horotiu
Horotiu
35 days
3 years
Presbyterian Church Ngaruawahia 10866 4 December 1920 Rev J Chalmers Mill, Presbyterian
No 17
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Henry Frederick Allen Hutchison Flora Isobel Robertson
BDM Match (94%) Henry Frederick Allen Hutchison Flora Isabelle Robertson
  πŸ’ 1920/11681
Condition Bachelor Spinster
Profession Freezing works employee Domestic Duties
Age 27 years 23 years
Dwelling Place Horotiu Horotiu
Length of Residence 35 days 3 years
Marriage Place Presbyterian Church Ngaruawahia
Folio 10866
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev J Chalmers Mill, Presbyterian
18 20 December 1920 Herbert James Harris
Gladys Mary Hancock
Herbert James Harris
Gladys Mary Hancock
πŸ’ 1920/11682
Bachelor
Spinster
Farmer
Domestic Duties
31 years
26 years
Ngaruawahia
Ngaruawahia
5 days
5 weeks
Registrars office Ngaruawahia 10867 20 December 1920 George Hayman Morris, Registrar
No 18
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Herbert James Harris Gladys Mary Hancock
  πŸ’ 1920/11682
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 years 26 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 5 days 5 weeks
Marriage Place Registrars office Ngaruawahia
Folio 10867
Consent
Date of Certificate 20 December 1920
Officiating Minister George Hayman Morris, Registrar

Page 832

District of Ngaruawahia Quarter ending 31 December 1920 Registrar J. J. G. McEnnish
No Date of Notice Names and 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 William Burnie
Mary Ann Partis
William Burnie
Mary Ann Partis
πŸ’ 1920/11683
Bachelor
Spinster
Coal miner
Shop Assistant
29
22
Glen Massey
Glen Massey
5 years
6 years
Residence of Brides Parents Glen Massey 10868 28 December 1920 Rev George Thompson Presbyterian
No 19
Date of Notice 28 December 1920
  Groom Bride
Names of Parties William Burnie Mary Ann Partis
  πŸ’ 1920/11683
Condition Bachelor Spinster
Profession Coal miner Shop Assistant
Age 29 22
Dwelling Place Glen Massey Glen Massey
Length of Residence 5 years 6 years
Marriage Place Residence of Brides Parents Glen Massey
Folio 10868
Consent
Date of Certificate 28 December 1920
Officiating Minister Rev George Thompson Presbyterian

Page 833

District of Ohaeawai Quarter ending 31 March 1920 Registrar H. G. Letch
No Date of Notice Names and 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 February 1920 Christopher Walter Richmond Fell
Margaret Joyce Raikes
Christopher Walter Richmond Fell
Margaret Joyce Raikes
πŸ’ 1920/4534
Bachelor
Spinster
Farmer
Music Teacher
30
21
Pakaraka
Pakaraka
3 years
8 years
Holy Trinity Church, Pakaraka 985 7 February 1920 Rev. J. W. Robinson, Church of England
No 1
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Christopher Walter Richmond Fell Margaret Joyce Raikes
  πŸ’ 1920/4534
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 30 21
Dwelling Place Pakaraka Pakaraka
Length of Residence 3 years 8 years
Marriage Place Holy Trinity Church, Pakaraka
Folio 985
Consent
Date of Certificate 7 February 1920
Officiating Minister Rev. J. W. Robinson, Church of England
2 16 February 1920 Robert Negus
Thelma Mabel Hodgson
Robert Negus
Thelma Mabel Hodgson
πŸ’ 1920/4535
Bachelor
Spinster
Settler
Household duties
33
21
Ohaeawai
Ohaeawai
3 months
2 months
Catholic Church, Okaihau 986 16 February 1920 Father A. J. Bowen, Roman Catholic
No 2
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Robert Negus Thelma Mabel Hodgson
  πŸ’ 1920/4535
Condition Bachelor Spinster
Profession Settler Household duties
Age 33 21
Dwelling Place Ohaeawai Ohaeawai
Length of Residence 3 months 2 months
Marriage Place Catholic Church, Okaihau
Folio 986
Consent
Date of Certificate 16 February 1920
Officiating Minister Father A. J. Bowen, Roman Catholic
3 23 March 1920 Leonard Arthur Shortliffe
Maud Kathleen Baker
Leonard Arthur Shirtliff
Maud Kathleen Baker
πŸ’ 1920/4536
Bachelor
Spinster
Farmer
Housekeeper
26
25
Hamilton
Okaihau
3 days
12 years
Church of England, Okaihau 987 23 March 1920 Rev. J. W. Robinson, Church of England
No 3
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Leonard Arthur Shortliffe Maud Kathleen Baker
BDM Match (96%) Leonard Arthur Shirtliff Maud Kathleen Baker
  πŸ’ 1920/4536
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 26 25
Dwelling Place Hamilton Okaihau
Length of Residence 3 days 12 years
Marriage Place Church of England, Okaihau
Folio 987
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. J. W. Robinson, Church of England

Page 835

District of Ohaeawai Quarter ending 30 June 1920 Registrar Wm G Ward
No Date of Notice Names and 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 24 April 1920 Leslie John Smith
Ninia Dargaville
Leslie John Smith
Nina Dargaville
πŸ’ 1920/1125
Bachelor
Spinster
Baker
Waitress
28
26
Kaikohe
Kaikohe
7 months
26 years
Anglican Church Waimate North 4875 24 April 1920 Rev J. W. Robinson, Anglican
No 4
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Leslie John Smith Ninia Dargaville
BDM Match (97%) Leslie John Smith Nina Dargaville
  πŸ’ 1920/1125
Condition Bachelor Spinster
Profession Baker Waitress
Age 28 26
Dwelling Place Kaikohe Kaikohe
Length of Residence 7 months 26 years
Marriage Place Anglican Church Waimate North
Folio 4875
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev J. W. Robinson, Anglican

Page 837

District of Ohaeawai Quarter ending 30 September 1920 Registrar H. G. Wood
No Date of Notice Names and 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 30 July 1920 Percival Ernest Herbert Smith
Muriel Dorothy Mackintosh Carse
Percival Ernest Herbert Smith
Muriel Dorothy Mackintosh Carse
πŸ’ 1920/12446
Bachelor
Spinster
Farmer
Schoolteacher
30
30
Kerikeri
Kerikeri
13 months
6 years
Residence of Mr a white Waipapa Bay of Islands 7928 30 July 1920 Rev. J. W. Robinson Anglican
No 5
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Percival Ernest Herbert Smith Muriel Dorothy Mackintosh Carse
  πŸ’ 1920/12446
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 30 30
Dwelling Place Kerikeri Kerikeri
Length of Residence 13 months 6 years
Marriage Place Residence of Mr a white Waipapa Bay of Islands
Folio 7928
Consent
Date of Certificate 30 July 1920
Officiating Minister Rev. J. W. Robinson Anglican
6 16 August 1920 Robert Elisha Rose
Annie Marguerita Guerin
Robert Elisha Rose
Annie Marguerita Guerin
πŸ’ 1920/12447
Bachelor
Spinster
Farmer
School teacher
32
29
Kaikohe
Kaikohe
2 years
27 years
anglican church Waimate Bay of Island 7929 16 August 1920 Rev J W Robinson anglican
No 6
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Robert Elisha Rose Annie Marguerita Guerin
  πŸ’ 1920/12447
Condition Bachelor Spinster
Profession Farmer School teacher
Age 32 29
Dwelling Place Kaikohe Kaikohe
Length of Residence 2 years 27 years
Marriage Place anglican church Waimate Bay of Island
Folio 7929
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev J W Robinson anglican
7 23 August 1920 Launcel Eric Brady
Charlotte Mary Johnson
Lancet Eric Brady
Charlotte Mary Johnson
πŸ’ 1920/8156
Bachelor
Spinster
Painter
Domestic
21
18
Kaikohe
Kaikohe
3 months
3 months
Oddfellow Hall Kaikohe 7930 Violet May Chapman mother of Bride 23 August 1920 Rev A J Bowen Roman Catholic
No 7
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Launcel Eric Brady Charlotte Mary Johnson
BDM Match (94%) Lancet Eric Brady Charlotte Mary Johnson
  πŸ’ 1920/8156
Condition Bachelor Spinster
Profession Painter Domestic
Age 21 18
Dwelling Place Kaikohe Kaikohe
Length of Residence 3 months 3 months
Marriage Place Oddfellow Hall Kaikohe
Folio 7930
Consent Violet May Chapman mother of Bride
Date of Certificate 23 August 1920
Officiating Minister Rev A J Bowen Roman Catholic
8 27 September 1920 Norman Ernest Jory
Ivy Florence Green
Norman Ernest Jory
Ivy Florence Green
πŸ’ 1920/8157
Bachelor
Spinster
Clerk
Dressmaker
23
23
Kaikohe
Kaikohe
2 years
23 years
Mr Greens Residence Kaikohe 7931 27 September 1920 Rev J W Robinson Anglican
No 8
Date of Notice 27 September 1920
  Groom Bride
Names of Parties Norman Ernest Jory Ivy Florence Green
  πŸ’ 1920/8157
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 23 23
Dwelling Place Kaikohe Kaikohe
Length of Residence 2 years 23 years
Marriage Place Mr Greens Residence Kaikohe
Folio 7931
Consent
Date of Certificate 27 September 1920
Officiating Minister Rev J W Robinson Anglican

Page 839

District of Ohaeawai Quarter ending 31 December 1920 Registrar H. G. Wood
No Date of Notice Names and 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 October 1920 Maximilian Pfister
Beatrix Harrison
Maximilian Pfister
Beatrix Harrison
πŸ’ 1920/11684
Bachelor
Spinster
Farmer
Domestic Duties
38
41
Parnell
Marangai
3 days
12 years
Roman Catholic Church, Ohaeawai 10869 5 October 1920 Father A. J. Bowen, Roman Catholic
No 9
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Maximilian Pfister Beatrix Harrison
  πŸ’ 1920/11684
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 41
Dwelling Place Parnell Marangai
Length of Residence 3 days 12 years
Marriage Place Roman Catholic Church, Ohaeawai
Folio 10869
Consent
Date of Certificate 5 October 1920
Officiating Minister Father A. J. Bowen, Roman Catholic
10 5 October 1920 James Innes Bindon
Dorothy May Faithfull
James Innes Bindon
Dorothy May Faithfull
πŸ’ 1920/12496
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Ohaeawai
Ohaeawai
24 years
12 years
Anglican Church, Ohaeawai 10870 Alfred Faithfull, Father of Bride 5 October 1920 J. W. Robinson, Anglican
No 10
Date of Notice 5 October 1920
  Groom Bride
Names of Parties James Innes Bindon Dorothy May Faithfull
  πŸ’ 1920/12496
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Ohaeawai Ohaeawai
Length of Residence 24 years 12 years
Marriage Place Anglican Church, Ohaeawai
Folio 10870
Consent Alfred Faithfull, Father of Bride
Date of Certificate 5 October 1920
Officiating Minister J. W. Robinson, Anglican
11 11 October 1920 William Henry Dixon
Olive Billings
William Henry Dixon
Olive Billings
πŸ’ 1920/11686
Bachelor
Spinster
Farmer
Domestic Duties
35
30
Pakaraka
Pakaraka
3 days
6 months
Registrar's Office, PO Ohaeawai 10871 11 October 1920 H. G. Wood, Registrar
No 11
Date of Notice 11 October 1920
  Groom Bride
Names of Parties William Henry Dixon Olive Billings
  πŸ’ 1920/11686
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 30
Dwelling Place Pakaraka Pakaraka
Length of Residence 3 days 6 months
Marriage Place Registrar's Office, PO Ohaeawai
Folio 10871
Consent
Date of Certificate 11 October 1920
Officiating Minister H. G. Wood, Registrar
12 12 November 1920 John Naughton
Jane Veitch Whigham
John Naughton
Jane Veitch Whigham
πŸ’ 1920/11687
Bachelor
Spinster
Farmer
Clerkess
37
23
Kaikohe
Kaikohe
3 days
3 days
Residence of W. J. Worthington, Kaikohe 10872 12 November 1920 Father A. J. Bowen, Roman Catholic
No 12
Date of Notice 12 November 1920
  Groom Bride
Names of Parties John Naughton Jane Veitch Whigham
  πŸ’ 1920/11687
Condition Bachelor Spinster
Profession Farmer Clerkess
Age 37 23
Dwelling Place Kaikohe Kaikohe
Length of Residence 3 days 3 days
Marriage Place Residence of W. J. Worthington, Kaikohe
Folio 10872
Consent
Date of Certificate 12 November 1920
Officiating Minister Father A. J. Bowen, Roman Catholic
13 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. J. Baldwin, Ohaeawai 10873 W. J. Baldwin, Father of Bride 23 November 1920 J. H. Allen, Methodist
No 13
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. J. Baldwin, Ohaeawai
Folio 10873
Consent W. J. Baldwin, Father of Bride
Date of Certificate 23 November 1920
Officiating Minister J. H. Allen, Methodist

Page 841

District of Ohinemuri Quarter ending 31 March 1920 Registrar Joseph Garroway McDougall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1920 Percy Augustus Gerrard
Ida Alice Robson
Percy Augustus Gerrand
Ida Alice Robson
πŸ’ 1920/4537
Bachelor
Spinster
Schoolmaster
Schoolteacher
29
26
Paeroa
Paeroa
3 days
26 years
Residence of Mrs Margaret Robson, Paeroa 988 13 January 1920 William Fulton Falconer
No 1
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Percy Augustus Gerrard Ida Alice Robson
BDM Match (98%) Percy Augustus Gerrand Ida Alice Robson
  πŸ’ 1920/4537
Condition Bachelor Spinster
Profession Schoolmaster Schoolteacher
Age 29 26
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 26 years
Marriage Place Residence of Mrs Margaret Robson, Paeroa
Folio 988
Consent
Date of Certificate 13 January 1920
Officiating Minister William Fulton Falconer
2 27 March 1920 Tony John Tomich
Emily Lena Melbro Rolton
Tony John Tonnick
Emily Lena Melbro Rolton
πŸ’ 1920/4538
Bachelor
Spinster
Labourer
Tailoress
27
20
Paeroa
Paeroa
8 years
19 years
Church of England, Paeroa 989 Thomas Rolton 27 March 1920 Frank Barker Dobson
No 2
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Tony John Tomich Emily Lena Melbro Rolton
BDM Match (91%) Tony John Tonnick Emily Lena Melbro Rolton
  πŸ’ 1920/4538
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 27 20
Dwelling Place Paeroa Paeroa
Length of Residence 8 years 19 years
Marriage Place Church of England, Paeroa
Folio 989
Consent Thomas Rolton
Date of Certificate 27 March 1920
Officiating Minister Frank Barker Dobson
3 29 March 1920 Philip Clark Furley
Beatrice Roberta Browne
Philip Clark Furley
Beatrice Roberta Browne
πŸ’ 1920/5499
Bachelor
Spinster
Town Clerk
Domestic Duties
28
28
Paeroa
Gore
8 months
1 week
Church of England, Gore 3157 29 March 1920 William Alexander Barry Hamblett
No 3
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Philip Clark Furley Beatrice Roberta Browne
  πŸ’ 1920/5499
Condition Bachelor Spinster
Profession Town Clerk Domestic Duties
Age 28 28
Dwelling Place Paeroa Gore
Length of Residence 8 months 1 week
Marriage Place Church of England, Gore
Folio 3157
Consent
Date of Certificate 29 March 1920
Officiating Minister William Alexander Barry Hamblett

Page 843

District of Ohinemuri Quarter ending 30 June 1920 Registrar J. G. Besongall
No Date of Notice Names and 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 William James Lawson Smith
Elizabeth Livinia Wilton
William James Losson Smith
Elizabeth Lavinia Wilton
πŸ’ 1920/1282
Bachelor
Spinster
Miner
Domestic Duties
23
22
Paeroa
Paeroa
1 year
1 year
Presbyterian Church Paeroa 4876 1 April 1920 F. McDonald
No 4
Date of Notice 1 April 1920
  Groom Bride
Names of Parties William James Lawson Smith Elizabeth Livinia Wilton
BDM Match (94%) William James Losson Smith Elizabeth Lavinia Wilton
  πŸ’ 1920/1282
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 23 22
Dwelling Place Paeroa Paeroa
Length of Residence 1 year 1 year
Marriage Place Presbyterian Church Paeroa
Folio 4876
Consent
Date of Certificate 1 April 1920
Officiating Minister F. McDonald
5 9 April 1920 Richard Charles Hill
Olive Merle Locke
Richard Charles Hill
Olive Merle Locke
πŸ’ 1920/1293
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Netherton
Netherton
3 days
10 weeks
Dwelling of Silas Locke Netherton 4877 9 April 1920 F. B. Dobson
No 5
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Richard Charles Hill Olive Merle Locke
  πŸ’ 1920/1293
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Netherton Netherton
Length of Residence 3 days 10 weeks
Marriage Place Dwelling of Silas Locke Netherton
Folio 4877
Consent
Date of Certificate 9 April 1920
Officiating Minister F. B. Dobson
6 21 April 1920 Benjamin Greig
Laura May Steele
Benjamin Greig
Laura May Steele
πŸ’ 1920/1300
Bachelor
Spinster
Hairdresser
Domestic Duties
36
26
Paeroa
Paeroa
6 months
3 weeks
Church of England Paeroa 4878 21 April 1920 F. B. Dobson
No 6
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Benjamin Greig Laura May Steele
  πŸ’ 1920/1300
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 36 26
Dwelling Place Paeroa Paeroa
Length of Residence 6 months 3 weeks
Marriage Place Church of England Paeroa
Folio 4878
Consent
Date of Certificate 21 April 1920
Officiating Minister F. B. Dobson
7 5 May 1920 William David Sanderson
Elsie May Lawrence
William David Sanderson
Elsie May Lawrence
πŸ’ 1920/1301
Bachelor
Spinster
Telephone Exchange Clerk
Domestic Duties
27
24
Paeroa
Paeroa
3 days
7 days
Church of England Paeroa 4879 5 May 1920 F. B. Dobson
No 7
Date of Notice 5 May 1920
  Groom Bride
Names of Parties William David Sanderson Elsie May Lawrence
  πŸ’ 1920/1301
Condition Bachelor Spinster
Profession Telephone Exchange Clerk Domestic Duties
Age 27 24
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 7 days
Marriage Place Church of England Paeroa
Folio 4879
Consent
Date of Certificate 5 May 1920
Officiating Minister F. B. Dobson
8 11 May 1920 Henry Joseph Fitzpatrick
Meta Mavina May Elizabeth Ferry
Henry Joseph Fitzpatrick
Meta Mauvina May Elizabeth Ferry
πŸ’ 1920/1302
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
18
Paeroa
Paeroa
2 months
4 years
Salvation Army Hall Paeroa 4880 Henry James Ferry 11 May 1920 J. R. Dixon
No 8
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Henry Joseph Fitzpatrick Meta Mavina May Elizabeth Ferry
BDM Match (98%) Henry Joseph Fitzpatrick Meta Mauvina May Elizabeth Ferry
  πŸ’ 1920/1302
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 18
Dwelling Place Paeroa Paeroa
Length of Residence 2 months 4 years
Marriage Place Salvation Army Hall Paeroa
Folio 4880
Consent Henry James Ferry
Date of Certificate 11 May 1920
Officiating Minister J. R. Dixon

