Intentions to Marry, 1920 Dannevirke to Palmerston North

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840491, 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.

1920d contains pages 1399-1884, covering districts from Dannevirke to Palmerston North

Page 1399

District of Dannevirke Quarter ending 31 March 1920 Registrar K. M. Bagecombe
No Date of Notice Names and 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 Henry Fritz Carston
Jessie Allan McKenzie
Henry Fritz Carston
Jessie Allan McKenzie
πŸ’ 1920/2335
Bachelor
Spinster
School Teacher
Home Duties
23
23
Dannevirke
Dannevirke
2 weeks
5 years
Presbyterian Church, Dannevirke 1319 5 January 1920 A. Grant, Presbyterian
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Henry Fritz Carston Jessie Allan McKenzie
  πŸ’ 1920/2335
Condition Bachelor Spinster
Profession School Teacher Home Duties
Age 23 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 weeks 5 years
Marriage Place Presbyterian Church, Dannevirke
Folio 1319
Consent
Date of Certificate 5 January 1920
Officiating Minister A. Grant, Presbyterian
2 8 January 1920 James Hall McDowell
Janet Hawley
James Hall McDowell
Janet Hawley
πŸ’ 1920/2336
Bachelor
Spinster
Draper
Home Duties
31
24
Dannevirke
Dannevirke
3 years
six years
Anglican Church, Dannevirke 1320 8 January 1920 G. B. Stephenson, Anglican
No 2
Date of Notice 8 January 1920
  Groom Bride
Names of Parties James Hall McDowell Janet Hawley
  πŸ’ 1920/2336
Condition Bachelor Spinster
Profession Draper Home Duties
Age 31 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years six years
Marriage Place Anglican Church, Dannevirke
Folio 1320
Consent
Date of Certificate 8 January 1920
Officiating Minister G. B. Stephenson, Anglican
3 9 January 1920 Jeffrey George Paterson
Isabella Jean Gass
Jeffrey George Paterson
Isabella Jean Gass
πŸ’ 1920/2848
Bachelor
Spinster
Cabinet maker
Home Duties
23
25
Porirua
Dannevirke
2 months
6 weeks
Presbyterian Church, Dannevirke 137/1920 9 January 1920 A. Grant, Presbyterian
No 3
Date of Notice 9 January 1920
  Groom Bride
Names of Parties Jeffrey George Paterson Isabella Jean Gass
  πŸ’ 1920/2848
Condition Bachelor Spinster
Profession Cabinet maker Home Duties
Age 23 25
Dwelling Place Porirua Dannevirke
Length of Residence 2 months 6 weeks
Marriage Place Presbyterian Church, Dannevirke
Folio 137/1920
Consent
Date of Certificate 9 January 1920
Officiating Minister A. Grant, Presbyterian
4 10 January 1920 William Thompson
Ana Irene Pearson
William Thompson
Una Irene Pearson
πŸ’ 1920/2337
Bachelor
Spinster
Labourer
Home Duties
22
19
Dannevirke
Dannevirke
Life
3 years
Church of Latter Day Saints, Tahoraiti 1321 Charles Henry Pearson, Father 10 January 1920 R. C. Parry, Latter Day Saint
No 4
Date of Notice 10 January 1920
  Groom Bride
Names of Parties William Thompson Ana Irene Pearson
BDM Match (97%) William Thompson Una Irene Pearson
  πŸ’ 1920/2337
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 22 19
Dwelling Place Dannevirke Dannevirke
Length of Residence Life 3 years
Marriage Place Church of Latter Day Saints, Tahoraiti
Folio 1321
Consent Charles Henry Pearson, Father
Date of Certificate 10 January 1920
Officiating Minister R. C. Parry, Latter Day Saint
5 24 January 1920 Victor Alexander Gaskin
Violet Cowley
Victor Alexander Gaskin
Violet Cowley
πŸ’ 1920/2338
Bachelor
Spinster
Timber Worker
Home Duties
21
23
Dannevirke
Dannevirke
3 days
15 years
Methodist Church, Dannevirke 1322 24 January 1920 J. Richards, Methodist
No 5
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Victor Alexander Gaskin Violet Cowley
  πŸ’ 1920/2338
Condition Bachelor Spinster
Profession Timber Worker Home Duties
Age 21 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 15 years
Marriage Place Methodist Church, Dannevirke
Folio 1322
Consent
Date of Certificate 24 January 1920
Officiating Minister J. Richards, Methodist

Page 1400

District of Dannevirke Quarter ending 31 March 1920 Registrar K. M. Sagecombe
No Date of Notice Names and 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 28 January 1920 George William Clifton
Nora Elizabeth Port
George William Clifton
Nora Elizabeth Port
πŸ’ 1920/2339
Bachelor
Spinster
Bushman
School Teacher
25
20
Dannevirke
Dannevirke
4 days
6 weeks
Anglican Church Dannevirke 1323 Ambrose Hughey Port, Father 28 January 1920 G. B. Stephenson, Anglican
No 6
Date of Notice 28 January 1920
  Groom Bride
Names of Parties George William Clifton Nora Elizabeth Port
  πŸ’ 1920/2339
Condition Bachelor Spinster
Profession Bushman School Teacher
Age 25 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 days 6 weeks
Marriage Place Anglican Church Dannevirke
Folio 1323
Consent Ambrose Hughey Port, Father
Date of Certificate 28 January 1920
Officiating Minister G. B. Stephenson, Anglican
7 29 January 1920 William Barnett
Elizabeth Cecile Ross
William Barnett
Elizabeth Cecile Ross
πŸ’ 1920/2074
Bachelor
Spinster
Farmer
Home Duties
33
24
Dannevirke
Dannevirke
6 years
Life
House of Bride's Father Toi Flat Dannevirke 1324 29 January 1920 A. Grant, Presbyterian
No 7
Date of Notice 29 January 1920
  Groom Bride
Names of Parties William Barnett Elizabeth Cecile Ross
  πŸ’ 1920/2074
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 33 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 6 years Life
Marriage Place House of Bride's Father Toi Flat Dannevirke
Folio 1324
Consent
Date of Certificate 29 January 1920
Officiating Minister A. Grant, Presbyterian
8 23 February 1920 Edward George Whitfield
Maren Bork Lauridsen Ries
Edward George Whitfield
Maren Bork Lauridsen Ries
πŸ’ 1920/2085
Bachelor
Spinster
Railway Engineer
Home Duties
24
24
Dannevirke
Dannevirke
3 days
Life
Lutheran Church Dannevirke 1325 23 February 1920 H. M. Ries, Lutheran
No 8
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Edward George Whitfield Maren Bork Lauridsen Ries
  πŸ’ 1920/2085
Condition Bachelor Spinster
Profession Railway Engineer Home Duties
Age 24 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days Life
Marriage Place Lutheran Church Dannevirke
Folio 1325
Consent
Date of Certificate 23 February 1920
Officiating Minister H. M. Ries, Lutheran
9 23 February 1920 Arthur Dave Hathaway
Amelia Ann Stewart
Arthur Dave Hathaway
Amelia Ann Stewart
πŸ’ 1920/2092
Bachelor
Spinster
Hairdresser and Tobacconist
Home Duties
40
28
Dannevirke
Dannevirke
3 days
Life
Anglican Church Dannevirke 1326 23 February 1920 G. B. Stephenson, Anglican
No 9
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Arthur Dave Hathaway Amelia Ann Stewart
  πŸ’ 1920/2092
Condition Bachelor Spinster
Profession Hairdresser and Tobacconist Home Duties
Age 40 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days Life
Marriage Place Anglican Church Dannevirke
Folio 1326
Consent
Date of Certificate 23 February 1920
Officiating Minister G. B. Stephenson, Anglican
10 24 February 1920 John Mandeville Goggin
Mary Ellen Adsett
John Manderville Goggin
Mary Ellen Adsett
πŸ’ 1920/2093
Bachelor
Spinster
Farmer
Dressmaker
31
27
Dannevirke
Dannevirke
4 days
23 years
Roman Catholic Church Dannevirke 1327 24 February 1920 F. L. Daly, Roman Catholic
No 10
Date of Notice 24 February 1920
  Groom Bride
Names of Parties John Mandeville Goggin Mary Ellen Adsett
BDM Match (98%) John Manderville Goggin Mary Ellen Adsett
  πŸ’ 1920/2093
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 31 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 days 23 years
Marriage Place Roman Catholic Church Dannevirke
Folio 1327
Consent
Date of Certificate 24 February 1920
Officiating Minister F. L. Daly, Roman Catholic

Page 1401

District of Dannevirke Quarter ending 31 March 1920 Registrar K. M. Edgecombe
No Date of Notice Names and 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 March 1920 Robert Harry Perrett
Catherine Elizabeth Francis
Robert Harry Perrett
Catherine Elizabeth Francis
πŸ’ 1920/3218
Bachelor
Spinster
Soldier
Home Duties
29
28
Dannevirke
Wellington
3 months
Life
Presbyterian Church Adelaide Road Wellington 734 5 March 1920 W. Shirer, Presbyterian
No 11
Date of Notice 5 March 1920
  Groom Bride
Names of Parties Robert Harry Perrett Catherine Elizabeth Francis
  πŸ’ 1920/3218
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 29 28
Dwelling Place Dannevirke Wellington
Length of Residence 3 months Life
Marriage Place Presbyterian Church Adelaide Road Wellington
Folio 734
Consent
Date of Certificate 5 March 1920
Officiating Minister W. Shirer, Presbyterian
12 8 March 1920 Joseph John Pratley
Myrtle Olive Louisa May Mathieson
Joseph John Pratley
Myrtle Olive Louise May Mathieson
πŸ’ 1920/2094
Bachelor
Spinster
Carpenter
Dressmaker
29
23
Dannevirke
Dannevirke
12 months
3 years
House of Bride's Father Princess Street Dannevirke 1328 8 March 1920 H. M. Ries, Lutheran
No 12
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Joseph John Pratley Myrtle Olive Louisa May Mathieson
BDM Match (99%) Joseph John Pratley Myrtle Olive Louise May Mathieson
  πŸ’ 1920/2094
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 29 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 12 months 3 years
Marriage Place House of Bride's Father Princess Street Dannevirke
Folio 1328
Consent
Date of Certificate 8 March 1920
Officiating Minister H. M. Ries, Lutheran
13 10 March 1920 Alexander Strachan Hart
Ellen Francis
Alexander Strachan Hart
Ellen Francis
πŸ’ 1920/2095
Bachelor
Spinster
Carpenter
Home Duties
23
23
Dannevirke
Dannevirke
3 days
3 days
Registrar's Office Dannevirke 1329 10 March 1920 G. Thorburn, Registrar
No 13
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Alexander Strachan Hart Ellen Francis
  πŸ’ 1920/2095
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 23 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dannevirke
Folio 1329
Consent
Date of Certificate 10 March 1920
Officiating Minister G. Thorburn, Registrar
14 16 March 1920 Duncan Carr Macphail
Margaret Gwendoleen Hindmarsh Bolton
Duncan Carr Macphail
Margaret Gwendoleen Hindmarsh Bolton
πŸ’ 1920/4806
Bachelor
Spinster
Farmer
Home Duties
29
21
Waitahora
Pahiatua
15 years
21 years
Anglican Church Mangatainoka 1633 16 March 1920 R. Hermon, Anglican
No 14
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Duncan Carr Macphail Margaret Gwendoleen Hindmarsh Bolton
  πŸ’ 1920/4806
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 21
Dwelling Place Waitahora Pahiatua
Length of Residence 15 years 21 years
Marriage Place Anglican Church Mangatainoka
Folio 1633
Consent
Date of Certificate 16 March 1920
Officiating Minister R. Hermon, Anglican
15 17 March 1920 George Howard
Florence May Trevor
George Howard
Florence May Trevor
πŸ’ 1920/2096
Married, but not heard of wife as alive, for seven years last past
Divorced 15 September 1914
Engine Driver
Home Duties
54
39
Dannevirke
Dannevirke
3 years
3 years
Registrar's Office Dannevirke 1330 17 March 1920 G. Thorburn, Registrar
No 15
Date of Notice 17 March 1920
  Groom Bride
Names of Parties George Howard Florence May Trevor
  πŸ’ 1920/2096
Condition Married, but not heard of wife as alive, for seven years last past Divorced 15 September 1914
Profession Engine Driver Home Duties
Age 54 39
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Dannevirke
Folio 1330
Consent
Date of Certificate 17 March 1920
Officiating Minister G. Thorburn, Registrar

Page 1402

District of Dannevirke Quarter ending 31 March 1920 Registrar R. M. Edgecombe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 19 March 1920 Robert Gordon Hastie
Myrtle Agnes Jensen
Robert Gordon Hastie
Myrtle Agnes Jensen
πŸ’ 1920/2097
Bachelor
Spinster
Grocer's Assistant
Home Duties
24
23
Dannevirke
Dannevirke
3 days
3 days
William Duncan's House, Tahoraiti 1331 19 March 1920 James N. Lambert, Latter Day Saint
No 16
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Robert Gordon Hastie Myrtle Agnes Jensen
  πŸ’ 1920/2097
Condition Bachelor Spinster
Profession Grocer's Assistant Home Duties
Age 24 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place William Duncan's House, Tahoraiti
Folio 1331
Consent
Date of Certificate 19 March 1920
Officiating Minister James N. Lambert, Latter Day Saint
17 22 March 1920 Martin Bernard Svensen
Doris May Prior
Martin Bernard Svensen
Doris May Prior
πŸ’ 1920/2098
Bachelor
Spinster
Motor Mechanic
Home Duties
29
23
Dannevirke
Dannevirke
Life
7 years
Methodist Church, Dannevirke 1332 22 March 1920 J. Richards, Methodist
No 17
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Martin Bernard Svensen Doris May Prior
  πŸ’ 1920/2098
Condition Bachelor Spinster
Profession Motor Mechanic Home Duties
Age 29 23
Dwelling Place Dannevirke Dannevirke
Length of Residence Life 7 years
Marriage Place Methodist Church, Dannevirke
Folio 1332
Consent
Date of Certificate 22 March 1920
Officiating Minister J. Richards, Methodist
18 23 March 1920 William Edward Johnson
Mabel Agnes Crooks
William Edward Johnson
Mabel Agnes Crooks
πŸ’ 1920/2075
Bachelor
Spinster
Mail Contractor
Home Duties
23
18
Dannevirke
Dannevirke
4 months
Life
Presbyterian Church, Dannevirke 1333 William Bell Crooks, Father 23 March 1920 A. Grant, Presbyterian
No 18
Date of Notice 23 March 1920
  Groom Bride
Names of Parties William Edward Johnson Mabel Agnes Crooks
  πŸ’ 1920/2075
Condition Bachelor Spinster
Profession Mail Contractor Home Duties
Age 23 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 months Life
Marriage Place Presbyterian Church, Dannevirke
Folio 1333
Consent William Bell Crooks, Father
Date of Certificate 23 March 1920
Officiating Minister A. Grant, Presbyterian
19 24 March 1920 Leslie George Thorburn
Mary Helena Nielsen
Leslie George Thorburn
Mary Helena Neilsen
πŸ’ 1920/2076
Bachelor
Spinster
Farmer
Home Duties
28
27
Dannevirke
Dannevirke
10 years
Life
Lutheran Church, Dannevirke 1334 24 March 1920 H. M. Ries, Lutheran
No 19
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Leslie George Thorburn Mary Helena Nielsen
BDM Match (95%) Leslie George Thorburn Mary Helena Neilsen
  πŸ’ 1920/2076
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years Life
Marriage Place Lutheran Church, Dannevirke
Folio 1334
Consent
Date of Certificate 24 March 1920
Officiating Minister H. M. Ries, Lutheran
20 27 March 1920 Charles Younger Drew
Rose Vivien Adamson M. N. Grenside
Charles Younger Drew
Rose Vivien Adamson
πŸ’ 1920/5485
Bachelor
Widow 4 June 1915
Farmer
Home Duties
34
27
Dannevirke
Woodville
7 years
3 days
Church of England, Woodville 3166 27 March 1920 A. F. Hall, Anglican
No 20
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Charles Younger Drew Rose Vivien Adamson M. N. Grenside
BDM Match (78%) Charles Younger Drew Rose Vivien Adamson
  πŸ’ 1920/5485
Condition Bachelor Widow 4 June 1915
Profession Farmer Home Duties
Age 34 27
Dwelling Place Dannevirke Woodville
Length of Residence 7 years 3 days
Marriage Place Church of England, Woodville
Folio 3166
Consent
Date of Certificate 27 March 1920
Officiating Minister A. F. Hall, Anglican

Page 1403

District of Dannevirke Quarter ending 31 March 1920 Registrar Wm Edgecombe
No Date of Notice Names and 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 31 March 1920 James Henry Gibson
Mary Adair Graham
James Henry Gibson
Mary Adair Graham
πŸ’ 1920/2077
Bachelor
Spinster
Farmer
Home Duties
24
21
Dannevirke
Dannevirke
17 years
8 years
Presbyterian Church, Dannevirke 1335 31 March 1920 Rev. J. Grant, Presbyterian
No 21
Date of Notice 31 March 1920
  Groom Bride
Names of Parties James Henry Gibson Mary Adair Graham
  πŸ’ 1920/2077
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 17 years 8 years
Marriage Place Presbyterian Church, Dannevirke
Folio 1335
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. J. Grant, Presbyterian
22 31 March 1920 Ormond Benbow
Emma Johnston
Ormond Benbow
Emma Johnston
πŸ’ 1920/2078
Thomas Lyon Clouston
Emma Johnston
πŸ’ 1920/8459
Bachelor
Spinster
Farmer
Home Duties
28
19
Dannevirke
Dannevirke
3 days
5 years
Presbyterian Church, Dannevirke 1336 Alice Victoria Johnston, Mother 31 March 1920 Rev. J. Grant, Presbyterian
No 22
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Ormond Benbow Emma Johnston
  πŸ’ 1920/2078
BDM Match (60%) Thomas Lyon Clouston Emma Johnston
  πŸ’ 1920/8459
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 19
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church, Dannevirke
Folio 1336
Consent Alice Victoria Johnston, Mother
Date of Certificate 31 March 1920
Officiating Minister Rev. J. Grant, Presbyterian

Page 1405

District of Dannevirke Quarter ending 30 June 1920 Registrar F. W. Rosecombe
No Date of Notice Names and 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 1 April 1920 John Fayen
Emily Mordin
John Fayen
Emily Mordin
πŸ’ 1920/1453
Bachelor
Spinster
Farmer
Home Duties
34
20
Dannevirke
Dannevirke
1 week
3 years
House of Bride's Mother London Street Dannevirke 5232 Kate Alding formerly Mordin M.N. Gilmore Mother 1 April 1920 A. Grant Presbyterian
No 23
Date of Notice 1 April 1920
  Groom Bride
Names of Parties John Fayen Emily Mordin
  πŸ’ 1920/1453
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week 3 years
Marriage Place House of Bride's Mother London Street Dannevirke
Folio 5232
Consent Kate Alding formerly Mordin M.N. Gilmore Mother
Date of Certificate 1 April 1920
Officiating Minister A. Grant Presbyterian
24 8 April 1920 John James Gilbert
Gwendolene Dora Gunn
John James Gilbert
Gwendolene Dora Gunn
πŸ’ 1920/1454
Bachelor
Spinster
Railway Employee
Tailoress
22
21
Dannevirke
Dannevirke
9 months
4 years
Presbyterian Church Dannevirke 5233 8 April 1920 A. Grant Presbyterian
No 24
Date of Notice 8 April 1920
  Groom Bride
Names of Parties John James Gilbert Gwendolene Dora Gunn
  πŸ’ 1920/1454
Condition Bachelor Spinster
Profession Railway Employee Tailoress
Age 22 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 months 4 years
Marriage Place Presbyterian Church Dannevirke
Folio 5233
Consent
Date of Certificate 8 April 1920
Officiating Minister A. Grant Presbyterian
25 9 April 1920 Wilson Paewai
Pahe Foley
Wilson Paewai
Pahe Foley
πŸ’ 1920/1455
Widower 1st December 1918
Spinster
Labourer
Home Duties
27
18
Dannevirke
Dannevirke
Life
3 months
Registrar's office Dannevirke 5234 Rangi Latere Guardian 9 April 1920 Deputy Registrar
No 25
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Wilson Paewai Pahe Foley
  πŸ’ 1920/1455
Condition Widower 1st December 1918 Spinster
Profession Labourer Home Duties
Age 27 18
Dwelling Place Dannevirke Dannevirke
Length of Residence Life 3 months
Marriage Place Registrar's office Dannevirke
Folio 5234
Consent Rangi Latere Guardian
Date of Certificate 9 April 1920
Officiating Minister Deputy Registrar
26 23 April 1920 Allan Edward Law
Esther Mary Jones
Allen Howard Law
Esther Mary Jones
πŸ’ 1920/1456
Bachelor
Spinster
Bank Clerk
Shop Assistant
28
25
Dannevirke
Dannevirke
22 years
Life
Anglican Church Dannevirke 5235 23 April 1920 G. B. Stephenson Anglican
No 26
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Allan Edward Law Esther Mary Jones
BDM Match (91%) Allen Howard Law Esther Mary Jones
  πŸ’ 1920/1456
Condition Bachelor Spinster
Profession Bank Clerk Shop Assistant
Age 28 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 22 years Life
Marriage Place Anglican Church Dannevirke
Folio 5235
Consent
Date of Certificate 23 April 1920
Officiating Minister G. B. Stephenson Anglican
27 27 April 1920 Alfred Edgar Loveday
Winifred Lilian Maud Carston
Alfred Edgar Loveday
Winifred Lilian Maud Carston
πŸ’ 1920/1433
Bachelor
Spinster
Clerk
Domestic Duties
28
28
Palmerston North
Dannevirke
3 months
14 years
Presbyterian Church Dannevirke 5236 27 April 1920 A. Grant Presbyterian
No 27
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Alfred Edgar Loveday Winifred Lilian Maud Carston
  πŸ’ 1920/1433
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 28 28
Dwelling Place Palmerston North Dannevirke
Length of Residence 3 months 14 years
Marriage Place Presbyterian Church Dannevirke
Folio 5236
Consent
Date of Certificate 27 April 1920
Officiating Minister A. Grant Presbyterian

Page 1406

District of Dannevirke Quarter ending 30 June 1920 Registrar F. W. Rosecombe
No Date of Notice Names and 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 30 April 1920 Francis Tudor Raymond Price
Margaret Fergus
Francis Tudor Raymond Price
Margaret Fergus
πŸ’ 1920/1434
Bachelor
Spinster
Farmer
Dressmaker
26
28
Dannevirke
Dannevirke
12 years
5 years
Anglican Church Dannevirke 5237 30 April 1920 G. B. Stephenson, Anglican
No 28
Date of Notice 30 April 1920
  Groom Bride
Names of Parties Francis Tudor Raymond Price Margaret Fergus
  πŸ’ 1920/1434
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 12 years 5 years
Marriage Place Anglican Church Dannevirke
Folio 5237
Consent
Date of Certificate 30 April 1920
Officiating Minister G. B. Stephenson, Anglican
29 3 May 1920 Francis Robert Bullick
Nellie Irene Gordon
Francis Robert Bullick
Nellie Irene Gordon
πŸ’ 1920/1435
Bachelor
Spinster
Outfitter
Home Duties
29
24
Dannevirke
Dannevirke
4 years
Life
Presbyterian Church Dannevirke 5238 3 May 1920 A. Grant, Presbyterian
No 29
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Francis Robert Bullick Nellie Irene Gordon
  πŸ’ 1920/1435
Condition Bachelor Spinster
Profession Outfitter Home Duties
Age 29 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 years Life
Marriage Place Presbyterian Church Dannevirke
Folio 5238
Consent
Date of Certificate 3 May 1920
Officiating Minister A. Grant, Presbyterian
30 7 May 1920 David William Jurgeleit
Lillian Annie Ebbett
David William Jurgeleit
Lilian Annie Ebbett
πŸ’ 1920/1436
Bachelor
Spinster
Farmer
Home Duties
24
22
Maharahara Dannevirke
Dannevirke
Life
Life
Registrar's Office Dannevirke 5239 7 May 1920 Deputy Registrar
No 30
Date of Notice 7 May 1920
  Groom Bride
Names of Parties David William Jurgeleit Lillian Annie Ebbett
BDM Match (98%) David William Jurgeleit Lilian Annie Ebbett
  πŸ’ 1920/1436
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 22
Dwelling Place Maharahara Dannevirke Dannevirke
Length of Residence Life Life
Marriage Place Registrar's Office Dannevirke
Folio 5239
Consent
Date of Certificate 7 May 1920
Officiating Minister Deputy Registrar
31 12 May 1920 Ralph Howard Skipwith
Ethel Jessie Hume (M.N. Knight)
Ralph Howard Skipworth
Ethel Jessie Hume
πŸ’ 1920/3995
Bachelor
Widow 12 December 1908
Farmer
46
38
Dannevirke
Newbury
7 months
35 years
St. Paul's Wellington see 3447 Wellington MN 586 12 May 1920 Rev. Archdeacon Johnston, Anglican
No 31
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Ralph Howard Skipwith Ethel Jessie Hume (M.N. Knight)
BDM Match (73%) Ralph Howard Skipworth Ethel Jessie Hume
  πŸ’ 1920/3995
Condition Bachelor Widow 12 December 1908
Profession Farmer
Age 46 38
Dwelling Place Dannevirke Newbury
Length of Residence 7 months 35 years
Marriage Place St. Paul's Wellington
Folio see 3447 Wellington MN 586
Consent
Date of Certificate 12 May 1920
Officiating Minister Rev. Archdeacon Johnston, Anglican
32 13 May 1920 William Laurie Johansen
Reta Mary Matson
William Lawrie Johansen
Reta Mary Watson
πŸ’ 1920/1437
Bachelor
Spinster
Farmer
Home Duties
22
18
Te Rehunga Dannevirke
Te Rehunga Dannevirke
1 year
8 years
Registrar's Office Dannevirke 5240 Peter John Matson, Father 13 May 1920 Deputy Registrar
No 32
Date of Notice 13 May 1920
  Groom Bride
Names of Parties William Laurie Johansen Reta Mary Matson
BDM Match (95%) William Lawrie Johansen Reta Mary Watson
  πŸ’ 1920/1437
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 18
Dwelling Place Te Rehunga Dannevirke Te Rehunga Dannevirke
Length of Residence 1 year 8 years
Marriage Place Registrar's Office Dannevirke
Folio 5240
Consent Peter John Matson, Father
Date of Certificate 13 May 1920
Officiating Minister Deputy Registrar

Page 1407

District of Dannevirke Quarter ending 30 June 1920 Registrar K. M. Edgecombe
No Date of Notice Names and 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 15 May 1920 John Love Masterson
Jean Buchanan Speedy
John Love Masterson
Jean Buchanan Speedy
πŸ’ 1920/1438
Bachelor
Spinster
Land Salesman
Home Duties
25
24
Dannevirke
Dannevirke
One week
Life
Knox Church Dannevirke 5241 15 May 1920 A. Grant, Presbyterian
No 33
Date of Notice 15 May 1920
  Groom Bride
Names of Parties John Love Masterson Jean Buchanan Speedy
  πŸ’ 1920/1438
Condition Bachelor Spinster
Profession Land Salesman Home Duties
Age 25 24
Dwelling Place Dannevirke Dannevirke
Length of Residence One week Life
Marriage Place Knox Church Dannevirke
Folio 5241
Consent
Date of Certificate 15 May 1920
Officiating Minister A. Grant, Presbyterian
34 26 May 1920 Walter John Alding
Moana Hugoline Evans
Walter John Alding
Moana Hugoline Evans
πŸ’ 1920/1439
Bachelor
Spinster
Labourer
Shop Assistant
20
21
Dannevirke
Dannevirke
7 years
12 years
Registrar's Office Dannevirke 5242 William Alding, Father 26 May 1920 Deputy Registrar
No 34
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Walter John Alding Moana Hugoline Evans
  πŸ’ 1920/1439
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 20 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 years 12 years
Marriage Place Registrar's Office Dannevirke
Folio 5242
Consent William Alding, Father
Date of Certificate 26 May 1920
Officiating Minister Deputy Registrar
35 27 May 1920 James Currie
Elsie Richardson
James Currie
Elsie Richardson
πŸ’ 1920/1440
Widower 22 August 1916
Spinster
Tailor
Tailoress
46
25
Dannevirke
Dannevirke
8 months
2 months
Presbyterian Church Dannevirke 5243 27 May 1920 A. Grant, Presbyterian
No 35
Date of Notice 27 May 1920
  Groom Bride
Names of Parties James Currie Elsie Richardson
  πŸ’ 1920/1440
Condition Widower 22 August 1916 Spinster
Profession Tailor Tailoress
Age 46 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 8 months 2 months
Marriage Place Presbyterian Church Dannevirke
Folio 5243
Consent
Date of Certificate 27 May 1920
Officiating Minister A. Grant, Presbyterian
36 08 June 1920 William Thomas Samuel Ellis
Marguerite Alberta Jane Stratford
William Thomas Samuel Ellis
Marguerite Alberta Jane Stratford
πŸ’ 1920/1441
Bachelor
Spinster
Farmer
Home Duties
26
22
Dannevirke
Dannevirke
3 days
8 years
Presbyterian Church Dannevirke 5244 08 June 1920 A. Grant, Presbyterian
No 36
Date of Notice 08 June 1920
  Groom Bride
Names of Parties William Thomas Samuel Ellis Marguerite Alberta Jane Stratford
  πŸ’ 1920/1441
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 8 years
Marriage Place Presbyterian Church Dannevirke
Folio 5244
Consent
Date of Certificate 08 June 1920
Officiating Minister A. Grant, Presbyterian
37 08 June 1920 George Robert Rose
Annie Jane Patterson
George Robert Rose
Annie Jane Patterson
πŸ’ 1920/1442
Bachelor
Spinster
Farmer
Home Duties
34
21
Dannevirke
Dannevirke
12 years
12 years
Presbyterian Church Dannevirke 5245 08 June 1920 A. Grant, Presbyterian
No 37
Date of Notice 08 June 1920
  Groom Bride
Names of Parties George Robert Rose Annie Jane Patterson
  πŸ’ 1920/1442
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 12 years 12 years
Marriage Place Presbyterian Church Dannevirke
Folio 5245
Consent
Date of Certificate 08 June 1920
Officiating Minister A. Grant, Presbyterian

Page 1408

District of Dannevirke Quarter ending 30 June 1920 Registrar F. M. Podgecombe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 17 June 1920 Theodore Brown
Eva Sophie Grenside
Theodore Brown
Eva Sophie Grenside
πŸ’ 1920/1571
Bachelor
Spinster
Clerk
Home Duties
26
24
Dannevirke
Woodville
6 years
4 days
Anglican Church Woodville 5376 17 June 1920 A. F. Hall, Anglican
No 38
Date of Notice 17 June 1920
  Groom Bride
Names of Parties Theodore Brown Eva Sophie Grenside
  πŸ’ 1920/1571
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 26 24
Dwelling Place Dannevirke Woodville
Length of Residence 6 years 4 days
Marriage Place Anglican Church Woodville
Folio 5376
Consent
Date of Certificate 17 June 1920
Officiating Minister A. F. Hall, Anglican
39 19 June 1920 Thomas George Stewart
Elsie Catherine Bagge
Thomas George Stewart
Elsie Catherine Bagge
πŸ’ 1920/1444
Bachelor
Spinster
Plumber
Home Duties
36
22
Dannevirke
Dannevirke
6 years
10 years
Roman Catholic Church Dannevirke 5246 19 June 1920 Father Leo Daly, Roman Catholic
No 39
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Thomas George Stewart Elsie Catherine Bagge
  πŸ’ 1920/1444
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 36 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 6 years 10 years
Marriage Place Roman Catholic Church Dannevirke
Folio 5246
Consent
Date of Certificate 19 June 1920
Officiating Minister Father Leo Daly, Roman Catholic
40 21 June 1920 James MacRae
Millicent Joan Hunter
James MacRae
Millicent Joan Hunter
πŸ’ 1920/1445
Bachelor
Spinster
Farmer
Home Duties
27
23
Waitahora Dannevirke
Dannevirke
3 years
Life
Anglican Church Dannevirke 5247 21 June 1920 G. B. Stephenson, Anglican
No 40
Date of Notice 21 June 1920
  Groom Bride
Names of Parties James MacRae Millicent Joan Hunter
  πŸ’ 1920/1445
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 23
Dwelling Place Waitahora Dannevirke Dannevirke
Length of Residence 3 years Life
Marriage Place Anglican Church Dannevirke
Folio 5247
Consent
Date of Certificate 21 June 1920
Officiating Minister G. B. Stephenson, Anglican
41 22 June 1920 Matthew Rasmussen
Christina Philp
Matthew Rasmussen
Christina Philp
πŸ’ 1920/1446
Bachelor
Spinster
Farmer
Home Duties
24
25
Dannevirke
Dannevirke
15 years
Life
Presbyterian Church Dannevirke 5248 22 June 1920 A. Grant, Presbyterian
No 41
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Matthew Rasmussen Christina Philp
  πŸ’ 1920/1446
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 15 years Life
Marriage Place Presbyterian Church Dannevirke
Folio 5248
Consent
Date of Certificate 22 June 1920
Officiating Minister A. Grant, Presbyterian
42 24 June 1920 Frederick Thomas Jessy Hook
Violet Ellen Voss
Frederick Thomas Jessy Hook
Violet Ellen Voss
πŸ’ 1920/1447
Bachelor
Spinster
Coach Painter
Home Duties
26
28
Dannevirke
Dannevirke
12 years
2 years
Anglican Church Dannevirke 5249 24 June 1920 G. B. Stephenson, Anglican
No 42
Date of Notice 24 June 1920
  Groom Bride
Names of Parties Frederick Thomas Jessy Hook Violet Ellen Voss
  πŸ’ 1920/1447
Condition Bachelor Spinster
Profession Coach Painter Home Duties
Age 26 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 12 years 2 years
Marriage Place Anglican Church Dannevirke
Folio 5249
Consent
Date of Certificate 24 June 1920
Officiating Minister G. B. Stephenson, Anglican

Page 1409

District of Dannevirke Quarter ending 30 June 1920 Registrar K. M. Edgecombe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 26 June 1920 George Edwards
Muriel Ingabore Pearson
Bachelor
Spinster
Motor Mechanic
Waitress
20
18
Dannevirke
Dannevirke
15 years
Life
Registrar's Office Dannevirke Notice only Consents not yet obtained
No 43
Date of Notice 26 June 1920
  Groom Bride
Names of Parties George Edwards Muriel Ingabore Pearson
Condition Bachelor Spinster
Profession Motor Mechanic Waitress
Age 20 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 15 years Life
Marriage Place Registrar's Office Dannevirke
Folio
Consent Notice only Consents not yet obtained
Date of Certificate
Officiating Minister

Page 1411

District of Dannevirke Quarter ending 30 September 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 2 July 1920 Roderick Archibald McKay
Louisa Maude Ingram
Roderick Archibald McKay
Louisa Maude Ingram
πŸ’ 1920/8408
Bachelor
Spinster
Farmer
Home Duties
35
24
Dannevirke
Dannevirke
3 days
3 days
Registrar's Office Dannevirke 8247 2 July 1920 Registrar
No 44
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Roderick Archibald McKay Louisa Maude Ingram
  πŸ’ 1920/8408
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dannevirke
Folio 8247
Consent
Date of Certificate 2 July 1920
Officiating Minister Registrar
45 17 July 1920 Robert John Holms
Gertrude Emma Herbert
Robert John Holms
Gertrude Emma Herbert
πŸ’ 1920/8409
Bachelor
Spinster
Farm Manager
Home Duties
31
31
Kiritaki Dannevirke
Dannevirke
one year
14 years
Anglican Church Dannevirke 8248 17 July 1920 G. B. Stephenson, Anglican
No 45
Date of Notice 17 July 1920
  Groom Bride
Names of Parties Robert John Holms Gertrude Emma Herbert
  πŸ’ 1920/8409
Condition Bachelor Spinster
Profession Farm Manager Home Duties
Age 31 31
Dwelling Place Kiritaki Dannevirke Dannevirke
Length of Residence one year 14 years
Marriage Place Anglican Church Dannevirke
Folio 8248
Consent
Date of Certificate 17 July 1920
Officiating Minister G. B. Stephenson, Anglican
46 19 July 1920 Leslie Bell Anderson
Gertrude Gordon
Leslie Bell Anderson
Gertrude Gordon
πŸ’ 1920/8410
Bachelor
Spinster
Coachpainter
29
23
Dannevirke
Dannevirke
21 years
1 month
G. J. Anderson's Residence McPhee Street Dannevirke 8249 19 July 1920 J. Richards, Methodist
No 46
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Leslie Bell Anderson Gertrude Gordon
  πŸ’ 1920/8410
Condition Bachelor Spinster
Profession Coachpainter
Age 29 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 21 years 1 month
Marriage Place G. J. Anderson's Residence McPhee Street Dannevirke
Folio 8249
Consent
Date of Certificate 19 July 1920
Officiating Minister J. Richards, Methodist
47 20 July 1920 Edwin Arthur Bell
Alice Diana McIvor
Edwin Arthur Bell
Alice Diana McIvor
πŸ’ 1920/8411
Bachelor
Spinster
Farmer
Home Duties
28
23
Dannevirke
Dannevirke
2 months
4 days
Presbyterian Church Dannevirke 8250 20 July 1920 A. Grant, Presbyterian
No 47
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Edwin Arthur Bell Alice Diana McIvor
  πŸ’ 1920/8411
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 months 4 days
Marriage Place Presbyterian Church Dannevirke
Folio 8250
Consent
Date of Certificate 20 July 1920
Officiating Minister A. Grant, Presbyterian
48 21 July 1920 Dave Juhana
Mary Ann Eveline Ellen Brown
Dave Tuhana
Mary Ann Eveline Ellen Brown
πŸ’ 1920/8651
Bachelor
Spinster
Farmer
Home Duties
28
18
Dannevirke
Dannevirke
15 years
Life
Registrar's Office Dannevirke 8251 William Thomas Brown, Father 21 July 1920 Registrar
No 48
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Dave Juhana Mary Ann Eveline Ellen Brown
BDM Match (95%) Dave Tuhana Mary Ann Eveline Ellen Brown
  πŸ’ 1920/8651
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 15 years Life
Marriage Place Registrar's Office Dannevirke
Folio 8251
Consent William Thomas Brown, Father
Date of Certificate 21 July 1920
Officiating Minister Registrar

Page 1412

District of Dannevirke Quarter ending 30 September 1920 Registrar A. Thorburn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 23 July 1920 Alfred Charles Edward Cammock
Rachel Bice
Alfred Charles Edward Cammock
Rachel Bice
πŸ’ 1920/8662
Bachelor
Spinster
Farmer
Home Duties
22
23
Matamau Dannevirke
Matamau Dannevirke
Life
10 years
Anglican Church Dannevirke 8252 23 July 1920 G. B. Stephenson, Anglican
No 49
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Alfred Charles Edward Cammock Rachel Bice
  πŸ’ 1920/8662
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 23
Dwelling Place Matamau Dannevirke Matamau Dannevirke
Length of Residence Life 10 years
Marriage Place Anglican Church Dannevirke
Folio 8252
Consent
Date of Certificate 23 July 1920
Officiating Minister G. B. Stephenson, Anglican
50 26 July 1920 Arthur Edward Dean
Grace Isabel Cammock
Arthur Edward Dean
Grace Isabel Cammock
πŸ’ 1920/8668
Bachelor
Spinster
Farmer
27
23
Dannevirke
Dannevirke
1 year
Life
Presbyterian Church Dannevirke 8253 26 July 1920 A. Grant, Presbyterian
No 50
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Arthur Edward Dean Grace Isabel Cammock
  πŸ’ 1920/8668
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year Life
Marriage Place Presbyterian Church Dannevirke
Folio 8253
Consent
Date of Certificate 26 July 1920
Officiating Minister A. Grant, Presbyterian
51 02 August 1920 Frederick Glover
Catherine Ellen Shepherd
Frederick Glover
Catherine Ellen Shepherd
πŸ’ 1920/8669
Bachelor
Spinster
Bricklayer
Nurse
38
34
Dannevirke
Dannevirke
7 years
3 years
Wesleyan Church Dannevirke 8254 02 August 1920 J. Richards, Methodist
No 51
Date of Notice 02 August 1920
  Groom Bride
Names of Parties Frederick Glover Catherine Ellen Shepherd
  πŸ’ 1920/8669
Condition Bachelor Spinster
Profession Bricklayer Nurse
Age 38 34
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 years 3 years
Marriage Place Wesleyan Church Dannevirke
Folio 8254
Consent
Date of Certificate 02 August 1920
Officiating Minister J. Richards, Methodist
52 02 August 1920 William Henry Jacques
Gladys Heather McLean
William Henry Jacques
Gladys Heather McLean
πŸ’ 1920/8509
Bachelor
Spinster
Farmer
Home Duties
36
25
Te Rehunga Dannevirke
Napier
7 years
15 years
Presbyterian Church Napier 8328 02 August 1920 J. A. Asher, Presbyterian
No 52
Date of Notice 02 August 1920
  Groom Bride
Names of Parties William Henry Jacques Gladys Heather McLean
  πŸ’ 1920/8509
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 25
Dwelling Place Te Rehunga Dannevirke Napier
Length of Residence 7 years 15 years
Marriage Place Presbyterian Church Napier
Folio 8328
Consent
Date of Certificate 02 August 1920
Officiating Minister J. A. Asher, Presbyterian
53 04 August 1920 David Paviour-Smith
Ivy Iris Herbert
David Paviour-Smith
Ivy Iris Herbert
πŸ’ 1920/8670
Bachelor
Spinster
Accountant
22
20
Dannevirke
Dannevirke
Life
Life
Presbyterian Manse Dannevirke 8255 Charles Alfred Herbert Guardian 04 August 1920 A. Grant, Presbyterian
No 53
Date of Notice 04 August 1920
  Groom Bride
Names of Parties David Paviour-Smith Ivy Iris Herbert
  πŸ’ 1920/8670
Condition Bachelor Spinster
Profession Accountant
Age 22 20
Dwelling Place Dannevirke Dannevirke
Length of Residence Life Life
Marriage Place Presbyterian Manse Dannevirke
Folio 8255
Consent Charles Alfred Herbert Guardian
Date of Certificate 04 August 1920
Officiating Minister A. Grant, Presbyterian

Page 1413

District of Dannevirke Quarter ending 30 September 1920 Registrar G. W. [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
54 17 August 1920 Charles John Smith
Elizabeth Mary Blanche Higgins
Charles John Smith
Elizabeth Mary Blanche Higgins
πŸ’ 1920/8671
Bachelor
Spinster
Farmer
Home Duties
27
25
Dannevirke
Dannevirke
3 days
4 months
Presbyterian Church, Dannevirke 8256 17 August 1920 A. Grant, Presbyterian
No 54
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Charles John Smith Elizabeth Mary Blanche Higgins
  πŸ’ 1920/8671
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 4 months
Marriage Place Presbyterian Church, Dannevirke
Folio 8256
Consent
Date of Certificate 17 August 1920
Officiating Minister A. Grant, Presbyterian
55 23 August 1920 James William Gavin
Mary Isabel Vercoe
James William Gavin
Mary Isabel Vercoe
πŸ’ 1920/8672
Bachelor
Spinster
Labourer
Home Duties
30
27
Dannevirke
Dannevirke
1 week
2 weeks
Registrar's Office, Dannevirke 8257 23 August 1920 Deputy Registrar
No 55
Date of Notice 23 August 1920
  Groom Bride
Names of Parties James William Gavin Mary Isabel Vercoe
  πŸ’ 1920/8672
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 30 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week 2 weeks
Marriage Place Registrar's Office, Dannevirke
Folio 8257
Consent
Date of Certificate 23 August 1920
Officiating Minister Deputy Registrar
56 27 August 1920 George Richardson Onslow Mulholland
Elizabeth Ann Walsh
George Richardson Onslow Mulholland
Elizabeth Anne Walsh
πŸ’ 1920/12336
Bachelor
Spinster
Telegraphist
30
29
Dannevirke
Dannevirke
10 years
4 years
Roman Catholic Church, Dannevirke 8258 27 August 1920 Fr. L. Daly, Roman Catholic
No 56
Date of Notice 27 August 1920
  Groom Bride
Names of Parties George Richardson Onslow Mulholland Elizabeth Ann Walsh
BDM Match (98%) George Richardson Onslow Mulholland Elizabeth Anne Walsh
  πŸ’ 1920/12336
Condition Bachelor Spinster
Profession Telegraphist
Age 30 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 4 years
Marriage Place Roman Catholic Church, Dannevirke
Folio 8258
Consent
Date of Certificate 27 August 1920
Officiating Minister Fr. L. Daly, Roman Catholic
57 07 September 1920 Carl Oscar Nilson
Lilian Christina Carlson
Carl Oscar Nilson
Lilian Christina Carlson
πŸ’ 1920/8673
Bachelor
Spinster
Farmer
Home Duties
29
27
Dannevirke
Dannevirke
9 years
9 years
Presbyterian Church, Dannevirke 8259 07 September 1920 A. Grant, Presbyterian
No 57
Date of Notice 07 September 1920
  Groom Bride
Names of Parties Carl Oscar Nilson Lilian Christina Carlson
  πŸ’ 1920/8673
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 years 9 years
Marriage Place Presbyterian Church, Dannevirke
Folio 8259
Consent
Date of Certificate 07 September 1920
Officiating Minister A. Grant, Presbyterian
58 17 September 1920 Charles Ashton Barker
Winifred Mary Orr
Charles Ashton Barker
Winnifred Mary Orr
πŸ’ 1920/12458
Bachelor
Spinster
Farmer
31
25
Dannevirke
Martinborough
12 years
Life
St. Andrew's Anglican Church, Martinborough 8452 17 September 1920 Wm. Raine, Anglican
No 58
Date of Notice 17 September 1920
  Groom Bride
Names of Parties Charles Ashton Barker Winifred Mary Orr
BDM Match (97%) Charles Ashton Barker Winnifred Mary Orr
  πŸ’ 1920/12458
Condition Bachelor Spinster
Profession Farmer
Age 31 25
Dwelling Place Dannevirke Martinborough
Length of Residence 12 years Life
Marriage Place St. Andrew's Anglican Church, Martinborough
Folio 8452
Consent
Date of Certificate 17 September 1920
Officiating Minister Wm. Raine, Anglican

Page 1414

District of Dannevirke Quarter ending 30 September 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 17 September 1920 John Gillam
Emma Dickins
John Gillam
Emma Dickins
πŸ’ 1920/8674
Bachelor
Spinster
Farmer
Home Duties
30
18
Dannevirke
Dannevirke
5 years
3 years
Anglican Church, Dannevirke 8260 Alfred Dickins, Father 18 September 1920 G. B. Stephenson, Anglican
No 59
Date of Notice 17 September 1920
  Groom Bride
Names of Parties John Gillam Emma Dickins
  πŸ’ 1920/8674
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 years 3 years
Marriage Place Anglican Church, Dannevirke
Folio 8260
Consent Alfred Dickins, Father
Date of Certificate 18 September 1920
Officiating Minister G. B. Stephenson, Anglican
60 27 September 1920 William Robert McPhail
Eva Doris McKenzie
William Robert McPhail
Eva Doris McKenzie
πŸ’ 1920/8652
Bachelor
Spinster
Farmer
Home Duties
25
24
Dannevirke
Dannevirke
3 days
10 months
Dwelling of Bride's Father, Dublin Street, Dannevirke 8261 27 September 1920 J. Richards, Methodist
No 60
Date of Notice 27 September 1920
  Groom Bride
Names of Parties William Robert McPhail Eva Doris McKenzie
  πŸ’ 1920/8652
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 10 months
Marriage Place Dwelling of Bride's Father, Dublin Street, Dannevirke
Folio 8261
Consent
Date of Certificate 27 September 1920
Officiating Minister J. Richards, Methodist
61 30 September 1920 David Kerr
Evelyn Mary Edith Hansard
David Kerr
Evelyn Mary Edith Hansard
πŸ’ 1920/8653
Bachelor
Spinster
Farmer
Home Duties
45
42
Dannevirke
Dannevirke
3 days
2 years
Anglican Church, Dannevirke 8262 30 September 1920 G. B. Stephenson, Anglican
No 61
Date of Notice 30 September 1920
  Groom Bride
Names of Parties David Kerr Evelyn Mary Edith Hansard
  πŸ’ 1920/8653
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 45 42
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 2 years
Marriage Place Anglican Church, Dannevirke
Folio 8262
Consent
Date of Certificate 30 September 1920
Officiating Minister G. B. Stephenson, Anglican

Page 1415

District of Dannevirke Quarter ending 31 December 1920 Registrar T. W. Burn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 4 October 1920 Samuel Day Macfarlane
Elizabeth Constance Cato (M.N. - Stabb)
Samuel Day Macfarlane
Elizabeth Constance Cato
πŸ’ 1920/9984
Bachelor
Widow 23/2/1920
Mercantile Manager
Home Duties
42
44
Dannevirke
Napier
15 months
20 years
St. John's Cathedral, Napier 12149 4 October 1920 Frank Mayne, Anglican
No 62
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Samuel Day Macfarlane Elizabeth Constance Cato (M.N. - Stabb)
BDM Match (81%) Samuel Day Macfarlane Elizabeth Constance Cato
  πŸ’ 1920/9984
Condition Bachelor Widow 23/2/1920
Profession Mercantile Manager Home Duties
Age 42 44
Dwelling Place Dannevirke Napier
Length of Residence 15 months 20 years
Marriage Place St. John's Cathedral, Napier
Folio 12149
Consent
Date of Certificate 4 October 1920
Officiating Minister Frank Mayne, Anglican
63 9 October 1920 Ambrose Beatty
Euphemia Deas Donahue
Ambrose Beatty
Euphemia Deas Donahue
πŸ’ 1920/11839
Bachelor
Spinster
Farmer
Rubber shoe maker
32
24
Dannevirke
Dannevirke
7 years
3 days
House of Bridegroom's Father, Matamau 11139 9 October 1920 A. Grant, Presbyterian
No 63
Date of Notice 9 October 1920
  Groom Bride
Names of Parties Ambrose Beatty Euphemia Deas Donahue
  πŸ’ 1920/11839
Condition Bachelor Spinster
Profession Farmer Rubber shoe maker
Age 32 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 years 3 days
Marriage Place House of Bridegroom's Father, Matamau
Folio 11139
Consent
Date of Certificate 9 October 1920
Officiating Minister A. Grant, Presbyterian
64 14 October 1920 Robert William Smith
Elizabeth Gertrude Marion Enersen
Robert William Smith
Elizabeth Gertrude Marion Enersen
πŸ’ 1920/9978
Bachelor
Spinster
Plumber
clerk
27
21
Dannevirke
Dannevirke
18 years
18 years
St. John's Anglican Church, Dannevirke 12144 14 October 1920 G. B. Stephenson, Anglican
No 64
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Robert William Smith Elizabeth Gertrude Marion Enersen
  πŸ’ 1920/9978
Condition Bachelor Spinster
Profession Plumber clerk
Age 27 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 18 years 18 years
Marriage Place St. John's Anglican Church, Dannevirke
Folio 12144
Consent
Date of Certificate 14 October 1920
Officiating Minister G. B. Stephenson, Anglican
65 16 October 1920 Norman Frank McLennan
Mary Gertrude Evelyn Lorine McAllister
Norman Frank McLennan
Mary Gertude Evelyn Lorine McAllister
πŸ’ 1920/11840
Bachelor
Divorced Decree absolute 21/11/1919
Labourer
Home Duties
46
33
Dannevirke
Dannevirke
1 year
1 year
House of Peter Ericksen, Burns Street, Dannevirke 11140 16 October 1920 A. Grant, Presbyterian
No 65
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Norman Frank McLennan Mary Gertrude Evelyn Lorine McAllister
BDM Match (99%) Norman Frank McLennan Mary Gertude Evelyn Lorine McAllister
  πŸ’ 1920/11840
Condition Bachelor Divorced Decree absolute 21/11/1919
Profession Labourer Home Duties
Age 46 33
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year 1 year
Marriage Place House of Peter Ericksen, Burns Street, Dannevirke
Folio 11140
Consent
Date of Certificate 16 October 1920
Officiating Minister A. Grant, Presbyterian
66 27 October 1920 Henry Albert Bush
Pearl Violet Morris
Henry Albert Bush
Pearl Violet Morris
πŸ’ 1920/11841
Bachelor
Spinster
Labourer
Waitress
27
22
Dannevirke
Dannevirke
2 years
3 years
Registrar's Office, Dannevirke 11141 27 October 1920 Registrar
No 66
Date of Notice 27 October 1920
  Groom Bride
Names of Parties Henry Albert Bush Pearl Violet Morris
  πŸ’ 1920/11841
Condition Bachelor Spinster
Profession Labourer Waitress
Age 27 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 3 years
Marriage Place Registrar's Office, Dannevirke
Folio 11141
Consent
Date of Certificate 27 October 1920
Officiating Minister Registrar

Page 1416

District of Dannevirke Quarter ending 31 December 1920 Registrar J. V. Brin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 2 November 1920 Asa Watson
Zylpha Ashby Peckham
Asa Watson
Zylpha Ashby Peckham
πŸ’ 1920/11842
Bachelor
Spinster
Grocer
23
23
Auckland
Dannevirke
6 months
4 years
St. John's Church Dannevirke 11142 2 November 1920 G. B. Stephenson, Anglican
No 67
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Asa Watson Zylpha Ashby Peckham
  πŸ’ 1920/11842
Condition Bachelor Spinster
Profession Grocer
Age 23 23
Dwelling Place Auckland Dannevirke
Length of Residence 6 months 4 years
Marriage Place St. John's Church Dannevirke
Folio 11142
Consent
Date of Certificate 2 November 1920
Officiating Minister G. B. Stephenson, Anglican
68 8 November 1920 Harold Osmond Walker
Marjorie Urquhart
Harold Osmond Walker
Marjorie Urquhart
πŸ’ 1920/11843
Bachelor
Spinster
Carpenter
28
26
Dannevirke
Dannevirke
8 years
12 years
Methodist Church Dannevirke 11143 8 November 1920 J. Richards, Methodist
No 68
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Harold Osmond Walker Marjorie Urquhart
  πŸ’ 1920/11843
Condition Bachelor Spinster
Profession Carpenter
Age 28 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 8 years 12 years
Marriage Place Methodist Church Dannevirke
Folio 11143
Consent
Date of Certificate 8 November 1920
Officiating Minister J. Richards, Methodist
69 15 November 1920 Percival Horace Wilmhurst
Muriel Ivy Moosman
Percival Horace Wilmhurst
Muriel Ivy Moosman
πŸ’ 1920/11844
Divorced Decree absolute September 9th 1920
Spinster
Butcher
29
23
Dannevirke
Dannevirke
2 years
6 months
Registrar's Office Dannevirke 11144 15 November 1920 Registrar
No 69
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Percival Horace Wilmhurst Muriel Ivy Moosman
  πŸ’ 1920/11844
Condition Divorced Decree absolute September 9th 1920 Spinster
Profession Butcher
Age 29 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 6 months
Marriage Place Registrar's Office Dannevirke
Folio 11144
Consent
Date of Certificate 15 November 1920
Officiating Minister Registrar
70 15 November 1920 Archibald Douglas Angus
Cora Florence Webber
Archibald Douglas Angus
Cora Florence Webber
πŸ’ 1920/11845
Bachelor
Spinster
Bank Official
Home Duties
29
25
Dannevirke
Dannevirke
3 days
Life
Anglican Church Dannevirke 11145 15 November 1920 G. B. Stephenson, Anglican
No 70
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Archibald Douglas Angus Cora Florence Webber
  πŸ’ 1920/11845
Condition Bachelor Spinster
Profession Bank Official Home Duties
Age 29 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days Life
Marriage Place Anglican Church Dannevirke
Folio 11145
Consent
Date of Certificate 15 November 1920
Officiating Minister G. B. Stephenson, Anglican
71 25 November 1920 Philip Bailey
Harriett Laverock M.N. La Brun
Philip Bailey
Harriett Laverock
πŸ’ 1920/11846
Widower 18 September 1893
Widow 1895
Labourer
76
70
Dannevirke
Dannevirke
10 years
10 years
Bridegroom's House, Empire St. Dannevirke 11146 25 November 1920 G. B. Stephenson, Anglican
No 71
Date of Notice 25 November 1920
  Groom Bride
Names of Parties Philip Bailey Harriett Laverock M.N. La Brun
BDM Match (78%) Philip Bailey Harriett Laverock
  πŸ’ 1920/11846
Condition Widower 18 September 1893 Widow 1895
Profession Labourer
Age 76 70
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 10 years
Marriage Place Bridegroom's House, Empire St. Dannevirke
Folio 11146
Consent
Date of Certificate 25 November 1920
Officiating Minister G. B. Stephenson, Anglican

Page 1417

District of Dannevirke Quarter ending 31 December 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 26 November 1920 Charles Waldrom
Cecelia Jane Little
Charles Waldrom
Cecilia Jane Little
πŸ’ 1920/9980
Bachelor
Spinster
Farmer
Confectioner
31
24
Dannevirke
Dannevirke
14 months
6 months
Presbyterian Church, Dannevirke 12145 26 November 1920 A. Grant, Presbyterian
No 72
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Charles Waldrom Cecelia Jane Little
BDM Match (97%) Charles Waldrom Cecilia Jane Little
  πŸ’ 1920/9980
Condition Bachelor Spinster
Profession Farmer Confectioner
Age 31 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 14 months 6 months
Marriage Place Presbyterian Church, Dannevirke
Folio 12145
Consent
Date of Certificate 26 November 1920
Officiating Minister A. Grant, Presbyterian
73 26 November 1920 Charles Harbott
Daisy Myrtle Hill
Charles Harbott
Daisy Myrtle Hill
πŸ’ 1920/11847
Bachelor
Spinster
Tobacconist
34
24
Dannevirke
Dannevirke
9 years
15 years
Anglican Church, Dannevirke 11147 27 November 1920 G. B. Stephenson, Anglican
No 73
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Charles Harbott Daisy Myrtle Hill
  πŸ’ 1920/11847
Condition Bachelor Spinster
Profession Tobacconist
Age 34 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 years 15 years
Marriage Place Anglican Church, Dannevirke
Folio 11147
Consent
Date of Certificate 27 November 1920
Officiating Minister G. B. Stephenson, Anglican
74 27 November 1920 Kenneth Mace Baird
Mere Heni Roake
Kenneth Mace Baird
Mere Heni Roake
πŸ’ 1920/11848
Bachelor
Spinster
Stock Agent
Home Duties
27
24
Dannevirke
Dannevirke
3 days
5 years
Anglican Church, Dannevirke 11148 27 November 1920 G. B. Stephenson, Anglican
No 74
Date of Notice 27 November 1920
  Groom Bride
Names of Parties Kenneth Mace Baird Mere Heni Roake
  πŸ’ 1920/11848
Condition Bachelor Spinster
Profession Stock Agent Home Duties
Age 27 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 5 years
Marriage Place Anglican Church, Dannevirke
Folio 11148
Consent
Date of Certificate 27 November 1920
Officiating Minister G. B. Stephenson, Anglican
75 3 December 1920 Frederick Thomas Kirk
Ellen Elizabeth Lowman
Frederick Thomas Kirk
Ellen Elizabeth Lowman
πŸ’ 1920/11850
Bachelor
Spinster
Farmer
School Teacher
38
34
Dannevirke
Dannevirke
3 days
9 years
Presbyterian Church, Dannevirke 11149 3 December 1920 A. Grant, Presbyterian
No 75
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Frederick Thomas Kirk Ellen Elizabeth Lowman
  πŸ’ 1920/11850
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 38 34
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 9 years
Marriage Place Presbyterian Church, Dannevirke
Folio 11149
Consent
Date of Certificate 3 December 1920
Officiating Minister A. Grant, Presbyterian
76 3 December 1920 Ernest William Poole
Charlotte Deuchars White
Ernest William Poole
Charlotte Denchars White
πŸ’ 1920/11851
Widower, April 1917
Spinster
Farmer
38
29
Dannevirke
Dannevirke
5 years
5 years
Presbyterian Manse, Dannevirke 11150 3 December 1920 A. Grant, Presbyterian
No 76
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Ernest William Poole Charlotte Deuchars White
BDM Match (98%) Ernest William Poole Charlotte Denchars White
  πŸ’ 1920/11851
Condition Widower, April 1917 Spinster
Profession Farmer
Age 38 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 years 5 years
Marriage Place Presbyterian Manse, Dannevirke
Folio 11150
Consent
Date of Certificate 3 December 1920
Officiating Minister A. Grant, Presbyterian

Page 1418

District of Dannevirke Quarter ending 31 December 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
77 9 December 1920 Donald Gilbert Kennedy
Nellie Kathleen Minnie Chapman
Donald Gilbert Kennedy
Nellie Kathleen Minnie Chapman
πŸ’ 1920/11852
Bachelor
Spinster
School master
School teacher
22
26
Dannevirke
Dannevirke
10 months
3 years
Presbyterian Church, Dannevirke 11151 9 December 1920 A. Grant, Presbyterian
No 77
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Donald Gilbert Kennedy Nellie Kathleen Minnie Chapman
  πŸ’ 1920/11852
Condition Bachelor Spinster
Profession School master School teacher
Age 22 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 months 3 years
Marriage Place Presbyterian Church, Dannevirke
Folio 11151
Consent
Date of Certificate 9 December 1920
Officiating Minister A. Grant, Presbyterian
78 11 December 1920 William Charles Clifford
Vera Caroline Gibbons
William Charles Clifford
Vera Caroline Gibbons
πŸ’ 1920/11860
Bachelor
Spinster
Labourer
21
20
Dannevirke
Dannevirke
7 weeks
7 weeks
House of Bride's Father, Tennyson Street, Dannevirke 11152 John Alexander Gibbons, Father 11 December 1920 J. Richards, Methodist
No 78
Date of Notice 11 December 1920
  Groom Bride
Names of Parties William Charles Clifford Vera Caroline Gibbons
  πŸ’ 1920/11860
Condition Bachelor Spinster
Profession Labourer
Age 21 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 weeks 7 weeks
Marriage Place House of Bride's Father, Tennyson Street, Dannevirke
Folio 11152
Consent John Alexander Gibbons, Father
Date of Certificate 11 December 1920
Officiating Minister J. Richards, Methodist
79 17 December 1920 Lawrence St Leonards Humphrey
Adeline Graham
Lawrence St Leonards Humphrey
Adeline Graham
πŸ’ 1920/11871
Bachelor
Spinster
Law clerk
36
31
Marton
Dannevirke
Life
Life
Methodist Church, Dannevirke 11153 17 December 1920 J. Richards, Methodist
No 79
Date of Notice 17 December 1920
  Groom Bride
Names of Parties Lawrence St Leonards Humphrey Adeline Graham
  πŸ’ 1920/11871
Condition Bachelor Spinster
Profession Law clerk
Age 36 31
Dwelling Place Marton Dannevirke
Length of Residence Life Life
Marriage Place Methodist Church, Dannevirke
Folio 11153
Consent
Date of Certificate 17 December 1920
Officiating Minister J. Richards, Methodist
80 17 December 1920 Donald Newton Allardice
Ellen Johnston Potter
Donald Newton Allardice
Ellen Johnston Potter
πŸ’ 1920/11877
Bachelor
Spinster
Carrier
Milliner
27
23
Dannevirke
Dannevirke
Life
20 years
House of Bride's Father, Seddon Street, Dannevirke 11154 17 December 1920 G. B. Stephenson, Anglican; A. Grant, Presbyterian
No 80
Date of Notice 17 December 1920
  Groom Bride
Names of Parties Donald Newton Allardice Ellen Johnston Potter
  πŸ’ 1920/11877
Condition Bachelor Spinster
Profession Carrier Milliner
Age 27 23
Dwelling Place Dannevirke Dannevirke
Length of Residence Life 20 years
Marriage Place House of Bride's Father, Seddon Street, Dannevirke
Folio 11154
Consent
Date of Certificate 17 December 1920
Officiating Minister G. B. Stephenson, Anglican; A. Grant, Presbyterian
81 31 December 1920 Francis Joseph Shanly
Mary Ann Cassie
Francis Joseph Shanly
Mary Ann Cassie
πŸ’ 1920/9981
Bachelor
Spinster
Picture Framer
Dressmaker
54
48
Wanganui
Dannevirke
8 years
1 month
Roman Catholic Church, Dannevirke 12146 31 December 1920 L. J. Daly, Roman Catholic
No 81
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Francis Joseph Shanly Mary Ann Cassie
  πŸ’ 1920/9981
Condition Bachelor Spinster
Profession Picture Framer Dressmaker
Age 54 48
Dwelling Place Wanganui Dannevirke
Length of Residence 8 years 1 month
Marriage Place Roman Catholic Church, Dannevirke
Folio 12146
Consent
Date of Certificate 31 December 1920
Officiating Minister L. J. Daly, Roman Catholic

Page 1419

District of Dannevirke Quarter ending 31 December 1920 Registrar G. W. Orton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 24 December 1920 William Michael Borlase
Mary Fife
William Michael Borlase
Mary Fife
πŸ’ 1920/11878
Bachelor
Spinster
Engine Driver
Home Duties
34
21
Raetihi
Waipatiki, Dannevirke
10 months
Life 3 days
Presbyterian Church, Dannevirke 11155 24 December 1920 A. Grant, Presbyterian
No 82
Date of Notice 24 December 1920
  Groom Bride
Names of Parties William Michael Borlase Mary Fife
  πŸ’ 1920/11878
Condition Bachelor Spinster
Profession Engine Driver Home Duties
Age 34 21
Dwelling Place Raetihi Waipatiki, Dannevirke
Length of Residence 10 months Life 3 days
Marriage Place Presbyterian Church, Dannevirke
Folio 11155
Consent
Date of Certificate 24 December 1920
Officiating Minister A. Grant, Presbyterian
83 28 December 1920 Robert Burt Feierabend
Evelyn McIntosh
Robert Burt Feierabend
Evelyn McIntosh
πŸ’ 1921/2250
Bachelor
Spinster
Land Agent
24
21
Dannevirke
Dannevirke
3 days
Life
Presbyterian Church, Dannevirke 77 28 December 1920 A. Grant, Presbyterian
No 83
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Robert Burt Feierabend Evelyn McIntosh
  πŸ’ 1921/2250
Condition Bachelor Spinster
Profession Land Agent
Age 24 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Dannevirke
Folio 77
Consent
Date of Certificate 28 December 1920
Officiating Minister A. Grant, Presbyterian
84 29 December 1920 Gunnar Larsen commonly known as George Larsen
Dorothy Frances Manners M.N. Paternoster
Bachelor
Widow 14 November 1918
Contractor
44
32
Dannevirke
Dannevirke
3 days
5 months
Registrar's Office, Dannevirke 11156 29 December 1920 Registrar
No 84
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Gunnar Larsen commonly known as George Larsen Dorothy Frances Manners M.N. Paternoster
Condition Bachelor Widow 14 November 1918
Profession Contractor
Age 44 32
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 5 months
Marriage Place Registrar's Office, Dannevirke
Folio 11156
Consent
Date of Certificate 29 December 1920
Officiating Minister Registrar

Page 1421

District of Hastings Quarter ending 31 March 1920 Registrar R. Brathwaite
No Date of Notice Names and 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 Frank Hewrick
Mary Collins
Frank Newrick
Mary Collins
πŸ’ 1920/2079
Bachelor
Spinster
Motor Driver
Domestic
24
22
Hastings
Hastings
24 years
22 years
Catholic Church Hastings 1337 5 January 1920 Father Mahoney
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Frank Hewrick Mary Collins
BDM Match (96%) Frank Newrick Mary Collins
  πŸ’ 1920/2079
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 24 22
Dwelling Place Hastings Hastings
Length of Residence 24 years 22 years
Marriage Place Catholic Church Hastings
Folio 1337
Consent
Date of Certificate 5 January 1920
Officiating Minister Father Mahoney
2 6 January 1920 Frederick Charles Bohm
Mary Anna Florence Downing
Frederick Charles Bohm
Mary Anna Florence Downing
πŸ’ 1920/2080
Widower
Spinster
Porter
Domestic Duties
36
31
Hastings
Hastings
11 years
3 years
Registrar's Office Hastings 1338 6 January 1920 Robert Brathwaite
No 2
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Frederick Charles Bohm Mary Anna Florence Downing
  πŸ’ 1920/2080
Condition Widower Spinster
Profession Porter Domestic Duties
Age 36 31
Dwelling Place Hastings Hastings
Length of Residence 11 years 3 years
Marriage Place Registrar's Office Hastings
Folio 1338
Consent
Date of Certificate 6 January 1920
Officiating Minister Robert Brathwaite
3 6 January 1920 Henry Benjamin Eglinton
Susanne Fallaize
Henry Benjamin Eglinton
Susanne Fallaize
πŸ’ 1920/2081
Widower
Spinster
Sheepfarmer
Domestic Duties
59
47
Hastings
Hastings
10 years
1 year
St. Matthews Church Hastings 1339 6 January 1920 Rev. J. B. Brocklehurst
No 3
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Henry Benjamin Eglinton Susanne Fallaize
  πŸ’ 1920/2081
Condition Widower Spinster
Profession Sheepfarmer Domestic Duties
Age 59 47
Dwelling Place Hastings Hastings
Length of Residence 10 years 1 year
Marriage Place St. Matthews Church Hastings
Folio 1339
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. J. B. Brocklehurst
4 12 January 1920 Thomas Michael Ryan
Ethel Rose Olson
Thomas Michael Ryan
Ethel Rose Olson
πŸ’ 1920/2082
Widower
Widow
Butcher
Domestic duties
51
22
Hastings
Hastings
10 months
6 months
Registrar's Office Hastings 1340 12 January 1920 Robert Brathwaite
No 4
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Thomas Michael Ryan Ethel Rose Olson
  πŸ’ 1920/2082
Condition Widower Widow
Profession Butcher Domestic duties
Age 51 22
Dwelling Place Hastings Hastings
Length of Residence 10 months 6 months
Marriage Place Registrar's Office Hastings
Folio 1340
Consent
Date of Certificate 12 January 1920
Officiating Minister Robert Brathwaite
5 16 January 1920 Laurence Arthur Percival
Ellen Mary Bridgeman
Lawrence Arthur Percival
Ellen Mary Bridgeman
πŸ’ 1920/2083
Bachelor
Spinster
Shepherd
Domestic duties
23
23
Hastings
Hastings
2 years
11 years
Sacred Heart Church Hastings 1341 16 January 1920 Rev. Father Mahoney
No 5
Date of Notice 16 January 1920
  Groom Bride
Names of Parties Laurence Arthur Percival Ellen Mary Bridgeman
BDM Match (98%) Lawrence Arthur Percival Ellen Mary Bridgeman
  πŸ’ 1920/2083
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 23 23
Dwelling Place Hastings Hastings
Length of Residence 2 years 11 years
Marriage Place Sacred Heart Church Hastings
Folio 1341
Consent
Date of Certificate 16 January 1920
Officiating Minister Rev. Father Mahoney

Page 1422

District of Hastings Quarter ending 31 March 1920 Registrar R. Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 16 January 1920 Edwin Harold Culver
Gwendoline Mary Hills
Edwin Harold Culver
Gwendoline May Mills
πŸ’ 1920/2084
Bachelor
Spinster
Journalist
Pianist
25
23
Hastings
Hastings
4 years
23 years
St Matthews Church, Hastings 1342 16 January 1920 Rev. J. B. Brocklehurst
No 6
Date of Notice 16 January 1920
  Groom Bride
Names of Parties Edwin Harold Culver Gwendoline Mary Hills
BDM Match (95%) Edwin Harold Culver Gwendoline May Mills
  πŸ’ 1920/2084
Condition Bachelor Spinster
Profession Journalist Pianist
Age 25 23
Dwelling Place Hastings Hastings
Length of Residence 4 years 23 years
Marriage Place St Matthews Church, Hastings
Folio 1342
Consent
Date of Certificate 16 January 1920
Officiating Minister Rev. J. B. Brocklehurst
7 16 January 1920 Darcy Walden
Myra Edith Whitehouse
D'arcy Walden
Myra Edith Whitehouse
πŸ’ 1920/2086
Bachelor
Spinster
Police Constable
Saleswoman
31
22
Hastings
Hastings
3 days
5 weeks
Church of England, Hastings 1343 19 January 1920 Rev. J. B. Brocklehurst
No 7
Date of Notice 16 January 1920
  Groom Bride
Names of Parties Darcy Walden Myra Edith Whitehouse
BDM Match (96%) D'arcy Walden Myra Edith Whitehouse
  πŸ’ 1920/2086
Condition Bachelor Spinster
Profession Police Constable Saleswoman
Age 31 22
Dwelling Place Hastings Hastings
Length of Residence 3 days 5 weeks
Marriage Place Church of England, Hastings
Folio 1343
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. J. B. Brocklehurst
8 19 January 1920 Anton Christensen
Lilian Alice Allen
Anton Christensen
Lilian Alice Allen
πŸ’ 1920/2087
Bachelor
Widow (16-12-16)
Engineer
Dressmaker
28
31
Hastings
Hastings
19 months
3 years
Mr McCorea Boundary Rd. Hastings 1344 19 January 1920 Rev. Angus McBean
No 8
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Anton Christensen Lilian Alice Allen
  πŸ’ 1920/2087
Condition Bachelor Widow (16-12-16)
Profession Engineer Dressmaker
Age 28 31
Dwelling Place Hastings Hastings
Length of Residence 19 months 3 years
Marriage Place Mr McCorea Boundary Rd. Hastings
Folio 1344
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. Angus McBean
9 24 January 1920 John Victor McKenzie
Amy Victoria Watson
John Victor McKenzie
Amy Victoria Watson
πŸ’ 1920/2088
Bachelor
Spinster
Basket Maker
Domestic Duties
19
22
Hastings
Hastings
4 months
11 years
Baptist Church, Hastings 1345 C. V. McKenzie Father 24 January 1920 Rev. A. G. Edridge
No 9
Date of Notice 24 January 1920
  Groom Bride
Names of Parties John Victor McKenzie Amy Victoria Watson
  πŸ’ 1920/2088
Condition Bachelor Spinster
Profession Basket Maker Domestic Duties
Age 19 22
Dwelling Place Hastings Hastings
Length of Residence 4 months 11 years
Marriage Place Baptist Church, Hastings
Folio 1345
Consent C. V. McKenzie Father
Date of Certificate 24 January 1920
Officiating Minister Rev. A. G. Edridge
10 26 January 1920 William Henry Dickson
Jane Turner
William Henry Dickson
Jane Turner
πŸ’ 1920/2089
Bachelor
Widow (November 1909)
Labourer
Domestic Duties
44
50
Hastings
Hastings
4 years
6 years
Registrars Office Hastings 1346 26 January 1920 Robert Braithwaite
No 10
Date of Notice 26 January 1920
  Groom Bride
Names of Parties William Henry Dickson Jane Turner
  πŸ’ 1920/2089
Condition Bachelor Widow (November 1909)
Profession Labourer Domestic Duties
Age 44 50
Dwelling Place Hastings Hastings
Length of Residence 4 years 6 years
Marriage Place Registrars Office Hastings
Folio 1346
Consent
Date of Certificate 26 January 1920
Officiating Minister Robert Braithwaite

Page 1423

District of Hastings Quarter ending 31 March 1920 Registrar R. Braithwaite
No Date of Notice Names and 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 3 February 1920 Herbert Clarence Hurst
Veronica Mary Holmes
Herbert Clarence Hurst
Veronica Mary Holmes
πŸ’ 1920/2090
Bachelor
Spinster
Warehouse Manager
Telephone Clerk
36
30
Hastings
Hastings
3 days
3 days
St Matthews Church Hastings 1347 3 February 1920 Rev J. B. Brocklehurst
No 11
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Herbert Clarence Hurst Veronica Mary Holmes
  πŸ’ 1920/2090
Condition Bachelor Spinster
Profession Warehouse Manager Telephone Clerk
Age 36 30
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place St Matthews Church Hastings
Folio 1347
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev J. B. Brocklehurst
12 3 February 1920 James Joseph Collins
Annie Elizabeth Collinge
James Joseph Collins
Annie Elizabeth Collinge
πŸ’ 1920/2091
Bachelor
Widow (26-9-18)
Labourer
Domestic Duties
29
24
Hastings
Hastings
12 years
2 years
Catholic Church Hastings 1348 10 February 1920 Father Mahoney
No 12
Date of Notice 3 February 1920
  Groom Bride
Names of Parties James Joseph Collins Annie Elizabeth Collinge
  πŸ’ 1920/2091
Condition Bachelor Widow (26-9-18)
Profession Labourer Domestic Duties
Age 29 24
Dwelling Place Hastings Hastings
Length of Residence 12 years 2 years
Marriage Place Catholic Church Hastings
Folio 1348
Consent
Date of Certificate 10 February 1920
Officiating Minister Father Mahoney
13 4 February 1920 Charles Diamond
Margaret McMahon
Charles Diamond
Margaret McMahon
πŸ’ 1920/4663
Widower
Spinster
Hotel Keeper
Nurse
60
56
Hastings
Napier
3 years
4 years
Catholic Church Meeanee Napier 1412 4 February 1920 Father Hickson
No 13
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Charles Diamond Margaret McMahon
  πŸ’ 1920/4663
Condition Widower Spinster
Profession Hotel Keeper Nurse
Age 60 56
Dwelling Place Hastings Napier
Length of Residence 3 years 4 years
Marriage Place Catholic Church Meeanee Napier
Folio 1412
Consent
Date of Certificate 4 February 1920
Officiating Minister Father Hickson
14 5 February 1920 Victor Basil Kalashnikove (Kalashnikov)
Fanny Gertrude Williamson
Nestor Basil Kalashnikov
Fanny Gertrude Williamson
πŸ’ 1920/2341
Bachelor
Spinster
Orchardist
Domestic
41
40
Havelock North
Havelock North
5 years
3 months
Baptist Church Hastings 1349 5 February 1920 Rev H. E. Edridge
No 14
Date of Notice 5 February 1920
  Groom Bride
Names of Parties Victor Basil Kalashnikove (Kalashnikov) Fanny Gertrude Williamson
BDM Match (77%) Nestor Basil Kalashnikov Fanny Gertrude Williamson
  πŸ’ 1920/2341
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 41 40
Dwelling Place Havelock North Havelock North
Length of Residence 5 years 3 months
Marriage Place Baptist Church Hastings
Folio 1349
Consent
Date of Certificate 5 February 1920
Officiating Minister Rev H. E. Edridge
15 9 February 1920 William Arthur Vaughan
Eva Elizabeth Brown
William Arthur Vaughan
Eva Elizabeth Brown
πŸ’ 1920/2352
Bachelor
Spinster
Farmer
Tailoress
25
24
Havelock North
Hastings
25 years
15 years
St Matthews Church Hastings 1350 9 February 1920 Rev J. B. Brocklehurst
No 15
Date of Notice 9 February 1920
  Groom Bride
Names of Parties William Arthur Vaughan Eva Elizabeth Brown
  πŸ’ 1920/2352
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 25 24
Dwelling Place Havelock North Hastings
Length of Residence 25 years 15 years
Marriage Place St Matthews Church Hastings
Folio 1350
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev J. B. Brocklehurst

Page 1424

District of Hastings Quarter ending 31 March 1920 Registrar R. Brathwaite
No Date of Notice Names and 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 11 February 1920 Joseph Thomas Grimsey
Winifred Amory George
Joseph Thomas Grimsey
Winifred Amory George
πŸ’ 1920/2359
Bachelor
Spinster
Farmer
Clerk
36
31
Hastings
Hastings
4 days
3 1/2 years
St Matthews Church Hastings 1351 11 February 1920 Rev J. B. Brocklehurst
No 16
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Joseph Thomas Grimsey Winifred Amory George
  πŸ’ 1920/2359
Condition Bachelor Spinster
Profession Farmer Clerk
Age 36 31
Dwelling Place Hastings Hastings
Length of Residence 4 days 3 1/2 years
Marriage Place St Matthews Church Hastings
Folio 1351
Consent
Date of Certificate 11 February 1920
Officiating Minister Rev J. B. Brocklehurst
17 12 February 1920 Hoani Reta Hakiwai
Hona Davis
Hoani Heta Hakiwai
Mona Davis
πŸ’ 1920/2360
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Omahu
Omahu
25 years
21 years
Registrars Office Hastings 1352 12 February 1920 Robert Brathwaite
No 17
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Hoani Reta Hakiwai Hona Davis
BDM Match (92%) Hoani Heta Hakiwai Mona Davis
  πŸ’ 1920/2360
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Omahu Omahu
Length of Residence 25 years 21 years
Marriage Place Registrars Office Hastings
Folio 1352
Consent
Date of Certificate 12 February 1920
Officiating Minister Robert Brathwaite
18 18 February 1920 Harold Jason Fawcett
Emily Margarette Squires
Harold Jason Fawcett
Emily Margaretta Squires
πŸ’ 1920/2361
Bachelor
Spinster
Orchardist
Nurse
24
33
Hastings
Hastings
5 months
3 weeks
Methodist Church Hastings 1353 18 February 1920 Rev. A. McBean
No 18
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Harold Jason Fawcett Emily Margarette Squires
BDM Match (98%) Harold Jason Fawcett Emily Margaretta Squires
  πŸ’ 1920/2361
Condition Bachelor Spinster
Profession Orchardist Nurse
Age 24 33
Dwelling Place Hastings Hastings
Length of Residence 5 months 3 weeks
Marriage Place Methodist Church Hastings
Folio 1353
Consent
Date of Certificate 18 February 1920
Officiating Minister Rev. A. McBean
19 18 February 1920 Arthur Iltyd Ellice Jones
Elizabeth Mary Webb
Arthur Lloyd Ellice Jones
Elizabeth Mary Webb
πŸ’ 1920/2362
Bachelor
Spinster
Bank Clerk
Schoolteacher
26
24
Stratford
Hastings
12 days
23 years
St Matthews Church Hastings 1354 18 February 1920 Rev J. B. Brocklehurst
No 19
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Arthur Iltyd Ellice Jones Elizabeth Mary Webb
BDM Match (96%) Arthur Lloyd Ellice Jones Elizabeth Mary Webb
  πŸ’ 1920/2362
Condition Bachelor Spinster
Profession Bank Clerk Schoolteacher
Age 26 24
Dwelling Place Stratford Hastings
Length of Residence 12 days 23 years
Marriage Place St Matthews Church Hastings
Folio 1354
Consent
Date of Certificate 18 February 1920
Officiating Minister Rev J. B. Brocklehurst
20 19 February 1920 William Thomas Webber
Jean Mary Allen
William Thomas Webber
Jean Mary Allen
πŸ’ 1920/2363
Bachelor
Widow (9-11-18)
Clerk
Housekeeper
31
32
Hastings
Hastings
2 weeks
1 week
Registrars Office Hastings 1355 19 February 1920 Robert Brathwaite
No 20
Date of Notice 19 February 1920
  Groom Bride
Names of Parties William Thomas Webber Jean Mary Allen
  πŸ’ 1920/2363
Condition Bachelor Widow (9-11-18)
Profession Clerk Housekeeper
Age 31 32
Dwelling Place Hastings Hastings
Length of Residence 2 weeks 1 week
Marriage Place Registrars Office Hastings
Folio 1355
Consent
Date of Certificate 19 February 1920
Officiating Minister Robert Brathwaite

