Intentions to Marry, 1920 Kaikoura to Christchurch

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840493, 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.

1920f contains pages 2345-2956, covering districts from Kaikoura to Christchurch

Page 2345

District of Kaikoura Quarter ending 31 March 1920 Registrar Geo. W. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 January 1920 Philip Jacobs
Hilda Poharama
Philip Jacobs
Hilda Poharama
πŸ’ 1920/5136
Bachelor
Spinster
Labourer
Domestic
26
22
Kaikoura
Kaikoura
26 Years
22 Years
Registrar's Office Kaikoura 2564 21 January 1920 Geo. W. Johnson, Registrar
No 1
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Philip Jacobs Hilda Poharama
  πŸ’ 1920/5136
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 22
Dwelling Place Kaikoura Kaikoura
Length of Residence 26 Years 22 Years
Marriage Place Registrar's Office Kaikoura
Folio 2564
Consent
Date of Certificate 21 January 1920
Officiating Minister Geo. W. Johnson, Registrar
2 12 February 1920 Leslie Stevenson Shannon
Hilda Prince
Leslie Stevenson Shannon
Hilda Prince
πŸ’ 1920/5137
Bachelor
Spinster
Telegraphist
Shop assistant
25
22
Kaikoura
Kaikoura
6 years
22 years
St Pauls Presbyterian Church Kaikoura 2565 12 February 1920 Ronald Miller, Presbyterian
No 2
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Leslie Stevenson Shannon Hilda Prince
  πŸ’ 1920/5137
Condition Bachelor Spinster
Profession Telegraphist Shop assistant
Age 25 22
Dwelling Place Kaikoura Kaikoura
Length of Residence 6 years 22 years
Marriage Place St Pauls Presbyterian Church Kaikoura
Folio 2565
Consent
Date of Certificate 12 February 1920
Officiating Minister Ronald Miller, Presbyterian
3 01 March 1920 John Ernest Stych
Georgina Margaret Adaie Longhurst
John Ernest Stych
Georgina Margaret Adair Longhurst
πŸ’ 1920/5138
Bachelor
Spinster
Shop Assistant
Dressmaker
31
28
Kaikoura
Kaikoura
3 days
14 days
St Peters Anglican Church Kaikoura 2566 01 March 1920 C. F. Saunders, Anglican
No 3
Date of Notice 01 March 1920
  Groom Bride
Names of Parties John Ernest Stych Georgina Margaret Adaie Longhurst
BDM Match (99%) John Ernest Stych Georgina Margaret Adair Longhurst
  πŸ’ 1920/5138
Condition Bachelor Spinster
Profession Shop Assistant Dressmaker
Age 31 28
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 days 14 days
Marriage Place St Peters Anglican Church Kaikoura
Folio 2566
Consent
Date of Certificate 01 March 1920
Officiating Minister C. F. Saunders, Anglican
4 11 March 1920 Harold Charles Bower
Margaret Geraldine Gibson
Harold Charles Bowen
Margaret Geraldine Gibson
πŸ’ 1920/5139
Divorced (Decree absolute 14/11/19)
Divorced (Decree absolute 5/3/20)
Motor Mechanic
Domestic
27
20
Kaikoura
Kaikoura
2 Years
4 months
Registrar's Office Kaikoura 2567 James John Gibson, Father 11 March 1920 Geo. W. Johnson, Registrar
No 4
Date of Notice 11 March 1920
  Groom Bride
Names of Parties Harold Charles Bower Margaret Geraldine Gibson
BDM Match (98%) Harold Charles Bowen Margaret Geraldine Gibson
  πŸ’ 1920/5139
Condition Divorced (Decree absolute 14/11/19) Divorced (Decree absolute 5/3/20)
Profession Motor Mechanic Domestic
Age 27 20
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 Years 4 months
Marriage Place Registrar's Office Kaikoura
Folio 2567
Consent James John Gibson, Father
Date of Certificate 11 March 1920
Officiating Minister Geo. W. Johnson, Registrar
5 30 March 1920 Carl August Jensen
Ivy Eileen Pope
Carl August Jensen
Ivy Eileen Pope
πŸ’ 1920/5140
Widower (14/5/1908)
Spinster
Farmer
Domestic
37
24
Kaikoura
Kaikoura
14 Years
20 Years
St Peters Anglican Church Kaikoura 2568 30 March 1920 C. F. Saunders, Anglican
No 5
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Carl August Jensen Ivy Eileen Pope
  πŸ’ 1920/5140
Condition Widower (14/5/1908) Spinster
Profession Farmer Domestic
Age 37 24
Dwelling Place Kaikoura Kaikoura
Length of Residence 14 Years 20 Years
Marriage Place St Peters Anglican Church Kaikoura
Folio 2568
Consent
Date of Certificate 30 March 1920
Officiating Minister C. F. Saunders, Anglican

Page 2347

District of Kaikoura Quarter ending 30 June 1920 Registrar Chas. G. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 April 1920 Ellis Eli George Scott
Olive Mary Waghorn
Ellis Eli George Scott
Olive Mary Waghorn
πŸ’ 1920/1994
Bachelor
Spinster
Labourer
Domestic
23
20
Kaikoura
Kaikoura
10 years
13 years
Residence of David Boyd Springterrace Kaikoura 5733 Albert Waghorn Father 1 April 1920 C F Saunders Church of England
No 6
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Ellis Eli George Scott Olive Mary Waghorn
  πŸ’ 1920/1994
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 20
Dwelling Place Kaikoura Kaikoura
Length of Residence 10 years 13 years
Marriage Place Residence of David Boyd Springterrace Kaikoura
Folio 5733
Consent Albert Waghorn Father
Date of Certificate 1 April 1920
Officiating Minister C F Saunders Church of England
7 29 April 1920 Claude St George Milo Cole Parsons
Marion Muriel Parsons
Claude St George Milo Cole Parsons
Marion Muriel Parsons
πŸ’ 1920/1995
Bachelor
Spinster
Farmer
Domestic
30
30
Kaikoura
Kaikoura
3 days
3 days
St Peters Anglican Church Kaikoura 5734 29 April 1920 C F Saunders Church of England
No 7
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Claude St George Milo Cole Parsons Marion Muriel Parsons
  πŸ’ 1920/1995
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 days 3 days
Marriage Place St Peters Anglican Church Kaikoura
Folio 5734
Consent
Date of Certificate 29 April 1920
Officiating Minister C F Saunders Church of England
8 11 May 1920 Rupert Alexander Smart
Mary Josephine Burland
Rupert Alexander Smarty
Mary Josephine Burland
πŸ’ 1920/1972
Bachelor
Spinster
Labourer
Domestic
23
25
Kaikoura
Kaikoura
23 years
25 years
Sacred Heart Catholic Church Kaikoura Suburban 5735 11 May 1920 J J Arkwright Roman Catholic
No 8
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Rupert Alexander Smart Mary Josephine Burland
BDM Match (98%) Rupert Alexander Smarty Mary Josephine Burland
  πŸ’ 1920/1972
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 25
Dwelling Place Kaikoura Kaikoura
Length of Residence 23 years 25 years
Marriage Place Sacred Heart Catholic Church Kaikoura Suburban
Folio 5735
Consent
Date of Certificate 11 May 1920
Officiating Minister J J Arkwright Roman Catholic
9 31 May 1920 Robert John James Lawson McKuman
Bessie Boyd
Robert James Lawson McKeeman
Bessie Boyd
πŸ’ 1920/1973
Bachelor
Spinster
Sheep Farmer
Domestic
27
33
Kaikoura
Kaikoura
3 months
33 years
St Peters Anglican Church Kaikoura 5736 31 May 1920 C F Saunders Church of England
No 9
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Robert John James Lawson McKuman Bessie Boyd
BDM Match (89%) Robert James Lawson McKeeman Bessie Boyd
  πŸ’ 1920/1973
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 27 33
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 months 33 years
Marriage Place St Peters Anglican Church Kaikoura
Folio 5736
Consent
Date of Certificate 31 May 1920
Officiating Minister C F Saunders Church of England

Page 2349

District of Kaikoura Quarter ending 30 September 1920 Registrar M. Allan
No Date of Notice Names and 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 5 July 1920 John Lawson
Kathleen Mildred Olive Palmer
John Lawson
Kathleen Mildred Olive Palmer
πŸ’ 1920/8802
Bachelor
Spinster
Sheep Farmer
Domestic Duties
32
23
Kaikoura
Kaikoura
32 years
23 years
Presbyterian Church Kowhai Kaikoura 8688 5 July 1920 Rev. R. Miller, Presbyterian
No 10
Date of Notice 5 July 1920
  Groom Bride
Names of Parties John Lawson Kathleen Mildred Olive Palmer
  πŸ’ 1920/8802
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 32 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 32 years 23 years
Marriage Place Presbyterian Church Kowhai Kaikoura
Folio 8688
Consent
Date of Certificate 5 July 1920
Officiating Minister Rev. R. Miller, Presbyterian
11 12 July 1920 Lancelot Smith
Kathleen Jane O'Callaghan
Launcelot Smith
Kathleen Jane O'Callaghan
πŸ’ 1920/8803
Widower 22nd October 1917
Spinster
Farmer
Domestic Duties
42
25
Kaikoura
Kaikoura Suburban
18 years
14 days
Sacred Heart Catholic Church Kaikoura Suburban 8689 12 July 1920 J. A. J. Arkwright, Catholic
No 11
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Lancelot Smith Kathleen Jane O'Callaghan
BDM Match (97%) Launcelot Smith Kathleen Jane O'Callaghan
  πŸ’ 1920/8803
Condition Widower 22nd October 1917 Spinster
Profession Farmer Domestic Duties
Age 42 25
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 18 years 14 days
Marriage Place Sacred Heart Catholic Church Kaikoura Suburban
Folio 8689
Consent
Date of Certificate 12 July 1920
Officiating Minister J. A. J. Arkwright, Catholic
12 14 August 1920 William Harry Jones
Doris Hankinson
William Harry Jones
Doris Haukinson
πŸ’ 1920/8804
Bachelor
Spinster
Salesman
Domestic Duties
39
21
Kaikoura
Kaikoura
4 days
4 days
St Pauls Presbyterian Church Kaikoura 8690 14 August 1920 R. Miller, Presbyterian
No 12
Date of Notice 14 August 1920
  Groom Bride
Names of Parties William Harry Jones Doris Hankinson
BDM Match (97%) William Harry Jones Doris Haukinson
  πŸ’ 1920/8804
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 39 21
Dwelling Place Kaikoura Kaikoura
Length of Residence 4 days 4 days
Marriage Place St Pauls Presbyterian Church Kaikoura
Folio 8690
Consent
Date of Certificate 14 August 1920
Officiating Minister R. Miller, Presbyterian
13 31 August 1920 Richard Moorfield
Olive Hood
Richard Moorfield
Olive Hood
πŸ’ 1920/8805
Bachelor
Widow 4th September 1918
Taxi Proprietor
Domestic Duties
32
29
Kaikoura
Kaikoura
1 month
3 months
Registrars Office Kaikoura 8691 31 August 1920 Geo G Johnson, Registrar
No 13
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Richard Moorfield Olive Hood
  πŸ’ 1920/8805
Condition Bachelor Widow 4th September 1918
Profession Taxi Proprietor Domestic Duties
Age 32 29
Dwelling Place Kaikoura Kaikoura
Length of Residence 1 month 3 months
Marriage Place Registrars Office Kaikoura
Folio 8691
Consent
Date of Certificate 31 August 1920
Officiating Minister Geo G Johnson, Registrar

Page 2351

District of Kaikoura Quarter ending 31 December 1920 Registrar Geo. G. Johnson
No Date of Notice Names and 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 10 November 1920 George Langford Claude Minifie
Sarah Renwick
George Langford Claude Minifie
Sarah Renwick
πŸ’ 1920/9427
Bachelor
Spinster
Fisherman
Domestic
23
24
Kaikoura
Kaikoura
7 months
24 years
Registrar's Office, Kaikoura 11566 10 November 1920 Geo. G. Johnson, Registrar
No 14
Date of Notice 10 November 1920
  Groom Bride
Names of Parties George Langford Claude Minifie Sarah Renwick
  πŸ’ 1920/9427
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 23 24
Dwelling Place Kaikoura Kaikoura
Length of Residence 7 months 24 years
Marriage Place Registrar's Office, Kaikoura
Folio 11566
Consent
Date of Certificate 10 November 1920
Officiating Minister Geo. G. Johnson, Registrar

Page 2353

District of Pelorus Quarter ending 31 March 1920 Registrar W. Anderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1920 Eric Oscar Reader
Kathleen Pratley
Eric Oscar Reader
Kathleen Pratley
πŸ’ 1920/5141
Eric Oscar Reader
Kathleen Pratley
πŸ’ 1920/5141
Bachelor
Spinster
Draper
Domestic
29
23
Havelock
Havelock
Life
3 years
Registrars Office, Havelock 20/2569 24 January 1920 E. J. Roche, Registrar
No 1
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Eric Oscar Reader Kathleen Pratley
  πŸ’ 1920/5141
  πŸ’ 1920/5141
Condition Bachelor Spinster
Profession Draper Domestic
Age 29 23
Dwelling Place Havelock Havelock
Length of Residence Life 3 years
Marriage Place Registrars Office, Havelock
Folio 20/2569
Consent
Date of Certificate 24 January 1920
Officiating Minister E. J. Roche, Registrar
2 10 February 1920 Walter Clarence McNabb
Leam Gertrude Hoquard
Walter Clarence McNabb
Leam Gertrude Hocquard
πŸ’ 1920/5143
Walter Clarence McNabb
Leam Gertrude Hocquard
πŸ’ 1920/5143
Bachelor
Spinster
Farmer
Domestic
24
23
Te Puru
Te Puru
3 days
23 years
Roman Catholic Church, Havelock 20/2570 10 February 1920 Chas O'Reilly, Roman Catholic
No 2
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Walter Clarence McNabb Leam Gertrude Hoquard
BDM Match (98%) Walter Clarence McNabb Leam Gertrude Hocquard
  πŸ’ 1920/5143
BDM Match (95%) Walter Clarence McNabb Leam Gertrude Hocquard
  πŸ’ 1920/5143
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Te Puru Te Puru
Length of Residence 3 days 23 years
Marriage Place Roman Catholic Church, Havelock
Folio 20/2570
Consent
Date of Certificate 10 February 1920
Officiating Minister Chas O'Reilly, Roman Catholic
3 3 March 1920 Hohepa Tuainane Kotua
Ereta Mary Swainson
Hohepa Tuainane Kotua
Ereta Mary Swainson
πŸ’ 1920/5144
Hohepa Tuainane Kotua
Ereta Mary Swainson
πŸ’ 1920/5144
Bachelor
Spinster
Farmer
Nurse
27
23
Havelock
Havelock
3 days
3 days
Registrars Office, Havelock 20/2571 3 March 1920 E. J. Roche, Registrar
No 3
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Hohepa Tuainane Kotua Ereta Mary Swainson
  πŸ’ 1920/5144
BDM Match (97%) Hohepa Tuainane Kotua Ereta Mary Swainson
  πŸ’ 1920/5144
Condition Bachelor Spinster
Profession Farmer Nurse
Age 27 23
Dwelling Place Havelock Havelock
Length of Residence 3 days 3 days
Marriage Place Registrars Office, Havelock
Folio 20/2571
Consent
Date of Certificate 3 March 1920
Officiating Minister E. J. Roche, Registrar

Page 2355

District of Pelorus Quarter ending 30 June 1920 Registrar J. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 9 April 1920 David Wratten
Ada Alice Twidle
David Wratten
Ada Alice Twidle
πŸ’ 1920/1974
David Wratten
Ada Alice Twidle
πŸ’ 1920/1974
Bachelor
Spinster
Farmer
Domestic
29
23
Havelock
Havelock
3 days
23 years
Methodist Church, Havelock 20/5737 9 April 1920 J. F. Jack, Methodist
No 4
Date of Notice 9 April 1920
  Groom Bride
Names of Parties David Wratten Ada Alice Twidle
  πŸ’ 1920/1974
  πŸ’ 1920/1974
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Havelock Havelock
Length of Residence 3 days 23 years
Marriage Place Methodist Church, Havelock
Folio 20/5737
Consent
Date of Certificate 9 April 1920
Officiating Minister J. F. Jack, Methodist
5 12 April 1920 Oscar Frank Gibbons
Caroline Sarah Rush
Oscar Frank Gibbons
Caroline Sarah Rush
πŸ’ 1920/1975
Oscar Frank Gibbons
Caroline Sarah Rush
πŸ’ 1920/1975
Bachelor
Spinster
Cheese Manufacturer
Domestic
25
20
Canvastown
Canvastown
25 years
20 years
St Pauls Church of England, Canvastown 20/5738 Arthur James Rush, Father 12 April 1920 A. H. Heron, Church of England
No 5
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Oscar Frank Gibbons Caroline Sarah Rush
  πŸ’ 1920/1975
  πŸ’ 1920/1975
Condition Bachelor Spinster
Profession Cheese Manufacturer Domestic
Age 25 20
Dwelling Place Canvastown Canvastown
Length of Residence 25 years 20 years
Marriage Place St Pauls Church of England, Canvastown
Folio 20/5738
Consent Arthur James Rush, Father
Date of Certificate 12 April 1920
Officiating Minister A. H. Heron, Church of England
6 17 April 1920 William Joseph Vocasivich
Mildred May Dillon
William Joseph Vocasivich
Mildred May Dillon
πŸ’ 1920/1976
William Joseph Vocasivich
Mildred May Dillon
πŸ’ 1920/1976
Bachelor
Spinster
Telegraphist
Nurse
22
23
Havelock
Havelock
4 months
3 days
Registrars Office, Havelock 20/5739 17 April 1920 W. Anderson, Deputy Registrar
No 6
Date of Notice 17 April 1920
  Groom Bride
Names of Parties William Joseph Vocasivich Mildred May Dillon
  πŸ’ 1920/1976
BDM Match (96%) William Joseph Vocasivich Mildred May Dillon
  πŸ’ 1920/1976
Condition Bachelor Spinster
Profession Telegraphist Nurse
Age 22 23
Dwelling Place Havelock Havelock
Length of Residence 4 months 3 days
Marriage Place Registrars Office, Havelock
Folio 20/5739
Consent
Date of Certificate 17 April 1920
Officiating Minister W. Anderson, Deputy Registrar
7 24 April 1920 Godfrey Dalton
Naomi Esther Young
Godfrey Dalton
Naomi Esther Young
πŸ’ 1920/1977
Godfrey Dalton
Naomi Esther Young
πŸ’ 1920/1977
Bachelor
Spinster
Farmer
School Teacher
32
31
Canvastown
Canvastown
32 years
5 months
St Peters Church of England, Havelock 20/5740 24 April 1920 A. H. Heron, Church of England
No 7
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Godfrey Dalton Naomi Esther Young
  πŸ’ 1920/1977
  πŸ’ 1920/1977
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 32 31
Dwelling Place Canvastown Canvastown
Length of Residence 32 years 5 months
Marriage Place St Peters Church of England, Havelock
Folio 20/5740
Consent
Date of Certificate 24 April 1920
Officiating Minister A. H. Heron, Church of England
8 24 April 1920 Roy Vivian McNabb
Eileen Emily Webb
Roy Vivian McNabb
Eileen Emily Webb
πŸ’ 1920/1978
Roy Vivian McNabb
Eileen Emily Webb
πŸ’ 1920/1978
Bachelor
Spinster
Farmer
Domestic
21
22
Nydia Bay
Manaroa
8 years
22 years
St Peters Church of England, Havelock 20/5741 24 April 1920 A. H. Heron, Church of England
No 8
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Roy Vivian McNabb Eileen Emily Webb
  πŸ’ 1920/1978
  πŸ’ 1920/1978
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Nydia Bay Manaroa
Length of Residence 8 years 22 years
Marriage Place St Peters Church of England, Havelock
Folio 20/5741
Consent
Date of Certificate 24 April 1920
Officiating Minister A. H. Heron, Church of England

Page 2356

District of Pelorus Quarter ending 30 June 1920 Registrar E. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 28 June 1920 Robert William Thomson
Hilda Evelyn Donald
Robert William Thomson
Hilda Evelyn Donald
πŸ’ 1920/1979
Bachelor
Spinster
Farmer
Domestic
45
22
Havelock
Havelock
1 day
14 years
Residence of Mr. J. Donald, Havelock 20/5742 28 June 1920 A. Berryman, Church of England
No 9
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Robert William Thomson Hilda Evelyn Donald
  πŸ’ 1920/1979
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 22
Dwelling Place Havelock Havelock
Length of Residence 1 day 14 years
Marriage Place Residence of Mr. J. Donald, Havelock
Folio 20/5742
Consent
Date of Certificate 28 June 1920
Officiating Minister A. Berryman, Church of England

Page 2357

District of Pelorus Quarter ending 30 September 1920 Registrar H. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 2 July 1920 James Murray
Charlotte Annie Kitching
James Murray
Charlotte Annie Kitching
πŸ’ 1920/9922
James Murray
Charlotte Annie Kitching
πŸ’ 1920/9922
Bachelor
Widow 12-10-1917
Farmer
Domestic
45
45
Flat Creek
Flat Creek
45 years
12 years
St Pauls Church of England, Canvastown 20/12088 2 July 1920 Rev A. Berryman, Church of England
No 10
Date of Notice 2 July 1920
  Groom Bride
Names of Parties James Murray Charlotte Annie Kitching
  πŸ’ 1920/9922
  πŸ’ 1920/9922
Condition Bachelor Widow 12-10-1917
Profession Farmer Domestic
Age 45 45
Dwelling Place Flat Creek Flat Creek
Length of Residence 45 years 12 years
Marriage Place St Pauls Church of England, Canvastown
Folio 20/12088
Consent
Date of Certificate 2 July 1920
Officiating Minister Rev A. Berryman, Church of England
11 20 July 1920 Isaac Elias Harvey
Jessie Sharp
Isaac Elias Harvey
Jessie Sharp
πŸ’ 1920/8806
Isaac Elias Harvey
Jessie Sharp
πŸ’ 1920/8806
Bachelor
Spinster
Farmer
Dressmaker
22
21
Manaroa
Manaroa
21 years
4 weeks
Residence of H. Harvey, Manaroa 20/8692 20 July 1920 Rev. F. J. Ferry, Church of England
No 11
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Isaac Elias Harvey Jessie Sharp
  πŸ’ 1920/8806
  πŸ’ 1920/8806
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 22 21
Dwelling Place Manaroa Manaroa
Length of Residence 21 years 4 weeks
Marriage Place Residence of H. Harvey, Manaroa
Folio 20/8692
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. F. J. Ferry, Church of England

Page 2359

District of Pelorus Quarter ending 31 December 1920 Registrar Roche
No Date of Notice Names and 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 9 October 1920 Herbert Springall Stratford
Helen Jessie O'Malley
Herbert Springall Stratford
Helen Jessie O'Malley
πŸ’ 1920/9428
Herbert Springall Stratford
Helen Jessie O'Malley
πŸ’ 1920/9428
Bachelor
Spinster
Farmer
Domestic
26
19
Crail Bay
Crail Bay
Life
Life
Residence of Mr. W .G. McNabb, Crail Bay 20/11567 Agnes Mabel O'Malley, mother 9 October 1920 J. F. Jack Methodist
No 12
Date of Notice 9 October 1920
  Groom Bride
Names of Parties Herbert Springall Stratford Helen Jessie O'Malley
  πŸ’ 1920/9428
BDM Match (88%) Herbert Springall Stratford Helen Jessie O'Malley
  πŸ’ 1920/9428
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Crail Bay Crail Bay
Length of Residence Life Life
Marriage Place Residence of Mr. W .G. McNabb, Crail Bay
Folio 20/11567
Consent Agnes Mabel O'Malley, mother
Date of Certificate 9 October 1920
Officiating Minister J. F. Jack Methodist
13 20 October 1920 Robert James Michael Diamanti
Cora Ann Farnell
Robert James Michael Diamanti
Cora Ann Farnell
πŸ’ 1920/9429
Robert James Michael Diamanti
Cora Ann Farnell
πŸ’ 1920/9429
Bachelor
Spinster
Farmer
Teacher
29
23
Canvastown
Havelock Suburban
20 years
23 years
St Peters Church of England, Havelock 20/11568 20 October 1920 A. Berryman Church of England
No 13
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Robert James Michael Diamanti Cora Ann Farnell
  πŸ’ 1920/9429
BDM Match (91%) Robert James Michael Diamanti Cora Ann Farnell
  πŸ’ 1920/9429
Condition Bachelor Spinster
Profession Farmer Teacher
Age 29 23
Dwelling Place Canvastown Havelock Suburban
Length of Residence 20 years 23 years
Marriage Place St Peters Church of England, Havelock
Folio 20/11568
Consent
Date of Certificate 20 October 1920
Officiating Minister A. Berryman Church of England
14 26 October 1920 William James Brownlee
Mabel Alice Hewetson
William James Brownlee
Mabel Alice Hewetson
πŸ’ 1920/9430
William James Brownlee
Mabel Alice Hewetson
πŸ’ 1920/9430
Bachelor
Spinster
Farmer
Domestic
28
24
Havelock
Ronga Valley
Life
22 years
Church of England, Rai Valley 20/11569 26 October 1920 A. Berryman Church of England
No 14
Date of Notice 26 October 1920
  Groom Bride
Names of Parties William James Brownlee Mabel Alice Hewetson
  πŸ’ 1920/9430
  πŸ’ 1920/9430
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Havelock Ronga Valley
Length of Residence Life 22 years
Marriage Place Church of England, Rai Valley
Folio 20/11569
Consent
Date of Certificate 26 October 1920
Officiating Minister A. Berryman Church of England
15 27 November 1920 Norman Athol Soppet
Eileen Teresa Thompson
Norman Athol Soppet
Eileen Teresa Thompson
πŸ’ 1920/9432
Norman Athol Soppet
Eileen Teresa Thompson
πŸ’ 1920/9432
Bachelor
Spinster
Telegraphist
Domestic
23
23
Havelock
Deep Creek
1 year
14 years
Residence of A. Thompson, Deep Creek 20/11570 27 November 1920 J. F. Jack Methodist
No 15
Date of Notice 27 November 1920
  Groom Bride
Names of Parties Norman Athol Soppet Eileen Teresa Thompson
  πŸ’ 1920/9432
  πŸ’ 1920/9432
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 23 23
Dwelling Place Havelock Deep Creek
Length of Residence 1 year 14 years
Marriage Place Residence of A. Thompson, Deep Creek
Folio 20/11570
Consent
Date of Certificate 27 November 1920
Officiating Minister J. F. Jack Methodist

Page 2361

District of Picton Quarter ending 31 March 1920 Registrar Jas. J. France
No Date of Notice Names and 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 William Charles McCarlie
Edith Hope Frost
William Charles McCarlie
Edith Hope Frost
πŸ’ 1920/5145
William Charles McCarlie
Edith Hope Frost
πŸ’ 1920/5145
Bachelor
Spinster
Clerk
Clerk
27
24
Wellington
Wellington
9 days
9 days
Presbyterian Church, Wairau Road, Picton 20/2572 2 January 1920 Rev. J. Richards, Presbyterian
No 1
Date of Notice 2 January 1920
  Groom Bride
Names of Parties William Charles McCarlie Edith Hope Frost
  πŸ’ 1920/5145
  πŸ’ 1920/5145
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 24
Dwelling Place Wellington Wellington
Length of Residence 9 days 9 days
Marriage Place Presbyterian Church, Wairau Road, Picton
Folio 20/2572
Consent
Date of Certificate 2 January 1920
Officiating Minister Rev. J. Richards, Presbyterian
2 13 January 1920 George Charles Thomas
Ruby Elvira Helen Blake
George Charles Thomas
Ruby Elvira Helen Blake
πŸ’ 1920/5146
George Charles Thomas
Ruby Elvira Helen Blake
πŸ’ 1920/5146
Bachelor
Spinster
Telegraphist
Domestic
27
28
Picton
Picton
4 days
28 years
Holy Trinity Church, Picton 20/2573 13 January 1920 Canon Quintrell, Church of England
No 2
Date of Notice 13 January 1920
  Groom Bride
Names of Parties George Charles Thomas Ruby Elvira Helen Blake
  πŸ’ 1920/5146
BDM Match (96%) George Charles Thomas Ruby Elvira Helen Blake
  πŸ’ 1920/5146
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 27 28
Dwelling Place Picton Picton
Length of Residence 4 days 28 years
Marriage Place Holy Trinity Church, Picton
Folio 20/2573
Consent
Date of Certificate 13 January 1920
Officiating Minister Canon Quintrell, Church of England

Page 2363

District of Picton Quarter ending 30 June 1920 Registrar Jas J. France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 19 April 1920 O'Hara Ray Hebberd
Annie Stuart Forbes
OHara Ray Hebberd
Annie Stuart Forbes
πŸ’ 1920/1980
OHara Ray Hebberd
Annie Stuart Forbes
πŸ’ 1920/1980
Bachelor
Spinster
Farmer
Domestic duties
23
20
Picton
Picton
23 years
20 years
Residence of bride's parents, Taranaki St., Picton 20/5743 19 April 1920 Rev James Richards, Presbyterian Minister
No 3
Date of Notice 19 April 1920
  Groom Bride
Names of Parties O'Hara Ray Hebberd Annie Stuart Forbes
BDM Match (94%) OHara Ray Hebberd Annie Stuart Forbes
  πŸ’ 1920/1980
BDM Match (87%) OHara Ray Hebberd Annie Stuart Forbes
  πŸ’ 1920/1980
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 20
Dwelling Place Picton Picton
Length of Residence 23 years 20 years
Marriage Place Residence of bride's parents, Taranaki St., Picton
Folio 20/5743
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev James Richards, Presbyterian Minister
4 26 April 1920 Alfred Clark Philpott
Alfreda Alice Mary Lamont
Alfred Clark Philpott
Alfreda Alice Mary La Mont
πŸ’ 1920/1981
Alfred Clark Philpott
Alfreda Alice Mary La Mont
πŸ’ 1920/1981
Bachelor
Spinster
Engineman
Shop Assistant
33
30
Palmerston North
Picton
3 days
10 years
Methodist Church, Auckland St., Picton 20/5744 26 April 1920 Rev H. Ryan, Methodist Minister
No 4
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Alfred Clark Philpott Alfreda Alice Mary Lamont
BDM Match (96%) Alfred Clark Philpott Alfreda Alice Mary La Mont
  πŸ’ 1920/1981
BDM Match (94%) Alfred Clark Philpott Alfreda Alice Mary La Mont
  πŸ’ 1920/1981
Condition Bachelor Spinster
Profession Engineman Shop Assistant
Age 33 30
Dwelling Place Palmerston North Picton
Length of Residence 3 days 10 years
Marriage Place Methodist Church, Auckland St., Picton
Folio 20/5744
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev H. Ryan, Methodist Minister
5 10 May 1920 Charles Bernard McDonald
Eliza Frances Young
Charles Bernard McDonald
Eliza Frances Young
πŸ’ 1920/1983
Charles Bernard McDonald
Eliza Frances Young
πŸ’ 1920/1983
Bachelor
Spinster
Clerk
Domestic
33
35
Wellington
Picton
3 days
14 days
St Josephs Roman Catholic Church, Picton 20/5745 10 May 1920 Rev Father O'Keily, Roman Catholic
No 5
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Charles Bernard McDonald Eliza Frances Young
  πŸ’ 1920/1983
  πŸ’ 1920/1983
Condition Bachelor Spinster
Profession Clerk Domestic
Age 33 35
Dwelling Place Wellington Picton
Length of Residence 3 days 14 days
Marriage Place St Josephs Roman Catholic Church, Picton
Folio 20/5745
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev Father O'Keily, Roman Catholic
6 12 May 1920 James Schinarnch Juggernaut
Ada Rowley
James Schinarnch Juggernnaut
Ada Rowley
πŸ’ 1920/1984
James Schinarnch Juggernnaut
Ada Rowley
πŸ’ 1920/1984
Bachelor
Spinster
Labourer
Domestic duties
52
40
Picton
Picton
1 year
1 year
The Office of the Registrar of Marriages, Picton 20/5746 12 May 1920 J. J. France Registrar
No 6
Date of Notice 12 May 1920
  Groom Bride
Names of Parties James Schinarnch Juggernaut Ada Rowley
BDM Match (98%) James Schinarnch Juggernnaut Ada Rowley
  πŸ’ 1920/1984
BDM Match (91%) James Schinarnch Juggernnaut Ada Rowley
  πŸ’ 1920/1984
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 52 40
Dwelling Place Picton Picton
Length of Residence 1 year 1 year
Marriage Place The Office of the Registrar of Marriages, Picton
Folio 20/5746
Consent
Date of Certificate 12 May 1920
Officiating Minister J. J. France Registrar
7 7 June 1920 Leonard Simpson Woolley
Violet Madden
Leonard Simpson Woolley
Violet Madden
πŸ’ 1920/1985
Leonard Simpson Woolley
Violet Madden
πŸ’ 1920/1985
Bachelor
Spinster
Farmer
Domestic
31
24
Picton
Picton
3 days
24 years
Holy Trinity Church, Picton 20/5747 7 June 1920 Rev F. Quintrell, Church of England
No 7
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Leonard Simpson Woolley Violet Madden
  πŸ’ 1920/1985
  πŸ’ 1920/1985
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 24
Dwelling Place Picton Picton
Length of Residence 3 days 24 years
Marriage Place Holy Trinity Church, Picton
Folio 20/5747
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev F. Quintrell, Church of England

Page 2364

District of Picton Quarter ending 30 June 1920 Registrar James J. France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 7 June 1920 Eric Francis Irving
Ruth Foster
Eric Francis Irving
Ruth Foster
πŸ’ 1920/1986
Bachelor
Spinster
Farmer
Domestic duties
33
35
Picton
Picton
3 days
4 years
Holy Trinity Church, Picton 20/5748 7 June 1920 Rev. F. Quintrell, Church of England Picton
No 8
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Eric Francis Irving Ruth Foster
  πŸ’ 1920/1986
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 35
Dwelling Place Picton Picton
Length of Residence 3 days 4 years
Marriage Place Holy Trinity Church, Picton
Folio 20/5748
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. F. Quintrell, Church of England Picton
9 8 June 1920 Cecil Trengove Yarrall
Hazel May Oakley
Cecil Trengove Yarrall
Hazel May Oakley
πŸ’ 1920/1987
Bachelor
Spinster
Farmer
Domestic duties
26
21
Koromiko
Koromiko
26 years
21 years
Church of England St Johns The Wilderness, Koromiko 20/5749 8 June 1920 Rev. F. Quintrell, Church of England Picton
No 9
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Cecil Trengove Yarrall Hazel May Oakley
  πŸ’ 1920/1987
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Koromiko Koromiko
Length of Residence 26 years 21 years
Marriage Place Church of England St Johns The Wilderness, Koromiko
Folio 20/5749
Consent
Date of Certificate 8 June 1920
Officiating Minister Rev. F. Quintrell, Church of England Picton

Page 2365

District of Picton Quarter ending 30 September 1920 Registrar Jas France
No Date of Notice Names and 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 18 August 1920 Mervyn Charles David Corder
Violet Edith Berg
Mervyn Charles David Corder
Violet Edith Berg
πŸ’ 1920/8808
Mervyn Charles David Corder
Violet Edith Berg
πŸ’ 1920/8808
Bachelor
Spinster
Railway Hand
Domestic
25
21
Picton
Picton
1 year
4 years
Holy Trinity Church, Picton 20/8693 18 August 1920 Rev. Canon Quintrell, Church of England
No 10
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Mervyn Charles David Corder Violet Edith Berg
  πŸ’ 1920/8808
  πŸ’ 1920/8808
Condition Bachelor Spinster
Profession Railway Hand Domestic
Age 25 21
Dwelling Place Picton Picton
Length of Residence 1 year 4 years
Marriage Place Holy Trinity Church, Picton
Folio 20/8693
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev. Canon Quintrell, Church of England
11 26 August 1920 Rangi Matangi
Kate Hardaker
Rangi Matangi
Kate Hardaker
πŸ’ 1920/8809
Rangi Matangi
Kate Hardaker
πŸ’ 1920/8809
Widower 31-10-16
Widow 5-8-18
Labourer
Domestic Duties
42
29
Picton
Picton
42 years
29 years
The Office of the Registrar of Marriages, Picton 20/8694 26 August 1920 W. W. Wilson, Registrar of Marriages
No 11
Date of Notice 26 August 1920
  Groom Bride
Names of Parties Rangi Matangi Kate Hardaker
  πŸ’ 1920/8809
  πŸ’ 1920/8809
Condition Widower 31-10-16 Widow 5-8-18
Profession Labourer Domestic Duties
Age 42 29
Dwelling Place Picton Picton
Length of Residence 42 years 29 years
Marriage Place The Office of the Registrar of Marriages, Picton
Folio 20/8694
Consent
Date of Certificate 26 August 1920
Officiating Minister W. W. Wilson, Registrar of Marriages

Page 2367

District of Picton Quarter ending 31 December 1920 Registrar Jas J. France
No Date of Notice Names and 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 5 October 1920 Fred Morton Lockwood
Eileen Grace Rodley
Fred Morton Lockwood
Eileen Grace Rodley
πŸ’ 1920/9433
Fred Morton Lockwood
Eileen Grace Rodley
πŸ’ 1920/9433
Bachelor
Spinster
Manufacturing Chemist
Domestic duties
25 Years
25 Years
Wellington
Picton
3 Days
25 Years
Methodist Church, Auckland Street, Picton 20/11571 5 October 1920 H Ryan Methodist Minister
No 12
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Fred Morton Lockwood Eileen Grace Rodley
  πŸ’ 1920/9433
  πŸ’ 1920/9433
Condition Bachelor Spinster
Profession Manufacturing Chemist Domestic duties
Age 25 Years 25 Years
Dwelling Place Wellington Picton
Length of Residence 3 Days 25 Years
Marriage Place Methodist Church, Auckland Street, Picton
Folio 20/11571
Consent
Date of Certificate 5 October 1920
Officiating Minister H Ryan Methodist Minister
13 2 November 1920 Albert Edward Henderson
Myrtle Cragg
Albert Edward Henderson
Myrtle Cragg
πŸ’ 1920/9434
Albert Edward Henderson
Myrtle Cragg
πŸ’ 1920/9434
Bachelor
Spinster
Farmer
Domestic
22 Years
25 years
Picton
Picton
3 weeks
25 years
Holy Trinity Church, Picton 20/11572 2 November 1920 Canon Quintrell Church of England
No 13
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Albert Edward Henderson Myrtle Cragg
  πŸ’ 1920/9434
  πŸ’ 1920/9434
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 Years 25 years
Dwelling Place Picton Picton
Length of Residence 3 weeks 25 years
Marriage Place Holy Trinity Church, Picton
Folio 20/11572
Consent
Date of Certificate 2 November 1920
Officiating Minister Canon Quintrell Church of England
14 15 November 1920 Sidney James Taylor
Evelyn May Woolley
Sidney James Taylor
Evelyn May Woolley
πŸ’ 1920/9435
Sidney James Taylor
Evelyn May Woolley
πŸ’ 1920/9435
Bachelor
Spinster
Farmer
Domestic duties
25 Years
22 Years
Koromiko
Koromiko
25 years
22 Years
St Johns the Wilderness, Koromiko 20/11573 15 November 1920 Canon Quintrell Church of England
No 14
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Sidney James Taylor Evelyn May Woolley
  πŸ’ 1920/9435
BDM Match (97%) Sidney James Taylor Evelyn May Woolley
  πŸ’ 1920/9435
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 Years 22 Years
Dwelling Place Koromiko Koromiko
Length of Residence 25 years 22 Years
Marriage Place St Johns the Wilderness, Koromiko
Folio 20/11573
Consent
Date of Certificate 15 November 1920
Officiating Minister Canon Quintrell Church of England
15 23 December 1920 Daniel Percy Barnett
Beatrice Ernestine Daken
Daniel Percy Barnett
Clarice Ernestine Daken
πŸ’ 1920/9436
Daniel Percy Barnett
Clarice Ernestine Daken
πŸ’ 1920/9436
Bachelor
Spinster
Shepherd
Domestic
32 Years
21
Port Underwood
Port Underwood
7 years
21 years
Office of the Registrar of Marriages, Picton 20/11574 23 December 1920 Registrar of Marriages Picton
No 15
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Daniel Percy Barnett Beatrice Ernestine Daken
BDM Match (94%) Daniel Percy Barnett Clarice Ernestine Daken
  πŸ’ 1920/9436
BDM Match (94%) Daniel Percy Barnett Clarice Ernestine Daken
  πŸ’ 1920/9436
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 32 Years 21
Dwelling Place Port Underwood Port Underwood
Length of Residence 7 years 21 years
Marriage Place Office of the Registrar of Marriages, Picton
Folio 20/11574
Consent
Date of Certificate 23 December 1920
Officiating Minister Registrar of Marriages Picton
16 31 December 1920 Edward Russ Winkler
Florence May McMahon
Edward Russ Wirkler
Florence May McMahon
πŸ’ 1921/2256
Bachelor
Spinster
Sheep Farmer
Nursing Sister
29
35 Years
Picton
Picton
2 days
9 Days
Residence of Mrs. Mary McMahon, High Street, Picton 21/101 31 December 1920 Rev Father J. J. O'Riley Roman Catholic
No 16
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Edward Russ Winkler Florence May McMahon
BDM Match (97%) Edward Russ Wirkler Florence May McMahon
  πŸ’ 1921/2256
Condition Bachelor Spinster
Profession Sheep Farmer Nursing Sister
Age 29 35 Years
Dwelling Place Picton Picton
Length of Residence 2 days 9 Days
Marriage Place Residence of Mrs. Mary McMahon, High Street, Picton
Folio 21/101
Consent
Date of Certificate 31 December 1920
Officiating Minister Rev Father J. J. O'Riley Roman Catholic

Page 2369

District of Wairau Quarter ending 31 March 1920 Registrar C. E. Butcher
No Date of Notice Names and 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 Arthur Henry Ernest Vercoe
Phyllis Marguerite Mills
Arthur Henry Ernest Vercoe
Phylliss Marguertie Mills
πŸ’ 1920/5147
Bachelor
Spinster
Farmer
Household duties
28
18
Blenheim
Blenheim
28 years
1 1/2 years
Church of the Nativity, Blenheim 20/2574 Charles William Mills, father 3 January 1920 Ven Arch York, Church of England
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Arthur Henry Ernest Vercoe Phyllis Marguerite Mills
BDM Match (94%) Arthur Henry Ernest Vercoe Phylliss Marguertie Mills
  πŸ’ 1920/5147
Condition Bachelor Spinster
Profession Farmer Household duties
Age 28 18
Dwelling Place Blenheim Blenheim
Length of Residence 28 years 1 1/2 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/2574
Consent Charles William Mills, father
Date of Certificate 3 January 1920
Officiating Minister Ven Arch York, Church of England
2 7 January 1920 Lionel Edward Charles Hutton-Moss
Aloha Crump
Lionel Edward Charles Hilton-Moss
Aloha Crump
πŸ’ 1920/2847
Bachelor
Spinster
Cable Operator
Household duties
24
21
Blenheim
Blenheim
4 days
3 days
Methodist Church, Blenheim 20/136 7 January 1920 Rev. W. Greenslade, Methodist Church
No 2
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Lionel Edward Charles Hutton-Moss Aloha Crump
BDM Match (97%) Lionel Edward Charles Hilton-Moss Aloha Crump
  πŸ’ 1920/2847
Condition Bachelor Spinster
Profession Cable Operator Household duties
Age 24 21
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 3 days
Marriage Place Methodist Church, Blenheim
Folio 20/136
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. W. Greenslade, Methodist Church
3 8 January 1920 Leonard Mark Jellyman
Ida Eliza Mead
Leonard Mark Jellyman
Ida Eliza Mead
πŸ’ 1920/5148
Bachelor
Spinster
Contractor
Domestic
29
27
Renwicktown
Renwicktown
10 years
27 years
Church of England, Renwicktown 20/2575 8 January 1920 Rev. G. A. Crossman, Church of England
No 3
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Leonard Mark Jellyman Ida Eliza Mead
  πŸ’ 1920/5148
Condition Bachelor Spinster
Profession Contractor Domestic
Age 29 27
Dwelling Place Renwicktown Renwicktown
Length of Residence 10 years 27 years
Marriage Place Church of England, Renwicktown
Folio 20/2575
Consent
Date of Certificate 8 January 1920
Officiating Minister Rev. G. A. Crossman, Church of England
4 24 January 1920 Roy Sissons
Eileen Edith Hale
Roy Sissons
Eileen Edith Hale
πŸ’ 1920/3763
Bachelor
Spinster
Cycle dealer
Cashier
25
22
Blenheim
Blenheim
3 years
Life
Church of the Nativity, Blenheim 20/2576 24 January 1920 Ven Arch York, Church of England
No 4
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Roy Sissons Eileen Edith Hale
  πŸ’ 1920/3763
Condition Bachelor Spinster
Profession Cycle dealer Cashier
Age 25 22
Dwelling Place Blenheim Blenheim
Length of Residence 3 years Life
Marriage Place Church of the Nativity, Blenheim
Folio 20/2576
Consent
Date of Certificate 24 January 1920
Officiating Minister Ven Arch York, Church of England
5 29 January 1920 Thomas Leeson
Hyacinthe Alice Trott
Thomas Leeson
Hyacinthe Alice Trott
πŸ’ 1920/3774
Bachelor
Spinster
Storeman
Housekeeper
43
28
Blenheim
Blenheim
16 years
10 days
Methodist Parsonage, Blenheim 20/2577 29 January 1920 Rev. W. Greenslade, Methodist
No 5
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Thomas Leeson Hyacinthe Alice Trott
  πŸ’ 1920/3774
Condition Bachelor Spinster
Profession Storeman Housekeeper
Age 43 28
Dwelling Place Blenheim Blenheim
Length of Residence 16 years 10 days
Marriage Place Methodist Parsonage, Blenheim
Folio 20/2577
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev. W. Greenslade, Methodist

Page 2370

District of Wairau Quarter ending 31 March 1920 Registrar C. E. Butcher
No Date of Notice Names and 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 February 1920 William Edward Russell
Marguerite Farmer Erwood
William Edward Russell
Marguerite Farmer Erwood
πŸ’ 1920/3781
Bachelor
Spinster
Shepherd
Clerk
30
29
Blenheim
Blenheim
2 months
4 days
Church of the Nativity, Blenheim 20/2578 2 February 1920 Ven. Arch. York, Church of England
No 6
Date of Notice 2 February 1920
  Groom Bride
Names of Parties William Edward Russell Marguerite Farmer Erwood
  πŸ’ 1920/3781
Condition Bachelor Spinster
Profession Shepherd Clerk
Age 30 29
Dwelling Place Blenheim Blenheim
Length of Residence 2 months 4 days
Marriage Place Church of the Nativity, Blenheim
Folio 20/2578
Consent
Date of Certificate 2 February 1920
Officiating Minister Ven. Arch. York, Church of England
7 6 February 1920 Vanglo Lurajud
Emmeline Henricksen
Vanglo Luragrid
Emmeline Henricksen
πŸ’ 1920/3782
Bachelor
Spinster
Labourer
Domestic
28
23
Renwicktown
Renwicktown
2 weeks
2 weeks
Residence of Mrs. Forbes, Renwicktown 20/2579 6 February 1920 Rev. W. Greenslade, Methodist
No 7
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Vanglo Lurajud Emmeline Henricksen
BDM Match (90%) Vanglo Luragrid Emmeline Henricksen
  πŸ’ 1920/3782
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 23
Dwelling Place Renwicktown Renwicktown
Length of Residence 2 weeks 2 weeks
Marriage Place Residence of Mrs. Forbes, Renwicktown
Folio 20/2579
Consent
Date of Certificate 6 February 1920
Officiating Minister Rev. W. Greenslade, Methodist
8 12 February 1920 Edwin Opie Harris
Gladys Eileen Neal
Edwin Opie Harris
Gladys Eileen Neal
πŸ’ 1920/3783
Bachelor
Spinster
Farmer
Domestic
29
25
Tua Marina
Tua Marina
29 years
20 years
Church of England, Spring Creek 20/2580 12 February 1920 Rev. W. Wollstein, Church of England
No 8
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Edwin Opie Harris Gladys Eileen Neal
  πŸ’ 1920/3783
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Tua Marina Tua Marina
Length of Residence 29 years 20 years
Marriage Place Church of England, Spring Creek
Folio 20/2580
Consent
Date of Certificate 12 February 1920
Officiating Minister Rev. W. Wollstein, Church of England
9 14 February 1920 Arthur James Sadd
Pipi Hapakuku
Arthur James Sadd
Pipi Hapakuku
πŸ’ 1920/3784
Bachelor
Spinster
Grocer
Home Duties
39
19
Grovetown
Blenheim
39 years
19 years
Church of the Nativity, Blenheim 20/2581 Niwa Hapakuku, father of bride 14 February 1920 Ven. Arch. G. W. York, Church of England
No 9
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Arthur James Sadd Pipi Hapakuku
  πŸ’ 1920/3784
Condition Bachelor Spinster
Profession Grocer Home Duties
Age 39 19
Dwelling Place Grovetown Blenheim
Length of Residence 39 years 19 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/2581
Consent Niwa Hapakuku, father of bride
Date of Certificate 14 February 1920
Officiating Minister Ven. Arch. G. W. York, Church of England
10 16 February 1920 Edwin George Hill
Elsie Adelaide Dick
Edwin George Hill
Elsie Adelaide Dick
πŸ’ 1920/3785
Bachelor
Spinster
Farmer
Domestic
36
27
Spring Creek
Spring Creek
3 days
27 years
Church of England, Spring Creek 20/2582 16 February 1920 Rev. W. Wollstein, Church of England
No 10
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Edwin George Hill Elsie Adelaide Dick
  πŸ’ 1920/3785
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 27
Dwelling Place Spring Creek Spring Creek
Length of Residence 3 days 27 years
Marriage Place Church of England, Spring Creek
Folio 20/2582
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. W. Wollstein, Church of England

Page 2371

District of Wairau Quarter ending 31 March 1920 Registrar C. E. Butcher
No Date of Notice Names and 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 February 1920 Walter Wilfred Wells
Eileen Frances Humffreys
Walter Wilfred Wells
Eileen Frances Humffreys
πŸ’ 1920/3786
Bachelor
Spinster
Bushman
Domestic
34
21
Blenheim
Blenheim
3 days
3 days
Residence of Mr. J. Gledhill, Marshlands 20/2583 27 February 1920 Rev. W. Wollstein, Church of England
No 11
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Walter Wilfred Wells Eileen Frances Humffreys
  πŸ’ 1920/3786
Condition Bachelor Spinster
Profession Bushman Domestic
Age 34 21
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. J. Gledhill, Marshlands
Folio 20/2583
Consent
Date of Certificate 27 February 1920
Officiating Minister Rev. W. Wollstein, Church of England
12 2 March 1920 Colin Walter Craig
Adelpha Mary Healy
Colin Walter Craig
Adelpha Mary Healy
πŸ’ 1920/3787
Bachelor
Spinster
Warehouseman
Dressmaker
23
26
Blenheim
Blenheim
3 days
26 years
Roman Catholic Church, Blenheim 20/2584 2 March 1920 Rev. C. O'Reilly, Roman Catholic
No 12
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Colin Walter Craig Adelpha Mary Healy
  πŸ’ 1920/3787
Condition Bachelor Spinster
Profession Warehouseman Dressmaker
Age 23 26
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 26 years
Marriage Place Roman Catholic Church, Blenheim
Folio 20/2584
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. C. O'Reilly, Roman Catholic
13 5 March 1920 Joseph William Gilmore
Helen Muriel Revans
Joseph William Gilmore
Helen Muriel Revans
πŸ’ 1920/5163
Bachelor
Spinster
Farmer
Nurse
32
25
Motueka
Blenheim
3 days
9 months
Residence of Mr. J. F. Smith, King Edward Street, Motueka 20/2616 5 March 1920 Mr. W. J. Harvey, Presbyterian
No 13
Date of Notice 5 March 1920
  Groom Bride
Names of Parties Joseph William Gilmore Helen Muriel Revans
  πŸ’ 1920/5163
Condition Bachelor Spinster
Profession Farmer Nurse
Age 32 25
Dwelling Place Motueka Blenheim
Length of Residence 3 days 9 months
Marriage Place Residence of Mr. J. F. Smith, King Edward Street, Motueka
Folio 20/2616
Consent
Date of Certificate 5 March 1920
Officiating Minister Mr. W. J. Harvey, Presbyterian
14 8 March 1920 John Henderson McLoed Tindall
Alice Mabel Rowe
John Henderson McLeod Tindall
Alice Mabel Rowe
πŸ’ 1920/3764
Bachelor
Spinster
Farm-Labourer
Domestic
37
31
Renwicktown
Renwicktown
20 years
31 years
Presbyterian Church, Renwicktown 20/2585 8 March 1920 Mr. C. Brierly, Presbyterian
No 14
Date of Notice 8 March 1920
  Groom Bride
Names of Parties John Henderson McLoed Tindall Alice Mabel Rowe
BDM Match (97%) John Henderson McLeod Tindall Alice Mabel Rowe
  πŸ’ 1920/3764
Condition Bachelor Spinster
Profession Farm-Labourer Domestic
Age 37 31
Dwelling Place Renwicktown Renwicktown
Length of Residence 20 years 31 years
Marriage Place Presbyterian Church, Renwicktown
Folio 20/2585
Consent
Date of Certificate 8 March 1920
Officiating Minister Mr. C. Brierly, Presbyterian
15 12 March 1920 Frederick Norman Ching
Doris Crook
Frederick Norman Ching
Doris Crook
πŸ’ 1920/3765
Bachelor
Spinster
Engineer
Waitress
19
20
Blenheim
Blenheim
19 years
20 years
Presbyterian Manse, Blenheim 20/2586 William Henry Ching, father; Elizabeth Jane Warner, mother 12 March 1920 Rev. W. O. Robb, Presbyterian
No 15
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Frederick Norman Ching Doris Crook
  πŸ’ 1920/3765
Condition Bachelor Spinster
Profession Engineer Waitress
Age 19 20
Dwelling Place Blenheim Blenheim
Length of Residence 19 years 20 years
Marriage Place Presbyterian Manse, Blenheim
Folio 20/2586
Consent William Henry Ching, father; Elizabeth Jane Warner, mother
Date of Certificate 12 March 1920
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 2372

District of Wairau Quarter ending 31 March 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 12 March 1920 Harry Edwin Loe
Margaret Fairweather
Harry Edwin Loe
Margaret Fairweather
πŸ’ 1920/3766
Bachelor
Spinster
Sheep-farmer
Home duties
35
22
Ward
Blenheim
14 years
1 year
Presbyterian Church, Blenheim 20/2587 12 March 1920 Rev. W. O. Robb, Presbyterian
No 16
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Harry Edwin Loe Margaret Fairweather
  πŸ’ 1920/3766
Condition Bachelor Spinster
Profession Sheep-farmer Home duties
Age 35 22
Dwelling Place Ward Blenheim
Length of Residence 14 years 1 year
Marriage Place Presbyterian Church, Blenheim
Folio 20/2587
Consent
Date of Certificate 12 March 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
17 13 March 1920 Roy Holdaway
Gladys Maud Parker
Roy Holdaway
Gladys Maud Parker
πŸ’ 1920/3767
Bachelor
Spinster
Farmer
Nurse
25
26
Blenheim
Blenheim
25 years
26 years
Methodist Church, Blenheim 20/2588 13 March 1920 Rev. W. Greenslade, Methodist
No 17
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Roy Holdaway Gladys Maud Parker
  πŸ’ 1920/3767
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 26
Dwelling Place Blenheim Blenheim
Length of Residence 25 years 26 years
Marriage Place Methodist Church, Blenheim
Folio 20/2588
Consent
Date of Certificate 13 March 1920
Officiating Minister Rev. W. Greenslade, Methodist
18 16 March 1920 William George Benning
Madge Lydia Harding
William George Benning
Madge Lydia Harding
πŸ’ 1920/3768
Bachelor
Spinster
Grocer
Household duties
28
25
Blenheim
Blenheim
20 years
25 years
Presbyterian Church, Blenheim 20/2589 16 March 1920 Rev. W. O. Robb, Presbyterian
No 18
Date of Notice 16 March 1920
  Groom Bride
Names of Parties William George Benning Madge Lydia Harding
  πŸ’ 1920/3768
Condition Bachelor Spinster
Profession Grocer Household duties
Age 28 25
Dwelling Place Blenheim Blenheim
Length of Residence 20 years 25 years
Marriage Place Presbyterian Church, Blenheim
Folio 20/2589
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
19 18 March 1920 Lionel Thomas Bremner
Ida Jessie McLeod
Lionel Thomas Bremner
Ida Jessie McLeod
πŸ’ 1920/3769
Bachelor
Spinster
Motor mechanic
Domestic Duties
23
21
Blenheim
Blenheim
7 years
7 months
Residence of Mr. A. Bremner, Grove Rd., Blenheim 20/2590 18 March 1920 Rev. W. O. Robb, Presbyterian
No 19
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Lionel Thomas Bremner Ida Jessie McLeod
  πŸ’ 1920/3769
Condition Bachelor Spinster
Profession Motor mechanic Domestic Duties
Age 23 21
Dwelling Place Blenheim Blenheim
Length of Residence 7 years 7 months
Marriage Place Residence of Mr. A. Bremner, Grove Rd., Blenheim
Folio 20/2590
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
20 19 March 1920 Owen Gwyn Thomas
Susan May James
Owen Gwyn Thomas
Susan May James
πŸ’ 1920/3770
Bachelor
Divorced Decree Absolute 8th March 1920
Accountant
Domestic Duties
31
41
Blenheim
Blenheim
13 months
13 months
Residence of Mr. O. G. Thomas, Leitrim Street, Blenheim 20/2591 19 March 1920 Rev. W. Greenslade, Methodist
No 20
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Owen Gwyn Thomas Susan May James
  πŸ’ 1920/3770
Condition Bachelor Divorced Decree Absolute 8th March 1920
Profession Accountant Domestic Duties
Age 31 41
Dwelling Place Blenheim Blenheim
Length of Residence 13 months 13 months
Marriage Place Residence of Mr. O. G. Thomas, Leitrim Street, Blenheim
Folio 20/2591
Consent
Date of Certificate 19 March 1920
Officiating Minister Rev. W. Greenslade, Methodist

Page 2373

District of Wairau Quarter ending 31 March 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 23 March 1920 John Auriel Collins Kelly
Wilhelmina Pearl Hopkins
John Auriel Collins Kelly
Wilhelmina Pearl Hopkins
πŸ’ 1920/3771
Bachelor
Spinster
Hotel-Keeper
Clerk
24
21
Blenheim
Blenheim
3 days
3 days
Roman Catholic Church, Blenheim 20/2592 23 March 1920 Rev. A. Le Bouteiller, Roman Catholic
No 21
Date of Notice 23 March 1920
  Groom Bride
Names of Parties John Auriel Collins Kelly Wilhelmina Pearl Hopkins
  πŸ’ 1920/3771
Condition Bachelor Spinster
Profession Hotel-Keeper Clerk
Age 24 21
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Blenheim
Folio 20/2592
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. A. Le Bouteiller, Roman Catholic
22 24 March 1920 Kenneth Clarence Gill
Matilda May Millard
Kenneth Clarence Gill
Matilda May Millard
πŸ’ 1920/3772
Bachelor
Spinster
Gardener
Tailoress
21
21
Grovetown
Grovetown
21 years
21 years
Church of England, Grovetown 20/2593 24 March 1920 Rev. Wollstein, Church of England
No 22
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Kenneth Clarence Gill Matilda May Millard
  πŸ’ 1920/3772
Condition Bachelor Spinster
Profession Gardener Tailoress
Age 21 21
Dwelling Place Grovetown Grovetown
Length of Residence 21 years 21 years
Marriage Place Church of England, Grovetown
Folio 20/2593
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. Wollstein, Church of England
23 27 March 1920 Roderick Donald Cameron
Olive May Sneider
Roderick Donald Cameron
Olive May Sneider
πŸ’ 1920/3773
Bachelor
Spinster
Farmer
Domestic
30
25
Okaramio
Okaramio
30 years
25 years
Residence of Mrs. Sneider, Okaramio 20/2594 27 March 1920 Rev. C. O'Reilly, Roman Catholic
No 23
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Roderick Donald Cameron Olive May Sneider
  πŸ’ 1920/3773
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 25
Dwelling Place Okaramio Okaramio
Length of Residence 30 years 25 years
Marriage Place Residence of Mrs. Sneider, Okaramio
Folio 20/2594
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. C. O'Reilly, Roman Catholic
24 30 March 1920 Frank Coldwell
Annie Rayner
Frank Coldwell
Annie Rayner
πŸ’ 1920/3775
Bachelor
Spinster
Painter
Home Duties
30
40
Blenheim
Blenheim
3 years
40 years
Church of the Nativity, Blenheim 20/2595 30 March 1920 Ven. Arch G. W. York, Church of England
No 24
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Frank Coldwell Annie Rayner
  πŸ’ 1920/3775
Condition Bachelor Spinster
Profession Painter Home Duties
Age 30 40
Dwelling Place Blenheim Blenheim
Length of Residence 3 years 40 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/2595
Consent
Date of Certificate 30 March 1920
Officiating Minister Ven. Arch G. W. York, Church of England
25 31 March 1920 Vincent Noble Beasley
Ruby Jordan
Vincent Noble Beasley
Ruby Ella Jordan
πŸ’ 1920/3907
Widower 21/11/1918
Spinster
Accountant
Home Duties
33
27
Blenheim
Wellington
8 years
4 days
Catholic Presbytery, Patterson Street, Wellington 20/3177 31 March 1920 Rev. Father J. Bowe, Roman Catholic
No 25
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Vincent Noble Beasley Ruby Jordan
BDM Match (84%) Vincent Noble Beasley Ruby Ella Jordan
  πŸ’ 1920/3907
Condition Widower 21/11/1918 Spinster
Profession Accountant Home Duties
Age 33 27
Dwelling Place Blenheim Wellington
Length of Residence 8 years 4 days
Marriage Place Catholic Presbytery, Patterson Street, Wellington
Folio 20/3177
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. Father J. Bowe, Roman Catholic

Page 2375

District of Wairau Quarter ending 30 June 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 1 April 1920 Leonard Walter Millard
Ruby Constance Hoult
Leonard Walter Millard
Ruby Constance Hoult
πŸ’ 1920/1988
Bachelor
Spinster
Labourer
Domestic duties
24
19
Grovetown
Grovetown
24 years
19 years
Residence of Mr W. Hoult, Grovetown 20/5750 William Hoult, father 1 April 1920 Rev. C. O'Reilly, Roman Catholic
No 26
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Leonard Walter Millard Ruby Constance Hoult
  πŸ’ 1920/1988
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 19
Dwelling Place Grovetown Grovetown
Length of Residence 24 years 19 years
Marriage Place Residence of Mr W. Hoult, Grovetown
Folio 20/5750
Consent William Hoult, father
Date of Certificate 1 April 1920
Officiating Minister Rev. C. O'Reilly, Roman Catholic
27 6 April 1920 Rupert Nikau Vernon Pike
Gladys Annie Holdaway
Rubert Nikau Vernon Pike
Gladys Annie Holdaway
πŸ’ 1920/1896
Bachelor
Spinster
Farmer
Domestic
26
24
Blenheim
Blenheim
16 years
24 years
Methodist Church, Blenheim 20/5751 6 April 1920 Rev. W. Greenslade, Methodist
No 27
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Rupert Nikau Vernon Pike Gladys Annie Holdaway
BDM Match (98%) Rubert Nikau Vernon Pike Gladys Annie Holdaway
  πŸ’ 1920/1896
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Blenheim Blenheim
Length of Residence 16 years 24 years
Marriage Place Methodist Church, Blenheim
Folio 20/5751
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. W. Greenslade, Methodist
28 16 April 1920 Digby Arthur Jenkins
Ida May Loe
Digby Arthur Jenkins
Ida May Loe
πŸ’ 1920/1907
Bachelor
Spinster
Civil Servant
Domestic duties
48
41
Blenheim
Blenheim
6 1/2 years
14 1/2 years
Church of the Nativity, Blenheim 20/5752 16 April 1920 Rev. W. Wollstein, Church of England
No 28
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Digby Arthur Jenkins Ida May Loe
  πŸ’ 1920/1907
Condition Bachelor Spinster
Profession Civil Servant Domestic duties
Age 48 41
Dwelling Place Blenheim Blenheim
Length of Residence 6 1/2 years 14 1/2 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/5752
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev. W. Wollstein, Church of England
29 20 April 1920 George Henry Thomas
Lillian Eva Sands
George Henry Thomas
Lillian Eva Sands
πŸ’ 1920/1914
Bachelor
Spinster
Carpenter
Accountant
27
22
Grovetown
Grovetown
23 years
3 weeks
Church of the Nativity, Blenheim 20/5753 20 April 1920 Ven. Arch. G. W. York, Church of England
No 29
Date of Notice 20 April 1920
  Groom Bride
Names of Parties George Henry Thomas Lillian Eva Sands
  πŸ’ 1920/1914
Condition Bachelor Spinster
Profession Carpenter Accountant
Age 27 22
Dwelling Place Grovetown Grovetown
Length of Residence 23 years 3 weeks
Marriage Place Church of the Nativity, Blenheim
Folio 20/5753
Consent
Date of Certificate 20 April 1920
Officiating Minister Ven. Arch. G. W. York, Church of England
30 20 April 1920 Harold John Squire
Nora Annie Gifford
Harold John Squire
Nora Annie Gifford
πŸ’ 1920/1915
Bachelor
Spinster
Farmer
Domestic duties
30
28
Rapaura
Rapaura
30 years
28 years
Methodist Church, Rapaura 20/5754 20 April 1920 Rev. H. Ryan, Methodist
No 30
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Harold John Squire Nora Annie Gifford
  πŸ’ 1920/1915
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 28
Dwelling Place Rapaura Rapaura
Length of Residence 30 years 28 years
Marriage Place Methodist Church, Rapaura
Folio 20/5754
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev. H. Ryan, Methodist

Page 2376

District of Wairau Quarter ending 30 June 1920 Registrar C. E. Butcher
No Date of Notice Names and 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 20 April 1920 Jesse Harold Kemble
Coral Grace May Bulliff
Jesse Harold Kemble
Coral Grace May Bulliff
πŸ’ 1920/1916
Bachelor
Spinster
Farmer
Domestic
27
17
Omaka
Blenheim
3 years
4 years
Residence of Mr. R. Hodson, South Street, Blenheim 20/5755 Ellen May Hodson, mother of Bride 20 April 1920 Rev. W. Greenslade, Methodist
No 31
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Jesse Harold Kemble Coral Grace May Bulliff
  πŸ’ 1920/1916
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 17
Dwelling Place Omaka Blenheim
Length of Residence 3 years 4 years
Marriage Place Residence of Mr. R. Hodson, South Street, Blenheim
Folio 20/5755
Consent Ellen May Hodson, mother of Bride
Date of Certificate 20 April 1920
Officiating Minister Rev. W. Greenslade, Methodist
32 22 April 1920 Clarence Percival Hammond
Elizabeth Jane Vercoe
Clarence Percival Hammond
Elizabeth Jane Vercoe
πŸ’ 1920/1917
Bachelor
Spinster
Mechanical Engineer
Waitress
23
22
Blenheim
Blenheim
23 years
22 years
Registrar's Office, Blenheim 20/5756 22 April 1920 C. E. Butcher, Registrar of Marriages
No 32
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Clarence Percival Hammond Elizabeth Jane Vercoe
  πŸ’ 1920/1917
Condition Bachelor Spinster
Profession Mechanical Engineer Waitress
Age 23 22
Dwelling Place Blenheim Blenheim
Length of Residence 23 years 22 years
Marriage Place Registrar's Office, Blenheim
Folio 20/5756
Consent
Date of Certificate 22 April 1920
Officiating Minister C. E. Butcher, Registrar of Marriages
33 22 April 1920 Andrew Moar
Elizabeth Aldridge
Andrew Moar
Elizabeth Aldridge
πŸ’ 1920/1918
Bachelor
Spinster
Seaman
Domestic Duties
38
36
Wairau Bar
Wairau Bar
2 weeks
36 years
Church of the Nativity, Blenheim 20/5757 22 April 1920 Ven. Arch G. W. York, Church of England
No 33
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Andrew Moar Elizabeth Aldridge
  πŸ’ 1920/1918
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 38 36
Dwelling Place Wairau Bar Wairau Bar
Length of Residence 2 weeks 36 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/5757
Consent
Date of Certificate 22 April 1920
Officiating Minister Ven. Arch G. W. York, Church of England
34 26 April 1920 Frank Travis Rhodes
Elsie May Ball
Frank Travis Rhodes
Elsie May Ball
πŸ’ 1920/1919
Bachelor
Spinster
Auctioneer
Home Duties
33
32
Seddon
Blenheim
8 years
32 years
Presbyterian Church, Blenheim 20/5758 26 April 1920 Rev. W. O. Robb, Presbyterian
No 34
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Frank Travis Rhodes Elsie May Ball
  πŸ’ 1920/1919
Condition Bachelor Spinster
Profession Auctioneer Home Duties
Age 33 32
Dwelling Place Seddon Blenheim
Length of Residence 8 years 32 years
Marriage Place Presbyterian Church, Blenheim
Folio 20/5758
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
35 27 April 1920 Allen Matthew Hale
Gertrude Annie Mogridge
Allen Matthew Hale
Gertrude Annie Mogridge
πŸ’ 1920/1920
Bachelor
Spinster
Nurseryman & Seedsman
Domestic Duties
29
28
Blenheim
Blenheim
28 years
20 years
Residence of Mr. G. H. Mogridge, Farnham, Blenheim 20/5759 27 April 1920 Rev. W. Greenslade, Methodist
No 35
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Allen Matthew Hale Gertrude Annie Mogridge
  πŸ’ 1920/1920
Condition Bachelor Spinster
Profession Nurseryman & Seedsman Domestic Duties
Age 29 28
Dwelling Place Blenheim Blenheim
Length of Residence 28 years 20 years
Marriage Place Residence of Mr. G. H. Mogridge, Farnham, Blenheim
Folio 20/5759
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. W. Greenslade, Methodist

Page 2377

District of Wairau Quarter ending 30 June 1920 Registrar C. E. Butcher
No Date of Notice Names and 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 28 April 1920 Douglas Stuart Hall
Olive Letta Bulliff
Douglas Stuart Hall
Olive Zetta Bulliff
πŸ’ 1920/1897
Bachelor
Spinster
Farmer
Domestic Duties
20
18
Spring Creek
Blenheim
20 years
13 years
Registrar's Office, Blenheim 20/5760 Agnes Isabell Hall, and Emily Isabel George, mothers respectively 28 April 1920 Mr. C. E. Butcher, Registrar of Marriages
No 36
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Douglas Stuart Hall Olive Letta Bulliff
BDM Match (97%) Douglas Stuart Hall Olive Zetta Bulliff
  πŸ’ 1920/1897
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 18
Dwelling Place Spring Creek Blenheim
Length of Residence 20 years 13 years
Marriage Place Registrar's Office, Blenheim
Folio 20/5760
Consent Agnes Isabell Hall, and Emily Isabel George, mothers respectively
Date of Certificate 28 April 1920
Officiating Minister Mr. C. E. Butcher, Registrar of Marriages
37 7 May 1920 Thomas Francis Reardon
Elizabeth Emma Park
Thomas Francis Reardon
Elizabeth Emma Park
πŸ’ 1920/1898
Bachelor
Spinster
Hairdresser
Domestic Help
25
21
Blenheim
Blenheim
25 years
2 years
Roman Catholic Church, Blenheim 20/5761 7 May 1920 Rev. C. O'Reilly, Roman Catholic
No 37
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Thomas Francis Reardon Elizabeth Emma Park
  πŸ’ 1920/1898
Condition Bachelor Spinster
Profession Hairdresser Domestic Help
Age 25 21
Dwelling Place Blenheim Blenheim
Length of Residence 25 years 2 years
Marriage Place Roman Catholic Church, Blenheim
Folio 20/5761
Consent
Date of Certificate 7 May 1920
Officiating Minister Rev. C. O'Reilly, Roman Catholic
38 11 May 1920 Wilfred Michael Maher
Helena Kate Cameron
Wilfred Michael Maher
Helena Kate Cameron
πŸ’ 1920/1899
Bachelor
Spinster
Farmer
Nurse
31
29
Kaituna
Okaramio
27 years
25 years
Residence of Mr. John Cameron, Okaramio 20/5762 11 May 1920 Rev. H. Le Bouteiller, Roman Catholic
No 38
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Wilfred Michael Maher Helena Kate Cameron
  πŸ’ 1920/1899
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 29
Dwelling Place Kaituna Okaramio
Length of Residence 27 years 25 years
Marriage Place Residence of Mr. John Cameron, Okaramio
Folio 20/5762
Consent
Date of Certificate 11 May 1920
Officiating Minister Rev. H. Le Bouteiller, Roman Catholic
39 13 May 1920 Alexander Gillanders McKay
Minnie Cheesman
Alexander Gillanders McKay
Minnie Cheesman
πŸ’ 1920/1900
Bachelor
Spinster
Farmer
Home Duties
30
27
Grovetown
Grovetown
1 year
27 years
Presbyterian Church, Blenheim 20/5763 13 May 1920 Rev. W. O. Robb, Presbyterian
No 39
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Alexander Gillanders McKay Minnie Cheesman
  πŸ’ 1920/1900
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 27
Dwelling Place Grovetown Grovetown
Length of Residence 1 year 27 years
Marriage Place Presbyterian Church, Blenheim
Folio 20/5763
Consent
Date of Certificate 13 May 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
40 14 May 1920 Kenneth Clunies-Ross
Lucy Agnes Trischler
Kenneth Clunies-Ross
Lucy Agnes Trischler
πŸ’ 1920/1901
Bachelor
Spinster
Farmer
School Mistress
28
22
Grovetown
Blenheim
10 years
15 years
Registrar's Office, Blenheim 20/5764 14 May 1920 Mr. C. E. Butcher, Registrar of Marriages
No 40
Date of Notice 14 May 1920
  Groom Bride
Names of Parties Kenneth Clunies-Ross Lucy Agnes Trischler
  πŸ’ 1920/1901
Condition Bachelor Spinster
Profession Farmer School Mistress
Age 28 22
Dwelling Place Grovetown Blenheim
Length of Residence 10 years 15 years
Marriage Place Registrar's Office, Blenheim
Folio 20/5764
Consent
Date of Certificate 14 May 1920
Officiating Minister Mr. C. E. Butcher, Registrar of Marriages

Page 2378

District of Wairau Quarter ending 30 June 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 15 May 1920 Egbert Percy Ward Baker
Hilda Annie Webster
Egbert Percy Ward Baker
Hilda Annie Webster
πŸ’ 1920/1902
Bachelor
Spinster
Farmer
Domestic
36
25
Blenheim
Blenheim
14 days
20 years
Methodist Church, Blenheim 20/5765 15 May 1920 Rev. W. Greenslade, Methodist
No 41
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Egbert Percy Ward Baker Hilda Annie Webster
  πŸ’ 1920/1902
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 25
Dwelling Place Blenheim Blenheim
Length of Residence 14 days 20 years
Marriage Place Methodist Church, Blenheim
Folio 20/5765
Consent
Date of Certificate 15 May 1920
Officiating Minister Rev. W. Greenslade, Methodist
42 19 May 1920 Arthur Elmslie Webber
Bertha Helen Moore
Arthur Elmslie Webber
Bertha Helen Moore
πŸ’ 1920/1903
Bachelor
Spinster
Farmer
Domestic
28
28
Blenheim
Blenheim
3 days
1 month
Church of the Nativity, Blenheim 20/5766 19 May 1920 Ven. Arch G. W. York, Church of England
No 42
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Arthur Elmslie Webber Bertha Helen Moore
  πŸ’ 1920/1903
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 28
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 1 month
Marriage Place Church of the Nativity, Blenheim
Folio 20/5766
Consent
Date of Certificate 19 May 1920
Officiating Minister Ven. Arch G. W. York, Church of England
43 21 May 1920 George William Vercoe
Doris Mary Maxted
George William Vercoe
Doris Mary Mexted
πŸ’ 1920/1904
Bachelor
Spinster
Labourer
Servant
25
19
Blenheim
Blenheim
25 years
18 months
Residence of Mr. F. Vercoe, Beaver Rd., Blenheim 20/5767 Richard Phillip Maxted, father of bride 21 May 1920 Rev. W. Greenslade, Methodist
No 43
Date of Notice 21 May 1920
  Groom Bride
Names of Parties George William Vercoe Doris Mary Maxted
BDM Match (97%) George William Vercoe Doris Mary Mexted
  πŸ’ 1920/1904
Condition Bachelor Spinster
Profession Labourer Servant
Age 25 19
Dwelling Place Blenheim Blenheim
Length of Residence 25 years 18 months
Marriage Place Residence of Mr. F. Vercoe, Beaver Rd., Blenheim
Folio 20/5767
Consent Richard Phillip Maxted, father of bride
Date of Certificate 21 May 1920
Officiating Minister Rev. W. Greenslade, Methodist
44 28 May 1920 Lewis Edward Nicholas
Elsie May Chapman
Lewis Edward Nicholas
Elsie May Chapman
πŸ’ 1920/1905
Bachelor
Spinster
Butcher
Domestic
28
24
Blenheim
Blenheim
28 years
9 months
Presbyterian Manse, Springlands, Blenheim 20/5768 28 May 1920 Rev. W. O. Robb, Presbyterian
No 44
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Lewis Edward Nicholas Elsie May Chapman
  πŸ’ 1920/1905
Condition Bachelor Spinster
Profession Butcher Domestic
Age 28 24
Dwelling Place Blenheim Blenheim
Length of Residence 28 years 9 months
Marriage Place Presbyterian Manse, Springlands, Blenheim
Folio 20/5768
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
45 1 June 1920 James Brownlee
Aline Jane Hocquard
James Brownlee
Aline Jane Hocquard
πŸ’ 1920/1906
Bachelor
Spinster
Farmer
Domestic Duties
23
18
Blenheim
Blenheim
3 days
3 days
Roman Catholic Church, Blenheim 20/5769 Phillip Hocquard, father of bride 1 June 1920 Rev. O'Reilly, Roman Catholic
No 45
Date of Notice 1 June 1920
  Groom Bride
Names of Parties James Brownlee Aline Jane Hocquard
  πŸ’ 1920/1906
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 18
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Blenheim
Folio 20/5769
Consent Phillip Hocquard, father of bride
Date of Certificate 1 June 1920
Officiating Minister Rev. O'Reilly, Roman Catholic

Page 2379

District of Wairau Quarter ending 30 June 1920 Registrar C. E. Butcher
No Date of Notice Names and 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 2 June 1920 John Cecil Goodwin
Marguerite Ferguson
John Cecil Goodwin
Marguerite Ferguson
πŸ’ 1920/1908
Bachelor
Spinster
Chef
Domestic Duties
28
24
Blenheim
Blenheim
5 years
24 years
Registrar's Office, Blenheim 20/5770 2 June 1920 Mr C. E. Butcher, Registrar of Marriages
No 46
Date of Notice 2 June 1920
  Groom Bride
Names of Parties John Cecil Goodwin Marguerite Ferguson
  πŸ’ 1920/1908
Condition Bachelor Spinster
Profession Chef Domestic Duties
Age 28 24
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 24 years
Marriage Place Registrar's Office, Blenheim
Folio 20/5770
Consent
Date of Certificate 2 June 1920
Officiating Minister Mr C. E. Butcher, Registrar of Marriages
47 2 June 1920 Lewis Green
Euphemia Wemyss Collie
Lewis Green
Euphemia Wemyss Collie
πŸ’ 1920/1909
Bachelor
Spinster
Farmer
Dressmaker
44
39
Wrekin
Blenheim
44 years
5 years
Presbyterian Church, Blenheim 20/5771 2 June 1920 Rev. W. O. Robb, Presbyterian
No 47
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Lewis Green Euphemia Wemyss Collie
  πŸ’ 1920/1909
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 44 39
Dwelling Place Wrekin Blenheim
Length of Residence 44 years 5 years
Marriage Place Presbyterian Church, Blenheim
Folio 20/5771
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
48 4 June 1920 Ralph John Stembridge Wills
Ada Alice Jones
Ralph John Stembridge Wills
Ada Alice Jones
πŸ’ 1920/1910
Bachelor
Spinster
Shipping Clerk
Domestic Duties
35
26
Blenheim
Blenheim
20 years
20 years
Church of the Nativity, Blenheim 20/5772 4 June 1920 Ven. Arch. York, Church of England
No 48
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Ralph John Stembridge Wills Ada Alice Jones
  πŸ’ 1920/1910
Condition Bachelor Spinster
Profession Shipping Clerk Domestic Duties
Age 35 26
Dwelling Place Blenheim Blenheim
Length of Residence 20 years 20 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/5772
Consent
Date of Certificate 4 June 1920
Officiating Minister Ven. Arch. York, Church of England
49 7 June 1920 Stanley Watson
Nellie Ward Clarke
Stanley Watson
Nellie Ward Clarke
πŸ’ 1920/1911
Bachelor
Spinster
Station Manager
Tailoress
36
41
Renwicktown
Blenheim
36 years
8 years
Registrar's Office, Blenheim 20/5773 7 June 1920 Mr C. E. Butcher, Registrar of Marriages
No 49
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Stanley Watson Nellie Ward Clarke
  πŸ’ 1920/1911
Condition Bachelor Spinster
Profession Station Manager Tailoress
Age 36 41
Dwelling Place Renwicktown Blenheim
Length of Residence 36 years 8 years
Marriage Place Registrar's Office, Blenheim
Folio 20/5773
Consent
Date of Certificate 7 June 1920
Officiating Minister Mr C. E. Butcher, Registrar of Marriages
50 9 June 1920 George John Dalziel
Ivy Idilight Waters
George John Dalziel
Ivy Idilight Waters
πŸ’ 1920/1912
Bachelor
Spinster
Musterer
Domestic Duties
18
20
Blenheim
Blenheim
18 years
9 years
Presbyterian Church, Blenheim 20/5774 John Dalziel, father; Ruth Maria Waters, mother 9 June 1920 Rev. W. O. Robb, Presbyterian
No 50
Date of Notice 9 June 1920
  Groom Bride
Names of Parties George John Dalziel Ivy Idilight Waters
  πŸ’ 1920/1912
Condition Bachelor Spinster
Profession Musterer Domestic Duties
Age 18 20
Dwelling Place Blenheim Blenheim
Length of Residence 18 years 9 years
Marriage Place Presbyterian Church, Blenheim
Folio 20/5774
Consent John Dalziel, father; Ruth Maria Waters, mother
Date of Certificate 9 June 1920
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 2380

