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 1681

District of Feilding Quarter ending 31 December 1920 Registrar J. J. Kearney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 18 October 1920 John Alexander White
Frances Jane Stewart
John Alexander White
Frances Jane Stewart
πŸ’ 1920/12103
Bachelor
Spinster
Contractor
Domestic Duties
26
25
Feilding
Feilding
7 days
3 weeks
Roman Catholic Church, Feilding 11289 18 October 1920 Rev. Father M. O'Dwyer, Roman Catholic
No 60
Date of Notice 18 October 1920
  Groom Bride
Names of Parties John Alexander White Frances Jane Stewart
  πŸ’ 1920/12103
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 26 25
Dwelling Place Feilding Feilding
Length of Residence 7 days 3 weeks
Marriage Place Roman Catholic Church, Feilding
Folio 11289
Consent
Date of Certificate 18 October 1920
Officiating Minister Rev. Father M. O'Dwyer, Roman Catholic
61 27 October 1920 Axel George Murch
Maria Jose Stringer
Arol George Murch
Maria Jose Stringer
πŸ’ 1920/12104
Bachelor
Spinster
Telegraphist
Home Duties
28
28
Feilding
Feilding
15 years
28 years
St. Johns Anglican Church, Feilding 11290 27 October 1920 Rev. A. S. Innes-Jones, Anglican
No 61
Date of Notice 27 October 1920
  Groom Bride
Names of Parties Axel George Murch Maria Jose Stringer
BDM Match (94%) Arol George Murch Maria Jose Stringer
  πŸ’ 1920/12104
Condition Bachelor Spinster
Profession Telegraphist Home Duties
Age 28 28
Dwelling Place Feilding Feilding
Length of Residence 15 years 28 years
Marriage Place St. Johns Anglican Church, Feilding
Folio 11290
Consent
Date of Certificate 27 October 1920
Officiating Minister Rev. A. S. Innes-Jones, Anglican
62 26 October 1920 Howard Mason Smith
Evelyn Jessie Mexted
Howard Mason Smith
Evelyn Jessie Mexted
πŸ’ 1920/12105
Bachelor
Spinster
Labourer
Home Duties
19
19
Feilding
Feilding
2 years
12 years
Residence of George Mexted, Monmouth Street, Feilding 11291 Robert George Smith Father; George Mexted Father 26 October 1920 Rev. Thomas Miller, Presbyterian
No 62
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Howard Mason Smith Evelyn Jessie Mexted
  πŸ’ 1920/12105
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 19 19
Dwelling Place Feilding Feilding
Length of Residence 2 years 12 years
Marriage Place Residence of George Mexted, Monmouth Street, Feilding
Folio 11291
Consent Robert George Smith Father; George Mexted Father
Date of Certificate 26 October 1920
Officiating Minister Rev. Thomas Miller, Presbyterian
63 15 November 1920 Rees Francis Andrew Williams
Ellen Caroline Ann Highty
Rees Francis Andrew Williams
Ellen Caroline Ann Hight
πŸ’ 1920/12106
Bachelor
Spinster
Blacksmith
Home Duties
27
18
Feilding
Feilding
12 months
2 months
Presbyterian Church, Feilding 11292 15 November 1920 Rev. Thomas Miller, Presbyterian
No 63
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Rees Francis Andrew Williams Ellen Caroline Ann Highty
BDM Match (98%) Rees Francis Andrew Williams Ellen Caroline Ann Hight
  πŸ’ 1920/12106
Condition Bachelor Spinster
Profession Blacksmith Home Duties
Age 27 18
Dwelling Place Feilding Feilding
Length of Residence 12 months 2 months
Marriage Place Presbyterian Church, Feilding
Folio 11292
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev. Thomas Miller, Presbyterian
64 15 November 1920 Leal Vaughan Lingard
Isabel Almira Shand
Cecil Vaughan Lingard
Isabel Holmwood Shand
πŸ’ 1920/12107
Bachelor
Spinster
Farmer
Home Duties
26
22
Levin
Kiwitea
1 year
8 years
Church of England, Kiwitea 11293 15 November 1920 Rev. J. D. Mayo, Anglican
No 64
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Leal Vaughan Lingard Isabel Almira Shand
BDM Match (79%) Cecil Vaughan Lingard Isabel Holmwood Shand
  πŸ’ 1920/12107
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 22
Dwelling Place Levin Kiwitea
Length of Residence 1 year 8 years
Marriage Place Church of England, Kiwitea
Folio 11293
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev. J. D. Mayo, Anglican

Page 1682

District of Feilding Quarter ending 31 December 1920 Registrar J. J. Kearney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 2 November 1920 Maurice John McKenzie Cameron
Eileen Mary Bell Nielson
Maurice John McKenzie Cameron
Eileen Mary Bell Miller
πŸ’ 1920/12108
Bachelor
Spinster
Clerk
Home Duties
25
25
Feilding
Feilding
2 days
18 years
St Johns Anglican Church, Feilding 11294 2 November 1920 Rev. A. S. Innes-Jones, Anglican
No 65
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Maurice John McKenzie Cameron Eileen Mary Bell Nielson
BDM Match (90%) Maurice John McKenzie Cameron Eileen Mary Bell Miller
  πŸ’ 1920/12108
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 25 25
Dwelling Place Feilding Feilding
Length of Residence 2 days 18 years
Marriage Place St Johns Anglican Church, Feilding
Folio 11294
Consent
Date of Certificate 2 November 1920
Officiating Minister Rev. A. S. Innes-Jones, Anglican
66 11 November 1920 Alfred Stubbings Freeman
Dorothy Edna Lilian Carter
Alfred Stubbings Freeman
Dorothy Edna Lilian Carter
πŸ’ 1920/12109
Bachelor
Spinster
Motor Mechanic
Home Duties
37
21
Feilding
Shannon
4 days
21 years
Presbyterian Manse, Grey Street, Feilding 11295 11 November 1920 Rev Thomas Miller, Presbyterian
No 66
Date of Notice 11 November 1920
  Groom Bride
Names of Parties Alfred Stubbings Freeman Dorothy Edna Lilian Carter
  πŸ’ 1920/12109
Condition Bachelor Spinster
Profession Motor Mechanic Home Duties
Age 37 21
Dwelling Place Feilding Shannon
Length of Residence 4 days 21 years
Marriage Place Presbyterian Manse, Grey Street, Feilding
Folio 11295
Consent
Date of Certificate 11 November 1920
Officiating Minister Rev Thomas Miller, Presbyterian
67 22 November 1920 George McElroy
Kathleen Francis King
George McElroy
Kathleen Francis King
πŸ’ 1920/12110
Bachelor
Spinster
Farmer
Domestic Duties
32
26
Feilding
Feilding
3 days
7 months
Roman Catholic Church, Feilding 11296 22 November 1920 Rev Father M. M. O'Dwyer, Roman Catholic
No 67
Date of Notice 22 November 1920
  Groom Bride
Names of Parties George McElroy Kathleen Francis King
  πŸ’ 1920/12110
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 26
Dwelling Place Feilding Feilding
Length of Residence 3 days 7 months
Marriage Place Roman Catholic Church, Feilding
Folio 11296
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev Father M. M. O'Dwyer, Roman Catholic
68 13 December 1920 Edward George England
Eva Robert
Edward George England
Eva Robert
πŸ’ 1920/12112
Bachelor
Spinster
Butcher
Milliner
22
22
Waituna West
Waituna West
12 years
2 months
Residence of George England, Waituna West 11297 13 December 1920 Rev. J. F. Mayo, Anglican
No 68
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Edward George England Eva Robert
  πŸ’ 1920/12112
Condition Bachelor Spinster
Profession Butcher Milliner
Age 22 22
Dwelling Place Waituna West Waituna West
Length of Residence 12 years 2 months
Marriage Place Residence of George England, Waituna West
Folio 11297
Consent
Date of Certificate 13 December 1920
Officiating Minister Rev. J. F. Mayo, Anglican
69 14 December 1920 Leslie Osborne East
Stella Mary Goldsmith
Leslie Osborne East
Stella Mary Goldsmith
πŸ’ 1920/12113
Bachelor
Spinster
Carpenter
Domestic Duties
30
21
Feilding
Feilding
3 days
7 years
Residence of Mr James Bennett, Cameron's Line, Feilding 11298 14 December 1920 Rev. G. F. Stockwell, Methodist
No 69
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Leslie Osborne East Stella Mary Goldsmith
  πŸ’ 1920/12113
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 30 21
Dwelling Place Feilding Feilding
Length of Residence 3 days 7 years
Marriage Place Residence of Mr James Bennett, Cameron's Line, Feilding
Folio 11298
Consent
Date of Certificate 14 December 1920
Officiating Minister Rev. G. F. Stockwell, Methodist

Page 1683

District of Feilding Quarter ending 31 December 1920 Registrar J. J. Kearney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 20 December 1920 Wilfrid Howard Hickson
Adelaide Elizabeth Cameron Simson
Wilfrid Howard Hickson
Adelaide Elizabeth Cameron Simson
πŸ’ 1920/12114
Bachelor
Spinster
Farmer
Nurse
31
23
Utuwai
Feilding

4 days
Church of England Feilding 11299 20 December 1920 Rev. A. S. Innes-Jones, Anglican
No 70
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Wilfrid Howard Hickson Adelaide Elizabeth Cameron Simson
  πŸ’ 1920/12114
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 23
Dwelling Place Utuwai Feilding
Length of Residence 4 days
Marriage Place Church of England Feilding
Folio 11299
Consent
Date of Certificate 20 December 1920
Officiating Minister Rev. A. S. Innes-Jones, Anglican
71 21 December 1920 Dugald Campbell Henderson
Edith Annie Bain
Dugald Campbell Henderson
Edith Annie Pain
πŸ’ 1920/12115
Bachelor
Spinster
Bank Official
Commercial Traveller
36
25
Feilding
Feilding
3 days
3 days
Registrar's Office Feilding 11300 21 December 1920 J. J. Kearney, Registrar
No 71
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Dugald Campbell Henderson Edith Annie Bain
BDM Match (97%) Dugald Campbell Henderson Edith Annie Pain
  πŸ’ 1920/12115
Condition Bachelor Spinster
Profession Bank Official Commercial Traveller
Age 36 25
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Feilding
Folio 11300
Consent
Date of Certificate 21 December 1920
Officiating Minister J. J. Kearney, Registrar
72 30 December 1920 Arthur James Masters
Lottie Adelaide Holmes
Arthur James Masters
Lottie Adelaide Holmes
πŸ’ 1921/2263
Bachelor
Spinster
Motor Vehicle Driver
Saleswoman
24
23
Feilding
Feilding
12 years
2 months
Baptist Church Feilding 84 30 December 1920 C. D. Gardiner, Baptist
No 72
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Arthur James Masters Lottie Adelaide Holmes
  πŸ’ 1921/2263
Condition Bachelor Spinster
Profession Motor Vehicle Driver Saleswoman
Age 24 23
Dwelling Place Feilding Feilding
Length of Residence 12 years 2 months
Marriage Place Baptist Church Feilding
Folio 84
Consent
Date of Certificate 30 December 1920
Officiating Minister C. D. Gardiner, Baptist

Page 1685

District of Foxton Quarter ending 31 March 1920 Registrar A. Hawke
No Date of Notice Names and 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 John Thomas Tomlin
Caroline Annie Andrew
John Thomas Tomlin
Caroline Annie Andrew
πŸ’ 1920/4734
Bachelor
Spinster
Seaman
Domestic Duties
31
21
Foxton
Foxton
3 days
4 years
Registrars office Foxton 1535 8 January 1920 Registrar
No 1
Date of Notice 8 January 1920
  Groom Bride
Names of Parties John Thomas Tomlin Caroline Annie Andrew
  πŸ’ 1920/4734
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 31 21
Dwelling Place Foxton Foxton
Length of Residence 3 days 4 years
Marriage Place Registrars office Foxton
Folio 1535
Consent
Date of Certificate 8 January 1920
Officiating Minister Registrar
2 27 January 1920 James Edward Boag
Amy Francis Podmore
James Edward Boag
Amy Frances Podmore
πŸ’ 1920/4735
Bachelor
Spinster
Porter Railways
Tailoress
27
25
Foxton
Foxton
3 days
16 years
Methodist Church Foxton 1536 27 January 1920 Rev A. Harding
No 2
Date of Notice 27 January 1920
  Groom Bride
Names of Parties James Edward Boag Amy Francis Podmore
BDM Match (97%) James Edward Boag Amy Frances Podmore
  πŸ’ 1920/4735
Condition Bachelor Spinster
Profession Porter Railways Tailoress
Age 27 25
Dwelling Place Foxton Foxton
Length of Residence 3 days 16 years
Marriage Place Methodist Church Foxton
Folio 1536
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev A. Harding
3 1 March 1920 Herbert Edward Baughen
Beryl Viola Fraser
Herbert Edward Baughen
Beryl Viola Fraser
πŸ’ 1920/4736
Bachelor
Spinster
Telegraphist
Domestic Duties
30
27
Foxton
Foxton
3 days
27 years
All Saints Anglican church Foxton 1537 1 March 1920 Rev W Raine
No 3
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Herbert Edward Baughen Beryl Viola Fraser
  πŸ’ 1920/4736
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 30 27
Dwelling Place Foxton Foxton
Length of Residence 3 days 27 years
Marriage Place All Saints Anglican church Foxton
Folio 1537
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev W Raine
4 3 March 1920 Frank Henry Mills
Effie Muriel Scadden
Frank Henry Mills
Effie Muriel Scadden
πŸ’ 1920/4737
Bachelor
Spinster
Farmer
Domestic Duties
31
20
Rangiotu
Foxton
16 years
5 years
Methodist Church Foxton 1538 George William Scadden - Father 3 March 1920 Rev A. Harding
No 4
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Frank Henry Mills Effie Muriel Scadden
  πŸ’ 1920/4737
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 20
Dwelling Place Rangiotu Foxton
Length of Residence 16 years 5 years
Marriage Place Methodist Church Foxton
Folio 1538
Consent George William Scadden - Father
Date of Certificate 3 March 1920
Officiating Minister Rev A. Harding
5 30 March 1920 Joseph Hugh Entwistle
Grace Evaline Lovejoy
Joseph Hugh Entwistle
Grace Evalina Lovejoy
πŸ’ 1920/4821
Bachelor
Spinster
Farmer
Domestic duties
22
25
Foxton
Palmerston North
15 months
3 months
Registrars office Palmerston North 1696 30 March 1920 Registrar Palmerston North
No 5
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Joseph Hugh Entwistle Grace Evaline Lovejoy
BDM Match (98%) Joseph Hugh Entwistle Grace Evalina Lovejoy
  πŸ’ 1920/4821
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 25
Dwelling Place Foxton Palmerston North
Length of Residence 15 months 3 months
Marriage Place Registrars office Palmerston North
Folio 1696
Consent
Date of Certificate 30 March 1920
Officiating Minister Registrar Palmerston North

Page 1687

District of Foxton Quarter ending 31 March 1920 Registrar A. Hawke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 2 March 1920 Francis Thomas Johnson
Elsie Harriet Gardner
Francis Thomas Johnson
Elsie Harriet Gardner
πŸ’ 1920/1265
Bachelor
Spinster
Farmer
Domestic Duties
22
24
Himatangi
Himatangi
4 days
4 years
Residence Mr. A. Gardner, Himatangi 5067 3 March 1920 Rev. F. Halliday
No 6
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Francis Thomas Johnson Elsie Harriet Gardner
  πŸ’ 1920/1265
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 24
Dwelling Place Himatangi Himatangi
Length of Residence 4 days 4 years
Marriage Place Residence Mr. A. Gardner, Himatangi
Folio 5067
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev. F. Halliday

Page 1689

District of Foxton Quarter ending 30 June 1920 Registrar A. Hawke
No Date of Notice Names and 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 10 April 1920 Stanley Clarence Pentecost
Elsie May Robinson
Stanley Cecil Clarence Pentecost
Elsie May Robinson
πŸ’ 1920/1620
Bachelor
Spinster
Engineer
Shop Assistant
25
24
Foxton
Foxton
3 days
24 years
All Saints Anglican Church Foxton 5427 10 April 1920 Rev. W. Raine
No 7
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Stanley Clarence Pentecost Elsie May Robinson
BDM Match (91%) Stanley Cecil Clarence Pentecost Elsie May Robinson
  πŸ’ 1920/1620
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 25 24
Dwelling Place Foxton Foxton
Length of Residence 3 days 24 years
Marriage Place All Saints Anglican Church Foxton
Folio 5427
Consent
Date of Certificate 10 April 1920
Officiating Minister Rev. W. Raine
8 19 April 1920 Reginald Hugh Sayer
Ruby Hughes
Reginald Hugh Sayer
Ruby Hughes
πŸ’ 1920/1621
Bachelor
Spinster
manufacturer soft goods
House Duties
37
27
Foxton
Foxton
3 days
27 years
Presbyterian Church Foxton 5428 19 April 1920 Rev. J. Halliday
No 8
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Reginald Hugh Sayer Ruby Hughes
  πŸ’ 1920/1621
Condition Bachelor Spinster
Profession manufacturer soft goods House Duties
Age 37 27
Dwelling Place Foxton Foxton
Length of Residence 3 days 27 years
Marriage Place Presbyterian Church Foxton
Folio 5428
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. J. Halliday
9 19 April 1920 William Irvine Hazlett
Ruby Hilda Alcop
William Irvine Hazlitt
Ruby Hilda Alsop
πŸ’ 1920/1964
Bachelor
Spinster
Farmer
Domestic Duties
24
26
Palmerston North
Bainesse
3 days
6 years
Methodist Church Cuba Street Palmerston North 5551 19 April 1920 Rev. A. Ashcroft
No 9
Date of Notice 19 April 1920
  Groom Bride
Names of Parties William Irvine Hazlett Ruby Hilda Alcop
BDM Match (95%) William Irvine Hazlitt Ruby Hilda Alsop
  πŸ’ 1920/1964
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 26
Dwelling Place Palmerston North Bainesse
Length of Residence 3 days 6 years
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 5551
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. A. Ashcroft
10 11 May 1920 Roydy Thomas Purcell
Hannah Rose Sophia Finch
Maydy Thomas Purcell
Hannah Rose Sophia Pink
πŸ’ 1920/1622
Bachelor
Spinster
Painter
Domestic Duties
26
36
Foxton
Foxton
5 days
5 days
Residence George King Foxton 5429 11 May 1920 Rev. A. Harding
No 10
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Roydy Thomas Purcell Hannah Rose Sophia Finch
BDM Match (89%) Maydy Thomas Purcell Hannah Rose Sophia Pink
  πŸ’ 1920/1622
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 26 36
Dwelling Place Foxton Foxton
Length of Residence 5 days 5 days
Marriage Place Residence George King Foxton
Folio 5429
Consent
Date of Certificate 11 May 1920
Officiating Minister Rev. A. Harding
11 22 May 1920 Stephen Claude Ingram
Lilian Maud Coley
Stephen Claude Ingram
Lilian Maud Coley
πŸ’ 1920/1623
Bachelor
Spinster
Labourer
Domestic Duties
33
26
Foxton
Foxton
3 days
26 years
Anglican Church Foxton 5430 22 May 1920 Rev. W. Raine
No 11
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Stephen Claude Ingram Lilian Maud Coley
  πŸ’ 1920/1623
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 26
Dwelling Place Foxton Foxton
Length of Residence 3 days 26 years
Marriage Place Anglican Church Foxton
Folio 5430
Consent
Date of Certificate 22 May 1920
Officiating Minister Rev. W. Raine
12 1 June 1920 James Kyle
Alice Brotherstone
James Kyle
Alice Brotherstone
πŸ’ 1920/1624
Bachelor
Spinster
Miner
Domestic Duties
28
22
Foxton
Foxton
1 month
1 week
Residence of Robson Mutter Street Foxton 5431 1 June 1920 Rev. A. Harding
No 12
Date of Notice 1 June 1920
  Groom Bride
Names of Parties James Kyle Alice Brotherstone
  πŸ’ 1920/1624
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 28 22
Dwelling Place Foxton Foxton
Length of Residence 1 month 1 week
Marriage Place Residence of Robson Mutter Street Foxton
Folio 5431
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. A. Harding
13 1 June 1920 Reuben Stubbing
Elsie Ockerstrom
Reuben Stubbings
Elsie Ockerstrom
πŸ’ 1920/1625
Bachelor
Spinster
Farmer
Domestic Duties
22
24
Manawatu Heads Foxton
Manawatu Heads Foxton
1 week
1 week
Anglican Church Foxton 5432 1 June 1920 Rev. W. Raine
No 13
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Reuben Stubbing Elsie Ockerstrom
BDM Match (97%) Reuben Stubbings Elsie Ockerstrom
  πŸ’ 1920/1625
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 24
Dwelling Place Manawatu Heads Foxton Manawatu Heads Foxton
Length of Residence 1 week 1 week
Marriage Place Anglican Church Foxton
Folio 5432
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. W. Raine
14 1 June 1920 Herbert Oswald James Tong
Jessie Bauckham
Herbert Oswald James Tong
Jessie Bauckham
πŸ’ 1920/1626
Bachelor
Spinster
Baker
Domestic Duties
19
22
Foxton
Foxton
3 days
1 week
Residence of W. H. Bauckham Park Street Foxton 5433 Harry Tong Father 1 June 1920 Capt. H. Goffin Salvation Army
No 14
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Herbert Oswald James Tong Jessie Bauckham
  πŸ’ 1920/1626
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 19 22
Dwelling Place Foxton Foxton
Length of Residence 3 days 1 week
Marriage Place Residence of W. H. Bauckham Park Street Foxton
Folio 5433
Consent Harry Tong Father
Date of Certificate 1 June 1920
Officiating Minister Capt. H. Goffin Salvation Army
15 14 June 1920 Robert Stanley Austin
Phyllis Olga Bryant
Robert Stanley Austin
Phyllis Olga Bryant
πŸ’ 1920/1604
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Foxton
Foxton
23 years
7 years
All Saints Anglican Church Foxton 5434 14 June 1920 Rev. W. Raine
No 15
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Robert Stanley Austin Phyllis Olga Bryant
  πŸ’ 1920/1604
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Foxton Foxton
Length of Residence 23 years 7 years
Marriage Place All Saints Anglican Church Foxton
Folio 5434
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev. W. Raine

Page 1690

District of Foxton Quarter ending 30 June 1920 Registrar A. Hawke
No Date of Notice Names and 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 June 1920 George Charles Coley
Florence Elizabeth Blanchette
George Charles Coley
Florence Elizabeth Blanchette
πŸ’ 1920/1740
Widower 30 Oct 1914
Divorced absolute 23 Feb 1920
Contractor
Domestic Duties
35
37
Foxton
Palmerston North
35 years
3 days
Residence Hugh B. Scott, Terrace St, Palmerston North 5597 16 June 1920 Rev A Doull, Palmerston North
No 16
Date of Notice 16 June 1920
  Groom Bride
Names of Parties George Charles Coley Florence Elizabeth Blanchette
  πŸ’ 1920/1740
Condition Widower 30 Oct 1914 Divorced absolute 23 Feb 1920
Profession Contractor Domestic Duties
Age 35 37
Dwelling Place Foxton Palmerston North
Length of Residence 35 years 3 days
Marriage Place Residence Hugh B. Scott, Terrace St, Palmerston North
Folio 5597
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev A Doull, Palmerston North
17 21 June 1920 Roland David O'Connor Judd
Jane Olive Ross
Roland David O'Connor Judd
Jane Olive Ross
πŸ’ 1920/1760
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Palmerston North
Foxton
3 days
2 years
St Patricks Church Palmerston North 5600 21 June 1920 Rev Father McManus
No 17
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Roland David O'Connor Judd Jane Olive Ross
  πŸ’ 1920/1760
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Palmerston North Foxton
Length of Residence 3 days 2 years
Marriage Place St Patricks Church Palmerston North
Folio 5600
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev Father McManus
18 25 June 1920 Alexander Lee Calder
Lillian Madelon Fowler Bennett Rand
Alexander Lee Calder
Lillian Madelon Fowler Bennett Rand
πŸ’ 1920/1605
Bachelor
Spinster
Laborer
Domestic Duties
23
22
Foxton
Foxton
5 years
16 years
All Saints Anglican Church Foxton 5435 28 June 1920 Rev W Raine
No 18
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Alexander Lee Calder Lillian Madelon Fowler Bennett Rand
  πŸ’ 1920/1605
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 23 22
Dwelling Place Foxton Foxton
Length of Residence 5 years 16 years
Marriage Place All Saints Anglican Church Foxton
Folio 5435
Consent
Date of Certificate 28 June 1920
Officiating Minister Rev W Raine

Page 1691

District of Foxton Quarter ending 30 September 1920 Registrar F. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 2 July 1920 William George Collins
Martha Mitchell
William George Collins
Martha Mitchell
πŸ’ 1920/8575
Bachelor
Spinster
Laborer
Domestic Duties
21
17
Foxton
Foxton
14 months
2 years
Catholic Church Foxton 8430 Thomas Palmer Mitchell Father 2 July 1920 Fr Forrestal
No 19
Date of Notice 2 July 1920
  Groom Bride
Names of Parties William George Collins Martha Mitchell
  πŸ’ 1920/8575
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 21 17
Dwelling Place Foxton Foxton
Length of Residence 14 months 2 years
Marriage Place Catholic Church Foxton
Folio 8430
Consent Thomas Palmer Mitchell Father
Date of Certificate 2 July 1920
Officiating Minister Fr Forrestal
20 6 July 1920 Frank Wilfred Crussell
Gladys Irene Scadden
Frank Wilfred Cresswell
Gladys Irene Scadden
πŸ’ 1920/8576
Bachelor
Spinster
Farmer
Domestic Duties
27
26
Foxton
Foxton
3 days
6 days
Methodist Church Foxton 8431 6 July 1920 Rev A. Harding
No 20
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Frank Wilfred Crussell Gladys Irene Scadden
BDM Match (96%) Frank Wilfred Cresswell Gladys Irene Scadden
  πŸ’ 1920/8576
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 26
Dwelling Place Foxton Foxton
Length of Residence 3 days 6 days
Marriage Place Methodist Church Foxton
Folio 8431
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev A. Harding
21 16 July 1920 Gifford Sidney Remington
Grace Millicent Bednall
Gifford Sidney Remington
Grace Millicent Beadnall
πŸ’ 1920/8577
Widower November 23/1915
Spinster
Jeweller
Domestic Duties
35
21
Palmerston North
Manawatu Heads
15 months
8 months
Presbyterian Church Foxton 8432 16 July 1920 Rev J. Halliday
No 21
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Gifford Sidney Remington Grace Millicent Bednall
BDM Match (98%) Gifford Sidney Remington Grace Millicent Beadnall
  πŸ’ 1920/8577
Condition Widower November 23/1915 Spinster
Profession Jeweller Domestic Duties
Age 35 21
Dwelling Place Palmerston North Manawatu Heads
Length of Residence 15 months 8 months
Marriage Place Presbyterian Church Foxton
Folio 8432
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev J. Halliday
22 29 July 1920 Thomas Robertson Hutton
Florence Edwards
Thomas Robertson Hutton
Florence Edwards
πŸ’ 1920/8578
Divorced 19/Dec 1919
Spinster
Land & Commission Agent
Domestic Duties
36
28
Foxton
Foxton
13 months
28 years
Residence George Edwards Ladys mile Foxton 8433 29 July 1920 Rev J. Halliday
No 22
Date of Notice 29 July 1920
  Groom Bride
Names of Parties Thomas Robertson Hutton Florence Edwards
  πŸ’ 1920/8578
Condition Divorced 19/Dec 1919 Spinster
Profession Land & Commission Agent Domestic Duties
Age 36 28
Dwelling Place Foxton Foxton
Length of Residence 13 months 28 years
Marriage Place Residence George Edwards Ladys mile Foxton
Folio 8433
Consent
Date of Certificate 29 July 1920
Officiating Minister Rev J. Halliday
23 22 August 1920 Robert Reid
Lizzie Dickie Innes
Robert Reid
Lizzie Dickie Innes
πŸ’ 1920/8579
Bachelor
Spinster
Labourer
Shop Assistant
23
21
Foxton
Foxton
12 months
5 weeks
Presbyterian Church St Andrews 8434 22 August 1920 Rev J. Halliday
No 23
Date of Notice 22 August 1920
  Groom Bride
Names of Parties Robert Reid Lizzie Dickie Innes
  πŸ’ 1920/8579
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 23 21
Dwelling Place Foxton Foxton
Length of Residence 12 months 5 weeks
Marriage Place Presbyterian Church St Andrews
Folio 8434
Consent
Date of Certificate 22 August 1920
Officiating Minister Rev J. Halliday
24 24 August 1920 Charles James Hubbard
Leila Heayns
Charles James Hubbard
Leila Heayns
πŸ’ 1920/8733
Bachelor
Spinster
Landscape Gardener
Domestic Duties
35
26
Palmerston North
Foxton
7 months
5 months
Presbyterian Church Palmerston North 8568 24 August 1920 Rev. A Doull
No 24
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Charles James Hubbard Leila Heayns
  πŸ’ 1920/8733
Condition Bachelor Spinster
Profession Landscape Gardener Domestic Duties
Age 35 26
Dwelling Place Palmerston North Foxton
Length of Residence 7 months 5 months
Marriage Place Presbyterian Church Palmerston North
Folio 8568
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev. A Doull

Page 1693

District of Foxton Quarter ending 31 December 1920 Registrar A. Hawke
No Date of Notice Names and 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 9 October 1920 George Peter Nielsen
Annie Sinclair Young
George Peter Nielsen
Annie St Clair Young
πŸ’ 1920/12116
Bachelor
Spinster
Labourer
Domestic duties
26
26
Foxton
Foxton
8 years
26 years
All Saints Foxton 11301 9 October 1920 Rev W H Walton
No 25
Date of Notice 9 October 1920
  Groom Bride
Names of Parties George Peter Nielsen Annie Sinclair Young
BDM Match (93%) George Peter Nielsen Annie St Clair Young
  πŸ’ 1920/12116
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 26
Dwelling Place Foxton Foxton
Length of Residence 8 years 26 years
Marriage Place All Saints Foxton
Folio 11301
Consent
Date of Certificate 9 October 1920
Officiating Minister Rev W H Walton
26 12 October 1920 Tuhi Arekatera Tera
Elsie May Kelly
Tuhi Arekatera Tera
Elsie May Kelly
πŸ’ 1920/12266
Bachelor
Spinster
Flaxmill employee
Domestic
22
26
Foxton
Foxton
3 years
26 years
Registrar's Office Shannon 11474 11 October 1920 Registrar Shannon
No 26
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Tuhi Arekatera Tera Elsie May Kelly
  πŸ’ 1920/12266
Condition Bachelor Spinster
Profession Flaxmill employee Domestic
Age 22 26
Dwelling Place Foxton Foxton
Length of Residence 3 years 26 years
Marriage Place Registrar's Office Shannon
Folio 11474
Consent
Date of Certificate 11 October 1920
Officiating Minister Registrar Shannon
27 20 November 1920 James Alexander Hume
Louisa Scott
James Alexander Hume
Louisa Scott
πŸ’ 1920/12117
Divorced 13 June 1919
Widow 23 November 1900
Confectioner
Shop Assistant
48
50
Foxton
Foxton
3 days
3 days
Registrar's office Foxton 11302 27 November 1920 Registrar Foxton
No 27
Date of Notice 20 November 1920
  Groom Bride
Names of Parties James Alexander Hume Louisa Scott
  πŸ’ 1920/12117
Condition Divorced 13 June 1919 Widow 23 November 1900
Profession Confectioner Shop Assistant
Age 48 50
Dwelling Place Foxton Foxton
Length of Residence 3 days 3 days
Marriage Place Registrar's office Foxton
Folio 11302
Consent
Date of Certificate 27 November 1920
Officiating Minister Registrar Foxton
28 30 October 1920 Edward Walter Mahon
Florence May Hammond
Edward Walter Mahon
Florence May Hammond
πŸ’ 1920/11957
Bachelor
Spinster
Farmer
Typist
34
28
Foxton
Foxton
3 days
3 days
Anglican Church Foxton 11303 30 October 1920 Rev W Walton
No 28
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Edward Walter Mahon Florence May Hammond
  πŸ’ 1920/11957
Condition Bachelor Spinster
Profession Farmer Typist
Age 34 28
Dwelling Place Foxton Foxton
Length of Residence 3 days 3 days
Marriage Place Anglican Church Foxton
Folio 11303
Consent
Date of Certificate 30 October 1920
Officiating Minister Rev W Walton
29 1 November 1920 William John Mahon
Lydia Emily Chandler
William John Mahon
Lydia Emily Chandler
πŸ’ 1920/11968
Bachelor
Spinster
Farmer
Domestic Duties
36
26
Foxton
Foxton
3 days
3 days
Anglican Church Foxton 11304 1 November 1920 Rev W Walton
No 29
Date of Notice 1 November 1920
  Groom Bride
Names of Parties William John Mahon Lydia Emily Chandler
  πŸ’ 1920/11968
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 26
Dwelling Place Foxton Foxton
Length of Residence 3 days 3 days
Marriage Place Anglican Church Foxton
Folio 11304
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev W Walton
30 22 November 1920 David Clarke Cook
Dora Naomi Readley
David Clarke Cook
Dora Naomi Bradley
πŸ’ 1920/11
Bachelor
Spinster
Farmer
Domestic Duties
33
22
Mangawhata
Mangawhata
10 years
2 weeks
Residence James Henry Simmons Mangawhata 11305 22 November 1920 Rev T Halliday
No 30
Date of Notice 22 November 1920
  Groom Bride
Names of Parties David Clarke Cook Dora Naomi Readley
BDM Match (94%) David Clarke Cook Dora Naomi Bradley
  πŸ’ 1920/11
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 22
Dwelling Place Mangawhata Mangawhata
Length of Residence 10 years 2 weeks
Marriage Place Residence James Henry Simmons Mangawhata
Folio 11305
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev T Halliday
31 31 December 1920 Edward Trotter Jackson
Kathleen Amelia Betty
Edward Trotter Jackson
Kathleen Amelia Betty
πŸ’ 1921/2240
Bachelor
Spinster
Bank clerk
Domestic Duties
39
23
Foxton
Foxton
4 years
23 years
All Saints Anglican Foxton 85 31 December 1920 Rev W S H Walton
No 31
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Edward Trotter Jackson Kathleen Amelia Betty
  πŸ’ 1921/2240
Condition Bachelor Spinster
Profession Bank clerk Domestic Duties
Age 39 23
Dwelling Place Foxton Foxton
Length of Residence 4 years 23 years
Marriage Place All Saints Anglican Foxton
Folio 85
Consent
Date of Certificate 31 December 1920
Officiating Minister Rev W S H Walton

Page 1695

District of Greytown Quarter ending 31 March 1920 Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1920 Stephen Robert Veitch
Aileen Elsie Kempton
Stephen Robert Veitch
Aileen Elsie Kempton
πŸ’ 1920/4738
Bachelor
Spinster
Postal Clerk
School Teacher
23
22
Wanganui
Greytown
20 years
17 years
Methodist Church Greytown 1539 14 January 1920 Rev. R. B. Gosnell, Methodist
No 1
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Stephen Robert Veitch Aileen Elsie Kempton
  πŸ’ 1920/4738
Condition Bachelor Spinster
Profession Postal Clerk School Teacher
Age 23 22
Dwelling Place Wanganui Greytown
Length of Residence 20 years 17 years
Marriage Place Methodist Church Greytown
Folio 1539
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev. R. B. Gosnell, Methodist
2 21 January 1920 Heketa Manihera
Ruiha Rakai
Heketa Manihera
Ruiha Rakai
πŸ’ 1920/4739
Bachelor
Spinster
Farmer
Home Duties
33
26
Greytown
Greytown
33 years
8 years
Office of the Registrar of Marriages Greytown 1540 21 January 1920 The Registrar of Marriages Greytown
No 2
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Heketa Manihera Ruiha Rakai
  πŸ’ 1920/4739
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 33 26
Dwelling Place Greytown Greytown
Length of Residence 33 years 8 years
Marriage Place Office of the Registrar of Marriages Greytown
Folio 1540
Consent
Date of Certificate 21 January 1920
Officiating Minister The Registrar of Marriages Greytown
3 30 January 1920 Victor Daniel Wisnesky
Flora Lindsay
Victor Daniel Wisnesky
Flora Lindsay
πŸ’ 1920/4740
Bachelor
Spinster
Accountant
Spinster
28
28
Greytown
Greytown
3 days
5 years
St Luke's Church Greytown 1541 31 January 1920 Rev. A. W. H. Compton, Church of England
No 3
Date of Notice 30 January 1920
  Groom Bride
Names of Parties Victor Daniel Wisnesky Flora Lindsay
  πŸ’ 1920/4740
Condition Bachelor Spinster
Profession Accountant Spinster
Age 28 28
Dwelling Place Greytown Greytown
Length of Residence 3 days 5 years
Marriage Place St Luke's Church Greytown
Folio 1541
Consent
Date of Certificate 31 January 1920
Officiating Minister Rev. A. W. H. Compton, Church of England
4 20 February 1920 Charles Arthur Burling
Gladys Ethel Wood
Charles Arthur Burling
Gladys Ethel Wood
πŸ’ 1920/4741
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Pongaroa
Greytown
23 years
4 months
Anglican Church Greytown 1542 Frederick William Wood, Father 20 February 1920 Rev. A. W. H. Compton, Church of England
No 4
Date of Notice 20 February 1920
  Groom Bride
Names of Parties Charles Arthur Burling Gladys Ethel Wood
  πŸ’ 1920/4741
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Pongaroa Greytown
Length of Residence 23 years 4 months
Marriage Place Anglican Church Greytown
Folio 1542
Consent Frederick William Wood, Father
Date of Certificate 20 February 1920
Officiating Minister Rev. A. W. H. Compton, Church of England
5 11 March 1920 Arthur Thomas Munn
Lillie May Westerby
Arthur Thomas Munn
Lillie May Westerby
πŸ’ 1920/4742
Divorced (Decree absolute 8-3-20)
Widow (31-8-18)
Farmer
Domestic Duties
35
33
Greytown
Greytown
8 months
4 days
Residence of Arthur Thomas Munn Greytown 1543 11 March 1920 Rev. W. Grundy, Presbyterian
No 5
Date of Notice 11 March 1920
  Groom Bride
Names of Parties Arthur Thomas Munn Lillie May Westerby
  πŸ’ 1920/4742
Condition Divorced (Decree absolute 8-3-20) Widow (31-8-18)
Profession Farmer Domestic Duties
Age 35 33
Dwelling Place Greytown Greytown
Length of Residence 8 months 4 days
Marriage Place Residence of Arthur Thomas Munn Greytown
Folio 1543
Consent
Date of Certificate 11 March 1920
Officiating Minister Rev. W. Grundy, Presbyterian

Page 1696

District of Greytown Quarter ending 31 March 1920 Registrar W. J. Gibbs
No Date of Notice Names and 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 March 1920 Paul Francis Brickell
Hilda May Knapp
Paul Francis Brickell
Hilda May Knapp
πŸ’ 1920/4743
Bachelor
Spinster
Farmer
Domestic Duties
28
21
Greytown
Greytown
4 years
21 years
Morrisons Bush Church Greytown 1544 23 March 1920 Rev John MacGregor, Presbyterian
No 6
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Paul Francis Brickell Hilda May Knapp
  πŸ’ 1920/4743
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 21
Dwelling Place Greytown Greytown
Length of Residence 4 years 21 years
Marriage Place Morrisons Bush Church Greytown
Folio 1544
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev John MacGregor, Presbyterian
7 23 March 1920 John Archibald
Winifred Muir
John Archibald
Winifred Muir
πŸ’ 1920/4745
Bachelor
Spinster
Farmer
Nurse
34
32
Greytown
Greytown
3 days
4 months
Presbyterian Church Greytown 1545 23 March 1920 Rev W. Grundy, Presbyterian
No 7
Date of Notice 23 March 1920
  Groom Bride
Names of Parties John Archibald Winifred Muir
  πŸ’ 1920/4745
Condition Bachelor Spinster
Profession Farmer Nurse
Age 34 32
Dwelling Place Greytown Greytown
Length of Residence 3 days 4 months
Marriage Place Presbyterian Church Greytown
Folio 1545
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev W. Grundy, Presbyterian

Page 1697

District of Greytown Quarter ending 30 June 1920 Registrar W. J. Gibbs
No Date of Notice Names and 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 14 June 1920 Colin Mark Leighton
Florence May Lewis
Colin Mark Leighton
Florence May Lewis
πŸ’ 1920/1606
Bachelor
Spinster
Railway Clerk
Domestic
22
21
Greytown
Greytown
1 week
7 months
Registry Office Greytown 5436 14 June 1920 W. J. Gibbs Registrar
No 8
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Colin Mark Leighton Florence May Lewis
  πŸ’ 1920/1606
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 22 21
Dwelling Place Greytown Greytown
Length of Residence 1 week 7 months
Marriage Place Registry Office Greytown
Folio 5436
Consent
Date of Certificate 14 June 1920
Officiating Minister W. J. Gibbs Registrar
9 9 June 1920 Joseph Bernard Leslie Stanton
Myrtle Edith Stevens
Joseph Bernard Leslie Stanton
Myrtle Edith Stevens
πŸ’ 1920/1607
Bachelor
Spinster
Motor Mechanic
Clerk
31
21
Greytown
Greytown
4 days
4 days
Anglican Church Greytown 5437 9 June 1920 Rev. A. W. H. Compton Anglican
No 9
Date of Notice 9 June 1920
  Groom Bride
Names of Parties Joseph Bernard Leslie Stanton Myrtle Edith Stevens
  πŸ’ 1920/1607
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 31 21
Dwelling Place Greytown Greytown
Length of Residence 4 days 4 days
Marriage Place Anglican Church Greytown
Folio 5437
Consent
Date of Certificate 9 June 1920
Officiating Minister Rev. A. W. H. Compton Anglican
10 12 June 1920 William Hutchings
Ivy Sarah Cook
William Hutchings
Ivy Sarah Cook
πŸ’ 1920/1608
Bachelor
Spinster
Farmer
Domestic
28
20
Greytown
Greytown
1 year
20 years
Morrison's Bush Church 5438 Harry Carwell Cook Father 12 June 1920 Rev J MacGregor Presbyterian
No 10
Date of Notice 12 June 1920
  Groom Bride
Names of Parties William Hutchings Ivy Sarah Cook
  πŸ’ 1920/1608
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Greytown Greytown
Length of Residence 1 year 20 years
Marriage Place Morrison's Bush Church
Folio 5438
Consent Harry Carwell Cook Father
Date of Certificate 12 June 1920
Officiating Minister Rev J MacGregor Presbyterian
11 28 June 1920 George Thomas Percy Murphy
Alice Jane Smith
George Thomas Percy Murphy
Alice Jane Smith
πŸ’ 1920/1609
Bachelor
Widow
Motor Driver
Domestic
34
31
Greytown
Greytown
7 months
3 weeks
W Compton's Residence Tauherenikau - Greytown - (Featherston Rd) 5439 28 June 1920 Rev P McG Murray Presbyterian
No 11
Date of Notice 28 June 1920
  Groom Bride
Names of Parties George Thomas Percy Murphy Alice Jane Smith
  πŸ’ 1920/1609
Condition Bachelor Widow
Profession Motor Driver Domestic
Age 34 31
Dwelling Place Greytown Greytown
Length of Residence 7 months 3 weeks
Marriage Place W Compton's Residence Tauherenikau - Greytown - (Featherston Rd)
Folio 5439
Consent
Date of Certificate 28 June 1920
Officiating Minister Rev P McG Murray Presbyterian
12 29 June 1920 William Downie
Ida Isabell Parker
William Downie
Ida Isabell Parker
πŸ’ 1920/1610
Bachelor
Spinster
Cheesemaker
Domestic
21
17
Greytown
Greytown
6 days
2 months
Presbyterian Church Greytown 5440 Annie Emily Olive Edwards formerly Parker 29 June 1920 Rev P McG Murray Presbyterian
No 12
Date of Notice 29 June 1920
  Groom Bride
Names of Parties William Downie Ida Isabell Parker
  πŸ’ 1920/1610
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 21 17
Dwelling Place Greytown Greytown
Length of Residence 6 days 2 months
Marriage Place Presbyterian Church Greytown
Folio 5440
Consent Annie Emily Olive Edwards formerly Parker
Date of Certificate 29 June 1920
Officiating Minister Rev P McG Murray Presbyterian

Page 1699

District of Greytown Quarter ending 30 September 1920 Registrar J. T. Eccleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 6 July 1920 Fredrick Albert Wells
Clarice Elvena Feast
Frederick Albert Wells
Clarice Elvena Feast
πŸ’ 1920/8560
Bachelor
Spinster
Clerk
Dentist assistant
26
23
Greytown
Greytown
5 days
23 years
St Luke's Anglican Church, Greytown 8435 6 July 1920 Rev J. E. S. Bartlett, Anglican Minister
No 13
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Fredrick Albert Wells Clarice Elvena Feast
BDM Match (98%) Frederick Albert Wells Clarice Elvena Feast
  πŸ’ 1920/8560
Condition Bachelor Spinster
Profession Clerk Dentist assistant
Age 26 23
Dwelling Place Greytown Greytown
Length of Residence 5 days 23 years
Marriage Place St Luke's Anglican Church, Greytown
Folio 8435
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev J. E. S. Bartlett, Anglican Minister
14 12 July 1920 Hughie Miller Morgan
Annie Eva Parker
Hughie Miller Morgan
Annie Eva Parker
πŸ’ 1920/8561
Bachelor
Spinster
Farm Labourer
Domestic Duties
20
21
Greytown
Greytown
20 years
5 years
Presbyterian Church, Greytown 8436 Benjamin Sydney Morgan, Father 12 July 1920 Rev P. Mc G Murray, Presbyterian Minister
No 14
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Hughie Miller Morgan Annie Eva Parker
  πŸ’ 1920/8561
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 20 21
Dwelling Place Greytown Greytown
Length of Residence 20 years 5 years
Marriage Place Presbyterian Church, Greytown
Folio 8436
Consent Benjamin Sydney Morgan, Father
Date of Certificate 12 July 1920
Officiating Minister Rev P. Mc G Murray, Presbyterian Minister
15 20 July 1920 Fred Eric Griffin
Lucy Catherine Mallinson
Fred Eric Griffin
Catherine Mallinson
πŸ’ 1920/8562
Bachelor
Spinster
Farmer
Spinster
26
27
Greytown
Greytown
1 month
1 week
St Luke's Anglican Church, Greytown 8437 20 July 1920 Rev A. W. H. Compton, Anglican Minister
No 15
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Fred Eric Griffin Lucy Catherine Mallinson
BDM Match (90%) Fred Eric Griffin Catherine Mallinson
  πŸ’ 1920/8562
Condition Bachelor Spinster
Profession Farmer Spinster
Age 26 27
Dwelling Place Greytown Greytown
Length of Residence 1 month 1 week
Marriage Place St Luke's Anglican Church, Greytown
Folio 8437
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev A. W. H. Compton, Anglican Minister
16 9 September 1920 Harry Sewell
Jean Saffen
Harry Sewell
Jean Saffen
πŸ’ 1920/8563
Bachelor
Widow
Ploughman
Cook
31
38
Greytown
Greytown
15 years
5 years
Registry Office, Greytown 8438 9 September 1920 J. T. Eccleston, Registrar, Greytown
No 16
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Harry Sewell Jean Saffen
  πŸ’ 1920/8563
Condition Bachelor Widow
Profession Ploughman Cook
Age 31 38
Dwelling Place Greytown Greytown
Length of Residence 15 years 5 years
Marriage Place Registry Office, Greytown
Folio 8438
Consent
Date of Certificate 9 September 1920
Officiating Minister J. T. Eccleston, Registrar, Greytown

Page 1701

District of Greytown Quarter ending 31 December 1920 Registrar J. F. Eccleton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 4 October 1920 Frank Craig
Dolly Bouzaid
Frank Craig
Dolly Bouzaid
πŸ’ 1920/11970
Bachelor
Spinster
Farmer
Dressmaker
30
26
Greytown
Greytown
3 days
12 years
Residence of Mr George Bouzaid Greytown 11306 4 October 1920 Rev Edward Phelan Roman Catholic
No 17
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Frank Craig Dolly Bouzaid
  πŸ’ 1920/11970
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 26
Dwelling Place Greytown Greytown
Length of Residence 3 days 12 years
Marriage Place Residence of Mr George Bouzaid Greytown
Folio 11306
Consent
Date of Certificate 4 October 1920
Officiating Minister Rev Edward Phelan Roman Catholic
18 2 November 1920 Carroll Montague Thomas Adams
Gladys Grigg
Carroll Montague Thomas Adams
Gladys Grigg
πŸ’ 1920/11971
Bachelor
Spinster
Clerk
Tailoress
27
26
Wellington
Greytown
3 years
24 years
Anglican Church Greytown 11307 2 November 1920 George William Dent Anglican
No 18
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Carroll Montague Thomas Adams Gladys Grigg
  πŸ’ 1920/11971
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 27 26
Dwelling Place Wellington Greytown
Length of Residence 3 years 24 years
Marriage Place Anglican Church Greytown
Folio 11307
Consent
Date of Certificate 2 November 1920
Officiating Minister George William Dent Anglican
19 26 November 1920 Samuel Lyster
Gladys Flood
Samuel Lyster
Gladys Flood
πŸ’ 1920/11972
Widower 24th May 1916
Spinster
Labourer
Domestic Duties
58
20
Greytown
Greytown
14 years
5 years
Residence of Samuel Lyster Greytown 11308 Edward Flood Father 26 November 1920 George William Dent Anglican
No 19
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Samuel Lyster Gladys Flood
  πŸ’ 1920/11972
Condition Widower 24th May 1916 Spinster
Profession Labourer Domestic Duties
Age 58 20
Dwelling Place Greytown Greytown
Length of Residence 14 years 5 years
Marriage Place Residence of Samuel Lyster Greytown
Folio 11308
Consent Edward Flood Father
Date of Certificate 26 November 1920
Officiating Minister George William Dent Anglican
20 15 December 1920 Harold Stanley Keen
Ivy Lillian Rouse
Harold Stanley Keen
Ivy Lillian Rowse
πŸ’ 1920/12377
Bachelor
Spinster
Book Machinist
Domestic Duties
21
21
Greytown
Greytown
3 days
3 years
Methodist Parsonage Greytown 11309 15 December 1920 Rev Harry Nowell Methodist
No 20
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Harold Stanley Keen Ivy Lillian Rouse
BDM Match (97%) Harold Stanley Keen Ivy Lillian Rowse
  πŸ’ 1920/12377
Condition Bachelor Spinster
Profession Book Machinist Domestic Duties
Age 21 21
Dwelling Place Greytown Greytown
Length of Residence 3 days 3 years
Marriage Place Methodist Parsonage Greytown
Folio 11309
Consent
Date of Certificate 15 December 1920
Officiating Minister Rev Harry Nowell Methodist
21 20 December 1920 Walter Vern Hobman Smith
Kathleen Wells
Walter Vern Hobman Smith
Kathleen Wall
πŸ’ 1920/11973
Bachelor
Spinster
Bridge Builder
Domestic Duties
22
17
Greytown
Greytown
15 years
17 years
Anglican Church Greytown 11310 Louisa Theodora Wells Mother 20 December 1920 Rev George William Dent Anglican
No 21
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Walter Vern Hobman Smith Kathleen Wells
BDM Match (93%) Walter Vern Hobman Smith Kathleen Wall
  πŸ’ 1920/11973
Condition Bachelor Spinster
Profession Bridge Builder Domestic Duties
Age 22 17
Dwelling Place Greytown Greytown
Length of Residence 15 years 17 years
Marriage Place Anglican Church Greytown
Folio 11310
Consent Louisa Theodora Wells Mother
Date of Certificate 20 December 1920
Officiating Minister Rev George William Dent Anglican

Page 1703

District of Halcombe Quarter ending 31 March 1920 Registrar J. M. Saywell
No Date of Notice Names and 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 Robert John Grant
Florence Managh
Robert John Grant
Florence Managh
πŸ’ 1920/4746
Bachelor
Spinster
Farmer
Domestic Duties
25
26
Halcombe
Halcombe
3 days
26 years
Methodist Church, Halcombe 1546 27 January 1920 Rev Peter Wright Jones, Methodist
No 1
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Robert John Grant Florence Managh
  πŸ’ 1920/4746
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 26
Dwelling Place Halcombe Halcombe
Length of Residence 3 days 26 years
Marriage Place Methodist Church, Halcombe
Folio 1546
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev Peter Wright Jones, Methodist
2 23 March 1920 Martin Swenson
Millicent Jessie Cowdrey
Martin Swenson
Millicent Jessie Cowdrey
πŸ’ 1920/4747
Bachelor
Spinster
Farmer
Domestic Duties
29
21
Halcombe
Halcombe
4 days
15 years
Church of England, Halcombe 1547 23 March 1920 Rev A. S. Innes Jones, Church of England
No 2
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Martin Swenson Millicent Jessie Cowdrey
  πŸ’ 1920/4747
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 21
Dwelling Place Halcombe Halcombe
Length of Residence 4 days 15 years
Marriage Place Church of England, Halcombe
Folio 1547
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev A. S. Innes Jones, Church of England

Page 1705

District of Halcombe Quarter ending 30 June 1920 Registrar F. M. Saywell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 April 1920 Cecil Ernest Nairn
Hylda Grace Tolley
Cecil Ernest Nairn
Hylda Grace Tolley
πŸ’ 1920/1794
Bachelor
Spinster
Farmer
Domestic Duties
29
23
Halcombe
Feilding
10 years
15 years
Methodist Church Feilding 5469 15 April 1920 Rev Peter Wright Jones, Methodist
No 3
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Cecil Ernest Nairn Hylda Grace Tolley
  πŸ’ 1920/1794
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 23
Dwelling Place Halcombe Feilding
Length of Residence 10 years 15 years
Marriage Place Methodist Church Feilding
Folio 5469
Consent
Date of Certificate 15 April 1920
Officiating Minister Rev Peter Wright Jones, Methodist
4 1 June 1920 William George Simpson
Elsie Leonora Cuff
William George Simpson
Elsie Leonora Cuff
πŸ’ 1920/1611
Bachelor
Spinster
Railway-Shunter
Domestic Duties
29
25
Halcombe
Halcombe
3 days
25 years
Church of England Halcombe 5441 1 June 1920 Rev A S Innes Jones, Church of England
No 4
Date of Notice 1 June 1920
  Groom Bride
Names of Parties William George Simpson Elsie Leonora Cuff
  πŸ’ 1920/1611
Condition Bachelor Spinster
Profession Railway-Shunter Domestic Duties
Age 29 25
Dwelling Place Halcombe Halcombe
Length of Residence 3 days 25 years
Marriage Place Church of England Halcombe
Folio 5441
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev A S Innes Jones, Church of England
5 11 June 1920 William Albert Jorgensen
Lillian Catherine Amy Pitcher
William Albert Jorgensen
Lillian Catherine Amy Pitcher
πŸ’ 1920/1612
Bachelor
Spinster
Farmer
Household Duties
31
37
Halcombe
Halcombe
1 year
7 years
Private Residence of Mary Ann Pitcher Halcombe 5442 11 June 1920 Rev Raymond Richards, Methodist
No 5
Date of Notice 11 June 1920
  Groom Bride
Names of Parties William Albert Jorgensen Lillian Catherine Amy Pitcher
  πŸ’ 1920/1612
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 31 37
Dwelling Place Halcombe Halcombe
Length of Residence 1 year 7 years
Marriage Place Private Residence of Mary Ann Pitcher Halcombe
Folio 5442
Consent
Date of Certificate 11 June 1920
Officiating Minister Rev Raymond Richards, Methodist

Page 1707

District of Halcombe Quarter ending 30 September 1920 Registrar J. J. Quayle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 14 September 1920 William John Francis
Ada Maggie Managh
William John Francis
Ada Maggie Managh
πŸ’ 1920/8564
Widower
Spinster
Storekeeper
Domestic Duties
44
28
Halcombe
Halcombe
9 months
Life
Methodist Church, Halcombe 8459 14 September 1920 Rev. Peter Wright Jones, Methodist
No 6
Date of Notice 14 September 1920
  Groom Bride
Names of Parties William John Francis Ada Maggie Managh
  πŸ’ 1920/8564
Condition Widower Spinster
Profession Storekeeper Domestic Duties
Age 44 28
Dwelling Place Halcombe Halcombe
Length of Residence 9 months Life
Marriage Place Methodist Church, Halcombe
Folio 8459
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev. Peter Wright Jones, Methodist

Page 1709

District of Halcombe Quarter ending 31 December 1920 Registrar F. M. Saywell
No Date of Notice Names and 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 12 November 1920 Norman Ivo Anderson
Martha Bruce
Norman Ivo Anderson
Martha Bruce
πŸ’ 1920/11974
Bachelor
Spinster
Labourer
Domestic Duties
21
24
Halcombe
Halcombe
21 years
2 years
Private Residence of Jens Peter Anderson Halcombe 11311 12 November 1920 Rev Raymond Richards, Methodist
No 7
Date of Notice 12 November 1920
  Groom Bride
Names of Parties Norman Ivo Anderson Martha Bruce
  πŸ’ 1920/11974
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 24
Dwelling Place Halcombe Halcombe
Length of Residence 21 years 2 years
Marriage Place Private Residence of Jens Peter Anderson Halcombe
Folio 11311
Consent
Date of Certificate 12 November 1920
Officiating Minister Rev Raymond Richards, Methodist
8 29 December 1920 Frederick Hugo Noffke
Barbara Minnie Esther Wischnowski
Frederick Hugo Noffke
Barbara Minnie Esther Wischnowski
πŸ’ 1921/2241
Bachelor
Spinster
Labourer
Domestic Duties
31
25
Halcombe
Halcombe
31 years
5 months
Private Residence of August Ferdinand Wischnowski Halcombe 86 29 December 1920 Rev Theodor Nickel, Lutheran
No 8
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Frederick Hugo Noffke Barbara Minnie Esther Wischnowski
  πŸ’ 1921/2241
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 25
Dwelling Place Halcombe Halcombe
Length of Residence 31 years 5 months
Marriage Place Private Residence of August Ferdinand Wischnowski Halcombe
Folio 86
Consent
Date of Certificate 29 December 1920
Officiating Minister Rev Theodor Nickel, Lutheran

Page 1711

District of Hunterville Quarter ending 31 March 1920 Registrar L. J. Bull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 February 1920 William Innes
Margery Emma Dunham
William Innes
Margery Emma Dunham
πŸ’ 1920/4748
Divorced 13th November 1918
Spinster
Farmer
Household Duties
34
24
Rata
Rata
3 years
11 years
Private residence of Mr. J. Dunham, Rata 1548 24 February 1920 Rev. E. J. Evans, Presbyterian
No 1
Date of Notice 24 February 1920
  Groom Bride
Names of Parties William Innes Margery Emma Dunham
  πŸ’ 1920/4748
Condition Divorced 13th November 1918 Spinster
Profession Farmer Household Duties
Age 34 24
Dwelling Place Rata Rata
Length of Residence 3 years 11 years
Marriage Place Private residence of Mr. J. Dunham, Rata
Folio 1548
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. E. J. Evans, Presbyterian
2 27 March 1920 William Murray
Eva Dorothy Nagel
William Murray
Eva Dorothy Nagel
πŸ’ 1920/4749
Bachelor
Spinster
Labourer
Household duties
33
19
Pakihikura
Pakihikura
12 months
18 months
Dwelling of Mr. C. H. A. Nagel, Pakihikura 1549 Christian Henry Albert Nagel, Father 27 March 1920 Rev. E. J. Evans, Presbyterian
No 2
Date of Notice 27 March 1920
  Groom Bride
Names of Parties William Murray Eva Dorothy Nagel
  πŸ’ 1920/4749
Condition Bachelor Spinster
Profession Labourer Household duties
Age 33 19
Dwelling Place Pakihikura Pakihikura
Length of Residence 12 months 18 months
Marriage Place Dwelling of Mr. C. H. A. Nagel, Pakihikura
Folio 1549
Consent Christian Henry Albert Nagel, Father
Date of Certificate 27 March 1920
Officiating Minister Rev. E. J. Evans, Presbyterian
3 30 March 1920 Leslie Smith
Catherine Hannah Healy
Leslie Smith
Catherine Hannah Healy
πŸ’ 1920/4750
Bachelor
Spinster
Freezing Works worker
Household duties
20
23
Pukiore
Pukiore
3 days
2 weeks
Dwelling of Richard Healy of Pukiore, Hunterville 1550 William Smith, Father 30 March 1920 Rev. McBain, Presbyterian
No 3
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Leslie Smith Catherine Hannah Healy
  πŸ’ 1920/4750
Condition Bachelor Spinster
Profession Freezing Works worker Household duties
Age 20 23
Dwelling Place Pukiore Pukiore
Length of Residence 3 days 2 weeks
Marriage Place Dwelling of Richard Healy of Pukiore, Hunterville
Folio 1550
Consent William Smith, Father
Date of Certificate 30 March 1920
Officiating Minister Rev. McBain, Presbyterian

Page 1713

District of Hunterville Quarter ending 30 June 1920 Registrar L. J. Bull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 16 April 1920 Wilmot Cornelius Green
Zoe Sanson
Wilmot Cornelius Green
Zoe Sanson
πŸ’ 1920/1613
Bachelor
Spinster
Mill hand
Domestic duties
26
20
Rata
Rata
26 years
2 years
Residence of Thomas Sanson Rata 5443 Thomas Sanson, father 16 April 1920 Reverend E. G. Evans, Presbyterian
No 4
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Wilmot Cornelius Green Zoe Sanson
  πŸ’ 1920/1613
Condition Bachelor Spinster
Profession Mill hand Domestic duties
Age 26 20
Dwelling Place Rata Rata
Length of Residence 26 years 2 years
Marriage Place Residence of Thomas Sanson Rata
Folio 5443
Consent Thomas Sanson, father
Date of Certificate 16 April 1920
Officiating Minister Reverend E. G. Evans, Presbyterian
5 22 April 1920 Donald Victor Stewart
Doris Caroline Dean
Donald Victor Stewart
Doris Caroline Dean
πŸ’ 1920/1615
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Ohingaiti
Hunterville
22 years
23 years
Anglican Church Hunterville 5444 22 April 1920 Reverend C. V. Rooke, Church of England
No 5
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Donald Victor Stewart Doris Caroline Dean
  πŸ’ 1920/1615
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Ohingaiti Hunterville
Length of Residence 22 years 23 years
Marriage Place Anglican Church Hunterville
Folio 5444
Consent
Date of Certificate 22 April 1920
Officiating Minister Reverend C. V. Rooke, Church of England
6 27 April 1920 Vivian Stanley Morris Wilson
Rachel Mary Meads
Vivian Stanley Morris Wilson
Rachel Mary Meads
πŸ’ 1920/1616
Bachelor
Spinster
Farmer
School Teacher
27
28
Hunterville
Hunterville
20 years
20 years
Presbyterian Manse Hunterville 5445 27 April 1920 Reverend E. G. Evans, Presbyterian
No 6
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Vivian Stanley Morris Wilson Rachel Mary Meads
  πŸ’ 1920/1616
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 27 28
Dwelling Place Hunterville Hunterville
Length of Residence 20 years 20 years
Marriage Place Presbyterian Manse Hunterville
Folio 5445
Consent
Date of Certificate 27 April 1920
Officiating Minister Reverend E. G. Evans, Presbyterian
7 29 April 1920 John Alexander Ennis
Margaret Mary Henry
John Alexander Ennis
Margaret Mary Henry
πŸ’ 1920/1617
Bachelor
Spinster
Farm Labourer
Home Duties
42
36
Hunterville
Hunterville
20 years
2 weeks
Private residence of Mr Ennis Hunterville 5446 29 April 1920 Reverend E. G. Evans, Presbyterian
No 7
Date of Notice 29 April 1920
  Groom Bride
Names of Parties John Alexander Ennis Margaret Mary Henry
  πŸ’ 1920/1617
Condition Bachelor Spinster
Profession Farm Labourer Home Duties
Age 42 36
Dwelling Place Hunterville Hunterville
Length of Residence 20 years 2 weeks
Marriage Place Private residence of Mr Ennis Hunterville
Folio 5446
Consent
Date of Certificate 29 April 1920
Officiating Minister Reverend E. G. Evans, Presbyterian
8 8 May 1920 Job Pickford
Edith Eva Cook
Job Pickford
Edith Eva Cook
πŸ’ 1920/1618
Bachelor
Spinster
Farmer
Shop Assistant
27
25
Rata
Rata
27 years
1 week
Church of England Hunterville 5447 8 May 1920 Reverend C. V. Rooke, Church of England
No 8
Date of Notice 8 May 1920
  Groom Bride
Names of Parties Job Pickford Edith Eva Cook
  πŸ’ 1920/1618
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 27 25
Dwelling Place Rata Rata
Length of Residence 27 years 1 week
Marriage Place Church of England Hunterville
Folio 5447
Consent
Date of Certificate 8 May 1920
Officiating Minister Reverend C. V. Rooke, Church of England

Page 1714

District of Hunterville Quarter ending 30 June 1920 Registrar L. J. Bull
No Date of Notice Names and 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 31 May 1920 Charles Louis Adams
Florence Woolford
Charles Louis Adams
Florence Woolford
πŸ’ 1920/1619
Bachelor
Spinster
Farmer
School Teacher
31
25
Hunterville
Hunterville
5 days
25 years
Residence of W. J. Woolford, Livingstone, Hunterville 5448 31 May 1920 Rev. J. C. Loan
No 9
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Charles Louis Adams Florence Woolford
  πŸ’ 1920/1619
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 31 25
Dwelling Place Hunterville Hunterville
Length of Residence 5 days 25 years
Marriage Place Residence of W. J. Woolford, Livingstone, Hunterville
Folio 5448
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. J. C. Loan
10 5 June 1920 Wilfred Frederick Peters
Elsie May Peters
Wilfred Frederick Peters
Elsie May Peters
πŸ’ 1920/1764
Bachelor
Widow
Labourer
Domestic
28
28
Marton
Hunterville
1 day
17 months
Presbyterian Manse, Marton 5621 5 June 1920 Rev. L. H. Hunt, Presbyterian
No 10
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Wilfred Frederick Peters Elsie May Peters
  πŸ’ 1920/1764
Condition Bachelor Widow
Profession Labourer Domestic
Age 28 28
Dwelling Place Marton Hunterville
Length of Residence 1 day 17 months
Marriage Place Presbyterian Manse, Marton
Folio 5621
Consent
Date of Certificate 5 June 1920
Officiating Minister Rev. L. H. Hunt, Presbyterian
11 14 June 1920 Angus Farquhar McRae
Mary Elizabeth Hillier
Angus Farquhar McRae
Mary Elizabeth Millier
πŸ’ 1920/1627
Bachelor
Divorced
Farmer
Cook
28
36
Rata
Rata
6 years
6 years
Office of Registrar of Marriages, Hunterville 5449 14 June 1920 L. J. Bull, Registrar
No 11
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Angus Farquhar McRae Mary Elizabeth Hillier
BDM Match (98%) Angus Farquhar McRae Mary Elizabeth Millier
  πŸ’ 1920/1627
Condition Bachelor Divorced
Profession Farmer Cook
Age 28 36
Dwelling Place Rata Rata
Length of Residence 6 years 6 years
Marriage Place Office of Registrar of Marriages, Hunterville
Folio 5449
Consent
Date of Certificate 14 June 1920
Officiating Minister L. J. Bull, Registrar
12 30 June 1920 Alfred Dunham
Gladys Amelia Follett
Alfred Dunham
Gladys Amelia Follett
πŸ’ 1920/1638
Bachelor
Spinster
Farmer
Domestic duties
22
19
Rata
Rata
13 years
4 years
Residence of Mr John Dunham, Rata 5450 Emma Follett - Mother 30 June 1920 Rev. E. G. Evans, Presbyterian
No 12
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Alfred Dunham Gladys Amelia Follett
  πŸ’ 1920/1638
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 19
Dwelling Place Rata Rata
Length of Residence 13 years 4 years
Marriage Place Residence of Mr John Dunham, Rata
Folio 5450
Consent Emma Follett - Mother
Date of Certificate 30 June 1920
Officiating Minister Rev. E. G. Evans, Presbyterian

Page 1715

District of Hunterville Quarter ending 30 September 1920 Registrar L. J. Bull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 19 July 1920 Charles Allen Campbell
Hilda Dorothy Rose
Charles Allen Campbell
Hilda Dorothy Rose
πŸ’ 1920/8565
Bachelor
Spinster
Blacksmith
Domestic Duties
31
21
Rata
Rata
4 Years
21 Years
Private residence of Mr. W. J. Rose, Rata 8440 19 July 1920 Rev. F. J. Evans, Presbyterian
No 13
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Charles Allen Campbell Hilda Dorothy Rose
  πŸ’ 1920/8565
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 31 21
Dwelling Place Rata Rata
Length of Residence 4 Years 21 Years
Marriage Place Private residence of Mr. W. J. Rose, Rata
Folio 8440
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. F. J. Evans, Presbyterian

Page 1717

District of Hunterville Quarter ending 31 December 1920 Registrar L. J. Bull
No Date of Notice Names and 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 18 October 1920 Thomas William Ireland
Elsie Evelie Still
Thomas William Ireland
Elsie Evelie Still
πŸ’ 1920/11975
Bachelor
Spinster
Farmer
Domestic duties
31
22
Hunterville
Hunterville
31 years
4 years
Presbyterian Church, Hunterville 11312 18 October 1920 E. G. Evans, Presbyterian
No 14
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Thomas William Ireland Elsie Evelie Still
  πŸ’ 1920/11975
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 22
Dwelling Place Hunterville Hunterville
Length of Residence 31 years 4 years
Marriage Place Presbyterian Church, Hunterville
Folio 11312
Consent
Date of Certificate 18 October 1920
Officiating Minister E. G. Evans, Presbyterian
15 5 November 1920 Stanley Clarence John Oke
Emma Florence Stent
Stanley Clarence John Oke
Emma Florence Stent
πŸ’ 1920/11976
Bachelor
Spinster
Labourer
Domestic duties
24
20
Sandon Block
Sandon Block
2 months
20 years
Office of the Registrar of Marriages, Hunterville 11313 James Stent, Father 5 November 1920 L. J. Bull, Registrar
No 15
Date of Notice 5 November 1920
  Groom Bride
Names of Parties Stanley Clarence John Oke Emma Florence Stent
  πŸ’ 1920/11976
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 20
Dwelling Place Sandon Block Sandon Block
Length of Residence 2 months 20 years
Marriage Place Office of the Registrar of Marriages, Hunterville
Folio 11313
Consent James Stent, Father
Date of Certificate 5 November 1920
Officiating Minister L. J. Bull, Registrar
16 23 November 1920 William Bernard Glasgow
Gwendoline Grace McKelvie Bull
William Bernard Glasgow
Gwendoline Grace McKelvie Bull
πŸ’ 1920/11958
Bachelor
Spinster
Solicitors clerk
Household duties
29
24
Waitara
Hunterville
7 1/2 months
24 years
English Church, Hunterville 11314 23 November 1920 C. V. Rooke, Church of England
No 16
Date of Notice 23 November 1920
  Groom Bride
Names of Parties William Bernard Glasgow Gwendoline Grace McKelvie Bull
  πŸ’ 1920/11958
Condition Bachelor Spinster
Profession Solicitors clerk Household duties
Age 29 24
Dwelling Place Waitara Hunterville
Length of Residence 7 1/2 months 24 years
Marriage Place English Church, Hunterville
Folio 11314
Consent
Date of Certificate 23 November 1920
Officiating Minister C. V. Rooke, Church of England
17 25 November 1920 Fredrick Raymond Legg
Florence Alice Hatfull
Fredrick Raymond Legg
Florence Alice Hatfull
πŸ’ 1920/11959
Bachelor
Spinster
Cabinetmaker
Typiste
25
20
Hunterville
Hunterville
3 days
3 days
Church of England, Hunterville 11315 10 December 1920 C. V. Rooke, Church of England
No 17
Date of Notice 25 November 1920
  Groom Bride
Names of Parties Fredrick Raymond Legg Florence Alice Hatfull
  πŸ’ 1920/11959
Condition Bachelor Spinster
Profession Cabinetmaker Typiste
Age 25 20
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 3 days
Marriage Place Church of England, Hunterville
Folio 11315
Consent
Date of Certificate 10 December 1920
Officiating Minister C. V. Rooke, Church of England
18 6 December 1920 Charles Herbert Blackler
Marie Jensen (Marie Ida Jensen)
Charles Herbert Blackler
Marie Eva Jensen
πŸ’ 1920/11960
Bachelor
Spinster
Farm hand
Domestic Duties
20
19
Ohingaiti
Ohingaiti
12 years
1 year
Church of England, Hunterville 11316 Charles Herbert Blackler, Father. John William Jensen, Father. 6 December 1920 K. J. McFarland, Church of England
No 18
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Charles Herbert Blackler Marie Jensen (Marie Ida Jensen)
BDM Match (73%) Charles Herbert Blackler Marie Eva Jensen
  πŸ’ 1920/11960
Condition Bachelor Spinster
Profession Farm hand Domestic Duties
Age 20 19
Dwelling Place Ohingaiti Ohingaiti
Length of Residence 12 years 1 year
Marriage Place Church of England, Hunterville
Folio 11316
Consent Charles Herbert Blackler, Father. John William Jensen, Father.
Date of Certificate 6 December 1920
Officiating Minister K. J. McFarland, Church of England

