Intentions to Marry, 1920 Rangiriri to Whangamomona

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840490, 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.

1920c contains pages 939-1398, covering districts from Rangiriri to Whangamomona

Page 1258

District of Inglewood Quarter ending 31 December 1920 Registrar H. M. Burns
No Date of Notice Names and 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 8 December 1920 John Davidson
Clarice Violet Harvey
John Davidson
Clarice Violet Harvey
πŸ’ 1920/11795
Widower
Divorced decree made absolute 25 September 1918/19
Farmer
Domestic Duties
61
30
Inglewood
Inglewood
4 months
30 years
Presbyterian Church Inglewood 11066 8 December 1920 C. E. Perkins, Presbyterian
No 35
Date of Notice 8 December 1920
  Groom Bride
Names of Parties John Davidson Clarice Violet Harvey
  πŸ’ 1920/11795
Condition Widower Divorced decree made absolute 25 September 1918/19
Profession Farmer Domestic Duties
Age 61 30
Dwelling Place Inglewood Inglewood
Length of Residence 4 months 30 years
Marriage Place Presbyterian Church Inglewood
Folio 11066
Consent
Date of Certificate 8 December 1920
Officiating Minister C. E. Perkins, Presbyterian
36 31 December 1920 Frederick John Codd
Mary Margretta Bunyan
Frederick John Codd
Mary Margretta Bunyan
πŸ’ 1921/2231
Bachelor
Spinster
Contractor
Shop Assistant
30
24
Inglewood
Inglewood
3 days
24 years
Church of England Inglewood 75 31 December 1920 R. J. Stanton, Church of England
No 36
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Frederick John Codd Mary Margretta Bunyan
  πŸ’ 1921/2231
Condition Bachelor Spinster
Profession Contractor Shop Assistant
Age 30 24
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 24 years
Marriage Place Church of England Inglewood
Folio 75
Consent
Date of Certificate 31 December 1920
Officiating Minister R. J. Stanton, Church of England

Page 1259

District of Kaponga Quarter ending 31 March 1920 Registrar J. J. Shearer Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1920 John Bevan Cumberworth
Lilian Greville
John Bevan Cumberworth
Lilian Greville
πŸ’ 1920/3290
Bachelor
Spinster
Insurance Agent
School Teacher
36
29
Kaponga
Kaponga
2 weeks
2 weeks
Methodist Church Kaponga 1232 7 January 1920 G. B. Hinton, Methodist
No 1
Date of Notice 7 January 1920
  Groom Bride
Names of Parties John Bevan Cumberworth Lilian Greville
  πŸ’ 1920/3290
Condition Bachelor Spinster
Profession Insurance Agent School Teacher
Age 36 29
Dwelling Place Kaponga Kaponga
Length of Residence 2 weeks 2 weeks
Marriage Place Methodist Church Kaponga
Folio 1232
Consent
Date of Certificate 7 January 1920
Officiating Minister G. B. Hinton, Methodist
2 9 January 1920 Michael Bourke
Catherine Murphy
Michael Bourke
Catherine Murphy
πŸ’ 1920/3291
William Howe
Catherine Murphy
πŸ’ 1920/2909
Bachelor
Spinster
Farmer
Domestic Duties
34
25
Awatuna
Riverlea
15 years
10 years
Roman Catholic Church Kaponga 1233 9 January 1920 James Arkwright, Roman Catholic
No 2
Date of Notice 9 January 1920
  Groom Bride
Names of Parties Michael Bourke Catherine Murphy
  πŸ’ 1920/3291
BDM Match (64%) William Howe Catherine Murphy
  πŸ’ 1920/2909
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 25
Dwelling Place Awatuna Riverlea
Length of Residence 15 years 10 years
Marriage Place Roman Catholic Church Kaponga
Folio 1233
Consent
Date of Certificate 9 January 1920
Officiating Minister James Arkwright, Roman Catholic
3 10 January 1920 James Douglas Hartley
Winifred Dorothy Castles
James Douglas Hartley
Winifred Dorothy Castles
πŸ’ 1920/3292
Bachelor
Spinster
Motor Driver
Waitress
23
19
Auroa
Auroa
5 days
5 days
Office of the Registrar of Marriages Kaponga 1234 George Castles Father Guardian 10 January 1920 W. E. Ward, Registrar of Marriages
No 3
Date of Notice 10 January 1920
  Groom Bride
Names of Parties James Douglas Hartley Winifred Dorothy Castles
  πŸ’ 1920/3292
Condition Bachelor Spinster
Profession Motor Driver Waitress
Age 23 19
Dwelling Place Auroa Auroa
Length of Residence 5 days 5 days
Marriage Place Office of the Registrar of Marriages Kaponga
Folio 1234
Consent George Castles Father Guardian
Date of Certificate 10 January 1920
Officiating Minister W. E. Ward, Registrar of Marriages
4 11 February 1920 Robert Alexander Law
Alice Collinge
Robert Alexander Law
Alice Collinge
πŸ’ 1920/3270
Bachelor
Spinster
Farmer
Milliner
33
31
Kaponga
Kaponga
26 years
6 years
Methodist Church Kaponga 1235 11 February 1920 Henry J. Odell, Methodist
No 4
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Robert Alexander Law Alice Collinge
  πŸ’ 1920/3270
Condition Bachelor Spinster
Profession Farmer Milliner
Age 33 31
Dwelling Place Kaponga Kaponga
Length of Residence 26 years 6 years
Marriage Place Methodist Church Kaponga
Folio 1235
Consent
Date of Certificate 11 February 1920
Officiating Minister Henry J. Odell, Methodist
5 28 February 1920 Charles Frederick Cook Sole
Melveena Gladys Sharp
Charles Frederick Cook Sole
Melveena Gladys Sharp
πŸ’ 1920/5522
Bachelor
Spinster
Farmer
Domestic Duties
25
25
Manaia
Kapuni
3 days
3 years
Church of England Manaia 3232 28 February 1920 Wm. D. S. Ogden, Church of England
No 5
Date of Notice 28 February 1920
  Groom Bride
Names of Parties Charles Frederick Cook Sole Melveena Gladys Sharp
  πŸ’ 1920/5522
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 25
Dwelling Place Manaia Kapuni
Length of Residence 3 days 3 years
Marriage Place Church of England Manaia
Folio 3232
Consent
Date of Certificate 28 February 1920
Officiating Minister Wm. D. S. Ogden, Church of England

Page 1261

District of Kaponga Quarter ending 30 June 1920 Registrar William Edward 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
6 26 April 1920 John Faulkner
Elizabeth Ann Haworth
John Faulkner
Elizabeth Ann Haworth
πŸ’ 1920/1342
Bachelor
Spinster
Farmer
Domestic Duties
28
33
Awatuna
Awatuna
1 Year
1 Year
St Marks Church of England Kaponga 5119 26 April 1920 Rev Charles Palmer, Anglican
No 6
Date of Notice 26 April 1920
  Groom Bride
Names of Parties John Faulkner Elizabeth Ann Haworth
  πŸ’ 1920/1342
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 33
Dwelling Place Awatuna Awatuna
Length of Residence 1 Year 1 Year
Marriage Place St Marks Church of England Kaponga
Folio 5119
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev Charles Palmer, Anglican
7 3 May 1920 Ernest Walter Illingworth
Doris Lorcher
Ernest Walter Illingsworth
Doris Forster
πŸ’ 1920/1344
Bachelor
Spinster
Farmer
School Teacher
22
22
Kaponga
Kaponga
5 Months
6 Years
St Johns Methodist Church Kaponga 5120 3 May 1920 Rev W. W. Avery, Methodist
No 7
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Ernest Walter Illingworth Doris Lorcher
BDM Match (87%) Ernest Walter Illingsworth Doris Forster
  πŸ’ 1920/1344
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 22 22
Dwelling Place Kaponga Kaponga
Length of Residence 5 Months 6 Years
Marriage Place St Johns Methodist Church Kaponga
Folio 5120
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev W. W. Avery, Methodist
8 19 May 1920 William Arthur Johnson
Esme Clark Spiers
William Arthur Johnson
Esme Clark Spiers
πŸ’ 1920/1419
Bachelor
Spinster
Cheese Factory Manager
Household Duties
29
19
Manaia
Kapuni
12 Years
9 Years
Church of England Manaia 5220 Duncan Spiers Father Sec No 17 Waimate Plains 19 May 1920 Rev W. D. S. Ogden, Anglican
No 8
Date of Notice 19 May 1920
  Groom Bride
Names of Parties William Arthur Johnson Esme Clark Spiers
  πŸ’ 1920/1419
Condition Bachelor Spinster
Profession Cheese Factory Manager Household Duties
Age 29 19
Dwelling Place Manaia Kapuni
Length of Residence 12 Years 9 Years
Marriage Place Church of England Manaia
Folio 5220
Consent Duncan Spiers Father Sec No 17 Waimate Plains
Date of Certificate 19 May 1920
Officiating Minister Rev W. D. S. Ogden, Anglican
9 25 May 1920 Percy Kenneth Hight
Mary Crawford Duff
Percy Kenneth Hight
Mary Crawford Duff
πŸ’ 1920/1345
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Auroa
Auroa
4 Days
10 Years
Methodist Church Auroa 5121 25 May 1920 Rev J. Douglas Smith, Presbyterian
No 9
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Percy Kenneth Hight Mary Crawford Duff
  πŸ’ 1920/1345
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Auroa Auroa
Length of Residence 4 Days 10 Years
Marriage Place Methodist Church Auroa
Folio 5121
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev J. Douglas Smith, Presbyterian
10 31 May 1920 Ernest Berty Candy
Mary Magdalene Corrigan
Ernest Berty Candy
Mary Magdalene Corrigan
πŸ’ 1920/1346
Bachelor
Spinster
Farmer
Domestic Duties
22
19
Awatuna
Auroa
9 months
7 years
Registrar's Office Kaponga 5122 Dorothy Corrigan Mother 31 May 1920 W. E Ward Registrar of Marriages Kaponga
No 10
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Ernest Berty Candy Mary Magdalene Corrigan
  πŸ’ 1920/1346
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 19
Dwelling Place Awatuna Auroa
Length of Residence 9 months 7 years
Marriage Place Registrar's Office Kaponga
Folio 5122
Consent Dorothy Corrigan Mother
Date of Certificate 31 May 1920
Officiating Minister W. E Ward Registrar of Marriages Kaponga
11 22 June 1920 Charles Harold Pollard
Rubina Mabel May Avery
Charles Harold Pollard
Rubina Mabel May Avery
πŸ’ 1920/1347
Bachelor
Spinster
Farmer
Domestic Duties
25
18
Kapuni
Kapuni
4 Years
3 Years
Residence of Mr C. Pollard Rowan Road Kapuni 5123 Robert Stephen Avery - Father 22 June 1920 Rev H. J. Odell, Methodist
No 11
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Charles Harold Pollard Rubina Mabel May Avery
  πŸ’ 1920/1347
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 18
Dwelling Place Kapuni Kapuni
Length of Residence 4 Years 3 Years
Marriage Place Residence of Mr C. Pollard Rowan Road Kapuni
Folio 5123
Consent Robert Stephen Avery - Father
Date of Certificate 22 June 1920
Officiating Minister Rev H. J. Odell, Methodist
12 22 June 1920 Ferdinand Sattler
Mary Catherine Byrne
Ferdinand Sattler
Mary Catherine Byrne
πŸ’ 1920/1424
Bachelor
Spinster
Farmer
Domestic duties
35
26
Manaia
Kapuni
12 Years
26 years
Roman Catholic Church Manaia 5226 See Manaia 22 June 1920 Rev J. J. Kelly, Roman Catholic
No 12
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Ferdinand Sattler Mary Catherine Byrne
  πŸ’ 1920/1424
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 26
Dwelling Place Manaia Kapuni
Length of Residence 12 Years 26 years
Marriage Place Roman Catholic Church Manaia
Folio 5226
Consent See Manaia
Date of Certificate 22 June 1920
Officiating Minister Rev J. J. Kelly, Roman Catholic
13 26 June 1920 James Kissick
Mary Ella Lynskey
James Kissick
Mary Ella Lynskey
πŸ’ 1920/1348
Bachelor
Spinster
Farmer
Domestic duties
31
25
Kaponga
Kapuni
31 Years
2 Years
Roman Catholic Church Kaponga 5124 26 June 1920 Rev Nicholas Moore, Roman Catholic
No 13
Date of Notice 26 June 1920
  Groom Bride
Names of Parties James Kissick Mary Ella Lynskey
  πŸ’ 1920/1348
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 25
Dwelling Place Kaponga Kapuni
Length of Residence 31 Years 2 Years
Marriage Place Roman Catholic Church Kaponga
Folio 5124
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev Nicholas Moore, Roman Catholic

Page 1262

District of Kaponga Quarter ending 30 June 1920 Registrar William Edward 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
14 29 June 1920 Ronald Edgar Harrison
Johanna Jean Scott
Ronald Edgar Harrison
Johanna Jean Scott
πŸ’ 1920/1349
Bachelor
Spinster
Farmer
Domestic Duties
38
24
Matapu
Kapuni
10 years
14 years
St Andrews Presbyterian Church Kaponga 5125 29 June 1920 Rev. J. Douglas Smith, Presbyterian
No 14
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Ronald Edgar Harrison Johanna Jean Scott
  πŸ’ 1920/1349
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 24
Dwelling Place Matapu Kapuni
Length of Residence 10 years 14 years
Marriage Place St Andrews Presbyterian Church Kaponga
Folio 5125
Consent
Date of Certificate 29 June 1920
Officiating Minister Rev. J. Douglas Smith, Presbyterian

Page 1263

District of Kaponga Quarter ending 30 September 1920 Registrar A. R. Marsh
No Date of Notice Names and 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 19 July 1920 Patrick John O'Dowd
Julia Patricia Whyte
Patrick John O'Dowd
Julia Patricia Whyte
πŸ’ 1920/12339
Bachelor
Spinster
Farmer
Domestic Duties
30
26
Kaponga
Kapuni
10 Days
26 Years
Roman Catholic Church Kaponga 8127 19 July 1920 Rev Nicholas Moore, Roman Catholic
No 15
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Patrick John O'Dowd Julia Patricia Whyte
  πŸ’ 1920/12339
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 26
Dwelling Place Kaponga Kapuni
Length of Residence 10 Days 26 Years
Marriage Place Roman Catholic Church Kaponga
Folio 8127
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev Nicholas Moore, Roman Catholic
16 30 September 1920 Archibald Duff
Isabella Dunn
Archibald Duff
Isabella Dunn
πŸ’ 1920/9322
Bachelor
Spinster
Farmer
Household Duties
34
26
Auroa
Manaia
8 years
26 Years
Methodist Church Auroa 9234 30 September 1920 Rev J Douglas Smith, Presbyterian
No 16
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Archibald Duff Isabella Dunn
  πŸ’ 1920/9322
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 34 26
Dwelling Place Auroa Manaia
Length of Residence 8 years 26 Years
Marriage Place Methodist Church Auroa
Folio 9234
Consent
Date of Certificate 30 September 1920
Officiating Minister Rev J Douglas Smith, Presbyterian

Page 1265

District of Kaponga Quarter ending 31 December 1920 Registrar W. E. 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
17 27 October 1920 Albert Edward Atkinson
Doris Jones
Albert Edward Atkinson
Doris Jones
πŸ’ 1920/11773
Herbert John Warrington
Doris Jones
πŸ’ 1920/11150
Bachelor
Spinster
Farmer
Domestic Duties
26
18
Auroa
Auroa
14 Years
1/2 Years
Registrar's Office Kaponga 11067 Josiah Jones Father 27 October 1920 W. E. Ward Registrar
No 17
Date of Notice 27 October 1920
  Groom Bride
Names of Parties Albert Edward Atkinson Doris Jones
  πŸ’ 1920/11773
BDM Match (67%) Herbert John Warrington Doris Jones
  πŸ’ 1920/11150
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 18
Dwelling Place Auroa Auroa
Length of Residence 14 Years 1/2 Years
Marriage Place Registrar's Office Kaponga
Folio 11067
Consent Josiah Jones Father
Date of Certificate 27 October 1920
Officiating Minister W. E. Ward Registrar
18 8 November 1920 Edward Watt Garmonsway
Euphemia Lyle Butler
Edward Watt Garmonsway
Euphemia Lyle Butler
πŸ’ 1920/11774
Bachelor
Spinster
Farmer
Domestic Duties
35
20
Rowan
Rowan
10 Years
2 Weeks
Residence of Mr William Eves Rowan 11068 There is no person in New Zealand having authority by Law to give Consent 8 November 1920 Rev J. Douglas Smith Presbyterian
No 18
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Edward Watt Garmonsway Euphemia Lyle Butler
  πŸ’ 1920/11774
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 20
Dwelling Place Rowan Rowan
Length of Residence 10 Years 2 Weeks
Marriage Place Residence of Mr William Eves Rowan
Folio 11068
Consent There is no person in New Zealand having authority by Law to give Consent
Date of Certificate 8 November 1920
Officiating Minister Rev J. Douglas Smith Presbyterian
19 6 December 1920 George Cooper Johnson
Elizabeth Elsie Clementina Lineham
George Cooper Johnson
Elizabeth Elsie Clementina Lineham
πŸ’ 1920/11775
Bachelor
Spinster
Farmer
Domestic Duties
30
20
Mangatoki
Mangatoki
3 Months
3 Months
Registrar's Office Kaponga 11069 Judicially declared by Mr Justice A. L. Herdman to be a proper marriage at Westport on 13. September 1920 6 December 1920 W. E. Ward Registrar
No 19
Date of Notice 6 December 1920
  Groom Bride
Names of Parties George Cooper Johnson Elizabeth Elsie Clementina Lineham
  πŸ’ 1920/11775
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 20
Dwelling Place Mangatoki Mangatoki
Length of Residence 3 Months 3 Months
Marriage Place Registrar's Office Kaponga
Folio 11069
Consent Judicially declared by Mr Justice A. L. Herdman to be a proper marriage at Westport on 13. September 1920
Date of Certificate 6 December 1920
Officiating Minister W. E. Ward Registrar

Page 1273

District of Mangapehi Quarter ending 31 December 1920 Registrar G. Lindsay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 December 1920 Charles Herman Gomez
Florence Elsie Martin
Charles Herman Gomez
Florence Elsie Martin
πŸ’ 1920/9977
Bachelor
Spinster
Laborer
Domestic duties
22
21
Napier
Napier
10 years
10 years
Residence of Mr. W. L. Martin, Napier 12143 10 December 1920 Rev. T. H. C. Partridge
No 1
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Charles Herman Gomez Florence Elsie Martin
  πŸ’ 1920/9977
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 22 21
Dwelling Place Napier Napier
Length of Residence 10 years 10 years
Marriage Place Residence of Mr. W. L. Martin, Napier
Folio 12143
Consent
Date of Certificate 10 December 1920
Officiating Minister Rev. T. H. C. Partridge
2 22 December 1920 Leonard John Clune
Mona Lillian Rolland
Leonard John Clune
Mona Lillian Rolland
πŸ’ 1920/11776
Bachelor
Spinster
Sawmill hand
Domestic duties
28
20
Mangapehi
Mangapehi
8 years
15 years
Residence of Mr. J. A. Rolland, Mangapehi 11070 Joseph Albert Rolland, Father 22 December 1920 Rev. J. E. Ward
No 2
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Leonard John Clune Mona Lillian Rolland
  πŸ’ 1920/11776
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties
Age 28 20
Dwelling Place Mangapehi Mangapehi
Length of Residence 8 years 15 years
Marriage Place Residence of Mr. J. A. Rolland, Mangapehi
Folio 11070
Consent Joseph Albert Rolland, Father
Date of Certificate 22 December 1920
Officiating Minister Rev. J. E. Ward
3 24 December 1920 Sylvester Joseph Tracy
Mary Kathleen Leatham
Sylvester Joseph Fraei
Mary Kathleen Leatham
πŸ’ 1921/2319
Bachelor
Spinster
Laborer
Domestic duties
22
21
Aratoro
Aratoro
6 years
4 weeks
Roman Catholic Church, Te Kuiti 167 24 December 1920 Rev. Father O'Flynn
No 3
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Sylvester Joseph Tracy Mary Kathleen Leatham
BDM Match (93%) Sylvester Joseph Fraei Mary Kathleen Leatham
  πŸ’ 1921/2319
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 22 21
Dwelling Place Aratoro Aratoro
Length of Residence 6 years 4 weeks
Marriage Place Roman Catholic Church, Te Kuiti
Folio 167
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev. Father O'Flynn

Page 1277

District of Mangaroa Quarter ending 30 June 1920 Registrar H. 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 25 May 1920 Richard Bohun Cotton
Ethel Gertrude Richards
Richard Bohun Cotton
Ethel Gertrude Richards
πŸ’ 1920/6384
Bachelor
Spinster
Civil Engineer
Domestic duties
35
31
Ohura
Methven
5 weeks
2 months
All Saints church Methven 5978 25 May 1920 J Holland church of England
No 1
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Richard Bohun Cotton Ethel Gertrude Richards
  πŸ’ 1920/6384
Condition Bachelor Spinster
Profession Civil Engineer Domestic duties
Age 35 31
Dwelling Place Ohura Methven
Length of Residence 5 weeks 2 months
Marriage Place All Saints church Methven
Folio 5978
Consent
Date of Certificate 25 May 1920
Officiating Minister J Holland church of England

Page 1281

District of Mangaroa Quarter ending 31 December 1920 Registrar H. 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
2 13 October 1920 Albert Howard Higgison
Millicent Maud Bell
Albert Howard Higgison
Millicent Maud Bell
πŸ’ 1920/11777
Bachelor
Spinster
Farm Labourer
Domestic duties
21
15
Niho Niho
Niho Niho
3 years
15 years
Residence of Mr A L Bell Niho Niho 11071 Annie Louisa Bell Mother 13 October 1920 Albert E. Haynes Methodist Minister
No 2
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Albert Howard Higgison Millicent Maud Bell
  πŸ’ 1920/11777
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 21 15
Dwelling Place Niho Niho Niho Niho
Length of Residence 3 years 15 years
Marriage Place Residence of Mr A L Bell Niho Niho
Folio 11071
Consent Annie Louisa Bell Mother
Date of Certificate 13 October 1920
Officiating Minister Albert E. Haynes Methodist Minister

Page 1289

District of Matiere Quarter ending 31 December 1920 Registrar L. H. Mister
No Date of Notice Names and 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 15 November 1920 Bernard Michaell Aloysius Morgan
Mary Elizabeth Geisler
Bernard Michael Aloysius Margan
Mary Elizabeth Geisler
πŸ’ 1920/11778
Bachelor
Spinster
Signwriter & Paperhanger
Household Duties
32
20
Matiere
Otangiwai
3 years
16 years
Residence of C. Geisler, Otangiwai 11072 Charles Geisler, Father 15 November 1920 A. H. Haynes, Methodist
No 2
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Bernard Michaell Aloysius Morgan Mary Elizabeth Geisler
BDM Match (97%) Bernard Michael Aloysius Margan Mary Elizabeth Geisler
  πŸ’ 1920/11778
Condition Bachelor Spinster
Profession Signwriter & Paperhanger Household Duties
Age 32 20
Dwelling Place Matiere Otangiwai
Length of Residence 3 years 16 years
Marriage Place Residence of C. Geisler, Otangiwai
Folio 11072
Consent Charles Geisler, Father
Date of Certificate 15 November 1920
Officiating Minister A. H. Haynes, Methodist
3 7 December 1920 John Ernest Owens
Stella Coleta Trethowen
John Ernest Owens
Stella Coleta Trethowen
πŸ’ 1920/11779
Bachelor
Widow 15-9-19
Farmer
Domestic Duties
31
23
Otangiwai
Otangiwai
12 years
15 days
Bridegroom's Residence, Otangiwai 11073 4 December 1920 Father V. P. Kelly, Roman Catholic
No 3
Date of Notice 7 December 1920
  Groom Bride
Names of Parties John Ernest Owens Stella Coleta Trethowen
  πŸ’ 1920/11779
Condition Bachelor Widow 15-9-19
Profession Farmer Domestic Duties
Age 31 23
Dwelling Place Otangiwai Otangiwai
Length of Residence 12 years 15 days
Marriage Place Bridegroom's Residence, Otangiwai
Folio 11073
Consent
Date of Certificate 4 December 1920
Officiating Minister Father V. P. Kelly, Roman Catholic
4 23 December 1920 Joseph Strickland Donaldson
Lilian Rose Grace Smith
Joseph Strickland Donaldson
Lilian Rose Grace Smith
πŸ’ 1920/11780
Bachelor
Widow 28-10-18
Clerk
Domestic Duties
21
20
Matiere
Matiere
3 days
3 days
Residence of W. Laws, Matiere 11074 22 December 1920 A. H. Haynes, Methodist
No 4
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Joseph Strickland Donaldson Lilian Rose Grace Smith
  πŸ’ 1920/11780
Condition Bachelor Widow 28-10-18
Profession Clerk Domestic Duties
Age 21 20
Dwelling Place Matiere Matiere
Length of Residence 3 days 3 days
Marriage Place Residence of W. Laws, Matiere
Folio 11074
Consent
Date of Certificate 22 December 1920
Officiating Minister A. H. Haynes, Methodist

Page 1291

District of New Plymouth Quarter ending 31 March 1920 Registrar J. S. S. Medley
No Date of Notice Names and 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 Warwick Ruysdael Claris
Katie Marguerite Eustace
Warwick Ruysdael Claris
Katie Marguerette Eustace
πŸ’ 1920/3271
Bachelor
Spinster
Farmer
Home Duties
35
24
New Plymouth
New Plymouth
5 days
9 years
St Mary's Anglican Church New Plymouth 1236 3 January 1920 Archdeacon Evans, Anglican
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Warwick Ruysdael Claris Katie Marguerite Eustace
BDM Match (96%) Warwick Ruysdael Claris Katie Marguerette Eustace
  πŸ’ 1920/3271
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 9 years
Marriage Place St Mary's Anglican Church New Plymouth
Folio 1236
Consent
Date of Certificate 3 January 1920
Officiating Minister Archdeacon Evans, Anglican
2 5 January 1920 Frederick James Bracegirdle
Alice Maud Shaw
Frederick James Bracegirdle
Alice Maud Shaw
πŸ’ 1920/3272
Widower
Spinster
Farmer
Waitress
58
49
New Plymouth
New Plymouth
1 year
47 years
St Mary's Anglican Church New Plymouth 1237 5 January 1920 F. G. Harvie, Anglican
No 2
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Frederick James Bracegirdle Alice Maud Shaw
  πŸ’ 1920/3272
Condition Widower Spinster
Profession Farmer Waitress
Age 58 49
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 47 years
Marriage Place St Mary's Anglican Church New Plymouth
Folio 1237
Consent
Date of Certificate 5 January 1920
Officiating Minister F. G. Harvie, Anglican
3 5 January 1920 George Henry Jarrett
Mabel Annie Okey
George Henry Jarrett
Mabel Annie OKey
πŸ’ 1920/3273
Bachelor
Spinster
Govt Meat Inspector
Clerk
38
23
New Plymouth
New Plymouth
4 days
23 years
Whiteley Memorial Church New Plymouth 1238 5 January 1920 J. Napier Milne, Methodist
No 3
Date of Notice 5 January 1920
  Groom Bride
Names of Parties George Henry Jarrett Mabel Annie Okey
BDM Match (97%) George Henry Jarrett Mabel Annie OKey
  πŸ’ 1920/3273
Condition Bachelor Spinster
Profession Govt Meat Inspector Clerk
Age 38 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 23 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 1238
Consent
Date of Certificate 5 January 1920
Officiating Minister J. Napier Milne, Methodist
4 7 January 1920 Herbert Cecil Blamey Rutter
Dorothy Una Mary Blanchard
Herbert Cecil Blakey Rutter
Dorothy Una Mary Blanchard
πŸ’ 1920/3274
Bachelor
Spinster
Bootmaker
Home Duties
23
22
New Plymouth
New Plymouth
5 months
22 years
Residence of G. W. Blanchard Franklyn Rd New Plymouth 1239 7 January 1920 John Nixon, Methodist
No 4
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Herbert Cecil Blamey Rutter Dorothy Una Mary Blanchard
BDM Match (98%) Herbert Cecil Blakey Rutter Dorothy Una Mary Blanchard
  πŸ’ 1920/3274
Condition Bachelor Spinster
Profession Bootmaker Home Duties
Age 23 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 months 22 years
Marriage Place Residence of G. W. Blanchard Franklyn Rd New Plymouth
Folio 1239
Consent
Date of Certificate 7 January 1920
Officiating Minister John Nixon, Methodist
5 9 January 1920 William Duncan
Hannah Josephine O'Gorman
William Duncan
Hannah Josephine OGorman
πŸ’ 1920/3275
Bachelor
Spinster
Gardener
Home Duties
30
34
New Plymouth
New Plymouth
7 days
14 days
St Joseph's Roman Catholic Church New Plymouth 1240 9 January 1920 Father Kelly, Roman Catholic
No 5
Date of Notice 9 January 1920
  Groom Bride
Names of Parties William Duncan Hannah Josephine O'Gorman
BDM Match (98%) William Duncan Hannah Josephine OGorman
  πŸ’ 1920/3275
Condition Bachelor Spinster
Profession Gardener Home Duties
Age 30 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 14 days
Marriage Place St Joseph's Roman Catholic Church New Plymouth
Folio 1240
Consent
Date of Certificate 9 January 1920
Officiating Minister Father Kelly, Roman Catholic

Page 1292

District of New Plymouth Quarter ending 31 March 1920 Registrar J. S. Mosley
No Date of Notice Names and 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 January 1920 Joseph Shaw
Grace Eleanor Rawlinson
Joseph Shaw
Grace Eleanor Rawlinson
πŸ’ 1920/3276
Bachelor
Spinster
Storekeeper
Home Duties
25
22
New Plymouth
New Plymouth
8 years
22 years
Methodist Church Carrington Road 1241 10 January 1920 H. L. Richards, Methodist
No 6
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Joseph Shaw Grace Eleanor Rawlinson
  πŸ’ 1920/3276
Condition Bachelor Spinster
Profession Storekeeper Home Duties
Age 25 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 22 years
Marriage Place Methodist Church Carrington Road
Folio 1241
Consent
Date of Certificate 10 January 1920
Officiating Minister H. L. Richards, Methodist
7 13 January 1920 Thomas James Wood
Lilian White (or Lily Keen White)
Thomas James Wood
Lily Keen White
πŸ’ 1920/2150
Bachelor
Spinster
Master Mariner
School Teacher
31
23
New Plymouth
Waihi
7 days
3 months
Anglican Church Waihi 1110 13 January 1920 E. E. Bamford, Anglican
No 7
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Thomas James Wood Lilian White (or Lily Keen White)
BDM Match (73%) Thomas James Wood Lily Keen White
  πŸ’ 1920/2150
Condition Bachelor Spinster
Profession Master Mariner School Teacher
Age 31 23
Dwelling Place New Plymouth Waihi
Length of Residence 7 days 3 months
Marriage Place Anglican Church Waihi
Folio 1110
Consent
Date of Certificate 13 January 1920
Officiating Minister E. E. Bamford, Anglican
8 13 January 1920 Ronald Andrews
Andrina Henderson Thomason
Ronald Andrews
Andrina Henderson Thomason
πŸ’ 1920/3277
Bachelor
Spinster
Laborer
Waitress
23
21
New Plymouth
New Plymouth
8 months
2 years
Methodist Church Fitzroy New Plymouth 1242 13 January 1920 J. Napier Milne, Methodist
No 8
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Ronald Andrews Andrina Henderson Thomason
  πŸ’ 1920/3277
Condition Bachelor Spinster
Profession Laborer Waitress
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 months 2 years
Marriage Place Methodist Church Fitzroy New Plymouth
Folio 1242
Consent
Date of Certificate 13 January 1920
Officiating Minister J. Napier Milne, Methodist
9 13 January 1920 Richard Edward Herbert
Annie May Kemp
Richard Edward Herbert
Annie May Kemp
πŸ’ 1920/3278
Bachelor
Spinster
Farmer
Home Duties
26
22
Albert Road
Kent Road
2 years
5 years
St Mary's Anglican Church New Plymouth 1243 13 January 1920 R. J. Stanton, Anglican
No 9
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Richard Edward Herbert Annie May Kemp
  πŸ’ 1920/3278
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 22
Dwelling Place Albert Road Kent Road
Length of Residence 2 years 5 years
Marriage Place St Mary's Anglican Church New Plymouth
Folio 1243
Consent
Date of Certificate 13 January 1920
Officiating Minister R. J. Stanton, Anglican
10 17 January 1920 Arthur Fraser
Ivy Grace Newlove
Arthur Fraser
Ivy Grace Newlove
πŸ’ 1920/3279
Bachelor
Widow
Labourer
Home Duties
24
24
Okato
New Plymouth
6 months
3 months
St Mary's Anglican Church New Plymouth 1244 17 January 1920 F. G. Evans, Anglican
No 10
Date of Notice 17 January 1920
  Groom Bride
Names of Parties Arthur Fraser Ivy Grace Newlove
  πŸ’ 1920/3279
Condition Bachelor Widow
Profession Labourer Home Duties
Age 24 24
Dwelling Place Okato New Plymouth
Length of Residence 6 months 3 months
Marriage Place St Mary's Anglican Church New Plymouth
Folio 1244
Consent
Date of Certificate 17 January 1920
Officiating Minister F. G. Evans, Anglican

Page 1293

District of New Plymouth Quarter ending 31 March 1920 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 19 January 1920 Joe Mangino
Frances Clara Packer
Joseph Mangino
Frances Clara Packer
πŸ’ 1920/3281
Bachelor
Spinster
Labourer
House Duties
22
18
Okato
Okato
2 years
1 year
Roman Catholic Church Okato 1245 Lydia Frances Green, mother 19 January 1920 Father Soulas, Roman Catholic
No 11
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Joe Mangino Frances Clara Packer
BDM Match (89%) Joseph Mangino Frances Clara Packer
  πŸ’ 1920/3281
Condition Bachelor Spinster
Profession Labourer House Duties
Age 22 18
Dwelling Place Okato Okato
Length of Residence 2 years 1 year
Marriage Place Roman Catholic Church Okato
Folio 1245
Consent Lydia Frances Green, mother
Date of Certificate 19 January 1920
Officiating Minister Father Soulas, Roman Catholic
12 23 January 1920 Thomas William Willett
Beryl Fortescue Brickell
Thomas William Willett
Beryl Fortescue Brickell
πŸ’ 1920/3282
Bachelor
Spinster
Farmer
Home Duties
29
23
New Plymouth
New Plymouth
3 days
3 days
St Andrews Presbyterian New Plymouth 1246 23 January 1920 G. Blundell, Presbyterian
No 12
Date of Notice 23 January 1920
  Groom Bride
Names of Parties Thomas William Willett Beryl Fortescue Brickell
  πŸ’ 1920/3282
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian New Plymouth
Folio 1246
Consent
Date of Certificate 23 January 1920
Officiating Minister G. Blundell, Presbyterian
13 24 January 1920 Albert Norman Jeffery
Kathleen Hamblyn
Albert Norman Jeffery
Kathleen Hamblyn
πŸ’ 1920/3283
Bachelor
Spinster
Laborer
Home Duties
21
21
Bell Block
Bell Block
21 years
21 years
Registrar's Office New Plymouth 1247 24 January 1920 Medley, Registrar
No 13
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Albert Norman Jeffery Kathleen Hamblyn
  πŸ’ 1920/3283
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 21 21
Dwelling Place Bell Block Bell Block
Length of Residence 21 years 21 years
Marriage Place Registrar's Office New Plymouth
Folio 1247
Consent
Date of Certificate 24 January 1920
Officiating Minister Medley, Registrar
14 24 January 1920 Leonard Andrews
Ruby Sarah Lethbridge
Leonard Andrews
Ruby Sarah Lethbridge
πŸ’ 1920/3284
Widower 19/11/1918
Home Duties
Cooper
Home Duties
35
19
New Plymouth
New Plymouth
35 years
19 years
St Mary's Anglican Church New Plymouth 1248 Jane Lethbridge, mother 24 January 1920 Archdeacon Evans, Anglican
No 14
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Leonard Andrews Ruby Sarah Lethbridge
  πŸ’ 1920/3284
Condition Widower 19/11/1918 Home Duties
Profession Cooper Home Duties
Age 35 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 35 years 19 years
Marriage Place St Mary's Anglican Church New Plymouth
Folio 1248
Consent Jane Lethbridge, mother
Date of Certificate 24 January 1920
Officiating Minister Archdeacon Evans, Anglican
15 24 January 1920 Cyril Victor Russell
Christina Paton
Bachelor
Spinster Widow 9-9-16
Carting Contractor
Home Duties
38
38
New Plymouth
New Plymouth
38 years
38 years
St Mary's Anglican Church New Plymouth 1249 24 January 1920 Archdeacon Evans, Anglican
No 15
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Cyril Victor Russell Christina Paton
Condition Bachelor Spinster Widow 9-9-16
Profession Carting Contractor Home Duties
Age 38 38
Dwelling Place New Plymouth New Plymouth
Length of Residence 38 years 38 years
Marriage Place St Mary's Anglican Church New Plymouth
Folio 1249
Consent
Date of Certificate 24 January 1920
Officiating Minister Archdeacon Evans, Anglican

Page 1294

District of New Plymouth Quarter ending 31 March 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 6 February 1920 Norman Kinsella
Eileen Sharrock
Norman Kinsella
Eileen Sharrock
πŸ’ 1920/3285
Bachelor
Spinster
Carpenter
Waitress
22
21
New Plymouth
New Plymouth
20 years
9 years
St Joseph's Roman Catholic Church, New Plymouth 1250 6 February 1920 Dean McKenna, Roman Catholic
No 16
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Norman Kinsella Eileen Sharrock
  πŸ’ 1920/3285
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 9 years
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 1250
Consent
Date of Certificate 6 February 1920
Officiating Minister Dean McKenna, Roman Catholic
17 7 February 1920 William Walter Reid Harvey
Annie Queeny Emery
William Walter Reid Harvey
Annie Emery
πŸ’ 1920/3293
Bachelor
Spinster
Shop Assistant
Home Duties
23
26
New Plymouth
New Plymouth
23 years
17 years
St Mary's Anglican Church, New Plymouth 1251 7 February 1920 Archdeacon Evans, Anglican
No 17
Date of Notice 7 February 1920
  Groom Bride
Names of Parties William Walter Reid Harvey Annie Queeny Emery
BDM Match (81%) William Walter Reid Harvey Annie Emery
  πŸ’ 1920/3293
Condition Bachelor Spinster
Profession Shop Assistant Home Duties
Age 23 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 17 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 1251
Consent
Date of Certificate 7 February 1920
Officiating Minister Archdeacon Evans, Anglican
18 9 February 1920 Hector George Chadwick
Madge Jenkinson
Hector George Chadwick
Madge Jenkinson
πŸ’ 1920/3304
Bachelor
Spinster
Govt Milk Tester
Dressmaker
25
21
New Plymouth
New Plymouth
1 year
3 years
St Mary's Anglican Church, New Plymouth 1252 9 February 1920 Archdeacon Evans, Anglican
No 18
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Hector George Chadwick Madge Jenkinson
  πŸ’ 1920/3304
Condition Bachelor Spinster
Profession Govt Milk Tester Dressmaker
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 3 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 1252
Consent
Date of Certificate 9 February 1920
Officiating Minister Archdeacon Evans, Anglican
19 10 February 1920 William Wallace Egarr
Eileen Harriett Shoemark
William Wallace Egarr
Eileen Harriet Shoemark
πŸ’ 1920/3310
Bachelor
Spinster
Farmer
Home Duties
22
19
New Plymouth
Albert Road
3 days
19 years
St Mary's Anglican Church, New Plymouth 1253 William Shoemark, Father 10 February 1920 F. G. Harvie, Anglican
No 19
Date of Notice 10 February 1920
  Groom Bride
Names of Parties William Wallace Egarr Eileen Harriett Shoemark
BDM Match (98%) William Wallace Egarr Eileen Harriet Shoemark
  πŸ’ 1920/3310
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 19
Dwelling Place New Plymouth Albert Road
Length of Residence 3 days 19 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 1253
Consent William Shoemark, Father
Date of Certificate 10 February 1920
Officiating Minister F. G. Harvie, Anglican
20 18 February 1920 Gavin Patterson
Doris Irene Weston
Gavin Paterson
Doris Irene Weston
πŸ’ 1920/3311
Widower
Spinster
Clerk
Home Duties
35
19
New Plymouth
New Plymouth
5 months
5 months
Registrar's Office, New Plymouth 1254 Albert Weston, Father 18 February 1920 Medley, Registrar
No 20
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Gavin Patterson Doris Irene Weston
BDM Match (97%) Gavin Paterson Doris Irene Weston
  πŸ’ 1920/3311
Condition Widower Spinster
Profession Clerk Home Duties
Age 35 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 months 5 months
Marriage Place Registrar's Office, New Plymouth
Folio 1254
Consent Albert Weston, Father
Date of Certificate 18 February 1920
Officiating Minister Medley, Registrar