District of Wairau Quarter ending 30 June 1920 Registrar C. E. Butcher
No Date of Notice Names and 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 10 June 1920 William Taylor Falconer
Agnes Annie Drake
William Taylor Falconer
Agnes Annie Drake
πŸ’ 1920/10168
Bachelor
Spinster
Labourer
Domestic Duties
29
26
Tua Marina
Tua Marina
7 years
26 years
Methodist Church, Tua Marina 20/9266 10 June 1920 Rev. H. Ryan, Methodist
No 51
Date of Notice 10 June 1920
  Groom Bride
Names of Parties William Taylor Falconer Agnes Annie Drake
  πŸ’ 1920/10168
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 26
Dwelling Place Tua Marina Tua Marina
Length of Residence 7 years 26 years
Marriage Place Methodist Church, Tua Marina
Folio 20/9266
Consent
Date of Certificate 10 June 1920
Officiating Minister Rev. H. Ryan, Methodist
52 14 June 1920 Edgar James Ewart
Ida Victoria Nelson
Edgar James Ewart
Ida Victoria Nelson
πŸ’ 1920/1913
Bachelor
Spinster
Plumber
Musician
26
31
Blenheim
Blenheim
26 years
24 years
Church of the Nativity, Blenheim 20/5775 14 June 1920 Ven. Arch. G. W. York, Church of England
No 52
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Edgar James Ewart Ida Victoria Nelson
  πŸ’ 1920/1913
Condition Bachelor Spinster
Profession Plumber Musician
Age 26 31
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 24 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/5775
Consent
Date of Certificate 14 June 1920
Officiating Minister Ven. Arch. G. W. York, Church of England
53 14 June 1920 Ernest Radd
Lottie Ellen McLaren Reader
Ernest Radd
Lottie Ellen McLaren Reader
πŸ’ 1920/6203
Bachelor
Spinster
Butcher
Tailoress
31
32
Blenheim
Blenheim
24 years
6 weeks
Church of the Nativity, Blenheim 20/5776 14 June 1920 Ven. Arch G. W. York, Church of England
No 53
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Ernest Radd Lottie Ellen McLaren Reader
  πŸ’ 1920/6203
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 31 32
Dwelling Place Blenheim Blenheim
Length of Residence 24 years 6 weeks
Marriage Place Church of the Nativity, Blenheim
Folio 20/5776
Consent
Date of Certificate 14 June 1920
Officiating Minister Ven. Arch G. W. York, Church of England
54 15 June 1920 Herbert Alfred Philpott
Kate Alice White
Herbert Alfred Philpott
Kate Alice White
πŸ’ 1920/6214
Bachelor
Spinster
Engineer
Domestic Duties
36
27
Grovetown
Blenheim
8 months
6 weeks
Presbyterian Church, Blenheim 20/5777 15 June 1920 Rev. W. O. Robb, Presbyterian
No 54
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Herbert Alfred Philpott Kate Alice White
  πŸ’ 1920/6214
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 36 27
Dwelling Place Grovetown Blenheim
Length of Residence 8 months 6 weeks
Marriage Place Presbyterian Church, Blenheim
Folio 20/5777
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
55 24 June 1920 Reginald Gordon Williams
Jessie Elizabeth Hammond
Reginald Gordon Williams
Jessie Elizabeth Hammond
πŸ’ 1920/10169
Bachelor
Spinster
Farmer
Home Duties
53
39
Fairhall
Fairhall
53 years
39 years
Residence of Mr. Francis Hammond, Fairhall 20/9267 24 June 1920 Rev. W. Greenslade, Methodist
No 55
Date of Notice 24 June 1920
  Groom Bride
Names of Parties Reginald Gordon Williams Jessie Elizabeth Hammond
  πŸ’ 1920/10169
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 53 39
Dwelling Place Fairhall Fairhall
Length of Residence 53 years 39 years
Marriage Place Residence of Mr. Francis Hammond, Fairhall
Folio 20/9267
Consent
Date of Certificate 24 June 1920
Officiating Minister Rev. W. Greenslade, Methodist

Page 2381

District of Wairau Quarter ending 30 June 1920 Registrar C. E. Butcher
No Date of Notice Names and 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 24 June 1920 Robert William Woodgate
Louisa Gertrude Hooper
Robert William Woodgate
Louisa Gertrude Hooper
πŸ’ 1920/17
Bachelor
Spinster
Labourer
Household Duties
29
29
Blenheim
Blenheim
6 months
2 months
Church of England, Blenheim 20/5778 24 June 1920 Ven. Arch G. W. York, Church of England
No 56
Date of Notice 24 June 1920
  Groom Bride
Names of Parties Robert William Woodgate Louisa Gertrude Hooper
  πŸ’ 1920/17
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 29 29
Dwelling Place Blenheim Blenheim
Length of Residence 6 months 2 months
Marriage Place Church of England, Blenheim
Folio 20/5778
Consent
Date of Certificate 24 June 1920
Officiating Minister Ven. Arch G. W. York, Church of England
57 28 June 1920 Robert William Thomson
Hilda Evelyn Donald
Robert William Thomson
Hilda Evelyn Donald
πŸ’ 1920/1979
Bachelor
Spinster
Farmer
Domestic
45
22
Blenheim
Havelock
45 years
14 years
Residence of Mr. J. Donald, Havelock 20/5742 28 June 1920 Rev. A. Berryman, Church of England
No 57
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Robert William Thomson Hilda Evelyn Donald
  πŸ’ 1920/1979
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 22
Dwelling Place Blenheim Havelock
Length of Residence 45 years 14 years
Marriage Place Residence of Mr. J. Donald, Havelock
Folio 20/5742
Consent
Date of Certificate 28 June 1920
Officiating Minister Rev. A. Berryman, Church of England
58 29 June 1920 William George Millin
Lucy Brunette
William George Millin
Lucy Brunetti
πŸ’ 1920/6221
Bachelor
Spinster
Engine driver
Civil Servant
29
24
Tua Marina
Tua Marina
3 days
24 years
St. Joseph's Church, Tua Marina 20/5779 29 June 1920 Rev. T. Heffernan, Roman Catholic
No 58
Date of Notice 29 June 1920
  Groom Bride
Names of Parties William George Millin Lucy Brunette
BDM Match (96%) William George Millin Lucy Brunetti
  πŸ’ 1920/6221
Condition Bachelor Spinster
Profession Engine driver Civil Servant
Age 29 24
Dwelling Place Tua Marina Tua Marina
Length of Residence 3 days 24 years
Marriage Place St. Joseph's Church, Tua Marina
Folio 20/5779
Consent
Date of Certificate 29 June 1920
Officiating Minister Rev. T. Heffernan, Roman Catholic

Page 2383

District of Wairau Quarter ending 30 September 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 2 July 1920 Percy Saville Catley
Margaret Hart
Percy Saville Catley
Margaret Hart
πŸ’ 1920/8810
Bachelor
Spinster
Farmer
domestic duties
34
31
Fairhall
Okaramio
2 years
Life
Presbyterian Church, Okaramio 20/8695 2 July 1920 Mr. C. Brierly, Presbyterian
No 59
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Percy Saville Catley Margaret Hart
  πŸ’ 1920/8810
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 34 31
Dwelling Place Fairhall Okaramio
Length of Residence 2 years Life
Marriage Place Presbyterian Church, Okaramio
Folio 20/8695
Consent
Date of Certificate 2 July 1920
Officiating Minister Mr. C. Brierly, Presbyterian
60 5 July 1920 Alan Ernest Holdaway
Ethel Margaret McFadden
Alan Ernest Holdaway
Ethel Margaret McFadden
πŸ’ 1920/8811
Bachelor
Spinster
Orchardist
Dressmaker
30
20
Blenheim
Blenheim
3 days
16 years
Methodist Church, Blenheim 20/8696 Joseph McFadden, Father 5 July 1920 Rev. W. Greenslade, Methodist
No 60
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Alan Ernest Holdaway Ethel Margaret McFadden
  πŸ’ 1920/8811
Condition Bachelor Spinster
Profession Orchardist Dressmaker
Age 30 20
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 16 years
Marriage Place Methodist Church, Blenheim
Folio 20/8696
Consent Joseph McFadden, Father
Date of Certificate 5 July 1920
Officiating Minister Rev. W. Greenslade, Methodist
61 6 July 1920 Alfred Lewis McMillan
Elizabeth Annie Finlay
Alfred Lewis McMillan
Elizabeth Annie Finlay
πŸ’ 1920/8812
Bachelor
Spinster
Farmer
Domestic duties
38
27
Okaramio
Okaramio
7 days
27 years
Residence of Mr. R. Finlay, Okaramio 20/8697 6 July 1920 Rev. A. Berryman, Church of England
No 61
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Alfred Lewis McMillan Elizabeth Annie Finlay
  πŸ’ 1920/8812
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 27
Dwelling Place Okaramio Okaramio
Length of Residence 7 days 27 years
Marriage Place Residence of Mr. R. Finlay, Okaramio
Folio 20/8697
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. A. Berryman, Church of England
62 8 July 1920 Ernest Simson
Jessye Murray
Ernest Simson
Jessye Murray
πŸ’ 1920/8820
Bachelor
Spinster
Telegraph lineman
Home duties
28
21
Blenheim
Grovetown
28 years
21 years
Presbyterian Church, Blenheim 20/8698 8 July 1920 Rev. W. O. Robb, Presbyterian
No 62
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Ernest Simson Jessye Murray
  πŸ’ 1920/8820
Condition Bachelor Spinster
Profession Telegraph lineman Home duties
Age 28 21
Dwelling Place Blenheim Grovetown
Length of Residence 28 years 21 years
Marriage Place Presbyterian Church, Blenheim
Folio 20/8698
Consent
Date of Certificate 8 July 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
63 10 July 1920 Allen Campbell Pattie
Phyllis Amy Bonny
Allen Campbell Pattie
Phyllis Amy Bonny
πŸ’ 1920/8821
Bachelor
Spinster
Farmer
Schoolteacher
29
31
Blenheim
Blenheim
29 years
3 months
Church of the Nativity, Blenheim 20/8699 10 July 1920 Ven. Arch. G. W. York, Church of England
No 63
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Allen Campbell Pattie Phyllis Amy Bonny
  πŸ’ 1920/8821
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 29 31
Dwelling Place Blenheim Blenheim
Length of Residence 29 years 3 months
Marriage Place Church of the Nativity, Blenheim
Folio 20/8699
Consent
Date of Certificate 10 July 1920
Officiating Minister Ven. Arch. G. W. York, Church of England

Page 2384

District of Wairau Quarter ending 30 September 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 13 July 1920 James Connell
Mary Theresa O'Connor
James Connell
Mary Theresa O'Connor
πŸ’ 1920/8822
Bachelor
Spinster
Farmer
Domestic duties
38
28
Blenheim
Ward
10 years
28 years
Roman Catholic Church, Blenheim 20/8700 13 July 1920 Rev. C. O'Reilly, Roman Catholic
No 64
Date of Notice 13 July 1920
  Groom Bride
Names of Parties James Connell Mary Theresa O'Connor
  πŸ’ 1920/8822
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 28
Dwelling Place Blenheim Ward
Length of Residence 10 years 28 years
Marriage Place Roman Catholic Church, Blenheim
Folio 20/8700
Consent
Date of Certificate 13 July 1920
Officiating Minister Rev. C. O'Reilly, Roman Catholic
65 15 July 1920 George James Baldick
Clarice Muriel Thompson
George James Baldick
Clarice Muriel Thompson
πŸ’ 1920/12462
Bachelor
Spinster
Mechanic
Domestic duties
27
21
Wairau Bar
Grovetown
27 years
21 years
Registrar's Office, Blenheim 20/8701 15 July 1920 Mr. C. E. Butcher, Registrar of marriages
No 65
Date of Notice 15 July 1920
  Groom Bride
Names of Parties George James Baldick Clarice Muriel Thompson
  πŸ’ 1920/12462
Condition Bachelor Spinster
Profession Mechanic Domestic duties
Age 27 21
Dwelling Place Wairau Bar Grovetown
Length of Residence 27 years 21 years
Marriage Place Registrar's Office, Blenheim
Folio 20/8701
Consent
Date of Certificate 15 July 1920
Officiating Minister Mr. C. E. Butcher, Registrar of marriages
66 17 July 1920 Stanley Naylor
Audrey Pretoria Tapp
Stanley Naylor
Audrey Pretoria Tapp
πŸ’ 1920/6030
Bachelor
Spinster
Mechanic
Cashier
24
19
Blenheim
Wellington
2 weeks
1 year
St. Matthews Church, Brooklyn, Wellington 20/6987 Clara Louisa Tapp, mother 17 July 1920 Rev. G. W. Dent, Church of England
No 66
Date of Notice 17 July 1920
  Groom Bride
Names of Parties Stanley Naylor Audrey Pretoria Tapp
  πŸ’ 1920/6030
Condition Bachelor Spinster
Profession Mechanic Cashier
Age 24 19
Dwelling Place Blenheim Wellington
Length of Residence 2 weeks 1 year
Marriage Place St. Matthews Church, Brooklyn, Wellington
Folio 20/6987
Consent Clara Louisa Tapp, mother
Date of Certificate 17 July 1920
Officiating Minister Rev. G. W. Dent, Church of England
67 23 July 1920 Bertram Robert Robinson
Alice Mabel Ohlson
Bertram Robert Robinson
Alice Mabel Ohlson
πŸ’ 1920/8823
Bachelor
Spinster
Farmer
Domestic duties
21
20
Blenheim
Blenheim
3 days
1 month
Church of the Nativity, Blenheim 20/8702 Harriet Sophia Ohlson, mother 23 July 1920 Ven. Arch. G. W. York, Church of England
No 67
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Bertram Robert Robinson Alice Mabel Ohlson
  πŸ’ 1920/8823
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 20
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 1 month
Marriage Place Church of the Nativity, Blenheim
Folio 20/8702
Consent Harriet Sophia Ohlson, mother
Date of Certificate 23 July 1920
Officiating Minister Ven. Arch. G. W. York, Church of England
68 24 July 1920 Augustus Wilson
Ada Popplestone
Augustus Wilson
Ada Popplestone
πŸ’ 1920/8834
Widower 26/11/1918
Spinster
Gardener
Seamstress
52
49
Blenheim
Blenheim
7 years
4 days
Church of the Nativity, Blenheim 20/8703 24 July 1920 Ven. Arch. G. W. York, Church of England
No 68
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Augustus Wilson Ada Popplestone
  πŸ’ 1920/8834
Condition Widower 26/11/1918 Spinster
Profession Gardener Seamstress
Age 52 49
Dwelling Place Blenheim Blenheim
Length of Residence 7 years 4 days
Marriage Place Church of the Nativity, Blenheim
Folio 20/8703
Consent
Date of Certificate 24 July 1920
Officiating Minister Ven. Arch. G. W. York, Church of England

Page 2385

District of Wairau Quarter ending 30 September 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 27 July 1920 Henry James Hill
Annie Blanche Berry
Henry James Hill
Annie Blanche Berry
πŸ’ 1920/12469
Bachelor
Spinster
Wharf lumper
Domestic Duties
26
19
Blenheim
Blenheim
3 days
3 days
Registrars Office, Blenheim 20/8704 Amy Wilkinson, mother 27 July 1920 Mr C. E. Butcher Registrar of Marriages
No 69
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Henry James Hill Annie Blanche Berry
  πŸ’ 1920/12469
Condition Bachelor Spinster
Profession Wharf lumper Domestic Duties
Age 26 19
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Registrars Office, Blenheim
Folio 20/8704
Consent Amy Wilkinson, mother
Date of Certificate 27 July 1920
Officiating Minister Mr C. E. Butcher Registrar of Marriages
70 29 July 1920 Ernest Charles Magee
Gladys Sinclair Avery
Ernest Charles Magee
Gladys Sinclair Avery
πŸ’ 1920/8836
Bachelor
Spinster
Accountant
30
23
Wellington
Blenheim
7 years
21 years
Church of the Nativity, Blenheim 20/8705 29 July 1920 Ven. Arch G. W. York Church of England
No 70
Date of Notice 29 July 1920
  Groom Bride
Names of Parties Ernest Charles Magee Gladys Sinclair Avery
  πŸ’ 1920/8836
Condition Bachelor Spinster
Profession Accountant
Age 30 23
Dwelling Place Wellington Blenheim
Length of Residence 7 years 21 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/8705
Consent
Date of Certificate 29 July 1920
Officiating Minister Ven. Arch G. W. York Church of England
71 30 July 1920 Thomas Jordan Satherley
Alice Lily May Nation
Thomas Jordan Satherley
Alice Lily May Nation
πŸ’ 1920/8837
Bachelor
Spinster
Carrier
Domestic servant
20
18
Blenheim
Blenheim
20 years
12 years
Registrar's Office, Blenheim 20/8706 Mary Elizabeth Satherley mother, Philip Henry Nation father 30 July 1920 Mr. C. E.. Butcher Registrar of Marriages
No 71
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Thomas Jordan Satherley Alice Lily May Nation
  πŸ’ 1920/8837
Condition Bachelor Spinster
Profession Carrier Domestic servant
Age 20 18
Dwelling Place Blenheim Blenheim
Length of Residence 20 years 12 years
Marriage Place Registrar's Office, Blenheim
Folio 20/8706
Consent Mary Elizabeth Satherley mother, Philip Henry Nation father
Date of Certificate 30 July 1920
Officiating Minister Mr. C. E.. Butcher Registrar of Marriages
72 2 August 1920 Percy Edward Neal
Sarah Ann Gardiner
Percy Edward Neal
Sarah Ann Gardiner
πŸ’ 1920/8838
Bachelor
Spinster
Farmer
Domestic
30
18
Tua Marina
Tua Marina
25 years
13 years
St Luke's Church, Marlboroughtown 20/8707 Robert Gilbert Gardiner father 2 August 1920 Rev. W. Wollstein Church of England
No 72
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Percy Edward Neal Sarah Ann Gardiner
  πŸ’ 1920/8838
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 18
Dwelling Place Tua Marina Tua Marina
Length of Residence 25 years 13 years
Marriage Place St Luke's Church, Marlboroughtown
Folio 20/8707
Consent Robert Gilbert Gardiner father
Date of Certificate 2 August 1920
Officiating Minister Rev. W. Wollstein Church of England
73 6 August 1920 Gordon Richard Western
Helen Templeton McRae
Gordon Richard Western
Helen Templeton McRae
πŸ’ 1920/8839
Bachelor
Spinster
Farmer
Domestic Duties
29
27
Seddon
Altimarlock
29 years
27 years
Residence of Mr. A. C. McRae, Altimarlock 20/8708 6 August 1920 Rev. H. B. White Church of England
No 73
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Gordon Richard Western Helen Templeton McRae
  πŸ’ 1920/8839
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 27
Dwelling Place Seddon Altimarlock
Length of Residence 29 years 27 years
Marriage Place Residence of Mr. A. C. McRae, Altimarlock
Folio 20/8708
Consent
Date of Certificate 6 August 1920
Officiating Minister Rev. H. B. White Church of England

Page 2386

District of Wairau Quarter ending 30 September 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 14 August 1920 William John Murray
Annie Patricia Martyn
William John Murray
Annie Patricia Martyn
πŸ’ 1920/8840
Bachelor
Spinster
Sheep-farmer
School-teacher
21
23
Onamalutu
Onamalutu
21 years
23 years
Presbyterian Church, Blenheim 20/8709 14 August 1920 Rev. W. O. Robb, Presbyterian
No 74
Date of Notice 14 August 1920
  Groom Bride
Names of Parties William John Murray Annie Patricia Martyn
  πŸ’ 1920/8840
Condition Bachelor Spinster
Profession Sheep-farmer School-teacher
Age 21 23
Dwelling Place Onamalutu Onamalutu
Length of Residence 21 years 23 years
Marriage Place Presbyterian Church, Blenheim
Folio 20/8709
Consent
Date of Certificate 14 August 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
75 20 August 1920 John Henry Larsen
Olive May Verry
John Henry Larsen
Olive May Verry
πŸ’ 1920/8841
Divorced 28/11/1917
Spinster
Assistant Fitter
Domestic Duties
31
24
Blenheim
Blenheim
3 days
24 years
Church of the Nativity, Blenheim 20/8710 20 August 1920 Ven. Arch. G. W. York, Church of England
No 75
Date of Notice 20 August 1920
  Groom Bride
Names of Parties John Henry Larsen Olive May Verry
  πŸ’ 1920/8841
Condition Divorced 28/11/1917 Spinster
Profession Assistant Fitter Domestic Duties
Age 31 24
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 24 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/8710
Consent
Date of Certificate 20 August 1920
Officiating Minister Ven. Arch. G. W. York, Church of England
76 25 August 1920 Stanley Marsh Reader
Florence Barcroft Mansford
Stanley Marsh Reader
Florence Barcroft Mansford
πŸ’ 1920/8842
Bachelor
Spinster
Farmer
Postal Assistant
29
33
Blenheim
Blenheim
3 days
20 months
Church of the Nativity, Blenheim 20/8711 25 August 1920 Ven. Arch. G. W. York, Church of England
No 76
Date of Notice 25 August 1920
  Groom Bride
Names of Parties Stanley Marsh Reader Florence Barcroft Mansford
  πŸ’ 1920/8842
Condition Bachelor Spinster
Profession Farmer Postal Assistant
Age 29 33
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 20 months
Marriage Place Church of the Nativity, Blenheim
Folio 20/8711
Consent
Date of Certificate 25 August 1920
Officiating Minister Ven. Arch. G. W. York, Church of England
77 31 August 1920 Charles Ellis Matthews
Eileen Margaret O'Meagher
Charles Ellis Matthews
Eileen Margaret O'Meagher
πŸ’ 1920/8824
Bachelor
Spinster
Farmer
Domestic
28
21
Blenheim
Blenheim
28 years
21 years
Roman Catholic Church, Blenheim 20/8712 31 August 1920 Rev. C. O'Reilly, Roman Catholic
No 77
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Charles Ellis Matthews Eileen Margaret O'Meagher
  πŸ’ 1920/8824
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Blenheim Blenheim
Length of Residence 28 years 21 years
Marriage Place Roman Catholic Church, Blenheim
Folio 20/8712
Consent
Date of Certificate 31 August 1920
Officiating Minister Rev. C. O'Reilly, Roman Catholic
78 2 September 1920 John Kelleher
Irene Hellen Winifred Barnes
John Kelleher
Irene Hellen Winifred Barnes
πŸ’ 1920/8825
Bachelor
Spinster
Post & Telegraph Clerk
Domestic Duties
23
23
Blenheim
Seddon
23 years
23 years
Roman Catholic Church, Blenheim 20/8713 2 September 1920 Rev. C. O'Reilly, Roman Catholic
No 78
Date of Notice 2 September 1920
  Groom Bride
Names of Parties John Kelleher Irene Hellen Winifred Barnes
  πŸ’ 1920/8825
Condition Bachelor Spinster
Profession Post & Telegraph Clerk Domestic Duties
Age 23 23
Dwelling Place Blenheim Seddon
Length of Residence 23 years 23 years
Marriage Place Roman Catholic Church, Blenheim
Folio 20/8713
Consent
Date of Certificate 2 September 1920
Officiating Minister Rev. C. O'Reilly, Roman Catholic

Page 2387

District of Wairau Quarter ending 30 September 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 3 September 1920 Douglas Linwood Duncan
Mabel Lilian Smith
Douglas Linwood Duncan
Mabel Lilian Smith
πŸ’ 1920/8826
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Blenheim
Tuamarina
10 years
22 years
Church of England, Spring Creek 20/8714 3 September 1920 Rev. W. Wollstein, Church of England
No 79
Date of Notice 3 September 1920
  Groom Bride
Names of Parties Douglas Linwood Duncan Mabel Lilian Smith
  πŸ’ 1920/8826
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Blenheim Tuamarina
Length of Residence 10 years 22 years
Marriage Place Church of England, Spring Creek
Folio 20/8714
Consent
Date of Certificate 3 September 1920
Officiating Minister Rev. W. Wollstein, Church of England
80 3 September 1920 Robert James Storey
Annie Barbara Gibson
Robert James Storey
Annie Barbara Gibson
πŸ’ 1920/8827
Bachelor
Spinster
Taxi driver
Home duties
21
21
Blenheim
Kaituna
21 years
21 months
Residence of Mr J. S. Storey, Kaituna 20/8715 3 September 1920 Rev. J. Richards, Presbyterian
No 80
Date of Notice 3 September 1920
  Groom Bride
Names of Parties Robert James Storey Annie Barbara Gibson
  πŸ’ 1920/8827
Condition Bachelor Spinster
Profession Taxi driver Home duties
Age 21 21
Dwelling Place Blenheim Kaituna
Length of Residence 21 years 21 months
Marriage Place Residence of Mr J. S. Storey, Kaituna
Folio 20/8715
Consent
Date of Certificate 3 September 1920
Officiating Minister Rev. J. Richards, Presbyterian
81 6 September 1920 William Botham White
Elsie Mabel Holdaway
William Botham White
Elsie Mabel Holdaway
πŸ’ 1920/8828
Bachelor
Spinster
Carpenter
Domestic Duties
30
29
Blenheim
Blenheim
26 years
29 years
Methodist Church, Blenheim 20/8716 6 September 1920 Rev. W. Greenslade, Methodist
No 81
Date of Notice 6 September 1920
  Groom Bride
Names of Parties William Botham White Elsie Mabel Holdaway
  πŸ’ 1920/8828
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 30 29
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 29 years
Marriage Place Methodist Church, Blenheim
Folio 20/8716
Consent
Date of Certificate 6 September 1920
Officiating Minister Rev. W. Greenslade, Methodist
82 7 September 1920 Edward Alfred Lucas
Doris Louisa Mead
Edward Alfred Lucas
Doris Louisa Mead
πŸ’ 1920/8829
Bachelor
Spinster
Garage Proprietor
School teacher
24
24
Seddon
Renwicktown
22 years
24 years
Church of England, Renwicktown 20/8717 7 September 1920 Rev. G. A. Crossman, Church of England
No 82
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Edward Alfred Lucas Doris Louisa Mead
  πŸ’ 1920/8829
Condition Bachelor Spinster
Profession Garage Proprietor School teacher
Age 24 24
Dwelling Place Seddon Renwicktown
Length of Residence 22 years 24 years
Marriage Place Church of England, Renwicktown
Folio 20/8717
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. G. A. Crossman, Church of England
83 9 September 1920 Theodore Bertram Hay
Charlotte Rudd
Theodore Bertram Hay
Charlotte Rudd
πŸ’ 1920/8830
Bachelor
Spinster
Draper
Domestic Duties
29
31
Blenheim
Blenheim
24 years
8 years
Methodist Church, Blenheim 20/8718 9 September 1920 Rev. W. Greenslade, Methodist
No 83
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Theodore Bertram Hay Charlotte Rudd
  πŸ’ 1920/8830
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 29 31
Dwelling Place Blenheim Blenheim
Length of Residence 24 years 8 years
Marriage Place Methodist Church, Blenheim
Folio 20/8718
Consent
Date of Certificate 9 September 1920
Officiating Minister Rev. W. Greenslade, Methodist

Page 2388

District of Wairau Quarter ending 30 September 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 13 September 1920 Charles Ernest Taylor
Eulalie Norina Elvira Watson
Charles Ernest Taylor
Eulalie Narina Elvira Watson
πŸ’ 1920/12470
Bachelor
Spinster
Storeman
Waitress
35
23
Blenheim
Blenheim
3 days
2 weeks
Church of the Nativity, Blenheim 20/8719 13 September 1920 Ven. Arch. G. W. York, Church of England
No 84
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Charles Ernest Taylor Eulalie Norina Elvira Watson
BDM Match (98%) Charles Ernest Taylor Eulalie Narina Elvira Watson
  πŸ’ 1920/12470
Condition Bachelor Spinster
Profession Storeman Waitress
Age 35 23
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 2 weeks
Marriage Place Church of the Nativity, Blenheim
Folio 20/8719
Consent
Date of Certificate 13 September 1920
Officiating Minister Ven. Arch. G. W. York, Church of England
85 16 September 1920 Albert Green
Annie Edith Evans
Albert Green
Annie Edith Evans
πŸ’ 1920/8831
Bachelor
Spinster
Farmer
Home duties
43
38
Wairau Valley
Wairau Valley
30 years
2 1/2 years
Residence of Mrs. M. J. Green, Kaituna 20/8720 16 September 1920 Rev. G. A. Crossman, Church of England
No 85
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Albert Green Annie Edith Evans
  πŸ’ 1920/8831
Condition Bachelor Spinster
Profession Farmer Home duties
Age 43 38
Dwelling Place Wairau Valley Wairau Valley
Length of Residence 30 years 2 1/2 years
Marriage Place Residence of Mrs. M. J. Green, Kaituna
Folio 20/8720
Consent
Date of Certificate 16 September 1920
Officiating Minister Rev. G. A. Crossman, Church of England
86 18 September 1920 Ernest George Jones
Sarah Jane Blackburn
Ernest George Jones
Sarah Jane Blackburn
πŸ’ 1920/8832
Bachelor
Widow 21st October 1916
Blacksmith
Home duties
39
48
Blenheim
Blenheim
7 days
3 months
Church of the Nativity, Blenheim 20/8721 18 September 1920 Ven. Arch. G. W. York, Church of England
No 86
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Ernest George Jones Sarah Jane Blackburn
  πŸ’ 1920/8832
Condition Bachelor Widow 21st October 1916
Profession Blacksmith Home duties
Age 39 48
Dwelling Place Blenheim Blenheim
Length of Residence 7 days 3 months
Marriage Place Church of the Nativity, Blenheim
Folio 20/8721
Consent
Date of Certificate 18 September 1920
Officiating Minister Ven. Arch. G. W. York, Church of England
87 24 September 1920 Ralph George Gale
Ina Gilling
Ralph George Gale
Ina Gilling
πŸ’ 1920/12471
Bachelor
Spinster
Labourer
Domestic Servant
22
21
Blenheim
Blenheim
5 days
2 months
Registrar's Office, Blenheim 20/8722 24 September 1920 Mr. C. E. Butcher, Registrar of Marriages
No 87
Date of Notice 24 September 1920
  Groom Bride
Names of Parties Ralph George Gale Ina Gilling
  πŸ’ 1920/12471
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 22 21
Dwelling Place Blenheim Blenheim
Length of Residence 5 days 2 months
Marriage Place Registrar's Office, Blenheim
Folio 20/8722
Consent
Date of Certificate 24 September 1920
Officiating Minister Mr. C. E. Butcher, Registrar of Marriages
88 25 September 1920 John Boyle
Elsie Elizabeth Storey
John Boyle
Elsie Elizabeth Storey
πŸ’ 1920/8833
Widower 7/11/1916
Spinster
Contractor
School-teacher
36
33
Blenheim
Blenheim
Life
Life
Residence of Mr. J. S. Storey, Kaituna 20/8723 25 September 1920 Rev. J. Richards, Presbyterian
No 88
Date of Notice 25 September 1920
  Groom Bride
Names of Parties John Boyle Elsie Elizabeth Storey
  πŸ’ 1920/8833
Condition Widower 7/11/1916 Spinster
Profession Contractor School-teacher
Age 36 33
Dwelling Place Blenheim Blenheim
Length of Residence Life Life
Marriage Place Residence of Mr. J. S. Storey, Kaituna
Folio 20/8723
Consent
Date of Certificate 25 September 1920
Officiating Minister Rev. J. Richards, Presbyterian

Page 2389

District of Wairau Quarter ending 31 December 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 2 October 1920 Royden Melville Thompson
Nora O'Neill
Royden Melville Thompson
Nora ONeill
πŸ’ 1920/9437
Bachelor
Spinster
Clerk
Shop assistant
28
28
Grovetown
Blenheim
28 years
28 years
Roman Catholic Church, Blenheim 20/11575 2 October 1920 Reverend C. O'Reilly, Roman Catholic
No 89
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Royden Melville Thompson Nora O'Neill
BDM Match (96%) Royden Melville Thompson Nora ONeill
  πŸ’ 1920/9437
Condition Bachelor Spinster
Profession Clerk Shop assistant
Age 28 28
Dwelling Place Grovetown Blenheim
Length of Residence 28 years 28 years
Marriage Place Roman Catholic Church, Blenheim
Folio 20/11575
Consent
Date of Certificate 2 October 1920
Officiating Minister Reverend C. O'Reilly, Roman Catholic
90 11 October 1920 Walker Thomas Doggett Harman
Minnie Shipley
Walter Thomas Doggett Harman
MinnieS Shipley
πŸ’ 1920/9712
Bachelor
Spinster
Builder
Domestic Servant
32
28
Blenheim
Blenheim
4 years
5 years
Methodist Church, Blenheim 20/11576 11 October 1920 Reverend W. Greenslade, Methodist
No 90
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Walker Thomas Doggett Harman Minnie Shipley
BDM Match (95%) Walter Thomas Doggett Harman MinnieS Shipley
  πŸ’ 1920/9712
Condition Bachelor Spinster
Profession Builder Domestic Servant
Age 32 28
Dwelling Place Blenheim Blenheim
Length of Residence 4 years 5 years
Marriage Place Methodist Church, Blenheim
Folio 20/11576
Consent
Date of Certificate 11 October 1920
Officiating Minister Reverend W. Greenslade, Methodist
91 15 October 1920 Errol Reid
Helen Vara Davies
Errol Reid
Helen Vara Davies
πŸ’ 1920/9713
Bachelor
Spinster
Land Agent
Home duties
28
25
Blenheim
Ngaio Downs Kekerangu
5 years
20 years
Methodist Church, Blenheim 20/11577 15 October 1920 Reverend W. Greenslade, Methodist
No 91
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Errol Reid Helen Vara Davies
  πŸ’ 1920/9713
Condition Bachelor Spinster
Profession Land Agent Home duties
Age 28 25
Dwelling Place Blenheim Ngaio Downs Kekerangu
Length of Residence 5 years 20 years
Marriage Place Methodist Church, Blenheim
Folio 20/11577
Consent
Date of Certificate 15 October 1920
Officiating Minister Reverend W. Greenslade, Methodist
92 18 October 1920 Noel Maurice Wadsworth
Angie Ruby Lammas
Noel Maurice Wadsworth
Angie Ruby Lammas
πŸ’ 1920/9714
Bachelor
Spinster
Buttermaker
Domestic Duties
24
21
Blenheim
Springlands
2 years
2 years
Methodist Church, Springlands 20/11578 18 October 1920 Reverend W. Greenslade, Methodist
No 92
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Noel Maurice Wadsworth Angie Ruby Lammas
  πŸ’ 1920/9714
Condition Bachelor Spinster
Profession Buttermaker Domestic Duties
Age 24 21
Dwelling Place Blenheim Springlands
Length of Residence 2 years 2 years
Marriage Place Methodist Church, Springlands
Folio 20/11578
Consent
Date of Certificate 18 October 1920
Officiating Minister Reverend W. Greenslade, Methodist
93 23 October 1920 George Milton Gamble
Louisa Alice Gentry
George Milton Gamble
Louisa Alice Gentry
πŸ’ 1920/9715
Bachelor
Spinster
Mechanician
Pianist
21
18
Blenheim
Blenheim
21 years
1 year
Church of the Nativity, Blenheim 20/11579 Louisa Ellen Gentry, Mother 23 October 1920 Venerable Archdeacon G. W. York, Church of England
No 93
Date of Notice 23 October 1920
  Groom Bride
Names of Parties George Milton Gamble Louisa Alice Gentry
  πŸ’ 1920/9715
Condition Bachelor Spinster
Profession Mechanician Pianist
Age 21 18
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 1 year
Marriage Place Church of the Nativity, Blenheim
Folio 20/11579
Consent Louisa Ellen Gentry, Mother
Date of Certificate 23 October 1920
Officiating Minister Venerable Archdeacon G. W. York, Church of England

Page 2390

District of Wairau Quarter ending 31 December 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
94 30 October 1920 Richard William Beal
Rachel Guard
Richard William Beal
Rachal Guard
πŸ’ 1920/9716
Bachelor
Spinster
Fisherman
Schoolteacher
31
23
Blenheim
Kakapo Bay, Port Underwood
31 years
23 years
Church of the Nativity, Blenheim 20/11580 30 October 1920 Ven Arch. G. W. York, Church of England
No 94
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Richard William Beal Rachel Guard
BDM Match (96%) Richard William Beal Rachal Guard
  πŸ’ 1920/9716
Condition Bachelor Spinster
Profession Fisherman Schoolteacher
Age 31 23
Dwelling Place Blenheim Kakapo Bay, Port Underwood
Length of Residence 31 years 23 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/11580
Consent
Date of Certificate 30 October 1920
Officiating Minister Ven Arch. G. W. York, Church of England
95 30 October 1920 William Vergurson
Ina Beatrice Walker
William Vergurson
Ina Beatrice Walker
πŸ’ 1920/9717
Bachelor
Spinster
Plasterer
Domestic Duties
32
27
Blenheim
Blenheim
3 years
1 week
St. Luke's Church, Spring Creek 20/11581 30 October 1920 Rev. W. Wollstein, Church of England
No 95
Date of Notice 30 October 1920
  Groom Bride
Names of Parties William Vergurson Ina Beatrice Walker
  πŸ’ 1920/9717
Condition Bachelor Spinster
Profession Plasterer Domestic Duties
Age 32 27
Dwelling Place Blenheim Blenheim
Length of Residence 3 years 1 week
Marriage Place St. Luke's Church, Spring Creek
Folio 20/11581
Consent
Date of Certificate 30 October 1920
Officiating Minister Rev. W. Wollstein, Church of England
96 6 November 1920 Cyril Herbert Elvy
Grace Viola Rollason Ball
Cyril Herbert Elvy
Grace Viola Rollason Ball
πŸ’ 1920/9718
Bachelor
Spinster
Blacksmith
Shorthand-typist
26
23
Ward
Ward
25 years
6 weeks
St Peters Church, Ward 20/11582 6 November 1920 Ven Arch. G. W. York, Church of England
No 96
Date of Notice 6 November 1920
  Groom Bride
Names of Parties Cyril Herbert Elvy Grace Viola Rollason Ball
  πŸ’ 1920/9718
Condition Bachelor Spinster
Profession Blacksmith Shorthand-typist
Age 26 23
Dwelling Place Ward Ward
Length of Residence 25 years 6 weeks
Marriage Place St Peters Church, Ward
Folio 20/11582
Consent
Date of Certificate 6 November 1920
Officiating Minister Ven Arch. G. W. York, Church of England
97 8 November 1920 William Townley Von Browne
Marian Louisa Elliott
William Townley Von Browne
Marian Louisa Elliott
πŸ’ 1920/9719
Bachelor
Spinster
Farmer
Cashier
24
21
Blenheim
Blenheim
Life
Life
Roman Catholic Church, Blenheim 20/11583 8 November 1920 Rev. C. O'Reilly, Roman Catholic
No 97
Date of Notice 8 November 1920
  Groom Bride
Names of Parties William Townley Von Browne Marian Louisa Elliott
  πŸ’ 1920/9719
Condition Bachelor Spinster
Profession Farmer Cashier
Age 24 21
Dwelling Place Blenheim Blenheim
Length of Residence Life Life
Marriage Place Roman Catholic Church, Blenheim
Folio 20/11583
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev. C. O'Reilly, Roman Catholic
98 9 November 1920 Robert McIsaac
Avis Elenora Hill
Robert McIsaac
Avis Elenora Hill
πŸ’ 1920/9730
Bachelor
Spinster
Blacksmith
Domestic Duties
24
22
Blenheim
Blenheim
20 years
22 years
Church of the Nativity, Blenheim 20/11584 9 November 1920 Ven Arch. G. W. York, Church of England
No 98
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Robert McIsaac Avis Elenora Hill
  πŸ’ 1920/9730
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 24 22
Dwelling Place Blenheim Blenheim
Length of Residence 20 years 22 years
Marriage Place Church of the Nativity, Blenheim
Folio 20/11584
Consent
Date of Certificate 9 November 1920
Officiating Minister Ven Arch. G. W. York, Church of England

Page 2391

District of Wairau Quarter ending 31 December 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
99 9 November 1920 William McGuire
Sarah Amelia Green
William McGuire
Sarah Amelia Green
πŸ’ 1920/9737
Bachelor
Spinster
Plasterer
Cashier
27
22
Blenheim
Blenheim
9 months
3 months
Residence of Mr. H. B. McGuire, Maxwell Rd., Blenheim 20/11585 9 November 1920 Rev. W. O. Robb, Presbyterian
No 99
Date of Notice 9 November 1920
  Groom Bride
Names of Parties William McGuire Sarah Amelia Green
  πŸ’ 1920/9737
Condition Bachelor Spinster
Profession Plasterer Cashier
Age 27 22
Dwelling Place Blenheim Blenheim
Length of Residence 9 months 3 months
Marriage Place Residence of Mr. H. B. McGuire, Maxwell Rd., Blenheim
Folio 20/11585
Consent
Date of Certificate 9 November 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
100 12 November 1920 William John Edgcombe
Frances Ann Peard
William John Edgcombe
Frances Ann Peard
πŸ’ 1920/9738
Bachelor
Widow 21st September 1919
Carter
Household duties
24
24
Blenheim
Blenheim
9 months
3 months
Church of the Nativity, Blenheim 20/11586 12 November 1920 Ven Arch G. W. York, Church of England
No 100
Date of Notice 12 November 1920
  Groom Bride
Names of Parties William John Edgcombe Frances Ann Peard
  πŸ’ 1920/9738
Condition Bachelor Widow 21st September 1919
Profession Carter Household duties
Age 24 24
Dwelling Place Blenheim Blenheim
Length of Residence 9 months 3 months
Marriage Place Church of the Nativity, Blenheim
Folio 20/11586
Consent
Date of Certificate 12 November 1920
Officiating Minister Ven Arch G. W. York, Church of England
101 19 November 1920 Gladstone McInnes
Florence May Hale
Gladstone McInnes
Florence May Hale
πŸ’ 1920/9739
Bachelor
Divorced 24th May 1920
Shepherd
Cook
24
30
Blenheim
Blenheim
3 years
3 months
Registrar's Office, Blenheim 20/11587 19 November 1920 Mr. C. E. Butcher, Registrar of Marriages
No 101
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Gladstone McInnes Florence May Hale
  πŸ’ 1920/9739
Condition Bachelor Divorced 24th May 1920
Profession Shepherd Cook
Age 24 30
Dwelling Place Blenheim Blenheim
Length of Residence 3 years 3 months
Marriage Place Registrar's Office, Blenheim
Folio 20/11587
Consent
Date of Certificate 19 November 1920
Officiating Minister Mr. C. E. Butcher, Registrar of Marriages
102 23 November 1920 William Harold Mills
Grace Mary Boyle
William Harold Mills
Grace Mary Boyle
πŸ’ 1920/9740
Bachelor
Spinster
Carpenter
Tailoress
25
25
Blenheim
Blenheim
23 years
25 years
Presbyterian Church, Blenheim 20/11588 23 November 1920 Rev. W. O. Robb, Presbyterian
No 102
Date of Notice 23 November 1920
  Groom Bride
Names of Parties William Harold Mills Grace Mary Boyle
  πŸ’ 1920/9740
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 25 25
Dwelling Place Blenheim Blenheim
Length of Residence 23 years 25 years
Marriage Place Presbyterian Church, Blenheim
Folio 20/11588
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev. W. O. Robb, Presbyterian
103 1 December 1920 Robert Leonard Gifford
Florence Rae
Robet Leonard Gifford
Florence Rae
πŸ’ 1920/9741
Bachelor
Spinster
Wheelwright
Domestic Duties
25
20
Spring Creek
Spring Creek
3 days
3 days
Church of England, Spring Creek 20/11589 Thomas Rae, father 1 December 1920 Rev. W. Wollstein, Church of England
No 103
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Robert Leonard Gifford Florence Rae
BDM Match (98%) Robet Leonard Gifford Florence Rae
  πŸ’ 1920/9741
Condition Bachelor Spinster
Profession Wheelwright Domestic Duties
Age 25 20
Dwelling Place Spring Creek Spring Creek
Length of Residence 3 days 3 days
Marriage Place Church of England, Spring Creek
Folio 20/11589
Consent Thomas Rae, father
Date of Certificate 1 December 1920
Officiating Minister Rev. W. Wollstein, Church of England

Page 2392

District of Wairau Quarter ending 31 December 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 1 December 1920 William Phillip Henry Jenkins
Jean McKillop
William Phillip Henry Jenkins
Jean McKillop
πŸ’ 1920/9742
Bachelor
Spinster
Farmer
House Keeper
25
24
Rapaura
Blenheim
6 years
2 months
Church of the Nativity, Blenheim 20/11590 1 December 1920 Ven Arch G. W. York, Church of England
No 104
Date of Notice 1 December 1920
  Groom Bride
Names of Parties William Phillip Henry Jenkins Jean McKillop
  πŸ’ 1920/9742
Condition Bachelor Spinster
Profession Farmer House Keeper
Age 25 24
Dwelling Place Rapaura Blenheim
Length of Residence 6 years 2 months
Marriage Place Church of the Nativity, Blenheim
Folio 20/11590
Consent
Date of Certificate 1 December 1920
Officiating Minister Ven Arch G. W. York, Church of England
105 3 December 1920 Arthur George Pope
Lydia May Walker
Arthur George Pope
Lydia May Walker
πŸ’ 1920/9743
Bachelor
Spinster
Labourer
Domestic Duties
23
21
Seddon
Seddon
5 years
18 years
Church of England, Seddon 20/11591 3 December 1920 Rev J. W. Bloyce, Church of England
No 105
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Arthur George Pope Lydia May Walker
  πŸ’ 1920/9743
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 21
Dwelling Place Seddon Seddon
Length of Residence 5 years 18 years
Marriage Place Church of England, Seddon
Folio 20/11591
Consent
Date of Certificate 3 December 1920
Officiating Minister Rev J. W. Bloyce, Church of England
106 4 December 1920 Harold Handcock
Sylvia Mary Ball
Harold Handcock
Sylvia Mary Ball
πŸ’ 1920/10006
Bachelor
Spinster
Stock Agent
Domestic Duties
21
21
Blenheim
Blenheim
12 years
21 years
Methodist Parsonage, Blenheim 20/12171 4 December 1920 Rev W. Greenslade, Methodist
No 106
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Harold Handcock Sylvia Mary Ball
  πŸ’ 1920/10006
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 21 21
Dwelling Place Blenheim Blenheim
Length of Residence 12 years 21 years
Marriage Place Methodist Parsonage, Blenheim
Folio 20/12171
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev W. Greenslade, Methodist
107 6 December 1920 George Howard Andrews
Bessie Mary Rennell
George Howard Andrews
Bessie Mary Rennell
πŸ’ 1920/9720
Bachelor
Spinster
Farmer
Domestic Duties
37
23
Blenheim
Wairau Valley
4 days
23 years
Residence of Mr. M. Desmond, Redwood St., Blenheim 20/11592 6 December 1920 Rev C. O'Reilly, Roman Catholic
No 107
Date of Notice 6 December 1920
  Groom Bride
Names of Parties George Howard Andrews Bessie Mary Rennell
  πŸ’ 1920/9720
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 23
Dwelling Place Blenheim Wairau Valley
Length of Residence 4 days 23 years
Marriage Place Residence of Mr. M. Desmond, Redwood St., Blenheim
Folio 20/11592
Consent
Date of Certificate 6 December 1920
Officiating Minister Rev C. O'Reilly, Roman Catholic
108 10 December 1920 Albert Edward Winton
Minnie Lawrance Saunders
Albert Edward Winton
Minnie Lawrance Saunders
πŸ’ 1921/2264
Bachelor
Spinster
Tailor
Shop Assistant
30
27
Aramoho Wanganui
Blenheim
7 years
27 years
Church of the Nativity, Blenheim 21/102 10 December 1920 Ven Arch G. W. York, Church of England
No 108
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Albert Edward Winton Minnie Lawrance Saunders
  πŸ’ 1921/2264
Condition Bachelor Spinster
Profession Tailor Shop Assistant
Age 30 27
Dwelling Place Aramoho Wanganui Blenheim
Length of Residence 7 years 27 years
Marriage Place Church of the Nativity, Blenheim
Folio 21/102
Consent
Date of Certificate 10 December 1920
Officiating Minister Ven Arch G. W. York, Church of England

Page 2393

District of Wairau Quarter ending 31 December 1920 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 13 December 1920 Sydney Jonoval Jones
Doris Prichard
Sydney Jonoval Jones
Doris Prichard
πŸ’ 1920/9721
Bachelor
Spinster
School-teacher
School-teacher
26
26
Blenheim
Picton
11 months
11 months
Church of England, Spring Creek 20/11593 13 December 1920 Rev. W. Wollstein Church of England
No 109
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Sydney Jonoval Jones Doris Prichard
  πŸ’ 1920/9721
Condition Bachelor Spinster
Profession School-teacher School-teacher
Age 26 26
Dwelling Place Blenheim Picton
Length of Residence 11 months 11 months
Marriage Place Church of England, Spring Creek
Folio 20/11593
Consent
Date of Certificate 13 December 1920
Officiating Minister Rev. W. Wollstein Church of England
110 13 December 1920 Ernest Charles Lawrence
Beatrice Dorothy Gullery
Ernest Charles Lawrence
Beatrice Dorothy Gullery
πŸ’ 1920/9722
Bachelor
Spinster
Motor mechanic
Domestic Duties
27
27
Blenheim
Portage
4 months
6 months
Church of the Nativity, Blenheim 20/11594 13 December 1920 Ven Arch G. W. York Church of England
No 110
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Ernest Charles Lawrence Beatrice Dorothy Gullery
  πŸ’ 1920/9722
Condition Bachelor Spinster
Profession Motor mechanic Domestic Duties
Age 27 27
Dwelling Place Blenheim Portage
Length of Residence 4 months 6 months
Marriage Place Church of the Nativity, Blenheim
Folio 20/11594
Consent
Date of Certificate 13 December 1920
Officiating Minister Ven Arch G. W. York Church of England
111 17 December 1920 Reginald George Compton
Gladys Sarah McIsaac
Reginald George Compton
Gladys Sarah McIsaac
πŸ’ 1920/9723
Bachelor
Spinster
Labourer
Domestic duties
21
18
Blenheim
Blenheim
5 years
18 years
Registrar's Office, Blenheim 20/11595 Jane Ellen McIsaac, mother 17 December 1920 Mr. B. A. Ginger Deputy Registrar of marriages
No 111
Date of Notice 17 December 1920
  Groom Bride
Names of Parties Reginald George Compton Gladys Sarah McIsaac
  πŸ’ 1920/9723
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 18
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 18 years
Marriage Place Registrar's Office, Blenheim
Folio 20/11595
Consent Jane Ellen McIsaac, mother
Date of Certificate 17 December 1920
Officiating Minister Mr. B. A. Ginger Deputy Registrar of marriages

Page 2395

District of Ahaura Quarter ending 31 March 1920 Registrar A. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1920 Ronald Bertram Sylvester Mathie
Myrtle Florence Louisa Mettrick
Ronald Bertram Sylvester Mathie
Myrtle Florence Louisa Mettrick
πŸ’ 1920/3776
Bachelor
Spinster
Railway Employee
Domestic
31 years
26 years
Blackball
Blackball
3 days
4 years
In the Catholic Church at Blackball 2596 29 January 1920 Rev. Father Hanrahan, Catholic Priest, Ahaura
No 1
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Ronald Bertram Sylvester Mathie Myrtle Florence Louisa Mettrick
  πŸ’ 1920/3776
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 31 years 26 years
Dwelling Place Blackball Blackball
Length of Residence 3 days 4 years
Marriage Place In the Catholic Church at Blackball
Folio 2596
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev. Father Hanrahan, Catholic Priest, Ahaura
2 13 February 1920 Joseph McCaffrey
Mary Callister
Joseph McCaffrey
Mary Callister
πŸ’ 1920/3777
Bachelor
Spinster
Motor Engineer
Domestic
29 years
25 years
Nelson Creek
Nelson Creek
3 days
10 years
In the Catholic Church at Nelson Creek 2597 14 February 1920 Rev. Father Hanrahan, Catholic Priest, Ahaura
No 2
Date of Notice 13 February 1920
  Groom Bride
Names of Parties Joseph McCaffrey Mary Callister
  πŸ’ 1920/3777
Condition Bachelor Spinster
Profession Motor Engineer Domestic
Age 29 years 25 years
Dwelling Place Nelson Creek Nelson Creek
Length of Residence 3 days 10 years
Marriage Place In the Catholic Church at Nelson Creek
Folio 2597
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev. Father Hanrahan, Catholic Priest, Ahaura
3 13 March 1920 Maurice Robert Anderson
Rachel Love Hynd Neilson
Maurice Robert Anderson
Rachel Love Hynd Neilson
πŸ’ 1920/3778
Bachelor
Spinster
Miner
Domestic Duties
26 years
18 years
Blackball
Blackball
9 years
1 year
In the Presbyterian Church at Blackball 2598 James Neilson, Father of R. L. H. Neilson 13 March 1920 W. J. D. Simpson, Presbyterian Missionary, Totara Flat.
No 3
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Maurice Robert Anderson Rachel Love Hynd Neilson
  πŸ’ 1920/3778
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 26 years 18 years
Dwelling Place Blackball Blackball
Length of Residence 9 years 1 year
Marriage Place In the Presbyterian Church at Blackball
Folio 2598
Consent James Neilson, Father of R. L. H. Neilson
Date of Certificate 13 March 1920
Officiating Minister W. J. D. Simpson, Presbyterian Missionary, Totara Flat.

Page 2397

District of Ahaura Quarter ending 30 June 1920 Registrar C. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 15 May 1920 Alexander Vickers McCluskie
Eileen Isabel Geraghty
Alexander Vickers McLuskie
Eileen Isabel Gerraghty
πŸ’ 1920/6222
Bachelor
Spinster
Coal Miner
Domestic Duties
24
21
Blackball
Blackball
6 years
2 1/2 years
In the Roman Catholic Church at Blackball 5780 15 May 1920 Rev. Father Hanrahan, Catholic Priest, Ahaura
No 5
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Alexander Vickers McCluskie Eileen Isabel Geraghty
BDM Match (94%) Alexander Vickers McLuskie Eileen Isabel Gerraghty
  πŸ’ 1920/6222
Condition Bachelor Spinster
Profession Coal Miner Domestic Duties
Age 24 21
Dwelling Place Blackball Blackball
Length of Residence 6 years 2 1/2 years
Marriage Place In the Roman Catholic Church at Blackball
Folio 5780
Consent
Date of Certificate 15 May 1920
Officiating Minister Rev. Father Hanrahan, Catholic Priest, Ahaura

Page 2399

District of Ahaura Quarter ending 30 September 1920 Registrar C. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 11 August 1920 Nicholas Peter Lee
Elizabeth Jane Hayward (m.n. Atkinson)
Nicholas Petersen
Elizabeth Jane Heyward
πŸ’ 1920/8835
Bachelor
Widow
Miner
Domestic Duties
38
49
Blackball
Blackball
6 weeks
6 years
In the office of the Registrar of Marriages at Ahaura 8724 11 August 1920 C. C. Richard, Registrar of Marriages, Ahaura
No 5
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Nicholas Peter Lee Elizabeth Jane Hayward (m.n. Atkinson)
BDM Match (69%) Nicholas Petersen Elizabeth Jane Heyward
  πŸ’ 1920/8835
Condition Bachelor Widow
Profession Miner Domestic Duties
Age 38 49
Dwelling Place Blackball Blackball
Length of Residence 6 weeks 6 years
Marriage Place In the office of the Registrar of Marriages at Ahaura
Folio 8724
Consent
Date of Certificate 11 August 1920
Officiating Minister C. C. Richard, Registrar of Marriages, Ahaura
6 11 August 1920 George Macpherson
Janet Christina Methven
George MacPherson
Janet Christina Methven
πŸ’ 1920/8843
Bachelor
Spinster
Farmer
Domestic Duties
36
29
Totara Flat
Totara Flat
15 years
29 years
In the private house of Mrs Methven, Totara Flat 8725 11 August 1920 Rev W. B. Browning, Presbyterian Missionary, Totara Flat
No 6
Date of Notice 11 August 1920
  Groom Bride
Names of Parties George Macpherson Janet Christina Methven
BDM Match (97%) George MacPherson Janet Christina Methven
  πŸ’ 1920/8843
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 29
Dwelling Place Totara Flat Totara Flat
Length of Residence 15 years 29 years
Marriage Place In the private house of Mrs Methven, Totara Flat
Folio 8725
Consent
Date of Certificate 11 August 1920
Officiating Minister Rev W. B. Browning, Presbyterian Missionary, Totara Flat
7 30 August 1920 Francis Samuel Colen
Annie Elizabeth Williams
Francis Samuel Coker
Annie Elizabeth Williams
πŸ’ 1920/8854
Francis Joseph Taylor
Mercy Elizabeth Williams
πŸ’ 1920/3708
Tom Mitchell
Annie Elizabeth Williams
πŸ’ 1920/1540
Bachelor
Spinster
Farmer
Domestic Duties
39
44
Nelson Creek
Nelson Creek
7 days
44 years
In All Saints Church at Nelson Creek 8726 30 August 1920 Rev. D. S. Evans, Anglican Clergyman, Greymouth
No 7
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Francis Samuel Colen Annie Elizabeth Williams
BDM Match (95%) Francis Samuel Coker Annie Elizabeth Williams
  πŸ’ 1920/8854
BDM Match (63%) Francis Joseph Taylor Mercy Elizabeth Williams
  πŸ’ 1920/3708
BDM Match (60%) Tom Mitchell Annie Elizabeth Williams
  πŸ’ 1920/1540
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 44
Dwelling Place Nelson Creek Nelson Creek
Length of Residence 7 days 44 years
Marriage Place In All Saints Church at Nelson Creek
Folio 8726
Consent
Date of Certificate 30 August 1920
Officiating Minister Rev. D. S. Evans, Anglican Clergyman, Greymouth
8 21 September 1920 Albert Henry Gosling
Rose Elizabeth Callister
Albert Henry Gosling
Rose Elizabeth Callister
πŸ’ 1920/8860
Bachelor
Spinster
Minehand
Domestic
23
24
Nelson Creek
Nelson Creek
23 years
2 years
In St. Saviour's Roman Catholic Church, Nelson Creek 8727 21 September 1920 Rev Father J. Hanrahan, Ahaura
No 8
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Albert Henry Gosling Rose Elizabeth Callister
  πŸ’ 1920/8860
Condition Bachelor Spinster
Profession Minehand Domestic
Age 23 24
Dwelling Place Nelson Creek Nelson Creek
Length of Residence 23 years 2 years
Marriage Place In St. Saviour's Roman Catholic Church, Nelson Creek
Folio 8727
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev Father J. Hanrahan, Ahaura
9 28 September 1920 Alexander John Thomson
Veda Elianna Burfield Wills
Alexander John Thomson
Veda Ellenora Burfield Wills
πŸ’ 1920/8861
Widower
Spinster
Labourer
Domestic
26
21
Blackball
Blackball
4 months
6 months
In the residence of Mrs Wills, Blackball 8728 26 September 1920 Rev A. J. Davis, Presbyterian Minister, Reefton
No 9
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Alexander John Thomson Veda Elianna Burfield Wills
BDM Match (93%) Alexander John Thomson Veda Ellenora Burfield Wills
  πŸ’ 1920/8861
Condition Widower Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Blackball Blackball
Length of Residence 4 months 6 months
Marriage Place In the residence of Mrs Wills, Blackball
Folio 8728
Consent
Date of Certificate 26 September 1920
Officiating Minister Rev A. J. Davis, Presbyterian Minister, Reefton

Page 2401

District of Ahaura Quarter ending 31 December 1920 Registrar C. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 2 December 1920 Asa Whiting
Violet Ellen Myrtle Radford
Asa Whiting
Violet Ellen Myrtle Reddeford
πŸ’ 1920/9724
Bachelor
Spinster
Miner
Domestic Duties
31
23
Blackball
Blackball
2 years
21 years
In the Anglican Church at Blackball 11596 3 December 1920 Rev. Archdeacon Carr, Anglican Clergyman Greymouth
No 10
Date of Notice 2 December 1920
  Groom Bride
Names of Parties Asa Whiting Violet Ellen Myrtle Radford
BDM Match (95%) Asa Whiting Violet Ellen Myrtle Reddeford
  πŸ’ 1920/9724
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 31 23
Dwelling Place Blackball Blackball
Length of Residence 2 years 21 years
Marriage Place In the Anglican Church at Blackball
Folio 11596
Consent
Date of Certificate 3 December 1920
Officiating Minister Rev. Archdeacon Carr, Anglican Clergyman Greymouth

Page 2407

District of Amuri Quarter ending 30 September 1920 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 July 1920 Charles Albert Oldman
Helen Catherine Sullivan Chadwick
Charles Albert Oldman
Helen Catherine Gulliver Cradwick
πŸ’ 1920/8862
Widower
Spinster
Apiarist
Domestic Duties
43
39
Waiau
Waiau
35 years
5 weeks
Residence of Charles Albert Oldman, Waiau 8729 21 July 1920 J. H. Thomson, Presbyterian
No 1
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Charles Albert Oldman Helen Catherine Sullivan Chadwick
BDM Match (94%) Charles Albert Oldman Helen Catherine Gulliver Cradwick
  πŸ’ 1920/8862
Condition Widower Spinster
Profession Apiarist Domestic Duties
Age 43 39
Dwelling Place Waiau Waiau
Length of Residence 35 years 5 weeks
Marriage Place Residence of Charles Albert Oldman, Waiau
Folio 8729
Consent
Date of Certificate 21 July 1920
Officiating Minister J. H. Thomson, Presbyterian

Page 2409

District of Amuri Quarter ending 31 December 1920 Registrar H. Green
No Date of Notice Names and 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 16 October 1920 Joseph William Mills
Marie Young
Joseph William Mills
Marie Young
πŸ’ 1920/9725
Bachelor
Spinster
Indent Clerk
Domestic Duties
25
24
Hanmer Springs
Hanmer Springs
4 months
2 1/2 years
Presbyterian Church Hanmer Springs 11597 16 October 1920 Reg. Wm. Scorgie, Presbyterian
No 2
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Joseph William Mills Marie Young
  πŸ’ 1920/9725
Condition Bachelor Spinster
Profession Indent Clerk Domestic Duties
Age 25 24
Dwelling Place Hanmer Springs Hanmer Springs
Length of Residence 4 months 2 1/2 years
Marriage Place Presbyterian Church Hanmer Springs
Folio 11597
Consent
Date of Certificate 16 October 1920
Officiating Minister Reg. Wm. Scorgie, Presbyterian
3 13 December 1920 Percy Breckon
Elsie Agnes Bone
Percy Breckon
Elsie Agnes Cone
πŸ’ 1921/2275
Bachelor
Spinster
Motor Driver
Book keeper
22
21
Hanmer Springs
Hanmer Springs
1 year
4 years
Presbyterian Church Waiau 103 13 December 1920 Rev. J. H. Thomson, Presbyterian
No 3
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Percy Breckon Elsie Agnes Bone
BDM Match (97%) Percy Breckon Elsie Agnes Cone
  πŸ’ 1921/2275
Condition Bachelor Spinster
Profession Motor Driver Book keeper
Age 22 21
Dwelling Place Hanmer Springs Hanmer Springs
Length of Residence 1 year 4 years
Marriage Place Presbyterian Church Waiau
Folio 103
Consent
Date of Certificate 13 December 1920
Officiating Minister Rev. J. H. Thomson, Presbyterian
4 16 December 1920 Walter Clarance Wyatt
Agda Carolina Peterson
Walter Clarence Wyatt
Agda Caroliena Peterson
πŸ’ 1920/9726
Bachelor
Spinster
Commercial Traveller
Musician
25
21
Culverden
Culverden
3 months
1 month
Presbyterian Church Waiau 11598 16 December 1920 Rev. J. H. Thomson, Presbyterian
No 4
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Walter Clarance Wyatt Agda Carolina Peterson
BDM Match (95%) Walter Clarence Wyatt Agda Caroliena Peterson
  πŸ’ 1920/9726
Condition Bachelor Spinster
Profession Commercial Traveller Musician
Age 25 21
Dwelling Place Culverden Culverden
Length of Residence 3 months 1 month
Marriage Place Presbyterian Church Waiau
Folio 11598
Consent
Date of Certificate 16 December 1920
Officiating Minister Rev. J. H. Thomson, Presbyterian
5 28 December 1920 Robert Oswald Frogley
Francis Blanche May Carter
Robert Oswald Frogley
Francis Blanche May Carter
πŸ’ 1920/9727
Bachelor
Divorced
Shop assistant
Domestic Duties
34
36
Waiau
Waiau
14 months
2 weeks
Presbyterian Manse Waiau 11599 28 December 1920 Rev. J. H. Thomson, Presbyterian
No 5
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Robert Oswald Frogley Francis Blanche May Carter
  πŸ’ 1920/9727
Condition Bachelor Divorced
Profession Shop assistant Domestic Duties
Age 34 36
Dwelling Place Waiau Waiau
Length of Residence 14 months 2 weeks
Marriage Place Presbyterian Manse Waiau
Folio 11599
Consent
Date of Certificate 28 December 1920
Officiating Minister Rev. J. H. Thomson, Presbyterian

Page 2411

District of Amuri Quarter ending 31 December 1920 Registrar H. A. Green
No Date of Notice Names and 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 December 1920 Hilton Conway Bennett
Nesta Minshall
Hilton Conway Renner
Nesta Minshall
πŸ’ 1920/9728
Bachelor
Spinster
Stock Agent
Domestic Duties
28
30
Culverden
Culverden
3 days
1 week
Anglican Church Culverden 11600 28 December 1920 Canon T. J. Smith, Church of England
No 6
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Hilton Conway Bennett Nesta Minshall
BDM Match (93%) Hilton Conway Renner Nesta Minshall
  πŸ’ 1920/9728
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 28 30
Dwelling Place Culverden Culverden
Length of Residence 3 days 1 week
Marriage Place Anglican Church Culverden
Folio 11600
Consent
Date of Certificate 28 December 1920
Officiating Minister Canon T. J. Smith, Church of England

Page 2415

District of Aorere Quarter ending 30 June 1920 Registrar T. S. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 June 1920 William Raby Riley
Agnes May McKinna
William Raby Riley
Agnes May McKinna
πŸ’ 1920/6223
Bachelor
Spinster
Farmer
Domestic duties
27
21
Rockville
Rockville
27 years
6 years
at the residence of the Brides Parents Rockville 5781 22 June 1920 Reverend George Middap, Church of England
No 1
Date of Notice 22 June 1920
  Groom Bride
Names of Parties William Raby Riley Agnes May McKinna
  πŸ’ 1920/6223
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 21
Dwelling Place Rockville Rockville
Length of Residence 27 years 6 years
Marriage Place at the residence of the Brides Parents Rockville
Folio 5781
Consent
Date of Certificate 22 June 1920
Officiating Minister Reverend George Middap, Church of England

Page 2417

District of Aorere Quarter ending 30 September 1920 Registrar L. S. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 29 July 1920 Ashley Charles Nalder
Alberta Walker
Ashley Charles Nalder
Alberta Walker
πŸ’ 1920/8863
Bachelor
Spinster
Farmer
Domestic
23
18
Bainham
Bainham
2 years
18 years
Public Hall Bainham 8730 Joseph Walker father 29 July 1920 Reverend G. Widdup
No 2
Date of Notice 29 July 1920
  Groom Bride
Names of Parties Ashley Charles Nalder Alberta Walker
  πŸ’ 1920/8863
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 18
Dwelling Place Bainham Bainham
Length of Residence 2 years 18 years
Marriage Place Public Hall Bainham
Folio 8730
Consent Joseph Walker father
Date of Certificate 29 July 1920
Officiating Minister Reverend G. Widdup
3 3 August 1920 Octavius Lewis
Martha Elizabeth Clough
Octavius Lewis
Martha Elizabeth Clough
πŸ’ 1920/8864
Bachelor
Spinster
Miner
Tailoress
29
22
Puponga
Puponga
2 years
3 months
Residence of Mr R. H. Hall Puponga 8731 3 August 1920 Rev. G. Widdup
No 3
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Octavius Lewis Martha Elizabeth Clough
  πŸ’ 1920/8864
Condition Bachelor Spinster
Profession Miner Tailoress
Age 29 22
Dwelling Place Puponga Puponga
Length of Residence 2 years 3 months
Marriage Place Residence of Mr R. H. Hall Puponga
Folio 8731
Consent
Date of Certificate 3 August 1920
Officiating Minister Rev. G. Widdup

Page 2419

District of Aorere Quarter ending 31 December 1920 Registrar L. H. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 27 November 1920 John Graham
Margaret Lillian Walker
John Graham
Margaret Lillian Walker
πŸ’ 1920/9729
Bachelor
Spinster
Miner
Clerk
35
30
Puponga
Puponga
10 years
30 years
Residence of James Walker North Cape Puponga 11601 27 November 1920 Reverend C. H. Kendon
No 4
Date of Notice 27 November 1920
  Groom Bride
Names of Parties John Graham Margaret Lillian Walker
  πŸ’ 1920/9729
Condition Bachelor Spinster
Profession Miner Clerk
Age 35 30
Dwelling Place Puponga Puponga
Length of Residence 10 years 30 years
Marriage Place Residence of James Walker North Cape Puponga
Folio 11601
Consent
Date of Certificate 27 November 1920
Officiating Minister Reverend C. H. Kendon

Page 2421

District of Buller Quarter ending 31 March 1920 Registrar W. J. Coads
No Date of Notice Names and 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 William Frank Whiting
Constance Selma O'Brien
William Frank Whiting
Constance Selma O'Brien
πŸ’ 1920/3779
Bachelor
Spinster
Clerk
Home Duties
24
25
Westport
Westport
3 Weeks
4 Weeks
At residence of Mr. George Whiting, 46 Derby St., Westport. 20/2599 8 January 1920 Rev. W. A. Watson, Methodist
No 1
Date of Notice 8 January 1920
  Groom Bride
Names of Parties William Frank Whiting Constance Selma O'Brien
  πŸ’ 1920/3779
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 24 25
Dwelling Place Westport Westport
Length of Residence 3 Weeks 4 Weeks
Marriage Place At residence of Mr. George Whiting, 46 Derby St., Westport.
Folio 20/2599
Consent
Date of Certificate 8 January 1920
Officiating Minister Rev. W. A. Watson, Methodist
2 24 January 1920 Horace Edward Fayen
Beatrice Maud Jones
Horace Edward Fayen
Beatrice Maud Jones
πŸ’ 1920/3780
Bachelor
Spinster
Boilermaker
Domestic Servant
24
19
Westport
Westport
11 months
14 Years
Residence of Mr. Edward Jones, Derby Street, Westport 20/2600 Edward Jones, Father 24 January 1920 Rev. W. A. Watson, Methodist
No 2
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Horace Edward Fayen Beatrice Maud Jones
  πŸ’ 1920/3780
Condition Bachelor Spinster
Profession Boilermaker Domestic Servant
Age 24 19
Dwelling Place Westport Westport
Length of Residence 11 months 14 Years
Marriage Place Residence of Mr. Edward Jones, Derby Street, Westport
Folio 20/2600
Consent Edward Jones, Father
Date of Certificate 24 January 1920
Officiating Minister Rev. W. A. Watson, Methodist
3 2 February 1920 Albert Madas Jorgensen
Mabel Harvey
Albert Madas Jorgensen
Mabel Harvey
πŸ’ 1920/5156
Alfred George Gordon Barnard
Mabel Harvey
πŸ’ 1920/5698
Bachelor
Widow (13th October 1912)
Labourer
Grocer
34
34
Westport
Westport
28 years
12 Years
St. John's Church of England, Westport 20/2601 2 February 1920 Canon J. F. Coursey, Church of England
No 3
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Albert Madas Jorgensen Mabel Harvey
  πŸ’ 1920/5156
BDM Match (64%) Alfred George Gordon Barnard Mabel Harvey
  πŸ’ 1920/5698
Condition Bachelor Widow (13th October 1912)
Profession Labourer Grocer
Age 34 34
Dwelling Place Westport Westport
Length of Residence 28 years 12 Years
Marriage Place St. John's Church of England, Westport
Folio 20/2601
Consent
Date of Certificate 2 February 1920
Officiating Minister Canon J. F. Coursey, Church of England
4 10 February 1920 Henry August Patrick Casey
Bridget Ann Phibbs
Henry August Patrick Casey
Bridget Ann Phibbs
πŸ’ 1920/5167
Bachelor
Spinster
Turner N. Z. Railway
Domestic duties
20
20
Westport
Westport
20 years
15 Years
St. Canice's Roman Catholic Church, Westport 20/2602 Consent from Mother see attached 10 February 1920 Rev. Patrick Francis Cullen, Roman Catholic
No 4
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Henry August Patrick Casey Bridget Ann Phibbs
  πŸ’ 1920/5167
Condition Bachelor Spinster
Profession Turner N. Z. Railway Domestic duties
Age 20 20
Dwelling Place Westport Westport
Length of Residence 20 years 15 Years
Marriage Place St. Canice's Roman Catholic Church, Westport
Folio 20/2602
Consent Consent from Mother see attached
Date of Certificate 10 February 1920
Officiating Minister Rev. Patrick Francis Cullen, Roman Catholic
5 11 February 1920 William Rennie
Sarah Mary Jones
William Rennie
Sarah Mary Jones
πŸ’ 1920/5174
Bachelor
Spinster
Lifter acting Crane Driver
Domestic
27
23
Westport
Westport
15 Years
14 Years
Residence of Mr. Edward Jones, Derby St., Westport 20/2603 11 February 1920 Rev. W. A. Watson, Methodist
No 5
Date of Notice 11 February 1920
  Groom Bride
Names of Parties William Rennie Sarah Mary Jones
  πŸ’ 1920/5174
Condition Bachelor Spinster
Profession Lifter acting Crane Driver Domestic
Age 27 23
Dwelling Place Westport Westport
Length of Residence 15 Years 14 Years
Marriage Place Residence of Mr. Edward Jones, Derby St., Westport
Folio 20/2603
Consent
Date of Certificate 11 February 1920
Officiating Minister Rev. W. A. Watson, Methodist

Page 2422

District of Buller Quarter ending 31 March 1920 Registrar W. Y. Coad
No Date of Notice Names and 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 11 February 1920 Thomas Mason Ellis
Elizabeth Kaye Price
Thomas Mason Ellis
Elizabeth Kaye Price
πŸ’ 1920/5175
Bachelor
Spinster
Motor-car driver
Domestic duties
36
29
Westport
Westport
5 years
13 years
St John's Church of England, Westport 20/2604 11 February 1920 Canon J. F. Coursey, Church of England
No 6
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Thomas Mason Ellis Elizabeth Kaye Price
  πŸ’ 1920/5175
Condition Bachelor Spinster
Profession Motor-car driver Domestic duties
Age 36 29
Dwelling Place Westport Westport
Length of Residence 5 years 13 years
Marriage Place St John's Church of England, Westport
Folio 20/2604
Consent
Date of Certificate 11 February 1920
Officiating Minister Canon J. F. Coursey, Church of England
7 12 February 1920 Edward McPadden
Mary Elizabeth Martin
Edward McPadden
Mary Elizabeth Martin
πŸ’ 1920/5176
Bachelor
Spinster
Farmer
Music-teacher
35
28
Westport
Westport
Since Birth
Since Birth
St. Canice's Roman Catholic Church, Westport 20/2605 12 February 1920 Rev. Monsignor T. Walshe, Roman Catholic
No 7
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Edward McPadden Mary Elizabeth Martin
  πŸ’ 1920/5176
Condition Bachelor Spinster
Profession Farmer Music-teacher
Age 35 28
Dwelling Place Westport Westport
Length of Residence Since Birth Since Birth
Marriage Place St. Canice's Roman Catholic Church, Westport
Folio 20/2605
Consent
Date of Certificate 12 February 1920
Officiating Minister Rev. Monsignor T. Walshe, Roman Catholic
8 21 February 1920 George Gunn MacKay
Annie Maud Stone
George Gunn MacKay
Annie Maud Stone
πŸ’ 1920/5177
Bachelor
Spinster
Farmer
Domestic
37
24
Westport
Westport
20 years
3 weeks
St Andrew's Presbyterian Church, Westport 20/2606 21 February 1920 Rev. Alex. Miller M.A, Presbyterian
No 8
Date of Notice 21 February 1920
  Groom Bride
Names of Parties George Gunn MacKay Annie Maud Stone
  πŸ’ 1920/5177
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 24
Dwelling Place Westport Westport
Length of Residence 20 years 3 weeks
Marriage Place St Andrew's Presbyterian Church, Westport
Folio 20/2606
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev. Alex. Miller M.A, Presbyterian
9 24 February 1920 Edward Richard Roskruge
Elizabeth Isabel Hobbs
Edward Richard Roskruge
Elizabeth Isabel Hobbs
πŸ’ 1920/5178
Bachelor
Spinster
Clerk New Zealand Railways
Domestic duties
36
30
Westport
Westport
3 days
28 years
St John's Church of England, Westport 20/2607 24 February 1920 Canon J. F. Coursey, Church of England
No 9
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Edward Richard Roskruge Elizabeth Isabel Hobbs
  πŸ’ 1920/5178
Condition Bachelor Spinster
Profession Clerk New Zealand Railways Domestic duties
Age 36 30
Dwelling Place Westport Westport
Length of Residence 3 days 28 years
Marriage Place St John's Church of England, Westport
Folio 20/2607
Consent
Date of Certificate 24 February 1920
Officiating Minister Canon J. F. Coursey, Church of England
10 26 February 1920 William Leonard McShane
Mary Elizabeth Bevan
William Leonard McGrane
Mary Elizabeth Bevan
πŸ’ 1920/5179
Bachelor
Spinster
Miner
Domestic
34
21
Westport
Westport
3 days
17 years
St John's Church of England, Westport 20/2608 26 February 1920 Canon J. F. Coursey, Church of England
No 10
Date of Notice 26 February 1920
  Groom Bride
Names of Parties William Leonard McShane Mary Elizabeth Bevan
BDM Match (96%) William Leonard McGrane Mary Elizabeth Bevan
  πŸ’ 1920/5179
Condition Bachelor Spinster
Profession Miner Domestic
Age 34 21
Dwelling Place Westport Westport
Length of Residence 3 days 17 years
Marriage Place St John's Church of England, Westport
Folio 20/2608
Consent
Date of Certificate 26 February 1920
Officiating Minister Canon J. F. Coursey, Church of England

Page 2423

District of Buller Quarter ending 31 March 1920 Registrar H. J. Cook
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 28 February 1920 William Sherlock
May Sophia Arnold
William Sherlock
May Sophie Arnold
πŸ’ 1920/5180
Bachelor
Spinster
Hotel-keeper
General Servant
23
24
Westport
Westport
5 days
2 months
St Canice's Roman Catholic Church, Westport 20/2609 28 February 1920 Rev. Eugene Carmine, Roman Catholic
No 11
Date of Notice 28 February 1920
  Groom Bride
Names of Parties William Sherlock May Sophia Arnold
BDM Match (97%) William Sherlock May Sophie Arnold
  πŸ’ 1920/5180
Condition Bachelor Spinster
Profession Hotel-keeper General Servant
Age 23 24
Dwelling Place Westport Westport
Length of Residence 5 days 2 months
Marriage Place St Canice's Roman Catholic Church, Westport
Folio 20/2609
Consent
Date of Certificate 28 February 1920
Officiating Minister Rev. Eugene Carmine, Roman Catholic