Page 844

District of Ohinemuri Quarter ending 30 June 1920 Registrar G. McDougall
No Date of Notice Names and 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 27 May 1920 Thomas Murdy Ball
Margaret De Lindsay McCaskill
Thomas Murdy Ball
Margaret De Linsay McCaskill
πŸ’ 1920/1303
Bachelor
Spinster
Civil Engineer
School Teacher
32
27
Paeroa
Paeroa
14 months
21 months
St Andrews Presbyterian Church Paeroa 4881 27 May 1920 F. McDonald
No 9
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Thomas Murdy Ball Margaret De Lindsay McCaskill
BDM Match (98%) Thomas Murdy Ball Margaret De Linsay McCaskill
  πŸ’ 1920/1303
Condition Bachelor Spinster
Profession Civil Engineer School Teacher
Age 32 27
Dwelling Place Paeroa Paeroa
Length of Residence 14 months 21 months
Marriage Place St Andrews Presbyterian Church Paeroa
Folio 4881
Consent
Date of Certificate 27 May 1920
Officiating Minister F. McDonald
10 7 June 1920 Allan Falls Millar
Edith Elvina Ferry
Allan Falls Millar
Edith Elvina Ferry
πŸ’ 1920/1304
Bachelor
Spinster
Baker
Domestic Duties
27
16
Paeroa
Paeroa
1 year
4 years
Presbyterian Church Paeroa 4882 Henry James Ferry 7 June 1920 F. McDonald
No 10
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Allan Falls Millar Edith Elvina Ferry
  πŸ’ 1920/1304
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 27 16
Dwelling Place Paeroa Paeroa
Length of Residence 1 year 4 years
Marriage Place Presbyterian Church Paeroa
Folio 4882
Consent Henry James Ferry
Date of Certificate 7 June 1920
Officiating Minister F. McDonald
11 28 June 1920 Ralph George Stock
Gladys Brown
Ralph George Stock
Gladys Brown
πŸ’ 1920/10182
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Hamilton
Paeroa
3 days
7 years
Methodist Church Hamilton 9256 28 June 1920 Herbert Ford
No 11
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Ralph George Stock Gladys Brown
  πŸ’ 1920/10182
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Hamilton Paeroa
Length of Residence 3 days 7 years
Marriage Place Methodist Church Hamilton
Folio 9256
Consent
Date of Certificate 28 June 1920
Officiating Minister Herbert Ford

Page 845

District of Ohinemuri Quarter ending 30 September 1920 Registrar Joseph Garroway McDougall
No Date of Notice Names and 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 24 September 1920 William John Brown
Susan Myra Lloyd
William John Brown
Susan Myra Lloyd
πŸ’ 1920/8158
Bachelor
Spinster
Sawmiller
Domestic duties
25
22
Paeroa
Paeroa
6 days
6 days
House of Theodore Henry Palinsky, Corbett Street, Paeroa 7932 24 September 1920 Frank McDonald
No 12
Date of Notice 24 September 1920
  Groom Bride
Names of Parties William John Brown Susan Myra Lloyd
  πŸ’ 1920/8158
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 25 22
Dwelling Place Paeroa Paeroa
Length of Residence 6 days 6 days
Marriage Place House of Theodore Henry Palinsky, Corbett Street, Paeroa
Folio 7932
Consent
Date of Certificate 24 September 1920
Officiating Minister Frank McDonald

Page 847

District of Ohinemuri Quarter ending 31 December 1920 Registrar J. McDougall
No Date of Notice Names and 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 1 November 1920 William James Keegan
Bridget Bowe
William James Keegan
Bridget Bowe
πŸ’ 1920/11689
Bachelor
Spinster
Surveyor
Domestic duties
29
21
Paeroa
Paeroa
9 months
3 days
Office of the Registrar, Paeroa 10874 1 November 1920 J. McDougall
No 13
Date of Notice 1 November 1920
  Groom Bride
Names of Parties William James Keegan Bridget Bowe
  πŸ’ 1920/11689
Condition Bachelor Spinster
Profession Surveyor Domestic duties
Age 29 21
Dwelling Place Paeroa Paeroa
Length of Residence 9 months 3 days
Marriage Place Office of the Registrar, Paeroa
Folio 10874
Consent
Date of Certificate 1 November 1920
Officiating Minister J. McDougall
14 1 November 1920 William Joseph Simpson
Sarah Ann McKenzie
William Joseph Simpson
Sarah Ann McKenzie
πŸ’ 1920/11690
Bachelor
Divorced Decree Absolute 30 July 1920
Plumber
Domestic duties
33
38
Paeroa
Paeroa
5 months
20 years
Office of the Registrar, Paeroa 10875 1 November 1920 J. McDougall
No 14
Date of Notice 1 November 1920
  Groom Bride
Names of Parties William Joseph Simpson Sarah Ann McKenzie
  πŸ’ 1920/11690
Condition Bachelor Divorced Decree Absolute 30 July 1920
Profession Plumber Domestic duties
Age 33 38
Dwelling Place Paeroa Paeroa
Length of Residence 5 months 20 years
Marriage Place Office of the Registrar, Paeroa
Folio 10875
Consent
Date of Certificate 1 November 1920
Officiating Minister J. McDougall
15 2 November 1920 Frederick Herbert Muir Fitchett
Jane Bonner Fitch
Frederick Herbert Muir Fitchett
Jane Bonner Fitch
πŸ’ 1920/11723
Bachelor
Spinster
Saddler
Compositor
28
25
Waiuku
Paeroa
13 years
5 months
Residence of Mrs Robina Fitch, Paeroa 10876 2 November 1920 Frank McDonald
No 15
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Frederick Herbert Muir Fitchett Jane Bonner Fitch
  πŸ’ 1920/11723
Condition Bachelor Spinster
Profession Saddler Compositor
Age 28 25
Dwelling Place Waiuku Paeroa
Length of Residence 13 years 5 months
Marriage Place Residence of Mrs Robina Fitch, Paeroa
Folio 10876
Consent
Date of Certificate 2 November 1920
Officiating Minister Frank McDonald
16 26 November 1920 John Kenneth Dean
Alberta Emily Stock
John Kenneth Dean
Alberta Emily Stock
πŸ’ 1920/11734
Bachelor
Spinster
Farmer
Domestic duties
22
20
Komata North
Paeroa
22 years
6 years
Residence of Ralph George Stock, Rye Lane, Paeroa 10877 Ralph George Stock 26 November 1920 W. J. Enticott
No 16
Date of Notice 26 November 1920
  Groom Bride
Names of Parties John Kenneth Dean Alberta Emily Stock
  πŸ’ 1920/11734
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 20
Dwelling Place Komata North Paeroa
Length of Residence 22 years 6 years
Marriage Place Residence of Ralph George Stock, Rye Lane, Paeroa
Folio 10877
Consent Ralph George Stock
Date of Certificate 26 November 1920
Officiating Minister W. J. Enticott

Page 848

District of Ohinemuri Quarter ending 31 December 1920 Registrar G. McDougall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 15 December 1920 Kenneth Leslie McNeil
Elizabeth Mathieson
Kenneth Leslie McNeil
Elizabeth Mathieson
πŸ’ 1920/11740
Bachelor
Spinster
Labourer
Housemaid
24
16
Paeroa
Paeroa
2 years
2 years
Office of the Registrar Paeroa 10878 John Thomas Mathieson 15 December 1920 G. McDougall, Registrar
No 17
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Kenneth Leslie McNeil Elizabeth Mathieson
  πŸ’ 1920/11740
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 24 16
Dwelling Place Paeroa Paeroa
Length of Residence 2 years 2 years
Marriage Place Office of the Registrar Paeroa
Folio 10878
Consent John Thomas Mathieson
Date of Certificate 15 December 1920
Officiating Minister G. McDougall, Registrar
18 15 December 1920 Ernest Wood Millard
Grace Evelyn Chester
Ernest Wood Millard
Grace Evelyn Chester
πŸ’ 1920/11741
Bachelor
Spinster
Carpenter
Home duties
29
24
Paeroa
Paeroa
4 years
6 months
Church of England Paeroa 10879 15 December 1920 F. B. Dobson, Church of England
No 18
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Ernest Wood Millard Grace Evelyn Chester
  πŸ’ 1920/11741
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 29 24
Dwelling Place Paeroa Paeroa
Length of Residence 4 years 6 months
Marriage Place Church of England Paeroa
Folio 10879
Consent
Date of Certificate 15 December 1920
Officiating Minister F. B. Dobson, Church of England
19 21 December 1920 Richard Malcolm Leach
Esther Clara May Salt
Richard Malcolm Leach
Esther Clara May Salt
πŸ’ 1920/12497
Bachelor
Spinster
Contractor
Domestic duties
23
23
Paeroa
Paeroa
3 days
10 years
Methodist Church Paeroa 10880 21 December 1920 W. J. Enticott, Methodist
No 19
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Richard Malcolm Leach Esther Clara May Salt
  πŸ’ 1920/12497
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 23 23
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 10 years
Marriage Place Methodist Church Paeroa
Folio 10880
Consent
Date of Certificate 21 December 1920
Officiating Minister W. J. Enticott, Methodist
20 23 December 1920 Percy George Pearce
Ruby Gwendoline Samson
Percy George Pearce
Ruby Gwendoline Samson
πŸ’ 1920/11742
Bachelor
Spinster
Farmer
Domestic duties
30
25
Netherton
Netherton
1 year 5 months
1 year
Presbyterian Church Paeroa 10881 23 December 1920 F. McDonald, Presbyterian
No 20
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Percy George Pearce Ruby Gwendoline Samson
  πŸ’ 1920/11742
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 25
Dwelling Place Netherton Netherton
Length of Residence 1 year 5 months 1 year
Marriage Place Presbyterian Church Paeroa
Folio 10881
Consent
Date of Certificate 23 December 1920
Officiating Minister F. McDonald, Presbyterian

Page 849

District of Ohinemuri Quarter ending 31 December 1920 Registrar L. Macdougall
No Date of Notice Names and 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 23 December 1920 John William Brocket
Christina Crawford Gibb
John William Brocket
Christina Crawford Gibb
πŸ’ 1920/11743
Bachelor
Spinster
Storekeeper
Teacher
39
31
Paeroa
Hikutaia
1 year 6 months
Residence of Andrew Lumsden Gibb, Hikutaia 10882 23 December 1920 F. McDonald
No 21
Date of Notice 23 December 1920
  Groom Bride
Names of Parties John William Brocket Christina Crawford Gibb
  πŸ’ 1920/11743
Condition Bachelor Spinster
Profession Storekeeper Teacher
Age 39 31
Dwelling Place Paeroa Hikutaia
Length of Residence 1 year 6 months
Marriage Place Residence of Andrew Lumsden Gibb, Hikutaia
Folio 10882
Consent
Date of Certificate 23 December 1920
Officiating Minister F. McDonald

Page 851

District of Omaha Quarter ending 31 March 1920 Registrar J. Harper
No Date of Notice Names and 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 Archibald McArthur Dunning
Charlena Mildred Alley Bond
Archibald McArthur Dunning
Charlena Mildred Alley Bond
πŸ’ 1920/12399
Bachelor
Spinster
Farmer
Housekeeper
26
29
Whangateau
Whangateau
Life
Life
Public Hall Whangateau 3158 3 January 1920 Rev. Hector C. Orchard, Wesleyan Minister, Warkworth
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Archibald McArthur Dunning Charlena Mildred Alley Bond
  πŸ’ 1920/12399
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 26 29
Dwelling Place Whangateau Whangateau
Length of Residence Life Life
Marriage Place Public Hall Whangateau
Folio 3158
Consent
Date of Certificate 3 January 1920
Officiating Minister Rev. Hector C. Orchard, Wesleyan Minister, Warkworth

Page 859

District of Ongarue Quarter ending 31 March 1920 Registrar G. F. S. 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
1 14 January 1920 Michael Rotohiko Jones
Kahu Hetet
Michael Rotohiko Jones
Kahu Hetet
πŸ’ 1920/4539
Bachelor
Spinster
Farmer
Clerk
24
21
Ongarue
Ongarue
20 years
1 week
Office of the Registrar of Marriages 990 14 January 1920 G F S Miller, Registrar
No 1
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Michael Rotohiko Jones Kahu Hetet
  πŸ’ 1920/4539
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 21
Dwelling Place Ongarue Ongarue
Length of Residence 20 years 1 week
Marriage Place Office of the Registrar of Marriages
Folio 990
Consent
Date of Certificate 14 January 1920
Officiating Minister G F S Miller, Registrar

Page 863

District of Ongarue Quarter ending 30 September 1920 Registrar G. F. 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
2 9 July 1920 Charles Arthur Mansfeld
Alice Anne Cooke Howe
Charles Arthur Mansfield
Alice Anne Cooke Howe
πŸ’ 1920/8159
Bachelor
Spinster
Labourer
Domestic Duties
28
22
Waimiha
Waimiha
2 years
5 years
Boarding House, Waimiha 7933 12 July 1920 Reverend G. R. Barnett, Anglican
No 2
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Charles Arthur Mansfeld Alice Anne Cooke Howe
BDM Match (98%) Charles Arthur Mansfield Alice Anne Cooke Howe
  πŸ’ 1920/8159
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 22
Dwelling Place Waimiha Waimiha
Length of Residence 2 years 5 years
Marriage Place Boarding House, Waimiha
Folio 7933
Consent
Date of Certificate 12 July 1920
Officiating Minister Reverend G. R. Barnett, Anglican

Page 865

District of Ongarue Quarter ending 31 December 1920 Registrar G. F. S. 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
3 24 November 1920 John Joseph Hyland
Annie Ngaipu Rata
John Joseph Hyland
Annie Ngaipu Rata
πŸ’ 1920/9969
Bachelor
Spinster
Clerk Railways
Domestic Duties
23
20
Ongarue
Ongarue
3 days
12 years
Roman Catholic Church 12135 Te Waru Rata, Father 24 November 1920 Joseph Duffy, Roman Catholic
No 3
Date of Notice 24 November 1920
  Groom Bride
Names of Parties John Joseph Hyland Annie Ngaipu Rata
  πŸ’ 1920/9969
Condition Bachelor Spinster
Profession Clerk Railways Domestic Duties
Age 23 20
Dwelling Place Ongarue Ongarue
Length of Residence 3 days 12 years
Marriage Place Roman Catholic Church
Folio 12135
Consent Te Waru Rata, Father
Date of Certificate 24 November 1920
Officiating Minister Joseph Duffy, Roman Catholic
4 14 December 1920 William Bishop
Margaret Barlow
William Bishop
Margaret Barlow
πŸ’ 1920/11744
Bachelor
Widow
Laborer
Postmistress
40
36
Tangitu
Tangitu
12 months
10 years
Office of the Registrar of Marriages, Ongarue 10883 14 December 1920 G. F. S. Miller, Registrar
No 4
Date of Notice 14 December 1920
  Groom Bride
Names of Parties William Bishop Margaret Barlow
  πŸ’ 1920/11744
Condition Bachelor Widow
Profession Laborer Postmistress
Age 40 36
Dwelling Place Tangitu Tangitu
Length of Residence 12 months 10 years
Marriage Place Office of the Registrar of Marriages, Ongarue
Folio 10883
Consent
Date of Certificate 14 December 1920
Officiating Minister G. F. S. Miller, Registrar