Page 1295

District of New Plymouth Quarter ending 31 March 1920 Registrar J. S. Medley
No Date of Notice Names and 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 16 February 1920 Thomas Salter
Florence Norah Joy
Thomas Salter
Florence Norah Joy
πŸ’ 1920/3312
Bachelor
Spinster
Farmer
Home Duties
24
21
New Plymouth
New Plymouth
3 days
4 days
St Joseph's Roman Catholic Church, New Plymouth 1255 16 February 1920 Dean McKenna, Roman Catholic
No 21
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Thomas Salter Florence Norah Joy
  πŸ’ 1920/3312
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 days
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 1255
Consent
Date of Certificate 16 February 1920
Officiating Minister Dean McKenna, Roman Catholic
22 16 February 1920 Reginald Walter Giddy
Gertrude Louisa Smith
Reginald Walter Giddy
Gertrude Louisa Smith
πŸ’ 1920/3313
Bachelor
Spinster
Farmer
Home Duties
30
26
Bell Block
New Plymouth
1 week
3 days
St Mary's Anglican Church, New Plymouth 1256 16 February 1920 F. G. Harvie, Anglican
No 22
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Reginald Walter Giddy Gertrude Louisa Smith
  πŸ’ 1920/3313
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 26
Dwelling Place Bell Block New Plymouth
Length of Residence 1 week 3 days
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 1256
Consent
Date of Certificate 16 February 1920
Officiating Minister F. G. Harvie, Anglican
23 16 February 1920 William Charles Bransgrove
Charlotte Caroline Herbert
William Charles Bransgrove
Charlotte Caroline Herbert
πŸ’ 1920/3314
Bachelor
Spinster
Motor Mechanic
Home Duties
29
22
New Plymouth
New Plymouth
15 years
1 month
Whiteley Memorial Church, New Plymouth 1257 16 February 1920 H. L. Richards, Methodist
No 23
Date of Notice 16 February 1920
  Groom Bride
Names of Parties William Charles Bransgrove Charlotte Caroline Herbert
  πŸ’ 1920/3314
Condition Bachelor Spinster
Profession Motor Mechanic Home Duties
Age 29 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 15 years 1 month
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 1257
Consent
Date of Certificate 16 February 1920
Officiating Minister H. L. Richards, Methodist
24 17 February 1920 Hugh Harold Gunn
Eva Wiley
Hugh Harold Gunn
Eva Wiley
πŸ’ 1920/3315
Bachelor
Spinster
Labourer
Home Duties
25
21
New Plymouth
New Plymouth
5 years
2 years
St Joseph's Roman Catholic Church, New Plymouth 1258 19 February 1920 Dean McKenna, Roman Catholic
No 24
Date of Notice 17 February 1920
  Groom Bride
Names of Parties Hugh Harold Gunn Eva Wiley
  πŸ’ 1920/3315
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 2 years
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 1258
Consent
Date of Certificate 19 February 1920
Officiating Minister Dean McKenna, Roman Catholic
25 18 February 1920 Thomas Matthew Leo Barr
Ivy Myrtle Parrott
Thomas Matthew Leo Barr
Ivy Myrtle Parrott
πŸ’ 1920/3316
Bachelor
Spinster
Labourer
Boot Factory Employee
21
19
New Plymouth
New Plymouth
7 years
19 years
Residence of George Parrott, New Plymouth 1259 George Parrott, Father 18 February 1920 John Nixon, Methodist
No 25
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Thomas Matthew Leo Barr Ivy Myrtle Parrott
  πŸ’ 1920/3316
Condition Bachelor Spinster
Profession Labourer Boot Factory Employee
Age 21 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 19 years
Marriage Place Residence of George Parrott, New Plymouth
Folio 1259
Consent George Parrott, Father
Date of Certificate 18 February 1920
Officiating Minister John Nixon, Methodist

Page 1296

District of New Plymouth Quarter ending 31 March 1920 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 21 February 1920 Te Wa Ngatai Rakau-nui
Te Atamirikura
Te Ua Ngatai Rakaunui
Te Atamirikura 'Not Recorded'
πŸ’ 1920/3294
Bachelor
Spinster
Farmer
Home Duties
39
38
Oaonui New Plymouth
New Plymouth
3 days
3 days
Registrar's Office New Plymouth 1260 21 February 1920 E. Clarke, Deputy Registrar
No 26
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Te Wa Ngatai Rakau-nui Te Atamirikura
BDM Match (70%) Te Ua Ngatai Rakaunui Te Atamirikura 'Not Recorded'
  πŸ’ 1920/3294
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 39 38
Dwelling Place Oaonui New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office New Plymouth
Folio 1260
Consent
Date of Certificate 21 February 1920
Officiating Minister E. Clarke, Deputy Registrar
27 23 February 1920 Henry Handley Brown
Lilian Lavinia Medway
Henry Handley Brown
Lilian Lavinia Medway
πŸ’ 1920/3295
Bachelor
Spinster
Farmer
Home Duties
28
20
New Plymouth
New Plymouth
21 years
11 years
St Mary's Anglican Church New Plymouth 1261 Aaron Medway, Father 23 February 1920 F. G. Harvie, Anglican
No 27
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Henry Handley Brown Lilian Lavinia Medway
  πŸ’ 1920/3295
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 21 years 11 years
Marriage Place St Mary's Anglican Church New Plymouth
Folio 1261
Consent Aaron Medway, Father
Date of Certificate 23 February 1920
Officiating Minister F. G. Harvie, Anglican
28 23 February 1920 John Louden Robb
Lillian Isabell Flower
John Louden Robb
Lillian Isabell Gower
πŸ’ 1920/3296
Bachelor
Spinster
Farmer
Home Duties
32
26
Oakura
Oakura
4 days
6 years
St Andrews Presbyterian Church New Plymouth 1262 23 February 1920 C. R. Perkins, Presbyterian
No 28
Date of Notice 23 February 1920
  Groom Bride
Names of Parties John Louden Robb Lillian Isabell Flower
BDM Match (95%) John Louden Robb Lillian Isabell Gower
  πŸ’ 1920/3296
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 26
Dwelling Place Oakura Oakura
Length of Residence 4 days 6 years
Marriage Place St Andrews Presbyterian Church New Plymouth
Folio 1262
Consent
Date of Certificate 23 February 1920
Officiating Minister C. R. Perkins, Presbyterian
29 25 February 1920 Leo Sim
Mary Black Brodie
Leo Sim
Mary Black Brodie
πŸ’ 1920/3297
Bachelor
Spinster
Farmer
Home Duties
26
23
Omata
Omata
5 months
1 week
St Andrews Presbyterian Church New Plymouth 1263 25 February 1920 G. Blundell, Presbyterian
No 29
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Leo Sim Mary Black Brodie
  πŸ’ 1920/3297
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 23
Dwelling Place Omata Omata
Length of Residence 5 months 1 week
Marriage Place St Andrews Presbyterian Church New Plymouth
Folio 1263
Consent
Date of Certificate 25 February 1920
Officiating Minister G. Blundell, Presbyterian
30 28 February 1920 Herbert Leslie Simpson
Helene Edith Leffman
Herbert Leslie Simpson
Helene Edith Leffman
πŸ’ 1920/3298
Bachelor
Spinster
Clerk
Home Duties
32
27
New Plymouth
New Plymouth
10 years
6 weeks
St Mary's Anglican Church New Plymouth 1264 28 February 1920 F. G. Harvie, Anglican
No 30
Date of Notice 28 February 1920
  Groom Bride
Names of Parties Herbert Leslie Simpson Helene Edith Leffman
  πŸ’ 1920/3298
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 32 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 6 weeks
Marriage Place St Mary's Anglican Church New Plymouth
Folio 1264
Consent
Date of Certificate 28 February 1920
Officiating Minister F. G. Harvie, Anglican

Page 1297

District of New Plymouth Quarter ending 31 March 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 28 February 1920 George Livingston Brett
Ida May Cholwill
George Livingston Brett
Ida May Cholwill
πŸ’ 1920/3299
Divorced (Decree absolute 27-8-19)
Spinster
News Agent
Home Duties
30
26
New Plymouth
New Plymouth
1 year
26 years
Registrar's Office, New Plymouth 1265 28 February 1920 Medley, Registrar
No 31
Date of Notice 28 February 1920
  Groom Bride
Names of Parties George Livingston Brett Ida May Cholwill
  πŸ’ 1920/3299
Condition Divorced (Decree absolute 27-8-19) Spinster
Profession News Agent Home Duties
Age 30 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 26 years
Marriage Place Registrar's Office, New Plymouth
Folio 1265
Consent
Date of Certificate 28 February 1920
Officiating Minister Medley, Registrar
32 28 February 1920 James Reginald Annetts
Florence Smith
James Reginald Annetts
Florence Smith
πŸ’ 1920/3300
Bachelor
Spinster
Farmer
Home Duties
36
27
New Plymouth
New Plymouth
7 days
7 days
Methodist Church, St Aubyn Street, New Plymouth 1266 28 February 1920 J. Nixon, Methodist
No 32
Date of Notice 28 February 1920
  Groom Bride
Names of Parties James Reginald Annetts Florence Smith
  πŸ’ 1920/3300
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 7 days
Marriage Place Methodist Church, St Aubyn Street, New Plymouth
Folio 1266
Consent
Date of Certificate 28 February 1920
Officiating Minister J. Nixon, Methodist
33 1 March 1920 Frederick Davis
Marjorie Gertrude Aldridge
Frederick Davis
Marjorie Gertrude Alldridge
πŸ’ 1920/3301
Bachelor
Spinster
Motor Driver
Dressmaker
24
19
New Plymouth
New Plymouth
6 months
19 years
St Mary's Anglican Church, New Plymouth 1267 John William Aldridge, Father 1 March 1920 F. G. Harvie, Anglican
No 33
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Frederick Davis Marjorie Gertrude Aldridge
BDM Match (98%) Frederick Davis Marjorie Gertrude Alldridge
  πŸ’ 1920/3301
Condition Bachelor Spinster
Profession Motor Driver Dressmaker
Age 24 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 19 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 1267
Consent John William Aldridge, Father
Date of Certificate 1 March 1920
Officiating Minister F. G. Harvie, Anglican
34 3 March 1920 Charles Thomas Balsom
Evelyn Maud Lethbridge
Charles Thomas Balsom
Evelyn Maud Lethbridge
πŸ’ 1920/3302
Bachelor
Spinster
Farmer
Home Duties
24
21
Mangorei
Kent Road, New Plymouth
19 years
21 years
St Mary's Anglican Church, New Plymouth 1268 3 March 1920 F. G. Harvie, Anglican
No 34
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Charles Thomas Balsom Evelyn Maud Lethbridge
  πŸ’ 1920/3302
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 21
Dwelling Place Mangorei Kent Road, New Plymouth
Length of Residence 19 years 21 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 1268
Consent
Date of Certificate 3 March 1920
Officiating Minister F. G. Harvie, Anglican
35 5 March 1920 Joseph Vela
Helen May Earley
Joseph Vela
Helen May Earley
πŸ’ 1920/3303
Bachelor
Spinster
Restaurant Keeper
Waitress
24
18
New Plymouth
New Plymouth
8 years
17 years
St Joseph's Roman Catholic Church, New Plymouth 1269 Robert Hugh Earley, Father 5 March 1920 Dean McKenna, Roman Catholic
No 35
Date of Notice 5 March 1920
  Groom Bride
Names of Parties Joseph Vela Helen May Earley
  πŸ’ 1920/3303
Condition Bachelor Spinster
Profession Restaurant Keeper Waitress
Age 24 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 17 years
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 1269
Consent Robert Hugh Earley, Father
Date of Certificate 5 March 1920
Officiating Minister Dean McKenna, Roman Catholic

Page 1298

District of New Plymouth Quarter ending 31 March 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 6 March 1920 James O'Neill
Miriam Hare
James O'Neill
Miriam Hore
πŸ’ 1920/3305
Bachelor
Spinster
Joiner
Barmaid
37
32
New Plymouth
New Plymouth
37 years
1 year
Registrar's Office New Plymouth 1270 6 March 1920 Medley, Registrar
No 36
Date of Notice 6 March 1920
  Groom Bride
Names of Parties James O'Neill Miriam Hare
BDM Match (95%) James O'Neill Miriam Hore
  πŸ’ 1920/3305
Condition Bachelor Spinster
Profession Joiner Barmaid
Age 37 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 37 years 1 year
Marriage Place Registrar's Office New Plymouth
Folio 1270
Consent
Date of Certificate 6 March 1920
Officiating Minister Medley, Registrar
37 6 March 1920 Robert William Bull
Winifred Bernice Cannon
Robert William Bull
Winifred Bernice Cannon
πŸ’ 1920/3306
Bachelor
Spinster
Mechanic
Home Duties
18
21
New Plymouth
New Plymouth
3 months
4 months
Registrar's Office New Plymouth 1271 Edward Bull, Father 6 March 1920 Medley, Registrar
No 37
Date of Notice 6 March 1920
  Groom Bride
Names of Parties Robert William Bull Winifred Bernice Cannon
  πŸ’ 1920/3306
Condition Bachelor Spinster
Profession Mechanic Home Duties
Age 18 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 4 months
Marriage Place Registrar's Office New Plymouth
Folio 1271
Consent Edward Bull, Father
Date of Certificate 6 March 1920
Officiating Minister Medley, Registrar
38 6 March 1920 Percy Wood
Caroline Wallace Mace
Percy Wood
Caroline Wallace Mace
πŸ’ 1920/3307
Bachelor
Spinster
Farmer
Shop Assistant
32
28
New Plymouth
New Plymouth
3 months
5 years
Anglican Church, Fitzroy, New Plymouth 1272 6 March 1920 Archdeacon Evans, Anglican
No 38
Date of Notice 6 March 1920
  Groom Bride
Names of Parties Percy Wood Caroline Wallace Mace
  πŸ’ 1920/3307
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 32 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 5 years
Marriage Place Anglican Church, Fitzroy, New Plymouth
Folio 1272
Consent
Date of Certificate 6 March 1920
Officiating Minister Archdeacon Evans, Anglican
39 8 March 1920 Walter Henry Doyle
Ruby Aileen Knight
Walter Henry Doyle
Ruby Aileen Knight
πŸ’ 1920/3308
Bachelor
Spinster
Labourer
Home Duties
27
23
New Plymouth
New Plymouth
8 months
23 years
Registrar's Office New Plymouth 1273 8 March 1920 Medley, Registrar
No 39
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Walter Henry Doyle Ruby Aileen Knight
  πŸ’ 1920/3308
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 27 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 months 23 years
Marriage Place Registrar's Office New Plymouth
Folio 1273
Consent
Date of Certificate 8 March 1920
Officiating Minister Medley, Registrar
40 10 March 1920 Edwin John Kendall
Maria Stancy Burnacki
Edwin John Kendall
Maria Stancy Biernacki
πŸ’ 1920/3309
Bachelor
Spinster
Builder
Home Duties
45
40
New Plymouth
New Plymouth
4 days
4 days
St Joseph's Roman Catholic Church New Plymouth 1274 10 March 1920 Dean McKenna, Roman Catholic
No 40
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Edwin John Kendall Maria Stancy Burnacki
BDM Match (95%) Edwin John Kendall Maria Stancy Biernacki
  πŸ’ 1920/3309
Condition Bachelor Spinster
Profession Builder Home Duties
Age 45 40
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 days
Marriage Place St Joseph's Roman Catholic Church New Plymouth
Folio 1274
Consent
Date of Certificate 10 March 1920
Officiating Minister Dean McKenna, Roman Catholic

Page 1299

District of New Plymouth Quarter ending 31 March 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 15 March 1920 Alexander Gray
Eliza Annie Richardson
Alexander Gray
Eliza Annie Richardson
πŸ’ 1920/2050
Bachelor
Spinster
Surfaceman New Zealand Railways
Home Duties
36
47
New Plymouth
New Plymouth
20 years
5 years
Registrar's Office New Plymouth 1275 15 March 1920 Medley, Registrar
No 41
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Alexander Gray Eliza Annie Richardson
  πŸ’ 1920/2050
Condition Bachelor Spinster
Profession Surfaceman New Zealand Railways Home Duties
Age 36 47
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 5 years
Marriage Place Registrar's Office New Plymouth
Folio 1275
Consent
Date of Certificate 15 March 1920
Officiating Minister Medley, Registrar
42 17 March 1920 Edward Charles Westbury
Virginia Marion Kempton
Edward Charles Westbury
Virginia Marion Kempton
πŸ’ 1920/2061
Bachelor
Widow 24/11/18
Clerk
Dressmaker
22
27
New Plymouth
New Plymouth
10 months
5 months
St Joseph's Roman Catholic Church New Plymouth 1276 19 March 1920 Dean McKenna, Roman Catholic
No 42
Date of Notice 17 March 1920
  Groom Bride
Names of Parties Edward Charles Westbury Virginia Marion Kempton
  πŸ’ 1920/2061
Condition Bachelor Widow 24/11/18
Profession Clerk Dressmaker
Age 22 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 months 5 months
Marriage Place St Joseph's Roman Catholic Church New Plymouth
Folio 1276
Consent
Date of Certificate 19 March 1920
Officiating Minister Dean McKenna, Roman Catholic
43 20 March 1920 Percy Gascoigne Kitchingman
Elsie May Mason
Percy Gascoigne Kitchingman
Elsie May Mayow
πŸ’ 1920/2067
Bachelor
Spinster
Farmer
Home Duties
30
29
Newall Road Warea
New Plymouth
3 days
4 days
Whiteley Memorial Church New Plymouth 1277 20 March 1920 J. Napier Milne, Methodist
No 43
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Percy Gascoigne Kitchingman Elsie May Mason
BDM Match (93%) Percy Gascoigne Kitchingman Elsie May Mayow
  πŸ’ 1920/2067
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 29
Dwelling Place Newall Road Warea New Plymouth
Length of Residence 3 days 4 days
Marriage Place Whiteley Memorial Church New Plymouth
Folio 1277
Consent
Date of Certificate 20 March 1920
Officiating Minister J. Napier Milne, Methodist
44 22 March 1920 George Thomas Woodward
Janet Isabel MacLellan
George Thomas Woodward
Janet Isabel MacLellan
πŸ’ 1920/2068
Bachelor
Spinster
Farmer
Home Duties
28
29
New Plymouth
New Plymouth
4 days
3 weeks 4 days
St Andrews Presbyterian Church New Plymouth 1278 22 March 1920 O. Blundell, Presbyterian
No 44
Date of Notice 22 March 1920
  Groom Bride
Names of Parties George Thomas Woodward Janet Isabel MacLellan
  πŸ’ 1920/2068
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 3 weeks 4 days
Marriage Place St Andrews Presbyterian Church New Plymouth
Folio 1278
Consent
Date of Certificate 22 March 1920
Officiating Minister O. Blundell, Presbyterian
45 24 March 1920 Frederick Alfred Robinson
Isabella Sullivan
Frederick Alfred Robinson
Isabella Sullivan
πŸ’ 1920/2069
Bachelor
Spinster
Painter
Doctor's Assistant
39
34
Korito
Korito
1 week
3 weeks
Korito Methodist Church 1279 24 March 1920 H. L. Richards, Methodist
No 45
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Frederick Alfred Robinson Isabella Sullivan
  πŸ’ 1920/2069
Condition Bachelor Spinster
Profession Painter Doctor's Assistant
Age 39 34
Dwelling Place Korito Korito
Length of Residence 1 week 3 weeks
Marriage Place Korito Methodist Church
Folio 1279
Consent
Date of Certificate 24 March 1920
Officiating Minister H. L. Richards, Methodist

Page 1300

District of New Plymouth Quarter ending 31 March 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 24 March 1920 Richard Harris
Alice Irene Cole
Richard Harris
Alice Irene Cole
πŸ’ 1920/2070
Bachelor
Spinster
Tram Conductor
Servant
22
23
New Plymouth
Harworth
20 years
23 years
Anglican Church Henui, New Plymouth 1280 24 March 1920 Archdeacon Evans, Anglican
No 46
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Richard Harris Alice Irene Cole
  πŸ’ 1920/2070
Condition Bachelor Spinster
Profession Tram Conductor Servant
Age 22 23
Dwelling Place New Plymouth Harworth
Length of Residence 20 years 23 years
Marriage Place Anglican Church Henui, New Plymouth
Folio 1280
Consent
Date of Certificate 24 March 1920
Officiating Minister Archdeacon Evans, Anglican
47 25 March 1920 Jack Cliff
Mabel Everest
Jack Cliff
Mabel Everest
πŸ’ 1920/2071
Bachelor
Spinster
Garage Foreman
House Duties
21
18
New Plymouth
New Plymouth
19 years
8 years
Residence of Henry Charles Everest, New Plymouth 1281 Henry Charles Everest, Father 25 March 1920 J. Napier Milne, Methodist
No 47
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Jack Cliff Mabel Everest
  πŸ’ 1920/2071
Condition Bachelor Spinster
Profession Garage Foreman House Duties
Age 21 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 19 years 8 years
Marriage Place Residence of Henry Charles Everest, New Plymouth
Folio 1281
Consent Henry Charles Everest, Father
Date of Certificate 25 March 1920
Officiating Minister J. Napier Milne, Methodist
48 26 March 1920 Archibald David Stewart
Phyllis Mary Kidd
Archibald David Stewart
Phyllis Mary Kidd
πŸ’ 1920/2072
Widower 24/11/17
Spinster
Accountant
Home Duties
56
30
Auckland
New Plymouth
13 years
1 week
St Marys, New Plymouth 1282 26 March 1920 F. G. Harvie, Anglican
No 48
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Archibald David Stewart Phyllis Mary Kidd
  πŸ’ 1920/2072
Condition Widower 24/11/17 Spinster
Profession Accountant Home Duties
Age 56 30
Dwelling Place Auckland New Plymouth
Length of Residence 13 years 1 week
Marriage Place St Marys, New Plymouth
Folio 1282
Consent
Date of Certificate 26 March 1920
Officiating Minister F. G. Harvie, Anglican
49 29 March 1920 William Preston Simpson
May Annie Milgrew
William Preston Simpson
May Annie Milgrew
πŸ’ 1920/2073
Widower 21/5/05
Divorced Decree Absolute 23/2/20
Butcher
Home Duties
48
34
New Plymouth
New Plymouth
48 years
2 1/2 years
Registrar's Office, New Plymouth 1283 29 March 1920 J. S. Medley, Registrar
No 49
Date of Notice 29 March 1920
  Groom Bride
Names of Parties William Preston Simpson May Annie Milgrew
  πŸ’ 1920/2073
Condition Widower 21/5/05 Divorced Decree Absolute 23/2/20
Profession Butcher Home Duties
Age 48 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 48 years 2 1/2 years
Marriage Place Registrar's Office, New Plymouth
Folio 1283
Consent
Date of Certificate 29 March 1920
Officiating Minister J. S. Medley, Registrar
50 29 March 1920 Joseph Smith
May Letitia Hayden
Joseph Smith
May Letitia Hayden
πŸ’ 1920/2051
Bachelor
Spinster
Farmer
Home Duties
36
34
New Plymouth
New Plymouth
30 years
12 years
Whiteley Memorial Church, New Plymouth 1284 29 March 1920 J. Napier Milne, Methodist
No 50
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Joseph Smith May Letitia Hayden
  πŸ’ 1920/2051
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 12 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 1284
Consent
Date of Certificate 29 March 1920
Officiating Minister J. Napier Milne, Methodist

Page 1301

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 1 April 1920 Alexander McMullian
Emma Augusta Burr
Alexander McMullian
Emma Agusta Burr
πŸ’ 1920/1650
Bachelor
Spinster
Farmer
Home Duties
30
32
New Plymouth
New Plymouth
3 days
3 days
Presbyterian Manse, New Plymouth 5126 1 April 1920 G. Blundell, Presbyterian
No 51
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Alexander McMullian Emma Augusta Burr
BDM Match (97%) Alexander McMullian Emma Agusta Burr
  πŸ’ 1920/1650
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, New Plymouth
Folio 5126
Consent
Date of Certificate 1 April 1920
Officiating Minister G. Blundell, Presbyterian
52 3 April 1920 Charles Banks
Queen Doris Patterson
Charles Banks
Queen Doris Patterson
πŸ’ 1920/1661
Bachelor
Spinster
Electrical Engineer
Home Duties
28
21
New Plymouth
New Plymouth
4 years
21 years
Whiteley Memorial Church, New Plymouth 5127 3 April 1920 J. Napier Milne, Presbyterian
No 52
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Charles Banks Queen Doris Patterson
  πŸ’ 1920/1661
Condition Bachelor Spinster
Profession Electrical Engineer Home Duties
Age 28 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 21 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 5127
Consent
Date of Certificate 3 April 1920
Officiating Minister J. Napier Milne, Presbyterian
53 6 April 1920 Richard Horace Johnson
Gladys Matilda Johnson
Richard Horace Johnson
Gladys Matilda Johnson
πŸ’ 1920/5484
Bachelor
Spinster
Carpenter
Home Duties
22
26
New Plymouth
Uruti
22 years
26 years
St Mary's Anglican Church, New Plymouth 3165 Waitara No. 8 ? 6 April 1920 F. G. Harvie, Anglican
No 53
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Richard Horace Johnson Gladys Matilda Johnson
  πŸ’ 1920/5484
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 22 26
Dwelling Place New Plymouth Uruti
Length of Residence 22 years 26 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 3165
Consent Waitara No. 8 ?
Date of Certificate 6 April 1920
Officiating Minister F. G. Harvie, Anglican
54 7 April 1920 Roy Mells Jackson
Vera Arden Mace
Roy Mells Jackson
Vera Arden Mace
πŸ’ 1920/1668
Bachelor
Spinster
Bank Officer
Home Duties
23
24
New Plymouth
New Plymouth
1 year
4 years
St Mary's Anglican Church, New Plymouth 5128 7 April 1920 F. G. Harvie, Anglican
No 54
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Roy Mells Jackson Vera Arden Mace
  πŸ’ 1920/1668
Condition Bachelor Spinster
Profession Bank Officer Home Duties
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 4 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 5128
Consent
Date of Certificate 7 April 1920
Officiating Minister F. G. Harvie, Anglican
55 6 April 1920 Cecil Kairon Abbott
Rose Agnes Reid
Cecil Kairon Abbott
Rose Agnes Reid
πŸ’ 1920/1669
Bachelor
Spinster
Post & Telegraph Linesman
Home Duties
23
26
New Plymouth
New Plymouth
4 days
4 days
St Mary's Anglican Church, New Plymouth 5129 6 April 1920 F. G. Harvie, Anglican
No 55
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Cecil Kairon Abbott Rose Agnes Reid
  πŸ’ 1920/1669
Condition Bachelor Spinster
Profession Post & Telegraph Linesman Home Duties
Age 23 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 days
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 5129
Consent
Date of Certificate 6 April 1920
Officiating Minister F. G. Harvie, Anglican

Page 1302

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 8 April 1920 Christian Frederick Laurence
Ida Marion Howard-Gardner
Christian Frederick Laurence
Ida Marion Howard-Gardner
πŸ’ 1920/1670
Bachelor
Spinster
Cabinet maker
Home Duties
22
23
New Plymouth
New Plymouth
7 months
21 years
Registrar's Office New Plymouth 5130 8 April 1920 Medley, Registrar
No 56
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Christian Frederick Laurence Ida Marion Howard-Gardner
  πŸ’ 1920/1670
Condition Bachelor Spinster
Profession Cabinet maker Home Duties
Age 22 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 months 21 years
Marriage Place Registrar's Office New Plymouth
Folio 5130
Consent
Date of Certificate 8 April 1920
Officiating Minister Medley, Registrar
57 9 April 1920 Basil Hartman
Irene Ada Rankin
Basil Hartman
Irene Ada Rankin
πŸ’ 1920/5873
Bachelor
Spinster
Warehouseman
Home Duties
26
24
New Plymouth
Auckland
11 months
7 years
Residence of Robert Henry Rankin, Valley Road, Mount Eden, Auckland 4020 9 April 1920 D. C. Herron, Methodist
No 57
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Basil Hartman Irene Ada Rankin
  πŸ’ 1920/5873
Condition Bachelor Spinster
Profession Warehouseman Home Duties
Age 26 24
Dwelling Place New Plymouth Auckland
Length of Residence 11 months 7 years
Marriage Place Residence of Robert Henry Rankin, Valley Road, Mount Eden, Auckland
Folio 4020
Consent
Date of Certificate 9 April 1920
Officiating Minister D. C. Herron, Methodist
58 10 April 1920 John Coulthard
Elizabeth Kruse
John Coulthard
Elizabeth Kruse
πŸ’ 1920/1671
Bachelor
Widow 20/4/08
Labourer
Home Duties
39
42
New Plymouth
New Plymouth
2 years
6 years
Registrar's Office New Plymouth 5131 10 April 1920 Medley, Registrar
No 58
Date of Notice 10 April 1920
  Groom Bride
Names of Parties John Coulthard Elizabeth Kruse
  πŸ’ 1920/1671
Condition Bachelor Widow 20/4/08
Profession Labourer Home Duties
Age 39 42
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 6 years
Marriage Place Registrar's Office New Plymouth
Folio 5131
Consent
Date of Certificate 10 April 1920
Officiating Minister Medley, Registrar
59 10 April 1920 Noel Cracroft Forbes
Betty Newton King
Noel Cracroft Fookes
Betty Newton King
πŸ’ 1920/1672
Bachelor
Spinster
Civil Servant
Home Duties
20
22
New Plymouth
New Plymouth
20 years
22 years
Anglican Church St Marys New Plymouth 5132 Harry Egmont Forbes, Father 10 April 1920 F. G. Beale, Anglican
No 59
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Noel Cracroft Forbes Betty Newton King
BDM Match (95%) Noel Cracroft Fookes Betty Newton King
  πŸ’ 1920/1672
Condition Bachelor Spinster
Profession Civil Servant Home Duties
Age 20 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 22 years
Marriage Place Anglican Church St Marys New Plymouth
Folio 5132
Consent Harry Egmont Forbes, Father
Date of Certificate 10 April 1920
Officiating Minister F. G. Beale, Anglican
60 10 April 1920 Fairley Clark Stewart
Louisa Ellen Ingley
Fairley Clark Stewart
Louisa Ellen Ingley
πŸ’ 1920/1673
Bachelor
Spinster
Clerk
Home Duties
30
29
New Plymouth
New Plymouth
7 days
9 years
St Marys Anglican Church New Plymouth 5133 10 April 1920 F. G. Harvie, Anglican
No 60
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Fairley Clark Stewart Louisa Ellen Ingley
  πŸ’ 1920/1673
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 30 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 9 years
Marriage Place St Marys Anglican Church New Plymouth
Folio 5133
Consent
Date of Certificate 10 April 1920
Officiating Minister F. G. Harvie, Anglican

Page 1303

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 14 April 1920 Albert William McEwen
Florence Emily Hollow
Albert William McEwen
Florence Emily Hollow
πŸ’ 1920/1674
Bachelor
Divorced Decree Absolute 21/6/19
Farmer
Masseuse
47
32
New Plymouth
New Plymouth
30 years
7 months
Residence of Mrs Howell, Pendarves Street, New Plymouth 5134 14 April 1920 J. Napier Milne, Methodist
No 61
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Albert William McEwen Florence Emily Hollow
  πŸ’ 1920/1674
Condition Bachelor Divorced Decree Absolute 21/6/19
Profession Farmer Masseuse
Age 47 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 7 months
Marriage Place Residence of Mrs Howell, Pendarves Street, New Plymouth
Folio 5134
Consent
Date of Certificate 14 April 1920
Officiating Minister J. Napier Milne, Methodist
62 20 April 1920 Norman Charles Fox
Doris Janet Johnston
Norman Charles Fox
Doris Janet Johnston
πŸ’ 1920/1651
Bachelor
Spinster
Motor Salesman
Clerk
24
25
New Plymouth
New Plymouth
1 year
14 years
Presbyterian Manse, New Plymouth 5135 16 April 1920 O. Blundell, Presbyterian
No 62
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Norman Charles Fox Doris Janet Johnston
  πŸ’ 1920/1651
Condition Bachelor Spinster
Profession Motor Salesman Clerk
Age 24 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 14 years
Marriage Place Presbyterian Manse, New Plymouth
Folio 5135
Consent
Date of Certificate 16 April 1920
Officiating Minister O. Blundell, Presbyterian
63 19 April 1920 Leonard George Goss
Ella May Mace
Leonard George Goss
Ella May Mace
πŸ’ 1920/1652
Bachelor
Spinster
Soldier
Home Duties
24
23
New Plymouth
New Plymouth
5 days
20 years
Anglican Church, Omata 5136 19 April 1920 F. G. Harvie, Anglican
No 63
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Leonard George Goss Ella May Mace
  πŸ’ 1920/1652
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 24 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 20 years
Marriage Place Anglican Church, Omata
Folio 5136
Consent
Date of Certificate 19 April 1920
Officiating Minister F. G. Harvie, Anglican
64 20 April 1920 William Norman John Roberts
Eileen Mehrtens
William Norman John Roberts
Eileen Mehrtens
πŸ’ 1920/1653
Bachelor
Spinster
Postal Officer
Home Duties
29
20
New Plymouth
New Plymouth
3 years
4 years
Residence of R. Mehrtens, Old Hospital Road, New Plymouth 5137 Robert Mehrtens, Father 20 April 1920 J. Napier Milne, Methodist
No 64
Date of Notice 20 April 1920
  Groom Bride
Names of Parties William Norman John Roberts Eileen Mehrtens
  πŸ’ 1920/1653
Condition Bachelor Spinster
Profession Postal Officer Home Duties
Age 29 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 4 years
Marriage Place Residence of R. Mehrtens, Old Hospital Road, New Plymouth
Folio 5137
Consent Robert Mehrtens, Father
Date of Certificate 20 April 1920
Officiating Minister J. Napier Milne, Methodist
65 24 April 1920 Francis William Prentice
Maggie Jean Arnold
Francis William Prentice
Maggie Jean Arnoldt
πŸ’ 1920/1654
Bachelor
Spinster
Cheese Maker
Home Duties
22
22
New Plymouth
New Plymouth
22 years
22 years
Presbyterian Church, New Plymouth 5138 24 April 1920 O. Blundell, Presbyterian
No 65
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Francis William Prentice Maggie Jean Arnold
BDM Match (97%) Francis William Prentice Maggie Jean Arnoldt
  πŸ’ 1920/1654
Condition Bachelor Spinster
Profession Cheese Maker Home Duties
Age 22 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 22 years
Marriage Place Presbyterian Church, New Plymouth
Folio 5138
Consent
Date of Certificate 24 April 1920
Officiating Minister O. Blundell, Presbyterian

Page 1304

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 24 April 1920 Hector Alexander Herdman
Ida Eileen Linda Kate Browne
Hector Alexander Herdman
Eileen Linda Kate Browne
πŸ’ 1920/1655
Bachelor
Spinster
Plasterer
Clerk
23
19
New Plymouth
New Plymouth
1 year
19 years
St Mary's Anglican Church New Plymouth 5139 George William Browne Father 24 April 1920 F. G. Harvie, Anglican
No 66
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Hector Alexander Herdman Ida Eileen Linda Kate Browne
BDM Match (93%) Hector Alexander Herdman Eileen Linda Kate Browne
  πŸ’ 1920/1655
Condition Bachelor Spinster
Profession Plasterer Clerk
Age 23 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 19 years
Marriage Place St Mary's Anglican Church New Plymouth
Folio 5139
Consent George William Browne Father
Date of Certificate 24 April 1920
Officiating Minister F. G. Harvie, Anglican
67 26 April 1920 Francis Victor Harlstone
Jeanne Hyndman
Victor Francis Hurlstone
Jeanne Hyndman
πŸ’ 1920/1656
Bachelor
Spinster
Grocer
School Teacher
21
20
New Plymouth
New Plymouth
3 days
3 days
St Joseph's Roman Catholic Church New Plymouth 5140 Mary Larking Mother 26 April 1920 Dean McKenna, Roman Catholic
No 67
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Francis Victor Harlstone Jeanne Hyndman
BDM Match (69%) Victor Francis Hurlstone Jeanne Hyndman
  πŸ’ 1920/1656
Condition Bachelor Spinster
Profession Grocer School Teacher
Age 21 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's Roman Catholic Church New Plymouth
Folio 5140
Consent Mary Larking Mother
Date of Certificate 26 April 1920
Officiating Minister Dean McKenna, Roman Catholic
68 04 May 1920 Charles Alfred Collins
Susan Edmiston Lucas
Charles Alfred Collins
Susan Edmuston Lucas
πŸ’ 1920/1657
Bachelor
Spinster
Hairdresser
Dressmaker
24
22
New Plymouth
New Plymouth
5 months
12 months
Methodist Parsonage New Plymouth 5141 04 May 1920 J. Napier Milne, Methodist
No 68
Date of Notice 04 May 1920
  Groom Bride
Names of Parties Charles Alfred Collins Susan Edmiston Lucas
BDM Match (98%) Charles Alfred Collins Susan Edmuston Lucas
  πŸ’ 1920/1657
Condition Bachelor Spinster
Profession Hairdresser Dressmaker
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 months 12 months
Marriage Place Methodist Parsonage New Plymouth
Folio 5141
Consent
Date of Certificate 04 May 1920
Officiating Minister J. Napier Milne, Methodist
69 06 May 1920 Albert Norman Blacher
Alice Elizabeth Hickford
Albert Norman Blucher
Alice Elizabeth Hickford
πŸ’ 1920/1658
Bachelor
Spinster
Freezing Works Employee
Ward maid
24
21
New Plymouth
New Plymouth
6 days
5 years
Whiteley Memorial Church New Plymouth 5142 06 May 1920 J. Napier Milne, Methodist
No 69
Date of Notice 06 May 1920
  Groom Bride
Names of Parties Albert Norman Blacher Alice Elizabeth Hickford
BDM Match (98%) Albert Norman Blucher Alice Elizabeth Hickford
  πŸ’ 1920/1658
Condition Bachelor Spinster
Profession Freezing Works Employee Ward maid
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 days 5 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 5142
Consent
Date of Certificate 06 May 1920
Officiating Minister J. Napier Milne, Methodist
70 08 May 1920 William Rogers Kells
Violet Esma White Gower
William Rogers Kells
Violet Esma White Gower
πŸ’ 1920/1659
Bachelor
Spinster
Contractor
Home Duties
28
20
Oakura
Oakura
7 years
10 years
Presbyterian Church New Plymouth 5143 John Henry Gower Father 08 May 1920 G. Blundell, Presbyterian
No 70
Date of Notice 08 May 1920
  Groom Bride
Names of Parties William Rogers Kells Violet Esma White Gower
  πŸ’ 1920/1659
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 28 20
Dwelling Place Oakura Oakura
Length of Residence 7 years 10 years
Marriage Place Presbyterian Church New Plymouth
Folio 5143
Consent John Henry Gower Father
Date of Certificate 08 May 1920
Officiating Minister G. Blundell, Presbyterian

Page 1305

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 10 May 1920 Albert Hall Perry
Alice Rebecca Gleeson
Albert Hall Perry
Alice Rebecca Gleeson
πŸ’ 1920/1660
Bachelor
Spinster
Farmer
Teacher
35
28
New Plymouth
New Plymouth
3 days
3 months
St Marys Anglican Church 5144 10 May 1920 F. G. Harvie, Anglican
No 91
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Albert Hall Perry Alice Rebecca Gleeson
  πŸ’ 1920/1660
Condition Bachelor Spinster
Profession Farmer Teacher
Age 35 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 months
Marriage Place St Marys Anglican Church
Folio 5144
Consent
Date of Certificate 10 May 1920
Officiating Minister F. G. Harvie, Anglican
92 12 May 1920 William James
Violet Ida Hasluck
William James
Violet Ida Hasluck
πŸ’ 1920/1662
Bachelor
Spinster
Motor Driver
Home Duties
25
21
New Plymouth
New Plymouth
7 months
21 years
St Marys Anglican Church 5145 12 May 1920 F. G. Harvie, Anglican
No 92
Date of Notice 12 May 1920
  Groom Bride
Names of Parties William James Violet Ida Hasluck
  πŸ’ 1920/1662
Condition Bachelor Spinster
Profession Motor Driver Home Duties
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 months 21 years
Marriage Place St Marys Anglican Church
Folio 5145
Consent
Date of Certificate 12 May 1920
Officiating Minister F. G. Harvie, Anglican
93 12 May 1920 Arthur Squire Allen
Nellie May Bendall
Arthur Squire Allen
Nellie May Bendall
πŸ’ 1920/1663
Bachelor
Spinster
Repatriation Officer
Home Duties
33
23
New Plymouth
New Plymouth
2 1/2 years
23 years
St Marys Anglican Church 5146 14 May 1920 F. G. Harvie, Anglican
No 93
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Arthur Squire Allen Nellie May Bendall
  πŸ’ 1920/1663
Condition Bachelor Spinster
Profession Repatriation Officer Home Duties
Age 33 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 1/2 years 23 years
Marriage Place St Marys Anglican Church
Folio 5146
Consent
Date of Certificate 14 May 1920
Officiating Minister F. G. Harvie, Anglican
94 15 May 1920 Frank Sattler
Ruth Elizabeth Kilmister
Frank Sattler
Ruth Elizabeth Kilmister
πŸ’ 1920/1664
Bachelor
Spinster
Labourer
Home Duties
23
24
New Plymouth
New Plymouth
7 years
1 1/2 years
St Andrews Presbyterian Church 5147 15 May 1920 G. Blundell, Presbyterian
No 94
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Frank Sattler Ruth Elizabeth Kilmister
  πŸ’ 1920/1664
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 1 1/2 years
Marriage Place St Andrews Presbyterian Church
Folio 5147
Consent
Date of Certificate 15 May 1920
Officiating Minister G. Blundell, Presbyterian
95 15 May 1920 Francis David Courtman Whiting
Edith May Busby
Francis David Courtnam Whiting
Edith May Busby
πŸ’ 1920/1665
Bachelor
Spinster
Printer
Shop Assistant
24
21
New Plymouth
New Plymouth
18 months
15 months
St Marys Anglican Church 5148 15 May 1920 F. G. Harvie, Anglican
No 95
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Francis David Courtman Whiting Edith May Busby
BDM Match (97%) Francis David Courtnam Whiting Edith May Busby
  πŸ’ 1920/1665
Condition Bachelor Spinster
Profession Printer Shop Assistant
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 months 15 months
Marriage Place St Marys Anglican Church
Folio 5148
Consent
Date of Certificate 15 May 1920
Officiating Minister F. G. Harvie, Anglican

Page 1306

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 15 May 1920 Kenneth Thomas Clout
Alice Florence Clareburt
Kenneth Thomas Cloat
Alice Florence Clareburt
πŸ’ 1920/1666
Bachelor
Spinster
Farmer
Home Duties
28
23
New Plymouth
New Plymouth
3 days
3 days
St Mary's Anglican Church New Plymouth 5149 15 May 1920 F. G. Evans, Anglican
No 76
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Kenneth Thomas Clout Alice Florence Clareburt
BDM Match (98%) Kenneth Thomas Cloat Alice Florence Clareburt
  πŸ’ 1920/1666
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's Anglican Church New Plymouth
Folio 5149
Consent
Date of Certificate 15 May 1920
Officiating Minister F. G. Evans, Anglican
77 19 May 1920 Harold Victor Sharrock
Mona Henrietta McGill
Harold Victor Sharrock
Mona Henrietta McGill
πŸ’ 1920/1667
Bachelor
Spinster
Labourer
Home Duties
19
19
New Plymouth
New Plymouth
4 Years
19 Years
Registrar's Office New Plymouth 5150 John Sharrock Father; Mary McGill Mother 19 May 1920 J. S. Medley, Registrar
No 77
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Harold Victor Sharrock Mona Henrietta McGill
  πŸ’ 1920/1667
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 19 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 Years 19 Years
Marriage Place Registrar's Office New Plymouth
Folio 5150
Consent John Sharrock Father; Mary McGill Mother
Date of Certificate 19 May 1920
Officiating Minister J. S. Medley, Registrar
78 22 May 1920 William Roy Penwarden
Ada Gray
William Roy Penwarden
Ada Gray
πŸ’ 1920/1357
Bachelor
Spinster
Farmer
Home Duties
26
28
Omata
New Plymouth
26 years
28 years
St Mary's Anglican Church New Plymouth 5151 23 May 1920 F. G. Harvie, Anglican
No 78
Date of Notice 22 May 1920
  Groom Bride
Names of Parties William Roy Penwarden Ada Gray
  πŸ’ 1920/1357
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 28
Dwelling Place Omata New Plymouth
Length of Residence 26 years 28 years
Marriage Place St Mary's Anglican Church New Plymouth
Folio 5151
Consent
Date of Certificate 23 May 1920
Officiating Minister F. G. Harvie, Anglican
79 27 May 1920 Cecil Valentine Gray Guy
Mary Pearce
Cecil Valentine Guy
Mary Pearce
πŸ’ 1920/1368
Bachelor
Spinster
Farmer
Home Duties
26
27
Okato
Okato
10 days
2 months
Residence of John Pearce Okato 5152 27 May 1920 C. Almer, Methodist
No 79
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Cecil Valentine Gray Guy Mary Pearce
BDM Match (90%) Cecil Valentine Guy Mary Pearce
  πŸ’ 1920/1368
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 27
Dwelling Place Okato Okato
Length of Residence 10 days 2 months
Marriage Place Residence of John Pearce Okato
Folio 5152
Consent
Date of Certificate 27 May 1920
Officiating Minister C. Almer, Methodist
80 27 May 1920 Herman Meyer
Nellie Drake
Herman Meyer
Nellie Drake
πŸ’ 1920/1375
Bachelor
Spinster
Farmer
Home Duties
39
28
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office New Plymouth 5153 27 May 1920 J. S. Medley, Registrar
No 80
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Herman Meyer Nellie Drake
  πŸ’ 1920/1375
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 39 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office New Plymouth
Folio 5153
Consent
Date of Certificate 27 May 1920
Officiating Minister J. S. Medley, Registrar