Page 2425

District of Buller Quarter ending 30 June 1920 Registrar W. T. Coads
No Date of Notice Names and 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 12 April 1920 Leslie Arthur Howlison
Ellen Johanna Patterson
formerly Sweeney
Leslie Arthur Howlison
Ellen Johanna Patterson
πŸ’ 1920/6224
Bachelor
Widow 11-1-1919
Labourer
Domestic Duties
36
39
Charleston
Charleston
10 months
39 years
St. Canice's Roman Catholic Church, Westport 20/5782 12 April 1920 Rev. Eugene Carmine, Roman Catholic
No 12
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Leslie Arthur Howlison Ellen Johanna Patterson
formerly Sweeney
  πŸ’ 1920/6224
Condition Bachelor Widow 11-1-1919
Profession Labourer Domestic Duties
Age 36 39
Dwelling Place Charleston Charleston
Length of Residence 10 months 39 years
Marriage Place St. Canice's Roman Catholic Church, Westport
Folio 20/5782
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. Eugene Carmine, Roman Catholic
13 26 April 1920 Peter John Thomas Roselli
Margaret Barker Blaikie Stowell
Peter John Thomas Roselli
Margaret Barker Blaikie Stowell
πŸ’ 1920/6225
Bachelor
Spinster
Farmer
Home Duties
25
27
Westport
Westport
Life
19 years
St John's Church, Westport 20/5783 26 April 1920 Rev. J. F. Coursey, Church of England
No 13
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Peter John Thomas Roselli Margaret Barker Blaikie Stowell
  πŸ’ 1920/6225
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 27
Dwelling Place Westport Westport
Length of Residence Life 19 years
Marriage Place St John's Church, Westport
Folio 20/5783
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. J. F. Coursey, Church of England
14 28 April 1920 Reginald Claude Hames Hickford
Mona Dorothy Stephen
Reginald Claud Hames Hickford
Mona Dorothy Stephen
πŸ’ 1920/6226
Bachelor
Spinster
Mercer
22
21
Westport
Westport
5 years
St John's Church of England, Westport 20/5784 28 April 1920 Rev. J. F. Coursey, Church of England
No 14
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Reginald Claude Hames Hickford Mona Dorothy Stephen
BDM Match (98%) Reginald Claud Hames Hickford Mona Dorothy Stephen
  πŸ’ 1920/6226
Condition Bachelor Spinster
Profession Mercer
Age 22 21
Dwelling Place Westport Westport
Length of Residence 5 years
Marriage Place St John's Church of England, Westport
Folio 20/5784
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev. J. F. Coursey, Church of England
15 29 April 1920 John McGreevy
Williamina Mouat
John McGreevy
Williamina Mouat
πŸ’ 1920/2
Bachelor
Spinster
Carter
Domestic Duties
23
25
Westport
Westport
23 years
22 years
Residence of Mrs. G. Mouat, Romilly St., Westport 20/5785 29 April 1920 Rev. Father Cullen, Roman Catholic
No 15
Date of Notice 29 April 1920
  Groom Bride
Names of Parties John McGreevy Williamina Mouat
  πŸ’ 1920/2
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 23 25
Dwelling Place Westport Westport
Length of Residence 23 years 22 years
Marriage Place Residence of Mrs. G. Mouat, Romilly St., Westport
Folio 20/5785
Consent
Date of Certificate 29 April 1920
Officiating Minister Rev. Father Cullen, Roman Catholic
16 5 May 1920 Orlando Lovell Nahr
May Mackay
Orlando Lovell Nahr
May MacKay
πŸ’ 1920/6204
Bachelor
Spinster
Marine Engineer
Teacher
31
30
Westport
Westport
31 years
30 years
Presbyterian Church, Westport 20/5786 5 May 1920 Rev. A. Miller, Presbyterian Church
No 16
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Orlando Lovell Nahr May Mackay
BDM Match (95%) Orlando Lovell Nahr May MacKay
  πŸ’ 1920/6204
Condition Bachelor Spinster
Profession Marine Engineer Teacher
Age 31 30
Dwelling Place Westport Westport
Length of Residence 31 years 30 years
Marriage Place Presbyterian Church, Westport
Folio 20/5786
Consent
Date of Certificate 5 May 1920
Officiating Minister Rev. A. Miller, Presbyterian Church

Page 2426

District of Buller Quarter ending 30 June 1920 Registrar W. J. Coads
No Date of Notice Names and 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 10 May 1920 William Fairhall
Delia Mary Finnerty
William Fairhall
Delia May Finnerty
πŸ’ 1920/6205
Bachelor
Spinster
Blacksmith
Domestic Duties
24
19
Westport
Westport
5 days
3 days
St Canice's Roman Catholic, Westport 20/5787 Edith Mary Finnerty, mother of bride 10 May 1920 Rev. Monsignor T. Walshe, Roman Catholic
No 17
Date of Notice 10 May 1920
  Groom Bride
Names of Parties William Fairhall Delia Mary Finnerty
BDM Match (97%) William Fairhall Delia May Finnerty
  πŸ’ 1920/6205
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 24 19
Dwelling Place Westport Westport
Length of Residence 5 days 3 days
Marriage Place St Canice's Roman Catholic, Westport
Folio 20/5787
Consent Edith Mary Finnerty, mother of bride
Date of Certificate 10 May 1920
Officiating Minister Rev. Monsignor T. Walshe, Roman Catholic
18 12 May 1920 Patrick John Griffin
Mary Ashe
Patrick John Griffin
Mary Ashe
πŸ’ 1920/6206
Bachelor
Spinster
Ferryman
Domestic Duties
43
30
Te Kuha
Te Kuha
1 year
5 days
St Canice's Roman Catholic, Westport 20/5788 12 May 1920 Rev. T. Walshe, Roman Catholic
No 18
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Patrick John Griffin Mary Ashe
  πŸ’ 1920/6206
Condition Bachelor Spinster
Profession Ferryman Domestic Duties
Age 43 30
Dwelling Place Te Kuha Te Kuha
Length of Residence 1 year 5 days
Marriage Place St Canice's Roman Catholic, Westport
Folio 20/5788
Consent
Date of Certificate 12 May 1920
Officiating Minister Rev. T. Walshe, Roman Catholic
19 01 June 1920 Robert McNeil Mulholland
Margaret Russell Brown
Robert McNeil Mulholland
Margaret Russell Brown
πŸ’ 1920/6207
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Seddonville
Granity
Life
4 years
Registrar's Office, Westport 20/5789 01 June 1920 Registrar of Marriages, Westport
No 19
Date of Notice 01 June 1920
  Groom Bride
Names of Parties Robert McNeil Mulholland Margaret Russell Brown
  πŸ’ 1920/6207
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Seddonville Granity
Length of Residence Life 4 years
Marriage Place Registrar's Office, Westport
Folio 20/5789
Consent
Date of Certificate 01 June 1920
Officiating Minister Registrar of Marriages, Westport
20 04 June 1920 Daniel Alexander
Christina Webster
formerly Straker
Daniel Alexander
Christina Webster
πŸ’ 1920/6208
Bachelor
Widow 17-4-1916
Storekeeper
Domestic Duties
38
30
Ngakawau
Ngakawau
8 years
9 years
Residence of L. Lines, Peel Street, Westport 20/5790 07 June 1920 Rev. T. N. Griffin, Methodist Church
No 20
Date of Notice 04 June 1920
  Groom Bride
Names of Parties Daniel Alexander Christina Webster
formerly Straker
  πŸ’ 1920/6208
Condition Bachelor Widow 17-4-1916
Profession Storekeeper Domestic Duties
Age 38 30
Dwelling Place Ngakawau Ngakawau
Length of Residence 8 years 9 years
Marriage Place Residence of L. Lines, Peel Street, Westport
Folio 20/5790
Consent
Date of Certificate 07 June 1920
Officiating Minister Rev. T. N. Griffin, Methodist Church
21 07 June 1920 Arthur Joseph Benjamin
Rosa Doreen Nahr
Arthur Joseph Benjamin
Rosa Doreen Nahr
πŸ’ 1920/6209
Bachelor
Spinster
Engineering instructor
Science Teacher
21
19
Westport
Westport
5 years
17 years
Residence of Bride's parents, Russell St., Westport 20/5791 Henry Nahr, father of bride 07 June 1920 Rev. F. A. Tooley, Church of England
No 21
Date of Notice 07 June 1920
  Groom Bride
Names of Parties Arthur Joseph Benjamin Rosa Doreen Nahr
  πŸ’ 1920/6209
Condition Bachelor Spinster
Profession Engineering instructor Science Teacher
Age 21 19
Dwelling Place Westport Westport
Length of Residence 5 years 17 years
Marriage Place Residence of Bride's parents, Russell St., Westport
Folio 20/5791
Consent Henry Nahr, father of bride
Date of Certificate 07 June 1920
Officiating Minister Rev. F. A. Tooley, Church of England

Page 2427

District of Buller Quarter ending 30 June 1920 Registrar W. Y. Coad
No Date of Notice Names and 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 11 June 1920 William James Fox
Anne Edna Ellen Mathieson
formerly Petrie
William James Fox
Anne Edna Ellen Mathieson
πŸ’ 1920/6210
Bachelor
Widow 16-2-1919
Railway employee
Household Duties
24
23
Granity
Westport
2 years
3 days
St. John's Church of England 20/5792 11 June 1920 Canon J. T. Coursey, Church of England
No 22
Date of Notice 11 June 1920
  Groom Bride
Names of Parties William James Fox Anne Edna Ellen Mathieson
formerly Petrie
  πŸ’ 1920/6210
Condition Bachelor Widow 16-2-1919
Profession Railway employee Household Duties
Age 24 23
Dwelling Place Granity Westport
Length of Residence 2 years 3 days
Marriage Place St. John's Church of England
Folio 20/5792
Consent
Date of Certificate 11 June 1920
Officiating Minister Canon J. T. Coursey, Church of England
23 16 June 1920 Joseph Codyre
Louisa Catherine Adams
Joseph Codyre
Louisa Catherine Adams
πŸ’ 1920/6211
Widower 11-8-1913
Widow 4-8-1909
Carpenter
Housekeeper
62
56
Westport
Westport
3 days
5 days
Registrar's office, Westport 20/5793 16 June 1920 Registrar of Marriages, Westport
No 23
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Joseph Codyre Louisa Catherine Adams
  πŸ’ 1920/6211
Condition Widower 11-8-1913 Widow 4-8-1909
Profession Carpenter Housekeeper
Age 62 56
Dwelling Place Westport Westport
Length of Residence 3 days 5 days
Marriage Place Registrar's office, Westport
Folio 20/5793
Consent
Date of Certificate 16 June 1920
Officiating Minister Registrar of Marriages, Westport

Page 2429

District of Buller Quarter ending 30 September 1920 Registrar A. J. Mullen
No Date of Notice Names and 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 10 July 1920 John Sullivan
Rebecca Mary White
John Sullivan
Rebecca Mary White
πŸ’ 1920/8866
Bachelor
Spinster
Radio Telegraphist
Tailoress
28
26
Westport
Westport
1 week
26 years
Residence of brides parents, Wakefield St., Westport 20/8733 10 July 1920 Monsignor P Walshe, Roman Catholic
No 24
Date of Notice 10 July 1920
  Groom Bride
Names of Parties John Sullivan Rebecca Mary White
  πŸ’ 1920/8866
Condition Bachelor Spinster
Profession Radio Telegraphist Tailoress
Age 28 26
Dwelling Place Westport Westport
Length of Residence 1 week 26 years
Marriage Place Residence of brides parents, Wakefield St., Westport
Folio 20/8733
Consent
Date of Certificate 10 July 1920
Officiating Minister Monsignor P Walshe, Roman Catholic
25 12 July 1920 Raymond Eric Fisher
Margaret Mary Hennessy
Raymond Eric Fisher
Margaret Mary Hennessy
πŸ’ 1920/8844
Bachelor
Spinster
Clerk
Dressmaker
22
22
Westport
Westport
3 days
22 years
Residence of brides parents, Stafford St., Westport 20/8734 12 July 1920 Father Cullen, Roman Catholic
No 25
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Raymond Eric Fisher Margaret Mary Hennessy
  πŸ’ 1920/8844
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 22 22
Dwelling Place Westport Westport
Length of Residence 3 days 22 years
Marriage Place Residence of brides parents, Stafford St., Westport
Folio 20/8734
Consent
Date of Certificate 12 July 1920
Officiating Minister Father Cullen, Roman Catholic
26 16 July 1920 John Bennett
Olive Jane Lowe
John Bennett
Olive Jane Lowe
πŸ’ 1920/8845
Bachelor
Spinster
Electric Linesman
Clerk
29
18
Westport
Westport
1 year
17 years
Methodist Church, Westport 20/8735 Emma Lowe, Mother 16 July 1920 Rev T. M. Griffin, Methodist
No 26
Date of Notice 16 July 1920
  Groom Bride
Names of Parties John Bennett Olive Jane Lowe
  πŸ’ 1920/8845
Condition Bachelor Spinster
Profession Electric Linesman Clerk
Age 29 18
Dwelling Place Westport Westport
Length of Residence 1 year 17 years
Marriage Place Methodist Church, Westport
Folio 20/8735
Consent Emma Lowe, Mother
Date of Certificate 16 July 1920
Officiating Minister Rev T. M. Griffin, Methodist
27 21 July 1920 Robert Henry Gray
Jean Gibson Watt
Robert Henry Gray
Jean Gibson Watt
πŸ’ 1920/8846
Bachelor
Widow 2-4-18
Lineman
Domestic duties
28
32
Westport
Westport
4 months
4 months
Presbyterian Manse, Westport 20/8736 21 July 1920 Rev A. Miller, Presbyterian
No 27
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Robert Henry Gray Jean Gibson Watt
  πŸ’ 1920/8846
Condition Bachelor Widow 2-4-18
Profession Lineman Domestic duties
Age 28 32
Dwelling Place Westport Westport
Length of Residence 4 months 4 months
Marriage Place Presbyterian Manse, Westport
Folio 20/8736
Consent
Date of Certificate 21 July 1920
Officiating Minister Rev A. Miller, Presbyterian
28 5 August 1920 George William Fox
Mary Boyer
George William Fox
Mary Boyer
πŸ’ 1920/8847
Bachelor
Spinster
Farmer
Domestic duties
26
18
Cape Foulwind
Cape Foulwind
26 years
18 years
Roman Catholic Church, Cape Foulwind 20/8737 Henry Boyer, Father 5 August 1920 Monsignor P Walshe, Roman Catholic
No 28
Date of Notice 5 August 1920
  Groom Bride
Names of Parties George William Fox Mary Boyer
  πŸ’ 1920/8847
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 18
Dwelling Place Cape Foulwind Cape Foulwind
Length of Residence 26 years 18 years
Marriage Place Roman Catholic Church, Cape Foulwind
Folio 20/8737
Consent Henry Boyer, Father
Date of Certificate 5 August 1920
Officiating Minister Monsignor P Walshe, Roman Catholic

Page 2430

District of Buller Quarter ending 30 September 1920 Registrar A. J. Muller
No Date of Notice Names and 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 Alexander McKenzie Hallaran
Hilda Blackburn Holmes
Alex McKenzie Hallaran
Hilda Blackburn Holmes
πŸ’ 1920/8848
Bachelor
Spinster
Miner
Shop assistant
28
22
Westport
Millerton
3 days
9 years
Presbyterian Manse, Westport 20/8738 6 August 1920 Rev A. Miller, Presbyterian
No 29
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Alexander McKenzie Hallaran Hilda Blackburn Holmes
BDM Match (91%) Alex McKenzie Hallaran Hilda Blackburn Holmes
  πŸ’ 1920/8848
Condition Bachelor Spinster
Profession Miner Shop assistant
Age 28 22
Dwelling Place Westport Millerton
Length of Residence 3 days 9 years
Marriage Place Presbyterian Manse, Westport
Folio 20/8738
Consent
Date of Certificate 6 August 1920
Officiating Minister Rev A. Miller, Presbyterian
30 10 August 1920 Thomas Neill
Myrtle Wheatley
Thomas Neill
Myrtle Wheatley
πŸ’ 1920/8849
Bachelor
Spinster
Railway Employee
Domestic
38
20
Westport
Westport
10 years
20 years
Residence of brides parents, Westport 20/8739 James Wheatley, Father 10 August 1920 Rev T. N. Griffin, Methodist
No 30
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Thomas Neill Myrtle Wheatley
  πŸ’ 1920/8849
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 38 20
Dwelling Place Westport Westport
Length of Residence 10 years 20 years
Marriage Place Residence of brides parents, Westport
Folio 20/8739
Consent James Wheatley, Father
Date of Certificate 10 August 1920
Officiating Minister Rev T. N. Griffin, Methodist
31 13 August 1920 William Alexander Senior
Mary Ellen Dunn
William Alexander Senior
Mary Ellen Dunn
πŸ’ 1920/8850
Bachelor
Spinster
Dredgehand
Nurse
28
29
Westport
Westport
1 year
11 years
Roman Catholic Church, Westport 20/8740 13 August 1920 Mons T. Walshe, Roman Catholic
No 31
Date of Notice 13 August 1920
  Groom Bride
Names of Parties William Alexander Senior Mary Ellen Dunn
  πŸ’ 1920/8850
Condition Bachelor Spinster
Profession Dredgehand Nurse
Age 28 29
Dwelling Place Westport Westport
Length of Residence 1 year 11 years
Marriage Place Roman Catholic Church, Westport
Folio 20/8740
Consent
Date of Certificate 13 August 1920
Officiating Minister Mons T. Walshe, Roman Catholic
32 23 August 1920 Victor Thomas Griffiths
Elizabeth Amelia Moseley
Victor Thomas Griffiths
Elizabeth Amelia Moseley
πŸ’ 1920/8851
Bachelor
Spinster
Farmer
Domestic
23
20
Birchfield
Westport
23 years
3 days
St Johns Anglican Church, Westport 20/8741 Allan Moseley, Father 23 August 1920 Canon J. F. Coursey, Church of England
No 32
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Victor Thomas Griffiths Elizabeth Amelia Moseley
  πŸ’ 1920/8851
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Birchfield Westport
Length of Residence 23 years 3 days
Marriage Place St Johns Anglican Church, Westport
Folio 20/8741
Consent Allan Moseley, Father
Date of Certificate 23 August 1920
Officiating Minister Canon J. F. Coursey, Church of England
33 23 August 1920 James Gillespie Bennett
Emily Maud Paterson
James Gillespie Bennett
Emily Maude Paterson
πŸ’ 1920/8852
Bachelor
Spinster
Labourer
Waitress
30
27
Westport
Westport
30 years
10 years
House of brides parents, Cobden Street, Westport 20/8742 23 August 1920 Canon J. F. Coursey, Church of England
No 33
Date of Notice 23 August 1920
  Groom Bride
Names of Parties James Gillespie Bennett Emily Maud Paterson
BDM Match (98%) James Gillespie Bennett Emily Maude Paterson
  πŸ’ 1920/8852
Condition Bachelor Spinster
Profession Labourer Waitress
Age 30 27
Dwelling Place Westport Westport
Length of Residence 30 years 10 years
Marriage Place House of brides parents, Cobden Street, Westport
Folio 20/8742
Consent
Date of Certificate 23 August 1920
Officiating Minister Canon J. F. Coursey, Church of England

Page 2431

District of Buller Quarter ending 30 September 1920 Registrar A. J. Muller
No Date of Notice Names and 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 24 August 1920 Albert Garfield Hay
Elizabeth Doyle
Albert Garfield Hay
Elizabeth Doyle
πŸ’ 1920/8853
Bachelor
Spinster
Commercial traveller
Book keeper
30
27
Westport
Westport
3 days
21 years
St Canice's Roman Catholic Church, Westport 20/8743 24 August 1920 Father Cullen, Roman Catholic
No 34
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Albert Garfield Hay Elizabeth Doyle
  πŸ’ 1920/8853
Condition Bachelor Spinster
Profession Commercial traveller Book keeper
Age 30 27
Dwelling Place Westport Westport
Length of Residence 3 days 21 years
Marriage Place St Canice's Roman Catholic Church, Westport
Folio 20/8743
Consent
Date of Certificate 24 August 1920
Officiating Minister Father Cullen, Roman Catholic
35 2 September 1920 George Ironside
Vida Victoria Sheppard
George Ironside
Vida Victoria Sheppard
πŸ’ 1920/8855
Bachelor
Divorced (Decree Absolute 28-8-20)
Chemist
Domestic duties
30
33
Westport
Westport
1 year
1 year
Residence of Mr. P. McGovern, 66 Derby St., Westport 8744 2 September 1920 Revd A. Miller, Presbyterian
No 35
Date of Notice 2 September 1920
  Groom Bride
Names of Parties George Ironside Vida Victoria Sheppard
  πŸ’ 1920/8855
Condition Bachelor Divorced (Decree Absolute 28-8-20)
Profession Chemist Domestic duties
Age 30 33
Dwelling Place Westport Westport
Length of Residence 1 year 1 year
Marriage Place Residence of Mr. P. McGovern, 66 Derby St., Westport
Folio 8744
Consent
Date of Certificate 2 September 1920
Officiating Minister Revd A. Miller, Presbyterian
36 4 September 1920 Frederick Burchfield
Mary Lauder Blair
Frederick Burchfield
Mary Lauder Blair
πŸ’ 1920/8856
Bachelor
Spinster
Fireman
Domestic duties
28
26
Westport
Westport
4 days
4 weeks
St Andrews Presbyterian Church, Westport 20/8745 4 September 1920 Revd A. Miller, Presbyterian
No 36
Date of Notice 4 September 1920
  Groom Bride
Names of Parties Frederick Burchfield Mary Lauder Blair
  πŸ’ 1920/8856
Condition Bachelor Spinster
Profession Fireman Domestic duties
Age 28 26
Dwelling Place Westport Westport
Length of Residence 4 days 4 weeks
Marriage Place St Andrews Presbyterian Church, Westport
Folio 20/8745
Consent
Date of Certificate 4 September 1920
Officiating Minister Revd A. Miller, Presbyterian
37 6 September 1920 Thomas Methven
Florence Patrice McCubbin
Thomas Methven
Florence Patrice McCubbin
πŸ’ 1920/8857
Bachelor
Spinster
Miner
Saleswoman
24
22
Westport
Westport
4 days
22 years
St Canice's Catholic Church, Westport 20/8746 6 September 1920 Father Cullen, Roman Catholic
No 37
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Thomas Methven Florence Patrice McCubbin
  πŸ’ 1920/8857
Condition Bachelor Spinster
Profession Miner Saleswoman
Age 24 22
Dwelling Place Westport Westport
Length of Residence 4 days 22 years
Marriage Place St Canice's Catholic Church, Westport
Folio 20/8746
Consent
Date of Certificate 6 September 1920
Officiating Minister Father Cullen, Roman Catholic
38 20 September 1920 James William McMaster
Sarah Jane Rossborough
James William McMaster
Sarah Jane Rossborough
πŸ’ 1920/8858
Bachelor
Spinster
Farmer
Domestic duties
42
35
Westport
Westport
3 days
20 years
Residence of James Gibson, Hospital St., Westport 20/8747 20 September 1920 Rev T. Knight, Methodist
No 38
Date of Notice 20 September 1920
  Groom Bride
Names of Parties James William McMaster Sarah Jane Rossborough
  πŸ’ 1920/8858
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 42 35
Dwelling Place Westport Westport
Length of Residence 3 days 20 years
Marriage Place Residence of James Gibson, Hospital St., Westport
Folio 20/8747
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev T. Knight, Methodist

Page 2432

District of Buller Quarter ending 30 September 1920 Registrar A. J. Muller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 27 September 1920 Thomas Patrick Lalor
Margaret Jackson
Thomas Patrick Lalor
Margaret Jackson
πŸ’ 1920/9334
Bachelor
Spinster
Butcher
Domestic duties
30
25
Westport
Westport
5 days
25 years
St Canice's Catholic Church, Westport 20/9245 27 September 1920 Father Cullen, Roman Catholic
No 39
Date of Notice 27 September 1920
  Groom Bride
Names of Parties Thomas Patrick Lalor Margaret Jackson
  πŸ’ 1920/9334
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 30 25
Dwelling Place Westport Westport
Length of Residence 5 days 25 years
Marriage Place St Canice's Catholic Church, Westport
Folio 20/9245
Consent
Date of Certificate 27 September 1920
Officiating Minister Father Cullen, Roman Catholic

Page 2433

District of Buller Quarter ending 31 December 1920 Registrar E. J. [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
40 5 October 1920 Thomas Millar
Adelaide Josephine Jones
Thomas Millar
Adelaide Josephine Jones
πŸ’ 1920/9731
Bachelor
Spinster
Mechanical Engineer
Domestic Duties
35
33
Westport
Westport
3 days
3 days
St Canice's Catholic Church 20/11602 5 October 1920 F. Cullen, Roman Catholic
No 40
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Thomas Millar Adelaide Josephine Jones
  πŸ’ 1920/9731
Condition Bachelor Spinster
Profession Mechanical Engineer Domestic Duties
Age 35 33
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place St Canice's Catholic Church
Folio 20/11602
Consent
Date of Certificate 5 October 1920
Officiating Minister F. Cullen, Roman Catholic
41 16 October 1920 Arthur Wilkinson Bagley
Edith Lucy Falla
Arthur Wilkinson Bagley
Edith Lucy Falla
πŸ’ 1920/9732
Bachelor
Spinster
Marine Engineer
Domestic Duties
29
23
Westport
Westport
4 days
23 years
St Andrews Church 20/11603 16 October 1920 A. Miller, Presbyterian
No 41
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Arthur Wilkinson Bagley Edith Lucy Falla
  πŸ’ 1920/9732
Condition Bachelor Spinster
Profession Marine Engineer Domestic Duties
Age 29 23
Dwelling Place Westport Westport
Length of Residence 4 days 23 years
Marriage Place St Andrews Church
Folio 20/11603
Consent
Date of Certificate 16 October 1920
Officiating Minister A. Miller, Presbyterian
42 16 October 1920 Walter Barton
Selina Edna Borlase
Walter Barton
Selina Edna Borlase
πŸ’ 1920/9733
Bachelor
Spinster
Locomotive Engineer
Domestic Duties
29
28
Westport
Westport
29 years
3 years
St Johns Church of England 20/11604 16 October 1920 J F Coursey, Church of England
No 42
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Walter Barton Selina Edna Borlase
  πŸ’ 1920/9733
Condition Bachelor Spinster
Profession Locomotive Engineer Domestic Duties
Age 29 28
Dwelling Place Westport Westport
Length of Residence 29 years 3 years
Marriage Place St Johns Church of England
Folio 20/11604
Consent
Date of Certificate 16 October 1920
Officiating Minister J F Coursey, Church of England
43 9 December 1920 Ernest William Willlson
Gladys Emma Evans
Ernest William Willson
Gladys Emma Evans
πŸ’ 1920/9734
Bachelor
Spinster
Farmer
Household Duties
22
18
Sergeants Hill
Sergeants Hill
18 years
18 years
Registrars Office 20/11605 John Evans, Father 9 December 1920 Registrar
No 43
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Ernest William Willlson Gladys Emma Evans
BDM Match (98%) Ernest William Willson Gladys Emma Evans
  πŸ’ 1920/9734
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 22 18
Dwelling Place Sergeants Hill Sergeants Hill
Length of Residence 18 years 18 years
Marriage Place Registrars Office
Folio 20/11605
Consent John Evans, Father
Date of Certificate 9 December 1920
Officiating Minister Registrar
44 13 December 1920 Wilfred Conrad Keoghan
Naomie May Mikkelson
Wilfred Conrad Keoghan
Naomie May Mikkelson
πŸ’ 1920/9735
Bachelor
Spinster
Labourer
Domestic
24
21
Sergeants Hill
Sergeants Hill
10 years
Lifetime
St Johns Church of England 20/11606 13 December 1920 J. F. Coursey, Church of England
No 44
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Wilfred Conrad Keoghan Naomie May Mikkelson
  πŸ’ 1920/9735
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 21
Dwelling Place Sergeants Hill Sergeants Hill
Length of Residence 10 years Lifetime
Marriage Place St Johns Church of England
Folio 20/11606
Consent
Date of Certificate 13 December 1920
Officiating Minister J. F. Coursey, Church of England

Page 2434

District of Buller Quarter ending 31 December 1920 Registrar S. A. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 20 December 1920 Samuel Nicolson
Catherine Janet Thompson
Samuel Nicholson
Catherine Janet Thompson
πŸ’ 1920/9736
Bachelor
Spinster
Engine Driver
Domestic
24
23
Westport
Westport
3 days
3 days
Presbyterian Manse, Westport 20/11607 20 December 1920 A. Miller, Presbyterian
No 45
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Samuel Nicolson Catherine Janet Thompson
BDM Match (97%) Samuel Nicholson Catherine Janet Thompson
  πŸ’ 1920/9736
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 24 23
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, Westport
Folio 20/11607
Consent
Date of Certificate 20 December 1920
Officiating Minister A. Miller, Presbyterian
46 28 December 1920 Demetrius Mangos
Dorothy Susan Trimm
Demetrius Mangos
Dorothy Susan Trimm
πŸ’ 1920/9445
Bachelor
Spinster
Farmer
School Teacher
25
21
Westport
Westport
3 1/2 weeks
3 days
Residence of J. F. Coursey, Queen St., Westport 20/11608 28 December 1920 J. F. Coursey, Church of England
No 46
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Demetrius Mangos Dorothy Susan Trimm
  πŸ’ 1920/9445
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 21
Dwelling Place Westport Westport
Length of Residence 3 1/2 weeks 3 days
Marriage Place Residence of J. F. Coursey, Queen St., Westport
Folio 20/11608
Consent
Date of Certificate 28 December 1920
Officiating Minister J. F. Coursey, Church of England

Page 2445

District of Cheviot Quarter ending 30 June 1920 Registrar W. A. Gundy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 April 1920 Cedric James Atkins
Dorothy Ellen Clarke
Cedric James Atkins
Dorothy Ellen Clarke
πŸ’ 1920/6212
Bachelor
Spinster
Linotype Operator
Domestic
25
21
Waipukurau
Cheviot
18 months
9 years
Church of England, Cheviot 5794 18 April 1920 Rev J. W. P. Dyer
No 1
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Cedric James Atkins Dorothy Ellen Clarke
  πŸ’ 1920/6212
Condition Bachelor Spinster
Profession Linotype Operator Domestic
Age 25 21
Dwelling Place Waipukurau Cheviot
Length of Residence 18 months 9 years
Marriage Place Church of England, Cheviot
Folio 5794
Consent
Date of Certificate 18 April 1920
Officiating Minister Rev J. W. P. Dyer
2 12 June 1920 Evelyn George Wood
Millicent Lewis Mackay Hughes
Evelyn George Wood
Millicent Lewis MacKay Hughes
πŸ’ 1920/6213
Bachelor
Spinster
Farmer
Single
31
21
Orini
Port Robinson
10 years
21 years
St Johns Church of England, Cheviot 5795 12 June 1920 Rev J. W. P. Dyer
No 2
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Evelyn George Wood Millicent Lewis Mackay Hughes
BDM Match (98%) Evelyn George Wood Millicent Lewis MacKay Hughes
  πŸ’ 1920/6213
Condition Bachelor Spinster
Profession Farmer Single
Age 31 21
Dwelling Place Orini Port Robinson
Length of Residence 10 years 21 years
Marriage Place St Johns Church of England, Cheviot
Folio 5795
Consent
Date of Certificate 12 June 1920
Officiating Minister Rev J. W. P. Dyer
3 30 June 1920 Charles Gordon Abbott
Annie Lavinia Graham
Charles Gordon Abbott
Annie Lavinia Graham
πŸ’ 1920/6755
Bachelor
Spinster
Farmer
Domestic
34
29
Cheviot
Palmerston North
8 months
29 years
All Saints Church, Palmerston North 6378 30 June 1920 Rev Hogg
No 3
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Charles Gordon Abbott Annie Lavinia Graham
  πŸ’ 1920/6755
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 29
Dwelling Place Cheviot Palmerston North
Length of Residence 8 months 29 years
Marriage Place All Saints Church, Palmerston North
Folio 6378
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev Hogg

Page 2447

District of Cheviot Quarter ending 30 September 1920 Registrar W. A. Gundy
No Date of Notice Names and 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 3 August 1920 Arthur Orton Graham
Violet Irene Jackman
Arthur Orton Graham
Violet Irene Jackman
πŸ’ 1920/8859
Bachelor
Spinster
Farmer
Domestic
32
21
Bennetts
Cheviot
7 years
12 years
St Johns Church of England Cheviot 8748 3 August 1920 Rev J W P Dyer, Church of England
No 4
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Arthur Orton Graham Violet Irene Jackman
  πŸ’ 1920/8859
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 21
Dwelling Place Bennetts Cheviot
Length of Residence 7 years 12 years
Marriage Place St Johns Church of England Cheviot
Folio 8748
Consent
Date of Certificate 3 August 1920
Officiating Minister Rev J W P Dyer, Church of England
5 11 September 1920 George Bernard Cooper
Violet Muriel Hyde
George Bernard Cooper
Violet Muriel Hyde
πŸ’ 1920/9202
Bachelor
Spinster
Farm Manager
Domestic
35
31
Cheviot
Cheviot
3 weeks
One Year
private Residence of W C Hyde "Benmore" Cheviot 8749 11 September 1920 Rev J W P Dyer, Church of England
No 5
Date of Notice 11 September 1920
  Groom Bride
Names of Parties George Bernard Cooper Violet Muriel Hyde
  πŸ’ 1920/9202
Condition Bachelor Spinster
Profession Farm Manager Domestic
Age 35 31
Dwelling Place Cheviot Cheviot
Length of Residence 3 weeks One Year
Marriage Place private Residence of W C Hyde "Benmore" Cheviot
Folio 8749
Consent
Date of Certificate 11 September 1920
Officiating Minister Rev J W P Dyer, Church of England

Page 2449

District of Cheviot Quarter ending 31 December 1920 Registrar W. A. Saunders
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 16 October 1920 Michael Brosnahan Poff
Hannah Fitzsimmons
Michael Brosnahan Poff
Hannah Fitzsimmons
πŸ’ 1920/9456
Bachelor
Spinster
Farmer
Domestic
32
25
Methven
Motunau
11 years
1 year
Roman Catholic Church, Cheviot 11609 16 October 1920 Rev Father Murphy
No 6
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Michael Brosnahan Poff Hannah Fitzsimmons
  πŸ’ 1920/9456
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 25
Dwelling Place Methven Motunau
Length of Residence 11 years 1 year
Marriage Place Roman Catholic Church, Cheviot
Folio 11609
Consent
Date of Certificate 16 October 1920
Officiating Minister Rev Father Murphy

Page 2451

District of Granity Quarter ending 31 March 1920 Registrar J. S. Collins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1920 William David Coleman
Evelyn Mackley
William David Coleman
Evelyn MacKley
πŸ’ 1920/5157
Bachelor
Widow (at 1st February 1918)
Market Gardener
Housewife
30
29
Seddonville
Seddonville
30 years
2 years
Private residence of George Coleman, Seddonville 20/2610 13 January 1920 Rev. T. Knight, Presbyterian minister
No 1
Date of Notice 13 January 1920
  Groom Bride
Names of Parties William David Coleman Evelyn Mackley
BDM Match (96%) William David Coleman Evelyn MacKley
  πŸ’ 1920/5157
Condition Bachelor Widow (at 1st February 1918)
Profession Market Gardener Housewife
Age 30 29
Dwelling Place Seddonville Seddonville
Length of Residence 30 years 2 years
Marriage Place Private residence of George Coleman, Seddonville
Folio 20/2610
Consent
Date of Certificate 13 January 1920
Officiating Minister Rev. T. Knight, Presbyterian minister
2 9 February 1920 John Joseph Kidd
Johanna Maria Corby
John Joseph Kidd
Johanna Maria Corby
πŸ’ 1920/5158
Bachelor
Spinster
Fireman New Zealand Railways
Domestic Duties
27
23
Seddonville
Seddonville
3 days
23 years
Knights of Labour Hall, Seddonville 20/2611 9 February 1920 Rev. T. Walshe, Catholic
No 2
Date of Notice 9 February 1920
  Groom Bride
Names of Parties John Joseph Kidd Johanna Maria Corby
  πŸ’ 1920/5158
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic Duties
Age 27 23
Dwelling Place Seddonville Seddonville
Length of Residence 3 days 23 years
Marriage Place Knights of Labour Hall, Seddonville
Folio 20/2611
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev. T. Walshe, Catholic

Page 2453

District of Granity Quarter ending 30 June 1920 Registrar J. S. Closs
No Date of Notice Names and 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 10 April 1920 Charles Sydney Brisbane Collins
Margaret Raeburn White
Charles Sydney Brisbane Collins
Margaret Raeburn White
πŸ’ 1920/6215
Bachelor
Spinster
Miner
Domestic
32 years
22 years
Millerton
Millerton
6 years
7 years
Private Residence of Mr. William White, Millerton 20/5796 10 April 1920 F. A. Toolley, Anglican
No 3
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Charles Sydney Brisbane Collins Margaret Raeburn White
  πŸ’ 1920/6215
Condition Bachelor Spinster
Profession Miner Domestic
Age 32 years 22 years
Dwelling Place Millerton Millerton
Length of Residence 6 years 7 years
Marriage Place Private Residence of Mr. William White, Millerton
Folio 20/5796
Consent
Date of Certificate 10 April 1920
Officiating Minister F. A. Toolley, Anglican
4 22 May 1920 Robert Charles Corbett
Alice Robinson
Robert Charles Corbett
Alice Robinson
πŸ’ 1920/6216
Bachelor
Spinster
Storeman
Book Keeper
30 years
23 years
Millerton
Millerton
1 month
10 years
Private Residence of Mrs. J. Robinson, Millerton 20/5797 22 May 1920 Father E. Carmine, Roman Catholic
No 4
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Robert Charles Corbett Alice Robinson
  πŸ’ 1920/6216
Condition Bachelor Spinster
Profession Storeman Book Keeper
Age 30 years 23 years
Dwelling Place Millerton Millerton
Length of Residence 1 month 10 years
Marriage Place Private Residence of Mrs. J. Robinson, Millerton
Folio 20/5797
Consent
Date of Certificate 22 May 1920
Officiating Minister Father E. Carmine, Roman Catholic
5 10 June 1920 William James Fox
Anne Edna Ellen Mathieson
William James Fox
Anne Edna Ellen Mathieson
πŸ’ 1920/6210
Bachelor
Widow 16-2-1919
Railway Employee
Domestic
24 years
23 years
Granity
Westport
2 years
5 days
Church of England, Westport 20/5792 10 June 1920 J. F. Coursey, Anglican
No 5
Date of Notice 10 June 1920
  Groom Bride
Names of Parties William James Fox Anne Edna Ellen Mathieson
  πŸ’ 1920/6210
Condition Bachelor Widow 16-2-1919
Profession Railway Employee Domestic
Age 24 years 23 years
Dwelling Place Granity Westport
Length of Residence 2 years 5 days
Marriage Place Church of England, Westport
Folio 20/5792
Consent
Date of Certificate 10 June 1920
Officiating Minister J. F. Coursey, Anglican

Page 2455

District of Granity Quarter ending 30 September 1920 Registrar J. Stephens
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 30 July 1920 William Allan Rennie
Mary Torley
William Alloa Rennie
Mary Torley
πŸ’ 1920/9213
Bachelor
Spinster
Storeman
Schoolteacher
22 years
21 years
Granity
Granity
10 years
12 years
Residence of Mr C. Torley, Granity 20/8750 30 July 1920 Mr. F. Cullen Roman Catholic
No 6
Date of Notice 30 July 1920
  Groom Bride
Names of Parties William Allan Rennie Mary Torley
BDM Match (95%) William Alloa Rennie Mary Torley
  πŸ’ 1920/9213
Condition Bachelor Spinster
Profession Storeman Schoolteacher
Age 22 years 21 years
Dwelling Place Granity Granity
Length of Residence 10 years 12 years
Marriage Place Residence of Mr C. Torley, Granity
Folio 20/8750
Consent
Date of Certificate 30 July 1920
Officiating Minister Mr. F. Cullen Roman Catholic
7 6 August 1920 Alexander McKenzie Halloran
Hilda Blackburn Holmes
Alex McKenzie Hallaran
Hilda Blackburn Holmes
πŸ’ 1920/8848
Bachelor
Spinster
Coal miner
Shop Assistant
28 years
22 years
Westport
Millerton
4 days
9 years
Presbyterian Manse, Westport 20/8738 6 August 1920 Rev A. Millar Presbyterian
No 7
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Alexander McKenzie Halloran Hilda Blackburn Holmes
BDM Match (89%) Alex McKenzie Hallaran Hilda Blackburn Holmes
  πŸ’ 1920/8848
Condition Bachelor Spinster
Profession Coal miner Shop Assistant
Age 28 years 22 years
Dwelling Place Westport Millerton
Length of Residence 4 days 9 years
Marriage Place Presbyterian Manse, Westport
Folio 20/8738
Consent
Date of Certificate 6 August 1920
Officiating Minister Rev A. Millar Presbyterian
8 25 September 1920 Tom Longstaff
Jessie Ormson
Tom Longstaff
Jessie Ormson
πŸ’ 1920/9217
Bachelor
Spinster
Railway Employee
Tailoress
27 years
24 years
Granity
Granity
10 years
5 months
Church of England, Granity 20/8751 25 September 1920 Rev F. Tooley Anglican
No 8
Date of Notice 25 September 1920
  Groom Bride
Names of Parties Tom Longstaff Jessie Ormson
  πŸ’ 1920/9217
Condition Bachelor Spinster
Profession Railway Employee Tailoress
Age 27 years 24 years
Dwelling Place Granity Granity
Length of Residence 10 years 5 months
Marriage Place Church of England, Granity
Folio 20/8751
Consent
Date of Certificate 25 September 1920
Officiating Minister Rev F. Tooley Anglican

Page 2457

District of Granity Quarter ending 31 December 1920 Registrar H. B. McCabe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 12 October 1920 Thomas Shepherd Cumming
Annie Matilda Harvey
Thomas Shepherd Cumming
Annie Matilda Harvey
πŸ’ 1920/9462
Bachelor
Spinster
Labourer
Housemaid
24
28
Ngakawau
Ngakawau
2 years
7 years
Church of England, Granity 20/11610 12 October 1920 Rev. F. Tooley, Church of England
No 9
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Thomas Shepherd Cumming Annie Matilda Harvey
  πŸ’ 1920/9462
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 24 28
Dwelling Place Ngakawau Ngakawau
Length of Residence 2 years 7 years
Marriage Place Church of England, Granity
Folio 20/11610
Consent
Date of Certificate 12 October 1920
Officiating Minister Rev. F. Tooley, Church of England
10 26 October 1920 William Eddy
Grace Jagger
William Eddy
Grace Jagger
πŸ’ 1920/9463
Widower 13-10-14
Spinster
Butcher
Cinematograph Operator
54
25
Millerton
Millerton
7 years
6 months
Registrar's Office, Granity 20/11611 26 October 1920 M. Svendsen, Deputy Registrar
No 10
Date of Notice 26 October 1920
  Groom Bride
Names of Parties William Eddy Grace Jagger
  πŸ’ 1920/9463
Condition Widower 13-10-14 Spinster
Profession Butcher Cinematograph Operator
Age 54 25
Dwelling Place Millerton Millerton
Length of Residence 7 years 6 months
Marriage Place Registrar's Office, Granity
Folio 20/11611
Consent
Date of Certificate 26 October 1920
Officiating Minister M. Svendsen, Deputy Registrar
11 15 November 1920 John Clarke
Mary Vint Beattie Lutton
John Clarke
Mary Vint Beattie Lutton
πŸ’ 1920/9464
Bachelor
Spinster
Miner
Domestic
20
19
Millerton
Millerton
9 years
19 years
Residence of Mr W. Lutton, Millerton 20/11612 Samuel Clarke Father, William Lutton Father 15 November 1920 Rev. F. Tooley, Church of England
No 11
Date of Notice 15 November 1920
  Groom Bride
Names of Parties John Clarke Mary Vint Beattie Lutton
  πŸ’ 1920/9464
Condition Bachelor Spinster
Profession Miner Domestic
Age 20 19
Dwelling Place Millerton Millerton
Length of Residence 9 years 19 years
Marriage Place Residence of Mr W. Lutton, Millerton
Folio 20/11612
Consent Samuel Clarke Father, William Lutton Father
Date of Certificate 15 November 1920
Officiating Minister Rev. F. Tooley, Church of England
12 10 December 1920 Albert Peter Svendsen
Elizabeth Annie Morris
Albert Peter Svendsen
Elizabeth Annie Marris
πŸ’ 1921/2318
Bachelor
Spinster
Postmaster
Shop Assistant
22
22
Granity
Ngakawau
8 months
22 years
Presbyterian Church, Seddonville not used 166 10 December 1920 Rev. J. F. Coursey, Church of England
No 12
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Albert Peter Svendsen Elizabeth Annie Morris
BDM Match (98%) Albert Peter Svendsen Elizabeth Annie Marris
  πŸ’ 1921/2318
Condition Bachelor Spinster
Profession Postmaster Shop Assistant
Age 22 22
Dwelling Place Granity Ngakawau
Length of Residence 8 months 22 years
Marriage Place Presbyterian Church, Seddonville
Folio not used 166
Consent
Date of Certificate 10 December 1920
Officiating Minister Rev. J. F. Coursey, Church of England
13 18 December 1920 Charles Adam Turnbull
Mary Mangos
Charles Adam Turnbull
Mary Mangos
πŸ’ 1920/9465
Bachelor
Spinster
Carpenter
Domestic
27
23
Ngakawau
Ngakawau
2 years
6 years
Catholic Church, Granity 20/11613 18 December 1920 Rev. Father Cullen, Catholic Church
No 13
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Charles Adam Turnbull Mary Mangos
  πŸ’ 1920/9465
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 23
Dwelling Place Ngakawau Ngakawau
Length of Residence 2 years 6 years
Marriage Place Catholic Church, Granity
Folio 20/11613
Consent
Date of Certificate 18 December 1920
Officiating Minister Rev. Father Cullen, Catholic Church

Page 2458

District of Granity Quarter ending 31 December 1920 Registrar H. C. McCabe
No Date of Notice Names and 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 24 December 1920 Charles Eardley Austin
Jane Stewart Closs
Charles Eardley Austin
Jane Stewart Closs
πŸ’ 1920/9466
Bachelor
Spinster
Engineer
Postmistress
24
24
Ngakawau
Granity
24 years
14 years
Presbyterian Church, Granity 20/11614 24 December 1920 Rev A Miller MA, Presbyterian Church
No 14
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Charles Eardley Austin Jane Stewart Closs
  πŸ’ 1920/9466
Condition Bachelor Spinster
Profession Engineer Postmistress
Age 24 24
Dwelling Place Ngakawau Granity
Length of Residence 24 years 14 years
Marriage Place Presbyterian Church, Granity
Folio 20/11614
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev A Miller MA, Presbyterian Church

Page 2459

District of Karamea Quarter ending 31 March 1920 Registrar E. P. Lark
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1920 Reginald Nelson Hird
Agnes Eleanor Dean
Reginald Nelson Hird
Agnes Eleanor Dean
πŸ’ 1920/5159
Bachelor
Spinster
Farmer
School Teacher
36
24
Karamea
Kongahu
4 days
3 months
Dwelling of Robert Dean, Kongahu 2612 16 January 1920 Rev. J. G. Coursey, Church of England
No 1
Date of Notice 16 January 1920
  Groom Bride
Names of Parties Reginald Nelson Hird Agnes Eleanor Dean
  πŸ’ 1920/5159
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 36 24
Dwelling Place Karamea Kongahu
Length of Residence 4 days 3 months
Marriage Place Dwelling of Robert Dean, Kongahu
Folio 2612
Consent
Date of Certificate 16 January 1920
Officiating Minister Rev. J. G. Coursey, Church of England
2 17 February 1920 James Gibson Dickson
Lucia Natelia Curtis
James Gibson Dickson
Lucia Nalelia Curtis
πŸ’ 1920/5527
Bachelor
Spinster
Locomotive Driver
Domestic Duties
29
20
Kongahu
Kongahu
3 days
4 years
Dwelling of Charles J. Curtis, Kongahu 3261 Charles John Curtis, Father 17 February 1920 Rev. Knight, Presbyterian
No 2
Date of Notice 17 February 1920
  Groom Bride
Names of Parties James Gibson Dickson Lucia Natelia Curtis
BDM Match (98%) James Gibson Dickson Lucia Nalelia Curtis
  πŸ’ 1920/5527
Condition Bachelor Spinster
Profession Locomotive Driver Domestic Duties
Age 29 20
Dwelling Place Kongahu Kongahu
Length of Residence 3 days 4 years
Marriage Place Dwelling of Charles J. Curtis, Kongahu
Folio 3261
Consent Charles John Curtis, Father
Date of Certificate 17 February 1920
Officiating Minister Rev. Knight, Presbyterian

Page 2475

District of Motueka Quarter ending 31 March 1920 Registrar A. W. Downer
No Date of Notice Names and 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 January 1920 Wilfred Raymond Frey
Winifred Chapman
Wilfred Raymond Fry
Winifred Chapman
πŸ’ 1920/5160
Bachelor
Spinster
Fruitgrower
Domestic Duties
35
24
Umukuri
Pangatotara
20 years
24 years
Residence of Henry Chapman Pangatotara 2613 11 January 1920 H. J. Hervey Presbyterian Minister Riwaka
No 1
Date of Notice 11 January 1920
  Groom Bride
Names of Parties Wilfred Raymond Frey Winifred Chapman
BDM Match (98%) Wilfred Raymond Fry Winifred Chapman
  πŸ’ 1920/5160
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 35 24
Dwelling Place Umukuri Pangatotara
Length of Residence 20 years 24 years
Marriage Place Residence of Henry Chapman Pangatotara
Folio 2613
Consent
Date of Certificate 11 January 1920
Officiating Minister H. J. Hervey Presbyterian Minister Riwaka
2 26 January 1920 James Green Bryant
Christina McLean
James Spencer Bryant
Christina McLean
πŸ’ 1920/5161
Widower 30/8/13
Widow 7/1/18
Farmer
Domestic Duties
64
68
Motueka
Wharf Motueka
41 years
50 years
Office of Registrar of Marriages Motueka 2614 26 January 1920 Aug. Downer acting Registrar Motueka
No 2
Date of Notice 26 January 1920
  Groom Bride
Names of Parties James Green Bryant Christina McLean
BDM Match (88%) James Spencer Bryant Christina McLean
  πŸ’ 1920/5161
Condition Widower 30/8/13 Widow 7/1/18
Profession Farmer Domestic Duties
Age 64 68
Dwelling Place Motueka Wharf Motueka
Length of Residence 41 years 50 years
Marriage Place Office of Registrar of Marriages Motueka
Folio 2614
Consent
Date of Certificate 26 January 1920
Officiating Minister Aug. Downer acting Registrar Motueka
3 21 February 1920 Stanley Roderick Peter Drummond
Lillian Myrtle Jacobsen
Stanley Roderick Peter Drummond
Lillian Myrtle Jacobson
πŸ’ 1920/5162
Bachelor
Spinster
Carpenter
Domestic Duties
28
17
Riwaka
Riwaka
28 years
17 years
Residence of Mr. A. M. Nobbs Riwaka 2615 John Jacobsen (Father) 21 February 1920 Aug. Downer Deputy Registrar
No 3
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Stanley Roderick Peter Drummond Lillian Myrtle Jacobsen
BDM Match (98%) Stanley Roderick Peter Drummond Lillian Myrtle Jacobson
  πŸ’ 1920/5162
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 28 17
Dwelling Place Riwaka Riwaka
Length of Residence 28 years 17 years
Marriage Place Residence of Mr. A. M. Nobbs Riwaka
Folio 2615
Consent John Jacobsen (Father)
Date of Certificate 21 February 1920
Officiating Minister Aug. Downer Deputy Registrar
4 10 March 1920 Joseph William Gilmore
Hellen Muriel Bevans
Joseph William Gilmore
Helen Muriel Revans
πŸ’ 1920/5163
Bachelor
Spinster
Farmer
Nurse
32
25
Motueka
Motueka
3 days
3 days
Residence of Mr. F. Smith. Hau. 2616 Blenheim 10 March 1920 Aw Downer. Registrar.
No 4
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Joseph William Gilmore Hellen Muriel Bevans
BDM Match (95%) Joseph William Gilmore Helen Muriel Revans
  πŸ’ 1920/5163
Condition Bachelor Spinster
Profession Farmer Nurse
Age 32 25
Dwelling Place Motueka Motueka
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. F. Smith. Hau.
Folio 2616 Blenheim
Consent
Date of Certificate 10 March 1920
Officiating Minister Aw Downer. Registrar.
5 27 March 1920 Richard James Holmes
Violet Holyoake
Richard James Holmes
Violet Holyoake
πŸ’ 1920/5164
Bachelor
Spinster
Quarry Manager
Domestic Duties
33
27
Motueka
Sandy Bay
7 years
27 years
Residence of Richard Holyoake Sandy Bay 2617 27 March 1920 Aug. Downer Deputy Registrar
No 5
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Richard James Holmes Violet Holyoake
  πŸ’ 1920/5164
Condition Bachelor Spinster
Profession Quarry Manager Domestic Duties
Age 33 27
Dwelling Place Motueka Sandy Bay
Length of Residence 7 years 27 years
Marriage Place Residence of Richard Holyoake Sandy Bay
Folio 2617
Consent
Date of Certificate 27 March 1920
Officiating Minister Aug. Downer Deputy Registrar

Page 2477

District of Motueka Quarter ending 30 June 1920 Registrar B. W. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 April 1920 James Henry Noel Hyde
Emily Hilda Blanche Ryder
James Henry Noel Hyde
Emily Hilda Blanche Ryder
πŸ’ 1920/6217
Bachelor
Spinster
Farmer
Domestic duties
25
32
Motueka
Motueka
3 days
32 years
Residence of Mr. Albert Ryder Riwaka 5798 3 April 1920 Rev. Father Campbell, Roman Catholic Priest
No 6
Date of Notice 1 April 1920
  Groom Bride
Names of Parties James Henry Noel Hyde Emily Hilda Blanche Ryder
  πŸ’ 1920/6217
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 32
Dwelling Place Motueka Motueka
Length of Residence 3 days 32 years
Marriage Place Residence of Mr. Albert Ryder Riwaka
Folio 5798
Consent
Date of Certificate 3 April 1920
Officiating Minister Rev. Father Campbell, Roman Catholic Priest
7 1 April 1920 Henry William Bethwaite
Elsie Eleanor Wratten
Henry William Bethwaite
Elsie Eleanor Wratten
πŸ’ 1920/6218
Widower Jan. 14th 1916
Spinster
Builder
Domestic duties
55
41
Motueka
Moutere
3 days
40 years
Residence of Mr. Henry Wratten Motueka 5799 3 April 1920 Rev. C. W. Brown, Methodist Minister
No 7
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Henry William Bethwaite Elsie Eleanor Wratten
  πŸ’ 1920/6218
Condition Widower Jan. 14th 1916 Spinster
Profession Builder Domestic duties
Age 55 41
Dwelling Place Motueka Moutere
Length of Residence 3 days 40 years
Marriage Place Residence of Mr. Henry Wratten Motueka
Folio 5799
Consent
Date of Certificate 3 April 1920
Officiating Minister Rev. C. W. Brown, Methodist Minister
8 13 April 1920 Hugh Henry Hermann Wischnowsky
Aileen Katie Ewers
Hugh Henry Hermann Wishnowsky
Aileen Katie Ewers
πŸ’ 1920/6219
Bachelor
Spinster
Farmer
Domestic duties
28
22
Neudorf
Neudorf
3 days
22 years
Lutheran Church Upper Moutere 5800 13 April 1920 Rev. A. Appelt, Lutheran Minister, Upper Moutere
No 8
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Hugh Henry Hermann Wischnowsky Aileen Katie Ewers
BDM Match (98%) Hugh Henry Hermann Wishnowsky Aileen Katie Ewers
  πŸ’ 1920/6219
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 22
Dwelling Place Neudorf Neudorf
Length of Residence 3 days 22 years
Marriage Place Lutheran Church Upper Moutere
Folio 5800
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev. A. Appelt, Lutheran Minister, Upper Moutere
9 15 April 1920 Francis Herbert Nicholls
Daisy Ma New
Francis Herbert Nicholls
Daisy Ella New
πŸ’ 1920/6227
Divorced Decree Absolute 9th March 1920
Spinster
Labourer
Domestic duties
38
23
Tasman
Tasman
4 years
4 years
Office of Deputy Registrar Motueka 5801 15 April 1920 B. W. Scott, Deputy Registrar Motueka
No 9
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Francis Herbert Nicholls Daisy Ma New
BDM Match (89%) Francis Herbert Nicholls Daisy Ella New
  πŸ’ 1920/6227
Condition Divorced Decree Absolute 9th March 1920 Spinster
Profession Labourer Domestic duties
Age 38 23
Dwelling Place Tasman Tasman
Length of Residence 4 years 4 years
Marriage Place Office of Deputy Registrar Motueka
Folio 5801
Consent
Date of Certificate 15 April 1920
Officiating Minister B. W. Scott, Deputy Registrar Motueka
10 16 April 1920 Alan Douglas Morrison
Florence Mary Scott
Alan Douglas Morrison
Florence Mary Scott
πŸ’ 1920/6238
Bachelor
Spinster
Farmer
Domestic duties
27
20
Marton
Riwaka
27 years
16 years
Residence of Mr. Edward Scott Riwaka 5802 William Edward Scott, Father 16 April 1920 Rev. W. C. Harvey, Presbyterian Minister
No 10
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Alan Douglas Morrison Florence Mary Scott
  πŸ’ 1920/6238
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 20
Dwelling Place Marton Riwaka
Length of Residence 27 years 16 years
Marriage Place Residence of Mr. Edward Scott Riwaka
Folio 5802
Consent William Edward Scott, Father
Date of Certificate 16 April 1920
Officiating Minister Rev. W. C. Harvey, Presbyterian Minister

Page 2478

District of Motueka Quarter ending 30 June 1920 Registrar Guy R. Wills
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 19 April 1920 Edwin John Holloway
Ivy Eliza Schildhauer
Edwin John Holdaway
Ivy Eliza Schildhauer
πŸ’ 1920/6245
Bachelor
Spinster
Labourer
Domestic Duties
40
26
Braeburn
Braeburn
40 years
26 years
The Public Hall Braeburn 5803 19 April 1920 Rev. W. J. Harvey Presbyterian Minister
No 11
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Edwin John Holloway Ivy Eliza Schildhauer
BDM Match (95%) Edwin John Holdaway Ivy Eliza Schildhauer
  πŸ’ 1920/6245
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 40 26
Dwelling Place Braeburn Braeburn
Length of Residence 40 years 26 years
Marriage Place The Public Hall Braeburn
Folio 5803
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. W. J. Harvey Presbyterian Minister
12 24 April 1920 Francis Allen Coleman
Gladys Rose Bockmann
Francis Allan Coleman
Gladys Rose Bockmann
πŸ’ 1920/6246
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Upper Moutere
Upper Moutere
6 days
22 years
Presbyterian Church Upper Moutere 5804 24 April 1920 Rev. Grundy Presbyterian Minister
No 12
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Francis Allen Coleman Gladys Rose Bockmann
BDM Match (98%) Francis Allan Coleman Gladys Rose Bockmann
  πŸ’ 1920/6246
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 6 days 22 years
Marriage Place Presbyterian Church Upper Moutere
Folio 5804
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. Grundy Presbyterian Minister
13 6 May 1920 Willie Venn Drummond
Muriel Eva Inwood
Willie Vernon Drummond
Muriel Elsia Inwood
πŸ’ 1920/6247
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Riwaka
Riwaka
23 years
22 years
Office of Deputy Registrar of Marriages Motueka 5805 6 May 1920 G. W. Bonner Registrar of Marriages Motueka
No 13
Date of Notice 6 May 1920
  Groom Bride
Names of Parties Willie Venn Drummond Muriel Eva Inwood
BDM Match (88%) Willie Vernon Drummond Muriel Elsia Inwood
  πŸ’ 1920/6247
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Riwaka Riwaka
Length of Residence 23 years 22 years
Marriage Place Office of Deputy Registrar of Marriages Motueka
Folio 5805
Consent
Date of Certificate 6 May 1920
Officiating Minister G. W. Bonner Registrar of Marriages Motueka
14 8 May 1920 Claude Nelson
Daisy Marion Wilkins
Claude Nelson
Daisy Marion Wilkens
πŸ’ 1920/6248
Bachelor
Spinster
House Decorator
Domestic Duties
28
21
Motueka
Motueka
8 days
5 years
Residence of Mr D. Wilkins House, Motueka 5806 8 May 1920 Rev. W. J. Harvey Presbyterian Minister
No 14
Date of Notice 8 May 1920
  Groom Bride
Names of Parties Claude Nelson Daisy Marion Wilkins
BDM Match (98%) Claude Nelson Daisy Marion Wilkens
  πŸ’ 1920/6248
Condition Bachelor Spinster
Profession House Decorator Domestic Duties
Age 28 21
Dwelling Place Motueka Motueka
Length of Residence 8 days 5 years
Marriage Place Residence of Mr D. Wilkins House, Motueka
Folio 5806
Consent
Date of Certificate 8 May 1920
Officiating Minister Rev. W. J. Harvey Presbyterian Minister
15 17 May 1920 Leslie William Wratt
Ethel Blanche Herrick
Leslie William Wratt
Ethel Blanche Herrick
πŸ’ 1920/6249
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Motueka
Lower Moutere
23 years
20 years
Residence of Mr S.A. Herrick Lower Moutere 5807 17 May 1920 Rev. P. A. Dickson Minister of Church of Christ
No 15
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Leslie William Wratt Ethel Blanche Herrick
  πŸ’ 1920/6249
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Motueka Lower Moutere
Length of Residence 23 years 20 years
Marriage Place Residence of Mr S.A. Herrick Lower Moutere
Folio 5807
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. P. A. Dickson Minister of Church of Christ

Page 2479

District of Motueka Quarter ending 30 June 1920 Registrar Dug Smith
No Date of Notice Names and 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 1 June 1920 Allan Wallace Boddington
Doris Alice Lunn
Allan Wallace Boddington
Doris Alice Lunn
πŸ’ 1920/6250
Bachelor
Spinster
Labourer
Domestic Duties
26
19
Motueka
Motueka
3 days
17 years
Residence of Mr. G. Lunn, Hau. 5808 George Lunn, Father. 2 June 1920 Rev. J. W. Harvey, Presbyterian Minister
No 16
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Allan Wallace Boddington Doris Alice Lunn
  πŸ’ 1920/6250
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 19
Dwelling Place Motueka Motueka
Length of Residence 3 days 17 years
Marriage Place Residence of Mr. G. Lunn, Hau.
Folio 5808
Consent George Lunn, Father.
Date of Certificate 2 June 1920
Officiating Minister Rev. J. W. Harvey, Presbyterian Minister
17 1 June 1920 Harry Alexander Hemming
Mary Zillah Talbot
Harry Alexander Kenning
Mary Zillah Talbot
πŸ’ 1920/6251
Bachelor
Spinster
Apple Packer
Domestic Duties
22
21
Motueka
Pankuka
3 days
21 years
Residence of Mr. F. H. Talbot, Motueka 5809 1 June 1920 Rev. C. W. Brown, Methodist Minister
No 17
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Harry Alexander Hemming Mary Zillah Talbot
BDM Match (94%) Harry Alexander Kenning Mary Zillah Talbot
  πŸ’ 1920/6251
Condition Bachelor Spinster
Profession Apple Packer Domestic Duties
Age 22 21
Dwelling Place Motueka Pankuka
Length of Residence 3 days 21 years
Marriage Place Residence of Mr. F. H. Talbot, Motueka
Folio 5809
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. C. W. Brown, Methodist Minister

Page 2481

District of Motueka Quarter ending 30 September 1920 Registrar Hugh Webb
No Date of Notice Names and 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 July 1920 Charles Henry Seymour
Gladys Evelyn Bensemann
Charles Henry Seymour
Gladys Evelyn Bensemann
πŸ’ 1920/9218
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Riwaka
Riwaka
6 months
22 years
Office of Registrar of Marriages, Motueka 8752 1 July 1920 Hugh Webb, Registrar of Marriages, Motueka
No 18
Date of Notice 1 July 1920
  Groom Bride
Names of Parties Charles Henry Seymour Gladys Evelyn Bensemann
  πŸ’ 1920/9218
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Riwaka Riwaka
Length of Residence 6 months 22 years
Marriage Place Office of Registrar of Marriages, Motueka
Folio 8752
Consent
Date of Certificate 1 July 1920
Officiating Minister Hugh Webb, Registrar of Marriages, Motueka
19 6 July 1920 James Stewart Sangster
Hilda Dorothea Eggers
James Stewart Sangster
Hilda Dorothea Eggers
πŸ’ 1920/12472
Bachelor
Spinster
Plasterer
Domestic Duties
35
22
Upper Moutere
Upper Moutere
3 days
22 years
Lutheran Church, Upper Moutere 8753 6 July 1920 Rev. Arthur Appelt, Lutheran Minister
No 19
Date of Notice 6 July 1920
  Groom Bride
Names of Parties James Stewart Sangster Hilda Dorothea Eggers
  πŸ’ 1920/12472
Condition Bachelor Spinster
Profession Plasterer Domestic Duties
Age 35 22
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 3 days 22 years
Marriage Place Lutheran Church, Upper Moutere
Folio 8753
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. Arthur Appelt, Lutheran Minister
20 12 July 1920 Harold Percy Dodson
Doris Ethel McNabb
Harold Percy Dodson
Doris Ethel McNab
πŸ’ 1920/9219
Bachelor
Spinster
Orchardist
Domestic Duties
31
26
Tasman
Pangatotara
8 years
26 years
Presbyterian Church, Riwaka 8754 12 July 1920 Rev. D. C. Herron, Presbyterian Minister
No 20
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Harold Percy Dodson Doris Ethel McNabb
BDM Match (97%) Harold Percy Dodson Doris Ethel McNab
  πŸ’ 1920/9219
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 31 26
Dwelling Place Tasman Pangatotara
Length of Residence 8 years 26 years
Marriage Place Presbyterian Church, Riwaka
Folio 8754
Consent
Date of Certificate 12 July 1920
Officiating Minister Rev. D. C. Herron, Presbyterian Minister
21 12 July 1920 Reginald James Kerr
Violet Grooby
Reginald James Kerr
Violet Grooby
πŸ’ 1920/9220
Bachelor
Spinster
Labourer
Domestic Duties
20
20
Ngatimoti
Ngatimoti
10 months
6 years
Office of Registrar of Marriages, Motueka 8755 Andrew Kerr, Father; John Grooby, Father 12 July 1920 Hugh Webb, Registrar of Marriages, Motueka
No 21
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Reginald James Kerr Violet Grooby
  πŸ’ 1920/9220
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 20
Dwelling Place Ngatimoti Ngatimoti
Length of Residence 10 months 6 years
Marriage Place Office of Registrar of Marriages, Motueka
Folio 8755
Consent Andrew Kerr, Father; John Grooby, Father
Date of Certificate 12 July 1920
Officiating Minister Hugh Webb, Registrar of Marriages, Motueka

Page 2482

District of Motueka Quarter ending 30 September 1920 Registrar Guy Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 19 July 1920 August Frederick Hugo Siegler
Martha Wratten
August Fredrick Hugo Sixtus
Martha Wratten
πŸ’ 1920/9221
Widower 5-7-12
Spinster
Farmer
Domestic Duties
51
30
Motueka
Lower Moutere
3 months
30 years
Residence of Mr. H. Wratten, Lower Moutere 8756 19 July 1920 Rev. C. W. Brown, Methodist Minister
No 22
Date of Notice 19 July 1920
  Groom Bride
Names of Parties August Frederick Hugo Siegler Martha Wratten
BDM Match (90%) August Fredrick Hugo Sixtus Martha Wratten
  πŸ’ 1920/9221
Condition Widower 5-7-12 Spinster
Profession Farmer Domestic Duties
Age 51 30
Dwelling Place Motueka Lower Moutere
Length of Residence 3 months 30 years
Marriage Place Residence of Mr. H. Wratten, Lower Moutere
Folio 8756
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. C. W. Brown, Methodist Minister
23 19 July 1920 Charles Rowarangi (Rourangi)
Kapurangi Te Hauri
Charlie Rourangi
Kapurangi Te Kauri
πŸ’ 1920/9222
Bachelor
Widow 10-9-18
Farmer
Domestic Duties
22
26
Motueka
Motueka
5 months
3 months
Office of Registrar of Marriages, Motueka 8757 19 July 1920 Guy Scott, Registrar of Marriages, Motueka
No 23
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Charles Rowarangi (Rourangi) Kapurangi Te Hauri
BDM Match (72%) Charlie Rourangi Kapurangi Te Kauri
  πŸ’ 1920/9222
Condition Bachelor Widow 10-9-18
Profession Farmer Domestic Duties
Age 22 26
Dwelling Place Motueka Motueka
Length of Residence 5 months 3 months
Marriage Place Office of Registrar of Marriages, Motueka
Folio 8757
Consent
Date of Certificate 19 July 1920
Officiating Minister Guy Scott, Registrar of Marriages, Motueka
24 24 July 1920 Douglas Flint
Cora Florence McLean
Douglas Flint
Cora Florence McLean
πŸ’ 1920/9223
Bachelor
Spinster
Farmer
Domestic Duties
27
35
Kaiteriteri
Riwaka
2 months
35 years
Office of Registrar of Marriages, Motueka 8758 24 July 1920 Guy Scott, Registrar of Marriages, Motueka
No 24
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Douglas Flint Cora Florence McLean
  πŸ’ 1920/9223
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 35
Dwelling Place Kaiteriteri Riwaka
Length of Residence 2 months 35 years
Marriage Place Office of Registrar of Marriages, Motueka
Folio 8758
Consent
Date of Certificate 24 July 1920
Officiating Minister Guy Scott, Registrar of Marriages, Motueka
25 26 July 1920 Leslie Norman Kemp
Ethel May Harvey
Leslie Norman Kemp
Ethel May Harvey
πŸ’ 1920/9203
Bachelor
Spinster
Farmer
Domestic Duties
26
23
Takaka
Marahau
7 months
18 years
Residence of Mr. G. Harvey, Marahau 8759 26 July 1920 Rev. C. W. Harvey, Presbyterian Minister
No 25
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Leslie Norman Kemp Ethel May Harvey
  πŸ’ 1920/9203
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 23
Dwelling Place Takaka Marahau
Length of Residence 7 months 18 years
Marriage Place Residence of Mr. G. Harvey, Marahau
Folio 8759
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. C. W. Harvey, Presbyterian Minister
26 3 August 1920 Walter Oliver Leaver
Linda Cornelia Harvey
Walter Oliver Leaver
Linda Cornelia Harvey
πŸ’ 1920/9204
Bachelor
Spinster
Sawmill worker
Domestic Duties
34
24
Moutere
Moutere
6 years
24 years
Residence of T. Benjamin, Motueka 8760 26 July 1920 Rev. W. Grundy, Presbyterian Minister
No 26
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Walter Oliver Leaver Linda Cornelia Harvey
  πŸ’ 1920/9204
Condition Bachelor Spinster
Profession Sawmill worker Domestic Duties
Age 34 24
Dwelling Place Moutere Moutere
Length of Residence 6 years 24 years
Marriage Place Residence of T. Benjamin, Motueka
Folio 8760
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. W. Grundy, Presbyterian Minister

Page 2483

District of Motueka Quarter ending 30 September 1920 Registrar Hugh Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 2 September 1920 Stanley John Thompson
Hilda Juanita Inwood
Stanley John Thompson
Hilda Juneta Inwood
πŸ’ 1920/9205
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Motueka
Pangatotara
10 years
25 years
Residence of Mr. Claude Inwood, Brooklyn 8761 2 September 1920 Rev. F. J. Hervey, Presbyterian Minister
No 27
Date of Notice 2 September 1920
  Groom Bride
Names of Parties Stanley John Thompson Hilda Juanita Inwood
BDM Match (95%) Stanley John Thompson Hilda Juneta Inwood
  πŸ’ 1920/9205
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Motueka Pangatotara
Length of Residence 10 years 25 years
Marriage Place Residence of Mr. Claude Inwood, Brooklyn
Folio 8761
Consent
Date of Certificate 2 September 1920
Officiating Minister Rev. F. J. Hervey, Presbyterian Minister
28 10 September 1920 Henry Archibald Rowntree
Bella Selena Inglis
Henry Archibald Rowntree
Della Selina Inglis
πŸ’ 1920/9206
Bachelor
Spinster
Labourer
Domestic Duties
26
22
Riwaka
Riwaka
6 years
22 years
Presbyterian Church, Riwaka 8762 10 September 1920 Rev. H. J. Gowey, Presbyterian Minister
No 28
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Henry Archibald Rowntree Bella Selena Inglis
BDM Match (95%) Henry Archibald Rowntree Della Selina Inglis
  πŸ’ 1920/9206
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 22
Dwelling Place Riwaka Riwaka
Length of Residence 6 years 22 years
Marriage Place Presbyterian Church, Riwaka
Folio 8762
Consent
Date of Certificate 10 September 1920
Officiating Minister Rev. H. J. Gowey, Presbyterian Minister
29 10 September 1920 Frederick Luce
Irene Henrietta Adeline Ewers
Frederick Teece
Irene Henrietta Adeline Ewers
πŸ’ 1920/12473
Bachelor
Spinster
Farmer
Domestic Duties
30
26
Motueka
Neudorf
30 years
26 years
Lutheran Church, Upper Moutere 8763 10 September 1920 Rev. A. Appelt, Lutheran Minister
No 29
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Frederick Luce Irene Henrietta Adeline Ewers
BDM Match (90%) Frederick Teece Irene Henrietta Adeline Ewers
  πŸ’ 1920/12473
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 26
Dwelling Place Motueka Neudorf
Length of Residence 30 years 26 years
Marriage Place Lutheran Church, Upper Moutere
Folio 8763
Consent
Date of Certificate 10 September 1920
Officiating Minister Rev. A. Appelt, Lutheran Minister
30 13 September 1920 Irving Vincent Abbott Inwood
Rhona Alice Register
Irving Vincent Hobart Inwood
Rona Alice Register
πŸ’ 1920/9207
Bachelor
Spinster
Applepacker
Saleswoman
21
19
Ngatimoti
Ngatimoti
14 years
7 days
Residence of Mr. J. Inwood, Ngatimoti 8764 Minnie Register, Mother 13 September 1920 Rev. C. H. Brown, Wesleyan Minister
No 30
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Irving Vincent Abbott Inwood Rhona Alice Register
BDM Match (90%) Irving Vincent Hobart Inwood Rona Alice Register
  πŸ’ 1920/9207
Condition Bachelor Spinster
Profession Applepacker Saleswoman
Age 21 19
Dwelling Place Ngatimoti Ngatimoti
Length of Residence 14 years 7 days
Marriage Place Residence of Mr. J. Inwood, Ngatimoti
Folio 8764
Consent Minnie Register, Mother
Date of Certificate 13 September 1920
Officiating Minister Rev. C. H. Brown, Wesleyan Minister

Page 2485

District of Motueka Quarter ending 31 December 1920 Registrar H. G. Hunt
No Date of Notice Names and 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 16 October 1920 Charlie John Stephen Starnes
Althea Evelyn Amy Flett
Charlie John Stephen Starnes
Althea Evelyn Amy Flett
πŸ’ 1920/9467
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Lower Moutere
Lower Moutere
26 years
25 years
Residence of Mr. C. D. Flett, Lower Moutere 11615 16 October 1920 Rev. C. W. Harvey, Presbyterian
No 31
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Charlie John Stephen Starnes Althea Evelyn Amy Flett
  πŸ’ 1920/9467
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 26 years 25 years
Marriage Place Residence of Mr. C. D. Flett, Lower Moutere
Folio 11615
Consent
Date of Certificate 16 October 1920
Officiating Minister Rev. C. W. Harvey, Presbyterian
32 18 October 1920 George Moore
Kate Rosaley Smith
George Moore
Kate Rosley Smith
πŸ’ 1920/9468
Bachelor
Spinster
Butcher
Domestic Duties
36
25
Motueka
Lower Moutere
18 months
20 years
Residence of Mr. A. M. Smith, Lower Moutere 11616 18 October 1920 Rev. C. W. Brown, Wesleyan
No 32
Date of Notice 18 October 1920
  Groom Bride
Names of Parties George Moore Kate Rosaley Smith
BDM Match (97%) George Moore Kate Rosley Smith
  πŸ’ 1920/9468
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 36 25
Dwelling Place Motueka Lower Moutere
Length of Residence 18 months 20 years
Marriage Place Residence of Mr. A. M. Smith, Lower Moutere
Folio 11616
Consent
Date of Certificate 18 October 1920
Officiating Minister Rev. C. W. Brown, Wesleyan
33 19 October 1920 Leslie John Thomason
Vera Askew
Leslie John Thomason
Vera Askew
πŸ’ 1920/9446
Bachelor
Spinster
Farmer
Domestic Duties
32
25
Orinoco
Riwaka
32 years
6 months
Residence of Edward Jacob George Askew, Riwaka 11617 19 October 1920 Rev. C. W. Harvey, Presbyterian
No 33
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Leslie John Thomason Vera Askew
  πŸ’ 1920/9446
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 25
Dwelling Place Orinoco Riwaka
Length of Residence 32 years 6 months
Marriage Place Residence of Edward Jacob George Askew, Riwaka
Folio 11617
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev. C. W. Harvey, Presbyterian
34 1 November 1920 John Herbert Evans
Sarah Parkinson
John Herbert Evans
Sarah Parkinson
πŸ’ 1920/9447
Widower 8-10-19
Widow 1917
Farmer
Domestic Duties
45
27
Pangatotara
Pangatotara
45 years
3 months
Residence of John Herbert Evans, Pangatotara 11618 1 November 1920 Rev. C. W. Harvey, Presbyterian
No 34
Date of Notice 1 November 1920
  Groom Bride
Names of Parties John Herbert Evans Sarah Parkinson
  πŸ’ 1920/9447
Condition Widower 8-10-19 Widow 1917
Profession Farmer Domestic Duties
Age 45 27
Dwelling Place Pangatotara Pangatotara
Length of Residence 45 years 3 months
Marriage Place Residence of John Herbert Evans, Pangatotara
Folio 11618
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev. C. W. Harvey, Presbyterian
35 6 November 1920 Otto Edmund Eggers
Margaretha Henrietta Eggers
Otto Edmund Eggers
Margaretha Henrietta Eggers
πŸ’ 1920/9448
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Upper Moutere
Upper Moutere
25 years
22 years
Lutheran Church, Upper Moutere 11619 6 November 1920 Rev. A. Appelt, Lutheran
No 35
Date of Notice 6 November 1920
  Groom Bride
Names of Parties Otto Edmund Eggers Margaretha Henrietta Eggers
  πŸ’ 1920/9448
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 25 years 22 years
Marriage Place Lutheran Church, Upper Moutere
Folio 11619
Consent
Date of Certificate 6 November 1920
Officiating Minister Rev. A. Appelt, Lutheran

Page 2486

District of Motueka Quarter ending 31 December 1920 Registrar Hugh S. G. Bett
No Date of Notice Names and 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 8 November 1920 Richard Thomas
Amy Evelyn Holmwood Parsons
Richard Thomas
Amy Eveleen Holmwood
πŸ’ 1920/9449
Bachelor
Spinster
Farmer
Domestic duties
27
22
Pokororo
Pokororo
6 years
22 years
Registrar's Office, Motueka 11620 8 November 1920 Hugh S. G. Bett, Registrar
No 36
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Richard Thomas Amy Evelyn Holmwood Parsons
BDM Match (82%) Richard Thomas Amy Eveleen Holmwood
  πŸ’ 1920/9449
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 22
Dwelling Place Pokororo Pokororo
Length of Residence 6 years 22 years
Marriage Place Registrar's Office, Motueka
Folio 11620
Consent
Date of Certificate 8 November 1920
Officiating Minister Hugh S. G. Bett, Registrar
37 10 November 1920 Howard Raymond Inwood
Leslie Grace Pearl Williams
Howard Raymond Inwood
Coralie Grace Pearl Williams
πŸ’ 1920/9450
Bachelor
Spinster
Farmer
Domestic duties
25
20
Pangatotara
Pangatotara
25 years
20 years
Residence of Methodist Minister, Motueka 11621 Elizabeth Williams, Mother 10 November 1920 Rev. C. W. Brown, Methodist
No 37
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Howard Raymond Inwood Leslie Grace Pearl Williams
BDM Match (93%) Howard Raymond Inwood Coralie Grace Pearl Williams
  πŸ’ 1920/9450
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 20
Dwelling Place Pangatotara Pangatotara
Length of Residence 25 years 20 years
Marriage Place Residence of Methodist Minister, Motueka
Folio 11621
Consent Elizabeth Williams, Mother
Date of Certificate 10 November 1920
Officiating Minister Rev. C. W. Brown, Methodist
38 10 December 1920 William Joseph Smith
Constance Isabel Boundy
William Joseph Smith
Constance Mabel Boundy
πŸ’ 1921/2280
Bachelor
Spinster
Farmer
School Teacher
41
29
Umukuri
Motueka
1 year
9 years
Residence of Mr. Boundy, Motueka 104 10 December 1920 Rev. J. W. Harvey, Presbyterian
No 38
Date of Notice 10 December 1920
  Groom Bride
Names of Parties William Joseph Smith Constance Isabel Boundy
BDM Match (96%) William Joseph Smith Constance Mabel Boundy
  πŸ’ 1921/2280
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 41 29
Dwelling Place Umukuri Motueka
Length of Residence 1 year 9 years
Marriage Place Residence of Mr. Boundy, Motueka
Folio 104
Consent
Date of Certificate 10 December 1920
Officiating Minister Rev. J. W. Harvey, Presbyterian
39 13 December 1920 Charles Edward Grooby
Ellen Dowell
Charles Edward Grooby
Ellen Howell
πŸ’ 1920/9451
Bachelor
Spinster
Farmer
Domestic Service
30
19
Umukuri
Motueka
30 years
1 year
Methodist Church, Motueka 11622 William Dowell, Father 13 December 1920 Rev. C. W. Brown, Methodist
No 39
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Charles Edward Grooby Ellen Dowell
BDM Match (96%) Charles Edward Grooby Ellen Howell
  πŸ’ 1920/9451
Condition Bachelor Spinster
Profession Farmer Domestic Service
Age 30 19
Dwelling Place Umukuri Motueka
Length of Residence 30 years 1 year
Marriage Place Methodist Church, Motueka
Folio 11622
Consent William Dowell, Father
Date of Certificate 13 December 1920
Officiating Minister Rev. C. W. Brown, Methodist
40 13 December 1920 Frederick John May Goddard
Elizabeth Goddard
Frederick John May Goddard
Elizabeth Goddard
πŸ’ 1920/9452
Bachelor
Widow
Labourer
Domestic duties
24
28
Tasman
Tasman
2 years
4 years
Registrar's Office, Motueka 11623 13 December 1920 Justin Eric Mackarthy, Deputy Registrar, Motueka
No 40
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Frederick John May Goddard Elizabeth Goddard
  πŸ’ 1920/9452
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 24 28
Dwelling Place Tasman Tasman
Length of Residence 2 years 4 years
Marriage Place Registrar's Office, Motueka
Folio 11623
Consent
Date of Certificate 13 December 1920
Officiating Minister Justin Eric Mackarthy, Deputy Registrar, Motueka