Page 867

District of Opotiki Quarter ending 31 March 1920 Registrar H. C. Foster
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 January 1920 James Sinclair
Katie Edwards
James Sinclair
Katie Edwards
πŸ’ 1920/4540
Bachelor
Spinster
Shepherd
Domestic duties
32
25
Opotiki
Opotiki
7 days
7 days
At the Office of the Registrar, Opotiki 991 23 January 1920 G. O. Stephenson
No 1
Date of Notice 23 January 1920
  Groom Bride
Names of Parties James Sinclair Katie Edwards
  πŸ’ 1920/4540
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 32 25
Dwelling Place Opotiki Opotiki
Length of Residence 7 days 7 days
Marriage Place At the Office of the Registrar, Opotiki
Folio 991
Consent
Date of Certificate 23 January 1920
Officiating Minister G. O. Stephenson
2 9 February 1920 Oscar Reeve
Annie Fryer
Oscar Reeve
Annie Fryer
πŸ’ 1920/4541
Bachelor
Spinster
Farmer
Domestic duties
30
21
Ohiwa
Waiotahi
14 years
1 year
Methodist Church, Opotiki 992 9 February 1920 E. B. Chambers
No 2
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Oscar Reeve Annie Fryer
  πŸ’ 1920/4541
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 21
Dwelling Place Ohiwa Waiotahi
Length of Residence 14 years 1 year
Marriage Place Methodist Church, Opotiki
Folio 992
Consent
Date of Certificate 9 February 1920
Officiating Minister E. B. Chambers
3 11 February 1920 David Lyell Abbot
Dora Morice
David Lyell Abbot
Dora Morice
πŸ’ 1920/4542
Bachelor
Spinster
Farmer
Domestic duties
23
22
Opotiki
Opotiki
since birth
11 years
St Johns Presbyterian Church, Opotiki 993 11 February 1920 D. Hird
No 3
Date of Notice 11 February 1920
  Groom Bride
Names of Parties David Lyell Abbot Dora Morice
  πŸ’ 1920/4542
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Opotiki Opotiki
Length of Residence since birth 11 years
Marriage Place St Johns Presbyterian Church, Opotiki
Folio 993
Consent
Date of Certificate 11 February 1920
Officiating Minister D. Hird
4 23 February 1920 Charles Stanley Morris
Emily Alice Kelly
Charles Stanley Morris
Emily Alice Kelly
πŸ’ 1920/4543
Bachelor
Spinster
Hairdresser
Tailoress
27
24
Opotiki
Opotiki
7 years
24 years
St Marys Catholic Church, Opotiki 994 23 February 1920 J. W. Smears
No 4
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Charles Stanley Morris Emily Alice Kelly
  πŸ’ 1920/4543
Condition Bachelor Spinster
Profession Hairdresser Tailoress
Age 27 24
Dwelling Place Opotiki Opotiki
Length of Residence 7 years 24 years
Marriage Place St Marys Catholic Church, Opotiki
Folio 994
Consent
Date of Certificate 23 February 1920
Officiating Minister J. W. Smears
5 25 February 1920 Samuel McMillan
Ivy Ailean Millan
Samuel McMillan
Ivy Lilian Millar
πŸ’ 1920/4545
Bachelor
Spinster
Farmer
Milliner
28
22
Opotiki
Opotiki
6 years
10 years
At the residence of Mrs Annie Millan, Ford St, Opotiki 995 25 February 1920 D. Hird
No 5
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Samuel McMillan Ivy Ailean Millan
BDM Match (91%) Samuel McMillan Ivy Lilian Millar
  πŸ’ 1920/4545
Condition Bachelor Spinster
Profession Farmer Milliner
Age 28 22
Dwelling Place Opotiki Opotiki
Length of Residence 6 years 10 years
Marriage Place At the residence of Mrs Annie Millan, Ford St, Opotiki
Folio 995
Consent
Date of Certificate 25 February 1920
Officiating Minister D. Hird

Page 868

District of Opotiki Quarter ending 31 March 1920 Registrar J. Coates
No Date of Notice Names and 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 31 March 1920 David Charles Erb
Irene May Lucas
David Charles Erb
Ivene May Lucas
πŸ’ 1920/4546
Widower (18th November 1918)
Spinster
Farmer
31
19
Kutarere
Kutarere
10 years
9 years
Presbyterian Church, Opotiki 996 Lilly Rebecca Rouse, mother 31 March 1920 D. Hird
No 6
Date of Notice 31 March 1920
  Groom Bride
Names of Parties David Charles Erb Irene May Lucas
BDM Match (97%) David Charles Erb Ivene May Lucas
  πŸ’ 1920/4546
Condition Widower (18th November 1918) Spinster
Profession Farmer
Age 31 19
Dwelling Place Kutarere Kutarere
Length of Residence 10 years 9 years
Marriage Place Presbyterian Church, Opotiki
Folio 996
Consent Lilly Rebecca Rouse, mother
Date of Certificate 31 March 1920
Officiating Minister D. Hird

Page 869

District of Opotiki Quarter ending 30 June 1920 Registrar G. O. 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
7 6 April 1920 Allan Humphrey Cameron
Helen Burnand
Allan Humphrey Cameron
Helen Burnand
πŸ’ 1920/1305
Bachelor
Widow (28. 3. 1918)
Builder
Draper
33
36
Opotiki
Opotiki
3 days
3 days
Anglican Church, Opotiki 4883 6 April 1920 Thomas Fisher, Church of England
No 7
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Allan Humphrey Cameron Helen Burnand
  πŸ’ 1920/1305
Condition Bachelor Widow (28. 3. 1918)
Profession Builder Draper
Age 33 36
Dwelling Place Opotiki Opotiki
Length of Residence 3 days 3 days
Marriage Place Anglican Church, Opotiki
Folio 4883
Consent
Date of Certificate 6 April 1920
Officiating Minister Thomas Fisher, Church of England
8 14 April 1920 Alfred John Sanders
Olive May Millar
Alfred John Sanders
Olive May Millar
πŸ’ 1920/1306
Bachelor
Spinster
Carpenter
Dressmaker
32
25
Opotiki
Opotiki
14 years
10 years
Residence of Mrs D. Millar, Ford St, Opotiki 4884 14 April 1920 E. B. Chambers, Methodist Church
No 8
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Alfred John Sanders Olive May Millar
  πŸ’ 1920/1306
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 32 25
Dwelling Place Opotiki Opotiki
Length of Residence 14 years 10 years
Marriage Place Residence of Mrs D. Millar, Ford St, Opotiki
Folio 4884
Consent
Date of Certificate 14 April 1920
Officiating Minister E. B. Chambers, Methodist Church
9 12 May 1920 Max Ahlers
Dahlia Williams
Max Ahlers
Dahlia Williams
πŸ’ 1920/1283
Widower (15. 11. 1918)
Spinster
Labourer
Housekeeper
30
16
Torere
Torere
6 years
Since birth
At the Office of the Registrar, Opotiki 4885 Harry Williams, Father 12 May 1920 G. O. Stephenson, Registrar
No 9
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Max Ahlers Dahlia Williams
  πŸ’ 1920/1283
Condition Widower (15. 11. 1918) Spinster
Profession Labourer Housekeeper
Age 30 16
Dwelling Place Torere Torere
Length of Residence 6 years Since birth
Marriage Place At the Office of the Registrar, Opotiki
Folio 4885
Consent Harry Williams, Father
Date of Certificate 12 May 1920
Officiating Minister G. O. Stephenson, Registrar

Page 871

District of Opotiki Quarter ending 30 September 1920 Registrar G. J. 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
10 2 July 1920 Frank William Johnsen
Margaret Alice Jespersen
Frank William Johnsen
Margaret Alice Jespersen
πŸ’ 1920/8160

Spinster

Domestic duties
31
22

Waiotahi

11 years
at the residence of Mr E Jespersen Waiotahi 7934 2 July 1920 Rev David Hird, Presbyterian
No 10
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Frank William Johnsen Margaret Alice Jespersen
  πŸ’ 1920/8160
Condition Spinster
Profession Domestic duties
Age 31 22
Dwelling Place Waiotahi
Length of Residence 11 years
Marriage Place at the residence of Mr E Jespersen Waiotahi
Folio 7934
Consent
Date of Certificate 2 July 1920
Officiating Minister Rev David Hird, Presbyterian
11 22 July 1920 John Henry Steel Corbett
Roberta Emily Jean Elliott
John Henry Steel Corbett
Roberta Emily Jean Elliott
πŸ’ 1920/8161
Bachelor
Spinster
Farmer
Domestic duties
20
18
Thames
Opotiki
5 days
Since birth
at the Office of the Registrar Opotiki 7935 John Corbett Father; Henry E. Elliott Father 22 July 1920 G. J. Stephenson, Registrar
No 11
Date of Notice 22 July 1920
  Groom Bride
Names of Parties John Henry Steel Corbett Roberta Emily Jean Elliott
  πŸ’ 1920/8161
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 18
Dwelling Place Thames Opotiki
Length of Residence 5 days Since birth
Marriage Place at the Office of the Registrar Opotiki
Folio 7935
Consent John Corbett Father; Henry E. Elliott Father
Date of Certificate 22 July 1920
Officiating Minister G. J. Stephenson, Registrar
12 27 July 1920 Francis Walter Reid
Polly Matthews
Francis Walter Reid
Polly Matthews
πŸ’ 1920/52
Bachelor
Spinster
Farmer
Domestic duties
44
31
Opotiki
Opotiki
43 years
Since birth
at the residence of Mr Francis Walter Reid Opotiki 7936 27 July 1920 Rev J. W. Smyth, Roman Catholic
No 12
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Francis Walter Reid Polly Matthews
  πŸ’ 1920/52
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 44 31
Dwelling Place Opotiki Opotiki
Length of Residence 43 years Since birth
Marriage Place at the residence of Mr Francis Walter Reid Opotiki
Folio 7936
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev J. W. Smyth, Roman Catholic
13 31 July 1920 William George Reece
Millie Gwendolen Farr Squire
William George Reece
Milly Gwendolen Farr Squire
πŸ’ 1920/8144
Bachelor
Spinster
Farmer
School mistress
31
29
Opotiki
Ruakituri
Since birth
4 months
at the residence of Mr Thomas Mayo Ruakituri, Wairoa 7937 31 July 1920 Rev Percy Keene, Church of England
No 13
Date of Notice 31 July 1920
  Groom Bride
Names of Parties William George Reece Millie Gwendolen Farr Squire
BDM Match (96%) William George Reece Milly Gwendolen Farr Squire
  πŸ’ 1920/8144
Condition Bachelor Spinster
Profession Farmer School mistress
Age 31 29
Dwelling Place Opotiki Ruakituri
Length of Residence Since birth 4 months
Marriage Place at the residence of Mr Thomas Mayo Ruakituri, Wairoa
Folio 7937
Consent
Date of Certificate 31 July 1920
Officiating Minister Rev Percy Keene, Church of England

Page 873

District of Opotiki Quarter ending 31 December 1920 Registrar G. O. 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
14 15 October 1920 Alexander Teece Smith
Rita Parkinson
Alexander Teece Smith
Rita Parkinson
πŸ’ 1920/78
Bachelor
minor
Wool classer
Domestic duties
22
18
Gisborne
Opotiki
4 days
Since birth
at the office of the Registrar Opotiki 10884 Thomas Henry Parkinson, Father 15 October 1920 G. O. Stephenson, Registrar
No 14
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Alexander Teece Smith Rita Parkinson
  πŸ’ 1920/78
Condition Bachelor minor
Profession Wool classer Domestic duties
Age 22 18
Dwelling Place Gisborne Opotiki
Length of Residence 4 days Since birth
Marriage Place at the office of the Registrar Opotiki
Folio 10884
Consent Thomas Henry Parkinson, Father
Date of Certificate 15 October 1920
Officiating Minister G. O. Stephenson, Registrar
15 20 October 1920 Haupai Marupo
Te Paea Waikotu
Haupai Marupo
Te Paea Wikotu
πŸ’ 1920/11746
Bachelor
Spinster
Labourer
Domestic duties
30
26
Whakatane
Kutarere
3 days
2 months
at the office of the Registrar Opotiki 10885 20 October 1920 G. O. Stephenson, Registrar
No 15
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Haupai Marupo Te Paea Waikotu
BDM Match (97%) Haupai Marupo Te Paea Wikotu
  πŸ’ 1920/11746
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 26
Dwelling Place Whakatane Kutarere
Length of Residence 3 days 2 months
Marriage Place at the office of the Registrar Opotiki
Folio 10885
Consent
Date of Certificate 20 October 1920
Officiating Minister G. O. Stephenson, Registrar
16 15 November 1920 Louis Wilfred George Letts
Iris Mary Forbes
Louis Wilfred George Letts
Iris Mary Forbes
πŸ’ 1920/11724
Bachelor
Spinster
Electrical Engineer
Domestic duties
41
21
Opotiki
Opotiki
8 years
Since birth
at the residence of Mr. John Forbes, King St, Opotiki 10886 15 November 1920 Rev. D. Herd, Presbyterian Church
No 16
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Louis Wilfred George Letts Iris Mary Forbes
  πŸ’ 1920/11724
Condition Bachelor Spinster
Profession Electrical Engineer Domestic duties
Age 41 21
Dwelling Place Opotiki Opotiki
Length of Residence 8 years Since birth
Marriage Place at the residence of Mr. John Forbes, King St, Opotiki
Folio 10886
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev. D. Herd, Presbyterian Church
17 22 November 1920 Selwyn Henry Davis
Ada Tauteri
Selwyn Henry Davis
Ada Tautari
πŸ’ 1920/11725
Widower 23 August 1919
Spinster
Farmer
Domestic duties
43
24
Torere
Torere
9 months
9 months
at the office of the Registrar Opotiki 10887 22 November 1920 G. O. Stephenson, Registrar
No 17
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Selwyn Henry Davis Ada Tauteri
BDM Match (95%) Selwyn Henry Davis Ada Tautari
  πŸ’ 1920/11725
Condition Widower 23 August 1919 Spinster
Profession Farmer Domestic duties
Age 43 24
Dwelling Place Torere Torere
Length of Residence 9 months 9 months
Marriage Place at the office of the Registrar Opotiki
Folio 10887
Consent
Date of Certificate 22 November 1920
Officiating Minister G. O. Stephenson, Registrar
18 23 November 1920 Edmund Rupert Morton
Rosa Isabella Hogg
Edmund Rupert Morton
Rosa Isabella Hogg
πŸ’ 1920/11726
Bachelor
Spinster
Architect
Domestic duties
32
24
Opotiki
Opotiki
3 days
24 years
at St John's Presbyterian Church Opotiki 10888 23 November 1920 Rev. D. Herd, Presbyterian Church
No 18
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Edmund Rupert Morton Rosa Isabella Hogg
  πŸ’ 1920/11726
Condition Bachelor Spinster
Profession Architect Domestic duties
Age 32 24
Dwelling Place Opotiki Opotiki
Length of Residence 3 days 24 years
Marriage Place at St John's Presbyterian Church Opotiki
Folio 10888
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev. D. Herd, Presbyterian Church

Page 874

District of Opotiki Quarter ending 31 December 1920 Registrar G. D. Henderson
No Date of Notice Names and 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 24 November 1920 Wi Kepa Priestley
Gladys Mary May Jones
Wi Kepa Priestley
Gladys Mary May Jones
πŸ’ 1920/11727
Bachelor
Spinster
Plumber
Waitress
24
20
Opotiki
Opotiki
14 days
14 days
at the Church of St Stephen the Martyr Opotiki 10889 Watkin George Jones father 24 November 1920 James Herbert Selmes, Church of England
No 19
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Wi Kepa Priestley Gladys Mary May Jones
  πŸ’ 1920/11727
Condition Bachelor Spinster
Profession Plumber Waitress
Age 24 20
Dwelling Place Opotiki Opotiki
Length of Residence 14 days 14 days
Marriage Place at the Church of St Stephen the Martyr Opotiki
Folio 10889
Consent Watkin George Jones father
Date of Certificate 24 November 1920
Officiating Minister James Herbert Selmes, Church of England
20 7 December 1920 Hugh John Sinclair Leishman
Harriet Roger
Hugh John Sinclair Leishman
Harriet Roger
πŸ’ 1920/11728
Bachelor
Spinster
Sheep farmer
Domestic duties
38
27
Omaio
Omaio
6 months
1 month
Methodist Church Opotiki 10890 7 December 1920 E. B. Chambers, Methodist Church
No 20
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Hugh John Sinclair Leishman Harriet Roger
  πŸ’ 1920/11728
Condition Bachelor Spinster
Profession Sheep farmer Domestic duties
Age 38 27
Dwelling Place Omaio Omaio
Length of Residence 6 months 1 month
Marriage Place Methodist Church Opotiki
Folio 10890
Consent
Date of Certificate 7 December 1920
Officiating Minister E. B. Chambers, Methodist Church
21 29 December 1920 Alfred Ross
Elizabeth Patrick
Alfred Ross
Elizabeth Patrick
πŸ’ 1920/11729
Widower
Spinster
Farmer
Domestic duties
43
28
Opotiki
Opotiki
23 years
20 years
at the residence of Mr Alfred Ross Waioweka Road Opotiki 10891 29 December 1920 Hakaraia Pahewa, Church of England
No 21
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Alfred Ross Elizabeth Patrick
  πŸ’ 1920/11729
Condition Widower Spinster
Profession Farmer Domestic duties
Age 43 28
Dwelling Place Opotiki Opotiki
Length of Residence 23 years 20 years
Marriage Place at the residence of Mr Alfred Ross Waioweka Road Opotiki
Folio 10891
Consent
Date of Certificate 29 December 1920
Officiating Minister Hakaraia Pahewa, Church of England