Page 1307

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. Midley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 28 May 1920 William Norman Perry
Emma Jessie Bayly
William Norman Perry
Emma Jessie Bayly
πŸ’ 1920/1376
Bachelor
Spinster
Farmer
Home Duties
31
22
New Plymouth
Omata
31 years
22 years
St John's Church Anglican Omata 5154 28 May 1920 Archdeacon Evans, Anglican
No 81
Date of Notice 28 May 1920
  Groom Bride
Names of Parties William Norman Perry Emma Jessie Bayly
  πŸ’ 1920/1376
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 22
Dwelling Place New Plymouth Omata
Length of Residence 31 years 22 years
Marriage Place St John's Church Anglican Omata
Folio 5154
Consent
Date of Certificate 28 May 1920
Officiating Minister Archdeacon Evans, Anglican
82 28 May 1920 Wellington Barrington (Carrington)
Eila Mary Francis
Wellington Carrington
Eila Mary Francis
πŸ’ 1920/1377
Bachelor
Spinster
Hairdresser
Home Duties
28
20
New Plymouth
New Plymouth
3 days
20 years
St Mary's Anglican Church New Plymouth 5155 George Francis, Father 28 May 1920 F. G. Harvie, Anglican
No 82
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Wellington Barrington (Carrington) Eila Mary Francis
BDM Match (81%) Wellington Carrington Eila Mary Francis
  πŸ’ 1920/1377
Condition Bachelor Spinster
Profession Hairdresser Home Duties
Age 28 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 20 years
Marriage Place St Mary's Anglican Church New Plymouth
Folio 5155
Consent George Francis, Father
Date of Certificate 28 May 1920
Officiating Minister F. G. Harvie, Anglican
83 28 May 1920 Walter James Haldane
Annie Doreen Prentice
Walter James Haldane
Annie Doreen Prentice
πŸ’ 1920/1378
Bachelor
Spinster
Butcher
Waitress
26
21
New Plymouth
New Plymouth
16 years
21 years
Presbyterian Manse New Plymouth 5156 28 May 1920 O. Blundell, Presbyterian
No 83
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Walter James Haldane Annie Doreen Prentice
  πŸ’ 1920/1378
Condition Bachelor Spinster
Profession Butcher Waitress
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 16 years 21 years
Marriage Place Presbyterian Manse New Plymouth
Folio 5156
Consent
Date of Certificate 28 May 1920
Officiating Minister O. Blundell, Presbyterian
84 28 May 1920 Timothy Felix Ryan
Johanna Aylward
Timothy Felix Ryan
Johanna Aylward
πŸ’ 1920/1379
Bachelor
Spinster
Farmer
Home Duties
25
25
Warea
Warea
3 days
25 years
Roman Catholic Church Pungarehu 5157 28 May 1920 Father Doolaghty, Roman Catholic
No 84
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Timothy Felix Ryan Johanna Aylward
  πŸ’ 1920/1379
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 25
Dwelling Place Warea Warea
Length of Residence 3 days 25 years
Marriage Place Roman Catholic Church Pungarehu
Folio 5157
Consent
Date of Certificate 28 May 1920
Officiating Minister Father Doolaghty, Roman Catholic
85 29 May 1920 Kelly Kenny Balsom
Ida Mary Williams
Kelly Kenny Batsom
Ida Marjory Williams
πŸ’ 1920/1380
Bachelor
Spinster
Farmer
Home Duties
20
19
Kent Road
Kent Road
19 years
19 years
St Mary's Anglican Church New Plymouth 5158 Morgan Williams Father, Robert Harland Balsom Father 29 May 1920 F. G. Harvie, Anglican
No 85
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Kelly Kenny Balsom Ida Mary Williams
BDM Match (90%) Kelly Kenny Batsom Ida Marjory Williams
  πŸ’ 1920/1380
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 20 19
Dwelling Place Kent Road Kent Road
Length of Residence 19 years 19 years
Marriage Place St Mary's Anglican Church New Plymouth
Folio 5158
Consent Morgan Williams Father, Robert Harland Balsom Father
Date of Certificate 29 May 1920
Officiating Minister F. G. Harvie, Anglican

Page 1308

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 29 May 1920 Wilfred Herman Steen Sorenson
Arvis May Espin
Wilfred Herman Steen Sorenson
Avis May Espin
πŸ’ 1920/1381
Bachelor
Spinster
Farmer
Home Duties
35
24
Barrett Road, Omata
Tataraimaka
7 years
2 years
St. Mary's Church, Anglican Church, New Plymouth 5159 29 May 1920 F. G. Harvie, Anglican
No 86
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Wilfred Herman Steen Sorenson Arvis May Espin
BDM Match (97%) Wilfred Herman Steen Sorenson Avis May Espin
  πŸ’ 1920/1381
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 24
Dwelling Place Barrett Road, Omata Tataraimaka
Length of Residence 7 years 2 years
Marriage Place St. Mary's Church, Anglican Church, New Plymouth
Folio 5159
Consent
Date of Certificate 29 May 1920
Officiating Minister F. G. Harvie, Anglican
87 31 May 1920 Francis Lionel Izod
Ida Olive Wells
Francis Lionel Izod
Ida Olive Wells
πŸ’ 1920/1358
Bachelor
Spinster
Shop Assistant
Home Duties
28
28
Warea
Warea
3 days
28 years
Methodist Church, Okato 5160 31 May 1920 C. Strand, Methodist
No 87
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Francis Lionel Izod Ida Olive Wells
  πŸ’ 1920/1358
Condition Bachelor Spinster
Profession Shop Assistant Home Duties
Age 28 28
Dwelling Place Warea Warea
Length of Residence 3 days 28 years
Marriage Place Methodist Church, Okato
Folio 5160
Consent
Date of Certificate 31 May 1920
Officiating Minister C. Strand, Methodist
88 1 June 1920 Matthew Lithgow
Effie Tiplady
Matthew Lithgow
Effie Tiplady
πŸ’ 1920/1359
Bachelor
Spinster
Contractor
Teacher
30
26
New Plymouth
New Plymouth
3 days
3 days
St. Mary's Church, Anglican Church, New Plymouth 5161 1 June 1920 F. G. Evans, Anglican
No 88
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Matthew Lithgow Effie Tiplady
  πŸ’ 1920/1359
Condition Bachelor Spinster
Profession Contractor Teacher
Age 30 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church, Anglican Church, New Plymouth
Folio 5161
Consent
Date of Certificate 1 June 1920
Officiating Minister F. G. Evans, Anglican
89 7 June 1920 Ira George Land
Hilda May Bovett
Ira George Land
Hilda May Bovett
πŸ’ 1920/1360
Bachelor
Spinster
Farmer
Home Duties
24
23
New Plymouth
New Plymouth
3 weeks
2 months
St. Mary's Anglican Church, New Plymouth 5162 7 June 1920 F. G. Harvie, Anglican
No 89
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Ira George Land Hilda May Bovett
  πŸ’ 1920/1360
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 weeks 2 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 5162
Consent
Date of Certificate 7 June 1920
Officiating Minister F. G. Harvie, Anglican
90 8 June 1920 John Milton Ballance Taylor
Mary Ann Old
John Milton Ballance Taylor
Mary Ann Old
πŸ’ 1920/1361
Bachelor
Widow
Farmer
Home Duties
26
36
Lepperton
Lepperton
1 year
5 years
Registrar's Office, New Plymouth 5163 8 June 1920 J. S. Medley, Registrar, Registrar's Office
No 90
Date of Notice 8 June 1920
  Groom Bride
Names of Parties John Milton Ballance Taylor Mary Ann Old
  πŸ’ 1920/1361
Condition Bachelor Widow
Profession Farmer Home Duties
Age 26 36
Dwelling Place Lepperton Lepperton
Length of Residence 1 year 5 years
Marriage Place Registrar's Office, New Plymouth
Folio 5163
Consent
Date of Certificate 8 June 1920
Officiating Minister J. S. Medley, Registrar, Registrar's Office

Page 1309

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 8 June 1920 Roy Walker
Ethel May Watson
Roy Walker
Ethel May Watson
πŸ’ 1920/1362
Bachelor
Spinster
Carpenter
Home Duties
23
24
New Plymouth
New Plymouth
6 months
2 years
St. Mary's Anglican Church New Plymouth 5164 8 June 1920 F. G. Harvie, Anglican
No 91
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Roy Walker Ethel May Watson
  πŸ’ 1920/1362
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 2 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 5164
Consent
Date of Certificate 8 June 1920
Officiating Minister F. G. Harvie, Anglican
92 9 June 1920 Robert Eli Casseldine
Mary Annie Hansen
Robert Eli Carseldine
Mary Annie Hansen
πŸ’ 1920/1363
Bachelor
Spinster
Farmer
Home Duties
28
26
Lepperton
Lepperton
9 months
7 years
Registrar's Office New Plymouth 5165 9 June 1920 J. S. S. Medley, Registrar
No 92
Date of Notice 9 June 1920
  Groom Bride
Names of Parties Robert Eli Casseldine Mary Annie Hansen
BDM Match (98%) Robert Eli Carseldine Mary Annie Hansen
  πŸ’ 1920/1363
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 26
Dwelling Place Lepperton Lepperton
Length of Residence 9 months 7 years
Marriage Place Registrar's Office New Plymouth
Folio 5165
Consent
Date of Certificate 9 June 1920
Officiating Minister J. S. S. Medley, Registrar
93 9 June 1920 Geoffrey Nigel Deighton
Dulcie Rosalie Baily
Geoffrey Nigel Deighton
Dulce Rosalie Baily
πŸ’ 1920/1364
Bachelor
Spinster
Mercantile Clerk
Clerk
34
25
New Plymouth
New Plymouth
9 years
25 years
Registrar's Office New Plymouth 5166 9 June 1920 J. S. S. Medley, Registrar
No 93
Date of Notice 9 June 1920
  Groom Bride
Names of Parties Geoffrey Nigel Deighton Dulcie Rosalie Baily
BDM Match (98%) Geoffrey Nigel Deighton Dulce Rosalie Baily
  πŸ’ 1920/1364
Condition Bachelor Spinster
Profession Mercantile Clerk Clerk
Age 34 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 25 years
Marriage Place Registrar's Office New Plymouth
Folio 5166
Consent
Date of Certificate 9 June 1920
Officiating Minister J. S. S. Medley, Registrar
94 12 June 1920 Albert John Murdoch
Doris Julia Fabish
Albert John Murdoch
Doris Julia Fabish
πŸ’ 1920/1365
Bachelor
Spinster
Cheese maker
Home Duties
27
23
New Plymouth
New Plymouth
1 year
1 year
St Joseph's Roman Catholic Church New Plymouth 5167 12 June 1920 Dean Mc Kenna, Roman Catholic
No 94
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Albert John Murdoch Doris Julia Fabish
  πŸ’ 1920/1365
Condition Bachelor Spinster
Profession Cheese maker Home Duties
Age 27 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 1 year
Marriage Place St Joseph's Roman Catholic Church New Plymouth
Folio 5167
Consent
Date of Certificate 12 June 1920
Officiating Minister Dean Mc Kenna, Roman Catholic
95 12 June 1920 James Frederick Whyte
Alice Isabel Loveridge
James Frederick Whyte
Alice Isabel Loveridge
πŸ’ 1920/1366
Bachelor
Spinster
Farm Labourer
Home Duties
24
20
New Plymouth
New Plymouth
1 week
20 years
Whiteley Memorial Church New Plymouth 5168 Lillie Loveridge Mother 12 June 1920 J. Napier Milne, Methodist
No 95
Date of Notice 12 June 1920
  Groom Bride
Names of Parties James Frederick Whyte Alice Isabel Loveridge
  πŸ’ 1920/1366
Condition Bachelor Spinster
Profession Farm Labourer Home Duties
Age 24 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 20 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 5168
Consent Lillie Loveridge Mother
Date of Certificate 12 June 1920
Officiating Minister J. Napier Milne, Methodist

Page 1310

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 15 June 1920 Leonard Frank Williams
Maria Ann Waters
Leonard Frank Williams
Maria Ann Waters
πŸ’ 1920/1367
Bachelor
Spinster
Clerk
Shop Assistant
23
21
New Plymouth
New Plymouth
11 months
21 years
Residence of Mrs. M. Williams Gill St. New Plymouth 5169 15 June 1920 J. Napier Milne, Methodist
No 96
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Leonard Frank Williams Maria Ann Waters
  πŸ’ 1920/1367
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 11 months 21 years
Marriage Place Residence of Mrs. M. Williams Gill St. New Plymouth
Folio 5169
Consent
Date of Certificate 15 June 1920
Officiating Minister J. Napier Milne, Methodist
97 15 June 1920 William Walter Pickles
Gertrude Ida Allen
William Walter Pickles
Gertrude Ida Allen
πŸ’ 1920/1369
Bachelor
Spinster
Electrician
Home Duties
22
21
New Plymouth
New Plymouth
5 years
21 years
Residence of W. Allen Vogeltown New Plymouth 5170 15 June 1920 W. J. Bayliss, Salvation Army
No 97
Date of Notice 15 June 1920
  Groom Bride
Names of Parties William Walter Pickles Gertrude Ida Allen
  πŸ’ 1920/1369
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 21 years
Marriage Place Residence of W. Allen Vogeltown New Plymouth
Folio 5170
Consent
Date of Certificate 15 June 1920
Officiating Minister W. J. Bayliss, Salvation Army
98 15 June 1920 James Lees
Ellen McCombe
James Lees
Ellen McCombe
πŸ’ 1920/1370
Bachelor
Spinster
Electrical Engineer
Home Duties
30
26
Lower Mangorei
New Plymouth
9 years
3 months
St. Andrews Presbyterian Church New Plymouth 5171 15 June 1920 O. Blundell, Presbyterian
No 98
Date of Notice 15 June 1920
  Groom Bride
Names of Parties James Lees Ellen McCombe
  πŸ’ 1920/1370
Condition Bachelor Spinster
Profession Electrical Engineer Home Duties
Age 30 26
Dwelling Place Lower Mangorei New Plymouth
Length of Residence 9 years 3 months
Marriage Place St. Andrews Presbyterian Church New Plymouth
Folio 5171
Consent
Date of Certificate 15 June 1920
Officiating Minister O. Blundell, Presbyterian
99 19 June 1920 Francis Edward McEwen
Rose Wilkie
Francis Edward McEwen
Rose Wilkie
πŸ’ 1920/1371
Bachelor
Spinster
Cabinet-maker
Home Duties
39
22
New Plymouth
New Plymouth
30 years
22 years
Whiteley Memorial Church New Plymouth 5172 19 June 1920 J. Napier Milne, Methodist
No 99
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Francis Edward McEwen Rose Wilkie
  πŸ’ 1920/1371
Condition Bachelor Spinster
Profession Cabinet-maker Home Duties
Age 39 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 22 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 5172
Consent
Date of Certificate 19 June 1920
Officiating Minister J. Napier Milne, Methodist
100 17 June 1920 Frederick John Balchin
Elizabeth Falconer De Silva
Frederick John Balchin
Elizabeth Falconer De Silva
πŸ’ 1920/1372
Bachelor
Divorced Decree Absolute 8th July 1907
Fisherman
Home Duties
23
39
New Plymouth
New Plymouth
6 months
20 years
Registrar's Office New Plymouth 5173 14 June 1920 J. S. Medley, Registrar
No 100
Date of Notice 17 June 1920
  Groom Bride
Names of Parties Frederick John Balchin Elizabeth Falconer De Silva
  πŸ’ 1920/1372
Condition Bachelor Divorced Decree Absolute 8th July 1907
Profession Fisherman Home Duties
Age 23 39
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 20 years
Marriage Place Registrar's Office New Plymouth
Folio 5173
Consent
Date of Certificate 14 June 1920
Officiating Minister J. S. Medley, Registrar

Page 1311

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 12 June 1920 Alexander Maclaskill
Mary Haigh
Alexander MacCaskill
Mary Haigh
πŸ’ 1920/1373
Bachelor
Widow 16/2/20
Labourer
Farmer
43
44
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office New Plymouth 5174 19 June 1920 J. S. Medley, Registrar
No 101
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Alexander Maclaskill Mary Haigh
BDM Match (98%) Alexander MacCaskill Mary Haigh
  πŸ’ 1920/1373
Condition Bachelor Widow 16/2/20
Profession Labourer Farmer
Age 43 44
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office New Plymouth
Folio 5174
Consent
Date of Certificate 19 June 1920
Officiating Minister J. S. Medley, Registrar
102 21 June 1920 Reginald George Davis
Elizabeth Veronica Mannex
Reginald George Davis
Elizabeth Veronica Mannex
πŸ’ 1920/1374
Bachelor
Spinster
Railway Porter
Home Duties
33
33
New Plymouth
New Plymouth
2 years
3 days
St. Joseph's Roman Catholic Church New Plymouth 5175 21 June 1920 Dean McKenna, Roman Catholic
No 102
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Reginald George Davis Elizabeth Veronica Mannex
  πŸ’ 1920/1374
Condition Bachelor Spinster
Profession Railway Porter Home Duties
Age 33 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 3 days
Marriage Place St. Joseph's Roman Catholic Church New Plymouth
Folio 5175
Consent
Date of Certificate 21 June 1920
Officiating Minister Dean McKenna, Roman Catholic
103 22 June 1920 Frederick Charles Salisbury
Eva Mary Jordan
Frederick Charles Salisbury
Eva May Jordan
πŸ’ 1920/1382
Bachelor
Spinster
Farmer
Home Duties
25
20
New Plymouth
New Plymouth
3 days
1 year
St. Mary's Anglican Church New Plymouth 5176 David Jordan, Father 22 June 1920 F. G. Harvie, Anglican
No 103
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Frederick Charles Salisbury Eva Mary Jordan
BDM Match (97%) Frederick Charles Salisbury Eva May Jordan
  πŸ’ 1920/1382
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 year
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 5176
Consent David Jordan, Father
Date of Certificate 22 June 1920
Officiating Minister F. G. Harvie, Anglican
104 23 June 1920 Frank Throssell
Dora Oxenham
Frank Throssell
Dora Oxenham
πŸ’ 1920/1393
Bachelor
Spinster
Clerk
Home Duties
24
21
New Plymouth
New Plymouth
12 years
21 years
St. Mary's Anglican Church New Plymouth 5177 23 June 1920 F. G. Harvie, Anglican
No 104
Date of Notice 23 June 1920
  Groom Bride
Names of Parties Frank Throssell Dora Oxenham
  πŸ’ 1920/1393
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 years 21 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 5177
Consent
Date of Certificate 23 June 1920
Officiating Minister F. G. Harvie, Anglican
105 26 June 1920 Percival Edwin Borthwick
Sarah Elizabeth Ann George
Percival Edwin Borthwick
Sarah Elizabeth Ann George
πŸ’ 1920/1400
Bachelor
Spinster
Labourer
Home Duties
34
25
New Plymouth
New Plymouth
6 months
4 months
Registrar's Office New Plymouth 5178 26 June 1920 J. S. Medley, Registrar
No 105
Date of Notice 26 June 1920
  Groom Bride
Names of Parties Percival Edwin Borthwick Sarah Elizabeth Ann George
  πŸ’ 1920/1400
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 34 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 4 months
Marriage Place Registrar's Office New Plymouth
Folio 5178
Consent
Date of Certificate 26 June 1920
Officiating Minister J. S. Medley, Registrar

Page 1312

District of New Plymouth Quarter ending 30 June 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 29 June 1920 Francis Leonard Brown
Gladys Bridgeman
Francis Leonard Brown
Gladys Bridgeman
πŸ’ 1920/1401
Bachelor
Spinster
Farmer
Home Duties
31
35
New Plymouth
New Plymouth
5 days
1 month
Whiteley Memorial Church, New Plymouth 5179 29 June 1920 J. Napier Milne, Methodist
No 106
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Francis Leonard Brown Gladys Bridgeman
  πŸ’ 1920/1401
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 35
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 1 month
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 5179
Consent
Date of Certificate 29 June 1920
Officiating Minister J. Napier Milne, Methodist

Page 1313

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
107 2 July 1920 George Scott
Florence Janie Heaven
George Scott
Florence Jamie Heaven
πŸ’ 1920/8338
Bachelor
Widow 2/9/1915
Mariner
Store-keeper
84
41
New Plymouth
New Plymouth
3 months
7 months
St. Mary's Anglican Church New Plymouth 8128 2 July 1920 F. G. Harvie, Anglican
No 107
Date of Notice 2 July 1920
  Groom Bride
Names of Parties George Scott Florence Janie Heaven
BDM Match (98%) George Scott Florence Jamie Heaven
  πŸ’ 1920/8338
Condition Bachelor Widow 2/9/1915
Profession Mariner Store-keeper
Age 84 41
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 7 months
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8128
Consent
Date of Certificate 2 July 1920
Officiating Minister F. G. Harvie, Anglican
108 3 July 1920 Eric Pridham Blanchard
Hazel Blanche Davis
Eric Pridham Blanchard
Hazel Blanche Davis
πŸ’ 1920/8343
Bachelor
Spinster
Farmer
Home Duties
22
21
Frankley Road New Plymouth
Frankley Road New Plymouth
12 months
12 months
St. Mary's Anglican Church New Plymouth 8129 3 July 1920 F. G. Harvie, Anglican
No 108
Date of Notice 3 July 1920
  Groom Bride
Names of Parties Eric Pridham Blanchard Hazel Blanche Davis
  πŸ’ 1920/8343
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 21
Dwelling Place Frankley Road New Plymouth Frankley Road New Plymouth
Length of Residence 12 months 12 months
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8129
Consent
Date of Certificate 3 July 1920
Officiating Minister F. G. Harvie, Anglican
109 3 July 1920 William Wadsworth Mathews
Louisa Mary Bright
William Wadsworth Mathews
Louisa Mary Bright
πŸ’ 1920/8344
Bachelor
Spinster
Farmer
Farmer
23
24
Omata
Oakura
23 years
1 year
St. Mary's Anglican Church New Plymouth 8130 3 July 1920 F. G. Harvie, Anglican
No 109
Date of Notice 3 July 1920
  Groom Bride
Names of Parties William Wadsworth Mathews Louisa Mary Bright
  πŸ’ 1920/8344
Condition Bachelor Spinster
Profession Farmer Farmer
Age 23 24
Dwelling Place Omata Oakura
Length of Residence 23 years 1 year
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8130
Consent
Date of Certificate 3 July 1920
Officiating Minister F. G. Harvie, Anglican
110 6 July 1920 Frank Archibald Vickers
Alice Irene Rigby Hamilton
Frank Archibald Vickers
Alice Irene Rigby Hamilton
πŸ’ 1920/8345
Bachelor
Spinster
Farmer
Farmer
24
19
Waitara Road
Waitara Road
3 days
8 years
St. Andrews Presbyterian Church New Plymouth 8131 James Hamilton Father 6 July 1920 V. Blundell, Presbyterian
No 110
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Frank Archibald Vickers Alice Irene Rigby Hamilton
  πŸ’ 1920/8345
Condition Bachelor Spinster
Profession Farmer Farmer
Age 24 19
Dwelling Place Waitara Road Waitara Road
Length of Residence 3 days 8 years
Marriage Place St. Andrews Presbyterian Church New Plymouth
Folio 8131
Consent James Hamilton Father
Date of Certificate 6 July 1920
Officiating Minister V. Blundell, Presbyterian
111 5 July 1920 Ernest Claude Stanley
Ethel May Stilwell
Ernest Claude Stanley
Ethel May Stilwell
πŸ’ 1920/8346
Bachelor
Spinster
Farmer
Nurse
32
33
Hillsborough
Hillsborough
32 years
3 weeks
St. Mary's Anglican Church New Plymouth 8132 5 July 1920 F. G. Harvie, Anglican
No 111
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Ernest Claude Stanley Ethel May Stilwell
  πŸ’ 1920/8346
Condition Bachelor Spinster
Profession Farmer Nurse
Age 32 33
Dwelling Place Hillsborough Hillsborough
Length of Residence 32 years 3 weeks
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8132
Consent
Date of Certificate 5 July 1920
Officiating Minister F. G. Harvie, Anglican

Page 1314

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
112 6 July 1920 Walter Leonard Rockstrow
Catherine Clara Groombridge
Walter Leonard Rockstrow
Catherine Clara Groombridge
πŸ’ 1920/8347
Bachelor
Spinster
Engineer
Clerk
37
21
New Plymouth
New Plymouth
3 days
18 years
St. Mary's Anglican Church New Plymouth 8133 6 July 1920 F. G. Harvie, Anglican
No 112
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Walter Leonard Rockstrow Catherine Clara Groombridge
  πŸ’ 1920/8347
Condition Bachelor Spinster
Profession Engineer Clerk
Age 37 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 18 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8133
Consent
Date of Certificate 6 July 1920
Officiating Minister F. G. Harvie, Anglican
113 7 July 1920 Herbert Leonard Coleman
Greta Victoria Callaghan
Herbert Leonard Coleman
Greta Victoria Callaghan
πŸ’ 1920/8348
Bachelor
Spinster
Farmer
Machinist
22
19
New Plymouth
New Plymouth
22 years
19 years
Roman Catholic Church New Plymouth 8134 Lewis David Callaghan, Father 7 July 1920 Dean M. Kenna, Roman Catholic
No 113
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Herbert Leonard Coleman Greta Victoria Callaghan
  πŸ’ 1920/8348
Condition Bachelor Spinster
Profession Farmer Machinist
Age 22 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 19 years
Marriage Place Roman Catholic Church New Plymouth
Folio 8134
Consent Lewis David Callaghan, Father
Date of Certificate 7 July 1920
Officiating Minister Dean M. Kenna, Roman Catholic
114 6 July 1920 Cyril James Richard Holswich
Florence Adelaide Marsh
Cyril James Richard Holswich
Florence Adelaide Marsh
πŸ’ 1920/8349
Divorced 13 March 1920
Spinster
Telephone clerk
Home duties
38
23
New Plymouth
New Plymouth
20 years
23 years
Whiteley Memorial Church New Plymouth 8135 6 July 1920 J. Napier Milne, Methodist
No 114
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Cyril James Richard Holswich Florence Adelaide Marsh
  πŸ’ 1920/8349
Condition Divorced 13 March 1920 Spinster
Profession Telephone clerk Home duties
Age 38 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 23 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 8135
Consent
Date of Certificate 6 July 1920
Officiating Minister J. Napier Milne, Methodist
115 9 July 1920 George Clarence Wood
Ivy Bell Simons
George Clarence Wood
Ivy Bell Simons
πŸ’ 1920/12346
Bachelor
Spinster
Butcher
Home duties
27
20
New Plymouth
New Plymouth
7 years
20 years
Baptist Tabernacle New Plymouth 8136 Annie Simons, Mother 9 July 1920 A. H. Collins, Baptist
No 115
Date of Notice 9 July 1920
  Groom Bride
Names of Parties George Clarence Wood Ivy Bell Simons
  πŸ’ 1920/12346
Condition Bachelor Spinster
Profession Butcher Home duties
Age 27 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 20 years
Marriage Place Baptist Tabernacle New Plymouth
Folio 8136
Consent Annie Simons, Mother
Date of Certificate 9 July 1920
Officiating Minister A. H. Collins, Baptist
116 10 July 1920 Frederick James Millman
Doris Eileen Callaghan
Frederick James Millman
Doris Eileen Callaghan
πŸ’ 1920/8328
Bachelor
Spinster
Labourer
Boot-fitter
25
21
New Plymouth
New Plymouth
7 years
21 years
St. Joseph's Roman Catholic Church New Plymouth 8137 10 July 1920 Dean M. Kenna, Roman Catholic
No 116
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Frederick James Millman Doris Eileen Callaghan
  πŸ’ 1920/8328
Condition Bachelor Spinster
Profession Labourer Boot-fitter
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 21 years
Marriage Place St. Joseph's Roman Catholic Church New Plymouth
Folio 8137
Consent
Date of Certificate 10 July 1920
Officiating Minister Dean M. Kenna, Roman Catholic

Page 1315

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
117 10 July 1920 Niels Fridthjof Anderson
Eva Mona Wiig
Nels Fridthjof Anderson
Eva Mona Wiig
πŸ’ 1920/8329
Bachelor
Spinster
Master Mariner
Home duties
26
23
New Plymouth
New Plymouth
4 days
3 days
St Mary's Anglican Church New Plymouth 8138 10 July 1920 F. G. Harvie, Anglican
No 117
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Niels Fridthjof Anderson Eva Mona Wiig
BDM Match (98%) Nels Fridthjof Anderson Eva Mona Wiig
  πŸ’ 1920/8329
Condition Bachelor Spinster
Profession Master Mariner Home duties
Age 26 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 3 days
Marriage Place St Mary's Anglican Church New Plymouth
Folio 8138
Consent
Date of Certificate 10 July 1920
Officiating Minister F. G. Harvie, Anglican
118 21 July 1920 Charles Theodore Mason
Louisa Annie Woodward
Charles Theodore Magon
Louisa Annie Woodward
πŸ’ 1920/8330
Bachelor
Spinster
Farmer
Home Duties
29
22
New Plymouth
Okato
24 years
5 years
Registrar's Office New Plymouth 8139 21 July 1920 J. S. Medley, Registrar
No 118
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Charles Theodore Mason Louisa Annie Woodward
BDM Match (98%) Charles Theodore Magon Louisa Annie Woodward
  πŸ’ 1920/8330
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 22
Dwelling Place New Plymouth Okato
Length of Residence 24 years 5 years
Marriage Place Registrar's Office New Plymouth
Folio 8139
Consent
Date of Certificate 21 July 1920
Officiating Minister J. S. Medley, Registrar
119 13 July 1920 Frederick Victor Ball
Irene Deborah Smith
Frederick Victor Ball
Irene Deborah Smith
πŸ’ 1920/8331
Bachelor
Spinster
Hardware Salesman
Typiste
28
22
New Plymouth
New Plymouth
3 days
8 weeks
St Joseph's Roman Catholic Church New Plymouth 8140 13 July 1920 Dean M. Kenna, Roman Catholic
No 119
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Frederick Victor Ball Irene Deborah Smith
  πŸ’ 1920/8331
Condition Bachelor Spinster
Profession Hardware Salesman Typiste
Age 28 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 8 weeks
Marriage Place St Joseph's Roman Catholic Church New Plymouth
Folio 8140
Consent
Date of Certificate 13 July 1920
Officiating Minister Dean M. Kenna, Roman Catholic
120 13 July 1920 Tautini Hopa
Mary Whataiwi
Tautini Hopa
Mary Whataiwi
πŸ’ 1920/8332
Bachelor
Spinster
Farmer
Home Duties
24
21
New Plymouth
New Plymouth
1 month
21 years
Registrar's Office New Plymouth 8141 13 July 1920 J. S. Medley, Registrar
No 120
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Tautini Hopa Mary Whataiwi
  πŸ’ 1920/8332
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 month 21 years
Marriage Place Registrar's Office New Plymouth
Folio 8141
Consent
Date of Certificate 13 July 1920
Officiating Minister J. S. Medley, Registrar
121 16 July 1920 William Henry Corkill
Jane Cassie
William Henry Corkill
Jane Cassie
πŸ’ 1920/8333
Bachelor
Spinster
Farmer
School Teacher
33
30
New Plymouth
New Plymouth
3 days
3 weeks
St Andrew's Presbyterian Church New Plymouth 8142 16 July 1920 O. B. Lundell, Presbyterian
No 121
Date of Notice 16 July 1920
  Groom Bride
Names of Parties William Henry Corkill Jane Cassie
  πŸ’ 1920/8333
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 33 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 weeks
Marriage Place St Andrew's Presbyterian Church New Plymouth
Folio 8142
Consent
Date of Certificate 16 July 1920
Officiating Minister O. B. Lundell, Presbyterian

Page 1316

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
122 17 July 1920 William Henry Donnithorne
Lucy Victoria Trumper
William Henry Donnithorne
Lucy Victoria Trumper
πŸ’ 1920/8334
Bachelor
Spinster
Farmer
Dressmaker
35
23
New Plymouth
New Plymouth
3 days
3 days
St. Andrews Presbyterian Church New Plymouth 8143 17 July 1920 O. Blundell, Presbyterian
No 122
Date of Notice 17 July 1920
  Groom Bride
Names of Parties William Henry Donnithorne Lucy Victoria Trumper
  πŸ’ 1920/8334
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 35 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Andrews Presbyterian Church New Plymouth
Folio 8143
Consent
Date of Certificate 17 July 1920
Officiating Minister O. Blundell, Presbyterian
123 20 July 1920 John Frederick Andrews (named By Deed Poll)
Mary McErlich
John Frederick Andrews
Mary McErlich
πŸ’ 1920/8335
Bachelor
Spinster
Compositor
Home Duties
36
39
New Plymouth
New Plymouth
4 months
6 days
St. Andrews Presbyterian Church New Plymouth 8144 20 July 1920 O. Blundell, Presbyterian
No 123
Date of Notice 20 July 1920
  Groom Bride
Names of Parties John Frederick Andrews (named By Deed Poll) Mary McErlich
BDM Match (76%) John Frederick Andrews Mary McErlich
  πŸ’ 1920/8335
Condition Bachelor Spinster
Profession Compositor Home Duties
Age 36 39
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 6 days
Marriage Place St. Andrews Presbyterian Church New Plymouth
Folio 8144
Consent
Date of Certificate 20 July 1920
Officiating Minister O. Blundell, Presbyterian
124 23 July 1920 John Hugh McFarlane
Evelyn Lizzie Fowler
Andrew John Hugh McFarlane
Evelyn Lizzie Fowler
πŸ’ 1920/8336
Widower April 3rd 1912
Spinster
Engine-Driver
Home Duties
45
23
New Plymouth
New Plymouth
3 days
3 days
St. Mary's Anglican Church New Plymouth 8145 23 July 1920 F. G. Harvie, Anglican
No 124
Date of Notice 23 July 1920
  Groom Bride
Names of Parties John Hugh McFarlane Evelyn Lizzie Fowler
BDM Match (87%) Andrew John Hugh McFarlane Evelyn Lizzie Fowler
  πŸ’ 1920/8336
Condition Widower April 3rd 1912 Spinster
Profession Engine-Driver Home Duties
Age 45 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8145
Consent
Date of Certificate 23 July 1920
Officiating Minister F. G. Harvie, Anglican
125 23 July 1920 Wilfred Farrell Cribb
Mary Ellen Williams
Wilfred Farrell Cribb
Mary Ellen Williams
πŸ’ 1920/8337
Bachelor
Spinster
Motor Mechanic
Home Duties
24
21
New Plymouth
New Plymouth
12 months
14 months
St. Mary's Anglican Church New Plymouth 8146 23 July 1920 F. G. Harvie, Anglican
No 125
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Wilfred Farrell Cribb Mary Ellen Williams
  πŸ’ 1920/8337
Condition Bachelor Spinster
Profession Motor Mechanic Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 months 14 months
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8146
Consent
Date of Certificate 23 July 1920
Officiating Minister F. G. Harvie, Anglican
126 26 July 1920 Hugh Cleland
Elizabeth Mantle
Hugh Cleland
Elizabeth Mantle
πŸ’ 1920/8339
Bachelor
Spinster
Farmer
Home Duties
45
32
New Plymouth
New Plymouth
3 days
5 days
St. Mary's Anglican Church New Plymouth 8147 26 July 1920 F. G. Harvie, Anglican
No 126
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Hugh Cleland Elizabeth Mantle
  πŸ’ 1920/8339
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 45 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 5 days
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8147
Consent
Date of Certificate 26 July 1920
Officiating Minister F. G. Harvie, Anglican

Page 1317

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
127 24 July 1920 Bernard Harston
Kathleen Copestake
Bernard Harston
Kathleen Copestake
πŸ’ 1920/43
Bachelor
Spinster
Butcher
Home Duties
27
27
New Plymouth
New Plymouth
5 days
17 years
St. Mary's Anglican Church, New Plymouth 8148 24 July 1920 F. G. Harvie, Anglican
No 127
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Bernard Harston Kathleen Copestake
  πŸ’ 1920/43
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 27 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 17 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8148
Consent
Date of Certificate 24 July 1920
Officiating Minister F. G. Harvie, Anglican
128 28 July 1920 George Abraham Beamish
Rita Viola Revell
George Abraham Beamish
Rita Viola Revell
πŸ’ 1920/8341
Bachelor
Spinster
Builder
Shop Assistant
24
21
New Plymouth
New Plymouth
6 years
21 years
Anglican Church Te Henui, New Plymouth 8149 28 July 1920 G. T. Beale, Anglican
No 128
Date of Notice 28 July 1920
  Groom Bride
Names of Parties George Abraham Beamish Rita Viola Revell
  πŸ’ 1920/8341
Condition Bachelor Spinster
Profession Builder Shop Assistant
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 21 years
Marriage Place Anglican Church Te Henui, New Plymouth
Folio 8149
Consent
Date of Certificate 28 July 1920
Officiating Minister G. T. Beale, Anglican
129 31 July 1920 Lewis Edward Hickman
Eileen Kathleen Tighe
Lewis Edward Hickman
Eileen Kathleen Tighe
πŸ’ 1920/8342
Bachelor
Spinster
Butter Maker
Home Duties
38
23
New Plymouth
New Plymouth
4 days
6 years
St Mary's Anglican Church, New Plymouth 8150 31 July 1920 F. G. Harvie, Anglican
No 129
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Lewis Edward Hickman Eileen Kathleen Tighe
  πŸ’ 1920/8342
Condition Bachelor Spinster
Profession Butter Maker Home Duties
Age 38 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 6 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 8150
Consent
Date of Certificate 31 July 1920
Officiating Minister F. G. Harvie, Anglican
130 31 July 1920 Richard Telfer Smith
Laura Marion Smith
Richard Telfer Smith
Laura Marion Smith
πŸ’ 1920/8259
Bachelor
Spinster
Farmer
Home Duties
28
25
New Plymouth
New Plymouth
3 days
10 years
Whiteley Memorial Church, New Plymouth 8151 31 July 1920 J. G. Martin, Methodist
No 130
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Richard Telfer Smith Laura Marion Smith
  πŸ’ 1920/8259
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 10 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 8151
Consent
Date of Certificate 31 July 1920
Officiating Minister J. G. Martin, Methodist
131 2 August 1920 Charles Stevenson
Ellen Duncan
Charles Stevenson
Ellen Duncan
πŸ’ 1920/8270
Bachelor
Spinster
Dairy Factory Instructor
Musician
43
26
New Plymouth
New Plymouth
2 years
18 months
Registrar's Office, New Plymouth 8152 2 August 1920 J. S. S. Medley, Registrar
No 131
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Charles Stevenson Ellen Duncan
  πŸ’ 1920/8270
Condition Bachelor Spinster
Profession Dairy Factory Instructor Musician
Age 43 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 18 months
Marriage Place Registrar's Office, New Plymouth
Folio 8152
Consent
Date of Certificate 2 August 1920
Officiating Minister J. S. S. Medley, Registrar

Page 1318

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
132 2 August 1920 William Rawcliffe
Carrie Kendall
William Rawcliffe
Carrie Kendall
πŸ’ 1920/12347
Bachelor
Divorced 18/12/1919
Telegraph Linesman
Home Duties
34
38
New Plymouth
New Plymouth
4 months
38 years
Registrar's Office New Plymouth 8153 2 August 1920 J. S. S. Medley, Registrar
No 132
Date of Notice 2 August 1920
  Groom Bride
Names of Parties William Rawcliffe Carrie Kendall
  πŸ’ 1920/12347
Condition Bachelor Divorced 18/12/1919
Profession Telegraph Linesman Home Duties
Age 34 38
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 38 years
Marriage Place Registrar's Office New Plymouth
Folio 8153
Consent
Date of Certificate 2 August 1920
Officiating Minister J. S. S. Medley, Registrar
133 10 August 1920 George Pickering Bard Burne
Annie Edith Schwamm
George Pickering Card Burne
Annie Edith Schwamm
πŸ’ 1920/12348
Bachelor
Spinster
Farmer
Waitress
24
23
New Plymouth
New Plymouth
10 months
2 months
Registrar's Office New Plymouth 8154 10 August 1920 J. S. S. Medley, Registrar
No 133
Date of Notice 10 August 1920
  Groom Bride
Names of Parties George Pickering Bard Burne Annie Edith Schwamm
BDM Match (98%) George Pickering Card Burne Annie Edith Schwamm
  πŸ’ 1920/12348
Condition Bachelor Spinster
Profession Farmer Waitress
Age 24 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 months 2 months
Marriage Place Registrar's Office New Plymouth
Folio 8154
Consent
Date of Certificate 10 August 1920
Officiating Minister J. S. S. Medley, Registrar
134 10 August 1920 James Hooper
Eva Elizabeth Hall
James Hooper
Eva Elizabeth Hall
πŸ’ 1920/8271
Bachelor
Spinster
Farmer
Home Duties
23
24
New Plymouth
New Plymouth
3 days
1 year
St. Aubyn's Methodist Church New Plymouth 8155 10 August 1920 J. H. Martin, Methodist
No 134
Date of Notice 10 August 1920
  Groom Bride
Names of Parties James Hooper Eva Elizabeth Hall
  πŸ’ 1920/8271
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 year
Marriage Place St. Aubyn's Methodist Church New Plymouth
Folio 8155
Consent
Date of Certificate 10 August 1920
Officiating Minister J. H. Martin, Methodist
135 11 August 1920 John Edmond Darney
Olga Elenore Berntsen
John Edmond Darney
Olga Elenore Berntsen
πŸ’ 1920/8272
Bachelor
Spinster
Exchange Clerk
Clerk
21
19
New Plymouth
New Plymouth
3 days
3 days
St. Mary's Anglican Church New Plymouth 8156 Ole Anton Berntsen, Father 11 August 1920 F. G. Harvie, Anglican
No 135
Date of Notice 11 August 1920
  Groom Bride
Names of Parties John Edmond Darney Olga Elenore Berntsen
  πŸ’ 1920/8272
Condition Bachelor Spinster
Profession Exchange Clerk Clerk
Age 21 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8156
Consent Ole Anton Berntsen, Father
Date of Certificate 11 August 1920
Officiating Minister F. G. Harvie, Anglican
136 11 August 1920 Herbert Roland Russell
Linda Johnstone
Herbert Roland Russell
Linda Johnstone
πŸ’ 1920/8273
Bachelor
Widow 18/11/1918
Business Manager
Home Duties
37
31
New Plymouth
New Plymouth
2 1/2 years
31 years
St. Mary's Anglican Church New Plymouth 8157 11 August 1920 F. T. Beale, Anglican
No 136
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Herbert Roland Russell Linda Johnstone
  πŸ’ 1920/8273
Condition Bachelor Widow 18/11/1918
Profession Business Manager Home Duties
Age 37 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 1/2 years 31 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8157
Consent
Date of Certificate 11 August 1920
Officiating Minister F. T. Beale, Anglican