Page 1718

District of Hunterville Quarter ending 31 December 1920 Registrar L. J. Bull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 7 December 1920 Allan Bruce Bartlett
Esther Beatrice Keevil England
Allan Bruce Bartlett
Esther Beatrice Keevill England
πŸ’ 1920/11961
Bachelor
Spinster
Farmer
Household duties
21
18
Manganono
Livingstone
Life
Life
Residence of Mr F.H.K. England, Livingstone 11317 Frederick Henry Keevil England, father 7 December 1920 C. V. Rooke, Church of England
No 19
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Allan Bruce Bartlett Esther Beatrice Keevil England
BDM Match (98%) Allan Bruce Bartlett Esther Beatrice Keevill England
  πŸ’ 1920/11961
Condition Bachelor Spinster
Profession Farmer Household duties
Age 21 18
Dwelling Place Manganono Livingstone
Length of Residence Life Life
Marriage Place Residence of Mr F.H.K. England, Livingstone
Folio 11317
Consent Frederick Henry Keevil England, father
Date of Certificate 7 December 1920
Officiating Minister C. V. Rooke, Church of England
20 20 December 1920 John Wilkinson
Bertha Caroline Roper
John Wilkinson
Bertha Caroline Roper
πŸ’ 1920/11962
Bachelor
Spinster
Farmer
Domestic duties
28
25
Silverhope
Silverhope
4 days
Life
"medway" dwelling of Mr John Roper, Silverhope 11318 20 December 1920 C. V. Rooke, Church of England
No 20
Date of Notice 20 December 1920
  Groom Bride
Names of Parties John Wilkinson Bertha Caroline Roper
  πŸ’ 1920/11962
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 25
Dwelling Place Silverhope Silverhope
Length of Residence 4 days Life
Marriage Place "medway" dwelling of Mr John Roper, Silverhope
Folio 11318
Consent
Date of Certificate 20 December 1920
Officiating Minister C. V. Rooke, Church of England
21 20 December 1920 James Henry Stinson
Laurel Ellen Goodwin
James Henry Stinson
Laurel Ellen Goodwin
πŸ’ 1920/11963
Bachelor
Spinster
Farmer
Domestic duties
20
17
Hunterville
Hunterville
9 months
Life
church of England Hunterville 11319 Annie Louisa Stinson, mother; Charles Solomon Goodwin, father 20 December 1920 C. V. Rooke, Church of England
No 21
Date of Notice 20 December 1920
  Groom Bride
Names of Parties James Henry Stinson Laurel Ellen Goodwin
  πŸ’ 1920/11963
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 17
Dwelling Place Hunterville Hunterville
Length of Residence 9 months Life
Marriage Place church of England Hunterville
Folio 11319
Consent Annie Louisa Stinson, mother; Charles Solomon Goodwin, father
Date of Certificate 20 December 1920
Officiating Minister C. V. Rooke, Church of England

Page 1719

District of Levin Quarter ending 31 March 1920 Registrar Richard W. Percy
No Date of Notice Names and 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 Albert Arthur Close
Hinemoa Muriel Broughton
Albert Arthur Close
Hinemoa Muriel Broughton
πŸ’ 1920/3342
Bachelor
Spinster
Contractor
Domestic Duties
27
19
Levin
Levin
15 years
19 years
Registrar's Office, Levin 1551 William Teahura Broughton, Father 6 January 1920 Richard W. Percy, Registrar, Levin
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Albert Arthur Close Hinemoa Muriel Broughton
  πŸ’ 1920/3342
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 27 19
Dwelling Place Levin Levin
Length of Residence 15 years 19 years
Marriage Place Registrar's Office, Levin
Folio 1551
Consent William Teahura Broughton, Father
Date of Certificate 6 January 1920
Officiating Minister Richard W. Percy, Registrar, Levin
2 16 January 1920 Edward David Milne
Lilienthal Hanson
Edward David Milne
Lilienthal Hanson
πŸ’ 1920/3353
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Teraroa
Teraroa
6 days
20 years
Saint Mary's Church of England, Levin 1552 Arthur Albert Hanson, Father 16 January 1920 Rev F. H. Grove, Church of England
No 2
Date of Notice 16 January 1920
  Groom Bride
Names of Parties Edward David Milne Lilienthal Hanson
  πŸ’ 1920/3353
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Teraroa Teraroa
Length of Residence 6 days 20 years
Marriage Place Saint Mary's Church of England, Levin
Folio 1552
Consent Arthur Albert Hanson, Father
Date of Certificate 16 January 1920
Officiating Minister Rev F. H. Grove, Church of England
3 28 January 1920 Arthur Reginald Borland
Ruby Elizabeth Bignal
Arthur Reginald Borland
Ruby Elizabeth Bignal
πŸ’ 1920/3360
Bachelor
Spinster
Barman
Domestic Duties
26
23
Levin
Levin
4 months
23 years
The Registrar's Office, Levin 1553 28 January 1920 Richard W. Percy, Registrar, Levin
No 3
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Arthur Reginald Borland Ruby Elizabeth Bignal
  πŸ’ 1920/3360
Condition Bachelor Spinster
Profession Barman Domestic Duties
Age 26 23
Dwelling Place Levin Levin
Length of Residence 4 months 23 years
Marriage Place The Registrar's Office, Levin
Folio 1553
Consent
Date of Certificate 28 January 1920
Officiating Minister Richard W. Percy, Registrar, Levin
4 21 February 1920 Charles Henry Martin
Doris Victoria Seaton
Charles Henry Martin
Doris Victoria Seaton
πŸ’ 1920/3186
Bachelor
Spinster
Store Keeper
Domestic Duties
38
24
Levin
Wellington
6 months
16 years
St Peters Church, Willis St, Wellington 650 21 February 1920 Rev H. Watson, Anglican, Wellington
No 4
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Charles Henry Martin Doris Victoria Seaton
  πŸ’ 1920/3186
Condition Bachelor Spinster
Profession Store Keeper Domestic Duties
Age 38 24
Dwelling Place Levin Wellington
Length of Residence 6 months 16 years
Marriage Place St Peters Church, Willis St, Wellington
Folio 650
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev H. Watson, Anglican, Wellington
5 24 February 1920 Harry Thorne
Eva Ann Collis
Harry Thorne
Eva Ann Collis
πŸ’ 1920/3361
Widower
Spinster
Surfaceman
Domestic Duties
48
38
Levin
Levin
5 days
4 years
Dwelling of George Collis, Bath St, Levin 1554 24 February 1920 Thomas E. Holmes, Salvation Army Officer
No 5
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Harry Thorne Eva Ann Collis
  πŸ’ 1920/3361
Condition Widower Spinster
Profession Surfaceman Domestic Duties
Age 48 38
Dwelling Place Levin Levin
Length of Residence 5 days 4 years
Marriage Place Dwelling of George Collis, Bath St, Levin
Folio 1554
Consent
Date of Certificate 24 February 1920
Officiating Minister Thomas E. Holmes, Salvation Army Officer

Page 1720

District of Levin Quarter ending 31 March 1920 Registrar P. W. Percy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 February 1920 Robert Rough
Florence Diack
Robert Hough
Florence Diack
πŸ’ 1920/3362
Bachelor
Widow
Clerk
Domestic Duties
29
24
Levin
Levin
6 months
18 months
St Mary's Church, Levin 1555 27 February 1920 Rev W. F. Grove, Anglican
No 6
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Robert Rough Florence Diack
BDM Match (96%) Robert Hough Florence Diack
  πŸ’ 1920/3362
Condition Bachelor Widow
Profession Clerk Domestic Duties
Age 29 24
Dwelling Place Levin Levin
Length of Residence 6 months 18 months
Marriage Place St Mary's Church, Levin
Folio 1555
Consent
Date of Certificate 27 February 1920
Officiating Minister Rev W. F. Grove, Anglican
7 3 March 1920 William Leslie Nelson Forster
Clarice Maud Hill
William Leslie Nelson Forster
Claris Maud Hill
πŸ’ 1920/3363
Bachelor
Spinster
Pastry Cook
Domestic Duties
22
22
Levin
Levin
3 days
11 months
Century Hall, Levin 1556 3 March 1920 Ira E Paternoster, Church of Christ
No 7
Date of Notice 3 March 1920
  Groom Bride
Names of Parties William Leslie Nelson Forster Clarice Maud Hill
BDM Match (94%) William Leslie Nelson Forster Claris Maud Hill
  πŸ’ 1920/3363
Condition Bachelor Spinster
Profession Pastry Cook Domestic Duties
Age 22 22
Dwelling Place Levin Levin
Length of Residence 3 days 11 months
Marriage Place Century Hall, Levin
Folio 1556
Consent
Date of Certificate 3 March 1920
Officiating Minister Ira E Paternoster, Church of Christ
8 3 March 1920 Lionel Saunders Purdom
Clara Elsa Alve
Lionel Saunders Purdom
Clara Elsa Alve
πŸ’ 1920/4808
Bachelor
Spinster
Farmer
Domestic Duties
30
22
Levin
Rangitane, Palmerston North
6 months
20 years
"All Saints" Church Anglican, Palmerston North 1676 3 March 1920 Rev H. G. Blackburne, Anglican
No 8
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Lionel Saunders Purdom Clara Elsa Alve
  πŸ’ 1920/4808
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place Levin Rangitane, Palmerston North
Length of Residence 6 months 20 years
Marriage Place "All Saints" Church Anglican, Palmerston North
Folio 1676
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev H. G. Blackburne, Anglican
9 11 March 1920 Mark Duncan James
Helena Maria Hansen
Mark Duncan James
Helena Maria Hansen
πŸ’ 1920/4751
Bachelor
Spinster
Farmer
Domestic Duties
35
23
Levin
Halcombe
35 years
23 years
St John's Church, Feilding 1528 11 March 1920 Rev A. S. Innes Jones, Anglican
No 9
Date of Notice 11 March 1920
  Groom Bride
Names of Parties Mark Duncan James Helena Maria Hansen
  πŸ’ 1920/4751
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 23
Dwelling Place Levin Halcombe
Length of Residence 35 years 23 years
Marriage Place St John's Church, Feilding
Folio 1528
Consent
Date of Certificate 11 March 1920
Officiating Minister Rev A. S. Innes Jones, Anglican
10 27 March 1920 William Frederick Charles Kennett
Florence Margaret Gardener
William Frederick Charles Bennett
Florence Margaret Gardener
πŸ’ 1920/3364
Bachelor
Spinster
Dental Mechanic
Domestic Duties
21
24
Levin
Levin
3 years
24 years
St Mary's Church of England, Levin 1557 27 March 1920 W. F. Grove, Anglican
No 10
Date of Notice 27 March 1920
  Groom Bride
Names of Parties William Frederick Charles Kennett Florence Margaret Gardener
BDM Match (99%) William Frederick Charles Bennett Florence Margaret Gardener
  πŸ’ 1920/3364
Condition Bachelor Spinster
Profession Dental Mechanic Domestic Duties
Age 21 24
Dwelling Place Levin Levin
Length of Residence 3 years 24 years
Marriage Place St Mary's Church of England, Levin
Folio 1557
Consent
Date of Certificate 27 March 1920
Officiating Minister W. F. Grove, Anglican

Page 1721

District of Levin Quarter ending 30 June 1920 Registrar Geo. Percy
No Date of Notice Names and 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 6 April 1920 James Amos Stockbridge
Elsie Croft Palmer
James Amos Stockbridge
Elsie Croft Palmer
πŸ’ 1920/1643
Bachelor
Spinster
Farmer
Waitress
27
26
Levin
Levin
5 days
6 weeks
Church of England, Levin 5451 6 April 1920 Rev. W. F. Groves
No 11
Date of Notice 6 April 1920
  Groom Bride
Names of Parties James Amos Stockbridge Elsie Croft Palmer
  πŸ’ 1920/1643
Condition Bachelor Spinster
Profession Farmer Waitress
Age 27 26
Dwelling Place Levin Levin
Length of Residence 5 days 6 weeks
Marriage Place Church of England, Levin
Folio 5451
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. W. F. Groves
12 20 April 1920 Victor John Bottle
Elsie McLeavey
Victor John Cottle
Elsie McLeavey
πŸ’ 1920/1644
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Levin
Ohau, Levin
3 days
7 years
Church of England, Levin 5452 Alfred McLeavey, Father 20 April 1920 Rev. W. F. Groves
No 12
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Victor John Bottle Elsie McLeavey
BDM Match (97%) Victor John Cottle Elsie McLeavey
  πŸ’ 1920/1644
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Levin Ohau, Levin
Length of Residence 3 days 7 years
Marriage Place Church of England, Levin
Folio 5452
Consent Alfred McLeavey, Father
Date of Certificate 20 April 1920
Officiating Minister Rev. W. F. Groves
13 22 April 1920 Alfred Hamilton Ransom
Agnes Thomson Kellock
Wilfred Hamilton Ransom
Agnes Thomson Kellock
πŸ’ 1920/12428
Bachelor
Spinster
Plumber
Domestic Duties
29
32
Levin
Levin
15 years
2 weeks
Methodist Church, Levin 5453 22 April 1920 Rev. Geo. Frost
No 13
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Alfred Hamilton Ransom Agnes Thomson Kellock
BDM Match (96%) Wilfred Hamilton Ransom Agnes Thomson Kellock
  πŸ’ 1920/12428
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 29 32
Dwelling Place Levin Levin
Length of Residence 15 years 2 weeks
Marriage Place Methodist Church, Levin
Folio 5453
Consent
Date of Certificate 22 April 1920
Officiating Minister Rev. Geo. Frost
14 27 April 1920 Walter Adrian Langley
Myrtle Christina Nankevill
Walter Adrian Langley
Myrtle Christina Nankivell
πŸ’ 1920/1882
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Levin
Wanganui
14 years
6 months
Presbyterian Church, Wanganui 5675 27 April 1920 Rev. D. McKenzie, Wanganui
No 14
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Walter Adrian Langley Myrtle Christina Nankevill
BDM Match (96%) Walter Adrian Langley Myrtle Christina Nankivell
  πŸ’ 1920/1882
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Levin Wanganui
Length of Residence 14 years 6 months
Marriage Place Presbyterian Church, Wanganui
Folio 5675
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. D. McKenzie, Wanganui
15 17 May 1920 John Charles Milnes
Jean Pearce
John Charles Milnes
Jean Pearce
πŸ’ 1920/1645
Bachelor
Spinster
Motor Engineer
Domestic Duties
32
32
Levin
Levin
10 years
2 years
Residence of Mrs E. K. Milnes, Manchester Street, Levin 5454 17 April 1920 Rev. A. Bawden Harris
No 15
Date of Notice 17 May 1920
  Groom Bride
Names of Parties John Charles Milnes Jean Pearce
  πŸ’ 1920/1645
Condition Bachelor Spinster
Profession Motor Engineer Domestic Duties
Age 32 32
Dwelling Place Levin Levin
Length of Residence 10 years 2 years
Marriage Place Residence of Mrs E. K. Milnes, Manchester Street, Levin
Folio 5454
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev. A. Bawden Harris

Page 1722

District of Levin Quarter ending 30 June 1920 Registrar F. W. French
No Date of Notice Names and 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 31 May 1920 Albert Jackson Lind
Janet Bowie Macfarlane
Albert Jackson Lind
Janet Bowie Macfarlane
πŸ’ 1920/1646
Bachelor
Spinster
Farmer
Dressmaker
23
27
Levin
Levin
3 days
18 months
Gospel Hall Levin 5455 31 May 1920 Thomas Rowe
No 16
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Albert Jackson Lind Janet Bowie Macfarlane
  πŸ’ 1920/1646
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 27
Dwelling Place Levin Levin
Length of Residence 3 days 18 months
Marriage Place Gospel Hall Levin
Folio 5455
Consent
Date of Certificate 31 May 1920
Officiating Minister Thomas Rowe
17 02 June 1920 Frank Money
Ruth Mary Read
Frank Money
Ruth Mary Read
πŸ’ 1920/1647
Bachelor
Spinster
Builder
Dressmaker
35
29
Levin
Levin
5 days
27 years
Gospel Hall Levin 5456 02 June 1920 Thomas Rowe
No 17
Date of Notice 02 June 1920
  Groom Bride
Names of Parties Frank Money Ruth Mary Read
  πŸ’ 1920/1647
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 35 29
Dwelling Place Levin Levin
Length of Residence 5 days 27 years
Marriage Place Gospel Hall Levin
Folio 5456
Consent
Date of Certificate 02 June 1920
Officiating Minister Thomas Rowe
18 11 June 1920 Harry Heatherington Procter
Mary Ann Moore
Harry Heatherington Procter
Mary Ann Moore
πŸ’ 1920/1648
Bachelor
Spinster
Labourer
Tailoress
24
21
Levin
Levin
6 months
21 years
Church of England Levin 5457 11 June 1920 Rev. W. F. Groves
No 18
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Harry Heatherington Procter Mary Ann Moore
  πŸ’ 1920/1648
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 24 21
Dwelling Place Levin Levin
Length of Residence 6 months 21 years
Marriage Place Church of England Levin
Folio 5457
Consent
Date of Certificate 11 June 1920
Officiating Minister Rev. W. F. Groves
19 16 June 1920 Malcolm Daniel Dean
Nellie Mabel Smith
Walker Daniel Dean
Nellie Mabel Smith
πŸ’ 1920/1649
Bachelor
Spinster
Driver
Shop Assistant
22
22
Levin
Levin
7 days
18 days
Church of England Levin 5458 16 June 1920 Rev. W. F. Groves
No 19
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Malcolm Daniel Dean Nellie Mabel Smith
BDM Match (87%) Walker Daniel Dean Nellie Mabel Smith
  πŸ’ 1920/1649
Condition Bachelor Spinster
Profession Driver Shop Assistant
Age 22 22
Dwelling Place Levin Levin
Length of Residence 7 days 18 days
Marriage Place Church of England Levin
Folio 5458
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. W. F. Groves
20 16 June 1920 William Thomas Killery
Maryann Josephine Musgrove
William Thomas Killery
Maryann Josephine Musgrove
πŸ’ 1920/1628
Bachelor
Spinster
Staff Sergeant Farrier
Domestic Duties
46
32
Levin
Levin
12 days
12 days
Catholic Church Levin 5459 16 June 1920 Rev. M. O'Beirne
No 20
Date of Notice 16 June 1920
  Groom Bride
Names of Parties William Thomas Killery Maryann Josephine Musgrove
  πŸ’ 1920/1628
Condition Bachelor Spinster
Profession Staff Sergeant Farrier Domestic Duties
Age 46 32
Dwelling Place Levin Levin
Length of Residence 12 days 12 days
Marriage Place Catholic Church Levin
Folio 5459
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. M. O'Beirne

Page 1723

District of Levin Quarter ending 30 June 1920 Registrar R. W. Percy
No Date of Notice Names and 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 22 June 1920 John Edgar Hewitt
Violet May Harris
John Edgar Hewitt
Violet May Harris
πŸ’ 1920/12429
Bachelor
Spinster
Stage Director
Musical Directress
36
30
Dunedin
Levin
2 weeks
4 years
Presbyterian Church, Levin 5460 22 June 1920 Rev. W. Day
No 21
Date of Notice 22 June 1920
  Groom Bride
Names of Parties John Edgar Hewitt Violet May Harris
  πŸ’ 1920/12429
Condition Bachelor Spinster
Profession Stage Director Musical Directress
Age 36 30
Dwelling Place Dunedin Levin
Length of Residence 2 weeks 4 years
Marriage Place Presbyterian Church, Levin
Folio 5460
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. W. Day
22 26 June 1920 Whatu Whipeihana
Polly Tatana
Whetu Wehipeihana
Polly Tatana
πŸ’ 1920/1629
Bachelor
Spinster
Clerk
Domestic Duties
32
20
Ohau
Levin
32 years
20 years
Registrar's Office, Levin 5461 Rawiri Tatana, Father 26 June 1920 R. W. Percy, Registrar
No 22
Date of Notice 26 June 1920
  Groom Bride
Names of Parties Whatu Whipeihana Polly Tatana
BDM Match (94%) Whetu Wehipeihana Polly Tatana
  πŸ’ 1920/1629
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 32 20
Dwelling Place Ohau Levin
Length of Residence 32 years 20 years
Marriage Place Registrar's Office, Levin
Folio 5461
Consent Rawiri Tatana, Father
Date of Certificate 26 June 1920
Officiating Minister R. W. Percy, Registrar
23 30 June 1920 Ralph Little Douglas Steptoe
Elizabeth Maud Rolston
Ralph Little Douglas Steptoe
Elizabeth Maud Rolston
πŸ’ 1920/1630
Bachelor
Spinster
Cabinetmaker
Domestic Duties
23
25
Levin
Levin
3 days
25 years
Methodist Church, Levin 5462 30 June 1920 Rev. H. Curran
No 23
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Ralph Little Douglas Steptoe Elizabeth Maud Rolston
  πŸ’ 1920/1630
Condition Bachelor Spinster
Profession Cabinetmaker Domestic Duties
Age 23 25
Dwelling Place Levin Levin
Length of Residence 3 days 25 years
Marriage Place Methodist Church, Levin
Folio 5462
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev. H. Curran

Page 1725

District of Levin Quarter ending 30 September 1920 Registrar Geo. Percy
No Date of Notice Names and 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 6 July 1920 Henry John Simmons
Agnes Don St. Clair Smith
Henry John Simmonds
Agnes Ison St Clair Smith
πŸ’ 1920/12451
Widower 10 August 1916
Widow 2 April 1907
Cordial maker
Housekeeper
42
42
Cornwall Street, Miramar
Devon Street, Levin
5 years
3 days
Residence of Mr J. E. Dean, Devon Street, Levin 8441 6 July 1920 Rev. George Frost, Methodist
No 24
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Henry John Simmons Agnes Don St. Clair Smith
BDM Match (91%) Henry John Simmonds Agnes Ison St Clair Smith
  πŸ’ 1920/12451
Condition Widower 10 August 1916 Widow 2 April 1907
Profession Cordial maker Housekeeper
Age 42 42
Dwelling Place Cornwall Street, Miramar Devon Street, Levin
Length of Residence 5 years 3 days
Marriage Place Residence of Mr J. E. Dean, Devon Street, Levin
Folio 8441
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. George Frost, Methodist
25 16 July 1920 Fritz Krull
Dorothy Edith Varnham
Fritz Krull
Dorothy Edith Varnham
πŸ’ 1920/8566
Bachelor
Spinster
Farmer
House Duties
46
25
Levin
Levin
7 days
6 months
Church of England, Levin 8442 16 July 1920 W. F. Groves, Church of England
No 25
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Fritz Krull Dorothy Edith Varnham
  πŸ’ 1920/8566
Condition Bachelor Spinster
Profession Farmer House Duties
Age 46 25
Dwelling Place Levin Levin
Length of Residence 7 days 6 months
Marriage Place Church of England, Levin
Folio 8442
Consent
Date of Certificate 16 July 1920
Officiating Minister W. F. Groves, Church of England
26 16 July 1920 Edward Allmand
Gladys May Hughes
Edward Allmand
Gladys May Hughes
πŸ’ 1920/8567
Bachelor
Spinster
Engineer
Home Duties
36
23
Weraroa
Weraroa
7 years
7 years
Church of England, Levin 8443 16 July 1920 W. F. Groves, Church of England
No 26
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Edward Allmand Gladys May Hughes
  πŸ’ 1920/8567
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 36 23
Dwelling Place Weraroa Weraroa
Length of Residence 7 years 7 years
Marriage Place Church of England, Levin
Folio 8443
Consent
Date of Certificate 16 July 1920
Officiating Minister W. F. Groves, Church of England
27 16 July 1920 John Tuohy
Rose Ethel Astridge
John Tuohy
Rose Ethel Astridge
πŸ’ 1920/8568
Bachelor
Widow 12 September 1911
Labourer
Tailoress
34
32
Levin
Levin
23 years
16 years
Roman Catholic Church, Levin 8444 16 July 1920 Rev. J. Fitzgibbon, Roman Catholic
No 27
Date of Notice 16 July 1920
  Groom Bride
Names of Parties John Tuohy Rose Ethel Astridge
  πŸ’ 1920/8568
Condition Bachelor Widow 12 September 1911
Profession Labourer Tailoress
Age 34 32
Dwelling Place Levin Levin
Length of Residence 23 years 16 years
Marriage Place Roman Catholic Church, Levin
Folio 8444
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev. J. Fitzgibbon, Roman Catholic
28 5 August 1920 Gordon Robert Mickell
Agnes Simpson Adamson
Gordon Robert Mickell
Agnes Simpson Adamson
πŸ’ 1920/12454
Bachelor
Spinster
Farmer
Cook
33
28
Levin
Levin
3 days
15 days
Presbyterian Church, Levin 8445 5 August 1920 Rev. Bawden Harris, Presbyterian
No 28
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Gordon Robert Mickell Agnes Simpson Adamson
  πŸ’ 1920/12454
Condition Bachelor Spinster
Profession Farmer Cook
Age 33 28
Dwelling Place Levin Levin
Length of Residence 3 days 15 days
Marriage Place Presbyterian Church, Levin
Folio 8445
Consent
Date of Certificate 5 August 1920
Officiating Minister Rev. Bawden Harris, Presbyterian

Page 1726

District of Levin Quarter ending 30 September 1920 Registrar R. W. Percy
No Date of Notice Names and 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 6 August 1920 Arthur James Wildbore
Myrtle Ruby Eliza Bacon
Arthur James Wildbore
Myrtle Ruby Eliza Bacon
πŸ’ 1920/8569
Bachelor
Spinster
Labourer
Domestic Duties
22
22
Levin
Ihakara
3 days
4 years
Church of England, Levin 8446 16 August 1920 W. F. Groves, Church of England
No 29
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Arthur James Wildbore Myrtle Ruby Eliza Bacon
  πŸ’ 1920/8569
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 22
Dwelling Place Levin Ihakara
Length of Residence 3 days 4 years
Marriage Place Church of England, Levin
Folio 8446
Consent
Date of Certificate 16 August 1920
Officiating Minister W. F. Groves, Church of England
30 3 August 1920 William Henry Rolston
Mary Elizabeth Saint
William Henry Rolston
May Elizabeth Saint
πŸ’ 1920/12461
Bachelor
Spinster
Farmer
Domestic Duties
27
23
Levin
Ohau
6 years
23 years
Residence of Mrs Henry Saint, Ohau 8502 30 August 1920 Henry Curran, Baptist
No 30
Date of Notice 3 August 1920
  Groom Bride
Names of Parties William Henry Rolston Mary Elizabeth Saint
BDM Match (98%) William Henry Rolston May Elizabeth Saint
  πŸ’ 1920/12461
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 23
Dwelling Place Levin Ohau
Length of Residence 6 years 23 years
Marriage Place Residence of Mrs Henry Saint, Ohau
Folio 8502
Consent
Date of Certificate 30 August 1920
Officiating Minister Henry Curran, Baptist
31 1 September 1920 James Kitchener Stewart
Edna Eileen Gordon Stewart
James Ritcheson Stewart
Edna Eileen Gordon Couper
πŸ’ 1920/12455
Bachelor
Spinster
Farmer
Domestic Duties
28
29
Levin
Levin
3 days
3 days
Dwelling of Mrs E J Stewart, Levin 8447 1 September 1920 Bawden Harris, Presbyterian
No 31
Date of Notice 1 September 1920
  Groom Bride
Names of Parties James Kitchener Stewart Edna Eileen Gordon Stewart
BDM Match (80%) James Ritcheson Stewart Edna Eileen Gordon Couper
  πŸ’ 1920/12455
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 29
Dwelling Place Levin Levin
Length of Residence 3 days 3 days
Marriage Place Dwelling of Mrs E J Stewart, Levin
Folio 8447
Consent
Date of Certificate 1 September 1920
Officiating Minister Bawden Harris, Presbyterian
32 16 September 1920 George Ernest Hinker
Ella Kathleen Thompson
George Ernest Winter
Ella Kathleen Thompson
πŸ’ 1920/12456
Bachelor
Spinster
Farmer
Tailoress
27
22
Levin
Levin
15 years
14 years
Residence of John William Thompson, Levin 8448 16 September 1920 Geo Frost, Methodist
No 32
Date of Notice 16 September 1920
  Groom Bride
Names of Parties George Ernest Hinker Ella Kathleen Thompson
BDM Match (95%) George Ernest Winter Ella Kathleen Thompson
  πŸ’ 1920/12456
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 27 22
Dwelling Place Levin Levin
Length of Residence 15 years 14 years
Marriage Place Residence of John William Thompson, Levin
Folio 8448
Consent
Date of Certificate 16 September 1920
Officiating Minister Geo Frost, Methodist

Page 1727

District of Levin Quarter ending 31 December 1920 Registrar R. W. Percy
No Date of Notice Names and 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 4 October 1920 Carl Trechtling
Amy Denise Barraclough
Carl Frechtling
Amy Denise Barraclough
πŸ’ 1920/11964
Widower 22 October 1916
Widow 27 November 1909
Tailor
Domestic Duties
76
50
Levin
Levin
18 years
1 week
Registrars Office Levin 11320 4 October 1920 R. W. Percy Registrar
No 33
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Carl Trechtling Amy Denise Barraclough
BDM Match (97%) Carl Frechtling Amy Denise Barraclough
  πŸ’ 1920/11964
Condition Widower 22 October 1916 Widow 27 November 1909
Profession Tailor Domestic Duties
Age 76 50
Dwelling Place Levin Levin
Length of Residence 18 years 1 week
Marriage Place Registrars Office Levin
Folio 11320
Consent
Date of Certificate 4 October 1920
Officiating Minister R. W. Percy Registrar
34 16 October 1920 Robert Stanley Mitchell
Enid Hinemoa Bagnall
Robert Stanley Mitchell
Rina Hinemoa Bagnall
πŸ’ 1920/11965
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Ohau
Ohau
3 months
4 months
Church of England Levin 11321 16 October 1920 W F Grove Anglican
No 34
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Robert Stanley Mitchell Enid Hinemoa Bagnall
BDM Match (90%) Robert Stanley Mitchell Rina Hinemoa Bagnall
  πŸ’ 1920/11965
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Ohau Ohau
Length of Residence 3 months 4 months
Marriage Place Church of England Levin
Folio 11321
Consent
Date of Certificate 16 October 1920
Officiating Minister W F Grove Anglican

Page 1729

District of Levin Quarter ending 31 December 1920 Registrar W. Percy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 21 October 1920 George Henry Bird
Ellen Galloway
George Henry Bird
Ellen Galloway
πŸ’ 1920/11966
Bachelor
Widow (2 December 1918)
Mechanic
Household duties
41
39
Levin
Levin
28 years
9 years (Manakau)
Anglican Church 11322 21 October 1920 Rev. R. G. Petrie, Levin, Anglican Church
No 35
Date of Notice 21 October 1920
  Groom Bride
Names of Parties George Henry Bird Ellen Galloway
  πŸ’ 1920/11966
Condition Bachelor Widow (2 December 1918)
Profession Mechanic Household duties
Age 41 39
Dwelling Place Levin Levin
Length of Residence 28 years 9 years (Manakau)
Marriage Place Anglican Church
Folio 11322
Consent
Date of Certificate 21 October 1920
Officiating Minister Rev. R. G. Petrie, Levin, Anglican Church
36 23 October 1920 George Vernon Hight
Elizabeth Mary Clements
George Vernon Hight
Elizabeth Mary Clements
πŸ’ 1920/11967
Bachelor
Spinster
Farmer
Domestic duties
28
31
Levin
Levin
3 days
2 months
Residence J. Clements, Levin 11323 23 October 1920 Rev. B. Harris, Levin
No 36
Date of Notice 23 October 1920
  Groom Bride
Names of Parties George Vernon Hight Elizabeth Mary Clements
  πŸ’ 1920/11967
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 31
Dwelling Place Levin Levin
Length of Residence 3 days 2 months
Marriage Place Residence J. Clements, Levin
Folio 11323
Consent
Date of Certificate 23 October 1920
Officiating Minister Rev. B. Harris, Levin
37 30 October 1920 Cecil Vaughan Lingard
Isabel Holmwood Shand
Cecil Vaughan Lingard
Isabel Holmwood Shand
πŸ’ 1920/12107
Bachelor
Spinster
Farmer
Household duties
26
22
Levin
Feilding
1 year
8 years (Kiwitea)
Church of England, Kiwitea 11293 30 October 1920 Rev. J. Y. Mayo, Hunterville, Church of England
No 37
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Cecil Vaughan Lingard Isabel Holmwood Shand
  πŸ’ 1920/12107
Condition Bachelor Spinster
Profession Farmer Household duties
Age 26 22
Dwelling Place Levin Feilding
Length of Residence 1 year 8 years (Kiwitea)
Marriage Place Church of England, Kiwitea
Folio 11293
Consent
Date of Certificate 30 October 1920
Officiating Minister Rev. J. Y. Mayo, Hunterville, Church of England
38 13 November 1920 James Gray Horn
Ewylfa Helen Annie Taylor
James Gray Horn
Gwylfa Helen Annie Taylor
πŸ’ 1920/49
Bachelor
Spinster
Farmer
Domestic duties
22
19
Ohau
Levin
12 years
12 years
Residence of Rev. B. Harris 11324 John Henry Taylor, Father 13 November 1920 Rev. B. Harris, Church
No 38
Date of Notice 13 November 1920
  Groom Bride
Names of Parties James Gray Horn Ewylfa Helen Annie Taylor
BDM Match (98%) James Gray Horn Gwylfa Helen Annie Taylor
  πŸ’ 1920/49
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 19
Dwelling Place Ohau Levin
Length of Residence 12 years 12 years
Marriage Place Residence of Rev. B. Harris
Folio 11324
Consent John Henry Taylor, Father
Date of Certificate 13 November 1920
Officiating Minister Rev. B. Harris, Church
39 22 November 1920 Aden Patrick Doyle
Lilian Jane Ward
Aiden Patrick Doyle
Lilian Jane Ward
πŸ’ 1920/11977
Bachelor
Spinster
Farmer
Domestic
33
22
Levin
Levin
26 years
22 years
St Andrew's Church, Feilding 11325 22 November 1920 Rev. M. Fitzgibbon, Levin
No 39
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Aden Patrick Doyle Lilian Jane Ward
BDM Match (97%) Aiden Patrick Doyle Lilian Jane Ward
  πŸ’ 1920/11977
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 22
Dwelling Place Levin Levin
Length of Residence 26 years 22 years
Marriage Place St Andrew's Church, Feilding
Folio 11325
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev. M. Fitzgibbon, Levin

Page 1730

District of Levin Quarter ending 31 December 1920 Registrar F. W. Percy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 22 November 1920 Edward John Krivan
Elsie Death
Edward John Krivan
Elsie Death
πŸ’ 1920/11978
Bachelor
Spinster
Fireman New Zealand Railways
Domestic
19
22
Levin
Levin
3 days
15 years
St Marys Levin 11326 Joseph Krivan Father 22 November 1920 Rev W. F. Groves, Church of England
No 40
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Edward John Krivan Elsie Death
  πŸ’ 1920/11978
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic
Age 19 22
Dwelling Place Levin Levin
Length of Residence 3 days 15 years
Marriage Place St Marys Levin
Folio 11326
Consent Joseph Krivan Father
Date of Certificate 22 November 1920
Officiating Minister Rev W. F. Groves, Church of England
41 29 November 1920 Walter Henry Rhodes
Annie Lily Riches
Walter Henry Rhodes
Annie Lily Riches
πŸ’ 1920/11979
Bachelor
Spinster
Contractor
Domestic
32
31
Levin
Levin
20 years
6 years
Church of England Levin 11327 29 November 1920 Rev W. F. Groves, Church of England
No 41
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Walter Henry Rhodes Annie Lily Riches
  πŸ’ 1920/11979
Condition Bachelor Spinster
Profession Contractor Domestic
Age 32 31
Dwelling Place Levin Levin
Length of Residence 20 years 6 years
Marriage Place Church of England Levin
Folio 11327
Consent
Date of Certificate 29 November 1920
Officiating Minister Rev W. F. Groves, Church of England
42 07 December 1920 Trevor Clive Taylor
Phyllis Elizabeth Prouse
Trevor Clive Taylor
Phyllis Elizabeth Prouse
πŸ’ 1920/12312
Bachelor
Spinster
Farmer
Domestic
21
22
Levin
Levin
6 months
22 years
Residence of R. Prouse 11328 07 December 1920 Rev G Frost, Wesleyan Church
No 42
Date of Notice 07 December 1920
  Groom Bride
Names of Parties Trevor Clive Taylor Phyllis Elizabeth Prouse
  πŸ’ 1920/12312
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Levin Levin
Length of Residence 6 months 22 years
Marriage Place Residence of R. Prouse
Folio 11328
Consent
Date of Certificate 07 December 1920
Officiating Minister Rev G Frost, Wesleyan Church
43 15 December 1920 John Henry Rankin
Ivy Irene Bignal
John Henry Rankin
Ivy Irene Bignal
πŸ’ 1920/11980
Bachelor
Spinster
Driver
Domestic
25
20
Weraroa
Weraroa
9 months
20 years
Church of England 11329 Ellen Wood Mother 15 December 1920 Rev W. F. Groves, Church of England
No 43
Date of Notice 15 December 1920
  Groom Bride
Names of Parties John Henry Rankin Ivy Irene Bignal
  πŸ’ 1920/11980
Condition Bachelor Spinster
Profession Driver Domestic
Age 25 20
Dwelling Place Weraroa Weraroa
Length of Residence 9 months 20 years
Marriage Place Church of England
Folio 11329
Consent Ellen Wood Mother
Date of Certificate 15 December 1920
Officiating Minister Rev W. F. Groves, Church of England
44 21 December 1920 George Broomfield
Ethel Marjorie Adkin
George Broomfield
Ethel Marjorie Adkin
πŸ’ 1920/11981
Bachelor
Spinster
Farmer
School Teacher
29
24
Levin
Levin
2 years
22 years
Residence of W. G. Adkin, Queen's Street, Levin 11330 21 December 1920 Rev G Frost, Wesleyan
No 44
Date of Notice 21 December 1920
  Groom Bride
Names of Parties George Broomfield Ethel Marjorie Adkin
  πŸ’ 1920/11981
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 24
Dwelling Place Levin Levin
Length of Residence 2 years 22 years
Marriage Place Residence of W. G. Adkin, Queen's Street, Levin
Folio 11330
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev G Frost, Wesleyan

Page 1731

District of Levin Quarter ending 31 December 1920 Registrar R. W. Percy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 24 December 1920 Tufepourangie McDonald
Keeni Pahau
Tutepourangia McDonald
Heeni Pahau
πŸ’ 1920/11982
Bachelor
Spinster
Farmer
House Keeper
24
20
Koputaroa
Koputaroa
10 years
12 months
Registrar's Office, Levin 11331 Tahau Kupou - Guardian 24 December 1920 R. W. Percy, Registrar
No 45
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Tufepourangie McDonald Keeni Pahau
BDM Match (91%) Tutepourangia McDonald Heeni Pahau
  πŸ’ 1920/11982
Condition Bachelor Spinster
Profession Farmer House Keeper
Age 24 20
Dwelling Place Koputaroa Koputaroa
Length of Residence 10 years 12 months
Marriage Place Registrar's Office, Levin
Folio 11331
Consent Tahau Kupou - Guardian
Date of Certificate 24 December 1920
Officiating Minister R. W. Percy, Registrar

Page 1733

District of Mangaweka Quarter ending 31 March 1920 Registrar W. Adamson
No Date of Notice Names and 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 William John Moses Coleman
Margaret Louisa McDonald Henderson
William John Moses Coleman
Margaret Louisa McDonald Henderson
πŸ’ 1920/3365
Bachelor
Spinster
Farmer
Bookkeeper
24
22
Mangaweka
Mangaweka
6 days
6 days
Presbyterian Church Mangaweka 1558 3 January 1920 Rev. John McCaw, Presbyterian Church
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties William John Moses Coleman Margaret Louisa McDonald Henderson
  πŸ’ 1920/3365
Condition Bachelor Spinster
Profession Farmer Bookkeeper
Age 24 22
Dwelling Place Mangaweka Mangaweka
Length of Residence 6 days 6 days
Marriage Place Presbyterian Church Mangaweka
Folio 1558
Consent
Date of Certificate 3 January 1920
Officiating Minister Rev. John McCaw, Presbyterian Church
2 22 March 1920 Norman Stanley Jarman
Marion Donaldson Reid
Norman Stanley Jarman
Marion Donaldson Reid
πŸ’ 1920/3366
Bachelor
Spinster
Wireless Operator
Draper's Assistant
27
21
Mangaweka
Mangaweka
3 months
3 weeks
Presbyterian Church Mangaweka 1559 22 March 1920 Rev. John McCaw, Presbyterian Church
No 2
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Norman Stanley Jarman Marion Donaldson Reid
  πŸ’ 1920/3366
Condition Bachelor Spinster
Profession Wireless Operator Draper's Assistant
Age 27 21
Dwelling Place Mangaweka Mangaweka
Length of Residence 3 months 3 weeks
Marriage Place Presbyterian Church Mangaweka
Folio 1559
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. John McCaw, Presbyterian Church
3 30 March 1920 Edward Sidney Reed
Catherine Cecelia Irvine
Edward Sidney Reed
Catherine Cecilia Irvine
πŸ’ 1920/3343
Bachelor
Spinster
Farmer
House Keeper
35
22
Mangaweka
Mangaweka
23 yrs
1 year
Alexander Irvine's Dwelling House, Mangaweka 1560 30 March 1920 Rev. John McCaw, Presbyterian Church
No 3
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Edward Sidney Reed Catherine Cecelia Irvine
BDM Match (98%) Edward Sidney Reed Catherine Cecilia Irvine
  πŸ’ 1920/3343
Condition Bachelor Spinster
Profession Farmer House Keeper
Age 35 22
Dwelling Place Mangaweka Mangaweka
Length of Residence 23 yrs 1 year
Marriage Place Alexander Irvine's Dwelling House, Mangaweka
Folio 1560
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. John McCaw, Presbyterian Church

Page 1735

District of Mangaweka Quarter ending 30 June 1920 Registrar W. J. Adamson
No Date of Notice Names and 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 22 June 1920 Eric Leslie Salmon
Ivy Margaret Meyers
Eric Leslie Salmon
Ivy Margaret Meyers
πŸ’ 1920/1631
Bachelor
Spinster
Stock Agent
Domestic Duties
22
25
Mangaweka
Mangaweka
4 Days
25 years
St Martins Church, Mangaweka 5463 22 June 1920 Kenneth James McFarlane, Church of England
No 4
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Eric Leslie Salmon Ivy Margaret Meyers
  πŸ’ 1920/1631
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 22 25
Dwelling Place Mangaweka Mangaweka
Length of Residence 4 Days 25 years
Marriage Place St Martins Church, Mangaweka
Folio 5463
Consent
Date of Certificate 22 June 1920
Officiating Minister Kenneth James McFarlane, Church of England
5 22 June 1920 John Percival Cottier
Frances Olive Vera Meyers
John Percival Cottier
Frances Olive Vera Meyers
πŸ’ 1920/1632
Bachelor
Spinster
Electrical Engineer
Domestic Duties
21
21
Mangaweka
Mangaweka
1 Year
21 years
St Martins Church, Mangaweka 5464 22 June 1920 Kenneth James McFarlane, Church of England
No 5
Date of Notice 22 June 1920
  Groom Bride
Names of Parties John Percival Cottier Frances Olive Vera Meyers
  πŸ’ 1920/1632
Condition Bachelor Spinster
Profession Electrical Engineer Domestic Duties
Age 21 21
Dwelling Place Mangaweka Mangaweka
Length of Residence 1 Year 21 years
Marriage Place St Martins Church, Mangaweka
Folio 5464
Consent
Date of Certificate 22 June 1920
Officiating Minister Kenneth James McFarlane, Church of England

Page 1737

District of Mangawera Quarter ending 30 September 1920 Registrar W. G. Adamson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 July 1920 John William Barron
Mary Ann Bland
John William Barron
Mary Ann Bland
πŸ’ 1920/8571
Widower
Widow
Railway Porter
Domestic Duties
39
41
Mangawerka
Mangawerka
3 months
3 years
M. A. Bland's Dwelling House, Mangawerka 8449 1 July 1920 Kenneth James McFarland, Church of England
No 6
Date of Notice 1 July 1920
  Groom Bride
Names of Parties John William Barron Mary Ann Bland
  πŸ’ 1920/8571
Condition Widower Widow
Profession Railway Porter Domestic Duties
Age 39 41
Dwelling Place Mangawerka Mangawerka
Length of Residence 3 months 3 years
Marriage Place M. A. Bland's Dwelling House, Mangawerka
Folio 8449
Consent
Date of Certificate 1 July 1920
Officiating Minister Kenneth James McFarland, Church of England
7 21 September 1920 Herbert Arthur Smith
Ivy Mary Dudley
Herbert Arthur Smith
Ivy Mary Dudley
πŸ’ 1920/8768
Bachelor
Spinster
Electrician
Compositor
22
22
Mangawerka
Marton
4 weeks
8 years
St Stephen's Church, Marton 8607 21 September 1920 V. H. Kitcat, Marton St Stephens
No 7
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Herbert Arthur Smith Ivy Mary Dudley
  πŸ’ 1920/8768
Condition Bachelor Spinster
Profession Electrician Compositor
Age 22 22
Dwelling Place Mangawerka Marton
Length of Residence 4 weeks 8 years
Marriage Place St Stephen's Church, Marton
Folio 8607
Consent
Date of Certificate 21 September 1920
Officiating Minister V. H. Kitcat, Marton St Stephens

Page 1739

District of Mangaweka Quarter ending 31 December 1920 Registrar W. J. Adamson
No Date of Notice Names and 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 4 October 1920 Keith Alexander Powell
Alice Edith Lee
Keith Alexander Powell
Alice Edith Lee
πŸ’ 1920/11983
Bachelor
Spinster
Farmer
Domestic Duties
23 years
22 years
Mangaweka
Mangaweka
3 days
7 days
Presbyterian Church, Mangaweka 11332 4 October 1920 J. J. Heard
No 8
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Keith Alexander Powell Alice Edith Lee
  πŸ’ 1920/11983
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 years 22 years
Dwelling Place Mangaweka Mangaweka
Length of Residence 3 days 7 days
Marriage Place Presbyterian Church, Mangaweka
Folio 11332
Consent
Date of Certificate 4 October 1920
Officiating Minister J. J. Heard
9 1 December 1920 William Frederick Liddicoat
Minnie Selina Maddern
William Fredrick Liddicoat
Minnie Selina Maddern
πŸ’ 1920/12200
Bachelor
Divorced (Decree Absolute 4 November 1920)
Labourer
Domestic Duties
35 years
21 years
Mangaweka
Mangaweka
7 weeks
7 weeks
Registrar's Office, Mangaweka 11333 2 December 1920 W. J. Adamson, Registrar
No 9
Date of Notice 1 December 1920
  Groom Bride
Names of Parties William Frederick Liddicoat Minnie Selina Maddern
BDM Match (98%) William Fredrick Liddicoat Minnie Selina Maddern
  πŸ’ 1920/12200
Condition Bachelor Divorced (Decree Absolute 4 November 1920)
Profession Labourer Domestic Duties
Age 35 years 21 years
Dwelling Place Mangaweka Mangaweka
Length of Residence 7 weeks 7 weeks
Marriage Place Registrar's Office, Mangaweka
Folio 11333
Consent
Date of Certificate 2 December 1920
Officiating Minister W. J. Adamson, Registrar

Page 1741

District of Martinborough Quarter ending 31 March 1920 Registrar F. M. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1920 Percy Malcolm Cade
Alexina Sharp
Percy Malcolm Cade
Alexina Sharp
πŸ’ 1920/3344
Bachelor
Spinster
Farmer
Home duties
30
24
Martinborough
Martinborough
8 years
21 years
Presbyterian Church Martinborough 1561 2 January 1920 Rev John Macgregor Presbyterian Minister
No 1
Date of Notice 2 January 1920
  Groom Bride
Names of Parties Percy Malcolm Cade Alexina Sharp
  πŸ’ 1920/3344
Condition Bachelor Spinster
Profession Farmer Home duties
Age 30 24
Dwelling Place Martinborough Martinborough
Length of Residence 8 years 21 years
Marriage Place Presbyterian Church Martinborough
Folio 1561
Consent
Date of Certificate 2 January 1920
Officiating Minister Rev John Macgregor Presbyterian Minister
2 2 January 1920 Arthur Lester Morgan
Margaret Catherine McLeod
Arthur Lester Morgan
Margaret Catherine McLeod
πŸ’ 1920/3345
Bachelor
Spinster
Stock Agent
Home duties
26
20
Martinborough
Martinborough
18 months
20 years
Presbyterian Church Martinborough 1562 Alexander Donald McLeod Father 2 January 1920 Rev John Macgregor Presbyterian Minister
No 2
Date of Notice 2 January 1920
  Groom Bride
Names of Parties Arthur Lester Morgan Margaret Catherine McLeod
  πŸ’ 1920/3345
Condition Bachelor Spinster
Profession Stock Agent Home duties
Age 26 20
Dwelling Place Martinborough Martinborough
Length of Residence 18 months 20 years
Marriage Place Presbyterian Church Martinborough
Folio 1562
Consent Alexander Donald McLeod Father
Date of Certificate 2 January 1920
Officiating Minister Rev John Macgregor Presbyterian Minister
3 5 January 1920 Edward Sweeney
Alice Myrtle Kelly
Edward Sweeney
Alice Myrtle Kelly
πŸ’ 1920/3346
Bachelor
Spinster
Telegraphist
Home duties
26
21
Martinborough
Martinborough
12 months
21 years
Oddfellows Hall Martinborough 1563 5 January 1920 Rev E Phelan Roman Catholic Minister
No 3
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Edward Sweeney Alice Myrtle Kelly
  πŸ’ 1920/3346
Condition Bachelor Spinster
Profession Telegraphist Home duties
Age 26 21
Dwelling Place Martinborough Martinborough
Length of Residence 12 months 21 years
Marriage Place Oddfellows Hall Martinborough
Folio 1563
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev E Phelan Roman Catholic Minister
4 9 January 1920 Norman Henry Holmes
Evelyn May Weber
Norman Henry Thomas
Evelyn May Weber
πŸ’ 1920/3347
Bachelor
Spinster
Carpenter
Home duties
33
24
Martinborough
Martinborough
30 years
20 years
St Andrews Church Martinborough 1564 9 January 1920 Rev J C Abbott Anglican Minister
No 4
Date of Notice 9 January 1920
  Groom Bride
Names of Parties Norman Henry Holmes Evelyn May Weber
BDM Match (89%) Norman Henry Thomas Evelyn May Weber
  πŸ’ 1920/3347
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 33 24
Dwelling Place Martinborough Martinborough
Length of Residence 30 years 20 years
Marriage Place St Andrews Church Martinborough
Folio 1564
Consent
Date of Certificate 9 January 1920
Officiating Minister Rev J C Abbott Anglican Minister
5 26 January 1920 John Macalister
Hilda Emma Fox
John Macalister
Hilda Emma Fox
πŸ’ 1920/3348
Bachelor
Spinster
Shepherd
Home duties
43
30
Martinborough
Martinborough
12 years
2 years
St Andrews Church Martinborough 1565 26 January 1920 Rev J C Abbott Anglican Minister
No 5
Date of Notice 26 January 1920
  Groom Bride
Names of Parties John Macalister Hilda Emma Fox
  πŸ’ 1920/3348
Condition Bachelor Spinster
Profession Shepherd Home duties
Age 43 30
Dwelling Place Martinborough Martinborough
Length of Residence 12 years 2 years
Marriage Place St Andrews Church Martinborough
Folio 1565
Consent
Date of Certificate 26 January 1920
Officiating Minister Rev J C Abbott Anglican Minister

Page 1742

District of Martinborough Quarter ending 31 March 1920 Registrar F. W. Allison
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 March 1920 Edwin Alfred Findlay
Florence Brownell
Edwin Alfred Findlay
Florence Brownell
πŸ’ 1920/3349
Bachelor
Spinster
Grocer
Home duties
22
22
Martinborough
Martinborough
22 years
1 year
Presbyterian Church, Martinborough 1566 1 March 1920 Rev. John Macgregor, Presbyterian Minister
No 6
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Edwin Alfred Findlay Florence Brownell
  πŸ’ 1920/3349
Condition Bachelor Spinster
Profession Grocer Home duties
Age 22 22
Dwelling Place Martinborough Martinborough
Length of Residence 22 years 1 year
Marriage Place Presbyterian Church, Martinborough
Folio 1566
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev. John Macgregor, Presbyterian Minister

Page 1743

District of Martinborough Quarter ending 30 June 1920 Registrar H. Wallace
No Date of Notice Names and 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 20 April 1920 Frederick Edwin Ashby
Anne Mabel Macdonald
Frederick Edwin Ashby
Anne Mabel Macdonald
πŸ’ 1920/1633
Bachelor
Spinster
Bank Clerk
Home duties
27
26
Martinborough
Martinborough
4 days
9 years
Presbyterian Church Martinborough 5465 20 April 1920 Rev John Macgregor, Presbyterian Minister
No 7
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Frederick Edwin Ashby Anne Mabel Macdonald
  πŸ’ 1920/1633
Condition Bachelor Spinster
Profession Bank Clerk Home duties
Age 27 26
Dwelling Place Martinborough Martinborough
Length of Residence 4 days 9 years
Marriage Place Presbyterian Church Martinborough
Folio 5465
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev John Macgregor, Presbyterian Minister
8 24 May 1920 George Edward Hall
Ottila Frances Meyer
George Edward Hall
Ottilia Francis Meyes
πŸ’ 1920/1634
Bachelor
Spinster
Farrier
Home duties
30
31
Martinborough
Martinborough
12 years
3 days
Oddfellows Hall Martinborough 5466 24 May 1920 Rev E Phelan, Roman Catholic Minister
No 8
Date of Notice 24 May 1920
  Groom Bride
Names of Parties George Edward Hall Ottila Frances Meyer
BDM Match (93%) George Edward Hall Ottilia Francis Meyes
  πŸ’ 1920/1634
Condition Bachelor Spinster
Profession Farrier Home duties
Age 30 31
Dwelling Place Martinborough Martinborough
Length of Residence 12 years 3 days
Marriage Place Oddfellows Hall Martinborough
Folio 5466
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev E Phelan, Roman Catholic Minister

Page 1745

District of Martinborough 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
9 14 August 1920 Daniel Joseph Conway
Bertha Mura Harris
Daniel Joseph Conway
Bertha Mura Harris
πŸ’ 1920/8572
Bachelor
Spinster
Farmer
Home duties
24
21
Martinborough
Martinborough
3 days
21 years
Presbyterian Church Martinborough 8450 14 August 1920 Rev John MacGregor, Presbyterian Minister
No 9
Date of Notice 14 August 1920
  Groom Bride
Names of Parties Daniel Joseph Conway Bertha Mura Harris
  πŸ’ 1920/8572
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 21
Dwelling Place Martinborough Martinborough
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church Martinborough
Folio 8450
Consent
Date of Certificate 14 August 1920
Officiating Minister Rev John MacGregor, Presbyterian Minister
10 7 September 1920 Richard Berham Soughton
Louisa Jessie Dalton
Richard Bertram Soughtton
Louisa Jessie Dalton
πŸ’ 1920/12457
Bachelor
Spinster
Grocer
Home duties
35
26
Martinborough
Martinborough
35 years
26 years
St Andrews Anglican Church Martinborough 8451 7 September 1920 Rev William Raine, Anglican Minister
No 10
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Richard Berham Soughton Louisa Jessie Dalton
BDM Match (94%) Richard Bertram Soughtton Louisa Jessie Dalton
  πŸ’ 1920/12457
Condition Bachelor Spinster
Profession Grocer Home duties
Age 35 26
Dwelling Place Martinborough Martinborough
Length of Residence 35 years 26 years
Marriage Place St Andrews Anglican Church Martinborough
Folio 8451
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev William Raine, Anglican Minister
11 20 September 1920 Charles Ashton Barter
Winifred Mary Orr
Charles Ashton Barker
Winnifred Mary Orr
πŸ’ 1920/12458
Bachelor
Spinster
Farmer
Home duties
31
25
Dannevirke
Martinborough
12 years
25 years
St Andrews Anglican Church Martinborough 8452 20 September 1920 Rev William Raine, Anglican Minister
No 11
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Charles Ashton Barter Winifred Mary Orr
BDM Match (95%) Charles Ashton Barker Winnifred Mary Orr
  πŸ’ 1920/12458
Condition Bachelor Spinster
Profession Farmer Home duties
Age 31 25
Dwelling Place Dannevirke Martinborough
Length of Residence 12 years 25 years
Marriage Place St Andrews Anglican Church Martinborough
Folio 8452
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev William Raine, Anglican Minister

Page 1747

District of Martinborough Quarter ending 31 December 1920 Registrar F. Mellen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 13 October 1920 Fredrick O'Keefe
Evelyn Frances Gear
Fredrick O'Keefe
Evelyn Frances Gear
πŸ’ 1920/12211
Bachelor
Spinster
Motor Engineer
Home duties
20
18
Martinborough
Martinborough
3 years
6 years
Oddfellows Hall, Martinborough 11334 Jeremiah O'Keefe, Thomas Gear 13 October 1920 Rev. E. Phelan, Roman Catholic Priest
No 12
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Fredrick O'Keefe Evelyn Frances Gear
  πŸ’ 1920/12211
Condition Bachelor Spinster
Profession Motor Engineer Home duties
Age 20 18
Dwelling Place Martinborough Martinborough
Length of Residence 3 years 6 years
Marriage Place Oddfellows Hall, Martinborough
Folio 11334
Consent Jeremiah O'Keefe, Thomas Gear
Date of Certificate 13 October 1920
Officiating Minister Rev. E. Phelan, Roman Catholic Priest
13 19 November 1920 John Duncan Wilson
Olive Victoria Sutherland
John Duncan Wilson
Olive Victoria Sutherland
πŸ’ 1920/12205
Bachelor
Spinster
Shepherd
Home duties
23
23
Masterton
Martinborough
3 days
23 years
Presbyterian Church, Masterton 11346 19 November 1920 Rev. George G. Brown, Presbyterian Minister
No 13
Date of Notice 19 November 1920
  Groom Bride
Names of Parties John Duncan Wilson Olive Victoria Sutherland
  πŸ’ 1920/12205
Condition Bachelor Spinster
Profession Shepherd Home duties
Age 23 23
Dwelling Place Masterton Martinborough
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church, Masterton
Folio 11346
Consent
Date of Certificate 19 November 1920
Officiating Minister Rev. George G. Brown, Presbyterian Minister
14 7 December 1920 Alexander McLeod
Dolina Buchanan
Alexander McLeod
Dolina Buchanan
πŸ’ 1920/12218
Bachelor
Spinster
Shepherd
Home duties
32
28
Martinborough
Martinborough
5 years
3 months
At the residence of Mr George McLeod, Colay Creek, Martinborough 11335 7 December 1920 Rev. John Macgregor, Presbyterian Minister
No 14
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Alexander McLeod Dolina Buchanan
  πŸ’ 1920/12218
Condition Bachelor Spinster
Profession Shepherd Home duties
Age 32 28
Dwelling Place Martinborough Martinborough
Length of Residence 5 years 3 months
Marriage Place At the residence of Mr George McLeod, Colay Creek, Martinborough
Folio 11335
Consent
Date of Certificate 7 December 1920
Officiating Minister Rev. John Macgregor, Presbyterian Minister

Page 1749

District of Masterton Quarter ending 31 March 1920 Registrar Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 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
Presbyterian Church Masterton 1567 5 January 1920 Rev. Laurence Thompson, Presbyterian
No 1
Date of Notice 5 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
Marriage Place Presbyterian Church Masterton
Folio 1567
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. Laurence Thompson, Presbyterian
2 7 January 1920 Frank Reynolds Hodge
Freda Lydia Evelyn Redman
Bachelor
Spinster
Journalist
Home Duties
26
27
Masterton
Masterton
3 days
20 years
Congregational Church Masterton 1568 7 January 1920 Rev. Alfred Hoare, Congregational
No 2
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Frank Reynolds Hodge Freda Lydia Evelyn Redman
Condition Bachelor Spinster
Profession Journalist Home Duties
Age 26 27
Dwelling Place Masterton Masterton
Length of Residence 3 days 20 years
Marriage Place Congregational Church Masterton
Folio 1568
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. Alfred Hoare, Congregational
3 8 January 1920 Phillip William Hollings
Fanny Ruth Clement
Philip William Hollings
Fanny Ruth Clemett
πŸ’ 1920/3352
Bachelor
Spinster
Farmhand
Home Duties
25
17
Masterton
Masterton
11 months
4 years
Registrar's Office Masterton 1569 John McIsaac Clement, Father 8 January 1920 Stephen Cumming, Deputy Registrar
No 3
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Phillip William Hollings Fanny Ruth Clement
BDM Match (95%) Philip William Hollings Fanny Ruth Clemett
  πŸ’ 1920/3352
Condition Bachelor Spinster
Profession Farmhand Home Duties
Age 25 17
Dwelling Place Masterton Masterton
Length of Residence 11 months 4 years
Marriage Place Registrar's Office Masterton
Folio 1569
Consent John McIsaac Clement, Father
Date of Certificate 8 January 1920
Officiating Minister Stephen Cumming, Deputy Registrar
4 8 January 1920 John George McKay
Constance Thelma McKay
John George McKay
Constance Thelma McKay
πŸ’ 1920/3354
Bachelor
Spinster
Farmer
Domestic Duties
28
21
Wangaehu, Masterton
Masterton
Lifetime
Lifetime
Presbyterian Church Masterton 1570 8 January 1920 Rev. Laurence Thompson, Presbyterian
No 4
Date of Notice 8 January 1920
  Groom Bride
Names of Parties John George McKay Constance Thelma McKay
  πŸ’ 1920/3354
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 21
Dwelling Place Wangaehu, Masterton Masterton
Length of Residence Lifetime Lifetime
Marriage Place Presbyterian Church Masterton
Folio 1570
Consent
Date of Certificate 8 January 1920
Officiating Minister Rev. Laurence Thompson, Presbyterian
5 12 January 1920 John Daniel Price
Maud Florence Mary Hutchinson
John Daniel Price
Maude Florence Mary Hutchinson
πŸ’ 1920/3355
Bachelor
Spinster
Printer
Waitress
21
19
Masterton
Masterton
6 years
19 years
Registrar's Office Masterton 1571 David Edmon Hutchinson, Father 12 January 1920 Stephen Cumming, Deputy Registrar
No 5
Date of Notice 12 January 1920
  Groom Bride
Names of Parties John Daniel Price Maud Florence Mary Hutchinson
BDM Match (98%) John Daniel Price Maude Florence Mary Hutchinson
  πŸ’ 1920/3355
Condition Bachelor Spinster
Profession Printer Waitress
Age 21 19
Dwelling Place Masterton Masterton
Length of Residence 6 years 19 years
Marriage Place Registrar's Office Masterton
Folio 1571
Consent David Edmon Hutchinson, Father
Date of Certificate 12 January 1920
Officiating Minister Stephen Cumming, Deputy Registrar

Page 1750

District of Masterton Quarter ending 31 March 1920 Registrar Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 13 January 1920 Harry Reginald Bateman
Esther Hyder Morris
Harry Reginald Bateman
Esther Hyder Morris
πŸ’ 1920/3356
Bachelor
Spinster
Farmer
Tailoress
24
21
Masterton
Masterton
3 days
16 years
Knox Presbyterian Church Masterton 1572 13 January 1920 Rev Henry James Fletcher, Presbyterian
No 6
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Harry Reginald Bateman Esther Hyder Morris
  πŸ’ 1920/3356
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 24 21
Dwelling Place Masterton Masterton
Length of Residence 3 days 16 years
Marriage Place Knox Presbyterian Church Masterton
Folio 1572
Consent
Date of Certificate 13 January 1920
Officiating Minister Rev Henry James Fletcher, Presbyterian
7 16 January 1920 George James Graham
Elizabeth Florence Wells
Ernest James Graham
Elizabeth Florence Wells
πŸ’ 1920/3357
Bachelor
Spinster
Farm hand
Domestic Duties
23
21
Masterton
Masterton
Lifetime
Lifetime
Residence of Fred Taylor 8 George St Masterton 1573 16 January 1920 Rev James Cocker, Methodist
No 7
Date of Notice 16 January 1920
  Groom Bride
Names of Parties George James Graham Elizabeth Florence Wells
BDM Match (84%) Ernest James Graham Elizabeth Florence Wells
  πŸ’ 1920/3357
Condition Bachelor Spinster
Profession Farm hand Domestic Duties
Age 23 21
Dwelling Place Masterton Masterton
Length of Residence Lifetime Lifetime
Marriage Place Residence of Fred Taylor 8 George St Masterton
Folio 1573
Consent
Date of Certificate 16 January 1920
Officiating Minister Rev James Cocker, Methodist
8 20 January 1920 George Stephen Moffat
Winifred Jane Collins Evernden
George Shepherd Moffat
Winifred Jane Collins Evernden
πŸ’ 1920/3358
Bachelor
Spinster
Butcher
Saleswoman
36
24
Masterton
Masterton
5 months
11 years
Residence of Richard Evernden 125 Dixon St Masterton 1574 20 January 1920 Rev James Cocker, Methodist
No 8
Date of Notice 20 January 1920
  Groom Bride
Names of Parties George Stephen Moffat Winifred Jane Collins Evernden
BDM Match (93%) George Shepherd Moffat Winifred Jane Collins Evernden
  πŸ’ 1920/3358
Condition Bachelor Spinster
Profession Butcher Saleswoman
Age 36 24
Dwelling Place Masterton Masterton
Length of Residence 5 months 11 years
Marriage Place Residence of Richard Evernden 125 Dixon St Masterton
Folio 1574
Consent
Date of Certificate 20 January 1920
Officiating Minister Rev James Cocker, Methodist
9 23 January 1920 Wilson Norman Hughes
Edith Mary Ballinger
Wilson Norman Hughes
Edith Mary Ballinger
πŸ’ 1920/3359
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Masterton
Masterton
3 days
3 days
Knox Presbyterian Church Masterton 1575 23 January 1920 Rev Laurence Thompson, Presbyterian
No 9
Date of Notice 23 January 1920
  Groom Bride
Names of Parties Wilson Norman Hughes Edith Mary Ballinger
  πŸ’ 1920/3359
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place Knox Presbyterian Church Masterton
Folio 1575
Consent
Date of Certificate 23 January 1920
Officiating Minister Rev Laurence Thompson, Presbyterian
10 27 January 1920 Donald Glasspole
Ella Veronica Curry
Donald Glasspole
Ella Veronica Curry
πŸ’ 1920/4758
Bachelor
Spinster
Farmer
Home Duties
34
27
Masterton
Masterton
3 days
3 days
Roman Catholic Church Masterton 1576 27 January 1920 Monsignor J McKenna, Roman Catholic
No 10
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Donald Glasspole Ella Veronica Curry
  πŸ’ 1920/4758
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 27
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Masterton
Folio 1576
Consent
Date of Certificate 27 January 1920
Officiating Minister Monsignor J McKenna, Roman Catholic

Page 1751

District of Masterton Quarter ending 31 March 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 27 January 1920 William Carroll
Stella Laudy
William Carroll
Stella Landy
πŸ’ 1920/4769
Bachelor
Spinster
Shepherd
Housemaid
28
23
Masterton
Masterton
1 year
4 years
St Patrick's Church at Masterton 1577 27 January 1920 Monsignor J. McKenna, Roman Catholic
No 11
Date of Notice 27 January 1920
  Groom Bride
Names of Parties William Carroll Stella Laudy
BDM Match (96%) William Carroll Stella Landy
  πŸ’ 1920/4769
Condition Bachelor Spinster
Profession Shepherd Housemaid
Age 28 23
Dwelling Place Masterton Masterton
Length of Residence 1 year 4 years
Marriage Place St Patrick's Church at Masterton
Folio 1577
Consent
Date of Certificate 27 January 1920
Officiating Minister Monsignor J. McKenna, Roman Catholic
12 27 January 1920 John Wood
Nora Florence Franklin
John Wood
Nora Florence Franklin
πŸ’ 1920/4776
Bachelor
Spinster
Clerk
Home Duties
23
19
Kopuaranga
Kopuaranga
3 days
Lifetime
Presbyterian Church at Kopuaranga 1578 Agnes Marie Franklin, Mother 27 January 1920 Rev. A. T. Thompson, Presbyterian
No 12
Date of Notice 27 January 1920
  Groom Bride
Names of Parties John Wood Nora Florence Franklin
  πŸ’ 1920/4776
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 23 19
Dwelling Place Kopuaranga Kopuaranga
Length of Residence 3 days Lifetime
Marriage Place Presbyterian Church at Kopuaranga
Folio 1578
Consent Agnes Marie Franklin, Mother
Date of Certificate 27 January 1920
Officiating Minister Rev. A. T. Thompson, Presbyterian
13 27 January 1920 Walter Davies
Gladys Mary Church
Walter Davies
Gladys Mary Church
πŸ’ 1920/4777
Bachelor
Spinster
Bootmaker
Home Duties
28
26
Masterton
Masterton
2 years
Lifetime
Residence of Robert Bradfield Church at 99 Bannister Street, Masterton 1579 27 January 1920 Rev. James Cocker, Methodist
No 13
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Walter Davies Gladys Mary Church
  πŸ’ 1920/4777
Condition Bachelor Spinster
Profession Bootmaker Home Duties
Age 28 26
Dwelling Place Masterton Masterton
Length of Residence 2 years Lifetime
Marriage Place Residence of Robert Bradfield Church at 99 Bannister Street, Masterton
Folio 1579
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. James Cocker, Methodist
14 28 January 1920 Rupert Vallance Doughty
Ellen Amelia Valois
Rupert Vallance Doughty
Ellen Amelia Valois
πŸ’ 1920/4778
Widower (9/4/1904)
Spinster
Carpenter
Domestic Duties
36
37
Masterton
Masterton
26 years
6 years
Registrar's Office at Masterton 1580 28 January 1920 Stephen Cumming, Deputy Registrar
No 14
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Rupert Vallance Doughty Ellen Amelia Valois
  πŸ’ 1920/4778
Condition Widower (9/4/1904) Spinster
Profession Carpenter Domestic Duties
Age 36 37
Dwelling Place Masterton Masterton
Length of Residence 26 years 6 years
Marriage Place Registrar's Office at Masterton
Folio 1580
Consent
Date of Certificate 28 January 1920
Officiating Minister Stephen Cumming, Deputy Registrar
15 28 January 1920 William John Mother
Eunice Alice Maud Wrigley
William John McPhee
Eunice Alice Maud Wrigley
πŸ’ 1920/4779
Bachelor
Spinster
Farmer
Home Duties
40
22
Mihi Mihi, Masterton
Rangitumau
20 years
Lifetime
Residence of Mrs Catherine Wrigley at Rangitumau 1581 28 January 1920 Rev. George T. Brown MA, Presbyterian
No 15
Date of Notice 28 January 1920
  Groom Bride
Names of Parties William John Mother Eunice Alice Maud Wrigley
BDM Match (92%) William John McPhee Eunice Alice Maud Wrigley
  πŸ’ 1920/4779
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 40 22
Dwelling Place Mihi Mihi, Masterton Rangitumau
Length of Residence 20 years Lifetime
Marriage Place Residence of Mrs Catherine Wrigley at Rangitumau
Folio 1581
Consent
Date of Certificate 28 January 1920
Officiating Minister Rev. George T. Brown MA, Presbyterian