Page 875

District of Otorohanga Quarter ending 31 March 1920 Registrar R. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1920 Robert William John Chestnut
Sarah Rosina Lockhard
Robert William John Chestnut
Sarah Rosina Lockhard
πŸ’ 1920/4547
Bachelor
Spinster
Farmer
Home duties
26
20
Whawharua
Whawharua
1 week
8 months
Residence of T. H. Lockhard, Whawharua 997 T. H. Lockhard, Father 3 January 1920 Rev R. F. Geddes, Church of England
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Robert William John Chestnut Sarah Rosina Lockhard
  πŸ’ 1920/4547
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 20
Dwelling Place Whawharua Whawharua
Length of Residence 1 week 8 months
Marriage Place Residence of T. H. Lockhard, Whawharua
Folio 997
Consent T. H. Lockhard, Father
Date of Certificate 3 January 1920
Officiating Minister Rev R. F. Geddes, Church of England
2 12 February 1920 Arthur Thornett
Irene Jessie Hamilton Arnold
Arthur Thornett
Irene Jessie Hamilton Arnold
πŸ’ 1920/4548
Bachelor
Spinster
Laborer
Household duties
31
26
Rangiatea
Rangiatea
12 months
2 years
Presbyterian Church, Otorohanga 998 12 February 1920 Mr J. D. McFarlane, Presbyterian
No 2
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Arthur Thornett Irene Jessie Hamilton Arnold
  πŸ’ 1920/4548
Condition Bachelor Spinster
Profession Laborer Household duties
Age 31 26
Dwelling Place Rangiatea Rangiatea
Length of Residence 12 months 2 years
Marriage Place Presbyterian Church, Otorohanga
Folio 998
Consent
Date of Certificate 12 February 1920
Officiating Minister Mr J. D. McFarlane, Presbyterian
3 29 March 1920 William Charles Lovejoy Dockery
Daisy Violet Nichols
William Charles Lovejoy Dockery
Daisy Violet Nichols
πŸ’ 1920/4549
Bachelor
Spinster
Livery Stable Proprietor
Domestic
21
22
Otorohanga
Rangiatea
8 months
10 years
Public Hall, Rangiatea 999 29 March 1920 Mr J. D. McFarlane, Presbyterian
No 3
Date of Notice 29 March 1920
  Groom Bride
Names of Parties William Charles Lovejoy Dockery Daisy Violet Nichols
  πŸ’ 1920/4549
Condition Bachelor Spinster
Profession Livery Stable Proprietor Domestic
Age 21 22
Dwelling Place Otorohanga Rangiatea
Length of Residence 8 months 10 years
Marriage Place Public Hall, Rangiatea
Folio 999
Consent
Date of Certificate 29 March 1920
Officiating Minister Mr J. D. McFarlane, Presbyterian

Page 877

District of Otorohanga Quarter ending 30 June 1920 Registrar J. M. Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 25 April 1920 Frank Yeo
Dahlia Edith Florence Cocks
Frank Yeo
Dahlia Edith Florence Cocks
πŸ’ 1920/1284
Bachelor
Spinster
Farmer
Clerk
41
44
Otorohanga
Otorohanga
5 days
4 months
Presbyterian Church Otorohanga 4886 28 April 1920 J. D. McFarlane, Presbyterian
No 4
Date of Notice 25 April 1920
  Groom Bride
Names of Parties Frank Yeo Dahlia Edith Florence Cocks
  πŸ’ 1920/1284
Condition Bachelor Spinster
Profession Farmer Clerk
Age 41 44
Dwelling Place Otorohanga Otorohanga
Length of Residence 5 days 4 months
Marriage Place Presbyterian Church Otorohanga
Folio 4886
Consent
Date of Certificate 28 April 1920
Officiating Minister J. D. McFarlane, Presbyterian
5 04 May 1920 Wilfred Mark Cowley
Doris Pickford
Wilfred Mark Cowley
Doris Pickford
πŸ’ 1920/1285
Bachelor
Spinster
Farmer
Household duties
25
23
Otorohanga
Otorohanga
24 years
10 years
Presbyterian Church Otorohanga 4887 04 May 1920 J. D. McFarlane, Presbyterian
No 5
Date of Notice 04 May 1920
  Groom Bride
Names of Parties Wilfred Mark Cowley Doris Pickford
  πŸ’ 1920/1285
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 23
Dwelling Place Otorohanga Otorohanga
Length of Residence 24 years 10 years
Marriage Place Presbyterian Church Otorohanga
Folio 4887
Consent
Date of Certificate 04 May 1920
Officiating Minister J. D. McFarlane, Presbyterian
6 12 May 1920 Thomas Geoffrey Rawlings
Gladys Ethel Tyler
Thomas Geoffrey Rawlings
Gladys Ethel Tyler
πŸ’ 1920/1030
Bachelor
Spinster
Farmer
Household duties
28
20
Otorohanga
Hamilton
7 months
3 years
St. Peters Church Hamilton 4994 Henry Tyler 12 May 1920 E. M. Cowie, Church of England
No 6
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Thomas Geoffrey Rawlings Gladys Ethel Tyler
  πŸ’ 1920/1030
Condition Bachelor Spinster
Profession Farmer Household duties
Age 28 20
Dwelling Place Otorohanga Hamilton
Length of Residence 7 months 3 years
Marriage Place St. Peters Church Hamilton
Folio 4994
Consent Henry Tyler
Date of Certificate 12 May 1920
Officiating Minister E. M. Cowie, Church of England
7 28 May 1920 Harry Ashton Shone
Josepha Marie Meekan
Harry Ashton Shone
Josepha Marie Meekan
πŸ’ 1920/1286
Bachelor
Spinster
Farming
Household duties
28
19
Tahaia
Tahaia
11 months
10 years
Residence of Mrs A Kennedy Tahaia 4888 Minnie Kennedy (mother) 28 May 1920 J. D. McFarlane, Presbyterian
No 7
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Harry Ashton Shone Josepha Marie Meekan
  πŸ’ 1920/1286
Condition Bachelor Spinster
Profession Farming Household duties
Age 28 19
Dwelling Place Tahaia Tahaia
Length of Residence 11 months 10 years
Marriage Place Residence of Mrs A Kennedy Tahaia
Folio 4888
Consent Minnie Kennedy (mother)
Date of Certificate 28 May 1920
Officiating Minister J. D. McFarlane, Presbyterian
8 29 May 1920 George Francis Cavaney
Myrtle Ellen Agnes Annan
George Francis Cavaney
Myrtle Ellen Agnes Annan
πŸ’ 1920/1287
Bachelor
Spinster
Surfaceman
Domestic duties
27
20
Kio Kio
Kio Kio
1 Year
11 months
Residence of A. Annan Kio Kio 4889 Alexander Annan father 29 May 1920 J. D. McFarlane, Presbyterian
No 8
Date of Notice 29 May 1920
  Groom Bride
Names of Parties George Francis Cavaney Myrtle Ellen Agnes Annan
  πŸ’ 1920/1287
Condition Bachelor Spinster
Profession Surfaceman Domestic duties
Age 27 20
Dwelling Place Kio Kio Kio Kio
Length of Residence 1 Year 11 months
Marriage Place Residence of A. Annan Kio Kio
Folio 4889
Consent Alexander Annan father
Date of Certificate 29 May 1920
Officiating Minister J. D. McFarlane, Presbyterian

Page 878

District of Otorohanga Quarter ending 30 June 1920 Registrar J. W. Thorne
No Date of Notice Names and 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 3 May 1920 Andrew George Christon Andersen
Ellen May Kitchen
Andrew George Christon Andersen
Ellen May Kitchen
πŸ’ 1920/1288
Bachelor
Spinster
Farmer
Household duties
25
20
Otorohanga
Otorohanga
1 Year
10 years
Mr J. Kitchen's dwelling house, Otorohanga 4890 Julius Kitchen (Father) 31 May 1920 J. D. McFarlane, Presbyterian
No 9
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Andrew George Christon Andersen Ellen May Kitchen
  πŸ’ 1920/1288
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 20
Dwelling Place Otorohanga Otorohanga
Length of Residence 1 Year 10 years
Marriage Place Mr J. Kitchen's dwelling house, Otorohanga
Folio 4890
Consent Julius Kitchen (Father)
Date of Certificate 31 May 1920
Officiating Minister J. D. McFarlane, Presbyterian
10 1 June 1920 William Johnson
Hilda Olive Plier
William Johnson
Hilda Olive Plier
πŸ’ 1920/1289
Bachelor
Spinster
Farmer
Housekeeper
28
18
Tahaia
Otorohanga
12 months
6 months
Registrar's Office, Otorohanga 4891 Frederick James Plier (Father) 1 June 1920 Registrar of Marriages
No 10
Date of Notice 1 June 1920
  Groom Bride
Names of Parties William Johnson Hilda Olive Plier
  πŸ’ 1920/1289
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 28 18
Dwelling Place Tahaia Otorohanga
Length of Residence 12 months 6 months
Marriage Place Registrar's Office, Otorohanga
Folio 4891
Consent Frederick James Plier (Father)
Date of Certificate 1 June 1920
Officiating Minister Registrar of Marriages
11 8 June 1920 Robert Finlay Geddes
Rose Olive Andrews
Robert Finlay Geddes
Rose Olive Andrews
πŸ’ 1920/625
Widower July 30th 1917
Spinster
Clerk in Holy Orders
Teaching
39
28
Otorohanga
Parnell
10 months
5 years
St. Sepulchres, Auckland 4360 8 June 1920 Edward Lush, Church of England
No 11
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Robert Finlay Geddes Rose Olive Andrews
  πŸ’ 1920/625
Condition Widower July 30th 1917 Spinster
Profession Clerk in Holy Orders Teaching
Age 39 28
Dwelling Place Otorohanga Parnell
Length of Residence 10 months 5 years
Marriage Place St. Sepulchres, Auckland
Folio 4360
Consent
Date of Certificate 8 June 1920
Officiating Minister Edward Lush, Church of England
12 11 June 1920 Robert George Young
Jessie Lillian West
Robert George Young
Jessie Lillian West
πŸ’ 1920/1290
Bachelor
Spinster
Farmer
Household duties
29
20
Otorohanga
Otorohanga
14 Years
14 years
Private dwelling of C. West, Honikiwi 4892 Charles West (Father) 11 June 1920 J. D. McFarlane, Presbyterian
No 12
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Robert George Young Jessie Lillian West
  πŸ’ 1920/1290
Condition Bachelor Spinster
Profession Farmer Household duties
Age 29 20
Dwelling Place Otorohanga Otorohanga
Length of Residence 14 Years 14 years
Marriage Place Private dwelling of C. West, Honikiwi
Folio 4892
Consent Charles West (Father)
Date of Certificate 11 June 1920
Officiating Minister J. D. McFarlane, Presbyterian
13 15 June 1920 Alexander McClennan
Frances Jane Falconer
Alexander McClennan
Frances Jane Falconer
πŸ’ 1920/1291
Bachelor
Spinster
Farmer
Domestic duties
26
19
Otorohanga
Otorohanga
3 days
9 months
Anglican Church, Otorohanga 4893 John Alexander Falconer (Father) 15 June 1920 J. T. McWilliam, Church of England
No 13
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Alexander McClennan Frances Jane Falconer
  πŸ’ 1920/1291
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 19
Dwelling Place Otorohanga Otorohanga
Length of Residence 3 days 9 months
Marriage Place Anglican Church, Otorohanga
Folio 4893
Consent John Alexander Falconer (Father)
Date of Certificate 15 June 1920
Officiating Minister J. T. McWilliam, Church of England

Page 879

District of Otorohanga Quarter ending 30 June 1920 Registrar P. H. Thorne
No Date of Notice Names and 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 16 June 1920 Charles William Henry Chilcott
Kathleen Sutherland Gilchrist Still
Charles William Henry Chilcott
Kathleen Sutherland Gilchrist Still
πŸ’ 1920/1292
Bachelor
Spinster
Farmer
Domestic
22
18
Otorohanga
Otorohanga
8 years
3 years
Private dwelling of James Still, Otewa 4894 James Still (Father) 16 June 1920 J. D. McFarlane, Presbyterian
No 14
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Charles William Henry Chilcott Kathleen Sutherland Gilchrist Still
  πŸ’ 1920/1292
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 18
Dwelling Place Otorohanga Otorohanga
Length of Residence 8 years 3 years
Marriage Place Private dwelling of James Still, Otewa
Folio 4894
Consent James Still (Father)
Date of Certificate 16 June 1920
Officiating Minister J. D. McFarlane, Presbyterian

Page 881

District of Otorohanga Quarter ending 30 September 1920 Registrar Jas Thorne
No Date of Notice Names and 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 31 July 1920 Andrew Duncan Stuart Rankin
Margaret Feenie
Andrew Duncan Stuart Rankin
Margaret Feenie
πŸ’ 1920/12448
Bachelor
Spinster
Farm Hand
Book Sewer
27
26
Otorohanga
Otorohanga
5 years
10 days
Private Residence of Mr G. B. Cockburn Otorohanga 7938 31 July 1920 James D. McFarlane, Presbyterian
No 15
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Andrew Duncan Stuart Rankin Margaret Feenie
  πŸ’ 1920/12448
Condition Bachelor Spinster
Profession Farm Hand Book Sewer
Age 27 26
Dwelling Place Otorohanga Otorohanga
Length of Residence 5 years 10 days
Marriage Place Private Residence of Mr G. B. Cockburn Otorohanga
Folio 7938
Consent
Date of Certificate 31 July 1920
Officiating Minister James D. McFarlane, Presbyterian
16 3 August 1920 Edward John Cronin
May Strahan
Edward John Cronin
May Strahan
πŸ’ 1920/8145
Bachelor
Spinster
Medical Practitioner
Nurse
30
27
Otorohanga
Otorohanga
3 Days
6 years
Private Residence of Mr T. Strahan Otorohanga 7939 3 August 1920 J. D. McFarlane, Presbyterian
No 16
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Edward John Cronin May Strahan
  πŸ’ 1920/8145
Condition Bachelor Spinster
Profession Medical Practitioner Nurse
Age 30 27
Dwelling Place Otorohanga Otorohanga
Length of Residence 3 Days 6 years
Marriage Place Private Residence of Mr T. Strahan Otorohanga
Folio 7939
Consent
Date of Certificate 3 August 1920
Officiating Minister J. D. McFarlane, Presbyterian
17 4 August 1920 Henry Morris
Kathrine Winifred Clarke
Henry Morris
Kathrine Winifred Clarke
πŸ’ 1920/8146
Bachelor
Spinster
Farmer
Household Duties
34
27
Otorohanga
Otorohanga
18 months
26 years
English Church Otorohanga 7940 4 August 1920 H. F. Cole Baker, Church of England
No 17
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Henry Morris Kathrine Winifred Clarke
  πŸ’ 1920/8146
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 34 27
Dwelling Place Otorohanga Otorohanga
Length of Residence 18 months 26 years
Marriage Place English Church Otorohanga
Folio 7940
Consent
Date of Certificate 4 August 1920
Officiating Minister H. F. Cole Baker, Church of England
18 17 August 1920 Borthwick Colpoys Cole Baker
Violet Hester Cole Baker
Borthwick Colpoys Cole Baker
Violet Hester Cole Baker
πŸ’ 1920/8147
Bachelor
Spinster
Farmer
Household Duties
33
24
Otorohanga
Otorohanga
4 Days
2 months
St. Brides Church Otorohanga 7941 17 August 1920 H. F. Cole Baker, Church of England
No 18
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Borthwick Colpoys Cole Baker Violet Hester Cole Baker
  πŸ’ 1920/8147
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 33 24
Dwelling Place Otorohanga Otorohanga
Length of Residence 4 Days 2 months
Marriage Place St. Brides Church Otorohanga
Folio 7941
Consent
Date of Certificate 17 August 1920
Officiating Minister H. F. Cole Baker, Church of England

Page 883

District of Otorohanga Quarter ending 31 December 1920 Registrar Jas Thorne
No Date of Notice Names and 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 12 November 1920 Harold Booth
Esther McFarlane
Harold Booth
Esther McFarlane
πŸ’ 1920/11730
Bachelor
Spinster
Commercial Manager
School Mistress
30
24
Otorohanga
Otorohanga
4 days
5 months
Presbyterian Church Otorohanga 10892 12 November 1920 F. A. Thompson, Presbyterian
No 19
Date of Notice 12 November 1920
  Groom Bride
Names of Parties Harold Booth Esther McFarlane
  πŸ’ 1920/11730
Condition Bachelor Spinster
Profession Commercial Manager School Mistress
Age 30 24
Dwelling Place Otorohanga Otorohanga
Length of Residence 4 days 5 months
Marriage Place Presbyterian Church Otorohanga
Folio 10892
Consent
Date of Certificate 12 November 1920
Officiating Minister F. A. Thompson, Presbyterian
20 10 December 1920 Karl William Theodore Seymour
Barbara Winifred Williams
Karl William Theodore Seymour
Barbara Winifred Williams
πŸ’ 1920/11731
Bachelor
Spinster
Master Builder
Domestic duties
25
24
Otorohanga
Otorohanga
12 Years
6 Years
Anglican Church Otorohanga 10893 10 December 1920 H. F. Cole-Baker, Church of England
No 20
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Karl William Theodore Seymour Barbara Winifred Williams
  πŸ’ 1920/11731
Condition Bachelor Spinster
Profession Master Builder Domestic duties
Age 25 24
Dwelling Place Otorohanga Otorohanga
Length of Residence 12 Years 6 Years
Marriage Place Anglican Church Otorohanga
Folio 10893
Consent
Date of Certificate 10 December 1920
Officiating Minister H. F. Cole-Baker, Church of England
21 28 December 1920 Thomas Ellis Valintine
Muriel Nina Bayly
Thomas Ellis Valintine
Muriel Nina Bayly
πŸ’ 1920/11732
Bachelor
Spinster
Farmer
Nurse
24
23
Otorohanga
Otorohanga
1 Week
2 months
Anglican Church Otorohanga 10894 28 December 1920 H. F. Cole-Baker, Church of England
No 21
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Thomas Ellis Valintine Muriel Nina Bayly
  πŸ’ 1920/11732
Condition Bachelor Spinster
Profession Farmer Nurse
Age 24 23
Dwelling Place Otorohanga Otorohanga
Length of Residence 1 Week 2 months
Marriage Place Anglican Church Otorohanga
Folio 10894
Consent
Date of Certificate 28 December 1920
Officiating Minister H. F. Cole-Baker, Church of England