Page 1319

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
137 12 August 1920 Robert William Knoflock
Annie Brew
Robert William Knofflock
Annie Brew
πŸ’ 1920/8274
Bachelor
Spinster
Cheese Maker
Home Duties
40
22
New Plymouth
New Plymouth
8 days
3 days
Anglican Church Fitzroy New Plymouth 8158 12 August 1920 J. S. Beale, Anglican
No 137
Date of Notice 12 August 1920
  Groom Bride
Names of Parties Robert William Knoflock Annie Brew
BDM Match (98%) Robert William Knofflock Annie Brew
  πŸ’ 1920/8274
Condition Bachelor Spinster
Profession Cheese Maker Home Duties
Age 40 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 days 3 days
Marriage Place Anglican Church Fitzroy New Plymouth
Folio 8158
Consent
Date of Certificate 12 August 1920
Officiating Minister J. S. Beale, Anglican
138 12 August 1920 William Perry O'Key
Edna Adeline Brooker
William Perry OKey
Edna Adeline Brooker
πŸ’ 1920/8275
Bachelor
Spinster
Accountant
Clerk
29
29
New Plymouth
New Plymouth
29 years
9 years
Whiteley Memorial Church New Plymouth 8159 12 August 1920 J. H. Martin, Methodist
No 138
Date of Notice 12 August 1920
  Groom Bride
Names of Parties William Perry O'Key Edna Adeline Brooker
BDM Match (97%) William Perry OKey Edna Adeline Brooker
  πŸ’ 1920/8275
Condition Bachelor Spinster
Profession Accountant Clerk
Age 29 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 29 years 9 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 8159
Consent
Date of Certificate 12 August 1920
Officiating Minister J. H. Martin, Methodist
139 13 August 1920 John William Whitfield (formerly known as John William Whitfield Gunther)
Esther Alma Cosgrave
John William Whittfield Whittfield
Esther Alma Cosgrave
πŸ’ 1920/12349
Divorced Decree Absolute 13/7/20
Spinster
Bush Contractor
Home Duties
25
20
New Plymouth
New Plymouth
3 days
6 days
Registrar's Office New Plymouth 8160 Andrew Lawrence Cosgrave, Father 13 August 1920 J. S. S. Medley, Registrar
No 139
Date of Notice 13 August 1920
  Groom Bride
Names of Parties John William Whitfield (formerly known as John William Whitfield Gunther) Esther Alma Cosgrave
BDM Match (71%) John William Whittfield Whittfield Esther Alma Cosgrave
  πŸ’ 1920/12349
Condition Divorced Decree Absolute 13/7/20 Spinster
Profession Bush Contractor Home Duties
Age 25 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 days
Marriage Place Registrar's Office New Plymouth
Folio 8160
Consent Andrew Lawrence Cosgrave, Father
Date of Certificate 13 August 1920
Officiating Minister J. S. S. Medley, Registrar
140 13 August 1920 Paul Willcox
Charlotte Alice Canterbury
Paul Willcox
Charlotte Alice Canterbury
πŸ’ 1920/8276
Bachelor
Spinster
Farmer
Dressmaker
33
21
New Plymouth
New Plymouth
4 days
4 days
St. Mary's Anglican Church New Plymouth 8161 13 August 1920 C. Addenbrooke, Anglican
No 140
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Paul Willcox Charlotte Alice Canterbury
  πŸ’ 1920/8276
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 33 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 days
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8161
Consent
Date of Certificate 13 August 1920
Officiating Minister C. Addenbrooke, Anglican
141 21 August 1920 Jeffery James Morris
Agnes McArtney
Jeffrey James Morris
Agnes McArtney
πŸ’ 1920/12350
Bachelor
Divorced Decree Absolute 29/4/20
Carpenter
Home Duties
31
37
New Plymouth
New Plymouth
7 years
6 years
Registrar's Office New Plymouth 8162 21 August 1920 J. S. S. Medley, Registrar
No 141
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Jeffery James Morris Agnes McArtney
BDM Match (95%) Jeffrey James Morris Agnes McArtney
  πŸ’ 1920/12350
Condition Bachelor Divorced Decree Absolute 29/4/20
Profession Carpenter Home Duties
Age 31 37
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 6 years
Marriage Place Registrar's Office New Plymouth
Folio 8162
Consent
Date of Certificate 21 August 1920
Officiating Minister J. S. S. Medley, Registrar

Page 1320

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
142 23 August 1920 Herbert James Sharrock
Mary Elizabeth Summers
Herbert James Sharrock
Mary Elizabeth Summers
πŸ’ 1920/8277
Divorced N.A. 15/7/20
Spinster
Farmer
Home Duties
32
28
Oakura
Oakura
1 year
1 year
Registrar's Office, New Plymouth 8163 23 August 1920 J. S. S. Medley, Registrar
No 142
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Herbert James Sharrock Mary Elizabeth Summers
  πŸ’ 1920/8277
Condition Divorced N.A. 15/7/20 Spinster
Profession Farmer Home Duties
Age 32 28
Dwelling Place Oakura Oakura
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, New Plymouth
Folio 8163
Consent
Date of Certificate 23 August 1920
Officiating Minister J. S. S. Medley, Registrar
143 24 August 1920 Henry James Price
Marion Ellen McCoy
Henry James Price
Marion Ellen McCoy
πŸ’ 1920/8260
Widower 12/10/1910
Spinster
Confectioner
Dressmaker
46
33
New Plymouth
New Plymouth
17 years
32 years
St. Andrews Presbyterian Church, New Plymouth 8164 24 August 1920 V. Blundell, Presbyterian
No 143
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Henry James Price Marion Ellen McCoy
  πŸ’ 1920/8260
Condition Widower 12/10/1910 Spinster
Profession Confectioner Dressmaker
Age 46 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 17 years 32 years
Marriage Place St. Andrews Presbyterian Church, New Plymouth
Folio 8164
Consent
Date of Certificate 24 August 1920
Officiating Minister V. Blundell, Presbyterian
144 24 August 1920 Richard James Kibby
Maud Cartwright
Richard James Kibby
Maud Cartwright
πŸ’ 1920/8261
Bachelor
Spinster
Carrier
Tailoress
28
24
New Plymouth
New Plymouth
28 years
14 years
Whiteley Memorial Church, New Plymouth 8165 24 August 1920 J. H. Martin, Methodist
No 144
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Richard James Kibby Maud Cartwright
  πŸ’ 1920/8261
Condition Bachelor Spinster
Profession Carrier Tailoress
Age 28 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 28 years 14 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 8165
Consent
Date of Certificate 24 August 1920
Officiating Minister J. H. Martin, Methodist
145 25 August 1920 Norman Roy Leighton
Nora Frances Bullot
Norman Roy Leighton
Nora Frances Bullet
πŸ’ 1920/8262
Bachelor
Spinster
Polisher
Home Duties
27
23
New Plymouth
New Plymouth
11 years
23 years
Registrar's Office, New Plymouth 8166 25 August 1920 J. S. S. Medley, Registrar
No 145
Date of Notice 25 August 1920
  Groom Bride
Names of Parties Norman Roy Leighton Nora Frances Bullot
BDM Match (97%) Norman Roy Leighton Nora Frances Bullet
  πŸ’ 1920/8262
Condition Bachelor Spinster
Profession Polisher Home Duties
Age 27 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 11 years 23 years
Marriage Place Registrar's Office, New Plymouth
Folio 8166
Consent
Date of Certificate 25 August 1920
Officiating Minister J. S. S. Medley, Registrar
146 31 August 1920 William Hammond Meyer
Ada May Jury
William Hammond Meyer
Ada May Jury
πŸ’ 1920/8263
Bachelor
Spinster
Butter Maker
Home Duties
24
26
Omata
Omata
9 months
26 years
St. John's Anglican Church, Omata 8167 31 August 1920 F. G. Harvie, Anglican
No 146
Date of Notice 31 August 1920
  Groom Bride
Names of Parties William Hammond Meyer Ada May Jury
  πŸ’ 1920/8263
Condition Bachelor Spinster
Profession Butter Maker Home Duties
Age 24 26
Dwelling Place Omata Omata
Length of Residence 9 months 26 years
Marriage Place St. John's Anglican Church, Omata
Folio 8167
Consent
Date of Certificate 31 August 1920
Officiating Minister F. G. Harvie, Anglican

Page 1321

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. Murphy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
147 30 August 1920 Martin Henry Ryan
Mary Augusta Lynch
Martin Henry Ryan
Mary Augusta Lynch
πŸ’ 1920/8264
Bachelor
Spinster
Railway Employee
Clerk
29
21
New Plymouth
New Plymouth
4 days
17 years
St. Joseph's Roman Catholic Church New Plymouth 8168 30 August 1920 Dean W. Henna, Roman Catholic
No 147
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Martin Henry Ryan Mary Augusta Lynch
  πŸ’ 1920/8264
Condition Bachelor Spinster
Profession Railway Employee Clerk
Age 29 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 17 years
Marriage Place St. Joseph's Roman Catholic Church New Plymouth
Folio 8168
Consent
Date of Certificate 30 August 1920
Officiating Minister Dean W. Henna, Roman Catholic
148 1 September 1920 Darcy Herbert Bishop
Maud Irene Bishop
Darcy Herbert Bishop
Maud Irene Bishop
πŸ’ 1920/12351
Bachelor
Spinster
Farmer
Home Duties
21
20
Hillsborough
Hillsborough
21 years
3 years
Registrar's Office New Plymouth 8169 Samuel John Bishop Father 1 September 1920 J. S. Murphy, Registrar
No 148
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Darcy Herbert Bishop Maud Irene Bishop
  πŸ’ 1920/12351
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 20
Dwelling Place Hillsborough Hillsborough
Length of Residence 21 years 3 years
Marriage Place Registrar's Office New Plymouth
Folio 8169
Consent Samuel John Bishop Father
Date of Certificate 1 September 1920
Officiating Minister J. S. Murphy, Registrar
149 2 September 1920 James William Marshall
Frederica Grace Hookes
James William Marshall
Frederica Grace Fookes
πŸ’ 1920/8265
Widower
Spinster
Retired Paper Manufacturer
Home Duties
64
43
New Plymouth
New Plymouth
2 months
2 months
St Mary's Anglican Church New Plymouth 8170 2 September 1920 F. G. Harvie, Anglican
No 149
Date of Notice 2 September 1920
  Groom Bride
Names of Parties James William Marshall Frederica Grace Hookes
BDM Match (98%) James William Marshall Frederica Grace Fookes
  πŸ’ 1920/8265
Condition Widower Spinster
Profession Retired Paper Manufacturer Home Duties
Age 64 43
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 2 months
Marriage Place St Mary's Anglican Church New Plymouth
Folio 8170
Consent
Date of Certificate 2 September 1920
Officiating Minister F. G. Harvie, Anglican
150 2 September 1920 George Robert Evans
Elizabeth Mary Beck
George Robert Evans
Elizabeth Mary Beck
πŸ’ 1920/8266
Bachelor
Spinster
Farmer
Home Duties
28
28
New Plymouth
New Plymouth
8 months
9 years
St. Andrew's Presbyterian Church New Plymouth 8171 2 September 1920 O. Blundell, Presbyterian
No 150
Date of Notice 2 September 1920
  Groom Bride
Names of Parties George Robert Evans Elizabeth Mary Beck
  πŸ’ 1920/8266
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 months 9 years
Marriage Place St. Andrew's Presbyterian Church New Plymouth
Folio 8171
Consent
Date of Certificate 2 September 1920
Officiating Minister O. Blundell, Presbyterian
151 4 September 1920 Robert Christopher Bowie
Harriet Mary Sarah James
Robert Christopher Bowie
Harriet Mary Sara James
πŸ’ 1920/8267
Bachelor
Spinster
Railway Employee
Home Duties
30
24
New Plymouth
New Plymouth
18 years
24 years
St. Mary's Anglican Church New Plymouth 8172 4 September 1920 F. G. Harvie, Anglican
No 151
Date of Notice 4 September 1920
  Groom Bride
Names of Parties Robert Christopher Bowie Harriet Mary Sarah James
BDM Match (98%) Robert Christopher Bowie Harriet Mary Sara James
  πŸ’ 1920/8267
Condition Bachelor Spinster
Profession Railway Employee Home Duties
Age 30 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 years 24 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8172
Consent
Date of Certificate 4 September 1920
Officiating Minister F. G. Harvie, Anglican

Page 1322

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
152 7 September 1920 Joseph Arthur Henry Way Moody
Lucretia Gertrude Cecelia Jensen
Joseph Arthur Henry Way Moody
Lucretia Gertrude Cecilia Jensen
πŸ’ 1920/12352
Bachelor
Spinster
Insurance Inspector
Home Duties
21
20
New Plymouth
New Plymouth
12 years
7 years
Registrar's Office, New Plymouth 8173 Christian Neilson Jensen Father 7 September 1920 J. S. Medley, Registrar
No 152
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Joseph Arthur Henry Way Moody Lucretia Gertrude Cecelia Jensen
BDM Match (98%) Joseph Arthur Henry Way Moody Lucretia Gertrude Cecilia Jensen
  πŸ’ 1920/12352
Condition Bachelor Spinster
Profession Insurance Inspector Home Duties
Age 21 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 years 7 years
Marriage Place Registrar's Office, New Plymouth
Folio 8173
Consent Christian Neilson Jensen Father
Date of Certificate 7 September 1920
Officiating Minister J. S. Medley, Registrar
153 7 September 1920 Burnham Hirst Horner
Mildred Constance Bell Thomson
Burnham Hirst Horner
Mildred Constance Bell Thomson
πŸ’ 1920/8268
Bachelor
Spinster
Civil Engineer
Home Duties
31
29
New Plymouth
New Plymouth
3 days
27 years
St. Mary's Anglican Church, New Plymouth 8174 7 September 1920 F. G. Harvie, Anglican
No 153
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Burnham Hirst Horner Mildred Constance Bell Thomson
  πŸ’ 1920/8268
Condition Bachelor Spinster
Profession Civil Engineer Home Duties
Age 31 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 27 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8174
Consent
Date of Certificate 7 September 1920
Officiating Minister F. G. Harvie, Anglican
154 10 September 1920 James Benjamin Boniface
Dorothy Mildred Baker
James Benjamin Boniface
Dorothy Mildred Baker
πŸ’ 1920/8269
Bachelor
Spinster
Farmer
Home Duties
28
21
New Plymouth
New Plymouth
2 weeks
1 month
St. Mary's Anglican Church, New Plymouth 8175 10 September 1920 F. G. Harvie, Anglican
No 154
Date of Notice 10 September 1920
  Groom Bride
Names of Parties James Benjamin Boniface Dorothy Mildred Baker
  πŸ’ 1920/8269
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 1 month
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8175
Consent
Date of Certificate 10 September 1920
Officiating Minister F. G. Harvie, Anglican
155 11 September 1920 Edward Flemwell
Edna Louise Lamerton
Edward Flemwell
Edna Louise Lamerton
πŸ’ 1920/8419
Bachelor
Spinster
Plasterer
Waitress
22
19
New Plymouth
New Plymouth
4 months
12 years
Registrar's Office, New Plymouth 8176 Richard Lamerton Father 11 September 1920 J. S. Medley, Registrar
No 155
Date of Notice 11 September 1920
  Groom Bride
Names of Parties Edward Flemwell Edna Louise Lamerton
  πŸ’ 1920/8419
Condition Bachelor Spinster
Profession Plasterer Waitress
Age 22 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 12 years
Marriage Place Registrar's Office, New Plymouth
Folio 8176
Consent Richard Lamerton Father
Date of Certificate 11 September 1920
Officiating Minister J. S. Medley, Registrar
156 13 September 1920 Henry Walter Lovell
Ada Phillips
Henry Walter Lavell
Ada Phillips
πŸ’ 1920/8430
Bachelor
Spinster
Farmer
Home Duties
31
29
New Plymouth
New Plymouth
2 years
9 years
Anglican Church, Fitzroy New Plymouth 8177 13 September 1920 G. T. Beale, Anglican
No 156
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Henry Walter Lovell Ada Phillips
BDM Match (97%) Henry Walter Lavell Ada Phillips
  πŸ’ 1920/8430
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 9 years
Marriage Place Anglican Church, Fitzroy New Plymouth
Folio 8177
Consent
Date of Certificate 13 September 1920
Officiating Minister G. T. Beale, Anglican

Page 1323

District of New Plymouth Quarter ending 30 September 1920 Registrar J. H. Midgley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
157 14 September 1920 Henry Durant Burline
Evelyn Brett
Henry Durant Curline
Evelyn Brett
πŸ’ 1920/8436
Bachelor
Divorced Decree Absolute 22/9/1919
Plumber
Home Duties
25
30
New Plymouth
New Plymouth
24 years
30 years
Residence of Mr G. Hopkins 78 Gilbert St. New Plymouth 8178 14 September 1920 J. Napier Milne, Methodist
No 157
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Henry Durant Burline Evelyn Brett
BDM Match (98%) Henry Durant Curline Evelyn Brett
  πŸ’ 1920/8436
Condition Bachelor Divorced Decree Absolute 22/9/1919
Profession Plumber Home Duties
Age 25 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 30 years
Marriage Place Residence of Mr G. Hopkins 78 Gilbert St. New Plymouth
Folio 8178
Consent
Date of Certificate 14 September 1920
Officiating Minister J. Napier Milne, Methodist
158 15 September 1920 Rex Barrington Brewster
Monica Romaine Govett
Rex Carrington Brewster
Monica Romaine Govett
πŸ’ 1920/8813
Bachelor
Spinster
Medical Practitioner
Home Duties
36
34
New Plymouth
Wanganui
7 months
7 months
St. John's Anglican Church Wanganui 8076 16 September 1920 Archdeacon Evans, Anglican
No 158
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Rex Barrington Brewster Monica Romaine Govett
BDM Match (98%) Rex Carrington Brewster Monica Romaine Govett
  πŸ’ 1920/8813
Condition Bachelor Spinster
Profession Medical Practitioner Home Duties
Age 36 34
Dwelling Place New Plymouth Wanganui
Length of Residence 7 months 7 months
Marriage Place St. John's Anglican Church Wanganui
Folio 8076
Consent
Date of Certificate 16 September 1920
Officiating Minister Archdeacon Evans, Anglican
159 18 September 1920 Robert Alexander Long-Taylor
Hettie Gertrude Bransgrove
Robert Alexander Long-Taylor
Hettie Gertrude Bransgrove
πŸ’ 1920/8437
Bachelor
Spinster
Boot-maker
Home Duties
30
23
New Plymouth
New Plymouth
3 1/2 years
15 years
Whiteley Memorial Church New Plymouth 8179 18 September 1920 J. Napier Milne, Methodist
No 159
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Robert Alexander Long-Taylor Hettie Gertrude Bransgrove
  πŸ’ 1920/8437
Condition Bachelor Spinster
Profession Boot-maker Home Duties
Age 30 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 1/2 years 15 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 8179
Consent
Date of Certificate 18 September 1920
Officiating Minister J. Napier Milne, Methodist
160 22 September 1920 William Nelson Matthews
Muriel Eveline Taylor
William Nelson Matthews
Muriel Eveline Taylor
πŸ’ 1920/8438
William Hedges
Ruby Eveline Taylor
πŸ’ 1920/9070
Bachelor
Spinster
Solicitor
Home Duties
27
27
New Plymouth
New Plymouth
3 days
2 1/2 years
St. Mary's Anglican Church New Plymouth 8180 22 September 1920 F. G. Harvie, Anglican
No 160
Date of Notice 22 September 1920
  Groom Bride
Names of Parties William Nelson Matthews Muriel Eveline Taylor
  πŸ’ 1920/8438
BDM Match (62%) William Hedges Ruby Eveline Taylor
  πŸ’ 1920/9070
Condition Bachelor Spinster
Profession Solicitor Home Duties
Age 27 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 1/2 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8180
Consent
Date of Certificate 22 September 1920
Officiating Minister F. G. Harvie, Anglican
161 20 September 1920 Percy John Mason
Elsie Decima Fury
Percy John Mason
Elsie Decima Jury
πŸ’ 1920/8439
Bachelor
Spinster
Plumber
Dressmaker
25
21
New Plymouth
New Plymouth
8 years
21 years
St. Mary's Anglican Church New Plymouth 8181 20 September 1920 F. G. Harvie, Anglican
No 161
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Percy John Mason Elsie Decima Fury
BDM Match (97%) Percy John Mason Elsie Decima Jury
  πŸ’ 1920/8439
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 21 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 8181
Consent
Date of Certificate 20 September 1920
Officiating Minister F. G. Harvie, Anglican

Page 1324

District of New Plymouth Quarter ending 30 September 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
162 22 September 1920 Donald Watson Longley
Hilda Clegg
Donald Watson Longley
Hilda Clegg
πŸ’ 1920/8440
Bachelor
Spinster
Farmer
Home Duties
25
20
Tataraimaka
Tataraimaka
1 year
2 weeks
St Mary's Anglican Church New Plymouth 8182 No person in New Zealand authorised to give consent 6 October 1920 F. G. Harvie, Anglican
No 162
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Donald Watson Longley Hilda Clegg
  πŸ’ 1920/8440
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 20
Dwelling Place Tataraimaka Tataraimaka
Length of Residence 1 year 2 weeks
Marriage Place St Mary's Anglican Church New Plymouth
Folio 8182
Consent No person in New Zealand authorised to give consent
Date of Certificate 6 October 1920
Officiating Minister F. G. Harvie, Anglican
163 28 September 1920 Sydney John Bezzant
Silverene Agnes Payne
Sydney John Bezzant
Silverina Agnes Payne
πŸ’ 1920/8441
Bachelor
Spinster
Farmer
Home Duties
26
20
New Plymouth
New Plymouth
3 days
3 days
St Joseph's Roman Catholic Church New Plymouth 8183 George Payne, Father 28 September 1920 Dean M. Kenna, Roman Catholic
No 163
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Sydney John Bezzant Silverene Agnes Payne
BDM Match (95%) Sydney John Bezzant Silverina Agnes Payne
  πŸ’ 1920/8441
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's Roman Catholic Church New Plymouth
Folio 8183
Consent George Payne, Father
Date of Certificate 28 September 1920
Officiating Minister Dean M. Kenna, Roman Catholic
164 30 September 1920 Thomas Barrington
Gertrude Adelaide Wanklyn
Thomas Carrington
Gertrude Adelaide Wanklyn
πŸ’ 1920/8442
Bachelor
Divorced Decree Absolute 23/9/1920
Farmer
Home Duties
27
27
New Plymouth
New Plymouth
1 year
1 year
Registrar's Office New Plymouth 8184 30 September 1920 J. S. S. Medley, Registrar
No 164
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Thomas Barrington Gertrude Adelaide Wanklyn
BDM Match (97%) Thomas Carrington Gertrude Adelaide Wanklyn
  πŸ’ 1920/8442
Condition Bachelor Divorced Decree Absolute 23/9/1920
Profession Farmer Home Duties
Age 27 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 1 year
Marriage Place Registrar's Office New Plymouth
Folio 8184
Consent
Date of Certificate 30 September 1920
Officiating Minister J. S. S. Medley, Registrar
165 30 September 1920 Iwi Kahu Rukuwai
Te Urumahia
Iwi Kahu Rukuwai
Te Urumahia 'Not Recorded'
πŸ’ 1920/8420
Widower 24/5/1917
Widow 15/12/1916
Farmer
Home Duties
37
30
Pungarehu
Pungarehu
2 years
2 years
Registrar's Office New Plymouth 8185 30 September 1920 J. S. S. Medley, Registrar
No 165
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Iwi Kahu Rukuwai Te Urumahia
BDM Match (71%) Iwi Kahu Rukuwai Te Urumahia 'Not Recorded'
  πŸ’ 1920/8420
Condition Widower 24/5/1917 Widow 15/12/1916
Profession Farmer Home Duties
Age 37 30
Dwelling Place Pungarehu Pungarehu
Length of Residence 2 years 2 years
Marriage Place Registrar's Office New Plymouth
Folio 8185
Consent
Date of Certificate 30 September 1920
Officiating Minister J. S. S. Medley, Registrar

Page 1325

District of New Plymouth Quarter ending 31 December 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
166 2 October 1920 Robert James Murphy
Olive Gertrude Anderson
Robert James Murphy
Olive Gertrude Anderson
πŸ’ 1920/11781
Bachelor
Spinster
Farmer
Home Duties
26
24
Sentry Hill
Sentry Hill
4 days
2 weeks
Registrar's Office, New Plymouth 11075 2 October 1920 J. S. S. Medley, Registrar
No 166
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Robert James Murphy Olive Gertrude Anderson
  πŸ’ 1920/11781
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 24
Dwelling Place Sentry Hill Sentry Hill
Length of Residence 4 days 2 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 11075
Consent
Date of Certificate 2 October 1920
Officiating Minister J. S. S. Medley, Registrar
167 4 October 1920 John Stoddart Wilson
Frederika Coad
John Stoddart Wilson
Fredareka Coad
πŸ’ 1920/11782
Bachelor
Spinster
Railway Employee
Tailoress
29
26
New Plymouth
New Plymouth
4 months
6 years
St. Mary's Anglican Church, New Plymouth 11076 4 October 1920 F. G. Harvie, Anglican
No 167
Date of Notice 4 October 1920
  Groom Bride
Names of Parties John Stoddart Wilson Frederika Coad
BDM Match (93%) John Stoddart Wilson Fredareka Coad
  πŸ’ 1920/11782
Condition Bachelor Spinster
Profession Railway Employee Tailoress
Age 29 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 6 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 11076
Consent
Date of Certificate 4 October 1920
Officiating Minister F. G. Harvie, Anglican
168 8 October 1920 Harry Brooks
Elizabeth Jane Roberts
Harry Brooks
Elizabeth Jane Roberts
πŸ’ 1920/11784
Bachelor
Spinster
Theatrical Agent
Clerk
32
28
Lepperton
Lepperton
6 weeks
6 weeks
Methodist Church, Fitzroy, New Plymouth 11077 8 October 1920 J. F. Martin, Methodist
No 168
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Harry Brooks Elizabeth Jane Roberts
  πŸ’ 1920/11784
Condition Bachelor Spinster
Profession Theatrical Agent Clerk
Age 32 28
Dwelling Place Lepperton Lepperton
Length of Residence 6 weeks 6 weeks
Marriage Place Methodist Church, Fitzroy, New Plymouth
Folio 11077
Consent
Date of Certificate 8 October 1920
Officiating Minister J. F. Martin, Methodist
169 11 October 1920 Edward Kaspar Butler
Ivy Gladys Bocock
Edward Kasper Butler
Ivy Gladys Bocock
πŸ’ 1920/11785
Bachelor
Spinster
Farmer
Cook
25
24
New Plymouth
New Plymouth
4 days
12 years
St. Joseph's Roman Catholic Church, New Plymouth 11078 11 October 1920 Dean McKennΓ‘, Roman Catholic
No 169
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Edward Kaspar Butler Ivy Gladys Bocock
BDM Match (98%) Edward Kasper Butler Ivy Gladys Bocock
  πŸ’ 1920/11785
Condition Bachelor Spinster
Profession Farmer Cook
Age 25 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 12 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 11078
Consent
Date of Certificate 11 October 1920
Officiating Minister Dean McKennΓ‘, Roman Catholic
170 14 October 1920 Ah Ping Chan Thong
Joe Gi Hing
Ah Ping Chan Chong
Joe Ge Hing
πŸ’ 1920/11786
Bachelor
Spinster
Fruiterer
Home Duties
36
29
New Plymouth
New Plymouth
9 months
3 weeks
Registrar's Office, New Plymouth 11079 14 October 1920 J. S. S. Medley, Registrar
No 170
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Ah Ping Chan Thong Joe Gi Hing
BDM Match (93%) Ah Ping Chan Chong Joe Ge Hing
  πŸ’ 1920/11786
Condition Bachelor Spinster
Profession Fruiterer Home Duties
Age 36 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 months 3 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 11079
Consent
Date of Certificate 14 October 1920
Officiating Minister J. S. S. Medley, Registrar

Page 1326

District of New Plymouth Quarter ending 31 December 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
171 18 October 1920 Percy Milham
Lavina Rose Seamark
Percy Milham
Lavina Rose Seamark
πŸ’ 1920/11787
Bachelor
Spinster
Labourer
Home Duties
28
30
New Plymouth
New Plymouth
4 days
30 years
Residence of Mr. W. J. Seamark, Fitzroy, New Plymouth 11080 18 October 1920 J. F. Martin, Methodist
No 171
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Percy Milham Lavina Rose Seamark
  πŸ’ 1920/11787
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 28 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 30 years
Marriage Place Residence of Mr. W. J. Seamark, Fitzroy, New Plymouth
Folio 11080
Consent
Date of Certificate 18 October 1920
Officiating Minister J. F. Martin, Methodist
172 19 October 1920 Thomas Oliver McKoy
Clara Florence Jamieson
Thomas Oliver McKoy
Clara Florence Jamieson
πŸ’ 1920/11788
Bachelor
Widow 24/1/1919
Tinsmith
Home Duties
26
30
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 11081 19 October 1920 J. S. S. Medley, Registrar
No 172
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Thomas Oliver McKoy Clara Florence Jamieson
  πŸ’ 1920/11788
Condition Bachelor Widow 24/1/1919
Profession Tinsmith Home Duties
Age 26 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 11081
Consent
Date of Certificate 19 October 1920
Officiating Minister J. S. S. Medley, Registrar
173 21 October 1920 Alexander Edward Sands
Nancy Savage
Alexander Edward Sands
Nancy Savage
πŸ’ 1920/11796
Bachelor
Spinster
Mercantile Marine
Home Duties
22
22
New Plymouth
New Plymouth
3 days
7 days
Registrar's Office, New Plymouth 11082 21 October 1920 J. S. S. Medley, Registrar
No 173
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Alexander Edward Sands Nancy Savage
  πŸ’ 1920/11796
Condition Bachelor Spinster
Profession Mercantile Marine Home Duties
Age 22 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 7 days
Marriage Place Registrar's Office, New Plymouth
Folio 11082
Consent
Date of Certificate 21 October 1920
Officiating Minister J. S. S. Medley, Registrar
174 22 October 1920 Lionel Ernest Fink
Florence Mary Simpson
Lionel Ernest Fink
Florence Mary Simpson
πŸ’ 1920/11806
Bachelor
Spinster
Motor Engineer
Home Duties
26
22
New Plymouth
New Plymouth
10 days
6 weeks
Registrar's Office, New Plymouth 11083 22 October 1920 J. S. S. Medley, Registrar
No 174
Date of Notice 22 October 1920
  Groom Bride
Names of Parties Lionel Ernest Fink Florence Mary Simpson
  πŸ’ 1920/11806
Condition Bachelor Spinster
Profession Motor Engineer Home Duties
Age 26 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 days 6 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 11083
Consent
Date of Certificate 22 October 1920
Officiating Minister J. S. S. Medley, Registrar
175 23 October 1920 Frank William Copestake
Rita Nicoll
Frank William Copestake
Vita Nicoll
πŸ’ 1920/11807
Bachelor
Spinster
Carpenter
Home Duties
23
24
New Plymouth
New Plymouth
4 months
14 months
St. Mary's Anglican Church, New Plymouth 11084 23 October 1920 G. T. Beale, Anglican
No 175
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Frank William Copestake Rita Nicoll
BDM Match (95%) Frank William Copestake Vita Nicoll
  πŸ’ 1920/11807
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 14 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 11084
Consent
Date of Certificate 23 October 1920
Officiating Minister G. T. Beale, Anglican

Page 1327

District of New Plymouth Quarter ending 31 December 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
176 23 October 1920 Norman Leslie Sarten
Hilda Celestina Agostina Traulena Burgess
Norman Leslie Sarten
Hilda Celestine Maulena Burgess
πŸ’ 1920/11808
Bachelor
Widow 2/9/1918
Farmer
Home Duties
33
27
New Plymouth
New Plymouth
7 days
7 days
St. Mary's Anglican Church, New Plymouth 11085 23 October 1920 G. T. Beale, Anglican
No 176
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Norman Leslie Sarten Hilda Celestina Agostina Traulena Burgess
BDM Match (85%) Norman Leslie Sarten Hilda Celestine Maulena Burgess
  πŸ’ 1920/11808
Condition Bachelor Widow 2/9/1918
Profession Farmer Home Duties
Age 33 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 7 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 11085
Consent
Date of Certificate 23 October 1920
Officiating Minister G. T. Beale, Anglican
177 23 October 1920 Lionel Waldamer Sturmey
Ellen Goulding
Lionel Waldamer Sturmey
Ellen Goulding
πŸ’ 1920/11809
Bachelor
Spinster
Driver
Home Duties
25
25
New Plymouth
New Plymouth
25 years
1 year
St. Joseph's Roman Catholic Church, New Plymouth 11086 23 October 1920 Dean McKenna, Roman Catholic
No 177
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Lionel Waldamer Sturmey Ellen Goulding
  πŸ’ 1920/11809
Condition Bachelor Spinster
Profession Driver Home Duties
Age 25 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 1 year
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 11086
Consent
Date of Certificate 23 October 1920
Officiating Minister Dean McKenna, Roman Catholic
178 26 October 1920 Thomas Fitzgibbon
Nora Elizabeth Walsh
Thomas Fitzgibbon
Nora Elizabeth Walsh
πŸ’ 1920/11810
Widower 1/3/1915
Spinster
Police Detective
Home Duties
41
28
New Plymouth
New Plymouth
5 days
6 years
Roman Catholic Church, New Plymouth 11087 26 October 1920 Dean McKenna, Roman Catholic
No 178
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Thomas Fitzgibbon Nora Elizabeth Walsh
  πŸ’ 1920/11810
Condition Widower 1/3/1915 Spinster
Profession Police Detective Home Duties
Age 41 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 6 years
Marriage Place Roman Catholic Church, New Plymouth
Folio 11087
Consent
Date of Certificate 26 October 1920
Officiating Minister Dean McKenna, Roman Catholic
179 2 November 1920 James Banks
Grace Isabelle Tempero
James Banks
Grace Isabelle Tempero
πŸ’ 1920/11830
Bachelor
Spinster
Electrician
Home Duties
20
22
New Plymouth
Midhirst
1 year
9 years
Presbyterian Church, Stratford 11126 Emily Banks, Mother 2 November 1920 J. W. McKenzie, Presbyterian
No 179
Date of Notice 2 November 1920
  Groom Bride
Names of Parties James Banks Grace Isabelle Tempero
  πŸ’ 1920/11830
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 20 22
Dwelling Place New Plymouth Midhirst
Length of Residence 1 year 9 years
Marriage Place Presbyterian Church, Stratford
Folio 11126
Consent Emily Banks, Mother
Date of Certificate 2 November 1920
Officiating Minister J. W. McKenzie, Presbyterian
180 2 November 1920 Oswald Percy George
Elsie Myrtle Lobb
Oswald Percy George
Elsie Myrtle Lobb
πŸ’ 1920/11811
Bachelor
Spinster
Motor Mechanic
Draper's Assistant
27
21
New Plymouth
New Plymouth
27 years
21 years
St. Mary's Anglican Church, New Plymouth 11088 2 November 1920 F. G. Harvie, Anglican
No 180
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Oswald Percy George Elsie Myrtle Lobb
  πŸ’ 1920/11811
Condition Bachelor Spinster
Profession Motor Mechanic Draper's Assistant
Age 27 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 27 years 21 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 11088
Consent
Date of Certificate 2 November 1920
Officiating Minister F. G. Harvie, Anglican

Page 1328

District of New Plymouth Quarter ending 31 December 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
181 2 November 1920 Thomas William James
Thelma Beryl Grenfell
Thomas William James
Thelma Beryl Grenfell
πŸ’ 1920/11812
Bachelor
Spinster
Farmer
Home Duties
32
19
New Plymouth
New Plymouth
10 years
4 years
St. Mary's Anglican Church New Plymouth 11089 Peter Wallace Grenfell Father 2 November 1920 F. G. Harvie Anglican
No 181
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Thomas William James Thelma Beryl Grenfell
  πŸ’ 1920/11812
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 4 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 11089
Consent Peter Wallace Grenfell Father
Date of Certificate 2 November 1920
Officiating Minister F. G. Harvie Anglican
182 9 November 1920 Alfred Sydney Leonard Brooks
Ida Evelyn Wilmshurst
Alfred Sydney Leonard Brooks
Ida Evlyn Wilmshurst
πŸ’ 1920/11813
Bachelor
Spinster
Carpenter
Housemaid
26
27
New Plymouth
New Plymouth
3 days
8 years
Residence of Mr. C. Wilmshurst Lemon Street New Plymouth 11090 9 November 1920 J. Napier Milne Methodist
No 182
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Alfred Sydney Leonard Brooks Ida Evelyn Wilmshurst
BDM Match (98%) Alfred Sydney Leonard Brooks Ida Evlyn Wilmshurst
  πŸ’ 1920/11813
Condition Bachelor Spinster
Profession Carpenter Housemaid
Age 26 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 8 years
Marriage Place Residence of Mr. C. Wilmshurst Lemon Street New Plymouth
Folio 11090
Consent
Date of Certificate 9 November 1920
Officiating Minister J. Napier Milne Methodist
183 9 November 1920 Albert Harry Burnick
Nellie Boswell
Albert Henry Curnick
Nellie Boswell
πŸ’ 1920/11797
Bachelor
Spinster
Motor Salesman
Clerk
35
22
New Plymouth
New Plymouth
1 year
10 years
St. Andrews Presbyterian Church New Plymouth 11091 9 November 1920 D. Blundell Presbyterian
No 183
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Albert Harry Burnick Nellie Boswell
BDM Match (93%) Albert Henry Curnick Nellie Boswell
  πŸ’ 1920/11797
Condition Bachelor Spinster
Profession Motor Salesman Clerk
Age 35 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 10 years
Marriage Place St. Andrews Presbyterian Church New Plymouth
Folio 11091
Consent
Date of Certificate 9 November 1920
Officiating Minister D. Blundell Presbyterian
184 13 November 1920 William John McGhee
Amelia Cecil Watson
William John McKee
Amelia Cecil Watson
πŸ’ 1920/11798
Bachelor
Spinster
Farmer
Home Duties
25
23
Omata
Koru
14 years
23 years
St. John's Anglican Church Omata 11092 13 November 1920 F. G. Harvie Anglican
No 184
Date of Notice 13 November 1920
  Groom Bride
Names of Parties William John McGhee Amelia Cecil Watson
BDM Match (95%) William John McKee Amelia Cecil Watson
  πŸ’ 1920/11798
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 23
Dwelling Place Omata Koru
Length of Residence 14 years 23 years
Marriage Place St. John's Anglican Church Omata
Folio 11092
Consent
Date of Certificate 13 November 1920
Officiating Minister F. G. Harvie Anglican
185 16 November 1920 Sidney Wyndham Fitzherbert
Aura Wilson
Sidney Wyndham Fitzherbert
Aura Wilson
πŸ’ 1920/11799
Divorced (11 June 1920 Decree Absolute)
Spinster
Barrister and Solicitor
Nurse
42
19
New Plymouth
New Plymouth
18 months
4 years
Registrar's Office New Plymouth 11093 Helena Mary Wilson Mother 16 November 1920 J. S. S. Medley Registrar
No 185
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Sidney Wyndham Fitzherbert Aura Wilson
  πŸ’ 1920/11799
Condition Divorced (11 June 1920 Decree Absolute) Spinster
Profession Barrister and Solicitor Nurse
Age 42 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 months 4 years
Marriage Place Registrar's Office New Plymouth
Folio 11093
Consent Helena Mary Wilson Mother
Date of Certificate 16 November 1920
Officiating Minister J. S. S. Medley Registrar

