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 2682

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
16 7 January 1920 Leslie James Griffiths
Ivy Gleeson
Leslie James Griffiths
Ivy Gleeson
πŸ’ 1920/2757
Bachelor
Spinster
Electrician
21
21
Sumner
Sumner
6 years
1 year
Registrar's Office Christchurch 170 7 January 1920 Registrar
No 16
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Leslie James Griffiths Ivy Gleeson
  πŸ’ 1920/2757
Condition Bachelor Spinster
Profession Electrician
Age 21 21
Dwelling Place Sumner Sumner
Length of Residence 6 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 170
Consent
Date of Certificate 7 January 1920
Officiating Minister Registrar
17 7 January 1920 Roy Stanley McFarlane
Ruby Pearl Walker
Roy Stanley McFarlane
Ruby Pearl Walker
πŸ’ 1920/2758
Bachelor
Spinster
Seaman
25
24
S.S. Mararoa
Christchurch
2 months
5 weeks
Registrar's Office Christchurch 171 7 January 1920 Registrar
No 17
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Roy Stanley McFarlane Ruby Pearl Walker
  πŸ’ 1920/2758
Condition Bachelor Spinster
Profession Seaman
Age 25 24
Dwelling Place S.S. Mararoa Christchurch
Length of Residence 2 months 5 weeks
Marriage Place Registrar's Office Christchurch
Folio 171
Consent
Date of Certificate 7 January 1920
Officiating Minister Registrar
18 7 January 1920 Thomas O'Carroll
Julia Flaherty
Thomas O'Carroll
Julia Flaherty
πŸ’ 1920/2759
Bachelor
Spinster
Farmer
32
30
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 172 7 January 1920 Rev. D. Leen, Roman Catholic
No 18
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Thomas O'Carroll Julia Flaherty
  πŸ’ 1920/2759
Condition Bachelor Spinster
Profession Farmer
Age 32 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 172
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. D. Leen, Roman Catholic
19 7 January 1920 Douglas Robert Rhind
Agnes Mary Lydia Beattie
Douglas Robert Rhind
Agnes Mary Lydia Beattie
πŸ’ 1920/2760
Bachelor
Spinster
Joiner
28
28
Sydenham
Christchurch
3 months
28 years
Church of Christ, Moorhouse Avenue, Christchurch 173 7 January 1920 Mr J. J. Franklyn, Church of Christ
No 19
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Douglas Robert Rhind Agnes Mary Lydia Beattie
  πŸ’ 1920/2760
Condition Bachelor Spinster
Profession Joiner
Age 28 28
Dwelling Place Sydenham Christchurch
Length of Residence 3 months 28 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 173
Consent
Date of Certificate 7 January 1920
Officiating Minister Mr J. J. Franklyn, Church of Christ
20 8 January 1920 James Flower Raxworthy Coomer
Isabella Alice Purves
James Flower Raxworthy Comer
Isabella Alice Purves
πŸ’ 1920/2761
Bachelor
Spinster
Lithographer
Machinist
29
30
Christchurch
Spreydon
1 year
30 years
St. Saviour's Church, Sydenham 174 8 January 1920 Rev. W. P. Hughes, Anglican
No 20
Date of Notice 8 January 1920
  Groom Bride
Names of Parties James Flower Raxworthy Coomer Isabella Alice Purves
BDM Match (98%) James Flower Raxworthy Comer Isabella Alice Purves
  πŸ’ 1920/2761
Condition Bachelor Spinster
Profession Lithographer Machinist
Age 29 30
Dwelling Place Christchurch Spreydon
Length of Residence 1 year 30 years
Marriage Place St. Saviour's Church, Sydenham
Folio 174
Consent
Date of Certificate 8 January 1920
Officiating Minister Rev. W. P. Hughes, Anglican

Page 2683

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
21 8 January 1920 Sydney James Freeman
Rebecca Jane Baxter
Sydney James Freeman
Rebecca Jane Baxter
πŸ’ 1920/2762
Bachelor
Spinster
Carter
23
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 175 8 January 1920 Registrar
No 21
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Sydney James Freeman Rebecca Jane Baxter
  πŸ’ 1920/2762
Condition Bachelor Spinster
Profession Carter
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 175
Consent
Date of Certificate 8 January 1920
Officiating Minister Registrar
22 8 January 1920 Edward Henry Charles Bartlett
Florence Eileen Clarke
Edward Henry Charles Bartlett
Florence Eileen Clarke
πŸ’ 1920/2670
Ralph Henry Purchase
Florence Eileen Clarke
πŸ’ 1921/3116
Bachelor
Spinster
Labourer
26
21
Belfast
Riccarton
26 years
19 years
Registrar's Office Christchurch 176 8 January 1920 Registrar
No 22
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Edward Henry Charles Bartlett Florence Eileen Clarke
  πŸ’ 1920/2670
BDM Match (67%) Ralph Henry Purchase Florence Eileen Clarke
  πŸ’ 1921/3116
Condition Bachelor Spinster
Profession Labourer
Age 26 21
Dwelling Place Belfast Riccarton
Length of Residence 26 years 19 years
Marriage Place Registrar's Office Christchurch
Folio 176
Consent
Date of Certificate 8 January 1920
Officiating Minister Registrar
23 10 January 1920 Laurence Patrick Donnelly
Elsie Annie Moore
Laurence Patrick Donnelly
Elsie Annie Moore
πŸ’ 1920/2681
Bachelor
Spinster
Motorman
32
25
Christchurch
Christchurch
32 years
25 years
St. Mary's Church Manchester St. Christchurch 177 10 January 1920 Rev. C. H. Seymour R.C.
No 23
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Laurence Patrick Donnelly Elsie Annie Moore
  πŸ’ 1920/2681
Condition Bachelor Spinster
Profession Motorman
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 32 years 25 years
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 177
Consent
Date of Certificate 10 January 1920
Officiating Minister Rev. C. H. Seymour R.C.
24 10 January 1920 George Edward Brown
Myra Isabella Hassall
George Edward Brown
Myra Isabella Hassall
πŸ’ 1920/2688
Bachelor
Spinster
Farmer
29
29
Christchurch
Christchurch
5 months
3 years
Methodist Church Rugby St. St. Albans 178 10 January 1920 Rev. A. C. Lawry Methodist
No 24
Date of Notice 10 January 1920
  Groom Bride
Names of Parties George Edward Brown Myra Isabella Hassall
  πŸ’ 1920/2688
Condition Bachelor Spinster
Profession Farmer
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 3 years
Marriage Place Methodist Church Rugby St. St. Albans
Folio 178
Consent
Date of Certificate 10 January 1920
Officiating Minister Rev. A. C. Lawry Methodist
25 10 January 1920 Denis Costello
Annie McGuire
Denis Costello
Annie McGuire
πŸ’ 1920/2689
Bachelor
Spinster
Clerk
21
20
Christchurch
Christchurch
4 days
2 months
St. Mary's Church Manchester St. Christchurch 179 No one in N.Z. having authority to give consent. 25 January 1920 Dean Regnault R.C.
No 25
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Denis Costello Annie McGuire
  πŸ’ 1920/2689
Condition Bachelor Spinster
Profession Clerk
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 months
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 179
Consent No one in N.Z. having authority to give consent.
Date of Certificate 25 January 1920
Officiating Minister Dean Regnault R.C.

Page 2684

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
26 10 January 1920 Charles Henry Webb
Doris Aimee Leonie Mills
Charles Henry Webb
Doris Aimee Leonie Millar
πŸ’ 1920/2690
Widower 25 May 1917
Spinster
Commercial Traveller
Accountant
34
21
Christchurch
Christchurch
5 years
21 years
St Mary's Church Addington 180 10 January 1920 Rev. W. D. Bean, Anglican
No 26
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Charles Henry Webb Doris Aimee Leonie Mills
BDM Match (96%) Charles Henry Webb Doris Aimee Leonie Millar
  πŸ’ 1920/2690
Condition Widower 25 May 1917 Spinster
Profession Commercial Traveller Accountant
Age 34 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 21 years
Marriage Place St Mary's Church Addington
Folio 180
Consent
Date of Certificate 10 January 1920
Officiating Minister Rev. W. D. Bean, Anglican
27 12 January 1920 William MacDonald Fraser
Beatrice Emmeline Stevenson
William MacDonald Fraser
Beatrice Emmeline Stevenson
πŸ’ 1920/2691
Bachelor
Spinster
Driver
34
23
Christchurch
Christchurch
5 months
5 months
St Paul's Church Christchurch 181 12 January 1920 Rev. J. Paterson, Presbyterian
No 27
Date of Notice 12 January 1920
  Groom Bride
Names of Parties William MacDonald Fraser Beatrice Emmeline Stevenson
  πŸ’ 1920/2691
Condition Bachelor Spinster
Profession Driver
Age 34 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 5 months
Marriage Place St Paul's Church Christchurch
Folio 181
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. J. Paterson, Presbyterian
28 12 January 1920 Albert George Grant
Violet Emily Dummers
Albert George Grant
Violet Emily Summers
πŸ’ 1920/2692
Bachelor
Spinster
Railway Clerk
Saleswoman
22
23
Christchurch
Christchurch
8 days
23 years
St Luke's Church Christchurch 182 12 January 1920 Rev. C. W. Carrington, Anglican
No 28
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Albert George Grant Violet Emily Dummers
BDM Match (98%) Albert George Grant Violet Emily Summers
  πŸ’ 1920/2692
Condition Bachelor Spinster
Profession Railway Clerk Saleswoman
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 23 years
Marriage Place St Luke's Church Christchurch
Folio 182
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. C. W. Carrington, Anglican
29 12 January 1920 Douglas Leslie McKay
Maude Theresa Parker
Douglas Leslie McKay
Maude Theresa Parker
πŸ’ 1920/5342
Bachelor
Spinster
Civil Servant
Clerk
28
32
Christchurch
Leeston
3 months
3 days
Roman Catholic Church Leeston 2724 12 January 1920 Rev. T. Creed, Roman Catholic
No 29
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Douglas Leslie McKay Maude Theresa Parker
  πŸ’ 1920/5342
Condition Bachelor Spinster
Profession Civil Servant Clerk
Age 28 32
Dwelling Place Christchurch Leeston
Length of Residence 3 months 3 days
Marriage Place Roman Catholic Church Leeston
Folio 2724
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. T. Creed, Roman Catholic
30 12 January 1920 Michael Hodgins
Mary Teresa Collins
Michael Hodgins
Mary Teresa Collins
πŸ’ 1920/2693
Bachelor
Spinster
Police Constable
34
32
Christchurch
Christchurch
5 days
6 years
Roman Catholic Cathedral Christchurch 183 12 January 1920 Rev. J. A. Kennedy, Roman Catholic
No 30
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Michael Hodgins Mary Teresa Collins
  πŸ’ 1920/2693
Condition Bachelor Spinster
Profession Police Constable
Age 34 32
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 6 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 183
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic

Page 2685

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
31 12 January 1920 Claude Lorraine Trimbell
Margaret Gaudion King
Claude Lorraine Timbrell
Margaret Gaudion King
πŸ’ 1920/3927
Bachelor
Spinster
Builder
Clerk
27
23
Shirley
St. Albans
14 years
19 years
St. Paul's Church, Christchurch 3182 12 January 1920 Rev. J. Paterson, Presbyterian
No 31
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Claude Lorraine Trimbell Margaret Gaudion King
BDM Match (96%) Claude Lorraine Timbrell Margaret Gaudion King
  πŸ’ 1920/3927
Condition Bachelor Spinster
Profession Builder Clerk
Age 27 23
Dwelling Place Shirley St. Albans
Length of Residence 14 years 19 years
Marriage Place St. Paul's Church, Christchurch
Folio 3182
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. J. Paterson, Presbyterian
32 12 January 1920 Harold Twentyman Wilson
Charlotte May Huffam
Harold Twentyman Wilson
Charlotte May Huffam
πŸ’ 1920/2694
Bachelor
Spinster
Farmer
School Teacher
30
23
Marshland
Christchurch
25 years
5 years
Methodist Church, Shirley 184 12 January 1920 Mr. H. Spencer, Methodist
No 32
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Harold Twentyman Wilson Charlotte May Huffam
  πŸ’ 1920/2694
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 23
Dwelling Place Marshland Christchurch
Length of Residence 25 years 5 years
Marriage Place Methodist Church, Shirley
Folio 184
Consent
Date of Certificate 12 January 1920
Officiating Minister Mr. H. Spencer, Methodist
33 12 January 1920 Edward George Fox
Phoebe Florrie Leeson
Edward George Fox
Phoebe Florrie Leeson
πŸ’ 1920/2671
Bachelor
Spinster
Labourer
Tailoress
25
23
Christchurch
Sydenham
1 year
6 years
St. Saviour's Church, Sydenham 185 12 January 1920 Rev. W. P. Hughes, Anglican
No 33
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Edward George Fox Phoebe Florrie Leeson
  πŸ’ 1920/2671
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 25 23
Dwelling Place Christchurch Sydenham
Length of Residence 1 year 6 years
Marriage Place St. Saviour's Church, Sydenham
Folio 185
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. W. P. Hughes, Anglican
34 12 January 1920 John Smith Henderson
Edith Ann Taylor
John Smith Henderson
Edith Ann Taylor
πŸ’ 1920/2672
Bachelor
Spinster
Farmer
34
31
Papanui
Papanui
5 days
31 years
St. Paul's Church, Papanui 186 12 January 1920 Rev. W. H. Orbell, Anglican
No 34
Date of Notice 12 January 1920
  Groom Bride
Names of Parties John Smith Henderson Edith Ann Taylor
  πŸ’ 1920/2672
Condition Bachelor Spinster
Profession Farmer
Age 34 31
Dwelling Place Papanui Papanui
Length of Residence 5 days 31 years
Marriage Place St. Paul's Church, Papanui
Folio 186
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. W. H. Orbell, Anglican
35 14 January 1920 Sidney Thomas Reid
Clara Frances Amelia Huntly
Sidney Thomas Reid
Clara Frances Amelia Huntly
πŸ’ 1920/2673
Bachelor
Spinster
Land Agent
31
24
Christchurch
Christchurch
4 days
4 days
Registrar's Office, Christchurch 187 14 January 1920 Registrar
No 35
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Sidney Thomas Reid Clara Frances Amelia Huntly
  πŸ’ 1920/2673
Condition Bachelor Spinster
Profession Land Agent
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Christchurch
Folio 187
Consent
Date of Certificate 14 January 1920
Officiating Minister Registrar

Page 2686

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
36 14 January 1920 Albert Gordon Lake
Isabel Henderson (Anderson)
Albert Gordon Lake
Isabel Anderson
πŸ’ 1920/2674
Bachelor
Spinster
Clerk
Saleswoman
27
29
Christchurch
Christchurch
20 years
3 months
St. Pauls Presbyterian Church Cashel St Christchurch 188 14 January 1920 Rev. J. Paterson, Presbyterian
No 36
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Albert Gordon Lake Isabel Henderson (Anderson)
BDM Match (78%) Albert Gordon Lake Isabel Anderson
  πŸ’ 1920/2674
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 27 29
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 3 months
Marriage Place St. Pauls Presbyterian Church Cashel St Christchurch
Folio 188
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev. J. Paterson, Presbyterian
37 14 January 1920 William Alexander Barclay
Rita Elizabeth Pace
William Alexander Barclay
Rita Elizabeth Vale
πŸ’ 1920/2675
Bachelor
Spinster
Electrical Engineer
35
25
Christchurch
Christchurch
5 years
25 years
Presbyterian Church Riccarton 189 14 January 1920 Rev. G. Lindsay, Presbyterian
No 37
Date of Notice 14 January 1920
  Groom Bride
Names of Parties William Alexander Barclay Rita Elizabeth Pace
BDM Match (95%) William Alexander Barclay Rita Elizabeth Vale
  πŸ’ 1920/2675
Condition Bachelor Spinster
Profession Electrical Engineer
Age 35 25
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 25 years
Marriage Place Presbyterian Church Riccarton
Folio 189
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev. G. Lindsay, Presbyterian
38 14 January 1920 Clarence Leslie Meredith-Kaye
Blanche Louise Rees
Clarence Leslie Meredith Kaye
Blanche Louise Rees
πŸ’ 1920/2676
Bachelor
Spinster
Cashier
Nurse
26
27
Christchurch
Christchurch
15 years
2 years
St. Mary's Church Merivale 190 14 January 1920 Rev. P. B. Haggitt, Anglican
No 38
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Clarence Leslie Meredith-Kaye Blanche Louise Rees
BDM Match (98%) Clarence Leslie Meredith Kaye Blanche Louise Rees
  πŸ’ 1920/2676
Condition Bachelor Spinster
Profession Cashier Nurse
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 2 years
Marriage Place St. Mary's Church Merivale
Folio 190
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
39 14 January 1920 Robert Lamb
Maude Dench
Robert Lamb
Maude Dench
πŸ’ 1920/2677
Bachelor
Spinster
Motor Mechanic
27
23
Bromley
Bromley
5 years
2 years
Methodist Church Linwood 191 14 January 1920 Mr. H. Spencer, Methodist
No 39
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Robert Lamb Maude Dench
  πŸ’ 1920/2677
Condition Bachelor Spinster
Profession Motor Mechanic
Age 27 23
Dwelling Place Bromley Bromley
Length of Residence 5 years 2 years
Marriage Place Methodist Church Linwood
Folio 191
Consent
Date of Certificate 14 January 1920
Officiating Minister Mr. H. Spencer, Methodist
40 14 January 1920 Andrew Simpson Baird
Mary Lilian Smith
Andrew Simpson Baird
Mary Lilian Smith
πŸ’ 1920/2678
Bachelor
Spinster
Clerk
Typiste
31
24
Christchurch
Christchurch
6 months
6 years
Knox Church Manse Bealey avenue Christchurch 192 14 January 1920 Rev. R. Erwin, Presbyterian
No 40
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Andrew Simpson Baird Mary Lilian Smith
  πŸ’ 1920/2678
Condition Bachelor Spinster
Profession Clerk Typiste
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 years
Marriage Place Knox Church Manse Bealey avenue Christchurch
Folio 192
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2687

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
41 14 January 1920 Henry Sunbeam
Helena Louisa Leockle
Henry Sunbeam
Helena Louise Cockle
πŸ’ 1920/2679
Bachelor
Spinster
Horse Trainer
25
21
New Brighton
Sydenham
11 years
3 years
St. Saviour's Church Sydenham 193 14 January 1920 Rev. W. P. Hughes, Anglican
No 41
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Henry Sunbeam Helena Louisa Leockle
BDM Match (93%) Henry Sunbeam Helena Louise Cockle
  πŸ’ 1920/2679
Condition Bachelor Spinster
Profession Horse Trainer
Age 25 21
Dwelling Place New Brighton Sydenham
Length of Residence 11 years 3 years
Marriage Place St. Saviour's Church Sydenham
Folio 193
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev. W. P. Hughes, Anglican
42 14 January 1920 Gordon Harold McCree
Ada Barber
Gorden Harold McCree
Ada Barber
πŸ’ 1920/2680
Bachelor
Spinster
Clerk
Tailoress
21
22
Sydenham
Sydenham
10 years
5 years
St. Saviour's Church Sydenham 194 14 January 1920 Rev. W. P. Hughes, Anglican
No 42
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Gordon Harold McCree Ada Barber
BDM Match (98%) Gorden Harold McCree Ada Barber
  πŸ’ 1920/2680
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 21 22
Dwelling Place Sydenham Sydenham
Length of Residence 10 years 5 years
Marriage Place St. Saviour's Church Sydenham
Folio 194
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev. W. P. Hughes, Anglican
43 14 January 1920 Reuben Charles Thomas
Mary Park
Reuben Charles Thomas
Mary Park
πŸ’ 1920/2682
Bachelor
Spinster
Farm Hand
28
29
Christchurch
Spreydon
4 months
5 years
Methodist Church Durham St. Christchurch 195 14 January 1920 Rev. P. Knight, Methodist
No 43
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Reuben Charles Thomas Mary Park
  πŸ’ 1920/2682
Condition Bachelor Spinster
Profession Farm Hand
Age 28 29
Dwelling Place Christchurch Spreydon
Length of Residence 4 months 5 years
Marriage Place Methodist Church Durham St. Christchurch
Folio 195
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev. P. Knight, Methodist
44 15 January 1920 Orton Patrick Burke
Mary Costello
Orton Patrick Burke
Mary Costello
πŸ’ 1920/2683
Bachelor
Spinster
Sheepfarmer
24
23
Christchurch
Christchurch
3 days
2 months
Roman Catholic Cathedral Christchurch 196 15 January 1920 Rev. J. F. O'Connor, R.C.
No 44
Date of Notice 15 January 1920
  Groom Bride
Names of Parties Orton Patrick Burke Mary Costello
  πŸ’ 1920/2683
Condition Bachelor Spinster
Profession Sheepfarmer
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 months
Marriage Place Roman Catholic Cathedral Christchurch
Folio 196
Consent
Date of Certificate 15 January 1920
Officiating Minister Rev. J. F. O'Connor, R.C.
45 15 January 1920 Ralph Shea
Edith Maud Clark
Ralph Shaw
Edith Maud Clark
πŸ’ 1920/2684
Bachelor
Spinster
Painter
29
37
St. Albans
St. Albans
16 years
5 years
St. Matthew's Church St. Albans 197 15 January 1920 Rev. A. Hore, Anglican
No 45
Date of Notice 15 January 1920
  Groom Bride
Names of Parties Ralph Shea Edith Maud Clark
BDM Match (90%) Ralph Shaw Edith Maud Clark
  πŸ’ 1920/2684
Condition Bachelor Spinster
Profession Painter
Age 29 37
Dwelling Place St. Albans St. Albans
Length of Residence 16 years 5 years
Marriage Place St. Matthew's Church St. Albans
Folio 197
Consent
Date of Certificate 15 January 1920
Officiating Minister Rev. A. Hore, Anglican

Page 2688

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
46 15 January 1920 [illegible] McConchie
Eileen Smith
Arthur George McConchie
Eileen Smith
πŸ’ 1920/2685
Bachelor
Spinster
Fitter
Machinist
22
21
Christchurch
Christchurch
22 yrs
7 yrs
Mr. W. Pepper, 35 Mackworth St. Woolston 198 15 January 1920 Rev. F. Copeland, Methodist
No 46
Date of Notice 15 January 1920
  Groom Bride
Names of Parties [illegible] McConchie Eileen Smith
BDM Match (72%) Arthur George McConchie Eileen Smith
  πŸ’ 1920/2685
Condition Bachelor Spinster
Profession Fitter Machinist
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 22 yrs 7 yrs
Marriage Place Mr. W. Pepper, 35 Mackworth St. Woolston
Folio 198
Consent
Date of Certificate 15 January 1920
Officiating Minister Rev. F. Copeland, Methodist
47 15 January 1920 Hugh Christmas
Maggie Philomena Gilroy
Hugh Christmas
Maggie Philomena Gilboy
πŸ’ 1920/2686
Bachelor
Spinster
Taxi Proprietor
Tailoress
42
39
Christchurch
Linwood
10 yrs
8 yrs
Roman Catholic Presbytery, Barbadoes St. Christchurch 199 15 January 1920 Rev. J. A. Kennedy, R.C.
No 47
Date of Notice 15 January 1920
  Groom Bride
Names of Parties Hugh Christmas Maggie Philomena Gilroy
BDM Match (98%) Hugh Christmas Maggie Philomena Gilboy
  πŸ’ 1920/2686
Condition Bachelor Spinster
Profession Taxi Proprietor Tailoress
Age 42 39
Dwelling Place Christchurch Linwood
Length of Residence 10 yrs 8 yrs
Marriage Place Roman Catholic Presbytery, Barbadoes St. Christchurch
Folio 199
Consent
Date of Certificate 15 January 1920
Officiating Minister Rev. J. A. Kennedy, R.C.
48 15 January 1920 Joseph Percy Morgan
Catherine Ellen Thomas
Bachelor
Spinster
Labourer
25
20
Christchurch
Christchurch
6 weeks
3 yrs
Salvation Army Home, 263 Bealey Ave St. Albans See file No person having authority in N.Z. to give consent 20 January 1920 W. Fraser, Salvation Army
No 48
Date of Notice 15 January 1920
  Groom Bride
Names of Parties Joseph Percy Morgan Catherine Ellen Thomas
Condition Bachelor Spinster
Profession Labourer
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 3 yrs
Marriage Place Salvation Army Home, 263 Bealey Ave St. Albans
Folio See file
Consent No person having authority in N.Z. to give consent
Date of Certificate 20 January 1920
Officiating Minister W. Fraser, Salvation Army
49 16 January 1920 Desmond Archer Turner
Dorothy May Forsyth
Desmond Arthur Turner
Dorothy May Forsyth
πŸ’ 1920/2687
Bachelor
Spinster
Hardware Salesman
Tailoress
20
24
St. Albans
St. Albans
4 yrs
20 yrs
Residence of Mr. D. M. Forsyth, 477 Madras St. St. Albans 200 A. Turner, Father 16 January 1920 Rev. C. E. Ward, Methodist
No 49
Date of Notice 16 January 1920
  Groom Bride
Names of Parties Desmond Archer Turner Dorothy May Forsyth
BDM Match (95%) Desmond Arthur Turner Dorothy May Forsyth
  πŸ’ 1920/2687
Condition Bachelor Spinster
Profession Hardware Salesman Tailoress
Age 20 24
Dwelling Place St. Albans St. Albans
Length of Residence 4 yrs 20 yrs
Marriage Place Residence of Mr. D. M. Forsyth, 477 Madras St. St. Albans
Folio 200
Consent A. Turner, Father
Date of Certificate 16 January 1920
Officiating Minister Rev. C. E. Ward, Methodist
50 16 January 1920 William Jesse Robson
Ethelwyn Adeline Green
William Jesse Robson
Ethelwyn Adeline Green
πŸ’ 1920/2695
Divorced. Dec. absolute dated 14. 9. 1911
Spinster
Jailer
Dressmaker
53
41
Christchurch
North New Brighton
50 yrs
41 yrs
Methodist Parsonage, Chester St. Christchurch 201 16 January 1920 Rev. P. Knight, Methodist
No 50
Date of Notice 16 January 1920
  Groom Bride
Names of Parties William Jesse Robson Ethelwyn Adeline Green
  πŸ’ 1920/2695
Condition Divorced. Dec. absolute dated 14. 9. 1911 Spinster
Profession Jailer Dressmaker
Age 53 41
Dwelling Place Christchurch North New Brighton
Length of Residence 50 yrs 41 yrs
Marriage Place Methodist Parsonage, Chester St. Christchurch
Folio 201
Consent
Date of Certificate 16 January 1920
Officiating Minister Rev. P. Knight, Methodist

Page 2689

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
51 16 January 1920 James Moore
Ellen Dench
James Moore
Ellen Dench
πŸ’ 1920/2706
Bachelor
Spinster
Farm Hand
34
25
Woolston
Linwood
10 years
2 years
Methodist Church Linwood 202 16 January 1920 Mr. W. H. Speer, Methodist
No 51
Date of Notice 16 January 1920
  Groom Bride
Names of Parties James Moore Ellen Dench
  πŸ’ 1920/2706
Condition Bachelor Spinster
Profession Farm Hand
Age 34 25
Dwelling Place Woolston Linwood
Length of Residence 10 years 2 years
Marriage Place Methodist Church Linwood
Folio 202
Consent
Date of Certificate 16 January 1920
Officiating Minister Mr. W. H. Speer, Methodist
52 16 January 1920 John Allen Stewart
Elizabeth Gertrude Ochs
John Allen Stewart
Elizabeth Gertrude Olds
πŸ’ 1920/2713
Bachelor
Spinster
Motor Mechanic
Clerk
23
23
Christchurch
Christchurch
5 years
17 years
Wesley Church Fitzgerald Avenue Christchurch 203 16 January 1920 Rev. C. H. Olds, Methodist
No 52
Date of Notice 16 January 1920
  Groom Bride
Names of Parties John Allen Stewart Elizabeth Gertrude Ochs
BDM Match (96%) John Allen Stewart Elizabeth Gertrude Olds
  πŸ’ 1920/2713
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 17 years
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 203
Consent
Date of Certificate 16 January 1920
Officiating Minister Rev. C. H. Olds, Methodist
53 17 January 1920 Percival Evelyn Wood
Gladys Amelia Berryman
Percival Evelyn Wood
Gladys Amelia Berryman
πŸ’ 1920/2714
Bachelor
Spinster
Fruiterer
24
24
Christchurch
Christchurch
24 years
2 years
Registrar's Office Christchurch 204 17 January 1920 Registrar
No 53
Date of Notice 17 January 1920
  Groom Bride
Names of Parties Percival Evelyn Wood Gladys Amelia Berryman
  πŸ’ 1920/2714
Condition Bachelor Spinster
Profession Fruiterer
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 204
Consent
Date of Certificate 17 January 1920
Officiating Minister Registrar
54 19 January 1920 John Richard Duff
Amy Catherine Bailey
John Richard Duff
Amy Catherine Bailey
πŸ’ 1920/2715
Bachelor
Spinster
Surveyor
35
32
Christchurch
Christchurch
8 months
16 years
Holy Trinity Church Avonside 205 19 January 1920 Rev. O. Fitzgerald, Anglican
No 54
Date of Notice 19 January 1920
  Groom Bride
Names of Parties John Richard Duff Amy Catherine Bailey
  πŸ’ 1920/2715
Condition Bachelor Spinster
Profession Surveyor
Age 35 32
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 16 years
Marriage Place Holy Trinity Church Avonside
Folio 205
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. O. Fitzgerald, Anglican
55 19 January 1920 John Allan Fraser
Isabel Frances Caygill
John Allan Fraser
Isabel Frances Caygill
πŸ’ 1920/2716
Bachelor
Spinster
Clerk
29
22
Christchurch
Christchurch
2 1/2 years
15 years
Wesley Church Fitzgerald Avenue Christchurch 206 19 January 1920 Rev. E. P. Blamires, Methodist
No 55
Date of Notice 19 January 1920
  Groom Bride
Names of Parties John Allan Fraser Isabel Frances Caygill
  πŸ’ 1920/2716
Condition Bachelor Spinster
Profession Clerk
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 1/2 years 15 years
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 206
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. E. P. Blamires, Methodist

Page 2690

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
56 19 January 1920 Claude Hamson
Isobel Henderson Wilkie
Claude Hamson
Isobel Henderson Wilkie
πŸ’ 1920/2717
Bachelor
Spinster
Warehouseman
26
23
Christchurch
Christchurch
20 years
5 weeks
St. Paul's Church Christchurch 207 19 January 1920 Rev. J. Paterson, Presbyterian
No 56
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Claude Hamson Isobel Henderson Wilkie
  πŸ’ 1920/2717
Condition Bachelor Spinster
Profession Warehouseman
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 5 weeks
Marriage Place St. Paul's Church Christchurch
Folio 207
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. J. Paterson, Presbyterian
57 19 January 1920 Robert William Johnson
Elizabeth Hamilton Gillanders
Robert William Johnson
Elizabeth Hamilton Gillanders
πŸ’ 1920/2718
Bachelor
Spinster
Motor Salesman
38
36
Riccarton
Riccarton
1 year
7 years
St. Michael's Church Christchurch 208 19 January 1920 Rev. C. E. Perry, Anglican
No 57
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Robert William Johnson Elizabeth Hamilton Gillanders
  πŸ’ 1920/2718
Condition Bachelor Spinster
Profession Motor Salesman
Age 38 36
Dwelling Place Riccarton Riccarton
Length of Residence 1 year 7 years
Marriage Place St. Michael's Church Christchurch
Folio 208
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. C. E. Perry, Anglican
58 19 January 1920 Frank Percival Smith
Margaret Thomas
Frank Percival Smith
Margaret Thomas
πŸ’ 1920/2719
Widower. 3. 7. 1917
Widow. 29. 7. 17
Restaurant Proprietor
46
44
Christchurch
Christchurch
14 years
2 1/2 years
Registrar's Office Christchurch 209 19 January 1920 Registrar
No 58
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Frank Percival Smith Margaret Thomas
  πŸ’ 1920/2719
Condition Widower. 3. 7. 1917 Widow. 29. 7. 17
Profession Restaurant Proprietor
Age 46 44
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 2 1/2 years
Marriage Place Registrar's Office Christchurch
Folio 209
Consent
Date of Certificate 19 January 1920
Officiating Minister Registrar
59 19 January 1920 Joseph Henry Smith
Catherine Grove
Joseph Henry Smith
Catherine Crowe
πŸ’ 1920/2696
Bachelor
Spinster
Labourer
36
23
Christchurch
Christchurch
6 months
12 months
Roman Catholic Presbytery Barbadoes St. Christchurch 210 19 January 1920 Rev. J. J. Kennedy, R.C.
No 59
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Joseph Henry Smith Catherine Grove
BDM Match (93%) Joseph Henry Smith Catherine Crowe
  πŸ’ 1920/2696
Condition Bachelor Spinster
Profession Labourer
Age 36 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 12 months
Marriage Place Roman Catholic Presbytery Barbadoes St. Christchurch
Folio 210
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. J. J. Kennedy, R.C.
60 20 January 1920 Clarence Valentine Jones
Alice Eva QuerΓ©e
Clarence Valentine Jones
Alice Eva Queree
πŸ’ 1920/2697
Bachelor
Spinster
Customs Clerk
Tailoress
26
24
Addington
Christchurch
20 years
2 years
Methodist Church Sydenham 211 20 January 1920 Rev. W. Beckett, Methodist
No 60
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Clarence Valentine Jones Alice Eva QuerΓ©e
BDM Match (94%) Clarence Valentine Jones Alice Eva Queree
  πŸ’ 1920/2697
Condition Bachelor Spinster
Profession Customs Clerk Tailoress
Age 26 24
Dwelling Place Addington Christchurch
Length of Residence 20 years 2 years
Marriage Place Methodist Church Sydenham
Folio 211
Consent
Date of Certificate 20 January 1920
Officiating Minister Rev. W. Beckett, Methodist

Page 2691

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
61 20 January 1920 James Rarity Young
Helen Patton Liversedge
James Rarity Young
Helen Patton Leversedge
πŸ’ 1920/2698
Bachelor
Spinster
Clerk in Holy Orders
School Teacher
28
31
Christchurch
Christchurch
5 months
6 years
St-Paul's Church Papanui 212 20 January 1920 Rev. C. W. Carrington, Anglican
No 61
Date of Notice 20 January 1920
  Groom Bride
Names of Parties James Rarity Young Helen Patton Liversedge
BDM Match (98%) James Rarity Young Helen Patton Leversedge
  πŸ’ 1920/2698
Condition Bachelor Spinster
Profession Clerk in Holy Orders School Teacher
Age 28 31
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 6 years
Marriage Place St-Paul's Church Papanui
Folio 212
Consent
Date of Certificate 20 January 1920
Officiating Minister Rev. C. W. Carrington, Anglican
62 20 January 1920 John Henry Knudsen
Lydia Helen Davidson
John Henry Knudsen
Lydia Helen Davidson
πŸ’ 1920/12437
Bachelor
Spinster
Clerk
Typiste
29
24
Beirut Syria
Christchurch
4 months
12 years
Port Said Egypt 6418 4 February 1920 (under Sec. 6. Mg. Amdt. 1915.)
No 62
Date of Notice 20 January 1920
  Groom Bride
Names of Parties John Henry Knudsen Lydia Helen Davidson
  πŸ’ 1920/12437
Condition Bachelor Spinster
Profession Clerk Typiste
Age 29 24
Dwelling Place Beirut Syria Christchurch
Length of Residence 4 months 12 years
Marriage Place Port Said Egypt
Folio 6418
Consent
Date of Certificate 4 February 1920
Officiating Minister (under Sec. 6. Mg. Amdt. 1915.)
63 20 January 1920 Alexander Macauley Kimmont
Dora Jane Naish
Alexander Macaulay Kinmont
Dora Jane Naish
πŸ’ 1920/2699
Bachelor
Spinster
Auctioneer & Land Salesman
Nurse
22
27
Christchurch
Christchurch
5 months
6 weeks
St. Andrews Church Christchurch 213 20 January 1920 Rev. A. W. Kimmont, Presbyterian
No 63
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Alexander Macauley Kimmont Dora Jane Naish
BDM Match (96%) Alexander Macaulay Kinmont Dora Jane Naish
  πŸ’ 1920/2699
Condition Bachelor Spinster
Profession Auctioneer & Land Salesman Nurse
Age 22 27
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 6 weeks
Marriage Place St. Andrews Church Christchurch
Folio 213
Consent
Date of Certificate 20 January 1920
Officiating Minister Rev. A. W. Kimmont, Presbyterian
64 20 January 1920 Harold Haines Collins
Millicent Jameson
Harold Haines Collins
Millicent Jameson
πŸ’ 1920/2700
Bachelor
Spinster
Farmer
29
29
Christchurch
Christchurch
4 days
27 years
St Mary's Church Merivale 214 20 January 1920 Rev. P. B. Haggitt, Anglican
No 64
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Harold Haines Collins Millicent Jameson
  πŸ’ 1920/2700
Condition Bachelor Spinster
Profession Farmer
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 27 years
Marriage Place St Mary's Church Merivale
Folio 214
Consent
Date of Certificate 20 January 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
65 21 January 1920 Arthur William Leslie Newman
Annie Amelia Morse
Arthur William Leslie Newman
Annie Amelia Morse
πŸ’ 1920/2701
Bachelor
Spinster
Driver
Dressmaker
28
24
Addington
Addington
2 years
24 years
St Mary's Church Addington 215 21 January 1920 Rev. W. S. Bean, Anglican
No 65
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Arthur William Leslie Newman Annie Amelia Morse
  πŸ’ 1920/2701
Condition Bachelor Spinster
Profession Driver Dressmaker
Age 28 24
Dwelling Place Addington Addington
Length of Residence 2 years 24 years
Marriage Place St Mary's Church Addington
Folio 215
Consent
Date of Certificate 21 January 1920
Officiating Minister Rev. W. S. Bean, Anglican

Page 2692

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
66 21 January 1920 Alford Groves
Florence Winn
Alfred Groves
Florence Winn
πŸ’ 1920/2702
Widower, 6 July 1908
Spinster
Labourer
53
40
Christchurch
Sydenham
14 years
30 years
Residence of Mrs. B. Winn, 22 Angus St. Sydenham 216 21 January 1920 Rev. John Webster, Presbyterian
No 66
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Alford Groves Florence Winn
BDM Match (92%) Alfred Groves Florence Winn
  πŸ’ 1920/2702
Condition Widower, 6 July 1908 Spinster
Profession Labourer
Age 53 40
Dwelling Place Christchurch Sydenham
Length of Residence 14 years 30 years
Marriage Place Residence of Mrs. B. Winn, 22 Angus St. Sydenham
Folio 216
Consent
Date of Certificate 21 January 1920
Officiating Minister Rev. John Webster, Presbyterian
67 21 January 1920 Henry Toone Morton
Lorna Hamilton Robinson
Henry Thorne Morton
Lorna Hamilton Robinson
πŸ’ 1920/2703
Bachelor
Spinster
Solicitor
31
27
Christchurch
Christchurch
4 days
Life
St. Mary's Church, Merivale 217 21 January 1920 Rev. P. B. Haggitt, Anglican
No 67
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Henry Toone Morton Lorna Hamilton Robinson
BDM Match (95%) Henry Thorne Morton Lorna Hamilton Robinson
  πŸ’ 1920/2703
Condition Bachelor Spinster
Profession Solicitor
Age 31 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days Life
Marriage Place St. Mary's Church, Merivale
Folio 217
Consent
Date of Certificate 21 January 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
68 21 January 1920 Teuira Owens Wakefield
Alice Maud Naish
Timaru Owers Wakefield
Alice Maud Naish
πŸ’ 1920/2704
Bachelor
Spinster
Fireman N.Z.R.
Milliner
22
20
Christchurch
Christchurch
4 months
3 days
Registrar's Office, Christchurch 218 Harriet A. Naish, mother 21 January 1920 Registrar
No 68
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Teuira Owens Wakefield Alice Maud Naish
BDM Match (89%) Timaru Owers Wakefield Alice Maud Naish
  πŸ’ 1920/2704
Condition Bachelor Spinster
Profession Fireman N.Z.R. Milliner
Age 22 20
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 3 days
Marriage Place Registrar's Office, Christchurch
Folio 218
Consent Harriet A. Naish, mother
Date of Certificate 21 January 1920
Officiating Minister Registrar
69 21 January 1920 Laurence Vinton Robertson
Marguerite Rollinshaw
Laurence Winton Robertson
Marguerite Rollinshaw
πŸ’ 1920/2705
Bachelor
Divorced, decree absolute 16 January 1920
Engineer N.Z.R.
25
33
Christchurch
Christchurch
10 months
3 days
Registrar's Office, Christchurch 219 21 January 1920 Registrar
No 69
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Laurence Vinton Robertson Marguerite Rollinshaw
BDM Match (98%) Laurence Winton Robertson Marguerite Rollinshaw
  πŸ’ 1920/2705
Condition Bachelor Divorced, decree absolute 16 January 1920
Profession Engineer N.Z.R.
Age 25 33
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 3 days
Marriage Place Registrar's Office, Christchurch
Folio 219
Consent
Date of Certificate 21 January 1920
Officiating Minister Registrar
70 21 January 1920 Francis Arthur Tanner
Gladys May Hammersley
Frances Arthur Tanner
Gladys May Hammersley
πŸ’ 1920/2707
Bachelor
Spinster
Fruiterer
School Teacher
28
20
Christchurch
Christchurch
1 year
13 years
Methodist Church, Shirley 220 Robt. A. Hammersley, Father 21 January 1920 Rev. W. C. Oliver, Methodist
No 70
Date of Notice 21 January 1920
  Groom Bride
Names of Parties Francis Arthur Tanner Gladys May Hammersley
BDM Match (98%) Frances Arthur Tanner Gladys May Hammersley
  πŸ’ 1920/2707
Condition Bachelor Spinster
Profession Fruiterer School Teacher
Age 28 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 13 years
Marriage Place Methodist Church, Shirley
Folio 220
Consent Robt. A. Hammersley, Father
Date of Certificate 21 January 1920
Officiating Minister Rev. W. C. Oliver, Methodist

Page 2693

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
71 22 January 1920 Cecil Williams
Alice Olive Moir
Cecil Williams
Alice Olive Moir
πŸ’ 1920/2708
Bachelor
Spinster
Labourer
29
23
Christchurch
Christchurch
1 year
23 years
Registrar's Office Christchurch 221 22 January 1920 Registrar
No 71
Date of Notice 22 January 1920
  Groom Bride
Names of Parties Cecil Williams Alice Olive Moir
  πŸ’ 1920/2708
Condition Bachelor Spinster
Profession Labourer
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 23 years
Marriage Place Registrar's Office Christchurch
Folio 221
Consent
Date of Certificate 22 January 1920
Officiating Minister Registrar
72 22 January 1920 Walter Charles Badger
Hermione Natischa Chivers
Walter Charles Bodger
Hinemoa Natischa Chivers
πŸ’ 1920/2709
Bachelor
Spinster
Contractor
24
21
Bromley
New Brighton
9 months
6 years
Holy Trinity Church Avonside 222 22 January 1920 Rev. O. Fitz Gerald, Anglican
No 72
Date of Notice 22 January 1920
  Groom Bride
Names of Parties Walter Charles Badger Hermione Natischa Chivers
BDM Match (86%) Walter Charles Bodger Hinemoa Natischa Chivers
  πŸ’ 1920/2709
Condition Bachelor Spinster
Profession Contractor
Age 24 21
Dwelling Place Bromley New Brighton
Length of Residence 9 months 6 years
Marriage Place Holy Trinity Church Avonside
Folio 222
Consent
Date of Certificate 22 January 1920
Officiating Minister Rev. O. Fitz Gerald, Anglican
73 22 January 1920 John McCarthy
Serena Ethel Hole
John McCarthy
Serena Ethel Hole
πŸ’ 1920/2710
Bachelor
Spinster
Tailor
Tailoress
26
22
Christchurch
Christchurch
3 months
22 years
Registrar's Office Christchurch 223 22 January 1920 Registrar
No 73
Date of Notice 22 January 1920
  Groom Bride
Names of Parties John McCarthy Serena Ethel Hole
  πŸ’ 1920/2710
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 22 years
Marriage Place Registrar's Office Christchurch
Folio 223
Consent
Date of Certificate 22 January 1920
Officiating Minister Registrar
74 23 January 1920 Alfred John Tobeck
Violet Matilda Neale
Alfred John Tobeck
Violet Matilda Neale
πŸ’ 1920/5547
Bachelor
Spinster
Slaughterman
23
21
Belfast
Belfast
4 years
19 years
Anglican Church Belfast 3258 23 January 1920 Rev. T. M. Curnow, Anglican
No 74
Date of Notice 23 January 1920
  Groom Bride
Names of Parties Alfred John Tobeck Violet Matilda Neale
  πŸ’ 1920/5547
Condition Bachelor Spinster
Profession Slaughterman
Age 23 21
Dwelling Place Belfast Belfast
Length of Residence 4 years 19 years
Marriage Place Anglican Church Belfast
Folio 3258
Consent
Date of Certificate 23 January 1920
Officiating Minister Rev. T. M. Curnow, Anglican
75 23 January 1920 John Chapman
Fanny Elizabeth Smith
John Charman
Fanny Elizabeth Smith
πŸ’ 1920/2711
Widower (10.3.1910)
Spinster
Labourer
Dressmaker
56
47
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 224 23 January 1920 Registrar
No 75
Date of Notice 23 January 1920
  Groom Bride
Names of Parties John Chapman Fanny Elizabeth Smith
BDM Match (96%) John Charman Fanny Elizabeth Smith
  πŸ’ 1920/2711
Condition Widower (10.3.1910) Spinster
Profession Labourer Dressmaker
Age 56 47
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 224
Consent
Date of Certificate 23 January 1920
Officiating Minister Registrar

Page 2694

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
76 23 January 1920 Anthony Thomas Fuller
Effie Lucy Dixon
Anthony Thomas Fuller
Effie Lucy Dixon
πŸ’ 1920/3928
Bachelor
Spinster
Labourer
28
20
St. Albans
Hornby
4 years
6 years
St. Columba's Church, Hornby 3183 Robt. Dixon, Father 23 January 1920 Rev. E. Webb, Anglican
No 76
Date of Notice 23 January 1920
  Groom Bride
Names of Parties Anthony Thomas Fuller Effie Lucy Dixon
  πŸ’ 1920/3928
Condition Bachelor Spinster
Profession Labourer
Age 28 20
Dwelling Place St. Albans Hornby
Length of Residence 4 years 6 years
Marriage Place St. Columba's Church, Hornby
Folio 3183
Consent Robt. Dixon, Father
Date of Certificate 23 January 1920
Officiating Minister Rev. E. Webb, Anglican
77 23 January 1920 Robert Beattie
Lillian Ivy Blackmore
Robert Beattie
Lillian Ivy Blackmore
πŸ’ 1920/2712
Widower 30.7.1919
Widow 26.5.1917
Shepherd
37
27
Christchurch
Christchurch
6 days
6 days
Registrar's Office, Christchurch 225 23 January 1920 Registrar
No 77
Date of Notice 23 January 1920
  Groom Bride
Names of Parties Robert Beattie Lillian Ivy Blackmore
  πŸ’ 1920/2712
Condition Widower 30.7.1919 Widow 26.5.1917
Profession Shepherd
Age 37 27
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, Christchurch
Folio 225
Consent
Date of Certificate 23 January 1920
Officiating Minister Registrar
78 23 January 1920 William Alexander Skinner
Hannah Maud Aveline Bowden
William Alexander Skinner
Hannah Maud Aveline Bowden
πŸ’ 1920/3929
Bachelor
Spinster
Butcher
30
31
Opawa
Christchurch
20 years
4 years
Roman Catholic Cathedral, Christchurch 3184 23 January 1920 Rev. S. Bonetto, R. C.
No 78
Date of Notice 23 January 1920
  Groom Bride
Names of Parties William Alexander Skinner Hannah Maud Aveline Bowden
  πŸ’ 1920/3929
Condition Bachelor Spinster
Profession Butcher
Age 30 31
Dwelling Place Opawa Christchurch
Length of Residence 20 years 4 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3184
Consent
Date of Certificate 23 January 1920
Officiating Minister Rev. S. Bonetto, R. C.
79 23 January 1920 Leonard Henry Smith
Barbara Agnes Huston
Leonard Henry Smith
Barbara Agnes Huston
πŸ’ 1920/5548
Bachelor
Spinster
Stockman
Dressmaker
30
28
Belfast
Belfast
12 years
28 years
St. David's Church, Belfast 3259 23 January 1920 Rev. T. M. Curnow, Anglican
No 79
Date of Notice 23 January 1920
  Groom Bride
Names of Parties Leonard Henry Smith Barbara Agnes Huston
  πŸ’ 1920/5548
Condition Bachelor Spinster
Profession Stockman Dressmaker
Age 30 28
Dwelling Place Belfast Belfast
Length of Residence 12 years 28 years
Marriage Place St. David's Church, Belfast
Folio 3259
Consent
Date of Certificate 23 January 1920
Officiating Minister Rev. T. M. Curnow, Anglican
80 23 January 1920 Charles Treweska Hand Newton
Alice Mary Spooner
Charles Treweeke Hand Newton
Alice Mary Spooner
πŸ’ 1920/2124
Bachelor
Spinster
Medical Practitioner
36
35
Christchurch
Christchurch
life
20 years
St Mary's Church, Merivale 226 23 January 1920 Rev. P. B. Haggitt, Anglican
No 80
Date of Notice 23 January 1920
  Groom Bride
Names of Parties Charles Treweska Hand Newton Alice Mary Spooner
BDM Match (96%) Charles Treweeke Hand Newton Alice Mary Spooner
  πŸ’ 1920/2124
Condition Bachelor Spinster
Profession Medical Practitioner
Age 36 35
Dwelling Place Christchurch Christchurch
Length of Residence life 20 years
Marriage Place St Mary's Church, Merivale
Folio 226
Consent
Date of Certificate 23 January 1920
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2695

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
81 22 January 1920 Rupert Spencer
Doris Victoria Boaz Andrews
Rupert Spencer
Doris Victoria Boaz Andrews
πŸ’ 1920/2135
Bachelor
Spinster
Electrical & Mechanical Engineer
Clerk
26
22
Christchurch
Christchurch
4 years
22 years
St. John's Church Christchurch 227 22 January 1920 Rev. P. J. Cocks, Anglican
No 81
Date of Notice 22 January 1920
  Groom Bride
Names of Parties Rupert Spencer Doris Victoria Boaz Andrews
  πŸ’ 1920/2135
Condition Bachelor Spinster
Profession Electrical & Mechanical Engineer Clerk
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 22 years
Marriage Place St. John's Church Christchurch
Folio 227
Consent
Date of Certificate 22 January 1920
Officiating Minister Rev. P. J. Cocks, Anglican
82 24 January 1920 John Joseph O'Connor
Myrtle Marie Cox
John Joseph O'Connor
Myrtle Marie Cox
πŸ’ 1920/2142
Bachelor
Spinster
Engineer
Tailoress
26
22
Marshland
St. Albans
10 years
17 years
St. Stephen's Church Shirley 228 24 January 1920 Rev. J. H. Rogers, Anglican
No 82
Date of Notice 24 January 1920
  Groom Bride
Names of Parties John Joseph O'Connor Myrtle Marie Cox
  πŸ’ 1920/2142
Condition Bachelor Spinster
Profession Engineer Tailoress
Age 26 22
Dwelling Place Marshland St. Albans
Length of Residence 10 years 17 years
Marriage Place St. Stephen's Church Shirley
Folio 228
Consent
Date of Certificate 24 January 1920
Officiating Minister Rev. J. H. Rogers, Anglican
83 24 January 1920 James Ernest Rule
Flora Eveline Smith
James Ernest Rule
Flora Eveline Smith
πŸ’ 1920/2143
Widower 20.11.1919
Spinster
Motor Engineer
Nurse
40
34
Christchurch
Christchurch
3 days
22 years
St. Mary's Church Addington 229 24 January 1920 Rev. W. S. Bean, Anglican
No 83
Date of Notice 24 January 1920
  Groom Bride
Names of Parties James Ernest Rule Flora Eveline Smith
  πŸ’ 1920/2143
Condition Widower 20.11.1919 Spinster
Profession Motor Engineer Nurse
Age 40 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 22 years
Marriage Place St. Mary's Church Addington
Folio 229
Consent
Date of Certificate 24 January 1920
Officiating Minister Rev. W. S. Bean, Anglican
84 26 January 1920 Leonard Albert Waters
Gladys Irene Elizabeth Spinhler
Leonard Albert Waters
Gladys Irene Elizabeth Spindeler
πŸ’ 1920/2144
Bachelor
Spinster
Chemist's Assistant
26
22
Christchurch
Christchurch
3 days
3 days
St. John's Church Christchurch 230 26 January 1920 Rev. P. J. Cocks, Anglican
No 84
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Leonard Albert Waters Gladys Irene Elizabeth Spinhler
BDM Match (97%) Leonard Albert Waters Gladys Irene Elizabeth Spindeler
  πŸ’ 1920/2144
Condition Bachelor Spinster
Profession Chemist's Assistant
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. John's Church Christchurch
Folio 230
Consent
Date of Certificate 26 January 1920
Officiating Minister Rev. P. J. Cocks, Anglican
85 26 January 1920 Clifford Kelk Ingold
Flora Alexandrina Matheson
Clifford Kelk Ingold
Flora Alexandrina Matheson
πŸ’ 1920/2145
Bachelor
Spinster
Farmer
26
22
Bromley
St. Albans
24 years
14 years
St. Stephen's Church Shirley 231 26 January 1920 Rev. J. H. Rogers, Anglican
No 85
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Clifford Kelk Ingold Flora Alexandrina Matheson
  πŸ’ 1920/2145
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Bromley St. Albans
Length of Residence 24 years 14 years
Marriage Place St. Stephen's Church Shirley
Folio 231
Consent
Date of Certificate 26 January 1920
Officiating Minister Rev. J. H. Rogers, Anglican

Page 2696

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
86 26 January 1920 Cyril Thomas Wells
Violet FelicitΓ© Louie Porter
Cyril Thomas Wells
Violet Felicite Louise Porter
πŸ’ 1920/2146
Bachelor
Spinster
Farmer
24
26
Christchurch
Christchurch
4 days
1 month
Registrar's Office Christchurch 232 26 January 1920 Registrar
No 86
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Cyril Thomas Wells Violet FelicitΓ© Louie Porter
BDM Match (95%) Cyril Thomas Wells Violet Felicite Louise Porter
  πŸ’ 1920/2146
Condition Bachelor Spinster
Profession Farmer
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 1 month
Marriage Place Registrar's Office Christchurch
Folio 232
Consent
Date of Certificate 26 January 1920
Officiating Minister Registrar
87 26 January 1920 William Bennett Fuller
Ellen Mills
William Bennett Fuller
Ellen Mills
πŸ’ 1920/2147
Bachelor
Divorced Decree Absolute 9 December 1919
Machinist
36
40
Addington
Addington
5 1/2 years
5 1/2 years
Registrar's Office Christchurch 233 26 January 1920 Registrar
No 87
Date of Notice 26 January 1920
  Groom Bride
Names of Parties William Bennett Fuller Ellen Mills
  πŸ’ 1920/2147
Condition Bachelor Divorced Decree Absolute 9 December 1919
Profession Machinist
Age 36 40
Dwelling Place Addington Addington
Length of Residence 5 1/2 years 5 1/2 years
Marriage Place Registrar's Office Christchurch
Folio 233
Consent
Date of Certificate 26 January 1920
Officiating Minister Registrar
88 26 January 1920 Thomas Spencer
Martha Byron
Thomas Spencer
Martha Byron
πŸ’ 1920/2148
Widower 4 January 1913
Spinster
Woollen mill Hand
Woollen mill Hand
40
36
Christchurch
Christchurch
3 days
3 days
Methodist Church Durham St Christchurch 234 26 January 1920 Rev. P. Knight Methodist
No 88
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Thomas Spencer Martha Byron
  πŸ’ 1920/2148
Condition Widower 4 January 1913 Spinster
Profession Woollen mill Hand Woollen mill Hand
Age 40 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Methodist Church Durham St Christchurch
Folio 234
Consent
Date of Certificate 26 January 1920
Officiating Minister Rev. P. Knight Methodist
89 26 January 1920 Horace Close
Evelyn Harris
Bachelor
Spinster
Labourer
20
23
Christchurch
Christchurch
5 years
3 1/2 years
Registrar's Office Christchurch Emma Close mother 26 January 1920 Registrar
No 89
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Horace Close Evelyn Harris
Condition Bachelor Spinster
Profession Labourer
Age 20 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 3 1/2 years
Marriage Place Registrar's Office Christchurch
Folio
Consent Emma Close mother
Date of Certificate 26 January 1920
Officiating Minister Registrar
90 27 January 1920 John Marshall
Martha Jane Hogg
John Marshall
Martha Jane Hogg
πŸ’ 1920/2125
Bachelor
Spinster
Plumber
43
44
Christchurch
Christchurch
15 years
44 years
St. Andrews Church Christchurch 235 27 January 1920 Rev. J. D. Webster Presbyterian
No 90
Date of Notice 27 January 1920
  Groom Bride
Names of Parties John Marshall Martha Jane Hogg
  πŸ’ 1920/2125
Condition Bachelor Spinster
Profession Plumber
Age 43 44
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 44 years
Marriage Place St. Andrews Church Christchurch
Folio 235
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. J. D. Webster Presbyterian

Page 2697

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
91 27 January 1920 Alexander Neil Grant
Gerda May Kerr
Alexander Neil Grant
Gerda May Kerr
πŸ’ 1920/2127
Bachelor
Spinster
Optical Mechanic
Shorthand Typiste
28
24
Addington
Christchurch
2 years
14 months
St. Andrew's Church Christchurch 236 27 January 1920 Rev. F. Rule, Presbyterian
No 91
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Alexander Neil Grant Gerda May Kerr
  πŸ’ 1920/2127
Condition Bachelor Spinster
Profession Optical Mechanic Shorthand Typiste
Age 28 24
Dwelling Place Addington Christchurch
Length of Residence 2 years 14 months
Marriage Place St. Andrew's Church Christchurch
Folio 236
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. F. Rule, Presbyterian
92 27 January 1920 Wilfrid Peters
Edith Lydia Gough
Wilfrid Peers
Edith Lydia Gough
πŸ’ 1920/2128
Bachelor
Spinster
Salesman
25
30
Sumner
Christchurch
9 months
7 years
Residence of Mr. C. D. Gough 34 Stratford Dr Fendalton 237 27 January 1920 Rev. O. MacHattie, Baptist
No 92
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Wilfrid Peters Edith Lydia Gough
BDM Match (96%) Wilfrid Peers Edith Lydia Gough
  πŸ’ 1920/2128
Condition Bachelor Spinster
Profession Salesman
Age 25 30
Dwelling Place Sumner Christchurch
Length of Residence 9 months 7 years
Marriage Place Residence of Mr. C. D. Gough 34 Stratford Dr Fendalton
Folio 237
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. O. MacHattie, Baptist
93 27 January 1920 George Hobbs
Evelyn Heyder
George Hobbs
Evelyn Heyder
πŸ’ 1920/2129
Bachelor
Spinster
Aerated Water Worker
Tailoress
32
21
Linwood
Linwood
15 years
3 years
Church of The Good Shepherd Phillipstown 238 27 January 1920 Rev. C. A. Fraer, Anglican
No 93
Date of Notice 27 January 1920
  Groom Bride
Names of Parties George Hobbs Evelyn Heyder
  πŸ’ 1920/2129
Condition Bachelor Spinster
Profession Aerated Water Worker Tailoress
Age 32 21
Dwelling Place Linwood Linwood
Length of Residence 15 years 3 years
Marriage Place Church of The Good Shepherd Phillipstown
Folio 238
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. C. A. Fraer, Anglican
94 27 January 1920 Alexander Grant McAlpine
Thelma Doris McCausland
Alexander Grant McAlpine
Thelma Doris McCausland
πŸ’ 1920/3930
Bachelor
Spinster
Taxi Proprietor
Clerk
21
20
Riccarton
Christchurch
3 years
14 years
St. Paul's Church Christchurch 3185 Florence F. McCausland, Mother 27 January 1920 Rev. J. Paterson, Presbyterian
No 94
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Alexander Grant McAlpine Thelma Doris McCausland
  πŸ’ 1920/3930
Condition Bachelor Spinster
Profession Taxi Proprietor Clerk
Age 21 20
Dwelling Place Riccarton Christchurch
Length of Residence 3 years 14 years
Marriage Place St. Paul's Church Christchurch
Folio 3185
Consent Florence F. McCausland, Mother
Date of Certificate 27 January 1920
Officiating Minister Rev. J. Paterson, Presbyterian
95 27 January 1920 Phillip Ford Lloyd
Marguerite Agnes Burgess
Phillip Ford Lloyd
Marguerite Agnes Burgess
πŸ’ 1920/2130
Bachelor
Spinster
Boilermaker
22
18
Riccarton
Riccarton
1 1/2 years
3 days
St. Andrew's Church Christchurch 239 Wm. Burgess, Father 27 January 1920 Rev. R. M. Ryburn, Presbyterian
No 95
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Phillip Ford Lloyd Marguerite Agnes Burgess
  πŸ’ 1920/2130
Condition Bachelor Spinster
Profession Boilermaker
Age 22 18
Dwelling Place Riccarton Riccarton
Length of Residence 1 1/2 years 3 days
Marriage Place St. Andrew's Church Christchurch
Folio 239
Consent Wm. Burgess, Father
Date of Certificate 27 January 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian

Page 2698

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
96 27 January 1920 Charles Malcolm Lamont
Mabel Marjorie Clark
Charles Malcolm Lamont
Mabel Marjorie Clark
πŸ’ 1920/2131
Bachelor
Spinster
Tramway Conductor
Schoolteacher
31
25
St. Albans
St. Albans
9 months
1 year
Wesley Church, Fitzgerald Avenue, Christchurch 240 27 January 1920 Rev. W. Baumber, Methodist
No 96
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Charles Malcolm Lamont Mabel Marjorie Clark
  πŸ’ 1920/2131
Condition Bachelor Spinster
Profession Tramway Conductor Schoolteacher
Age 31 25
Dwelling Place St. Albans St. Albans
Length of Residence 9 months 1 year
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 240
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. W. Baumber, Methodist
97 28 January 1920 George Philip Sage
Marjory Glen
George Philip Sage
Marjory Glen
πŸ’ 1920/2132
Bachelor
Spinster
Farmer
Clerk
24
30
Christchurch
Christchurch
11 days
18 months
Residence of Mrs. Glen, 145 Bealey Avenue, Christchurch 241 28 January 1920 Rev. R. Erwin, Presbyterian
No 97
Date of Notice 28 January 1920
  Groom Bride
Names of Parties George Philip Sage Marjory Glen
  πŸ’ 1920/2132
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 30
Dwelling Place Christchurch Christchurch
Length of Residence 11 days 18 months
Marriage Place Residence of Mrs. Glen, 145 Bealey Avenue, Christchurch
Folio 241
Consent
Date of Certificate 28 January 1920
Officiating Minister Rev. R. Erwin, Presbyterian
98 29 January 1920 Gordon Alexander McLaren
Annie Agnes Walker
Gordon Alexander McLaren
Annie Agnes Walker
πŸ’ 1920/2133
Bachelor
Spinster
Electrician
21
19
Christchurch
Christchurch
16 years
10 months
Residence of Mr. T. H. Davies, 7 Dewsbury Lane, Sydenham 242 James Walker, Father 29 January 1920 Rev. W. Beckett, Methodist
No 98
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Gordon Alexander McLaren Annie Agnes Walker
  πŸ’ 1920/2133
Condition Bachelor Spinster
Profession Electrician
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 10 months
Marriage Place Residence of Mr. T. H. Davies, 7 Dewsbury Lane, Sydenham
Folio 242
Consent James Walker, Father
Date of Certificate 29 January 1920
Officiating Minister Rev. W. Beckett, Methodist
99 29 January 1920 James Shaw
Hannah Cheetham
James Shaw
Hannah Cheetham
πŸ’ 1920/2134
Bachelor
Widow
Labourer
32
34
Christchurch
Christchurch
1 week
6 years
Registrar's Office, Christchurch 243 29 January 1920 Registrar
No 99
Date of Notice 29 January 1920
  Groom Bride
Names of Parties James Shaw Hannah Cheetham
  πŸ’ 1920/2134
Condition Bachelor Widow
Profession Labourer
Age 32 34
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 6 years
Marriage Place Registrar's Office, Christchurch
Folio 243
Consent
Date of Certificate 29 January 1920
Officiating Minister Registrar
100 29 January 1920 Valentine Leslie Palmer
Eleanor Kidston
Valentine Leslie Palmer
Eleanor Kidston
πŸ’ 1920/2136
Bachelor
Spinster
Clerk
Teacher
25
22
Wellington
Christchurch
1 year
1 year
Residence of Mr. W. Kidston, 24 Rugby St., Merivale 244 29 January 1920 Rev. R. M. Ryburn, Presbyterian
No 100
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Valentine Leslie Palmer Eleanor Kidston
  πŸ’ 1920/2136
Condition Bachelor Spinster
Profession Clerk Teacher
Age 25 22
Dwelling Place Wellington Christchurch
Length of Residence 1 year 1 year
Marriage Place Residence of Mr. W. Kidston, 24 Rugby St., Merivale
Folio 244
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian

Page 2699

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
101 30 January 1920 Morris William Hawkins
Kate Watson
Morris William Hawkins
Kate Watson
πŸ’ 1920/2137
Bachelor
Spinster
Painter
Tailoress
30
25
Woolston
Sydenham
30 years
25 years
St. Saviours Church Sydenham 245 30 January 1920 Rev. W. P. Hughes, Anglican
No 101
Date of Notice 30 January 1920
  Groom Bride
Names of Parties Morris William Hawkins Kate Watson
  πŸ’ 1920/2137
Condition Bachelor Spinster
Profession Painter Tailoress
Age 30 25
Dwelling Place Woolston Sydenham
Length of Residence 30 years 25 years
Marriage Place St. Saviours Church Sydenham
Folio 245
Consent
Date of Certificate 30 January 1920
Officiating Minister Rev. W. P. Hughes, Anglican
102 30 January 1920 Frank Leonard Bailey
Laura Farrer
Frank Leonard Bailey
Laura Farrar
πŸ’ 1920/2138
Bachelor
Spinster
Farmer
Costumier
25
27
Spreydon
Woolston
3 days
10 years
Residence of Mr. L. Farrer, 47 Mackworth St. Woolston 246 30 January 1920 Rev. J. K. Archer, Baptist
No 102
Date of Notice 30 January 1920
  Groom Bride
Names of Parties Frank Leonard Bailey Laura Farrer
BDM Match (96%) Frank Leonard Bailey Laura Farrar
  πŸ’ 1920/2138
Condition Bachelor Spinster
Profession Farmer Costumier
Age 25 27
Dwelling Place Spreydon Woolston
Length of Residence 3 days 10 years
Marriage Place Residence of Mr. L. Farrer, 47 Mackworth St. Woolston
Folio 246
Consent
Date of Certificate 30 January 1920
Officiating Minister Rev. J. K. Archer, Baptist
103 30 January 1920 Thomas John Lawton Banfield
Rita Jean Price
Thomas John Lawton Banfield
Rita Jean Price
πŸ’ 1920/2139
Bachelor
Spinster
Clerk
Shorthand Typiste
20
19
Sydenham
Riccarton
20 years
19 years
Registrar's Office Christchurch 247 Thos. Jno. Banfield, Father; Newton Louis Price, Father. 30 January 1920 Registrar
No 103
Date of Notice 30 January 1920
  Groom Bride
Names of Parties Thomas John Lawton Banfield Rita Jean Price
  πŸ’ 1920/2139
Condition Bachelor Spinster
Profession Clerk Shorthand Typiste
Age 20 19
Dwelling Place Sydenham Riccarton
Length of Residence 20 years 19 years
Marriage Place Registrar's Office Christchurch
Folio 247
Consent Thos. Jno. Banfield, Father; Newton Louis Price, Father.
Date of Certificate 30 January 1920
Officiating Minister Registrar
104 31 January 1920 George Norman McLean
Margaret May Dow
George Norman McLean
Margaret May Daw
πŸ’ 1920/3414
Bachelor
Spinster
Sheepfarmer
Nurse
37
30
Christchurch
Palmerston North
3 days
10 years
All Saints' Church Palmerston North 1657 31 January 1920 Rev. L. H. Fenn, Anglican
No 104
Date of Notice 31 January 1920
  Groom Bride
Names of Parties George Norman McLean Margaret May Dow
BDM Match (97%) George Norman McLean Margaret May Daw
  πŸ’ 1920/3414
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 37 30
Dwelling Place Christchurch Palmerston North
Length of Residence 3 days 10 years
Marriage Place All Saints' Church Palmerston North
Folio 1657
Consent
Date of Certificate 31 January 1920
Officiating Minister Rev. L. H. Fenn, Anglican
105 31 January 1920 Alfred Ernest Dawson
Lucy Isobel Carlyle
Alfred Ernest Dawson
Lucy Isobel Carlyle
πŸ’ 1920/2140
Bachelor
Spinster
Railway Fireman
Cook
24
23
Christchurch
Christchurch
1 year
9 months
Registrar's Office Christchurch 248 31 January 1920 Registrar
No 105
Date of Notice 31 January 1920
  Groom Bride
Names of Parties Alfred Ernest Dawson Lucy Isobel Carlyle
  πŸ’ 1920/2140
Condition Bachelor Spinster
Profession Railway Fireman Cook
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 9 months
Marriage Place Registrar's Office Christchurch
Folio 248
Consent
Date of Certificate 31 January 1920
Officiating Minister Registrar

Page 2700

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
106 31 January 1920 David Robinson
Winifred Nelson
David Robinson
Winifred Nelson
πŸ’ 1920/2141
Bachelor
Spinster
Nurseryman
33
31
Christchurch
Christchurch
3 days
31 years
Roman Catholic Cathedral Christchurch 249 31 January 1920 Rev. J. Long, Roman Catholic
No 106
Date of Notice 31 January 1920
  Groom Bride
Names of Parties David Robinson Winifred Nelson
  πŸ’ 1920/2141
Condition Bachelor Spinster
Profession Nurseryman
Age 33 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 31 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 249
Consent
Date of Certificate 31 January 1920
Officiating Minister Rev. J. Long, Roman Catholic
107 2 February 1920 Jack Victor Hammon
Eileen May Bishop
Jack Victor Hammon
Eileen May Bishop
πŸ’ 1920/2770
Bachelor
Spinster
Painter
Bookbinder
22
22
Christchurch
Christchurch
9 years
22 years
St. Michaels Church Christchurch 250 2 February 1920 Rev. C. E. Perry, Anglican
No 107
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Jack Victor Hammon Eileen May Bishop
  πŸ’ 1920/2770
Condition Bachelor Spinster
Profession Painter Bookbinder
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 22 years
Marriage Place St. Michaels Church Christchurch
Folio 250
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. C. E. Perry, Anglican
108 2 February 1920 Samuel Hodgson
Lizzie Mellor
Samuel Hodgson
Lizzie Mellor
πŸ’ 1920/2781
Bachelor
Spinster
Storekeeper
Clerk
32
27
Christchurch
Christchurch
3 days
3 days
Residence of Mr Hall 87 Barbour St. Linwood 251 2 February 1920 Rev. E. P. Blamires, Methodist
No 108
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Samuel Hodgson Lizzie Mellor
  πŸ’ 1920/2781
Condition Bachelor Spinster
Profession Storekeeper Clerk
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Residence of Mr Hall 87 Barbour St. Linwood
Folio 251
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. E. P. Blamires, Methodist
109 2 February 1920 Harry Tregonning
Ellen Jane Webb
Harry Tregonning
Ellen Jane Webb
πŸ’ 1920/2788
Bachelor
Divorced. Decree absolute dated 19.9.1913
Station Manager
37
39
Christchurch
Christchurch
3 weeks
1 year
Registrar's Office Christchurch 252 2 February 1920 Registrar
No 109
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Harry Tregonning Ellen Jane Webb
  πŸ’ 1920/2788
Condition Bachelor Divorced. Decree absolute dated 19.9.1913
Profession Station Manager
Age 37 39
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 1 year
Marriage Place Registrar's Office Christchurch
Folio 252
Consent
Date of Certificate 2 February 1920
Officiating Minister Registrar
110 2 February 1920 Arthur Everett Secker
Wilhelmine Lucy Arnold Ferguson
Arthur Everett Secker
Wilhelmina Lucy Arnold Ferguson
πŸ’ 1920/2789
Bachelor
Spinster
Clerk
Tailoress
22
23
Christchurch
Christchurch
2 years
2 years
Dwelling of Mrs P. Secker 80 Stanmore Rd Linwood 253 2 February 1920 Rev. J. Paterson, Presbyterian
No 110
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Arthur Everett Secker Wilhelmine Lucy Arnold Ferguson
BDM Match (98%) Arthur Everett Secker Wilhelmina Lucy Arnold Ferguson
  πŸ’ 1920/2789
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Dwelling of Mrs P. Secker 80 Stanmore Rd Linwood
Folio 253
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2701

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
111 2 February 1920 Thomas Doling
Gertrude Mary Donaughey
Thomas Doling
Gertrude Mary Donaughey
πŸ’ 1920/2790
Bachelor
Spinster
Soldier
Machinist
30
27
Papanui
Papanui
6 months
6 months
St. Mary's Church, Manchester St, Christchurch 254 2 February 1920 Rev. P. Regnault, R.C.
No 111
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Thomas Doling Gertrude Mary Donaughey
  πŸ’ 1920/2790
Condition Bachelor Spinster
Profession Soldier Machinist
Age 30 27
Dwelling Place Papanui Papanui
Length of Residence 6 months 6 months
Marriage Place St. Mary's Church, Manchester St, Christchurch
Folio 254
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. P. Regnault, R.C.
112 2 February 1920 Patrick Joseph Dee
Johanna Noonan
Patrick Joseph Dee
Johanna Noonan
πŸ’ 1920/2791
Bachelor
Spinster
Engineer
Dressmaker
34
29
Riccarton
Riccarton
6 months
2 years
Roman Catholic Cathedral, Christchurch 255 2 February 1920 Rev. J. A. Kennedy, R.C.
No 112
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Patrick Joseph Dee Johanna Noonan
  πŸ’ 1920/2791
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 34 29
Dwelling Place Riccarton Riccarton
Length of Residence 6 months 2 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 255
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. J. A. Kennedy, R.C.
113 2 February 1920 Arthur Arnold Harris
Caroline Jane Rogers
Arthur Arnold Harris
Caroline Jane Rogers
πŸ’ 1920/2792
Bachelor
Spinster
Taxi Proprietor
39
21
Linwood
Halswell
10 years
5 years
Registrar's Office, Christchurch 256 2 February 1920 Registrar
No 113
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Arthur Arnold Harris Caroline Jane Rogers
  πŸ’ 1920/2792
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 39 21
Dwelling Place Linwood Halswell
Length of Residence 10 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 256
Consent
Date of Certificate 2 February 1920
Officiating Minister Registrar
114 2 February 1920 Henry Angiolo Bourne commonly known as Webb
Maude Ellen Gulliver
Henry Angiolo Webb
Maude Ellen Gullick
πŸ’ 1920/2793
Bachelor
Spinster
Bootmaker
Machinist
32
25
Christchurch
Christchurch
1 1/2 years
21 years
Methodist Church, Durham St., Christchurch 257 2 February 1920 Rev. P. Knight, Methodist
No 114
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Henry Angiolo Bourne commonly known as Webb Maude Ellen Gulliver
BDM Match (63%) Henry Angiolo Webb Maude Ellen Gullick
  πŸ’ 1920/2793
Condition Bachelor Spinster
Profession Bootmaker Machinist
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 1/2 years 21 years
Marriage Place Methodist Church, Durham St., Christchurch
Folio 257
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. P. Knight, Methodist
115 2 February 1920 Archibald Bollington
Mabel Rowena Robertson
Archibald Bollington
Mabel Rowena Robertson
πŸ’ 1920/2794
Bachelor
Spinster
Labourer
Machinist
35
37
Waltham
Waltham
4 years
3 years
Methodist Church, Durham St., Christchurch 258 2 February 1920 Rev. P. Knight, Methodist
No 115
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Archibald Bollington Mabel Rowena Robertson
  πŸ’ 1920/2794
Condition Bachelor Spinster
Profession Labourer Machinist
Age 35 37
Dwelling Place Waltham Waltham
Length of Residence 4 years 3 years
Marriage Place Methodist Church, Durham St., Christchurch
Folio 258
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. P. Knight, Methodist

Page 2702

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
116 3 February 1920 Frederick Charles Peel Kermode
Martha Irene Brealy
Frederick Charles Peel Kermode
Martha Irene Brealy
πŸ’ 1920/2771
Bachelor
Spinster
Storeman
Tailoress
27
24
Christchurch
Opawa
Life
Life
St Mary's Church Addington 259 3 February 1920 Rev. W. S. Bean, Anglican
No 116
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Frederick Charles Peel Kermode Martha Irene Brealy
  πŸ’ 1920/2771
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 27 24
Dwelling Place Christchurch Opawa
Length of Residence Life Life
Marriage Place St Mary's Church Addington
Folio 259
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev. W. S. Bean, Anglican
117 3 February 1920 Percy George Beaumont
Jessie Olive Murray
Percy George Beaumont
Jessie Olive Murray
πŸ’ 1920/2772
Widower 28.9.06
Spinster
Commercial Traveller
41
30
New Brighton
Christchurch
8 years
4 years
St. Paul's Church Christchurch 260 3 February 1920 Rev. J. Paterson, Presbyterian
No 117
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Percy George Beaumont Jessie Olive Murray
  πŸ’ 1920/2772
Condition Widower 28.9.06 Spinster
Profession Commercial Traveller
Age 41 30
Dwelling Place New Brighton Christchurch
Length of Residence 8 years 4 years
Marriage Place St. Paul's Church Christchurch
Folio 260
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev. J. Paterson, Presbyterian
118 3 February 1920 Ernest James Taylor
Lottie Charlotte Bohm
Ernest James Taylor
Lottie Charlotte Bohm
πŸ’ 1920/2773
Bachelor
Spinster
Manufacturer
Dressmaker
31
30
Christchurch
Christchurch
6 months
6 months
Registrar's Office Christchurch 261 3 February 1920 Registrar
No 118
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Ernest James Taylor Lottie Charlotte Bohm
  πŸ’ 1920/2773
Condition Bachelor Spinster
Profession Manufacturer Dressmaker
Age 31 30
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place Registrar's Office Christchurch
Folio 261
Consent
Date of Certificate 3 February 1920
Officiating Minister Registrar
119 4 February 1920 Jonathan Lancaster
Sarah Woods
Jonathan Lancaster
Sarah Woods
πŸ’ 1920/2774
Bachelor
Spinster
Farmer
29
24
Lincoln
Lincoln
5 years
12 years
Presbyterian Church Lincoln 262 4 February 1920 Rev. J. C. Paterson, Presbyterian
No 119
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Jonathan Lancaster Sarah Woods
  πŸ’ 1920/2774
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Lincoln Lincoln
Length of Residence 5 years 12 years
Marriage Place Presbyterian Church Lincoln
Folio 262
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev. J. C. Paterson, Presbyterian
120 4 February 1920 James Borwick
Martha Antoine Kate Scott
James Borwick
Martha Ambrosine Kate Scott
πŸ’ 1920/2775
Bachelor
Spinster
Farmer
31
29
Tai Tapu
Tai Tapu
10 years
10 years
St. Paul's Church Tai Tapu 263 4 February 1920 Rev. H. A. Wilkinson, Anglican
No 120
Date of Notice 4 February 1920
  Groom Bride
Names of Parties James Borwick Martha Antoine Kate Scott
BDM Match (93%) James Borwick Martha Ambrosine Kate Scott
  πŸ’ 1920/2775
Condition Bachelor Spinster
Profession Farmer
Age 31 29
Dwelling Place Tai Tapu Tai Tapu
Length of Residence 10 years 10 years
Marriage Place St. Paul's Church Tai Tapu
Folio 263
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev. H. A. Wilkinson, Anglican

Page 2703

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
121 4 February 1920 Edgar Scott Taylor
Victoria May Clarke
Edgar Scott Taylor
Victoria May Clarke
πŸ’ 1920/2776
Bachelor
Spinster
Labourer
Tailoress
26
18
Sydenham
Sydenham
5 years
5 years
Registrar's Office Christchurch 264 Simon Clarke Father 4 February 1920 Registrar
No 121
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Edgar Scott Taylor Victoria May Clarke
  πŸ’ 1920/2776
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 26 18
Dwelling Place Sydenham Sydenham
Length of Residence 5 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 264
Consent Simon Clarke Father
Date of Certificate 4 February 1920
Officiating Minister Registrar
122 4 February 1920 Walter Leslie Weaver
Eliza Jane Shannon
Walter Leslie Weaver
Eliza Jane Shannon
πŸ’ 1920/2777
Bachelor
Spinster
Labourer
21
24
Christchurch
Rakaia
3 days
24 years
Registrar's Office Christchurch 265 4 February 1920 Registrar
No 122
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Walter Leslie Weaver Eliza Jane Shannon
  πŸ’ 1920/2777
Condition Bachelor Spinster
Profession Labourer
Age 21 24
Dwelling Place Christchurch Rakaia
Length of Residence 3 days 24 years
Marriage Place Registrar's Office Christchurch
Folio 265
Consent
Date of Certificate 4 February 1920
Officiating Minister Registrar
123 4 February 1920 Charles Victor Carter
Dorothy Muriel Kitty Watson
Charles Victor Carter
Dorothy Muriel Kitty Watson
πŸ’ 1920/2778
Bachelor
Spinster
Carpenter
Typiste
22
22
St Albans
Christchurch
20 years
20 years
Baptist Church Oxford Terrace Christchurch 266 4 February 1920 Rev. J. J. North, Baptist
No 123
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Charles Victor Carter Dorothy Muriel Kitty Watson
  πŸ’ 1920/2778
Condition Bachelor Spinster
Profession Carpenter Typiste
Age 22 22
Dwelling Place St Albans Christchurch
Length of Residence 20 years 20 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 266
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev. J. J. North, Baptist
124 4 February 1920 Edward Joseph Richmond Webb Jekyll
Gertrude Lucy Joseph
Edward Joseph Richmond Webb Jekyll
Gertrude Lucy Joseph
πŸ’ 1920/2779
Bachelor
Spinster
Sheepfarmer
35
38
Fendalton
Fendalton
3 days
3 years
St Barnabas' Church Fendalton 267 4 February 1920 Rev. H. S. Leach, Anglican
No 124
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Edward Joseph Richmond Webb Jekyll Gertrude Lucy Joseph
  πŸ’ 1920/2779
Condition Bachelor Spinster
Profession Sheepfarmer
Age 35 38
Dwelling Place Fendalton Fendalton
Length of Residence 3 days 3 years
Marriage Place St Barnabas' Church Fendalton
Folio 267
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev. H. S. Leach, Anglican
125 4 February 1920 John Murdoch Anderson
Louisa Hobbs
John Murdoch Anderson
Louisa Hobbs
πŸ’ 1920/2780
Bachelor
Spinster
Carpenter
31
36
Christchurch
Christchurch
10 years
36 years
St. Paul's Church Christchurch 268 4 February 1920 Rev. J. Paterson, Presbyterian
No 125
Date of Notice 4 February 1920
  Groom Bride
Names of Parties John Murdoch Anderson Louisa Hobbs
  πŸ’ 1920/2780
Condition Bachelor Spinster
Profession Carpenter
Age 31 36
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 36 years
Marriage Place St. Paul's Church Christchurch
Folio 268
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2704

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
126 5 February 1920 Hume Douglas Christie
Janet Wilson
Hume Douglas Christie
Janet Wilson
πŸ’ 1920/2782
Bachelor
Spinster
Commercial Traveller
Music Teacher
23
27
Christchurch
Christchurch
20 years
27 years
Residence of Mr. R. Wilson, 122 St Martins Rd., St Martins 269 5 February 1920 Rev. J. W. Webster, Presbyterian
No 126
Date of Notice 5 February 1920
  Groom Bride
Names of Parties Hume Douglas Christie Janet Wilson
  πŸ’ 1920/2782
Condition Bachelor Spinster
Profession Commercial Traveller Music Teacher
Age 23 27
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 27 years
Marriage Place Residence of Mr. R. Wilson, 122 St Martins Rd., St Martins
Folio 269
Consent
Date of Certificate 5 February 1920
Officiating Minister Rev. J. W. Webster, Presbyterian
127 6 February 1920 Patrick Gilbert Yorke
Constance Joan Sarah Stone
Patrick Gilbert Forde
Constance Joan Sarah Stone
πŸ’ 1920/2786
Bachelor
Spinster
Tyre Merchant
29
28
Christchurch
New Brighton
2 years
1 year
St. Marys Church, Manchester St., Christchurch 273 Rev. C. H. Seymour, Roman Catholic
No 127
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Patrick Gilbert Yorke Constance Joan Sarah Stone
BDM Match (95%) Patrick Gilbert Forde Constance Joan Sarah Stone
  πŸ’ 1920/2786
Condition Bachelor Spinster
Profession Tyre Merchant
Age 29 28
Dwelling Place Christchurch New Brighton
Length of Residence 2 years 1 year
Marriage Place St. Marys Church, Manchester St., Christchurch
Folio 273
Consent
Date of Certificate
Officiating Minister Rev. C. H. Seymour, Roman Catholic
128 6 February 1920 Alexander George Summers
Florence Amelia Whittle
Alexander George Summers
Florence Amelia Whittle
πŸ’ 1920/2783
Divorced. Decree absolute dated 4.12.1919
Spinster
Printer
43
39
Sydenham
Papanui
43 years
31 years
Methodist Parsonage, Harper St., Sydenham 270 Rev. W. Beckett, Methodist
No 128
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Alexander George Summers Florence Amelia Whittle
  πŸ’ 1920/2783
Condition Divorced. Decree absolute dated 4.12.1919 Spinster
Profession Printer
Age 43 39
Dwelling Place Sydenham Papanui
Length of Residence 43 years 31 years
Marriage Place Methodist Parsonage, Harper St., Sydenham
Folio 270
Consent
Date of Certificate
Officiating Minister Rev. W. Beckett, Methodist
129 6 February 1920 Harold Edward Wyatt
Olive Mary Hill
Harold Edward Wyatt
Olive Mary Hill
πŸ’ 1920/2784
Bachelor
Spinster
Confectioner
Waitress
26
24
Christchurch
Spreydon
5 years
24 years
St. Saviours Church, Sydenham 271 Rev. W. P. Hughes, Anglican
No 129
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Harold Edward Wyatt Olive Mary Hill
  πŸ’ 1920/2784
Condition Bachelor Spinster
Profession Confectioner Waitress
Age 26 24
Dwelling Place Christchurch Spreydon
Length of Residence 5 years 24 years
Marriage Place St. Saviours Church, Sydenham
Folio 271
Consent
Date of Certificate
Officiating Minister Rev. W. P. Hughes, Anglican
130 7 February 1920 Harry Hamer
Iris Graham Mackworth Hartle
Harry Hamer
Iris Graham Mackworth Hartle
πŸ’ 1920/2785
Bachelor
Spinster
Accountant
Typiste
23
22
Christchurch
Christchurch
13 years
5 years
St. Barnabas Church, Fendalton 272 Rev. H. S. Leach, Anglican
No 130
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Harry Hamer Iris Graham Mackworth Hartle
  πŸ’ 1920/2785
Condition Bachelor Spinster
Profession Accountant Typiste
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 13 years 5 years
Marriage Place St. Barnabas Church, Fendalton
Folio 272
Consent
Date of Certificate
Officiating Minister Rev. H. S. Leach, Anglican

Page 2705

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
131 7 February 1920 Albert John Holmes
Mabel Annie Stephens
Alfred John Holmes
Mabel Annie Stephens
πŸ’ 1920/3908
Bachelor
Spinster
Motor Mechanic
32
32
Linwood
Linwood
1 year
32 years
Holy Trinity Church Avonside 3186 7 February 1920 Rev. O. FitzGerald, Anglican
No 131
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Albert John Holmes Mabel Annie Stephens
BDM Match (89%) Alfred John Holmes Mabel Annie Stephens
  πŸ’ 1920/3908
Condition Bachelor Spinster
Profession Motor Mechanic
Age 32 32
Dwelling Place Linwood Linwood
Length of Residence 1 year 32 years
Marriage Place Holy Trinity Church Avonside
Folio 3186
Consent
Date of Certificate 7 February 1920
Officiating Minister Rev. O. FitzGerald, Anglican
132 7 February 1920 John Stenton
Ivy Frances Musson
John Stenton
Ivy Frances Musson
πŸ’ 1920/2787
Bachelor
Spinster
Barmen Porter
Waitress
25
16
Christchurch
Christchurch
6 months
16 years
Registrar's Office Christchurch 274 William John Musson, Father 7 February 1920 Registrar
No 132
Date of Notice 7 February 1920
  Groom Bride
Names of Parties John Stenton Ivy Frances Musson
  πŸ’ 1920/2787
Condition Bachelor Spinster
Profession Barmen Porter Waitress
Age 25 16
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 16 years
Marriage Place Registrar's Office Christchurch
Folio 274
Consent William John Musson, Father
Date of Certificate 7 February 1920
Officiating Minister Registrar
133 9 February 1920 Thomas William North
Mary Kerr
Thomas William North
Mary Skurr
πŸ’ 1920/2720
Widower
Widow
Retired
66
69
Christchurch
Christchurch
6 years
9 years
St. John's Church Christchurch 275 9 February 1920 Rev. P. J. Cocks, Anglican
No 133
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Thomas William North Mary Kerr
BDM Match (85%) Thomas William North Mary Skurr
  πŸ’ 1920/2720
Condition Widower Widow
Profession Retired
Age 66 69
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 9 years
Marriage Place St. John's Church Christchurch
Folio 275
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev. P. J. Cocks, Anglican
134 9 February 1920 Harry Swan Davis
Violet May Johnstone
Harry Swan Davis
Violet May Johnstone
πŸ’ 1920/2731
Bachelor
Spinster
Upholsterer
Dressmaker
32
29
St. Martins
Waltham
7 years
17 years
St. Mark's Church Opawa 276 9 February 1920 Rev. H. Williams, Anglican
No 134
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Harry Swan Davis Violet May Johnstone
  πŸ’ 1920/2731
Condition Bachelor Spinster
Profession Upholsterer Dressmaker
Age 32 29
Dwelling Place St. Martins Waltham
Length of Residence 7 years 17 years
Marriage Place St. Mark's Church Opawa
Folio 276
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev. H. Williams, Anglican
135 9 February 1920 Ernest John Streeter
Rose Ellen Inwood
Ernest John Streeter
Rose Ellen Inwood
πŸ’ 1920/2738
Bachelor
Spinster
Cabinetmaker
27
23
Halswell
Ouruhia
27 years
3 years
St. Mary's Church Halswell 277 9 February 1920 Rev. C. C. Oldham, Anglican
No 135
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Ernest John Streeter Rose Ellen Inwood
  πŸ’ 1920/2738
Condition Bachelor Spinster
Profession Cabinetmaker
Age 27 23
Dwelling Place Halswell Ouruhia
Length of Residence 27 years 3 years
Marriage Place St. Mary's Church Halswell
Folio 277
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev. C. C. Oldham, Anglican

Page 2706

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
136 10 February 1920 Robert Diebert
Eveline Reader
Robert Diebert
Eveline Reader
πŸ’ 1920/2739
Bachelor
Spinster
Railway Employee
30
24
Sydenham
Sydenham
12 months
24 years
St. Saviour's Church, Sydenham 278 10 February 1920 Rev. W. P. Hughes, Anglican
No 136
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Robert Diebert Eveline Reader
  πŸ’ 1920/2739
Condition Bachelor Spinster
Profession Railway Employee
Age 30 24
Dwelling Place Sydenham Sydenham
Length of Residence 12 months 24 years
Marriage Place St. Saviour's Church, Sydenham
Folio 278
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. W. P. Hughes, Anglican
137 10 February 1920 Cyril Alexander Stringer
Eileen Hillier Green
Cyril Alexander Stringer
Eileen Hillier Green
πŸ’ 1920/2740
Bachelor
Spinster
Solicitor
36
20
Christchurch
Christchurch
36 years
20 years
St Mary's Church, Merivale 279 Julia F. Green, Mother (widow) 10 February 1920 Rev. P. B. Haggitt, Anglican
No 137
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Cyril Alexander Stringer Eileen Hillier Green
  πŸ’ 1920/2740
Condition Bachelor Spinster
Profession Solicitor
Age 36 20
Dwelling Place Christchurch Christchurch
Length of Residence 36 years 20 years
Marriage Place St Mary's Church, Merivale
Folio 279
Consent Julia F. Green, Mother (widow)
Date of Certificate 10 February 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
138 10 February 1920 Stanley Edward Priestnall
Grace Mary Bowman
Stanley Edward Priestnall
Grace Mary Bowman
πŸ’ 1920/2741
Bachelor
Spinster
Hairdresser
Clerk
25
20
New Brighton
Upper Riccarton
6 months
20 years
St Peter's Church, Upper Riccarton 280 John H. Bowman, Father 10 February 1920 Rev. H. T. York, Anglican
No 138
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Stanley Edward Priestnall Grace Mary Bowman
  πŸ’ 1920/2741
Condition Bachelor Spinster
Profession Hairdresser Clerk
Age 25 20
Dwelling Place New Brighton Upper Riccarton
Length of Residence 6 months 20 years
Marriage Place St Peter's Church, Upper Riccarton
Folio 280
Consent John H. Bowman, Father
Date of Certificate 10 February 1920
Officiating Minister Rev. H. T. York, Anglican
139 10 February 1920 George Pringle Williamson
Nellie Haines
George Pringle Williamson
Nellie Haines
πŸ’ 1920/2742
Bachelor
Spinster
Commercial Traveller
29
27
Riccarton
Riccarton
6 months
2 years
St Paul's Church, Christchurch 281 10 February 1920 Rev. J. Paterson, Presbyterian
No 139
Date of Notice 10 February 1920
  Groom Bride
Names of Parties George Pringle Williamson Nellie Haines
  πŸ’ 1920/2742
Condition Bachelor Spinster
Profession Commercial Traveller
Age 29 27
Dwelling Place Riccarton Riccarton
Length of Residence 6 months 2 years
Marriage Place St Paul's Church, Christchurch
Folio 281
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. J. Paterson, Presbyterian
140 10 February 1920 Leonard Richard Dulieu (DULIEU)
Clara Dulcie Newman
Leonard Richard Dulien
Clara Dulcie Newman
πŸ’ 1920/2743
Bachelor
Spinster
Decorator
Typiste
27
23
Christchurch
Christchurch
16 years
20 years
Methodist Church, Edgeware Rd, St Albans 282 10 February 1920 Rev. J. Dennis, Methodist
No 140
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Leonard Richard Dulieu (DULIEU) Clara Dulcie Newman
BDM Match (84%) Leonard Richard Dulien Clara Dulcie Newman
  πŸ’ 1920/2743
Condition Bachelor Spinster
Profession Decorator Typiste
Age 27 23
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 20 years
Marriage Place Methodist Church, Edgeware Rd, St Albans
Folio 282
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. J. Dennis, Methodist

Page 2707

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
141 10 February 1920 John Kiely, commonly known as John Joseph Butler
Minnie May Charles
John Joseph Butler
Minnie May Charles
πŸ’ 1920/2744
Bachelor
Spinster
Carpenter
27
25
Christchurch
Christchurch
4 days
5 months
St Mary's Church, Manchester St, Christchurch 283 10 February 1920 Rev. C. H. Seymour, Roman Catholic
No 141
Date of Notice 10 February 1920
  Groom Bride
Names of Parties John Kiely, commonly known as John Joseph Butler Minnie May Charles
BDM Match (69%) John Joseph Butler Minnie May Charles
  πŸ’ 1920/2744
Condition Bachelor Spinster
Profession Carpenter
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 5 months
Marriage Place St Mary's Church, Manchester St, Christchurch
Folio 283
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. C. H. Seymour, Roman Catholic
142 10 February 1920 Henry John Douglas Bernard
Alma Isabella Hill
Henry John Douglas Barnard
Alma Isabella Hill
πŸ’ 1920/2721
Bachelor
Spinster
Carpenter
Dressmaker
19
19
Papanui
Papanui
19 years
9 years
Knox Church, Bealey Avenue, Christchurch 284 Fredk Jas Bernard, Father; Samuel Hill, Father 10 February 1920 Rev. R. Erwin, Presbyterian
No 142
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Henry John Douglas Bernard Alma Isabella Hill
BDM Match (98%) Henry John Douglas Barnard Alma Isabella Hill
  πŸ’ 1920/2721
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 19 19
Dwelling Place Papanui Papanui
Length of Residence 19 years 9 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 284
Consent Fredk Jas Bernard, Father; Samuel Hill, Father
Date of Certificate 10 February 1920
Officiating Minister Rev. R. Erwin, Presbyterian
143 11 February 1920 Henry Stanton
Eugenie Minnie Tillman
Henry Stanton
Eugenie Minnie Tillman
πŸ’ 1920/2722
Bachelor
Spinster
Farmer
27
24
Woolston
Papanui
4 days
19 years
Registrar's Office, Christchurch 285 11 February 1920 Registrar
No 143
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Henry Stanton Eugenie Minnie Tillman
  πŸ’ 1920/2722
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Woolston Papanui
Length of Residence 4 days 19 years
Marriage Place Registrar's Office, Christchurch
Folio 285
Consent
Date of Certificate 11 February 1920
Officiating Minister Registrar
144 11 February 1920 Henry Albert Wilson
Doris Montgomery
Henry Albert Milsom
Doris Montgomery
πŸ’ 1920/2723
Bachelor
Spinster
Motor Mechanic
Machinist
26
23
Merivale
Merivale
2 months
2 months
Methodist Church, St Albans 286 11 February 1920 Rev. A. C. Lawry, Methodist
No 144
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Henry Albert Wilson Doris Montgomery
BDM Match (95%) Henry Albert Milsom Doris Montgomery
  πŸ’ 1920/2723
Condition Bachelor Spinster
Profession Motor Mechanic Machinist
Age 26 23
Dwelling Place Merivale Merivale
Length of Residence 2 months 2 months
Marriage Place Methodist Church, St Albans
Folio 286
Consent
Date of Certificate 11 February 1920
Officiating Minister Rev. A. C. Lawry, Methodist
145 11 February 1920 David Falls
Ina May Brown
David Falls
Ina May Brown
πŸ’ 1920/2724
Bachelor
Spinster
Labourer
Waitress
25
22
Christchurch
Christchurch
1 month
1 month
Residence of Rev. R. Erwin, Bealey Avenue, Christchurch 287 11 February 1920 Rev. R. Erwin, Presbyterian
No 145
Date of Notice 11 February 1920
  Groom Bride
Names of Parties David Falls Ina May Brown
  πŸ’ 1920/2724
Condition Bachelor Spinster
Profession Labourer Waitress
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 1 month
Marriage Place Residence of Rev. R. Erwin, Bealey Avenue, Christchurch
Folio 287
Consent
Date of Certificate 11 February 1920
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2708

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
146 11 February 1920 Edward Leslie Duffin
Dorothy Agnes Emerson
Edward Leslie Duffin
Dorothy Agnes Emerson
πŸ’ 1920/14
Bachelor
Spinster
Motor Engineer
22
22
Spreydon
Sockburn
5 years
13 years
Registrar's Office Christchurch 288 11 February 1920 Registrar
No 146
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Edward Leslie Duffin Dorothy Agnes Emerson
  πŸ’ 1920/14
Condition Bachelor Spinster
Profession Motor Engineer
Age 22 22
Dwelling Place Spreydon Sockburn
Length of Residence 5 years 13 years
Marriage Place Registrar's Office Christchurch
Folio 288
Consent
Date of Certificate 11 February 1920
Officiating Minister Registrar
147 11 February 1920 William Groombridge Shaw
Alice O'Sullivan
Willie Groombridge Shaw
Alice O'Sullivan
πŸ’ 1920/2726
Bachelor
Widow, 5 September 1918
Plumber
28
32
Christchurch
Christchurch
6 months
32 years
Registrar's Office Christchurch 289 11 February 1920 Registrar
No 147
Date of Notice 11 February 1920
  Groom Bride
Names of Parties William Groombridge Shaw Alice O'Sullivan
BDM Match (96%) Willie Groombridge Shaw Alice O'Sullivan
  πŸ’ 1920/2726
Condition Bachelor Widow, 5 September 1918
Profession Plumber
Age 28 32
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 32 years
Marriage Place Registrar's Office Christchurch
Folio 289
Consent
Date of Certificate 11 February 1920
Officiating Minister Registrar
148 12 February 1920 Charles Frederick Butler
Daisy Eileen Elley
Charles Frederick Butler
Daisy Eileen Elley
πŸ’ 1920/2727
Bachelor
Spinster
Tram Conductor
Schoolteacher
23
21
Christchurch
Christchurch
6 months
3 months
Registrar's Office Christchurch 290 12 February 1920 Registrar
No 148
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Charles Frederick Butler Daisy Eileen Elley
  πŸ’ 1920/2727
Condition Bachelor Spinster
Profession Tram Conductor Schoolteacher
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 3 months
Marriage Place Registrar's Office Christchurch
Folio 290
Consent
Date of Certificate 12 February 1920
Officiating Minister Registrar
149 12 February 1920 Alexander Smith
Gladys Marion Plaisted
Alexander Smith
Gladys Marion Plaisted
πŸ’ 1920/2728
Bachelor
Spinster
Railway Clerk
28
24
Christchurch
Christchurch
3 days
3 years
St. Davids Church Christchurch 291 12 February 1920 Rev. J. D. Webster, Presbyterian
No 149
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Alexander Smith Gladys Marion Plaisted
  πŸ’ 1920/2728
Condition Bachelor Spinster
Profession Railway Clerk
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 years
Marriage Place St. Davids Church Christchurch
Folio 291
Consent
Date of Certificate 12 February 1920
Officiating Minister Rev. J. D. Webster, Presbyterian
150 12 February 1920 Patrick John Smyth
Winifred Mary Shaw
Patrick John Smyth
Winifred Mary Shaw
πŸ’ 1920/2729
Bachelor
Spinster
Salesman
37
32
Christchurch
Christchurch
5 years
Life
St. Mary's Church Manchester St. Christchurch 292 12 February 1920 Rev. P. Regnault, Roman Catholic
No 150
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Patrick John Smyth Winifred Mary Shaw
  πŸ’ 1920/2729
Condition Bachelor Spinster
Profession Salesman
Age 37 32
Dwelling Place Christchurch Christchurch
Length of Residence 5 years Life
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 292
Consent
Date of Certificate 12 February 1920
Officiating Minister Rev. P. Regnault, Roman Catholic

Page 2709

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
151 12 February 1920 Horace Wilson
Daisy Chisholm Turton
Horace Wilson
Daisy Chisholm Turton
πŸ’ 1920/3909
Bachelor
Spinster
Printer
36
34
Christchurch
Christchurch
25 years
Life
St. Paul's Church Christchurch 3187 12 February 1920 Rev. J. Paterson, Presbyterian
No 151
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Horace Wilson Daisy Chisholm Turton
  πŸ’ 1920/3909
Condition Bachelor Spinster
Profession Printer
Age 36 34
Dwelling Place Christchurch Christchurch
Length of Residence 25 years Life
Marriage Place St. Paul's Church Christchurch
Folio 3187
Consent
Date of Certificate 12 February 1920
Officiating Minister Rev. J. Paterson, Presbyterian
152 12 February 1920 Albert Frederick Johnson
Elizabeth Mary Gundersen
Albert Frederick Johnson
Elizabeth Mary Gunderson
πŸ’ 1920/2730
Bachelor
Spinster
Butcher
22
18
Christchurch
Christchurch
9 months
9 months
St. Mary's Church Addington 293 Margaret Gundersen, mother 12 February 1920 Rev. W. D. Bean, Anglican
No 152
Date of Notice 12 February 1920
  Groom Bride
Names of Parties Albert Frederick Johnson Elizabeth Mary Gundersen
BDM Match (98%) Albert Frederick Johnson Elizabeth Mary Gunderson
  πŸ’ 1920/2730
Condition Bachelor Spinster
Profession Butcher
Age 22 18
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 9 months
Marriage Place St. Mary's Church Addington
Folio 293
Consent Margaret Gundersen, mother
Date of Certificate 12 February 1920
Officiating Minister Rev. W. D. Bean, Anglican
153 13 February 1920 James McDonald
Mabel Gertrude Brooks
James McDonald
Mabel Gertrude Crooks
πŸ’ 1920/2732
Bachelor
Spinster
Upholsterer
25
25
Sydenham
St. Albans
15 years
4 years
St. Matthews Church St. Albans 294 13 February 1920 Rev. A. Hore, Anglican
No 153
Date of Notice 13 February 1920
  Groom Bride
Names of Parties James McDonald Mabel Gertrude Brooks
BDM Match (98%) James McDonald Mabel Gertrude Crooks
  πŸ’ 1920/2732
Condition Bachelor Spinster
Profession Upholsterer
Age 25 25
Dwelling Place Sydenham St. Albans
Length of Residence 15 years 4 years
Marriage Place St. Matthews Church St. Albans
Folio 294
Consent
Date of Certificate 13 February 1920
Officiating Minister Rev. A. Hore, Anglican
154 13 February 1920 Edward Henry Davies
Irene Gladys Morgan
Edward Henry Davies
Irene Gladys Worgan
πŸ’ 1920/2733
Bachelor
Spinster
Commercial Traveller
27
27
Sydenham
Woolston
1 year
10 years
St. Saviours Church Sydenham 295 13 February 1920 Rev. H. P. Hughes, Anglican
No 154
Date of Notice 13 February 1920
  Groom Bride
Names of Parties Edward Henry Davies Irene Gladys Morgan
BDM Match (97%) Edward Henry Davies Irene Gladys Worgan
  πŸ’ 1920/2733
Condition Bachelor Spinster
Profession Commercial Traveller
Age 27 27
Dwelling Place Sydenham Woolston
Length of Residence 1 year 10 years
Marriage Place St. Saviours Church Sydenham
Folio 295
Consent
Date of Certificate 13 February 1920
Officiating Minister Rev. H. P. Hughes, Anglican
155 13 February 1920 Joseph Arthur Crowley
Emily Wilhelmina Speckman
Joseph Arthur Crawley
Emily Wilhelmina Speckman
πŸ’ 1920/2734
Bachelor
Spinster
Carpenter
Tailoress
27
31
Spreydon
Spreydon
20 years
2 weeks
Residence of Mr. W. Crowley, 9 Strickland St., Spreydon 296 13 February 1920 Rev. J. W. Webster, Presbyterian
No 155
Date of Notice 13 February 1920
  Groom Bride
Names of Parties Joseph Arthur Crowley Emily Wilhelmina Speckman
BDM Match (98%) Joseph Arthur Crawley Emily Wilhelmina Speckman
  πŸ’ 1920/2734
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 27 31
Dwelling Place Spreydon Spreydon
Length of Residence 20 years 2 weeks
Marriage Place Residence of Mr. W. Crowley, 9 Strickland St., Spreydon
Folio 296
Consent
Date of Certificate 13 February 1920
Officiating Minister Rev. J. W. Webster, Presbyterian

Page 2710

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
156 14 February 1920 William James Vesey Hamilton
Frances Ella Wynn Harley
William James Vesey Hamilton
Frances Ella Wynn Harley
πŸ’ 1920/2735
Bachelor
Spinster
Clerk
24
22
Redcliffs
Christchurch
1 year
2 days
St. Mary's Church, Merivale 297 14 February 1920 Rev. P. B. Haggitt, Anglican
No 156
Date of Notice 14 February 1920
  Groom Bride
Names of Parties William James Vesey Hamilton Frances Ella Wynn Harley
  πŸ’ 1920/2735
Condition Bachelor Spinster
Profession Clerk
Age 24 22
Dwelling Place Redcliffs Christchurch
Length of Residence 1 year 2 days
Marriage Place St. Mary's Church, Merivale
Folio 297
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
157 14 February 1920 James Leith Jamieson
Alice McHugh
James Leith Jamieson
Alice McHugh
πŸ’ 1920/2736
Bachelor
Spinster
Shepherd
26
25
Christchurch
Christchurch
10 days
14 days
Roman Catholic Cathedral, Christchurch 298 14 February 1920 Rev. J. O'Connor, R.C.
No 157
Date of Notice 14 February 1920
  Groom Bride
Names of Parties James Leith Jamieson Alice McHugh
  πŸ’ 1920/2736
Condition Bachelor Spinster
Profession Shepherd
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 14 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 298
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev. J. O'Connor, R.C.
158 14 February 1920 George Richard Flintoff
Cassie Clarke
George Richard Flintoff
Cassie Clarke
πŸ’ 1920/2021
Widower, 12 April 1916
Spinster
Wellsinker
37
30
Christchurch
Christchurch
11 years
18 months
Salvation Army Home, 263 Bealey Avenue, Christchurch 300 14 February 1920 W. Fraser, Salvation Army
No 158
Date of Notice 14 February 1920
  Groom Bride
Names of Parties George Richard Flintoff Cassie Clarke
  πŸ’ 1920/2021
Condition Widower, 12 April 1916 Spinster
Profession Wellsinker
Age 37 30
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 18 months
Marriage Place Salvation Army Home, 263 Bealey Avenue, Christchurch
Folio 300
Consent
Date of Certificate 14 February 1920
Officiating Minister W. Fraser, Salvation Army
159 14 February 1920 Frederick James Kiddie
Fanny Kerr
Frederick James Kiddle
Fanny Kerr
πŸ’ 1920/2737
Bachelor
Widow, August 1916
Rubber Worker
32
32
Spreydon
Sydenham
6 months
10 years
Roman Catholic Presbytery, Barbadoes St, Christchurch 299 14 February 1920 Rev. J. Kennedy, R.C.
No 159
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Frederick James Kiddie Fanny Kerr
BDM Match (98%) Frederick James Kiddle Fanny Kerr
  πŸ’ 1920/2737
Condition Bachelor Widow, August 1916
Profession Rubber Worker
Age 32 32
Dwelling Place Spreydon Sydenham
Length of Residence 6 months 10 years
Marriage Place Roman Catholic Presbytery, Barbadoes St, Christchurch
Folio 299
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev. J. Kennedy, R.C.
160 16 February 1920 William George Chegwin
Emmeline Ivy Broach
William George Chegwin
Emmeline Ivy Breach
πŸ’ 1920/2870
Bachelor
Spinster
Hairdresser
26
23
Sydenham
St. Albans
Life
14 years
Methodist Church, Durham St., Christchurch 301 16 February 1920 Rev. W. Baumber, Methodist
No 160
Date of Notice 16 February 1920
  Groom Bride
Names of Parties William George Chegwin Emmeline Ivy Broach
BDM Match (97%) William George Chegwin Emmeline Ivy Breach
  πŸ’ 1920/2870
Condition Bachelor Spinster
Profession Hairdresser
Age 26 23
Dwelling Place Sydenham St. Albans
Length of Residence Life 14 years
Marriage Place Methodist Church, Durham St., Christchurch
Folio 301
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. W. Baumber, Methodist

Page 2711

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
161 16 February 1920 Walter Percival Potter
Mary Frazer
Walter Percival Potter
Mary Frazer
πŸ’ 1920/2881
Bachelor
Spinster
Farmer
25
19
Bromley
Bromley
3 days
1 year
Residence of Mr H. Spencer, 65 O'llivier Road, Linwood 302 Wilson Frazer, Father 16 February 1920 Mr. H. Spencer, Methodist
No 161
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Walter Percival Potter Mary Frazer
  πŸ’ 1920/2881
Condition Bachelor Spinster
Profession Farmer
Age 25 19
Dwelling Place Bromley Bromley
Length of Residence 3 days 1 year
Marriage Place Residence of Mr H. Spencer, 65 O'llivier Road, Linwood
Folio 302
Consent Wilson Frazer, Father
Date of Certificate 16 February 1920
Officiating Minister Mr. H. Spencer, Methodist
162 16 February 1920 Robert Farrell Speirs
Gladys Florence Poplar
Robert Burrell Speirs
Gladys Florence Poplur
πŸ’ 1920/2888
Bachelor
Spinster
Insurance Agent
Silversmith's Designer
29
27
Christchurch
Christchurch
1 year
3 weeks
Residence of Mr R.M. Speirs, 38 Fitzgerald Avenue, Christchurch 303 16 February 1920 Rev. E.P. Blamires, Methodist
No 162
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Robert Farrell Speirs Gladys Florence Poplar
BDM Match (93%) Robert Burrell Speirs Gladys Florence Poplur
  πŸ’ 1920/2888
Condition Bachelor Spinster
Profession Insurance Agent Silversmith's Designer
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 3 weeks
Marriage Place Residence of Mr R.M. Speirs, 38 Fitzgerald Avenue, Christchurch
Folio 303
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. E.P. Blamires, Methodist
163 16 February 1920 Arthur Dicker
Grace Annie Hurst
Arthur Dicker
Grace Annie Hurst
πŸ’ 1920/2889
Bachelor
Spinster
Labourer
36
27
Spreydon
Spreydon
8 months
Life
Salvation Army Officers' Quarters, 110 Montreal St, Christchurch 304 16 February 1920 Commdt. H.C. Cook, Salvation Army
No 163
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Arthur Dicker Grace Annie Hurst
  πŸ’ 1920/2889
Condition Bachelor Spinster
Profession Labourer
Age 36 27
Dwelling Place Spreydon Spreydon
Length of Residence 8 months Life
Marriage Place Salvation Army Officers' Quarters, 110 Montreal St, Christchurch
Folio 304
Consent
Date of Certificate 16 February 1920
Officiating Minister Commdt. H.C. Cook, Salvation Army
164 16 February 1920 Christopher Horace Read
Ethel Nettleton
Christopher Horace Read
Ethel Nettleton
πŸ’ 1920/2890
Bachelor
Spinster
Secretary
31
30
St Albans
St Albans
3 months
13 years
Baptist Church, Oxford Terrace, Christchurch 305 16 February 1920 Rev. J.J. North, Baptist
No 164
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Christopher Horace Read Ethel Nettleton
  πŸ’ 1920/2890
Condition Bachelor Spinster
Profession Secretary
Age 31 30
Dwelling Place St Albans St Albans
Length of Residence 3 months 13 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 305
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. J.J. North, Baptist
165 17 February 1920 Harold William Mullaney
Agnes Blanche Thompson Wylie
Harold William Mullaney
Agnes Blanche Thompson Wylie
πŸ’ 1920/2891
Bachelor
Spinster
Clerk
Typiste
20
25
Christchurch
Christchurch
15 years
2 years
Residence of Rev. J. Paterson, 346 Worcester St, Christchurch 306 Wm. Thomas Mullaney (Father) 17 February 1920 Rev. J. Paterson, Presbyterian
No 165
Date of Notice 17 February 1920
  Groom Bride
Names of Parties Harold William Mullaney Agnes Blanche Thompson Wylie
  πŸ’ 1920/2891
Condition Bachelor Spinster
Profession Clerk Typiste
Age 20 25
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 2 years
Marriage Place Residence of Rev. J. Paterson, 346 Worcester St, Christchurch
Folio 306
Consent Wm. Thomas Mullaney (Father)
Date of Certificate 17 February 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2712

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
166 17 February 1920 Charles William Bilcliff
Irene Elizabeth Susan Jeffery
Charles William Billcliff
Irene Elizabeth Susan Jeffery
πŸ’ 1920/2892
Bachelor
Spinster
Plumber
Dressmaker
28
22
Christchurch
Christchurch
28 years
21 years
St. Mary's Church Addington 307 17 February 1920 Rev. W. D. Bean, Anglican
No 166
Date of Notice 17 February 1920
  Groom Bride
Names of Parties Charles William Bilcliff Irene Elizabeth Susan Jeffery
BDM Match (98%) Charles William Billcliff Irene Elizabeth Susan Jeffery
  πŸ’ 1920/2892
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 28 years 21 years
Marriage Place St. Mary's Church Addington
Folio 307
Consent
Date of Certificate 17 February 1920
Officiating Minister Rev. W. D. Bean, Anglican
167 17 February 1920 George Kerr
Ellen Nolan
George Kerr
Ellen Nolan
πŸ’ 1920/2893
Widower
Spinster
Farmer
49
22
Christchurch
Christchurch
4 days
3 months
St Mary's Presbytery, Manchester St. Christchurch 308 17 February 1920 Rev. P. Regnault, R. C.
No 167
Date of Notice 17 February 1920
  Groom Bride
Names of Parties George Kerr Ellen Nolan
  πŸ’ 1920/2893
Condition Widower Spinster
Profession Farmer
Age 49 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 months
Marriage Place St Mary's Presbytery, Manchester St. Christchurch
Folio 308
Consent
Date of Certificate 17 February 1920
Officiating Minister Rev. P. Regnault, R. C.
168 18 February 1920 Leonard Sears
Levina Dann
Leonard Sears
Levina Dann
πŸ’ 1920/2894
Bachelor
Spinster
Plumber
Dressmaker
34
22
Christchurch
Christchurch
34 years
10 years
Registrar's Office Christchurch 309 18 February 1920 Registrar
No 168
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Leonard Sears Levina Dann
  πŸ’ 1920/2894
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 34 22
Dwelling Place Christchurch Christchurch
Length of Residence 34 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 309
Consent
Date of Certificate 18 February 1920
Officiating Minister Registrar
169 18 February 1920 Joseph Charles Culmore Barber
Nellie Bruce
Joseph Charles Cullimore Barber
Nellie Bruce
πŸ’ 1920/3910
Bachelor
Spinster
Land Salesman
29
28
Christchurch
Christchurch
Life
Life
St. Peter's Church, Ferry Road, Linwood 3188 18 February 1920 Rev. J. Paterson, Presbyterian
No 169
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Joseph Charles Culmore Barber Nellie Bruce
BDM Match (97%) Joseph Charles Cullimore Barber Nellie Bruce
  πŸ’ 1920/3910
Condition Bachelor Spinster
Profession Land Salesman
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Peter's Church, Ferry Road, Linwood
Folio 3188
Consent
Date of Certificate 18 February 1920
Officiating Minister Rev. J. Paterson, Presbyterian
170 18 February 1920 Robert Woodill
Stella Maud Palmer
Robert Woodill
Sheila Maud Palmer
πŸ’ 1920/2871
Bachelor
Spinster
Farmer
39
28
Christchurch
Christchurch
3 days
Life
Church of the Good Shepherd, Phillipstown 310 18 February 1920 Rev. C. A. Fraer, Anglican
No 170
Date of Notice 18 February 1920
  Groom Bride
Names of Parties Robert Woodill Stella Maud Palmer
BDM Match (94%) Robert Woodill Sheila Maud Palmer
  πŸ’ 1920/2871
Condition Bachelor Spinster
Profession Farmer
Age 39 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 310
Consent
Date of Certificate 18 February 1920
Officiating Minister Rev. C. A. Fraer, Anglican

Page 2713

District of Christchurch 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
171 18 February 1920 George Robson Hunt
Kathleen Veronica Costigan
George Robson Hunt
Kathleen Veronica Costigan
πŸ’ 1920/2872
Bachelor
Spinster
Hairdresser
25
20
Christchurch
Christchurch
5 months
1 year
Roman Catholic Presbytery Barbadoes St Christchurch 311 Laurence James Costigan Father 18 February 1920 Rev. J. Kennedy, Roman Catholic
No 171
Date of Notice 18 February 1920
  Groom Bride
Names of Parties George Robson Hunt Kathleen Veronica Costigan
  πŸ’ 1920/2872
Condition Bachelor Spinster
Profession Hairdresser
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 1 year
Marriage Place Roman Catholic Presbytery Barbadoes St Christchurch
Folio 311
Consent Laurence James Costigan Father
Date of Certificate 18 February 1920
Officiating Minister Rev. J. Kennedy, Roman Catholic
172 18 February 1920 John Wilfrid Lovell
Phyllis Annette Leslie Morrison
John Wilfred Lovell
Phyllys Annette Leslie Morison
πŸ’ 1920/3174
Bachelor
Spinster
Bank Clerk
25
22
Christchurch
Wellington
2 months
22 years
St. Mark's Church Wellington 639 18 February 1920 Rev. A. J. B. Page, Anglican
No 172
Date of Notice 18 February 1920
  Groom Bride
Names of Parties John Wilfrid Lovell Phyllis Annette Leslie Morrison
BDM Match (94%) John Wilfred Lovell Phyllys Annette Leslie Morison
  πŸ’ 1920/3174
Condition Bachelor Spinster
Profession Bank Clerk
Age 25 22
Dwelling Place Christchurch Wellington
Length of Residence 2 months 22 years
Marriage Place St. Mark's Church Wellington
Folio 639
Consent
Date of Certificate 18 February 1920
Officiating Minister Rev. A. J. B. Page, Anglican
173 20 February 1920 Walter Stanley Zaraman
Lydia Zaraman
Walter Stanley Laraman
Lydia Laraman
πŸ’ 1920/2873
Bachelor
Widow 28.9.1915
Labourer
Dressmaker
33
42
Christchurch
Christchurch
2 weeks
2 weeks
Registrars Office Christchurch 312 20 February 1920 Registrar
No 173
Date of Notice 20 February 1920
  Groom Bride
Names of Parties Walter Stanley Zaraman Lydia Zaraman
BDM Match (94%) Walter Stanley Laraman Lydia Laraman
  πŸ’ 1920/2873
Condition Bachelor Widow 28.9.1915
Profession Labourer Dressmaker
Age 33 42
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Registrars Office Christchurch
Folio 312
Consent
Date of Certificate 20 February 1920
Officiating Minister Registrar
174 20 February 1920 William Isaac John Randle
Mildred Sandford
William Isaac John Randle
Mildred Sandford
πŸ’ 1920/2874
Bachelor
Spinster
Carter
24
25
Christchurch
Christchurch
9 months
16 months
Residence of Mrs Hardie 41 Berry St St Albans 313 20 February 1920 Rev. R. Erwin, Presbyterian
No 174
Date of Notice 20 February 1920
  Groom Bride
Names of Parties William Isaac John Randle Mildred Sandford
  πŸ’ 1920/2874
Condition Bachelor Spinster
Profession Carter
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 16 months
Marriage Place Residence of Mrs Hardie 41 Berry St St Albans
Folio 313
Consent
Date of Certificate 20 February 1920
Officiating Minister Rev. R. Erwin, Presbyterian
175 20 February 1920 Claude Elyven Wilfred Wilson
Lucy Ellen Rowe
Claude Elyven Wilfred Wilson
Lucy Ellen Rowe
πŸ’ 1920/2875
Bachelor
Spinster
Gardener
40
37
Christchurch
Papanui
6 weeks
2 weeks
Methodist Church Cambridge Terrace Christchurch 314 20 February 1920 Rev. W. C. Oliver, Methodist
No 175
Date of Notice 20 February 1920
  Groom Bride
Names of Parties Claude Elyven Wilfred Wilson Lucy Ellen Rowe
  πŸ’ 1920/2875
Condition Bachelor Spinster
Profession Gardener
Age 40 37
Dwelling Place Christchurch Papanui
Length of Residence 6 weeks 2 weeks
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 314
Consent
Date of Certificate 20 February 1920
Officiating Minister Rev. W. C. Oliver, Methodist

Page 2714

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
176 20 February 1920 Eric George Gray
Myrtle May Halligan
Eric George Gray
Myrtle May Halligan
πŸ’ 1920/2876
Bachelor
Spinster
Grocer
25
24
Belfast
Belfast
3 days
24 years
Anglican Church, Belfast 315 20 February 1920 Rev. H. N. Roberts, Anglican
No 176
Date of Notice 20 February 1920
  Groom Bride
Names of Parties Eric George Gray Myrtle May Halligan
  πŸ’ 1920/2876
Condition Bachelor Spinster
Profession Grocer
Age 25 24
Dwelling Place Belfast Belfast
Length of Residence 3 days 24 years
Marriage Place Anglican Church, Belfast
Folio 315
Consent
Date of Certificate 20 February 1920
Officiating Minister Rev. H. N. Roberts, Anglican
177 21 February 1920 Ernest Percival Dunn
Edna Madelene Fairbairn
Ernest Percival Dunn
Edna Madalea Fairbairn
πŸ’ 1920/2877
Widower 8.3.1917
Spinster
Lineman
31
27
Christchurch
Christchurch
30 years
10 years
St. Andrew's Manse, Tuam St. Christchurch 316 21 February 1920 Rev. R. M. Ryburn, Presbyterian
No 177
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Ernest Percival Dunn Edna Madelene Fairbairn
BDM Match (94%) Ernest Percival Dunn Edna Madalea Fairbairn
  πŸ’ 1920/2877
Condition Widower 8.3.1917 Spinster
Profession Lineman
Age 31 27
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 10 years
Marriage Place St. Andrew's Manse, Tuam St. Christchurch
Folio 316
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
178 21 February 1920 Alfred Egbert Campbell
Olive Ezina Austin
Alfred Egbert Campbell
Olvy Ezina Austin
πŸ’ 1920/2878
Bachelor
Widow 1.12.1918
Woollooser
33
25
Christchurch
Woolston
3 months
3 months
Residence of Mr T. Turner, 301 Eastern Terrace, Sydenham 317 21 February 1920 Rev. J. D. Webster, Presbyterian
No 178
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Alfred Egbert Campbell Olive Ezina Austin
BDM Match (94%) Alfred Egbert Campbell Olvy Ezina Austin
  πŸ’ 1920/2878
Condition Bachelor Widow 1.12.1918
Profession Woollooser
Age 33 25
Dwelling Place Christchurch Woolston
Length of Residence 3 months 3 months
Marriage Place Residence of Mr T. Turner, 301 Eastern Terrace, Sydenham
Folio 317
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev. J. D. Webster, Presbyterian
179 23 February 1920 Archibald Stocker
Georgina Esther Thomson
Archibald Stocker
Georgina Esther Thomson
πŸ’ 1920/2879
Bachelor
Spinster
Farmer
43
46
Christchurch
Invercargill
3 months
5 years
St Mary's Church Merivale 318 23 February 1920 Archdeacon Stocker, Anglican
No 179
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Archibald Stocker Georgina Esther Thomson
  πŸ’ 1920/2879
Condition Bachelor Spinster
Profession Farmer
Age 43 46
Dwelling Place Christchurch Invercargill
Length of Residence 3 months 5 years
Marriage Place St Mary's Church Merivale
Folio 318
Consent
Date of Certificate 23 February 1920
Officiating Minister Archdeacon Stocker, Anglican
180 23 February 1920 James Benjamin Wills
Alexis Mabel Gladys Jordan
James Benjamin Wills
Alexia Mabel Gladys Jordan
πŸ’ 1920/2880
Bachelor
Spinster
Railway Clerk
20
22
Spreydon
Christchurch
10 years
9 years
Residence of Mr R. L. Jordan, 132 St Asaph St. Christchurch 319 Wm Jas Wills, Father 23 February 1920 Rev. R. M. Ryburn, Presbyterian
No 180
Date of Notice 23 February 1920
  Groom Bride
Names of Parties James Benjamin Wills Alexis Mabel Gladys Jordan
BDM Match (98%) James Benjamin Wills Alexia Mabel Gladys Jordan
  πŸ’ 1920/2880
Condition Bachelor Spinster
Profession Railway Clerk
Age 20 22
Dwelling Place Spreydon Christchurch
Length of Residence 10 years 9 years
Marriage Place Residence of Mr R. L. Jordan, 132 St Asaph St. Christchurch
Folio 319
Consent Wm Jas Wills, Father
Date of Certificate 23 February 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian

Page 2715

District of Christchurch Quarter ending 31 March 1920 Registrar J. G. L. Hewitt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
181 23 February 1920 Francis Craze
Louisa Daisy Bridge
Francis Craze
Louisa Daisy Budge
πŸ’ 1920/2882
Bachelor
Spinster
Salesman
Costumer
37
27
Christchurch
Christchurch
25 years
16 years
Methodist Church, Stanmore Rd, Christchurch 320 23 February 1920 Rev. W. Walker, Methodist
No 181
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Francis Craze Louisa Daisy Bridge
BDM Match (95%) Francis Craze Louisa Daisy Budge
  πŸ’ 1920/2882
Condition Bachelor Spinster
Profession Salesman Costumer
Age 37 27
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 16 years
Marriage Place Methodist Church, Stanmore Rd, Christchurch
Folio 320
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. W. Walker, Methodist
182 23 February 1920 Carolus Gustovus Adolphus Sommers
Elizabeth Lilian Wauchop
Carolus Gustavus Adolphus Sommers
Elizabeth Lilian Wauchop
πŸ’ 1920/2883
Bachelor
Spinster
Solicitor
Teacher
31
35
Christchurch
Christchurch
11 months
20 years
St. John's Church, Christchurch 321 23 February 1920 Rev. P. J. Cocks, Anglican
No 182
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Carolus Gustovus Adolphus Sommers Elizabeth Lilian Wauchop
BDM Match (99%) Carolus Gustavus Adolphus Sommers Elizabeth Lilian Wauchop
  πŸ’ 1920/2883
Condition Bachelor Spinster
Profession Solicitor Teacher
Age 31 35
Dwelling Place Christchurch Christchurch
Length of Residence 11 months 20 years
Marriage Place St. John's Church, Christchurch
Folio 321
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. P. J. Cocks, Anglican
183 23 February 1920 Percy Sampson
Lucy Catherine Flavell
Percy Sampson
Lucy Catherine Flavell
πŸ’ 1920/2884
Bachelor
Spinster
Polisher
21
23
Christchurch
Christchurch
8 months
14 years
Methodist Church, Durham St, Christchurch 322 23 February 1920 Rev. S. Knight, Methodist
No 183
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Percy Sampson Lucy Catherine Flavell
  πŸ’ 1920/2884
Condition Bachelor Spinster
Profession Polisher
Age 21 23
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 14 years
Marriage Place Methodist Church, Durham St, Christchurch
Folio 322
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. S. Knight, Methodist
184 23 February 1920 Herbert Archibald Hamill
Olive Marita Quinn
Herbert Archibald Hamill
Olive Marita Quinn
πŸ’ 1920/2885
Bachelor
Spinster
Packer
Spinster
23
20
Christchurch
St. Albans
10 months
14 months
St. Mary's Church, Manchester St, Christchurch 323 Sarah Ann Quinn, mother 23 February 1920 Rev. C. H. Seymour, R.C.
No 184
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Herbert Archibald Hamill Olive Marita Quinn
  πŸ’ 1920/2885
Condition Bachelor Spinster
Profession Packer Spinster
Age 23 20
Dwelling Place Christchurch St. Albans
Length of Residence 10 months 14 months
Marriage Place St. Mary's Church, Manchester St, Christchurch
Folio 323
Consent Sarah Ann Quinn, mother
Date of Certificate 23 February 1920
Officiating Minister Rev. C. H. Seymour, R.C.
185 23 February 1920 John Alexander Lyttle
Phoebe Nelson
John Alexander Lyttle
Phoebe Nelson
πŸ’ 1920/3911
Bachelor
Spinster
Cabinetmaker
24
24
Christchurch
Christchurch
24 years
16 years
St. Paul's Presbyterian Church, Christchurch 3189 23 February 1920 Rev. J. Paterson, Presbyterian
No 185
Date of Notice 23 February 1920
  Groom Bride
Names of Parties John Alexander Lyttle Phoebe Nelson
  πŸ’ 1920/3911
Condition Bachelor Spinster
Profession Cabinetmaker
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 16 years
Marriage Place St. Paul's Presbyterian Church, Christchurch
Folio 3189
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2716

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
186 23 February 1920 William Frederick Wigg
Hilda Cant
William Frederick Wigg
Hilda Cant
πŸ’ 1920/2886
Bachelor
Spinster
Driver
30
19
Christchurch
Christchurch
2 years
6 years
Registrar's Office Christchurch 324 Jas Walter Wigg Father; Walter Cant Father 23 February 1920 Registrar
No 186
Date of Notice 23 February 1920
  Groom Bride
Names of Parties William Frederick Wigg Hilda Cant
  πŸ’ 1920/2886
Condition Bachelor Spinster
Profession Driver
Age 30 19
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 6 years
Marriage Place Registrar's Office Christchurch
Folio 324
Consent Jas Walter Wigg Father; Walter Cant Father
Date of Certificate 23 February 1920
Officiating Minister Registrar
187 23 February 1920 Thomas Francis Commons
Nola Enid Ioleen Lee
Thomas Francis Commons
Nola Enid Joleen Lee
πŸ’ 1920/2887
Bachelor
Spinster
Tailor
Tailoress
38
30
Christchurch
Merivale
8 years
3 years
Residence of Mrs. Lee 2 Cheltenham St Merivale 325 23 February 1920 Rev. R. Erwin, Presbyterian
No 187
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Thomas Francis Commons Nola Enid Ioleen Lee
BDM Match (98%) Thomas Francis Commons Nola Enid Joleen Lee
  πŸ’ 1920/2887
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 38 30
Dwelling Place Christchurch Merivale
Length of Residence 8 years 3 years
Marriage Place Residence of Mrs. Lee 2 Cheltenham St Merivale
Folio 325
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. R. Erwin, Presbyterian
188 23 February 1920 Charles Henry Rowe
Ida Beatrice Delaney
Charles Henry Rowe
Ida Beatrice Slaney
πŸ’ 1920/2994
Bachelor
Spinster
Carpenter
Shop Assistant
28
29
New Brighton
New Brighton
8 years
5 years
Methodist Church New Brighton 326 23 February 1920 Rev. W. Walker, Methodist
No 188
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Charles Henry Rowe Ida Beatrice Delaney
BDM Match (95%) Charles Henry Rowe Ida Beatrice Slaney
  πŸ’ 1920/2994
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 28 29
Dwelling Place New Brighton New Brighton
Length of Residence 8 years 5 years
Marriage Place Methodist Church New Brighton
Folio 326
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. W. Walker, Methodist
189 23 February 1920 Rupert George Unwin
Mary Catherine Fanthan
Rupert George Unwin
Mary Catherine Fantham
πŸ’ 1920/3005
Bachelor
Spinster
Seedsman
23
23
Sumner
St-Albans
12 years
2 years
St. Matthew's Church Christchurch 327 23 February 1920 Rev. H. N. Matthews, Anglican
No 189
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Rupert George Unwin Mary Catherine Fanthan
BDM Match (98%) Rupert George Unwin Mary Catherine Fantham
  πŸ’ 1920/3005
Condition Bachelor Spinster
Profession Seedsman
Age 23 23
Dwelling Place Sumner St-Albans
Length of Residence 12 years 2 years
Marriage Place St. Matthew's Church Christchurch
Folio 327
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. H. N. Matthews, Anglican
190 23 February 1920 Henry Benedict Creevey
Rosa Lodge
Henry Benedict Creevey
Rose Lodge
πŸ’ 1920/3012
Bachelor
Spinster
Telegraph Lineman
Telegraphist
25
22
Christchurch
Christchurch
4 years
22 years
St Marks Church Opawa 328 23 February 1920 Rev. H. Williams, Anglican
No 190
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Henry Benedict Creevey Rosa Lodge
BDM Match (95%) Henry Benedict Creevey Rose Lodge
  πŸ’ 1920/3012
Condition Bachelor Spinster
Profession Telegraph Lineman Telegraphist
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 22 years
Marriage Place St Marks Church Opawa
Folio 328
Consent
Date of Certificate 23 February 1920
Officiating Minister Rev. H. Williams, Anglican