Page 887

District of Owhango Quarter ending 1 June 1920 Registrar F. C. 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 19 January 1920 Johnny Thompson
Lucy Pine
Johnnie Thompson
Lucy Pine
πŸ’ 1920/5544
Bachelor
Spinster
Farmer
Domestic
21 years
19 years
Kakahi
Kakahi
5 years
1 year
Registrars Office Owhango 3255 Annie Paitimu 19 January 1920 Registrar F. C. Williams
No 1
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Johnny Thompson Lucy Pine
BDM Match (94%) Johnnie Thompson Lucy Pine
  πŸ’ 1920/5544
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 years 19 years
Dwelling Place Kakahi Kakahi
Length of Residence 5 years 1 year
Marriage Place Registrars Office Owhango
Folio 3255
Consent Annie Paitimu
Date of Certificate 19 January 1920
Officiating Minister Registrar F. C. Williams
2 14 February 1920 George Leslie Augustus Miller
Margaret Emily Pittams
George Leslie Augustus Miller
Margaret Emily Pittams
πŸ’ 1920/5545
Bachelor
Spinster
Farmer
Domestic Duties
28 years
18 years
Hikimutu
Hikimutu
1 year
10 years
Residence of C Pittams Hikimutu 3256 Charles Pittams 14 February 1920 Rev J A Kempthorne
No 2
Date of Notice 14 February 1920
  Groom Bride
Names of Parties George Leslie Augustus Miller Margaret Emily Pittams
  πŸ’ 1920/5545
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 years 18 years
Dwelling Place Hikimutu Hikimutu
Length of Residence 1 year 10 years
Marriage Place Residence of C Pittams Hikimutu
Folio 3256
Consent Charles Pittams
Date of Certificate 14 February 1920
Officiating Minister Rev J A Kempthorne
3 27 February 1920 George Stephen Porter
Myrtle Madeline Le Prou
George Stephen Porter
Myrtle Madeline Le Prou
πŸ’ 1920/5546
Bachelor
Spinster
Farmer
Domestic
21 years
17 years
Kakahi
Kakahi
2 weeks
2 years
English Church Kakahi 3257 Benjamin Le Prou 27 February 1920 Rev J W Ward
No 3
Date of Notice 27 February 1920
  Groom Bride
Names of Parties George Stephen Porter Myrtle Madeline Le Prou
  πŸ’ 1920/5546
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 years 17 years
Dwelling Place Kakahi Kakahi
Length of Residence 2 weeks 2 years
Marriage Place English Church Kakahi
Folio 3257
Consent Benjamin Le Prou
Date of Certificate 27 February 1920
Officiating Minister Rev J W Ward
4 30 March 1920 William Jens Petersen
Margaret Josephine Brown
William Jens Petersen
Margaret Josephine Brown
πŸ’ 1920/5533
Bachelor
Spinster
Sawmill hand
Farmers Daughter
20 years
16 years
Kakahi
Owhango
8 years
11 years
Residence of J Brown Owhango 3267 Ole John Petersen & Charles Joseph Brown 30 March 1920 Rev J A Kempthorne
No 4
Date of Notice 30 March 1920
  Groom Bride
Names of Parties William Jens Petersen Margaret Josephine Brown
  πŸ’ 1920/5533
Condition Bachelor Spinster
Profession Sawmill hand Farmers Daughter
Age 20 years 16 years
Dwelling Place Kakahi Owhango
Length of Residence 8 years 11 years
Marriage Place Residence of J Brown Owhango
Folio 3267
Consent Ole John Petersen & Charles Joseph Brown
Date of Certificate 30 March 1920
Officiating Minister Rev J A Kempthorne

Page 889

District of Owhango Quarter ending 30 June 1920 Registrar G. L. M. 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 30 March 1920 William Jens Petersen
Margaret Josephine Brown
William Jens Petersen
Margaret Josephine Brown
πŸ’ 1920/5533
Bachelor
Spinster
Saw mill hand
Farmer's Daughter
20
16
Kakahi
Owhango
20 years
16 years
Residence of J. Brown W. J. Petersen Father (groom) & B. Brown Father (bride) 30 March 1920 Rev. A. Kempthorne
No 4
Date of Notice 30 March 1920
  Groom Bride
Names of Parties William Jens Petersen Margaret Josephine Brown
  πŸ’ 1920/5533
Condition Bachelor Spinster
Profession Saw mill hand Farmer's Daughter
Age 20 16
Dwelling Place Kakahi Owhango
Length of Residence 20 years 16 years
Marriage Place Residence of J. Brown
Folio
Consent W. J. Petersen Father (groom) & B. Brown Father (bride)
Date of Certificate 30 March 1920
Officiating Minister Rev. A. Kempthorne
5 8 May 1920 John Dinsdale
Elizabeth May Olsen
John Dinsdale
Elizabeth May Olsen
πŸ’ 1920/1294
Bachelor
Spinster
Farmer
Housemaid
36
18
Piriaka
Kakahi
10 years
10 years
Residence of E. S. Olsen, Kakahi 4895 E. S. Olsen Mother 8 May 1920 Rev. J. G. Ward
No 5
Date of Notice 8 May 1920
  Groom Bride
Names of Parties John Dinsdale Elizabeth May Olsen
  πŸ’ 1920/1294
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 36 18
Dwelling Place Piriaka Kakahi
Length of Residence 10 years 10 years
Marriage Place Residence of E. S. Olsen, Kakahi
Folio 4895
Consent E. S. Olsen Mother
Date of Certificate 8 May 1920
Officiating Minister Rev. J. G. Ward
6 29 May 1920 John Ferguson Ferrand
Margaret Dickson Arneil
John Fergusson Gerrand
Margaret Arneil
πŸ’ 1920/1156
Bachelor
Spinster (Widow 16/10/1917)
Bushman
Domestic Duties
42
32
Taumarunui
Owhango
4 months
4 months
Registrar's Office Taumarunui 4933 29 May 1920 Registrar Taumarunui
No 6
Date of Notice 29 May 1920
  Groom Bride
Names of Parties John Ferguson Ferrand Margaret Dickson Arneil
BDM Match (78%) John Fergusson Gerrand Margaret Arneil
  πŸ’ 1920/1156
Condition Bachelor Spinster (Widow 16/10/1917)
Profession Bushman Domestic Duties
Age 42 32
Dwelling Place Taumarunui Owhango
Length of Residence 4 months 4 months
Marriage Place Registrar's Office Taumarunui
Folio 4933
Consent
Date of Certificate 29 May 1920
Officiating Minister Registrar Taumarunui
7 15 June 1920 Harold Oscar Amundsen
Fanny Constance Williams
Harold Oscar Amundsen
Fanny Constance Williams
πŸ’ 1920/1295
Bachelor
Spinster
Bushman
Civil Servant
24
25
Owhango
Owhango
1 year
1 year 5 months
Residence of A. B. Amundsen Owhango 4896 15 June 1920 Rev. J. G. Ward
No 7
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Harold Oscar Amundsen Fanny Constance Williams
  πŸ’ 1920/1295
Condition Bachelor Spinster
Profession Bushman Civil Servant
Age 24 25
Dwelling Place Owhango Owhango
Length of Residence 1 year 1 year 5 months
Marriage Place Residence of A. B. Amundsen Owhango
Folio 4896
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev. J. G. Ward
8 25 June 1920 Arthur Nicholls
Marion Sarah Merrutin
Arthur Nicholls
Marion Edith Merrikin
πŸ’ 1920/6703
Bachelor
Spinster
Farmer
Domestic duties
34
24
Kaitieke
Raurimu
9 years
8 years
Church of England Raurimu 6373 25 June 1920 W. J. Weller
No 8
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Arthur Nicholls Marion Sarah Merrutin
BDM Match (86%) Arthur Nicholls Marion Edith Merrikin
  πŸ’ 1920/6703
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 24
Dwelling Place Kaitieke Raurimu
Length of Residence 9 years 8 years
Marriage Place Church of England Raurimu
Folio 6373
Consent
Date of Certificate 25 June 1920
Officiating Minister W. J. Weller

Page 890

District of Owhango Quarter ending 30 June 1920 Registrar D. Leslie 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
9 29 June 1920 John Robert Brown
Doris Kathleen Stewart
John Robert Brown
Doris Kathleen Stewart
πŸ’ 1920/1296
Bachelor
Spinster
Farmer
Domestic duties
35
20
Kakahi
Kakahi
3 days
8 years
Residence of H. S. Stewart, Kakahi 4897 Herbert Samuel Stewart, Father 29 June 1920 Rev. J. B. Ward
No 9
Date of Notice 29 June 1920
  Groom Bride
Names of Parties John Robert Brown Doris Kathleen Stewart
  πŸ’ 1920/1296
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 20
Dwelling Place Kakahi Kakahi
Length of Residence 3 days 8 years
Marriage Place Residence of H. S. Stewart, Kakahi
Folio 4897
Consent Herbert Samuel Stewart, Father
Date of Certificate 29 June 1920
Officiating Minister Rev. J. B. Ward

Page 891

District of Owhango Quarter ending 30 September 1920 Registrar H. J. Henderson
No Date of Notice Names and 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 14 August 1920 William George Schmidt
Julia Ellen Erickson
William George Schmidt
Julia Ellen Ericksen
πŸ’ 1920/8148
Bachelor
Spinster
Merchant
School teacher
32
26
Owhango
Owhango
8 years
6 years
Residence of Mrs Erickson, Owhango 7942 14 August 1920 Rev. H. White, Presbyterian
No 10
Date of Notice 14 August 1920
  Groom Bride
Names of Parties William George Schmidt Julia Ellen Erickson
BDM Match (98%) William George Schmidt Julia Ellen Ericksen
  πŸ’ 1920/8148
Condition Bachelor Spinster
Profession Merchant School teacher
Age 32 26
Dwelling Place Owhango Owhango
Length of Residence 8 years 6 years
Marriage Place Residence of Mrs Erickson, Owhango
Folio 7942
Consent
Date of Certificate 14 August 1920
Officiating Minister Rev. H. White, Presbyterian
11 16 August 1920 Lawrence Bernard Owen
Alice Feirabend
Lawrence Bearnard Owen
Alice Feirabend
πŸ’ 1920/8149
Bachelor
Spinster
Mill Hand
Household duties
21
25
Raurimu
Raurimu
6 months
6 months
Registrar's Office Owhango 7943 16 August 1920 T. King, Registrar Owhango
No 11
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Lawrence Bernard Owen Alice Feirabend
BDM Match (98%) Lawrence Bearnard Owen Alice Feirabend
  πŸ’ 1920/8149
Condition Bachelor Spinster
Profession Mill Hand Household duties
Age 21 25
Dwelling Place Raurimu Raurimu
Length of Residence 6 months 6 months
Marriage Place Registrar's Office Owhango
Folio 7943
Consent
Date of Certificate 16 August 1920
Officiating Minister T. King, Registrar Owhango
12 24 September 1920 Charles Friel
Lois Sanders Aitchison
Charles Friel
Elsie Sanders Aitchison
πŸ’ 1920/8150
Bachelor
Spinster
Farmer
School teacher
31
21
Kakahi
Kakahi
3 weeks
18 months
Roman Catholic Church Kakahi 7944 24 September 1920 Father Duffy, Roman Catholic
No 12
Date of Notice 24 September 1920
  Groom Bride
Names of Parties Charles Friel Lois Sanders Aitchison
BDM Match (91%) Charles Friel Elsie Sanders Aitchison
  πŸ’ 1920/8150
Condition Bachelor Spinster
Profession Farmer School teacher
Age 31 21
Dwelling Place Kakahi Kakahi
Length of Residence 3 weeks 18 months
Marriage Place Roman Catholic Church Kakahi
Folio 7944
Consent
Date of Certificate 24 September 1920
Officiating Minister Father Duffy, Roman Catholic

Page 893

District of Owhango Quarter ending 31 December 1920 Registrar Isabel 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
13 19 October 1920 James Andrew Meads
Whitford Brown
James Andrew Mear
Whitford Brown
πŸ’ 1920/11733
Bachelor
Spinster
Millhand
Dressmaker
20
24
Owhango
Owhango
4 months
12 years
Residence of C. J. Brown, Owhango 10895 Hannah Oldham, Mother 19 October 1920 Rev. Kempthorne, Anglican, Taumarunui
No 13
Date of Notice 19 October 1920
  Groom Bride
Names of Parties James Andrew Meads Whitford Brown
BDM Match (94%) James Andrew Mear Whitford Brown
  πŸ’ 1920/11733
Condition Bachelor Spinster
Profession Millhand Dressmaker
Age 20 24
Dwelling Place Owhango Owhango
Length of Residence 4 months 12 years
Marriage Place Residence of C. J. Brown, Owhango
Folio 10895
Consent Hannah Oldham, Mother
Date of Certificate 19 October 1920
Officiating Minister Rev. Kempthorne, Anglican, Taumarunui
14 6 November 1920 Reginald Charles Williams
Isabella Lily Brough
Reginald Charles Williams
Isabella Lily Brough
πŸ’ 1920/9970
Bachelor
Spinster
Labourer
Waitress
23
20
Owhango
Owhango
3 days
3 years
Registrar's Office, Owhango 12136 Harriet Brough, Mother 6 November 1920 Isabel King, Deputy Registrar, Owhango
No 14
Date of Notice 6 November 1920
  Groom Bride
Names of Parties Reginald Charles Williams Isabella Lily Brough
  πŸ’ 1920/9970
Condition Bachelor Spinster
Profession Labourer Waitress
Age 23 20
Dwelling Place Owhango Owhango
Length of Residence 3 days 3 years
Marriage Place Registrar's Office, Owhango
Folio 12136
Consent Harriet Brough, Mother
Date of Certificate 6 November 1920
Officiating Minister Isabel King, Deputy Registrar, Owhango
15 9 November 1920 Charles Richards
Mary Ellen Rodgers
Charles Richards
Mary Ellen Ridgers
πŸ’ 1920/11735
Bachelor
Spinster
Farmer
Domestic Duties
23
18
Kakahi
Kakahi
9 years
6 years
Residence of Daniel Joy, Kakahi 10896 Sarah McLean, Mother 9 November 1920 Rev. J. S. Ward, Taumarunui
No 15
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Charles Richards Mary Ellen Rodgers
BDM Match (97%) Charles Richards Mary Ellen Ridgers
  πŸ’ 1920/11735
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 18
Dwelling Place Kakahi Kakahi
Length of Residence 9 years 6 years
Marriage Place Residence of Daniel Joy, Kakahi
Folio 10896
Consent Sarah McLean, Mother
Date of Certificate 9 November 1920
Officiating Minister Rev. J. S. Ward, Taumarunui
16 16 November 1920 Robert Hunter Cutcheon
Grace Dempster Slade
Robert Hunter Caitcheon
Grace Dempster Slade
πŸ’ 1920/11736
Bachelor
Spinster
Company's Secretary
Domestic duties
34
24
Kakahi
Kakahi
2 years
2 years
Anglican Church, Kakahi 10897 16 November 1920 Rev. J. A. Kempthorne, Anglican, Taumarunui
No 16
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Robert Hunter Cutcheon Grace Dempster Slade
BDM Match (96%) Robert Hunter Caitcheon Grace Dempster Slade
  πŸ’ 1920/11736
Condition Bachelor Spinster
Profession Company's Secretary Domestic duties
Age 34 24
Dwelling Place Kakahi Kakahi
Length of Residence 2 years 2 years
Marriage Place Anglican Church, Kakahi
Folio 10897
Consent
Date of Certificate 16 November 1920
Officiating Minister Rev. J. A. Kempthorne, Anglican, Taumarunui