Page 1752

District of Masterton Quarter ending 31 March 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 30 January 1920 Edgar Harold Bold
Daisy Evelyn Maud Hodder
Edgar Harold Bold
Daisy Evelyn Maud Hooker
πŸ’ 1920/4780
Bachelor
Spinster
Farming
Domestic Duties
20
21
Masterton
Masterton
7 weeks
7 weeks
Residence of Mrs Ellen Masters at 133 Dixon Street Masterton 1582 Edwin Bold Father 30 January 1920 Rev. George T. Brown M.A. Presbyterian
No 16
Date of Notice 30 January 1920
  Groom Bride
Names of Parties Edgar Harold Bold Daisy Evelyn Maud Hodder
BDM Match (96%) Edgar Harold Bold Daisy Evelyn Maud Hooker
  πŸ’ 1920/4780
Condition Bachelor Spinster
Profession Farming Domestic Duties
Age 20 21
Dwelling Place Masterton Masterton
Length of Residence 7 weeks 7 weeks
Marriage Place Residence of Mrs Ellen Masters at 133 Dixon Street Masterton
Folio 1582
Consent Edwin Bold Father
Date of Certificate 30 January 1920
Officiating Minister Rev. George T. Brown M.A. Presbyterian
17 2 February 1920 Edwin Howe
Blanche Victoria Elsie Lyons
Edwin Howe
Blanche Victoria Elsie Lyons
πŸ’ 1920/4781
Widower 6/8/19
Spinster
Instructor in Woodwork
Maternity Nurse
44
41
Masterton
Masterton
5 days
5 years
St Matthew's Church of England at Masterton 1583 2 February 1920 Rev. J. Walker. English
No 17
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Edwin Howe Blanche Victoria Elsie Lyons
  πŸ’ 1920/4781
Condition Widower 6/8/19 Spinster
Profession Instructor in Woodwork Maternity Nurse
Age 44 41
Dwelling Place Masterton Masterton
Length of Residence 5 days 5 years
Marriage Place St Matthew's Church of England at Masterton
Folio 1583
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. J. Walker. English
18 2 February 1920 Geoffrey Frere Rawson
Doris Elinor Margaret Hindlesmith
Geoffrey Frere Rawson
Doris Elinor Margaret Hindlesmith
πŸ’ 1920/4782
Bachelor
Widow (1.10.1918)
Farmer
Home Duties
30
27
Masterton
Masterton
3 days
15 months
St Matthew's Church of England at Masterton 1584 2 February 1920 Rev. B. Ashcroft. English
No 18
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Geoffrey Frere Rawson Doris Elinor Margaret Hindlesmith
  πŸ’ 1920/4782
Condition Bachelor Widow (1.10.1918)
Profession Farmer Home Duties
Age 30 27
Dwelling Place Masterton Masterton
Length of Residence 3 days 15 months
Marriage Place St Matthew's Church of England at Masterton
Folio 1584
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. B. Ashcroft. English
19 7 February 1920 David William White
Emily Victoria Southgate
David William White
Emily Victoria Southgate
πŸ’ 1920/4759
Bachelor
Spinster
Watchmaker
Home duties
25
22
Masterton
Masterton
3 days
8 years
St Matthew's Church of England at Masterton 1585 7 February 1920 Rev. John Walker English
No 19
Date of Notice 7 February 1920
  Groom Bride
Names of Parties David William White Emily Victoria Southgate
  πŸ’ 1920/4759
Condition Bachelor Spinster
Profession Watchmaker Home duties
Age 25 22
Dwelling Place Masterton Masterton
Length of Residence 3 days 8 years
Marriage Place St Matthew's Church of England at Masterton
Folio 1585
Consent
Date of Certificate 7 February 1920
Officiating Minister Rev. John Walker English
20 9 February 1920 Jacob Felix Mendelsohn
Vera Dinah Caselberg
Jacob Felix Mendelssohn
Vera Dinah Caselberg
πŸ’ 1920/4760
Bachelor
Spinster
Commercial Traveller
Domestic Duties
37
25
Masterton
Masterton
4 days
25 years
House of Mr Myer Caselberg at Worksop Road Masterton 1586 9 February 1920 Rev. Hermann Van Staveren Hebrew
No 20
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Jacob Felix Mendelsohn Vera Dinah Caselberg
BDM Match (98%) Jacob Felix Mendelssohn Vera Dinah Caselberg
  πŸ’ 1920/4760
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 37 25
Dwelling Place Masterton Masterton
Length of Residence 4 days 25 years
Marriage Place House of Mr Myer Caselberg at Worksop Road Masterton
Folio 1586
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev. Hermann Van Staveren Hebrew

Page 1753

District of Masterton Quarter ending 31 March 1920 Registrar Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 10 February 1920 John Joseph Esmond Downey
Eileen Anne Bunny
John Joseph Esmond Downly
Eileen Anne Bunny
πŸ’ 1920/4761
Bachelor
Spinster
Clerk
Domestic Duties
28
20
Wellington
Masterton

20 years
St Patrick's Church at Masterton 1587 Mary Agnes Bunny Mother 10 February 1920 Rev. E. Phelan, Roman Catholic
No 21
Date of Notice 10 February 1920
  Groom Bride
Names of Parties John Joseph Esmond Downey Eileen Anne Bunny
BDM Match (98%) John Joseph Esmond Downly Eileen Anne Bunny
  πŸ’ 1920/4761
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 28 20
Dwelling Place Wellington Masterton
Length of Residence 20 years
Marriage Place St Patrick's Church at Masterton
Folio 1587
Consent Mary Agnes Bunny Mother
Date of Certificate 10 February 1920
Officiating Minister Rev. E. Phelan, Roman Catholic
22 16 February 1920 James Davidson Goodin
Anne Allison Clapp
James Davidson Goodin
Anne Allison Clapp
πŸ’ 1920/4762
Bachelor
Spinster
Farmer
Home Duties
22
18
Masterton
Masterton
3 days
1 week
Knox Presbyterian Church at Masterton 1588 Robert Clapp Father 16 February 1920 Rev. G. T. Brown M.A., Presbyterian
No 22
Date of Notice 16 February 1920
  Groom Bride
Names of Parties James Davidson Goodin Anne Allison Clapp
  πŸ’ 1920/4762
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 18
Dwelling Place Masterton Masterton
Length of Residence 3 days 1 week
Marriage Place Knox Presbyterian Church at Masterton
Folio 1588
Consent Robert Clapp Father
Date of Certificate 16 February 1920
Officiating Minister Rev. G. T. Brown M.A., Presbyterian
23 16 February 1920 Robert Hunt
Edith Faith Baker
Robert Hunt
Edith Faith Baker
πŸ’ 1920/4763
Bachelor
Spinster
Jockey
Home Duties
26
18
Masterton
Masterton
1 year
6 years
Knox Manse at Masterton 1589 Charles Henry Victor Baker Father 16 February 1920 Rev. George T. Brown, Presbyterian
No 23
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Robert Hunt Edith Faith Baker
  πŸ’ 1920/4763
Condition Bachelor Spinster
Profession Jockey Home Duties
Age 26 18
Dwelling Place Masterton Masterton
Length of Residence 1 year 6 years
Marriage Place Knox Manse at Masterton
Folio 1589
Consent Charles Henry Victor Baker Father
Date of Certificate 16 February 1920
Officiating Minister Rev. George T. Brown, Presbyterian
24 16 February 1920 Walter John Franklyn Cairns
Mable Hooper
Walter John Franklyn Cairns
Mable Hooper
πŸ’ 1920/4764
Bachelor
Spinster
Poultry-Farmer
Domestic Duties
25
20
Masterton
Masterton
18 years
20 years
St Patrick's Church at Masterton 1590 Joseph Robert Hooper Father 16 February 1920 Rev. Father Michael Broughton, Roman Catholic
No 24
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Walter John Franklyn Cairns Mable Hooper
  πŸ’ 1920/4764
Condition Bachelor Spinster
Profession Poultry-Farmer Domestic Duties
Age 25 20
Dwelling Place Masterton Masterton
Length of Residence 18 years 20 years
Marriage Place St Patrick's Church at Masterton
Folio 1590
Consent Joseph Robert Hooper Father
Date of Certificate 16 February 1920
Officiating Minister Rev. Father Michael Broughton, Roman Catholic
25 16 February 1920 George William Hallam
Gertrude Dowthwaite
George William Hallam
Gertrude Dowthwaite
πŸ’ 1920/4765
Widower (14.4.1910)
Spinster
Gardener
Household Servant
45
35
Masterton
Masterton
5 days
14 months
St Matthew's Church at Masterton 1591 16 February 1920 Rev. John Walker, English
No 25
Date of Notice 16 February 1920
  Groom Bride
Names of Parties George William Hallam Gertrude Dowthwaite
  πŸ’ 1920/4765
Condition Widower (14.4.1910) Spinster
Profession Gardener Household Servant
Age 45 35
Dwelling Place Masterton Masterton
Length of Residence 5 days 14 months
Marriage Place St Matthew's Church at Masterton
Folio 1591
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. John Walker, English

Page 1754

District of Masterton Quarter ending 31 March 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 14 February 1920 John Archibald Smith
Gladys May Daniell
John Archibald Smith
Gladys May Daniell
πŸ’ 1920/4766
Bachelor
Spinster
Bank Clerk
Domestic Duties
26
27
Masterton
Masterton
2 weeks
24 years
Methodist Church at Masterton 1592 14 February 1920 Rev. James Cocker, Methodist
No 26
Date of Notice 14 February 1920
  Groom Bride
Names of Parties John Archibald Smith Gladys May Daniell
  πŸ’ 1920/4766
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 26 27
Dwelling Place Masterton Masterton
Length of Residence 2 weeks 24 years
Marriage Place Methodist Church at Masterton
Folio 1592
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev. James Cocker, Methodist
27 20 February 1920 Ernest Neal Hunt
Myrtle Eveline Pauling
Ernest Neal Hunt
Myrtle Eveline Pauling
πŸ’ 1920/4767
Bachelor
Spinster
Farm Labourer
Domestic Duties
20
19
Masterton
Masterton
1 year
19 years
Registrar's Office at Masterton 1593 George Arthur Hunt, father; Mary Ann Pauling, mother 20 February 1920 J. Miller, Registrar Masterton
No 27
Date of Notice 20 February 1920
  Groom Bride
Names of Parties Ernest Neal Hunt Myrtle Eveline Pauling
  πŸ’ 1920/4767
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 20 19
Dwelling Place Masterton Masterton
Length of Residence 1 year 19 years
Marriage Place Registrar's Office at Masterton
Folio 1593
Consent George Arthur Hunt, father; Mary Ann Pauling, mother
Date of Certificate 20 February 1920
Officiating Minister J. Miller, Registrar Masterton
28 20 February 1920 James More
Magdalene Morrice Baxter
James More
Magdalene Morrice Baxter
πŸ’ 1920/4768
Bachelor
Spinster
Farmer
Nurse
56
33
"Weraiti" Masterton
"Weraiti" Masterton
1 year
5 days
Knox Church at Masterton 1594 20 February 1920 Rev. L. Thompson, Presbyterian
No 28
Date of Notice 20 February 1920
  Groom Bride
Names of Parties James More Magdalene Morrice Baxter
  πŸ’ 1920/4768
Condition Bachelor Spinster
Profession Farmer Nurse
Age 56 33
Dwelling Place "Weraiti" Masterton "Weraiti" Masterton
Length of Residence 1 year 5 days
Marriage Place Knox Church at Masterton
Folio 1594
Consent
Date of Certificate 20 February 1920
Officiating Minister Rev. L. Thompson, Presbyterian
29 21 February 1920 Stephen Thomas Bason
Clive Grace Cross
Stephen Thomas Bason
Oliva Grace Cross
πŸ’ 1920/4770
Bachelor
Spinster
Farmer
Clerk
28
21
Masterton
Masterton
5 days
21 years
St Matthew's Church at Masterton 1595 21 February 1920 Rev. John Walker, English
No 29
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Stephen Thomas Bason Clive Grace Cross
BDM Match (94%) Stephen Thomas Bason Oliva Grace Cross
  πŸ’ 1920/4770
Condition Bachelor Spinster
Profession Farmer Clerk
Age 28 21
Dwelling Place Masterton Masterton
Length of Residence 5 days 21 years
Marriage Place St Matthew's Church at Masterton
Folio 1595
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev. John Walker, English
30 25 February 1920 William Evinson Raynor
Mary Gillespie
William Evinson Rayner
Mary Gillespie
πŸ’ 1920/4771
Widower 26.11.1918
Spinster
Farmer
Dressmaker
52
47
East Taratahi
8 Chapel Street Masterton

46 years
House of Mrs Mary Gillespie, 8 Chapel Street, Masterton 1596 25 February 1920 Rev. Daniel James Murray, Methodist
No 30
Date of Notice 25 February 1920
  Groom Bride
Names of Parties William Evinson Raynor 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 East Taratahi 8 Chapel Street Masterton
Length of Residence 46 years
Marriage Place House of Mrs Mary Gillespie, 8 Chapel Street, Masterton
Folio 1596
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev. Daniel James Murray, Methodist

Page 1755

District of Masterton Quarter ending 31 March 1920 Registrar Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 3 March 1920 Stanley Paul Buchill
Nilla Doris Clara Hyde
Stanley Paul Buckrell
Nilla Doris Clara Hyde
πŸ’ 1920/4772
Bachelor
Spinster
Farmer
Clerk
31
25
Masterton
Masterton
4 days
20 years at Masterton
St Matthew's Church of England, Masterton 1597 3 March 1920 Rev. John Walker, Church of England
No 31
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Stanley Paul Buchill Nilla Doris Clara Hyde
BDM Match (93%) Stanley Paul Buckrell Nilla Doris Clara Hyde
  πŸ’ 1920/4772
Condition Bachelor Spinster
Profession Farmer Clerk
Age 31 25
Dwelling Place Masterton Masterton
Length of Residence 4 days 20 years at Masterton
Marriage Place St Matthew's Church of England, Masterton
Folio 1597
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev. John Walker, Church of England
32 4 March 1920 Daniel Davey
Annie Elliot Farsman
Daniel Davey
Annie Elliott Hausman
πŸ’ 1920/4773
Bachelor
Spinster
Decorator
Household Duties
21
21
Masterton
Masterton
21 years
21 years
Knox Manse at Masterton 1598 4 March 1920 Rev. G. T. Brown, Presbyterian
No 32
Date of Notice 4 March 1920
  Groom Bride
Names of Parties Daniel Davey Annie Elliot Farsman
BDM Match (93%) Daniel Davey Annie Elliott Hausman
  πŸ’ 1920/4773
Condition Bachelor Spinster
Profession Decorator Household Duties
Age 21 21
Dwelling Place Masterton Masterton
Length of Residence 21 years 21 years
Marriage Place Knox Manse at Masterton
Folio 1598
Consent
Date of Certificate 4 March 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
33 4 March 1920 Robert Emerson
Dorothea Esther Robina Hills
Robert Emerson
Dorothea Esther Robena Hills
πŸ’ 1920/4774
Bachelor
Spinster
Driver
Tailoress
23
23
Masterton
Masterton
10 years
10 years
Methodist Church at Masterton 1599 4 March 1920 Rev. J. Ward, Methodist
No 33
Date of Notice 4 March 1920
  Groom Bride
Names of Parties Robert Emerson Dorothea Esther Robina Hills
BDM Match (98%) Robert Emerson Dorothea Esther Robena Hills
  πŸ’ 1920/4774
Condition Bachelor Spinster
Profession Driver Tailoress
Age 23 23
Dwelling Place Masterton Masterton
Length of Residence 10 years 10 years
Marriage Place Methodist Church at Masterton
Folio 1599
Consent
Date of Certificate 4 March 1920
Officiating Minister Rev. J. Ward, Methodist
34 10 March 1920 William Vincent Buick
Maggie Compton McPhee
William Vincent Buick
Maggie Compton McPhee
πŸ’ 1920/4982
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Opaki Masterton
Carterton
23 years
St Andrew's Church at Carterton 1501 10 March 1920 Rev. E. G. Tipler, Presbyterian
No 34
Date of Notice 10 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 Opaki Masterton Carterton
Length of Residence 23 years
Marriage Place St Andrew's Church at Carterton
Folio 1501
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev. E. G. Tipler, Presbyterian
35 12 March 1920 Leonard Edwin Corlett
Lily Cain
Leonard Edwin Corlett
Lily Cain
πŸ’ 1920/4775
Bachelor
Widow (30.8.1917)
Motorman
Domestic Duties
23
23
Masterton
Masterton
16 years
20 years Masterton
Residence of Mrs N Pauling at 70 Lincoln Road Masterton 1600 12 March 1920 Rev. G. T. Brown, Presbyterian
No 35
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Leonard Edwin Corlett Lily Cain
  πŸ’ 1920/4775
Condition Bachelor Widow (30.8.1917)
Profession Motorman Domestic Duties
Age 23 23
Dwelling Place Masterton Masterton
Length of Residence 16 years 20 years Masterton
Marriage Place Residence of Mrs N Pauling at 70 Lincoln Road Masterton
Folio 1600
Consent
Date of Certificate 12 March 1920
Officiating Minister Rev. G. T. Brown, Presbyterian

Page 1756

District of Masterton Quarter ending 31 March 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 12 March 1920 Frank Stains
Olive Pretoria Ralph
Frank Stains
Olive Pretoria Ralph
πŸ’ 1920/3367
Bachelor
Spinster
Carpenter & Joiner
Domestic Duties
24
19
Masterton
Masterton
24 years
8 years
Methodist Church at Masterton 1601 Fanny Elizabeth Kirton Ralph, mother 12 March 1920 Rev. J. Cocker, Methodist
No 36
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Frank Stains Olive Pretoria Ralph
  πŸ’ 1920/3367
Condition Bachelor Spinster
Profession Carpenter & Joiner Domestic Duties
Age 24 19
Dwelling Place Masterton Masterton
Length of Residence 24 years 8 years
Marriage Place Methodist Church at Masterton
Folio 1601
Consent Fanny Elizabeth Kirton Ralph, mother
Date of Certificate 12 March 1920
Officiating Minister Rev. J. Cocker, Methodist
37 22 March 1920 Henry Emerson
Phoebe Davis
Henry Emerson
Phoebe Davis
πŸ’ 1920/5004
Bachelor
Spinster
Motor Driver
Domestic Duties
21
19
Masterton
Eketahuna
9 years
St Matthew's Church at Eketahuna 1507 John Davis, father 22 March 1920 Rev. J. C. Davies, English Church
No 37
Date of Notice 22 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 9 years
Marriage Place St Matthew's Church at Eketahuna
Folio 1507
Consent John Davis, father
Date of Certificate 22 March 1920
Officiating Minister Rev. J. C. Davies, English Church
38 22 March 1920 Victor George Samuel Davis
Elsie Evelyn Smith
Victor George Samuel Davis
Elsie Evelyn Smith
πŸ’ 1920/3378
Bachelor
Spinster
Draper's Salesman
Domestic
24
24
Masterton
Masterton
24 years
24 years
Knox Church at Masterton 1602 22 March 1920 Rev. G. T. Brown M.A., Presbyterian
No 38
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Victor George Samuel Davis Elsie Evelyn Smith
  πŸ’ 1920/3378
Condition Bachelor Spinster
Profession Draper's Salesman Domestic
Age 24 24
Dwelling Place Masterton Masterton
Length of Residence 24 years 24 years
Marriage Place Knox Church at Masterton
Folio 1602
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. G. T. Brown M.A., Presbyterian
39 23 March 1920 John Andrews Bevin
Janet Elizabeth Naysmith
John Andrews Bevin
Janet Elizabeth Naysmith
πŸ’ 1920/3385
Bachelor
Spinster
Clerk
Nurse
23
25
Masterton
Masterton
6 months
4 months
St Matthew's Church at Masterton 1603 23 March 1920 Rev. John Walker, St Matthew's (Anglican)
No 39
Date of Notice 23 March 1920
  Groom Bride
Names of Parties John Andrews Bevin Janet Elizabeth Naysmith
  πŸ’ 1920/3385
Condition Bachelor Spinster
Profession Clerk Nurse
Age 23 25
Dwelling Place Masterton Masterton
Length of Residence 6 months 4 months
Marriage Place St Matthew's Church at Masterton
Folio 1603
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. John Walker, St Matthew's (Anglican)
40 25 March 1920 Sydney Harry Page
Eva Hausmann
Sydney Harry Page
Eva Hausmann
πŸ’ 1920/3386
Bachelor
Spinster
Labourer
Domestic Duties
21
22
Masterton
Masterton
5 years
22 years
Knox Manse at Masterton 1604 25 March 1920 Rev. G. T. Brown MA, Presbyterian
No 40
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Sydney Harry Page Eva Hausmann
  πŸ’ 1920/3386
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 22
Dwelling Place Masterton Masterton
Length of Residence 5 years 22 years
Marriage Place Knox Manse at Masterton
Folio 1604
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. G. T. Brown MA, Presbyterian

Page 1757

District of Masterton Quarter ending 31 March 1920 Registrar Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 26 March 1920 Thomas Watson Knight
Elsie Coomber
Thomas Watson Knight
Elsie Coomber
πŸ’ 1920/3387
Bachelor
Spinster
Farmer
Home Duties
23
27
Masterton
Masterton
3 days
2 weeks
Knox Church at Masterton 1605 26 March 1920 Rev. G. T. Brown, Presbyterian
No 41
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Thomas Watson Knight Elsie Coomber
  πŸ’ 1920/3387
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 27
Dwelling Place Masterton Masterton
Length of Residence 3 days 2 weeks
Marriage Place Knox Church at Masterton
Folio 1605
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
42 26 March 1920 Edmond Griffin
Mary O'Leary
Edmond Griffin
Mary OLeary
πŸ’ 1920/3388
Bachelor
Spinster
Contractor
Home Duties
39
39
Masterton
Masterton
1 month
3 months
St Patrick's Church at Masterton 1606 26 March 1920 Rev. Monsignor McKenna, Roman Catholic
No 42
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Edmond Griffin Mary O'Leary
BDM Match (96%) Edmond Griffin Mary OLeary
  πŸ’ 1920/3388
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 39 39
Dwelling Place Masterton Masterton
Length of Residence 1 month 3 months
Marriage Place St Patrick's Church at Masterton
Folio 1606
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. Monsignor McKenna, Roman Catholic
43 26 March 1920 Stephen John Dudson
Muriel Eileen Welch
Stephen John Dudson
Muriel Eileen Welch
πŸ’ 1920/3389
Bachelor
Spinster
Civil Servant
Home Duties
23
28
Masterton
Masterton
4 months
Lifetime
St Patrick's Church at Masterton 1607 26 March 1920 Rev. Monsignor McKenna, Roman Catholic
No 43
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Stephen John Dudson Muriel Eileen Welch
  πŸ’ 1920/3389
Condition Bachelor Spinster
Profession Civil Servant Home Duties
Age 23 28
Dwelling Place Masterton Masterton
Length of Residence 4 months Lifetime
Marriage Place St Patrick's Church at Masterton
Folio 1607
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. Monsignor McKenna, Roman Catholic
44 24 March 1920 Gordon Erskine Wilson
Evaline Elizabeth Dagg
Gordon Erskine Wilson
Evaline Elizabeth Dagg
πŸ’ 1920/3390
Divorced (11.10.1918 O. A.)
Spinster
Farm Manager
Schoolteacher
30
27
"Burnside" Masterton
Upper Plain Masterton
6 months
Lifetime
Knox Church at Masterton 1608 24 March 1920 Rev. G. T. Brown, Presbyterian
No 44
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Gordon Erskine Wilson Evaline Elizabeth Dagg
  πŸ’ 1920/3390
Condition Divorced (11.10.1918 O. A.) Spinster
Profession Farm Manager Schoolteacher
Age 30 27
Dwelling Place "Burnside" Masterton Upper Plain Masterton
Length of Residence 6 months Lifetime
Marriage Place Knox Church at Masterton
Folio 1608
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
45 29 March 1920 George Kent
Clara Louisa Jenkins
George Kent
Clara Louisa Jenkins
πŸ’ 1920/3391
Bachelor
Spinster
Shepherd
Domestic Servant
35
35
Masterton
Masterton
4 days
4 days
St Matthew's Church at Masterton 1609 29 March 1920 Rev. John Walker, Anglican
No 45
Date of Notice 29 March 1920
  Groom Bride
Names of Parties George Kent Clara Louisa Jenkins
  πŸ’ 1920/3391
Condition Bachelor Spinster
Profession Shepherd Domestic Servant
Age 35 35
Dwelling Place Masterton Masterton
Length of Residence 4 days 4 days
Marriage Place St Matthew's Church at Masterton
Folio 1609
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. John Walker, Anglican

Page 1758

District of Masterton Quarter ending 31 March 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 29 March 1920 William Charles Leach
Mary Francis Collins
William Charles Leach
Mary Frances Collins
πŸ’ 1920/4446
Bachelor
Spinster
Gasfitter
Lady Help
23
23
Masterton
Petone
Lifetime
Roman Catholic Church at Petone 845 29 March 1920 Rev. Patrick Quealy, Roman Catholic
No 46
Date of Notice 29 March 1920
  Groom Bride
Names of Parties William Charles Leach Mary Francis Collins
BDM Match (98%) William Charles Leach Mary Frances Collins
  πŸ’ 1920/4446
Condition Bachelor Spinster
Profession Gasfitter Lady Help
Age 23 23
Dwelling Place Masterton Petone
Length of Residence Lifetime
Marriage Place Roman Catholic Church at Petone
Folio 845
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. Patrick Quealy, Roman Catholic

Page 1759

District of Masterton Quarter ending 30 June 1920 Registrar James Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 01 April 1920 Frederick William Gourlay
Olive May Clemett
Frederick William Gourlay
Olive May Clemett
πŸ’ 1920/1635
Bachelor
Spinster
Carpenter
Home Duties
21
25
Masterton
Masterton
14 years
4 years
Registrar's Office at Masterton 5467 01 April 1920 James Miller, Registrar
No 47
Date of Notice 01 April 1920
  Groom Bride
Names of Parties Frederick William Gourlay Olive May Clemett
  πŸ’ 1920/1635
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 21 25
Dwelling Place Masterton Masterton
Length of Residence 14 years 4 years
Marriage Place Registrar's Office at Masterton
Folio 5467
Consent
Date of Certificate 01 April 1920
Officiating Minister James Miller, Registrar
48 01 April 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 Matthew's Church Masterton 3168 01 April 1920 Right Rev. Thos. Henry Sprott, D.D. Church of England
No 48
Date of Notice 01 April 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 Matthew's Church Masterton
Folio 3168
Consent
Date of Certificate 01 April 1920
Officiating Minister Right Rev. Thos. Henry Sprott, D.D. Church of England
49 01 April 1920 Archie Vincent Dixon
Effie May Kaspar
Archie Vincent Dixon
Effie May Rayner
πŸ’ 1920/1636
Bachelor
Spinster
Draper's Assistant
Clerk
29
24
Masterton
Masterton
Lifetime
10 years
Knox Church Masterton 5468 01 April 1920 Rev. Laurence Thompson, Presbyterian
No 49
Date of Notice 01 April 1920
  Groom Bride
Names of Parties Archie Vincent Dixon Effie May Kaspar
BDM Match (88%) Archie Vincent Dixon Effie May Rayner
  πŸ’ 1920/1636
Condition Bachelor Spinster
Profession Draper's Assistant Clerk
Age 29 24
Dwelling Place Masterton Masterton
Length of Residence Lifetime 10 years
Marriage Place Knox Church Masterton
Folio 5468
Consent
Date of Certificate 01 April 1920
Officiating Minister Rev. Laurence Thompson, Presbyterian
50 01 April 1920 Louis William Walsh
Rose Christina Jackson
Louis William Walsh
Rose Christina Jackson
πŸ’ 1920/1637
Bachelor
Spinster
Telegraph Lineman
Tailoress
32
26
Masterton
Masterton
6 years
26 years
Roman Catholic Church Masterton 5469 01 April 1920 Rev. Monsignor J. McKenna, Roman Catholic
No 50
Date of Notice 01 April 1920
  Groom Bride
Names of Parties Louis William Walsh Rose Christina Jackson
  πŸ’ 1920/1637
Condition Bachelor Spinster
Profession Telegraph Lineman Tailoress
Age 32 26
Dwelling Place Masterton Masterton
Length of Residence 6 years 26 years
Marriage Place Roman Catholic Church Masterton
Folio 5469
Consent
Date of Certificate 01 April 1920
Officiating Minister Rev. Monsignor J. McKenna, Roman Catholic
51 05 April 1920 Arthur Thomas Parkinson
Gladys Sarah Moore
Arthur Thomas Parkinson
Gladys Sarah Moore
πŸ’ 1920/1639
Bachelor
Spinster
Hardware Assistant
Saleswoman
32
27
Masterton
Masterton
3 days
27 years
Methodist Church Masterton 5470 05 April 1920 Rev. James Cocker, Methodist Church of New Zealand
No 51
Date of Notice 05 April 1920
  Groom Bride
Names of Parties Arthur Thomas Parkinson Gladys Sarah Moore
  πŸ’ 1920/1639
Condition Bachelor Spinster
Profession Hardware Assistant Saleswoman
Age 32 27
Dwelling Place Masterton Masterton
Length of Residence 3 days 27 years
Marriage Place Methodist Church Masterton
Folio 5470
Consent
Date of Certificate 05 April 1920
Officiating Minister Rev. James Cocker, Methodist Church of New Zealand

Page 1760

District of Masterton Quarter ending 30 June 1920 Registrar H. Beer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 5 April 1920 Cecil Major Stagpoole
Lottie Woodley
Cecil Major Stagpoole
Lottie Woodley
πŸ’ 1920/1640
Bachelor
Spinster
Dental mechanic
Domestic Duties
25
23
Masterton
Masterton
3 days
2 weeks
Methodist Church, Masterton 5471 5 April 1920 Rev. James Cocker, Methodist Church of New Zealand
No 52
Date of Notice 5 April 1920
  Groom Bride
Names of Parties Cecil Major Stagpoole Lottie Woodley
  πŸ’ 1920/1640
Condition Bachelor Spinster
Profession Dental mechanic Domestic Duties
Age 25 23
Dwelling Place Masterton Masterton
Length of Residence 3 days 2 weeks
Marriage Place Methodist Church, Masterton
Folio 5471
Consent
Date of Certificate 5 April 1920
Officiating Minister Rev. James Cocker, Methodist Church of New Zealand
53 6 April 1920 Henry Claude Skeen
Raynie King
Henry Claude Skeen
Rayne King
πŸ’ 1920/1641
Bachelor
Spinster
Hardware Salesman
Clerk
32
23
Masterton
Masterton
3 days
23 years
St. Matthew's Church, Masterton 5472 6 April 1920 Rev. John Walker, Church of England
No 53
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Henry Claude Skeen Raynie King
BDM Match (95%) Henry Claude Skeen Rayne King
  πŸ’ 1920/1641
Condition Bachelor Spinster
Profession Hardware Salesman Clerk
Age 32 23
Dwelling Place Masterton Masterton
Length of Residence 3 days 23 years
Marriage Place St. Matthew's Church, Masterton
Folio 5472
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. John Walker, Church of England
54 6 April 1920 Patrick Clive McKenna
Rose Hannah Bennett
Patrick Clive McKenna
Rose Hannah Bennett
πŸ’ 1937/122
Bachelor
Spinster
Farmer
Mental Hospital Nurse
28
28
Masterton
Masterton
3 days
3 days
St. Patrick's Church, Masterton 5473 6 April 1920 Right Rev. Monsignor J. McKenna, Roman Catholic
No 54
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Patrick Clive McKenna Rose Hannah Bennett
  πŸ’ 1937/122
Condition Bachelor Spinster
Profession Farmer Mental Hospital Nurse
Age 28 28
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place St. Patrick's Church, Masterton
Folio 5473
Consent
Date of Certificate 6 April 1920
Officiating Minister Right Rev. Monsignor J. McKenna, Roman Catholic
55 8 April 1920 Frank Wedderspoon Loudon
Sarah Ellen Ibison
Frank Wedderspoon Loudon
Sarah Ellen Ibison
πŸ’ 1920/1921
Bachelor
Spinster
Soldier member of N.Z. Expeditionary Forces
Typiste
21
20
Trentham Military Hospital
Masterton

12 months
Knox Church Masterton 5474 John William Ibison - father 8 April 1920 Rev. G. T. Brown, Presbyterian
No 55
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Frank Wedderspoon Loudon Sarah Ellen Ibison
  πŸ’ 1920/1921
Condition Bachelor Spinster
Profession Soldier member of N.Z. Expeditionary Forces Typiste
Age 21 20
Dwelling Place Trentham Military Hospital Masterton
Length of Residence 12 months
Marriage Place Knox Church Masterton
Folio 5474
Consent John William Ibison - father
Date of Certificate 8 April 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
56 9 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
Masterton
18 years in Carterton dist
12 months
House of Mrs. Mary E. Bell, Upper Plain 5475 William Vinson Rayner - father. Mary Elizabeth Bell - mother. 9 April 1920 Rev. G. T. Brown, Presbyterian
No 56
Date of Notice 9 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 Masterton
Length of Residence 18 years in Carterton dist 12 months
Marriage Place House of Mrs. Mary E. Bell, Upper Plain
Folio 5475
Consent William Vinson Rayner - father. Mary Elizabeth Bell - mother.
Date of Certificate 9 April 1920
Officiating Minister Rev. G. T. Brown, Presbyterian

Page 1761

District of Masterton Quarter ending 30 June 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 13 April 1920 John Bannister
Annie McGovern
John Bannister
Annie McGovern
πŸ’ 1920/1939
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Masterton
Masterton
3 days
4 years
Knox Church at Masterton 5476 13 April 1920 Rev. G. Thompson, Presbyterian
No 57
Date of Notice 13 April 1920
  Groom Bride
Names of Parties John Bannister Annie McGovern
  πŸ’ 1920/1939
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Masterton Masterton
Length of Residence 3 days 4 years
Marriage Place Knox Church at Masterton
Folio 5476
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev. G. Thompson, Presbyterian
58 14 April 1920 Eli Elijah Liddington
Mary May Pike
Eli Elijah Liddington
Mary Mack Pike
πŸ’ 1920/1940
Bachelor
Spinster
Labourer
Domestic Duties
37
32
Masterton
Masterton
37 years
9 years
Methodist Parsonage 46 Worksop Road Masterton 5477 14 April 1920 Rev. J. Cocker, Methodist Church of New Zealand
No 58
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Eli Elijah Liddington Mary May Pike
BDM Match (93%) Eli Elijah Liddington Mary Mack Pike
  πŸ’ 1920/1940
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 37 32
Dwelling Place Masterton Masterton
Length of Residence 37 years 9 years
Marriage Place Methodist Parsonage 46 Worksop Road Masterton
Folio 5477
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. J. Cocker, Methodist Church of New Zealand
59 15 April 1920 Norman Bruce Johnston
Margaret Mackenzie
Norman Bruce Johnston
Margaret Mackenzie
πŸ’ 1920/1941
Bachelor
Spinster
Farmer
Housekeeper
28
38
Masterton
Masterton
3 days
3 days
Knox Church Masterton 5478 15 April 1920 Rev. G. T. Brown, Presbyterian
No 59
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Norman Bruce Johnston Margaret Mackenzie
  πŸ’ 1920/1941
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 28 38
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place Knox Church Masterton
Folio 5478
Consent
Date of Certificate 15 April 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
60 15 April 1920 Henry Ernest Rains
Ivy Marion Phillips
Henry Earnest Rains
Ivy Marion Phillip
πŸ’ 1920/1942
Bachelor
Spinster
Shepherd
Domestic Duties
30
22
Masterton
Masterton
3 weeks
1 month
St. Patrick's Church at Masterton 5479 15 April 1920 Right Rev. Monsignor J. McKenna, Roman Catholic
No 60
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Henry Ernest Rains Ivy Marion Phillips
BDM Match (95%) Henry Earnest Rains Ivy Marion Phillip
  πŸ’ 1920/1942
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 30 22
Dwelling Place Masterton Masterton
Length of Residence 3 weeks 1 month
Marriage Place St. Patrick's Church at Masterton
Folio 5479
Consent
Date of Certificate 15 April 1920
Officiating Minister Right Rev. Monsignor J. McKenna, Roman Catholic
61 17 April 1920 William Ernest Wright
Annie Elizabeth Rossiter
William Ernest Wright
Annie Elizabeth Rossiter
πŸ’ 1920/1943
Bachelor
Spinster
Labourer
Domestic Duties
26
28
Masterton
Masterton
10 years
6 years
Registrar's Office at Masterton 5480 17 April 1920 J. Miller, Registrar of marriages at Masterton
No 61
Date of Notice 17 April 1920
  Groom Bride
Names of Parties William Ernest Wright Annie Elizabeth Rossiter
  πŸ’ 1920/1943
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 28
Dwelling Place Masterton Masterton
Length of Residence 10 years 6 years
Marriage Place Registrar's Office at Masterton
Folio 5480
Consent
Date of Certificate 17 April 1920
Officiating Minister J. Miller, Registrar of marriages at Masterton

Page 1762

District of Masterton Quarter ending 30 June 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 19 April 1920 John Harper
Ella Hinemoa Baillie Adams
John Harper
Ella Hinemoa Baillie Adams
πŸ’ 1920/1944
Bachelor
Spinster
Farmer
Nurse
23
21
Masterton
Masterton
7 months
10 years
Knox Church Masterton 5481 19 April 1920 Rev. Lawrence Thompson, Presbyterian
No 62
Date of Notice 19 April 1920
  Groom Bride
Names of Parties John Harper Ella Hinemoa Baillie Adams
  πŸ’ 1920/1944
Condition Bachelor Spinster
Profession Farmer Nurse
Age 23 21
Dwelling Place Masterton Masterton
Length of Residence 7 months 10 years
Marriage Place Knox Church Masterton
Folio 5481
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. Lawrence Thompson, Presbyterian
63 22 April 1920 Herbert Guy Moser
Alison Masters Hawith
Herbert Guy Moser
Alison Masters Gawith
πŸ’ 1920/1945
Bachelor
Spinster
medical Practitioner
Home Duties
29
29
Masterton
Masterton
2 1/2 months
lifetime
St. Matthew's Church at Masterton 5482 22 April 1920 Rev. John Walker, Church of England
No 63
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Herbert Guy Moser Alison Masters Hawith
BDM Match (98%) Herbert Guy Moser Alison Masters Gawith
  πŸ’ 1920/1945
Condition Bachelor Spinster
Profession medical Practitioner Home Duties
Age 29 29
Dwelling Place Masterton Masterton
Length of Residence 2 1/2 months lifetime
Marriage Place St. Matthew's Church at Masterton
Folio 5482
Consent
Date of Certificate 22 April 1920
Officiating Minister Rev. John Walker, Church of England
64 27 April 1920 Norman Wade White
Katie Hall
Norman Wade White
Katie Hall
πŸ’ 1920/1922
Bachelor
Spinster
Head Stockman
Domestic Duties
31
26
Brancepeth
Brancepeth
3 years
4 years
Presbyterian Church at Lansdowne 5483 27 April 1920 Rev. John Thomson Mackay, Presbyterian
No 64
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Norman Wade White Katie Hall
  πŸ’ 1920/1922
Condition Bachelor Spinster
Profession Head Stockman Domestic Duties
Age 31 26
Dwelling Place Brancepeth Brancepeth
Length of Residence 3 years 4 years
Marriage Place Presbyterian Church at Lansdowne
Folio 5483
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. John Thomson Mackay, Presbyterian
65 8 May 1920 Frank Barkley
Rose Annie Joyce
Frank Barkley
Rose Annie Joyce
πŸ’ 1920/1923
Bachelor
Widow (24/1/1909)
Labourer
Housekeeper
47
64
Masterton
Masterton
2 years
40 years
Residence of bride 197 Dixon Street Masterton 5484 8 May 1920 Rev. G. T. Brown, Presbyterian
No 65
Date of Notice 8 May 1920
  Groom Bride
Names of Parties Frank Barkley Rose Annie Joyce
  πŸ’ 1920/1923
Condition Bachelor Widow (24/1/1909)
Profession Labourer Housekeeper
Age 47 64
Dwelling Place Masterton Masterton
Length of Residence 2 years 40 years
Marriage Place Residence of bride 197 Dixon Street Masterton
Folio 5484
Consent
Date of Certificate 8 May 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
66 20 May 1920 William Te Kaweinga Puhara Te Tau
Rona Mason
William Tekawenga Puhara Te Tau
Rona Mason
πŸ’ 1920/1924
Bachelor
Spinster
Farmer
Tailoress
24
25
Masterton
Masterton
24 years
1 month
Registrar's office at Masterton 5485 20 May 1920 J. Miller, Registrar of marriages at masterton
No 66
Date of Notice 20 May 1920
  Groom Bride
Names of Parties William Te Kaweinga Puhara Te Tau Rona Mason
BDM Match (95%) William Tekawenga Puhara Te Tau Rona Mason
  πŸ’ 1920/1924
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 24 25
Dwelling Place Masterton Masterton
Length of Residence 24 years 1 month
Marriage Place Registrar's office at Masterton
Folio 5485
Consent
Date of Certificate 20 May 1920
Officiating Minister J. Miller, Registrar of marriages at masterton

Page 1763

District of Masterton Quarter ending 30 June 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 25 May 1920 Claude Peachey Jarrett
Flora Edith Sarah Ann Burling
Claude Peachey Jarrett
Flora Edith Sarah Ann Burling
πŸ’ 1920/1925
Bachelor
Spinster
Farmer
Civil Servant
23
21
Masterton
Masterton
11 years
7 years
St. Matthew's Church, Masterton 5486 25 May 1920 Rev. John Walker, Church of England
No 67
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Claude Peachey Jarrett Flora Edith Sarah Ann Burling
  πŸ’ 1920/1925
Condition Bachelor Spinster
Profession Farmer Civil Servant
Age 23 21
Dwelling Place Masterton Masterton
Length of Residence 11 years 7 years
Marriage Place St. Matthew's Church, Masterton
Folio 5486
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev. John Walker, Church of England
68 26 May 1920 Joseph Raymond Donovan
Vera King
Joseph Raymond Donovan
Vera King
πŸ’ 1920/1926
Bachelor
Spinster
Farmer
Clerk
24
25
Kopuaranga
Lansdowne
15 years
20 years
Lansdowne Presbyterian Church 5487 26 May 1920 Rev. John Thomson Macky, Presbyterian
No 68
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Joseph Raymond Donovan Vera King
  πŸ’ 1920/1926
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 25
Dwelling Place Kopuaranga Lansdowne
Length of Residence 15 years 20 years
Marriage Place Lansdowne Presbyterian Church
Folio 5487
Consent
Date of Certificate 26 May 1920
Officiating Minister Rev. John Thomson Macky, Presbyterian
69 29 May 1920 George Stanley Manger
Rhoda Kathleen Wilton
George Stanley Mangin
Rhoda Kathleen Wilton
πŸ’ 1920/1927
Bachelor
Spinster
Shepherd
Domestic Duties
25
28
Rangitumau
Rangitumau
3 days
28 years
Presbyterian Church at Rangitumau 5488 29 May 1920 Rev. G. K. Brown, Presbyterian
No 69
Date of Notice 29 May 1920
  Groom Bride
Names of Parties George Stanley Manger Rhoda Kathleen Wilton
BDM Match (95%) George Stanley Mangin Rhoda Kathleen Wilton
  πŸ’ 1920/1927
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 25 28
Dwelling Place Rangitumau Rangitumau
Length of Residence 3 days 28 years
Marriage Place Presbyterian Church at Rangitumau
Folio 5488
Consent
Date of Certificate 29 May 1920
Officiating Minister Rev. G. K. Brown, Presbyterian
70 31 May 1920 Roy Carter
Edith Madge Spicer
Roy Carter
Edith Madge Spicer
πŸ’ 1920/1928
Bachelor
Spinster
Labourer
Domestic
28
19
Masterton
Masterton
1 year
9 years
St. Matthew's Church at Masterton 5489 Albert Edwin Spicer - father 31 May 1920 Rev. John Walker, Church of England
No 70
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Roy Carter Edith Madge Spicer
  πŸ’ 1920/1928
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 19
Dwelling Place Masterton Masterton
Length of Residence 1 year 9 years
Marriage Place St. Matthew's Church at Masterton
Folio 5489
Consent Albert Edwin Spicer - father
Date of Certificate 31 May 1920
Officiating Minister Rev. John Walker, Church of England
71 8 June 1920 John Gustav Swanson
Catherine Martha Miller
John Gustav Swanson
Catherine Martha Miller
πŸ’ 1920/1929
Bachelor
Spinster
Mechanic
Home Duties
25
29
Masterton
Masterton
19 years
4 months
Residence of Mrs. Swanson, Renall Street, Masterton 5490 8 June 1920 Rev. J. Cocker, Methodist
No 71
Date of Notice 8 June 1920
  Groom Bride
Names of Parties John Gustav Swanson Catherine Martha Miller
  πŸ’ 1920/1929
Condition Bachelor Spinster
Profession Mechanic Home Duties
Age 25 29
Dwelling Place Masterton Masterton
Length of Residence 19 years 4 months
Marriage Place Residence of Mrs. Swanson, Renall Street, Masterton
Folio 5490
Consent
Date of Certificate 8 June 1920
Officiating Minister Rev. J. Cocker, Methodist

Page 1764

District of Masterton Quarter ending 30 June 1920 Registrar Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 9 June 1920 Leonard Robert Wilton
Alma Pauline McLachlan
Leonard Robert Wilton
Ilma Pauline McLachlan
πŸ’ 1920/1930
Bachelor
Spinster
Farmer
Domestic Duties
33
27
Rangitumau
Opaki
Lifetime
Lifetime
Knox Church at Masterton 5431 9 June 1920 Rev. G. Brown, Presbyterian
No 72
Date of Notice 9 June 1920
  Groom Bride
Names of Parties Leonard Robert Wilton Alma Pauline McLachlan
BDM Match (98%) Leonard Robert Wilton Ilma Pauline McLachlan
  πŸ’ 1920/1930
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 27
Dwelling Place Rangitumau Opaki
Length of Residence Lifetime Lifetime
Marriage Place Knox Church at Masterton
Folio 5431
Consent
Date of Certificate 9 June 1920
Officiating Minister Rev. G. Brown, Presbyterian
73 10 June 1920 Thomas Egglestone
Martha Jane Crossley
Thomas Egglestone
Martha Jane Crossley
πŸ’ 1920/1931
Bachelor
Spinster
Labourer
Domestic Duties
35
31
Masterton
Masterton
4 days
6 months
Methodist Church at Masterton 5432 10 June 1920 Rev. J. Cocker, Methodist
No 73
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Thomas Egglestone Martha Jane Crossley
  πŸ’ 1920/1931
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 31
Dwelling Place Masterton Masterton
Length of Residence 4 days 6 months
Marriage Place Methodist Church at Masterton
Folio 5432
Consent
Date of Certificate 10 June 1920
Officiating Minister Rev. J. Cocker, Methodist
74 12 June 1920 Herbert Howard Loader
Irene Isabella McKenzie
Herbert Howard Loader
Irene Isabella McKenzie
πŸ’ 1920/1933
Bachelor
Spinster
Labourer
Home Duties
27
26
Dannevirke
Dannevirke
14 years
10 years
English Church at Dannevirke 5433 12 June 1920 Rev. J. Walker, Church of England
No 74
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Herbert Howard Loader Irene Isabella McKenzie
  πŸ’ 1920/1933
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 27 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 14 years 10 years
Marriage Place English Church at Dannevirke
Folio 5433
Consent
Date of Certificate 12 June 1920
Officiating Minister Rev. J. Walker, Church of England
75 14 June 1920 Walter Leonard Clark
Olive Mary Hooker
Walter Leonard Clark
Olive May Hooker
πŸ’ 1920/1934
Bachelor
Spinster
Storeman
Domestic Duties
28
27
Masterton
Masterton
28 years
4 years
Knox Church Masterton 5434 14 June 1920 Rev. G. T. Brown, Presbyterian
No 75
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Walter Leonard Clark Olive Mary Hooker
BDM Match (97%) Walter Leonard Clark Olive May Hooker
  πŸ’ 1920/1934
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 28 27
Dwelling Place Masterton Masterton
Length of Residence 28 years 4 years
Marriage Place Knox Church Masterton
Folio 5434
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
76 15 June 1920 James Hanley
Eileen Maud Bentley
James Hanley
Eileen Maud Bentley
πŸ’ 1920/1935
Bachelor
Spinster
Plumber
Home Duties
29
25
Masterton
Masterton
25 years
25 years
St. Patrick's Church Masterton 5435 15 June 1920 Right Rev. Monsignor John McKenna, Roman Catholic
No 76
Date of Notice 15 June 1920
  Groom Bride
Names of Parties James Hanley Eileen Maud Bentley
  πŸ’ 1920/1935
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 29 25
Dwelling Place Masterton Masterton
Length of Residence 25 years 25 years
Marriage Place St. Patrick's Church Masterton
Folio 5435
Consent
Date of Certificate 15 June 1920
Officiating Minister Right Rev. Monsignor John McKenna, Roman Catholic

Page 1765

District of Masterton Quarter ending 30 June 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
77 16 June 1920 John Butler Parnell Carruthers
Rose Betteridge
John Butler Parnell Carruthers
Rose Betteridge
πŸ’ 1920/1936
Bachelor
Spinster
Salesman
Dressmaker
29
27
Masterton
Masterton
3 months
4 days
Knox Church, Masterton 5436 16 June 1920 Rev. G. T. Brown, Presbyterian
No 77
Date of Notice 16 June 1920
  Groom Bride
Names of Parties John Butler Parnell Carruthers Rose Betteridge
  πŸ’ 1920/1936
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 29 27
Dwelling Place Masterton Masterton
Length of Residence 3 months 4 days
Marriage Place Knox Church, Masterton
Folio 5436
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
78 16 June 1920 John Gibson Nabbs
Eva Catherine Banston Bannister
John Gibson Nabbs
Eva Catherine Bourton Bannister
πŸ’ 1920/1937
Bachelor
Spinster
Railway surfaceman
Home Duties
24
23
Masterton
Masterton
3 days
23 years
Residence of Mr. C. Bannister, Upper Plain, Masterton 5437 16 June 1920 Rev. G. T. Brown, Presbyterian
No 78
Date of Notice 16 June 1920
  Groom Bride
Names of Parties John Gibson Nabbs Eva Catherine Banston Bannister
BDM Match (95%) John Gibson Nabbs Eva Catherine Bourton Bannister
  πŸ’ 1920/1937
Condition Bachelor Spinster
Profession Railway surfaceman Home Duties
Age 24 23
Dwelling Place Masterton Masterton
Length of Residence 3 days 23 years
Marriage Place Residence of Mr. C. Bannister, Upper Plain, Masterton
Folio 5437
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
79 18 June 1920 Clarence Edgar Schofield
Agnes Todd
Clarence Edgar Schofield
Agnes Todd
πŸ’ 1920/1938
Bachelor
Spinster
Farmer
Domestic Duties
28
18
Masterton
Masterton
3 days
3 days
St. Matthews Church at Masterton 5438 Edmund Charles Todd - father 18 June 1920 Rev. B. D. Ashcroft, Church of England
No 79
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Clarence Edgar Schofield Agnes Todd
  πŸ’ 1920/1938
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 18
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place St. Matthews Church at Masterton
Folio 5438
Consent Edmund Charles Todd - father
Date of Certificate 18 June 1920
Officiating Minister Rev. B. D. Ashcroft, Church of England
80 22 June 1920 John Geoffrey Sherborne Stanley Thompson
Mary Louisa Richard
John Geoffry Sherborne Stanley Thompson
Mary Louisa Gichard
πŸ’ 1920/1675
Bachelor
Spinster
Bank accountant
Milliner
27
28
Masterton
Masterton
4 days
2 weeks
Church of England, Mauriceville 5439 22 June 1920 Rev. John Walker, Church of England
No 80
Date of Notice 22 June 1920
  Groom Bride
Names of Parties John Geoffrey Sherborne Stanley Thompson Mary Louisa Richard
BDM Match (96%) John Geoffry Sherborne Stanley Thompson Mary Louisa Gichard
  πŸ’ 1920/1675
Condition Bachelor Spinster
Profession Bank accountant Milliner
Age 27 28
Dwelling Place Masterton Masterton
Length of Residence 4 days 2 weeks
Marriage Place Church of England, Mauriceville
Folio 5439
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. John Walker, Church of England
81 26 June 1920 Wilper Weber
Ella Ellis
Wilfred Weber
Ella Ellis
πŸ’ 1920/1686
Bachelor
Spinster
Mechanic
Domestic Duties
27
18
Masterton
Masterton
4 days
4 days
Registrar's Office, Masterton 5500 May Mary Ellis, Mother 26 June 1920 J. Miller, Registrar
No 81
Date of Notice 26 June 1920
  Groom Bride
Names of Parties Wilper Weber Ella Ellis
BDM Match (88%) Wilfred Weber Ella Ellis
  πŸ’ 1920/1686
Condition Bachelor Spinster
Profession Mechanic Domestic Duties
Age 27 18
Dwelling Place Masterton Masterton
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Masterton
Folio 5500
Consent May Mary Ellis, Mother
Date of Certificate 26 June 1920
Officiating Minister J. Miller, Registrar

Page 1767

District of Masterton Quarter ending 30 September 1920 Registrar James Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 01 July 1920 Ferdinand Hartmann
Florence Victoria Breelman
Ferdinand Hartmann
Florence Victoria Creelman
πŸ’ 1920/8580
Bachelor
Spinster
Motor Mechanic
Domestic Duties
25
19
Masterton
Masterton
25 years
19 years
Knox Church, Masterton 8453 Joseph Breelman (father) 01 July 1920 Rev. G. T. Brown, Presbyterian
No 82
Date of Notice 01 July 1920
  Groom Bride
Names of Parties Ferdinand Hartmann Florence Victoria Breelman
BDM Match (98%) Ferdinand Hartmann Florence Victoria Creelman
  πŸ’ 1920/8580
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 25 19
Dwelling Place Masterton Masterton
Length of Residence 25 years 19 years
Marriage Place Knox Church, Masterton
Folio 8453
Consent Joseph Breelman (father)
Date of Certificate 01 July 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
83 02 July 1920 John Steel Grant
Beatrice Alice Phillpotts
John Steel Grant
Beatrice Alice Phillpotts
πŸ’ 1920/8591
Bachelor
Spinster
Farmer
Clerk
31
24
Masterton
Masterton
2 Months
3 days
Knox Church, Masterton 8454 02 July 1920 Rev. C. J. Tipler, Presbyterian
No 83
Date of Notice 02 July 1920
  Groom Bride
Names of Parties John Steel Grant Beatrice Alice Phillpotts
  πŸ’ 1920/8591
Condition Bachelor Spinster
Profession Farmer Clerk
Age 31 24
Dwelling Place Masterton Masterton
Length of Residence 2 Months 3 days
Marriage Place Knox Church, Masterton
Folio 8454
Consent
Date of Certificate 02 July 1920
Officiating Minister Rev. C. J. Tipler, Presbyterian
84 08 July 1920 George Samuel Alfred Forman
Elsie Cross
George Samuel Alfred Forman
Izie Cross
πŸ’ 1920/8596
Bachelor
Spinster
Taxi Driver
Waitress
25
25
Masterton
Masterton
20 years
19 years
Registrar's Office, Masterton 8455 08 July 1920 James Miller, Registrar
No 84
Date of Notice 08 July 1920
  Groom Bride
Names of Parties George Samuel Alfred Forman Elsie Cross
BDM Match (86%) George Samuel Alfred Forman Izie Cross
  πŸ’ 1920/8596
Condition Bachelor Spinster
Profession Taxi Driver Waitress
Age 25 25
Dwelling Place Masterton Masterton
Length of Residence 20 years 19 years
Marriage Place Registrar's Office, Masterton
Folio 8455
Consent
Date of Certificate 08 July 1920
Officiating Minister James Miller, Registrar
85 09 July 1920 Arthur Reginald Clarkson
Bella Lila Pragnell
Arthur Reginald Clarkson
Nella Lila Pragnell
πŸ’ 1920/8597
Bachelor
Spinster
Dental Mechanic
Household Duties
33
21
Masterton
Masterton
11 years
21 years
Methodist Church, Masterton 8456 09 July 1920 Rev. J. Cocker, Methodist
No 85
Date of Notice 09 July 1920
  Groom Bride
Names of Parties Arthur Reginald Clarkson Bella Lila Pragnell
BDM Match (97%) Arthur Reginald Clarkson Nella Lila Pragnell
  πŸ’ 1920/8597
Condition Bachelor Spinster
Profession Dental Mechanic Household Duties
Age 33 21
Dwelling Place Masterton Masterton
Length of Residence 11 years 21 years
Marriage Place Methodist Church, Masterton
Folio 8456
Consent
Date of Certificate 09 July 1920
Officiating Minister Rev. J. Cocker, Methodist
86 10 July 1920 Charles Albert Leigh
Olive Myrtle Hilton
Charles Albert Leigh
Olive Myrtle Wilton
πŸ’ 1920/8598
Bachelor
Spinster
Carpenter's Labourer
Dressmaker
24
24
Masterton
Masterton
2 years
16 years
Knox Presbyterian Church, Masterton 8457 10 July 1920 Rev. G. T. Brown, Presbyterian
No 86
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Charles Albert Leigh Olive Myrtle Hilton
BDM Match (97%) Charles Albert Leigh Olive Myrtle Wilton
  πŸ’ 1920/8598
Condition Bachelor Spinster
Profession Carpenter's Labourer Dressmaker
Age 24 24
Dwelling Place Masterton Masterton
Length of Residence 2 years 16 years
Marriage Place Knox Presbyterian Church, Masterton
Folio 8457
Consent
Date of Certificate 10 July 1920
Officiating Minister Rev. G. T. Brown, Presbyterian

Page 1768

District of Masterton Quarter ending 30 September 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
87 12 July 1920 Charles Frederick Johnston
Charlotte Emma Paterson
Charles Frederick Johnston
Charlotte Emma Paterson
πŸ’ 1920/8599
Widower (14/5/1914)
Divorced (decree absolute 29/6/1920)
Farmer
Domestic Duties
45
32
Masterton
Masterton
3 days
7 days
Church of England, Masterton 8458 12 July 1920 Rev. G. K. Blathwayt, Church of England
No 87
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Charles Frederick Johnston Charlotte Emma Paterson
  πŸ’ 1920/8599
Condition Widower (14/5/1914) Divorced (decree absolute 29/6/1920)
Profession Farmer Domestic Duties
Age 45 32
Dwelling Place Masterton Masterton
Length of Residence 3 days 7 days
Marriage Place Church of England, Masterton
Folio 8458
Consent
Date of Certificate 12 July 1920
Officiating Minister Rev. G. K. Blathwayt, Church of England
88 12 July 1920 Charles Frederick Johnston
Charlotte Emma Paterson
Charles Frederick Johnston
Charlotte Emma Paterson
πŸ’ 1920/8599
Widower (14/5/1914)
Divorced (decree absolute 29/6/1920)
Farmer
Domestic Duties
45
32
Masterton
Masterton
3 days
7 days
Office of Registrar of Marriages, Masterton 8458 12 July 1920 James Miller, Registrar
No 88
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Charles Frederick Johnston Charlotte Emma Paterson
  πŸ’ 1920/8599
Condition Widower (14/5/1914) Divorced (decree absolute 29/6/1920)
Profession Farmer Domestic Duties
Age 45 32
Dwelling Place Masterton Masterton
Length of Residence 3 days 7 days
Marriage Place Office of Registrar of Marriages, Masterton
Folio 8458
Consent
Date of Certificate 12 July 1920
Officiating Minister James Miller, Registrar
89 14 July 1920 Wynston Herbert French
Eileen Hilda Cripps
Wynton Herbert French
Eileen Hilda Cripps
πŸ’ 1920/8600
Bachelor
Spinster
Farmer
Domestic Duties
27
24
Masterton
Masterton
10 years
24 years
St. Andrew's Church, Whareama 8459 14 July 1920 Rev. B. D. Ashcroft, Church of England
No 89
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Wynston Herbert French Eileen Hilda Cripps
BDM Match (98%) Wynton Herbert French Eileen Hilda Cripps
  πŸ’ 1920/8600
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Masterton Masterton
Length of Residence 10 years 24 years
Marriage Place St. Andrew's Church, Whareama
Folio 8459
Consent
Date of Certificate 14 July 1920
Officiating Minister Rev. B. D. Ashcroft, Church of England
90 19 July 1920 John Asplet
Florence May West
John Asplet
Florence May West
πŸ’ 1920/8601
Bachelor
Spinster
Roadman
Domestic Duties
30
23
Masterton
Masterton
18 Months
2 years
Registrar's Office at Masterton 8460 19 July 1920 James Miller, Registrar
No 90
Date of Notice 19 July 1920
  Groom Bride
Names of Parties John Asplet Florence May West
  πŸ’ 1920/8601
Condition Bachelor Spinster
Profession Roadman Domestic Duties
Age 30 23
Dwelling Place Masterton Masterton
Length of Residence 18 Months 2 years
Marriage Place Registrar's Office at Masterton
Folio 8460
Consent
Date of Certificate 19 July 1920
Officiating Minister James Miller, Registrar
91 20 July 1920 Ernest Henry John Miller
Ketta Mahalah Bennett
Ernest Henry John Miller
Netta Mekalah Bennett
πŸ’ 1920/8602
Bachelor
Spinster
Station Manager
Domestic Duties
23
23
Masterton
Masterton
3 days
1 year
St. Matthew's Church at Masterton 8461 20 July 1920 Rev. John Walker, Church of England
No 91
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Ernest Henry John Miller Ketta Mahalah Bennett
BDM Match (93%) Ernest Henry John Miller Netta Mekalah Bennett
  πŸ’ 1920/8602
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 23 23
Dwelling Place Masterton Masterton
Length of Residence 3 days 1 year
Marriage Place St. Matthew's Church at Masterton
Folio 8461
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. John Walker, Church of England

Page 1769

District of Masterton Quarter ending 30 September 1920 Registrar James Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
92 22 July 1920 John Henry Riley
Dorinda Alice Westbrook
John Henry Riley
Dorinda Alice Westbrook
πŸ’ 1920/8581
Bachelor
Spinster
Butcher
Domestic Duties
27
21
Masterton
Masterton
3 Months
4 days
Registrar's Office at Masterton 8462 22 July 1920 James Miller, Registrar
No 92
Date of Notice 22 July 1920
  Groom Bride
Names of Parties John Henry Riley Dorinda Alice Westbrook
  πŸ’ 1920/8581
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 27 21
Dwelling Place Masterton Masterton
Length of Residence 3 Months 4 days
Marriage Place Registrar's Office at Masterton
Folio 8462
Consent
Date of Certificate 22 July 1920
Officiating Minister James Miller, Registrar
93 22 July 1920 Walter Rowland Walker
Emily Maud Woolmington
Walter Rowland Walker
Emily Maud Woolmington
πŸ’ 1920/8582
Bachelor
Spinster
Labourer
Domestic Duties
26
23
Masterton
Masterton
6 years
4 Months
Registrar's Office at Masterton 8463 22 July 1920 James Miller, Registrar
No 93
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Walter Rowland Walker Emily Maud Woolmington
  πŸ’ 1920/8582
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 23
Dwelling Place Masterton Masterton
Length of Residence 6 years 4 Months
Marriage Place Registrar's Office at Masterton
Folio 8463
Consent
Date of Certificate 22 July 1920
Officiating Minister James Miller, Registrar
94 22 July 1920 John Bruce Millar
Nellie Lilian Bottle
John Bruce Millar
Nellie Lilian Cottle
πŸ’ 1920/8583
Bachelor
Spinster
Farmer
Home Duties
34
24
Masterton
Masterton
7 years
22 years
Residence of Mr. J. J. Bottle at Kopuaranga 8464 22 July 1920 Rev. G. T. Brown, Presbyterian
No 94
Date of Notice 22 July 1920
  Groom Bride
Names of Parties John Bruce Millar Nellie Lilian Bottle
BDM Match (98%) John Bruce Millar Nellie Lilian Cottle
  πŸ’ 1920/8583
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 24
Dwelling Place Masterton Masterton
Length of Residence 7 years 22 years
Marriage Place Residence of Mr. J. J. Bottle at Kopuaranga
Folio 8464
Consent
Date of Certificate 22 July 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
95 30 July 1920 Victor Williams Ogilvie Jones
Mary Johnson
Victor William Ogilvie Jones
Mary Johnson
πŸ’ 1920/8584
Bachelor
Spinster
Motor Mechanic
Domestic Duties
23
24
Masterton
Masterton
18 years
4 years
St. Matthew's Church at Masterton 8465 30 July 1920 Rev. John Walker, Church of England
No 95
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Victor Williams Ogilvie Jones Mary Johnson
BDM Match (98%) Victor William Ogilvie Jones Mary Johnson
  πŸ’ 1920/8584
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 23 24
Dwelling Place Masterton Masterton
Length of Residence 18 years 4 years
Marriage Place St. Matthew's Church at Masterton
Folio 8465
Consent
Date of Certificate 30 July 1920
Officiating Minister Rev. John Walker, Church of England
96 31 July 1920 John Thomson Mackay
Olive Jessie Itmar
John Thomson Macky
Olive Jessie Gruar
πŸ’ 1920/8117
Bachelor
Spinster
Minister of Religion
School-teacher
30
29
Masterton
Hamilton
4 Months
9 Months
St. Andrew's Presbyterian Church at Hamilton 7857 31 July 1920 Rev. W. B. Black, Presbyterian
No 96
Date of Notice 31 July 1920
  Groom Bride
Names of Parties John Thomson Mackay Olive Jessie Itmar
BDM Match (89%) John Thomson Macky Olive Jessie Gruar
  πŸ’ 1920/8117
Condition Bachelor Spinster
Profession Minister of Religion School-teacher
Age 30 29
Dwelling Place Masterton Hamilton
Length of Residence 4 Months 9 Months
Marriage Place St. Andrew's Presbyterian Church at Hamilton
Folio 7857
Consent
Date of Certificate 31 July 1920
Officiating Minister Rev. W. B. Black, Presbyterian

Page 1770

District of Masterton Quarter ending 30 September 1920 Registrar [illegible] Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 4 August 1920 Willie Green
Daphne Mildred Gwendoline Kilgour
Willie Green
Daphne Mildred Gwendoline Kilgour
πŸ’ 1920/8585
Bachelor
Spinster
Farmer
Shop Assistant
22
22
Masterton
Masterton
4 days
9 years
St Matthew's Church at Masterton 8466 4 August 1920 Rev. J. Walker, Church of England
No 97
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Willie Green Daphne Mildred Gwendoline Kilgour
  πŸ’ 1920/8585
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 22 22
Dwelling Place Masterton Masterton
Length of Residence 4 days 9 years
Marriage Place St Matthew's Church at Masterton
Folio 8466
Consent
Date of Certificate 4 August 1920
Officiating Minister Rev. J. Walker, Church of England
98 9 August 1920 Norman Harold Holdaway
Gladys Pearl Evernden
Norman Harold Holdaway
Gladys Pearl Evernden
πŸ’ 1920/8586
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Masterton
Masterton
4 days
25 years
Methodist Church at Masterton 8467 9 August 1920 Rev. J. Cocker, Methodist
No 98
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Norman Harold Holdaway Gladys Pearl Evernden
  πŸ’ 1920/8586
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Masterton Masterton
Length of Residence 4 days 25 years
Marriage Place Methodist Church at Masterton
Folio 8467
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. J. Cocker, Methodist
99 9 August 1920 Thomas Upston
Maude Ethel Neurine Macnaughton
Thomas Upston
Maude Ethel Neurine Macnaughton
πŸ’ 1920/8587
Bachelor
Spinster
Labourer
Cook
42
31
Masterton
Masterton
20 years
6 years
Knox Church at Masterton 8468 9 August 1920 Rev. G. T. Brown, Presbyterian
No 99
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Thomas Upston Maude Ethel Neurine Macnaughton
  πŸ’ 1920/8587
Condition Bachelor Spinster
Profession Labourer Cook
Age 42 31
Dwelling Place Masterton Masterton
Length of Residence 20 years 6 years
Marriage Place Knox Church at Masterton
Folio 8468
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
100 10 August 1920 John Harold Griffin
Dorothy Wilkes
John Harold Griffin
Dorothy Wilkes
πŸ’ 1920/8588
Bachelor
Spinster
Farmer
Domestic Duties
34
24
Masterton
Masterton
6 years
1 year
Knox Church at Masterton 8469 10 August 1920 Rev. G. T. Brown, Presbyterian
No 100
Date of Notice 10 August 1920
  Groom Bride
Names of Parties John Harold Griffin Dorothy Wilkes
  πŸ’ 1920/8588
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 24
Dwelling Place Masterton Masterton
Length of Residence 6 years 1 year
Marriage Place Knox Church at Masterton
Folio 8469
Consent
Date of Certificate 10 August 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
101 10 August 1920 Thomas Nicholas Major
Grace Munro Cobb
Thomas Nicholas Major
Grace Munro Cobb
πŸ’ 1920/8589
Bachelor
Spinster
Farmer
Domestic Duties
39
29
Masterton
Masterton
13 Months
29 years
Presbyterian Church at Lansdowne 8470 10 August 1920 Rev. John P. Mackay, Presbyterian
No 101
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Thomas Nicholas Major Grace Munro Cobb
  πŸ’ 1920/8589
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 29
Dwelling Place Masterton Masterton
Length of Residence 13 Months 29 years
Marriage Place Presbyterian Church at Lansdowne
Folio 8470
Consent
Date of Certificate 10 August 1920
Officiating Minister Rev. John P. Mackay, Presbyterian