Page 1329

District of New Plymouth Quarter ending 31 December 1920 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
186 17 November 1920 George Kaspar Wey
Ethel Phillips
George Kaspar Wey
Ethel Phillips
πŸ’ 1920/12545
Bachelor
Spinster
Butcher
Home Duties
44
27
New Plymouth
New Plymouth
18 years
27 years
St. Mary's Anglican Church New Plymouth 11094 17 November 1920 F. G. Harvie, Anglican
No 186
Date of Notice 17 November 1920
  Groom Bride
Names of Parties George Kaspar Wey Ethel Phillips
  πŸ’ 1920/12545
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 44 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 years 27 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 11094
Consent
Date of Certificate 17 November 1920
Officiating Minister F. G. Harvie, Anglican
187 20 November 1920 Walter Dell
Emily Stella Capon
Walter Dell
Emily Stella Capon
πŸ’ 1920/11800
Bachelor
Spinster
Postman
Home Duties
22
19
New Plymouth
New Plymouth
3 days
8 days
St. Mary's Anglican Church New Plymouth 11095 Alfred George Capon Father 20 November 1920 F. G. Harvie, Anglican
No 187
Date of Notice 20 November 1920
  Groom Bride
Names of Parties Walter Dell Emily Stella Capon
  πŸ’ 1920/11800
Condition Bachelor Spinster
Profession Postman Home Duties
Age 22 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 8 days
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 11095
Consent Alfred George Capon Father
Date of Certificate 20 November 1920
Officiating Minister F. G. Harvie, Anglican
188 20 November 1920 James Austin Climie
Kathleen Mary Penn
James Austin Climie
Kathleen Mary Penn
πŸ’ 1920/11801
Bachelor
Spinster
Accountant
Home Duties
31
28
Wellington
New Plymouth
6 months
28 years
Holy Trinity Church Te Henui New Plymouth 11096 20 November 1920 G. T. Beale, Anglican
No 188
Date of Notice 20 November 1920
  Groom Bride
Names of Parties James Austin Climie Kathleen Mary Penn
  πŸ’ 1920/11801
Condition Bachelor Spinster
Profession Accountant Home Duties
Age 31 28
Dwelling Place Wellington New Plymouth
Length of Residence 6 months 28 years
Marriage Place Holy Trinity Church Te Henui New Plymouth
Folio 11096
Consent
Date of Certificate 20 November 1920
Officiating Minister G. T. Beale, Anglican
189 22 November 1920 Roy Clayton Boulton
Ivy Ida Catherine McWilkin
Roy Clayton Boulton
Ivy Ida Catherine McQuilkin
πŸ’ 1920/11802
Bachelor
Spinster
Printer
Home Duties
20
24
New Plymouth
New Plymouth
20 years
6 months
St. Mary's Anglican Church New Plymouth 11097 Thomas Clayton Boulton Father 22 November 1920 F. G. Harvie, Anglican
No 189
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Roy Clayton Boulton Ivy Ida Catherine McWilkin
BDM Match (96%) Roy Clayton Boulton Ivy Ida Catherine McQuilkin
  πŸ’ 1920/11802
Condition Bachelor Spinster
Profession Printer Home Duties
Age 20 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 6 months
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 11097
Consent Thomas Clayton Boulton Father
Date of Certificate 22 November 1920
Officiating Minister F. G. Harvie, Anglican
190 23 November 1920 Andrew Bernard Wisnewski
Maude Myrtle Evelyn Sargeson
Andrew Bernard Wisnewski
Maude Myrtle Evelyn Sargeson
πŸ’ 1920/11803
Bachelor
Spinster
Farmer
Nurse
29
21
Lepperton
New Plymouth
9 years
5 years
St. Joseph's Roman Catholic Church New Plymouth 11098 23 November 1920 Dean McKenna, Roman Catholic
No 190
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Andrew Bernard Wisnewski Maude Myrtle Evelyn Sargeson
  πŸ’ 1920/11803
Condition Bachelor Spinster
Profession Farmer Nurse
Age 29 21
Dwelling Place Lepperton New Plymouth
Length of Residence 9 years 5 years
Marriage Place St. Joseph's Roman Catholic Church New Plymouth
Folio 11098
Consent
Date of Certificate 23 November 1920
Officiating Minister Dean McKenna, Roman Catholic

Page 1330

District of New Plymouth Quarter ending 31 December 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
191 26 November 1920 Cyril James Stafford O'Neill
Rose Ann Carey
Cyril James Stafford ONeill
Rose Ann Carey
πŸ’ 1920/11804
Bachelor
Spinster
Farmer
Home Duties
31
27
New Plymouth
Okato
3 days
3 years
St. Joseph's Roman Catholic Church New Plymouth 11099 26 November 1920 Dean McKenna, Roman Catholic
No 191
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Cyril James Stafford O'Neill Rose Ann Carey
BDM Match (98%) Cyril James Stafford ONeill Rose Ann Carey
  πŸ’ 1920/11804
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 27
Dwelling Place New Plymouth Okato
Length of Residence 3 days 3 years
Marriage Place St. Joseph's Roman Catholic Church New Plymouth
Folio 11099
Consent
Date of Certificate 26 November 1920
Officiating Minister Dean McKenna, Roman Catholic
192 23 November 1920 Walter Henry Bishop
Myrtle Ivy Gunson
Walter Henry Bishop
Myrtle Ivy Gunson
πŸ’ 1920/11805
Bachelor
Spinster
Farmer
Home Duties
32
24
New Plymouth
Fitzroy New Plymouth
32 years
24 years
St. Mary's Anglican Church New Plymouth 11100 23 November 1920 G. T. Beale, Anglican
No 192
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Walter Henry Bishop Myrtle Ivy Gunson
  πŸ’ 1920/11805
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 24
Dwelling Place New Plymouth Fitzroy New Plymouth
Length of Residence 32 years 24 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 11100
Consent
Date of Certificate 23 November 1920
Officiating Minister G. T. Beale, Anglican
193 24 November 1920 Harry Rogers
Ada Bishop
Harry Rogers
Ada Bishop
πŸ’ 1920/11814
Bachelor
Widow 6/3/1916
Farmer
Home Duties
42
38
Tarurutangi
Tarurutangi
40 years
30 years
Whiteley Memorial Church New Plymouth 11101 24 November 1920 J. F. Martin, Methodist
No 193
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Harry Rogers Ada Bishop
  πŸ’ 1920/11814
Condition Bachelor Widow 6/3/1916
Profession Farmer Home Duties
Age 42 38
Dwelling Place Tarurutangi Tarurutangi
Length of Residence 40 years 30 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 11101
Consent
Date of Certificate 24 November 1920
Officiating Minister J. F. Martin, Methodist
194 24 November 1920 William David Fulton
Minnie Anderson
William David Fulton
Minnie Anderson
πŸ’ 1920/11825
William Andrew Paton
Annie Anderson
πŸ’ 1920/1049
William Patrick Guilford
Mary Anderson
πŸ’ 1920/5671
Bachelor
Spinster
Buttermaker
Dressmaker
26
26
Onaero
New Plymouth
3 months
3 months
Holy Trinity Anglican Church Fitzroy New Plymouth 11102 24 November 1920 G. T. Beale, Anglican
No 194
Date of Notice 24 November 1920
  Groom Bride
Names of Parties William David Fulton Minnie Anderson
  πŸ’ 1920/11825
BDM Match (71%) William Andrew Paton Annie Anderson
  πŸ’ 1920/1049
BDM Match (63%) William Patrick Guilford Mary Anderson
  πŸ’ 1920/5671
Condition Bachelor Spinster
Profession Buttermaker Dressmaker
Age 26 26
Dwelling Place Onaero New Plymouth
Length of Residence 3 months 3 months
Marriage Place Holy Trinity Anglican Church Fitzroy New Plymouth
Folio 11102
Consent
Date of Certificate 24 November 1920
Officiating Minister G. T. Beale, Anglican
195 01 December 1920 Andrew Peter Williams
Gladys Myrtle Hawes
Andrew Peter Williams
Gladys Myrtle Hawes
πŸ’ 1920/11831
Bachelor
Spinster
Labourer
Home Duties
19
18
New Plymouth
New Plymouth
1 year
18 years
Residence of Mrs C. Hawes 204 Courtenay St. New Plymouth 11103 Mary Ann Williams Mother, Catherina Hawes mother 01 December 1920 J. Napier Milne, Methodist
No 195
Date of Notice 01 December 1920
  Groom Bride
Names of Parties Andrew Peter Williams Gladys Myrtle Hawes
  πŸ’ 1920/11831
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 19 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 18 years
Marriage Place Residence of Mrs C. Hawes 204 Courtenay St. New Plymouth
Folio 11103
Consent Mary Ann Williams Mother, Catherina Hawes mother
Date of Certificate 01 December 1920
Officiating Minister J. Napier Milne, Methodist

Page 1331

District of New Plymouth Quarter ending 31 December 1920 Registrar H. G. Midgley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
196 2 December 1920 John Morris
Lilian Mary Armstrong
John Morris
Lilian Mary Armstrong
πŸ’ 1920/11832
Bachelor
Spinster
Storekeeper
Clerk
30
30
New Plymouth
New Plymouth
7 years
6 months
St. Andrew's Presbyterian Church, New Plymouth 11104 2 December 1920 V. Blundell, Presbyterian
No 196
Date of Notice 2 December 1920
  Groom Bride
Names of Parties John Morris Lilian Mary Armstrong
  πŸ’ 1920/11832
Condition Bachelor Spinster
Profession Storekeeper Clerk
Age 30 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 6 months
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 11104
Consent
Date of Certificate 2 December 1920
Officiating Minister V. Blundell, Presbyterian
197 3 December 1920 Harcourt Buriel Julian
Elsie Briggs
Harcourt Buriel Julian
Elsie Briggs
πŸ’ 1920/11833
Bachelor
Spinster
Mechanic
Machinist
26
23
New Plymouth
New Plymouth
26 years
9 years
St. Mary's Anglican Church, New Plymouth 11105 3 December 1920 F. G. Harvie, Anglican
No 197
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Harcourt Buriel Julian Elsie Briggs
  πŸ’ 1920/11833
Condition Bachelor Spinster
Profession Mechanic Machinist
Age 26 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 26 years 9 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 11105
Consent
Date of Certificate 3 December 1920
Officiating Minister F. G. Harvie, Anglican
198 8 December 1920 William Allen Schmidt
Alice Mabel Woodward
William Allen Schmidt
Alice Mabel Woodward
πŸ’ 1920/11834
Widower 13/3/1913
Spinster
Engineer
Dressmaker
38
29
New Plymouth
New Plymouth
3 years
4 months
St. Mary's Anglican Church, New Plymouth 11106 8 December 1920 F. G. Harvie, Anglican
No 198
Date of Notice 8 December 1920
  Groom Bride
Names of Parties William Allen Schmidt Alice Mabel Woodward
  πŸ’ 1920/11834
Condition Widower 13/3/1913 Spinster
Profession Engineer Dressmaker
Age 38 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 4 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 11106
Consent
Date of Certificate 8 December 1920
Officiating Minister F. G. Harvie, Anglican
199 10 December 1920 Stanley Bolton
Ida Rose Pote
Stanley Bollon
Ida Pote
πŸ’ 1920/11835
Bachelor
Spinster
Clerk
Home Duties
30
34
New Plymouth
Bell Block, New Plymouth
1 1/2 years
16 years
St. Luke's Anglican Church, Bell Block 11107 10 December 1920 G. T. Beale, Anglican
No 199
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Stanley Bolton Ida Rose Pote
BDM Match (77%) Stanley Bollon Ida Pote
  πŸ’ 1920/11835
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 30 34
Dwelling Place New Plymouth Bell Block, New Plymouth
Length of Residence 1 1/2 years 16 years
Marriage Place St. Luke's Anglican Church, Bell Block
Folio 11107
Consent
Date of Certificate 10 December 1920
Officiating Minister G. T. Beale, Anglican
200 11 December 1920 Robert James Prestney
Alice Jane Hamilton
Robert James Prestney
Alice Jane Hamilton
πŸ’ 1920/11836
Bachelor
Spinster
Cabinet Maker
Home Duties
25
25
New Plymouth
Smart Road, New Plymouth
20 years
12 years
Methodist Church Fitzroy, New Plymouth 11108 11 December 1920 J. F. Martin, Methodist
No 200
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Robert James Prestney Alice Jane Hamilton
  πŸ’ 1920/11836
Condition Bachelor Spinster
Profession Cabinet Maker Home Duties
Age 25 25
Dwelling Place New Plymouth Smart Road, New Plymouth
Length of Residence 20 years 12 years
Marriage Place Methodist Church Fitzroy, New Plymouth
Folio 11108
Consent
Date of Certificate 11 December 1920
Officiating Minister J. F. Martin, Methodist

Page 1332

District of New Plymouth Quarter ending 31 December 1920 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
201 13 December 1920 Arthur John Bishop
Emma Mary Marsh
Arthur John Bishop
Emma Mary Marsh
πŸ’ 1920/11837
Bachelor
Spinster
Labourer
Home Duties
22
17
Egmont Road
Upland Road
2.2 years
17 years
Residence of Mr. E. J. Marsh, Upland Road 11109 Ernest James Thomas Marsh, Father 13 December 1920 J. F. Martin, Methodist
No 201
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Arthur John Bishop Emma Mary Marsh
  πŸ’ 1920/11837
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 22 17
Dwelling Place Egmont Road Upland Road
Length of Residence 2.2 years 17 years
Marriage Place Residence of Mr. E. J. Marsh, Upland Road
Folio 11109
Consent Ernest James Thomas Marsh, Father
Date of Certificate 13 December 1920
Officiating Minister J. F. Martin, Methodist
202 13 December 1920 John Walter Connell
Gertrude Hurley
John Walter Connell
Gertrude Hurley
πŸ’ 1920/11815
Bachelor
Spinster
Agriculture Instructor
Home Duties
26
23
New Plymouth
New Plymouth
3 years
11 years
St. Joseph's Roman Catholic Church, New Plymouth 11110 13 December 1920 Dean McKenna, Roman Catholic
No 202
Date of Notice 13 December 1920
  Groom Bride
Names of Parties John Walter Connell Gertrude Hurley
  πŸ’ 1920/11815
Condition Bachelor Spinster
Profession Agriculture Instructor Home Duties
Age 26 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 11 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 11110
Consent
Date of Certificate 13 December 1920
Officiating Minister Dean McKenna, Roman Catholic
203 14 December 1920 Frank Albert Shirley
Ethel McConnell
Frank Albert Shirley
Ethel McConnell
πŸ’ 1920/12375
Bachelor
Spinster
Painter & Decorator
Home Duties
28
22
New Plymouth
New Plymouth
23 years
7 weeks
St. Mary's Anglican Church, New Plymouth 11111 14 December 1920 F. G. Harvie, Anglican
No 203
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Frank Albert Shirley Ethel McConnell
  πŸ’ 1920/12375
Condition Bachelor Spinster
Profession Painter & Decorator Home Duties
Age 28 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 7 weeks
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 11111
Consent
Date of Certificate 14 December 1920
Officiating Minister F. G. Harvie, Anglican
204 18 December 1920 Norman Robert McClelland
Isabel Alice Bonnett
Norman Robert McClelland
Isabel Alice Connett
πŸ’ 1920/11816
Bachelor
Spinster
Letterpress Machinist
Home Duties
32
22
New Plymouth
New Plymouth
7 years
22 years
Residence of Mr. G. E. Bonnett, Gilbert Street, New Plymouth 11112 18 December 1920 V. B. Blundell, Presbyterian
No 204
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Norman Robert McClelland Isabel Alice Bonnett
BDM Match (98%) Norman Robert McClelland Isabel Alice Connett
  πŸ’ 1920/11816
Condition Bachelor Spinster
Profession Letterpress Machinist Home Duties
Age 32 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 22 years
Marriage Place Residence of Mr. G. E. Bonnett, Gilbert Street, New Plymouth
Folio 11112
Consent
Date of Certificate 18 December 1920
Officiating Minister V. B. Blundell, Presbyterian
205 18 December 1920 Thomas John Pier Simpson
Helena Simpson (correct)
Thomas John Gier Simpson
Helena Simpson
πŸ’ 1920/11817
Bachelor
Widow 7/9/1918
Labourer
Home Duties
26
27
New Plymouth
New Plymouth
1 week
3 weeks
Registrar's Office, New Plymouth 11113 18 December 1920 J. S. S. Medley, Registrar
No 205
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Thomas John Pier Simpson Helena Simpson (correct)
BDM Match (77%) Thomas John Gier Simpson Helena Simpson
  πŸ’ 1920/11817
Condition Bachelor Widow 7/9/1918
Profession Labourer Home Duties
Age 26 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 3 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 11113
Consent
Date of Certificate 18 December 1920
Officiating Minister J. S. S. Medley, Registrar

Page 1333

District of New Plymouth Quarter ending 31 December 1920 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
206 20 December 1920 Wilfred Howard Chong
Alice May Dayman
Wilfred Howard Chong
Alice May Dayman
πŸ’ 1920/11818
Bachelor
Spinster
Carpenter
Home Duties
40
27
New Plymouth
New Plymouth
40 years
4 days
St. Mary's Anglican Church New Plymouth 11114 20 December 1920 F. G. Harvie, Anglican
No 206
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Wilfred Howard Chong Alice May Dayman
  πŸ’ 1920/11818
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 40 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 40 years 4 days
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 11114
Consent
Date of Certificate 20 December 1920
Officiating Minister F. G. Harvie, Anglican
207 20 December 1920 Wilfred Harold Blyde
May Eileen Putt
Wilfred Harold Blyde
May Eileen Putt
πŸ’ 1920/11819
Bachelor
Spinster
Warehouseman
Saleswoman
24
24
New Plymouth
New Plymouth
18 years
20 years
Residence of Mr. F. Putt Hine Street New Plymouth 11115 20 December 1920 J. Nixon, Methodist
No 207
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Wilfred Harold Blyde May Eileen Putt
  πŸ’ 1920/11819
Condition Bachelor Spinster
Profession Warehouseman Saleswoman
Age 24 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 years 20 years
Marriage Place Residence of Mr. F. Putt Hine Street New Plymouth
Folio 11115
Consent
Date of Certificate 20 December 1920
Officiating Minister J. Nixon, Methodist
208 22 December 1920 Norman Joseph Armstrong
Ivy Rita Greenway
Norman Joseph Armstrong
Ivy Rita Greenway
πŸ’ 1921/2239
Bachelor
Spinster
Painter
Home Duties
24
19
Tarurutangi
Tarurutangi
3 days
1 month
St. Mary's Anglican Church New Plymouth 76 Harriet Eva Greenway, mother 22 December 1920 F. G. Harvie, Anglican
No 208
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Norman Joseph Armstrong Ivy Rita Greenway
  πŸ’ 1921/2239
Condition Bachelor Spinster
Profession Painter Home Duties
Age 24 19
Dwelling Place Tarurutangi Tarurutangi
Length of Residence 3 days 1 month
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 76
Consent Harriet Eva Greenway, mother
Date of Certificate 22 December 1920
Officiating Minister F. G. Harvie, Anglican
209 31 December 1920 Charles Cotter
Jane Bruce
Charles Cotter
Jane Bruce
πŸ’ 1920/11820
Bachelor
Widow 14/11/1918
Labourer
Home Duties
38
31
New Plymouth
New Plymouth
12 months
4 years
Registrar's Office New Plymouth 11116 31 December 1920 J. S. Medley, Registrar
No 209
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Charles Cotter Jane Bruce
  πŸ’ 1920/11820
Condition Bachelor Widow 14/11/1918
Profession Labourer Home Duties
Age 38 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 months 4 years
Marriage Place Registrar's Office New Plymouth
Folio 11116
Consent
Date of Certificate 31 December 1920
Officiating Minister J. S. Medley, Registrar

Page 1335

District of Opunake Quarter ending 31 March 1920 Registrar Jno. S. Winstanley
No Date of Notice Names and 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 January 1920 Francis Douglas Desforges
Eileen Mary Mason
Francis Douglas Des Forges
Eileen Mary Mason
πŸ’ 1920/2052
Bachelor
Spinster
Grocer
Domestic
27
24
Urenui
Pihama
4 Months
22 years
Roman Catholic Church, Opunake 1285 20 January 1920 Rev. M. J. Schaefer, Roman Catholic, Opunake
No 1
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Francis Douglas Desforges Eileen Mary Mason
BDM Match (96%) Francis Douglas Des Forges Eileen Mary Mason
  πŸ’ 1920/2052
Condition Bachelor Spinster
Profession Grocer Domestic
Age 27 24
Dwelling Place Urenui Pihama
Length of Residence 4 Months 22 years
Marriage Place Roman Catholic Church, Opunake
Folio 1285
Consent
Date of Certificate 20 January 1920
Officiating Minister Rev. M. J. Schaefer, Roman Catholic, Opunake
2 2 February 1920 Arthur Joseph McEldowney
Margery Chambers
Arthur Joseph McEldowney
Margery Chambers
πŸ’ 1920/2053
Bachelor
Spinster
Clerk Youngmens Christian Association
Domestic
26
21
Trentham
Opunake
4 Days
Life
Anglican Church, Opunake 1286 2 February 1920 Charles Palmer, Anglican, Opunake
No 2
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Arthur Joseph McEldowney Margery Chambers
  πŸ’ 1920/2053
Condition Bachelor Spinster
Profession Clerk Youngmens Christian Association Domestic
Age 26 21
Dwelling Place Trentham Opunake
Length of Residence 4 Days Life
Marriage Place Anglican Church, Opunake
Folio 1286
Consent
Date of Certificate 2 February 1920
Officiating Minister Charles Palmer, Anglican, Opunake
3 11 February 1920 Patrick Joseph Walsh
Ethel Stafford Cross
Patrick Joseph Walsh
Ethel Stafford Cross
πŸ’ 1920/2054
Bachelor
Spinster
Farmer
Domestic
41
34
Opunake
Opunake
19 years
Life
Roman Catholic Church, Opunake 1287 11 February 1920 Rev. M. B. Doolaghty, Roman Catholic, Opunake
No 3
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Patrick Joseph Walsh Ethel Stafford Cross
  πŸ’ 1920/2054
Condition Bachelor Spinster
Profession Farmer Domestic
Age 41 34
Dwelling Place Opunake Opunake
Length of Residence 19 years Life
Marriage Place Roman Catholic Church, Opunake
Folio 1287
Consent
Date of Certificate 11 February 1920
Officiating Minister Rev. M. B. Doolaghty, Roman Catholic, Opunake

Page 1337

District of Opunake Quarter ending 30 June 1920 Registrar Jno. W. Stanley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 16 April 1920 Edmond Patrick Joyce
Teresa Lawn
Edmond Patrick Joyce
Teresa Lawn
πŸ’ 1920/1402
Bachelor
Spinster
Farmer
Domestic
27
24
Rahotu
Rahotu
5 months
9 years
Roman Catholic Church Opunake 5180 16 April 1920 M. B. Doolaghty, Roman Catholic
No 4
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Edmond Patrick Joyce Teresa Lawn
  πŸ’ 1920/1402
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Rahotu Rahotu
Length of Residence 5 months 9 years
Marriage Place Roman Catholic Church Opunake
Folio 5180
Consent
Date of Certificate 16 April 1920
Officiating Minister M. B. Doolaghty, Roman Catholic
5 26 May 1920 Sidney Maurice Coombe
Gertrude Kate Williams West
Sidney Maurice Coombe
Gertrude Kate Williams West
πŸ’ 1920/1403
Bachelor
Spinster
Farmer
Domestic
33
20
Oaonui
Pihama
14 years
7 years
Anglican Church Opunake 5181 Lot West Father 26 May 1920 Charles Palmer, Anglican
No 5
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Sidney Maurice Coombe Gertrude Kate Williams West
  πŸ’ 1920/1403
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 20
Dwelling Place Oaonui Pihama
Length of Residence 14 years 7 years
Marriage Place Anglican Church Opunake
Folio 5181
Consent Lot West Father
Date of Certificate 26 May 1920
Officiating Minister Charles Palmer, Anglican
6 31 May 1920 Albert Edward Watson
Violet Esmonde Coupe
Albert Edward Watson
Violet Esmond Coupe
πŸ’ 1920/1404
Bachelor
Spinster
Farmer
Domestic
20
18
Te Kiri
Te Kiri
Life
Life
Anglican Church Te Kiri 5182 Frederick Samuel Watson Father, John Coupe Father 31 May 1920 Charles Palmer, Anglican
No 6
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Albert Edward Watson Violet Esmonde Coupe
BDM Match (98%) Albert Edward Watson Violet Esmond Coupe
  πŸ’ 1920/1404
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 18
Dwelling Place Te Kiri Te Kiri
Length of Residence Life Life
Marriage Place Anglican Church Te Kiri
Folio 5182
Consent Frederick Samuel Watson Father, John Coupe Father
Date of Certificate 31 May 1920
Officiating Minister Charles Palmer, Anglican
7 10 June 1920 Leonard Andrew Young
Rose Hannah Cook
Leonard Andrew Young
Rose Hannah Cook
πŸ’ 1920/1405
Bachelor
Spinster
Farmer
Domestic
24
21
Oaonui
Oaonui
Life
Life
Methodist Church Opunake 5183 10 June 1920 Charles Strand, Methodist
No 7
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Leonard Andrew Young Rose Hannah Cook
  πŸ’ 1920/1405
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Oaonui Oaonui
Length of Residence Life Life
Marriage Place Methodist Church Opunake
Folio 5183
Consent
Date of Certificate 10 June 1920
Officiating Minister Charles Strand, Methodist
8 15 June 1920 Bennett Jorns
Florrie Cox
Bennett Iorns
Florrie Cox
πŸ’ 1920/1406
Bachelor
Spinster
Carpenter
Domestic
36
34
Opunake
Opunake
3 days
3 days
Private residence of George William Cox Opunake 5184 15 June 1920 J. C. Mill, Presbyterian
No 8
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Bennett Jorns Florrie Cox
BDM Match (96%) Bennett Iorns Florrie Cox
  πŸ’ 1920/1406
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 36 34
Dwelling Place Opunake Opunake
Length of Residence 3 days 3 days
Marriage Place Private residence of George William Cox Opunake
Folio 5184
Consent
Date of Certificate 15 June 1920
Officiating Minister J. C. Mill, Presbyterian

Page 1338

District of Opunake Quarter ending 30 June 1920 Registrar John S. Winstanley
No Date of Notice Names and 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 28 June 1920 Michael William Beattie
Gladys Lillian Clara Healy
Michael William Beattie
Gladys Lillian Clare Healy
πŸ’ 1920/1383
Bachelor
Spinster
Manager Dairy Factory
Domestic
34
20
Te Kiri
Stratford
1 year
19 years
Roman Catholic Church, Opunake 5185 John David Healy, Father 28 June 1920 M. B. Doolaghty, Roman Catholic
No 9
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Michael William Beattie Gladys Lillian Clara Healy
BDM Match (98%) Michael William Beattie Gladys Lillian Clare Healy
  πŸ’ 1920/1383
Condition Bachelor Spinster
Profession Manager Dairy Factory Domestic
Age 34 20
Dwelling Place Te Kiri Stratford
Length of Residence 1 year 19 years
Marriage Place Roman Catholic Church, Opunake
Folio 5185
Consent John David Healy, Father
Date of Certificate 28 June 1920
Officiating Minister M. B. Doolaghty, Roman Catholic

Page 1339

District of Opunake Quarter ending 30 September 1920 Registrar J. McF. Stanley
No Date of Notice Names and 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 Robert Moorcock
Violet Nellie Ivy Shippey
Robert Moorcock
Violet Nellie Ivy Shippey
πŸ’ 1920/8421
Widower
Spinster
Motorman
Domestic
26
20
Opunake
Opunake
3 years
8 years
Anglican Church, Opunake 8186 Arthur Shippey, Father 2 July 1920 C. Palmer, Anglican
No 10
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Robert Moorcock Violet Nellie Ivy Shippey
  πŸ’ 1920/8421
Condition Widower Spinster
Profession Motorman Domestic
Age 26 20
Dwelling Place Opunake Opunake
Length of Residence 3 years 8 years
Marriage Place Anglican Church, Opunake
Folio 8186
Consent Arthur Shippey, Father
Date of Certificate 2 July 1920
Officiating Minister C. Palmer, Anglican
11 2 July 1920 Laurence Norman Heissenbuttel
Winifred Smith
Lawrence Norman Heissenbuttel
Winifred Smith
πŸ’ 1920/8422
Bachelor
Spinster
Labourer
Domestic
32
25
Pungarehu
Pungarehu
12 years
Life
Anglican Church, Pungarehu, Rahotu 8187 2 July 1920 C. Addenbrook, Anglican
No 11
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Laurence Norman Heissenbuttel Winifred Smith
BDM Match (98%) Lawrence Norman Heissenbuttel Winifred Smith
  πŸ’ 1920/8422
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 25
Dwelling Place Pungarehu Pungarehu
Length of Residence 12 years Life
Marriage Place Anglican Church, Pungarehu, Rahotu
Folio 8187
Consent
Date of Certificate 2 July 1920
Officiating Minister C. Addenbrook, Anglican
12 5 July 1920 Francis Albert Cook
Margaret Malcolm
Francis Albert Cook
Margaret Malcolm
πŸ’ 1920/8423
Bachelor
Spinster
Farmer
Domestic
27
22
Oaonui
Oaonui
7 years
Life
Presbyterian Church, Opunake 8188 5 July 1920 J. C. Mill, Presbyterian
No 12
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Francis Albert Cook Margaret Malcolm
  πŸ’ 1920/8423
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Oaonui Oaonui
Length of Residence 7 years Life
Marriage Place Presbyterian Church, Opunake
Folio 8188
Consent
Date of Certificate 5 July 1920
Officiating Minister J. C. Mill, Presbyterian
13 27 July 1920 Harry Bishop
Hilda May Fayth
Harry Bishop
Hilda May Fayth
πŸ’ 1920/8424
Bachelor
Spinster
Garage Proprietor
Domestic
27
25
Opunake
Opunake
4 days
4 days
Anglican Church, Opunake 8189 27 July 1920 C. Palmer, Anglican
No 13
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Harry Bishop Hilda May Fayth
  πŸ’ 1920/8424
Condition Bachelor Spinster
Profession Garage Proprietor Domestic
Age 27 25
Dwelling Place Opunake Opunake
Length of Residence 4 days 4 days
Marriage Place Anglican Church, Opunake
Folio 8189
Consent
Date of Certificate 27 July 1920
Officiating Minister C. Palmer, Anglican
14 9 August 1920 Herbert Henry West
Lillian Vera Coombe
Herbert Henry West
Lilian Vera Coombe
πŸ’ 1920/8425
Bachelor
Spinster
Labourer
Domestic
19
19
Oaonui
Oaonui
6 months
14 years
Anglican Church, Opunake 8190 Lot West, Father; George J Coombe, Father 9 August 1920 C. Palmer, Anglican
No 14
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Herbert Henry West Lillian Vera Coombe
BDM Match (97%) Herbert Henry West Lilian Vera Coombe
  πŸ’ 1920/8425
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 19
Dwelling Place Oaonui Oaonui
Length of Residence 6 months 14 years
Marriage Place Anglican Church, Opunake
Folio 8190
Consent Lot West, Father; George J Coombe, Father
Date of Certificate 9 August 1920
Officiating Minister C. Palmer, Anglican

Page 1340

District of Opunake Quarter ending 30 September 1920 Registrar Jno. S. Winstanley
No Date of Notice Names and 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 9 August 1920 Francis Sharrock
Alice Ada Hopkins
Francis Sharrock
Alice Ada Hopkins
πŸ’ 1920/8426
Bachelor
Spinster
Farmer
Domestic
30
25
Rahotu
Rahotu
3 days
20 years
Anglican Church, Rahotu 8191 9 August 1920 C. Addenbrook, Anglican
No 15
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Francis Sharrock Alice Ada Hopkins
  πŸ’ 1920/8426
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 25
Dwelling Place Rahotu Rahotu
Length of Residence 3 days 20 years
Marriage Place Anglican Church, Rahotu
Folio 8191
Consent
Date of Certificate 9 August 1920
Officiating Minister C. Addenbrook, Anglican
16 23 August 1920 Charles Andrew Thurston
Marie Corkill
Charles Andrew Thurston
Marie Corkill
πŸ’ 1920/8427
Bachelor
Spinster
Farmer
Domestic
36
26
Pihama
Pihama
3 days
10 years
Private dwelling of Gerald Corkill, Pihama 8192 23 August 1920 M. B. Doolaghty, Roman Catholic
No 16
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Charles Andrew Thurston Marie Corkill
  πŸ’ 1920/8427
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 26
Dwelling Place Pihama Pihama
Length of Residence 3 days 10 years
Marriage Place Private dwelling of Gerald Corkill, Pihama
Folio 8192
Consent
Date of Certificate 23 August 1920
Officiating Minister M. B. Doolaghty, Roman Catholic
17 26 August 1920 Frederick Hodges
Gladys Emma Martin
Frederick Hodges
Gladys Emma Martin
πŸ’ 1920/12329
Bachelor
Spinster
Farmer
Domestic
30
19
Opunake
Opunake
3 days
10 years
Methodist Church, Opunake 8193 F. W. Martin, Father 26 August 1920 Charles Strand, Methodist
No 17
Date of Notice 26 August 1920
  Groom Bride
Names of Parties Frederick Hodges Gladys Emma Martin
  πŸ’ 1920/12329
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 19
Dwelling Place Opunake Opunake
Length of Residence 3 days 10 years
Marriage Place Methodist Church, Opunake
Folio 8193
Consent F. W. Martin, Father
Date of Certificate 26 August 1920
Officiating Minister Charles Strand, Methodist

Page 1341

District of Opunake Quarter ending 30 September 1920 Registrar Jno. M. Stanley
No Date of Notice Names and 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 April 1920 George Anderson Miller
Violet Rose Biggs
George Anderson Miller
Violet Rose Biggs
πŸ’ 1920/8428
Bachelor
Spinster
Farmer
Domestic
22
21
Te Kiri
Te Kiri
5 months
5 months
Registrar's Office, Opunake 8194 7 April 1920 Jno. M. Stanley, Registrar
No 1
Date of Notice 7 April 1920
  Groom Bride
Names of Parties George Anderson Miller Violet Rose Biggs
  πŸ’ 1920/8428
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Te Kiri Te Kiri
Length of Residence 5 months 5 months
Marriage Place Registrar's Office, Opunake
Folio 8194
Consent
Date of Certificate 7 April 1920
Officiating Minister Jno. M. Stanley, Registrar
2 12 May 1920 Robert Stuart Gilmour
Catherine Norah Jane Yates
Robert Stuart Gilmer
Catherine Norah Jane Yeates
πŸ’ 1920/8429
Bachelor
Spinster
Farmer
Domestic
32
24
Oaonui
Oaonui
Life
Life
Registrar's Office, Opunake 8195 12 May 1920 Jno. M. Stanley, Registrar
No 2
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Robert Stuart Gilmour Catherine Norah Jane Yates
BDM Match (93%) Robert Stuart Gilmer Catherine Norah Jane Yeates
  πŸ’ 1920/8429
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 24
Dwelling Place Oaonui Oaonui
Length of Residence Life Life
Marriage Place Registrar's Office, Opunake
Folio 8195
Consent
Date of Certificate 12 May 1920
Officiating Minister Jno. M. Stanley, Registrar
3 22 September 1920 Norman James Lockley
Adelaide Clement
Norman James Lockley
Adelaide Clement
πŸ’ 1920/8431
Bachelor
Spinster
Farmer
Domestic
22
18
Awatuna
Pihama
20 years
5 years
Registrar's Office, Opunake 8196 Emily Clement, Mother 22 September 1920 Jno. M. Stanley, Registrar
No 3
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Norman James Lockley Adelaide Clement
  πŸ’ 1920/8431
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 18
Dwelling Place Awatuna Pihama
Length of Residence 20 years 5 years
Marriage Place Registrar's Office, Opunake
Folio 8196
Consent Emily Clement, Mother
Date of Certificate 22 September 1920
Officiating Minister Jno. M. Stanley, Registrar

Page 1343

District of Opunake Quarter ending 31 December 1920 Registrar Jno S Winstanley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 1 October 1920 James Preston Glentworth
Florence Katherine Morgan
James Preston Glentworth
Florence Catherine Morgan
πŸ’ 1920/11821
Bachelor
Widow June 17. 1917
Farmer
Domestic
29
23
Rahotu
Rahotu
20 years
15 years
Anglican Church Opunake 11117 1 October 1920 Charles Palmer, Anglican
No 18
Date of Notice 1 October 1920
  Groom Bride
Names of Parties James Preston Glentworth Florence Katherine Morgan
BDM Match (98%) James Preston Glentworth Florence Catherine Morgan
  πŸ’ 1920/11821
Condition Bachelor Widow June 17. 1917
Profession Farmer Domestic
Age 29 23
Dwelling Place Rahotu Rahotu
Length of Residence 20 years 15 years
Marriage Place Anglican Church Opunake
Folio 11117
Consent
Date of Certificate 1 October 1920
Officiating Minister Charles Palmer, Anglican
19 23 December 1920 Ernest William Briscoe
Ethel Eva Boardman
Ernest William Briscoe
Ethel Eva Boardman
πŸ’ 1920/11822
Bachelor
Spinster
Farmer
Domestic
22
18
Oaonui
Oaonui
8 years
7 years
Registrars Office Opunake 11118 Annie Elizabeth Boardman, Mother 23 December 1920 Jno S Winstanley, Registrar
No 19
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Ernest William Briscoe Ethel Eva Boardman
  πŸ’ 1920/11822
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 18
Dwelling Place Oaonui Oaonui
Length of Residence 8 years 7 years
Marriage Place Registrars Office Opunake
Folio 11118
Consent Annie Elizabeth Boardman, Mother
Date of Certificate 23 December 1920
Officiating Minister Jno S Winstanley, Registrar

Page 1345

District of Patea Quarter ending 31 March 1920 Registrar E. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1920 John Armstrong
Catherine Iris Tilshman
John Armstrong
Catherine Iris Gilshnan
πŸ’ 1920/2055
Bachelor
Spinster
Farmer
Domestic duties
34
27
Kakaramea
Kakaramea
5 days
20 years
Presbyterian Church Patea 1288 13 January 1920 Revd M. J. Raon, Presbyterian
No 1
Date of Notice 13 January 1920
  Groom Bride
Names of Parties John Armstrong Catherine Iris Tilshman
BDM Match (96%) John Armstrong Catherine Iris Gilshnan
  πŸ’ 1920/2055
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 27
Dwelling Place Kakaramea Kakaramea
Length of Residence 5 days 20 years
Marriage Place Presbyterian Church Patea
Folio 1288
Consent
Date of Certificate 13 January 1920
Officiating Minister Revd M. J. Raon, Presbyterian
2 19 February 1920 Norman Wallace Dutton Scown
Ruth Payne
Norman Wallace Dutton Scown
Ruth Payne
πŸ’ 1920/2056
Bachelor
Spinster
Farmer
Domestic duties
33
26
Alton
Alton
33 years
1 year
St Georges Anglican Church Patea 1289 19 February 1920 Revd W. A. Allan, Anglican
No 2
Date of Notice 19 February 1920
  Groom Bride
Names of Parties Norman Wallace Dutton Scown Ruth Payne
  πŸ’ 1920/2056
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 26
Dwelling Place Alton Alton
Length of Residence 33 years 1 year
Marriage Place St Georges Anglican Church Patea
Folio 1289
Consent
Date of Certificate 19 February 1920
Officiating Minister Revd W. A. Allan, Anglican
3 24 February 1920 George Gordon Corliss
Margaret Patricia Dorothea Bremer
George Gordon Corliss
Margaret Patricia Dorothea Bremer
πŸ’ 1920/2057
Bachelor
Spinster
Farmer
Domestic duties
22
23
Whenuakura
Whenuakura
5 days
23 years
Residence of Mary Josephine Bremer, Whenuakura 1290 24 February 1920 Revd Edward Duffy, Roman Catholic
No 3
Date of Notice 24 February 1920
  Groom Bride
Names of Parties George Gordon Corliss Margaret Patricia Dorothea Bremer
  πŸ’ 1920/2057
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 23
Dwelling Place Whenuakura Whenuakura
Length of Residence 5 days 23 years
Marriage Place Residence of Mary Josephine Bremer, Whenuakura
Folio 1290
Consent
Date of Certificate 24 February 1920
Officiating Minister Revd Edward Duffy, Roman Catholic
4 25 March 1920 William George Foreman
Irene Tickle
William George Foreman
Ruby Irene Tickel
πŸ’ 1920/2059
Bachelor
Spinster
Farmer
Domestic duties
28
22
Alton
Alton
28 years
7 months
Residence of John Thomas Foreman, Alton 1291 25 March 1920 Revd W. A. Allan, Anglican
No 4
Date of Notice 25 March 1920
  Groom Bride
Names of Parties William George Foreman Irene Tickle
BDM Match (79%) William George Foreman Ruby Irene Tickel
  πŸ’ 1920/2059
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 22
Dwelling Place Alton Alton
Length of Residence 28 years 7 months
Marriage Place Residence of John Thomas Foreman, Alton
Folio 1291
Consent
Date of Certificate 25 March 1920
Officiating Minister Revd W. A. Allan, Anglican
5 30 March 1920 Thomas Andrew Pellow Adams
Dorothy Jackson
Thomas Andrew Pellew Adams
Dorothy Eileen Jackson
πŸ’ 1920/2058
Bachelor
Spinster
Butcher
Domestic duties
30
23
Patea
Patea
4 months
23 years
Roman Catholic Church Patea 1292 30 March 1920 Revd Edward Duffy, Roman Catholic
No 5
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Thomas Andrew Pellow Adams Dorothy Jackson
BDM Match (82%) Thomas Andrew Pellew Adams Dorothy Eileen Jackson
  πŸ’ 1920/2058
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 30 23
Dwelling Place Patea Patea
Length of Residence 4 months 23 years
Marriage Place Roman Catholic Church Patea
Folio 1292
Consent
Date of Certificate 30 March 1920
Officiating Minister Revd Edward Duffy, Roman Catholic