Page 895

District of Paparoa Quarter ending 31 March 1920 Registrar R. C. Galbraith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 February 1920 James William Howard Smith
Margaret Alice Ball
James William Howard Smith
Margaret Alice Ball
πŸ’ 1920/4550
James William Williams
Winifred Alice Ball
πŸ’ 1920/5568
Bachelor
Spinster
Farmer
House duties
22
22
Ararua
Matakohe
22 years
22 years
Residence of J. Ball Esquire, Matakohe 1000 11 February 1920 Rev. J. C. Hawksworth, Church of England
No 1
Date of Notice 11 February 1920
  Groom Bride
Names of Parties James William Howard Smith Margaret Alice Ball
  πŸ’ 1920/4550
BDM Match (63%) James William Williams Winifred Alice Ball
  πŸ’ 1920/5568
Condition Bachelor Spinster
Profession Farmer House duties
Age 22 22
Dwelling Place Ararua Matakohe
Length of Residence 22 years 22 years
Marriage Place Residence of J. Ball Esquire, Matakohe
Folio 1000
Consent
Date of Certificate 11 February 1920
Officiating Minister Rev. J. C. Hawksworth, Church of England
2 16 February 1920 Raymond Edgar Clarke
Vouretta Eileen Boden
Raymond Edgar Clarke
Vonnetta Eileen Boden
πŸ’ 1920/4558
Bachelor
Spinster
Motor Car Proprietor
Clerk
26
20
Paparoa
Paparoa
3 years
7Β½ years
St Marks Anglican Church, Paparoa 1001 Sarah Anna Hawksworth, Mother of Vouretta Eileen Boden 16 February 1920 Rev. J. C. Hawksworth, Church of England
No 2
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Raymond Edgar Clarke Vouretta Eileen Boden
BDM Match (95%) Raymond Edgar Clarke Vonnetta Eileen Boden
  πŸ’ 1920/4558
Condition Bachelor Spinster
Profession Motor Car Proprietor Clerk
Age 26 20
Dwelling Place Paparoa Paparoa
Length of Residence 3 years 7Β½ years
Marriage Place St Marks Anglican Church, Paparoa
Folio 1001
Consent Sarah Anna Hawksworth, Mother of Vouretta Eileen Boden
Date of Certificate 16 February 1920
Officiating Minister Rev. J. C. Hawksworth, Church of England
3 15 March 1920 Sidney John Williams
Ellen Mary Ball
Sydney John Williams
Ellen Mary Ball
πŸ’ 1920/4569
Bachelor
Spinster
Farm Labourer
Domestic Duties
27
20
Matakohe
Matakohe
9 years
20 years
Residence of C. W. Ball Esq, Matakohe 1002 Charles William Ball, Father of Ellen Mary Ball 15 March 1920 Rev. J. C. Hawksworth, Church of England
No 3
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Sidney John Williams Ellen Mary Ball
BDM Match (98%) Sydney John Williams Ellen Mary Ball
  πŸ’ 1920/4569
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 27 20
Dwelling Place Matakohe Matakohe
Length of Residence 9 years 20 years
Marriage Place Residence of C. W. Ball Esq, Matakohe
Folio 1002
Consent Charles William Ball, Father of Ellen Mary Ball
Date of Certificate 15 March 1920
Officiating Minister Rev. J. C. Hawksworth, Church of England

Page 897

District of Paparoa Quarter ending 30 June 1920 Registrar R. J. Galbraith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 7 April 1920 Sigwart John William Harris
Clarice Mary Wilson
Sigwart John William Harris
Clarice Mary Wilson
πŸ’ 1920/1297
Bachelor
Spinster
Radio Telegraphist
Home duties
31
23
Paparoa Auckland
Paparoa
4 days
16 years
Methodist Church Paparoa 4898 7 April 1920 Rev G. Roberts
No 4
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Sigwart John William Harris Clarice Mary Wilson
  πŸ’ 1920/1297
Condition Bachelor Spinster
Profession Radio Telegraphist Home duties
Age 31 23
Dwelling Place Paparoa Auckland Paparoa
Length of Residence 4 days 16 years
Marriage Place Methodist Church Paparoa
Folio 4898
Consent
Date of Certificate 7 April 1920
Officiating Minister Rev G. Roberts
5 31 May 1920 Frank Berridge
Sarah Winifred Trounson
Frank Berridge
Sarah Winnifred Trounson
πŸ’ 1920/1298
Bachelor
Spinster
Farmer
Household duties
44
29
Paparoa
Paparoa
3 days
29 years
Paparoa Methodist Church 4899 31 May 1920 Rev. C. A. Henderson
No 5
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Frank Berridge Sarah Winifred Trounson
BDM Match (98%) Frank Berridge Sarah Winnifred Trounson
  πŸ’ 1920/1298
Condition Bachelor Spinster
Profession Farmer Household duties
Age 44 29
Dwelling Place Paparoa Paparoa
Length of Residence 3 days 29 years
Marriage Place Paparoa Methodist Church
Folio 4899
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. C. A. Henderson

Page 899

District of Paparoa Quarter ending 30 September 1920 Registrar D. Galbraith
No Date of Notice Names and 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 5 August 1920 Sydney Wade
Harriet Parsons
Sydney Wade
Harriet Parsons
πŸ’ 1920/8151
Bachelor
Spinster
Engineer
Home duties
23
23
Paparoa
Paparoa
2 months
3 months
Methodist Parsonage Paparoa 7945 5 August 1920 Rev C. H. Kendon, Methodist Minister
No 6
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Sydney Wade Harriet Parsons
  πŸ’ 1920/8151
Condition Bachelor Spinster
Profession Engineer Home duties
Age 23 23
Dwelling Place Paparoa Paparoa
Length of Residence 2 months 3 months
Marriage Place Methodist Parsonage Paparoa
Folio 7945
Consent
Date of Certificate 5 August 1920
Officiating Minister Rev C. H. Kendon, Methodist Minister
7 15 September 1920 Peter Gabriel Marinkovich
Winnie Silich
Peter Gabriel Marinkovich
Winnie Silich
πŸ’ 1920/8152
Bachelor
Spinster
Gum washer
Home duties
28
21
Hukatere
Hukatere
4 days
13 years
Dwelling place of J. Silich Hukatere 7946 15 September 1920 Reverend Father J. Spiering, Roman Catholic
No 7
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Peter Gabriel Marinkovich Winnie Silich
  πŸ’ 1920/8152
Condition Bachelor Spinster
Profession Gum washer Home duties
Age 28 21
Dwelling Place Hukatere Hukatere
Length of Residence 4 days 13 years
Marriage Place Dwelling place of J. Silich Hukatere
Folio 7946
Consent
Date of Certificate 15 September 1920
Officiating Minister Reverend Father J. Spiering, Roman Catholic

Page 901

District of Paparoa Quarter ending 31 December 1920 Registrar G. C. Galbraith
No Date of Notice Names and 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 3 December 1920 Henry Francis Elliott Smith
Elizabeth Isabella Ball
Henry Francis Elliott Smith
Elizabeth Isabella Ball
πŸ’ 1920/11737
Bachelor
Spinster
Farmer
Home duties
22
20
Ararua
Matakohe
22 years
20 years
Residence of Mr J. J. Ball, Matakohe 10898 John James Ball, Father 3 December 1920 Rev. R. A. Macdonald
No 8
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Henry Francis Elliott Smith Elizabeth Isabella Ball
  πŸ’ 1920/11737
Condition Bachelor Spinster
Profession Farmer Home duties
Age 22 20
Dwelling Place Ararua Matakohe
Length of Residence 22 years 20 years
Marriage Place Residence of Mr J. J. Ball, Matakohe
Folio 10898
Consent John James Ball, Father
Date of Certificate 3 December 1920
Officiating Minister Rev. R. A. Macdonald
9 21 December 1920 James William Meany
Evelyn Amelia Martha Parsons
James William Meaney
Evelyn Amelia Martha Parsons
πŸ’ 1920/11738
Bachelor
Spinster
Labourer
Home duties
26
19
Paparoa
Paparoa
2 years
19 years
St Marks Church, Paparoa 10899 John Cockayne Parsons, Father 21 December 1920 Rev. R. A. Macdonald
No 9
Date of Notice 21 December 1920
  Groom Bride
Names of Parties James William Meany Evelyn Amelia Martha Parsons
BDM Match (98%) James William Meaney Evelyn Amelia Martha Parsons
  πŸ’ 1920/11738
Condition Bachelor Spinster
Profession Labourer Home duties
Age 26 19
Dwelling Place Paparoa Paparoa
Length of Residence 2 years 19 years
Marriage Place St Marks Church, Paparoa
Folio 10899
Consent John Cockayne Parsons, Father
Date of Certificate 21 December 1920
Officiating Minister Rev. R. A. Macdonald
10 24 December 1920 Bert Wells
Freda Mary Wolf
Bert Wells
Freda Mary Wolf
πŸ’ 1920/11739
Bachelor
Spinster
Labourer
Home duties
26
25
Huarau
Huarau
4 days
10 years
Residence of John Wolf, Huarau 10900 24 December 1920 Rev. R. A. Macdonald
No 10
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Bert Wells Freda Mary Wolf
  πŸ’ 1920/11739
Condition Bachelor Spinster
Profession Labourer Home duties
Age 26 25
Dwelling Place Huarau Huarau
Length of Residence 4 days 10 years
Marriage Place Residence of John Wolf, Huarau
Folio 10900
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev. R. A. Macdonald

Page 905

District of Piopio Quarter ending 30 June 1920 Registrar K. J. Henderson
No Date of Notice Names and 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 29 April 1920 Albert Harris
Annette Emily Olsen
Albert Harris
Annette Emily Olsen
πŸ’ 1920/1299
Bachelor
Widow (23 November 1918)
Farm Labourer
Domestic
20
32
Piopio
Piopio
14 days
14 days
Bridegroom's Residence, Piopio 4500 William Harris, Father 29 April 1920 Rev. J. M. Beattie, Presbyterian
No 1/20
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Albert Harris Annette Emily Olsen
  πŸ’ 1920/1299
Condition Bachelor Widow (23 November 1918)
Profession Farm Labourer Domestic
Age 20 32
Dwelling Place Piopio Piopio
Length of Residence 14 days 14 days
Marriage Place Bridegroom's Residence, Piopio
Folio 4500
Consent William Harris, Father
Date of Certificate 29 April 1920
Officiating Minister Rev. J. M. Beattie, Presbyterian
2/20 24 May 1920 Thomas John Dowling
Rose Mary Churcher
Thomas John Dowling Were
Rose Mary Churcher
πŸ’ 1920/5912
Bachelor
Spinster
Farmer
Domestic
36
23
Piopio
Te Kuiti
15 years
2 years
Roman Catholic Church, Te Kuiti 4983 24 May 1920 Rev. Patrick O'Flynn, Roman Catholic
No 2/20
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Thomas John Dowling Rose Mary Churcher
BDM Match (90%) Thomas John Dowling Were Rose Mary Churcher
  πŸ’ 1920/5912
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 23
Dwelling Place Piopio Te Kuiti
Length of Residence 15 years 2 years
Marriage Place Roman Catholic Church, Te Kuiti
Folio 4983
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. Patrick O'Flynn, Roman Catholic

Page 907

District of Piopio Quarter ending 30 September 1920 Registrar J. Henderson
No Date of Notice Names and 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 16 September 1920 Kindred Martin Daley
Mildred Geraldine Lydon
Kendred Martin Daley
Hildred Geraldine Lydon
πŸ’ 1920/8292
Bachelor
Spinster
Farmer
Domestic
38
24
Wairere
Te Kuiti
2 years
Roman Catholic Church Te Kuiti 8021 16 September 1920 Rev Patrick O'Flynn
No 3
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Kindred Martin Daley Mildred Geraldine Lydon
BDM Match (95%) Kendred Martin Daley Hildred Geraldine Lydon
  πŸ’ 1920/8292
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 24
Dwelling Place Wairere Te Kuiti
Length of Residence 2 years
Marriage Place Roman Catholic Church Te Kuiti
Folio 8021
Consent
Date of Certificate 16 September 1920
Officiating Minister Rev Patrick O'Flynn

Page 915

District of Puhoi Quarter ending 30 September 1920 Registrar John Schollum Jr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 03 September 1920 John William Titford
Catherine Mary Wenzlick
John William Litford
Catherine Mary Wenzlick
πŸ’ 1920/8153
Bachelor
Spinster
Farmer
Domestic duties
28
22
Puhoi
Puhoi
28 years
22 years
St. Peter & Paul's Roman Catholic Church Puhoi 7947 03 September 1920 Father Lynch
No 1
Date of Notice 03 September 1920
  Groom Bride
Names of Parties John William Titford Catherine Mary Wenzlick
BDM Match (98%) John William Litford Catherine Mary Wenzlick
  πŸ’ 1920/8153
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 22
Dwelling Place Puhoi Puhoi
Length of Residence 28 years 22 years
Marriage Place St. Peter & Paul's Roman Catholic Church Puhoi
Folio 7947
Consent
Date of Certificate 03 September 1920
Officiating Minister Father Lynch

Page 917

District of Puhoi Quarter ending 31 December 1920 Registrar John Schollum Jr
No Date of Notice Names and 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 October 1920 William Andrew Dennis
Jessie Louisa Jennings
William Andrew Dennis
Jessie Louisa Jennings
πŸ’ 1920/11056
Bachelor
Spinster
Farmer
Domestic
36
22
Pukapuka
Avondale
36 years
2 years
Methven Homestead, Avondale 10300 21 October 1920 Rev Mitchell, Church of England
No 2
Date of Notice 21 October 1920
  Groom Bride
Names of Parties William Andrew Dennis Jessie Louisa Jennings
  πŸ’ 1920/11056
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 22
Dwelling Place Pukapuka Avondale
Length of Residence 36 years 2 years
Marriage Place Methven Homestead, Avondale
Folio 10300
Consent
Date of Certificate 21 October 1920
Officiating Minister Rev Mitchell, Church of England
3 15 November 1920 Malcolm Keith McCathie
Elizabeth Ruth Schollum
Malcolm Keith McCathie
Elizabeth Ruth Schollum
πŸ’ 1920/11479
Bachelor
Spinster
Farmer
Domestic
31
23
Upper Waiwera
Puhoi
31 years
23 years
Roman Catholic Church, Puhoi 10901 15 November 1920 Rev J. P. Lynch, Roman Catholic
No 3
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Malcolm Keith McCathie Elizabeth Ruth Schollum
  πŸ’ 1920/11479
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 23
Dwelling Place Upper Waiwera Puhoi
Length of Residence 31 years 23 years
Marriage Place Roman Catholic Church, Puhoi
Folio 10901
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev J. P. Lynch, Roman Catholic

Page 919

District of Pukekohe Quarter ending 31 March 1920 Registrar J. Walters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1920 Frederick Walker Stembridge
Mary Ellen Costello
Frederick Walter Stembridge
May Ellen Costello
πŸ’ 1920/3250
Widower
Spinster
Farmer
Clerk
39
21
Hamilton
Pukekohe
7 days
15 years
St Marys Church Hamilton 1165 13 January 1920 J Brennan
No 1
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Frederick Walker Stembridge Mary Ellen Costello
BDM Match (96%) Frederick Walter Stembridge May Ellen Costello
  πŸ’ 1920/3250
Condition Widower Spinster
Profession Farmer Clerk
Age 39 21
Dwelling Place Hamilton Pukekohe
Length of Residence 7 days 15 years
Marriage Place St Marys Church Hamilton
Folio 1165
Consent
Date of Certificate 13 January 1920
Officiating Minister J Brennan
2 19 January 1920 Martin William Wylie
Ellen Maud Stewart
Martin William Wylie
Elsie Maud Stewart
πŸ’ 1920/4576
Bachelor
Spinster
Farmer
Domestic duties
28
20
Buckland
Pukekohe
28 years
6 years
Church of England Pukekohe 1003 J Stewart Father 19 January 1920 J. P. Cowie
No 2
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Martin William Wylie Ellen Maud Stewart
BDM Match (92%) Martin William Wylie Elsie Maud Stewart
  πŸ’ 1920/4576
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 20
Dwelling Place Buckland Pukekohe
Length of Residence 28 years 6 years
Marriage Place Church of England Pukekohe
Folio 1003
Consent J Stewart Father
Date of Certificate 19 January 1920
Officiating Minister J. P. Cowie
3 21 January 1920 James Claude Gibbs
Daisy Ellen Parker
James Claude Gibbs
Daisy Ellen Parker
πŸ’ 1920/4577
Bachelor
Spinster
Labourer
Domestic duties
25
22
Pukekohe
Pukekohe East
1 month
1 year
Catholic Church Pukekohe West 1004 21 January 1920 J. F. Martin
No 3
Date of Notice 21 January 1920
  Groom Bride
Names of Parties James Claude Gibbs Daisy Ellen Parker
  πŸ’ 1920/4577
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 22
Dwelling Place Pukekohe Pukekohe East
Length of Residence 1 month 1 year
Marriage Place Catholic Church Pukekohe West
Folio 1004
Consent
Date of Certificate 21 January 1920
Officiating Minister J. F. Martin
4 28 January 1920 Frank Thomas Bloxham
Violet Florence Twidle
Frank Thomas Bloxham
Violet Florence Twidle
πŸ’ 1920/4578
Bachelor
Spinster
Coachbuilder
Domestic duties
27
27
Pukekohe
Pukekohe
6 years
7 years
Presbyterian Church Pukekohe 1005 28 January 1920 S. Nixon
No 4
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Frank Thomas Bloxham Violet Florence Twidle
  πŸ’ 1920/4578
Condition Bachelor Spinster
Profession Coachbuilder Domestic duties
Age 27 27
Dwelling Place Pukekohe Pukekohe
Length of Residence 6 years 7 years
Marriage Place Presbyterian Church Pukekohe
Folio 1005
Consent
Date of Certificate 28 January 1920
Officiating Minister S. Nixon
5 10 February 1920 James Clune
Agnes Burnett Roger
James Clune
Agnes Burnett Roger
πŸ’ 1920/5504
Bachelor
Spinster
Farmer
Domestic duties
42
29
Bombay
Bombay
3 days
29 years
Residence of Mrs Agnes Roger Bombay 3236 10 February 1920 S. Nixon
No 5
Date of Notice 10 February 1920
  Groom Bride
Names of Parties James Clune Agnes Burnett Roger
  πŸ’ 1920/5504
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 42 29
Dwelling Place Bombay Bombay
Length of Residence 3 days 29 years
Marriage Place Residence of Mrs Agnes Roger Bombay
Folio 3236
Consent
Date of Certificate 10 February 1920
Officiating Minister S. Nixon