Page 1425

District of Hastings Quarter ending 31 March 1920 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 23 February 1920 Jackson Mason
Edith Bradeberry Noble Campbell
Jackson Mason
Edith Bradberry Noble-Campbell
πŸ’ 1920/2364
Widower 18-10-18
Spinster
Farmer
Domestic duties
34
23
Hastings
Maraekakaho
7 days
3 years
St. Lukes Church Havelock North 1356 23 February 1920 Rev. Canon Lush
No 21
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Jackson Mason Edith Bradeberry Noble Campbell
BDM Match (97%) Jackson Mason Edith Bradberry Noble-Campbell
  πŸ’ 1920/2364
Condition Widower 18-10-18 Spinster
Profession Farmer Domestic duties
Age 34 23
Dwelling Place Hastings Maraekakaho
Length of Residence 7 days 3 years
Marriage Place St. Lukes Church Havelock North
Folio 1356
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. Canon Lush
22 24 February 1920 Leslie Ernest Adamson
Eva Lang Taylor
Leslie Ernest Adamson
Eva Lang Taylor
πŸ’ 1920/2365
Bachelor
Spinster
Builder
Domestic duties
30
30
Hastings
Whakatu Hastings
30 years
30 years
Presbyterian Church Hastings 1357 24 February 1920 Rev. P. Ramsay
No 22
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Leslie Ernest Adamson Eva Lang Taylor
  πŸ’ 1920/2365
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 30 30
Dwelling Place Hastings Whakatu Hastings
Length of Residence 30 years 30 years
Marriage Place Presbyterian Church Hastings
Folio 1357
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. P. Ramsay
23 24 February 1920 John Belfield Ellery
Annie Westneat
John Belfield Ellery
Minnie Westneat
πŸ’ 1920/2342
Bachelor
Spinster
Farmer
Nurse
25
28
Hastings
Hastings
4 days
8 years
Methodist Church Hastings 1358 24 February 1920 Rev. Edridge
No 23
Date of Notice 24 February 1920
  Groom Bride
Names of Parties John Belfield Ellery Annie Westneat
BDM Match (93%) John Belfield Ellery Minnie Westneat
  πŸ’ 1920/2342
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 28
Dwelling Place Hastings Hastings
Length of Residence 4 days 8 years
Marriage Place Methodist Church Hastings
Folio 1358
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. Edridge
24 24 February 1920 Reginald William Cook
Winifred Colmer
Reginald William Cook
Winifred Colmer
πŸ’ 1920/2343
Bachelor
Spinster
Musician (Pianist)
Clerk
23
23
Hastings
Hastings
3 days
4 weeks
Dwelling of Chas. Horton Lyndhurst Rd. Hastings 1359 24 February 1920 Rev. J. B. Brocklehurst
No 24
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Reginald William Cook Winifred Colmer
  πŸ’ 1920/2343
Condition Bachelor Spinster
Profession Musician (Pianist) Clerk
Age 23 23
Dwelling Place Hastings Hastings
Length of Residence 3 days 4 weeks
Marriage Place Dwelling of Chas. Horton Lyndhurst Rd. Hastings
Folio 1359
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. J. B. Brocklehurst
25 24 February 1920 Leslie Winston Melville Styler
Doris Gertrude Heeney
Leslie Winston Melville Styles
Doris Gertrude Heeney
πŸ’ 1920/2344
Bachelor
Spinster
Steward
Domestic
21
17
Hastings
Hastings
2 weeks
1 week
Registrars Office Hastings 1360 May Shellard Mother 24 February 1920 Robert Brathwaite
No 25
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Leslie Winston Melville Styler Doris Gertrude Heeney
BDM Match (98%) Leslie Winston Melville Styles Doris Gertrude Heeney
  πŸ’ 1920/2344
Condition Bachelor Spinster
Profession Steward Domestic
Age 21 17
Dwelling Place Hastings Hastings
Length of Residence 2 weeks 1 week
Marriage Place Registrars Office Hastings
Folio 1360
Consent May Shellard Mother
Date of Certificate 24 February 1920
Officiating Minister Robert Brathwaite

Page 1426

District of Hastings Quarter ending 31 March 1920 Registrar R. Braithwaite
No Date of Notice Names and 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 1 March 1920 Charles McLean
Elizabeth Hutchins
Charles McLean
Elizabeth Hutchins
πŸ’ 1920/2345
Bachelor
Spinster
Commercial Traveller
Clerk
26
21
Hastings
Hastings
3 days
5 years
St. Matthews Church, Hastings 1361 1 March 1920 Rev. J. B. Brocklehurst
No 26
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Charles McLean Elizabeth Hutchins
  πŸ’ 1920/2345
Condition Bachelor Spinster
Profession Commercial Traveller Clerk
Age 26 21
Dwelling Place Hastings Hastings
Length of Residence 3 days 5 years
Marriage Place St. Matthews Church, Hastings
Folio 1361
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev. J. B. Brocklehurst
27 3 March 1920 Duncan Lainsh
Eva Euphemia Carswell
Duncan Tainsh
Eva Euphemia Carswell
πŸ’ 1920/2346
Bachelor
Spinster
Grocers Assistant
Dressmaker
34
26
Hastings
Hastings
9 months
6 years
St Andrews Church, Hastings 1362 3 March 1920 Rev. P. Ramsay
No 27
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Duncan Lainsh Eva Euphemia Carswell
BDM Match (96%) Duncan Tainsh Eva Euphemia Carswell
  πŸ’ 1920/2346
Condition Bachelor Spinster
Profession Grocers Assistant Dressmaker
Age 34 26
Dwelling Place Hastings Hastings
Length of Residence 9 months 6 years
Marriage Place St Andrews Church, Hastings
Folio 1362
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev. P. Ramsay
28 5 March 1920 Fredrick James Ravens
Olive Victoria Langley
Frederick James Ravens
Olive Victoria Langley
πŸ’ 1920/2347
Bachelor
Spinster
Fitter-Turner
Domestic Duties
23
19
Hastings
Hastings
5 days
19 years
St Matthews Church, Hastings 1363 Philip John Langley, Father 5 March 1920 Rev. J. B. Brocklehurst
No 28
Date of Notice 5 March 1920
  Groom Bride
Names of Parties Fredrick James Ravens Olive Victoria Langley
BDM Match (98%) Frederick James Ravens Olive Victoria Langley
  πŸ’ 1920/2347
Condition Bachelor Spinster
Profession Fitter-Turner Domestic Duties
Age 23 19
Dwelling Place Hastings Hastings
Length of Residence 5 days 19 years
Marriage Place St Matthews Church, Hastings
Folio 1363
Consent Philip John Langley, Father
Date of Certificate 5 March 1920
Officiating Minister Rev. J. B. Brocklehurst
29 8 March 1920 Leslie Hill Farmer
Annie Dunbar McHardy
Leslie Hill Larmer
Annie Dunbar McHardy
πŸ’ 1920/2348
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Hastings
Hastings
3 days
3 days
St Lukes Church, Havelock North 1364 Leslie Harling McHardy, Father 8 March 1920 Rev. Canon Lush
No 29
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Leslie Hill Farmer Annie Dunbar McHardy
BDM Match (97%) Leslie Hill Larmer Annie Dunbar McHardy
  πŸ’ 1920/2348
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place St Lukes Church, Havelock North
Folio 1364
Consent Leslie Harling McHardy, Father
Date of Certificate 8 March 1920
Officiating Minister Rev. Canon Lush
30 8 March 1920 Cyril Everard Brock
Clara Amelia Decima Painter
Cyril Everard Brock
Clara Amelia Decima Painter
πŸ’ 1920/2349
Bachelor
Spinster
Woolsorter
Domestic Duties
23
22
Hastings
Hastings
12 months
5 years
St Matthews Church, Hastings 1365 8 March 1920 Rev. J. B. Brocklehurst
No 30
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Cyril Everard Brock Clara Amelia Decima Painter
  πŸ’ 1920/2349
Condition Bachelor Spinster
Profession Woolsorter Domestic Duties
Age 23 22
Dwelling Place Hastings Hastings
Length of Residence 12 months 5 years
Marriage Place St Matthews Church, Hastings
Folio 1365
Consent
Date of Certificate 8 March 1920
Officiating Minister Rev. J. B. Brocklehurst

Page 1427

District of Hastings Quarter ending 31 March 1920 Registrar R. Braithwaite
No Date of Notice Names and 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 9 March 1920 Ralph Erskine Hewat
Louie Audrey Gross
Ralph Erskine Hewat
Louie Audrey Crosse
πŸ’ 1920/2350
Bachelor
Spinster
Business Agent
Domestic Duties
26
22
Hastings
Hastings
3 days
22 years
St Matthews Church Hastings 1366 9 March 1920 Rev. J. B. Brocklehurst
No 31
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Ralph Erskine Hewat Louie Audrey Gross
BDM Match (95%) Ralph Erskine Hewat Louie Audrey Crosse
  πŸ’ 1920/2350
Condition Bachelor Spinster
Profession Business Agent Domestic Duties
Age 26 22
Dwelling Place Hastings Hastings
Length of Residence 3 days 22 years
Marriage Place St Matthews Church Hastings
Folio 1366
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev. J. B. Brocklehurst
32 16 March 1920 William Ferrier
Margaret Brown
William Ferrier
Margaret Brown
πŸ’ 1920/2351
Bachelor
Spinster
Motor Driver
Domestic Duties
25
22
Hastings
Hastings
7 days
22 years
Residence of Mrs J. Brown Maraekakaho Rd. Hastings 1367 16 March 1920 Rev. P. Ramsay
No 32
Date of Notice 16 March 1920
  Groom Bride
Names of Parties William Ferrier Margaret Brown
  πŸ’ 1920/2351
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 25 22
Dwelling Place Hastings Hastings
Length of Residence 7 days 22 years
Marriage Place Residence of Mrs J. Brown Maraekakaho Rd. Hastings
Folio 1367
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. P. Ramsay
33 22 March 1920 George Harold Robertson
Ella Frances Yule
George Harold Robertson
Ella Frances Yule
πŸ’ 1920/2353
Bachelor
Spinster
Medical Practitioner
Domestic Duties
29
25
Hastings
Hastings
5 days
5 months
Tiromoana Homestead Hastings 1368 22 March 1920 Rev. P. H. Catherwood
No 33
Date of Notice 22 March 1920
  Groom Bride
Names of Parties George Harold Robertson Ella Frances Yule
  πŸ’ 1920/2353
Condition Bachelor Spinster
Profession Medical Practitioner Domestic Duties
Age 29 25
Dwelling Place Hastings Hastings
Length of Residence 5 days 5 months
Marriage Place Tiromoana Homestead Hastings
Folio 1368
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. P. H. Catherwood
34 23 March 1920 William Paton
Jane Bruce Noble
William Paton
Jane Bruce Noble
πŸ’ 1920/60
Bachelor
Spinster
Builder
Typiste
34
21
Havelock North
Napier
10 years
3 years
Presbyterian Church Port Ahuriri 1439 23 March 1920 Rev. Connor
No 34
Date of Notice 23 March 1920
  Groom Bride
Names of Parties William Paton Jane Bruce Noble
  πŸ’ 1920/60
Condition Bachelor Spinster
Profession Builder Typiste
Age 34 21
Dwelling Place Havelock North Napier
Length of Residence 10 years 3 years
Marriage Place Presbyterian Church Port Ahuriri
Folio 1439
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. Connor
35 23 March 1920 Elgren Henry Kitt
Constance Mable Abbott
Elgren Henry Kitt
Constance Mable Abbott
πŸ’ 1920/2354
Bachelor
Spinster
Farmer
Domestic Duties
23
24
Hastings
Hastings
22 years
24 years
Wesleyan Church Hastings 1369 23 March 1920 Rev. MacLean
No 35
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Elgren Henry Kitt Constance Mable Abbott
  πŸ’ 1920/2354
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 24
Dwelling Place Hastings Hastings
Length of Residence 22 years 24 years
Marriage Place Wesleyan Church Hastings
Folio 1369
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. MacLean

Page 1428

District of Hastings Quarter ending 31 March 1920 Registrar J. B. Brathwaite
No Date of Notice Names and 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 25 March 1920 Robert Douglas Brown
Margaret Thomson
Robert Douglas Brown
Margaret Thomson
πŸ’ 1920/4406
Bachelor
Spinster
Accountant
Domestic Duties
32
37
Hastings
Wellington
4 months
3 weeks
St Andrew's Church Wellington 807 25 March 1920 Rev. Orr.
No 36
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Robert Douglas Brown Margaret Thomson
  πŸ’ 1920/4406
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 32 37
Dwelling Place Hastings Wellington
Length of Residence 4 months 3 weeks
Marriage Place St Andrew's Church Wellington
Folio 807
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. Orr.
37 26 March 1920 Charles Traill
Evelyne Gill
Charles Traill
Evelyne Gill
πŸ’ 1920/2355
Bachelor
Spinster
Surveyor
Domestic Duties
33
34
Hamilton
Hastings
1 month
6 years
St Matthew's Church Hastings 1370 26 March 1920 Rev J. B. Brocklehurst
No 37
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Charles Traill Evelyne Gill
  πŸ’ 1920/2355
Condition Bachelor Spinster
Profession Surveyor Domestic Duties
Age 33 34
Dwelling Place Hamilton Hastings
Length of Residence 1 month 6 years
Marriage Place St Matthew's Church Hastings
Folio 1370
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev J. B. Brocklehurst
38 26 March 1920 William Leipst
Maud Ethel Young
William Leipst
Maud Ethel Young
πŸ’ 1920/2356
Bachelor
Spinster
Engine Driver
Domestic
34
34
Hastings
Hastings
12 years
6 years
St Matthew's Church Hastings 1371 26 March 1920 Rev J. B. Brocklehurst
No 38
Date of Notice 26 March 1920
  Groom Bride
Names of Parties William Leipst Maud Ethel Young
  πŸ’ 1920/2356
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 34 34
Dwelling Place Hastings Hastings
Length of Residence 12 years 6 years
Marriage Place St Matthew's Church Hastings
Folio 1371
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev J. B. Brocklehurst
39 29 March 1920 James Beaumont Herbinson
Dorothy Lupin Ellis
James Beaumont Herbinson
Dorothy Du Pen Ellis
πŸ’ 1920/2357
Bachelor
Spinster
Dairyman
Schoolmistress
26
28
Hastings
Hastings
1 month
2 years
Presbyterian Manse Hastings 1372 29 March 1920 Rev. P. Ramsay
No 39
Date of Notice 29 March 1920
  Groom Bride
Names of Parties James Beaumont Herbinson Dorothy Lupin Ellis
BDM Match (90%) James Beaumont Herbinson Dorothy Du Pen Ellis
  πŸ’ 1920/2357
Condition Bachelor Spinster
Profession Dairyman Schoolmistress
Age 26 28
Dwelling Place Hastings Hastings
Length of Residence 1 month 2 years
Marriage Place Presbyterian Manse Hastings
Folio 1372
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. P. Ramsay
40 29 March 1920 Ernest Ronald Couper
Helen Ralston Richmond
Ernest Donald Couper
Helen Ralston Richmond
πŸ’ 1920/2358
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Hastings
Hastings
2 months
23 years
St Matthew's Church Hastings 1373 29 March 1920 Rev J. B. Brocklehurst
No 40
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Ernest Ronald Couper Helen Ralston Richmond
BDM Match (98%) Ernest Donald Couper Helen Ralston Richmond
  πŸ’ 1920/2358
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Hastings Hastings
Length of Residence 2 months 23 years
Marriage Place St Matthew's Church Hastings
Folio 1373
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev J. B. Brocklehurst

Page 1429

District of Hastings Quarter ending 31 March 1920 Registrar R. D. Brathwaite
No Date of Notice Names and 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 29 March 1920 William Leslie Rutherford
Eliza Jane Low
William Leslie Rutherford
Eliza Jane Cox
πŸ’ 1920/2099
Widower (12-6-18)
Divorced Decree absolute 5-12-19
Farmer Mill Owner
Domestic Duties
50
47
Hastings, Havelock
Havelock
2 months
9 months
Baptist Church, Hastings 1374 29 March 1920 Rev. H. E. Edridge
No 41
Date of Notice 29 March 1920
  Groom Bride
Names of Parties William Leslie Rutherford Eliza Jane Low
BDM Match (93%) William Leslie Rutherford Eliza Jane Cox
  πŸ’ 1920/2099
Condition Widower (12-6-18) Divorced Decree absolute 5-12-19
Profession Farmer Mill Owner Domestic Duties
Age 50 47
Dwelling Place Hastings, Havelock Havelock
Length of Residence 2 months 9 months
Marriage Place Baptist Church, Hastings
Folio 1374
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. H. E. Edridge
42 30 March 1920 Patrick Joseph Carroll
Ivy Mary Fearn
Patrick Joseph Carroll
Ivy Mary Fearn
πŸ’ 1920/2110
Bachelor
Spinster
Storeman
Domestic Duties
30
26
Hastings
Hastings
3 days
26 years
Sacred Heart Church, Hastings 1375 30 March 1920 Father Mahoney
No 42
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Patrick Joseph Carroll Ivy Mary Fearn
  πŸ’ 1920/2110
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 30 26
Dwelling Place Hastings Hastings
Length of Residence 3 days 26 years
Marriage Place Sacred Heart Church, Hastings
Folio 1375
Consent
Date of Certificate 30 March 1920
Officiating Minister Father Mahoney

Page 1431

District of Hastings Quarter ending 30 June 1920 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 1 April 1920 Dermot Francis Colch
Theresa Norah Crowley
Dermot Francis Colch
Theresa Norah Crowley
πŸ’ 1920/1448
Bachelor
Spinster
Grocer
Home Duties
33
24
Hastings
Hastings
3 days
3 days
Roman Catholic Church Hastings 5250 1 April 1920 Father Mahoney
No 44
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Dermot Francis Colch Theresa Norah Crowley
  πŸ’ 1920/1448
Condition Bachelor Spinster
Profession Grocer Home Duties
Age 33 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Hastings
Folio 5250
Consent
Date of Certificate 1 April 1920
Officiating Minister Father Mahoney
45 1 April 1920 Raymond Tallack Martin
Isabel Freda Smith
Raymond Tallack Martin
Isabel Freda Smith
πŸ’ 1920/1449
Bachelor
Spinster
Carpenter
Domestic Duties
24
22
Hastings
Hastings
3 days
5 years
Presbyterian Church Hastings 5251 1 April 1920 Rev. P. Ramsay
No 45
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Raymond Tallack Martin Isabel Freda Smith
  πŸ’ 1920/1449
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 24 22
Dwelling Place Hastings Hastings
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church Hastings
Folio 5251
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. P. Ramsay
46 5 April 1920 Philip Frank Howard Pearson
Gwendoline Dorothy Atkins
Philip Frank Howard Pearson
Gwendoline Dorothy Atkins
πŸ’ 1920/1457
Bachelor
Spinster
Law Accountant
Saleswoman
30
23
Hastings
Hastings
3 days
3 years
St. Matthews Church Hastings 5252 5 April 1920 Rev. J. B. Brocklehurst
No 46
Date of Notice 5 April 1920
  Groom Bride
Names of Parties Philip Frank Howard Pearson Gwendoline Dorothy Atkins
  πŸ’ 1920/1457
Condition Bachelor Spinster
Profession Law Accountant Saleswoman
Age 30 23
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 years
Marriage Place St. Matthews Church Hastings
Folio 5252
Consent
Date of Certificate 5 April 1920
Officiating Minister Rev. J. B. Brocklehurst
47 5 April 1920 George Edward Offen
Ruby Isabel Ulph
George Edward Offen
Ruby Isabel Ulph
πŸ’ 1920/1468
Bachelor
Spinster
Plasterer
Domestic
28
21
Hastings
Hastings
3 years
6 years
St. Matthews Church Hastings 5253 5 April 1920 Rev. J. B. Brocklehurst
No 47
Date of Notice 5 April 1920
  Groom Bride
Names of Parties George Edward Offen Ruby Isabel Ulph
  πŸ’ 1920/1468
Condition Bachelor Spinster
Profession Plasterer Domestic
Age 28 21
Dwelling Place Hastings Hastings
Length of Residence 3 years 6 years
Marriage Place St. Matthews Church Hastings
Folio 5253
Consent
Date of Certificate 5 April 1920
Officiating Minister Rev. J. B. Brocklehurst
48 5 April 1920 Edward Phillip Wiggins
Eileen Emily Stevens
Edward Phillip Wiggins
Eileen Emily Stevens
πŸ’ 1920/1475
Bachelor
Spinster
Labourer
Domestic Duties
23
19
Hastings
Hastings
10 years
19 years
St. Matthews Church Hastings 5254 Walter John Stevens, Father 5 April 1920 Rev. J. B. Brocklehurst
No 48
Date of Notice 5 April 1920
  Groom Bride
Names of Parties Edward Phillip Wiggins Eileen Emily Stevens
  πŸ’ 1920/1475
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 19
Dwelling Place Hastings Hastings
Length of Residence 10 years 19 years
Marriage Place St. Matthews Church Hastings
Folio 5254
Consent Walter John Stevens, Father
Date of Certificate 5 April 1920
Officiating Minister Rev. J. B. Brocklehurst

Page 1432

District of Hastings Quarter ending 30 June 1920 Registrar Robt Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 10 April 1920 Edward Looker
Maud Millicent Graves
Edward Coker
Maud Millicent Graves
πŸ’ 1920/1476
Bachelor
Spinster
Tailor
Lady Help
33
24
Napier
Pukahu
33 years
24 years
Church at Pukahu 5255 10 April 1920 Rev. Cannon Lush
No 49
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Edward Looker Maud Millicent Graves
BDM Match (92%) Edward Coker Maud Millicent Graves
  πŸ’ 1920/1476
Condition Bachelor Spinster
Profession Tailor Lady Help
Age 33 24
Dwelling Place Napier Pukahu
Length of Residence 33 years 24 years
Marriage Place Church at Pukahu
Folio 5255
Consent
Date of Certificate 10 April 1920
Officiating Minister Rev. Cannon Lush
50 14 April 1920 Harry Wilfrid Swinburn
Edith Robert
Harry Wilfrid Swinburn
Edith Robert
πŸ’ 1920/1477
Bachelor
Spinster
Surgeon Dentist
Domestic Duties
32
21
Hastings
Hastings
8 days
2 days
St Luke's Church Havelock North 5256 14 April 1920 Rev. Simcox
No 50
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Harry Wilfrid Swinburn Edith Robert
  πŸ’ 1920/1477
Condition Bachelor Spinster
Profession Surgeon Dentist Domestic Duties
Age 32 21
Dwelling Place Hastings Hastings
Length of Residence 8 days 2 days
Marriage Place St Luke's Church Havelock North
Folio 5256
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. Simcox
51 15 April 1920 Henry Taka Kupa
Maud Alice Ramsay
Henry Taka Kupa
Maud Alice Ramsay
πŸ’ 1920/1478
Bachelor
Spinster
Labourer
Domestic
20
18
Omahu
Fernhill
1 month
18 years
Residence of T. Ramsay Fernhill 5257 Ani Kupa Mother Thomas Ramsay Father 15 April 1920 Rev. P. Teka Akiwai
No 51
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Henry Taka Kupa Maud Alice Ramsay
  πŸ’ 1920/1478
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 18
Dwelling Place Omahu Fernhill
Length of Residence 1 month 18 years
Marriage Place Residence of T. Ramsay Fernhill
Folio 5257
Consent Ani Kupa Mother Thomas Ramsay Father
Date of Certificate 15 April 1920
Officiating Minister Rev. P. Teka Akiwai
52 16 April 1920 John Alexander Asher-Gardner
Doris Ira Hallett
John Alexander Asher Gardner
Doris Ira Hallett
πŸ’ 1920/1479
Bachelor
Spinster
Grocer
Domestic
24
21
Havelock North
Havelock North
1 year
20 years
Presbyterian Church Havelock North 5258 16 April 1920 Rev. R Waugh
No 52
Date of Notice 16 April 1920
  Groom Bride
Names of Parties John Alexander Asher-Gardner Doris Ira Hallett
BDM Match (98%) John Alexander Asher Gardner Doris Ira Hallett
  πŸ’ 1920/1479
Condition Bachelor Spinster
Profession Grocer Domestic
Age 24 21
Dwelling Place Havelock North Havelock North
Length of Residence 1 year 20 years
Marriage Place Presbyterian Church Havelock North
Folio 5258
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev. R Waugh
53 19 April 1920 Ralph Smith
Mary Walker
Ralph Smith
Mary Walker
πŸ’ 1920/1480
Widower
Spinster
Carpenter
Housekeeper
45
24
Havelock North
Havelock North
18 years
5 years
Gospel Hall Hastings 5259 19 April 1920 Rev. G. Menzies
No 53
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Ralph Smith Mary Walker
  πŸ’ 1920/1480
Condition Widower Spinster
Profession Carpenter Housekeeper
Age 45 24
Dwelling Place Havelock North Havelock North
Length of Residence 18 years 5 years
Marriage Place Gospel Hall Hastings
Folio 5259
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. G. Menzies

Page 1433

District of Hastings Quarter ending 30 June 1920 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 19 April 1920 Maurice Joseph Carroll
Mary Elizabeth Stack
Maurice Joseph Carroll
Mary Elizabeth Stack
πŸ’ 1920/1481
Bachelor
Spinster
Stock Agent
Milliner
32
31
Hastings
Hastings
5 days
31 years
Catholic Church Hastings 5260 19 April 1920 Father Mahoney
No 54
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Maurice Joseph Carroll Mary Elizabeth Stack
  πŸ’ 1920/1481
Condition Bachelor Spinster
Profession Stock Agent Milliner
Age 32 31
Dwelling Place Hastings Hastings
Length of Residence 5 days 31 years
Marriage Place Catholic Church Hastings
Folio 5260
Consent
Date of Certificate 19 April 1920
Officiating Minister Father Mahoney
55 20 April 1920 Samuel Hyslop
Elizabeth Ann Boothman
Samuel Hyslop
Elizabeth Ann Boothman
πŸ’ 1920/1458
Bachelor
Divorced September 1919
Labourer
Domestic
26
32
Hastings
Hastings
3 years
2 years
Presbyterian Church Hastings 5261 20 April 1920 Rev. P. Ramsay
No 55
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Samuel Hyslop Elizabeth Ann Boothman
  πŸ’ 1920/1458
Condition Bachelor Divorced September 1919
Profession Labourer Domestic
Age 26 32
Dwelling Place Hastings Hastings
Length of Residence 3 years 2 years
Marriage Place Presbyterian Church Hastings
Folio 5261
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev. P. Ramsay
56 21 April 1920 Charles Hercules Gannaway
Doris Alma Bartle
Charles Hercules Gannaway
Doris Alma Bartle
πŸ’ 1920/1459
Bachelor
Spinster
Civil Servant
Saleswoman
37
22
Hastings
Hastings
3 days
22 years
St Matthews Church Hastings 5262 21 April 1920 Rev. J. B. Brocklehurst
No 56
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Charles Hercules Gannaway Doris Alma Bartle
  πŸ’ 1920/1459
Condition Bachelor Spinster
Profession Civil Servant Saleswoman
Age 37 22
Dwelling Place Hastings Hastings
Length of Residence 3 days 22 years
Marriage Place St Matthews Church Hastings
Folio 5262
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev. J. B. Brocklehurst
57 23 April 1920 Williams James Whyte
Martha Walker
William James Whyte
Martha Walker
πŸ’ 1920/1526
Bachelor
Spinster
Farmer
Milliner
27
30
Pakowhai
Hastings
7 years
10 years
Registrars Office Napier 5305 23 April 1920 Registrar in Napier
No 57
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Williams James Whyte Martha Walker
BDM Match (98%) William James Whyte Martha Walker
  πŸ’ 1920/1526
Condition Bachelor Spinster
Profession Farmer Milliner
Age 27 30
Dwelling Place Pakowhai Hastings
Length of Residence 7 years 10 years
Marriage Place Registrars Office Napier
Folio 5305
Consent
Date of Certificate 23 April 1920
Officiating Minister Registrar in Napier
58 24 April 1920 Thomas Ferguson
Jessie Sutherland
Thomas Ferguson
Jessie Sutherland
πŸ’ 1920/1460
Bachelor
Spinster
Labourer
Nurse
36
36
Hastings
Hastings
7 years
3 weeks
Presbyterian Church Hastings 5263 24 April 1920 Rev. P. Ramsay
No 58
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Thomas Ferguson Jessie Sutherland
  πŸ’ 1920/1460
Condition Bachelor Spinster
Profession Labourer Nurse
Age 36 36
Dwelling Place Hastings Hastings
Length of Residence 7 years 3 weeks
Marriage Place Presbyterian Church Hastings
Folio 5263
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. P. Ramsay

Page 1434

District of Hastings Quarter ending 30 June 1920 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 24 April 1920 John McGeehan
Theresa O'Brien
John McGeehan
Teresa O'Brien
πŸ’ 1920/1461
Bachelor
Spinster
Engineer
Domestic
35
26
Hastings
Hastings
5 days
20 years
Catholic Church Hastings 5264 24 April 1920 Rev. Father Mahoney
No 59
Date of Notice 24 April 1920
  Groom Bride
Names of Parties John McGeehan Theresa O'Brien
BDM Match (97%) John McGeehan Teresa O'Brien
  πŸ’ 1920/1461
Condition Bachelor Spinster
Profession Engineer Domestic
Age 35 26
Dwelling Place Hastings Hastings
Length of Residence 5 days 20 years
Marriage Place Catholic Church Hastings
Folio 5264
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. Father Mahoney
60 26 April 1920 James Edward Hope
Edith Daisy Speers
James Edward Hope
Edith Daisy Speers
πŸ’ 1920/1462
Bachelor
Spinster
Farmer
Domestic
27
20
Hastings
Hastings
5 years
20 years
Presbyterian Church Hastings 5265 Alexander Speers, Father 26 April 1920 Rev. P. Ramsay
No 60
Date of Notice 26 April 1920
  Groom Bride
Names of Parties James Edward Hope Edith Daisy Speers
  πŸ’ 1920/1462
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Hastings Hastings
Length of Residence 5 years 20 years
Marriage Place Presbyterian Church Hastings
Folio 5265
Consent Alexander Speers, Father
Date of Certificate 26 April 1920
Officiating Minister Rev. P. Ramsay
61 01 May 1920 Douglas James Hawkes
Lora Maud Ritchey
Douglas James Hawkes
Cora Maud Ritchey
πŸ’ 1920/1463
Bachelor
Spinster
Engineer
Domestic
39
32
Hastings
Hastings
4 days
6 weeks
St. Luke's Church Havelock North 5266 01 May 1920 Rev. J. Lush
No 61
Date of Notice 01 May 1920
  Groom Bride
Names of Parties Douglas James Hawkes Lora Maud Ritchey
BDM Match (97%) Douglas James Hawkes Cora Maud Ritchey
  πŸ’ 1920/1463
Condition Bachelor Spinster
Profession Engineer Domestic
Age 39 32
Dwelling Place Hastings Hastings
Length of Residence 4 days 6 weeks
Marriage Place St. Luke's Church Havelock North
Folio 5266
Consent
Date of Certificate 01 May 1920
Officiating Minister Rev. J. Lush
62 03 May 1920 Herbert Lambert
Beatrice Caroline Meyer
Herbert Lambert
Beatrice Caroline Meyer
πŸ’ 1920/1464
Bachelor
Spinster
Engineer
Domestic
28
33
Hastings
Hastings
28 years
10 years
St. Matthew's Church Hastings 5267 03 May 1920 Rev. Archdeacon Simkin
No 62
Date of Notice 03 May 1920
  Groom Bride
Names of Parties Herbert Lambert Beatrice Caroline Meyer
  πŸ’ 1920/1464
Condition Bachelor Spinster
Profession Engineer Domestic
Age 28 33
Dwelling Place Hastings Hastings
Length of Residence 28 years 10 years
Marriage Place St. Matthew's Church Hastings
Folio 5267
Consent
Date of Certificate 03 May 1920
Officiating Minister Rev. Archdeacon Simkin
63 03 May 1920 Albyn Vincent Collins
Laura Nicholson
Albyn Vincent Collins
Laura Nicholson
πŸ’ 1920/1465
Widower 7/3/19
Spinster
Sheepfarmer
Domestic
49
31
Hastings
Hastings
3 days
10 years
Presbyterian Church Hastings 5268 03 May 1920 Rev. P. Ramsay
No 63
Date of Notice 03 May 1920
  Groom Bride
Names of Parties Albyn Vincent Collins Laura Nicholson
  πŸ’ 1920/1465
Condition Widower 7/3/19 Spinster
Profession Sheepfarmer Domestic
Age 49 31
Dwelling Place Hastings Hastings
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church Hastings
Folio 5268
Consent
Date of Certificate 03 May 1920
Officiating Minister Rev. P. Ramsay

Page 1435

District of Hastings Quarter ending 30 June 1920 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 3 May 1920 Charles Harold Thompson
Gertrude Alice Rust
Charles Harold Thompson
Gertrude Alice Rust
πŸ’ 1920/1466
Bachelor
Spinster
Carpenter
Cook
33
37
Hastings
Hastings
6 years
5 years
St. Matthews Church Hastings 5269 3 May 1920 Rev. J. B. Brocklehurst
No 64
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Charles Harold Thompson Gertrude Alice Rust
  πŸ’ 1920/1466
Condition Bachelor Spinster
Profession Carpenter Cook
Age 33 37
Dwelling Place Hastings Hastings
Length of Residence 6 years 5 years
Marriage Place St. Matthews Church Hastings
Folio 5269
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. J. B. Brocklehurst
65 3 May 1920 Alfred James Manton
Jessie Belle Sinclair
Alfred James Manton
Jessie Belle Sinclair
πŸ’ 1920/1467
Bachelor
Spinster
Carpenter
Milliner
29
26
Hastings
Hastings
5 days
1 month
Wesleyan Church Hastings 5270 3 May 1920 Rev. A. McBean
No 65
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Alfred James Manton Jessie Belle Sinclair
  πŸ’ 1920/1467
Condition Bachelor Spinster
Profession Carpenter Milliner
Age 29 26
Dwelling Place Hastings Hastings
Length of Residence 5 days 1 month
Marriage Place Wesleyan Church Hastings
Folio 5270
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. A. McBean
66 4 May 1920 Roland Valentine Harwood
Annie Lillian Wheeler
Roland Valentine Harwood
Annie Lillian Wheeler
πŸ’ 1920/1469
Bachelor
Spinster
Labourer
Domestic
22
18
Hastings
Hastings
2 days
1 month
Registrars Office Hastings 5271 L. A. Long, mother 4 May 1920 Robert Braithwaite
No 66
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Roland Valentine Harwood Annie Lillian Wheeler
  πŸ’ 1920/1469
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 18
Dwelling Place Hastings Hastings
Length of Residence 2 days 1 month
Marriage Place Registrars Office Hastings
Folio 5271
Consent L. A. Long, mother
Date of Certificate 4 May 1920
Officiating Minister Robert Braithwaite
67 10 May 1920 Albert Edward Lang
Amy Wilkinson
Albert Edward Lang
Amy Wilkinson
πŸ’ 1920/1470
Bachelor
Spinster
Barman
Dressmaker
37
23
Hastings
Hastings
4 days
6 years
Methodist Church Hastings 5272 10 May 1920 Rev. A. McBean
No 67
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Albert Edward Lang Amy Wilkinson
  πŸ’ 1920/1470
Condition Bachelor Spinster
Profession Barman Dressmaker
Age 37 23
Dwelling Place Hastings Hastings
Length of Residence 4 days 6 years
Marriage Place Methodist Church Hastings
Folio 5272
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. A. McBean
68 10 May 1920 Harry Gledhill Lomas
Ella Winifred Sinclair
Harry Glediel Lomas
Ella Winifred Sinclair
πŸ’ 1920/1471
Bachelor
Spinster
Taxi Proprietor
Domestic Duties
25
23
Hastings
Hastings
10 years
2 3/4 years
Presbyterian Church Hastings 5273 10 May 1920 Rev. P. Ramsay
No 68
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Harry Gledhill Lomas Ella Winifred Sinclair
BDM Match (95%) Harry Glediel Lomas Ella Winifred Sinclair
  πŸ’ 1920/1471
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic Duties
Age 25 23
Dwelling Place Hastings Hastings
Length of Residence 10 years 2 3/4 years
Marriage Place Presbyterian Church Hastings
Folio 5273
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. P. Ramsay

Page 1436

District of Hastings Quarter ending 30 June 1920 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 10 May 1920 Alexander Duncan Shanks Whyte
Eva Marguerite Couper
Alexander Duncan Shanks Whyte
Eva Marguerite Couper
πŸ’ 1920/1472
Bachelor
Spinster
Medical Practitioner
Domestic Duties
27
30
Havelock North
Havelock North
4 days
30 years
St Columbas Church Havelock 5274 10 May 1920 Rev. R. Waugh
No 68
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Alexander Duncan Shanks Whyte Eva Marguerite Couper
  πŸ’ 1920/1472
Condition Bachelor Spinster
Profession Medical Practitioner Domestic Duties
Age 27 30
Dwelling Place Havelock North Havelock North
Length of Residence 4 days 30 years
Marriage Place St Columbas Church Havelock
Folio 5274
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. R. Waugh
69 14 May 1920 Haskell Anderson
Marjory Fanny Price
Haskell Anderson
Marjory Fanny Price
πŸ’ 1920/1473
Bachelor
Spinster
Motor Garage Proprietor
Clerk
23
22
Napier
Hastings
23 years
5 weeks
St Matthews Church Hastings 5275 14 May 1920 Rev. J. H. Simkin
No 69
Date of Notice 14 May 1920
  Groom Bride
Names of Parties Haskell Anderson Marjory Fanny Price
  πŸ’ 1920/1473
Condition Bachelor Spinster
Profession Motor Garage Proprietor Clerk
Age 23 22
Dwelling Place Napier Hastings
Length of Residence 23 years 5 weeks
Marriage Place St Matthews Church Hastings
Folio 5275
Consent
Date of Certificate 14 May 1920
Officiating Minister Rev. J. H. Simkin
70 20 May 1920 Lawrence George Anderson
Mabel Jane Mills
Laurence George Anderson
Mabel Jane Mills
πŸ’ 1920/1474
Bachelor
Spinster
Milk Vendor
Domestic Duties
25
22
Paki Paki
Hastings
10 years
7 years
St Matthews Church Hastings 5276 20 May 1920 Rev. Canon Lush
No 70
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Lawrence George Anderson Mabel Jane Mills
BDM Match (98%) Laurence George Anderson Mabel Jane Mills
  πŸ’ 1920/1474
Condition Bachelor Spinster
Profession Milk Vendor Domestic Duties
Age 25 22
Dwelling Place Paki Paki Hastings
Length of Residence 10 years 7 years
Marriage Place St Matthews Church Hastings
Folio 5276
Consent
Date of Certificate 20 May 1920
Officiating Minister Rev. Canon Lush
72 21 May 1920 Robert Heffer
Agnes Olive McCormick
Robert Heffer
Agnes Olive McCormick
πŸ’ 1920/1482
Bachelor
Spinster
Stock Buyer
Domestic Duties
33
25
Hastings
Havelock North
14 years
12 years
St Andrews Church Hastings 5277 21 May 1920 Rev. P. Ramsay
No 72
Date of Notice 21 May 1920
  Groom Bride
Names of Parties Robert Heffer Agnes Olive McCormick
  πŸ’ 1920/1482
Condition Bachelor Spinster
Profession Stock Buyer Domestic Duties
Age 33 25
Dwelling Place Hastings Havelock North
Length of Residence 14 years 12 years
Marriage Place St Andrews Church Hastings
Folio 5277
Consent
Date of Certificate 21 May 1920
Officiating Minister Rev. P. Ramsay
73 24 May 1920 Charles Isaac Somerville
Ethel Piggot
Charles Isaac Somerville
Ethel Piggot
πŸ’ 1920/1493
Bachelor
Widow
Shepherd
School Teacher
30
31
Clifton, Clive
Clifton, Clive
30 years
5 years
St Lukes Church Havelock North 5278 24 May 1920 Rev. Canon Lush
No 73
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Charles Isaac Somerville Ethel Piggot
  πŸ’ 1920/1493
Condition Bachelor Widow
Profession Shepherd School Teacher
Age 30 31
Dwelling Place Clifton, Clive Clifton, Clive
Length of Residence 30 years 5 years
Marriage Place St Lukes Church Havelock North
Folio 5278
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. Canon Lush

Page 1437

District of Hastings Quarter ending 30 June 1920 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 27 May 1920 Percy George Parker
Sarah Emily Smith
Percy George Parkes
Sarah Emily Smith
πŸ’ 1920/1500
Bachelor
Spinster
Farmer
Domestic duties
31
29
Hastings
Hastings
8 days
2 weeks
St. Matthews Church Hastings 5279 27 May 1920 Rev. Canon Lush
No 74
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Percy George Parker Sarah Emily Smith
BDM Match (97%) Percy George Parkes Sarah Emily Smith
  πŸ’ 1920/1500
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 29
Dwelling Place Hastings Hastings
Length of Residence 8 days 2 weeks
Marriage Place St. Matthews Church Hastings
Folio 5279
Consent
Date of Certificate 27 May 1920
Officiating Minister Rev. Canon Lush
75 28 May 1920 Alfred Edward Walker
Winifred Patti Jensen
Alfred Edward Walker
Winnifred Patti Jensen
πŸ’ 1920/1501
Bachelor
Spinster
Sheepfarmer
Nurse
22
20
Havelock North
Havelock North
7 days
5 days
St. Matthews Church Hastings 5280 Christoffer Jensen (Father) 28 May 1920 Rev. Canon Lush
No 75
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Alfred Edward Walker Winifred Patti Jensen
BDM Match (98%) Alfred Edward Walker Winnifred Patti Jensen
  πŸ’ 1920/1501
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 22 20
Dwelling Place Havelock North Havelock North
Length of Residence 7 days 5 days
Marriage Place St. Matthews Church Hastings
Folio 5280
Consent Christoffer Jensen (Father)
Date of Certificate 28 May 1920
Officiating Minister Rev. Canon Lush
76 28 May 1920 Victor Ferdinand Persen
Louisa Alice Brown
Victor Ferdinand Persen
Louisa Alice Brown
πŸ’ 1920/1502
Bachelor
Spinster
Farmer
Nurse
31
27
Hastings
Hastings
2 1/2 years
2 1/2 years
St. Matthews Church Hastings 5281 28 May 1920 Rev. Canon Lush
No 76
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Victor Ferdinand Persen Louisa Alice Brown
  πŸ’ 1920/1502
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 27
Dwelling Place Hastings Hastings
Length of Residence 2 1/2 years 2 1/2 years
Marriage Place St. Matthews Church Hastings
Folio 5281
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev. Canon Lush
77 31 May 1920 Leslie Amos Brassington
Amy Elizabeth Saunders
Leslie Amos Brassington
Amy Elizabeth Saunders
πŸ’ 1920/1503
Bachelor
Spinster
Farmer
Clerk
25
26
Tomoana
Tomoana
5 days
5 days
Registrars Office Hastings 5282 31 May 1920 Robert Brathwaite
No 77
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Leslie Amos Brassington Amy Elizabeth Saunders
  πŸ’ 1920/1503
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 26
Dwelling Place Tomoana Tomoana
Length of Residence 5 days 5 days
Marriage Place Registrars Office Hastings
Folio 5282
Consent
Date of Certificate 31 May 1920
Officiating Minister Robert Brathwaite
78 31 May 1920 Vernon Hamilton Colello
Kathleen Isabel Mulholland
Vernon Hamilton Colello
Kathleen Isabel Mulholland
πŸ’ 1920/1504
Widower Oct 10th 1919
Spinster
Trainer
Bank Clerk
48
25
Hastings
Hastings
13 years
3 years
St. Matthews Church Hastings 5283 31 May 1920 Rev. Canon Lush
No 78
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Vernon Hamilton Colello Kathleen Isabel Mulholland
  πŸ’ 1920/1504
Condition Widower Oct 10th 1919 Spinster
Profession Trainer Bank Clerk
Age 48 25
Dwelling Place Hastings Hastings
Length of Residence 13 years 3 years
Marriage Place St. Matthews Church Hastings
Folio 5283
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. Canon Lush

Page 1438

District of Hastings Quarter ending 30 June 1920 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 2 June 1920 Edgar Buckley Worsnop
Margaret Letitia Cooper
Edgar Buckley Worsnop
Margaret Laetitia Cooper
πŸ’ 1920/1505
Bachelor
Spinster
Farmer
Schoolteacher
23
27
Havelock North
Havelock North
3 days
1 year
St Luke's Church, Havelock North 5284 2 June 1920 Rev. Canon Lush
No 79
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Edgar Buckley Worsnop Margaret Letitia Cooper
BDM Match (98%) Edgar Buckley Worsnop Margaret Laetitia Cooper
  πŸ’ 1920/1505
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 23 27
Dwelling Place Havelock North Havelock North
Length of Residence 3 days 1 year
Marriage Place St Luke's Church, Havelock North
Folio 5284
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. Canon Lush
80 2 June 1920 William Woods
Mildred Priskie
William Woods
Mildred Priskie
πŸ’ 1920/1506
Bachelor
Spinster
Horse Trainer
Cook
34
33
Hastings
Hastings
34 years
10 years
Registrar's Office, Hastings 5285 2 June 1920 Robert Brathwaite
No 80
Date of Notice 2 June 1920
  Groom Bride
Names of Parties William Woods Mildred Priskie
  πŸ’ 1920/1506
Condition Bachelor Spinster
Profession Horse Trainer Cook
Age 34 33
Dwelling Place Hastings Hastings
Length of Residence 34 years 10 years
Marriage Place Registrar's Office, Hastings
Folio 5285
Consent
Date of Certificate 2 June 1920
Officiating Minister Robert Brathwaite
81 2 June 1920 Arthur Hopper
Isabel Wake
Arthur Hopper
Mabel Wake
πŸ’ 1920/1483
Widower
Spinster
Minister of Religion
Nurse
51
37
Hastings
Hastings
3 days
7 years
Methodist Church, Hastings 5286 2 June 1920 Rev. A. McBean
No 81
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Arthur Hopper Isabel Wake
BDM Match (91%) Arthur Hopper Mabel Wake
  πŸ’ 1920/1483
Condition Widower Spinster
Profession Minister of Religion Nurse
Age 51 37
Dwelling Place Hastings Hastings
Length of Residence 3 days 7 years
Marriage Place Methodist Church, Hastings
Folio 5286
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. A. McBean
82 2 June 1920 Duncan Lowrie
Frances Emily May Guinan
Duncan Lourie
Frances Emily May Guinan
πŸ’ 1920/1484
Bachelor
Spinster
Farmer
Domestic duties
34
24
Hastings
Hastings
3 days
2 years
Presbyterian Church, Hastings 5287 2 June 1920 Rev. P. Ramsay
No 82
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Duncan Lowrie Frances Emily May Guinan
BDM Match (96%) Duncan Lourie Frances Emily May Guinan
  πŸ’ 1920/1484
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church, Hastings
Folio 5287
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. P. Ramsay
83 4 June 1920 Harold Francis Beamish
Marjorie Gregory
Harold Francis Beamish
Marjorie Gregory
πŸ’ 1920/1485
Bachelor
Spinster
Sheepfarmer
Domestic duties
23
24
Hastings
Hastings
23 years
15 years
St Matthews, Hastings 5288 4 June 1920 Rev. J. B. Brocklehurst
No 83
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Harold Francis Beamish Marjorie Gregory
  πŸ’ 1920/1485
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 23 24
Dwelling Place Hastings Hastings
Length of Residence 23 years 15 years
Marriage Place St Matthews, Hastings
Folio 5288
Consent
Date of Certificate 4 June 1920
Officiating Minister Rev. J. B. Brocklehurst

Page 1439

District of Hastings Quarter ending 30 June 1920 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 8 June 1920 John Hogg
Alva Fowler
John Hogg
Alva Fowler
πŸ’ 1920/1486
Bachelor
Spinster
Orchardist
Domestic
29
24
Hastings
Hastings
18 months
24 years
Mr Albert Garnett's House, Hastings 5289 8 June 1920 Rev. A. G. Bean
No 84
Date of Notice 8 June 1920
  Groom Bride
Names of Parties John Hogg Alva Fowler
  πŸ’ 1920/1486
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 29 24
Dwelling Place Hastings Hastings
Length of Residence 18 months 24 years
Marriage Place Mr Albert Garnett's House, Hastings
Folio 5289
Consent
Date of Certificate 8 June 1920
Officiating Minister Rev. A. G. Bean
85 14 June 1920 Stanley Cummins
Mary Grace Miller
Stanley Cummins
Mary Grace Miller
πŸ’ 1920/1487
Bachelor
Spinster
Farmer
Domestic duties
30
26
Hastings
Hastings
3 days
8 1/2 years
Residence of Mr A. Miller, St George's Rd, Hastings 5290 14 June 1920 Rev. A. G. Bean
No 85
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Stanley Cummins Mary Grace Miller
  πŸ’ 1920/1487
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 26
Dwelling Place Hastings Hastings
Length of Residence 3 days 8 1/2 years
Marriage Place Residence of Mr A. Miller, St George's Rd, Hastings
Folio 5290
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev. A. G. Bean
86 15 June 1920 James Courtenay Macaw
Violet Cooper
James Courtenay Macaw
Violet Cooper
πŸ’ 1920/1488
Bachelor
Spinster
Labourer
Typiste
35
20
Hastings
Hastings
14 years
15 years
Residence of D. J. Cooper, Oltrane Rd, Hastings 5291 David Joseph Cooper (Father) 15 June 1920 Rev. P. Ramsay
No 86
Date of Notice 15 June 1920
  Groom Bride
Names of Parties James Courtenay Macaw Violet Cooper
  πŸ’ 1920/1488
Condition Bachelor Spinster
Profession Labourer Typiste
Age 35 20
Dwelling Place Hastings Hastings
Length of Residence 14 years 15 years
Marriage Place Residence of D. J. Cooper, Oltrane Rd, Hastings
Folio 5291
Consent David Joseph Cooper (Father)
Date of Certificate 15 June 1920
Officiating Minister Rev. P. Ramsay
87 15 June 1920 George Henry Peters
Violet Leonie Rosser
Bachelor
Spinster
Labourer
Domestic duties
22
22
Paki Paki
Paki Paki
8 months
8 months
Registrars Office, Hastings Not solemnized (see attached) 15 June 1920 Robert Brathwaite (Registrar)
No 87
Date of Notice 15 June 1920
  Groom Bride
Names of Parties George Henry Peters Violet Leonie Rosser
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 22
Dwelling Place Paki Paki Paki Paki
Length of Residence 8 months 8 months
Marriage Place Registrars Office, Hastings
Folio Not solemnized (see attached)
Consent
Date of Certificate 15 June 1920
Officiating Minister Robert Brathwaite (Registrar)
88 15 June 1920 George William Robert Stringer
Linda Lyle Kay Carnahan
George William Robert Stringer
Linda Lyle May Carnahan
πŸ’ 1920/1489
Bachelor
Spinster
Railway Porter
Domestic duties
20
25
Hastings
Hastings
7 months
6 weeks
Registrars Office, Hastings 5292 George William Stringer (Father) 15 June 1920 Robert Brathwaite (Registrar)
No 88
Date of Notice 15 June 1920
  Groom Bride
Names of Parties George William Robert Stringer Linda Lyle Kay Carnahan
BDM Match (98%) George William Robert Stringer Linda Lyle May Carnahan
  πŸ’ 1920/1489
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 20 25
Dwelling Place Hastings Hastings
Length of Residence 7 months 6 weeks
Marriage Place Registrars Office, Hastings
Folio 5292
Consent George William Stringer (Father)
Date of Certificate 15 June 1920
Officiating Minister Robert Brathwaite (Registrar)

Page 1440

District of Hastings Quarter ending 30 June 1920 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 1 April 1920 George Xavier Bell Poppelwell
Ellen Mary Sirett
George Xavier Bell Poppelwell
Ellen Mary Sirett
πŸ’ 1920/1495
Bachelor
Spinster
Clerk
Nurse
28
26
Hastings
Hastings
28 years
3 weeks
Catholic Church Hastings 5297 1 April 1920 Rev. Father Mahoney
No 43
Date of Notice 1 April 1920
  Groom Bride
Names of Parties George Xavier Bell Poppelwell Ellen Mary Sirett
  πŸ’ 1920/1495
Condition Bachelor Spinster
Profession Clerk Nurse
Age 28 26
Dwelling Place Hastings Hastings
Length of Residence 28 years 3 weeks
Marriage Place Catholic Church Hastings
Folio 5297
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. Father Mahoney
89 18 June 1920 William Sydney Burton
Dorothy Meyer
William Sydney Burton
Dorothy Meyer
πŸ’ 1920/1490
Bachelor
Spinster
Farmer
Domestic duties
31
29
Hastings
Hastings
12 days
10 years
St. Matthew's Church Hastings 5293 18 June 1920 Rev. Canon Lush
No 89
Date of Notice 18 June 1920
  Groom Bride
Names of Parties William Sydney Burton Dorothy Meyer
  πŸ’ 1920/1490
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 29
Dwelling Place Hastings Hastings
Length of Residence 12 days 10 years
Marriage Place St. Matthew's Church Hastings
Folio 5293
Consent
Date of Certificate 18 June 1920
Officiating Minister Rev. Canon Lush
90 21 June 1920 John Douglas Parminter
Winifred East
John Douglas Parminter
Winifred East
πŸ’ 1920/1491
Bachelor
Spinster
Motor Engineer
Domestic duties
24
24
Hastings
Hastings
3 days
2 years
St. Matthew's Church Hastings 5294 21 June 1920 Rev. Canon Lush
No 90
Date of Notice 21 June 1920
  Groom Bride
Names of Parties John Douglas Parminter Winifred East
  πŸ’ 1920/1491
Condition Bachelor Spinster
Profession Motor Engineer Domestic duties
Age 24 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 2 years
Marriage Place St. Matthew's Church Hastings
Folio 5294
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev. Canon Lush
91 22 June 1920 Donald Macrae
Helen Christina Mackay
Donald Macrae
Helen Christina Mackay
πŸ’ 1920/1492
Bachelor
Spinster
Farm Manager
Domestic duties
35
31
Hastings
Hastings
3 days
31 years
Presbyterian Church Hastings 5295 22 June 1920 Rev. P. Ramsay
No 91
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Donald Macrae Helen Christina Mackay
  πŸ’ 1920/1492
Condition Bachelor Spinster
Profession Farm Manager Domestic duties
Age 35 31
Dwelling Place Hastings Hastings
Length of Residence 3 days 31 years
Marriage Place Presbyterian Church Hastings
Folio 5295
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. P. Ramsay
92 29 June 1920 James Painter
Doris Ingram Barclay
James Painter
Doris Ingram Barclay
πŸ’ 1920/1494
Bachelor
Spinster
Taxi Proprietor
Domestic duties
21
24
Hastings
Paki Paki
18 months
2 years
Catholic Church Hastings 5296 29 June 1920 Rev. Father Mahoney
No 92
Date of Notice 29 June 1920
  Groom Bride
Names of Parties James Painter Doris Ingram Barclay
  πŸ’ 1920/1494
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic duties
Age 21 24
Dwelling Place Hastings Paki Paki
Length of Residence 18 months 2 years
Marriage Place Catholic Church Hastings
Folio 5296
Consent
Date of Certificate 29 June 1920
Officiating Minister Rev. Father Mahoney

Page 1441

District of Hastings Quarter ending 30 September 1920 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
93 1 July 1920 Edward Bruin Knipe
Christina Alice Maddoy
Edward Bruin Knipe
Christina Alice Maddox
πŸ’ 1920/8654
Bachelor
Spinster
Butcher
Laundress
24
22
Hastings
Hastings
4 years
3 years
Baptist Church Hastings 8263 1 July 1920 Rev. Pastor Edridge
No 93
Date of Notice 1 July 1920
  Groom Bride
Names of Parties Edward Bruin Knipe Christina Alice Maddoy
BDM Match (98%) Edward Bruin Knipe Christina Alice Maddox
  πŸ’ 1920/8654
Condition Bachelor Spinster
Profession Butcher Laundress
Age 24 22
Dwelling Place Hastings Hastings
Length of Residence 4 years 3 years
Marriage Place Baptist Church Hastings
Folio 8263
Consent
Date of Certificate 1 July 1920
Officiating Minister Rev. Pastor Edridge
94 2 July 1920 Bernard Hordern Clifft
Jessie Vesty
Bernard Hordern Clifft
Jessie Vesty
πŸ’ 1920/8655
Bachelor
Spinster
Orchardist
Home duties
30
32
Havelock North
Havelock North
7 years
4 years
Presbyterian Church Hastings 8264 2 July 1920 Rev. P. Ramsay
No 94
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Bernard Hordern Clifft Jessie Vesty
  πŸ’ 1920/8655
Condition Bachelor Spinster
Profession Orchardist Home duties
Age 30 32
Dwelling Place Havelock North Havelock North
Length of Residence 7 years 4 years
Marriage Place Presbyterian Church Hastings
Folio 8264
Consent
Date of Certificate 2 July 1920
Officiating Minister Rev. P. Ramsay
95 6 July 1920 Sidney Stanley Smithers
Florence Gladys Hope
Sidney Stanley Smithers
Florence Gladys Hope
πŸ’ 1920/8656
Bachelor
Spinster
Farmer
Domestic duties
27
25
Hastings
Hastings
3 days
3 days
Presbyterian Church Havelock North 8265 6 July 1920 Rev. R. Waugh
No 95
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Sidney Stanley Smithers Florence Gladys Hope
  πŸ’ 1920/8656
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 25
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Havelock North
Folio 8265
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. R. Waugh
96 7 July 1920 Walter Robinson
Lena Hawkins
Walter Robinson
Lena Hawkins
πŸ’ 1920/8657
Bachelor
Spinster
Labourer
Domestic duties
38
34
Paki Paki
Paki Paki
38 years
2 years
Registrar's Office Hastings 8266 7 July 1920 Robert Braithwaite
No 96
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Walter Robinson Lena Hawkins
  πŸ’ 1920/8657
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 38 34
Dwelling Place Paki Paki Paki Paki
Length of Residence 38 years 2 years
Marriage Place Registrar's Office Hastings
Folio 8266
Consent
Date of Certificate 7 July 1920
Officiating Minister Robert Braithwaite
97 7 July 1920 Archer Robert Houston
Agnes McLean Earl
Arthur Robert Houston
Agnes McLean Earl
πŸ’ 1920/8658
Bachelor
Spinster
Shepherd
Domestic duties
33
32
Fernhill
Hastings
5 years
10 years
St. Andrews Presbyterian Church Hastings 8267 7 July 1920 Rev. P. Ramsay
No 97
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Archer Robert Houston Agnes McLean Earl
BDM Match (95%) Arthur Robert Houston Agnes McLean Earl
  πŸ’ 1920/8658
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 33 32
Dwelling Place Fernhill Hastings
Length of Residence 5 years 10 years
Marriage Place St. Andrews Presbyterian Church Hastings
Folio 8267
Consent
Date of Certificate 7 July 1920
Officiating Minister Rev. P. Ramsay

Page 1442

District of Hastings Quarter ending 30 September 1920 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
98 13 July 1920 William Douglas
Gladys Voice
William Douglas
Gladys Voice
πŸ’ 1920/8659
Bachelor
Spinster
Farmer
Domestic duties
36
27
Hastings
Hastings
3 days
6 months
St. Matthews Church, Hastings 8268 13 July 1920 Rev. Hall
No 98
Date of Notice 13 July 1920
  Groom Bride
Names of Parties William Douglas Gladys Voice
  πŸ’ 1920/8659
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 27
Dwelling Place Hastings Hastings
Length of Residence 3 days 6 months
Marriage Place St. Matthews Church, Hastings
Folio 8268
Consent
Date of Certificate 13 July 1920
Officiating Minister Rev. Hall
99 13 July 1920 Albert Alfred Alexander Zohs
Alice Morrison
Albert Alfred Alexander Zohs
Alice Morrison
πŸ’ 1920/8660
Bachelor
Spinster
Farmer
Domestic duties
25
25
Hastings
Hastings
3 days
25 years
St. Matthews Church, Hastings 8269 13 July 1920 Rev. Hall
No 99
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Albert Alfred Alexander Zohs Alice Morrison
  πŸ’ 1920/8660
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Hastings Hastings
Length of Residence 3 days 25 years
Marriage Place St. Matthews Church, Hastings
Folio 8269
Consent
Date of Certificate 13 July 1920
Officiating Minister Rev. Hall
100 13 July 1920 John Campbell Macphee
Maude Eileen Leonard
John Campbell Macphee
Maude Eileen Leonard
πŸ’ 1920/8661
Bachelor
Spinster
Sheepfarmer
Clerk
26
25
Maraekakaho
Hastings
26 years
25 years
St. Matthews Church, Hastings 8270 13 July 1920 Rev. John Hobbs
No 100
Date of Notice 13 July 1920
  Groom Bride
Names of Parties John Campbell Macphee Maude Eileen Leonard
  πŸ’ 1920/8661
Condition Bachelor Spinster
Profession Sheepfarmer Clerk
Age 26 25
Dwelling Place Maraekakaho Hastings
Length of Residence 26 years 25 years
Marriage Place St. Matthews Church, Hastings
Folio 8270
Consent
Date of Certificate 13 July 1920
Officiating Minister Rev. John Hobbs
101 15 July 1920 Percy Bernard Harrison
Ethel Carter
Percy Bernard Harrison
Ethel Carter
πŸ’ 1920/8663
Bachelor
Spinster
Labourer
Domestic duties
23
20
Pukahu
Hastings
23 years
15 years
Wesleyan Church, Hastings 8271 William Carter (father) 15 July 1920 Rev. A. E. Bean
No 101
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Percy Bernard Harrison Ethel Carter
  πŸ’ 1920/8663
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 20
Dwelling Place Pukahu Hastings
Length of Residence 23 years 15 years
Marriage Place Wesleyan Church, Hastings
Folio 8271
Consent William Carter (father)
Date of Certificate 15 July 1920
Officiating Minister Rev. A. E. Bean
102 19 July 1920 Alexander Oswald McCaw
Catherine Elizabeth Bethune
Alexander Oswald McCaw
Catherine Elizabeth Bethune
πŸ’ 1920/8664
Bachelor
Spinster
Farmer
Domestic duties
23
21
Hastings
Hastings
3 days
10 years
St. Matthews Church, Hastings 8272 19 July 1920 Rev. R. T. Hall
No 102
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Alexander Oswald McCaw Catherine Elizabeth Bethune
  πŸ’ 1920/8664
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Hastings Hastings
Length of Residence 3 days 10 years
Marriage Place St. Matthews Church, Hastings
Folio 8272
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. R. T. Hall

Page 1443

District of Hastings Quarter ending 30 September 1920 Registrar R. Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
103 19 July 1920 James Henry Cropper
Elsie Gladys Smart
James Henry Cropper
Elsie Gladys Smart
πŸ’ 1920/8667
Bachelor
Spinster
Farmer
Domestic duties
46
31
Havelock North
Havelock North
4 days
24 years
St. Luke's Church, Havelock North 8273 19 July 1920 Rev. Canon Lush
No 103
Date of Notice 19 July 1920
  Groom Bride
Names of Parties James Henry Cropper Elsie Gladys Smart
  πŸ’ 1920/8667
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 46 31
Dwelling Place Havelock North Havelock North
Length of Residence 4 days 24 years
Marriage Place St. Luke's Church, Havelock North
Folio 8273
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. Canon Lush
104 19 July 1920 Vivian Bluck
Jessie Florence Slynn
Vivian Bluck
Jessie Florence Slynn
πŸ’ 1920/8665
Bachelor
Spinster
Storekeeper
Domestic duties
33
26
Hastings
Hastings
14 days
2 days (oversea)
St. Matthews Church, Hastings 8274 19 July 1920 Rev. R. T. Hall
No 104
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Vivian Bluck Jessie Florence Slynn
  πŸ’ 1920/8665
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 33 26
Dwelling Place Hastings Hastings
Length of Residence 14 days 2 days (oversea)
Marriage Place St. Matthews Church, Hastings
Folio 8274
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. R. T. Hall
105 20 July 1920 Alexander Leslie McCormick
Constance Elizabeth Michael
Alexander Leslie McCormick
Constance Elizabeth McMichael
πŸ’ 1920/8666
Bachelor
Spinster
Farmer
Nurse
25
26
Hastings
Hastings
3 days
20 years
Presbyterian Church, Havelock North 8275 20 July 1920 Rev. R. Waugh
No 105
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Alexander Leslie McCormick Constance Elizabeth Michael
BDM Match (97%) Alexander Leslie McCormick Constance Elizabeth McMichael
  πŸ’ 1920/8666
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 26
Dwelling Place Hastings Hastings
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church, Havelock North
Folio 8275
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. R. Waugh
106 21 July 1920 Reuben Jenner Horsefield
Helen Meyrick
Reuben Jenner Horsefield
Helen Meyrick
πŸ’ 1920/8443
Divorced decree absolute 3/9/19
Widow 6/2/15
Billiard Worker
Domestic duties
30
45
Hastings
Hastings
6 years
5 years
house of Mr. Meyrick, 412 Ellison Road, Hastings 8276 21 July 1920 Rev. Edridge
No 106
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Reuben Jenner Horsefield Helen Meyrick
  πŸ’ 1920/8443
Condition Divorced decree absolute 3/9/19 Widow 6/2/15
Profession Billiard Worker Domestic duties
Age 30 45
Dwelling Place Hastings Hastings
Length of Residence 6 years 5 years
Marriage Place house of Mr. Meyrick, 412 Ellison Road, Hastings
Folio 8276
Consent
Date of Certificate 21 July 1920
Officiating Minister Rev. Edridge
107 26 July 1920 John Ernest Betley
Amy Violet Shaw
John Ernest Betley
Amy Violet Shaw
πŸ’ 1920/8454
Bachelor
Spinster
Electrical Engineer
Dressmaker
23
22
Hastings
Hastings
21 years
6 years
St. Matthews Church, Hastings 8277 26 July 1920 Rev. Hall
No 107
Date of Notice 26 July 1920
  Groom Bride
Names of Parties John Ernest Betley Amy Violet Shaw
  πŸ’ 1920/8454
Condition Bachelor Spinster
Profession Electrical Engineer Dressmaker
Age 23 22
Dwelling Place Hastings Hastings
Length of Residence 21 years 6 years
Marriage Place St. Matthews Church, Hastings
Folio 8277
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. Hall

Page 1444

District of Hastings Quarter ending 30 September 1920 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
108 29 July 1920 Henry Thomas Fannin
Bridget Barry
Henry Thomas Fannin
Bridget Barry
πŸ’ 1920/8460
Bachelor
Spinster
Slaughterman
Domestic
33
19
Hastings
Hastings
3 years
19 years, St Aubyn's Street, Hastings
Mrs. Barry's House 8278 Michael Barry (Father) 29 July 1920 Rev. Father Mahoney
No 108
Date of Notice 29 July 1920
  Groom Bride
Names of Parties Henry Thomas Fannin Bridget Barry
  πŸ’ 1920/8460
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 33 19
Dwelling Place Hastings Hastings
Length of Residence 3 years 19 years, St Aubyn's Street, Hastings
Marriage Place Mrs. Barry's House
Folio 8278
Consent Michael Barry (Father)
Date of Certificate 29 July 1920
Officiating Minister Rev. Father Mahoney
109 31 July 1920 Samuel George Downey
Helen Mary Crawley
Samuel George Downey
Ellen May Crawley
πŸ’ 1920/8461
Bachelor
Spinster
Orchardist
Domestic duties
29
21
Hastings
Hastings
22 years
6 1/2 years, Hastings
Registrars Office Hastings 8279 31 July 1920 Robert Brathwaite
No 109
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Samuel George Downey Helen Mary Crawley
BDM Match (92%) Samuel George Downey Ellen May Crawley
  πŸ’ 1920/8461
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 29 21
Dwelling Place Hastings Hastings
Length of Residence 22 years 6 1/2 years, Hastings
Marriage Place Registrars Office Hastings
Folio 8279
Consent
Date of Certificate 31 July 1920
Officiating Minister Robert Brathwaite
110 3 August 1920 Campbell McCord
Gladys Thelma Rose
Campbell McCord
Gladys Thelma Rose
πŸ’ 1920/8462
Bachelor
Spinster
Plumber
Shop Assistant
26
18
Hastings
Hastings
3 days
2 1/2 years, Hastings
Methodist Church Hastings 8280 Herbert Stanley Rose (Father) 3 August 1920 Rev. A. C. Bean
No 110
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Campbell McCord Gladys Thelma Rose
  πŸ’ 1920/8462
Condition Bachelor Spinster
Profession Plumber Shop Assistant
Age 26 18
Dwelling Place Hastings Hastings
Length of Residence 3 days 2 1/2 years, Hastings
Marriage Place Methodist Church Hastings
Folio 8280
Consent Herbert Stanley Rose (Father)
Date of Certificate 3 August 1920
Officiating Minister Rev. A. C. Bean
111 4 August 1920 Alfred Graham Groome
Zoe Josephine Rosenberg
Alfred Graham Groome
Zoe Josephine Rosenberg
πŸ’ 1920/8463
Bachelor
Spinster
Sheep farmer
Domestic duties
26
24
Hastings
Hastings
3 days
7 years, Hastings
St. Matthews Church Hastings 8281 4 August 1920 Rev. R. T. Hall
No 111
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Alfred Graham Groome Zoe Josephine Rosenberg
  πŸ’ 1920/8463
Condition Bachelor Spinster
Profession Sheep farmer Domestic duties
Age 26 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 7 years, Hastings
Marriage Place St. Matthews Church Hastings
Folio 8281
Consent
Date of Certificate 4 August 1920
Officiating Minister Rev. R. T. Hall
112 5 August 1920 William Moloney
Annie Ford
William Moloney
Annie Ford
πŸ’ 1920/8464
Bachelor
Spinster
Labourer
Domestic duties
54
56
Hastings
Hastings
3 days
5 days, Hastings
Registrars Office Hastings 8282 5 August 1920 Robert Brathwaite
No 112
Date of Notice 5 August 1920
  Groom Bride
Names of Parties William Moloney Annie Ford
  πŸ’ 1920/8464
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 54 56
Dwelling Place Hastings Hastings
Length of Residence 3 days 5 days, Hastings
Marriage Place Registrars Office Hastings
Folio 8282
Consent
Date of Certificate 5 August 1920
Officiating Minister Robert Brathwaite

Page 1445

District of Hastings Quarter ending 30 September 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
113 06 August 1920 John Keith Thorburn
Dorothy Charlotte Grant
John Keith Thorburn
Dorothy Charlotte Grant
πŸ’ 1920/8555
Bachelor
Spinster
Surveyor
Household duties
39
26
Hastings
Woodville
6 months
26 years
English Church, Woodville 8381 06 August 1920 Rev. A. F. Hall
No 113
Date of Notice 06 August 1920
  Groom Bride
Names of Parties John Keith Thorburn Dorothy Charlotte Grant
  πŸ’ 1920/8555
Condition Bachelor Spinster
Profession Surveyor Household duties
Age 39 26
Dwelling Place Hastings Woodville
Length of Residence 6 months 26 years
Marriage Place English Church, Woodville
Folio 8381
Consent
Date of Certificate 06 August 1920
Officiating Minister Rev. A. F. Hall
114 11 August 1920 Ernest Victor Yanke
Mary Goodall
Ernest Victor Yanke
Mary Goodall
πŸ’ 1920/8465
Bachelor
Spinster
Carter
Domestic duties
26
24
Hastings
Hastings
7 years
5 years
Registrars Office, Hastings 8283 11 August 1920 Robert Brathwaite
No 114
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Ernest Victor Yanke Mary Goodall
  πŸ’ 1920/8465
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 26 24
Dwelling Place Hastings Hastings
Length of Residence 7 years 5 years
Marriage Place Registrars Office, Hastings
Folio 8283
Consent
Date of Certificate 11 August 1920
Officiating Minister Robert Brathwaite
115 14 August 1920 William Joseph Wilson
Lena Esther Briggs
William Joseph Wilson
Lena Esther Briggs
πŸ’ 1920/8466
Bachelor
Spinster
Journalist
Governess
25
25
Hastings
Hastings
3 days
3 days
St. Matthews Church, Hastings 8284 14 August 1920 Rev. R. T. Hall
No 115
Date of Notice 14 August 1920
  Groom Bride
Names of Parties William Joseph Wilson Lena Esther Briggs
  πŸ’ 1920/8466
Condition Bachelor Spinster
Profession Journalist Governess
Age 25 25
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place St. Matthews Church, Hastings
Folio 8284
Consent
Date of Certificate 14 August 1920
Officiating Minister Rev. R. T. Hall
116 17 August 1920 James Arthur Wolstenholme
Florence Theresa Taylor
James Arthur Wolstenholme
Florence Theresa Taylor
πŸ’ 1920/8444
Bachelor
Spinster
Farmer
School Teacher
33
28
Hastings
Hastings
3 days
28 years
Methodist Church, Hastings 8285 17 August 1920 Rev. A. Mc Bean
No 116
Date of Notice 17 August 1920
  Groom Bride
Names of Parties James Arthur Wolstenholme Florence Theresa Taylor
  πŸ’ 1920/8444
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 33 28
Dwelling Place Hastings Hastings
Length of Residence 3 days 28 years
Marriage Place Methodist Church, Hastings
Folio 8285
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. A. Mc Bean
117 21 August 1920 William George Chaney
Hilda Alice Stanley
William George Chaney
Hilda Alice Stanley
πŸ’ 1920/8445
Bachelor
Spinster
Labourer
Domestic duties
30
22
Hastings
Hastings
10 years
22 years
St. Matthews Church, Hastings 8286 21 August 1920 Rev. R. T. Hall
No 117
Date of Notice 21 August 1920
  Groom Bride
Names of Parties William George Chaney Hilda Alice Stanley
  πŸ’ 1920/8445
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 22
Dwelling Place Hastings Hastings
Length of Residence 10 years 22 years
Marriage Place St. Matthews Church, Hastings
Folio 8286
Consent
Date of Certificate 21 August 1920
Officiating Minister Rev. R. T. Hall

Page 1446

District of Hastings Quarter ending 30 September 1920 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
118 21 August 1920 Herbert Eric Phillips
Doris Violet Romeril
Herbert Eric Phillips
Doris Violet Romeril
πŸ’ 1920/12337
Bachelor
Spinster
Architect
Home duties
23
22
Havelock North
Havelock North
23 years
10 days
St. Lukes Church, Havelock North 8287 21 August 1920 Rev. J. A. Lush
No 118
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Herbert Eric Phillips Doris Violet Romeril
  πŸ’ 1920/12337
Condition Bachelor Spinster
Profession Architect Home duties
Age 23 22
Dwelling Place Havelock North Havelock North
Length of Residence 23 years 10 days
Marriage Place St. Lukes Church, Havelock North
Folio 8287
Consent
Date of Certificate 21 August 1920
Officiating Minister Rev. J. A. Lush
119 21 August 1920 Stanley Sherman Wright
Alice Augusta Death
Stanley Sherman Wright
Alice Augusta Deathe
πŸ’ 1920/8446
Bachelor
Spinster
Decorator
Typiste
28
21
Hastings
Hastings
23 years
10 days
St. Lukes Church, Havelock North 8288 21 August 1920 Rev. J. A. Lush
No 119
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Stanley Sherman Wright Alice Augusta Death
BDM Match (98%) Stanley Sherman Wright Alice Augusta Deathe
  πŸ’ 1920/8446
Condition Bachelor Spinster
Profession Decorator Typiste
Age 28 21
Dwelling Place Hastings Hastings
Length of Residence 23 years 10 days
Marriage Place St. Lukes Church, Havelock North
Folio 8288
Consent
Date of Certificate 21 August 1920
Officiating Minister Rev. J. A. Lush
120 23 August 1920 William John Ausland Crerar
Julia Josephine Burden
William John McAusland Crerar
Julia Josephine Burden
πŸ’ 1920/8447
Bachelor
Spinster
Hairdresser & Tobacconist
Domestic duties
30
24
Hastings
Hastings
15 years
18 years
Residence of Mr. T. L. Burden, Karamu Road, Hastings 8289 23 August 1920 Rev. A. C. Bean
No 120
Date of Notice 23 August 1920
  Groom Bride
Names of Parties William John Ausland Crerar Julia Josephine Burden
BDM Match (97%) William John McAusland Crerar Julia Josephine Burden
  πŸ’ 1920/8447
Condition Bachelor Spinster
Profession Hairdresser & Tobacconist Domestic duties
Age 30 24
Dwelling Place Hastings Hastings
Length of Residence 15 years 18 years
Marriage Place Residence of Mr. T. L. Burden, Karamu Road, Hastings
Folio 8289
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. A. C. Bean
121 26 August 1920 Henry Gascoyne
Elsie Ann Mary Maclean
Henry Gascoyne
Elsie Ann Mary Maclean
πŸ’ 1920/8448
Bachelor
Spinster
Station Manager
Household duties
43
26
Maraekakaho
Glencoe H. Bay
25 years
12 years
Maraekakaho Church 8290 26 August 1920 Rev. J. H. Bredin
No 121
Date of Notice 26 August 1920
  Groom Bride
Names of Parties Henry Gascoyne Elsie Ann Mary Maclean
  πŸ’ 1920/8448
Condition Bachelor Spinster
Profession Station Manager Household duties
Age 43 26
Dwelling Place Maraekakaho Glencoe H. Bay
Length of Residence 25 years 12 years
Marriage Place Maraekakaho Church
Folio 8290
Consent
Date of Certificate 26 August 1920
Officiating Minister Rev. J. H. Bredin
122 28 August 1920 John William Talbot
Muriel Halstead
John William Talbot
Muriel Halstead
πŸ’ 1920/8449
Bachelor
Spinster
Farmer
Domestic duties
30
26
Hastings
Hastings
13 years
24 years
Baptist Church, Hastings 8291 28 August 1920 Rev. E. G. Edridge
No 122
Date of Notice 28 August 1920
  Groom Bride
Names of Parties John William Talbot Muriel Halstead
  πŸ’ 1920/8449
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 26
Dwelling Place Hastings Hastings
Length of Residence 13 years 24 years
Marriage Place Baptist Church, Hastings
Folio 8291
Consent
Date of Certificate 28 August 1920
Officiating Minister Rev. E. G. Edridge

Page 1447

District of Hastings Quarter ending 30 September 1920 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
123 1 September 1920 Francis Samuel Merrick
Mabel Mary Anderson
Francis Samuel Merrick
Mabel Mary Anderson
πŸ’ 1920/8450
Bachelor
Spinster
School Teacher
Tailoress
26
24
Hastings
Hastings
3 days
3 days
Catholic Presbytery, Hastings 8292 4 September 1920 Rev. Father Mahony
No 123
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Francis Samuel Merrick Mabel Mary Anderson
  πŸ’ 1920/8450
Condition Bachelor Spinster
Profession School Teacher Tailoress
Age 26 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Catholic Presbytery, Hastings
Folio 8292
Consent
Date of Certificate 4 September 1920
Officiating Minister Rev. Father Mahony
124 4 September 1920 William Vernon Chambers
Elizabeth Farmery
William Vernon Chambers
Elizabeth Farmery
πŸ’ 1920/8451
Bachelor
Spinster
Farmer
Domestic duties
27
23
Hastings
Hastings
12 years
23 years
Methodist Church, Hastings 8293 4 September 1920 Rev. A. C. Bean
No 124
Date of Notice 4 September 1920
  Groom Bride
Names of Parties William Vernon Chambers Elizabeth Farmery
  πŸ’ 1920/8451
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 23
Dwelling Place Hastings Hastings
Length of Residence 12 years 23 years
Marriage Place Methodist Church, Hastings
Folio 8293
Consent
Date of Certificate 4 September 1920
Officiating Minister Rev. A. C. Bean
125 6 September 1920 John Bourke
Catherine Beatrice Maud MacMillan
John Bourke
Catherine Beatrice Maud Macmillan
πŸ’ 1920/8452
Bachelor
Spinster
Farmer
Domestic duties
24
23
Hastings
Hastings
3 days
2 weeks
Catholic Church, Hastings 8294 6 September 1920 Rev. Father Mahony
No 125
Date of Notice 6 September 1920
  Groom Bride
Names of Parties John Bourke Catherine Beatrice Maud MacMillan
BDM Match (99%) John Bourke Catherine Beatrice Maud Macmillan
  πŸ’ 1920/8452
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Hastings Hastings
Length of Residence 3 days 2 weeks
Marriage Place Catholic Church, Hastings
Folio 8294
Consent
Date of Certificate 6 September 1920
Officiating Minister Rev. Father Mahony
126 8 September 1920 Ernest Arthur Perrott
Annie Theodora Brink
Ernest Arthur Perrott
Annie Theodora Brink
πŸ’ 1920/8453
Bachelor
Spinster
Farmer
Dressmaker
36
27
Havelock North
Longlands Hastings
25 years
24 years
Registrars Office, Hastings 8295 8 September 1920 R. Brathwaite
No 126
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Ernest Arthur Perrott Annie Theodora Brink
  πŸ’ 1920/8453
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 36 27
Dwelling Place Havelock North Longlands Hastings
Length of Residence 25 years 24 years
Marriage Place Registrars Office, Hastings
Folio 8295
Consent
Date of Certificate 8 September 1920
Officiating Minister R. Brathwaite
127 9 September 1920 Frederick Noel Hamilton Beamish
Margaret Amy Trackersey
Frederick Noel Hamilton Beamish
Margaret Amy Mackersey
πŸ’ 1920/8455
Bachelor
Spinster
Sheepfarmer
Domestic duties
32
27
Hastings
Hastings
32 years
20 years
St Matthews Church, Hastings 8296 9 September 1920 Rev. R. T. Hall
No 127
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Frederick Noel Hamilton Beamish Margaret Amy Trackersey
BDM Match (96%) Frederick Noel Hamilton Beamish Margaret Amy Mackersey
  πŸ’ 1920/8455
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 32 27
Dwelling Place Hastings Hastings
Length of Residence 32 years 20 years
Marriage Place St Matthews Church, Hastings
Folio 8296
Consent
Date of Certificate 9 September 1920
Officiating Minister Rev. R. T. Hall

Page 1448

District of Hastings Quarter ending 30 September 1920 Registrar R Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
128 13 September 1920 Hugh Morris MacDonald
Ivy Wells
Hugh Morris MacDonald
Ivy Wells
πŸ’ 1920/8456
Bachelor
Spinster
Cooper
Dressmaker
35
32
Hastings
Hastings
3 days
8 years
St. Matthews Church Hastings 8297 13 September 1920 Rev. R. T. Hall
No 128
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Hugh Morris MacDonald Ivy Wells
  πŸ’ 1920/8456
Condition Bachelor Spinster
Profession Cooper Dressmaker
Age 35 32
Dwelling Place Hastings Hastings
Length of Residence 3 days 8 years
Marriage Place St. Matthews Church Hastings
Folio 8297
Consent
Date of Certificate 13 September 1920
Officiating Minister Rev. R. T. Hall
129 14 September 1920 Charles James Colley
Mary Campbell
Charles James Colley
Mary Campbell
πŸ’ 1920/8457
Bachelor
Spinster
Land and Stock Agent
Schoolmistress
24
24
Hastings
Hastings
3 days
15 years
Presbyterian Church Hastings 8298 14 September 1920 Rev. P. Ramsay
No 129
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Charles James Colley Mary Campbell
  πŸ’ 1920/8457
Condition Bachelor Spinster
Profession Land and Stock Agent Schoolmistress
Age 24 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 15 years
Marriage Place Presbyterian Church Hastings
Folio 8298
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev. P. Ramsay
130 27 September 1920 Alfred Fulford
Violet Annie Marguerite Long
Alfred Fullford
Violet Annie Marguerite Long
πŸ’ 1920/8458
Bachelor
Spinster
Labourer
Domestic duties
27
22
Pukahu Hastings
Pukahu Hastings
3 days
22 years
Registrars Office Hastings 8299 27 September 1920 Robert Brathwaite
No 130
Date of Notice 27 September 1920
  Groom Bride
Names of Parties Alfred Fulford Violet Annie Marguerite Long
BDM Match (97%) Alfred Fullford Violet Annie Marguerite Long
  πŸ’ 1920/8458
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 22
Dwelling Place Pukahu Hastings Pukahu Hastings
Length of Residence 3 days 22 years
Marriage Place Registrars Office Hastings
Folio 8299
Consent
Date of Certificate 27 September 1920
Officiating Minister Robert Brathwaite