Page 1771

District of Masterton Quarter ending 30 September 1920 Registrar A. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
102 17 August 1920 Frederick Lionel Dean
Florence Evelyn Vincent
Frederick Lionel Dean
Florence Evelyn Vincent
πŸ’ 1920/8590
Bachelor
Spinster
Grocer
Clerk
23
23
Masterton
Masterton
3 days
6 years
St. Matthew's Church at Masterton 8471 17 August 1920 Rev. John Walker, Church of England
No 102
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Frederick Lionel Dean Florence Evelyn Vincent
  πŸ’ 1920/8590
Condition Bachelor Spinster
Profession Grocer Clerk
Age 23 23
Dwelling Place Masterton Masterton
Length of Residence 3 days 6 years
Marriage Place St. Matthew's Church at Masterton
Folio 8471
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. John Walker, Church of England
103 17 August 1920 Eric Clifton Lowes Fowler
Irene Vina Taylor
Eric Clifton Lowes Fowler
Irene Vina Taylor
πŸ’ 1920/8592
Bachelor
Spinster
Stock Agent
Domestic duties
28
26
Masterton
Beaumaris, Masterton
2 1/2 years
20 years
St Matthew's Church of England, Masterton 8472 17 August 1920 Rev. B. D. Ashcroft, Church of England
No 103
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Eric Clifton Lowes Fowler Irene Vina Taylor
  πŸ’ 1920/8592
Condition Bachelor Spinster
Profession Stock Agent Domestic duties
Age 28 26
Dwelling Place Masterton Beaumaris, Masterton
Length of Residence 2 1/2 years 20 years
Marriage Place St Matthew's Church of England, Masterton
Folio 8472
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. B. D. Ashcroft, Church of England
104 17 August 1920 John Alexander Moran
Martha Caroline Evans
John Alexander Moran
Martha Caroline Evans
πŸ’ 1920/8593
Bachelor
Spinster
Carpenter & Joiner
Home Duties
33
24
Masterton
Masterton
3 days
14 days
Knox Church Masterton 8473 17 August 1920 Rev. G. T. Brown, Presbyterian
No 104
Date of Notice 17 August 1920
  Groom Bride
Names of Parties John Alexander Moran Martha Caroline Evans
  πŸ’ 1920/8593
Condition Bachelor Spinster
Profession Carpenter & Joiner Home Duties
Age 33 24
Dwelling Place Masterton Masterton
Length of Residence 3 days 14 days
Marriage Place Knox Church Masterton
Folio 8473
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
105 18 August 1920 Albert Bell Rigg
Williamina Simpson
Albert Bell Rigg
Williamina Simpson
πŸ’ 1920/8594
Widower (26/10/18)
Spinster
Clerk
Dressmaker
28
30
Masterton
Masterton
1 year
8 days
Residence of Mr. A. S. Rigg, Johnstone Street, Masterton 8474 18 August 1920 Rev. G. T. Brown, Presbyterian
No 105
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Albert Bell Rigg Williamina Simpson
  πŸ’ 1920/8594
Condition Widower (26/10/18) Spinster
Profession Clerk Dressmaker
Age 28 30
Dwelling Place Masterton Masterton
Length of Residence 1 year 8 days
Marriage Place Residence of Mr. A. S. Rigg, Johnstone Street, Masterton
Folio 8474
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
106 20 August 1920 Cyril Harold August
Mary Catherine Olson
Cyril Harold August
Mary Catherine Olson
πŸ’ 1920/8595
Bachelor
Spinster
Electrician
Household Duties
28
24
Masterton
Masterton
7 years
24 years
St. Patrick's Church at Masterton 8475 20 August 1920 Rev. M. Broughton, Roman Catholic
No 106
Date of Notice 20 August 1920
  Groom Bride
Names of Parties Cyril Harold August Mary Catherine Olson
  πŸ’ 1920/8595
Condition Bachelor Spinster
Profession Electrician Household Duties
Age 28 24
Dwelling Place Masterton Masterton
Length of Residence 7 years 24 years
Marriage Place St. Patrick's Church at Masterton
Folio 8475
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. M. Broughton, Roman Catholic

Page 1772

District of Masterton Quarter ending 30 September 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
107 20 August 1920 Arthur Caesar Bretney
Maud Mary Bottle
Arthur Coesar Cretney
Maud Mary Cottle
πŸ’ 1920/8675
Bachelor
Spinster
Labourer
Home Duties
26
23
Masterton
Masterton
2 years
23 years
Kopuaranga Presbyterian Church 8476 20 August 1920 Rev. John Thomson Macky, Presbyterian
No 107
Date of Notice 20 August 1920
  Groom Bride
Names of Parties Arthur Caesar Bretney Maud Mary Bottle
BDM Match (92%) Arthur Coesar Cretney Maud Mary Cottle
  πŸ’ 1920/8675
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 26 23
Dwelling Place Masterton Masterton
Length of Residence 2 years 23 years
Marriage Place Kopuaranga Presbyterian Church
Folio 8476
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. John Thomson Macky, Presbyterian
108 24 August 1920 Francis Lot Cross
Ruth Alice Mary Burling
Francis Lot Cross
Ruth Alice Mary Burling
πŸ’ 1920/8686
Bachelor
Spinster
Cab Proprietor
Domestic Duties
23
18
Masterton
Masterton
Lifetime
Lifetime
St. Matthew's Church at Masterton 8477 Alexander Alfred Burling (father) 24 August 1920 Rev. J. Walker, Church of England
No 108
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Francis Lot Cross Ruth Alice Mary Burling
  πŸ’ 1920/8686
Condition Bachelor Spinster
Profession Cab Proprietor Domestic Duties
Age 23 18
Dwelling Place Masterton Masterton
Length of Residence Lifetime Lifetime
Marriage Place St. Matthew's Church at Masterton
Folio 8477
Consent Alexander Alfred Burling (father)
Date of Certificate 24 August 1920
Officiating Minister Rev. J. Walker, Church of England
109 24 August 1920 Norman Quinton Boomber
Mabel Florence Darlington
Norman Quintan Coomber
Mabel Florence Darlington
πŸ’ 1920/8692
Bachelor
Spinster
Labourer
Dressmaker
28
24
Masterton
Masterton
6 years
14 years
Knox Church Masterton 8478 24 August 1920 Rev. G. T. Brown, Presbyterian
No 109
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Norman Quinton Boomber Mabel Florence Darlington
BDM Match (95%) Norman Quintan Coomber Mabel Florence Darlington
  πŸ’ 1920/8692
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 28 24
Dwelling Place Masterton Masterton
Length of Residence 6 years 14 years
Marriage Place Knox Church Masterton
Folio 8478
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
110 1 September 1920 John Morrison Scott
Louisa Adeline Sanders
John Mawson Scott
Louisa Adeline Sanders
πŸ’ 1920/8693
Bachelor
Spinster
Labourer
Domestic Duties
21
19
Masterton
Masterton
7 Months
6 Months
Registrar's Office, Masterton 8479 Thomas Sanders (father) 1 September 1920 James Miller, Registrar
No 110
Date of Notice 1 September 1920
  Groom Bride
Names of Parties John Morrison Scott Louisa Adeline Sanders
BDM Match (89%) John Mawson Scott Louisa Adeline Sanders
  πŸ’ 1920/8693
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 19
Dwelling Place Masterton Masterton
Length of Residence 7 Months 6 Months
Marriage Place Registrar's Office, Masterton
Folio 8479
Consent Thomas Sanders (father)
Date of Certificate 1 September 1920
Officiating Minister James Miller, Registrar
111 7 September 1920 Samuel Smith
Mary Whitfield
Samuel Smeth
Mary Whittfield
πŸ’ 1920/8694
Bachelor
Divorced (Decree Absolute 15/7/1920)
Labourer
Domestic Duties
44
32
Masterton
Masterton
Lifetime
4 years
Dwelling-house of Mr. J. Smith at Tararua Street Masterton 8480 7 September 1920 Rev. J. Cocker, Methodist
No 111
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Samuel Smith Mary Whitfield
BDM Match (93%) Samuel Smeth Mary Whittfield
  πŸ’ 1920/8694
Condition Bachelor Divorced (Decree Absolute 15/7/1920)
Profession Labourer Domestic Duties
Age 44 32
Dwelling Place Masterton Masterton
Length of Residence Lifetime 4 years
Marriage Place Dwelling-house of Mr. J. Smith at Tararua Street Masterton
Folio 8480
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. J. Cocker, Methodist

Page 1773

District of Masterton Quarter ending 30 September 1920 Registrar James Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
112 11 September 1920 Charles Eustace Isbister
Madge Mace
Charles Eustace Isbister
Madge Mace
πŸ’ 1920/8695
Bachelor
Spinster
Machinery Commission Merchant
Domestic duties
32
25
Day's Bay, Wellington
Masterton
4 1/2 months
25 years
St. Matthew's Church at Masterton 8481 11 September 1920 Rev. John Walker, Church of England
No 112
Date of Notice 11 September 1920
  Groom Bride
Names of Parties Charles Eustace Isbister Madge Mace
  πŸ’ 1920/8695
Condition Bachelor Spinster
Profession Machinery Commission Merchant Domestic duties
Age 32 25
Dwelling Place Day's Bay, Wellington Masterton
Length of Residence 4 1/2 months 25 years
Marriage Place St. Matthew's Church at Masterton
Folio 8481
Consent
Date of Certificate 11 September 1920
Officiating Minister Rev. John Walker, Church of England
113 11 September 1920 Richard Flynn Stanley Tyacke
Ethel May Hunt
Richard Glynn Stanley Tyacke
Ethel May Hunt
πŸ’ 1920/8696
Bachelor
Spinster
Carpenter
Dressmaker
22
21
Masterton
Masterton
15 years
21 years
St. Matthew's Church at Masterton 8482 11 September 1920 Rev. B. D. Ashcroft, Church of England
No 113
Date of Notice 11 September 1920
  Groom Bride
Names of Parties Richard Flynn Stanley Tyacke Ethel May Hunt
BDM Match (98%) Richard Glynn Stanley Tyacke Ethel May Hunt
  πŸ’ 1920/8696
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 22 21
Dwelling Place Masterton Masterton
Length of Residence 15 years 21 years
Marriage Place St. Matthew's Church at Masterton
Folio 8482
Consent
Date of Certificate 11 September 1920
Officiating Minister Rev. B. D. Ashcroft, Church of England
114 20 September 1920 Cecil Beaumont Cox
Agnes Rosa Bane
Cecil Beaumont Cox
Agnes Rosa Cane
πŸ’ 1920/8697
Bachelor
Spinster
Dairy Farmer
Domestic duties
30
31
Masterton
Masterton
6 days
3 years
St. Matthew's Church at Masterton 8483 20 September 1920 Rev. J. Walker, Church of England
No 114
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Cecil Beaumont Cox Agnes Rosa Bane
BDM Match (97%) Cecil Beaumont Cox Agnes Rosa Cane
  πŸ’ 1920/8697
Condition Bachelor Spinster
Profession Dairy Farmer Domestic duties
Age 30 31
Dwelling Place Masterton Masterton
Length of Residence 6 days 3 years
Marriage Place St. Matthew's Church at Masterton
Folio 8483
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. J. Walker, Church of England
115 23 September 1920 Frank Edward John Ratcliffe
Joan James
Frank Edward John Ractliffe
Johan James
πŸ’ 1920/8698
Widower (21/6/1918)
Spinster
Farmer
Household duties
44
45
Masterton
Wangaehu, Masterton
22 years
45 years
Residence of Mr. H. James, Wangaehu, Masterton 8484 23 September 1920 Rev. J. J. Macky, Presbyterian
No 115
Date of Notice 23 September 1920
  Groom Bride
Names of Parties Frank Edward John Ratcliffe Joan James
BDM Match (92%) Frank Edward John Ractliffe Johan James
  πŸ’ 1920/8698
Condition Widower (21/6/1918) Spinster
Profession Farmer Household duties
Age 44 45
Dwelling Place Masterton Wangaehu, Masterton
Length of Residence 22 years 45 years
Marriage Place Residence of Mr. H. James, Wangaehu, Masterton
Folio 8484
Consent
Date of Certificate 23 September 1920
Officiating Minister Rev. J. J. Macky, Presbyterian
116 30 September 1920 George Stanley James Walker
Margaret Elizabeth Murphy
George Stanley James Walker
Margaret Elizabeth Murphy
πŸ’ 1920/8676
Bachelor
Spinster
Motor driver
Home duties
25
17
Masterton
Masterton
8 months
Life in Masterton
Office of Registrar of Marriages Masterton 8485 Benj. Murphy father 30 September 1920 James Miller Registrar
No 116
Date of Notice 30 September 1920
  Groom Bride
Names of Parties George Stanley James Walker Margaret Elizabeth Murphy
  πŸ’ 1920/8676
Condition Bachelor Spinster
Profession Motor driver Home duties
Age 25 17
Dwelling Place Masterton Masterton
Length of Residence 8 months Life in Masterton
Marriage Place Office of Registrar of Marriages Masterton
Folio 8485
Consent Benj. Murphy father
Date of Certificate 30 September 1920
Officiating Minister James Miller Registrar

Page 1775

District of Masterton Quarter ending 31 December 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
117 02 October 1920 Bede Wallace Maxey Clarry
Eliza Percy Renall Robieson
Bede Wallace Maxey Clarry
Eliza Percy Renall Robieson
πŸ’ 1920/12219
Bachelor
Spinster
Station Manager
Home Duties
25
37
Masterton
Masterton
2 1/2 years
Lifetime
St Patrick's Church Masterton 11336 02 October 1920 J. McKenna, Roman Catholic
No 117
Date of Notice 02 October 1920
  Groom Bride
Names of Parties Bede Wallace Maxey Clarry Eliza Percy Renall Robieson
  πŸ’ 1920/12219
Condition Bachelor Spinster
Profession Station Manager Home Duties
Age 25 37
Dwelling Place Masterton Masterton
Length of Residence 2 1/2 years Lifetime
Marriage Place St Patrick's Church Masterton
Folio 11336
Consent
Date of Certificate 02 October 1920
Officiating Minister J. McKenna, Roman Catholic
118 05 October 1920 Robert Hall Fulton
May Thompson
Robert Hall Fulton
May Thompson
πŸ’ 1920/12220
Bachelor
Spinster
Carpenter
Nurse
31
28
Masterton
Masterton
4 days
12 days
Knox Church Masterton 11337 05 October 1920 G. T. Brown, Presbyterian
No 118
Date of Notice 05 October 1920
  Groom Bride
Names of Parties Robert Hall Fulton May Thompson
  πŸ’ 1920/12220
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 31 28
Dwelling Place Masterton Masterton
Length of Residence 4 days 12 days
Marriage Place Knox Church Masterton
Folio 11337
Consent
Date of Certificate 05 October 1920
Officiating Minister G. T. Brown, Presbyterian
119 12 October 1920 Walter Willoughby White
Cora Beach Ralph
Walter Willoughby White
Cora Beach Ralph
πŸ’ 1920/12221
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Masterton
Masterton
3 days
25 years
Residence of Mr W. H. Ralph 63 Pine St Masterton 11338 12 October 1920 J. Cocker, Methodist
No 119
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Walter Willoughby White Cora Beach Ralph
  πŸ’ 1920/12221
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Masterton Masterton
Length of Residence 3 days 25 years
Marriage Place Residence of Mr W. H. Ralph 63 Pine St Masterton
Folio 11338
Consent
Date of Certificate 12 October 1920
Officiating Minister J. Cocker, Methodist
120 14 October 1920 Henry Thomas Hayes
Mildred Isabella Shaw
Henry Thomas Hayes
Mildred Isabella Shaw
πŸ’ 1920/12222
Bachelor
Spinster
Exchange Clerk
Home Duties
26
21
Masterton
Masterton
Lifetime
12 years
Knox Church at Masterton 11339 14 October 1920 G. T. Brown, Presbyterian
No 120
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Henry Thomas Hayes Mildred Isabella Shaw
  πŸ’ 1920/12222
Condition Bachelor Spinster
Profession Exchange Clerk Home Duties
Age 26 21
Dwelling Place Masterton Masterton
Length of Residence Lifetime 12 years
Marriage Place Knox Church at Masterton
Folio 11339
Consent
Date of Certificate 14 October 1920
Officiating Minister G. T. Brown, Presbyterian
121 18 October 1920 Leslie Wadman Knight
Roberta Addie Forrest
Leslie Wadman Knight
Roberta Addie Forrest
πŸ’ 1920/12093
Bachelor
Spinster
Engineer
Domestic Duties
33
36
Masterton
Palmerston North
3 months
6 months
St Andrew's Church Palmerston North 11403 18 October 1920 A. Doull, Presbyterian
No 121
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Leslie Wadman Knight Roberta Addie Forrest
  πŸ’ 1920/12093
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 33 36
Dwelling Place Masterton Palmerston North
Length of Residence 3 months 6 months
Marriage Place St Andrew's Church Palmerston North
Folio 11403
Consent
Date of Certificate 18 October 1920
Officiating Minister A. Doull, Presbyterian

Page 1776

District of Masterton Quarter ending 31 December 1920 Registrar James Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
122 18 October 1920 Percy Wadham
Robina Mary Gordon
Percy Wodham
Robina Mary Gordon
πŸ’ 1920/12223
Bachelor
Spinster
Billiard Saloon Proprietor
Nurse
26
23
Palmerston North
Masterton
one year
5 days
Knox Church Masterton 11340 18 October 1920 Rev. G. T. Brown, Presbyterian
No 122
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Percy Wadham Robina Mary Gordon
BDM Match (96%) Percy Wodham Robina Mary Gordon
  πŸ’ 1920/12223
Condition Bachelor Spinster
Profession Billiard Saloon Proprietor Nurse
Age 26 23
Dwelling Place Palmerston North Masterton
Length of Residence one year 5 days
Marriage Place Knox Church Masterton
Folio 11340
Consent
Date of Certificate 18 October 1920
Officiating Minister Rev. G. T. Brown, Presbyterian
123 19 October 1920 Frederick Gillian Wrigley
Flora Mary Isles
Frederick Gillian Wrigley
Flora May Isles
πŸ’ 1920/12190
Bachelor
Spinster
Farm manager
School Teacher
25
26
Rangitumau Masterton
Pahiatua
lifetime
5 years
Presbyterian Church Pahiatua 11380 19 October 1920 R. Welch, Presbyterian
No 123
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Frederick Gillian Wrigley Flora Mary Isles
BDM Match (97%) Frederick Gillian Wrigley Flora May Isles
  πŸ’ 1920/12190
Condition Bachelor Spinster
Profession Farm manager School Teacher
Age 25 26
Dwelling Place Rangitumau Masterton Pahiatua
Length of Residence lifetime 5 years
Marriage Place Presbyterian Church Pahiatua
Folio 11380
Consent
Date of Certificate 19 October 1920
Officiating Minister R. Welch, Presbyterian
124 23 October 1920 Joseph Michael Hagarty
Maria Brown Dukes
Joseph Michael Hagarty
Maria Brown
πŸ’ 1920/12224
Bachelor
Divorced (D. A. 24/9/1920)
Stockman
Domestic Duties
40
37
Masterton
Masterton
11 years
11 years
St Patrick's Church Masterton 11341 23 October 1920 J. McKenna, Roman Catholic
No 124
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Joseph Michael Hagarty Maria Brown Dukes
BDM Match (82%) Joseph Michael Hagarty Maria Brown
  πŸ’ 1920/12224
Condition Bachelor Divorced (D. A. 24/9/1920)
Profession Stockman Domestic Duties
Age 40 37
Dwelling Place Masterton Masterton
Length of Residence 11 years 11 years
Marriage Place St Patrick's Church Masterton
Folio 11341
Consent
Date of Certificate 23 October 1920
Officiating Minister J. McKenna, Roman Catholic
125 23 October 1920 Norman Henry Prior
Jessie Ann Miller
Norman Henry Prior
Jessie Ann Miller
πŸ’ 1920/12201
Widower (22/12/1914)
Spinster
Medical Practitioner
Domestic Duties
38
25
Masterton
Masterton
11 years
14 years
Knox Church Masterton 11342 23 October 1920 G. T. Brown, Presbyterian
No 125
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Norman Henry Prior Jessie Ann Miller
  πŸ’ 1920/12201
Condition Widower (22/12/1914) Spinster
Profession Medical Practitioner Domestic Duties
Age 38 25
Dwelling Place Masterton Masterton
Length of Residence 11 years 14 years
Marriage Place Knox Church Masterton
Folio 11342
Consent
Date of Certificate 23 October 1920
Officiating Minister G. T. Brown, Presbyterian
126 3 November 1920 George John Dicker Thorner
Mavis Louisa Oldridge
George John Dicker Thorner
Mavis Louisa Oldridge
πŸ’ 1920/12202
Bachelor
Spinster
Trainer
Housemaid
20
18
Masterton
Masterton
3 years
10 months
Registrar's Office Masterton 11343 Ada Thorner mother, George John Oldridge father 3 November 1920 James Miller, Registrar of Marriages
No 126
Date of Notice 3 November 1920
  Groom Bride
Names of Parties George John Dicker Thorner Mavis Louisa Oldridge
  πŸ’ 1920/12202
Condition Bachelor Spinster
Profession Trainer Housemaid
Age 20 18
Dwelling Place Masterton Masterton
Length of Residence 3 years 10 months
Marriage Place Registrar's Office Masterton
Folio 11343
Consent Ada Thorner mother, George John Oldridge father
Date of Certificate 3 November 1920
Officiating Minister James Miller, Registrar of Marriages

Page 1777

District of Masterton Quarter ending 31 December 1920 Registrar F. Mellin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
127 5 November 1920 Herbert John Richard Byford
Margaret Isabella Williamson
Herbert John Richard Byford
Margaret Isabella Williamson
πŸ’ 1920/12203
Bachelor
Spinster
Builder
Dental Nurse
42
35
Masterton
Masterton
42 years
35 years
Residence of D. McKenzie High St Masterton 11344 5 November 1920 G. T. Brown, Presbyterian
No 127
Date of Notice 5 November 1920
  Groom Bride
Names of Parties Herbert John Richard Byford Margaret Isabella Williamson
  πŸ’ 1920/12203
Condition Bachelor Spinster
Profession Builder Dental Nurse
Age 42 35
Dwelling Place Masterton Masterton
Length of Residence 42 years 35 years
Marriage Place Residence of D. McKenzie High St Masterton
Folio 11344
Consent
Date of Certificate 5 November 1920
Officiating Minister G. T. Brown, Presbyterian
128 16 November 1920 Leslie Johns
Doris Corlett
Leslie Johns
Doris Corlett
πŸ’ 1920/12204
Bachelor
Spinster
Carpenter
Domestic Servant
32
25
Masterton
Masterton
32 years
4 years
Church of England Kuripuni Masterton 11345 16 November 1920 J. Walker, Church of England
No 128
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Leslie Johns Doris Corlett
  πŸ’ 1920/12204
Condition Bachelor Spinster
Profession Carpenter Domestic Servant
Age 32 25
Dwelling Place Masterton Masterton
Length of Residence 32 years 4 years
Marriage Place Church of England Kuripuni Masterton
Folio 11345
Consent
Date of Certificate 16 November 1920
Officiating Minister J. Walker, Church of England
129 17 November 1920 Robin Paterson Black
Gladys Alma Doris Carpenter
Robert Paterson Black
Gladys Alma Doris Carpenter
πŸ’ 1920/10015
Bachelor
Spinster
Mechanician
Domestic Duties
24
21
Masterton
Masterton
3 days
21 years
Methodist Church Masterton 12157 17 November 1920 J. Cocker, Methodist
No 129
Date of Notice 17 November 1920
  Groom Bride
Names of Parties Robin Paterson Black Gladys Alma Doris Carpenter
BDM Match (93%) Robert Paterson Black Gladys Alma Doris Carpenter
  πŸ’ 1920/10015
Condition Bachelor Spinster
Profession Mechanician Domestic Duties
Age 24 21
Dwelling Place Masterton Masterton
Length of Residence 3 days 21 years
Marriage Place Methodist Church Masterton
Folio 12157
Consent
Date of Certificate 17 November 1920
Officiating Minister J. Cocker, Methodist
130 23 November 1920 John Duncan Wilson
Olive Victoria Sutherland
John Duncan Wilson
Olive Victoria Sutherland
πŸ’ 1920/12205
Bachelor
Spinster
Shepherd
Domestic Duties
23
23
Masterton
Martinborough
3 days
14 years
Knox Church Masterton 11346 23 November 1920 John MacGregor, Presbyterian
No 130
Date of Notice 23 November 1920
  Groom Bride
Names of Parties John Duncan Wilson Olive Victoria Sutherland
  πŸ’ 1920/12205
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 23 23
Dwelling Place Masterton Martinborough
Length of Residence 3 days 14 years
Marriage Place Knox Church Masterton
Folio 11346
Consent
Date of Certificate 23 November 1920
Officiating Minister John MacGregor, Presbyterian
131 23 November 1920 Frank McKellar
Olive Lillian Heaps
Frank McKellar
Olive Lillian Hearps
πŸ’ 1920/12206
Bachelor
Spinster
Labourer
Domestic Duties
38
27
Masterton
Masterton
7 years
15 months
Church of England Masterton 11347 23 November 1920 J. Walker, Church of England
No 131
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Frank McKellar Olive Lillian Heaps
BDM Match (98%) Frank McKellar Olive Lillian Hearps
  πŸ’ 1920/12206
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 38 27
Dwelling Place Masterton Masterton
Length of Residence 7 years 15 months
Marriage Place Church of England Masterton
Folio 11347
Consent
Date of Certificate 23 November 1920
Officiating Minister J. Walker, Church of England

Page 1778

District of Masterton Quarter ending 31 December 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
132 29 November 1920 Paul John Andrew Bruun Tallesen
Emily Lena Jensen
Paul John Andrew Brown Pallesen
Emily Lena Jensen
πŸ’ 1920/12207
Bachelor
Spinster
Salesman
Dressmaker
20
17
Masterton
Masterton
6 months
4 years
Presbyterian Church, Masterton 11348 Lauritz Tallesen father; Niels Peter Jensen father 29 November 1920 G. T. Brown, Presbyterian
No 132
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Paul John Andrew Bruun Tallesen Emily Lena Jensen
BDM Match (95%) Paul John Andrew Brown Pallesen Emily Lena Jensen
  πŸ’ 1920/12207
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 20 17
Dwelling Place Masterton Masterton
Length of Residence 6 months 4 years
Marriage Place Presbyterian Church, Masterton
Folio 11348
Consent Lauritz Tallesen father; Niels Peter Jensen father
Date of Certificate 29 November 1920
Officiating Minister G. T. Brown, Presbyterian
133 29 November 1920 John Leonard Hair
Ida Beatrice Bell
John Leonard Hair
Ida Beatrice Bell
πŸ’ 1920/12208
Bachelor
Spinster
Farmer
Domestic Duties
29
32
Masterton
Masterton
6 days
2 years
St Matthews Church, Masterton 11349 29 November 1920 J. Walker, Church of England
No 133
Date of Notice 29 November 1920
  Groom Bride
Names of Parties John Leonard Hair Ida Beatrice Bell
  πŸ’ 1920/12208
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 32
Dwelling Place Masterton Masterton
Length of Residence 6 days 2 years
Marriage Place St Matthews Church, Masterton
Folio 11349
Consent
Date of Certificate 29 November 1920
Officiating Minister J. Walker, Church of England
134 1 December 1920 Edward Curtis
Jean Stewart
Edward Curtis
Jean Stewart
πŸ’ 1920/10016
Bachelor
Spinster
Farm hand
Housekeeper
49
48
Masterton
Masterton
9 months
8 months
Methodist Church, Masterton 12158 1 December 1920 J. Cocker, Methodist
No 134
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Edward Curtis Jean Stewart
  πŸ’ 1920/10016
Condition Bachelor Spinster
Profession Farm hand Housekeeper
Age 49 48
Dwelling Place Masterton Masterton
Length of Residence 9 months 8 months
Marriage Place Methodist Church, Masterton
Folio 12158
Consent
Date of Certificate 1 December 1920
Officiating Minister J. Cocker, Methodist
135 11 December 1920 Leonard Charles Gordon
Doris Eva Church
Leonard Charles Godon
Doris Eva Church
πŸ’ 1920/12209
Bachelor
Spinster
Labourer
Domestic
26
21
Masterton
Masterton

Registrar's Office, Masterton 11350 11 December 1920 J. Miller, Registrar
No 135
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Leonard Charles Gordon Doris Eva Church
BDM Match (98%) Leonard Charles Godon Doris Eva Church
  πŸ’ 1920/12209
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Masterton Masterton
Length of Residence
Marriage Place Registrar's Office, Masterton
Folio 11350
Consent
Date of Certificate 11 December 1920
Officiating Minister J. Miller, Registrar
136 11 December 1920 Alexander Gibb
Vera Winifred Jones
Alexander Gibb
Vera Winifred Jones
πŸ’ 1920/12210
Bachelor
Spinster
Labourer
42
26
Masterton
Eketahuna

Presbyterian Manse, Masterton 11351 11 December 1920 G. T. Brown, Presbyterian
No 136
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Alexander Gibb Vera Winifred Jones
  πŸ’ 1920/12210
Condition Bachelor Spinster
Profession Labourer
Age 42 26
Dwelling Place Masterton Eketahuna
Length of Residence
Marriage Place Presbyterian Manse, Masterton
Folio 11351
Consent
Date of Certificate 11 December 1920
Officiating Minister G. T. Brown, Presbyterian

Page 1779

District of Masterton Quarter ending 31 December 1920 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
137 11 December 1920 Hugh Frederick Arthur Phillips
Doris Muriel Bentley
Hugh Frederick Arthur Phillips
Doris Muriel Bentley
πŸ’ 1920/12212
Bachelor
Spinster
Upholsterer
Domestic Duties
30
24
Masterton
Masterton

St. Matthews Church, Masterton 11352 11 December 1920 J. Walker, Church of England
No 137
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Hugh Frederick Arthur Phillips Doris Muriel Bentley
  πŸ’ 1920/12212
Condition Bachelor Spinster
Profession Upholsterer Domestic Duties
Age 30 24
Dwelling Place Masterton Masterton
Length of Residence
Marriage Place St. Matthews Church, Masterton
Folio 11352
Consent
Date of Certificate 11 December 1920
Officiating Minister J. Walker, Church of England
138 14 December 1920 Vincent Frederick Norman Cakes
Bertha Bartley
Vincent Frederick Norman Capes
Bertha Bartley
πŸ’ 1920/12213
Bachelor
Spinster
Ploughman
Dressmaker
26
31
Masterton
Masterton

Presbyterian Church, Lansdowne 11353 14 December 1920 G. T. Brown, Presbyterian
No 138
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Vincent Frederick Norman Cakes Bertha Bartley
BDM Match (98%) Vincent Frederick Norman Capes Bertha Bartley
  πŸ’ 1920/12213
Condition Bachelor Spinster
Profession Ploughman Dressmaker
Age 26 31
Dwelling Place Masterton Masterton
Length of Residence
Marriage Place Presbyterian Church, Lansdowne
Folio 11353
Consent
Date of Certificate 14 December 1920
Officiating Minister G. T. Brown, Presbyterian
139 16 December 1920 William Herbert Willoughby
Vera Jane Langton
William Herbert Willoughby
Vera Jane Langdon
πŸ’ 1920/10017
Bachelor
Spinster
Grocer's Assistant
Weaver
21
23
Masterton
Masterton

Methodist Church, Kuripuni, Masterton 12159 16 December 1920 J. Cocker, Methodist
No 139
Date of Notice 16 December 1920
  Groom Bride
Names of Parties William Herbert Willoughby Vera Jane Langton
BDM Match (97%) William Herbert Willoughby Vera Jane Langdon
  πŸ’ 1920/10017
Condition Bachelor Spinster
Profession Grocer's Assistant Weaver
Age 21 23
Dwelling Place Masterton Masterton
Length of Residence
Marriage Place Methodist Church, Kuripuni, Masterton
Folio 12159
Consent
Date of Certificate 16 December 1920
Officiating Minister J. Cocker, Methodist
140 18 December 1920 Frederick James Staniforth
Myrtle Mary Elizabeth Watson
Frederick James Staniforth
Myrtle Mary Elizabeth Watson
πŸ’ 1920/12214
Bachelor
Spinster
Motor Engineer
Domestic Duties
25
20
Masterton
Masterton

Registrar's Office, Masterton 11354 William Donald Watson, Father 18 December 1920 J. Miller, Registrar
No 140
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Frederick James Staniforth Myrtle Mary Elizabeth Watson
  πŸ’ 1920/12214
Condition Bachelor Spinster
Profession Motor Engineer Domestic Duties
Age 25 20
Dwelling Place Masterton Masterton
Length of Residence
Marriage Place Registrar's Office, Masterton
Folio 11354
Consent William Donald Watson, Father
Date of Certificate 18 December 1920
Officiating Minister J. Miller, Registrar
141 20 December 1920 Edward Knowles Cameron
Ada Hettie Deane
Edwards Knowles Cameron
Ada Hettie Deane
πŸ’ 1920/12215
Bachelor
Spinster
Instructor Accountancy
Drapery Saleswoman
28
23
Masterton
Masterton

Knox Church, Masterton 11355 20 December 1920 G. T. Brown, Presbyterian
No 141
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Edward Knowles Cameron Ada Hettie Deane
BDM Match (98%) Edwards Knowles Cameron Ada Hettie Deane
  πŸ’ 1920/12215
Condition Bachelor Spinster
Profession Instructor Accountancy Drapery Saleswoman
Age 28 23
Dwelling Place Masterton Masterton
Length of Residence
Marriage Place Knox Church, Masterton
Folio 11355
Consent
Date of Certificate 20 December 1920
Officiating Minister G. T. Brown, Presbyterian

Page 1780

District of Masterton Quarter ending 31 December 1920 Registrar Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
142 21 December 1920 John Andrew Simonick
Beatrice Hannah Smith
John Andrew Siemonek
Beatrice Hannah Smith
πŸ’ 1920/12216
Bachelor
Spinster
Labourer
Domestic Duties
27
25
Masterton
Masterton

Roman Catholic Church Masterton 11356 21 December 1920 J. McKenna, Roman Catholic
No 142
Date of Notice 21 December 1920
  Groom Bride
Names of Parties John Andrew Simonick Beatrice Hannah Smith
BDM Match (93%) John Andrew Siemonek Beatrice Hannah Smith
  πŸ’ 1920/12216
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 25
Dwelling Place Masterton Masterton
Length of Residence
Marriage Place Roman Catholic Church Masterton
Folio 11356
Consent
Date of Certificate 21 December 1920
Officiating Minister J. McKenna, Roman Catholic
143 21 December 1920 Henry Richard Power
Emma Hamana
Henry Richard Power
Emma Namana
πŸ’ 1920/12217
Bachelor
Spinster
Labourer
Domestic Duties
23
18
Masterton
Masterton
1 month
1 month
Roman Catholic Church Masterton 11357 Kiniwera Hamana, mother 21 December 1920 J. McKenna, Roman Catholic
No 143
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Henry Richard Power Emma Hamana
BDM Match (95%) Henry Richard Power Emma Namana
  πŸ’ 1920/12217
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 18
Dwelling Place Masterton Masterton
Length of Residence 1 month 1 month
Marriage Place Roman Catholic Church Masterton
Folio 11357
Consent Kiniwera Hamana, mother
Date of Certificate 21 December 1920
Officiating Minister J. McKenna, Roman Catholic
144 21 December 1920 Ernest Leslie Egan
Eva Mary Lenz
Ernest Leslie Egarr
Eva Mary Lenz
πŸ’ 1920/12175
Bachelor
Spinster
Clerk
22
23
Masterton
Masterton

St. Matthews Church Masterton 11358 21 December 1920 J. Walker, Church of England
No 144
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Ernest Leslie Egan Eva Mary Lenz
BDM Match (95%) Ernest Leslie Egarr Eva Mary Lenz
  πŸ’ 1920/12175
Condition Bachelor Spinster
Profession Clerk
Age 22 23
Dwelling Place Masterton Masterton
Length of Residence
Marriage Place St. Matthews Church Masterton
Folio 11358
Consent
Date of Certificate 21 December 1920
Officiating Minister J. Walker, Church of England
145 22 December 1920 Thomas Sydney Jenkins
Elizabeth Moore
Thomas Sydney Jenkins
Elizabeth Moore
πŸ’ 1920/12186
Widower 12/4/1918
Spinster
Builder
Dressmaker
44
35
Masterton
Masterton

Roman Catholic Church Masterton 11359 22 December 1920 J. McKenna, Roman Catholic
No 145
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Thomas Sydney Jenkins Elizabeth Moore
  πŸ’ 1920/12186
Condition Widower 12/4/1918 Spinster
Profession Builder Dressmaker
Age 44 35
Dwelling Place Masterton Masterton
Length of Residence
Marriage Place Roman Catholic Church Masterton
Folio 11359
Consent
Date of Certificate 22 December 1920
Officiating Minister J. McKenna, Roman Catholic
146 24 December 1920 Alexander Alfred Jesse Burling
Catherine Isabel Budd
Alexander Alfred Jesse Burling
Catherine Mabel Budd
πŸ’ 1920/12193
Bachelor
Spinster
Shepherd
Dressmaker
23
22
Masterton
Masterton
Lifetime
Lifetime
Knox Church Masterton 11360 24 December 1920 G. T. Brown, Presbyterian
No 146
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Alexander Alfred Jesse Burling Catherine Isabel Budd
BDM Match (95%) Alexander Alfred Jesse Burling Catherine Mabel Budd
  πŸ’ 1920/12193
Condition Bachelor Spinster
Profession Shepherd Dressmaker
Age 23 22
Dwelling Place Masterton Masterton
Length of Residence Lifetime Lifetime
Marriage Place Knox Church Masterton
Folio 11360
Consent
Date of Certificate 24 December 1920
Officiating Minister G. T. Brown, Presbyterian

Page 1783

District of Mauriceville Quarter ending 30 June 1920 Registrar Thos Wainscott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 May 1920 Frederick Ralph Littler
Joy Kathleen Isakson
Fredrick Ralph Littler
Ivy Kathleen Isakson
πŸ’ 1920/1693
Bachelor
Spinster
Farmer
Domestic duties
25
21
Eketahuna
Hastwells
3 years
21 years
Methodist Church, Eketahuna 5501 11 May 1920 Rev A McBean, Methodist
No 1
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Frederick Ralph Littler Joy Kathleen Isakson
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 3 years 21 years
Marriage Place Methodist Church, Eketahuna
Folio 5501
Consent
Date of Certificate 11 May 1920
Officiating Minister Rev A McBean, Methodist

Page 1785

District of Mauriceville Quarter ending 30 September 1920 Registrar H. Wainscott
No Date of Notice Names and 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 2 August 1920 Arthur Nielsen
Janet Lorimer
Arthur Nielsen
Janet Lorimer
πŸ’ 1920/12459
Bachelor
Spinster
Farmer
Housekeeper
33
28
Mauriceville West
Mauriceville West
1 Month
7 days
Lutheran Church, Mauriceville West 8486 2 August 1920 Rev Mads Christensen, Lutheran Church Palmerston
No 2
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Arthur Nielsen Janet Lorimer
  πŸ’ 1920/12459
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 33 28
Dwelling Place Mauriceville West Mauriceville West
Length of Residence 1 Month 7 days
Marriage Place Lutheran Church, Mauriceville West
Folio 8486
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev Mads Christensen, Lutheran Church Palmerston

Page 1789

District of Ohakune Quarter ending 31 March 1920 Registrar T. J. Delany
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1920 Clarence Oliver Sawyer
Kathleen Emma Wise
Clarence Oliver Sawyer
Kathleen Emma Wise
πŸ’ 1920/3368
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
23
Ohakune
Ohakune
8 days
6 years
St Johns Anglican Church, Ohakune 1610 5 January 1920 William Thomas Weller, Anglican
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Clarence Oliver Sawyer Kathleen Emma Wise
  πŸ’ 1920/3368
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 23
Dwelling Place Ohakune Ohakune
Length of Residence 8 days 6 years
Marriage Place St Johns Anglican Church, Ohakune
Folio 1610
Consent
Date of Certificate 5 January 1920
Officiating Minister William Thomas Weller, Anglican
2 7 January 1920 John Heald
Evelyn May McIntyre
John Heald
Evelyn May McIntyre
πŸ’ 1920/3369
Bachelor
Spinster
Carpenter
Dressmaker
28
23
Ohakune
Ohakune
10 years
8 years
In the private residence of Mr Donald McIntyre, Arawa St., Ohakune 1611 7 January 1920 William Morton, Presbyterian
No 2
Date of Notice 7 January 1920
  Groom Bride
Names of Parties John Heald Evelyn May McIntyre
  πŸ’ 1920/3369
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 28 23
Dwelling Place Ohakune Ohakune
Length of Residence 10 years 8 years
Marriage Place In the private residence of Mr Donald McIntyre, Arawa St., Ohakune
Folio 1611
Consent
Date of Certificate 7 January 1920
Officiating Minister William Morton, Presbyterian
3 8 January 1920 Ernest William Evans
Jessie Helen Reed
Ernest William Evans
Jessie Helen Herd
πŸ’ 1920/4833
Bachelor
Spinster
Farmer
Domestic Duties
23
25
Wanganui
Ohakune
3 weeks
5 years
St Andrew's Presbyterian Manse, Wanganui 1751 8 January 1920 David Campbell, Presbyterian
No 3
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Ernest William Evans Jessie Helen Reed
BDM Match (94%) Ernest William Evans Jessie Helen Herd
  πŸ’ 1920/4833
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 25
Dwelling Place Wanganui Ohakune
Length of Residence 3 weeks 5 years
Marriage Place St Andrew's Presbyterian Manse, Wanganui
Folio 1751
Consent
Date of Certificate 8 January 1920
Officiating Minister David Campbell, Presbyterian
4 2 February 1920 Ivan Jacob Alsweiler
Maggie Myrtle Howard
Ivan Jacob Alsweiler
Maggie Myrtle Howard
πŸ’ 1920/3370
Bachelor
Spinster
Railway Porter
Waitress
26
17
Ohakune Junction
Ohakune Junction
12 months
18 months
Catholic Church, Ohakune 1612 Maggie Howard, mother 2 February 1920 Thomas Guinane, Roman Catholic
No 4
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Ivan Jacob Alsweiler Maggie Myrtle Howard
  πŸ’ 1920/3370
Condition Bachelor Spinster
Profession Railway Porter Waitress
Age 26 17
Dwelling Place Ohakune Junction Ohakune Junction
Length of Residence 12 months 18 months
Marriage Place Catholic Church, Ohakune
Folio 1612
Consent Maggie Howard, mother
Date of Certificate 2 February 1920
Officiating Minister Thomas Guinane, Roman Catholic
5 28 February 1920 John Crossland
Victoria Kynaston Minocheri
John Crossland
Victoria Kynaston Minocheri
πŸ’ 1920/12511
Bachelor
Spinster
Sawmill hand
Domestic duties
21
18
Horopito
Horopito
2 Months
6 Weeks
St Johns Anglican Church, Ohakune 1613 Ann Jane Minocheri 28 February 1920 William Thomas Weller, Anglican
No 5
Date of Notice 28 February 1920
  Groom Bride
Names of Parties John Crossland Victoria Kynaston Minocheri
  πŸ’ 1920/12511
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties
Age 21 18
Dwelling Place Horopito Horopito
Length of Residence 2 Months 6 Weeks
Marriage Place St Johns Anglican Church, Ohakune
Folio 1613
Consent Ann Jane Minocheri
Date of Certificate 28 February 1920
Officiating Minister William Thomas Weller, Anglican

Page 1790

District of Ohakune Quarter ending 31 March 1920 Registrar V. J. Delany
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 18 March 1920 Thomas Pearson
Ethel Hetty Langdon
Thomas Pearson
Ethel Hetty Langdon
πŸ’ 1920/3372
Bachelor
Spinster
Laborer
Housemaid
35
26
Ohakune
Ohakune
4 days
1 month
Catholic Church, Ohakune 1614 19 March 1920 Thomas Guinane, Catholic
No 6
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Thomas Pearson Ethel Hetty Langdon
  πŸ’ 1920/3372
Condition Bachelor Spinster
Profession Laborer Housemaid
Age 35 26
Dwelling Place Ohakune Ohakune
Length of Residence 4 days 1 month
Marriage Place Catholic Church, Ohakune
Folio 1614
Consent
Date of Certificate 19 March 1920
Officiating Minister Thomas Guinane, Catholic
7 17 March 1920 George Thomas Nobes
Amy May Gadd
George Thomas Nobes
Amy May Gadd
πŸ’ 1920/3373
Bachelor
Spinster
Fireman
Waitress
25
24
Ohakune
Ohakune
2 weeks
4 days
Church of England, Ohakune 1615 17 March 1920 William Thomas Weller, Anglican
No 7
Date of Notice 17 March 1920
  Groom Bride
Names of Parties George Thomas Nobes Amy May Gadd
  πŸ’ 1920/3373
Condition Bachelor Spinster
Profession Fireman Waitress
Age 25 24
Dwelling Place Ohakune Ohakune
Length of Residence 2 weeks 4 days
Marriage Place Church of England, Ohakune
Folio 1615
Consent
Date of Certificate 17 March 1920
Officiating Minister William Thomas Weller, Anglican

Page 1791

District of Ohakune Quarter ending 30 June 1920 Registrar H. J. Sage
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 12 April 1920 Leonard James Harvey
Ethel Isabel Ward
Leonard James Harvey
Ethel Isabel Ward
πŸ’ 1920/1694
Bachelor
Spinster
French Polisher
Dressmaker
29
28
Ohakune
Ohakune
6 days
3 days
Presbyterian Church Ohakune 5562 12 April 1920 William Morton, Presbyterian
No 8
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Leonard James Harvey Ethel Isabel Ward
  πŸ’ 1920/1694
Condition Bachelor Spinster
Profession French Polisher Dressmaker
Age 29 28
Dwelling Place Ohakune Ohakune
Length of Residence 6 days 3 days
Marriage Place Presbyterian Church Ohakune
Folio 5562
Consent
Date of Certificate 12 April 1920
Officiating Minister William Morton, Presbyterian
9 14 April 1920 Ernest Roy Melis
Dorothy Margaret Doreen Reardon
Ernest Roy Willis
Dorothy Margaret Doreen Reardon
πŸ’ 1920/1695
Bachelor
Spinster
Post Office Employee
Tailoress
21
19
Ohakune
Ohakune
3 weeks
3 weeks
Registrar's Office Ohakune 5563 14 April 1920 V. J. Delauny, Deputy Registrar
No 9
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Ernest Roy Melis Dorothy Margaret Doreen Reardon
BDM Match (91%) Ernest Roy Willis Dorothy Margaret Doreen Reardon
  πŸ’ 1920/1695
Condition Bachelor Spinster
Profession Post Office Employee Tailoress
Age 21 19
Dwelling Place Ohakune Ohakune
Length of Residence 3 weeks 3 weeks
Marriage Place Registrar's Office Ohakune
Folio 5563
Consent
Date of Certificate 14 April 1920
Officiating Minister V. J. Delauny, Deputy Registrar
10 17 April 1920 Bernard Leslie Walker
Daisy Sabina Gardner Weaver
Bernard Leslie Walker
Daisy Sabina Gardiner Weaver
πŸ’ 1920/1696
Bachelor
Spinster
Storekeeper
Shop Assistant
32
24
Ohakune
Ohakune
10 years
3 1/2 years
Church of England Ohakune 5564 17 April 1920 William Thomas Weller, Anglican
No 10
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Bernard Leslie Walker Daisy Sabina Gardner Weaver
BDM Match (98%) Bernard Leslie Walker Daisy Sabina Gardiner Weaver
  πŸ’ 1920/1696
Condition Bachelor Spinster
Profession Storekeeper Shop Assistant
Age 32 24
Dwelling Place Ohakune Ohakune
Length of Residence 10 years 3 1/2 years
Marriage Place Church of England Ohakune
Folio 5564
Consent
Date of Certificate 17 April 1920
Officiating Minister William Thomas Weller, Anglican

Page 1793

District of Ohakune Quarter ending 30 June 1920 Registrar J. H. Page
No Date of Notice Names and 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 12 June 1920 James Burlton Holmes Cuthbert
Ella Maud Pickering
James Burlton Holmes Cathbert
Ella Maud Pickering
πŸ’ 1920/1697
Bachelor
Spinster
Engineer
Domestic duties
24
23
Ohakune
Ohakune
3 months
1 week
Registrars Office, Ohakune 5505 17 June 1920 John Lea Page
No 11
Date of Notice 12 June 1920
  Groom Bride
Names of Parties James Burlton Holmes Cuthbert Ella Maud Pickering
BDM Match (98%) James Burlton Holmes Cathbert Ella Maud Pickering
  πŸ’ 1920/1697
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 24 23
Dwelling Place Ohakune Ohakune
Length of Residence 3 months 1 week
Marriage Place Registrars Office, Ohakune
Folio 5505
Consent
Date of Certificate 17 June 1920
Officiating Minister John Lea Page
12 21 June 1920 John James Partridge
Ethel Anne Maria Southey
John James Partridge
Ethel Annie Maria Southey
πŸ’ 1920/1698
Bachelor
Spinster
Sawmill Hand
Domestic duties
23
20
Rangatana
Rangatana
7 years
6 weeks
Residence of P. A. Partridge, Ohakune 5506 under section 27 06 July 1920 William Morton, Presbyterian
No 12
Date of Notice 21 June 1920
  Groom Bride
Names of Parties John James Partridge Ethel Anne Maria Southey
BDM Match (98%) John James Partridge Ethel Annie Maria Southey
  πŸ’ 1920/1698
Condition Bachelor Spinster
Profession Sawmill Hand Domestic duties
Age 23 20
Dwelling Place Rangatana Rangatana
Length of Residence 7 years 6 weeks
Marriage Place Residence of P. A. Partridge, Ohakune
Folio 5506
Consent under section 27
Date of Certificate 06 July 1920
Officiating Minister William Morton, Presbyterian
13 23 June 1920 Eugene McCabe
Dorothy Catherine Glasgow
Eugene McCabe
Dorothy Catherine Glasgow
πŸ’ 1920/1699
Bachelor
Spinster
Farmer
Domestic duties
41
26
Ngaroto
Pokako
41 years
6 months
Roman Catholic Church, Ohakune 5507 23 June 1920 Thomas Gunane, Roman Catholic Priest
No 13
Date of Notice 23 June 1920
  Groom Bride
Names of Parties Eugene McCabe Dorothy Catherine Glasgow
  πŸ’ 1920/1699
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 26
Dwelling Place Ngaroto Pokako
Length of Residence 41 years 6 months
Marriage Place Roman Catholic Church, Ohakune
Folio 5507
Consent
Date of Certificate 23 June 1920
Officiating Minister Thomas Gunane, Roman Catholic Priest
14 28 June 1920 Percy Pankhurst Wood
Elsie May Bayne
Percy Pankhurst Wood
Elsie May Bayne
πŸ’ 1920/1676
Bachelor
Spinster
Benchman
Domestic duties
23
18
Ohakune
Ohakune
10 years
8 years
Residence of A. Bayne, Ohakune 5508 Bridget Bayne, Mother 28 June 1920 William Thomas Weller, Anglican Minister
No 14
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Percy Pankhurst Wood Elsie May Bayne
  πŸ’ 1920/1676
Condition Bachelor Spinster
Profession Benchman Domestic duties
Age 23 18
Dwelling Place Ohakune Ohakune
Length of Residence 10 years 8 years
Marriage Place Residence of A. Bayne, Ohakune
Folio 5508
Consent Bridget Bayne, Mother
Date of Certificate 28 June 1920
Officiating Minister William Thomas Weller, Anglican Minister

Page 1795

District of Ohakune Quarter ending 30 September 1920 Registrar G. H. Sage
No Date of Notice Names and 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 3 July 1920 Cedric Clarence George Roadley
Catherine Emily Clemett
Cedric Clarence George Roadley
Catherine Emily Clemett
πŸ’ 1920/8677
Bachelor
Spinster
Clerk
Domestic Duties
21
28
Ohakune
Ohakune
4 years
9 years
St Johns Church Ohakune 8487 3 July 1920 William Thomas Weller, Anglican Minister
No 15
Date of Notice 3 July 1920
  Groom Bride
Names of Parties Cedric Clarence George Roadley Catherine Emily Clemett
  πŸ’ 1920/8677
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 21 28
Dwelling Place Ohakune Ohakune
Length of Residence 4 years 9 years
Marriage Place St Johns Church Ohakune
Folio 8487
Consent
Date of Certificate 3 July 1920
Officiating Minister William Thomas Weller, Anglican Minister
16 6 July 1920 Edward Charles Mott
Violet Edith Larsen
Edward Charles Mott
Violet Edith Larsen
πŸ’ 1920/8678
Bachelor
Spinster
Bushman
Domestic Duties
29
19
Rangataua
Rangataua
1 year
1 year
Methodist Church Rangataua 8488 Agusta Larsen, mother 6 July 1920 Wallace Stanley Neal, Methodist minister
No 16
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Edward Charles Mott Violet Edith Larsen
  πŸ’ 1920/8678
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 29 19
Dwelling Place Rangataua Rangataua
Length of Residence 1 year 1 year
Marriage Place Methodist Church Rangataua
Folio 8488
Consent Agusta Larsen, mother
Date of Certificate 6 July 1920
Officiating Minister Wallace Stanley Neal, Methodist minister
17 12 July 1920 Henry Charles Murch
Sylvia Henrietta Johansen
Henry Charles Murch
Sylvia Henrietta Johansen
πŸ’ 1920/8679
Bachelor
Spinster
Railway Clerk
Domestic Duties
22
23
Ohakune
Ohakune
3 days
3 days
Church of England Ohakune 8489 12 July 1920 William Thomas Weller, Anglican Minister
No 17
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Henry Charles Murch Sylvia Henrietta Johansen
  πŸ’ 1920/8679
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 22 23
Dwelling Place Ohakune Ohakune
Length of Residence 3 days 3 days
Marriage Place Church of England Ohakune
Folio 8489
Consent
Date of Certificate 12 July 1920
Officiating Minister William Thomas Weller, Anglican Minister
18 19 July 1920 Joseph Samuel King
Olive Gladys Treweek
Joseph Samuel King
Olive Gladys Treweek
πŸ’ 1920/8680
Bachelor
Spinster
Railway Clerk
Domestic Duties
24
22
Ohakune Junction
Ohakune Junction
4 years
2 years
Presbyterian Church Ohakune 8490 19 July 1920 William Morton, Presbyterian Minister
No 18
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Joseph Samuel King Olive Gladys Treweek
  πŸ’ 1920/8680
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 24 22
Dwelling Place Ohakune Junction Ohakune Junction
Length of Residence 4 years 2 years
Marriage Place Presbyterian Church Ohakune
Folio 8490
Consent
Date of Certificate 19 July 1920
Officiating Minister William Morton, Presbyterian Minister
19 19 July 1920 Charles Lovett
Ellen Baker
Charles Lovett
Ellen Baker
πŸ’ 1920/8681
Bachelor
Widow
Labourer
Dressmaker
39
43
Ohakune Junction
Ohakune Junction
2 years
3 years
Residence of R Jack Ohakune 8491 19 July 1920 William Morton, Presbyterian Minister
No 19
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Charles Lovett Ellen Baker
  πŸ’ 1920/8681
Condition Bachelor Widow
Profession Labourer Dressmaker
Age 39 43
Dwelling Place Ohakune Junction Ohakune Junction
Length of Residence 2 years 3 years
Marriage Place Residence of R Jack Ohakune
Folio 8491
Consent
Date of Certificate 19 July 1920
Officiating Minister William Morton, Presbyterian Minister

Page 1796

District of Ohakune Quarter ending 30 September 1920 Registrar J. L. Sage
No Date of Notice Names and 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 28 July 1920 Carl William Anderson
Gertrude Theresa White
William Carl Anderson
Gertrude Theresa White
πŸ’ 1920/8682
Bachelor
Spinster
Farmer
Domestic Duties
37
31
Karioi
Karioi
8 years
2 years
Residence of Thomas White, Karioi 8492 28 July 1920 Thomas Gurnane, Catholic Priest
No 20
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Carl William Anderson Gertrude Theresa White
BDM Match (76%) William Carl Anderson Gertrude Theresa White
  πŸ’ 1920/8682
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 31
Dwelling Place Karioi Karioi
Length of Residence 8 years 2 years
Marriage Place Residence of Thomas White, Karioi
Folio 8492
Consent
Date of Certificate 28 July 1920
Officiating Minister Thomas Gurnane, Catholic Priest
21 29 July 1920 Leslie Henry Jones
Ada Maud Spink
Leslie Henry Jones
Ada Maud Spink
πŸ’ 1920/8683
Bachelor
Spinster
Carrier
Domestic Duties
24
23
Ohakune
Ohakune
3 years
12 years
Residence of Mary Spink, Ohakune 8493 29 July 1920 William Morton, Presbyterian Minister
No 21
Date of Notice 29 July 1920
  Groom Bride
Names of Parties Leslie Henry Jones Ada Maud Spink
  πŸ’ 1920/8683
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 24 23
Dwelling Place Ohakune Ohakune
Length of Residence 3 years 12 years
Marriage Place Residence of Mary Spink, Ohakune
Folio 8493
Consent
Date of Certificate 29 July 1920
Officiating Minister William Morton, Presbyterian Minister
22 02 August 1920 Arthur De Joux
Margaret Dobson
Arthur De Joux
Margaret Dobson
πŸ’ 1920/8684
Bachelor
Widow
Telegraph Lineman
Tailoress
43
46
Ohakune
Ohakune
8 years
12 years
Residence of John Reid, Ohakune 8494 02 August 1920 William Morton, Presbyterian Minister
No 22
Date of Notice 02 August 1920
  Groom Bride
Names of Parties Arthur De Joux Margaret Dobson
  πŸ’ 1920/8684
Condition Bachelor Widow
Profession Telegraph Lineman Tailoress
Age 43 46
Dwelling Place Ohakune Ohakune
Length of Residence 8 years 12 years
Marriage Place Residence of John Reid, Ohakune
Folio 8494
Consent
Date of Certificate 02 August 1920
Officiating Minister William Morton, Presbyterian Minister
23 03 August 1920 Roger Jesper Climo
Hetty Fanny Climo
Roger Jesper Climo
Hettie Fanny Climo
πŸ’ 1920/8685
Bachelor
Widow
Bushman
Domestic Duties
37
40
Ohakune
Ohakune
12 years
8 years
Residence of Hetty Fanny Climo, Ohakune 8495 03 August 1920 William Morton, Presbyterian Minister
No 23
Date of Notice 03 August 1920
  Groom Bride
Names of Parties Roger Jesper Climo Hetty Fanny Climo
BDM Match (94%) Roger Jesper Climo Hettie Fanny Climo
  πŸ’ 1920/8685
Condition Bachelor Widow
Profession Bushman Domestic Duties
Age 37 40
Dwelling Place Ohakune Ohakune
Length of Residence 12 years 8 years
Marriage Place Residence of Hetty Fanny Climo, Ohakune
Folio 8495
Consent
Date of Certificate 03 August 1920
Officiating Minister William Morton, Presbyterian Minister
24 04 September 1920 Joseph Thomas Peacock
Kathleen Berenice Glasgow
Joseph Thomas Peacock
Kathleen Berenice Glasgow
πŸ’ 1920/8687
Widower
Spinster
Farmer
Domestic Duties
30
22
Pokako
Pokako
1 year
2 years
Dwelling House of Father Thomas Gurnane, Ohakune 8496 04 September 1920 Thomas Gurnane, Catholic Priest
No 24
Date of Notice 04 September 1920
  Groom Bride
Names of Parties Joseph Thomas Peacock Kathleen Berenice Glasgow
  πŸ’ 1920/8687
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place Pokako Pokako
Length of Residence 1 year 2 years
Marriage Place Dwelling House of Father Thomas Gurnane, Ohakune
Folio 8496
Consent
Date of Certificate 04 September 1920
Officiating Minister Thomas Gurnane, Catholic Priest

Page 1797

District of Ohakune Quarter ending 30 September 1920 Registrar J. L. Dagge
No Date of Notice Names and 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 23 September 1920 Frederick Robert Palmer
Annie May Barr
Frederick Robert Palmer
Annie May Carr
πŸ’ 1920/8688
Bachelor
Spinster
Bushman
Milliner
24
26
Rangataua
Rangataua
9 years
1 year
St James Hall Rangataua 8497 23 September 1920 William Thomas Weller Anglican Minister
No 25
Date of Notice 23 September 1920
  Groom Bride
Names of Parties Frederick Robert Palmer Annie May Barr
BDM Match (96%) Frederick Robert Palmer Annie May Carr
  πŸ’ 1920/8688
Condition Bachelor Spinster
Profession Bushman Milliner
Age 24 26
Dwelling Place Rangataua Rangataua
Length of Residence 9 years 1 year
Marriage Place St James Hall Rangataua
Folio 8497
Consent
Date of Certificate 23 September 1920
Officiating Minister William Thomas Weller Anglican Minister
26 23 September 1920 Arthur John Ford
Clara Eileen Firman
Arthur John Ford
Clara Aileen Firman
πŸ’ 1920/8689
Bachelor
Spinster
Clerk
Domestic Duties
28
22
Ohakune
Ohakune
8 years
11 years
St John's Church Ohakune 8498 23 September 1920 William Thomas Weller Anglican Minister
No 26
Date of Notice 23 September 1920
  Groom Bride
Names of Parties Arthur John Ford Clara Eileen Firman
BDM Match (97%) Arthur John Ford Clara Aileen Firman
  πŸ’ 1920/8689
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 28 22
Dwelling Place Ohakune Ohakune
Length of Residence 8 years 11 years
Marriage Place St John's Church Ohakune
Folio 8498
Consent
Date of Certificate 23 September 1920
Officiating Minister William Thomas Weller Anglican Minister
27 25 September 1920 Every Kelsall
Ivy May Ingley
Every Kelsall
Ivy May Ingley
πŸ’ 1920/8690
Bachelor
Spinster
Farmer
Domestic Duties
29
17
Rangataua
Ohakune
1 year
8 years
Residence of James William Ingley Ohakune 8499 James William Ingley Father 25 September 1920 Wallace Stanley Neal Methodist Minister
No 27
Date of Notice 25 September 1920
  Groom Bride
Names of Parties Every Kelsall Ivy May Ingley
  πŸ’ 1920/8690
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 17
Dwelling Place Rangataua Ohakune
Length of Residence 1 year 8 years
Marriage Place Residence of James William Ingley Ohakune
Folio 8499
Consent James William Ingley Father
Date of Certificate 25 September 1920
Officiating Minister Wallace Stanley Neal Methodist Minister

Page 1799

District of Ohakune Quarter ending 31 December 1920 Registrar J. H. Sage
No Date of Notice Names and 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 11 October 1920 John Joseph Graham Young
Helena Victoria Swanwick
John Joseph Graham Young
Helena Victoria Swanwick
πŸ’ 1920/12194
Bachelor
Spinster
Auctioneer and Land Agent
Tailoress
25
23
Ohakune
Raetihi
4 days
8 months
Roman Catholic Church, Ohakune 11361 11 October 1920 Thomas Guinan, Roman Catholic
No 28
Date of Notice 11 October 1920
  Groom Bride
Names of Parties John Joseph Graham Young Helena Victoria Swanwick
  πŸ’ 1920/12194
Condition Bachelor Spinster
Profession Auctioneer and Land Agent Tailoress
Age 25 23
Dwelling Place Ohakune Raetihi
Length of Residence 4 days 8 months
Marriage Place Roman Catholic Church, Ohakune
Folio 11361
Consent
Date of Certificate 11 October 1920
Officiating Minister Thomas Guinan, Roman Catholic
29 12 October 1920 Francis Hugh Geraghty
Violet Magdalene Jonasen
Francis Hugh Geraghty
Violet Magdalene Jonasen
πŸ’ 1920/12195
Bachelor
Spinster
Farmer
Domestic duties
28
19
Ohakune
Pakahi
8 years
9 years
Catholic Presbytery, Ohakune 11362 John Alfred Jonasen, Father 19 October 1920 Thomas Guinan, Roman Catholic
No 29
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Francis Hugh Geraghty Violet Magdalene Jonasen
  πŸ’ 1920/12195
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 19
Dwelling Place Ohakune Pakahi
Length of Residence 8 years 9 years
Marriage Place Catholic Presbytery, Ohakune
Folio 11362
Consent John Alfred Jonasen, Father
Date of Certificate 19 October 1920
Officiating Minister Thomas Guinan, Roman Catholic
30 8 November 1920 Noah Morgan
Emily Ann Sarah Chisholm
Noah Morgan
Emily Ann Sarah Chisholm
πŸ’ 1920/12196
Bachelor
Widow (10-11-18)
Labourer
Domestic duties
47
32
Rangataua
Rangataua
7 years
2 years
Registrar's Office, Ohakune 11363 8 November 1920 John Lea Sage, Registrar
No 30
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Noah Morgan Emily Ann Sarah Chisholm
  πŸ’ 1920/12196
Condition Bachelor Widow (10-11-18)
Profession Labourer Domestic duties
Age 47 32
Dwelling Place Rangataua Rangataua
Length of Residence 7 years 2 years
Marriage Place Registrar's Office, Ohakune
Folio 11363
Consent
Date of Certificate 8 November 1920
Officiating Minister John Lea Sage, Registrar
31 29 November 1920 Hugh Reid
Ivy Ethel Townson
Hugh Reid
Ivy Ethel Townson
πŸ’ 1920/12197
Bachelor
Spinster
Blacksmith
Domestic duties
29
25
Ohakune
Ohakune Junction
5 years
3 years
Anglican Church, Ohakune 11364 29 November 1920 William Thomas Weller, Anglican
No 31
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Hugh Reid Ivy Ethel Townson
  πŸ’ 1920/12197
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 29 25
Dwelling Place Ohakune Ohakune Junction
Length of Residence 5 years 3 years
Marriage Place Anglican Church, Ohakune
Folio 11364
Consent
Date of Certificate 29 November 1920
Officiating Minister William Thomas Weller, Anglican
32 13 December 1920 John Frederick Randell
Elsie Hildereen Larsen
John Fredrick Randell
Elsie Kilderein Larsen
πŸ’ 1920/12198
Bachelor
Spinster
Bushman
Domestic duties
21
22
Rangataua
Rangataua
2 years
2 years
Methodist Church, Rangataua 11365 13 December 1920 Wallace Stanley Neal, Methodist
No 32
Date of Notice 13 December 1920
  Groom Bride
Names of Parties John Frederick Randell Elsie Hildereen Larsen
BDM Match (93%) John Fredrick Randell Elsie Kilderein Larsen
  πŸ’ 1920/12198
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 21 22
Dwelling Place Rangataua Rangataua
Length of Residence 2 years 2 years
Marriage Place Methodist Church, Rangataua
Folio 11365
Consent
Date of Certificate 13 December 1920
Officiating Minister Wallace Stanley Neal, Methodist

Page 1800

District of Ohakune Quarter ending 31 December 1920 Registrar J. L. Page
No Date of Notice Names and 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 13 December 1920 Clive Harold Ferguson
Irene Marguerite Bankart
Clive Harold Ferguson
Irene Marguerite Bankart
πŸ’ 1920/12199
Bachelor
Spinster
Butcher
Domestic Duties
19
16
Rangataua
Rangataua
2 years
13 years
St James Church Rangataua 11366 Rebecca Ann Ferguson (Mother), Charles Hocking Bankart (Father) 12 December 1920 William Thomas Heller, Anglican
No 33
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Clive Harold Ferguson Irene Marguerite Bankart
  πŸ’ 1920/12199
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 19 16
Dwelling Place Rangataua Rangataua
Length of Residence 2 years 13 years
Marriage Place St James Church Rangataua
Folio 11366
Consent Rebecca Ann Ferguson (Mother), Charles Hocking Bankart (Father)
Date of Certificate 12 December 1920
Officiating Minister William Thomas Heller, Anglican
34 20 December 1920 Charles William Perry
Elizabeth May Wise
Charles William Perry
Elizabeth May Wise
πŸ’ 1920/12176
Bachelor
Spinster
Mill Hand
Domestic Duties
21
21
Ohakune
Ohakune
13 years
8 years
St Johns Church Ohakune 11367 20 December 1920 William Thomas Heller, Anglican
No 34
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Charles William Perry Elizabeth May Wise
  πŸ’ 1920/12176
Condition Bachelor Spinster
Profession Mill Hand Domestic Duties
Age 21 21
Dwelling Place Ohakune Ohakune
Length of Residence 13 years 8 years
Marriage Place St Johns Church Ohakune
Folio 11367
Consent
Date of Certificate 20 December 1920
Officiating Minister William Thomas Heller, Anglican

Page 1801

District of Otaki Quarter ending 31 March 1920 Registrar J. N. Hodgson
No Date of Notice Names and 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 Ernest Ronaldson McIntyre
Agnes Ethel Schmidt
Ernest Ronaldson McIntyre
Agnes Ethel Schmidt
πŸ’ 1920/3374
Bachelor
Spinster
Labourer
Domestic
28
25
Waikanae
Waikanae
8 days
16 years
St Lukes Church Waikanae 1616 3 January 1920 F. V. Kendrick, Church of England
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Ernest Ronaldson McIntyre Agnes Ethel Schmidt
  πŸ’ 1920/3374
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 25
Dwelling Place Waikanae Waikanae
Length of Residence 8 days 16 years
Marriage Place St Lukes Church Waikanae
Folio 1616
Consent
Date of Certificate 3 January 1920
Officiating Minister F. V. Kendrick, Church of England
2 5 January 1920 Joseph James Davison
Florence Minnie McCleland
Joseph James Davison
Florence Minnie McCleland
πŸ’ 1920/3375
Bachelor
Spinster
Grocer
Milliner
30
27
Otaki
Otaki
30 years
27 years
Methodist Church Otaki 1617 5 January 1920 W. G. Slade, Methodist
No 2
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Joseph James Davison Florence Minnie McCleland
  πŸ’ 1920/3375
Condition Bachelor Spinster
Profession Grocer Milliner
Age 30 27
Dwelling Place Otaki Otaki
Length of Residence 30 years 27 years
Marriage Place Methodist Church Otaki
Folio 1617
Consent
Date of Certificate 5 January 1920
Officiating Minister W. G. Slade, Methodist
3 9 January 1920 Hector Galbraith Wyllie
Frances Violet Hancock Morgan
Hector Galbraith Wylie
Frances Violet Hancox Morgan
πŸ’ 1920/3376
Bachelor
Spinster
Labourer
Domestic
20
19
Otaki
Otaki
4 days
19 years
All Saints Church Otaki 1618 John Wyllie Father of Groom, Samuel Morgan Father of Bride 9 January 1920 G. F. Petrie, Church of England
No 3
Date of Notice 9 January 1920
  Groom Bride
Names of Parties Hector Galbraith Wyllie Frances Violet Hancock Morgan
BDM Match (94%) Hector Galbraith Wylie Frances Violet Hancox Morgan
  πŸ’ 1920/3376
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 19
Dwelling Place Otaki Otaki
Length of Residence 4 days 19 years
Marriage Place All Saints Church Otaki
Folio 1618
Consent John Wyllie Father of Groom, Samuel Morgan Father of Bride
Date of Certificate 9 January 1920
Officiating Minister G. F. Petrie, Church of England
4 10 January 1920 Weston James Barber
Nancy Fearless
Weston James Barber
Nancy Pearless
πŸ’ 1920/3377
Bachelor
Spinster
Farmer
Domestic
25
23
Otaki
Otaki
7 years
11 days
All Saints Church Otaki 1619 10 January 1920 G. F. Petrie, Church of England
No 4
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Weston James Barber Nancy Fearless
BDM Match (96%) Weston James Barber Nancy Pearless
  πŸ’ 1920/3377
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Otaki Otaki
Length of Residence 7 years 11 days
Marriage Place All Saints Church Otaki
Folio 1619
Consent
Date of Certificate 10 January 1920
Officiating Minister G. F. Petrie, Church of England
5 10 February 1920 Abraham George De Mataku
Anita O'Donnell nee Gray
Widower
Widow
Farmer
Domestic
30
26
Otaki
Otaki
12 years
26 years
Registrars Office Otaki 1620 10 February 1920 J. N. Hodgson, Registrar
No 5
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Abraham George De Mataku Anita O'Donnell nee Gray
Condition Widower Widow
Profession Farmer Domestic
Age 30 26
Dwelling Place Otaki Otaki
Length of Residence 12 years 26 years
Marriage Place Registrars Office Otaki
Folio 1620
Consent
Date of Certificate 10 February 1920
Officiating Minister J. N. Hodgson, Registrar