Page 2487

District of Motueka Quarter ending 31 December 1921 Registrar D. W. S. Bell
No Date of Notice Names and 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 21 December 1921 Alfred Ernest Edward Robinson
Beatrice Ellen Parker
Alfred Ernest Edward Robinson
Beatrice Ellen Parker
πŸ’ 1921/2296
Bachelor
Spinster
Law Clerk
Domestic Duties
41
38
Motueka
Motueka
3 days
14 days
St James Church Ngatimoti 444 21 December 1921 Rev J. A. Rodgers, Anglican
No 41
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Alfred Ernest Edward Robinson Beatrice Ellen Parker
  πŸ’ 1921/2296
Condition Bachelor Spinster
Profession Law Clerk Domestic Duties
Age 41 38
Dwelling Place Motueka Motueka
Length of Residence 3 days 14 days
Marriage Place St James Church Ngatimoti
Folio 444
Consent
Date of Certificate 21 December 1921
Officiating Minister Rev J. A. Rodgers, Anglican

Page 2489

District of Motupiko Quarter ending 31 March 1920 Registrar I. Coleman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 March 1920 William Fletcher Trower
Cecilia Coleman
William Fletcher Trower
Cecilia Coleman
πŸ’ 1920/5165
Bachelor
Spinster
Farmer
House-maid
35
21
Motupiko
Motupiko
10 years
21 years
Private Residence of Mrs Jane Coleman, Motupiko 2618 10 March 1920 Rev. A. Berryman, Church of England
No 1
Date of Notice 10 March 1920
  Groom Bride
Names of Parties William Fletcher Trower Cecilia Coleman
  πŸ’ 1920/5165
Condition Bachelor Spinster
Profession Farmer House-maid
Age 35 21
Dwelling Place Motupiko Motupiko
Length of Residence 10 years 21 years
Marriage Place Private Residence of Mrs Jane Coleman, Motupiko
Folio 2618
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev. A. Berryman, Church of England

Page 2491

District of Motupiko (Tadmor) Quarter ending 30 June 1920 Registrar E. M. Tanner
No Date of Notice Names and 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 17 June 1920 Clarence Gray Wilkinson
Isabella Ferrie
Clarence Gray Wilkinson
Isabella Ferrie
πŸ’ 1920/10170
Bachelor
Spinster
Farmer
Schoolmistress
25
30
Stanley Brook
Stanley Brook
3 days
3 days
St Andrew's Church, Stanley Brook 9208 17 June 1920 Rev. Dobson, Church of England
No 2
Date of Notice 17 June 1920
  Groom Bride
Names of Parties Clarence Gray Wilkinson Isabella Ferrie
  πŸ’ 1920/10170
Condition Bachelor Spinster
Profession Farmer Schoolmistress
Age 25 30
Dwelling Place Stanley Brook Stanley Brook
Length of Residence 3 days 3 days
Marriage Place St Andrew's Church, Stanley Brook
Folio 9208
Consent
Date of Certificate 17 June 1920
Officiating Minister Rev. Dobson, Church of England

Page 2493

District of Motupiko (Tadmor) Quarter ending 30 September 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 2 September 1920 Arthur Esmy Thomason
Mary Jane Leatham
Arthur Esmy Thomason
Mary Jane Leatham
πŸ’ 1920/9208
Bachelor
Spinster
Labourer
Domestic
26
18
Glenhope
Glenhope
16 months
13 years
Mrs Coughlans private residence Glenhope 8765 Johanna Coughlan formerly Leatham (Mother) 2 September 1920 Father Campbell, Roman Catholic
No 3
Date of Notice 2 September 1920
  Groom Bride
Names of Parties Arthur Esmy Thomason Mary Jane Leatham
  πŸ’ 1920/9208
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 18
Dwelling Place Glenhope Glenhope
Length of Residence 16 months 13 years
Marriage Place Mrs Coughlans private residence Glenhope
Folio 8765
Consent Johanna Coughlan formerly Leatham (Mother)
Date of Certificate 2 September 1920
Officiating Minister Father Campbell, Roman Catholic

Page 2499

District of Murchison Quarter ending 30 June 1920 Registrar F. L. Andrewes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 May 1920 Charles Henry Gibson
Cassamira Anne Gibson
Charles Henry Gibson
Cassamira Anne Gibson
πŸ’ 1920/6228
Bachelor
Spinster
Farmer
Domestic
28
20
Murchison
Murchison
7 years
7 years
Residence of E. G. Gibson, Ariki 5810 Ebenezer Gurchon Gibson, Father 15 May 1920 Jesse Boothroyd, Methodist
No 1
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Charles Henry Gibson Cassamira Anne Gibson
  πŸ’ 1920/6228
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Murchison Murchison
Length of Residence 7 years 7 years
Marriage Place Residence of E. G. Gibson, Ariki
Folio 5810
Consent Ebenezer Gurchon Gibson, Father
Date of Certificate 15 May 1920
Officiating Minister Jesse Boothroyd, Methodist

Page 2501

District of Murchison Quarter ending 30 September 1920 Registrar J. L. Andrewes
No Date of Notice Names and 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 27 July 1920 James Burridge Milligan
Emily May Hodgkinson
James Burridge Milligan
Emily May Hodgkinson
πŸ’ 1920/9209
Bachelor
Spinster
Farmer
Domestic duties
27
24
Longford (present-usual)
Murchison (present-usual)
1 year
24 years
At residence of Mr J. W. Hodgkinson Murchison 8766 29 July 1920 Rev J W Bloyce, Murchison, Church of England
No 2
Date of Notice 27 July 1920
  Groom Bride
Names of Parties James Burridge Milligan Emily May Hodgkinson
  πŸ’ 1920/9209
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 24
Dwelling Place Longford (present-usual) Murchison (present-usual)
Length of Residence 1 year 24 years
Marriage Place At residence of Mr J. W. Hodgkinson Murchison
Folio 8766
Consent
Date of Certificate 29 July 1920
Officiating Minister Rev J W Bloyce, Murchison, Church of England
3 27 July 1920 Henry Hugh Milligan
Annie Darlington Hodgkinson
Henry Hugh Milligan
Annie Darlington Hodgkinson
πŸ’ 1920/9210
Bachelor
Spinster
Farmer
Domestic duties
29
26
Murchison (present-usual)
Murchison (present-usual)
3 years
26 years
At residence of Mr J. W. Hodgkinson Murchison 8767 29 July 1920 Rev J W Bloyce, Murchison, Church of England
No 3
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Henry Hugh Milligan Annie Darlington Hodgkinson
  πŸ’ 1920/9210
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 26
Dwelling Place Murchison (present-usual) Murchison (present-usual)
Length of Residence 3 years 26 years
Marriage Place At residence of Mr J. W. Hodgkinson Murchison
Folio 8767
Consent
Date of Certificate 29 July 1920
Officiating Minister Rev J W Bloyce, Murchison, Church of England
4 3 September 1920 Thomas George Irvine
Alice Sewell
Thomas George Irvine
Alice Sewell
πŸ’ 1920/9211
Bachelor
Spinster
Farmer
Domestic duties
37
36
Owen Junction (present-usual)
Owen Junction (present-usual)
8 years
15 years
St Paul's Church Murchison 8768 3 September 1920 Rev J W Bloyce, Murchison, Church of England
No 4
Date of Notice 3 September 1920
  Groom Bride
Names of Parties Thomas George Irvine Alice Sewell
  πŸ’ 1920/9211
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 36
Dwelling Place Owen Junction (present-usual) Owen Junction (present-usual)
Length of Residence 8 years 15 years
Marriage Place St Paul's Church Murchison
Folio 8768
Consent
Date of Certificate 3 September 1920
Officiating Minister Rev J W Bloyce, Murchison, Church of England

Page 2503

District of Murchison Quarter ending 31 December 1920 Registrar F. L. Andrewes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 19 November 1920 Ernest Charles Henry Bottcher
Caroline Woodcock
Ernest Charles Henry Bottcher
Caroline Woodcock
πŸ’ 1920/9453
Bachelor
Spinster
Farmer
Domestic duties
34
32
Murchison
Murchison
4 years
32 years
Residence of Mr. G. Wyllie, Murchison 11624 19 November 1920 John William Bloyce, Church of England
No 5
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Ernest Charles Henry Bottcher Caroline Woodcock
  πŸ’ 1920/9453
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 32
Dwelling Place Murchison Murchison
Length of Residence 4 years 32 years
Marriage Place Residence of Mr. G. Wyllie, Murchison
Folio 11624
Consent
Date of Certificate 19 November 1920
Officiating Minister John William Bloyce, Church of England

Page 2505

District of Nelson Quarter ending 31 March 1920 Registrar S. Tyson
No Date of Notice Names and 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 Harry William Chisnall
Constance Isabel Townsend
Harry William Chisnall
Constance Isabel Townsend
πŸ’ 1920/5166
Bachelor
Spinster
Fruit Grower
Nurse
22
22
Stoke
Nelson
22 years
4 years
Christ Church Cathedral, Nelson 2619 5 January 1920 Rev. G. E. Weeks. Church of England.
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Harry William Chisnall Constance Isabel Townsend
  πŸ’ 1920/5166
Condition Bachelor Spinster
Profession Fruit Grower Nurse
Age 22 22
Dwelling Place Stoke Nelson
Length of Residence 22 years 4 years
Marriage Place Christ Church Cathedral, Nelson
Folio 2619
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. G. E. Weeks. Church of England.
2 5 January 1920 George Robert Beecroft
Rita Marion Heyward
George Robert Beecroft
Rita Marion Heyward
πŸ’ 1920/5168
Bachelor
Spinster
Pipe Maker
Clerk
26
24
Nelson
Nelson
9 days
9 years
Methodist Church, Hardy Street, Nelson 2620 5 January 1920 Rev. E. D. Patchett. Methodist.
No 2
Date of Notice 5 January 1920
  Groom Bride
Names of Parties George Robert Beecroft Rita Marion Heyward
  πŸ’ 1920/5168
Condition Bachelor Spinster
Profession Pipe Maker Clerk
Age 26 24
Dwelling Place Nelson Nelson
Length of Residence 9 days 9 years
Marriage Place Methodist Church, Hardy Street, Nelson
Folio 2620
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. E. D. Patchett. Methodist.
3 6 January 1920 George Brenchley Monson
Sylvia Marie Rankin
George Brenchley Monson
Sylvia Marie Rankin
πŸ’ 1920/5169
Bachelor
Spinster
Bank Clerk
Domestic Duties
25
23
Nelson
Nelson
4 months
18 months
Christ Church Cathedral, Nelson 2621 6 January 1920 Rev. G. E. Weeks. Church of England.
No 3
Date of Notice 6 January 1920
  Groom Bride
Names of Parties George Brenchley Monson Sylvia Marie Rankin
  πŸ’ 1920/5169
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 25 23
Dwelling Place Nelson Nelson
Length of Residence 4 months 18 months
Marriage Place Christ Church Cathedral, Nelson
Folio 2621
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. G. E. Weeks. Church of England.
4 6 January 1920 Thomas Glenn
Mary Ellen McConnell
Thomas Glenn
Mary Ellen McConnell
πŸ’ 1920/5170
Bachelor
Spinster
Marine Steward
Domestic Duties
21
20
Nelson
Nelson
3 days
3 weeks
Office of the Registrar of Marriages, Nelson 2622 John Robert McConnell, Father 6 January 1920 Mr. S. Tyson. Registrar of Marriages.
No 4
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Thomas Glenn Mary Ellen McConnell
  πŸ’ 1920/5170
Condition Bachelor Spinster
Profession Marine Steward Domestic Duties
Age 21 20
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 weeks
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2622
Consent John Robert McConnell, Father
Date of Certificate 6 January 1920
Officiating Minister Mr. S. Tyson. Registrar of Marriages.
5 6 January 1920 Charles Arthur Dodson
Ivy Annie Ruffell
Charles Arthur Dodson
Ivy Annie Ruffell
πŸ’ 1920/5171
Bachelor
Spinster
Farmer
Dressmaker
33
25
Atawhai
Wakapuaka
30 years
25 years
Christ Church Cathedral, Nelson 2623 6 January 1920 Rev. G. E. Weeks. Church of England.
No 5
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Charles Arthur Dodson Ivy Annie Ruffell
  πŸ’ 1920/5171
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 33 25
Dwelling Place Atawhai Wakapuaka
Length of Residence 30 years 25 years
Marriage Place Christ Church Cathedral, Nelson
Folio 2623
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. G. E. Weeks. Church of England.

Page 2506

District of Nelson Quarter ending 31 March 1920 Registrar S. Tyson
No Date of Notice Names and 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 Albert John Stewart
Adelaide Jane Cowie
Albert John Stewart
Adelaide Jane Cowie
πŸ’ 1920/5172
Bachelor
Spinster
Farmer
Domestic Duties
31
25
Nelson
Nelson
9 years
3 years
Office of the Registrar of Marriages, Nelson 2624 10 January 1920 Mr. S. Tyson, Registrar of Marriages
No 6
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Albert John Stewart Adelaide Jane Cowie
  πŸ’ 1920/5172
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 25
Dwelling Place Nelson Nelson
Length of Residence 9 years 3 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2624
Consent
Date of Certificate 10 January 1920
Officiating Minister Mr. S. Tyson, Registrar of Marriages
7 12 January 1920 William Ernest Trevett
Lily Jane Morea Davidson Monigatti
William Ernest Trevett
Lily Jane Morea Davidson Monigatti
πŸ’ 1920/5173
Bachelor
Spinster
Labourer
Domestic Duties
30
20
Nelson
Nelson
7 years
6 years
All Saints Church, Nelson 2625 John Thomas Monigatti, Father 12 January 1920 Rev. J. R. Dart, Church of England
No 7
Date of Notice 12 January 1920
  Groom Bride
Names of Parties William Ernest Trevett Lily Jane Morea Davidson Monigatti
  πŸ’ 1920/5173
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 20
Dwelling Place Nelson Nelson
Length of Residence 7 years 6 years
Marriage Place All Saints Church, Nelson
Folio 2625
Consent John Thomas Monigatti, Father
Date of Certificate 12 January 1920
Officiating Minister Rev. J. R. Dart, Church of England
8 13 January 1920 Alfred Kennedy Sloan
Dorothea Maria Cortzen
Alfred Kennedy Sloan
Dorothea Maria Cortzjen
πŸ’ 1920/3813
Bachelor
Spinster
Plumber
Domestic Duties
27
22
Nelson
Nelson
17 years
22 years
Christ Church Cathedral, Nelson 2626 13 January 1920 Rev. G. E. Weeks, Church of England
No 8
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Alfred Kennedy Sloan Dorothea Maria Cortzen
BDM Match (98%) Alfred Kennedy Sloan Dorothea Maria Cortzjen
  πŸ’ 1920/3813
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 27 22
Dwelling Place Nelson Nelson
Length of Residence 17 years 22 years
Marriage Place Christ Church Cathedral, Nelson
Folio 2626
Consent
Date of Certificate 13 January 1920
Officiating Minister Rev. G. E. Weeks, Church of England
9 19 January 1920 Reuben Bryce Goulding
Dorothy Frances Berger
Reuben Bryce Goulding
Dorothy Frances Berger
πŸ’ 1920/3824
Bachelor
Spinster
Farmer
Tailoress
23
23
Nelson
Nelson
4 days
4 years
Methodist Church, Hardy Street, Nelson 2627 19 January 1920 Rev. E. D. Patchett, Methodist
No 9
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Reuben Bryce Goulding Dorothy Frances Berger
  πŸ’ 1920/3824
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 years
Marriage Place Methodist Church, Hardy Street, Nelson
Folio 2627
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. E. D. Patchett, Methodist
10 22 January 1920 Howard Ellis
Dorothy Eva Louisa Grimmett
Howard Ellis
Dorothy Eva Louisa Grimmett
πŸ’ 1920/3831
Bachelor
Spinster
Motor Mechanic
Domestic Duties
26
26
Nelson
Nelson
22 years
26 years
Christ Church Cathedral, Nelson 2628 22 January 1920 Rev. H. W. Austin, Church of England
No 10
Date of Notice 22 January 1920
  Groom Bride
Names of Parties Howard Ellis Dorothy Eva Louisa Grimmett
  πŸ’ 1920/3831
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 26 26
Dwelling Place Nelson Nelson
Length of Residence 22 years 26 years
Marriage Place Christ Church Cathedral, Nelson
Folio 2628
Consent
Date of Certificate 22 January 1920
Officiating Minister Rev. H. W. Austin, Church of England

Page 2507

District of Nelson Quarter ending 31 March 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 24 January 1920 Richard Handley
Nora Ella Walker
Richard Handley
Nora Ella Walker
πŸ’ 1920/3832
Bachelor
Spinster
Settler
Domestic Duties
33
28
Nelson
Nelson
3 days
6 months
All Saints' Church, Nelson 2629 24 January 1920 Rev. W. W. Bedwell, Church of England
No 11
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Richard Handley Nora Ella Walker
  πŸ’ 1920/3832
Condition Bachelor Spinster
Profession Settler Domestic Duties
Age 33 28
Dwelling Place Nelson Nelson
Length of Residence 3 days 6 months
Marriage Place All Saints' Church, Nelson
Folio 2629
Consent
Date of Certificate 24 January 1920
Officiating Minister Rev. W. W. Bedwell, Church of England
12 5 February 1920 John Reuben Stubbington
Daisy Awhitu
John Reuben Stubbington
Daisy Awhitu
πŸ’ 1920/3833
Bachelor
Spinster
Farmer
Domestic Duties
27
18
Nelson
Nelson
3 weeks
6 months
Office of the Registrar of Marriages, Nelson 2630 John Awhitu, Father 5 February 1920 Mr S. Tyson, Registrar of Marriages
No 12
Date of Notice 5 February 1920
  Groom Bride
Names of Parties John Reuben Stubbington Daisy Awhitu
  πŸ’ 1920/3833
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 18
Dwelling Place Nelson Nelson
Length of Residence 3 weeks 6 months
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2630
Consent John Awhitu, Father
Date of Certificate 5 February 1920
Officiating Minister Mr S. Tyson, Registrar of Marriages
13 6 February 1920 Norris Henry Tunnicliff
Annie Reeve
Norris Henry Tunnicliff
Annie Reeve
πŸ’ 1920/3834
Bachelor
Spinster
School Teacher
Shorthand Typiste
24
24
Nelson
Nelson
24 years
3 days
All Saints Church, Nelson 2631 6 February 1920 Rev. W. W. Bedwell, Church of England
No 13
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Norris Henry Tunnicliff Annie Reeve
  πŸ’ 1920/3834
Condition Bachelor Spinster
Profession School Teacher Shorthand Typiste
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 24 years 3 days
Marriage Place All Saints Church, Nelson
Folio 2631
Consent
Date of Certificate 6 February 1920
Officiating Minister Rev. W. W. Bedwell, Church of England
14 6 February 1920 Bernard Novella Tomlinson
Aileen Rebecca Grooby
Bernard Novella Tomlinson
Aileen Rebecca Grooby
πŸ’ 1920/3835
Widower 16th November 1912
Spinster
Sawmiller
Domestic Duties
42
23
Nelson
Nelson
4 days
4 days
Dwelling of Ashton Arnold, Seymour Avenue, Nelson 2632 6 February 1920 Rev. P. Fay, Roman Catholic
No 14
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Bernard Novella Tomlinson Aileen Rebecca Grooby
  πŸ’ 1920/3835
Condition Widower 16th November 1912 Spinster
Profession Sawmiller Domestic Duties
Age 42 23
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Dwelling of Ashton Arnold, Seymour Avenue, Nelson
Folio 2632
Consent
Date of Certificate 6 February 1920
Officiating Minister Rev. P. Fay, Roman Catholic
15 7 February 1920 Kennedy Alexander Sclanders
Constance Gertrude Webb
Kennedy Alexander Sclanders
Constance Gertrude Webb
πŸ’ 1920/3836
Bachelor
Spinster
Official Eastern Extension Telegraph Company
Domestic Duties
38
32
Nelson
Nelson
1 week
5 years
Christ Church Cathedral, Nelson 2633 7 February 1920 Rev. Bishop Mules, Church of England
No 15
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Kennedy Alexander Sclanders Constance Gertrude Webb
  πŸ’ 1920/3836
Condition Bachelor Spinster
Profession Official Eastern Extension Telegraph Company Domestic Duties
Age 38 32
Dwelling Place Nelson Nelson
Length of Residence 1 week 5 years
Marriage Place Christ Church Cathedral, Nelson
Folio 2633
Consent
Date of Certificate 7 February 1920
Officiating Minister Rev. Bishop Mules, Church of England

Page 2508

District of Nelson Quarter ending 31 March 1920 Registrar G. G. Lyson
No Date of Notice Names and 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 10 February 1920 Hubers Norman Fry
Lucy Beatrice Dorn
Hubert Norman Fry
Lucy Beatrice Dorn
πŸ’ 1920/3837
Bachelor
Spinster
Orchardist
Domestic Duties
30
31
Nelson
Nelson
3 days
6 weeks
All Saints Church, Nelson 2634 10 February 1920 Rev. W. W. Bedwell, Church of England
No 16
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Hubers Norman Fry Lucy Beatrice Dorn
BDM Match (97%) Hubert Norman Fry Lucy Beatrice Dorn
  πŸ’ 1920/3837
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 30 31
Dwelling Place Nelson Nelson
Length of Residence 3 days 6 weeks
Marriage Place All Saints Church, Nelson
Folio 2634
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. W. W. Bedwell, Church of England
17 11 February 1920 Joseph Caldwell
Christina McDonald
Joseph Caldwell
Christina McDonald
πŸ’ 1920/3814
Bachelor
Divorced. Decree Absolute 26 January 1920
Driver
Domestic Duties
29
30
Nelson
Nelson
10 months
10 months
Office of the Registrar of Marriages, Nelson 2635 11 February 1920 Mr. G. G. Lyson, Registrar of Marriages
No 17
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Joseph Caldwell Christina McDonald
  πŸ’ 1920/3814
Condition Bachelor Divorced. Decree Absolute 26 January 1920
Profession Driver Domestic Duties
Age 29 30
Dwelling Place Nelson Nelson
Length of Residence 10 months 10 months
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2635
Consent
Date of Certificate 11 February 1920
Officiating Minister Mr. G. G. Lyson, Registrar of Marriages
18 16 February 1920 Edgar John Wills
Evelyn Amy Ferbrache
Edgar John Wills
Evelyn Amy Ferbrache
πŸ’ 1920/3815
Bachelor
Spinster
School-teacher
School-teacher
24
28
Stoke
Stoke
2 weeks
2 weeks
Dwelling of William Edward Pickering, Stoke 2636 16 February 1920 Mr. J. G. Price, Church of Christ
No 18
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Edgar John Wills Evelyn Amy Ferbrache
  πŸ’ 1920/3815
Condition Bachelor Spinster
Profession School-teacher School-teacher
Age 24 28
Dwelling Place Stoke Stoke
Length of Residence 2 weeks 2 weeks
Marriage Place Dwelling of William Edward Pickering, Stoke
Folio 2636
Consent
Date of Certificate 16 February 1920
Officiating Minister Mr. J. G. Price, Church of Christ
19 16 February 1920 John Fowler Black
Ivy Norah Theresa Renney
John Fowler Black
Ivy Norah Theresa Renney
πŸ’ 1920/3816
Bachelor
Widow, 24 October 1917
Farmer
Nurse
39
28
Atawhai
Nelson
32 years
6 days
Baptist Church, Nelson 2637 16 February 1920 Rev. John Laird, Baptist
No 19
Date of Notice 16 February 1920
  Groom Bride
Names of Parties John Fowler Black Ivy Norah Theresa Renney
  πŸ’ 1920/3816
Condition Bachelor Widow, 24 October 1917
Profession Farmer Nurse
Age 39 28
Dwelling Place Atawhai Nelson
Length of Residence 32 years 6 days
Marriage Place Baptist Church, Nelson
Folio 2637
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. John Laird, Baptist
20 17 February 1920 Hubers Phillip Gyles
Evelyn Esther Waghorn
Hubert Phillip Eyles
Evelyn Esther Waghorn
πŸ’ 1920/3817
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Nelson
Nelson
3 days
3 days
Office of the Registrar of Marriages, Nelson 2638 17 February 1920 Mr. G. G. Lyson, Registrar of Marriages
No 20
Date of Notice 17 February 1920
  Groom Bride
Names of Parties Hubers Phillip Gyles Evelyn Esther Waghorn
BDM Match (95%) Hubert Phillip Eyles Evelyn Esther Waghorn
  πŸ’ 1920/3817
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2638
Consent
Date of Certificate 17 February 1920
Officiating Minister Mr. G. G. Lyson, Registrar of Marriages

Page 2509

District of Nelson Quarter ending 31 March 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 21 February 1920 Alfred John Harry Weir
Florence Emma Wells
Alfred John Harry Weir
Florence Emma Wells
πŸ’ 1920/3818
Bachelor
Spinster
Cab-man
Domestic Duties
24
24
Nelson
Nelson
2 years
24 years
St Johns Methodist Church Nelson 2639 21 February 1920 Rev. G. H. Gibb, Presbyterian
No 21
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Alfred John Harry Weir Florence Emma Wells
  πŸ’ 1920/3818
Condition Bachelor Spinster
Profession Cab-man Domestic Duties
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 2 years 24 years
Marriage Place St Johns Methodist Church Nelson
Folio 2639
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev. G. H. Gibb, Presbyterian
22 6 March 1920 Ernest Sandys Warwick
Victoria Amelia Rosa Thomas
Ernest Sandys Merrick
Nestonia Amelia Rees Thomas
πŸ’ 1920/3819
Bachelor
Widow 6 April 1911
Blacksmith
House
21
31
Nelson
Nelson
21 years
10 years
Office of the Registrar of Marriages, Nelson 2640 6 March 1920 S. Tyson, Registrar
No 22
Date of Notice 6 March 1920
  Groom Bride
Names of Parties Ernest Sandys Warwick Victoria Amelia Rosa Thomas
BDM Match (80%) Ernest Sandys Merrick Nestonia Amelia Rees Thomas
  πŸ’ 1920/3819
Condition Bachelor Widow 6 April 1911
Profession Blacksmith House
Age 21 31
Dwelling Place Nelson Nelson
Length of Residence 21 years 10 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2640
Consent
Date of Certificate 6 March 1920
Officiating Minister S. Tyson, Registrar
23 6 March 1920 William Adam Motion
Amelia Constance Wildman
William Adam Motion
Amelia Constance Wildman
πŸ’ 1920/3820
Bachelor
Spinster
Railway Employee
Milliner
30
30
Nelson
Nelson
4 days
20 years
All Saints Church, Vanguard Street, Nelson 2641 6 March 1920 Rev. W. W. Bedwell, Church of England
No 23
Date of Notice 6 March 1920
  Groom Bride
Names of Parties William Adam Motion Amelia Constance Wildman
  πŸ’ 1920/3820
Condition Bachelor Spinster
Profession Railway Employee Milliner
Age 30 30
Dwelling Place Nelson Nelson
Length of Residence 4 days 20 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 2641
Consent
Date of Certificate 6 March 1920
Officiating Minister Rev. W. W. Bedwell, Church of England
24 9 March 1920 Henry Rawson Spittal
Grace Anna Ward
Henry Rawson Spittal
Grace Aroa Ward
πŸ’ 1920/3821
Bachelor
Divorced Decree Absolute 1920 9 March
Labourer
Domestic duties
37
35
Nelson
Nelson
4 days
6 years
dwelling of Mrs Ellen Fleming Halifax Street, Nelson 2642 9 March 1920 Rev. G. H. Gibb, Presbyterian
No 24
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Henry Rawson Spittal Grace Anna Ward
BDM Match (93%) Henry Rawson Spittal Grace Aroa Ward
  πŸ’ 1920/3821
Condition Bachelor Divorced Decree Absolute 1920 9 March
Profession Labourer Domestic duties
Age 37 35
Dwelling Place Nelson Nelson
Length of Residence 4 days 6 years
Marriage Place dwelling of Mrs Ellen Fleming Halifax Street, Nelson
Folio 2642
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev. G. H. Gibb, Presbyterian
25 15 March 1920 Francis Edward Tonkins
Florence Elizabeth Lyford
Francis Edward Tomkins
Florence Elizabeth Lyford
πŸ’ 1920/3822
Bachelor
Spinster
Factory Employee
Domestic duties
52
32
Nelson
Nelson
4 years
32 years
Baptist Church Bridge Street, Nelson 2643 15 March 1920 Rev. John Laird, Baptist
No 25
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Francis Edward Tonkins Florence Elizabeth Lyford
BDM Match (98%) Francis Edward Tomkins Florence Elizabeth Lyford
  πŸ’ 1920/3822
Condition Bachelor Spinster
Profession Factory Employee Domestic duties
Age 52 32
Dwelling Place Nelson Nelson
Length of Residence 4 years 32 years
Marriage Place Baptist Church Bridge Street, Nelson
Folio 2643
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. John Laird, Baptist

Page 2510

District of Nelson Quarter ending 31 March 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 13 March 1920 Charles Thomas Ferguson
Margaret Amelia Slims
Charles Thomas Ferguson
Margaret Amelia Climo
πŸ’ 1920/3823
Widower 11th December 1919
Spinster
Hotel keeper
Domestic duties
34
27
Nelson
Nelson
6 days
3 days
Roman Catholic Church, Manuka Street, Nelson 2644 15 March 1920 Rev. R. Fay, Catholic
No 26
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Charles Thomas Ferguson Margaret Amelia Slims
BDM Match (95%) Charles Thomas Ferguson Margaret Amelia Climo
  πŸ’ 1920/3823
Condition Widower 11th December 1919 Spinster
Profession Hotel keeper Domestic duties
Age 34 27
Dwelling Place Nelson Nelson
Length of Residence 6 days 3 days
Marriage Place Roman Catholic Church, Manuka Street, Nelson
Folio 2644
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. R. Fay, Catholic
27 16 March 1920 Henri William Flower
Evelyn May Barnes
Hemi William Flower
Evelyn May Barnes
πŸ’ 1920/3825
Bachelor
Spinster
Farmer
domestic duties
26
22
Wakapuaka, Nelson
Wakapuaka, Nelson
26 years
6 years
Saint Peters Church, Wakapuaka 2645 16 March 1920 Rev. F. J. Ferry, Church of England
No 27
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Henri William Flower Evelyn May Barnes
BDM Match (95%) Hemi William Flower Evelyn May Barnes
  πŸ’ 1920/3825
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 26 22
Dwelling Place Wakapuaka, Nelson Wakapuaka, Nelson
Length of Residence 26 years 6 years
Marriage Place Saint Peters Church, Wakapuaka
Folio 2645
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. F. J. Ferry, Church of England
28 17 March 1920 Arnold Ivor Lickers
Margaret Mary Head
Arnold Ivor Fisher
Margaret Mary Head
πŸ’ 1920/3826
Bachelor
Spinster
Labourer
Waitress
25
19
Nelson
Nelson
25 years
2 years
Catholic Church, Manuka Street, Nelson 2646 George Head, Father 17 March 1920 Rev. R. Fay, Catholic
No 28
Date of Notice 17 March 1920
  Groom Bride
Names of Parties Arnold Ivor Lickers Margaret Mary Head
BDM Match (89%) Arnold Ivor Fisher Margaret Mary Head
  πŸ’ 1920/3826
Condition Bachelor Spinster
Profession Labourer Waitress
Age 25 19
Dwelling Place Nelson Nelson
Length of Residence 25 years 2 years
Marriage Place Catholic Church, Manuka Street, Nelson
Folio 2646
Consent George Head, Father
Date of Certificate 17 March 1920
Officiating Minister Rev. R. Fay, Catholic
29 20 March 1920 Cecil Francis Hargreaves
Gladys Heath
Cecil Francis Hargreaves
Gladys Heath
πŸ’ 1920/3827
Bachelor
Spinster
Plumber
Saleswoman
34
23
Nelson
Nelson
28 years
21 years
All Saints Church, Vanguard Street, Nelson 2647 20 March 1920 Rev. W. W. Bedwell, Church of England
No 29
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Cecil Francis Hargreaves Gladys Heath
  πŸ’ 1920/3827
Condition Bachelor Spinster
Profession Plumber Saleswoman
Age 34 23
Dwelling Place Nelson Nelson
Length of Residence 28 years 21 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 2647
Consent
Date of Certificate 20 March 1920
Officiating Minister Rev. W. W. Bedwell, Church of England
30 24 March 1920 Joseph Auby Harley
Hilda Ellen Condell
Joseph Auty Harley
Hilda Ellen Condell
πŸ’ 1920/3828
Bachelor
Spinster
Brewer
Postmistress
24
22
Nelson
Stoke
24 years
22 years
Dwelling of William Reynaud Condell, Stoke 2648 25 March 1920 Rev. R. Fay, Catholic
No 30
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Joseph Auby Harley Hilda Ellen Condell
BDM Match (97%) Joseph Auty Harley Hilda Ellen Condell
  πŸ’ 1920/3828
Condition Bachelor Spinster
Profession Brewer Postmistress
Age 24 22
Dwelling Place Nelson Stoke
Length of Residence 24 years 22 years
Marriage Place Dwelling of William Reynaud Condell, Stoke
Folio 2648
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. R. Fay, Catholic

Page 2511

District of Nelson Quarter ending 31 March 1920 Registrar G. Tyson
No Date of Notice Names and 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 31 March 1920 Samuel Harper Arthur Kitto
Phoebe Gordon Spear
Samuel Harper Arthur Kitto
Phoebe Gordon Spear
πŸ’ 1920/3829
Divorced Decree absolute 19th December 1919
Spinster
Architect
Dental Mechanic
44
36
Nelson
Nelson
3 days
36 years
Dwelling of Mrs Lucy Burfield Spear Trafalgar Street Nelson 2649 31 March 1920 Rev. G. D. Patchett
No 31
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Samuel Harper Arthur Kitto Phoebe Gordon Spear
  πŸ’ 1920/3829
Condition Divorced Decree absolute 19th December 1919 Spinster
Profession Architect Dental Mechanic
Age 44 36
Dwelling Place Nelson Nelson
Length of Residence 3 days 36 years
Marriage Place Dwelling of Mrs Lucy Burfield Spear Trafalgar Street Nelson
Folio 2649
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. G. D. Patchett
32 31 March 1920 Edmund Bowler Watson
Eva Mary Bradshaw
Edmund Bowler Watson
Eva Mary Bradshaw
πŸ’ 1920/3830
Bachelor
Spinster
Clerk
Clerk
31
26
Wellington
Nelson
-
2 months
Baptist Church, Bridge Street, Nelson 2650 31 March 1920 Rev. John Laird, Baptist
No 32
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Edmund Bowler Watson Eva Mary Bradshaw
  πŸ’ 1920/3830
Condition Bachelor Spinster
Profession Clerk Clerk
Age 31 26
Dwelling Place Wellington Nelson
Length of Residence - 2 months
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 2650
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. John Laird, Baptist

Page 2513

District of Nelson Quarter ending 30 June 1920 Registrar S. Tyson
No Date of Notice Names and 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 1 April 1920 Henry Scott
Emily Cooper
Henry Scott
Emily Cooper
πŸ’ 1920/6229
Bachelor
Spinster
Farmer
Domestic duties formerly Servant
39
41
Nelson
Nelson
15 months
12 months
Office of the Registrar of Marriages Nelson 5811 1 April 1920 S. Tyson, Registrar
No 33
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Henry Scott Emily Cooper
  πŸ’ 1920/6229
Condition Bachelor Spinster
Profession Farmer Domestic duties formerly Servant
Age 39 41
Dwelling Place Nelson Nelson
Length of Residence 15 months 12 months
Marriage Place Office of the Registrar of Marriages Nelson
Folio 5811
Consent
Date of Certificate 1 April 1920
Officiating Minister S. Tyson, Registrar
34 5 April 1920 James Reston Macfarlane
Alice Amelia Luen
James Reston MacFarlane
Alice Amelia Uren
πŸ’ 1920/6230
Bachelor
Spinster
Blacksmith
Domestic duties
39
35
Nelson
Nelson
3 days
3 days
Dwelling of Richard Andrews Nile Street East, Nelson 5812 5 April 1920 Rev. J. H. Gibb, Presbyterian
No 34
Date of Notice 5 April 1920
  Groom Bride
Names of Parties James Reston Macfarlane Alice Amelia Luen
BDM Match (92%) James Reston MacFarlane Alice Amelia Uren
  πŸ’ 1920/6230
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 39 35
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Dwelling of Richard Andrews Nile Street East, Nelson
Folio 5812
Consent
Date of Certificate 5 April 1920
Officiating Minister Rev. J. H. Gibb, Presbyterian
35 9 April 1920 William Ryan Simpson
Joanna Bennett
William Ryan Simpson
Joanna Bennett
πŸ’ 1920/6231
Divorced Decree absolute 21st September 1916
Spinster
Hotel-keeper
Waitress
40
21
Nelson
Nelson
3 days
9 months
Office of the Registrar of Marriages, Nelson 5813 9 April 1920 S. Tyson, Registrar
No 35
Date of Notice 9 April 1920
  Groom Bride
Names of Parties William Ryan Simpson Joanna Bennett
  πŸ’ 1920/6231
Condition Divorced Decree absolute 21st September 1916 Spinster
Profession Hotel-keeper Waitress
Age 40 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 9 months
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 5813
Consent
Date of Certificate 9 April 1920
Officiating Minister S. Tyson, Registrar
36 12 April 1920 John Teddy
Louisa Bonnington
John Teddy
Louisa Bonnington
πŸ’ 1920/6232
Bachelor
Spinster
Builder
Domestic duties
29
22
Nelson
Nelson
12 days
12 years
Dwelling of Herbert Bonnington, Maori Pah, Wakapuaka, Nelson 5814 12 April 1920 Rev. J. H. Gibb, Presbyterian
No 36
Date of Notice 12 April 1920
  Groom Bride
Names of Parties John Teddy Louisa Bonnington
  πŸ’ 1920/6232
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 29 22
Dwelling Place Nelson Nelson
Length of Residence 12 days 12 years
Marriage Place Dwelling of Herbert Bonnington, Maori Pah, Wakapuaka, Nelson
Folio 5814
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. J. H. Gibb, Presbyterian
37 12 April 1920 Edwin Hugh Lowden
Ellen Jane Finnigan
Edwin Hugh Fowler
Ellen Jane Finnigan
πŸ’ 1920/6233
Bachelor
Spinster
Marine Officer
Milliner
24
26
Nelson
Nelson
3 days
16 years
St. Marys Catholic Church, Manuka Street, Nelson 5815 12 April 1920 Rev. P. Fay, Catholic
No 37
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Edwin Hugh Lowden Ellen Jane Finnigan
BDM Match (91%) Edwin Hugh Fowler Ellen Jane Finnigan
  πŸ’ 1920/6233
Condition Bachelor Spinster
Profession Marine Officer Milliner
Age 24 26
Dwelling Place Nelson Nelson
Length of Residence 3 days 16 years
Marriage Place St. Marys Catholic Church, Manuka Street, Nelson
Folio 5815
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. P. Fay, Catholic

Page 2514

District of Nelson Quarter ending 30 June 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 15 April 1920 Robert Lionel Learns
Caroline Emma Scrimgeour
Robert Lionel Kearns
Caroline Emma Scrimgeour
πŸ’ 1920/6234
Widower, 31st December 1916
Widow, 5th August 1919
Contractor
Domestic duties
44
39
Nelson
Richmond
4 days
2 years
Office of the Registrar of Marriages, Nelson 5816 16 April 1920 S. Tyson, Registrar
No 38
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Robert Lionel Learns Caroline Emma Scrimgeour
BDM Match (98%) Robert Lionel Kearns Caroline Emma Scrimgeour
  πŸ’ 1920/6234
Condition Widower, 31st December 1916 Widow, 5th August 1919
Profession Contractor Domestic duties
Age 44 39
Dwelling Place Nelson Richmond
Length of Residence 4 days 2 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 5816
Consent
Date of Certificate 16 April 1920
Officiating Minister S. Tyson, Registrar
39 14 April 1920 William James Borlase
Ethel Emily Thomas
William James Borlase
Ethel Emily Thomas
πŸ’ 1920/6235
Bachelor
Spinster
Railway employee
Domestic duties
29
20
Nelson
Nelson
5 years
16 years
Methodist Parsonage, Hardy Street, Nelson 5817 Wilfred Ernest Thomas, Father 14 April 1920 Rev. A. B. Patchett, Methodist
No 39
Date of Notice 14 April 1920
  Groom Bride
Names of Parties William James Borlase Ethel Emily Thomas
  πŸ’ 1920/6235
Condition Bachelor Spinster
Profession Railway employee Domestic duties
Age 29 20
Dwelling Place Nelson Nelson
Length of Residence 5 years 16 years
Marriage Place Methodist Parsonage, Hardy Street, Nelson
Folio 5817
Consent Wilfred Ernest Thomas, Father
Date of Certificate 14 April 1920
Officiating Minister Rev. A. B. Patchett, Methodist
40 17 April 1920 Walter Black
Miriam Ada Stevens
Walter Black
Miriam Ada Stevens
πŸ’ 1920/6236
Bachelor
Spinster
Baker
Saleswoman
26
28
Nelson
Nelson
10 years
28 years
Presbyterian Church, Nile Street, Nelson 5818 17 April 1920 Rev. J. H. Gill, Presbyterian
No 40
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Walter Black Miriam Ada Stevens
  πŸ’ 1920/6236
Condition Bachelor Spinster
Profession Baker Saleswoman
Age 26 28
Dwelling Place Nelson Nelson
Length of Residence 10 years 28 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 5818
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev. J. H. Gill, Presbyterian
41 19 April 1920 Maurice Martin Giblin
Mabel Edith Watson
Maurice Martin Giblin
Mabel Edith Robson
πŸ’ 1920/6237
Bachelor
Spinster
Orchardist
Telegraphist
28
26
Stoke, Nelson
Port, Nelson
27 years
26 years
Christ Church Cathedral, Nelson 5819 19 April 1920 Rev. H. W. Austin, Church of England
No 41
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Maurice Martin Giblin Mabel Edith Watson
BDM Match (92%) Maurice Martin Giblin Mabel Edith Robson
  πŸ’ 1920/6237
Condition Bachelor Spinster
Profession Orchardist Telegraphist
Age 28 26
Dwelling Place Stoke, Nelson Port, Nelson
Length of Residence 27 years 26 years
Marriage Place Christ Church Cathedral, Nelson
Folio 5819
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. H. W. Austin, Church of England
42 20 April 1920 Mervyn Ree Scott
Agnes Patricia Blanchett
Mervyn Lee Scott
Agnes Patricia Blanchett
πŸ’ 1920/6239
Bachelor
Spinster
Labourer
Domestic duties (general) servant
22
23
Nelson
Nelson
3 days
3 days
Office of the Registrar of Marriages, Nelson 5820 20 April 1920 S. Tyson, Registrar
No 42
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Mervyn Ree Scott Agnes Patricia Blanchett
BDM Match (97%) Mervyn Lee Scott Agnes Patricia Blanchett
  πŸ’ 1920/6239
Condition Bachelor Spinster
Profession Labourer Domestic duties (general) servant
Age 22 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 5820
Consent
Date of Certificate 20 April 1920
Officiating Minister S. Tyson, Registrar

Page 2515

District of Nelson Quarter ending 30 June 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 21 April 1920 Alexander Brown Hoy
Mabel Aileene Miller
Alexander Brown Hoy
Mabel Aileene Miller
πŸ’ 1920/6240
Bachelor
Spinster
Civil Servant
Domestic duties
25
20
Nelson
Nelson
4 years
20 years
Dwelling of (Mrs) Annie Miller, Bridge Street Nelson 5821 Annie Miller, Mother 21 April 1920 Rev. G. H. Gibb, Presbyterian
No 43
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Alexander Brown Hoy Mabel Aileene Miller
  πŸ’ 1920/6240
Condition Bachelor Spinster
Profession Civil Servant Domestic duties
Age 25 20
Dwelling Place Nelson Nelson
Length of Residence 4 years 20 years
Marriage Place Dwelling of (Mrs) Annie Miller, Bridge Street Nelson
Folio 5821
Consent Annie Miller, Mother
Date of Certificate 21 April 1920
Officiating Minister Rev. G. H. Gibb, Presbyterian
44 23 April 1920 Harold Charles Befarfield
Hilda Henrietta Ricketts
Harold Charles Bebarfald
Hilda Henrietta Ricketts
πŸ’ 1920/6296
Bachelor
Spinster
Commercial Traveller
Domestic duties
30
28
Nelson
Wakefield
9 months
12 years
Church of Christ, Spring-Grove 5856 23 April 1920 John Watt, Church of Christ
No 44
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Harold Charles Befarfield Hilda Henrietta Ricketts
BDM Match (94%) Harold Charles Bebarfald Hilda Henrietta Ricketts
  πŸ’ 1920/6296
Condition Bachelor Spinster
Profession Commercial Traveller Domestic duties
Age 30 28
Dwelling Place Nelson Wakefield
Length of Residence 9 months 12 years
Marriage Place Church of Christ, Spring-Grove
Folio 5856
Consent
Date of Certificate 23 April 1920
Officiating Minister John Watt, Church of Christ
45 26 April 1920 William James Sim
Elsie Rose Kemp
William James Cain
Elsie Rose Kemp
πŸ’ 1920/6241
Bachelor
Spinster
Farmer
Dressmaker
30
21
Nelson
Nelson
3 days
5 years
Office of the Registrar of Marriages, Nelson 5822 26 April 1920 S. Tyson, Registrar of Marriages, Nelson
No 45
Date of Notice 26 April 1920
  Groom Bride
Names of Parties William James Sim Elsie Rose Kemp
BDM Match (92%) William James Cain Elsie Rose Kemp
  πŸ’ 1920/6241
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 5 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 5822
Consent
Date of Certificate 26 April 1920
Officiating Minister S. Tyson, Registrar of Marriages, Nelson
46 3 May 1920 Leonard Stanley Allan
Stella Shrimpton
Leonard Stanley Allan
Stella Shrimpton
πŸ’ 1920/6242
Bachelor
Spinster
Railway Clerk
Domestic duties
29
22
Nelson
Nelson
3 days
3 weeks
Cathedral, Nelson 5823 3 May 1920 Rev. G. C. Hicks, Church of England
No 46
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Leonard Stanley Allan Stella Shrimpton
  πŸ’ 1920/6242
Condition Bachelor Spinster
Profession Railway Clerk Domestic duties
Age 29 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 weeks
Marriage Place Cathedral, Nelson
Folio 5823
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. G. C. Hicks, Church of England
47 12 May 1920 Patrick Joseph Galvin
Alice Shrout
Patrick Joseph Galvin
Alice Short
πŸ’ 1920/6243
Bachelor
Widow, 20th October 1918
Motor-Engineer
Domestic duties
32
27
Nelson
Nelson
3 days
6 months
St. Mary's Roman Catholic Church, Manuka Street, Nelson 5824 12 May 1920 Rev. P. Fay, Roman Catholic
No 47
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Patrick Joseph Galvin Alice Shrout
BDM Match (92%) Patrick Joseph Galvin Alice Short
  πŸ’ 1920/6243
Condition Bachelor Widow, 20th October 1918
Profession Motor-Engineer Domestic duties
Age 32 27
Dwelling Place Nelson Nelson
Length of Residence 3 days 6 months
Marriage Place St. Mary's Roman Catholic Church, Manuka Street, Nelson
Folio 5824
Consent
Date of Certificate 12 May 1920
Officiating Minister Rev. P. Fay, Roman Catholic

Page 2516

District of Nelson Quarter ending 30 June 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 13 May 1920 Robert Edward Francis O'Rourke
Annie Isabella Hayes
Robert Edward Francis O'Rourke
Annie Isabella Hayes
πŸ’ 1920/6244
Bachelor
Spinster
Farmer
Domestic
31
23
Nelson
Nelson
3 days
3 days
St. Mary's Roman Catholic Church, Manuka Street, Nelson 5825 13 May 1920 Rev. Rolay, Roman Catholic
No 48
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Robert Edward Francis O'Rourke Annie Isabella Hayes
  πŸ’ 1920/6244
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place St. Mary's Roman Catholic Church, Manuka Street, Nelson
Folio 5825
Consent
Date of Certificate 13 May 1920
Officiating Minister Rev. Rolay, Roman Catholic
49 14 May 1920 William Gordon Bruce
Rosamond Lucy Fontaine
William Gordon Bruce
Leonora Lucy Erskine
πŸ’ 1920/6252
Bachelor
Spinster
Warehouseman
Domestic duties
30
29
Wellington
Nelson

8 years
All Saints Church, Vanguard Street, Nelson 5826 14 May 1920 Rev. H. Gring-Rowe, Church of England
No 49
Date of Notice 14 May 1920
  Groom Bride
Names of Parties William Gordon Bruce Rosamond Lucy Fontaine
BDM Match (73%) William Gordon Bruce Leonora Lucy Erskine
  πŸ’ 1920/6252
Condition Bachelor Spinster
Profession Warehouseman Domestic duties
Age 30 29
Dwelling Place Wellington Nelson
Length of Residence 8 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 5826
Consent
Date of Certificate 14 May 1920
Officiating Minister Rev. H. Gring-Rowe, Church of England
50 19 May 1920 Gustave Richard Scott
Myrtle Sybil Lowman
Gustave Richard Scott
Myrtle Sybil Sowman
πŸ’ 1920/6263
Bachelor
Spinster
Farmer
Shop assistant
26
22
Nelson
Nelson
4 days
4 days
Christ Church Cathedral, Nelson 5827 19 May 1920 Rev. H. H. Austin, Church of England
No 50
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Gustave Richard Scott Myrtle Sybil Lowman
BDM Match (97%) Gustave Richard Scott Myrtle Sybil Sowman
  πŸ’ 1920/6263
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 26 22
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Christ Church Cathedral, Nelson
Folio 5827
Consent
Date of Certificate 19 May 1920
Officiating Minister Rev. H. H. Austin, Church of England
51 18 May 1920 John Arthur Pownceby
Emmeline Beatrice Winnett
John Arthur Pownceby
Emmeline Beatrice Wimsett
πŸ’ 1920/6269
Bachelor
Spinster
Storeman
Domestic duties
41
44
Nelson
Nelson
3 days
44 years
All Saints Church, Vanguard Street, Nelson 5828 18 May 1920 Rev. H. Gring-Rowe, Church of England
No 51
Date of Notice 18 May 1920
  Groom Bride
Names of Parties John Arthur Pownceby Emmeline Beatrice Winnett
BDM Match (96%) John Arthur Pownceby Emmeline Beatrice Wimsett
  πŸ’ 1920/6269
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 41 44
Dwelling Place Nelson Nelson
Length of Residence 3 days 44 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 5828
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev. H. Gring-Rowe, Church of England
52 19 May 1920 William Rayner
Edith Octavia Howard
William Rayner
Edith Octavia Stewart
πŸ’ 1920/6270
Bachelor
Spinster
Farmer
Shop-Assistant
32
33
Wakapuaka, Nelson
Nelson
26 years
30 years
Christ Church Cathedral, Nelson 5829 19 May 1920 Rev. H. H. Austin, Church of England
No 52
Date of Notice 19 May 1920
  Groom Bride
Names of Parties William Rayner Edith Octavia Howard
BDM Match (91%) William Rayner Edith Octavia Stewart
  πŸ’ 1920/6270
Condition Bachelor Spinster
Profession Farmer Shop-Assistant
Age 32 33
Dwelling Place Wakapuaka, Nelson Nelson
Length of Residence 26 years 30 years
Marriage Place Christ Church Cathedral, Nelson
Folio 5829
Consent
Date of Certificate 19 May 1920
Officiating Minister Rev. H. H. Austin, Church of England

Page 2517

District of Nelson Quarter ending 30 June 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 24 May 1920 Albert William Drury
Victoria Louisa Mae Davies
Albert William Drury
Victoria Louisa Mae Davies
πŸ’ 1920/6271
Bachelor
Spinster
Railway Clerk
Clerk
22
22
Nelson
Nelson
3 days
2 months
Methodist Church, Hardy Street, Nelson 5830 24 May 1920 Rev. C. D. Patchett, Methodist
No 53
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Albert William Drury Victoria Louisa Mae Davies
  πŸ’ 1920/6271
Condition Bachelor Spinster
Profession Railway Clerk Clerk
Age 22 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 2 months
Marriage Place Methodist Church, Hardy Street, Nelson
Folio 5830
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. C. D. Patchett, Methodist
54 24 May 1920 William Drummond Griffith
Mabel Vera Phillips
William Drummond Griffith
Mabel Vera Phillips
πŸ’ 1920/6272
Bachelor
Spinster
Market Gardener
Domestic
39
29
Nelson
Nelson
1 year
16 years
Church of Christ, Waimea Street, Nelson 5831 24 May 1920 F. A. Dickson, Church of Christ
No 54
Date of Notice 24 May 1920
  Groom Bride
Names of Parties William Drummond Griffith Mabel Vera Phillips
  πŸ’ 1920/6272
Condition Bachelor Spinster
Profession Market Gardener Domestic
Age 39 29
Dwelling Place Nelson Nelson
Length of Residence 1 year 16 years
Marriage Place Church of Christ, Waimea Street, Nelson
Folio 5831
Consent
Date of Certificate 24 May 1920
Officiating Minister F. A. Dickson, Church of Christ
55 24 May 1920 Donald David Roper
Ada Louisa Maguire
Donald David Roper
Ada Louisa Maguire
πŸ’ 1920/6273
Bachelor
Spinster
Market Gardener
Domestic servant
24
21
Nelson
Nelson
12 months
8 years
In the dwelling of (Mrs) William Andrew Maguire, 132 Collingwood Street, Nelson 5832 24 May 1920 Rev. John Laird, Baptist
No 55
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Donald David Roper Ada Louisa Maguire
  πŸ’ 1920/6273
Condition Bachelor Spinster
Profession Market Gardener Domestic servant
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 12 months 8 years
Marriage Place In the dwelling of (Mrs) William Andrew Maguire, 132 Collingwood Street, Nelson
Folio 5832
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. John Laird, Baptist
56 29 May 1920 Norman Steward
Alice Edith Rose
Norman Stewart
Alice Edith Rose
πŸ’ 1920/6274
Bachelor
Spinster
Brewery Assistant
Domestic duties
25
17
Nelson
Nelson
15 months
10 years
Dwelling of Mrs William Thomson, Washington Valley, Nelson 5833 Edith Jane Rose, Mother 29 May 1920 Rev. C. D. Patchett, Methodist
No 56
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Norman Steward Alice Edith Rose
BDM Match (96%) Norman Stewart Alice Edith Rose
  πŸ’ 1920/6274
Condition Bachelor Spinster
Profession Brewery Assistant Domestic duties
Age 25 17
Dwelling Place Nelson Nelson
Length of Residence 15 months 10 years
Marriage Place Dwelling of Mrs William Thomson, Washington Valley, Nelson
Folio 5833
Consent Edith Jane Rose, Mother
Date of Certificate 29 May 1920
Officiating Minister Rev. C. D. Patchett, Methodist
57 31 May 1920 George King
Bessy Brunsell
George King
Mary Brunsell
πŸ’ 1920/6275
Bachelor
Divorced "Decree Absolute" 24th February 1920
Farmer
Domestic duties
48
40
Nelson
Nelson
3 days
3 days
Office of the Registrar of Marriages, Nelson 5834 31 May 1920 S. Tyson, Registrar of Marriages
No 57
Date of Notice 31 May 1920
  Groom Bride
Names of Parties George King Bessy Brunsell
BDM Match (86%) George King Mary Brunsell
  πŸ’ 1920/6275
Condition Bachelor Divorced "Decree Absolute" 24th February 1920
Profession Farmer Domestic duties
Age 48 40
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 5834
Consent
Date of Certificate 31 May 1920
Officiating Minister S. Tyson, Registrar of Marriages

Page 2518

District of Nelson Quarter ending 30 June 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 22 June 1920 William John Westgate
Isabel Minnie Bush
William John Eastgate
Isabel Minnie Busch
πŸ’ 1920/6253
Bachelor
Spinster
Baker
Domestic duties
28
21
Nelson
Nelson
4 days
16 years
Christchurch Cathedral Nelson 5835 22 June 1920 Rev. J. P. Kempthorne, Church of England
No 58
Date of Notice 22 June 1920
  Groom Bride
Names of Parties William John Westgate Isabel Minnie Bush
BDM Match (93%) William John Eastgate Isabel Minnie Busch
  πŸ’ 1920/6253
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 28 21
Dwelling Place Nelson Nelson
Length of Residence 4 days 16 years
Marriage Place Christchurch Cathedral Nelson
Folio 5835
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. J. P. Kempthorne, Church of England
59 5 June 1920 William Bayley Dixon
Ruby Jean Elizabeth Hermansen
William Bayley Dixon
Ruby Ilean Elizabeth Hermansen
πŸ’ 1920/6254
Bachelor
Spinster
Farmer
Domestic duties
25
19
Nelson
Nelson
11 months
5 months
Office of the Registrar of Marriages Nelson 5836 Martin Hermansen Father 5 June 1920 H. C. Shenaghan Deputy Registrar
No 59
Date of Notice 5 June 1920
  Groom Bride
Names of Parties William Bayley Dixon Ruby Jean Elizabeth Hermansen
BDM Match (97%) William Bayley Dixon Ruby Ilean Elizabeth Hermansen
  πŸ’ 1920/6254
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 19
Dwelling Place Nelson Nelson
Length of Residence 11 months 5 months
Marriage Place Office of the Registrar of Marriages Nelson
Folio 5836
Consent Martin Hermansen Father
Date of Certificate 5 June 1920
Officiating Minister H. C. Shenaghan Deputy Registrar
60 11 June 1920 Benny Robert Reddie
Edith Catherine Jorgensen
Divorced Decree absolute 25th May 1920
Spinster
Plumber
Domestic duties
26
21
Nelson
Nelson
7 months
2 years
Office of the Registrar of Marriages Nelson 5837 11 June 1920 H. C. Shenaghan Deputy Registrar
No 60
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Benny Robert Reddie Edith Catherine Jorgensen
Condition Divorced Decree absolute 25th May 1920 Spinster
Profession Plumber Domestic duties
Age 26 21
Dwelling Place Nelson Nelson
Length of Residence 7 months 2 years
Marriage Place Office of the Registrar of Marriages Nelson
Folio 5837
Consent
Date of Certificate 11 June 1920
Officiating Minister H. C. Shenaghan Deputy Registrar
61 14 June 1920 James Ryan
Ella Hilda Albrough
James Ryan
Ella Hilda Alborough
πŸ’ 1920/6256
Bachelor
Widow 28th November 1918
Labourer
Domestic duties
30
31
Nelson
Nelson
2 years
31 years
Office of the Registrar of Marriages Nelson 5838 14 June 1920 S. Tyson Registrar
No 61
Date of Notice 14 June 1920
  Groom Bride
Names of Parties James Ryan Ella Hilda Albrough
BDM Match (98%) James Ryan Ella Hilda Alborough
  πŸ’ 1920/6256
Condition Bachelor Widow 28th November 1918
Profession Labourer Domestic duties
Age 30 31
Dwelling Place Nelson Nelson
Length of Residence 2 years 31 years
Marriage Place Office of the Registrar of Marriages Nelson
Folio 5838
Consent
Date of Certificate 14 June 1920
Officiating Minister S. Tyson Registrar
62 16 June 1920 William Henry Glastonbury
Ivy Alice Mary Earnshaw
William Henry Glastonbury
Ivy Alice Mary Earnshaw
πŸ’ 1920/6257
Bachelor
Spinster
Farmer
Housemaid
32
21
Nelson
Nelson
6 months
2 weeks
Office of the Registrar of Marriages Nelson 5839 16 June 1920 S. Tyson Registrar
No 62
Date of Notice 16 June 1920
  Groom Bride
Names of Parties William Henry Glastonbury Ivy Alice Mary Earnshaw
  πŸ’ 1920/6257
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 32 21
Dwelling Place Nelson Nelson
Length of Residence 6 months 2 weeks
Marriage Place Office of the Registrar of Marriages Nelson
Folio 5839
Consent
Date of Certificate 16 June 1920
Officiating Minister S. Tyson Registrar

Page 2519

District of Nelson Quarter ending 30 June 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 14 June 1920 George Prebble Briggs
Hilda Gwendolyn "Blanche" Brunell
George Prebble Briggs
Hilda Gwendolyn Blanche Brunell
πŸ’ 1920/6258
Bachelor
Spinster
Labourer
Domestic duties
25
25
Nelson
Nelson
2 months
2 months
Office of the Registrar of Marriages, Nelson 5840 14 June 1920 S. Tyson, Registrar
No 63
Date of Notice 14 June 1920
  Groom Bride
Names of Parties George Prebble Briggs Hilda Gwendolyn "Blanche" Brunell
BDM Match (97%) George Prebble Briggs Hilda Gwendolyn Blanche Brunell
  πŸ’ 1920/6258
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 25
Dwelling Place Nelson Nelson
Length of Residence 2 months 2 months
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 5840
Consent
Date of Certificate 14 June 1920
Officiating Minister S. Tyson, Registrar
64 21 June 1920 Bernard John O'Donnell
Clara Maud Flanagan
Bernard John ODonnell
Clara Maud Flanagan
πŸ’ 1920/6259
Bachelor
Spinster
Seaman
Domestic duties
26
22
Nelson
Nelson
1 month
22 years
St Mary's Roman Catholic Church, Manuka Street, Nelson 5841 21 June 1920 Rev. P. Fay, Catholic
No 64
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Bernard John O'Donnell Clara Maud Flanagan
BDM Match (98%) Bernard John ODonnell Clara Maud Flanagan
  πŸ’ 1920/6259
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 26 22
Dwelling Place Nelson Nelson
Length of Residence 1 month 22 years
Marriage Place St Mary's Roman Catholic Church, Manuka Street, Nelson
Folio 5841
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev. P. Fay, Catholic
65 21 June 1920 Lawrence Christian Windleborn
Hazel Eileen Maud Cross
Lawrence Christian Windleborn
Hazel Eileen Maud Cross
πŸ’ 1920/6260
Bachelor
Spinster
Farmer
Domestic duties
22
21
Nelson
Richmond
3 days
21 years
All Saints Church, Vanguard Street, Nelson 5842 21 June 1920 Rev G. Pring-Rowe, Church of England
No 65
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Lawrence Christian Windleborn Hazel Eileen Maud Cross
  πŸ’ 1920/6260
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place Nelson Richmond
Length of Residence 3 days 21 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 5842
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev G. Pring-Rowe, Church of England
66 22 June 1920 Edwin George Brooks
Trixie Helen Barnett
Edwin George Brooks
Trixie Helen Barnett
πŸ’ 1920/6261
Bachelor
Spinster
Farmer
Dressmaker
23
20
Nelson
Nelson (Waimea Street)
3 days
20 years
The residence of David Stewart Barnett, Waimea Street, Nelson 5843 David Stewart Barnett, father 22 June 1920 Rev J. H. Dart, Church of England
No 66
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Edwin George Brooks Trixie Helen Barnett
  πŸ’ 1920/6261
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 20
Dwelling Place Nelson Nelson (Waimea Street)
Length of Residence 3 days 20 years
Marriage Place The residence of David Stewart Barnett, Waimea Street, Nelson
Folio 5843
Consent David Stewart Barnett, father
Date of Certificate 22 June 1920
Officiating Minister Rev J. H. Dart, Church of England
67 28 June 1920 Arthur Remord Wickenson
Jessie Jardine Wood
Arthur Lemon Vickerman
Jessie Caroline Wood
πŸ’ 1920/6262
Bachelor
Spinster
Farm contractor
Clerk
29
26
Nelson
Nelson
7 days
7 days
All Saints Church, Vanguard Street, Nelson 5844 28 June 1920 Rev G. Pring-Rowe, Church of England
No 67
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Arthur Remord Wickenson Jessie Jardine Wood
BDM Match (77%) Arthur Lemon Vickerman Jessie Caroline Wood
  πŸ’ 1920/6262
Condition Bachelor Spinster
Profession Farm contractor Clerk
Age 29 26
Dwelling Place Nelson Nelson
Length of Residence 7 days 7 days
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 5844
Consent
Date of Certificate 28 June 1920
Officiating Minister Rev G. Pring-Rowe, Church of England

Page 2521

District of Nelson Quarter ending 30 September 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 3 July 1920 Charles Frederick Stone
Blanche Letitia Stone
Charles Frederick Stone
Blanche Letitia Stone
πŸ’ 1920/12474
Bachelor
Widow 13 October 1917
Car driver
Domestic duties
25
23
Nelson
Nelson
25 years
6 years
Office of the Registrar of Marriages, Nelson 8769 3 July 1920 S. Tyson, Registrar
No 68
Date of Notice 3 July 1920
  Groom Bride
Names of Parties Charles Frederick Stone Blanche Letitia Stone
  πŸ’ 1920/12474
Condition Bachelor Widow 13 October 1917
Profession Car driver Domestic duties
Age 25 23
Dwelling Place Nelson Nelson
Length of Residence 25 years 6 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 8769
Consent
Date of Certificate 3 July 1920
Officiating Minister S. Tyson, Registrar
69 6 July 1920 Thomas William MacDonald
Olive Teresa Goodman
Thomas William McDonald
Olive Teresa Goodman
πŸ’ 1920/9212
Bachelor
Spinster
Cab-proprietor
Domestic duties
25
17
Nelson
Nelson
15 years
17 years
Dwelling of Mary Ann Goodman, St Vincent Street, Nelson 8770 Mary Ann Goodman, Mother 6 July 1920 Rev. J. H. Gibb, Presbyterian
No 69
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Thomas William MacDonald Olive Teresa Goodman
BDM Match (98%) Thomas William McDonald Olive Teresa Goodman
  πŸ’ 1920/9212
Condition Bachelor Spinster
Profession Cab-proprietor Domestic duties
Age 25 17
Dwelling Place Nelson Nelson
Length of Residence 15 years 17 years
Marriage Place Dwelling of Mary Ann Goodman, St Vincent Street, Nelson
Folio 8770
Consent Mary Ann Goodman, Mother
Date of Certificate 6 July 1920
Officiating Minister Rev. J. H. Gibb, Presbyterian
70 15 July 1920 Charles Lawrence Flanagan
Louisa Elizabeth Seaton
Charles Lawrence Flanagan
Louisa Elizabeth Seaton
πŸ’ 1920/9214
Bachelor
Spinster
Farmer
Domestic Servant
32
25
Nelson
Nelson
32 years
24 years
All Saints Church, Vanguard Street, Nelson 8771 15 July 1920 Rev. H. Paring Rowe, Church of England
No 70
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Charles Lawrence Flanagan Louisa Elizabeth Seaton
  πŸ’ 1920/9214
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 32 25
Dwelling Place Nelson Nelson
Length of Residence 32 years 24 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 8771
Consent
Date of Certificate 15 July 1920
Officiating Minister Rev. H. Paring Rowe, Church of England
71 20 July 1920 Harry MacNamara
Grace Saunders
Harry McNamara
Grace Saunders
πŸ’ 1920/9215
Bachelor
Spinster
Labourer
Domestic Servant
20
27
Nelson
Nelson
4 days
2 weeks
Presbyterian Church, Nile Street, Nelson 8772 Alison Monat Mac Namara Mother 20 July 1920 Rev. J. H. Gibb, Presbyterian
No 71
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Harry MacNamara Grace Saunders
BDM Match (97%) Harry McNamara Grace Saunders
  πŸ’ 1920/9215
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 20 27
Dwelling Place Nelson Nelson
Length of Residence 4 days 2 weeks
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 8772
Consent Alison Monat Mac Namara Mother
Date of Certificate 20 July 1920
Officiating Minister Rev. J. H. Gibb, Presbyterian
72 20 July 1920 Harry Glover Day
Nellie Leonard Prout
Harry Flowerday
Nellie Yeoman Prout
πŸ’ 1920/9216
Bachelor
Spinster
Clerk
Domestic duties
27
23
Nelson
Nelson
27 years
10 years
Presbyterian Church, Nile Street, Nelson 8773 20 July 1920 Rev. J. H. Gibb, Presbyterian
No 72
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Harry Glover Day Nellie Leonard Prout
BDM Match (78%) Harry Flowerday Nellie Yeoman Prout
  πŸ’ 1920/9216
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 27 23
Dwelling Place Nelson Nelson
Length of Residence 27 years 10 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 8773
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. J. H. Gibb, Presbyterian

Page 2522

District of Nelson Quarter ending 30 September 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 23 July 1920 William Searle
Grace Jane Park
William Searle
Grace Jane Park
πŸ’ 1920/8892
Bachelor
Spinster
Farmer
Domestic duties
26
25
Nelson
Nelson
5 days
3 years
Church of Christ, Waimea Street, Nelson 8774 23 July 1920 Rev. P. A. Dickson, Church of Christ
No 43
Date of Notice 23 July 1920
  Groom Bride
Names of Parties William Searle Grace Jane Park
  πŸ’ 1920/8892
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 25
Dwelling Place Nelson Nelson
Length of Residence 5 days 3 years
Marriage Place Church of Christ, Waimea Street, Nelson
Folio 8774
Consent
Date of Certificate 23 July 1920
Officiating Minister Rev. P. A. Dickson, Church of Christ
44 24 July 1920 Robert Morton Forsher
Janet Brow Forsher
Robert Morton Forster
Janet Brow Forster
πŸ’ 1920/12475
Bachelor
Spinster
Fruiterer
Schoolteacher
40
36
Nelson
Nelson
13 months
3 days
All Saints Church, Vanguard Street, Nelson 8775 27 July 1920 Rev. H. Irving Howe, Church of England
No 44
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Robert Morton Forsher Janet Brow Forsher
BDM Match (95%) Robert Morton Forster Janet Brow Forster
  πŸ’ 1920/12475
Condition Bachelor Spinster
Profession Fruiterer Schoolteacher
Age 40 36
Dwelling Place Nelson Nelson
Length of Residence 13 months 3 days
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 8775
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. H. Irving Howe, Church of England
45 30 July 1920 James Alfred Hammond
Edith Dawson
James Alfred Hammond
Edith Dawson
πŸ’ 1920/8903
Widower 8th April 1918
Spinster
Coachbuilder
Domestic duties
55
32
Nelson
Nelson
4 years
4 days
Residence Lawrence Street Victoria Crescent Nelson 8776 30 July 1920 Rev. E. D. Patchett, Methodist
No 45
Date of Notice 30 July 1920
  Groom Bride
Names of Parties James Alfred Hammond Edith Dawson
  πŸ’ 1920/8903
Condition Widower 8th April 1918 Spinster
Profession Coachbuilder Domestic duties
Age 55 32
Dwelling Place Nelson Nelson
Length of Residence 4 years 4 days
Marriage Place Residence Lawrence Street Victoria Crescent Nelson
Folio 8776
Consent
Date of Certificate 30 July 1920
Officiating Minister Rev. E. D. Patchett, Methodist
46 30 July 1920 George Herbert Stewart
Hannah Mary Gear
George Herbert Stewart
Hannah Mary Fear
πŸ’ 1920/8905
Bachelor
Spinster
Clerk
Domestic duties
24
21
Nelson
Nelson
2 1/2 years
5 years
Office of the Registrar of Marriages, Nelson 8777 30 July 1920 S. Tyson, Registrar
No 46
Date of Notice 30 July 1920
  Groom Bride
Names of Parties George Herbert Stewart Hannah Mary Gear
BDM Match (97%) George Herbert Stewart Hannah Mary Fear
  πŸ’ 1920/8905
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 2 1/2 years 5 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 8777
Consent
Date of Certificate 30 July 1920
Officiating Minister S. Tyson, Registrar
47 5 August 1920 Edward Woodward
Lena Adeline Jenner
Edward Woodward
Vera Adeline Jenner
πŸ’ 1920/8906
Bachelor
Spinster
Driver
Housemaid
21
23
Nelson
Nelson
23 years
13 years
Presbyterian Church, Nile Street, Nelson 8778 5 August 1920 Rev. J. H. Gibb, Presbyterian
No 47
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Edward Woodward Lena Adeline Jenner
BDM Match (95%) Edward Woodward Vera Adeline Jenner
  πŸ’ 1920/8906
Condition Bachelor Spinster
Profession Driver Housemaid
Age 21 23
Dwelling Place Nelson Nelson
Length of Residence 23 years 13 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 8778
Consent
Date of Certificate 5 August 1920
Officiating Minister Rev. J. H. Gibb, Presbyterian

Page 2523

District of Nelson Quarter ending 30 September 1920 Registrar J. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 11 August 1920 Harold Robert Schwass
Martha Cunningham
Harold Nelson Schwass
Martha Cunningham
πŸ’ 1920/12476
Bachelor
Spinster
Coachbuilder
Shop Assistant
22
23
Nelson
Nelson
12 months
2 years
All Saints Church, Vanguard Street, Nelson 8779 11 August 1920 Rev. F. G. Coury-Howe, Church of England
No 48
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Harold Robert Schwass Martha Cunningham
BDM Match (86%) Harold Nelson Schwass Martha Cunningham
  πŸ’ 1920/12476
Condition Bachelor Spinster
Profession Coachbuilder Shop Assistant
Age 22 23
Dwelling Place Nelson Nelson
Length of Residence 12 months 2 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 8779
Consent
Date of Certificate 11 August 1920
Officiating Minister Rev. F. G. Coury-Howe, Church of England
49 11 August 1920 Benjamin Lusky
Gertrude Vera Mary Healy
Benjamin Lusty
Gertrude Vera Mary Healy
πŸ’ 1920/8907
Bachelor
Spinster
Farm Labourer
House keeper
33
23
Nelson
Nelson
4 days
12 months
St. Mary's Roman Catholic Church, Manuka Street, Nelson 8780 11 August 1920 Rev. D. H. Campbell, Roman Catholic
No 49
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Benjamin Lusky Gertrude Vera Mary Healy
BDM Match (96%) Benjamin Lusty Gertrude Vera Mary Healy
  πŸ’ 1920/8907
Condition Bachelor Spinster
Profession Farm Labourer House keeper
Age 33 23
Dwelling Place Nelson Nelson
Length of Residence 4 days 12 months
Marriage Place St. Mary's Roman Catholic Church, Manuka Street, Nelson
Folio 8780
Consent
Date of Certificate 11 August 1920
Officiating Minister Rev. D. H. Campbell, Roman Catholic
80 23 August 1920 John Goodyear
Evelyn Mary Macmahon
John Goodyer
Evelyn Mary Macmahon
πŸ’ 1920/8908
Bachelor
Spinster
Schoolteacher
Domestic duties
28
28
Stoke
Stoke
3 days
12 months
St. Barnabas Church, Stoke 8781 23 August 1920 Rev. J. Rogers, Church of England
No 80
Date of Notice 23 August 1920
  Groom Bride
Names of Parties John Goodyear Evelyn Mary Macmahon
BDM Match (96%) John Goodyer Evelyn Mary Macmahon
  πŸ’ 1920/8908
Condition Bachelor Spinster
Profession Schoolteacher Domestic duties
Age 28 28
Dwelling Place Stoke Stoke
Length of Residence 3 days 12 months
Marriage Place St. Barnabas Church, Stoke
Folio 8781
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. J. Rogers, Church of England
81 28 August 1920 Charles David Ruchy Monigatti
Edith Florence Jones
Charles Davy Luchy Monigatti
Edith Florence Jones
πŸ’ 1920/12463
Bachelor
Spinster
Farmer
Saleswoman
26
24
Nelson
Nelson
1 year
1 year
All Saints Church, Vanguard Street, Nelson 8782 28 August 1920 Rev. F. G. Coury-Howe, Church of England
No 81
Date of Notice 28 August 1920
  Groom Bride
Names of Parties Charles David Ruchy Monigatti Edith Florence Jones
BDM Match (95%) Charles Davy Luchy Monigatti Edith Florence Jones
  πŸ’ 1920/12463
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 26 24
Dwelling Place Nelson Nelson
Length of Residence 1 year 1 year
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 8782
Consent
Date of Certificate 28 August 1920
Officiating Minister Rev. F. G. Coury-Howe, Church of England
82 30 August 1920 Samuel Thomas Seddon
Rona Vicki Heriot Barker
Samuel Thomas Seddon
Rona Ariki Heriot Barker
πŸ’ 1920/12464
Bachelor
Spinster
Surveyor
Govt. Cadette
30
18
Nelson
Nelson
3 days
3 days
Christchurch Cathedral, Nelson 8783 Mabel Mary Barker, Mother 30 August 1920 Rev. G. E. Weeks, Church of England
No 82
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Samuel Thomas Seddon Rona Vicki Heriot Barker
BDM Match (94%) Samuel Thomas Seddon Rona Ariki Heriot Barker
  πŸ’ 1920/12464
Condition Bachelor Spinster
Profession Surveyor Govt. Cadette
Age 30 18
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Christchurch Cathedral, Nelson
Folio 8783
Consent Mabel Mary Barker, Mother
Date of Certificate 30 August 1920
Officiating Minister Rev. G. E. Weeks, Church of England

Page 2524

District of Nelson Quarter ending 30 September 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
83 8 September 1920 Vincent John Anstis
Elizabeth Morgan
Vincent John Anstis
Elizabeth Morgan
πŸ’ 1920/8909
Bachelor
Spinster
Labourer
Domestic duties
21
19
Nelson
Nelson
10 months
8 years
Office of the Registrar of Marriages Nelson 8784 James Henry Morgan, Father 8 September 1920 S. Tyson Registrar
No 83
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Vincent John Anstis Elizabeth Morgan
  πŸ’ 1920/8909
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 19
Dwelling Place Nelson Nelson
Length of Residence 10 months 8 years
Marriage Place Office of the Registrar of Marriages Nelson
Folio 8784
Consent James Henry Morgan, Father
Date of Certificate 8 September 1920
Officiating Minister S. Tyson Registrar
84 15 September 1920 Stuart Nigel Allan
Hettie Gwener Cameron
Stuart Nigel Allan
Hettie Turner Cameron
πŸ’ 1920/8910
Bachelor
Spinster
Farmer
Domestic duties
25
23
Nelson
Nelson
4 days
12 months
Christchurch Cathedral Nelson 8785 15 September 1920 Rev. J. P. Weeks Church of England
No 84
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Stuart Nigel Allan Hettie Gwener Cameron
BDM Match (93%) Stuart Nigel Allan Hettie Turner Cameron
  πŸ’ 1920/8910
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Nelson Nelson
Length of Residence 4 days 12 months
Marriage Place Christchurch Cathedral Nelson
Folio 8785
Consent
Date of Certificate 15 September 1920
Officiating Minister Rev. J. P. Weeks Church of England
85 18 September 1920 William George Holdaway
Fanny Grace Wells
William George Holdaway
Fanny Grace Wells
πŸ’ 1920/8911
Bachelor
Spinster
Mercantile Clerk
Domestic duties
24
28
Nelson
Nelson
4 days
21 years
Methodist Church Hardy Street Nelson 8786 18 September 1920 Rev. C. D. Patchett Methodist
No 85
Date of Notice 18 September 1920
  Groom Bride
Names of Parties William George Holdaway Fanny Grace Wells
  πŸ’ 1920/8911
Condition Bachelor Spinster
Profession Mercantile Clerk Domestic duties
Age 24 28
Dwelling Place Nelson Nelson
Length of Residence 4 days 21 years
Marriage Place Methodist Church Hardy Street Nelson
Folio 8786
Consent
Date of Certificate 18 September 1920
Officiating Minister Rev. C. D. Patchett Methodist
86 24 September 1920 Norman Walter Webb
Clara Ethel Groot
Norman Walter Webb
Clara Ethel Frost
πŸ’ 1920/12465
Bachelor
Spinster
Carpenter
Saleswoman
27
23
Nelson
Nelson
23 years
8 years
St. Peters Church Atawhai 8787 24 September 1920 Rev. A. H. Squires Church of England
No 86
Date of Notice 24 September 1920
  Groom Bride
Names of Parties Norman Walter Webb Clara Ethel Groot
BDM Match (94%) Norman Walter Webb Clara Ethel Frost
  πŸ’ 1920/12465
Condition Bachelor Spinster
Profession Carpenter Saleswoman
Age 27 23
Dwelling Place Nelson Nelson
Length of Residence 23 years 8 years
Marriage Place St. Peters Church Atawhai
Folio 8787
Consent
Date of Certificate 24 September 1920
Officiating Minister Rev. A. H. Squires Church of England
87 29 September 1920 Peter John Cortzen
Eva Hendry
Peter John Cortzen
Eva Hendry
πŸ’ 1920/8893
Divorced Decree absolute 29th September 1920
Widow 22nd May 1918
Labourer
Domestic duties
51
50
Nelson
Nelson
30 years
6 months
Office of the Registrar of Marriages Nelson 8788 29 September 1920 S. Tyson Registrar
No 87
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Peter John Cortzen Eva Hendry
  πŸ’ 1920/8893
Condition Divorced Decree absolute 29th September 1920 Widow 22nd May 1918
Profession Labourer Domestic duties
Age 51 50
Dwelling Place Nelson Nelson
Length of Residence 30 years 6 months
Marriage Place Office of the Registrar of Marriages Nelson
Folio 8788
Consent
Date of Certificate 29 September 1920
Officiating Minister S. Tyson Registrar