Page 1449

District of Hastings Quarter ending 31 December 1920 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 4 October 1920 Wi Kani Hori
Mere Sangatake Kupa
Wi Kani Hori
Mere Tangataki Kupa
πŸ’ 1920/11880
Bachelor
Spinster
Freezing Works
Domestic duties
23
21
Paki Paki
Paki Paki
23 years
2 years
Roman Catholic Church Paki Paki 11157 4 October 1920 Rev. Father Mahony Catholic
No 131
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Wi Kani Hori Mere Sangatake Kupa
BDM Match (95%) Wi Kani Hori Mere Tangataki Kupa
  πŸ’ 1920/11880
Condition Bachelor Spinster
Profession Freezing Works Domestic duties
Age 23 21
Dwelling Place Paki Paki Paki Paki
Length of Residence 23 years 2 years
Marriage Place Roman Catholic Church Paki Paki
Folio 11157
Consent
Date of Certificate 4 October 1920
Officiating Minister Rev. Father Mahony Catholic
132 5 October 1920 Ernest Flanders
Elizabeth Alice Cunningham
Ernest Flanders
Elizabeth Alice Cunningham
πŸ’ 1920/11881
Bachelor
Spinster
Carpenter
Domestic duties
24
21
Whakatu
Havelock North
24 years
21 years
House of Rev. R. Waugh Havelock North 11158 5 October 1920 Rev. R. Waugh. Presbyterian
No 132
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Ernest Flanders Elizabeth Alice Cunningham
  πŸ’ 1920/11881
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 21
Dwelling Place Whakatu Havelock North
Length of Residence 24 years 21 years
Marriage Place House of Rev. R. Waugh Havelock North
Folio 11158
Consent
Date of Certificate 5 October 1920
Officiating Minister Rev. R. Waugh. Presbyterian
133 7 October 1920 Cornelius James Begley
Sarah Rundell
Cornelius James Begley
Sarah Mundell
πŸ’ 1920/11882
Bachelor
Spinster
Slaughterman
Tailoress
24
28
Hastings
Hastings
24 years
28 years
Roman Catholic Church Hastings 11159 7 October 1920 Rev Father Mahony Catholic
No 133
Date of Notice 7 October 1920
  Groom Bride
Names of Parties Cornelius James Begley Sarah Rundell
BDM Match (96%) Cornelius James Begley Sarah Mundell
  πŸ’ 1920/11882
Condition Bachelor Spinster
Profession Slaughterman Tailoress
Age 24 28
Dwelling Place Hastings Hastings
Length of Residence 24 years 28 years
Marriage Place Roman Catholic Church Hastings
Folio 11159
Consent
Date of Certificate 7 October 1920
Officiating Minister Rev Father Mahony Catholic
134 13 October 1920 Thomas Henry Stewart Connolly
Elfrida Eva Kay
Thomas Henry Stewart Connolly
Elfrida Eva Kay
πŸ’ 1920/11883
Bachelor
Spinster
Fruit Packer
Showroom Assistant
29
26
Havelock North
Havelock North
15 years
1 year
Presbyterian Church Hastings 11160 13 October 1920 Rev. P. Ramsay. Presbyterian
No 134
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Thomas Henry Stewart Connolly Elfrida Eva Kay
  πŸ’ 1920/11883
Condition Bachelor Spinster
Profession Fruit Packer Showroom Assistant
Age 29 26
Dwelling Place Havelock North Havelock North
Length of Residence 15 years 1 year
Marriage Place Presbyterian Church Hastings
Folio 11160
Consent
Date of Certificate 13 October 1920
Officiating Minister Rev. P. Ramsay. Presbyterian
135 18 October 1920 William Hughes Thomas
Winifred Harrison
William Hughes Thomas
Winifred Harrison
πŸ’ 1920/11861
Bachelor
Spinster
Blacksmith
Domestic
29
28
Hastings
Hastings
3 days
28 years
St. Matthews Church Hastings 11161 18 October 1920 Rev. R. T. Hall Anglican
No 135
Date of Notice 18 October 1920
  Groom Bride
Names of Parties William Hughes Thomas Winifred Harrison
  πŸ’ 1920/11861
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 29 28
Dwelling Place Hastings Hastings
Length of Residence 3 days 28 years
Marriage Place St. Matthews Church Hastings
Folio 11161
Consent
Date of Certificate 18 October 1920
Officiating Minister Rev. R. T. Hall Anglican

Page 1450

District of Hastings Quarter ending 31 December 1920 Registrar R. B. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 23 October 1920 William Colin Simmons
Beatrice Evelyne Bluck
William Colin Simmons
Beatrice Evelyne Bluck
πŸ’ 1920/11862
Bachelor
Spinster
Labourer
School Teacher
32
26
Mangatahi
Mangatahi
30 years
4 months
Registrar's Office Hastings 11162 23 October 1920 L. C. Brathwaite, Deputy Registrar
No 136
Date of Notice 23 October 1920
  Groom Bride
Names of Parties William Colin Simmons Beatrice Evelyne Bluck
  πŸ’ 1920/11862
Condition Bachelor Spinster
Profession Labourer School Teacher
Age 32 26
Dwelling Place Mangatahi Mangatahi
Length of Residence 30 years 4 months
Marriage Place Registrar's Office Hastings
Folio 11162
Consent
Date of Certificate 23 October 1920
Officiating Minister L. C. Brathwaite, Deputy Registrar
137 23 October 1920 Elwin John Gardner
Emily Blanche Henty
Elwin John Gardner
Emily Blanche Henty
πŸ’ 1920/11863
Bachelor
Spinster
Shepherd
Domestic duties
21
20
Hastings
Hastings
3 years
20 years
Baptist Church Hastings 11163 Robert Godfrey Henty (Father) 23 October 1920 Rev. H. G. Edridge, Baptist
No 137
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Elwin John Gardner Emily Blanche Henty
  πŸ’ 1920/11863
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 21 20
Dwelling Place Hastings Hastings
Length of Residence 3 years 20 years
Marriage Place Baptist Church Hastings
Folio 11163
Consent Robert Godfrey Henty (Father)
Date of Certificate 23 October 1920
Officiating Minister Rev. H. G. Edridge, Baptist
138 01 November 1920 Harold Murray Orr
Marjorie Lydia Wheeler
Harold Murray Orr
Marjorie Lydia Whaaler
πŸ’ 1920/11864
Bachelor
Spinster
Farmer
Domestic duties
28
28
Havelock North
Havelock North
5 days
11 years
St. Luke's Church Havelock North 11164 01 November 1920 Rev. J. A. Lush, Anglican
No 138
Date of Notice 01 November 1920
  Groom Bride
Names of Parties Harold Murray Orr Marjorie Lydia Wheeler
BDM Match (95%) Harold Murray Orr Marjorie Lydia Whaaler
  πŸ’ 1920/11864
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 28
Dwelling Place Havelock North Havelock North
Length of Residence 5 days 11 years
Marriage Place St. Luke's Church Havelock North
Folio 11164
Consent
Date of Certificate 01 November 1920
Officiating Minister Rev. J. A. Lush, Anglican
139 03 November 1920 Claude Ivy Rudman
Winifred Kathleen Fearn
Claude Ivy Rudman
Winifred Kathleen Fearn
πŸ’ 1920/11865
Bachelor
Spinster
Post Office Official
Domestic duties
27
25
Hastings
Hastings
9 years
25 years
Catholic Church Hastings 11165 03 November 1920 Rev. Father Mahony, Catholic
No 139
Date of Notice 03 November 1920
  Groom Bride
Names of Parties Claude Ivy Rudman Winifred Kathleen Fearn
  πŸ’ 1920/11865
Condition Bachelor Spinster
Profession Post Office Official Domestic duties
Age 27 25
Dwelling Place Hastings Hastings
Length of Residence 9 years 25 years
Marriage Place Catholic Church Hastings
Folio 11165
Consent
Date of Certificate 03 November 1920
Officiating Minister Rev. Father Mahony, Catholic
140 03 November 1920 Frank Richard Garton
Frances Gertrude Bekley
Frank Richard Garton
Frances Gertrude Betley
πŸ’ 1920/11866
Bachelor
Spinster
Fruit Packer
Book-Keeper
25
27
Hastings
Hastings
4 years
27 years
St. Matthews Church Hastings 11166 03 November 1920 Rev. R. T. Hall, Anglican
No 140
Date of Notice 03 November 1920
  Groom Bride
Names of Parties Frank Richard Garton Frances Gertrude Bekley
BDM Match (98%) Frank Richard Garton Frances Gertrude Betley
  πŸ’ 1920/11866
Condition Bachelor Spinster
Profession Fruit Packer Book-Keeper
Age 25 27
Dwelling Place Hastings Hastings
Length of Residence 4 years 27 years
Marriage Place St. Matthews Church Hastings
Folio 11166
Consent
Date of Certificate 03 November 1920
Officiating Minister Rev. R. T. Hall, Anglican

Page 1451

District of Hastings Quarter ending 31 December 1920 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
141 4 November 1920 Clarence Reginald Bayley
Ivy Matilda Powdrell
Clarence Reginald Bayly
Ivy Matilda Powdrell
πŸ’ 1920/11867
Widower
Spinster
Farmer
Domestic duties
38
31
Hastings
Hastings
10 years
31 years
St. Matthews Church, Hastings 11167 4 November 1920 Rev. R. T. Hall, Anglican
No 141
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Clarence Reginald Bayley Ivy Matilda Powdrell
BDM Match (98%) Clarence Reginald Bayly Ivy Matilda Powdrell
  πŸ’ 1920/11867
Condition Widower Spinster
Profession Farmer Domestic duties
Age 38 31
Dwelling Place Hastings Hastings
Length of Residence 10 years 31 years
Marriage Place St. Matthews Church, Hastings
Folio 11167
Consent
Date of Certificate 4 November 1920
Officiating Minister Rev. R. T. Hall, Anglican
142 4 November 1920 Corbet Thomas Miles
Ruby Nellie Lake
Corbet Thomas Miles
Ruby Nellie Lake
πŸ’ 1920/12324
Bachelor
Spinster
Farmer
Domestic duties
40
23
Hastings
Hastings
10 months
23 years
St. Lukes Church, Havelock North 11168 4 November 1920 Rev. Canon Lush, Anglican
No 142
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Corbet Thomas Miles Ruby Nellie Lake
  πŸ’ 1920/12324
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 23
Dwelling Place Hastings Hastings
Length of Residence 10 months 23 years
Marriage Place St. Lukes Church, Havelock North
Folio 11168
Consent
Date of Certificate 4 November 1920
Officiating Minister Rev. Canon Lush, Anglican
143 5 November 1920 Frank Hilton Bastin
Florence Queenie Church
Frank Hilton Bastin
Florence Queenie Church
πŸ’ 1920/11868
Bachelor
Spinster
County Overseer
Domestic duties
22
22
Hastings
Hastings
7 days
10 years
St. Matthews Church, Hastings 11169 5 November 1920 Rev. R. T. Hall, Anglican
No 143
Date of Notice 5 November 1920
  Groom Bride
Names of Parties Frank Hilton Bastin Florence Queenie Church
  πŸ’ 1920/11868
Condition Bachelor Spinster
Profession County Overseer Domestic duties
Age 22 22
Dwelling Place Hastings Hastings
Length of Residence 7 days 10 years
Marriage Place St. Matthews Church, Hastings
Folio 11169
Consent
Date of Certificate 5 November 1920
Officiating Minister Rev. R. T. Hall, Anglican
144 8 November 1920 Joseph William Wedd
Ethel May Bisset
Joseph William Wedd
Ethel May Bisset
πŸ’ 1920/12057
Bachelor
Spinster
Stock Auctioneer
Domestic duties
27
28
Hastings
Pahiatua
27 years
28 years
St. Pauls Presbyterian Church, Pahiatua 11383 8 November 1920 Rev. R. Welsh, Presbyterian
No 144
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Joseph William Wedd Ethel May Bisset
  πŸ’ 1920/12057
Condition Bachelor Spinster
Profession Stock Auctioneer Domestic duties
Age 27 28
Dwelling Place Hastings Pahiatua
Length of Residence 27 years 28 years
Marriage Place St. Pauls Presbyterian Church, Pahiatua
Folio 11383
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev. R. Welsh, Presbyterian
145 11 November 1920 Robert Gibson
Florence Matilda Mercer
Robert Gibson
Florence Matilda Mercer
πŸ’ 1920/12031
Bachelor
Spinster
Bank Clerk
Domestic duties
26
19
Hastings
Napier
17 months
2 1/2 years
Residence of Mrs Mercer, Vigor Brown St., Napier 11211 Frederick Mercer (father) 11 November 1920 Rev. G. Menzies, Baptist
No 145
Date of Notice 11 November 1920
  Groom Bride
Names of Parties Robert Gibson Florence Matilda Mercer
  πŸ’ 1920/12031
Condition Bachelor Spinster
Profession Bank Clerk Domestic duties
Age 26 19
Dwelling Place Hastings Napier
Length of Residence 17 months 2 1/2 years
Marriage Place Residence of Mrs Mercer, Vigor Brown St., Napier
Folio 11211
Consent Frederick Mercer (father)
Date of Certificate 11 November 1920
Officiating Minister Rev. G. Menzies, Baptist

Page 1452

District of Hastings Quarter ending 31 December 1920 Registrar R Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
146 15 November 1920 Alfred Adolphus Loader
Dora Isabella Kessell
Alfred Adolphus Loader
Dora Isabella Kessell
πŸ’ 1920/11869
Bachelor
Spinster
Jockey
Domestic duties
21
18
Hastings
Hastings
7 years
18 years
Presbyterian Church Hastings 11170 Robert Tonkin Kessell (father) 15 November 1920 Rev. P. Ramsay, Presbyterian
No 146
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Alfred Adolphus Loader Dora Isabella Kessell
  πŸ’ 1920/11869
Condition Bachelor Spinster
Profession Jockey Domestic duties
Age 21 18
Dwelling Place Hastings Hastings
Length of Residence 7 years 18 years
Marriage Place Presbyterian Church Hastings
Folio 11170
Consent Robert Tonkin Kessell (father)
Date of Certificate 15 November 1920
Officiating Minister Rev. P. Ramsay, Presbyterian
147 15 November 1920 Cecil Lawrence Pothan
Margaret Chisholm
Cecil Lawrence Pothan
Margaret Chisholm
πŸ’ 1920/11870
Bachelor
Spinster
Motor Mechanic
Telephone Operator
26
24
Hastings
Hastings
23 years
9 years
Sacred Heart Church Hastings 11171 15 November 1920 Rev Father Mahony, Catholic
No 147
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Cecil Lawrence Pothan Margaret Chisholm
  πŸ’ 1920/11870
Condition Bachelor Spinster
Profession Motor Mechanic Telephone Operator
Age 26 24
Dwelling Place Hastings Hastings
Length of Residence 23 years 9 years
Marriage Place Sacred Heart Church Hastings
Folio 11171
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev Father Mahony, Catholic
148 16 November 1920 George Holmes
Clara Louise Bishop
George Holmes
Clara Louise Bishop
πŸ’ 1920/11872
Bachelor
Spinster
Hairdresser
Domestic duties
36
26
Hastings
Hastings
7 months
3 weeks
Methodist Church Hastings 11172 16 November 1920 Rev A. C. Bean, Methodist
No 148
Date of Notice 16 November 1920
  Groom Bride
Names of Parties George Holmes Clara Louise Bishop
  πŸ’ 1920/11872
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 36 26
Dwelling Place Hastings Hastings
Length of Residence 7 months 3 weeks
Marriage Place Methodist Church Hastings
Folio 11172
Consent
Date of Certificate 16 November 1920
Officiating Minister Rev A. C. Bean, Methodist
149 22 November 1920 Wallace Leonard Carter
Theodora Stanley
Wallace Leonard Carter
Theodore Stanley
πŸ’ 1920/11873
Bachelor
Spinster
Labourer
Domestic duties
25
23
Hastings
Hastings
2 years
23 years
St Matthews Church Hastings 11173 22 November 1920 Rev R. F. Hall, Anglican
No 149
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Wallace Leonard Carter Theodora Stanley
BDM Match (97%) Wallace Leonard Carter Theodore Stanley
  πŸ’ 1920/11873
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 23
Dwelling Place Hastings Hastings
Length of Residence 2 years 23 years
Marriage Place St Matthews Church Hastings
Folio 11173
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev R. F. Hall, Anglican
150 22 November 1920 Harry Turner
Wilhelmina Irene Hare
Harry Turner
Wilhelmina Irene Hare
πŸ’ 1920/11874
Bachelor
Spinster
Storeman
Domestic duties
28
22
Hastings
Hastings
10 years
2 months
St Matthews Church Hastings 11174 22 November 1920 Rev R. F. Hall, Anglican
No 150
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Harry Turner Wilhelmina Irene Hare
  πŸ’ 1920/11874
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 28 22
Dwelling Place Hastings Hastings
Length of Residence 10 years 2 months
Marriage Place St Matthews Church Hastings
Folio 11174
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev R. F. Hall, Anglican

Page 1453

District of Hastings Quarter ending 31 December 1920 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
151 23 November 1920 Angus Dods
Elinor Octavia Hindmarsh
Angus Dods
Elinor Octavia Hindmarsh
πŸ’ 1920/11875
Bachelor
Spinster
Sheepfarmer (Returned Soldier)
Domestic duties
23
24
Hastings
Greenmeadows
2 days
24 years
Registrars Office Hastings 11175 23 November 1920 Robert Braithwaite, Registrar
No 151
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Angus Dods Elinor Octavia Hindmarsh
  πŸ’ 1920/11875
Condition Bachelor Spinster
Profession Sheepfarmer (Returned Soldier) Domestic duties
Age 23 24
Dwelling Place Hastings Greenmeadows
Length of Residence 2 days 24 years
Marriage Place Registrars Office Hastings
Folio 11175
Consent
Date of Certificate 23 November 1920
Officiating Minister Robert Braithwaite, Registrar
152 23 November 1920 George Frederick Collins Morgan
Jessie Ashby
George Frederick Collins Morgan
Jessie Ashby
πŸ’ 1920/11876
Widower 15th December 1911
Widow 13th September 1918
Timber Machinist
Domestic duties
36
33
Hastings
Hastings
4 days
4 days
St. Matthews Church Hastings 11176 23 November 1920 Rev. R. T. Hall, Anglican
No 152
Date of Notice 23 November 1920
  Groom Bride
Names of Parties George Frederick Collins Morgan Jessie Ashby
  πŸ’ 1920/11876
Condition Widower 15th December 1911 Widow 13th September 1918
Profession Timber Machinist Domestic duties
Age 36 33
Dwelling Place Hastings Hastings
Length of Residence 4 days 4 days
Marriage Place St. Matthews Church Hastings
Folio 11176
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev. R. T. Hall, Anglican
153 24 November 1920 John Plummer Beachen
Mabel Constance Helena Smith
John Plummer Beachen
Mabel Constance Melena Smith
πŸ’ 1920/12325
Bachelor
Spinster
Farmer
Domestic duties
34
32
Havelock North
Havelock North
2 days
3 years
St. Lukes Church Havelock North 11177 24 November 1920 Rev. Canon Lush, Anglican
No 153
Date of Notice 24 November 1920
  Groom Bride
Names of Parties John Plummer Beachen Mabel Constance Helena Smith
BDM Match (98%) John Plummer Beachen Mabel Constance Melena Smith
  πŸ’ 1920/12325
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 32
Dwelling Place Havelock North Havelock North
Length of Residence 2 days 3 years
Marriage Place St. Lukes Church Havelock North
Folio 11177
Consent
Date of Certificate 24 November 1920
Officiating Minister Rev. Canon Lush, Anglican
154 1 December 1920 John William Westlake
Emma Cleaver
John William Westlake
Emma Cleaver
πŸ’ 1920/11909
Bachelor
Spinster
Labourer
Domestic
21
20
Hastings
Hastings
5 years
20 years
Registrars Office Hastings 11178 George Cleaver (father) 1 December 1920 Robert Braithwaite, Registrar
No 154
Date of Notice 1 December 1920
  Groom Bride
Names of Parties John William Westlake Emma Cleaver
  πŸ’ 1920/11909
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 20
Dwelling Place Hastings Hastings
Length of Residence 5 years 20 years
Marriage Place Registrars Office Hastings
Folio 11178
Consent George Cleaver (father)
Date of Certificate 1 December 1920
Officiating Minister Robert Braithwaite, Registrar
155 2 December 1920 Frederick Charles Toogood
Jean Christina McDonald
Frederick Charles Toogood
Jean Christina McDonald
πŸ’ 1920/11920
Bachelor
Spinster
Farmer
Teacher
25
25
Maraekakaho
Maraekakaho
18 months
3 weeks
Maraekakaho Church 11179 2 December 1920 Rev. J. H. Bredin, Presbyterian
No 155
Date of Notice 2 December 1920
  Groom Bride
Names of Parties Frederick Charles Toogood Jean Christina McDonald
  πŸ’ 1920/11920
Condition Bachelor Spinster
Profession Farmer Teacher
Age 25 25
Dwelling Place Maraekakaho Maraekakaho
Length of Residence 18 months 3 weeks
Marriage Place Maraekakaho Church
Folio 11179
Consent
Date of Certificate 2 December 1920
Officiating Minister Rev. J. H. Bredin, Presbyterian

Page 1454

District of Hastings Quarter ending 31 December 1920 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
156 4 December 1920 Simeon Johnston Land
Mona Winifred Sarah Cunningham
Simeon Johnston Land
Mona Winifred Sarah Cunningham
πŸ’ 1920/11926
Bachelor
Spinster
Farmer
Domestic duties
27
25
Hastings
Hastings
27 years
6 months
Methodist Church Hastings 11180 4 December 1920 Rev. W. Bean, Methodist
No 156
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Simeon Johnston Land Mona Winifred Sarah Cunningham
  πŸ’ 1920/11926
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 25
Dwelling Place Hastings Hastings
Length of Residence 27 years 6 months
Marriage Place Methodist Church Hastings
Folio 11180
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev. W. Bean, Methodist
157 6 December 1920 Clarence David Sinclair
Winifred Ellen Tremellyn Hay
Clarence David Sinclair
Winifred Ellen Frewellyn Hay
πŸ’ 1920/11927
Bachelor
Spinster
Carpenter
Waitress
30
25
Hastings
Hastings
30 years
12 years
Registrars Office Hastings 11181 6 December 1920 Robert Brathwaite, Registrar
No 157
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Clarence David Sinclair Winifred Ellen Tremellyn Hay
BDM Match (96%) Clarence David Sinclair Winifred Ellen Frewellyn Hay
  πŸ’ 1920/11927
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 30 25
Dwelling Place Hastings Hastings
Length of Residence 30 years 12 years
Marriage Place Registrars Office Hastings
Folio 11181
Consent
Date of Certificate 6 December 1920
Officiating Minister Robert Brathwaite, Registrar
158 6 December 1920 Bert Arthur Robert Brooker
Hannah Helen Gilhooley
Bert Arthur Robert Brooker
Hannah Helen Gilhooley
πŸ’ 1920/11928
Bachelor
Spinster
Chef
Domestic duties
29
25
Hastings
Hastings
3 days
3 days
Catholic Church Hastings 11182 6 December 1920 Rev. Father Mahony, Catholic
No 158
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Bert Arthur Robert Brooker Hannah Helen Gilhooley
  πŸ’ 1920/11928
Condition Bachelor Spinster
Profession Chef Domestic duties
Age 29 25
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Catholic Church Hastings
Folio 11182
Consent
Date of Certificate 6 December 1920
Officiating Minister Rev. Father Mahony, Catholic
159 6 December 1920 Andrew Michael Moroney
Dorothy Muriel Clarke
Andrew Michael Moroney
Dorothy Muriel Clarke
πŸ’ 1920/11929
Bachelor
Spinster
Farm Hand
School Mistress
32
24
Paki Paki
Tomoana
32 years
24 years
Catholic Vestry Hastings 11183 6 December 1920 Rev. Father Mahony, Catholic
No 159
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Andrew Michael Moroney Dorothy Muriel Clarke
  πŸ’ 1920/11929
Condition Bachelor Spinster
Profession Farm Hand School Mistress
Age 32 24
Dwelling Place Paki Paki Tomoana
Length of Residence 32 years 24 years
Marriage Place Catholic Vestry Hastings
Folio 11183
Consent
Date of Certificate 6 December 1920
Officiating Minister Rev. Father Mahony, Catholic
160 7 December 1920 Reginald Joseph Brook
Ethel Evelyn Mary Veale
Reginald Joseph Booth
Ethel Evelyn Mary Neale
πŸ’ 1920/11930
Bachelor
Spinster
Warehouseman
Domestic duties
29
32
Hastings
Hastings
3 days
15 years Havelock North
St. Lukes Church Havelock North 11184 7 December 1920 Rev. Canon Lush, Anglican
No 160
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Reginald Joseph Brook Ethel Evelyn Mary Veale
BDM Match (91%) Reginald Joseph Booth Ethel Evelyn Mary Neale
  πŸ’ 1920/11930
Condition Bachelor Spinster
Profession Warehouseman Domestic duties
Age 29 32
Dwelling Place Hastings Hastings
Length of Residence 3 days 15 years Havelock North
Marriage Place St. Lukes Church Havelock North
Folio 11184
Consent
Date of Certificate 7 December 1920
Officiating Minister Rev. Canon Lush, Anglican

Page 1455

District of Hastings Quarter ending 31 December 1920 Registrar R. Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
161 7 December 1920 Hugh Christopher Boys
Ella Rose Soubleson
Hugh Christopher Boys
Ella Rose Tombleson
πŸ’ 1921/2290
Bachelor
Spinster
Sheepfarmer
Domestic duties
40
23
Hastings
Hastings
1 week
3 years
St. Matthews Church Hastings 138 7 December 1920 Rev. R. T. Hall, Anglican
No 161
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Hugh Christopher Boys Ella Rose Soubleson
BDM Match (95%) Hugh Christopher Boys Ella Rose Tombleson
  πŸ’ 1921/2290
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 40 23
Dwelling Place Hastings Hastings
Length of Residence 1 week 3 years
Marriage Place St. Matthews Church Hastings
Folio 138
Consent
Date of Certificate 7 December 1920
Officiating Minister Rev. R. T. Hall, Anglican
162 9 December 1920 Harold Wallace Apperley
Catherine Cowan
Harold Wallace Apperley
Catherine Cowan
πŸ’ 1920/11931
Bachelor
Spinster
Cabinetmaker
Domestic
26
30
Hastings
Hastings
26 years
20 years
Mrs. R. Le Quesne's House Caroline Road Hastings 11185 9 December 1920 Rev. P. Ramsay, Presbyterian
No 162
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Harold Wallace Apperley Catherine Cowan
  πŸ’ 1920/11931
Condition Bachelor Spinster
Profession Cabinetmaker Domestic
Age 26 30
Dwelling Place Hastings Hastings
Length of Residence 26 years 20 years
Marriage Place Mrs. R. Le Quesne's House Caroline Road Hastings
Folio 11185
Consent
Date of Certificate 9 December 1920
Officiating Minister Rev. P. Ramsay, Presbyterian
163 9 December 1920 William Edmundson Craven
Eva Grace Manson
William Edmondson Craven
Eva Grace Manson
πŸ’ 1920/11932
Bachelor
Spinster
Cabinetmaker
Dressmaker
24
23
Hastings
Hastings
12 years
11 years
St. Matthews Church Hastings 11186 9 December 1920 Rev. R. T. Hall, Anglican
No 163
Date of Notice 9 December 1920
  Groom Bride
Names of Parties William Edmundson Craven Eva Grace Manson
BDM Match (98%) William Edmondson Craven Eva Grace Manson
  πŸ’ 1920/11932
Condition Bachelor Spinster
Profession Cabinetmaker Dressmaker
Age 24 23
Dwelling Place Hastings Hastings
Length of Residence 12 years 11 years
Marriage Place St. Matthews Church Hastings
Folio 11186
Consent
Date of Certificate 9 December 1920
Officiating Minister Rev. R. T. Hall, Anglican
164 10 December 1920 Llewellyn Trevor Rice
Jessie Bowes Russell
Llewllyn Trevor Rice
Jessie Bowes Russell
πŸ’ 1921/2257
Bachelor
Spinster
Farmer
Domestic duties
26
25
Hastings
Hastings
3 days
3 days
St. Matthews Church Hastings 78 10 December 1920 Rev. R. T. Hall, Anglican
No 164
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Llewellyn Trevor Rice Jessie Bowes Russell
BDM Match (98%) Llewllyn Trevor Rice Jessie Bowes Russell
  πŸ’ 1921/2257
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 25
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place St. Matthews Church Hastings
Folio 78
Consent
Date of Certificate 10 December 1920
Officiating Minister Rev. R. T. Hall, Anglican
165 13 December 1920 Donald Campbell Gilbert
Mona Constance Price
Donald Campbell Gilbert
Mona Constance Price
πŸ’ 1920/11910
Bachelor
Spinster
Property Salesman
Typiste
35
25
Hastings
Hastings
15 months
10 days
St. Matthews Church Hastings 11187 13 December 1920 Rev. R. T. Hall, Anglican
No 165
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Donald Campbell Gilbert Mona Constance Price
  πŸ’ 1920/11910
Condition Bachelor Spinster
Profession Property Salesman Typiste
Age 35 25
Dwelling Place Hastings Hastings
Length of Residence 15 months 10 days
Marriage Place St. Matthews Church Hastings
Folio 11187
Consent
Date of Certificate 13 December 1920
Officiating Minister Rev. R. T. Hall, Anglican

Page 1456

District of Hastings Quarter ending 31 December 1920 Registrar R. Brathwaite
No Date of Notice Names and 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 13 December 1920 Donald Campbell Gilbert
Beatrice Frances Geaghan
Gordon Butler
Beatrice Frances Geaghan
πŸ’ 1920/11911
Bachelor
Spinster
Foreman Motor Mechanic
Domestic Duties
39
24
Hastings
Hastings
10 months
2 years
Catholic Church Hastings 11188 13 December 1920 Rev. Father Mahony, Catholic
No 166
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Donald Campbell Gilbert Beatrice Frances Geaghan
BDM Match (61%) Gordon Butler Beatrice Frances Geaghan
  πŸ’ 1920/11911
Condition Bachelor Spinster
Profession Foreman Motor Mechanic Domestic Duties
Age 39 24
Dwelling Place Hastings Hastings
Length of Residence 10 months 2 years
Marriage Place Catholic Church Hastings
Folio 11188
Consent
Date of Certificate 13 December 1920
Officiating Minister Rev. Father Mahony, Catholic
167 14 December 1920 Frederick John Hawley
Elizabeth Brown
Frederick John Hawley
Elizabeth Brown
πŸ’ 1920/11912
Bachelor
Spinster
Farmhand
Domestic Duties
22
22
Hastings
Hastings
6 years
22 years
Presbyterian Church Hastings 11189 14 December 1920 Rev. P. Ramsay, Presbyterian
No 167
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Frederick John Hawley Elizabeth Brown
  πŸ’ 1920/11912
Condition Bachelor Spinster
Profession Farmhand Domestic Duties
Age 22 22
Dwelling Place Hastings Hastings
Length of Residence 6 years 22 years
Marriage Place Presbyterian Church Hastings
Folio 11189
Consent
Date of Certificate 14 December 1920
Officiating Minister Rev. P. Ramsay, Presbyterian
168 17 December 1920 Lindsay John MacKerras
Beatrice Audrey Hogland
Lindsay John MacKersey
Beatrice Awdrey Hoyland
πŸ’ 1920/11913
Bachelor
Spinster
Barrister & Solicitor
Domestic Duties
33
31
Hastings
Hastings
16 years
7 months
St. Matthew's Church Hastings 11190 17 December 1920 Rev. R. T. Hall, Anglican
No 168
Date of Notice 17 December 1920
  Groom Bride
Names of Parties Lindsay John MacKerras Beatrice Audrey Hogland
BDM Match (89%) Lindsay John MacKersey Beatrice Awdrey Hoyland
  πŸ’ 1920/11913
Condition Bachelor Spinster
Profession Barrister & Solicitor Domestic Duties
Age 33 31
Dwelling Place Hastings Hastings
Length of Residence 16 years 7 months
Marriage Place St. Matthew's Church Hastings
Folio 11190
Consent
Date of Certificate 17 December 1920
Officiating Minister Rev. R. T. Hall, Anglican
169 18 December 1920 Charles Reeves
Ruth Macreight Pinckney
Charles Reeves
Ruth Macreight Pinckney
πŸ’ 1920/11914
Bachelor
Spinster
Carpenter
Domestic Duties
28
23
Hastings
Hastings
3 days
23 years
St. Matthew's Church Hastings 11191 18 December 1920 Rev. R. T. Hall, Anglican
No 169
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Charles Reeves Ruth Macreight Pinckney
  πŸ’ 1920/11914
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 28 23
Dwelling Place Hastings Hastings
Length of Residence 3 days 23 years
Marriage Place St. Matthew's Church Hastings
Folio 11191
Consent
Date of Certificate 18 December 1920
Officiating Minister Rev. R. T. Hall, Anglican
170 18 December 1920 Frederick William Honey
Nellie Florence Meller
Frederick William Honey
Nellie Florence Meller
πŸ’ 1920/11915
Widower 10th October 1910
Spinster
Fruitgrower
Domestic Duties
61
29
Havelock North
Havelock North
7 years
2 years
Baptist Church Hastings 11192 18 December 1920 Rev. H. E. Edridge, Baptist
No 170
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Frederick William Honey Nellie Florence Meller
  πŸ’ 1920/11915
Condition Widower 10th October 1910 Spinster
Profession Fruitgrower Domestic Duties
Age 61 29
Dwelling Place Havelock North Havelock North
Length of Residence 7 years 2 years
Marriage Place Baptist Church Hastings
Folio 11192
Consent
Date of Certificate 18 December 1920
Officiating Minister Rev. H. E. Edridge, Baptist

Page 1457

District of Hastings Quarter ending 31 December 1920 Registrar R. Braithwaite
No Date of Notice Names and 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 28 December 1920 John Musson
Ruth Cunningham
John Musson
Ruth Cunningham
πŸ’ 1920/9982
Bachelor
Spinster
Labourer
Domestic
22
19
Hastings
Hastings
6 months
19 years
Presbyterian Manse Havelock North 12147 Charles Cunningham (Father) 28 December 1920 Rev. R. Waugh, Presbyterian
No 171
Date of Notice 28 December 1920
  Groom Bride
Names of Parties John Musson Ruth Cunningham
  πŸ’ 1920/9982
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Hastings Hastings
Length of Residence 6 months 19 years
Marriage Place Presbyterian Manse Havelock North
Folio 12147
Consent Charles Cunningham (Father)
Date of Certificate 28 December 1920
Officiating Minister Rev. R. Waugh, Presbyterian
172 28 December 1920 Charles Henry Phillip Anderson
Dorothy Woodward Taylor
Charles Henry Phillip Anderson
Dorothy Woodward Taylor
πŸ’ 1920/11916
Bachelor
Spinster
Gardener
Domestic duties
30
28
Hastings
Hastings
28 years
14 years
St Matthew's Church Hastings 11193 28 December 1920 Rev. R. T. Hall, Anglican
No 172
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Charles Henry Phillip Anderson Dorothy Woodward Taylor
  πŸ’ 1920/11916
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 30 28
Dwelling Place Hastings Hastings
Length of Residence 28 years 14 years
Marriage Place St Matthew's Church Hastings
Folio 11193
Consent
Date of Certificate 28 December 1920
Officiating Minister Rev. R. T. Hall, Anglican

Page 1459

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1920 Albert Hansen
Bothilda Pedersen
Albert Hansen
Bothilda Pedersen
πŸ’ 1920/2117
Bachelor
Widow
Labourer
Domestic Duties
40
41
Puketapu
Puketapu
1 year
13 years
Registrar's Office, Napier 1376 3 January 1920 W. Buchanan, Registrar
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Albert Hansen Bothilda Pedersen
  πŸ’ 1920/2117
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 40 41
Dwelling Place Puketapu Puketapu
Length of Residence 1 year 13 years
Marriage Place Registrar's Office, Napier
Folio 1376
Consent
Date of Certificate 3 January 1920
Officiating Minister W. Buchanan, Registrar
2 3 January 1920 Frederick George Long
Doris May Tucker
Frederick George Tong
Doris May Tucker
πŸ’ 1920/2118
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Puketapu
Clive
25 years
23 years
Church of England, Clive 1377 3 January 1920 Rev. J. A. Lush, Church of England
No 2
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Frederick George Long Doris May Tucker
BDM Match (98%) Frederick George Tong Doris May Tucker
  πŸ’ 1920/2118
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Puketapu Clive
Length of Residence 25 years 23 years
Marriage Place Church of England, Clive
Folio 1377
Consent
Date of Certificate 3 January 1920
Officiating Minister Rev. J. A. Lush, Church of England
3 5 January 1920 Harold Lionel Firth
Elsie Sporle
Harold Lionel Firth
Elsie Sporle
πŸ’ 1920/2119
Bachelor
Spinster
Saddler
Shop Assistant
25
21
Napier
Napier
10 years
3 years
Residence of Mrs. Sporle, Carlyle Street, Napier 1378 5 January 1920 Rev. J. A. Asher, Presbyterian
No 3
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Harold Lionel Firth Elsie Sporle
  πŸ’ 1920/2119
Condition Bachelor Spinster
Profession Saddler Shop Assistant
Age 25 21
Dwelling Place Napier Napier
Length of Residence 10 years 3 years
Marriage Place Residence of Mrs. Sporle, Carlyle Street, Napier
Folio 1378
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. J. A. Asher, Presbyterian
4 5 January 1920 Arthur Louis Peters
May Mulligan
Arthur Louis Peters
May Mulligan
πŸ’ 1920/2120
Bachelor
Spinster
Factory Hand
Domestic
23
23
Napier
Napier
12 years
2 years
Registrar's Office, Napier 1379 5 January 1920 W. Buchanan, Registrar
No 4
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Arthur Louis Peters May Mulligan
  πŸ’ 1920/2120
Condition Bachelor Spinster
Profession Factory Hand Domestic
Age 23 23
Dwelling Place Napier Napier
Length of Residence 12 years 2 years
Marriage Place Registrar's Office, Napier
Folio 1379
Consent
Date of Certificate 5 January 1920
Officiating Minister W. Buchanan, Registrar
5 5 January 1920 Thomas Hansen
Isabelle Eddy
Thomas Hansen
Isabelle Eddy
πŸ’ 1920/2121
Bachelor
Spinster
Farm Hand
Housekeeper
34
28
Port Ahuriri
Port Ahuriri
2 weeks
2 weeks
St. Augustine's Church, Napier 1380 5 January 1920 Rev. E. D. Rice, Church of England
No 5
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Thomas Hansen Isabelle Eddy
  πŸ’ 1920/2121
Condition Bachelor Spinster
Profession Farm Hand Housekeeper
Age 34 28
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 2 weeks 2 weeks
Marriage Place St. Augustine's Church, Napier
Folio 1380
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. E. D. Rice, Church of England

Page 1460

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 January 1920 Patrick William Kilkenny
Katherine Elizabeth Lawton
Patrick William Kilkenny
Katherine Elizabeth Lawton
πŸ’ 1920/2122
Bachelor
Spinster
Shepherd
Dressmaker
35
34
Taradale
Taradale
35 years
34 years
Catholic Church Meannee 1381 5 January 1920 Rev. Father Hickson, Roman Catholic
No 6
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Patrick William Kilkenny Katherine Elizabeth Lawton
  πŸ’ 1920/2122
Condition Bachelor Spinster
Profession Shepherd Dressmaker
Age 35 34
Dwelling Place Taradale Taradale
Length of Residence 35 years 34 years
Marriage Place Catholic Church Meannee
Folio 1381
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. Father Hickson, Roman Catholic
7 5 January 1920 Forester Jackson
Emily May Eddy
Forester Jackson
Emily May Eddy
πŸ’ 1920/2123
Bachelor
Spinster
Fitter
Dressmaker
24
25
Napier
Napier
12 years
25 years
St. Augustines Church Napier 1382 5 January 1920 Rev. C. G. Rice, Church of England
No 7
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Forester Jackson Emily May Eddy
  πŸ’ 1920/2123
Condition Bachelor Spinster
Profession Fitter Dressmaker
Age 24 25
Dwelling Place Napier Napier
Length of Residence 12 years 25 years
Marriage Place St. Augustines Church Napier
Folio 1382
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. C. G. Rice, Church of England
8 6 January 1920 James Magill
Amy Alma Osborne
James Magill
Amy Alma Osborne
πŸ’ 1920/2100
Bachelor
Spinster
Farmer
Draper
51
42
Pakuratahi
Napier
8 months
30 years
St. Pauls Church Napier 1383 6 January 1920 Rev. J. A. Asher, Presbyterian
No 8
Date of Notice 6 January 1920
  Groom Bride
Names of Parties James Magill Amy Alma Osborne
  πŸ’ 1920/2100
Condition Bachelor Spinster
Profession Farmer Draper
Age 51 42
Dwelling Place Pakuratahi Napier
Length of Residence 8 months 30 years
Marriage Place St. Pauls Church Napier
Folio 1383
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. J. A. Asher, Presbyterian
9 6 January 1920 Eric Scandrett
Elsie Mary Reid
Eric Scandrett
Elsie Mary Reid
πŸ’ 1920/2101
Bachelor
Spinster
Farmer
Domestic Duties
22
16
Napier
Napier
3 days
3 days
St. Johns Cathedral Napier 1384 Emmie Inglis + Rebecca Mary Jensen Guardians 6 January 1920 Rev. Archdeacon Simkin, Church of England
No 9
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Eric Scandrett Elsie Mary Reid
  πŸ’ 1920/2101
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 16
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St. Johns Cathedral Napier
Folio 1384
Consent Emmie Inglis + Rebecca Mary Jensen Guardians
Date of Certificate 6 January 1920
Officiating Minister Rev. Archdeacon Simkin, Church of England
10 7 January 1920 George Victor Percy
Margaret Mary Hill
George Victor Percy
Margaret Mary Hill
πŸ’ 1920/2102
Bachelor
Spinster
Letter Carrier
Waitress
28
25
Napier
Napier
4 days
14 days
The Manse Colenso Hill Napier 1385 7 January 1920 Rev. A. Hodge, Congregational
No 10
Date of Notice 7 January 1920
  Groom Bride
Names of Parties George Victor Percy Margaret Mary Hill
  πŸ’ 1920/2102
Condition Bachelor Spinster
Profession Letter Carrier Waitress
Age 28 25
Dwelling Place Napier Napier
Length of Residence 4 days 14 days
Marriage Place The Manse Colenso Hill Napier
Folio 1385
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. A. Hodge, Congregational

Page 1461

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 8 January 1920 Robert Ernest Bishop
Doris Kathleen Bropp
Robert Ernest Bishop
Doris Kathleen Cropp
πŸ’ 1920/2103
Bachelor
Spinster
Clerk
Domestic Duties
27
26
Napier
Napier
22 years
8 years
St. Patrick's Church, Napier 1386 8 January 1920 Rev. Father Tymons, Roman Catholic
No 11
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Robert Ernest Bishop Doris Kathleen Bropp
BDM Match (98%) Robert Ernest Bishop Doris Kathleen Cropp
  πŸ’ 1920/2103
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 26
Dwelling Place Napier Napier
Length of Residence 22 years 8 years
Marriage Place St. Patrick's Church, Napier
Folio 1386
Consent
Date of Certificate 8 January 1920
Officiating Minister Rev. Father Tymons, Roman Catholic
12 9 January 1920 William Henry Prince
Kate Harrison
William Henry Prince
Kate Harrison
πŸ’ 1920/2104
William Henry Le Geyt
Ethel May Harrison
πŸ’ 1920/12009
Bachelor
Spinster
Storeman
Domestic Duties
26
21
Napier
Port Ahuriri
25 years
14 years
St. Patrick's Church, Napier 1387 9 January 1920 Rev. Father Dowling, Roman Catholic
No 12
Date of Notice 9 January 1920
  Groom Bride
Names of Parties William Henry Prince Kate Harrison
  πŸ’ 1920/2104
BDM Match (61%) William Henry Le Geyt Ethel May Harrison
  πŸ’ 1920/12009
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 26 21
Dwelling Place Napier Port Ahuriri
Length of Residence 25 years 14 years
Marriage Place St. Patrick's Church, Napier
Folio 1387
Consent
Date of Certificate 9 January 1920
Officiating Minister Rev. Father Dowling, Roman Catholic
13 12 January 1920 Robert Corbet Ellis
Effie Gardiner
Robert Corbet Ellis
Effie Gardiner
πŸ’ 1920/2105
Bachelor
Spinster
Farmer
Domestic Servant
20
19
Napier
Puketapu
3 years
12 years
Methodist Church, Napier 1388 Walter Corbet Ellis, Father; Elizabeth Gardiner, Grandmother 12 January 1920 Rev. T. R. Richards, Methodist
No 13
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Robert Corbet Ellis Effie Gardiner
  πŸ’ 1920/2105
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 20 19
Dwelling Place Napier Puketapu
Length of Residence 3 years 12 years
Marriage Place Methodist Church, Napier
Folio 1388
Consent Walter Corbet Ellis, Father; Elizabeth Gardiner, Grandmother
Date of Certificate 12 January 1920
Officiating Minister Rev. T. R. Richards, Methodist
14 12 January 1920 Vernon Bernard Arnold
Evelyn Victoria Cammock
Vernon Bernard Arnold
Evelyn Victoria Cammock
πŸ’ 1920/2106
Widower 18th April 1917
Spinster
Police Constable
Domestic Duties
28
27
Napier
Napier
2 years
9 months
Roman Catholic Church, Napier 1389 12 January 1920 Rev. Father Dowling, Roman Catholic
No 14
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Vernon Bernard Arnold Evelyn Victoria Cammock
  πŸ’ 1920/2106
Condition Widower 18th April 1917 Spinster
Profession Police Constable Domestic Duties
Age 28 27
Dwelling Place Napier Napier
Length of Residence 2 years 9 months
Marriage Place Roman Catholic Church, Napier
Folio 1389
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. Father Dowling, Roman Catholic
15 13 January 1920 Frederick Bruce Lloyd
Marjorie Alice Gamby
Frederick Bruce Lloyd
Marjorie Alice Gamby
πŸ’ 1920/2107
Bachelor
Spinster
Auctioneer
Domestic Duties
24
24
Napier
Napier
4 days
23 years
St. John's Cathedral, Napier 1390 13 January 1920 Rev. J. Hobbs, Church of England
No 15
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Frederick Bruce Lloyd Marjorie Alice Gamby
  πŸ’ 1920/2107
Condition Bachelor Spinster
Profession Auctioneer Domestic Duties
Age 24 24
Dwelling Place Napier Napier
Length of Residence 4 days 23 years
Marriage Place St. John's Cathedral, Napier
Folio 1390
Consent
Date of Certificate 13 January 1920
Officiating Minister Rev. J. Hobbs, Church of England

Page 1462

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 13 January 1920 John McKie
Margaret Isabel Henderson
John McKie
Margaret Isabel Henderson
πŸ’ 1920/2108
Bachelor
Spinster
Ploughman
Lady Help
25
25
Napier
Napier
16 days
3 months
The Manse, Lincoln Road, Napier 1391 13 January 1920 Rev. J. A. Asher, Presbyterian
No 16
Date of Notice 13 January 1920
  Groom Bride
Names of Parties John McKie Margaret Isabel Henderson
  πŸ’ 1920/2108
Condition Bachelor Spinster
Profession Ploughman Lady Help
Age 25 25
Dwelling Place Napier Napier
Length of Residence 16 days 3 months
Marriage Place The Manse, Lincoln Road, Napier
Folio 1391
Consent
Date of Certificate 13 January 1920
Officiating Minister Rev. J. A. Asher, Presbyterian
17 16 January 1920 William Cole
Helen Isabella Butler
William Cole
Helen Isabella Butler
πŸ’ 1920/2109
Widower 4th Dec. 1918
Widow 24th Mar. 1915
Printer
Domestic Duties
39
47
Napier
Napier
30 years
1 year
The Manse, Lincoln Road, Napier 1392 16 January 1920 Rev. J. A. Asher, Presbyterian
No 17
Date of Notice 16 January 1920
  Groom Bride
Names of Parties William Cole Helen Isabella Butler
  πŸ’ 1920/2109
Condition Widower 4th Dec. 1918 Widow 24th Mar. 1915
Profession Printer Domestic Duties
Age 39 47
Dwelling Place Napier Napier
Length of Residence 30 years 1 year
Marriage Place The Manse, Lincoln Road, Napier
Folio 1392
Consent
Date of Certificate 16 January 1920
Officiating Minister Rev. J. A. Asher, Presbyterian
18 16 January 1920 Alfred Theo Starkey
Dorinda Starkey
Alfred Theo Starkey
Dorinda Starkey
πŸ’ 1920/2111
Bachelor
Spinster
Carder
Domestic Duties
29
30
Napier
Napier
29 years
30 years
St. Augustine's Church, Napier 1393 16 January 1920 Rev. E. D. Rice, Church of England
No 18
Date of Notice 16 January 1920
  Groom Bride
Names of Parties Alfred Theo Starkey Dorinda Starkey
  πŸ’ 1920/2111
Condition Bachelor Spinster
Profession Carder Domestic Duties
Age 29 30
Dwelling Place Napier Napier
Length of Residence 29 years 30 years
Marriage Place St. Augustine's Church, Napier
Folio 1393
Consent
Date of Certificate 16 January 1920
Officiating Minister Rev. E. D. Rice, Church of England
19 17 January 1920 Allan Alexander Gordon
Olive Hilda Banton
Allan Alexander Gordon
Olive Hilda Banton
πŸ’ 1920/2112
Bachelor
Spinster
Shepherd
book
25
22
Napier
Napier
4 months
18 months
Presbyterian Church, Port Ahuriri 1394 17 January 1920 Rev. J. Hay, Presbyterian
No 19
Date of Notice 17 January 1920
  Groom Bride
Names of Parties Allan Alexander Gordon Olive Hilda Banton
  πŸ’ 1920/2112
Condition Bachelor Spinster
Profession Shepherd book
Age 25 22
Dwelling Place Napier Napier
Length of Residence 4 months 18 months
Marriage Place Presbyterian Church, Port Ahuriri
Folio 1394
Consent
Date of Certificate 17 January 1920
Officiating Minister Rev. J. Hay, Presbyterian
20 17 January 1920 John Brown
Mary Brown
John Brown
Mary Brown
πŸ’ 1920/2113
Bachelor
Spinster
French Polisher
Domestic Duties
21
20
Napier
Napier
1 month
2 months
Residence of J. H. Brown, Hastings Street, Napier 1395 James Brown, Father 17 January 1920 Rev. A. Hodge, Congregational
No 20
Date of Notice 17 January 1920
  Groom Bride
Names of Parties John Brown Mary Brown
  πŸ’ 1920/2113
Condition Bachelor Spinster
Profession French Polisher Domestic Duties
Age 21 20
Dwelling Place Napier Napier
Length of Residence 1 month 2 months
Marriage Place Residence of J. H. Brown, Hastings Street, Napier
Folio 1395
Consent James Brown, Father
Date of Certificate 17 January 1920
Officiating Minister Rev. A. Hodge, Congregational

Page 1463

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 19 January 1920 Clarence Edwin Maney
Vera Maud Howe
Clarence Edwin Maney
Vera Maud Howe
πŸ’ 1920/2114
Bachelor
Spinster
Chemist
Domestic Duties
24
20
Napier
Napier
18 months
20 years
St. Augustine's Church, Napier 1396 Alfred Charles Howe, Father 19 January 1920 Rev. J. H. Sykes, Church of England
No 21
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Clarence Edwin Maney Vera Maud Howe
  πŸ’ 1920/2114
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 24 20
Dwelling Place Napier Napier
Length of Residence 18 months 20 years
Marriage Place St. Augustine's Church, Napier
Folio 1396
Consent Alfred Charles Howe, Father
Date of Certificate 19 January 1920
Officiating Minister Rev. J. H. Sykes, Church of England
22 20 January 1920 Andrew Martyn Macmillan
Catherine Retemeyer
Andrew Martyn Macmillan
Catherine Retemeyer
πŸ’ 1920/2115
Bachelor
Spinster
Farmer
Domestic Duties
22
34
Napier
Napier
3 days
13 years
St. John's Cathedral, Napier 1397 20 January 1920 Rev. Archdeacon Simkin, Church of England
No 22
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Andrew Martyn Macmillan Catherine Retemeyer
  πŸ’ 1920/2115
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 34
Dwelling Place Napier Napier
Length of Residence 3 days 13 years
Marriage Place St. John's Cathedral, Napier
Folio 1397
Consent
Date of Certificate 20 January 1920
Officiating Minister Rev. Archdeacon Simkin, Church of England
23 21 January 1920 Donald Arthur Mackay
Marie Matilda Yeoman
Donald Arthur MacKay
Marie Matilda Yeoman
πŸ’ 1920/2116
Bachelor
Spinster
Cabinet maker
Weaver
28
28
Napier
Napier
5 months
4 months
St. Paul's Presbyterian Church, Napier 1398 21 January 1920 Rev. J. A. Asher, Presbyterian
No 23
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Donald Arthur Mackay Marie Matilda Yeoman
BDM Match (98%) Donald Arthur MacKay Marie Matilda Yeoman
  πŸ’ 1920/2116
Condition Bachelor Spinster
Profession Cabinet maker Weaver
Age 28 28
Dwelling Place Napier Napier
Length of Residence 5 months 4 months
Marriage Place St. Paul's Presbyterian Church, Napier
Folio 1398
Consent
Date of Certificate 21 January 1920
Officiating Minister Rev. J. A. Asher, Presbyterian
24 21 January 1920 Toro Waaka
Blanche Trask
Toro Waaka
Blanche Trask
πŸ’ 1920/4658
Bachelor
Spinster
Labourer
Domestic Duties
24
21
Napier
Napier
3 months
8 months
Registrar's Office, Napier 1399 21 January 1920 W. Buchanan, Registrar
No 24
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Toro Waaka Blanche Trask
  πŸ’ 1920/4658
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 21
Dwelling Place Napier Napier
Length of Residence 3 months 8 months
Marriage Place Registrar's Office, Napier
Folio 1399
Consent
Date of Certificate 21 January 1920
Officiating Minister W. Buchanan, Registrar
25 21 January 1920 William Reid
Margaret Ferguson
William Reid
Margaret Ferguson
πŸ’ 1920/4669
William Miller Moir
Sarah Ferguson
πŸ’ 1920/11377
Bachelor
Spinster
Storeman
Domestic Duties
35
26
Napier
Napier
8 years
8 months
The Manse, Lincoln Road, Napier 1400 21 January 1920 Rev. J. A. Asher, Presbyterian
No 25
Date of Notice 21 January 1920
  Groom Bride
Names of Parties William Reid Margaret Ferguson
  πŸ’ 1920/4669
BDM Match (62%) William Miller Moir Sarah Ferguson
  πŸ’ 1920/11377
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 35 26
Dwelling Place Napier Napier
Length of Residence 8 years 8 months
Marriage Place The Manse, Lincoln Road, Napier
Folio 1400
Consent
Date of Certificate 21 January 1920
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1464

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 22 January 1920 Lyle Mount Newman
Edith Spencer Sporle
Lyle Mount Newman
Edith Spencer Sporle
πŸ’ 1920/4676
Bachelor
Spinster
Motor Mechanic
Shop Assistant
20
18
Napier
Napier
20 years
3 years
Registrars' Office Napier 1401 Harold Edwin Newman, Father; Robert James Sporle, Father 22 January 1920 W. Buchanan, Registrar
No 26
Date of Notice 22 January 1920
  Groom Bride
Names of Parties Lyle Mount Newman Edith Spencer Sporle
  πŸ’ 1920/4676
Condition Bachelor Spinster
Profession Motor Mechanic Shop Assistant
Age 20 18
Dwelling Place Napier Napier
Length of Residence 20 years 3 years
Marriage Place Registrars' Office Napier
Folio 1401
Consent Harold Edwin Newman, Father; Robert James Sporle, Father
Date of Certificate 22 January 1920
Officiating Minister W. Buchanan, Registrar
27 23 January 1920 John Henry Harris
Florence May McCutcheon
John Henry Harris
Florence May McCutcheon
πŸ’ 1920/4677
Bachelor
Spinster
Farm Hand
Domestic Duties
22
23
Greenmeadows
Pakowhai
15 months
23 years
All Saints Church Taradale 1402 23 January 1920 Rev. Canon Clarke, Church of England
No 27
Date of Notice 23 January 1920
  Groom Bride
Names of Parties John Henry Harris Florence May McCutcheon
  πŸ’ 1920/4677
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 22 23
Dwelling Place Greenmeadows Pakowhai
Length of Residence 15 months 23 years
Marriage Place All Saints Church Taradale
Folio 1402
Consent
Date of Certificate 23 January 1920
Officiating Minister Rev. Canon Clarke, Church of England
28 24 January 1920 George McKrobbie
Annie Catherine Mackay
George McRobbie
Annie Catherine MacKay
πŸ’ 1920/4678
Bachelor
Spinster
Farmer
Domestic Duties
30
24
Te Pohue
Te Pohue
13 years
10 years
Residence of J. R. Mackay, Te Pohue 1403 24 January 1920 Rev James Hay, Presbyterian
No 28
Date of Notice 24 January 1920
  Groom Bride
Names of Parties George McKrobbie Annie Catherine Mackay
BDM Match (92%) George McRobbie Annie Catherine MacKay
  πŸ’ 1920/4678
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 24
Dwelling Place Te Pohue Te Pohue
Length of Residence 13 years 10 years
Marriage Place Residence of J. R. Mackay, Te Pohue
Folio 1403
Consent
Date of Certificate 24 January 1920
Officiating Minister Rev James Hay, Presbyterian
29 27 January 1920 William Robert Craig
Elsie Massey
William Robert Craig
Elsie Massey
πŸ’ 1920/2647
Bachelor
Spinster
Shepherd
Domestic
47
21
Whana whana
Whana whana
3 years
21 years
Registrars Office Napier 86/1920 27 January 1920 W. Buchanan, Registrar
No 29
Date of Notice 27 January 1920
  Groom Bride
Names of Parties William Robert Craig Elsie Massey
  πŸ’ 1920/2647
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 47 21
Dwelling Place Whana whana Whana whana
Length of Residence 3 years 21 years
Marriage Place Registrars Office Napier
Folio 86/1920
Consent
Date of Certificate 27 January 1920
Officiating Minister W. Buchanan, Registrar
30 27 January 1920 Sydney Francis Anderson
Ina Jackson
Sydney Francis Anderson
Ina Jackson
πŸ’ 1920/4702
Bachelor
Spinster
Garage Proprietor
Domestic Duties
27
23
Napier
Te Aroha
23 years
23 years
St. Mark's Church Te Aroha 1054 27 January 1920 Rev. Connolly, Church of England
No 30
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Sydney Francis Anderson Ina Jackson
  πŸ’ 1920/4702
Condition Bachelor Spinster
Profession Garage Proprietor Domestic Duties
Age 27 23
Dwelling Place Napier Te Aroha
Length of Residence 23 years 23 years
Marriage Place St. Mark's Church Te Aroha
Folio 1054
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. Connolly, Church of England

Page 1465

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 30 January 1920 Herbert Kelling
Ella May Russell
Herbert Kelling
Ella May Russell
πŸ’ 1920/4680
Bachelor
Spinster
Farmer
Domestic Duties
45
32
Napier
Napier
2 weeks
3 months
St. John's Cathedral Napier 1405 30 January 1920 Rev. Archdeacon Simkin, Church of England
No 31
Date of Notice 30 January 1920
  Groom Bride
Names of Parties Herbert Kelling Ella May Russell
  πŸ’ 1920/4680
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 45 32
Dwelling Place Napier Napier
Length of Residence 2 weeks 3 months
Marriage Place St. John's Cathedral Napier
Folio 1405
Consent
Date of Certificate 30 January 1920
Officiating Minister Rev. Archdeacon Simkin, Church of England
32 30 January 1920 William Frank Ashley
Christiana Martin
William Frank Ashley
Christiana Martin
πŸ’ 1920/4681
Bachelor
Spinster
Concrete maker
Domestic Duties
23
24
Napier
Napier
12 months
6 months
Methodist Church Napier 1406 30 January 1920 Rev. T. R. Richards, Methodist
No 32
Date of Notice 30 January 1920
  Groom Bride
Names of Parties William Frank Ashley Christiana Martin
  πŸ’ 1920/4681
Condition Bachelor Spinster
Profession Concrete maker Domestic Duties
Age 23 24
Dwelling Place Napier Napier
Length of Residence 12 months 6 months
Marriage Place Methodist Church Napier
Folio 1406
Consent
Date of Certificate 30 January 1920
Officiating Minister Rev. T. R. Richards, Methodist
33 31 January 1920 Alan Hartley Gannaway
Clarice Moffitt
Alan Hartley Gannaway
Clarice Moffitt
πŸ’ 1920/4682
Bachelor
Spinster
Clerk
Shop Assistant
21
21
Napier
Napier
21 years
7 months
Registrar's Office Napier 1407 31 January 1920 W. Buchanan, Registrar
No 33
Date of Notice 31 January 1920
  Groom Bride
Names of Parties Alan Hartley Gannaway Clarice Moffitt
  πŸ’ 1920/4682
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 21 21
Dwelling Place Napier Napier
Length of Residence 21 years 7 months
Marriage Place Registrar's Office Napier
Folio 1407
Consent
Date of Certificate 31 January 1920
Officiating Minister W. Buchanan, Registrar
34 31 January 1920 John Alfred Cross
Elizabeth Sarah Young
John Alfred Cross
Elizabeth Sarah Young
πŸ’ 1920/4659
Bachelor
Spinster
Station Hand
Domestic Duties
22
22
Tutira
Tutira
9 months
22 years
Residence of G. H. Young Tutira 1408 31 January 1920 Rev. F. B. Redgrave, Church of England
No 34
Date of Notice 31 January 1920
  Groom Bride
Names of Parties John Alfred Cross Elizabeth Sarah Young
  πŸ’ 1920/4659
Condition Bachelor Spinster
Profession Station Hand Domestic Duties
Age 22 22
Dwelling Place Tutira Tutira
Length of Residence 9 months 22 years
Marriage Place Residence of G. H. Young Tutira
Folio 1408
Consent
Date of Certificate 31 January 1920
Officiating Minister Rev. F. B. Redgrave, Church of England
35 2 February 1920 Ernest Mellett Barthew
Annie Susan Olsson
Ernest Millett Carthew
Annie Susan Olsson
πŸ’ 1920/8356
Bachelor
Married but husband not heard of for 11 1/2 years
Joiner
Clerk
39
29
Napier
Napier
11 years
10 years
St. Patrick's Church Napier Not solemnized see attached 2 February 1920 Rev. Father Tymons, Roman Catholic
No 35
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Ernest Mellett Barthew Annie Susan Olsson
BDM Match (95%) Ernest Millett Carthew Annie Susan Olsson
  πŸ’ 1920/8356
Condition Bachelor Married but husband not heard of for 11 1/2 years
Profession Joiner Clerk
Age 39 29
Dwelling Place Napier Napier
Length of Residence 11 years 10 years
Marriage Place St. Patrick's Church Napier
Folio Not solemnized see attached
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. Father Tymons, Roman Catholic

Page 1466

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 2 February 1920 Percy Raeburn Smyrk
Doris Jacqueline Waterworth
Percy Raeburn Smyrk
Doris Jacqueline Waterworth
πŸ’ 1920/4660
Bachelor
Spinster
Clerk
Telephonist
24
21
Napier
Napier
23 years
21 years
St Augustine's Church Napier 1409 2 February 1920 Rev. E. D. Rice, Church of England
No 36
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Percy Raeburn Smyrk Doris Jacqueline Waterworth
  πŸ’ 1920/4660
Condition Bachelor Spinster
Profession Clerk Telephonist
Age 24 21
Dwelling Place Napier Napier
Length of Residence 23 years 21 years
Marriage Place St Augustine's Church Napier
Folio 1409
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. E. D. Rice, Church of England
37 4 February 1920 Fred Monk
Mabel Emma Cochrane Smyrk
Fred Monk
Mabel Emma Cochrane Smyrk
πŸ’ 1920/4661
Bachelor
Spinster
Orchardist
Domestic Duties
25
22
Napier
Napier
3 days
22 years
Congregational Church Napier 1410 4 February 1920 Rev. A. Hodge, Congregational
No 37
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Fred Monk Mabel Emma Cochrane Smyrk
  πŸ’ 1920/4661
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 25 22
Dwelling Place Napier Napier
Length of Residence 3 days 22 years
Marriage Place Congregational Church Napier
Folio 1410
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev. A. Hodge, Congregational
38 4 February 1920 Ernest Leopold Ranfurly Hocking
Elsie Isabella Garnham
Ernest Leopold Ranfurly Hocking
Elsie Isabella Garnham
πŸ’ 1920/4662
Bachelor
Spinster
Carpenter
Domestic Duties
22
18
Napier
Napier
1 year
18 years
Congregational Manse Napier 1411 Henry Garnham, Father 4 February 1920 Rev. A. Hodge, Congregational
No 38
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Ernest Leopold Ranfurly Hocking Elsie Isabella Garnham
  πŸ’ 1920/4662
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 22 18
Dwelling Place Napier Napier
Length of Residence 1 year 18 years
Marriage Place Congregational Manse Napier
Folio 1411
Consent Henry Garnham, Father
Date of Certificate 4 February 1920
Officiating Minister Rev. A. Hodge, Congregational
39 5 February 1920 Charles Diamond
Margaret McMahon
Charles Diamond
Margaret McMahon
πŸ’ 1920/4663
Widower 24th Dec 1913
Spinster
Hotel Keeper
Nurse
60
35
Hastings
Greenmeadows
3 years
6 years
Catholic Church Meeanee 1412 5 February 1920 Rev. Father Hickson, Roman Catholic
No 39
Date of Notice 5 February 1920
  Groom Bride
Names of Parties Charles Diamond Margaret McMahon
  πŸ’ 1920/4663
Condition Widower 24th Dec 1913 Spinster
Profession Hotel Keeper Nurse
Age 60 35
Dwelling Place Hastings Greenmeadows
Length of Residence 3 years 6 years
Marriage Place Catholic Church Meeanee
Folio 1412
Consent
Date of Certificate 5 February 1920
Officiating Minister Rev. Father Hickson, Roman Catholic
40 7 February 1920 Leslie Dyett
Margaret Doran
Leslie Dyett
Margaret Doran
πŸ’ 1920/4664
Bachelor
Spinster
Linotype Operator
Domestic
28
25
Napier
Napier
3 years
3 years
Roman Catholic Church Napier 1413 7 February 1920 Rev. Father Tymons, Roman Catholic
No 40
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Leslie Dyett Margaret Doran
  πŸ’ 1920/4664
Condition Bachelor Spinster
Profession Linotype Operator Domestic
Age 28 25
Dwelling Place Napier Napier
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Church Napier
Folio 1413
Consent
Date of Certificate 7 February 1920
Officiating Minister Rev. Father Tymons, Roman Catholic

Page 1467

District of Napier Quarter ending 31 March 1920 Registrar W Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 11 February 1920 Albert Edward Denholm
Ethel Valentine Wilson
Albert Edward Denholm
Ethel Valentine Wilson
πŸ’ 1920/4665
Bachelor
Spinster
Storekeeper
Domestic Duties
34
23
Napier
Napier
34 years
23 years
Residence of T. Barry Sea Point Road Napier 1414 11 February 1920 Rev. J. Hay Presbyterian
No 41
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Albert Edward Denholm Ethel Valentine Wilson
  πŸ’ 1920/4665
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 34 23
Dwelling Place Napier Napier
Length of Residence 34 years 23 years
Marriage Place Residence of T. Barry Sea Point Road Napier
Folio 1414
Consent
Date of Certificate 11 February 1920
Officiating Minister Rev. J. Hay Presbyterian
42 11 February 1920 Robert Edwin Kibblewhite
Sarah Jane Bullick
Robert Edwin Kibblewhite
Sarah Jane Bullick
πŸ’ 1920/4666
Bachelor
Spinster
Contractor
Domestic Servant
21
21
Napier
Napier
13 months
6 years
Residence of John Savage Thackeray Street Napier 1415 11 February 1920 Rev. J. K. Richards Methodist
No 42
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Robert Edwin Kibblewhite Sarah Jane Bullick
  πŸ’ 1920/4666
Condition Bachelor Spinster
Profession Contractor Domestic Servant
Age 21 21
Dwelling Place Napier Napier
Length of Residence 13 months 6 years
Marriage Place Residence of John Savage Thackeray Street Napier
Folio 1415
Consent
Date of Certificate 11 February 1920
Officiating Minister Rev. J. K. Richards Methodist
43 13 February 1920 Randal Dudley Kettle
Ngaire Riddiford
Randal Dudley Kettle
Ngaire Riddiford
πŸ’ 1920/4342
Bachelor
Spinster
Clerk
Domestic Duties
32
25
Napier
Wellington
32 years
18 years
Anglican Church Lower Hutt 717 13 February 1920 Rev. A. L. Hansell Church of England
No 43
Date of Notice 13 February 1920
  Groom Bride
Names of Parties Randal Dudley Kettle Ngaire Riddiford
  πŸ’ 1920/4342
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 32 25
Dwelling Place Napier Wellington
Length of Residence 32 years 18 years
Marriage Place Anglican Church Lower Hutt
Folio 717
Consent
Date of Certificate 13 February 1920
Officiating Minister Rev. A. L. Hansell Church of England
44 14 February 1920 Norman Henry Mackie
Vera Constance Cato
Norman Henry Mackie
Vera Constance Cato
πŸ’ 1920/4667
Bachelor
Spinster
Government Valuer
Domestic Duties
32
24
Palmerston North
Napier
5 months
20 years
St. John's Cathedral Napier 1416 14 February 1920 Rev. Archdeacon Simkin Church of England
No 44
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Norman Henry Mackie Vera Constance Cato
  πŸ’ 1920/4667
Condition Bachelor Spinster
Profession Government Valuer Domestic Duties
Age 32 24
Dwelling Place Palmerston North Napier
Length of Residence 5 months 20 years
Marriage Place St. John's Cathedral Napier
Folio 1416
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev. Archdeacon Simkin Church of England
45 14 February 1920 Edward Charles Smith
Evelyn Gertrude Muhleisen
Edward Charles Smith
Evelyn Gertrude Muhliesen
πŸ’ 1920/4668
Bachelor
Spinster
Labourer
Housemaid
25
21
Napier
Greenmeadows
2 years
21 years
St. Patrick's Church Napier 1417 14 February 1920 Rev. Father Tymons Roman Catholic
No 45
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Edward Charles Smith Evelyn Gertrude Muhleisen
BDM Match (96%) Edward Charles Smith Evelyn Gertrude Muhliesen
  πŸ’ 1920/4668
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 25 21
Dwelling Place Napier Greenmeadows
Length of Residence 2 years 21 years
Marriage Place St. Patrick's Church Napier
Folio 1417
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev. Father Tymons Roman Catholic

Page 1468

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 14 February 1920 Berty Alfred Forster
Violet May Russell
Berty Alfred Forster
Violet May Russell
πŸ’ 1920/4670
Bachelor
Spinster
Labourer New Zealand Railways
Tailoress
25
23
Napier
Napier
22 years
10 years
Methodist Church, Napier 1418 14 February 1920 Rev. J. K. Richards, Methodist
No 46
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Berty Alfred Forster Violet May Russell
  πŸ’ 1920/4670
Condition Bachelor Spinster
Profession Labourer New Zealand Railways Tailoress
Age 25 23
Dwelling Place Napier Napier
Length of Residence 22 years 10 years
Marriage Place Methodist Church, Napier
Folio 1418
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev. J. K. Richards, Methodist
47 16 February 1920 John McGrath
Agnes Ferguson Harlow
John McGrath
Agnes Ferguson Harlow
πŸ’ 1920/4671
Bachelor
Spinster
Station Hand
Domestic
28
28
Napier
Napier
20 years
8 years
St. Patricks Church, Napier 1419 16 February 1920 Rev. Father Tymons, Roman Catholic
No 47
Date of Notice 16 February 1920
  Groom Bride
Names of Parties John McGrath Agnes Ferguson Harlow
  πŸ’ 1920/4671
Condition Bachelor Spinster
Profession Station Hand Domestic
Age 28 28
Dwelling Place Napier Napier
Length of Residence 20 years 8 years
Marriage Place St. Patricks Church, Napier
Folio 1419
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. Father Tymons, Roman Catholic
48 18 February 1920 Harold Hector Clifford
Dorothy Gladys Wells
Harold Hector Clifford
Dorothy Gladys Wells
πŸ’ 1920/4672
Bachelor
Spinster
Carpenter
Shop Assistant
36
23
Napier
Napier
6 weeks
12 months
St. Augustines Church, Napier 1420 18 February 1920 Rev. E. D. Rice, Church of England
No 48
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Harold Hector Clifford Dorothy Gladys Wells
  πŸ’ 1920/4672
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 36 23
Dwelling Place Napier Napier
Length of Residence 6 weeks 12 months
Marriage Place St. Augustines Church, Napier
Folio 1420
Consent
Date of Certificate 18 February 1920
Officiating Minister Rev. E. D. Rice, Church of England
49 20 February 1920 Arthur Alloway
Dorothy Mary House
Arthur Alloway
Dorothy Mary Howse
πŸ’ 1920/4673
Widower 16th September 1917
Spinster
Labourer
Domestic
27
27
Napier
Napier
3 months
2 months
Registrars Office, Napier 1421 20 February 1920 W. Buchanan, Registrar
No 49
Date of Notice 20 February 1920
  Groom Bride
Names of Parties Arthur Alloway Dorothy Mary House
BDM Match (97%) Arthur Alloway Dorothy Mary Howse
  πŸ’ 1920/4673
Condition Widower 16th September 1917 Spinster
Profession Labourer Domestic
Age 27 27
Dwelling Place Napier Napier
Length of Residence 3 months 2 months
Marriage Place Registrars Office, Napier
Folio 1421
Consent
Date of Certificate 20 February 1920
Officiating Minister W. Buchanan, Registrar
50 23 February 1920 Donald Nicholson
Anna Carolina Swenson
Donald Nicholson
Anna Carolina Swenson
πŸ’ 1920/4674
Bachelor
Divorced 5th September 1916
Seaman
Domestic
37
35
Westshore
Westshore
30 years
6 years
Registrars Office, Napier 1422 23 February 1920 W. Buchanan, Registrar
No 50
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Donald Nicholson Anna Carolina Swenson
  πŸ’ 1920/4674
Condition Bachelor Divorced 5th September 1916
Profession Seaman Domestic
Age 37 35
Dwelling Place Westshore Westshore
Length of Residence 30 years 6 years
Marriage Place Registrars Office, Napier
Folio 1422
Consent
Date of Certificate 23 February 1920
Officiating Minister W. Buchanan, Registrar

Page 1469

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 23 February 1920 Henry Cromwell Crawford
Sarah Annie Earney
Henry Cromwell Crawford
Sarah Annie Earney
πŸ’ 1920/4675
Bachelor
Spinster
Carpenter
Domestic Duties
31
28
Napier
Napier
12 years
28 years
Congregational Church Napier 1423 23 February 1920 Rev. A. Hodge Congregational
No 51
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Henry Cromwell Crawford Sarah Annie Earney
  πŸ’ 1920/4675
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 31 28
Dwelling Place Napier Napier
Length of Residence 12 years 28 years
Marriage Place Congregational Church Napier
Folio 1423
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. A. Hodge Congregational
52 25 February 1920 Henry Valentine Fulton
Alice Ashton
Henry Valentine Fulton
Alice Ashton
πŸ’ 1920/4708
Bachelor
Spinster
Watchmaker
Saleswoman
37
36
Napier
Napier
7 months
36 years
St. Paul's Church Napier 1424 25 February 1920 Rev. J. A. Asher Presbyterian
No 52
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Henry Valentine Fulton Alice Ashton
  πŸ’ 1920/4708
Condition Bachelor Spinster
Profession Watchmaker Saleswoman
Age 37 36
Dwelling Place Napier Napier
Length of Residence 7 months 36 years
Marriage Place St. Paul's Church Napier
Folio 1424
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev. J. A. Asher Presbyterian
53 26 February 1920 Richard Minty
Violet McCallum
Richard Minty
Violet McCallum
πŸ’ 1920/4719
Bachelor
Spinster
Labourer
Domestic
21
21
Napier
Napier
14 days
1 month
Registrar's Office Napier 1425 26 February 1920 W. Buchanan Registrar
No 53
Date of Notice 26 February 1920
  Groom Bride
Names of Parties Richard Minty Violet McCallum
  πŸ’ 1920/4719
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Napier Napier
Length of Residence 14 days 1 month
Marriage Place Registrar's Office Napier
Folio 1425
Consent
Date of Certificate 26 February 1920
Officiating Minister W. Buchanan Registrar
54 26 February 1920 Joseph William Lister
Sylvia Rovena Mortensen
Joseph William Lister
Sylvia Rovena Mortensen
πŸ’ 1920/4726
Bachelor
Spinster
Carpenter
Tailoress
24
22
Napier
Napier
24 years
22 years
Residence of Mrs. Mortensen Vigor Brown Street Napier 1426 26 February 1920 Rev. A. Hodge Congregational
No 54
Date of Notice 26 February 1920
  Groom Bride
Names of Parties Joseph William Lister Sylvia Rovena Mortensen
  πŸ’ 1920/4726
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 24 22
Dwelling Place Napier Napier
Length of Residence 24 years 22 years
Marriage Place Residence of Mrs. Mortensen Vigor Brown Street Napier
Folio 1426
Consent
Date of Certificate 26 February 1920
Officiating Minister Rev. A. Hodge Congregational
55 1 March 1920 Michael Moloney
Annie Brown
Michael Moloney
Annie Brown
πŸ’ 1920/4727
Bachelor
Spinster
Labourer
Domestic
44
32
Taradale
Taradale
6 years
4 days
Registrar's Office Napier 1427 1 March 1920 W. Buchanan Registrar
No 55
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Michael Moloney Annie Brown
  πŸ’ 1920/4727
Condition Bachelor Spinster
Profession Labourer Domestic
Age 44 32
Dwelling Place Taradale Taradale
Length of Residence 6 years 4 days
Marriage Place Registrar's Office Napier
Folio 1427
Consent
Date of Certificate 1 March 1920
Officiating Minister W. Buchanan Registrar

Page 1470

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 4 March 1920 Herbert Garnet Luke
Minnie Dalton
Herbert Garnet Luke
Minnie Dalton
πŸ’ 1920/4728
Bachelor
Spinster
Marine engineer
Domestic Duties
34
20
Napier
Napier
7 months
20 years
St. Augustine's Church Napier 1428 Henry Ruffell Dalton, Father 4 March 1920 Rev. E. D. Rice, Church of England
No 56
Date of Notice 4 March 1920
  Groom Bride
Names of Parties Herbert Garnet Luke Minnie Dalton
  πŸ’ 1920/4728
Condition Bachelor Spinster
Profession Marine engineer Domestic Duties
Age 34 20
Dwelling Place Napier Napier
Length of Residence 7 months 20 years
Marriage Place St. Augustine's Church Napier
Folio 1428
Consent Henry Ruffell Dalton, Father
Date of Certificate 4 March 1920
Officiating Minister Rev. E. D. Rice, Church of England
57 4 March 1920 Thomas Ratcliffe Rothwell
Mary Kathleen Anderson
Thomas Ratcliffe Rothwell
Mary Kathleen Anderson
πŸ’ 1920/4729
Bachelor
Spinster
Travelling Manager
Domestic Duties
31
27
Clive
Clive
2 months
3 months
Presbyterian Church Clive 1429 4 March 1920 Rev. J. A. Asher, Presbyterian
No 57
Date of Notice 4 March 1920
  Groom Bride
Names of Parties Thomas Ratcliffe Rothwell Mary Kathleen Anderson
  πŸ’ 1920/4729
Condition Bachelor Spinster
Profession Travelling Manager Domestic Duties
Age 31 27
Dwelling Place Clive Clive
Length of Residence 2 months 3 months
Marriage Place Presbyterian Church Clive
Folio 1429
Consent
Date of Certificate 4 March 1920
Officiating Minister Rev. J. A. Asher, Presbyterian
58 10 March 1920 Edgar Liddle
Elizabeth Ann Willis
Edgar Liddle
Elizabeth Ann Willis
πŸ’ 1920/4730
Widower 27th December 1905
Spinster
Railway Porter
Domestic
53
42
Taradale
Taradale
5 days
33 years
Methodist Church Greenmeadows 1430 10 March 1920 Rev. J. R. Richards, Methodist
No 58
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Edgar Liddle Elizabeth Ann Willis
  πŸ’ 1920/4730
Condition Widower 27th December 1905 Spinster
Profession Railway Porter Domestic
Age 53 42
Dwelling Place Taradale Taradale
Length of Residence 5 days 33 years
Marriage Place Methodist Church Greenmeadows
Folio 1430
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev. J. R. Richards, Methodist
59 12 March 1920 Frederick Stewart Wallace
Olive Rose Watts
Frederick Stewart Wallace
Olive Rose Wells
πŸ’ 1920/4731
Bachelor
Spinster
Stud Groom
Domestic Duties
24
23
Taradale
Taradale
6 days
3 months
Presbyterian Church Taradale 1431 12 March 1920 Rev. A. H. Norrie, Presbyterian
No 59
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Frederick Stewart Wallace Olive Rose Watts
BDM Match (91%) Frederick Stewart Wallace Olive Rose Wells
  πŸ’ 1920/4731
Condition Bachelor Spinster
Profession Stud Groom Domestic Duties
Age 24 23
Dwelling Place Taradale Taradale
Length of Residence 6 days 3 months
Marriage Place Presbyterian Church Taradale
Folio 1431
Consent
Date of Certificate 12 March 1920
Officiating Minister Rev. A. H. Norrie, Presbyterian
60 12 March 1920 Frederic Belton Pilcher
Dora Moore
Frederick Belton Pilcher
Dora Moore
πŸ’ 1920/4732
Bachelor
Spinster
Clerk
Domestic Duties
27
33
Napier
Napier
6 years
1 year
St. John's Cathedral Napier 1432 12 March 1920 Rev. Dean Mayne, Church of England
No 60
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Frederic Belton Pilcher Dora Moore
BDM Match (98%) Frederick Belton Pilcher Dora Moore
  πŸ’ 1920/4732
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 33
Dwelling Place Napier Napier
Length of Residence 6 years 1 year
Marriage Place St. John's Cathedral Napier
Folio 1432
Consent
Date of Certificate 12 March 1920
Officiating Minister Rev. Dean Mayne, Church of England