Page 1802

District of Otaki Quarter ending 31 March 1920 Registrar J. W. Hodgson
No Date of Notice Names and 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 18 February 1920 George Henry Stubbings
Muriel Clarice Kent
George Henry Stubbings
Muriel Clarice Kent
πŸ’ 1920/3380
Bachelor
Spinster
Farmer
Domestic
29
20
Paraparaumu
Paraparaumu
2 years
20 years
Roman Catholic Church, Otaki 1621 John Thomas Kent, Father 18 February 1920 J. Maulu, Roman Catholic
No 6
Date of Notice 18 February 1920
  Groom Bride
Names of Parties George Henry Stubbings Muriel Clarice Kent
  πŸ’ 1920/3380
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 20
Dwelling Place Paraparaumu Paraparaumu
Length of Residence 2 years 20 years
Marriage Place Roman Catholic Church, Otaki
Folio 1621
Consent John Thomas Kent, Father
Date of Certificate 18 February 1920
Officiating Minister J. Maulu, Roman Catholic
7 1 March 1920 Alfred Flutey
Eileen Swinbourne
Alfred Flutey
Eileen Swinbourne
πŸ’ 1920/3381
Bachelor
Spinster
Farmer
Domestic
25
19
Otaki
Otaki
6 years
1 year
Registrar's Office, Otaki 1622 William Swinbourne, Father 1 March 1920 J. W. Hodgson, Registrar
No 7
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Alfred Flutey Eileen Swinbourne
  πŸ’ 1920/3381
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 19
Dwelling Place Otaki Otaki
Length of Residence 6 years 1 year
Marriage Place Registrar's Office, Otaki
Folio 1622
Consent William Swinbourne, Father
Date of Certificate 1 March 1920
Officiating Minister J. W. Hodgson, Registrar
8 30 March 1920 William John Kent Colville
Mary Pollock formally Jett
William John Perry Colville
Mary Pollock
πŸ’ 1920/3382
Widower 25-12-18
Divorced Decree absolute 21 Dec 1918
Laborer
Domestic
29
35
Manakau
Manakau
29 years
1 month
Registrar's Office, Otaki 1623 30 March 1920 J. W. Hodgson, Registrar
No 8
Date of Notice 30 March 1920
  Groom Bride
Names of Parties William John Kent Colville Mary Pollock formally Jett
BDM Match (66%) William John Perry Colville Mary Pollock
  πŸ’ 1920/3382
Condition Widower 25-12-18 Divorced Decree absolute 21 Dec 1918
Profession Laborer Domestic
Age 29 35
Dwelling Place Manakau Manakau
Length of Residence 29 years 1 month
Marriage Place Registrar's Office, Otaki
Folio 1623
Consent
Date of Certificate 30 March 1920
Officiating Minister J. W. Hodgson, Registrar
9 30 March 1920 Albert Jabez Robertshaw
Ida Foley
Albert Jabez Roberts
Ida Foley
πŸ’ 1920/5505
Bachelor
Spinster
Bushing Master
Domestic
26
25
Paekakariki
Paekakariki
6 months
25 years
St Peters Church, Paekakariki 30 March 1920 J. E. Jones, Church of England
No 9
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Albert Jabez Robertshaw Ida Foley
BDM Match (94%) Albert Jabez Roberts Ida Foley
  πŸ’ 1920/5505
Condition Bachelor Spinster
Profession Bushing Master Domestic
Age 26 25
Dwelling Place Paekakariki Paekakariki
Length of Residence 6 months 25 years
Marriage Place St Peters Church, Paekakariki
Folio
Consent
Date of Certificate 30 March 1920
Officiating Minister J. E. Jones, Church of England

Page 1803

District of Otaki Quarter ending 30 June 1920 Registrar J. W. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 1 April 1920 Henry Thomas Simmons
Esma Irene Tremoni
Henry Thomas Simmons
Esma Irene Freeman
πŸ’ 1920/1677
Bachelor
Spinster
Laborer
Domestic
31
28
Otaki
Otaki
5 days
25 years
All Saints Church, Otaki 5509 3 April 1920 G. V. Petrie, Church of England
No 10
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Henry Thomas Simmons Esma Irene Tremoni
BDM Match (89%) Henry Thomas Simmons Esma Irene Freeman
  πŸ’ 1920/1677
Condition Bachelor Spinster
Profession Laborer Domestic
Age 31 28
Dwelling Place Otaki Otaki
Length of Residence 5 days 25 years
Marriage Place All Saints Church, Otaki
Folio 5509
Consent
Date of Certificate 3 April 1920
Officiating Minister G. V. Petrie, Church of England
11 8 April 1920 Theodore Carry
Martha Mokoatua
Theodore Corry
Martha McMahon
πŸ’ 1920/1678
Bachelor
Spinster
Farmer
Embroidery worker
30
21
Otaki
Otaki
7 days
3 days
All Saints Church, Otaki 5510 8 April 1920 G. V. Petrie, Church of England
No 11
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Theodore Carry Martha Mokoatua
BDM Match (76%) Theodore Corry Martha McMahon
  πŸ’ 1920/1678
Condition Bachelor Spinster
Profession Farmer Embroidery worker
Age 30 21
Dwelling Place Otaki Otaki
Length of Residence 7 days 3 days
Marriage Place All Saints Church, Otaki
Folio 5510
Consent
Date of Certificate 8 April 1920
Officiating Minister G. V. Petrie, Church of England
12 17 April 1920 Edward Lewis
Winnie Rawiri
Edward Lewis
Winnie Rawiri
πŸ’ 1920/1679
Bachelor
Spinster
Farmer
Domestic
21
22
Manakau
Manakau
21 years
22 years
Registrar's Office, Otaki 5511 17 April 1920 J. W. Hodgson, Registrar
No 12
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Edward Lewis Winnie Rawiri
  πŸ’ 1920/1679
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Manakau Manakau
Length of Residence 21 years 22 years
Marriage Place Registrar's Office, Otaki
Folio 5511
Consent
Date of Certificate 17 April 1920
Officiating Minister J. W. Hodgson, Registrar
13 24 April 1920 Douglas Frank Howell
Helen Mary Greaves
Douglas Frank Howell
Helen Mary Greaves
πŸ’ 1920/1680
Bachelor
Spinster
Farmer
Domestic
21
21
Paraparaumu
Paraparaumu
21 years
21 years
St Pauls Church, Paraparaumu 5512 24 April 1920 P. J. Kendrick, Church of England
No 13
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Douglas Frank Howell Helen Mary Greaves
  πŸ’ 1920/1680
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Paraparaumu Paraparaumu
Length of Residence 21 years 21 years
Marriage Place St Pauls Church, Paraparaumu
Folio 5512
Consent
Date of Certificate 24 April 1920
Officiating Minister P. J. Kendrick, Church of England
14 27 April 1920 Charles Walker
Annie Low MacLean
Charles Walker
Annie Gow Maclean
πŸ’ 1920/1681
Bachelor
Spinster
Farmer
Domestic
27
20
Paraparaumu
Paraparaumu
1 year
20 years
St Pauls Church, Paraparaumu 5513 Robert Low MacLean, Father 27 April 1920 P. J. Kendrick, Church of England
No 14
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Charles Walker Annie Low MacLean
BDM Match (94%) Charles Walker Annie Gow Maclean
  πŸ’ 1920/1681
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Paraparaumu Paraparaumu
Length of Residence 1 year 20 years
Marriage Place St Pauls Church, Paraparaumu
Folio 5513
Consent Robert Low MacLean, Father
Date of Certificate 27 April 1920
Officiating Minister P. J. Kendrick, Church of England

Page 1804

District of Otaki Quarter ending 30 June 1920 Registrar J. W. Hodgson
No Date of Notice Names and 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 10 May 1920 Robert Ricardo King
Vera Maud Murray
Robert Record King
Vera Maud Murray
πŸ’ 1920/1682
Bachelor
Spinster
Motor Driver
Domestic
23
19
Otaki
Otaki
7 days
19 years
Roman Catholic Church, Otaki 5514 George Francis Murray, father 11 May 1920 V. Meha, Roman Catholic
No 15
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Robert Ricardo King Vera Maud Murray
BDM Match (92%) Robert Record King Vera Maud Murray
  πŸ’ 1920/1682
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 23 19
Dwelling Place Otaki Otaki
Length of Residence 7 days 19 years
Marriage Place Roman Catholic Church, Otaki
Folio 5514
Consent George Francis Murray, father
Date of Certificate 11 May 1920
Officiating Minister V. Meha, Roman Catholic
16 15 May 1920 George Sim
Christina Mitchell Cameron
George Sim
Christina Mitchell Cameron
πŸ’ 1920/1683
Bachelor
Spinster
Surfaceman
Domestic
22
27
Otaki
Otaki
3 days
1 year
Methodist Church, Manakau 5515 15 May 1920 W. G. Slade, Methodist
No 16
Date of Notice 15 May 1920
  Groom Bride
Names of Parties George Sim Christina Mitchell Cameron
  πŸ’ 1920/1683
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 22 27
Dwelling Place Otaki Otaki
Length of Residence 3 days 1 year
Marriage Place Methodist Church, Manakau
Folio 5515
Consent
Date of Certificate 15 May 1920
Officiating Minister W. G. Slade, Methodist
17 11 June 1920 William Henry Philip Arnold Kershaw
Maude Mary Gibbs
William Henry Philip Arnold Kershaw
Maud Mary Jupp
πŸ’ 1920/1684
Widower
Spinster
Farm hand
Domestic
48
47
Otaki
Otaki
8 years
5 years
All Saints Church, Otaki 5516 11 June 1920 G. F. Petrie, Church of England
No 17
Date of Notice 11 June 1920
  Groom Bride
Names of Parties William Henry Philip Arnold Kershaw Maude Mary Gibbs
BDM Match (81%) William Henry Philip Arnold Kershaw Maud Mary Jupp
  πŸ’ 1920/1684
Condition Widower Spinster
Profession Farm hand Domestic
Age 48 47
Dwelling Place Otaki Otaki
Length of Residence 8 years 5 years
Marriage Place All Saints Church, Otaki
Folio 5516
Consent
Date of Certificate 11 June 1920
Officiating Minister G. F. Petrie, Church of England
18 12 June 1920 Donald Joseph Grant
Elsie Kathleen Rose
Donald Joseph Grant
Elsie Kathleen Row
πŸ’ 1920/4071
Bachelor
Spinster
Farmer
Domestic
23
25
Otaki
Te Horo
2 years
15 years
St Johns Church, Wellington 3546 12 June 1920 H. W. Burridge, Methodist
No 18
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Donald Joseph Grant Elsie Kathleen Rose
BDM Match (95%) Donald Joseph Grant Elsie Kathleen Row
  πŸ’ 1920/4071
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 25
Dwelling Place Otaki Te Horo
Length of Residence 2 years 15 years
Marriage Place St Johns Church, Wellington
Folio 3546
Consent
Date of Certificate 12 June 1920
Officiating Minister H. W. Burridge, Methodist
19 14 June 1920 Norman Frederick Chamberlain
Ryda Mary O'Rourke
Norman Frederick Chamberlain
Bryda Mary O'Rourke
πŸ’ 1920/1685
Bachelor
Spinster
Bank Officer
Domestic
31
22
Otaki
Otaki
3 days
22 years
Roman Catholic Church, Otaki 5517 14 June 1920 J. McDeond, Roman Catholic
No 19
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Norman Frederick Chamberlain Ryda Mary O'Rourke
BDM Match (95%) Norman Frederick Chamberlain Bryda Mary O'Rourke
  πŸ’ 1920/1685
Condition Bachelor Spinster
Profession Bank Officer Domestic
Age 31 22
Dwelling Place Otaki Otaki
Length of Residence 3 days 22 years
Marriage Place Roman Catholic Church, Otaki
Folio 5517
Consent
Date of Certificate 14 June 1920
Officiating Minister J. McDeond, Roman Catholic

Page 1805

District of Otaki Quarter ending 30 June 1920 Registrar J. J. Quayle
No Date of Notice Names and 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 29 June 1920 Magnus William Thompson
Francis Mary Guy
Magnus William Thompson
Francis Mary Guy
πŸ’ 1920/1687
Bachelor
Spinster
Labourer
Boardinghouse Keeper
28
32
Waikanae
Waikanae
20 years
18 Months
Registrar's Office Otaki 5518 29 June 1920 Deputy Registrar J. J. Quayle
No 20
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Magnus William Thompson Francis Mary Guy
  πŸ’ 1920/1687
Condition Bachelor Spinster
Profession Labourer Boardinghouse Keeper
Age 28 32
Dwelling Place Waikanae Waikanae
Length of Residence 20 years 18 Months
Marriage Place Registrar's Office Otaki
Folio 5518
Consent
Date of Certificate 29 June 1920
Officiating Minister Deputy Registrar J. J. Quayle
21 30 June 1920 Ernest Clark
Florence Hagen
Ernest Clark
Florence Hagen
πŸ’ 1920/1688
Bachelor
Spinster
Labourer
Domestic
26
33
Otaki
Otaki
20 years
14 years
Roman Catholic Church Otaki 5519 30 June 1920 Rev Francis Melu, Roman Catholic
No 21
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Ernest Clark Florence Hagen
  πŸ’ 1920/1688
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 33
Dwelling Place Otaki Otaki
Length of Residence 20 years 14 years
Marriage Place Roman Catholic Church Otaki
Folio 5519
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev Francis Melu, Roman Catholic

Page 1807

District of Otaki Quarter ending 30 September 1920 Registrar J. W. Hodgson
No Date of Notice Names and 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 6 August 1920 Lindsay Watson Crawford
Millicent Rachel May Windley
Stirley Watson Crawford
Millicent Rachel May Windley
πŸ’ 1920/8691
Bachelor
Spinster
Farmer
Domestic
25
26
Te Horo
Te Horo
7 days
26 Years
Methodist Church, Te Horo 8500 6 August 1920 W. G. Slade, Methodist
No 22
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Lindsay Watson Crawford Millicent Rachel May Windley
BDM Match (87%) Stirley Watson Crawford Millicent Rachel May Windley
  πŸ’ 1920/8691
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 26
Dwelling Place Te Horo Te Horo
Length of Residence 7 days 26 Years
Marriage Place Methodist Church, Te Horo
Folio 8500
Consent
Date of Certificate 6 August 1920
Officiating Minister W. G. Slade, Methodist
23 10 August 1920 Ralph Thomson
Caroline Muller
Ralph Thomson
Caroline Miller
πŸ’ 1920/12460
Widower, 28 January 1918
Spinster
Creamery Manager
Domestic
43
39
Otaki
Otaki Railway
13 years
1 Year
Residence of R. Thomson, Otaki Railway 8501 10 August 1920 W. B. Harris, Presbyterian
No 23
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Ralph Thomson Caroline Muller
BDM Match (97%) Ralph Thomson Caroline Miller
  πŸ’ 1920/12460
Condition Widower, 28 January 1918 Spinster
Profession Creamery Manager Domestic
Age 43 39
Dwelling Place Otaki Otaki Railway
Length of Residence 13 years 1 Year
Marriage Place Residence of R. Thomson, Otaki Railway
Folio 8501
Consent
Date of Certificate 10 August 1920
Officiating Minister W. B. Harris, Presbyterian
24 31 August 1920 William Henry Rolston
May Elizabeth Saint
William Henry Rolston
May Elizabeth Saint
πŸ’ 1920/12461
Bachelor
Spinster
Farmer
Farmer Domestic
27
22
Levin
Ohau
6 Years
22 years
Residence of H. Saint, Ohau 8502 31 August 1920 H. Canon [illegible], Undenominational Missions
No 24
Date of Notice 31 August 1920
  Groom Bride
Names of Parties William Henry Rolston May Elizabeth Saint
  πŸ’ 1920/12461
Condition Bachelor Spinster
Profession Farmer Farmer Domestic
Age 27 22
Dwelling Place Levin Ohau
Length of Residence 6 Years 22 years
Marriage Place Residence of H. Saint, Ohau
Folio 8502
Consent
Date of Certificate 31 August 1920
Officiating Minister H. Canon [illegible], Undenominational Missions
25 31 August 1920 David Frame
Ella Jane Wright
David Frame
Ella Janet Wright
πŸ’ 1920/8603
Bachelor
Spinster
Railway Plate-layer Farmer
Domestic
32
39
Paekakariki
Paekakariki
5 days
7 months
Registrar's Office, Otaki 8503 31 August 1920 J. W. Hodgson, Registrar
No 25
Date of Notice 31 August 1920
  Groom Bride
Names of Parties David Frame Ella Jane Wright
BDM Match (97%) David Frame Ella Janet Wright
  πŸ’ 1920/8603
Condition Bachelor Spinster
Profession Railway Plate-layer Farmer Domestic
Age 32 39
Dwelling Place Paekakariki Paekakariki
Length of Residence 5 days 7 months
Marriage Place Registrar's Office, Otaki
Folio 8503
Consent
Date of Certificate 31 August 1920
Officiating Minister J. W. Hodgson, Registrar
26 3 September 1920 Arthur Brightwell
Susie Gilbert
Arthur Brightwell
Susie Gilbert
πŸ’ 1920/8614
Widower, 18 November 1918
Spinster
Farmer
Domestic
45
22
Otaki
Otaki
4 days
22 years
All Saints Church, Otaki 8504 3 September 1920 Rev. G. Petrie, Church of England
No 26
Date of Notice 3 September 1920
  Groom Bride
Names of Parties Arthur Brightwell Susie Gilbert
  πŸ’ 1920/8614
Condition Widower, 18 November 1918 Spinster
Profession Farmer Domestic
Age 45 22
Dwelling Place Otaki Otaki
Length of Residence 4 days 22 years
Marriage Place All Saints Church, Otaki
Folio 8504
Consent
Date of Certificate 3 September 1920
Officiating Minister Rev. G. Petrie, Church of England

Page 1808

District of Otaki Quarter ending 30 September 1920 Registrar J. W. Lodge
No Date of Notice Names and 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 8 September 1920 Alexander Weathersfield Bills
Nellie Evaline Reynolds
Alexander Weathersfield Bills
Nellie Eveline Reynolds
πŸ’ 1920/8619
Bachelor
Spinster
Grocer
Domestic
22
21
Otaki
Otaki
22 years
1 month
All Saints Church, Otaki 8505 8 September 1920 G. F. Petrie, Church of England
No 27
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Alexander Weathersfield Bills Nellie Evaline Reynolds
BDM Match (98%) Alexander Weathersfield Bills Nellie Eveline Reynolds
  πŸ’ 1920/8619
Condition Bachelor Spinster
Profession Grocer Domestic
Age 22 21
Dwelling Place Otaki Otaki
Length of Residence 22 years 1 month
Marriage Place All Saints Church, Otaki
Folio 8505
Consent
Date of Certificate 8 September 1920
Officiating Minister G. F. Petrie, Church of England

Page 1809

District of Otaki Quarter ending 31 December 1920 Registrar F. W. Hodgson
No Date of Notice Names and 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 1 October 1920 Archibald Patrick Ferguson
Ethel Luptle Doris Swensson
Archibald Patrick Ferguson
Ethel Myrtle Doris Swensson
πŸ’ 1920/12177
Bachelor
Spinster
Farmer
Domestic
25
20
Otaki
Otaki
25 years
20 years
All Saints Church, Otaki Residence 11368 Clara Swensson, Mother 1 October 1920 P. Petrie, Church of England
No 28
Date of Notice 1 October 1920
  Groom Bride
Names of Parties Archibald Patrick Ferguson Ethel Luptle Doris Swensson
BDM Match (94%) Archibald Patrick Ferguson Ethel Myrtle Doris Swensson
  πŸ’ 1920/12177
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Otaki Otaki
Length of Residence 25 years 20 years
Marriage Place All Saints Church, Otaki Residence
Folio 11368
Consent Clara Swensson, Mother
Date of Certificate 1 October 1920
Officiating Minister P. Petrie, Church of England
29 12 October 1920 Walter Gilbert Taylor
Annie Leitch
Walter Gilbert Taylor
Annie Leitch
πŸ’ 1920/12178
Bachelor
Spinster
Farmer
Clerk
28
21
Otaki
Otaki
28 years
19 days
George Williams Taylor Residence, Otaki 11369 12 October 1920 W. G. Slade, Methodist
No 29
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Walter Gilbert Taylor Annie Leitch
  πŸ’ 1920/12178
Condition Bachelor Spinster
Profession Farmer Clerk
Age 28 21
Dwelling Place Otaki Otaki
Length of Residence 28 years 19 days
Marriage Place George Williams Taylor Residence, Otaki
Folio 11369
Consent
Date of Certificate 12 October 1920
Officiating Minister W. G. Slade, Methodist
30 1 November 1920 Thomas Charles Evans
Kate Rachel Taylor Best
Thomas Charles Evans
Kate Rachel Taylor Best
πŸ’ 1920/12179
Bachelor
Spinster
Farmer
Domestic
35
29
Ohiro
Ohiro
1 year
18 years
Methodist Church, Ohiro 11370 1 November 1920 W. G. Slade, Methodist
No 30
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Thomas Charles Evans Kate Rachel Taylor Best
  πŸ’ 1920/12179
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 29
Dwelling Place Ohiro Ohiro
Length of Residence 1 year 18 years
Marriage Place Methodist Church, Ohiro
Folio 11370
Consent
Date of Certificate 1 November 1920
Officiating Minister W. G. Slade, Methodist
31 15 November 1920 Thomas Charles William Fletcher
Annie Lucy Mitchell
Thomas Charles William Fletcher
Annie Lucy Mitchell
πŸ’ 1920/12180
Bachelor
Spinster
Fireman
Domestic
27
25
Otaki
Otaki
27 years
25 years
Church of England, Otaki Railway 11371 15 November 1920 P. Petrie, Church of England
No 31
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Thomas Charles William Fletcher Annie Lucy Mitchell
  πŸ’ 1920/12180
Condition Bachelor Spinster
Profession Fireman Domestic
Age 27 25
Dwelling Place Otaki Otaki
Length of Residence 27 years 25 years
Marriage Place Church of England, Otaki Railway
Folio 11371
Consent
Date of Certificate 15 November 1920
Officiating Minister P. Petrie, Church of England
32 26 November 1920 William Robert Richardson
Edna Irene Foster
William Robert Richardson
Edna Irene Foster
πŸ’ 1920/12181
Bachelor
Spinster
General Trader
Costumer
29
21
Paekakariki
Paekakariki
4 days
8 years
St Peters Church, Paekakariki 11372 26 November 1920 G. F. Kendrick, Church of England
No 32
Date of Notice 26 November 1920
  Groom Bride
Names of Parties William Robert Richardson Edna Irene Foster
  πŸ’ 1920/12181
Condition Bachelor Spinster
Profession General Trader Costumer
Age 29 21
Dwelling Place Paekakariki Paekakariki
Length of Residence 4 days 8 years
Marriage Place St Peters Church, Paekakariki
Folio 11372
Consent
Date of Certificate 26 November 1920
Officiating Minister G. F. Kendrick, Church of England

Page 1810

District of Otaki Quarter ending 31 December 1920 Registrar J. D. Hodgson
No Date of Notice Names and 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 6 December 1920 William Thomas Moulin
Millicent Theresa Earle
William Thomas Moulin
Milicent Theresa Earle
πŸ’ 1920/12182
Bachelor
Spinster (Widow 12 April 1919)
Clerk
Domestic
29
27
Waikanae
Reikorangi
9 months
18 months
All Saints Church, Otaki 11373 6 December 1920 G. F. Petrie, Church of England
No 33
Date of Notice 6 December 1920
  Groom Bride
Names of Parties William Thomas Moulin Millicent Theresa Earle
BDM Match (98%) William Thomas Moulin Milicent Theresa Earle
  πŸ’ 1920/12182
Condition Bachelor Spinster (Widow 12 April 1919)
Profession Clerk Domestic
Age 29 27
Dwelling Place Waikanae Reikorangi
Length of Residence 9 months 18 months
Marriage Place All Saints Church, Otaki
Folio 11373
Consent
Date of Certificate 6 December 1920
Officiating Minister G. F. Petrie, Church of England
34 6 December 1920 George Thomas Lewis
Phoebe Alice Sarah Greig
Percy Thomas Jervis
Phoebe Alice Sarah Greig
πŸ’ 1920/12183
Bachelor
Spinster
Farmer
Domestic
25
22
Maikara
Reikorangi
3 days
22 days
St Andrews Church, Reikorangi 11374 6 December 1920 J. H. Kendrick, Church of England
No 34
Date of Notice 6 December 1920
  Groom Bride
Names of Parties George Thomas Lewis Phoebe Alice Sarah Greig
BDM Match (82%) Percy Thomas Jervis Phoebe Alice Sarah Greig
  πŸ’ 1920/12183
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Maikara Reikorangi
Length of Residence 3 days 22 days
Marriage Place St Andrews Church, Reikorangi
Folio 11374
Consent
Date of Certificate 6 December 1920
Officiating Minister J. H. Kendrick, Church of England
35 7 December 1920 Frank Swensson
Ivy Vera Esther Ashton
Frank Swensson
Ivy Vien Esther Ashton
πŸ’ 1920/12184
Bachelor
Spinster
Labourer
Domestic
26
32
Otaki
Otaki
2 1/2 years
5 years
All Saints Church, Otaki 11375 7 December 1920 G. F. Petrie, Church of England
No 35
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Frank Swensson Ivy Vera Esther Ashton
BDM Match (93%) Frank Swensson Ivy Vien Esther Ashton
  πŸ’ 1920/12184
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 32
Dwelling Place Otaki Otaki
Length of Residence 2 1/2 years 5 years
Marriage Place All Saints Church, Otaki
Folio 11375
Consent
Date of Certificate 7 December 1920
Officiating Minister G. F. Petrie, Church of England
36 13 December 1920 Thomas Stewart
Oreta Hota Harata
Thomas Stewart
Areta Nota Parata
πŸ’ 1920/12185
Bachelor
Spinster
Labourer
Domestic
43
38
Waikanae
Waikanae
43
38
Registrar's Office, Otaki 11376 13 December 1920 J. D. Hodgson, Registrar
No 36
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Thomas Stewart Oreta Hota Harata
BDM Match (91%) Thomas Stewart Areta Nota Parata
  πŸ’ 1920/12185
Condition Bachelor Spinster
Profession Labourer Domestic
Age 43 38
Dwelling Place Waikanae Waikanae
Length of Residence 43 38
Marriage Place Registrar's Office, Otaki
Folio 11376
Consent
Date of Certificate 13 December 1920
Officiating Minister J. D. Hodgson, Registrar
37 21 December 1920 Alfred Robert Rutter
Elsie Mildred Judd
Alfred Robert Rudkin
Elsie Mildred Judd
πŸ’ 1920/12187
Bachelor
Spinster
Schoolteacher
Domestic
26
25
Otaki
Te Horo
18 months
11 months
Methodist Church, Te Horo 11377 21 December 1920 W. G. Slade, Methodist
No 37
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Alfred Robert Rutter Elsie Mildred Judd
BDM Match (90%) Alfred Robert Rudkin Elsie Mildred Judd
  πŸ’ 1920/12187
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 26 25
Dwelling Place Otaki Te Horo
Length of Residence 18 months 11 months
Marriage Place Methodist Church, Te Horo
Folio 11377
Consent
Date of Certificate 21 December 1920
Officiating Minister W. G. Slade, Methodist

Page 1811

District of Pahiatua Quarter ending 31 March 1920 Registrar D. P. Bourke
No Date of Notice Names and 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 Albert John Eriksen
Doris Eileen Grinlinton
Albert John Eriksen
Doris Eileen Grinlinton
πŸ’ 1920/3383
Bachelor
Spinster
Mechanic
Waitress
23
23
Pahiatua
Pahiatua
5 days
15 years
Church of England Pahiatua 1624 6 January 1920 Rev. H. W. Monaghan Church of England
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Albert John Eriksen Doris Eileen Grinlinton
  πŸ’ 1920/3383
Condition Bachelor Spinster
Profession Mechanic Waitress
Age 23 23
Dwelling Place Pahiatua Pahiatua
Length of Residence 5 days 15 years
Marriage Place Church of England Pahiatua
Folio 1624
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. H. W. Monaghan Church of England
2 12 January 1920 Alfred George Jenkins
Emma Louisa Chandler
Alfred George Jenkins
Emma Louisa Chandler
πŸ’ 1920/3384
Bachelor
Spinster
Farmer
Tailoress
29
27
Nikau
Nikau
20 months
15 days
Church of England Pahiatua 1625 12 January 1920 Rev. H. W. Monaghan Church of England
No 2
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Alfred George Jenkins Emma Louisa Chandler
  πŸ’ 1920/3384
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 29 27
Dwelling Place Nikau Nikau
Length of Residence 20 months 15 days
Marriage Place Church of England Pahiatua
Folio 1625
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. H. W. Monaghan Church of England
3 15 January 1920 George Wilson Thompson
Helen Constance Marshall
George Wilson Thompson
Helen Constance Marshall
πŸ’ 1920/4783
Bachelor
Spinster
Farmer
Music Teacher
25
25
Kohinui
Mangatainoka
20 years
22 years
St Marks Church Mangatainoka 1626 15 January 1920 Rev. R. Hermon Church of England
No 3
Date of Notice 15 January 1920
  Groom Bride
Names of Parties George Wilson Thompson Helen Constance Marshall
  πŸ’ 1920/4783
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 25 25
Dwelling Place Kohinui Mangatainoka
Length of Residence 20 years 22 years
Marriage Place St Marks Church Mangatainoka
Folio 1626
Consent
Date of Certificate 15 January 1920
Officiating Minister Rev. R. Hermon Church of England
4 17 January 1920 Joseph Charles Stokes
Marion Agnes Cooper
Joseph Charles Stokes
Marion Agnes Cooper
πŸ’ 1920/4794
Bachelor
Spinster
Joiner
Domestic Servant
32
23
Pahiatua
Pahiatua
32 years
4 years
Church of England Pahiatua 1627 17 January 1920 Rev. H. W. Monaghan Church of England
No 4
Date of Notice 17 January 1920
  Groom Bride
Names of Parties Joseph Charles Stokes Marion Agnes Cooper
  πŸ’ 1920/4794
Condition Bachelor Spinster
Profession Joiner Domestic Servant
Age 32 23
Dwelling Place Pahiatua Pahiatua
Length of Residence 32 years 4 years
Marriage Place Church of England Pahiatua
Folio 1627
Consent
Date of Certificate 17 January 1920
Officiating Minister Rev. H. W. Monaghan Church of England
5 21 January 1920 Weta Warbrick
Hinei Rina Anaru
Mita Warbrick
Hinei Rina Anaru
πŸ’ 1920/4801
Widower 28-10-16
Spinster
Labourer
Domestic Duties
26
18
Mangamaire
Mangamaire
35 days
2 months
Registrar's Office Pahiatua 1628 Kari Anaru Father 21 January 1920 D. P. Bourke Registrar
No 5
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Weta Warbrick Hinei Rina Anaru
BDM Match (92%) Mita Warbrick Hinei Rina Anaru
  πŸ’ 1920/4801
Condition Widower 28-10-16 Spinster
Profession Labourer Domestic Duties
Age 26 18
Dwelling Place Mangamaire Mangamaire
Length of Residence 35 days 2 months
Marriage Place Registrar's Office Pahiatua
Folio 1628
Consent Kari Anaru Father
Date of Certificate 21 January 1920
Officiating Minister D. P. Bourke Registrar

Page 1812

District of Pahiatua Quarter ending 31 March 1920 Registrar D. D. J. Fowke
No Date of Notice Names and 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 John Mason Foster
Olga Dreima Phillips
John Mason Foster
Olga Decima Phillips
πŸ’ 1920/4802
Bachelor
Spinster
Clerk
Nurse
24
23
Kohinui
Kohinui
3 days
1 month
St Peters Church Pahiatua 1629 28 January 1920 Rev. H. W. Monaghan, Church of England
No 6
Date of Notice 28 January 1920
  Groom Bride
Names of Parties John Mason Foster Olga Dreima Phillips
BDM Match (95%) John Mason Foster Olga Decima Phillips
  πŸ’ 1920/4802
Condition Bachelor Spinster
Profession Clerk Nurse
Age 24 23
Dwelling Place Kohinui Kohinui
Length of Residence 3 days 1 month
Marriage Place St Peters Church Pahiatua
Folio 1629
Consent
Date of Certificate 28 January 1920
Officiating Minister Rev. H. W. Monaghan, Church of England
7 28 January 1920 James Anderson Moore
Mary Alice Parsons
James Anderson Moore
May Alice Parsons
πŸ’ 1920/4803
Bachelor
Spinster
Farmer
Teacher
29
25
Makuri
Makuri
24 years
25 years
Church of England Mangatainoka 1630 28 January 1920 Rev. R. Hermon, Church of England
No 7
Date of Notice 28 January 1920
  Groom Bride
Names of Parties James Anderson Moore Mary Alice Parsons
BDM Match (97%) James Anderson Moore May Alice Parsons
  πŸ’ 1920/4803
Condition Bachelor Spinster
Profession Farmer Teacher
Age 29 25
Dwelling Place Makuri Makuri
Length of Residence 24 years 25 years
Marriage Place Church of England Mangatainoka
Folio 1630
Consent
Date of Certificate 28 January 1920
Officiating Minister Rev. R. Hermon, Church of England
8 16 February 1920 Thomas Hubert Potter
Raymonde Hughes
Thomas Hubert Potter
Raymonde Hughes
πŸ’ 1920/4804
Bachelor
Spinster
Farmer
Domestic Duties
33
30
Mangaramarama
Pahiatua
4 months
30 years
Church of England Pahiatua 1631 16 February 1920 Rev. H. W. Monaghan, Church of England
No 8
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Thomas Hubert Potter Raymonde Hughes
  πŸ’ 1920/4804
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 30
Dwelling Place Mangaramarama Pahiatua
Length of Residence 4 months 30 years
Marriage Place Church of England Pahiatua
Folio 1631
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. H. W. Monaghan, Church of England
9 18 March 1920 Bernard Austin Schroeder
Queenie Lila Kilmister
Bernard Auston Schroder
Queenie Lila Kilmister
πŸ’ 1920/4805
Bachelor
Spinster
Labourer
Domestic Duties
22
18
Konini
Konini
7 months
16 months
Residence of Mr. A. Schroeder, Ballance 1632 Samuel Henry Kilmister, Father 18 March 1920 Rev. A. J. L. Minifie, Methodist
No 9
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Bernard Austin Schroeder Queenie Lila Kilmister
BDM Match (96%) Bernard Auston Schroder Queenie Lila Kilmister
  πŸ’ 1920/4805
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 18
Dwelling Place Konini Konini
Length of Residence 7 months 16 months
Marriage Place Residence of Mr. A. Schroeder, Ballance
Folio 1632
Consent Samuel Henry Kilmister, Father
Date of Certificate 18 March 1920
Officiating Minister Rev. A. J. L. Minifie, Methodist
10 19 March 1920 Duncan Carr Macphail
Margaret Gwendolene Hindmarsh Bolton
Duncan Carr Macphail
Margaret Gwendoleen Hindmarsh Bolton
πŸ’ 1920/4806
Bachelor
Spinster
Farmer
Domestic Duties
29
21
Waitahora
Pahiatua
15 years
21 years
Church of England Mangatainoka, Dannevirke 1633 19 March 1920 Rev. R. Hermon, Church of England
No 10
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Duncan Carr Macphail Margaret Gwendolene Hindmarsh Bolton
BDM Match (97%) Duncan Carr Macphail Margaret Gwendoleen Hindmarsh Bolton
  πŸ’ 1920/4806
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 21
Dwelling Place Waitahora Pahiatua
Length of Residence 15 years 21 years
Marriage Place Church of England Mangatainoka, Dannevirke
Folio 1633
Consent
Date of Certificate 19 March 1920
Officiating Minister Rev. R. Hermon, Church of England

Page 1813

District of Pahiatua Quarter ending 31 March 1920 Registrar D. J. Fowler
No Date of Notice Names and 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 30 March 1920 Charles Lee Hewitt
Elsie Myra Batten
Charles Lee Hewitt
Elsie Myra Batten
πŸ’ 1920/4807
Bachelor
Spinster
Farmer
Domestic Duties
35
28
Pahiatua
Pahiatua
3 days
7 years
St Peters Church Pahiatua 1634 30 March 1920 Rev. H. H. Monaghan, Church of England
No 11
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Charles Lee Hewitt Elsie Myra Batten
  πŸ’ 1920/4807
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 28
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 7 years
Marriage Place St Peters Church Pahiatua
Folio 1634
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. H. H. Monaghan, Church of England
12 31 March 1920 James Joshua Farrell
Bernice Ellen Campbell
James Joshua Farrell
Bernice Ellen Campbell
πŸ’ 1920/4784
Bachelor
Spinster
Farmer
Domestic Duties
30
17
Konini
Konini
30 years
3 years
Registrars Office Pahiatua 1635 Robert Huston Campbell Father 31 March 1920 D. J. Fowler, Registrar
No 12
Date of Notice 31 March 1920
  Groom Bride
Names of Parties James Joshua Farrell Bernice Ellen Campbell
  πŸ’ 1920/4784
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 17
Dwelling Place Konini Konini
Length of Residence 30 years 3 years
Marriage Place Registrars Office Pahiatua
Folio 1635
Consent Robert Huston Campbell Father
Date of Certificate 31 March 1920
Officiating Minister D. J. Fowler, Registrar

Page 1815

District of Pahiatua Quarter ending 30 June 1920 Registrar D. D. Monthe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 1 April 1920 Joseph Thomas Bradshaw Bradnock
Violet Pansy Mary Sarah May Gritts
Joseph Thomas Bradshaw Bradnock
Violet Pansy Mary Sarah May Mills
πŸ’ 1920/1689
Bachelor
Spinster
Horse driver
Domestic
24
21
Ngaturi
Pahiatua
2 years
7 years
Registrars Office Pahiatua 5520 1 April 1920 D. D. Monthe Registrar
No 13
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Joseph Thomas Bradshaw Bradnock Violet Pansy Mary Sarah May Gritts
BDM Match (94%) Joseph Thomas Bradshaw Bradnock Violet Pansy Mary Sarah May Mills
  πŸ’ 1920/1689
Condition Bachelor Spinster
Profession Horse driver Domestic
Age 24 21
Dwelling Place Ngaturi Pahiatua
Length of Residence 2 years 7 years
Marriage Place Registrars Office Pahiatua
Folio 5520
Consent
Date of Certificate 1 April 1920
Officiating Minister D. D. Monthe Registrar
14 5 April 1920 John Marshall Jones
Grace Winifred Cornford
John Marshall Jones
Grace Winifred Cornford
πŸ’ 1920/1690
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Pahiatua
Kaitawa
3 days
8 months
Roman Catholic Church Pahiatua 5521 5 April 1920 Rev. H. J. Saunderson Roman Catholic
No 14
Date of Notice 5 April 1920
  Groom Bride
Names of Parties John Marshall Jones Grace Winifred Cornford
  πŸ’ 1920/1690
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Pahiatua Kaitawa
Length of Residence 3 days 8 months
Marriage Place Roman Catholic Church Pahiatua
Folio 5521
Consent
Date of Certificate 5 April 1920
Officiating Minister Rev. H. J. Saunderson Roman Catholic
15 9 April 1920 Charles Frederick Holdaway
Ivy Iris Yolande Moore
Charlie Frederick Holdaway
Ivy Iris Zolande Moore
πŸ’ 1920/1691
Bachelor
Spinster
Farmer
Domestic Duties
23
27
Ballance
Pahiatua
23 years
27 years
Residence of Mr N Avery Pahiatua 5522 9 April 1920 Rev. R. Welsh Presbyterian
No 15
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Charles Frederick Holdaway Ivy Iris Yolande Moore
BDM Match (94%) Charlie Frederick Holdaway Ivy Iris Zolande Moore
  πŸ’ 1920/1691
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 27
Dwelling Place Ballance Pahiatua
Length of Residence 23 years 27 years
Marriage Place Residence of Mr N Avery Pahiatua
Folio 5522
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. R. Welsh Presbyterian
16 8 May 1920 John O'Neil
Eliza Kathleen McCarthy
John O'Neil
Eliza Kathleen McCarthy
πŸ’ 1920/1692
Widower 9/7/16
Spinster
Farmer
Domestic Duties
28
28
Kaitawa
Kaitawa
3 days
26 years
Roman Catholic Church Pahiatua 5523 8 May 1920 Rev. H. J. Saunderson Roman Catholic
No 16
Date of Notice 8 May 1920
  Groom Bride
Names of Parties John O'Neil Eliza Kathleen McCarthy
  πŸ’ 1920/1692
Condition Widower 9/7/16 Spinster
Profession Farmer Domestic Duties
Age 28 28
Dwelling Place Kaitawa Kaitawa
Length of Residence 3 days 26 years
Marriage Place Roman Catholic Church Pahiatua
Folio 5523
Consent
Date of Certificate 8 May 1920
Officiating Minister Rev. H. J. Saunderson Roman Catholic
17 27 May 1920 Allan Cecil McCardle
Eileen Dulcie Batten
Allan Cecil McCardle
Eileen Dulcie Batten
πŸ’ 1920/1700
Bachelor
Spinster
Farmer
Tailoress
24
19
Pahiatua
Pahiatua
24 years
8 years
St. Pauls Presbyterian Church Pahiatua 5524 William James Haywood Batten - Father 27 May 1920 Rev R Welsh Presbyterian
No 17
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Allan Cecil McCardle Eileen Dulcie Batten
  πŸ’ 1920/1700
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 24 19
Dwelling Place Pahiatua Pahiatua
Length of Residence 24 years 8 years
Marriage Place St. Pauls Presbyterian Church Pahiatua
Folio 5524
Consent William James Haywood Batten - Father
Date of Certificate 27 May 1920
Officiating Minister Rev R Welsh Presbyterian

Page 1816

District of Pahiatua Quarter ending 30 June 1920 Registrar D. J. Bourke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 1 June 1920 Arthur Tait Sinclair
Violet Elizabeth Eddie
Arthur Tait Sinclair
Violet Elizabeth Eddie
πŸ’ 1920/1711
Bachelor
Spinster
Farmer
Domestic
32
24
Ballance
Mangahao
30 years
24 years
St Pauls Presbyterian Church Pahiatua 5525 1 June 1920 Rev R. Welsh, Presbyterian
No 18
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Arthur Tait Sinclair Violet Elizabeth Eddie
  πŸ’ 1920/1711
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 24
Dwelling Place Ballance Mangahao
Length of Residence 30 years 24 years
Marriage Place St Pauls Presbyterian Church Pahiatua
Folio 5525
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev R. Welsh, Presbyterian
19 7 June 1920 Richard James Mitchell
Bessie Penhaligan
Richard James Mitchell
Bessie Penhaligan
πŸ’ 1920/1718
Bachelor
Spinster
Farmer
Domestic Duties
35
30
Nikau
Nikau
1 week
3 months
Church of England Pahiatua 5526 7 June 1920 Rev H. W. Monaghan, Church of England
No 19
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Richard James Mitchell Bessie Penhaligan
  πŸ’ 1920/1718
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 30
Dwelling Place Nikau Nikau
Length of Residence 1 week 3 months
Marriage Place Church of England Pahiatua
Folio 5526
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev H. W. Monaghan, Church of England
20 8 June 1920 Louis Victor Russell
Ethel May Peters
Louis Victor Russell
Ethel May Peters
πŸ’ 1920/1719
Bachelor
Spinster
Farmer
Domestic Duties
35
26
Hamua
Hamua
3 months
17 years
Church of England Konini 5527 8 June 1920 Rev H. W. Monaghan, Church of England
No 20
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Louis Victor Russell Ethel May Peters
  πŸ’ 1920/1719
Condition Bachelor Spinster
Profession Farmer Domestic Duties
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 8 June 1920
Officiating Minister Rev H. W. Monaghan, Church of England
21 15 June 1920 Ernest Thomas Martin
Lottye Mary Sievers
Vincent Thomas Martin
Lottie Mary Sievers
πŸ’ 1920/1720
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Mangamaire
Mangamaire
4 days
3 years
Roman Catholic Church Pahiatua 5528 15 June 1920 Rev W. J. Saunderson, Roman Catholic
No 21
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Ernest Thomas Martin Lottye Mary Sievers
BDM Match (88%) Vincent Thomas Martin Lottie Mary Sievers
  πŸ’ 1920/1720
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Mangamaire Mangamaire
Length of Residence 4 days 3 years
Marriage Place Roman Catholic Church Pahiatua
Folio 5528
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev W. J. Saunderson, Roman Catholic
22 16 June 1920 Ernest John Holdaway
Winifred Maria Towers
Ernest John Holdaway
Winifred Maria Jowers
πŸ’ 1920/1721
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Ballance
Kaitawa
4 days
21 years
Church of England Pahiatua 5529 16 June 1920 Rev H. W. Monaghan, Church of England
No 22
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Ernest John Holdaway Winifred Maria Towers
BDM Match (98%) Ernest John Holdaway Winifred Maria Jowers
  πŸ’ 1920/1721
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Ballance Kaitawa
Length of Residence 4 days 21 years
Marriage Place Church of England Pahiatua
Folio 5529
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev H. W. Monaghan, Church of England

Page 1817

District of Pahiatua Quarter ending 30 June 1920 Registrar D. D. Tomke
No Date of Notice Names and 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 21 June 1920 Albert George Turner
Eleanor Jessie Anderson
Albert George Turner
Eleanor Jessie Anderson
πŸ’ 1920/1722
Bachelor
Spinster
Farmer
Tailoress
30
22
Pahiatua
Pahiatua
3 years
15 months
St Peters Church Pahiatua 5530 21 June 1920 Rev. H. H. Monaghan, Church of England
No 23
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Albert George Turner Eleanor Jessie Anderson
  πŸ’ 1920/1722
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 30 22
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 years 15 months
Marriage Place St Peters Church Pahiatua
Folio 5530
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev. H. H. Monaghan, Church of England

Page 1819

District of Pahiatua Quarter ending 30 September 1920 Registrar D. D. Jomske
No Date of Notice Names and 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 6 July 1920 Graham Ingles Luck
Lilian Ruby Thomas
Graham Ingles Tuck
Lilian Ruby Thomas
πŸ’ 1920/8620
Bachelor
Spinster
Sawmilling
Domestic Duties
21
18
Orte
Orte
3 days
18 years
Residence of J. F. Taverch, Orte 8506 No person in New Zealand having authority by law to give consent 21 July 1920 Rev R. Welsh, Presbyterian
No 24
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Graham Ingles Luck Lilian Ruby Thomas
BDM Match (97%) Graham Ingles Tuck Lilian Ruby Thomas
  πŸ’ 1920/8620
Condition Bachelor Spinster
Profession Sawmilling Domestic Duties
Age 21 18
Dwelling Place Orte Orte
Length of Residence 3 days 18 years
Marriage Place Residence of J. F. Taverch, Orte
Folio 8506
Consent No person in New Zealand having authority by law to give consent
Date of Certificate 21 July 1920
Officiating Minister Rev R. Welsh, Presbyterian
25 9 July 1920 Charles Andrews
Rose Cornforth
Charles Andrews
Rose Cornforth
πŸ’ 1920/8621
Widower 4/2/11
Widow 9/10/15
Farmer
Domestic
54
52
Mangatainoka
Mangatainoka
3 years
25 years
Residence of Mrs Meara, Mangatainoka 8507 9 July 1920 Rev R. Welsh, Presbyterian
No 25
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Charles Andrews Rose Cornforth
  πŸ’ 1920/8621
Condition Widower 4/2/11 Widow 9/10/15
Profession Farmer Domestic
Age 54 52
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 3 years 25 years
Marriage Place Residence of Mrs Meara, Mangatainoka
Folio 8507
Consent
Date of Certificate 9 July 1920
Officiating Minister Rev R. Welsh, Presbyterian
26 13 July 1920 Ernest George Hardle
Mary McIntyre
Ernest George Wardle
Mary McIntyre
πŸ’ 1920/8622
Bachelor
Spinster
Labourer
Household Duties
25
24
Mangatainoka
Mangatainoka
3 days
3 months
St. Marks Church, Mangatainoka 8508 13 July 1920 Rev R Hermon, Church of England
No 26
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Ernest George Hardle Mary McIntyre
BDM Match (98%) Ernest George Wardle Mary McIntyre
  πŸ’ 1920/8622
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 25 24
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 3 days 3 months
Marriage Place St. Marks Church, Mangatainoka
Folio 8508
Consent
Date of Certificate 13 July 1920
Officiating Minister Rev R Hermon, Church of England
27 14 July 1920 John Christopher McCulehan
Mary Josephine McCarthy
John Christopher McCutchan
Mary Josephine McCarthy
πŸ’ 1920/8623
Bachelor
Spinster
Farmer
Domestic Duties
34
29
Pahiatua
Kaitawa
3 days
29 years
Roman Catholic Church, Pahiatua 8509 14 July 1920 Rev N. J. Saunderson, Roman Catholic
No 27
Date of Notice 14 July 1920
  Groom Bride
Names of Parties John Christopher McCulehan Mary Josephine McCarthy
BDM Match (96%) John Christopher McCutchan Mary Josephine McCarthy
  πŸ’ 1920/8623
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 29
Dwelling Place Pahiatua Kaitawa
Length of Residence 3 days 29 years
Marriage Place Roman Catholic Church, Pahiatua
Folio 8509
Consent
Date of Certificate 14 July 1920
Officiating Minister Rev N. J. Saunderson, Roman Catholic
28 19 July 1920 Hugo Grinert
Annie Josephine Cleghorn
Hugo Zeinert
Annie Josephine Cleghorn
πŸ’ 1920/8624
Bachelor
Spinster
Cheese factory manager
Domestic Duties
32
22
Marima
Scarborough
2 years
22 years
Roman Catholic Church, Pahiatua 8510 19 July 1920 Rev N. J. Saunderson, Roman Catholic
No 28
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Hugo Grinert Annie Josephine Cleghorn
BDM Match (92%) Hugo Zeinert Annie Josephine Cleghorn
  πŸ’ 1920/8624
Condition Bachelor Spinster
Profession Cheese factory manager Domestic Duties
Age 32 22
Dwelling Place Marima Scarborough
Length of Residence 2 years 22 years
Marriage Place Roman Catholic Church, Pahiatua
Folio 8510
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev N. J. Saunderson, Roman Catholic

Page 1820

District of Pahiatua Quarter ending 30 September 1920 Registrar D. Forsyth
No Date of Notice Names and 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 23 July 1920 John Hood Craven
Laura Theresa Brosnahan
John Hood Craven
Laura Theresa Brosnahan
πŸ’ 1920/8625
Bachelor
Spinster
Locomotive Engine Driver
Domestic Duties
35
21
Konini
Konini
5 months
12 years
Residence of Mrs. D. Brosnahan, Konini 8511 23 July 1920 Rev. H. J. Saunders, Roman Catholic
No 29
Date of Notice 23 July 1920
  Groom Bride
Names of Parties John Hood Craven Laura Theresa Brosnahan
  πŸ’ 1920/8625
Condition Bachelor Spinster
Profession Locomotive Engine Driver Domestic Duties
Age 35 21
Dwelling Place Konini Konini
Length of Residence 5 months 12 years
Marriage Place Residence of Mrs. D. Brosnahan, Konini
Folio 8511
Consent
Date of Certificate 23 July 1920
Officiating Minister Rev. H. J. Saunders, Roman Catholic
30 26 July 1920 Harold William Manning
Annie Bottomley
Harold William Manning
Annie Bottomley
πŸ’ 1920/8604
Bachelor
Spinster
Driver
Housekeeper
22
39
Pahiatua
Pahiatua
3 days
34 years
Methodist Church, Pahiatua 8512 26 July 1920 Rev. A. J. H. Minifie, Methodist
No 30
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Harold William Manning Annie Bottomley
  πŸ’ 1920/8604
Condition Bachelor Spinster
Profession Driver Housekeeper
Age 22 39
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 34 years
Marriage Place Methodist Church, Pahiatua
Folio 8512
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. A. J. H. Minifie, Methodist
31 3 August 1920 James Arthur Juno
Florence Isabell Willoughby
James Arthur Juno
Florence Isabell Willoughby
πŸ’ 1920/8605
Bachelor
Spinster
Farmer
Domestic Duties
28
32
Pahiatua
Pahiatua
3 days
14 days
Church of England, Pahiatua 8513 3 August 1920 Rev. H. H. Monaghan, Church of England
No 31
Date of Notice 3 August 1920
  Groom Bride
Names of Parties James Arthur Juno Florence Isabell Willoughby
  πŸ’ 1920/8605
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 32
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 14 days
Marriage Place Church of England, Pahiatua
Folio 8513
Consent
Date of Certificate 3 August 1920
Officiating Minister Rev. H. H. Monaghan, Church of England
32 4 August 1920 George Robert Drane
Emily Elizabeth Bryant
George Robert Deane
Emily Elizabeth Bryant
πŸ’ 1920/8606
Bachelor
Spinster
Grocer
Domestic
24
21
Mangatainoka
Mangatainoka
3 days
10 days
Presbyterian Manse, Pahiatua 8514 4 August 1920 Rev. R. Welsh, Presbyterian
No 32
Date of Notice 4 August 1920
  Groom Bride
Names of Parties George Robert Drane Emily Elizabeth Bryant
BDM Match (97%) George Robert Deane Emily Elizabeth Bryant
  πŸ’ 1920/8606
Condition Bachelor Spinster
Profession Grocer Domestic
Age 24 21
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 3 days 10 days
Marriage Place Presbyterian Manse, Pahiatua
Folio 8514
Consent
Date of Certificate 4 August 1920
Officiating Minister Rev. R. Welsh, Presbyterian
33 10 August 1920 Niels Jensen
Ella Muriel Stone
Neils Jensen
Ella Muriel Stone
πŸ’ 1920/8607
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Konini
Konini
15 years
20 years
Church of England, Konini 8515 Emma Stone, Mother 10 August 1920 Rev. H. H. Monaghan, Church of England
No 33
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Niels Jensen Ella Muriel Stone
BDM Match (92%) Neils Jensen Ella Muriel Stone
  πŸ’ 1920/8607
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Konini Konini
Length of Residence 15 years 20 years
Marriage Place Church of England, Konini
Folio 8515
Consent Emma Stone, Mother
Date of Certificate 10 August 1920
Officiating Minister Rev. H. H. Monaghan, Church of England

Page 1821

District of Pahiatua Quarter ending 30 September 1920 Registrar D. D. Forsyth
No Date of Notice Names and 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 11 August 1920 Enoch Edward Morgan
Ethel Lena May Marshall
Enoch Edward Morgan
Ethel Lana May Marshall
πŸ’ 1920/8608
Bachelor
Spinster
Postal Clerk
Domestic
35
28
Pahiatua
Pahiatua
3 days
14 days
Presbyterian Church Pahiatua 8516 11 August 1920 Rev. R. Welsh, Presbyterian
No 34
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Enoch Edward Morgan Ethel Lena May Marshall
BDM Match (98%) Enoch Edward Morgan Ethel Lana May Marshall
  πŸ’ 1920/8608
Condition Bachelor Spinster
Profession Postal Clerk Domestic
Age 35 28
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 14 days
Marriage Place Presbyterian Church Pahiatua
Folio 8516
Consent
Date of Certificate 11 August 1920
Officiating Minister Rev. R. Welsh, Presbyterian
35 18 August 1920 William John Delahunty
Catherine Agnes Brosnahan
William John Delaharty
Catherine Agnes Brosnahan
πŸ’ 1920/8609
Bachelor
Spinster
Cheesemaker
Domestic Duties
36
33
Konini
Konini
3 days
12 years
Roman Catholic Church Pahiatua 8517 18 August 1920 Rev. F. J. Saunderson, Roman Catholic
No 35
Date of Notice 18 August 1920
  Groom Bride
Names of Parties William John Delahunty Catherine Agnes Brosnahan
BDM Match (95%) William John Delaharty Catherine Agnes Brosnahan
  πŸ’ 1920/8609
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 36 33
Dwelling Place Konini Konini
Length of Residence 3 days 12 years
Marriage Place Roman Catholic Church Pahiatua
Folio 8517
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev. F. J. Saunderson, Roman Catholic
36 28 August 1920 John Joseph Brosnahan
Agnes Barbara Freder
John Joseph Brosnahan
Agnes Barbara Treder
πŸ’ 1920/8610
Bachelor
Spinster
Farmer
Domestic Duties
35
21
Mangamaire
Konini
16 years
6 years
Roman Catholic Church Pahiatua 8518 28 August 1920 Rev. F. J. Saunderson, Roman Catholic
No 36
Date of Notice 28 August 1920
  Groom Bride
Names of Parties John Joseph Brosnahan Agnes Barbara Freder
BDM Match (98%) John Joseph Brosnahan Agnes Barbara Treder
  πŸ’ 1920/8610
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 21
Dwelling Place Mangamaire Konini
Length of Residence 16 years 6 years
Marriage Place Roman Catholic Church Pahiatua
Folio 8518
Consent
Date of Certificate 28 August 1920
Officiating Minister Rev. F. J. Saunderson, Roman Catholic
37 7 September 1920 Hugh Richard Wylie
Sallie Beswick
Alick Richard Wylie
Sallie Beswick
πŸ’ 1920/8611
Bachelor
Spinster
Farmer
Domestic Duties
23
26
Nikau
Nikau
7 months
1 month
Residence of Hugh Richard Wylie Nikau 8519 7 September 1920 Rev. G. W. Monaghan, Church of England
No 37
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Hugh Richard Wylie Sallie Beswick
BDM Match (87%) Alick Richard Wylie Sallie Beswick
  πŸ’ 1920/8611
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 26
Dwelling Place Nikau Nikau
Length of Residence 7 months 1 month
Marriage Place Residence of Hugh Richard Wylie Nikau
Folio 8519
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. G. W. Monaghan, Church of England
38 15 September 1920 Khartoum Gordon Smith
Doris Lilian Bellingham
Khartoum Gordon Smith
Doris Lilian Bellingham
πŸ’ 1920/8612
Bachelor
Spinster
Farmer
Domestic Duties
35
28
Mangamaire
Mangamaire
28 years
3 days
Presbyterian Church Pahiatua 8520 15 September 1920 Rev. R. Welsh, Presbyterian
No 38
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Khartoum Gordon Smith Doris Lilian Bellingham
  πŸ’ 1920/8612
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 28
Dwelling Place Mangamaire Mangamaire
Length of Residence 28 years 3 days
Marriage Place Presbyterian Church Pahiatua
Folio 8520
Consent
Date of Certificate 15 September 1920
Officiating Minister Rev. R. Welsh, Presbyterian

Page 1822

District of Pahiatua Quarter ending 30 September 1920 Registrar D. J. Bourke
No Date of Notice Names and 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 15 September 1920 Joseph Underhill
Laura Bessie Cooper
Joseph Underhill
Laura Bessie Cooper
πŸ’ 1920/8613
Bachelor
Spinster
Glaxo Machinist
Domestic Duties
36
32
Ballance
Ballance
3 days
32 years
Methodist Church Pahiatua 8521 15 September 1920 Rev. A. J. L. Minifie, Methodist
No 39
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Joseph Underhill Laura Bessie Cooper
  πŸ’ 1920/8613
Condition Bachelor Spinster
Profession Glaxo Machinist Domestic Duties
Age 36 32
Dwelling Place Ballance Ballance
Length of Residence 3 days 32 years
Marriage Place Methodist Church Pahiatua
Folio 8521
Consent
Date of Certificate 15 September 1920
Officiating Minister Rev. A. J. L. Minifie, Methodist
40 21 September 1920 Thomas George Dorset
Dorothy Emily Dartnall
Thomas George Dorset
Dorothy Emily Dartnall
πŸ’ 1920/8628
Bachelor
Spinster
Farmer
Nurse
36
34
Palmerston North
Pahiatua
3 days
13 months
St. Andrews Church Palmerston North 8586 21 September 1920 Rev. A. Doull, Presbyterian
No 40
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Thomas George Dorset Dorothy Emily Dartnall
  πŸ’ 1920/8628
Condition Bachelor Spinster
Profession Farmer Nurse
Age 36 34
Dwelling Place Palmerston North Pahiatua
Length of Residence 3 days 13 months
Marriage Place St. Andrews Church Palmerston North
Folio 8586
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev. A. Doull, Presbyterian
41 22 September 1920 John Alexander Wilson
Margaret Jane Halliday
John Alexander Wilson
Margaret Jane Halliday
πŸ’ 1920/8615
Bachelor
Spinster
Farmer
Domestic Duties
32
31
Pahiatua
Pahiatua
3 days
3 years
Presbyterian Church Pahiatua 8522 22 September 1920 Rev. R. Welsh, Presbyterian
No 41
Date of Notice 22 September 1920
  Groom Bride
Names of Parties John Alexander Wilson Margaret Jane Halliday
  πŸ’ 1920/8615
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 31
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church Pahiatua
Folio 8522
Consent
Date of Certificate 22 September 1920
Officiating Minister Rev. R. Welsh, Presbyterian

Page 1823

District of Pahiatua Quarter ending 31 December 1920 Registrar D. O'F. Tomke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 7 October 1920 John Swanney
Ellen Joan Marshall
John Swanney
Ellen Jean Marshall
πŸ’ 1920/12188
Bachelor
Spinster
Labourer
Home Duties
29
23
Pahiatua
Konini
10 days
3 years
Presbyterian Church Pahiatua 11378 7 October 1920 Rev. R. Welch, Presbyterian
No 42
Date of Notice 7 October 1920
  Groom Bride
Names of Parties John Swanney Ellen Joan Marshall
BDM Match (97%) John Swanney Ellen Jean Marshall
  πŸ’ 1920/12188
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 29 23
Dwelling Place Pahiatua Konini
Length of Residence 10 days 3 years
Marriage Place Presbyterian Church Pahiatua
Folio 11378
Consent
Date of Certificate 7 October 1920
Officiating Minister Rev. R. Welch, Presbyterian
43 8 October 1920 Kenneth Schlafer
Catherine Whitton Swan
Kenneth Schlager
Catherine Whitton Swan
πŸ’ 1920/12189
Bachelor
Spinster
Farmer
Domestic
23
25
Pahiatua
Pahiatua
3 months
3 years
Registrar's Office Pahiatua 11379 8 October 1920 D. O'F. Tomke, Registrar
No 43
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Kenneth Schlafer Catherine Whitton Swan
BDM Match (97%) Kenneth Schlager Catherine Whitton Swan
  πŸ’ 1920/12189
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 25
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 months 3 years
Marriage Place Registrar's Office Pahiatua
Folio 11379
Consent
Date of Certificate 8 October 1920
Officiating Minister D. O'F. Tomke, Registrar
44 19 October 1920 Frederick Gillian Wrigley
Flora May Eeles
Frederick Gillian Wrigley
Flora May Isles
πŸ’ 1920/12190
Bachelor
Spinster
Farm Manager
School Teacher
25
26
Ranfituman
Pahiatua
2 1/2 years
5 years
Presbyterian Church Pahiatua 11380 19 October 1920 Rev. R. Welch, Presbyterian
No 44
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Frederick Gillian Wrigley Flora May Eeles
BDM Match (93%) Frederick Gillian Wrigley Flora May Isles
  πŸ’ 1920/12190
Condition Bachelor Spinster
Profession Farm Manager School Teacher
Age 25 26
Dwelling Place Ranfituman Pahiatua
Length of Residence 2 1/2 years 5 years
Marriage Place Presbyterian Church Pahiatua
Folio 11380
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev. R. Welch, Presbyterian
45 26 October 1920 David Leo Bourke
Lenore Elizabeth Rose Kelly
David Leo Bourke
Lenore Elizabeth Rose Kelly
πŸ’ 1920/12191
Bachelor
Spinster
Farmer
Domestic Duties
27
22
Pahiatua
Konini
3 days
22 years
Roman Catholic Church Pahiatua 11381 26 October 1920 Rev. J. Saunderson, Roman Catholic
No 45
Date of Notice 26 October 1920
  Groom Bride
Names of Parties David Leo Bourke Lenore Elizabeth Rose Kelly
  πŸ’ 1920/12191
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place Pahiatua Konini
Length of Residence 3 days 22 years
Marriage Place Roman Catholic Church Pahiatua
Folio 11381
Consent
Date of Certificate 26 October 1920
Officiating Minister Rev. J. Saunderson, Roman Catholic
46 10 November 1920 Alfred Moore
Louisa Evelyn Moore
Alfred Moore
Louisa Evelyn Moore
πŸ’ 1920/12192
Bachelor
Spinster
Farmer
Domestic Duties
24
34
Mangatainoka
Makuri
3 days
24 years
St. Mark's Church Mangatainoka 11382 10 November 1920 Rev. R. Hermon, Church of England
No 46
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Alfred Moore Louisa Evelyn Moore
  πŸ’ 1920/12192
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 34
Dwelling Place Mangatainoka Makuri
Length of Residence 3 days 24 years
Marriage Place St. Mark's Church Mangatainoka
Folio 11382
Consent
Date of Certificate 10 November 1920
Officiating Minister Rev. R. Hermon, Church of England

Page 1824

District of Pahiatua Quarter ending 31 December 1920 Registrar D. O. Yorke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 16 November 1920 Joseph Williams Head
Ethel May Brent
Joseph William Wedd
Ethel May Bisset
πŸ’ 1920/12057
Bachelor
Spinster
Stock Auctioneer
Domestic Duties
27
28
Hastings
Pahiatua
27 yrs
28 yrs
St Pauls Presbyterian Church Pahiatua 11383 16 November 1920 Rev. R. Welsh, Presbyterian
No 47
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Joseph Williams Head Ethel May Brent
BDM Match (80%) 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 yrs 28 yrs
Marriage Place St Pauls Presbyterian Church Pahiatua
Folio 11383
Consent
Date of Certificate 16 November 1920
Officiating Minister Rev. R. Welsh, Presbyterian
48 23 November 1920 William Augustus Hutton
Anna Pilkinton
William Augustus Hutton
Mona Pilkinton
πŸ’ 1920/81
Bachelor
Spinster
Civil Engineer
Certificated Nurse
41
25
Pahiatua
Pahiatua
3 days
3 mos
St Marks Church Mangatainoka 11384 23 November 1920 Rev. R. Hermon, Church of England
No 48
Date of Notice 23 November 1920
  Groom Bride
Names of Parties William Augustus Hutton Anna Pilkinton
BDM Match (93%) William Augustus Hutton Mona Pilkinton
  πŸ’ 1920/81
Condition Bachelor Spinster
Profession Civil Engineer Certificated Nurse
Age 41 25
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 3 mos
Marriage Place St Marks Church Mangatainoka
Folio 11384
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev. R. Hermon, Church of England
49 16 December 1920 Thomas Alfred Sumner
Ada Florence Greenway
Thomas Alfred Sunnen
Ada Florence Greenway
πŸ’ 1921/2242
Bachelor
Spinster
Clerk
Domestic Duties
23
19
Konini
Konini
6 mos
3 weeks
Church of England Pahiatua 87 There is no person in New Zealand having authority by law to give consent to me 31 December 1920 Rev. H. W. Monaghan, Church of England
No 49
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Thomas Alfred Sumner Ada Florence Greenway
BDM Match (95%) Thomas Alfred Sunnen Ada Florence Greenway
  πŸ’ 1921/2242
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 23 19
Dwelling Place Konini Konini
Length of Residence 6 mos 3 weeks
Marriage Place Church of England Pahiatua
Folio 87
Consent There is no person in New Zealand having authority by law to give consent to me
Date of Certificate 31 December 1920
Officiating Minister Rev. H. W. Monaghan, Church of England
50 20 December 1920 Thomas Montague
Emily Mary Little
Thomas Montague
Emily Mary Little
πŸ’ 1920/12068
Widower 20/12/15
Widow 3/3/19
Labourer
Domestic Duties
54
53
Pahiatua
Pahiatua
6 weeks
30 yrs
Church of Christ Pahiatua 11385 20 December 1920 Mr. H. Grinstead, Church of Christ
No 50
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Thomas Montague Emily Mary Little
  πŸ’ 1920/12068
Condition Widower 20/12/15 Widow 3/3/19
Profession Labourer Domestic Duties
Age 54 53
Dwelling Place Pahiatua Pahiatua
Length of Residence 6 weeks 30 yrs
Marriage Place Church of Christ Pahiatua
Folio 11385
Consent
Date of Certificate 20 December 1920
Officiating Minister Mr. H. Grinstead, Church of Christ
51 24 December 1920 Vernon Strathmore Hunt
Ivy Myrtle Forster
Vernon Strathmore Hunt
Ivy Myrtle Forster
πŸ’ 1920/12069
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
20
Mangatainoka
Makairo
21 yrs
20 yrs
Registrar's Office Pahiatua 11386 Richard Forster, Father 24 December 1920 F. Burrell, Deputy Registrar
No 51
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Vernon Strathmore Hunt Ivy Myrtle Forster
  πŸ’ 1920/12069
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 20
Dwelling Place Mangatainoka Makairo
Length of Residence 21 yrs 20 yrs
Marriage Place Registrar's Office Pahiatua
Folio 11386
Consent Richard Forster, Father
Date of Certificate 24 December 1920
Officiating Minister F. Burrell, Deputy Registrar

Page 1825

District of Palmerston North Quarter ending 31 March 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 Alexander Dempsey
Rose Elizabeth Jane Drury
Alexander Dempsey
Rose Elizabeth Jane Drury
πŸ’ 1920/4785
Bachelor
Spinster
School teacher
Domestic
25
26
Palmerston North
Palmerston North
6 days
26 years
St Peters Church of England Palmerston North 1636 3 January 1920 Rev L. H. Fenn Anglican
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Alexander Dempsey Rose Elizabeth Jane Drury
  πŸ’ 1920/4785
Condition Bachelor Spinster
Profession School teacher Domestic
Age 25 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 days 26 years
Marriage Place St Peters Church of England Palmerston North
Folio 1636
Consent
Date of Certificate 3 January 1920
Officiating Minister Rev L. H. Fenn Anglican
2 3 January 1920 Frank Wakefield Verry
Ella Florence Kerslake
Frank Wakefield Verry
Ella Florence Kerslake
πŸ’ 1920/4786
Bachelor
Spinster
Farmer
Domestic
30
35
Palmerston North
Palmerston North
20 years
35 years
St Pauls Methodist Church Palmerston North 1637 3 January 1920 Rev G. S. Cook Methodist
No 2
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Frank Wakefield Verry Ella Florence Kerslake
  πŸ’ 1920/4786
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 35
Dwelling Place Palmerston North Palmerston North
Length of Residence 20 years 35 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 1637
Consent
Date of Certificate 3 January 1920
Officiating Minister Rev G. S. Cook Methodist
3 6 January 1920 Wilfred Roy Nankivell
Gladys Florence Mildenhall
Wilfred Roy Nankivell
Gladys Florence Mildenhall
πŸ’ 1920/4787
Bachelor
Spinster
Shearer
Tailoress
22
22
Palmerston North
Palmerston North
4 days
4 days
Baptist Church Church Street Palmerston North 1638 6 January 1920 Rev C. W. Duncumb Baptist
No 3
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Wilfred Roy Nankivell Gladys Florence Mildenhall
  πŸ’ 1920/4787
Condition Bachelor Spinster
Profession Shearer Tailoress
Age 22 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 4 days
Marriage Place Baptist Church Church Street Palmerston North
Folio 1638
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev C. W. Duncumb Baptist
4 9 January 1920 Edward Theodore Oakley
Mary McGarvie
Edward Theodore Oakley
Mary McGarvie
πŸ’ 1920/4788
Bachelor
Spinster
Labourer
Domestic
31
22
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 1639 9 January 1920 C. E. Shortt Registrar
No 4
Date of Notice 9 January 1920
  Groom Bride
Names of Parties Edward Theodore Oakley Mary McGarvie
  πŸ’ 1920/4788
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 1639
Consent
Date of Certificate 9 January 1920
Officiating Minister C. E. Shortt Registrar
5 10 January 1920 Leslie Franklin Brougham
Violet Christina Mardon
Leslie Franklin Brougham
Violet Christina Mardon
πŸ’ 1920/4789
Bachelor
Spinster
Letter carrier
Dressmaker
29
24
Palmerston North
Palmerston North
21 years
12 years
Methodist Church Cuba Street Palmerston North 1640 10 January 1920 Rev A. Ashcroft Methodist
No 5
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Leslie Franklin Brougham Violet Christina Mardon
  πŸ’ 1920/4789
Condition Bachelor Spinster
Profession Letter carrier Dressmaker
Age 29 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 21 years 12 years
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 1640
Consent
Date of Certificate 10 January 1920
Officiating Minister Rev A. Ashcroft Methodist