Page 2525

District of Nelson Quarter ending 31 December 1920 Registrar S. L. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 4 October 1920 Harold Cyril Rowe
Mary Emma Robertson
Harold Cyril Rowe
Mary Emma Robertson
πŸ’ 1920/9454
Bachelor
Spinster
Clerk, Post and Telegraph Dept.
Domestic duties
28
25
Nelson
Nelson
26 years
25 years
Presbyterian Church, Nile Street, Nelson 11625 4 October 1920 Rev. J. H. Gibb, Presbyterian
No 88
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Harold Cyril Rowe Mary Emma Robertson
  πŸ’ 1920/9454
Condition Bachelor Spinster
Profession Clerk, Post and Telegraph Dept. Domestic duties
Age 28 25
Dwelling Place Nelson Nelson
Length of Residence 26 years 25 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 11625
Consent
Date of Certificate 4 October 1920
Officiating Minister Rev. J. H. Gibb, Presbyterian
89 15 October 1920 Walter Whyte Woodrow
Ella May Batchelor
Walter Whyte Woodrow
Ella May Batchelor
πŸ’ 1920/9455
Bachelor
Spinster
Loco. Engineer
Domestic duties
28
31
Nelson
Nelson
10 months
31 years
Christchurch Cathedral, Nelson 11626 15 October 1920 Ven. J. E. Weeks, Church of England
No 89
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Walter Whyte Woodrow Ella May Batchelor
  πŸ’ 1920/9455
Condition Bachelor Spinster
Profession Loco. Engineer Domestic duties
Age 28 31
Dwelling Place Nelson Nelson
Length of Residence 10 months 31 years
Marriage Place Christchurch Cathedral, Nelson
Folio 11626
Consent
Date of Certificate 15 October 1920
Officiating Minister Ven. J. E. Weeks, Church of England
90 21 October 1920 Cyril Waldemar Griggs
Jean McLeod
Cyril Waldemar Griggs
Jean McLeod
πŸ’ 1920/9457
Bachelor
Spinster
Apple packer and Produce Shoreman
Domestic duties
28
25
Nelson
Nelson
4 years
5 years
Presbyterian Church, Nile Street, Nelson 11627 21 October 1920 Rev. J. H. Gibb, Presbyterian
No 90
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Cyril Waldemar Griggs Jean McLeod
  πŸ’ 1920/9457
Condition Bachelor Spinster
Profession Apple packer and Produce Shoreman Domestic duties
Age 28 25
Dwelling Place Nelson Nelson
Length of Residence 4 years 5 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 11627
Consent
Date of Certificate 21 October 1920
Officiating Minister Rev. J. H. Gibb, Presbyterian
91 28 October 1920 Archibald Marvin Bruce George Kenzie
Ivy Florence Johnson
Archibald Marvin Bruce McKenzie
Ivy Florence Johnson
πŸ’ 1920/9458
Bachelor
Spinster
Seaman
Dressmaker
23
21
Nelson
Nelson
23 years
21 years
All Saints Church, Vanguard Street, Nelson 11628 28 October 1920 Rev. L. Pring-Rowe, Church of England
No 91
Date of Notice 28 October 1920
  Groom Bride
Names of Parties Archibald Marvin Bruce George Kenzie Ivy Florence Johnson
BDM Match (90%) Archibald Marvin Bruce McKenzie Ivy Florence Johnson
  πŸ’ 1920/9458
Condition Bachelor Spinster
Profession Seaman Dressmaker
Age 23 21
Dwelling Place Nelson Nelson
Length of Residence 23 years 21 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 11628
Consent
Date of Certificate 28 October 1920
Officiating Minister Rev. L. Pring-Rowe, Church of England
92 29 October 1920 Daniel Anderson Wright
Agnes Mitchell Watt
Daniel Anderson Wright
Agnes Mitchell Watt
πŸ’ 1920/9459
Bachelor
Spinster
Painter
Typiste
30
24
Nelson
Nelson
3 days
1 day
Presbyterian Church, Nile Street, Nelson 11629 12 November 1920 Rev. J. H. Gibb, Presbyterian
No 92
Date of Notice 29 October 1920
  Groom Bride
Names of Parties Daniel Anderson Wright Agnes Mitchell Watt
  πŸ’ 1920/9459
Condition Bachelor Spinster
Profession Painter Typiste
Age 30 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 1 day
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 11629
Consent
Date of Certificate 12 November 1920
Officiating Minister Rev. J. H. Gibb, Presbyterian

Page 2526

District of Nelson Quarter ending 31 December 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
93 29 October 1920 Harold Lee Eban
Ethel Maud Barrett
Harold Lee Eban
Ethel Maud Barrett
πŸ’ 1920/9460
Widower 5th April 1919
Widow - Killed in Action February 1918
Retired Farmer
Domestic duties
67
37
Nelson
Nelson
4 days
1 week
Christchurch Cathedral Nelson 11630 29 October 1920 Rev. G. K. Weeks, Church of England
No 93
Date of Notice 29 October 1920
  Groom Bride
Names of Parties Harold Lee Eban Ethel Maud Barrett
  πŸ’ 1920/9460
Condition Widower 5th April 1919 Widow - Killed in Action February 1918
Profession Retired Farmer Domestic duties
Age 67 37
Dwelling Place Nelson Nelson
Length of Residence 4 days 1 week
Marriage Place Christchurch Cathedral Nelson
Folio 11630
Consent
Date of Certificate 29 October 1920
Officiating Minister Rev. G. K. Weeks, Church of England
94 9 November 1920 Jabez Norman Edwards
Annie Amelia White
Jabez Norman Edwards
Annie Amelia White
πŸ’ 1920/9461
Widower 22nd November 1918
Spinster
Engraver
Tailoress
28
24
Nelson
Nelson
3 days
6 years
All Saints Church Vanguard Street Nelson 11631 9 November 1920 Rev. F. Pring Rowe, Church of England
No 94
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Jabez Norman Edwards Annie Amelia White
  πŸ’ 1920/9461
Condition Widower 22nd November 1918 Spinster
Profession Engraver Tailoress
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 6 years
Marriage Place All Saints Church Vanguard Street Nelson
Folio 11631
Consent
Date of Certificate 9 November 1920
Officiating Minister Rev. F. Pring Rowe, Church of England
95 13 November 1920 Christopher Pahl
Janet Ellen Close
Christopher Pahl
Janet Hellen Close
πŸ’ 1920/9469
Bachelor
Spinster
Farmer
Domestic duties
34
25
Nelson
Happy Valley Nelson
3 days
25 years
St John's Church, Happy Valley Nelson 11632 13 November 1920 Rev. A. H. Heron, Church of England
No 95
Date of Notice 13 November 1920
  Groom Bride
Names of Parties Christopher Pahl Janet Ellen Close
BDM Match (94%) Christopher Pahl Janet Hellen Close
  πŸ’ 1920/9469
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 25
Dwelling Place Nelson Happy Valley Nelson
Length of Residence 3 days 25 years
Marriage Place St John's Church, Happy Valley Nelson
Folio 11632
Consent
Date of Certificate 13 November 1920
Officiating Minister Rev. A. H. Heron, Church of England
96 15 November 1920 William Henry Harriss
Elsie Taylor
William Henry Norriss
Elsie Taylor
πŸ’ 1920/9480
Bachelor
Spinster
Farmer
Domestic duties
32
18
Nelson
Nelson
3 days
6 years
Office of Registrar of Marriages Nelson 11633 15 November 1920 S. Tyson, Registrar of Marriages
No 96
Date of Notice 15 November 1920
  Groom Bride
Names of Parties William Henry Harriss Elsie Taylor
BDM Match (95%) William Henry Norriss Elsie Taylor
  πŸ’ 1920/9480
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 18
Dwelling Place Nelson Nelson
Length of Residence 3 days 6 years
Marriage Place Office of Registrar of Marriages Nelson
Folio 11633
Consent
Date of Certificate 15 November 1920
Officiating Minister S. Tyson, Registrar of Marriages
97 19 November 1920 Andrew Taylor McGregor
Olive Page
Andrew Taylor McGregor
Olive Page
πŸ’ 1920/9487
Bachelor
Spinster
Sergeant of Police
Nurse
37
36
Nelson
Nelson
3 days
30 years
Church of Christ, Waimea Street Nelson 11634 19 November 1920 Mr John Watt, Church of Christ
No 97
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Andrew Taylor McGregor Olive Page
  πŸ’ 1920/9487
Condition Bachelor Spinster
Profession Sergeant of Police Nurse
Age 37 36
Dwelling Place Nelson Nelson
Length of Residence 3 days 30 years
Marriage Place Church of Christ, Waimea Street Nelson
Folio 11634
Consent
Date of Certificate 19 November 1920
Officiating Minister Mr John Watt, Church of Christ

Page 2527

District of Nelson Quarter ending 31 December 1920 Registrar S. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
98 22 November 1920 Philip John Westrupp
Daisy Evelyn Gill
Philip John Westrupp
Daisy Evelyn Gill
πŸ’ 1920/9488
Bachelor
Spinster
Seaman
Domestic duties
27
25
Nelson
Nelson
3 days
3 years
In the dwelling of Mr. Alfred Gill, 41 Waimea Road, Nelson 11635 22 November 1920 Mr. John Griffith, Church of Christ
No 98
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Philip John Westrupp Daisy Evelyn Gill
  πŸ’ 1920/9488
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 27 25
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 years
Marriage Place In the dwelling of Mr. Alfred Gill, 41 Waimea Road, Nelson
Folio 11635
Consent
Date of Certificate 22 November 1920
Officiating Minister Mr. John Griffith, Church of Christ
99 23 November 1920 Albert John Simpson
Violet Rose Craw
Albert John Simpson
Violet Rose Craw
πŸ’ 1920/9489
Bachelor
Spinster
Farmer
Saleswoman
26
25
Nelson
Nelson
6 days
6 months
All Saints Church, Vanguard Street, Nelson 11636 23 November 1920 Rev. H. Irving Howe, Church of England
No 99
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Albert John Simpson Violet Rose Craw
  πŸ’ 1920/9489
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 26 25
Dwelling Place Nelson Nelson
Length of Residence 6 days 6 months
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 11636
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev. H. Irving Howe, Church of England
100 24 November 1920 Charles Edward Horncastle
Florence Mabel Bartlett
Charles Edward Horncastle
Florence Mabel Bartlett
πŸ’ 1920/9490
Bachelor
Spinster
Gardener
Saleswoman
27
23
Nelson
Nelson
14 years
23 years
Baptist Church, Bridge Street, Nelson 11637 24 November 1920 Rev. John Laird, Baptist
No 100
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Charles Edward Horncastle Florence Mabel Bartlett
  πŸ’ 1920/9490
Condition Bachelor Spinster
Profession Gardener Saleswoman
Age 27 23
Dwelling Place Nelson Nelson
Length of Residence 14 years 23 years
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 11637
Consent
Date of Certificate 24 November 1920
Officiating Minister Rev. John Laird, Baptist
101 25 November 1920 Frederick Foster Guy
Violet Kezia Margaret Siphor
Frederick Foster Guy
Violet Kezia Margaret Sixtus
πŸ’ 1920/9491
Bachelor
Spinster
Driver
Domestic Servant
22
19
Nelson
Nelson
15 years
19 years
Christ Church Cathedral, Nelson 11638 John Charles Albert Linkes, Guardian 25 November 1920 Rev. J. E. Weeks, Church of England
No 101
Date of Notice 25 November 1920
  Groom Bride
Names of Parties Frederick Foster Guy Violet Kezia Margaret Siphor
BDM Match (93%) Frederick Foster Guy Violet Kezia Margaret Sixtus
  πŸ’ 1920/9491
Condition Bachelor Spinster
Profession Driver Domestic Servant
Age 22 19
Dwelling Place Nelson Nelson
Length of Residence 15 years 19 years
Marriage Place Christ Church Cathedral, Nelson
Folio 11638
Consent John Charles Albert Linkes, Guardian
Date of Certificate 25 November 1920
Officiating Minister Rev. J. E. Weeks, Church of England
102 27 November 1920 Arthur Beeson
Ivy Kirby
Arthur Beeson
Ivy May Kirby
πŸ’ 1920/9492
Widower 31st December 1913
Spinster
Journalist
Domestic duties
44
24
Nelson
Nelson
1 week
2 years
Christ Church Cathedral, Nelson 11639 29 November 1920 Rev. H. W. Austin, Church of England
No 102
Date of Notice 27 November 1920
  Groom Bride
Names of Parties Arthur Beeson Ivy Kirby
BDM Match (85%) Arthur Beeson Ivy May Kirby
  πŸ’ 1920/9492
Condition Widower 31st December 1913 Spinster
Profession Journalist Domestic duties
Age 44 24
Dwelling Place Nelson Nelson
Length of Residence 1 week 2 years
Marriage Place Christ Church Cathedral, Nelson
Folio 11639
Consent
Date of Certificate 29 November 1920
Officiating Minister Rev. H. W. Austin, Church of England

Page 2528

District of Nelson Quarter ending 31 December 1920 Registrar J. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
103 29 November 1920 Eric Beaumont Jackson
Isabel Mavis Heale
Eric Beaumont Jackson
Isabel Mavis Neale
πŸ’ 1920/9493
Bachelor
Spinster
Insurance and commission agent
Domestic duties
26
23
Nelson
Nelson
20 years
23 years
Christ Church Cathedral, Nelson 11640 29 November 1920 Dr. G. E. Weeks, Church of England
No 103
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Eric Beaumont Jackson Isabel Mavis Heale
BDM Match (97%) Eric Beaumont Jackson Isabel Mavis Neale
  πŸ’ 1920/9493
Condition Bachelor Spinster
Profession Insurance and commission agent Domestic duties
Age 26 23
Dwelling Place Nelson Nelson
Length of Residence 20 years 23 years
Marriage Place Christ Church Cathedral, Nelson
Folio 11640
Consent
Date of Certificate 29 November 1920
Officiating Minister Dr. G. E. Weeks, Church of England
104 4 December 1920 Hugh McDonald
Myrtle Westley
Hugh McDonald
Myrtle Westley
πŸ’ 1920/9470
Bachelor
Spinster
Farmer
Domestic duties
24
21
Nelson
Nelson
7 months
21 years
Christ Church Cathedral, Nelson 11641 4 December 1920 Rev. J. P. Kempthorne, Church of England
No 104
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Hugh McDonald Myrtle Westley
  πŸ’ 1920/9470
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 7 months 21 years
Marriage Place Christ Church Cathedral, Nelson
Folio 11641
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev. J. P. Kempthorne, Church of England
105 10 December 1920 George Edward Henry
Edith Letitia Bunker
George Edward Henry
Edith Letitia Bunker
πŸ’ 1920/9471
Bachelor
Spinster
Carrier
Domestic Servant
32
32
Nelson
Nelson
32 years
9 years
In the dwelling of George Kingston, Tasman Street, Nelson 11642 10 December 1920 Rev. G. B. Patchett, Methodist
No 105
Date of Notice 10 December 1920
  Groom Bride
Names of Parties George Edward Henry Edith Letitia Bunker
  πŸ’ 1920/9471
Condition Bachelor Spinster
Profession Carrier Domestic Servant
Age 32 32
Dwelling Place Nelson Nelson
Length of Residence 32 years 9 years
Marriage Place In the dwelling of George Kingston, Tasman Street, Nelson
Folio 11642
Consent
Date of Certificate 10 December 1920
Officiating Minister Rev. G. B. Patchett, Methodist
106 11 December 1920 Robert Church
Leslie Ayna Richardson
Robert Church
Leslie Ayna Richardson
πŸ’ 1920/9472
Widower 4th February 1919
Spinster
Medical Practitioner
School Teacher
54
25
Nelson
Nelson
5 days
6 months
Plunket Rooms, Hardy Street, Nelson 11643 11 December 1920 Rev. G. B. Patchett, Methodist
No 106
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Robert Church Leslie Ayna Richardson
  πŸ’ 1920/9472
Condition Widower 4th February 1919 Spinster
Profession Medical Practitioner School Teacher
Age 54 25
Dwelling Place Nelson Nelson
Length of Residence 5 days 6 months
Marriage Place Plunket Rooms, Hardy Street, Nelson
Folio 11643
Consent
Date of Certificate 11 December 1920
Officiating Minister Rev. G. B. Patchett, Methodist
107 16 December 1920 Percy Henry Ray Pope
Sarah Mavis Sword
Percy Henry Ney Pope
Sarah Mavis Twort
πŸ’ 1921/2281
Bachelor
Spinster
Carpenter
Shop Assistant
28
20
Nelson
Nelson
6 months
20 years
All Saints Church, Vanguard Street, Nelson 11644 Richard Sword, Father 16 December 1920 Rev. G. Prime Lowe, Church of England
No 107
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Percy Henry Ray Pope Sarah Mavis Sword
BDM Match (89%) Percy Henry Ney Pope Sarah Mavis Twort
  πŸ’ 1921/2281
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 28 20
Dwelling Place Nelson Nelson
Length of Residence 6 months 20 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 11644
Consent Richard Sword, Father
Date of Certificate 16 December 1920
Officiating Minister Rev. G. Prime Lowe, Church of England

Page 2529

District of Nelson Quarter ending 31 December 1920 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
108 16 December 1920 Alexander Craig Aitken
Mary Winifred Betts
Alexander Craig Aitken
Mary Winifred Betts
πŸ’ 1920/9473
Bachelor
Spinster
Teacher
University Lecturer
25
26
Dunedin
Nelson
23 years
26 years
Christchurch Cathedral, Nelson 11644 16 December 1920 Mr. G. E. Weeks, Church of England
No 108
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Alexander Craig Aitken Mary Winifred Betts
  πŸ’ 1920/9473
Condition Bachelor Spinster
Profession Teacher University Lecturer
Age 25 26
Dwelling Place Dunedin Nelson
Length of Residence 23 years 26 years
Marriage Place Christchurch Cathedral, Nelson
Folio 11644
Consent
Date of Certificate 16 December 1920
Officiating Minister Mr. G. E. Weeks, Church of England
109 21 December 1920 Olive Wilton James Newport
Grace Douglas Wilson
Clive Milton James Newport
Grace Douglas Wilson
πŸ’ 1920/10007
Bachelor
Spinster
Motor Mechanic
Domestic duties
21
17
Nelson
Nelson
21 years
2 years
Dwelling of William Hamilton Wilson, Tahunanui 12172 William Hamilton Wilson, Tahunanui, Father 21 December 1920 Rev. C. J. H. Dobson, Church of England
No 109
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Olive Wilton James Newport Grace Douglas Wilson
BDM Match (96%) Clive Milton James Newport Grace Douglas Wilson
  πŸ’ 1920/10007
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 21 17
Dwelling Place Nelson Nelson
Length of Residence 21 years 2 years
Marriage Place Dwelling of William Hamilton Wilson, Tahunanui
Folio 12172
Consent William Hamilton Wilson, Tahunanui, Father
Date of Certificate 21 December 1920
Officiating Minister Rev. C. J. H. Dobson, Church of England
110 24 December 1920 Thomas Scrimgeour McCaffrey
Annie Louisa Schroder
Thomas Scrimgeour McCaffrey
Annie Louisa Schroder
πŸ’ 1920/9474
Bachelor
Spinster
Engineer
Domestic duties
32
29
Richmond
Nelson
4 months
3 days
In the dwelling of Albert Tanner, Vanguard Street, Nelson 11645 24 December 1920 Rev. F. Quintrell, Church of England
No 110
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Thomas Scrimgeour McCaffrey Annie Louisa Schroder
  πŸ’ 1920/9474
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 32 29
Dwelling Place Richmond Nelson
Length of Residence 4 months 3 days
Marriage Place In the dwelling of Albert Tanner, Vanguard Street, Nelson
Folio 11645
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev. F. Quintrell, Church of England
111 29 December 1920 Rowland Williams Hills
Grace Aileen Shirtliff
Rowland Williams Wills
Grace Aileen Shirtliff
πŸ’ 1920/9475
Bachelor
Spinster
Civil Servant
Schoolteacher
25
23
Nelson
Nelson
3 days
14 years
Office of the Registrar of Marriages, Nelson 11646 29 December 1920 S. Tyson, Registrar of Marriages
No 111
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Rowland Williams Hills Grace Aileen Shirtliff
BDM Match (98%) Rowland Williams Wills Grace Aileen Shirtliff
  πŸ’ 1920/9475
Condition Bachelor Spinster
Profession Civil Servant Schoolteacher
Age 25 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 14 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 11646
Consent
Date of Certificate 29 December 1920
Officiating Minister S. Tyson, Registrar of Marriages
112 29 December 1920 Frank Wilson Ashby
Elsie Myrtle Humphrey
Frank Wilson Ashby
Elsie Myrtle Humphreys
πŸ’ 1921/2282
Bachelor
Spinster
Inspector of Factories
Domestic duties
32
24
Nelson
Nelson
5 days
15 years
Christchurch Cathedral, Nelson 106 29 December 1920 Mr. G. E. Weeks, Church of England
No 112
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Frank Wilson Ashby Elsie Myrtle Humphrey
BDM Match (98%) Frank Wilson Ashby Elsie Myrtle Humphreys
  πŸ’ 1921/2282
Condition Bachelor Spinster
Profession Inspector of Factories Domestic duties
Age 32 24
Dwelling Place Nelson Nelson
Length of Residence 5 days 15 years
Marriage Place Christchurch Cathedral, Nelson
Folio 106
Consent
Date of Certificate 29 December 1920
Officiating Minister Mr. G. E. Weeks, Church of England

Page 2531

District of Reefton Quarter ending 31 March 1920 Registrar Jos. Holmes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 February 1920 James William Murphy
Audrey Alice Earlington
James William Murphy
Audrey Alice Errington
πŸ’ 1920/5181
Bachelor
Spinster
Butcher
Domestic
26
15 years 3 months
Blackwater
Blackwater
6 months
4 years
Roman Catholic Presbytery Reefton 2651 Sydney William Mayhew, Guardian 11 February 1920 Rev. Paul Kane, Roman Catholic
No 1
Date of Notice 11 February 1920
  Groom Bride
Names of Parties James William Murphy Audrey Alice Earlington
BDM Match (96%) James William Murphy Audrey Alice Errington
  πŸ’ 1920/5181
Condition Bachelor Spinster
Profession Butcher Domestic
Age 26 15 years 3 months
Dwelling Place Blackwater Blackwater
Length of Residence 6 months 4 years
Marriage Place Roman Catholic Presbytery Reefton
Folio 2651
Consent Sydney William Mayhew, Guardian
Date of Certificate 11 February 1920
Officiating Minister Rev. Paul Kane, Roman Catholic
2 30 March 1920 John William Osborne
Phoebe Norgate Evans
John William Osborne
Phoebe Norgate Evans
πŸ’ 1920/5192
Bachelor
Spinster
Mechanic
Dentist Assistant
25
25
Reefton
Bourkes Creek Reefton
6 years
25 years
Dwelling house of Mr Henry Evans, Bourkes Creek Reefton 2652 30 March 1920 Rev. A. J. Milgrew, Church of England
No 2
Date of Notice 30 March 1920
  Groom Bride
Names of Parties John William Osborne Phoebe Norgate Evans
  πŸ’ 1920/5192
Condition Bachelor Spinster
Profession Mechanic Dentist Assistant
Age 25 25
Dwelling Place Reefton Bourkes Creek Reefton
Length of Residence 6 years 25 years
Marriage Place Dwelling house of Mr Henry Evans, Bourkes Creek Reefton
Folio 2652
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. A. J. Milgrew, Church of England

Page 2533

District of Reefton Quarter ending 30 June 1920 Registrar Tho. Morgan
No Date of Notice Names and 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 1 May 1920 Joseph Rye Silcock
Hannah Montgomerie Taylor
Joseph Rege Silcock
Hannah Montgomerie Taylor
πŸ’ 1920/6264
Bachelor
Spinster
Farmer
Domestic Duties
27 years
20 years
Larry Creek, Reefton
Inangahua Junction
27 years
20 years
At Dwelling House of Mr. A. H. Taylor, Inangahua Junction 5845 Annie Harvie Taylor - Mother 1 May 1920 A. J. Davis, Presbyterian
No 3
Date of Notice 1 May 1920
  Groom Bride
Names of Parties Joseph Rye Silcock Hannah Montgomerie Taylor
BDM Match (95%) Joseph Rege Silcock Hannah Montgomerie Taylor
  πŸ’ 1920/6264
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 years 20 years
Dwelling Place Larry Creek, Reefton Inangahua Junction
Length of Residence 27 years 20 years
Marriage Place At Dwelling House of Mr. A. H. Taylor, Inangahua Junction
Folio 5845
Consent Annie Harvie Taylor - Mother
Date of Certificate 1 May 1920
Officiating Minister A. J. Davis, Presbyterian
4 22 May 1920 Ralph Heaton Holmes
Annie Ella Betts
Ralph Kearton Holmes
Annie Ella Betts
πŸ’ 1920/6265
Bachelor
Spinster
School Teacher
Domestic
26 years
21 years
Reefton
Inangahua Junction
3 days
21 years
Residence of Henry Betts, Inangahua Junction 5846 22 May 1920 A. T. Milgrew, Church of England
No 4
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Ralph Heaton Holmes Annie Ella Betts
BDM Match (95%) Ralph Kearton Holmes Annie Ella Betts
  πŸ’ 1920/6265
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 26 years 21 years
Dwelling Place Reefton Inangahua Junction
Length of Residence 3 days 21 years
Marriage Place Residence of Henry Betts, Inangahua Junction
Folio 5846
Consent
Date of Certificate 22 May 1920
Officiating Minister A. T. Milgrew, Church of England
5 2 June 1920 Peter Hagen
Winifred Brazil
Peter Hagen
Winifred Brazil
πŸ’ 1920/12286
Bachelor
Spinster
Driver
Domestic Servant
29 years
24 years
Cronadun
Cronadun
3 days
3 weeks
Catholic Church, Cronadun 5847 2 June 1920 P. F. Kane, Roman Catholic Priest
No 5
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Peter Hagen Winifred Brazil
  πŸ’ 1920/12286
Condition Bachelor Spinster
Profession Driver Domestic Servant
Age 29 years 24 years
Dwelling Place Cronadun Cronadun
Length of Residence 3 days 3 weeks
Marriage Place Catholic Church, Cronadun
Folio 5847
Consent
Date of Certificate 2 June 1920
Officiating Minister P. F. Kane, Roman Catholic Priest

Page 2535

District of Reefton Quarter ending 30 September 1920 Registrar Thos. Morgan
No Date of Notice Names and 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 August 1920 John Lawn
Mary Elizabeth Melvyn
John Lawn
Mary Elizabeth McMyn
πŸ’ 1920/8894
Bachelor
Spinster
Butcher
Domestic Duties
26
23
Reefton
Reefton
Life
Life
Knox's Church, Reefton 8789 10 August 1920 A. J. Davis, Methodist
No 6
Date of Notice 10 August 1920
  Groom Bride
Names of Parties John Lawn Mary Elizabeth Melvyn
BDM Match (93%) John Lawn Mary Elizabeth McMyn
  πŸ’ 1920/8894
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 26 23
Dwelling Place Reefton Reefton
Length of Residence Life Life
Marriage Place Knox's Church, Reefton
Folio 8789
Consent
Date of Certificate 10 August 1920
Officiating Minister A. J. Davis, Methodist

Page 2537

District of Reefton Quarter ending 31 December 1920 Registrar O. B. A. Sharpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 19 October 1920 Ernest Edwin Wallace
Rachel Burns
Ernest Edwin Wallace
Rachel Burns
πŸ’ 1920/9476
Bachelor
Spinster
Boot machinist
Compositor
32
27
Reefton
Reefton
5 days
12 years
Knox Church, Reefton 11647 19 October 1920 A. J. Davis, Presbyterian
No 7
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Ernest Edwin Wallace Rachel Burns
  πŸ’ 1920/9476
Condition Bachelor Spinster
Profession Boot machinist Compositor
Age 32 27
Dwelling Place Reefton Reefton
Length of Residence 5 days 12 years
Marriage Place Knox Church, Reefton
Folio 11647
Consent
Date of Certificate 19 October 1920
Officiating Minister A. J. Davis, Presbyterian
8 12 November 1920 James Leslie Huddleston
Mary Lewis
James Leslie Huddleston
Mary Lewis
πŸ’ 1920/9477
Bachelor
Spinster
Telegraph Lineman
Domestic Duties
22
20
Reefton
Reefton
13 months
Life
Rev. A. J. Milgrew's Dwelling House, Reefton 11648 Elizabeth Barry, Mother 12 November 1920 A. J. Milgrew, Anglican
No 8
Date of Notice 12 November 1920
  Groom Bride
Names of Parties James Leslie Huddleston Mary Lewis
  πŸ’ 1920/9477
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic Duties
Age 22 20
Dwelling Place Reefton Reefton
Length of Residence 13 months Life
Marriage Place Rev. A. J. Milgrew's Dwelling House, Reefton
Folio 11648
Consent Elizabeth Barry, Mother
Date of Certificate 12 November 1920
Officiating Minister A. J. Milgrew, Anglican
9 13 November 1920 David Absalom
Catherine Isabella Charlton
David Absalom
Catherine Isabella Charlton
πŸ’ 1920/9478
Bachelor
Spinster
Miner
Domestic Duties
43
30
Reefton
Reefton
36 years
2 months
Methodist Church, Reefton 11649 13 November 1920 W. B. Pickering, Methodist
No 9
Date of Notice 13 November 1920
  Groom Bride
Names of Parties David Absalom Catherine Isabella Charlton
  πŸ’ 1920/9478
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 43 30
Dwelling Place Reefton Reefton
Length of Residence 36 years 2 months
Marriage Place Methodist Church, Reefton
Folio 11649
Consent
Date of Certificate 13 November 1920
Officiating Minister W. B. Pickering, Methodist
10 6 December 1920 Thomas Joseph Hargreaves
Emma Holmes
Thomas Joseph Hargreaves
Emma Holmes
πŸ’ 1920/9479
Bachelor
Spinster
Labourer
Domestic Duties
29
24
Reefton
Reefton
4 days
Life
Rev. A. J. Milgrew's Dwelling House, Reefton 11650 6 December 1920 A. J. Milgrew, Anglican
No 10
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Thomas Joseph Hargreaves Emma Holmes
  πŸ’ 1920/9479
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 24
Dwelling Place Reefton Reefton
Length of Residence 4 days Life
Marriage Place Rev. A. J. Milgrew's Dwelling House, Reefton
Folio 11650
Consent
Date of Certificate 6 December 1920
Officiating Minister A. J. Milgrew, Anglican
11 24 December 1920 John Francis McPadden
Annie Winifred Rodden
John Francis McPadden
Annie Winifred Rodden
πŸ’ 1921/2283
Bachelor
Spinster
Mining Engineer
Clerk
37
25
Westport
Reefton
3 months
Life
Sacred Heart Church, Reefton 107 24 December 1920 A. F. McDonald, Roman Catholic
No 11
Date of Notice 24 December 1920
  Groom Bride
Names of Parties John Francis McPadden Annie Winifred Rodden
  πŸ’ 1921/2283
Condition Bachelor Spinster
Profession Mining Engineer Clerk
Age 37 25
Dwelling Place Westport Reefton
Length of Residence 3 months Life
Marriage Place Sacred Heart Church, Reefton
Folio 107
Consent
Date of Certificate 24 December 1920
Officiating Minister A. F. McDonald, Roman Catholic

Page 2539

District of Richmond Quarter ending 31 March 1920 Registrar H. 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 8 March 1920 Oliver Germasin
Mary Lillian Thomas
Oliver Germain
May Lillian Thomas
πŸ’ 1920/12280
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Richmond
Richmond
6 days
2 months
Baptist Church Richmond 2653 8 March 1920 Rev G. T. Jones, Baptist
No 1
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Oliver Germasin Mary Lillian Thomas
BDM Match (94%) Oliver Germain May Lillian Thomas
  πŸ’ 1920/12280
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Richmond Richmond
Length of Residence 6 days 2 months
Marriage Place Baptist Church Richmond
Folio 2653
Consent
Date of Certificate 8 March 1920
Officiating Minister Rev G. T. Jones, Baptist
2 30 March 1920 Lewis Arthur Sigglekow
Carita Alison Gwendoline Thorn
Lewis Arthur Sigglekow
Carita Alison Gwendoline Thorn
πŸ’ 1920/5198
Bachelor
Spinster
Farmer
Domestic
31
29
Hope
Richmond
Life
5 years
Holy Trinity Church Richmond 2654 30 March 1920 Rev John Rogers, Church of England
No 2
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Lewis Arthur Sigglekow Carita Alison Gwendoline Thorn
  πŸ’ 1920/5198
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 29
Dwelling Place Hope Richmond
Length of Residence Life 5 years
Marriage Place Holy Trinity Church Richmond
Folio 2654
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev John Rogers, Church of England

Page 2541

District of Richmond Quarter ending 30 June 1920 Registrar H. A. 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
3 14 April 1920 Robert Lionel Kearns
Caroline Emma Scrimgeour
Robert Lionel Kearns
Caroline Emma Scrimgeour
πŸ’ 1920/6234
Widower
Widow
Contractor
Domestic
47
39
Nelson
Richmond
4 days
2 years
Office of Registrar, Nelson 5876 14 April 1920 S. Tyson, Registrar, Nelson
No 3
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Robert Lionel Kearns Caroline Emma Scrimgeour
  πŸ’ 1920/6234
Condition Widower Widow
Profession Contractor Domestic
Age 47 39
Dwelling Place Nelson Richmond
Length of Residence 4 days 2 years
Marriage Place Office of Registrar, Nelson
Folio 5876
Consent
Date of Certificate 14 April 1920
Officiating Minister S. Tyson, Registrar, Nelson
4 17 April 1920 Walter Louis Hunter
Ivy Marian Ingram
Walter Lewis Hunter
Ivy Marion Ingram
πŸ’ 1920/10053
Bachelor
Spinster
Linotype Operator
School Teacher
29
26
Richmond
Richmond
4 days
Life
Holy Trinity Church, Richmond 1224 17 April 1920 Rev. J. A. Rogers, Church of England
No 4
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Walter Louis Hunter Ivy Marian Ingram
BDM Match (92%) Walter Lewis Hunter Ivy Marion Ingram
  πŸ’ 1920/10053
Condition Bachelor Spinster
Profession Linotype Operator School Teacher
Age 29 26
Dwelling Place Richmond Richmond
Length of Residence 4 days Life
Marriage Place Holy Trinity Church, Richmond
Folio 1224
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev. J. A. Rogers, Church of England
5 17 May 1920 Roy Mandrus Shirtliff
Edith Grace Eden
Roy Maudrus Shirtliff
Edith Grace Eden
πŸ’ 1920/6266
Bachelor
Spinster
Farmer
Domestic
24
24
Richmond
Richmond
9 months
Life
Methodist Church, Hope 5848 17 May 1920 Rev. W. Wills, Methodist
No 5
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Roy Mandrus Shirtliff Edith Grace Eden
BDM Match (98%) Roy Maudrus Shirtliff Edith Grace Eden
  πŸ’ 1920/6266
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Richmond Richmond
Length of Residence 9 months Life
Marriage Place Methodist Church, Hope
Folio 5848
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. W. Wills, Methodist
6 22 June 1920 Lawrence Christian Windleborn
Hazel Eileen Maud Cross
Lawrence Christian Windleborn
Hazel Eileen Maud Cross
πŸ’ 1920/6260
Bachelor
Spinster
Farmer
Domestic
22
21
Nelson
Richmond
1 year
Life
All Saints Church, Nelson 5842 22 June 1920 Rev. Percy Rowe, Church of England
No 6
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Lawrence Christian Windleborn Hazel Eileen Maud Cross
  πŸ’ 1920/6260
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Nelson Richmond
Length of Residence 1 year Life
Marriage Place All Saints Church, Nelson
Folio 5842
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. Percy Rowe, Church of England

Page 2543

District of Richmond Quarter ending 30 September 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 6 July 1920 Robert Austin
Ruth Lewis
Robert Austin
Ruth Lewis
πŸ’ 1920/8895
Bachelor
Spinster
Marine Engineer
School teacher
31
35
Hope
Hope
3 days
1 year
Residence of E. Lewis Hope 8790 6 July 1920 C A Ives
No 7
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Robert Austin Ruth Lewis
  πŸ’ 1920/8895
Condition Bachelor Spinster
Profession Marine Engineer School teacher
Age 31 35
Dwelling Place Hope Hope
Length of Residence 3 days 1 year
Marriage Place Residence of E. Lewis Hope
Folio 8790
Consent
Date of Certificate 6 July 1920
Officiating Minister C A Ives
8 7 September 1920 Henry Edmund Stratford
Winifred Mary Hunt
Henry Edmund Stratford
Winifred May Hunt
πŸ’ 1920/8896
Bachelor
Spinster
Seedsman
Domestic
27
29
Richmond
Richmond
6 days
20 years
Anglican Church Richmond 8791 7 September 1920 C. Dobson
No 8
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Henry Edmund Stratford Winifred Mary Hunt
BDM Match (97%) Henry Edmund Stratford Winifred May Hunt
  πŸ’ 1920/8896
Condition Bachelor Spinster
Profession Seedsman Domestic
Age 27 29
Dwelling Place Richmond Richmond
Length of Residence 6 days 20 years
Marriage Place Anglican Church Richmond
Folio 8791
Consent
Date of Certificate 7 September 1920
Officiating Minister C. Dobson
9 7 September 1920 Roland Reuben Hodgkinson
Hilda Lusty
Roland Reuben Hodgkinson
Hilda Lusty
πŸ’ 1920/8897
Bachelor
Spinster
Farmer
Domestic
25
21
Richmond
Richmond
14 days
21 years
Holy Trinity Church Richmond 8792 7 September 1920 C. Dobson
No 9
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Roland Reuben Hodgkinson Hilda Lusty
  πŸ’ 1920/8897
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Richmond Richmond
Length of Residence 14 days 21 years
Marriage Place Holy Trinity Church Richmond
Folio 8792
Consent
Date of Certificate 7 September 1920
Officiating Minister C. Dobson

Page 2545

District of Richmond Quarter ending 31 December 1920 Registrar W. A. 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
10 15 December 1920 Henry Charles Greenfield
Ethel May Ross
Henry Charles Greenfield
Ethel May Ross
πŸ’ 1920/10008
Divorced (decree absolute 7 December 1920)
Spinster
Labourer
Domestic
28
22
Richmond
Richmond
4 days
15 years
The Vicarage Richmond 12173 15 December 1920 Rev. C. Dobson, Anglican
No 10
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Henry Charles Greenfield Ethel May Ross
  πŸ’ 1920/10008
Condition Divorced (decree absolute 7 December 1920) Spinster
Profession Labourer Domestic
Age 28 22
Dwelling Place Richmond Richmond
Length of Residence 4 days 15 years
Marriage Place The Vicarage Richmond
Folio 12173
Consent
Date of Certificate 15 December 1920
Officiating Minister Rev. C. Dobson, Anglican

Page 2547

District of Takaka Quarter ending 31 March 1920 Registrar E. W. Rose
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 February 1920 Ernest Charles Ennis
Elsie Hunter
Ernest Charles Ennis
Elsie Hunter
πŸ’ 1920/5199
Bachelor
Spinster
Mechanical Engineer
Schoolmistress
26
21
Takaka
Takaka
3 days
21 years
Presbyterian Church Takaka 2655 17 February 1920 Ernest Harry Kedgley, Presbyterian
No 1
Date of Notice 17 February 1920
  Groom Bride
Names of Parties Ernest Charles Ennis Elsie Hunter
  πŸ’ 1920/5199
Condition Bachelor Spinster
Profession Mechanical Engineer Schoolmistress
Age 26 21
Dwelling Place Takaka Takaka
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church Takaka
Folio 2655
Consent
Date of Certificate 17 February 1920
Officiating Minister Ernest Harry Kedgley, Presbyterian
2 8 March 1920 Sydney Frederick Strudwicke
Thia Shirley Humphreys
Sydney Frederick Strudwicke
Huia Shirley Humphreys
πŸ’ 1920/5200
Bachelor
Spinster
Cement works Chemist
School teacher
37
19
Tarakohe
Motupipi
8 years
15 years
Residence of Mr W.G. Humphreys Motupipi 2656 Walter George Humphreys, Father 8 March 1920 Francis John Daynes, Church of England
No 2
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Sydney Frederick Strudwicke Thia Shirley Humphreys
BDM Match (95%) Sydney Frederick Strudwicke Huia Shirley Humphreys
  πŸ’ 1920/5200
Condition Bachelor Spinster
Profession Cement works Chemist School teacher
Age 37 19
Dwelling Place Tarakohe Motupipi
Length of Residence 8 years 15 years
Marriage Place Residence of Mr W.G. Humphreys Motupipi
Folio 2656
Consent Walter George Humphreys, Father
Date of Certificate 8 March 1920
Officiating Minister Francis John Daynes, Church of England
3 18 March 1920 Philip Nelson Sadd
Irene Maria Sowman
Philip Nelson Sadd
Irene Maria Gowman
πŸ’ 1920/5201
Bachelor
Spinster
Engineer apprentice
Shop assistant
24
24
Takaka
Takaka
20 years
6 years
Church of Epiphany Takaka 2657 18 March 1920 Francis John Daynes, Church of England
No 3
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Philip Nelson Sadd Irene Maria Sowman
BDM Match (97%) Philip Nelson Sadd Irene Maria Gowman
  πŸ’ 1920/5201
Condition Bachelor Spinster
Profession Engineer apprentice Shop assistant
Age 24 24
Dwelling Place Takaka Takaka
Length of Residence 20 years 6 years
Marriage Place Church of Epiphany Takaka
Folio 2657
Consent
Date of Certificate 18 March 1920
Officiating Minister Francis John Daynes, Church of England
4 27 March 1920 Edward Allen
Lizzie Nicholls
Edward Allen
Lizzie Nicholls
πŸ’ 1920/5202
Bachelor
Divorced Decree absolute 9 March 1920
Bacon Curer
Farmer
45
38
Motupipi
Takaka
3 years
38 years
Registrar's Office Takaka 2658 27 March 1920 Charles William Ross, Registrar
No 4
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Edward Allen Lizzie Nicholls
  πŸ’ 1920/5202
Condition Bachelor Divorced Decree absolute 9 March 1920
Profession Bacon Curer Farmer
Age 45 38
Dwelling Place Motupipi Takaka
Length of Residence 3 years 38 years
Marriage Place Registrar's Office Takaka
Folio 2658
Consent
Date of Certificate 27 March 1920
Officiating Minister Charles William Ross, Registrar

Page 2549

District of Takaka Quarter ending 30 June 1920 Registrar E. W. Moss
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 30 April 1920 David Wallace
Daisy Rita Rose
David Wallace
Daisy Rita Rose
πŸ’ 1920/6267
Bachelor
Spinster
Farmer
Domestic Servant
35
26
Rai Falls
Takaka
3 days
26 years
at the residence of the Bride's Parents Takaka 5849 30 April 1920 Mr Ernest Harry Kedgley, Presbyterian
No 5
Date of Notice 30 April 1920
  Groom Bride
Names of Parties David Wallace Daisy Rita Rose
  πŸ’ 1920/6267
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 35 26
Dwelling Place Rai Falls Takaka
Length of Residence 3 days 26 years
Marriage Place at the residence of the Bride's Parents Takaka
Folio 5849
Consent
Date of Certificate 30 April 1920
Officiating Minister Mr Ernest Harry Kedgley, Presbyterian

Page 2551

District of Takaka Quarter ending 30 September 1920 Registrar C. W. Ross
No Date of Notice Names and 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 September 1920 William Cyril Mitchell
Kathleen Ruby Barrow
William Cyril Mitchell
Kathleen Ruby Barrow
πŸ’ 1920/8898
Bachelor
Spinster
Cement miller
domestic duties
27
21
Tarakohe
Motupipi
3 years
3 months
Registrar's Office Takaka 8793 27 September 1920 Charles William Ross, Registrar
No 6
Date of Notice 27 September 1920
  Groom Bride
Names of Parties William Cyril Mitchell Kathleen Ruby Barrow
  πŸ’ 1920/8898
Condition Bachelor Spinster
Profession Cement miller domestic duties
Age 27 21
Dwelling Place Tarakohe Motupipi
Length of Residence 3 years 3 months
Marriage Place Registrar's Office Takaka
Folio 8793
Consent
Date of Certificate 27 September 1920
Officiating Minister Charles William Ross, Registrar

Page 2553

District of Takaka Quarter ending 31 December 1920 Registrar C. W. Ross
No Date of Notice Names and 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 October 1920 Michael John O'Leary
Florrie Emms
Michael John OLeary
Florrie Emms
πŸ’ 1920/9481
Bachelor
Spinster
Coach Smith
Domestic duties
34
32
Takaka
Takaka
3 days
32 years
Roman Catholic Church, Takaka 11651 20 October 1920 Patrick Fay, Roman Catholic
No 7
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Michael John O'Leary Florrie Emms
BDM Match (98%) Michael John OLeary Florrie Emms
  πŸ’ 1920/9481
Condition Bachelor Spinster
Profession Coach Smith Domestic duties
Age 34 32
Dwelling Place Takaka Takaka
Length of Residence 3 days 32 years
Marriage Place Roman Catholic Church, Takaka
Folio 11651
Consent
Date of Certificate 20 October 1920
Officiating Minister Patrick Fay, Roman Catholic
8 5 November 1920 Harold Booth
Esther McFarlane
Harold Booth
Esther McFarlane
πŸ’ 1920/11730
Bachelor
Spinster
Commercial manager
Schoolmistress
30
24
Takaka
Otorohanga
5 years
4 months
Presbyterian Church, Otorohanga 10892 5 November 1920 Fred Arthur Thompson, Presbyterian
No 8
Date of Notice 5 November 1920
  Groom Bride
Names of Parties Harold Booth Esther McFarlane
  πŸ’ 1920/11730
Condition Bachelor Spinster
Profession Commercial manager Schoolmistress
Age 30 24
Dwelling Place Takaka Otorohanga
Length of Residence 5 years 4 months
Marriage Place Presbyterian Church, Otorohanga
Folio 10892
Consent
Date of Certificate 5 November 1920
Officiating Minister Fred Arthur Thompson, Presbyterian
9 8 November 1920 William John Small
Edith Mary Lacey
William John Small
Edith Mary Lacey
πŸ’ 1920/9482
Bachelor
Spinster
Farmer
Domestic duties
22
23
Uruwhenua
Uruwhenua
3 years
11 days
Residence of Mr William Thomas Small, Uruwhenua 11652 8 November 1920 Ernest Harry Kedgley, Presbyterian
No 9
Date of Notice 8 November 1920
  Groom Bride
Names of Parties William John Small Edith Mary Lacey
  πŸ’ 1920/9482
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 23
Dwelling Place Uruwhenua Uruwhenua
Length of Residence 3 years 11 days
Marriage Place Residence of Mr William Thomas Small, Uruwhenua
Folio 11652
Consent
Date of Certificate 8 November 1920
Officiating Minister Ernest Harry Kedgley, Presbyterian
10 29 December 1920 Robert Cecil Galey
Harriet Emily Nicholls
Robert Cecil Galey
Harriet Emily Nicholls
πŸ’ 1920/9483
Bachelor
Spinster
Farmer
Domestic Servant
24
19
Anatoki, Takaka
Anatoki, Takaka
24 years
19 years
Residence of Mr George Bishop Galey, Anatoki, Takaka 11653 Lizzie Allen (formerly Nicholls), mother 29 December 1920 Walter William Bedwell, Church of England
No 10
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Robert Cecil Galey Harriet Emily Nicholls
  πŸ’ 1920/9483
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 24 19
Dwelling Place Anatoki, Takaka Anatoki, Takaka
Length of Residence 24 years 19 years
Marriage Place Residence of Mr George Bishop Galey, Anatoki, Takaka
Folio 11653
Consent Lizzie Allen (formerly Nicholls), mother
Date of Certificate 29 December 1920
Officiating Minister Walter William Bedwell, Church of England

Page 2555

District of Waimangaroa Quarter ending 31 March 1920 Registrar E. M. Powerly
No Date of Notice Names and 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 Maurice Roose
Lilly Redfern
Maurice Roose
Lilly Redfern
πŸ’ 1920/5203
Bachelor
Spinster
Master-Mariner
31
24
Denniston
Denniston
3 days
10 weeks
Church of England Denniston 2659 14 January 1920 Rev J. F. Coursey, Church of England
No 1
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Maurice Roose Lilly Redfern
  πŸ’ 1920/5203
Condition Bachelor Spinster
Profession Master-Mariner
Age 31 24
Dwelling Place Denniston Denniston
Length of Residence 3 days 10 weeks
Marriage Place Church of England Denniston
Folio 2659
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev J. F. Coursey, Church of England
2 24 February 1920 Herman Henry Layen
Amelda Jane Linetti
Herman Henry Fayen
Amelda Jane Tinetti
πŸ’ 1920/5204
Bachelor
Spinster
Surfaceman New Zealand Railways
23
19
Waimangaroa
Waimangaroa
22 years
4 days
St James Church Waimangaroa 2660 Joseph Linetti Father 24 February 1920 Rev L. A. Tooley, Church of England
No 2
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Herman Henry Layen Amelda Jane Linetti
BDM Match (95%) Herman Henry Fayen Amelda Jane Tinetti
  πŸ’ 1920/5204
Condition Bachelor Spinster
Profession Surfaceman New Zealand Railways
Age 23 19
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 22 years 4 days
Marriage Place St James Church Waimangaroa
Folio 2660
Consent Joseph Linetti Father
Date of Certificate 24 February 1920
Officiating Minister Rev L. A. Tooley, Church of England
3 1 March 1920 Leo Walsh
Ellen Murphy
Leo Walsh
Ellen Murphy
πŸ’ 1920/5182
Bachelor
Spinster
Miner
Domestic
21
21
Burnetts Face
Burnetts Face
2 years
21 years
Catholic Church Waimangaroa 2661 1 March 1920 Rev Eugene Carmine, Roman Catholic
No 3
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Leo Walsh Ellen Murphy
  πŸ’ 1920/5182
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 21
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 2 years 21 years
Marriage Place Catholic Church Waimangaroa
Folio 2661
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev Eugene Carmine, Roman Catholic

Page 2557

District of Waimangaroa Quarter ending 30 June 1920 Registrar E. M. Lowerty
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 1 April 1920 William George Cooper
Hilda Mosley
William George Cooper
Hilda Moseley
πŸ’ 1920/6268
Bachelor
Spinster
Carpenter
Domestic
24
21
Denniston
Denniston
24 years
13 years
St Mary's Denniston 5850 1 April 1920 Rev. L. A. Looley, Church of England
No 4
Date of Notice 1 April 1920
  Groom Bride
Names of Parties William George Cooper Hilda Mosley
BDM Match (96%) William George Cooper Hilda Moseley
  πŸ’ 1920/6268
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 24 21
Dwelling Place Denniston Denniston
Length of Residence 24 years 13 years
Marriage Place St Mary's Denniston
Folio 5850
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. L. A. Looley, Church of England
5 1 May 1920 Thomas Jefferies
Theresa Milligan
Thomas Jefferies
Theresa Milligan
πŸ’ 1920/6276
Bachelor
Spinster
Bricklayer
Shop Assistant
34
29
Denniston
Denniston
2 years
29 years
Church of Sacred Heart Denniston 5851 1 May 1920 Rev. Eugene Carmine, Roman Catholic
No 5
Date of Notice 1 May 1920
  Groom Bride
Names of Parties Thomas Jefferies Theresa Milligan
  πŸ’ 1920/6276
Condition Bachelor Spinster
Profession Bricklayer Shop Assistant
Age 34 29
Dwelling Place Denniston Denniston
Length of Residence 2 years 29 years
Marriage Place Church of Sacred Heart Denniston
Folio 5851
Consent
Date of Certificate 1 May 1920
Officiating Minister Rev. Eugene Carmine, Roman Catholic

Page 2559

District of Waimangaroa Quarter ending 30 September 1920 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 July 1920 James Eli Cox
Annie Gosling
James Eli Cox
Annie Gosling
πŸ’ 1920/8899
Divorced Decree Absolute 5-12-19
Spinster
Groom
Domestic
51
39
Denniston
Denniston
18 years
7 months
Registrar's Office Waimangaroa 8794 3 July 1920 E. M. Sowerby Registrar
No 6
Date of Notice 3 July 1920
  Groom Bride
Names of Parties James Eli Cox Annie Gosling
  πŸ’ 1920/8899
Condition Divorced Decree Absolute 5-12-19 Spinster
Profession Groom Domestic
Age 51 39
Dwelling Place Denniston Denniston
Length of Residence 18 years 7 months
Marriage Place Registrar's Office Waimangaroa
Folio 8794
Consent
Date of Certificate 3 July 1920
Officiating Minister E. M. Sowerby Registrar
7 23 August 1920 Victor Thomas Griffiths
Elizabeth Amelia Moseley
Victor Thomas Griffiths
Elizabeth Amelia Moseley
πŸ’ 1920/8851
Bachelor
Spinster
Farmer
Domestic
23
20
Birchfield
Westport
20 years
3 days
St John's Church Westport 8741 Allan Moseley Father 23 August 1920 Canon J. F. Coursey Church of England
No 7
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Victor Thomas Griffiths Elizabeth Amelia Moseley
  πŸ’ 1920/8851
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Birchfield Westport
Length of Residence 20 years 3 days
Marriage Place St John's Church Westport
Folio 8741
Consent Allan Moseley Father
Date of Certificate 23 August 1920
Officiating Minister Canon J. F. Coursey Church of England

Page 2561

District of Waimangaroa Quarter ending 31 December 1920 Registrar Em Sowerby
No Date of Notice Names and 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 5 October 1920 William Robert Drury
Laura Ester Ayshford
William Robert Druery
Laura Esther Ayshford
πŸ’ 1920/9484
Bachelor
Spinster
Coal Miner
Domestic
27
23
Burnett's Face
Burnett's Face
12 years
14 days
Presbyterian Church Denniston 11654 5 October 1920 Mr John William Martin, Presbyterian
No 8
Date of Notice 5 October 1920
  Groom Bride
Names of Parties William Robert Drury Laura Ester Ayshford
BDM Match (95%) William Robert Druery Laura Esther Ayshford
  πŸ’ 1920/9484
Condition Bachelor Spinster
Profession Coal Miner Domestic
Age 27 23
Dwelling Place Burnett's Face Burnett's Face
Length of Residence 12 years 14 days
Marriage Place Presbyterian Church Denniston
Folio 11654
Consent
Date of Certificate 5 October 1920
Officiating Minister Mr John William Martin, Presbyterian
9 29 November 1920 Thomas Thurlow
Margaret Thackery Bunn
Thomas Thurlow
Margaret Thackery Bunn
πŸ’ 1920/9485
Bachelor
Spinster
Labourer
29
21
Waimangaroa
Burnett's Face
3 days
11 years
Church of England Waimangaroa 11655 29 November 1920 Rev. F. A. Tooley, Church of England
No 9
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Thomas Thurlow Margaret Thackery Bunn
  πŸ’ 1920/9485
Condition Bachelor Spinster
Profession Labourer
Age 29 21
Dwelling Place Waimangaroa Burnett's Face
Length of Residence 3 days 11 years
Marriage Place Church of England Waimangaroa
Folio 11655
Consent
Date of Certificate 29 November 1920
Officiating Minister Rev. F. A. Tooley, Church of England
10 4 December 1920 Robert Marshall Lang
Mona Elsie Eckersley
Robert Marshall Lang
Mona Elsie Eckersley
πŸ’ 1920/9486
Bachelor
Spinster
Farmer
27
21
Waimangaroa
Waimangaroa
27 years
6 years
Registrar's office Waimangaroa 11656 4 December 1920 Em Sowerby, Registrar
No 10
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Robert Marshall Lang Mona Elsie Eckersley
  πŸ’ 1920/9486
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 27 years 6 years
Marriage Place Registrar's office Waimangaroa
Folio 11656
Consent
Date of Certificate 4 December 1920
Officiating Minister Em Sowerby, Registrar
11 18 December 1920 John Queripel
Daisy Millard
John Queripel
Daisy Millard
πŸ’ 1920/9494
Bachelor
Spinster
Stationery Engine Driver
Housekeeping
22
22
Denniston
Denniston
6 years
7 years
St Mary's On the Hill Denniston 11657 18 December 1920 Rev. F. A. Tooley, Church of England
No 11
Date of Notice 18 December 1920
  Groom Bride
Names of Parties John Queripel Daisy Millard
  πŸ’ 1920/9494
Condition Bachelor Spinster
Profession Stationery Engine Driver Housekeeping
Age 22 22
Dwelling Place Denniston Denniston
Length of Residence 6 years 7 years
Marriage Place St Mary's On the Hill Denniston
Folio 11657
Consent
Date of Certificate 18 December 1920
Officiating Minister Rev. F. A. Tooley, Church of England

Page 2563

District of Waimea South Quarter ending 31 March 1920 Registrar Chas Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1920 John Neal
Harriet Neal
John Neal
Harriet Neal
πŸ’ 1920/5183
Bachelor
Widow
Wagon Driver
Domestic duties
44
42
Brightwater
Brightwater
3 years
42 years
Registrars Office Wakefield 2662 13 January 1920 Chas Baigent Registrar of Marriages
No 1
Date of Notice 13 January 1920
  Groom Bride
Names of Parties John Neal Harriet Neal
  πŸ’ 1920/5183
Condition Bachelor Widow
Profession Wagon Driver Domestic duties
Age 44 42
Dwelling Place Brightwater Brightwater
Length of Residence 3 years 42 years
Marriage Place Registrars Office Wakefield
Folio 2662
Consent
Date of Certificate 13 January 1920
Officiating Minister Chas Baigent Registrar of Marriages
2 14 January 1920 Campbell Vincent Mead
Christina Rosamond Boloney
Campbell Vincent Mead
Christina Rosamond Palmer
πŸ’ 1920/5184
Bachelor
Spinster
Public Servant
Domestic duties
27
27
Foxhill
Foxhill
2 weeks
27 years
St Lukes Church Foxhill 2663 14 January 1920 John R. Dart - Church of England
No 2
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Campbell Vincent Mead Christina Rosamond Boloney
BDM Match (90%) Campbell Vincent Mead Christina Rosamond Palmer
  πŸ’ 1920/5184
Condition Bachelor Spinster
Profession Public Servant Domestic duties
Age 27 27
Dwelling Place Foxhill Foxhill
Length of Residence 2 weeks 27 years
Marriage Place St Lukes Church Foxhill
Folio 2663
Consent
Date of Certificate 14 January 1920
Officiating Minister John R. Dart - Church of England
3 6 February 1920 Leslie Oliver Price
Elsie Caroline Palmer
Leslie Oliver Price
Elsie Caroline Palmer
πŸ’ 1920/5185
Bachelor
Spinster
Saw Miller
Domestic duties
23
21
Belgrove
Belgrove
2 months
2 years
Residence of Joseph Price Belgrove 2664 6 February 1920 Patrick Fay Catholic Priest
No 3
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Leslie Oliver Price Elsie Caroline Palmer
  πŸ’ 1920/5185
Condition Bachelor Spinster
Profession Saw Miller Domestic duties
Age 23 21
Dwelling Place Belgrove Belgrove
Length of Residence 2 months 2 years
Marriage Place Residence of Joseph Price Belgrove
Folio 2664
Consent
Date of Certificate 6 February 1920
Officiating Minister Patrick Fay Catholic Priest

Page 2565

District of Waimea South Quarter ending 30 June 1920 Registrar Stuart Sargent
No Date of Notice Names and 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 5 April 1920 George Henry Burrough
Edith Helen Thorne
George Henry Burrough
Edith Helen Thorn
πŸ’ 1920/6287
Bachelor
Spinster
Farmer
School teacher
26
23
Dovedale
Dovedale
4 days
4 days
Methodist Church Dovedale 5852 5 April 1920 Charles W. Brown, Methodist
No 4
Date of Notice 5 April 1920
  Groom Bride
Names of Parties George Henry Burrough Edith Helen Thorne
BDM Match (97%) George Henry Burrough Edith Helen Thorn
  πŸ’ 1920/6287
Condition Bachelor Spinster
Profession Farmer School teacher
Age 26 23
Dwelling Place Dovedale Dovedale
Length of Residence 4 days 4 days
Marriage Place Methodist Church Dovedale
Folio 5852
Consent
Date of Certificate 5 April 1920
Officiating Minister Charles W. Brown, Methodist
5 6 April 1920 William John Hamilton Heywood
Amy Ellen Watson
William Arthur Hamilton Heyward
Amy Ellen Watson
πŸ’ 1920/6294
Bachelor
Spinster
Delivery man
Domestic duties
28
27
Thorpe
Thorpe
3 days
6 weeks
Methodist Church Dovedale 5853 6 April 1920 Charles W. Brown, Methodist
No 5
Date of Notice 6 April 1920
  Groom Bride
Names of Parties William John Hamilton Heywood Amy Ellen Watson
BDM Match (89%) William Arthur Hamilton Heyward Amy Ellen Watson
  πŸ’ 1920/6294
Condition Bachelor Spinster
Profession Delivery man Domestic duties
Age 28 27
Dwelling Place Thorpe Thorpe
Length of Residence 3 days 6 weeks
Marriage Place Methodist Church Dovedale
Folio 5853
Consent
Date of Certificate 6 April 1920
Officiating Minister Charles W. Brown, Methodist
6 7 April 1920 Harold Edwin Norboys
Hilda Esther Coleman
Harold Edwin Worboys
Hilda Esther Coleman
πŸ’ 1920/12362
Widower (14-10-18)
Spinster
Theatrical
Domestic duties
24
24
Wakefield
Wakefield
1 week
1 week
St Johns Church Wakefield 5854 7 April 1920 John R. Dart, Church of England
No 6
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Harold Edwin Norboys Hilda Esther Coleman
BDM Match (98%) Harold Edwin Worboys Hilda Esther Coleman
  πŸ’ 1920/12362
Condition Widower (14-10-18) Spinster
Profession Theatrical Domestic duties
Age 24 24
Dwelling Place Wakefield Wakefield
Length of Residence 1 week 1 week
Marriage Place St Johns Church Wakefield
Folio 5854
Consent
Date of Certificate 7 April 1920
Officiating Minister John R. Dart, Church of England
7 14 April 1920 Ronald Oliphant Hutchinson
Cecilia Jane Jacobsen Franklin
Ronald Oliphant Hutcheson
Cecilia Jane Jacobsen Franklyn
πŸ’ 1920/6295
Bachelor
Spinster
Clerk
Domestic duties
39
45
Wakefield
Wakefield
16 months
30 years
St Johns Church Wakefield 5855 14 April 1920 John R. Dart, Church of England
No 7
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Ronald Oliphant Hutchinson Cecilia Jane Jacobsen Franklin
BDM Match (95%) Ronald Oliphant Hutcheson Cecilia Jane Jacobsen Franklyn
  πŸ’ 1920/6295
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 39 45
Dwelling Place Wakefield Wakefield
Length of Residence 16 months 30 years
Marriage Place St Johns Church Wakefield
Folio 5855
Consent
Date of Certificate 14 April 1920
Officiating Minister John R. Dart, Church of England
8 26 April 1920 Harold Charles Bebarfald
Hilda Henrietta Rickrotts
Harold Charles Bebarfald
Hilda Henrietta Ricketts
πŸ’ 1920/6296
Bachelor
Spinster
Commercial Traveller
Domestic duties
30
28
Nelson
Wakefield
6 months
12 years
Church of Christ Chapel Spring Grove 5856 26 April 1920 John Watt, Church of Christ
No 8
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Harold Charles Bebarfald Hilda Henrietta Rickrotts
BDM Match (96%) Harold Charles Bebarfald Hilda Henrietta Ricketts
  πŸ’ 1920/6296
Condition Bachelor Spinster
Profession Commercial Traveller Domestic duties
Age 30 28
Dwelling Place Nelson Wakefield
Length of Residence 6 months 12 years
Marriage Place Church of Christ Chapel Spring Grove
Folio 5856
Consent
Date of Certificate 26 April 1920
Officiating Minister John Watt, Church of Christ

Page 2566

District of Waimea South Quarter ending 30 June 1920 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 29 April 1920 Percy Casper Bromell
Muriel Edith Paton
Percy Casper Burnett
Muriel Edith Papps
πŸ’ 1920/6297
Bachelor
Spinster
Carpenter
Domestic duties
25
22
Dovedale
Dovedale
25 years
Near
Methodist Church Dovedale 5857 29 April 1920 Charles W. Brown, Methodist
No 9
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Percy Casper Bromell Muriel Edith Paton
BDM Match (79%) Percy Casper Burnett Muriel Edith Papps
  πŸ’ 1920/6297
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 25 22
Dwelling Place Dovedale Dovedale
Length of Residence 25 years Near
Marriage Place Methodist Church Dovedale
Folio 5857
Consent
Date of Certificate 29 April 1920
Officiating Minister Charles W. Brown, Methodist
10 23 June 1920 Isaac Gibbs
Cora Hilda Bromell
Isaac Gibbs
Cora Hilda Bromell
πŸ’ 1920/10172
Bachelor
Spinster
Farmer
Domestic duties
25
23
Belgrove
Belgrove
3 days
3 days
Office of the Registrar, Wakefield 5207 23 June 1920 Eliab Baigent, Registrar of Marriages
No 10
Date of Notice 23 June 1920
  Groom Bride
Names of Parties Isaac Gibbs Cora Hilda Bromell
  πŸ’ 1920/10172
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Belgrove Belgrove
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar, Wakefield
Folio 5207
Consent
Date of Certificate 23 June 1920
Officiating Minister Eliab Baigent, Registrar of Marriages
11 24 June 1920 Charley John Fordham
Olive Elizabeth Mary Ellen Harman
Charley John Jordan
Olive Elizabeth Mary Ellen Harman
πŸ’ 1920/6298
Bachelor
Spinster
Driver
Domestic duties
29
27
Brightwater
Brightwater
2 years
27 years
Residence of Henry Harman, Brightwater 5858 24 June 1920 J. P. Kempthorne, Church of England
No 11
Date of Notice 24 June 1920
  Groom Bride
Names of Parties Charley John Fordham Olive Elizabeth Mary Ellen Harman
BDM Match (93%) Charley John Jordan Olive Elizabeth Mary Ellen Harman
  πŸ’ 1920/6298
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 29 27
Dwelling Place Brightwater Brightwater
Length of Residence 2 years 27 years
Marriage Place Residence of Henry Harman, Brightwater
Folio 5858
Consent
Date of Certificate 24 June 1920
Officiating Minister J. P. Kempthorne, Church of England
12 29 June 1920 Dudley William Nimmo
Rita Mary Hodgson
Dudley William Win
Rita Mary Hodgson
πŸ’ 1920/6299
Bachelor
Spinster
Farmer
Domestic duties
33
24
Wakefield
Wakefield
4 days
4 months
St Peters Church, Wakefield 5859 29 June 1920 John R. Dart, Church of England
No 12
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Dudley William Nimmo Rita Mary Hodgson
BDM Match (90%) Dudley William Win Rita Mary Hodgson
  πŸ’ 1920/6299
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 24
Dwelling Place Wakefield Wakefield
Length of Residence 4 days 4 months
Marriage Place St Peters Church, Wakefield
Folio 5859
Consent
Date of Certificate 29 June 1920
Officiating Minister John R. Dart, Church of England

Page 2567

District of Waimea South Quarter ending 30 September 1920 Registrar Elias Baigent
No Date of Notice Names and 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 8 July 1920 Hubert William Ching
Kathleen Clara Higgins
Hubert William Ching
Kathleen Clara Higgins
πŸ’ 1920/8900
Bachelor
Spinster
Carpenter & Joiner
Domestic duties
24
21
Spring Grove
Spring Grove
24 years
21 years
At the residence of Alfred Ernest Higgins, Spring Grove 20/8795 8 July 1920 Mr. John Watt, Church of Christ
No 13
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Hubert William Ching Kathleen Clara Higgins
  πŸ’ 1920/8900
Condition Bachelor Spinster
Profession Carpenter & Joiner Domestic duties
Age 24 21
Dwelling Place Spring Grove Spring Grove
Length of Residence 24 years 21 years
Marriage Place At the residence of Alfred Ernest Higgins, Spring Grove
Folio 20/8795
Consent
Date of Certificate 8 July 1920
Officiating Minister Mr. John Watt, Church of Christ
14 14 July 1920 Walter Purchase
Martha Paton
Walter Purchase
Martha Paton
πŸ’ 1920/8901
Bachelor
Widow
Motor mechanic
Domestic Duties
32
38
Brightwater
Brightwater
5 days
3 years
At the residence of Clement George Hodgson, Spring Grove 8796 14 July 1920 Rev. John R. Dart, Church of England
No 14
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Walter Purchase Martha Paton
  πŸ’ 1920/8901
Condition Bachelor Widow
Profession Motor mechanic Domestic Duties
Age 32 38
Dwelling Place Brightwater Brightwater
Length of Residence 5 days 3 years
Marriage Place At the residence of Clement George Hodgson, Spring Grove
Folio 8796
Consent
Date of Certificate 14 July 1920
Officiating Minister Rev. John R. Dart, Church of England
15 27 July 1920 Leslie Hubert Mytton
Jessie Inez Eatwell
Leslie Hubert Mytton
Jessie Inez Eatwell
πŸ’ 1920/8902
Bachelor
Spinster
Farmer
Domestic
26
25
Thorpe
Belgrove
1 year
1 year
Church of England, Dovedale 8797 27 July 1920 Rev. John R. Dart, Church of England
No 15
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Leslie Hubert Mytton Jessie Inez Eatwell
  πŸ’ 1920/8902
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 25
Dwelling Place Thorpe Belgrove
Length of Residence 1 year 1 year
Marriage Place Church of England, Dovedale
Folio 8797
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. John R. Dart, Church of England
16 9 August 1920 Hubert Howard Floyd Palmer
Elsie Maud Bailey
Hubert Howard Floyd Palmer
Elsie Maud Bailey
πŸ’ 1920/8904
Bachelor
Spinster
Farmer
Dressmaker
32
31
Waimea West
Waimea West
10 months
3 weeks
St. John's Church, Wakefield 8798 9 August 1920 Rev. John R. Dart, Church of England
No 16
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Hubert Howard Floyd Palmer Elsie Maud Bailey
  πŸ’ 1920/8904
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 31
Dwelling Place Waimea West Waimea West
Length of Residence 10 months 3 weeks
Marriage Place St. John's Church, Wakefield
Folio 8798
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. John R. Dart, Church of England
17 14 August 1920 David Warwick Thomson
Nellie Agnes Eliza Beilby
David Warwick Thomson
Nellie Agnes Eliza Beilby
πŸ’ 1920/8867
Bachelor
Spinster
Farmer
Domestic
31
29
88 Valley
88 Valley
3 days
6 years
Residence of Charlotte H. Beilby, 88 Valley 8799 14 August 1920 Rev. G. H. Gibb, Presbyterian
No 17
Date of Notice 14 August 1920
  Groom Bride
Names of Parties David Warwick Thomson Nellie Agnes Eliza Beilby
  πŸ’ 1920/8867
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 29
Dwelling Place 88 Valley 88 Valley
Length of Residence 3 days 6 years
Marriage Place Residence of Charlotte H. Beilby, 88 Valley
Folio 8799
Consent
Date of Certificate 14 August 1920
Officiating Minister Rev. G. H. Gibb, Presbyterian

Page 2568

District of Waimea South Quarter ending 30 September 1920 Registrar Enoch Baigent
No Date of Notice Names and 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 14 August 1920 Dennis James Stringer
Nora Faith Denton
Dennis James Stringer
Nora Faith Denton
πŸ’ 1920/8878
Bachelor
Spinster
Farmer
School teacher
21
23
Wakefield
Wakefield
21 years
7 years
St. John's Church, Wakefield 8800 14 August 1920 Rev. John R. Dart, Church of England
No 18
Date of Notice 14 August 1920
  Groom Bride
Names of Parties Dennis James Stringer Nora Faith Denton
  πŸ’ 1920/8878
Condition Bachelor Spinster
Profession Farmer School teacher
Age 21 23
Dwelling Place Wakefield Wakefield
Length of Residence 21 years 7 years
Marriage Place St. John's Church, Wakefield
Folio 8800
Consent
Date of Certificate 14 August 1920
Officiating Minister Rev. John R. Dart, Church of England
19 30 August 1920 Hughey John Ricketts
Gladys Mary Green
Hughey John Ricketts
Gladys Mary Green
πŸ’ 1920/8885
Bachelor
Spinster
Farmer
Domestic
38
28
Spring Grove
Spring Grove
38 years
28 years
St. Paul's Church, Brightwater 8801 30 August 1920 Archdeacon Kempthorne, Church of England
No 19
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Hughey John Ricketts Gladys Mary Green
  πŸ’ 1920/8885
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 28
Dwelling Place Spring Grove Spring Grove
Length of Residence 38 years 28 years
Marriage Place St. Paul's Church, Brightwater
Folio 8801
Consent
Date of Certificate 30 August 1920
Officiating Minister Archdeacon Kempthorne, Church of England
20 8 September 1920 Clement William Eden
Ruby Emma Ching
Clement William Eden
Ruby Emma Ching
πŸ’ 1920/8886
Bachelor
Spinster
Engine driver
Domestic
24
24
Spring Grove
Spring Grove
4 years
24 years
Residence of Charles N. R. Ching, Spring Grove 8802 8 September 1920 Mr John Watt, Church of Christ
No 20
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Clement William Eden Ruby Emma Ching
  πŸ’ 1920/8886
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 24 24
Dwelling Place Spring Grove Spring Grove
Length of Residence 4 years 24 years
Marriage Place Residence of Charles N. R. Ching, Spring Grove
Folio 8802
Consent
Date of Certificate 8 September 1920
Officiating Minister Mr John Watt, Church of Christ
21 13 September 1920 Stephen Charles Higgins
Constance Sarah Ching
Stephen Charles Higgins
Constance Sarah Ching
πŸ’ 1920/8887
Bachelor
Spinster
Farmer
Domestic
22
23
Spring Grove
Spring Grove
20 years
23 years
Residence of John Wm Ching, Spring Grove 20/8803 13 September 1920 Mr. John Watt, Church of Christ
No 21
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Stephen Charles Higgins Constance Sarah Ching
  πŸ’ 1920/8887
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 23
Dwelling Place Spring Grove Spring Grove
Length of Residence 20 years 23 years
Marriage Place Residence of John Wm Ching, Spring Grove
Folio 20/8803
Consent
Date of Certificate 13 September 1920
Officiating Minister Mr. John Watt, Church of Christ
22 27 September 1920 Clifford Griffith
Elizabeth Martha Kerr
Clifford Griffith
Elizabeth Martha Kirr
πŸ’ 1920/8888
Bachelor
Spinster
Farmer
Domestic
25
21
Wai-iti
Foxhill
3 years
5 years
Church of Christ, Wai-iti 8804 27 September 1920 Mr. John Watt, Church of Christ
No 22
Date of Notice 27 September 1920
  Groom Bride
Names of Parties Clifford Griffith Elizabeth Martha Kerr
BDM Match (98%) Clifford Griffith Elizabeth Martha Kirr
  πŸ’ 1920/8888
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Wai-iti Foxhill
Length of Residence 3 years 5 years
Marriage Place Church of Christ, Wai-iti
Folio 8804
Consent
Date of Certificate 27 September 1920
Officiating Minister Mr. John Watt, Church of Christ

Page 2569

District of Waimea South Quarter ending 31 December 1920 Registrar Elias Baigent
No Date of Notice Names and 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 05 October 1920 James Harris
May Ella Agnes Wirig
James Harris
Lilian Elizabeth Miller
πŸ’ 1920/2369
Widower
Spinster
Farmer
School Teacher
52
61
Spring Grove
Spring Grove
52 years
6 weeks
Residence of James Harris, Spring Grove 11658 05 October 1920 John Hart, Church of Christ
No 23
Date of Notice 05 October 1920
  Groom Bride
Names of Parties James Harris May Ella Agnes Wirig
BDM Match (61%) James Harris Lilian Elizabeth Miller
  πŸ’ 1920/2369
Condition Widower Spinster
Profession Farmer School Teacher
Age 52 61
Dwelling Place Spring Grove Spring Grove
Length of Residence 52 years 6 weeks
Marriage Place Residence of James Harris, Spring Grove
Folio 11658
Consent
Date of Certificate 05 October 1920
Officiating Minister John Hart, Church of Christ
24 05 October 1920 Leonard Arnold James
Constance Emily Kempthorne
Leonard Arnold James
Constance Emily Kempthorne
πŸ’ 1920/9512
Bachelor
Spinster
Farmer
Nurse
25
26
Brightwater
Brightwater
3 days
3 years
St. Pauls Church, Brightwater 11659 05 October 1920 J. P. Kempthorne, Church of England
No 24
Date of Notice 05 October 1920
  Groom Bride
Names of Parties Leonard Arnold James Constance Emily Kempthorne
  πŸ’ 1920/9512
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 26
Dwelling Place Brightwater Brightwater
Length of Residence 3 days 3 years
Marriage Place St. Pauls Church, Brightwater
Folio 11659
Consent
Date of Certificate 05 October 1920
Officiating Minister J. P. Kempthorne, Church of England
25 14 October 1920 Lawrence Langdon Gibbs
Florrie Hilda Griffith
Lawrence Langdon Gibbs
Floris Hilda Griffith
πŸ’ 1920/9513
Bachelor
Spinster
Farmer
Domestic duties
24
22
Wakefield
Wai-iti
24 years
22 years
Church of Christ, Wai-iti 11660 14 October 1920 John Hart, Church of Christ
No 25
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Lawrence Langdon Gibbs Florrie Hilda Griffith
BDM Match (95%) Lawrence Langdon Gibbs Floris Hilda Griffith
  πŸ’ 1920/9513
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 22
Dwelling Place Wakefield Wai-iti
Length of Residence 24 years 22 years
Marriage Place Church of Christ, Wai-iti
Folio 11660
Consent
Date of Certificate 14 October 1920
Officiating Minister John Hart, Church of Christ
26 28 October 1920 Cecil Thomas Greig
Ellen Muriel Ching
Cecil Thomas Greig
Ellen Muriel Ching
πŸ’ 1920/9514
Bachelor
Spinster
Farmer
Domestic duties
24
23
Spring Grove
Spring Grove
24 years
20 years
Church of Christ, Spring Grove 20/11661 28 October 1920 John Hart, Church of Christ
No 26
Date of Notice 28 October 1920
  Groom Bride
Names of Parties Cecil Thomas Greig Ellen Muriel Ching
  πŸ’ 1920/9514
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Spring Grove Spring Grove
Length of Residence 24 years 20 years
Marriage Place Church of Christ, Spring Grove
Folio 20/11661
Consent
Date of Certificate 28 October 1920
Officiating Minister John Hart, Church of Christ
27 06 November 1920 Archie Wallace Baigent
Rita Rosina Baigent
Archie Wallace Ching
Rita Rosina Baigent
πŸ’ 1920/9515
Bachelor
Spinster
Farmer
Domestic duties
23
18
Spring Grove
Wakefield
23 years
18 years
Residence of Robert Baigent, Wakefield 11662 06 November 1920 John Hart, Church of Christ
No 27
Date of Notice 06 November 1920
  Groom Bride
Names of Parties Archie Wallace Baigent Rita Rosina Baigent
BDM Match (89%) Archie Wallace Ching Rita Rosina Baigent
  πŸ’ 1920/9515
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 18
Dwelling Place Spring Grove Wakefield
Length of Residence 23 years 18 years
Marriage Place Residence of Robert Baigent, Wakefield
Folio 11662
Consent
Date of Certificate 06 November 1920
Officiating Minister John Hart, Church of Christ