Page 1471

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 16 March 1920 Roy Saunders
Annie Agatha O'Connor
Roy Saunders
Annie Agatha O'Connor
πŸ’ 1920/4709
Bachelor
Spinster
Hotel Porter
Waitress
23
21
Napier
Napier
3 years
12 months
Registrar's Office Napier 1433 16 March 1920 W. Buchanan, Registrar
No 61
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Roy Saunders Annie Agatha O'Connor
  πŸ’ 1920/4709
Condition Bachelor Spinster
Profession Hotel Porter Waitress
Age 23 21
Dwelling Place Napier Napier
Length of Residence 3 years 12 months
Marriage Place Registrar's Office Napier
Folio 1433
Consent
Date of Certificate 16 March 1920
Officiating Minister W. Buchanan, Registrar
62 18 March 1920 Richard Saxton
Elizabeth Jane Peek
Richard Saxton
Elizabeth Jane Peck
πŸ’ 1920/4710
Bachelor
Spinster
Driver
Domestic Duties
44
23
Napier
Napier
2 years
5 months
Registrar's Office Napier 1434 18 March 1920 W. Buchanan, Registrar
No 62
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Richard Saxton Elizabeth Jane Peek
BDM Match (97%) Richard Saxton Elizabeth Jane Peck
  πŸ’ 1920/4710
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 44 23
Dwelling Place Napier Napier
Length of Residence 2 years 5 months
Marriage Place Registrar's Office Napier
Folio 1434
Consent
Date of Certificate 18 March 1920
Officiating Minister W. Buchanan, Registrar
63 22 March 1920 William Henry Hodge
Elsie Catherine McElwee
William Henry Hodge
Elsie Catherine McElwee
πŸ’ 1920/4711
Bachelor
Spinster
Farmer
Clerk
31
24
Greenmeadows
Greenmeadows
5 days
24 years
Residence of John McElwee Greenmeadows 1435 Gisborne 22 March 1920 Rev. Father Hickson, Roman Catholic
No 63
Date of Notice 22 March 1920
  Groom Bride
Names of Parties William Henry Hodge Elsie Catherine McElwee
  πŸ’ 1920/4711
Condition Bachelor Spinster
Profession Farmer Clerk
Age 31 24
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 5 days 24 years
Marriage Place Residence of John McElwee Greenmeadows
Folio 1435
Consent Gisborne
Date of Certificate 22 March 1920
Officiating Minister Rev. Father Hickson, Roman Catholic
64 22 March 1920 Vivian Walter Box
Cecily Mary Hindmarsh
Vivian Walter Cox
Cecily Mary Hindmarsh
πŸ’ 1920/4712
Bachelor
Spinster
Fire Insurance Inspector
Domestic Duties
26
28
Napier
Greenmeadows
2 years
27 years
Church of England Taradale 1436 22 March 1920 Rev. A. P. Clarke, Church of England
No 64
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Vivian Walter Box Cecily Mary Hindmarsh
BDM Match (97%) Vivian Walter Cox Cecily Mary Hindmarsh
  πŸ’ 1920/4712
Condition Bachelor Spinster
Profession Fire Insurance Inspector Domestic Duties
Age 26 28
Dwelling Place Napier Greenmeadows
Length of Residence 2 years 27 years
Marriage Place Church of England Taradale
Folio 1436
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. A. P. Clarke, Church of England
65 23 March 1920 Gilbert Roy Tucker
Ivy May Botton
Gilbert Roy Tucker
Ivy May Cotton
πŸ’ 1920/4713
Widower 19 Nov: 1918
Spinster
Shepherd
Domestic
31
30
Te Pohue
Te Pohue
31 years
8 years
The Manse Milton Terrace Napier 1437 23 March 1920 Rev. C. Connor, Presbyterian
No 65
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Gilbert Roy Tucker Ivy May Botton
BDM Match (96%) Gilbert Roy Tucker Ivy May Cotton
  πŸ’ 1920/4713
Condition Widower 19 Nov: 1918 Spinster
Profession Shepherd Domestic
Age 31 30
Dwelling Place Te Pohue Te Pohue
Length of Residence 31 years 8 years
Marriage Place The Manse Milton Terrace Napier
Folio 1437
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. C. Connor, Presbyterian

Page 1472

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 24 March 1920 Oliver George Sims
Dorothy Emily Peters
Oliver George Sims
Dorothy Emily Peters
πŸ’ 1920/4714
Bachelor
Spinster
Advertising Agent
Shop Assistant
21
20
Napier
Napier
2 weeks
12 years
Registrar's Office Napier 1438 William Peters Father 24 March 1920 W. Buchanan Registrar
No 66
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Oliver George Sims Dorothy Emily Peters
  πŸ’ 1920/4714
Condition Bachelor Spinster
Profession Advertising Agent Shop Assistant
Age 21 20
Dwelling Place Napier Napier
Length of Residence 2 weeks 12 years
Marriage Place Registrar's Office Napier
Folio 1438
Consent William Peters Father
Date of Certificate 24 March 1920
Officiating Minister W. Buchanan Registrar
67 25 March 1920 William Paton
Jane Bruce Noble
William Paton
Jane Bruce Noble
πŸ’ 1920/60
Bachelor
Spinster
Builder
Typist
34
21
Havelock North
Napier
10 years
3 years
Presbyterian Church Port Ahuriri 1439 25 March 1920 Rev. C. Connor Presbyterian
No 67
Date of Notice 25 March 1920
  Groom Bride
Names of Parties William Paton Jane Bruce Noble
  πŸ’ 1920/60
Condition Bachelor Spinster
Profession Builder Typist
Age 34 21
Dwelling Place Havelock North Napier
Length of Residence 10 years 3 years
Marriage Place Presbyterian Church Port Ahuriri
Folio 1439
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. C. Connor Presbyterian
68 26 March 1920 Alfred Murdoch Greenaway
Caroline Mena Robinson
Alfred Murdoch Greenaway
Caroline Mena Robinson
πŸ’ 1920/4716
Bachelor
Spinster
Bricklayer
Tailoress
26
23
Napier
Napier
20 years
10 years
St. Augustine's Church Napier 1440 26 March 1920 Rev. E. D. Rice Church of England
No 68
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Alfred Murdoch Greenaway Caroline Mena Robinson
  πŸ’ 1920/4716
Condition Bachelor Spinster
Profession Bricklayer Tailoress
Age 26 23
Dwelling Place Napier Napier
Length of Residence 20 years 10 years
Marriage Place St. Augustine's Church Napier
Folio 1440
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. E. D. Rice Church of England
69 26 March 1920 Albert Royal Stewart
Annie Elizabeth Neilson
Albert Royal Stuart
Annie Elizabeth Neilson
πŸ’ 1920/4717
Bachelor
Spinster
Manager
Typist
32
31
Sydney
Napier
10 years
31 years
St. Paul's Church Napier 1441 26 March 1920 Rev. J. A. Asher Presbyterian
No 69
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Albert Royal Stewart Annie Elizabeth Neilson
BDM Match (95%) Albert Royal Stuart Annie Elizabeth Neilson
  πŸ’ 1920/4717
Condition Bachelor Spinster
Profession Manager Typist
Age 32 31
Dwelling Place Sydney Napier
Length of Residence 10 years 31 years
Marriage Place St. Paul's Church Napier
Folio 1441
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. J. A. Asher Presbyterian
70 27 March 1920 Russell Jeffries Joblin
Helen Christina Emily Anderson
Russell Jeffries Joblin
Helen Christina Emily Anderson
πŸ’ 1920/4718
Bachelor
Spinster
Farmer
Household Duties
35
27
Napier
Napier
10 days
27 years
St. Paul's Church Napier 1442 27 March 1920 Rev. J. A. Asher Presbyterian
No 70
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Russell Jeffries Joblin Helen Christina Emily Anderson
  πŸ’ 1920/4718
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 35 27
Dwelling Place Napier Napier
Length of Residence 10 days 27 years
Marriage Place St. Paul's Church Napier
Folio 1442
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. J. A. Asher Presbyterian

Page 1473

District of Napier Quarter ending 31 March 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 27 March 1920 Angus Matheson
Mabel Elizabeth Simms
Angus Matheson
Mabel Elizabeth Simms
πŸ’ 1920/4720
Bachelor
Spinster
Shearer
Domestic
39
34
Greenmeadows
Greenmeadows
1 week
1 week
Church of England Taradale 1443 27 March 1920 Rev. A. P. Clarke Church of England
No 71
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Angus Matheson Mabel Elizabeth Simms
  πŸ’ 1920/4720
Condition Bachelor Spinster
Profession Shearer Domestic
Age 39 34
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 1 week 1 week
Marriage Place Church of England Taradale
Folio 1443
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. A. P. Clarke Church of England
72 29 March 1920 Edward Hugh Deery
Esmeralda Elizabeth Watson
Edward Hugh Deery
Esmeralda Elizabeth Watson
πŸ’ 1920/4721
Bachelor
Spinster
Felt grader
Household Duties
26
23
Napier
Napier
4 days
5 days
St John's Cathedral Napier 1444 29 March 1920 Rev. Dean Mayne Church of England
No 72
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Edward Hugh Deery Esmeralda Elizabeth Watson
  πŸ’ 1920/4721
Condition Bachelor Spinster
Profession Felt grader Household Duties
Age 26 23
Dwelling Place Napier Napier
Length of Residence 4 days 5 days
Marriage Place St John's Cathedral Napier
Folio 1444
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. Dean Mayne Church of England
73 30 March 1920 Christopher Thomas James Beechey
Janet Marcroft
Christopher Thomas James Beechey
Janet Marcroft
πŸ’ 1920/4722
Bachelor
Widow 29th October 1914
Labourer
Household Duties
47
47
Napier
Port Ahuriri
45 years
7 years
St Augustine's Church Napier 1445 30 March 1920 Rev. C. D. Rice Church of England
No 73
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Christopher Thomas James Beechey Janet Marcroft
  πŸ’ 1920/4722
Condition Bachelor Widow 29th October 1914
Profession Labourer Household Duties
Age 47 47
Dwelling Place Napier Port Ahuriri
Length of Residence 45 years 7 years
Marriage Place St Augustine's Church Napier
Folio 1445
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. C. D. Rice Church of England
74 31 March 1920 Stewart Nesbit
Norah Tuohy
Stewart Nesbit
Norah Tuohy
πŸ’ 1920/4723
Bachelor
Spinster
Carpenter
Teacher
28
29
Port Ahuriri
Port Ahuriri
3 days
3 days
150 Waghorne Street Port Ahuriri 1446 31 March 1920 Rev. J. Hay Presbyterian
No 74
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Stewart Nesbit Norah Tuohy
  πŸ’ 1920/4723
Condition Bachelor Spinster
Profession Carpenter Teacher
Age 28 29
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 3 days 3 days
Marriage Place 150 Waghorne Street Port Ahuriri
Folio 1446
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. J. Hay Presbyterian
75 31 March 1920 Jack Murphy
Elsie Muriel Harris
Jack Murphy
Elsie Muriel Harris
πŸ’ 1920/4724
Bachelor
Spinster
Salesman
Accountant
27
24
Napier
Napier
8 weeks
1 week
St Paul's Church Napier 1447 31 March 1920 Rev. J. A. Asher Presbyterian
No 75
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Jack Murphy Elsie Muriel Harris
  πŸ’ 1920/4724
Condition Bachelor Spinster
Profession Salesman Accountant
Age 27 24
Dwelling Place Napier Napier
Length of Residence 8 weeks 1 week
Marriage Place St Paul's Church Napier
Folio 1447
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. J. A. Asher Presbyterian

Page 1475

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 8 April 1920 Albert Richard Harpham
Winifred Brook Maidens
Albert Richard Harpham
Winifred Crook Maidens
πŸ’ 1920/1496
Bachelor
Spinster
Farmer
Household Duties
44
23
Taradale
Taradale
10 months
9 years
Church of England Taradale 5298 8 April 1920 Rev. A. P. Clarke, Church of England
No 76
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Albert Richard Harpham Winifred Brook Maidens
BDM Match (98%) Albert Richard Harpham Winifred Crook Maidens
  πŸ’ 1920/1496
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 44 23
Dwelling Place Taradale Taradale
Length of Residence 10 months 9 years
Marriage Place Church of England Taradale
Folio 5298
Consent
Date of Certificate 8 April 1920
Officiating Minister Rev. A. P. Clarke, Church of England
77 9 April 1920 Edward Coker
Maud Millicent Graves
Edward Coker
Maud Millicent Graves
πŸ’ 1920/1476
Bachelor
Spinster
Tailor
Lady Help
33
24
Napier
Pukahu
33 years
2 years
The Church Pukahu 5255 9 April 1920 Rev. Canon Lush, Church of England
No 77
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Edward Coker Maud Millicent Graves
  πŸ’ 1920/1476
Condition Bachelor Spinster
Profession Tailor Lady Help
Age 33 24
Dwelling Place Napier Pukahu
Length of Residence 33 years 2 years
Marriage Place The Church Pukahu
Folio 5255
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. Canon Lush, Church of England
78 14 April 1920 John Mitchell
Ivy Millicent Hall
John Mitchell
Ivy Millicent Hall
πŸ’ 1920/1497
Bachelor
Spinster
Club Manager
Nurse
44
35
Napier
Napier
3 days
3 days
St. Johns' Cathedral Napier 5299 14 April 1920 Rev. Dean Mayne, Church of England
No 78
Date of Notice 14 April 1920
  Groom Bride
Names of Parties John Mitchell Ivy Millicent Hall
  πŸ’ 1920/1497
Condition Bachelor Spinster
Profession Club Manager Nurse
Age 44 35
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St. Johns' Cathedral Napier
Folio 5299
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. Dean Mayne, Church of England
79 16 April 1920 Joseph Hartley Beaumont
Eva Maud Robinson
Joseph Hartley Beaumont
Eva Maud Robinson
πŸ’ 1920/1498
Bachelor
Spinster
Telegraph Linesman
Milliner
25
27
Napier
Napier
6 days
12 years
St. Augustines Church Napier 5300 16 April 1920 Rev. E. D. Rice, Church of England
No 79
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Joseph Hartley Beaumont Eva Maud Robinson
  πŸ’ 1920/1498
Condition Bachelor Spinster
Profession Telegraph Linesman Milliner
Age 25 27
Dwelling Place Napier Napier
Length of Residence 6 days 12 years
Marriage Place St. Augustines Church Napier
Folio 5300
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev. E. D. Rice, Church of England
80 16 April 1920 Benjamin Shadbolt
Dorothy Pauline Kelly
Benjamin Shadbolt
Dorothy Pauline Kelly
πŸ’ 1920/1499
Bachelor
Spinster
Farmer
Domestic
34
29
Clive
Clive
8 years
24 years
Roman Catholic Church Clive 5301 16 April 1920 Rev. Father Mahoney, Roman Catholic
No 80
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Benjamin Shadbolt Dorothy Pauline Kelly
  πŸ’ 1920/1499
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 29
Dwelling Place Clive Clive
Length of Residence 8 years 24 years
Marriage Place Roman Catholic Church Clive
Folio 5301
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev. Father Mahoney, Roman Catholic

Page 1476

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 19 April 1920 Arthur Henry Mills
Mary Winifred Hayes
Arthur Henry Mills
Mary Winifred Hayes
πŸ’ 1920/1507
Bachelor
Spinster
Farmer
Domestic Duties
32
28
Puketapu
Puketapu
4 days
28 years
St. Michael's Church Puketapu 5302 19 April 1920 Rev. Canon Cullwick, Church of England
No 81
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Arthur Henry Mills Mary Winifred Hayes
  πŸ’ 1920/1507
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 28
Dwelling Place Puketapu Puketapu
Length of Residence 4 days 28 years
Marriage Place St. Michael's Church Puketapu
Folio 5302
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. Canon Cullwick, Church of England
82 22 April 1920 Horatio Nelson
Isabella Marie Nelson
Horatio Nelson
Isabella Marie Nelson
πŸ’ 1920/1518
Bachelor
Spinster
Bank Accountant
Nurse
31
32
Napier
Napier
4 months
1 month
St Paul's Presbyterian Church Napier 5303 22 April 1920 Rev. J. A. Asher, Presbyterian
No 82
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Horatio Nelson Isabella Marie Nelson
  πŸ’ 1920/1518
Condition Bachelor Spinster
Profession Bank Accountant Nurse
Age 31 32
Dwelling Place Napier Napier
Length of Residence 4 months 1 month
Marriage Place St Paul's Presbyterian Church Napier
Folio 5303
Consent
Date of Certificate 22 April 1920
Officiating Minister Rev. J. A. Asher, Presbyterian
83 24 April 1920 Robert John Wallace
Ruby Wright
Robert John Wallace
Ruby Wright
πŸ’ 1920/1525
Bachelor
Spinster
Railway employee
Sailmaker
26
21
Napier
Napier
1 year
21 years
St. Augustine's Church Napier 5304 24 April 1920 Rev. C. D. Rice, Church of England
No 83
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Robert John Wallace Ruby Wright
  πŸ’ 1920/1525
Condition Bachelor Spinster
Profession Railway employee Sailmaker
Age 26 21
Dwelling Place Napier Napier
Length of Residence 1 year 21 years
Marriage Place St. Augustine's Church Napier
Folio 5304
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. C. D. Rice, Church of England
84 27 April 1920 William James Whyte
Martha Walker
William James Whyte
Martha Walker
πŸ’ 1920/1526
Bachelor
Spinster
Farmer
Milliner
27
30
Pakowhai
Hastings
7 years
10 years
Registrar's Office Napier 5305 27 April 1920 W. Buchanan, Registrar
No 84
Date of Notice 27 April 1920
  Groom Bride
Names of Parties William James Whyte Martha Walker
  πŸ’ 1920/1526
Condition Bachelor Spinster
Profession Farmer Milliner
Age 27 30
Dwelling Place Pakowhai Hastings
Length of Residence 7 years 10 years
Marriage Place Registrar's Office Napier
Folio 5305
Consent
Date of Certificate 27 April 1920
Officiating Minister W. Buchanan, Registrar
85 27 April 1920 Murdo Alexander McRae
Nita Lillian Bergstrom
Murdo Alexander McRae
Nita Lillian Bergstrom
πŸ’ 1920/1527
Bachelor
Spinster
Farmer
Household Duties
24
21
Napier
Napier
4 days
4 days
Registrar's Office Napier 5306 27 April 1920 W. Buchanan, Registrar
No 85
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Murdo Alexander McRae Nita Lillian Bergstrom
  πŸ’ 1920/1527
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 24 21
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Napier
Folio 5306
Consent
Date of Certificate 27 April 1920
Officiating Minister W. Buchanan, Registrar

Page 1477

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 27 April 1920 James Fitzgibbon
Annie McCarthy
James Fitzgibbon
Annie McCarthy
πŸ’ 1920/1528
Widower (23 Mar. 1914)
Spinster
Government Hemp Grader
Household Duties
48
34
Napier
Napier
4 days
4 months
St. Patricks Church Napier 5307 27 April 1920 Rev. Father Tymons, Roman Catholic
No 86
Date of Notice 27 April 1920
  Groom Bride
Names of Parties James Fitzgibbon Annie McCarthy
  πŸ’ 1920/1528
Condition Widower (23 Mar. 1914) Spinster
Profession Government Hemp Grader Household Duties
Age 48 34
Dwelling Place Napier Napier
Length of Residence 4 days 4 months
Marriage Place St. Patricks Church Napier
Folio 5307
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. Father Tymons, Roman Catholic
87 29 April 1920 William Thomas Gore
Winifred Mary Jarvis
William Thomas Gore
Winifred Mary Jarvis
πŸ’ 1920/1529
Bachelor
Spinster
Mill hand
Household Duties
25
20
Napier
Napier
20 years
20 years
Methodist Church Napier 5308 Charles John Jarvis, Father 29 April 1920 Rev. J. K. Richards, Methodist
No 87
Date of Notice 29 April 1920
  Groom Bride
Names of Parties William Thomas Gore Winifred Mary Jarvis
  πŸ’ 1920/1529
Condition Bachelor Spinster
Profession Mill hand Household Duties
Age 25 20
Dwelling Place Napier Napier
Length of Residence 20 years 20 years
Marriage Place Methodist Church Napier
Folio 5308
Consent Charles John Jarvis, Father
Date of Certificate 29 April 1920
Officiating Minister Rev. J. K. Richards, Methodist
88 29 April 1920 Douglas Bruce Macrae
Edith May Lawson
Douglas Bruce Macrae
Edith May Lawson
πŸ’ 1920/1530
Bachelor
Spinster
Storeman
Servant
23
21
Napier
Napier
23 years
2 years
Registrars Office Napier 5309 29 April 1920 W. Buchanan, Registrar
No 88
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Douglas Bruce Macrae Edith May Lawson
  πŸ’ 1920/1530
Condition Bachelor Spinster
Profession Storeman Servant
Age 23 21
Dwelling Place Napier Napier
Length of Residence 23 years 2 years
Marriage Place Registrars Office Napier
Folio 5309
Consent
Date of Certificate 29 April 1920
Officiating Minister W. Buchanan, Registrar
89 3 May 1920 John De Vere Dutton
Doris Syrena Mabel Beaver
John De Vere Dutton
Doris Syrena Mabel Beaver
πŸ’ 1920/1531
Bachelor
Spinster
Presser
Tailoress
24
23
Napier
Napier
3 days
3 days
St Patricks Church Napier 5310 3 May 1920 Rev. Father Tymons, Roman Catholic
No 89
Date of Notice 3 May 1920
  Groom Bride
Names of Parties John De Vere Dutton Doris Syrena Mabel Beaver
  πŸ’ 1920/1531
Condition Bachelor Spinster
Profession Presser Tailoress
Age 24 23
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St Patricks Church Napier
Folio 5310
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. Father Tymons, Roman Catholic
90 3 May 1920 Sydney Charles Burd
Clara Miriam Haste
Sydney Charles Curd
Clara Miriam Haste
πŸ’ 1920/1508
Bachelor
Spinster
Bricklayer
Household Duties
24
22
Napier
Napier
1 week
22 years
The Manse Goldsmith Road Napier 5311 3 May 1920 Rev. J. Hay, Presbyterian
No 90
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Sydney Charles Burd Clara Miriam Haste
BDM Match (97%) Sydney Charles Curd Clara Miriam Haste
  πŸ’ 1920/1508
Condition Bachelor Spinster
Profession Bricklayer Household Duties
Age 24 22
Dwelling Place Napier Napier
Length of Residence 1 week 22 years
Marriage Place The Manse Goldsmith Road Napier
Folio 5311
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. J. Hay, Presbyterian

Page 1478

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 3 May 1920 William James Richardson
Ada Sybil Maud Palmer
William James Richardson
Ada Sybel Maud Palmer
πŸ’ 1920/1509
Bachelor
Spinster
Labourer
Domestic
33
21
Taradale
Napier
12 months
14 months
Church of England Taradale 5312 3 May 1920 Rev. A. P. Clarke, Church of England
No 91
Date of Notice 3 May 1920
  Groom Bride
Names of Parties William James Richardson Ada Sybil Maud Palmer
BDM Match (98%) William James Richardson Ada Sybel Maud Palmer
  πŸ’ 1920/1509
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 21
Dwelling Place Taradale Napier
Length of Residence 12 months 14 months
Marriage Place Church of England Taradale
Folio 5312
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. A. P. Clarke, Church of England
92 5 May 1920 Haskell Anderson
Marjory Fanny Price
Haskell Anderson
Marjory Fanny Price
πŸ’ 1920/1473
Bachelor
Spinster
Motor Garage Proprietor
Clerk
23
22
Napier
Hastings
23 years
5 weeks
St Matthews Church Hastings 5275 5 May 1920 Rev. H. J. Simkin, Church of England
No 92
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Haskell Anderson Marjory Fanny Price
  πŸ’ 1920/1473
Condition Bachelor Spinster
Profession Motor Garage Proprietor Clerk
Age 23 22
Dwelling Place Napier Hastings
Length of Residence 23 years 5 weeks
Marriage Place St Matthews Church Hastings
Folio 5275
Consent
Date of Certificate 5 May 1920
Officiating Minister Rev. H. J. Simkin, Church of England
93 6 May 1920 James Heasley Baker
Elizabeth Mabel Colbert
James Heasley Baker
Elizabeth Mabel Colbert
πŸ’ 1920/1510
Bachelor
Spinster
Bank Clerk
Domestic
21
22
Napier
Napier
3 years
15 years
St Augustine's Church Napier 5313 6 May 1920 Rev. E. D. Rice, Church of England
No 93
Date of Notice 6 May 1920
  Groom Bride
Names of Parties James Heasley Baker Elizabeth Mabel Colbert
  πŸ’ 1920/1510
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 21 22
Dwelling Place Napier Napier
Length of Residence 3 years 15 years
Marriage Place St Augustine's Church Napier
Folio 5313
Consent
Date of Certificate 6 May 1920
Officiating Minister Rev. E. D. Rice, Church of England
94 6 May 1920 James Henry Goodchild
Edith May Moody
James Henry Goodchild
Edith May Moody
πŸ’ 1920/1511
Bachelor
Spinster
Electrician
Domestic
31
35
Clive
Clive
4 days
3 months
St Marks Church Clive 5314 6 May 1920 Rev. Canon Lush, Church of England
No 94
Date of Notice 6 May 1920
  Groom Bride
Names of Parties James Henry Goodchild Edith May Moody
  πŸ’ 1920/1511
Condition Bachelor Spinster
Profession Electrician Domestic
Age 31 35
Dwelling Place Clive Clive
Length of Residence 4 days 3 months
Marriage Place St Marks Church Clive
Folio 5314
Consent
Date of Certificate 6 May 1920
Officiating Minister Rev. Canon Lush, Church of England
95 6 May 1920 Neil Paterson Wallace
Margaret Graham
Neil Patterson Wallace
Margaret Graham
πŸ’ 1920/1512
Bachelor
Spinster
Sheepfarmer
Household Duties
26
25
Eskdale
Napier
26 years
7 days
3 Hooker Avenue Napier 5315 6 May 1920 Rev. C. Connor, Presbyterian
No 95
Date of Notice 6 May 1920
  Groom Bride
Names of Parties Neil Paterson Wallace Margaret Graham
BDM Match (98%) Neil Patterson Wallace Margaret Graham
  πŸ’ 1920/1512
Condition Bachelor Spinster
Profession Sheepfarmer Household Duties
Age 26 25
Dwelling Place Eskdale Napier
Length of Residence 26 years 7 days
Marriage Place 3 Hooker Avenue Napier
Folio 5315
Consent
Date of Certificate 6 May 1920
Officiating Minister Rev. C. Connor, Presbyterian

Page 1479

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 7 May 1920 Charles Prebble
Kitty Dixon Penney
Charles Prebble
Kitty Dixon Penney
πŸ’ 1920/10163
Bachelor
Spinster
Clerk
Typist
40
32
Napier
Napier
40 years
1 week
St John's Cathedral, Napier 3261 7 May 1920 Rev. Dean Mayne, Church of England
No 96
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Charles Prebble Kitty Dixon Penney
  πŸ’ 1920/10163
Condition Bachelor Spinster
Profession Clerk Typist
Age 40 32
Dwelling Place Napier Napier
Length of Residence 40 years 1 week
Marriage Place St John's Cathedral, Napier
Folio 3261
Consent
Date of Certificate 7 May 1920
Officiating Minister Rev. Dean Mayne, Church of England
97 10 May 1920 Arthur Walter Andrews
Johannah Phelan
Arthur Walter Andrews
Johannah Phelan
πŸ’ 1920/1513
Bachelor
Spinster
Car Driver
Waitress
27
30
Napier
Napier
2 years
1 year
St Patrick's Church, Napier 5316 10 May 1920 Rev. Father Tymons, Roman Catholic
No 97
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Arthur Walter Andrews Johannah Phelan
  πŸ’ 1920/1513
Condition Bachelor Spinster
Profession Car Driver Waitress
Age 27 30
Dwelling Place Napier Napier
Length of Residence 2 years 1 year
Marriage Place St Patrick's Church, Napier
Folio 5316
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. Father Tymons, Roman Catholic
98 10 May 1920 Roderick Donald Mackenzie
Mary Emma Thornton
Roderick Donald Mackenzie
Mary Emma Thornton
πŸ’ 1920/1514
Bachelor
Spinster
Engine Driver
Household Duties
35
33
Clive
Clive
3 days
33 years
Residence of Mrs. Thornton, Clive 5317 10 May 1920 Rev. A. H. Norrie, Presbyterian
No 98
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Roderick Donald Mackenzie Mary Emma Thornton
  πŸ’ 1920/1514
Condition Bachelor Spinster
Profession Engine Driver Household Duties
Age 35 33
Dwelling Place Clive Clive
Length of Residence 3 days 33 years
Marriage Place Residence of Mrs. Thornton, Clive
Folio 5317
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. A. H. Norrie, Presbyterian
99 11 May 1920 Ernest John Cross
Anna Christina Milne
Ernest John Cross
Anna Christina Milne
πŸ’ 1920/1515
Bachelor
Spinster
Woolclasser
Household Duties
24
25
Clive
Clive
24 years
6 weeks
Roman Catholic Church, Clive 5318 11 May 1920 Rev. Father Mahoney, Roman Catholic
No 99
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Ernest John Cross Anna Christina Milne
  πŸ’ 1920/1515
Condition Bachelor Spinster
Profession Woolclasser Household Duties
Age 24 25
Dwelling Place Clive Clive
Length of Residence 24 years 6 weeks
Marriage Place Roman Catholic Church, Clive
Folio 5318
Consent
Date of Certificate 11 May 1920
Officiating Minister Rev. Father Mahoney, Roman Catholic
100 13 May 1920 Eric Cleland Hall
Adela Miller
Eric Cleland Hall
Adela Miller
πŸ’ 1920/1516
Bachelor
Spinster
Insurance Inspector
Clerk
21
21
Napier
Napier
3 years
9 years
St Augustine's Church, Napier 5319 13 May 1920 Rev. E. D. Rice, Church of England
No 100
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Eric Cleland Hall Adela Miller
  πŸ’ 1920/1516
Condition Bachelor Spinster
Profession Insurance Inspector Clerk
Age 21 21
Dwelling Place Napier Napier
Length of Residence 3 years 9 years
Marriage Place St Augustine's Church, Napier
Folio 5319
Consent
Date of Certificate 13 May 1920
Officiating Minister Rev. E. D. Rice, Church of England

Page 1480

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 3 May 1920 Frank Hammond
Dorothy Emma Bailey
Frank Hammond
Dorothy Emma Bailey
πŸ’ 1920/1517
Bachelor
Spinster
Farmer
Household Duties
33
20
Kaiwaka
Kaiwaka
3 years
9 months
Registrar's Office, Napier 5320 Under Section 28 17 May 1920 W. Buchanan, Registrar
No 101
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Frank Hammond Dorothy Emma Bailey
  πŸ’ 1920/1517
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 33 20
Dwelling Place Kaiwaka Kaiwaka
Length of Residence 3 years 9 months
Marriage Place Registrar's Office, Napier
Folio 5320
Consent Under Section 28
Date of Certificate 17 May 1920
Officiating Minister W. Buchanan, Registrar
102 24 May 1920 Arthur Robert McMillin
Frances May Bodley
Arthur Robert McMillin
Frances May Bodley
πŸ’ 1920/1519
Bachelor
Spinster
Carpenter
Household Duties
31
22
Napier
Napier
4 days
12 days
St. Paul's Church, Napier 5321 24 May 1920 Rev. D. J. Albert, Presbyterian
No 102
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Arthur Robert McMillin Frances May Bodley
  πŸ’ 1920/1519
Condition Bachelor Spinster
Profession Carpenter Household Duties
Age 31 22
Dwelling Place Napier Napier
Length of Residence 4 days 12 days
Marriage Place St. Paul's Church, Napier
Folio 5321
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. D. J. Albert, Presbyterian
103 28 May 1920 Samuel Gempton
Florence Alice Agborne
Samuel Gempton Jun
Florence Alice Ogborne
πŸ’ 1920/1520
Bachelor
Spinster
Draughtsman
Domestic
32
24
Napier
Napier
13 years
2 months
St. John's Cathedral, Napier 5322 28 May 1920 Rev. Dean Mayne, Church of England
No 103
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Samuel Gempton Florence Alice Agborne
BDM Match (87%) Samuel Gempton Jun Florence Alice Ogborne
  πŸ’ 1920/1520
Condition Bachelor Spinster
Profession Draughtsman Domestic
Age 32 24
Dwelling Place Napier Napier
Length of Residence 13 years 2 months
Marriage Place St. John's Cathedral, Napier
Folio 5322
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev. Dean Mayne, Church of England
104 31 May 1920 William McCulloch
Hilda Fountain
William McCulloch
Hilda Fountain
πŸ’ 1920/577
Bachelor
Spinster
Public Accountant
Household Duties
53
38
Napier
Auckland
30 years
4 weeks
Presbyterian Church, Onehunga 4301 31 May 1920 Rev. D. D. Scott, Presbyterian
No 104
Date of Notice 31 May 1920
  Groom Bride
Names of Parties William McCulloch Hilda Fountain
  πŸ’ 1920/577
Condition Bachelor Spinster
Profession Public Accountant Household Duties
Age 53 38
Dwelling Place Napier Auckland
Length of Residence 30 years 4 weeks
Marriage Place Presbyterian Church, Onehunga
Folio 4301
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. D. D. Scott, Presbyterian
105 1 June 1920 Keith Melville Hickson
Marion Eliza McDonald
Keith Melville Hickson
Marion Eliza McDonald
πŸ’ 1920/1521
Bachelor
Spinster
Station Manager
Household Duties
23
20
Napier
Napier
3 weeks
5 years
Residence of G. W. McDonald, Napier 5323 George William McDonald, Father 1 June 1920 Rev. J. Hay, Presbyterian
No 105
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Keith Melville Hickson Marion Eliza McDonald
  πŸ’ 1920/1521
Condition Bachelor Spinster
Profession Station Manager Household Duties
Age 23 20
Dwelling Place Napier Napier
Length of Residence 3 weeks 5 years
Marriage Place Residence of G. W. McDonald, Napier
Folio 5323
Consent George William McDonald, Father
Date of Certificate 1 June 1920
Officiating Minister Rev. J. Hay, Presbyterian

Page 1481

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 1 June 1920 William Howard Johnson
Vera Septima Humphries
William Howard Johnson
Vera Septima Humphries
πŸ’ 1920/1522
Bachelor
Spinster
Wool Expert
Household Duties
27
28
Napier
Napier
4 days
28 years
St. Johns Cathedral Napier 5324 1 June 1920 Rev. Dean Mayne, Church of England
No 106
Date of Notice 1 June 1920
  Groom Bride
Names of Parties William Howard Johnson Vera Septima Humphries
  πŸ’ 1920/1522
Condition Bachelor Spinster
Profession Wool Expert Household Duties
Age 27 28
Dwelling Place Napier Napier
Length of Residence 4 days 28 years
Marriage Place St. Johns Cathedral Napier
Folio 5324
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. Dean Mayne, Church of England
107 1 June 1920 Edward James Clune
Mary Ellen Coe
Edward James Clune
Mary Ellen Coe
πŸ’ 1920/1523
Bachelor
Spinster
Grocer
Music Teacher
33
33
Napier
Napier
2 years
33 years
St. Patricks Church Napier 5325 1 June 1920 Rev. Father Tymons, Roman Catholic
No 107
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Edward James Clune Mary Ellen Coe
  πŸ’ 1920/1523
Condition Bachelor Spinster
Profession Grocer Music Teacher
Age 33 33
Dwelling Place Napier Napier
Length of Residence 2 years 33 years
Marriage Place St. Patricks Church Napier
Folio 5325
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. Father Tymons, Roman Catholic
108 2 June 1920 Arthur Samuel Carr
Minnie Constance Nicol
Arthur Samuel Carr
Minnie Constance Nicol
πŸ’ 1920/1524
Bachelor
Spinster
Carpenter
Household Duties
38
26
Napier
Taradale
3 days
26 years
Residence of Mrs. Nicol Taradale 5326 2 June 1920 Rev. A. H. Norrie, Presbyterian
No 108
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Arthur Samuel Carr Minnie Constance Nicol
  πŸ’ 1920/1524
Condition Bachelor Spinster
Profession Carpenter Household Duties
Age 38 26
Dwelling Place Napier Taradale
Length of Residence 3 days 26 years
Marriage Place Residence of Mrs. Nicol Taradale
Folio 5326
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. A. H. Norrie, Presbyterian
109 2 June 1920 John William Victor Masterman
Lilian Maude Glazebrook
John William Victor Masterman
Lilian Maude Glazebrock
πŸ’ 1920/1532
Bachelor
Spinster
Farmer
Household Duties
32
25
Hastings
Clive
2 years
25 years
Church of England Clive 5327 2 June 1920 Rev. Canon Lush, Church of England
No 109
Date of Notice 2 June 1920
  Groom Bride
Names of Parties John William Victor Masterman Lilian Maude Glazebrook
BDM Match (98%) John William Victor Masterman Lilian Maude Glazebrock
  πŸ’ 1920/1532
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 32 25
Dwelling Place Hastings Clive
Length of Residence 2 years 25 years
Marriage Place Church of England Clive
Folio 5327
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. Canon Lush, Church of England
110 7 June 1920 Henry Swain
Jane Melville Power
Henry Swain
Jane Melville Power
πŸ’ 1920/1543
Divorced 27 May 1919
Widow 22 Nov 1918
Builder
Household Duties
49
48
Napier
Napier
3 days
7 years
Residence of G. Little Dickens Street Napier 5328 7 June 1920 Rev. A. Hodge, Congregational
No 110
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Henry Swain Jane Melville Power
  πŸ’ 1920/1543
Condition Divorced 27 May 1919 Widow 22 Nov 1918
Profession Builder Household Duties
Age 49 48
Dwelling Place Napier Napier
Length of Residence 3 days 7 years
Marriage Place Residence of G. Little Dickens Street Napier
Folio 5328
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. A. Hodge, Congregational

Page 1482

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 9 June 1920 William Wereta
Deborah Florence Jean Trask
William Wereta
Deborah Florence Jean Trask
πŸ’ 1920/1550
Bachelor
Widow 18th November 1918
Labourer
Household Duties
18
20
Westshore
Westshore
14 years
14 years
Registrar's Office Napier 5329 James Wereta Father 9 June 1920 W. Buchanan Registrar
No 111
Date of Notice 9 June 1920
  Groom Bride
Names of Parties William Wereta Deborah Florence Jean Trask
  πŸ’ 1920/1550
Condition Bachelor Widow 18th November 1918
Profession Labourer Household Duties
Age 18 20
Dwelling Place Westshore Westshore
Length of Residence 14 years 14 years
Marriage Place Registrar's Office Napier
Folio 5329
Consent James Wereta Father
Date of Certificate 9 June 1920
Officiating Minister W. Buchanan Registrar
112 10 June 1920 John Thomas Murphy
Catherine Louisa Jansey
John Thomas Murphy
Catherine Louisa Tansey
πŸ’ 1920/1551
Bachelor
Spinster
Tram Conductor
Hair Specialist
33
35
Napier
Napier
3 years
3 years
St. Patrick's Church Napier 5330 10 June 1920 Rev. Father Tymons Roman Catholic
No 112
Date of Notice 10 June 1920
  Groom Bride
Names of Parties John Thomas Murphy Catherine Louisa Jansey
BDM Match (98%) John Thomas Murphy Catherine Louisa Tansey
  πŸ’ 1920/1551
Condition Bachelor Spinster
Profession Tram Conductor Hair Specialist
Age 33 35
Dwelling Place Napier Napier
Length of Residence 3 years 3 years
Marriage Place St. Patrick's Church Napier
Folio 5330
Consent
Date of Certificate 10 June 1920
Officiating Minister Rev. Father Tymons Roman Catholic
113 10 June 1920 Walter Lionel Kohlis
Athleen Lord Butler
Walter Lionel Kohlis
Athleen Lord Butler
πŸ’ 1920/1552
Bachelor
Spinster
Motor Mechanic
Household Duties
24
30
Napier
Napier
12 years
1 day
Methodist Church Napier 5331 10 June 1920 Rev. J. K. Richards Methodist
No 113
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Walter Lionel Kohlis Athleen Lord Butler
  πŸ’ 1920/1552
Condition Bachelor Spinster
Profession Motor Mechanic Household Duties
Age 24 30
Dwelling Place Napier Napier
Length of Residence 12 years 1 day
Marriage Place Methodist Church Napier
Folio 5331
Consent
Date of Certificate 10 June 1920
Officiating Minister Rev. J. K. Richards Methodist
114 11 June 1920 Herbert Smith
Rachel Owen
Herbert Smith
Rachel Owen
πŸ’ 1920/1553
Bachelor
Spinster
Seaman
Housemaid
25
21
Napier
Napier
6 months
1 year
Registrar's Office Napier 5332 11 June 1920 W. Buchanan Registrar
No 114
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Herbert Smith Rachel Owen
  πŸ’ 1920/1553
Condition Bachelor Spinster
Profession Seaman Housemaid
Age 25 21
Dwelling Place Napier Napier
Length of Residence 6 months 1 year
Marriage Place Registrar's Office Napier
Folio 5332
Consent
Date of Certificate 11 June 1920
Officiating Minister W. Buchanan Registrar
115 14 June 1920 Charles Henry Tong
Muriel Florence Wotherspoon
Charles Henry Tong
Muriel Florence Wotherspoon
πŸ’ 1920/1554
Bachelor
Spinster
Farmer
Household Duties
24
25
Puketapu
Taradale
20 years
5 years
Presbyterian Church Taradale 5333 14 June 1920 Rev. A. H. Norrie Presbyterian
No 115
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Charles Henry Tong Muriel Florence Wotherspoon
  πŸ’ 1920/1554
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 24 25
Dwelling Place Puketapu Taradale
Length of Residence 20 years 5 years
Marriage Place Presbyterian Church Taradale
Folio 5333
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev. A. H. Norrie Presbyterian

Page 1483

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 14 June 1920 Joseph Fenton Andrew Lamberton
Gertrude Amelia Smith
Joseph Fenton Andrew Lamberton
Gertrude Amelia Smith
πŸ’ 1920/1555
Bachelor
Spinster
Chemists' Assistant
Nurse
21
22
Napier
Napier
1 year
4 days
Registrar's Office Napier 5334 14 June 1920 W. Buchanan, Registrar
No 116
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Joseph Fenton Andrew Lamberton Gertrude Amelia Smith
  πŸ’ 1920/1555
Condition Bachelor Spinster
Profession Chemists' Assistant Nurse
Age 21 22
Dwelling Place Napier Napier
Length of Residence 1 year 4 days
Marriage Place Registrar's Office Napier
Folio 5334
Consent
Date of Certificate 14 June 1920
Officiating Minister W. Buchanan, Registrar
117 15 June 1920 William James Fitzgerald
Ethel Isabel Johnson
William James Fitzgerald
Ethel Isabel Johnson
πŸ’ 1920/1556
Bachelor
Spinster
Instructor Defence Department
Domestic
26
26
Napier
Port Ahuriri
26 years
26 years
19 Vigor Brown Street Napier 5335 15 June 1920 Rev. J. Hay, Presbyterian
No 117
Date of Notice 15 June 1920
  Groom Bride
Names of Parties William James Fitzgerald Ethel Isabel Johnson
  πŸ’ 1920/1556
Condition Bachelor Spinster
Profession Instructor Defence Department Domestic
Age 26 26
Dwelling Place Napier Port Ahuriri
Length of Residence 26 years 26 years
Marriage Place 19 Vigor Brown Street Napier
Folio 5335
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev. J. Hay, Presbyterian
118 15 June 1920 Walter Edward Yewen
Agnes Mary Clark
Walter Edward Yewen
Agnes Mary Clark
πŸ’ 1920/1533
Bachelor
Spinster
Taxi Proprietor
Domestic Duties
21
24
Napier
Napier
3 days
10 years
Presbyterian Church Port Ahuriri 5336 15 June 1920 Rev. J. Hay, Presbyterian
No 118
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Walter Edward Yewen Agnes Mary Clark
  πŸ’ 1920/1533
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic Duties
Age 21 24
Dwelling Place Napier Napier
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church Port Ahuriri
Folio 5336
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev. J. Hay, Presbyterian
119 16 June 1920 John William Wardle
Udine Clementine Mourath Woodward
John William Wardle
Odine Clementine Monrath Woodward
πŸ’ 1920/1534
Bachelor
Spinster
Farm Hand
Domestic Duties
19
17
Port Ahuriri
Port Ahuriri
5 years
17 years
Church of England Port Ahuriri 5337 Charles William Morgan, guardian & step-father; Charles Mourath Woodward, father 16 June 1920 Rev. F. B. Redgrave, Church of England
No 119
Date of Notice 16 June 1920
  Groom Bride
Names of Parties John William Wardle Udine Clementine Mourath Woodward
BDM Match (97%) John William Wardle Odine Clementine Monrath Woodward
  πŸ’ 1920/1534
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 19 17
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 5 years 17 years
Marriage Place Church of England Port Ahuriri
Folio 5337
Consent Charles William Morgan, guardian & step-father; Charles Mourath Woodward, father
Date of Certificate 16 June 1920
Officiating Minister Rev. F. B. Redgrave, Church of England
120 17 June 1920 Charles Peter McQuinn
Lillian Hoade Padgham
Charles Peter McQuinn
Lillian Hoade Padgham
πŸ’ 1920/1535
Bachelor
Spinster
Shepherd
Domestic
20
24
Napier
Napier
4 days
4 days
Registrar's Office Napier 5338 Timothy Joseph McQuinn, father 17 June 1920 W. Buchanan, Registrar
No 120
Date of Notice 17 June 1920
  Groom Bride
Names of Parties Charles Peter McQuinn Lillian Hoade Padgham
  πŸ’ 1920/1535
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 20 24
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Napier
Folio 5338
Consent Timothy Joseph McQuinn, father
Date of Certificate 17 June 1920
Officiating Minister W. Buchanan, Registrar

Page 1484

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 14 June 1920 Frederick Stephen Hellyer
Eva May Wilson
Frederick Stephen Hellyer
Eva May Wilson
πŸ’ 1920/1536
Bachelor
Spinster
Woolscourer
Dressmaker
30
25
Clive
Clive
30 years
4 years
St. Marks Church Clive 5339 17 June 1920 Rev. Canon Lush, Church of England
No 121
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Frederick Stephen Hellyer Eva May Wilson
  πŸ’ 1920/1536
Condition Bachelor Spinster
Profession Woolscourer Dressmaker
Age 30 25
Dwelling Place Clive Clive
Length of Residence 30 years 4 years
Marriage Place St. Marks Church Clive
Folio 5339
Consent
Date of Certificate 17 June 1920
Officiating Minister Rev. Canon Lush, Church of England
122 21 June 1920 Alfred Joseph Osborne
Bertha Ogden
Alfred Joseph Osborne
Bertha Ogden
πŸ’ 1920/1537
Bachelor
Spinster
Labourer
Domestic Duties
32
27
Napier
Napier
1 week
3 days
Registrar's Office Napier 5340 21 June 1920 W. Buchanan, Registrar
No 122
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Alfred Joseph Osborne Bertha Ogden
  πŸ’ 1920/1537
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 27
Dwelling Place Napier Napier
Length of Residence 1 week 3 days
Marriage Place Registrar's Office Napier
Folio 5340
Consent
Date of Certificate 21 June 1920
Officiating Minister W. Buchanan, Registrar
123 21 June 1920 William Henry Gatrell
Mabel Goldsmith
William Henry Gatrell
Mabel Goldsmith
πŸ’ 1920/1538
Bachelor
Spinster
Coach Driver
Domestic Duties
34
39
Napier
Napier
5 days
3 months
Residence of Mrs. Dickson Lucy Road Napier 5341 21 June 1920 Rev. J. Hay, Presbyterian
No 123
Date of Notice 21 June 1920
  Groom Bride
Names of Parties William Henry Gatrell Mabel Goldsmith
  πŸ’ 1920/1538
Condition Bachelor Spinster
Profession Coach Driver Domestic Duties
Age 34 39
Dwelling Place Napier Napier
Length of Residence 5 days 3 months
Marriage Place Residence of Mrs. Dickson Lucy Road Napier
Folio 5341
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev. J. Hay, Presbyterian
124 22 June 1920 Douglas Scott
Mina Fettes Sim
Douglas Scott
Mina Fettes Sim
πŸ’ 1920/1539
Bachelor
Spinster
Cook
Waitress
31
30
Napier
Napier
10 weeks
9 weeks
St. Augustine's Church Napier 5342 22 June 1920 Rev. E. D. Rice, Church of England
No 124
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Douglas Scott Mina Fettes Sim
  πŸ’ 1920/1539
Condition Bachelor Spinster
Profession Cook Waitress
Age 31 30
Dwelling Place Napier Napier
Length of Residence 10 weeks 9 weeks
Marriage Place St. Augustine's Church Napier
Folio 5342
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. E. D. Rice, Church of England
125 22 June 1920 Tom Mitchell
Annie Elizabeth Williams
Tom Mitchell
Annie Elizabeth Williams
πŸ’ 1920/1540
Bachelor
Spinster
Motor Mechanic
Telephone Clerk
22
22
Napier
Napier
4 years
2 years
St. Augustine's Church Napier 5343 22 June 1920 Rev. E. D. Rice, Church of England
No 125
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Tom Mitchell Annie Elizabeth Williams
  πŸ’ 1920/1540
Condition Bachelor Spinster
Profession Motor Mechanic Telephone Clerk
Age 22 22
Dwelling Place Napier Napier
Length of Residence 4 years 2 years
Marriage Place St. Augustine's Church Napier
Folio 5343
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. E. D. Rice, Church of England

Page 1485

District of Napier Quarter ending 30 June 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 22 June 1920 George Ashton Latham
Emma Elizabeth Rocke
George Ashton Latham
Emma Elizabeth Rocke
πŸ’ 1920/1541
Bachelor
Widow 22nd August 1919
Contractor
Domestic Duties
56
39
Napier
Westshore
21 years
11 years
Residence of Mrs. Rocke Charles Street Westshore 5344 22 June 1920 Rev. M.W.P. Lascelles Baptist
No 126
Date of Notice 22 June 1920
  Groom Bride
Names of Parties George Ashton Latham Emma Elizabeth Rocke
  πŸ’ 1920/1541
Condition Bachelor Widow 22nd August 1919
Profession Contractor Domestic Duties
Age 56 39
Dwelling Place Napier Westshore
Length of Residence 21 years 11 years
Marriage Place Residence of Mrs. Rocke Charles Street Westshore
Folio 5344
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. M.W.P. Lascelles Baptist
127 25 June 1920 James Alfred Button
Irene Otney Johnson
James Alfred Button
Irene Etney Johnson
πŸ’ 1920/1542
Divorced 25th November 1910
Spinster
Bootmaker
Domestic
38
24
Napier
Napier
2 years
2 weeks
The Manse Lincoln Road Napier 5345 25 June 1920 Rev. J. A. Asher Presbyterian
No 127
Date of Notice 25 June 1920
  Groom Bride
Names of Parties James Alfred Button Irene Otney Johnson
BDM Match (97%) James Alfred Button Irene Etney Johnson
  πŸ’ 1920/1542
Condition Divorced 25th November 1910 Spinster
Profession Bootmaker Domestic
Age 38 24
Dwelling Place Napier Napier
Length of Residence 2 years 2 weeks
Marriage Place The Manse Lincoln Road Napier
Folio 5345
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev. J. A. Asher Presbyterian
128 29 June 1920 Frank Batchelor
Edith Ethel Harvey
Frank Batchelor
Edith Ethel Harvey
πŸ’ 1920/1544
Bachelor
Spinster
Labourer
Housemaid
22
19
Greenmeadows
Greenmeadows
8 months
8 years
Methodist Church Greenmeadows 5346 Louisa Mary Harvey Mother 29 June 1920 Rev. J. R. Richards Methodist
No 128
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Frank Batchelor Edith Ethel Harvey
  πŸ’ 1920/1544
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 22 19
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 8 months 8 years
Marriage Place Methodist Church Greenmeadows
Folio 5346
Consent Louisa Mary Harvey Mother
Date of Certificate 29 June 1920
Officiating Minister Rev. J. R. Richards Methodist

Page 1487

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
129 2 July 1920 Thomas Lyon Houston
Emma Johnston
Thomas Lyon Clouston
Emma Johnston
πŸ’ 1920/8459
Ormond Benbow
Emma Johnston
πŸ’ 1920/2078
Widower 7 August 1916
Widow 28 November 1918
Seaman
Household Duties
46
45
Port Ahuriri
Napier
16 years
10 months
Baptist Manse, Vigor Brown Street, Napier 8300 2 July 1920 M. H. P. Lascelles, Baptist
No 129
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Thomas Lyon Houston Emma Johnston
BDM Match (95%) Thomas Lyon Clouston Emma Johnston
  πŸ’ 1920/8459
BDM Match (61%) Ormond Benbow Emma Johnston
  πŸ’ 1920/2078
Condition Widower 7 August 1916 Widow 28 November 1918
Profession Seaman Household Duties
Age 46 45
Dwelling Place Port Ahuriri Napier
Length of Residence 16 years 10 months
Marriage Place Baptist Manse, Vigor Brown Street, Napier
Folio 8300
Consent
Date of Certificate 2 July 1920
Officiating Minister M. H. P. Lascelles, Baptist
130 9 July 1920 Carroll Henshaw
Olive Jessie Jones
Carrol Henshaw
Olive Jessie Jones
πŸ’ 1920/8467
Bachelor
Spinster
Butcher
Clerk
30
28
Napier
Napier
4 days
4 days
St John's Cathedral, Napier 8301 9 July 1920 E. D. Rice, Church of England
No 130
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Carroll Henshaw Olive Jessie Jones
BDM Match (97%) Carrol Henshaw Olive Jessie Jones
  πŸ’ 1920/8467
Condition Bachelor Spinster
Profession Butcher Clerk
Age 30 28
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place St John's Cathedral, Napier
Folio 8301
Consent
Date of Certificate 9 July 1920
Officiating Minister E. D. Rice, Church of England
131 9 July 1920 Edmund Downing
Elizabeth Gorham
Edmund Downing
Elizabeth Gorham
πŸ’ 1920/8478
Bachelor
Spinster
Waterside Worker
Domestic
29
28
Port Ahuriri
Port Ahuriri
29 years
6 months
St Patrick's Church, Napier 8302 9 July 1920 J. Campbell, Roman Catholic
No 131
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Edmund Downing Elizabeth Gorham
  πŸ’ 1920/8478
Condition Bachelor Spinster
Profession Waterside Worker Domestic
Age 29 28
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 29 years 6 months
Marriage Place St Patrick's Church, Napier
Folio 8302
Consent
Date of Certificate 9 July 1920
Officiating Minister J. Campbell, Roman Catholic
132 10 July 1920 John Walter Onions
Alice Amelia Bardwell
John Walter Onions
Alice Amelia Bardwell
πŸ’ 1920/8484
Bachelor
Spinster
Linesman
Clerk
32
30
Napier
Napier
1 day
1 day
The Manse, Lincoln Road, Napier 8303 10 July 1920 J. A. Asher, Presbyterian
No 132
Date of Notice 10 July 1920
  Groom Bride
Names of Parties John Walter Onions Alice Amelia Bardwell
  πŸ’ 1920/8484
Condition Bachelor Spinster
Profession Linesman Clerk
Age 32 30
Dwelling Place Napier Napier
Length of Residence 1 day 1 day
Marriage Place The Manse, Lincoln Road, Napier
Folio 8303
Consent
Date of Certificate 10 July 1920
Officiating Minister J. A. Asher, Presbyterian
133 12 July 1920 George Pollock
Katherine Barry
George Pollock
Katherine Barry
πŸ’ 1920/8485
Bachelor
Spinster
Clerk
Domestic Duties
29
32
Napier
Napier
4 days
32 years
St Patrick's Church, Napier 8304 12 July 1920 Father Tymons, Roman Catholic
No 133
Date of Notice 12 July 1920
  Groom Bride
Names of Parties George Pollock Katherine Barry
  πŸ’ 1920/8485
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 29 32
Dwelling Place Napier Napier
Length of Residence 4 days 32 years
Marriage Place St Patrick's Church, Napier
Folio 8304
Consent
Date of Certificate 12 July 1920
Officiating Minister Father Tymons, Roman Catholic

Page 1488

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
134 13 July 1920 William Edward Thick
Mary Alexander
William Edward Chick
Mary Alexander
πŸ’ 1920/8486
Bachelor
Spinster
Farmer
Domestic
38
34
Napier
Napier
5 days
14 days
St. Paul's Church Napier 8305 13 July 1920 J. A. Asher, Presbyterian
No 134
Date of Notice 13 July 1920
  Groom Bride
Names of Parties William Edward Thick Mary Alexander
BDM Match (98%) William Edward Chick Mary Alexander
  πŸ’ 1920/8486
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 34
Dwelling Place Napier Napier
Length of Residence 5 days 14 days
Marriage Place St. Paul's Church Napier
Folio 8305
Consent
Date of Certificate 13 July 1920
Officiating Minister J. A. Asher, Presbyterian
135 14 July 1920 Joseph Quinn
Mildred Selenda Shearsby
Joseph Quinn
Mildred Selenda Shearsby
πŸ’ 1920/12338
Bachelor
Spinster
Carrier
Domestic
29
21
Napier
Napier
2 days
10 days
Registrar's Office Napier 8306 14 July 1920 W. Buchanan, Registrar
No 135
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Joseph Quinn Mildred Selenda Shearsby
  πŸ’ 1920/12338
Condition Bachelor Spinster
Profession Carrier Domestic
Age 29 21
Dwelling Place Napier Napier
Length of Residence 2 days 10 days
Marriage Place Registrar's Office Napier
Folio 8306
Consent
Date of Certificate 14 July 1920
Officiating Minister W. Buchanan, Registrar
136 21 July 1920 Edward Collings
Ivy Sophia McNiven
Edward Collings
Ivy Sophia McNiven
πŸ’ 1920/8487
Bachelor
Spinster
Public Health Inspector
Photographer's Assistant
42
27
Napier
Napier
13 years
6 months
St. Paul's Church Napier 8307 21 July 1920 J. A. Asher, Presbyterian
No 136
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Edward Collings Ivy Sophia McNiven
  πŸ’ 1920/8487
Condition Bachelor Spinster
Profession Public Health Inspector Photographer's Assistant
Age 42 27
Dwelling Place Napier Napier
Length of Residence 13 years 6 months
Marriage Place St. Paul's Church Napier
Folio 8307
Consent
Date of Certificate 21 July 1920
Officiating Minister J. A. Asher, Presbyterian
137 21 July 1920 James Galbraith Dunlop
Elizabeth Margaret Dyett
James Galbraith Dunlop
Elizabeth Margaret Dyett
πŸ’ 1920/8488
Bachelor
Spinster
Cleaner N.Z. Railways
Waitress
22
18
Napier
Napier
20 years
6 months
Residence of Father Campbell Napier 8308 Arthur Augustus Percy Dyett, Father 21 July 1920 Father Campbell, Roman Catholic
No 137
Date of Notice 21 July 1920
  Groom Bride
Names of Parties James Galbraith Dunlop Elizabeth Margaret Dyett
  πŸ’ 1920/8488
Condition Bachelor Spinster
Profession Cleaner N.Z. Railways Waitress
Age 22 18
Dwelling Place Napier Napier
Length of Residence 20 years 6 months
Marriage Place Residence of Father Campbell Napier
Folio 8308
Consent Arthur Augustus Percy Dyett, Father
Date of Certificate 21 July 1920
Officiating Minister Father Campbell, Roman Catholic
138 22 July 1920 Percy James Sweetapple
Adelaide Mary Hart Kenny
Percy James Sweetapple
Adelaide Mary Hart Kenny
πŸ’ 1920/8489
Bachelor
Spinster
Cordial Manufacturer
Household Duties
24
24
Napier
Napier
24 years
24 years
St. Patrick's Church Napier 8309 22 July 1920 Father Tymons, Roman Catholic
No 138
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Percy James Sweetapple Adelaide Mary Hart Kenny
  πŸ’ 1920/8489
Condition Bachelor Spinster
Profession Cordial Manufacturer Household Duties
Age 24 24
Dwelling Place Napier Napier
Length of Residence 24 years 24 years
Marriage Place St. Patrick's Church Napier
Folio 8309
Consent
Date of Certificate 22 July 1920
Officiating Minister Father Tymons, Roman Catholic

Page 1489

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
139 22 July 1920 Richard Payne Edser
Ellen Elsie Munn Browne
Richard Payne Edser
Ellen Elsie Munn Browne
πŸ’ 1920/8490
Bachelor
Spinster
Warehouseman
Tailoress
26
23
Napier
Napier
26 years
4 months
St. Augustine's Church, Napier 8310 22 July 1920 E. D. Rice, Church of England
No 139
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Richard Payne Edser Ellen Elsie Munn Browne
  πŸ’ 1920/8490
Condition Bachelor Spinster
Profession Warehouseman Tailoress
Age 26 23
Dwelling Place Napier Napier
Length of Residence 26 years 4 months
Marriage Place St. Augustine's Church, Napier
Folio 8310
Consent
Date of Certificate 22 July 1920
Officiating Minister E. D. Rice, Church of England
140 23 July 1920 Patrick Francis Roche
Elizabeth Gleeson
Patrick Francis Roche
Elizabeth Gleeson
πŸ’ 1920/8468
Bachelor
Divorced 6th June 1919
Cook
Domestic Duties
27
25
Napier
Napier
4 years
3 years
Registrar's Office, Napier 8311 23 July 1920 W. Buchanan, Registrar
No 140
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Patrick Francis Roche Elizabeth Gleeson
  πŸ’ 1920/8468
Condition Bachelor Divorced 6th June 1919
Profession Cook Domestic Duties
Age 27 25
Dwelling Place Napier Napier
Length of Residence 4 years 3 years
Marriage Place Registrar's Office, Napier
Folio 8311
Consent
Date of Certificate 23 July 1920
Officiating Minister W. Buchanan, Registrar
141 23 July 1920 Lothar Digby Bernard Langvad
Maude Anderson
Lothar Digby Bernard Langvad
Maude Anderson
πŸ’ 1920/8469
Bachelor
Spinster
Driver
Dressmaker
24
23
Port Ahuriri
Port Ahuriri
16 months
23 years
6 Ossian Street, Port Ahuriri 8312 23 July 1920 James Hay, Presbyterian
No 141
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Lothar Digby Bernard Langvad Maude Anderson
  πŸ’ 1920/8469
Condition Bachelor Spinster
Profession Driver Dressmaker
Age 24 23
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 16 months 23 years
Marriage Place 6 Ossian Street, Port Ahuriri
Folio 8312
Consent
Date of Certificate 23 July 1920
Officiating Minister James Hay, Presbyterian
142 26 July 1920 Thomas Joseph Smith
Sarah Jane Stewart
Thomas Joseph Smith
Sarah Jane Stewart
πŸ’ 1920/8470
Bachelor
Spinster
Storeman
Domestic
21
27
Napier
Napier
5 days
5 days
Registrar's Office, Napier 8313 26 July 1920 W. Buchanan, Registrar
No 142
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Thomas Joseph Smith Sarah Jane Stewart
  πŸ’ 1920/8470
Condition Bachelor Spinster
Profession Storeman Domestic
Age 21 27
Dwelling Place Napier Napier
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Napier
Folio 8313
Consent
Date of Certificate 26 July 1920
Officiating Minister W. Buchanan, Registrar
143 26 July 1920 Charles Bjerre Hansen
Winifred Ida St. Pierre
Charles Bjerre Hansen
Winifred Ida St Pierre
πŸ’ 1920/8471
Bachelor
Spinster
Garage Proprietor
Domestic Duties
26
26
Napier
Napier
26 years
6 weeks
St. Augustine's Church, Napier 8314 26 July 1920 E. D. Rice, Church of England
No 143
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Charles Bjerre Hansen Winifred Ida St. Pierre
BDM Match (98%) Charles Bjerre Hansen Winifred Ida St Pierre
  πŸ’ 1920/8471
Condition Bachelor Spinster
Profession Garage Proprietor Domestic Duties
Age 26 26
Dwelling Place Napier Napier
Length of Residence 26 years 6 weeks
Marriage Place St. Augustine's Church, Napier
Folio 8314
Consent
Date of Certificate 26 July 1920
Officiating Minister E. D. Rice, Church of England

Page 1490

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
144 27 July 1920 Walter Gore
Sarah Dagg
Walter Gore
Sarah Dagg
πŸ’ 1920/8472
Widower 11 July 1917
Widow 12 August 1917
Civil Servant retired
Domestic Duties
69
53
Napier
Napier
1 year
8 years
St. Augustine's Church Napier 8315 27 July 1920 C. D. Rice, Church of England
No 144
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Walter Gore Sarah Dagg
  πŸ’ 1920/8472
Condition Widower 11 July 1917 Widow 12 August 1917
Profession Civil Servant retired Domestic Duties
Age 69 53
Dwelling Place Napier Napier
Length of Residence 1 year 8 years
Marriage Place St. Augustine's Church Napier
Folio 8315
Consent
Date of Certificate 27 July 1920
Officiating Minister C. D. Rice, Church of England
145 29 July 1920 George Cushing
Mabel Kathleen Neagle
George Cushing
Mabel Kathleen Neagle
πŸ’ 1920/8473
Bachelor
Spinster
Farmer
Domestic Duties
51
35
Clive
Clive
45 years
35 years
St. Marks Church Clive 8316 29 July 1920 J. A. Lush, Church of England
No 145
Date of Notice 29 July 1920
  Groom Bride
Names of Parties George Cushing Mabel Kathleen Neagle
  πŸ’ 1920/8473
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 51 35
Dwelling Place Clive Clive
Length of Residence 45 years 35 years
Marriage Place St. Marks Church Clive
Folio 8316
Consent
Date of Certificate 29 July 1920
Officiating Minister J. A. Lush, Church of England
146 30 July 1920 Charles Thomas Stuart Miller
Kate Winifred Penfold
Charles Thomas Stuart Miller
Kate Winifred Penfold
πŸ’ 1920/8474
Bachelor
Spinster
Engineer
Tailoress
37
26
Napier
Napier
7 months
3 days
The Manse Lincoln Road Napier 8317 30 July 1920 J. A. Asher, Presbyterian
No 146
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Charles Thomas Stuart Miller Kate Winifred Penfold
  πŸ’ 1920/8474
Condition Bachelor Spinster
Profession Engineer Tailoress
Age 37 26
Dwelling Place Napier Napier
Length of Residence 7 months 3 days
Marriage Place The Manse Lincoln Road Napier
Folio 8317
Consent
Date of Certificate 30 July 1920
Officiating Minister J. A. Asher, Presbyterian
147 2 August 1920 Fredrick Wilhelm Zander
Annie Groves
Frederick Wilhelm Zander
Annie Groves
πŸ’ 1920/8475
Bachelor
Spinster
Plumber
Domestic
21
23
Napier
Napier
3 days
2 months
Salvation Army Church Napier 8318 2 August 1920 Adjutant Gibbs, Salvation Army
No 147
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Fredrick Wilhelm Zander Annie Groves
BDM Match (98%) Frederick Wilhelm Zander Annie Groves
  πŸ’ 1920/8475
Condition Bachelor Spinster
Profession Plumber Domestic
Age 21 23
Dwelling Place Napier Napier
Length of Residence 3 days 2 months
Marriage Place Salvation Army Church Napier
Folio 8318
Consent
Date of Certificate 2 August 1920
Officiating Minister Adjutant Gibbs, Salvation Army
148 2 August 1920 David Ernest Elliott Logan
Myrtle Laurel Kemp
David Ernest Elliott Logan
Myrtle Laurel Kemp
πŸ’ 1920/12
Bachelor
Spinster
Telegraph Worker
Cook
24
25
Napier
Napier
20 years
10 years
St. Paul's Church Napier 8319 2 August 1920 J. A. Asher, Presbyterian
No 148
Date of Notice 2 August 1920
  Groom Bride
Names of Parties David Ernest Elliott Logan Myrtle Laurel Kemp
  πŸ’ 1920/12
Condition Bachelor Spinster
Profession Telegraph Worker Cook
Age 24 25
Dwelling Place Napier Napier
Length of Residence 20 years 10 years
Marriage Place St. Paul's Church Napier
Folio 8319
Consent
Date of Certificate 2 August 1920
Officiating Minister J. A. Asher, Presbyterian

Page 1491

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
149 02 August 1920 Edward George Dudley
Elsie May Aplin
Edward George Dudley
Elsie May Aplin
πŸ’ 1920/8477
Bachelor
Spinster
Grocer
Housemaid
21
18
Napier
Napier
3 months
4 years
Registrar's Office Napier 8320 Robert Aplin, Father 02 August 1920 W. Buchanan, Registrar
No 149
Date of Notice 02 August 1920
  Groom Bride
Names of Parties Edward George Dudley Elsie May Aplin
  πŸ’ 1920/8477
Condition Bachelor Spinster
Profession Grocer Housemaid
Age 21 18
Dwelling Place Napier Napier
Length of Residence 3 months 4 years
Marriage Place Registrar's Office Napier
Folio 8320
Consent Robert Aplin, Father
Date of Certificate 02 August 1920
Officiating Minister W. Buchanan, Registrar
150 04 August 1920 Kingi Apatu Runga
Eva Tong
Kingi Apatu Runga
Eva Tong
πŸ’ 1920/8479
Bachelor
Spinster
Farmer
Housemaid
23
24
Taradale
Taradale
23 years
24 years
Residence of R. J. Tong, Taradale 8321 04 August 1920 A. P. Clarke, Church of England
No 150
Date of Notice 04 August 1920
  Groom Bride
Names of Parties Kingi Apatu Runga Eva Tong
  πŸ’ 1920/8479
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 23 24
Dwelling Place Taradale Taradale
Length of Residence 23 years 24 years
Marriage Place Residence of R. J. Tong, Taradale
Folio 8321
Consent
Date of Certificate 04 August 1920
Officiating Minister A. P. Clarke, Church of England
151 04 August 1920 William Henry Derby
Christina Ethel Peterson
William Henry Derby
Christina Ethel Peterson
πŸ’ 1920/8480
Widower 8th July 1907
Spinster
Boot Retailer
Waitress
37
27
Napier
Napier
8 years
27 years
Presbyterian Church Port Ahuriri 8322 04 August 1920 G. Connor, Presbyterian
No 151
Date of Notice 04 August 1920
  Groom Bride
Names of Parties William Henry Derby Christina Ethel Peterson
  πŸ’ 1920/8480
Condition Widower 8th July 1907 Spinster
Profession Boot Retailer Waitress
Age 37 27
Dwelling Place Napier Napier
Length of Residence 8 years 27 years
Marriage Place Presbyterian Church Port Ahuriri
Folio 8322
Consent
Date of Certificate 04 August 1920
Officiating Minister G. Connor, Presbyterian
152 06 August 1920 William Smith
Elsie Mabel Curran
William Smith
Elsie Mabel Curran
πŸ’ 1920/8481
Bachelor
Spinster
Gardener
Domestic Duties
34
29
Napier
Napier
2 years
2 years
Methodist Church Napier 8323 06 August 1920 J. R. Richards, Methodist
No 152
Date of Notice 06 August 1920
  Groom Bride
Names of Parties William Smith Elsie Mabel Curran
  πŸ’ 1920/8481
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 34 29
Dwelling Place Napier Napier
Length of Residence 2 years 2 years
Marriage Place Methodist Church Napier
Folio 8323
Consent
Date of Certificate 06 August 1920
Officiating Minister J. R. Richards, Methodist
153 09 August 1920 Olaf Christian Gabrielsen
Alice Bulcock
Olaf Christian Gabrielsen
Alice Bulcock
πŸ’ 1920/8482
Bachelor
Spinster
Seaman
Domestic
30
20
Napier
Napier
5 years
7 years
Presbyterian Church Port Ahuriri 8324 William Henry Bulcock, father 09 August 1920 James Hay, Presbyterian
No 153
Date of Notice 09 August 1920
  Groom Bride
Names of Parties Olaf Christian Gabrielsen Alice Bulcock
  πŸ’ 1920/8482
Condition Bachelor Spinster
Profession Seaman Domestic
Age 30 20
Dwelling Place Napier Napier
Length of Residence 5 years 7 years
Marriage Place Presbyterian Church Port Ahuriri
Folio 8324
Consent William Henry Bulcock, father
Date of Certificate 09 August 1920
Officiating Minister James Hay, Presbyterian

Page 1492

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
154 9 August 1920 Michael Augustine Mernin
Emily Maud Gebhardt
Michael Augustine Mernin
Emily Maud Gebhardt
πŸ’ 1920/8483
Bachelor
Spinster
Contractor
Nurse
53
35
Napier
Napier
1 week
2 weeks
Catholic Presbytery Napier 8325 9 August 1920 Father Campbell, Roman Catholic
No 154
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Michael Augustine Mernin Emily Maud Gebhardt
  πŸ’ 1920/8483
Condition Bachelor Spinster
Profession Contractor Nurse
Age 53 35
Dwelling Place Napier Napier
Length of Residence 1 week 2 weeks
Marriage Place Catholic Presbytery Napier
Folio 8325
Consent
Date of Certificate 9 August 1920
Officiating Minister Father Campbell, Roman Catholic
155 10 August 1920 Charles Allan Bull
Mavis Gregory
Charles Allan Bull
Mavis Gregory
πŸ’ 1920/8491
Bachelor
Spinster
Shepherd
Domestic Duties
19
18
Napier
Napier
3 days
3 days
St. Paul's Church Napier 8326 Chas Benjamin Bull, Father; Charles Arthur Gregory, Father 10 August 1920 J. A. Asher, Presbyterian
No 155
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Charles Allan Bull Mavis Gregory
  πŸ’ 1920/8491
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 19 18
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church Napier
Folio 8326
Consent Chas Benjamin Bull, Father; Charles Arthur Gregory, Father
Date of Certificate 10 August 1920
Officiating Minister J. A. Asher, Presbyterian
156 10 August 1920 George Hobson
Frances Louise Trolove
George Hobson
Frances Louise Trolove
πŸ’ 1920/8502
Bachelor
Spinster
Sheepfarmer
Domestic Duties
35
36
Napier
Napier
4 days
4 months
St. John's Cathedral Napier 8327 10 August 1920 Dean Mayne, Church of England
No 156
Date of Notice 10 August 1920
  Groom Bride
Names of Parties George Hobson Frances Louise Trolove
  πŸ’ 1920/8502
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 35 36
Dwelling Place Napier Napier
Length of Residence 4 days 4 months
Marriage Place St. John's Cathedral Napier
Folio 8327
Consent
Date of Certificate 10 August 1920
Officiating Minister Dean Mayne, Church of England
157 13 August 1920 William Henry Jacques
Gladys Heather McLean
William Henry Jacques
Gladys Heather McLean
πŸ’ 1920/8509
Bachelor
Spinster
Farmer
Home Duties
36
25
Te Rehunga
Napier
6 years
12 years
St. Paul's Church Napier 8328 13 August 1920 J. A. Asher, Presbyterian
No 157
Date of Notice 13 August 1920
  Groom Bride
Names of Parties William Henry Jacques Gladys Heather McLean
  πŸ’ 1920/8509
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 25
Dwelling Place Te Rehunga Napier
Length of Residence 6 years 12 years
Marriage Place St. Paul's Church Napier
Folio 8328
Consent
Date of Certificate 13 August 1920
Officiating Minister J. A. Asher, Presbyterian
158 13 August 1920 George Ivey Chambers
Bertha Ellen Batchelor
George Ivey Chambers
Bertha Ellen Batchelor
πŸ’ 1920/8510
Bachelor
Spinster
Wood Merchant
Housemaid
21
19
Napier
Napier
18 years
19 years
Congregational Church Napier 8329 Uriah William Batchelor, Father 13 August 1920 A. Hodge, Congregational
No 158
Date of Notice 13 August 1920
  Groom Bride
Names of Parties George Ivey Chambers Bertha Ellen Batchelor
  πŸ’ 1920/8510
Condition Bachelor Spinster
Profession Wood Merchant Housemaid
Age 21 19
Dwelling Place Napier Napier
Length of Residence 18 years 19 years
Marriage Place Congregational Church Napier
Folio 8329
Consent Uriah William Batchelor, Father
Date of Certificate 13 August 1920
Officiating Minister A. Hodge, Congregational

Page 1493

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
159 18 August 1920 Walter Page
Huia Ivy McGee
Walter Page
Huia Ivy McGee
πŸ’ 1920/8511
Bachelor
Spinster
Labourer
Domestic Servant
28
21
Napier
Napier
1 week
3 weeks
Registrars Office Napier 8330 18 August 1920 W. Buchanan, Registrar
No 159
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Walter Page Huia Ivy McGee
  πŸ’ 1920/8511
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 28 21
Dwelling Place Napier Napier
Length of Residence 1 week 3 weeks
Marriage Place Registrars Office Napier
Folio 8330
Consent
Date of Certificate 18 August 1920
Officiating Minister W. Buchanan, Registrar
160 25 August 1920 Edward Bateup
Jane Winifred Olive Smart
Edward Bateup
Jane Winifred Olive Smart
πŸ’ 1920/8512
Bachelor
Spinster
Telegraphist
School Teacher
24
22
Napier
Napier
3 days
3 weeks
St. Pauls Church Napier 8331 25 August 1920 J. A. Asher, Presbyterian
No 160
Date of Notice 25 August 1920
  Groom Bride
Names of Parties Edward Bateup Jane Winifred Olive Smart
  πŸ’ 1920/8512
Condition Bachelor Spinster
Profession Telegraphist School Teacher
Age 24 22
Dwelling Place Napier Napier
Length of Residence 3 days 3 weeks
Marriage Place St. Pauls Church Napier
Folio 8331
Consent
Date of Certificate 25 August 1920
Officiating Minister J. A. Asher, Presbyterian
161 30 August 1920 Fred Howard
Margaret Cumming
Fred Howard
Margaret Cumming
πŸ’ 1920/8513
Widower 12 May 1909
Spinster
Watchmaker
Teacher
56
47
Napier
Napier
29 years
3 days
St. Johns Cathedral Napier 8332 30 August 1920 John Hobbs, Church of England
No 161
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Fred Howard Margaret Cumming
  πŸ’ 1920/8513
Condition Widower 12 May 1909 Spinster
Profession Watchmaker Teacher
Age 56 47
Dwelling Place Napier Napier
Length of Residence 29 years 3 days
Marriage Place St. Johns Cathedral Napier
Folio 8332
Consent
Date of Certificate 30 August 1920
Officiating Minister John Hobbs, Church of England
162 30 August 1920 Walter Manson
Harriett Maud Baker
Walter Manson
Harriet Maud Baker
πŸ’ 1920/8514
Bachelor
Spinster
Engine Driver
Domestic
26
23
Napier
Napier
1 week
10 years
St. Pauls Church Napier 8333 30 August 1920 J. A. Asher, Presbyterian
No 162
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Walter Manson Harriett Maud Baker
BDM Match (97%) Walter Manson Harriet Maud Baker
  πŸ’ 1920/8514
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 26 23
Dwelling Place Napier Napier
Length of Residence 1 week 10 years
Marriage Place St. Pauls Church Napier
Folio 8333
Consent
Date of Certificate 30 August 1920
Officiating Minister J. A. Asher, Presbyterian
163 30 August 1920 Harry Stevens
Alice Catherine Amelia Larsen
Harry Stevens
Alice Catherine Amelia Larsen
πŸ’ 1920/8515
Bachelor
Spinster
Blacksmith
Domestic Duties
29
23
Napier
Napier
25 years
23 years
Methodist Church Napier 8334 30 August 1920 T. R. Richards, Methodist
No 163
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Harry Stevens Alice Catherine Amelia Larsen
  πŸ’ 1920/8515
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 29 23
Dwelling Place Napier Napier
Length of Residence 25 years 23 years
Marriage Place Methodist Church Napier
Folio 8334
Consent
Date of Certificate 30 August 1920
Officiating Minister T. R. Richards, Methodist

Page 1494

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
164 2 September 1920 James Edward Drummond
Gladys Kate Spriggs
James Edward Drummond
Gladys Kate Spriggs
πŸ’ 1920/8492
Bachelor
Spinster
Ironmonger
Domestic Duties
29
28
Napier
Napier
2 years
28 years
Methodist Church Napier 8335 2 September 1920 J. R. Richards, Methodist
No 164
Date of Notice 2 September 1920
  Groom Bride
Names of Parties James Edward Drummond Gladys Kate Spriggs
  πŸ’ 1920/8492
Condition Bachelor Spinster
Profession Ironmonger Domestic Duties
Age 29 28
Dwelling Place Napier Napier
Length of Residence 2 years 28 years
Marriage Place Methodist Church Napier
Folio 8335
Consent
Date of Certificate 2 September 1920
Officiating Minister J. R. Richards, Methodist
165 2 September 1920 George Martin Roberts Rowe
Mary Ann Hamilton
George Martin Roberts Rowe
Mary Ann Hamilton
πŸ’ 1920/8493
Bachelor
Spinster
Storeman
Factory Hand
20
22
Napier
Napier
4 years
10 years
St. Augustine's Church Napier 8336 James Henry Rowe, Father 2 September 1920 E. D. Rice, Church of England
No 165
Date of Notice 2 September 1920
  Groom Bride
Names of Parties George Martin Roberts Rowe Mary Ann Hamilton
  πŸ’ 1920/8493
Condition Bachelor Spinster
Profession Storeman Factory Hand
Age 20 22
Dwelling Place Napier Napier
Length of Residence 4 years 10 years
Marriage Place St. Augustine's Church Napier
Folio 8336
Consent James Henry Rowe, Father
Date of Certificate 2 September 1920
Officiating Minister E. D. Rice, Church of England
166 3 September 1920 George Frederick Kohleis
Hazel Florence Andrews
George Frederick Kohleis
Hazel Florence Andrews
πŸ’ 1920/8494
Bachelor
Spinster
Labourer
Domestic
21
18
Napier
Napier
9 years
2 years
St. Augustine's Church Napier 8337 Albert Henry Andrews, Father 3 September 1920 E. D. Rice, Church of England
No 166
Date of Notice 3 September 1920
  Groom Bride
Names of Parties George Frederick Kohleis Hazel Florence Andrews
  πŸ’ 1920/8494
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 18
Dwelling Place Napier Napier
Length of Residence 9 years 2 years
Marriage Place St. Augustine's Church Napier
Folio 8337
Consent Albert Henry Andrews, Father
Date of Certificate 3 September 1920
Officiating Minister E. D. Rice, Church of England
167 7 September 1920 Angus Bethune
Fanny Boyce
Angus Bethune
Fanny Boyce
πŸ’ 1920/8495
Widower 15 August 1915
Widow 1 January 1914
Farmer
Nurse
56
54
Taradale
Taradale
4 years
9 years
Presbyterian Church Taradale 8338 7 September 1920 J. A. Norrie, Presbyterian
No 167
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Angus Bethune Fanny Boyce
  πŸ’ 1920/8495
Condition Widower 15 August 1915 Widow 1 January 1914
Profession Farmer Nurse
Age 56 54
Dwelling Place Taradale Taradale
Length of Residence 4 years 9 years
Marriage Place Presbyterian Church Taradale
Folio 8338
Consent
Date of Certificate 7 September 1920
Officiating Minister J. A. Norrie, Presbyterian
168 13 September 1920 Joseph Soutter
Mary Quarrier
Joseph Soutter
Mary Quarrier
πŸ’ 1920/8496
Bachelor
Spinster
Tailor
Tailoress
58
48
Napier
Napier
17 years
15 years
St. Augustine's Church Napier 8339 13 September 1920 E. D. Rice, Church of England
No 168
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Joseph Soutter Mary Quarrier
  πŸ’ 1920/8496
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 58 48
Dwelling Place Napier Napier
Length of Residence 17 years 15 years
Marriage Place St. Augustine's Church Napier
Folio 8339
Consent
Date of Certificate 13 September 1920
Officiating Minister E. D. Rice, Church of England