Page 1826

District of Palmerston North Quarter ending 31 March 1920 Registrar A. J. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 January 1920 Howard Humphries
Lucy Cunningham Hockly
Howard Humphries
Lucy Cunningham Hockly
πŸ’ 1920/4790
Bachelor
Spinster
Engineer
Domestic
21
28
Palmerston North
Palmerston North
11 years
5 days
Gospel Hall Main Street Palmerston North 1641 10 January 1920 Mr Thos Rowe Brethren
No 6
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Howard Humphries Lucy Cunningham Hockly
  πŸ’ 1920/4790
Condition Bachelor Spinster
Profession Engineer Domestic
Age 21 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 11 years 5 days
Marriage Place Gospel Hall Main Street Palmerston North
Folio 1641
Consent
Date of Certificate 10 January 1920
Officiating Minister Mr Thos Rowe Brethren
7 12 January 1920 James Leslie Nash
Maude Roberts
James Leslie Nash
Maude Roberts
πŸ’ 1920/4791
Bachelor
Spinster
Farmer
Domestic
23
21
Palmerston North
Palmerston North
4 days
4 days
All Saints Church of England Palmerston North 1642 12 January 1920 Rev F. M. Kempthorne Anglican
No 7
Date of Notice 12 January 1920
  Groom Bride
Names of Parties James Leslie Nash Maude Roberts
  πŸ’ 1920/4791
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 4 days
Marriage Place All Saints Church of England Palmerston North
Folio 1642
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev F. M. Kempthorne Anglican
8 12 January 1920 Harold Trevor
Lilian May Yeo
Harold Trevor
Lilian May Yeo
πŸ’ 1920/4792
Bachelor
Spinster
Builder
Domestic
34
19
Palmerston North
Palmerston North
6 years
9 years
St Pauls Methodist Church Palmerston North 1643 James Yeo Father 12 January 1920 Rev G. S. Cook Methodist
No 8
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Harold Trevor Lilian May Yeo
  πŸ’ 1920/4792
Condition Bachelor Spinster
Profession Builder Domestic
Age 34 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 years 9 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 1643
Consent James Yeo Father
Date of Certificate 12 January 1920
Officiating Minister Rev G. S. Cook Methodist
9 13 January 1920 John Stuart McBean
Agnes Jamieson
John Stuart McBean
Agnes Jamieson
πŸ’ 1920/4793
Bachelor
Spinster
Teacher
Domestic
31
31
Palmerston North
Palmerston North
2 weeks
31 years
Methodist Church Cuba Street Palmerston North 1644 13 January 1920 Rev A. Ashcroft Methodist
No 9
Date of Notice 13 January 1920
  Groom Bride
Names of Parties John Stuart McBean Agnes Jamieson
  πŸ’ 1920/4793
Condition Bachelor Spinster
Profession Teacher Domestic
Age 31 31
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 weeks 31 years
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 1644
Consent
Date of Certificate 13 January 1920
Officiating Minister Rev A. Ashcroft Methodist
10 14 January 1920 William Ralph Allen
Winifred Irene Hepworth
William Ralph Allen
Winifred Irene Hepworth
πŸ’ 1920/4795
Bachelor
Spinster
Commission Agent
Domestic
24
22
Palmerston North
Palmerston North
3 days
15 years
All Saints Church of England Palmerston North 1645 14 January 1920 Rev L. H. Fenn Anglican
No 10
Date of Notice 14 January 1920
  Groom Bride
Names of Parties William Ralph Allen Winifred Irene Hepworth
  πŸ’ 1920/4795
Condition Bachelor Spinster
Profession Commission Agent Domestic
Age 24 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 15 years
Marriage Place All Saints Church of England Palmerston North
Folio 1645
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev L. H. Fenn Anglican

Page 1827

District of Palmerston North Quarter ending 31 March 1920 Registrar A. Ashworth
No Date of Notice Names and 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 January 1920 Samuel Freeman
Mary Elizabeth Green
Samuel Freeman
Mary Elizabeth Green
πŸ’ 1920/4796
Bachelor
Divorced Decree Absolute October 18 1904
Farmer
Domestic
35
40
Palmerston North
Palmerston North
2 weeks
40 years
Methodist Church, Cuba Street, Palmerston North 1646 14 January 1920 Rev A. Ashworth, Methodist
No 11
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Samuel Freeman Mary Elizabeth Green
  πŸ’ 1920/4796
Condition Bachelor Divorced Decree Absolute October 18 1904
Profession Farmer Domestic
Age 35 40
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 weeks 40 years
Marriage Place Methodist Church, Cuba Street, Palmerston North
Folio 1646
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev A. Ashworth, Methodist
12 19 January 1920 Ulisse Giorgi
Evangeline May Tremewan
Ulisse Giorgi
Evangeline May Tremewan
πŸ’ 1920/4797
Widower December 30th 1913
Widow June 27th 1918
Tobacconist
Domestic
49
39
Palmerston North
Palmerston North
35 years
1 month
Residence of Mr U. Giorgi, 22B Burke, Palmerston North 1647 19 January 1920 Rev A. Ashworth, Methodist
No 12
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Ulisse Giorgi Evangeline May Tremewan
  πŸ’ 1920/4797
Condition Widower December 30th 1913 Widow June 27th 1918
Profession Tobacconist Domestic
Age 49 39
Dwelling Place Palmerston North Palmerston North
Length of Residence 35 years 1 month
Marriage Place Residence of Mr U. Giorgi, 22B Burke, Palmerston North
Folio 1647
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev A. Ashworth, Methodist
13 24 January 1920 Horace Cleaver
Sarah Elizabeth Barns
Horace Cleaver
Sarah Elizabeth Barnes
πŸ’ 1920/4798
Bachelor
Spinster
Builder
Domestic
31
21
Palmerston North
Kauwhata
5 months
21 years
Methodist Church, Cuba Street, Palmerston North 1648 24 January 1920 Rev A. Ashworth, Methodist
No 13
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Horace Cleaver Sarah Elizabeth Barns
BDM Match (98%) Horace Cleaver Sarah Elizabeth Barnes
  πŸ’ 1920/4798
Condition Bachelor Spinster
Profession Builder Domestic
Age 31 21
Dwelling Place Palmerston North Kauwhata
Length of Residence 5 months 21 years
Marriage Place Methodist Church, Cuba Street, Palmerston North
Folio 1648
Consent
Date of Certificate 24 January 1920
Officiating Minister Rev A. Ashworth, Methodist
14 26 January 1920 Alfred Hardy Outtrim
Kathleen Hurley
Alfred Hardy Outtrim
Kathleen Hurley
πŸ’ 1920/4799
Bachelor
Spinster
Civil servant
Domestic
29
31
Palmerston North
Palmerston North
5 months
31 years
St Patricks Roman Catholic Church, Palmerston North 1649 26 January 1920 Rev C. J. Outtrim, Roman Catholic
No 14
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Alfred Hardy Outtrim Kathleen Hurley
  πŸ’ 1920/4799
Condition Bachelor Spinster
Profession Civil servant Domestic
Age 29 31
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 months 31 years
Marriage Place St Patricks Roman Catholic Church, Palmerston North
Folio 1649
Consent
Date of Certificate 26 January 1920
Officiating Minister Rev C. J. Outtrim, Roman Catholic
15 26 January 1920 Thomas Morrow
Annie Drummond Peterana
Thomas Morrow
Annie Drummond Peterana
πŸ’ 1920/4800
Bachelor
Spinster
Farmer
Domestic
27
23
Palmerston North
Linton
1 week
23 years
St Andrews Presbyterian Church, Palmerston North 1650 26 January 1920 Rev A. Doull, Presbyterian
No 15
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Thomas Morrow Annie Drummond Peterana
  πŸ’ 1920/4800
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Palmerston North Linton
Length of Residence 1 week 23 years
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 1650
Consent
Date of Certificate 26 January 1920
Officiating Minister Rev A. Doull, Presbyterian

Page 1828

District of Palmerston North Quarter ending 31 March 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 26 January 1920 Edward Sheehy
Margaret Bridget Yardley
Edward Sheehy
Margaret Bridget Yardley
πŸ’ 1920/3392
Bachelor
Spinster
Factory employee
Dressmaker
31
27
Palmerston North
Palmerston North
3 days
17 years
St Patricks Roman Catholic Church Palmerston North 1651 26 January 1920 Rev J. F. MacManus Roman Catholic
No 16
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Edward Sheehy Margaret Bridget Yardley
  πŸ’ 1920/3392
Condition Bachelor Spinster
Profession Factory employee Dressmaker
Age 31 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 17 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 1651
Consent
Date of Certificate 26 January 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
17 27 January 1920 Thomas Carson
Violet Elizabeth Kendall
Thomas Carson
Violet Elizabeth Kendall
πŸ’ 1920/3403
Bachelor
Spinster
Farmer
Music teacher
37
27
Wanganui
Palmerston North
6 months
8 years
All Saints Church of England Palmerston North 1652 27 January 1920 Rev L. H. Fenn Anglican
No 17
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Thomas Carson Violet Elizabeth Kendall
  πŸ’ 1920/3403
Condition Bachelor Spinster
Profession Farmer Music teacher
Age 37 27
Dwelling Place Wanganui Palmerston North
Length of Residence 6 months 8 years
Marriage Place All Saints Church of England Palmerston North
Folio 1652
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev L. H. Fenn Anglican
18 28 January 1920 Harold Joseph Kjar
Margaret Valencia Dallas
Harold Joseph Kjar
Margaret Valencia Dallas
πŸ’ 1920/3410
Bachelor
Widow November 24th 1918
Storekeeper
Domestic
26
27
Palmerston North
Palmerston North
6 months
2 years
St Pauls Methodist Church Palmerston North 1653 28 January 1920 Rev G. S. Cook Methodist
No 18
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Harold Joseph Kjar Margaret Valencia Dallas
  πŸ’ 1920/3410
Condition Bachelor Widow November 24th 1918
Profession Storekeeper Domestic
Age 26 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 2 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 1653
Consent
Date of Certificate 28 January 1920
Officiating Minister Rev G. S. Cook Methodist
19 29 January 1920 Leonard Keeys
Helen Keeys
Leonard Keeys
Helen Keeys
πŸ’ 1920/3411
Widower February 20th 1919
Widow November 30th 1918
Labourer
Domestic
32
27
Palmerston North
Palmerston North
5 months
20 years
Residence of Mrs H. Keeys Milsons Line Palmerston North 1654 29 January 1920 Rev A. Doull Presbyterian
No 19
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Leonard Keeys Helen Keeys
  πŸ’ 1920/3411
Condition Widower February 20th 1919 Widow November 30th 1918
Profession Labourer Domestic
Age 32 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 months 20 years
Marriage Place Residence of Mrs H. Keeys Milsons Line Palmerston North
Folio 1654
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev A. Doull Presbyterian
20 29 January 1920 Harry Gill
Ethel Summers
Harry Gill
Ethel Summers
πŸ’ 1920/3412
Divorced Decree Absolute March 11th 1919
Spinster
Cook
Domestic
37 years
26
Palmerston North
Palmerston North
2 years
9 months
Registrars Office Palmerston North 1655 29 January 1920 C. E. Shortt Registrar
No 20
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Harry Gill Ethel Summers
  πŸ’ 1920/3412
Condition Divorced Decree Absolute March 11th 1919 Spinster
Profession Cook Domestic
Age 37 years 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 9 months
Marriage Place Registrars Office Palmerston North
Folio 1655
Consent
Date of Certificate 29 January 1920
Officiating Minister C. E. Shortt Registrar

Page 1829

District of Palmerston North Quarter ending 31 March 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 January 1920 Thomas Henry Stockdale
Mabel Townley
Thomas Henry Stockdale
Mabel Townley
πŸ’ 1920/5455
Bachelor
Spinster
Railway porter
Domestic
30
26
Palmerston North
Brydone, Southland
4 years
20 months
Residence of Mrs S. Townley, Brydone, Southland 3102 29 January 1920 Rev John Pringle, Presbyterian
No 21
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Thomas Henry Stockdale Mabel Townley
  πŸ’ 1920/5455
Condition Bachelor Spinster
Profession Railway porter Domestic
Age 30 26
Dwelling Place Palmerston North Brydone, Southland
Length of Residence 4 years 20 months
Marriage Place Residence of Mrs S. Townley, Brydone, Southland
Folio 3102
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev John Pringle, Presbyterian
22 02 February 1920 Thomas Skinner
Ethel Levien
Thomas Skinner
Ethel Levien
πŸ’ 1920/3413
Bachelor
Spinster
Telegraphist
Domestic
29
23
Palmerston North
Palmerston North
17 years
3 weeks
Residence of Mr G. Skinner, 6 Thomson Street, Palmerston North 1656 02 February 1920 Rev A. Doull, Presbyterian
No 22
Date of Notice 02 February 1920
  Groom Bride
Names of Parties Thomas Skinner Ethel Levien
  πŸ’ 1920/3413
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 29 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 17 years 3 weeks
Marriage Place Residence of Mr G. Skinner, 6 Thomson Street, Palmerston North
Folio 1656
Consent
Date of Certificate 02 February 1920
Officiating Minister Rev A. Doull, Presbyterian
23 02 February 1920 George Norman McLean
Margaret Mary Daw
George Norman McLean
Margaret May Daw
πŸ’ 1920/3414
Bachelor
Spinster
Sheep farmer
Nurse
37
30
Amberley Christchurch
Palmerston North
37 years
10 years
All Saints Church of England, Palmerston North 1657 02 February 1920 Rev L. H. Fenn, Anglican
No 23
Date of Notice 02 February 1920
  Groom Bride
Names of Parties George Norman McLean Margaret Mary Daw
BDM Match (97%) George Norman McLean Margaret May Daw
  πŸ’ 1920/3414
Condition Bachelor Spinster
Profession Sheep farmer Nurse
Age 37 30
Dwelling Place Amberley Christchurch Palmerston North
Length of Residence 37 years 10 years
Marriage Place All Saints Church of England, Palmerston North
Folio 1657
Consent
Date of Certificate 02 February 1920
Officiating Minister Rev L. H. Fenn, Anglican
24 03 February 1920 Albert Raymond Whitehead
Lucy Seifert
Albert Raymond Whitehead
Lucy Seifert
πŸ’ 1920/3415
Bachelor
Spinster
Farmer
Domestic
24
24
Palmerston North
Palmerston North
3 days
8 years
Baptist Church, Church Street, Palmerston North 1658 03 February 1920 Rev C. W. Duncumb, Baptist
No 24
Date of Notice 03 February 1920
  Groom Bride
Names of Parties Albert Raymond Whitehead Lucy Seifert
  πŸ’ 1920/3415
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 8 years
Marriage Place Baptist Church, Church Street, Palmerston North
Folio 1658
Consent
Date of Certificate 03 February 1920
Officiating Minister Rev C. W. Duncumb, Baptist
25 04 February 1920 Herbert Charles Baker
Irene Mildred Warren
Herbert Charles Baker
Irene Mildred Warren
πŸ’ 1920/3416
Bachelor
Spinster
Warehouseman
Domestic
36
34
Palmerston North
Palmerston North
3 days
3 months
All Saints Church of England, Palmerston North 1659 04 February 1920 Rev C. H. Isaacson, Anglican
No 25
Date of Notice 04 February 1920
  Groom Bride
Names of Parties Herbert Charles Baker Irene Mildred Warren
  πŸ’ 1920/3416
Condition Bachelor Spinster
Profession Warehouseman Domestic
Age 36 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 months
Marriage Place All Saints Church of England, Palmerston North
Folio 1659
Consent
Date of Certificate 04 February 1920
Officiating Minister Rev C. H. Isaacson, Anglican

Page 1830

District of Palmerston North Quarter ending 31 March 1920 Registrar C. J. Hewlett
No Date of Notice Names and 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 4 February 1920 Edward William Horatio Leech
Gladys Geraldine Retter
Edward William Horatio Leech
Gladys Geraldine Retter
πŸ’ 1920/3393
Widower (7 April 1914)
Spinster
Prison warder
Domestic
47
28
Palmerston North
Palmerston North
3 days
8 months
St Peters Church of England Palmerston North 1660 4 February 1920 Rev L.H. Fenn Anglican
No 26
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Edward William Horatio Leech Gladys Geraldine Retter
  πŸ’ 1920/3393
Condition Widower (7 April 1914) Spinster
Profession Prison warder Domestic
Age 47 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 8 months
Marriage Place St Peters Church of England Palmerston North
Folio 1660
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev L.H. Fenn Anglican
27 4 February 1920 Frederick William Coombs
Jean Innes
Frederick William Coombs
Jean Innes
πŸ’ 1920/4866
Bachelor
Spinster
Broker & Commission Agent
Domestic
26
17
Woodville
Palmerston North
3 days
17 years
Registrars Office Woodville 1490 James Petrie Innes, Father 4 February 1920 Mr O'Gorman Registrar
No 27
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Frederick William Coombs Jean Innes
  πŸ’ 1920/4866
Condition Bachelor Spinster
Profession Broker & Commission Agent Domestic
Age 26 17
Dwelling Place Woodville Palmerston North
Length of Residence 3 days 17 years
Marriage Place Registrars Office Woodville
Folio 1490
Consent James Petrie Innes, Father
Date of Certificate 4 February 1920
Officiating Minister Mr O'Gorman Registrar
28 5 February 1920 Thomas Robert Hancock
Freda Ngaio Fairbrother
Thomas Robert Hancock
Freda Ngaio Fairbrother
πŸ’ 1920/3394
Bachelor
Spinster
Farmer
Schoolteacher
25
24
Putara Eketahuna
Palmerston North
3 weeks
2 months
St Peters Church of England Palmerston North 1661 5 February 1920 Rev L.H. Fenn Anglican
No 28
Date of Notice 5 February 1920
  Groom Bride
Names of Parties Thomas Robert Hancock Freda Ngaio Fairbrother
  πŸ’ 1920/3394
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 25 24
Dwelling Place Putara Eketahuna 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 Anglican
29 6 February 1920 Eustace Campbell Turner
Eleanor Mildred Cheesman
Eustace Campbell Turner
Eleanor Mildred Cheesman
πŸ’ 1920/3395
Widower (18 November 1918)
Spinster
Merchant
Domestic
35
32
Palmerston North
Palmerston North
28 years
5 months
St Peters Church of England Palmerston North 1662 6 February 1920 Rev L.H. Fenn Anglican
No 29
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Eustace Campbell Turner Eleanor Mildred Cheesman
  πŸ’ 1920/3395
Condition Widower (18 November 1918) Spinster
Profession Merchant Domestic
Age 35 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 28 years 5 months
Marriage Place St Peters Church of England Palmerston North
Folio 1662
Consent
Date of Certificate 6 February 1920
Officiating Minister Rev L.H. Fenn Anglican
30 7 February 1920 Thomas John Ward
Hilda Helena Taylor
Thomas John Ward
Hilda Helena Taylor
πŸ’ 1920/3396
Bachelor
Spinster
Storeman
Milliner
35
24
Palmerston North
Palmerston North
30 years
6 weeks
All Saints Church of England Palmerston North 1663 7 February 1920 Rev H.G. Blackburne Anglican
No 30
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Thomas John Ward Hilda Helena Taylor
  πŸ’ 1920/3396
Condition Bachelor Spinster
Profession Storeman Milliner
Age 35 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 30 years 6 weeks
Marriage Place All Saints Church of England Palmerston North
Folio 1663
Consent
Date of Certificate 7 February 1920
Officiating Minister Rev H.G. Blackburne Anglican

Page 1831

District of Palmerston North Quarter ending 31 March 1920 Registrar A. Shortt
No Date of Notice Names and 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 07 February 1920 Charles Herbert Symes
Nora Petersen
Charles Herbert Symes
Nora Petersen
πŸ’ 1920/3397
Bachelor
Spinster
Farmer
Domestic
27
23
Kairanga
Palmerston North
6 months
6 years
All Saints Church of England Palmerston North 1664 07 February 1920 Rev H. G. Blackburne Anglican
No 31
Date of Notice 07 February 1920
  Groom Bride
Names of Parties Charles Herbert Symes Nora Petersen
  πŸ’ 1920/3397
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Kairanga Palmerston North
Length of Residence 6 months 6 years
Marriage Place All Saints Church of England Palmerston North
Folio 1664
Consent
Date of Certificate 07 February 1920
Officiating Minister Rev H. G. Blackburne Anglican
32 12 February 1920 John Manning
Ruby Dickson
John Manning
Ruby Dickson
πŸ’ 1920/3398
Widower September 13th 1915
Widow November 21st 1918
Gardener
Domestic
38
27
Awapuni
Awapuni
7 years
7 years
Registrars Office Palmerston North 1665 12 February 1920 C. E. Shortt Registrar
No 32
Date of Notice 12 February 1920
  Groom Bride
Names of Parties John Manning Ruby Dickson
  πŸ’ 1920/3398
Condition Widower September 13th 1915 Widow November 21st 1918
Profession Gardener Domestic
Age 38 27
Dwelling Place Awapuni Awapuni
Length of Residence 7 years 7 years
Marriage Place Registrars Office Palmerston North
Folio 1665
Consent
Date of Certificate 12 February 1920
Officiating Minister C. E. Shortt Registrar
33 13 February 1920 Simon Thomas O'Rourke
Kathleen McDonald
Simon Thomas O'Rourke
Kathleen MacDonald
πŸ’ 1920/4872
Bachelor
Spinster
Stock agent
Domestic
30
27
Palmerston North
Raumai
18 months
27 years
Roman Catholic Church Ashhurst 1495 13 February 1920 Rev J. F. MacManus Roman Catholic
No 33
Date of Notice 13 February 1920
  Groom Bride
Names of Parties Simon Thomas O'Rourke Kathleen McDonald
BDM Match (97%) Simon Thomas O'Rourke Kathleen MacDonald
  πŸ’ 1920/4872
Condition Bachelor Spinster
Profession Stock agent Domestic
Age 30 27
Dwelling Place Palmerston North Raumai
Length of Residence 18 months 27 years
Marriage Place Roman Catholic Church Ashhurst
Folio 1495
Consent
Date of Certificate 13 February 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
34 13 February 1920 Frank Morris Geoffrey Watchorn
Jessie Barbara Bason
Frank Morris Geoffrey Watchorn
Jessie Barbara Bason
πŸ’ 1920/3399
Bachelor
Spinster
Ironmonger
Typiste
31
27
Palmerston North
Palmerston North
31 years
17 years
All Saints Church of England Palmerston North 1666 13 February 1920 Rev H. G. Blackburne Anglican
No 34
Date of Notice 13 February 1920
  Groom Bride
Names of Parties Frank Morris Geoffrey Watchorn Jessie Barbara Bason
  πŸ’ 1920/3399
Condition Bachelor Spinster
Profession Ironmonger Typiste
Age 31 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 31 years 17 years
Marriage Place All Saints Church of England Palmerston North
Folio 1666
Consent
Date of Certificate 13 February 1920
Officiating Minister Rev H. G. Blackburne Anglican
35 14 February 1920 Alfred Dawson
Myrtle Ivy Bunn
Alfred Dawson
Myrtle Joy Bunn
πŸ’ 1920/4997
Bachelor
Spinster
Fireman
Domestic
29
24
Bunnythorpe
Palmerston North
3 days
16 years
St Johns Church of England Feilding 1523 14 February 1920 Rev A. S. Innes-Jones Anglican
No 35
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
Age 29 24
Dwelling Place Bunnythorpe Palmerston North
Length of Residence 3 days 16 years
Marriage Place St Johns Church of England Feilding
Folio 1523
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev A. S. Innes-Jones Anglican

Page 1832

District of Palmerston North Quarter ending 31 March 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 14 February 1920 Norman Henry Mackie
Vera Constance Cato
Norman Henry Mackie
Vera Constance Cato
πŸ’ 1920/4667
Bachelor
Spinster
Government Valuer
Domestic
32
24
Palmerston North
Napier
5 months
20 years
Anglican Cathedral Napier 1416 14 February 1920 Rev W. J. Simkin Anglican
No 36
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
Age 32 24
Dwelling Place Palmerston North Napier
Length of Residence 5 months 20 years
Marriage Place Anglican Cathedral Napier
Folio 1416
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev W. J. Simkin Anglican
37 14 February 1920 George Procter
Jeannie Rose Robertson
George Procter
Jeannie Rosa Robertson
πŸ’ 1920/3400
Bachelor
Spinster
Plumber
Domestic
24
22
Palmerston North
Palmerston North
1 week
1 week
St Andrews Presbyterian Church Palmerston North 1667 14 February 1920 Rev A. Doull Presbyterian
No 37
Date of Notice 14 February 1920
  Groom Bride
Names of Parties George Procter Jeannie Rose Robertson
BDM Match (98%) George Procter Jeannie Rosa Robertson
  πŸ’ 1920/3400
Condition Bachelor Spinster
Profession Plumber Domestic
Age 24 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 1 week
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 1667
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev A. Doull Presbyterian
38 17 February 1920 Arthur Edward Laurence
Catherine Draper
Arthur Edward Laurence
Catherine Draper
πŸ’ 1920/3402
Bachelor
Spinster
Farmer
Domestic
27
27
Palmerston North
Palmerston North
3 days
4 years
St Patricks Roman Catholic Church Palmerston North 1668 17 February 1920 Rev J. F. MacManus Roman Catholic
No 38
Date of Notice 17 February 1920
  Groom Bride
Names of Parties Arthur Edward Laurence Catherine Draper
  πŸ’ 1920/3402
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 4 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 1668
Consent
Date of Certificate 17 February 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
39 23 February 1920 Claude Thain Flyger
Rita Mabel Sampson
Claude Thain Flyger
Rita Mabel Sampson
πŸ’ 1920/3401
Widower May 17th 1915
Divorced Decree Absolute February 20th 1920
Taxi Proprietor
Domestic
39
29
Palmerston North
Palmerston North
35 years
4 years
Registrars Office Palmerston North 1669 23 February 1920 C. E. Shortt Registrar
No 39
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Claude Thain Flyger Rita Mabel Sampson
  πŸ’ 1920/3401
Condition Widower May 17th 1915 Divorced Decree Absolute February 20th 1920
Profession Taxi Proprietor Domestic
Age 39 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 35 years 4 years
Marriage Place Registrars Office Palmerston North
Folio 1669
Consent
Date of Certificate 23 February 1920
Officiating Minister C. E. Shortt Registrar
40 24 February 1920 Edward Francis O'Connor
Hannah Linwood
Edward Francis O'Connor
Hannah Linwood
πŸ’ 1920/3404
Bachelor
Married Has not seen or heard of Husband for 8 years Past
Labourer
Domestic
49
45
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 1670 24 February 1920 C. E. Shortt Registrar
No 40
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Edward Francis O'Connor Hannah Linwood
  πŸ’ 1920/3404
Condition Bachelor Married Has not seen or heard of Husband for 8 years Past
Profession Labourer Domestic
Age 49 45
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 1670
Consent
Date of Certificate 24 February 1920
Officiating Minister C. E. Shortt Registrar

Page 1833

District of Palmerston North Quarter ending 31 March 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 24 February 1920 Owen John Dickie
Amy Kathleen Violet Rowe
Owen John Dickie
Amy Kathleen Violet Rowe
πŸ’ 1920/3405
Bachelor
Spinster
Farmer
Domestic
38
23
Palmerston North
Rongotea
3 days
23 years
Kosy Theatre Lecture Hall, The Square, Palmerston North 1671 25 February 1920 Rev D. B. Forde Carlisle, Undenominational
No 41
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Owen John Dickie Amy Kathleen Violet Rowe
  πŸ’ 1920/3405
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 23
Dwelling Place Palmerston North Rongotea
Length of Residence 3 days 23 years
Marriage Place Kosy Theatre Lecture Hall, The Square, Palmerston North
Folio 1671
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev D. B. Forde Carlisle, Undenominational
42 25 February 1920 George Collins Ardell
Phyllis Ida Lines
George Collins Ardell
Phyllis Ida Lines
πŸ’ 1920/3406
Bachelor
Spinster
Railway hand
Domestic
23
21
Palmerston North
Palmerston North
3 days
14 days
All Saints Church of England, Palmerston North 1672 25 February 1920 Rev H. G. Blackburne, Anglican
No 42
Date of Notice 25 February 1920
  Groom Bride
Names of Parties George Collins Ardell Phyllis Ida Lines
  πŸ’ 1920/3406
Condition Bachelor Spinster
Profession Railway hand Domestic
Age 23 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 14 days
Marriage Place All Saints Church of England, Palmerston North
Folio 1672
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev H. G. Blackburne, Anglican
43 28 February 1920 Walter John Duncan
Catherine Agnes McIntyre
Walter John Duncan
Catherine Agnes McIntyre
πŸ’ 1920/3407
Bachelor
Spinster
Apiarist
Nurse
31
36
Palmerston North
Palmerston North
6 months
4 days
Registrars Office, Palmerston North 1673 28 February 1920 C. E. Shortt, Registrar
No 43
Date of Notice 28 February 1920
  Groom Bride
Names of Parties Walter John Duncan Catherine Agnes McIntyre
  πŸ’ 1920/3407
Condition Bachelor Spinster
Profession Apiarist Nurse
Age 31 36
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 4 days
Marriage Place Registrars Office, Palmerston North
Folio 1673
Consent
Date of Certificate 28 February 1920
Officiating Minister C. E. Shortt, Registrar
44 3 March 1920 Richard Harvey Miller
Iris Elizabeth Bowie
Richard Harvey Miller
Iris Elizabeth Bowie
πŸ’ 1920/3408
Bachelor
Spinster
Contractor
Domestic
25
21
Palmerston North
Palmerston North
3 days
18 months
All Saints Church of England, Palmerston North 1674 3 March 1920 Rev H. G. Blackburne, Anglican
No 44
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Richard Harvey Miller Iris Elizabeth Bowie
  πŸ’ 1920/3408
Condition Bachelor Spinster
Profession Contractor Domestic
Age 25 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 18 months
Marriage Place All Saints Church of England, Palmerston North
Folio 1674
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev H. G. Blackburne, Anglican
45 3 March 1920 William Herbert Crombie
Alice May Bacon
William Herbert Crombie
Alice May Bacon
πŸ’ 1920/3409
Bachelor
Spinster
Telegraphist
Domestic
26
21
Palmerston North
Palmerston North
6 months
4 years
Registrars Office, Palmerston North 1675 3 March 1920 C. E. Shortt, Registrar
No 45
Date of Notice 3 March 1920
  Groom Bride
Names of Parties William Herbert Crombie Alice May Bacon
  πŸ’ 1920/3409
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 26 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 4 years
Marriage Place Registrars Office, Palmerston North
Folio 1675
Consent
Date of Certificate 3 March 1920
Officiating Minister C. E. Shortt, Registrar

Page 1834

District of Palmerston North Quarter ending 31 March 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 4 March 1920 Lionel Saunders Purdom
Clara Elsa Alve
Lionel Saunders Purdom
Clara Elsa Alve
πŸ’ 1920/4808
Bachelor
Spinster
Farmer
Domestic
30
22
Levin
Rangitane
6 months
20 years
All Saints Church of England, Palmerston North 1676 4 March 1920 Rev H.G. Blackburne, Anglican
No 46
Date of Notice 4 March 1920
  Groom Bride
Names of Parties Lionel Saunders Purdom Clara Elsa Alve
  πŸ’ 1920/4808
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 22
Dwelling Place Levin Rangitane
Length of Residence 6 months 20 years
Marriage Place All Saints Church of England, Palmerston North
Folio 1676
Consent
Date of Certificate 4 March 1920
Officiating Minister Rev H.G. Blackburne, Anglican
47 6 March 1920 John William Thomas
Violet Anderson
John William Thomas
Violet Anderson
πŸ’ 1920/4819
Bachelor
Spinster
Butcher
Domestic
27
22
Longburn
Palmerston North
7 years
22 years
Residence of Mrs E. Anderson, 96 Alexandra Street, Palmerston North 1677 6 March 1920 Rev A. Doull, Presbyterian
No 47
Date of Notice 6 March 1920
  Groom Bride
Names of Parties John William Thomas Violet Anderson
  πŸ’ 1920/4819
Condition Bachelor Spinster
Profession Butcher Domestic
Age 27 22
Dwelling Place Longburn Palmerston North
Length of Residence 7 years 22 years
Marriage Place Residence of Mrs E. Anderson, 96 Alexandra Street, Palmerston North
Folio 1677
Consent
Date of Certificate 6 March 1920
Officiating Minister Rev A. Doull, Presbyterian
48 9 March 1920 Frederick Albin Victor Hoatten
Grace Phillips
Frederick Albin Victor Hoalten
Grace Phillips
πŸ’ 1920/4826
Bachelor
Spinster
Engineer
Domestic
32
21
Palmerston North
Ashhurst
3 days
2 years
St Pauls Methodist Church, Palmerston North 1678 9 March 1920 Rev W. Gatman, Methodist
No 48
Date of Notice 9 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
Age 32 21
Dwelling Place Palmerston North Ashhurst
Length of Residence 3 days 2 years
Marriage Place St Pauls Methodist Church, Palmerston North
Folio 1678
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev W. Gatman, Methodist
49 9 March 1920 Richard Henry Knowles Kempton
Lucy Caroline Horn
Richard Henry Knowles Kempton
Lucy Caroline Horn
πŸ’ 1920/4827
Widower February 7th 1917
Spinster
Minister of Religion
Domestic
51
51
Dunedin
Palmerston North
6 months
1 year
Baptist Church, Church Street, Palmerston North 1679 9 March 1920 Rev C.W. Duncumb, Baptist
No 49
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Richard Henry Knowles Kempton Lucy Caroline Horn
  πŸ’ 1920/4827
Condition Widower February 7th 1917 Spinster
Profession Minister of Religion Domestic
Age 51 51
Dwelling Place Dunedin Palmerston North
Length of Residence 6 months 1 year
Marriage Place Baptist Church, Church Street, Palmerston North
Folio 1679
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev C.W. Duncumb, Baptist
50 9 March 1920 Alfred James Coy
Cecilia Margaret Capp
Alfred James Coy
Cecilia Margaret Copp
πŸ’ 1920/4828
Bachelor
Spinster
Labourer
Domestic
26
25
Palmerston North
Palmerston North
14 years
14 years
All Saints Church of England, Palmerston North 1680 9 March 1920 Rev H.G. Blackburne, Anglican
No 50
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Alfred James Coy Cecilia Margaret Capp
BDM Match (98%) Alfred James Coy Cecilia Margaret Copp
  πŸ’ 1920/4828
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 14 years 14 years
Marriage Place All Saints Church of England, Palmerston North
Folio 1680
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev H.G. Blackburne, Anglican

Page 1835

District of Palmerston North Quarter ending 31 March 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 9 March 1920 Henry Hugh Bryce
Margaret Olive Schaw
Henry Hugh Bryce
Margaret Olive Schaw
πŸ’ 1920/4829
Bachelor
Spinster
Farmer
Domestic
35
34
Palmerston North
Palmerston North
3 days
6 months
All Saints Church of England Palmerston North 1681 9 March 1920 Rev H. G. Blackburne, Church of England
No 51
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Henry Hugh Bryce Margaret Olive Schaw
  πŸ’ 1920/4829
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 months
Marriage Place All Saints Church of England Palmerston North
Folio 1681
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev H. G. Blackburne, Church of England
52 9 March 1920 William Shiells
Grace Baylis
William Shiells
Grace Baylis
πŸ’ 1920/4417
Bachelor
Spinster
Mechanic
Domestic
32
27
Palmerston North
Wellington
7 months
27 years
Presbyterian Church Kent Terrace Wellington 792 9 March 1920 Rev J. K. Elliott, Presbyterian
No 52
Date of Notice 9 March 1920
  Groom Bride
Names of Parties William Shiells Grace Baylis
  πŸ’ 1920/4417
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 32 27
Dwelling Place Palmerston North Wellington
Length of Residence 7 months 27 years
Marriage Place Presbyterian Church Kent Terrace Wellington
Folio 792
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev J. K. Elliott, Presbyterian
53 12 March 1920 Robert Hooker
Martha Ann Hook
Robert Hooker
Martha Ann Hook
πŸ’ 1920/4830
Widower April 17th 1919
Spinster
Farmer
Nurse
64
50
Palmerston North
Palmerston North
8 years
2 years
Residence of J. J. Toomer 30 Linton Street Palmerston North 1682 12 March 1920 Brig. J. J. Toomer, Salvation Army
No 53
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Robert Hooker Martha Ann Hook
  πŸ’ 1920/4830
Condition Widower April 17th 1919 Spinster
Profession Farmer Nurse
Age 64 50
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 years 2 years
Marriage Place Residence of J. J. Toomer 30 Linton Street Palmerston North
Folio 1682
Consent
Date of Certificate 12 March 1920
Officiating Minister Brig. J. J. Toomer, Salvation Army
54 17 March 1920 Frank Chesswas
Lily Thompson
Frank Chesswas
Lily Thompson
πŸ’ 1920/4831
Bachelor
Spinster
Farmer
Domestic
26
22
Bunnythorpe
Bunnythorpe
3 days
13 months
Residence of Mr E. Thompson Ruff's Road Bunnythorpe 1683 17 March 1920 Rev H. Curran, Undenominational
No 54
Date of Notice 17 March 1920
  Groom Bride
Names of Parties Frank Chesswas Lily Thompson
  πŸ’ 1920/4831
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 3 days 13 months
Marriage Place Residence of Mr E. Thompson Ruff's Road Bunnythorpe
Folio 1683
Consent
Date of Certificate 17 March 1920
Officiating Minister Rev H. Curran, Undenominational
55 20 March 1920 Henry John Frame
Freda Johanna Olsen
Bachelor
Spinster
Painter
Domestic
22
24
Palmerston North
Palmerston North
4 months
24 years
Residence of Mrs A. M. C. Olsen 20 Bourke Street Palmerston North See attached 20 March 1920 Rev Mads Christensen, Lutheran
No 55
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Henry John Frame Freda Johanna Olsen
Condition Bachelor Spinster
Profession Painter Domestic
Age 22 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 months 24 years
Marriage Place Residence of Mrs A. M. C. Olsen 20 Bourke Street Palmerston North
Folio See attached
Consent
Date of Certificate 20 March 1920
Officiating Minister Rev Mads Christensen, Lutheran

Page 1836

District of Palmerston North Quarter ending 31 March 1920 Registrar C. R. Shortt
No Date of Notice Names and 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 20 March 1920 Joseph Hulena
Eva Caroline Coley
Joseph Hulena
Eva Caroline Coley
πŸ’ 1920/4832
Bachelor
Spinster
Flesher
Domestic
22
20
Palmerston North
Palmerston North
8 months
6 months
Roman Catholic Presbytery Palmerston North 1684 Elizabeth Jane Sullivan, Mother 20 March 1920 Rev J. F. MacManus Roman Catholic
No 56
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Joseph Hulena Eva Caroline Coley
  πŸ’ 1920/4832
Condition Bachelor Spinster
Profession Flesher Domestic
Age 22 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 months 6 months
Marriage Place Roman Catholic Presbytery Palmerston North
Folio 1684
Consent Elizabeth Jane Sullivan, Mother
Date of Certificate 20 March 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
57 22 March 1920 Frederick William Dixon
Emily Jickell
Frederick William Dixon
Emily Jickell
πŸ’ 1920/4809
Bachelor
Spinster
Oil & Colour Merchant
Domestic
24
24
Palmerston North
Palmerston North
3 days
15 years
All Saints Church of England Palmerston North 1685 22 March 1920 Rev H. G. Blackburne Anglican
No 57
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Frederick William Dixon Emily Jickell
  πŸ’ 1920/4809
Condition Bachelor Spinster
Profession Oil & Colour Merchant Domestic
Age 24 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 15 years
Marriage Place All Saints Church of England Palmerston North
Folio 1685
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev H. G. Blackburne Anglican
58 24 March 1920 Clifford Herbert Hingston
Beatrice Mary Ellen Rowe
Clifford Herbert Hingston
Beatrice Mary Ellen Rowe
πŸ’ 1920/4810
Bachelor
Spinster
Motor Mechanic
Domestic
24
22
Palmerston North
Rongotea
3 days
22 years
Kosy Theatre Lecture Hall The Square Palmerston North 1686 24 March 1920 Rev D. B. F. Carlisle Undenominational
No 58
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Clifford Herbert Hingston Beatrice Mary Ellen Rowe
  πŸ’ 1920/4810
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 24 22
Dwelling Place Palmerston North Rongotea
Length of Residence 3 days 22 years
Marriage Place Kosy Theatre Lecture Hall The Square Palmerston North
Folio 1686
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev D. B. F. Carlisle Undenominational
59 24 March 1920 Egbert Eustace Mills
Olga Maud Sanson
Egbert Eustace Mills
Olga Maud Sanson
πŸ’ 1920/4811
Bachelor
Spinster
Taxi driver
Domestic
26
22
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England Palmerston North 1687 24 March 1920 Rev H. G. Blackburne Anglican
No 59
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Egbert Eustace Mills Olga Maud Sanson
  πŸ’ 1920/4811
Condition Bachelor Spinster
Profession Taxi driver Domestic
Age 26 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 1687
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev H. G. Blackburne Anglican
60 25 March 1920 George Skinner
Jessie Moss
George Skinner
Jessie Moss
πŸ’ 1920/4812
Bachelor
Spinster
Cabinetmaker
Domestic
30
20
Palmerston North
Palmerston North
15 years
8 years
St Andrews Presbyterian Church Palmerston North 1688 Martha Smith, Mother 25 March 1920 Rev A. Doull Presbyterian
No 60
Date of Notice 25 March 1920
  Groom Bride
Names of Parties George Skinner Jessie Moss
  πŸ’ 1920/4812
Condition Bachelor Spinster
Profession Cabinetmaker Domestic
Age 30 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 15 years 8 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 1688
Consent Martha Smith, Mother
Date of Certificate 25 March 1920
Officiating Minister Rev A. Doull Presbyterian

Page 1837

District of Palmerston North Quarter ending 31 March 1920 Registrar A. Shortt
No Date of Notice Names and 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 26 March 1920 George Thomas Scales
Violet Eliza Brotherstone
George Thomas Scales
Violet Eliza Brotherstone
πŸ’ 1920/4813
Bachelor
Spinster
Farmer
Domestic
30
26
Palmerston North
Palmerston North
3 days
3 days
St Patricks Roman Catholic Church Palmerston North 1689 26 March 1920 Rev. W. J. Saunderson, Roman Catholic
No 61
Date of Notice 26 March 1920
  Groom Bride
Names of Parties George Thomas Scales Violet Eliza Brotherstone
  πŸ’ 1920/4813
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 1689
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. W. J. Saunderson, Roman Catholic
62 27 March 1920 Arthur Frederick Thompson
Louisa Elizabeth Doyle
Arthur Frederick Thompson
Louisa Elizabeth Doyle
πŸ’ 1920/4437
Bachelor
Widow October 20th 1917
Company Manager
Clerk
32
25
Palmerston North
Johnsonville
3 months
1 year
Church of England Roseneath Wellington 837 27 March 1920 Rev. F. H. Petrie, Anglican
No 62
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Arthur Frederick Thompson Louisa Elizabeth Doyle
  πŸ’ 1920/4437
Condition Bachelor Widow October 20th 1917
Profession Company Manager Clerk
Age 32 25
Dwelling Place Palmerston North Johnsonville
Length of Residence 3 months 1 year
Marriage Place Church of England Roseneath Wellington
Folio 837
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. F. H. Petrie, Anglican
63 27 March 1920 Adam Craig
Maria Whiting
Adam Craig
Maria Whitny
πŸ’ 1920/4814
Widower October 8th 1917
Widow July 14th 1919
Labourer
Domestic
52
49
Palmerston North
Palmerston North
16 years
6 years
residence of Mrs M. Whiting 481 Main St Palmerston North 1690 27 March 1920 Rev. A. Doull, Presbyterian
No 63
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Adam Craig Maria Whiting
BDM Match (92%) Adam Craig Maria Whitny
  πŸ’ 1920/4814
Condition Widower October 8th 1917 Widow July 14th 1919
Profession Labourer Domestic
Age 52 49
Dwelling Place Palmerston North Palmerston North
Length of Residence 16 years 6 years
Marriage Place residence of Mrs M. Whiting 481 Main St Palmerston North
Folio 1690
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. A. Doull, Presbyterian
64 29 March 1920 Charles Fred Lumley
Olive Horlock Allman
Charles Fred Lumley
Olive Horlock Allman
πŸ’ 1920/79
Bachelor
Spinster
Salesman
Domestic
22
20
Palmerston North
Palmerston North
9 years
20 years
Cuba Street Methodist Church Palmerston North 1691 George Allman Father 29 March 1920 Rev. A. Ashcroft, Methodist
No 64
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Charles Fred Lumley Olive Horlock Allman
  πŸ’ 1920/79
Condition Bachelor Spinster
Profession Salesman Domestic
Age 22 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 years 20 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 1691
Consent George Allman Father
Date of Certificate 29 March 1920
Officiating Minister Rev. A. Ashcroft, Methodist
65 29 March 1920 Charles Victor Ciochetto
Eileen Myrtle Williamson
Charles Victor Ciochetto
Eileen Myrtle Williamson
πŸ’ 1920/4816
Bachelor
Spinster
Railway clerk
Domestic
26
25
Greatford
Palmerston North
2 months
12 years
St Andrews Presbyterian Church Palmerston North 1692 29 March 1920 Rev. A. Doull, Presbyterian
No 65
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Charles Victor Ciochetto Eileen Myrtle Williamson
  πŸ’ 1920/4816
Condition Bachelor Spinster
Profession Railway clerk Domestic
Age 26 25
Dwelling Place Greatford Palmerston North
Length of Residence 2 months 12 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 1692
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. A. Doull, Presbyterian

Page 1838

District of Palmerston North Quarter ending 31 March 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 31 March 1920 Richard Henry Carter
Esther Jane Rowe
Richard Henry Carter
Esther Jane Rowe
πŸ’ 1920/4817
Bachelor
Spinster
Civil servant
Domestic
38
36
Palmerston North
Palmerston North
9 years
23 months
Registrar's Office Palmerston North 1693 31 March 1920 C. E. Shortt, Registrar
No 66
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Richard Henry Carter Esther Jane Rowe
  πŸ’ 1920/4817
Condition Bachelor Spinster
Profession Civil servant Domestic
Age 38 36
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 years 23 months
Marriage Place Registrar's Office Palmerston North
Folio 1693
Consent
Date of Certificate 31 March 1920
Officiating Minister C. E. Shortt, Registrar
67 31 March 1920 Wilfred Gordon Chisnall
Valeria Irene Felecitus Cowen
Wilfred Gordon Chisnall
Valeria Irene Felecitus Cowen
πŸ’ 1920/4818
Bachelor
Spinster
Farmer
Nurse
33
23
Palmerston North
Palmerston North
3 days
9 months
residence of Mr. G. N. F. Cowen Bunnythorpe Kairanga Road Newbury 1694 31 March 1920 Rev. J. F. MacManus, Roman Catholic
No 67
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Wilfred Gordon Chisnall Valeria Irene Felecitus Cowen
  πŸ’ 1920/4818
Condition Bachelor Spinster
Profession Farmer Nurse
Age 33 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 9 months
Marriage Place residence of Mr. G. N. F. Cowen Bunnythorpe Kairanga Road Newbury
Folio 1694
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. J. F. MacManus, Roman Catholic
68 31 March 1920 Gordon Parkinson-Hatton
Agnes Winifred Kavanagh
Gordon Parkinson-Hatton
Agnes Winifred Kavanagh
πŸ’ 1920/4820
Bachelor
Spinster
Motor Mechanic
Domestic
23
23
Palmerston North
Palmerston North
3 days
2 weeks
Residence of Mr. B. Kavanagh Church Street West Palmerston North 1695 31 March 1920 Rev. A. Doull, Presbyterian
No 68
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Gordon Parkinson-Hatton Agnes Winifred Kavanagh
  πŸ’ 1920/4820
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 23 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 weeks
Marriage Place Residence of Mr. B. Kavanagh Church Street West Palmerston North
Folio 1695
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. A. Doull, Presbyterian
69 31 March 1920 Joseph Hugh Entwistle
Grace Evalina Lovejoy
Joseph Hugh Entwistle
Grace Evalina Lovejoy
πŸ’ 1920/4821
Bachelor
Spinster
Farmer
Domestic
32
25
Foxton
Palmerston North
18 months
3 months
Registrar's Office Palmerston North 1696 Foxton 31 March 1920 C. E. Shortt, Registrar
No 69
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Joseph Hugh Entwistle Grace Evalina Lovejoy
  πŸ’ 1920/4821
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 25
Dwelling Place Foxton Palmerston North
Length of Residence 18 months 3 months
Marriage Place Registrar's Office Palmerston North
Folio 1696
Consent Foxton
Date of Certificate 31 March 1920
Officiating Minister C. E. Shortt, Registrar
70 31 March 1920 George Richardson Albert
Sabina Agnes Bonetti
George Richardson Albert
Sabina Agnes Bonetti
πŸ’ 1920/4822
Bachelor
Spinster
Machinist
Milliner
32
23
Palmerston North
Palmerston North
6 weeks
16 months
St. Patricks Roman Catholic Church Palmerston North 1697 31 March 1920 Rev. J. F. MacManus, Roman Catholic
No 70
Date of Notice 31 March 1920
  Groom Bride
Names of Parties George Richardson Albert Sabina Agnes Bonetti
  πŸ’ 1920/4822
Condition Bachelor Spinster
Profession Machinist Milliner
Age 32 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 weeks 16 months
Marriage Place St. Patricks Roman Catholic Church Palmerston North
Folio 1697
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. J. F. MacManus, Roman Catholic

Page 1839

District of Palmerston North Quarter ending 30 June 1920 Registrar C. V. Worth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 1 April 1920 Arthur Ernest Sly
Annie Ogilvie Irvine
Arthur Ernest Sly
Annie Ogilvie Irvine
πŸ’ 1920/1723
Bachelor
Spinster
Farmer
Clerk
38
25
Palmerston North
Palmerston North
20 years
8 years
St Andrews Presbyterian Church Palmerston North 5531 1 April 1920 Rev A. Doull, Presbyterian
No 71
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Arthur Ernest Sly Annie Ogilvie Irvine
  πŸ’ 1920/1723
Condition Bachelor Spinster
Profession Farmer Clerk
Age 38 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 20 years 8 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5531
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev A. Doull, Presbyterian
72 1 April 1920 Henry Healy
Ruby Grace Lee
Henry Healy
Ruby Grace Lee
πŸ’ 1920/1724
Bachelor
Spinster
Machinist
Domestic
30
26
Palmerston North
Palmerston North
9 years
5 years
St Patricks Roman Catholic Church Palmerston North 5532 1 April 1920 Rev J. F. MacManus, Roman Catholic
No 72
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Henry Healy Ruby Grace Lee
  πŸ’ 1920/1724
Condition Bachelor Spinster
Profession Machinist Domestic
Age 30 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 years 5 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5532
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
73 1 April 1920 William Jeremiah Ahern
Isabella Jane Purcell
William Jeremiah Ahern
Isabella Jane Purcell
πŸ’ 1920/1701
Bachelor
Spinster
Telegraphist
Domestic
28
27
Palmerston North
Palmerston North
7 days
1 year
St Patricks Roman Catholic Church Palmerston North 5533 1 April 1920 Rev J. F. MacManus, Roman Catholic
No 73
Date of Notice 1 April 1920
  Groom Bride
Names of Parties William Jeremiah Ahern Isabella Jane Purcell
  πŸ’ 1920/1701
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 28 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 7 days 1 year
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5533
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
74 3 April 1920 Harold Sidney Curtis
Charlotte Alvina Hardy
Harold Sidney Curtis
Charlotte Alvina Hardy
πŸ’ 1920/1702
Divorced Decree Absolute September 6th 1919
Spinster
Carpenter
Domestic
34
27
Palmerston North
Palmerston North
3 days
5 years
Residence of Mr R. Hardy, 7 Willis Street, Palmerston North 5534 3 April 1920 Rev A. Ashcroft, Methodist
No 74
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Harold Sidney Curtis Charlotte Alvina Hardy
  πŸ’ 1920/1702
Condition Divorced Decree Absolute September 6th 1919 Spinster
Profession Carpenter Domestic
Age 34 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 5 years
Marriage Place Residence of Mr R. Hardy, 7 Willis Street, Palmerston North
Folio 5534
Consent
Date of Certificate 3 April 1920
Officiating Minister Rev A. Ashcroft, Methodist
75 5 April 1920 Andrew Quinlan
Marion Gill Sims
Andrew Quinlan
Marion Gill Sims
πŸ’ 1920/1703
Bachelor
Widow December 3rd 1918
Farmer
Domestic
37
32
Palmerston North
Palmerston North
3 days
2 years
St Patricks Roman Catholic Church Palmerston North 5535 5 April 1920 Rev J. F. MacManus, Roman Catholic
No 75
Date of Notice 5 April 1920
  Groom Bride
Names of Parties Andrew Quinlan Marion Gill Sims
  πŸ’ 1920/1703
Condition Bachelor Widow December 3rd 1918
Profession Farmer Domestic
Age 37 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5535
Consent
Date of Certificate 5 April 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic

Page 1840

District of Palmerston North Quarter ending 30 June 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 6 April 1920 Edward Oxley Pullyn
Laura Mahalah Ross
Edward Oxley Pullyn
Laura Mahalah Ross
πŸ’ 1920/1704
Bachelor
Spinster
Dental Mechanic
Saleswoman
26
27
Palmerston North
Palmerston North
3 days
8 years
St Andrews Presbyterian Church Palmerston North 5536 6 April 1920 Rev R. H. Catherwood, Presbyterian
No 76
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Edward Oxley Pullyn Laura Mahalah Ross
  πŸ’ 1920/1704
Condition Bachelor Spinster
Profession Dental Mechanic Saleswoman
Age 26 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 8 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5536
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev R. H. Catherwood, Presbyterian
77 6 April 1920 Patrick Garvey
Olive Mary Palmer
Patrick Garvey
Olive May Palmer
πŸ’ 1920/1705
Bachelor
Spinster
Clerk
Domestic
29
21
Palmerston North
Palmerston North
2 years
6 years
All Saints Church of England Palmerston North 5537 6 April 1920 Rev H. G. Blackburne, Anglican
No 77
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Patrick Garvey Olive Mary Palmer
BDM Match (97%) Patrick Garvey Olive May Palmer
  πŸ’ 1920/1705
Condition Bachelor Spinster
Profession Clerk Domestic
Age 29 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 6 years
Marriage Place All Saints Church of England Palmerston North
Folio 5537
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev H. G. Blackburne, Anglican
78 7 April 1920 William Watkin Buchanan
Eva Florence Hall
William Watkin Buchanan
Eva Florence Hall
πŸ’ 1920/1706
Bachelor
Spinster
Jeweller
Tailoress
34
28
Palmerston North
Palmerston North
3 days
28 years
St Andrews Presbyterian Church Palmerston North 5538 7 April 1920 Rev A. Doull, Presbyterian
No 78
Date of Notice 7 April 1920
  Groom Bride
Names of Parties William Watkin Buchanan Eva Florence Hall
  πŸ’ 1920/1706
Condition Bachelor Spinster
Profession Jeweller Tailoress
Age 34 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 28 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5538
Consent
Date of Certificate 7 April 1920
Officiating Minister Rev A. Doull, Presbyterian
79 7 April 1920 Frederick Charles Ebbett
Lena Mabel Bennison
Frederick Charles Ebbett
Lena Mabel Bennison
πŸ’ 1920/1707
Bachelor
Spinster
Farmer
Domestic
30
25
Palmerston North
Palmerston North
3 days
4 years
All Saints Church of England Palmerston North 5539 7 April 1920 Rev H. G. Blackburne, Anglican
No 79
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Frederick Charles Ebbett Lena Mabel Bennison
  πŸ’ 1920/1707
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 4 years
Marriage Place All Saints Church of England Palmerston North
Folio 5539
Consent
Date of Certificate 7 April 1920
Officiating Minister Rev H. G. Blackburne, Anglican
80 7 April 1920 Alan Ross Parkinson
Irene Althea Judd
Alan Ross Parkinson
Irene Althea Judd
πŸ’ 1920/1708
Bachelor
Spinster
Stock agent
Domestic
27
26
Palmerston North
Palmerston North
1 week
2 years
Registrars Office Palmerston North 5540 7 April 1920 C. E. Shortt, Registrar
No 80
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Alan Ross Parkinson Irene Althea Judd
  πŸ’ 1920/1708
Condition Bachelor Spinster
Profession Stock agent Domestic
Age 27 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 2 years
Marriage Place Registrars Office Palmerston North
Folio 5540
Consent
Date of Certificate 7 April 1920
Officiating Minister C. E. Shortt, Registrar

Page 1841

District of Palmerston North Quarter ending 30 June 1920 Registrar A. Ashcroft
No Date of Notice Names and 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 8 April 1920 Leonard Tams
Inez Marigold Kirk
Leonard Tams
Inez Marigold Kirk
πŸ’ 1920/1709
Bachelor
Spinster
Labourer
Domestic
33
26
Palmerston North
Palmerston North
6 years
6 months
Residence of Rev A. Ashcroft 23 Waldegrave Street Palmerston North 5541 8 April 1920 Rev A. Ashcroft, Methodist
No 81
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Leonard Tams Inez Marigold Kirk
  πŸ’ 1920/1709
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 years 6 months
Marriage Place Residence of Rev A. Ashcroft 23 Waldegrave Street Palmerston North
Folio 5541
Consent
Date of Certificate 8 April 1920
Officiating Minister Rev A. Ashcroft, Methodist
82 10 April 1920 Reginald Robert Hockly
Mary Ethel Dunlop Currie
Reginald Robert Hockly
Mary Ethel Dunlop Currie
πŸ’ 1920/1710
Bachelor
Spinster
Farmer
Domestic
24
23
Pohangina
Palmerston North
4 months
6 years
Residence of Mr D.D. Currie 44 Wood Street Palmerston North 5542 10 April 1920 Mr Thomas Rowe, Brethren
No 82
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Reginald Robert Hockly Mary Ethel Dunlop Currie
  πŸ’ 1920/1710
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Pohangina Palmerston North
Length of Residence 4 months 6 years
Marriage Place Residence of Mr D.D. Currie 44 Wood Street Palmerston North
Folio 5542
Consent
Date of Certificate 10 April 1920
Officiating Minister Mr Thomas Rowe, Brethren
83 12 April 1920 Reginald Rudolph Morden True
Flora Bertha Holland
Reginald Rudloph Morden True
Flora Bertha Holland
πŸ’ 1920/1712
Bachelor
Spinster
Labourer
Domestic
25
22
Palmerston North
Palmerston North
3 days
6 weeks
All Saints Church of England Palmerston North 5543 12 April 1920 Rev H.G. Blackburne, Anglican
No 83
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Reginald Rudolph Morden True Flora Bertha Holland
BDM Match (96%) Reginald Rudloph Morden True Flora Bertha Holland
  πŸ’ 1920/1712
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 weeks
Marriage Place All Saints Church of England Palmerston North
Folio 5543
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev H.G. Blackburne, Anglican
84 13 April 1920 Albert Charles Harris
Margarita Caroline McArthur
Albert Charles Harris
Margarita Caroline McArthur
πŸ’ 1920/1713
Bachelor
Spinster
Engine driver
Domestic
33
25
Palmerston North
Palmerston North
3 days
11 years
All Saints Church of England Palmerston North 5544 13 April 1920 Rev H.G. Blackburne, Anglican
No 84
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Albert Charles Harris Margarita Caroline McArthur
  πŸ’ 1920/1713
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 33 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 11 years
Marriage Place All Saints Church of England Palmerston North
Folio 5544
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev H.G. Blackburne, Anglican
85 13 April 1920 Mark Briggs
Alberta Sydney Burrill
Mark Briggs
Alberta Sydney Burrill
πŸ’ 1920/1714
Bachelor
Spinster
Auctioneer
Domestic
36
29
Palmerston North
Palmerston North
4 years
10 months
St Andrews Presbyterian Church Palmerston North 5545 13 April 1920 Rev A. Doull, Presbyterian
No 85
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Mark Briggs Alberta Sydney Burrill
  πŸ’ 1920/1714
Condition Bachelor Spinster
Profession Auctioneer Domestic
Age 36 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 years 10 months
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5545
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev A. Doull, Presbyterian

Page 1842

District of Palmerston North Quarter ending 30 June 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 13 April 1920 Charles Mortimer Heath
Dorothy McArthur
Charles Mortimer Heath
Dorothy McArthur
πŸ’ 1920/1715
Bachelor
Spinster
Railway Fireman
Domestic
28
21
Palmerston North
Palmerston North
3 days
11 years
All Saints Church of England Palmerston North 5546 13 April 1920 Rev H. G. Blackburne Anglican
No 86
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Charles Mortimer Heath Dorothy McArthur
  πŸ’ 1920/1715
Condition Bachelor Spinster
Profession Railway Fireman Domestic
Age 28 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 11 years
Marriage Place All Saints Church of England Palmerston North
Folio 5546
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev H. G. Blackburne Anglican
87 14 April 1920 William Francis Spence
Kajsa Georgina Jensen
William Francis Spence
Kajsa Georgina Jensen
πŸ’ 1920/1716
Bachelor
Spinster
Farmer
Domestic
45
30
Palmerston North
Palmerston North
3 days
3 days
St Andrews Presbyterian Manse Church Street Palmerston North 5547 14 April 1920 Rev A. Doull Presbyterian
No 87
Date of Notice 14 April 1920
  Groom Bride
Names of Parties William Francis Spence Kajsa Georgina Jensen
  πŸ’ 1920/1716
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 30
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Manse Church Street Palmerston North
Folio 5547
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev A. Doull Presbyterian
88 15 April 1920 Horace Victor McHalick
Olga Hildora Christiansen
Horace Victor McHalick
Olga Hildora Christiansen
πŸ’ 1920/1717
Bachelor
Spinster
Farmer
Clerk
27
24
Palmerston North
Palmerston North
3 days
1 month
All Saints Church of England Palmerston North 5548 15 April 1920 Rev H. G. Blackburne Anglican
No 88
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Horace Victor McHalick Olga Hildora Christiansen
  πŸ’ 1920/1717
Condition Bachelor Spinster
Profession Farmer Clerk
Age 27 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 1 month
Marriage Place All Saints Church of England Palmerston North
Folio 5548
Consent
Date of Certificate 15 April 1920
Officiating Minister Rev H. G. Blackburne Anglican
89 16 April 1920 David Christopher Pinker
Alice Humphrey
David Christopher Pinker
Alice Humphrey
πŸ’ 1920/1946
Widower 21 June 1915
Spinster
Labourer
Domestic
36
33
Palmerston North
Palmerston North
2 years
1 week
All Saints Church of England Palmerston North 5549 16 April 1920 Rev H. G. Blackburne Anglican
No 89
Date of Notice 16 April 1920
  Groom Bride
Names of Parties David Christopher Pinker Alice Humphrey
  πŸ’ 1920/1946
Condition Widower 21 June 1915 Spinster
Profession Labourer Domestic
Age 36 33
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 1 week
Marriage Place All Saints Church of England Palmerston North
Folio 5549
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev H. G. Blackburne Anglican
90 16 April 1920 Alfred Edgar Loveday
Winifred Lilian Maud Carston
Alfred Edgar Loveday
Winifred Lilian Maud Carston
πŸ’ 1920/1433
Bachelor
Spinster
Clerk
Domestic
28
28
Palmerston North
Dannevirke
4 months
15 years
Knox Presbyterian Church Dannevirke 5236 16 April 1920 Rev A. Grant Presbyterian
No 90
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Alfred Edgar Loveday Winifred Lilian Maud Carston
  πŸ’ 1920/1433
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 28
Dwelling Place Palmerston North Dannevirke
Length of Residence 4 months 15 years
Marriage Place Knox Presbyterian Church Dannevirke
Folio 5236
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev A. Grant Presbyterian

Page 1843

District of Palmerston North Quarter ending 30 June 1920 Registrar W. Short
No Date of Notice Names and 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 17 April 1920 William Remnant
Amy Esther Taylor
William Remnant
Amy Esther Taylor
πŸ’ 1920/1774
Widower June 15th 1918
Divorced Decree Absolute June 11th 1917
Farmer
Domestic
58
41
Palmerston North
Feilding
8 years
41 years
Presbyterian Church, Feilding 5411 17 April 1920 Rev Thos Miller, Presbyterian
No 91
Date of Notice 17 April 1920
  Groom Bride
Names of Parties William Remnant Amy Esther Taylor
  πŸ’ 1920/1774
Condition Widower June 15th 1918 Divorced Decree Absolute June 11th 1917
Profession Farmer Domestic
Age 58 41
Dwelling Place Palmerston North Feilding
Length of Residence 8 years 41 years
Marriage Place Presbyterian Church, Feilding
Folio 5411
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev Thos Miller, Presbyterian
92 17 April 1920 Albert Leslie Schwamm
Ada May Morgan
Albert Leslie Schwamm
Ada May Morgan
πŸ’ 1920/1957
Bachelor
Spinster
Farmer
Domestic
29
18
Tiakitahuna
Karere
10 years
4 years
St Andrews Presbyterian Church Palmerston North 5550 Alfred James Morgan, Father 17 April 1920 Rev A. Doull, Presbyterian
No 92
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Albert Leslie Schwamm Ada May Morgan
  πŸ’ 1920/1957
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 18
Dwelling Place Tiakitahuna Karere
Length of Residence 10 years 4 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5550
Consent Alfred James Morgan, Father
Date of Certificate 17 April 1920
Officiating Minister Rev A. Doull, Presbyterian
93 20 April 1920 William Irvine Hazlitt
Ruby Hilda Alsop
William Irvine Hazlitt
Ruby Hilda Alsop
πŸ’ 1920/1964
Bachelor
Spinster
Farmer
Domestic
24
26
Palmerston North
Bainesse
3 days
6 years
Cuba Street Methodist Church Palmerston North 5551 20 April 1920 Rev A. Ashcroft, Methodist
No 93
Date of Notice 20 April 1920
  Groom Bride
Names of Parties William Irvine Hazlitt Ruby Hilda Alsop
  πŸ’ 1920/1964
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 26
Dwelling Place Palmerston North Bainesse
Length of Residence 3 days 6 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 5551
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev A. Ashcroft, Methodist
94 20 April 1920 John Gutsell
Ella Muriel Wilson
John Gutsell
Ella Muriel Wilson
πŸ’ 1920/1965
Bachelor
Spinster
Sheepfarmer
Domestic
28
24
Palmerston North
Kauwhata
3 days
9 years
Cuba Street Methodist Church Palmerston North 5552 20 April 1920 Rev A. Ashcroft, Methodist
No 94
Date of Notice 20 April 1920
  Groom Bride
Names of Parties John Gutsell Ella Muriel Wilson
  πŸ’ 1920/1965
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 28 24
Dwelling Place Palmerston North Kauwhata
Length of Residence 3 days 9 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 5552
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev A. Ashcroft, Methodist
95 21 April 1920 George William Petterson
Marie Cathrine Hansen
George William Petterson
Marie Cathrine Hansen
πŸ’ 1920/1966
Bachelor
Divorced Decree Absolute February 20th 1920
Labourer
Domestic
31
30
Whakaronga
Whakaronga
8 months
30 years
St Pauls Methodist Church Palmerston North 5553 21 April 1920 Rev G. S. Cook, Methodist
No 95
Date of Notice 21 April 1920
  Groom Bride
Names of Parties George William Petterson Marie Cathrine Hansen
  πŸ’ 1920/1966
Condition Bachelor Divorced Decree Absolute February 20th 1920
Profession Labourer Domestic
Age 31 30
Dwelling Place Whakaronga Whakaronga
Length of Residence 8 months 30 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 5553
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev G. S. Cook, Methodist

Page 1844

District of Palmerston North Quarter ending 30 June 1920 Registrar A. Shorth
No Date of Notice Names and 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 23 April 1920 Clarence George Bland Vining
Laura Eva Girling
Clarence George Bland Vining
Laura Eva Girling
πŸ’ 1920/1967
Bachelor
Spinster
Motor Mechanic
Domestic
23
23
Palmerston North
Palmerston North
1 month
4 months
Residence of Mr J. Vining, 62 Church Street, Palmerston North 5554 23 April 1920 Rev. A. Ashcroft, Methodist
No 96
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Clarence George Bland Vining Laura Eva Girling
  πŸ’ 1920/1967
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 23 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 month 4 months
Marriage Place Residence of Mr J. Vining, 62 Church Street, Palmerston North
Folio 5554
Consent
Date of Certificate 23 April 1920
Officiating Minister Rev. A. Ashcroft, Methodist
97 27 April 1920 Alfred Wright Adcock
Audrey Gwendoline Smith
Alfred Wright Adcock
Audrey Gwendoline Smith
πŸ’ 1920/1968
Bachelor
Spinster
Seaman
Domestic
35
26
Palmerston North
Palmerston North
3 days
26 years
All Saints Church of England, Palmerston North 5555 27 April 1920 Rev H. G. Blackburne, Anglican
No 97
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Alfred Wright Adcock Audrey Gwendoline Smith
  πŸ’ 1920/1968
Condition Bachelor Spinster
Profession Seaman Domestic
Age 35 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 26 years
Marriage Place All Saints Church of England, Palmerston North
Folio 5555
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev H. G. Blackburne, Anglican
98 27 April 1920 David Blake
Nellie Lloyd
David Blake
Nellie Lloyd
πŸ’ 1920/1969
Bachelor
Spinster
Labourer
Domestic
41
26
Palmerston North
Palmerston North
38 years
13 months
St Peters Church of England, Palmerston North 5556 27 April 1920 Rev H. G. Blackburne, Anglican
No 98
Date of Notice 27 April 1920
  Groom Bride
Names of Parties David Blake Nellie Lloyd
  πŸ’ 1920/1969
Condition Bachelor Spinster
Profession Labourer Domestic
Age 41 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 38 years 13 months
Marriage Place St Peters Church of England, Palmerston North
Folio 5556
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev H. G. Blackburne, Anglican
99 27 April 1920 Charles Entwisle
Ida Jemima Allerby
Charles Entwisle
Ida Jemima Allerby
πŸ’ 1920/1970
Bachelor
Spinster
Labourer
Domestic
30
28
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England, Palmerston North 5557 27 April 1920 Rev H. G. Blackburne, Anglican
No 99
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Charles Entwisle Ida Jemima Allerby
  πŸ’ 1920/1970
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England, Palmerston North
Folio 5557
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev H. G. Blackburne, Anglican
100 28 April 1920 Charles Herbert Lawrence
Gwladys Gifford Moore
Charles Herbert Lawrence
Gwladys Gifford Moore
πŸ’ 1920/1947
Bachelor
Spinster
Manager
Domestic
36
23
Palmerston North
Palmerston North
3 days
23 years
All Saints Church of England, Palmerston North 5558 28 April 1920 Rev H. G. Blackburne, Anglican
No 100
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Charles Herbert Lawrence Gwladys Gifford Moore
  πŸ’ 1920/1947
Condition Bachelor Spinster
Profession Manager Domestic
Age 36 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 23 years
Marriage Place All Saints Church of England, Palmerston North
Folio 5558
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1845