Page 2570

District of Waimea South Quarter ending 31 December 1920 Registrar E. L. Baigent
No Date of Notice Names and 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 December 1920 Percy Morris
May Catherine Price
Percy Morris McConchie
May Catherine Lines
πŸ’ 1920/9516
Bachelor
Spinster
Joiner
Domestic
25
23
Nelson
Wai-iti
23 years
1 day
Church of Christ Wai-iti 11663 11 December 1920 John G. Price, Church of Christ
No 28
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Percy Morris May Catherine Price
BDM Match (67%) Percy Morris McConchie May Catherine Lines
  πŸ’ 1920/9516
Condition Bachelor Spinster
Profession Joiner Domestic
Age 25 23
Dwelling Place Nelson Wai-iti
Length of Residence 23 years 1 day
Marriage Place Church of Christ Wai-iti
Folio 11663
Consent
Date of Certificate 11 December 1920
Officiating Minister John G. Price, Church of Christ
29 17 December 1920 Lionel Ashton Waterhouse
Doris Hannah Jordan
Lionel Ashton Waterhouse
Doris Hannah Jordan
πŸ’ 1920/9517
Bachelor
Spinster
Store keeper
Domestic duties
33
24
Wakefield
Wakefield
3 years
24 years
Residence William Jordan 88 Valley 11664 17 December 1920 John Watt, Church of Christ
No 29
Date of Notice 17 December 1920
  Groom Bride
Names of Parties Lionel Ashton Waterhouse Doris Hannah Jordan
  πŸ’ 1920/9517
Condition Bachelor Spinster
Profession Store keeper Domestic duties
Age 33 24
Dwelling Place Wakefield Wakefield
Length of Residence 3 years 24 years
Marriage Place Residence William Jordan 88 Valley
Folio 11664
Consent
Date of Certificate 17 December 1920
Officiating Minister John Watt, Church of Christ

Page 2575

District of Brunnerton Quarter ending 30 September 1920 Registrar J. McMahon
No Date of Notice Names and 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 August 1920 John Cochrane Stewart
Elizabeth Carse
John Cochrane Stewart
Elizabeth Carse
πŸ’ 1920/8865
Bachelor
Spinster
Brewer
Domestic Duties
49
36
Brunnerton
Brunnerton
3 days
33 years
St Saviour's Church Brunnerton 8732 2 August 1920 Rev Canon Carr
No 1
Date of Notice 2 August 1920
  Groom Bride
Names of Parties John Cochrane Stewart Elizabeth Carse
  πŸ’ 1920/8865
Condition Bachelor Spinster
Profession Brewer Domestic Duties
Age 49 36
Dwelling Place Brunnerton Brunnerton
Length of Residence 3 days 33 years
Marriage Place St Saviour's Church Brunnerton
Folio 8732
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev Canon Carr

Page 2579

District of Grey Quarter ending 31 March 1920 Registrar J. W. Indoe
No Date of Notice Names and 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 1 January 1920 William Leslie McCallum
Gertrude Doris May Sloss
William Leslie McCullam
Gertrude Doris May Sloss
πŸ’ 1920/5186
Bachelor
Spinster
Labourer
Domestic
28
22
Greymouth
Greymouth
6 days
5 years
Residence of A. J. Sloss, Buccleugh Street, Greymouth 2665 1 January 1920 J. N. Cuttle, Presbyterian
No 1
Date of Notice 1 January 1920
  Groom Bride
Names of Parties William Leslie McCallum Gertrude Doris May Sloss
BDM Match (96%) William Leslie McCullam Gertrude Doris May Sloss
  πŸ’ 1920/5186
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 22
Dwelling Place Greymouth Greymouth
Length of Residence 6 days 5 years
Marriage Place Residence of A. J. Sloss, Buccleugh Street, Greymouth
Folio 2665
Consent
Date of Certificate 1 January 1920
Officiating Minister J. N. Cuttle, Presbyterian
2 2 January 1920 Francis Hugh Boyle
Nora Brigid O'Donnell
Francis Hugh Boyle
Nora Brigid O'Donnell
πŸ’ 1920/5187
Bachelor
Spinster
motor mechanic
School Teacher
25
26
Cobden
Cobden
4 days
3 months
Church of Holy Rosary, Cobden 2666 2 January 1920 P. Aubry, Roman Catholic
No 2
Date of Notice 2 January 1920
  Groom Bride
Names of Parties Francis Hugh Boyle Nora Brigid O'Donnell
  πŸ’ 1920/5187
Condition Bachelor Spinster
Profession motor mechanic School Teacher
Age 25 26
Dwelling Place Cobden Cobden
Length of Residence 4 days 3 months
Marriage Place Church of Holy Rosary, Cobden
Folio 2666
Consent
Date of Certificate 2 January 1920
Officiating Minister P. Aubry, Roman Catholic
3 5 January 1920 George Frederick Noble
Mary Ann Waugh
George Fredrick Noble
Mary Ann Waugh
πŸ’ 1920/5188
Bachelor
Spinster
Farmer
Domestic
35
34
Boddy Town
Boddy Town
4 weeks
34 years
Holy Trinity Church, Greymouth 2667 5 January 1920 A. J. Carr, Church of England
No 3
Date of Notice 5 January 1920
  Groom Bride
Names of Parties George Frederick Noble Mary Ann Waugh
BDM Match (98%) George Fredrick Noble Mary Ann Waugh
  πŸ’ 1920/5188
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 34
Dwelling Place Boddy Town Boddy Town
Length of Residence 4 weeks 34 years
Marriage Place Holy Trinity Church, Greymouth
Folio 2667
Consent
Date of Certificate 5 January 1920
Officiating Minister A. J. Carr, Church of England
4 6 January 1920 George Havill Honey
Matilda Payn
George Havill Honey
Matilda Payn
πŸ’ 1920/5189
Bachelor
Spinster
Sawmiller
Domestic
23
18
South Beach
South Beach
4 months
3 days
Registrar's Office, Greymouth 2668 Francis Davis Payn, Father 6 January 1920 Registrar of Marriages, Greymouth
No 4
Date of Notice 6 January 1920
  Groom Bride
Names of Parties George Havill Honey Matilda Payn
  πŸ’ 1920/5189
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 23 18
Dwelling Place South Beach South Beach
Length of Residence 4 months 3 days
Marriage Place Registrar's Office, Greymouth
Folio 2668
Consent Francis Davis Payn, Father
Date of Certificate 6 January 1920
Officiating Minister Registrar of Marriages, Greymouth
5 13 January 1920 George Donald McNabb
Margaret McMinn
George Derald McNabb
Margaret McMinn
πŸ’ 1920/5190
Bachelor
Spinster
Telegraph Operator
Domestic
20
20
Greymouth
Greymouth
4 years
3 years
St. John's Presbyterian Church, Greymouth 2669 George Cooper McNabb, Father; John Clark McMinn, Father 13 January 1920 J. N. Cuttle, Presbyterian
No 5
Date of Notice 13 January 1920
  Groom Bride
Names of Parties George Donald McNabb Margaret McMinn
BDM Match (95%) George Derald McNabb Margaret McMinn
  πŸ’ 1920/5190
Condition Bachelor Spinster
Profession Telegraph Operator Domestic
Age 20 20
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 3 years
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 2669
Consent George Cooper McNabb, Father; John Clark McMinn, Father
Date of Certificate 13 January 1920
Officiating Minister J. N. Cuttle, Presbyterian

Page 2580

District of Grey Quarter ending 31 March 1920 Registrar J.W. Monroe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 24 January 1920 Frederick Michael Ignatius Dennehy
Mary Mechtilde Campbell
Frederick Michael Iquatius Dennehy
Mary Mechtildes Campbell
πŸ’ 1920/5191
Bachelor
Spinster
Bank clerk
none
33
33
Greymouth
Greymouth
6 years
33 years
St Patrick's Church Greymouth 2670 24 January 1920 P. Aubry, Roman Catholic
No 6
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Frederick Michael Ignatius Dennehy Mary Mechtilde Campbell
BDM Match (95%) Frederick Michael Iquatius Dennehy Mary Mechtildes Campbell
  πŸ’ 1920/5191
Condition Bachelor Spinster
Profession Bank clerk none
Age 33 33
Dwelling Place Greymouth Greymouth
Length of Residence 6 years 33 years
Marriage Place St Patrick's Church Greymouth
Folio 2670
Consent
Date of Certificate 24 January 1920
Officiating Minister P. Aubry, Roman Catholic
7 31 January 1920 Francis Edgar Sumner
Theresa Bridget Malone
Francis Edgar Sumner
Theresa Bridget Malone
πŸ’ 1920/5193
Bachelor
Spinster
Tobacconist
School teacher
36
33
Greymouth
Greymouth
6 months
7 years
St Patrick's Church Greymouth 2671 31 January 1920 P. Aubry, Roman Catholic
No 7
Date of Notice 31 January 1920
  Groom Bride
Names of Parties Francis Edgar Sumner Theresa Bridget Malone
  πŸ’ 1920/5193
Condition Bachelor Spinster
Profession Tobacconist School teacher
Age 36 33
Dwelling Place Greymouth Greymouth
Length of Residence 6 months 7 years
Marriage Place St Patrick's Church Greymouth
Folio 2671
Consent
Date of Certificate 31 January 1920
Officiating Minister P. Aubry, Roman Catholic
8 31 January 1920 Ronald Noel Hooper
Alice May Wylde
Ronald Noel Hooper
Alice May Wylde
πŸ’ 1920/5194
Bachelor
Spinster
Clerk
Shop Assistant
26
28
Greymouth
Greymouth
4 days
3 weeks
Holy Trinity Church Greymouth 2672 31 January 1920 A. J. Carr, Church of England
No 8
Date of Notice 31 January 1920
  Groom Bride
Names of Parties Ronald Noel Hooper Alice May Wylde
  πŸ’ 1920/5194
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 26 28
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 3 weeks
Marriage Place Holy Trinity Church Greymouth
Folio 2672
Consent
Date of Certificate 31 January 1920
Officiating Minister A. J. Carr, Church of England
9 2 February 1920 Thomas Arthur Webb
Lilian Gardner
Thomas Arthur Webb
Lilian Gardner
πŸ’ 1920/5195
Bachelor
Widow 28/6/19
Coach Driver
Domestic Duties
30
39
Greymouth
Greymouth
5 days
5 days
Office of Registrar of Marriages Greymouth 2673 2 February 1920 Registrar of Marriages Greymouth
No 9
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Thomas Arthur Webb Lilian Gardner
  πŸ’ 1920/5195
Condition Bachelor Widow 28/6/19
Profession Coach Driver Domestic Duties
Age 30 39
Dwelling Place Greymouth Greymouth
Length of Residence 5 days 5 days
Marriage Place Office of Registrar of Marriages Greymouth
Folio 2673
Consent
Date of Certificate 2 February 1920
Officiating Minister Registrar of Marriages Greymouth
10 9 February 1920 Matthew Benjamin Joseph
Catherine Priest
Matthew Benjamin Joseph
Catherine Prist
πŸ’ 1920/5196
Bachelor
Spinster
Sawmill Hand
Domestic
30
20
Baxter's Siding
Baxter's Siding
2 1/2 years
6 years
Presbyterian Church Greymouth 2674 John Priest, Catherine Priest 25 February 1920 J. R. Cattle, Presbyterian
No 10
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Matthew Benjamin Joseph Catherine Priest
BDM Match (97%) Matthew Benjamin Joseph Catherine Prist
  πŸ’ 1920/5196
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 30 20
Dwelling Place Baxter's Siding Baxter's Siding
Length of Residence 2 1/2 years 6 years
Marriage Place Presbyterian Church Greymouth
Folio 2674
Consent John Priest, Catherine Priest
Date of Certificate 25 February 1920
Officiating Minister J. R. Cattle, Presbyterian

Page 2581

District of Grey Quarter ending 31 March 1920 Registrar J. M. Inder
No Date of Notice Names and 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 February 1920 Charles Samuel Vial
Edith May Debenham
Charles Samuel Vial
Edith May Debenham
πŸ’ 1920/5197
Bachelor
Spinster
Electrician
Saleswoman
26
25
Greymouth
Greymouth
4 days
4 days
Presbyterian Church Greymouth 2675 14 February 1920 J. N. Cuttle
No 11
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Charles Samuel Vial Edith May Debenham
  πŸ’ 1920/5197
Condition Bachelor Spinster
Profession Electrician Saleswoman
Age 26 25
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church Greymouth
Folio 2675
Consent
Date of Certificate 14 February 1920
Officiating Minister J. N. Cuttle
12 16 February 1920 Alfred Henry Chunn
Mary McCarthy
Alfred Henry Chunn
Mary McCarthy
πŸ’ 1920/5305
Bachelor
Spinster
Painter
Hotel Manageress
36
34
Greymouth
Greymouth
6 years
6 years
Catholic Church Cobden 2676 16 February 1920 P. Aubry, Roman Catholic
No 12
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Alfred Henry Chunn Mary McCarthy
  πŸ’ 1920/5305
Condition Bachelor Spinster
Profession Painter Hotel Manageress
Age 36 34
Dwelling Place Greymouth Greymouth
Length of Residence 6 years 6 years
Marriage Place Catholic Church Cobden
Folio 2676
Consent
Date of Certificate 16 February 1920
Officiating Minister P. Aubry, Roman Catholic
13 10 March 1920 Charles William Burr
Eva Myers
Charles William Burr
Eva Myers
πŸ’ 1920/5316
Bachelor
Spinster
Sawmiller
Domestic
30
22
Greymouth
Greymouth
3 days
3 days
Holy Trinity Church Greymouth 2677 11 March 1920 A. J. Carr, Church of England
No 13
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Charles William Burr Eva Myers
  πŸ’ 1920/5316
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 30 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church Greymouth
Folio 2677
Consent
Date of Certificate 11 March 1920
Officiating Minister A. J. Carr, Church of England
14 10 March 1920 William Leonard Manderson
Ivy Baty
William Leonard Manderson
Ivy Baty
πŸ’ 1920/5323
Bachelor
Spinster
Mechanic
Clerk
21 (4.1.20)
26
Greymouth
Coal Creek
8 years
26 years
St. Paul's Church Greymouth 2678 10 March 1920 T. J. Wallis, Methodist
No 14
Date of Notice 10 March 1920
  Groom Bride
Names of Parties William Leonard Manderson Ivy Baty
  πŸ’ 1920/5323
Condition Bachelor Spinster
Profession Mechanic Clerk
Age 21 (4.1.20) 26
Dwelling Place Greymouth Coal Creek
Length of Residence 8 years 26 years
Marriage Place St. Paul's Church Greymouth
Folio 2678
Consent
Date of Certificate 10 March 1920
Officiating Minister T. J. Wallis, Methodist
15 17 March 1920 James Avery Dowell
Margaret Gertrude Keane
James Avery Dowell
Margaret Gertrude Keane
πŸ’ 1920/5324
Widower (24.11.18)
Spinster
Motor Proprietor
Nurse
37 years
30 years
Greymouth
Greymouth
3 days
4 days
St. Patrick's Church Greymouth 2679 17 March 1920 J. Riordan, Roman Catholic
No 15
Date of Notice 17 March 1920
  Groom Bride
Names of Parties James Avery Dowell Margaret Gertrude Keane
  πŸ’ 1920/5324
Condition Widower (24.11.18) Spinster
Profession Motor Proprietor Nurse
Age 37 years 30 years
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 4 days
Marriage Place St. Patrick's Church Greymouth
Folio 2679
Consent
Date of Certificate 17 March 1920
Officiating Minister J. Riordan, Roman Catholic

Page 2582

District of Grey Quarter ending 31 March 1920 Registrar J. M. McIndoe
No Date of Notice Names and 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 17 March 1920 Gordon McKenzie Harcourt
Christina Ethel Hunter
Gordon McKenzie Harcourt
Christina Ethel Hunter
πŸ’ 1920/5325
Bachelor
Spinster
Motor mechanic
Postal clerk
26
25
Cobden
Cobden
3 days
3 weeks
Residence of Mr. A. Cowan, Cobden 2680 17 March 1920 J. W. Cattle, Presbyterian
No 16
Date of Notice 17 March 1920
  Groom Bride
Names of Parties Gordon McKenzie Harcourt Christina Ethel Hunter
  πŸ’ 1920/5325
Condition Bachelor Spinster
Profession Motor mechanic Postal clerk
Age 26 25
Dwelling Place Cobden Cobden
Length of Residence 3 days 3 weeks
Marriage Place Residence of Mr. A. Cowan, Cobden
Folio 2680
Consent
Date of Certificate 17 March 1920
Officiating Minister J. W. Cattle, Presbyterian
17 27 March 1920 Francis Kendrick
Gertrude Irene Ilka de Berry
Francis Kendrick
Gertrude Irene Ilka de Berry
πŸ’ 1920/5326
Bachelor
Spinster
Chainman
Domestic
32
25
Runanga
Greymouth

Holy Trinity Church, Greymouth 2681 27 March 1920 A. J. Carr, Church of England
No 17
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Francis Kendrick Gertrude Irene Ilka de Berry
  πŸ’ 1920/5326
Condition Bachelor Spinster
Profession Chainman Domestic
Age 32 25
Dwelling Place Runanga Greymouth
Length of Residence
Marriage Place Holy Trinity Church, Greymouth
Folio 2681
Consent
Date of Certificate 27 March 1920
Officiating Minister A. J. Carr, Church of England

Page 2583

District of Grey Quarter ending 30 June 1920 Registrar J. M. Ludvigsen
No Date of Notice Names and 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 April 1920 James Henry Pugh
Rata Alice Becker
James Henry Pugh
Rata Alice Becker
πŸ’ 1920/6300
Bachelor
Spinster
Mill hand
Domestic
20
20
Greymouth
Greymouth
3 days
3 days
Church of England, Greymouth 5860 John Alan Pugh (Father); Ernest Hunt Becker (Father) 1 April 1920 A. J. Carr, Anglican
No 18
Date of Notice 1 April 1920
  Groom Bride
Names of Parties James Henry Pugh Rata Alice Becker
  πŸ’ 1920/6300
Condition Bachelor Spinster
Profession Mill hand Domestic
Age 20 20
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Church of England, Greymouth
Folio 5860
Consent John Alan Pugh (Father); Ernest Hunt Becker (Father)
Date of Certificate 1 April 1920
Officiating Minister A. J. Carr, Anglican
19 8 April 1920 Albert Panther
Alice May Matheson
Albert Panther
Alice May Matheson
πŸ’ 1920/6277
Bachelor
Spinster
Seaman
Domestic
24
24
Greymouth
Greymouth
3 days
24 years
Holy Trinity Church, Greymouth 5861 8 April 1920 A. J. Carr, Anglican
No 19
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Albert Panther Alice May Matheson
  πŸ’ 1920/6277
Condition Bachelor Spinster
Profession Seaman Domestic
Age 24 24
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 24 years
Marriage Place Holy Trinity Church, Greymouth
Folio 5861
Consent
Date of Certificate 8 April 1920
Officiating Minister A. J. Carr, Anglican
20 9 April 1920 Walter Jamieson
Irene Aubrey Mabel Stokes
Walter Jamieson
Irene Aubrey Mabel Stokes
πŸ’ 1920/6278
Bachelor
Spinster
Labourer
Domestic
23
22
Greymouth
Greymouth
2 months
18 years
Residence of Mr J. Stokes, Preston Road, Greymouth 5862 9 April 1920 A. J. Carr, Anglican
No 20
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Walter Jamieson Irene Aubrey Mabel Stokes
  πŸ’ 1920/6278
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 22
Dwelling Place Greymouth Greymouth
Length of Residence 2 months 18 years
Marriage Place Residence of Mr J. Stokes, Preston Road, Greymouth
Folio 5862
Consent
Date of Certificate 9 April 1920
Officiating Minister A. J. Carr, Anglican
21 9 April 1920 Harold James George Wills
Margaret Moynihan
Harold James George Wills
Margaret Moynihan
πŸ’ 1920/6279
Bachelor
Spinster
Warehouseman
Domestic
28
33
Greymouth
Greymouth
5 days
5 days
St Patrick's Church, Greymouth 5863 9 April 1920 A. O'Hare, Roman Catholic
No 21
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Harold James George Wills Margaret Moynihan
  πŸ’ 1920/6279
Condition Bachelor Spinster
Profession Warehouseman Domestic
Age 28 33
Dwelling Place Greymouth Greymouth
Length of Residence 5 days 5 days
Marriage Place St Patrick's Church, Greymouth
Folio 5863
Consent
Date of Certificate 9 April 1920
Officiating Minister A. O'Hare, Roman Catholic
22 9 April 1920 William Henry Pengelly
Ellen Gladys Sadler
William Henry Pengelly
Ellen Gladys Sadler
πŸ’ 1920/6280
Bachelor
Spinster
Electrician
Domestic Duties
25
19
Greymouth
Greymouth
3 days
3 days
Anglican Church, Greymouth 5864 William Andrew Sadler (Father) 9 April 1920 A. J. Carr, Anglican
No 22
Date of Notice 9 April 1920
  Groom Bride
Names of Parties William Henry Pengelly Ellen Gladys Sadler
  πŸ’ 1920/6280
Condition Bachelor Spinster
Profession Electrician Domestic Duties
Age 25 19
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Anglican Church, Greymouth
Folio 5864
Consent William Andrew Sadler (Father)
Date of Certificate 9 April 1920
Officiating Minister A. J. Carr, Anglican

Page 2584

District of Grey Quarter ending 30 June 1920 Registrar Jno Hodge
No Date of Notice Names and 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 12 April 1920 Henry James Roberts
Ellen Julia Stevenson
Henry James Roberts
Ellen Julia Stevenson
πŸ’ 1920/6281
Bachelor
Widow (10/12/1913)
Labourer
Domestic Duties
38
31
Greymouth
Greymouth
17 years
31 years
Anglican Church, Greymouth 5865 12 April 1920 A. J. Carr, Anglican
No 23
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Henry James Roberts Ellen Julia Stevenson
  πŸ’ 1920/6281
Condition Bachelor Widow (10/12/1913)
Profession Labourer Domestic Duties
Age 38 31
Dwelling Place Greymouth Greymouth
Length of Residence 17 years 31 years
Marriage Place Anglican Church, Greymouth
Folio 5865
Consent
Date of Certificate 12 April 1920
Officiating Minister A. J. Carr, Anglican
24 14 April 1920 Richard Wood Jenkins
Barbara Myrtle Newlands
Richard Wood Jenkin
Barbara Myrtle Newlands
πŸ’ 1920/6282
Bachelor
Spinster
Farmer
School Teacher
31
23
Runanga
Brunner
3 days
20 years
St. John's Presbyterian Church, Greymouth 5866 14 April 1920 T. N. Cuttle, Presbyterian
No 24
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Richard Wood Jenkins Barbara Myrtle Newlands
BDM Match (98%) Richard Wood Jenkin Barbara Myrtle Newlands
  πŸ’ 1920/6282
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 31 23
Dwelling Place Runanga Brunner
Length of Residence 3 days 20 years
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 5866
Consent
Date of Certificate 14 April 1920
Officiating Minister T. N. Cuttle, Presbyterian
25 15 April 1920 Arthur William Gomm
Margaret Ellen Heyward
Arthur William Gomm
Margaret Ellen Heyward
πŸ’ 1920/6283
Bachelor
Spinster
Labourer
Ward-maid
32
22
Greymouth
Greymouth
1 1/2 years
4 years
Anglican Church, Greymouth 5867 15 April 1920 A. J. Carr, Anglican
No 25
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Arthur William Gomm Margaret Ellen Heyward
  πŸ’ 1920/6283
Condition Bachelor Spinster
Profession Labourer Ward-maid
Age 32 22
Dwelling Place Greymouth Greymouth
Length of Residence 1 1/2 years 4 years
Marriage Place Anglican Church, Greymouth
Folio 5867
Consent
Date of Certificate 15 April 1920
Officiating Minister A. J. Carr, Anglican
26 19 April 1920 William Frederick Charles Hahn
Mary Ellen Inglis
William Fredrick Charles Hahn
Mary Ellen Inglis
πŸ’ 1920/6284
Widower (18/10/1917)
Spinster
Sawmiller
Domestic
31
27
Cobden
Greymouth
31 years
3 days
Presbyterian Church, Greymouth 5868 19 April 1920 T. N. Cuttle, Presbyterian
No 26
Date of Notice 19 April 1920
  Groom Bride
Names of Parties William Frederick Charles Hahn Mary Ellen Inglis
BDM Match (98%) William Fredrick Charles Hahn Mary Ellen Inglis
  πŸ’ 1920/6284
Condition Widower (18/10/1917) Spinster
Profession Sawmiller Domestic
Age 31 27
Dwelling Place Cobden Greymouth
Length of Residence 31 years 3 days
Marriage Place Presbyterian Church, Greymouth
Folio 5868
Consent
Date of Certificate 19 April 1920
Officiating Minister T. N. Cuttle, Presbyterian
27 21 April 1920 David Storer Sleer
Edith Sarah Mary Clarke
David Storer Kerr
Edith Sarah Mary Clarke
πŸ’ 1920/6285
Bachelor
Spinster
Marine Engineer
34
27
Heathcote
Greymouth
7 months
27 years
Anglican Church, Greymouth 5869 21 April 1920 A. J. Carr, Anglican
No 27
Date of Notice 21 April 1920
  Groom Bride
Names of Parties David Storer Sleer Edith Sarah Mary Clarke
BDM Match (92%) David Storer Kerr Edith Sarah Mary Clarke
  πŸ’ 1920/6285
Condition Bachelor Spinster
Profession Marine Engineer
Age 34 27
Dwelling Place Heathcote Greymouth
Length of Residence 7 months 27 years
Marriage Place Anglican Church, Greymouth
Folio 5869
Consent
Date of Certificate 21 April 1920
Officiating Minister A. J. Carr, Anglican

Page 2585

District of Grey Quarter ending 30 June 1920 Registrar F. W. 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
28 29 April 1920 Peter Joseph Stanley Stephenson
Maud Beatrice Hopgood
Peter Joseph Stanley Stephenson
Maud Beatrice Hopgood
πŸ’ 1920/6286
Bachelor
Spinster
Labourer
Domestic
23
19
Paroa
Paroa
17 years
12 years
Anglican Church Greymouth 5870 Henry James Hopgood (Father) 30 April 1920 A. J. Carr, Anglican
No 28
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Peter Joseph Stanley Stephenson Maud Beatrice Hopgood
  πŸ’ 1920/6286
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 19
Dwelling Place Paroa Paroa
Length of Residence 17 years 12 years
Marriage Place Anglican Church Greymouth
Folio 5870
Consent Henry James Hopgood (Father)
Date of Certificate 30 April 1920
Officiating Minister A. J. Carr, Anglican
29 04 May 1920 Walter William Fisher
May Lynch
Walter William Fisher
May Lynch
πŸ’ 1920/6288
Bachelor
Spinster
Labourer
Waitress
20
18
Greymouth
Greymouth
5 days
18 years
St. Patrick's Church Greymouth 5871 Walter William Fisher (Father) and Henry Lynch (Father) 04 May 1920 Ed. I. McGrath, Roman Catholic
No 29
Date of Notice 04 May 1920
  Groom Bride
Names of Parties Walter William Fisher May Lynch
  πŸ’ 1920/6288
Condition Bachelor Spinster
Profession Labourer Waitress
Age 20 18
Dwelling Place Greymouth Greymouth
Length of Residence 5 days 18 years
Marriage Place St. Patrick's Church Greymouth
Folio 5871
Consent Walter William Fisher (Father) and Henry Lynch (Father)
Date of Certificate 04 May 1920
Officiating Minister Ed. I. McGrath, Roman Catholic
30 18 May 1920 Albert Spark
Hannah Reid Campbell
Albert Spark
Hannah Beal Campbell
πŸ’ 1920/6289
Bachelor
Spinster
Miner
Domestic Duties
26
21
Rewanui
Rewanui
4 months
8 years
Church of England, Greymouth 5872 18 May 1920 A. J. Carr, Anglican
No 30
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Albert Spark Hannah Reid Campbell
BDM Match (93%) Albert Spark Hannah Beal Campbell
  πŸ’ 1920/6289
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 26 21
Dwelling Place Rewanui Rewanui
Length of Residence 4 months 8 years
Marriage Place Church of England, Greymouth
Folio 5872
Consent
Date of Certificate 18 May 1920
Officiating Minister A. J. Carr, Anglican
31 24 May 1920 Joseph Hume Houston
Annie Phoebe Debenham
Joseph Hume Houston
Annie Phoebe Debenham
πŸ’ 1920/1281
Bachelor
Spinster
Police Constable
Housekeeper
26
28
Greymouth
Portland
3 1/2 years
20 years
Church of England Whangarei 5059 24 May 1920 G. C. Cruickshank, Anglican
No 31
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Joseph Hume Houston Annie Phoebe Debenham
  πŸ’ 1920/1281
Condition Bachelor Spinster
Profession Police Constable Housekeeper
Age 26 28
Dwelling Place Greymouth Portland
Length of Residence 3 1/2 years 20 years
Marriage Place Church of England Whangarei
Folio 5059
Consent
Date of Certificate 24 May 1920
Officiating Minister G. C. Cruickshank, Anglican
32 04 June 1920 John Cameron MacRae
Christina Elizabeth Hibbs
John Cameron McRae
Christina Elizabeth Hibbs
πŸ’ 1920/6290
Bachelor
Spinster
Police Constable
Domestic
37
24
Greymouth
Camerons
5 years
3 years
Registrar's Office Greymouth 5873 04 June 1920 J. McIndoe, Registrar of Marriages
No 32
Date of Notice 04 June 1920
  Groom Bride
Names of Parties John Cameron MacRae Christina Elizabeth Hibbs
BDM Match (97%) John Cameron McRae Christina Elizabeth Hibbs
  πŸ’ 1920/6290
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 37 24
Dwelling Place Greymouth Camerons
Length of Residence 5 years 3 years
Marriage Place Registrar's Office Greymouth
Folio 5873
Consent
Date of Certificate 04 June 1920
Officiating Minister J. McIndoe, Registrar of Marriages

Page 2586

District of Grey Quarter ending 30 June 1920 Registrar J. McIndoe
No Date of Notice Names and 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 9 June 1920 Charles Arthur Kaye
Ellen Jane Williams
Charles Arthur Kaye
Ellen Kane Williams
πŸ’ 1920/6291
Bachelor
Spinster
Clerk
Dressmaker
25
24
Greymouth
Greymouth
3 days
24 years
St. Paul's Church Greymouth 5874 9 June 1920 T. J. Wallis, Methodist
No 33
Date of Notice 9 June 1920
  Groom Bride
Names of Parties Charles Arthur Kaye Ellen Jane Williams
BDM Match (97%) Charles Arthur Kaye Ellen Kane Williams
  πŸ’ 1920/6291
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 25 24
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 24 years
Marriage Place St. Paul's Church Greymouth
Folio 5874
Consent
Date of Certificate 9 June 1920
Officiating Minister T. J. Wallis, Methodist
34 10 June 1920 James Allen
Bridget Ellen Tilley
James Allen
Bridget Ellen Tilley
πŸ’ 1920/6292
Bachelor
Spinster
Miner
Domestic
30
36
Greymouth
Greymouth
3 days
4 years
Residence of Mrs. Weir, 84 High St, Greymouth 5875 10 June 1920 K. I. McGrath, Roman Catholic
No 34
Date of Notice 10 June 1920
  Groom Bride
Names of Parties James Allen Bridget Ellen Tilley
  πŸ’ 1920/6292
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 36
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 4 years
Marriage Place Residence of Mrs. Weir, 84 High St, Greymouth
Folio 5875
Consent
Date of Certificate 10 June 1920
Officiating Minister K. I. McGrath, Roman Catholic
35 18 June 1920 Richard George Pascoe
Mary Gertrude Sweetman
Richard George Pascoe
Mary Gertrude Sweetman
πŸ’ 1920/6293
Bachelor
Spinster
Bootmaker
Tailoress
18
18
Greymouth
Blaketown
18 years
3 years
Residence of Mrs. C. Sweetman, Blaketown 5876 John Pascoe (Father), Charles Henry Sweetman (Father) 18 June 1920 K. I. McGrath, Roman Catholic
No 35
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Richard George Pascoe Mary Gertrude Sweetman
  πŸ’ 1920/6293
Condition Bachelor Spinster
Profession Bootmaker Tailoress
Age 18 18
Dwelling Place Greymouth Blaketown
Length of Residence 18 years 3 years
Marriage Place Residence of Mrs. C. Sweetman, Blaketown
Folio 5876
Consent John Pascoe (Father), Charles Henry Sweetman (Father)
Date of Certificate 18 June 1920
Officiating Minister K. I. McGrath, Roman Catholic
36 19 June 1920 John William Sheard
Margaret Jane Louisa Frankpitt
John William Sheard
Margaret Jane Louisa Frankpitt
πŸ’ 1920/6301
Bachelor
Spinster
Train Consignor and Loading Superintendent (State Mines Dept)
Domestic Duties
33
22
Runanga
Coal Creek Flat
33 years
22 years
Holy Trinity Church Greymouth 5877 19 June 1920 A. J. Carr, Anglican
No 36
Date of Notice 19 June 1920
  Groom Bride
Names of Parties John William Sheard Margaret Jane Louisa Frankpitt
  πŸ’ 1920/6301
Condition Bachelor Spinster
Profession Train Consignor and Loading Superintendent (State Mines Dept) Domestic Duties
Age 33 22
Dwelling Place Runanga Coal Creek Flat
Length of Residence 33 years 22 years
Marriage Place Holy Trinity Church Greymouth
Folio 5877
Consent
Date of Certificate 19 June 1920
Officiating Minister A. J. Carr, Anglican
37 23 June 1920 Harry Sydney Shand
Ida Christina Ross
Harry Sydney Shand
Ida Christina Ross
πŸ’ 1920/6312
Bachelor
Spinster
Barman
Domestic
21
21
Cobden
Cobden
1 year
10 years
Office of Registrar of Marriages, Greymouth 5878 23 June 1920 J. McIndoe, Registrar of Marriages
No 37
Date of Notice 23 June 1920
  Groom Bride
Names of Parties Harry Sydney Shand Ida Christina Ross
  πŸ’ 1920/6312
Condition Bachelor Spinster
Profession Barman Domestic
Age 21 21
Dwelling Place Cobden Cobden
Length of Residence 1 year 10 years
Marriage Place Office of Registrar of Marriages, Greymouth
Folio 5878
Consent
Date of Certificate 23 June 1920
Officiating Minister J. McIndoe, Registrar of Marriages

Page 2587

District of Grey Quarter ending 30 June 1920 Registrar M. Whiddop
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 25 June 1920 Michael Patrick Comerford
Eva Sophia Rankin
Michael Patrick Comerford
Eva Sophia Rankin
πŸ’ 1920/6317
Bachelor
Spinster
Shop keeper
Domestic
29
22
Runanga
Runanga
8 years
7 years
Roman Catholic Church, Greymouth 5879 25 June 1920 P. Aubery, Roman Catholic
No 88
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Michael Patrick Comerford Eva Sophia Rankin
  πŸ’ 1920/6317
Condition Bachelor Spinster
Profession Shop keeper Domestic
Age 29 22
Dwelling Place Runanga Runanga
Length of Residence 8 years 7 years
Marriage Place Roman Catholic Church, Greymouth
Folio 5879
Consent
Date of Certificate 25 June 1920
Officiating Minister P. Aubery, Roman Catholic

Page 2589

District of Grey Quarter ending 30 September 1920 Registrar I. W. McIndoe
No Date of Notice Names and 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 5 July 1920 William Henry Harding
Alice Chinnery
William Henry Harding
Alice Chinnery
πŸ’ 1920/8889
Bachelor
Widow
Miner
Domestic
40
36
Dunollie
Dunollie
8 years
8 years
Holy Trinity Church, Greymouth 8805 5 July 1920 A. J. Carr, Anglican
No 39
Date of Notice 5 July 1920
  Groom Bride
Names of Parties William Henry Harding Alice Chinnery
  πŸ’ 1920/8889
Condition Bachelor Widow
Profession Miner Domestic
Age 40 36
Dwelling Place Dunollie Dunollie
Length of Residence 8 years 8 years
Marriage Place Holy Trinity Church, Greymouth
Folio 8805
Consent
Date of Certificate 5 July 1920
Officiating Minister A. J. Carr, Anglican
40 6 July 1920 Emil Leo Renai
Margaret Hannah
Emil Leo Renai
Margaret Hannah
πŸ’ 1920/8890
Widower
Spinster
Motor Mechanic
Domestic
37
27
Greymouth
Greymouth
3 days
10 years
St. Patrick's Church, Greymouth 8806 6 July 1920 K. I. McGrath, Roman Catholic
No 40
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Emil Leo Renai Margaret Hannah
  πŸ’ 1920/8890
Condition Widower Spinster
Profession Motor Mechanic Domestic
Age 37 27
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 10 years
Marriage Place St. Patrick's Church, Greymouth
Folio 8806
Consent
Date of Certificate 6 July 1920
Officiating Minister K. I. McGrath, Roman Catholic
41 10 July 1920 Herbert Hawke
Elizabeth Ann Barnhill
Herbert Hawker
Eliza Ann Barnhill
πŸ’ 1920/8891
Bachelor
Spinster
Telegraphist
Domestic
31
31
Greymouth
Greymouth
3 days
4 months
Anglican Church, Greymouth 8807 10 July 1920 A. J. Carr, Anglican
No 41
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Herbert Hawke Elizabeth Ann Barnhill
BDM Match (87%) Herbert Hawker Eliza Ann Barnhill
  πŸ’ 1920/8891
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 31 31
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 4 months
Marriage Place Anglican Church, Greymouth
Folio 8807
Consent
Date of Certificate 10 July 1920
Officiating Minister A. J. Carr, Anglican
42 19 July 1920 Oscar William Berkland
Ivy Elsie Feary
Oscar William Berkland
Tui Elsie Feary
πŸ’ 1920/8868
Bachelor
Spinster
Seaman
Domestic
27
26
Greymouth
Greymouth
3 days
4 years
Holy Trinity Church, Greymouth 8808 19 July 1920 A. J. Carr, Anglican
No 42
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Oscar William Berkland Ivy Elsie Feary
BDM Match (90%) Oscar William Berkland Tui Elsie Feary
  πŸ’ 1920/8868
Condition Bachelor Spinster
Profession Seaman Domestic
Age 27 26
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 4 years
Marriage Place Holy Trinity Church, Greymouth
Folio 8808
Consent
Date of Certificate 19 July 1920
Officiating Minister A. J. Carr, Anglican
43 19 July 1920 Hugh Coll
Mary Murray
Hugh Cole
Mary Murray
πŸ’ 1920/8869
Bachelor
Spinster
Labourer
Domestic
46
32
Karoro
Karoro
6 weeks
3 months
St Patrick's Roman Catholic Church, Greymouth 8809 19 July 1920 K. I. McGrath, Roman Catholic
No 43
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Hugh Coll Mary Murray
BDM Match (94%) Hugh Cole Mary Murray
  πŸ’ 1920/8869
Condition Bachelor Spinster
Profession Labourer Domestic
Age 46 32
Dwelling Place Karoro Karoro
Length of Residence 6 weeks 3 months
Marriage Place St Patrick's Roman Catholic Church, Greymouth
Folio 8809
Consent
Date of Certificate 19 July 1920
Officiating Minister K. I. McGrath, Roman Catholic

Page 2590

District of Grey Quarter ending 30 September 1920 Registrar J. M. Wade
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 20 July 1920 Bertram George Drewett
Winnifred Ellen Roberts
Bertram George Drewett
Winifred Ellen Roberts
πŸ’ 1920/8955
Bachelor
Spinster
Poultry Farmer
Typiste
23
23
Greymouth
Kaiapoi
3 months
18 months
Methodist Church Kaiapoi 8876 20 July 1920 W. B. Scott, Methodist
No 44
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Bertram George Drewett Winnifred Ellen Roberts
BDM Match (98%) Bertram George Drewett Winifred Ellen Roberts
  πŸ’ 1920/8955
Condition Bachelor Spinster
Profession Poultry Farmer Typiste
Age 23 23
Dwelling Place Greymouth Kaiapoi
Length of Residence 3 months 18 months
Marriage Place Methodist Church Kaiapoi
Folio 8876
Consent
Date of Certificate 20 July 1920
Officiating Minister W. B. Scott, Methodist
45 20 July 1920 John Henry Ord
Annie Clarice Williams
John Henry Ord
Annie Clarice Williams
πŸ’ 1920/8870
Widower (19.6.14)
Spinster
Sawmill Hand
Music Teacher
29
17
Greymouth
Greymouth
3 days
3 days
Holy Trinity Church Greymouth 8810 Henry Edward Williams Father 20 July 1920 A. J. Carr, Anglican
No 45
Date of Notice 20 July 1920
  Groom Bride
Names of Parties John Henry Ord Annie Clarice Williams
  πŸ’ 1920/8870
Condition Widower (19.6.14) Spinster
Profession Sawmill Hand Music Teacher
Age 29 17
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church Greymouth
Folio 8810
Consent Henry Edward Williams Father
Date of Certificate 20 July 1920
Officiating Minister A. J. Carr, Anglican
46 30 July 1920 Ignatius Sidney Hamilton Childe
Marjorie Willetts
Ignatius Sidney Hamilton Childe
Margorie Willietts
πŸ’ 1920/8871
Widower (2.3.19)
Spinster
Engineer
School Teacher
48
22
Greymouth
Greymouth
4 days
4 days
Anglican Church Greymouth 8811 30 July 1920 A. J. Carr, Anglican
No 46
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Ignatius Sidney Hamilton Childe Marjorie Willetts
BDM Match (94%) Ignatius Sidney Hamilton Childe Margorie Willietts
  πŸ’ 1920/8871
Condition Widower (2.3.19) Spinster
Profession Engineer School Teacher
Age 48 22
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 4 days
Marriage Place Anglican Church Greymouth
Folio 8811
Consent
Date of Certificate 30 July 1920
Officiating Minister A. J. Carr, Anglican
47 31 July 1920 James Braithwaite
Jessie Webster
James Braithwaite
Jessie Webster
πŸ’ 1920/8872
Bachelor
Spinster
Coal Miner
N.Z. Registered Nurse
31
31
Runanga
Runanga
10 years
1 week
Church of England Greymouth 8812 31 July 1920 A. J. Carr, Anglican
No 47
Date of Notice 31 July 1920
  Groom Bride
Names of Parties James Braithwaite Jessie Webster
  πŸ’ 1920/8872
Condition Bachelor Spinster
Profession Coal Miner N.Z. Registered Nurse
Age 31 31
Dwelling Place Runanga Runanga
Length of Residence 10 years 1 week
Marriage Place Church of England Greymouth
Folio 8812
Consent
Date of Certificate 31 July 1920
Officiating Minister A. J. Carr, Anglican
48 2 August 1920 Paganino Paganini
Annie Josephine Sweeney
Paganino Paganini
Annie Josephine Sweeney
πŸ’ 1920/8873
Bachelor
Spinster
Sawmiller
School Teacher
34
20
Greymouth
Rewanui
3 days
20 years
St. Patrick's Church Greymouth 8813 John Sweeney Father 2 August 1920 J. Aubry, Roman Catholic
No 48
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Paganino Paganini Annie Josephine Sweeney
  πŸ’ 1920/8873
Condition Bachelor Spinster
Profession Sawmiller School Teacher
Age 34 20
Dwelling Place Greymouth Rewanui
Length of Residence 3 days 20 years
Marriage Place St. Patrick's Church Greymouth
Folio 8813
Consent John Sweeney Father
Date of Certificate 2 August 1920
Officiating Minister J. Aubry, Roman Catholic

Page 2591

District of Grey Quarter ending 30 September 1920 Registrar J. McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 2 August 1920 Robert William Alexander McNabb
Lucy May Curtis
Robert William Alexander McNabb
Lucy May Curtis
πŸ’ 1920/8874
Bachelor
Spinster
Factory Manager
Shop Assistant
32
26
Greymouth
Cobden
16 months
4 years
Methodist Church Greymouth 8814 2 August 1920 T. R. Wallis, Methodist
No 49
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Robert William Alexander McNabb Lucy May Curtis
  πŸ’ 1920/8874
Condition Bachelor Spinster
Profession Factory Manager Shop Assistant
Age 32 26
Dwelling Place Greymouth Cobden
Length of Residence 16 months 4 years
Marriage Place Methodist Church Greymouth
Folio 8814
Consent
Date of Certificate 2 August 1920
Officiating Minister T. R. Wallis, Methodist
50 4 August 1920 Robert Glen Cameron
Margaret Annie McCracken
Robert Glen Cameron
Margaret Annie McCracken
πŸ’ 1920/8875
Bachelor
Spinster
Storeman
Domestic
32
18
Greymouth
Greymouth
1 week
1 week
Office of Registrar of Marriages Greymouth 8815 George McCracken, father 4 August 1920 J. McIndoe, Registrar of Marriages
No 50
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Robert Glen Cameron Margaret Annie McCracken
  πŸ’ 1920/8875
Condition Bachelor Spinster
Profession Storeman Domestic
Age 32 18
Dwelling Place Greymouth Greymouth
Length of Residence 1 week 1 week
Marriage Place Office of Registrar of Marriages Greymouth
Folio 8815
Consent George McCracken, father
Date of Certificate 4 August 1920
Officiating Minister J. McIndoe, Registrar of Marriages
51 24 August 1920 Ernest Christian Hansen
Lilian Maud Ellery
Ernest Christian Hansen
Lillian Maud Ellery
πŸ’ 1920/8876
Bachelor
Spinster
Carpenter
Domestic
26
23
Greymouth
Greymouth
26 years
7 years
St. Paul's Church Greymouth 8816 24 August 1920 T. R. Wallis, Methodist
No 51
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Ernest Christian Hansen Lilian Maud Ellery
BDM Match (97%) Ernest Christian Hansen Lillian Maud Ellery
  πŸ’ 1920/8876
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 23
Dwelling Place Greymouth Greymouth
Length of Residence 26 years 7 years
Marriage Place St. Paul's Church Greymouth
Folio 8816
Consent
Date of Certificate 24 August 1920
Officiating Minister T. R. Wallis, Methodist
52 24 August 1920 William Henry Linn
Elina Peace Haste
William Henry Lim
Elma Peace Haste
πŸ’ 1920/8877
Bachelor
Spinster
Contractor
Cook
27
18
Greymouth
Greymouth
14 months
7 days
Dwelling House of Mrs Haste Blaketown 8817 Elizabeth Florence Haste, mother 24 August 1920 A. J. Carr, Anglican
No 52
Date of Notice 24 August 1920
  Groom Bride
Names of Parties William Henry Linn Elina Peace Haste
BDM Match (89%) William Henry Lim Elma Peace Haste
  πŸ’ 1920/8877
Condition Bachelor Spinster
Profession Contractor Cook
Age 27 18
Dwelling Place Greymouth Greymouth
Length of Residence 14 months 7 days
Marriage Place Dwelling House of Mrs Haste Blaketown
Folio 8817
Consent Elizabeth Florence Haste, mother
Date of Certificate 24 August 1920
Officiating Minister A. J. Carr, Anglican
53 15 September 1920 John Cooper Gordon Graham
Edith Emily Spake
John Cooper Gordon Graham
Edith Emily Spake
πŸ’ 1920/8879
Bachelor
Spinster
Miner
None
26
21
Rewanui
Rewanui
12 months
4 years
Presbyterian Church Greymouth 8818 15 September 1920 T. N. Cuttle, Presbyterian
No 53
Date of Notice 15 September 1920
  Groom Bride
Names of Parties John Cooper Gordon Graham Edith Emily Spake
  πŸ’ 1920/8879
Condition Bachelor Spinster
Profession Miner None
Age 26 21
Dwelling Place Rewanui Rewanui
Length of Residence 12 months 4 years
Marriage Place Presbyterian Church Greymouth
Folio 8818
Consent
Date of Certificate 15 September 1920
Officiating Minister T. N. Cuttle, Presbyterian

Page 2592

District of Grey Quarter ending 30 September 1920 Registrar J. W. McIvor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 20 September 1920 Denis O'Sullivan
Margaret Mary Kiely
Denis O'Sullivan
Margaret Mary Kiely
πŸ’ 1920/22
Bachelor
Spinster
Railway employee
Domestic
25
24
Greymouth
Greymouth
8 years
24 years
St. Patrick's Church Greymouth 8819 20 September 1920 K. J. McGrath, Roman Catholic
No 54
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Denis O'Sullivan Margaret Mary Kiely
  πŸ’ 1920/22
Condition Bachelor Spinster
Profession Railway employee Domestic
Age 25 24
Dwelling Place Greymouth Greymouth
Length of Residence 8 years 24 years
Marriage Place St. Patrick's Church Greymouth
Folio 8819
Consent
Date of Certificate 20 September 1920
Officiating Minister K. J. McGrath, Roman Catholic
55 23 September 1920 Thomas Henry Pelling
Ethel Jane Jack
Thomas Henry Pelling
Ethel Jane Jack
πŸ’ 1920/8881
Bachelor
Spinster
Railway Clerk
Bookkeeper
35 years
31 years
Greymouth
Cobden
32 years
15 years
Holy Trinity Church Greymouth 8820 23 September 1920 A. J. Carr, Anglican
No 55
Date of Notice 23 September 1920
  Groom Bride
Names of Parties Thomas Henry Pelling Ethel Jane Jack
  πŸ’ 1920/8881
Condition Bachelor Spinster
Profession Railway Clerk Bookkeeper
Age 35 years 31 years
Dwelling Place Greymouth Cobden
Length of Residence 32 years 15 years
Marriage Place Holy Trinity Church Greymouth
Folio 8820
Consent
Date of Certificate 23 September 1920
Officiating Minister A. J. Carr, Anglican
56 29 September 1920 Clarence George Moss
Constance Caroline Hopkins
Clarence George Moss
Constance Caroline Hopkins
πŸ’ 1920/8882
Bachelor
Spinster
Clerk
Saleswoman
31
26
Greymouth
Greymouth
31 years
26 years
Wesleyan Church Greymouth 8821 29 September 1920 T. J. Wallis, Methodist
No 56
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Clarence George Moss Constance Caroline Hopkins
  πŸ’ 1920/8882
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 31 26
Dwelling Place Greymouth Greymouth
Length of Residence 31 years 26 years
Marriage Place Wesleyan Church Greymouth
Folio 8821
Consent
Date of Certificate 29 September 1920
Officiating Minister T. J. Wallis, Methodist
57 29 September 1920 Leonard John Armstrong
Eileen Rose Heaphy
Leonard John Armstrong
Eileen Rose Heaphy
πŸ’ 1920/8883
Bachelor
Spinster
Commercial Traveller
Bookkeeper
29
29
Greymouth
Greymouth
20 years
29 years
Residence of Mrs. C. Heaphy, Buccleugh St, Greymouth 8822 29 September 1920 P. Aubrey, Roman Catholic
No 57
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Leonard John Armstrong Eileen Rose Heaphy
  πŸ’ 1920/8883
Condition Bachelor Spinster
Profession Commercial Traveller Bookkeeper
Age 29 29
Dwelling Place Greymouth Greymouth
Length of Residence 20 years 29 years
Marriage Place Residence of Mrs. C. Heaphy, Buccleugh St, Greymouth
Folio 8822
Consent
Date of Certificate 29 September 1920
Officiating Minister P. Aubrey, Roman Catholic

Page 2593

District of Grey Quarter ending 31 December 1920 Registrar J. M. Grave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 5 October 1920 Thomas Growcott
Mary Isabella Bishop
Thomas Growcott
Mary Isabella Bishop
πŸ’ 1920/9518
Bachelor
Spinster
Bushman
Domestic
35
22
Greymouth
Greymouth
3 days
12 months
Holy Trinity Church Greymouth 11665 5 October 1920 Dr. Holloway Anglican
No 58
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Thomas Growcott Mary Isabella Bishop
  πŸ’ 1920/9518
Condition Bachelor Spinster
Profession Bushman Domestic
Age 35 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 12 months
Marriage Place Holy Trinity Church Greymouth
Folio 11665
Consent
Date of Certificate 5 October 1920
Officiating Minister Dr. Holloway Anglican
59 13 October 1920 Alfred Edward Breckman
Estrella Runa Chamberlain
Alfred Edward Dreckman
Estrella Runa Chamberlain
πŸ’ 1920/9495
Bachelor
Spinster
Engine Driver
Domestic Duties
29
29
Greymouth
Greymouth
4 days
4 days
Church of England Greymouth 11666 13 October 1920 A. J. Carr Anglican
No 59
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Alfred Edward Breckman Estrella Runa Chamberlain
BDM Match (98%) Alfred Edward Dreckman Estrella Runa Chamberlain
  πŸ’ 1920/9495
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 29 29
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 4 days
Marriage Place Church of England Greymouth
Folio 11666
Consent
Date of Certificate 13 October 1920
Officiating Minister A. J. Carr Anglican
60 21 October 1920 Gardiner Thomas Gilbert
Annie Estelle Shrives
Gardiner Thomas Gilbert
Annie Estelle Shrives
πŸ’ 1920/9496
Bachelor
Spinster
Engine Driver
Domestic
39
26
Paroa
Karoro
3 years
3 weeks
St. John's Presbyterian Church Greymouth 11667 21 October 1920 J. R. Cuttle Presbyterian
No 60
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Gardiner Thomas Gilbert Annie Estelle Shrives
  πŸ’ 1920/9496
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 39 26
Dwelling Place Paroa Karoro
Length of Residence 3 years 3 weeks
Marriage Place St. John's Presbyterian Church Greymouth
Folio 11667
Consent
Date of Certificate 21 October 1920
Officiating Minister J. R. Cuttle Presbyterian
61 23 October 1920 Ernest Vivian Ellery
Lily Rancekiwell
Ernest Vivian Ellery
Lily Nancekivell
πŸ’ 1920/9497
Bachelor
Spinster
Labourer
Domestic
27
24
Blaketown
Blaketown
8 years
10 years
Residence of Mrs. J. Leach Herbert St. Greymouth 11668 23 October 1920 Ensign J. M. Hawkins Salvation Army
No 61
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Ernest Vivian Ellery Lily Rancekiwell
BDM Match (94%) Ernest Vivian Ellery Lily Nancekivell
  πŸ’ 1920/9497
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 24
Dwelling Place Blaketown Blaketown
Length of Residence 8 years 10 years
Marriage Place Residence of Mrs. J. Leach Herbert St. Greymouth
Folio 11668
Consent
Date of Certificate 23 October 1920
Officiating Minister Ensign J. M. Hawkins Salvation Army
62 26 October 1920 Herbert Leslie Goodman
Myrtle Alice Hogarth
Herbert Leslie Goodman
Myrtle Alice Hogarth
πŸ’ 1920/9498
Bachelor
Spinster
Motor Mechanic
Housemaid
24
23
Greymouth
Camerons
5 days
13 years
Presbyterian Church Greymouth 11669 26 October 1920 J. R. Cuttle Presbyterian
No 62
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Herbert Leslie Goodman Myrtle Alice Hogarth
  πŸ’ 1920/9498
Condition Bachelor Spinster
Profession Motor Mechanic Housemaid
Age 24 23
Dwelling Place Greymouth Camerons
Length of Residence 5 days 13 years
Marriage Place Presbyterian Church Greymouth
Folio 11669
Consent
Date of Certificate 26 October 1920
Officiating Minister J. R. Cuttle Presbyterian

Page 2594

District of Grey Quarter ending 31 December 1920 Registrar J. M. Wade
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 01 November 1920 Leonard Frederick Hogg
Mary Ann Heaphy
Leonard Frederick Hogg
Mary Ann Heaphy
πŸ’ 1920/9499
Widower
Spinster
Chemist's Assistant
Saleswoman
31
33
Greymouth
Greymouth
1 1/2 years
33 years
Residence of Mrs. M. Heaphy, Buccleugh St., Greymouth 11670 01 November 1920 P. Aubry, Roman Catholic
No 63
Date of Notice 01 November 1920
  Groom Bride
Names of Parties Leonard Frederick Hogg Mary Ann Heaphy
  πŸ’ 1920/9499
Condition Widower Spinster
Profession Chemist's Assistant Saleswoman
Age 31 33
Dwelling Place Greymouth Greymouth
Length of Residence 1 1/2 years 33 years
Marriage Place Residence of Mrs. M. Heaphy, Buccleugh St., Greymouth
Folio 11670
Consent
Date of Certificate 01 November 1920
Officiating Minister P. Aubry, Roman Catholic
64 05 November 1920 Albert John Taylor
Annie Moran
Albert John Taylor
Annie Moran
πŸ’ 1920/9500
Bachelor
Spinster
Seaman
Domestic
22
24
Greymouth
Greymouth
6 weeks
2 years
St. Patrick's Church, Greymouth 11671 05 November 1920 K. J. McGrath, Roman Catholic
No 64
Date of Notice 05 November 1920
  Groom Bride
Names of Parties Albert John Taylor Annie Moran
  πŸ’ 1920/9500
Condition Bachelor Spinster
Profession Seaman Domestic
Age 22 24
Dwelling Place Greymouth Greymouth
Length of Residence 6 weeks 2 years
Marriage Place St. Patrick's Church, Greymouth
Folio 11671
Consent
Date of Certificate 05 November 1920
Officiating Minister K. J. McGrath, Roman Catholic
65 18 November 1920 Michael Davitt McBride
Catherine O'Donnell
Michael Davitt McBride
Catherine O'Donnell
πŸ’ 1920/9501
Bachelor
Spinster
Labourer
Domestic
32
32
Greymouth
Greymouth
13 years
20 years
Roman Catholic Church, Greymouth 11672 18 November 1920 C. Lacroix, Roman Catholic
No 65
Date of Notice 18 November 1920
  Groom Bride
Names of Parties Michael Davitt McBride Catherine O'Donnell
  πŸ’ 1920/9501
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 32
Dwelling Place Greymouth Greymouth
Length of Residence 13 years 20 years
Marriage Place Roman Catholic Church, Greymouth
Folio 11672
Consent
Date of Certificate 18 November 1920
Officiating Minister C. Lacroix, Roman Catholic
66 19 November 1920 Rangatera Harold Baillie
Violet Mabel Kempthorne
Rangatira Harold Baillie
Violet Mabel Kempthorne
πŸ’ 1920/9502
Bachelor
Spinster
Mechanic
Nurse
23
26
Greymouth
Greymouth
3 days
3 days
Methodist Church, Greymouth 11673 19 November 1920 T. J. Wallis, Methodist
No 66
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Rangatera Harold Baillie Violet Mabel Kempthorne
BDM Match (98%) Rangatira Harold Baillie Violet Mabel Kempthorne
  πŸ’ 1920/9502
Condition Bachelor Spinster
Profession Mechanic Nurse
Age 23 26
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Greymouth
Folio 11673
Consent
Date of Certificate 19 November 1920
Officiating Minister T. J. Wallis, Methodist
67 22 November 1920 Charles James Dewar
Ruby Eva Brisbane
Charles James Dewar
Ruby Eva Brislane
πŸ’ 1920/9503
Bachelor
Spinster
Railway Employee
Domestic
22
23
Greymouth
Greymouth
6 months
22 years
Holy Trinity Church, Greymouth 11674 22 November 1920 A. J. Carr, Anglican
No 67
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Charles James Dewar Ruby Eva Brisbane
BDM Match (97%) Charles James Dewar Ruby Eva Brislane
  πŸ’ 1920/9503
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 22 23
Dwelling Place Greymouth Greymouth
Length of Residence 6 months 22 years
Marriage Place Holy Trinity Church, Greymouth
Folio 11674
Consent
Date of Certificate 22 November 1920
Officiating Minister A. J. Carr, Anglican

Page 2595

District of Grey Quarter ending 31 December 1920 Registrar J. McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 27 November 1920 Gordon Peter Anderson
Catherine Margaret Ella Cook
Gordon Peter Manderson
Catherine Margaret Ella Cook
πŸ’ 1920/9504
Bachelor
Spinster
Storekeeper
Domestic Servant
22
18
Rewanui
Rewanui
22 years
6 years
Residence of Mr. J. Gray, Threadneedle St. Greymouth 11675 Ada Mary Magdalene Cook (mother) 27 November 1920 A. J. Carr, Anglican
No 68
Date of Notice 27 November 1920
  Groom Bride
Names of Parties Gordon Peter Anderson Catherine Margaret Ella Cook
BDM Match (95%) Gordon Peter Manderson Catherine Margaret Ella Cook
  πŸ’ 1920/9504
Condition Bachelor Spinster
Profession Storekeeper Domestic Servant
Age 22 18
Dwelling Place Rewanui Rewanui
Length of Residence 22 years 6 years
Marriage Place Residence of Mr. J. Gray, Threadneedle St. Greymouth
Folio 11675
Consent Ada Mary Magdalene Cook (mother)
Date of Certificate 27 November 1920
Officiating Minister A. J. Carr, Anglican
69 3 December 1920 Thomas Reid
Kate Hunt
Thomas Reid
Kate Hunt
πŸ’ 1920/10009
Bachelor
Spinster
Miner
School Teacher
30
21
Greymouth
Greymouth
7 days
7 days
Office of Registrar of Marriages Greymouth 12174 3 December 1920 J. McIndoe, Registrar of Marriages
No 69
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Thomas Reid Kate Hunt
  πŸ’ 1920/10009
Condition Bachelor Spinster
Profession Miner School Teacher
Age 30 21
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 7 days
Marriage Place Office of Registrar of Marriages Greymouth
Folio 12174
Consent
Date of Certificate 3 December 1920
Officiating Minister J. McIndoe, Registrar of Marriages
70 7 December 1920 Francis Lloyd Hickman
Marguerite Aloysius Hannan
Francis Lloyd Hickman
Marguerite Aloysius Hannan
πŸ’ 1920/9506
Bachelor
Spinster
Farmer
Domestic
28
28
Greymouth
Greymouth
3 days
28 years
Residence of Mrs. M. Hannan, Alexander St. Greymouth 11676 7 December 1920 C. Lacroix, Roman Catholic
No 70
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Francis Lloyd Hickman Marguerite Aloysius Hannan
  πŸ’ 1920/9506
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 28
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 28 years
Marriage Place Residence of Mrs. M. Hannan, Alexander St. Greymouth
Folio 11676
Consent
Date of Certificate 7 December 1920
Officiating Minister C. Lacroix, Roman Catholic
71 8 December 1920 William Hackett Roper
Emily Louisa Williams
William Haskett Roper
Emily Louisa Williams
πŸ’ 1920/9507
Bachelor
Spinster
Painter
Domestic Duties
22
22
Cobden
Cobden
4 months
22 years
Holy Trinity Church Greymouth 11677 8 December 1920 A. J. Carr, Anglican
No 71
Date of Notice 8 December 1920
  Groom Bride
Names of Parties William Hackett Roper Emily Louisa Williams
BDM Match (98%) William Haskett Roper Emily Louisa Williams
  πŸ’ 1920/9507
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 22 22
Dwelling Place Cobden Cobden
Length of Residence 4 months 22 years
Marriage Place Holy Trinity Church Greymouth
Folio 11677
Consent
Date of Certificate 8 December 1920
Officiating Minister A. J. Carr, Anglican
72 11 December 1920 Stanley Creighton Walker
Annie Marie Thornton
Stanley Crighton Walker
Annie Marie Thornton
πŸ’ 1920/9508
Bachelor
Spinster
Farmer
Domestic Duties
28
31
Greymouth
Greymouth
4 days
1 year
St. Patrick's Church Greymouth 11678 11 December 1920 R. J. McGrath, Roman Catholic
No 72
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Stanley Creighton Walker Annie Marie Thornton
BDM Match (98%) Stanley Crighton Walker Annie Marie Thornton
  πŸ’ 1920/9508
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 31
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 1 year
Marriage Place St. Patrick's Church Greymouth
Folio 11678
Consent
Date of Certificate 11 December 1920
Officiating Minister R. J. McGrath, Roman Catholic

Page 2596

District of Grey Quarter ending 31 December 1920 Registrar J. W. 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
73 22 December 1920 Percy Harold Morey
Violet Muriel Fletcher
Percy Harold Morey
Violet Muriel Fletcher
πŸ’ 1920/9509
Widower 10/1/20
Spinster
Civil Engineer
Domestic Duties
32
21
Cobden
Greymouth
1 1/2 years
3 years
St. Patrick's Church Greymouth 11679 22 December 1920 C. La Croix, Roman Catholic
No 73
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Percy Harold Morey Violet Muriel Fletcher
  πŸ’ 1920/9509
Condition Widower 10/1/20 Spinster
Profession Civil Engineer Domestic Duties
Age 32 21
Dwelling Place Cobden Greymouth
Length of Residence 1 1/2 years 3 years
Marriage Place St. Patrick's Church Greymouth
Folio 11679
Consent
Date of Certificate 22 December 1920
Officiating Minister C. La Croix, Roman Catholic
74 24 December 1920 Albert Samuel Michel
Ruby Ellen Skilton
Albert Samuel Michel
Ruby Ellen Skilton
πŸ’ 1920/9510
Bachelor
Spinster
Coach Smith
Dressmaker
28
19
Greymouth
Cobden
20 years
5 years
Holy Trinity Church Greymouth 11680 John Shilton (Father) 24 December 1920 A. J. Farnell, Anglican
No 74
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Albert Samuel Michel Ruby Ellen Skilton
  πŸ’ 1920/9510
Condition Bachelor Spinster
Profession Coach Smith Dressmaker
Age 28 19
Dwelling Place Greymouth Cobden
Length of Residence 20 years 5 years
Marriage Place Holy Trinity Church Greymouth
Folio 11680
Consent John Shilton (Father)
Date of Certificate 24 December 1920
Officiating Minister A. J. Farnell, Anglican
75 28 December 1920 Henry Hyndman
Mary Elizabeth Stenhouse
Henry Hyndman
Mary Elizabeth Stenhouse
πŸ’ 1920/9511
Bachelor
Spinster
Miner
Domestic
40
26
Greymouth
Greymouth
7 days
7 days
Residence of Mr. W. [illegible] Blaketown Greymouth 11681 28 December 1920 T. R. Cuttle, Presbyterian
No 75
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Henry Hyndman Mary Elizabeth Stenhouse
  πŸ’ 1920/9511
Condition Bachelor Spinster
Profession Miner Domestic
Age 40 26
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 7 days
Marriage Place Residence of Mr. W. [illegible] Blaketown Greymouth
Folio 11681
Consent
Date of Certificate 28 December 1920
Officiating Minister T. R. Cuttle, Presbyterian
76 29 December 1920 Arthur McCarthy
Mary Brennan
Arthur McCarthy
Mary Brennan
πŸ’ 1921/2284
Bachelor
Spinster
Upholsterer
Domestic
40
29
Greymouth
Blaketown
35 years
12 years
St. Patrick's Church Greymouth 108 29 December 1920 K. I. McGrath, Roman Catholic
No 76
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Arthur McCarthy Mary Brennan
  πŸ’ 1921/2284
Condition Bachelor Spinster
Profession Upholsterer Domestic
Age 40 29
Dwelling Place Greymouth Blaketown
Length of Residence 35 years 12 years
Marriage Place St. Patrick's Church Greymouth
Folio 108
Consent
Date of Certificate 29 December 1920
Officiating Minister K. I. McGrath, Roman Catholic

Page 2597

District of Hokitika Quarter ending 31 March 1920 Registrar A. H. Stuart
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 January 1920 John Kerr
Margaret Henrietta Marr.
John Kerr
Margaret Henrietta Marr
πŸ’ 1920/5327
Bachelor
Spinster
Miner
Domestic duties
25
27
Hokitika
Hokitika
3 weeks
3 weeks
Office of the Registrar of Marriages. Hokitika. 2682 19 January 1920 A. H. Stuart. Registrar of Marriages. Hokitika.
No 1
Date of Notice 19 January 1920
  Groom Bride
Names of Parties John Kerr Margaret Henrietta Marr.
BDM Match (98%) John Kerr Margaret Henrietta Marr
  πŸ’ 1920/5327
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 25 27
Dwelling Place Hokitika Hokitika
Length of Residence 3 weeks 3 weeks
Marriage Place Office of the Registrar of Marriages. Hokitika.
Folio 2682
Consent
Date of Certificate 19 January 1920
Officiating Minister A. H. Stuart. Registrar of Marriages. Hokitika.
2 10 February 1920 Robert Ritchie
Elizabeth Rawlinson
Robert Ritchie
Elizabeth Rawlinson
πŸ’ 1920/5328
Bachelor
Spinster
Farmer
Domestic duties
42
29
Hokitika
Hokitika
3 days
3 days
Presbyterian Church Hokitika. 2683 10 February 1920 Rev P. B. Fraser. Presbyterian.
No 2
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Robert Ritchie Elizabeth Rawlinson
  πŸ’ 1920/5328
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 42 29
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Hokitika.
Folio 2683
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev P. B. Fraser. Presbyterian.
3 21 February 1920 Henry James Kearns
Gwendoline Verdi O'Donnell
Henry James Kearns
Gwendoline Verdi O'Donnell
πŸ’ 1920/5329
Bachelor
Spinster
Sawmill hand
Domestic duties.
24
19
Hokitika
Hokitika
22 years
19 years
Presbyterian Church Hokitika. 2684 Annie Aileen Silvey. Mother. 21 February 1920 Rev P. B. Fraser. Presbyterian.
No 3
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Henry James Kearns Gwendoline Verdi O'Donnell
  πŸ’ 1920/5329
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties.
Age 24 19
Dwelling Place Hokitika Hokitika
Length of Residence 22 years 19 years
Marriage Place Presbyterian Church Hokitika.
Folio 2684
Consent Annie Aileen Silvey. Mother.
Date of Certificate 21 February 1920
Officiating Minister Rev P. B. Fraser. Presbyterian.
4 3 March 1920 Richard Gunn
Sarah Ann Harvey Forsyth
Richard Gunn
Sarah Ann Harvey Forsyth
πŸ’ 1920/5306
Bachelor
Spinster
Farmer
School teacher
35
24
Kanieri
Kanieri
3 days
24 years
Presbyterian Church Woodstock. 2685 3 March 1920 Rev, P. B. Fraser. Presbyterian.
No 4
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Richard Gunn Sarah Ann Harvey Forsyth
  πŸ’ 1920/5306
Condition Bachelor Spinster
Profession Farmer School teacher
Age 35 24
Dwelling Place Kanieri Kanieri
Length of Residence 3 days 24 years
Marriage Place Presbyterian Church Woodstock.
Folio 2685
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev, P. B. Fraser. Presbyterian.
5 16 March 1920 Richard Charles Wells
Olga Victoria Huston.
Richard Charles Wells
Olga Victoria Huston
πŸ’ 1920/5307
Bachelor
Spinster
Settler
Telegraph Operator
27
22
Hokitika
Hokitika
2 months
3 years
All Saints Anglican Church Hokitika 2686 16 March 1920 Rev A, C, T, Purchas. Church of England.
No 5
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Richard Charles Wells Olga Victoria Huston.
BDM Match (98%) Richard Charles Wells Olga Victoria Huston
  πŸ’ 1920/5307
Condition Bachelor Spinster
Profession Settler Telegraph Operator
Age 27 22
Dwelling Place Hokitika Hokitika
Length of Residence 2 months 3 years
Marriage Place All Saints Anglican Church Hokitika
Folio 2686
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev A, C, T, Purchas. Church of England.

Page 2598

District of Hokitika Quarter ending 31 March 1920 Registrar A. W. Stuart
No Date of Notice Names and 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 25 March 1920 Leo Henry Barltrop
Daisy Marion Foote
Leo Henry Barltrop
Daisy Marion Foote
πŸ’ 1920/5308
Bachelor
Spinster
Sawmiller
Domestic duties
22
22
Hokitika
Hokitika
3 years
22 years
St Andrews Presbyterian Church, Hokitika 2687 25 March 1920 Rev P. B. Fraser, Presbyterian
No 6
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Leo Henry Barltrop Daisy Marion Foote
  πŸ’ 1920/5308
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 22 22
Dwelling Place Hokitika Hokitika
Length of Residence 3 years 22 years
Marriage Place St Andrews Presbyterian Church, Hokitika
Folio 2687
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev P. B. Fraser, Presbyterian

Page 2599

District of Hokitika Quarter ending 30 June 1920 Registrar A. H. Stuart
No Date of Notice Names and 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 3 April 1920 Thomas Henry Jones
Maud Goodwin
Thomas Henry Jones
Maud Goodwin
πŸ’ 1920/6318
Widower
Spinster
Sawmill hand
Domestic duties
30
29
Ruatapu
Ruatapu
30 years
29 years
Office of the Registrar of Marriages Hokitika 5880 3 April 1920 Arthur Henry Stuart, Registrar
No 7
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Thomas Henry Jones Maud Goodwin
  πŸ’ 1920/6318
Condition Widower Spinster
Profession Sawmill hand Domestic duties
Age 30 29
Dwelling Place Ruatapu Ruatapu
Length of Residence 30 years 29 years
Marriage Place Office of the Registrar of Marriages Hokitika
Folio 5880
Consent
Date of Certificate 3 April 1920
Officiating Minister Arthur Henry Stuart, Registrar
8 7 April 1920 Thomas Stanley Mayo
Ida Vera Marshall
Thomas Stanley Mayo
Ida Vera Marshall
πŸ’ 1920/6319
Bachelor
Spinster
Contractor
Domestic duties
23
19
Three Mile
Three Mile
4 days
12 years
All Saints Anglican Church Hokitika 5881 Mary Grace Marshall, Mother 7 April 1920 Dr John E. Holloway, Anglican
No 8
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Thomas Stanley Mayo Ida Vera Marshall
  πŸ’ 1920/6319
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 23 19
Dwelling Place Three Mile Three Mile
Length of Residence 4 days 12 years
Marriage Place All Saints Anglican Church Hokitika
Folio 5881
Consent Mary Grace Marshall, Mother
Date of Certificate 7 April 1920
Officiating Minister Dr John E. Holloway, Anglican
9 10 April 1920 Richard Christopher Kean
Mary Ellen Martyn
Richard Christopher Kean
Mary Ellen Martyn
πŸ’ 1920/6320
Bachelor
Spinster
Miner
Domestic duties
44
46
HoHo
HoHo
3 days
46 years
All Saints Anglican Church Hokitika 5882 10 April 1920 Dr J. E. Holloway, Anglican
No 9
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Richard Christopher Kean Mary Ellen Martyn
  πŸ’ 1920/6320
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 44 46
Dwelling Place HoHo HoHo
Length of Residence 3 days 46 years
Marriage Place All Saints Anglican Church Hokitika
Folio 5882
Consent
Date of Certificate 10 April 1920
Officiating Minister Dr J. E. Holloway, Anglican
10 14 April 1920 Thomas Foster
May Louisa Gibb
Thomas Foster
May Louisa Gibb
πŸ’ 1920/6321
Bachelor
Spinster
Farmer
Domestic duties
36
24
Hokitika
Hokitika
3 days
3 days
All Saints Anglican Church Hokitika 5883 14 April 1920 Dr J. E. Holloway, Anglican
No 10
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Thomas Foster May Louisa Gibb
  πŸ’ 1920/6321
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 24
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place All Saints Anglican Church Hokitika
Folio 5883
Consent
Date of Certificate 14 April 1920
Officiating Minister Dr J. E. Holloway, Anglican
11 21 April 1920 Martin Felix Gambitski
Emily Margaret Holmes
Martin Felix Gembitsky
Emily Margaret Holmes
πŸ’ 1920/6322
Bachelor
Spinster
Clerk
Domestic duties
31
28
Arahura
Arahura
6 weeks
28 years
All Saints Anglican Church Hokitika 5884 21 April 1920 Dr John E. Holloway, Anglican
No 11
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Martin Felix Gambitski Emily Margaret Holmes
BDM Match (95%) Martin Felix Gembitsky Emily Margaret Holmes
  πŸ’ 1920/6322
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 31 28
Dwelling Place Arahura Arahura
Length of Residence 6 weeks 28 years
Marriage Place All Saints Anglican Church Hokitika
Folio 5884
Consent
Date of Certificate 21 April 1920
Officiating Minister Dr John E. Holloway, Anglican

Page 2600

District of Hokitika Quarter ending 30 June 1920 Registrar A. H. Maguill
No Date of Notice Names and 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 11 May 1920 Charles Edward Bell
Emma Booth Cooper
Charles Edward Bell
Emma Booth Cooper
πŸ’ 1920/6323
Bachelor
Spinster
Sawmiller
Domestic Duties
32
21
Rimu
Rimu
32 years
21 years
St Johns Anglican Church Rimu 5885 11 May 1920 Dr John E. Holloway. Anglican.
No 12
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Charles Edward Bell Emma Booth Cooper
  πŸ’ 1920/6323
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 32 21
Dwelling Place Rimu Rimu
Length of Residence 32 years 21 years
Marriage Place St Johns Anglican Church Rimu
Folio 5885
Consent
Date of Certificate 11 May 1920
Officiating Minister Dr John E. Holloway. Anglican.
13 20 May 1920 Joseph David Hutchison
Victoria Harris
Joseph David Hutchison
Victoria Harris
πŸ’ 1920/6302
Bachelor
Spinster
Winchman
Domestic duties
22
23
Kanieri
Hokitika
22 years
23 years
Saint Mary's Roman Catholic Church Hokitika 5886 20 May 1920 John Tubman S.M. Roman Catholic.
No 13
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Joseph David Hutchison Victoria Harris
  πŸ’ 1920/6302
Condition Bachelor Spinster
Profession Winchman Domestic duties
Age 22 23
Dwelling Place Kanieri Hokitika
Length of Residence 22 years 23 years
Marriage Place Saint Mary's Roman Catholic Church Hokitika
Folio 5886
Consent
Date of Certificate 20 May 1920
Officiating Minister John Tubman S.M. Roman Catholic.
14 24 May 1920 John Thomas Timpson
Amy Louisa Cardyne
John Thomas Timpson
Amy Gardyne
πŸ’ 1920/10173
Widower
Spinster
Farmer
Domestic duties
45
22
HauHau
Hokitika
45 years
22 years
All Saints Anglican Church Hokitika 9270 24 May 1920 Dr John. E. Holloway Anglican.
No 14
Date of Notice 24 May 1920
  Groom Bride
Names of Parties John Thomas Timpson Amy Louisa Cardyne
BDM Match (78%) John Thomas Timpson Amy Gardyne
  πŸ’ 1920/10173
Condition Widower Spinster
Profession Farmer Domestic duties
Age 45 22
Dwelling Place HauHau Hokitika
Length of Residence 45 years 22 years
Marriage Place All Saints Anglican Church Hokitika
Folio 9270
Consent
Date of Certificate 24 May 1920
Officiating Minister Dr John. E. Holloway Anglican.
15 24 May 1920 David Lyall Shand
Ivy Julia Ross
David Lyall Shand
Ivy Julia Ross
πŸ’ 1920/6303
Bachelor
Spinster
Sawmiller
Housemaid
26
21
Hokitika
Hokitika
23 years
11 years
Office of the Registrar of Marriages Hokitika 5887 24 May 1920 The Registrar of Marriages. Hokitika.
No 15
Date of Notice 24 May 1920
  Groom Bride
Names of Parties David Lyall Shand Ivy Julia Ross
  πŸ’ 1920/6303
Condition Bachelor Spinster
Profession Sawmiller Housemaid
Age 26 21
Dwelling Place Hokitika Hokitika
Length of Residence 23 years 11 years
Marriage Place Office of the Registrar of Marriages Hokitika
Folio 5887
Consent
Date of Certificate 24 May 1920
Officiating Minister The Registrar of Marriages. Hokitika.
16 2 June 1920 James Duncan
Annie Stewart
James Duncan
Annie Stewart
πŸ’ 1920/6304
Thomas Morrison
Annie Stewart
πŸ’ 1920/10275
Bachelor
Spinster
Miner
Cook
24
24
Hokitika
Hokitika
3 days
24 years
St Marys Roman Catholic Church Hokitika 5888 2 June 1920 Mathew O'Sullivan S.M. Roman Catholic.
No 16
Date of Notice 2 June 1920
  Groom Bride
Names of Parties James Duncan Annie Stewart
  πŸ’ 1920/6304
BDM Match (63%) Thomas Morrison Annie Stewart
  πŸ’ 1920/10275
Condition Bachelor Spinster
Profession Miner Cook
Age 24 24
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 24 years
Marriage Place St Marys Roman Catholic Church Hokitika
Folio 5888
Consent
Date of Certificate 2 June 1920
Officiating Minister Mathew O'Sullivan S.M. Roman Catholic.