Page 1347

District of Patea Quarter ending 30 June 1920 Registrar D. Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 April 1920 Lonsdale Edgcumbe Elliott
Harriett Maud Locker
Lonsdale Edgecumbe Elliott
Harriet Maud Locker
πŸ’ 1920/1384
Bachelor
Spinster
Law Clerk
Domestic duties
35
35
Patea
Patea
2 days
35 years
Residence of Mr Henry Locker, Patea 5186 7 April 1920 Rev W. Watson, Methodist
No 6
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Lonsdale Edgcumbe Elliott Harriett Maud Locker
BDM Match (96%) Lonsdale Edgecumbe Elliott Harriet Maud Locker
  πŸ’ 1920/1384
Condition Bachelor Spinster
Profession Law Clerk Domestic duties
Age 35 35
Dwelling Place Patea Patea
Length of Residence 2 days 35 years
Marriage Place Residence of Mr Henry Locker, Patea
Folio 5186
Consent
Date of Certificate 7 April 1920
Officiating Minister Rev W. Watson, Methodist
7 22 May 1920 William James Bower
Ethel Sidney Darcy McKercher
William James Power
Ethel Sidney D'Arcy McKercher
πŸ’ 1920/1385
Bachelor
Spinster
Wheelwright
Schoolteacher
35
25
Palmerston North
Manutahi
3 days
25 years
Residence of Mr Alfred Morse, Manutahi 5187 22 May 1920 Rev W. H. Allan, Anglican
No 7
Date of Notice 22 May 1920
  Groom Bride
Names of Parties William James Bower Ethel Sidney Darcy McKercher
BDM Match (94%) William James Power Ethel Sidney D'Arcy McKercher
  πŸ’ 1920/1385
Condition Bachelor Spinster
Profession Wheelwright Schoolteacher
Age 35 25
Dwelling Place Palmerston North Manutahi
Length of Residence 3 days 25 years
Marriage Place Residence of Mr Alfred Morse, Manutahi
Folio 5187
Consent
Date of Certificate 22 May 1920
Officiating Minister Rev W. H. Allan, Anglican
8 1 June 1920 Arthur Walker Wishnowsky
Edith Matilda Schultz
Arthur Walter Wishnowsky
Edith Matilda Schultz
πŸ’ 1920/1386
Bachelor
Spinster
Farmer
Domestic duties
25
20
Alton
Hurleyville
10 months
Since birth
Residence of Otto Henry Schultz, Hurleyville 5188 Otto Henry Schultz, father 1 June 1920 Rev Hamuera H. Te Punga, Lutheran
No 8
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Arthur Walker Wishnowsky Edith Matilda Schultz
BDM Match (98%) Arthur Walter Wishnowsky Edith Matilda Schultz
  πŸ’ 1920/1386
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 20
Dwelling Place Alton Hurleyville
Length of Residence 10 months Since birth
Marriage Place Residence of Otto Henry Schultz, Hurleyville
Folio 5188
Consent Otto Henry Schultz, father
Date of Certificate 1 June 1920
Officiating Minister Rev Hamuera H. Te Punga, Lutheran
9 22 June 1920 Alexander Bowie
Teresa Mary Burke
Alexander Bowie
Teresa Mary Burke
πŸ’ 1920/1387
Bachelor
Spinster
Farmer
Domestic duties
37
30
Hurleyville
Hurleyville
10 months
2 months
Roman Catholic Church, Egmont Street, Patea 5189 22 June 1920 Rev Edward Coffey, Roman Catholic
No 9
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Alexander Bowie Teresa Mary Burke
  πŸ’ 1920/1387
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 30
Dwelling Place Hurleyville Hurleyville
Length of Residence 10 months 2 months
Marriage Place Roman Catholic Church, Egmont Street, Patea
Folio 5189
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev Edward Coffey, Roman Catholic
10 22 June 1920 Charles Ernest Hosford
Caroline Ivanhoe Ayers
Charles Ernest Stanford
Caroline Ivanhoe Ayers
πŸ’ 1920/1388
Bachelor
Spinster
Farmer
Domestic duties
26
22
Whenuakura
Whenuakura
5 years
6 years
St George's Anglican Church, Egmont Street, Patea 5190 22 June 1920 Rev W. H. Allan, Anglican
No 10
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Charles Ernest Hosford Caroline Ivanhoe Ayers
BDM Match (91%) Charles Ernest Stanford Caroline Ivanhoe Ayers
  πŸ’ 1920/1388
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 22
Dwelling Place Whenuakura Whenuakura
Length of Residence 5 years 6 years
Marriage Place St George's Anglican Church, Egmont Street, Patea
Folio 5190
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev W. H. Allan, Anglican

Page 1349

District of Patea Quarter ending 30 September 1920 Registrar G. Ormsby
No Date of Notice Names and 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 5 July 1920 Archibald Stewart Lamb
Joy Mabel Derrett
Archibald Stewart Lamb
Ivy Mabel Derrett
πŸ’ 1920/8432
Bachelor
Spinster
Farmer
Domestic duties
23
26
Patea
Patea
3 days
26 years
St Georges Anglican Church Patea 8197 5 July 1920 Rev. W. F. Allan, Anglican
No 11
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Archibald Stewart Lamb Joy Mabel Derrett
BDM Match (94%) Archibald Stewart Lamb Ivy Mabel Derrett
  πŸ’ 1920/8432
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 26
Dwelling Place Patea Patea
Length of Residence 3 days 26 years
Marriage Place St Georges Anglican Church Patea
Folio 8197
Consent
Date of Certificate 5 July 1920
Officiating Minister Rev. W. F. Allan, Anglican
12 6 July 1920 George Francis Armstrong
Isabel Kathleen Cooke
George Francis Armstrong
Isabel Kathleen Coote
πŸ’ 1920/8433
Widower (20 December 1918)
Spinster
Farmer
Domestic duties
30
26
Alton
Alton
since birth
6 years
St Georges Anglican Church Patea 8198 6 July 1920 Rev. W. F. Allan, Anglican
No 12
Date of Notice 6 July 1920
  Groom Bride
Names of Parties George Francis Armstrong Isabel Kathleen Cooke
BDM Match (98%) George Francis Armstrong Isabel Kathleen Coote
  πŸ’ 1920/8433
Condition Widower (20 December 1918) Spinster
Profession Farmer Domestic duties
Age 30 26
Dwelling Place Alton Alton
Length of Residence since birth 6 years
Marriage Place St Georges Anglican Church Patea
Folio 8198
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. W. F. Allan, Anglican
13 19 July 1920 James Henry Wilkinson
Henrietta Jane Mitchell
James Henry Wilkinson
Henrietta Jane Mitchell
πŸ’ 1920/8434
Bachelor
Spinster
Cheesemaker
Domestic duties
35
29
Patea
Patea
4 days
16 years
Presbyterian Church Patea 8199 19 July 1920 Rev. A. H. Scrimgeour, Presbyterian
No 13
Date of Notice 19 July 1920
  Groom Bride
Names of Parties James Henry Wilkinson Henrietta Jane Mitchell
  πŸ’ 1920/8434
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 35 29
Dwelling Place Patea Patea
Length of Residence 4 days 16 years
Marriage Place Presbyterian Church Patea
Folio 8199
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. A. H. Scrimgeour, Presbyterian
14 21 July 1920 Sidney John Walker Smith
Mildred Kathleen Carter
Sidney John Walter Smith
Mildred Kathleen Carter
πŸ’ 1920/8435
Bachelor
Spinster
Engineer
Secretary
27
20
Patea
Patea
3 months
1 day
St Georges Anglican Church Patea 8200 Para 27 after declaration duly made. 6 August 1920 Rev. W. F. Allan, Anglican
No 14
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Sidney John Walker Smith Mildred Kathleen Carter
BDM Match (98%) Sidney John Walter Smith Mildred Kathleen Carter
  πŸ’ 1920/8435
Condition Bachelor Spinster
Profession Engineer Secretary
Age 27 20
Dwelling Place Patea Patea
Length of Residence 3 months 1 day
Marriage Place St Georges Anglican Church Patea
Folio 8200
Consent Para 27 after declaration duly made.
Date of Certificate 6 August 1920
Officiating Minister Rev. W. F. Allan, Anglican
15 24 July 1920 Donald John McLean
Nellie Smallman
Donald John McLean
Nellie Smallman
πŸ’ 1920/8350
Bachelor
Spinster
Farmer
Hospital nurse
29
33
Matukuroa
Matukuroa
6 years
7 days
Presbyterian Church Patea 8261 24 July 1920 Rev. A. H. Scrimgeour, Presbyterian
No 15
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Donald John McLean Nellie Smallman
  πŸ’ 1920/8350
Condition Bachelor Spinster
Profession Farmer Hospital nurse
Age 29 33
Dwelling Place Matukuroa Matukuroa
Length of Residence 6 years 7 days
Marriage Place Presbyterian Church Patea
Folio 8261
Consent
Date of Certificate 24 July 1920
Officiating Minister Rev. A. H. Scrimgeour, Presbyterian

Page 1350

District of Patea Quarter ending 30 September 1920 Registrar G. Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 3 August 1920 Allan Mathew Greig
Sadie Christina Ward
Allan Mathew Greig
Sadie Christina Ward
πŸ’ 1920/8361
Bachelor
Spinster
Clerk
Domestic duties
28
21
Patea
Patea
3 years
4 years
St Georges Anglican Church Patea 8202 3 August 1920 Rev W. A. Allan, Anglican
No 16
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Allan Mathew Greig Sadie Christina Ward
  πŸ’ 1920/8361
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 28 21
Dwelling Place Patea Patea
Length of Residence 3 years 4 years
Marriage Place St Georges Anglican Church Patea
Folio 8202
Consent
Date of Certificate 3 August 1920
Officiating Minister Rev W. A. Allan, Anglican
17 11 August 1920 Reginald Arthur Billows
Elsie Clara Ogilvie
Reginald Arthur Billows
Elsie Clare Ogilvie
πŸ’ 1920/12330
Bachelor
Spinster
Indentor
Clerk
28
23
Patea
Patea
4 days
8 days
Residence of Mrs Mary Clara McFarlane, Stafford Street, Patea 8203 11 August 1920 Rev H. B. Lion, Presbyterian
No 17
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Reginald Arthur Billows Elsie Clara Ogilvie
BDM Match (97%) Reginald Arthur Billows Elsie Clare Ogilvie
  πŸ’ 1920/12330
Condition Bachelor Spinster
Profession Indentor Clerk
Age 28 23
Dwelling Place Patea Patea
Length of Residence 4 days 8 days
Marriage Place Residence of Mrs Mary Clara McFarlane, Stafford Street, Patea
Folio 8203
Consent
Date of Certificate 11 August 1920
Officiating Minister Rev H. B. Lion, Presbyterian
18 23 August 1920 Frederick William Newton
Kathleen Julia McCarthy
Frederick William Newton
Kathleen Julia McCarthy
πŸ’ 1920/12331
Bachelor
Spinster
Farmer
Domestic duties
32
30
Hurleyville
Hurleyville
10 years
30 years
Residence of Mr William Arthur Allen, Alton 8204 23 August 1920 Rev W. A. Allan, Anglican
No 18
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Frederick William Newton Kathleen Julia McCarthy
  πŸ’ 1920/12331
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 30
Dwelling Place Hurleyville Hurleyville
Length of Residence 10 years 30 years
Marriage Place Residence of Mr William Arthur Allen, Alton
Folio 8204
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev W. A. Allan, Anglican
19 26 August 1920 James Lindwood McKenzie
Mary Keane
James Gidwood McKenzie
Mary Keane
πŸ’ 1920/8363
Bachelor
Spinster
Farmer
Domestic duties
31
28
Patea
Patea
1 day
18 months
Roman Catholic Presbytery, Patea 8205 30 August 1920 Rev. P. Duffy, Roman Catholic
No 19
Date of Notice 26 August 1920
  Groom Bride
Names of Parties James Lindwood McKenzie Mary Keane
BDM Match (96%) James Gidwood McKenzie Mary Keane
  πŸ’ 1920/8363
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 28
Dwelling Place Patea Patea
Length of Residence 1 day 18 months
Marriage Place Roman Catholic Presbytery, Patea
Folio 8205
Consent
Date of Certificate 30 August 1920
Officiating Minister Rev. P. Duffy, Roman Catholic
20 16 September 1920 Hector Ford
Adelaide Fowler
Hector Lord
Adelaide Fowler
πŸ’ 1920/8364
Bachelor
Widow (19th November 1919)
Carpenter
Domestic
27
24
Patea
Patea
5 weeks
7 years
Residence of Mrs Adelaide Fowler, Egmont Street, Patea 8206 16 September 1920 Rev W. A. Allan, Anglican
No 20
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Hector Ford Adelaide Fowler
BDM Match (95%) Hector Lord Adelaide Fowler
  πŸ’ 1920/8364
Condition Bachelor Widow (19th November 1919)
Profession Carpenter Domestic
Age 27 24
Dwelling Place Patea Patea
Length of Residence 5 weeks 7 years
Marriage Place Residence of Mrs Adelaide Fowler, Egmont Street, Patea
Folio 8206
Consent
Date of Certificate 16 September 1920
Officiating Minister Rev W. A. Allan, Anglican

Page 1351

District of Patea Quarter ending 30 September 1920 Registrar W. J. Ormsby
No Date of Notice Names and 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 13 September 1920 George Henry Peacock
Margaret McIntosh Fullerton
George Henry Peacock
Margaret MacIntosh Fullerton
πŸ’ 1920/8365
Bachelor
Spinster
Clerk
Domestic duties
48
48
Patea
Patea
48 years
8 years
Residence of Mrs Isabella Pennie Brandt Peacock Cambridge Street Patea 8207 13 September 1920 Rev W. F. Allan Anglican
No 21
Date of Notice 13 September 1920
  Groom Bride
Names of Parties George Henry Peacock Margaret McIntosh Fullerton
BDM Match (98%) George Henry Peacock Margaret MacIntosh Fullerton
  πŸ’ 1920/8365
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 48 48
Dwelling Place Patea Patea
Length of Residence 48 years 8 years
Marriage Place Residence of Mrs Isabella Pennie Brandt Peacock Cambridge Street Patea
Folio 8207
Consent
Date of Certificate 13 September 1920
Officiating Minister Rev W. F. Allan Anglican
22 24 September 1920 Leonard James Southcombe
Elizabeth May Johnston
Leonard James Southcombe
Elizabeth May Johnston
πŸ’ 1920/8819
Bachelor
Spinster
Farmer
Clerk
33
32
Hurleyville
Westmere
33 years
5 months
Anglican Church Westmere 8682 24 September 1920 Rev F. Macked Anglican
No 22
Date of Notice 24 September 1920
  Groom Bride
Names of Parties Leonard James Southcombe Elizabeth May Johnston
  πŸ’ 1920/8819
Condition Bachelor Spinster
Profession Farmer Clerk
Age 33 32
Dwelling Place Hurleyville Westmere
Length of Residence 33 years 5 months
Marriage Place Anglican Church Westmere
Folio 8682
Consent
Date of Certificate 24 September 1920
Officiating Minister Rev F. Macked Anglican
23 30 September 1920 Arthur Adam Carey
Alice Gertrude Mary James
Arthur Adam Carey
Alice Gertrude Mary James
πŸ’ 1920/8366
Bachelor
Spinster
Carpenter
Domestic duties
28
22
Patea
Patea
28 years
2 months
St Georges Anglican Church 8208 30 September 1920 Rev W. F. Allan Anglican
No 23
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Arthur Adam Carey Alice Gertrude Mary James
  πŸ’ 1920/8366
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 28 22
Dwelling Place Patea Patea
Length of Residence 28 years 2 months
Marriage Place St Georges Anglican Church
Folio 8208
Consent
Date of Certificate 30 September 1920
Officiating Minister Rev W. F. Allan Anglican

Page 1353

District of Patea Quarter ending 31 December 1920 Registrar G. Ormsby
No Date of Notice Names and 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 19 October 1920 James Marshall
Margaret Hannah Morgan
James Marshall
Margaret Hannah Morgan
πŸ’ 1920/11823
Bachelor
Spinster
Labourer
Housemaid
26
22
Patea
Patea
9 years
7 months
Registrars Office Patea 11119 19 October 1920 G. Ormsby Registrar
No 24
Date of Notice 19 October 1920
  Groom Bride
Names of Parties James Marshall Margaret Hannah Morgan
  πŸ’ 1920/11823
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 26 22
Dwelling Place Patea Patea
Length of Residence 9 years 7 months
Marriage Place Registrars Office Patea
Folio 11119
Consent
Date of Certificate 19 October 1920
Officiating Minister G. Ormsby Registrar
25 8 November 1920 Sydney Stephen Pennefather
Hazel Maud Rockell
Sydney Stephen Pennefather
Hasel Maud Rockell
πŸ’ 1920/11824
Bachelor
Spinster
Farmer
School teacher
28
22
Patea
Mason Road Opaku
4 days
3 years
Residence of Mr Herbert Martin Rockell Opaku 11120 8 November 1920 Rev H. H. G. Linn Presbyterian
No 25
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Sydney Stephen Pennefather Hazel Maud Rockell
BDM Match (97%) Sydney Stephen Pennefather Hasel Maud Rockell
  πŸ’ 1920/11824
Condition Bachelor Spinster
Profession Farmer School teacher
Age 28 22
Dwelling Place Patea Mason Road Opaku
Length of Residence 4 days 3 years
Marriage Place Residence of Mr Herbert Martin Rockell Opaku
Folio 11120
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev H. H. G. Linn Presbyterian
26 2 December 1920 Wilfred Newton Sheild
Beatrice Isidore Wood
Wilfred Newton Sheild
Beatrice Isidore Wood
πŸ’ 1920/11826
Bachelor
Spinster
Farmer
Domestic duties
32
21
Haipoi Patea
Whenuakura
3 days
3 months
St Georges Anglican Church Patea 11121 4 December 1920 Rev W. A. Allan Anglican
No 26
Date of Notice 2 December 1920
  Groom Bride
Names of Parties Wilfred Newton Sheild Beatrice Isidore Wood
  πŸ’ 1920/11826
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 21
Dwelling Place Haipoi Patea Whenuakura
Length of Residence 3 days 3 months
Marriage Place St Georges Anglican Church Patea
Folio 11121
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev W. A. Allan Anglican

Page 1355

District of Stratford Quarter ending 31 March 1920 Registrar L. A. James
No Date of Notice Names and 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 Arthur Richard Masters
Gwendoline Elizabeth Evans
Arthur Richard Masters
Gwendoline Elizabeth Evans
πŸ’ 1920/3924
Bachelor
Spinster
Accountant
Music teacher
30
30
Stratford
Stratford
3 years
30 years
Presbyterian Church, Stratford 3147 5 January 1920 R. B. Tinsley, Methodist
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Arthur Richard Masters Gwendoline Elizabeth Evans
  πŸ’ 1920/3924
Condition Bachelor Spinster
Profession Accountant Music teacher
Age 30 30
Dwelling Place Stratford Stratford
Length of Residence 3 years 30 years
Marriage Place Presbyterian Church, Stratford
Folio 3147
Consent
Date of Certificate 5 January 1920
Officiating Minister R. B. Tinsley, Methodist
2 23 January 1920 August Doldunski
Catherine Pauline Neustrowski
August Dodunski
Catherine Pauline Neustrowski
πŸ’ 1920/2060
Bachelor
Spinster
Farmer
Spinster
21
17
Midhirst
Midhirst
21 years
17 years
Roman Catholic Church, Stratford 1293 John Neustrowski, father 23 January 1920 F. G. Maples, Roman Catholic
No 2
Date of Notice 23 January 1920
  Groom Bride
Names of Parties August Doldunski Catherine Pauline Neustrowski
BDM Match (97%) August Dodunski Catherine Pauline Neustrowski
  πŸ’ 1920/2060
Condition Bachelor Spinster
Profession Farmer Spinster
Age 21 17
Dwelling Place Midhirst Midhirst
Length of Residence 21 years 17 years
Marriage Place Roman Catholic Church, Stratford
Folio 1293
Consent John Neustrowski, father
Date of Certificate 23 January 1920
Officiating Minister F. G. Maples, Roman Catholic
3 26 January 1920 Albert John Milton Orchard
Ruby Kate Herbert
Albert John Milton Orchard
Ruby Kate Herbert
πŸ’ 1920/2062
Bachelor
Spinster
Creamery manager
Spinster
22
22
Stratford
Stratford
3 days
4 days
Methodist Church, Stratford 1294 26 January 1920 R. B. Tinsley, Methodist
No 3
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Albert John Milton Orchard Ruby Kate Herbert
  πŸ’ 1920/2062
Condition Bachelor Spinster
Profession Creamery manager Spinster
Age 22 22
Dwelling Place Stratford Stratford
Length of Residence 3 days 4 days
Marriage Place Methodist Church, Stratford
Folio 1294
Consent
Date of Certificate 26 January 1920
Officiating Minister R. B. Tinsley, Methodist
4 28 January 1920 Daniel Joseph O'Sullivan
Gladys Elizabeth Johnson
Daniel Joseph O'Sullivan
Gladys Elizabeth Johnson
πŸ’ 1920/2063
bachelor
spinster
farmer
Spinster
24
24
Tariki
Cardiff
6 months
24 years
Roman Catholic Presbytery, Stratford 1295 28 January 1920 F. G. Maples, Roman Catholic
No 4
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Daniel Joseph O'Sullivan Gladys Elizabeth Johnson
  πŸ’ 1920/2063
Condition bachelor spinster
Profession farmer Spinster
Age 24 24
Dwelling Place Tariki Cardiff
Length of Residence 6 months 24 years
Marriage Place Roman Catholic Presbytery, Stratford
Folio 1295
Consent
Date of Certificate 28 January 1920
Officiating Minister F. G. Maples, Roman Catholic
5 31 January 1920 George Collingwood
Mary Ann Doncaster
George Collingwood
Mary Ann Doncaster
πŸ’ 1920/2064
widower 19-1-18
widow 3-12-18
Dairy factory employee
widow 3-12-18
48
37
Stratford
Stratford
26 years
1 year
Office of the Registrar, Stratford 1296 31 January 1920 L. A. James, Registrar
No 5
Date of Notice 31 January 1920
  Groom Bride
Names of Parties George Collingwood Mary Ann Doncaster
  πŸ’ 1920/2064
Condition widower 19-1-18 widow 3-12-18
Profession Dairy factory employee widow 3-12-18
Age 48 37
Dwelling Place Stratford Stratford
Length of Residence 26 years 1 year
Marriage Place Office of the Registrar, Stratford
Folio 1296
Consent
Date of Certificate 31 January 1920
Officiating Minister L. A. James, Registrar

Page 1356

District of Stratford Quarter ending 31 March 1920 Registrar H. James
No Date of Notice Names and 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 14 February 1920 Arthur Lloyd Ellis Jones
Elizabeth Mary Webb
Arthur Lloyd Ellice Jones
Elizabeth Mary Webb
πŸ’ 1920/2362
Bachelor
Spinster
Bank Clerk
School teacher
26
24
Stratford
Hastings
12 days
23 years
St. Matthew's Church, (Anglican) Hastings 1354 14 February 1920 J. B. Brocklehurst, Church of England
No 6
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Arthur Lloyd Ellis Jones Elizabeth Mary Webb
BDM Match (96%) Arthur Lloyd Ellice Jones Elizabeth Mary Webb
  πŸ’ 1920/2362
Condition Bachelor Spinster
Profession Bank Clerk School teacher
Age 26 24
Dwelling Place Stratford Hastings
Length of Residence 12 days 23 years
Marriage Place St. Matthew's Church, (Anglican) Hastings
Folio 1354
Consent
Date of Certificate 14 February 1920
Officiating Minister J. B. Brocklehurst, Church of England
7 14 February 1920 Charles William Ward
Margaret Elizabeth O'Keeffe
Charles William Ward
Margaret Elizabeth O'Keeffe
πŸ’ 1920/2065
Bachelor
Spinster
Fireman
Spinster
22
19
Stratford
Stratford
3 days
19 years
Roman Catholic Presbytery, Stratford 1297 Lillie O'Keeffe, mother 17 February 1920 F. G. Maples, Roman Catholic
No 7
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Charles William Ward Margaret Elizabeth O'Keeffe
  πŸ’ 1920/2065
Condition Bachelor Spinster
Profession Fireman Spinster
Age 22 19
Dwelling Place Stratford Stratford
Length of Residence 3 days 19 years
Marriage Place Roman Catholic Presbytery, Stratford
Folio 1297
Consent Lillie O'Keeffe, mother
Date of Certificate 17 February 1920
Officiating Minister F. G. Maples, Roman Catholic
8 21 February 1920 John Woods
Elsie Stewart
John Woods
Elsie Stewart
πŸ’ 1920/2066
Bachelor
Spinster
Farmer
Spinster
28
21
Stratford
Stratford
6 months
19 months
Holy Trinity Church, Stratford 1298 21 February 1920 C. W. Howard, Church of England
No 8
Date of Notice 21 February 1920
  Groom Bride
Names of Parties John Woods Elsie Stewart
  πŸ’ 1920/2066
Condition Bachelor Spinster
Profession Farmer Spinster
Age 28 21
Dwelling Place Stratford Stratford
Length of Residence 6 months 19 months
Marriage Place Holy Trinity Church, Stratford
Folio 1298
Consent
Date of Certificate 21 February 1920
Officiating Minister C. W. Howard, Church of England
9 2 March 1920 Melville Andrews
Eileen Mary Lynch
Melville Andrews
Eileen Mary Lynch
πŸ’ 1920/2564
Bachelor
Spinster
General Agent
Spinster
30
23
Stratford
Stratford
3 days
3 days
Holy Trinity Church, Stratford 1299 2 March 1920 C. W. Howard, Church of England
No 9
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Melville Andrews Eileen Mary Lynch
  πŸ’ 1920/2564
Condition Bachelor Spinster
Profession General Agent Spinster
Age 30 23
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Stratford
Folio 1299
Consent
Date of Certificate 2 March 1920
Officiating Minister C. W. Howard, Church of England
10 20 March 1920 William Penlington Jones
Edith Barbara Huse
William Penlington Jones
Edith Barbara Huse
πŸ’ 1920/2565
Bachelor
Spinster
Farmer
Spinster
27
25
Stratford
Midhirst
3 days
25 years
Methodist Church, Midhirst 1300 23 March 1920 R. B. Tinsley, Methodist
No 10
Date of Notice 20 March 1920
  Groom Bride
Names of Parties William Penlington Jones Edith Barbara Huse
  πŸ’ 1920/2565
Condition Bachelor Spinster
Profession Farmer Spinster
Age 27 25
Dwelling Place Stratford Midhirst
Length of Residence 3 days 25 years
Marriage Place Methodist Church, Midhirst
Folio 1300
Consent
Date of Certificate 23 March 1920
Officiating Minister R. B. Tinsley, Methodist

Page 1357

District of Stratford Quarter ending 31 March 1920 Registrar G. S. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 20 March 1920 William Rugg
Mary Margaret McNeil
William Rugg
Mary Margaret McNeil
πŸ’ 1920/2566
Bachelor
Spinster
Baker
Spinster
30
23
Stratford
Stratford
10 months
6 months
Presbyterian Church, Stratford 1301 20 March 1920 James W. McKenzie, Presbyterian
No 11
Date of Notice 20 March 1920
  Groom Bride
Names of Parties William Rugg Mary Margaret McNeil
  πŸ’ 1920/2566
Condition Bachelor Spinster
Profession Baker Spinster
Age 30 23
Dwelling Place Stratford Stratford
Length of Residence 10 months 6 months
Marriage Place Presbyterian Church, Stratford
Folio 1301
Consent
Date of Certificate 20 March 1920
Officiating Minister James W. McKenzie, Presbyterian
12 30 March 1920 Harold James Kaye
Katie Gertrude Aylward
Harold James Kaye
Katie Gertrude Aylward
πŸ’ 1920/2567
Bachelor
Spinster
Farmer
Spinster
26
22
Toko
Tuna
7 months
1 year
Residence of W. Aylward, cross road, Tuna 1302 30 March 1920 J. W. McKenzie, Presbyterian
No 12
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Harold James Kaye Katie Gertrude Aylward
  πŸ’ 1920/2567
Condition Bachelor Spinster
Profession Farmer Spinster
Age 26 22
Dwelling Place Toko Tuna
Length of Residence 7 months 1 year
Marriage Place Residence of W. Aylward, cross road, Tuna
Folio 1302
Consent
Date of Certificate 30 March 1920
Officiating Minister J. W. McKenzie, Presbyterian

Page 1359

District of Stratford Quarter ending 30 June 1920 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 19 April 1920 Charles Roy Borchart
Elizabeth Ann Maud Blake
Charles Roy Borchart
Elizabeth Ann Maud Blake
πŸ’ 1920/1269
Bachelor
Spinster
Farmer
27
29
Ngaere
Ngaere
17 years
14 days
All Saints' Church, Eltham 5070 19 April 1920 Rev. J. G. Castle, Church of England
No 13
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Charles Roy Borchart Elizabeth Ann Maud Blake
  πŸ’ 1920/1269
Condition Bachelor Spinster
Profession Farmer
Age 27 29
Dwelling Place Ngaere Ngaere
Length of Residence 17 years 14 days
Marriage Place All Saints' Church, Eltham
Folio 5070
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. J. G. Castle, Church of England
14 24 April 1920 Joseph Patrick Baskey
Eleanor Violet Fincham
Joseph Patrick Caskey
Eleanor Violet Fincham
πŸ’ 1920/1389
Bachelor
Spinster
Farmer
31
28
Stratford
Stratford
20 years
28 years
Residence of G. Algie, Cloton road, Stratford 5191 24 April 1920 Rev. J. W. McKenzie, Presbyterian
No 14
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Joseph Patrick Baskey Eleanor Violet Fincham
BDM Match (98%) Joseph Patrick Caskey Eleanor Violet Fincham
  πŸ’ 1920/1389
Condition Bachelor Spinster
Profession Farmer
Age 31 28
Dwelling Place Stratford Stratford
Length of Residence 20 years 28 years
Marriage Place Residence of G. Algie, Cloton road, Stratford
Folio 5191
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. J. W. McKenzie, Presbyterian
15 1 May 1920 Philip Crago Clemoes
Dorothy Hine
Philip Crago Clemow
Dorothy Hine
πŸ’ 1920/1390
Bachelor
Spinster
Farmer
26
25
Toko
Toko
3 months
25 years
The Church, Toko 5192 1 May 1920 Rev. G. W. Howard, Church of England
No 15
Date of Notice 1 May 1920
  Groom Bride
Names of Parties Philip Crago Clemoes Dorothy Hine
BDM Match (95%) Philip Crago Clemow Dorothy Hine
  πŸ’ 1920/1390
Condition Bachelor Spinster
Profession Farmer
Age 26 25
Dwelling Place Toko Toko
Length of Residence 3 months 25 years
Marriage Place The Church, Toko
Folio 5192
Consent
Date of Certificate 1 May 1920
Officiating Minister Rev. G. W. Howard, Church of England
16 3 May 1920 Herbert Francis Sharpe
Muriel Olive Sanderson
Herbert Francis Sharpe
Muriel Olive Sanderson
πŸ’ 1920/1391
Bachelor
Spinster
Saddler
School teacher
25
21
Stratford
Stratford
3 days
11 years
Holy Trinity Church, Stratford 5193 3 May 1920 Rev. G. W. Howard, Church of England
No 16
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Herbert Francis Sharpe Muriel Olive Sanderson
  πŸ’ 1920/1391
Condition Bachelor Spinster
Profession Saddler School teacher
Age 25 21
Dwelling Place Stratford Stratford
Length of Residence 3 days 11 years
Marriage Place Holy Trinity Church, Stratford
Folio 5193
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. G. W. Howard, Church of England
17 4 May 1920 Thomas Theodore Waite
Ulla Thyrza Goodwin
Thomas Theodore Waite
Ulla Thyrzah Goodwin
πŸ’ 1920/1392
Bachelor
Spinster
Labourer
20
18
Stratford
Stratford
20 years
18 years
Roman Catholic Church, Stratford 5194 Tom Waite father (of groom); Kate Isabel Goodwin mother (of bride) 4 May 1920 Rev. F. G. Maples, Roman Catholic
No 17
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Thomas Theodore Waite Ulla Thyrza Goodwin
BDM Match (98%) Thomas Theodore Waite Ulla Thyrzah Goodwin
  πŸ’ 1920/1392
Condition Bachelor Spinster
Profession Labourer
Age 20 18
Dwelling Place Stratford Stratford
Length of Residence 20 years 18 years
Marriage Place Roman Catholic Church, Stratford
Folio 5194
Consent Tom Waite father (of groom); Kate Isabel Goodwin mother (of bride)
Date of Certificate 4 May 1920
Officiating Minister Rev. F. G. Maples, Roman Catholic

Page 1360

District of Stratford Quarter ending 30 June 1920 Registrar L. J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 11 May 1920 Eric John Hunt
Heather Rae Jones
Eric John Hunt
Heather Rae Jones
πŸ’ 1920/1394
Bachelor
Spinster
Electrician
21
19
Stratford
Ngaere
4 years
18 years
Residence of Xavier Jones, Mountain road, Ngaere 5195 Xavier Jones, father 11 May 1920 Rev. L. B. Neale, Methodist
No 18
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Eric John Hunt Heather Rae Jones
  πŸ’ 1920/1394
Condition Bachelor Spinster
Profession Electrician
Age 21 19
Dwelling Place Stratford Ngaere
Length of Residence 4 years 18 years
Marriage Place Residence of Xavier Jones, Mountain road, Ngaere
Folio 5195
Consent Xavier Jones, father
Date of Certificate 11 May 1920
Officiating Minister Rev. L. B. Neale, Methodist
19 14 May 1920 Ashley Campbell Gibbs
Ivy Myrtle Rogers
Ashley Campbell Gibbs
Ivy Myrtle Rogers
πŸ’ 1920/1395
Bachelor
Spinster
Farmer
32
22
Douglas
Douglas
7 years
8 years
Methodist Church, Stratford 5196 14 May 1920 Rev. L. B. Neale, Methodist
No 19
Date of Notice 14 May 1920
  Groom Bride
Names of Parties Ashley Campbell Gibbs Ivy Myrtle Rogers
  πŸ’ 1920/1395
Condition Bachelor Spinster
Profession Farmer
Age 32 22
Dwelling Place Douglas Douglas
Length of Residence 7 years 8 years
Marriage Place Methodist Church, Stratford
Folio 5196
Consent
Date of Certificate 14 May 1920
Officiating Minister Rev. L. B. Neale, Methodist
20 22 May 1920 Reginald William Hamblyn
Ellen Johanna Fischer
Reginald William Hamblyn
Ellen Johanna Fischer
πŸ’ 1920/1396
Bachelor
Spinster
Farmer
24
26
Waipuku
Midhirst
18 years
25 years
Roman Catholic Church, Stratford 5197 22 May 1920 Rev. F. G. Maples, Roman Catholic
No 20
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Reginald William Hamblyn Ellen Johanna Fischer
  πŸ’ 1920/1396
Condition Bachelor Spinster
Profession Farmer
Age 24 26
Dwelling Place Waipuku Midhirst
Length of Residence 18 years 25 years
Marriage Place Roman Catholic Church, Stratford
Folio 5197
Consent
Date of Certificate 22 May 1920
Officiating Minister Rev. F. G. Maples, Roman Catholic
21 24 May 1920 Frederick John Rolfe
Violet May Christian
Frederick John Rolfe
Violet May Christian
πŸ’ 1920/1397
Bachelor
Spinster
Farm hand
23
18
Stratford
Stratford
3 days
3 days
Holy Trinity Church, Stratford 5198 Thomas James Christian, father 24 May 1920 Rev. G. W. Howard, Church of England
No 21
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Frederick John Rolfe Violet May Christian
  πŸ’ 1920/1397
Condition Bachelor Spinster
Profession Farm hand
Age 23 18
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Stratford
Folio 5198
Consent Thomas James Christian, father
Date of Certificate 24 May 1920
Officiating Minister Rev. G. W. Howard, Church of England
22 26 May 1920 John Brown
Julia Mary O'Sullivan
John Brown
Julia Mary O'Sullivan
πŸ’ 1920/1398
Bachelor
Spinster
Farmer
32
25
Cardiff
Cardiff
15 years
15 years
Roman Catholic Church at Stratford 5199 26 May 1920 Rev. F. G. Maples, Roman Catholic
No 22
Date of Notice 26 May 1920
  Groom Bride
Names of Parties John Brown Julia Mary O'Sullivan
  πŸ’ 1920/1398
Condition Bachelor Spinster
Profession Farmer
Age 32 25
Dwelling Place Cardiff Cardiff
Length of Residence 15 years 15 years
Marriage Place Roman Catholic Church at Stratford
Folio 5199
Consent
Date of Certificate 26 May 1920
Officiating Minister Rev. F. G. Maples, Roman Catholic

Page 1361

District of Stratford Quarter ending 30 June 1920 Registrar L. G. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 4 June 1920 Wilfred Gray
Katharina Schneller
Wilfred Gray
Katharina Schneller
πŸ’ 1920/1399
Bachelor
Spinster
Farmer
31
21
Lowgarth
Lowgarth
13 years
8 years
The Church at Ngaere 5200 4 June 1920 Rev. James L. Gray, Presbyterian
No 23
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Wilfred Gray Katharina Schneller
  πŸ’ 1920/1399
Condition Bachelor Spinster
Profession Farmer
Age 31 21
Dwelling Place Lowgarth Lowgarth
Length of Residence 13 years 8 years
Marriage Place The Church at Ngaere
Folio 5200
Consent
Date of Certificate 4 June 1920
Officiating Minister Rev. James L. Gray, Presbyterian
24 11 June 1920 Ernest Victor Silby
Ada May Mather
Ernest Victor Silby
Ada May Mather
πŸ’ 1920/1407
Bachelor
Widow 27 November 1918
Cheesemaker
24
30
Rowan
Tariki
4 years
14 years
Presbyterian Church, Stratford 5201 11 June 1920 Rev. J. W. McKenzie, Presbyterian
No 24
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Ernest Victor Silby Ada May Mather
  πŸ’ 1920/1407
Condition Bachelor Widow 27 November 1918
Profession Cheesemaker
Age 24 30
Dwelling Place Rowan Tariki
Length of Residence 4 years 14 years
Marriage Place Presbyterian Church, Stratford
Folio 5201
Consent
Date of Certificate 11 June 1920
Officiating Minister Rev. J. W. McKenzie, Presbyterian
25 16 June 1920 John Keightley
Annie Jane Baskin
John Keightley
Annie Jane Baskin
πŸ’ 1920/1418
Bachelor
Spinster
Farmer
23
23
Midhirst
Midhirst
4 days
23 years
Methodist Church, Midhirst 5202 16 June 1920 Rev. L. B. Neale, Methodist
No 25
Date of Notice 16 June 1920
  Groom Bride
Names of Parties John Keightley Annie Jane Baskin
  πŸ’ 1920/1418
Condition Bachelor Spinster
Profession Farmer
Age 23 23
Dwelling Place Midhirst Midhirst
Length of Residence 4 days 23 years
Marriage Place Methodist Church, Midhirst
Folio 5202
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. L. B. Neale, Methodist
26 18 June 1920 Reggie Harold Murphy
Gladys Georgina Rolfe
Reggie Harold Murphy
Gladys Georgina Rolfe
πŸ’ 1920/1425
Bachelor
Spinster
Farmer
21
22
Huiroa
Huiroa
10 months
10 months
Holy Trinity Church Stratford 5203 18 June 1920 Rev. G. W. Howard, Church of England
No 26
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Reggie Harold Murphy Gladys Georgina Rolfe
  πŸ’ 1920/1425
Condition Bachelor Spinster
Profession Farmer
Age 21 22
Dwelling Place Huiroa Huiroa
Length of Residence 10 months 10 months
Marriage Place Holy Trinity Church Stratford
Folio 5203
Consent
Date of Certificate 18 June 1920
Officiating Minister Rev. G. W. Howard, Church of England
27 19 June 1920 Leslie John Francis Jones
Olive Jago
Leslie John Francis Jones
Olive Jago
πŸ’ 1920/1426
Bachelor
Spinster
Butter maker
21
18
Stratford
Stratford
3 days
18 years
Methodist Church, Stratford 5204 Charles Jago, father 19 June 1920 Rev. L. B. Neale, Methodist
No 27
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Leslie John Francis Jones Olive Jago
  πŸ’ 1920/1426
Condition Bachelor Spinster
Profession Butter maker
Age 21 18
Dwelling Place Stratford Stratford
Length of Residence 3 days 18 years
Marriage Place Methodist Church, Stratford
Folio 5204
Consent Charles Jago, father
Date of Certificate 19 June 1920
Officiating Minister Rev. L. B. Neale, Methodist

Page 1362

District of Stratford Quarter ending 30 June 1920 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 18 June 1920 Arthur Dickinson
Hilda Muriel White
Arthur Dickinson
Hilda Muriel White
πŸ’ 1920/1427
Bachelor
Spinster
Salesman
Draper's assistant
26
25
Stratford
Stratford
11 years
9 years
Methodist Church, Stratford 5205 19 June 1920 Rev. L. B. Neale, Methodist
No 28
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Arthur Dickinson Hilda Muriel White
  πŸ’ 1920/1427
Condition Bachelor Spinster
Profession Salesman Draper's assistant
Age 26 25
Dwelling Place Stratford Stratford
Length of Residence 11 years 9 years
Marriage Place Methodist Church, Stratford
Folio 5205
Consent
Date of Certificate 19 June 1920
Officiating Minister Rev. L. B. Neale, Methodist
29 19 June 1920 Vincent Laurence Thompson
Catherine Cecelia O'Sullivan
Vincent Laurence Thompson
Catherine Cecilia O'Sullivan
πŸ’ 1920/1428
Bachelor
Spinster
Farmer
26
28
Toko
Stratford
12 months
15 months
Roman Catholic Church, Stratford 5206 19 June 1920 Rev. F. G. Maples, Roman Catholic
No 29
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Vincent Laurence Thompson Catherine Cecelia O'Sullivan
BDM Match (98%) Vincent Laurence Thompson Catherine Cecilia O'Sullivan
  πŸ’ 1920/1428
Condition Bachelor Spinster
Profession Farmer
Age 26 28
Dwelling Place Toko Stratford
Length of Residence 12 months 15 months
Marriage Place Roman Catholic Church, Stratford
Folio 5206
Consent
Date of Certificate 19 June 1920
Officiating Minister Rev. F. G. Maples, Roman Catholic
30 25 June 1920 Winston Leslie William Flynn
Myrtle Annie Bethune
Winstone Leslie William Flynn
Myrtle Annie Bethune
πŸ’ 1920/1429
Bachelor
Spinster
Salesman
Bookkeeper
21
22
Stratford
Stratford
3 days
3 days
Holy Trinity Church, Stratford 5207 25 June 1920 Rev. G. W. Howard, Church of England
No 30
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Winston Leslie William Flynn Myrtle Annie Bethune
BDM Match (98%) Winstone Leslie William Flynn Myrtle Annie Bethune
  πŸ’ 1920/1429
Condition Bachelor Spinster
Profession Salesman Bookkeeper
Age 21 22
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Stratford
Folio 5207
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev. G. W. Howard, Church of England
31 25 June 1920 Ernest Norman Heal
Ellen Harriet Wasley
Ernest Norman Heal
Ellen Harriet Wasley
πŸ’ 1920/1430
Bachelor
Spinster
Farmer
Draper's assistant
24
21
Stratford
Stratford
3 years
21 years
Methodist Church, Stratford 5208 25 June 1920 Rev. L. B. Neale, Methodist
No 31
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Ernest Norman Heal Ellen Harriet Wasley
  πŸ’ 1920/1430
Condition Bachelor Spinster
Profession Farmer Draper's assistant
Age 24 21
Dwelling Place Stratford Stratford
Length of Residence 3 years 21 years
Marriage Place Methodist Church, Stratford
Folio 5208
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev. L. B. Neale, Methodist
32 26 June 1920 Laurie Bell Leech
Sarah Elizabeth Hughes
Laurie Bell Leech
Sarah Elizabeth Hughes
πŸ’ 1920/1431
Bachelor
Spinster
Farmer
21
23
Toko
Toko
5 months
12 months
Presbyterian Church, Stratford 5209 26 June 1920 Rev. J. W. McKenzie, Presbyterian
No 32
Date of Notice 26 June 1920
  Groom Bride
Names of Parties Laurie Bell Leech Sarah Elizabeth Hughes
  πŸ’ 1920/1431
Condition Bachelor Spinster
Profession Farmer
Age 21 23
Dwelling Place Toko Toko
Length of Residence 5 months 12 months
Marriage Place Presbyterian Church, Stratford
Folio 5209
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev. J. W. McKenzie, Presbyterian