Page 1495

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
169 14 September 1920 Llewellyn Kees Cadwaladr Watkins
Betsy Gray
Llewellyn Rees Cadwaladr Watkins
Betsy Gray
πŸ’ 1920/8497
Bachelor
Spinster
Fireman
Nurse
29
32
Napier
Napier
4 days
18 months
The Manse, Lincoln Road, Napier 8340 14 September 1920 J. A. Asher, Presbyterian
No 169
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Llewellyn Kees Cadwaladr Watkins Betsy Gray
BDM Match (98%) Llewellyn Rees Cadwaladr Watkins Betsy Gray
  πŸ’ 1920/8497
Condition Bachelor Spinster
Profession Fireman Nurse
Age 29 32
Dwelling Place Napier Napier
Length of Residence 4 days 18 months
Marriage Place The Manse, Lincoln Road, Napier
Folio 8340
Consent
Date of Certificate 14 September 1920
Officiating Minister J. A. Asher, Presbyterian
170 15 September 1920 Douglas Rawei M.Lean
Elsie May Power
Douglas Rawei McLean
Elsie May Power
πŸ’ 1920/8294
Bachelor
Spinster
Bank Clerk
Domestic Duties
28
20
Napier
Te Kuiti
4 months
14 years
Dwelling of Edward Arthur Power, View Road, Te Kuiti 8023 Edward Arthur Power, Father 15 September 1920 G. K. Barnett, Jas. D. McFarlane, Church of England
No 170
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Douglas Rawei M.Lean Elsie May Power
BDM Match (98%) Douglas Rawei McLean Elsie May Power
  πŸ’ 1920/8294
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 28 20
Dwelling Place Napier Te Kuiti
Length of Residence 4 months 14 years
Marriage Place Dwelling of Edward Arthur Power, View Road, Te Kuiti
Folio 8023
Consent Edward Arthur Power, Father
Date of Certificate 15 September 1920
Officiating Minister G. K. Barnett, Jas. D. McFarlane, Church of England
171 18 September 1920 George Henry Plested
Lilian Francess Tristram
George Henry Plested
Lilian Francess Tristram
πŸ’ 1920/8498
Widower, 15 August 1918
Widow, 18 November 1918
Caretaker
Domestic
45
34
Napier
Napier
45 years
30 years
Registrars Office, Napier 8341 18 September 1920 W. Buchanan, Registrar
No 171
Date of Notice 18 September 1920
  Groom Bride
Names of Parties George Henry Plested Lilian Francess Tristram
  πŸ’ 1920/8498
Condition Widower, 15 August 1918 Widow, 18 November 1918
Profession Caretaker Domestic
Age 45 34
Dwelling Place Napier Napier
Length of Residence 45 years 30 years
Marriage Place Registrars Office, Napier
Folio 8341
Consent
Date of Certificate 18 September 1920
Officiating Minister W. Buchanan, Registrar
172 18 September 1920 Cecil Lorenzo Kenneth Staples
Florence Ellen McCormack
Cecil Lorenzo Kenneth Staples
Florence Ellen McCormack
πŸ’ 1920/8499
Bachelor
Widow, 5 June 1918
Farmer
Domestic
25
26
Rissington
Rissington
12 months
18 months
Church of England, Puketapu 8342 18 September 1920 Rev. Canon Cullwick, Church of England
No 172
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Cecil Lorenzo Kenneth Staples Florence Ellen McCormack
  πŸ’ 1920/8499
Condition Bachelor Widow, 5 June 1918
Profession Farmer Domestic
Age 25 26
Dwelling Place Rissington Rissington
Length of Residence 12 months 18 months
Marriage Place Church of England, Puketapu
Folio 8342
Consent
Date of Certificate 18 September 1920
Officiating Minister Rev. Canon Cullwick, Church of England
173 20 September 1920 Herbert Stanley Northe
Lilian Harris
Herbert Stanley Northe
Lilian Harris
πŸ’ 1920/8500
Bachelor
Spinster
Yardman
Housekeeper
32
32
Napier
Napier
32 years
32 years
The Manse, Lincoln Road, Napier 8343 20 September 1920 Rev. James Hay, Presbyterian
No 173
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Herbert Stanley Northe Lilian Harris
  πŸ’ 1920/8500
Condition Bachelor Spinster
Profession Yardman Housekeeper
Age 32 32
Dwelling Place Napier Napier
Length of Residence 32 years 32 years
Marriage Place The Manse, Lincoln Road, Napier
Folio 8343
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. James Hay, Presbyterian

Page 1496

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
174 20 September 1920 Harry George Golds
Kathleen Mary Smith
Harry George Golds
Kathleen Mary Smith
πŸ’ 1920/8501
Bachelor
Spinster
Labourer
Music Teacher
28
22
Napier
Napier
10 years
3 days
Roman Catholic Church Napier 8344 20 September 1920 Rev. Father Campbell, Roman Catholic
No 174
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Harry George Golds Kathleen Mary Smith
  πŸ’ 1920/8501
Condition Bachelor Spinster
Profession Labourer Music Teacher
Age 28 22
Dwelling Place Napier Napier
Length of Residence 10 years 3 days
Marriage Place Roman Catholic Church Napier
Folio 8344
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. Father Campbell, Roman Catholic
175 23 September 1920 John Henry Kundle
Ethel Mary Galloway Hookings
John Henry Rundle
Ethel Mary Galloway Hookings
πŸ’ 1920/8503
Bachelor
Spinster
Storeman
Dressmaker
38
35
Napier
Greenmeadows
38 years
16 years
Methodist Church Greenmeadows 8345 23 September 1920 J. K. Richards, Methodist
No 175
Date of Notice 23 September 1920
  Groom Bride
Names of Parties John Henry Kundle Ethel Mary Galloway Hookings
BDM Match (97%) John Henry Rundle Ethel Mary Galloway Hookings
  πŸ’ 1920/8503
Condition Bachelor Spinster
Profession Storeman Dressmaker
Age 38 35
Dwelling Place Napier Greenmeadows
Length of Residence 38 years 16 years
Marriage Place Methodist Church Greenmeadows
Folio 8345
Consent
Date of Certificate 23 September 1920
Officiating Minister J. K. Richards, Methodist
176 25 September 1920 Lionel Gamman
Phoebe Emma Jarvis
Lionel Gamman
Phoebe Emma Jarvis
πŸ’ 1920/8504
Bachelor
Spinster
Storeman
Machinist
23
25
Greenmeadows
Greenmeadows
6 months
25 years
All Saints Church Taradale 8346 25 September 1920 A. P. Clarke, Church of England
No 176
Date of Notice 25 September 1920
  Groom Bride
Names of Parties Lionel Gamman Phoebe Emma Jarvis
  πŸ’ 1920/8504
Condition Bachelor Spinster
Profession Storeman Machinist
Age 23 25
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 6 months 25 years
Marriage Place All Saints Church Taradale
Folio 8346
Consent
Date of Certificate 25 September 1920
Officiating Minister A. P. Clarke, Church of England
177 28 September 1920 Alfred John Stackhouse
Jessie Bald
Alfred John Stackhouse
Jessie Bald
πŸ’ 1920/8505
Bachelor
Spinster
Farmer
Dressmaker
24
24
Napier
Napier
5 days
24 years
St. Augustines Church Napier 8347 28 September 1920 E. D. Rice, Church of England
No 177
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Alfred John Stackhouse Jessie Bald
  πŸ’ 1920/8505
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 24 24
Dwelling Place Napier Napier
Length of Residence 5 days 24 years
Marriage Place St. Augustines Church Napier
Folio 8347
Consent
Date of Certificate 28 September 1920
Officiating Minister E. D. Rice, Church of England
178 28 September 1920 Norman Henry Tuck
Doris Olive Howard (M. N. Anderson)
Norman Henry Tuck
Doris Olive Howard
πŸ’ 1920/8506
Bachelor
Divorced 24 September 1920
Tram Conductor
Domestic
24
22
Napier
Napier
2 years
22 years
Presbyterian Church Port Ahuriri 8348 28 September 1920 James Hay, Presbyterian
No 178
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Norman Henry Tuck Doris Olive Howard (M. N. Anderson)
BDM Match (76%) Norman Henry Tuck Doris Olive Howard
  πŸ’ 1920/8506
Condition Bachelor Divorced 24 September 1920
Profession Tram Conductor Domestic
Age 24 22
Dwelling Place Napier Napier
Length of Residence 2 years 22 years
Marriage Place Presbyterian Church Port Ahuriri
Folio 8348
Consent
Date of Certificate 28 September 1920
Officiating Minister James Hay, Presbyterian

Page 1497

District of Napier Quarter ending 30 September 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
179 30 September 1920 William Hargrave Scott
Annie Wallace
William Hargrave Scott
Anne Wallace
πŸ’ 1920/8507
Bachelor
Spinster
Carpenter
Domestic Duties
34
29
Westshore
Westshore
2 years
1 day
Anglican Church Westshore 8349 30 September 1920 Canon Lush Church of England
No 179
Date of Notice 30 September 1920
  Groom Bride
Names of Parties William Hargrave Scott Annie Wallace
BDM Match (96%) William Hargrave Scott Anne Wallace
  πŸ’ 1920/8507
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 34 29
Dwelling Place Westshore Westshore
Length of Residence 2 years 1 day
Marriage Place Anglican Church Westshore
Folio 8349
Consent
Date of Certificate 30 September 1920
Officiating Minister Canon Lush Church of England
180 30 September 1920 Thomas Stockwell Clephane Brice
Lilian Jane Sykes
Thomas Stockwell Clephane Brice
Lilian Jane Sykes
πŸ’ 1920/8508
Bachelor
Spinster
Labourer
Domestic Duties
23
21
Taradale
Taradale
23 years
7 years
Registrars Office Napier 8350 30 September 1920 W. Buchanan Registrar
No 180
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Thomas Stockwell Clephane Brice Lilian Jane Sykes
  πŸ’ 1920/8508
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 21
Dwelling Place Taradale Taradale
Length of Residence 23 years 7 years
Marriage Place Registrars Office Napier
Folio 8350
Consent
Date of Certificate 30 September 1920
Officiating Minister W. Buchanan Registrar
181 30 September 1920 George Wing Cooper
Mary Allen
George Wing Cooper
Mary Allen
πŸ’ 1920/8516
Bachelor
Spinster
Secretary
Domestic Duties
47
30
Napier
Taradale
6 years
6 months
Church of England Taradale 8351 30 September 1920 Canon Clarke Church of England
No 181
Date of Notice 30 September 1920
  Groom Bride
Names of Parties George Wing Cooper Mary Allen
  πŸ’ 1920/8516
Condition Bachelor Spinster
Profession Secretary Domestic Duties
Age 47 30
Dwelling Place Napier Taradale
Length of Residence 6 years 6 months
Marriage Place Church of England Taradale
Folio 8351
Consent
Date of Certificate 30 September 1920
Officiating Minister Canon Clarke Church of England

Page 1499

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
182 1 October 1920 Stanley Phillip Banty
Winifred Hilda McGill
Stanley Phillip Canty
Winifred Hilda McGill
πŸ’ 1920/11917
Bachelor
Spinster
Bushman
Waitress
29
28
Napier
Napier
5 days
5 days
Registrar's Office Napier 11194 1 October 1920 W. Buchanan Registrar
No 182
Date of Notice 1 October 1920
  Groom Bride
Names of Parties Stanley Phillip Banty Winifred Hilda McGill
BDM Match (98%) Stanley Phillip Canty Winifred Hilda McGill
  πŸ’ 1920/11917
Condition Bachelor Spinster
Profession Bushman Waitress
Age 29 28
Dwelling Place Napier Napier
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Napier
Folio 11194
Consent
Date of Certificate 1 October 1920
Officiating Minister W. Buchanan Registrar
183 1 October 1920 Louis Robert Gibb
Ethel Shepherd
Louis Robert Gibb
Ethel Shepherd
πŸ’ 1920/11918
Bachelor
Spinster
Farmer
Domestic Duties
37
34
Clive
Clive
3 days
2 years
St. Marks Church Clive 11195 1 October 1920 R. T. Geddes Church of England
No 183
Date of Notice 1 October 1920
  Groom Bride
Names of Parties Louis Robert Gibb Ethel Shepherd
  πŸ’ 1920/11918
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 34
Dwelling Place Clive Clive
Length of Residence 3 days 2 years
Marriage Place St. Marks Church Clive
Folio 11195
Consent
Date of Certificate 1 October 1920
Officiating Minister R. T. Geddes Church of England
184 2 October 1920 Cyril Coombes Austin Bartlett
Ada Maud Carver
Cyril Coombes Austin Bartlett
Ada Maud Carver
πŸ’ 1920/11947
Divorced 25 August 1920
Spinster
Soldier
Nursing sister
33
34
Waipukurau
Napier
2 1/2 months
4 days
Registrar's Office Waipukurau 11249 2 October 1920 Registrar of Marriages Waipukurau
No 184
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Cyril Coombes Austin Bartlett Ada Maud Carver
  πŸ’ 1920/11947
Condition Divorced 25 August 1920 Spinster
Profession Soldier Nursing sister
Age 33 34
Dwelling Place Waipukurau Napier
Length of Residence 2 1/2 months 4 days
Marriage Place Registrar's Office Waipukurau
Folio 11249
Consent
Date of Certificate 2 October 1920
Officiating Minister Registrar of Marriages Waipukurau
185 2 October 1920 George Leonard Clark
Aileen Alice Phair
George Leonard Clark
Aileen Alice Phair
πŸ’ 1920/11919
Bachelor
Widow 28 June 1920
Porter
Domestic Duties
26
23
Napier
Napier
3 days
10 days
Residence of Rev. A. Hodge Napier 11196 2 October 1920 A. Hodge Congregational
No 185
Date of Notice 2 October 1920
  Groom Bride
Names of Parties George Leonard Clark Aileen Alice Phair
  πŸ’ 1920/11919
Condition Bachelor Widow 28 June 1920
Profession Porter Domestic Duties
Age 26 23
Dwelling Place Napier Napier
Length of Residence 3 days 10 days
Marriage Place Residence of Rev. A. Hodge Napier
Folio 11196
Consent
Date of Certificate 2 October 1920
Officiating Minister A. Hodge Congregational
186 2 October 1920 Cecil Knowlden Burr
Gwendoline Phyllis May Wills
Cecil Knowlden Burr
Gwendoline Phyllis May Wills
πŸ’ 1920/11921
Bachelor
Spinster
Painter
Domestic Duties
28
22
Napier
Napier
8 years
9 years
St. Augustine's Church Napier 11197 2 October 1920 Rev. E. D. Rice Church of England
No 186
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Cecil Knowlden Burr Gwendoline Phyllis May Wills
  πŸ’ 1920/11921
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 28 22
Dwelling Place Napier Napier
Length of Residence 8 years 9 years
Marriage Place St. Augustine's Church Napier
Folio 11197
Consent
Date of Certificate 2 October 1920
Officiating Minister Rev. E. D. Rice Church of England

Page 1500

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
187 4 October 1920 Lionel L'Estrange Waller Edwards
Mary Berchman Higgins
Lionel L'Estrange Waller Edwards
Mary Berchman Higgins
πŸ’ 1920/11922
Bachelor
Spinster
Barrister
Domestic Duties
30
24
Napier
Napier
3 days
24 years
St. Patrick's Church Napier 11198 4 October 1920 Father Symons Roman Catholic
No 187
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Lionel L'Estrange Waller Edwards Mary Berchman Higgins
  πŸ’ 1920/11922
Condition Bachelor Spinster
Profession Barrister Domestic Duties
Age 30 24
Dwelling Place Napier Napier
Length of Residence 3 days 24 years
Marriage Place St. Patrick's Church Napier
Folio 11198
Consent
Date of Certificate 4 October 1920
Officiating Minister Father Symons Roman Catholic
188 4 October 1920 John Joseph Doody
Elsie Thomas
John Joseph Doody
Elsie Thomas
πŸ’ 1920/11923
John Adams
Elsie Thomas
πŸ’ 1920/12487
Bachelor
Spinster
Machinist
Clerk
27
22
Napier
Napier
25 years
1 week
Registrar's Office Napier 11199 4 October 1920 W. Buchanan Registrar
No 188
Date of Notice 4 October 1920
  Groom Bride
Names of Parties John Joseph Doody Elsie Thomas
  πŸ’ 1920/11923
BDM Match (65%) John Adams Elsie Thomas
  πŸ’ 1920/12487
Condition Bachelor Spinster
Profession Machinist Clerk
Age 27 22
Dwelling Place Napier Napier
Length of Residence 25 years 1 week
Marriage Place Registrar's Office Napier
Folio 11199
Consent
Date of Certificate 4 October 1920
Officiating Minister W. Buchanan Registrar
189 7 October 1920 Milton Rees Walters
Emily Linden Minty
Milton Rees Walters
Emily Linden Minty
πŸ’ 1920/11924
Bachelor
Spinster
Gunsmith
Nurse
25
21
Napier
Napier
3 days
3 days
Registrar's Office Napier 11200 7 October 1920 W. Buchanan Registrar
No 189
Date of Notice 7 October 1920
  Groom Bride
Names of Parties Milton Rees Walters Emily Linden Minty
  πŸ’ 1920/11924
Condition Bachelor Spinster
Profession Gunsmith Nurse
Age 25 21
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Napier
Folio 11200
Consent
Date of Certificate 7 October 1920
Officiating Minister W. Buchanan Registrar
190 8 October 1920 Walter Roscoe Holder
Florence Ellison
Walter Roscoe Holder
Florence Ellison
πŸ’ 1920/9983
Bachelor
Spinster
Builder
Dressmaker
29
28
Napier
Napier
22 years
7 years
St. John's Cathedral Napier 12148 8 October 1920 Dean Mayne Church of England
No 190
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Walter Roscoe Holder Florence Ellison
  πŸ’ 1920/9983
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 29 28
Dwelling Place Napier Napier
Length of Residence 22 years 7 years
Marriage Place St. John's Cathedral Napier
Folio 12148
Consent
Date of Certificate 8 October 1920
Officiating Minister Dean Mayne Church of England
191 11 October 1920 Samuel Day Macfarlane
Elizabeth Constance Bato
Samuel Day Macfarlane
Elizabeth Constance Cato
πŸ’ 1920/9984
Bachelor
Widow 23 February 1920
Mercantile Manager
Domestic Duties
42
44
Napier
Napier
3 days
20 years
St. John's Cathedral Napier 12149 11 October 1920 Dean Mayne Church of England
No 191
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Samuel Day Macfarlane Elizabeth Constance Bato
BDM Match (98%) Samuel Day Macfarlane Elizabeth Constance Cato
  πŸ’ 1920/9984
Condition Bachelor Widow 23 February 1920
Profession Mercantile Manager Domestic Duties
Age 42 44
Dwelling Place Napier Napier
Length of Residence 3 days 20 years
Marriage Place St. John's Cathedral Napier
Folio 12149
Consent
Date of Certificate 11 October 1920
Officiating Minister Dean Mayne Church of England

Page 1501

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
192 12 October 1920 Walter George Young
Isibelle Clarke
Walter George Young
Isibelle Clarke
πŸ’ 1920/11925
Bachelor
Spinster
Accountant
Domestic Duties
30
26
Napier
Napier
8 years
26 years
St. Augustine's Church, Napier 11261 12 October 1920 E. D. Rice, Church of England
No 192
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Walter George Young Isibelle Clarke
  πŸ’ 1920/11925
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 30 26
Dwelling Place Napier Napier
Length of Residence 8 years 26 years
Marriage Place St. Augustine's Church, Napier
Folio 11261
Consent
Date of Certificate 12 October 1920
Officiating Minister E. D. Rice, Church of England
193 14 October 1920 Roland Manfred Gerbes
Mary Ann Bartlett
Roland Manfied Gerbes
Mary Ann Bartlett
πŸ’ 1920/12008
Bachelor
Spinster
Carpenter
Tailoress
28
27
Napier
Napier
10 years
27 years
Trinity Methodist Church, Napier 11262 14 October 1920 T. R. Richards, Methodist
No 193
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Roland Manfred Gerbes Mary Ann Bartlett
BDM Match (98%) Roland Manfied Gerbes Mary Ann Bartlett
  πŸ’ 1920/12008
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 28 27
Dwelling Place Napier Napier
Length of Residence 10 years 27 years
Marriage Place Trinity Methodist Church, Napier
Folio 11262
Consent
Date of Certificate 14 October 1920
Officiating Minister T. R. Richards, Methodist
194 19 October 1920 Charles Conroy Carlton
Joyce Lightoller
Charles Conroy Carlton
Joyce Lightoller
πŸ’ 1920/12019
Bachelor
Spinster
Saddler
Housemaid
29
19
Napier
Napier
9 months
9 months
St. Augustine's Church, Napier 11263 Under section 27 2 November 1920 E. D. Rice, Church of England
No 194
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Charles Conroy Carlton Joyce Lightoller
  πŸ’ 1920/12019
Condition Bachelor Spinster
Profession Saddler Housemaid
Age 29 19
Dwelling Place Napier Napier
Length of Residence 9 months 9 months
Marriage Place St. Augustine's Church, Napier
Folio 11263
Consent Under section 27
Date of Certificate 2 November 1920
Officiating Minister E. D. Rice, Church of England
195 20 October 1920 William Patrick Casey
Kathleen O'Brien
William Patrick Casey
Kathleen O'Brien
πŸ’ 1920/12025
Bachelor
Spinster
Railway Employee
Domestic Duties
29
23
Napier
Napier
3 days
23 years
St. Patrick's Church, Napier 11264 20 October 1920 Rev. Father Tymons, Roman Catholic
No 195
Date of Notice 20 October 1920
  Groom Bride
Names of Parties William Patrick Casey Kathleen O'Brien
  πŸ’ 1920/12025
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 29 23
Dwelling Place Napier Napier
Length of Residence 3 days 23 years
Marriage Place St. Patrick's Church, Napier
Folio 11264
Consent
Date of Certificate 20 October 1920
Officiating Minister Rev. Father Tymons, Roman Catholic
196 2 November 1920 Allan Raymond George
Mary Ann Haftka
Allan Raymond George
Mary Ann Haftka
πŸ’ 1920/12326
Bachelor
Spinster
Fireman
Waitress
32
22
Napier
Napier
3 days
1 week
Registrar's Office, Napier 11265 2 November 1920 W. Buchanan, Registrar
No 196
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Allan Raymond George Mary Ann Haftka
  πŸ’ 1920/12326
Condition Bachelor Spinster
Profession Fireman Waitress
Age 32 22
Dwelling Place Napier Napier
Length of Residence 3 days 1 week
Marriage Place Registrar's Office, Napier
Folio 11265
Consent
Date of Certificate 2 November 1920
Officiating Minister W. Buchanan, Registrar

Page 1502

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
197 3 November 1920 Lewis Edward Harris
Myra Nicholson Anderson
Lewis Edward Harris
Myra Nicholson Anderson
πŸ’ 1920/12026
Bachelor
Spinster
Farmer
Domestic Duties
20
24
Taradale
Napier
5 years
24 years
St. Paul's Church, Napier 11206 Joseph Henry Harris, Father 3 November 1920 J. A. Asher, Presbyterian
No 197
Date of Notice 3 November 1920
  Groom Bride
Names of Parties Lewis Edward Harris Myra Nicholson Anderson
  πŸ’ 1920/12026
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 24
Dwelling Place Taradale Napier
Length of Residence 5 years 24 years
Marriage Place St. Paul's Church, Napier
Folio 11206
Consent Joseph Henry Harris, Father
Date of Certificate 3 November 1920
Officiating Minister J. A. Asher, Presbyterian
198 4 November 1920 William David Maxey
Nora Mary Wiseman
William David Maxey
Nora Mary Wiseman
πŸ’ 1920/12027
Bachelor
Spinster
Postal Clerk
Domestic Duties
30
28
Port Ahuriri
Port Ahuriri
30 years
3 years
St. Patrick's Church, Napier 11207 4 November 1920 Father Tymons, Roman Catholic
No 198
Date of Notice 4 November 1920
  Groom Bride
Names of Parties William David Maxey Nora Mary Wiseman
  πŸ’ 1920/12027
Condition Bachelor Spinster
Profession Postal Clerk Domestic Duties
Age 30 28
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 30 years 3 years
Marriage Place St. Patrick's Church, Napier
Folio 11207
Consent
Date of Certificate 4 November 1920
Officiating Minister Father Tymons, Roman Catholic
199 8 November 1920 Thomas Wilfred Munro
Ivy May Clark
Thomas Wilfred Munro
Ivy May Clark
πŸ’ 1920/12028
Bachelor
Spinster
Carpenter
Book Keeper
24
23
Napier
Napier
24 years
11 years
Presbyterian Church, Port Ahuriri 11208 8 November 1920 James Hay, Presbyterian
No 199
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Thomas Wilfred Munro Ivy May Clark
  πŸ’ 1920/12028
Condition Bachelor Spinster
Profession Carpenter Book Keeper
Age 24 23
Dwelling Place Napier Napier
Length of Residence 24 years 11 years
Marriage Place Presbyterian Church, Port Ahuriri
Folio 11208
Consent
Date of Certificate 8 November 1920
Officiating Minister James Hay, Presbyterian
200 10 November 1920 Robert Cecil Lurgan McCombe
Martha Gladys Maud Azora Lean
Robert Cecil Lurgan McCombe
Martha Gladys Maud Azora Lean
πŸ’ 1920/12029
Bachelor
Spinster
Clerk
Clerk
26
24
Napier
Napier
14 days
3 days
St. Andrews Church, Port Ahuriri 11209 10 November 1920 F. B. Redgrave, Church of England
No 200
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Robert Cecil Lurgan McCombe Martha Gladys Maud Azora Lean
  πŸ’ 1920/12029
Condition Bachelor Spinster
Profession Clerk Clerk
Age 26 24
Dwelling Place Napier Napier
Length of Residence 14 days 3 days
Marriage Place St. Andrews Church, Port Ahuriri
Folio 11209
Consent
Date of Certificate 10 November 1920
Officiating Minister F. B. Redgrave, Church of England
201 11 November 1920 Wilfred Johnson
Elsie Ireland
Wilfred Johnson
Elsie Ireland
πŸ’ 1920/12030
Bachelor
Spinster
Storeman
Domestic Duties
27
20
Napier
Napier
27 years
20 years
St. Augustine's Church, Napier 11210 Mary Christina Ireland, Mother 11 November 1920 E. D. Rice, Church of England
No 201
Date of Notice 11 November 1920
  Groom Bride
Names of Parties Wilfred Johnson Elsie Ireland
  πŸ’ 1920/12030
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 27 20
Dwelling Place Napier Napier
Length of Residence 27 years 20 years
Marriage Place St. Augustine's Church, Napier
Folio 11210
Consent Mary Christina Ireland, Mother
Date of Certificate 11 November 1920
Officiating Minister E. D. Rice, Church of England

Page 1503

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
202 15 November 1920 Robert Gibson
Florence Matilda Mercer
Robert Gibson
Florence Matilda Mercer
πŸ’ 1920/12031
Bachelor
Spinster
Bank clerk
Domestic Duties
26
19
Hastings
Napier
18 months
2 1/2 years
Residence of T. Mercer, Vigor Brown Street, Napier 11211 Frederick Mercer Father 15 November 1920 G. Menzies, Baptist
No 202
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Robert Gibson Florence Matilda Mercer
  πŸ’ 1920/12031
Condition Bachelor Spinster
Profession Bank clerk Domestic Duties
Age 26 19
Dwelling Place Hastings Napier
Length of Residence 18 months 2 1/2 years
Marriage Place Residence of T. Mercer, Vigor Brown Street, Napier
Folio 11211
Consent Frederick Mercer Father
Date of Certificate 15 November 1920
Officiating Minister G. Menzies, Baptist
203 15 November 1920 William Henry Le Geyt
Ethel May Harrison
William Henry Le Geyt
Ethel May Harrison
πŸ’ 1920/12009
William Henry Prince
Kate Harrison
πŸ’ 1920/2104
Bachelor
Spinster
Labourer
Housekeeper
35
31
Westshore
Taradale
35 years
31 years
St. Augustine's Church, Napier 11212 15 November 1920 E. D. Rice, Church of England
No 203
Date of Notice 15 November 1920
  Groom Bride
Names of Parties William Henry Le Geyt Ethel May Harrison
  πŸ’ 1920/12009
BDM Match (61%) William Henry Prince Kate Harrison
  πŸ’ 1920/2104
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 35 31
Dwelling Place Westshore Taradale
Length of Residence 35 years 31 years
Marriage Place St. Augustine's Church, Napier
Folio 11212
Consent
Date of Certificate 15 November 1920
Officiating Minister E. D. Rice, Church of England
204 16 November 1920 Frederick William Hennings
Gladys Sybil Jones
Frederick William Hennings
Gladys Sybil Jones
πŸ’ 1920/9985
Bachelor
Spinster
Accountant
Domestic Duties
29
29
Napier
Napier
3 days
20 years
St. John's Cathedral, Napier 12150 16 November 1920 Dean Mayne, Church of England
No 204
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Frederick William Hennings Gladys Sybil Jones
  πŸ’ 1920/9985
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 29 29
Dwelling Place Napier Napier
Length of Residence 3 days 20 years
Marriage Place St. John's Cathedral, Napier
Folio 12150
Consent
Date of Certificate 16 November 1920
Officiating Minister Dean Mayne, Church of England
205 16 November 1920 William Addis
Marjory May Whyte
William Addis
Marjory May Whyte
πŸ’ 1920/12010
Bachelor
Spinster
Farmer
Nurse
31
24
Waipawa
Napier
20 years
1 month
Presbyterian Church, Napier 11213 16 November 1920 J. A. Asher, Presbyterian
No 205
Date of Notice 16 November 1920
  Groom Bride
Names of Parties William Addis Marjory May Whyte
  πŸ’ 1920/12010
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 24
Dwelling Place Waipawa Napier
Length of Residence 20 years 1 month
Marriage Place Presbyterian Church, Napier
Folio 11213
Consent
Date of Certificate 16 November 1920
Officiating Minister J. A. Asher, Presbyterian
206 16 November 1920 Charles James Steevens
Elizabeth Baird
Charles James Steevens
Elizabeth Baird
πŸ’ 1920/12011
Widower 4th Sept. 1915
Spinster
Registrar of Pensions
Librarian
50
39
Greenmeadows
Napier
5 years
30 years
St. Augustine's Church, Napier 11214 16 November 1920 E. D. Rice, Church of England
No 206
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Charles James Steevens Elizabeth Baird
  πŸ’ 1920/12011
Condition Widower 4th Sept. 1915 Spinster
Profession Registrar of Pensions Librarian
Age 50 39
Dwelling Place Greenmeadows Napier
Length of Residence 5 years 30 years
Marriage Place St. Augustine's Church, Napier
Folio 11214
Consent
Date of Certificate 16 November 1920
Officiating Minister E. D. Rice, Church of England

Page 1504

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
207 20 November 1920 Arthur Edward Chambers
Grace Moana Nelson
Arthur Edward Chambers
Grace Moana Nelson
πŸ’ 1920/12012
Bachelor
Spinster
Motor Car Painter
Clerk
25
19
Port Ahuriri
Port Ahuriri
22 years
19 years
Congregational Church Napier 11215 John Nelson, Father 20 November 1920 Alfred Hodge, Congregational
No 207
Date of Notice 20 November 1920
  Groom Bride
Names of Parties Arthur Edward Chambers Grace Moana Nelson
  πŸ’ 1920/12012
Condition Bachelor Spinster
Profession Motor Car Painter Clerk
Age 25 19
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 22 years 19 years
Marriage Place Congregational Church Napier
Folio 11215
Consent John Nelson, Father
Date of Certificate 20 November 1920
Officiating Minister Alfred Hodge, Congregational
208 22 November 1920 Henry Charles Wilkinson
Rose Elizabeth Dixon
Henry Charles Wilkinson
Rose Elizabeth Dixon
πŸ’ 1920/12013
Widower 20 November 1916
Widow 12 November 1920
Dealer
Housekeeper
61
47
Napier
Napier
8 years
9 years
Registrar's Office Napier 11216 22 November 1920 W. Buchanan, Registrar
No 208
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Henry Charles Wilkinson Rose Elizabeth Dixon
  πŸ’ 1920/12013
Condition Widower 20 November 1916 Widow 12 November 1920
Profession Dealer Housekeeper
Age 61 47
Dwelling Place Napier Napier
Length of Residence 8 years 9 years
Marriage Place Registrar's Office Napier
Folio 11216
Consent
Date of Certificate 22 November 1920
Officiating Minister W. Buchanan, Registrar
209 22 November 1920 Angus Dods
Elinor Octavia Hindmarsh
Angus Dods
Elinor Octavia Hindmarsh
πŸ’ 1920/11875
Bachelor
Spinster
Sheepfarmer Returned Soldier
Domestic Duties
23
24
Hastings
Greenmeadows
2 days
24 years
Registrar's Office Hastings MN 151 11175 22 November 1920 R. Brathwaite, Registrar
No 209
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Angus Dods Elinor Octavia Hindmarsh
  πŸ’ 1920/11875
Condition Bachelor Spinster
Profession Sheepfarmer Returned Soldier Domestic Duties
Age 23 24
Dwelling Place Hastings Greenmeadows
Length of Residence 2 days 24 years
Marriage Place Registrar's Office Hastings MN 151
Folio 11175
Consent
Date of Certificate 22 November 1920
Officiating Minister R. Brathwaite, Registrar
210 23 November 1920 Cornelius McCarthy
Ellen Victoria Palmer
Cornelius McCarthy
Ellen Victoria Palmer
πŸ’ 1920/12014
Bachelor
Spinster
Butcher
Domestic
26
23
Napier
Napier
26 years
23 years
Roman Catholic Church Port Ahuriri 11217 23 November 1920 Father Tymons, Roman Catholic
No 210
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Cornelius McCarthy Ellen Victoria Palmer
  πŸ’ 1920/12014
Condition Bachelor Spinster
Profession Butcher Domestic
Age 26 23
Dwelling Place Napier Napier
Length of Residence 26 years 23 years
Marriage Place Roman Catholic Church Port Ahuriri
Folio 11217
Consent
Date of Certificate 23 November 1920
Officiating Minister Father Tymons, Roman Catholic
211 29 November 1920 Stanley Harriman Eaton
Sophia Bodley
Stanley Harriman Eaton
Sophia Bodley
πŸ’ 1920/12015
Bachelor
Spinster
Station Manager
Domestic
28
21
Te Pohue
Napier
1 year
1 year
St Augustine's Church Napier 11218 29 November 1920 E. D. Rice, Church of England
No 211
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Stanley Harriman Eaton Sophia Bodley
  πŸ’ 1920/12015
Condition Bachelor Spinster
Profession Station Manager Domestic
Age 28 21
Dwelling Place Te Pohue Napier
Length of Residence 1 year 1 year
Marriage Place St Augustine's Church Napier
Folio 11218
Consent
Date of Certificate 29 November 1920
Officiating Minister E. D. Rice, Church of England

Page 1505

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
212 30 November 1920 Frank George Osmond
Evelyn Maud Lucas
Frank George Osmond
Evelyn Maud Lucas
πŸ’ 1920/12016
Bachelor
Spinster
Sheepfarmer
Nurse
25
46
Napier
Napier
3 days
5 days
Roman Catholic Church Napier 11219 30 November 1920 Father Tymons, Roman Catholic
No 212
Date of Notice 30 November 1920
  Groom Bride
Names of Parties Frank George Osmond Evelyn Maud Lucas
  πŸ’ 1920/12016
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 25 46
Dwelling Place Napier Napier
Length of Residence 3 days 5 days
Marriage Place Roman Catholic Church Napier
Folio 11219
Consent
Date of Certificate 30 November 1920
Officiating Minister Father Tymons, Roman Catholic
213 1 December 1920 Royed Jack Stratton Weeber
Adelaide Isabel Grenside
Royed Jack Stratton Weeber
Adelaide Isabel Grenside
πŸ’ 1920/12017
Bachelor
Spinster
Clerk
Lady Help
23
26
Napier
Napier
1 year
7 years
St. Augustine's Church Napier 11220 1 December 1920 E. D. Rice, Church of England
No 213
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Royed Jack Stratton Weeber Adelaide Isabel Grenside
  πŸ’ 1920/12017
Condition Bachelor Spinster
Profession Clerk Lady Help
Age 23 26
Dwelling Place Napier Napier
Length of Residence 1 year 7 years
Marriage Place St. Augustine's Church Napier
Folio 11220
Consent
Date of Certificate 1 December 1920
Officiating Minister E. D. Rice, Church of England
214 1 December 1920 Samuel Blackley
Catherine Marion Hunter Brown
Samuel Blackley
Catherine Marion Hunter-Brown
πŸ’ 1920/9993
Bachelor
Spinster
Company Director
Domestic Duties
41
26
Napier
Napier
4 days
5 days
St. John's Cathedral Napier 12151 1 December 1920 Archdeacon Williams, Church of England
No 214
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Samuel Blackley Catherine Marion Hunter Brown
BDM Match (98%) Samuel Blackley Catherine Marion Hunter-Brown
  πŸ’ 1920/9993
Condition Bachelor Spinster
Profession Company Director Domestic Duties
Age 41 26
Dwelling Place Napier Napier
Length of Residence 4 days 5 days
Marriage Place St. John's Cathedral Napier
Folio 12151
Consent
Date of Certificate 1 December 1920
Officiating Minister Archdeacon Williams, Church of England
215 2 December 1920 Sydney Charles Griffin
Maud Elizabeth Jane Beattie
Sydney Charles Griffin
Maud Elizabeth Jane Beattie
πŸ’ 1920/12018
Bachelor
Spinster
Storeman
Domestic Duties
33
30
Napier
Napier
30 years
6 years
99 Vigor Brown Street Napier 11221 2 December 1920 J. A. Asher, Presbyterian
No 215
Date of Notice 2 December 1920
  Groom Bride
Names of Parties Sydney Charles Griffin Maud Elizabeth Jane Beattie
  πŸ’ 1920/12018
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 33 30
Dwelling Place Napier Napier
Length of Residence 30 years 6 years
Marriage Place 99 Vigor Brown Street Napier
Folio 11221
Consent
Date of Certificate 2 December 1920
Officiating Minister J. A. Asher, Presbyterian
216 6 December 1920 Philip Jenison Smith
Theodora Mary Klitz
Philip Tenison Smith
Theodora Mary Klitz
πŸ’ 1920/12020
Bachelor
Spinster
Farmer
Domestic Duties
28
29
Clive
Clive
10 years
5 days
St. Marks Church Clive 11222 6 December 1920 R. F. Geddes, Church of England
No 216
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Philip Jenison Smith Theodora Mary Klitz
BDM Match (98%) Philip Tenison Smith Theodora Mary Klitz
  πŸ’ 1920/12020
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 29
Dwelling Place Clive Clive
Length of Residence 10 years 5 days
Marriage Place St. Marks Church Clive
Folio 11222
Consent
Date of Certificate 6 December 1920
Officiating Minister R. F. Geddes, Church of England

Page 1506

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
217 7 December 1920 Arthur Golding
Annie Hollingsworth Brown
Arthur Golding
Annie Hollingsworth Brown
πŸ’ 1920/12021
Bachelor
Spinster
Bootmaker
Domestic Servant
39
30
Taradale
Taradale
3 days
30 years
Church of England, Taradale 11223 7 December 1920 Canon A. P. Clarke, Church of England
No 217
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Arthur Golding Annie Hollingsworth Brown
  πŸ’ 1920/12021
Condition Bachelor Spinster
Profession Bootmaker Domestic Servant
Age 39 30
Dwelling Place Taradale Taradale
Length of Residence 3 days 30 years
Marriage Place Church of England, Taradale
Folio 11223
Consent
Date of Certificate 7 December 1920
Officiating Minister Canon A. P. Clarke, Church of England
218 7 December 1920 Wilfred Thomas Haxton
Wilhelmena Amanda Wiig
Wilfred Thomas Haxton
Withelmena Amanda Wiig
πŸ’ 1920/12022
Bachelor
Spinster
Commercial Traveller
Dental Assistant
24
23
Napier
Napier
3 days
23 years
Congregational Church, Napier 11224 7 December 1920 Alfred Hodge, Congregational
No 218
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Wilfred Thomas Haxton Wilhelmena Amanda Wiig
BDM Match (98%) Wilfred Thomas Haxton Withelmena Amanda Wiig
  πŸ’ 1920/12022
Condition Bachelor Spinster
Profession Commercial Traveller Dental Assistant
Age 24 23
Dwelling Place Napier Napier
Length of Residence 3 days 23 years
Marriage Place Congregational Church, Napier
Folio 11224
Consent
Date of Certificate 7 December 1920
Officiating Minister Alfred Hodge, Congregational
219 8 December 1920 Herbert Oscar Neilson
Doris Kura Read
Herbert Oscar Neilson
Doris Kura Read
πŸ’ 1920/10890
Bachelor
Spinster
Clerk
Clerk
25
25
Napier
Wellington
4 years
25 years
St. Paul's Cathedral, Wellington 10082 8 December 1920 A. M. Johnson, Church of England
No 219
Date of Notice 8 December 1920
  Groom Bride
Names of Parties Herbert Oscar Neilson Doris Kura Read
  πŸ’ 1920/10890
Condition Bachelor Spinster
Profession Clerk Clerk
Age 25 25
Dwelling Place Napier Wellington
Length of Residence 4 years 25 years
Marriage Place St. Paul's Cathedral, Wellington
Folio 10082
Consent
Date of Certificate 8 December 1920
Officiating Minister A. M. Johnson, Church of England
220 9 December 1920 Douglas Howlett
Florence May Steevens
Douglas Howlett
Florence May Steevens
πŸ’ 1920/12023
Bachelor
Spinster
Engineer
Domestic Duties
25
21
Taradale
Greenmeadows
25 years
6 years
Presbyterian Church, Taradale 11225 9 December 1920 A. H. Norrie, Presbyterian
No 220
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Douglas Howlett Florence May Steevens
  πŸ’ 1920/12023
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 25 21
Dwelling Place Taradale Greenmeadows
Length of Residence 25 years 6 years
Marriage Place Presbyterian Church, Taradale
Folio 11225
Consent
Date of Certificate 9 December 1920
Officiating Minister A. H. Norrie, Presbyterian
221 9 December 1920 Harold Leslie Bowden
Murielle Alice Frame
Harold Leslie Bowden
Murielle Alice Frame
πŸ’ 1920/12024
Bachelor
Spinster
Accountant
Nurse
31
26
Palmerston North
Napier
2 years
3 weeks
Residence of G. B. Frame, Napier 11226 9 December 1920 Rev. G. Bonnor, Presbyterian
No 221
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Harold Leslie Bowden Murielle Alice Frame
  πŸ’ 1920/12024
Condition Bachelor Spinster
Profession Accountant Nurse
Age 31 26
Dwelling Place Palmerston North Napier
Length of Residence 2 years 3 weeks
Marriage Place Residence of G. B. Frame, Napier
Folio 11226
Consent
Date of Certificate 9 December 1920
Officiating Minister Rev. G. Bonnor, Presbyterian

Page 1507

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
222 10 December 1920 Ernest James Boult
Isabel Louisa Emily Barker
Ernest James Boult
Isabel Louisa Emily Barker
πŸ’ 1920/11933
Bachelor
Spinster
Painter
Dressmaker
23
25
Napier
Napier
6 years
2 months
St. Augustine's Church Napier 11227 10 December 1920 E. D. Rice, Church of England
No 222
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Ernest James Boult Isabel Louisa Emily Barker
  πŸ’ 1920/11933
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 23 25
Dwelling Place Napier Napier
Length of Residence 6 years 2 months
Marriage Place St. Augustine's Church Napier
Folio 11227
Consent
Date of Certificate 10 December 1920
Officiating Minister E. D. Rice, Church of England
223 13 December 1920 Leonard Delabere Bestall
Frances Mary Ambler Widdowson
Leonard Delabere Bestall
Frances Mary Ambler Widdowson
πŸ’ 1920/10004
Bachelor
Spinster
Architect
Domestic Duties
25
21
Napier
Napier
23 years
4 days
St. John's Cathedral Napier 12152 13 December 1920 Dean Mayne, Church of England
No 223
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Leonard Delabere Bestall Frances Mary Ambler Widdowson
  πŸ’ 1920/10004
Condition Bachelor Spinster
Profession Architect Domestic Duties
Age 25 21
Dwelling Place Napier Napier
Length of Residence 23 years 4 days
Marriage Place St. John's Cathedral Napier
Folio 12152
Consent
Date of Certificate 13 December 1920
Officiating Minister Dean Mayne, Church of England
224 15 December 1920 Stanley Smith
Dorothy Rachel Bullivant
Stanley Smith
Dorothy Rachel Bullivant
πŸ’ 1920/11944
Bachelor
Spinster
Cabinet maker
Dentists' Assistant
32
23
Napier
Napier
10 years
8 years
St. Augustine's Church Napier 11228 15 December 1920 E. D. Rice, Church of England
No 224
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Stanley Smith Dorothy Rachel Bullivant
  πŸ’ 1920/11944
Condition Bachelor Spinster
Profession Cabinet maker Dentists' Assistant
Age 32 23
Dwelling Place Napier Napier
Length of Residence 10 years 8 years
Marriage Place St. Augustine's Church Napier
Folio 11228
Consent
Date of Certificate 15 December 1920
Officiating Minister E. D. Rice, Church of England
225 16 December 1920 Charles Henry Glover
Annie Edith Rochford Burton
Charles Henry Glover
Annie Edith Rochford Burton
πŸ’ 1920/11950
Bachelor
Spinster
Barman
Housemaid
21
21
Napier
Napier
4 months
2 years
Registrar's Office Napier 11229 16 December 1920 W. Buchanan, Registrar
No 225
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Charles Henry Glover Annie Edith Rochford Burton
  πŸ’ 1920/11950
Condition Bachelor Spinster
Profession Barman Housemaid
Age 21 21
Dwelling Place Napier Napier
Length of Residence 4 months 2 years
Marriage Place Registrar's Office Napier
Folio 11229
Consent
Date of Certificate 16 December 1920
Officiating Minister W. Buchanan, Registrar
226 18 December 1920 William Cheong
Mabel Elizabeth Gibson
William Cheong
Mabel Elizabeth Gibson
πŸ’ 1920/11951
Widower 4th Jany 1920
Widow 16th March 1918
Market Gardener
Housekeeper
39
38
Haumoana
West Clive
4 years
1 year
Registrar's Office Napier 11230 18 December 1920 W. Buchanan, Registrar
No 226
Date of Notice 18 December 1920
  Groom Bride
Names of Parties William Cheong Mabel Elizabeth Gibson
  πŸ’ 1920/11951
Condition Widower 4th Jany 1920 Widow 16th March 1918
Profession Market Gardener Housekeeper
Age 39 38
Dwelling Place Haumoana West Clive
Length of Residence 4 years 1 year
Marriage Place Registrar's Office Napier
Folio 11230
Consent
Date of Certificate 18 December 1920
Officiating Minister W. Buchanan, Registrar

Page 1508

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
227 20 December 1920 Wilfred Vere Nicholson
Fanny Mitchell
Wilfred Vere Nicholson
Fanny Mitchell
πŸ’ 1920/11952
Bachelor
Spinster
Clerk
Domestic Duties
25
26
Napier
Napier
25 years
2 months
Congregational Church, Napier 11231 20 December 1920 Alfred Hodge, Congregational
No 227
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Wilfred Vere Nicholson Fanny Mitchell
  πŸ’ 1920/11952
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 26
Dwelling Place Napier Napier
Length of Residence 25 years 2 months
Marriage Place Congregational Church, Napier
Folio 11231
Consent
Date of Certificate 20 December 1920
Officiating Minister Alfred Hodge, Congregational
228 20 December 1920 William Richard Brown
Margaret Stewart Macintyre
William Richard Brown
Margaret Stewart Macintyre
πŸ’ 1920/11953
Bachelor
Spinster
Sheepfarmer
Domestic Duties
34
34
Mohaka
Eskdale
15 years
6 years
Presbyterian Church, Eskdale 11232 20 December 1920 James Hay, Presbyterian
No 228
Date of Notice 20 December 1920
  Groom Bride
Names of Parties William Richard Brown Margaret Stewart Macintyre
  πŸ’ 1920/11953
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 34 34
Dwelling Place Mohaka Eskdale
Length of Residence 15 years 6 years
Marriage Place Presbyterian Church, Eskdale
Folio 11232
Consent
Date of Certificate 20 December 1920
Officiating Minister James Hay, Presbyterian
229 21 December 1920 Stephen Cocking
Cecilia Matilda Snelling
Stephen Cocking
Cecilia Matilda Snelling
πŸ’ 1920/11954
Bachelor
Spinster
Woolclasser
Dressmaker
30
25
Napier
Napier
10 days
3 months
St. Augustine's Church, Napier 11233 21 December 1920 E. D. Rice, Church of England
No 229
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Stephen Cocking Cecilia Matilda Snelling
  πŸ’ 1920/11954
Condition Bachelor Spinster
Profession Woolclasser Dressmaker
Age 30 25
Dwelling Place Napier Napier
Length of Residence 10 days 3 months
Marriage Place St. Augustine's Church, Napier
Folio 11233
Consent
Date of Certificate 21 December 1920
Officiating Minister E. D. Rice, Church of England
230 21 December 1920 Henry Joseph McLean
Maggie Winifred Simpson
Henry Joseph McLean
Maggie Winifred Simpson
πŸ’ 1920/11955
Bachelor
Spinster
Labourer
Domestic Duties
24
25
Hendley
Rissington
2 years
3 years
Residence of Mrs. Simpson, Rissington 11234 21 December 1920 Canon Cullwick, Church of England
No 230
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Henry Joseph McLean Maggie Winifred Simpson
  πŸ’ 1920/11955
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 25
Dwelling Place Hendley Rissington
Length of Residence 2 years 3 years
Marriage Place Residence of Mrs. Simpson, Rissington
Folio 11234
Consent
Date of Certificate 21 December 1920
Officiating Minister Canon Cullwick, Church of England
231 21 December 1920 Frederick Stanfield Herries
Avis Vesta Willcox
Frederick Stanfield Herries
Avis Vesta Willcox
πŸ’ 1920/11956
Bachelor
Spinster
Engineer
Shop Assistant
26
21
Crissoge
Hastings
3 days
2 months
Church of England, Omahu 11235 21 December 1920 Canon Cullwick, Church of England
No 231
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Frederick Stanfield Herries Avis Vesta Willcox
  πŸ’ 1920/11956
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 26 21
Dwelling Place Crissoge Hastings
Length of Residence 3 days 2 months
Marriage Place Church of England, Omahu
Folio 11235
Consent
Date of Certificate 21 December 1920
Officiating Minister Canon Cullwick, Church of England

Page 1509

District of Napier Quarter ending 31 December 1920 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
232 22 December 1920 John Robert Evans
Alice Connor
John Robert Evans
Alice Connor
πŸ’ 1920/10045
Bachelor
Spinster
Carpenter
Domestic Duties
51
48
Napier
Napier
2 years
48 years
St. Patricks Church, Napier 12236 22 December 1920 Father Tymons, Roman Catholic
No 232
Date of Notice 22 December 1920
  Groom Bride
Names of Parties John Robert Evans Alice Connor
  πŸ’ 1920/10045
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 51 48
Dwelling Place Napier Napier
Length of Residence 2 years 48 years
Marriage Place St. Patricks Church, Napier
Folio 12236
Consent
Date of Certificate 22 December 1920
Officiating Minister Father Tymons, Roman Catholic
233 22 December 1920 Hugh Speir Caldwell
Agnes Danskin Stein
Hugh Spier Caldwell
Agnes Danskin Stein
πŸ’ 1921/2258
Bachelor
Spinster
Sheepfarmer
Domestic
34
31
Patoka
Napier
5 months
4 years
St. Pauls Church, Napier 79 22 December 1920 J. A. Asher, Presbyterian
No 233
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Hugh Speir Caldwell Agnes Danskin Stein
BDM Match (95%) Hugh Spier Caldwell Agnes Danskin Stein
  πŸ’ 1921/2258
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 34 31
Dwelling Place Patoka Napier
Length of Residence 5 months 4 years
Marriage Place St. Pauls Church, Napier
Folio 79
Consent
Date of Certificate 22 December 1920
Officiating Minister J. A. Asher, Presbyterian
234 29 December 1920 Alfred Kettle
Louisa Draper
Alfred Kettle
Louisa Draper
πŸ’ 1920/11934
Bachelor
Widow 20th March 1920
Grocers Assistant
Domestic Servant
51
29
Napier
Napier
6 years
4 years
St. Augustines' Church, Napier 11236 29 December 1920 E. D. Rice, Church of England
No 234
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Alfred Kettle Louisa Draper
  πŸ’ 1920/11934
Condition Bachelor Widow 20th March 1920
Profession Grocers Assistant Domestic Servant
Age 51 29
Dwelling Place Napier Napier
Length of Residence 6 years 4 years
Marriage Place St. Augustines' Church, Napier
Folio 11236
Consent
Date of Certificate 29 December 1920
Officiating Minister E. D. Rice, Church of England
235 31 December 1920 William Henry Woollett
Winifred Lanning
William Henry Woollett
Winifred Lanning
πŸ’ 1921/2259
Bachelor
Spinster
Railway Fireman
Clerk
28
24
Napier
Napier
11 months
24 years
St. Augustines' Church, Napier 80 31 December 1920 Archdeacon Simpkin, Church of England
No 235
Date of Notice 31 December 1920
  Groom Bride
Names of Parties William Henry Woollett Winifred Lanning
  πŸ’ 1921/2259
Condition Bachelor Spinster
Profession Railway Fireman Clerk
Age 28 24
Dwelling Place Napier Napier
Length of Residence 11 months 24 years
Marriage Place St. Augustines' Church, Napier
Folio 80
Consent
Date of Certificate 31 December 1920
Officiating Minister Archdeacon Simpkin, Church of England

Page 1511

District of Norsewood Quarter ending 31 March 1920 Registrar W. Gaw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1920 Ole Christian Jonasen
Ada Frederiksen
Ole Christian Jonasen
Ada Frederiksen
πŸ’ 1920/4725
Widower 12-11-18
Spinster
Farmer
Domestic duties
45
23
Ngamoko, Norsewood
Ngamoko, Norsewood
45 years
23 years
School-house, Ngamoko, Norsewood 1448 10 January 1920 Rev. V. S. Mercer, Methodist
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Ole Christian Jonasen Ada Frederiksen
  πŸ’ 1920/4725
Condition Widower 12-11-18 Spinster
Profession Farmer Domestic duties
Age 45 23
Dwelling Place Ngamoko, Norsewood Ngamoko, Norsewood
Length of Residence 45 years 23 years
Marriage Place School-house, Ngamoko, Norsewood
Folio 1448
Consent
Date of Certificate 10 January 1920
Officiating Minister Rev. V. S. Mercer, Methodist
2 21 February 1920 James Alfred McQuade
Leonie Gladys Brenkley
James Alfred McQuade
Leonie Gladys Brenkley
πŸ’ 1920/3317
Bachelor
Spinster
Farmer
Domestic duties
20
17
Norsewood
Norsewood
6 years
17 years
Residence of Thomas Brenkley, Norsewood 1449 Alfred McQuade Father, Thomas Brenkley Father 25 February 1920 Rev. G. W. Poole, Presbyterian
No 2
Date of Notice 21 February 1920
  Groom Bride
Names of Parties James Alfred McQuade Leonie Gladys Brenkley
  πŸ’ 1920/3317
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 17
Dwelling Place Norsewood Norsewood
Length of Residence 6 years 17 years
Marriage Place Residence of Thomas Brenkley, Norsewood
Folio 1449
Consent Alfred McQuade Father, Thomas Brenkley Father
Date of Certificate 25 February 1920
Officiating Minister Rev. G. W. Poole, Presbyterian
3 25 March 1920 Douglas Bruce Nicholson
Elsie Dorothy Feierabend
Douglas Bruce Nicholson
Elsie Dorothy Feierabend
πŸ’ 1920/3328
Bachelor
Spinster
Farmer
Domestic duties
22
21
Norsewood
Norsewood
6 months
21 years
Residence of G. Feierabend, Norsewood 1450 29 March 1920 Rev. V. S. Mercer, Methodist
No 3
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Douglas Bruce Nicholson Elsie Dorothy Feierabend
  πŸ’ 1920/3328
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place Norsewood Norsewood
Length of Residence 6 months 21 years
Marriage Place Residence of G. Feierabend, Norsewood
Folio 1450
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. V. S. Mercer, Methodist

Page 1513

District of Norsewood Quarter ending 30 June 1920 Registrar A. Gaw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 8 May 1920 James Hansen
Esther Legarth
James Hansen
Esther Legarth
πŸ’ 1920/1545
Bachelor
Spinster
Farmer
Domestic
30
24
Norsewood
Norsewood
10 months
11 years
Lutherian church Norsewood 5347 11 May 1920 J. J. Legarth, Lutheran
No 4
Date of Notice 8 May 1920
  Groom Bride
Names of Parties James Hansen Esther Legarth
  πŸ’ 1920/1545
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Norsewood Norsewood
Length of Residence 10 months 11 years
Marriage Place Lutherian church Norsewood
Folio 5347
Consent
Date of Certificate 11 May 1920
Officiating Minister J. J. Legarth, Lutheran

Page 1515

District of Norsewood Quarter ending 30 September 1920 Registrar A. R. Gard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 5 July 1920 William Arthur Mackie
Annie Mary Mulholland
William Arthur Mackie
Annie Mary Mulholland
πŸ’ 1920/8526
Bachelor
Spinster
Grocer's Assistant
Domestic
23
20
Norsewood
Norsewood
10 years
20 years
Residence of J Schmidt, Norsewood 8352 Laura Schmidt formerly Mulholland 9 July 1920 Rev A Grant, Presbyterian
No 5
Date of Notice 5 July 1920
  Groom Bride
Names of Parties William Arthur Mackie Annie Mary Mulholland
  πŸ’ 1920/8526
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic
Age 23 20
Dwelling Place Norsewood Norsewood
Length of Residence 10 years 20 years
Marriage Place Residence of J Schmidt, Norsewood
Folio 8352
Consent Laura Schmidt formerly Mulholland
Date of Certificate 9 July 1920
Officiating Minister Rev A Grant, Presbyterian
6 25 September 1920 Edward Mathias Matthew
Dorothy Hansen
Edward Mathias Mattson
Dorothy Hansen
πŸ’ 1920/8527
Bachelor
Spinster
Storekeeper
Shop Assistant
24
21
South Norsewood
South Norsewood
3 days
3 weeks
Lutheran Church, Mauriceville West 8353 29 September 1920 Rev J J Legarth, Lutheran
No 6
Date of Notice 25 September 1920
  Groom Bride
Names of Parties Edward Mathias Matthew Dorothy Hansen
BDM Match (93%) Edward Mathias Mattson Dorothy Hansen
  πŸ’ 1920/8527
Condition Bachelor Spinster
Profession Storekeeper Shop Assistant
Age 24 21
Dwelling Place South Norsewood South Norsewood
Length of Residence 3 days 3 weeks
Marriage Place Lutheran Church, Mauriceville West
Folio 8353
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev J J Legarth, Lutheran

Page 1517

District of Norsewood Quarter ending 31 December 1920 Registrar W. G. Gow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 1 October 1920 Arthur Michael Hall
Johanna Clara Adrian
Arthur Michael Hall
Johanna Clara Adrian
πŸ’ 1920/11935
Bachelor
Spinster
Farmer
Home duties
26
24
Norsewood
Norsewood
3 days
24 years
Methodist Church, Ormondville 11237 4 October 1920 Rev. T. Flower, Methodist
No 7
Date of Notice 1 October 1920
  Groom Bride
Names of Parties Arthur Michael Hall Johanna Clara Adrian
  πŸ’ 1920/11935
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 24
Dwelling Place Norsewood Norsewood
Length of Residence 3 days 24 years
Marriage Place Methodist Church, Ormondville
Folio 11237
Consent
Date of Certificate 4 October 1920
Officiating Minister Rev. T. Flower, Methodist
8 9 October 1920 Charles William Fredricksen
Evelyn Frances Pomrany
Charles William Fredricksen
Evelyn Frances Pomranz
πŸ’ 1920/11936
Bachelor
Spinster
Labourer
Domestic duties
23
22
Norsewood
Norsewood
23 years
22 years
Residence of Fredricksen, Norsewood 11238 14 October 1920 Rev. T. Flower, Methodist
No 8
Date of Notice 9 October 1920
  Groom Bride
Names of Parties Charles William Fredricksen Evelyn Frances Pomrany
BDM Match (98%) Charles William Fredricksen Evelyn Frances Pomranz
  πŸ’ 1920/11936
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 22
Dwelling Place Norsewood Norsewood
Length of Residence 23 years 22 years
Marriage Place Residence of Fredricksen, Norsewood
Folio 11238
Consent
Date of Certificate 14 October 1920
Officiating Minister Rev. T. Flower, Methodist
9 21 December 1920 Engelhardt-Rudolph Bruun Nielsen
Anna Marie Andersen
Engelhardt Rudolph Brunn Nielsen
Anna Marie Andersen
πŸ’ 1920/11937
Bachelor
Spinster
School-Teacher
23
25
Norsewood
Norsewood
3 days
12 months
Presbyterian Church, Hastings 11239 24 December 1920 Rev. H. R. Thompson, Presbyterian
No 9
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Engelhardt-Rudolph Bruun Nielsen Anna Marie Andersen
BDM Match (97%) Engelhardt Rudolph Brunn Nielsen Anna Marie Andersen
  πŸ’ 1920/11937
Condition Bachelor Spinster
Profession School-Teacher
Age 23 25
Dwelling Place Norsewood Norsewood
Length of Residence 3 days 12 months
Marriage Place Presbyterian Church, Hastings
Folio 11239
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev. H. R. Thompson, Presbyterian
10 24 December 1920 Frederick Arthur Cornes
Ruth Elizabeth Anderson
Frederick Arthur Comer
Ruth Elizabeth Anderson
πŸ’ 1921/2260
Bachelor
Spinster
Farmer
Shop assistant
26
32
Norsewood
Norsewood
1 week
18 years
Methodist Church, Maharahara 11281 29 December 1920 Rev. T. Flower, Methodist
No 10
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Frederick Arthur Cornes Ruth Elizabeth Anderson
BDM Match (94%) Frederick Arthur Comer Ruth Elizabeth Anderson
  πŸ’ 1921/2260
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 26 32
Dwelling Place Norsewood Norsewood
Length of Residence 1 week 18 years
Marriage Place Methodist Church, Maharahara
Folio 11281
Consent
Date of Certificate 29 December 1920
Officiating Minister Rev. T. Flower, Methodist

Page 1519

District of Ormondville Quarter ending 31 March 1920 Registrar G. W. McCarthy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1920 Alfred Henry Berkahn
Daphne Lucinda Rich
Alfred Henry Berkahn
Daphne Lucinda Rich
πŸ’ 1920/3335
Bachelor
Spinster
Farmer
Domestic
25
27
Makotuku
Makotuku
8 Months
4 Months
Methodist Church Makotuku 1451 19 January 1920 Rev. Mercer, Methodist
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Alfred Henry Berkahn Daphne Lucinda Rich
  πŸ’ 1920/3335
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 27
Dwelling Place Makotuku Makotuku
Length of Residence 8 Months 4 Months
Marriage Place Methodist Church Makotuku
Folio 1451
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. Mercer, Methodist
2 2 February 1920 Thomas George Smith
Ruth Annie Barrs
Thomas George Smith
Ruth Annie Barrs
πŸ’ 1920/3336
Bachelor
Spinster
Farmer
Telephone Operator
34
27
Makotuku
Ormondville
9 years
3 days
Anglican Church Ormondville 1452 2 February 1920 Mr Whibley, Anglican
No 2
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Thomas George Smith Ruth Annie Barrs
  πŸ’ 1920/3336
Condition Bachelor Spinster
Profession Farmer Telephone Operator
Age 34 27
Dwelling Place Makotuku Ormondville
Length of Residence 9 years 3 days
Marriage Place Anglican Church Ormondville
Folio 1452
Consent
Date of Certificate 2 February 1920
Officiating Minister Mr Whibley, Anglican
3 12 February 1920 Lionel Francis Forward
Minnie Guendersen
Lionel Francis Forward
Minnie Gundersen
πŸ’ 1920/3337
Bachelor
Spinster
Labourer
Domestic
20
19
Norsewood
Norsewood
8 years
19 yrs
Registrars Office Ormondville 1453 Elizabeth Ann Forward (Mother). Hans Guendersen (Father). 12 February 1920 G. W. McCarthy, Registrar
No 3
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Lionel Francis Forward Minnie Guendersen
BDM Match (97%) Lionel Francis Forward Minnie Gundersen
  πŸ’ 1920/3337
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 19
Dwelling Place Norsewood Norsewood
Length of Residence 8 years 19 yrs
Marriage Place Registrars Office Ormondville
Folio 1453
Consent Elizabeth Ann Forward (Mother). Hans Guendersen (Father).
Date of Certificate 12 February 1920
Officiating Minister G. W. McCarthy, Registrar
4 21 February 1920 John Thomas Blackmore
Eileen Veronica Carroll
John Thomas Blackmore
Eileen Veronica Carroll
πŸ’ 1920/3338
Bachelor
Spinster
Farmer
Dental Nurse
28
26
Kopua
Kopua
3 months
1 week
Church of England Ormondville 1454 21 February 1920 Rev. F. W. Whibley, Anglican
No 4
Date of Notice 21 February 1920
  Groom Bride
Names of Parties John Thomas Blackmore Eileen Veronica Carroll
  πŸ’ 1920/3338
Condition Bachelor Spinster
Profession Farmer Dental Nurse
Age 28 26
Dwelling Place Kopua Kopua
Length of Residence 3 months 1 week
Marriage Place Church of England Ormondville
Folio 1454
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev. F. W. Whibley, Anglican
5 1 April 1920 Ernest Smith
Elsie May Boyte
Ernest Smith
Elsie May Boyle
πŸ’ 1920/3339
Bachelor
Spinster
Farmer
Domestic
30
21
Makotuku
Makotuku
9 years
7 years
Church of England Makotuku 1455 1 April 1920 Rev. F. W. Whibley, Anglican
No 5
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Ernest Smith Elsie May Boyte
BDM Match (97%) Ernest Smith Elsie May Boyle
  πŸ’ 1920/3339
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 21
Dwelling Place Makotuku Makotuku
Length of Residence 9 years 7 years
Marriage Place Church of England Makotuku
Folio 1455
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. F. W. Whibley, Anglican

Page 1521

District of Ormondville Quarter ending 30 June 1920 Registrar G. W. McCarthy
No Date of Notice Names and 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 17 April 1920 Clarence Martindale Smith
Nellie Lean
Clarence Martindale Smith
Nellie Lean
πŸ’ 1920/1547
Widower 7-12-18
Widow 7-12-18
Buttermaker
Domestic
28
30
Norsewood
Norsewood
10 years
30 years
Registrars Office - Ormondville 5349 19 April 1920 G. W. McCarthy, Registrar
No 6
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Clarence Martindale Smith Nellie Lean
  πŸ’ 1920/1547
Condition Widower 7-12-18 Widow 7-12-18
Profession Buttermaker Domestic
Age 28 30
Dwelling Place Norsewood Norsewood
Length of Residence 10 years 30 years
Marriage Place Registrars Office - Ormondville
Folio 5349
Consent
Date of Certificate 19 April 1920
Officiating Minister G. W. McCarthy, Registrar
7 10 May 1920 Walter John Andrew
Edith Rose Flanders
Walter John Andrew
Edith Rose Flanders
πŸ’ 1920/1548
Bachelor
Spinster
Farmer
Bookkeeper
32
25
Makotuku
Makotuku
26 years
1 week
Residence of Bridegroom's Mother, Makotuku (Mrs Andrew) 5350 13 May 1920 Rev A Grant, Presbyterian
No 7
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Walter John Andrew Edith Rose Flanders
  πŸ’ 1920/1548
Condition Bachelor Spinster
Profession Farmer Bookkeeper
Age 32 25
Dwelling Place Makotuku Makotuku
Length of Residence 26 years 1 week
Marriage Place Residence of Bridegroom's Mother, Makotuku (Mrs Andrew)
Folio 5350
Consent
Date of Certificate 13 May 1920
Officiating Minister Rev A Grant, Presbyterian

Page 1523

District of Ormondville Quarter ending 30 September 1920 Registrar G. W. McCarthy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 2 July 1920 Robert Dry
Ruth Mabel Summersby
Robert Dry
Ruth Mabel Summersby
πŸ’ 1920/8528
Bachelor
Spinster
Railway Porter
Domestic
33
18
Kopua
Kopua
7 months
18 years
Church of England, Ormondville 8354 John Sullivan Summersby, Father 6 July 1920 Rev. F. W. Whibley, Anglican
No 8
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Robert Dry Ruth Mabel Summersby
  πŸ’ 1920/8528
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 33 18
Dwelling Place Kopua Kopua
Length of Residence 7 months 18 years
Marriage Place Church of England, Ormondville
Folio 8354
Consent John Sullivan Summersby, Father
Date of Certificate 6 July 1920
Officiating Minister Rev. F. W. Whibley, Anglican
9 13 July 1920 Grantley Webb
Gertrude Lilian Smith
Grantley Webb
Gertrude Lilian Smith
πŸ’ 1920/8529
Bachelor
Spinster
Railway Surfaceman
Domestic
30
29
Ormondville
Ormondville
3 days
9 years
Anglican Church, Ormondville 8355 13 July 1920 Rev. F. W. Whibley, Anglican
No 9
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Grantley Webb Gertrude Lilian Smith
  πŸ’ 1920/8529
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic
Age 30 29
Dwelling Place Ormondville Ormondville
Length of Residence 3 days 9 years
Marriage Place Anglican Church, Ormondville
Folio 8355
Consent
Date of Certificate 13 July 1920
Officiating Minister Rev. F. W. Whibley, Anglican
10 31 August 1920 Charles Bernard Weenink
Doris Nina Vigers
Charles Bernard Weenink
Doris Nina Vigers
πŸ’ 1920/8530
Bachelor
Spinster
Clerk
School teacher
30
24
Ormondville
Ormondville
7 days
17 years
Church of England, Ormondville 8356 31 August 1920 Rev. F. W. Whibley, Anglican
No 10
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Charles Bernard Weenink Doris Nina Vigers
  πŸ’ 1920/8530
Condition Bachelor Spinster
Profession Clerk School teacher
Age 30 24
Dwelling Place Ormondville Ormondville
Length of Residence 7 days 17 years
Marriage Place Church of England, Ormondville
Folio 8356
Consent
Date of Certificate 31 August 1920
Officiating Minister Rev. F. W. Whibley, Anglican
11 17 September 1920 Percy Walter Gasson
Violet Daphne Wilson
Percy Walter Gasson
Violet Daphene Wilson
πŸ’ 1920/8531
Bachelor
Spinster
Clerk
Domestic Duties
21
18
Featherston
Makotuku
3 weeks
2 months
English Church, Makotuku 8357 2 October 1920 Rev. Whibley, Anglican
No 11
Date of Notice 17 September 1920
  Groom Bride
Names of Parties Percy Walter Gasson Violet Daphne Wilson
BDM Match (98%) Percy Walter Gasson Violet Daphene Wilson
  πŸ’ 1920/8531
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 21 18
Dwelling Place Featherston Makotuku
Length of Residence 3 weeks 2 months
Marriage Place English Church, Makotuku
Folio 8357
Consent
Date of Certificate 2 October 1920
Officiating Minister Rev. Whibley, Anglican

Page 1525

District of Ormondville Quarter ending 31 December 1920 Registrar G. W. McCarthy
No Date of Notice Names and 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 20 November 1920 Sam Clifford Wright
Mary Aikenhead Wilson
Sam Clifford Wright
Mary Aitkenhead Wilson
πŸ’ 1920/11938
Bachelor
Spinster
Builder
Nurse
30
31
Ormondville
Ormondville
4 days
3 months
Dwelling of D. Wilson, Ormondville 11240 22 November 1920 Rev. H. R. Thompson, Presbyterian Minister
No 2
Date of Notice 20 November 1920
  Groom Bride
Names of Parties Sam Clifford Wright Mary Aikenhead Wilson
BDM Match (98%) Sam Clifford Wright Mary Aitkenhead Wilson
  πŸ’ 1920/11938
Condition Bachelor Spinster
Profession Builder Nurse
Age 30 31
Dwelling Place Ormondville Ormondville
Length of Residence 4 days 3 months
Marriage Place Dwelling of D. Wilson, Ormondville
Folio 11240
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev. H. R. Thompson, Presbyterian Minister

Page 1527

District of Porangahau Quarter ending 31 March 1920 Registrar W. T. Trape
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 January 1920 John Alfred Steele
Elsie Grace Sargisson
John Alfred Steele
Elsie Grace Sargisson
πŸ’ 1920/3340
Bachelor
Spinster
Fireman N.Z.R.
Domestic Duties
27
30
Porangahau
Porangahau
3 weeks
27 years
St Michaels Church, Porangahau 1456 27 January 1920 Rev Douglas B. Malcolm, Anglican
No 1
Date of Notice 27 January 1920
  Groom Bride
Names of Parties John Alfred Steele Elsie Grace Sargisson
  πŸ’ 1920/3340
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic Duties
Age 27 30
Dwelling Place Porangahau Porangahau
Length of Residence 3 weeks 27 years
Marriage Place St Michaels Church, Porangahau
Folio 1456
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev Douglas B. Malcolm, Anglican
2 12 February 1920 Alfred John Wooster
Ada Ward
Alfred John Wooster
Ada Ward
πŸ’ 1920/3341
Bachelor
Spinster
Labourer
Domestic Duties
31
36
Porangahau
Porangahau
7 years
26 years
Dwelling of mr. S. Ward 1457 12 February 1920 Rev Douglas B Malcolm
No 2
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Alfred John Wooster Ada Ward
  πŸ’ 1920/3341
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 36
Dwelling Place Porangahau Porangahau
Length of Residence 7 years 26 years
Marriage Place Dwelling of mr. S. Ward
Folio 1457
Consent
Date of Certificate 12 February 1920
Officiating Minister Rev Douglas B Malcolm
3 14 February 1920 Charles William Erwood
Cara Sargisson
Charles William Erwood
Cara Sargisson
πŸ’ 1920/3318
Bachelor
Spinster
Sheep-farmer
Domestic Duties
28
24
Porangahau
Porangahau
3 years
24 years
St Michaels Church 1458 14 February 1920 Rev Douglas B Malcolm
No 3
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Charles William Erwood Cara Sargisson
  πŸ’ 1920/3318
Condition Bachelor Spinster
Profession Sheep-farmer Domestic Duties
Age 28 24
Dwelling Place Porangahau Porangahau
Length of Residence 3 years 24 years
Marriage Place St Michaels Church
Folio 1458
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev Douglas B Malcolm

Page 1535

District of Takapau Quarter ending 31 March 1920 Registrar F. J. Mauret
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1920 Hubert Henry Sherwill Ryder
Christina Maud Waldin
Hubert Henry Sherwill Ryder
Christina Maud Waldin
πŸ’ 1920/3319
Widower (22/11/18)
Spinster
Farmer
Household duties
50
33
Langdale Whareama
Ashley Clinton
25 years
3 months
St Marks Church of England, Takapau 1459 10 January 1920 Rev H. Collier, Church of England
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Hubert Henry Sherwill Ryder Christina Maud Waldin
  πŸ’ 1920/3319
Condition Widower (22/11/18) Spinster
Profession Farmer Household duties
Age 50 33
Dwelling Place Langdale Whareama Ashley Clinton
Length of Residence 25 years 3 months
Marriage Place St Marks Church of England, Takapau
Folio 1459
Consent
Date of Certificate 10 January 1920
Officiating Minister Rev H. Collier, Church of England
2 16 February 1920 William Ellis
May Penelope Janett
William Ellis
May Penelope Janett
πŸ’ 1920/3320
Bachelor
Spinster
Farmer
Household duties
32
23
Halcombe, Takapau
Marakeke
3 days / 2 years
17 years
Residence of Mrs J. Janett, Marakeke 1460 16 February 1920 Rev L. J. Hodson, Presbyterian
No 2
Date of Notice 16 February 1920
  Groom Bride
Names of Parties William Ellis May Penelope Janett
  πŸ’ 1920/3320
Condition Bachelor Spinster
Profession Farmer Household duties
Age 32 23
Dwelling Place Halcombe, Takapau Marakeke
Length of Residence 3 days / 2 years 17 years
Marriage Place Residence of Mrs J. Janett, Marakeke
Folio 1460
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev L. J. Hodson, Presbyterian
3 5 March 1920 William James Vickers
Louisa Pine
William James Vickers
Louisa Pine
πŸ’ 1920/3321
Widower (7/10/16)
Divorcee (Decree Absolute 14/7/19)
Hairdresser
Household duties
44
47
Takapau
Norsewood, Takapau
4 days
3 days
Registrar's Office, Takapau 1461 8 March 1920 F. J. Mauret, Registrar, Takapau
No 3
Date of Notice 5 March 1920
  Groom Bride
Names of Parties William James Vickers Louisa Pine
  πŸ’ 1920/3321
Condition Widower (7/10/16) Divorcee (Decree Absolute 14/7/19)
Profession Hairdresser Household duties
Age 44 47
Dwelling Place Takapau Norsewood, Takapau
Length of Residence 4 days 3 days
Marriage Place Registrar's Office, Takapau
Folio 1461
Consent
Date of Certificate 8 March 1920
Officiating Minister F. J. Mauret, Registrar, Takapau
4 5 March 1920 Roy McDermott
Louisa Ireland
Roy McDermott
Louisa Ireland
πŸ’ 1920/3322
Bachelor
Widow (12/8/16)
Farmer
Shopkeeper
26
27
Takapau
Takapau
2 1/2 years
5 years
Presbyterian Church, Takapau 1462 5 March 1920 Rev L. J. Hodson, Presbyterian
No 4
Date of Notice 5 March 1920
  Groom Bride
Names of Parties Roy McDermott Louisa Ireland
  πŸ’ 1920/3322
Condition Bachelor Widow (12/8/16)
Profession Farmer Shopkeeper
Age 26 27
Dwelling Place Takapau Takapau
Length of Residence 2 1/2 years 5 years
Marriage Place Presbyterian Church, Takapau
Folio 1462
Consent
Date of Certificate 5 March 1920
Officiating Minister Rev L. J. Hodson, Presbyterian
5 9 March 1920 Leonard William Henry Eldershaw
Margaret Jane Monat
Leonard William Henry Eldershaw
Margaret Jane Mouat
πŸ’ 1920/3323
Bachelor
Spinster
Butcher
Household duties
24
16
Hastings, Takapau
Takapau
3 days
16 years
Residence of Mrs J. Monat, Takapau 1463 Louisa Monat (formerly Monat), mother 9 March 1920 Rev L. J. Hodson, Presbyterian
No 5
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Leonard William Henry Eldershaw Margaret Jane Monat
BDM Match (97%) Leonard William Henry Eldershaw Margaret Jane Mouat
  πŸ’ 1920/3323
Condition Bachelor Spinster
Profession Butcher Household duties
Age 24 16
Dwelling Place Hastings, Takapau Takapau
Length of Residence 3 days 16 years
Marriage Place Residence of Mrs J. Monat, Takapau
Folio 1463
Consent Louisa Monat (formerly Monat), mother
Date of Certificate 9 March 1920
Officiating Minister Rev L. J. Hodson, Presbyterian

Page 1536

District of Takapau Quarter ending 31 March 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 19 March 1920 Edwin George King
Elsie Blair
Edwin George King
Elsie Blair
πŸ’ 1920/3324
Bachelor
Spinster
Farmer
Household duties
27
24
Takapau
Takapau
2 years
6 years
Presbyterian Church Takapau 1464 19 March 1920 Rev. L. J. Hodson, Presbyterian
No 6
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Edwin George King Elsie Blair
  πŸ’ 1920/3324
Condition Bachelor Spinster
Profession Farmer Household duties
Age 27 24
Dwelling Place Takapau Takapau
Length of Residence 2 years 6 years
Marriage Place Presbyterian Church Takapau
Folio 1464
Consent
Date of Certificate 19 March 1920
Officiating Minister Rev. L. J. Hodson, Presbyterian
7 24 March 1920 Peter Durham
Ellen Zila Bidwill
Peter Durham
Ellen Zita Brodrick
πŸ’ 1920/3325
Bachelor
Spinster
Shepherd
Teacher
43
21
Makaretu
Takapau
38 years
4 years
Dwelling of Mr. A. Young Makaretu 1465 24 March 1920 Rev. G. M. Yule, Presbyterian
No 7
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Peter Durham Ellen Zila Bidwill
BDM Match (84%) Peter Durham Ellen Zita Brodrick
  πŸ’ 1920/3325
Condition Bachelor Spinster
Profession Shepherd Teacher
Age 43 21
Dwelling Place Makaretu Takapau
Length of Residence 38 years 4 years
Marriage Place Dwelling of Mr. A. Young Makaretu
Folio 1465
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. G. M. Yule, Presbyterian

Page 1539

District of Takapau Quarter ending 30 September 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 10 July 1920 Frederick Giles
Janet Eva May Phillipson
Frederick Giles Janett
Eva May Phillipson
πŸ’ 1920/12341
Bachelor
Spinster
Farmer
Household Duties
25
27
Takapau
Takapau
5 months
3 months
Private Dwelling of Mrs Mary Phillipson Lousitt St Takapau 8359 10 July 1920 Rev. L. Hodson, Presbyterian Minister
No 8
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Frederick Giles Janet Eva May Phillipson
BDM Match (72%) Frederick Giles Janett Eva May Phillipson
  πŸ’ 1920/12341
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 27
Dwelling Place Takapau Takapau
Length of Residence 5 months 3 months
Marriage Place Private Dwelling of Mrs Mary Phillipson Lousitt St Takapau
Folio 8359
Consent
Date of Certificate 10 July 1920
Officiating Minister Rev. L. Hodson, Presbyterian Minister
9 24 August 1920 Henry Sydney William Woolley
Helen Talbot Margaret Vickery
Henry Sydney William Woolley
Helen Talbot Margaret Vickery
πŸ’ 1920/12340
Bachelor
Spinster
Farmer
Household Duties
33
28
Takapau
Takapau
3 days
8 years
Presbyterian Church Takapau 8358 24 August 1920 Rev. L. Hodson, Presbyterian Minister
No 9
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Henry Sydney William Woolley Helen Talbot Margaret Vickery
  πŸ’ 1920/12340
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 33 28
Dwelling Place Takapau Takapau
Length of Residence 3 days 8 years
Marriage Place Presbyterian Church Takapau
Folio 8358
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev. L. Hodson, Presbyterian Minister