District of Palmerston North Quarter ending 30 June 1920 Registrar R. S. Worth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 28 April 1920 Percy Martin Havill
Lillian Dale
Percy Martin Havill
Lillian Dale
πŸ’ 1920/1948
Bachelor
Spinster
Taxi driver
Domestic
24
23
Palmerston North
Palmerston North
20 years
7 years
St Patricks Roman Catholic Church Palmerston North 5559 28 April 1920 Rev J. F. MacManus, Roman Catholic
No 101
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Percy Martin Havill Lillian Dale
  πŸ’ 1920/1948
Condition Bachelor Spinster
Profession Taxi driver Domestic
Age 24 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 20 years 7 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5559
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
102 1 May 1920 John Murray
Catherine Young
John Murray
Catherine Young
πŸ’ 1920/836
Bachelor
Spinster
Schoolmaster
Domestic
39
29
Palmerston North
Dunedin
15 years
29 years
Residence of Mr T. Young, 34 Heriot Row, Dunedin 4573 1 May 1920 Rev W. Hewitson, Presbyterian
No 102
Date of Notice 1 May 1920
  Groom Bride
Names of Parties John Murray Catherine Young
  πŸ’ 1920/836
Condition Bachelor Spinster
Profession Schoolmaster Domestic
Age 39 29
Dwelling Place Palmerston North Dunedin
Length of Residence 15 years 29 years
Marriage Place Residence of Mr T. Young, 34 Heriot Row, Dunedin
Folio 4573
Consent
Date of Certificate 1 May 1920
Officiating Minister Rev W. Hewitson, Presbyterian
103 7 May 1920 Parnell Aloysius O'Sullivan
Mariann Emily Burnett
Parnell Aloysius O'Sullivan
Mariann Emily Burnett
πŸ’ 1920/1949
Bachelor
Spinster
Barman
Clerk
33
21
Palmerston North
Palmerston North
9 months
3 years
St Patricks Roman Catholic Church Palmerston North 5560 7 May 1920 Rev J. F. MacManus, Roman Catholic
No 103
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Parnell Aloysius O'Sullivan Mariann Emily Burnett
  πŸ’ 1920/1949
Condition Bachelor Spinster
Profession Barman Clerk
Age 33 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 months 3 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5560
Consent
Date of Certificate 7 May 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
104 10 May 1920 Thomas Stringer
Anna Howe
Thomas Stringer
Anna Howe
πŸ’ 1920/1950
Widower October 26 1919
Spinster
Agent
Domestic
67
52
Palmerston North
Palmerston North
5 days
5 days
Registrars Office Palmerston North 5561 10 May 1920 C. E. Shortt, Registrar
No 104
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Thomas Stringer Anna Howe
  πŸ’ 1920/1950
Condition Widower October 26 1919 Spinster
Profession Agent Domestic
Age 67 52
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 days 5 days
Marriage Place Registrars Office Palmerston North
Folio 5561
Consent
Date of Certificate 10 May 1920
Officiating Minister C. E. Shortt, Registrar
105 11 May 1920 Ronald Keith Smart
Florence Violetta Hurdsfield
Ronald Keith Smart
Florence Violetta Hurdsfield
πŸ’ 1920/1951
Bachelor
Spinster
Grocer
Domestic
27
27
Palmerston North
Rongotea
5 weeks
10 years
All Saints Church of England Palmerston North 5562 11 May 1920 Rev H. G. Blackburne, Anglican
No 105
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Ronald Keith Smart Florence Violetta Hurdsfield
  πŸ’ 1920/1951
Condition Bachelor Spinster
Profession Grocer Domestic
Age 27 27
Dwelling Place Palmerston North Rongotea
Length of Residence 5 weeks 10 years
Marriage Place All Saints Church of England Palmerston North
Folio 5562
Consent
Date of Certificate 11 May 1920
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1846

District of Palmerston North Quarter ending 30 June 1920 Registrar C. Ashworth
No Date of Notice Names and 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 13 May 1920 George William Smith
Bridget Mary McSweeny
George William Smith
Bridget Mary McSweeney
πŸ’ 1920/1952
Bachelor
Spinster
Farm manager
Dentist's assistant
26
25
Palmerston North
Palmerston North
26 years
25 years
St Patricks Roman Catholic Church, Palmerston North 5563 13 May 1920 Rev J. F. MacManus, Roman Catholic
No 106
Date of Notice 13 May 1920
  Groom Bride
Names of Parties George William Smith Bridget Mary McSweeny
BDM Match (98%) George William Smith Bridget Mary McSweeney
  πŸ’ 1920/1952
Condition Bachelor Spinster
Profession Farm manager Dentist's assistant
Age 26 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 26 years 25 years
Marriage Place St Patricks Roman Catholic Church, Palmerston North
Folio 5563
Consent
Date of Certificate 13 May 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
107 14 May 1920 Leslie Henry Buchanan
Linda Louise Laurenson
Leslie Henry Buchanan
Linda Louise Laurenson
πŸ’ 1920/1953
Bachelor
Spinster
Commercial Traveller
Domestic
22
22
Palmerston North
Palmerston North
3 days
4 years
All Saints Church of England, Palmerston North 5564 14 May 1920 Rev H. G. Blackburne, Anglican
No 107
Date of Notice 14 May 1920
  Groom Bride
Names of Parties Leslie Henry Buchanan Linda Louise Laurenson
  πŸ’ 1920/1953
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 22 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 4 years
Marriage Place All Saints Church of England, Palmerston North
Folio 5564
Consent
Date of Certificate 14 May 1920
Officiating Minister Rev H. G. Blackburne, Anglican
108 15 May 1920 William Cornielius McSweeny
Florence Eileen Watts
William Cornielius McSweeny
Florence Eileen Watts
πŸ’ 1920/1954
Bachelor
Spinster
Bookbinder
Domestic
22
22
Palmerston North
Palmerston North
22 years
5 years
St Patricks Roman Catholic Church, Palmerston North 5565 15 May 1920 Rev J. F. MacManus, Roman Catholic
No 108
Date of Notice 15 May 1920
  Groom Bride
Names of Parties William Cornielius McSweeny Florence Eileen Watts
  πŸ’ 1920/1954
Condition Bachelor Spinster
Profession Bookbinder Domestic
Age 22 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 22 years 5 years
Marriage Place St Patricks Roman Catholic Church, Palmerston North
Folio 5565
Consent
Date of Certificate 15 May 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
109 15 May 1920 Francis Robinson
Alice Evelyn Berry
Francis Robinson
Alice Evelyn Berry
πŸ’ 1920/1955
Bachelor
Widow April 14th 1918
Farmer
Domestic
35
33
Whakaronga
Palmerston North
8 months
4 years
St Andrews Presbyterian Church, Palmerston North 5566 15 May 1920 Rev A. Doull, Presbyterian
No 109
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Francis Robinson Alice Evelyn Berry
  πŸ’ 1920/1955
Condition Bachelor Widow April 14th 1918
Profession Farmer Domestic
Age 35 33
Dwelling Place Whakaronga Palmerston North
Length of Residence 8 months 4 years
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 5566
Consent
Date of Certificate 15 May 1920
Officiating Minister Rev A. Doull, Presbyterian
110 15 May 1920 Edward Joseph Hogan
Elizabeth Maria Bishop
Edward Joseph Hogan
Elizabeth Maria Bishop
πŸ’ 1920/1956
Bachelor
Spinster
Labourer
Domestic
32
24
Palmerston North
Palmerston North
15 months
6 months
St Peters Church of England, Terrace End, Palmerston North 5567 15 May 1920 Rev H. G. Blackburne, Anglican
No 110
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Edward Joseph Hogan Elizabeth Maria Bishop
  πŸ’ 1920/1956
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 15 months 6 months
Marriage Place St Peters Church of England, Terrace End, Palmerston North
Folio 5567
Consent
Date of Certificate 15 May 1920
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1847

District of Palmerston North Quarter ending 30 June 1920 Registrar A. Shortt
No Date of Notice Names and 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 15 May 1920 Charles Fitt
Edith Ellen Davies
Charles Fitt
Edith Ellen Davies
πŸ’ 1920/1958
Widower November 20th 1918
Widow November 26th 1918
Labourer
Domestic
39
29
Palmerston North
Palmerston North
25 years
3 years
St Peters Church of England Terrace End Palmerston North 5568 15 May 1920 Rev J. Hobbs Anglican
No 111
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Charles Fitt Edith Ellen Davies
  πŸ’ 1920/1958
Condition Widower November 20th 1918 Widow November 26th 1918
Profession Labourer Domestic
Age 39 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 25 years 3 years
Marriage Place St Peters Church of England Terrace End Palmerston North
Folio 5568
Consent
Date of Certificate 15 May 1920
Officiating Minister Rev J. Hobbs Anglican
112 17 May 1920 John Leen
Annie Barrett
John Leen
Annie Barrett
πŸ’ 1920/1959
Bachelor
Spinster
Farmer
Domestic
29
30
Palmerston North
Palmerston North
9 years
2 weeks (Only 2 weeks in N.Z)
St Patricks Roman Catholic Church Palmerston North 5569 17 May 1920 Rev J. F. MacManus Roman Catholic
No 112
Date of Notice 17 May 1920
  Groom Bride
Names of Parties John Leen Annie Barrett
  πŸ’ 1920/1959
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 30
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 years 2 weeks (Only 2 weeks in N.Z)
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5569
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
113 18 May 1920 James Arthur Davies
Mabel Lilian Eve
James Arthur Davies
Mabel Lilian Eve
πŸ’ 1920/1960
Bachelor
Spinster
Taxi driver
Domestic
29
25
Palmerston North
Palmerston North
3 days
14 days (Only 14 days in N.Z)
All Saints Church of England Palmerston North 5570 18 May 1920 Rev H. G. Blackburne Anglican
No 113
Date of Notice 18 May 1920
  Groom Bride
Names of Parties James Arthur Davies Mabel Lilian Eve
  πŸ’ 1920/1960
Condition Bachelor Spinster
Profession Taxi driver Domestic
Age 29 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 14 days (Only 14 days in N.Z)
Marriage Place All Saints Church of England Palmerston North
Folio 5570
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev H. G. Blackburne Anglican
114 18 May 1920 Arthur Jervis
Eileen Mary Rodgers
Arthur Jervis
Eileen Mary Rodgers
πŸ’ 1920/1961
Bachelor
Spinster
Taxi Proprietor
Domestic
35
24
Palmerston North
Palmerston North
12 years
24 years
St Patricks Roman Catholic Church Palmerston North 5571 18 May 1920 Rev J. F. MacManus Roman Catholic
No 114
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Arthur Jervis Eileen Mary Rodgers
  πŸ’ 1920/1961
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic
Age 35 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 12 years 24 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5571
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
115 19 May 1920 John Spencer Barnett
Jessie Evelyn Stowe
John Spencer Barnett
Jessie Evelyn Stowe
πŸ’ 1920/1962
Bachelor
Spinster
Porter
Domestic
29
18
Palmerston North
Palmerston North
3 months
3 months
Registrars Office Palmerston North 5572 Charles Stowe, Father. 19 May 1920 Max C. E. Shortt Registrar
No 115
Date of Notice 19 May 1920
  Groom Bride
Names of Parties John Spencer Barnett Jessie Evelyn Stowe
  πŸ’ 1920/1962
Condition Bachelor Spinster
Profession Porter Domestic
Age 29 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 months 3 months
Marriage Place Registrars Office Palmerston North
Folio 5572
Consent Charles Stowe, Father.
Date of Certificate 19 May 1920
Officiating Minister Max C. E. Shortt Registrar

Page 1848

District of Palmerston North Quarter ending 30 June 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 20 May 1920 James Lavin
Alice Julia Smith
James Lavin
Alice Julia Smith
πŸ’ 1920/1963
Bachelor
Spinster
Telegraph Linesman
Domestic
29
31
Palmerston North
Palmerston North
1 year
2 years
Methodist Church, Cuba Street, Palmerston North 5573 20 May 1920 Rev. A. Ashcroft, Methodist
No 116
Date of Notice 20 May 1920
  Groom Bride
Names of Parties James Lavin Alice Julia Smith
  πŸ’ 1920/1963
Condition Bachelor Spinster
Profession Telegraph Linesman Domestic
Age 29 31
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 year 2 years
Marriage Place Methodist Church, Cuba Street, Palmerston North
Folio 5573
Consent
Date of Certificate 20 May 1920
Officiating Minister Rev. A. Ashcroft, Methodist
117 22 May 1920 Theodore Nicholas Dahl
Ruby Jean Hill
Theodore Nicholas Dahl
Ruby Gean Hill
πŸ’ 1920/1725
Bachelor
Spinster
Builder
Milliner
24
25
Palmerston North
Palmerston North
24 years
25 years
St Andrews Presbyterian Church, Palmerston North 5574 22 May 1920 Rev. A. Doull, Presbyterian
No 117
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Theodore Nicholas Dahl Ruby Jean Hill
BDM Match (96%) Theodore Nicholas Dahl Ruby Gean Hill
  πŸ’ 1920/1725
Condition Bachelor Spinster
Profession Builder Milliner
Age 24 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 24 years 25 years
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 5574
Consent
Date of Certificate 22 May 1920
Officiating Minister Rev. A. Doull, Presbyterian
118 24 May 1920 William Hugh Shannon
Mavis Eileen Pillans
William Hugh Shannon
Mavis Eileen Pillans
πŸ’ 1920/1736
Bachelor
Spinster
Farmer
Domestic
24
23
Palmerston North
Palmerston North
1 year
5 years
St Andrews Presbyterian Church, Palmerston North 5575 24 May 1920 Rev. A. Doull, Presbyterian
No 118
Date of Notice 24 May 1920
  Groom Bride
Names of Parties William Hugh Shannon Mavis Eileen Pillans
  πŸ’ 1920/1736
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 year 5 years
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 5575
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. A. Doull, Presbyterian
119 25 May 1920 Thomas Hocking
Ivy Leonora Brown
Thomas Hocking
Ivy Leonora Brown
πŸ’ 1920/1742
Bachelor
Widow (October 11th 1917)
Labourer
Domestic
28
23
Palmerston North
Palmerston North
21 months
23 years
Registrar's Office, Palmerston North 5576 25 May 1920 C. E. Shortt, Registrar
No 119
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Thomas Hocking Ivy Leonora Brown
  πŸ’ 1920/1742
Condition Bachelor Widow (October 11th 1917)
Profession Labourer Domestic
Age 28 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 21 months 23 years
Marriage Place Registrar's Office, Palmerston North
Folio 5576
Consent
Date of Certificate 25 May 1920
Officiating Minister C. E. Shortt, Registrar
120 29 May 1920 Ernest Peter Petersen
Jessica Anderson
Ernest Peter Petersen
Jessica Anderson
πŸ’ 1920/1743
Bachelor
Spinster
Carpenter
Domestic
24
26
Palmerston North
Palmerston North
18 months
7 years
St Andrews Presbyterian Church, Palmerston North 5577 29 May 1920 Rev. A. Doull, Presbyterian
No 120
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Ernest Peter Petersen Jessica Anderson
  πŸ’ 1920/1743
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 24 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 months 7 years
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 5577
Consent
Date of Certificate 29 May 1920
Officiating Minister Rev. A. Doull, Presbyterian

Page 1849

District of Palmerston North Quarter ending 30 June 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 2 June 1920 Percy Allen Howell
Lucy May Strawbridge
Percy Allen Howell
Lucy May Strawbridge
πŸ’ 1920/1744
Bachelor
Spinster
Farmer
Domestic
24
22
Palmerston North
Palmerston North
3 days
11 years
Residence of Mr E. T. Strawbridge Boundary Road Palmerston North 5578 2 June 1920 Rev A. Ashcroft Methodist
No 121
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Percy Allen Howell Lucy May Strawbridge
  πŸ’ 1920/1744
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 11 years
Marriage Place Residence of Mr E. T. Strawbridge Boundary Road Palmerston North
Folio 5578
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev A. Ashcroft Methodist
122 2 June 1920 Elliott Hoffer
Elsie Beatrice Schultz
Elliott Hoffer
Elsie Beatrice Schultz
πŸ’ 1920/1745
Bachelor
Spinster
Gasfitter
Domestic
32
32
Palmerston North
Palmerston North
1 month
1 month
Registrars Office Palmerston North 5579 2 June 1920 C. E. Shortt Registrar
No 122
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Elliott Hoffer Elsie Beatrice Schultz
  πŸ’ 1920/1745
Condition Bachelor Spinster
Profession Gasfitter Domestic
Age 32 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 month 1 month
Marriage Place Registrars Office Palmerston North
Folio 5579
Consent
Date of Certificate 2 June 1920
Officiating Minister C. E. Shortt Registrar
123 4 June 1920 Jesse Wilber Winslow
Emily Schlager
Jesse Wilber Winslow
Emily Schlager
πŸ’ 1920/1746
Bachelor
Widow December 2nd 1918
Roadman
Domestic
38
51
Linton
Linton
8 months
1 year
Registrars Office Palmerston North 5580 4 June 1920 C. E. Shortt Registrar
No 123
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Jesse Wilber Winslow Emily Schlager
  πŸ’ 1920/1746
Condition Bachelor Widow December 2nd 1918
Profession Roadman Domestic
Age 38 51
Dwelling Place Linton Linton
Length of Residence 8 months 1 year
Marriage Place Registrars Office Palmerston North
Folio 5580
Consent
Date of Certificate 4 June 1920
Officiating Minister C. E. Shortt Registrar
124 5 June 1920 Arthur Henry David James Heggie
Ethel Pretoria McCully
Arthur Henry David James Heggie
Ethel Pretoria McCully
πŸ’ 1920/1747
Bachelor
Spinster
Farmer
Domestic
26
19
Palmerston North
Tiakitahuna
1 week
19 years
St Andrews Presbyterian Church Palmerston North 5581 Hugh David McCully, Father 5 June 1920 Rev A. Doull Presbyterian
No 124
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Arthur Henry David James Heggie Ethel Pretoria McCully
  πŸ’ 1920/1747
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Palmerston North Tiakitahuna
Length of Residence 1 week 19 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5581
Consent Hugh David McCully, Father
Date of Certificate 5 June 1920
Officiating Minister Rev A. Doull Presbyterian
125 5 June 1920 Frederick Adin
Annie O'Reilly
Frederick Adin
Annie O'Reilly
πŸ’ 1920/1748
Bachelor
Spinster
Flaxworker
Domestic
23
18
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 5582 Michael O'Reilly, Father 5 June 1920 C. E. Shortt Registrar
No 125
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Frederick Adin Annie O'Reilly
  πŸ’ 1920/1748
Condition Bachelor Spinster
Profession Flaxworker Domestic
Age 23 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 5582
Consent Michael O'Reilly, Father
Date of Certificate 5 June 1920
Officiating Minister C. E. Shortt Registrar

Page 1850

District of Palmerston North Quarter ending 30 June 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 8 June 1920 Willie Howard Savage
Lilian Annie Hood
Willie Howard Savage
Lilian Annie Hood
πŸ’ 1920/1726
Bachelor
Spinster
Architect
Schoolteacher
30
27
Palmerston North
Palmerston North
3 days
3 days
St Andrews Presbyterian Church 5583 8 June 1920 Rev A. Doull Presbyterian
No 126
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Willie Howard Savage Lilian Annie Hood
  πŸ’ 1920/1726
Condition Bachelor Spinster
Profession Architect Schoolteacher
Age 30 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church
Folio 5583
Consent
Date of Certificate 8 June 1920
Officiating Minister Rev A. Doull Presbyterian
127 9 June 1920 Henry Augustine Martin
Catherine Bridget Corboy
Henry Augustine Martin
Catherine Bridget Corboy
πŸ’ 1920/1727
Bachelor
Spinster
Sheepfarmer
Domestic
30
26
Palmerston North
Palmerston North
3 days
18 years
St Patricks Roman Catholic Church Palmerston North 5584 9 June 1920 Rev J. F. MacManus Roman Catholic
No 127
Date of Notice 9 June 1920
  Groom Bride
Names of Parties Henry Augustine Martin Catherine Bridget Corboy
  πŸ’ 1920/1727
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 30 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 18 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5584
Consent
Date of Certificate 9 June 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
128 9 June 1920 Karl Olouf Olsen
Magda Johanne Jensen
Karl Olouf Olsen
Magda Johanne Jensen
πŸ’ 1920/12430
Bachelor
Spinster
Farmer
Domestic
32
29
Palmerston North
Palmerston North
3 days
3 days
Lutheran Church Church Street Palmerston North 5585 9 June 1920 Rev M. Christensen Lutheran
No 128
Date of Notice 9 June 1920
  Groom Bride
Names of Parties Karl Olouf Olsen Magda Johanne Jensen
  πŸ’ 1920/12430
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Lutheran Church Church Street Palmerston North
Folio 5585
Consent
Date of Certificate 9 June 1920
Officiating Minister Rev M. Christensen Lutheran
129 10 June 1920 George Blair
Sarah Isabella Reid
George Blair
Sarah Isabella Reid
πŸ’ 1920/1728
Bachelor
Spinster (Married. Has not seen or heard of husband for 7 years last past)
Labourer
Domestic
28
36
Palmerston North
Palmerston North
6 years
6 years
Registrars Office Palmerston North 5586 10 June 1920 C. E. Shortt Registrar
No 129
Date of Notice 10 June 1920
  Groom Bride
Names of Parties George Blair Sarah Isabella Reid
  πŸ’ 1920/1728
Condition Bachelor Spinster (Married. Has not seen or heard of husband for 7 years last past)
Profession Labourer Domestic
Age 28 36
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 years 6 years
Marriage Place Registrars Office Palmerston North
Folio 5586
Consent
Date of Certificate 10 June 1920
Officiating Minister C. E. Shortt Registrar
130 12 June 1920 David Joseph Patterson
Doris Thelma Henry
David Joseph Patterson
Doris Thelma Henry
πŸ’ 1920/1729
Bachelor
Spinster
Carpenter
Domestic
29
19
Palmerston North
Palmerston North
11 months
9 months
All Saints Church of England Palmerston North 5587 Charles Walter Henry, Father 12 June 1920 Rev H. G. Blackburne Anglican
No 130
Date of Notice 12 June 1920
  Groom Bride
Names of Parties David Joseph Patterson Doris Thelma Henry
  πŸ’ 1920/1729
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 29 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 11 months 9 months
Marriage Place All Saints Church of England Palmerston North
Folio 5587
Consent Charles Walter Henry, Father
Date of Certificate 12 June 1920
Officiating Minister Rev H. G. Blackburne Anglican

Page 1851

District of Palmerston North Quarter ending 30 June 1920 Registrar C. R. Shortt
No Date of Notice Names and 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 12 June 1920 Antoni James Benetti
Alma Rachel Mary Rush
Antoni James Bonetti
Alma Rachel Mary Rush
πŸ’ 1920/1730
Bachelor
Spinster
Motor lorry driver
Dressmakers assistant
21
19
Palmerston North
Palmerston North
2 years
14 years
St Patricks Roman Catholic Church Palmerston North 5588 Ignatius Thomas Richard Rush, Father. 12 June 1920 Rev J. F. MacManus Roman Catholic
No 131
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Antoni James Benetti Alma Rachel Mary Rush
BDM Match (98%) Antoni James Bonetti Alma Rachel Mary Rush
  πŸ’ 1920/1730
Condition Bachelor Spinster
Profession Motor lorry driver Dressmakers assistant
Age 21 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 14 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5588
Consent Ignatius Thomas Richard Rush, Father.
Date of Certificate 12 June 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
132 14 June 1920 Charles William Brattle
Aves Bessie Mills.
Charles William Brattle
Aves Bessie Mills
πŸ’ 1920/1731
Bachelor
Spinster
Carpenter
Domestic
31
38
Kairanga
Bunnythorpe
3 months
2 months
All Saints Church of England Palmerston North 5589 14 June 1920 Rev H. G. Blackburne Anglican
No 132
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Charles William Brattle Aves Bessie Mills.
BDM Match (97%) Charles William Brattle Aves Bessie Mills
  πŸ’ 1920/1731
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 31 38
Dwelling Place Kairanga Bunnythorpe
Length of Residence 3 months 2 months
Marriage Place All Saints Church of England Palmerston North
Folio 5589
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev H. G. Blackburne Anglican
133 14 June 1920 George Henry Hill
Susannah Ada Dove
George Henry Hill
Susannah Ada Dove
πŸ’ 1920/1732
Bachelor
Spinster
Farmer
Domestic
25
24
Bunnythorpe
Bunnythorpe
12 years
6 years
Registrars Office Palmerston North 5590 14 June 1920 Lillian G. M. Shortt Deputy Registrar
No 133
Date of Notice 14 June 1920
  Groom Bride
Names of Parties George Henry Hill Susannah Ada Dove
  πŸ’ 1920/1732
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 24
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 12 years 6 years
Marriage Place Registrars Office Palmerston North
Folio 5590
Consent
Date of Certificate 14 June 1920
Officiating Minister Lillian G. M. Shortt Deputy Registrar
134 15 June 1920 James Daniel Galvin
Annie Kathleen Scales
James Daniel Galvin
Annie Kathleen Scales
πŸ’ 1920/1733
Bachelor.
Spinster
Farmer
Domestic
29
23
Palmerston North
Kairanga
2 weeks
23 years
St Patricks Roman Catholic Church Palmerston North 5591 15 June 1920 Rev J. F. MacManus Roman Catholic
No 134
Date of Notice 15 June 1920
  Groom Bride
Names of Parties James Daniel Galvin Annie Kathleen Scales
  πŸ’ 1920/1733
Condition Bachelor. Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Palmerston North Kairanga
Length of Residence 2 weeks 23 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5591
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
135 15 June 1920 Charles Wilfred Batten
Dorothy Martina Morrah
Claude Wilfred Batten
Dorothy Martina Morrah
πŸ’ 1920/1734
Bachelor
Spinster
Government Servant
Domestic
26
26
Palmerston North
Palmerston North
3 days
10 years
All Saints Church of England Palmerston North 5592 15 June 1920 Rev H. G. Blackburne Anglican
No 135
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Charles Wilfred Batten Dorothy Martina Morrah
BDM Match (91%) Claude Wilfred Batten Dorothy Martina Morrah
  πŸ’ 1920/1734
Condition Bachelor Spinster
Profession Government Servant Domestic
Age 26 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 10 years
Marriage Place All Saints Church of England Palmerston North
Folio 5592
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev H. G. Blackburne Anglican

Page 1852

District of Palmerston North Quarter ending 30 June 1920 Registrar A. Shorth
No Date of Notice Names and 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 15 June 1920 Robert Keith McKenzie
Edith Harfield Collingwood
Robert Keith McKenzie
Edith Harfield Collingwood
πŸ’ 1920/1735
Bachelor
Spinster
Dairy Instructor
School teacher
31
27
Palmerston North
Palmerston North
10 days
27 years
St Andrews Presbyterian Church Palmerston North 5593 15 June 1920 Rev A. Doull Presbyterian
No 136
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Robert Keith McKenzie Edith Harfield Collingwood
  πŸ’ 1920/1735
Condition Bachelor Spinster
Profession Dairy Instructor School teacher
Age 31 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 days 27 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5593
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev A. Doull Presbyterian
137 17 June 1920 Harold Joseph Baker
Phyllis Ann Stack
Harold Joseph Baker
Phyllis Ann Stack
πŸ’ 1920/1737
Bachelor
Spinster
Hairdresser
Domestic
25
20
Palmerston North
Palmerston North
6 months
6 months
All Saints Church of England Palmerston North 5594 No one in N.Z. to give consent Waiting 14 days 6 July 1920 Rev H.G. Blackburne Anglican
No 137
Date of Notice 17 June 1920
  Groom Bride
Names of Parties Harold Joseph Baker Phyllis Ann Stack
  πŸ’ 1920/1737
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 25 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 6 months
Marriage Place All Saints Church of England Palmerston North
Folio 5594
Consent No one in N.Z. to give consent Waiting 14 days
Date of Certificate 6 July 1920
Officiating Minister Rev H.G. Blackburne Anglican
138 17 June 1920 Charles Russell Bergerson
Eileen Pope
Charles Russell Bergerson
Eileen Pope
πŸ’ 1920/1738
Bachelor
Spinster
Farmer
Domestic
23
21
Palmerston North
Palmerston North
4 days
4 days
St Andrews Presbyterian Church Palmerston North 5595 17 June 1920 Rev A. Doull Presbyterian
No 138
Date of Notice 17 June 1920
  Groom Bride
Names of Parties Charles Russell Bergerson Eileen Pope
  πŸ’ 1920/1738
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 4 days
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5595
Consent
Date of Certificate 17 June 1920
Officiating Minister Rev A. Doull Presbyterian
139 18 June 1920 Herbert Charles Eugene Stahle
Mabel Josephine Watkinson
Herbert Charles Eugene Stahle
Mabel Josephine Watkinson
πŸ’ 1920/4075
Bachelor
Divorced Decree Absolute May 31st 1920
Bank Accountant
Professor of singing
41
34
Palmerston North
Wellington
7 months
4 days
Residence of Mr S. Saunders 17 Rimu Road Kelburn Wellington 3550 18 June 1920 Rev J.R. Glasson Congregational
No 139
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Herbert Charles Eugene Stahle Mabel Josephine Watkinson
  πŸ’ 1920/4075
Condition Bachelor Divorced Decree Absolute May 31st 1920
Profession Bank Accountant Professor of singing
Age 41 34
Dwelling Place Palmerston North Wellington
Length of Residence 7 months 4 days
Marriage Place Residence of Mr S. Saunders 17 Rimu Road Kelburn Wellington
Folio 3550
Consent
Date of Certificate 18 June 1920
Officiating Minister Rev J.R. Glasson Congregational
140 18 June 1920 William George Lane
Mabel Doris Saxby
William George Lane
Mabel Doris Saxby
πŸ’ 1920/1739
Bachelor
Spinster
Farmer
Booksellers assistant
22
20
Palmerston North
Palmerston North
1 week
6 years
Cuba Street Methodist Church Palmerston North 5596 Elizabeth Ann Hunter, Mother 18 June 1920 Rev A. Ashcroft Methodist
No 140
Date of Notice 18 June 1920
  Groom Bride
Names of Parties William George Lane Mabel Doris Saxby
  πŸ’ 1920/1739
Condition Bachelor Spinster
Profession Farmer Booksellers assistant
Age 22 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 6 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 5596
Consent Elizabeth Ann Hunter, Mother
Date of Certificate 18 June 1920
Officiating Minister Rev A. Ashcroft Methodist

Page 1853

District of Palmerston North Quarter ending 30 June 1920 Registrar C. E. Shortt
No Date of Notice Names and 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 21 June 1920 George Charles Coley
Florence Elizabeth Blanchette
George Charles Coley
Florence Elizabeth Blanchette
πŸ’ 1920/1740
Widower October 30th 1914
Divorced Decree Absolute February 23rd 1920
Contractor
Domestic
35
37
Foxton
Palmerston North
35 years
3 days
Residence of Mr Hugh Scott, 9 Terrace Street, Palmerston North 5597 21 June 1920 Rev A. Doull, Presbyterian
No 141
Date of Notice 21 June 1920
  Groom Bride
Names of Parties George Charles Coley Florence Elizabeth Blanchette
  πŸ’ 1920/1740
Condition Widower October 30th 1914 Divorced Decree Absolute February 23rd 1920
Profession Contractor Domestic
Age 35 37
Dwelling Place Foxton Palmerston North
Length of Residence 35 years 3 days
Marriage Place Residence of Mr Hugh Scott, 9 Terrace Street, Palmerston North
Folio 5597
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev A. Doull, Presbyterian
142 22 June 1920 Henry Herman Schaare
Emily Marie Norling
Henry Herman Schaare
Emily Marie Norling
πŸ’ 1920/1741
Divorced Decree Absolute May 24th 1920
Spinster
Gardener
Domestic
52
42
Palmerston North
Palmerston North
12 years
1 week
Registrars Office, Palmerston North 5598 22 June 1920 C. E. Shortt, Registrar
No 142
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Henry Herman Schaare Emily Marie Norling
  πŸ’ 1920/1741
Condition Divorced Decree Absolute May 24th 1920 Spinster
Profession Gardener Domestic
Age 52 42
Dwelling Place Palmerston North Palmerston North
Length of Residence 12 years 1 week
Marriage Place Registrars Office, Palmerston North
Folio 5598
Consent
Date of Certificate 22 June 1920
Officiating Minister C. E. Shortt, Registrar
143 25 June 1920 John Joseph Byrne
Elizabeth Ann Carmody
John Joseph Byrne
Elizabeth Ann Carmody
πŸ’ 1920/1749
Bachelor
Widow January 21st 1913
Police Constable
Hotel Proprietress
33
34
Palmerston North
Palmerston North
3 months
5 years
St Patricks Roman Catholic Church, Palmerston North 5599 25 June 1920 Rev J. F. MacManus, Roman Catholic
No 143
Date of Notice 25 June 1920
  Groom Bride
Names of Parties John Joseph Byrne Elizabeth Ann Carmody
  πŸ’ 1920/1749
Condition Bachelor Widow January 21st 1913
Profession Police Constable Hotel Proprietress
Age 33 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 months 5 years
Marriage Place St Patricks Roman Catholic Church, Palmerston North
Folio 5599
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
144 26 June 1920 Roland David O'Connor Judd
Jane Olive Ross
Roland David O'Connor Judd
Jane Olive Ross
πŸ’ 1920/1760
Bachelor
Spinster
Farmer
Domestic
25
21
Palmerston North
Taikorea
4 days
2 years
St Patricks Roman Catholic Church, Palmerston North 5600 26 June 1920 Rev J. F. MacManus, Roman Catholic
No 144
Date of Notice 26 June 1920
  Groom Bride
Names of Parties Roland David O'Connor Judd Jane Olive Ross
  πŸ’ 1920/1760
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Palmerston North Taikorea
Length of Residence 4 days 2 years
Marriage Place St Patricks Roman Catholic Church, Palmerston North
Folio 5600
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
145 26 June 1920 John Goulding
Elizabeth Ann Ponton
John Goulding
Elizabeth Ann Ponton
πŸ’ 1920/1766
Widower December 7th 1918
Widow December 16th 1913
Retired Farmer
Domestic
55
47
Palmerston North
Palmerston North
14 days
3 days
Roman Catholic Presbytery, Broad Street, Palmerston North 5601 26 June 1920 Rev J. F. MacManus, Roman Catholic
No 145
Date of Notice 26 June 1920
  Groom Bride
Names of Parties John Goulding Elizabeth Ann Ponton
  πŸ’ 1920/1766
Condition Widower December 7th 1918 Widow December 16th 1913
Profession Retired Farmer Domestic
Age 55 47
Dwelling Place Palmerston North Palmerston North
Length of Residence 14 days 3 days
Marriage Place Roman Catholic Presbytery, Broad Street, Palmerston North
Folio 5601
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic

Page 1854

District of Palmerston North Quarter ending 30 June 1920 Registrar A. S. Worth
No Date of Notice Names and 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 26 June 1920 Alfred George Drake
Gladys Eileen Corston
Alfred George Drake
Gladys Eileen Corston
πŸ’ 1920/1767
Bachelor
Spinster
Dairy Factory Assistant
Dressmaker
23
23
Longburn
Kairanga
4 years
11 years
All Saints Church of England Palmerston North 5602 26 June 1920 Rev H. G. Blackburne Anglican
No 146
Date of Notice 26 June 1920
  Groom Bride
Names of Parties Alfred George Drake Gladys Eileen Corston
  πŸ’ 1920/1767
Condition Bachelor Spinster
Profession Dairy Factory Assistant Dressmaker
Age 23 23
Dwelling Place Longburn Kairanga
Length of Residence 4 years 11 years
Marriage Place All Saints Church of England Palmerston North
Folio 5602
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev H. G. Blackburne Anglican
147 28 June 1920 James Thomas Andrew
Jean Tait
James Thomas Andrew
Jean Tait
πŸ’ 1920/1768
Bachelor
Spinster
Cheese Factory Manager
Domestic
27
32
Palmerston North
Palmerston North
5 days
8 months
St Andrews Presbyterian Church Palmerston North 5603 28 June 1920 Rev A. Doull Presbyterian
No 147
Date of Notice 28 June 1920
  Groom Bride
Names of Parties James Thomas Andrew Jean Tait
  πŸ’ 1920/1768
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic
Age 27 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 days 8 months
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5603
Consent
Date of Certificate 28 June 1920
Officiating Minister Rev A. Doull Presbyterian
148 28 June 1920 William Petrie
Agnes Emily Woodley
William Petrie
Agnes Emily Woodley
πŸ’ 1920/1769
Bachelor
Spinster
Coachbuilder
Domestic
21
20
Palmerston North
Palmerston North
12 years
15 years
Cuba Street Methodist Church Palmerston North 5604 Charles Woodley Father 28 June 1920 Rev A. Ashcroft Methodist
No 148
Date of Notice 28 June 1920
  Groom Bride
Names of Parties William Petrie Agnes Emily Woodley
  πŸ’ 1920/1769
Condition Bachelor Spinster
Profession Coachbuilder Domestic
Age 21 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 12 years 15 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 5604
Consent Charles Woodley Father
Date of Certificate 28 June 1920
Officiating Minister Rev A. Ashcroft Methodist
149 29 June 1920 James Charles Neville
Elsie Freda Lovejoy
James Charles Neville
Elsie Freda Lovejoy
πŸ’ 1920/1770
Bachelor
Spinster
Labourer
Domestic
24
19
Palmerston North
Palmerston North
3 days
6 months
Residence of Mrs L. M. Lovejoy 47 Bourke St Palmerston North 5605 Lydia Matilda Lovejoy Mother 29 June 1920 Rev A. Doull Presbyterian
No 149
Date of Notice 29 June 1920
  Groom Bride
Names of Parties James Charles Neville Elsie Freda Lovejoy
  πŸ’ 1920/1770
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 months
Marriage Place Residence of Mrs L. M. Lovejoy 47 Bourke St Palmerston North
Folio 5605
Consent Lydia Matilda Lovejoy Mother
Date of Certificate 29 June 1920
Officiating Minister Rev A. Doull Presbyterian

Page 1855

District of Palmerston North Quarter ending 30 September 1920 Registrar C. O. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
150 2 July 1920 Charles Gordon Abbott
Annie Lavinia Graham
Charles Gordon Abbott
Annie Lavinia Graham
πŸ’ 1920/6755
Bachelor
Spinster
Farmer
Domestic
35
27
Cheviot
Palmerston North
1 year
9 months
All Saints Church of England Palmerston North 6378 2 July 1920 Rev John Hobbs Anglican
No 150
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Charles Gordon Abbott Annie Lavinia Graham
  πŸ’ 1920/6755
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 27
Dwelling Place Cheviot Palmerston North
Length of Residence 1 year 9 months
Marriage Place All Saints Church of England Palmerston North
Folio 6378
Consent
Date of Certificate 2 July 1920
Officiating Minister Rev John Hobbs Anglican
151 6 July 1920 Francis Charles Holmes
Cremona May McKenzie
Francis Charles Holmes
Cremona May McKenzie
πŸ’ 1920/8616
Bachelor
Spinster
Warehouseman
Domestic
26
25
Palmerston North
Palmerston North
3 days
12 years
All Saints Church of England Palmerston North 8523 6 July 1920 Rev John Hobbs Anglican
No 151
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Francis Charles Holmes Cremona May McKenzie
  πŸ’ 1920/8616
Condition Bachelor Spinster
Profession Warehouseman Domestic
Age 26 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 12 years
Marriage Place All Saints Church of England Palmerston North
Folio 8523
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev John Hobbs Anglican
152 6 July 1920 Eric Arthur Johanson
Ivy Florence Armstrong
Eric Arthur Johanson
Ivy Florence Armstrong
πŸ’ 1920/8617
Bachelor
Spinster
Clerk
Domestic
24
24
Palmerston North
Palmerston North
6 months
5 months
Residence of Mr E. M. Johanson 101 Alexandra Street Palmerston North 8524 6 July 1920 Rev A. Doull Presbyterian
No 152
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Eric Arthur Johanson Ivy Florence Armstrong
  πŸ’ 1920/8617
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 5 months
Marriage Place Residence of Mr E. M. Johanson 101 Alexandra Street Palmerston North
Folio 8524
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev A. Doull Presbyterian
153 7 July 1920 Stanley Gould Print
Alice Andrew
Stanley Gould Print
Alice Andrew
πŸ’ 1920/8618
Bachelor
Spinster
Storeman
Domestic
30
28
Palmerston North
Palmerston North
3 days
4 months
Residence of Nurse Hall Fitzherbert Street Palmerston North 8525 7 July 1920 Rev G. S. Cook Methodist
No 153
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Stanley Gould Print Alice Andrew
  πŸ’ 1920/8618
Condition Bachelor Spinster
Profession Storeman Domestic
Age 30 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 4 months
Marriage Place Residence of Nurse Hall Fitzherbert Street Palmerston North
Folio 8525
Consent
Date of Certificate 7 July 1920
Officiating Minister Rev G. S. Cook Methodist
154 12 July 1920 Leonard John Marriott
Evelyn Sabina Madden
Leonard John Marriott
Evelyn Sabina Madden
πŸ’ 1920/8699
Bachelor
Spinster
Farmer
Dressmaker
26
25
Palmerston North
Palmerston North
3 days
2 years
St Peters Church of England Palmerston North 8526 12 July 1920 Rev John Hobbs Anglican
No 154
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Leonard John Marriott Evelyn Sabina Madden
  πŸ’ 1920/8699
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 years
Marriage Place St Peters Church of England Palmerston North
Folio 8526
Consent
Date of Certificate 12 July 1920
Officiating Minister Rev John Hobbs Anglican

Page 1856

District of Palmerston North Quarter ending 30 September 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
155 13 July 1920 Robert Robinson
Elsie Dora Cresswell
Robert Robinson
Elsie Dora Cresswell
πŸ’ 1920/8710
Bachelor
Spinster
Farmer
Domestic
26
25
Palmerston North
Palmerston North
3 days
6 months
St Pauls Methodist Church Palmerston North 8527 13 July 1920 Rev G.S. Cook Methodist
No 155
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Robert Robinson Elsie Dora Cresswell
  πŸ’ 1920/8710
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 months
Marriage Place St Pauls Methodist Church Palmerston North
Folio 8527
Consent
Date of Certificate 13 July 1920
Officiating Minister Rev G.S. Cook Methodist
156 15 July 1920 Trevor Frederick Schroder
Muriel Essie Corlett
Trevor Frederick Schroder
Muriel Essie Corlett
πŸ’ 1920/8717
Bachelor
Spinster
Farmer
Domestic
25
22
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office Palmerston North 8528 15 July 1920 C.E. Shortt Registrar
No 156
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Trevor Frederick Schroder Muriel Essie Corlett
  πŸ’ 1920/8717
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Palmerston North
Folio 8528
Consent
Date of Certificate 15 July 1920
Officiating Minister C.E. Shortt Registrar
157 15 July 1920 Gifford Sidney Remington
Grace Millicent Beadnall
Gifford Sidney Remington
Grace Millicent Beadnall
πŸ’ 1920/8577
Widower November 23rd 1918
Spinster
Jeweller
Domestic
35
21
Palmerston North
Manawatu Heads
18 months
8 months
Presbyterian Church Foxton 8432 15 July 1920 Rev Thomas Halliday Presbyterian
No 157
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Gifford Sidney Remington Grace Millicent Beadnall
  πŸ’ 1920/8577
Condition Widower November 23rd 1918 Spinster
Profession Jeweller Domestic
Age 35 21
Dwelling Place Palmerston North Manawatu Heads
Length of Residence 18 months 8 months
Marriage Place Presbyterian Church Foxton
Folio 8432
Consent
Date of Certificate 15 July 1920
Officiating Minister Rev Thomas Halliday Presbyterian
158 16 July 1920 George Louis Wurm
Bertha Louise Park
George Louis Wurm
Bertha Louise Park
πŸ’ 1920/8718
Widower November 26th 1918
Divorced Decree absolute July 12th 1920
Boot Importer
Domestic
53
42
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office Palmerston North 8529 16 July 1920 C.E. Shortt Registrar
No 158
Date of Notice 16 July 1920
  Groom Bride
Names of Parties George Louis Wurm Bertha Louise Park
  πŸ’ 1920/8718
Condition Widower November 26th 1918 Divorced Decree absolute July 12th 1920
Profession Boot Importer Domestic
Age 53 42
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Palmerston North
Folio 8529
Consent
Date of Certificate 16 July 1920
Officiating Minister C.E. Shortt Registrar
159 19 July 1920 William Singleton
Eileen Mary Josephine Daly
William Singleton
Eileen Mary Josephine Daly
πŸ’ 1920/8719
Bachelor
Spinster
Fellmonger
Domestic
34
22
Palmerston North
Palmerston North
9 years
3 days
St Patricks Roman Catholic Church Palmerston North 8530 19 July 1920 Rev J.F. MacManus Roman Catholic
No 159
Date of Notice 19 July 1920
  Groom Bride
Names of Parties William Singleton Eileen Mary Josephine Daly
  πŸ’ 1920/8719
Condition Bachelor Spinster
Profession Fellmonger Domestic
Age 34 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 years 3 days
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 8530
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev J.F. MacManus Roman Catholic

Page 1857

District of Palmerston North Quarter ending 30 September 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
160 19 July 1920 James Anderson
Annie Violet McCallum
James Anderson
Annie Violet McCallum
πŸ’ 1920/8720
Bachelor
Spinster
Carpenter
Domestic
43
27
Palmerston North
Palmerston North
3 days
14 days
St Andrews Presbyterian Church, Palmerston North 8531 19 July 1920 Rev A. Doull, Presbyterian
No 160
Date of Notice 19 July 1920
  Groom Bride
Names of Parties James Anderson Annie Violet McCallum
  πŸ’ 1920/8720
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 43 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 14 days
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 8531
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev A. Doull, Presbyterian
161 20 July 1920 Richard Seddon Hogg
Ivy Christina Adsett
Richard Seddon Hogg
Ivy Christina Adsett
πŸ’ 1920/8721
Bachelor
Spinster
Fireman
Dentists assistant
24
24
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office, Palmerston North 8532 20 July 1920 C. E. Shortt, Registrar
No 161
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Richard Seddon Hogg Ivy Christina Adsett
  πŸ’ 1920/8721
Condition Bachelor Spinster
Profession Fireman Dentists assistant
Age 24 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Palmerston North
Folio 8532
Consent
Date of Certificate 20 July 1920
Officiating Minister C. E. Shortt, Registrar
162 20 July 1920 Alfred Alexander Gordon
Ida May Green
Alfred Alexander Gordon
Ida May Green
πŸ’ 1920/8722
Bachelor
Spinster
Engineer
Domestic
21
21
Palmerston North
Palmerston North
18 months
2 years
Registrar's Office, Palmerston North 8533 20 July 1920 C. E. Shortt, Registrar
No 162
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Alfred Alexander Gordon Ida May Green
  πŸ’ 1920/8722
Condition Bachelor Spinster
Profession Engineer Domestic
Age 21 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 months 2 years
Marriage Place Registrar's Office, Palmerston North
Folio 8533
Consent
Date of Certificate 20 July 1920
Officiating Minister C. E. Shortt, Registrar
163 20 July 1920 Ellis George Stuart
Mary May Dunn
Ellis George Stuart
Mary May Dunn
πŸ’ 1920/8723
Bachelor
Spinster
Carrier
Domestic
26
18
Palmerston North
Palmerston North
10 months
3 months
St Andrews Presbyterian Church, Palmerston North 8534 Charles William Francis Ernest Dunn, Father 20 July 1920 Rev A. Doull, Presbyterian
No 163
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Ellis George Stuart Mary May Dunn
  πŸ’ 1920/8723
Condition Bachelor Spinster
Profession Carrier Domestic
Age 26 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 months 3 months
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 8534
Consent Charles William Francis Ernest Dunn, Father
Date of Certificate 20 July 1920
Officiating Minister Rev A. Doull, Presbyterian
164 23 July 1920 Francis Clarke
Laurel Sellberg
Francis Clarke
Laurel Sellberg
πŸ’ 1920/8700
Bachelor
Widow October 19th 1919
Painter
Domestic
37
25
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office, Palmerston North 8535 23 July 1920 C. E. Shortt, Registrar
No 164
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Francis Clarke Laurel Sellberg
  πŸ’ 1920/8700
Condition Bachelor Widow October 19th 1919
Profession Painter Domestic
Age 37 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Palmerston North
Folio 8535
Consent
Date of Certificate 23 July 1920
Officiating Minister C. E. Shortt, Registrar

Page 1858

District of Palmerston North Quarter ending 30 September 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
165 23 July 1920 Adolphus Hector Sorensen
Kathleen de Ridder
Adolphus Hector Sorensen
Kathleen de Ridder
πŸ’ 1920/8701
Bachelor
Spinster
Carpenter
Domestic
21
17
Palmerston North
Palmerston North
3 days
3 days
Residence of Mrs C. Vincent, Amesbury Street, Palmerston North 8536 Amy Winifred Anderson, Mother 23 July 1920 Rev A. Ashcroft, Methodist
No 165
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Adolphus Hector Sorensen Kathleen de Ridder
  πŸ’ 1920/8701
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 21 17
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs C. Vincent, Amesbury Street, Palmerston North
Folio 8536
Consent Amy Winifred Anderson, Mother
Date of Certificate 23 July 1920
Officiating Minister Rev A. Ashcroft, Methodist
166 23 July 1920 John Louden
Jane Hollis
John Louden
Jane Hollis
πŸ’ 1920/8702
Widower June 2nd 1912
Widow October 21st 1915
Contractor
Domestic
64
43
Palmerston North
Palmerston North
16 days
30 years
St Andrews Presbyterian Church, Palmerston North 8537 23 July 1920 Rev A. Doull, Presbyterian
No 166
Date of Notice 23 July 1920
  Groom Bride
Names of Parties John Louden Jane Hollis
  πŸ’ 1920/8702
Condition Widower June 2nd 1912 Widow October 21st 1915
Profession Contractor Domestic
Age 64 43
Dwelling Place Palmerston North Palmerston North
Length of Residence 16 days 30 years
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 8537
Consent
Date of Certificate 23 July 1920
Officiating Minister Rev A. Doull, Presbyterian
167 24 July 1920 James Edward Hodgson
Edith Matilda Jellyman
James Edward Hodgson
Edith Matilda Jellyman
πŸ’ 1920/8703
Bachelor
Spinster
Farmer
Domestic
29
18
Whakaronga
Palmerston North
12 months
3 years
St Peters Church of England, Terrace End, Palmerston North 8538 John Jellyman, Father 24 July 1920 Rev John Hobbs, Anglican
No 167
Date of Notice 24 July 1920
  Groom Bride
Names of Parties James Edward Hodgson Edith Matilda Jellyman
  πŸ’ 1920/8703
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 18
Dwelling Place Whakaronga Palmerston North
Length of Residence 12 months 3 years
Marriage Place St Peters Church of England, Terrace End, Palmerston North
Folio 8538
Consent John Jellyman, Father
Date of Certificate 24 July 1920
Officiating Minister Rev John Hobbs, Anglican
168 24 July 1920 Ernest Chester
Roberta Isabel Amelia Moore
Ernest Chester
Roberta Isabell Amelia Moore
πŸ’ 1920/8704
Bachelor
Spinster
Farmer
Domestic
26
19
Palmerston North
Palmerston North
3 years
4 years
All Saints Church of England, Palmerston North 8539 Sarah Amelia Moore, Mother 24 July 1920 Rev John Hobbs, Anglican
No 168
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Ernest Chester Roberta Isabel Amelia Moore
BDM Match (98%) Ernest Chester Roberta Isabell Amelia Moore
  πŸ’ 1920/8704
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 4 years
Marriage Place All Saints Church of England, Palmerston North
Folio 8539
Consent Sarah Amelia Moore, Mother
Date of Certificate 24 July 1920
Officiating Minister Rev John Hobbs, Anglican
169 24 July 1920 Peter William Hansen
Dorothy Sheldrake
Peter William Hansen
Dorothy Sheldrake
πŸ’ 1920/8705
Bachelor
Spinster
Farmer
Domestic
33
27
Palmerston North
Palmerston North
7 days
7 days
Registrar's Office, Palmerston North 8540 24 July 1920 C. E. Shortt, Registrar
No 169
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Peter William Hansen Dorothy Sheldrake
  πŸ’ 1920/8705
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 7 days 7 days
Marriage Place Registrar's Office, Palmerston North
Folio 8540
Consent
Date of Certificate 24 July 1920
Officiating Minister C. E. Shortt, Registrar

Page 1859

District of Palmerston North Quarter ending 30 September 1920 Registrar A. Shorth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
170 24 July 1920 Frank Cecil Coman
Helena Ada Esther Allerby
Frank Cecil Coman
Helena Ada Esther Allerby
πŸ’ 1920/8706
Bachelor
Spinster
Labourer
Domestic
25
21
Palmerston North
Palmerston North
19 years
6 weeks
All Saints Church of England Palmerston North 8541 24 July 1920 Rev H.G. Blackburne Anglican
No 170
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Frank Cecil Coman Helena Ada Esther Allerby
  πŸ’ 1920/8706
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 19 years 6 weeks
Marriage Place All Saints Church of England Palmerston North
Folio 8541
Consent
Date of Certificate 24 July 1920
Officiating Minister Rev H.G. Blackburne Anglican
171 26 July 1920 Robert Joseph Terry
Christina Thelma Crowther
Robert Joseph Terry
Christina Thelma Crowther
πŸ’ 1920/8707
Bachelor
Widow December 13th 1918
Flaxmill hand
Domestic
24
20
Palmerston North
Palmerston North
3 days
7 months
residence of Mrs R. Bilderbeck 13 McGiffert Street Palmerston North 8542 26 July 1920 Rev A. Doull Presbyterian
No 171
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Robert Joseph Terry Christina Thelma Crowther
  πŸ’ 1920/8707
Condition Bachelor Widow December 13th 1918
Profession Flaxmill hand Domestic
Age 24 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 7 months
Marriage Place residence of Mrs R. Bilderbeck 13 McGiffert Street Palmerston North
Folio 8542
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev A. Doull Presbyterian
172 26 July 1920 George Huntley Burns
Ethel Constance Pearce
George Huntley Burns
Ethel Constance Pearce
πŸ’ 1920/8708
Bachelor
Spinster
Farmer
Musicteacher
38
24
Palmerston North
Kelvin Grove
3 days
11 days
St Andrews Presbyterian Church Palmerston North 8543 26 July 1920 Rev A. Doull Presbyterian
No 172
Date of Notice 26 July 1920
  Groom Bride
Names of Parties George Huntley Burns Ethel Constance Pearce
  πŸ’ 1920/8708
Condition Bachelor Spinster
Profession Farmer Musicteacher
Age 38 24
Dwelling Place Palmerston North Kelvin Grove
Length of Residence 3 days 11 days
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 8543
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev A. Doull Presbyterian
173 27 July 1920 Gustav Hermann Eugen Crass
Elizabeth Catherine Neubecker
Gustav Hermann Eugen Crass
Elizabeth Catherine Neubecker
πŸ’ 1920/8709
Widower August 19th 1916
Spinster
Hotelkeeper
Domestic
37
21
Palmerston North
Palmerston North
3 days
1 month
All Saints Church of England Palmerston North 8544 27 July 1920 Rev H.G. Blackburne Anglican
No 173
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Gustav Hermann Eugen Crass Elizabeth Catherine Neubecker
  πŸ’ 1920/8709
Condition Widower August 19th 1916 Spinster
Profession Hotelkeeper Domestic
Age 37 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 1 month
Marriage Place All Saints Church of England Palmerston North
Folio 8544
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev H.G. Blackburne Anglican
174 27 July 1920 Francis Kale
Mabel Loretto Reidy
Francis Kale
Mabel Loretto Reidy
πŸ’ 1920/8711
Bachelor
Spinster
Storeman
Domestic
27
24
Palmerston North
Palmerston North
10 years
5 years
St Patricks Roman Catholic Church Palmerston North 8545 27 July 1920 Rev J.F. MacManus Roman Catholic
No 174
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Francis Kale Mabel Loretto Reidy
  πŸ’ 1920/8711
Condition Bachelor Spinster
Profession Storeman Domestic
Age 27 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 years 5 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 8545
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev J.F. MacManus Roman Catholic

Page 1860

District of Palmerston North Quarter ending 30 September 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
175 27 July 1920 Ernest Arthur Reeves
Matilda Simpson Dunn
Ernest Arthur Reeves
Matilda Simpson Dunn
πŸ’ 1920/8712
Bachelor
Spinster
Linesman
Domestic
37
29
Palmerston North
Palmerston North
3 years
4 years
All Saints Church of England Palmerston North 8546 27 July 1920 Rev H. G. Blackburne Anglican
No 175
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Ernest Arthur Reeves Matilda Simpson Dunn
  πŸ’ 1920/8712
Condition Bachelor Spinster
Profession Linesman Domestic
Age 37 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 4 years
Marriage Place All Saints Church of England Palmerston North
Folio 8546
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev H. G. Blackburne Anglican
176 27 July 1920 Dudley Eric Batchelar
Iris Kathleen Fowler
Dudley Eric Batchelar
Iris Kathleen Fowler
πŸ’ 1920/8713
Bachelor
Spinster
Farmer
Home duties
28
25
Palmerston North
Palmerston North
3 days
25 years
All Saints Church of England Palmerston North 8547 27 July 1920 Rev H. G. Blackburne Anglican
No 176
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Dudley Eric Batchelar Iris Kathleen Fowler
  πŸ’ 1920/8713
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 25 years
Marriage Place All Saints Church of England Palmerston North
Folio 8547
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev H. G. Blackburne Anglican
177 28 July 1920 Frederick Webb
Mary Eliza Scott
Frederick Webb
Mary Eliza Scott
πŸ’ 1920/8714
Bachelor
Spinster
Farmer
Domestic
36
27
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England Palmerston North 8548 28 July 1920 Rev H. G. Blackburne Anglican
No 177
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Frederick Webb Mary Eliza Scott
  πŸ’ 1920/8714
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 8548
Consent
Date of Certificate 28 July 1920
Officiating Minister Rev H. G. Blackburne Anglican
178 2 August 1920 Frederick Clifford Nelson Story
Mabel Elizabeth Hart
Frederick Clifford Nelson Story
Mabel Elizabeth Hart
πŸ’ 1920/8715
Bachelor
Spinster
Farmer
Domestic
27
21
Palmerston North
Ashhurst
3 days
21 years
All Saints Church of England Palmerston North 8549 2 August 1920 Rev H. G. Blackburne Anglican
No 178
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Frederick Clifford Nelson Story Mabel Elizabeth Hart
  πŸ’ 1920/8715
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Palmerston North Ashhurst
Length of Residence 3 days 21 years
Marriage Place All Saints Church of England Palmerston North
Folio 8549
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev H. G. Blackburne Anglican
179 2 August 1920 Thomas Reginald George
Gertrude McEwen
Thomas Reginald George
Gertrude McEwen
πŸ’ 1920/8716
Widower February 4th 1916
Divorced Decree absolute March 5th 1918
Horse trainer
Domestic
33
29
Palmerston North
Palmerston North
10 years
2 years
Registrar's Office Palmerston North 8550 2 August 1920 C. E. Shortt Registrar
No 179
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Thomas Reginald George Gertrude McEwen
  πŸ’ 1920/8716
Condition Widower February 4th 1916 Divorced Decree absolute March 5th 1918
Profession Horse trainer Domestic
Age 33 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 years 2 years
Marriage Place Registrar's Office Palmerston North
Folio 8550
Consent
Date of Certificate 2 August 1920
Officiating Minister C. E. Shortt Registrar

Page 1861

District of Palmerston North Quarter ending 30 September 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
180 02 August 1920 James Alfred Toon
Linda May Dean
James Alfred Toon
Linda May Dean
πŸ’ 1920/8724
Bachelor
Spinster
Farmer
Domestic
25
22
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office, Palmerston North 8551 02 August 1920 C. E. Shortt, Registrar
No 180
Date of Notice 02 August 1920
  Groom Bride
Names of Parties James Alfred Toon Linda May Dean
  πŸ’ 1920/8724
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Palmerston North
Folio 8551
Consent
Date of Certificate 02 August 1920
Officiating Minister C. E. Shortt, Registrar
181 04 August 1920 Malcolm McLeod
Mary Ann Macleod
Malcolm McLeod
Mary Ann Macleod
πŸ’ 1920/8735
Bachelor
Spinster
Clerk
Domestic
22
21
Palmerston North
Palmerston North
3 days
12 days
Residence of Mr D. McLeod, 326 Park Road, Palmerston North 8552 04 August 1920 Mr J. H. Boyd, Presbyterian
No 181
Date of Notice 04 August 1920
  Groom Bride
Names of Parties Malcolm McLeod Mary Ann Macleod
  πŸ’ 1920/8735
Condition Bachelor Spinster
Profession Clerk Domestic
Age 22 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 12 days
Marriage Place Residence of Mr D. McLeod, 326 Park Road, Palmerston North
Folio 8552
Consent
Date of Certificate 04 August 1920
Officiating Minister Mr J. H. Boyd, Presbyterian
182 05 August 1920 Thomas Henry Wilson
Myrtle McHardie
Thomas Henry Wilson
Myrtle McHardie
πŸ’ 1920/8741
Divorced Decree Absolute June 18th 1919
Widow May-1918 killed in action date unknown
Storeman
Dressmaker
31
25
Palmerston North
Palmerston North
4 years
25 years
Residence of Mr R. H. Sollitt, Chaytor Street, Palmerston North 8553 05 August 1920 Rev A. Doull, Palmerston North
No 182
Date of Notice 05 August 1920
  Groom Bride
Names of Parties Thomas Henry Wilson Myrtle McHardie
  πŸ’ 1920/8741
Condition Divorced Decree Absolute June 18th 1919 Widow May-1918 killed in action date unknown
Profession Storeman Dressmaker
Age 31 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 years 25 years
Marriage Place Residence of Mr R. H. Sollitt, Chaytor Street, Palmerston North
Folio 8553
Consent
Date of Certificate 05 August 1920
Officiating Minister Rev A. Doull, Palmerston North
183 05 August 1920 Harold Edward Best
Anne Margaret Alethea Troup
Harold Edward Best
Anne Margaret Alethea Troup
πŸ’ 1920/8742
Bachelor
Spinster
Farmer
Nurse
32
29
Kairanga
Palmerston North
20 years
1 year
St Andrews Presbyterian Church, Palmerston North 8554 05 August 1920 Rev A. Doull, Presbyterian
No 183
Date of Notice 05 August 1920
  Groom Bride
Names of Parties Harold Edward Best Anne Margaret Alethea Troup
  πŸ’ 1920/8742
Condition Bachelor Spinster
Profession Farmer Nurse
Age 32 29
Dwelling Place Kairanga Palmerston North
Length of Residence 20 years 1 year
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 8554
Consent
Date of Certificate 05 August 1920
Officiating Minister Rev A. Doull, Presbyterian
184 07 August 1920 Frederick John Duckworth
Doris Elsie Thorburn
Frederick John Duckworth
Doris Elsie Thorburn
πŸ’ 1920/8743
Bachelor
Spinster
Carpenter
Domestic
28
19
Palmerston North
Palmerston North
8 months
19 years
All Saints Church of England, Palmerston North 8555 Susan Elsie Weston, Mother 07 August 1920 Rev H. G. Blackburne, Anglican
No 184
Date of Notice 07 August 1920
  Groom Bride
Names of Parties Frederick John Duckworth Doris Elsie Thorburn
  πŸ’ 1920/8743
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 months 19 years
Marriage Place All Saints Church of England, Palmerston North
Folio 8555
Consent Susan Elsie Weston, Mother
Date of Certificate 07 August 1920
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1862

District of Palmerston North Quarter ending 30 September 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
185 10 August 1920 Eric Ranfurly Harris
Annie McGregor Robb
Eric Ranfurly Harris
Annie McGregor Robb
πŸ’ 1920/8744
Bachelor
Spinster
Mechanic
Domestic
22
20
Palmerston North
Palmerston North
11 years
12 years
St Andrews Presbyterian Church Palmerston North 8556 William Robb, Father 10 August 1920 Rev A. Doull, Presbyterian
No 185
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Eric Ranfurly Harris Annie McGregor Robb
  πŸ’ 1920/8744
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 22 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 11 years 12 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 8556
Consent William Robb, Father
Date of Certificate 10 August 1920
Officiating Minister Rev A. Doull, Presbyterian
186 11 August 1920 James Ginnane
Zoe Margeret Spens-Black
James Ginnane
Zoe Margaret Spens-Black
πŸ’ 1920/8745
Bachelor
Divorced Decree Absolute July 9th 1920
Clerk
Domestic
33
27
Palmerston North
Palmerston North
6 days
4 months
Registrar's Office Palmerston North 8557 11 August 1920 C. E. Shortt, Registrar
No 186
Date of Notice 11 August 1920
  Groom Bride
Names of Parties James Ginnane Zoe Margeret Spens-Black
BDM Match (98%) James Ginnane Zoe Margaret Spens-Black
  πŸ’ 1920/8745
Condition Bachelor Divorced Decree Absolute July 9th 1920
Profession Clerk Domestic
Age 33 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 days 4 months
Marriage Place Registrar's Office Palmerston North
Folio 8557
Consent
Date of Certificate 11 August 1920
Officiating Minister C. E. Shortt, Registrar
187 12 August 1920 Frank Waddingham Ayers
Edith Irene Zoe Story
Frank Waddingham Ayers
Edith Irene Zoe Story
πŸ’ 1920/8746
Bachelor
Spinster
Farmer
Domestic
25
22
Kairanga
Palmerston North
8 years
6 years
St Andrews Presbyterian Church Palmerston North 8558 12 August 1920 Rev A. Doull, Presbyterian
No 187
Date of Notice 12 August 1920
  Groom Bride
Names of Parties Frank Waddingham Ayers Edith Irene Zoe Story
  πŸ’ 1920/8746
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Kairanga Palmerston North
Length of Residence 8 years 6 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 8558
Consent
Date of Certificate 12 August 1920
Officiating Minister Rev A. Doull, Presbyterian
188 16 August 1920 Kevin Harbour Doyle
Doris Evelyn Kettenburg
Kevin Harbour Doyle
Doris Evelyn Kettenburg
πŸ’ 1920/8747
Bachelor
Spinster
Driver
Domestic
24
18
Palmerston North
Palmerston North
15 years
18 months
St Patricks Roman Catholic Church Palmerston North 8559 No one in N.Z. to give consent 31 August 1920 J. F. MacManus, Roman Catholic
No 188
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Kevin Harbour Doyle Doris Evelyn Kettenburg
  πŸ’ 1920/8747
Condition Bachelor Spinster
Profession Driver Domestic
Age 24 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 15 years 18 months
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 8559
Consent No one in N.Z. to give consent
Date of Certificate 31 August 1920
Officiating Minister J. F. MacManus, Roman Catholic
189 17 August 1920 Richard Thompson Mutch
Helen Judd
Richard Thomson Mutch
Helen Judd
πŸ’ 1920/8725
Bachelor
Divorced Decree Absolute November 11th 1919
Engineer
Domestic
40
39
Palmerston North
Palmerston North
3 days
3 days
St Andrews Presbyterian Church Palmerston North 8560 17 August 1920 Rev A. Doull, Presbyterian
No 189
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Richard Thompson Mutch Helen Judd
BDM Match (98%) Richard Thomson Mutch Helen Judd
  πŸ’ 1920/8725
Condition Bachelor Divorced Decree Absolute November 11th 1919
Profession Engineer Domestic
Age 40 39
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 8560
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev A. Doull, Presbyterian

Page 1863

District of Palmerston North Quarter ending 30 September 1920 Registrar A. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
190 18 August 1920 Horace William Johnson
Florence Eveline Cottrell
Horace William Johnson
Florence Eveline Cottrell
πŸ’ 1920/8726
Bachelor
Spinster
Plasterer
Domestic
34
22
Palmerston North
Palmerston North
5 years
1 month
All Saints Church of England Palmerston North 8561 18 August 1920 Rev H. G. Blackburne Anglican
No 190
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Horace William Johnson Florence Eveline Cottrell
  πŸ’ 1920/8726
Condition Bachelor Spinster
Profession Plasterer Domestic
Age 34 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 years 1 month
Marriage Place All Saints Church of England Palmerston North
Folio 8561
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev H. G. Blackburne Anglican
191 20 August 1920 Clarence Frank Parsonson
Gladys May Hughes
Clarence Frnak Parsonson
Gladys May Hughes
πŸ’ 1920/8727
Bachelor
Spinster
Farmer
Nurse
27
25
Palmerston North
Palmerston North
4 months
8 months
St Peters Church of England Terrace End Palmerston North 8562 20 August 1920 Rev J. Hobbs Anglican
No 191
Date of Notice 20 August 1920
  Groom Bride
Names of Parties Clarence Frank Parsonson Gladys May Hughes
BDM Match (96%) Clarence Frnak Parsonson Gladys May Hughes
  πŸ’ 1920/8727
Condition Bachelor Spinster
Profession Farmer Nurse
Age 27 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 months 8 months
Marriage Place St Peters Church of England Terrace End Palmerston North
Folio 8562
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev J. Hobbs Anglican
192 20 August 1920 Arthur Hartley Dawson
Rubina Ellen Clinton
Arthur Hartley Dawson
Rubina Ellen Clinton
πŸ’ 1920/8728
Bachelor
Spinster
Railway Surfaceman
Domestic
26
21
Palmerston North
Palmerston North
1 week
12 years
All Saints Church of England Palmerston North 8563 20 August 1920 Rev H. G. Blackburne Anglican
No 192
Date of Notice 20 August 1920
  Groom Bride
Names of Parties Arthur Hartley Dawson Rubina Ellen Clinton
  πŸ’ 1920/8728
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic
Age 26 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 12 years
Marriage Place All Saints Church of England Palmerston North
Folio 8563
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev H. G. Blackburne Anglican
193 20 August 1920 Leo Vincent Patrick Reidy
Adelina Ferguson
Leo Vincent Patrick Reidy
Adelina Ferguson
πŸ’ 1920/8729
Bachelor
Spinster
Barman
Domestic
24
22
Palmerston North
Palmerston North
2 years
22 years
St Patricks Roman Catholic Church Palmerston North 8564 20 August 1920 Rev J. F. MacManus Roman Catholic
No 193
Date of Notice 20 August 1920
  Groom Bride
Names of Parties Leo Vincent Patrick Reidy Adelina Ferguson
  πŸ’ 1920/8729
Condition Bachelor Spinster
Profession Barman Domestic
Age 24 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 22 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 8564
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
194 21 August 1920 James Burns
Margaret May Rogerson
James Burns
Margaret May Rogerson
πŸ’ 1920/8730
James McCall Byrne
Margaret Rogerson
πŸ’ 1921/9909
Bachelor
Spinster
Farmer
Law Clerk
32
23
Kelvin Grove
Palmerston North
7 years
15 years
All Saints Church of England Palmerston North 8565 21 August 1920 Rev H. G. Blackburne Anglican
No 194
Date of Notice 21 August 1920
  Groom Bride
Names of Parties James Burns Margaret May Rogerson
  πŸ’ 1920/8730
BDM Match (66%) James McCall Byrne Margaret Rogerson
  πŸ’ 1921/9909
Condition Bachelor Spinster
Profession Farmer Law Clerk
Age 32 23
Dwelling Place Kelvin Grove Palmerston North
Length of Residence 7 years 15 years
Marriage Place All Saints Church of England Palmerston North
Folio 8565
Consent
Date of Certificate 21 August 1920
Officiating Minister Rev H. G. Blackburne Anglican

Page 1864

District of Palmerston North Quarter ending 30 September 1920 Registrar A. J. Worth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
195 21 August 1920 Walter Herbert Conza
Viva Gladys King
Walter Herbert Conza
Viva Gladys King
πŸ’ 1920/8731
Bachelor
Spinster
Labourer
Domestic
25
21
Palmerston North
Palmerston North
4 months
5 months
St Pauls Methodist Church, Broad Street, Palmerston North 8566 21 August 1920 Rev G.S. Cook, Methodist
No 195
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Walter Herbert Conza Viva Gladys King
  πŸ’ 1920/8731
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 months 5 months
Marriage Place St Pauls Methodist Church, Broad Street, Palmerston North
Folio 8566
Consent
Date of Certificate 21 August 1920
Officiating Minister Rev G.S. Cook, Methodist
196 23 August 1920 Gerald Angus Powell
Frances Matilda Dixon
Gerald Angus Powell
Francis Matilda Dixon
πŸ’ 1920/8732
Bachelor
Spinster
Retired Planter
Domestic
49
34
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England, Palmerston North 8567 23 August 1920 Rev H.G. Blackburne, Anglican
No 196
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Gerald Angus Powell Frances Matilda Dixon
BDM Match (98%) Gerald Angus Powell Francis Matilda Dixon
  πŸ’ 1920/8732
Condition Bachelor Spinster
Profession Retired Planter Domestic
Age 49 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England, Palmerston North
Folio 8567
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev H.G. Blackburne, Anglican
197 23 August 1920 Charles James Hubbard
Leila Heayns
Charles James Hubbard
Leila Heayns
πŸ’ 1920/8733
Bachelor
Spinster
Landscape Gardener
Domestic
35
26
Palmerston North
Rangiotu
7 months
5 months
St Andrews Presbyterian Church, Palmerston North 8568 23 August 1920 Rev A. Doull, Presbyterian
No 197
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Charles James Hubbard Leila Heayns
  πŸ’ 1920/8733
Condition Bachelor Spinster
Profession Landscape Gardener Domestic
Age 35 26
Dwelling Place Palmerston North Rangiotu
Length of Residence 7 months 5 months
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 8568
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev A. Doull, Presbyterian
198 24 August 1920 Arthur Richard Spencer
Argia Mary Calcinai
Arthur Richard Spencer
Argia Mary Calcinai
πŸ’ 1920/8734
Widower July 14th 1914
Divorced Decree Absolute August 23rd 1920
Joiner
Domestic
40
52
Palmerston North
Palmerston North
6 months
6 months
Registrar's Office, Palmerston North 8569 24 August 1920 C.E. Shortt, Registrar
No 198
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Arthur Richard Spencer Argia Mary Calcinai
  πŸ’ 1920/8734
Condition Widower July 14th 1914 Divorced Decree Absolute August 23rd 1920
Profession Joiner Domestic
Age 40 52
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Palmerston North
Folio 8569
Consent
Date of Certificate 24 August 1920
Officiating Minister C.E. Shortt, Registrar
199 25 August 1920 Robert Leonard Gill
Phoebe Jane Bailey
Robert Leonard Gill
Phoebe Jane Bailey
πŸ’ 1920/8736
Bachelor
Spinster
Drapers Assistant
Domestic
23
21
Palmerston North
Glen Oroua
3 days
5 months
St Pauls Methodist Church, Broad Street, Palmerston North 8570 25 August 1920 Rev G.S. Cook, Methodist
No 199
Date of Notice 25 August 1920
  Groom Bride
Names of Parties Robert Leonard Gill Phoebe Jane Bailey
  πŸ’ 1920/8736
Condition Bachelor Spinster
Profession Drapers Assistant Domestic
Age 23 21
Dwelling Place Palmerston North Glen Oroua
Length of Residence 3 days 5 months
Marriage Place St Pauls Methodist Church, Broad Street, Palmerston North
Folio 8570
Consent
Date of Certificate 25 August 1920
Officiating Minister Rev G.S. Cook, Methodist