Page 2717

District of Christchurch Quarter ending 31 March 1920 Registrar W. W. Samson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
191 23 February 1920 William Edward Currie
Ada Annie Taylor
William Edward Currie
Ada Annie Taylor
πŸ’ 1920/3013
Bachelor
Widow. re. 12. 4. 8 (1915)
Porter
39
35
Christchurch
Christchurch
8 years
4 years
Registrar's Office Christchurch 329 23 February 1920 Registrar
No 191
Date of Notice 23 February 1920
  Groom Bride
Names of Parties William Edward Currie Ada Annie Taylor
  πŸ’ 1920/3013
Condition Bachelor Widow. re. 12. 4. 8 (1915)
Profession Porter
Age 39 35
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 329
Consent
Date of Certificate 23 February 1920
Officiating Minister Registrar
192 24 February 1920 Alfred Henry Lancelot Godfrey
Ethel May Sillifant
Alfred Henry Lance Godfrey
Ethel May Sillifant
πŸ’ 1920/3014
Bachelor
Spinster
Carpenter
33
26
Christchurch
Christchurch
3 days
5 months
Bible Hall Madras St Christchurch 330 24 February 1920 Mr. T. E. Boddington, Christadelphian
No 192
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Alfred Henry Lancelot Godfrey Ethel May Sillifant
BDM Match (95%) Alfred Henry Lance Godfrey Ethel May Sillifant
  πŸ’ 1920/3014
Condition Bachelor Spinster
Profession Carpenter
Age 33 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 months
Marriage Place Bible Hall Madras St Christchurch
Folio 330
Consent
Date of Certificate 24 February 1920
Officiating Minister Mr. T. E. Boddington, Christadelphian
193 24 February 1920 Henry George Field
Rubina May Percival
Henry George Field
Rubina May Percival
πŸ’ 1920/3015
Bachelor
Spinster
Builder
32
28
Christchurch
Sydenham
3 days
Life
St. Saviours Church Sydenham 331 24 February 1920 Rev. W. P. Hughes, Anglican
No 193
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Henry George Field Rubina May Percival
  πŸ’ 1920/3015
Condition Bachelor Spinster
Profession Builder
Age 32 28
Dwelling Place Christchurch Sydenham
Length of Residence 3 days Life
Marriage Place St. Saviours Church Sydenham
Folio 331
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. W. P. Hughes, Anglican
194 24 February 1920 Eric Norman Webb
Kathleen Ira Baker
Eric Norman Webb
Kathleen Ira Baker
πŸ’ 1920/3016
Bachelor
Spinster
Civil Engineer
30
25
Christchurch
Christchurch
5 days
22 years
Trinity Congregational Church Christchurch 332 24 February 1920 Rev. G. E. Moore, Congregational
No 194
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Eric Norman Webb Kathleen Ira Baker
  πŸ’ 1920/3016
Condition Bachelor Spinster
Profession Civil Engineer
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 22 years
Marriage Place Trinity Congregational Church Christchurch
Folio 332
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. G. E. Moore, Congregational
195 24 February 1920 Henry Cornelius Johnson
Edith Jane McLure
Henry Cornelius Johnson
Edith Jane McClure
πŸ’ 1920/3017
Bachelor
Spinster
Fisherman
29
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 333 24 February 1920 Registrar
No 195
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Henry Cornelius Johnson Edith Jane McLure
BDM Match (94%) Henry Cornelius Johnson Edith Jane McClure
  πŸ’ 1920/3017
Condition Bachelor Spinster
Profession Fisherman
Age 29 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 333
Consent
Date of Certificate 24 February 1920
Officiating Minister Registrar

Page 2718

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
196 24 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
21 yrs
16 yrs
St. John's Church, Christchurch 334 24 February 1920 Rev. P. J. Cocks, Anglican
No 196
Date of Notice 24 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 21 yrs 16 yrs
Marriage Place St. John's Church, Christchurch
Folio 334
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. P. J. Cocks, Anglican
197 24 February 1920 Leonard Avery Wrenn
Elsie May Woodhall
Leonard Avery Wrenn
Elsie May Woodall
πŸ’ 1920/2995
Bachelor
Spinster
Engineer
Dressmaker
31
33
St. Albans
Christchurch
4 months
12 yrs
St. John's Church, Christchurch 335 24 February 1920 Rev. P. J. Cocks, Anglican
No 197
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Leonard Avery Wrenn Elsie May Woodhall
BDM Match (97%) Leonard Avery Wrenn Elsie May Woodall
  πŸ’ 1920/2995
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 31 33
Dwelling Place St. Albans Christchurch
Length of Residence 4 months 12 yrs
Marriage Place St. John's Church, Christchurch
Folio 335
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. P. J. Cocks, Anglican
198 24 February 1920 Frederic Henry Gobbe
Brenda Dorothy Sutherland
Frederick Henry Gobbe
Brenda Dorothy Sutherland
πŸ’ 1920/2996
Widower
Spinster
Picture Operator
35
20
Christchurch
Christchurch
17 yrs
3 yrs
St. Paul's Church, Christchurch 336 Andrew Sutherland, Father. 24 February 1920 Rev. J. Paterson, Presbyterian
No 198
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Frederic Henry Gobbe Brenda Dorothy Sutherland
BDM Match (98%) Frederick Henry Gobbe Brenda Dorothy Sutherland
  πŸ’ 1920/2996
Condition Widower Spinster
Profession Picture Operator
Age 35 20
Dwelling Place Christchurch Christchurch
Length of Residence 17 yrs 3 yrs
Marriage Place St. Paul's Church, Christchurch
Folio 336
Consent Andrew Sutherland, Father.
Date of Certificate 24 February 1920
Officiating Minister Rev. J. Paterson, Presbyterian
199 25 February 1920 William Nicholas Hempstead
Olive Elsie Maud Gibbs
William Nicholas Hempstalk
Olive Elsie Maud Gibbs
πŸ’ 1920/2997
Bachelor
Spinster
Labourer
37
28
Christchurch
Christchurch
3 days
4 years
Residence of Rev. J. J. North, 271 Fitzgerald Avenue, Christchurch 337 25 February 1920 Rev. J. J. North, Baptist
No 199
Date of Notice 25 February 1920
  Groom Bride
Names of Parties William Nicholas Hempstead Olive Elsie Maud Gibbs
BDM Match (94%) William Nicholas Hempstalk Olive Elsie Maud Gibbs
  πŸ’ 1920/2997
Condition Bachelor Spinster
Profession Labourer
Age 37 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place Residence of Rev. J. J. North, 271 Fitzgerald Avenue, Christchurch
Folio 337
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev. J. J. North, Baptist
200 25 February 1920 Frank William Wright
Valentine Libeau
Frank William Wright
Valentine Libeau
πŸ’ 1920/2998
Widower
Spinster
Publican
54
46
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 338 25 February 1920 Registrar
No 200
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Frank William Wright Valentine Libeau
  πŸ’ 1920/2998
Condition Widower Spinster
Profession Publican
Age 54 46
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 338
Consent
Date of Certificate 25 February 1920
Officiating Minister Registrar

Page 2719

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
201 25 February 1920 Frank Sydney Dyer
Emma Louie Cameron
Frank Sydney Dyer
Emma Louisa Cameron
πŸ’ 1920/2999
Bachelor
Spinster
Traveller
29
23
Christchurch
Christchurch
10 years
10 years
Saint Luke's Church, Christchurch 339 25 February 1920 Rev. F. N. Taylor, Anglican
No 201
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Frank Sydney Dyer Emma Louie Cameron
BDM Match (95%) Frank Sydney Dyer Emma Louisa Cameron
  πŸ’ 1920/2999
Condition Bachelor Spinster
Profession Traveller
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 10 years
Marriage Place Saint Luke's Church, Christchurch
Folio 339
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev. F. N. Taylor, Anglican
202 25 February 1920 William Henry Butcher
Elsie Myrtle May Smith
William Henry Butcher
Elsie Myrtle May Smith
πŸ’ 1920/3000
Bachelor
Spinster
Electrician
Tailoress
33
21
Christchurch
Christchurch
Life
Life
Residence of Mrs. T. J. Smith, 60 Antigua Street, Christchurch 340 25 February 1920 Rev. J. H. G. Chapple, Unitarian
No 202
Date of Notice 25 February 1920
  Groom Bride
Names of Parties William Henry Butcher Elsie Myrtle May Smith
  πŸ’ 1920/3000
Condition Bachelor Spinster
Profession Electrician Tailoress
Age 33 21
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Residence of Mrs. T. J. Smith, 60 Antigua Street, Christchurch
Folio 340
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev. J. H. G. Chapple, Unitarian
203 25 February 1920 Alured Leslie Pugh
Linda Sylveen Nelson
Allard Leslie Pugh
Linda Sylveen Nelson
πŸ’ 1920/3001
Bachelor
Spinster
Draper
Clothier Cashier
20
21
Sydenham
Saint Albans
11 years
Life
Church of Christ, Moorhouse Avenue, Christchurch 341 Harry Pugh, Father 25 February 1920 Mr. J. J. Franklyn, Church of Christ
No 203
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Alured Leslie Pugh Linda Sylveen Nelson
BDM Match (92%) Allard Leslie Pugh Linda Sylveen Nelson
  πŸ’ 1920/3001
Condition Bachelor Spinster
Profession Draper Clothier Cashier
Age 20 21
Dwelling Place Sydenham Saint Albans
Length of Residence 11 years Life
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 341
Consent Harry Pugh, Father
Date of Certificate 25 February 1920
Officiating Minister Mr. J. J. Franklyn, Church of Christ
204 25 February 1920 Reuben Edward Weeks
Doris Eliza Perry
Reuben Edward Needs
Doris Eliza Perry
πŸ’ 1920/3002
Bachelor
Spinster
Labourer
Tailoress
23
23
Christchurch
Christchurch
10 weeks
4 weeks
Registrar's Office, Christchurch 342 25 February 1920 Registrar
No 204
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Reuben Edward Weeks Doris Eliza Perry
BDM Match (95%) Reuben Edward Needs Doris Eliza Perry
  πŸ’ 1920/3002
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 10 weeks 4 weeks
Marriage Place Registrar's Office, Christchurch
Folio 342
Consent
Date of Certificate 25 February 1920
Officiating Minister Registrar
205 25 February 1920 William John Stevens
Emily Davenport
William John Stevens
Emily Davenport
πŸ’ 1920/3003
Widower - 9 January 1919
Widow - 12 July 1917
Coachbuilder
74
63
Christchurch
Christchurch
6 years
42 years
Saint John's Church, Christchurch 343 25 February 1920 Rev. P. J. Cocks, Anglican
No 205
Date of Notice 25 February 1920
  Groom Bride
Names of Parties William John Stevens Emily Davenport
  πŸ’ 1920/3003
Condition Widower - 9 January 1919 Widow - 12 July 1917
Profession Coachbuilder
Age 74 63
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 42 years
Marriage Place Saint John's Church, Christchurch
Folio 343
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2720

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
206 26 February 1920 Harold Richard Murphy
Mildred Howard Rousham
Harold Richard Murphy
Mildred Howard Rousham
πŸ’ 1920/3004
Bachelor
Spinster
Cheesemaker
19
20
Motu Karara
Motu Karara
6 mos
Life
At residence of M. Rousham, Motukarara 344 Wm. Geo. Murphy, Father; Phillip H. Rousham, Father 26 February 1920 W. Geo. Jackson, Presbyterian
No 206
Date of Notice 26 February 1920
  Groom Bride
Names of Parties Harold Richard Murphy Mildred Howard Rousham
  πŸ’ 1920/3004
Condition Bachelor Spinster
Profession Cheesemaker
Age 19 20
Dwelling Place Motu Karara Motu Karara
Length of Residence 6 mos Life
Marriage Place At residence of M. Rousham, Motukarara
Folio 344
Consent Wm. Geo. Murphy, Father; Phillip H. Rousham, Father
Date of Certificate 26 February 1920
Officiating Minister W. Geo. Jackson, Presbyterian
207 27 February 1920 William Henry James Simpson
Edith Elizabeth Stapleton
William Henry James Simpson
Edith Elizabeth Stapleton
πŸ’ 1920/3006
Widower 22.10.1919
Divorced. Decree absolute dated 23.2.1919
Cook & Baker
49
37
Christchurch
Christchurch
17 mos
1 year
Registrar's Office, Christchurch 345 27 February 1920 Registrar
No 207
Date of Notice 27 February 1920
  Groom Bride
Names of Parties William Henry James Simpson Edith Elizabeth Stapleton
  πŸ’ 1920/3006
Condition Widower 22.10.1919 Divorced. Decree absolute dated 23.2.1919
Profession Cook & Baker
Age 49 37
Dwelling Place Christchurch Christchurch
Length of Residence 17 mos 1 year
Marriage Place Registrar's Office, Christchurch
Folio 345
Consent
Date of Certificate 27 February 1920
Officiating Minister Registrar
208 27 February 1920 Alfred James Ede
Ada Louise Mudie
Alfred James Ede
Ada Louise Mudie
πŸ’ 1920/3007
Bachelor
Spinster
Contractor
Clerk
29
28
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 346 27 February 1920 Registrar
No 208
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Alfred James Ede Ada Louise Mudie
  πŸ’ 1920/3007
Condition Bachelor Spinster
Profession Contractor Clerk
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 346
Consent
Date of Certificate 27 February 1920
Officiating Minister Registrar
209 29 February 1920 William Henry Riley
Dora Ebert
William Henry Riley
Dora Ebert
πŸ’ 1920/3008
Bachelor
Spinster
Clerk
23
22
Christchurch
Christchurch
9 mos
6 yrs
Residence of Mr. L.P. Ebert, 30 Dewitt Dr, St. Albans 347 27 February 1920 Rev. W. C. Oliver, Methodist
No 209
Date of Notice 29 February 1920
  Groom Bride
Names of Parties William Henry Riley Dora Ebert
  πŸ’ 1920/3008
Condition Bachelor Spinster
Profession Clerk
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 9 mos 6 yrs
Marriage Place Residence of Mr. L.P. Ebert, 30 Dewitt Dr, St. Albans
Folio 347
Consent
Date of Certificate 27 February 1920
Officiating Minister Rev. W. C. Oliver, Methodist
210 29 February 1920 Henry Williams
Marjory Knight
Henry Williams
Marjory Knight
πŸ’ 1920/3009
Divorced. Decree absolute dated 30.1.1920
Spinster
Carpenter
Dressmaker
35
29
Christchurch
Christchurch
35 yrs
18 mos
Residence of Rev. R. Erwin, 36 Bealey Avenue, Christchurch 348 27 February 1920 Rev. R. Erwin, Presbyterian
No 210
Date of Notice 29 February 1920
  Groom Bride
Names of Parties Henry Williams Marjory Knight
  πŸ’ 1920/3009
Condition Divorced. Decree absolute dated 30.1.1920 Spinster
Profession Carpenter Dressmaker
Age 35 29
Dwelling Place Christchurch Christchurch
Length of Residence 35 yrs 18 mos
Marriage Place Residence of Rev. R. Erwin, 36 Bealey Avenue, Christchurch
Folio 348
Consent
Date of Certificate 27 February 1920
Officiating Minister Rev. R. Erwin, Presbyterian

Page 2721

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
211 27 February 1920 John Kirk
Roselen May Emerson
John Kirk
Roselin May Emerson
πŸ’ 1920/3010
Bachelor
Spinster
Farmer
32
29
Christchurch
Sockburn
1 year
13 years
St. Peter's Church Riccarton 349 27 February 1920 Rev. H. T. York, Anglican
No 211
Date of Notice 27 February 1920
  Groom Bride
Names of Parties John Kirk Roselen May Emerson
BDM Match (97%) John Kirk Roselin May Emerson
  πŸ’ 1920/3010
Condition Bachelor Spinster
Profession Farmer
Age 32 29
Dwelling Place Christchurch Sockburn
Length of Residence 1 year 13 years
Marriage Place St. Peter's Church Riccarton
Folio 349
Consent
Date of Certificate 27 February 1920
Officiating Minister Rev. H. T. York, Anglican
212 28 February 1920 Samuel Thomas Madeley
Ethel Emma Fanny Jolly
Samuel Thomas Madeley
Ethel Emma Fanny Jolly
πŸ’ 1920/3011
Bachelor
Spinster
Surfaceman
Tailoress
33
37
Sydenham
Sydenham
3 days
10 years
Methodist Church Sydenham 350 28 February 1920 Mr. O. S. Pearn, Methodist
No 212
Date of Notice 28 February 1920
  Groom Bride
Names of Parties Samuel Thomas Madeley Ethel Emma Fanny Jolly
  πŸ’ 1920/3011
Condition Bachelor Spinster
Profession Surfaceman Tailoress
Age 33 37
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 10 years
Marriage Place Methodist Church Sydenham
Folio 350
Consent
Date of Certificate 28 February 1920
Officiating Minister Mr. O. S. Pearn, Methodist
213 28 February 1920 David Alfred Bowles
Barbara Annie Moody
David Alfred Bowles
Barbara Annie Moody
πŸ’ 1920/12275
Bachelor
Spinster
Storeman
29
26
Christchurch
Christchurch
8 years
Life
St. Mark's Church Opawa 351 28 February 1920 Rev. H. Williams, Anglican
No 213
Date of Notice 28 February 1920
  Groom Bride
Names of Parties David Alfred Bowles Barbara Annie Moody
  πŸ’ 1920/12275
Condition Bachelor Spinster
Profession Storeman
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 8 years Life
Marriage Place St. Mark's Church Opawa
Folio 351
Consent
Date of Certificate 28 February 1920
Officiating Minister Rev. H. Williams, Anglican
214 1 March 1920 Cuthbert William David Greer
Kitty Ida Muschamp
Cuthbert William David Greer
Kitty Ida Muschamp
πŸ’ 1920/2895
Bachelor
Spinster
Engineer's Assistant
20
19
Papanui
Burwood
20 years
11 years
St. John's Church Christchurch 352 Thos. Wm Greer, Father (groom); Lorenzo Muschamp, Father (bride) 1 March 1920 Rev. P. J. Cocks, Anglican
No 214
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Cuthbert William David Greer Kitty Ida Muschamp
  πŸ’ 1920/2895
Condition Bachelor Spinster
Profession Engineer's Assistant
Age 20 19
Dwelling Place Papanui Burwood
Length of Residence 20 years 11 years
Marriage Place St. John's Church Christchurch
Folio 352
Consent Thos. Wm Greer, Father (groom); Lorenzo Muschamp, Father (bride)
Date of Certificate 1 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican
215 1 March 1920 Arthur Lanceley Power
Agnes Weir
Arthur Lanceley Power
Agnes Weir
πŸ’ 1920/3912
Bachelor Divorced
Spinster
Skating Rink Proprietor
28
25
Christchurch
Christchurch
Life
Life
St. Paul's Church Christchurch 3190 1 March 1920 Rev. J. Paterson, Presbyterian
No 215
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Arthur Lanceley Power Agnes Weir
  πŸ’ 1920/3912
Condition Bachelor Divorced Spinster
Profession Skating Rink Proprietor
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Paul's Church Christchurch
Folio 3190
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2722

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
216 1 March 1920 James McDougall
Jessie Jennings
James McDougall
Jessie Jennings
πŸ’ 1920/2906
Bachelor
Spinster
Clerk
Clerk
21
23
Christchurch
Christchurch
4 years
8 years
Knox Church, Bealey Avenue, Christchurch 353 1 March 1920 Rev. R. Erwin, Presbyterian
No 216
Date of Notice 1 March 1920
  Groom Bride
Names of Parties James McDougall Jessie Jennings
  πŸ’ 1920/2906
Condition Bachelor Spinster
Profession Clerk Clerk
Age 21 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 8 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 353
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev. R. Erwin, Presbyterian
217 1 March 1920 Kenneth Matheson
Victoria Laby
Kenneth Matheson
Victoria Laby
πŸ’ 1920/2912
Bachelor
Spinster
General Storekeeper
Milliner
24
22
Christchurch
Christchurch
2 weeks
11 years
Methodist Church, Durham St, Christchurch 354 1 March 1920 Rev. W. Baumber, Methodist
No 217
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Kenneth Matheson Victoria Laby
  πŸ’ 1920/2912
Condition Bachelor Spinster
Profession General Storekeeper Milliner
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 11 years
Marriage Place Methodist Church, Durham St, Christchurch
Folio 354
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev. W. Baumber, Methodist
218 1 March 1920 Leonard Brightling
Blanche Reade
Leonard Brightling
Blanche Reade
πŸ’ 1920/2913
Bachelor
Spinster
Farmer
Saleswoman
40
32
Christchurch
Christchurch
6 months
7 years
Registrar's Office, Christchurch 355 1 March 1920 Registrar
No 218
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Leonard Brightling Blanche Reade
  πŸ’ 1920/2913
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 40 32
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 7 years
Marriage Place Registrar's Office, Christchurch
Folio 355
Consent
Date of Certificate 1 March 1920
Officiating Minister Registrar
219 1 March 1920 Edgar Archer Allan
Ina Marion McDonald
Edgar Arthur Allan
Ina Marion McDonald
πŸ’ 1920/2914
Bachelor
Spinster
Commercial Traveller
31
23
Christchurch
Christchurch
3 days
3 years
St Michaels Church, Christchurch 356 1 March 1920 Rev. C. E. Perry, Anglican
No 219
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Edgar Archer Allan Ina Marion McDonald
BDM Match (94%) Edgar Arthur Allan Ina Marion McDonald
  πŸ’ 1920/2914
Condition Bachelor Spinster
Profession Commercial Traveller
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 years
Marriage Place St Michaels Church, Christchurch
Folio 356
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev. C. E. Perry, Anglican
220 2 March 1920 Robert Amos Kidd
Laura Munro
Robert Amos Kidd
Laura Munro
πŸ’ 1920/3913
Bachelor
Spinster
Farmer
Dressmaker
37
31
Christchurch
Redcliffs
3 days
4 years
St Paul's Church, Christchurch 3191 2 March 1920 Rev. Paterson, Presbyterian
No 220
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Robert Amos Kidd Laura Munro
  πŸ’ 1920/3913
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 37 31
Dwelling Place Christchurch Redcliffs
Length of Residence 3 days 4 years
Marriage Place St Paul's Church, Christchurch
Folio 3191
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. Paterson, Presbyterian

Page 2723

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
221 2 March 1920 Ernest Ralph Verrall
Fanny May Jardine
Ernest Ralph Verrall
Fanny May Gardiner
πŸ’ 1920/2915
Bachelor
Spinster
Farmer
33
25
Upper Riccarton
Spreydon
3 days
3 days
St. Matthew's Church, Christchurch 357 2 March 1920 Rev. A. H. Shore, Anglican
No 221
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Ernest Ralph Verrall Fanny May Jardine
BDM Match (94%) Ernest Ralph Verrall Fanny May Gardiner
  πŸ’ 1920/2915
Condition Bachelor Spinster
Profession Farmer
Age 33 25
Dwelling Place Upper Riccarton Spreydon
Length of Residence 3 days 3 days
Marriage Place St. Matthew's Church, Christchurch
Folio 357
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. A. H. Shore, Anglican
222 2 March 1920 Clarence Victor Brown
Ruby Ada Louisa Smart
Clarence Victor Brown
Ruby Ada Louisa Smart
πŸ’ 1920/2916
Bachelor
Spinster
Taxi Cab Proprietor
26
26
Redcliffs
Lincoln
13 months
12 years
Methodist Church, Durham St., Christchurch 358 2 March 1920 Rev. P. Knight, Methodist
No 222
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Clarence Victor Brown Ruby Ada Louisa Smart
  πŸ’ 1920/2916
Condition Bachelor Spinster
Profession Taxi Cab Proprietor
Age 26 26
Dwelling Place Redcliffs Lincoln
Length of Residence 13 months 12 years
Marriage Place Methodist Church, Durham St., Christchurch
Folio 358
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. P. Knight, Methodist
223 2 March 1920 Harold Transvaal McGrath
Nina Elizabeth Victoria Austen
Harold Transvaal McGrath
Nina Elizabeth Victoria Austin
πŸ’ 1920/3914
Bachelor
Spinster
Jockey
20
22
Christchurch
Woolston
3 days
Life
St. Paul's Church, Christchurch 3192 Henry Jas. McGrath, Father 2 March 1920 Rev. J. Paterson, Presbyterian
No 223
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Harold Transvaal McGrath Nina Elizabeth Victoria Austen
BDM Match (98%) Harold Transvaal McGrath Nina Elizabeth Victoria Austin
  πŸ’ 1920/3914
Condition Bachelor Spinster
Profession Jockey
Age 20 22
Dwelling Place Christchurch Woolston
Length of Residence 3 days Life
Marriage Place St. Paul's Church, Christchurch
Folio 3192
Consent Henry Jas. McGrath, Father
Date of Certificate 2 March 1920
Officiating Minister Rev. J. Paterson, Presbyterian
224 2 March 1920 Charles Clark
Daisy O'Sullivan
Charles Clark
Daisy O'Sullivan
πŸ’ 1920/2917
Bachelor
Spinster
Police Constable
22
22
Christchurch
Christchurch
22 years
3 years
St. John's Church, Christchurch 359 2 March 1920 Rev. P. J. Cocks, Anglican
No 224
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Charles Clark Daisy O'Sullivan
  πŸ’ 1920/2917
Condition Bachelor Spinster
Profession Police Constable
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 3 years
Marriage Place St. John's Church, Christchurch
Folio 359
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican
225 2 March 1920 Henry Alexander Francis Gregg
Evelyn Mary Andrews
Henry Alexander Francis Gregge
Evelyn Mary Andrews
πŸ’ 1920/2918
Bachelor
Spinster
Stonemason
Tailoress
24
22
Addington
Spreydon
1 year
5 weeks
St. Mary's Church, Addington 360 2 March 1920 Rev. W. S. Bean, Anglican
No 225
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Henry Alexander Francis Gregg Evelyn Mary Andrews
BDM Match (98%) Henry Alexander Francis Gregge Evelyn Mary Andrews
  πŸ’ 1920/2918
Condition Bachelor Spinster
Profession Stonemason Tailoress
Age 24 22
Dwelling Place Addington Spreydon
Length of Residence 1 year 5 weeks
Marriage Place St. Mary's Church, Addington
Folio 360
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. W. S. Bean, Anglican

Page 2724

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
226 2 March 1920 Edward McIntyre
Eleanor Savage
Edward McIntyre
Eleanor Savage
πŸ’ 1920/2896
Bachelor
Spinster
Butcher
21
28
Christchurch
Christchurch
5 days
3 years
St Mary's Church, Merivale 361 2 March 1920 Rev. P. B. Haggitt, Anglican
No 226
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Edward McIntyre Eleanor Savage
  πŸ’ 1920/2896
Condition Bachelor Spinster
Profession Butcher
Age 21 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 years
Marriage Place St Mary's Church, Merivale
Folio 361
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
227 3 March 1920 Charles Mucklewyn West
Annie Templeton Copland
Charles Mucklewynn West
Annie Templeton Copland
πŸ’ 1920/2897
Bachelor
Spinster
Bush contractor
Nurse
30
34
Christchurch
Christchurch
5 weeks
1 week
St. Peter's Church, Ferry Road, Christchurch 362 3 March 1920 Rev. W. Tanner, Presbyterian
No 227
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Charles Mucklewyn West Annie Templeton Copland
BDM Match (98%) Charles Mucklewynn West Annie Templeton Copland
  πŸ’ 1920/2897
Condition Bachelor Spinster
Profession Bush contractor Nurse
Age 30 34
Dwelling Place Christchurch Christchurch
Length of Residence 5 weeks 1 week
Marriage Place St. Peter's Church, Ferry Road, Christchurch
Folio 362
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev. W. Tanner, Presbyterian
228 3 March 1920 Wilfred McKendrick Jack
Gladys Grace Vivian
Wilfred McKendrick Jack
Gladys Grace Vivian
πŸ’ 1920/2898
Bachelor
Spinster
Clerk
23
21
Linwood
Waltham
Life
Life
St. David's Church, Sydenham 363 3 March 1920 Rev. W. P. Hughes, Anglican
No 228
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Wilfred McKendrick Jack Gladys Grace Vivian
  πŸ’ 1920/2898
Condition Bachelor Spinster
Profession Clerk
Age 23 21
Dwelling Place Linwood Waltham
Length of Residence Life Life
Marriage Place St. David's Church, Sydenham
Folio 363
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev. W. P. Hughes, Anglican
229 4 March 1920 Clarence Victor Brown
Evelyn Muriel Waghorn
Clarence Victor Brown
Evelyn Muriel Waghorn
πŸ’ 1920/2899
Bachelor
Spinster
Clerk
22
19
Christchurch
Christchurch
5 years
4 years
St Mary's Church, Addington 364 Wm. Waghorn, Father. 4 March 1920 Rev. W. S. Bean, Anglican
No 229
Date of Notice 4 March 1920
  Groom Bride
Names of Parties Clarence Victor Brown Evelyn Muriel Waghorn
  πŸ’ 1920/2899
Condition Bachelor Spinster
Profession Clerk
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 4 years
Marriage Place St Mary's Church, Addington
Folio 364
Consent Wm. Waghorn, Father.
Date of Certificate 4 March 1920
Officiating Minister Rev. W. S. Bean, Anglican
230 5 March 1920 Arthur Blakemore
Sarah Jane Elizabeth Coulter
Arthur Blakemore
Sarah Jane Elizabeth Coulter
πŸ’ 1920/3915
Bachelor
Spinster
Farmer
Postmistress
32
28
Islington
Islington
5 years
23 years
Anglican Church, Hornby 3193 5 March 1920 Rev. E. Webb, Anglican
No 230
Date of Notice 5 March 1920
  Groom Bride
Names of Parties Arthur Blakemore Sarah Jane Elizabeth Coulter
  πŸ’ 1920/3915
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 32 28
Dwelling Place Islington Islington
Length of Residence 5 years 23 years
Marriage Place Anglican Church, Hornby
Folio 3193
Consent
Date of Certificate 5 March 1920
Officiating Minister Rev. E. Webb, Anglican

Page 2725

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
231 5 March 1920 William McKnight
Margaret Olive Porter
William McKnight
Margaret Olive Porter
πŸ’ 1920/2900
Bachelor
Spinster
Woolclasser
26
26
Waltham
Christchurch
4 years
10 years
Registrar's Office Christchurch 365 5 March 1920 Registrar
No 231
Date of Notice 5 March 1920
  Groom Bride
Names of Parties William McKnight Margaret Olive Porter
  πŸ’ 1920/2900
Condition Bachelor Spinster
Profession Woolclasser
Age 26 26
Dwelling Place Waltham Christchurch
Length of Residence 4 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 365
Consent
Date of Certificate 5 March 1920
Officiating Minister Registrar
232 5 March 1920 Charles Alexander Kiddey
Grace Emma Hardy
Charles Alexander Kiddey
Grace Emma Hardy
πŸ’ 1920/2901
Bachelor
Spinster
mechanic
Lady Help
21
19
Christchurch
Christchurch
10 years
7 days
Residence of Mr. Kiddey, 985 Colombo St, Christchurch 366 Elizabeth Jemima Hanney Mother Formerly Hardy 8 March 1920 Rev. J. Dennis, Methodist
No 232
Date of Notice 5 March 1920
  Groom Bride
Names of Parties Charles Alexander Kiddey Grace Emma Hardy
  πŸ’ 1920/2901
Condition Bachelor Spinster
Profession mechanic Lady Help
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 7 days
Marriage Place Residence of Mr. Kiddey, 985 Colombo St, Christchurch
Folio 366
Consent Elizabeth Jemima Hanney Mother Formerly Hardy
Date of Certificate 8 March 1920
Officiating Minister Rev. J. Dennis, Methodist
233 6 March 1920 Frederick William Thomson
Violet Rose Davison
Frederick William Thomson
Violet Rose Davison
πŸ’ 1920/3916
Bachelor
Spinster
Labourer
Dressmaker
23
20
Woolston
Christchurch
2 years
18 months
St. Paul's Church Christchurch 3194 Jas. Wm. Davison Father 6 March 1920 Rev. J. Paterson, Presbyterian
No 233
Date of Notice 6 March 1920
  Groom Bride
Names of Parties Frederick William Thomson Violet Rose Davison
  πŸ’ 1920/3916
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 23 20
Dwelling Place Woolston Christchurch
Length of Residence 2 years 18 months
Marriage Place St. Paul's Church Christchurch
Folio 3194
Consent Jas. Wm. Davison Father
Date of Certificate 6 March 1920
Officiating Minister Rev. J. Paterson, Presbyterian
234 8 March 1920 Sidney Septimus Ivimey
Violet Ada Bartholomew
Sidney Septimus Ivimey
Violet Ada Bartholomew
πŸ’ 1920/2902
Bachelor
Spinster
Salesman
Dressmaker
38
26
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 367 8 March 1920 Registrar
No 234
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Sidney Septimus Ivimey Violet Ada Bartholomew
  πŸ’ 1920/2902
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 38 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 367
Consent
Date of Certificate 8 March 1920
Officiating Minister Registrar
235 8 March 1920 Conrad James Cherry
Lucy Ellen Lottie Byron
Conrad James Cherry
Lucy Ellen Lottie Byron
πŸ’ 1920/2903
Bachelor
Spinster
Labourer
21
19
Papanui
Christchurch
3 years
4 years
Church of Christ, Moorhouse Avenue, Christchurch 368 Arthur Edward Byron, Father 8 March 1920 Rev. J. J. Franklyn, Church of Christ
No 235
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Conrad James Cherry Lucy Ellen Lottie Byron
  πŸ’ 1920/2903
Condition Bachelor Spinster
Profession Labourer
Age 21 19
Dwelling Place Papanui Christchurch
Length of Residence 3 years 4 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 368
Consent Arthur Edward Byron, Father
Date of Certificate 8 March 1920
Officiating Minister Rev. J. J. Franklyn, Church of Christ

Page 2726

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
236 8 March 1920 Horace Victor Turner
Grace Merle Britten
Horace Victor Turner
Grace Merle Britten
πŸ’ 1920/2904
Bachelor
Spinster
Linotype Operator
Clerk
27
25
Christchurch
Christchurch
10 months
4 years
Methodist Church Durham St Christchurch 369 8 March 1920 Rev. N. Turner, Methodist
No 236
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Horace Victor Turner Grace Merle Britten
  πŸ’ 1920/2904
Condition Bachelor Spinster
Profession Linotype Operator Clerk
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 4 years
Marriage Place Methodist Church Durham St Christchurch
Folio 369
Consent
Date of Certificate 8 March 1920
Officiating Minister Rev. N. Turner, Methodist
237 8 March 1920 Daniel Macdonald Jago Hill
Mary Florence Nash
Daniel Macdonald Jago Hill
Mary Florence Nash
πŸ’ 1920/2905
Bachelor
Spinster
Stationer
26
30
Christchurch
Christchurch
26 years
30 years
St. Mary's Church Addington 370 8 March 1920 Rev. W. S. Bean, Anglican
No 237
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Daniel Macdonald Jago Hill Mary Florence Nash
  πŸ’ 1920/2905
Condition Bachelor Spinster
Profession Stationer
Age 26 30
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 30 years
Marriage Place St. Mary's Church Addington
Folio 370
Consent
Date of Certificate 8 March 1920
Officiating Minister Rev. W. S. Bean, Anglican
238 8 March 1920 Herbert George Warburton
Theda Beardsell
Herbert George Warburton
Hilda Beardsell
πŸ’ 1920/2907
Bachelor
Spinster
Clerk
Tailoress
25
26
Christchurch
Spreydon
21 years
8 years
Methodist Church Sydenham 371 8 March 1920 Rev. W. Beckett, Methodist
No 238
Date of Notice 8 March 1920
  Groom Bride
Names of Parties Herbert George Warburton Theda Beardsell
BDM Match (90%) Herbert George Warburton Hilda Beardsell
  πŸ’ 1920/2907
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 25 26
Dwelling Place Christchurch Spreydon
Length of Residence 21 years 8 years
Marriage Place Methodist Church Sydenham
Folio 371
Consent
Date of Certificate 8 March 1920
Officiating Minister Rev. W. Beckett, Methodist
239 9 March 1920 Roy George Goss
Irene Sylvia Fairbairn
Roy George Goss
Irene Sylvia Fairbairn
πŸ’ 1920/2908
Bachelor
Spinster
Driver
29
21
Kirwee
Kirwee
6 months
21 years
St. John's Church Christchurch 372 9 March 1920 Rev. P. Revell, Anglican
No 239
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Roy George Goss Irene Sylvia Fairbairn
  πŸ’ 1920/2908
Condition Bachelor Spinster
Profession Driver
Age 29 21
Dwelling Place Kirwee Kirwee
Length of Residence 6 months 21 years
Marriage Place St. John's Church Christchurch
Folio 372
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev. P. Revell, Anglican
240 9 March 1920 William George Weigel
Daisy Isabell Winskill
William George Weigel
Daisy Isabella Winskill
πŸ’ 1920/3917
Bachelor
Spinster
Chauffeur
23
22
Christchurch
Riccarton
23 years
18 months
St. Paul's Church Christchurch 3195 9 March 1920 Rev. J. Paterson, Presbyterian
No 240
Date of Notice 9 March 1920
  Groom Bride
Names of Parties William George Weigel Daisy Isabell Winskill
BDM Match (98%) William George Weigel Daisy Isabella Winskill
  πŸ’ 1920/3917
Condition Bachelor Spinster
Profession Chauffeur
Age 23 22
Dwelling Place Christchurch Riccarton
Length of Residence 23 years 18 months
Marriage Place St. Paul's Church Christchurch
Folio 3195
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2727

District of Christchurch Quarter ending 31 March 1920 Registrar J. J. W. Pollard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
241 9 March 1920 William Howe
Catherine Murphy
William Howe
Catherine Murphy
πŸ’ 1920/2909
Michael Bourke
Catherine Murphy
πŸ’ 1920/3291
Widower, 5.1.1896
Widow, about 1918
Stonemason
70
56
Redcliffs
Redcliffs
about 15 years
about 15 years
Registrar's Office, Christchurch 373 9 March 1920 Registrar
No 241
Date of Notice 9 March 1920
  Groom Bride
Names of Parties William Howe Catherine Murphy
  πŸ’ 1920/2909
BDM Match (64%) Michael Bourke Catherine Murphy
  πŸ’ 1920/3291
Condition Widower, 5.1.1896 Widow, about 1918
Profession Stonemason
Age 70 56
Dwelling Place Redcliffs Redcliffs
Length of Residence about 15 years about 15 years
Marriage Place Registrar's Office, Christchurch
Folio 373
Consent
Date of Certificate 9 March 1920
Officiating Minister Registrar
242 9 March 1920 James Stewart
Zenia Mary Tutton
James Stewart
Zenia Mary Tutton
πŸ’ 1920/2910
Bachelor
Spinster
Bank Clerk
27
24
New Brighton
St. Albans
3 days
5 months
St. John's Church, Christchurch 374 9 March 1920 Rev. P. J. Cocks, Anglican
No 242
Date of Notice 9 March 1920
  Groom Bride
Names of Parties James Stewart Zenia Mary Tutton
  πŸ’ 1920/2910
Condition Bachelor Spinster
Profession Bank Clerk
Age 27 24
Dwelling Place New Brighton St. Albans
Length of Residence 3 days 5 months
Marriage Place St. John's Church, Christchurch
Folio 374
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican
243 9 March 1920 Henry Martin Dartnall
Mabel Elizabeth Frizzell
Henry Martin Dartnall
Mabel Elizabeth Frizzell
πŸ’ 1920/2911
Bachelor
Spinster
Clerk
27
28
Christchurch
Christchurch
12 years
11 years
Registrar's Office, Christchurch 375 9 March 1920 Registrar
No 243
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Henry Martin Dartnall Mabel Elizabeth Frizzell
  πŸ’ 1920/2911
Condition Bachelor Spinster
Profession Clerk
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 11 years
Marriage Place Registrar's Office, Christchurch
Folio 375
Consent
Date of Certificate 9 March 1920
Officiating Minister Registrar
244 10 March 1920 Fred Fleming
Mary Youeles
Fred Fleming
Mary Foulkes
πŸ’ 1920/2919
Bachelor
Spinster
Grocer
29
22
Christchurch
Christchurch
1 year
2 years
Knox Church Manse, Bealey Avenue, Christchurch 376 10 March 1920 Rev. R. Erwin, Presbyterian
No 244
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Fred Fleming Mary Youeles
BDM Match (88%) Fred Fleming Mary Foulkes
  πŸ’ 1920/2919
Condition Bachelor Spinster
Profession Grocer
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place Knox Church Manse, Bealey Avenue, Christchurch
Folio 376
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev. R. Erwin, Presbyterian
245 10 March 1920 Robert Wilson Lambie
Ann Ogilvy Duncan
Robert Wilson Lambie
Ann Ogilvy Duncan
πŸ’ 1920/2930
Bachelor
Spinster
Farm Labourer
Dressmaker
32
26
Christchurch
Christchurch
3 days
3 days
St. Andrew's Church, Christchurch 377 10 March 1920 Rev. R. M. Ryburn, Presbyterian
No 245
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Robert Wilson Lambie Ann Ogilvy Duncan
  πŸ’ 1920/2930
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 32 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Church, Christchurch
Folio 377
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian

Page 2728

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
246 10 March 1920 Alfred Webb
Kathleen Annie McMeekan
Alfred Webb
Kathleen Annie McMeekan
πŸ’ 1920/12357
Bachelor
Spinster
Stockbuyer
34
23
Addington
Weedons
Life
6 years
St Paul's Church West Melton 3200 10 March 1920 Rev. W. D. Bean Anglican
No 246
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Alfred Webb Kathleen Annie McMeekan
  πŸ’ 1920/12357
Condition Bachelor Spinster
Profession Stockbuyer
Age 34 23
Dwelling Place Addington Weedons
Length of Residence Life 6 years
Marriage Place St Paul's Church West Melton
Folio 3200
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev. W. D. Bean Anglican
247 10 March 1920 Joseph Fox
Gladys Emily Watson
Joseph Fox
Gladys Emily Watson
πŸ’ 1920/2937
Bachelor
Spinster
Machinist
21
18
Christchurch
Christchurch
Life
Life
Residence of Mr J.W. Watson 274 Wilson's Rd Christchurch 378 John Wm Watson Father 10 March 1920 Rev. O. S. Pearn Methodist
No 247
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Joseph Fox Gladys Emily Watson
  πŸ’ 1920/2937
Condition Bachelor Spinster
Profession Machinist
Age 21 18
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Residence of Mr J.W. Watson 274 Wilson's Rd Christchurch
Folio 378
Consent John Wm Watson Father
Date of Certificate 10 March 1920
Officiating Minister Rev. O. S. Pearn Methodist
248 10 March 1920 Leslie Arthur Stevenson
Ethel Frances Saunderson
Leslie Arthur Stevenson
Ethel Frances Saunderson
πŸ’ 1920/2938
Bachelor
Widow 26.10.1918
Labourer
29
34
Christchurch
Christchurch
3 days
1 week
Registrar's Office Christchurch 379 10 March 1920 Registrar
No 248
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Leslie Arthur Stevenson Ethel Frances Saunderson
  πŸ’ 1920/2938
Condition Bachelor Widow 26.10.1918
Profession Labourer
Age 29 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 week
Marriage Place Registrar's Office Christchurch
Folio 379
Consent
Date of Certificate 10 March 1920
Officiating Minister Registrar
249 10 March 1920 George Ansel Brunsden
Alice Edith Bell
George Arnold Burnsden
Alice Edith Bell
πŸ’ 1920/3919
Bachelor
Spinster
Compositor
24
22
Christchurch
Christchurch
21 years
5 years
Holy Trinity Church Avonside 3196 10 March 1920 Rev. O. Fitzgerald Anglican
No 249
Date of Notice 10 March 1920
  Groom Bride
Names of Parties George Ansel Brunsden Alice Edith Bell
BDM Match (86%) George Arnold Burnsden Alice Edith Bell
  πŸ’ 1920/3919
Condition Bachelor Spinster
Profession Compositor
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 5 years
Marriage Place Holy Trinity Church Avonside
Folio 3196
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev. O. Fitzgerald Anglican
250 11 March 1920 John Ferguson Glenvill
Margaret Maud Rutherford Dougall
John Fergusson Glanville
Margaret Maud Rutherford Dougall
πŸ’ 1920/2939
Widower 12.1.1919
Spinster
Machinist
Dressmaker
35
33
Christchurch
Christchurch
15 years
14 years
Registrar's Office Christchurch 380 11 March 1920 Registrar
No 250
Date of Notice 11 March 1920
  Groom Bride
Names of Parties John Ferguson Glenvill Margaret Maud Rutherford Dougall
BDM Match (94%) John Fergusson Glanville Margaret Maud Rutherford Dougall
  πŸ’ 1920/2939
Condition Widower 12.1.1919 Spinster
Profession Machinist Dressmaker
Age 35 33
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 14 years
Marriage Place Registrar's Office Christchurch
Folio 380
Consent
Date of Certificate 11 March 1920
Officiating Minister Registrar

Page 2729

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
251 11 March 1920 Francis Thomas Clark
Christiana Elizabeth Washer Clark
Francis Thomas Clark
Christiana Elizabeth Washer Clark
πŸ’ 1920/2940
Bachelor
Spinster
Soldier
26
22
Christchurch
Christchurch
3 months
3 months
Registrar's Office, Christchurch 381 11 March 1920 Registrar
No 251
Date of Notice 11 March 1920
  Groom Bride
Names of Parties Francis Thomas Clark Christiana Elizabeth Washer Clark
  πŸ’ 1920/2940
Condition Bachelor Spinster
Profession Soldier
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 3 months
Marriage Place Registrar's Office, Christchurch
Folio 381
Consent
Date of Certificate 11 March 1920
Officiating Minister Registrar
252 11 March 1920 Benjamin Joseph Grether
Florence Agnes Benjes
Benjamin Joseph Grether
Florence Agnes Benjes
πŸ’ 1920/2941
Bachelor
Spinster
Gardener
Machinist
33
31
Merivale
Merivale
2 years
1 year
Knox Church, Bealey Avenue, Christchurch 382 11 March 1920 Rev. R. Erwin, Presbyterian
No 252
Date of Notice 11 March 1920
  Groom Bride
Names of Parties Benjamin Joseph Grether Florence Agnes Benjes
  πŸ’ 1920/2941
Condition Bachelor Spinster
Profession Gardener Machinist
Age 33 31
Dwelling Place Merivale Merivale
Length of Residence 2 years 1 year
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 382
Consent
Date of Certificate 11 March 1920
Officiating Minister Rev. R. Erwin, Presbyterian
253 11 March 1920 Henry John Gracie
Dorothy May Geary
Henry John Gracie
Dorothy May Geary
πŸ’ 1920/2942
Bachelor
Spinster
Printer
Nurse
33
22
Christchurch
Christchurch
7 months
6 months
St. Matthew's Church, St. Albans 383 11 March 1920 Rev. A. Hore, Anglican
No 253
Date of Notice 11 March 1920
  Groom Bride
Names of Parties Henry John Gracie Dorothy May Geary
  πŸ’ 1920/2942
Condition Bachelor Spinster
Profession Printer Nurse
Age 33 22
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 6 months
Marriage Place St. Matthew's Church, St. Albans
Folio 383
Consent
Date of Certificate 11 March 1920
Officiating Minister Rev. A. Hore, Anglican
254 12 March 1920 Joseph John Smith
Margaret Helen Sheehan
Joseph John Smith
Margaret Helen Sheehan
πŸ’ 1920/2943
Bachelor
Spinster
Printer
25
22
Linwood
Spreydon
24 years
17 years
Anglican Church, Lincoln Road, Spreydon 384 12 March 1920 Rev. C. C. Oldham, Anglican
No 254
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Joseph John Smith Margaret Helen Sheehan
  πŸ’ 1920/2943
Condition Bachelor Spinster
Profession Printer
Age 25 22
Dwelling Place Linwood Spreydon
Length of Residence 24 years 17 years
Marriage Place Anglican Church, Lincoln Road, Spreydon
Folio 384
Consent
Date of Certificate 12 March 1920
Officiating Minister Rev. C. C. Oldham, Anglican
255 12 March 1920 Leonard Charles Kennedy
Eileen Norah Lucas
Leonard Charles Kennedy
Eileen Norah Lucas
πŸ’ 1920/2920
Bachelor
Spinster
Labourer
23
22
Christchurch
Christchurch
6 years
Life
Registrar's Office, Christchurch 385 12 March 1920 Registrar
No 255
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Leonard Charles Kennedy Eileen Norah Lucas
  πŸ’ 1920/2920
Condition Bachelor Spinster
Profession Labourer
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place Registrar's Office, Christchurch
Folio 385
Consent
Date of Certificate 12 March 1920
Officiating Minister Registrar

Page 2730

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
256 13 March 1920 Christopher Bainbridge
Vera Isabella McCully
Christopher Bainbridge
Vera Isabella McCully
πŸ’ 1920/3920
Bachelor
Spinster
Hairdresser
Clerk
30
29
Christchurch
Christchurch
5 years
4 years
St Paul's Church Christchurch 3197 13 March 1920 Rev. J. Paterson, Presbyterian
No 256
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Christopher Bainbridge Vera Isabella McCully
  πŸ’ 1920/3920
Condition Bachelor Spinster
Profession Hairdresser Clerk
Age 30 29
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 4 years
Marriage Place St Paul's Church Christchurch
Folio 3197
Consent
Date of Certificate 13 March 1920
Officiating Minister Rev. J. Paterson, Presbyterian
257 13 March 1920 Edward Arthur Sewell
Annie Stubbs
Edward Arthur Sewell
Anne Stubbs
πŸ’ 1920/2921
Bachelor
Spinster
Cutter
Tailoress
23
21
Christchurch
Christchurch
14 years
5 years
Baptist Church Worcester St. Linwood 386 13 March 1920 Rev. E. E. Smith, Baptist
No 257
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Edward Arthur Sewell Annie Stubbs
BDM Match (96%) Edward Arthur Sewell Anne Stubbs
  πŸ’ 1920/2921
Condition Bachelor Spinster
Profession Cutter Tailoress
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 5 years
Marriage Place Baptist Church Worcester St. Linwood
Folio 386
Consent
Date of Certificate 13 March 1920
Officiating Minister Rev. E. E. Smith, Baptist
258 15 March 1920 Arnold Edward Pannell
Dorothy Annie Glosson
Arnold Edward Pannell
Dorothy Annie Glasson
πŸ’ 1920/2922
Bachelor
Spinster
Grain Buyer
26
24
Christchurch
Christchurch
26 years
15 years
St John's Church Christchurch 387 15 March 1920 Rev. P. J. Cocks, Anglican
No 258
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Arnold Edward Pannell Dorothy Annie Glosson
BDM Match (98%) Arnold Edward Pannell Dorothy Annie Glasson
  πŸ’ 1920/2922
Condition Bachelor Spinster
Profession Grain Buyer
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 15 years
Marriage Place St John's Church Christchurch
Folio 387
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican
259 15 March 1920 George Augustus Walter Ryan
Gladys Evelyn Whittington
George Augustus Walter Ryan
Gladys Evelyn Whittington
πŸ’ 1920/2923
Bachelor
Spinster
Engineer
23
19
Christchurch
Christchurch
10 months
19 years
Roman Catholic Cathedral Christchurch 388 Ellen E. M. Martin, mother formerly Whittington 15 March 1920 J. Murphy, R.C.
No 259
Date of Notice 15 March 1920
  Groom Bride
Names of Parties George Augustus Walter Ryan Gladys Evelyn Whittington
  πŸ’ 1920/2923
Condition Bachelor Spinster
Profession Engineer
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 19 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 388
Consent Ellen E. M. Martin, mother formerly Whittington
Date of Certificate 15 March 1920
Officiating Minister J. Murphy, R.C.
260 15 March 1920 John Harlow
Mary Isabella Miller
John Harlow
Mary Isabella Millar
πŸ’ 1920/2924
Bachelor
Spinster
Gardener
48
32
Christchurch
Christchurch
4 days
1 week
St Andrews Church Christchurch 389 15 March 1920 Rev. E. W. Walker, Presbyterian
No 260
Date of Notice 15 March 1920
  Groom Bride
Names of Parties John Harlow Mary Isabella Miller
BDM Match (98%) John Harlow Mary Isabella Millar
  πŸ’ 1920/2924
Condition Bachelor Spinster
Profession Gardener
Age 48 32
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 1 week
Marriage Place St Andrews Church Christchurch
Folio 389
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. E. W. Walker, Presbyterian

Page 2731

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
261 15 March 1920 Robert William Robson
Ellen Elizabeth Williams
Robert William Robson
Ellen Elizabeth Williams
πŸ’ 1920/2925
Widower 18.6.1917
Divorced Decree absolute dated 13.2.1920
Land Agent
54
36
Richmond
Richmond
2 years
2 years
Residence of Mr. Hayes 270 Kilmore St. Christchurch 390 15 March 1920 Rev. C. E. Ward, Methodist
No 261
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Robert William Robson Ellen Elizabeth Williams
  πŸ’ 1920/2925
Condition Widower 18.6.1917 Divorced Decree absolute dated 13.2.1920
Profession Land Agent
Age 54 36
Dwelling Place Richmond Richmond
Length of Residence 2 years 2 years
Marriage Place Residence of Mr. Hayes 270 Kilmore St. Christchurch
Folio 390
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. C. E. Ward, Methodist
262 15 March 1920 Alexander Kennedy
Kathlyn Alice Collinson
Alexander Kennedy
Kathlyn Alice Collinson
πŸ’ 1920/2926
Bachelor
Spinster
Farmer
Shop Assistant
23
21
Christchurch
Christchurch
3 weeks
3 months
Registrar's Office Christchurch 391 15 March 1920 Registrar
No 262
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Alexander Kennedy Kathlyn Alice Collinson
  πŸ’ 1920/2926
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 3 months
Marriage Place Registrar's Office Christchurch
Folio 391
Consent
Date of Certificate 15 March 1920
Officiating Minister Registrar
263 15 March 1920 Walter Victor Gorman
Elsie Knox
Walter Victor Gorman
Elsie Knox
πŸ’ 1920/2927
Bachelor
Spinster
Electrician
Shop Assistant
28
32
Christchurch
Christchurch
8 months
31 years
St. Saviour's Church Sydenham 392 15 March 1920 Rev. W. P. Hughes, Anglican
No 263
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Walter Victor Gorman Elsie Knox
  πŸ’ 1920/2927
Condition Bachelor Spinster
Profession Electrician Shop Assistant
Age 28 32
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 31 years
Marriage Place St. Saviour's Church Sydenham
Folio 392
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. W. P. Hughes, Anglican
264 15 March 1920 Charles Frank Hulston
Frances Nora Sherriff MacInnes
Charles Frank Hulston
Frances Nora Sherriff MacInnes
πŸ’ 1920/2928
Bachelor
Spinster
Tobacconist
24
19
Merivale
Christchurch
5 months
8 years
Methodist Parsonage 54 Chester St. Christchurch 393 James MacInnes, Father 15 March 1920 Rev. P. Knight, Methodist
No 264
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Charles Frank Hulston Frances Nora Sherriff MacInnes
  πŸ’ 1920/2928
Condition Bachelor Spinster
Profession Tobacconist
Age 24 19
Dwelling Place Merivale Christchurch
Length of Residence 5 months 8 years
Marriage Place Methodist Parsonage 54 Chester St. Christchurch
Folio 393
Consent James MacInnes, Father
Date of Certificate 15 March 1920
Officiating Minister Rev. P. Knight, Methodist
265 15 March 1920 Charles Henry Pitt
Maude Evelyn Sawtell
Charles Henry Pitt
Maude Evelyn Sawtell
πŸ’ 1920/2929
Bachelor
Spinster
Wicker-worker
Costumier
24
24
Linwood
Linwood
10 years
20 years
St. John's Church Christchurch 394 15 March 1920 Rev. P. J. Cocks, Anglican
No 265
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Charles Henry Pitt Maude Evelyn Sawtell
  πŸ’ 1920/2929
Condition Bachelor Spinster
Profession Wicker-worker Costumier
Age 24 24
Dwelling Place Linwood Linwood
Length of Residence 10 years 20 years
Marriage Place St. John's Church Christchurch
Folio 394
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2732

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
266 15 March 1920 Robert Charles Abbott
Ivy Jessie Elizabeth Bourdot
Robert Charles Abbott
Ivy Hessie Elizabeth Bourdot
πŸ’ 1920/2931
Bachelor
Spinster
Optician
Clerk
25
19
Avonside
St Albans
2 years
Life
Holy Trinity Church Avonside 395 Wm. Bourdot, Father 15 March 1920 Rev. O. Fitzgerald, Anglican
No 266
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Robert Charles Abbott Ivy Jessie Elizabeth Bourdot
BDM Match (98%) Robert Charles Abbott Ivy Hessie Elizabeth Bourdot
  πŸ’ 1920/2931
Condition Bachelor Spinster
Profession Optician Clerk
Age 25 19
Dwelling Place Avonside St Albans
Length of Residence 2 years Life
Marriage Place Holy Trinity Church Avonside
Folio 395
Consent Wm. Bourdot, Father
Date of Certificate 15 March 1920
Officiating Minister Rev. O. Fitzgerald, Anglican
267 15 March 1920 Stanley William Dunmill
Kathleen (Siebein) Siebein
Stanley William Dunmill
Kathleen Siebein
πŸ’ 1920/2932
Bachelor
Divorced Decree Absolute dated 11.3.1920
Painter
Laundress
25
36
St Albans
St Albans
Life
5 years
Registrar's Office Christchurch 396 15 March 1920 Registrar
No 267
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Stanley William Dunmill Kathleen (Siebein) Siebein
BDM Match (81%) Stanley William Dunmill Kathleen Siebein
  πŸ’ 1920/2932
Condition Bachelor Divorced Decree Absolute dated 11.3.1920
Profession Painter Laundress
Age 25 36
Dwelling Place St Albans St Albans
Length of Residence Life 5 years
Marriage Place Registrar's Office Christchurch
Folio 396
Consent
Date of Certificate 15 March 1920
Officiating Minister Registrar
268 16 March 1920 Henry Duncan Blundell
Vida Edith Steele
Henry Duncan Blundell
Vida Edith Steele
πŸ’ 1920/2933
Bachelor
Spinster
Farmer
Clerk
23
20
Christchurch
Fendalton
3 days
10 years
St Barnabas Church Fendalton 397 Robt. Wm. Steele, Father 16 March 1920 Rev. H. D. Leach, Anglican
No 268
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Henry Duncan Blundell Vida Edith Steele
  πŸ’ 1920/2933
Condition Bachelor Spinster
Profession Farmer Clerk
Age 23 20
Dwelling Place Christchurch Fendalton
Length of Residence 3 days 10 years
Marriage Place St Barnabas Church Fendalton
Folio 397
Consent Robt. Wm. Steele, Father
Date of Certificate 16 March 1920
Officiating Minister Rev. H. D. Leach, Anglican
269 16 March 1920 Joshua Edward Rodgers
Charlotte Maryann Gilbert
Joshua Edward Rodgers
Charlotte Maryann Gilbert
πŸ’ 1920/2934
Widower 13.11.1918
Spinster
Labourer
47
50
Christchurch
Christchurch
1 week
1 week
Presbyterian Church Berwick St. St Albans 398 16 March 1920 Rev. H. G. Gilbert, Presbyterian
No 269
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Joshua Edward Rodgers Charlotte Maryann Gilbert
  πŸ’ 1920/2934
Condition Widower 13.11.1918 Spinster
Profession Labourer
Age 47 50
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Presbyterian Church Berwick St. St Albans
Folio 398
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
270 16 March 1920 Stanley Gordon McFadden
Dorothy Asquith
Stanley Gordon McFadden
Dorothy Asquith
πŸ’ 1920/2935
Bachelor
Spinster
Labourer
21
22
New Brighton
Christchurch
20 years
13 years
St John's Church Christchurch 399 16 March 1920 Rev. P. J. Cocks, Anglican
No 270
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Stanley Gordon McFadden Dorothy Asquith
  πŸ’ 1920/2935
Condition Bachelor Spinster
Profession Labourer
Age 21 22
Dwelling Place New Brighton Christchurch
Length of Residence 20 years 13 years
Marriage Place St John's Church Christchurch
Folio 399
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2733

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
271 16 March 1920 Albert Nelson Tillman
Ruby Margaret Ellen Fellingham
Albert Nelson Tillman
Ruby Margaret Ellen Fellingham
πŸ’ 1920/2936
Bachelor
Spinster
Farmer
Clerk
30
21
Papanui
Christchurch
3 days
21 years
Residence of Mr. A. H. Fellingham, 20 Lancaster St. Christchurch 400 16 March 1920 Rev. W. Tanner, Presbyterian
No 271
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Albert Nelson Tillman Ruby Margaret Ellen Fellingham
  πŸ’ 1920/2936
Condition Bachelor Spinster
Profession Farmer Clerk
Age 30 21
Dwelling Place Papanui Christchurch
Length of Residence 3 days 21 years
Marriage Place Residence of Mr. A. H. Fellingham, 20 Lancaster St. Christchurch
Folio 400
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. W. Tanner, Presbyterian
272 16 March 1920 Martin Henry Giddens
Emma Elizabeth Plaisted
Martin Henry Giddens
Emma Elizabeth Plaisted
πŸ’ 1920/2820
Bachelor
Spinster
Motor Engineer
28
21
Sydenham
Christchurch
3 years
2 years
St. David's Church Sydenham 401 16 March 1920 Rev. J. W. Webster, Presbyterian
No 272
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Martin Henry Giddens Emma Elizabeth Plaisted
  πŸ’ 1920/2820
Condition Bachelor Spinster
Profession Motor Engineer
Age 28 21
Dwelling Place Sydenham Christchurch
Length of Residence 3 years 2 years
Marriage Place St. David's Church Sydenham
Folio 401
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. J. W. Webster, Presbyterian
273 16 March 1920 Frank Leslie Luff
Violet Evelyn Maysel De Vine
Frank Leslie Luff
Violet Ethelwyn Maysel De Vine
πŸ’ 1920/2831
Bachelor
Spinster
Labourer
27
21
Christchurch
Christchurch
1 year
7 1/2 years
St. Andrew's Manse Christchurch 402 16 March 1920 Rev. R. M. Ryburn, Presbyterian
No 273
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Frank Leslie Luff Violet Evelyn Maysel De Vine
BDM Match (95%) Frank Leslie Luff Violet Ethelwyn Maysel De Vine
  πŸ’ 1920/2831
Condition Bachelor Spinster
Profession Labourer
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 7 1/2 years
Marriage Place St. Andrew's Manse Christchurch
Folio 402
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
274 16 March 1920 Leonard David Richards
Myrtle Annie Hiddlestone
Leonard David Richards
Myrtle Annie Hiddlestone
πŸ’ 1920/2838
Bachelor
Spinster
Coal Merchant
29
24
Christchurch
Christchurch
29 years
24 years
Baptist Church Oxford Terrace Christchurch 403 16 March 1920 Rev. J. J. North, Baptist
No 274
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Leonard David Richards Myrtle Annie Hiddlestone
  πŸ’ 1920/2838
Condition Bachelor Spinster
Profession Coal Merchant
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 29 years 24 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 403
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. J. J. North, Baptist
275 16 March 1920 Archie Douglas Moller
Muriel Caroline Courtney
Archie Douglas Moller
Muriel Caroline Courtney
πŸ’ 1920/3921
Bachelor
Spinster
Engraver
Dentist Assistant
34
24
Fisherton
Papanui
10 years
10 years
Residence of Mr. W. J. Courtney, 72 Papanui Rd, Papanui 3198 16 March 1920 Rev. J. Paterson, Presbyterian
No 275
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Archie Douglas Moller Muriel Caroline Courtney
  πŸ’ 1920/3921
Condition Bachelor Spinster
Profession Engraver Dentist Assistant
Age 34 24
Dwelling Place Fisherton Papanui
Length of Residence 10 years 10 years
Marriage Place Residence of Mr. W. J. Courtney, 72 Papanui Rd, Papanui
Folio 3198
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2734

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
276 16 March 1920 Edward Joseph Muir Dethier
Kathleen Ada Horwell
Edward Joseph Muir Dethier
Kathleen Ada Horwell
πŸ’ 1920/2839
Bachelor
Spinster
Slaughterman
24
21
Hornby
Sockburn
5 years
14 years
St. Peter's Church Riccarton 404 16 March 1920 Rev. H. T. York, Anglican
No 276
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Edward Joseph Muir Dethier Kathleen Ada Horwell
  πŸ’ 1920/2839
Condition Bachelor Spinster
Profession Slaughterman
Age 24 21
Dwelling Place Hornby Sockburn
Length of Residence 5 years 14 years
Marriage Place St. Peter's Church Riccarton
Folio 404
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. H. T. York, Anglican
277 18 March 1920 Thomas Alfred Nicholson
Daisy Bushell
Thomas Alfred Nicholson
Daisy Bushell
πŸ’ 1920/2840
Bachelor
Spinster
Bootmaker
28
25
Christchurch
Christchurch
3 days
5 days
Residence of Mr. Guy, 179 Salisbury St. Christchurch 405 18 March 1920 Rev. P. Knight, Methodist
No 277
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Thomas Alfred Nicholson Daisy Bushell
  πŸ’ 1920/2840
Condition Bachelor Spinster
Profession Bootmaker
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 days
Marriage Place Residence of Mr. Guy, 179 Salisbury St. Christchurch
Folio 405
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev. P. Knight, Methodist
278 18 March 1920 Hugh Rodgers Inglis
Violet Jane Gill Corson
Hugh Rodgers Inglis
Violet Jane Gill Cardno
πŸ’ 1920/2841
Divorced Decree Absolute sealed 20. 2. 1913
Divorced Decree Absolute dated 12. 3. 1920
Commission Agent
51
34
Christchurch
Christchurch
2 weeks
1 month
Registrar's Office Christchurch 406 18 March 1920 Registrar
No 278
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Hugh Rodgers Inglis Violet Jane Gill Corson
BDM Match (91%) Hugh Rodgers Inglis Violet Jane Gill Cardno
  πŸ’ 1920/2841
Condition Divorced Decree Absolute sealed 20. 2. 1913 Divorced Decree Absolute dated 12. 3. 1920
Profession Commission Agent
Age 51 34
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 1 month
Marriage Place Registrar's Office Christchurch
Folio 406
Consent
Date of Certificate 18 March 1920
Officiating Minister Registrar
279 18 March 1920 Henry John Devonshire
Ivy Amelia Muriel Bailey
Henry John Devonshire
Ivy Amelia Muriel Bailey
πŸ’ 1920/5940
Widower 16. 3. 1917
Spinster
Blacksmith
Music Teacher
32
21
Templeton
Templeton
8 years
20 years
St. Saviour's Church Templeton 6414 18 March 1920 Rev. E. Webb, Anglican
No 279
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Henry John Devonshire Ivy Amelia Muriel Bailey
  πŸ’ 1920/5940
Condition Widower 16. 3. 1917 Spinster
Profession Blacksmith Music Teacher
Age 32 21
Dwelling Place Templeton Templeton
Length of Residence 8 years 20 years
Marriage Place St. Saviour's Church Templeton
Folio 6414
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev. E. Webb, Anglican
280 18 March 1920 John Henry Scoltock
Frances Miriam Fleet
John Henry Scoltock
Frances Miriam Fleet
πŸ’ 1920/2842
Bachelor
Spinster
Farm Labourer
26
21
Lincoln
Greenpark
17 years
13 years
St. Mark's Church Greenpark 407 18 March 1920 Rev. H. A. Wilkinson, Anglican
No 280
Date of Notice 18 March 1920
  Groom Bride
Names of Parties John Henry Scoltock Frances Miriam Fleet
  πŸ’ 1920/2842
Condition Bachelor Spinster
Profession Farm Labourer
Age 26 21
Dwelling Place Lincoln Greenpark
Length of Residence 17 years 13 years
Marriage Place St. Mark's Church Greenpark
Folio 407
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev. H. A. Wilkinson, Anglican