Page 1363

District of Stratford Quarter ending 30 June 1920 Registrar J. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 26 June 1920 William Ernest Lucas
Mary Hatcher
William Ernest Lucas
Mary Hatcher
πŸ’ 1920/1408
Bachelor
Spinster
Farmer
25
25
Lowgarth
Stratford
5 years
25 years
Methodist Church, Stratford 5210 26 June 1920 Reverend L. B. Neale, Methodist
No 33
Date of Notice 26 June 1920
  Groom Bride
Names of Parties William Ernest Lucas Mary Hatcher
  πŸ’ 1920/1408
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Lowgarth Stratford
Length of Residence 5 years 25 years
Marriage Place Methodist Church, Stratford
Folio 5210
Consent
Date of Certificate 26 June 1920
Officiating Minister Reverend L. B. Neale, Methodist
34 26 June 1920 John Groshinski
Mary Elizabeth Fischer
John Groshinski
Mary Elizabeth Fischer
πŸ’ 1920/1409
Bachelor
Spinster
Farmer
42
31
Tuna
Midhirst
27 years
31 years
Roman Catholic Church, Stratford 5211 26 June 1920 Reverend F. G. Maples, Roman Catholic
No 34
Date of Notice 26 June 1920
  Groom Bride
Names of Parties John Groshinski Mary Elizabeth Fischer
  πŸ’ 1920/1409
Condition Bachelor Spinster
Profession Farmer
Age 42 31
Dwelling Place Tuna Midhirst
Length of Residence 27 years 31 years
Marriage Place Roman Catholic Church, Stratford
Folio 5211
Consent
Date of Certificate 26 June 1920
Officiating Minister Reverend F. G. Maples, Roman Catholic
35 28 June 1920 Michael William Beattie
Gladys Lillian Clare Healy
Michael William Beattie
Gladys Lillian Clare Healy
πŸ’ 1920/1383
Bachelor
Spinster
Dairy factory manager
34
20
Te Kiri
Stratford
1 year
19 years
Roman Catholic Church, Opunake 5185 John David Healy, father 28 June 1920 Reverend M. B. Doolaghty, Roman Catholic
No 35
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Michael William Beattie Gladys Lillian Clare Healy
  πŸ’ 1920/1383
Condition Bachelor Spinster
Profession Dairy factory manager
Age 34 20
Dwelling Place Te Kiri Stratford
Length of Residence 1 year 19 years
Marriage Place Roman Catholic Church, Opunake
Folio 5185
Consent John David Healy, father
Date of Certificate 28 June 1920
Officiating Minister Reverend M. B. Doolaghty, Roman Catholic
36 29 June 1920 Fred Oliver
Annie Hughes Walker
Fred Oliver
Annie Hughes Walker
πŸ’ 1920/1411
Bachelor
Spinster
Pattern maker
31
26
Stratford
Stratford
1 year
7 years
Holy Trinity Church, Stratford 5213 29 June 1920 Reverend C. W. Howard, Church of England
No 36
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Fred Oliver Annie Hughes Walker
  πŸ’ 1920/1411
Condition Bachelor Spinster
Profession Pattern maker
Age 31 26
Dwelling Place Stratford Stratford
Length of Residence 1 year 7 years
Marriage Place Holy Trinity Church, Stratford
Folio 5213
Consent
Date of Certificate 29 June 1920
Officiating Minister Reverend C. W. Howard, Church of England

Page 1365

District of Stratford Quarter ending 30 September 1920 Registrar S. G. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 1 July 1920 Frederick Arthur Rich
Minnie Josephine David
Frederick Arthur Rich
Minnie Josephine David
πŸ’ 1920/8367
Bachelor
Spinster
Cheesemaker
28
23
Cardiff
Stratford
2 1/2 years
23 years
Holy Trinity Church, Stratford 8209 1 July 1920 G. W. Howard, Church of England
No 37
Date of Notice 1 July 1920
  Groom Bride
Names of Parties Frederick Arthur Rich Minnie Josephine David
  πŸ’ 1920/8367
Condition Bachelor Spinster
Profession Cheesemaker
Age 28 23
Dwelling Place Cardiff Stratford
Length of Residence 2 1/2 years 23 years
Marriage Place Holy Trinity Church, Stratford
Folio 8209
Consent
Date of Certificate 1 July 1920
Officiating Minister G. W. Howard, Church of England
38 3 July 1920 William Sheriff
Bella Kilpatrick
William Sheriff
Bella Kilpatrick
πŸ’ 1920/8368
Bachelor
Spinster
Farmer
27
25
Stratford
Stratford
8 years
25 years
Presbyterian Church, Stratford 8210 3 July 1920 J. W. McKenzie, Presbyterian
No 38
Date of Notice 3 July 1920
  Groom Bride
Names of Parties William Sheriff Bella Kilpatrick
  πŸ’ 1920/8368
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Stratford Stratford
Length of Residence 8 years 25 years
Marriage Place Presbyterian Church, Stratford
Folio 8210
Consent
Date of Certificate 3 July 1920
Officiating Minister J. W. McKenzie, Presbyterian
39 3 July 1920 Leonard John Dumbell
Ida Winifred Walker
Leonard John Dumbell
Ida Winifred Walker
πŸ’ 1920/8369
Bachelor
Spinster
Farmer
26
23
Stratford
Stratford
13 months
11 months
Methodist Church, Stratford 8211 3 July 1920 L. B. Neale, Methodist
No 39
Date of Notice 3 July 1920
  Groom Bride
Names of Parties Leonard John Dumbell Ida Winifred Walker
  πŸ’ 1920/8369
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Stratford Stratford
Length of Residence 13 months 11 months
Marriage Place Methodist Church, Stratford
Folio 8211
Consent
Date of Certificate 3 July 1920
Officiating Minister L. B. Neale, Methodist
40 10 July 1920 Clifford Egmont Fowler
Lissa Muriel Shotter
Clifford Egmont Fowler
Lissa Muriel Shotter
πŸ’ 1920/8351
Bachelor
Spinster
Dairy factory assistant
24
23
Midhirst
Midhirst
16 years
23 years
Anglican Church, Midhirst 8212 10 July 1920 G. W. Howard, Church of England
No 40
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Clifford Egmont Fowler Lissa Muriel Shotter
  πŸ’ 1920/8351
Condition Bachelor Spinster
Profession Dairy factory assistant
Age 24 23
Dwelling Place Midhirst Midhirst
Length of Residence 16 years 23 years
Marriage Place Anglican Church, Midhirst
Folio 8212
Consent
Date of Certificate 10 July 1920
Officiating Minister G. W. Howard, Church of England
41 17 July 1920 Martin Potroz
Mary Martha Dodunski
Martin Potroz
Mary Martha Dodunski
πŸ’ 1920/8352
Bachelor
Spinster
Farmer
27
17
Midhirst
Midhirst
7 years
17 years
Roman Catholic Church, Stratford 8213 Joseph Dodunski, Father 17 July 1920 F. G. Maples, Roman Catholic
No 41
Date of Notice 17 July 1920
  Groom Bride
Names of Parties Martin Potroz Mary Martha Dodunski
  πŸ’ 1920/8352
Condition Bachelor Spinster
Profession Farmer
Age 27 17
Dwelling Place Midhirst Midhirst
Length of Residence 7 years 17 years
Marriage Place Roman Catholic Church, Stratford
Folio 8213
Consent Joseph Dodunski, Father
Date of Certificate 17 July 1920
Officiating Minister F. G. Maples, Roman Catholic

Page 1366

District of Stratford Quarter ending 30 September 1920 Registrar S. J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 17 July 1920 James Butler
Agnes Ellen Geoghan
James Butler
Agnes Ellen Geoghan
πŸ’ 1920/8353
Bachelor
Widow November 12, 1918
Labourer
32
33
Toko
Toko
14 years
20 years
Roman Catholic Church, Stratford 8214 17 July 1920 F. G. Maples, Roman Catholic
No 42
Date of Notice 17 July 1920
  Groom Bride
Names of Parties James Butler Agnes Ellen Geoghan
  πŸ’ 1920/8353
Condition Bachelor Widow November 12, 1918
Profession Labourer
Age 32 33
Dwelling Place Toko Toko
Length of Residence 14 years 20 years
Marriage Place Roman Catholic Church, Stratford
Folio 8214
Consent
Date of Certificate 17 July 1920
Officiating Minister F. G. Maples, Roman Catholic
43 23 July 1920 William Henry Andrews Cannon
Rose Rowena Vince
William Henry Andrews Cannon
Rose Rowena Vince
πŸ’ 1920/8354
Widower May 10, 1919
Widow November 26, 1918
Butcher
43
34
Stratford
Stratford
12 years
30 years
Presbyterian Church, Stratford 8215 23 July 1920 J. W. McKenzie, Presbyterian
No 43
Date of Notice 23 July 1920
  Groom Bride
Names of Parties William Henry Andrews Cannon Rose Rowena Vince
  πŸ’ 1920/8354
Condition Widower May 10, 1919 Widow November 26, 1918
Profession Butcher
Age 43 34
Dwelling Place Stratford Stratford
Length of Residence 12 years 30 years
Marriage Place Presbyterian Church, Stratford
Folio 8215
Consent
Date of Certificate 23 July 1920
Officiating Minister J. W. McKenzie, Presbyterian
44 23 July 1920 Stanley Egmont Neilson
Mildred Alice Oliver
Stanley Egmont Neilson
Mildred Alice Oliver
πŸ’ 1920/12332
Bachelor
Spinster
Clerk
Milliner
23
22
Stratford
Stratford
3 years
8 years
Methodist Church, Stratford 8216 23 July 1920 L. B. Neale, Methodist
No 44
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Stanley Egmont Neilson Mildred Alice Oliver
  πŸ’ 1920/12332
Condition Bachelor Spinster
Profession Clerk Milliner
Age 23 22
Dwelling Place Stratford Stratford
Length of Residence 3 years 8 years
Marriage Place Methodist Church, Stratford
Folio 8216
Consent
Date of Certificate 23 July 1920
Officiating Minister L. B. Neale, Methodist
45 24 July 1920 Charles Wilfrid Goodwin
Daisy Helen Calvat
Charles Wilfred Goodwin
Daisy Helen Calvert
πŸ’ 1920/8355
Bachelor
Spinster
Farmer
Typiste
26
30
Stratford
Stratford
26 years
5 days
Holy Trinity Church, Stratford 8217 24 July 1920 G. W. Howard, Church of England
No 45
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Charles Wilfrid Goodwin Daisy Helen Calvat
BDM Match (93%) Charles Wilfred Goodwin Daisy Helen Calvert
  πŸ’ 1920/8355
Condition Bachelor Spinster
Profession Farmer Typiste
Age 26 30
Dwelling Place Stratford Stratford
Length of Residence 26 years 5 days
Marriage Place Holy Trinity Church, Stratford
Folio 8217
Consent
Date of Certificate 24 July 1920
Officiating Minister G. W. Howard, Church of England
46 24 July 1920 Martin Peter Anderson
Bessie Dickens
Martin Peter Andersen
Bessie Vickers
πŸ’ 1920/12333
Bachelor
Spinster
Farmer
26
25
Midhirst
Midhirst
26 years
25 years
Methodist Church, Midhirst 8218 24 July 1920 L. B. Neale, Methodist
No 46
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Martin Peter Anderson Bessie Dickens
BDM Match (90%) Martin Peter Andersen Bessie Vickers
  πŸ’ 1920/12333
Condition Bachelor Spinster
Profession Farmer
Age 26 25
Dwelling Place Midhirst Midhirst
Length of Residence 26 years 25 years
Marriage Place Methodist Church, Midhirst
Folio 8218
Consent
Date of Certificate 24 July 1920
Officiating Minister L. B. Neale, Methodist

Page 1367

District of Stratford Quarter ending 30 September 1920 Registrar J. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 26 July 1920 Ernest Millett Barthew
Annie Susan Olsson
Ernest Millett Carthew
Annie Susan Olsson
πŸ’ 1920/8356
Bachelor
married but not heard of husband as alive for seven years last past.
Joiner
clerk
39
29
Stratford
Stratford
3 weeks
4 days
Residence of H. D. Lightband, Regan Street, Stratford 8219 26 July 1920 L. B. Neale, Methodist
No 47
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Ernest Millett Barthew Annie Susan Olsson
BDM Match (98%) Ernest Millett Carthew Annie Susan Olsson
  πŸ’ 1920/8356
Condition Bachelor married but not heard of husband as alive for seven years last past.
Profession Joiner clerk
Age 39 29
Dwelling Place Stratford Stratford
Length of Residence 3 weeks 4 days
Marriage Place Residence of H. D. Lightband, Regan Street, Stratford
Folio 8219
Consent
Date of Certificate 26 July 1920
Officiating Minister L. B. Neale, Methodist
48 27 July 1920 Charles Henry Reed
Ruby Caroline Baker
Charles Henry Reed
Ruby Caroline Baker
πŸ’ 1920/8357
Bachelor
Spinster
Farmer
24
21
Stratford
Stratford
4 days
4 days
Residence of Charles Reed, Mountain road, Waipuku. 8220 27 July 1920 A. A. Bensley, Methodist
No 48
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Charles Henry Reed Ruby Caroline Baker
  πŸ’ 1920/8357
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Stratford Stratford
Length of Residence 4 days 4 days
Marriage Place Residence of Charles Reed, Mountain road, Waipuku.
Folio 8220
Consent
Date of Certificate 27 July 1920
Officiating Minister A. A. Bensley, Methodist
49 27 July 1920 Charles Bellamy
Margaret Clarice Stanford
Charles Bellamy
Margaret Clarice Stanford
πŸ’ 1920/8358
Bachelor
Spinster
Farmer
29
24
Huiroa
Huiroa
4 years
24 years
Holy Trinity Church, Stratford 8221 27 July 1920 G. W. Howard, Church of England
No 49
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Charles Bellamy Margaret Clarice Stanford
  πŸ’ 1920/8358
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Huiroa Huiroa
Length of Residence 4 years 24 years
Marriage Place Holy Trinity Church, Stratford
Folio 8221
Consent
Date of Certificate 27 July 1920
Officiating Minister G. W. Howard, Church of England
50 27 July 1920 James Alfred Leslie Stanford
Ethel May Copeman
James Alfred Leslie Stanford
Ethel May Copeman
πŸ’ 1920/8359
Bachelor
Spinster
Farmer
25
22
Huiroa
Huiroa
25 years
7 days
Holy Trinity Church, Stratford 8222 27 July 1920 G. W. Howard, Church of England
No 50
Date of Notice 27 July 1920
  Groom Bride
Names of Parties James Alfred Leslie Stanford Ethel May Copeman
  πŸ’ 1920/8359
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Huiroa Huiroa
Length of Residence 25 years 7 days
Marriage Place Holy Trinity Church, Stratford
Folio 8222
Consent
Date of Certificate 27 July 1920
Officiating Minister G. W. Howard, Church of England
51 6 August 1920 Frederick Riches
Emma Jane Kemp
Frederick Riches
Emma Jane Kemp
πŸ’ 1920/8360
Bachelor
Spinster
Farm hand
33
32
Stratford
Stratford
2 months
28 years
Roman Catholic Church, Stratford 8223 6 August 1920 F. G. Maples, Roman Catholic
No 51
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Frederick Riches Emma Jane Kemp
  πŸ’ 1920/8360
Condition Bachelor Spinster
Profession Farm hand
Age 33 32
Dwelling Place Stratford Stratford
Length of Residence 2 months 28 years
Marriage Place Roman Catholic Church, Stratford
Folio 8223
Consent
Date of Certificate 6 August 1920
Officiating Minister F. G. Maples, Roman Catholic

Page 1368

District of Stratford Quarter ending 30 September 1920 Registrar S. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 11 August 1920 Robert Frederick Thompson
Eleanor Agnes Wylie
Robert Fredrick Thompson
Eleanor Agnes Wylie
πŸ’ 1920/8362
Bachelor
Spinster
Farmer
39
27
Gordon road
Douglas
20 years
9 years
Presbyterian Church, Stratford 8224 11 August 1920 J. W. McKenzie, Presbyterian
No 52
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Robert Frederick Thompson Eleanor Agnes Wylie
BDM Match (98%) Robert Fredrick Thompson Eleanor Agnes Wylie
  πŸ’ 1920/8362
Condition Bachelor Spinster
Profession Farmer
Age 39 27
Dwelling Place Gordon road Douglas
Length of Residence 20 years 9 years
Marriage Place Presbyterian Church, Stratford
Folio 8224
Consent
Date of Certificate 11 August 1920
Officiating Minister J. W. McKenzie, Presbyterian
53 13 August 1920 Wilfred Graham Gomer
Ethel Estelle Sullivan
Wilfred Graham Gomer
Ethel Estelle Sullivan
πŸ’ 1920/12334
Bachelor
Spinster
Contractor
30
21
Stratford
Stratford
3 days
16 years
Roman Catholic Church, Stratford 8225 13 August 1920 F. G. Maples, Roman Catholic
No 53
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Wilfred Graham Gomer Ethel Estelle Sullivan
  πŸ’ 1920/12334
Condition Bachelor Spinster
Profession Contractor
Age 30 21
Dwelling Place Stratford Stratford
Length of Residence 3 days 16 years
Marriage Place Roman Catholic Church, Stratford
Folio 8225
Consent
Date of Certificate 13 August 1920
Officiating Minister F. G. Maples, Roman Catholic
54 16 August 1920 Edward Douglas Coan
Claribel May Hickton O'Leary
Edward Douglas Evans
Claribel May Hickton O'Leary
πŸ’ 1920/8395
Bachelor
Spinster
Cabinet maker
Clerk
32
31
Stratford
Stratford
32 years
20 years
Presbyterian Church, Stratford 8226 16 August 1920 J. W. McKenzie, Presbyterian
No 54
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Edward Douglas Coan Claribel May Hickton O'Leary
BDM Match (93%) Edward Douglas Evans Claribel May Hickton O'Leary
  πŸ’ 1920/8395
Condition Bachelor Spinster
Profession Cabinet maker Clerk
Age 32 31
Dwelling Place Stratford Stratford
Length of Residence 32 years 20 years
Marriage Place Presbyterian Church, Stratford
Folio 8226
Consent
Date of Certificate 16 August 1920
Officiating Minister J. W. McKenzie, Presbyterian
55 16 August 1920 Kenneth Gillies Mackay
Janet Elsie Pearl Witt
Kenneth Gillies Mackay
Janet Elsie Pearl Witt
πŸ’ 1920/8406
Bachelor
Spinster
Cheesemaker
Waitress
19
21
Toko
Stratford
3 years
4 years
Salvation Army Hall, Stratford 8227 John Paterson Mackay, father 16 August 1920 D. Macauley, Salvation Army
No 55
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Kenneth Gillies Mackay Janet Elsie Pearl Witt
  πŸ’ 1920/8406
Condition Bachelor Spinster
Profession Cheesemaker Waitress
Age 19 21
Dwelling Place Toko Stratford
Length of Residence 3 years 4 years
Marriage Place Salvation Army Hall, Stratford
Folio 8227
Consent John Paterson Mackay, father
Date of Certificate 16 August 1920
Officiating Minister D. Macauley, Salvation Army
56 17 August 1920 Arthur Blanchard
Lucy Ellen Topliss
Arthur Blanchard
Lucy Ellen Topless
πŸ’ 1920/12335
Bachelor
Spinster
Farmer
Housekeeper
34
30
Waipuku
Waitara
34 years
30 years
Residence of C. Topliss, Hutchins street, Waitara 8242 17 August 1920 F. B. Lawrence, Methodist
No 56
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Arthur Blanchard Lucy Ellen Topliss
BDM Match (97%) Arthur Blanchard Lucy Ellen Topless
  πŸ’ 1920/12335
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 34 30
Dwelling Place Waipuku Waitara
Length of Residence 34 years 30 years
Marriage Place Residence of C. Topliss, Hutchins street, Waitara
Folio 8242
Consent
Date of Certificate 17 August 1920
Officiating Minister F. B. Lawrence, Methodist

Page 1369

District of Stratford Quarter ending 30 September 1920 Registrar G. D. Downes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 02 September 1920 Alexander Frederick Green
Dorothea Goodin
Alexander Frederick Green
Dorothea Goodin
πŸ’ 1920/8412
Bachelor
Spinster
Farmer
40
37
Toko
Toko
35 years
9 months
Holy Trinity Church, Stratford 8228 02 September 1920 G. W. Howard, Church of England
No 57
Date of Notice 02 September 1920
  Groom Bride
Names of Parties Alexander Frederick Green Dorothea Goodin
  πŸ’ 1920/8412
Condition Bachelor Spinster
Profession Farmer
Age 40 37
Dwelling Place Toko Toko
Length of Residence 35 years 9 months
Marriage Place Holy Trinity Church, Stratford
Folio 8228
Consent
Date of Certificate 02 September 1920
Officiating Minister G. W. Howard, Church of England
58 04 September 1920 Gordon Robert Marshall
Elizabeth Jane Wilson
Gordon Robert Marshall
Elizabeth Jane Wilson
πŸ’ 1920/8413
Bachelor
Spinster
Shepherd
38
32
Stratford
Stratford
3 days
3 days
Presbyterian Church, Stratford 8229 04 September 1920 J. W. McKenzie, Presbyterian
No 58
Date of Notice 04 September 1920
  Groom Bride
Names of Parties Gordon Robert Marshall Elizabeth Jane Wilson
  πŸ’ 1920/8413
Condition Bachelor Spinster
Profession Shepherd
Age 38 32
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Stratford
Folio 8229
Consent
Date of Certificate 04 September 1920
Officiating Minister J. W. McKenzie, Presbyterian
59 28 September 1920 Charles Alexander Grant
Olive Eva Aylward
Charles Alexander Grant
Olive Eva Aylward
πŸ’ 1920/8414
Bachelor
Spinster
Farmer
35
30
Stratford
Tuna
5 days
18 months
The Manse, Regan Street, Stratford 8230 28 September 1920 J. W. McKenzie, Presbyterian
No 59
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Charles Alexander Grant Olive Eva Aylward
  πŸ’ 1920/8414
Condition Bachelor Spinster
Profession Farmer
Age 35 30
Dwelling Place Stratford Tuna
Length of Residence 5 days 18 months
Marriage Place The Manse, Regan Street, Stratford
Folio 8230
Consent
Date of Certificate 28 September 1920
Officiating Minister J. W. McKenzie, Presbyterian

Page 1371

District of Stratford Quarter ending 31 December 1920 Registrar A. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 2 October 1920 Frank John Miscall
Ada Jane Kowaleski
Frank John Miscall
Ada Jane Kowaleski
πŸ’ 1920/11827
Bachelor
Spinster
Laborer
21
19
Stratford
Tuna
16 years
19 years
Roman Catholic Church, Stratford 11122 Frank Kowaleski, Father 2 October 1920 Rev. James McKenna, Roman Catholic
No 60
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Frank John Miscall Ada Jane Kowaleski
  πŸ’ 1920/11827
Condition Bachelor Spinster
Profession Laborer
Age 21 19
Dwelling Place Stratford Tuna
Length of Residence 16 years 19 years
Marriage Place Roman Catholic Church, Stratford
Folio 11122
Consent Frank Kowaleski, Father
Date of Certificate 2 October 1920
Officiating Minister Rev. James McKenna, Roman Catholic
61 8 October 1920 Ernest Oswald Fischer
Gwendoline Horne
Ernest Oswald Fischer
Gwendoline Horne
πŸ’ 1920/11828
Bachelor
Spinster
Taxi proprietor
Clerk
24
16
Stratford
Stratford
3 days
3 days
Office of the Registrar at Stratford 11123 Elizabeth Arthur, mother 8 October 1920 A. H. James, Registrar
No 61
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Ernest Oswald Fischer Gwendoline Horne
  πŸ’ 1920/11828
Condition Bachelor Spinster
Profession Taxi proprietor Clerk
Age 24 16
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar at Stratford
Folio 11123
Consent Elizabeth Arthur, mother
Date of Certificate 8 October 1920
Officiating Minister A. H. James, Registrar
62 19 October 1920 Egbert Townsend Burrough
Annie Laura Clemoe
Egbert Townsend Burrough
Annie Laura Clemow
πŸ’ 1920/12320
Bachelor
Spinster
Storekeeper
School teacher
28
26
Stratford
Stratford
3 days
26 years
Methodist Church, Stratford 11124 19 October 1920 Rev. L. B. Neale, Methodist
No 62
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Egbert Townsend Burrough Annie Laura Clemoe
BDM Match (97%) Egbert Townsend Burrough Annie Laura Clemow
  πŸ’ 1920/12320
Condition Bachelor Spinster
Profession Storekeeper School teacher
Age 28 26
Dwelling Place Stratford Stratford
Length of Residence 3 days 26 years
Marriage Place Methodist Church, Stratford
Folio 11124
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev. L. B. Neale, Methodist
63 30 October 1920 James Percival Trott
Florence Riley
James Percival Trott
Florence Riley
πŸ’ 1920/11829
Bachelor
Spinster
Farmer
25
21
Midhirst
Stratford
5 months
5 years
Holy Trinity Church, Stratford 11125 30 October 1920 Rev. G. W. Howard, Church of England
No 63
Date of Notice 30 October 1920
  Groom Bride
Names of Parties James Percival Trott Florence Riley
  πŸ’ 1920/11829
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Midhirst Stratford
Length of Residence 5 months 5 years
Marriage Place Holy Trinity Church, Stratford
Folio 11125
Consent
Date of Certificate 30 October 1920
Officiating Minister Rev. G. W. Howard, Church of England
64 1 November 1920 James Banks
Grace Isabelle Tempero
James Banks
Grace Isabelle Tempero
πŸ’ 1920/11830
Bachelor
Spinster
Electrician
20
22
New Plymouth
Midhirst
2 years
9 years
Presbyterian Church, Stratford 11126 Emily Banks, mother 1 November 1920 Rev. J. W. McKenzie, Presbyterian
No 64
Date of Notice 1 November 1920
  Groom Bride
Names of Parties James Banks Grace Isabelle Tempero
  πŸ’ 1920/11830
Condition Bachelor Spinster
Profession Electrician
Age 20 22
Dwelling Place New Plymouth Midhirst
Length of Residence 2 years 9 years
Marriage Place Presbyterian Church, Stratford
Folio 11126
Consent Emily Banks, mother
Date of Certificate 1 November 1920
Officiating Minister Rev. J. W. McKenzie, Presbyterian

Page 1372

District of Stratford Quarter ending 31 December 1920 Registrar S. L. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 2 November 1920 Robert Leslie Pepperell
Emily Edith Rogers
Robert Leslie Pepperell
Emily Edith Rogers
πŸ’ 1920/12321
Bachelor
Spinster
Cabinet maker
28
22
Stratford
Stratford
11 years
22 years
Methodist church, Stratford 11127 2 November 1920 Rev. L. B. Neale, Presbyterian
No 65
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Robert Leslie Pepperell Emily Edith Rogers
  πŸ’ 1920/12321
Condition Bachelor Spinster
Profession Cabinet maker
Age 28 22
Dwelling Place Stratford Stratford
Length of Residence 11 years 22 years
Marriage Place Methodist church, Stratford
Folio 11127
Consent
Date of Certificate 2 November 1920
Officiating Minister Rev. L. B. Neale, Presbyterian
66 17 November 1920 Percy Walter Ehrhorn
Amelia Stevens Wall
Percy Walter Ehrhorn
Amelia Stevens Wall
πŸ’ 1920/11838
Bachelor
Widow November 17 1918
Blacksmith
Shop assistant
25
32
Stratford
Stratford
3 months
3 months
Registry Office, Stratford 11128 17 November 1920 S. L. James, Registrar
No 66
Date of Notice 17 November 1920
  Groom Bride
Names of Parties Percy Walter Ehrhorn Amelia Stevens Wall
  πŸ’ 1920/11838
Condition Bachelor Widow November 17 1918
Profession Blacksmith Shop assistant
Age 25 32
Dwelling Place Stratford Stratford
Length of Residence 3 months 3 months
Marriage Place Registry Office, Stratford
Folio 11128
Consent
Date of Certificate 17 November 1920
Officiating Minister S. L. James, Registrar
67 19 November 1920 Alfred John Garner
Gladys Perrett
Alfred John Turner
Gladys Perrett
πŸ’ 1920/11849
Bachelor
Spinster
Farmer
31
20
Stratford
Stratford
3 days
20 years
Presbyterian Church, Stratford 11129 George Perrett, father 19 November 1920 Rev. J. W. McKenzie, Presbyterian
No 67
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Alfred John Garner Gladys Perrett
BDM Match (94%) Alfred John Turner Gladys Perrett
  πŸ’ 1920/11849
Condition Bachelor Spinster
Profession Farmer
Age 31 20
Dwelling Place Stratford Stratford
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church, Stratford
Folio 11129
Consent George Perrett, father
Date of Certificate 19 November 1920
Officiating Minister Rev. J. W. McKenzie, Presbyterian
68 11 December 1920 Ward Nicol Scott
Jane Reid
Ward Nicol
Jane Reid
πŸ’ 1920/11853
Bachelor
Spinster
Farmer
24
22
Whangamomona
Waipuku
1 year
22 years
Residence of J. F. Reid, Croydon road, Waipuku 11130 11 December 1920 Rev. C. W. Howard, Church of England
No 68
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Ward Nicol Scott Jane Reid
BDM Match (81%) Ward Nicol Jane Reid
  πŸ’ 1920/11853
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Whangamomona Waipuku
Length of Residence 1 year 22 years
Marriage Place Residence of J. F. Reid, Croydon road, Waipuku
Folio 11130
Consent
Date of Certificate 11 December 1920
Officiating Minister Rev. C. W. Howard, Church of England
69 21 December 1920 Victor Walter Bevins
Kate Wills
Victor Walter Bevins
Kate Wills
πŸ’ 1920/12322
Bachelor
Spinster
Farmer
30
29
Toko
Stratford
2 years
6 years
Methodist church, Stratford 11131 21 December 1920 Rev. L. B. Neale, Methodist
No 69
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Victor Walter Bevins Kate Wills
  πŸ’ 1920/12322
Condition Bachelor Spinster
Profession Farmer
Age 30 29
Dwelling Place Toko Stratford
Length of Residence 2 years 6 years
Marriage Place Methodist church, Stratford
Folio 11131
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev. L. B. Neale, Methodist

Page 1373

District of Waimate Plains Quarter ending 31 March 1920 Registrar A. H. R. Goulter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1920 Edward Reginald Wells
Bessie Mitchell
Edward Reginald Wells
Bessie Mitchell
πŸ’ 1920/2568
Bachelor
Spinster
Farmer
Household Duties
25
26
Manaia
Manaia
Life
Life
Church of England, Manaia 1303 24 January 1920 John Geo Thomas Castle, Church of England
No 1
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Edward Reginald Wells Bessie Mitchell
  πŸ’ 1920/2568
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 26
Dwelling Place Manaia Manaia
Length of Residence Life Life
Marriage Place Church of England, Manaia
Folio 1303
Consent
Date of Certificate 24 January 1920
Officiating Minister John Geo Thomas Castle, Church of England
2 3 February 1920 Edward Augustine Mulligan
Elma Rose Hickey
Edward Augustine Mulligan
Elma Rose Hickey
πŸ’ 1920/2569
Bachelor
Spinster
Farmer
Household Duties
27
23
Manaia
Manaia
3 days
1 year
Roman Catholic Church, Manaia 1304 3 February 1920 J. J. Kelly, Roman Catholic, Manaia
No 2
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Edward Augustine Mulligan Elma Rose Hickey
  πŸ’ 1920/2569
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 27 23
Dwelling Place Manaia Manaia
Length of Residence 3 days 1 year
Marriage Place Roman Catholic Church, Manaia
Folio 1304
Consent
Date of Certificate 3 February 1920
Officiating Minister J. J. Kelly, Roman Catholic, Manaia
3 6 February 1920 James Stuart McKenzie
Magdalena Jennie Machray
James Stuart McKenzie
Magdalena Jeannie Machray
πŸ’ 1920/2570
Bachelor
Spinster
Farmer
Domestic Duties
29
29
Otakeho
Otakeho
4 days
4 years
Dwelling of H. Baylis, Otakeho 1305 6 February 1920 J. Douglas Smith, Presbyterian
No 3
Date of Notice 6 February 1920
  Groom Bride
Names of Parties James Stuart McKenzie Magdalena Jennie Machray
BDM Match (98%) James Stuart McKenzie Magdalena Jeannie Machray
  πŸ’ 1920/2570
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 29
Dwelling Place Otakeho Otakeho
Length of Residence 4 days 4 years
Marriage Place Dwelling of H. Baylis, Otakeho
Folio 1305
Consent
Date of Certificate 6 February 1920
Officiating Minister J. Douglas Smith, Presbyterian
4 17 February 1920 James Ernest Mudford
Doris Ellen Cunningham
James Ernest Mudford
Doris Ellen Cunningham
πŸ’ 1920/2571
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Manaia
Manaia
4 days
4 years
Methodist Church, Manaia 1306 17 February 1920 H. J. Odell, Methodist
No 4
Date of Notice 17 February 1920
  Groom Bride
Names of Parties James Ernest Mudford Doris Ellen Cunningham
  πŸ’ 1920/2571
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Manaia Manaia
Length of Residence 4 days 4 years
Marriage Place Methodist Church, Manaia
Folio 1306
Consent
Date of Certificate 17 February 1920
Officiating Minister H. J. Odell, Methodist
5 23 February 1920 George Daines
Sarah Harriett Christian
George Daines
Sarah Harriett Christian
πŸ’ 1920/2340
Bachelor
Widow
Laborer
Home Duties
39
32
Riverlea
Riverlea
30 years
10 years
Registrar's Office, Manaia 1307 23 February 1920 J. W. Collier, Registrar
No 5
Date of Notice 23 February 1920
  Groom Bride
Names of Parties George Daines Sarah Harriett Christian
  πŸ’ 1920/2340
Condition Bachelor Widow
Profession Laborer Home Duties
Age 39 32
Dwelling Place Riverlea Riverlea
Length of Residence 30 years 10 years
Marriage Place Registrar's Office, Manaia
Folio 1307
Consent
Date of Certificate 23 February 1920
Officiating Minister J. W. Collier, Registrar

Page 1374

District of Waimate Plains Quarter ending 31 March 1920 Registrar J. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 26 February 1920 Herbert Davison
Georgina Zelma McLean
Herbert Davison
Georgina Zelma McLean
πŸ’ 1920/2324
Bachelor
Spinster
Farmer
Domestic
24
21
Otakeho
Otakeho
5 Years
1 Year
Registrars Office Manaia 1308 26 February 1920 J. W. Collier, Registrar
No 6
Date of Notice 26 February 1920
  Groom Bride
Names of Parties Herbert Davison Georgina Zelma McLean
  πŸ’ 1920/2324
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Otakeho Otakeho
Length of Residence 5 Years 1 Year
Marriage Place Registrars Office Manaia
Folio 1308
Consent
Date of Certificate 26 February 1920
Officiating Minister J. W. Collier, Registrar
7 02 March 1920 Charles Frederick Cook Sole
Melveena Gladys Sharp
Charles Frederick Cook Sole
Melveena Gladys Sharp
πŸ’ 1920/5522
Bachelor
Spinster
Farmer
Domestic
25
25
Manaia
Kapuni
3 Days
3 Years
Church of England Manaia 3232 02 March 1920 Tom D. S. Ogden, Church of England
No 7
Date of Notice 02 March 1920
  Groom Bride
Names of Parties Charles Frederick Cook Sole Melveena Gladys Sharp
  πŸ’ 1920/5522
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Manaia Kapuni
Length of Residence 3 Days 3 Years
Marriage Place Church of England Manaia
Folio 3232
Consent
Date of Certificate 02 March 1920
Officiating Minister Tom D. S. Ogden, Church of England
8 03 March 1920 George Samuel Western White
Myrtle Annie Ray
George Samuel Weston White
Myrtle Annie Ray
πŸ’ 1920/2325
Bachelor
Spinster
Farmer
Domestic
33
20
Eltham
Manaia
3 Months
2 Years
Church of England Manaia 1309 Robert Roger Middleton Ray, Father 03 March 1920 John G. T. Castle, Church of England
No 8
Date of Notice 03 March 1920
  Groom Bride
Names of Parties George Samuel Western White Myrtle Annie Ray
BDM Match (96%) George Samuel Weston White Myrtle Annie Ray
  πŸ’ 1920/2325
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 20
Dwelling Place Eltham Manaia
Length of Residence 3 Months 2 Years
Marriage Place Church of England Manaia
Folio 1309
Consent Robert Roger Middleton Ray, Father
Date of Certificate 03 March 1920
Officiating Minister John G. T. Castle, Church of England
9 30 March 1920 James Albert Simpson
Marion Baskey
James Albert Simpson
Marion Caskey
πŸ’ 1920/2326
Bachelor
Spinster
Farm Manager
Domestic
25
27
Manaia
Otakeho
3 Days
9 Months
Presbyterian Church Manaia 1310 30 March 1920 J. D. Smith, Presbyterian
No 9
Date of Notice 30 March 1920
  Groom Bride
Names of Parties James Albert Simpson Marion Baskey
BDM Match (96%) James Albert Simpson Marion Caskey
  πŸ’ 1920/2326
Condition Bachelor Spinster
Profession Farm Manager Domestic
Age 25 27
Dwelling Place Manaia Otakeho
Length of Residence 3 Days 9 Months
Marriage Place Presbyterian Church Manaia
Folio 1310
Consent
Date of Certificate 30 March 1920
Officiating Minister J. D. Smith, Presbyterian

Page 1375

District of Waimate Plains Quarter ending 30 June 1920 Registrar F. W. Wooller
No Date of Notice Names and 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 1 April 1920 Thomas Francis Day
Thelma Myrtle Phillips
Thomas Francis Day
Thelma Myrtle Phillips
πŸ’ 1920/1410
Bachelor
Spinster
Farmer
Household duties
27
18
Kaupokonui
Kaupokonui
life
life
Anglican Church, Otakeho 5212 T. A. Phillips Father 1 April 1920 W. D. S. Ogden, Church of England
No 10
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Thomas Francis Day Thelma Myrtle Phillips
  πŸ’ 1920/1410
Condition Bachelor Spinster
Profession Farmer Household duties
Age 27 18
Dwelling Place Kaupokonui Kaupokonui
Length of Residence life life
Marriage Place Anglican Church, Otakeho
Folio 5212
Consent T. A. Phillips Father
Date of Certificate 1 April 1920
Officiating Minister W. D. S. Ogden, Church of England
11 14 April 1920 Harry Leat
Euphemia Primrose Coltart
Harry Leat
Euphemia Primrose Coltart
πŸ’ 1920/1412
Bachelor
Widow 23/12/18
Laborer
Domestic Duties
36
28
Manaia
Manaia
4 years
5 months
Registrar's Office Manaia 5214 14 April 1920 F. W. Wooller Registrar
No 11
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Harry Leat Euphemia Primrose Coltart
  πŸ’ 1920/1412
Condition Bachelor Widow 23/12/18
Profession Laborer Domestic Duties
Age 36 28
Dwelling Place Manaia Manaia
Length of Residence 4 years 5 months
Marriage Place Registrar's Office Manaia
Folio 5214
Consent
Date of Certificate 14 April 1920
Officiating Minister F. W. Wooller Registrar
12 27 April 1920 Alexander Weir
Margaret Borrie
Alexander Weir
Margaret Borrie
πŸ’ 1920/1413
Bachelor
Spinster
Farmer
Domestic
33
30
Manaia
Manaia
4 days
30 years
Residence of Bride's parents Manaia 5215 27 April 1920 J. D. Smith, Presbyterian
No 12
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Alexander Weir Margaret Borrie
  πŸ’ 1920/1413
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 30
Dwelling Place Manaia Manaia
Length of Residence 4 days 30 years
Marriage Place Residence of Bride's parents Manaia
Folio 5215
Consent
Date of Certificate 27 April 1920
Officiating Minister J. D. Smith, Presbyterian
13 3 May 1920 Charles Stewart Barclay
Ella Joll
Charles Stewart Barclay
Ella Joll
πŸ’ 1920/1414
Bachelor
Spinster
Storekeeper
Household duties
28
25
Okaiawa
Okaiawa
8 years
22 years
Methodist Church Okaiawa 5216 3 May 1920 H. J. Odell, Wesleyan
No 13
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Charles Stewart Barclay Ella Joll
  πŸ’ 1920/1414
Condition Bachelor Spinster
Profession Storekeeper Household duties
Age 28 25
Dwelling Place Okaiawa Okaiawa
Length of Residence 8 years 22 years
Marriage Place Methodist Church Okaiawa
Folio 5216
Consent
Date of Certificate 3 May 1920
Officiating Minister H. J. Odell, Wesleyan
14 19 May 1920 James Charles Edmonds
Mabel Ann Willis
James Charles Edmonds
Mabel Ann Willis
πŸ’ 1920/1415
Bachelor
Spinster
Farmer
Household duties
25
19
Inaha
Inaha
4 days
3 months
Dwelling of Mr Thrush Inaha 5217 Robert Willis father 19 May 1920 H. J. Odell, Wesleyan
No 14
Date of Notice 19 May 1920
  Groom Bride
Names of Parties James Charles Edmonds Mabel Ann Willis
  πŸ’ 1920/1415
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 19
Dwelling Place Inaha Inaha
Length of Residence 4 days 3 months
Marriage Place Dwelling of Mr Thrush Inaha
Folio 5217
Consent Robert Willis father
Date of Certificate 19 May 1920
Officiating Minister H. J. Odell, Wesleyan