Page 1865

District of Palmerston North Quarter ending 30 September 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
200 25 August 1920 Samuel Finlay
Myrtle Olive Pigott
Samuel Finlay
Myrtle Olive Pigott
πŸ’ 1920/8737
Bachelor
Spinster
Farm labourer
Domestic
24
24
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office Palmerston North 8571 25 August 1920 C. E. Shortt, Registrar
No 200
Date of Notice 25 August 1920
  Groom Bride
Names of Parties Samuel Finlay Myrtle Olive Pigott
  πŸ’ 1920/8737
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 24 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Palmerston North
Folio 8571
Consent
Date of Certificate 25 August 1920
Officiating Minister C. E. Shortt, Registrar
201 27 August 1920 Henry Charles Amner
Lois Eunice Samuel Thomson
Henry Charles Amner
Lois Eunice Samuel Thomson
πŸ’ 1920/12452
Henry Charles Fraser
Mary White Thomson
πŸ’ 1920/10875
Bachelor
Spinster
Labourer
Domestic
41
26
Linton
Linton
30 years
8 months
Residence of Mr Albert Allen, Linton 8572 27 August 1920 Rev G. Heighway, Congregationalist
No 201
Date of Notice 27 August 1920
  Groom Bride
Names of Parties Henry Charles Amner Lois Eunice Samuel Thomson
  πŸ’ 1920/12452
BDM Match (61%) Henry Charles Fraser Mary White Thomson
  πŸ’ 1920/10875
Condition Bachelor Spinster
Profession Labourer Domestic
Age 41 26
Dwelling Place Linton Linton
Length of Residence 30 years 8 months
Marriage Place Residence of Mr Albert Allen, Linton
Folio 8572
Consent
Date of Certificate 27 August 1920
Officiating Minister Rev G. Heighway, Congregationalist
202 30 August 1920 Robert Joshua Ernest I'anson
Agnes Mary Little
Robert Joshua Ernest I'Anson
Agnes Mary Little
πŸ’ 1920/8738
Bachelor
Spinster
Cabinet maker
Domestic
35
25
Palmerston North
Palmerston North
27 years
15 years
Residence of Mr J. Little, 69 Waldegrave Street, Palmerston North 8573 30 August 1920 Rev A. Doull, Presbyterian
No 202
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Robert Joshua Ernest I'anson Agnes Mary Little
BDM Match (98%) Robert Joshua Ernest I'Anson Agnes Mary Little
  πŸ’ 1920/8738
Condition Bachelor Spinster
Profession Cabinet maker Domestic
Age 35 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 27 years 15 years
Marriage Place Residence of Mr J. Little, 69 Waldegrave Street, Palmerston North
Folio 8573
Consent
Date of Certificate 30 August 1920
Officiating Minister Rev A. Doull, Presbyterian
203 2 September 1920 James Hocking
Sarah Ann Withell
James Hocking
Sarah Ann Withell
πŸ’ 1920/8739
Bachelor
Widow November 17th 1918
Labourer
Domestic
32
40
Palmerston North
Palmerston North
9 years
27 years
Registrar's Office Palmerston North 8574 2 September 1920 C. E. Shortt, Registrar
No 203
Date of Notice 2 September 1920
  Groom Bride
Names of Parties James Hocking Sarah Ann Withell
  πŸ’ 1920/8739
Condition Bachelor Widow November 17th 1918
Profession Labourer Domestic
Age 32 40
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 years 27 years
Marriage Place Registrar's Office Palmerston North
Folio 8574
Consent
Date of Certificate 2 September 1920
Officiating Minister C. E. Shortt, Registrar
204 6 September 1920 Hector Charles McMillan
Alice Francis Scott
Hector Charles McMillan
Alice Francis Scott
πŸ’ 1920/8740
Bachelor
Spinster
Farmer
Domestic
24
21
Glen Oroua
Palmerston North
1 year
3 days
All Saints Church of England Palmerston North 8575 6 September 1920 Rev H. G. Blackburne, Anglican
No 204
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Hector Charles McMillan Alice Francis Scott
  πŸ’ 1920/8740
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Glen Oroua Palmerston North
Length of Residence 1 year 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 8575
Consent
Date of Certificate 6 September 1920
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1866

District of Palmerston North Quarter ending 30 September 1920 Registrar C. Ashworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
205 6 September 1920 Horace Campbell Lusty
Gwendoline Ethel Morgan
Horace Campbell Lusty
Gwendoline Ethel Morgan
πŸ’ 1920/8626
Bachelor
Spinster
Civil Engineer
Domestic
25
23
Palmerston North
Palmerston North
3 days
8 months
All Saints Church of England Palmerston North 8576 6 September 1920 Rev H.G. Blackburne, Anglican
No 205
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Horace Campbell Lusty Gwendoline Ethel Morgan
  πŸ’ 1920/8626
Condition Bachelor Spinster
Profession Civil Engineer Domestic
Age 25 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 8 months
Marriage Place All Saints Church of England Palmerston North
Folio 8576
Consent
Date of Certificate 6 September 1920
Officiating Minister Rev H.G. Blackburne, Anglican
206 13 September 1920 Leslie William Richardson
Alice Maud Shortt
Leslie William Richardson
Alice Maud Shortt
πŸ’ 1920/8637
Bachelor
Spinster
Machinist
Domestic
23
21
Palmerston North
Palmerston North
15 years
21 years
Residence of Mr F.H. Shortt 109 Broad St Palmerston North 8577 13 September 1920 Rev A. Doull, Presbyterian
No 206
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Leslie William Richardson Alice Maud Shortt
  πŸ’ 1920/8637
Condition Bachelor Spinster
Profession Machinist Domestic
Age 23 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 15 years 21 years
Marriage Place Residence of Mr F.H. Shortt 109 Broad St Palmerston North
Folio 8577
Consent
Date of Certificate 13 September 1920
Officiating Minister Rev A. Doull, Presbyterian
207 13 September 1920 James Bigg-Wither
Alice Blanche Porter
James Bigg Wither
Alice Blanche Porter
πŸ’ 1920/8644
Bachelor
Widow
Solicitor
Domestic
53
55
Palmerston North
Palmerston North
25 years
33 years
All Saints Church of England Palmerston North 8578 13 September 1920 Rev H.G. Blackburne, Anglican
No 207
Date of Notice 13 September 1920
  Groom Bride
Names of Parties James Bigg-Wither Alice Blanche Porter
BDM Match (97%) James Bigg Wither Alice Blanche Porter
  πŸ’ 1920/8644
Condition Bachelor Widow
Profession Solicitor Domestic
Age 53 55
Dwelling Place Palmerston North Palmerston North
Length of Residence 25 years 33 years
Marriage Place All Saints Church of England Palmerston North
Folio 8578
Consent
Date of Certificate 13 September 1920
Officiating Minister Rev H.G. Blackburne, Anglican
208 14 September 1920 Eric Stanley Bailey
Margaret Leamy
Eric Stanley Bailey
Margaret Leamy
πŸ’ 1920/8645
Bachelor
Spinster
Land Agent
Domestic
35
34
Palmerston North
Palmerston North
3 days
3 days
St Patricks Roman Catholic Church Palmerston North 8579 14 September 1920 Rev J.F. MacManus, Roman Catholic
No 208
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Eric Stanley Bailey Margaret Leamy
  πŸ’ 1920/8645
Condition Bachelor Spinster
Profession Land Agent Domestic
Age 35 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 8579
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev J.F. MacManus, Roman Catholic
209 14 September 1920 Harold Nils Voss
Alice May Collis
Harold Nils Voss
Alice May Collis
πŸ’ 1920/8646
Bachelor
Spinster
Farmer
Domestic
33
25
Kairanga
Kairanga
33 years
25 years
Methodist Church Cuba Street Palmerston North 8580 14 September 1920 Rev A. Ashcroft, Methodist
No 209
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Harold Nils Voss Alice May Collis
  πŸ’ 1920/8646
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 25
Dwelling Place Kairanga Kairanga
Length of Residence 33 years 25 years
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 8580
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev A. Ashcroft, Methodist

Page 1867

District of Palmerston North Quarter ending 30 September 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
210 15 September 1920 Thomas William Henry Wilson
Adelaide Jane Harcourt
Thomas William Henry Wilson
Adelaide Jane Harcourt
πŸ’ 1920/8647
Bachelor
Divorced Decree Absolute February 24th 1920
Horse trainer
Domestic
39
33
Awapuni
Awapuni
10 years
2 years
Registrars Office Palmerston North 8581 15 September 1920 C. E. Shortt Registrar
No 210
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Thomas William Henry Wilson Adelaide Jane Harcourt
  πŸ’ 1920/8647
Condition Bachelor Divorced Decree Absolute February 24th 1920
Profession Horse trainer Domestic
Age 39 33
Dwelling Place Awapuni Awapuni
Length of Residence 10 years 2 years
Marriage Place Registrars Office Palmerston North
Folio 8581
Consent
Date of Certificate 15 September 1920
Officiating Minister C. E. Shortt Registrar
211 17 September 1920 Eric Napier Davis
Valeria Rita Cameron
Eric Napier Davis
Valeria Rita Cameron
πŸ’ 1920/8648
Bachelor
Spinster
Mechanical Engineer
Domestic
23
19
Palmerston North
Palmerston North
18 years
2 years
Residence of Mrs C. Vincent Amesbury Street Palmerston North 8582 Elizabeth Cameron, Mother 17 September 1920 Rev J. F. MacManus Roman Catholic
No 211
Date of Notice 17 September 1920
  Groom Bride
Names of Parties Eric Napier Davis Valeria Rita Cameron
  πŸ’ 1920/8648
Condition Bachelor Spinster
Profession Mechanical Engineer Domestic
Age 23 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 years 2 years
Marriage Place Residence of Mrs C. Vincent Amesbury Street Palmerston North
Folio 8582
Consent Elizabeth Cameron, Mother
Date of Certificate 17 September 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
212 18 September 1920 Albert Bunning
Eliza Baldwin
Albert Bunning
Eliza Baldwin
πŸ’ 1920/8649
Bachelor
Spinster
Farmer
Domestic
35
32
Palmerston North
Palmerston North
3 days
3 days
St Andrews Presbyterian Church Palmerston North 8583 18 September 1920 Rev A. Doull Presbyterian
No 212
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Albert Bunning Eliza Baldwin
  πŸ’ 1920/8649
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 8583
Consent
Date of Certificate 18 September 1920
Officiating Minister Rev A. Doull Presbyterian
213 20 September 1920 Bert Dean
Selina May Lee
Bert Dean
Selina May Lee
πŸ’ 1920/8650
Bachelor
Spinster
Coal Merchant
Domestic
30
22
Palmerston North
Palmerston North
3 days
6 months
Registrars Office Palmerston North 8584 20 September 1920 C. E. Shortt Registrar
No 213
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Bert Dean Selina May Lee
  πŸ’ 1920/8650
Condition Bachelor Spinster
Profession Coal Merchant Domestic
Age 30 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 months
Marriage Place Registrars Office Palmerston North
Folio 8584
Consent
Date of Certificate 20 September 1920
Officiating Minister C. E. Shortt Registrar
214 21 September 1920 Thomas Roy Andrew
Muriel Lottie Rush
Thomas Roy Andrew
Muriel Lottie Rush
πŸ’ 1920/8627
Bachelor
Spinster
Landscape Gardener
Nurse
26
30
Palmerston North
Palmerston North
3 days
3 days
Methodist Church Cuba Street Palmerston North 8585 21 September 1920 Rev A. Ashcroft Methodist
No 214
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Thomas Roy Andrew Muriel Lottie Rush
  πŸ’ 1920/8627
Condition Bachelor Spinster
Profession Landscape Gardener Nurse
Age 26 30
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 8585
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev A. Ashcroft Methodist

Page 1868

District of Palmerston North Quarter ending 30 September 1920 Registrar A. Short
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
215 21 September 1920 Thomas George Dorset
Dorothy Emily Dartnall
Thomas George Dorset
Dorothy Emily Dartnall
πŸ’ 1920/8628
Bachelor
Spinster
Farmer
Nurse
36
34
Palmerston North
Pahiatua
3 days
18 months
St Andrews Presbyterian Church Palmerston North 8586 21 September 1920 Rev A. Doull, Presbyterian
No 215
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Thomas George Dorset Dorothy Emily Dartnall
  πŸ’ 1920/8628
Condition Bachelor Spinster
Profession Farmer Nurse
Age 36 34
Dwelling Place Palmerston North Pahiatua
Length of Residence 3 days 18 months
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 8586
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev A. Doull, Presbyterian
216 21 September 1920 Oswald Joseph Rodgers
Ruby Paltridge
Oswald Joseph Rodgers
Ruby Paltridge
πŸ’ 1920/8629
Bachelor
Spinster
Clothier
Domestic
23
22
Palmerston North
Palmerston North
23 years
22 years
Residence of Mr A. Paltridge 8 Pitt Street Palmerston North 8587 21 September 1920 Rev J. F. MacManus, Roman Catholic
No 216
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Oswald Joseph Rodgers Ruby Paltridge
  πŸ’ 1920/8629
Condition Bachelor Spinster
Profession Clothier Domestic
Age 23 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 23 years 22 years
Marriage Place Residence of Mr A. Paltridge 8 Pitt Street Palmerston North
Folio 8587
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
217 30 September 1920 Leo Stephen Curtis
Flora Irene Nicholas
Leo Stephen Curtis
Flora Irene Nicholas
πŸ’ 1920/8630
Bachelor
Spinster
Accountant
Clerk
31
28
Palmerston North
Palmerston North
2 years
8 years
All Saints Church of England Palmerston North 8588 30 September 1920 Rev H. G. Blackburne, Anglican
No 217
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Leo Stephen Curtis Flora Irene Nicholas
  πŸ’ 1920/8630
Condition Bachelor Spinster
Profession Accountant Clerk
Age 31 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 8 years
Marriage Place All Saints Church of England Palmerston North
Folio 8588
Consent
Date of Certificate 30 September 1920
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1869

District of Palmerston North Quarter ending 31 December 1920 Registrar C. R. Worth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
218 01 October 1920 Albert Laurence Lord
Eileen Bridget O'Leary
Albert Laurence Lord
Eileen Bridget O'Leary
πŸ’ 1920/12070
Bachelor
Spinster
Bushman
Domestic
35
21
Palmerston North
Palmerston North
3 days
3 days
St Patricks Roman Catholic Church Palmerston North 11387 01 October 1920 Rev J. F. MacManus, Roman Catholic
No 218
Date of Notice 01 October 1920
  Groom Bride
Names of Parties Albert Laurence Lord Eileen Bridget O'Leary
  πŸ’ 1920/12070
Condition Bachelor Spinster
Profession Bushman Domestic
Age 35 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 11387
Consent
Date of Certificate 01 October 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
219 07 October 1920 John Osborne Robinson
Alice Muriel Masters
John Osborne Robinson
Alice Muriel Masters
πŸ’ 1920/12071
Bachelor
Spinster
Clerk
Domestic
29
32
Wellington
Palmerston North
5 years
3 days
Congregational Church Broad Street Palmerston North 11388 07 October 1920 Rev G. Heighway, Congregational
No 219
Date of Notice 07 October 1920
  Groom Bride
Names of Parties John Osborne Robinson Alice Muriel Masters
  πŸ’ 1920/12071
Condition Bachelor Spinster
Profession Clerk Domestic
Age 29 32
Dwelling Place Wellington Palmerston North
Length of Residence 5 years 3 days
Marriage Place Congregational Church Broad Street Palmerston North
Folio 11388
Consent
Date of Certificate 07 October 1920
Officiating Minister Rev G. Heighway, Congregational
220 08 October 1920 Nelson Williamson
Eva May Pickering
Nelson Williamson
Eva May Pickering
πŸ’ 1920/12072
Bachelor
Spinster
Hairdresser
Domestic
23
25
Palmerston North
Palmerston North
2 years
10 years
All Saints Church of England Palmerston North 11389 08 October 1920 Rev H. G. Blackburne, Anglican
No 220
Date of Notice 08 October 1920
  Groom Bride
Names of Parties Nelson Williamson Eva May Pickering
  πŸ’ 1920/12072
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 23 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 10 years
Marriage Place All Saints Church of England Palmerston North
Folio 11389
Consent
Date of Certificate 08 October 1920
Officiating Minister Rev H. G. Blackburne, Anglican
221 11 October 1920 Harold Stanfield Jones
Eileen Harriet Saunders
Harold Stanfield Jones
Eileen Harriet Saunders
πŸ’ 1920/12073
Bachelor
Spinster
Farmer
Domestic
34
21
Palmerston North
Palmerston North
3 days
3 months
All Saints Church of England Palmerston North 11390 11 October 1920 Rev H. G. Blackburne, Anglican
No 221
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Harold Stanfield Jones Eileen Harriet Saunders
  πŸ’ 1920/12073
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 months
Marriage Place All Saints Church of England Palmerston North
Folio 11390
Consent
Date of Certificate 11 October 1920
Officiating Minister Rev H. G. Blackburne, Anglican
222 11 October 1920 David Sorensen
Jane Georgina Hancock
David Sorensen
Jane Georgina Hancock
πŸ’ 1920/12074
Bachelor
Spinster
Farmer
Domestic
33
30
Awapuni
Palmerston North
33 years
16 years
Cuba Street Methodist Church Palmerston North 11391 11 October 1920 Rev A. Ashcroft, Methodist
No 222
Date of Notice 11 October 1920
  Groom Bride
Names of Parties David Sorensen Jane Georgina Hancock
  πŸ’ 1920/12074
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 30
Dwelling Place Awapuni Palmerston North
Length of Residence 33 years 16 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 11391
Consent
Date of Certificate 11 October 1920
Officiating Minister Rev A. Ashcroft, Methodist

Page 1870

District of Palmerston North Quarter ending 31 December 1920 Registrar A. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
223 11 October 1920 Thomas Ernest Terry
Ellen Hurley
Thomas Ernest Terry
Ellen Hurley
πŸ’ 1920/12058
Widower April 17th 1916
Spinster
Railway clerk
Domestic
37
35
Palmerston North
Palmerston North
3 months
35 years
St Patricks Roman Catholic Church Palmerston North 11392 11 October 1920 Rev J. F. MacManus, Roman Catholic
No 223
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Thomas Ernest Terry Ellen Hurley
  πŸ’ 1920/12058
Condition Widower April 17th 1916 Spinster
Profession Railway clerk Domestic
Age 37 35
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 months 35 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 11392
Consent
Date of Certificate 11 October 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
224 11 October 1920 Hugh Henry Andrew
Kathleen May
Hugh Henry Andrew
Kathleen May
πŸ’ 1920/12059
Bachelor
Spinster
Contractor
Domestic
27
20
Palmerston North
Palmerston North
3 days
3 days
St Andrews Presbyterian Church Palmerston North 11393 James Henry May, Father 11 October 1920 Rev A. Doull, Presbyterian
No 224
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Hugh Henry Andrew Kathleen May
  πŸ’ 1920/12059
Condition Bachelor Spinster
Profession Contractor Domestic
Age 27 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 11393
Consent James Henry May, Father
Date of Certificate 11 October 1920
Officiating Minister Rev A. Doull, Presbyterian
225 12 October 1920 George Guy
Caroline Smith
George Guy
Caroline Smith
πŸ’ 1920/12060
Bachelor
Spinster
Farmer
Domestic
29
33
Kairanga
Kairanga
1 year
1 week
All Saints Church of England Palmerston North 11394 12 October 1920 Rev H. G. Blackburne, Anglican
No 225
Date of Notice 12 October 1920
  Groom Bride
Names of Parties George Guy Caroline Smith
  πŸ’ 1920/12060
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 33
Dwelling Place Kairanga Kairanga
Length of Residence 1 year 1 week
Marriage Place All Saints Church of England Palmerston North
Folio 11394
Consent
Date of Certificate 12 October 1920
Officiating Minister Rev H. G. Blackburne, Anglican
226 12 October 1920 Luigi Pietro Luoni
Emily Story
Luigi Pietro Luoni
Emily Story
πŸ’ 1920/12061
Widower April 1st 1920
Widow January 27th 1919
Farmer
Domestic
69
60
Palmerston North
Palmerston North
3 days
1 week
Residence of Mrs W. Harding 8 Main Street Palmerston North 11395 12 October 1920 Rev A. Doull, Presbyterian
No 226
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Luigi Pietro Luoni Emily Story
  πŸ’ 1920/12061
Condition Widower April 1st 1920 Widow January 27th 1919
Profession Farmer Domestic
Age 69 60
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 1 week
Marriage Place Residence of Mrs W. Harding 8 Main Street Palmerston North
Folio 11395
Consent
Date of Certificate 12 October 1920
Officiating Minister Rev A. Doull, Presbyterian
227 12 October 1920 Thomas Henry Hutton
Bridget Ann Hansen
Thomas Henry Hutton
Bridget Ann Hansen
πŸ’ 1920/12062
Bachelor
Divorced Decree Absolute September 13th 1920
Bricklayer
Domestic
33
40
Palmerston North
Palmerston North
18 months
2 years
St Patricks Roman Catholic Church Palmerston North 11396 12 October 1920 Rev J. F. MacManus, Roman Catholic
No 227
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Thomas Henry Hutton Bridget Ann Hansen
  πŸ’ 1920/12062
Condition Bachelor Divorced Decree Absolute September 13th 1920
Profession Bricklayer Domestic
Age 33 40
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 months 2 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 11396
Consent
Date of Certificate 12 October 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic

Page 1871

District of Palmerston North Quarter ending 31 December 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
228 13 October 1920 Jacob Peter Nielsen
Kathleen O'Neill
Jacob Peter Nielsen
Kathleen O'Neill
πŸ’ 1920/12063
Bachelor
Spinster
Dyer
Clerk
29
24
Palmerston North
Palmerston North
5 years
2 months
Registrars Office Palmerston North 11397 13 October 1920 C. E. Shortt, Registrar
No 228
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Jacob Peter Nielsen Kathleen O'Neill
  πŸ’ 1920/12063
Condition Bachelor Spinster
Profession Dyer Clerk
Age 29 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 years 2 months
Marriage Place Registrars Office Palmerston North
Folio 11397
Consent
Date of Certificate 13 October 1920
Officiating Minister C. E. Shortt, Registrar
229 14 October 1920 Percy Henry Richardson
Florence Jane Prentice
Percy Henry Richardson
Florence Jane Prentice
πŸ’ 1920/12064
Bachelor
Spinster
Dairyman
Domestic
31
25
Palmerston North
Palmerston North
31 years
19 years
All Saints Church of England Palmerston North 11398 14 October 1920 H. G. Blackburne, Anglican
No 229
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Percy Henry Richardson Florence Jane Prentice
  πŸ’ 1920/12064
Condition Bachelor Spinster
Profession Dairyman Domestic
Age 31 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 31 years 19 years
Marriage Place All Saints Church of England Palmerston North
Folio 11398
Consent
Date of Certificate 14 October 1920
Officiating Minister H. G. Blackburne, Anglican
230 14 October 1920 Christopher Arthur Teague
Gladys Crahart
Christopher Arthur Teague
Gladys Crahart
πŸ’ 1920/12065
Bachelor
Spinster
Farmer
Domestic
27
22
Kairanga
Palmerston North
13 years
2 weeks
Cuba Street Methodist Church Palmerston North 11399 14 October 1920 Rev A. Ashcroft, Methodist
No 230
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Christopher Arthur Teague Gladys Crahart
  πŸ’ 1920/12065
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Kairanga Palmerston North
Length of Residence 13 years 2 weeks
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 11399
Consent
Date of Certificate 14 October 1920
Officiating Minister Rev A. Ashcroft, Methodist
231 15 October 1920 Lionel Arthur Golding
Elvira Jeanie McDonald
Lionel Arthur Golding
Elvira Jeanie McDonald
πŸ’ 1920/12066
Bachelor
Spinster
Produce Buyer
Domestic
31
25
Palmerston North
Palmerston North
18 months
2 years
Residence of Mr H. Dorreen 20 Terrace Street Palmerston North 11400 15 October 1920 Rev J. H. Boyd, Presbyterian
No 231
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Lionel Arthur Golding Elvira Jeanie McDonald
  πŸ’ 1920/12066
Condition Bachelor Spinster
Profession Produce Buyer Domestic
Age 31 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 months 2 years
Marriage Place Residence of Mr H. Dorreen 20 Terrace Street Palmerston North
Folio 11400
Consent
Date of Certificate 15 October 1920
Officiating Minister Rev J. H. Boyd, Presbyterian
232 15 October 1920 Sidney Nicholls
Evelyn Maud Palenski
Sidney Nicholls
Evelyn Maud Palenski
πŸ’ 1920/12075
Bachelor
Spinster
Railway Porter
Domestic
23
19
Palmerston North
Palmerston North
5 months
10 years
St Andrews Presbyterian Church Palmerston North 11401 Arnold Karl Herman Palenski, Father 15 October 1920 Rev A. Doull, Presbyterian
No 232
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Sidney Nicholls Evelyn Maud Palenski
  πŸ’ 1920/12075
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 23 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 months 10 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 11401
Consent Arnold Karl Herman Palenski, Father
Date of Certificate 15 October 1920
Officiating Minister Rev A. Doull, Presbyterian

Page 1872

District of Palmerston North Quarter ending 31 December 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
233 1 October 1920 Alfred Huntley Durden
Christine Pedersen
Alfred Huntley Durden
Christine Pedersen
πŸ’ 1920/12086
Bachelor
Spinster
Farmer
Home duties
29
27
Aokautere
Aokautere
1 year
9 years
All Saints Church of England Palmerston North 11402 16 October 1920 Rev H. G. Blackburne Anglican
No 233
Date of Notice 1 October 1920
  Groom Bride
Names of Parties Alfred Huntley Durden Christine Pedersen
  πŸ’ 1920/12086
Condition Bachelor Spinster
Profession Farmer Home duties
Age 29 27
Dwelling Place Aokautere Aokautere
Length of Residence 1 year 9 years
Marriage Place All Saints Church of England Palmerston North
Folio 11402
Consent
Date of Certificate 16 October 1920
Officiating Minister Rev H. G. Blackburne Anglican
234 18 October 1920 Percy Wadham
Rubina Mary Gordon
Percy Wodham
Robina Mary Gordon
πŸ’ 1920/12223
Bachelor
Spinster
Billiard Room Proprietor
Nurse
26
23
Palmerston North
Masterton
18 Months
3 days
Queen Street Presbyterian Church Masterton 11340 18 October 1920 Rev George Brown Presbyterian
No 234
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Percy Wadham Rubina Mary Gordon
BDM Match (93%) Percy Wodham Robina Mary Gordon
  πŸ’ 1920/12223
Condition Bachelor Spinster
Profession Billiard Room Proprietor Nurse
Age 26 23
Dwelling Place Palmerston North Masterton
Length of Residence 18 Months 3 days
Marriage Place Queen Street Presbyterian Church Masterton
Folio 11340
Consent
Date of Certificate 18 October 1920
Officiating Minister Rev George Brown Presbyterian
235 19 October 1920 Leslie Wadman Knight
Roberta Addie Forrest
Leslie Wadman Knight
Roberta Addie Forrest
πŸ’ 1920/12093
Bachelor
Spinster
Engineer
Domestic
33
36
Masterton
Palmerston North
3 months
6 months
St Andrews Presbyterian Church Palmerston North 11403 19 October 1920 Rev A. Doull Presbyterian
No 235
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Leslie Wadman Knight Roberta Addie Forrest
  πŸ’ 1920/12093
Condition Bachelor Spinster
Profession Engineer Domestic
Age 33 36
Dwelling Place Masterton Palmerston North
Length of Residence 3 months 6 months
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 11403
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev A. Doull Presbyterian
236 20 October 1920 Franz Norman O'Neil Daue
Mary Barbara Jamieson
Franz Norman O'Neil Daue
Mary Barbara Jamieson
πŸ’ 1920/12094
Bachelor
Spinster
Traveller
Domestic
40
33
Palmerston North
Palmerston North
3 days
33 years
Residence of Mr James Jamieson Lerwick House Foxton Line 11404 20 October 1920 Rev A. Ashcroft Methodist
No 236
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Franz Norman O'Neil Daue Mary Barbara Jamieson
  πŸ’ 1920/12094
Condition Bachelor Spinster
Profession Traveller Domestic
Age 40 33
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 33 years
Marriage Place Residence of Mr James Jamieson Lerwick House Foxton Line
Folio 11404
Consent
Date of Certificate 20 October 1920
Officiating Minister Rev A. Ashcroft Methodist
237 20 October 1920 William Francis Clarke
Mary Hutchison
William Francis Clarke
Mary Hutchison
πŸ’ 1920/12095
Bachelor
Spinster
Electric Torch Merchant
Book-keeper
31
24
Palmerston North
Palmerston North
2 months
2 months
Registrars Office Palmerston North 11405 20 October 1920 C. E. Shortt Registrar
No 237
Date of Notice 20 October 1920
  Groom Bride
Names of Parties William Francis Clarke Mary Hutchison
  πŸ’ 1920/12095
Condition Bachelor Spinster
Profession Electric Torch Merchant Book-keeper
Age 31 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 months 2 months
Marriage Place Registrars Office Palmerston North
Folio 11405
Consent
Date of Certificate 20 October 1920
Officiating Minister C. E. Shortt Registrar

Page 1873

District of Palmerston North Quarter ending 31 December 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
238 21 October 1920 Leslie Michael Campbell
Mabel Harriet Hooker
Leslie Michael Campbell
Mabel Harriet Hooker
πŸ’ 1920/12096
Bachelor
Spinster
Carrier
Domestic
28
27
Palmerston North
Palmerston North
15 months
10 years
St Patricks Roman Catholic Church Palmerston North 11406 21 October 1920 Rev J. F. MacManus Roman Catholic
No 238
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Leslie Michael Campbell Mabel Harriet Hooker
  πŸ’ 1920/12096
Condition Bachelor Spinster
Profession Carrier Domestic
Age 28 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 15 months 10 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 11406
Consent
Date of Certificate 21 October 1920
Officiating Minister Rev J. F. MacManus Roman Catholic
239 21 October 1920 Ernest George Alford
Lucy Carr
Ernest George Alford
Lucy Carr
πŸ’ 1920/12097
Divorced Decree Absolute Rangitane February 25th 1918
Spinster
Flaxmill Manager
Accountant
50
42
Palmerston North
Palmerston North
6 years
3 days
St Pauls Methodist Church Broad Street Palmerston North 11407 21 October 1920 Rev G. S. Cook Methodist
No 239
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Ernest George Alford Lucy Carr
  πŸ’ 1920/12097
Condition Divorced Decree Absolute Rangitane February 25th 1918 Spinster
Profession Flaxmill Manager Accountant
Age 50 42
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 years 3 days
Marriage Place St Pauls Methodist Church Broad Street Palmerston North
Folio 11407
Consent
Date of Certificate 21 October 1920
Officiating Minister Rev G. S. Cook Methodist
240 22 October 1920 Percy Burton
Catherine Blanche Buik
Percy Burton
Catherine Blanche Buik
πŸ’ 1920/12098
Bachelor
Spinster
Furniture Dealer
Draper
32
30
Palmerston North
Palmerston North
11 months
6 months
Methodist Church Cuba Street Palmerston North 11408 22 October 1920 Rev A. Ashcroft Methodist
No 240
Date of Notice 22 October 1920
  Groom Bride
Names of Parties Percy Burton Catherine Blanche Buik
  πŸ’ 1920/12098
Condition Bachelor Spinster
Profession Furniture Dealer Draper
Age 32 30
Dwelling Place Palmerston North Palmerston North
Length of Residence 11 months 6 months
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 11408
Consent
Date of Certificate 22 October 1920
Officiating Minister Rev A. Ashcroft Methodist
241 23 October 1920 Joseph William Chandler
Myrtle Winifred Abbott
Joseph William Chandler
Myrtle Winifred Abbott
πŸ’ 1920/12099
Bachelor
Spinster
Baker
Domestic
31
21
Palmerston North
Palmerston North
4 months
4 months
Registrars Office Palmerston North 11409 23 October 1920 C. E. Shortt Registrar
No 241
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Joseph William Chandler Myrtle Winifred Abbott
  πŸ’ 1920/12099
Condition Bachelor Spinster
Profession Baker Domestic
Age 31 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 months 4 months
Marriage Place Registrars Office Palmerston North
Folio 11409
Consent
Date of Certificate 23 October 1920
Officiating Minister C. E. Shortt Registrar
242 26 October 1920 Charlie Willcocks
Margaret Jenefer Smith
Charlie Willcocks
Margaret Jenefer Smith
πŸ’ 1920/12076
Bachelor
Spinster
Labourer
Domestic
27
27
Palmerston North
Palmerston North
3 days
3 days
St Davids Presbyterian Church Terrace End Palmerston North 11410 26 October 1920 Rev J. H. Boyd Presbyterian
No 242
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Charlie Willcocks Margaret Jenefer Smith
  πŸ’ 1920/12076
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Davids Presbyterian Church Terrace End Palmerston North
Folio 11410
Consent
Date of Certificate 26 October 1920
Officiating Minister Rev J. H. Boyd Presbyterian

Page 1874

District of Palmerston North Quarter ending 31 December 1920 Registrar A. Short
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
243 26 October 1920 Frederick William George Sollitt
Lilian May Low
Frederick William George Sollitt
Lilian May Low
πŸ’ 1920/12077
Bachelor
Spinster
Farmer
Clerk
22
26
Newbury
Palmerston North
18 months
26 years
St Patricks Roman Catholic Church Palmerston North 11411 26 October 1920 Rev J. F. MacManus Palmerston North
No 243
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Frederick William George Sollitt Lilian May Low
  πŸ’ 1920/12077
Condition Bachelor Spinster
Profession Farmer Clerk
Age 22 26
Dwelling Place Newbury Palmerston North
Length of Residence 18 months 26 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 11411
Consent
Date of Certificate 26 October 1920
Officiating Minister Rev J. F. MacManus Palmerston North
244 27 October 1920 Emanuel Scarrott
Julia Maud Hooper
Emanuel Scarrott
Julia Maud Hooper
πŸ’ 1920/12078
Bachelor
Spinster
Farmer
Dressmaker
30
27
Palmerston North
Palmerston North
3 days
10 years
St Davids Presbyterian Church Terrace End Palmerston North 11412 27 October 1920 Rev J. H. Boyd Presbyterian
No 244
Date of Notice 27 October 1920
  Groom Bride
Names of Parties Emanuel Scarrott Julia Maud Hooper
  πŸ’ 1920/12078
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 10 years
Marriage Place St Davids Presbyterian Church Terrace End Palmerston North
Folio 11412
Consent
Date of Certificate 27 October 1920
Officiating Minister Rev J. H. Boyd Presbyterian
245 29 October 1920 Walter Persson
Victoria May Elliott
Walter Persson
Victoria May Elliott
πŸ’ 1920/12079
Bachelor
Spinster
Wood & Coal Merchant
Domestic
29
19
Palmerston North
Palmerston North
8 years
1 week
Residence of Mrs P. A. Persson 78 Alexandra Street Palmerston North 11413 No person in N.Z. to give Consent 15 November 1920 Rev D. B. Forde Carlisle Undenominational
No 245
Date of Notice 29 October 1920
  Groom Bride
Names of Parties Walter Persson Victoria May Elliott
  πŸ’ 1920/12079
Condition Bachelor Spinster
Profession Wood & Coal Merchant Domestic
Age 29 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 years 1 week
Marriage Place Residence of Mrs P. A. Persson 78 Alexandra Street Palmerston North
Folio 11413
Consent No person in N.Z. to give Consent
Date of Certificate 15 November 1920
Officiating Minister Rev D. B. Forde Carlisle Undenominational
246 1 November 1920 William Height Brotherstone
Georgina Oliver
William Height Brotherstone
Georgina Oliver
πŸ’ 1920/12080
Bachelor
Spinster
Farmer
Domestic
31
31
Woodville
Palmerston North
20 years
1 week
St Andrews Presbyterian Church Palmerston North 11414 1 November 1920 Rev Robert Gardner Presbyterian
No 246
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
Age 31 31
Dwelling Place Woodville Palmerston North
Length of Residence 20 years 1 week
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 11414
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev Robert Gardner Presbyterian
247 1 November 1920 William Thomas Brown
Lilian May Prior
William Thomas Brown
Lilian May Prior
πŸ’ 1920/12081
Bachelor
Spinster
Chemist
Nurse
23
21
Palmerston North
Palmerston North
6 months
3 months
All Saints Church of England Palmerston North 11415 1 November 1920 Rev R. Hermon Anglican
No 247
Date of Notice 1 November 1920
  Groom Bride
Names of Parties William Thomas Brown Lilian May Prior
  πŸ’ 1920/12081
Condition Bachelor Spinster
Profession Chemist Nurse
Age 23 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 3 months
Marriage Place All Saints Church of England Palmerston North
Folio 11415
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev R. Hermon Anglican

Page 1875

District of Palmerston North Quarter ending 31 December 1920 Registrar R. S. Worth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
248 2 November 1920 Howard David Saward
Mabel Josephine Wakelin
Howard David Saward
Mabel Josephine Wakelin
πŸ’ 1920/12082
Bachelor
Spinster
Farmer
Home duties
29
28
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England Palmerston North 11416 2 November 1920 Rev H. G. Blackburne Anglican
No 248
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Howard David Saward Mabel Josephine Wakelin
  πŸ’ 1920/12082
Condition Bachelor Spinster
Profession Farmer Home duties
Age 29 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 11416
Consent
Date of Certificate 2 November 1920
Officiating Minister Rev H. G. Blackburne Anglican
249 6 November 1920 William Davey Wilcock
Rosa Ida Hawes
William Davey Wilcock
Rosa Ida Hawes
πŸ’ 1920/12083
Bachelor
Widow October 13th 1918
Butcher
Domestic
31
24
Palmerston North
Palmerston North
2 years
5 months
Residence of Mr T. Cooper 147 Ferguson Street Palmerston North 11417 6 November 1920 Rev A. Doull Presbyterian
No 249
Date of Notice 6 November 1920
  Groom Bride
Names of Parties William Davey Wilcock Rosa Ida Hawes
  πŸ’ 1920/12083
Condition Bachelor Widow October 13th 1918
Profession Butcher Domestic
Age 31 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 5 months
Marriage Place Residence of Mr T. Cooper 147 Ferguson Street Palmerston North
Folio 11417
Consent
Date of Certificate 6 November 1920
Officiating Minister Rev A. Doull Presbyterian
250 8 November 1920 John Glasgow
Dorothy Anna Webb
John Glasgow
Dorothy Anna Webb
πŸ’ 1920/12084
Bachelor
Spinster
Farmhand
Domestic
21
19
Palmerston North
Palmerston North
3 days
3 days
St Andrews Presbyterian Manse Church Street Palmerston North 11418 William Charles Webb, Father 8 November 1920 Rev A. Doull Presbyterian
No 250
Date of Notice 8 November 1920
  Groom Bride
Names of Parties John Glasgow Dorothy Anna Webb
  πŸ’ 1920/12084
Condition Bachelor Spinster
Profession Farmhand Domestic
Age 21 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Manse Church Street Palmerston North
Folio 11418
Consent William Charles Webb, Father
Date of Certificate 8 November 1920
Officiating Minister Rev A. Doull Presbyterian
251 10 November 1920 Roderick Ryan Newport
Ellen Dalzell
Roderick Ryan Newport
Ellen Dalzell
πŸ’ 1920/12085
Bachelor
Spinster
Flaxworker
Domestic
39
27
Linton
Linton
8 years
3 days
Registrars Office Palmerston North 11419 10 November 1920 C. E. Shortt Registrar
No 251
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Roderick Ryan Newport Ellen Dalzell
  πŸ’ 1920/12085
Condition Bachelor Spinster
Profession Flaxworker Domestic
Age 39 27
Dwelling Place Linton Linton
Length of Residence 8 years 3 days
Marriage Place Registrars Office Palmerston North
Folio 11419
Consent
Date of Certificate 10 November 1920
Officiating Minister C. E. Shortt Registrar
252 11 November 1920 Walter Pirie
Lena Isabella Alice Richards
Walter Pirie
Lena Isabella Alice Richards
πŸ’ 1920/12087
Bachelor
Spinster
Driver
Domestic
33
27
Palmerston North
Palmerston North
14 years
15 years
All Saints Church of England Palmerston North 11420 11 November 1920 Rev H. G. Blackburne Anglican
No 252
Date of Notice 11 November 1920
  Groom Bride
Names of Parties Walter Pirie Lena Isabella Alice Richards
  πŸ’ 1920/12087
Condition Bachelor Spinster
Profession Driver Domestic
Age 33 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 14 years 15 years
Marriage Place All Saints Church of England Palmerston North
Folio 11420
Consent
Date of Certificate 11 November 1920
Officiating Minister Rev H. G. Blackburne Anglican

Page 1876

District of Palmerston North Quarter ending 31 December 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
253 12 November 1920 Leon Cornford
Lily Gladys Elliott
Leon Cornford
Lily Gladys Elliott
πŸ’ 1920/12088
Bachelor
Spinster
Tram Conductor
Domestic
20
18
Palmerston North
Palmerston North
4 days
1 week
Residence of Rev A. Ashcroft 23 Waldegrave Street Palmerston North 11421 George Robert Cornford, Father; William Ernest Elliott, Father 12 November 1920 Rev A. Ashcroft, Methodist
No 253
Date of Notice 12 November 1920
  Groom Bride
Names of Parties Leon Cornford Lily Gladys Elliott
  πŸ’ 1920/12088
Condition Bachelor Spinster
Profession Tram Conductor Domestic
Age 20 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 1 week
Marriage Place Residence of Rev A. Ashcroft 23 Waldegrave Street Palmerston North
Folio 11421
Consent George Robert Cornford, Father; William Ernest Elliott, Father
Date of Certificate 12 November 1920
Officiating Minister Rev A. Ashcroft, Methodist
254 15 November 1920 Albert Allan Wilson
Elsie May Selina Whitley
Albert Allan Wilson
Elsie May Selina Whitley
πŸ’ 1920/12089
Bachelor
Spinster
Baker
Saleswoman
25
25
Wairoa
Palmerston North
6 months
2 weeks
St Andrews Presbyterian Church Palmerston North 11422 15 November 1920 Rev A. Doull, Presbyterian
No 254
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Albert Allan Wilson Elsie May Selina Whitley
  πŸ’ 1920/12089
Condition Bachelor Spinster
Profession Baker Saleswoman
Age 25 25
Dwelling Place Wairoa Palmerston North
Length of Residence 6 months 2 weeks
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 11422
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev A. Doull, Presbyterian
255 15 November 1920 William Andrews Moodie
Barbara McIvor Perry
William Andrews Moodie
Barbara McIvor Perry
πŸ’ 1920/12090
Widower January 8th 1914
Divorced Decree Absolute September 16th 1920
Pastry Cook
Domestic
33
37
Palmerston North
Palmerston North
9 months
3 years
Registrars Office Palmerston North 11423 15 November 1920 C.E. Shortt, Registrar
No 255
Date of Notice 15 November 1920
  Groom Bride
Names of Parties William Andrews Moodie Barbara McIvor Perry
  πŸ’ 1920/12090
Condition Widower January 8th 1914 Divorced Decree Absolute September 16th 1920
Profession Pastry Cook Domestic
Age 33 37
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 months 3 years
Marriage Place Registrars Office Palmerston North
Folio 11423
Consent
Date of Certificate 15 November 1920
Officiating Minister C.E. Shortt, Registrar
256 16 November 1920 John Grigg
Jane Bloom
John Grigg
Jane Bloom
πŸ’ 1920/12091
Bachelor
Divorced Decree Absolute May 20th 1920
Labourer
Machinist
33
29
Palmerston North
Palmerston North
12 years
2 months
Registrars Office Palmerston North 11424 16 November 1920 C.E. Shortt, Registrar
No 256
Date of Notice 16 November 1920
  Groom Bride
Names of Parties John Grigg Jane Bloom
  πŸ’ 1920/12091
Condition Bachelor Divorced Decree Absolute May 20th 1920
Profession Labourer Machinist
Age 33 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 12 years 2 months
Marriage Place Registrars Office Palmerston North
Folio 11424
Consent
Date of Certificate 16 November 1920
Officiating Minister C.E. Shortt, Registrar
257 17 November 1920 Gabriel Assaff
Rachel Komene
Gabriel Assaff
Rachel Komene
πŸ’ 1920/12092
Bachelor
Spinster
Draper
Domestic
36
34
Palmerston North
Palmerston North
18 years
16 years
Registrars Office Palmerston North 11425 17 November 1920 C.E. Shortt, Registrar
No 257
Date of Notice 17 November 1920
  Groom Bride
Names of Parties Gabriel Assaff Rachel Komene
  πŸ’ 1920/12092
Condition Bachelor Spinster
Profession Draper Domestic
Age 36 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 years 16 years
Marriage Place Registrars Office Palmerston North
Folio 11425
Consent
Date of Certificate 17 November 1920
Officiating Minister C.E. Shortt, Registrar

Page 1877

District of Palmerston North Quarter ending 31 December 1920 Registrar C. R. Howorth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
258 18 November 1920 Alfred Gordon Russell
Doris Annie Millen
Alfred Gordon Russell
Doris Annie Millen
πŸ’ 1920/12125
Bachelor
Spinster
Farmer
Domestic
35
25
Palmerston North
Palmerston North
18 months
8 months
All Saints Church of England Palmerston North 11426 18 November 1920 Rev H. G. Blackburne, Anglican
No 258
Date of Notice 18 November 1920
  Groom Bride
Names of Parties Alfred Gordon Russell Doris Annie Millen
  πŸ’ 1920/12125
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 months 8 months
Marriage Place All Saints Church of England Palmerston North
Folio 11426
Consent
Date of Certificate 18 November 1920
Officiating Minister Rev H. G. Blackburne, Anglican
259 19 November 1920 Leslie James Collis
Edith Mary Teague
Leslie James Collis
Edith Mary Teague
πŸ’ 1920/12136
Bachelor
Spinster
Farmer
Domestic
27
23
Kairanga
Kairanga
27 years
14 years
Methodist Church Cuba Street Palmerston North 11427 19 November 1920 Rev A. Ashcroft, Methodist
No 259
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Leslie James Collis Edith Mary Teague
  πŸ’ 1920/12136
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Kairanga Kairanga
Length of Residence 27 years 14 years
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 11427
Consent
Date of Certificate 19 November 1920
Officiating Minister Rev A. Ashcroft, Methodist
260 20 November 1920 Albert Henry Frederick Schlitte (known as Slater)
Carrie Myrtle Hocking
Frederick Slater
Carrie Myrtle Hocking
πŸ’ 1920/12143
Bachelor
Spinster
Motor Salesman
Tailoress
29
26
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England Palmerston North 11428 20 November 1920 Rev H. G. Blackburne, Anglican
No 260
Date of Notice 20 November 1920
  Groom Bride
Names of Parties Albert Henry Frederick Schlitte (known as Slater) Carrie Myrtle Hocking
BDM Match (66%) Frederick Slater Carrie Myrtle Hocking
  πŸ’ 1920/12143
Condition Bachelor Spinster
Profession Motor Salesman Tailoress
Age 29 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 11428
Consent
Date of Certificate 20 November 1920
Officiating Minister Rev H. G. Blackburne, Anglican
261 22 November 1920 William Merrilees Neill
Laura Amelia Morris
William Merrilees Neill
Laura Amelia Morris
πŸ’ 1920/12144
Bachelor
Spinster
Farmer
Domestic
38
31
Newbury
Newbury
3 days
31 years
St Andrews Presbyterian Church Palmerston North 11429 22 November 1920 Rev A. Doull, Presbyterian
No 261
Date of Notice 22 November 1920
  Groom Bride
Names of Parties William Merrilees Neill Laura Amelia Morris
  πŸ’ 1920/12144
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 31
Dwelling Place Newbury Newbury
Length of Residence 3 days 31 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 11429
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev A. Doull, Presbyterian
262 22 November 1920 Andrew Kennedy
Hazel Irene Collingwood
Andrew Kennedy
Hazel Irene Collingwood
πŸ’ 1920/12145
Bachelor
Spinster
Clerk
Clerk
29
25
Palmerston North
Palmerston North
8 years
25 years
St Andrews Presbyterian Church Palmerston North 11430 22 November 1920 Rev A. Doull, Presbyterian
No 262
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Andrew Kennedy Hazel Irene Collingwood
  πŸ’ 1920/12145
Condition Bachelor Spinster
Profession Clerk Clerk
Age 29 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 years 25 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 11430
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev A. Doull, Presbyterian

Page 1878

District of Palmerston North Quarter ending 31 December 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
263 22 November 1920 Harold John Taylor
Lilian Mary Devonshire
Harold John Taylor
Lilian Mary Devonshire
πŸ’ 1920/12146
Bachelor
Spinster
Land Agent
Domestic
30
24
Palmerston North
Palmerston North
5 days
1 month
All Saints Church of England Palmerston North 11431 22 November 1920 Rev H.G. Blackburne, Anglican
No 263
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Harold John Taylor Lilian Mary Devonshire
  πŸ’ 1920/12146
Condition Bachelor Spinster
Profession Land Agent Domestic
Age 30 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 days 1 month
Marriage Place All Saints Church of England Palmerston North
Folio 11431
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev H.G. Blackburne, Anglican
264 22 November 1920 Walter Stephenson
Gladys Mary Danielson
Walter Stephenson
Gladys Mary Danielson
πŸ’ 1920/12147
Bachelor
Spinster
Furniture Dealer
Domestic
33
27
Palmerston North
Kauwhata
9 years
21 years
St Andrews Presbyterian Church Palmerston North 11432 22 November 1920 Rev A. Doull, Presbyterian
No 264
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Walter Stephenson Gladys Mary Danielson
  πŸ’ 1920/12147
Condition Bachelor Spinster
Profession Furniture Dealer Domestic
Age 33 27
Dwelling Place Palmerston North Kauwhata
Length of Residence 9 years 21 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 11432
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev A. Doull, Presbyterian
265 25 November 1920 George Raisley Wilson Twentyman
Marian Jane Corlett
George Raisley Wilson Twentyman
Marian Jane Corlett
πŸ’ 1920/12148
Bachelor
Spinster
Farmer
Domestic
37
25
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England Palmerston North 11433 25 November 1920 Rev H.G. Blackburne, Anglican
No 265
Date of Notice 25 November 1920
  Groom Bride
Names of Parties George Raisley Wilson Twentyman Marian Jane Corlett
  πŸ’ 1920/12148
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 11433
Consent
Date of Certificate 25 November 1920
Officiating Minister Rev H.G. Blackburne, Anglican
266 25 November 1920 Charles Edward Freer
Sylvia Emily Beach
Charles Edward Freer
Sylvia Emily Beach
πŸ’ 1920/12149
Divorced Decree Absolute July 15th 1920
Spinster
Mariner
Domestic
45
28
Palmerston North
Palmerston North
1 week
1 year
Registrars Office Palmerston North 11434 25 November 1920 C.E. Shortt, Registrar
No 266
Date of Notice 25 November 1920
  Groom Bride
Names of Parties Charles Edward Freer Sylvia Emily Beach
  πŸ’ 1920/12149
Condition Divorced Decree Absolute July 15th 1920 Spinster
Profession Mariner Domestic
Age 45 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 1 year
Marriage Place Registrars Office Palmerston North
Folio 11434
Consent
Date of Certificate 25 November 1920
Officiating Minister C.E. Shortt, Registrar
267 26 November 1920 Herbert Herman Tyrell True
Eileen Olive Mitchison
Herbert Herman Tyrell True
Eileen Olive Mitchinson
πŸ’ 1920/12126
Bachelor
Spinster
Farmer
Domestic
30
25
Palmerston North
Palmerston North
3 days
15 years
St Davids Presbyterian Church Terrace End Palmerston North 11435 26 November 1920 Rev J.H. Boyd, Presbyterian
No 267
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Herbert Herman Tyrell True Eileen Olive Mitchison
BDM Match (98%) Herbert Herman Tyrell True Eileen Olive Mitchinson
  πŸ’ 1920/12126
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 15 years
Marriage Place St Davids Presbyterian Church Terrace End Palmerston North
Folio 11435
Consent
Date of Certificate 26 November 1920
Officiating Minister Rev J.H. Boyd, Presbyterian

Page 1879

District of Palmerston North Quarter ending 31 December 1920 Registrar V. Ashworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
268 27 November 1920 Albert Leslie Walter Divehall
Grace Celesta Bush
Albert Leslie Walter Divehall
Grace Celesta Bush
πŸ’ 1920/12127
Bachelor
Spinster
Labourer
Domestic
27
23
Kairanga
Kairanga
3 years
4 years
Methodist Church, Cuba Street, Palmerston North 11436 27 November 1920 Mr J. Oliver, Methodist
No 268
Date of Notice 27 November 1920
  Groom Bride
Names of Parties Albert Leslie Walter Divehall Grace Celesta Bush
  πŸ’ 1920/12127
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 23
Dwelling Place Kairanga Kairanga
Length of Residence 3 years 4 years
Marriage Place Methodist Church, Cuba Street, Palmerston North
Folio 11436
Consent
Date of Certificate 27 November 1920
Officiating Minister Mr J. Oliver, Methodist
269 30 November 1920 Ebenezer Ernest Portal Wix
Elvera May Cunninghame
Ebenezer Ernest Portal Wix
Elvera May Cunninghame
πŸ’ 1920/12128
Bachelor
Spinster
Electrician
Domestic
26
29
Taihape
Palmerston North
6 Months
1 year
St Pauls Methodist Church, Palmerston North 11437 30 November 1920 Rev G.S. Cook, Methodist
No 269
Date of Notice 30 November 1920
  Groom Bride
Names of Parties Ebenezer Ernest Portal Wix Elvera May Cunninghame
  πŸ’ 1920/12128
Condition Bachelor Spinster
Profession Electrician Domestic
Age 26 29
Dwelling Place Taihape Palmerston North
Length of Residence 6 Months 1 year
Marriage Place St Pauls Methodist Church, Palmerston North
Folio 11437
Consent
Date of Certificate 30 November 1920
Officiating Minister Rev G.S. Cook, Methodist
270 1 December 1920 James Cameron McEwen
Monica Tui Bain
James Cameron McEwen
Monica Tui Bain
πŸ’ 1920/12129
Bachelor
Spinster
Farmer
School-teacher
31
24
Tiakitahuna
Palmerston North
30 years
3 days
St Davids Presbyterian Church, Terrace End, Palmerston North 11438 1 December 1920 Rev J.H. Boyd, Presbyterian
No 270
Date of Notice 1 December 1920
  Groom Bride
Names of Parties James Cameron McEwen Monica Tui Bain
  πŸ’ 1920/12129
Condition Bachelor Spinster
Profession Farmer School-teacher
Age 31 24
Dwelling Place Tiakitahuna Palmerston North
Length of Residence 30 years 3 days
Marriage Place St Davids Presbyterian Church, Terrace End, Palmerston North
Folio 11438
Consent
Date of Certificate 1 December 1920
Officiating Minister Rev J.H. Boyd, Presbyterian
271 1 December 1920 William Sargent
Dorothy Ann Cranny
William Sargent
Dorothy Ann Cranny
πŸ’ 1920/12130
Divorced Decree Absolute May 5th 1920
Spinster
Farm labourer
Domestic
33
19
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office, Palmerston North 11439 Annie Gertrude Cranny, Mother 1 December 1920 C.E. Shortt, Registrar
No 271
Date of Notice 1 December 1920
  Groom Bride
Names of Parties William Sargent Dorothy Ann Cranny
  πŸ’ 1920/12130
Condition Divorced Decree Absolute May 5th 1920 Spinster
Profession Farm labourer Domestic
Age 33 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Palmerston North
Folio 11439
Consent Annie Gertrude Cranny, Mother
Date of Certificate 1 December 1920
Officiating Minister C.E. Shortt, Registrar
272 3 December 1920 Donald Sage Luther MacDonald Thomson
Ruth Isabel Green
Donald Sage Luther Macdonald Thomson
Ruth Isabel Green
πŸ’ 1920/12131
Bachelor
Spinster
Farmer
Domestic
26
28
Rangiotu
Palmerston North
6 months
14 days
All Saints Church of England, Palmerston North 11440 3 December 1920 Rev H.G. Blackburne, Anglican
No 272
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Donald Sage Luther MacDonald Thomson Ruth Isabel Green
BDM Match (99%) Donald Sage Luther Macdonald Thomson Ruth Isabel Green
  πŸ’ 1920/12131
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 28
Dwelling Place Rangiotu Palmerston North
Length of Residence 6 months 14 days
Marriage Place All Saints Church of England, Palmerston North
Folio 11440
Consent
Date of Certificate 3 December 1920
Officiating Minister Rev H.G. Blackburne, Anglican

Page 1880

District of Palmerston North Quarter ending 31 December 1920 Registrar C. Ashworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
273 3 December 1920 Michael Lind
Norah Gilmartin
Michael Lind
Norah Gilmartin
πŸ’ 1920/12132
Bachelor
Spinster
House Decorator
Nurse
32
27
Palmerston North
Palmerston North
3 months
3 months
St Patricks Roman Catholic Church Palmerston North 11441 3 December 1920 Rev J. F. MacManus, Roman Catholic
No 273
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Michael Lind Norah Gilmartin
  πŸ’ 1920/12132
Condition Bachelor Spinster
Profession House Decorator Nurse
Age 32 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 months 3 months
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 11441
Consent
Date of Certificate 3 December 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
274 4 December 1920 Stanley Gordon Rosvall
Nita Violet Dickinson
Stanley Gordon Rosvall
Nita Violet Dickinson
πŸ’ 1920/12133
Bachelor
Spinster
Motor Mechanic
Clerk
22
24
Palmerston North
Palmerston North
18 years
24 years
All Saints Church of England Palmerston North 11442 4 December 1920 Rev H. G. Blackburne, Anglican
No 274
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Stanley Gordon Rosvall Nita Violet Dickinson
  πŸ’ 1920/12133
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 22 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 years 24 years
Marriage Place All Saints Church of England Palmerston North
Folio 11442
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev H. G. Blackburne, Anglican
275 7 December 1920 Arthur James Sim Winton
Annie Oldrey
Arthur James Sim Winton
Annie Oldrey
πŸ’ 1920/12134
Bachelor
Divorced Decree Absolute November 29th 1920
Auctioneer
Dressmaker
30
33
Palmerston North
Palmerston North
21 years
10 months
Residence of Mrs A. Oldrey, 192 Ferguson Street, Palmerston North 11443 7 December 1920 Rev A. Doull, Presbyterian
No 275
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Arthur James Sim Winton Annie Oldrey
  πŸ’ 1920/12134
Condition Bachelor Divorced Decree Absolute November 29th 1920
Profession Auctioneer Dressmaker
Age 30 33
Dwelling Place Palmerston North Palmerston North
Length of Residence 21 years 10 months
Marriage Place Residence of Mrs A. Oldrey, 192 Ferguson Street, Palmerston North
Folio 11443
Consent
Date of Certificate 7 December 1920
Officiating Minister Rev A. Doull, Presbyterian
276 9 December 1920 William Patrick Casey
Margaret Elizabeth Conlan
William Patrick Casey
Margaret Elizabeth Conlan
πŸ’ 1920/12135
Bachelor
Widow November 19th 1918
Postal Messenger
Dressmaker
31
35
Palmerston North
Palmerston North
1 year
2 years
St Patricks Roman Catholic Church Palmerston North 11444 9 December 1920 Rev J. F. MacManus, Roman Catholic
No 276
Date of Notice 9 December 1920
  Groom Bride
Names of Parties William Patrick Casey Margaret Elizabeth Conlan
  πŸ’ 1920/12135
Condition Bachelor Widow November 19th 1918
Profession Postal Messenger Dressmaker
Age 31 35
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 year 2 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 11444
Consent
Date of Certificate 9 December 1920
Officiating Minister Rev J. F. MacManus, Roman Catholic
277 11 December 1920 Arthur Lowe
Annie Rodgers
Arthur Lowe
Annie Rodgers
πŸ’ 1920/12137
Bachelor
Spinster
Fruiterer
Domestic
38
23
Palmerston North
Palmerston North
3 days
3 days (only 3 days in N.Z.)
All Saints Church of England Palmerston North 11445 11 December 1920 Rev H. G. Blackburne, Anglican
No 277
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Arthur Lowe Annie Rodgers
  πŸ’ 1920/12137
Condition Bachelor Spinster
Profession Fruiterer Domestic
Age 38 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days (only 3 days in N.Z.)
Marriage Place All Saints Church of England Palmerston North
Folio 11445
Consent
Date of Certificate 11 December 1920
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1881

District of Palmerston North Quarter ending 31 December 1920 Registrar A. Shorth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
278 11 December 1920 Reginald Leslie Leonard Carter
Louisa Gladys Levenston
Reginald Leslie Leonard Carter
Louisa Gladys Levenston
πŸ’ 1920/12138
Bachelor
Spinster
Carpenter
Dressmaker
24
25
Palmerston North
Palmerston North
5 years
3 years
St Pauls Methodist Church, Palmerston North 11446 11 December 1920 Rev G.S. Cook, Methodist
No 278
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Reginald Leslie Leonard Carter Louisa Gladys Levenston
  πŸ’ 1920/12138
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 24 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 years 3 years
Marriage Place St Pauls Methodist Church, Palmerston North
Folio 11446
Consent
Date of Certificate 11 December 1920
Officiating Minister Rev G.S. Cook, Methodist
279 14 December 1920 Richard George Ray Williamson
Muriel Buchanan
Richard George Ray Williamson
Muriel Buchanan
πŸ’ 1920/12139
Bachelor
Spinster
Farmer
Domestic
29
30
Palmerston North
Palmerston North
3 days
12 years
Residence of Mr H.D. Buchanan, 127 Rangitikei Street, Palmerston North 11447 14 December 1920 Rev A. Doull, Presbyterian
No 279
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Richard George Ray Williamson Muriel Buchanan
  πŸ’ 1920/12139
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 30
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 12 years
Marriage Place Residence of Mr H.D. Buchanan, 127 Rangitikei Street, Palmerston North
Folio 11447
Consent
Date of Certificate 14 December 1920
Officiating Minister Rev A. Doull, Presbyterian
280 18 December 1920 Archibald Victor Thomas
Mavis Holder Drummond
Archibald Victor Thomas
Mavis Holder Drummond
πŸ’ 1921/2243
Bachelor
Spinster
Bank Official
Home duties
23
21
Palmerston North
Palmerston North
9 months
4 months
All Saints Church of England, Palmerston North 88 18 December 1920 Rev H. G. Blackburne, Anglican
No 280
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Archibald Victor Thomas Mavis Holder Drummond
  πŸ’ 1921/2243
Condition Bachelor Spinster
Profession Bank Official Home duties
Age 23 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 months 4 months
Marriage Place All Saints Church of England, Palmerston North
Folio 88
Consent
Date of Certificate 18 December 1920
Officiating Minister Rev H. G. Blackburne, Anglican
281 18 December 1920 Garnet Colquhoun Harre
Margueritte Emma Mudford
Garnet Colquhoun Harre
Margueritte Emma Mudford
πŸ’ 1920/12140
Bachelor
Spinster
Schoolteacher
Home duties
29
18
Palmerston North
Palmerston North
6 weeks
7 days
St Andrews Presbyterian Church, Palmerston North 11448 Maria Diana Mudford, Mother 18 December 1920 Rev A. Doull, Presbyterian
No 281
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Garnet Colquhoun Harre Margueritte Emma Mudford
  πŸ’ 1920/12140
Condition Bachelor Spinster
Profession Schoolteacher Home duties
Age 29 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 weeks 7 days
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 11448
Consent Maria Diana Mudford, Mother
Date of Certificate 18 December 1920
Officiating Minister Rev A. Doull, Presbyterian
282 20 December 1920 Norman William MacDonald
Rhoda Bayliss
Norman William MacDonald
Rhoda Bayliss
πŸ’ 1920/12141
Bachelor
Widow June 3rd 1919
Farmer
Home duties
44
37
Palmerston North
Palmerston North
8 days
1 month
St Andrews Presbyterian Manse, Church Street, Palmerston North 11449 20 December 1920 Rev A. Doull, Presbyterian
No 282
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Norman William MacDonald Rhoda Bayliss
  πŸ’ 1920/12141
Condition Bachelor Widow June 3rd 1919
Profession Farmer Home duties
Age 44 37
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 days 1 month
Marriage Place St Andrews Presbyterian Manse, Church Street, Palmerston North
Folio 11449
Consent
Date of Certificate 20 December 1920
Officiating Minister Rev A. Doull, Presbyterian

Page 1882

District of Palmerston North Quarter ending 31 December 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
283 21 December 1920 Thomas Mugridge
Agnes Milly Porteous
Thomas Mugridge
Agnes Milly Porteous
πŸ’ 1920/12142
Bachelor
Spinster
Sawmiller
Schoolteacher
42
25
Pokako
Palmerston North
1 year
3 days
St Peters Church of England Terrace End Palmerston North 11450 21 December 1920 Rev John Hobbs Anglican
No 283
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Thomas Mugridge Agnes Milly Porteous
  πŸ’ 1920/12142
Condition Bachelor Spinster
Profession Sawmiller Schoolteacher
Age 42 25
Dwelling Place Pokako Palmerston North
Length of Residence 1 year 3 days
Marriage Place St Peters Church of England Terrace End Palmerston North
Folio 11450
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev John Hobbs Anglican
284 21 December 1920 Douglas Alexander Clayton Christie
Ivy Gladys Sutton
Douglas Alexander Clayton Christie
Ivy Gladys Sutton
πŸ’ 1920/12250
Bachelor
Spinster
Draper
Domestic
21
19
Palmerston North
Palmerston North
6 months
6 months
Church of Christ Campbell Street Palmerston North 11451 Walter Edward Sutton, Father. 21 December 1920 Mr William Phillips Church of Christ
No 284
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Douglas Alexander Clayton Christie Ivy Gladys Sutton
  πŸ’ 1920/12250
Condition Bachelor Spinster
Profession Draper Domestic
Age 21 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 6 months
Marriage Place Church of Christ Campbell Street Palmerston North
Folio 11451
Consent Walter Edward Sutton, Father.
Date of Certificate 21 December 1920
Officiating Minister Mr William Phillips Church of Christ
285 22 December 1920 George Bayman Watkins
Helen Margaret Robinson
George Bayman Watkins
Helen Margaret Robinson
πŸ’ 1920/12261
Widower July 22nd 1912
Spinster
Butcher
Tailoress
34
22
Palmerston North
Palmerston North
6 months
1 week
St Andrews Presbyterian Church Palmerston North 11452 22 December 1920 Rev A. Doull Presbyterian
No 285
Date of Notice 22 December 1920
  Groom Bride
Names of Parties George Bayman Watkins Helen Margaret Robinson
  πŸ’ 1920/12261
Condition Widower July 22nd 1912 Spinster
Profession Butcher Tailoress
Age 34 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 1 week
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 11452
Consent
Date of Certificate 22 December 1920
Officiating Minister Rev A. Doull Presbyterian
286 23 December 1920 Harold James Claasen
Bertha Vallender
Harold James Claasen
Bertha Vallender
πŸ’ 1920/12268
Bachelor
Spinster
Labourer
Domestic
23
21
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 11453 23 December 1920 C. E. Shortt Registrar
No 286
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Harold James Claasen Bertha Vallender
  πŸ’ 1920/12268
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 11453
Consent
Date of Certificate 23 December 1920
Officiating Minister C. E. Shortt Registrar
287 23 December 1920 John James Joseph Sandbrook
Ruby May Wildbore
John James Joseph Sandbrook
Ruby May Wildbore
πŸ’ 1921/2244
Bachelor
Spinster
Taxi Proprietor
Schoolteacher
26
26
Palmerston North
Palmerston North
1 year
1 year
St Davids Presbyterian Church Terrace End Palmerston North 89 23 December 1920 Rev J. H. Boyd Presbyterian
No 287
Date of Notice 23 December 1920
  Groom Bride
Names of Parties John James Joseph Sandbrook Ruby May Wildbore
  πŸ’ 1921/2244
Condition Bachelor Spinster
Profession Taxi Proprietor Schoolteacher
Age 26 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 year 1 year
Marriage Place St Davids Presbyterian Church Terrace End Palmerston North
Folio 89
Consent
Date of Certificate 23 December 1920
Officiating Minister Rev J. H. Boyd Presbyterian

Page 1883

District of Palmerston North Quarter ending 31 December 1920 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
288 28 December 1920 James Frederick Fuller
Nellie Elizabeth Jane Bird
Bachelor
Spinster
Electrician
Domestic
25
24
Palmerston North
Palmerston North
3 days
2 months
All Saints Church of England Palmerston North 11454 28 December 1920 Rev H. G. Blackburne Anglican
No 288
Date of Notice 28 December 1920
  Groom Bride
Names of Parties James Frederick Fuller Nellie Elizabeth Jane Bird
Condition Bachelor Spinster
Profession Electrician Domestic
Age 25 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 months
Marriage Place All Saints Church of England Palmerston North
Folio 11454
Consent
Date of Certificate 28 December 1920
Officiating Minister Rev H. G. Blackburne Anglican
289 28 December 1920 Cyril Vere Day
Fredericka Olive Dumbleton
Cyril Vere Day
Fredericka Olive Dumbleton
πŸ’ 1920/12270
Bachelor
Spinster
Stock Auctioneer
Domestic
25
24
Palmerston North
Palmerston North
3 days
5 years
All Saints Church of England Palmerston North 11455 28 December 1920 Rev H. G. Blackburne Anglican
No 289
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Cyril Vere Day Fredericka Olive Dumbleton
  πŸ’ 1920/12270
Condition Bachelor Spinster
Profession Stock Auctioneer Domestic
Age 25 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 5 years
Marriage Place All Saints Church of England Palmerston North
Folio 11455
Consent
Date of Certificate 28 December 1920
Officiating Minister Rev H. G. Blackburne Anglican
290 31 December 1920 Henry Hyett Bonnewell
Amy Beattie
Henry Hyett Bonnewell
Amy Beattie
πŸ’ 1920/12271
Bachelor
Widow September 5th 1914
Ironmonger
Domestic
32
46
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 11456 31 December 1920 C. E. Shortt Registrar
No 290
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Henry Hyett Bonnewell Amy Beattie
  πŸ’ 1920/12271
Condition Bachelor Widow September 5th 1914
Profession Ironmonger Domestic
Age 32 46
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 11456
Consent
Date of Certificate 31 December 1920
Officiating Minister C. E. Shortt Registrar

More from this register