Page 1541

District of Takapau Quarter ending 31 December 1920 Registrar F. J. Andrews
No Date of Notice Names and 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 30 October 1920 Christian Kolle Jensen
Ivy Marie Hansen
Christian Kolle Jensen
Ivy Marie Hansen
πŸ’ 1920/11940
Bachelor
Spinster
Builder
Household duties
32
28
Makaretu
Makaretu
3 days
4 years
Lutheran Church Makaretu 11242 30 October 1920 Pastor Johannes Johansen Legarth (Lutheran)
No 10
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Christian Kolle Jensen Ivy Marie Hansen
  πŸ’ 1920/11940
Condition Bachelor Spinster
Profession Builder Household duties
Age 32 28
Dwelling Place Makaretu Makaretu
Length of Residence 3 days 4 years
Marriage Place Lutheran Church Makaretu
Folio 11242
Consent
Date of Certificate 30 October 1920
Officiating Minister Pastor Johannes Johansen Legarth (Lutheran)
11 9 December 1920 Leonard Reupena Snee
Minnie King
Leonard Reupena Snee
Minnie King
πŸ’ 1920/11939
Bachelor
Widow 18-11-18
Laborer
Household duties
23
28
Takapau
Takapau
23 years
4 weeks
Office of Registrar of Marriages Takapau 11241 9 December 1920 F. J. Andrews, Registrar
No 11
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Leonard Reupena Snee Minnie King
  πŸ’ 1920/11939
Condition Bachelor Widow 18-11-18
Profession Laborer Household duties
Age 23 28
Dwelling Place Takapau Takapau
Length of Residence 23 years 4 weeks
Marriage Place Office of Registrar of Marriages Takapau
Folio 11241
Consent
Date of Certificate 9 December 1920
Officiating Minister F. J. Andrews, Registrar
12 14 December 1920 William Malcolm Thomson
Agnes Helen MacKay
William Malcolm Thomson
Agnes Helen MacKay
πŸ’ 1920/11941
Widower 9-7-17
Spinster
Accountant
Household duties
55
43
Takapau
Takapau
3 days
43 years
Presbyterian Church Takapau 11243 14 December 1920 Rev L. J. Hodson (Presbyterian Church)
No 12
Date of Notice 14 December 1920
  Groom Bride
Names of Parties William Malcolm Thomson Agnes Helen MacKay
  πŸ’ 1920/11941
Condition Widower 9-7-17 Spinster
Profession Accountant Household duties
Age 55 43
Dwelling Place Takapau Takapau
Length of Residence 3 days 43 years
Marriage Place Presbyterian Church Takapau
Folio 11243
Consent
Date of Certificate 14 December 1920
Officiating Minister Rev L. J. Hodson (Presbyterian Church)
13 22 December 1920 Albert Russell Cook
Elsie Kate Waldin
Albert Russell Cook
Elsie Kate Waldin
πŸ’ 1921/2261
Bachelor
Spinster
Farmer
Household duties
28
28
Ashley Clinton
Ashley Clinton
28 years
2 years
Residence of Mr W. R. Waldin Hatuma 82 22 December 1920 Rev H. Collier, Church of England
No 13
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Albert Russell Cook Elsie Kate Waldin
  πŸ’ 1921/2261
Condition Bachelor Spinster
Profession Farmer Household duties
Age 28 28
Dwelling Place Ashley Clinton Ashley Clinton
Length of Residence 28 years 2 years
Marriage Place Residence of Mr W. R. Waldin Hatuma
Folio 82
Consent
Date of Certificate 22 December 1920
Officiating Minister Rev H. Collier, Church of England

Page 1551

District of Waipawa Quarter ending 31 March 1920 Registrar B. Cook
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1920 Sam Karehe
Rangitiarho Reti
Sam Karetu
Rangitiaho Reti
πŸ’ 1920/3326
Bachelor
Spinster
Labourer
Home Duties
20
17
Patangata
Patangata
1 year
10 years
Registrar's office Waipawa 1466 Tima Ereatara Guardian, Wiki mahina Guardian 8 January 1920 B. Cook Deputy Registrar
No 1
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Sam Karehe Rangitiarho Reti
BDM Match (87%) Sam Karetu Rangitiaho Reti
  πŸ’ 1920/3326
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 20 17
Dwelling Place Patangata Patangata
Length of Residence 1 year 10 years
Marriage Place Registrar's office Waipawa
Folio 1466
Consent Tima Ereatara Guardian, Wiki mahina Guardian
Date of Certificate 8 January 1920
Officiating Minister B. Cook Deputy Registrar
2 24 January 1920 Peter Alexander Carswell
Winifred Iris Burgess
Peter Alexander Carswell
Winifred Iris Burgess
πŸ’ 1920/3327
Bachelor
Spinster
Farmer
Domestic
27
27
Otane
Otane
4 days
1 year
Presbyterian Church Otane 1467 24 January 1920 Rev F. W. Robertson Presbyterian
No 2
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Peter Alexander Carswell Winifred Iris Burgess
  πŸ’ 1920/3327
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Otane Otane
Length of Residence 4 days 1 year
Marriage Place Presbyterian Church Otane
Folio 1467
Consent
Date of Certificate 24 January 1920
Officiating Minister Rev F. W. Robertson Presbyterian
3 5 February 1920 Florence Joseph Sullivan
Ellen Stack
Florence Joseph Sullivan
Ellen Stack
πŸ’ 1920/3329
Bachelor
Spinster
Farmer
Music Teacher
33
25
Pukehou
Pukehou
7 days
25 years
St Patricks Church Waipawa 1468 5 February 1920 Rev T. J. Cahill Roman Catholic
No 3
Date of Notice 5 February 1920
  Groom Bride
Names of Parties Florence Joseph Sullivan Ellen Stack
  πŸ’ 1920/3329
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 33 25
Dwelling Place Pukehou Pukehou
Length of Residence 7 days 25 years
Marriage Place St Patricks Church Waipawa
Folio 1468
Consent
Date of Certificate 5 February 1920
Officiating Minister Rev T. J. Cahill Roman Catholic
4 19 February 1920 David Cochrane
Ada Brinson
David Cochrane
Ada Brinson
πŸ’ 1920/3330
Widower 27/10/10
Divorced Decree absolute 28/2/17
Farmer
Housekeeper
57
49
Ruataniwha
Ruataniwha
15 years
30 years
The Presbyterian Manse Waipawa 1469 19 February 1920 Rev F. W. Robertson Presbyterian
No 4
Date of Notice 19 February 1920
  Groom Bride
Names of Parties David Cochrane Ada Brinson
  πŸ’ 1920/3330
Condition Widower 27/10/10 Divorced Decree absolute 28/2/17
Profession Farmer Housekeeper
Age 57 49
Dwelling Place Ruataniwha Ruataniwha
Length of Residence 15 years 30 years
Marriage Place The Presbyterian Manse Waipawa
Folio 1469
Consent
Date of Certificate 19 February 1920
Officiating Minister Rev F. W. Robertson Presbyterian
5 21 February 1920 Carl Hertz
Ada Maud Brooking
Carl Hertz
Ada Maud Brooking
πŸ’ 1920/3331
Bachelor
Spinster
Electrical Engineer
Shop assistant
21
23
Waipawa
Waipawa
5 days
5 days
Presbyterian Church Waipawa 1470 21 February 1920 Rev F. W. Robertson Presbyterian
No 5
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Carl Hertz Ada Maud Brooking
  πŸ’ 1920/3331
Condition Bachelor Spinster
Profession Electrical Engineer Shop assistant
Age 21 23
Dwelling Place Waipawa Waipawa
Length of Residence 5 days 5 days
Marriage Place Presbyterian Church Waipawa
Folio 1470
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev F. W. Robertson Presbyterian

Page 1552

District of Waipawa Quarter ending 31 March 1920 Registrar R. Cook
No Date of Notice Names and 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 23 February 1920 William Hamilton Paterson
Nellie Roff
William Hamilton Paterson
Nellie Roff
πŸ’ 1920/3332
Bachelor
Spinster
Pastrycook
Waitress
39
30
Onga Onga
Onga Onga
4 days
4 days
Presbyterian Church Onga Onga 1471 23 February 1920 Rev G. M. Yule, Presbyterian
No 6
Date of Notice 23 February 1920
  Groom Bride
Names of Parties William Hamilton Paterson Nellie Roff
  πŸ’ 1920/3332
Condition Bachelor Spinster
Profession Pastrycook Waitress
Age 39 30
Dwelling Place Onga Onga Onga Onga
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church Onga Onga
Folio 1471
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev G. M. Yule, Presbyterian
7 22 March 1920 Charles Ernest Mackay
Harriet Maud Sullivan
Charles Ernest MacKay
Harriet Maud Sullivan
πŸ’ 1920/5486
Bachelor
Spinster
Carpenter
Waitress
31
28
Waipawa
Onga Onga
6 days
6 days
Church of England Onga Onga 3167 22 March 1920 Rev M. W. Butterfield, Anglican
No 7
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Charles Ernest Mackay Harriet Maud Sullivan
BDM Match (98%) Charles Ernest MacKay Harriet Maud Sullivan
  πŸ’ 1920/5486
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 31 28
Dwelling Place Waipawa Onga Onga
Length of Residence 6 days 6 days
Marriage Place Church of England Onga Onga
Folio 3167
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev M. W. Butterfield, Anglican
8 23 March 1920 Robert Grier Graham
Eva Marion Carr
Robert Grier Graham
Eva Marion Carr
πŸ’ 1920/3333
Widower
Spinster
Farmer
Domestic
42
39
Onga Onga
Onga Onga
16 years
28 years
Methodist Church Onga Onga, Waipawa 1472 23 March 1920 Rev C. A. Foston, Methodist
No 8
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Robert Grier Graham Eva Marion Carr
  πŸ’ 1920/3333
Condition Widower Spinster
Profession Farmer Domestic
Age 42 39
Dwelling Place Onga Onga Onga Onga
Length of Residence 16 years 28 years
Marriage Place Methodist Church Onga Onga, Waipawa
Folio 1472
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev C. A. Foston, Methodist

Page 1553

District of Waipawa Quarter ending 30 June 1920 Registrar A. C. Murdoch
No Date of Notice Names and 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 1 April 1920 Thomas Stamford Roscoe Schaw
Lelia Dorothy Knight
Thomas Stamford Roscoe Schaw
Leila Dorothy Knight
πŸ’ 1920/1549
Bachelor
Spinster
Farmer
Domestic duties
31
21
Onga Onga
Onga Onga
3 days
6 years
Church of England Onga Onga 5351 1 April 1920 G. W. Davidson, Church of England
No 9
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Thomas Stamford Roscoe Schaw Lelia Dorothy Knight
BDM Match (95%) Thomas Stamford Roscoe Schaw Leila Dorothy Knight
  πŸ’ 1920/1549
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 21
Dwelling Place Onga Onga Onga Onga
Length of Residence 3 days 6 years
Marriage Place Church of England Onga Onga
Folio 5351
Consent
Date of Certificate 1 April 1920
Officiating Minister G. W. Davidson, Church of England
10 1 April 1920 Montague Marten
Ethel Horton
Montague Martin
Ethel Horton
πŸ’ 1920/1557
Bachelor
Spinster
Butcher
Clerk
24
24
Waipawa
Otane
1 year
2 years
Presbyterian church Waipawa 5352 1 April 1920 F. W. Robertson, Presbyterian
No 10
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Montague Marten Ethel Horton
BDM Match (97%) Montague Martin Ethel Horton
  πŸ’ 1920/1557
Condition Bachelor Spinster
Profession Butcher Clerk
Age 24 24
Dwelling Place Waipawa Otane
Length of Residence 1 year 2 years
Marriage Place Presbyterian church Waipawa
Folio 5352
Consent
Date of Certificate 1 April 1920
Officiating Minister F. W. Robertson, Presbyterian
11 6 April 1920 Sydney Percy Ireland
Bridget Mary Coleman
Sydney Percy Ireland
Bridget Mary Coleman
πŸ’ 1920/1568
Bachelor
Spinster
Shepherd
Waitress
25
22
Waipawa
Waipawa
12 years
4 years
Convent School Waipawa 5353 6 April 1920 J. P. Minogue, Roman Catholic
No 11
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Sydney Percy Ireland Bridget Mary Coleman
  πŸ’ 1920/1568
Condition Bachelor Spinster
Profession Shepherd Waitress
Age 25 22
Dwelling Place Waipawa Waipawa
Length of Residence 12 years 4 years
Marriage Place Convent School Waipawa
Folio 5353
Consent
Date of Certificate 6 April 1920
Officiating Minister J. P. Minogue, Roman Catholic
12 6 April 1920 Alfred George Hanson
Laura Annie Murchison
Alfred George Hanson
Laura Annie Murchison
πŸ’ 1920/1572
Bachelor
Spinster
Labourer
Domestic duties
24
20
Waipawa
Waipawa
14 years
6 years
Residence of J. W. Murchison Lindsay Waipukurau 5354 6 April 1920 F. W. Robertson, Presbyterian
No 12
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Alfred George Hanson Laura Annie Murchison
  πŸ’ 1920/1572
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 20
Dwelling Place Waipawa Waipawa
Length of Residence 14 years 6 years
Marriage Place Residence of J. W. Murchison Lindsay Waipukurau
Folio 5354
Consent
Date of Certificate 6 April 1920
Officiating Minister F. W. Robertson, Presbyterian
13 29 April 1920 Thomas Arthur Howard
Ethel Ann Ward
Thomas Arthur Howard
Ethel Ann Ward
πŸ’ 1920/1558
Bachelor
Spinster
Farmer
Household duties
52
28
Patangata Waipawa
Wallingford
3 days
3 days
Church of England Waipukurau 5362 See Waipukurau 29 April 1920 A. W. C. Stace, Church of England
No 13
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Thomas Arthur Howard Ethel Ann Ward
  πŸ’ 1920/1558
Condition Bachelor Spinster
Profession Farmer Household duties
Age 52 28
Dwelling Place Patangata Waipawa Wallingford
Length of Residence 3 days 3 days
Marriage Place Church of England Waipukurau
Folio 5362
Consent See Waipukurau
Date of Certificate 29 April 1920
Officiating Minister A. W. C. Stace, Church of England

Page 1554

District of Waipawa Quarter ending 30 June 1920 Registrar A. C. W. Murdoch
No Date of Notice Names and 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 4 May 1920 William George Cain
Elizabeth Ruth Cliffe
William George Cain
Elizabeth Ruth Cliffe
πŸ’ 1920/1573
Bachelor
Spinster
labourer
Domestic duties
28
25
Waipawa
Waipawa
Six months
Three weeks
Presbyterian Church Waipawa 5355 4 May 1920 J W Robertson, Presbyterian
No 14
Date of Notice 4 May 1920
  Groom Bride
Names of Parties William George Cain Elizabeth Ruth Cliffe
  πŸ’ 1920/1573
Condition Bachelor Spinster
Profession labourer Domestic duties
Age 28 25
Dwelling Place Waipawa Waipawa
Length of Residence Six months Three weeks
Marriage Place Presbyterian Church Waipawa
Folio 5355
Consent
Date of Certificate 4 May 1920
Officiating Minister J W Robertson, Presbyterian
15 17 May 1920 John Alexander Buchanan
Annie Ethel Lewis
John Alexander Buchanan
Annie Ethel Lewis
πŸ’ 1920/1574
Bachelor
Spinster
Farmer
domestic duties
52
36
Waipawa
Waipawa
52 years
14 years
Church of England Waipawa 5356 17 May 1920 M W Butterfield, Church of England
No 15
Date of Notice 17 May 1920
  Groom Bride
Names of Parties John Alexander Buchanan Annie Ethel Lewis
  πŸ’ 1920/1574
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 52 36
Dwelling Place Waipawa Waipawa
Length of Residence 52 years 14 years
Marriage Place Church of England Waipawa
Folio 5356
Consent
Date of Certificate 17 May 1920
Officiating Minister M W Butterfield, Church of England
16 31 May 1920 Harold Owen Whitehouse
Fanny Fletcher
Harold Owen Whitehouse
Fanny Fletcher
πŸ’ 1920/1575
Bachelor
Spinster
Civil Servant
Milliner
27
27
Waipawa
Waipawa
5 days
27 years
Roman Catholic School room Waipawa 5357 31 May 1920 J P Minogue, Roman Catholic
No 16
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Harold Owen Whitehouse Fanny Fletcher
  πŸ’ 1920/1575
Condition Bachelor Spinster
Profession Civil Servant Milliner
Age 27 27
Dwelling Place Waipawa Waipawa
Length of Residence 5 days 27 years
Marriage Place Roman Catholic School room Waipawa
Folio 5357
Consent
Date of Certificate 31 May 1920
Officiating Minister J P Minogue, Roman Catholic
17 31 May 1920 William Moorcock
Marjorie Esther Victoria Watts
William Moorcock
Marjorie Esther Victoria Watts
πŸ’ 1920/1576
Bachelor
Spinster
Carrier
Domestic duties
31
22
Waipawa
Waipawa
3 days
22 years
Church of England Waipawa 5358 31 May 1920 M W Butterfield, Church of England
No 17
Date of Notice 31 May 1920
  Groom Bride
Names of Parties William Moorcock Marjorie Esther Victoria Watts
  πŸ’ 1920/1576
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 31 22
Dwelling Place Waipawa Waipawa
Length of Residence 3 days 22 years
Marriage Place Church of England Waipawa
Folio 5358
Consent
Date of Certificate 31 May 1920
Officiating Minister M W Butterfield, Church of England
18 2 June 1920 Stanislaus Milton Dunlop
Irvina Emily Dallen Hazlitt
Stanislaus Milton Dunlop
Irvina Emily Dallin Hazlitt
πŸ’ 1920/1577
Bachelor
Spinster
Saddler
domestic duties
21
24
Waipawa
Waipawa
5 Months
24 years
office of registrar Waipawa 5359 2 June 1920 A. C. W. Murdoch, Registrar Waipawa
No 18
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Stanislaus Milton Dunlop Irvina Emily Dallen Hazlitt
BDM Match (98%) Stanislaus Milton Dunlop Irvina Emily Dallin Hazlitt
  πŸ’ 1920/1577
Condition Bachelor Spinster
Profession Saddler domestic duties
Age 21 24
Dwelling Place Waipawa Waipawa
Length of Residence 5 Months 24 years
Marriage Place office of registrar Waipawa
Folio 5359
Consent
Date of Certificate 2 June 1920
Officiating Minister A. C. W. Murdoch, Registrar Waipawa

Page 1555

District of Waipawa Quarter ending 30 June 1920 Registrar A. W. Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 30 June 1920 George Arthur Mustchin
Delia Theresa Sheehy
George Arthur Mustchin
Delia Theresa Sheehy
πŸ’ 1920/1578
Bachelor
Spinster
Police Constable
Waitress
19
24
Waipawa
Waipawa
3 days
3 years
Roman Catholic Schoolhouse Waipawa 5360 George Arthur Mustchin Senior 30 June 1920 Rev J P Minoque, Roman Catholic
No 19
Date of Notice 30 June 1920
  Groom Bride
Names of Parties George Arthur Mustchin Delia Theresa Sheehy
  πŸ’ 1920/1578
Condition Bachelor Spinster
Profession Police Constable Waitress
Age 19 24
Dwelling Place Waipawa Waipawa
Length of Residence 3 days 3 years
Marriage Place Roman Catholic Schoolhouse Waipawa
Folio 5360
Consent George Arthur Mustchin Senior
Date of Certificate 30 June 1920
Officiating Minister Rev J P Minoque, Roman Catholic

Page 1557

District of Waipawa Quarter ending 30 September 1920 Registrar A. C. W. Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 1 July 1920 Norman Benford Norris
Mary Cecilia Moroney
Norman Benford Norris
Mary Cecelia Moroney
πŸ’ 1920/8532
Bachelor
Spinster
Stock Agent
Clerk
25
26
Waipawa
Waipawa
4 weeks
2 weeks
Roman Catholic Schoolhouse Waipawa 8360 1 July 1920 P. J. Minogue, Roman Catholic
No 20
Date of Notice 1 July 1920
  Groom Bride
Names of Parties Norman Benford Norris Mary Cecilia Moroney
BDM Match (98%) Norman Benford Norris Mary Cecelia Moroney
  πŸ’ 1920/8532
Condition Bachelor Spinster
Profession Stock Agent Clerk
Age 25 26
Dwelling Place Waipawa Waipawa
Length of Residence 4 weeks 2 weeks
Marriage Place Roman Catholic Schoolhouse Waipawa
Folio 8360
Consent
Date of Certificate 1 July 1920
Officiating Minister P. J. Minogue, Roman Catholic
21 27 July 1920 Albert Edward Mann
Ruth Mary Parkinson
Albert Edward Mann
Ruth Mary Parkinson
πŸ’ 1920/8533
Bachelor
Spinster
Porter Railways
Domestic Duties
25
20
Waipawa
Tikokino
3 days
20 years
Church of England Tikokino 8361 Isabella Rosina Parkinson, mother of Bride 27 July 1920 H. W. Butterfield, Church of England
No 21
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Albert Edward Mann Ruth Mary Parkinson
  πŸ’ 1920/8533
Condition Bachelor Spinster
Profession Porter Railways Domestic Duties
Age 25 20
Dwelling Place Waipawa Tikokino
Length of Residence 3 days 20 years
Marriage Place Church of England Tikokino
Folio 8361
Consent Isabella Rosina Parkinson, mother of Bride
Date of Certificate 27 July 1920
Officiating Minister H. W. Butterfield, Church of England
22 27 August 1920 John Lyons
Margaret Crowley
John Lyons
Margaret Crowley
πŸ’ 1920/8517
Bachelor
Spinster
Farmer
Domestic Duties
43
37
Pukehou
Waipawa
4 years
37 years
Roman Catholic School house Waipawa 8362 27 August 1920 P. J. Minogue, Roman Catholic
No 22
Date of Notice 27 August 1920
  Groom Bride
Names of Parties John Lyons Margaret Crowley
  πŸ’ 1920/8517
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 43 37
Dwelling Place Pukehou Waipawa
Length of Residence 4 years 37 years
Marriage Place Roman Catholic School house Waipawa
Folio 8362
Consent
Date of Certificate 27 August 1920
Officiating Minister P. J. Minogue, Roman Catholic
23 10 September 1920 Henry Joseph Fletcher
May Phyllis Ryan
Henry Joseph Fletcher
May Phyllis Ryan
πŸ’ 1920/8518
Bachelor
Spinster
Telegraphist
Waitress
29
20
Waipukurau
Waipawa
1 day
6 months
Roman Catholic Schoolhouse Waipawa 8363 Thomas Michael Ryan, father of Bride 10 September 1920 P. J. Minogue, Roman Catholic
No 23
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Henry Joseph Fletcher May Phyllis Ryan
  πŸ’ 1920/8518
Condition Bachelor Spinster
Profession Telegraphist Waitress
Age 29 20
Dwelling Place Waipukurau Waipawa
Length of Residence 1 day 6 months
Marriage Place Roman Catholic Schoolhouse Waipawa
Folio 8363
Consent Thomas Michael Ryan, father of Bride
Date of Certificate 10 September 1920
Officiating Minister P. J. Minogue, Roman Catholic
24 20 September 1920 Herbert William Gallagher
Lilah Isabel Scott
Herbert William Gallagher
Lilah Isabel Scott
πŸ’ 1920/12342
Bachelor
Spinster
Telegraphist
Domestic Duties
22
18
Waipawa
Waipawa
22 years
2 years
Church of England Waipawa 8364 Robert Scott, Father of Bride 20 September 1920 H. W. Butterfield, Church of England
No 24
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Herbert William Gallagher Lilah Isabel Scott
  πŸ’ 1920/12342
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 22 18
Dwelling Place Waipawa Waipawa
Length of Residence 22 years 2 years
Marriage Place Church of England Waipawa
Folio 8364
Consent Robert Scott, Father of Bride
Date of Certificate 20 September 1920
Officiating Minister H. W. Butterfield, Church of England

Page 1558

District of Waipawa Quarter ending 30 September 1920 Registrar A. C. W. Murdoch
No Date of Notice Names and 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 29 September 1920 Rosslyn Guy Dillon
Mary Lavinia Ireland
Rosslyn Grey Dillon
Mary Lavinia Ireland
πŸ’ 1920/12343
Bachelor
Spinster
Farmer
Domestic duties
33
21
Ongaonga, Waipawa
Tikokino, Waipawa
33 years
21 years
Residence of George Ireland, Tikokino 8365 29 September 1920 Rev. M. W. Butterfield, Church of England
No 25
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Rosslyn Guy Dillon Mary Lavinia Ireland
BDM Match (95%) Rosslyn Grey Dillon Mary Lavinia Ireland
  πŸ’ 1920/12343
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 21
Dwelling Place Ongaonga, Waipawa Tikokino, Waipawa
Length of Residence 33 years 21 years
Marriage Place Residence of George Ireland, Tikokino
Folio 8365
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev. M. W. Butterfield, Church of England

Page 1559

District of Waipawa Quarter ending 31 December 1920 Registrar A. C. W. Murdoch
No Date of Notice Names and 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 2 October 1920 Hugh O'Connor
May Beachen
Hugh O'Connor
May Beachen
πŸ’ 1920/11942
Bachelor
Spinster
Salesman
Tailoress
27
27
Waipawa
Ongaonga Waipawa
---
Two Months
Church of England Ongaonga 11244 2 October 1920 Rev M W Butterfield, Church of England
No 26
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Hugh O'Connor May Beachen
  πŸ’ 1920/11942
Condition Bachelor Spinster
Profession Salesman Tailoress
Age 27 27
Dwelling Place Waipawa Ongaonga Waipawa
Length of Residence --- Two Months
Marriage Place Church of England Ongaonga
Folio 11244
Consent
Date of Certificate 2 October 1920
Officiating Minister Rev M W Butterfield, Church of England
27 7 October 1920 Archie Owen Williams
Phyllis Annie Bolt
Archie Owen Williams
Phyllis Annie Bott
πŸ’ 1920/11943
Bachelor
Spinster
Grocers assistant
24
24
Waipawa
Waipawa
Three days
two weeks
Methodist Church Waipawa 11245 7 October 1920 Rev C A Foston, Methodist
No 27
Date of Notice 7 October 1920
  Groom Bride
Names of Parties Archie Owen Williams Phyllis Annie Bolt
BDM Match (97%) Archie Owen Williams Phyllis Annie Bott
  πŸ’ 1920/11943
Condition Bachelor Spinster
Profession Grocers assistant
Age 24 24
Dwelling Place Waipawa Waipawa
Length of Residence Three days two weeks
Marriage Place Methodist Church Waipawa
Folio 11245
Consent
Date of Certificate 7 October 1920
Officiating Minister Rev C A Foston, Methodist
28 8 November 1920 Charles Alfred Tricklebank
Anna Crossman Wills
Charles Alfred Tricklebank
Anna Crossman Wills
πŸ’ 1920/10011
Bachelor
Spinster
Jockey
Domestic duties
23
21
Waipawa
Waipawa
2 years
Church of England Waipawa 12153 8 November 1920 Rev M W Butterfield, Church of England
No 28
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Charles Alfred Tricklebank Anna Crossman Wills
  πŸ’ 1920/10011
Condition Bachelor Spinster
Profession Jockey Domestic duties
Age 23 21
Dwelling Place Waipawa Waipawa
Length of Residence 2 years
Marriage Place Church of England Waipawa
Folio 12153
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev M W Butterfield, Church of England
29 15 November 1920 Arthur Boyle
May Ogg
Arthur Boyle
May Ogg
πŸ’ 1920/11945
Bachelor
Spinster
Shepherd
Clerk
40
38
Waipawa
Waipawa
20 years
10 days
Residence of Jane Boyle, Roman Catholic Schoolhouse Waipawa 11246 15 November 1920 Rev P J Minogue, Roman Catholic
No 29
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Arthur Boyle May Ogg
  πŸ’ 1920/11945
Condition Bachelor Spinster
Profession Shepherd Clerk
Age 40 38
Dwelling Place Waipawa Waipawa
Length of Residence 20 years 10 days
Marriage Place Residence of Jane Boyle, Roman Catholic Schoolhouse Waipawa
Folio 11246
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev P J Minogue, Roman Catholic
30 15 November 1920 William Addis
Marjory May Whyte
William Addis
Marjory May Whyte
πŸ’ 1920/12010
Bachelor
Spinster
Farmer
Nurse
31
24
Waipawa
Napier
20 years
one month
Presbyterian Church Napier 11213 15 November 1920 Rev J A Asher, Presbyterian
No 30
Date of Notice 15 November 1920
  Groom Bride
Names of Parties William Addis Marjory May Whyte
  πŸ’ 1920/12010
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 24
Dwelling Place Waipawa Napier
Length of Residence 20 years one month
Marriage Place Presbyterian Church Napier
Folio 11213
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev J A Asher, Presbyterian

Page 1560

District of Waipawa Quarter ending 31 December 1920 Registrar A. W. Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 10 December 1920 Archibald Hyslop
Dorothy Lamb
Archibald Hyslop
Dorothy Lamb
πŸ’ 1920/12327
Bachelor
Spinster
Labourer
domestic duties
29
24
Pukehou
Pukehou
4 days
7 days
church of England Otane 11247 10 December 1920 Rev G. W. Davidson Otane
No 31
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Archibald Hyslop Dorothy Lamb
  πŸ’ 1920/12327
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 29 24
Dwelling Place Pukehou Pukehou
Length of Residence 4 days 7 days
Marriage Place church of England Otane
Folio 11247
Consent
Date of Certificate 10 December 1920
Officiating Minister Rev G. W. Davidson Otane
32 24 December 1920 Frederick Charles Dickinson
Jessie Edith Ireland
Frederick Charles Dickinson
Jessie Edith Ireland
πŸ’ 1920/11946
divorced decree absolute August 15th 1919
Spinster
labourer
domestic duties
33
20
Waipawa
Waipawa
3 Months
2 years
office of registrar waipawa 11248 Henry John Ireland father. 24 December 1920 A. W. Murdoch Registrar waipawa
No 32
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Frederick Charles Dickinson Jessie Edith Ireland
  πŸ’ 1920/11946
Condition divorced decree absolute August 15th 1919 Spinster
Profession labourer domestic duties
Age 33 20
Dwelling Place Waipawa Waipawa
Length of Residence 3 Months 2 years
Marriage Place office of registrar waipawa
Folio 11248
Consent Henry John Ireland father.
Date of Certificate 24 December 1920
Officiating Minister A. W. Murdoch Registrar waipawa

Page 1561

District of Waipukurau Quarter ending 31 March 1920 Registrar D. Macdonald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1920 William Scott
Elsie May Hill
William Scott
Elsie May Hill
πŸ’ 1920/3334
Bachelor
Spinster
Farmer
Domestic
33
25
Waipukurau
Waipukurau
4 Days
21 Days
Church of England, Waipukurau 1473 12 January 1920 A W C Stace, Church of England
No 1
Date of Notice 12 January 1920
  Groom Bride
Names of Parties William Scott Elsie May Hill
  πŸ’ 1920/3334
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 25
Dwelling Place Waipukurau Waipukurau
Length of Residence 4 Days 21 Days
Marriage Place Church of England, Waipukurau
Folio 1473
Consent
Date of Certificate 12 January 1920
Officiating Minister A W C Stace, Church of England
2 9 February 1920 Michael Mulcahy
Sarah Elizabeth May
Michael Mulcahy
Sarah Elizabeth May
πŸ’ 1920/4858
Bachelor
Spinster
Farmer
Household Duties
38
33
Waipukurau
Waipukurau
4 Days
4 Days
Roman Catholic Church, Waipukurau 1474 9 February 1920 Father Cahill, Roman Catholic
No 2
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Michael Mulcahy Sarah Elizabeth May
  πŸ’ 1920/4858
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 38 33
Dwelling Place Waipukurau Waipukurau
Length of Residence 4 Days 4 Days
Marriage Place Roman Catholic Church, Waipukurau
Folio 1474
Consent
Date of Certificate 9 February 1920
Officiating Minister Father Cahill, Roman Catholic
3 23 March 1920 Samuel Wood
Frances Ford
Samuel Wood
Frances Ford
πŸ’ 1920/4869
Bachelor
Widow
Railway Employee
Household Duties
51
41
Waipukurau
Hatuma
3 Days
3 months
Church of England, Waipukurau 1475 23 March 1920 A W C Stace, Church of England
No 3
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Samuel Wood Frances Ford
  πŸ’ 1920/4869
Condition Bachelor Widow
Profession Railway Employee Household Duties
Age 51 41
Dwelling Place Waipukurau Hatuma
Length of Residence 3 Days 3 months
Marriage Place Church of England, Waipukurau
Folio 1475
Consent
Date of Certificate 23 March 1920
Officiating Minister A W C Stace, Church of England

Page 1563

District of Waipukurau Quarter ending 30 June 1920 Registrar D. Macdonald
No Date of Notice Names and 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 2 April 1920 Cedric James Atkins
Dorothy Clarke
Cedric James Atkins
Dorothy Ellen Clarke
πŸ’ 1920/6212
Bachelor
Spinster
Linotype Operator
Waitress
25
21
Waipukurau
Cheviot
8 months
21 years
Church of England Cheviot 5794 2 April 1920 J. W. P. Dyer
No 4
Date of Notice 2 April 1920
  Groom Bride
Names of Parties Cedric James Atkins Dorothy Clarke
BDM Match (85%) Cedric James Atkins Dorothy Ellen Clarke
  πŸ’ 1920/6212
Condition Bachelor Spinster
Profession Linotype Operator Waitress
Age 25 21
Dwelling Place Waipukurau Cheviot
Length of Residence 8 months 21 years
Marriage Place Church of England Cheviot
Folio 5794
Consent
Date of Certificate 2 April 1920
Officiating Minister J. W. P. Dyer
5 8 April 1920 Victor Thomas Lawrence Horner
Mary Agnes Syme
Victor Thomas Lawrence Horner
Mary Agnes Syme
πŸ’ 1920/12291
Bachelor
Spinster
Farmer
Household Duties
28
21
Marakeke
Hahema
2 years
5 years
Presbyterian Church Waipukurau 5361 8 April 1920 J. MacInnes Presbyterian
No 5
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Victor Thomas Lawrence Horner Mary Agnes Syme
  πŸ’ 1920/12291
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 28 21
Dwelling Place Marakeke Hahema
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church Waipukurau
Folio 5361
Consent
Date of Certificate 8 April 1920
Officiating Minister J. MacInnes Presbyterian
6 4 May 1920 Thomas Arthur Howard
Ethel Ann Ward
Thomas Arthur Howard
Ethel Ann Ward
πŸ’ 1920/1558
Bachelor
Spinster
Farmer
Household Duties
52
28
Patangata
Wallingford
3 Days
3 Days
Church of England Waipukurau 5362 4 May 1920 A. W. C. Stace Church of England
No 6
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Thomas Arthur Howard Ethel Ann Ward
  πŸ’ 1920/1558
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 52 28
Dwelling Place Patangata Wallingford
Length of Residence 3 Days 3 Days
Marriage Place Church of England Waipukurau
Folio 5362
Consent
Date of Certificate 4 May 1920
Officiating Minister A. W. C. Stace Church of England
7 22 June 1920 James William McNutt
Jessie Maud Faulknor Hooper
James William McNutt
Jessie Maud Faulknor Hooper
πŸ’ 1920/10164
Bachelor
Spinster
Farmer
Household Duties
27
24
Wanstead
Waipukurau
27 years
24 years
Church of England Waipukurau 9262 22 June 1920 A. W. C. Stace Church of England
No 7
Date of Notice 22 June 1920
  Groom Bride
Names of Parties James William McNutt Jessie Maud Faulknor Hooper
  πŸ’ 1920/10164
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 27 24
Dwelling Place Wanstead Waipukurau
Length of Residence 27 years 24 years
Marriage Place Church of England Waipukurau
Folio 9262
Consent
Date of Certificate 22 June 1920
Officiating Minister A. W. C. Stace Church of England
8 28 June 1920 John Oliver Minty
Jessie Hargreaves
John Oliver Minty
Jessie Hargreaves
πŸ’ 1920/1559
Bachelor
Spinster
Labourer
Household Duties
23
20
Elsthorpe
Elsthorpe
23 years
3 years
Office of Registrar of Marriages Waipukurau 5363 Emma Hargreaves Mother 28 June 1920 Registrar of Marriages Waipukurau
No 8
Date of Notice 28 June 1920
  Groom Bride
Names of Parties John Oliver Minty Jessie Hargreaves
  πŸ’ 1920/1559
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 23 20
Dwelling Place Elsthorpe Elsthorpe
Length of Residence 23 years 3 years
Marriage Place Office of Registrar of Marriages Waipukurau
Folio 5363
Consent Emma Hargreaves Mother
Date of Certificate 28 June 1920
Officiating Minister Registrar of Marriages Waipukurau

Page 1564

District of Waipukurau Quarter ending 30 June 1920 Registrar J. Macdonald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 29 June 1920 James Dale
Constance Isabelle Foulds
James Bate
Constance Isabelle Foulds
πŸ’ 1920/1560
Bachelor
Spinster
Farmer
Household Duties
33
17
Waipukurau
Waipukurau
7 Days
3 Days
Church of England, Waipukurau 5364 Albert William Foulds, Father 29 June 1920 A. W. C. Stace, Church of England
No 9
Date of Notice 29 June 1920
  Groom Bride
Names of Parties James Dale Constance Isabelle Foulds
BDM Match (90%) James Bate Constance Isabelle Foulds
  πŸ’ 1920/1560
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 33 17
Dwelling Place Waipukurau Waipukurau
Length of Residence 7 Days 3 Days
Marriage Place Church of England, Waipukurau
Folio 5364
Consent Albert William Foulds, Father
Date of Certificate 29 June 1920
Officiating Minister A. W. C. Stace, Church of England

Page 1565

District of Waipukurau Quarter ending 30 September 1920 Registrar D. MacDonald
No Date of Notice Names and 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 Donald Urquhart
Mary Rutherford Douglas Fox
Donald Urquhart
Mary Rutherford Douglas Fox
πŸ’ 1920/12344
Bachelor
Spinster
Civil Servant
Household Duties
24
19
Waipukurau
Waipukurau
1 year
19 years
St Andrews Presbyterian Church Waipukurau 8366 Elizabeth Fox, mother 2 July 1920 J MacInnes, Presbyterian
No 10
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Donald Urquhart Mary Rutherford Douglas Fox
  πŸ’ 1920/12344
Condition Bachelor Spinster
Profession Civil Servant Household Duties
Age 24 19
Dwelling Place Waipukurau Waipukurau
Length of Residence 1 year 19 years
Marriage Place St Andrews Presbyterian Church Waipukurau
Folio 8366
Consent Elizabeth Fox, mother
Date of Certificate 2 July 1920
Officiating Minister J MacInnes, Presbyterian
11 10 July 1920 Alan Holmes
Ivy Marion Watt
Alan Holmes
Ivy Marion Watt
πŸ’ 1920/12345
Bachelor
Spinster
Farmer
Household Duties
28
22
Waipukurau
Waipukurau
9 months
3 years
Homestead Rylands Waipukurau 8367 10 July 1920 J MacInnes, Presbyterian
No 11
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Alan Holmes Ivy Marion Watt
  πŸ’ 1920/12345
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 28 22
Dwelling Place Waipukurau Waipukurau
Length of Residence 9 months 3 years
Marriage Place Homestead Rylands Waipukurau
Folio 8367
Consent
Date of Certificate 10 July 1920
Officiating Minister J MacInnes, Presbyterian
12 12 July 1920 Walter Tod Watson
Gertrude Sinclair
Walter Tod Watson
Gertrude Sinclair
πŸ’ 1920/8519
Bachelor
Spinster
Farm Labourer
Household Duties
21
22
Elsthorpe
Elsthorpe
21 years
22 years
Residence of Mr Anthony Sinclair Elsthorpe 8368 12 July 1920 F W Robertson, Presbyterian
No 12
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Walter Tod Watson Gertrude Sinclair
  πŸ’ 1920/8519
Condition Bachelor Spinster
Profession Farm Labourer Household Duties
Age 21 22
Dwelling Place Elsthorpe Elsthorpe
Length of Residence 21 years 22 years
Marriage Place Residence of Mr Anthony Sinclair Elsthorpe
Folio 8368
Consent
Date of Certificate 12 July 1920
Officiating Minister F W Robertson, Presbyterian
13 10 August 1920 Michael Horgan
Harriet Mary Scott
Michael Horgan
Harriet Mary Scott
πŸ’ 1920/8520
Bachelor
Spinster
Farmer
Household Duties
37
20
Waipukurau
Wanstead
3 Days
9 months
Residence of Mrs Munro McKenzie Scott Wanstead 8369 10 August 1920 J. P Minogue, Roman Catholic
No 13
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Michael Horgan Harriet Mary Scott
  πŸ’ 1920/8520
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 37 20
Dwelling Place Waipukurau Wanstead
Length of Residence 3 Days 9 months
Marriage Place Residence of Mrs Munro McKenzie Scott Wanstead
Folio 8369
Consent
Date of Certificate 10 August 1920
Officiating Minister J. P Minogue, Roman Catholic
14 21 August 1920 Henry Frandish
Agnes Maud Pritchard
Henry Frankish
Agnes Maud Pritchard
πŸ’ 1920/8521
Bachelor
Spinster
Farmer
Housekeeper
38
39
Walea Waipukurau
Waipukurau
3 years
9 months
St Mary's Church of England Waipukurau 8370 21 August 1920 A W C Stace, Church of England
No 14
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Henry Frandish Agnes Maud Pritchard
BDM Match (96%) Henry Frankish Agnes Maud Pritchard
  πŸ’ 1920/8521
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 38 39
Dwelling Place Walea Waipukurau Waipukurau
Length of Residence 3 years 9 months
Marriage Place St Mary's Church of England Waipukurau
Folio 8370
Consent
Date of Certificate 21 August 1920
Officiating Minister A W C Stace, Church of England

Page 1566

District of Waipukurau Quarter ending 30 September 1920 Registrar D. Macdonald
No Date of Notice Names and 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 25 August 1920 Maurice William Moriarty
Myrtle Elizabeth Pawson
Maurice William Moriarty
Myrtle Elizabeth Pawson
πŸ’ 1920/8522
Bachelor
Spinster
Farmer
Shop assistant
25
19
Waipukurau
Waipukurau
3 Days
2 months
Roman Catholic Church Waipukurau 8371 Frederick Edward Pawson Father 25 August 1920 J P Minogue Roman Catholic
No 15
Date of Notice 25 August 1920
  Groom Bride
Names of Parties Maurice William Moriarty Myrtle Elizabeth Pawson
  πŸ’ 1920/8522
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 25 19
Dwelling Place Waipukurau Waipukurau
Length of Residence 3 Days 2 months
Marriage Place Roman Catholic Church Waipukurau
Folio 8371
Consent Frederick Edward Pawson Father
Date of Certificate 25 August 1920
Officiating Minister J P Minogue Roman Catholic
16 8 September 1920 John Mitchell
Dorothy Sage
John Mitchell
Dorothy Sage
πŸ’ 1920/7900
Bachelor
Spinster
Captain New Zealand Army Medical Department
Nurse
38
30
Waipukurau
Torea Mokau
1 year
2 months
Residence of Mr George Sage Torea Mokau 7736 8 September 1920 N Barnett Church of England
No 16
Date of Notice 8 September 1920
  Groom Bride
Names of Parties John Mitchell Dorothy Sage
  πŸ’ 1920/7900
Condition Bachelor Spinster
Profession Captain New Zealand Army Medical Department Nurse
Age 38 30
Dwelling Place Waipukurau Torea Mokau
Length of Residence 1 year 2 months
Marriage Place Residence of Mr George Sage Torea Mokau
Folio 7736
Consent
Date of Certificate 8 September 1920
Officiating Minister N Barnett Church of England
17 10 September 1920 Henry Joseph Fletcher
May Phillis Ryan
Henry Joseph Fletcher
May Phyllis Ryan
πŸ’ 1920/8518
Bachelor
Spinster
Telegraphist
Waitress
29
20
Waipukurau
Waipawa
29 years
6 months
Roman Catholic School House Waipawa 8363 Thomas Michael Ryan Father 10 September 1920 J. P Minogue Roman Catholic
No 17
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Henry Joseph Fletcher May Phillis Ryan
BDM Match (97%) Henry Joseph Fletcher May Phyllis Ryan
  πŸ’ 1920/8518
Condition Bachelor Spinster
Profession Telegraphist Waitress
Age 29 20
Dwelling Place Waipukurau Waipawa
Length of Residence 29 years 6 months
Marriage Place Roman Catholic School House Waipawa
Folio 8363
Consent Thomas Michael Ryan Father
Date of Certificate 10 September 1920
Officiating Minister J. P Minogue Roman Catholic

Page 1567

District of Waipukurau Quarter ending 31 December 1920 Registrar A. Macdonald
No Date of Notice Names and 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 5 October 1920 Cyril Coombes Austin Bartlett
Ada Maud Carver
Cyril Coombes Austin Bartlett
Ada Maud Carver
πŸ’ 1920/11947
Divorced (Decree absolute 25-8-20)
Spinster
Soldier
Nursing Sister
33
34
Waipukurau
Napier
2 1/2 months
3 days
Office of the Registrar of Marriages Waipukurau 11249 5 October 1920 Registrar of Marriages Waipukurau
No 18
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Cyril Coombes Austin Bartlett Ada Maud Carver
  πŸ’ 1920/11947
Condition Divorced (Decree absolute 25-8-20) Spinster
Profession Soldier Nursing Sister
Age 33 34
Dwelling Place Waipukurau Napier
Length of Residence 2 1/2 months 3 days
Marriage Place Office of the Registrar of Marriages Waipukurau
Folio 11249
Consent
Date of Certificate 5 October 1920
Officiating Minister Registrar of Marriages Waipukurau
19 6 October 1920 Edwin James Farmer
Wini Katima Nakai
Edwin James Harmer
Wini Ratima Pakai
πŸ’ 1920/11948
Bachelor
Spinster
Labourer
Household Duties
38
25
Wanstead
Wanstead
7 days
3 days
Office of the Registrar of Marriages Waipukurau 11250 6 October 1920 Registrar of Marriages Waipukurau
No 19
Date of Notice 6 October 1920
  Groom Bride
Names of Parties Edwin James Farmer Wini Katima Nakai
BDM Match (91%) Edwin James Harmer Wini Ratima Pakai
  πŸ’ 1920/11948
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 38 25
Dwelling Place Wanstead Wanstead
Length of Residence 7 days 3 days
Marriage Place Office of the Registrar of Marriages Waipukurau
Folio 11250
Consent
Date of Certificate 6 October 1920
Officiating Minister Registrar of Marriages Waipukurau
20 7 October 1920 Olaf Samuel Lundin
Hanna Botter
Olof Samuel Lundin
Hanna Cotter
πŸ’ 1920/11949
Bachelor
Spinster
Contractor
Domestic
33
28
Waipukurau
Waipukurau
18 months
16 months
Office of the Registrar of Marriages Waipukurau 11251 7 October 1920 Registrar of Marriages Waipukurau
No 20
Date of Notice 7 October 1920
  Groom Bride
Names of Parties Olaf Samuel Lundin Hanna Botter
BDM Match (93%) Olof Samuel Lundin Hanna Cotter
  πŸ’ 1920/11949
Condition Bachelor Spinster
Profession Contractor Domestic
Age 33 28
Dwelling Place Waipukurau Waipukurau
Length of Residence 18 months 16 months
Marriage Place Office of the Registrar of Marriages Waipukurau
Folio 11251
Consent
Date of Certificate 7 October 1920
Officiating Minister Registrar of Marriages Waipukurau
21 15 November 1920 James Patrick Tobin
Patricia Sarah Butler
James Patrick Tobin
Patricia Sarah Butler
πŸ’ 1920/12032
Bachelor
Spinster
Farmer
Household Duties
29
25
Marakeke
Waipukurau
3 years
25 years
Roman Catholic Church Waipukurau 11252 15 November 1920 P. J. Minogue, Roman Catholic
No 21
Date of Notice 15 November 1920
  Groom Bride
Names of Parties James Patrick Tobin Patricia Sarah Butler
  πŸ’ 1920/12032
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 29 25
Dwelling Place Marakeke Waipukurau
Length of Residence 3 years 25 years
Marriage Place Roman Catholic Church Waipukurau
Folio 11252
Consent
Date of Certificate 15 November 1920
Officiating Minister P. J. Minogue, Roman Catholic
22 2 December 1920 George Christian Jandt Jensen
Grace Matthews
George Christian Landt Jensen
Grace Matthews
πŸ’ 1920/12376
Divorced (Decree absolute 29-11-17)
Spinster
Contractor
Domestic Duties
54
32
Waipukurau
Waipukurau

18 months
Office of the Registrar of Marriages Waipukurau 11253 2 December 1920 Registrar of Marriages Waipukurau
No 22
Date of Notice 2 December 1920
  Groom Bride
Names of Parties George Christian Jandt Jensen Grace Matthews
BDM Match (98%) George Christian Landt Jensen Grace Matthews
  πŸ’ 1920/12376
Condition Divorced (Decree absolute 29-11-17) Spinster
Profession Contractor Domestic Duties
Age 54 32
Dwelling Place Waipukurau Waipukurau
Length of Residence 18 months
Marriage Place Office of the Registrar of Marriages Waipukurau
Folio 11253
Consent
Date of Certificate 2 December 1920
Officiating Minister Registrar of Marriages Waipukurau

Page 1568

District of Waipukurau Quarter ending 31 December 1920 Registrar D. Macdonald
No Date of Notice Names and 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 20 December 1920 Cedric John Bagley
Kathleen Grace Smith
Cedric John Bagley
Kathleen Grace Smith
πŸ’ 1921/2262
Bachelor
Spinster
Secondary School Teacher
State School Teacher
24
24
Waipukurau
Waipukurau
5 Days
2 Months
Presbyterian Church Waipukurau 83 20 December 1920 John MacInnes, Presbyterian
No 23
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Cedric John Bagley Kathleen Grace Smith
  πŸ’ 1921/2262
Condition Bachelor Spinster
Profession Secondary School Teacher State School Teacher
Age 24 24
Dwelling Place Waipukurau Waipukurau
Length of Residence 5 Days 2 Months
Marriage Place Presbyterian Church Waipukurau
Folio 83
Consent
Date of Certificate 20 December 1920
Officiating Minister John MacInnes, Presbyterian

Page 1569

District of Wairoa Quarter ending 31 March 1920 Registrar A. C. W. Murdoch
No Date of Notice Names and 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 Joseph Smith
Hini Tekauru
Joseph Smith
Heni Te Kauru
πŸ’ 1920/4876
Bachelor
Spinster
Farmer
Domestic duties
23
17
Nuhaka
Nuhaka
23 years
17 years
Office of the Registrar of Marriages Wairoa 1476 Hohepa Tekauru 7 January 1920 J. P. Crichton, Registrar
No 1
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Joseph Smith Hini Tekauru
BDM Match (88%) Joseph Smith Heni Te Kauru
  πŸ’ 1920/4876
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 17
Dwelling Place Nuhaka Nuhaka
Length of Residence 23 years 17 years
Marriage Place Office of the Registrar of Marriages Wairoa
Folio 1476
Consent Hohepa Tekauru
Date of Certificate 7 January 1920
Officiating Minister J. P. Crichton, Registrar
2 16 January 1920 William Angus Mackenzie
Catherine Bee
William Angus Mackenzie
Katherine Bee
πŸ’ 1920/4877
Widower 23-11-15
Spinster
Farmer
Housekeeper
51
38
Wairoa
Wairoa
3 years
38 years
Residence of John Gemmell, Wairoa 1477 16 January 1920 J.P. Crichton & George Nelham Watson, Church of England
No 2
Date of Notice 16 January 1920
  Groom Bride
Names of Parties William Angus Mackenzie Catherine Bee
BDM Match (96%) William Angus Mackenzie Katherine Bee
  πŸ’ 1920/4877
Condition Widower 23-11-15 Spinster
Profession Farmer Housekeeper
Age 51 38
Dwelling Place Wairoa Wairoa
Length of Residence 3 years 38 years
Marriage Place Residence of John Gemmell, Wairoa
Folio 1477
Consent
Date of Certificate 16 January 1920
Officiating Minister J.P. Crichton & George Nelham Watson, Church of England
3 24 January 1920 Hoani Mete
Mary Cookson
Hoani Mete
Mary Cookson
πŸ’ 1920/4878
Bachelor
Spinster
Farm labourer
domestic duties
31
21
Nuhaka
Nuhaka
31 years
8 Months
Office of the Registrar of marriage Wairoa 1478 24 January 1920 A. C. W. Murdoch, Deputy Registrar
No 3
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Hoani Mete Mary Cookson
  πŸ’ 1920/4878
Condition Bachelor Spinster
Profession Farm labourer domestic duties
Age 31 21
Dwelling Place Nuhaka Nuhaka
Length of Residence 31 years 8 Months
Marriage Place Office of the Registrar of marriage Wairoa
Folio 1478
Consent
Date of Certificate 24 January 1920
Officiating Minister A. C. W. Murdoch, Deputy Registrar
4 2 February 1920 Edgar Leonard Phillips
Linda Isabel Beckett
Edgar Leonard Phillips
Linda Isabel Beckett
πŸ’ 1920/4879
Bachelor
Spinster
farmer
domestic duties
27
23
Frasertown, Wairoa
Frasertown, Wairoa
27 years
23 years
Church of England at Frasertown 1479 2 February 1920 Rev. G. N. Watson, Church of England
No 4
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Edgar Leonard Phillips Linda Isabel Beckett
  πŸ’ 1920/4879
Condition Bachelor Spinster
Profession farmer domestic duties
Age 27 23
Dwelling Place Frasertown, Wairoa Frasertown, Wairoa
Length of Residence 27 years 23 years
Marriage Place Church of England at Frasertown
Folio 1479
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. G. N. Watson, Church of England
5 17 February 1920 Joseph Henry Shortt
Hilda Myrtle Sheppard
Joseph Henry Shortt
Hilda Myrtle Sheppard
πŸ’ 1920/4880
Bachelor
Spinster
shepherd
domestic duties
28
28
Wairoa
Wairoa
6 years
7 months
Church of England, Wairoa 1480 17 February 1920 Rev. G. N. Watson, Church of England
No 5
Date of Notice 17 February 1920
  Groom Bride
Names of Parties Joseph Henry Shortt Hilda Myrtle Sheppard
  πŸ’ 1920/4880
Condition Bachelor Spinster
Profession shepherd domestic duties
Age 28 28
Dwelling Place Wairoa Wairoa
Length of Residence 6 years 7 months
Marriage Place Church of England, Wairoa
Folio 1480
Consent
Date of Certificate 17 February 1920
Officiating Minister Rev. G. N. Watson, Church of England

Page 1570

District of Wairoa Quarter ending 31 March 1920 Registrar J. P. Crichton
No Date of Notice Names and 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 23 February 1920 James William Priest
Annie Townhill Pepper
James William Priest
Annie Tounhill Pepper
πŸ’ 1920/4881
bachelor
spinster
farmer
domestic duties
25
24
Wairoa
Wairoa
3 days
1 Month
Residence of Thomas Pepper Te poko poko Station Wairoa 1481 23 February 1920 Rev P. Keene Presbyterian
No 6
Date of Notice 23 February 1920
  Groom Bride
Names of Parties James William Priest Annie Townhill Pepper
BDM Match (98%) James William Priest Annie Tounhill Pepper
  πŸ’ 1920/4881
Condition bachelor spinster
Profession farmer domestic duties
Age 25 24
Dwelling Place Wairoa Wairoa
Length of Residence 3 days 1 Month
Marriage Place Residence of Thomas Pepper Te poko poko Station Wairoa
Folio 1481
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev P. Keene Presbyterian
7 25 February 1920 Whitiki Mataira
Erena Whai
Whitiki Mataira
Erena Whai
πŸ’ 1920/4882
bachelor
spinster
farmer
domestic duties
21
23
Wairoa
Wairoa
5 years
23 years
Office of registrar Wairoa 1482 25 February 1920 A. C. Murdoch deputy Registrar
No 7
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Whitiki Mataira Erena Whai
  πŸ’ 1920/4882
Condition bachelor spinster
Profession farmer domestic duties
Age 21 23
Dwelling Place Wairoa Wairoa
Length of Residence 5 years 23 years
Marriage Place Office of registrar Wairoa
Folio 1482
Consent
Date of Certificate 25 February 1920
Officiating Minister A. C. Murdoch deputy Registrar
8 3 March 1920 William Harvey
Jessie Rainbeer
William Harvey
Jessie Laimbeer
πŸ’ 1920/4859
William Harvey
Bernice Elsie May Kimber
πŸ’ 1920/10368
Bachelor
Widow 6-5-18
Driver
Domestic duties
31
32
Omahani
Omahani
7 months
4 years
Church of England Wairoa 1483 3 March 1920 Rev George Helham-Watson Anglican
No 8
Date of Notice 3 March 1920
  Groom Bride
Names of Parties William Harvey Jessie Rainbeer
BDM Match (93%) William Harvey Jessie Laimbeer
  πŸ’ 1920/4859
BDM Match (69%) William Harvey Bernice Elsie May Kimber
  πŸ’ 1920/10368
Condition Bachelor Widow 6-5-18
Profession Driver Domestic duties
Age 31 32
Dwelling Place Omahani Omahani
Length of Residence 7 months 4 years
Marriage Place Church of England Wairoa
Folio 1483
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev George Helham-Watson Anglican
9 18 March 1920 Peter Bonzaid
Linda Mary Condon
Peter Bouzaid
Linda Mary Condon
πŸ’ 1920/4860
Bachelor
Spinster
Printer
Domestic duties
23
21
Wairoa
Wairoa
5 weeks
2 weeks
St Peters Church Wairoa 1484 18 March 1920 Rev Father Peter Le PrΓͺtre Roman Catholic
No 9
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Peter Bonzaid Linda Mary Condon
BDM Match (96%) Peter Bouzaid Linda Mary Condon
  πŸ’ 1920/4860
Condition Bachelor Spinster
Profession Printer Domestic duties
Age 23 21
Dwelling Place Wairoa Wairoa
Length of Residence 5 weeks 2 weeks
Marriage Place St Peters Church Wairoa
Folio 1484
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev Father Peter Le PrΓͺtre Roman Catholic
10 22 March 1920 Arthur Joseph Williams
Minna Fredricka Neilson
Arthur Joseph Williams
Minna Fredricka Neilson
πŸ’ 1920/4861
Bachelor
Divorced Decree absolute 30-6-10
Labourer
Cook
41
38
Frasertown Wairoa
Frasertown Wairoa
6 years
16 months Frasertown
Church of England Frasertown 1485 22 March 1920 Rev George Helham-Watson Anglican
No 10
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Arthur Joseph Williams Minna Fredricka Neilson
  πŸ’ 1920/4861
Condition Bachelor Divorced Decree absolute 30-6-10
Profession Labourer Cook
Age 41 38
Dwelling Place Frasertown Wairoa Frasertown Wairoa
Length of Residence 6 years 16 months Frasertown
Marriage Place Church of England Frasertown
Folio 1485
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev George Helham-Watson Anglican

Page 1571

District of Wairoa Quarter ending 31 March 1920 Registrar J. D. Crichton
No Date of Notice Names and 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 24 March 1920 John William Joseph Park
Edith Mary Black
John William Joseph Park
Edith Mary Bluck
πŸ’ 1920/4862
Bachelor
Spinster
Civil Servant
Drapers Assistant
29
22
Nuhaka
Nuhaka
10 months
20 years
Church of England, Wairoa 1486 24 March 1920 George Nelham Watson, Church of England
No 11
Date of Notice 24 March 1920
  Groom Bride
Names of Parties John William Joseph Park Edith Mary Black
BDM Match (97%) John William Joseph Park Edith Mary Bluck
  πŸ’ 1920/4862
Condition Bachelor Spinster
Profession Civil Servant Drapers Assistant
Age 29 22
Dwelling Place Nuhaka Nuhaka
Length of Residence 10 months 20 years
Marriage Place Church of England, Wairoa
Folio 1486
Consent
Date of Certificate 24 March 1920
Officiating Minister George Nelham Watson, Church of England

Page 1573

District of Wairoa Quarter ending 30 June 1920 Registrar J. P. Crichton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 1 April 1920 Andrew Murray
Mary Georgina Harris
Andrew Murray
Mary Georgina Harris
πŸ’ 1920/12292
Bachelor
Spinster
Storekeeper
Shop Assistant
33
24
Frasertown
Wairoa
4 years
12 months
St. Peter's Church, Wairoa 5368 1 April 1920 Rev. P. Lepretre
No 12
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Andrew Murray Mary Georgina Harris
  πŸ’ 1920/12292
Condition Bachelor Spinster
Profession Storekeeper Shop Assistant
Age 33 24
Dwelling Place Frasertown Wairoa
Length of Residence 4 years 12 months
Marriage Place St. Peter's Church, Wairoa
Folio 5368
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. P. Lepretre
13 1 May 1920 Jack Nicholson
Florence Silby
Jack Nicholson
Florence Silby
πŸ’ 1920/1561
Bachelor
Spinster
Labourer
Domestic Servant
21
42
Omahanui
Omahanui
2 years
2 years
Presbyterian Manse, Frasertown 5365 1 May 1920 Rev. Percy Keene, Presbyterian
No 13
Date of Notice 1 May 1920
  Groom Bride
Names of Parties Jack Nicholson Florence Silby
  πŸ’ 1920/1561
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 21 42
Dwelling Place Omahanui Omahanui
Length of Residence 2 years 2 years
Marriage Place Presbyterian Manse, Frasertown
Folio 5365
Consent
Date of Certificate 1 May 1920
Officiating Minister Rev. Percy Keene, Presbyterian
14 15 May 1920 Percy Arthur Pettit
Queenie Eleanor White
Percy Arthur Pettit
Queenie Eleanor White
πŸ’ 1920/1562
Bachelor
Spinster
Stock Agent
nil
31
27
Wairoa
Wairoa
4 years
1 month
Residence of Timi Carroll "Huramua", Wairoa 5366 15 May 1920 Rev. Rupert Thomas Hall, Church of England
No 14
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Percy Arthur Pettit Queenie Eleanor White
  πŸ’ 1920/1562
Condition Bachelor Spinster
Profession Stock Agent nil
Age 31 27
Dwelling Place Wairoa Wairoa
Length of Residence 4 years 1 month
Marriage Place Residence of Timi Carroll "Huramua", Wairoa
Folio 5366
Consent
Date of Certificate 15 May 1920
Officiating Minister Rev. Rupert Thomas Hall, Church of England
15 5 June 1920 Puhara Te Kooti
Teo Mania
Puhara Te Kooti
Teo Niania
πŸ’ 1920/1563
Bachelor
Spinster
Labourer
Domestic Duties
27
19
Wairoa
Te Reinga
27 years
19 years
Office of the Registrar, Wairoa 5367 5 June 1920 J. P. Crichton, Registrar
No 15
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Puhara Te Kooti Teo Mania
BDM Match (90%) Puhara Te Kooti Teo Niania
  πŸ’ 1920/1563
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 19
Dwelling Place Wairoa Te Reinga
Length of Residence 27 years 19 years
Marriage Place Office of the Registrar, Wairoa
Folio 5367
Consent
Date of Certificate 5 June 1920
Officiating Minister J. P. Crichton, Registrar

Page 1575

District of Wairoa Quarter ending 30 September 1920 Registrar G. P. Crichton
No Date of Notice Names and 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 20 July 1920 Allan Fraser Kerr
Jane Sinton
Allan Fraser Kerr
Jane Sinton
πŸ’ 1920/8523
Bachelor
Spinster
Farmer
Domestic duties
30
28
Tiniroto
Tiniroto
2 years
26 years
Residence of Robert Sinton, Tiniroto 8372 20 July 1920 Rev. Percy Keane, Presbyterian, Frasertown
No 16
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Allan Fraser Kerr Jane Sinton
  πŸ’ 1920/8523
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 28
Dwelling Place Tiniroto Tiniroto
Length of Residence 2 years 26 years
Marriage Place Residence of Robert Sinton, Tiniroto
Folio 8372
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. Percy Keane, Presbyterian, Frasertown
17 31 July 1920 Keith John Shaw
Elvey Oldham
Keith John Shaw
Elvey Oldham
πŸ’ 1920/12296
Bachelor
Spinster
Farmer
Shorthand Typiste
24
22
Marumaru
Frasertown
24 years
22 years
Residence of Edward Daniel Oldham, Frasertown 8373 31 July 1920 Rev. William Raeburn, Presbyterian
No 17
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Keith John Shaw Elvey Oldham
  πŸ’ 1920/12296
Condition Bachelor Spinster
Profession Farmer Shorthand Typiste
Age 24 22
Dwelling Place Marumaru Frasertown
Length of Residence 24 years 22 years
Marriage Place Residence of Edward Daniel Oldham, Frasertown
Folio 8373
Consent
Date of Certificate 31 July 1920
Officiating Minister Rev. William Raeburn, Presbyterian
18 16 August 1920 Jack Bertram Tucker
Victoria Minnie Pratley
Jack Bertram Tucker
Victoria Minnie Pratley
πŸ’ 1920/8524
Bachelor
Spinster
Shepherd
Domestic duties
23
23
Frasertown
Frasertown
3 years
3 years
Church of England, Wairoa 8374 16 August 1920 Rev. George Nelham-Watson, Church of England
No 18
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Jack Bertram Tucker Victoria Minnie Pratley
  πŸ’ 1920/8524
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 23 23
Dwelling Place Frasertown Frasertown
Length of Residence 3 years 3 years
Marriage Place Church of England, Wairoa
Folio 8374
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. George Nelham-Watson, Church of England
19 30 August 1920 Thomas Roi Aldridge
Dorothy Emma Clark
Thomas Roi Aldridge
Dorothy Emma Clark
πŸ’ 1920/8525
Bachelor
Spinster
Farm Labourer
Housekeeper
23
22
Turiroa
Wairoa
5 years
11 years
St Andrews Presbyterian Church, Wairoa 8375 1 September 1920 Rev. William Raeburn, Presbyterian
No 19
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Thomas Roi Aldridge Dorothy Emma Clark
  πŸ’ 1920/8525
Condition Bachelor Spinster
Profession Farm Labourer Housekeeper
Age 23 22
Dwelling Place Turiroa Wairoa
Length of Residence 5 years 11 years
Marriage Place St Andrews Presbyterian Church, Wairoa
Folio 8375
Consent
Date of Certificate 1 September 1920
Officiating Minister Rev. William Raeburn, Presbyterian
20 5 September 1920 Karena Rawhi
Maraea Waaka
Karena Rawhi
Maraea Waaka
πŸ’ 1920/8534
Bachelor
Spinster
Sheepfarmer
Domestic duties
77
60
Whakaki
Whakaki
77 years
60 years
Office of the Registrar, Wairoa 8376 8 September 1920 G. P. Crichton, Registrar
No 20
Date of Notice 5 September 1920
  Groom Bride
Names of Parties Karena Rawhi Maraea Waaka
  πŸ’ 1920/8534
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 77 60
Dwelling Place Whakaki Whakaki
Length of Residence 77 years 60 years
Marriage Place Office of the Registrar, Wairoa
Folio 8376
Consent
Date of Certificate 8 September 1920
Officiating Minister G. P. Crichton, Registrar

Page 1576

District of Wairoa Quarter ending 30 September 1920 Registrar J. P. Crichton
No Date of Notice Names and 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 Frederick Josias Patrick Hird
Gertrude Jane Lawton
Frederick Josias Patrick Hird
Gertrude Jane Lawton
πŸ’ 1920/8545
Bachelor
Widow
Saddler
Domestic duties
33
34
Wairoa
Wairoa
33 years
34 years
Church of England, Wairoa 8377 13 September 1920 Revd George Nelham-Watson, Church of England
No 21
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Frederick Josias Patrick Hird Gertrude Jane Lawton
  πŸ’ 1920/8545
Condition Bachelor Widow
Profession Saddler Domestic duties
Age 33 34
Dwelling Place Wairoa Wairoa
Length of Residence 33 years 34 years
Marriage Place Church of England, Wairoa
Folio 8377
Consent
Date of Certificate 13 September 1920
Officiating Minister Revd George Nelham-Watson, Church of England

Page 1577

District of Wairoa Quarter ending 31 December 1920 Registrar G. P. Crichton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 12 October 1920 Robert John Taylor
Amelia Sarah Dawson
Robert John Taylor
Amelia Sarah Dawson
πŸ’ 1920/12043
Bachelor
Spinster
Civil Servant
Nil
26
23
Wairoa
Wairoa
2 days
1 year
St Andrews Presbyterian Church, Wairoa 11254 12 October 1920 Rev. Percy Keene, Presbyterian
No 22
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Robert John Taylor Amelia Sarah Dawson
  πŸ’ 1920/12043
Condition Bachelor Spinster
Profession Civil Servant Nil
Age 26 23
Dwelling Place Wairoa Wairoa
Length of Residence 2 days 1 year
Marriage Place St Andrews Presbyterian Church, Wairoa
Folio 11254
Consent
Date of Certificate 12 October 1920
Officiating Minister Rev. Percy Keene, Presbyterian
23 16 October 1920 Wiremu Kihiki Haraki
Heni Huka
Wiremu Kihitu Haraki
Heni Huka
πŸ’ 1920/12050
Bachelor
Spinster
Carpenter
Domestic duties
27
21
Whakaki
Whakaki
16 months
21 years
Office of the Registrar, Wairoa 11255 16 October 1920 G. P. Crichton, Registrar
No 23
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Wiremu Kihiki Haraki Heni Huka
BDM Match (95%) Wiremu Kihitu Haraki Heni Huka
  πŸ’ 1920/12050
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 27 21
Dwelling Place Whakaki Whakaki
Length of Residence 16 months 21 years
Marriage Place Office of the Registrar, Wairoa
Folio 11255
Consent
Date of Certificate 16 October 1920
Officiating Minister G. P. Crichton, Registrar
24 16 October 1920 Hori Arahi
Rauhuia Rewi
Hori Anahi
Rauhuia Rewi
πŸ’ 1920/12051
Bachelor
Spinster
Labourer
Domestic duties
22
21
Iwiitea
Iwiitea
7 months
21 years
Office of the Registrar, Wairoa 11256 16 October 1920 G. P. Crichton, Registrar
No 24
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Hori Arahi Rauhuia Rewi
BDM Match (95%) Hori Anahi Rauhuia Rewi
  πŸ’ 1920/12051
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 21
Dwelling Place Iwiitea Iwiitea
Length of Residence 7 months 21 years
Marriage Place Office of the Registrar, Wairoa
Folio 11256
Consent
Date of Certificate 16 October 1920
Officiating Minister G. P. Crichton, Registrar
25 16 October 1920 Raki Munro
Kataraina Mete
Raki Munro
Kataraina Mete
πŸ’ 1920/12052
Bachelor
Spinster
Labourer
Domestic duties
22
21
Whakaki
Whakaki
18 months
21 years
Office of the Registrar, Wairoa 11257 16 October 1920 G. P. Crichton, Registrar
No 25
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Raki Munro Kataraina Mete
  πŸ’ 1920/12052
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 21
Dwelling Place Whakaki Whakaki
Length of Residence 18 months 21 years
Marriage Place Office of the Registrar, Wairoa
Folio 11257
Consent
Date of Certificate 16 October 1920
Officiating Minister G. P. Crichton, Registrar
26 12 November 1920 Albert Allan Wilson
Elsie May Whitley
Albert Allan Wilson
Elsie May Selina Whitley
πŸ’ 1920/12089
Bachelor
Spinster
Baker
Milliner
25
25
Wairoa
Palmerston North
5 months
1 week
Presbyterian Church, Palmerston North 11422 12 November 1920 Rev. Alexander Doull, Palmerston North, Presbyterian
No 26
Date of Notice 12 November 1920
  Groom Bride
Names of Parties Albert Allan Wilson Elsie May Whitley
BDM Match (85%) Albert Allan Wilson Elsie May Selina Whitley
  πŸ’ 1920/12089
Condition Bachelor Spinster
Profession Baker Milliner
Age 25 25
Dwelling Place Wairoa Palmerston North
Length of Residence 5 months 1 week
Marriage Place Presbyterian Church, Palmerston North
Folio 11422
Consent
Date of Certificate 12 November 1920
Officiating Minister Rev. Alexander Doull, Palmerston North, Presbyterian

Page 1578

District of Wairoa Quarter ending 31 December 1920 Registrar J. P. Crichton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 12 November 1920 Dudley Hampton Evans
Annie Harley Jerram
Dudley Hampton Evans
Annie Harley Jerram
πŸ’ 1920/12053
Bachelor
Spinster
Station-Manager
Domestic duties
32
29
Ruakituri
Ruakituri
10 years
2 years
Residence of W. G. Jerram, Ruakituri 11258 12 November 1920 Revd George Nelham Watson, Church of England
No 27
Date of Notice 12 November 1920
  Groom Bride
Names of Parties Dudley Hampton Evans Annie Harley Jerram
  πŸ’ 1920/12053
Condition Bachelor Spinster
Profession Station-Manager Domestic duties
Age 32 29
Dwelling Place Ruakituri Ruakituri
Length of Residence 10 years 2 years
Marriage Place Residence of W. G. Jerram, Ruakituri
Folio 11258
Consent
Date of Certificate 12 November 1920
Officiating Minister Revd George Nelham Watson, Church of England
28 29 November 1920 Joe Henri
Addie Thomas
Bachelor
Spinster
Taxi Driver
Domestic duties
21
18
Wairoa
Wairoa
21 years
18 years
Office of the Registrar of Marriages, Wairoa Wi Thomas, Father 29 November 1920 J. P. Crichton, Registrar
No 28
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Joe Henri Addie Thomas
Condition Bachelor Spinster
Profession Taxi Driver Domestic duties
Age 21 18
Dwelling Place Wairoa Wairoa
Length of Residence 21 years 18 years
Marriage Place Office of the Registrar of Marriages, Wairoa
Folio
Consent Wi Thomas, Father
Date of Certificate 29 November 1920
Officiating Minister J. P. Crichton, Registrar
29 29 November 1920 Thomas Carson
Annie Hogg
Thomas Carson
Annie Hogg
πŸ’ 1920/12054
Widower 9-8-15
Spinster
Labourer
Waitress
30
24
Wairoa
Wairoa
3 years
1 year
St. Pauls Church, Wairoa 11259 29 November 1920 Revd George Nelham Watson, Church of England
No 29
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Thomas Carson Annie Hogg
  πŸ’ 1920/12054
Condition Widower 9-8-15 Spinster
Profession Labourer Waitress
Age 30 24
Dwelling Place Wairoa Wairoa
Length of Residence 3 years 1 year
Marriage Place St. Pauls Church, Wairoa
Folio 11259
Consent
Date of Certificate 29 November 1920
Officiating Minister Revd George Nelham Watson, Church of England
30 29 November 1920 George Arundel
Gladys Edna Beckett
George Arundel
Gladys Edna Beckett
πŸ’ 1920/12055
Bachelor
Spinster
Station Manager
Housekeeper
33
26
Frasertown
Frasertown
20 years
26 years
Church of England, Frasertown 11260 29 November 1920 Revd George Nelham Watson, Church of England
No 30
Date of Notice 29 November 1920
  Groom Bride
Names of Parties George Arundel Gladys Edna Beckett
  πŸ’ 1920/12055
Condition Bachelor Spinster
Profession Station Manager Housekeeper
Age 33 26
Dwelling Place Frasertown Frasertown
Length of Residence 20 years 26 years
Marriage Place Church of England, Frasertown
Folio 11260
Consent
Date of Certificate 29 November 1920
Officiating Minister Revd George Nelham Watson, Church of England
31 13 December 1920 Sydney Reuben Salmon
Mona Fraser Davies
Sydney Ruebin Salmon
Rena Fraser Davies
πŸ’ 1920/12056
Bachelor
Spinster
Farmer
Waitress
22
19
Wairoa
Wairoa
3 years
19 years
St. Andrews Presbyterian Church, Wairoa 11261 13 December 1920 Revd William Raeburn, Presbyterian
No 31
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Sydney Reuben Salmon Mona Fraser Davies
BDM Match (87%) Sydney Ruebin Salmon Rena Fraser Davies
  πŸ’ 1920/12056
Condition Bachelor Spinster
Profession Farmer Waitress
Age 22 19
Dwelling Place Wairoa Wairoa
Length of Residence 3 years 19 years
Marriage Place St. Andrews Presbyterian Church, Wairoa
Folio 11261
Consent
Date of Certificate 13 December 1920
Officiating Minister Revd William Raeburn, Presbyterian

Page 1579

District of Wairoa Quarter ending 31 December 1920 Registrar J.P. Crichton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 24 December 1920 Morris Claude Redmond
Lila Torr
Morris Claude Redmond
Lila Torr
πŸ’ 1920/12033
Bachelor
Spinster
Grocer
Domestic duties
31
23
Wairoa
Wairoa
3 years
23 years
Presbyterian Church, Wairoa 11262 24 December 1920 Rev. William Raeburn, Presbyterian
No 32
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Morris Claude Redmond Lila Torr
  πŸ’ 1920/12033
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 31 23
Dwelling Place Wairoa Wairoa
Length of Residence 3 years 23 years
Marriage Place Presbyterian Church, Wairoa
Folio 11262
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev. William Raeburn, Presbyterian
33 28 December 1920 Conrad George Beckett
Helen Wabrel
Conrad George Beckett
Helen Watret
πŸ’ 1920/12034
Bachelor
Spinster
Carrier
Domestic duties
25
28
Frasertown
Frasertown
25 years
14 years
Residence of Daniel Clifford, Wairoa 11263 28 December 1920 Rev. Percy Keene, Presbyterian
No 33
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Conrad George Beckett Helen Wabrel
BDM Match (92%) Conrad George Beckett Helen Watret
  πŸ’ 1920/12034
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 25 28
Dwelling Place Frasertown Frasertown
Length of Residence 25 years 14 years
Marriage Place Residence of Daniel Clifford, Wairoa
Folio 11263
Consent
Date of Certificate 28 December 1920
Officiating Minister Rev. Percy Keene, Presbyterian

Page 1585

District of Weber Quarter ending 30 September 1920 Registrar A. Hodgen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 July 1920 James Lawson Fraser
Marion Annie Munro CrossΓ©
James Lawson Fraser
Marion Annie Munro Crosse
πŸ’ 1920/8552
Bachelor
Spinster
Farm Manager
Domestic Duties
31
26
Weber
Weber
1 year 3 months
26 years
Church of England, Weber 8378 21 July 1920 Rev D B Malcolm, Church of England
No 1
Date of Notice 21 July 1920
  Groom Bride
Names of Parties James Lawson Fraser Marion Annie Munro CrossΓ©
BDM Match (96%) James Lawson Fraser Marion Annie Munro Crosse
  πŸ’ 1920/8552
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 31 26
Dwelling Place Weber Weber
Length of Residence 1 year 3 months 26 years
Marriage Place Church of England, Weber
Folio 8378
Consent
Date of Certificate 21 July 1920
Officiating Minister Rev D B Malcolm, Church of England

Page 1587

District of Weber Quarter ending 31 December 1920 Registrar A. Hodgen
No Date of Notice Names and 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 22 October 1920 George Duncan Law
Bertha Aline Blair
George Duncon Law
Bertha Aline Blain
πŸ’ 1920/10012
Bachelor
Spinster
Chemist
Domestic Duties
27
25
Hawera
Putaruru
4 days
14 days
Residence of Mr W Low Weber 12154 22 October 1920 Rev Daly
No 2
Date of Notice 22 October 1920
  Groom Bride
Names of Parties George Duncan Law Bertha Aline Blair
BDM Match (94%) George Duncon Law Bertha Aline Blain
  πŸ’ 1920/10012
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 27 25
Dwelling Place Hawera Putaruru
Length of Residence 4 days 14 days
Marriage Place Residence of Mr W Low Weber
Folio 12154
Consent
Date of Certificate 22 October 1920
Officiating Minister Rev Daly

Page 1589

District of Woodville Quarter ending 31 March 1920 Registrar J. O'Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1920 Frank Robertson
Agnes Scorgie
Frank Robertson
Agnes Scorgie
πŸ’ 1920/4863
Widower
Widow
Railway Guard
Bookseller
33
39
Woodville
Woodville
3 days
33 years
Church of England Woodville 1487 7 January 1920 Rev. A. F. Hall, Church of England
No 1
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Frank Robertson Agnes Scorgie
  πŸ’ 1920/4863
Condition Widower Widow
Profession Railway Guard Bookseller
Age 33 39
Dwelling Place Woodville Woodville
Length of Residence 3 days 33 years
Marriage Place Church of England Woodville
Folio 1487
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. A. F. Hall, Church of England
2 7 January 1920 Herbert Pedersen
Alice Dobbyn
Herbert Pedersen
Alice Dobbyn
πŸ’ 1920/4864
Bachelor
Spinster
Porter New Zealand Railways
Tailoress
30
30
Woodville
Woodville
3 days
30 years
Roman Catholic Church Woodville 1488 7 January 1920 Rev. T. McKenna, Roman Catholic
No 2
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Herbert Pedersen Alice Dobbyn
  πŸ’ 1920/4864
Condition Bachelor Spinster
Profession Porter New Zealand Railways Tailoress
Age 30 30
Dwelling Place Woodville Woodville
Length of Residence 3 days 30 years
Marriage Place Roman Catholic Church Woodville
Folio 1488
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. T. McKenna, Roman Catholic
3 3 February 1920 George Vaughan Thomas
Ada Marion Harding
George Vaughan Thomas
Ada Marion Harding
πŸ’ 1920/4865
Bachelor
Spinster
Farmer
Dressmaker
31
27
Woodville
Woodville
4 days
12 months
Methodist Church Woodville 1489 3 February 1920 Rev. R. P. Keall, Methodist
No 3
Date of Notice 3 February 1920
  Groom Bride
Names of Parties George Vaughan Thomas Ada Marion Harding
  πŸ’ 1920/4865
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 31 27
Dwelling Place Woodville Woodville
Length of Residence 4 days 12 months
Marriage Place Methodist Church Woodville
Folio 1489
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev. R. P. Keall, Methodist
4 6 February 1920 Frederick William Coombes
Jean Innes
Frederick William Coombs
Jean Innes
πŸ’ 1920/4866
Bachelor
Spinster
Broker and Commission Agent
Domestic duties
26
17
Woodville
Palmerston North
3 days
17 years
Registrar's Office Woodville 1490 James Petrie Innes, Father 6 February 1920 J. O'Gorman, The Registrar Woodville
No 4
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Frederick William Coombes Jean Innes
BDM Match (98%) Frederick William Coombs Jean Innes
  πŸ’ 1920/4866
Condition Bachelor Spinster
Profession Broker and Commission Agent Domestic duties
Age 26 17
Dwelling Place Woodville Palmerston North
Length of Residence 3 days 17 years
Marriage Place Registrar's Office Woodville
Folio 1490
Consent James Petrie Innes, Father
Date of Certificate 6 February 1920
Officiating Minister J. O'Gorman, The Registrar Woodville
5 21 February 1920 James Lawson Wilkinson
Eva Beatrice Wilkins
James Clawson Wilkinson
Eva Beatrice Wilkins
πŸ’ 1920/4867
Bachelor
Spinster
Farmer
Dressmaker
26
21
Woodville
Woodville
3 months
3 days
Registrar's office Woodville 1491 21 February 1920 J. O'Gorman, Registrar
No 5
Date of Notice 21 February 1920
  Groom Bride
Names of Parties James Lawson Wilkinson Eva Beatrice Wilkins
BDM Match (96%) James Clawson Wilkinson Eva Beatrice Wilkins
  πŸ’ 1920/4867
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 21
Dwelling Place Woodville Woodville
Length of Residence 3 months 3 days
Marriage Place Registrar's office Woodville
Folio 1491
Consent
Date of Certificate 21 February 1920
Officiating Minister J. O'Gorman, Registrar

Page 1590

District of Woodville Quarter ending 31 March 1920 Registrar J. G. Forman
No Date of Notice Names and 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 March 1920 James Andrew Hunt
Annie Jones
Joseph Andrew Hunt
Annie Jones
πŸ’ 1920/4868
Bachelor
Spinster
Farmer
Domestic duties
25
18
Woodville
Woodville
3 days
18 years
Church of England Woodville 1492 Emily Harris mother 14 March 1920 Rev A F Hall
No 6
Date of Notice 6 March 1920
  Groom Bride
Names of Parties James Andrew Hunt Annie Jones
BDM Match (89%) Joseph Andrew Hunt Annie Jones
  πŸ’ 1920/4868
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 18
Dwelling Place Woodville Woodville
Length of Residence 3 days 18 years
Marriage Place Church of England Woodville
Folio 1492
Consent Emily Harris mother
Date of Certificate 14 March 1920
Officiating Minister Rev A F Hall