Page 2735

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
281 18 March 1920 Charles Edward Rose
Stella Lois Lee
Charles Edward Rose
Stella Lois Lee
πŸ’ 1920/2843
Bachelor
Spinster
Telegraphist
22
19
Christchurch
Christchurch
22 years
19 years
Methodist Church Shirley 408 Alfred Lee Father 18 March 1920 Mr. H. Spencer, Methodist
No 281
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Charles Edward Rose Stella Lois Lee
  πŸ’ 1920/2843
Condition Bachelor Spinster
Profession Telegraphist
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 19 years
Marriage Place Methodist Church Shirley
Folio 408
Consent Alfred Lee Father
Date of Certificate 18 March 1920
Officiating Minister Mr. H. Spencer, Methodist
282 18 March 1920 Henry David Burt
Evelyn Ruth Pepper
Henry David Burt
Evelyn Ruth Pepper
πŸ’ 1920/2844
Bachelor
Spinster
Clerk
Tailoress
22
23
Christchurch
Christchurch
9 months
Life
Presbyterian Church Papanui 409 18 March 1920 Rev. D. D. Rodger, Presbyterian
No 282
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Henry David Burt Evelyn Ruth Pepper
  πŸ’ 1920/2844
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 months Life
Marriage Place Presbyterian Church Papanui
Folio 409
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian
283 18 March 1920 Vernon Gloster Howe
Valletta Myra Scott
Vernon Gloster Howe
Valletta Myra Scott
πŸ’ 1920/2821
Bachelor
Spinster
Driver
25
20
Christchurch
Christchurch
8 months
Life
St. John's Church Christchurch 410 Wm Scott Father 18 March 1920 Rev. P. J. Cocks, Anglican
No 283
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Vernon Gloster Howe Valletta Myra Scott
  πŸ’ 1920/2821
Condition Bachelor Spinster
Profession Driver
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 8 months Life
Marriage Place St. John's Church Christchurch
Folio 410
Consent Wm Scott Father
Date of Certificate 18 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican
284 18 March 1920 Richard James McLaren
Ethel Corry Atkin
Richard James McLarsen
Ethel Corry Aslin
πŸ’ 1920/2209
Bachelor
Spinster
Registered Accountant
41
26
Christchurch
Dunedin
6 months
20 years
Trinity Church Stuart St Dunedin 1993 18 March 1920 Rev. W. Grigg, Methodist
No 284
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Richard James McLaren Ethel Corry Atkin
BDM Match (92%) Richard James McLarsen Ethel Corry Aslin
  πŸ’ 1920/2209
Condition Bachelor Spinster
Profession Registered Accountant
Age 41 26
Dwelling Place Christchurch Dunedin
Length of Residence 6 months 20 years
Marriage Place Trinity Church Stuart St Dunedin
Folio 1993
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev. W. Grigg, Methodist
285 19 March 1920 William Edward Pierce
Matilda Jane Bainbridge
William Edward Pierce
Matilda Jane Bainbridge
πŸ’ 1920/2822
Bachelor
Widow
Farm Labourer
35
34
Christchurch
Riccarton
17 days
4 years
Registrar's Office Christchurch 411 19 March 1920 Registrar
No 285
Date of Notice 19 March 1920
  Groom Bride
Names of Parties William Edward Pierce Matilda Jane Bainbridge
  πŸ’ 1920/2822
Condition Bachelor Widow
Profession Farm Labourer
Age 35 34
Dwelling Place Christchurch Riccarton
Length of Residence 17 days 4 years
Marriage Place Registrar's Office Christchurch
Folio 411
Consent
Date of Certificate 19 March 1920
Officiating Minister Registrar

Page 2736

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
286 19 March 1920 Robert Charles Abbott
Ivy Jessie Elizabeth Bourdot
Robert Charles Abbott
Ivy Hessie Elizabeth Bourdot
πŸ’ 1920/2931
Bachelor
Spinster
Optician
Clerk
25
19
Avonside
St. Albans
2 years
Life
St. John's Church, Christchurch 395 Wm Bourdot, Father 19 March 1920 Rev. P. J. Cocks, Anglican
No 286
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Robert Charles Abbott Ivy Jessie Elizabeth Bourdot
BDM Match (98%) Robert Charles Abbott Ivy Hessie Elizabeth Bourdot
  πŸ’ 1920/2931
Condition Bachelor Spinster
Profession Optician Clerk
Age 25 19
Dwelling Place Avonside St. Albans
Length of Residence 2 years Life
Marriage Place St. John's Church, Christchurch
Folio 395
Consent Wm Bourdot, Father
Date of Certificate 19 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican
287 19 March 1920 William John Bale
Elizabeth Ivy Emily Taylor
William John Bale
Elizabeth Ivy Emily Taylor
πŸ’ 1920/2823
William James Young
Elizabeth Mary Taylor
πŸ’ 1920/4242
Bachelor
Spinster
Gardener
37
27
Halkett
Halkett
2 months
8 months
Registrar's Office, Christchurch 412 19 March 1920 Registrar
No 287
Date of Notice 19 March 1920
  Groom Bride
Names of Parties William John Bale Elizabeth Ivy Emily Taylor
  πŸ’ 1920/2823
BDM Match (61%) William James Young Elizabeth Mary Taylor
  πŸ’ 1920/4242
Condition Bachelor Spinster
Profession Gardener
Age 37 27
Dwelling Place Halkett Halkett
Length of Residence 2 months 8 months
Marriage Place Registrar's Office, Christchurch
Folio 412
Consent
Date of Certificate 19 March 1920
Officiating Minister Registrar
288 19 March 1920 William Henry Tipping
Gladys Susan Stevens
William Henry Tipping
Gladys Susan Stevens
πŸ’ 1920/2824
Bachelor
Spinster
Carpenter
Tailoress
25
26
Christchurch
Christchurch
10 months
6 years
St. John's Church, Christchurch 413 19 March 1920 Rev. P. J. Cocks, Anglican
No 288
Date of Notice 19 March 1920
  Groom Bride
Names of Parties William Henry Tipping Gladys Susan Stevens
  πŸ’ 1920/2824
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 6 years
Marriage Place St. John's Church, Christchurch
Folio 413
Consent
Date of Certificate 19 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican
289 19 March 1920 Frank Newton
Gertrude Gwendoline Smith
Frank Newton
Gertrude Gwendoline Smith
πŸ’ 1920/2825
Bachelor
Spinster
Gasfitter
34
22
Christchurch
Christchurch
2 1/2 years
6 months
Wesleyan Church, Edgeware Rd, St. Albans 414 19 March 1920 Rev. J. Dennis, Methodist
No 289
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Frank Newton Gertrude Gwendoline Smith
  πŸ’ 1920/2825
Condition Bachelor Spinster
Profession Gasfitter
Age 34 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 1/2 years 6 months
Marriage Place Wesleyan Church, Edgeware Rd, St. Albans
Folio 414
Consent
Date of Certificate 19 March 1920
Officiating Minister Rev. J. Dennis, Methodist
290 19 March 1920 Arnold Greenwood
Thelma Himalaya Osborne
Arnold Greenwood
Thelma Himalaya Osborne
πŸ’ 1920/3922
Bachelor
Spinster
Draper
Milliner
30
25
Christchurch
Christchurch
2 years
2 1/2 years
Wesleyan Church, Fitzgerald Avenue, Christchurch 3199 19 March 1920 Rev. E. P. Blamires, Methodist
No 290
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Arnold Greenwood Thelma Himalaya Osborne
  πŸ’ 1920/3922
Condition Bachelor Spinster
Profession Draper Milliner
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 1/2 years
Marriage Place Wesleyan Church, Fitzgerald Avenue, Christchurch
Folio 3199
Consent
Date of Certificate 19 March 1920
Officiating Minister Rev. E. P. Blamires, Methodist

Page 2737

District of Christchurch 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
291 19 March 1920 Albert Charles Mintrom
Matilda Christina Rydolphina Johanson
Albert Charles Mintrom
Matilda Christina Rydolphina Johanson
πŸ’ 1920/2826
Bachelor
Spinster
Contractor
20
18
Woolston
Papanui
Life
2 years
Seventh Day Adventist Church, Barbadoes St, Christchurch 415 Frederick James Mintrom, father of groom; Carl Gustas Gustav Johanson, father of bride 19 March 1920 Pastor B. Cozens, Seventh Day Adventist
No 291
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Albert Charles Mintrom Matilda Christina Rydolphina Johanson
  πŸ’ 1920/2826
Condition Bachelor Spinster
Profession Contractor
Age 20 18
Dwelling Place Woolston Papanui
Length of Residence Life 2 years
Marriage Place Seventh Day Adventist Church, Barbadoes St, Christchurch
Folio 415
Consent Frederick James Mintrom, father of groom; Carl Gustas Gustav Johanson, father of bride
Date of Certificate 19 March 1920
Officiating Minister Pastor B. Cozens, Seventh Day Adventist
292 19 March 1920 Edward William Hasell
Winifred Mary Hayley
Edward William Hasell
Winifred May Hayley
πŸ’ 1920/2827
Bachelor
Spinster
Accountant
30
28
Christchurch
Christchurch
30 years
28 years
Residence of Mr T. H. Hayley, 502 Hereford St, Linwood 416 19 March 1920 Rev. C. L. Carr, Congregational
No 292
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Edward William Hasell Winifred Mary Hayley
BDM Match (98%) Edward William Hasell Winifred May Hayley
  πŸ’ 1920/2827
Condition Bachelor Spinster
Profession Accountant
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 28 years
Marriage Place Residence of Mr T. H. Hayley, 502 Hereford St, Linwood
Folio 416
Consent
Date of Certificate 19 March 1920
Officiating Minister Rev. C. L. Carr, Congregational
293 20 March 1920 William Henry Banks
Edie Katie Dick
William Henry Banks
Edie Katie Dick
πŸ’ 1920/2828
Bachelor
Spinster
Blacksmith
Nurse
27
19
Christchurch
Christchurch
4 days
2 months
St Andrew's Church, Christchurch 417 John Dick, father of bride 20 March 1920 Rev. N. McCallum, Presbyterian
No 293
Date of Notice 20 March 1920
  Groom Bride
Names of Parties William Henry Banks Edie Katie Dick
  πŸ’ 1920/2828
Condition Bachelor Spinster
Profession Blacksmith Nurse
Age 27 19
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 months
Marriage Place St Andrew's Church, Christchurch
Folio 417
Consent John Dick, father of bride
Date of Certificate 20 March 1920
Officiating Minister Rev. N. McCallum, Presbyterian
294 20 March 1920 Samuel Cumming
Janey Hooper
Samuel Cumming
Janey Hooper
πŸ’ 1920/2829
Bachelor
Spinster
Carpenter
28
23
Riccarton
Riccarton
6 days
3 years
Methodist Church, Upper Riccarton 418 20 March 1920 Rev. W. T. Hooper, Methodist
No 294
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Samuel Cumming Janey Hooper
  πŸ’ 1920/2829
Condition Bachelor Spinster
Profession Carpenter
Age 28 23
Dwelling Place Riccarton Riccarton
Length of Residence 6 days 3 years
Marriage Place Methodist Church, Upper Riccarton
Folio 418
Consent
Date of Certificate 20 March 1920
Officiating Minister Rev. W. T. Hooper, Methodist
295 20 March 1920 Charles Howard Marsh
Eliza Marian Oakley
Charles Howard Marsh
Eliza Marian Oakley
πŸ’ 1920/2830
Bachelor
Spinster
Farmer
26
20
Riccarton
Riccarton
1 week
20 years
St Andrew's Church, Christchurch 419 Geo. Alfred Oakley, father of bride 20 March 1920 Rev. N. McCallum, Presbyterian
No 295
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Charles Howard Marsh Eliza Marian Oakley
  πŸ’ 1920/2830
Condition Bachelor Spinster
Profession Farmer
Age 26 20
Dwelling Place Riccarton Riccarton
Length of Residence 1 week 20 years
Marriage Place St Andrew's Church, Christchurch
Folio 419
Consent Geo. Alfred Oakley, father of bride
Date of Certificate 20 March 1920
Officiating Minister Rev. N. McCallum, Presbyterian

Page 2738

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
296 22 March 1920 Alfred Webb
Kathleen Annie McMeekan
Alfred Webb
Kathleen Annie McMeekan
πŸ’ 1920/12357
Bachelor
Spinster
Stockbuyer
34
23
Addington
Weedons
Life
6 months
Methodist Church, Weedons 3200 22 March 1920 Rev. J. Harris, Methodist
No 296
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Alfred Webb Kathleen Annie McMeekan
  πŸ’ 1920/12357
Condition Bachelor Spinster
Profession Stockbuyer
Age 34 23
Dwelling Place Addington Weedons
Length of Residence Life 6 months
Marriage Place Methodist Church, Weedons
Folio 3200
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. J. Harris, Methodist
297 22 March 1920 Ernest Collins Taylor
Ivy Richards
Ernest Collins Taylor
Ivy Richard
πŸ’ 1920/2832
Bachelor
Spinster
Traveller
Dressmaker
33
27
Christchurch
Christchurch
33 years
12 years
St. Michael's Church, Christchurch 420 22 March 1920 Rev. C. E. Perry, Anglican
No 297
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Ernest Collins Taylor Ivy Richards
BDM Match (96%) Ernest Collins Taylor Ivy Richard
  πŸ’ 1920/2832
Condition Bachelor Spinster
Profession Traveller Dressmaker
Age 33 27
Dwelling Place Christchurch Christchurch
Length of Residence 33 years 12 years
Marriage Place St. Michael's Church, Christchurch
Folio 420
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. C. E. Perry, Anglican
298 22 March 1920 Arthur Leslie Melville
Gladys Marjorie Prescott
Arthur Leslie Melville
Gladys Marjorie Prescott
πŸ’ 1920/3923
Bachelor
Spinster
Railway Employee
24
20
Spreydon
Spreydon
1 year
5 years
St. Saviour's Church, Sydenham 3201 John Prescott (Father) 22 March 1920 Rev. W. P. Hughes, Anglican
No 298
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Arthur Leslie Melville Gladys Marjorie Prescott
  πŸ’ 1920/3923
Condition Bachelor Spinster
Profession Railway Employee
Age 24 20
Dwelling Place Spreydon Spreydon
Length of Residence 1 year 5 years
Marriage Place St. Saviour's Church, Sydenham
Folio 3201
Consent John Prescott (Father)
Date of Certificate 22 March 1920
Officiating Minister Rev. W. P. Hughes, Anglican
299 22 March 1920 Frederick Hill
Jane Russell
Frederick Hill
Jane Russell
πŸ’ 1920/2833
Married but not heard of wife for 20 years past
Widow 29.12.1919
Manufacturers Agent
55
44
Christchurch
Christchurch
6 months
6 months
Registrar's Office, Christchurch 421 22 March 1920 Registrar
No 299
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Frederick Hill Jane Russell
  πŸ’ 1920/2833
Condition Married but not heard of wife for 20 years past Widow 29.12.1919
Profession Manufacturers Agent
Age 55 44
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Christchurch
Folio 421
Consent
Date of Certificate 22 March 1920
Officiating Minister Registrar
300 22 March 1920 Edward Francis Percival
Isabella Wear
Edward Francis Percival
Isabella Wear
πŸ’ 1920/2834
Bachelor
Spinster
Plumber
26
26
Sydenham
Sydenham
Life
Life
St. Saviour's Church, Sydenham 422 22 March 1920 Rev. W. P. Hughes, Anglican
No 300
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Edward Francis Percival Isabella Wear
  πŸ’ 1920/2834
Condition Bachelor Spinster
Profession Plumber
Age 26 26
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place St. Saviour's Church, Sydenham
Folio 422
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. W. P. Hughes, Anglican

Page 2739

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
301 22 March 1920 Leslie Leonard Smith
Dorothy Frances Rita Haddrell
Leslie Leonard Smith
Dorothy Frances Rita Haddrell
πŸ’ 1920/2835
Bachelor
Spinster
Municipal Clerk
24
22
Christchurch
Christchurch
19 years
6 years
St John's Church, Christchurch 423 22 March 1920 Rev. P. J. Cocks, Anglican
No 301
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Leslie Leonard Smith Dorothy Frances Rita Haddrell
  πŸ’ 1920/2835
Condition Bachelor Spinster
Profession Municipal Clerk
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 6 years
Marriage Place St John's Church, Christchurch
Folio 423
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican
302 22 March 1920 Charles George Wattie
Margaret Ethel Harland Hetherington
Charles George Wattie
Margaret McFarlane Hetherington
πŸ’ 1920/2836
Bachelor
Spinster
Ploughman
Tailoress
40
24
Christchurch
Christchurch
4 days
2 months
Methodist Church, Linwood 424 22 March 1920 Rev. A. Spencer, Methodist
No 302
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Charles George Wattie Margaret Ethel Harland Hetherington
BDM Match (89%) Charles George Wattie Margaret McFarlane Hetherington
  πŸ’ 1920/2836
Condition Bachelor Spinster
Profession Ploughman Tailoress
Age 40 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 months
Marriage Place Methodist Church, Linwood
Folio 424
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. A. Spencer, Methodist
303 22 March 1920 Daniel Brown
Hazel Valverley Clarke
Daniel Brown
Hazel Valverley Clarke
πŸ’ 1920/2837
Bachelor
Spinster
Billiard Room Proprietor
Nurse
29
23
Christchurch
Sunnyside, Christchurch
2 years
18 months
Registrar's Office, Christchurch 425 22 March 1920 Registrar
No 303
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Daniel Brown Hazel Valverley Clarke
  πŸ’ 1920/2837
Condition Bachelor Spinster
Profession Billiard Room Proprietor Nurse
Age 29 23
Dwelling Place Christchurch Sunnyside, Christchurch
Length of Residence 2 years 18 months
Marriage Place Registrar's Office, Christchurch
Folio 425
Consent
Date of Certificate 22 March 1920
Officiating Minister Registrar
304 22 March 1920 George Booth Hastie
Amy Elizabeth Hastie
George Booth Hastie
Amy Elizabeth Hastie
πŸ’ 1920/3019
Bachelor
Spinster
Clerk
29
22
Dunedin
St. Albans, Christchurch
29 years
12 years
Baptist Church, Oxford Terrace, Christchurch 426 22 March 1920 Rev. J. J. North, Baptist
No 304
Date of Notice 22 March 1920
  Groom Bride
Names of Parties George Booth Hastie Amy Elizabeth Hastie
  πŸ’ 1920/3019
Condition Bachelor Spinster
Profession Clerk
Age 29 22
Dwelling Place Dunedin St. Albans, Christchurch
Length of Residence 29 years 12 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 426
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. J. J. North, Baptist
305 22 March 1920 Eric Vyse Maidstone Phillips
Eileen Monahan
Eric Vyse Maidstone Phillips
Eileen Mahalm
πŸ’ 1920/3030
Bachelor
Spinster
Commercial Traveller
29
25
Christchurch
Christchurch
14 years
4 years
St. Michael's Church, Christchurch 427 22 March 1920 Rev. C. E. Perry, Anglican
No 305
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Eric Vyse Maidstone Phillips Eileen Monahan
BDM Match (86%) Eric Vyse Maidstone Phillips Eileen Mahalm
  πŸ’ 1920/3030
Condition Bachelor Spinster
Profession Commercial Traveller
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 4 years
Marriage Place St. Michael's Church, Christchurch
Folio 427
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. C. E. Perry, Anglican

Page 2740

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
306 23 March 1920 Thomas Nicholls
Hannah Price
Thomas Nicholls
Hannah Price
πŸ’ 1920/3037
Bachelor
Divorced Decree abs. dated 22.11.1916
Stone mason
58
36
Riccarton
Linwood
20 years
20 years
Roman Catholic Presbytery Barbadoes St, Christchurch 428 23 March 1920 Rev. J. A. Kennedy, Roman Catholic
No 306
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Thomas Nicholls Hannah Price
  πŸ’ 1920/3037
Condition Bachelor Divorced Decree abs. dated 22.11.1916
Profession Stone mason
Age 58 36
Dwelling Place Riccarton Linwood
Length of Residence 20 years 20 years
Marriage Place Roman Catholic Presbytery Barbadoes St, Christchurch
Folio 428
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
307 23 March 1920 Norman Cyril Wilfred Dawson
Gladys Susan Drayton
Norman Cyril Wilfred Dawson
Gladys Susan Drayton
πŸ’ 1920/3038
Bachelor
Spinster
Builder
Costumier
25
25
Christchurch
Christchurch
20 years
25 years
Baptist Church, Oxford Terrace, Christchurch 429 23 March 1920 Rev. J. J. North, Baptist
No 307
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Norman Cyril Wilfred Dawson Gladys Susan Drayton
  πŸ’ 1920/3038
Condition Bachelor Spinster
Profession Builder Costumier
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 25 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 429
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. J. J. North, Baptist
308 23 March 1920 Charles Oliver Lilley
Violet May Pretoria Hines
Charles Oliver Lilley
Violet May Pretoria Hines
πŸ’ 1920/3039
Bachelor
Spinster
Labourer
21
19
Sumner
Sumner
18 years
2 years
Registrar's Office, Christchurch 430 William Thomas Hines (father) 23 March 1920 Registrar
No 308
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Charles Oliver Lilley Violet May Pretoria Hines
  πŸ’ 1920/3039
Condition Bachelor Spinster
Profession Labourer
Age 21 19
Dwelling Place Sumner Sumner
Length of Residence 18 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 430
Consent William Thomas Hines (father)
Date of Certificate 23 March 1920
Officiating Minister Registrar
309 23 March 1920 Oscar William Owles
Josephine Isabell Le Lievre
Oscar William Owles
Josephine Isabell Le Lievre
πŸ’ 1920/3040
Bachelor
Spinster
Warehouseman
Nurse
30
26
New Brighton
Christchurch
3 days
10 days
St Mary's Church, Addington 431 23 March 1920 Rev. W. S. Bean, Anglican
No 309
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Oscar William Owles Josephine Isabell Le Lievre
  πŸ’ 1920/3040
Condition Bachelor Spinster
Profession Warehouseman Nurse
Age 30 26
Dwelling Place New Brighton Christchurch
Length of Residence 3 days 10 days
Marriage Place St Mary's Church, Addington
Folio 431
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. W. S. Bean, Anglican
310 23 March 1920 Henry Louis Siebein
Annie Isabella Glendinning
Henry Louis Siebein
Annie Isabella Glendinning
πŸ’ 1920/3041
Bachelor
Spinster
Confectioner
27
19
Belfast
Belfast
2 months
8 years
Presbyterian Church, Belfast 432 Angus Gilbert Glendinning father 23 March 1920 Rev. D. D. Rodger, Presbyterian
No 310
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Henry Louis Siebein Annie Isabella Glendinning
  πŸ’ 1920/3041
Condition Bachelor Spinster
Profession Confectioner
Age 27 19
Dwelling Place Belfast Belfast
Length of Residence 2 months 8 years
Marriage Place Presbyterian Church, Belfast
Folio 432
Consent Angus Gilbert Glendinning father
Date of Certificate 23 March 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian

Page 2741

District of Christchurch 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
311 22 March 1920 George Reginald Park
Mary Elizabeth Rose Donald
George Reginald Park
Mary Elizabeth Rose Donald
πŸ’ 1920/5914
Bachelor
Spinster
Sheep farmer
26
23
Opawa
Opawa
0 months
3 years
St. Mark's Church Opawa 3202 23 March 1920 Rev. H. Williams, Anglican
No 311
Date of Notice 22 March 1920
  Groom Bride
Names of Parties George Reginald Park Mary Elizabeth Rose Donald
  πŸ’ 1920/5914
Condition Bachelor Spinster
Profession Sheep farmer
Age 26 23
Dwelling Place Opawa Opawa
Length of Residence 0 months 3 years
Marriage Place St. Mark's Church Opawa
Folio 3202
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. H. Williams, Anglican
312 23 March 1920 Thomas Stanley Hex
Olive Jerman
Thomas Stanley Hix
Olive Jerman
πŸ’ 1920/5925
Bachelor
Spinster
Warehouseman
Machinist
21
18
Christchurch
Avonside Christchurch
1 year
18 years
Holy Trinity Church, Avonside 3203 Stanley Jerman (father) 23 March 1920 Rev. O. Fitz Gerald, Anglican
No 312
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Thomas Stanley Hex Olive Jerman
BDM Match (97%) Thomas Stanley Hix Olive Jerman
  πŸ’ 1920/5925
Condition Bachelor Spinster
Profession Warehouseman Machinist
Age 21 18
Dwelling Place Christchurch Avonside Christchurch
Length of Residence 1 year 18 years
Marriage Place Holy Trinity Church, Avonside
Folio 3203
Consent Stanley Jerman (father)
Date of Certificate 23 March 1920
Officiating Minister Rev. O. Fitz Gerald, Anglican
313 23 March 1920 Otto Cyril Cuthbert Moffatt
Agnes Loeda Cropp
Otto Cyril Cuthbert Moffat
Agnes Loeda Eropp
πŸ’ 1920/3042
Bachelor
Widow 21.4.18
Motor Salesman
25
26
Riccarton
Christchurch
1 year
2 years Christchurch
Residence of Mr Gunn, 515 Manchester Street Christchurch 433 23 March 1920 Rev. W. McAra, Presbyterian
No 313
Date of Notice 23 March 1920
  Groom Bride
Names of Parties Otto Cyril Cuthbert Moffatt Agnes Loeda Cropp
BDM Match (95%) Otto Cyril Cuthbert Moffat Agnes Loeda Eropp
  πŸ’ 1920/3042
Condition Bachelor Widow 21.4.18
Profession Motor Salesman
Age 25 26
Dwelling Place Riccarton Christchurch
Length of Residence 1 year 2 years Christchurch
Marriage Place Residence of Mr Gunn, 515 Manchester Street Christchurch
Folio 433
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. W. McAra, Presbyterian
314 24 March 1920 Thomas George Flynn
Rubena May Mumford
Thomas George Flynn
Rubina May Mumford
πŸ’ 1920/3043
Bachelor
Spinster
Labourer
26
15
Christchurch
Riccarton
3 days
15 years
Registrar's Office Christchurch 434 David Samuel Mumford, (father) 24 March 1920 Registrar
No 314
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Thomas George Flynn Rubena May Mumford
BDM Match (97%) Thomas George Flynn Rubina May Mumford
  πŸ’ 1920/3043
Condition Bachelor Spinster
Profession Labourer
Age 26 15
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 15 years
Marriage Place Registrar's Office Christchurch
Folio 434
Consent David Samuel Mumford, (father)
Date of Certificate 24 March 1920
Officiating Minister Registrar
315 24 March 1920 Robert Thomas Crawford
Elspeth Irene McFadden
Robert Thomas Crawford
Elspeth Irene McFadden
πŸ’ 1920/3020
Bachelor
Spinster
Farmer
27
23
Yaldhurst
Islington Christchurch
2 years
2 years Christchurch
Knox Church Bealey Avenue 435 24 March 1920 Rev. D. D. Rodger, Presbyterian
No 315
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Robert Thomas Crawford Elspeth Irene McFadden
  πŸ’ 1920/3020
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Yaldhurst Islington Christchurch
Length of Residence 2 years 2 years Christchurch
Marriage Place Knox Church Bealey Avenue
Folio 435
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian

Page 2742

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
316 24 March 1920 Griffen Cecil Pidgeon
Isabella Hayward Truster
Griffen Cecil Pidgeon
Isabella Hayward Trusler
πŸ’ 1920/3021
Bachelor
Spinster
Oatmeal miller
25
21
Christchurch
Christchurch
2 weeks
5 weeks
Registrar's Office Christchurch 436 24 March 1920 Registrar
No 316
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Griffen Cecil Pidgeon Isabella Hayward Truster
BDM Match (98%) Griffen Cecil Pidgeon Isabella Hayward Trusler
  πŸ’ 1920/3021
Condition Bachelor Spinster
Profession Oatmeal miller
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 5 weeks
Marriage Place Registrar's Office Christchurch
Folio 436
Consent
Date of Certificate 24 March 1920
Officiating Minister Registrar
317 24 March 1920 David Barnes
Annie Madeline Gull
David Barnes
Annie Madeline Jull
πŸ’ 1920/5931
Bachelor
Spinster
Farmer
Nurse
26
27
Christchurch
Christchurch
1 week
15 years
St Augustines Church Cashmere 3204 24 March 1920 Rev. H. S. Leach, Anglican
No 317
Date of Notice 24 March 1920
  Groom Bride
Names of Parties David Barnes Annie Madeline Gull
BDM Match (97%) David Barnes Annie Madeline Jull
  πŸ’ 1920/5931
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 15 years
Marriage Place St Augustines Church Cashmere
Folio 3204
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. H. S. Leach, Anglican
318 24 March 1920 Raymond Charles Rolland
Rosina Flora Maurice
Raymond Charles Rolland
Rosina Flora Maurice
πŸ’ 1920/3022
Bachelor
Spinster
Sheet Metal Worker
Tailoress
30
25
Christchurch
Christchurch
20 years
16 years
St Mary's Church Addington 437 24 March 1920 Rev. W. S. Bean, Anglican
No 318
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Raymond Charles Rolland Rosina Flora Maurice
  πŸ’ 1920/3022
Condition Bachelor Spinster
Profession Sheet Metal Worker Tailoress
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 16 years
Marriage Place St Mary's Church Addington
Folio 437
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. W. S. Bean, Anglican
319 25 March 1920 Samuel Louis Penrose
Edith Moor
Samuel Louis Penrose
Edith Moor
πŸ’ 1920/3023
Bachelor
Divorced Decree Absolute dated 22nd March 1918
Coppersmith
35
35
Sydenham
Sydenham
20 years
5 years
Residence of Mrs Le Lievre 169a Hackthorne Road Cashmere Hills 438 25 March 1920 Rev. W. Baumber, Methodist
No 319
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Samuel Louis Penrose Edith Moor
  πŸ’ 1920/3023
Condition Bachelor Divorced Decree Absolute dated 22nd March 1918
Profession Coppersmith
Age 35 35
Dwelling Place Sydenham Sydenham
Length of Residence 20 years 5 years
Marriage Place Residence of Mrs Le Lievre 169a Hackthorne Road Cashmere Hills
Folio 438
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. W. Baumber, Methodist
320 25 March 1920 Donald Sinclair Murchison
Margaret Thayer Wood
Donald Sinclair Murchison
Margaret Thayer Wood
πŸ’ 1920/3024
Bachelor
Spinster
Law Student
28
25
Christchurch
Christchurch
7 months
8 years
St Mary's Church Merivale 439 25 March 1920 Rev. H. E. Ensor, Anglican
No 320
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Donald Sinclair Murchison Margaret Thayer Wood
  πŸ’ 1920/3024
Condition Bachelor Spinster
Profession Law Student
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 8 years
Marriage Place St Mary's Church Merivale
Folio 439
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. H. E. Ensor, Anglican

Page 2743

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
321 25 March 1920 James Stewart Moir
Jane Letitia Campbell
James Stewart Moir
Jane Letitia Campbell
πŸ’ 1920/3025
Widower 3.2.19
Spinster
Advertising Manager
46
39
Christchurch
Christchurch
20 months
12 months
St Michaels Church Christchurch 440 25 March 1920 Rev. C. E. Perry, Anglican
No 321
Date of Notice 25 March 1920
  Groom Bride
Names of Parties James Stewart Moir Jane Letitia Campbell
  πŸ’ 1920/3025
Condition Widower 3.2.19 Spinster
Profession Advertising Manager
Age 46 39
Dwelling Place Christchurch Christchurch
Length of Residence 20 months 12 months
Marriage Place St Michaels Church Christchurch
Folio 440
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. C. E. Perry, Anglican
322 25 March 1920 Frank Stanley Smaill
Doris Helen Ballantyne
Frank Stanley Smaill
Doris Helen Ballantyne
πŸ’ 1920/3026
Bachelor
Spinster
Engineer
26
21
Belfast
Belfast
3 years
1 month
Presbyterian Church Papanui 441 25 March 1920 Rev. D. D. Rodger, Presbyterian
No 322
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Frank Stanley Smaill Doris Helen Ballantyne
  πŸ’ 1920/3026
Condition Bachelor Spinster
Profession Engineer
Age 26 21
Dwelling Place Belfast Belfast
Length of Residence 3 years 1 month
Marriage Place Presbyterian Church Papanui
Folio 441
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian
323 25 March 1920 Roy Hartley Biggs
Madeline Myrtle Franklyn
Roy Hartley Biggs
Madeline Myrtle Franklyn
πŸ’ 1920/5096
Bachelor
Spinster
Typewriter Mechanic
Laundress
28
24
Christchurch
Dunedin
3 years
Residence of Mr A. Franklyn 28 Forth Street Dunedin 2049 25 March 1920 mr J. M. Innes, Church of Christ
No 323
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Roy Hartley Biggs Madeline Myrtle Franklyn
  πŸ’ 1920/5096
Condition Bachelor Spinster
Profession Typewriter Mechanic Laundress
Age 28 24
Dwelling Place Christchurch Dunedin
Length of Residence 3 years
Marriage Place Residence of Mr A. Franklyn 28 Forth Street Dunedin
Folio 2049
Consent
Date of Certificate 25 March 1920
Officiating Minister mr J. M. Innes, Church of Christ
324 26 March 1920 John William Green
Elsie Hyde
John William Green
Elsie Hyde
πŸ’ 1920/3027
Divorced Decree Absolute dated 18th February 1918
Spinster
Boot Factory Manager
Waitress
44
25
Christchurch
Christchurch
44 years
2 years
St Andrew's Manse Christchurch 442 26 March 1920 Rev. R. M. Ryburn, Presbyterian
No 324
Date of Notice 26 March 1920
  Groom Bride
Names of Parties John William Green Elsie Hyde
  πŸ’ 1920/3027
Condition Divorced Decree Absolute dated 18th February 1918 Spinster
Profession Boot Factory Manager Waitress
Age 44 25
Dwelling Place Christchurch Christchurch
Length of Residence 44 years 2 years
Marriage Place St Andrew's Manse Christchurch
Folio 442
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
325 26 March 1920 Harold Charles Thomas Blackburn
Harriet Elizabeth Johnston
Harold Charles Thomas Blackburn
Harriet Elizabeth Johnston
πŸ’ 1920/3028
Bachelor
Divorced Decree Absolute dated 22nd March 1920
Horse Driver
32
28
Sydenham
Sydenham
11 months
10 months
Methodist Church Cambridge Terrace Christchurch 443 26 March 1920 Rev. W. Grigg, Methodist
No 325
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Harold Charles Thomas Blackburn Harriet Elizabeth Johnston
  πŸ’ 1920/3028
Condition Bachelor Divorced Decree Absolute dated 22nd March 1920
Profession Horse Driver
Age 32 28
Dwelling Place Sydenham Sydenham
Length of Residence 11 months 10 months
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 443
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. W. Grigg, Methodist

Page 2744

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
326 26 March 1920 Herbert Alfred Reese
Emily Margaret Mulligan
Herbert Alfred Reese
Emily Margaret Mulligan
πŸ’ 1920/5932
Bachelor
Spinster
Farmer
32
24
Christchurch
Christchurch
1 week
10 years
St Barnabas Church Fendalton 3205 26 March 1920 Rev T. A. Hamilton, Anglican
No 326
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Herbert Alfred Reese Emily Margaret Mulligan
  πŸ’ 1920/5932
Condition Bachelor Spinster
Profession Farmer
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 10 years
Marriage Place St Barnabas Church Fendalton
Folio 3205
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev T. A. Hamilton, Anglican
327 26 March 1920 Charles Alfred Poulton
Winifred Olive Millar
Charles Alfred Poulton
Winifred Olive Millar
πŸ’ 1920/5933
Bachelor
Spinster
Cabinetmaker
25
25
Sydenham
Woolston
15 years
Life
Methodist Church Opawa 3206 26 March 1920 Rev F. Copeland, Methodist
No 327
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Charles Alfred Poulton Winifred Olive Millar
  πŸ’ 1920/5933
Condition Bachelor Spinster
Profession Cabinetmaker
Age 25 25
Dwelling Place Sydenham Woolston
Length of Residence 15 years Life
Marriage Place Methodist Church Opawa
Folio 3206
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev F. Copeland, Methodist
328 26 March 1920 William John Moore
Mary McNair
William John Moore
Mary McNair
πŸ’ 1920/3029
Bachelor
Widow 3.5.14
Presser
40
39
Christchurch
Christchurch
35 years
2 years
Knox Church Bealey Avenue Christchurch 444 26 March 1920 Rev R. Erwin, Presbyterian
No 328
Date of Notice 26 March 1920
  Groom Bride
Names of Parties William John Moore Mary McNair
  πŸ’ 1920/3029
Condition Bachelor Widow 3.5.14
Profession Presser
Age 40 39
Dwelling Place Christchurch Christchurch
Length of Residence 35 years 2 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 444
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev R. Erwin, Presbyterian
329 26 March 1920 William Arthur Knight
Mary Gladys Sophia Palmer
William Arthur Knight
Mary Glayds Sophia Palmer
πŸ’ 1920/5934
Bachelor
Spinster
Labourer
22
22
Christchurch
Christchurch
5 years
16 years
St Pauls Church Christchurch 3207 26 March 1920 Rev J. Paterson, Presbyterian
No 329
Date of Notice 26 March 1920
  Groom Bride
Names of Parties William Arthur Knight Mary Gladys Sophia Palmer
BDM Match (96%) William Arthur Knight Mary Glayds Sophia Palmer
  πŸ’ 1920/5934
Condition Bachelor Spinster
Profession Labourer
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 16 years
Marriage Place St Pauls Church Christchurch
Folio 3207
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev J. Paterson, Presbyterian
330 26 March 1920 Gordon Robert Bain
Mabel Olive aretas Lees
Gordon Robert Bain
Mabel Olive Aretas Lees
πŸ’ 1920/3031
Bachelor
Spinster
Carpenter
24
21
Christchurch
Christchurch
5 months
11 years
Bible Hall Madras Street Christchurch 445 26 March 1920 Mr T. E. Boddington, Christadelphian
No 330
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Gordon Robert Bain Mabel Olive aretas Lees
BDM Match (98%) Gordon Robert Bain Mabel Olive Aretas Lees
  πŸ’ 1920/3031
Condition Bachelor Spinster
Profession Carpenter
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 11 years
Marriage Place Bible Hall Madras Street Christchurch
Folio 445
Consent
Date of Certificate 26 March 1920
Officiating Minister Mr T. E. Boddington, Christadelphian

Page 2745

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
331 26 March 1920 Frank Gilbert Greenbank
Alice Elizabeth Rees
Francis Gilbert Greenbank
Alice Elizabeth Rees
πŸ’ 1920/5935
Bachelor
Spinster
Blacksmith
Waitress
30
25
Christchurch
Christchurch
10 years
2 years
St Mark's Church, Opawa 3208 26 March 1920 Rev. H. Williams, Anglican
No 331
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Frank Gilbert Greenbank Alice Elizabeth Rees
BDM Match (94%) Francis Gilbert Greenbank Alice Elizabeth Rees
  πŸ’ 1920/5935
Condition Bachelor Spinster
Profession Blacksmith Waitress
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 2 years
Marriage Place St Mark's Church, Opawa
Folio 3208
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. H. Williams, Anglican
332 27 March 1920 Alfred Clark
Ivy Clothier
Alfred Clark
Ivy Clothier
πŸ’ 1920/12401
Bachelor
Spinster
Banker
31
25
Christchurch
Te Aroha
2 months
10 years
Methodist Church Te Aroha 3209 27 March 1920 Rev. P. R. Paris, Methodist
No 332
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Alfred Clark Ivy Clothier
  πŸ’ 1920/12401
Condition Bachelor Spinster
Profession Banker
Age 31 25
Dwelling Place Christchurch Te Aroha
Length of Residence 2 months 10 years
Marriage Place Methodist Church Te Aroha
Folio 3209
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. P. R. Paris, Methodist
333 27 March 1920 Thomas Alfred Treadwell
Lilly Comand
Thomas Alfred Treadwell
Lilly Osmand
πŸ’ 1920/3032
Widower 19.4.17
Widow 8.10.18
Boot Factory Employee
49
21
Christchurch
Christchurch
4 days
6 months
Registrar's Office, Christchurch 446 27 March 1920 Registrar
No 333
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Thomas Alfred Treadwell Lilly Comand
BDM Match (92%) Thomas Alfred Treadwell Lilly Osmand
  πŸ’ 1920/3032
Condition Widower 19.4.17 Widow 8.10.18
Profession Boot Factory Employee
Age 49 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 6 months
Marriage Place Registrar's Office, Christchurch
Folio 446
Consent
Date of Certificate 27 March 1920
Officiating Minister Registrar
334 27 March 1920 William Charles Lidgett
Mabel Alice Hawkins
William Charles Lidgett
Mabel Alice Hawkins
πŸ’ 1920/3033
Bachelor
Spinster
Blacksmith
19
19
Christchurch
Christchurch
Life
6 years
Registrar's Office, Christchurch 447 George Abner Lidgett, father & Alice Louise Dunn formerly Hawkins mother 27 March 1920 Registrar
No 334
Date of Notice 27 March 1920
  Groom Bride
Names of Parties William Charles Lidgett Mabel Alice Hawkins
  πŸ’ 1920/3033
Condition Bachelor Spinster
Profession Blacksmith
Age 19 19
Dwelling Place Christchurch Christchurch
Length of Residence Life 6 years
Marriage Place Registrar's Office, Christchurch
Folio 447
Consent George Abner Lidgett, father & Alice Louise Dunn formerly Hawkins mother
Date of Certificate 27 March 1920
Officiating Minister Registrar
335 27 March 1920 James Delaney
May Anstiss
James Delaney
May Anstiss
πŸ’ 1920/5936
Bachelor
Spinster
Labourer
Tailoress
27
26
Spreydon
Spreydon
27 years
26 years
Roman Catholic Cathedral Christchurch 3210 27 March 1920 Rev. J. Long, R.C.
No 335
Date of Notice 27 March 1920
  Groom Bride
Names of Parties James Delaney May Anstiss
  πŸ’ 1920/5936
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 27 26
Dwelling Place Spreydon Spreydon
Length of Residence 27 years 26 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3210
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. J. Long, R.C.

Page 2746

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
336 27 March 1920 James William Spiers
Margaret Johnston
James William Spiers
Margaret Johnston
πŸ’ 1920/3034
Bachelor
Spinster
Plumber
45
43
Riccarton
Riccarton
8 days
5 years
St Peter's Church, Upper Riccarton 448 27 March 1920 Rev. H. T. York, Anglican
No 336
Date of Notice 27 March 1920
  Groom Bride
Names of Parties James William Spiers Margaret Johnston
  πŸ’ 1920/3034
Condition Bachelor Spinster
Profession Plumber
Age 45 43
Dwelling Place Riccarton Riccarton
Length of Residence 8 days 5 years
Marriage Place St Peter's Church, Upper Riccarton
Folio 448
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. H. T. York, Anglican
337 27 March 1920 Walter John Allen
Mildred Adalene Fisher
Walter John Allen
Mildred Adalene Fisher
πŸ’ 1920/3035
Bachelor
Spinster
Carpenter
Dressmaker
29
28
Christchurch
Christchurch
29 years
28 years
St John's Church, Christchurch 449 27 March 1920 Rev. P. J. Cocks, Anglican
No 337
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Walter John Allen Mildred Adalene Fisher
  πŸ’ 1920/3035
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 29 years 28 years
Marriage Place St John's Church, Christchurch
Folio 449
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican
338 27 March 1920 John Albert Hagan
Maud Emily Violet Campbell
John Albert Hagan
Maud Emily Violet Campbell
πŸ’ 1920/3036
Widower 22.11.18
Widow 1.6.18
Cutter
27
30
Spreydon
Waltham
4 years
30 years
Registrar's Office, Christchurch 450 27 March 1920 Registrar
No 338
Date of Notice 27 March 1920
  Groom Bride
Names of Parties John Albert Hagan Maud Emily Violet Campbell
  πŸ’ 1920/3036
Condition Widower 22.11.18 Widow 1.6.18
Profession Cutter
Age 27 30
Dwelling Place Spreydon Waltham
Length of Residence 4 years 30 years
Marriage Place Registrar's Office, Christchurch
Folio 450
Consent
Date of Certificate 27 March 1920
Officiating Minister Registrar
339 29 March 1920 Joseph Leonard Shield
Jessie Anderson Gosman
Joseph Leonard Shield
Jessie Anderson Gosmen
πŸ’ 1920/2944
Bachelor
Spinster
Labourer
33
36
Christchurch
Christchurch
33 years
3 years
St Andrew's Manse, Christchurch 451 29 March 1920 Rev. R. M. Ryburn, Presbyterian
No 339
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Joseph Leonard Shield Jessie Anderson Gosman
BDM Match (98%) Joseph Leonard Shield Jessie Anderson Gosmen
  πŸ’ 1920/2944
Condition Bachelor Spinster
Profession Labourer
Age 33 36
Dwelling Place Christchurch Christchurch
Length of Residence 33 years 3 years
Marriage Place St Andrew's Manse, Christchurch
Folio 451
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
340 29 March 1920 Sinclair Perry
Mary Travis
Sinclair Perry
Mary Travis
πŸ’ 1920/2955
Bachelor
Widow 19.11.14
Salesman
34
29
New Brighton
New Brighton
1 year
1 month
Registrar's Office, Christchurch 452 29 March 1920 Registrar
No 340
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Sinclair Perry Mary Travis
  πŸ’ 1920/2955
Condition Bachelor Widow 19.11.14
Profession Salesman
Age 34 29
Dwelling Place New Brighton New Brighton
Length of Residence 1 year 1 month
Marriage Place Registrar's Office, Christchurch
Folio 452
Consent
Date of Certificate 29 March 1920
Officiating Minister Registrar

Page 2747

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
341 29 March 1920 Robert James Shanks
Vera Florence Oberhuber
Robert James Shanks
Vera Florence Oberhuber
πŸ’ 1920/2962
Bachelor
Spinster
Letterpress Machinist
Dressmaker
30
20
Linwood
Linwood
24 years
11 years
St John's Church, Christchurch 453 John Paul Oberhuber (father) 29 March 1920 Rev. P. J. Cocks, Anglican
No 341
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Robert James Shanks Vera Florence Oberhuber
  πŸ’ 1920/2962
Condition Bachelor Spinster
Profession Letterpress Machinist Dressmaker
Age 30 20
Dwelling Place Linwood Linwood
Length of Residence 24 years 11 years
Marriage Place St John's Church, Christchurch
Folio 453
Consent John Paul Oberhuber (father)
Date of Certificate 29 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican
342 29 March 1920 Albert Herbert Pearce
Ivy Catherine Elizabeth Hansmann
Alfred Herbert Pearce
Ivy Catherine Elizabeth Hansmann
πŸ’ 1920/2963
Bachelor
Spinster
Carpenter
Exchange Attendant
36
29
Kaiapoi
St Albans
Life
Life
St Mary's Kaiapoi Church, Addington 454 29 March 1920 Rev. H. S. Bean, Anglican
No 342
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Albert Herbert Pearce Ivy Catherine Elizabeth Hansmann
BDM Match (91%) Alfred Herbert Pearce Ivy Catherine Elizabeth Hansmann
  πŸ’ 1920/2963
Condition Bachelor Spinster
Profession Carpenter Exchange Attendant
Age 36 29
Dwelling Place Kaiapoi St Albans
Length of Residence Life Life
Marriage Place St Mary's Kaiapoi Church, Addington
Folio 454
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. H. S. Bean, Anglican
343 29 March 1920 Roger Saverio Bernajoni
Freda Dower
Roger Saverio Vernazoni
Freda Dower
πŸ’ 1920/5937
Bachelor
Spinster
Engineer
26
22
Christchurch
Christchurch
26 years
9 years
St Mark's Church, Opawa 3211 29 March 1920 Rev. H. Williams, Anglican
No 343
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Roger Saverio Bernajoni Freda Dower
BDM Match (96%) Roger Saverio Vernazoni Freda Dower
  πŸ’ 1920/5937
Condition Bachelor Spinster
Profession Engineer
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 9 years
Marriage Place St Mark's Church, Opawa
Folio 3211
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. H. Williams, Anglican
344 29 March 1920 William Tennyson Roimata McInture
Ethel May Ledsham
William Tennyson Roimata Manhire
Ethel May Ledsham
πŸ’ 1920/2964
Bachelor
Spinster
Painter
Typist
23
24
Hornby
Spreydon
21 years
18 months
Methodist Church, Selwyn Street 455 29 March 1920 Mr. O. S. Pearn, Methodist
No 344
Date of Notice 29 March 1920
  Groom Bride
Names of Parties William Tennyson Roimata McInture Ethel May Ledsham
BDM Match (94%) William Tennyson Roimata Manhire Ethel May Ledsham
  πŸ’ 1920/2964
Condition Bachelor Spinster
Profession Painter Typist
Age 23 24
Dwelling Place Hornby Spreydon
Length of Residence 21 years 18 months
Marriage Place Methodist Church, Selwyn Street
Folio 455
Consent
Date of Certificate 29 March 1920
Officiating Minister Mr. O. S. Pearn, Methodist
345 29 March 1920 Charles Ernest Piper
Evelyn Sarah Hancock
Charles Ernest Piper
Evelyn Sarah Hancock
πŸ’ 1920/2965
Widower
Spinster
Iron Worker
Shop Assistant
37
33
Christchurch
Christchurch
5 years
5 years
Methodist Church, Cambridge Terrace, Christchurch 456 29 March 1920 Rev. W. Grigg, Methodist
No 345
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Charles Ernest Piper Evelyn Sarah Hancock
  πŸ’ 1920/2965
Condition Widower Spinster
Profession Iron Worker Shop Assistant
Age 37 33
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 5 years
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 456
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. W. Grigg, Methodist

Page 2748

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
346 29 March 1920 John Arthur Nute
Elsie Cooper
John Arthur Nute
Elsie Cooper
πŸ’ 1920/2966
Widower 22 June 1912
Spinster
Confectioner
55
20
New Brighton
Christchurch
3 years
6 years
Registrar's Office, Christchurch 457 Robert Cooper, father 29 March 1920 Registrar
No 346
Date of Notice 29 March 1920
  Groom Bride
Names of Parties John Arthur Nute Elsie Cooper
  πŸ’ 1920/2966
Condition Widower 22 June 1912 Spinster
Profession Confectioner
Age 55 20
Dwelling Place New Brighton Christchurch
Length of Residence 3 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 457
Consent Robert Cooper, father
Date of Certificate 29 March 1920
Officiating Minister Registrar
347 29 March 1920 Harold Wilfred Lomas
Evelyn Frances Freeman
Harold Wilfred Lomas
Evelyn Frances Freeman
πŸ’ 1920/2967
Bachelor
Spinster
Civil Servant
Typiste
26
30
St Albans
Cashmere
3 months
7 years
Methodist Church, Durham Street, Christchurch 458 29 March 1920 Rev. P. Knight, Methodist
No 347
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Harold Wilfred Lomas Evelyn Frances Freeman
  πŸ’ 1920/2967
Condition Bachelor Spinster
Profession Civil Servant Typiste
Age 26 30
Dwelling Place St Albans Cashmere
Length of Residence 3 months 7 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 458
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. P. Knight, Methodist
348 29 March 1920 Robert James Marshall
Hilda Vida Foster
Robert James Marshall
Hilda Vida Foster
πŸ’ 1920/2968
Widower 19 November 1918
Spinster
Engineer
School Teacher
38
20
Christchurch
Christchurch
3 years
7 years
St Mary's Church, Halswell 459 Horace Duke Foster, father 29 March 1920 Rev. G. G. Oldham, Anglican
No 348
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Robert James Marshall Hilda Vida Foster
  πŸ’ 1920/2968
Condition Widower 19 November 1918 Spinster
Profession Engineer School Teacher
Age 38 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 7 years
Marriage Place St Mary's Church, Halswell
Folio 459
Consent Horace Duke Foster, father
Date of Certificate 29 March 1920
Officiating Minister Rev. G. G. Oldham, Anglican
349 29 March 1920 Thomas Kennedy
Sarah Shearer
Thomas Kennedy
Sarah Shearer
πŸ’ 1920/2945
Bachelor
Spinster
Farmer
34
34
Christchurch
Christchurch
9 months
11 months
St Andrew's Church, Christchurch 460 29 March 1920 Rev. R. M. Ryburn, Presbyterian
No 349
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Thomas Kennedy Sarah Shearer
  πŸ’ 1920/2945
Condition Bachelor Spinster
Profession Farmer
Age 34 34
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 11 months
Marriage Place St Andrew's Church, Christchurch
Folio 460
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
350 29 March 1920 Stewart Crawford
Ruth Field
Stewart Crawford
Ruth Field
πŸ’ 1920/2946
Bachelor
Spinster
Railway Employee
Dressmaker
35
27
Rolleston
Christchurch
6 years
Life
Methodist Church, Durham Street, Christchurch 461 29 March 1920 Rev. P. Knight, Methodist
No 350
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Stewart Crawford Ruth Field
  πŸ’ 1920/2946
Condition Bachelor Spinster
Profession Railway Employee Dressmaker
Age 35 27
Dwelling Place Rolleston Christchurch
Length of Residence 6 years Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 461
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. P. Knight, Methodist

Page 2749

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
351 29 March 1920 John Osmund Richter
Minnie Josephine Steele
John Osmund Richter
Minnie Josephine Steele
πŸ’ 1920/2947
Bachelor
Spinster
Engineer
Nurse
38
30
St Albans
Fendalton
7 months
3 years
St. Barnabas Church, Fendalton 462 29 March 1920 Rev. H. S. Leach, Anglican
No 351
Date of Notice 29 March 1920
  Groom Bride
Names of Parties John Osmund Richter Minnie Josephine Steele
  πŸ’ 1920/2947
Condition Bachelor Spinster
Profession Engineer Nurse
Age 38 30
Dwelling Place St Albans Fendalton
Length of Residence 7 months 3 years
Marriage Place St. Barnabas Church, Fendalton
Folio 462
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. H. S. Leach, Anglican
352 30 March 1920 Archie Edgar Ansall
Joy Gertrude Morris
Archie Edgar Ancall
Ivy Gertrude Morris
πŸ’ 1920/2948
Bachelor
Spinster
Labourer
29
26
Christchurch
Christchurch
6 months
3 days
Methodist Church, Linwood 463 30 March 1920 Mr H. Spencer, Methodist
No 352
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Archie Edgar Ansall Joy Gertrude Morris
BDM Match (92%) Archie Edgar Ancall Ivy Gertrude Morris
  πŸ’ 1920/2948
Condition Bachelor Spinster
Profession Labourer
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 3 days
Marriage Place Methodist Church, Linwood
Folio 463
Consent
Date of Certificate 30 March 1920
Officiating Minister Mr H. Spencer, Methodist
353 30 March 1920 Alexander Anderson
Annie Ellen Hancock
Alexander Anderson
Annie Ellen Hancock
πŸ’ 1920/2949
Bachelor
Spinster
Labourer
28
28
Christchurch
Christchurch
1 year
5 years
Registrar's Office, Christchurch 464 30 March 1920 Registrar
No 353
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Alexander Anderson Annie Ellen Hancock
  πŸ’ 1920/2949
Condition Bachelor Spinster
Profession Labourer
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 5 years
Marriage Place Registrar's Office, Christchurch
Folio 464
Consent
Date of Certificate 30 March 1920
Officiating Minister Registrar
354 30 March 1920 Gordon Leonard Noyce
Wynnie Mulqueen
Gordon Leonard Voyce
Wynnie Mulqueen
πŸ’ 1920/2950
Bachelor
Spinster
Clerk
22
27
Christchurch
Christchurch
1 month
2 weeks
Roman Catholic Presbytery, Barbadoes Street, Christchurch 465 30 March 1920 Rev. J. J. Kennedy, Roman Catholic
No 354
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Gordon Leonard Noyce Wynnie Mulqueen
BDM Match (98%) Gordon Leonard Voyce Wynnie Mulqueen
  πŸ’ 1920/2950
Condition Bachelor Spinster
Profession Clerk
Age 22 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 2 weeks
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 465
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. J. J. Kennedy, Roman Catholic
355 30 March 1920 James Clifton Turk
Addline Ellen Davis
James Clifton Turk
Addline Ellen Davis
πŸ’ 1920/2951
Bachelor
Spinster
Electrician
Waitress
28
22
Christchurch
Christchurch
4 days
2 years
St. John's Church, Christchurch 466 30 March 1920 Rev. P. J. Cocks, Anglican
No 355
Date of Notice 30 March 1920
  Groom Bride
Names of Parties James Clifton Turk Addline Ellen Davis
  πŸ’ 1920/2951
Condition Bachelor Spinster
Profession Electrician Waitress
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 years
Marriage Place St. John's Church, Christchurch
Folio 466
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2750

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
356 30 March 1920 Sidney George Rayfield
Elsie Emily Letcher
Sidney George Rayfield
Elsie Emily Neither
πŸ’ 1920/2952
Bachelor
Spinster
Driver
Dressmaker
25
24
Richmond
St. Albans
5 years
5 years
Registrar's Office, Christchurch 467 30 March 1920 Registrar
No 356
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Sidney George Rayfield Elsie Emily Letcher
BDM Match (92%) Sidney George Rayfield Elsie Emily Neither
  πŸ’ 1920/2952
Condition Bachelor Spinster
Profession Driver Dressmaker
Age 25 24
Dwelling Place Richmond St. Albans
Length of Residence 5 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 467
Consent
Date of Certificate 30 March 1920
Officiating Minister Registrar
357 30 March 1920 Walter Herbert Hodgins
Helena Deborah Lawlor
Walter Herbert Hodgins
Helena Deborah Lawlor
πŸ’ 1920/2953
Bachelor
Spinster
Motor Mechanic
30
28
Christchurch
St. Albans
10 months
1 1/2 years
St. Mary's Church, Manchester Street, Christchurch 468 30 March 1920 Rev. P. Regnault, Roman Catholic
No 357
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Walter Herbert Hodgins Helena Deborah Lawlor
  πŸ’ 1920/2953
Condition Bachelor Spinster
Profession Motor Mechanic
Age 30 28
Dwelling Place Christchurch St. Albans
Length of Residence 10 months 1 1/2 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 468
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. P. Regnault, Roman Catholic
358 30 March 1920 Frank Robert Longley
Helen Elizabeth Shaw
Frank Robert Longley
Helen Elizabeth Shaw
πŸ’ 1920/2954
Frank Connolly
Ethel May Elizabeth Shaw
πŸ’ 1920/7227
Bachelor
Spinster
Chairmaker
21
21
Christchurch
Riccarton
2 months
2 months
Methodist Parsonage, 54 Chester Street, Christchurch 469 30 March 1920 Rev. P. Knight, Methodist
No 358
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Frank Robert Longley Helen Elizabeth Shaw
  πŸ’ 1920/2954
BDM Match (60%) Frank Connolly Ethel May Elizabeth Shaw
  πŸ’ 1920/7227
Condition Bachelor Spinster
Profession Chairmaker
Age 21 21
Dwelling Place Christchurch Riccarton
Length of Residence 2 months 2 months
Marriage Place Methodist Parsonage, 54 Chester Street, Christchurch
Folio 469
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. P. Knight, Methodist
359 30 March 1920 Stanley Pepper
Gladys Etty Radford
Stanley Pepper
Gladys Etty Radford
πŸ’ 1920/5915
Bachelor
Spinster
Clerk
24
24
Papanui
Papanui
20 years
5 days
St. Paul's Church, Papanui 3212 30 March 1920 Rev. H. Orbell, Anglican
No 359
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Stanley Pepper Gladys Etty Radford
  πŸ’ 1920/5915
Condition Bachelor Spinster
Profession Clerk
Age 24 24
Dwelling Place Papanui Papanui
Length of Residence 20 years 5 days
Marriage Place St. Paul's Church, Papanui
Folio 3212
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. H. Orbell, Anglican
360 30 March 1920 Duncan McFarlane
Marion Bessie Wilson
Duncan McFarlane
Marion Bessie Wilson
πŸ’ 1920/5916
Bachelor
Spinster
Salesman
24
23
Christchurch
Gore
2 1/2 years
10 years
Residence of Mr W. N. Wilson, Charlton Road, Gore 3213 30 March 1920 Rev. F. De Lisle, Congregational
No 360
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Duncan McFarlane Marion Bessie Wilson
  πŸ’ 1920/5916
Condition Bachelor Spinster
Profession Salesman
Age 24 23
Dwelling Place Christchurch Gore
Length of Residence 2 1/2 years 10 years
Marriage Place Residence of Mr W. N. Wilson, Charlton Road, Gore
Folio 3213
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. F. De Lisle, Congregational

Page 2751

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
361 30 March 1920 Edward Collins
Beatrice Madeline Nixon
Edward Collins
Beatrice Madeline Nixon
πŸ’ 1920/2956
Bachelor
Spinster
Carrier
Waitress
27
21
Christchurch
Christchurch
27 years
3 years
Residence of mr G. J. Collins, 34 Burlington Street, Sydenham 470 30 March 1920 Rev W. Tanner, Presbyterian
No 361
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Edward Collins Beatrice Madeline Nixon
  πŸ’ 1920/2956
Condition Bachelor Spinster
Profession Carrier Waitress
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 27 years 3 years
Marriage Place Residence of mr G. J. Collins, 34 Burlington Street, Sydenham
Folio 470
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev W. Tanner, Presbyterian
362 30 March 1920 Charles Frank Parry
Ellen Elizabeth Saunders
Charles Frank Parry
Ellen Elizabeth Saunders
πŸ’ 1920/2957
Bachelor
Spinster
Factory Employee
Dressmaker
27
29
Linwood
Linwood
27 years
8 years
Registrars Office Christchurch 471 30 March 1920 Registrar
No 362
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Charles Frank Parry Ellen Elizabeth Saunders
  πŸ’ 1920/2957
Condition Bachelor Spinster
Profession Factory Employee Dressmaker
Age 27 29
Dwelling Place Linwood Linwood
Length of Residence 27 years 8 years
Marriage Place Registrars Office Christchurch
Folio 471
Consent
Date of Certificate 30 March 1920
Officiating Minister Registrar
363 30 March 1920 Eric Rentoul Perkins
Daisy Janet Hill
Eric Rentoul Perkins
Daisy Janet Hill
πŸ’ 1920/2958
Bachelor
Spinster
Faultman
Clerk
21
24
Sydenham
Sydenham
Life
10 months
Residence of mr J. Perkins, 17 Mowbray Street, Sydenham 472 30 March 1920 Commandant C. H. Lord, Salvation army
No 363
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Eric Rentoul Perkins Daisy Janet Hill
  πŸ’ 1920/2958
Condition Bachelor Spinster
Profession Faultman Clerk
Age 21 24
Dwelling Place Sydenham Sydenham
Length of Residence Life 10 months
Marriage Place Residence of mr J. Perkins, 17 Mowbray Street, Sydenham
Folio 472
Consent
Date of Certificate 30 March 1920
Officiating Minister Commandant C. H. Lord, Salvation army
364 30 March 1920 John William Coghill
Agnes Louise Hansmann
John William Coghill
Agnes Louise Hansmann
πŸ’ 1920/5917
Bachelor
Spinster
Carpenter
Post Mistress
41
40
Christchurch
St Albans
10 years
2 years
Presbyterian Manse, 346 Worcester Street, Christchurch 3214 30 March 1920 Rev. J. Paterson, Presbyterian
No 364
Date of Notice 30 March 1920
  Groom Bride
Names of Parties John William Coghill Agnes Louise Hansmann
  πŸ’ 1920/5917
Condition Bachelor Spinster
Profession Carpenter Post Mistress
Age 41 40
Dwelling Place Christchurch St Albans
Length of Residence 10 years 2 years
Marriage Place Presbyterian Manse, 346 Worcester Street, Christchurch
Folio 3214
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. J. Paterson, Presbyterian
365 30 March 1920 Charles Harry Millar
Dorothy Arnold
Charles Harry Millar
Dorothy Arnold
πŸ’ 1920/2959
Bachelor
Spinster
Accountant
27
22
Linwood
St Albans
Life
Life
St Lukes Church, Christchurch 473 30 March 1920 Rev. H. S. Leach, Anglican
No 365
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Charles Harry Millar Dorothy Arnold
  πŸ’ 1920/2959
Condition Bachelor Spinster
Profession Accountant
Age 27 22
Dwelling Place Linwood St Albans
Length of Residence Life Life
Marriage Place St Lukes Church, Christchurch
Folio 473
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. H. S. Leach, Anglican

Page 2752

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
366 31 March 1920 Stanley Herbert Gordon Dalley
Myrtle May Briggs
Stanley Herbert Gordon Dalley
Myrtle May Briggs
πŸ’ 1920/5918
Bachelor
Spinster
Clerk
25
22
Riccarton
Linwood
6 months
3 months
Methodist Church Woolston 3215 31 March 1920 Rev. F. Copeland Methodist
No 366
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Stanley Herbert Gordon Dalley Myrtle May Briggs
  πŸ’ 1920/5918
Condition Bachelor Spinster
Profession Clerk
Age 25 22
Dwelling Place Riccarton Linwood
Length of Residence 6 months 3 months
Marriage Place Methodist Church Woolston
Folio 3215
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. F. Copeland Methodist
367 31 March 1920 Edward James Burgess
Elsie Mildred Hawke
Edward James Burgess
Elsie Mildred Hawke
πŸ’ 1920/2960
Bachelor
Spinster
Storeman
24
22
Christchurch
Christchurch
3 days
3 days
Knox Church Bealey Avenue Christchurch 474 31 March 1920 Rev. J. Johnston Presbyterian
No 367
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Edward James Burgess Elsie Mildred Hawke
  πŸ’ 1920/2960
Condition Bachelor Spinster
Profession Storeman
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 474
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. J. Johnston Presbyterian
368 31 March 1920 Harold Douglas Bell
Elsie Mary Hale
Harold Douglas Bell
Elsie Mary Hale
πŸ’ 1920/2961
Bachelor
Spinster
Manufacturing Chemist
School Teacher
29
24
St Albans
St Albans
12 months
2 months
Methodist Church Durham Street Christchurch 475 31 March 1920 Rev. P. Knight Methodist
No 368
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Harold Douglas Bell Elsie Mary Hale
  πŸ’ 1920/2961
Condition Bachelor Spinster
Profession Manufacturing Chemist School Teacher
Age 29 24
Dwelling Place St Albans St Albans
Length of Residence 12 months 2 months
Marriage Place Methodist Church Durham Street Christchurch
Folio 475
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. P. Knight Methodist
369 31 March 1920 Henry Charles Stevens
Harriet Ann Hunt
Henry Charles Stevens
Harriet Ann Hunt
πŸ’ 1920/3044
Bachelor
Spinster
Clerk
Milliner
25
22
Woolston
Woolston
3 days
10 years
St John's Church Woolston 476 31 March 1920 Rev. F. Dunnage Anglican
No 369
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Henry Charles Stevens Harriet Ann Hunt
  πŸ’ 1920/3044
Condition Bachelor Spinster
Profession Clerk Milliner
Age 25 22
Dwelling Place Woolston Woolston
Length of Residence 3 days 10 years
Marriage Place St John's Church Woolston
Folio 476
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. F. Dunnage Anglican
370 31 March 1920 Randal Matthews Burdon
Jean Stewart Bowden
Randal Matthews Burdon
Jean Stewart Bowdin
πŸ’ 1920/5378
Bachelor
Spinster
Army Officer
23
21
Woodbury
Christchurch
3 months
6 months
St Thomas's Church Woodbury Geraldine 2737 31 March 1920 Rev. S. Hamilton Anglican
No 370
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Randal Matthews Burdon Jean Stewart Bowden
BDM Match (97%) Randal Matthews Burdon Jean Stewart Bowdin
  πŸ’ 1920/5378
Condition Bachelor Spinster
Profession Army Officer
Age 23 21
Dwelling Place Woodbury Christchurch
Length of Residence 3 months 6 months
Marriage Place St Thomas's Church Woodbury Geraldine
Folio 2737
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. S. Hamilton Anglican

Page 2753

District of Christchurch Quarter ending 31 March 1920 Registrar A. S. Magrath
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
371 31 March 1920 Alexander McLean
Helena Robina Fleck
Alexander McLean
Helena Robina Fleck
πŸ’ 1920/5919
Bachelor
Spinster
Teamster
27
30
Spreydon
Linwood
10 years
6 years
St Paul's Church Christchurch 3216 31 March 1920 Rev. J. Paterson, Presbyterian
No 371
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Alexander McLean Helena Robina Fleck
  πŸ’ 1920/5919
Condition Bachelor Spinster
Profession Teamster
Age 27 30
Dwelling Place Spreydon Linwood
Length of Residence 10 years 6 years
Marriage Place St Paul's Church Christchurch
Folio 3216
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. J. Paterson, Presbyterian
372 31 March 1920 John Thomas Nicole Work
Edith Lucy Martin
John Thomas Nicole Work
Edith Lucy Martin
πŸ’ 1920/5920
Bachelor
Spinster
Motor mechanic
39
47
Linwood
St Albans
18 months
2 years
Church of the Good Shepherd Phillipstown 3217 31 March 1920 Rev. C. A. Fraer, Anglican
No 372
Date of Notice 31 March 1920
  Groom Bride
Names of Parties John Thomas Nicole Work Edith Lucy Martin
  πŸ’ 1920/5920
Condition Bachelor Spinster
Profession Motor mechanic
Age 39 47
Dwelling Place Linwood St Albans
Length of Residence 18 months 2 years
Marriage Place Church of the Good Shepherd Phillipstown
Folio 3217
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. C. A. Fraer, Anglican
373 31 March 1920 Ernest Edward Pearce
Wilhelmina Payne
Ernest Edward Pearce
Wilhelmina Payne
πŸ’ 1920/3055
Bachelor
Spinster
Slaughterman
23
21
Sockburn
Sockburn
15 years
4 years
Residence of Mr. W. Milner Smith's Road Sockburn 477 31 March 1920 Mr. W. T. Hooper, Methodist
No 373
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Ernest Edward Pearce Wilhelmina Payne
  πŸ’ 1920/3055
Condition Bachelor Spinster
Profession Slaughterman
Age 23 21
Dwelling Place Sockburn Sockburn
Length of Residence 15 years 4 years
Marriage Place Residence of Mr. W. Milner Smith's Road Sockburn
Folio 477
Consent
Date of Certificate 31 March 1920
Officiating Minister Mr. W. T. Hooper, Methodist
374 31 March 1920 Alfred Edward Holland
Susan Blain
Alfred Edward Holland
Susan Blain
πŸ’ 1920/5921
Bachelor
Spinster
Farmer
24
23
Christchurch
Christchurch
1 month
2 months
St Paul's Church Christchurch 3218 31 March 1920 Rev. J. Paterson, Presbyterian
No 374
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Alfred Edward Holland Susan Blain
  πŸ’ 1920/5921
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 2 months
Marriage Place St Paul's Church Christchurch
Folio 3218
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2755

District of Christchurch Quarter ending 30 June 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
375 1 April 1920 Alfred James Town
Adeline East Dixon
Alfred James Town
Adeline East Dixon
πŸ’ 1920/4104
Bachelor
Spinster
Clerk
31
23
Christchurch
Christchurch
8 years
4 months
St Mary's Church Merivale 3606 1 April 1920 Rev. P. B. Haggitt Anglican
No 375
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Alfred James Town Adeline East Dixon
  πŸ’ 1920/4104
Condition Bachelor Spinster
Profession Clerk
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 4 months
Marriage Place St Mary's Church Merivale
Folio 3606
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. P. B. Haggitt Anglican
376 1 April 1920 Victor Neale
Margaret Dickie
Victor Neale
Margaret Dickie
πŸ’ 1920/4105
Bachelor
Spinster
Slaughterman
25
22
Belfast
Belfast
Life
3 days
Residence of M. J. Neale Belfast 3607 1 April 1920 Rev. D. D. Rodger Presbyterian
No 376
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Victor Neale Margaret Dickie
  πŸ’ 1920/4105
Condition Bachelor Spinster
Profession Slaughterman
Age 25 22
Dwelling Place Belfast Belfast
Length of Residence Life 3 days
Marriage Place Residence of M. J. Neale Belfast
Folio 3607
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. D. D. Rodger Presbyterian
377 1 April 1920 Henry Robert Atkinson
Josephine Margaret Ankins
Henry Robert Atkinson
Josephine Margaret Ankins
πŸ’ 1920/4106
Bachelor
Spinster
Driver
27
29
Christchurch
Christchurch
3 days
3 days
St Matthews Church St Albans 3608 1 April 1920 Rev. Atmore Anglican
No 377
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Henry Robert Atkinson Josephine Margaret Ankins
  πŸ’ 1920/4106
Condition Bachelor Spinster
Profession Driver
Age 27 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Matthews Church St Albans
Folio 3608
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. Atmore Anglican
378 1 April 1920 Walter Henry Tucker
Frances Lilian Britton
Walter Henry Tucker
Frances Lilian Britton
πŸ’ 1920/4107
Widower 22. 11. 1918
Widow 6. 11. 1918
Storeman
41
30
Sydenham
Sydenham
13 years
10 weeks
Residence of Mrs. S. Ball 55 Durham St Sydenham 3609 1 April 1920 H. C. Cook Salvation Army
No 378
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Walter Henry Tucker Frances Lilian Britton
  πŸ’ 1920/4107
Condition Widower 22. 11. 1918 Widow 6. 11. 1918
Profession Storeman
Age 41 30
Dwelling Place Sydenham Sydenham
Length of Residence 13 years 10 weeks
Marriage Place Residence of Mrs. S. Ball 55 Durham St Sydenham
Folio 3609
Consent
Date of Certificate 1 April 1920
Officiating Minister H. C. Cook Salvation Army
379 1 April 1920 Joseph Flaherty
Flora Benig Cox
Joseph Flaherty
Flora Bing Cox
πŸ’ 1920/4108
Bachelor
Spinster
Labourer
35
42
Christchurch
Christchurch
3 years
14 years
Roman Catholic Cathedral Christchurch 3610 1 April 1920 Rev. J. A. Kennedy R.C.
No 379
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Joseph Flaherty Flora Benig Cox
BDM Match (93%) Joseph Flaherty Flora Bing Cox
  πŸ’ 1920/4108
Condition Bachelor Spinster
Profession Labourer
Age 35 42
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 14 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3610
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. J. A. Kennedy R.C.