Page 2601

District of Hokitika Quarter ending 30 June 1920 Registrar A. H. Hunt
No Date of Notice Names and 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 14 June 1920 James Somerville Phillips
Christina Henderson
James Somerville Phillips
Christina Henderson
πŸ’ 1920/6305
Bachelor
Spinster
Sawmiller
Domestic duties
32
21
Ruatapu
Lake Mahinapua
10 years
21 years
Presbyterian Church Hokitika 5889 14 June 1920 Rev P.B. Fraser, Presbyterian
No 17
Date of Notice 14 June 1920
  Groom Bride
Names of Parties James Somerville Phillips Christina Henderson
  πŸ’ 1920/6305
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 32 21
Dwelling Place Ruatapu Lake Mahinapua
Length of Residence 10 years 21 years
Marriage Place Presbyterian Church Hokitika
Folio 5889
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev P.B. Fraser, Presbyterian
18 29 June 1920 William Leo Joyce
Alice Margaret Stopforth
William Leo Joyce
Alice Margaret Stopforth
πŸ’ 1920/6306
Bachelor
Spinster
Soldier N.Z. Staff
Domestic duties
27
21
Hokitika
Hokitika
1 year
21 years
St Mary's Roman Catholic Church Hokitika 5890 29 June 1920 Matthew O'Sullivan, Roman Catholic
No 18
Date of Notice 29 June 1920
  Groom Bride
Names of Parties William Leo Joyce Alice Margaret Stopforth
  πŸ’ 1920/6306
Condition Bachelor Spinster
Profession Soldier N.Z. Staff Domestic duties
Age 27 21
Dwelling Place Hokitika Hokitika
Length of Residence 1 year 21 years
Marriage Place St Mary's Roman Catholic Church Hokitika
Folio 5890
Consent
Date of Certificate 29 June 1920
Officiating Minister Matthew O'Sullivan, Roman Catholic
19 30 June 1920 Peter Seth Hansen
Muriel Mary Shearer
Peter Seth Hansen
Muriel Mary Shearer
πŸ’ 1920/6307
Bachelor
Spinster
Farmer
Housekeeper
30
19
Woodstock
Hokitika
3 days
3 days
St Mary's Roman Catholic Church Hokitika 5891 Charles Shearer. Father. 30 June 1920 John Riordan, Roman Catholic
No 19
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Peter Seth Hansen Muriel Mary Shearer
  πŸ’ 1920/6307
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 30 19
Dwelling Place Woodstock Hokitika
Length of Residence 3 days 3 days
Marriage Place St Mary's Roman Catholic Church Hokitika
Folio 5891
Consent Charles Shearer. Father.
Date of Certificate 30 June 1920
Officiating Minister John Riordan, Roman Catholic

Page 2603

District of Hokitika Quarter ending 30 September 1920 Registrar A. H. Stuart
No Date of Notice Names and 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 July 1920 William Henry Little
Evelyn Rose Wall
William Henry Little
Evelyn Rose Wall
πŸ’ 1920/8884
Bachelor
Spinster
Farmer
Domestic duties
35
23
Koiterangi
Koiterangi
35 years
23 years
All Saints Anglican Church Hokitika 8823 29 July 1920 Dr John E. Holloway, Anglican
No 20
Date of Notice 29 July 1920
  Groom Bride
Names of Parties William Henry Little Evelyn Rose Wall
  πŸ’ 1920/8884
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 23
Dwelling Place Koiterangi Koiterangi
Length of Residence 35 years 23 years
Marriage Place All Saints Anglican Church Hokitika
Folio 8823
Consent
Date of Certificate 29 July 1920
Officiating Minister Dr John E. Holloway, Anglican
21 2 August 1920 Joseph Schist
Ethel Coakley
Joseph Schist
Ethel Coakley
πŸ’ 1920/8912
Bachelor
Spinster Divorced Decree absolute 7-7-20
Sawmill Hand
Domestic duties
41
30
South Spit, Hokitika
South Spit, Hokitika
41 years
3 years
Office of the Registrar of Marriages Hokitika 8824 2 August 1920 A. H. Stuart, Registrar
No 21
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Joseph Schist Ethel Coakley
  πŸ’ 1920/8912
Condition Bachelor Spinster Divorced Decree absolute 7-7-20
Profession Sawmill Hand Domestic duties
Age 41 30
Dwelling Place South Spit, Hokitika South Spit, Hokitika
Length of Residence 41 years 3 years
Marriage Place Office of the Registrar of Marriages Hokitika
Folio 8824
Consent
Date of Certificate 2 August 1920
Officiating Minister A. H. Stuart, Registrar
22 16 August 1920 Frederick William Brown
Winifred Eva Palmer
Frederick William Brown
Winifred Eva Palmer
πŸ’ 1920/8923
Bachelor
Spinster
Clerk
Nurse
26
26
Hokitika
Hokitika
26 years
26 years
All Saints Anglican Church Hokitika 8825 16 August 1920 Dr John E. Holloway, Anglican
No 22
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Frederick William Brown Winifred Eva Palmer
  πŸ’ 1920/8923
Condition Bachelor Spinster
Profession Clerk Nurse
Age 26 26
Dwelling Place Hokitika Hokitika
Length of Residence 26 years 26 years
Marriage Place All Saints Anglican Church Hokitika
Folio 8825
Consent
Date of Certificate 16 August 1920
Officiating Minister Dr John E. Holloway, Anglican
23 7 September 1920 Arthur James Samson
Annie Catherine Christensen
Arthur James Samson
Annie Catherine Christensen
πŸ’ 1920/8930
Bachelor
Spinster
Bushman
Domestic duties
28
18
Mananui, Hokitika
Hokitika
15 months
18 months
Residence of bride's father Norman Ludwig Christensen, Bealey St, Hokitika 8826 N. L. Christensen, Father 7 September 1920 Mr G. H. Bridgman, Methodist
No 23
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Arthur James Samson Annie Catherine Christensen
  πŸ’ 1920/8930
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 28 18
Dwelling Place Mananui, Hokitika Hokitika
Length of Residence 15 months 18 months
Marriage Place Residence of bride's father Norman Ludwig Christensen, Bealey St, Hokitika
Folio 8826
Consent N. L. Christensen, Father
Date of Certificate 7 September 1920
Officiating Minister Mr G. H. Bridgman, Methodist
24 11 September 1920 Robert Fraser
Ellen Mary Lincoln
Robert Fraser
Ellen Mary Lincoln
πŸ’ 1920/8931
Bachelor
Spinster
Painter
Nurse
29
24
Hokitika
Hokitika
12 years
24 years
St Marys Roman Catholic Church Hokitika 8827 11 September 1920 Matthew O'Sullivan, Roman Catholic
No 24
Date of Notice 11 September 1920
  Groom Bride
Names of Parties Robert Fraser Ellen Mary Lincoln
  πŸ’ 1920/8931
Condition Bachelor Spinster
Profession Painter Nurse
Age 29 24
Dwelling Place Hokitika Hokitika
Length of Residence 12 years 24 years
Marriage Place St Marys Roman Catholic Church Hokitika
Folio 8827
Consent
Date of Certificate 11 September 1920
Officiating Minister Matthew O'Sullivan, Roman Catholic

Page 2604

District of Hokitika Quarter ending 30 September 1920 Registrar A. H. Stuart
No Date of Notice Names and 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 18 September 1920 William Lindsay Shand
Ethel Holling
William Lindsay Shand
Ethel Holling
πŸ’ 1920/8932
Bachelor
Spinster
Labourer
Domestic duties
24
18
Hokitika
Hokitika
18 months
12 months
Office of the Registrar of Marriages, Hokitika 8828 Minnie Holling, Mother 18 September 1920 A. H. Stuart, Registrar
No 25
Date of Notice 18 September 1920
  Groom Bride
Names of Parties William Lindsay Shand Ethel Holling
  πŸ’ 1920/8932
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 18
Dwelling Place Hokitika Hokitika
Length of Residence 18 months 12 months
Marriage Place Office of the Registrar of Marriages, Hokitika
Folio 8828
Consent Minnie Holling, Mother
Date of Certificate 18 September 1920
Officiating Minister A. H. Stuart, Registrar

Page 2605

District of Hokitika Quarter ending 31 December 1920 Registrar A. H. Stuart
No Date of Notice Names and 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 October 1920 Patrick Joseph Brown
Annie Little
Patrick Joseph Brown
Annie Little
πŸ’ 1920/9519
Bachelor
Spinster
Miner
Saleswoman
39
39
Hokitika
Hokitika
6 months
6 years
St Mary's Roman Catholic Church Hokitika 11682 4 October 1920 Matthew O' Sullivan, Roman Catholic
No 26
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Patrick Joseph Brown Annie Little
  πŸ’ 1920/9519
Condition Bachelor Spinster
Profession Miner Saleswoman
Age 39 39
Dwelling Place Hokitika Hokitika
Length of Residence 6 months 6 years
Marriage Place St Mary's Roman Catholic Church Hokitika
Folio 11682
Consent
Date of Certificate 4 October 1920
Officiating Minister Matthew O' Sullivan, Roman Catholic
27 12 October 1920 Herbert Christian Cyrus Ende
Annie Catherine Douglas
Herbert Christian Cyrus Hende
Annie Catherine Douglas
πŸ’ 1920/9530
Bachelor
Spinster
Labourer
Domestic duties
30
21
Hokitika
Hokitika
3 days
3 days
All Saint's Anglican Church Hokitika 11683 12 October 1920 Dr John E. Holloway, Church of England
No 27
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Herbert Christian Cyrus Ende Annie Catherine Douglas
BDM Match (97%) Herbert Christian Cyrus Hende Annie Catherine Douglas
  πŸ’ 1920/9530
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 21
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place All Saint's Anglican Church Hokitika
Folio 11683
Consent
Date of Certificate 12 October 1920
Officiating Minister Dr John E. Holloway, Church of England
28 22 October 1920 Arthur Ernest Taylor
Janet Mary Wylie
Arthur Ernest Taylor
Janet Mary Wylie
πŸ’ 1920/9531
Bachelor
Spinster
Fitter and Turner
School - teacher
34
24
Hokitika
Hokitika
3 days
3 days
Office of the Registrar of Marriages Hokitika 11684 22 October 1920 A. H. Stuart, Registrar
No 28
Date of Notice 22 October 1920
  Groom Bride
Names of Parties Arthur Ernest Taylor Janet Mary Wylie
  πŸ’ 1920/9531
Condition Bachelor Spinster
Profession Fitter and Turner School - teacher
Age 34 24
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages Hokitika
Folio 11684
Consent
Date of Certificate 22 October 1920
Officiating Minister A. H. Stuart, Registrar
29 27 October 1920 Thomas Robinson Junior
Violet Mary Coles
Thomas Robinson
Violet Mary Coles
πŸ’ 1920/9532
Bachelor
Spinster
Cordial Manufacturer
Domestic Duties
24
20
Hokitika
Hokitika
6 Months
1 month
All Saint's Anglican Church Hokitika 11685 Under section 27. 10 November 1920 Dr John E. Holloway, Church of England
No 29
Date of Notice 27 October 1920
  Groom Bride
Names of Parties Thomas Robinson Junior Violet Mary Coles
BDM Match (84%) Thomas Robinson Violet Mary Coles
  πŸ’ 1920/9532
Condition Bachelor Spinster
Profession Cordial Manufacturer Domestic Duties
Age 24 20
Dwelling Place Hokitika Hokitika
Length of Residence 6 Months 1 month
Marriage Place All Saint's Anglican Church Hokitika
Folio 11685
Consent Under section 27.
Date of Certificate 10 November 1920
Officiating Minister Dr John E. Holloway, Church of England
30 29 October 1920 William Henry Thomas
Caroline Violet Rowse
William Henry Thomas
Caroline Violet Rowse
πŸ’ 1920/9533
Bachelor
Widow (Husband d 5-10-18)
Miner
Domestic duties
30
26
Hokitika
Hokitika
3 days
3 days
All Saint's Anglican Church Hokitika 11686 29 October 1920 Dr John E. Holloway, Church of England
No 30
Date of Notice 29 October 1920
  Groom Bride
Names of Parties William Henry Thomas Caroline Violet Rowse
  πŸ’ 1920/9533
Condition Bachelor Widow (Husband d 5-10-18)
Profession Miner Domestic duties
Age 30 26
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place All Saint's Anglican Church Hokitika
Folio 11686
Consent
Date of Certificate 29 October 1920
Officiating Minister Dr John E. Holloway, Church of England

Page 2606

District of Hokitika Quarter ending 31 December 1920 Registrar A. H. Stuart
No Date of Notice Names and 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 1 November 1920 George Louis Fairweather
Ethel Sponheimer
George Louis Fairweather
Ethel Sponheimer
πŸ’ 1920/9534
Bachelor
Spinster
Porter New Zealand Railways
Tailoress
29
24
Hokitika
Hokitika
3 days
3 months
All Saint's Anglican Church Hokitika 11687 1 November 1920 Dr John E. Holloway. Church of England.
No 31
Date of Notice 1 November 1920
  Groom Bride
Names of Parties George Louis Fairweather Ethel Sponheimer
  πŸ’ 1920/9534
Condition Bachelor Spinster
Profession Porter New Zealand Railways Tailoress
Age 29 24
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 months
Marriage Place All Saint's Anglican Church Hokitika
Folio 11687
Consent
Date of Certificate 1 November 1920
Officiating Minister Dr John E. Holloway. Church of England.
32 2 November 1920 Edward Cornelius Toohey
Alexandria Wallace
Edward Cornelius Toohey
Alexandria Wallace
πŸ’ 1920/9535
Bachelor
Spinster
Motor and Cycle Mechanic
Dental Assistant
31
19
Hokitika
Hokitika
31 years
19 years
All Saints Anglican Church Hokitika 11688 John Wallace. father. 2 November 1920 Dr John E. Holloway. Church of England.
No 32
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Edward Cornelius Toohey Alexandria Wallace
  πŸ’ 1920/9535
Condition Bachelor Spinster
Profession Motor and Cycle Mechanic Dental Assistant
Age 31 19
Dwelling Place Hokitika Hokitika
Length of Residence 31 years 19 years
Marriage Place All Saints Anglican Church Hokitika
Folio 11688
Consent John Wallace. father.
Date of Certificate 2 November 1920
Officiating Minister Dr John E. Holloway. Church of England.
33 4 November 1920 Percy Francis McLaughlin
Mary Ann Spence
Percy Francis McLaughlin
Mary Ann Spence
πŸ’ 1920/9536
Bachelor
Spinster
Hairdresser
Domestic duties
38
39
Rimu
Rimu
4 Months
39 years.
Residence of Mr David Spence Rimu. 11689 4 November 1920 James Eccleton S.M. Roman Catholic.
No 33
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Percy Francis McLaughlin Mary Ann Spence
  πŸ’ 1920/9536
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 38 39
Dwelling Place Rimu Rimu
Length of Residence 4 Months 39 years.
Marriage Place Residence of Mr David Spence Rimu.
Folio 11689
Consent
Date of Certificate 4 November 1920
Officiating Minister James Eccleton S.M. Roman Catholic.
34 25 November 1920 James Walsh
Mary Dooling
James Walsh
Mary Dooling
πŸ’ 1920/9537
John Walsh
Esther Dooling
πŸ’ 1920/9520
Bachelor
Spinster
Farmer
Domestic
40
28
Hokitika
Hokitika
4 days
8 months
St Mary's Roman Catholic Church Hokitika. 11690 25 November 1920 Matthew O'Sullivan. Roman Catholic.
No 34
Date of Notice 25 November 1920
  Groom Bride
Names of Parties James Walsh Mary Dooling
  πŸ’ 1920/9537
BDM Match (60%) John Walsh Esther Dooling
  πŸ’ 1920/9520
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 28
Dwelling Place Hokitika Hokitika
Length of Residence 4 days 8 months
Marriage Place St Mary's Roman Catholic Church Hokitika.
Folio 11690
Consent
Date of Certificate 25 November 1920
Officiating Minister Matthew O'Sullivan. Roman Catholic.
35 29 November 1920 John Walsh
Esther Dooling
John Walsh
Esther Dooling
πŸ’ 1920/9520
James Walsh
Mary Dooling
πŸ’ 1920/9537
Bachelor
Spinster
Farmer
Domestic
35
23
Hokitika
Hokitika.
3 days
23 years
St Mary's Roman Catholic Church Hokitika. 11691 29 November 1920 Matthew O'Sullivan. Roman Catholic.
No 35
Date of Notice 29 November 1920
  Groom Bride
Names of Parties John Walsh Esther Dooling
  πŸ’ 1920/9520
BDM Match (60%) James Walsh Mary Dooling
  πŸ’ 1920/9537
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 23
Dwelling Place Hokitika Hokitika.
Length of Residence 3 days 23 years
Marriage Place St Mary's Roman Catholic Church Hokitika.
Folio 11691
Consent
Date of Certificate 29 November 1920
Officiating Minister Matthew O'Sullivan. Roman Catholic.

Page 2607

District of Hokitika Quarter ending 31 December 1920 Registrar A. H. Stuart
No Date of Notice Names and 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 7 December 1920 William Hart Griffiths
Annie Sophie Smith
William Hart Griffiths
Annie Sophie Smith
πŸ’ 1920/9521
William Henry Harbidge
Annie Cora Smith
πŸ’ 1920/5247
Bachelor
Spinster
Wireless Operator
Domestic
25
23
Hokitika
Hokitika
4 days
4 days
St Andrews Presbyterian Church Hokitika 11692 7 December 1920 P.B. Fraser, Presbyterian
No 36
Date of Notice 7 December 1920
  Groom Bride
Names of Parties William Hart Griffiths Annie Sophie Smith
  πŸ’ 1920/9521
BDM Match (61%) William Henry Harbidge Annie Cora Smith
  πŸ’ 1920/5247
Condition Bachelor Spinster
Profession Wireless Operator Domestic
Age 25 23
Dwelling Place Hokitika Hokitika
Length of Residence 4 days 4 days
Marriage Place St Andrews Presbyterian Church Hokitika
Folio 11692
Consent
Date of Certificate 7 December 1920
Officiating Minister P.B. Fraser, Presbyterian
37 21 December 1920 Samuel Aldo
Evelyn Margaret Blank
Samuel Aldo
Evelyn Margaret Blank
πŸ’ 1920/9522
Bachelor
Spinster
Wheelwright
Domestic duties
25
23
Hokitika
Hokitika
3 months
23 years
St Andrews Presbyterian Church Hokitika 11693 21 December 1920 P.B. Fraser, Presbyterian
No 37
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Samuel Aldo Evelyn Margaret Blank
  πŸ’ 1920/9522
Condition Bachelor Spinster
Profession Wheelwright Domestic duties
Age 25 23
Dwelling Place Hokitika Hokitika
Length of Residence 3 months 23 years
Marriage Place St Andrews Presbyterian Church Hokitika
Folio 11693
Consent
Date of Certificate 21 December 1920
Officiating Minister P.B. Fraser, Presbyterian
38 23 December 1920 George Nilsson
Catherine Mouat Laughton
George Nilsson
Catherine Mouat Laughton
πŸ’ 1920/9523
Bachelor
Spinster
Sawmill hand
Dressmaker
31
30
Hokitika
Hokitika
9 weeks
4 years
St Andrews Presbyterian Church Hokitika 11694 23 December 1920 P.B. Fraser, Presbyterian
No 38
Date of Notice 23 December 1920
  Groom Bride
Names of Parties George Nilsson Catherine Mouat Laughton
  πŸ’ 1920/9523
Condition Bachelor Spinster
Profession Sawmill hand Dressmaker
Age 31 30
Dwelling Place Hokitika Hokitika
Length of Residence 9 weeks 4 years
Marriage Place St Andrews Presbyterian Church Hokitika
Folio 11694
Consent
Date of Certificate 23 December 1920
Officiating Minister P.B. Fraser, Presbyterian
39 24 December 1920 Charles Reginald Nicholson
Jemmima Gardyne
Charles Reginald Nicholson
Jemima Gardyne
πŸ’ 1920/9524
Bachelor
Spinster
Engine driver
Domestic duties
34
21
Hokitika
Hokitika
4 years
5 years
Residence of Mrs A.L. Gardyne, Hampden St, Hokitika 11695 24 December 1920 P.B. Fraser, Presbyterian
No 39
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Charles Reginald Nicholson Jemmima Gardyne
BDM Match (97%) Charles Reginald Nicholson Jemima Gardyne
  πŸ’ 1920/9524
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 34 21
Dwelling Place Hokitika Hokitika
Length of Residence 4 years 5 years
Marriage Place Residence of Mrs A.L. Gardyne, Hampden St, Hokitika
Folio 11695
Consent
Date of Certificate 24 December 1920
Officiating Minister P.B. Fraser, Presbyterian

Page 2617

District of Kumara Quarter ending 31 March 1920 Registrar J. B. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 February 1920 John Patrick Nicholas
Agnes Thomas
John Patrick Nicholas
Agnes Thomas
πŸ’ 1920/5309
Bachelor
Spinster
Farmer
Domestic Duties
25 years
23 years
Hohonui
Hohonui
26 years
23 years
Mr. W. A. Thomas's residence Hohonui 2688 13 February 1920 Alexander O'Hare, Catholic
No 1
Date of Notice 13 February 1920
  Groom Bride
Names of Parties John Patrick Nicholas Agnes Thomas
  πŸ’ 1920/5309
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 years 23 years
Dwelling Place Hohonui Hohonui
Length of Residence 26 years 23 years
Marriage Place Mr. W. A. Thomas's residence Hohonui
Folio 2688
Consent
Date of Certificate 13 February 1920
Officiating Minister Alexander O'Hare, Catholic
2 14 February 1920 Maurice John Mackie Anderson
Mina Rose Wright
Maurice John Mackie Anderson
Mina Rose Wright
πŸ’ 1920/3925
Bachelor
Spinster
Sawmill Hand
Domestic Duties
21 years
25 years
Kumara Railway
Kumara Railway
10 months
9 months
Presbyterian Church Greymouth 3180 14 February 1920 Rev Tocker, Presbyterian
No 2
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Maurice John Mackie Anderson Mina Rose Wright
  πŸ’ 1920/3925
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 21 years 25 years
Dwelling Place Kumara Railway Kumara Railway
Length of Residence 10 months 9 months
Marriage Place Presbyterian Church Greymouth
Folio 3180
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev Tocker, Presbyterian
3 9 April 1920 Joseph Martin Manzoni
Julia O'Connor
Joseph Martin Manzoni
Julia O'Connor
πŸ’ 1920/5310
Bachelor
Spinster
Labourer
Dressmaker
29 years
39 years
Callaghans
Kumara
29 years
39 years
Catholic Church Kumara 2689 9 April 1920 Alexander O'Hare, Catholic
No 3
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Joseph Martin Manzoni Julia O'Connor
  πŸ’ 1920/5310
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 29 years 39 years
Dwelling Place Callaghans Kumara
Length of Residence 29 years 39 years
Marriage Place Catholic Church Kumara
Folio 2689
Consent
Date of Certificate 9 April 1920
Officiating Minister Alexander O'Hare, Catholic

Page 2621

District of Kumara Quarter ending 30 September 1920 Registrar J. C. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1920 John Patrick Nicholas
Agnes Thomas
John Patrick Nicholas
Agnes Thomas
πŸ’ 1920/5309
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Hohonu
Hohonu
25 years
23 years
Mr. Thomas' Residence, Hohonu 2688 14 February 1920 Alexander O'Hare, Catholic
No 1
Date of Notice 14 February 1920
  Groom Bride
Names of Parties John Patrick Nicholas Agnes Thomas
  πŸ’ 1920/5309
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Hohonu Hohonu
Length of Residence 25 years 23 years
Marriage Place Mr. Thomas' Residence, Hohonu
Folio 2688
Consent
Date of Certificate 14 February 1920
Officiating Minister Alexander O'Hare, Catholic
2 14 February 1920 Thomas John Mackie Anderson
Nina Rose Wright
Maurice John Mackie Anderson
Mina Rose Wright
πŸ’ 1920/3925
Bachelor
Spinster
Sawmill Hand
Domestic Duties
21
25
Kumara Railway
Kumara Railway
10 months
9 months
Presbyterian Church, Greymouth 3/180 14 February 1920 [illegible], Presbyterian Church
No 2
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Thomas John Mackie Anderson Nina Rose Wright
BDM Match (84%) Maurice John Mackie Anderson Mina Rose Wright
  πŸ’ 1920/3925
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 21 25
Dwelling Place Kumara Railway Kumara Railway
Length of Residence 10 months 9 months
Marriage Place Presbyterian Church, Greymouth
Folio 3/180
Consent
Date of Certificate 14 February 1920
Officiating Minister [illegible], Presbyterian Church
3 9 April 1920 Joseph Martin Manzoni
Julia C. Connor
Joseph Martin Manzoni
Julia O'Connor
πŸ’ 1920/5310
Bachelor
Spinster
Labourer
Dressmaker
29
39
Callaghans
Kumara
29 years
39 years
Catholic Church, Kumara 2689 9 April 1920 Alexander O'Hare, Catholic
No 3
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Joseph Martin Manzoni Julia C. Connor
BDM Match (90%) Joseph Martin Manzoni Julia O'Connor
  πŸ’ 1920/5310
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 29 39
Dwelling Place Callaghans Kumara
Length of Residence 29 years 39 years
Marriage Place Catholic Church, Kumara
Folio 2689
Consent
Date of Certificate 9 April 1920
Officiating Minister Alexander O'Hare, Catholic
4 5 July 1920 Archibald McAlister
Margaret Ann Joseph Coles
Archibald McAllister
Margaret Ann Joseph Coles
πŸ’ 1920/8933
Bachelor
Widow
Engine Driver
Domestic Duties
46
46
Te Kinga
Te Kinga
28 years
40 years
Registrar's Office, Kumara 8829 5 July 1920 J. C. Moore, Registrar, Kumara
No 4
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Archibald McAlister Margaret Ann Joseph Coles
BDM Match (98%) Archibald McAllister Margaret Ann Joseph Coles
  πŸ’ 1920/8933
Condition Bachelor Widow
Profession Engine Driver Domestic Duties
Age 46 46
Dwelling Place Te Kinga Te Kinga
Length of Residence 28 years 40 years
Marriage Place Registrar's Office, Kumara
Folio 8829
Consent
Date of Certificate 5 July 1920
Officiating Minister J. C. Moore, Registrar, Kumara

Page 2623

District of Kumara Quarter ending 31 December 1920 Registrar J. C. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 28 October 1920 John Evans
Florence Ellen Margaret Aitken
John Evans
Florence Ellen Margaret Aicken
πŸ’ 1920/10010
Bachelor
Spinster
Contractor
Postmistress
29
23
Aikens
Aikens
29 years
23 years
Mrs W Aitken's private residence Aikens 12175 28 October 1920 Rev P. B. Fraser, Presbyterian
No 5
Date of Notice 28 October 1920
  Groom Bride
Names of Parties John Evans Florence Ellen Margaret Aitken
BDM Match (98%) John Evans Florence Ellen Margaret Aicken
  πŸ’ 1920/10010
Condition Bachelor Spinster
Profession Contractor Postmistress
Age 29 23
Dwelling Place Aikens Aikens
Length of Residence 29 years 23 years
Marriage Place Mrs W Aitken's private residence Aikens
Folio 12175
Consent
Date of Certificate 28 October 1920
Officiating Minister Rev P. B. Fraser, Presbyterian

Page 2625

District of Okarito Quarter ending 31 March 1920 Registrar J. W. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/20 16 February 1920 Walter Scott
Eva Kathleen Donovan
Walter Scott
Eva Kathleen Donovan
πŸ’ 1920/5311
Bachelor
Spinster
Farmer
Domestic
21
23
Kaurangama
Okarito
21 years
23 years
James Donovan's Private house 2690 16 February 1920 Rev. John Riordan, Roman Catholic
No 1/20
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Walter Scott Eva Kathleen Donovan
  πŸ’ 1920/5311
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 23
Dwelling Place Kaurangama Okarito
Length of Residence 21 years 23 years
Marriage Place James Donovan's Private house
Folio 2690
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. John Riordan, Roman Catholic

Page 2631

District of Okarito Quarter ending 31 December 1920 Registrar J.W. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2/20 15 October 1920 Matthew Nolan
Annie Catherine Mulvaney
Matthew Nolan
Annie Catherine Mulvaney
πŸ’ 1920/9525
Bachelor
Spinster
Farmer
Domestic
34
23
Okarito
Mahitahi
3 days
20 years
Dwelling house of Mrs Elizabeth Mulvaney Mahitahi South Westland 11696 15 October 1920 Rev John Riordan Roman Catholic
No 2/20
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Matthew Nolan Annie Catherine Mulvaney
  πŸ’ 1920/9525
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 23
Dwelling Place Okarito Mahitahi
Length of Residence 3 days 20 years
Marriage Place Dwelling house of Mrs Elizabeth Mulvaney Mahitahi South Westland
Folio 11696
Consent
Date of Certificate 15 October 1920
Officiating Minister Rev John Riordan Roman Catholic
3/20 15 October 1920 Thomas Henry Joseph Kidd
Elizabeth Mulvaney
Thomas Henry Joseph Kidd
Elizabeth Mulvaney
πŸ’ 1920/9526
Bachelor
Spinster
Bushman
Domestic
28
30
Okarito
Mahitahi
3 days
2 months
Dwelling house of Mrs Elizabeth Mulvaney Mahitahi South Westland 11697 15 October 1920 Rev John Riordan Roman Catholic
No 3/20
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Thomas Henry Joseph Kidd Elizabeth Mulvaney
  πŸ’ 1920/9526
Condition Bachelor Spinster
Profession Bushman Domestic
Age 28 30
Dwelling Place Okarito Mahitahi
Length of Residence 3 days 2 months
Marriage Place Dwelling house of Mrs Elizabeth Mulvaney Mahitahi South Westland
Folio 11697
Consent
Date of Certificate 15 October 1920
Officiating Minister Rev John Riordan Roman Catholic

Page 2635

District of Ross Quarter ending 30 June 1920 Registrar Sullivan Shaw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 April 1920 Walter James Inglis
Phyllis Ivy Marie Anderson
Walter James Inglis
Phyllis Ivy Marie Anderson
πŸ’ 1920/6308
Bachelor
Spinster
Engineer
Schoolteacher
27
21
Ross
Ross
12 months
21 years
Presbyterian Church Ross 5892 12 April 1920 William Barrett Browning, Presbyterian Minister
No 1
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Walter James Inglis Phyllis Ivy Marie Anderson
  πŸ’ 1920/6308
Condition Bachelor Spinster
Profession Engineer Schoolteacher
Age 27 21
Dwelling Place Ross Ross
Length of Residence 12 months 21 years
Marriage Place Presbyterian Church Ross
Folio 5892
Consent
Date of Certificate 12 April 1920
Officiating Minister William Barrett Browning, Presbyterian Minister
2 1 June 1920 John Phillips
Sarah Jane Ableson Dukes
John Phillips
Sarah Jane Ableson
πŸ’ 1920/6309
Widower
Spinster
Miner
Domestic
52
41
Ross
Ross
52 years
41 years
Residence of John Phillips Ross 5893 2 June 1920 John Riordan, Roman Catholic
No 2
Date of Notice 1 June 1920
  Groom Bride
Names of Parties John Phillips Sarah Jane Ableson Dukes
BDM Match (88%) John Phillips Sarah Jane Ableson
  πŸ’ 1920/6309
Condition Widower Spinster
Profession Miner Domestic
Age 52 41
Dwelling Place Ross Ross
Length of Residence 52 years 41 years
Marriage Place Residence of John Phillips Ross
Folio 5893
Consent
Date of Certificate 2 June 1920
Officiating Minister John Riordan, Roman Catholic

Page 2639

District of Ross Quarter ending 31 December 1920 Registrar W. G. Porteous
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 November 1920 William Joseph Fanshery
Elizabeth Mary Folette
William Joseph Hansbury
Elizabeth Mary Toletti
πŸ’ 1920/9527
William Ross Dunnett
Elizabeth Mary Paterson
πŸ’ 1921/1025
Bachelor
Spinster
Farmer
Domestic Duties
38
28
Ross
Ross
38
28
St Patricks Church Ross 11698 6 November 1920 John Riordan, Roman Catholic
No 3
Date of Notice 6 November 1920
  Groom Bride
Names of Parties William Joseph Fanshery Elizabeth Mary Folette
BDM Match (89%) William Joseph Hansbury Elizabeth Mary Toletti
  πŸ’ 1920/9527
BDM Match (63%) William Ross Dunnett Elizabeth Mary Paterson
  πŸ’ 1921/1025
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 28
Dwelling Place Ross Ross
Length of Residence 38 28
Marriage Place St Patricks Church Ross
Folio 11698
Consent
Date of Certificate 6 November 1920
Officiating Minister John Riordan, Roman Catholic

Page 2641

District of Akaroa Quarter ending 31 March 1920 Registrar A. J. Porteous
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 February 1920 Kenneth Macphail
Mary Anice Warner
Kenneth Macphail
Mary Anice Warner
πŸ’ 1920/5312
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Wainui
Wainui
24 years
23 years
Presbyterian Church, Wainui 2691 16 February 1920 J. W. Hayward, Presbyterian
No 1
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Kenneth Macphail Mary Anice Warner
  πŸ’ 1920/5312
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Wainui Wainui
Length of Residence 24 years 23 years
Marriage Place Presbyterian Church, Wainui
Folio 2691
Consent
Date of Certificate 16 February 1920
Officiating Minister J. W. Hayward, Presbyterian
2 18 February 1920 Norman Pilkington
Irene Isabel Taylor
Norman Pilkington
Irene Isabel Taylor
πŸ’ 1920/5313
Bachelor
Spinster
Motor Mechanic
Domestic Duties
30
30
Akaroa
Akaroa
8 years
30 years
St Peters English Church, Akaroa 2692 18 February 1920 A. H. Julius, Church of England
No 2
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Norman Pilkington Irene Isabel Taylor
  πŸ’ 1920/5313
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 30 30
Dwelling Place Akaroa Akaroa
Length of Residence 8 years 30 years
Marriage Place St Peters English Church, Akaroa
Folio 2692
Consent
Date of Certificate 18 February 1920
Officiating Minister A. H. Julius, Church of England
3 18 February 1920 Raymond John Ware
Madelene Elizabeth Bailey
Raymond John Ware
Madeline Elizabeth Bailey
πŸ’ 1920/3018
Bachelor
Spinster
Farmer
Nurse
25
29
Okains Bay
Christchurch
25 years
16 years
St Johns English Church, Christchurch 334 18 February 1920 P. J. Cocks, Church of England
No 3
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Raymond John Ware Madelene Elizabeth Bailey
BDM Match (98%) Raymond John Ware Madeline Elizabeth Bailey
  πŸ’ 1920/3018
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 29
Dwelling Place Okains Bay Christchurch
Length of Residence 25 years 16 years
Marriage Place St Johns English Church, Christchurch
Folio 334
Consent
Date of Certificate 18 February 1920
Officiating Minister P. J. Cocks, Church of England
4 26 February 1920 Wallace Scott Crotty
Vilna Sarah Elizabeth Barker
Wallace Scott Croffy
Vilna Sarah Elizabeth Barker
πŸ’ 1920/5314
Bachelor
Spinster
Farmer
Domestic Duties
20
22
Le Bons Bay
Le Bons Bay
20 years
12 years
St Peters English Church, Akaroa 2693 Samuel Wallace Crotty, Father 26 February 1920 A. H. Julius, Church of England
No 4
Date of Notice 26 February 1920
  Groom Bride
Names of Parties Wallace Scott Crotty Vilna Sarah Elizabeth Barker
BDM Match (95%) Wallace Scott Croffy Vilna Sarah Elizabeth Barker
  πŸ’ 1920/5314
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 22
Dwelling Place Le Bons Bay Le Bons Bay
Length of Residence 20 years 12 years
Marriage Place St Peters English Church, Akaroa
Folio 2693
Consent Samuel Wallace Crotty, Father
Date of Certificate 26 February 1920
Officiating Minister A. H. Julius, Church of England
5 15 March 1920 Brittain Harry Jones
Cecie Martha Holstein
Brittain Harry Jones
Essie Martha Holstein
πŸ’ 1920/5315
Bachelor
Spinster
Carpenter
Tailoress
23
24
Okains Bay
Okains Bay
4 Days
4 Days
St Johns English Church, Okains Bay 2694 15 March 1920 A. H. Julius, Church of England
No 5
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Brittain Harry Jones Cecie Martha Holstein
BDM Match (93%) Brittain Harry Jones Essie Martha Holstein
  πŸ’ 1920/5315
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 23 24
Dwelling Place Okains Bay Okains Bay
Length of Residence 4 Days 4 Days
Marriage Place St Johns English Church, Okains Bay
Folio 2694
Consent
Date of Certificate 15 March 1920
Officiating Minister A. H. Julius, Church of England

Page 2643

District of Akaroa Quarter ending 30 June 1920 Registrar L. P. Porteous
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 24 April 1920 William George Graham
Hazel Emma Moore
William George Graham
Hazel Emma Moore
πŸ’ 1920/1546
Bachelor
Spinster
Farmer
Domestic Duties
24
26
Okains Bay
Okains Bay
24 years
26 years
St Peters English Church Akaroa 5348 24 April 1920 A. H. Julius Anglican
No 6
Date of Notice 24 April 1920
  Groom Bride
Names of Parties William George Graham Hazel Emma Moore
  πŸ’ 1920/1546
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 26
Dwelling Place Okains Bay Okains Bay
Length of Residence 24 years 26 years
Marriage Place St Peters English Church Akaroa
Folio 5348
Consent
Date of Certificate 24 April 1920
Officiating Minister A. H. Julius Anglican
7 24 May 1920 Sydney Boardman
Hilda Williams (Hine Mataiau)
Sydney Boardman
Hilda Williams
πŸ’ 1920/6311
Bachelor
Spinster
Bricklayer
Domestic Duties
27
19
Akaroa
Akaroa
7 Days
2 Months
Registry Office Akaroa 5895 Whitai Tutu Step-father 24 May 1920 C. J. Thompson Deputy Registrar
No 7
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Sydney Boardman Hilda Williams (Hine Mataiau)
BDM Match (74%) Sydney Boardman Hilda Williams
  πŸ’ 1920/6311
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 27 19
Dwelling Place Akaroa Akaroa
Length of Residence 7 Days 2 Months
Marriage Place Registry Office Akaroa
Folio 5895
Consent Whitai Tutu Step-father
Date of Certificate 24 May 1920
Officiating Minister C. J. Thompson Deputy Registrar

Page 2645

District of Akaroa Quarter ending 30 September 1920 Registrar D. J. Porteous
No Date of Notice Names and 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 9 July 1920 Charles Henry Galt
Margaret Crawford Boa
Charles Henry Salt
Margaret Crawford Boa
πŸ’ 1920/8934
Bachelor
Spinster
Storekeeper
Domestic Duties
37
25
Pigeon Bay
Pigeon Bay
1 1/2 years
1 month
Presbyterian Church Akaroa 8830 9 July 1920 J. W. Hayward, Presbyterian
No 8
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Charles Henry Galt Margaret Crawford Boa
BDM Match (97%) Charles Henry Salt Margaret Crawford Boa
  πŸ’ 1920/8934
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 37 25
Dwelling Place Pigeon Bay Pigeon Bay
Length of Residence 1 1/2 years 1 month
Marriage Place Presbyterian Church Akaroa
Folio 8830
Consent
Date of Certificate 9 July 1920
Officiating Minister J. W. Hayward, Presbyterian
9 14 August 1920 Alfred Stewart
Muriel Ethel Stewart
Alfred Stewart
Margaret Crawford Stewart
πŸ’ 1920/8935
Bachelor
Spinster
Labourer
Domestic Duties
22
21
Akaroa
Akaroa
6 months
10 months
Presbyterian Manse Akaroa 8831 14 August 1920 J. W. Hayward, Presbyterian
No 9
Date of Notice 14 August 1920
  Groom Bride
Names of Parties Alfred Stewart Muriel Ethel Stewart
BDM Match (74%) Alfred Stewart Margaret Crawford Stewart
  πŸ’ 1920/8935
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 21
Dwelling Place Akaroa Akaroa
Length of Residence 6 months 10 months
Marriage Place Presbyterian Manse Akaroa
Folio 8831
Consent
Date of Certificate 14 August 1920
Officiating Minister J. W. Hayward, Presbyterian
10 17 August 1920 Eric Nightingale Moore
Florrie Elizabeth Graham
Eric Nightengale Moore
Florrie Elizabeth Graham
πŸ’ 1920/6310
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Okains Bay
Okains Bay
19 years
20 years
St Peters English Church Akaroa 5894 James Lewis Graham, Father 17 August 1920 A. H. Julius, Church of England
No 10
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Eric Nightingale Moore Florrie Elizabeth Graham
BDM Match (98%) Eric Nightengale Moore Florrie Elizabeth Graham
  πŸ’ 1920/6310
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Okains Bay Okains Bay
Length of Residence 19 years 20 years
Marriage Place St Peters English Church Akaroa
Folio 5894
Consent James Lewis Graham, Father
Date of Certificate 17 August 1920
Officiating Minister A. H. Julius, Church of England
11 23 August 1920 George Francis Bailey
Esmee Beatrice Aldridge
George Francis Bailey
Esmee Beatrice Aldridge
πŸ’ 1920/8936
Bachelor
Spinster
Farmer
Domestic Duties
21
19
Takamatua
Le Bons Bay
21 years
19 years
English Church Le Bons Bay 8832 Frederick Charles Aldridge, Father 23 August 1920 A. H. Julius, Church of England
No 11
Date of Notice 23 August 1920
  Groom Bride
Names of Parties George Francis Bailey Esmee Beatrice Aldridge
  πŸ’ 1920/8936
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 19
Dwelling Place Takamatua Le Bons Bay
Length of Residence 21 years 19 years
Marriage Place English Church Le Bons Bay
Folio 8832
Consent Frederick Charles Aldridge, Father
Date of Certificate 23 August 1920
Officiating Minister A. H. Julius, Church of England
12 16 September 1920 George Whuia Robinson
Maggie Williams
George Whina Robinson
Maggie Williams
πŸ’ 1920/8913
Bachelor
Spinster
Farmer
Domestic Duties
25
17
Akaroa
Akaroa
4 days
2 years
Registrars Office Akaroa 8833 Walter Williams, Father 16 September 1920 D. J. Porteous, Registrar
No 12
Date of Notice 16 September 1920
  Groom Bride
Names of Parties George Whuia Robinson Maggie Williams
BDM Match (95%) George Whina Robinson Maggie Williams
  πŸ’ 1920/8913
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 17
Dwelling Place Akaroa Akaroa
Length of Residence 4 days 2 years
Marriage Place Registrars Office Akaroa
Folio 8833
Consent Walter Williams, Father
Date of Certificate 16 September 1920
Officiating Minister D. J. Porteous, Registrar

Page 2647

District of Akaroa Quarter ending 31 December 1920 Registrar A. F. Porteous
No Date of Notice Names and 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 2 October 1920 Herbert Bunny
Louisa Victoire Kingston
Herbert Bunny
Louisa Victoire Kingston
πŸ’ 1920/9528
Widower
Widow
Carpenter
Domestic Duties
53
40
Akaroa
Akaroa
53 years
40 years
St Peters English Church Akaroa 11699 2 October 1920 Rev. A. H. Julius, Church of England
No 13
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Herbert Bunny Louisa Victoire Kingston
  πŸ’ 1920/9528
Condition Widower Widow
Profession Carpenter Domestic Duties
Age 53 40
Dwelling Place Akaroa Akaroa
Length of Residence 53 years 40 years
Marriage Place St Peters English Church Akaroa
Folio 11699
Consent
Date of Certificate 2 October 1920
Officiating Minister Rev. A. H. Julius, Church of England
14 1 December 1920 John Hubble Robinson
Louise Helen Le-Lievre
John Noble Robinson
Louise Helen LeLievre
πŸ’ 1920/9529
Bachelor
Spinster
Electrical Engineer
Domestic Duties
29
26
Akaroa
Akaroa
3 Days
Presbyterian Church Akaroa 11700 1 December 1920 Rev. J. W. Hayward, Presbyterian
No 14
Date of Notice 1 December 1920
  Groom Bride
Names of Parties John Hubble Robinson Louise Helen Le-Lievre
BDM Match (90%) John Noble Robinson Louise Helen LeLievre
  πŸ’ 1920/9529
Condition Bachelor Spinster
Profession Electrical Engineer Domestic Duties
Age 29 26
Dwelling Place Akaroa Akaroa
Length of Residence 3 Days
Marriage Place Presbyterian Church Akaroa
Folio 11700
Consent
Date of Certificate 1 December 1920
Officiating Minister Rev. J. W. Hayward, Presbyterian

Page 2649

District of Ashburton Quarter ending 31 March 1920 Registrar W. W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1920 Leicester Hurrell
Ruby Evelyn Margaret Fontaine
Leicester Hurrell
Ruby Evelyn Margaret Fountaine
πŸ’ 1920/5317
Bachelor
Spinster
Motor Mechanic
Domestic duties
24
23
Trevorton
Netherby
24 years
23 years
St Andrews Presbyterian Church Ashburton 2695 5 January 1920 Rev George Miller, Presbyterian
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Leicester Hurrell Ruby Evelyn Margaret Fontaine
BDM Match (98%) Leicester Hurrell Ruby Evelyn Margaret Fountaine
  πŸ’ 1920/5317
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 24 23
Dwelling Place Trevorton Netherby
Length of Residence 24 years 23 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 2695
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev George Miller, Presbyterian
2 5 January 1920 Leslie John Nicholls Fowke
Catherine Elizabeth Schneider
Leslie John Nicholls Fowke
Catherine Elizabeth Schneider
πŸ’ 1920/5318
Bachelor
Spinster
Postal clerk
domestic duties
26
24
Ashburton
Tinwald
26 years
24 years
Methodist Church Tinwald 2696 5 January 1920 Rev Samuel Bailey, Methodist
No 2
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Leslie John Nicholls Fowke Catherine Elizabeth Schneider
  πŸ’ 1920/5318
Condition Bachelor Spinster
Profession Postal clerk domestic duties
Age 26 24
Dwelling Place Ashburton Tinwald
Length of Residence 26 years 24 years
Marriage Place Methodist Church Tinwald
Folio 2696
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev Samuel Bailey, Methodist
3 10 January 1920 Charles Henry Sutton
Evelyn Mary Kerr
Charles Henry Sutton
Evelyn Mary Kerr
πŸ’ 1920/5319
Bachelor
Spinster
Painter
clerk
25
24
Ashburton
Hampstead
25 years
24 years
St Andrews Presbyterian Church Ashburton 2697 10 January 1920 Rev George Miller, Presbyterian
No 3
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Charles Henry Sutton Evelyn Mary Kerr
  πŸ’ 1920/5319
Condition Bachelor Spinster
Profession Painter clerk
Age 25 24
Dwelling Place Ashburton Hampstead
Length of Residence 25 years 24 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 2697
Consent
Date of Certificate 10 January 1920
Officiating Minister Rev George Miller, Presbyterian
4 24 January 1920 Philip John Davis
Florence Emma Hayes
Philip John Davis
Florence Emma Hayes
πŸ’ 1920/5320
Bachelor
Spinster
Contractor
clerk
34
27
Ashburton
Ashburton
3 days
1 month
Church of England Hinds 2698 24 January 1920 Rev J. F. Heron, Church of England
No 4
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Philip John Davis Florence Emma Hayes
  πŸ’ 1920/5320
Condition Bachelor Spinster
Profession Contractor clerk
Age 34 27
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 1 month
Marriage Place Church of England Hinds
Folio 2698
Consent
Date of Certificate 24 January 1920
Officiating Minister Rev J. F. Heron, Church of England
5 4 February 1920 Jens Christian Petersen
Charlotte Ann Ellis
Jens Christian Petersen
Charlotte Ann Ellis
πŸ’ 1920/5321
Bachelor
Spinster
Farmer
domestic duties
29
29
Hinds
Hinds
3 days
29 years
at the dwelling of J. T. Ellis Hinds 2699 4 February 1920 Rev Samuel Bailey, Methodist
No 5
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Jens Christian Petersen Charlotte Ann Ellis
  πŸ’ 1920/5321
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 29 29
Dwelling Place Hinds Hinds
Length of Residence 3 days 29 years
Marriage Place at the dwelling of J. T. Ellis Hinds
Folio 2699
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev Samuel Bailey, Methodist

Page 2650

District of Ashburton Quarter ending 31 March 1920 Registrar F. W. Gould
No Date of Notice Names and 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 12 February 1920 Patrick Small
Evelyn Violet Crawford
Patrick Small
Evelyn Violet Crawford
πŸ’ 1920/5322
Widower 14.9.12
Spinster
Farmer
Domestic duties
41
23
Wheatstone
Netherby
41 years
23 years
Roman Catholic Church Ashburton 2700 12 February 1920 Rev. J. J. O'Donnell, Roman Catholic
No 6
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Patrick Small Evelyn Violet Crawford
  πŸ’ 1920/5322
Condition Widower 14.9.12 Spinster
Profession Farmer Domestic duties
Age 41 23
Dwelling Place Wheatstone Netherby
Length of Residence 41 years 23 years
Marriage Place Roman Catholic Church Ashburton
Folio 2700
Consent
Date of Certificate 12 February 1920
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
7 16 February 1920 Samuel Miller
Catherine MacMillan
Samuel Miller
Catherine McMillan
πŸ’ 1920/12512
Bachelor
Spinster
Farmer
Domestic duties
31
28
Mayfield
Tinwald
31 years
28 years
Presbyterian Church Tinwald 2701 16 February 1920 Rev. William Marshall, Presbyterian
No 7
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Samuel Miller Catherine MacMillan
BDM Match (97%) Samuel Miller Catherine McMillan
  πŸ’ 1920/12512
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 28
Dwelling Place Mayfield Tinwald
Length of Residence 31 years 28 years
Marriage Place Presbyterian Church Tinwald
Folio 2701
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. William Marshall, Presbyterian
8 21 February 1920 Reginald James Marsden
Margaret McGee
Reginald James Marsdey
Margaret McGee
πŸ’ 1920/12513
Bachelor
Widow 4-10-17
Labourer
Domestic duties
56
37
Treworton
Ashburton
56 years
37 years
St Stephens Church of England Ashburton 2702 21 February 1920 Rev. J. F. Wiseman, Church of England
No 8
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Reginald James Marsden Margaret McGee
BDM Match (98%) Reginald James Marsdey Margaret McGee
  πŸ’ 1920/12513
Condition Bachelor Widow 4-10-17
Profession Labourer Domestic duties
Age 56 37
Dwelling Place Treworton Ashburton
Length of Residence 56 years 37 years
Marriage Place St Stephens Church of England Ashburton
Folio 2702
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
9 21 February 1920 William Stephens
Catherine Daisy Simpson
William Stephens
Catherine Daisy Simpson
πŸ’ 1920/12514
Bachelor
Spinster
Farmer
Domestic duties
38
35
Waterton
Hinds
4 years
4 months
Church of England Hinds 2703 21 February 1920 Rev. J. F. Heron, Church of England
No 9
Date of Notice 21 February 1920
  Groom Bride
Names of Parties William Stephens Catherine Daisy Simpson
  πŸ’ 1920/12514
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 35
Dwelling Place Waterton Hinds
Length of Residence 4 years 4 months
Marriage Place Church of England Hinds
Folio 2703
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev. J. F. Heron, Church of England
10 21 February 1920 Allan Russell Lucas
Amy Ambrozine White
Allan Russell Clucas
Amy Ambrozine White
πŸ’ 1920/12515
Bachelor
Spinster
Labourer
Domestic duties
23
21
Allenton
Allenton
10 years
8 years
Methodist Church Baring Square Ashburton 2704 21 February 1920 James Belshaw, Methodist
No 10
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Allan Russell Lucas Amy Ambrozine White
BDM Match (95%) Allan Russell Clucas Amy Ambrozine White
  πŸ’ 1920/12515
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Allenton Allenton
Length of Residence 10 years 8 years
Marriage Place Methodist Church Baring Square Ashburton
Folio 2704
Consent
Date of Certificate 21 February 1920
Officiating Minister James Belshaw, Methodist

Page 2651

District of Ashburton Quarter ending 31 March 1920 Registrar C. W. Walker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 23 February 1920 Richard Solomon Henry Day
Frances Mary Reeve Baker
Richard Solomon Henry Day
Frances Mary Reeve Baker
πŸ’ 1920/5330
Bachelor
Spinster
Labourer
domestic duties
29
24
Ashburton
Tinwald
20 years
24 years
Church of England, Ashburton 2705 23 February 1920 Rev. J. F. Wiseman, Church of England
No 11
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Richard Solomon Henry Day Frances Mary Reeve Baker
  πŸ’ 1920/5330
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 29 24
Dwelling Place Ashburton Tinwald
Length of Residence 20 years 24 years
Marriage Place Church of England, Ashburton
Folio 2705
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
12 24 February 1920 William McGregor Murray
Caroline Amelia Small
William McGregor Murray
Caroline Amelia Small
πŸ’ 1920/5341
Bachelor
Spinster
Farmer
domestic duties
25
27
Ashburton
Ashburton
8 years
5 years
Presbyterian Manse, Ashburton 2706 24 February 1920 Rev. George Miller, Presbyterian
No 12
Date of Notice 24 February 1920
  Groom Bride
Names of Parties William McGregor Murray Caroline Amelia Small
  πŸ’ 1920/5341
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 25 27
Dwelling Place Ashburton Ashburton
Length of Residence 8 years 5 years
Marriage Place Presbyterian Manse, Ashburton
Folio 2706
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. George Miller, Presbyterian
13 28 February 1920 James Duncan Stewart
Ruby Eileen Florizell Ashby
James Duncan Stewart
Ruby Eileen Florizell Ashby
πŸ’ 1920/5240
Bachelor
Spinster
Woolsorter
domestic duties
38
25
Fairton
Leithfield
2 months
23 years
Church of England, Leithfield 2773 28 February 1920 Rev. H. A. Knight, Church of England
No 13
Date of Notice 28 February 1920
  Groom Bride
Names of Parties James Duncan Stewart Ruby Eileen Florizell Ashby
  πŸ’ 1920/5240
Condition Bachelor Spinster
Profession Woolsorter domestic duties
Age 38 25
Dwelling Place Fairton Leithfield
Length of Residence 2 months 23 years
Marriage Place Church of England, Leithfield
Folio 2773
Consent
Date of Certificate 28 February 1920
Officiating Minister Rev. H. A. Knight, Church of England
14 6 March 1920 William Selwyn Brady
Ivy Eileen Moodie
William Selwyn Brady
Ivy Ellen Moodie
πŸ’ 1920/5348
Bachelor
Spinster
Plumber
domestic duties
23
21
Tinwald
Tinwald
15 years
15 years
Church of England, Tinwald 2707 6 March 1920 Rev. H. B. Jones, Church of England
No 14
Date of Notice 6 March 1920
  Groom Bride
Names of Parties William Selwyn Brady Ivy Eileen Moodie
BDM Match (94%) William Selwyn Brady Ivy Ellen Moodie
  πŸ’ 1920/5348
Condition Bachelor Spinster
Profession Plumber domestic duties
Age 23 21
Dwelling Place Tinwald Tinwald
Length of Residence 15 years 15 years
Marriage Place Church of England, Tinwald
Folio 2707
Consent
Date of Certificate 6 March 1920
Officiating Minister Rev. H. B. Jones, Church of England
15 8 March 1920 Henry George Nicol
Edna Winifred Mary Watson
Henry George McNicol
Edna Winifred Mary Watson
πŸ’ 1920/3926
Bachelor
Spinster
Farmer
domestic duties
25
21
Tinwald
Willowby
3 months
21 years
Methodist Church, Willowby 3181 8 March 1920 Rev. Samuel Bailey, Methodist
No 15
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Henry George Nicol Edna Winifred Mary Watson
BDM Match (95%) Henry George McNicol Edna Winifred Mary Watson
  πŸ’ 1920/3926
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 25 21
Dwelling Place Tinwald Willowby
Length of Residence 3 months 21 years
Marriage Place Methodist Church, Willowby
Folio 3181
Consent
Date of Certificate 8 March 1920
Officiating Minister Rev. Samuel Bailey, Methodist

Page 2652

District of Ashburton Quarter ending 31 March 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 15 March 1920 Thomas Henry Lawrence Cross
Annie Margaret Ford
Thomas Henry Lawrence Cross
Annie Margaret Ford
πŸ’ 1920/5349
Bachelor
Spinster
Farmer
domestic duties
59
25
Lowcliffe
Lowcliffe
9 years
14 years
Methodist Church Lowcliffe 2708 15 March 1920 Rev Samuel Bailey Methodist
No 16
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Thomas Henry Lawrence Cross Annie Margaret Ford
  πŸ’ 1920/5349
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 59 25
Dwelling Place Lowcliffe Lowcliffe
Length of Residence 9 years 14 years
Marriage Place Methodist Church Lowcliffe
Folio 2708
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev Samuel Bailey Methodist
17 15 March 1920 Charles Henry Wilson
Isabella McGowan Drummond
Charles Henry Wilson
Isabella McEwan Drummond
πŸ’ 1920/5350
Bachelor
Spinster
Plumber
domestic duties
23
23
Ashburton
Ashburton
7 Weeks
3 days
Presbyterian Church Ashburton 2709 15 March 1920 Rev. George Miller Presbyterian
No 17
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Charles Henry Wilson Isabella McGowan Drummond
BDM Match (96%) Charles Henry Wilson Isabella McEwan Drummond
  πŸ’ 1920/5350
Condition Bachelor Spinster
Profession Plumber domestic duties
Age 23 23
Dwelling Place Ashburton Ashburton
Length of Residence 7 Weeks 3 days
Marriage Place Presbyterian Church Ashburton
Folio 2709
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. George Miller Presbyterian
18 17 March 1920 Harry Miles
Louisa Elizabeth Sarah Tait
Harry Miles
Louisa Elizabeth Sarah Tait
πŸ’ 1920/5351
Bachelor
Spinster
Labourer
domestic duties
25
24
Ashburton
Ashburton
3 days
24 years
St Stephens Church of England Ashburton 2710 17 March 1920 Rev. J. F. Wiseman Church of England
No 18
Date of Notice 17 March 1920
  Groom Bride
Names of Parties Harry Miles Louisa Elizabeth Sarah Tait
  πŸ’ 1920/5351
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 25 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 24 years
Marriage Place St Stephens Church of England Ashburton
Folio 2710
Consent
Date of Certificate 17 March 1920
Officiating Minister Rev. J. F. Wiseman Church of England
19 17 March 1920 Graham Johns
Lillian Catherine Donn
Graham Johns
Lillian Catherine Donn
πŸ’ 1920/5352
Widower 4-12-18
Spinster
Plumber
domestic duties
31
23
Ashburton
Hampstead
25 years
23 years
Baptist Church Ashburton 2711 17 March 1920 Rev. C. S. Matthews Baptist
No 19
Date of Notice 17 March 1920
  Groom Bride
Names of Parties Graham Johns Lillian Catherine Donn
  πŸ’ 1920/5352
Condition Widower 4-12-18 Spinster
Profession Plumber domestic duties
Age 31 23
Dwelling Place Ashburton Hampstead
Length of Residence 25 years 23 years
Marriage Place Baptist Church Ashburton
Folio 2711
Consent
Date of Certificate 17 March 1920
Officiating Minister Rev. C. S. Matthews Baptist
20 17 March 1920 Leonard Seabrooke Hopkins
Doreen Minnie Edna Moore
Leonard Seabrooke Hopkins
Doreen Minnie Edna Moore
πŸ’ 1920/5353
Bachelor
Spinster
Cycle dealer
domestic duties
26
22
Ashburton
Netherby
26 years
15 years
Methodist Church Ashburton 2712 17 March 1920 Rev T. W. Vealie Methodist
No 20
Date of Notice 17 March 1920
  Groom Bride
Names of Parties Leonard Seabrooke Hopkins Doreen Minnie Edna Moore
  πŸ’ 1920/5353
Condition Bachelor Spinster
Profession Cycle dealer domestic duties
Age 26 22
Dwelling Place Ashburton Netherby
Length of Residence 26 years 15 years
Marriage Place Methodist Church Ashburton
Folio 2712
Consent
Date of Certificate 17 March 1920
Officiating Minister Rev T. W. Vealie Methodist

Page 2653

District of Ashburton Quarter ending 31 March 1920 Registrar W. W. White
No Date of Notice Names and 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 18 March 1920 Charles William Percival Yeatman
Elizabeth Thompson
Charles William Percival Yeatman
Elizabeth Thompson
πŸ’ 1920/5354
Bachelor
Spinster
Vulcaniser
domestic duties
30
19
Ashburton
Ashburton
7 years
3 years
St Stephens Church of England Ashburton 2713 George Yeatman, Father; Robert Thompson, Father 18 March 1920 Rev. J. F. Wiseman, Church of England
No 21
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Charles William Percival Yeatman Elizabeth Thompson
  πŸ’ 1920/5354
Condition Bachelor Spinster
Profession Vulcaniser domestic duties
Age 30 19
Dwelling Place Ashburton Ashburton
Length of Residence 7 years 3 years
Marriage Place St Stephens Church of England Ashburton
Folio 2713
Consent George Yeatman, Father; Robert Thompson, Father
Date of Certificate 18 March 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
22 18 March 1920 William James
Janet Fraser Woodie
William James
Janet Fraser Moodie
πŸ’ 1920/5331
Bachelor
Spinster
Carpenter
domestic duties
27
29
Ashburton
Allenton
4 years
29 years
Church of Christ Ashburton 2714 18 March 1920 George Woolnough, Church of Christ
No 22
Date of Notice 18 March 1920
  Groom Bride
Names of Parties William James Janet Fraser Woodie
BDM Match (97%) William James Janet Fraser Moodie
  πŸ’ 1920/5331
Condition Bachelor Spinster
Profession Carpenter domestic duties
Age 27 29
Dwelling Place Ashburton Allenton
Length of Residence 4 years 29 years
Marriage Place Church of Christ Ashburton
Folio 2714
Consent
Date of Certificate 18 March 1920
Officiating Minister George Woolnough, Church of Christ
23 23 March 1920 Allister McKenzie
Muriel Sarah Wilkie
Allister McKenzie
Muriel Sarah Wilkie
πŸ’ 1920/5332
Bachelor
Spinster
Farmer
domestic duties
30
24
Ashburton
Ashburton
3 days
12 months
St Andrews Presbyterian Church Ashburton 2715 23 March 1920 Rev. George Miller, Presbyterian
No 23
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Allister McKenzie Muriel Sarah Wilkie
  πŸ’ 1920/5332
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 12 months
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 2715
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. George Miller, Presbyterian
24 24 March 1920 James Baker Harris
Jean Edith Fawcett
James Baker Harris
Jean Edith Fawcett
πŸ’ 1920/5333
Bachelor
Widow June 1919
Miner
domestic duties
58
53
Ashburton
Ashburton
3 days
3 days
Office of the Registrar Ashburton 2716 24 March 1920 W. W. White, Registrar
No 24
Date of Notice 24 March 1920
  Groom Bride
Names of Parties James Baker Harris Jean Edith Fawcett
  πŸ’ 1920/5333
Condition Bachelor Widow June 1919
Profession Miner domestic duties
Age 58 53
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 2716
Consent
Date of Certificate 24 March 1920
Officiating Minister W. W. White, Registrar
25 25 March 1920 Walter Anderson
Esther Rebecca Strange
Walter Anderson
Esther Rebecca Strange
πŸ’ 1920/5334
Bachelor
Spinster
Carter
domestic duties
34
35
Allenton
Hampstead
14 years
35 years
St Stephens Church of England Ashburton 2717 25 March 1920 Rev. J. F. Wiseman, Church of England
No 25
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Walter Anderson Esther Rebecca Strange
  πŸ’ 1920/5334
Condition Bachelor Spinster
Profession Carter domestic duties
Age 34 35
Dwelling Place Allenton Hampstead
Length of Residence 14 years 35 years
Marriage Place St Stephens Church of England Ashburton
Folio 2717
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2654

District of Ashburton Quarter ending 31 March 1920 Registrar C. W. Bourne
No Date of Notice Names and 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 26 March 1920 Edmund George Body
Flora Ann Letitia Stoddart
Edmund George Body
Flora Ann Letitia Stoddart
πŸ’ 1920/5335
Bachelor
Spinster
Farmer
Domestic duties
31
25
Wheatstone
Willowby
31 years
24 years
St Stephens Church of England, Ashburton 2718 26 March 1920 Rev H. B. Jones, Church of England
No 26
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Edmund George Body Flora Ann Letitia Stoddart
  πŸ’ 1920/5335
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 25
Dwelling Place Wheatstone Willowby
Length of Residence 31 years 24 years
Marriage Place St Stephens Church of England, Ashburton
Folio 2718
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev H. B. Jones, Church of England
27 26 March 1920 James Frederick Langley
Ellen Daly
James Frederick Langley
Ellen Daily
πŸ’ 1920/5336
Bachelor
Spinster
Farmer
Domestic duties
30
26
Rakaia
Winchmore
14 years
26 years
Roman Catholic Church, Ashburton 2719 26 March 1920 Very Rev. J. J. O'Donnell, Roman Catholic
No 27
Date of Notice 26 March 1920
  Groom Bride
Names of Parties James Frederick Langley Ellen Daly
BDM Match (95%) James Frederick Langley Ellen Daily
  πŸ’ 1920/5336
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 26
Dwelling Place Rakaia Winchmore
Length of Residence 14 years 26 years
Marriage Place Roman Catholic Church, Ashburton
Folio 2719
Consent
Date of Certificate 26 March 1920
Officiating Minister Very Rev. J. J. O'Donnell, Roman Catholic
28 27 March 1920 George Wellesley Spencer
Mary Bruce Bell
George Wellesley Spencer
Mary Bruce Bell
πŸ’ 1920/5337
Bachelor
Spinster
Farmer
Domestic duties
37
39
Mayfield
Ashburton
17 years
18 years
at the dwelling of Robert Bell, 81 Wills Street, Ashburton 2720 27 March 1920 Rev. H. G. Goring, Baptist
No 28
Date of Notice 27 March 1920
  Groom Bride
Names of Parties George Wellesley Spencer Mary Bruce Bell
  πŸ’ 1920/5337
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 39
Dwelling Place Mayfield Ashburton
Length of Residence 17 years 18 years
Marriage Place at the dwelling of Robert Bell, 81 Wills Street, Ashburton
Folio 2720
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. H. G. Goring, Baptist
29 29 March 1920 Charles Timothy Brien
Christina Sarah McCormack
Charles Timothy OBrien
Christina Sarah McCormick
πŸ’ 1920/5338
Bachelor
Spinster
Farmer
Domestic duties
33
26
Ashburton
Ashburton
3 days
26 years
Roman Catholic Church, Ashburton 2721 29 March 1920 Rev. J. J. O'Donnell, Roman Catholic
No 29
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Charles Timothy Brien Christina Sarah McCormack
BDM Match (96%) Charles Timothy OBrien Christina Sarah McCormick
  πŸ’ 1920/5338
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 26
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 26 years
Marriage Place Roman Catholic Church, Ashburton
Folio 2721
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
30 30 March 1920 Elliott Pollard Stock
Elsie Topping
Elliott Collard Stock
Elsie Topping
πŸ’ 1920/5339
Bachelor
Spinster
Freezer
Shop Assistant
56
36
Ashburton
Ashburton
24 years
36 years
St Andrews Presbyterian Church, Ashburton 2722 30 March 1920 Rev. George Miller, Presbyterian
No 30
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Elliott Pollard Stock Elsie Topping
BDM Match (98%) Elliott Collard Stock Elsie Topping
  πŸ’ 1920/5339
Condition Bachelor Spinster
Profession Freezer Shop Assistant
Age 56 36
Dwelling Place Ashburton Ashburton
Length of Residence 24 years 36 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 2722
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. George Miller, Presbyterian

Page 2655

District of Ashburton Quarter ending 31 March 1920 Registrar J. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 30 March 1920 Arthur Samuel Henry Hillyer
Mary Ellen Smith
Arthur Samuel Henry Hillyer
Mary Ellen Smith
πŸ’ 1920/5340
Bachelor
Spinster
Farmer
Domestic duties
37
37
Wakanui
Wakanui
14 days
3 months
St Stephens Church of England, Ashburton 2723 30 March 1920 Rev. J. F. Wiseman, Church of England
No 31
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Arthur Samuel Henry Hillyer Mary Ellen Smith
  πŸ’ 1920/5340
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 37
Dwelling Place Wakanui Wakanui
Length of Residence 14 days 3 months
Marriage Place St Stephens Church of England, Ashburton
Folio 2723
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2657

District of Ashburton Quarter ending 30 June 1920 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 05 April 1920 David William Seaton McLaughlin
Margaret Eleanor White
David William Seaton McLaughlin
Margaret Eleanor White
πŸ’ 1920/6313
Bachelor
Spinster
Farmer
Clerk
39
57
Ashburton
Ashburton Netherby
3 days
37 years
St. Stephens Church of England Ashburton 5896 05 April 1920 Rev. J. F. Wiseman, Church of England
No 32
Date of Notice 05 April 1920
  Groom Bride
Names of Parties David William Seaton McLaughlin Margaret Eleanor White
  πŸ’ 1920/6313
Condition Bachelor Spinster
Profession Farmer Clerk
Age 39 57
Dwelling Place Ashburton Ashburton Netherby
Length of Residence 3 days 37 years
Marriage Place St. Stephens Church of England Ashburton
Folio 5896
Consent
Date of Certificate 05 April 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
33 06 April 1920 Thomas Bolger
Catherine Bradley
Thomas Bolger
Catherine Bradley
πŸ’ 1920/12287
Bachelor
Spinster
Engine driver
domestic duties
30
25
Ashburton
Tinwald
3 days
25 years
Roman Catholic Church Ashburton 5897 06 April 1920 Very Rev. J. J. O'Donnell, Roman Catholic
No 33
Date of Notice 06 April 1920
  Groom Bride
Names of Parties Thomas Bolger Catherine Bradley
  πŸ’ 1920/12287
Condition Bachelor Spinster
Profession Engine driver domestic duties
Age 30 25
Dwelling Place Ashburton Tinwald
Length of Residence 3 days 25 years
Marriage Place Roman Catholic Church Ashburton
Folio 5897
Consent
Date of Certificate 06 April 1920
Officiating Minister Very Rev. J. J. O'Donnell, Roman Catholic
34 06 April 1920 Harry Martin
Jane McKay
Harry Martin
Jane McKay
πŸ’ 1920/6314
Bachelor
Spinster
labourer
domestic duties
23
20
Trevorton
Ashburton
23 years
20 years
at the dwelling of J. McKay, Havelock Street, Ashburton 5898 James Ross McKay, father of Minor 06 April 1920 Rev. George Miller, Presbyterian
No 34
Date of Notice 06 April 1920
  Groom Bride
Names of Parties Harry Martin Jane McKay
  πŸ’ 1920/6314
Condition Bachelor Spinster
Profession labourer domestic duties
Age 23 20
Dwelling Place Trevorton Ashburton
Length of Residence 23 years 20 years
Marriage Place at the dwelling of J. McKay, Havelock Street, Ashburton
Folio 5898
Consent James Ross McKay, father of Minor
Date of Certificate 06 April 1920
Officiating Minister Rev. George Miller, Presbyterian
35 07 April 1920 John Edward Moore
Margaret Cairns
John Edward Moore
Margaret Cairns
πŸ’ 1920/6315
Bachelor
Spinster
Farmer
domestic duties
57
29
Seaview
Wakanui
57 years
29 years
Presbyterian Church Wakanui 5899 07 April 1920 Rev. George Miller, Presbyterian
No 35
Date of Notice 07 April 1920
  Groom Bride
Names of Parties John Edward Moore Margaret Cairns
  πŸ’ 1920/6315
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 57 29
Dwelling Place Seaview Wakanui
Length of Residence 57 years 29 years
Marriage Place Presbyterian Church Wakanui
Folio 5899
Consent
Date of Certificate 07 April 1920
Officiating Minister Rev. George Miller, Presbyterian
36 12 April 1920 Sidney Cyril Evans
Aileen Catherine Niven
Sidney Cyril Evans
Aileen Catherine Niven
πŸ’ 1920/12288
Bachelor
Spinster
Plumber
Tailoress
22
23
Allenton
Allenton
14 days
15 years
Roman Catholic Presbytery Ashburton 5900 12 April 1920 Very Rev. J. J. O'Donnell, Roman Catholic
No 36
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Sidney Cyril Evans Aileen Catherine Niven
  πŸ’ 1920/12288
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 22 23
Dwelling Place Allenton Allenton
Length of Residence 14 days 15 years
Marriage Place Roman Catholic Presbytery Ashburton
Folio 5900
Consent
Date of Certificate 12 April 1920
Officiating Minister Very Rev. J. J. O'Donnell, Roman Catholic

Page 2658

District of Ashburton Quarter ending 30 June 1920 Registrar J. W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 14 April 1920 Joseph Madden
Margaret Fitzgerald
Joseph Madden
Margaret Fitzgerald
πŸ’ 1920/10174
Bachelor
Divorced 31 March 1920
Labourer
Domestic duties
39
34
Ashburton
Ashburton
12 months
12 months
Roman Catholic Church Ashburton 3271 14 April 1920 Very Rev. J. J. O'Donnell, Roman Catholic
No 37
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Joseph Madden Margaret Fitzgerald
  πŸ’ 1920/10174
Condition Bachelor Divorced 31 March 1920
Profession Labourer Domestic duties
Age 39 34
Dwelling Place Ashburton Ashburton
Length of Residence 12 months 12 months
Marriage Place Roman Catholic Church Ashburton
Folio 3271
Consent
Date of Certificate 14 April 1920
Officiating Minister Very Rev. J. J. O'Donnell, Roman Catholic
38 15 April 1920 Charles White
Elizabeth Christina Stoddart
Charles White
Elizabeth Christina Stoddart
πŸ’ 1920/6316
Bachelor
Spinster
Farmer
Domestic duties
35
33
Eiffelton
Willoughby
35 years
33 years
St Stephens Church of England Ashburton 5901 15 April 1920 Rev. J. F. Wiseman, Church of England
No 38
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Charles White Elizabeth Christina Stoddart
  πŸ’ 1920/6316
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 33
Dwelling Place Eiffelton Willoughby
Length of Residence 35 years 33 years
Marriage Place St Stephens Church of England Ashburton
Folio 5901
Consent
Date of Certificate 15 April 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
39 16 April 1920 David Stevenson Shaw
Elizabeth Mary Wheeler Rogers
David Stevenson Shaw
Elizabeth Mary Wheeler Rogers
πŸ’ 1920/6541
Bachelor
Spinster
Farmer
Domestic duties
26
21
Lowcliffe
Coldstream
5 years
12 years
Church of England Coldstream 5902 16 April 1920 Rev. J. F. Feron, Church of England
No 39
Date of Notice 16 April 1920
  Groom Bride
Names of Parties David Stevenson Shaw Elizabeth Mary Wheeler Rogers
  πŸ’ 1920/6541
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Lowcliffe Coldstream
Length of Residence 5 years 12 years
Marriage Place Church of England Coldstream
Folio 5902
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev. J. F. Feron, Church of England
40 17 April 1920 Cecil John Berry
Edith Dyason
Cecil John Berry
Edith Dyason
πŸ’ 1920/6552
Bachelor
Spinster
Porter NZR
Domestic duties
31
34
Ashburton
Hampstead
3 days
12 days
St Stephens Church of England Ashburton 5903 17 April 1920 Rev. J. F. Wiseman, Church of England
No 40
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Cecil John Berry Edith Dyason
  πŸ’ 1920/6552
Condition Bachelor Spinster
Profession Porter NZR Domestic duties
Age 31 34
Dwelling Place Ashburton Hampstead
Length of Residence 3 days 12 days
Marriage Place St Stephens Church of England Ashburton
Folio 5903
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
41 19 April 1920 Clifford Whiting
Mary Frances Prendergast
Clifford Whiting
Mary Frances Prendergast
πŸ’ 1920/12289
Bachelor
Spinster
Farmer
Domestic duties
39
24
Lismore
Longbeach
8 years
24 years
Roman Catholic Church Ashburton 5904 19 April 1920 Very Rev. Dean O'Donnell, Roman Catholic
No 41
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Clifford Whiting Mary Frances Prendergast
  πŸ’ 1920/12289
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 24
Dwelling Place Lismore Longbeach
Length of Residence 8 years 24 years
Marriage Place Roman Catholic Church Ashburton
Folio 5904
Consent
Date of Certificate 19 April 1920
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic

Page 2659

District of Ashburton Quarter ending 30 June 1920 Registrar W. W. White
No Date of Notice Names and 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 21 April 1920 Robert Blue
Edith Reina Mitchell
Robert Blue
Edith Lina Mitchell
πŸ’ 1920/6558
Bachelor
Spinster
Farmer
domestic duties
30
28
Ashburton
Ashburton
3 days
3 days
Presbyterian Church Ashburton 5905 21 April 1920 Rev. George Miller Presbyterian
No 42
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Robert Blue Edith Reina Mitchell
BDM Match (95%) Robert Blue Edith Lina Mitchell
  πŸ’ 1920/6558
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 28
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Ashburton
Folio 5905
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev. George Miller Presbyterian
43 21 April 1920 William Robert Linwood
Beatrice Heer
William Robert Inwood
Beatrice Heer
πŸ’ 1920/6559
Bachelor
Spinster
Bricklayer
domestic duties
38
25
Ashburton
Ashburton
38 years
5 months
St Andrews Presbyterian Church Ashburton 5906 21 April 1920 Rev George Miller Presbyterian
No 43
Date of Notice 21 April 1920
  Groom Bride
Names of Parties William Robert Linwood Beatrice Heer
BDM Match (95%) William Robert Inwood Beatrice Heer
  πŸ’ 1920/6559
Condition Bachelor Spinster
Profession Bricklayer domestic duties
Age 38 25
Dwelling Place Ashburton Ashburton
Length of Residence 38 years 5 months
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 5906
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev George Miller Presbyterian
44 24 April 1920 Wilfred John Scammell
Rechenda Theodora Nicol
Wilfred John Scammell
Richenda Theodora McNicol
πŸ’ 1920/6560
Bachelor
Spinster
Farmer
domestic duties
30
31
Lowcliffe
Tinwald
11 months
6 months
at the dwelling of Daniel Nicol Tinwald 5907 24 April 1920 Rev Samuel Bailey Methodist
No 44
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Wilfred John Scammell Rechenda Theodora Nicol
BDM Match (94%) Wilfred John Scammell Richenda Theodora McNicol
  πŸ’ 1920/6560
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 31
Dwelling Place Lowcliffe Tinwald
Length of Residence 11 months 6 months
Marriage Place at the dwelling of Daniel Nicol Tinwald
Folio 5907
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev Samuel Bailey Methodist
45 26 April 1920 John Donald Stewart
Mabel Gudsell
John Donald Stewart
Mabel Gudsell
πŸ’ 1920/6561
Widower 9 January 1919
Widow 7 June 1917
Farmer
domestic duties
51
31
Norwood
Ashburton

1 week
at the dwelling of A J Huston Tinwald 5908 26 April 1920 Rev. George Miller Presbyterian
No 45
Date of Notice 26 April 1920
  Groom Bride
Names of Parties John Donald Stewart Mabel Gudsell
  πŸ’ 1920/6561
Condition Widower 9 January 1919 Widow 7 June 1917
Profession Farmer domestic duties
Age 51 31
Dwelling Place Norwood Ashburton
Length of Residence 1 week
Marriage Place at the dwelling of A J Huston Tinwald
Folio 5908
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. George Miller Presbyterian
46 28 April 1920 Robert Clayton Patton
Alice Jane Hutton
Robert Clayton Patton
Alice Jane Hinton
πŸ’ 1920/6562
Bachelor
Spinster
Blacksmith
domestic duties
34
43
Mt Somers.
Coldstream

8 years
Office of the Registrar Ashburton 5909 28 April 1920 W. W. White Registrar
No 46
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Robert Clayton Patton Alice Jane Hutton
BDM Match (94%) Robert Clayton Patton Alice Jane Hinton
  πŸ’ 1920/6562
Condition Bachelor Spinster
Profession Blacksmith domestic duties
Age 34 43
Dwelling Place Mt Somers. Coldstream
Length of Residence 8 years
Marriage Place Office of the Registrar Ashburton
Folio 5909
Consent
Date of Certificate 28 April 1920
Officiating Minister W. W. White Registrar