Page 920

District of Pukekohe Quarter ending 31 March 1920 Registrar H. J. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 February 1920 Allan McGill
Ruby Alberta Flay
Allan McGill
Ruby Alberta Flay
πŸ’ 1920/4579
Bachelor
Spinster
Labourer
Domestic duties
20
20
Pokeno
Bombay
20 years
20 years
St Peters Church Bombay 1006 Elizabeth McGill mother; H J Flay Father 10 February 1920 C. a. Vaughan
No 6
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Allan McGill Ruby Alberta Flay
  πŸ’ 1920/4579
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 20
Dwelling Place Pokeno Bombay
Length of Residence 20 years 20 years
Marriage Place St Peters Church Bombay
Folio 1006
Consent Elizabeth McGill mother; H J Flay Father
Date of Certificate 10 February 1920
Officiating Minister C. a. Vaughan
7 12 February 1920 Henry David Williams
Eileen Margaret Ryan
Henry David Williams
Ileen Margaret Ryan
πŸ’ 1920/4580
Bachelor
Spinster
Labourer
Domestic duties
27
26
Tuakau
Tuakau
4 months
3 months
Registrars Office Pukekohe 1007 12 February 1920 J. H. Waters
No 7
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Henry David Williams Eileen Margaret Ryan
BDM Match (95%) Henry David Williams Ileen Margaret Ryan
  πŸ’ 1920/4580
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 26
Dwelling Place Tuakau Tuakau
Length of Residence 4 months 3 months
Marriage Place Registrars Office Pukekohe
Folio 1007
Consent
Date of Certificate 12 February 1920
Officiating Minister J. H. Waters
8 17 February 1920 Albert Richard Abbott
Jocelyn Mavis Scott
Albert Richard Abbott
Jocelyn Mavis Scott
πŸ’ 1920/5500
Bachelor
Spinster
Motor Engineer
Domestic duties
24
22
Pukekohe
Pukekohe
3 days
1 year
Residence of Mrs A Scott Pukekohe 3159 17 February 1920 G. B. Munro
No 8
Date of Notice 17 February 1920
  Groom Bride
Names of Parties Albert Richard Abbott Jocelyn Mavis Scott
  πŸ’ 1920/5500
Condition Bachelor Spinster
Profession Motor Engineer Domestic duties
Age 24 22
Dwelling Place Pukekohe Pukekohe
Length of Residence 3 days 1 year
Marriage Place Residence of Mrs A Scott Pukekohe
Folio 3159
Consent
Date of Certificate 17 February 1920
Officiating Minister G. B. Munro
9 25 February 1920 William Leveston Jones
Ada Charlotte Adams
William Leveston Jones
Ada Charlotte Adams
πŸ’ 1920/4581
Bachelor
Spinster
Compositor
Domestic duties
30
29
Pukekohe
Pukekohe
8 years
22 years
Church of England Pukekohe 1008 25 February 1920 J. P. Cowie
No 9
Date of Notice 25 February 1920
  Groom Bride
Names of Parties William Leveston Jones Ada Charlotte Adams
  πŸ’ 1920/4581
Condition Bachelor Spinster
Profession Compositor Domestic duties
Age 30 29
Dwelling Place Pukekohe Pukekohe
Length of Residence 8 years 22 years
Marriage Place Church of England Pukekohe
Folio 1008
Consent
Date of Certificate 25 February 1920
Officiating Minister J. P. Cowie
10 28 February 1920 Frank West
Alice May Davies
Frank West
Alice May Davies
πŸ’ 1920/4582
Bachelor
Widow November 14th 1914
Farmer
Domestic duties
38
37
Pukekohe
Pukekohe
4 days
6 months
Church of England Pukekohe 1009 28 February 1920 J. P. Cowie
No 10
Date of Notice 28 February 1920
  Groom Bride
Names of Parties Frank West Alice May Davies
  πŸ’ 1920/4582
Condition Bachelor Widow November 14th 1914
Profession Farmer Domestic duties
Age 38 37
Dwelling Place Pukekohe Pukekohe
Length of Residence 4 days 6 months
Marriage Place Church of England Pukekohe
Folio 1009
Consent
Date of Certificate 28 February 1920
Officiating Minister J. P. Cowie

Page 921

District of Pukekohe Quarter ending 31 March 1920 Registrar H Waters
No Date of Notice Names and 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 15 March 1920 Thomas Langdon
Ella Maude Harris
Thomas Langdon
Ella Maud Harris
πŸ’ 1920/4559
Bachelor
Spinster
Bushfeller
Domestic duties
21
19
Pukekohe
Pukekohe East
4 days
10 weeks
Residence of Mr J. G. Harris Pukekohe East 1010 J. G. Harris Father 15 March 1920 J. F. Martin
No 11
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Thomas Langdon Ella Maude Harris
BDM Match (97%) Thomas Langdon Ella Maud Harris
  πŸ’ 1920/4559
Condition Bachelor Spinster
Profession Bushfeller Domestic duties
Age 21 19
Dwelling Place Pukekohe Pukekohe East
Length of Residence 4 days 10 weeks
Marriage Place Residence of Mr J. G. Harris Pukekohe East
Folio 1010
Consent J. G. Harris Father
Date of Certificate 15 March 1920
Officiating Minister J. F. Martin
12 19 March 1920 Charles Alfred Ryder
Helen Louisa Smeed
Charles Alfred Ryder
Helen Louisa Smeed
πŸ’ 1920/4560
Bachelor
Spinster
Farmer
Domestic duties
27
26
Tuakau
Tuakau
9 years
26 years
Residence of Mr W Smeed Tuakau 1011 19 March 1920 W Nichol
No 12
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Charles Alfred Ryder Helen Louisa Smeed
  πŸ’ 1920/4560
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 26
Dwelling Place Tuakau Tuakau
Length of Residence 9 years 26 years
Marriage Place Residence of Mr W Smeed Tuakau
Folio 1011
Consent
Date of Certificate 19 March 1920
Officiating Minister W Nichol
13 25 March 1920 David Roulston
Ivy Elizabeth Hook
David Roulston
Ivy Elizabeth Hook
πŸ’ 1920/5142
Bachelor
Widow January 31st 1914
Storekeeper
Costumier
44
31
Auckland
Pukekohe
3 days
6 months
St Andrews Church Auckland 2552 25 March 1920 A. A. Murray
No 13
Date of Notice 25 March 1920
  Groom Bride
Names of Parties David Roulston Ivy Elizabeth Hook
  πŸ’ 1920/5142
Condition Bachelor Widow January 31st 1914
Profession Storekeeper Costumier
Age 44 31
Dwelling Place Auckland Pukekohe
Length of Residence 3 days 6 months
Marriage Place St Andrews Church Auckland
Folio 2552
Consent
Date of Certificate 25 March 1920
Officiating Minister A. A. Murray

Page 923

District of Pukekohe Quarter ending 30 June 1920 Registrar H. Walsh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 11 May 1920 Joseph Steenson
Ethel Elizabeth Robinson
Joseph Steenson
Ethel Elizabeth Robinson
πŸ’ 1920/1233
Joseph Ernest Davison
Fanny Elizabeth Robinson
πŸ’ 1920/6110
Bachelor
Spinster
Farmer
Domestic duties
28
23
Pukekohe
Pukekohe
28 years
20 years
Carlton Church Pukekohe 4901 11 May 1920 F. H. Bailey
No 14
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Joseph Steenson Ethel Elizabeth Robinson
  πŸ’ 1920/1233
BDM Match (66%) Joseph Ernest Davison Fanny Elizabeth Robinson
  πŸ’ 1920/6110
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 23
Dwelling Place Pukekohe Pukekohe
Length of Residence 28 years 20 years
Marriage Place Carlton Church Pukekohe
Folio 4901
Consent
Date of Certificate 11 May 1920
Officiating Minister F. H. Bailey
15 18 May 1920 Walter Faulkner Davies
Elizabeth Sayer
Walter Faulkner Davies
Elizabeth Sayer
πŸ’ 1920/1222
Bachelor
Spinster
Farmer
Domestic duties
33
31
Auckland
Mauku
3 days
3 weeks
St Barnabas Church Mt Eden 4222 18 May 1920 E. J. McFarland
No 15
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Walter Faulkner Davies Elizabeth Sayer
  πŸ’ 1920/1222
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 31
Dwelling Place Auckland Mauku
Length of Residence 3 days 3 weeks
Marriage Place St Barnabas Church Mt Eden
Folio 4222
Consent
Date of Certificate 18 May 1920
Officiating Minister E. J. McFarland
16 24 May 1920 Bernard Foy
Alice Culverwell Baker
Bernard Foy
Alice Culverwell Baker
πŸ’ 1920/12285
Bachelor
Spinster
Farmer
Domestic duties
44
24
Pukekohe
Pukekohe
44 years
3 weeks
Residence of Mr B. Foy Pukekohe 4902 24 May 1920 J. A. Molloy
No 16
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Bernard Foy Alice Culverwell Baker
  πŸ’ 1920/12285
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 44 24
Dwelling Place Pukekohe Pukekohe
Length of Residence 44 years 3 weeks
Marriage Place Residence of Mr B. Foy Pukekohe
Folio 4902
Consent
Date of Certificate 24 May 1920
Officiating Minister J. A. Molloy
17 24 May 1920 Wilfred George Roulston
Rachel Graham
Wilfred George Roulston
Rachel Graham
πŸ’ 1920/1244
Bachelor
Spinster
Farmer
Domestic duties
26
22
Pukekohe
Pukekohe
26 years
22 years
Presbyterian Church Pukekohe 4903 24 May 1920 S. Nixon
No 17
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Wilfred George Roulston Rachel Graham
  πŸ’ 1920/1244
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 22
Dwelling Place Pukekohe Pukekohe
Length of Residence 26 years 22 years
Marriage Place Presbyterian Church Pukekohe
Folio 4903
Consent
Date of Certificate 24 May 1920
Officiating Minister S. Nixon
18 2 June 1920 Wilfred Victor Browne
Janet Elizabeth Watson
Wilfred Victor Browne
Janet Elizabeth Watson
πŸ’ 1920/1250
Bachelor
Spinster
Farmer
Domestic duties
25
21
Pukekohe
Pukekohe
1 year
2 years
Residence of Mr W. R. Watson Pukekohe 4904 2 June 1920 J. Olphert
No 18
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Wilfred Victor Browne Janet Elizabeth Watson
  πŸ’ 1920/1250
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place Pukekohe Pukekohe
Length of Residence 1 year 2 years
Marriage Place Residence of Mr W. R. Watson Pukekohe
Folio 4904
Consent
Date of Certificate 2 June 1920
Officiating Minister J. Olphert

Page 924

District of Pukekohe Quarter ending 30 June 1920 Registrar J. H. Victor
No Date of Notice Names and 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 7 June 1920 Walter Cecil Kitson
Margaret Matilda Flay
Walter Cecil Kitson
Margaret Matilda Flay
πŸ’ 1920/1251
Bachelor
Spinster
Farmer
Domestic duties
25
22
Bombay
Bombay
4 days
4 days
The residence of Mr H. Flay Bombay 4905 7 June 1920 S. Nixon
No 19
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Walter Cecil Kitson Margaret Matilda Flay
  πŸ’ 1920/1251
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Bombay Bombay
Length of Residence 4 days 4 days
Marriage Place The residence of Mr H. Flay Bombay
Folio 4905
Consent
Date of Certificate 7 June 1920
Officiating Minister S. Nixon
20 7 June 1920 Roy Hastings
Grace May Stembridge
Roy Hastings
Grace May Stembridge
πŸ’ 1920/1252
Widower 29.9.1917
Spinster
Printer
Typiste
28
24
Pukekohe
Pukekohe
6 months
7 years
Presbyterian Church Pukekohe 4906 7 June 1920 S. Nixon
No 20
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Roy Hastings Grace May Stembridge
  πŸ’ 1920/1252
Condition Widower 29.9.1917 Spinster
Profession Printer Typiste
Age 28 24
Dwelling Place Pukekohe Pukekohe
Length of Residence 6 months 7 years
Marriage Place Presbyterian Church Pukekohe
Folio 4906
Consent
Date of Certificate 7 June 1920
Officiating Minister S. Nixon
21 11 June 1920 James Forbes
Ada Madge Runciman
James Forbes
Ada Madge Runciman
πŸ’ 1920/1253
Bachelor
Spinster
Farmer
Domestic duties
33
28
Mauku
Mauku
6 years
20 years
St Brides Church Mauku 4907 11 June 1920 J. C. Fussell
No 21
Date of Notice 11 June 1920
  Groom Bride
Names of Parties James Forbes Ada Madge Runciman
  πŸ’ 1920/1253
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 28
Dwelling Place Mauku Mauku
Length of Residence 6 years 20 years
Marriage Place St Brides Church Mauku
Folio 4907
Consent
Date of Certificate 11 June 1920
Officiating Minister J. C. Fussell
22 12 June 1920 Frederick James Wilson
Eva Charlotte Hannah Weston
Frederick James Wilson
Eva Charlotte Hannah Weston
πŸ’ 1920/1254
Bachelor
Spinster
Timber yardman
Domestic duties
29
19
Pukekohe
Pukekohe
5 years
14 years
St Andrews Church Pukekohe 4908 G. J. Weston Father 12 June 1920 J. P. Cowie
No 22
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Frederick James Wilson Eva Charlotte Hannah Weston
  πŸ’ 1920/1254
Condition Bachelor Spinster
Profession Timber yardman Domestic duties
Age 29 19
Dwelling Place Pukekohe Pukekohe
Length of Residence 5 years 14 years
Marriage Place St Andrews Church Pukekohe
Folio 4908
Consent G. J. Weston Father
Date of Certificate 12 June 1920
Officiating Minister J. P. Cowie
23 15 June 1920 Albert John Duxfield
Ellen Jane Smith
Albert John Duxfield
Ellen Jane Smith
πŸ’ 1920/1255
Bachelor
Spinster
Farmer
Domestic duties
25
23
Pukekohe
Pukekohe
4 days
8 years
St James Presbyterian Church Pukekohe 4909 15 June 1920 S. Nixon
No 23
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Albert John Duxfield Ellen Jane Smith
  πŸ’ 1920/1255
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Pukekohe Pukekohe
Length of Residence 4 days 8 years
Marriage Place St James Presbyterian Church Pukekohe
Folio 4909
Consent
Date of Certificate 15 June 1920
Officiating Minister S. Nixon

Page 925

District of Pukekohe Quarter ending 30 June 1920 Registrar J. G. Waters
No Date of Notice Names and 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 15 June 1920 John Smith Crosbie
Fanny Clements
John Smith Crosbie
Fanny Clements
πŸ’ 1920/1256
Bachelor
Spinster
Farmer
Domestic duties
35
33
Bombay
Bombay
3 days
33 years
Presbyterian Church, Bombay 4910 15 June 1920 S. Nixon
No 24
Date of Notice 15 June 1920
  Groom Bride
Names of Parties John Smith Crosbie Fanny Clements
  πŸ’ 1920/1256
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 33
Dwelling Place Bombay Bombay
Length of Residence 3 days 33 years
Marriage Place Presbyterian Church, Bombay
Folio 4910
Consent
Date of Certificate 15 June 1920
Officiating Minister S. Nixon

Page 927

District of Pukekohe Quarter ending 30 September 1920 Registrar D. H. Walters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 7 July 1920 Richard Clarence Lewis
Mary Mitchell Roger
Richard Clarence Levis
Mary Mitchell Roger
πŸ’ 1920/8155
Bachelor
Spinster
Farmer
Domestic duties
26
24
Razorback
Razorback
3 days
24 years
Residence of Mrs George Roger, Razorback 7948 7 July 1920 S. Nixon
No 25
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Richard Clarence Lewis Mary Mitchell Roger
BDM Match (98%) Richard Clarence Levis Mary Mitchell Roger
  πŸ’ 1920/8155
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 24
Dwelling Place Razorback Razorback
Length of Residence 3 days 24 years
Marriage Place Residence of Mrs George Roger, Razorback
Folio 7948
Consent
Date of Certificate 7 July 1920
Officiating Minister S. Nixon
26 12 July 1920 William Harold O'Neil
Alice Elizabeth Donovan
William Harold O'Neil
Alice Elizabeth Donovan
πŸ’ 1920/12449
Bachelor
Spinster
Farmer
Domestic duties
29
21
Bombay
Bombay
4 days
21 years
Catholic Church Pukekohe 7949 12 July 1920 J. A. Molloy
No 26
Date of Notice 12 July 1920
  Groom Bride
Names of Parties William Harold O'Neil Alice Elizabeth Donovan
  πŸ’ 1920/12449
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 21
Dwelling Place Bombay Bombay
Length of Residence 4 days 21 years
Marriage Place Catholic Church Pukekohe
Folio 7949
Consent
Date of Certificate 12 July 1920
Officiating Minister J. A. Molloy
27 22 July 1920 William James Easton
Jane Hilda Morgan
William James Easton
Jane Hilda Morgan
πŸ’ 1920/8163
Bachelor
Spinster
Farmer
Domestic duties
43
33
Pukekohe
Pukekohe
43 years
13 years
Registrar's Office Pukekohe 7950 22 July 1920 D. H. Walters
No 27
Date of Notice 22 July 1920
  Groom Bride
Names of Parties William James Easton Jane Hilda Morgan
  πŸ’ 1920/8163
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 33
Dwelling Place Pukekohe Pukekohe
Length of Residence 43 years 13 years
Marriage Place Registrar's Office Pukekohe
Folio 7950
Consent
Date of Certificate 22 July 1920
Officiating Minister D. H. Walters
28 24 August 1920 Martin Alexander Scott
Annie May Edith Wootten
Martin Alexander Scott
Annie May Edith Wootten
πŸ’ 1920/8174
Widower (31st March 1917)
Spinster
Builder
Domestic duties
32
23
Hamilton
Bombay
14 years
22 years
Methodist Church Pukekohe 7951 24 August 1920 J. Olphert
No 28
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Martin Alexander Scott Annie May Edith Wootten
  πŸ’ 1920/8174
Condition Widower (31st March 1917) 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 24 August 1920
Officiating Minister J. Olphert
29 30 August 1920 Frederick Arthur Vivian Morris
Ann Norma Stuart
Frederick Arthur Vivian Morris
Ann Norma Stuart
πŸ’ 1920/8180
Bachelor
Spinster
Machinist
Domestic duties
26
23
Pukekohe
Pukekohe
7 years
9 years
St James Church Pukekohe 7952 30 August 1920 S. Nixon
No 29
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Frederick Arthur Vivian Morris Ann Norma Stuart
  πŸ’ 1920/8180
Condition Bachelor Spinster
Profession Machinist Domestic duties
Age 26 23
Dwelling Place Pukekohe Pukekohe
Length of Residence 7 years 9 years
Marriage Place St James Church Pukekohe
Folio 7952
Consent
Date of Certificate 30 August 1920
Officiating Minister S. Nixon