Page 2756

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
380 1 April 1920 Charles Aldous
Jane Skene
Charles Aldous
Jane Skene
πŸ’ 1920/4109
Widower
Widow
Ropemaker
39
49
Christchurch
Christchurch
3 years
15 years
Registrar's Office Christchurch 3611 1 April 1920 Registrar
No 380
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Charles Aldous Jane Skene
  πŸ’ 1920/4109
Condition Widower Widow
Profession Ropemaker
Age 39 49
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 15 years
Marriage Place Registrar's Office Christchurch
Folio 3611
Consent
Date of Certificate 1 April 1920
Officiating Minister Registrar
381 1 April 1920 John Alexander Gordon
Dorothy Grace Gabbatis
John Alexander Gordon
Dorothy Grace Gabbatis
πŸ’ 1920/4110
Bachelor
Spinster
Farmer
27
23
Hornby
Sockburn
2 weeks
6 years
Anglican Church Hornby 3612 1 April 1920 Rev. E. Webb, Anglican
No 381
Date of Notice 1 April 1920
  Groom Bride
Names of Parties John Alexander Gordon Dorothy Grace Gabbatis
  πŸ’ 1920/4110
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Hornby Sockburn
Length of Residence 2 weeks 6 years
Marriage Place Anglican Church Hornby
Folio 3612
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. E. Webb, Anglican
382 1 April 1920 Fredrick Archer Boocock
Dorothy Myrtle Rolfe
Frederick Arthur Boocock
Dorothy Myrtle Pole
πŸ’ 1920/4087
Bachelor
Spinster
Accountant
24
25
Linwood
Bromley
1 year
4 years
St. John's Church Woolston 3613 1 April 1920 Rev. F. Dunnage, Anglican
No 382
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Fredrick Archer Boocock Dorothy Myrtle Rolfe
BDM Match (89%) Frederick Arthur Boocock Dorothy Myrtle Pole
  πŸ’ 1920/4087
Condition Bachelor Spinster
Profession Accountant
Age 24 25
Dwelling Place Linwood Bromley
Length of Residence 1 year 4 years
Marriage Place St. John's Church Woolston
Folio 3613
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. F. Dunnage, Anglican
383 6 April 1920 John McNelly
Adelina Carter
John McNally
Adelina Carter
πŸ’ 1920/4088
Bachelor
Spinster
Farm Labourer
30
30
Christchurch
Christchurch
1 year
6 years
Methodist Church Durham St. Christchurch 3614 6 April 1920 Rev. W. Baumber, Methodist
No 383
Date of Notice 6 April 1920
  Groom Bride
Names of Parties John McNelly Adelina Carter
BDM Match (96%) John McNally Adelina Carter
  πŸ’ 1920/4088
Condition Bachelor Spinster
Profession Farm Labourer
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 6 years
Marriage Place Methodist Church Durham St. Christchurch
Folio 3614
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. W. Baumber, Methodist
384 6 April 1920 George William Nuttall
Caroline McNicholl
George William Nuttall
Caroline McNicholl
πŸ’ 1920/4089
Bachelor
Spinster
Miner
Tailoress
30
28
Christchurch
Sydenham
8 days
2 years
Residence of Mrs. S. G. Nuttall 15 Elgin St. Sydenham 3615 6 April 1920 Rev. W. Beckett, Methodist
No 384
Date of Notice 6 April 1920
  Groom Bride
Names of Parties George William Nuttall Caroline McNicholl
  πŸ’ 1920/4089
Condition Bachelor Spinster
Profession Miner Tailoress
Age 30 28
Dwelling Place Christchurch Sydenham
Length of Residence 8 days 2 years
Marriage Place Residence of Mrs. S. G. Nuttall 15 Elgin St. Sydenham
Folio 3615
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. W. Beckett, Methodist

Page 2757

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
385 6 April 1920 Harold Vincent Harrison
Mary Napier
Harold Vincent Harrison
May Piper
πŸ’ 1920/4090
Bachelor
Spinster
Manufacturer
Clerk
28
27
Christchurch
Christchurch
12 years
18 years
St. Paul's Church, Christchurch 3616 6 April 1920 Rev. J. Paterson, Presbyterian
No 385
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Harold Vincent Harrison Mary Napier
BDM Match (82%) Harold Vincent Harrison May Piper
  πŸ’ 1920/4090
Condition Bachelor Spinster
Profession Manufacturer Clerk
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 18 years
Marriage Place St. Paul's Church, Christchurch
Folio 3616
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. J. Paterson, Presbyterian
386 6 April 1920 Cecil Francis Cook
Frances Amelia Askew
Cecil Francis Cook
Frances Amelia Askew
πŸ’ 1920/4091
Bachelor
Spinster
Farmer
Waitress
31
20
St. Albans
St. Albans
3 days
2 years
St. Matthew's Church, Christchurch 3617 Walter Askew, Father 6 April 1920 Rev. A. H. Ore, Anglican
No 386
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Cecil Francis Cook Frances Amelia Askew
  πŸ’ 1920/4091
Condition Bachelor Spinster
Profession Farmer Waitress
Age 31 20
Dwelling Place St. Albans St. Albans
Length of Residence 3 days 2 years
Marriage Place St. Matthew's Church, Christchurch
Folio 3617
Consent Walter Askew, Father
Date of Certificate 6 April 1920
Officiating Minister Rev. A. H. Ore, Anglican
387 6 April 1920 Walter Colquhoun McGill
Kathleen Finlay
Walter Colquhoun McGill
Kathleen Finlay
πŸ’ 1920/4092
Bachelor
Spinster
Grocer's Assistant
25
21
Christchurch
Christchurch
4 days
4 days
St. Andrew's Manse, Christchurch 3618 6 April 1920 Rev. R. M. Ryburn, Presbyterian
No 387
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Walter Colquhoun McGill Kathleen Finlay
  πŸ’ 1920/4092
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Andrew's Manse, Christchurch
Folio 3618
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
388 6 April 1920 Stewart John Scoones
Margaret Magnusen
Stewart John Scoones
Margaret Magnusen
πŸ’ 1920/4093
Bachelor
Spinster
Motor Mechanic
31
30
Christchurch
Christchurch
4 days
2 years
Registrar's Office, Christchurch 3619 6 April 1920 Registrar
No 388
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Stewart John Scoones Margaret Magnusen
  πŸ’ 1920/4093
Condition Bachelor Spinster
Profession Motor Mechanic
Age 31 30
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3619
Consent
Date of Certificate 6 April 1920
Officiating Minister Registrar
389 6 April 1920 William Charles Warmen
Margaret Young
William Charles Warman
Margaret Young
πŸ’ 1920/4094
Bachelor
Spinster
Metal Turner
Dressmaker
24
26
Spreydon
St. Albans
16 years
7 days
St. Mary's Church, Merivale 3620 6 April 1920 Rev. W. S. Bean, Anglican
No 389
Date of Notice 6 April 1920
  Groom Bride
Names of Parties William Charles Warmen Margaret Young
BDM Match (98%) William Charles Warman Margaret Young
  πŸ’ 1920/4094
Condition Bachelor Spinster
Profession Metal Turner Dressmaker
Age 24 26
Dwelling Place Spreydon St. Albans
Length of Residence 16 years 7 days
Marriage Place St. Mary's Church, Merivale
Folio 3620
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. W. S. Bean, Anglican

Page 2758

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
390 06 April 1920 William Forsyth Crum
Annie Dixon
William Forsyth Crum
Annie Dixon
πŸ’ 1920/4095
Bachelor
Spinster
Commercial Traveller
30
34
Linwood
St. Albans
8 months
4 years
Methodist Church, Durham St, Christchurch 3621 06 April 1920 Rev. D. Lawry, Methodist
No 390
Date of Notice 06 April 1920
  Groom Bride
Names of Parties William Forsyth Crum Annie Dixon
  πŸ’ 1920/4095
Condition Bachelor Spinster
Profession Commercial Traveller
Age 30 34
Dwelling Place Linwood St. Albans
Length of Residence 8 months 4 years
Marriage Place Methodist Church, Durham St, Christchurch
Folio 3621
Consent
Date of Certificate 06 April 1920
Officiating Minister Rev. D. Lawry, Methodist
391 06 April 1920 Enos Victor William Crouch
Gladys Mary Percival Turner
Enos Victor William Crauch
Gladys Mary Percival Turner
πŸ’ 1920/4096
Divorced Decree absolute dated 3.10.1919
Spinster
Tram Conductor
37
30
Christchurch
Christchurch
2 years
30 years
Presbyterian Manse, 345 Worcester St, Christchurch 3622 06 April 1920 Rev. J. Paterson, Presbyterian
No 391
Date of Notice 06 April 1920
  Groom Bride
Names of Parties Enos Victor William Crouch Gladys Mary Percival Turner
BDM Match (98%) Enos Victor William Crauch Gladys Mary Percival Turner
  πŸ’ 1920/4096
Condition Divorced Decree absolute dated 3.10.1919 Spinster
Profession Tram Conductor
Age 37 30
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 30 years
Marriage Place Presbyterian Manse, 345 Worcester St, Christchurch
Folio 3622
Consent
Date of Certificate 06 April 1920
Officiating Minister Rev. J. Paterson, Presbyterian
392 06 April 1920 James Edward Abbley
Eleanor Frances Connell
James Edward Abley
Eleanor Frances Connell
πŸ’ 1920/4098
Bachelor
Spinster
Ironmonger
23
20
Christchurch
Christchurch
4 months
4 months
St Mary's Church, Manchester St, Christchurch 3623 No person in N.Z. having authority to give consent 21 April 1920 Rev. P. Regnault, Roman Catholic
No 392
Date of Notice 06 April 1920
  Groom Bride
Names of Parties James Edward Abbley Eleanor Frances Connell
BDM Match (97%) James Edward Abley Eleanor Frances Connell
  πŸ’ 1920/4098
Condition Bachelor Spinster
Profession Ironmonger
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 4 months
Marriage Place St Mary's Church, Manchester St, Christchurch
Folio 3623
Consent No person in N.Z. having authority to give consent
Date of Certificate 21 April 1920
Officiating Minister Rev. P. Regnault, Roman Catholic
393 06 April 1920 Richard George Jackson
Amelia Louise Gordon
Richard George Jackson
Amelia Louise Gordon
πŸ’ 1920/4099
Bachelor
Widow 9.3.1918
Butcher
23
30
Sydenham
Sydenham
6 months
Life
St. Saviour's Church, Sydenham 3624 06 April 1920 Rev. W.P. Hughes, Anglican
No 393
Date of Notice 06 April 1920
  Groom Bride
Names of Parties Richard George Jackson Amelia Louise Gordon
  πŸ’ 1920/4099
Condition Bachelor Widow 9.3.1918
Profession Butcher
Age 23 30
Dwelling Place Sydenham Sydenham
Length of Residence 6 months Life
Marriage Place St. Saviour's Church, Sydenham
Folio 3624
Consent
Date of Certificate 06 April 1920
Officiating Minister Rev. W.P. Hughes, Anglican
394 07 April 1920 Alexander Martin Jones
Rose Louise Clarke
Alexander Martin Jones
Rose Louise Clarke
πŸ’ 1920/4100
Bachelor
Spinster
Warehouseman
Typiste
33
28
Linwood
New Brighton
12 months
3 months
St Michael's Church, Christchurch 3625 07 April 1920 Rev. C. G. Mutter, Anglican
No 394
Date of Notice 07 April 1920
  Groom Bride
Names of Parties Alexander Martin Jones Rose Louise Clarke
  πŸ’ 1920/4100
Condition Bachelor Spinster
Profession Warehouseman Typiste
Age 33 28
Dwelling Place Linwood New Brighton
Length of Residence 12 months 3 months
Marriage Place St Michael's Church, Christchurch
Folio 3625
Consent
Date of Certificate 07 April 1920
Officiating Minister Rev. C. G. Mutter, Anglican

Page 2759

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
395 7 April 1920 Cheviot Wellington Dillon Bell
Dorothy Mary Newton
Cheviot Wellington Dillon Bell
Dorothy Mary Newton
πŸ’ 1920/4101
Bachelor
Spinster
Farmer
27
27
Christchurch
Christchurch
3 days
Life
St Mary's Church, Merivale 3626 7 April 1920 Rev. P. B. Haggitt, Anglican
No 395
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Cheviot Wellington Dillon Bell Dorothy Mary Newton
  πŸ’ 1920/4101
Condition Bachelor Spinster
Profession Farmer
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St Mary's Church, Merivale
Folio 3626
Consent
Date of Certificate 7 April 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
396 7 April 1920 Robert Taylor
Ruby Ann Buddicom
Robert Taylor
Ruby Ann Buddicom
πŸ’ 1920/4102
Bachelor
Spinster
Farmer
27
23
Christchurch
Christchurch
1 week
1 year
Registrar's Office, Christchurch 3627 7 April 1920 Registrar
No 396
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Robert Taylor Ruby Ann Buddicom
  πŸ’ 1920/4102
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 year
Marriage Place Registrar's Office, Christchurch
Folio 3627
Consent
Date of Certificate 7 April 1920
Officiating Minister Registrar
397 8 April 1920 Basil Alexander Broadhead
Joy Florence Otten
Basil Alexander Broadhead
Ivy Florence Otten
πŸ’ 1920/4103
Bachelor
Spinster
Draughtsman
28
28
St Albans
Spreydon
5 years
20 years
Registrar's Office, Christchurch 3628 8 April 1920 Registrar
No 397
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Basil Alexander Broadhead Joy Florence Otten
BDM Match (94%) Basil Alexander Broadhead Ivy Florence Otten
  πŸ’ 1920/4103
Condition Bachelor Spinster
Profession Draughtsman
Age 28 28
Dwelling Place St Albans Spreydon
Length of Residence 5 years 20 years
Marriage Place Registrar's Office, Christchurch
Folio 3628
Consent
Date of Certificate 8 April 1920
Officiating Minister Registrar
398 8 April 1920 Bertie Charles Hill
Elizabeth Ada Wilson
Bertie Charles Hill
Elizabeth Ada Wilson
πŸ’ 1920/4111
Bachelor
Spinster
Farmer
24
23
Prebbleton
Marshland
21 days
23 years
Methodist Church, Shirley 3629 8 April 1920 H. Spencer, Methodist
No 398
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Bertie Charles Hill Elizabeth Ada Wilson
  πŸ’ 1920/4111
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Prebbleton Marshland
Length of Residence 21 days 23 years
Marriage Place Methodist Church, Shirley
Folio 3629
Consent
Date of Certificate 8 April 1920
Officiating Minister H. Spencer, Methodist
399 8 April 1920 Henry Alexander Crewe
Ethel Ina Daisy Gillman
Henry Alexander Crewe
Ethel Ina Daisy Gillman
πŸ’ 1920/4122
Bachelor
Spinster
Electrical Engineer
35
33
Christchurch
Christchurch
15 months
14 years
Methodist Church, Durham St, Christchurch 3630 8 April 1920 Rev. W. Ready, Methodist
No 399
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Henry Alexander Crewe Ethel Ina Daisy Gillman
  πŸ’ 1920/4122
Condition Bachelor Spinster
Profession Electrical Engineer
Age 35 33
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 14 years
Marriage Place Methodist Church, Durham St, Christchurch
Folio 3630
Consent
Date of Certificate 8 April 1920
Officiating Minister Rev. W. Ready, Methodist

Page 2760

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
400 8 April 1920 John William Hill
Ethel Elizabeth Baldwin
John William Hill
Ethel Elizabeth Baldwin
πŸ’ 1920/4128
Divorced Decree Absolute dated 21.8.1918
Spinster
Labourer
41
25
Christchurch
Christchurch
5 years
5 years
Registrar's Office Christchurch 3631 8 April 1920 Registrar
No 400
Date of Notice 8 April 1920
  Groom Bride
Names of Parties John William Hill Ethel Elizabeth Baldwin
  πŸ’ 1920/4128
Condition Divorced Decree Absolute dated 21.8.1918 Spinster
Profession Labourer
Age 41 25
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 3631
Consent
Date of Certificate 8 April 1920
Officiating Minister Registrar
401 8 April 1920 Herbert Stanley Stephens
Muriel Ellen O'Farrell
Herbert Stanley Stephens
Muriel Ellen O'Farrell
πŸ’ 1920/4129
Bachelor
Spinster
Tinsmith
Schoolteacher
29
25
Sydenham
Fendalton
26 years
6 years
St. Barnabas Church Fendalton 3632 8 April 1920 Rev. H. S. Leach, Anglican
No 401
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Herbert Stanley Stephens Muriel Ellen O'Farrell
  πŸ’ 1920/4129
Condition Bachelor Spinster
Profession Tinsmith Schoolteacher
Age 29 25
Dwelling Place Sydenham Fendalton
Length of Residence 26 years 6 years
Marriage Place St. Barnabas Church Fendalton
Folio 3632
Consent
Date of Certificate 8 April 1920
Officiating Minister Rev. H. S. Leach, Anglican
402 8 April 1920 Anthony Thomas Kennelly
Marjorie Isobell Richardson
Anthony Thomas Kennelly
Marjorie Isabell Richardson
πŸ’ 1920/4130
Bachelor
Spinster
Upholsterer
Machinist
23
22
Christchurch
Sydenham
23 years
10 years
St. Saviour's Church Sydenham 3633 8 April 1920 Rev. W. P. Hughes, Anglican
No 402
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Anthony Thomas Kennelly Marjorie Isobell Richardson
BDM Match (98%) Anthony Thomas Kennelly Marjorie Isabell Richardson
  πŸ’ 1920/4130
Condition Bachelor Spinster
Profession Upholsterer Machinist
Age 23 22
Dwelling Place Christchurch Sydenham
Length of Residence 23 years 10 years
Marriage Place St. Saviour's Church Sydenham
Folio 3633
Consent
Date of Certificate 8 April 1920
Officiating Minister Rev. W. P. Hughes, Anglican
403 8 April 1920 Arthur Frederick William Jones
Jessie May Sinclair
Arthur Fredrick William Jones
Jessie May Sinclair
πŸ’ 1920/4131
Bachelor
Spinster
Builder
Dressmaker
29
29
Woolston
Addington
29 years
29 years
St. Andrew's Church Christchurch 3634 8 April 1920 Rev. R. M. Ryburn, Presbyterian
No 403
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Arthur Frederick William Jones Jessie May Sinclair
BDM Match (98%) Arthur Fredrick William Jones Jessie May Sinclair
  πŸ’ 1920/4131
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 29 29
Dwelling Place Woolston Addington
Length of Residence 29 years 29 years
Marriage Place St. Andrew's Church Christchurch
Folio 3634
Consent
Date of Certificate 8 April 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
404 8 April 1920 David Arthur McCoy
Stella Phillips Leslie
Frederick Martin Mantell
Stella Phillips Leslie
πŸ’ 1920/4118
Bachelor
Spinster
Shepherd
25
27
Christchurch
Christchurch
10 days
Life
St. Paul's Church Christchurch See MN 417 8 April 1920 Rev. J. Paterson, Presbyterian
No 404
Date of Notice 8 April 1920
  Groom Bride
Names of Parties David Arthur McCoy Stella Phillips Leslie
BDM Match (60%) Frederick Martin Mantell Stella Phillips Leslie
  πŸ’ 1920/4118
Condition Bachelor Spinster
Profession Shepherd
Age 25 27
Dwelling Place Christchurch Christchurch
Length of Residence 10 days Life
Marriage Place St. Paul's Church Christchurch
Folio See MN 417
Consent
Date of Certificate 8 April 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2761

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
405 9 April 1920 Percy Batty
Dorothy Ruby Dougall
Percy Batty
Dorothy Ruby Dougall
πŸ’ 1920/12404
Bachelor
Spinster
Tramway Employee
Dressmaker
31
26
Sydenham
Sydenham
4 years
Life
St. Mary's Church Addington 3635 9 April 1920 Rev. W. S. Bean, Anglican
No 405
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Percy Batty Dorothy Ruby Dougall
  πŸ’ 1920/12404
Condition Bachelor Spinster
Profession Tramway Employee Dressmaker
Age 31 26
Dwelling Place Sydenham Sydenham
Length of Residence 4 years Life
Marriage Place St. Mary's Church Addington
Folio 3635
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. W. S. Bean, Anglican
406 9 April 1920 Leslie Addison Beaumont
Joy Hulston
Leslie Addison Beaumont
Ivy Hulston
πŸ’ 1920/6756
Bachelor
Spinster
Hairdresser
Clerk
22
23
Christchurch
Christchurch
22 years
23 years
St. Luke's Church Christchurch 6379 9 April 1920 Rev. P. Carrington, Anglican
No 406
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Leslie Addison Beaumont Joy Hulston
BDM Match (91%) Leslie Addison Beaumont Ivy Hulston
  πŸ’ 1920/6756
Condition Bachelor Spinster
Profession Hairdresser Clerk
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 23 years
Marriage Place St. Luke's Church Christchurch
Folio 6379
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. P. Carrington, Anglican
407 9 April 1920 Harry Munro
Henrietta Tulloch
Harry Munro
Henrietta Tulloch
πŸ’ 1920/4132
Bachelor
Spinster
Labourer
Bookbinder
33
32
New Brighton
Linwood
1 year
6 years
Registrar's Office Christchurch 3636 9 April 1920 Registrar
No 407
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Harry Munro Henrietta Tulloch
  πŸ’ 1920/4132
Condition Bachelor Spinster
Profession Labourer Bookbinder
Age 33 32
Dwelling Place New Brighton Linwood
Length of Residence 1 year 6 years
Marriage Place Registrar's Office Christchurch
Folio 3636
Consent
Date of Certificate 9 April 1920
Officiating Minister Registrar
408 9 April 1920 George Alfred Pepper
Elsie Caine
George Alfred Pepper
Elsie Caine
πŸ’ 1920/4133
Bachelor
Spinster
Wood Machinist
Waitress
32
29
New Brighton
Burwood
6 weeks
5 days
Residence of Mr H. Pepper 24 Francis St. Burwood 3637 9 April 1920 Rev. W. Walker, Methodist
No 408
Date of Notice 9 April 1920
  Groom Bride
Names of Parties George Alfred Pepper Elsie Caine
  πŸ’ 1920/4133
Condition Bachelor Spinster
Profession Wood Machinist Waitress
Age 32 29
Dwelling Place New Brighton Burwood
Length of Residence 6 weeks 5 days
Marriage Place Residence of Mr H. Pepper 24 Francis St. Burwood
Folio 3637
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. W. Walker, Methodist
409 9 April 1920 Herbert Gardner Gladstone Lyttle
Mary Isabel Hervey
Herbert Gardiner Gladstone Lyttle
Mary Isabel Hervey
πŸ’ 1920/6757
Bachelor
Spinster
Bank Clerk
26
37
Christchurch
Christchurch
10 months
26 years
St. Luke's Church Christchurch 6380 9 April 1920 Rev. J. R. Hervey, Anglican
No 409
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Herbert Gardner Gladstone Lyttle Mary Isabel Hervey
BDM Match (99%) Herbert Gardiner Gladstone Lyttle Mary Isabel Hervey
  πŸ’ 1920/6757
Condition Bachelor Spinster
Profession Bank Clerk
Age 26 37
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 26 years
Marriage Place St. Luke's Church Christchurch
Folio 6380
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. J. R. Hervey, Anglican

Page 2762

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
410 9 April 1920 Peter George Shiels
Mary Isabella Weir
Peter George Shiels
Mary Isabella Weir
πŸ’ 1920/4134
Bachelor
Spinster
Farmer
32
20
Christchurch
Christchurch
1 week
5 days
Church of the Sacred Heart, Addington 3638 David Weir, Father 9 April 1920 Rev. J. O'Connor, R. C.
No 410
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Peter George Shiels Mary Isabella Weir
  πŸ’ 1920/4134
Condition Bachelor Spinster
Profession Farmer
Age 32 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 5 days
Marriage Place Church of the Sacred Heart, Addington
Folio 3638
Consent David Weir, Father
Date of Certificate 9 April 1920
Officiating Minister Rev. J. O'Connor, R. C.
411 9 April 1920 Arthur McDonald
Myrtle Ruby Dodge
Arthur McDonald
Myrtle Ruby Dodge
πŸ’ 1920/4112
Bachelor
Spinster
Farmer
Clerk
25
29
Christchurch
Christchurch
6 days
8 days
St Michael's Church, Christchurch 3639 9 April 1920 Rev. C. E. Perry, Anglican
No 411
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Arthur McDonald Myrtle Ruby Dodge
  πŸ’ 1920/4112
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 29
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 8 days
Marriage Place St Michael's Church, Christchurch
Folio 3639
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. C. E. Perry, Anglican
412 9 April 1920 Percy Randall Scott
Rosie Isabella Davies
Percy Randall Scott
Rosie Isabella Davies
πŸ’ 1920/4113
Bachelor
Spinster
Engineer
24
26
Opawa
St Albans
24 years
26 years
Methodist Church, St Albans 3640 9 April 1920 Rev. A. C. Lawry, Methodist
No 412
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Percy Randall Scott Rosie Isabella Davies
  πŸ’ 1920/4113
Condition Bachelor Spinster
Profession Engineer
Age 24 26
Dwelling Place Opawa St Albans
Length of Residence 24 years 26 years
Marriage Place Methodist Church, St Albans
Folio 3640
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. A. C. Lawry, Methodist
413 10 April 1920 Frederick Driver
Mary Ellen Grace
Frederick Driver
Mary Ellen Grace
πŸ’ 1920/4114
Bachelor
Spinster
Warehouseman
Dressmaker
42
34
Christchurch
Christchurch
11 months
5 years
Registrar's Office, Christchurch 3641 10 April 1920 Registrar
No 413
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Frederick Driver Mary Ellen Grace
  πŸ’ 1920/4114
Condition Bachelor Spinster
Profession Warehouseman Dressmaker
Age 42 34
Dwelling Place Christchurch Christchurch
Length of Residence 11 months 5 years
Marriage Place Registrar's Office, Christchurch
Folio 3641
Consent
Date of Certificate 10 April 1920
Officiating Minister Registrar
414 10 April 1920 Philip Henry Sherratt
Janet Marian Wells
Philip Henry Sherratt
Janet Marian Wells
πŸ’ 1920/83
Bachelor
Spinster
Sheepfarmer
35
26
Christchurch
Christchurch
3 weeks
6 years
St Barnabas Church, Fendalton 3642 10 April 1920 Rev. H. S. Leach, Anglican
No 414
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Philip Henry Sherratt Janet Marian Wells
  πŸ’ 1920/83
Condition Bachelor Spinster
Profession Sheepfarmer
Age 35 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 6 years
Marriage Place St Barnabas Church, Fendalton
Folio 3642
Consent
Date of Certificate 10 April 1920
Officiating Minister Rev. H. S. Leach, Anglican

Page 2763

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
415 10 April 1920 James Richard Delahunty
Isabel Monica Gudgeon
James Richard Delahunty
Isabel Monica Gudgeon
πŸ’ 1920/4116
Bachelor
Spinster
Manufacturing Jeweller
Clerk
33
29
Christchurch
Christchurch
10 years
7 years
Registrar's Office, Christchurch 3643 10 April 1920 Registrar
No 415
Date of Notice 10 April 1920
  Groom Bride
Names of Parties James Richard Delahunty Isabel Monica Gudgeon
  πŸ’ 1920/4116
Condition Bachelor Spinster
Profession Manufacturing Jeweller Clerk
Age 33 29
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 7 years
Marriage Place Registrar's Office, Christchurch
Folio 3643
Consent
Date of Certificate 10 April 1920
Officiating Minister Registrar
416 12 April 1920 Wilfred George Hitchcock
Mildred Gladys Lyford
Wilfred George Hitchcock
Mildred Gladys Lyford
πŸ’ 1920/4117
Bachelor
Spinster
Farmer
28
25
Christchurch
Christchurch
4 days
4 days
St. Michael's Church, Christchurch 3644 12 April 1920 Rev. C. E. Perry, Anglican
No 416
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Wilfred George Hitchcock Mildred Gladys Lyford
  πŸ’ 1920/4117
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Michael's Church, Christchurch
Folio 3644
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. C. E. Perry, Anglican
417 12 April 1920 Frederick Martin Mantell
Stella Phelips Leslie
Frederick Martin Mantell
Stella Phillips Leslie
πŸ’ 1920/4118
Bachelor
Spinster
Mechanic
33
27
Christchurch
Christchurch
Life
Life
Wesley Church, Fitzgerald Avenue, Christchurch 3645 12 April 1920 Rev. E. P. Blamires, Methodist
No 417
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Frederick Martin Mantell Stella Phelips Leslie
BDM Match (95%) Frederick Martin Mantell Stella Phillips Leslie
  πŸ’ 1920/4118
Condition Bachelor Spinster
Profession Mechanic
Age 33 27
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 3645
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. E. P. Blamires, Methodist
418 12 April 1920 Henry Walter Dixon
Bessie Georgina Dapasford
Henry Walter Dixon
Bessie Georgina Sapsford
πŸ’ 1920/4119
Bachelor
Spinster
Farmer
35
27
Christchurch
Christchurch
1 month
27 years
Holy Trinity Church, Avonside 3646 12 April 1920 Rev. O. Fitzgerald, Anglican
No 418
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Henry Walter Dixon Bessie Georgina Dapasford
BDM Match (96%) Henry Walter Dixon Bessie Georgina Sapsford
  πŸ’ 1920/4119
Condition Bachelor Spinster
Profession Farmer
Age 35 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 27 years
Marriage Place Holy Trinity Church, Avonside
Folio 3646
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. O. Fitzgerald, Anglican
419 12 April 1920 Walter Douglas Jarden
Myrtle White Dennis
Walter Douglas Jarden
Myrtle White Dennis
πŸ’ 1920/4120
Bachelor
Spinster
Carpenter & Joiner
23
22
Heathcote
Sydenham
23 years
8 months
Methodist Church, Sydenham 3647 12 April 1920 Rev. W. Beckett, Methodist
No 419
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Walter Douglas Jarden Myrtle White Dennis
  πŸ’ 1920/4120
Condition Bachelor Spinster
Profession Carpenter & Joiner
Age 23 22
Dwelling Place Heathcote Sydenham
Length of Residence 23 years 8 months
Marriage Place Methodist Church, Sydenham
Folio 3647
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. W. Beckett, Methodist

Page 2764

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
620 12 April 1920 Rowland Mucklow
Alice Selwood
Rowland Mucklow
Alice Selwood
πŸ’ 1920/4121
Bachelor
Spinster
Labourer
35
29
Linwood
Woolston
8 months
9 days
St. John's Church Woolston 3648 12 April 1920 Rev. F. Dunnage Anglican
No 620
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Rowland Mucklow Alice Selwood
  πŸ’ 1920/4121
Condition Bachelor Spinster
Profession Labourer
Age 35 29
Dwelling Place Linwood Woolston
Length of Residence 8 months 9 days
Marriage Place St. John's Church Woolston
Folio 3648
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. F. Dunnage Anglican
621 12 April 1920 George William Critchley
Alice Justice
George William Critchley
Alice Justice
πŸ’ 1920/4123
Bachelor
Widow 18.11.18
Farmer
34
32
Christchurch
Christchurch
1 week
4 years
Registrar's office Christchurch 3649 12 April 1920 Registrar
No 621
Date of Notice 12 April 1920
  Groom Bride
Names of Parties George William Critchley Alice Justice
  πŸ’ 1920/4123
Condition Bachelor Widow 18.11.18
Profession Farmer
Age 34 32
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 4 years
Marriage Place Registrar's office Christchurch
Folio 3649
Consent
Date of Certificate 12 April 1920
Officiating Minister Registrar
622 12 April 1920 Robert Francis Ring
Jessie Myrtle Winifred Morris
Robert Francis Sing
Jessie Myrtle Winifred Morris
πŸ’ 1920/4124
Bachelor
Spinster
Labourer
Machinist
26
21
Christchurch
Christchurch
2 months
2 months
Registrar's office Christchurch 3650 12 April 1920 Registrar
No 622
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Robert Francis Ring Jessie Myrtle Winifred Morris
BDM Match (97%) Robert Francis Sing Jessie Myrtle Winifred Morris
  πŸ’ 1920/4124
Condition Bachelor Spinster
Profession Labourer Machinist
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 2 months
Marriage Place Registrar's office Christchurch
Folio 3650
Consent
Date of Certificate 12 April 1920
Officiating Minister Registrar
623 12 April 1920 William Louis Paterson
Lela Pollard
William Louis Paterson
Lela Pollard
πŸ’ 1920/4125
Bachelor
Spinster
Journalist
Clerk
28
24
Merivale
Addington
4 years
24 years
St. Mary's Church Addington 3651 12 April 1920 Rev. W. S. Bean Anglican
No 623
Date of Notice 12 April 1920
  Groom Bride
Names of Parties William Louis Paterson Lela Pollard
  πŸ’ 1920/4125
Condition Bachelor Spinster
Profession Journalist Clerk
Age 28 24
Dwelling Place Merivale Addington
Length of Residence 4 years 24 years
Marriage Place St. Mary's Church Addington
Folio 3651
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. W. S. Bean Anglican
624 13 April 1920 Joseph David Williams
Mary Ann Goring
Joseph David Williams
Mary Ann Going
πŸ’ 1920/4126
Widower 24.5.1917
Spinster
Insurance Agent
47
31
Belfast
Belfast
8 years
3 years
Registrar's office Christchurch 3652 13 April 1920 Registrar
No 624
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Joseph David Williams Mary Ann Goring
BDM Match (97%) Joseph David Williams Mary Ann Going
  πŸ’ 1920/4126
Condition Widower 24.5.1917 Spinster
Profession Insurance Agent
Age 47 31
Dwelling Place Belfast Belfast
Length of Residence 8 years 3 years
Marriage Place Registrar's office Christchurch
Folio 3652
Consent
Date of Certificate 13 April 1920
Officiating Minister Registrar

Page 2765

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
425 13 April 1920 Owen Jones
Annie Florence Wilby
Owen Jones
Annie Florence Wilby
πŸ’ 1920/4127
Bachelor
Spinster
Wireless Operator
33
21
Christchurch
Christchurch
5 months
10 months
Baptist Church, Linwood 3653 13 April 1920 Rev. E. E. Smith, Baptist
No 425
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Owen Jones Annie Florence Wilby
  πŸ’ 1920/4127
Condition Bachelor Spinster
Profession Wireless Operator
Age 33 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 10 months
Marriage Place Baptist Church, Linwood
Folio 3653
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev. E. E. Smith, Baptist
426 13 April 1920 Keith Campbell
Olive Lillian Rosa Taylor
Keith Campbell
Olive Lillian Rosa Taylor
πŸ’ 1920/5839
Bachelor
Spinster
Farmer
25
23
Christchurch
Papanui
3 days
6 weeks
Methodist Church, Papanui 3654 13 April 1920 Rev. T. A. Joughin, Methodist
No 426
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Keith Campbell Olive Lillian Rosa Taylor
  πŸ’ 1920/5839
Condition Bachelor Spinster
Profession Farmer
Age 25 23
Dwelling Place Christchurch Papanui
Length of Residence 3 days 6 weeks
Marriage Place Methodist Church, Papanui
Folio 3654
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev. T. A. Joughin, Methodist
427 13 April 1920 Ernest Harold Collins
Winefride Hannah Mary Davids
Ernest Harold Collins
Winefride Hannah Mary Sands
πŸ’ 1920/5850
Bachelor
Spinster
Motor Driver
22
17
Linwood
Linwood
5 months
13 years
St. Peter's Church, Woolston 3655 Jessie Davids, Mother 13 April 1920 Rev. W. Tanner, Presbyterian
No 427
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Ernest Harold Collins Winefride Hannah Mary Davids
BDM Match (95%) Ernest Harold Collins Winefride Hannah Mary Sands
  πŸ’ 1920/5850
Condition Bachelor Spinster
Profession Motor Driver
Age 22 17
Dwelling Place Linwood Linwood
Length of Residence 5 months 13 years
Marriage Place St. Peter's Church, Woolston
Folio 3655
Consent Jessie Davids, Mother
Date of Certificate 13 April 1920
Officiating Minister Rev. W. Tanner, Presbyterian
428 13 April 1920 Tom Archer Bray
Margaret Phillips
Tom Arthur Bray
Margaret Phillips
πŸ’ 1920/5857
Widower, 29 April 1912
Divorced decree absolute dated 10.5.1915
Farmer
65
33
Hillsborough
Hillsborough
20 years
5 years
Registrar's Office, Christchurch 3656 13 April 1920 Registrar
No 428
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Tom Archer Bray Margaret Phillips
BDM Match (93%) Tom Arthur Bray Margaret Phillips
  πŸ’ 1920/5857
Condition Widower, 29 April 1912 Divorced decree absolute dated 10.5.1915
Profession Farmer
Age 65 33
Dwelling Place Hillsborough Hillsborough
Length of Residence 20 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 3656
Consent
Date of Certificate 13 April 1920
Officiating Minister Registrar
429 13 April 1920 John Henry Gilmour
Catherine Gertrude Shaw
John Henry Gilmour
Catherine Gertrude Shaw
πŸ’ 1920/5858
Bachelor
Spinster
Garage Proprietor
Typiste
29
22
New Brighton
Christchurch
25 years
20 years
St. Mary's Church, Manchester Street, Christchurch 3657 13 April 1920 Rev. J. Stewart, Roman Catholic
No 429
Date of Notice 13 April 1920
  Groom Bride
Names of Parties John Henry Gilmour Catherine Gertrude Shaw
  πŸ’ 1920/5858
Condition Bachelor Spinster
Profession Garage Proprietor Typiste
Age 29 22
Dwelling Place New Brighton Christchurch
Length of Residence 25 years 20 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 3657
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev. J. Stewart, Roman Catholic

Page 2766

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
430 14 April 1920 William Henry Chappell
Mary Ann Cathcart Trembath
William Henry Chappell
Mary Ann Cathcart Trembath
πŸ’ 1920/5859
Divorced Decree Absolute dated 27.8.1917
Spinster
Artificial Limb Manufacturer
45
45
Christchurch
Christchurch
10 years
15 years
Methodist Church Cambridge Terrace Christchurch 3658 14 April 1920 Rev. W. Grigg, Methodist
No 430
Date of Notice 14 April 1920
  Groom Bride
Names of Parties William Henry Chappell Mary Ann Cathcart Trembath
  πŸ’ 1920/5859
Condition Divorced Decree Absolute dated 27.8.1917 Spinster
Profession Artificial Limb Manufacturer
Age 45 45
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 15 years
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 3658
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. W. Grigg, Methodist
431 14 April 1920 Thomas Murray
May Broad
Thomas Murray
May Broad
πŸ’ 1920/5860
Bachelor
Spinster
Engineer
41
33
Christchurch
Christchurch
3 days
4 days
Holy Trinity Church Avonside 3659 14 April 1920 Rev. O. Fitzgerald, Anglican
No 431
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Thomas Murray May Broad
  πŸ’ 1920/5860
Condition Bachelor Spinster
Profession Engineer
Age 41 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 days
Marriage Place Holy Trinity Church Avonside
Folio 3659
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. O. Fitzgerald, Anglican
432 14 April 1920 Horace Carpenter
Gladys Amy Brown
Horace Carpenter
Gladys Amy Bevan
πŸ’ 1920/5861
Bachelor
Spinster
Carpenter
Tailoress
27
26
Christchurch
Christchurch
Life
4 years
St. Saviour's Church Sydenham 3660 14 April 1920 Rev. W.P. Hughes, Anglican
No 432
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Horace Carpenter Gladys Amy Brown
BDM Match (91%) Horace Carpenter Gladys Amy Bevan
  πŸ’ 1920/5861
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence Life 4 years
Marriage Place St. Saviour's Church Sydenham
Folio 3660
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. W.P. Hughes, Anglican
433 14 April 1920 George Alfred Franks
Alice Louisa Witty
George Alfred Franks
Alice Louisa Witty
πŸ’ 1920/5862
Bachelor
Spinster
Farmer
26
24
Christchurch
Upper Riccarton
3 days
Life
St. Peter's Church Upper Riccarton 3661 14 April 1920 Rev. H.T. York, Anglican
No 433
Date of Notice 14 April 1920
  Groom Bride
Names of Parties George Alfred Franks Alice Louisa Witty
  πŸ’ 1920/5862
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Christchurch Upper Riccarton
Length of Residence 3 days Life
Marriage Place St. Peter's Church Upper Riccarton
Folio 3661
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. H.T. York, Anglican
434 14 April 1920 John Macfarlane
May Downing
John McFarlane
May Downing
πŸ’ 1920/5863
Bachelor
Spinster
Motor Mechanic
27
21
Spreydon
Christchurch
1 year
11 years
Residence of Mrs Downing 135 Moorhouse Avenue Christchurch 3662 14 April 1920 Rev. J.D. Webster, Presbyterian
No 434
Date of Notice 14 April 1920
  Groom Bride
Names of Parties John Macfarlane May Downing
BDM Match (93%) John McFarlane May Downing
  πŸ’ 1920/5863
Condition Bachelor Spinster
Profession Motor Mechanic
Age 27 21
Dwelling Place Spreydon Christchurch
Length of Residence 1 year 11 years
Marriage Place Residence of Mrs Downing 135 Moorhouse Avenue Christchurch
Folio 3662
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. J.D. Webster, Presbyterian

Page 2767

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
435 14 April 1920 Horace Edmund Harris
Gertrude Selina Maria Pegley
Horace Edmund Harris
Gertrude Selina Maria Pegley
πŸ’ 1920/5840
Bachelor
Spinster
Farmer
29
27
Greenpark
Greenpark
26 years
5 years
St. Pauls Church Christchurch 3663 14 April 1920 Rev. J. Paterson, Presbyterian
No 435
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Horace Edmund Harris Gertrude Selina Maria Pegley
  πŸ’ 1920/5840
Condition Bachelor Spinster
Profession Farmer
Age 29 27
Dwelling Place Greenpark Greenpark
Length of Residence 26 years 5 years
Marriage Place St. Pauls Church Christchurch
Folio 3663
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. J. Paterson, Presbyterian
436 14 April 1920 William John Herron
Violet May Monroe
William John Herron
Violet May Monroe
πŸ’ 1920/5841
Bachelor
Spinster
Druggist's Assistant
Typist
23
20
Sydenham
Sydenham
20 years
20 years
Salvation Army Hall Sydenham 3664 Wm. David Monroe, Father 14 April 1920 Captain Lord, Salvation Army
No 436
Date of Notice 14 April 1920
  Groom Bride
Names of Parties William John Herron Violet May Monroe
  πŸ’ 1920/5841
Condition Bachelor Spinster
Profession Druggist's Assistant Typist
Age 23 20
Dwelling Place Sydenham Sydenham
Length of Residence 20 years 20 years
Marriage Place Salvation Army Hall Sydenham
Folio 3664
Consent Wm. David Monroe, Father
Date of Certificate 14 April 1920
Officiating Minister Captain Lord, Salvation Army
437 14 April 1920 Gordon Hugh Ayson
Irene May Loader
Gordon Hugh Ayson
Irene May Loader
πŸ’ 1920/5842
Bachelor
Spinster
Carpenter
Tailoress
21
22
Linwood
Linwood
18 years
5 months
St. Paul's Church Christchurch 3665 14 April 1920 Rev. J. Paterson, Presbyterian
No 437
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Gordon Hugh Ayson Irene May Loader
  πŸ’ 1920/5842
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 21 22
Dwelling Place Linwood Linwood
Length of Residence 18 years 5 months
Marriage Place St. Paul's Church Christchurch
Folio 3665
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. J. Paterson, Presbyterian
438 14 April 1920 Cecil Douglas Burn
Dorothy Freda Kay
Cecil Douglas Burn
Dorothy Freda Kay
πŸ’ 1920/5843
Bachelor
Spinster
Warehouseman
Machinist
25
23
Christchurch
Christchurch
25 years
23 years
Holy Trinity Church Avonside 3666 14 April 1920 Rev. O. Fitzgerald, Anglican
No 438
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Cecil Douglas Burn Dorothy Freda Kay
  πŸ’ 1920/5843
Condition Bachelor Spinster
Profession Warehouseman Machinist
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 23 years
Marriage Place Holy Trinity Church Avonside
Folio 3666
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. O. Fitzgerald, Anglican
439 14 April 1920 Benjamin Rhodes
Ada Florence Bowden
Benjamin Rhodes
Ada Florence Bowden
πŸ’ 1920/5844
Widower, 30. 1. 1916
Spinster
Labourer
38
32
Hillmorton
Hillmorton
3 years
16 years
Baptist Church Sydenham 3667 14 April 1920 Rev. O. G. MacHattie, Baptist
No 439
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Benjamin Rhodes Ada Florence Bowden
  πŸ’ 1920/5844
Condition Widower, 30. 1. 1916 Spinster
Profession Labourer
Age 38 32
Dwelling Place Hillmorton Hillmorton
Length of Residence 3 years 16 years
Marriage Place Baptist Church Sydenham
Folio 3667
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev. O. G. MacHattie, Baptist

Page 2768

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
440 15 April 1920 Bruce Alfred Estall
Constance Muriel Usherwood
Bruce Alfred Estall
Constance Muriel Usherwood
πŸ’ 1920/5845
Bachelor
Spinster
Painter
Tailoress
21
20
Spreydon
Christchurch
18 years
18 years
St. Davids Church Sydenham 3668 Nellie Usherwood Mother 15 April 1920 Reverend W. P. Hughes, Anglican
No 440
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Bruce Alfred Estall Constance Muriel Usherwood
  πŸ’ 1920/5845
Condition Bachelor Spinster
Profession Painter Tailoress
Age 21 20
Dwelling Place Spreydon Christchurch
Length of Residence 18 years 18 years
Marriage Place St. Davids Church Sydenham
Folio 3668
Consent Nellie Usherwood Mother
Date of Certificate 15 April 1920
Officiating Minister Reverend W. P. Hughes, Anglican
441 15 April 1920 Roy Josiah Glen
Olive Gwendolen Phipps Black
Roy Josiah Glen
Olive Gwendolen Phipps Black
πŸ’ 1920/5846
Bachelor
Spinster
Grain, Seed & Produce Salesman
27
28
Christchurch
Christchurch
3 months
9 months
Holy Trinity Church Avonside 3669 15 April 1920 Reverend O. Fitzgerald, Anglican
No 441
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Roy Josiah Glen Olive Gwendolen Phipps Black
  πŸ’ 1920/5846
Condition Bachelor Spinster
Profession Grain, Seed & Produce Salesman
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 9 months
Marriage Place Holy Trinity Church Avonside
Folio 3669
Consent
Date of Certificate 15 April 1920
Officiating Minister Reverend O. Fitzgerald, Anglican
442 15 April 1920 William Frederick Willcox
Helen Lincoln Brown
William Frederick Willcox
Helen Lincoln Brown
πŸ’ 1920/5847
Bachelor
Spinster
Motor Engineer
Dressmaker
29
30
Linwood
Linwood
29 years
5 years
Roman Catholic Cathedral Christchurch 3670 15 April 1920 Reverend J. Long, Roman Catholic
No 442
Date of Notice 15 April 1920
  Groom Bride
Names of Parties William Frederick Willcox Helen Lincoln Brown
  πŸ’ 1920/5847
Condition Bachelor Spinster
Profession Motor Engineer Dressmaker
Age 29 30
Dwelling Place Linwood Linwood
Length of Residence 29 years 5 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3670
Consent
Date of Certificate 15 April 1920
Officiating Minister Reverend J. Long, Roman Catholic
443 15 April 1920 Charles Wennington Rogers
Dorothea May Skelton
Charles Wennington Rogers
Dorothea May Skelton
πŸ’ 1920/5848
Widower about 1912
Spinster
Plumber
39
27
Christchurch
Christchurch
9 months
4 years
Registrar's Office Christchurch 3671 15 April 1920 Registrar
No 443
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Charles Wennington Rogers Dorothea May Skelton
  πŸ’ 1920/5848
Condition Widower about 1912 Spinster
Profession Plumber
Age 39 27
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 4 years
Marriage Place Registrar's Office Christchurch
Folio 3671
Consent
Date of Certificate 15 April 1920
Officiating Minister Registrar
444 16 April 1920 John Joseph Bell
Mabel Winifred Boulton
John Joseph Bell
Mabel Winifred Boulton
πŸ’ 1920/5849
Bachelor
Spinster
Farmer
29
21
Marshland
Christchurch
5 weeks
4 weeks
St. Johns Church Christchurch 3672 16 April 1920 Reverend P. Revell, Anglican
No 444
Date of Notice 16 April 1920
  Groom Bride
Names of Parties John Joseph Bell Mabel Winifred Boulton
  πŸ’ 1920/5849
Condition Bachelor Spinster
Profession Farmer
Age 29 21
Dwelling Place Marshland Christchurch
Length of Residence 5 weeks 4 weeks
Marriage Place St. Johns Church Christchurch
Folio 3672
Consent
Date of Certificate 16 April 1920
Officiating Minister Reverend P. Revell, Anglican

Page 2769

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
445 16 April 1920 Eric Wilfred Boundy
Agnes Philomena Christopher
Eric Wilfred Boundy
Agnes Philomena Christopher
πŸ’ 1920/5851
Bachelor
Spinster
Clerk
Dressmaker
24
24
Christchurch
Christchurch
7 months
2 years
Roman Catholic Presbytery, Barbadoes St, Christchurch 3673 16 April 1920 Rev. J. Long, Roman Catholic
No 445
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Eric Wilfred Boundy Agnes Philomena Christopher
  πŸ’ 1920/5851
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 2 years
Marriage Place Roman Catholic Presbytery, Barbadoes St, Christchurch
Folio 3673
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev. J. Long, Roman Catholic
446 16 April 1920 George Robert Duffell
Olive Maud Carr
George Robert Duffell
Olive Maud Carr
πŸ’ 1920/12432
Bachelor
Spinster
Carter
21
26
Woolston
Christchurch
6 months
5 years
St. Luke's Church, Christchurch 6351 16 April 1920 Rev. P. Carrington, Anglican
No 446
Date of Notice 16 April 1920
  Groom Bride
Names of Parties George Robert Duffell Olive Maud Carr
  πŸ’ 1920/12432
Condition Bachelor Spinster
Profession Carter
Age 21 26
Dwelling Place Woolston Christchurch
Length of Residence 6 months 5 years
Marriage Place St. Luke's Church, Christchurch
Folio 6351
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev. P. Carrington, Anglican
447 17 April 1920 James Clark
Alice Edith Lowden
James Clark
Alice Edith Louden
πŸ’ 1920/5852
Bachelor
Spinster
Farmer
27
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 3674 19 April 1920 Registrar
No 447
Date of Notice 17 April 1920
  Groom Bride
Names of Parties James Clark Alice Edith Lowden
BDM Match (97%) James Clark Alice Edith Louden
  πŸ’ 1920/5852
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 3674
Consent
Date of Certificate 19 April 1920
Officiating Minister Registrar
448 17 April 1920 William Dickson
Ivy Irene Dixon
William Siebein
Ivy Irene Dixon
πŸ’ 1920/5853
Bachelor
Spinster
Motor Mechanic
23
23
St. Albans
Hornby
4 years
6 years
St. Columba's Church, Hornby 3675 17 April 1920 Rev. E. Webb, Anglican
No 448
Date of Notice 17 April 1920
  Groom Bride
Names of Parties William Dickson Ivy Irene Dixon
BDM Match (83%) William Siebein Ivy Irene Dixon
  πŸ’ 1920/5853
Condition Bachelor Spinster
Profession Motor Mechanic
Age 23 23
Dwelling Place St. Albans Hornby
Length of Residence 4 years 6 years
Marriage Place St. Columba's Church, Hornby
Folio 3675
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev. E. Webb, Anglican
449 17 April 1920 David Storer Kerr
Edith Sarah Mary Clarke
David Storer Kerr
Edith Sarah Mary Clarke
πŸ’ 1920/6285
Bachelor
Spinster
Marine Engineer
34
29
Heathcote
Greymouth
7 months
Life
Anglican Church, Greymouth 5869 27 April 1920 Rev. A. J. Carr, Anglican
No 449
Date of Notice 17 April 1920
  Groom Bride
Names of Parties David Storer Kerr Edith Sarah Mary Clarke
  πŸ’ 1920/6285
Condition Bachelor Spinster
Profession Marine Engineer
Age 34 29
Dwelling Place Heathcote Greymouth
Length of Residence 7 months Life
Marriage Place Anglican Church, Greymouth
Folio 5869
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. A. J. Carr, Anglican

Page 2770

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
450 17 April 1920 Arthur William Jersey
Ethel Maud Blanche Gertrude Quill
Arthur William Feasey
Ethel Maud Blanche Gertrude Quill
πŸ’ 1920/5854
Widower 22.6.1913
Divorced Decree Absolute dated 8.3.1920
Soldier
Clerk
31
34
Christchurch
Christchurch
10 months
7 days
Registrar's Office, Christchurch 3676 17 April 1920 Registrar
No 450
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Arthur William Jersey Ethel Maud Blanche Gertrude Quill
BDM Match (95%) Arthur William Feasey Ethel Maud Blanche Gertrude Quill
  πŸ’ 1920/5854
Condition Widower 22.6.1913 Divorced Decree Absolute dated 8.3.1920
Profession Soldier Clerk
Age 31 34
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 7 days
Marriage Place Registrar's Office, Christchurch
Folio 3676
Consent
Date of Certificate 17 April 1920
Officiating Minister Registrar
451 17 April 1920 Albert Arthur Brown
Florence Dickie
Albert Arthur Brown
Florence Dickie
πŸ’ 1920/5855
Bachelor
Spinster
Meat Grader
25
17
Linwood
Linwood
2 months
3 months
Registrar's Office, Christchurch 3677 John Mitchell Dickie, Father 17 April 1920 Registrar
No 451
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Albert Arthur Brown Florence Dickie
  πŸ’ 1920/5855
Condition Bachelor Spinster
Profession Meat Grader
Age 25 17
Dwelling Place Linwood Linwood
Length of Residence 2 months 3 months
Marriage Place Registrar's Office, Christchurch
Folio 3677
Consent John Mitchell Dickie, Father
Date of Certificate 17 April 1920
Officiating Minister Registrar
452 17 April 1920 John Donald Stewart
Mabel Russell
John Donald Stewart
Mabel Gudsell
πŸ’ 1920/6561
Widower 9.1.19
Widow 7.6.17
Farmer
51
31
Hororata
Ashburton
31 years
8 years
Residence of Mr A. J. Haston, Carters Terrace, Ashburton. See MN 45 Ashburton. 5907 17 April 1920 Rev. G. Miller, Presbyterian
No 452
Date of Notice 17 April 1920
  Groom Bride
Names of Parties John Donald Stewart Mabel Russell
BDM Match (92%) John Donald Stewart Mabel Gudsell
  πŸ’ 1920/6561
Condition Widower 9.1.19 Widow 7.6.17
Profession Farmer
Age 51 31
Dwelling Place Hororata Ashburton
Length of Residence 31 years 8 years
Marriage Place Residence of Mr A. J. Haston, Carters Terrace, Ashburton. See MN 45 Ashburton.
Folio 5907
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev. G. Miller, Presbyterian
453 19 April 1920 Maurice James Turnbull
Evelyn Charlotte Creswell
Maurice James Turnbull
Evelyn Charlotte Cresswell
πŸ’ 1920/5856
Bachelor
Spinster
Salesman
Saleswoman
28
26
Christchurch
New Brighton
28 years
26 years
Presbyterian Manse, 346 Worcester Street, Linwood 3678 19 April 1920 Rev. J. Paterson, Presbyterian
No 453
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Maurice James Turnbull Evelyn Charlotte Creswell
BDM Match (98%) Maurice James Turnbull Evelyn Charlotte Cresswell
  πŸ’ 1920/5856
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 28 26
Dwelling Place Christchurch New Brighton
Length of Residence 28 years 26 years
Marriage Place Presbyterian Manse, 346 Worcester Street, Linwood
Folio 3678
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. J. Paterson, Presbyterian
454 19 April 1920 Jesse Munro Green
Olive Brewer
Jesse Munro Green
Olive Brewer
πŸ’ 1920/5715
Bachelor
Spinster
Draughtsman
35
28
Christchurch
Christchurch
16 years
28 years
Holy Trinity Church, Avonside 3679 19 April 1920 Rev. O. Fitzgerald, Anglican
No 454
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Jesse Munro Green Olive Brewer
  πŸ’ 1920/5715
Condition Bachelor Spinster
Profession Draughtsman
Age 35 28
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 28 years
Marriage Place Holy Trinity Church, Avonside
Folio 3679
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. O. Fitzgerald, Anglican

Page 2771

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
455 19 April 1920 Edmund George Morgan
Jessie Maud Etches
Edmund George Morgan
Jessie Maud Etches
πŸ’ 1920/5726
Bachelor
Spinster
Farmer
Nurse
48
50
Christchurch
Christchurch
4 days
3 months
St. John's Church, Christchurch 3680 19 April 1920 Rev. P. J. Cocks, Anglican
No 455
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Edmund George Morgan Jessie Maud Etches
  πŸ’ 1920/5726
Condition Bachelor Spinster
Profession Farmer Nurse
Age 48 50
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 months
Marriage Place St. John's Church, Christchurch
Folio 3680
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. P. J. Cocks, Anglican
456 19 April 1920 Wilfrid Maunsell Schwartz Kissling
Ethel Mary Robinson
Wilfrid Maunsell Schwartz Kissling
Ethel May Robinson
πŸ’ 1920/5733
Bachelor
Spinster
Importer
35
30
Christchurch
Christchurch
18 months
20 years
St. Paul's Church, Christchurch 3681 19 April 1920 Rev. J. Paterson, Presbyterian
No 456
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Wilfrid Maunsell Schwartz Kissling Ethel Mary Robinson
BDM Match (97%) Wilfrid Maunsell Schwartz Kissling Ethel May Robinson
  πŸ’ 1920/5733
Condition Bachelor Spinster
Profession Importer
Age 35 30
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 20 years
Marriage Place St. Paul's Church, Christchurch
Folio 3681
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. J. Paterson, Presbyterian
457 19 April 1920 John Henry Parsons
Dorothy Ivy Carter
John Henry Parsons
Dorothy Ivy Carter
πŸ’ 1920/5734
Bachelor
Spinster
Pork Butcher
Tailoress
21
21
Sumner
Sumner
1 week
4 years
All Saints' Church, Sumner 3682 19 April 1920 Rev. E. C. Powell, Anglican
No 457
Date of Notice 19 April 1920
  Groom Bride
Names of Parties John Henry Parsons Dorothy Ivy Carter
  πŸ’ 1920/5734
Condition Bachelor Spinster
Profession Pork Butcher Tailoress
Age 21 21
Dwelling Place Sumner Sumner
Length of Residence 1 week 4 years
Marriage Place All Saints' Church, Sumner
Folio 3682
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. E. C. Powell, Anglican
458 19 April 1920 Eugene Riordan
Ellen Ann Ryan
Eugene Riordan
Eileen Ann Ryan
πŸ’ 1920/5735
Bachelor
Spinster
Taxi Proprietor
28
26
St. Albans
Christchurch
10 months
6 years
Roman Catholic Cathedral, Christchurch 3683 19 April 1920 Rev. J. Long, Roman Catholic
No 458
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Eugene Riordan Ellen Ann Ryan
BDM Match (93%) Eugene Riordan Eileen Ann Ryan
  πŸ’ 1920/5735
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 28 26
Dwelling Place St. Albans Christchurch
Length of Residence 10 months 6 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3683
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. J. Long, Roman Catholic
459 19 April 1920 Roi Mervyn Cummins
Olive Isabel Thompson
Roi Mervyn Cummins
Olive Isabel Thompson
πŸ’ 1920/5736
Bachelor
Spinster
Indentor & Importer
26
23
Sydenham
St. Albans
12 years
4 years
Methodist Church, Durham St., Christchurch 3684 19 April 1920 Rev. W. Beckett, Methodist
No 459
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Roi Mervyn Cummins Olive Isabel Thompson
  πŸ’ 1920/5736
Condition Bachelor Spinster
Profession Indentor & Importer
Age 26 23
Dwelling Place Sydenham St. Albans
Length of Residence 12 years 4 years
Marriage Place Methodist Church, Durham St., Christchurch
Folio 3684
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. W. Beckett, Methodist