Page 2660

District of Ashburton Quarter ending 30 June 1920 Registrar W. W. White
No Date of Notice Names and 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 28 April 1920 Mungo Alexander Guthrie
Grace Ross
Mungo Alexander Guthrie
Grace Ross
πŸ’ 1920/6563
Divorced 27 April 1920
Widow 13 October 1917
Hairdresser
domestic duties
33
33
Ashburton
Ashburton
12 years
6 years
Office of the Registrar Ashburton 5910 28 April 1920 W. W. White Registrar
No 47
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Mungo Alexander Guthrie Grace Ross
  πŸ’ 1920/6563
Condition Divorced 27 April 1920 Widow 13 October 1917
Profession Hairdresser domestic duties
Age 33 33
Dwelling Place Ashburton Ashburton
Length of Residence 12 years 6 years
Marriage Place Office of the Registrar Ashburton
Folio 5910
Consent
Date of Certificate 28 April 1920
Officiating Minister W. W. White Registrar
48 04 May 1920 Willie Elsom
Mary Ann Ferris
Willie Elsom
Mary Ann Terris
πŸ’ 1920/6564
Bachelor
Spinster
Clerk
dressmaker
24
24
Ashburton
Ashburton
3 days
24 years
St Stephens Church of England Ashburton 5911 04 May 1920 Rev. J. F. Wiseman Church of England
No 48
Date of Notice 04 May 1920
  Groom Bride
Names of Parties Willie Elsom Mary Ann Ferris
BDM Match (97%) Willie Elsom Mary Ann Terris
  πŸ’ 1920/6564
Condition Bachelor Spinster
Profession Clerk dressmaker
Age 24 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 24 years
Marriage Place St Stephens Church of England Ashburton
Folio 5911
Consent
Date of Certificate 04 May 1920
Officiating Minister Rev. J. F. Wiseman Church of England
49 04 May 1920 Charles James Bass
Amy Eileen Tryphena Lindsay
Charles James Bar
Amy Eileen Trephina Lindsay
πŸ’ 1920/6542
Bachelor
Spinster
Motor Mechanic
domestic duties
23
25
Hampstead
Hampstead
23 years
25 years
Presbyterian Church Ashburton 5912 04 May 1920 Rev. George Miller Presbyterian
No 49
Date of Notice 04 May 1920
  Groom Bride
Names of Parties Charles James Bass Amy Eileen Tryphena Lindsay
BDM Match (91%) Charles James Bar Amy Eileen Trephina Lindsay
  πŸ’ 1920/6542
Condition Bachelor Spinster
Profession Motor Mechanic domestic duties
Age 23 25
Dwelling Place Hampstead Hampstead
Length of Residence 23 years 25 years
Marriage Place Presbyterian Church Ashburton
Folio 5912
Consent
Date of Certificate 04 May 1920
Officiating Minister Rev. George Miller Presbyterian
50 05 May 1920 Andrew Munro Bremner
Jane Matilda Aitken
Andrew Munro Bremner
Jane Matilda Aicken
πŸ’ 1920/6543
Bachelor
Spinster
Builder
domestic duties
37
38
Ashburton
Allenton
3 days
38 years
Office of the Registrar Ashburton 5913 05 May 1920 W. W. White Registrar
No 50
Date of Notice 05 May 1920
  Groom Bride
Names of Parties Andrew Munro Bremner Jane Matilda Aitken
BDM Match (97%) Andrew Munro Bremner Jane Matilda Aicken
  πŸ’ 1920/6543
Condition Bachelor Spinster
Profession Builder domestic duties
Age 37 38
Dwelling Place Ashburton Allenton
Length of Residence 3 days 38 years
Marriage Place Office of the Registrar Ashburton
Folio 5913
Consent
Date of Certificate 05 May 1920
Officiating Minister W. W. White Registrar
51 12 May 1920 Arthur Andrew Davie
Jessie Ackermann Monahan
Andrew Davie
Jessie Ackermann Monahan
πŸ’ 1920/6544
Bachelor
Spinster
labourer
Teacher
28
53
Ashburton
Ashburton
3 days
2 days
Office of the Registrar Ashburton 5914 12 May 1920 W. W. White Registrar
No 51
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Arthur Andrew Davie Jessie Ackermann Monahan
BDM Match (82%) Andrew Davie Jessie Ackermann Monahan
  πŸ’ 1920/6544
Condition Bachelor Spinster
Profession labourer Teacher
Age 28 53
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 2 days
Marriage Place Office of the Registrar Ashburton
Folio 5914
Consent
Date of Certificate 12 May 1920
Officiating Minister W. W. White Registrar

Page 2661

District of Ashburton Quarter ending 30 June 1920 Registrar W. W. White
No Date of Notice Names and 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 13 May 1920 Edwin Thomas Olds
Gladys May Stockdill
Edwin Thomas Olds
Gladys May Stockdill
πŸ’ 1920/6545
Bachelor
Spinster
letter-Carrier
Domestic duties
18
18
Allenton
Allenton
4 years
8 years
At the dwelling of William Stockdill Allenton 5915 Edwin Thomas Olds Father of Minor William Stockdill Father of Minor 13 May 1920 Rev. George Miller Presbyterian
No 52
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Edwin Thomas Olds Gladys May Stockdill
  πŸ’ 1920/6545
Condition Bachelor Spinster
Profession letter-Carrier Domestic duties
Age 18 18
Dwelling Place Allenton Allenton
Length of Residence 4 years 8 years
Marriage Place At the dwelling of William Stockdill Allenton
Folio 5915
Consent Edwin Thomas Olds Father of Minor William Stockdill Father of Minor
Date of Certificate 13 May 1920
Officiating Minister Rev. George Miller Presbyterian
53 14 May 1920 William Stanley Verdon Fowke
Clara Evelyn Jessop
William Stanley Verdon Fowke
Clara Evelyn Jessop
πŸ’ 1920/6546
Bachelor
Spinster
Coach-builder
Domestic Duties
30
31
Hampstead
Ashburton
30 years
25 years
Baring Square Church Ashburton 5916 14 May 1920 Rev. T. W. Vealie Methodist
No 53
Date of Notice 14 May 1920
  Groom Bride
Names of Parties William Stanley Verdon Fowke Clara Evelyn Jessop
  πŸ’ 1920/6546
Condition Bachelor Spinster
Profession Coach-builder Domestic Duties
Age 30 31
Dwelling Place Hampstead Ashburton
Length of Residence 30 years 25 years
Marriage Place Baring Square Church Ashburton
Folio 5916
Consent
Date of Certificate 14 May 1920
Officiating Minister Rev. T. W. Vealie Methodist
54 22 May 1920 David Arnold Valentine
Frances Victoria Naish
David Arnold Valentine
Frances Victoria Naish
πŸ’ 1920/6547
Bachelor
Spinster
Wool-Classer
Domestic Duties
28
18
Ashburton
Allenton
4 years
2 years
St. Stephen's Church of England Ashburton 5917 Harriet Ada Naish Mother of Minor 22 May 1920 Rev. J. F. Wiseman Church of England
No 54
Date of Notice 22 May 1920
  Groom Bride
Names of Parties David Arnold Valentine Frances Victoria Naish
  πŸ’ 1920/6547
Condition Bachelor Spinster
Profession Wool-Classer Domestic Duties
Age 28 18
Dwelling Place Ashburton Allenton
Length of Residence 4 years 2 years
Marriage Place St. Stephen's Church of England Ashburton
Folio 5917
Consent Harriet Ada Naish Mother of Minor
Date of Certificate 22 May 1920
Officiating Minister Rev. J. F. Wiseman Church of England
55 22 May 1920 Alexander Lloyd Williams
Maggie Christina Patterson
Alexander Lloyd Williams
Maggie Christina Patterson
πŸ’ 1920/6548
Bachelor
Spinster
Labourer
Domestic Duties
25
26
Ashburton
Ashburton
3 days
14 days
St. Andrews Presbyterian Church Ashburton 5918 22 May 1920 Rev. George Miller Presbyterian
No 55
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Alexander Lloyd Williams Maggie Christina Patterson
  πŸ’ 1920/6548
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 26
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 14 days
Marriage Place St. Andrews Presbyterian Church Ashburton
Folio 5918
Consent
Date of Certificate 22 May 1920
Officiating Minister Rev. George Miller Presbyterian
56 24 May 1920 Thomas Crawford Crum
Viney Christina Douglas Crum
Thomas Crawford
Viney Christina Douglas Crum
πŸ’ 1920/6549
Bachelor
Spinster
Carpenter
Domestic Duties
27
20
Netherby
Netherby
27 years
20 years
Baring Square Church Ashburton 5919 Margaret Elizabeth Crum Mother of Minor 24 May 1920 Rev. Thos. W. Vealie Methodist
No 56
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Thomas Crawford Crum Viney Christina Douglas Crum
BDM Match (88%) Thomas Crawford Viney Christina Douglas Crum
  πŸ’ 1920/6549
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 20
Dwelling Place Netherby Netherby
Length of Residence 27 years 20 years
Marriage Place Baring Square Church Ashburton
Folio 5919
Consent Margaret Elizabeth Crum Mother of Minor
Date of Certificate 24 May 1920
Officiating Minister Rev. Thos. W. Vealie Methodist

Page 2662

District of Ashburton Quarter ending 30 June 1920 Registrar W. W. White
No Date of Notice Names and 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 26 May 1920 Percy Henry Read
Eva Kathleen Parsons
Percy Henry Read
Eva Kathleen Parsons
πŸ’ 1920/6550
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Eiffelton
Eiffelton
8 years
6 years
St. Stephen's Church of England, Ashburton 5920 26 May 1920 Rev. J. F. Wiseman, Church of England
No 57
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Percy Henry Read Eva Kathleen Parsons
  πŸ’ 1920/6550
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Eiffelton Eiffelton
Length of Residence 8 years 6 years
Marriage Place St. Stephen's Church of England, Ashburton
Folio 5920
Consent
Date of Certificate 26 May 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
58 31 May 1920 Leonard Arthur James Gidley
Mary Johnstone Roddan
Leonard Arthur James Gidley
Mary Johnstone Roddan
πŸ’ 1920/6551
Bachelor
Spinster
Mariner
domestic duties
42
41
Ashburton
Ashburton
4 months
14 days
Office of the Registrar, Ashburton 5921 31 May 1920 W. W. White, Registrar
No 58
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Leonard Arthur James Gidley Mary Johnstone Roddan
  πŸ’ 1920/6551
Condition Bachelor Spinster
Profession Mariner domestic duties
Age 42 41
Dwelling Place Ashburton Ashburton
Length of Residence 4 months 14 days
Marriage Place Office of the Registrar, Ashburton
Folio 5921
Consent
Date of Certificate 31 May 1920
Officiating Minister W. W. White, Registrar
59 1 June 1920 David Harold Moore
May Stewart
David Harold Moore
Mary Stewart
πŸ’ 1920/6553
Bachelor
Spinster
Clerk
domestic duties
28
24
Netherby
Ashburton
17 years
3 days
Presbyterian Church, Ashburton 5922 1 June 1920 Rev. George Miller, Presbyterian
No 59
Date of Notice 1 June 1920
  Groom Bride
Names of Parties David Harold Moore May Stewart
BDM Match (96%) David Harold Moore Mary Stewart
  πŸ’ 1920/6553
Condition Bachelor Spinster
Profession Clerk domestic duties
Age 28 24
Dwelling Place Netherby Ashburton
Length of Residence 17 years 3 days
Marriage Place Presbyterian Church, Ashburton
Folio 5922
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. George Miller, Presbyterian
60 1 June 1920 James Whearty
Mary Davidson
James Whearty
Mary Davidson
πŸ’ 1920/10175
Bachelor
Widow
Farmer
domestic duties
38
33
Eiffelton
Eiffelton
30 years
12 years
Roman Catholic Church, Ashburton 9272 1 June 1920 Very Rev. Dean O'Donnell, Roman Catholic
No 60
Date of Notice 1 June 1920
  Groom Bride
Names of Parties James Whearty Mary Davidson
  πŸ’ 1920/10175
Condition Bachelor Widow
Profession Farmer domestic duties
Age 38 33
Dwelling Place Eiffelton Eiffelton
Length of Residence 30 years 12 years
Marriage Place Roman Catholic Church, Ashburton
Folio 9272
Consent
Date of Certificate 1 June 1920
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
61 5 June 1920 James Henry Parsons
Ivy Elizabeth McLauchlan
James Henry Parsons
Mary McLauchlan
πŸ’ 1920/6554
Bachelor
Spinster
farmer
domestic duties
35
24
Eiffelton
Eiffelton
9 years
9 years
St. Stephen's Church of England, Ashburton 5923 5 June 1920 Rev. J. F. Wiseman, Church of England
No 61
Date of Notice 5 June 1920
  Groom Bride
Names of Parties James Henry Parsons Ivy Elizabeth McLauchlan
BDM Match (75%) James Henry Parsons Mary McLauchlan
  πŸ’ 1920/6554
Condition Bachelor Spinster
Profession farmer domestic duties
Age 35 24
Dwelling Place Eiffelton Eiffelton
Length of Residence 9 years 9 years
Marriage Place St. Stephen's Church of England, Ashburton
Folio 5923
Consent
Date of Certificate 5 June 1920
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2663

District of Ashburton Quarter ending 30 June 1930 Registrar W. W. White
No Date of Notice Names and 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 5 June 1930 Mortimer Cornelius Hurley
Margaret Prendergast
Mortimer Cornelius Hurley
Margaret Prendergast
πŸ’ 1920/10176
Bachelor
Spinster
Farmer
domestic duties
29
25
Eiffleton
Eiffleton
15 months
12 years
Roman Catholic Church Ashburton 9273 5 June 1930 Very Rev. Dean O'Donnell
No 62
Date of Notice 5 June 1930
  Groom Bride
Names of Parties Mortimer Cornelius Hurley Margaret Prendergast
  πŸ’ 1920/10176
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 29 25
Dwelling Place Eiffleton Eiffleton
Length of Residence 15 months 12 years
Marriage Place Roman Catholic Church Ashburton
Folio 9273
Consent
Date of Certificate 5 June 1930
Officiating Minister Very Rev. Dean O'Donnell
63 14 June 1930 Robert George Brown
Jessie Robina Winifred Skilling
Robert George Brown
Jessie Robina Winnifred Skelling
πŸ’ 1920/6555
Bachelor
Spinster
farm labourer
domestic duties
22
18
Hampstead
Greenstreet
22 years
12 months
Presbyterian Church Ashburton 5924 William Cochrane Skilling father of Minor 14 June 1930 Rev George Miller Presbyterian
No 63
Date of Notice 14 June 1930
  Groom Bride
Names of Parties Robert George Brown Jessie Robina Winifred Skilling
BDM Match (97%) Robert George Brown Jessie Robina Winnifred Skelling
  πŸ’ 1920/6555
Condition Bachelor Spinster
Profession farm labourer domestic duties
Age 22 18
Dwelling Place Hampstead Greenstreet
Length of Residence 22 years 12 months
Marriage Place Presbyterian Church Ashburton
Folio 5924
Consent William Cochrane Skilling father of Minor
Date of Certificate 14 June 1930
Officiating Minister Rev George Miller Presbyterian
64 14 June 1930 Charles Alexander Lawrie
Myrtle Corey
Charles Alexander Lawrie
Myrth Corey
πŸ’ 1920/6556
Widower 10 February 1918
Spinster
Farmer
Tailoress
38
30
Ashburton
Ashburton
3 days
3 days
At the dwelling of George Porter Victoria Street Ashburton 5925 14 June 1930 Rev. A. N. Scotter Methodist
No 64
Date of Notice 14 June 1930
  Groom Bride
Names of Parties Charles Alexander Lawrie Myrtle Corey
BDM Match (92%) Charles Alexander Lawrie Myrth Corey
  πŸ’ 1920/6556
Condition Widower 10 February 1918 Spinster
Profession Farmer Tailoress
Age 38 30
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place At the dwelling of George Porter Victoria Street Ashburton
Folio 5925
Consent
Date of Certificate 14 June 1930
Officiating Minister Rev. A. N. Scotter Methodist
65 14 June 1930 Horace Dixon
Margaret Glendinning Hamilton
Horace Dixon
Margaret Glendinning Hamilton
πŸ’ 1920/6557
Bachelor
Spinster
farm labourer
domestic duties
21
22
Ashburton
Lowcliffe
10 years
2 years
Office of the Registrar Ashburton 5926 14 June 1930 W. W. White Registrar
No 65
Date of Notice 14 June 1930
  Groom Bride
Names of Parties Horace Dixon Margaret Glendinning Hamilton
  πŸ’ 1920/6557
Condition Bachelor Spinster
Profession farm labourer domestic duties
Age 21 22
Dwelling Place Ashburton Lowcliffe
Length of Residence 10 years 2 years
Marriage Place Office of the Registrar Ashburton
Folio 5926
Consent
Date of Certificate 14 June 1930
Officiating Minister W. W. White Registrar
66 30 June 1930 Charles McKegney
Bessie Marion Breach
Charles McKegney
Bessie Marion Breach
πŸ’ 1920/6324
Bachelor
Spinster
Grocers Assistant
domestic duties
30
30
Ashburton
Ashburton
3 days
3 days
at the dwelling of Charles Hawkey Alford Road Allenton 5927 30 June 1930 Rev. T. W. Vealie Methodist
No 66
Date of Notice 30 June 1930
  Groom Bride
Names of Parties Charles McKegney Bessie Marion Breach
  πŸ’ 1920/6324
Condition Bachelor Spinster
Profession Grocers Assistant domestic duties
Age 30 30
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place at the dwelling of Charles Hawkey Alford Road Allenton
Folio 5927
Consent
Date of Certificate 30 June 1930
Officiating Minister Rev. T. W. Vealie Methodist

Page 2665

District of Ashburton Quarter ending 30 September 1930 Registrar C. O. Gould
No Date of Notice Names and 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 3 July 1930 George McKenzie
Gladys Williams
George McKenzie
Gladys Williams
πŸ’ 1920/8914
Bachelor
Spinster
Wool-classer
domestic duties
43
33
Tinwald
Tinwald
24 years
5 years
At the dwelling of Evans Williams, Tinwald 8834 3 July 1930 Rev. George Miller, Presbyterian
No 67
Date of Notice 3 July 1930
  Groom Bride
Names of Parties George McKenzie Gladys Williams
  πŸ’ 1920/8914
Condition Bachelor Spinster
Profession Wool-classer domestic duties
Age 43 33
Dwelling Place Tinwald Tinwald
Length of Residence 24 years 5 years
Marriage Place At the dwelling of Evans Williams, Tinwald
Folio 8834
Consent
Date of Certificate 3 July 1930
Officiating Minister Rev. George Miller, Presbyterian
68 5 July 1930 Joseph Michael O'Neill
Mary Ann Davey
Joseph Michael O'Neill
Mary Ann McAvey
πŸ’ 1920/8915
Bachelor
Spinster
Labourer
domestic duties
23
25
Ashburton
Ashburton
4 years
9 years
Roman Catholic Church, Ashburton 8835 5 July 1930 Very Rev. Dean O'Donnell, Roman Catholic
No 68
Date of Notice 5 July 1930
  Groom Bride
Names of Parties Joseph Michael O'Neill Mary Ann Davey
BDM Match (90%) Joseph Michael O'Neill Mary Ann McAvey
  πŸ’ 1920/8915
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 23 25
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 9 years
Marriage Place Roman Catholic Church, Ashburton
Folio 8835
Consent
Date of Certificate 5 July 1930
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
69 10 July 1930 Harold Hugh Congreve
Priscilla Isabel Rainey
Harold Hugh Congreve
Priscilla Isabell Rainey
πŸ’ 1920/8916
Bachelor
Spinster
Labourer
dress-maker
25
23
Ashburton
Allenton
5 1/2 years
2 3/4 years
Presbyterian Church, Ashburton 8836 10 July 1930 Rev. George Miller, Presbyterian
No 69
Date of Notice 10 July 1930
  Groom Bride
Names of Parties Harold Hugh Congreve Priscilla Isabel Rainey
BDM Match (98%) Harold Hugh Congreve Priscilla Isabell Rainey
  πŸ’ 1920/8916
Condition Bachelor Spinster
Profession Labourer dress-maker
Age 25 23
Dwelling Place Ashburton Allenton
Length of Residence 5 1/2 years 2 3/4 years
Marriage Place Presbyterian Church, Ashburton
Folio 8836
Consent
Date of Certificate 10 July 1930
Officiating Minister Rev. George Miller, Presbyterian
70 13 July 1930 Harold Scales
Maddie Isabel Paterson
Harold Scales
Maddie Isabel Paterson
πŸ’ 1920/8917
Bachelor
Spinster
Farmer
domestic duties
33
31
Maronan
Ashburton
8 years
10 days
St Stephens Church of England, Ashburton 8837 13 July 1930 Rev. J. F. Wiseman, Church of England
No 70
Date of Notice 13 July 1930
  Groom Bride
Names of Parties Harold Scales Maddie Isabel Paterson
  πŸ’ 1920/8917
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 33 31
Dwelling Place Maronan Ashburton
Length of Residence 8 years 10 days
Marriage Place St Stephens Church of England, Ashburton
Folio 8837
Consent
Date of Certificate 13 July 1930
Officiating Minister Rev. J. F. Wiseman, Church of England
71 21 July 1930 Raymond Fletcher Ford
Agnes May McFarlane
Raymond Fletcher Ford
Agnes May Macfarlane
πŸ’ 1920/8918
Bachelor
Spinster
Farmer
domestic duties
28
24
Ashburton
Ashburton
3 days
3 days
Presbyterian Church, Ashburton 8838 21 July 1930 Rev. George Miller, Presbyterian
No 71
Date of Notice 21 July 1930
  Groom Bride
Names of Parties Raymond Fletcher Ford Agnes May McFarlane
BDM Match (95%) Raymond Fletcher Ford Agnes May Macfarlane
  πŸ’ 1920/8918
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Ashburton
Folio 8838
Consent
Date of Certificate 21 July 1930
Officiating Minister Rev. George Miller, Presbyterian

Page 2666

District of Ashburton Quarter ending 30 September 1920 Registrar C. W. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 30 July 1920 Daniel Bell
Bessie Mary Reeves
Daniel Bell
Bessie Mary Reeves
πŸ’ 1920/8919
Bachelor
Spinster
Farmer
domestic duties
27
27
Lismore
Carew
27 years
8 years
at the dwelling of Philip Reeves Carew 8839 30 July 1920 Rev J. F. Feron, Church of England
No 72
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Daniel Bell Bessie Mary Reeves
  πŸ’ 1920/8919
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 27 27
Dwelling Place Lismore Carew
Length of Residence 27 years 8 years
Marriage Place at the dwelling of Philip Reeves Carew
Folio 8839
Consent
Date of Certificate 30 July 1920
Officiating Minister Rev J. F. Feron, Church of England
73 30 July 1920 Henry Germain Stephenson
Muriel Maud Margaret Osborn
Henry Permain Stephenson
Muriel Maud Margaret Osborn
πŸ’ 1920/8920
Bachelor
Spinster
Clerk
Nurse
38
30
Ashburton
Ashburton
38 years
25 years
St Stephens Church of England Ashburton 8840 30 July 1920 Rev J. F. Wiseman, Church of England
No 73
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Henry Germain Stephenson Muriel Maud Margaret Osborn
BDM Match (98%) Henry Permain Stephenson Muriel Maud Margaret Osborn
  πŸ’ 1920/8920
Condition Bachelor Spinster
Profession Clerk Nurse
Age 38 30
Dwelling Place Ashburton Ashburton
Length of Residence 38 years 25 years
Marriage Place St Stephens Church of England Ashburton
Folio 8840
Consent
Date of Certificate 30 July 1920
Officiating Minister Rev J. F. Wiseman, Church of England
74 31 July 1920 James Frederic James
Kathleen Mary Clarke
James Frederic Jaine
Kathleen Mary Clarke
πŸ’ 1920/8921
Bachelor
Spinster
Farmer
domestic duties
30
20
Methven
Spread-eagle
10 months
2 months
St Stephens Church of England Ashburton 8841 Joseph Thomas Clarke father of minor 31 July 1920 Rev J. F. Wiseman, Church of England
No 74
Date of Notice 31 July 1920
  Groom Bride
Names of Parties James Frederic James Kathleen Mary Clarke
BDM Match (93%) James Frederic Jaine Kathleen Mary Clarke
  πŸ’ 1920/8921
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 20
Dwelling Place Methven Spread-eagle
Length of Residence 10 months 2 months
Marriage Place St Stephens Church of England Ashburton
Folio 8841
Consent Joseph Thomas Clarke father of minor
Date of Certificate 31 July 1920
Officiating Minister Rev J. F. Wiseman, Church of England
75 2 August 1920 Horace Langdon
Lela Stewart Jamieson
Horace Langdon
Ella Stewart Jamieson
πŸ’ 1920/8922
Bachelor
Spinster
Labourer
domestic duties
29
23
Westerfield
Westerfield
29 years
13 years
Presbyterian Church Ashburton 8842 2 August 1920 Rev George Miller, Presbyterian
No 75
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Horace Langdon Lela Stewart Jamieson
BDM Match (95%) Horace Langdon Ella Stewart Jamieson
  πŸ’ 1920/8922
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 29 23
Dwelling Place Westerfield Westerfield
Length of Residence 29 years 13 years
Marriage Place Presbyterian Church Ashburton
Folio 8842
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev George Miller, Presbyterian
76 3 August 1920 Thomas Alexander Raney
Rosalie Reid
Thomas Alexander Rainey
Rosalie Reid
πŸ’ 1920/8924
Bachelor
Spinster
Painter
domestic duties
24
20
Allenton
Tinwald
24 years
20 years
Presbyterian Church Ashburton 8843 Deborah Reid mother of minor 3 August 1920 Rev George Miller, Presbyterian
No 76
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Thomas Alexander Raney Rosalie Reid
BDM Match (98%) Thomas Alexander Rainey Rosalie Reid
  πŸ’ 1920/8924
Condition Bachelor Spinster
Profession Painter domestic duties
Age 24 20
Dwelling Place Allenton Tinwald
Length of Residence 24 years 20 years
Marriage Place Presbyterian Church Ashburton
Folio 8843
Consent Deborah Reid mother of minor
Date of Certificate 3 August 1920
Officiating Minister Rev George Miller, Presbyterian

Page 2667

District of Ashburton Quarter ending 30 September 1920 Registrar W. W. White
No Date of Notice Names and 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 4 August 1920 Frederick William Garrod
Agnes May Husselbee
Frederick William Jarrod
Agnes May Husselbee
πŸ’ 1920/8925
Bachelor
Spinster
Farm labourer
domestic duties
28
29
Eiffelton
Tinwald
12 years
14 days
St Stephen's Church of England, Ashburton 8844 4 August 1920 Rev. J. F. Wiseman, Church of England
No 77
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Frederick William Garrod Agnes May Husselbee
BDM Match (98%) Frederick William Jarrod Agnes May Husselbee
  πŸ’ 1920/8925
Condition Bachelor Spinster
Profession Farm labourer domestic duties
Age 28 29
Dwelling Place Eiffelton Tinwald
Length of Residence 12 years 14 days
Marriage Place St Stephen's Church of England, Ashburton
Folio 8844
Consent
Date of Certificate 4 August 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
78 11 August 1920 Patrick McGinn
Bridget McAreavy
Patrick McGinn
Bridget McAvey
πŸ’ 1920/8926
Bachelor
Spinster
Labourer
domestic duties
30
21
Ashburton
Ashburton
30 years
9 years
Office of the Registrar, Ashburton 8845 11 August 1920 W. W. White, Registrar
No 78
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Patrick McGinn Bridget McAreavy
BDM Match (91%) Patrick McGinn Bridget McAvey
  πŸ’ 1920/8926
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 30 21
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 9 years
Marriage Place Office of the Registrar, Ashburton
Folio 8845
Consent
Date of Certificate 11 August 1920
Officiating Minister W. W. White, Registrar
79 4 September 1920 Jeffrey William Stewart
Violet Tette
Jeffrey William Stewart
Violet Vette
πŸ’ 1920/8927
Bachelor
Spinster
Salesman
Shop Assistant
22
22
Ashburton
Ashburton
3 days
3 days
St Stephen's Church of England, Ashburton 8846 4 September 1920 Rev. J. F. Wiseman, Church of England
No 79
Date of Notice 4 September 1920
  Groom Bride
Names of Parties Jeffrey William Stewart Violet Tette
BDM Match (96%) Jeffrey William Stewart Violet Vette
  πŸ’ 1920/8927
Condition Bachelor Spinster
Profession Salesman Shop Assistant
Age 22 22
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place St Stephen's Church of England, Ashburton
Folio 8846
Consent
Date of Certificate 4 September 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
80 4 September 1920 Herbert Moody
Matilda Elizabeth Blake
Herbert Moody
Matilda Elizabeth Blake
πŸ’ 1920/8928
Widower 3rd June 1919
Spinster
Labourer
domestic duties
31
24
Ashburton
Tinwald
5 1/2 years
24 years
Baptist Church, Ashburton 8847 4 September 1920 Rev. C. S. Matthews, Baptist
No 80
Date of Notice 4 September 1920
  Groom Bride
Names of Parties Herbert Moody Matilda Elizabeth Blake
  πŸ’ 1920/8928
Condition Widower 3rd June 1919 Spinster
Profession Labourer domestic duties
Age 31 24
Dwelling Place Ashburton Tinwald
Length of Residence 5 1/2 years 24 years
Marriage Place Baptist Church, Ashburton
Folio 8847
Consent
Date of Certificate 4 September 1920
Officiating Minister Rev. C. S. Matthews, Baptist
81 7 September 1920 William Henry Denley
Dulcie Annie Jaine
William Henry Denley
Dulcie Annie Jaine
πŸ’ 1920/12466
Bachelor
Spinster
Farmer
domestic duties
28
24
Longbeach
Longbeach
9 years
24 years
Church of England, Waterton 8858 7 September 1920 Rev. H. Jones, Church of England
No 81
Date of Notice 7 September 1920
  Groom Bride
Names of Parties William Henry Denley Dulcie Annie Jaine
  πŸ’ 1920/12466
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 24
Dwelling Place Longbeach Longbeach
Length of Residence 9 years 24 years
Marriage Place Church of England, Waterton
Folio 8858
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. H. Jones, Church of England

Page 2668

District of Ashburton Quarter ending 30 September 1920 Registrar W. W. White
No Date of Notice Names and 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 8 September 1920 Timothy O'Connor
Mary Pankhurst
Timothy OConnor
Mary Parkhurst
πŸ’ 1920/8929
Bachelor
Spinster
Jockey
Domestic duties
24
30
Ashburton
Ashburton
1 month
1 month
Roman Catholic Presbytery Ashburton 8848 8 September 1920 Very Rev. Dean O'Donnell Roman Catholic
No 82
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Timothy O'Connor Mary Pankhurst
BDM Match (93%) Timothy OConnor Mary Parkhurst
  πŸ’ 1920/8929
Condition Bachelor Spinster
Profession Jockey Domestic duties
Age 24 30
Dwelling Place Ashburton Ashburton
Length of Residence 1 month 1 month
Marriage Place Roman Catholic Presbytery Ashburton
Folio 8848
Consent
Date of Certificate 8 September 1920
Officiating Minister Very Rev. Dean O'Donnell Roman Catholic
83 10 September 1920 George Nutbrown
Eileen Maud Dunphy
George Nutbrown
Ellen Maud Dunphy
πŸ’ 1920/9298
Bachelor
Spinster
Labourer
Domestic duties
30
19
Fairton
Fairton
9 years
19 years
St Stephens Church of England Ashburton 8849 George Dunphy father of Minor 10 September 1920 Rev. J. F. Wiseman Church of England
No 83
Date of Notice 10 September 1920
  Groom Bride
Names of Parties George Nutbrown Eileen Maud Dunphy
BDM Match (94%) George Nutbrown Ellen Maud Dunphy
  πŸ’ 1920/9298
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 19
Dwelling Place Fairton Fairton
Length of Residence 9 years 19 years
Marriage Place St Stephens Church of England Ashburton
Folio 8849
Consent George Dunphy father of Minor
Date of Certificate 10 September 1920
Officiating Minister Rev. J. F. Wiseman Church of England
84 14 September 1920 Charles James Morse
Marguerite Brown Rae
Charles James Morse
Marguerite Brown Barr
πŸ’ 1920/9309
Bachelor
Spinster
Farmer
Domestic duties
35
27
Lagmhor
Lagmhor
6 months
14 days
St Andrews Presbyterian Church Ashburton 8850 14 September 1920 Rev. George Miller
No 84
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Charles James Morse Marguerite Brown Rae
BDM Match (93%) Charles James Morse Marguerite Brown Barr
  πŸ’ 1920/9309
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 27
Dwelling Place Lagmhor Lagmhor
Length of Residence 6 months 14 days
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 8850
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev. George Miller
85 18 September 1920 Charles Dudley Hampton
Mary Hayes
Charles Dudley Hampton
Mary Hayes
πŸ’ 1920/9314
Bachelor
Spinster
Farmer
Teacher
30
29
Westerfield
Ashburton
30 years
29 years
St Stephens Church of England Ashburton 8851 18 September 1920 Rev. J. F. Wiseman Church of England
No 85
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Charles Dudley Hampton Mary Hayes
  πŸ’ 1920/9314
Condition Bachelor Spinster
Profession Farmer Teacher
Age 30 29
Dwelling Place Westerfield Ashburton
Length of Residence 30 years 29 years
Marriage Place St Stephens Church of England Ashburton
Folio 8851
Consent
Date of Certificate 18 September 1920
Officiating Minister Rev. J. F. Wiseman Church of England
86 20 September 1920 Victor Baughen
Sarah Pollock
Victor Baughen
Sarah Pollock
πŸ’ 1920/9315
Widower 30 May 1919
Widow 25 April 1919
Baker
Shopkeeper
39
43
Ashburton
Ashburton
14 years
43 years
Office of the Registrar Ashburton 8852 20 September 1920 W. W. White Registrar
No 86
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Victor Baughen Sarah Pollock
  πŸ’ 1920/9315
Condition Widower 30 May 1919 Widow 25 April 1919
Profession Baker Shopkeeper
Age 39 43
Dwelling Place Ashburton Ashburton
Length of Residence 14 years 43 years
Marriage Place Office of the Registrar Ashburton
Folio 8852
Consent
Date of Certificate 20 September 1920
Officiating Minister W. W. White Registrar

Page 2669

District of Ashburton Quarter ending 30 September 1920 Registrar C. W. 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
87 21 September 1920 Argyle Neil Campbell
Ethel Mary Francis
Argyle Neil Campbell
Ethel Mary Francis
πŸ’ 1920/9316
Bachelor
Spinster
Stock Agent
Domestic duties
31
29
Mayfield
Omihi
22 years
8 years
Church of England, Glenmark 8853 21 September 1920 Rev. H. F. Purcas, Church of England
No 87
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Argyle Neil Campbell Ethel Mary Francis
  πŸ’ 1920/9316
Condition Bachelor Spinster
Profession Stock Agent Domestic duties
Age 31 29
Dwelling Place Mayfield Omihi
Length of Residence 22 years 8 years
Marriage Place Church of England, Glenmark
Folio 8853
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev. H. F. Purcas, Church of England
88 21 September 1920 William James Fulton
Isabella Gluyas
William James Turton
Isabella Gluyas
πŸ’ 1920/9317
Bachelor
Spinster
Farmer
Domestic duties
26
22
Ashburton
Longbeach
3 days
16 years
St Stephens Church of England, Ashburton 8854 21 September 1920 Rev. J. F. Wiseman, Church of England
No 88
Date of Notice 21 September 1920
  Groom Bride
Names of Parties William James Fulton Isabella Gluyas
BDM Match (95%) William James Turton Isabella Gluyas
  πŸ’ 1920/9317
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 22
Dwelling Place Ashburton Longbeach
Length of Residence 3 days 16 years
Marriage Place St Stephens Church of England, Ashburton
Folio 8854
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
89 24 September 1920 Charles Gordon Hansen
Annie Mabel Law
Charles Gordon Hansen
Annie Isabel Law
πŸ’ 1920/9318
Bachelor
Spinster
Farmer
Domestic duties
24
22
Hinds
Ashburton
24 years
3 days
St Stephens Church of England, Ashburton 8855 24 September 1920 Rev. J. F. Wiseman, Church of England
No 89
Date of Notice 24 September 1920
  Groom Bride
Names of Parties Charles Gordon Hansen Annie Mabel Law
BDM Match (94%) Charles Gordon Hansen Annie Isabel Law
  πŸ’ 1920/9318
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 22
Dwelling Place Hinds Ashburton
Length of Residence 24 years 3 days
Marriage Place St Stephens Church of England, Ashburton
Folio 8855
Consent
Date of Certificate 24 September 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
90 25 September 1920 Gilbert Leslie Hight
Helen Phaup
Gilbert Leslie Hight
Helen Phaup
πŸ’ 1920/9319
Bachelor
Spinster
Bee-keeper
Knitter
30
28
Ashburton
Allenton
9 years
27 years
Baring Square Church, Ashburton 8856 25 September 1920 Rev. F. W. Vealie, Methodist
No 90
Date of Notice 25 September 1920
  Groom Bride
Names of Parties Gilbert Leslie Hight Helen Phaup
  πŸ’ 1920/9319
Condition Bachelor Spinster
Profession Bee-keeper Knitter
Age 30 28
Dwelling Place Ashburton Allenton
Length of Residence 9 years 27 years
Marriage Place Baring Square Church, Ashburton
Folio 8856
Consent
Date of Certificate 25 September 1920
Officiating Minister Rev. F. W. Vealie, Methodist
91 28 September 1920 Stephen Henry List
May Wright
Stephen Henry Lill
Ray Wright
πŸ’ 1920/9320
Bachelor
Spinster
Farmer
Domestic duties
25
23
Tinwald
Lagmhor
25 years
5 years
Presbyterian Church, Lagmhor 8857 28 September 1920 Rev. William Marshall, Presbyterian
No 91
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Stephen Henry List May Wright
BDM Match (89%) Stephen Henry Lill Ray Wright
  πŸ’ 1920/9320
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Tinwald Lagmhor
Length of Residence 25 years 5 years
Marriage Place Presbyterian Church, Lagmhor
Folio 8857
Consent
Date of Certificate 28 September 1920
Officiating Minister Rev. William Marshall, Presbyterian

Page 2670

District of Ashburton Quarter ending 30 September 1920 Registrar W. W. Rowse
No Date of Notice Names and 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 29 September 1920 William Henry Denley
Dulcie Annie Jamie
William Henry Denley
Dulcie Annie Jaine
πŸ’ 1920/12466
Bachelor
Spinster
Farmer
domestic duties
28
24
Longbeach
Longbeach
8 years
24 years
In the dwelling of James Jamie Longbeach 8858 29 September 1920 Rev H. B. Jones, Church of England
No 92
Date of Notice 29 September 1920
  Groom Bride
Names of Parties William Henry Denley Dulcie Annie Jamie
BDM Match (94%) William Henry Denley Dulcie Annie Jaine
  πŸ’ 1920/12466
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 24
Dwelling Place Longbeach Longbeach
Length of Residence 8 years 24 years
Marriage Place In the dwelling of James Jamie Longbeach
Folio 8858
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev H. B. Jones, Church of England
93 29 September 1920 James Prendergast
Norah Whearty
James Prendergast
Norah Whearty
πŸ’ 1920/9299
Bachelor
Spinster
Farmer
domestic duties
55
39
Eiffeton
Eiffeton
55 years
39 years
Roman Catholic Church Ashburton 8859 29 September 1920 Very Rev. Dean O'Donnell, Roman Catholic
No 93
Date of Notice 29 September 1920
  Groom Bride
Names of Parties James Prendergast Norah Whearty
  πŸ’ 1920/9299
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 55 39
Dwelling Place Eiffeton Eiffeton
Length of Residence 55 years 39 years
Marriage Place Roman Catholic Church Ashburton
Folio 8859
Consent
Date of Certificate 29 September 1920
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic

Page 2671

District of Ashburton Quarter ending 31 December 1930 Registrar L. W. Louisson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
94 2 October 1930 Reginald Leyton Stephenson
Annie Beatrice Watts
Reginald Leyton Stephenson
Annie Beatrice Watts
πŸ’ 1920/9538
Bachelor
Spinster
Clerk
Clerk
31
29
Allenton
Allenton
31 years
2 weeks
St Stephens Church of England Ashburton 11701 2 October 1930 Rev J. F. Wiseman, Church of England
No 94
Date of Notice 2 October 1930
  Groom Bride
Names of Parties Reginald Leyton Stephenson Annie Beatrice Watts
  πŸ’ 1920/9538
Condition Bachelor Spinster
Profession Clerk Clerk
Age 31 29
Dwelling Place Allenton Allenton
Length of Residence 31 years 2 weeks
Marriage Place St Stephens Church of England Ashburton
Folio 11701
Consent
Date of Certificate 2 October 1930
Officiating Minister Rev J. F. Wiseman, Church of England
95 2 October 1930 Robert Edwin Mably
Annie May Hannaford
Robert Edwin Mably
Annie May Hannaford
πŸ’ 1920/9549
Bachelor
Spinster
Farmer
domestic duties
29
29
Mayfield
Mayfield
29 years
2 months
St Stephens Church of England Ashburton 11702 2 October 1930 Rev J. F. Wiseman, Church of England
No 95
Date of Notice 2 October 1930
  Groom Bride
Names of Parties Robert Edwin Mably Annie May Hannaford
  πŸ’ 1920/9549
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 29 29
Dwelling Place Mayfield Mayfield
Length of Residence 29 years 2 months
Marriage Place St Stephens Church of England Ashburton
Folio 11702
Consent
Date of Certificate 2 October 1930
Officiating Minister Rev J. F. Wiseman, Church of England
96 6 October 1930 Joseph Whearty
Teresa Winifred Hicks
Joseph Wheaty
Teresa Winifred Hicks
πŸ’ 1920/9556
Bachelor
Spinster
Farmer
domestic duties
28
28
Ashburton
Ashburton
3 days
28 years
Roman Catholic Church Ashburton 11703 6 October 1930 Very Rev. Dean O'Connell, Roman Catholic
No 96
Date of Notice 6 October 1930
  Groom Bride
Names of Parties Joseph Whearty Teresa Winifred Hicks
BDM Match (96%) Joseph Wheaty Teresa Winifred Hicks
  πŸ’ 1920/9556
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 28
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 28 years
Marriage Place Roman Catholic Church Ashburton
Folio 11703
Consent
Date of Certificate 6 October 1930
Officiating Minister Very Rev. Dean O'Connell, Roman Catholic
97 5 October 1930 Gordon Thomas George Wilkie
Lilian Mary Mills
Gordon Thomas George Wilkie
Lilian Mary Mills
πŸ’ 1920/9557
Bachelor
Spinster
Mechanic
Tailoress
31
21
Ashburton
Ashburton
15 years
4 months
St Andrews Presbyterian Church Ashburton 11704 5 October 1930 Rev. George Miller, Presbyterian
No 97
Date of Notice 5 October 1930
  Groom Bride
Names of Parties Gordon Thomas George Wilkie Lilian Mary Mills
  πŸ’ 1920/9557
Condition Bachelor Spinster
Profession Mechanic Tailoress
Age 31 21
Dwelling Place Ashburton Ashburton
Length of Residence 15 years 4 months
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 11704
Consent
Date of Certificate 5 October 1930
Officiating Minister Rev. George Miller, Presbyterian
98 6 October 1930 Wilfrid Gordon Corbett
Elsie Lilla Isabel Pollock
Wilfrid Gordon Corbett
Elsie Lilla Isabel Pollock
πŸ’ 1920/9558
Bachelor
Spinster
Clerk
Clerk
31
32
Allenton
Ashburton
3 days
5 years
Baring Square Church Ashburton 11705 6 October 1930 Rev. F. N. Vealie, Methodist
No 98
Date of Notice 6 October 1930
  Groom Bride
Names of Parties Wilfrid Gordon Corbett Elsie Lilla Isabel Pollock
  πŸ’ 1920/9558
Condition Bachelor Spinster
Profession Clerk Clerk
Age 31 32
Dwelling Place Allenton Ashburton
Length of Residence 3 days 5 years
Marriage Place Baring Square Church Ashburton
Folio 11705
Consent
Date of Certificate 6 October 1930
Officiating Minister Rev. F. N. Vealie, Methodist

Page 2672

District of Ashburton Quarter ending 31 December 1920 Registrar W. W. Coombe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
99 15 October 1920 Norman Edward McIntosh
Myrtle Annie Butterick
Norman Edward McIntosh
Myrtle Annie Butterick
πŸ’ 1920/9559
Bachelor
Spinster
Farmer
domestic duties
26
22
Lynnford
Lynnford
9 months
22 years
Baring Square Church Ashburton 11706 15 October 1920 Rev. T. W. Vealie, Methodist
No 99
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Norman Edward McIntosh Myrtle Annie Butterick
  πŸ’ 1920/9559
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 26 22
Dwelling Place Lynnford Lynnford
Length of Residence 9 months 22 years
Marriage Place Baring Square Church Ashburton
Folio 11706
Consent
Date of Certificate 15 October 1920
Officiating Minister Rev. T. W. Vealie, Methodist
100 15 October 1920 George Ernest Argyle
Christabel Kathleen Hopwood
George Ernest Argyle
Christobel Kathleen Hopwood
πŸ’ 1920/9560
Bachelor
Spinster
Letterpress Machinist
domestic duties
23
22
Allenton
Tinwald
23 years
22 years
Salvation Army Barracks Ashburton 11707 15 October 1920 A. B. Carmichael, Brigadier Salvation Army
No 100
Date of Notice 15 October 1920
  Groom Bride
Names of Parties George Ernest Argyle Christabel Kathleen Hopwood
BDM Match (98%) George Ernest Argyle Christobel Kathleen Hopwood
  πŸ’ 1920/9560
Condition Bachelor Spinster
Profession Letterpress Machinist domestic duties
Age 23 22
Dwelling Place Allenton Tinwald
Length of Residence 23 years 22 years
Marriage Place Salvation Army Barracks Ashburton
Folio 11707
Consent
Date of Certificate 15 October 1920
Officiating Minister A. B. Carmichael, Brigadier Salvation Army
101 16 October 1920 George Henry Coe
Mildred Soal
George Henry Coe
Mildred Soal
πŸ’ 1920/9561
Bachelor
Spinster
Farmer
domestic duties
24
20
Elgin
Tinwald
24 years
20 years
St Stephens Church of England Ashburton 11708 Walter Thomas Soal, father of minor 16 October 1920 Rev. J. F. Wiseman, Church of England
No 101
Date of Notice 16 October 1920
  Groom Bride
Names of Parties George Henry Coe Mildred Soal
  πŸ’ 1920/9561
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 24 20
Dwelling Place Elgin Tinwald
Length of Residence 24 years 20 years
Marriage Place St Stephens Church of England Ashburton
Folio 11708
Consent Walter Thomas Soal, father of minor
Date of Certificate 16 October 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
102 21 October 1920 James Benjamin Hillyer
Frances May Paterson
James Benjamin Hillyar
Frances May Paterson
πŸ’ 1920/9562
Bachelor
Spinster
Farmer
domestic duties
24
23
Ashburton
Hinds
3 days
23 years
Church of England Hinds 11709 21 October 1920 Rev. J. F. Feron, Church of England
No 102
Date of Notice 21 October 1920
  Groom Bride
Names of Parties James Benjamin Hillyer Frances May Paterson
BDM Match (98%) James Benjamin Hillyar Frances May Paterson
  πŸ’ 1920/9562
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 24 23
Dwelling Place Ashburton Hinds
Length of Residence 3 days 23 years
Marriage Place Church of England Hinds
Folio 11709
Consent
Date of Certificate 21 October 1920
Officiating Minister Rev. J. F. Feron, Church of England
103 23 October 1920 Alexander McLachlan
Agnes Louise Harriet Parsons
Alexander McLauchlan
Agnes Louise Harriett Parsons
πŸ’ 1920/9539
Bachelor
Spinster
Farmer
domestic duties
31
26
Hinds
Eiffelton
20 years
7 years
St Stephens Church of England Ashburton 11710 23 October 1920 Rev. J. F. Wiseman, Church of England
No 103
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Alexander McLachlan Agnes Louise Harriet Parsons
BDM Match (96%) Alexander McLauchlan Agnes Louise Harriett Parsons
  πŸ’ 1920/9539
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 31 26
Dwelling Place Hinds Eiffelton
Length of Residence 20 years 7 years
Marriage Place St Stephens Church of England Ashburton
Folio 11710
Consent
Date of Certificate 23 October 1920
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2673

District of Ashburton Quarter ending 31 December 1920 Registrar J. W. Morrow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 23 October 1920 James Frederick Hume
Mary Eskala
James Frederick Hume
Mary Esdale
πŸ’ 1920/9540
Bachelor
Spinster
Labourer
domestic duties
30
26
Ashburton
Ashburton
30 years
7 years
St Stephens Church of England Ashburton 11711 23 October 1920 Rev. J. F. Wiseman, Church of England
No 104
Date of Notice 23 October 1920
  Groom Bride
Names of Parties James Frederick Hume Mary Eskala
BDM Match (91%) James Frederick Hume Mary Esdale
  πŸ’ 1920/9540
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 30 26
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 7 years
Marriage Place St Stephens Church of England Ashburton
Folio 11711
Consent
Date of Certificate 23 October 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
105 26 October 1920 Arthur Battle Gregg
Mary Victoria Cracroft Wilson
Arthur Nattle Grigg
Mary Victoria Cracroft Wilson
πŸ’ 1920/10223
Bachelor
Spinster
Farmer
domestic duties
53
53
Longbeach
Cashmere
53 years
12 months
St Michael's Church of England Christchurch 9448 26 October 1920 Rev. W. P. Hughes, Church of England
No 105
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Arthur Battle Gregg Mary Victoria Cracroft Wilson
BDM Match (95%) Arthur Nattle Grigg Mary Victoria Cracroft Wilson
  πŸ’ 1920/10223
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 53 53
Dwelling Place Longbeach Cashmere
Length of Residence 53 years 12 months
Marriage Place St Michael's Church of England Christchurch
Folio 9448
Consent
Date of Certificate 26 October 1920
Officiating Minister Rev. W. P. Hughes, Church of England
106 26 October 1920 Merton John Argyle
Myrtle Tait
Merton John Argyle
Myrtle Tait
πŸ’ 1920/9541
Bachelor
Spinster
Motor Mechanic
domestic duties
19
19
Allenton
Ashburton
19 years
18 years
Baring Square Church Ashburton 11712 John Argyle, Father of Minor; Catherine Jane Tait, Widow, Mother of Minor 26 October 1920 Rev. T. W. Vealie, Methodist
No 106
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Merton John Argyle Myrtle Tait
  πŸ’ 1920/9541
Condition Bachelor Spinster
Profession Motor Mechanic domestic duties
Age 19 19
Dwelling Place Allenton Ashburton
Length of Residence 19 years 18 years
Marriage Place Baring Square Church Ashburton
Folio 11712
Consent John Argyle, Father of Minor; Catherine Jane Tait, Widow, Mother of Minor
Date of Certificate 26 October 1920
Officiating Minister Rev. T. W. Vealie, Methodist
107 26 October 1920 Charles Lindsay
Elsie Frances Hutt
Charles Lindsay
Elsie Frances Hutt
πŸ’ 1920/9542
Bachelor
Spinster
Carrier
domestic duties
31
22
Ashburton
Ashburton
31 years
2 years
St Andrews Presbyterian Church Ashburton 11713 26 October 1920 Rev. George Miller, Presbyterian
No 107
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Charles Lindsay Elsie Frances Hutt
  πŸ’ 1920/9542
Condition Bachelor Spinster
Profession Carrier domestic duties
Age 31 22
Dwelling Place Ashburton Ashburton
Length of Residence 31 years 2 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 11713
Consent
Date of Certificate 26 October 1920
Officiating Minister Rev. George Miller, Presbyterian
108 26 October 1920 Thomas Ellison Gelling
Ellen Brick
Thomas Ellison Gelling
Ellen Brick
πŸ’ 1920/9543
Bachelor
Spinster
Labourer
domestic duties
28
27
Ashburton
Ashburton
8 years
5 months
Roman Catholic Presbytery Ashburton 11714 26 October 1920 Dean O'Donnell, Roman Catholic
No 108
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Thomas Ellison Gelling Ellen Brick
  πŸ’ 1920/9543
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 28 27
Dwelling Place Ashburton Ashburton
Length of Residence 8 years 5 months
Marriage Place Roman Catholic Presbytery Ashburton
Folio 11714
Consent
Date of Certificate 26 October 1920
Officiating Minister Dean O'Donnell, Roman Catholic

Page 2674

District of Ashburton Quarter ending 31 December 1930 Registrar H. O. Cooney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 28 October 1930 David Stumbles
Jane Ann McIntyre McCormick
David Stumbles
Jane Anne McIntyre McCormick
πŸ’ 1920/9544
Bachelor
Spinster
Farmer
Domestic duties
40
36
Ashburton
Ashburton
3 days
3 days
St Andrews Presbyterian Church Ashburton 11715 28 October 1930 Rev. George Miller Presbyterian
No 109
Date of Notice 28 October 1930
  Groom Bride
Names of Parties David Stumbles Jane Ann McIntyre McCormick
BDM Match (98%) David Stumbles Jane Anne McIntyre McCormick
  πŸ’ 1920/9544
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 36
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 11715
Consent
Date of Certificate 28 October 1930
Officiating Minister Rev. George Miller Presbyterian
110 28 October 1930 Henry George Frampton
Martha Stewart
Henry George Frampton
Martha Stewart
πŸ’ 1920/9545
Widower 11 December 1911
Widow 23 November 1918
Farmer
Domestic duties
59
36
Willowby
Ashburton
59 years
7 years
Presbyterian Manse Ashburton 11716 28 October 1930 Rev. George Miller Presbyterian
No 110
Date of Notice 28 October 1930
  Groom Bride
Names of Parties Henry George Frampton Martha Stewart
  πŸ’ 1920/9545
Condition Widower 11 December 1911 Widow 23 November 1918
Profession Farmer Domestic duties
Age 59 36
Dwelling Place Willowby Ashburton
Length of Residence 59 years 7 years
Marriage Place Presbyterian Manse Ashburton
Folio 11716
Consent
Date of Certificate 28 October 1930
Officiating Minister Rev. George Miller Presbyterian
111 1 November 1930 Richard George Whean
Flora McLachlan Miller
Richard George McLean
Flora McLachlan Miller
πŸ’ 1920/9546
Bachelor
Spinster
Farmer
Domestic duties
23
25
Ashburton
Ashburton
3 days
3 months
St Andrews Presbyterian Church Ashburton 11717 1 November 1930 Rev. George Miller Presbyterian
No 111
Date of Notice 1 November 1930
  Groom Bride
Names of Parties Richard George Whean Flora McLachlan Miller
BDM Match (93%) Richard George McLean Flora McLachlan Miller
  πŸ’ 1920/9546
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 25
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 months
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 11717
Consent
Date of Certificate 1 November 1930
Officiating Minister Rev. George Miller Presbyterian
112 1 November 1930 Frederick Clark
Mary Louisa Yarwood Purchase
Frederick Clark
Mary Louisa Yarwood Purchase
πŸ’ 1920/9547
Widower 11 Oct 1916
Spinster
Carpenter
House-keeper
45
39
Allenton
Allenton
8 years
8 years
St Andrews Presbyterian Church Ashburton 11718 1 November 1930 Rev. George Miller Presbyterian
No 112
Date of Notice 1 November 1930
  Groom Bride
Names of Parties Frederick Clark Mary Louisa Yarwood Purchase
  πŸ’ 1920/9547
Condition Widower 11 Oct 1916 Spinster
Profession Carpenter House-keeper
Age 45 39
Dwelling Place Allenton Allenton
Length of Residence 8 years 8 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 11718
Consent
Date of Certificate 1 November 1930
Officiating Minister Rev. George Miller Presbyterian
113 3 November 1930 Fred Henry Merwyn Greenaway
Annie Elizabeth Whiting
Henry Mervyn Greenaway
Annie Elizabeth Whiting
πŸ’ 1920/9548
Bachelor
Spinster
Farmer
Domestic duties
30
30
Eiffelton
Eiffelton
7 years
3 years
Church of England Waterton 11719 3 November 1930 Rev. J. F. Feron Church of England
No 113
Date of Notice 3 November 1930
  Groom Bride
Names of Parties Fred Henry Merwyn Greenaway Annie Elizabeth Whiting
BDM Match (89%) Henry Mervyn Greenaway Annie Elizabeth Whiting
  πŸ’ 1920/9548
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 30
Dwelling Place Eiffelton Eiffelton
Length of Residence 7 years 3 years
Marriage Place Church of England Waterton
Folio 11719
Consent
Date of Certificate 3 November 1930
Officiating Minister Rev. J. F. Feron Church of England

Page 2675

District of Ashburton Quarter ending 31 December 1930 Registrar W. W. Louisson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
114 6 November 1930 Andrew James Kirk Fechney
Letitia Mary Ford
Andrew James Kirk Penney
Letitia Mary Ford
πŸ’ 1920/9550
Bachelor
Spinster
Farmer
domestic duties
25
25
Fairfield
Lowcliffe
12 months
25 years
Presbyterian Church Lowcliffe 11720 6 November 1930 Rev. George Miller
No 114
Date of Notice 6 November 1930
  Groom Bride
Names of Parties Andrew James Kirk Fechney Letitia Mary Ford
BDM Match (94%) Andrew James Kirk Penney Letitia Mary Ford
  πŸ’ 1920/9550
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 25 25
Dwelling Place Fairfield Lowcliffe
Length of Residence 12 months 25 years
Marriage Place Presbyterian Church Lowcliffe
Folio 11720
Consent
Date of Certificate 6 November 1930
Officiating Minister Rev. George Miller
115 10 November 1930 John Alexander Watt
Rose Anne Copland
John Alexander Watt
Rose Anne Copland
πŸ’ 1920/9551
Bachelor
Spinster
Farmer
domestic duties
40
33
Ashburton
Ashburton
3 days
2 years
St Andrews Presbyterian Church Ashburton 11721 10 November 1930 Rev. George Miller Presbyterian
No 115
Date of Notice 10 November 1930
  Groom Bride
Names of Parties John Alexander Watt Rose Anne Copland
  πŸ’ 1920/9551
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 40 33
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 2 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 11721
Consent
Date of Certificate 10 November 1930
Officiating Minister Rev. George Miller Presbyterian
116 15 November 1930 Leonard Douglas James Hill
Christina Stewart Russell
Leonard Douglas James Hill
Christina Stewart Russell
πŸ’ 1920/9552
Bachelor
Spinster
Grocer
domestic duties
31
32
Ashburton
Ashburton
15 years
5 years
at the dwelling of Mr. A. Russell Cameron Street Ashburton 11722 15 November 1930 Rev. George Miller Presbyterian
No 116
Date of Notice 15 November 1930
  Groom Bride
Names of Parties Leonard Douglas James Hill Christina Stewart Russell
  πŸ’ 1920/9552
Condition Bachelor Spinster
Profession Grocer domestic duties
Age 31 32
Dwelling Place Ashburton Ashburton
Length of Residence 15 years 5 years
Marriage Place at the dwelling of Mr. A. Russell Cameron Street Ashburton
Folio 11722
Consent
Date of Certificate 15 November 1930
Officiating Minister Rev. George Miller Presbyterian
117 24 November 1930 Robert Fletcher
Agnes Bell
Robert Fletcher
Agnes Bell
πŸ’ 1920/9553
Bachelor
Spinster
Farmer
domestic duties
39
33
Lauriston
Netherby

6 months
at the dwelling of James Bell, South Road Netherby 11723 24 November 1930 Rev. J. Johnston Presbyterian
No 117
Date of Notice 24 November 1930
  Groom Bride
Names of Parties Robert Fletcher Agnes Bell
  πŸ’ 1920/9553
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 39 33
Dwelling Place Lauriston Netherby
Length of Residence 6 months
Marriage Place at the dwelling of James Bell, South Road Netherby
Folio 11723
Consent
Date of Certificate 24 November 1930
Officiating Minister Rev. J. Johnston Presbyterian
118 3 December 1930 Ernest Samuel Davey
Elizabeth Porter
Ernest Samuel Davey
Elizabeth Porter
πŸ’ 1920/9554
Bachelor
Spinster
Farmer
domestic duties
29
34
Temuka
Hampstead

34 years
Baptist Church Ashburton 11724 3 December 1930 Rev. C. S. Matthews Baptist
No 118
Date of Notice 3 December 1930
  Groom Bride
Names of Parties Ernest Samuel Davey Elizabeth Porter
  πŸ’ 1920/9554
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 29 34
Dwelling Place Temuka Hampstead
Length of Residence 34 years
Marriage Place Baptist Church Ashburton
Folio 11724
Consent
Date of Certificate 3 December 1930
Officiating Minister Rev. C. S. Matthews Baptist

Page 2676

District of Ashburton Quarter ending 31 December 1920 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
119 3 December 1920 Frederick Charles Turnbull
Ethel Rose Burnard
Frederick Charles Turnbull
Ethel Rose Burnard
πŸ’ 1920/9555
Bachelor
Spinster
Labourer
domestic duties
28
29
Ashburton
Ashburton
14 days
12 months
St Andrews Presbyterian Church Ashburton 11725 3 December 1920 Rev George Miller Presbyterian
No 119
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Frederick Charles Turnbull Ethel Rose Burnard
  πŸ’ 1920/9555
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 28 29
Dwelling Place Ashburton Ashburton
Length of Residence 14 days 12 months
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 11725
Consent
Date of Certificate 3 December 1920
Officiating Minister Rev George Miller Presbyterian
120 6 December 1920 Ernest Richard Latimer
Betsey Olivier Brunton
Ernest Richard Latimer
Betsey Oliver Brunton
πŸ’ 1920/9563
Bachelor
Spinster
Fitter
Saleswoman
29
27
Dunedin
Ashburton

3 days
Church of Christ Ashburton 11726 6 December 1920 Mr. J. M. Innes Church of Christ
No 120
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Ernest Richard Latimer Betsey Olivier Brunton
BDM Match (98%) Ernest Richard Latimer Betsey Oliver Brunton
  πŸ’ 1920/9563
Condition Bachelor Spinster
Profession Fitter Saleswoman
Age 29 27
Dwelling Place Dunedin Ashburton
Length of Residence 3 days
Marriage Place Church of Christ Ashburton
Folio 11726
Consent
Date of Certificate 6 December 1920
Officiating Minister Mr. J. M. Innes Church of Christ
121 9 December 1920 Peter Gourdie
Elizabeth McAllister
Peter Gourdie
Elizabeth McAllister
πŸ’ 1920/9574
Widower 20th October 1918
Widow 21st April 1915
Builder
domestic duties
67
60
Ashburton
Ashburton
45 years
10 years
At the dwelling of Andrew Sutherland Aitken Street Ashburton 11727 9 December 1920 Rev. George Miller Presbyterian
No 121
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Peter Gourdie Elizabeth McAllister
  πŸ’ 1920/9574
Condition Widower 20th October 1918 Widow 21st April 1915
Profession Builder domestic duties
Age 67 60
Dwelling Place Ashburton Ashburton
Length of Residence 45 years 10 years
Marriage Place At the dwelling of Andrew Sutherland Aitken Street Ashburton
Folio 11727
Consent
Date of Certificate 9 December 1920
Officiating Minister Rev. George Miller Presbyterian
122 10 December 1920 Ernest Samuel David Brassett
Daisy Marsden
Ernest Samuel David Brassett
Daisy Marsden
πŸ’ 1920/9581
Bachelor
Spinster
Postal clerk
domestic duties
23
25
Christchurch
Ashburton

25 years
Baring Square Church Ashburton 11728 10 December 1920 Rev. F. W. Vealie Methodist
No 122
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Ernest Samuel David Brassett Daisy Marsden
  πŸ’ 1920/9581
Condition Bachelor Spinster
Profession Postal clerk domestic duties
Age 23 25
Dwelling Place Christchurch Ashburton
Length of Residence 25 years
Marriage Place Baring Square Church Ashburton
Folio 11728
Consent
Date of Certificate 10 December 1920
Officiating Minister Rev. F. W. Vealie Methodist
123 11 December 1920 Oliver Clive Morriss
Minnie Betts
Oliver Clive Morriss
Minnie Betts
πŸ’ 1920/9582
Bachelor
Spinster
Labourer
domestic duties
30
29
Ashburton
Ashburton
10 years
3 months
Office of the Registrar Ashburton 11729 11 December 1920 W. W. White Registrar
No 123
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Oliver Clive Morriss Minnie Betts
  πŸ’ 1920/9582
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 30 29
Dwelling Place Ashburton Ashburton
Length of Residence 10 years 3 months
Marriage Place Office of the Registrar Ashburton
Folio 11729
Consent
Date of Certificate 11 December 1920
Officiating Minister W. W. White Registrar

Page 2677

District of Ashburton Quarter ending 31 December 1930 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
124 11 December 1930 John Leslie Doig
Mona Ivy Lavina Milner
John Cecil Doig
Mona Ivy Lavinia Milner
πŸ’ 1921/2320
Bachelor
Spinster
Farmer
domestic duties
22
23
Lyndhurst
Ashburton

9 years
St Stephens Church of England Ashburton 168 11 December 1930 Rev. J. F. Wiseman, Church of England
No 124
Date of Notice 11 December 1930
  Groom Bride
Names of Parties John Leslie Doig Mona Ivy Lavina Milner
BDM Match (85%) John Cecil Doig Mona Ivy Lavinia Milner
  πŸ’ 1921/2320
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 22 23
Dwelling Place Lyndhurst Ashburton
Length of Residence 9 years
Marriage Place St Stephens Church of England Ashburton
Folio 168
Consent
Date of Certificate 11 December 1930
Officiating Minister Rev. J. F. Wiseman, Church of England
125 11 December 1930 Herbert Charles Clarke
Hilda Evelyn Day
Herbert Charles Clarke
Hilda Evelyn Day
πŸ’ 1920/9583
Bachelor
Spinster
Butcher
domestic duties
23
21
Allenton
Allenton
5 years
14 days
Office of the Registrar Ashburton 11730 11 December 1930 W. W. White, Registrar
No 125
Date of Notice 11 December 1930
  Groom Bride
Names of Parties Herbert Charles Clarke Hilda Evelyn Day
  πŸ’ 1920/9583
Condition Bachelor Spinster
Profession Butcher domestic duties
Age 23 21
Dwelling Place Allenton Allenton
Length of Residence 5 years 14 days
Marriage Place Office of the Registrar Ashburton
Folio 11730
Consent
Date of Certificate 11 December 1930
Officiating Minister W. W. White, Registrar
126 14 December 1930 Keith Abraham Girling
Hazel Marguerite Marsden
Keith Abraham Girling
Hazel Marguerite Marsden
πŸ’ 1920/9584
Bachelor
Spinster
Electrical Engineer
domestic duties
22
21
Ashburton
Ashburton
7 months
21 years
St Stephens Church of England Ashburton 11731 14 December 1930 Rev. J. F. Wiseman, Church of England
No 126
Date of Notice 14 December 1930
  Groom Bride
Names of Parties Keith Abraham Girling Hazel Marguerite Marsden
  πŸ’ 1920/9584
Condition Bachelor Spinster
Profession Electrical Engineer domestic duties
Age 22 21
Dwelling Place Ashburton Ashburton
Length of Residence 7 months 21 years
Marriage Place St Stephens Church of England Ashburton
Folio 11731
Consent
Date of Certificate 14 December 1930
Officiating Minister Rev. J. F. Wiseman, Church of England
127 15 December 1930 Maurice Leonard Palmer Chapman
Marjorie Esther Orbell
Maurice Leonard Palmer Chapman
Marjorie Ethel Orbell
πŸ’ 1920/9585
Bachelor
Spinster
Sheep farmer
domestic duties
23
24
Martinborough
Allenton

10 years
St Stephens Church of England Ashburton 11732 15 December 1930 Rev. J. F. Wiseman, Church of England
No 127
Date of Notice 15 December 1930
  Groom Bride
Names of Parties Maurice Leonard Palmer Chapman Marjorie Esther Orbell
BDM Match (95%) Maurice Leonard Palmer Chapman Marjorie Ethel Orbell
  πŸ’ 1920/9585
Condition Bachelor Spinster
Profession Sheep farmer domestic duties
Age 23 24
Dwelling Place Martinborough Allenton
Length of Residence 10 years
Marriage Place St Stephens Church of England Ashburton
Folio 11732
Consent
Date of Certificate 15 December 1930
Officiating Minister Rev. J. F. Wiseman, Church of England
128 15 December 1930 Denis Lay
Hilda Mabel Hutt
Denis Lay
Hilda Mabel Hutt
πŸ’ 1920/9586
Bachelor
Spinster
Farmer
domestic duties
30
26
Wakanui
Winchmore
8 years
1 month
St Stephens Church of England Ashburton 11733 15 December 1930 Rev. J. F. Wiseman, Church of England
No 128
Date of Notice 15 December 1930
  Groom Bride
Names of Parties Denis Lay Hilda Mabel Hutt
  πŸ’ 1920/9586
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 26
Dwelling Place Wakanui Winchmore
Length of Residence 8 years 1 month
Marriage Place St Stephens Church of England Ashburton
Folio 11733
Consent
Date of Certificate 15 December 1930
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2678

District of Ashburton Quarter ending 31 December 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
129 28 December 1920 Wilfrid Rainsford Homersham
Gwendolynn Myrtle Flower
Wilfrid Rainsford Homersham
Gwendolyn Myrtle Flower
πŸ’ 1920/9580
Bachelor
Spinster
Clerk
Typist
25
20
Wellington
Ashburton

3 days
St Stephens Church of England Ashburton 11734 Joseph Robert Flower father of minor 28 December 1920 Rev. J. F. Wiseman, Church of England
No 129
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Wilfrid Rainsford Homersham Gwendolynn Myrtle Flower
BDM Match (98%) Wilfrid Rainsford Homersham Gwendolyn Myrtle Flower
  πŸ’ 1920/9580
Condition Bachelor Spinster
Profession Clerk Typist
Age 25 20
Dwelling Place Wellington Ashburton
Length of Residence 3 days
Marriage Place St Stephens Church of England Ashburton
Folio 11734
Consent Joseph Robert Flower father of minor
Date of Certificate 28 December 1920
Officiating Minister Rev. J. F. Wiseman, Church of England
130 30 December 1920 James Edward Churig
Florence Mary Holness
James Edward Ching
Florence Mary Holness
πŸ’ 1921/2321
Widower 26 August 1918
Widow 27 September 1918
Storeman
Domestic duties
33
34
Ashburton
Hampstead
2 years
4 months
St Stephens Church of England Ashburton 169 30 December 1920 Rev. J. F. Wiseman, Church of England
No 130
Date of Notice 30 December 1920
  Groom Bride
Names of Parties James Edward Churig Florence Mary Holness
BDM Match (92%) James Edward Ching Florence Mary Holness
  πŸ’ 1921/2321
Condition Widower 26 August 1918 Widow 27 September 1918
Profession Storeman Domestic duties
Age 33 34
Dwelling Place Ashburton Hampstead
Length of Residence 2 years 4 months
Marriage Place St Stephens Church of England Ashburton
Folio 169
Consent
Date of Certificate 30 December 1920
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2679

District of Christchurch Quarter ending 31 March 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 January 1920 John Ernest McKeown
Ellen Mitchell
John Ernest McKeawn
Ellen Mitchell
πŸ’ 1920/2765
Bachelor
Spinster
Labourer
30
21
Christchurch
Christchurch
3 days
5 months
St. Pauls Church Christchurch 155 1 January 1920 Rev. J Paterson, Presbyterian
No 1
Date of Notice 1 January 1920
  Groom Bride
Names of Parties John Ernest McKeown Ellen Mitchell
BDM Match (97%) John Ernest McKeawn Ellen Mitchell
  πŸ’ 1920/2765
Condition Bachelor Spinster
Profession Labourer
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 months
Marriage Place St. Pauls Church Christchurch
Folio 155
Consent
Date of Certificate 1 January 1920
Officiating Minister Rev. J Paterson, Presbyterian
2 3 January 1920 John Anderson Douglas Thomson
Maud Leonora Martin
John Anderson Douglas Thomson
Maud Leonora Martin
πŸ’ 1920/2766
Widower 20/6/18
Spinster
Schoolmaster
Nurse
46
40
Christchurch
Fendalton
5 days
1 week
Residence of Mr G. Dawson 8 Poynder Avenue Fendalton 156 3 January 1920 Rev. W. Grigg, Methodist
No 2
Date of Notice 3 January 1920
  Groom Bride
Names of Parties John Anderson Douglas Thomson Maud Leonora Martin
  πŸ’ 1920/2766
Condition Widower 20/6/18 Spinster
Profession Schoolmaster Nurse
Age 46 40
Dwelling Place Christchurch Fendalton
Length of Residence 5 days 1 week
Marriage Place Residence of Mr G. Dawson 8 Poynder Avenue Fendalton
Folio 156
Consent
Date of Certificate 3 January 1920
Officiating Minister Rev. W. Grigg, Methodist
3 3 January 1920 Andrew Bryce Boyd
Ethel McPhail
Andrew Bryce Boyd
Ethel McPhail
πŸ’ 1920/2767
Bachelor
Previously married but not heard of husband for 11 years last past.
Barman
26
34
Sydenham
Sydenham
2 months
2 years
Registrars Office Christchurch 157 3 January 1920 Registrar
No 3
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Andrew Bryce Boyd Ethel McPhail
  πŸ’ 1920/2767
Condition Bachelor Previously married but not heard of husband for 11 years last past.
Profession Barman
Age 26 34
Dwelling Place Sydenham Sydenham
Length of Residence 2 months 2 years
Marriage Place Registrars Office Christchurch
Folio 157
Consent
Date of Certificate 3 January 1920
Officiating Minister Registrar
4 5 January 1920 William John Watson
Olive Marion Gray
William John Watson
Olive Marion Gray
πŸ’ 1920/2768
Bachelor
Spinster
Storekeeper
33
34
Christchurch
Christchurch
2 months
1 year
Residence of Mrs Gunn 515 Manchester Street Christchurch 158 5 January 1920 Rev. W. McAra, Presbyterian
No 4
Date of Notice 5 January 1920
  Groom Bride
Names of Parties William John Watson Olive Marion Gray
  πŸ’ 1920/2768
Condition Bachelor Spinster
Profession Storekeeper
Age 33 34
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 1 year
Marriage Place Residence of Mrs Gunn 515 Manchester Street Christchurch
Folio 158
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. W. McAra, Presbyterian
5 5 January 1920 Eglon Sercombe
Caroline Ann Hatherley
Eglon Sercombe
Caroline Ann Hatherley
πŸ’ 1920/2769
Bachelor
Spinster
Farmer
25
22
Sydenham
Sydenham
9 months
16 years
Registrars Office Christchurch 159 5 January 1920 Registrar
No 5
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Eglon Sercombe Caroline Ann Hatherley
  πŸ’ 1920/2769
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Sydenham Sydenham
Length of Residence 9 months 16 years
Marriage Place Registrars Office Christchurch
Folio 159
Consent
Date of Certificate 5 January 1920
Officiating Minister Registrar

Page 2680

District of Christchurch Quarter ending 31 March 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 January 1920 John Grubb
Kate Christopher
John Grubb
Kate Christopher
πŸ’ 1920/2746
Bachelor
Spinster
Shipwright
36
35
Linwood
Linwood
5 days
4 years
Roman Catholic Presbytery, Barbadoes Street, Christchurch 160 5 January 1920 Rev. J. A. Kennedy, Roman Catholic
No 6
Date of Notice 5 January 1920
  Groom Bride
Names of Parties John Grubb Kate Christopher
  πŸ’ 1920/2746
Condition Bachelor Spinster
Profession Shipwright
Age 36 35
Dwelling Place Linwood Linwood
Length of Residence 5 days 4 years
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 160
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
7 5 January 1920 Francis Moran Woods
Myra Bessie McCausland
Francis Moran Woods
Myra Bessie McCausland
πŸ’ 1920/2747
Bachelor
Spinster
Motor Mechanic
Lithographer
23
19
Christchurch
Christchurch
8 months
19 years
St Luke's Church, Christchurch 161 Florence Fanny McCausland (mother) 5 January 1920 Rev. F. N. Taylor, Anglican
No 7
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Francis Moran Woods Myra Bessie McCausland
  πŸ’ 1920/2747
Condition Bachelor Spinster
Profession Motor Mechanic Lithographer
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 19 years
Marriage Place St Luke's Church, Christchurch
Folio 161
Consent Florence Fanny McCausland (mother)
Date of Certificate 5 January 1920
Officiating Minister Rev. F. N. Taylor, Anglican
8 5 January 1920 Robert Knox Elliott
Gertrude Eva Weston
Bachelor
Spinster
Labourer
Book-keeper
25
27
Christchurch
Christchurch
4 years
14 years
Holy Trinity Church, Avonside 162 5 January 1920 Rev. O. FitzGerald, Anglican
No 8
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Robert Knox Elliott Gertrude Eva Weston
Condition Bachelor Spinster
Profession Labourer Book-keeper
Age 25 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 14 years
Marriage Place Holy Trinity Church, Avonside
Folio 162
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. O. FitzGerald, Anglican
9 5 January 1920 William Alfred Williams
Ivy Winifred Painter
William Alfred Williams
Ivy Winifred Painter
πŸ’ 1920/2749
Bachelor
Spinster
Fitter
Dressmaker
24
27
Christchurch
Christchurch
24 years
27 years
St Michael's Church, Christchurch 163 5 January 1920 Rev. C. E. Perry, Anglican
No 9
Date of Notice 5 January 1920
  Groom Bride
Names of Parties William Alfred Williams Ivy Winifred Painter
  πŸ’ 1920/2749
Condition Bachelor Spinster
Profession Fitter Dressmaker
Age 24 27
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 27 years
Marriage Place St Michael's Church, Christchurch
Folio 163
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. C. E. Perry, Anglican
10 5 January 1920 William Henry Parker
Gwyndoline Evans Michael
William Henry Parker
Gwyndoline Evans Michael
πŸ’ 1920/2750
Bachelor
Spinster
Marine Engineer
38
25
Christchurch
Tai Tapu
1 day
25 years
Residence of Mr J. Michael, Tai Tapu 164 5 January 1920 Rev. R. Erwin, Presbyterian
No 10
Date of Notice 5 January 1920
  Groom Bride
Names of Parties William Henry Parker Gwyndoline Evans Michael
  πŸ’ 1920/2750
Condition Bachelor Spinster
Profession Marine Engineer
Age 38 25
Dwelling Place Christchurch Tai Tapu
Length of Residence 1 day 25 years
Marriage Place Residence of Mr J. Michael, Tai Tapu
Folio 164
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2681

District of Christchurch Quarter ending 31 March 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 6 January 1920 Ben Orrey
Annie May Hannah
Ben Orrey
Annie May Hannah
πŸ’ 1920/2751
Bachelor
Spinster
Tram Conductor
26
22
Linwood
Linwood
2 1/2 years
1 month
Anglican Church Phillipstown 165 6 January 1920 Rev. C. A. Fraer, Anglican
No 11
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Ben Orrey Annie May Hannah
  πŸ’ 1920/2751
Condition Bachelor Spinster
Profession Tram Conductor
Age 26 22
Dwelling Place Linwood Linwood
Length of Residence 2 1/2 years 1 month
Marriage Place Anglican Church Phillipstown
Folio 165
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. C. A. Fraer, Anglican
12 6 January 1920 David Tod
Ida Leslie
David Tod
Ida Leslie
πŸ’ 1920/2752
Bachelor
Spinster
Groom
40
40
Belfast
Shirley
4 years
20 years
Residence of Miss Leslie, Banks Avenue Shirley 166 6 January 1920 Rev. W. Walker, Methodist
No 12
Date of Notice 6 January 1920
  Groom Bride
Names of Parties David Tod Ida Leslie
  πŸ’ 1920/2752
Condition Bachelor Spinster
Profession Groom
Age 40 40
Dwelling Place Belfast Shirley
Length of Residence 4 years 20 years
Marriage Place Residence of Miss Leslie, Banks Avenue Shirley
Folio 166
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. W. Walker, Methodist
13 6 January 1920 Maurice John Wheatley
Margaret Annie Steggall
Maurice John Wheatley
Margaret Annie Steggall
πŸ’ 1920/2753
Bachelor
Spinster
Carpenter
Nurse
31
34
Fisherton
Avonside
4 months
12 years
Holy Trinity Church Avonside 167 6 January 1920 Rev. O. FitzGerald, Anglican
No 13
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Maurice John Wheatley Margaret Annie Steggall
  πŸ’ 1920/2753
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 31 34
Dwelling Place Fisherton Avonside
Length of Residence 4 months 12 years
Marriage Place Holy Trinity Church Avonside
Folio 167
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. O. FitzGerald, Anglican
14 6 January 1920 Alfred Williams
Ada Rogers
Alfred Williams
Ada Rogers
πŸ’ 1920/2754
Bachelor
Spinster
Gas Company Employee
32
29
Christchurch
Halswell
Life
5 years
Anglican Church Spreydon 168 6 January 1920 Rev. C. C. Oldham, Anglican
No 14
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Alfred Williams Ada Rogers
  πŸ’ 1920/2754
Condition Bachelor Spinster
Profession Gas Company Employee
Age 32 29
Dwelling Place Christchurch Halswell
Length of Residence Life 5 years
Marriage Place Anglican Church Spreydon
Folio 168
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. C. C. Oldham, Anglican
15 7 January 1920 Eric Howard Tarlton
Gladys Thompson Hall
Eric Howard Tarlton
Gladys Thompson Hall
πŸ’ 1920/2755
Bachelor
Spinster
Lightkeeper
25
25
Christchurch
Christchurch
3 days
25 years
Residence of Mr W. Hall 299 Canal Reserve, Bromley 169 7 January 1920 Rev. P. Knight, Methodist
No 15
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Eric Howard Tarlton Gladys Thompson Hall
  πŸ’ 1920/2755
Condition Bachelor Spinster
Profession Lightkeeper
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 25 years
Marriage Place Residence of Mr W. Hall 299 Canal Reserve, Bromley
Folio 169
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. P. Knight, Methodist

More from this register