Page 928

District of Pukekohe Quarter ending 30 September 1920 Registrar A Walters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 2 September 1920 Trevor Dawson McCaul Home
Emily May Morris
Trevor Dawson McCane Horne
Emily May Morris
πŸ’ 1920/8181
Bachelor
Spinster
Engine Cleaner
Domestic duties
23
23
Buckland
Buckland
3 days
6 weeks
The residence of Mr A. P. Home Buckland 7953 2 September 1920 S. Nixon
No 30
Date of Notice 2 September 1920
  Groom Bride
Names of Parties Trevor Dawson McCaul Home Emily May Morris
BDM Match (92%) Trevor Dawson McCane Horne Emily May Morris
  πŸ’ 1920/8181
Condition Bachelor Spinster
Profession Engine Cleaner Domestic duties
Age 23 23
Dwelling Place Buckland Buckland
Length of Residence 3 days 6 weeks
Marriage Place The residence of Mr A. P. Home Buckland
Folio 7953
Consent
Date of Certificate 2 September 1920
Officiating Minister S. Nixon
31 7 September 1920 Walter Christian Runciman
Florence May Queenin
Walter Christian Runciman
Florence May Queenin
πŸ’ 1920/12450
Bachelor
Spinster
Farmer
Domestic duties
29
26
Pukekohe
Pukekohe
3 days
4 years
St. Andrews Church Pukekohe 7954 7 September 1920 J. P. Cowie
No 31
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Walter Christian Runciman Florence May Queenin
  πŸ’ 1920/12450
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 26
Dwelling Place Pukekohe Pukekohe
Length of Residence 3 days 4 years
Marriage Place St. Andrews Church Pukekohe
Folio 7954
Consent
Date of Certificate 7 September 1920
Officiating Minister J. P. Cowie
32 14 September 1920 James Thomas Douglas
Ethel Annie Brockelsby
James Thomas Douglas
Ethel Annie Brocklesby
πŸ’ 1920/8182
Bachelor
Spinster
Farmer
Domestic duties
41
19
Pukekohe
Pukekohe
41 years
2 years
The residence of Mr R Brockelsby Pukekohe 7955 R. Brockelsby Father 14 September 1920 S. Nixon
No 32
Date of Notice 14 September 1920
  Groom Bride
Names of Parties James Thomas Douglas Ethel Annie Brockelsby
BDM Match (95%) James Thomas Douglas Ethel Annie Brocklesby
  πŸ’ 1920/8182
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 19
Dwelling Place Pukekohe Pukekohe
Length of Residence 41 years 2 years
Marriage Place The residence of Mr R Brockelsby Pukekohe
Folio 7955
Consent R. Brockelsby Father
Date of Certificate 14 September 1920
Officiating Minister S. Nixon
33 14 September 1920 Albert Overington
Blanche Ethel Penrhys-Evans
Albert Overington
Blanche Ethel Penrhys-Evans
πŸ’ 1920/8183
Bachelor
Spinster
Builder
Domestic duties
35
30
Bombay
Bombay
3 days
30 years
St Peters Church Bombay 7956 14 September 1920 C a Vaughan
No 33
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Albert Overington Blanche Ethel Penrhys-Evans
  πŸ’ 1920/8183
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 35 30
Dwelling Place Bombay Bombay
Length of Residence 3 days 30 years
Marriage Place St Peters Church Bombay
Folio 7956
Consent
Date of Certificate 14 September 1920
Officiating Minister C a Vaughan
34 20 September 1920 Alan Earnest Watson
Florence May Jenkins
Alan Earnest Watson
Florence Mary Jenkins
πŸ’ 1920/8184
Bachelor
Spinster
Carpenter
Domestic duties
21
19
Papakura
Pukekohe East
6 months
17 years
Union Church Pukekohe West 7957 Thomas Jenkins Father 20 September 1920 F. H. Bayley
No 34
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Alan Earnest Watson Florence May Jenkins
BDM Match (98%) Alan Earnest Watson Florence Mary Jenkins
  πŸ’ 1920/8184
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 21 19
Dwelling Place Papakura Pukekohe East
Length of Residence 6 months 17 years
Marriage Place Union Church Pukekohe West
Folio 7957
Consent Thomas Jenkins Father
Date of Certificate 20 September 1920
Officiating Minister F. H. Bayley

Page 929

District of Pukekohe Quarter ending 31 December 1920 Registrar J. H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 26 October 1920 Charles Wilfred Clark
Ellen Christina O'Neill
Charles Wilfred Clark
Ellen Christina O'Neill
πŸ’ 1920/12498
Bachelor
Widow April 2nd 1919
Farmer
Domestic duties
30
26
Pukekohe
Pukekohe
3 days
2 weeks
St Patrick's Church Pukekohe 10902 26 October 1920 J. A. Molloy
No 35
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Charles Wilfred Clark Ellen Christina O'Neill
  πŸ’ 1920/12498
Condition Bachelor Widow April 2nd 1919
Profession Farmer Domestic duties
Age 30 26
Dwelling Place Pukekohe Pukekohe
Length of Residence 3 days 2 weeks
Marriage Place St Patrick's Church Pukekohe
Folio 10902
Consent
Date of Certificate 26 October 1920
Officiating Minister J. A. Molloy
36 8 November 1920 James Leonard McWatt
Gertrude Alice Harvie
James Leonard McWatt
Gertrude Alice Harvie
πŸ’ 1920/9971
Bachelor
Spinster
Farmer
Domestic duties
21
24
Pukekohe
Pukekohe
2 years
6 months
St James Church Pukekohe 12137 8 November 1920 S. Nixon
No 36
Date of Notice 8 November 1920
  Groom Bride
Names of Parties James Leonard McWatt Gertrude Alice Harvie
  πŸ’ 1920/9971
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 24
Dwelling Place Pukekohe Pukekohe
Length of Residence 2 years 6 months
Marriage Place St James Church Pukekohe
Folio 12137
Consent
Date of Certificate 8 November 1920
Officiating Minister S. Nixon
37 8 December 1920 Arthur Henry Glass
Ruby Elizabeth Teddy
Arthur Henry Glass
Ruby Elizabeth Teddy
πŸ’ 1920/11691
Bachelor
Spinster
Farmer
Waitress
30
21
Mercer
Tuakau
6 years
3 months
St Stephens Church Tuakau 10853 Mercer see Mercer MN 8 8 December 1920 W Nicholl
No 37
Date of Notice 8 December 1920
  Groom Bride
Names of Parties Arthur Henry Glass Ruby Elizabeth Teddy
  πŸ’ 1920/11691
Condition Bachelor Spinster
Profession Farmer Waitress
Age 30 21
Dwelling Place Mercer Tuakau
Length of Residence 6 years 3 months
Marriage Place St Stephens Church Tuakau
Folio 10853
Consent Mercer see Mercer MN 8
Date of Certificate 8 December 1920
Officiating Minister W Nicholl
38 15 December 1920 Charles Bonner
Annie Ursula O'Connor
Charles Bonner
Annie Ursula O'Connor
πŸ’ 1920/11490
Bachelor
Spinster
Land agent
Domestic duties
28
26
Pukekohe
Pukekohe
9 months
21 years
St Patricks Church Pukekohe 10903 15 December 1920 J. A. Molloy
No 38
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Charles Bonner Annie Ursula O'Connor
  πŸ’ 1920/11490
Condition Bachelor Spinster
Profession Land agent Domestic duties
Age 28 26
Dwelling Place Pukekohe Pukekohe
Length of Residence 9 months 21 years
Marriage Place St Patricks Church Pukekohe
Folio 10903
Consent
Date of Certificate 15 December 1920
Officiating Minister J. A. Molloy
39 13 December 1920 Victor Field Usher
Doris Lillian Salter
Victor Field Usher
Doris Lillian Salter
πŸ’ 1920/11496
Bachelor
Spinster
Surgeon
Nurse
40
25
Auckland
Pukekohe
7 years
4 days
Methodist Church Pukekohe 10904 13 December 1920 A. A. Murray
No 39
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Victor Field Usher Doris Lillian Salter
  πŸ’ 1920/11496
Condition Bachelor Spinster
Profession Surgeon Nurse
Age 40 25
Dwelling Place Auckland Pukekohe
Length of Residence 7 years 4 days
Marriage Place Methodist Church Pukekohe
Folio 10904
Consent
Date of Certificate 13 December 1920
Officiating Minister A. A. Murray

Page 930

District of Pukekohe Quarter ending 31 December 1920 Registrar D. H. Walters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 16 December 1920 Thomas Burns
Dora Wymer
Thomas Burns
Dora Wymer
πŸ’ 1920/11497
Bachelor
Spinster
Farmer
Domestic duties
27
21
Puni
Glenbrook
4 months
4 years
Church of England Vicarage Waiuku 10905 16 December 1920 J. C. Fussell
No 40
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Thomas Burns Dora Wymer
  πŸ’ 1920/11497
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 21
Dwelling Place Puni Glenbrook
Length of Residence 4 months 4 years
Marriage Place Church of England Vicarage Waiuku
Folio 10905
Consent
Date of Certificate 16 December 1920
Officiating Minister J. C. Fussell

Page 931

District of Raglan Quarter ending 31 March 1920 Registrar J. Fuller
No Date of Notice Names and 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 Sievers Parnell Tucker
Annie Mary Ellen Given
William Sievers Parnell Tucker
Annie Mary Ellen Given
πŸ’ 1920/4561
Bachelor
Spinster
Farmer
Domestic Duties
18
20
Aotea
Aotea
2 years
20 years
At the residence of Mr R Given Aotea 1012 Mary Tucker mother, Richard Given father 5 January 1920 Rev G. Carr Congregational
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties William Sievers Parnell Tucker Annie Mary Ellen Given
  πŸ’ 1920/4561
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 18 20
Dwelling Place Aotea Aotea
Length of Residence 2 years 20 years
Marriage Place At the residence of Mr R Given Aotea
Folio 1012
Consent Mary Tucker mother, Richard Given father
Date of Certificate 5 January 1920
Officiating Minister Rev G. Carr Congregational
2 12 February 1920 Joseph Bartlett Perriman
Florence Bertha Irwin
Joseph Bartlett Ferriman
Florence Bertha Truin
πŸ’ 1920/4562
Bachelor
Spinster
Farmer
Domestic Duties
30
22
Te Uku
Te Uku
8 years
16 days
St Paul's Church Te Uku 1013 12 February 1920 Rev C. B. W. Seton Church of England
No 2
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Joseph Bartlett Perriman Florence Bertha Irwin
BDM Match (93%) Joseph Bartlett Ferriman Florence Bertha Truin
  πŸ’ 1920/4562
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place Te Uku Te Uku
Length of Residence 8 years 16 days
Marriage Place St Paul's Church Te Uku
Folio 1013
Consent
Date of Certificate 12 February 1920
Officiating Minister Rev C. B. W. Seton Church of England

Page 933

District of Raglan Quarter ending 30 June 1920 Registrar Z. Fuller
No Date of Notice Names and 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 9 April 1920 Louis Constantine Hird
Kathleen Margaret Banks
Louis Constantine Hird
Kathleen Margaret Banks
πŸ’ 1920/1234
Bachelor
Widow (29 September 1918)
Farmer
Dressmaker
33
33
Raglan
Raglan
6 months
6 years
At the residence of Mrs K. Somerset Raglan 4911 9 April 1920 Rev. C. B. W. Seton, Anglican
No 3
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Louis Constantine Hird Kathleen Margaret Banks
  πŸ’ 1920/1234
Condition Bachelor Widow (29 September 1918)
Profession Farmer Dressmaker
Age 33 33
Dwelling Place Raglan Raglan
Length of Residence 6 months 6 years
Marriage Place At the residence of Mrs K. Somerset Raglan
Folio 4911
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. C. B. W. Seton, Anglican
4 24 April 1920 James Henry Stringer
Marion Peachey Covert
James Henry Stringer
Marion Peachey Covert
πŸ’ 1920/1235
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Waitetuna
Waitetuna
19 years
21 years
St Paul's Church Te Uku 4912 24 April 1920 Rev. C. B. W. Seton, Anglican
No 4
Date of Notice 24 April 1920
  Groom Bride
Names of Parties James Henry Stringer Marion Peachey Covert
  πŸ’ 1920/1235
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Waitetuna Waitetuna
Length of Residence 19 years 21 years
Marriage Place St Paul's Church Te Uku
Folio 4912
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. C. B. W. Seton, Anglican
5 29 April 1920 Walter James Douglas
Doris Evelyn Burrell
Walter James Douglas
Doris Evelyn Burrell
πŸ’ 1920/1236
Bachelor
Spinster
Farmer
Domestic Duties
27
20
Waitetuna
Waitetuna
27 years
4 days
St Peter's Church Raglan 4913 Mary Jane Burstall, Mother 29 April 1920 Rev. C. B. W. Seton, Anglican
No 5
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Walter James Douglas Doris Evelyn Burrell
  πŸ’ 1920/1236
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 20
Dwelling Place Waitetuna Waitetuna
Length of Residence 27 years 4 days
Marriage Place St Peter's Church Raglan
Folio 4913
Consent Mary Jane Burstall, Mother
Date of Certificate 29 April 1920
Officiating Minister Rev. C. B. W. Seton, Anglican
6 1 May 1920 James Herbert Meekings
Kathleen Mary Bregmen
James Herbert Meekings
Kathleen May Bregmen
πŸ’ 1920/1237
Bachelor
Spinster
Carpenter
Domestic Duties
21
18
Raglan
Te Mata
2 years
18 years
At the residence of Mr J. J. Bregmen Te Mata 4914 James Thomas Bregmen, Father 1 May 1920 Rev. C. B. W. Seton, Anglican
No 6
Date of Notice 1 May 1920
  Groom Bride
Names of Parties James Herbert Meekings Kathleen Mary Bregmen
BDM Match (98%) James Herbert Meekings Kathleen May Bregmen
  πŸ’ 1920/1237
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 21 18
Dwelling Place Raglan Te Mata
Length of Residence 2 years 18 years
Marriage Place At the residence of Mr J. J. Bregmen Te Mata
Folio 4914
Consent James Thomas Bregmen, Father
Date of Certificate 1 May 1920
Officiating Minister Rev. C. B. W. Seton, Anglican

Page 935

District of Raglan Quarter ending 30 September 1920 Registrar G. J. H. Burgess
No Date of Notice Names and 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 July 1920 John Austin Wright
Kathleen Alexandra Page
John Austin Wright
Kathleen Alexandra Page
πŸ’ 1920/8185
Bachelor
Spinster
Mill-hand
Domestic servant
30
19
Raglan
Raglan
3 days
3 days
At the residence of Mr G. J. Page Raglan 7958 George James Page Father 1 July 1920 Rev. C. B. W. Seton Anglican
No 7
Date of Notice 1 July 1920
  Groom Bride
Names of Parties John Austin Wright Kathleen Alexandra Page
  πŸ’ 1920/8185
Condition Bachelor Spinster
Profession Mill-hand Domestic servant
Age 30 19
Dwelling Place Raglan Raglan
Length of Residence 3 days 3 days
Marriage Place At the residence of Mr G. J. Page Raglan
Folio 7958
Consent George James Page Father
Date of Certificate 1 July 1920
Officiating Minister Rev. C. B. W. Seton Anglican
8 3 August 1920 Charles Bertram Bary
Grace Elizabeth Thomson
Charles Bertram Bay
Grace Elizabeth Thomson
πŸ’ 1920/8186
Bachelor
Spinster
Farmer
Domestic duties
29
26
Aotea
Aotea
3 days
26 years
At the residence of Mr Wm Thomson Aotea 7959 3 August 1920 Rev. C. B. W. Seton Anglican
No 8
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Charles Bertram Bary Grace Elizabeth Thomson
BDM Match (98%) Charles Bertram Bay Grace Elizabeth Thomson
  πŸ’ 1920/8186
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 26
Dwelling Place Aotea Aotea
Length of Residence 3 days 26 years
Marriage Place At the residence of Mr Wm Thomson Aotea
Folio 7959
Consent
Date of Certificate 3 August 1920
Officiating Minister Rev. C. B. W. Seton Anglican

More from this register