Page 2772

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
460 19 April 1920 Frank Wray Nolan
Lucy Caroline Price
Frank Wrey Nolan
Lucy Caroline Price
πŸ’ 1920/5737
Bachelor
Widow (10.10.18)
Solicitor
37
31
Christchurch
Christchurch
5 days
3 years
St Mary's Church Merivale 3685 19 April 1920 Rev. P. B. Haggitt, Anglican
No 460
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Frank Wray Nolan Lucy Caroline Price
BDM Match (97%) Frank Wrey Nolan Lucy Caroline Price
  πŸ’ 1920/5737
Condition Bachelor Widow (10.10.18)
Profession Solicitor
Age 37 31
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 years
Marriage Place St Mary's Church Merivale
Folio 3685
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
461 19 April 1920 Patrick Joseph Dugan
Eva Imelda Christey
Patrick Joseph Dugan
Eva Imelda Christey
πŸ’ 1920/5738
Bachelor
Spinster
Labourer
26
26
Christchurch
Christchurch
3 days
3 days
St Mary's Church Manchester Street Christchurch 3686 19 April 1920 Rev. T. Creed, Roman Catholic
No 461
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Patrick Joseph Dugan Eva Imelda Christey
  πŸ’ 1920/5738
Condition Bachelor Spinster
Profession Labourer
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 3686
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. T. Creed, Roman Catholic
462 19 April 1920 Ernest Skelton
Theda Dorothy Clarkson
Ernest Skelton
Hilda Dorothy Clarkson
πŸ’ 1920/5739
Bachelor
Spinster
Dairyman
25
26
Sydenham
Woolston
25 years
10 years
Methodist Church Opawa 3687 19 April 1920 Rev. J. Copeland, Methodist
No 462
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Ernest Skelton Theda Dorothy Clarkson
BDM Match (93%) Ernest Skelton Hilda Dorothy Clarkson
  πŸ’ 1920/5739
Condition Bachelor Spinster
Profession Dairyman
Age 25 26
Dwelling Place Sydenham Woolston
Length of Residence 25 years 10 years
Marriage Place Methodist Church Opawa
Folio 3687
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. J. Copeland, Methodist
463 19 April 1920 Albert Hector Frame
Ellen Gertrude Hucks
Albert Hector Frame
Ellen Gertrude Hucks
πŸ’ 1920/5716
Bachelor
Spinster
Telegraph Linesman
26
29
Christchurch
Christchurch
14 months
16 years
Methodist Church Rugby Street St Albans 3688 19 April 1920 Rev. A. C. Lawry, Methodist
No 463
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Albert Hector Frame Ellen Gertrude Hucks
  πŸ’ 1920/5716
Condition Bachelor Spinster
Profession Telegraph Linesman
Age 26 29
Dwelling Place Christchurch Christchurch
Length of Residence 14 months 16 years
Marriage Place Methodist Church Rugby Street St Albans
Folio 3688
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. A. C. Lawry, Methodist
464 20 April 1920 Louis Newcombe Rayner Bernard
Minnie Selwyn
Louis Newcombe Rayney Bernard
Minnie Selwyn
πŸ’ 1920/5717
Bachelor
Spinster
Farmer
Dressmaker
32
32
Opawa
Opawa
3 days
2 months
Methodist Church Opawa 3689 20 April 1920 Rev. E. Copeland, Methodist
No 464
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Louis Newcombe Rayner Bernard Minnie Selwyn
BDM Match (98%) Louis Newcombe Rayney Bernard Minnie Selwyn
  πŸ’ 1920/5717
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 32
Dwelling Place Opawa Opawa
Length of Residence 3 days 2 months
Marriage Place Methodist Church Opawa
Folio 3689
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev. E. Copeland, Methodist

Page 2773

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
465 20 April 1920 Reginald Valentine Fox
Eva Margaret Bridges
Reginald Valentine Fox
Eva Margaret Bridges
πŸ’ 1920/5718
Bachelor
Spinster
Porter N.Z.R.
23
20
Sydenham
Sydenham
5 years
Life
Registrar's Office Christchurch 3690 Isaac George Bridges, Father 20 April 1920 Registrar
No 465
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Reginald Valentine Fox Eva Margaret Bridges
  πŸ’ 1920/5718
Condition Bachelor Spinster
Profession Porter N.Z.R.
Age 23 20
Dwelling Place Sydenham Sydenham
Length of Residence 5 years Life
Marriage Place Registrar's Office Christchurch
Folio 3690
Consent Isaac George Bridges, Father
Date of Certificate 20 April 1920
Officiating Minister Registrar
466 20 April 1920 Tasman James Brownell
Hannah Mary Dick
Tasman James Brawnell
Hannah Mary Dick
πŸ’ 1920/5719
Widower 22.10.15
Widow 21.3.08
Chief Clerk
58
50
Christchurch
Christchurch
5 years
30 years
St. Paul's Church Christchurch 3691 20 April 1920 Rev. J. Paterson, Presbyterian
No 466
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Tasman James Brownell Hannah Mary Dick
BDM Match (98%) Tasman James Brawnell Hannah Mary Dick
  πŸ’ 1920/5719
Condition Widower 22.10.15 Widow 21.3.08
Profession Chief Clerk
Age 58 50
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 30 years
Marriage Place St. Paul's Church Christchurch
Folio 3691
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev. J. Paterson, Presbyterian
467 21 April 1920 Sydney Albert Sutherland
Jean Josephine Blomquist
Sydney Albert Sutherland
Jean Josephine Blomquist
πŸ’ 1920/5720
Bachelor
Spinster
Labourer
25
21
Christchurch
Christchurch
4 days
4 days
St. Paul's Church Christchurch 3692 21 April 1920 Rev. J. Paterson, Presbyterian
No 467
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Sydney Albert Sutherland Jean Josephine Blomquist
  πŸ’ 1920/5720
Condition Bachelor Spinster
Profession Labourer
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Paul's Church Christchurch
Folio 3692
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev. J. Paterson, Presbyterian
468 21 April 1920 Thomas Mungeam Baker
Catherine Elizabeth Fleming
Thomas Mungeam Baker
Catherine Elizabeth Fleming
πŸ’ 1920/5721
Bachelor
Spinster
Sheepfarmer
25
29
Christchurch
Christchurch
3 days
3 days
St. Andrew's Church Christchurch 3693 21 April 1920 Rev. R. M. Ryburn, Presbyterian
No 468
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Thomas Mungeam Baker Catherine Elizabeth Fleming
  πŸ’ 1920/5721
Condition Bachelor Spinster
Profession Sheepfarmer
Age 25 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Church Christchurch
Folio 3693
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
469 21 April 1920 James Renshaw
Jane Dickson Meldrum
James Renshaw
Jane Dickson Meldrum
πŸ’ 1920/5722
Bachelor
Spinster
Dredgeman
41
43
Christchurch
Christchurch
3 days
3 days
Methodist Church Cambridge Terrace Christchurch 3694 21 April 1920 Rev. W. Grigg, Methodist
No 469
Date of Notice 21 April 1920
  Groom Bride
Names of Parties James Renshaw Jane Dickson Meldrum
  πŸ’ 1920/5722
Condition Bachelor Spinster
Profession Dredgeman
Age 41 43
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 3694
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev. W. Grigg, Methodist

Page 2774

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
470 21 April 1920 Herbert Victor Tregoning
Margaret Mary Josephine Shiels
Herbert Victor Tregoning
Margaret Mary Josephine Shiels
πŸ’ 1920/5723
Bachelor
Spinster
Attendant
33
25
Christchurch
Christchurch
14 years
2 weeks
Roman Catholic Presbytery, Spencer St. Addington 3695 21 April 1920 Rev. E. Anderson, Roman Catholic
No 470
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Herbert Victor Tregoning Margaret Mary Josephine Shiels
  πŸ’ 1920/5723
Condition Bachelor Spinster
Profession Attendant
Age 33 25
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 2 weeks
Marriage Place Roman Catholic Presbytery, Spencer St. Addington
Folio 3695
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev. E. Anderson, Roman Catholic
471 21 April 1920 Charles Entwistle
Jessie Margaret Paton
Charles Entwistle
Jessie Margaret Paton
πŸ’ 1920/5724
Bachelor
Spinster
Farmer
24
23
Hornby
Riccarton
1 year
2 weeks
St. Andrew's Church, Christchurch 3696 21 April 1920 Rev. R. M. Ryburn, Presbyterian
No 471
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Charles Entwistle Jessie Margaret Paton
  πŸ’ 1920/5724
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Hornby Riccarton
Length of Residence 1 year 2 weeks
Marriage Place St. Andrew's Church, Christchurch
Folio 3696
Consent
Date of Certificate 21 April 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
472 22 April 1920 Martin Lewis Higgins
Ivena May Clothier
Martin Lewis Higgins
Iveria May Clothier
πŸ’ 1920/5725
Bachelor
Spinster
Painter
Tailoress
32
28
St. Albans
Woolston
5 years
1 year
St. Michael's Church, Christchurch 3697 22 April 1920 Rev. C. E. Perry, Anglican
No 472
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Martin Lewis Higgins Ivena May Clothier
BDM Match (95%) Martin Lewis Higgins Iveria May Clothier
  πŸ’ 1920/5725
Condition Bachelor Spinster
Profession Painter Tailoress
Age 32 28
Dwelling Place St. Albans Woolston
Length of Residence 5 years 1 year
Marriage Place St. Michael's Church, Christchurch
Folio 3697
Consent
Date of Certificate 22 April 1920
Officiating Minister Rev. C. E. Perry, Anglican
473 22 April 1920 Frederick William Pullan
Ivy Eva Evelyn Offwood
Frederick William Pullan
Ivy Eva Evelyn Offwood
πŸ’ 1920/5727
Bachelor
Spinster
Driver
Tailoress
25
21
Linwood
Islington
15 years
3 years
Registrar's Office, Christchurch 3698 22 April 1920 Registrar
No 473
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Frederick William Pullan Ivy Eva Evelyn Offwood
  πŸ’ 1920/5727
Condition Bachelor Spinster
Profession Driver Tailoress
Age 25 21
Dwelling Place Linwood Islington
Length of Residence 15 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 3698
Consent
Date of Certificate 22 April 1920
Officiating Minister Registrar
474 22 April 1920 Victor Tolchard
Fanny Overend
Victor Tolchard
Fanny Averend
πŸ’ 1920/5728
Bachelor
Widow, 3. 8. 1915
Driver
25
31
Christchurch
Christchurch
8 years
2 years
St. Paul's Church, Christchurch 3699 22 April 1920 Rev. Paterson, Presbyterian
No 474
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Victor Tolchard Fanny Overend
BDM Match (96%) Victor Tolchard Fanny Averend
  πŸ’ 1920/5728
Condition Bachelor Widow, 3. 8. 1915
Profession Driver
Age 25 31
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 2 years
Marriage Place St. Paul's Church, Christchurch
Folio 3699
Consent
Date of Certificate 22 April 1920
Officiating Minister Rev. Paterson, Presbyterian

Page 2775

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
475 24 April 1920 Edwin Peattie
Florence Ellenor Rebecca Garson
Edwin Peattie
Florence Ellenor Rebecca Carson
πŸ’ 1920/5729
Widower 17. 4. 19
Widow 26. 6. 17
Motor Proprietor
53
43
Linwood
Linwood
3 days
30 years
Residence of Mr. D. B. Sealey, 18 Newcastle St, Linwood 3700 24 April 1920 Rev. W. Tanner, Presbyterian
No 475
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Edwin Peattie Florence Ellenor Rebecca Garson
BDM Match (98%) Edwin Peattie Florence Ellenor Rebecca Carson
  πŸ’ 1920/5729
Condition Widower 17. 4. 19 Widow 26. 6. 17
Profession Motor Proprietor
Age 53 43
Dwelling Place Linwood Linwood
Length of Residence 3 days 30 years
Marriage Place Residence of Mr. D. B. Sealey, 18 Newcastle St, Linwood
Folio 3700
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. W. Tanner, Presbyterian
476 24 April 1920 John Llewellyn Down
Lena Hannah Carter
John Llewellyn Down
Lena Hannah Carter
πŸ’ 1920/5730
Bachelor
Spinster
Builder
Dressmaker
34
35
Spreydon
Fendalton
30 years
3 years
St Michael's Church Christchurch 3701 24 April 1920 Rev. C. E. Perry, Anglican
No 476
Date of Notice 24 April 1920
  Groom Bride
Names of Parties John Llewellyn Down Lena Hannah Carter
  πŸ’ 1920/5730
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 34 35
Dwelling Place Spreydon Fendalton
Length of Residence 30 years 3 years
Marriage Place St Michael's Church Christchurch
Folio 3701
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. C. E. Perry, Anglican
477 24 April 1920 Frank Parry
Maud Sterling Brimble
Frank Parry
Maud Sterling Brimble
πŸ’ 1920/5731
Bachelor
Spinster
Foundry mechanic
32
23
St Albans
Sydenham
7 years
18 years
Roman Catholic Presbytery Barbadoes St Christchurch 3702 24 April 1920 Rev. J. Long, Roman Catholic
No 477
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Frank Parry Maud Sterling Brimble
  πŸ’ 1920/5731
Condition Bachelor Spinster
Profession Foundry mechanic
Age 32 23
Dwelling Place St Albans Sydenham
Length of Residence 7 years 18 years
Marriage Place Roman Catholic Presbytery Barbadoes St Christchurch
Folio 3702
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. J. Long, Roman Catholic
478 24 April 1920 Laurence Edward Williams
Janet Mary Rogers
Lawrence Edward Williams
Janet Mary Rogers
πŸ’ 1920/5732
Bachelor
Spinster
Farmer
36
38
Redcliffs
Christchurch
3 weeks
9 months
Church of England Shirley 3703 24 April 1920 Rev. J. H. Rogers, Anglican
No 478
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Laurence Edward Williams Janet Mary Rogers
BDM Match (98%) Lawrence Edward Williams Janet Mary Rogers
  πŸ’ 1920/5732
Condition Bachelor Spinster
Profession Farmer
Age 36 38
Dwelling Place Redcliffs Christchurch
Length of Residence 3 weeks 9 months
Marriage Place Church of England Shirley
Folio 3703
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. J. H. Rogers, Anglican
479 24 April 1920 Cyril Raybon Chilcott
Elsie Alma Campbell
Cyril Rayburn Chilcott
Elsie Alma Campbell
πŸ’ 1920/5740
Bachelor
Spinster
Hairdresser
22
20
Christchurch
Christchurch
2 months
2 months
Residence of Mr. B. Campbell 520 Armagh St Christchurch 3704 Duncan Campbell, Father 24 April 1920 Rev. J. Paterson, Presbyterian
No 479
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Cyril Raybon Chilcott Elsie Alma Campbell
BDM Match (95%) Cyril Rayburn Chilcott Elsie Alma Campbell
  πŸ’ 1920/5740
Condition Bachelor Spinster
Profession Hairdresser
Age 22 20
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 2 months
Marriage Place Residence of Mr. B. Campbell 520 Armagh St Christchurch
Folio 3704
Consent Duncan Campbell, Father
Date of Certificate 24 April 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2776

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
480 21 April 1920 Arthur Banks
Gladys Kate Smith
Arthur Banks
Gladys Kate Smith
πŸ’ 1920/5751
Bachelor
Spinster
Farmer
Clerk
33
27
Fendalton
Fendalton
3 days
26 years
St Barnabas Church, Fendalton 3705 24 April 1920 Rev H. S. Leach, Anglican
No 480
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Arthur Banks Gladys Kate Smith
  πŸ’ 1920/5751
Condition Bachelor Spinster
Profession Farmer Clerk
Age 33 27
Dwelling Place Fendalton Fendalton
Length of Residence 3 days 26 years
Marriage Place St Barnabas Church, Fendalton
Folio 3705
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev H. S. Leach, Anglican
481 26 April 1920 Eric William Oswald White
Iris Seager
Eric William Oswald White
Iris Seager
πŸ’ 1920/5757
Bachelor
Spinster
Sheepfarmer
29
26
Christchurch
Christchurch
3 days
Life
St Mary's Church, Merivale 3706 26 April 1920 Rev P. B. Haggitt, Anglican
No 481
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Eric William Oswald White Iris Seager
  πŸ’ 1920/5757
Condition Bachelor Spinster
Profession Sheepfarmer
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St Mary's Church, Merivale
Folio 3706
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev P. B. Haggitt, Anglican
482 26 April 1920 John Bulman
Annie Beatrice Hannan
John Bulman
Annie Beatrice Hannan
πŸ’ 1920/5758
Bachelor
Spinster
Railway Clerk
Dressmaker
27
28
Christchurch
Christchurch
18 months
28 years
Roman Catholic Cathedral, Christchurch 3707 26 April 1920 Rev J. A. Kennedy, Roman Catholic
No 482
Date of Notice 26 April 1920
  Groom Bride
Names of Parties John Bulman Annie Beatrice Hannan
  πŸ’ 1920/5758
Condition Bachelor Spinster
Profession Railway Clerk Dressmaker
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 28 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3707
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev J. A. Kennedy, Roman Catholic
483 26 April 1920 Herbert Lance Jackson
Margaret McGregor Norah Elizabeth Robinson
Herbert Lance Jackson
Margaret McGregor Norah Elizabeth Robinson
πŸ’ 1920/5759
Widower 29-6-17
Widow 13-4-16
Fettler
50
30
Addington
Addington
30 years
20 years
Residence of Mr H A Jackson, 19 Thackeray Street, Sydenham 3708 26 April 1920 Rev W. Tanner, Presbyterian
No 483
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Herbert Lance Jackson Margaret McGregor Norah Elizabeth Robinson
  πŸ’ 1920/5759
Condition Widower 29-6-17 Widow 13-4-16
Profession Fettler
Age 50 30
Dwelling Place Addington Addington
Length of Residence 30 years 20 years
Marriage Place Residence of Mr H A Jackson, 19 Thackeray Street, Sydenham
Folio 3708
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev W. Tanner, Presbyterian
484 26 April 1920 Walter Edwin McMinn
Cicely Hellen Munro
Walter Edwin McMinn
Cicely Hellen Munro
πŸ’ 1920/5760
Bachelor
Spinster
Engine driver
Saleswoman
32
37
Christchurch
Christchurch
11 months
15 years
Registrar's Office, Christchurch 3709 26 April 1920 Registrar
No 484
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Walter Edwin McMinn Cicely Hellen Munro
  πŸ’ 1920/5760
Condition Bachelor Spinster
Profession Engine driver Saleswoman
Age 32 37
Dwelling Place Christchurch Christchurch
Length of Residence 11 months 15 years
Marriage Place Registrar's Office, Christchurch
Folio 3709
Consent
Date of Certificate 26 April 1920
Officiating Minister Registrar

Page 2777

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
485 26 April 1920 Benjamin Goslin
Emma Midgley
Benjamin Goslin
Emma Midgley
πŸ’ 1920/5761
Bachelor
Spinster
Butchers Assistant
28
26
Christchurch
Christchurch
28 years
26 years
Registrars Office Christchurch 3710 26 April 1920 Registrar
No 485
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Benjamin Goslin Emma Midgley
  πŸ’ 1920/5761
Condition Bachelor Spinster
Profession Butchers Assistant
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 28 years 26 years
Marriage Place Registrars Office Christchurch
Folio 3710
Consent
Date of Certificate 26 April 1920
Officiating Minister Registrar
486 26 April 1920 George Royden Ledsham
Muriel Ivy Chapman
George Reyden Ledsham
Muriel Ivy Chapman
πŸ’ 1920/5762
Bachelor
Spinster
Dairyman
22
26
Christchurch
Christchurch
4 months
3 days
Registrars Office Christchurch 3711 26 April 1920 Registrar
No 486
Date of Notice 26 April 1920
  Groom Bride
Names of Parties George Royden Ledsham Muriel Ivy Chapman
BDM Match (98%) George Reyden Ledsham Muriel Ivy Chapman
  πŸ’ 1920/5762
Condition Bachelor Spinster
Profession Dairyman
Age 22 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 3 days
Marriage Place Registrars Office Christchurch
Folio 3711
Consent
Date of Certificate 26 April 1920
Officiating Minister Registrar
487 26 April 1920 Herbert Cecil Washbourne
Rubina Long
Herbert Cecil Washbourne
Rubina Long
πŸ’ 1920/5763
Bachelor
Spinster
Farmer
34
25
Christchurch
Christchurch
1 week
6 months
Residence of Mr J. Long 465 Cashel Street Linwood 3712 26 April 1920 Rev. J. Paterson Presbyterian
No 487
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Herbert Cecil Washbourne Rubina Long
  πŸ’ 1920/5763
Condition Bachelor Spinster
Profession Farmer
Age 34 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 6 months
Marriage Place Residence of Mr J. Long 465 Cashel Street Linwood
Folio 3712
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. J. Paterson Presbyterian
488 26 April 1920 William Edward Wendelken
Emily Caroline Voice
William Edward Wendelken
Emily Caroline Voice
πŸ’ 1920/5741
Widower March 11 1914
Widow August 23 1916
Labourer
40
43
Spreydon
Beckenham
40 years
43 years
St Davids Church Sydenham 3713 26 April 1920 Rev. J. D. Webster Presbyterian
No 488
Date of Notice 26 April 1920
  Groom Bride
Names of Parties William Edward Wendelken Emily Caroline Voice
  πŸ’ 1920/5741
Condition Widower March 11 1914 Widow August 23 1916
Profession Labourer
Age 40 43
Dwelling Place Spreydon Beckenham
Length of Residence 40 years 43 years
Marriage Place St Davids Church Sydenham
Folio 3713
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. J. D. Webster Presbyterian
489 26 April 1920 Frederick Duncan Campbell
Ivy Ellenor Meyer
Frederick Duncan Campbell
Ivy Ellenor Meyer
πŸ’ 1920/5742
Bachelor
Spinster
Cable jointer
33
24
Christchurch
Christchurch
1 year
2 years
Residence of Mr B. Campbell 520 Armagh Street Linwood 3714 26 April 1920 Rev. J. Paterson Presbyterian
No 489
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Frederick Duncan Campbell Ivy Ellenor Meyer
  πŸ’ 1920/5742
Condition Bachelor Spinster
Profession Cable jointer
Age 33 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place Residence of Mr B. Campbell 520 Armagh Street Linwood
Folio 3714
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. J. Paterson Presbyterian

Page 2778

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
490 26 April 1920 Andrew George Miller
Charlotte Duder
Andrew George Miller
Charlotte Duder
πŸ’ 1920/5743
Bachelor
Spinster
Clerk
23
19
Christchurch
Christchurch
15 months
15 months
St Lukes Church Christchurch 3715 William Duder (Father) 26 April 1920 Rev F. N. Taylor, Anglican
No 490
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Andrew George Miller Charlotte Duder
  πŸ’ 1920/5743
Condition Bachelor Spinster
Profession Clerk
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 15 months
Marriage Place St Lukes Church Christchurch
Folio 3715
Consent William Duder (Father)
Date of Certificate 26 April 1920
Officiating Minister Rev F. N. Taylor, Anglican
491 26 April 1920 John Leslie Stevens
Doris Leonora Robbins
John Leslie Stevens
Doris Leonora Robbins
πŸ’ 1920/5744
Bachelor
Spinster
Clerk
26
26
New Brighton
Linwood
26 years
26 years
Holy Trinity Church Avonside 3716 26 April 1920 Rev. O. Fitzgerald, Anglican
No 491
Date of Notice 26 April 1920
  Groom Bride
Names of Parties John Leslie Stevens Doris Leonora Robbins
  πŸ’ 1920/5744
Condition Bachelor Spinster
Profession Clerk
Age 26 26
Dwelling Place New Brighton Linwood
Length of Residence 26 years 26 years
Marriage Place Holy Trinity Church Avonside
Folio 3716
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. O. Fitzgerald, Anglican
492 26 April 1920 Oswald Burnet
Dorothy Mary Brown
Oswald Burnet
Dorothy Mary Brewins
πŸ’ 1920/5745
Bachelor
Spinster
Methodist Minister
School Teacher
31
23
Christchurch
Christchurch
7 months
13 years
Wesley Church Fitzgerald Avenue Christchurch 3717 26 April 1920 Rev W. Grigg, Methodist
No 492
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Oswald Burnet Dorothy Mary Brown
BDM Match (93%) Oswald Burnet Dorothy Mary Brewins
  πŸ’ 1920/5745
Condition Bachelor Spinster
Profession Methodist Minister School Teacher
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 13 years
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 3717
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev W. Grigg, Methodist
493 27 April 1920 Joseph Valentine Oxley
Madge Wray Gregory-Hunt
Joseph Valentine Oxley
Madge Wray Gregory-Hunt
πŸ’ 1920/5746
Bachelor
Spinster
Stock Agent
32
20
Sumner
Sumner
3 days
8 years
All Saints Church Sumner 3718 Eva Wray Gregory-Hunt (Mother) 27 April 1920 Rev E. C. Powell, Anglican
No 493
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Joseph Valentine Oxley Madge Wray Gregory-Hunt
  πŸ’ 1920/5746
Condition Bachelor Spinster
Profession Stock Agent
Age 32 20
Dwelling Place Sumner Sumner
Length of Residence 3 days 8 years
Marriage Place All Saints Church Sumner
Folio 3718
Consent Eva Wray Gregory-Hunt (Mother)
Date of Certificate 27 April 1920
Officiating Minister Rev E. C. Powell, Anglican
494 27 April 1920 Frederick Roland Niblett Berg
Ethel May Philpott
Frederick Roland Niblett Berg
Ethel May Philpott
πŸ’ 1920/5747
Widower October 21 1918
Spinster
School Teacher
29
29
Linwood
St Albans
3 days
29 years
Methodist Church Edgeware Road St Albans 3719 27 April 1920 Rev J. Dennis, Methodist
No 494
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Frederick Roland Niblett Berg Ethel May Philpott
  πŸ’ 1920/5747
Condition Widower October 21 1918 Spinster
Profession School Teacher
Age 29 29
Dwelling Place Linwood St Albans
Length of Residence 3 days 29 years
Marriage Place Methodist Church Edgeware Road St Albans
Folio 3719
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev J. Dennis, Methodist

Page 2779

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
495 24 April 1920 Alfred William Newman
Mynetta Goslin
Alfred William Newman
Mynetta Goslin
πŸ’ 1920/5748
Bachelor
Spinster
Leather Bag Maker
Waitress
33
25
St Albans
Christchurch
13 years
Life
St Johns Church Christchurch 3720 27 April 1920 Rev. P. J. Cocks, Anglican
No 495
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Alfred William Newman Mynetta Goslin
  πŸ’ 1920/5748
Condition Bachelor Spinster
Profession Leather Bag Maker Waitress
Age 33 25
Dwelling Place St Albans Christchurch
Length of Residence 13 years Life
Marriage Place St Johns Church Christchurch
Folio 3720
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. P. J. Cocks, Anglican
496 24 April 1920 Alfred Bertram Townshend
Annie Hughes
Alfred Bertram Townshend
Annie Hughes
πŸ’ 1920/5749
Bachelor
Spinster
Painter
37
34
Woolston
Linwood
11 months
16 years
St Johns Church Christchurch 3721 27 April 1920 Rev. P. J. Cocks, Anglican
No 496
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Alfred Bertram Townshend Annie Hughes
  πŸ’ 1920/5749
Condition Bachelor Spinster
Profession Painter
Age 37 34
Dwelling Place Woolston Linwood
Length of Residence 11 months 16 years
Marriage Place St Johns Church Christchurch
Folio 3721
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. P. J. Cocks, Anglican
497 27 April 1920 Daniel Cecil Round
Agnes Jessie Smith
Daniel Cecil Round
Agnes Jessie Smith
πŸ’ 1920/5750
Bachelor
Spinster
Mechanical Fitter
Shop Assistant
25
23
Christchurch
Christchurch
4 days
2 years
Presbyterian Church Berwick Street St Albans 3722 27 April 1920 Mr. J. Newlands, Presbyterian
No 497
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Daniel Cecil Round Agnes Jessie Smith
  πŸ’ 1920/5750
Condition Bachelor Spinster
Profession Mechanical Fitter Shop Assistant
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 years
Marriage Place Presbyterian Church Berwick Street St Albans
Folio 3722
Consent
Date of Certificate 27 April 1920
Officiating Minister Mr. J. Newlands, Presbyterian
498 27 April 1920 George Justin Humphries Reid
Dorothy Bossley Courtenay
George Justin Humphries Reid
Dorothy Bossley Cowlishaw
πŸ’ 1920/12522
Bachelor
Spinster
Stock Agent
23
21
St Albans
St Albans
12 years
Life
St Mary's Church Merivale 3723 27 April 1920 Rev. P. B. Haggitt, Anglican
No 498
Date of Notice 27 April 1920
  Groom Bride
Names of Parties George Justin Humphries Reid Dorothy Bossley Courtenay
BDM Match (88%) George Justin Humphries Reid Dorothy Bossley Cowlishaw
  πŸ’ 1920/12522
Condition Bachelor Spinster
Profession Stock Agent
Age 23 21
Dwelling Place St Albans St Albans
Length of Residence 12 years Life
Marriage Place St Mary's Church Merivale
Folio 3723
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
499 27 April 1920 Joseph Peter Traynor
Eileen Ruphine McMullan
Joseph Peter Traynor
Eileen Ruphine McMullan
πŸ’ 1920/5752
Bachelor
Spinster
Farm Hand
27
22
St Albans
Christchurch
4 days
6 months
St Mary's Church Manchester Street Christchurch 3724 27 April 1920 Rev. P. Regnault, Roman Catholic
No 499
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Joseph Peter Traynor Eileen Ruphine McMullan
  πŸ’ 1920/5752
Condition Bachelor Spinster
Profession Farm Hand
Age 27 22
Dwelling Place St Albans Christchurch
Length of Residence 4 days 6 months
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 3724
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. P. Regnault, Roman Catholic

Page 2780

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
500 27 April 1920 Joseph May
Jessie Campbell
Joseph May
Jessie Campbell
πŸ’ 1920/5753
Widower 27 April 1918 (Divorced Decree Absolute dated 20 April 1920)
Spinster
Decorator
55
30
Christchurch
Christchurch
10 years
2 years
Registrar's Office, Christchurch 3725 27 April 1920 Registrar
No 500
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Joseph May Jessie Campbell
  πŸ’ 1920/5753
Condition Widower 27 April 1918 (Divorced Decree Absolute dated 20 April 1920) Spinster
Profession Decorator
Age 55 30
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3725
Consent
Date of Certificate 27 April 1920
Officiating Minister Registrar
501 28 April 1920 Harry Vercoe
Edith Victoria Turner
Harry Vercoe
Edith Victoria Turner
πŸ’ 1920/5754
Bachelor
Spinster
Farmer
38
22
Rolleston
Rolleston
3 days
15 years
St Michael's Church, Christchurch 3726 28 April 1920 Rev. C. E. Perry, Anglican
No 501
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Harry Vercoe Edith Victoria Turner
  πŸ’ 1920/5754
Condition Bachelor Spinster
Profession Farmer
Age 38 22
Dwelling Place Rolleston Rolleston
Length of Residence 3 days 15 years
Marriage Place St Michael's Church, Christchurch
Folio 3726
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev. C. E. Perry, Anglican
502 28 April 1920 Henry Owen Brooks
Alice Maud Kimber
Henry Owen Brooks
Alice Maud Kimber
πŸ’ 1920/5755
Widower January 27 1919
Spinster
Commercial Traveller
58
37
New Brighton
New Brighton
38 years
2 years
St Michael's Church, Christchurch 3727 28 April 1920 Rev. C. E. Perry, Anglican
No 502
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Henry Owen Brooks Alice Maud Kimber
  πŸ’ 1920/5755
Condition Widower January 27 1919 Spinster
Profession Commercial Traveller
Age 58 37
Dwelling Place New Brighton New Brighton
Length of Residence 38 years 2 years
Marriage Place St Michael's Church, Christchurch
Folio 3727
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev. C. E. Perry, Anglican
503 28 April 1920 Herbert William Britt
Gladys Annie Manson
Herbert William Britt
Gladys Annie Manson
πŸ’ 1920/5756
Bachelor
Spinster
Labourer
22
19
Addington
Riccarton
13 years
1 year
Residence of Mrs Manson, 31 Manderville Road, Riccarton 3728 Robert David Manson (Father) 28 April 1920 Rev. N. O. White, Anglican
No 503
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Herbert William Britt Gladys Annie Manson
  πŸ’ 1920/5756
Condition Bachelor Spinster
Profession Labourer
Age 22 19
Dwelling Place Addington Riccarton
Length of Residence 13 years 1 year
Marriage Place Residence of Mrs Manson, 31 Manderville Road, Riccarton
Folio 3728
Consent Robert David Manson (Father)
Date of Certificate 28 April 1920
Officiating Minister Rev. N. O. White, Anglican
504 28 April 1920 James Duncan Bourk
Thelma Braunholz Cockburn
James Duncan Bourk
Thelma Braunholz Cockburn
πŸ’ 1920/5764
Bachelor
Spinster
Painter
25
20
St Albans
St Albans
13 years
2 years
Registrar's Office, Christchurch 3729 William Cockburn (Father) 28 April 1920 Registrar
No 504
Date of Notice 28 April 1920
  Groom Bride
Names of Parties James Duncan Bourk Thelma Braunholz Cockburn
  πŸ’ 1920/5764
Condition Bachelor Spinster
Profession Painter
Age 25 20
Dwelling Place St Albans St Albans
Length of Residence 13 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3729
Consent William Cockburn (Father)
Date of Certificate 28 April 1920
Officiating Minister Registrar

Page 2781

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
505 28 April 1920 George Herbert Batty
Sarah Jane Wills
George Herbert Batty
Sarah Jane Mills
πŸ’ 1920/5775
Divorced Decree Absolute dated 14th February 1920
Spinster
Salesman
40
26
Christchurch
Christchurch
6 days
26 years
Registrar's Office, Christchurch 3730 28 April 1920 Registrar
No 505
Date of Notice 28 April 1920
  Groom Bride
Names of Parties George Herbert Batty Sarah Jane Wills
BDM Match (97%) George Herbert Batty Sarah Jane Mills
  πŸ’ 1920/5775
Condition Divorced Decree Absolute dated 14th February 1920 Spinster
Profession Salesman
Age 40 26
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 26 years
Marriage Place Registrar's Office, Christchurch
Folio 3730
Consent
Date of Certificate 28 April 1920
Officiating Minister Registrar
506 28 April 1920 Richard Charles Wright
Alice Margaret Dwyer
Richard Charles Wright
Alice Margaret Dwyer
πŸ’ 1920/5782
Bachelor
Spinster
Farmer
28
21
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 3731 28 April 1920 Rev. J. Murphy, Roman Catholic
No 506
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Richard Charles Wright Alice Margaret Dwyer
  πŸ’ 1920/5782
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3731
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev. J. Murphy, Roman Catholic
507 28 April 1920 John George Hamilton
Dorothy Elizabeth Gray
John George Hamilton
Dorothy Elizabeth Gray
πŸ’ 1920/5783
Bachelor
Spinster
Farmer
28
25
St Albans
St Albans
5 days
4 weeks
Knox Church, Bealey Avenue, Christchurch 3732 28 April 1920 Rev. R. Erwin, Presbyterian
No 507
Date of Notice 28 April 1920
  Groom Bride
Names of Parties John George Hamilton Dorothy Elizabeth Gray
  πŸ’ 1920/5783
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place St Albans St Albans
Length of Residence 5 days 4 weeks
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 3732
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev. R. Erwin, Presbyterian
508 28 April 1920 William James White
Ethel Mary Reidy
William James White
Ethel Mary Reidy
πŸ’ 1920/5784
Bachelor
Spinster
Range Maker
Tailoress
27
29
Christchurch
Woolston
9 years
29 years
Roman Catholic Presbytery, Barbadoes Street, Christchurch 3733 28 April 1920 Rev. J. A. Kennedy, Roman Catholic
No 508
Date of Notice 28 April 1920
  Groom Bride
Names of Parties William James White Ethel Mary Reidy
  πŸ’ 1920/5784
Condition Bachelor Spinster
Profession Range Maker Tailoress
Age 27 29
Dwelling Place Christchurch Woolston
Length of Residence 9 years 29 years
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 3733
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
509 28 April 1920 Reginald Arthur Hawkins
Annie Gertrude Gibbons
Reginald Arthur Hawkins
Annie Gertrude Gibbons
πŸ’ 1920/5785
Bachelor
Spinster
Stock Agent
29
28
Christchurch
Christchurch
12 years
11 years
St Mary's Church, Merivale 3734 28 April 1920 Rev. P. B. Haggitt, Anglican
No 509
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Reginald Arthur Hawkins Annie Gertrude Gibbons
  πŸ’ 1920/5785
Condition Bachelor Spinster
Profession Stock Agent
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 11 years
Marriage Place St Mary's Church, Merivale
Folio 3734
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2782

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
510 29 April 1920 James Joseph Molloy
Isidore Wheeler
James Joseph Molloy
Isidore Wheeler
πŸ’ 1920/5786
Bachelor
Spinster
Hotel Worker
Shop Assistant
29
24
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 3735 29 April 1920 Rev J. Long, Roman Catholic
No 510
Date of Notice 29 April 1920
  Groom Bride
Names of Parties James Joseph Molloy Isidore Wheeler
  πŸ’ 1920/5786
Condition Bachelor Spinster
Profession Hotel Worker Shop Assistant
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3735
Consent
Date of Certificate 29 April 1920
Officiating Minister Rev J. Long, Roman Catholic
511 29 April 1920 James Cadman Ashworth
Eva Pauline Hammond
James Cadman Ashworth
Eva Pauline Hammond
πŸ’ 1920/5787
Bachelor
Spinster
Driver
25
18
Redcliffs
St Albans
2 years
10 years
Registrar's Office Christchurch 3736 Ida May Crysell formerly Hammond (Mother) 29 April 1920 Registrar
No 511
Date of Notice 29 April 1920
  Groom Bride
Names of Parties James Cadman Ashworth Eva Pauline Hammond
  πŸ’ 1920/5787
Condition Bachelor Spinster
Profession Driver
Age 25 18
Dwelling Place Redcliffs St Albans
Length of Residence 2 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 3736
Consent Ida May Crysell formerly Hammond (Mother)
Date of Certificate 29 April 1920
Officiating Minister Registrar
512 29 April 1920 Horace George Henry McNally
Bessie Beatrice Holland
Horace George Henry McNally
Bessie Beatrice Holland
πŸ’ 1920/5788
Bachelor
Widow 17-1-19
Ploughman
28
31
Prebbleton
Christchurch
28 years
31 years
Residence of Mrs A. S. Bennington 630 Hereford Street Linwood 3737 29 April 1920 Rev E. E. Smith, Baptist
No 512
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Horace George Henry McNally Bessie Beatrice Holland
  πŸ’ 1920/5788
Condition Bachelor Widow 17-1-19
Profession Ploughman
Age 28 31
Dwelling Place Prebbleton Christchurch
Length of Residence 28 years 31 years
Marriage Place Residence of Mrs A. S. Bennington 630 Hereford Street Linwood
Folio 3737
Consent
Date of Certificate 29 April 1920
Officiating Minister Rev E. E. Smith, Baptist
513 29 April 1920 Richard Lepetit Scott
Lilian Rosina Swale White
Richard Lepetit Scott
Lilian Rosina Swale White
πŸ’ 1920/5765
Bachelor
Spinster
Builder
27
27
Christchurch
Christchurch
27 years
27 years
St Matthew's Church St Albans 3738 29 April 1920 Rev. A. Hore, Anglican
No 513
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Richard Lepetit Scott Lilian Rosina Swale White
  πŸ’ 1920/5765
Condition Bachelor Spinster
Profession Builder
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 27 years 27 years
Marriage Place St Matthew's Church St Albans
Folio 3738
Consent
Date of Certificate 29 April 1920
Officiating Minister Rev. A. Hore, Anglican
514 30 April 1920 Alfred Vivian Whitta
Constance Eva Hickinbottom
Alfred Vivian Whitta
Constance Eva Hickinbottom
πŸ’ 1920/5766
Divorced Decree absolute dated 9th March 1920
Spinster
Tobacconist
23
21
Christchurch
Christchurch
19 years
21 years
Registrar's Office Christchurch 3739 30 April 1920 Registrar
No 514
Date of Notice 30 April 1920
  Groom Bride
Names of Parties Alfred Vivian Whitta Constance Eva Hickinbottom
  πŸ’ 1920/5766
Condition Divorced Decree absolute dated 9th March 1920 Spinster
Profession Tobacconist
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 21 years
Marriage Place Registrar's Office Christchurch
Folio 3739
Consent
Date of Certificate 30 April 1920
Officiating Minister Registrar

Page 2783

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
515 30 April 1920 David Syme
Elizabeth Susannah Boulton
David Syme
Elizabeth Susannah Boulton
πŸ’ 1920/12523
Widower May 6 1886
Widow November 10 1918
Retired Farmer
75
53
St Albans
St Albans
3 days
2 years
Registrar's Office Christchurch 3740 30 April 1920 Registrar
No 515
Date of Notice 30 April 1920
  Groom Bride
Names of Parties David Syme Elizabeth Susannah Boulton
  πŸ’ 1920/12523
Condition Widower May 6 1886 Widow November 10 1918
Profession Retired Farmer
Age 75 53
Dwelling Place St Albans St Albans
Length of Residence 3 days 2 years
Marriage Place Registrar's Office Christchurch
Folio 3740
Consent
Date of Certificate 30 April 1920
Officiating Minister Registrar
516 30 April 1920 Leonard Ernest Clemens
Annie May Bell
Leonard Ernest Clemens
Annie May Bell
πŸ’ 1920/5767
Bachelor
Spinster
Clerk
Dressmaker
25
23
Christchurch
Christchurch
25 years
23 years
Holy Trinity Church Avonside 3741 30 April 1920 Rev. O. Fitzgerald, Anglican
No 516
Date of Notice 30 April 1920
  Groom Bride
Names of Parties Leonard Ernest Clemens Annie May Bell
  πŸ’ 1920/5767
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 23 years
Marriage Place Holy Trinity Church Avonside
Folio 3741
Consent
Date of Certificate 30 April 1920
Officiating Minister Rev. O. Fitzgerald, Anglican
517 30 April 1920 Ernest August Meyerhoff
Irene Evelyn Hayes
Ernest August Meyerhoff
Irene Evelyn Hayes
πŸ’ 1920/5768
Bachelor
Spinster
Labourer
22
18
Ladbrooks
Halswell
22 years
18 years
Registrar's Office Christchurch 3742 William Hayes (father) 30 April 1920 Registrar
No 517
Date of Notice 30 April 1920
  Groom Bride
Names of Parties Ernest August Meyerhoff Irene Evelyn Hayes
  πŸ’ 1920/5768
Condition Bachelor Spinster
Profession Labourer
Age 22 18
Dwelling Place Ladbrooks Halswell
Length of Residence 22 years 18 years
Marriage Place Registrar's Office Christchurch
Folio 3742
Consent William Hayes (father)
Date of Certificate 30 April 1920
Officiating Minister Registrar
518 30 April 1920 John Benjamin Oldham
Miriam Candish
John Benjamin Oldham
Miriam Candish
πŸ’ 1920/5769
Bachelor
Spinster
Storeman
Nurse
62
49
Sydenham
Sydenham
12 years
18 years
Registrar's Office Christchurch 3743 30 April 1920 Registrar
No 518
Date of Notice 30 April 1920
  Groom Bride
Names of Parties John Benjamin Oldham Miriam Candish
  πŸ’ 1920/5769
Condition Bachelor Spinster
Profession Storeman Nurse
Age 62 49
Dwelling Place Sydenham Sydenham
Length of Residence 12 years 18 years
Marriage Place Registrar's Office Christchurch
Folio 3743
Consent
Date of Certificate 30 April 1920
Officiating Minister Registrar
519 1 May 1920 Peter Alexander Hasloch
Selina May Burnett
Peter Alexander Hasloch
Selina May Burnett
πŸ’ 1920/5770
Bachelor
Spinster
Miner
30
21
Islington
Islington
5 months
21 years
Registrar's Office Christchurch 3744 1 May 1920 Registrar
No 519
Date of Notice 1 May 1920
  Groom Bride
Names of Parties Peter Alexander Hasloch Selina May Burnett
  πŸ’ 1920/5770
Condition Bachelor Spinster
Profession Miner
Age 30 21
Dwelling Place Islington Islington
Length of Residence 5 months 21 years
Marriage Place Registrar's Office Christchurch
Folio 3744
Consent
Date of Certificate 1 May 1920
Officiating Minister Registrar

Page 2784

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
520 3 May 1920 George Lambert
Florence Evelyn Walter
George Lambert
Florence Evelyn Walter
πŸ’ 1920/5771
Bachelor
Spinster
Motor Salesman
Tailoress
31
24
Merivale
Merivale
4 years
Life
St Michael's Church, Christchurch 3745 3 May 1920 Rev. C. E. Perry, Anglican
No 520
Date of Notice 3 May 1920
  Groom Bride
Names of Parties George Lambert Florence Evelyn Walter
  πŸ’ 1920/5771
Condition Bachelor Spinster
Profession Motor Salesman Tailoress
Age 31 24
Dwelling Place Merivale Merivale
Length of Residence 4 years Life
Marriage Place St Michael's Church, Christchurch
Folio 3745
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. C. E. Perry, Anglican
521 3 May 1920 Walter James Dwiar
Catherine Reddan
Walter James Dwiar
Catherine Reddan
πŸ’ 1920/5772
Bachelor
Spinster
Chef
37
28
Christchurch
Christchurch
5 days
5 days
St Mary's Presbytery, Manchester Street, Christchurch 3746 3 May 1920 Rev. P. Regnault, Roman Catholic
No 521
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Walter James Dwiar Catherine Reddan
  πŸ’ 1920/5772
Condition Bachelor Spinster
Profession Chef
Age 37 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place St Mary's Presbytery, Manchester Street, Christchurch
Folio 3746
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. P. Regnault, Roman Catholic
522 3 May 1920 Arthur Edgar Wright
Florence Marshall
Arthur Edgar Wright
Florence Marshall
πŸ’ 1920/5773
Bachelor
Spinster
Metal Turner
33
36
St Albans
Christchurch
22 months
18 years
St John's Church, Christchurch 3747 3 May 1920 Rev. P. J. Cocks, Anglican
No 522
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Arthur Edgar Wright Florence Marshall
  πŸ’ 1920/5773
Condition Bachelor Spinster
Profession Metal Turner
Age 33 36
Dwelling Place St Albans Christchurch
Length of Residence 22 months 18 years
Marriage Place St John's Church, Christchurch
Folio 3747
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. P. J. Cocks, Anglican
523 3 May 1920 George Basan
Agnes Elenor Collins
George Basan
Agnes Elinor Collins
πŸ’ 1920/5774
Bachelor
Spinster
Draper
Milliner
38
28
Christchurch
Christchurch
6 months
6 months
Roman Catholic Cathedral, Christchurch 3748 3 May 1920 Rev. J. Long, Roman Catholic
No 523
Date of Notice 3 May 1920
  Groom Bride
Names of Parties George Basan Agnes Elenor Collins
BDM Match (98%) George Basan Agnes Elinor Collins
  πŸ’ 1920/5774
Condition Bachelor Spinster
Profession Draper Milliner
Age 38 28
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3748
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. J. Long, Roman Catholic
524 4 May 1920 John William Green
Williamina McBeath
John William Green
Williamina McBeath
πŸ’ 1920/5776
Bachelor
Spinster
Farmer
33
32
Christchurch
Christchurch
3 days
5 years
St Paul's Church, Christchurch 3749 4 May 1920 Rev. J. Paterson, Presbyterian
No 524
Date of Notice 4 May 1920
  Groom Bride
Names of Parties John William Green Williamina McBeath
  πŸ’ 1920/5776
Condition Bachelor Spinster
Profession Farmer
Age 33 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 years
Marriage Place St Paul's Church, Christchurch
Folio 3749
Consent
Date of Certificate 4 May 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2785

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
525 4 May 1920 Benjamin Lawrence Clarke
Wilhelmina Clark
Benjamin Lawrence Clarke
Wilhelmina Clark
πŸ’ 1920/5777
Bachelor
Spinster
Motor car Trimmer
33
32
Spreydon
Spreydon
12 months
6 years
Residence of Mr J. Clark, 48 Tankerville Street, Spreydon 3750 4 May 1920 Rev. J. Watt, Presbyterian
No 525
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Benjamin Lawrence Clarke Wilhelmina Clark
  πŸ’ 1920/5777
Condition Bachelor Spinster
Profession Motor car Trimmer
Age 33 32
Dwelling Place Spreydon Spreydon
Length of Residence 12 months 6 years
Marriage Place Residence of Mr J. Clark, 48 Tankerville Street, Spreydon
Folio 3750
Consent
Date of Certificate 4 May 1920
Officiating Minister Rev. J. Watt, Presbyterian
526 4 May 1920 Alfred Thomas Le Gros
Paulina Pearl Manson
Alfred Thomas Le Gros
Rubenia Pearl Manson
πŸ’ 1920/5778
Bachelor
Spinster
Leather Grinder
Waitress
24
24
Riccarton
Riccarton
2 years
12 years
Presbyterian Church, Riccarton 3751 4 May 1920 Rev. H. O. White, Presbyterian
No 526
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Alfred Thomas Le Gros Paulina Pearl Manson
BDM Match (88%) Alfred Thomas Le Gros Rubenia Pearl Manson
  πŸ’ 1920/5778
Condition Bachelor Spinster
Profession Leather Grinder Waitress
Age 24 24
Dwelling Place Riccarton Riccarton
Length of Residence 2 years 12 years
Marriage Place Presbyterian Church, Riccarton
Folio 3751
Consent
Date of Certificate 4 May 1920
Officiating Minister Rev. H. O. White, Presbyterian
527 4 May 1920 Ernest Lynn Williams
Julia Dennis
Ernest Lynn Williams
Julia Dennis
πŸ’ 1920/5779
Bachelor
Spinster
Farmer
23
24
Christchurch
Papanui
3 days
8 years
St Pauls Church, Papanui 3752 4 May 1920 Rev. W. H. Orbell, Anglican
No 527
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Ernest Lynn Williams Julia Dennis
  πŸ’ 1920/5779
Condition Bachelor Spinster
Profession Farmer
Age 23 24
Dwelling Place Christchurch Papanui
Length of Residence 3 days 8 years
Marriage Place St Pauls Church, Papanui
Folio 3752
Consent
Date of Certificate 4 May 1920
Officiating Minister Rev. W. H. Orbell, Anglican
528 4 May 1920 Charlesworth Albiston
Eleanor Isabella Richards
Charlesworth Albiston
Eleanor Isabella Richards
πŸ’ 1920/5780
Bachelor
Spinster
Accountant
30
24
Christchurch
Christchurch
9 years
10 years
St Johns Church, Christchurch 3753 4 May 1920 Rev. P. J. Cocks, Anglican
No 528
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Charlesworth Albiston Eleanor Isabella Richards
  πŸ’ 1920/5780
Condition Bachelor Spinster
Profession Accountant
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 10 years
Marriage Place St Johns Church, Christchurch
Folio 3753
Consent
Date of Certificate 4 May 1920
Officiating Minister Rev. P. J. Cocks, Anglican
529 5 May 1920 James Royston Bennett
Helen Eliza de Luen
James Roystan Bennett
Helen Eliza de Luen
πŸ’ 1920/5781
Bachelor
Spinster
Boot Importer
24
24
Christchurch
Christchurch
4 days
18 years
Baptist Church, Oxford Terrace, Christchurch 3754 5 May 1920 Rev. J. J. North, Baptist
No 529
Date of Notice 5 May 1920
  Groom Bride
Names of Parties James Royston Bennett Helen Eliza de Luen
BDM Match (98%) James Roystan Bennett Helen Eliza de Luen
  πŸ’ 1920/5781
Condition Bachelor Spinster
Profession Boot Importer
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 18 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 3754
Consent
Date of Certificate 5 May 1920
Officiating Minister Rev. J. J. North, Baptist

Page 2786

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
530 5 May 1920 Leonard James Coulter
Nellie Sarah Fantham
Leonard James Coulter
Nellie Sarah Fantham
πŸ’ 1920/4135
Bachelor
Spinster
Salesman
25
21
Linwood
St Albans
2 years
4 years
St Matthews Church St Albans 3755 5 May 1920 Rev A Hore Anglican
No 530
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Leonard James Coulter Nellie Sarah Fantham
  πŸ’ 1920/4135
Condition Bachelor Spinster
Profession Salesman
Age 25 21
Dwelling Place Linwood St Albans
Length of Residence 2 years 4 years
Marriage Place St Matthews Church St Albans
Folio 3755
Consent
Date of Certificate 5 May 1920
Officiating Minister Rev A Hore Anglican
531 5 May 1920 Herbert Edgar Stanley Lowry
Vera Violet Uren
Herbert Edgar Stanley Lawry
Vera Violet Uren
πŸ’ 1920/4146
Bachelor
Spinster
Electrician
24
24
Christchurch
Christchurch
8 years
7 years
Registrars Office Christchurch 3756 5 May 1920 Registrar
No 531
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Herbert Edgar Stanley Lowry Vera Violet Uren
BDM Match (98%) Herbert Edgar Stanley Lawry Vera Violet Uren
  πŸ’ 1920/4146
Condition Bachelor Spinster
Profession Electrician
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 7 years
Marriage Place Registrars Office Christchurch
Folio 3756
Consent
Date of Certificate 5 May 1920
Officiating Minister Registrar
532 5 May 1920 Alfred Christian Norman Andersen
Mary Ann Margaret Everett
Alfred Christian Norman Andersen
Mary Ann Margaret Everett
πŸ’ 1920/4152
Bachelor
Spinster
Mechanic
Waitress
27
22
St Albans
Christchurch
7 months
6 months
Knox Church Bealey Avenue Christchurch 3757 5 May 1920 Rev R. Erwin Presbyterian
No 532
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Alfred Christian Norman Andersen Mary Ann Margaret Everett
  πŸ’ 1920/4152
Condition Bachelor Spinster
Profession Mechanic Waitress
Age 27 22
Dwelling Place St Albans Christchurch
Length of Residence 7 months 6 months
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 3757
Consent
Date of Certificate 5 May 1920
Officiating Minister Rev R. Erwin Presbyterian
533 6 May 1920 William John Moor Colton
Marjorie Billens
William John Moor Rolton
Marjorie Billans
πŸ’ 1920/4153
Bachelor
Spinster
Plumber
25
24
Christchurch
Christchurch
25 years
6 years
Residence of Mr R. Billens 13 Eversleigh Street St Albans 3758 6 May 1920 Rev R Erwin Presbyterian
No 533
Date of Notice 6 May 1920
  Groom Bride
Names of Parties William John Moor Colton Marjorie Billens
BDM Match (95%) William John Moor Rolton Marjorie Billans
  πŸ’ 1920/4153
Condition Bachelor Spinster
Profession Plumber
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 6 years
Marriage Place Residence of Mr R. Billens 13 Eversleigh Street St Albans
Folio 3758
Consent
Date of Certificate 6 May 1920
Officiating Minister Rev R Erwin Presbyterian
534 7 May 1920 Francis Samuel Parker
Mary Grace Warren
Francis Samuel Parker
Mary Grace Warren
πŸ’ 1920/4154
Widower
Spinster
Tailor
75
50
Sydenham
Sydenham
45 years
34 years
Registrars Office Christchurch 3759 7 May 1920 Registrar
No 534
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Francis Samuel Parker Mary Grace Warren
  πŸ’ 1920/4154
Condition Widower Spinster
Profession Tailor
Age 75 50
Dwelling Place Sydenham Sydenham
Length of Residence 45 years 34 years
Marriage Place Registrars Office Christchurch
Folio 3759
Consent
Date of Certificate 7 May 1920
Officiating Minister Registrar

Page 2787

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
535 07 May 1920 Neil Blair Wylie
Rose Margaret Hughes
Neil Blair Wylie
Rose Margaret Hughes
πŸ’ 1920/4155
Bachelor
Spinster
Farmer
22
17
Christchurch
Christchurch
11 years
2 years
St Mary's Church Manchester Street Christchurch 3760 Frank Hughes (Father) 07 May 1920 Rev. P. Regnault, Roman Catholic
No 535
Date of Notice 07 May 1920
  Groom Bride
Names of Parties Neil Blair Wylie Rose Margaret Hughes
  πŸ’ 1920/4155
Condition Bachelor Spinster
Profession Farmer
Age 22 17
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 2 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 3760
Consent Frank Hughes (Father)
Date of Certificate 07 May 1920
Officiating Minister Rev. P. Regnault, Roman Catholic
536 07 May 1920 Edgar Theodore Salvesen
Muriel Victoria Miles
Edgar Theodore Salvesen
Muriel Victoria Miles
πŸ’ 1920/4156
Bachelor
Spinster
Electrical Engineer
School Teacher
24
22
Linwood
Christchurch
17 years
22 years
St Mary's Church Merivale 3761 07 May 1920 Rev. P. B. Haggitt, Anglican
No 536
Date of Notice 07 May 1920
  Groom Bride
Names of Parties Edgar Theodore Salvesen Muriel Victoria Miles
  πŸ’ 1920/4156
Condition Bachelor Spinster
Profession Electrical Engineer School Teacher
Age 24 22
Dwelling Place Linwood Christchurch
Length of Residence 17 years 22 years
Marriage Place St Mary's Church Merivale
Folio 3761
Consent
Date of Certificate 07 May 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
537 07 May 1920 Ernest Herbert Scott
Mildred Eileen Scott
Ernest Herbert Scott
Mildred Eileen Scott
πŸ’ 1920/4157
Bachelor
Spinster
Engineer
Machinist
29
22
Opawa
Christchurch
29 years
22 years
Methodist Church Fitzgerald Avenue Christchurch 3762 07 May 1920 Rev. E. P. Blamires, Methodist
No 537
Date of Notice 07 May 1920
  Groom Bride
Names of Parties Ernest Herbert Scott Mildred Eileen Scott
  πŸ’ 1920/4157
Condition Bachelor Spinster
Profession Engineer Machinist
Age 29 22
Dwelling Place Opawa Christchurch
Length of Residence 29 years 22 years
Marriage Place Methodist Church Fitzgerald Avenue Christchurch
Folio 3762
Consent
Date of Certificate 07 May 1920
Officiating Minister Rev. E. P. Blamires, Methodist
538 07 May 1920 Otto Ernest Gunther
Ethel Elizabeth May Fletcher
Otto Ernest Gunther
Ethel Elizabeth May Fletcher
πŸ’ 1920/4158
Bachelor
Spinster
Confectioner
Dressmaker
20
19
Christchurch
Opawa
Life
Life
Registrar's Office Christchurch 3763 Ernest Otto Gunther (Father); Elizabeth Jane Fletcher (Mother) 07 May 1920 Registrar
No 538
Date of Notice 07 May 1920
  Groom Bride
Names of Parties Otto Ernest Gunther Ethel Elizabeth May Fletcher
  πŸ’ 1920/4158
Condition Bachelor Spinster
Profession Confectioner Dressmaker
Age 20 19
Dwelling Place Christchurch Opawa
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 3763
Consent Ernest Otto Gunther (Father); Elizabeth Jane Fletcher (Mother)
Date of Certificate 07 May 1920
Officiating Minister Registrar
539 07 May 1920 Francis Albert Patrick McTeigue
Mary Frances Coulter
Francis Albert Patrick McTeigue
Mary Frances Coulter
πŸ’ 1920/9
Bachelor
Spinster
Taxi Proprietor
Teacher
38
26
Christchurch
Islington
7 years
10 years
St. Columba's Church Hornby 3764 07 May 1920 Rev. G. W. H. Harding, Anglican
No 539
Date of Notice 07 May 1920
  Groom Bride
Names of Parties Francis Albert Patrick McTeigue Mary Frances Coulter
  πŸ’ 1920/9
Condition Bachelor Spinster
Profession Taxi Proprietor Teacher
Age 38 26
Dwelling Place Christchurch Islington
Length of Residence 7 years 10 years
Marriage Place St. Columba's Church Hornby
Folio 3764
Consent
Date of Certificate 07 May 1920
Officiating Minister Rev. G. W. H. Harding, Anglican

Page 2788

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
540 7 May 1920 Albert Edward Wormald
Myrtle Annie Thomson
Albert Edward Wormald
Myrtle Annie Thomson
πŸ’ 1920/4136
Bachelor
Spinster
Jockey
23
18
Upper Riccarton
Upper Riccarton
Life
Life
St Pauls Church Christchurch 3765 James Thomson (Father) 7 May 1920 Rev. J. Paterson, Presbyterian
No 540
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Albert Edward Wormald Myrtle Annie Thomson
  πŸ’ 1920/4136
Condition Bachelor Spinster
Profession Jockey
Age 23 18
Dwelling Place Upper Riccarton Upper Riccarton
Length of Residence Life Life
Marriage Place St Pauls Church Christchurch
Folio 3765
Consent James Thomson (Father)
Date of Certificate 7 May 1920
Officiating Minister Rev. J. Paterson, Presbyterian
541 10 May 1920 William Benson Pope
Nellie Selina Dempsey
William Benson Pope
Nellie Selina Dempsey
πŸ’ 1920/4137
Bachelor
Spinster
Clerk
23
24
Riccarton
Addington
23 years
3 years
Church of the Sacred Heart Addington 3766 10 May 1920 Rev. J. O'Connor, Roman Catholic
No 541
Date of Notice 10 May 1920
  Groom Bride
Names of Parties William Benson Pope Nellie Selina Dempsey
  πŸ’ 1920/4137
Condition Bachelor Spinster
Profession Clerk
Age 23 24
Dwelling Place Riccarton Addington
Length of Residence 23 years 3 years
Marriage Place Church of the Sacred Heart Addington
Folio 3766
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. J. O'Connor, Roman Catholic
542 10 May 1920 Alexander Charles Finlay
Winnie Everest
Alexander Charles Finlay
Winnie Everest
πŸ’ 1920/4138
Bachelor
Spinster
Farm Hand
Waitress
19
18
Sandy Knolls
Springston South
9 months
18 years
Registrars Office Christchurch 3767 John Everest (Father); Note: There is no person in N.Z. having authority to give consent. John Everest Father. 26 May 1920 Registrar
No 542
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Alexander Charles Finlay Winnie Everest
  πŸ’ 1920/4138
Condition Bachelor Spinster
Profession Farm Hand Waitress
Age 19 18
Dwelling Place Sandy Knolls Springston South
Length of Residence 9 months 18 years
Marriage Place Registrars Office Christchurch
Folio 3767
Consent John Everest (Father); Note: There is no person in N.Z. having authority to give consent. John Everest Father.
Date of Certificate 26 May 1920
Officiating Minister Registrar
543 10 May 1920 William John Barry
Annie Madeline Slater
William John Barry
Annie Madeline Slater
πŸ’ 1920/4139
Bachelor
Spinster
Hotel Manager
40
22
Belfast
Belfast
8 years
1 year
St Mary's Church Manchester St Christchurch 3768 10 May 1920 Rev. P. Regnault, Roman Catholic
No 543
Date of Notice 10 May 1920
  Groom Bride
Names of Parties William John Barry Annie Madeline Slater
  πŸ’ 1920/4139
Condition Bachelor Spinster
Profession Hotel Manager
Age 40 22
Dwelling Place Belfast Belfast
Length of Residence 8 years 1 year
Marriage Place St Mary's Church Manchester St Christchurch
Folio 3768
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. P. Regnault, Roman Catholic
545 10 May 1920 Ailsa Jack Humphreys McMaster
Kathleen Holmes
Ailsa Jack Humphreys McMaster
Kathleen Holmes
πŸ’ 1920/4140
Bachelor
Spinster
Farmer
29
23
Halswell
Halswell
1 week
23 years
St Marys Church Halswell 3769 10 May 1920 Rev. C. C. Oldham, Anglican
No 545
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Ailsa Jack Humphreys McMaster Kathleen Holmes
  πŸ’ 1920/4140
Condition Bachelor Spinster
Profession Farmer
Age 29 23
Dwelling Place Halswell Halswell
Length of Residence 1 week 23 years
Marriage Place St Marys Church Halswell
Folio 3769
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. C. C. Oldham, Anglican

Page 2789

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
544 10 May 1920 Hector Fawcett
Dulce Pheloung
Hector Fawcett
Dulce Pheloung
πŸ’ 1920/4141
Bachelor
Spinster
Farmer
24
22
Christchurch
Christchurch
4 days
21 days
St Mary's Church Addington 3770 10 May 1920 Rev. W. S. Bean, Anglican
No 544
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Hector Fawcett Dulce Pheloung
  πŸ’ 1920/4141
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 21 days
Marriage Place St Mary's Church Addington
Folio 3770
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. W. S. Bean, Anglican
546 10 May 1920 Charles Walter Cater
Ivy Adeline Streeter
Charles Walter Cater
Ivy Adeline Streeter
πŸ’ 1920/4142
Bachelor
Spinster
Hairdresser
20
19
Woolston
Woolston
5 years
12 years
Registrar's Office Christchurch 3771 Harry Robert Cater (father), Minnie Streeter (mother) 10 May 1920 Registrar
No 546
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Charles Walter Cater Ivy Adeline Streeter
  πŸ’ 1920/4142
Condition Bachelor Spinster
Profession Hairdresser
Age 20 19
Dwelling Place Woolston Woolston
Length of Residence 5 years 12 years
Marriage Place Registrar's Office Christchurch
Folio 3771
Consent Harry Robert Cater (father), Minnie Streeter (mother)
Date of Certificate 10 May 1920
Officiating Minister Registrar
547 10 May 1920 Frederick McCaughan
Florence Louisa Hancock
Frederick McCaughan
Florence Louisa Hancock
πŸ’ 1920/4143
Bachelor
Spinster
Carrier
30
30
Sydenham
Sydenham
10 years
20 years
Dwelling of Rev. W. Beckett, 4 Harper Street, Sydenham 3772 10 May 1920 Rev. W. Beckett, Methodist
No 547
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Frederick McCaughan Florence Louisa Hancock
  πŸ’ 1920/4143
Condition Bachelor Spinster
Profession Carrier
Age 30 30
Dwelling Place Sydenham Sydenham
Length of Residence 10 years 20 years
Marriage Place Dwelling of Rev. W. Beckett, 4 Harper Street, Sydenham
Folio 3772
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. W. Beckett, Methodist
548 10 May 1920 Harold Frederic Leonard Grigby
Dorothea Ida Roden
Harold Fredric Leonard Grigsby
Dorothea Ida Roden
πŸ’ 1920/4144
Bachelor
Spinster
Farmer
25
20
Christchurch
Riccarton
3 days
Life
St Mary's Church, Manchester St. Christchurch 3773 Edwin Joseph Roden (father) 10 May 1920 Rev. P. Regnault, Roman Catholic
No 548
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Harold Frederic Leonard Grigby Dorothea Ida Roden
BDM Match (97%) Harold Fredric Leonard Grigsby Dorothea Ida Roden
  πŸ’ 1920/4144
Condition Bachelor Spinster
Profession Farmer
Age 25 20
Dwelling Place Christchurch Riccarton
Length of Residence 3 days Life
Marriage Place St Mary's Church, Manchester St. Christchurch
Folio 3773
Consent Edwin Joseph Roden (father)
Date of Certificate 10 May 1920
Officiating Minister Rev. P. Regnault, Roman Catholic
549 11 May 1920 Sidney George Holland
Florence Beatrice Drayton
Sidney George Holland
Florence Beatrice Drayton
πŸ’ 1920/4145
Bachelor
Spinster
Secretary
26
25
Christchurch
Christchurch
26 years
25 years
Methodist Church Durham Street Christchurch 3774 11 May 1920 Rev. A. C. Lawry, Methodist
No 549
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Sidney George Holland Florence Beatrice Drayton
  πŸ’ 1920/4145
Condition Bachelor Spinster
Profession Secretary
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 25 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 3774
Consent
Date of Certificate 11 May 1920
Officiating Minister Rev. A. C. Lawry, Methodist