Page 1591

District of Woodville Quarter ending 30 June 1920 Registrar J. Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 1 April 1920 William James Joseph Miller
Kathleen Gladys Lamorran Lynch
William James Joseph Miller
Kathleen Gladys Lamorran Lynch
πŸ’ 1920/1564
Bachelor
Spinster
Engineer
Domestic Duties
32
34
Kumeroa
Kumeroa
3 days
33 years
Roman Catholic Church Woodville 5369 1 April 1920 Rev W. J. Saunderson
No 7
Date of Notice 1 April 1920
  Groom Bride
Names of Parties William James Joseph Miller Kathleen Gladys Lamorran Lynch
  πŸ’ 1920/1564
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 32 34
Dwelling Place Kumeroa Kumeroa
Length of Residence 3 days 33 years
Marriage Place Roman Catholic Church Woodville
Folio 5369
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev W. J. Saunderson
8 3 April 1920 Charles Younger Drew
Rose Vivien Adamson
Charles Younger Drew
Rose Vivien Adamson
πŸ’ 1920/5485
Bachelor
Widow
Farmer
Housekeeper
34
27
Dannevirke
Woodville
7 years
3 days
Church of England Woodville 3166 3 April 1920 Rev A. F. Hall
No 8
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Charles Younger Drew Rose Vivien Adamson
  πŸ’ 1920/5485
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 34 27
Dwelling Place Dannevirke Woodville
Length of Residence 7 years 3 days
Marriage Place Church of England Woodville
Folio 3166
Consent
Date of Certificate 3 April 1920
Officiating Minister Rev A. F. Hall
9 12 April 1920 James Alexander Brown
Ruby Kathleen Munro
James Alexander Brown
Ruby Kathleen Munro
πŸ’ 1920/1565
Bachelor
Spinster
Railway Porter
Waitress
21
22
Woodville
Woodville
6 years
9 years
Church of England Woodville 5370 12 April 1920 Rev A. F. Hall
No 9
Date of Notice 12 April 1920
  Groom Bride
Names of Parties James Alexander Brown Ruby Kathleen Munro
  πŸ’ 1920/1565
Condition Bachelor Spinster
Profession Railway Porter Waitress
Age 21 22
Dwelling Place Woodville Woodville
Length of Residence 6 years 9 years
Marriage Place Church of England Woodville
Folio 5370
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev A. F. Hall
10 18 May 1920 Charles Albert Sidney Hind
Jessie Diana Stevenson
Charles Albert Sidney Hind
Jessie Diana Stevenson
πŸ’ 1920/12293
Bachelor
Spinster
Teacher
Domestic Duties
26
26
Woodville
Woodville
4 days
26 years
Presbyterian Church Woodville 5371 18 May 1920 Rev R. Gardner
No 10
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Charles Albert Sidney Hind Jessie Diana Stevenson
  πŸ’ 1920/12293
Condition Bachelor Spinster
Profession Teacher Domestic Duties
Age 26 26
Dwelling Place Woodville Woodville
Length of Residence 4 days 26 years
Marriage Place Presbyterian Church Woodville
Folio 5371
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev R. Gardner
11 19 May 1920 Walter George Marshall
Dorris Mary Morgan
Walter George Marshall
Dorris Mary Morgan
πŸ’ 1920/1566
Bachelor
Spinster
Farmer
Domestic Duties
21
22
Woodville
Woodville
1 month
3 years
E Morgan's Residence Masterton Road Woodville 5372 19 May 1920 Rev R. Gardner
No 11
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Walter George Marshall Dorris Mary Morgan
  πŸ’ 1920/1566
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 22
Dwelling Place Woodville Woodville
Length of Residence 1 month 3 years
Marriage Place E Morgan's Residence Masterton Road Woodville
Folio 5372
Consent
Date of Certificate 19 May 1920
Officiating Minister Rev R. Gardner

Page 1592

District of Woodville Quarter ending 30 June 1920 Registrar J. P. Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 01 June 1920 John Joseph Waugh
Mabel Alvena Clarke
John Joseph Waugh
Mabel Alvena Clarke
πŸ’ 1920/1567
Bachelor
Spinster
Farmer
Domestic Duties
38
25
Woodville
Woodville
10 years
25 years
Church of England, Woodville 5373 01 June 1920 Rev. A. F. Hall
No 12
Date of Notice 01 June 1920
  Groom Bride
Names of Parties John Joseph Waugh Mabel Alvena Clarke
  πŸ’ 1920/1567
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 25
Dwelling Place Woodville Woodville
Length of Residence 10 years 25 years
Marriage Place Church of England, Woodville
Folio 5373
Consent
Date of Certificate 01 June 1920
Officiating Minister Rev. A. F. Hall
13 07 June 1920 Norman Bamlet Oates
Josephine Dobbyn
Norman Bemlet Oates
Josephine Dobbyn
πŸ’ 1920/1569
Bachelor
Spinster
Farmer
Schoolteacher
21
24
Woodville
Woodville
3 days
24 years
L. J. Dobbyn's Residence, Masterton Road, Woodville 5374 07 June 1920 Rev. W. J. Saunderson
No 13
Date of Notice 07 June 1920
  Groom Bride
Names of Parties Norman Bamlet Oates Josephine Dobbyn
BDM Match (97%) Norman Bemlet Oates Josephine Dobbyn
  πŸ’ 1920/1569
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 21 24
Dwelling Place Woodville Woodville
Length of Residence 3 days 24 years
Marriage Place L. J. Dobbyn's Residence, Masterton Road, Woodville
Folio 5374
Consent
Date of Certificate 07 June 1920
Officiating Minister Rev. W. J. Saunderson
14 08 June 1920 Cyril Nettlefold
Marion Lottie Roedel
Cyril Nettlefold
Marion Lottie Noedl
πŸ’ 1920/1570
Bachelor
Spinster
Farmer
Milliner
30
26
Woodville
Woodville
3 days
20 years
Church of England, Woodville 5375 08 June 1920 Rev. A. F. Hall
No 14
Date of Notice 08 June 1920
  Groom Bride
Names of Parties Cyril Nettlefold Marion Lottie Roedel
BDM Match (95%) Cyril Nettlefold Marion Lottie Noedl
  πŸ’ 1920/1570
Condition Bachelor Spinster
Profession Farmer Milliner
Age 30 26
Dwelling Place Woodville Woodville
Length of Residence 3 days 20 years
Marriage Place Church of England, Woodville
Folio 5375
Consent
Date of Certificate 08 June 1920
Officiating Minister Rev. A. F. Hall
15 18 June 1920 Theodore Brown
Eva Sophie Grenside
Theodore Brown
Eva Sophie Grenside
πŸ’ 1920/1571
Bachelor
Spinster
Clerk
Tailoress
26
24
Dannevirke
Woodville
6 years
4 days
Church of England, Woodville 5376 18 June 1920 Rev. A. F. Hall
No 15
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Theodore Brown Eva Sophie Grenside
  πŸ’ 1920/1571
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 26 24
Dwelling Place Dannevirke Woodville
Length of Residence 6 years 4 days
Marriage Place Church of England, Woodville
Folio 5376
Consent
Date of Certificate 18 June 1920
Officiating Minister Rev. A. F. Hall

Page 1593

District of Woodville Quarter ending 30 September 1920 Registrar J. P. Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 20 July 1920 Horace Alfred Giles
Jessie Matheson
Horace Alfred Giles
Jessie Matheson
πŸ’ 1920/8553
Arnold Alfred Rouse
Jessie Matheson
πŸ’ 1920/11199
Bachelor
Spinster
Blacksmith
Domestic duties
39
29
Woodville
Woodville
1 year
29 years
Presbyterian Church Woodville 8379 20 July 1920 Rev R Gardner
No 16
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Horace Alfred Giles Jessie Matheson
  πŸ’ 1920/8553
BDM Match (71%) Arnold Alfred Rouse Jessie Matheson
  πŸ’ 1920/11199
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 39 29
Dwelling Place Woodville Woodville
Length of Residence 1 year 29 years
Marriage Place Presbyterian Church Woodville
Folio 8379
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev R Gardner
17 2 August 1920 John Rupert Waldin
Muriel Gwendolyn Price
John Rupert Waldin
Muriel Gwendolyn Price
πŸ’ 1920/8554
Bachelor
Spinster
Farmer
Dental nurse
21
23
Woodville
Woodville
3 days
3 days
Church of England Woodville 8380 2 August 1920 Rev A F Hall
No 17
Date of Notice 2 August 1920
  Groom Bride
Names of Parties John Rupert Waldin Muriel Gwendolyn Price
  πŸ’ 1920/8554
Condition Bachelor Spinster
Profession Farmer Dental nurse
Age 21 23
Dwelling Place Woodville Woodville
Length of Residence 3 days 3 days
Marriage Place Church of England Woodville
Folio 8380
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev A F Hall
18 21 August 1920 John Keith Thorburn
Dorothy Charlotte Grant
John Keith Thorburn
Dorothy Charlotte Grant
πŸ’ 1920/8555
Bachelor
Spinster
Surveyor
Household duties
39
26
Hastings
Woodville
6 months
26 years
Church of England Woodville 8381 21 August 1920 Rev A F Hall
No 18
Date of Notice 21 August 1920
  Groom Bride
Names of Parties John Keith Thorburn Dorothy Charlotte Grant
  πŸ’ 1920/8555
Condition Bachelor Spinster
Profession Surveyor Household duties
Age 39 26
Dwelling Place Hastings Woodville
Length of Residence 6 months 26 years
Marriage Place Church of England Woodville
Folio 8381
Consent
Date of Certificate 21 August 1920
Officiating Minister Rev A F Hall
19 23 August 1920 George Crichton Tait
Marjorie Edith Huggins
George Crichton Tait
Marjorie Edith Huggins
πŸ’ 1920/8556
Bachelor
Spinster
Chemist
Domestic duties
26
24
Woodville
Woodville
3 days
6 months
E. A. Huggins's residence Papatawa 8382 23 August 1920 Rev R Gardner
No 19
Date of Notice 23 August 1920
  Groom Bride
Names of Parties George Crichton Tait Marjorie Edith Huggins
  πŸ’ 1920/8556
Condition Bachelor Spinster
Profession Chemist Domestic duties
Age 26 24
Dwelling Place Woodville Woodville
Length of Residence 3 days 6 months
Marriage Place E. A. Huggins's residence Papatawa
Folio 8382
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev R Gardner

Page 1595

District of Woodville Quarter ending 31 December 1920 Registrar J. H. Norman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 1 November 1920 William Height Brotherstone
Georgina Oliver
William Height Brotherstone
Georgina Oliver
πŸ’ 1920/12080
Bachelor
Spinster
Farmer
Domestic Duties
31
31
Woodville
Palmerston North
20 years
1 week
Presbyterian Church Palmerston North 11414 1 November 1920 Rev R Gardner
No 20
Date of Notice 1 November 1920
  Groom Bride
Names of Parties William Height Brotherstone Georgina Oliver
  πŸ’ 1920/12080
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 31
Dwelling Place Woodville Palmerston North
Length of Residence 20 years 1 week
Marriage Place Presbyterian Church Palmerston North
Folio 11414
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev R Gardner
21 1 December 1920 David William Ross
Edith Maud Palmer
David William Ross
Edith Maud Palmer
πŸ’ 1920/12035
Widower 19-10-16
Spinster
Telegraphist
Domestic Duties
34
39
Wellington
Woodville
1 year
1 month
Church of England Woodville 11264 1 December 1920 Rev K E Maclean
No 21
Date of Notice 1 December 1920
  Groom Bride
Names of Parties David William Ross Edith Maud Palmer
  πŸ’ 1920/12035
Condition Widower 19-10-16 Spinster
Profession Telegraphist Domestic Duties
Age 34 39
Dwelling Place Wellington Woodville
Length of Residence 1 year 1 month
Marriage Place Church of England Woodville
Folio 11264
Consent
Date of Certificate 1 December 1920
Officiating Minister Rev K E Maclean
22 13 December 1920 Michael Waters
Maud Emily Milton
Michael Waters
Maud Emily Milton
πŸ’ 1920/12036
Bachelor
Spinster
Railway Shunter
Domestic Duties
35
23
Woodville
Woodville
11 weeks
8 weeks
Church of England Woodville 11265 13 December 1920 Rev K E Maclean
No 22
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Michael Waters Maud Emily Milton
  πŸ’ 1920/12036
Condition Bachelor Spinster
Profession Railway Shunter Domestic Duties
Age 35 23
Dwelling Place Woodville Woodville
Length of Residence 11 weeks 8 weeks
Marriage Place Church of England Woodville
Folio 11265
Consent
Date of Certificate 13 December 1920
Officiating Minister Rev K E Maclean

Page 1597

District of Apiti Quarter ending 31 March 1920 Registrar A. Jaspers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 February 1920 Albert Victor Samuel Dick
Nola Eva May Evans
Albert Victor Samuel Dick
Nola Eva May Evans
πŸ’ 1920/4870
Bachelor
Spinster
Farmer
Domestic Duties
24
18
Apiti
Apiti
15 years
10 years
Presbyterian Church Apiti 1493 Alfred Evans, Father 16 February 1920 William Kearney, Presbyterian Minister
No 1
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Albert Victor Samuel Dick Nola Eva May Evans
  πŸ’ 1920/4870
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 18
Dwelling Place Apiti Apiti
Length of Residence 15 years 10 years
Marriage Place Presbyterian Church Apiti
Folio 1493
Consent Alfred Evans, Father
Date of Certificate 16 February 1920
Officiating Minister William Kearney, Presbyterian Minister

Page 1605

District of Ashhurst Quarter ending 31 March 1920 Registrar J. Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 February 1920 Maurice James Murphy
Teresa Ellen Sheridan
Maurice James Murphy
Teresa Ellen Sheridan
πŸ’ 1920/4871
Bachelor
Spinster
Farmer
Domestic Duties
26
29
Ashhurst
Ashhurst
4 Days
29 years
Roman Catholic Church at Ashhurst 1494 9 February 1920 Rev. James McManus, Roman Catholic
No 1
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Maurice James Murphy Teresa Ellen Sheridan
  πŸ’ 1920/4871
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 29
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 Days 29 years
Marriage Place Roman Catholic Church at Ashhurst
Folio 1494
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev. James McManus, Roman Catholic
2 16 February 1920 Simon Thomas O'Rourke
Kathleen MacDonald
Simon Thomas O'Rourke
Kathleen MacDonald
πŸ’ 1920/4872
Bachelor
Spinster
Stock Agent
Domestic Duties
30
27
Palmerston North
Raumai
2 years
27 years
Roman Catholic Church at Ashhurst 1495 16 February 1920 Rev. J. McManus, Roman Catholic
No 2
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Simon Thomas O'Rourke Kathleen MacDonald
  πŸ’ 1920/4872
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 30 27
Dwelling Place Palmerston North Raumai
Length of Residence 2 years 27 years
Marriage Place Roman Catholic Church at Ashhurst
Folio 1495
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. J. McManus, Roman Catholic
3 24 February 1920 Frederick Albert Rauzie
Katie May Baldwin
Frederick Albert Ranzie
Katie May Baldwin
πŸ’ 1920/4873
Widower 23rd November 1918
Spinster
Car + Wagon Builder
Domestic Duties
36 years
21 years
Ashhurst
Ashhurst
4 Days
15 years
Church of England at Ashhurst 1496 24 February 1920 Rev. F. W. Kempthorne, Church of England
No 3
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Frederick Albert Rauzie Katie May Baldwin
BDM Match (98%) Frederick Albert Ranzie Katie May Baldwin
  πŸ’ 1920/4873
Condition Widower 23rd November 1918 Spinster
Profession Car + Wagon Builder Domestic Duties
Age 36 years 21 years
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 Days 15 years
Marriage Place Church of England at Ashhurst
Folio 1496
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. F. W. Kempthorne, Church of England
4 5 March 1920 Frederick Albin Victor Hoatten
Grace Phillips
Frederick Albin Victor Hoalten
Grace Phillips
πŸ’ 1920/4826
Bachelor
Spinster
Engineer
Domestic Duties
32 years
21 years
Palmerston North
Ashhurst
4 Days
2 years
St Paul's Methodist Church Palmerston North 1678 5 March 1920 Rev. W. Gatman, Methodist
No 4
Date of Notice 5 March 1920
  Groom Bride
Names of Parties Frederick Albin Victor Hoatten Grace Phillips
BDM Match (98%) Frederick Albin Victor Hoalten Grace Phillips
  πŸ’ 1920/4826
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 32 years 21 years
Dwelling Place Palmerston North Ashhurst
Length of Residence 4 Days 2 years
Marriage Place St Paul's Methodist Church Palmerston North
Folio 1678
Consent
Date of Certificate 5 March 1920
Officiating Minister Rev. W. Gatman, Methodist

Page 1607

District of Ashhurst Quarter ending 30 June 1920 Registrar J. Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 1 April 1920 Robert Watchman
Harriet Evans
Robert Watchman
Harriett Evans
πŸ’ 1920/1579
Bachelor
Spinster
Government Public Works Storekeeper
Domestic Duties
25
24
Ashhurst
Ashhurst
4 Days
5 years
Methodist Church Ashhurst 5377 7 April 1920 Rev. W. Gatman, Methodist Minister
No 5
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Robert Watchman Harriet Evans
BDM Match (96%) Robert Watchman Harriett Evans
  πŸ’ 1920/1579
Condition Bachelor Spinster
Profession Government Public Works Storekeeper Domestic Duties
Age 25 24
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 Days 5 years
Marriage Place Methodist Church Ashhurst
Folio 5377
Consent
Date of Certificate 7 April 1920
Officiating Minister Rev. W. Gatman, Methodist Minister
6 9 April 1920 Reginald Robert Hockley
Mary Ethel Dunlop Currie
Reginald Robert Hockly
Mary Ethel Dunlop Currie
πŸ’ 1920/1710
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Pohangina
Palmerston North
4 months
9 months
Residence of David Dunlop Currie at Palmerston North 5542 9 April 1920 Mr. Thomas Rowe (Brethren)
No 6
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Reginald Robert Hockley Mary Ethel Dunlop Currie
BDM Match (98%) Reginald Robert Hockly Mary Ethel Dunlop Currie
  πŸ’ 1920/1710
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Pohangina Palmerston North
Length of Residence 4 months 9 months
Marriage Place Residence of David Dunlop Currie at Palmerston North
Folio 5542
Consent
Date of Certificate 9 April 1920
Officiating Minister Mr. Thomas Rowe (Brethren)
7 24 May 1920 Dennis Crowley
Anna Isabella Corry
Dennis Crowley
Anna Isabella Corry
πŸ’ 1920/1590
Bachelor
Widow 1st October 1916
Labourer
Domestic Duties
40
39
Ashhurst
Ashhurst
2 years
2 years
Registrar's Office at Ashhurst 5378 24 May 1920 J. Howard Vincent, Registrar
No 7
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Dennis Crowley Anna Isabella Corry
  πŸ’ 1920/1590
Condition Bachelor Widow 1st October 1916
Profession Labourer Domestic Duties
Age 40 39
Dwelling Place Ashhurst Ashhurst
Length of Residence 2 years 2 years
Marriage Place Registrar's Office at Ashhurst
Folio 5378
Consent
Date of Certificate 24 May 1920
Officiating Minister J. Howard Vincent, Registrar
8 8 June 1920 Charles Cargill Thomson
Alma Hannah Searle
Charlee Cargill Thomson
Alma Hannah Searle
πŸ’ 1920/1596
Bachelor
Spinster
Farmer
Domestic Duties
20
29
Ashhurst
Ashhurst
1 year
29 years
Methodist Church at Ashhurst 5379 William Thomson, Father 8 June 1920 Rev. W. Gatman, Methodist Minister
No 8
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Charles Cargill Thomson Alma Hannah Searle
BDM Match (98%) Charlee Cargill Thomson Alma Hannah Searle
  πŸ’ 1920/1596
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 29
Dwelling Place Ashhurst Ashhurst
Length of Residence 1 year 29 years
Marriage Place Methodist Church at Ashhurst
Folio 5379
Consent William Thomson, Father
Date of Certificate 8 June 1920
Officiating Minister Rev. W. Gatman, Methodist Minister

Page 1609

District of Ashhurst Quarter ending 30 September 1920 Registrar Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 12 July 1920 Colin Campbell Cameron
Ida Maud Hodge
Colin Campbell Cameron
Ida Maud Hodge
πŸ’ 1920/8557
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Ashhurst-Road, Bunnythorpe
Ashhurst Road, Bunnythorpe
4 Days
9 months
Anglican Church, Bunnythorpe 8383 12 July 1920 Rev. F. M. Kempthorne, Anglican Minister
No 9
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Colin Campbell Cameron Ida Maud Hodge
  πŸ’ 1920/8557
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Ashhurst-Road, Bunnythorpe Ashhurst Road, Bunnythorpe
Length of Residence 4 Days 9 months
Marriage Place Anglican Church, Bunnythorpe
Folio 8383
Consent
Date of Certificate 12 July 1920
Officiating Minister Rev. F. M. Kempthorne, Anglican Minister
10 20 July 1920 Norman Hector Allan McKinnon
Isabella Bruce Barter
Norman Hector Allan McKinnon
Isabella Bruce Carter
πŸ’ 1920/8558
Bachelor
Widow, 31 July 1917
Cheese Maker
Domestic Duties
32
29
Ashhurst
Ashhurst
4 Days
13 months
Methodist Church, Ashhurst 8384 20 July 1920 Rev. W. Gatman, Methodist Minister
No 10
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Norman Hector Allan McKinnon Isabella Bruce Barter
BDM Match (98%) Norman Hector Allan McKinnon Isabella Bruce Carter
  πŸ’ 1920/8558
Condition Bachelor Widow, 31 July 1917
Profession Cheese Maker Domestic Duties
Age 32 29
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 Days 13 months
Marriage Place Methodist Church, Ashhurst
Folio 8384
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. W. Gatman, Methodist Minister
11 24 July 1920 Arthur George Nissen
Marguerite Beatrice Mordue
Arthur George Nissen
Marguerite Beatrice Mordue
πŸ’ 1920/8535
Widower, 30 October 1918
Spinster
Sawmiller
Domestic Duties
25
23
Bunnythorpe
Bunnythorpe
10 years
7 days
Registrar's Office, Ashhurst 8385 24 July 1920 Howard Vincent, Registrar of Marriages
No 11
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Arthur George Nissen Marguerite Beatrice Mordue
  πŸ’ 1920/8535
Condition Widower, 30 October 1918 Spinster
Profession Sawmiller Domestic Duties
Age 25 23
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 10 years 7 days
Marriage Place Registrar's Office, Ashhurst
Folio 8385
Consent
Date of Certificate 24 July 1920
Officiating Minister Howard Vincent, Registrar of Marriages
12 24 July 1920 Benjamin Bradney Bockett
Eileen Bowler
Benjamin Bradley Bockett
Eileen Bowler
πŸ’ 1920/8536
Widower, 16 November 1918
Spinster
Farmer
Domestic Duties
38
26
Raumai
Raumai
2 years
1 year
St. Mary's Church of England, Ashhurst 8386 24 July 1920 Rev. F. M. Kempthorne, Church of England Minister
No 12
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Benjamin Bradney Bockett Eileen Bowler
BDM Match (98%) Benjamin Bradley Bockett Eileen Bowler
  πŸ’ 1920/8536
Condition Widower, 16 November 1918 Spinster
Profession Farmer Domestic Duties
Age 38 26
Dwelling Place Raumai Raumai
Length of Residence 2 years 1 year
Marriage Place St. Mary's Church of England, Ashhurst
Folio 8386
Consent
Date of Certificate 24 July 1920
Officiating Minister Rev. F. M. Kempthorne, Church of England Minister
13 10 August 1920 Ambrose Davey
Mary Hill
Ambrose Davey
Mary Hill
πŸ’ 1920/8537
Widower, 1 April 1920
Widow, 4 December 1915
Labourer
Domestic Duties
71
56
Ashhurst
Ashhurst
30 years
4 days
Registrar's Office, Ashhurst 8387 10 August 1920 Howard Vincent, Registrar of Marriages
No 13
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Ambrose Davey Mary Hill
  πŸ’ 1920/8537
Condition Widower, 1 April 1920 Widow, 4 December 1915
Profession Labourer Domestic Duties
Age 71 56
Dwelling Place Ashhurst Ashhurst
Length of Residence 30 years 4 days
Marriage Place Registrar's Office, Ashhurst
Folio 8387
Consent
Date of Certificate 10 August 1920
Officiating Minister Howard Vincent, Registrar of Marriages

Page 1610

District of Ashhurst Quarter ending 30 September 1920 Registrar J. Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 12 August 1920 Frederick Clifford Nelson Story
Mabel Elizabeth Hart
Frederick Clifford Nelson Story
Mabel Elizabeth Hart
πŸ’ 1920/8715
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Palmerston North
Ashhurst
4 Days
21 years
All Saints' Anglican Church, Palmerston North 7549 12 August 1920 Rev. F. M. Kempthorne, Anglican Minister
No 14
Date of Notice 12 August 1920
  Groom Bride
Names of Parties Frederick Clifford Nelson Story Mabel Elizabeth Hart
  πŸ’ 1920/8715
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Palmerston North Ashhurst
Length of Residence 4 Days 21 years
Marriage Place All Saints' Anglican Church, Palmerston North
Folio 7549
Consent
Date of Certificate 12 August 1920
Officiating Minister Rev. F. M. Kempthorne, Anglican Minister
15 17 September 1920 John Thomas Thompson
Eliza Ellen Jefferies
John Thomas Thompson
Eliza Ellen Jefferies
πŸ’ 1920/8538
Bachelor
Spinster
Farmer
Domestic Duties
33
31
Bunnythorpe
Bunnythorpe
4 Days
31 years
Gospel Hall at Bunnythorpe 8388 17 September 1920 Thomas Rowe, Brethren
No 15
Date of Notice 17 September 1920
  Groom Bride
Names of Parties John Thomas Thompson Eliza Ellen Jefferies
  πŸ’ 1920/8538
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 31
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 4 Days 31 years
Marriage Place Gospel Hall at Bunnythorpe
Folio 8388
Consent
Date of Certificate 17 September 1920
Officiating Minister Thomas Rowe, Brethren

Page 1611

District of Ashhurst Quarter ending 31 December 1920 Registrar Howard Vincent
No Date of Notice Names and 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 11 October 1920 Arthur Lee Porter
Clare Baldwin
Arthur Lee Porter
Clare Caldwell
πŸ’ 1920/12037
Bachelor
Spinster
Farmer
Domestic Duties
29
27
Komako
Awahou North
9 months
15 years
St. Aidan's Church, Awahou North 11266 11 October 1920 Rev. T. H. Kempthorne, Church of England
No 16
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Arthur Lee Porter Clare Baldwin
BDM Match (86%) Arthur Lee Porter Clare Caldwell
  πŸ’ 1920/12037
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 27
Dwelling Place Komako Awahou North
Length of Residence 9 months 15 years
Marriage Place St. Aidan's Church, Awahou North
Folio 11266
Consent
Date of Certificate 11 October 1920
Officiating Minister Rev. T. H. Kempthorne, Church of England
17 18 October 1920 Cecil Meares Payne
Ina Merle Print
Cecil Meares Payne
Ina Merle Print
πŸ’ 1920/12038
Bachelor
Spinster
Harbour Masters Clerk
Domestic Duties
25
22
Bunnythorpe
Bunnythorpe
4 days
22 years
Methodist Church Bunnythorpe 11267 18 October 1920 Rev. Arthur Ashcroft, Methodist
No 17
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Cecil Meares Payne Ina Merle Print
  πŸ’ 1920/12038
Condition Bachelor Spinster
Profession Harbour Masters Clerk Domestic Duties
Age 25 22
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 4 days 22 years
Marriage Place Methodist Church Bunnythorpe
Folio 11267
Consent
Date of Certificate 18 October 1920
Officiating Minister Rev. Arthur Ashcroft, Methodist
18 30 October 1920 Albert Edwin Sanders
Lizzie Beatrice Cheyne
Albert Edwin Sanders
Lizzie Beatrice Cheyne
πŸ’ 1920/12039
Widower 29th November 1918
Spinster
Railway Surfaceman
Domestic Duties
42
18
Ashhurst
Ashhurst
40 years
1 year
Registrar's Office at Ashhurst 11268 John Cheyne, Father 30 October 1920 Howard Vincent, Registrar of Marriages
No 18
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Albert Edwin Sanders Lizzie Beatrice Cheyne
  πŸ’ 1920/12039
Condition Widower 29th November 1918 Spinster
Profession Railway Surfaceman Domestic Duties
Age 42 18
Dwelling Place Ashhurst Ashhurst
Length of Residence 40 years 1 year
Marriage Place Registrar's Office at Ashhurst
Folio 11268
Consent John Cheyne, Father
Date of Certificate 30 October 1920
Officiating Minister Howard Vincent, Registrar of Marriages
19 3 December 1920 John Madsen
Janet Craig Templeton
John Madsen
Janet Craig Templeton
πŸ’ 1920/12040
Bachelor
Spinster
Farmer
Domestic Duties
38
31
Ashhurst
Ashhurst
4 days
2 weeks
Methodist Church at Ashhurst 11269 3 December 1920 Rev. W. Gatman, Methodist
No 19
Date of Notice 3 December 1920
  Groom Bride
Names of Parties John Madsen Janet Craig Templeton
  πŸ’ 1920/12040
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 31
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 days 2 weeks
Marriage Place Methodist Church at Ashhurst
Folio 11269
Consent
Date of Certificate 3 December 1920
Officiating Minister Rev. W. Gatman, Methodist
20 24 December 1920 Robert Hugh Oakley Caldwell
Margaret Eunice Fitz-Herbert
Robert Hugh Oakley Caldwell
Margaret Eunice Fitz-Herbert
πŸ’ 1920/12041
Widower 29th August 1916
Spinster
Cashier (Merchant's)
Karitane Nurse
33
27
Awahou
Awahou
3 days
6 weeks
St. Aidan's Church Awahou 11270 24 December 1920 Rev. A. W. Monaghan, Anglican
No 20
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Robert Hugh Oakley Caldwell Margaret Eunice Fitz-Herbert
  πŸ’ 1920/12041
Condition Widower 29th August 1916 Spinster
Profession Cashier (Merchant's) Karitane Nurse
Age 33 27
Dwelling Place Awahou Awahou
Length of Residence 3 days 6 weeks
Marriage Place St. Aidan's Church Awahou
Folio 11270
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev. A. W. Monaghan, Anglican

Page 1615

District of Birmingham Quarter ending 30 June 1920 Registrar C. J. Steel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 June 1920 Alfred Edward Durston
Annie Elizabeth Christina Stokes
Alfred Edward Durston
Annie Elizabeth Christina Stokes
πŸ’ 1920/1597
Bachelor
Spinster
Engine Driver
Domestic duties
26
20
Rangiwahia
Rangiwahia
2 weeks
20 years
Office of the Registrar of marriages Kimbolton 5380 Henry Stokes, father 12 June 1920 C. J. Steel, Registrar
No 1
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Alfred Edward Durston Annie Elizabeth Christina Stokes
  πŸ’ 1920/1597
Condition Bachelor Spinster
Profession Engine Driver Domestic duties
Age 26 20
Dwelling Place Rangiwahia Rangiwahia
Length of Residence 2 weeks 20 years
Marriage Place Office of the Registrar of marriages Kimbolton
Folio 5380
Consent Henry Stokes, father
Date of Certificate 12 June 1920
Officiating Minister C. J. Steel, Registrar

Page 1617

District of Birmingham Quarter ending 30 September 1920 Registrar P. D. Avendale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 September 1920 Henry Montgomery Barker Salmon
Nancy Meadam Bryce
Henry Montgomery Barker Salmon
Nancy McAdam Bryce
πŸ’ 1920/8539
Bachelor
Spinster
Farmer
Domestic duties
25
26
Hinau
Hinau
3 days
26 years
Dwelling of J. J. Bryce, Hinau 8309 7 September 1920 Rev. J. W. McKenzie, Presbyterian Minister
No 2
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Henry Montgomery Barker Salmon Nancy Meadam Bryce
BDM Match (94%) Henry Montgomery Barker Salmon Nancy McAdam Bryce
  πŸ’ 1920/8539
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 26
Dwelling Place Hinau Hinau
Length of Residence 3 days 26 years
Marriage Place Dwelling of J. J. Bryce, Hinau
Folio 8309
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. J. W. McKenzie, Presbyterian Minister

Page 1621

District of Bulls Quarter ending 31 March 1920 Registrar F. S. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 February 1920 Lionel Dan Ngahina McDonell
Mary Maud Erwood
Lionel Dan Ngahina McDonell
Mary Maud Erwood
πŸ’ 1920/4874
Bachelor
Spinster
Farmer
Clerk
33
30
Parewanui
Parewanui
33 years
30 years
St Andrews Church, Bulls 1497 2 February 1920 Rev F. S. Ramson, Church of England
No 1
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Lionel Dan Ngahina McDonell Mary Maud Erwood
  πŸ’ 1920/4874
Condition Bachelor Spinster
Profession Farmer Clerk
Age 33 30
Dwelling Place Parewanui Parewanui
Length of Residence 33 years 30 years
Marriage Place St Andrews Church, Bulls
Folio 1497
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev F. S. Ramson, Church of England

Page 1623

District of Bulls Quarter ending 30 June 1920 Registrar T.S. Canning
No Date of Notice Names and 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 1 June 1920 John Maurice Hoskind
Catherine Elizabeth Sattler
John Maurice Hovind
Catherine Elizabeth Sattler
πŸ’ 1920/1598
Bachelor
Widow
Farm hand
Share milker
25
40
Bulls
Bulls
4 days
4 days
Church of England Bulls 5381 1 June 1920 Rev. Frederick Stanley Ramson, Church of England
No 2
Date of Notice 1 June 1920
  Groom Bride
Names of Parties John Maurice Hoskind Catherine Elizabeth Sattler
BDM Match (95%) John Maurice Hovind Catherine Elizabeth Sattler
  πŸ’ 1920/1598
Condition Bachelor Widow
Profession Farm hand Share milker
Age 25 40
Dwelling Place Bulls Bulls
Length of Residence 4 days 4 days
Marriage Place Church of England Bulls
Folio 5381
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. Frederick Stanley Ramson, Church of England
3 21 June 1920 Leslie John Stemson Rountree
Gladys Dunbar
Leslie John Stemson Rountree
Gladys Dunbar
πŸ’ 1920/1599
Bachelor
Spinster
Butcher
Domestic
33
24
Bulls
Bulls
3 days
3 days
Presbyterian Church Bulls 5382 23 June 1920 George Ireland, Presbyterian
No 3
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Leslie John Stemson Rountree Gladys Dunbar
  πŸ’ 1920/1599
Condition Bachelor Spinster
Profession Butcher Domestic
Age 33 24
Dwelling Place Bulls Bulls
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Bulls
Folio 5382
Consent
Date of Certificate 23 June 1920
Officiating Minister George Ireland, Presbyterian
4 22 June 1920 Jack Jenkins
Ada Caroline Ingram
Jack Jenkins
Ada Caroline Ingram
πŸ’ 1920/1600
Bachelor
Spinster
Carpenter
Domestic
26
24
Bulls
Bulls
3 days
27 years
Church of England Bulls 5383 23 June 1920 Rev. Frederick Stanley Ramson, Church of England
No 4
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Jack Jenkins Ada Caroline Ingram
  πŸ’ 1920/1600
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 24
Dwelling Place Bulls Bulls
Length of Residence 3 days 27 years
Marriage Place Church of England Bulls
Folio 5383
Consent
Date of Certificate 23 June 1920
Officiating Minister Rev. Frederick Stanley Ramson, Church of England

Page 1625

District of Bulls Quarter ending 30 September 1920 Registrar H. Banning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 10 July 1920 Kenneth McGregor
Elizabeth Caroline Ellery
Kenneth McGregor
Elizabeth Caroline Ellery
πŸ’ 1920/8540
Bachelor
Spinster
Farmer
Domestic
26
24
Bulls
Bulls
3 days
5 days
Presbyterian Church Bulls 8390 14 July 1920 George Ireland, Presbyterian
No 5
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Kenneth McGregor Elizabeth Caroline Ellery
  πŸ’ 1920/8540
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Bulls Bulls
Length of Residence 3 days 5 days
Marriage Place Presbyterian Church Bulls
Folio 8390
Consent
Date of Certificate 14 July 1920
Officiating Minister George Ireland, Presbyterian
6 20 September 1920 Thomas Palmer Mitchell
Nora Ballesen
Thomas Palmer Mitchell
Nora Callesen
πŸ’ 1920/8541
Bachelor
Spinster
Contractor
Waitress
22
24
Bulls
Bulls
1 year
1 year
Registrars Office Bulls 8391 20 September 1920 H. Banning Registrar
No 6
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Thomas Palmer Mitchell Nora Ballesen
BDM Match (96%) Thomas Palmer Mitchell Nora Callesen
  πŸ’ 1920/8541
Condition Bachelor Spinster
Profession Contractor Waitress
Age 22 24
Dwelling Place Bulls Bulls
Length of Residence 1 year 1 year
Marriage Place Registrars Office Bulls
Folio 8391
Consent
Date of Certificate 20 September 1920
Officiating Minister H. Banning Registrar

Page 1627

District of Bulls Quarter ending 31 December 1920 Registrar H. G. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 24 November 1920 Peter Francis Garrity, Junior
Margaret Mary Curtin
Peter Francis Garrity
Margaret Mary Curtin
πŸ’ 1920/12042
Widower June 21st. 1914.
Spinster
Labourer
Domestic
40
30
Bulls
Bulls
1 Month
2 Months
Roman Catholic Church Bulls 11271 24 November 1920 Rev John Power, Catholic Church Marton
No 7
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Peter Francis Garrity, Junior Margaret Mary Curtin
BDM Match (86%) Peter Francis Garrity Margaret Mary Curtin
  πŸ’ 1920/12042
Condition Widower June 21st. 1914. Spinster
Profession Labourer Domestic
Age 40 30
Dwelling Place Bulls Bulls
Length of Residence 1 Month 2 Months
Marriage Place Roman Catholic Church Bulls
Folio 11271
Consent
Date of Certificate 24 November 1920
Officiating Minister Rev John Power, Catholic Church Marton
8 29 December 1920 Harold Watkinson
Hilda Mowlem
Harold Watkinson
Hilda Mowlem
πŸ’ 1920/12044
Bachelor
Spinster
Civil Engineer
Bank-clerk
34
34
Bulls
Bulls
4 days
12 days
Church of England Bulls 11272 29 December 1920 Rev F.S. Ramson, Church of England Bulls
No 8
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Harold Watkinson Hilda Mowlem
  πŸ’ 1920/12044
Condition Bachelor Spinster
Profession Civil Engineer Bank-clerk
Age 34 34
Dwelling Place Bulls Bulls
Length of Residence 4 days 12 days
Marriage Place Church of England Bulls
Folio 11272
Consent
Date of Certificate 29 December 1920
Officiating Minister Rev F.S. Ramson, Church of England Bulls

Page 1629

District of Carterton Quarter ending 31 March 1920 Registrar J. Huston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1920 John Moore
Mary Alice Dodd Broome
John Moore
Mary Alice Dodd Broome
πŸ’ 1920/3350
Bachelor
Spinster
Farmer
Domestic duties
37
23
Masterton
Waingawa
4 days
23 years
Presbyterian Church Masterton 1567 6 January 1920 L. Thompson, Presbyterian
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties John Moore Mary Alice Dodd Broome
  πŸ’ 1920/3350
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 23
Dwelling Place Masterton Waingawa
Length of Residence 4 days 23 years
Marriage Place Presbyterian Church Masterton
Folio 1567
Consent
Date of Certificate 6 January 1920
Officiating Minister L. Thompson, Presbyterian
2 20 January 1920 Ernest Phelps
Edith Victorine Bambry
Ernest Phelps
Edith Victorine Bambry
πŸ’ 1920/4875
Bachelor
Spinster
Sawmill Hand
Domestic duties
33
20
Carterton
Carterton
33 years
15 years
Methodist Church Carterton 1498 John Bambry, Father 20 January 1920 Josiah Ward, Methodist
No 2
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Ernest Phelps Edith Victorine Bambry
  πŸ’ 1920/4875
Condition Bachelor Spinster
Profession Sawmill Hand Domestic duties
Age 33 20
Dwelling Place Carterton Carterton
Length of Residence 33 years 15 years
Marriage Place Methodist Church Carterton
Folio 1498
Consent John Bambry, Father
Date of Certificate 20 January 1920
Officiating Minister Josiah Ward, Methodist
3 23 January 1920 John Head
Ivy Lilian Lloyd
John Head
Ivy Lillian Lloyd
πŸ’ 1920/2023
Bachelor
Widow 17/12/1918
Labourer
Domestic
33
31
Te Wharau
Te Wharau
2 years
2 years
Church of England Carterton 1499 23 January 1920 R. Young, Anglican
No 3
Date of Notice 23 January 1920
  Groom Bride
Names of Parties John Head Ivy Lilian Lloyd
BDM Match (97%) John Head Ivy Lillian Lloyd
  πŸ’ 1920/2023
Condition Bachelor Widow 17/12/1918
Profession Labourer Domestic
Age 33 31
Dwelling Place Te Wharau Te Wharau
Length of Residence 2 years 2 years
Marriage Place Church of England Carterton
Folio 1499
Consent
Date of Certificate 23 January 1920
Officiating Minister R. Young, Anglican
4 24 February 1920 Edward Francis Atkins
Margaret Rose Evelyn Gallon
Edward Francis Atkins
Margaret Rose Evelyn Gallon
πŸ’ 1920/2024
Bachelor
Spinster
Farmer
Domestic
31
37
Carterton
Carterton
10 days
Residence of J. Gallon Matarawa 1500 24 February 1920 E. J. Tipler, Presbyterian
No 4
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Edward Francis Atkins Margaret Rose Evelyn Gallon
  πŸ’ 1920/2024
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 37
Dwelling Place Carterton Carterton
Length of Residence 10 days
Marriage Place Residence of J. Gallon Matarawa
Folio 1500
Consent
Date of Certificate 24 February 1920
Officiating Minister E. J. Tipler, Presbyterian
5 24 February 1920 William Evenson Rayner
Mary Gillespie
William Evinson Rayner
Mary Gillespie
πŸ’ 1920/4771
Widower 26/11/1918
Spinster
Farmer
Dressmaker
52
47
Carterton
Masterton
52 years
46 years
No. 8 Chapel St. Masterton 1596 24 February 1920 G. Murray
No 5
Date of Notice 24 February 1920
  Groom Bride
Names of Parties William Evenson Rayner Mary Gillespie
BDM Match (98%) William Evinson Rayner Mary Gillespie
  πŸ’ 1920/4771
Condition Widower 26/11/1918 Spinster
Profession Farmer Dressmaker
Age 52 47
Dwelling Place Carterton Masterton
Length of Residence 52 years 46 years
Marriage Place No. 8 Chapel St. Masterton
Folio 1596
Consent
Date of Certificate 24 February 1920
Officiating Minister G. Murray

Page 1630

District of Carterton Quarter ending 31 March 1920 Registrar H. Ruston
No Date of Notice Names and 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 15 March 1920 William Vincent Buick
Maggie Compton McPhee
William Vincent Buick
Maggie Compton McPhee
πŸ’ 1920/4982
Bachelor
Spinster
Farmer
Domestic duties
23
21
Masterton
Carterton
23 years
2 months
St Andrews Church Carterton 1501 15 March 1920 E. J. Tipler Presbyterian
No 6
Date of Notice 15 March 1920
  Groom Bride
Names of Parties William Vincent Buick Maggie Compton McPhee
  πŸ’ 1920/4982
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Masterton Carterton
Length of Residence 23 years 2 months
Marriage Place St Andrews Church Carterton
Folio 1501
Consent
Date of Certificate 15 March 1920
Officiating Minister E. J. Tipler Presbyterian
7 29 March 1920 Henry Percival Lee
Mary Ellen Frances Gale
Henry Percival Lee
Mary Ellen Frances Tate
πŸ’ 1920/4993
Bachelor
Spinster
Farmer
Domestic duties
22
21
Carterton
Carterton
3 days
10 years
Methodist Church Carterton 1502 29 March 1920 Josiah Ward Methodist
No 7
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Henry Percival Lee Mary Ellen Frances Gale
BDM Match (96%) Henry Percival Lee Mary Ellen Frances Tate
  πŸ’ 1920/4993
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place Carterton Carterton
Length of Residence 3 days 10 years
Marriage Place Methodist Church Carterton
Folio 1502
Consent
Date of Certificate 29 March 1920
Officiating Minister Josiah Ward Methodist
8 31 March 1920 Francis Edward Beaufort
Margaret Sutherland Grant
Francis Edward Beauford
Margaret Sutherland Grant
πŸ’ 1920/5000
Bachelor
Spinster
Foreman
Domestic duties
32
31
Carterton
Carterton
3 days
31 years
St Andrews Church Carterton 1503 31 March 1920 E. J. Tipler Presbyterian
No 8
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Francis Edward Beaufort Margaret Sutherland Grant
BDM Match (98%) Francis Edward Beauford Margaret Sutherland Grant
  πŸ’ 1920/5000
Condition Bachelor Spinster
Profession Foreman Domestic duties
Age 32 31
Dwelling Place Carterton Carterton
Length of Residence 3 days 31 years
Marriage Place St Andrews Church Carterton
Folio 1503
Consent
Date of Certificate 31 March 1920
Officiating Minister E. J. Tipler Presbyterian

Page 1631

District of Carterton Quarter ending 30 June 1920 Registrar H. Jenkins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 3 April 1920 Arthur William Herbert Smith
Ada Muriel Churchill
Arthur William Herbert Smith
Ada Muriel Churchill
πŸ’ 1920/1601
Bachelor
Spinster
Clerk
Saleswoman
28
20
Carterton
Carterton
3 days
12 years
Church of England Carterton 5384 William John Churchill, father 3 April 1920 R. Young, Anglican
No 9
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Arthur William Herbert Smith Ada Muriel Churchill
  πŸ’ 1920/1601
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 28 20
Dwelling Place Carterton Carterton
Length of Residence 3 days 12 years
Marriage Place Church of England Carterton
Folio 5384
Consent William John Churchill, father
Date of Certificate 3 April 1920
Officiating Minister R. Young, Anglican
10 6 April 1920 Percy Ellis Goodin
Ivy May Clifton
Percy Ellis Goodin
Ivy May Clifton
πŸ’ 1920/1602
Bachelor
Widow 21 November 1918
Farmer
Domestic duties
24
23
Carterton
Carterton
3 weeks
3 weeks
Methodist Parsonage Carterton 5385 6 April 1920 Josiah Ward, Methodist
No 10
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Percy Ellis Goodin Ivy May Clifton
  πŸ’ 1920/1602
Condition Bachelor Widow 21 November 1918
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Carterton Carterton
Length of Residence 3 weeks 3 weeks
Marriage Place Methodist Parsonage Carterton
Folio 5385
Consent
Date of Certificate 6 April 1920
Officiating Minister Josiah Ward, Methodist
11 8 April 1920 Harold John Rayner
Elizabeth Rose Evelyn Oliver
Harold John Rayner
Elizabeth Rose Evelyn Oliver
πŸ’ 1920/1932
Bachelor
Spinster
Farmer
Domestic duties
18
18
Taratahi
Upper Plain Masterton
18 years
12 months
Residence of Mary E. Bell Upper Plain Masterton 5475 William Evinson Rayner father, Mary Elizabeth Bell mother 8 April 1920 G. T. Brown, Presbyterian
No 11
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Harold John Rayner Elizabeth Rose Evelyn Oliver
  πŸ’ 1920/1932
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 18 18
Dwelling Place Taratahi Upper Plain Masterton
Length of Residence 18 years 12 months
Marriage Place Residence of Mary E. Bell Upper Plain Masterton
Folio 5475
Consent William Evinson Rayner father, Mary Elizabeth Bell mother
Date of Certificate 8 April 1920
Officiating Minister G. T. Brown, Presbyterian
12 13 April 1920 Alfred Charles Knutson
Kenira Winifred Raymond
Alfred Charles Knutson
Renira Winifred Raymond
πŸ’ 1920/1580
Widower 17 November 1917
Widow 24 November 1918
Farmer
Domestic duties
31
24
Carterton
Carterton
31 years
9 months
St Marks Church Carterton 5386 13 April 1920 R. Young, Anglican
No 12
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Alfred Charles Knutson Kenira Winifred Raymond
BDM Match (98%) Alfred Charles Knutson Renira Winifred Raymond
  πŸ’ 1920/1580
Condition Widower 17 November 1917 Widow 24 November 1918
Profession Farmer Domestic duties
Age 31 24
Dwelling Place Carterton Carterton
Length of Residence 31 years 9 months
Marriage Place St Marks Church Carterton
Folio 5386
Consent
Date of Certificate 13 April 1920
Officiating Minister R. Young, Anglican
13 21 April 1920 Arthur John Thompson
Verna Alice Knowles
Arthur John Thompson
Verna Alice Knowles
πŸ’ 1920/1581
Bachelor
Spinster
Farmer
Domestic duties
26
21
Carterton
Carterton
3 days
7 years
Presbyterian Church Carterton 5387 21 April 1920 E. J. Tipler, Presbyterian
No 13
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Arthur John Thompson Verna Alice Knowles
  πŸ’ 1920/1581
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Carterton Carterton
Length of Residence 3 days 7 years
Marriage Place Presbyterian Church Carterton
Folio 5387
Consent
Date of Certificate 21 April 1920
Officiating Minister E. J. Tipler, Presbyterian

Page 1632

District of Carterton Quarter ending 30 June 1920 Registrar J. Huskisson
No Date of Notice Names and 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 21 April 1920 Arthur Raymond Tonks
Mildred Gwendoline Emily Croaxon
Arthur Raymond Tonks
Mildred Gwendoline Emily Croxson
πŸ’ 1920/1582
Bachelor
Spinster
Tramway Employee
Drapers Assistant
20
19
Carterton
Carterton
5 days
19 years
Church of England Carterton 5388 Wilhelmina Croaxon, Mother 21 April 1920 R. Young, Anglican
No 14
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Arthur Raymond Tonks Mildred Gwendoline Emily Croaxon
BDM Match (97%) Arthur Raymond Tonks Mildred Gwendoline Emily Croxson
  πŸ’ 1920/1582
Condition Bachelor Spinster
Profession Tramway Employee Drapers Assistant
Age 20 19
Dwelling Place Carterton Carterton
Length of Residence 5 days 19 years
Marriage Place Church of England Carterton
Folio 5388
Consent Wilhelmina Croaxon, Mother
Date of Certificate 21 April 1920
Officiating Minister R. Young, Anglican
15 6 May 1920 Leslie Hagley
Dorcas May Frost
Leslie Hagley
Dorcas May Frost
πŸ’ 1920/1583
Bachelor
Spinster
Farm Manager
Domestic duties
21
20
Carterton
Carterton
4 years
3 years
Presbyterian Manse Carterton 5389 Ernest Arthur Frost, Father 6 May 1920 E. J. Tipler, Presbyterian
No 15
Date of Notice 6 May 1920
  Groom Bride
Names of Parties Leslie Hagley Dorcas May Frost
  πŸ’ 1920/1583
Condition Bachelor Spinster
Profession Farm Manager Domestic duties
Age 21 20
Dwelling Place Carterton Carterton
Length of Residence 4 years 3 years
Marriage Place Presbyterian Manse Carterton
Folio 5389
Consent Ernest Arthur Frost, Father
Date of Certificate 6 May 1920
Officiating Minister E. J. Tipler, Presbyterian
16 10 May 1920 Leonard Alfred Douglas Beard
Rose Passmore
Leonard Alfred Douglas Beard
Rose Passmore
πŸ’ 1920/1584
Bachelor
Spinster
Clerk
None
25
27
Carterton
Carterton
3 days
6 weeks
St Marks Church Carterton 5390 10 May 1920 R. Young, Anglican
No 16
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Leonard Alfred Douglas Beard Rose Passmore
  πŸ’ 1920/1584
Condition Bachelor Spinster
Profession Clerk None
Age 25 27
Dwelling Place Carterton Carterton
Length of Residence 3 days 6 weeks
Marriage Place St Marks Church Carterton
Folio 5390
Consent
Date of Certificate 10 May 1920
Officiating Minister R. Young, Anglican
17 25 May 1920 Arthur Reginald Doyle
Myrtle Eliza Alice Hencock
Arthur Reginald Doyle
Myrtle Eliza Alice Hercock
πŸ’ 1920/10165
Bachelor
Spinster
Labourer
Domestic
37
30
Carterton
Carterton
3 days
30 years
St Marks Church Carterton 9263 25 May 1920 R. Young, Anglican
No 17
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Arthur Reginald Doyle Myrtle Eliza Alice Hencock
BDM Match (98%) Arthur Reginald Doyle Myrtle Eliza Alice Hercock
  πŸ’ 1920/10165
Condition Bachelor Spinster
Profession Labourer Domestic
Age 37 30
Dwelling Place Carterton Carterton
Length of Residence 3 days 30 years
Marriage Place St Marks Church Carterton
Folio 9263
Consent
Date of Certificate 25 May 1920
Officiating Minister R. Young, Anglican
18 31 May 1920 Reginald Alfred Norman Murray
Annie Matilda Spicer
Reginald Alfred Norman Murray
Annie Matilda Spicer
πŸ’ 1920/1585
Bachelor
Spinster
Labourer
Domestic
26
29
Carterton
Carterton
3 days
29 years
Residence of John Spicer Carterton 5391 31 May 1920 R. Young, Anglican
No 18
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Reginald Alfred Norman Murray Annie Matilda Spicer
  πŸ’ 1920/1585
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 29
Dwelling Place Carterton Carterton
Length of Residence 3 days 29 years
Marriage Place Residence of John Spicer Carterton
Folio 5391
Consent
Date of Certificate 31 May 1920
Officiating Minister R. Young, Anglican

Page 1633

District of Carterton Quarter ending 30 June 1920 Registrar F. H. Hustwick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 1 June 1920 Archibald James McAllister
Florence Ellen Brew
Archibald James Callister
Florence Ellen Crew
πŸ’ 1920/1586
Bachelor
Spinster
Farmer
Home duties
23
24
Carterton
Carterton
23 years
14 years
St Marks Church Carterton 5332 1 June 1920 R Young Anglican
No 19
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Archibald James McAllister Florence Ellen Brew
BDM Match (92%) Archibald James Callister Florence Ellen Crew
  πŸ’ 1920/1586
Condition Bachelor Spinster
Profession Farmer Home duties
Age 23 24
Dwelling Place Carterton Carterton
Length of Residence 23 years 14 years
Marriage Place St Marks Church Carterton
Folio 5332
Consent
Date of Certificate 1 June 1920
Officiating Minister R Young Anglican
20 16 June 1920 Leslie James McNaught
Ethel Mayvis Welch
Leslie James McNaught
Ethel Mayvis Welch
πŸ’ 1920/1587
Bachelor
Spinster
Farmer
Clerk
24
22
Carterton
Carterton
3 days
9 years
Presbyterian Church Carterton 5333 16 June 1920 E J Tipler Presbyterian
No 20
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Leslie James McNaught Ethel Mayvis Welch
  πŸ’ 1920/1587
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 22
Dwelling Place Carterton Carterton
Length of Residence 3 days 9 years
Marriage Place Presbyterian Church Carterton
Folio 5333
Consent
Date of Certificate 16 June 1920
Officiating Minister E J Tipler Presbyterian
21 22 June 1920 Cornelius James Hinton
Fanny Ethel Osborne
Cornelius James Linton
Fanny Ethel Osborne
πŸ’ 1920/1588
Bachelor
Spinster
Farmer
Domestic duties
22
26
Carterton
Carterton
8 years
26 years
Presbyterian Church Carterton 5334 22 June 1920 E J Tipler Presbyterian
No 21
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Cornelius James Hinton Fanny Ethel Osborne
BDM Match (98%) Cornelius James Linton Fanny Ethel Osborne
  πŸ’ 1920/1588
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 26
Dwelling Place Carterton Carterton
Length of Residence 8 years 26 years
Marriage Place Presbyterian Church Carterton
Folio 5334
Consent
Date of Certificate 22 June 1920
Officiating Minister E J Tipler Presbyterian

Page 1635

District of Carterton Quarter ending 30 September 1920 Registrar Jas Holmes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 5 July 1920 Frank Atchley Preston
Alice Mary Vennell
Frank Atchley Preston
Alice Mary Vennell
πŸ’ 1920/8542
Bachelor
Spinster
Farm Hand
Domestic
28
18
Carterton
Carterton
3 years
18 years
Registrar's Office Carterton 8392 Ernest Samuel Vennell Father 5 July 1920 Registrar
No 22
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Frank Atchley Preston Alice Mary Vennell
  πŸ’ 1920/8542
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 28 18
Dwelling Place Carterton Carterton
Length of Residence 3 years 18 years
Marriage Place Registrar's Office Carterton
Folio 8392
Consent Ernest Samuel Vennell Father
Date of Certificate 5 July 1920
Officiating Minister Registrar
23 5 July 1920 Arthur Mackie
Ellen Emma Abbott
Bachelor
Spinster
Blacksmith
Domestic
31
21
Carterton
Carterton
4 days
21 years
Presbyterian Church Carterton 8393 5 July 1920 E. J. Tipler, Presbyterian
No 23
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Arthur Mackie Ellen Emma Abbott
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 31 21
Dwelling Place Carterton Carterton
Length of Residence 4 days 21 years
Marriage Place Presbyterian Church Carterton
Folio 8393
Consent
Date of Certificate 5 July 1920
Officiating Minister E. J. Tipler, Presbyterian
24 6 July 1920 William Ernest Knowles
Mildred Gladys Meyrick
William Ernest Knowles
Mildred Gladys Meyrick
πŸ’ 1920/8544
Bachelor
Spinster
Cheesemaker
Domestic
21
19
Carterton
Carterton
2 1/2 years
7 years
St Mark's Church Carterton 8394 Anne Meyrick Mother 6 July 1920 Robert Young, Anglican
No 24
Date of Notice 6 July 1920
  Groom Bride
Names of Parties William Ernest Knowles Mildred Gladys Meyrick
  πŸ’ 1920/8544
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 21 19
Dwelling Place Carterton Carterton
Length of Residence 2 1/2 years 7 years
Marriage Place St Mark's Church Carterton
Folio 8394
Consent Anne Meyrick Mother
Date of Certificate 6 July 1920
Officiating Minister Robert Young, Anglican
25 14 July 1920 Reginald Robert Hannah
Evelyn May Parker
Reginald Robert Hannah
Evelyn May Parker
πŸ’ 1920/8546
Bachelor
Spinster
Blacksmith
Domestic
31
25
Carterton
Carterton
16 years
6 years
St Mary's Church Carterton 8395 14 July 1920 Edward Phelan, Roman Catholic
No 25
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Reginald Robert Hannah Evelyn May Parker
  πŸ’ 1920/8546
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 31 25
Dwelling Place Carterton Carterton
Length of Residence 16 years 6 years
Marriage Place St Mary's Church Carterton
Folio 8395
Consent
Date of Certificate 14 July 1920
Officiating Minister Edward Phelan, Roman Catholic
26 21 July 1920 Joseph Henry Rashleigh
Ella Beatrice Armstrong
Joseph Henry Rashleigh
Ella Beatrice Armstrong
πŸ’ 1920/8547
Bachelor
Spinster
Painter
Household Duties
41
39
Carterton
Carterton
3 days
37 years
Methodist Church Carterton 8396 21 July 1920 S. H. D. Peryman, Methodist
No 26
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Joseph Henry Rashleigh Ella Beatrice Armstrong
  πŸ’ 1920/8547
Condition Bachelor Spinster
Profession Painter Household Duties
Age 41 39
Dwelling Place Carterton Carterton
Length of Residence 3 days 37 years
Marriage Place Methodist Church Carterton
Folio 8396
Consent
Date of Certificate 21 July 1920
Officiating Minister S. H. D. Peryman, Methodist

Page 1636

District of Carterton Quarter ending 30 September 1920 Registrar Jas Holmes Dep
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 22 July 1920 William Booth
Ellen Caroline Scott
William Booth
Ellen Caroline Scott
πŸ’ 1920/8548
Widower 14.10.17
Widow 15.9.19
Labourer
Cook
58
48
Carterton
Carterton
6 Months
13 years
Church of England Carterton 8397 22 July 1920 Robert Young, Anglican
No 27
Date of Notice 22 July 1920
  Groom Bride
Names of Parties William Booth Ellen Caroline Scott
  πŸ’ 1920/8548
Condition Widower 14.10.17 Widow 15.9.19
Profession Labourer Cook
Age 58 48
Dwelling Place Carterton Carterton
Length of Residence 6 Months 13 years
Marriage Place Church of England Carterton
Folio 8397
Consent
Date of Certificate 22 July 1920
Officiating Minister Robert Young, Anglican
28 2 August 1920 Lionel Verne Welch
Doris Isabel Knowles
Lionel Verne Welch
Doris Isabel Knowles
πŸ’ 1920/8549
Bachelor
Spinster
Grocers assistant
21
24
Carterton
Carterton
19 Months
24 years
Presbyterian Church Carterton 8398 2 August 1920 C. J. Tocker, Presbyterian
No 28
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Lionel Verne Welch Doris Isabel Knowles
  πŸ’ 1920/8549
Condition Bachelor Spinster
Profession Grocers assistant
Age 21 24
Dwelling Place Carterton Carterton
Length of Residence 19 Months 24 years
Marriage Place Presbyterian Church Carterton
Folio 8398
Consent
Date of Certificate 2 August 1920
Officiating Minister C. J. Tocker, Presbyterian
29 3 August 1920 Walter Harold Gordon
Mary Isabel Johnson
Walter Harold Gordon
Mary Isabel Johnson
πŸ’ 1920/8550
Bachelor
Spinster
Farmer
29
30
Carterton
Carterton
29 years
30 years
St Marks Church Carterton 8399 3 August 1920 Robert Young, Anglican
No 29
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Walter Harold Gordon Mary Isabel Johnson
  πŸ’ 1920/8550
Condition Bachelor Spinster
Profession Farmer
Age 29 30
Dwelling Place Carterton Carterton
Length of Residence 29 years 30 years
Marriage Place St Marks Church Carterton
Folio 8399
Consent
Date of Certificate 3 August 1920
Officiating Minister Robert Young, Anglican
30 5 August 1920 Thomas Oswald Leach
Ada Agnes Fadden
Thomas Oswald Leach
Ada Agnes Padden
πŸ’ 1920/8551
Bachelor
Spinster
Ploughman
29
27
Carterton
Carterton
8 years
4 weeks
Residence of W C Leach Middle Run Carterton 8400 5 August 1920 Edward Phelan, Roman Catholic
No 30
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Thomas Oswald Leach Ada Agnes Fadden
BDM Match (97%) Thomas Oswald Leach Ada Agnes Padden
  πŸ’ 1920/8551
Condition Bachelor Spinster
Profession Ploughman
Age 29 27
Dwelling Place Carterton Carterton
Length of Residence 8 years 4 weeks
Marriage Place Residence of W C Leach Middle Run Carterton
Folio 8400
Consent
Date of Certificate 5 August 1920
Officiating Minister Edward Phelan, Roman Catholic
31 10 August 1920 John Nunn
Ellen Adams
John Nunn
Ellen Adams
πŸ’ 1920/6154
Bachelor
Widow 10/3/1911
Farmer
25
37
Carterton
Carterton
25 years
37 years
St Marks Church Carterton 8401 10 August 1920 Robert Young, Anglican
No 31
Date of Notice 10 August 1920
  Groom Bride
Names of Parties John Nunn Ellen Adams
  πŸ’ 1920/6154
Condition Bachelor Widow 10/3/1911
Profession Farmer
Age 25 37
Dwelling Place Carterton Carterton
Length of Residence 25 years 37 years
Marriage Place St Marks Church Carterton
Folio 8401
Consent
Date of Certificate 10 August 1920
Officiating Minister Robert Young, Anglican

Page 1637

District of Carterton Quarter ending 30 September 1920 Registrar Jas Holmes dep
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 10 August 1920 Leonard James Aplin
Alice Farrell
Leonard Percy Perrin
Alice Farrell
πŸ’ 1920/736
Bachelor
Spinster
Labourer
42
35
Carterton
Carterton
30 years
3 years
Residence of E. J. Aplin, Lincoln Rd, Carterton 8402 10 August 1920 S. H. D. Peryman, Methodist
No 32
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Leonard James Aplin Alice Farrell
BDM Match (78%) Leonard Percy Perrin Alice Farrell
  πŸ’ 1920/736
Condition Bachelor Spinster
Profession Labourer
Age 42 35
Dwelling Place Carterton Carterton
Length of Residence 30 years 3 years
Marriage Place Residence of E. J. Aplin, Lincoln Rd, Carterton
Folio 8402
Consent
Date of Certificate 10 August 1920
Officiating Minister S. H. D. Peryman, Methodist
33 16 August 1920 William Charles Deller
Mildred Doris Jackson
William Charles Deller
Mildred Doris Jackson
πŸ’ 1920/7058
Bachelor
Spinster
Estate Manager
37
31
Carterton
Auckland
11 years
6 weeks
St Pauls Church, Auckland 6683 16 August 1920 C. A. B. Watson, Anglican
No 33
Date of Notice 16 August 1920
  Groom Bride
Names of Parties William Charles Deller Mildred Doris Jackson
  πŸ’ 1920/7058
Condition Bachelor Spinster
Profession Estate Manager
Age 37 31
Dwelling Place Carterton Auckland
Length of Residence 11 years 6 weeks
Marriage Place St Pauls Church, Auckland
Folio 6683
Consent
Date of Certificate 16 August 1920
Officiating Minister C. A. B. Watson, Anglican
34 23 August 1920 William Hansen
Lily Ellen Walker
William Hansen
Lily Ellen Walker
πŸ’ 1920/6172
Bachelor
Spinster
Contractor
26
25
Carterton
Carterton
26 years
6 months
St Marks Church, Carterton 8403 23 August 1920 Robert Young, Anglican
No 34
Date of Notice 23 August 1920
  Groom Bride
Names of Parties William Hansen Lily Ellen Walker
  πŸ’ 1920/6172
Condition Bachelor Spinster
Profession Contractor
Age 26 25
Dwelling Place Carterton Carterton
Length of Residence 26 years 6 months
Marriage Place St Marks Church, Carterton
Folio 8403
Consent
Date of Certificate 23 August 1920
Officiating Minister Robert Young, Anglican
35 28 August 1920 Lovell Rupert Daysh
Alexandra Alexander
Lovell Rupert Daysh
Alexandria Alexander
πŸ’ 1920/6173
Bachelor
Spinster
Farmer
23
22
Carterton
Carterton
23 years
8 years
St Andrews Church, Carterton 8404 28 August 1920 C. J. Tipler, Presbyterian
No 35
Date of Notice 28 August 1920
  Groom Bride
Names of Parties Lovell Rupert Daysh Alexandra Alexander
BDM Match (98%) Lovell Rupert Daysh Alexandria Alexander
  πŸ’ 1920/6173
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Carterton Carterton
Length of Residence 23 years 8 years
Marriage Place St Andrews Church, Carterton
Folio 8404
Consent
Date of Certificate 28 August 1920
Officiating Minister C. J. Tipler, Presbyterian
36 30 August 1920 Frederick William Howard
Mary Iris Henemoa Turner
Frederick William Howard
Mary Iris Hinemoa Turner
πŸ’ 1920/6174
Divorced 7/1/20
Spinster
Grocer
27
22
Carterton
Carterton
4 days
10 years
Residence of William Meller, Lyne St 8405 30 August 1920 C. J. Tipler, Presbyterian
No 36
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Frederick William Howard Mary Iris Henemoa Turner
BDM Match (98%) Frederick William Howard Mary Iris Hinemoa Turner
  πŸ’ 1920/6174
Condition Divorced 7/1/20 Spinster
Profession Grocer
Age 27 22
Dwelling Place Carterton Carterton
Length of Residence 4 days 10 years
Marriage Place Residence of William Meller, Lyne St
Folio 8405
Consent
Date of Certificate 30 August 1920
Officiating Minister C. J. Tipler, Presbyterian

Page 1638

District of Carterton Quarter ending 30 September 1920 Registrar Jas Holmes Des
No Date of Notice Names and 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 29 September 1920 Leonard Hugh Joyes
Lily Isobel Dryden
Leonard Hugh Joyes
Lily Isobel Dryden
πŸ’ 1920/6175
Bachelor
Spinster
Draper
Domestic
29
22
Carterton
Carterton
2 days
3 days
Registrar's Office, Carterton 8466 29 September 1920 Registrar
No 37
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Leonard Hugh Joyes Lily Isobel Dryden
  πŸ’ 1920/6175
Condition Bachelor Spinster
Profession Draper Domestic
Age 29 22
Dwelling Place Carterton Carterton
Length of Residence 2 days 3 days
Marriage Place Registrar's Office, Carterton
Folio 8466
Consent
Date of Certificate 29 September 1920
Officiating Minister Registrar

Page 1639

District of Carterton Quarter ending 31 December 1920 Registrar H. H. [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
38 13 October 1920 Alfred Walter Herman Leaman
Dorothy Lilian Deller
Alfred Walter Herman Leaman
Dorothy Lilian Deller
πŸ’ 1920/12045
Bachelor
Spinster
Farmer
32
29
Carterton
Carterton
3 days
29 years
St Marks Church Carterton 11273 13 October 1920 Robert Young Anglican
No 38
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Alfred Walter Herman Leaman Dorothy Lilian Deller
  πŸ’ 1920/12045
Condition Bachelor Spinster
Profession Farmer
Age 32 29
Dwelling Place Carterton Carterton
Length of Residence 3 days 29 years
Marriage Place St Marks Church Carterton
Folio 11273
Consent
Date of Certificate 13 October 1920
Officiating Minister Robert Young Anglican
39 19 October 1920 Alexander Hugh Ross
Mary Elizabeth Grangor
Alexander Hugh Ross
Mary Elizabeth Grengor
πŸ’ 1920/12046
Bachelor
Spinster
Engineer
Nurse
28
31
Carterton
Carterton
3 days
8 days
Residence of Mrs Ann Grangor High Street Carterton 11274 19 October 1920 E Phelan Roman Catholic
No 39
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Alexander Hugh Ross Mary Elizabeth Grangor
BDM Match (98%) Alexander Hugh Ross Mary Elizabeth Grengor
  πŸ’ 1920/12046
Condition Bachelor Spinster
Profession Engineer Nurse
Age 28 31
Dwelling Place Carterton Carterton
Length of Residence 3 days 8 days
Marriage Place Residence of Mrs Ann Grangor High Street Carterton
Folio 11274
Consent
Date of Certificate 19 October 1920
Officiating Minister E Phelan Roman Catholic
40 20 October 1920 Lewis Clyde Meyrick
Lydia Annie Jaucher
Lewis Clyde Meyrick
Lydia Annie Taucher
πŸ’ 1920/12047
Bachelor
Spinster
Farmer
Domestic
21
22
Dalefield
Carterton
21 years
13 years
Registrar's Office Carterton 11275 20 October 1920 James Holmes Deputy Registrar
No 40
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Lewis Clyde Meyrick Lydia Annie Jaucher
BDM Match (97%) Lewis Clyde Meyrick Lydia Annie Taucher
  πŸ’ 1920/12047
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Dalefield Carterton
Length of Residence 21 years 13 years
Marriage Place Registrar's Office Carterton
Folio 11275
Consent
Date of Certificate 20 October 1920
Officiating Minister James Holmes Deputy Registrar
41 22 October 1920 William Kenneth Hardie Orsborn
Elizabeth Margaretta De Muth
William Kenneth Hardie Orsborn
Elizabeth Margaretta de Muth
πŸ’ 1920/10474
Bachelor
Spinster
Draper
Typist
21
18
Carterton
Wellington
1 year
18 years
St Joseph's Church Wellington 9898 John Saville de Muth 22 October 1920 J Bowe Roman Catholic
No 41
Date of Notice 22 October 1920
  Groom Bride
Names of Parties William Kenneth Hardie Orsborn Elizabeth Margaretta De Muth
BDM Match (98%) William Kenneth Hardie Orsborn Elizabeth Margaretta de Muth
  πŸ’ 1920/10474
Condition Bachelor Spinster
Profession Draper Typist
Age 21 18
Dwelling Place Carterton Wellington
Length of Residence 1 year 18 years
Marriage Place St Joseph's Church Wellington
Folio 9898
Consent John Saville de Muth
Date of Certificate 22 October 1920
Officiating Minister J Bowe Roman Catholic
42 26 October 1920 Johnson Mark Connor
Jennie Smyth
Johnson Mark Connor
Jeannie Smyth
πŸ’ 1920/12048
Bachelor
Spinster
Farm Labourer
Domestic
23
25
Gladstone
Gladstone
6 months
6 months
Residence of Thomas Connell Dalefield 11276 26 October 1920 G T Tipler Presbyterian
No 42
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Johnson Mark Connor Jennie Smyth
BDM Match (96%) Johnson Mark Connor Jeannie Smyth
  πŸ’ 1920/12048
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 23 25
Dwelling Place Gladstone Gladstone
Length of Residence 6 months 6 months
Marriage Place Residence of Thomas Connell Dalefield
Folio 11276
Consent
Date of Certificate 26 October 1920
Officiating Minister G T Tipler Presbyterian

Page 1640

District of Carterton Quarter ending 31 December 1920 Registrar G. W. Luscom
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 22 November 1920 Charles Alfred Thomas
Grace Isabella Scott
Charles Alfred Thomas
Grace Isabella Scott
πŸ’ 1920/12049
Bachelor
Spinster
Farmer
32
27
Carterton
Carterton
30 years
1 year
Presbyterian Church Carterton 11277 22 November 1920 E. J. Tipler, Presbyterian
No 43
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Charles Alfred Thomas Grace Isabella Scott
  πŸ’ 1920/12049
Condition Bachelor Spinster
Profession Farmer
Age 32 27
Dwelling Place Carterton Carterton
Length of Residence 30 years 1 year
Marriage Place Presbyterian Church Carterton
Folio 11277
Consent
Date of Certificate 22 November 1920
Officiating Minister E. J. Tipler, Presbyterian
44 24 December 1920 Erle Edwin Vennell
Winifred Mayne
Erle Edwin Vennell
Winifred Mayne
πŸ’ 1920/12100
Bachelor
Spinster
Farmer
38
23
Te Wharau
Carterton
32 years
18 months
Methodist Parsonage Carterton 11278 24 December 1920 J. H. D. Bergman, Methodist
No 44
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Erle Edwin Vennell Winifred Mayne
  πŸ’ 1920/12100
Condition Bachelor Spinster
Profession Farmer
Age 38 23
Dwelling Place Te Wharau Carterton
Length of Residence 32 years 18 months
Marriage Place Methodist Parsonage Carterton
Folio 11278
Consent
Date of Certificate 24 December 1920
Officiating Minister J. H. D. Bergman, Methodist
45 24 December 1920 James Thomas Lawn
Emma Dorothy Bridges
James Thomas Lawn
Emma Dorothy Bridges
πŸ’ 1920/12111
Bachelor
Spinster
Porter New Zealand Railways
22
18
Carterton
Carterton
1 year
9 months
Church of England Carterton 11279 James Alfred Bridges father 24 December 1920 Robert Young, Anglican
No 45
Date of Notice 24 December 1920
  Groom Bride
Names of Parties James Thomas Lawn Emma Dorothy Bridges
  πŸ’ 1920/12111
Condition Bachelor Spinster
Profession Porter New Zealand Railways
Age 22 18
Dwelling Place Carterton Carterton
Length of Residence 1 year 9 months
Marriage Place Church of England Carterton
Folio 11279
Consent James Alfred Bridges father
Date of Certificate 24 December 1920
Officiating Minister Robert Young, Anglican

Page 1641

District of Castlepoint Quarter ending 31 March 1920 Registrar V. G. Greatbatch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1920 Hubert Henry Sherwill Ryder
Christina Maud Waldin
Hubert Henry Sherwill Ryder
Christina Maud Waldin
πŸ’ 1920/3319
Widower
Spinster
Farmer
Home Duties
50
33
Langdale, Whareama
Ashley Clinton, Takapau
28 years
33 years
Church of England, Takapau 1459 8 January 1920 Thos H Collier, Church of England
No 1
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Hubert Henry Sherwill Ryder Christina Maud Waldin
  πŸ’ 1920/3319
Condition Widower Spinster
Profession Farmer Home Duties
Age 50 33
Dwelling Place Langdale, Whareama Ashley Clinton, Takapau
Length of Residence 28 years 33 years
Marriage Place Church of England, Takapau
Folio 1459
Consent
Date of Certificate 8 January 1920
Officiating Minister Thos H Collier, Church of England
2 30 March 1920 Basil Davey Ashcroft
Evelyn Mary Meredith Whitehead
Basil Davey Ashcroft
Evelyn Mary Meredith Whitehead
πŸ’ 1920/5487
Bachelor
Spinster
Clerk in Holy Orders
Domestic Duties
33
31
Tinui
Masterton
1 year
6 months
St Matthews Church, Masterton 3168 30 March 1920 The Bishop of Wellington, Church of England
No 2
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Basil Davey Ashcroft Evelyn Mary Meredith Whitehead
  πŸ’ 1920/5487
Condition Bachelor Spinster
Profession Clerk in Holy Orders Domestic Duties
Age 33 31
Dwelling Place Tinui Masterton
Length of Residence 1 year 6 months
Marriage Place St Matthews Church, Masterton
Folio 3168
Consent
Date of Certificate 30 March 1920
Officiating Minister The Bishop of Wellington, Church of England

Page 1643

District of Castlepoint Quarter ending 30 June 1920 Registrar P. B. Greatbatch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 April 1920 William Barras
Alice Dillon
William Barras
Alice Dillon
πŸ’ 1920/6705
Bachelor
Spinster
Farmer
Domestic Duties
34
24
Toko
Tinui
4 days
3 months
Church of Good Shepherd, Tinui 6375 6 April 1920 Rev B J Ashcroft, Anglican
No 3
Date of Notice 6 April 1920
  Groom Bride
Names of Parties William Barras Alice Dillon
  πŸ’ 1920/6705
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 24
Dwelling Place Toko Tinui
Length of Residence 4 days 3 months
Marriage Place Church of Good Shepherd, Tinui
Folio 6375
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev B J Ashcroft, Anglican

Page 1645

District of Castlepoint Quarter ending 30 September 1920 Registrar E. B. Greatbatch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 27 July 1920 Amos Liddington
Elizabeth Mary Dillon
Amos Liddington
Elizabeth Mary Dillon
πŸ’ 1920/6176
Bachelor
Spinster
Roadman
Domestic
27
23
Tinui
Tinui
4 years
23 years
Church of Good Shepherd, Tinui 8407 27 July 1920 Revd B. D. Ashcroft, Anglican
No 4
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Amos Liddington Elizabeth Mary Dillon
  πŸ’ 1920/6176
Condition Bachelor Spinster
Profession Roadman Domestic
Age 27 23
Dwelling Place Tinui Tinui
Length of Residence 4 years 23 years
Marriage Place Church of Good Shepherd, Tinui
Folio 8407
Consent
Date of Certificate 27 July 1920
Officiating Minister Revd B. D. Ashcroft, Anglican

Page 1649

District of Eketahuna Quarter ending 31 March 1920 Registrar A. Moore
No Date of Notice Names and 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 Frederick James Bright
Gertrude May Falkner
Frederick James Bright
Gertrude May Falkner
πŸ’ 1920/5001
Bachelor
Spinster
Farmer
Home Duties
32
24
Kaiparoro
Kaiparoro
4 Months
24 Years
Residence of Mr. Alfred Falkner, Kaiparoro 1504 5 January 1920 Rev. J. C. Davies, Church of England
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Frederick James Bright Gertrude May Falkner
  πŸ’ 1920/5001
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 24
Dwelling Place Kaiparoro Kaiparoro
Length of Residence 4 Months 24 Years
Marriage Place Residence of Mr. Alfred Falkner, Kaiparoro
Folio 1504
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. J. C. Davies, Church of England
2 14 January 1920 Samuel McGovern
Kate Jett McGarry
Samuel McGovern
Kate Izett McGarry
πŸ’ 1920/5002
Bachelor
Spinster
Farmer
Housekeeper
32
26
Alfredton
Alfredton
5 Years
7 Years
Dwelling of Mrs. Saunders, Alfredton 1505 14 January 1920 Rev. D. K. McDonald, Presbyterian Church
No 2
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Samuel McGovern Kate Jett McGarry
BDM Match (94%) Samuel McGovern Kate Izett McGarry
  πŸ’ 1920/5002
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 32 26
Dwelling Place Alfredton Alfredton
Length of Residence 5 Years 7 Years
Marriage Place Dwelling of Mrs. Saunders, Alfredton
Folio 1505
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev. D. K. McDonald, Presbyterian Church
3 28 January 1920 Owen Welch
Ethel Falkner
Owen Welch
Ethel Falkner
πŸ’ 1920/5003
Bachelor
Spinster
Farmer
Home Duties
23
22
Eketahuna
Kaiparoro
3 days
22 years
Hall, Kaiparoro 1506 29 January 1920 Rev. Geo. Brown, Presbyterian Church
No 3
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Owen Welch Ethel Falkner
  πŸ’ 1920/5003
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 22
Dwelling Place Eketahuna Kaiparoro
Length of Residence 3 days 22 years
Marriage Place Hall, Kaiparoro
Folio 1506
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev. Geo. Brown, Presbyterian Church
4 5 February 1920 Thomas Robert Harcourt
Freda Ngaio Fairbrother
Thomas Robert Hancock
Freda Ngaio Fairbrother
πŸ’ 1920/3394
Bachelor
Spinster
Farmer
School Teacher
25
24
Putara
Palmerston North
3 weeks
2 months
St Peters Church of England, Palmerston North 1661 5 February 1920 Rev. L. H. Fenn, Church of England
No 4
Date of Notice 5 February 1920
  Groom Bride
Names of Parties Thomas Robert Harcourt Freda Ngaio Fairbrother
BDM Match (91%) Thomas Robert Hancock Freda Ngaio Fairbrother
  πŸ’ 1920/3394
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 24
Dwelling Place Putara Palmerston North
Length of Residence 3 weeks 2 months
Marriage Place St Peters Church of England, Palmerston North
Folio 1661
Consent
Date of Certificate 5 February 1920
Officiating Minister Rev. L. H. Fenn, Church of England
5 18 March 1920 Henry Emerson
Phoebe Davis
Henry Emerson
Phoebe Davis
πŸ’ 1920/5004
Bachelor
Spinster
Motor Driver
Domestic Duties
21
19
Masterton
Eketahuna

19 years
St Cuthberts Church of England, Eketahuna 1507 John Davis, Father 18 March 1920 Rev. J. C. Davies, Church of England
No 5
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Henry Emerson Phoebe Davis
  πŸ’ 1920/5004
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 21 19
Dwelling Place Masterton Eketahuna
Length of Residence 19 years
Marriage Place St Cuthberts Church of England, Eketahuna
Folio 1507
Consent John Davis, Father
Date of Certificate 18 March 1920
Officiating Minister Rev. J. C. Davies, Church of England