Page 1376

District of Waimate Plains Quarter ending 30 June 1920 Registrar F. G. Delaney
No Date of Notice Names and 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 7 May 1920 David Gibson
Margaret Watson Langlands
David Gibson
Margaret Watson Langlands
πŸ’ 1920/1416
Bachelor
Spinster
Farrier
Domestic
26
24
Manaia
Manaia
4 days
7 years
Presbyterian Church Manaia 5218 17 May 1920 J. D. Smith, Presbyterian
No 15
Date of Notice 7 May 1920
  Groom Bride
Names of Parties David Gibson Margaret Watson Langlands
  πŸ’ 1920/1416
Condition Bachelor Spinster
Profession Farrier Domestic
Age 26 24
Dwelling Place Manaia Manaia
Length of Residence 4 days 7 years
Marriage Place Presbyterian Church Manaia
Folio 5218
Consent
Date of Certificate 17 May 1920
Officiating Minister J. D. Smith, Presbyterian
16 18 May 1920 Oswald Herbert Petch
Hannah Margaret Christena Amelia Wells
Oswald Herbert Petch
Hannah Magreta Christina Queenie Wells
πŸ’ 1920/1417
Bachelor
Spinster
Cheesemaking
Household duties
19
21
Manaia
Manaia
6 years
21 years
St Cuthberts church Manaia 5219 F Petch, Father 18 May 1920 W. D. S. Ogden, Church of England
No 16
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Oswald Herbert Petch Hannah Margaret Christena Amelia Wells
BDM Match (88%) Oswald Herbert Petch Hannah Magreta Christina Queenie Wells
  πŸ’ 1920/1417
Condition Bachelor Spinster
Profession Cheesemaking Household duties
Age 19 21
Dwelling Place Manaia Manaia
Length of Residence 6 years 21 years
Marriage Place St Cuthberts church Manaia
Folio 5219
Consent F Petch, Father
Date of Certificate 18 May 1920
Officiating Minister W. D. S. Ogden, Church of England
17 18 May 1920 William Arthur Johnson
Esme Clark Spiers
William Arthur Johnson
Esme Clark Spiers
πŸ’ 1920/1419
Bachelor
Spinster
Cheesefactory Manager
Household duties
29
19
Kapuni
Kaponga
12 years
9 years
Church of England Manaia 5220 David Spiers, father 18 May 1920 W. D. S. Ogden, Church of England
No 17
Date of Notice 18 May 1920
  Groom Bride
Names of Parties William Arthur Johnson Esme Clark Spiers
  πŸ’ 1920/1419
Condition Bachelor Spinster
Profession Cheesefactory Manager Household duties
Age 29 19
Dwelling Place Kapuni Kaponga
Length of Residence 12 years 9 years
Marriage Place Church of England Manaia
Folio 5220
Consent David Spiers, father
Date of Certificate 18 May 1920
Officiating Minister W. D. S. Ogden, Church of England
18 7 June 1920 Markley David Jones
Emma Hunt
Narket David Jones
Emma Hunt
πŸ’ 1920/1420
Bachelor
Spinster
Saddler
Saleswoman
31
26
Manaia
Manaia
24 years
11 years
St Cuthberts church Manaia 5221 7 June 1920 W. D. S. Ogden, Church of England
No 18
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Markley David Jones Emma Hunt
BDM Match (92%) Narket David Jones Emma Hunt
  πŸ’ 1920/1420
Condition Bachelor Spinster
Profession Saddler Saleswoman
Age 31 26
Dwelling Place Manaia Manaia
Length of Residence 24 years 11 years
Marriage Place St Cuthberts church Manaia
Folio 5221
Consent
Date of Certificate 7 June 1920
Officiating Minister W. D. S. Ogden, Church of England
19 15 June 1920 John James Boyd Reed
Catherine Mary Bridge
John James Boyd Reid
Catherine Mary Bridge
πŸ’ 1920/1421
Bachelor
Spinster
Farmer
Domestic duties
25
25
Manaia
Manaia
3 days
25 years
Presbyterian Church Manaia 5222 15 June 1920 J. D. Smith, Presbyterian
No 19
Date of Notice 15 June 1920
  Groom Bride
Names of Parties John James Boyd Reed Catherine Mary Bridge
BDM Match (98%) John James Boyd Reid Catherine Mary Bridge
  πŸ’ 1920/1421
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Manaia Manaia
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church Manaia
Folio 5222
Consent
Date of Certificate 15 June 1920
Officiating Minister J. D. Smith, Presbyterian

Page 1377

District of Waimate Plains Quarter ending 30 June 1920 Registrar V. J. Delany
No Date of Notice Names and 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 21 June 1920 Thomas Bamlet McVennie
Irma Canna
Thomas Bamlet McVinnie
Irma Canna
πŸ’ 1920/1422
Bachelor
Spinster
Motor Driver
Domestic duties
30
21
Manaia
Manaia
8 years
3 years
Church of England, Manaia 5223 21 June 1920 W. S. S. Ogden, Church of England
No 20
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Thomas Bamlet McVennie Irma Canna
BDM Match (98%) Thomas Bamlet McVinnie Irma Canna
  πŸ’ 1920/1422
Condition Bachelor Spinster
Profession Motor Driver Domestic duties
Age 30 21
Dwelling Place Manaia Manaia
Length of Residence 8 years 3 years
Marriage Place Church of England, Manaia
Folio 5223
Consent
Date of Certificate 21 June 1920
Officiating Minister W. S. S. Ogden, Church of England
21 24 June 1920 George Cruickshank
Georgina Russell Jeanette Poole
George Cruickshank
Gwynne Russell Jeanette Poole
πŸ’ 1920/12359
Bachelor
Spinster
Farmer
Domestic duties
38
32
Manaia
Manaia
16 years
13 years
Presbyterian Church, Manaia 5224 24 June 1920 J. D. Smith, Presbyterian
No 21
Date of Notice 24 June 1920
  Groom Bride
Names of Parties George Cruickshank Georgina Russell Jeanette Poole
BDM Match (90%) George Cruickshank Gwynne Russell Jeanette Poole
  πŸ’ 1920/12359
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 32
Dwelling Place Manaia Manaia
Length of Residence 16 years 13 years
Marriage Place Presbyterian Church, Manaia
Folio 5224
Consent
Date of Certificate 24 June 1920
Officiating Minister J. D. Smith, Presbyterian
22 24 June 1920 Arthur Frederick Kreise
Beulah Hilda Ethel Hughes
Arthur Frederick Kruse
Lillah Hilda Ethel Hughes
πŸ’ 1920/1423
Bachelor
Spinster
Carpenter
Domestic duties
25
22
Manaia
Manaia
6 months
10 years
Presbyterian Church, Manaia 5225 24 June 1920 J. D. Smith, Presbyterian
No 22
Date of Notice 24 June 1920
  Groom Bride
Names of Parties Arthur Frederick Kreise Beulah Hilda Ethel Hughes
BDM Match (90%) Arthur Frederick Kruse Lillah Hilda Ethel Hughes
  πŸ’ 1920/1423
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 25 22
Dwelling Place Manaia Manaia
Length of Residence 6 months 10 years
Marriage Place Presbyterian Church, Manaia
Folio 5225
Consent
Date of Certificate 24 June 1920
Officiating Minister J. D. Smith, Presbyterian
23 26 June 1920 Ferdinand Sattler
Mary Catherine Byrne
Ferdinand Sattler
Mary Catherine Byrne
πŸ’ 1920/1424
Bachelor
Spinster
Farmer
Domestic duties
35
26
Manaia
Kapuni
3 days
20 years
Roman Catholic Church, Manaia 5226 26 June 1920 J. J. Kelly, Roman Catholic
No 23
Date of Notice 26 June 1920
  Groom Bride
Names of Parties Ferdinand Sattler Mary Catherine Byrne
  πŸ’ 1920/1424
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 26
Dwelling Place Manaia Kapuni
Length of Residence 3 days 20 years
Marriage Place Roman Catholic Church, Manaia
Folio 5226
Consent
Date of Certificate 26 June 1920
Officiating Minister J. J. Kelly, Roman Catholic
24 28 June 1920 John Grant Dick
Margaret Clague
John Grant Dick
Margaret Clagne
πŸ’ 1920/1432
Bachelor
Spinster
Farmer
Household duties
34
30
Manaia
Manaia
3 days
14 years
Presbyterian Church, Manaia 5227 28 June 1920 J. D. Smith, Presbyterian
No 24
Date of Notice 28 June 1920
  Groom Bride
Names of Parties John Grant Dick Margaret Clague
BDM Match (97%) John Grant Dick Margaret Clagne
  πŸ’ 1920/1432
Condition Bachelor Spinster
Profession Farmer Household duties
Age 34 30
Dwelling Place Manaia Manaia
Length of Residence 3 days 14 years
Marriage Place Presbyterian Church, Manaia
Folio 5227
Consent
Date of Certificate 28 June 1920
Officiating Minister J. D. Smith, Presbyterian

Page 1379

District of Waimate Plains Quarter ending 30 September 1920 Registrar H. Wooller
No Date of Notice Names and 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 13 July 1920 William Everett Higginson
Ivy Eureka Proudlock
William Everett Higginson
Ivy Eureka Proudfoot
πŸ’ 1920/8415
Bachelor
Spinster
Farmer
Household Duties
37
35
Manaia
Manaia
4 days
Life
Methodist Church Manaia 8231 13 July 1920 H. J. Odell, Methodist
No 25
Date of Notice 13 July 1920
  Groom Bride
Names of Parties William Everett Higginson Ivy Eureka Proudlock
BDM Match (93%) William Everett Higginson Ivy Eureka Proudfoot
  πŸ’ 1920/8415
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 37 35
Dwelling Place Manaia Manaia
Length of Residence 4 days Life
Marriage Place Methodist Church Manaia
Folio 8231
Consent
Date of Certificate 13 July 1920
Officiating Minister H. J. Odell, Methodist
26 26 July 1920 Herbert Wiltshire
Frances Grace Collins
Herbert Wilshire
Frances Grace Collins
πŸ’ 1920/8416
Bachelor
Spinster
Laborer
Dressmaker
22
21
Manaia
Manaia
3 years
3 years
Methodist Church Manaia 8232 26 July 1920 H. J. Odell, Methodist
No 26
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Herbert Wiltshire Frances Grace Collins
BDM Match (97%) Herbert Wilshire Frances Grace Collins
  πŸ’ 1920/8416
Condition Bachelor Spinster
Profession Laborer Dressmaker
Age 22 21
Dwelling Place Manaia Manaia
Length of Residence 3 years 3 years
Marriage Place Methodist Church Manaia
Folio 8232
Consent
Date of Certificate 26 July 1920
Officiating Minister H. J. Odell, Methodist
27 10 August 1920 Rangimatakite Te Ngaruru
Taneroa Hawepatari
Rangimatakite Te Ngaruru
Taneroa Hawepatari
πŸ’ 1920/8417
Bachelor
Spinster
Milker
Milker
19
23
Okaiawa
Okaiawa
4 years
20 years
Registrars Office Manaia 8233 Reera Rangi Te Ngaruru Mother 10 August 1920 JSW Collier Registrar Manaia
No 27
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Rangimatakite Te Ngaruru Taneroa Hawepatari
BDM Match (94%) Rangimatakite Te Ngaruru Taneroa Hawepatari
  πŸ’ 1920/8417
Condition Bachelor Spinster
Profession Milker Milker
Age 19 23
Dwelling Place Okaiawa Okaiawa
Length of Residence 4 years 20 years
Marriage Place Registrars Office Manaia
Folio 8233
Consent Reera Rangi Te Ngaruru Mother
Date of Certificate 10 August 1920
Officiating Minister JSW Collier Registrar Manaia
28 6 September 1920 John Studley Gamlin
Catherine Stevenson
John Studley Gamlin
Catherine Stevenson
πŸ’ 1920/8418
Widower 11 July 1917
Spinster
Farmer
Nurse
46
41
Kapuni
Kapuni
35 years
4 Months
Presbyterian Church Manaia 8234 6 September 1920 J. D. Smith, Presbyterian
No 28
Date of Notice 6 September 1920
  Groom Bride
Names of Parties John Studley Gamlin Catherine Stevenson
  πŸ’ 1920/8418
Condition Widower 11 July 1917 Spinster
Profession Farmer Nurse
Age 46 41
Dwelling Place Kapuni Kapuni
Length of Residence 35 years 4 Months
Marriage Place Presbyterian Church Manaia
Folio 8234
Consent
Date of Certificate 6 September 1920
Officiating Minister J. D. Smith, Presbyterian
29 7 September 1920 William Richmond Anton
Mary Campbell
William Richmond Anton
Mary Campbell
πŸ’ 1920/8396
Bachelor
Spinster
Farmer
Household Duties
32
26
Manaia
Manaia
10 years
20 years
Presbyterian Church Manaia 8235 7 September 1920 J. D. Smith, Presbyterian
No 29
Date of Notice 7 September 1920
  Groom Bride
Names of Parties William Richmond Anton Mary Campbell
  πŸ’ 1920/8396
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 32 26
Dwelling Place Manaia Manaia
Length of Residence 10 years 20 years
Marriage Place Presbyterian Church Manaia
Folio 8235
Consent
Date of Certificate 7 September 1920
Officiating Minister J. D. Smith, Presbyterian

Page 1380

District of Waimate Plains Quarter ending 30 September 1920 Registrar J. T. Woolley
No Date of Notice Names and 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 28 September 1920 Archibald Duff
Isabella Dunn
Archibald Duff
Isabella Dunn
πŸ’ 1920/9322
Bachelor
Spinster
Farmer
Household duties
34
26
Skeet Road, Auroa
Auroa Road, Auroa
8 years
26 years
Methodist Church, Auroa 9234 28 September 1920 Rev J. D. Smith, Presbyterian
No 30
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Archibald Duff Isabella Dunn
  πŸ’ 1920/9322
Condition Bachelor Spinster
Profession Farmer Household duties
Age 34 26
Dwelling Place Skeet Road, Auroa Auroa Road, Auroa
Length of Residence 8 years 26 years
Marriage Place Methodist Church, Auroa
Folio 9234
Consent
Date of Certificate 28 September 1920
Officiating Minister Rev J. D. Smith, Presbyterian

Page 1381

District of Waimate Plains Quarter ending 31 December 1920 Registrar F. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 22 November 1920 Henry Charles Gordon Hearn
Alma Stella Gardiner
Henry Charles Gordon Hearn
Alma Stella Gardiner
πŸ’ 1920/11854
Bachelor
Spinster
Telegraphist
Household Duties
22
21
Manaia
Manaia
2 days
3 years
Church of England, Manaia 11132 22 November 1920 Rev. W. D. S. Ogden, Church of England
No 31
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Henry Charles Gordon Hearn Alma Stella Gardiner
  πŸ’ 1920/11854
Condition Bachelor Spinster
Profession Telegraphist Household Duties
Age 22 21
Dwelling Place Manaia Manaia
Length of Residence 2 days 3 years
Marriage Place Church of England, Manaia
Folio 11132
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev. W. D. S. Ogden, Church of England
32 23 November 1920 Robert George Shearer
Olive Mary Edwards
Robert George Shearer
Olive Mary Edwards
πŸ’ 1920/10059
Bachelor
Spinster
Farmer
Household Duties
37
21
Okaiawa
Okaiawa
3 years
21 years
Church of England, Okaiawa 12230 23 November 1920 Rev. W. D. S. Ogden, Church of England
No 32
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Robert George Shearer Olive Mary Edwards
  πŸ’ 1920/10059
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 37 21
Dwelling Place Okaiawa Okaiawa
Length of Residence 3 years 21 years
Marriage Place Church of England, Okaiawa
Folio 12230
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev. W. D. S. Ogden, Church of England

Page 1383

District of Waitara Quarter ending 31 March 1920 Registrar G. Pollard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 January 1920 Walter Gordon Baird
Hilda Josephine Berntsen
Walter Gordon Baird
Hilda Josephine Berntsen
πŸ’ 1920/2327
Bachelor
Spinster
Engineer
Clerk
34
23
Waitara
Waitara
18 Months
23 years
Church of England, Waitara 1311 15 January 1920 Rev. G. H. Gavin, Church of England
No 1
Date of Notice 15 January 1920
  Groom Bride
Names of Parties Walter Gordon Baird Hilda Josephine Berntsen
  πŸ’ 1920/2327
Condition Bachelor Spinster
Profession Engineer Clerk
Age 34 23
Dwelling Place Waitara Waitara
Length of Residence 18 Months 23 years
Marriage Place Church of England, Waitara
Folio 1311
Consent
Date of Certificate 15 January 1920
Officiating Minister Rev. G. H. Gavin, Church of England
2 26 January 1920 George Shippen
Gladys Margaret Annie Ulander
George Shippen
Gladys Margaret Annie Ulander
πŸ’ 1920/2328
Bachelor
Spinster
Farmer
30
25
Waitara
Waitara
5 days
25 years
Church of England, Waitara 1312 26 January 1920 Rev. G. H. Gavin, Church of England
No 2
Date of Notice 26 January 1920
  Groom Bride
Names of Parties George Shippen Gladys Margaret Annie Ulander
  πŸ’ 1920/2328
Condition Bachelor Spinster
Profession Farmer
Age 30 25
Dwelling Place Waitara Waitara
Length of Residence 5 days 25 years
Marriage Place Church of England, Waitara
Folio 1312
Consent
Date of Certificate 26 January 1920
Officiating Minister Rev. G. H. Gavin, Church of England
3 3 February 1920 Walter Neale Morey
Margaret Alice Kendall
Walter Veale Morey
Margaret Alice Kendall
πŸ’ 1920/4994
Bachelor
Spinster
Storekeeper
Bank Clerk
35
27
Waitara
Feilding
7 Months
1 Month
Church of England, Feilding 1520 3 February 1920 The Ven Archdeacon A. S. Innes Jones, Church of England
No 3
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Walter Neale Morey Margaret Alice Kendall
BDM Match (97%) Walter Veale Morey Margaret Alice Kendall
  πŸ’ 1920/4994
Condition Bachelor Spinster
Profession Storekeeper Bank Clerk
Age 35 27
Dwelling Place Waitara Feilding
Length of Residence 7 Months 1 Month
Marriage Place Church of England, Feilding
Folio 1520
Consent
Date of Certificate 3 February 1920
Officiating Minister The Ven Archdeacon A. S. Innes Jones, Church of England
4 14 February 1920 Albert Davidson
Helen Margaret Rogers
Albert Davidson
Helen Margaret Rogers
πŸ’ 1920/2329
Bachelor
Spinster
Carpenter
Waitress
34
17
Urenui
Urenui
7 days
27 days
St Joseph Catholic Church, Waitara 1313 John Henry Rogers, Father 14 February 1920 Rev James McKenna, Roman Catholic
No 4
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Albert Davidson Helen Margaret Rogers
  πŸ’ 1920/2329
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 34 17
Dwelling Place Urenui Urenui
Length of Residence 7 days 27 days
Marriage Place St Joseph Catholic Church, Waitara
Folio 1313
Consent John Henry Rogers, Father
Date of Certificate 14 February 1920
Officiating Minister Rev James McKenna, Roman Catholic
5 27 February 1920 Leslie Robert Pepperell
Henrietta Smythe McMerlin
Leslie Robert Pepperell
Henrietta Smythe McNerlin
πŸ’ 1920/2330
Bachelor
Spinster
Labourer
Lady Help
36
29
Waitara
Waitara
9 Months
5 years
Knox Presbyterian Church, Waitara 1314 27 February 1920 Mr Charles E. Perkins, Presbyterian
No 5
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Leslie Robert Pepperell Henrietta Smythe McMerlin
BDM Match (98%) Leslie Robert Pepperell Henrietta Smythe McNerlin
  πŸ’ 1920/2330
Condition Bachelor Spinster
Profession Labourer Lady Help
Age 36 29
Dwelling Place Waitara Waitara
Length of Residence 9 Months 5 years
Marriage Place Knox Presbyterian Church, Waitara
Folio 1314
Consent
Date of Certificate 27 February 1920
Officiating Minister Mr Charles E. Perkins, Presbyterian

Page 1384

District of Waitara Quarter ending 31 March 1920 Registrar J. Poland
No Date of Notice Names and 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 March 1920 William Arthur Mallett
Georgina Margaret Ellen Jupp
William Arthur Mallett
Georgina Margaret Ellen Jupp
πŸ’ 1920/2331
Bachelor
Spinster
Farm Labourer
Domestic Duties
30
21
Waitara
Waitara
1 year
4 years
Church of England, Waitara 1315 5 March 1920 Rev. G. H. Gavin, Church of England
No 6
Date of Notice 5 March 1920
  Groom Bride
Names of Parties William Arthur Mallett Georgina Margaret Ellen Jupp
  πŸ’ 1920/2331
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 30 21
Dwelling Place Waitara Waitara
Length of Residence 1 year 4 years
Marriage Place Church of England, Waitara
Folio 1315
Consent
Date of Certificate 5 March 1920
Officiating Minister Rev. G. H. Gavin, Church of England
7 6 March 1920 George Soffe
Rose Bush
George Soffe
Rose Push
πŸ’ 1920/2332
Bachelor
Spinster
Labourer
Domestic duties
26
21
Waitara
Waitara
26 years
21 years
The Office of the Registrar, Waitara 1316 6 March 1920 The Registrar, Waitara
No 7
Date of Notice 6 March 1920
  Groom Bride
Names of Parties George Soffe Rose Bush
BDM Match (94%) George Soffe Rose Push
  πŸ’ 1920/2332
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 21
Dwelling Place Waitara Waitara
Length of Residence 26 years 21 years
Marriage Place The Office of the Registrar, Waitara
Folio 1316
Consent
Date of Certificate 6 March 1920
Officiating Minister The Registrar, Waitara
8 15 March 1920 Richard Horace Johnson
Gladys Matilda Johnson
Richard Horace Johnson
Gladys Matilda Johnson
πŸ’ 1920/5484
Bachelor
Spinster
Carpenter
Domestic duties
22
26
New Plymouth
Uruti
4 days
12 years
St. Mary's Anglican Church, New Plymouth 3165 15 March 1920 Rev. Francis G. Harvie, Church of England
No 8
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Richard Horace Johnson Gladys Matilda Johnson
  πŸ’ 1920/5484
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 22 26
Dwelling Place New Plymouth Uruti
Length of Residence 4 days 12 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 3165
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. Francis G. Harvie, Church of England
9 17 March 1920 William Norton Bertram
Queenie Emma Adlam
William Norton Bertrand
Queenie Emma Adlam
πŸ’ 1920/2333
Bachelor
Spinster
Farm laborer
Domestic duties
24
21
Purangi
Waitara
23 years
21 years
The office of the Registrar, Waitara 1317 17 March 1920 The Registrar, Waitara
No 9
Date of Notice 17 March 1920
  Groom Bride
Names of Parties William Norton Bertram Queenie Emma Adlam
BDM Match (96%) William Norton Bertrand Queenie Emma Adlam
  πŸ’ 1920/2333
Condition Bachelor Spinster
Profession Farm laborer Domestic duties
Age 24 21
Dwelling Place Purangi Waitara
Length of Residence 23 years 21 years
Marriage Place The office of the Registrar, Waitara
Folio 1317
Consent
Date of Certificate 17 March 1920
Officiating Minister The Registrar, Waitara
10 17 March 1920 Richard Bell
Agnes Vera Robertson
Richard Bell
Agnes Vera Robertson
πŸ’ 1920/2334
Bachelor
Spinster
Stockman
Tailoress
22
20
Waitara
Dwelling of Mrs Robertson, Blake St, Waitara
7 months
11 years
Dwelling of Mrs Robertson, Blake St, Waitara 1318 H. Rob. F, E. Rob. M 17 March 1920 Rev. Dean James McKenna, Roman Catholic
No 10
Date of Notice 17 March 1920
  Groom Bride
Names of Parties Richard Bell Agnes Vera Robertson
  πŸ’ 1920/2334
Condition Bachelor Spinster
Profession Stockman Tailoress
Age 22 20
Dwelling Place Waitara Dwelling of Mrs Robertson, Blake St, Waitara
Length of Residence 7 months 11 years
Marriage Place Dwelling of Mrs Robertson, Blake St, Waitara
Folio 1318
Consent H. Rob. F, E. Rob. M
Date of Certificate 17 March 1920
Officiating Minister Rev. Dean James McKenna, Roman Catholic

Page 1385

District of Waitara Quarter ending 30 June 1920 Registrar J. Boland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 4 May 1920 Leonard Hunt
Mavis Eliza Healy Olsson
Leonard Hunt
Mavis Eliza Healy Olsson
πŸ’ 1920/1443
Bachelor
Spinster
Labourer
Domestic
20
18
Waitara
Waitara
2 Years
10 Years
The Office of the Registrar Waitara 5228 Charles Hunt Father, James Healy Olsson Father 4 May 1920 The Registrar of Marriages Waitara
No 11
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Leonard Hunt Mavis Eliza Healy Olsson
  πŸ’ 1920/1443
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 18
Dwelling Place Waitara Waitara
Length of Residence 2 Years 10 Years
Marriage Place The Office of the Registrar Waitara
Folio 5228
Consent Charles Hunt Father, James Healy Olsson Father
Date of Certificate 4 May 1920
Officiating Minister The Registrar of Marriages Waitara
12 17 May 1920 Robert Horace Phillips
Minnie Charlotte Pennington
Robert Horace Phillips
Minnie Charlotte Pennington
πŸ’ 1920/1272
Bachelor
Spinster
Farmer
Nurse
24
22
Huirangi
Eltham
8 months
10 years
The private residence of Mrs W. Pennington Eltham 5073 17 May 1920 James Alfred Hosking, Methodist
No 12
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Robert Horace Phillips Minnie Charlotte Pennington
  πŸ’ 1920/1272
Condition Bachelor Spinster
Profession Farmer Nurse
Age 24 22
Dwelling Place Huirangi Eltham
Length of Residence 8 months 10 years
Marriage Place The private residence of Mrs W. Pennington Eltham
Folio 5073
Consent
Date of Certificate 17 May 1920
Officiating Minister James Alfred Hosking, Methodist
13 1 June 1920 Norman McMillan Chappell
Amy Walker
Norman McMillan Chappell
Amy Walker
πŸ’ 1920/1450
Bachelor
Spinster
Bank officer
Domestic
28
23
Waitara
Waitara
1 week
3 Weeks
St Johns Church Waitara 5229 1 June 1920 G H Gavin, Church of England
No 13
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Norman McMillan Chappell Amy Walker
  πŸ’ 1920/1450
Condition Bachelor Spinster
Profession Bank officer Domestic
Age 28 23
Dwelling Place Waitara Waitara
Length of Residence 1 week 3 Weeks
Marriage Place St Johns Church Waitara
Folio 5229
Consent
Date of Certificate 1 June 1920
Officiating Minister G H Gavin, Church of England
14 8 June 1920 William Edgar Hawke
Alice May Jones
William Edgar Hawke
Alice May Jones
πŸ’ 1920/1451
Bachelor
Spinster
Farmer
Domestic
33
19
Waitara
Waitara
14 Years
12 Months
Private Residence of Mr Wm E Hawke Riverview Waitara 5230 Fanny Jones Mother 8 June 1920 G H Gavin, Church of England
No 14
Date of Notice 8 June 1920
  Groom Bride
Names of Parties William Edgar Hawke Alice May Jones
  πŸ’ 1920/1451
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 19
Dwelling Place Waitara Waitara
Length of Residence 14 Years 12 Months
Marriage Place Private Residence of Mr Wm E Hawke Riverview Waitara
Folio 5230
Consent Fanny Jones Mother
Date of Certificate 8 June 1920
Officiating Minister G H Gavin, Church of England

Page 1387

District of Waitara Quarter ending 30 September 1920 Registrar T. Poland
No Date of Notice Names and 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 7 July 1920 Lancelot Douglas Willison
Dulcie Adelaide Smith
Lancelot Douglas Willison
Dulcie Adelaide Smith
πŸ’ 1920/8397
Bachelor
Spinster
Farmer
Domestic duties
23
22
Urenui
Urenui
1 Week
10 years
Church of England, Urenui 8236 7 July 1920 G. H. Gavin, Church of England
No 15
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Lancelot Douglas Willison Dulcie Adelaide Smith
  πŸ’ 1920/8397
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Urenui Urenui
Length of Residence 1 Week 10 years
Marriage Place Church of England, Urenui
Folio 8236
Consent
Date of Certificate 7 July 1920
Officiating Minister G. H. Gavin, Church of England
16 14 July 1920 Henry John Alexander
Rosa May Jury
Henry John Alexander
Rosa May Jury
πŸ’ 1920/8398
Bachelor
Spinster
Farmer
Domestic duties
30
24
Tikorangi
Tikorangi
14 years
24 years
Church of England, Tikorangi 8237 14 July 1920 G. H. Gavin, Church of England
No 16
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Henry John Alexander Rosa May Jury
  πŸ’ 1920/8398
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 24
Dwelling Place Tikorangi Tikorangi
Length of Residence 14 years 24 years
Marriage Place Church of England, Tikorangi
Folio 8237
Consent
Date of Certificate 14 July 1920
Officiating Minister G. H. Gavin, Church of England
17 22 July 1920 Walter McCaul
Ann Caroline Fulton
Walter McCaul
Ann Caroline Fulton
πŸ’ 1920/8399
Bachelor
Spinster
Farmer
Domestic duties
29
24
Brixton
Brixton
5 years
10 years
Presbyterian Church, Waitara 8238 22 July 1920 Mr. H. A. Gould, Presbyterian
No 17
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Walter McCaul Ann Caroline Fulton
  πŸ’ 1920/8399
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place Brixton Brixton
Length of Residence 5 years 10 years
Marriage Place Presbyterian Church, Waitara
Folio 8238
Consent
Date of Certificate 22 July 1920
Officiating Minister Mr. H. A. Gould, Presbyterian
18 26 July 1920 John Victor Terrill
Margaret Danskin Hill
John Victor Terrill
Margaret Danskin Hill
πŸ’ 1920/8400
Bachelor
Spinster
Factory hand
Clerk
24
24
Motunui
Motunui
24 years
5 days
The Private Residence of Mr George Farquhar, Motunui 8239 26 July 1920 Mr. H. A. Gould, Presbyterian
No 18
Date of Notice 26 July 1920
  Groom Bride
Names of Parties John Victor Terrill Margaret Danskin Hill
  πŸ’ 1920/8400
Condition Bachelor Spinster
Profession Factory hand Clerk
Age 24 24
Dwelling Place Motunui Motunui
Length of Residence 24 years 5 days
Marriage Place The Private Residence of Mr George Farquhar, Motunui
Folio 8239
Consent
Date of Certificate 26 July 1920
Officiating Minister Mr. H. A. Gould, Presbyterian
19 27 July 1920 James Thurston
Sydney Harper
James Thurston
Sydney Harper
πŸ’ 1920/8401
Widower
Spinster
Labourer
Housekeeper
41
27
Uruti
Uruti
5 Months
9 Months
The Registrar of Marriage Office, Waitara 8240 27 July 1920 T. J. Bland, Registrar of Marriages
No 19
Date of Notice 27 July 1920
  Groom Bride
Names of Parties James Thurston Sydney Harper
  πŸ’ 1920/8401
Condition Widower Spinster
Profession Labourer Housekeeper
Age 41 27
Dwelling Place Uruti Uruti
Length of Residence 5 Months 9 Months
Marriage Place The Registrar of Marriage Office, Waitara
Folio 8240
Consent
Date of Certificate 27 July 1920
Officiating Minister T. J. Bland, Registrar of Marriages

Page 1388

District of Waitara Quarter ending 30 September 1920 Registrar J. Poland
No Date of Notice Names and 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 10 August 1920 William Douglas Telfer
Ida May Foreman
William Douglas Telfar
Ida May Foreman
πŸ’ 1920/8402
Bachelor
Spinster
Labourer
Domestic Duties
19
20
Waitara
Tikorangi
19 years
20 years
Church of England Waitara 8241 William Telfer Father (groom), George Ernest Foreman Father (bride) 11 August 1920 Rev. G. H. Gavin, Church of England
No 20
Date of Notice 10 August 1920
  Groom Bride
Names of Parties William Douglas Telfer Ida May Foreman
BDM Match (98%) William Douglas Telfar Ida May Foreman
  πŸ’ 1920/8402
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 20
Dwelling Place Waitara Tikorangi
Length of Residence 19 years 20 years
Marriage Place Church of England Waitara
Folio 8241
Consent William Telfer Father (groom), George Ernest Foreman Father (bride)
Date of Certificate 11 August 1920
Officiating Minister Rev. G. H. Gavin, Church of England
21 20 August 1920 Arthur Blanchard
Lucy Ellen Topliss
Arthur Blanchard
Lucy Ellen Topless
πŸ’ 1920/12335
Bachelor
Spinster
Farmer
Housekeeper
34
30
Waipukurau
Waitara
30 years
30 years
Private Residence of Christopher Topliss, Waitara 8242 20 August 1920 Rev. F. B. Lawrence, Methodist
No 21
Date of Notice 20 August 1920
  Groom Bride
Names of Parties Arthur Blanchard Lucy Ellen Topliss
BDM Match (97%) Arthur Blanchard Lucy Ellen Topless
  πŸ’ 1920/12335
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 34 30
Dwelling Place Waipukurau Waitara
Length of Residence 30 years 30 years
Marriage Place Private Residence of Christopher Topliss, Waitara
Folio 8242
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. F. B. Lawrence, Methodist
22 1 September 1920 John Lyons
Marjorie Pennington
John Lyons
Marjorie Pennington
πŸ’ 1920/8403
Bachelor
Spinster
Railway Employee
Draper Assistant
31
21
Waitara
Waitara
3 days
12 years
St John Church of England, Waitara 8243 1 September 1920 Rev. G. H. Gavin, Church of England
No 22
Date of Notice 1 September 1920
  Groom Bride
Names of Parties John Lyons Marjorie Pennington
  πŸ’ 1920/8403
Condition Bachelor Spinster
Profession Railway Employee Draper Assistant
Age 31 21
Dwelling Place Waitara Waitara
Length of Residence 3 days 12 years
Marriage Place St John Church of England, Waitara
Folio 8243
Consent
Date of Certificate 1 September 1920
Officiating Minister Rev. G. H. Gavin, Church of England
23 13 September 1920 Alfred John Harris
Alice May Spurdle
Alfred John Harris
Alice May Spurdle
πŸ’ 1920/8404
Bachelor
Spinster
Clerk
Shop Assistant
23
20
Waitara
Waitara
2 weeks
20 years
St John Church of England, Waitara 8244 H Spurdle Father (bride) 13 September 1920 Rev. G. H. Gavin, Church of England
No 23
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Alfred John Harris Alice May Spurdle
  πŸ’ 1920/8404
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 23 20
Dwelling Place Waitara Waitara
Length of Residence 2 weeks 20 years
Marriage Place St John Church of England, Waitara
Folio 8244
Consent H Spurdle Father (bride)
Date of Certificate 13 September 1920
Officiating Minister Rev. G. H. Gavin, Church of England

Page 1389

District of Waitara Quarter ending 31 December 1920 Registrar F. W. Barnard
No Date of Notice Names and 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 8 October 1920 Allan James Old
Margaret Isabel Leech
Allan James Old
Margaret Isabel Leech
πŸ’ 1920/11855
Bachelor
Spinster
Farmer
Domestic
23
20
Sentry Hill
Sentry Hill
17 Years
13 Years
Church of England, Waitara 11133 Austin Bell Leech, father 8 October 1920 Rev J. H. Gavin, Church of England
No 24
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Allan James Old Margaret Isabel Leech
  πŸ’ 1920/11855
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Sentry Hill Sentry Hill
Length of Residence 17 Years 13 Years
Marriage Place Church of England, Waitara
Folio 11133
Consent Austin Bell Leech, father
Date of Certificate 8 October 1920
Officiating Minister Rev J. H. Gavin, Church of England
25 2 November 1920 Anthony Urlich
Mary Zimmermann
Anthony Urlich
Mary Zimmermann
πŸ’ 1920/11856
Bachelor
Spinster
Restaurant Keeper
Domestic duties
29
26
Waitara
Waitara
7 days
5 Months
Roman Catholic Church, Waitara 11134 2 November 1920 Rev James McKenna, Roman Catholic
No 25
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Anthony Urlich Mary Zimmermann
  πŸ’ 1920/11856
Condition Bachelor Spinster
Profession Restaurant Keeper Domestic duties
Age 29 26
Dwelling Place Waitara Waitara
Length of Residence 7 days 5 Months
Marriage Place Roman Catholic Church, Waitara
Folio 11134
Consent
Date of Certificate 2 November 1920
Officiating Minister Rev James McKenna, Roman Catholic
26 6 November 1920 Lewis Robert Eversham
Ruth Sylvia Whitehead
Lewis Robert Ettershank
Ruth Sylvia Whitehead
πŸ’ 1920/12323
Bachelor
Spinster
Farmer
Home duties
27
23
Tikorangi
Tikorangi
10 Months
23 years
Private Residence Mrs John Whitehead at Tikorangi 11135 6 November 1920 Rev F. B. Lawrence, Methodist
No 26
Date of Notice 6 November 1920
  Groom Bride
Names of Parties Lewis Robert Eversham Ruth Sylvia Whitehead
BDM Match (91%) Lewis Robert Ettershank Ruth Sylvia Whitehead
  πŸ’ 1920/12323
Condition Bachelor Spinster
Profession Farmer Home duties
Age 27 23
Dwelling Place Tikorangi Tikorangi
Length of Residence 10 Months 23 years
Marriage Place Private Residence Mrs John Whitehead at Tikorangi
Folio 11135
Consent
Date of Certificate 6 November 1920
Officiating Minister Rev F. B. Lawrence, Methodist
27 8 November 1920 William Snell
Catharine Mabel Faull
William Snell
Catharine Mabel Faull
πŸ’ 1920/11857
Bachelor
Spinster
Farmer
Domestic
45
43
Waitara
Tikorangi
7 days
43 years
St Lukes Church of England, Tikorangi 11136 8 November 1920 Rev J. H. Gavin, Church of England
No 27
Date of Notice 8 November 1920
  Groom Bride
Names of Parties William Snell Catharine Mabel Faull
  πŸ’ 1920/11857
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 43
Dwelling Place Waitara Tikorangi
Length of Residence 7 days 43 years
Marriage Place St Lukes Church of England, Tikorangi
Folio 11136
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev J. H. Gavin, Church of England
28 29 November 1920 William Bernard Glasgow
Gwendoline Grace McKelvie Bull
William Bernard Glasgow
Gwendoline Grace McKelvie Bull
πŸ’ 1920/11958
Bachelor
Spinster
Solicitor Clerk
Household duties
29
24
Waitara
Hunterville
7 1/2 months
24 years
Church of England, Waitara 11314 29 November 1920 Rev C. V. Rooke, Church of England
No 28
Date of Notice 29 November 1920
  Groom Bride
Names of Parties William Bernard Glasgow Gwendoline Grace McKelvie Bull
  πŸ’ 1920/11958
Condition Bachelor Spinster
Profession Solicitor Clerk Household duties
Age 29 24
Dwelling Place Waitara Hunterville
Length of Residence 7 1/2 months 24 years
Marriage Place Church of England, Waitara
Folio 11314
Consent
Date of Certificate 29 November 1920
Officiating Minister Rev C. V. Rooke, Church of England

Page 1390

District of Waitara Quarter ending 31 December 1920 Registrar FW Garrand
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 9 December 1920 Ernest Frank Bates
Ada Clarke
Ernest Frank Bates
Ada Clarke
πŸ’ 1920/11858
Bachelor
Spinster
Farmer
Shorthand Typist
30
18
Okato
Waitara
2 years
7 months
Church of England, Waitara 11137 Walter Clarke, Father 9 December 1920 Rev G. N. Gavin, Church of England
No 29
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Ernest Frank Bates Ada Clarke
  πŸ’ 1920/11858
Condition Bachelor Spinster
Profession Farmer Shorthand Typist
Age 30 18
Dwelling Place Okato Waitara
Length of Residence 2 years 7 months
Marriage Place Church of England, Waitara
Folio 11137
Consent Walter Clarke, Father
Date of Certificate 9 December 1920
Officiating Minister Rev G. N. Gavin, Church of England
30 15 December 1920 Alfred Charles Smith
Christina Speed McAdam
Alfred Charles Smith
Christina Speed McAdam
πŸ’ 1920/11859
Bachelor
Spinster
Farmer
Shop Assistant
24
24
Urenui
Urenui
12 years
2 months
Residence of James Smith, Urenui 11138 15 December 1920 Rev H. A. Gould, Presbyterian
No 30
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Alfred Charles Smith Christina Speed McAdam
  πŸ’ 1920/11859
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 24 24
Dwelling Place Urenui Urenui
Length of Residence 12 years 2 months
Marriage Place Residence of James Smith, Urenui
Folio 11138
Consent
Date of Certificate 15 December 1920
Officiating Minister Rev H. A. Gould, Presbyterian

Page 1393

District of Whangamomona Quarter ending 30 June 1920 Registrar H. G. Leton
No Date of Notice Names and 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 June 1920 William Ernest Bell
Lillian Alice Kemp
William Earnest Bell
Lillian Alice Kemp
πŸ’ 1920/1452
Bachelor
Spinster
Farmer
Domestic
31
24
Tewera
Tewera
4 days
2 weeks
Brides Home, Tewera 5231 11 June 1920 Rev. C. W. Howard, Minister of the Church of England
No 1
Date of Notice 7 June 1920
  Groom Bride
Names of Parties William Ernest Bell Lillian Alice Kemp
BDM Match (98%) William Earnest Bell Lillian Alice Kemp
  πŸ’ 1920/1452
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 24
Dwelling Place Tewera Tewera
Length of Residence 4 days 2 weeks
Marriage Place Brides Home, Tewera
Folio 5231
Consent
Date of Certificate 11 June 1920
Officiating Minister Rev. C. W. Howard, Minister of the Church of England

Page 1395

District of Whangamomona Quarter ending 30 September 1920 Registrar J. L. Culleton
No Date of Notice Names and 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 24 July 1920 Kenneth Alexander Summerhays
Mary Bridget Flynn
Kenneth Alexander Summerhays
Mary Bridget Flynn
πŸ’ 1920/8405
Bachelor
Spinster
Labourer
Boarding House Keeper
29
20
Te Wera
Te Wera
10 years
10 years
Brides Residence, Te Wera 8245 24 July 1920 Rev Father Vincent Kelly, Roman Catholic Priest
No 2
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Kenneth Alexander Summerhays Mary Bridget Flynn
  πŸ’ 1920/8405
Condition Bachelor Spinster
Profession Labourer Boarding House Keeper
Age 29 20
Dwelling Place Te Wera Te Wera
Length of Residence 10 years 10 years
Marriage Place Brides Residence, Te Wera
Folio 8245
Consent
Date of Certificate 24 July 1920
Officiating Minister Rev Father Vincent Kelly, Roman Catholic Priest
3 20 September 1920 Charles Gooch
Lyra Lilian Simmonds
Charles Gooch
Myra Lilian Simmonds
πŸ’ 1920/8407
Widower 1918
Widow 1915
Farmer
Postmistress
42
37
Makahu
Huiakama
20 years
20 years
Registrars Office, Whangamomona 8246 20 September 1920 Joseph Luke Culleton, Registrar
No 3
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Charles Gooch Lyra Lilian Simmonds
BDM Match (98%) Charles Gooch Myra Lilian Simmonds
  πŸ’ 1920/8407
Condition Widower 1918 Widow 1915
Profession Farmer Postmistress
Age 42 37
Dwelling Place Makahu Huiakama
Length of Residence 20 years 20 years
Marriage Place Registrars Office, Whangamomona
Folio 8246
Consent
Date of Certificate 20 September 1920
Officiating Minister Joseph Luke Culleton, Registrar

More from this register