Page 2791

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
550 11 May 1920 John Arthur Miller
Marion Adelaide Bridges
John Arthur Miller
Marion Adelaide Bridges
πŸ’ 1920/4147
Bachelor
Spinster
Carrier
23
19
Christchurch
Christchurch
Life
Life
Registrar's Office Christchurch 3775 Isaac George Bridges (father) 11 May 1920 Registrar
No 550
Date of Notice 11 May 1920
  Groom Bride
Names of Parties John Arthur Miller Marion Adelaide Bridges
  πŸ’ 1920/4147
Condition Bachelor Spinster
Profession Carrier
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 3775
Consent Isaac George Bridges (father)
Date of Certificate 11 May 1920
Officiating Minister Registrar
551 12 May 1920 Harry Coleman
Eleanor Mary Emmett
Harry Coleman
Eleanor Mary Emmett
πŸ’ 1920/4148
Bachelor
Spinster
Farmer
32
24
Ladbrooks
Shirley
Life
Life
Methodist Church, Shirley 3776 12 May 1920 Mr. H. Spencer, Methodist
No 551
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Harry Coleman Eleanor Mary Emmett
  πŸ’ 1920/4148
Condition Bachelor Spinster
Profession Farmer
Age 32 24
Dwelling Place Ladbrooks Shirley
Length of Residence Life Life
Marriage Place Methodist Church, Shirley
Folio 3776
Consent
Date of Certificate 12 May 1920
Officiating Minister Mr. H. Spencer, Methodist
552 13 May 1920 Stanley Beckenham Kershaw
Minnie Elizabeth Caddock
Stanley Beckenham Kershaw
Minnie Elizabeth Craddock
πŸ’ 1920/4149
Bachelor
Spinster
Hairdresser
20
23
Addington
Addington
5 years
23 years
St. Mary's Church, Addington 3777 Thomas Kershaw (Father) 13 May 1920 Rev. W. S. Bean, Anglican
No 552
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Stanley Beckenham Kershaw Minnie Elizabeth Caddock
BDM Match (98%) Stanley Beckenham Kershaw Minnie Elizabeth Craddock
  πŸ’ 1920/4149
Condition Bachelor Spinster
Profession Hairdresser
Age 20 23
Dwelling Place Addington Addington
Length of Residence 5 years 23 years
Marriage Place St. Mary's Church, Addington
Folio 3777
Consent Thomas Kershaw (Father)
Date of Certificate 13 May 1920
Officiating Minister Rev. W. S. Bean, Anglican
553 13 May 1920 Frank George Buckley
Grace Marion Taylor
Frank George Buckley
Grace Marion Taylor
πŸ’ 1920/926
Bachelor
Spinster
Tramway Conductor
23
25
Christchurch
Kaikorai
6 months
4 years
St. Matthew's Church, Dunedin 4615 13 May 1920 Rev. W. D. Curzon-Siggers, Anglican
No 553
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Frank George Buckley Grace Marion Taylor
  πŸ’ 1920/926
Condition Bachelor Spinster
Profession Tramway Conductor
Age 23 25
Dwelling Place Christchurch Kaikorai
Length of Residence 6 months 4 years
Marriage Place St. Matthew's Church, Dunedin
Folio 4615
Consent
Date of Certificate 13 May 1920
Officiating Minister Rev. W. D. Curzon-Siggers, Anglican
554 13 May 1920 Reginald George Minifie
Elsie Grace Summerton
Reginald George Minifie
Elsie Grace Summerton
πŸ’ 1920/4150
Bachelor
Spinster
Engineer
23
23
Christchurch
Christchurch
Life
Life
Residence of Rev. W. Tanner, Ferry Rd, Linwood 3778 13 May 1920 Rev. W. Tanner, Methodist
No 554
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Reginald George Minifie Elsie Grace Summerton
  πŸ’ 1920/4150
Condition Bachelor Spinster
Profession Engineer
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Residence of Rev. W. Tanner, Ferry Rd, Linwood
Folio 3778
Consent
Date of Certificate 13 May 1920
Officiating Minister Rev. W. Tanner, Methodist

Page 2793

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
555 13 May 1920 Allan Albert Richardson
Ada Isobel Hall
Allon Albert Richardson
Ada Isobel Hall
πŸ’ 1920/4151
Bachelor
Spinster
Hardware Assistant
Dressmaker
23
24
Christchurch
Linwood
2 years
9 years
Wesley Church, Fitzgerald Avenue, Christchurch 3779 13 May 1920 Rev. S. P. Blamires, Methodist
No 555
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Allan Albert Richardson Ada Isobel Hall
BDM Match (98%) Allon Albert Richardson Ada Isobel Hall
  πŸ’ 1920/4151
Condition Bachelor Spinster
Profession Hardware Assistant Dressmaker
Age 23 24
Dwelling Place Christchurch Linwood
Length of Residence 2 years 9 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 3779
Consent
Date of Certificate 13 May 1920
Officiating Minister Rev. S. P. Blamires, Methodist
556 17 May 1920 Albert John McNally
Anna Isabella Hanna
Albert John McNally
Anna Isabella Hanna
πŸ’ 1920/287
Bachelor
Spinster
Farmer
27
28
Christchurch
Christchurch
5 days
4 days
Registrar's Office, Christchurch 3780 17 May 1920 Registrar
No 556
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Albert John McNally Anna Isabella Hanna
  πŸ’ 1920/287
Condition Bachelor Spinster
Profession Farmer
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 days
Marriage Place Registrar's Office, Christchurch
Folio 3780
Consent
Date of Certificate 17 May 1920
Officiating Minister Registrar
557 17 May 1920 William Hill
Lilly Cullen
William Hill
Lilly Cullen
πŸ’ 1920/298
Widower 7. 4. 1918
Widow August, 1916
Cab Proprietor
Cook
56
44
Woolston
Riccarton
15 years
2 years
Registrar's Office, Christchurch 3781 17 May 1920 Registrar
No 557
Date of Notice 17 May 1920
  Groom Bride
Names of Parties William Hill Lilly Cullen
  πŸ’ 1920/298
Condition Widower 7. 4. 1918 Widow August, 1916
Profession Cab Proprietor Cook
Age 56 44
Dwelling Place Woolston Riccarton
Length of Residence 15 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3781
Consent
Date of Certificate 17 May 1920
Officiating Minister Registrar
558 17 May 1920 William Arnold Virtue
Ethel Sheila Fraser
William Arnold Virtue
Ethel Sheila Fraser
πŸ’ 1920/304
Bachelor
Spinster
Bank Clerk
37
27
Christchurch
Christchurch
8 months
3 days
St. Mary's Church, Merivale 3782 17 May 1920 Rev. H. Stocker, Anglican
No 558
Date of Notice 17 May 1920
  Groom Bride
Names of Parties William Arnold Virtue Ethel Sheila Fraser
  πŸ’ 1920/304
Condition Bachelor Spinster
Profession Bank Clerk
Age 37 27
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 3 days
Marriage Place St. Mary's Church, Merivale
Folio 3782
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. H. Stocker, Anglican
559 17 May 1920 William Henry Moses
Julia Sophia Blofeld Scully
William Henry Moses
Julia Sophia Blofeld Scully
πŸ’ 1920/305
Widower 25. 11. 18
Spinster
Farmer
50
30
New Brighton
New Brighton
2 days
3 years
St. Luke's Church, Christchurch 3783 17 May 1920 Rev. F. N. Taylor, Anglican
No 559
Date of Notice 17 May 1920
  Groom Bride
Names of Parties William Henry Moses Julia Sophia Blofeld Scully
  πŸ’ 1920/305
Condition Widower 25. 11. 18 Spinster
Profession Farmer
Age 50 30
Dwelling Place New Brighton New Brighton
Length of Residence 2 days 3 years
Marriage Place St. Luke's Church, Christchurch
Folio 3783
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. F. N. Taylor, Anglican

Page 2794

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
560 17 May 1920 Samuel James Woods
Martha Jane Hogg
Samuel James Woods
Martha Jane Hogg
πŸ’ 1920/306
Bachelor
Spinster
Dairyman
25
25
Christchurch
Christchurch
15 months
6 days
St. David's Church, Sydenham 3784 17 May 1920 Rev. J. D. Webster, Presbyterian
No 560
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Samuel James Woods Martha Jane Hogg
  πŸ’ 1920/306
Condition Bachelor Spinster
Profession Dairyman
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 6 days
Marriage Place St. David's Church, Sydenham
Folio 3784
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. J. D. Webster, Presbyterian
561 17 May 1920 Charles Edward Stratford
Agnes Mary Sharlick
Charles Edward Stratford
Agnes Mary Sharlick
πŸ’ 1920/307
Bachelor
Spinster
Driver
23
21
Christchurch
Marshland
Life
Life
St. Mary's Church, Manchester St., Christchurch 3785 17 May 1920 Rev. C. H. Seymour, Roman Catholic
No 561
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Charles Edward Stratford Agnes Mary Sharlick
  πŸ’ 1920/307
Condition Bachelor Spinster
Profession Driver
Age 23 21
Dwelling Place Christchurch Marshland
Length of Residence Life Life
Marriage Place St. Mary's Church, Manchester St., Christchurch
Folio 3785
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. C. H. Seymour, Roman Catholic
562 17 May 1920 James Calvey
Gladys Mabel Eleanor Humm
James Calvey
Gladys Mabel Eleanor Humm
πŸ’ 1920/308
Bachelor
Spinster
Labourer
38
22
Christchurch
Spreydon
4 years
Life
Church of the Sacred Heart, Addington 3786 17 May 1920 Rev. J. O'Connor, Roman Catholic
No 562
Date of Notice 17 May 1920
  Groom Bride
Names of Parties James Calvey Gladys Mabel Eleanor Humm
  πŸ’ 1920/308
Condition Bachelor Spinster
Profession Labourer
Age 38 22
Dwelling Place Christchurch Spreydon
Length of Residence 4 years Life
Marriage Place Church of the Sacred Heart, Addington
Folio 3786
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. J. O'Connor, Roman Catholic
563 17 May 1920 Arthur George Britten
Isabella Stewart Watson
Arthur George Britten
Isabella Stewart Watson
πŸ’ 1920/309
Bachelor
Spinster
Cycle Agent
Shop Assistant
31
26
St. Albans
St. Albans
10 years
8 years
Registrar's Office, Christchurch 3787 17 May 1920 Registrar
No 563
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Arthur George Britten Isabella Stewart Watson
  πŸ’ 1920/309
Condition Bachelor Spinster
Profession Cycle Agent Shop Assistant
Age 31 26
Dwelling Place St. Albans St. Albans
Length of Residence 10 years 8 years
Marriage Place Registrar's Office, Christchurch
Folio 3787
Consent
Date of Certificate 17 May 1920
Officiating Minister Registrar
564 18 May 1920 Robert Leonard Morris
Eleanor Kate Asquith
Robert Leonard Morris
Eleanor Kate Asquith
πŸ’ 1920/310
Widower 27. 9. 18
Spinster
Wharf Labourer
40
42
Christchurch
Christchurch
3 years
Life
Registrar's Office, Christchurch 3788 18 May 1920 Registrar
No 564
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Robert Leonard Morris Eleanor Kate Asquith
  πŸ’ 1920/310
Condition Widower 27. 9. 18 Spinster
Profession Wharf Labourer
Age 40 42
Dwelling Place Christchurch Christchurch
Length of Residence 3 years Life
Marriage Place Registrar's Office, Christchurch
Folio 3788
Consent
Date of Certificate 18 May 1920
Officiating Minister Registrar

Page 2795

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
565 18 May 1920 Alexander Leslie Craigie
Janet Isabella Clephane
Alexander Leslie Craigie
Janet Isabella Clephane
πŸ’ 1920/288
Bachelor
Spinster
Farmer
32
25
Christchurch
Christchurch
3 days
3 days
St. Paul's Church, Christchurch. 3789 18 May 1920 Rev. D. D. Rodger, Presbyterian
No 565
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Alexander Leslie Craigie Janet Isabella Clephane
  πŸ’ 1920/288
Condition Bachelor Spinster
Profession Farmer
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church, Christchurch.
Folio 3789
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian
566 18 May 1920 Jacob Henry Moorar
Ada Wilshire
Jacob Henry Mooar
Ada Wilshire
πŸ’ 1920/289
Widower. October 26, 1918.
Widow August 25, 1915.
Carpenter
42
46
Riccarton
Riccarton
10 years
2 months
Residence of Mr. Moorar, 9, Anderson Street, Riccarton. 3790 18 May 1920 Rev. J. D. Webster, Presbyterian
No 566
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Jacob Henry Moorar Ada Wilshire
BDM Match (97%) Jacob Henry Mooar Ada Wilshire
  πŸ’ 1920/289
Condition Widower. October 26, 1918. Widow August 25, 1915.
Profession Carpenter
Age 42 46
Dwelling Place Riccarton Riccarton
Length of Residence 10 years 2 months
Marriage Place Residence of Mr. Moorar, 9, Anderson Street, Riccarton.
Folio 3790
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev. J. D. Webster, Presbyterian
567 18 May 1920 William Bernard O'Reilly
Martha Mary Robinson
William Bernard O'Reilly
Martha Mary Robinson
πŸ’ 1920/290
Bachelor
Spinster
Clerk
23
23
Opawa
Sydenham
14 months
3 years
Roman Catholic Cathedral, Christchurch 3791 18 May 1920 Rev. J. Long, R. C.
No 567
Date of Notice 18 May 1920
  Groom Bride
Names of Parties William Bernard O'Reilly Martha Mary Robinson
  πŸ’ 1920/290
Condition Bachelor Spinster
Profession Clerk
Age 23 23
Dwelling Place Opawa Sydenham
Length of Residence 14 months 3 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3791
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev. J. Long, R. C.
568 18 May 1920 John Louis Davis
Doris Annie Farmer
Bachelor
Spinster
Clerk
29
24
Marseilles
Spreydon
6 months
12 months
Marseilles, France. [Note: Copy of this marriage + cannot be obtained no definite particulars June y [initials] 26 JUL 1920. Section VI. Marriage Amendment Act, 1915.]
No 568
Date of Notice 18 May 1920
  Groom Bride
Names of Parties John Louis Davis Doris Annie Farmer
Condition Bachelor Spinster
Profession Clerk
Age 29 24
Dwelling Place Marseilles Spreydon
Length of Residence 6 months 12 months
Marriage Place Marseilles, France. [Note: Copy of this marriage + cannot be obtained no definite particulars June y [initials] 26 JUL 1920. Section VI. Marriage Amendment Act, 1915.]
Folio
Consent
Date of Certificate
Officiating Minister
569 19 May 1920 Leslie Evans
Emma Alice Shaw
Leslie Evans
Emma Alice Shaw
πŸ’ 1920/291
Bachelor
Spinster
Horse Driver
Tailoress
26
22
Spreydon
Spreydon
21 years
18 years
Congregational Church, Worcester Street, Christchurch. 3792 19 May 1920 Rev. W. H. A. Vickery, Congregational
No 569
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Leslie Evans Emma Alice Shaw
  πŸ’ 1920/291
Condition Bachelor Spinster
Profession Horse Driver Tailoress
Age 26 22
Dwelling Place Spreydon Spreydon
Length of Residence 21 years 18 years
Marriage Place Congregational Church, Worcester Street, Christchurch.
Folio 3792
Consent
Date of Certificate 19 May 1920
Officiating Minister Rev. W. H. A. Vickery, Congregational

Page 2796

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
570 19 May 1920 Stanley Hook
Mary Hartigan
Stanley Hook
Mary Hartigan
πŸ’ 1920/292
Bachelor
Spinster
Meat Inspector
30
30
Christchurch
Christchurch
12 years
11 years
Roman Catholic Cathedral Presbytery, Christchurch 3793 19 May 1920 Rev. J. Long, Roman Catholic
No 570
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Stanley Hook Mary Hartigan
  πŸ’ 1920/292
Condition Bachelor Spinster
Profession Meat Inspector
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 11 years
Marriage Place Roman Catholic Cathedral Presbytery, Christchurch
Folio 3793
Consent
Date of Certificate 19 May 1920
Officiating Minister Rev. J. Long, Roman Catholic
571 19 May 1920 David Harry Brown
Ada Christina Rountree
David Harry Brown
Ada Christina Rountree
πŸ’ 1920/293
Widower, 24 May 1915
Spinster
Railway Employee
32
24
Christchurch
Christchurch
7 months
10 months
Registrar's Office, Christchurch 3794 19 May 1920 Registrar
No 571
Date of Notice 19 May 1920
  Groom Bride
Names of Parties David Harry Brown Ada Christina Rountree
  πŸ’ 1920/293
Condition Widower, 24 May 1915 Spinster
Profession Railway Employee
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 10 months
Marriage Place Registrar's Office, Christchurch
Folio 3794
Consent
Date of Certificate 19 May 1920
Officiating Minister Registrar
572 20 May 1920 Jonathan Ward
Eliza Jane McIlrath
Jonathan Ward
Eliza Jane McIlrath
πŸ’ 1920/294
Bachelor
Spinster
Farmer
46
44
Christchurch
Christchurch
3 days
3 days
Knox Church Manse, Bealey Avenue, Christchurch 3795 20 May 1920 Rev. R. Erwin, Presbyterian
No 572
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Jonathan Ward Eliza Jane McIlrath
  πŸ’ 1920/294
Condition Bachelor Spinster
Profession Farmer
Age 46 44
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Knox Church Manse, Bealey Avenue, Christchurch
Folio 3795
Consent
Date of Certificate 20 May 1920
Officiating Minister Rev. R. Erwin, Presbyterian
573 20 May 1920 Arthur Heney
Violet Osborne
Arthur Henry
Violet Osborne
πŸ’ 1920/295
Bachelor
Spinster
Farmer
24
32
Christchurch
St. Albans
3 months
4 months
Knox Church Manse, Bealey Avenue, Christchurch 3796 20 May 1920 Rev. R. Erwin, Presbyterian
No 573
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Arthur Heney Violet Osborne
BDM Match (96%) Arthur Henry Violet Osborne
  πŸ’ 1920/295
Condition Bachelor Spinster
Profession Farmer
Age 24 32
Dwelling Place Christchurch St. Albans
Length of Residence 3 months 4 months
Marriage Place Knox Church Manse, Bealey Avenue, Christchurch
Folio 3796
Consent
Date of Certificate 20 May 1920
Officiating Minister Rev. R. Erwin, Presbyterian
574 20 May 1920 Harry Taylor
Clara Ann Woods
Harry Taylor
Clara Ann Woods
πŸ’ 1920/296
Bachelor
Widow, 31 May 1915
Storekeeper
Dressmaker
37
37
Christchurch
Christchurch
1 week
4 weeks
Residence of Mr. Ormandy, 105, Barbour Street, Linwood 3797 20 May 1920 Mr. G. Woolnough, Church of Christ
No 574
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Harry Taylor Clara Ann Woods
  πŸ’ 1920/296
Condition Bachelor Widow, 31 May 1915
Profession Storekeeper Dressmaker
Age 37 37
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 4 weeks
Marriage Place Residence of Mr. Ormandy, 105, Barbour Street, Linwood
Folio 3797
Consent
Date of Certificate 20 May 1920
Officiating Minister Mr. G. Woolnough, Church of Christ

Page 2797

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
575 20 May 1920 Harold Rankivell
Bertha Muriel Mabel Cooper
Harold Nankivell
Bertha Muriel Mabel Cooper
πŸ’ 1920/297
Bachelor
Spinster
Brass Turner
Tailoress
24
26
Dallington
Woolston
14 years
10 months
St. Peter's Church, Woolston 3798 20 May 1920 Reverend W. Tanner, Presbyterian
No 575
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Harold Rankivell Bertha Muriel Mabel Cooper
BDM Match (97%) Harold Nankivell Bertha Muriel Mabel Cooper
  πŸ’ 1920/297
Condition Bachelor Spinster
Profession Brass Turner Tailoress
Age 24 26
Dwelling Place Dallington Woolston
Length of Residence 14 years 10 months
Marriage Place St. Peter's Church, Woolston
Folio 3798
Consent
Date of Certificate 20 May 1920
Officiating Minister Reverend W. Tanner, Presbyterian
576 20 May 1920 Stanley Gordon Leslie
Sylvia Forsythe
Stanley Gordon Leslie
Sylvia Forsythe
πŸ’ 1920/299
Bachelor
Spinster
Gunsmith
26
25
Christchurch
Christchurch
7 years
12 years
Residence of Mr Forsythe, 506 Tuam Street, Linwood 3799 20 May 1920 Reverend C. L. Carr, Congregational
No 576
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Stanley Gordon Leslie Sylvia Forsythe
  πŸ’ 1920/299
Condition Bachelor Spinster
Profession Gunsmith
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 12 years
Marriage Place Residence of Mr Forsythe, 506 Tuam Street, Linwood
Folio 3799
Consent
Date of Certificate 20 May 1920
Officiating Minister Reverend C. L. Carr, Congregational
577 20 May 1920 Herbert Richard Roberts
Janet Fairweather
Herbert Richard Roberts
Janet Fairweather
πŸ’ 1920/300
Bachelor
Spinster
Letterpress Machinist
Boxmaker
29
23
Christchurch
Christchurch
18 years
8 years
Residence of Mr Fairweather, 408 Montreal Street, Christchurch 3800 20 May 1920 Reverend R. Erwin, Presbyterian
No 577
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Herbert Richard Roberts Janet Fairweather
  πŸ’ 1920/300
Condition Bachelor Spinster
Profession Letterpress Machinist Boxmaker
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 8 years
Marriage Place Residence of Mr Fairweather, 408 Montreal Street, Christchurch
Folio 3800
Consent
Date of Certificate 20 May 1920
Officiating Minister Reverend R. Erwin, Presbyterian
578 20 May 1920 William Robert Joseph Warman
Margaret Williams
William Robert Joseph Warman
Margaret Williams
πŸ’ 1920/301
Bachelor
Spinster
Despatch Clerk
22
19
Christchurch
Sydenham
Life
7 years
Methodist Church, Colombo Street, Sydenham 3801 Mrs. Eleanor Martha Williams (Mother) 20 May 1920 Reverend W. Beckett, Methodist
No 578
Date of Notice 20 May 1920
  Groom Bride
Names of Parties William Robert Joseph Warman Margaret Williams
  πŸ’ 1920/301
Condition Bachelor Spinster
Profession Despatch Clerk
Age 22 19
Dwelling Place Christchurch Sydenham
Length of Residence Life 7 years
Marriage Place Methodist Church, Colombo Street, Sydenham
Folio 3801
Consent Mrs. Eleanor Martha Williams (Mother)
Date of Certificate 20 May 1920
Officiating Minister Reverend W. Beckett, Methodist
579 20 May 1920 Francis Heathcote Benjamin Streeter
Mary Katherine Donnelly
Francis Heathcote Benjamin Streeter
Mary Katherine Donnelly
πŸ’ 1920/302
Bachelor
Spinster
Farm Hand
Tailoress
25
23
Halswell
Halswell
20 years
3 months
Church of the Sacred Heart, Addington 3802 20 May 1920 Reverend J. O'Connor, Roman Catholic
No 579
Date of Notice 20 May 1920
  Groom Bride
Names of Parties Francis Heathcote Benjamin Streeter Mary Katherine Donnelly
  πŸ’ 1920/302
Condition Bachelor Spinster
Profession Farm Hand Tailoress
Age 25 23
Dwelling Place Halswell Halswell
Length of Residence 20 years 3 months
Marriage Place Church of the Sacred Heart, Addington
Folio 3802
Consent
Date of Certificate 20 May 1920
Officiating Minister Reverend J. O'Connor, Roman Catholic

Page 2798

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
580 21 May 1920 Stanley Carl Gieseler
Ivy Lillian Golding
Stanley Carl Gieseler
Ivy Lillian Golding
πŸ’ 1920/303
Bachelor
Spinster
Blacksmith
25
17
Sydenham
Addington
1 year
5 years
Registrar's Office Christchurch 3803 John Samuel Golding (Father) 21 May 1920 Registrar
No 580
Date of Notice 21 May 1920
  Groom Bride
Names of Parties Stanley Carl Gieseler Ivy Lillian Golding
  πŸ’ 1920/303
Condition Bachelor Spinster
Profession Blacksmith
Age 25 17
Dwelling Place Sydenham Addington
Length of Residence 1 year 5 years
Marriage Place Registrar's Office Christchurch
Folio 3803
Consent John Samuel Golding (Father)
Date of Certificate 21 May 1920
Officiating Minister Registrar
581 22 May 1920 James Norton
Violet Irene Broadbent
James Norton
Violet Irene Broadbent
πŸ’ 1920/4159
Widower
Spinster
Seaman
Cook
30
26
S.S. Wahine, Lyttelton
Christchurch
1 day
10 years
Registrar's Office Christchurch 3804 22 May 1920 Registrar
No 581
Date of Notice 22 May 1920
  Groom Bride
Names of Parties James Norton Violet Irene Broadbent
  πŸ’ 1920/4159
Condition Widower Spinster
Profession Seaman Cook
Age 30 26
Dwelling Place S.S. Wahine, Lyttelton Christchurch
Length of Residence 1 day 10 years
Marriage Place Registrar's Office Christchurch
Folio 3804
Consent
Date of Certificate 22 May 1920
Officiating Minister Registrar
582 22 May 1920 Charles Elmer Patching
Barbara Alexandrina Bain
Charles Elmer Patching
Barbara Alexandrina Bain
πŸ’ 1920/4170
Bachelor
Spinster
Saddler
Dressmaker
22
24
Christchurch
Christchurch
4 days
11 days
St. Andrew's Church, Christchurch 3805 22 May 1920 Rev. R. M. Ryburn, Presbyterian
No 582
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Charles Elmer Patching Barbara Alexandrina Bain
  πŸ’ 1920/4170
Condition Bachelor Spinster
Profession Saddler Dressmaker
Age 22 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 11 days
Marriage Place St. Andrew's Church, Christchurch
Folio 3805
Consent
Date of Certificate 22 May 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
583 22 May 1920 Alfred James Lyons McKay
Florence May White
Alfred James Lyons McKay
Florence May White
πŸ’ 1920/332
Bachelor
Spinster
Clerk
Tailoress
21
21
New Brighton
Woolston
6 years
7 years
Residence of Mrs. Smart, 80 Richardson Street, Woolston 3906 22 May 1920 Rev. G. McDonald, Presbyterian
No 583
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Alfred James Lyons McKay Florence May White
  πŸ’ 1920/332
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 21 21
Dwelling Place New Brighton Woolston
Length of Residence 6 years 7 years
Marriage Place Residence of Mrs. Smart, 80 Richardson Street, Woolston
Folio 3906
Consent
Date of Certificate 22 May 1920
Officiating Minister Rev. G. McDonald, Presbyterian
584 22 May 1920 Ronald George Thackwell
Doris Bird
Ronald George Thackwell
Doris Bird
πŸ’ 1920/4177
Bachelor
Spinster
Labourer
22
22
Richmond
Christchurch
1 year
9 years
Methodist Church, Durham St., Christchurch 3806 22 May 1920 Rev. W. Ready, Methodist
No 584
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Ronald George Thackwell Doris Bird
  πŸ’ 1920/4177
Condition Bachelor Spinster
Profession Labourer
Age 22 22
Dwelling Place Richmond Christchurch
Length of Residence 1 year 9 years
Marriage Place Methodist Church, Durham St., Christchurch
Folio 3806
Consent
Date of Certificate 22 May 1920
Officiating Minister Rev. W. Ready, Methodist

Page 2799

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
585 24 May 1920 Frederick Savage
Irene Mona Bowen
Frederick Savage
Irene Mona Bowen
πŸ’ 1920/4178
Bachelor
Spinster
Labourer
19
18
Christchurch
Christchurch
Life
Life
Registrar's Office, Christchurch 3807 Harry Savage (Father); Donald Campbell Bowen (Father) 24 May 1920 Registrar
No 585
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Frederick Savage Irene Mona Bowen
  πŸ’ 1920/4178
Condition Bachelor Spinster
Profession Labourer
Age 19 18
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 3807
Consent Harry Savage (Father); Donald Campbell Bowen (Father)
Date of Certificate 24 May 1920
Officiating Minister Registrar
586 24 May 1920 Walter Robert McCallum
Doris Elfreda Miles
Walter Robert McCallum
Doris Elfreda Miles
πŸ’ 1920/4179
Bachelor
Spinster
Grain Clerk
Milliner
26
31
Christchurch
Christchurch
22 years
31 years
St. John's Church, Christchurch 3808 24 May 1920 Rev. P. J. Cocks, Anglican
No 586
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Walter Robert McCallum Doris Elfreda Miles
  πŸ’ 1920/4179
Condition Bachelor Spinster
Profession Grain Clerk Milliner
Age 26 31
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 31 years
Marriage Place St. John's Church, Christchurch
Folio 3808
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. P. J. Cocks, Anglican
587 24 May 1920 Frederick Edgar Wilson
Freda Charlotte Belgrave
Frederick Edgar Wilson
Freda Charlotte Belgrave
πŸ’ 1920/4180
Bachelor
Spinster
Mechanical Engineer
33
23
Beckenham
Woolston
4 months
Life
Registrar's Office, Christchurch 3809 24 May 1920 Registrar
No 587
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Frederick Edgar Wilson Freda Charlotte Belgrave
  πŸ’ 1920/4180
Condition Bachelor Spinster
Profession Mechanical Engineer
Age 33 23
Dwelling Place Beckenham Woolston
Length of Residence 4 months Life
Marriage Place Registrar's Office, Christchurch
Folio 3809
Consent
Date of Certificate 24 May 1920
Officiating Minister Registrar
588 24 May 1920 Michael Joseph Dineen
Margaret Cummins
Michael Joseph Dineen
Margaret Cummins
πŸ’ 1920/4181
Bachelor
Spinster
Wharf Labourer
39
34
Sydenham
Christchurch
35 years
34 years
Roman Catholic Cathedral, Christchurch 3810 24 May 1920 Rev. J. A. Kennedy, R. C.
No 588
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Michael Joseph Dineen Margaret Cummins
  πŸ’ 1920/4181
Condition Bachelor Spinster
Profession Wharf Labourer
Age 39 34
Dwelling Place Sydenham Christchurch
Length of Residence 35 years 34 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3810
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. J. A. Kennedy, R. C.
589 24 May 1920 John Stanley King
Elsie May Drummond
John Stanley King
Elsie May Drummond
πŸ’ 1920/4182
Bachelor
Spinster
Butcher
33
23
Sumner
Christchurch
9 months
10 months
Registrar's Office, Christchurch 3811 24 May 1920 Registrar
No 589
Date of Notice 24 May 1920
  Groom Bride
Names of Parties John Stanley King Elsie May Drummond
  πŸ’ 1920/4182
Condition Bachelor Spinster
Profession Butcher
Age 33 23
Dwelling Place Sumner Christchurch
Length of Residence 9 months 10 months
Marriage Place Registrar's Office, Christchurch
Folio 3811
Consent
Date of Certificate 24 May 1920
Officiating Minister Registrar

Page 2800

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
590 24 May 1920 William Arthur Moir
Gladys Irene A' Court
William Arthur Moir
Gladys Irene A'Court
πŸ’ 1920/4183
Bachelor
Spinster
Carpenter
21
21
Sydenham
Linwood
21 years
6 years
Methodist Church, Sydenham 3312 24 May 1920 Rev. W. Beckett, Methodist
No 590
Date of Notice 24 May 1920
  Groom Bride
Names of Parties William Arthur Moir Gladys Irene A' Court
BDM Match (98%) William Arthur Moir Gladys Irene A'Court
  πŸ’ 1920/4183
Condition Bachelor Spinster
Profession Carpenter
Age 21 21
Dwelling Place Sydenham Linwood
Length of Residence 21 years 6 years
Marriage Place Methodist Church, Sydenham
Folio 3312
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. W. Beckett, Methodist
591 25 May 1920 William Livingstone Colombus
Ivy Ethel Gould
William Livingstone Colombus
Ivy Ethel Gould
πŸ’ 1920/4160
Bachelor
Spinster
Farmer
23
22
Christchurch
Christchurch
3 days
7 years
St. Michaels Church, Christchurch 3813 25 May 1920 Rev. C. E. Perry, Anglican
No 591
Date of Notice 25 May 1920
  Groom Bride
Names of Parties William Livingstone Colombus Ivy Ethel Gould
  πŸ’ 1920/4160
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 years
Marriage Place St. Michaels Church, Christchurch
Folio 3813
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev. C. E. Perry, Anglican
592 25 May 1920 Archibald James Tait
Elsie May England
Archibald James Tait
Elsie May England
πŸ’ 1920/4161
Bachelor
Spinster
Sheepfarmer
27
25
Christchurch
Linwood
4 days
24 years
Methodist Church, Fitzgerald Avenue, Christchurch 3814 25 May 1920 Rev. W. Baumber, Methodist
No 592
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Archibald James Tait Elsie May England
  πŸ’ 1920/4161
Condition Bachelor Spinster
Profession Sheepfarmer
Age 27 25
Dwelling Place Christchurch Linwood
Length of Residence 4 days 24 years
Marriage Place Methodist Church, Fitzgerald Avenue, Christchurch
Folio 3814
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev. W. Baumber, Methodist
593 25 May 1920 Edward James Marshall
Marie Frances Watts
Edward James Marshall
Marie Frances Watts
πŸ’ 1920/4162
Bachelor
Spinster
Wharf Labourer
Shop Assistant
25
21
Sydenham
Sydenham
8 years
Life
St. Saviours Church, Sydenham 3815 25 May 1920 Rev. W. P. Hughes, Anglican
No 593
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Edward James Marshall Marie Frances Watts
  πŸ’ 1920/4162
Condition Bachelor Spinster
Profession Wharf Labourer Shop Assistant
Age 25 21
Dwelling Place Sydenham Sydenham
Length of Residence 8 years Life
Marriage Place St. Saviours Church, Sydenham
Folio 3815
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev. W. P. Hughes, Anglican
594 25 May 1920 George Henry Paltridge
Gracie Knox
George Henry Paltridge
Gracie Knox
πŸ’ 1920/4163
Bachelor
Spinster
Masseur
Cashier
33
28
Christchurch
Christchurch
15 months
8 years
Methodist Church, Shirley 3816 25 May 1920 Rev. W. C. Olliver, Methodist
No 594
Date of Notice 25 May 1920
  Groom Bride
Names of Parties George Henry Paltridge Gracie Knox
  πŸ’ 1920/4163
Condition Bachelor Spinster
Profession Masseur Cashier
Age 33 28
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 8 years
Marriage Place Methodist Church, Shirley
Folio 3816
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev. W. C. Olliver, Methodist

Page 2801

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
595 25 May 1920 Matthew Hamilton
Annie Burt
Matthew Hamilton
Annie Burt
πŸ’ 1920/12524
Bachelor
Spinster
Baker
19
21
Addington
Sydenham
17 years
3 years
Registrar's Office, Christchurch 3817 Matthew Hamilton (Father) 25 May 1920 Registrar
No 595
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Matthew Hamilton Annie Burt
  πŸ’ 1920/12524
Condition Bachelor Spinster
Profession Baker
Age 19 21
Dwelling Place Addington Sydenham
Length of Residence 17 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 3817
Consent Matthew Hamilton (Father)
Date of Certificate 25 May 1920
Officiating Minister Registrar
596 25 May 1920 Robert Watkins
Gladys Hardie Munro Crawford
Robert Watkins
Gladys Hardie Munro Crawford
πŸ’ 1920/4164
Bachelor
Spinster
Railway Clerk
Shop Assistant
23
22
Christchurch
Christchurch
1 week
20 years
St. Peter's Church, Ferry Road, Christchurch 3818 25 May 1920 Rev. W. Tanner, Presbyterian
No 596
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Robert Watkins Gladys Hardie Munro Crawford
  πŸ’ 1920/4164
Condition Bachelor Spinster
Profession Railway Clerk Shop Assistant
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 20 years
Marriage Place St. Peter's Church, Ferry Road, Christchurch
Folio 3818
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev. W. Tanner, Presbyterian
597 26 May 1920 James Hunter Blair
Constance Dunstan
James Hunter Blair
Constance Dunstan
πŸ’ 1920/4165
Bachelor
Spinster
Electrician
Dressmaker
21
18
Christchurch
Christchurch
13 years
6 years
Methodist Church, Edgeware Road, St. Albans 3819 William Henry Dunstan (Father) 26 May 1920 Rev. J. Tennis, Methodist
No 597
Date of Notice 26 May 1920
  Groom Bride
Names of Parties James Hunter Blair Constance Dunstan
  πŸ’ 1920/4165
Condition Bachelor Spinster
Profession Electrician Dressmaker
Age 21 18
Dwelling Place Christchurch Christchurch
Length of Residence 13 years 6 years
Marriage Place Methodist Church, Edgeware Road, St. Albans
Folio 3819
Consent William Henry Dunstan (Father)
Date of Certificate 26 May 1920
Officiating Minister Rev. J. Tennis, Methodist
598 26 May 1920 Thomas James Rowles
Margaret Eva Hunter
Bachelor
Divorced Decree Absolute dated May 17, 1920
Tailor
44
35
Linwood
New Brighton
2 years
6 weeks
Registrar's Office, Christchurch 26 May 1920 Registrar
No 598
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Thomas James Rowles Margaret Eva Hunter
Condition Bachelor Divorced Decree Absolute dated May 17, 1920
Profession Tailor
Age 44 35
Dwelling Place Linwood New Brighton
Length of Residence 2 years 6 weeks
Marriage Place Registrar's Office, Christchurch
Folio
Consent
Date of Certificate 26 May 1920
Officiating Minister Registrar
599 26 May 1920 Percy Revell
Minnie Louisa Bourn
Percy Revell
Minnie Louisa Bourn
πŸ’ 1920/4166
Bachelor
Spinster
Clerk in Holy Orders
41
43
Christchurch
Christchurch
4 years
12 years
St. John's Church, Christchurch 3820 26 May 1920 Rev. P. J. Cocks, Anglican
No 599
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Percy Revell Minnie Louisa Bourn
  πŸ’ 1920/4166
Condition Bachelor Spinster
Profession Clerk in Holy Orders
Age 41 43
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 12 years
Marriage Place St. John's Church, Christchurch
Folio 3820
Consent
Date of Certificate 26 May 1920
Officiating Minister Rev. P. J. Cocks, Anglican

Page 2802

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
600 26 May 1920 George Stanley Buxton
Vera Evelyn Fox
George Stanley Buxton
Vera Evelyn Fox
πŸ’ 1920/4167
Bachelor
Spinster
Driver
Machinist
23
21
New Brighton
Linwood
Life
Life
Church of the Good Shepherd, Phillipstown 3821 26 May 1920 Rev. C. A. Fraer, Anglican
No 600
Date of Notice 26 May 1920
  Groom Bride
Names of Parties George Stanley Buxton Vera Evelyn Fox
  πŸ’ 1920/4167
Condition Bachelor Spinster
Profession Driver Machinist
Age 23 21
Dwelling Place New Brighton Linwood
Length of Residence Life Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 3821
Consent
Date of Certificate 26 May 1920
Officiating Minister Rev. C. A. Fraer, Anglican
601 26 May 1920 Stanley Baker
Gladys Muriel Voice
Stanley Baker
Gladys Muriel Voice
πŸ’ 1920/4168
Bachelor
Spinster
Farmer
24
22
Christchurch
Christchurch
3 days
Life
Registrar's Office, Christchurch 3822 26 May 1920 Registrar
No 601
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Stanley Baker Gladys Muriel Voice
  πŸ’ 1920/4168
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Registrar's Office, Christchurch
Folio 3822
Consent
Date of Certificate 26 May 1920
Officiating Minister Registrar
602 26 May 1920 Frederick Thomas Carrall
Lily Brown
Fredrick Thomas Carrall
Lily Brown
πŸ’ 1920/4169
Bachelor
Spinster
Labourer
27
22
Christchurch
Opawa
1 year
3 years
Registrar's Office, Christchurch 3823 26 May 1920 Registrar
No 602
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Frederick Thomas Carrall Lily Brown
BDM Match (98%) Fredrick Thomas Carrall Lily Brown
  πŸ’ 1920/4169
Condition Bachelor Spinster
Profession Labourer
Age 27 22
Dwelling Place Christchurch Opawa
Length of Residence 1 year 3 years
Marriage Place Registrar's Office, Christchurch
Folio 3823
Consent
Date of Certificate 26 May 1920
Officiating Minister Registrar
603 26 May 1920 Sydney Robinson Morley
Lilian Greta Saunders
Sydney Robinson Morley
Lilian Greta Saunders
πŸ’ 1920/4171
Bachelor
Spinster
Linotype Operator
25
23
Christchurch
Christchurch
3 months
1 year
Registrar's Office, Christchurch 3824 26 May 1920 Registrar
No 603
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Sydney Robinson Morley Lilian Greta Saunders
  πŸ’ 1920/4171
Condition Bachelor Spinster
Profession Linotype Operator
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 1 year
Marriage Place Registrar's Office, Christchurch
Folio 3824
Consent
Date of Certificate 26 May 1920
Officiating Minister Registrar
604 27 May 1920 Bernard Oakley Warrington
Doris Lavinia Lenton
Bernard Oakley Warrington
Doris Lavinia Lenton
πŸ’ 1920/4172
Bachelor
Spinster
Shearer
28
18
Sydenham
Sydenham
9 months
5 days
St. Saviour's Church, Sydenham 3825 (There is no person in N.Z. having authority to give consent) 11 June 1920 Rev. W. P. Hughes, Anglican
No 604
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Bernard Oakley Warrington Doris Lavinia Lenton
  πŸ’ 1920/4172
Condition Bachelor Spinster
Profession Shearer
Age 28 18
Dwelling Place Sydenham Sydenham
Length of Residence 9 months 5 days
Marriage Place St. Saviour's Church, Sydenham
Folio 3825
Consent (There is no person in N.Z. having authority to give consent)
Date of Certificate 11 June 1920
Officiating Minister Rev. W. P. Hughes, Anglican

Page 2803

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
605 24 May 1920 Terence Milton Butter
Jane Maxwell Love
Terence Milton Butler
Jane Maxwell Love
πŸ’ 1920/4173
Bachelor
Spinster
Mechanic
Clerk
24
24
Christchurch
Christchurch
4 weeks
4 weeks
St. Paul's Church, Christchurch 3326 24 May 1920 Rev. J. Paterson, Presbyterian
No 605
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Terence Milton Butter Jane Maxwell Love
BDM Match (98%) Terence Milton Butler Jane Maxwell Love
  πŸ’ 1920/4173
Condition Bachelor Spinster
Profession Mechanic Clerk
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 weeks 4 weeks
Marriage Place St. Paul's Church, Christchurch
Folio 3326
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. J. Paterson, Presbyterian
606 24 May 1920 William Edgar Shaw
Alice Dransfield
William Edgar Shaw
Alice Dransfield
πŸ’ 1920/4174
William Newton
Annie Dransfield
πŸ’ 1921/8853
Bachelor
Spinster
Carpenter
Saleswoman
31
30
St. Albans
Christchurch
15 years
14 years
Roman Catholic Cathedral, Christchurch 3827 27 May 1920 Rev. J. A. Kennedy, R.C.
No 606
Date of Notice 24 May 1920
  Groom Bride
Names of Parties William Edgar Shaw Alice Dransfield
  πŸ’ 1920/4174
BDM Match (63%) William Newton Annie Dransfield
  πŸ’ 1921/8853
Condition Bachelor Spinster
Profession Carpenter Saleswoman
Age 31 30
Dwelling Place St. Albans Christchurch
Length of Residence 15 years 14 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3827
Consent
Date of Certificate 27 May 1920
Officiating Minister Rev. J. A. Kennedy, R.C.
607 24 May 1920 Harold Gilbert Alexander
Elsie May Stackhouse
Harold Gilbert Alexander
Elsie May Stackhouse
πŸ’ 1920/4175
Bachelor
Spinster
Farmer
31
27
Christchurch
Fendalton
7 days
3 months
St. Barnabas' Church, Fendalton 3828 24 May 1920 Rev. H. S. Leach, Anglican
No 607
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Harold Gilbert Alexander Elsie May Stackhouse
  πŸ’ 1920/4175
Condition Bachelor Spinster
Profession Farmer
Age 31 27
Dwelling Place Christchurch Fendalton
Length of Residence 7 days 3 months
Marriage Place St. Barnabas' Church, Fendalton
Folio 3828
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. H. S. Leach, Anglican
608 27 May 1920 Bertie Lauder
Matilda Rhodes
Bertie Lauder
Matilda Rhodes
πŸ’ 1920/4176
Bachelor
Spinster
Cook
32
21
St. Albans
Sydenham
10 months
2 years
Registrar's Office, Christchurch 3829 27 May 1920 Registrar
No 608
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Bertie Lauder Matilda Rhodes
  πŸ’ 1920/4176
Condition Bachelor Spinster
Profession Cook
Age 32 21
Dwelling Place St. Albans Sydenham
Length of Residence 10 months 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3829
Consent
Date of Certificate 27 May 1920
Officiating Minister Registrar
609 27 May 1920 James Dickson Stewart
Eileen Anita Birdling
James Dickson Stewart
Eileen Anita Birdling
πŸ’ 1920/7972
Bachelor
Spinster
Sheepfarmer
32
23
Pleasant Point
Halswell
30 years
23 years
St. Mary's Church, Halswell 3830 27 May 1920 Rev. C. C. Oldham, Anglican
No 609
Date of Notice 27 May 1920
  Groom Bride
Names of Parties James Dickson Stewart Eileen Anita Birdling
  πŸ’ 1920/7972
Condition Bachelor Spinster
Profession Sheepfarmer
Age 32 23
Dwelling Place Pleasant Point Halswell
Length of Residence 30 years 23 years
Marriage Place St. Mary's Church, Halswell
Folio 3830
Consent
Date of Certificate 27 May 1920
Officiating Minister Rev. C. C. Oldham, Anglican

Page 2804

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
610 28 May 1920 Herbert Moore Haigh
Esther Lilian Meyers
Herbert Moore Haigh
Esther Lilian Meyers
πŸ’ 1920/7983
Bachelor
Spinster
Vulcaniser
Tailoress
24
21
Riccarton
New Brighton
5 months
5 months
St. Andrew's Manse, Christchurch 3831 28 May 1920 Rev. R. M. Ryburn, Presbyterian
No 610
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Herbert Moore Haigh Esther Lilian Meyers
  πŸ’ 1920/7983
Condition Bachelor Spinster
Profession Vulcaniser Tailoress
Age 24 21
Dwelling Place Riccarton New Brighton
Length of Residence 5 months 5 months
Marriage Place St. Andrew's Manse, Christchurch
Folio 3831
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
611 28 May 1920 Donald Fraser Mackenzie
Hannah May Goddard
Donald Fraser Mackenzie
Hannah May Goddard
πŸ’ 1920/7989
Widower 20.10.1907
Widow 22.11.1918
Storeman
42
34
Christchurch
Christchurch
3 months
18 months
Presbyterian Church, Barrington St, Spreydon 3832 28 May 1920 Rev. R. M. Ryburn, Presbyterian
No 611
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Donald Fraser Mackenzie Hannah May Goddard
  πŸ’ 1920/7989
Condition Widower 20.10.1907 Widow 22.11.1918
Profession Storeman
Age 42 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 18 months
Marriage Place Presbyterian Church, Barrington St, Spreydon
Folio 3832
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
612 28 May 1920 George Veitch Cochrane
Mary Augusta Harte
George Veitch Cochrane
Mary Augusta Harte
πŸ’ 1920/12525
Widower 28.10.1913
Spinster
County Clerk
63
34
Waimate
Christchurch
32 years
3 days
Anglican Church, Papanui 3833 28 May 1920 Rev. W. H. Orbell, Anglican
No 612
Date of Notice 28 May 1920
  Groom Bride
Names of Parties George Veitch Cochrane Mary Augusta Harte
  πŸ’ 1920/12525
Condition Widower 28.10.1913 Spinster
Profession County Clerk
Age 63 34
Dwelling Place Waimate Christchurch
Length of Residence 32 years 3 days
Marriage Place Anglican Church, Papanui
Folio 3833
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev. W. H. Orbell, Anglican
613 28 May 1920 Charles Dephoff
Jennie Mann
Charles Dephoff
Jennie Mann
πŸ’ 1920/7990
Bachelor
Spinster
Tailor
Tailoress
36
24
Spreydon
Spreydon
1 year
2 years
Registrar's Office, Christchurch 3834 28 May 1920 Registrar
No 613
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Charles Dephoff Jennie Mann
  πŸ’ 1920/7990
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 36 24
Dwelling Place Spreydon Spreydon
Length of Residence 1 year 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3834
Consent
Date of Certificate 28 May 1920
Officiating Minister Registrar
614 28 May 1920 John Thomas Young
Isabella Wallace Jackson
John Thomas Young
Isobella Wallace Jackson
πŸ’ 1920/7991
Bachelor
Spinster
Stationer
Nurse
34
32
Christchurch
Christchurch
2 years
4 weeks
Registrar's Office, Christchurch 3835 28 May 1920 Registrar
No 614
Date of Notice 28 May 1920
  Groom Bride
Names of Parties John Thomas Young Isabella Wallace Jackson
BDM Match (98%) John Thomas Young Isobella Wallace Jackson
  πŸ’ 1920/7991
Condition Bachelor Spinster
Profession Stationer Nurse
Age 34 32
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 weeks
Marriage Place Registrar's Office, Christchurch
Folio 3835
Consent
Date of Certificate 28 May 1920
Officiating Minister Registrar

Page 2805

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
615 28 May 1920 Alfred Alexander Mills
Eileen Martha Jorgensen
Alfred Alexander Mills
Eileen Martha Jorgensen
πŸ’ 1920/7992
Bachelor
Spinster
Brickmaker
Sailoress
21
23
Linwood
Linwood
Life
Life
St. Peter's Church, Woolston 3836 28 May 1920 Rev. W. Tanner, Presbyterian
No 615
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Alfred Alexander Mills Eileen Martha Jorgensen
  πŸ’ 1920/7992
Condition Bachelor Spinster
Profession Brickmaker Sailoress
Age 21 23
Dwelling Place Linwood Linwood
Length of Residence Life Life
Marriage Place St. Peter's Church, Woolston
Folio 3836
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev. W. Tanner, Presbyterian
616 28 May 1920 Philip Greaves
Winifred Hootop
Philip Greaves
Winifred Hotop
πŸ’ 1920/7993
Bachelor
Spinster
Labourer
42
34
Christchurch
Christchurch
2 years
18 months
St. Mary's Church, Merivale 3837 28 May 1920 Rev. P. B. Haggitt, Anglican
No 616
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Philip Greaves Winifred Hootop
BDM Match (97%) Philip Greaves Winifred Hotop
  πŸ’ 1920/7993
Condition Bachelor Spinster
Profession Labourer
Age 42 34
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 18 months
Marriage Place St. Mary's Church, Merivale
Folio 3837
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
617 29 May 1920 John Hamilton Cooke
Fanny Fuller
John Hamilton Cooke
Fanny Fuller
πŸ’ 1920/7994
Bachelor
Widow 14. 3. 1917
Butcher
51
35
Islington
Islington
16 years
12 years
Methodist Parsonage, 54 Chester Street, Christchurch 3838 29 May 1920 Rev. W. Ready, Methodist
No 617
Date of Notice 29 May 1920
  Groom Bride
Names of Parties John Hamilton Cooke Fanny Fuller
  πŸ’ 1920/7994
Condition Bachelor Widow 14. 3. 1917
Profession Butcher
Age 51 35
Dwelling Place Islington Islington
Length of Residence 16 years 12 years
Marriage Place Methodist Parsonage, 54 Chester Street, Christchurch
Folio 3838
Consent
Date of Certificate 29 May 1920
Officiating Minister Rev. W. Ready, Methodist
618 29 May 1920 Thomas William Stanley Pauling
Alice May Cater
Thomas William Stanley Pauling
Alice May Cater
πŸ’ 1920/7995
Bachelor
Divorced. Decree Absolute dated April 21, 1920.
Painter
24
30
Linwood
Linwood
12 years
30 years
St. Paul's Church, Christchurch 3839 29 May 1920 Rev. J. Paterson, Presbyterian
No 618
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Thomas William Stanley Pauling Alice May Cater
  πŸ’ 1920/7995
Condition Bachelor Divorced. Decree Absolute dated April 21, 1920.
Profession Painter
Age 24 30
Dwelling Place Linwood Linwood
Length of Residence 12 years 30 years
Marriage Place St. Paul's Church, Christchurch
Folio 3839
Consent
Date of Certificate 29 May 1920
Officiating Minister Rev. J. Paterson, Presbyterian
619 31 May 1920 Allan Hector MacLean
Alice Kathleen Allison
Allan Hector MacLean
Alice Kathleen Allison
πŸ’ 1920/7973
Bachelor
Spinster
Farmer
37
25
Christchurch
Christchurch
4 days
4 days
St. Paul's Church, Christchurch 3840 31 May 1920 Rev. J. Paterson, Presbyterian
No 619
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Allan Hector MacLean Alice Kathleen Allison
  πŸ’ 1920/7973
Condition Bachelor Spinster
Profession Farmer
Age 37 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Paul's Church, Christchurch
Folio 3840
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2806

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
620 31 May 1920 Walker Mullon
Esther Elizabeth Searle
Walker Mullon
Esther Elizabeth Harlo
πŸ’ 1920/7974
Bachelor
Spinster
Carpenter
32
43
Linwood
Linwood
10 years
3 years
Holy Trinity Church, Avonside 3841 31 May 1920 Rev. O. Fitz Gerald, Anglican
No 620
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Walker Mullon Esther Elizabeth Searle
BDM Match (94%) Walker Mullon Esther Elizabeth Harlo
  πŸ’ 1920/7974
Condition Bachelor Spinster
Profession Carpenter
Age 32 43
Dwelling Place Linwood Linwood
Length of Residence 10 years 3 years
Marriage Place Holy Trinity Church, Avonside
Folio 3841
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. O. Fitz Gerald, Anglican
621 31 May 1920 James Henry Graham
Florence Agnes Maria Woodward
James Henry Graham
Florence Agnes Marion Woodward
πŸ’ 1920/7975
Bachelor
Spinster
Farmer
Clerk
33
30
Christchurch
Christchurch
4 days
12 years
St. Luke's Church, St. Albans 3842 31 May 1920 Rev. F. N. Taylor, Anglican
No 621
Date of Notice 31 May 1920
  Groom Bride
Names of Parties James Henry Graham Florence Agnes Maria Woodward
BDM Match (97%) James Henry Graham Florence Agnes Marion Woodward
  πŸ’ 1920/7975
Condition Bachelor Spinster
Profession Farmer Clerk
Age 33 30
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 12 years
Marriage Place St. Luke's Church, St. Albans
Folio 3842
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. F. N. Taylor, Anglican
622 31 May 1920 John James Ludhope
Ethel Needham
John James Tudhope
Ethel Needham
πŸ’ 1920/7976
Bachelor
Spinster
Carter
Tailoress
39
26
Christchurch
Christchurch
30 years
Life
Registrar's Office, Christchurch 3843 31 May 1920 Registrar
No 622
Date of Notice 31 May 1920
  Groom Bride
Names of Parties John James Ludhope Ethel Needham
BDM Match (97%) John James Tudhope Ethel Needham
  πŸ’ 1920/7976
Condition Bachelor Spinster
Profession Carter Tailoress
Age 39 26
Dwelling Place Christchurch Christchurch
Length of Residence 30 years Life
Marriage Place Registrar's Office, Christchurch
Folio 3843
Consent
Date of Certificate 31 May 1920
Officiating Minister Registrar
623 31 May 1920 Walter Jackson
Doris Hegna Maud Guthrie
Walter Jackson
Doris Ilena Maud Guthrie
πŸ’ 1920/7977
Divorced. Decree Absolute dated 31. 1. 1920
Spinster
Traveller
39
24
Christchurch
Christchurch
5 years
16 years
St. Paul's Church, Christchurch 3844 31 May 1920 Rev. J. Paterson, Presbyterian
No 623
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Walter Jackson Doris Hegna Maud Guthrie
BDM Match (94%) Walter Jackson Doris Ilena Maud Guthrie
  πŸ’ 1920/7977
Condition Divorced. Decree Absolute dated 31. 1. 1920 Spinster
Profession Traveller
Age 39 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 16 years
Marriage Place St. Paul's Church, Christchurch
Folio 3844
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. J. Paterson, Presbyterian
624 31 May 1920 Reginald Harold Hamilton
Leah Isobel Rickerby
Reginald Harold Hamilton
Leah Isobel Rickerby
πŸ’ 1920/7978
Bachelor
Spinster
Motor Salesman
34
22
St. Albans
Papanui
15 months
6 years
St. Paul's Church, Papanui 3845 31 May 1920 Rev. W. H. Orbell, Anglican
No 624
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Reginald Harold Hamilton Leah Isobel Rickerby
  πŸ’ 1920/7978
Condition Bachelor Spinster
Profession Motor Salesman
Age 34 22
Dwelling Place St. Albans Papanui
Length of Residence 15 months 6 years
Marriage Place St. Paul's Church, Papanui
Folio 3845
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. W. H. Orbell, Anglican

Page 2807

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
625 31 May 1920 Percy Coleman Roberts
Edith Gertrude Bourn
Percy Coleman Roberts
Edith Gertrude Bourn
πŸ’ 1920/7979
Bachelor
Spinster
Station Manager
Masseuse
39
37
Christchurch
Christchurch
3 days
1 month
St. John's Church, Christchurch 3846 31 May 1920 Rev. P. Revell, Anglican
No 625
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Percy Coleman Roberts Edith Gertrude Bourn
  πŸ’ 1920/7979
Condition Bachelor Spinster
Profession Station Manager Masseuse
Age 39 37
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 month
Marriage Place St. John's Church, Christchurch
Folio 3846
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. P. Revell, Anglican
626 31 May 1920 John Fay
Mary Ellen Baker
John Fay
Mary Ellen Baker
πŸ’ 1920/7980
Bachelor
Spinster
Labourer
Draper's Assistant
38
25
St. Albans
St. Albans
3 days
Life
St. Mary's Church, Manchester Street, Christchurch 3847 31 May 1920 Rev. C. H. Seymour, Roman Catholic
No 626
Date of Notice 31 May 1920
  Groom Bride
Names of Parties John Fay Mary Ellen Baker
  πŸ’ 1920/7980
Condition Bachelor Spinster
Profession Labourer Draper's Assistant
Age 38 25
Dwelling Place St. Albans St. Albans
Length of Residence 3 days Life
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 3847
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. C. H. Seymour, Roman Catholic
627 31 May 1920 Allan Campbell Manson
Helen Elizabeth McMillan McIlwraith
Allan Campbell Manson
Helen Elizabeth McMillan McIlwraith
πŸ’ 1920/7981
Bachelor
Spinster
Farmer
Schoolteacher
28
26
Riccarton
Christchurch
3 days
2 years
St. Andrew's Church, Christchurch 3848 31 May 1920 Rev. R. M. Ryburn, Presbyterian
No 627
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Allan Campbell Manson Helen Elizabeth McMillan McIlwraith
  πŸ’ 1920/7981
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 28 26
Dwelling Place Riccarton Christchurch
Length of Residence 3 days 2 years
Marriage Place St. Andrew's Church, Christchurch
Folio 3848
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
628 31 May 1920 William Gordon Oakley
Gladys Elizabeth Silcock
William Gordon Oakley
Gladys Elizabeth Silcock
πŸ’ 1920/12526
Bachelor
Spinster
Clerk
24
24
Christchurch
Christchurch
20 years
6 years
Holy Trinity Church, Avonside 3849 31 May 1920 Rev. O. FitzGerald, Anglican
No 628
Date of Notice 31 May 1920
  Groom Bride
Names of Parties William Gordon Oakley Gladys Elizabeth Silcock
  πŸ’ 1920/12526
Condition Bachelor Spinster
Profession Clerk
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 6 years
Marriage Place Holy Trinity Church, Avonside
Folio 3849
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. O. FitzGerald, Anglican
629 31 May 1920 Norman Simpson
May Chapman
Norman Simpson
May Chapman
πŸ’ 1920/7982
Bachelor
Spinster
Bank Clerk
Bank Clerk
21
27
Christchurch
Christchurch
3 days
16 years
St. Paul's Church, Christchurch 3850 31 May 1920 Rev. J. Paterson, Presbyterian
No 629
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Norman Simpson May Chapman
  πŸ’ 1920/7982
Condition Bachelor Spinster
Profession Bank Clerk Bank Clerk
Age 21 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 16 years
Marriage Place St. Paul's Church, Christchurch
Folio 3850
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2808

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
630 31 May 1920 Charles Robert Killick
Catherine Ellen Thomas
Charles Robert Killick
Catherine Ellen Thomas
πŸ’ 1920/7984
Divorced. Decree Absolute dated May 26, 1920.
Spinster
Cordial Maker
37
20
Christchurch
Christchurch
2 years
4 years
Registrar's Office, Christchurch 3851 (There is no person in New Zealand having authority to give consent) 14 June 1920 Registrar
No 630
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Charles Robert Killick Catherine Ellen Thomas
  πŸ’ 1920/7984
Condition Divorced. Decree Absolute dated May 26, 1920. Spinster
Profession Cordial Maker
Age 37 20
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 3851
Consent (There is no person in New Zealand having authority to give consent)
Date of Certificate 14 June 1920
Officiating Minister Registrar
630A 01 June 1920 Leslie Gordon Hagerty
Violet Attewell
Leslie Gordon Hagerty
Violet Attewell
πŸ’ 1920/7985
Bachelor
Spinster
Horse Trainer
Waitress
25
21
Christchurch
Christchurch
10 years
2 years
Registrar's Office, Christchurch 3852 01 June 1920 Registrar
No 630A
Date of Notice 01 June 1920
  Groom Bride
Names of Parties Leslie Gordon Hagerty Violet Attewell
  πŸ’ 1920/7985
Condition Bachelor Spinster
Profession Horse Trainer Waitress
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3852
Consent
Date of Certificate 01 June 1920
Officiating Minister Registrar
631 01 June 1920 William Michael O'Leary
Agatha Philomena O'Shaughnessy
William Michael OLeary
Agatha Philomena OShaughnessy
πŸ’ 1920/7986
Bachelor
Spinster
Contractor
Telegraphist
30
29
Halswell
Halswell
4 days
1 month
Roman Catholic Church, Halswell 3853 01 June 1920 Rev. J. O'Connor, Roman Catholic
No 631
Date of Notice 01 June 1920
  Groom Bride
Names of Parties William Michael O'Leary Agatha Philomena O'Shaughnessy
BDM Match (96%) William Michael OLeary Agatha Philomena OShaughnessy
  πŸ’ 1920/7986
Condition Bachelor Spinster
Profession Contractor Telegraphist
Age 30 29
Dwelling Place Halswell Halswell
Length of Residence 4 days 1 month
Marriage Place Roman Catholic Church, Halswell
Folio 3853
Consent
Date of Certificate 01 June 1920
Officiating Minister Rev. J. O'Connor, Roman Catholic
632 01 June 1920 Wallace James Randle
Nellie Weller
Wallace James Randle
Nellie Weller
πŸ’ 1920/7987
Bachelor
Spinster
Carter
Waitress
23
26
St. Albans
Linwood
19 years
1 year
Residence of Mr. Hardie, 41 Berry St., St. Albans 3854 01 June 1920 Rev. R. Erwin, Presbyterian
No 632
Date of Notice 01 June 1920
  Groom Bride
Names of Parties Wallace James Randle Nellie Weller
  πŸ’ 1920/7987
Condition Bachelor Spinster
Profession Carter Waitress
Age 23 26
Dwelling Place St. Albans Linwood
Length of Residence 19 years 1 year
Marriage Place Residence of Mr. Hardie, 41 Berry St., St. Albans
Folio 3854
Consent
Date of Certificate 01 June 1920
Officiating Minister Rev. R. Erwin, Presbyterian
633 01 June 1920 Robert Applegarth
Christina Strachan
Robert Applegarth
Christina Strachan
πŸ’ 1920/7988
Bachelor
Spinster
Carpenter
Milliner
26
34
Christchurch
Christchurch
3 days
7 years
St. Matthew's Church, St. Albans 3855 01 June 1920 Rev. A. Moore, Anglican
No 633
Date of Notice 01 June 1920
  Groom Bride
Names of Parties Robert Applegarth Christina Strachan
  πŸ’ 1920/7988
Condition Bachelor Spinster
Profession Carpenter Milliner
Age 26 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 years
Marriage Place St. Matthew's Church, St. Albans
Folio 3855
Consent
Date of Certificate 01 June 1920
Officiating Minister Rev. A. Moore, Anglican