Page 1651

District of Eketahuna Quarter ending 30 June 1920 Registrar H. Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 23 April 1920 Victor Constant Benjamin Maegel Narbey
Irma Rose Russell
Victor Constant Benjamin Macgee Narbey
Ilma Rose Russell
πŸ’ 1920/1589
Bachelor
Spinster
Farmer
Domestic Duties
34
21
Hukanui
Hukanui
12 Years
17 Years
Catholic Church Hamua 5335 23 April 1920 J. W. Saunderson, Roman Catholic
No 6
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Victor Constant Benjamin Maegel Narbey Irma Rose Russell
BDM Match (94%) Victor Constant Benjamin Macgee Narbey Ilma Rose Russell
  πŸ’ 1920/1589
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 21
Dwelling Place Hukanui Hukanui
Length of Residence 12 Years 17 Years
Marriage Place Catholic Church Hamua
Folio 5335
Consent
Date of Certificate 23 April 1920
Officiating Minister J. W. Saunderson, Roman Catholic
7 5 May 1920 Frederick Ralph Littler
Ivy Kathleen Isaacson
Fredrick Ralph Littler
Ivy Kathleen Isakson
πŸ’ 1920/1693
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Eketahuna
Hastwells
2 Years
21 Years
Methodist Church Mauriceville North 5501 5 May 1920 A McBean, Methodist
No 7
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Frederick Ralph Littler Ivy Kathleen Isaacson
BDM Match (93%) Fredrick Ralph Littler Ivy Kathleen Isakson
  πŸ’ 1920/1693
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Eketahuna Hastwells
Length of Residence 2 Years 21 Years
Marriage Place Methodist Church Mauriceville North
Folio 5501
Consent
Date of Certificate 5 May 1920
Officiating Minister A McBean, Methodist
8 10 June 1920 Louis Victor Russell
Ethel May Peters
Louis Victor Russell
Ethel May Peters
πŸ’ 1920/1719
Bachelor
Spinster
Farmer
35
26
Hamua
Hamua
3 Months
17 Years
Church of England Konini 5527 10 June 1920 H. W. Monaghan, Church of England
No 8
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Louis Victor Russell Ethel May Peters
  πŸ’ 1920/1719
Condition Bachelor Spinster
Profession Farmer
Age 35 26
Dwelling Place Hamua Hamua
Length of Residence 3 Months 17 Years
Marriage Place Church of England Konini
Folio 5527
Consent
Date of Certificate 10 June 1920
Officiating Minister H. W. Monaghan, Church of England
9 10 June 1920 George Anders Hansen
Catherine Maud Lozell
George Anders Hansen
Catherine Maud Lozell
πŸ’ 1920/1591
Bachelor
Spinster
Farmer
22
22
Kaiparoro
Nireaha
22 Years
Presbyterian Church Eketahuna 5336 10 June 1920 John Thompson Macky, Presbyterian
No 9
Date of Notice 10 June 1920
  Groom Bride
Names of Parties George Anders Hansen Catherine Maud Lozell
  πŸ’ 1920/1591
Condition Bachelor Spinster
Profession Farmer
Age 22 22
Dwelling Place Kaiparoro Nireaha
Length of Residence 22 Years
Marriage Place Presbyterian Church Eketahuna
Folio 5336
Consent
Date of Certificate 10 June 1920
Officiating Minister John Thompson Macky, Presbyterian
10 22 June 1920 Arthur Stanley Berry
Gladys Vera Gillions
Arthur Stanley Berry
Gladys Vera Gillions
πŸ’ 1920/1592
Bachelor
Spinster
Farmer
Clerk
22
18
Nireaha
Nireaha
18 Months
3 Months
Methodist Church Eketahuna 5337 Clara Gillions mother 23 June 1920 J. W. Parker, Methodist
No 10
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Arthur Stanley Berry Gladys Vera Gillions
  πŸ’ 1920/1592
Condition Bachelor Spinster
Profession Farmer Clerk
Age 22 18
Dwelling Place Nireaha Nireaha
Length of Residence 18 Months 3 Months
Marriage Place Methodist Church Eketahuna
Folio 5337
Consent Clara Gillions mother
Date of Certificate 23 June 1920
Officiating Minister J. W. Parker, Methodist

Page 1652

District of Eketahuna Quarter ending 30 June 1920 Registrar H. Flower
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 23 June 1920 Eric Olof Norling
Myrtle Christina Rasmussen
Eric Olof Norling
Myrtle Christina Rasmussen
πŸ’ 1920/1593
Bachelor
Spinster
Farmer
28
19
Eketahuna
Eketahuna
3 days
3 days
Residence of Mrs H Rasmussen, Newman Road, Eketahuna 5398 H. Rasmussen, Father 23 June 1920 J. W. Parker, Methodist
No 11
Date of Notice 23 June 1920
  Groom Bride
Names of Parties Eric Olof Norling Myrtle Christina Rasmussen
  πŸ’ 1920/1593
Condition Bachelor Spinster
Profession Farmer
Age 28 19
Dwelling Place Eketahuna Eketahuna
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs H Rasmussen, Newman Road, Eketahuna
Folio 5398
Consent H. Rasmussen, Father
Date of Certificate 23 June 1920
Officiating Minister J. W. Parker, Methodist

Page 1653

District of Eketahuna Quarter ending 30 September 1920 Registrar H. C. J. Oliver
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 05 July 1920 James Beeby
Louisa Ellen Blanche
James Beeby
Louisa Ellen Blanche
πŸ’ 1920/6177
Widower 5-4-17
Widow 2-6-16
Farmer
Domestic Duties
33
32
Rongomai
Rongomai
4 days
8 months
Residence of Mr Schnelle Rongomai 8408 05 July 1920 Rev J C Davies, Church of England
No 12
Date of Notice 05 July 1920
  Groom Bride
Names of Parties James Beeby Louisa Ellen Blanche
  πŸ’ 1920/6177
Condition Widower 5-4-17 Widow 2-6-16
Profession Farmer Domestic Duties
Age 33 32
Dwelling Place Rongomai Rongomai
Length of Residence 4 days 8 months
Marriage Place Residence of Mr Schnelle Rongomai
Folio 8408
Consent
Date of Certificate 05 July 1920
Officiating Minister Rev J C Davies, Church of England
13 19 July 1920 Frederick Henry Schormann
Louisa Adele Maria Farrow
Frederick Henry Schormann
Louisa Adele Maria Farrow
πŸ’ 1920/6178
Bachelor
Spinster
Labourer
Domestic
22
22
Eketahuna
Eketahuna
22 years
22 years
Residence of Mr J Farrow Eketahuna 8409 19 July 1920 Rev J W Parker, Methodist Church
No 13
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Frederick Henry Schormann Louisa Adele Maria Farrow
  πŸ’ 1920/6178
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 22
Dwelling Place Eketahuna Eketahuna
Length of Residence 22 years 22 years
Marriage Place Residence of Mr J Farrow Eketahuna
Folio 8409
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev J W Parker, Methodist Church
14 20 July 1920 Daniel Sauter Dale
Ida Victoria Gillions
Daniel Foster Dale
Ida Victoria Gillions
πŸ’ 1920/6155
Bachelor
Spinster
Commercial traveller
Typiste
25
23
Nireaha
Nireaha
4 days
3 months
Methodist Church Eketahuna 8410 20 July 1920 Rev J W Parker, Methodist Church
No 14
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Daniel Sauter Dale Ida Victoria Gillions
BDM Match (92%) Daniel Foster Dale Ida Victoria Gillions
  πŸ’ 1920/6155
Condition Bachelor Spinster
Profession Commercial traveller Typiste
Age 25 23
Dwelling Place Nireaha Nireaha
Length of Residence 4 days 3 months
Marriage Place Methodist Church Eketahuna
Folio 8410
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev J W Parker, Methodist Church
15 18 September 1920 Albert Edward Payne
Mary Elizabeth Taylor
Albert Edward Payne
Mary Elizabeth Taylor
πŸ’ 1920/6156
Bachelor
Spinster
Farmer
Domestic Help
23
21
Hukanui
Nireaha
23 years
one week
Church of England Eketahuna 8411 18 September 1920 Rev J C Davies, Church of England
No 15
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Albert Edward Payne Mary Elizabeth Taylor
  πŸ’ 1920/6156
Condition Bachelor Spinster
Profession Farmer Domestic Help
Age 23 21
Dwelling Place Hukanui Nireaha
Length of Residence 23 years one week
Marriage Place Church of England Eketahuna
Folio 8411
Consent
Date of Certificate 18 September 1920
Officiating Minister Rev J C Davies, Church of England

Page 1655

District of Eketahuna Quarter ending 31 December 1920 Registrar H. C. Cochrane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 12 October 1920 Herbert Edward Reddie
Marion Thomas
Herbert Edward Wedde
Marion Thomas
πŸ’ 1920/12118
Bachelor
Spinster
Farmer
31
26
Eketahuna
Eketahuna
5 years
3 weeks
Dwelling of Mr S. Campbell, Rongokokako 11280 12 October 1920 Rev. Edward J. Berger, Roman Catholic
No 16
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Herbert Edward Reddie Marion Thomas
BDM Match (95%) Herbert Edward Wedde Marion Thomas
  πŸ’ 1920/12118
Condition Bachelor Spinster
Profession Farmer
Age 31 26
Dwelling Place Eketahuna Eketahuna
Length of Residence 5 years 3 weeks
Marriage Place Dwelling of Mr S. Campbell, Rongokokako
Folio 11280
Consent
Date of Certificate 12 October 1920
Officiating Minister Rev. Edward J. Berger, Roman Catholic
17 18 October 1920 Walter Robert Charles Hornblow
Elsie Young
Walter Robert Charles Hornblow
Elsie Young
πŸ’ 1920/12119
Bachelor
Spinster
Grocer
31
23
Eketahuna
Eketahuna
18 months
6 years
Methodist Church 11281 18 October 1920 Rev. J. W. Parker, Methodist
No 17
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Walter Robert Charles Hornblow Elsie Young
  πŸ’ 1920/12119
Condition Bachelor Spinster
Profession Grocer
Age 31 23
Dwelling Place Eketahuna Eketahuna
Length of Residence 18 months 6 years
Marriage Place Methodist Church
Folio 11281
Consent
Date of Certificate 18 October 1920
Officiating Minister Rev. J. W. Parker, Methodist
18 18 October 1920 William Horne
Nora Hallberg
William Horne
Nora Halberg
πŸ’ 1920/12120
Bachelor
Spinster
Farmer
29
24
Huranui
Huranui
14 months
6 years Eketahuna
Registry Office, Eketahuna 11282 18 October 1920 Registrar, Eketahuna
No 18
Date of Notice 18 October 1920
  Groom Bride
Names of Parties William Horne Nora Hallberg
BDM Match (96%) William Horne Nora Halberg
  πŸ’ 1920/12120
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Huranui Huranui
Length of Residence 14 months 6 years Eketahuna
Marriage Place Registry Office, Eketahuna
Folio 11282
Consent
Date of Certificate 18 October 1920
Officiating Minister Registrar, Eketahuna
19 4 November 1920 Frederick Emil Lemberg
Jessie Blackwood Buchan
Frederick Emil Temberg
Jessie Blackwood Buchan
πŸ’ 1920/12121
Bachelor
Spinster
Farmer
27
26
Hukanui
Hukanui
28 years
12 days
Presbyterian Church, Eketahuna 11283 4 November 1920 Rev. George Ireland, Presbyterian
No 19
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Frederick Emil Lemberg Jessie Blackwood Buchan
BDM Match (98%) Frederick Emil Temberg Jessie Blackwood Buchan
  πŸ’ 1920/12121
Condition Bachelor Spinster
Profession Farmer
Age 27 26
Dwelling Place Hukanui Hukanui
Length of Residence 28 years 12 days
Marriage Place Presbyterian Church, Eketahuna
Folio 11283
Consent
Date of Certificate 4 November 1920
Officiating Minister Rev. George Ireland, Presbyterian
20 11 November 1920 Henry John Wardell
Annie Dorothy Matheson
Henry John Wardell
Annie Dorothy Matheson
πŸ’ 1920/10013
Bachelor
Spinster
Sheep Farmer
Household duties
30
26
Dunedin
Rongomai, Eketahuna

2 years
St. Cuthbert's, Eketahuna 12155 11 November 1920 Rev. J. C. Davies, Anglican
No 20
Date of Notice 11 November 1920
  Groom Bride
Names of Parties Henry John Wardell Annie Dorothy Matheson
  πŸ’ 1920/10013
Condition Bachelor Spinster
Profession Sheep Farmer Household duties
Age 30 26
Dwelling Place Dunedin Rongomai, Eketahuna
Length of Residence 2 years
Marriage Place St. Cuthbert's, Eketahuna
Folio 12155
Consent
Date of Certificate 11 November 1920
Officiating Minister Rev. J. C. Davies, Anglican

Page 1656

District of Eketahuna Quarter ending 31 December 1920 Registrar H. C. Stephens
No Date of Notice Names and 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 29 December 1920 Archibald Hansen
Catherine Margaret Hartley
Archibald Hansen
Catherine Margaret Hartley
πŸ’ 1920/12122
Bachelor
Spinster
Painter
Housemaid
34
22
Eketahuna
Eketahuna
Life
1 year
Registrar's Office, Eketahuna 11284 29 December 1920 S. Stephens, Deputy Registrar
No 21
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Archibald Hansen Catherine Margaret Hartley
  πŸ’ 1920/12122
Condition Bachelor Spinster
Profession Painter Housemaid
Age 34 22
Dwelling Place Eketahuna Eketahuna
Length of Residence Life 1 year
Marriage Place Registrar's Office, Eketahuna
Folio 11284
Consent
Date of Certificate 29 December 1920
Officiating Minister S. Stephens, Deputy Registrar

Page 1657

District of Featherston Quarter ending 31 March 1920 Registrar H. Dixon
No Date of Notice Names and 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 Ralph Edwin Logan McClure
Muriel Helen Fenwick
Ralph Edwin Logan McClure
Muriel Helen Fenwick
πŸ’ 1920/5005
Bachelor
Spinster
Farmer
Domestic duties
30
23
Featherston
Featherston
4 days
23 years
Church of England Featherston 1508 13 January 1920 J. G. S. Bartlett, Church of England
No 1
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Ralph Edwin Logan McClure Muriel Helen Fenwick
  πŸ’ 1920/5005
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 23
Dwelling Place Featherston Featherston
Length of Residence 4 days 23 years
Marriage Place Church of England Featherston
Folio 1508
Consent
Date of Certificate 13 January 1920
Officiating Minister J. G. S. Bartlett, Church of England
2 16 January 1920 Ebenezer Drysdale
Myrtle Annie Rosetta May
Ebenezer Drysdale
Myrtle Annie Rosetta Udy
πŸ’ 1920/5006
Bachelor
Spinster
Labourer
Domestic duties
29
27
Featherston
Featherston
2 months
5 months
Registrars office Featherston 1509 16 January 1920 H. Dixon, Registrar
No 2
Date of Notice 16 January 1920
  Groom Bride
Names of Parties Ebenezer Drysdale Myrtle Annie Rosetta May
BDM Match (96%) Ebenezer Drysdale Myrtle Annie Rosetta Udy
  πŸ’ 1920/5006
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 27
Dwelling Place Featherston Featherston
Length of Residence 2 months 5 months
Marriage Place Registrars office Featherston
Folio 1509
Consent
Date of Certificate 16 January 1920
Officiating Minister H. Dixon, Registrar
3 8 March 1920 John Malcolm McLean
Joy Eleanor Tait
John Malcolm McLean
Ivy Eleanor Tait
πŸ’ 1920/4983
Bachelor
Spinster
Railway Employee
Domestic Duties
34
27
Featherston
Featherston
5 years
27 years
Presbyterian Church Featherston 1510 8 March 1920 Rev R. H. Catherwood, Presbyterian
No 3
Date of Notice 8 March 1920
  Groom Bride
Names of Parties John Malcolm McLean Joy Eleanor Tait
BDM Match (94%) John Malcolm McLean Ivy Eleanor Tait
  πŸ’ 1920/4983
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 34 27
Dwelling Place Featherston Featherston
Length of Residence 5 years 27 years
Marriage Place Presbyterian Church Featherston
Folio 1510
Consent
Date of Certificate 8 March 1920
Officiating Minister Rev R. H. Catherwood, Presbyterian
4 22 March 1920 William Sampson Valentine
Gladys Daphne Pickin
William Sampson Valentine
Gladys Daphne Pickin
πŸ’ 1920/4984
Divorced 31 January 1920
Spinster
Soldier
Domestic Duties
27
22
Featherston
Featherston
10 months
3 years
Presbyterian Manse Featherston 1511 22 March 1920 Rev. R. H. Catherwood, Presbyterian
No 4
Date of Notice 22 March 1920
  Groom Bride
Names of Parties William Sampson Valentine Gladys Daphne Pickin
  πŸ’ 1920/4984
Condition Divorced 31 January 1920 Spinster
Profession Soldier Domestic Duties
Age 27 22
Dwelling Place Featherston Featherston
Length of Residence 10 months 3 years
Marriage Place Presbyterian Manse Featherston
Folio 1511
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. R. H. Catherwood, Presbyterian
5 31 March 1920 William Henderson
Elizabeth Ann McAuliffe
William Henderson
Elizabeth Annie McAuliffe
πŸ’ 1920/4985
Bachelor
Spinster
Soldier
Domestic duties
38
30
Featherston
Featherston
2 years
4 days
Presbyterian Church Featherston 1512 31 March 1920 Rev R H Catherwood, Presbyterian
No 5
Date of Notice 31 March 1920
  Groom Bride
Names of Parties William Henderson Elizabeth Ann McAuliffe
BDM Match (96%) William Henderson Elizabeth Annie McAuliffe
  πŸ’ 1920/4985
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 38 30
Dwelling Place Featherston Featherston
Length of Residence 2 years 4 days
Marriage Place Presbyterian Church Featherston
Folio 1512
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev R H Catherwood, Presbyterian

Page 1659

District of Featherston Quarter ending 30 June 1920 Registrar H. Dixon
No Date of Notice Names and 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 Alfred Walker
Fanny Walker
Alfred Walker
Fanny Walker
πŸ’ 1920/1594
Widower
Spinster
Soldier
House Keeper
58
40
Featherston
Featherston
3 years
3 days
St Johns Church of England Featherston 5389 6 April 1920 Rev J. G. S. Bartlett, Church of England
No 6
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Alfred Walker Fanny Walker
  πŸ’ 1920/1594
Condition Widower Spinster
Profession Soldier House Keeper
Age 58 40
Dwelling Place Featherston Featherston
Length of Residence 3 years 3 days
Marriage Place St Johns Church of England Featherston
Folio 5389
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev J. G. S. Bartlett, Church of England
7 9 April 1920 Frederick William Juno
Ada Elizabeth Sansum
Frederick William Juno
Ada Elizabeth Sansum
πŸ’ 1920/1595
Bachelor
Spinster
Farmer
Counter Assistant
26
29
Featherston
Featherston
6 months
6 weeks
St Johns Church of England Featherston 5400 9 April 1920 Rev. J. G. S. Bartlett, Church of England
No 7
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Frederick William Juno Ada Elizabeth Sansum
  πŸ’ 1920/1595
Condition Bachelor Spinster
Profession Farmer Counter Assistant
Age 26 29
Dwelling Place Featherston Featherston
Length of Residence 6 months 6 weeks
Marriage Place St Johns Church of England Featherston
Folio 5400
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. J. G. S. Bartlett, Church of England
8 16 April 1920 William Dempsey
Violet Maud Hunt
William Dempsey
Violet Maud Hunt
πŸ’ 1920/1773
Bachelor
Spinster
Labourer
Domestic
33
23
Featherston
Featherston
5 weeks
2 weeks
Presbyterian Church Featherston 5401 16 April 1920 Rev R. H. Catherwood, Presbyterian
No 8
Date of Notice 16 April 1920
  Groom Bride
Names of Parties William Dempsey Violet Maud Hunt
  πŸ’ 1920/1773
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 23
Dwelling Place Featherston Featherston
Length of Residence 5 weeks 2 weeks
Marriage Place Presbyterian Church Featherston
Folio 5401
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev R. H. Catherwood, Presbyterian
9 17 May 1920 Conrad Jagger
Ivy Caroline Stevens
Conrad Jagger
Ivy Caroline Stevens
πŸ’ 1920/1784
Bachelor
Spinster
Cheesemaker
Domestic duties
27
23
Featherston
Featherston
3 years
10 days
Presbyterian Manse Featherston 5402 17 May 1920 Rev R. H. Catherwood, Presbyterian
No 9
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Conrad Jagger Ivy Caroline Stevens
  πŸ’ 1920/1784
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 27 23
Dwelling Place Featherston Featherston
Length of Residence 3 years 10 days
Marriage Place Presbyterian Manse Featherston
Folio 5402
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev R. H. Catherwood, Presbyterian
10 4 June 1920 James Wilfred Fuge
Alberta Margaret Jane Roberts
James Wilfred Fuge
Alberta Margaret Jane Roberts
πŸ’ 1920/1789
Bachelor
Spinster
Farmer
Domestic duties
27
23
Featherston
Featherston
27 years
1 year
St Johns Church of England Featherston 5403 4 June 1920 Rev J. G. S. Bartlett, Church of England
No 10
Date of Notice 4 June 1920
  Groom Bride
Names of Parties James Wilfred Fuge Alberta Margaret Jane Roberts
  πŸ’ 1920/1789
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 23
Dwelling Place Featherston Featherston
Length of Residence 27 years 1 year
Marriage Place St Johns Church of England Featherston
Folio 5403
Consent
Date of Certificate 4 June 1920
Officiating Minister Rev J. G. S. Bartlett, Church of England

Page 1661

District of Featherston Quarter ending 30 September 1920 Registrar A. Dixon
No Date of Notice Names and 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 14 July 1920 Harold Sigurd Bergh
Violet Tyer
Harold Siguard Bergh
Violet Tyer
πŸ’ 1920/6157
Bachelor
Spinster
Farmer
Domestic duties
33
31
Featherston
Featherston
3 years
15 years
St Johns Church of England Featherston 8412 17 July 1920 J. G. S. Bartlett, Church of England
No 11
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Harold Sigurd Bergh Violet Tyer
BDM Match (98%) Harold Siguard Bergh Violet Tyer
  πŸ’ 1920/6157
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 31
Dwelling Place Featherston Featherston
Length of Residence 3 years 15 years
Marriage Place St Johns Church of England Featherston
Folio 8412
Consent
Date of Certificate 17 July 1920
Officiating Minister J. G. S. Bartlett, Church of England
12 28 July 1920 Hans Joseph Dewsnap
Gwendoline Helnor Margaret Waters
Hans Joseph Dewsnap
Gwendoline Helna Margaret Waters
πŸ’ 1920/6158
Bachelor
Spinster
Farmer
Household duties
30
22
Featherston
Featherston
3 days
6 months
St Johns Church of England Featherston 8413 28 July 1920 J. G. S. Bartlett, Church of England
No 12
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Hans Joseph Dewsnap Gwendoline Helnor Margaret Waters
BDM Match (97%) Hans Joseph Dewsnap Gwendoline Helna Margaret Waters
  πŸ’ 1920/6158
Condition Bachelor Spinster
Profession Farmer Household duties
Age 30 22
Dwelling Place Featherston Featherston
Length of Residence 3 days 6 months
Marriage Place St Johns Church of England Featherston
Folio 8413
Consent
Date of Certificate 28 July 1920
Officiating Minister J. G. S. Bartlett, Church of England
13 28 July 1920 Patrick Sullivan
Elsie Georgina Clark
Patrick Sullivan
Elsie Georgina Clark
πŸ’ 1920/6159
Bachelor
Spinster
Farmer
25
24
Featherston
Featherston
9 years
9 years
Residence of J. P. Clark South Featherston 8414 28 July 1920 R. H. Catherwood, Church of N.Z. Presbyterian
No 13
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Patrick Sullivan Elsie Georgina Clark
  πŸ’ 1920/6159
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Featherston Featherston
Length of Residence 9 years 9 years
Marriage Place Residence of J. P. Clark South Featherston
Folio 8414
Consent
Date of Certificate 28 July 1920
Officiating Minister R. H. Catherwood, Church of N.Z. Presbyterian
14 2 August 1920 Harold Herbert Chisnall
Irene Abbott
Harold Herbert Chisnall
Irene Abbott
πŸ’ 1920/6160
Bachelor
Spinster
Farmer
22
18
Featherston
Featherston
18 months
18 years
Registrar's Office Featherston 8415 Josiah Abbott Father 2 August 1920 A. Dixon, Registrar
No 14
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Harold Herbert Chisnall Irene Abbott
  πŸ’ 1920/6160
Condition Bachelor Spinster
Profession Farmer
Age 22 18
Dwelling Place Featherston Featherston
Length of Residence 18 months 18 years
Marriage Place Registrar's Office Featherston
Folio 8415
Consent Josiah Abbott Father
Date of Certificate 2 August 1920
Officiating Minister A. Dixon, Registrar
15 23 August 1920 Albert Sydney George Pulford
Maude Elizabeth Alberta Cook
Albert Sydney George Pulford
Maude Elizabeth Alberta Cook
πŸ’ 1920/6161
Bachelor
Spinster
Tinsmith
23
24
Featherston
Featherston
1 month
3 months
St Johns Church of England Featherston 8416 23 August 1920 Revd. J. G. S. Bartlett, Church of England
No 15
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Albert Sydney George Pulford Maude Elizabeth Alberta Cook
  πŸ’ 1920/6161
Condition Bachelor Spinster
Profession Tinsmith
Age 23 24
Dwelling Place Featherston Featherston
Length of Residence 1 month 3 months
Marriage Place St Johns Church of England Featherston
Folio 8416
Consent
Date of Certificate 23 August 1920
Officiating Minister Revd. J. G. S. Bartlett, Church of England

Page 1662

District of Featherston Quarter ending 30 September 1920 Registrar H. Dixon
No Date of Notice Names and 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 16 September 1920 Herbert McMullen
Constance Sarah Stevenson
Herbert McMullen
Constance Sarah Stevenson
πŸ’ 1920/6162
Bachelor
Spinster
Engine driver
27
19
Crosscreek
Crosscreek
5 years
11 years
Residence of Alexander Stevenson, Crosscreek 8417 Alexander Stevenson, Featherston 16 September 1920 J. E. Tipler, Presbyterian
No 16
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Herbert McMullen Constance Sarah Stevenson
  πŸ’ 1920/6162
Condition Bachelor Spinster
Profession Engine driver
Age 27 19
Dwelling Place Crosscreek Crosscreek
Length of Residence 5 years 11 years
Marriage Place Residence of Alexander Stevenson, Crosscreek
Folio 8417
Consent Alexander Stevenson, Featherston
Date of Certificate 16 September 1920
Officiating Minister J. E. Tipler, Presbyterian
17 30 August 1920 Charles Robert Henry Allen
Phyllis Wheeler
Charles Robert Henry Allen
Phyllis Wheeler
πŸ’ 1920/6163
Bachelor
Spinster
Motor Mechanic
Domestic
19
18
Featherston
Featherston
4 years
7 years
Registrar's office, Featherston 8418 Annie Busch formerly Wheeler Mother 25 September 1920 H. Dixon, Registrar
No 17
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Charles Robert Henry Allen Phyllis Wheeler
  πŸ’ 1920/6163
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 19 18
Dwelling Place Featherston Featherston
Length of Residence 4 years 7 years
Marriage Place Registrar's office, Featherston
Folio 8418
Consent Annie Busch formerly Wheeler Mother
Date of Certificate 25 September 1920
Officiating Minister H. Dixon, Registrar

Page 1663

District of Featherston Quarter ending 31 December 1920 Registrar H. Dixon
No Date of Notice Names and 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 20 September 1920 Percy Walter Gasson
Violet Daphne Wilson
Percy Walter Gasson
Violet Daphene Wilson
πŸ’ 1920/8531
Bachelor
Spinster
Clerk
Domestic duties
21
18
Featherston
Makotuku
3 weeks
2 months
Church of England Makotuku 8357 No person in New Zealand having Authority 5 October 1920 F. W. Whibley, Church of England
No 18
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Percy Walter Gasson Violet Daphne Wilson
BDM Match (98%) Percy Walter Gasson Violet Daphene Wilson
  πŸ’ 1920/8531
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 21 18
Dwelling Place Featherston Makotuku
Length of Residence 3 weeks 2 months
Marriage Place Church of England Makotuku
Folio 8357
Consent No person in New Zealand having Authority
Date of Certificate 5 October 1920
Officiating Minister F. W. Whibley, Church of England
19 19 October 1920 Noel Cyril Dutemple Mason
Catherine Helen Wilson
Noel Cyril Dutemple Mason
Catherine Helen Wilson
πŸ’ 1920/10681
Bachelor
Spinster
Farmer
Domestic duties
30
28
Featherston
Wellington
3 months
25 days
Residence of George Wilson, 9 Hawker Street, Wellington 9891 19 October 1920 J Kennedy Elliott, Presbyterian
No 19
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Noel Cyril Dutemple Mason Catherine Helen Wilson
  πŸ’ 1920/10681
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 28
Dwelling Place Featherston Wellington
Length of Residence 3 months 25 days
Marriage Place Residence of George Wilson, 9 Hawker Street, Wellington
Folio 9891
Consent
Date of Certificate 19 October 1920
Officiating Minister J Kennedy Elliott, Presbyterian
20 30 October 1920 Herbert Edward Murphy
Eva Annie Hodder
Herbert Edward Murphy
Ena Annie Hodder
πŸ’ 1920/10014
Bachelor
Spinster
Farmer
Domestic Duties
24
28
Featherston
Featherston
3 1/2 years
28 years
Presbyterian Church Featherston 12156 30 October 1920 R. H. Catherwood, Presbyterian
No 20
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Herbert Edward Murphy Eva Annie Hodder
BDM Match (97%) Herbert Edward Murphy Ena Annie Hodder
  πŸ’ 1920/10014
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 28
Dwelling Place Featherston Featherston
Length of Residence 3 1/2 years 28 years
Marriage Place Presbyterian Church Featherston
Folio 12156
Consent
Date of Certificate 30 October 1920
Officiating Minister R. H. Catherwood, Presbyterian
21 4 November 1920 Thomas James Hobbs
Mary Emily Miller Henderson
Thomas James Hobbs
Mary Emily Millar Henderson
πŸ’ 1920/12123
Bachelor
Spinster
Contractor
Domestic Duties
32
20
Featherston
Featherston
8 months
20 years
Y.M.C.A Building Featherston Military Camp 11285 John Edwin Henderson, Father 4 November 1920 N. Howell, Methodist Church of N.Z.
No 21
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Thomas James Hobbs Mary Emily Miller Henderson
BDM Match (98%) Thomas James Hobbs Mary Emily Millar Henderson
  πŸ’ 1920/12123
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 32 20
Dwelling Place Featherston Featherston
Length of Residence 8 months 20 years
Marriage Place Y.M.C.A Building Featherston Military Camp
Folio 11285
Consent John Edwin Henderson, Father
Date of Certificate 4 November 1920
Officiating Minister N. Howell, Methodist Church of N.Z.
22 5 November 1920 William Francis Mangin
Jessie Preston Johnston
William Francis Mangin
Jessie Preston Johnston
πŸ’ 1920/12124
Bachelor
Spinster
Painter & Decorator
Factory forewoman
28
21
Wellington
Featherston
9 months
7 days
Presbyterian Church Featherston 11286 5 November 1920 G. K. Aitken, Presbyterian
No 22
Date of Notice 5 November 1920
  Groom Bride
Names of Parties William Francis Mangin Jessie Preston Johnston
  πŸ’ 1920/12124
Condition Bachelor Spinster
Profession Painter & Decorator Factory forewoman
Age 28 21
Dwelling Place Wellington Featherston
Length of Residence 9 months 7 days
Marriage Place Presbyterian Church Featherston
Folio 11286
Consent
Date of Certificate 5 November 1920
Officiating Minister G. K. Aitken, Presbyterian

Page 1664

District of Featherston Quarter ending 31 December 1920 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 15 December 1920 Gordon Bishop
Maud Bowell
Gordon Bishop
Maud Bowsell
πŸ’ 1920/12101
Bachelor
Spinster
Labourer
Domestic
23
23
Featherston
Featherston
3 months
1 month
Registrar's Office, Featherston 11287 15 December 1920 H. Dixon, Registrar
No 23
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Gordon Bishop Maud Bowell
BDM Match (96%) Gordon Bishop Maud Bowsell
  πŸ’ 1920/12101
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 23
Dwelling Place Featherston Featherston
Length of Residence 3 months 1 month
Marriage Place Registrar's Office, Featherston
Folio 11287
Consent
Date of Certificate 15 December 1920
Officiating Minister H. Dixon, Registrar
24 20 December 1920 Frank Bristow
Alice Maud Sorensen
Frank Bristow
Alice Maud Sorensen
πŸ’ 1920/12102
Bachelor
Spinster
Farmer
Domestic Servant
23
33
Featherston
Featherston
15 months
23 years
Residence of N. Sorensen, Kaiwaiwai 11288 20 December 1920 G. K. Aitken, Presbyterian
No 24
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Frank Bristow Alice Maud Sorensen
  πŸ’ 1920/12102
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 23 33
Dwelling Place Featherston Featherston
Length of Residence 15 months 23 years
Marriage Place Residence of N. Sorensen, Kaiwaiwai
Folio 11288
Consent
Date of Certificate 20 December 1920
Officiating Minister G. K. Aitken, Presbyterian
25 31 December 1920 Thomas William Cooper
Lizzie Berrington
Thomas William Cooper
Lizzie Berrington
πŸ’ 1921/2291
Widower, 29th November 1919
Widow, 10th April 1900
Cook
Housekeeper
55
51
Featherston
Featherston
3 years
5 years
Presbyterian Church, Featherston 139 31 December 1920 G. K. Aitken, Presbyterian
No 25
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Thomas William Cooper Lizzie Berrington
  πŸ’ 1921/2291
Condition Widower, 29th November 1919 Widow, 10th April 1900
Profession Cook Housekeeper
Age 55 51
Dwelling Place Featherston Featherston
Length of Residence 3 years 5 years
Marriage Place Presbyterian Church, Featherston
Folio 139
Consent
Date of Certificate 31 December 1920
Officiating Minister G. K. Aitken, Presbyterian

Page 1665

District of Feilding Quarter ending 31 March 1920 Registrar J. B. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1920 Patrick O'Neill
Norah Mahoney
Patrick O'Neill
Norah Mahoney
πŸ’ 1920/4986
Widower
Widow
Retired
Domestic Duties
62
53
Feilding
Feilding
3 days
3 days
Roman Catholic Church Feilding 1513 10 January 1920 Rev. Father M. M. O'Dwyer. Roman Catholic
No 1
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Patrick O'Neill Norah Mahoney
  πŸ’ 1920/4986
Condition Widower Widow
Profession Retired Domestic Duties
Age 62 53
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Feilding
Folio 1513
Consent
Date of Certificate 10 January 1920
Officiating Minister Rev. Father M. M. O'Dwyer. Roman Catholic
2 8 January 1920 Walter Henry Corbett
Adelaide Wilson
Walter Henry Ebbett
Adelaide Wilson
πŸ’ 1920/4987
Bachelor
Spinster
Dairy Farmer
School Teacher
24
27
Kauwhata
Kauwhata
7 days
10 years
Residence of Jas. B. Wilson Kauwhata 1514 8 January 1920 Mr. J. Rowe. Christian Brethren
No 2
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Walter Henry Corbett Adelaide Wilson
BDM Match (93%) Walter Henry Ebbett Adelaide Wilson
  πŸ’ 1920/4987
Condition Bachelor Spinster
Profession Dairy Farmer School Teacher
Age 24 27
Dwelling Place Kauwhata Kauwhata
Length of Residence 7 days 10 years
Marriage Place Residence of Jas. B. Wilson Kauwhata
Folio 1514
Consent
Date of Certificate 8 January 1920
Officiating Minister Mr. J. Rowe. Christian Brethren
3 10 January 1920 Basil Stuart Avery
Irene Estelle Martin
Basil Stuart Avery
Irene Estelle Martin
πŸ’ 1920/4988
Bachelor
Spinster
Agent
Shop Assistant
19
22
Feilding
Feilding
4 years
22 years
Residence of Mrs. A. Martin Queen St. Feilding 1515 Stephen Avery Father 10 January 1920 Rev. D. Mackenzie. Presbyterian
No 3
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Basil Stuart Avery Irene Estelle Martin
  πŸ’ 1920/4988
Condition Bachelor Spinster
Profession Agent Shop Assistant
Age 19 22
Dwelling Place Feilding Feilding
Length of Residence 4 years 22 years
Marriage Place Residence of Mrs. A. Martin Queen St. Feilding
Folio 1515
Consent Stephen Avery Father
Date of Certificate 10 January 1920
Officiating Minister Rev. D. Mackenzie. Presbyterian
4 15 January 1920 Alfred Thomas Scandlyn
Louisa Mary Ann Jeffery
Alfred Thomas Scandlyn
Louisa Mary Ann Jeffery
πŸ’ 1920/4989
Bachelor
Spinster
Farm Labourer
Domestic Duties
29
21
Feilding
Makino
10 years
2 years
Wesleyan Church Feilding 1516 15 January 1920 Rev. P. W. Jones Methodist
No 4
Date of Notice 15 January 1920
  Groom Bride
Names of Parties Alfred Thomas Scandlyn Louisa Mary Ann Jeffery
  πŸ’ 1920/4989
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 29 21
Dwelling Place Feilding Makino
Length of Residence 10 years 2 years
Marriage Place Wesleyan Church Feilding
Folio 1516
Consent
Date of Certificate 15 January 1920
Officiating Minister Rev. P. W. Jones Methodist
5 27 January 1920 Ewan Bryant Pope
Maggie May Taylor
Ewart Bryant Pope
Maggie May Taylor
πŸ’ 1920/4990
Bachelor
Spinster
Railway Employee
Dressmaker
25
24
Cunninghams
Cunninghams
3 days
24 years
Anglican Church Cunninghams 1517 27 January 1920 Rev. J. F. Mayo. Anglican
No 5
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Ewan Bryant Pope Maggie May Taylor
BDM Match (94%) Ewart Bryant Pope Maggie May Taylor
  πŸ’ 1920/4990
Condition Bachelor Spinster
Profession Railway Employee Dressmaker
Age 25 24
Dwelling Place Cunninghams Cunninghams
Length of Residence 3 days 24 years
Marriage Place Anglican Church Cunninghams
Folio 1517
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. J. F. Mayo. Anglican

Page 1666

District of Feilding Quarter ending 31 March 1920 Registrar J. S. Bradford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 31 January 1920 Charles Martin Lind
Mary Charlotte Gibbs
Charles Martin Lind
May Charlotte Gibbs
πŸ’ 1920/4991
Bachelor
Spinster
Farmer
Domestic Duties
22
25
Taonui
Taonui
3 days
5 months
Residence of Mr. A. T. Box, Taonui 1518 31 January 1920 Rev. T. Rowe, Christian Brethren
No 6
Date of Notice 31 January 1920
  Groom Bride
Names of Parties Charles Martin Lind Mary Charlotte Gibbs
BDM Match (98%) Charles Martin Lind May Charlotte Gibbs
  πŸ’ 1920/4991
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 25
Dwelling Place Taonui Taonui
Length of Residence 3 days 5 months
Marriage Place Residence of Mr. A. T. Box, Taonui
Folio 1518
Consent
Date of Certificate 31 January 1920
Officiating Minister Rev. T. Rowe, Christian Brethren
7 4 February 1920 Sidney Henry Lodge
Grace Perry
Sidney Henry Lodge
Grace Perry
πŸ’ 1920/4992
Bachelor
Spinster
Farmer
Household Duties
32
32
Kiwitea
Kiwitea
7 months
32 years
Residence of Mrs. Perry, Kiwitea 1519 4 February 1920 Rev. J. A. McKenzie, Presbyterian
No 7
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Sidney Henry Lodge Grace Perry
  πŸ’ 1920/4992
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 32 32
Dwelling Place Kiwitea Kiwitea
Length of Residence 7 months 32 years
Marriage Place Residence of Mrs. Perry, Kiwitea
Folio 1519
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev. J. A. McKenzie, Presbyterian
8 5 February 1920 Robert James McDonnell
Ngaire Kathleen Victoria Bloomfield
Robert James MacDonell
Kathleen Ngaire Victoria Blomfield
πŸ’ 1920/2149
Bachelor
Spinster
Farmer
Household Duties
22
20
Feilding
Tokomaru Bay
4 months
6 months
St. Margaret's Church, Tokomaru Bay 1101 Thomas Neville Bloomfield, father 5 February 1920 Rev. J. Piggott, Anglican
No 8
Date of Notice 5 February 1920
  Groom Bride
Names of Parties Robert James McDonnell Ngaire Kathleen Victoria Bloomfield
BDM Match (74%) Robert James MacDonell Kathleen Ngaire Victoria Blomfield
  πŸ’ 1920/2149
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 22 20
Dwelling Place Feilding Tokomaru Bay
Length of Residence 4 months 6 months
Marriage Place St. Margaret's Church, Tokomaru Bay
Folio 1101
Consent Thomas Neville Bloomfield, father
Date of Certificate 5 February 1920
Officiating Minister Rev. J. Piggott, Anglican
9 9 February 1920 Walter Veals
Margaret Alice Kendall
Walter Veale Morey
Margaret Alice Kendall
πŸ’ 1920/4994
Bachelor
Spinster
Storekeeper
Clerk
35
27
Waitara
Feilding
9 months
1 month
St. John's Church, Feilding 1520 9 February 1920 Rev. A. S. Innes Jones, Anglican
No 9
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Walter Veals Margaret Alice Kendall
BDM Match (81%) Walter Veale Morey Margaret Alice Kendall
  πŸ’ 1920/4994
Condition Bachelor Spinster
Profession Storekeeper Clerk
Age 35 27
Dwelling Place Waitara Feilding
Length of Residence 9 months 1 month
Marriage Place St. John's Church, Feilding
Folio 1520
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev. A. S. Innes Jones, Anglican
10 10 February 1920 Bower Pearce
Eva Mary Guy
Bower Pearce
Eva May Guy
πŸ’ 1920/4995
Widower
Spinster
Engineer
Domestic Duties
35
29
Feilding
Feilding
6 years
2 years
Residence of Mr. T. S. Guy, Feilding 1521 10 February 1920 Rev. G. F. Stockwell, Methodist
No 10
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Bower Pearce Eva Mary Guy
BDM Match (96%) Bower Pearce Eva May Guy
  πŸ’ 1920/4995
Condition Widower Spinster
Profession Engineer Domestic Duties
Age 35 29
Dwelling Place Feilding Feilding
Length of Residence 6 years 2 years
Marriage Place Residence of Mr. T. S. Guy, Feilding
Folio 1521
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. G. F. Stockwell, Methodist

Page 1667

District of Feilding Quarter ending 31 March 1920 Registrar J. B. Sandford
No Date of Notice Names and 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 13 February 1920 Howard Gilmore
Winifred Strangward Nicolls
Bachelor
Spinster
Commercial Traveller
Clerk
27
23
Feilding
Feilding
40 days
23 years
St John's Church, Feilding 1522 13 February 1920 Rev A. S. Innes Jones, Anglican
No 11
Date of Notice 13 February 1920
  Groom Bride
Names of Parties Howard Gilmore Winifred Strangward Nicolls
Condition Bachelor Spinster
Profession Commercial Traveller Clerk
Age 27 23
Dwelling Place Feilding Feilding
Length of Residence 40 days 23 years
Marriage Place St John's Church, Feilding
Folio 1522
Consent
Date of Certificate 13 February 1920
Officiating Minister Rev A. S. Innes Jones, Anglican
12 14 February 1920 Alfred Dawson
Myrtle Ivy Bunn
Alfred Dawson
Myrtle Joy Bunn
πŸ’ 1920/4997
Bachelor
Spinster
Fireman
Domestic duties
29
24
Bunnythorpe
Palmerston North
3 Days
16 years
St John's Church, Feilding 1523 14 February 1920 Rev A. S. Innes Jones, Anglican
No 12
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Alfred Dawson Myrtle Ivy Bunn
BDM Match (93%) Alfred Dawson Myrtle Joy Bunn
  πŸ’ 1920/4997
Condition Bachelor Spinster
Profession Fireman Domestic duties
Age 29 24
Dwelling Place Bunnythorpe Palmerston North
Length of Residence 3 Days 16 years
Marriage Place St John's Church, Feilding
Folio 1523
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev A. S. Innes Jones, Anglican
13 25 February 1920 William Henry Larsen
Ivy Mary Thew
William Henry Larsen
Ivy May Thew
πŸ’ 1920/4998
Bachelor
Divorced (Decree absolute 16th January 1920)
Labourer
Tailoress
28
27
Feilding
Feilding
1 year
1 year
St Pauls Manse, Feilding 1524 25 February 1920 Rev J. Miller, Presbyterian
No 13
Date of Notice 25 February 1920
  Groom Bride
Names of Parties William Henry Larsen Ivy Mary Thew
BDM Match (96%) William Henry Larsen Ivy May Thew
  πŸ’ 1920/4998
Condition Bachelor Divorced (Decree absolute 16th January 1920)
Profession Labourer Tailoress
Age 28 27
Dwelling Place Feilding Feilding
Length of Residence 1 year 1 year
Marriage Place St Pauls Manse, Feilding
Folio 1524
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev J. Miller, Presbyterian
14 27 February 1920 Cyril Thomas Tansley
Muriel Clarice Boyce
Cyril Thomas Hansby
Muriel Clarice Boyce
πŸ’ 1920/4999
Bachelor
Spinster
Hairdresser
Shop Assistant
23
19
Feilding
Feilding
3 months
3 Months
Catholic Church, Feilding 1525 John Boyce, Father 27 February 1920 Rev E. J. Bergen, Roman Catholic
No 14
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Cyril Thomas Tansley Muriel Clarice Boyce
BDM Match (93%) Cyril Thomas Hansby Muriel Clarice Boyce
  πŸ’ 1920/4999
Condition Bachelor Spinster
Profession Hairdresser Shop Assistant
Age 23 19
Dwelling Place Feilding Feilding
Length of Residence 3 months 3 Months
Marriage Place Catholic Church, Feilding
Folio 1525
Consent John Boyce, Father
Date of Certificate 27 February 1920
Officiating Minister Rev E. J. Bergen, Roman Catholic
15 28 February 1920 Percival Robert Mitchell
Mary McNeil Prentice
Percival Robert Mitchell
Mary McNeil Prentice
πŸ’ 1920/4733
Bachelor
Spinster
Farmer
House Keeper
22
26
Kiwitea
Kiwitea
3 Weeks
4 Years
Presbyterian Church, Feilding 1526 28 February 1920 Rev J Miller, Presbyterian
No 15
Date of Notice 28 February 1920
  Groom Bride
Names of Parties Percival Robert Mitchell Mary McNeil Prentice
  πŸ’ 1920/4733
Condition Bachelor Spinster
Profession Farmer House Keeper
Age 22 26
Dwelling Place Kiwitea Kiwitea
Length of Residence 3 Weeks 4 Years
Marriage Place Presbyterian Church, Feilding
Folio 1526
Consent
Date of Certificate 28 February 1920
Officiating Minister Rev J Miller, Presbyterian

Page 1668

District of Feilding Quarter ending 31 March 1920 Registrar J. G. Broadfoot
No Date of Notice Names and 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 2 March 1920 Harold Alfred Rodgers
Christina Louisa Hackett
Harold Alfred Rodgers
Christina Louisa Hackett
πŸ’ 1920/4744
Bachelor
Spinster
Labourer
Waitress
23
19
Feilding
Bunnythorpe
3 years
6 months
Registrar's Office Feilding 1527 Thomas Alfred Hackett, Father 2 March 1920 J. G. Broadfoot, Registrar
No 16
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Harold Alfred Rodgers Christina Louisa Hackett
  πŸ’ 1920/4744
Condition Bachelor Spinster
Profession Labourer Waitress
Age 23 19
Dwelling Place Feilding Bunnythorpe
Length of Residence 3 years 6 months
Marriage Place Registrar's Office Feilding
Folio 1527
Consent Thomas Alfred Hackett, Father
Date of Certificate 2 March 1920
Officiating Minister J. G. Broadfoot, Registrar
17 3 March 1920 Mark Duncan James
Helena Maria Hansen
Mark Duncan James
Helena Maria Hansen
πŸ’ 1920/4751
Bachelor
Spinster
Farmer
Household Duties
35
23
Levin
Feilding
35 years
23 years
St Johns Church Feilding 1528 3 March 1920 Rev A. S. Innes Jones, Anglican
No 17
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Mark Duncan James Helena Maria Hansen
  πŸ’ 1920/4751
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 35 23
Dwelling Place Levin Feilding
Length of Residence 35 years 23 years
Marriage Place St Johns Church Feilding
Folio 1528
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev A. S. Innes Jones, Anglican
18 9 March 1920 Edward Mix
Eliada Taylor
Edward Nix
Eliada Taylor
πŸ’ 1920/4752
Widower 15 February 1912
Widow 14 September 1913
Farmer
Household Duties
67
46
Feilding
Feilding
42 years
40 years
Mr Barkhuus Residence East St Feilding 1529 9 March 1920 T. Rowe, Christian Brethren
No 18
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Edward Mix Eliada Taylor
BDM Match (95%) Edward Nix Eliada Taylor
  πŸ’ 1920/4752
Condition Widower 15 February 1912 Widow 14 September 1913
Profession Farmer Household Duties
Age 67 46
Dwelling Place Feilding Feilding
Length of Residence 42 years 40 years
Marriage Place Mr Barkhuus Residence East St Feilding
Folio 1529
Consent
Date of Certificate 9 March 1920
Officiating Minister T. Rowe, Christian Brethren
19 11 March 1920 Alvan Ezekiel Shannon
Constance Lavinia Batchelor
Alvan Ezekiel Shannon
Constance Lavinia Batchelar
πŸ’ 1920/4753
Bachelor
Spinster
Farmer
Household Duties
26
23
Waituna West
Waituna West
26 years
8 years
Anglican Church Waituna West 1530 11 March 1920 Rev J. Mayo, Anglican
No 19
Date of Notice 11 March 1920
  Groom Bride
Names of Parties Alvan Ezekiel Shannon Constance Lavinia Batchelor
BDM Match (98%) Alvan Ezekiel Shannon Constance Lavinia Batchelar
  πŸ’ 1920/4753
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 26 23
Dwelling Place Waituna West Waituna West
Length of Residence 26 years 8 years
Marriage Place Anglican Church Waituna West
Folio 1530
Consent
Date of Certificate 11 March 1920
Officiating Minister Rev J. Mayo, Anglican
20 11 March 1920 Wilfred Osborne Henry Alsop
Elsie Marston
Wilford Osborne Henry Alsop
Elsie Marston
πŸ’ 1920/4754
Bachelor
Spinster
Farm Labourer
Household Duties
21
20
Sanson
Ridgelands
5 years
20 years
Methodist Church Feilding 1531 George Marston, Father 11 March 1920 Rev P. Jones, Methodist
No 20
Date of Notice 11 March 1920
  Groom Bride
Names of Parties Wilfred Osborne Henry Alsop Elsie Marston
BDM Match (96%) Wilford Osborne Henry Alsop Elsie Marston
  πŸ’ 1920/4754
Condition Bachelor Spinster
Profession Farm Labourer Household Duties
Age 21 20
Dwelling Place Sanson Ridgelands
Length of Residence 5 years 20 years
Marriage Place Methodist Church Feilding
Folio 1531
Consent George Marston, Father
Date of Certificate 11 March 1920
Officiating Minister Rev P. Jones, Methodist

Page 1669

District of Feilding Quarter ending 31 March 1920 Registrar H. C. N. Ladley
No Date of Notice Names and 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 14 March 1920 John Edwards
Christina Margaret McBride
John Edwards
Christina Margaret McBride
πŸ’ 1920/4755
Bachelor
Spinster
Motor Driver
Domestic
38
32
Feilding
Feilding
2 months
6 months
Residence of Mrs McBride, 14 King St, Feilding 1532 17 March 1920 Rev. C. D. Gardner, Baptist
No 21
Date of Notice 14 March 1920
  Groom Bride
Names of Parties John Edwards Christina Margaret McBride
  πŸ’ 1920/4755
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 38 32
Dwelling Place Feilding Feilding
Length of Residence 2 months 6 months
Marriage Place Residence of Mrs McBride, 14 King St, Feilding
Folio 1532
Consent
Date of Certificate 17 March 1920
Officiating Minister Rev. C. D. Gardner, Baptist
22 23 March 1920 George Ernest Michael Jerome Dorney
Margaret O'Connell
George Ernest Michael Jerome Dorney
Margaret OConnell
πŸ’ 1920/4756
Bachelor
Spinster
Farmer
Office Clerk
29
25
Feilding
Cunninghams
3 days
3 months
Roman Catholic Church, Feilding 1533 23 March 1920 Rev. M. M. O'Dwyer, Roman Catholic
No 22
Date of Notice 23 March 1920
  Groom Bride
Names of Parties George Ernest Michael Jerome Dorney Margaret O'Connell
BDM Match (97%) George Ernest Michael Jerome Dorney Margaret OConnell
  πŸ’ 1920/4756
Condition Bachelor Spinster
Profession Farmer Office Clerk
Age 29 25
Dwelling Place Feilding Cunninghams
Length of Residence 3 days 3 months
Marriage Place Roman Catholic Church, Feilding
Folio 1533
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. M. M. O'Dwyer, Roman Catholic
23 27 March 1920 Harry Bristow
Margaret Davies
Harry Bristow
Margaret Davies
πŸ’ 1920/4757
Bachelor
Spinster
Fencer
Domestic
26
37
Feilding
Feilding
10 years
4 years
St John's Church, Feilding 1534 27 March 1920 Rev. A. S. Innes Jones, Anglican
No 23
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Harry Bristow Margaret Davies
  πŸ’ 1920/4757
Condition Bachelor Spinster
Profession Fencer Domestic
Age 26 37
Dwelling Place Feilding Feilding
Length of Residence 10 years 4 years
Marriage Place St John's Church, Feilding
Folio 1534
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. A. S. Innes Jones, Anglican
24 29 March 1920 Victor Record Field
Elsie Anderson Jensen
Victor Record Field
Elsie Anderina Jensen
πŸ’ 1920/4396
Bachelor
Spinster
Freezing Works Employee
Music Teacher
22
22
Feilding
Wellington
3 years
22 years
Dwelling of Mr H Archer, Weld Street, Feilding 820 29 March 1920 J. H. MacKenzie, Presbyterian
No 24
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Victor Record Field Elsie Anderson Jensen
BDM Match (93%) Victor Record Field Elsie Anderina Jensen
  πŸ’ 1920/4396
Condition Bachelor Spinster
Profession Freezing Works Employee Music Teacher
Age 22 22
Dwelling Place Feilding Wellington
Length of Residence 3 years 22 years
Marriage Place Dwelling of Mr H Archer, Weld Street, Feilding
Folio 820
Consent
Date of Certificate 29 March 1920
Officiating Minister J. H. MacKenzie, Presbyterian

Page 1671

District of Feilding Quarter ending 30 June 1920 Registrar H. H. Cork
No Date of Notice Names and 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 29 March 1920 Victor Record Field
Elsie Anderson Jensen
Victor Record Field
Elsie Anderina Jensen
πŸ’ 1920/4396
Bachelor
Spinster
Freezing Works Employee
Music Teacher
22
22
Feilding
Wellington
3 Years
22 Years
Dwelling of Mr. H. Archer, Weld Street, Wellington 29 March 1920 J. A. McKenzie, Anglican
No 24
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Victor Record Field Elsie Anderson Jensen
BDM Match (93%) Victor Record Field Elsie Anderina Jensen
  πŸ’ 1920/4396
Condition Bachelor Spinster
Profession Freezing Works Employee Music Teacher
Age 22 22
Dwelling Place Feilding Wellington
Length of Residence 3 Years 22 Years
Marriage Place Dwelling of Mr. H. Archer, Weld Street, Wellington
Folio
Consent
Date of Certificate 29 March 1920
Officiating Minister J. A. McKenzie, Anglican
25 3 April 1920 Charles Giles
Elizabeth Lobb
Charles Giles
Elizabeth Lobb
πŸ’ 1920/1790
Bachelor
Spinster
Motor Mechanic
Domestic
35
24
Feilding
Feilding
4 Days
24 Years
Methodist Church Feilding 5404 3 April 1920 G. F. Stockwell, Methodist
No 25
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Charles Giles Elizabeth Lobb
  πŸ’ 1920/1790
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 35 24
Dwelling Place Feilding Feilding
Length of Residence 4 Days 24 Years
Marriage Place Methodist Church Feilding
Folio 5404
Consent
Date of Certificate 3 April 1920
Officiating Minister G. F. Stockwell, Methodist
26 8 April 1920 Gordon Campbell Nicol
Phyllis Ena Lizzie Bruce
Gordon Campbell Nichol
Phyllis Ena Lizzie Bruce
πŸ’ 1920/1791
Bachelor
Spinster
Farmer
Domestic
31
23
Cheltenham
Cheltenham
5 Days
23 Years
Church of England Cheltenham 5405 8 April 1920 J. F. Mayo, Anglican
No 26
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Gordon Campbell Nicol Phyllis Ena Lizzie Bruce
BDM Match (98%) Gordon Campbell Nichol Phyllis Ena Lizzie Bruce
  πŸ’ 1920/1791
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 23
Dwelling Place Cheltenham Cheltenham
Length of Residence 5 Days 23 Years
Marriage Place Church of England Cheltenham
Folio 5405
Consent
Date of Certificate 8 April 1920
Officiating Minister J. F. Mayo, Anglican
27 9 April 1920 Robert Short
Louie Vickery Hurcomb
Robert Thow
Louie Victoria Hurcomb
πŸ’ 1920/12427
Bachelor
Spinster
Farmer
Dressmaker
29
31
Cheltenham
Cheltenham
17 years
3 Days
Residence of Mr George Short, Cheltenham 5406 9 April 1920 J. Miller, Presbyterian
No 27
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Robert Short Louie Vickery Hurcomb
BDM Match (78%) Robert Thow Louie Victoria Hurcomb
  πŸ’ 1920/12427
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 31
Dwelling Place Cheltenham Cheltenham
Length of Residence 17 years 3 Days
Marriage Place Residence of Mr George Short, Cheltenham
Folio 5406
Consent
Date of Certificate 9 April 1920
Officiating Minister J. Miller, Presbyterian
28 14 April 1920 Herbert James Dewe
Lily Mary Eichler
Herbert James Dewe
Lily Mary Eichler
πŸ’ 1920/1792
Bachelor
Spinster
Wool Skin & Hide Buyer
Domestic
23
23
Feilding
Feilding
3 Years
2 Years
Salvation Army Hall Feilding 5407 14 April 1920 Capt. Gill Inglis, Salvationist
No 28
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Herbert James Dewe Lily Mary Eichler
  πŸ’ 1920/1792
Condition Bachelor Spinster
Profession Wool Skin & Hide Buyer Domestic
Age 23 23
Dwelling Place Feilding Feilding
Length of Residence 3 Years 2 Years
Marriage Place Salvation Army Hall Feilding
Folio 5407
Consent
Date of Certificate 14 April 1920
Officiating Minister Capt. Gill Inglis, Salvationist

Page 1672

District of Feilding Quarter ending 30 June 1920 Registrar H. H. Cork
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 15 April 1920 Archibald Reid
Grace May Svenason
Archibald Reid
Grace May Svendsen
πŸ’ 1920/1793
Bachelor
Spinster
Farmer
Domestic
33
28
Feilding
Feilding
13 Years
28 Years
Residence of Mr. Svenason, East Street, Feilding 5408 15 April 1920 J. Miller, Presbyterian
No 29
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Archibald Reid Grace May Svenason
BDM Match (94%) Archibald Reid Grace May Svendsen
  πŸ’ 1920/1793
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 28
Dwelling Place Feilding Feilding
Length of Residence 13 Years 28 Years
Marriage Place Residence of Mr. Svenason, East Street, Feilding
Folio 5408
Consent
Date of Certificate 15 April 1920
Officiating Minister J. Miller, Presbyterian
30 17 April 1920 Cecil Ernest Nairn
Hylda Grace Tolley
Cecil Ernest Nairn
Hylda Grace Tolley
πŸ’ 1920/1794
Bachelor
Spinster
Farmer
Household Duties
29
23
Halcombe
Feilding
9 Years
9 Years
Methodist Church, Feilding 5409 17 April 1920 P. W. Jones, Methodist
No 30
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Cecil Ernest Nairn Hylda Grace Tolley
  πŸ’ 1920/1794
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 29 23
Dwelling Place Halcombe Feilding
Length of Residence 9 Years 9 Years
Marriage Place Methodist Church, Feilding
Folio 5409
Consent
Date of Certificate 17 April 1920
Officiating Minister P. W. Jones, Methodist
31 17 April 1920 Lewis Charles Christensen
Violet Beatrice Kitchen
Lewis Charles Christensen
Violet Beatrice Kitchen
πŸ’ 1920/1795
Bachelor
Spinster
Builder
Domestic
26
21
Feilding
Feilding
4 Years
21 Years
Church of England, Feilding 5410 17 April 1920 A. S. Innes Jones, Anglican
No 31
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Lewis Charles Christensen Violet Beatrice Kitchen
  πŸ’ 1920/1795
Condition Bachelor Spinster
Profession Builder Domestic
Age 26 21
Dwelling Place Feilding Feilding
Length of Residence 4 Years 21 Years
Marriage Place Church of England, Feilding
Folio 5410
Consent
Date of Certificate 17 April 1920
Officiating Minister A. S. Innes Jones, Anglican
32 17 April 1920 William Remnant
Amy Esther Taylor
William Remnant
Amy Esther Taylor
πŸ’ 1920/1774
Widower June 15, 1918
Divorced D.A. June 11, 1919
Farmer
Domestic Duties
58
41
Palmerston North
Feilding
49 Years
41 Years
Presbyterian Church, Feilding 5411 17 April 1920 J. Miller, Presbyterian
No 32
Date of Notice 17 April 1920
  Groom Bride
Names of Parties William Remnant Amy Esther Taylor
  πŸ’ 1920/1774
Condition Widower June 15, 1918 Divorced D.A. June 11, 1919
Profession Farmer Domestic Duties
Age 58 41
Dwelling Place Palmerston North Feilding
Length of Residence 49 Years 41 Years
Marriage Place Presbyterian Church, Feilding
Folio 5411
Consent
Date of Certificate 17 April 1920
Officiating Minister J. Miller, Presbyterian
33 19 April 1920 Joseph Adams
Mary Bonner
Joseph Adams
Mary Bonner
πŸ’ 1920/1775
Bachelor
Spinster
Farmer
Domestic
26
19
Feilding
Feilding
3 Days
3 Days
Presbyterian Church, Feilding 5412 James Bonner, Father 19 April 1920 J. Miller, Presbyterian
No 33
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Joseph Adams Mary Bonner
  πŸ’ 1920/1775
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Feilding Feilding
Length of Residence 3 Days 3 Days
Marriage Place Presbyterian Church, Feilding
Folio 5412
Consent James Bonner, Father
Date of Certificate 19 April 1920
Officiating Minister J. Miller, Presbyterian

Page 1673

District of Feilding Quarter ending 30 June 1920 Registrar A. H. Cork
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 19 April 1920 Glenn Rae McKenzie
Eva Theodore Connelly
Glenn Rae McKenzie
Eva Theodora Connelly
πŸ’ 1920/1776
Bachelor
Spinster
Farmer
Domestic
25
22
Feilding
Feilding
3 days
3 days
Presbyterian Church Feilding 5413 19 April 1920 J. H. McKenzie Presbyterian
No 34
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Glenn Rae McKenzie Eva Theodore Connelly
BDM Match (98%) Glenn Rae McKenzie Eva Theodora Connelly
  πŸ’ 1920/1776
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Feilding
Folio 5413
Consent
Date of Certificate 19 April 1920
Officiating Minister J. H. McKenzie Presbyterian
35 20 April 1920 Ronald Hart Buchanan
Kathleen Cobbe
Ronald Hart Buchanan
Kathleen Cobbe
πŸ’ 1920/1778
Bachelor
Spinster
Farmer
Domestic
27
26
Feilding
Feilding
3 days
26 years
Methodist Church Feilding 5414 20 April 1920 G. S. Stockwell Methodist
No 35
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Ronald Hart Buchanan Kathleen Cobbe
  πŸ’ 1920/1778
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 26
Dwelling Place Feilding Feilding
Length of Residence 3 days 26 years
Marriage Place Methodist Church Feilding
Folio 5414
Consent
Date of Certificate 20 April 1920
Officiating Minister G. S. Stockwell Methodist
36 18 May 1920 Clarence Percival Wells
May Drennan
Clarence Percival Wells
May Drennan
πŸ’ 1920/1777
Bachelor
Spinster
Labourer
Housemaid
25
19
Feilding
Feilding
25 years
3 months
Office of Registrar of Marriages Feilding 5415 Sarah Ann Johnson Mother 18 May 1920 A. H. Cork Registrar
No 36
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Clarence Percival Wells May Drennan
  πŸ’ 1920/1777
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 25 19
Dwelling Place Feilding Feilding
Length of Residence 25 years 3 months
Marriage Place Office of Registrar of Marriages Feilding
Folio 5415
Consent Sarah Ann Johnson Mother
Date of Certificate 18 May 1920
Officiating Minister A. H. Cork Registrar
37 24 May 1920 Andrew Timothy Augustine Barry
Ruby Eliza Isobel Patterson
Andrew Timothy Augustine Barry
Ruby Eliza Isobel Patterson
πŸ’ 1920/1779
Bachelor
Spinster
Farmer
Home Duties
43
21
Feilding
Feilding
20 years
4 years
Roman Catholic Church Feilding 5416 24 May 1920 M. M. O'Dwyer
No 37
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Andrew Timothy Augustine Barry Ruby Eliza Isobel Patterson
  πŸ’ 1920/1779
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 43 21
Dwelling Place Feilding Feilding
Length of Residence 20 years 4 years
Marriage Place Roman Catholic Church Feilding
Folio 5416
Consent
Date of Certificate 24 May 1920
Officiating Minister M. M. O'Dwyer
38 24 May 1920 William Wilkinson
Doris Evelyn Martin
William Wilkinson
Doris Evelyn Martin
πŸ’ 1920/1780
Bachelor
Spinster
Hairdresser
Clerk
28
21
Feilding
Feilding
12 years
21 years
St Johns Anglican Church Feilding 5417 24 May 1920 A. S. Innes Jones Anglican
No 38
Date of Notice 24 May 1920
  Groom Bride
Names of Parties William Wilkinson Doris Evelyn Martin
  πŸ’ 1920/1780
Condition Bachelor Spinster
Profession Hairdresser Clerk
Age 28 21
Dwelling Place Feilding Feilding
Length of Residence 12 years 21 years
Marriage Place St Johns Anglican Church Feilding
Folio 5417
Consent
Date of Certificate 24 May 1920
Officiating Minister A. S. Innes Jones Anglican

Page 1674

District of Feilding Quarter ending 30 June 1920 Registrar A. H. Cook
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 27 May 1920 Eric Edwin Lord
Louise Katharine Martin
Eric Edwin Lord
Louisa Katharine Martin
πŸ’ 1920/1781
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Kiwitea
Kiwitea
8 Months
20 Years
St Agnes Anglican Church, Kiwitea 5418 R. Martin, Father 27 May 1920 J. F. Mayo, Anglican
No 39
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Eric Edwin Lord Louise Katharine Martin
BDM Match (98%) Eric Edwin Lord Louisa Katharine Martin
  πŸ’ 1920/1781
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Kiwitea Kiwitea
Length of Residence 8 Months 20 Years
Marriage Place St Agnes Anglican Church, Kiwitea
Folio 5418
Consent R. Martin, Father
Date of Certificate 27 May 1920
Officiating Minister J. F. Mayo, Anglican
40 29 May 1920 Claude Stephen Meeker
Gladys Evelyn Baker
Claude Stephen Mexted
Gladys Evelyn Baker
πŸ’ 1920/1782
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Feilding
Feilding
4 Days
23 Years
Presbyterian Church, Feilding 5419 29 May 1920 T. Miller, Presbyterian
No 40
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Claude Stephen Meeker Gladys Evelyn Baker
BDM Match (93%) Claude Stephen Mexted Gladys Evelyn Baker
  πŸ’ 1920/1782
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Feilding Feilding
Length of Residence 4 Days 23 Years
Marriage Place Presbyterian Church, Feilding
Folio 5419
Consent
Date of Certificate 29 May 1920
Officiating Minister T. Miller, Presbyterian
41 2 June 1920 Gerald Francis McCutchan
Maggie Sheahan
Gerald Francis McCutchan
Maggie Sheahan
πŸ’ 1920/1783
Bachelor
Spinster
Farmer
Dressmaker
29
21
Feilding
Feilding
3 Days
2 Days
Roman Catholic Church, Feilding 5420 2 June 1920 M. M. O'Dwyer, Roman Catholic
No 41
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Gerald Francis McCutchan Maggie Sheahan
  πŸ’ 1920/1783
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 21
Dwelling Place Feilding Feilding
Length of Residence 3 Days 2 Days
Marriage Place Roman Catholic Church, Feilding
Folio 5420
Consent
Date of Certificate 2 June 1920
Officiating Minister M. M. O'Dwyer, Roman Catholic
42 7 June 1920 Walter James Mills
Lucy Hester Taylor
Walter James Mills
Lucy Hester Taylor
πŸ’ 1920/1785
Bachelor
Spinster
Labourer
Home Duties
28
21
Cunningham
Cunningham
10 Years
10 Years
St Mary's Anglican Church, Cunningham 5421 7 June 1920 J. F. Mayo, Anglican
No 42
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Walter James Mills Lucy Hester Taylor
  πŸ’ 1920/1785
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 28 21
Dwelling Place Cunningham Cunningham
Length of Residence 10 Years 10 Years
Marriage Place St Mary's Anglican Church, Cunningham
Folio 5421
Consent
Date of Certificate 7 June 1920
Officiating Minister J. F. Mayo, Anglican
43 8 June 1920 Rupert Wanoshocht Reed
Inez Collingwood Kirton
Ruport Wanostrocht Reed
Inez Collingwood Kirton
πŸ’ 1920/1786
Bachelor
Spinster
Solicitor
Household Duties
28
26
Feilding
Feilding
27 Years
26 Years
St John's Anglican Church, Feilding 5422 8 June 1920 A. S. Innes Jones, Anglican
No 43
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Rupert Wanoshocht Reed Inez Collingwood Kirton
BDM Match (94%) Ruport Wanostrocht Reed Inez Collingwood Kirton
  πŸ’ 1920/1786
Condition Bachelor Spinster
Profession Solicitor Household Duties
Age 28 26
Dwelling Place Feilding Feilding
Length of Residence 27 Years 26 Years
Marriage Place St John's Anglican Church, Feilding
Folio 5422
Consent
Date of Certificate 8 June 1920
Officiating Minister A. S. Innes Jones, Anglican

Page 1675

District of Feilding Quarter ending 30 June 1920 Registrar H. H. Cork
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 14 June 1920 Percy Ernest Wyllie
Dorothy Barbara Taylor
Percy Ernest Wyllie
Dorothy Barbara Taylor
πŸ’ 1920/1787
Bachelor
Widow
Auctioneer
Domestic Duties
29
23
Hamilton
Feilding
5 Years
14 Days
St Johns Anglican Church Feilding 5423 14 June 1920 A. S. Innes Jones, Anglican
No 44
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Percy Ernest Wyllie Dorothy Barbara Taylor
  πŸ’ 1920/1787
Condition Bachelor Widow
Profession Auctioneer Domestic Duties
Age 29 23
Dwelling Place Hamilton Feilding
Length of Residence 5 Years 14 Days
Marriage Place St Johns Anglican Church Feilding
Folio 5423
Consent
Date of Certificate 14 June 1920
Officiating Minister A. S. Innes Jones, Anglican
45 15 June 1920 Henry Archibald Kimberley-McRae
Evelyn Lucy King
Henry Archibald Kimberley McNae
Evelyn Lucy King
πŸ’ 1920/1788
Widower
Divorced
Stock Buyer
Domestic Duties
23
24
Feilding
Feilding
3 Days
1 Week
Residence of Mrs. J. Sobeck East St Feilding 5424 14 June 1920 P. W. Jones, Methodist
No 45
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Henry Archibald Kimberley-McRae Evelyn Lucy King
BDM Match (97%) Henry Archibald Kimberley McNae Evelyn Lucy King
  πŸ’ 1920/1788
Condition Widower Divorced
Profession Stock Buyer Domestic Duties
Age 23 24
Dwelling Place Feilding Feilding
Length of Residence 3 Days 1 Week
Marriage Place Residence of Mrs. J. Sobeck East St Feilding
Folio 5424
Consent
Date of Certificate 14 June 1920
Officiating Minister P. W. Jones, Methodist
46 15 June 1920 William Russell
Emmie May Gould
William Russell
Emmie May Bould
πŸ’ 1920/1603
Bachelor
Widow
Farmer
Home Duties
46
35
Feilding
Feilding
3 Days
3 Days
Office of Registrar of Marriages Feilding 5425 15 June 1920 H. H. Cork, Registrar
No 46
Date of Notice 15 June 1920
  Groom Bride
Names of Parties William Russell Emmie May Gould
BDM Match (97%) William Russell Emmie May Bould
  πŸ’ 1920/1603
Condition Bachelor Widow
Profession Farmer Home Duties
Age 46 35
Dwelling Place Feilding Feilding
Length of Residence 3 Days 3 Days
Marriage Place Office of Registrar of Marriages Feilding
Folio 5425
Consent
Date of Certificate 15 June 1920
Officiating Minister H. H. Cork, Registrar
47 21 June 1920 Ronald Flyger
Beatrice Amelia Laing
Ronald Flyger
Beatrice Amelia Laing
πŸ’ 1920/1614
Bachelor
Spinster
Farmer
Domestic Duties
33
26
Feilding
Colyton
10 Months
26 Years
St Johns Anglican Church Feilding 5426 21 June 1920 A. S. Innes Jones, Anglican
No 47
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Ronald Flyger Beatrice Amelia Laing
  πŸ’ 1920/1614
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 26
Dwelling Place Feilding Colyton
Length of Residence 10 Months 26 Years
Marriage Place St Johns Anglican Church Feilding
Folio 5426
Consent
Date of Certificate 21 June 1920
Officiating Minister A. S. Innes Jones, Anglican

Page 1677

District of Feilding Quarter ending 30 September 1920 Registrar H. H. Carr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 19 July 1920 William John Pearse
Dora Cargill Joss
William John Pearse
Dora Cargill Joss
πŸ’ 1920/8640
Widower
Spinster
Builder
Teacher of Domestic Science
55
39
Feilding
Turakina
4 months
4 days
Presbyterian Church, Turakina 8597 19 July 1920 Rev. James Wilson, Presbyterian
No 48
Date of Notice 19 July 1920
  Groom Bride
Names of Parties William John Pearse Dora Cargill Joss
  πŸ’ 1920/8640
Condition Widower Spinster
Profession Builder Teacher of Domestic Science
Age 55 39
Dwelling Place Feilding Turakina
Length of Residence 4 months 4 days
Marriage Place Presbyterian Church, Turakina
Folio 8597
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. James Wilson, Presbyterian
49 20 July 1920 Keith Evelyn Little
Allison Esma Haybittle
Keith Melvyn Little
Alison Esma Haybittle
πŸ’ 1920/6164
Bachelor
Spinster
Farmer
Home Duties
26
27
Feilding
Feilding
4 days
27 years
Anglican Church, Feilding 8419 20 July 1920 Rev. Alan S. Innes Jones, Anglican
No 49
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Keith Evelyn Little Allison Esma Haybittle
BDM Match (90%) Keith Melvyn Little Alison Esma Haybittle
  πŸ’ 1920/6164
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 27
Dwelling Place Feilding Feilding
Length of Residence 4 days 27 years
Marriage Place Anglican Church, Feilding
Folio 8419
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. Alan S. Innes Jones, Anglican
50 20 July 1920 Alfred Peter Jensen
Olive Jean Ross
Alfred Peter Jensen
Olive Jean Ross
πŸ’ 1920/6166
Bachelor
Spinster
Farmer
Domestic Duties
27
23
Feilding
Feilding
4 days
12 years
St Paul's Presbyterian Church, Feilding 8420 20 July 1920 Rev. T. Miller, Presbyterian
No 50
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Alfred Peter Jensen Olive Jean Ross
  πŸ’ 1920/6166
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 23
Dwelling Place Feilding Feilding
Length of Residence 4 days 12 years
Marriage Place St Paul's Presbyterian Church, Feilding
Folio 8420
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. T. Miller, Presbyterian
51 23 July 1920 Arthur Jaunard Lefren
Nora Blanche Waymouth
Arthur Jaumard Le Cren
Nora Blanche Waymouth
πŸ’ 1920/6167
Bachelor
Spinster
Farm Manager
Home Duties
45
31
Feilding
Feilding
2 1/2 years
5 1/2 years
St Johns Anglican Church, Feilding 8421 23 July 1920 Rev. Alan S. Innes Jones, Anglican
No 51
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Arthur Jaunard Lefren Nora Blanche Waymouth
BDM Match (93%) Arthur Jaumard Le Cren Nora Blanche Waymouth
  πŸ’ 1920/6167
Condition Bachelor Spinster
Profession Farm Manager Home Duties
Age 45 31
Dwelling Place Feilding Feilding
Length of Residence 2 1/2 years 5 1/2 years
Marriage Place St Johns Anglican Church, Feilding
Folio 8421
Consent
Date of Certificate 23 July 1920
Officiating Minister Rev. Alan S. Innes Jones, Anglican
52 27 July 1920 Benjamin Marsden
Ellen Louisa Barnes
Benjamin Marsden
Ellen Louisa Barnes
πŸ’ 1920/6168
Bachelor
Spinster
Contractor
Domestic Duties
27
29
Feilding
Feilding
3 days
3 days
St Johns Anglican Church, Feilding 8422 27 July 1920 Rev. Alan S. Innes Jones, Anglican
No 52
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Benjamin Marsden Ellen Louisa Barnes
  πŸ’ 1920/6168
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 27 29
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place St Johns Anglican Church, Feilding
Folio 8422
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. Alan S. Innes Jones, Anglican

Page 1678

District of Feilding Quarter ending 30 September 1920 Registrar H. H. Cork
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 27 July 1920 Donald John McLennan
Dorothy Alice Gray
Donald John McLennan
Dorothy Alice Gray
πŸ’ 1920/6169
Bachelor
Spinster
Farmer
Nurse
34
22
Feilding
Feilding
3 Days
3 Months
St Johns Anglican Feilding 8423 27 July 1920 Rev. Alan S. Innes-Jones, Anglican
No 53
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Donald John McLennan Dorothy Alice Gray
  πŸ’ 1920/6169
Condition Bachelor Spinster
Profession Farmer Nurse
Age 34 22
Dwelling Place Feilding Feilding
Length of Residence 3 Days 3 Months
Marriage Place St Johns Anglican Feilding
Folio 8423
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. Alan S. Innes-Jones, Anglican
54 28 July 1920 John Frederick Kreagher
Frederica Dorothy Wilhelmina Bismarck
John Frederick Kreagher
Frederica Dorothy Wilhelmina Bismarck
πŸ’ 1920/6170
Widower
Divorced
Farmer
Farmer
60
52
Feilding
Feilding
40 Years
40 Years
Office of the Registrar of Marriages Feilding 8424 28 July 1920 H. H. Cork, Registrar
No 54
Date of Notice 28 July 1920
  Groom Bride
Names of Parties John Frederick Kreagher Frederica Dorothy Wilhelmina Bismarck
  πŸ’ 1920/6170
Condition Widower Divorced
Profession Farmer Farmer
Age 60 52
Dwelling Place Feilding Feilding
Length of Residence 40 Years 40 Years
Marriage Place Office of the Registrar of Marriages Feilding
Folio 8424
Consent
Date of Certificate 28 July 1920
Officiating Minister H. H. Cork, Registrar
55 28 July 1920 Henry William Green
Eliza Tucker
Henry William Green
Eliza Tucker
πŸ’ 1920/6171
Bachelor
Widow
Labourer
Home Duties
44
42
Colyton
Colyton
6 months
9 days
Office of the Registrar of Marriages Feilding 8425 28 July 1920 H. H. Cork, Registrar
No 55
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Henry William Green Eliza Tucker
  πŸ’ 1920/6171
Condition Bachelor Widow
Profession Labourer Home Duties
Age 44 42
Dwelling Place Colyton Colyton
Length of Residence 6 months 9 days
Marriage Place Office of the Registrar of Marriages Feilding
Folio 8425
Consent
Date of Certificate 28 July 1920
Officiating Minister H. H. Cork, Registrar
56 20 August 1920 Henry Malcolm Bruce Parker
Marie Florence Bray
Henry Malcolm Bruce Parker
Marie Florence Bray
πŸ’ 1920/8559
Bachelor
Spinster
Farmer
Domestic Duties
27
27
Aorangi Feilding
Aorangi Feilding
8 Years
27 Years
Anglican Church Colyton 8426 20 August 1920 Archdeacon A. Innes-Jones, Anglican
No 56
Date of Notice 20 August 1920
  Groom Bride
Names of Parties Henry Malcolm Bruce Parker Marie Florence Bray
  πŸ’ 1920/8559
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 27
Dwelling Place Aorangi Feilding Aorangi Feilding
Length of Residence 8 Years 27 Years
Marriage Place Anglican Church Colyton
Folio 8426
Consent
Date of Certificate 20 August 1920
Officiating Minister Archdeacon A. Innes-Jones, Anglican
57 3 September 1920 Campbell Tautier Port
Eva Josephine Weightman
Campbell Vantier Port
Eva Josephine Weightman
πŸ’ 1920/8570
Bachelor
Spinster
Storekeeper
Domestic Duties
22
24
Cheltenham
Awahuri
2 Years
24 Years
St Pauls Presbyterian Church Feilding 8427 3 September 1920 Rev. J. A. Miller, Presbyterian
No 57
Date of Notice 3 September 1920
  Groom Bride
Names of Parties Campbell Tautier Port Eva Josephine Weightman
BDM Match (95%) Campbell Vantier Port Eva Josephine Weightman
  πŸ’ 1920/8570
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 22 24
Dwelling Place Cheltenham Awahuri
Length of Residence 2 Years 24 Years
Marriage Place St Pauls Presbyterian Church Feilding
Folio 8427
Consent
Date of Certificate 3 September 1920
Officiating Minister Rev. J. A. Miller, Presbyterian

Page 1679

District of Feilding Quarter ending 30 September 1920 Registrar H. H. Cork
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 8 September 1920 Harold Chown Ferry
Constance Minnie Oakley
Harold Chown Terry
Constance Minnie Oakley
πŸ’ 1920/8573
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Colyton
Feilding
1 year
22 years
St Pauls Presbyterian Church Feilding 8428 8 September 1920 Rev. T. A. Miller, Presbyterian
No 58
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Harold Chown Ferry Constance Minnie Oakley
BDM Match (97%) Harold Chown Terry Constance Minnie Oakley
  πŸ’ 1920/8573
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Colyton Feilding
Length of Residence 1 year 22 years
Marriage Place St Pauls Presbyterian Church Feilding
Folio 8428
Consent
Date of Certificate 8 September 1920
Officiating Minister Rev. T. A. Miller, Presbyterian
59 28 September 1920 Henry Southee
Esther Harrod
Henry Southee
Esther Harrod
πŸ’ 1920/8574
Widower 15-11-15
Widow 10-7-15
Retired Farmer
Nurse
90
52
Feilding
Feilding
19 years
8 months
Office of the Registrar of Marriages Feilding 8429 28 September 1920 H. H. Cork, Registrar
No 59
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Henry Southee Esther Harrod
  πŸ’ 1920/8574
Condition Widower 15-11-15 Widow 10-7-15
Profession Retired Farmer Nurse
Age 90 52
Dwelling Place Feilding Feilding
Length of Residence 19 years 8 months
Marriage Place Office of the Registrar of Marriages Feilding
Folio 8429
Consent
Date of Certificate 28 September 1920
Officiating Minister H. H. Cork, Registrar

More from this register