Page 2809

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
634 01 June 1920 Alfred Ernest Pettit
Fanny Flora Riordan
Alfred Ernest Pettit
Fanny Flora Riordan
πŸ’ 1920/361
Bachelor
Divorced. Decree Absolute dated 20 May 1920
Contractor
Dressmaker
38
24
Christchurch
Christchurch
8 days
5 months
Registrar's Office, Christchurch 3856 01 June 1920 Registrar
No 634
Date of Notice 01 June 1920
  Groom Bride
Names of Parties Alfred Ernest Pettit Fanny Flora Riordan
  πŸ’ 1920/361
Condition Bachelor Divorced. Decree Absolute dated 20 May 1920
Profession Contractor Dressmaker
Age 38 24
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 5 months
Marriage Place Registrar's Office, Christchurch
Folio 3856
Consent
Date of Certificate 01 June 1920
Officiating Minister Registrar
635 01 June 1920 Clarence Evered Burrows
Margaret Helen Hannah
Clarence Evered Burrows
Margaret Helen Hannah
πŸ’ 1920/372
Bachelor
Spinster
Bushmaker
23
18
Christchurch
Christchurch
11 years
7 years
St. Mary's Church, Addington 3857 David Syme Hannah (father) 01 June 1920 Rev. W. S. Bean, Anglican
No 635
Date of Notice 01 June 1920
  Groom Bride
Names of Parties Clarence Evered Burrows Margaret Helen Hannah
  πŸ’ 1920/372
Condition Bachelor Spinster
Profession Bushmaker
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 7 years
Marriage Place St. Mary's Church, Addington
Folio 3857
Consent David Syme Hannah (father)
Date of Certificate 01 June 1920
Officiating Minister Rev. W. S. Bean, Anglican
636 02 June 1920 Angus Read Lavendale
Myrtle Jane Musson
Angus Read Tavendale
Myrtle Jane Musson
πŸ’ 1920/379
Bachelor
Spinster
Labourer
22
19
Christchurch
Christchurch
5 days
4 months
Registrar's Office, Christchurch 3858 William John Musson (father) 02 June 1920 Registrar
No 636
Date of Notice 02 June 1920
  Groom Bride
Names of Parties Angus Read Lavendale Myrtle Jane Musson
BDM Match (98%) Angus Read Tavendale Myrtle Jane Musson
  πŸ’ 1920/379
Condition Bachelor Spinster
Profession Labourer
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 months
Marriage Place Registrar's Office, Christchurch
Folio 3858
Consent William John Musson (father)
Date of Certificate 02 June 1920
Officiating Minister Registrar
637 02 June 1920 Edward Erickson
Bessie Price
Edward Erickson
Bessie Price
πŸ’ 1920/380
Bachelor
Spinster
Farmer
23
22
Belfast
Belfast
9 years
Life
Presbyterian Church, Belfast 3859 02 June 1920 Rev. D. D. Rodger, Presbyterian
No 637
Date of Notice 02 June 1920
  Groom Bride
Names of Parties Edward Erickson Bessie Price
  πŸ’ 1920/380
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Belfast Belfast
Length of Residence 9 years Life
Marriage Place Presbyterian Church, Belfast
Folio 3859
Consent
Date of Certificate 02 June 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian
638 02 June 1920 Frederick Percival Adams
Alice Elizabeth Tetzlaff
Fredrick Percival Adam
Alice Elizabeth Tetzlaff
πŸ’ 1920/381
Bachelor
Spinster
Joiner
27
24
Opawa
Opawa
3 days
3 days
St. Mark's Church, Opawa 3860 02 June 1920 Rev. H. Williams, Anglican
No 638
Date of Notice 02 June 1920
  Groom Bride
Names of Parties Frederick Percival Adams Alice Elizabeth Tetzlaff
BDM Match (96%) Fredrick Percival Adam Alice Elizabeth Tetzlaff
  πŸ’ 1920/381
Condition Bachelor Spinster
Profession Joiner
Age 27 24
Dwelling Place Opawa Opawa
Length of Residence 3 days 3 days
Marriage Place St. Mark's Church, Opawa
Folio 3860
Consent
Date of Certificate 02 June 1920
Officiating Minister Rev. H. Williams, Anglican

Page 2810

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
639 2 June 1920 Alexander Plunkett Burnes
Frances Menlove
Alexander Plunkett Barnes
Frances Menlove
πŸ’ 1920/382
Widower, September, 1918.
Spinster
no occupation
57
53
Sumner
Sumner
2 years
3 years
Roman Catholic Presbytery, Barbadoes Street, Christchurch. 3861 2 June 1920 Rev. J. A. Kennedy, Roman Catholic
No 639
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Alexander Plunkett Burnes Frances Menlove
BDM Match (98%) Alexander Plunkett Barnes Frances Menlove
  πŸ’ 1920/382
Condition Widower, September, 1918. Spinster
Profession no occupation
Age 57 53
Dwelling Place Sumner Sumner
Length of Residence 2 years 3 years
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch.
Folio 3861
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
640 2 June 1920 RΓΌder Friedrich Mehrtens
Bessie McIntyre
Ruder Friedrich Mehrteus
Bessie McIntyre
πŸ’ 1920/383
Bachelor
Spinster
Labourer
Dressmaker
38
29
Halswell
Christchurch
20 years
4 years
St. Martin's Church, Lincoln Road, Christchurch. 3862 2 June 1920 Rev. C. C. Oldham, Anglican
No 640
Date of Notice 2 June 1920
  Groom Bride
Names of Parties RΓΌder Friedrich Mehrtens Bessie McIntyre
BDM Match (94%) Ruder Friedrich Mehrteus Bessie McIntyre
  πŸ’ 1920/383
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 38 29
Dwelling Place Halswell Christchurch
Length of Residence 20 years 4 years
Marriage Place St. Martin's Church, Lincoln Road, Christchurch.
Folio 3862
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. C. C. Oldham, Anglican
641 2 June 1920 Clarence Edward Bennington
Annie Frances Medcalf
Clarence Edward Bennington
Annie Frances Medcalf
πŸ’ 1920/384
Bachelor
Divorced. Decree absolute dated 9 March 1920.
Motordriver
28
48
New Brighton
Christchurch
6 months
6 months
Residence of Mr. Bennington, 30, Keppel Street, New Brighton. 3863 2 June 1920 Rev. S. P. Blamires, Methodist
No 641
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Clarence Edward Bennington Annie Frances Medcalf
  πŸ’ 1920/384
Condition Bachelor Divorced. Decree absolute dated 9 March 1920.
Profession Motordriver
Age 28 48
Dwelling Place New Brighton Christchurch
Length of Residence 6 months 6 months
Marriage Place Residence of Mr. Bennington, 30, Keppel Street, New Brighton.
Folio 3863
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. S. P. Blamires, Methodist
642 3 June 1920 John Clifford Flaws
Ailiffe May Southen
John Clifford Flaws
Ailiffe May Southen
πŸ’ 1920/385
Widower. August 24, 1918.
Spinster
Shepherd
27
23
Riccarton
Riccarton
3 days
Life
Church of England, Riccarton. 3864 3 June 1920 Rev. H. S. York, Anglican
No 642
Date of Notice 3 June 1920
  Groom Bride
Names of Parties John Clifford Flaws Ailiffe May Southen
  πŸ’ 1920/385
Condition Widower. August 24, 1918. Spinster
Profession Shepherd
Age 27 23
Dwelling Place Riccarton Riccarton
Length of Residence 3 days Life
Marriage Place Church of England, Riccarton.
Folio 3864
Consent
Date of Certificate 3 June 1920
Officiating Minister Rev. H. S. York, Anglican
643 4 June 1920 William Clark
Annie Eliza Gladden
William Clark
Annie Eliza Gladden
πŸ’ 1920/362
Widower. 9. 12. 1917.
Spinster
Builder
68
59
Christchurch
Christchurch
4 days
Life
Registrar's Office, Christchurch. 3865 4 June 1920 Registrar
No 643
Date of Notice 4 June 1920
  Groom Bride
Names of Parties William Clark Annie Eliza Gladden
  πŸ’ 1920/362
Condition Widower. 9. 12. 1917. Spinster
Profession Builder
Age 68 59
Dwelling Place Christchurch Christchurch
Length of Residence 4 days Life
Marriage Place Registrar's Office, Christchurch.
Folio 3865
Consent
Date of Certificate 4 June 1920
Officiating Minister Registrar

Page 2811

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
644 4 June 1920 Walcot Brett Wood
Kathleen Muriel Anderson
Walcot Brett Wood
Kathleen Muriel Anderson
πŸ’ 1920/363
Bachelor
Spinster
Sheepfarmer
26
22
St. Albans
Sydenham
6 days
Life
St. Saviour's Church, Sydenham 3866 4 June 1920 Rev. W. P. Hughes, Anglican
No 644
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Walcot Brett Wood Kathleen Muriel Anderson
  πŸ’ 1920/363
Condition Bachelor Spinster
Profession Sheepfarmer
Age 26 22
Dwelling Place St. Albans Sydenham
Length of Residence 6 days Life
Marriage Place St. Saviour's Church, Sydenham
Folio 3866
Consent
Date of Certificate 4 June 1920
Officiating Minister Rev. W. P. Hughes, Anglican
645 4 June 1920 Henry William Morris
Elizabeth Hannah Leighton
Henry William Morris
Elizabeth Hannah Leighton
πŸ’ 1920/364
Bachelor
Spinster
House Painter
Tailoress
42
42
Christchurch
Christchurch
12 years
4 days
Holy Trinity Church, Avonside 3867 4 June 1920 Rev. A. Fitzgerald, Anglican
No 645
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Henry William Morris Elizabeth Hannah Leighton
  πŸ’ 1920/364
Condition Bachelor Spinster
Profession House Painter Tailoress
Age 42 42
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 4 days
Marriage Place Holy Trinity Church, Avonside
Folio 3867
Consent
Date of Certificate 4 June 1920
Officiating Minister Rev. A. Fitzgerald, Anglican
646 4 June 1920 Leonard Edward Stanley Smart
Lilian Frances Schaffer
Leonard Edward Stanley Smart
Lilian Frances Schoffer
πŸ’ 1920/365
Bachelor
Spinster
Farmer
21
23
Lincoln
Lincoln
12 years
Life
St. Stephen's Church, Lincoln 3868 4 June 1920 Rev. H. A. Wilkinson, Anglican
No 646
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Leonard Edward Stanley Smart Lilian Frances Schaffer
BDM Match (98%) Leonard Edward Stanley Smart Lilian Frances Schoffer
  πŸ’ 1920/365
Condition Bachelor Spinster
Profession Farmer
Age 21 23
Dwelling Place Lincoln Lincoln
Length of Residence 12 years Life
Marriage Place St. Stephen's Church, Lincoln
Folio 3868
Consent
Date of Certificate 4 June 1920
Officiating Minister Rev. H. A. Wilkinson, Anglican
647 5 June 1920 William Phillips Wenmoth
Winifred Elizabeth Harrison
William Phillips Wenmoth
Winifred Elizabeth Harrison
πŸ’ 1920/366
Bachelor
Spinster
Gardener
27
25
Hillsborough
Opawa
Life
10 years
Methodist Church, Opawa 3869 5 June 1920 Rev. F. Copeland, Methodist
No 647
Date of Notice 5 June 1920
  Groom Bride
Names of Parties William Phillips Wenmoth Winifred Elizabeth Harrison
  πŸ’ 1920/366
Condition Bachelor Spinster
Profession Gardener
Age 27 25
Dwelling Place Hillsborough Opawa
Length of Residence Life 10 years
Marriage Place Methodist Church, Opawa
Folio 3869
Consent
Date of Certificate 5 June 1920
Officiating Minister Rev. F. Copeland, Methodist
648 5 June 1920 Hugh Lawton Owen
Constance Edith Coucher
Hugh Lawton Owen
Constance Edith Coucher
πŸ’ 1920/367
Bachelor
Spinster
Clerk
44
28
Christchurch
Christchurch
14 years
6 days
Trinity Congregational Church, Christchurch 3870 5 June 1920 Rev. C. L. Carr, Congregational
No 648
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Hugh Lawton Owen Constance Edith Coucher
  πŸ’ 1920/367
Condition Bachelor Spinster
Profession Clerk
Age 44 28
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 6 days
Marriage Place Trinity Congregational Church, Christchurch
Folio 3870
Consent
Date of Certificate 5 June 1920
Officiating Minister Rev. C. L. Carr, Congregational

Page 2812

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
649 7 June 1920 Frank Chapman
Lilian Emily McCabe
Frank Chapman
Lilian Emily McCabe
πŸ’ 1920/368
Widower 3. 11. 1915
Spinster
Carpenter
30
22
Christchurch
Linwood
2 weeks
1 year
Roman Catholic Cathedral, Christchurch 3871 7 June 1920 Rev. J. A. Kennedy, R.C.
No 649
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Frank Chapman Lilian Emily McCabe
  πŸ’ 1920/368
Condition Widower 3. 11. 1915 Spinster
Profession Carpenter
Age 30 22
Dwelling Place Christchurch Linwood
Length of Residence 2 weeks 1 year
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3871
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. J. A. Kennedy, R.C.
650 7 June 1920 William Victor Bascand
Elaine Isobel Munro
William Victor Bascand
Elaine Isobel Munro
πŸ’ 1920/369
Bachelor
Spinster
Orchardist
Clerk
29
28
Marshland
Riccarton
10 months
10 years
St. Paul's Church, Papanui 3872 7 June 1920 Rev. W. H. Orbell, Anglican
No 650
Date of Notice 7 June 1920
  Groom Bride
Names of Parties William Victor Bascand Elaine Isobel Munro
  πŸ’ 1920/369
Condition Bachelor Spinster
Profession Orchardist Clerk
Age 29 28
Dwelling Place Marshland Riccarton
Length of Residence 10 months 10 years
Marriage Place St. Paul's Church, Papanui
Folio 3872
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. W. H. Orbell, Anglican
651 7 June 1920 James Allen
Albenia Watkins Stanlick
James Allen
Albenia Watkins Stanlick
πŸ’ 1920/370
Bachelor
Widow 27. 8. 1918
Labourer
35
41
Christchurch
Sydenham
1 year
40 years
Registrar's Office, Christchurch 3873 7 June 1920 Registrar
No 651
Date of Notice 7 June 1920
  Groom Bride
Names of Parties James Allen Albenia Watkins Stanlick
  πŸ’ 1920/370
Condition Bachelor Widow 27. 8. 1918
Profession Labourer
Age 35 41
Dwelling Place Christchurch Sydenham
Length of Residence 1 year 40 years
Marriage Place Registrar's Office, Christchurch
Folio 3873
Consent
Date of Certificate 7 June 1920
Officiating Minister Registrar
652 7 June 1920 James Hearding Jones
Ada Doris Wills
James Harding Jones
Ada Doris Wills
πŸ’ 1920/371
Bachelor
Spinster
Manager Grain Store
30
24
Christchurch
Islington
5 days
6 months
St. Andrew's Church, Christchurch 3874 7 June 1920 Rev. R. M. Ryburn, Presbyterian
No 652
Date of Notice 7 June 1920
  Groom Bride
Names of Parties James Hearding Jones Ada Doris Wills
BDM Match (98%) James Harding Jones Ada Doris Wills
  πŸ’ 1920/371
Condition Bachelor Spinster
Profession Manager Grain Store
Age 30 24
Dwelling Place Christchurch Islington
Length of Residence 5 days 6 months
Marriage Place St. Andrew's Church, Christchurch
Folio 3874
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
653 7 June 1920 Henry Garlick
Eleonora Blanche Hoglund
Henry Garlick
Eleanor Blanche Hoglund
πŸ’ 1920/373
Bachelor
Spinster
Chaffcutting Proprietor
26
21
Christchurch
Christchurch
5 days
14 days
Roman Catholic Cathedral, Christchurch 3875 7 June 1920 Rev. M. J. Fogarty, R.C.
No 653
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Henry Garlick Eleonora Blanche Hoglund
BDM Match (96%) Henry Garlick Eleanor Blanche Hoglund
  πŸ’ 1920/373
Condition Bachelor Spinster
Profession Chaffcutting Proprietor
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 14 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3875
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. M. J. Fogarty, R.C.

Page 2813

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
654 7 June 1920 Charles John Peacock
Winifred Beatrice Baker
Charles John Peacock
Winnifred Beatrice Baker
πŸ’ 1920/374
Bachelor
Spinster
Carpenter
Nurse
32
28
Christchurch
Riccarton
Life
10 years
Roman Catholic Presbytery, Addington 3876 7 June 1920 Rev. J. O'Connor, R.C.
No 654
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Charles John Peacock Winifred Beatrice Baker
BDM Match (98%) Charles John Peacock Winnifred Beatrice Baker
  πŸ’ 1920/374
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 32 28
Dwelling Place Christchurch Riccarton
Length of Residence Life 10 years
Marriage Place Roman Catholic Presbytery, Addington
Folio 3876
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. J. O'Connor, R.C.
655 7 June 1920 Frederick George Joseph Cronin
Sylvia Daphne Stringer
Frederick George Joseph Cronin
Sylvia Daphne Stringer
πŸ’ 1920/6111
Bachelor
Spinster
Farmer
28
22
Christchurch
Christchurch
3 days
7 years
The Vestry, Roman Catholic Cathedral, Christchurch See attached 7 June 1920 Rev. J. Long, R. C.
No 655
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Frederick George Joseph Cronin Sylvia Daphne Stringer
  πŸ’ 1920/6111
Condition Bachelor Spinster
Profession Farmer
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 years
Marriage Place The Vestry, Roman Catholic Cathedral, Christchurch
Folio See attached
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. J. Long, R. C.
656 7 June 1920 David Smyth Woods
Cassie Hilda Ballantine
David Smyth Words
Cassie Hilda Ballantine
πŸ’ 1920/375
Bachelor
Spinster
Labourer
Furrier
24
24
Spreydon
St. Albans
7 years
5 months
St. David's Presbyterian Church, Christchurch 3877 7 June 1920 Rev. J. D. Webster, Presbyterian
No 656
Date of Notice 7 June 1920
  Groom Bride
Names of Parties David Smyth Woods Cassie Hilda Ballantine
BDM Match (97%) David Smyth Words Cassie Hilda Ballantine
  πŸ’ 1920/375
Condition Bachelor Spinster
Profession Labourer Furrier
Age 24 24
Dwelling Place Spreydon St. Albans
Length of Residence 7 years 5 months
Marriage Place St. David's Presbyterian Church, Christchurch
Folio 3877
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. J. D. Webster, Presbyterian
657 8 June 1920 John Henry Olver
Ada Marshall Tresider
John Henry Olva
Ada Marshall Tresidda
πŸ’ 1920/376
Widower 16. 6. 1915
Spinster
Farmer
Telephone Operator
51
37
Christchurch
Christchurch
3 days
3 days
St. Michael's Church, Christchurch 3878 8 June 1920 Rev. C. E. Perry, Anglican
No 657
Date of Notice 8 June 1920
  Groom Bride
Names of Parties John Henry Olver Ada Marshall Tresider
BDM Match (89%) John Henry Olva Ada Marshall Tresidda
  πŸ’ 1920/376
Condition Widower 16. 6. 1915 Spinster
Profession Farmer Telephone Operator
Age 51 37
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michael's Church, Christchurch
Folio 3878
Consent
Date of Certificate 8 June 1920
Officiating Minister Rev. C. E. Perry, Anglican
658 8 June 1920 Samuel Herbert Tully
Phyllis Miriam Painter
Samuel Herbert Tully
Phyllis Miriam Painter
πŸ’ 1920/377
Bachelor
Spinster
Farmer
31
21
Christchurch
Christchurch
3 days
Life
Holy Trinity Church, Avonside 3879 8 June 1920 Rev. O. FitzGerald, Anglican
No 658
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Samuel Herbert Tully Phyllis Miriam Painter
  πŸ’ 1920/377
Condition Bachelor Spinster
Profession Farmer
Age 31 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Holy Trinity Church, Avonside
Folio 3879
Consent
Date of Certificate 8 June 1920
Officiating Minister Rev. O. FitzGerald, Anglican

Page 2814

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
659 8 June 1920 Alan Wilson Duncan
Joan Alice Isabel Hamber
Alan Wilson Duncan
Joan Alice Isabel Hamber
πŸ’ 1920/378
Bachelor
Spinster
Captain, Indian Army
27
25
Papanui
Papanui
1 month
3 months
St. Paul's Church, Papanui 3880 8 June 1920 Rev. C. A. Tobin, Anglican
No 659
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Alan Wilson Duncan Joan Alice Isabel Hamber
  πŸ’ 1920/378
Condition Bachelor Spinster
Profession Captain, Indian Army
Age 27 25
Dwelling Place Papanui Papanui
Length of Residence 1 month 3 months
Marriage Place St. Paul's Church, Papanui
Folio 3880
Consent
Date of Certificate 8 June 1920
Officiating Minister Rev. C. A. Tobin, Anglican
660 9 June 1920 Christopher Dixon
Ethel Jane Clarke
Christopher Dixon
Ethel Jane Clarke
πŸ’ 1920/486
Bachelor
Spinster
Farm Hand
42
32
Styx
Styx
3 days
5 years
Anglican Church, Belfast 3881 9 June 1920 Rev. H. N. Roberts, Anglican
No 660
Date of Notice 9 June 1920
  Groom Bride
Names of Parties Christopher Dixon Ethel Jane Clarke
  πŸ’ 1920/486
Condition Bachelor Spinster
Profession Farm Hand
Age 42 32
Dwelling Place Styx Styx
Length of Residence 3 days 5 years
Marriage Place Anglican Church, Belfast
Folio 3881
Consent
Date of Certificate 9 June 1920
Officiating Minister Rev. H. N. Roberts, Anglican
661 9 June 1920 George Spencer Tankard
Janet Smith Auld
George Spencer Tankard
Janet Smith Auld
πŸ’ 1920/497
Widower, October 1914
Spinster
Blacksmith
44
43
Christchurch
Christchurch
3 days
14 years
Residence of Mr. Vautier, 353 Hereford St., Christchurch 3882 9 June 1920 Rev. J. Paterson, Presbyterian
No 661
Date of Notice 9 June 1920
  Groom Bride
Names of Parties George Spencer Tankard Janet Smith Auld
  πŸ’ 1920/497
Condition Widower, October 1914 Spinster
Profession Blacksmith
Age 44 43
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 14 years
Marriage Place Residence of Mr. Vautier, 353 Hereford St., Christchurch
Folio 3882
Consent
Date of Certificate 9 June 1920
Officiating Minister Rev. J. Paterson, Presbyterian
662 9 June 1920 George William Henry Harding
Ellen Winifred Strong
George William Henry Harding
Ellen Winifred Strong
πŸ’ 1920/499
Widower, September 29, 1916
Spinster
Clerk in Holy Orders
44
35
Prebbleton
Linwood
6 weeks
5 weeks
St. Luke's Church, Christchurch 3883 9 June 1920 Rev. F. N. Taylor, Anglican
No 662
Date of Notice 9 June 1920
  Groom Bride
Names of Parties George William Henry Harding Ellen Winifred Strong
  πŸ’ 1920/499
Condition Widower, September 29, 1916 Spinster
Profession Clerk in Holy Orders
Age 44 35
Dwelling Place Prebbleton Linwood
Length of Residence 6 weeks 5 weeks
Marriage Place St. Luke's Church, Christchurch
Folio 3883
Consent
Date of Certificate 9 June 1920
Officiating Minister Rev. F. N. Taylor, Anglican
663 9 June 1920 Edward Cooper Joyce
Gerda Irene Curtis
Edward Cooper Joyce
Gerda Irene Curtis
πŸ’ 1920/500
Bachelor
Spinster
Mechanic
29
23
Hornby
Hornby
20 years
8 months
St. Michael's Church, Christchurch 3884 9 June 1920 Rev. C. E. Perry, Anglican
No 663
Date of Notice 9 June 1920
  Groom Bride
Names of Parties Edward Cooper Joyce Gerda Irene Curtis
  πŸ’ 1920/500
Condition Bachelor Spinster
Profession Mechanic
Age 29 23
Dwelling Place Hornby Hornby
Length of Residence 20 years 8 months
Marriage Place St. Michael's Church, Christchurch
Folio 3884
Consent
Date of Certificate 9 June 1920
Officiating Minister Rev. C. E. Perry, Anglican

Page 2815

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
664 10 June 1920 Richard Frazer
Elsie May Eggleston
Richard Frazer
Elsie May Eggleston
πŸ’ 1920/501
Bachelor
Spinster
Sailor
25
23
Bromley
Christchurch
20 years
23 years
St. John's Church, Christchurch 3885 10 June 1920 Rev. P. J. Cocks, Anglican
No 664
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Richard Frazer Elsie May Eggleston
  πŸ’ 1920/501
Condition Bachelor Spinster
Profession Sailor
Age 25 23
Dwelling Place Bromley Christchurch
Length of Residence 20 years 23 years
Marriage Place St. John's Church, Christchurch
Folio 3885
Consent
Date of Certificate 10 June 1920
Officiating Minister Rev. P. J. Cocks, Anglican
665 10 June 1920 John Isaac Robbins
Annie Emily Day
John Isaac Robbin
Annie Emily Day
πŸ’ 1920/502
Bachelor
Spinster
Tram Conductor
Dressmaker
32
32
Spreydon
Sydenham
6 years
8 years
St. Michael's Church, Christchurch 3886 10 June 1920 Rev. C. E. Perry, Anglican
No 665
Date of Notice 10 June 1920
  Groom Bride
Names of Parties John Isaac Robbins Annie Emily Day
BDM Match (97%) John Isaac Robbin Annie Emily Day
  πŸ’ 1920/502
Condition Bachelor Spinster
Profession Tram Conductor Dressmaker
Age 32 32
Dwelling Place Spreydon Sydenham
Length of Residence 6 years 8 years
Marriage Place St. Michael's Church, Christchurch
Folio 3886
Consent
Date of Certificate 10 June 1920
Officiating Minister Rev. C. E. Perry, Anglican
666 10 June 1920 Herbert Selwyn Palmer
Ann Louisa Gladys Groves
Herbert Selwyn Palmer
Ann Louisa Gladys Groves
πŸ’ 1920/503
Bachelor
Spinster
joiner
24
24
Christchurch
Christchurch
12 years
4 years
Residence of Mr. Sharman, 193 Bealey Avenue, Christchurch 3887 10 June 1920 Rev. J. Paterson, Presbyterian
No 666
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Herbert Selwyn Palmer Ann Louisa Gladys Groves
  πŸ’ 1920/503
Condition Bachelor Spinster
Profession joiner
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 4 years
Marriage Place Residence of Mr. Sharman, 193 Bealey Avenue, Christchurch
Folio 3887
Consent
Date of Certificate 10 June 1920
Officiating Minister Rev. J. Paterson, Presbyterian
667 11 June 1920 Walter Herbert Thomas Lilly
Elsie May Bailey
Walter Herbert Thomas Lilly
Elsie May Bailey
πŸ’ 1920/504
Bachelor
Spinster
Sheepfarmer
25
24
Christchurch
Christchurch
6 days
3 days
St. Michael's Church, Christchurch 3888 11 June 1920 Rev. C. E. Perry, Anglican
No 667
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Walter Herbert Thomas Lilly Elsie May Bailey
  πŸ’ 1920/504
Condition Bachelor Spinster
Profession Sheepfarmer
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 3 days
Marriage Place St. Michael's Church, Christchurch
Folio 3888
Consent
Date of Certificate 11 June 1920
Officiating Minister Rev. C. E. Perry, Anglican
668 11 June 1920 John Byrne
Mildred Rose Hancock
John Byrne
Mildred Rose Hancock
πŸ’ 1920/505
Bachelor
Spinster
Mental Hospital Attendant
34
29
Sunnyside
Spreydon
6 years
20 years
Registrar's Office, Christchurch 3889 11 June 1920 Registrar
No 668
Date of Notice 11 June 1920
  Groom Bride
Names of Parties John Byrne Mildred Rose Hancock
  πŸ’ 1920/505
Condition Bachelor Spinster
Profession Mental Hospital Attendant
Age 34 29
Dwelling Place Sunnyside Spreydon
Length of Residence 6 years 20 years
Marriage Place Registrar's Office, Christchurch
Folio 3889
Consent
Date of Certificate 11 June 1920
Officiating Minister Registrar

Page 2816

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
669 11 June 1920 Leslie Ballantyne Cox
Dorothy Gertrude Larcombe
Leslie Ballantyne Cox
Dorothy Gertrude Larcombe
πŸ’ 1920/487
Bachelor
Spinster
Labourer
20
18
Templeton
Weedons
20 years
3 years
St. Andrew's Manse, Christchurch 3890 Thomas Cox (Father); George Larcombe (Father) 11 June 1920 Rev. R. M. Ryburn, Presbyterian
No 669
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Leslie Ballantyne Cox Dorothy Gertrude Larcombe
  πŸ’ 1920/487
Condition Bachelor Spinster
Profession Labourer
Age 20 18
Dwelling Place Templeton Weedons
Length of Residence 20 years 3 years
Marriage Place St. Andrew's Manse, Christchurch
Folio 3890
Consent Thomas Cox (Father); George Larcombe (Father)
Date of Certificate 11 June 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
670 11 June 1920 Edgar Colenso
Sarah Johnsen
Edgar Colenso
Sarah Johnsen
πŸ’ 1920/488
Bachelor
Divorced Decree Absolute dated May 31, 1919
Bootmaker
38
38
Riccarton
Riccarton
Life
Life
Registrar's Office, Christchurch 3891 11 June 1920 Registrar
No 670
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Edgar Colenso Sarah Johnsen
  πŸ’ 1920/488
Condition Bachelor Divorced Decree Absolute dated May 31, 1919
Profession Bootmaker
Age 38 38
Dwelling Place Riccarton Riccarton
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 3891
Consent
Date of Certificate 11 June 1920
Officiating Minister Registrar
671 11 June 1920 John Leslie Stanley
Mary Eveline Martin
John Leslie Stanley
Mary Eveline Martin
πŸ’ 1920/6758
Bachelor
Spinster
Civil Servant
27
27
Christchurch
Woolston
Life
Life
St. John's Church, Woolston 6302 11 June 1920 Rev. W. H. Orbell, Anglican
No 671
Date of Notice 11 June 1920
  Groom Bride
Names of Parties John Leslie Stanley Mary Eveline Martin
  πŸ’ 1920/6758
Condition Bachelor Spinster
Profession Civil Servant
Age 27 27
Dwelling Place Christchurch Woolston
Length of Residence Life Life
Marriage Place St. John's Church, Woolston
Folio 6302
Consent
Date of Certificate 11 June 1920
Officiating Minister Rev. W. H. Orbell, Anglican
672 12 June 1920 William Cecil Aitken
Elizabeth McAllan
William Cecil Aitken
Elizabeth McAllan
πŸ’ 1920/489
Bachelor
Spinster
Coalminer
20
27
Riccarton
Riccarton
3 days
4 months
Registrar's Office, Christchurch 3892 George Aitken (Father) 12 June 1920 Registrar
No 672
Date of Notice 12 June 1920
  Groom Bride
Names of Parties William Cecil Aitken Elizabeth McAllan
  πŸ’ 1920/489
Condition Bachelor Spinster
Profession Coalminer
Age 20 27
Dwelling Place Riccarton Riccarton
Length of Residence 3 days 4 months
Marriage Place Registrar's Office, Christchurch
Folio 3892
Consent George Aitken (Father)
Date of Certificate 12 June 1920
Officiating Minister Registrar
673 14 June 1920 Fritz Langbein
Ellen Rose Leckie
Fritz Langbein
Ellen Rose Leckie
πŸ’ 1920/490
Bachelor
Spinster
Civil Engineer
29
23
Christchurch
Spreydon
3 days
19 months
St. David's Church, Sydenham 3893 14 June 1920 Rev. H. W. Burridge, Presbyterian
No 673
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Fritz Langbein Ellen Rose Leckie
  πŸ’ 1920/490
Condition Bachelor Spinster
Profession Civil Engineer
Age 29 23
Dwelling Place Christchurch Spreydon
Length of Residence 3 days 19 months
Marriage Place St. David's Church, Sydenham
Folio 3893
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev. H. W. Burridge, Presbyterian

Page 2817

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
674 14 June 1920 Archiebald McFarlane
Ruby May Price
Archibald McFarlane
Ruby May Price
πŸ’ 1920/491
Bachelor
Widow
Labourer
33
33
Christchurch
Fendalton
7 years
2 years
Registrar's Office, Christchurch 3894 14 June 1920 Registrar
No 674
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Archiebald McFarlane Ruby May Price
BDM Match (98%) Archibald McFarlane Ruby May Price
  πŸ’ 1920/491
Condition Bachelor Widow
Profession Labourer
Age 33 33
Dwelling Place Christchurch Fendalton
Length of Residence 7 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3894
Consent
Date of Certificate 14 June 1920
Officiating Minister Registrar
675 14 June 1920 Joseph Harrison
Agnes Gibson
Joseph Harrison
Agnes Gibson
πŸ’ 1920/492
Widower
Widow
Retired Farmer
Nurse
63
45
Opawa
Sydenham
10 years
5 years
Methodist Church, Opawa 3895 14 June 1920 Rev. F. Copeland, Methodist
No 675
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Joseph Harrison Agnes Gibson
  πŸ’ 1920/492
Condition Widower Widow
Profession Retired Farmer Nurse
Age 63 45
Dwelling Place Opawa Sydenham
Length of Residence 10 years 5 years
Marriage Place Methodist Church, Opawa
Folio 3895
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev. F. Copeland, Methodist
676 14 June 1920 Oliver Harold Barns
Catherine Ellen Kirk
Oliver Harold Barns
Catherine Ellen Kirk
πŸ’ 1920/493
Bachelor
Spinster
Woodworking Machinist
Shop Assistant
33
32
Richmond
Christchurch
33 years
11 years
Registrar's Office, Christchurch 3896 14 June 1920 Registrar
No 676
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Oliver Harold Barns Catherine Ellen Kirk
  πŸ’ 1920/493
Condition Bachelor Spinster
Profession Woodworking Machinist Shop Assistant
Age 33 32
Dwelling Place Richmond Christchurch
Length of Residence 33 years 11 years
Marriage Place Registrar's Office, Christchurch
Folio 3896
Consent
Date of Certificate 14 June 1920
Officiating Minister Registrar
677 14 June 1920 Leslie Maynard Samuel Brain
Constance Annie Humphreys
Leslie Maynard Samuel Brain
Constance Annie Humpheys
πŸ’ 1920/494
Bachelor
Spinster
Bank Clerk
24
22
Linwood
Riccarton
1 year
2 weeks
St. Mary's Church, Addington 3897 14 June 1920 Rev. W. S. Bean, Anglican
No 677
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Leslie Maynard Samuel Brain Constance Annie Humphreys
BDM Match (98%) Leslie Maynard Samuel Brain Constance Annie Humpheys
  πŸ’ 1920/494
Condition Bachelor Spinster
Profession Bank Clerk
Age 24 22
Dwelling Place Linwood Riccarton
Length of Residence 1 year 2 weeks
Marriage Place St. Mary's Church, Addington
Folio 3897
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev. W. S. Bean, Anglican
678 15 June 1920 Leonard Tasman Rossiter
Ethel May Howell
Leonard Tasman Rossiter
Ethel May Howell
πŸ’ 1920/495
Widower
Spinster
Gardener
34
36
St. Albans
St. Albans
5 years
3 years
Registrar's Office, Christchurch 3898 15 June 1920 Registrar
No 678
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Leonard Tasman Rossiter Ethel May Howell
  πŸ’ 1920/495
Condition Widower Spinster
Profession Gardener
Age 34 36
Dwelling Place St. Albans St. Albans
Length of Residence 5 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 3898
Consent
Date of Certificate 15 June 1920
Officiating Minister Registrar

Page 2818

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
679 15 June 1920 William Alfred Scott
Eleanor Appleyard
William Alfred Scott
Eleanor Appleyard
πŸ’ 1920/6340
Bachelor
Spinster
Farmer
Costumier
39
38
Glenroy
Christchurch
6 weeks
38 years
St. John's Church, Hororata 5950 15 June 1920 Rev. H. S. Ensor, Anglican
No 679
Date of Notice 15 June 1920
  Groom Bride
Names of Parties William Alfred Scott Eleanor Appleyard
  πŸ’ 1920/6340
Condition Bachelor Spinster
Profession Farmer Costumier
Age 39 38
Dwelling Place Glenroy Christchurch
Length of Residence 6 weeks 38 years
Marriage Place St. John's Church, Hororata
Folio 5950
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev. H. S. Ensor, Anglican
680 15 June 1920 Edward John Baker
Annie Lillian Rachel Richings
Edward John Baker
Annie Lillian Rachel Richings
πŸ’ 1920/496
Bachelor
Spinster
Labourer New Zealand Railways
24
22
Sydenham
Christchurch
1 year
1 year
St. Mary's Church, Addington 3899 15 June 1920 Rev. W. S. Bean, Anglican
No 680
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Edward John Baker Annie Lillian Rachel Richings
  πŸ’ 1920/496
Condition Bachelor Spinster
Profession Labourer New Zealand Railways
Age 24 22
Dwelling Place Sydenham Christchurch
Length of Residence 1 year 1 year
Marriage Place St. Mary's Church, Addington
Folio 3899
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev. W. S. Bean, Anglican
681 16 June 1920 Leonard Lewthwaite
Myra Margaret Dawber
Leonard Lewthwaite
Myra Margaret Dawber
πŸ’ 1920/498
Bachelor
Spinster
Farmer
Music Teacher
19
34
Christchurch
Christchurch
3 days
3 days
St. Paul's Church, Papanui 3900 William Frederick Lewthwaite (Father) 16 June 1920 Rev. C. W. I. Maclaverty, Anglican
No 681
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Leonard Lewthwaite Myra Margaret Dawber
  πŸ’ 1920/498
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 19 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church, Papanui
Folio 3900
Consent William Frederick Lewthwaite (Father)
Date of Certificate 16 June 1920
Officiating Minister Rev. C. W. I. Maclaverty, Anglican
682 16 June 1920 Ralph Beaufort
Lucy Davidson
Ralph Beaufort
Lucy Davidson
πŸ’ 1920/311
Bachelor
Spinster
Electrician
Nurse
39
27
Christchurch
Christchurch
5 months
3 weeks
Presbyterian Manse, Worcester St, Christchurch 3901 16 June 1920 Rev. J. Paterson, Presbyterian
No 682
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Ralph Beaufort Lucy Davidson
  πŸ’ 1920/311
Condition Bachelor Spinster
Profession Electrician Nurse
Age 39 27
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 3 weeks
Marriage Place Presbyterian Manse, Worcester St, Christchurch
Folio 3901
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. J. Paterson, Presbyterian
683 16 June 1920 Leonard Francis Ball
Gertrude Monica Bowden
Leonard Francis Ball
Gertrude Monica Bowden
πŸ’ 1920/322
Bachelor
Spinster
Bootmaker
Dressmaker
24
21
Sydenham
Christchurch
12 years
4 years
Roman Catholic Cathedral, Christchurch 3902 16 June 1920 Rev. J. Kennedy, Roman Catholic
No 683
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Leonard Francis Ball Gertrude Monica Bowden
  πŸ’ 1920/322
Condition Bachelor Spinster
Profession Bootmaker Dressmaker
Age 24 21
Dwelling Place Sydenham Christchurch
Length of Residence 12 years 4 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3902
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. J. Kennedy, Roman Catholic

Page 2819

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
684 16 June 1920 Lawrence Harold Clark
Alice Priscilla Hopkins
Lawrence Harold Clark
Alice Priscilla Hoskins
πŸ’ 1920/329
Bachelor
Spinster
Labourer
22
21
Sydenham
Christchurch
1 year
8 years
Anglican Church, Phillipstown 3903 16 June 1920 Rev. C. A. Fraer, Anglican
No 684
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Lawrence Harold Clark Alice Priscilla Hopkins
BDM Match (98%) Lawrence Harold Clark Alice Priscilla Hoskins
  πŸ’ 1920/329
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Sydenham Christchurch
Length of Residence 1 year 8 years
Marriage Place Anglican Church, Phillipstown
Folio 3903
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. C. A. Fraer, Anglican
685 16 June 1920 Ernest Leslie Ramsey
Rubina Gertrude Prisk
Ernest Leslie Ransley
Rubina Gertrude Prisk
πŸ’ 1920/330
Bachelor
Spinster
Motor Driver
Bookbinder
23
22
Christchurch
Linwood
1 year
3 years
St. Andrew's Church, Christchurch 3904 16 June 1920 Rev. R. M. Ryburn, Presbyterian
No 685
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Ernest Leslie Ramsey Rubina Gertrude Prisk
BDM Match (95%) Ernest Leslie Ransley Rubina Gertrude Prisk
  πŸ’ 1920/330
Condition Bachelor Spinster
Profession Motor Driver Bookbinder
Age 23 22
Dwelling Place Christchurch Linwood
Length of Residence 1 year 3 years
Marriage Place St. Andrew's Church, Christchurch
Folio 3904
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
686 17 June 1920 Horace Robert Marks
Olive Florence Cain
Horace Robert Marks
Olive Florence Cain
πŸ’ 1920/331
Bachelor
Spinster
School Teacher
School Teacher
25
25
Christchurch
Christchurch
25 years
10 years
St. Paul's Church, Christchurch 3905 17 June 1920 Rev. J. Paterson, Presbyterian
No 686
Date of Notice 17 June 1920
  Groom Bride
Names of Parties Horace Robert Marks Olive Florence Cain
  πŸ’ 1920/331
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 10 years
Marriage Place St. Paul's Church, Christchurch
Folio 3905
Consent
Date of Certificate 17 June 1920
Officiating Minister Rev. J. Paterson, Presbyterian
687 18 June 1920 Alfred James Lyons McKay
Florence May White
Alfred James Lyons McKay
Florence May White
πŸ’ 1920/332
Bachelor
Spinster
Railway Clerk
Tailoress
21
21
New Brighton
Woolston
6 years
7 years
St. John's Church, Christchurch 3906 18 June 1920 Rev. P. J. Cocks, Anglican
No 687
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Alfred James Lyons McKay Florence May White
  πŸ’ 1920/332
Condition Bachelor Spinster
Profession Railway Clerk Tailoress
Age 21 21
Dwelling Place New Brighton Woolston
Length of Residence 6 years 7 years
Marriage Place St. John's Church, Christchurch
Folio 3906
Consent
Date of Certificate 18 June 1920
Officiating Minister Rev. P. J. Cocks, Anglican
688 18 June 1920 John Henderson Russell
Alison Smith Kennedy
John Henderson Russell
Alison Smith Kennedy
πŸ’ 1920/333
Bachelor
Spinster
Miner
21
17
Christchurch
Christchurch
5 days
5 days
Registrar's Office, Christchurch 3907 Peter Henderson Kennedy (Father) 18 June 1920 Registrar
No 688
Date of Notice 18 June 1920
  Groom Bride
Names of Parties John Henderson Russell Alison Smith Kennedy
  πŸ’ 1920/333
Condition Bachelor Spinster
Profession Miner
Age 21 17
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Christchurch
Folio 3907
Consent Peter Henderson Kennedy (Father)
Date of Certificate 18 June 1920
Officiating Minister Registrar

Page 2820

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
690 18 June 1920 Michael O'Brien
Jessie May Williamson
Michael O'Brien
Jessie May Williamson
πŸ’ 1920/334
Bachelor
Spinster
Clerk
Saleswoman
32
26
Christchurch
Christchurch
5 days
5 days
St. Mary's Presbytery, Manchester Street, Christchurch 3908 18 June 1920 Rev. P. Regnault, R.C.
No 690
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Michael O'Brien Jessie May Williamson
  πŸ’ 1920/334
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 32 26
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place St. Mary's Presbytery, Manchester Street, Christchurch
Folio 3908
Consent
Date of Certificate 18 June 1920
Officiating Minister Rev. P. Regnault, R.C.
691 18 June 1920 Robert Alexander Collie
Mabel Alice Brett
Robert Alexander Collie
Mabel Alice Brett
πŸ’ 1920/335
Bachelor
Spinster
Clerk
26
24
Linwood
Linwood
Life
12 years
Holy Trinity Church, Avonside. 3909 18 June 1920 Rev. O. Fitz Gerald, Anglican.
No 691
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Robert Alexander Collie Mabel Alice Brett
  πŸ’ 1920/335
Condition Bachelor Spinster
Profession Clerk
Age 26 24
Dwelling Place Linwood Linwood
Length of Residence Life 12 years
Marriage Place Holy Trinity Church, Avonside.
Folio 3909
Consent
Date of Certificate 18 June 1920
Officiating Minister Rev. O. Fitz Gerald, Anglican.
692 21 June 1920 Robert James Pascoe
Harriet Sophia Ramage
Robert James Pascoe
Harriet Sophia Ramage
πŸ’ 1920/312
Bachelor
Spinster
Sailor
Typist
24
22
Christchurch
Christchurch
5 days
5 days
Registrar's Office, Christchurch. 3910 21 June 1920 Registrar
No 692
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Robert James Pascoe Harriet Sophia Ramage
  πŸ’ 1920/312
Condition Bachelor Spinster
Profession Sailor Typist
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Christchurch.
Folio 3910
Consent
Date of Certificate 21 June 1920
Officiating Minister Registrar
693 21 June 1920 Alexander Lauder
Ellen Elizabeth Watson
Alexander Lauder
Ellen Elizabeth Watson
πŸ’ 1920/313
Bachelor
Spinster
Gardener
39
31
Christchurch
Christchurch
5 days
10 days
St. Andrew's Church, Christchurch. 3911 21 June 1920 Rev. R. M. Ryburn, Presbyterian.
No 693
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Alexander Lauder Ellen Elizabeth Watson
  πŸ’ 1920/313
Condition Bachelor Spinster
Profession Gardener
Age 39 31
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 10 days
Marriage Place St. Andrew's Church, Christchurch.
Folio 3911
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian.

Page 2821

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
694 21 June 1920 Robert Nixon Moore
Mabel Maud Newman
Robert Nixon Moore
Mabel Maud Newman
πŸ’ 1920/314
Bachelor
Spinster
Farmer
Schoolteacher
43
44
Christchurch
Christchurch
3 days
Life
St. Mary's Church, Merivale 3912 21 June 1920 Rev. H. S. Purchas, Anglican
No 694
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Robert Nixon Moore Mabel Maud Newman
  πŸ’ 1920/314
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 43 44
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Mary's Church, Merivale
Folio 3912
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev. H. S. Purchas, Anglican
695 21 June 1920 Thomas Edward Stevenson
Edith Amelia Reed
Thomas Edward Stevenson
Edith Amelia Reed
πŸ’ 1920/315
Bachelor
Spinster
Labourer
22
16
Christchurch
Christchurch
6 days
6 days
Registrar's Office, Christchurch 3913 Mary Catherine Amelia Stevenson formerly Reed. 21 June 1920 Registrar
No 695
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Thomas Edward Stevenson Edith Amelia Reed
  πŸ’ 1920/315
Condition Bachelor Spinster
Profession Labourer
Age 22 16
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, Christchurch
Folio 3913
Consent Mary Catherine Amelia Stevenson formerly Reed.
Date of Certificate 21 June 1920
Officiating Minister Registrar
696 21 June 1920 Noel Charles Morton
Gertrude Elizabeth Grimmer
Noel Charles Morton
Gertrude Elizabeth Grimmer
πŸ’ 1920/316
Bachelor
Spinster
Farmer
Shop Assistant
26
20
Christchurch
Christchurch
6 days
20 years
St. Michael's Church, Christchurch 3914 Lillian Maud Grimmer (Mother). 21 June 1920 Rev. C. E. Perry, Anglican
No 696
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Noel Charles Morton Gertrude Elizabeth Grimmer
  πŸ’ 1920/316
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 26 20
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 20 years
Marriage Place St. Michael's Church, Christchurch
Folio 3914
Consent Lillian Maud Grimmer (Mother).
Date of Certificate 21 June 1920
Officiating Minister Rev. C. E. Perry, Anglican
697 22 June 1920 George Gordon Heuston
Jessie Olive Jackson
George Gordon Newton
Jessie Olive Jackson
πŸ’ 1920/317
Widower (7. 9. 15)
Spinster
Sheepfarmer
37
33
Christchurch
Christchurch
4 days
4 years
St. Barnabas' Church, Fendalton 3915 22 June 1920 Rev. H. S. Leach, Anglican
No 697
Date of Notice 22 June 1920
  Groom Bride
Names of Parties George Gordon Heuston Jessie Olive Jackson
BDM Match (93%) George Gordon Newton Jessie Olive Jackson
  πŸ’ 1920/317
Condition Widower (7. 9. 15) Spinster
Profession Sheepfarmer
Age 37 33
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 years
Marriage Place St. Barnabas' Church, Fendalton
Folio 3915
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. H. S. Leach, Anglican
698 22 June 1920 William Reynolds
Mary Ann Ella Holstein
William Reynolds
Mary Ann Ella Holstein
πŸ’ 1920/318
Bachelor
Spinster
Miner
29
20
Christchurch
Christchurch
1 year
2 years
St. Michael's Church, Christchurch 3916 Charles Henry Holstein (Father). 22 June 1920 Rev. C. E. Perry, Anglican
No 698
Date of Notice 22 June 1920
  Groom Bride
Names of Parties William Reynolds Mary Ann Ella Holstein
  πŸ’ 1920/318
Condition Bachelor Spinster
Profession Miner
Age 29 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place St. Michael's Church, Christchurch
Folio 3916
Consent Charles Henry Holstein (Father).
Date of Certificate 22 June 1920
Officiating Minister Rev. C. E. Perry, Anglican

Page 2822

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
699 22 June 1920 Walter Richard Griffin
Elsie May Hennessey
Walter Richard Griffin
Elsie May Hennessy
πŸ’ 1920/319
Bachelor
Divorced. Decree Absolute dated June 16th, 1920.
Labourer
25
24
Linwood
Spreydon
3 years
24 years
Registrar's Office, Christchurch 3917 22 June 1920 Registrar
No 699
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Walter Richard Griffin Elsie May Hennessey
BDM Match (97%) Walter Richard Griffin Elsie May Hennessy
  πŸ’ 1920/319
Condition Bachelor Divorced. Decree Absolute dated June 16th, 1920.
Profession Labourer
Age 25 24
Dwelling Place Linwood Spreydon
Length of Residence 3 years 24 years
Marriage Place Registrar's Office, Christchurch
Folio 3917
Consent
Date of Certificate 22 June 1920
Officiating Minister Registrar
700 23 June 1920 George Thomas Blackham
Mary Gabriel Riordan
George Thomas Blackham
Mary Gabriel Riordan
πŸ’ 1920/320
Bachelor
Spinster
Clerk
Dressmaker
31
31
Christchurch
Christchurch
3 days
15 years
St. Mary's Church, Manchester Street, Christchurch 3918 23 June 1920 Rev. C. H. Seymour, R.C.
No 700
Date of Notice 23 June 1920
  Groom Bride
Names of Parties George Thomas Blackham Mary Gabriel Riordan
  πŸ’ 1920/320
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 31 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 15 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 3918
Consent
Date of Certificate 23 June 1920
Officiating Minister Rev. C. H. Seymour, R.C.
701 23 June 1920 John Milne
Jane Gardner
John Milne
Jane Gardner
πŸ’ 1920/321
Bachelor
Widow. November 21, 1919.
Carrier
42
41
Christchurch
Papanui
18 months
1 week
Registrar's Office, Christchurch 3919 23 June 1920 Registrar
No 701
Date of Notice 23 June 1920
  Groom Bride
Names of Parties John Milne Jane Gardner
  πŸ’ 1920/321
Condition Bachelor Widow. November 21, 1919.
Profession Carrier
Age 42 41
Dwelling Place Christchurch Papanui
Length of Residence 18 months 1 week
Marriage Place Registrar's Office, Christchurch
Folio 3919
Consent
Date of Certificate 23 June 1920
Officiating Minister Registrar
702 23 June 1920 Stanley Belgrave Wallis
Sophia Lash McSwan
Stanley Belgrave Wallis
Sophia Tash McEwan
πŸ’ 1920/323
Bachelor
Spinster
Wickerworker
36
35
New Brighton
New Brighton
Life
4 years
Registrar's Office, Christchurch 3920 23 June 1920 Registrar
No 702
Date of Notice 23 June 1920
  Groom Bride
Names of Parties Stanley Belgrave Wallis Sophia Lash McSwan
BDM Match (94%) Stanley Belgrave Wallis Sophia Tash McEwan
  πŸ’ 1920/323
Condition Bachelor Spinster
Profession Wickerworker
Age 36 35
Dwelling Place New Brighton New Brighton
Length of Residence Life 4 years
Marriage Place Registrar's Office, Christchurch
Folio 3920
Consent
Date of Certificate 23 June 1920
Officiating Minister Registrar
703 25 June 1920 Leonard Victor Allan Lilley
Bernice Evelyn Holmes
Leonard Victor Allan Lilley
Barnaus Evelyn Holmes
πŸ’ 1920/324
Leonard Arthur Adams
Grace Evelyn Holmes
πŸ’ 1920/10001
Bachelor
Spinster
Tram Conductor
21
26
Christchurch
Sydenham
3 months
Life
Registrar's Office, Christchurch 3921 25 June 1920 Registrar
No 703
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Leonard Victor Allan Lilley Bernice Evelyn Holmes
BDM Match (91%) Leonard Victor Allan Lilley Barnaus Evelyn Holmes
  πŸ’ 1920/324
BDM Match (63%) Leonard Arthur Adams Grace Evelyn Holmes
  πŸ’ 1920/10001
Condition Bachelor Spinster
Profession Tram Conductor
Age 21 26
Dwelling Place Christchurch Sydenham
Length of Residence 3 months Life
Marriage Place Registrar's Office, Christchurch
Folio 3921
Consent
Date of Certificate 25 June 1920
Officiating Minister Registrar

Page 2823

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
704 25 June 1920 Clive Montague Moody
Mary Lucy Young
Clive Montague Moody
Mary Lucy Young
πŸ’ 1920/325
Bachelor
Spinster
Clerk
23
20
Christchurch
Christchurch
7 years
19 years
St. Mary's Presbytery, Manchester St, Christchurch 3922 Lucy Christina Young (Mother) 25 June 1920 Rev. C. H. Seymour, R. C.
No 704
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Clive Montague Moody Mary Lucy Young
  πŸ’ 1920/325
Condition Bachelor Spinster
Profession Clerk
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 19 years
Marriage Place St. Mary's Presbytery, Manchester St, Christchurch
Folio 3922
Consent Lucy Christina Young (Mother)
Date of Certificate 25 June 1920
Officiating Minister Rev. C. H. Seymour, R. C.
705 25 June 1920 Frederick John Owen
Gertrude Anne Jull
Frederick John Owen
Gertrude Anne Jull
πŸ’ 1920/326
Bachelor
Widow, August 6, 1914
Carter
33
29
Christchurch
Christchurch
9 months
Life
Registrar's Office Christchurch 3923 25 June 1920 Registrar
No 705
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Frederick John Owen Gertrude Anne Jull
  πŸ’ 1920/326
Condition Bachelor Widow, August 6, 1914
Profession Carter
Age 33 29
Dwelling Place Christchurch Christchurch
Length of Residence 9 months Life
Marriage Place Registrar's Office Christchurch
Folio 3923
Consent
Date of Certificate 25 June 1920
Officiating Minister Registrar
706 25 June 1920 William Edward Shave
Violet Mabel Barker
William Edward Shave
Violet Mabel Barker
πŸ’ 1920/328
Bachelor
Spinster
Master Painter
39
18
Christchurch
Christchurch
Life
18 years
St. Paul's Church, Christchurch 3924 Alice Edwards (Guardian) 25 June 1920 Rev. J. Paterson, Presbyterian
No 706
Date of Notice 25 June 1920
  Groom Bride
Names of Parties William Edward Shave Violet Mabel Barker
  πŸ’ 1920/328
Condition Bachelor Spinster
Profession Master Painter
Age 39 18
Dwelling Place Christchurch Christchurch
Length of Residence Life 18 years
Marriage Place St. Paul's Church, Christchurch
Folio 3924
Consent Alice Edwards (Guardian)
Date of Certificate 25 June 1920
Officiating Minister Rev. J. Paterson, Presbyterian
707 25 June 1920 Archibald George Cook
Minnie Letitia Deff
Archibald George Cook
Minnie Letitia Duff
πŸ’ 1920/6759
Bachelor
Spinster
Cheesemaker
24
22
Christchurch
Christchurch
3 days
6 years
St. Paul's Church, Christchurch 6383 25 June 1920 Rev. D. D. Rodger, Presbyterian
No 707
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Archibald George Cook Minnie Letitia Deff
BDM Match (97%) Archibald George Cook Minnie Letitia Duff
  πŸ’ 1920/6759
Condition Bachelor Spinster
Profession Cheesemaker
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 years
Marriage Place St. Paul's Church, Christchurch
Folio 6383
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian
708 25 June 1920 James Edward Nuttall
Mabel Doris Davies
James Edward Nuttall
Mabel Davis Davies
πŸ’ 1920/327
Bachelor
Spinster
Watersider
28
23
Christchurch
Christchurch
18 months
11 years
St. Mary's Church, Addington 3925 25 June 1920 Rev. W. S. Bean, Anglican
No 708
Date of Notice 25 June 1920
  Groom Bride
Names of Parties James Edward Nuttall Mabel Doris Davies
BDM Match (94%) James Edward Nuttall Mabel Davis Davies
  πŸ’ 1920/327
Condition Bachelor Spinster
Profession Watersider
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 11 years
Marriage Place St. Mary's Church, Addington
Folio 3925
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev. W. S. Bean, Anglican

Page 2824

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
709 25 June 1920 Oswald Morgan Evans
Grace Barnes
Oswald Morgan Evans
Grace Barnes
πŸ’ 1920/336
Bachelor
Spinster
Woolclasser
Clerk
23
23
Riccarton
Styx
12 months
10 years
Residence of W. M. Evans, 137 Mandeville Road, Riccarton 3926 25 June 1920 Rev. R. M. Ryburn, Presbyterian
No 709
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Oswald Morgan Evans Grace Barnes
  πŸ’ 1920/336
Condition Bachelor Spinster
Profession Woolclasser Clerk
Age 23 23
Dwelling Place Riccarton Styx
Length of Residence 12 months 10 years
Marriage Place Residence of W. M. Evans, 137 Mandeville Road, Riccarton
Folio 3926
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
710 25 June 1920 Frederick Lindall
Gladys Gwendolen Gabb
Frederick Tindall
Gladys Gwendolen Gabb
πŸ’ 1920/347
Bachelor
Spinster
Driver
20
16
Linwood
Woolston
4 years
9 years
Holy Trinity Church, Avonside 3927 Arthur Lindall (Father), Alfred Gabb (Father) 25 June 1920 Rev. O. Fitzgerald, Anglican
No 710
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Frederick Lindall Gladys Gwendolen Gabb
BDM Match (97%) Frederick Tindall Gladys Gwendolen Gabb
  πŸ’ 1920/347
Condition Bachelor Spinster
Profession Driver
Age 20 16
Dwelling Place Linwood Woolston
Length of Residence 4 years 9 years
Marriage Place Holy Trinity Church, Avonside
Folio 3927
Consent Arthur Lindall (Father), Alfred Gabb (Father)
Date of Certificate 25 June 1920
Officiating Minister Rev. O. Fitzgerald, Anglican
711 26 June 1920 Roy Sievwright Johnstone
Henrietta Louise Hassall
Roy Sievwright Johnstone
Henrietta Louise Hassall
πŸ’ 1920/354
Bachelor
Spinster
Gardener
31
24
Woolston
Linwood
6 months
6 months
St. Chad's Church, Woodham Road, Linwood 3928 26 June 1920 Rev. J. R. Young, Anglican
No 711
Date of Notice 26 June 1920
  Groom Bride
Names of Parties Roy Sievwright Johnstone Henrietta Louise Hassall
  πŸ’ 1920/354
Condition Bachelor Spinster
Profession Gardener
Age 31 24
Dwelling Place Woolston Linwood
Length of Residence 6 months 6 months
Marriage Place St. Chad's Church, Woodham Road, Linwood
Folio 3928
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev. J. R. Young, Anglican
712 26 June 1920 James Bostwick Lincoln Trott
Sarah Jane Tucker
James Bostwick Lincoln Trott
Sarah Jane Tucker
πŸ’ 1920/355
Bachelor
Spinster
Farmer
32
23
Ladbrooks
Ladbrooks
16 years
1 year
St. Mary's Church, Addington 3929 26 June 1920 Rev. W. S. Bean, Anglican
No 712
Date of Notice 26 June 1920
  Groom Bride
Names of Parties James Bostwick Lincoln Trott Sarah Jane Tucker
  πŸ’ 1920/355
Condition Bachelor Spinster
Profession Farmer
Age 32 23
Dwelling Place Ladbrooks Ladbrooks
Length of Residence 16 years 1 year
Marriage Place St. Mary's Church, Addington
Folio 3929
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev. W. S. Bean, Anglican
713 28 June 1920 William Middleton
Cecilia Byrne
William Middleton
Cecilia Byrne
πŸ’ 1920/356
Bachelor
Spinster
Labourer
32
21
Sydenham
Sydenham
3 days
6 months
Roman Catholic Cathedral, Christchurch 3930 28 June 1920 Rev. J. W. Price, Roman Catholic
No 713
Date of Notice 28 June 1920
  Groom Bride
Names of Parties William Middleton Cecilia Byrne
  πŸ’ 1920/356
Condition Bachelor Spinster
Profession Labourer
Age 32 21
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 6 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3930
Consent
Date of Certificate 28 June 1920
Officiating Minister Rev. J. W. Price, Roman Catholic

Page 2825

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
714 28 June 1920 James Edward Jensen
Alice May Herman
James Edward Jensen
Alice May Herman
πŸ’ 1920/357
Bachelor
Spinster
Labourer
21
19
Christchurch
Christchurch
3 months
6 months
St. Stephen's Church, Shirley 3931 Henry Ernest Charles Herman (Father) 28 June 1920 Rev. J. H. Rogers, Anglican
No 714
Date of Notice 28 June 1920
  Groom Bride
Names of Parties James Edward Jensen Alice May Herman
  πŸ’ 1920/357
Condition Bachelor Spinster
Profession Labourer
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 6 months
Marriage Place St. Stephen's Church, Shirley
Folio 3931
Consent Henry Ernest Charles Herman (Father)
Date of Certificate 28 June 1920
Officiating Minister Rev. J. H. Rogers, Anglican
715 28 June 1920 Ernest Sidney English
Ivy Gladys Brook
Ernest Sidney English
Ivy Gladys Brook
πŸ’ 1920/358
Bachelor
Spinster
Labourer
26
22
Christchurch
Christchurch
2 years
Life
Registrar's Office, Christchurch 3932 28 June 1920 Registrar
No 715
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Ernest Sidney English Ivy Gladys Brook
  πŸ’ 1920/358
Condition Bachelor Spinster
Profession Labourer
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place Registrar's Office, Christchurch
Folio 3932
Consent
Date of Certificate 28 June 1920
Officiating Minister Registrar
716 28 June 1920 Allan William Harper
May Ellen Alecia Lawson
Allan William Harper
May Ellen Alicia Lawson
πŸ’ 1920/359
Bachelor
Spinster
Farmer
Waitress
27
17
Woolston
Christchurch
Life
Life
St. Luke's Church, Christchurch 3933 James Thomas Lawson (Father) 28 June 1920 Rev. F. N. Taylor, Anglican
No 716
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Allan William Harper May Ellen Alecia Lawson
BDM Match (98%) Allan William Harper May Ellen Alicia Lawson
  πŸ’ 1920/359
Condition Bachelor Spinster
Profession Farmer Waitress
Age 27 17
Dwelling Place Woolston Christchurch
Length of Residence Life Life
Marriage Place St. Luke's Church, Christchurch
Folio 3933
Consent James Thomas Lawson (Father)
Date of Certificate 28 June 1920
Officiating Minister Rev. F. N. Taylor, Anglican
717 28 June 1920 Russell Nelson Hodder
Annie Mahr Spencer
Russell Nelson Hodder
Annie Mahr Spencer
πŸ’ 1920/6760
Bachelor
Spinster
Clerk
Typiste
22
20
Christchurch
Christchurch
1 year
3 years
Holy Trinity Church, Avonside 6384 Arthur Spencer (Father) 28 June 1920 Rev. O. Fitz Gerald, Anglican
No 717
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Russell Nelson Hodder Annie Mahr Spencer
  πŸ’ 1920/6760
Condition Bachelor Spinster
Profession Clerk Typiste
Age 22 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 3 years
Marriage Place Holy Trinity Church, Avonside
Folio 6384
Consent Arthur Spencer (Father)
Date of Certificate 28 June 1920
Officiating Minister Rev. O. Fitz Gerald, Anglican
718 28 June 1920 Willie Arthur Pope
Violet May Roberts
Willie Arthur Pope
Violet May Roberts
πŸ’ 1920/360
Bachelor
Spinster
Butcher
Tailoress
30
21
Riccarton
Heathcote Valley
2 years
20 years
St. Michael's Church, Christchurch 3934 28 June 1920 Rev. C. E. Perry, Anglican
No 718
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Willie Arthur Pope Violet May Roberts
  πŸ’ 1920/360
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 30 21
Dwelling Place Riccarton Heathcote Valley
Length of Residence 2 years 20 years
Marriage Place St. Michael's Church, Christchurch
Folio 3934
Consent
Date of Certificate 28 June 1920
Officiating Minister Rev. C. E. Perry, Anglican

Page 2826

District of Christchurch Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
719 29 June 1920 Harold Sim
Vera Alice Felton
Harold Sim
Vera Alice Felton
πŸ’ 1920/337
Bachelor
Spinster
Chauffeur
24
21
Bromley
Linwood
3 days
6 weeks
St. Peter's Church, Woolston. 3935 29 June 1920 Rev. W. Tanner. Presbyterian.
No 719
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Harold Sim Vera Alice Felton
  πŸ’ 1920/337
Condition Bachelor Spinster
Profession Chauffeur
Age 24 21
Dwelling Place Bromley Linwood
Length of Residence 3 days 6 weeks
Marriage Place St. Peter's Church, Woolston.
Folio 3935
Consent
Date of Certificate 29 June 1920
Officiating Minister Rev. W. Tanner. Presbyterian.
720 29 June 1920 Harold James Kirk
Nellie Jane Burgess
Harold James Quirk
Nellie Jane Burgess
πŸ’ 1920/338
Bachelor
Spinster
Surveyor's Chainman
Nurse
24
21
Christchurch
Christchurch
3 days
8 months
Knox Church, Bealey Avenue, Christchurch. 3936 29 June 1920 Rev. R. Erwin. Presbyterian.
No 720
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Harold James Kirk Nellie Jane Burgess
BDM Match (94%) Harold James Quirk Nellie Jane Burgess
  πŸ’ 1920/338
Condition Bachelor Spinster
Profession Surveyor's Chainman Nurse
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 months
Marriage Place Knox Church, Bealey Avenue, Christchurch.
Folio 3936
Consent
Date of Certificate 29 June 1920
Officiating Minister Rev. R. Erwin. Presbyterian.
721 29 June 1920 John Hollebon
Florence Palmer
John Hollebon
Florence Palmer
πŸ’ 1920/339
Bachelor
Spinster
Labourer
28
35
Christchurch
Addington
7 months
5 months
St. Mary's Church, Addington. 3937 29 June 1920 Rev. W. S. Bean, Anglican.
No 721
Date of Notice 29 June 1920
  Groom Bride
Names of Parties John Hollebon Florence Palmer
  πŸ’ 1920/339
Condition Bachelor Spinster
Profession Labourer
Age 28 35
Dwelling Place Christchurch Addington
Length of Residence 7 months 5 months
Marriage Place St. Mary's Church, Addington.
Folio 3937
Consent
Date of Certificate 29 June 1920
Officiating Minister Rev. W. S. Bean, Anglican.
722 29 June 1920 Frederick John Allen
Mary Blair Fraser
Frederick John Allen
Mary Blair Fraser
πŸ’ 1920/340
Widower October 26, 1917.
Widow July 22, 1916.
Farmer.
51
42
Christchurch
Christchurch.
3 days.
42 years
Presbyterian Manse, 627, Worcester Street, Linwood. 3938 29 June 1920 Mr. A. H. Coates. Presbyterian.
No 722
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Frederick John Allen Mary Blair Fraser
  πŸ’ 1920/340
Condition Widower October 26, 1917. Widow July 22, 1916.
Profession Farmer.
Age 51 42
Dwelling Place Christchurch Christchurch.
Length of Residence 3 days. 42 years
Marriage Place Presbyterian Manse, 627, Worcester Street, Linwood.
Folio 3938
Consent
Date of Certificate 29 June 1920
Officiating Minister Mr. A. H. Coates. Presbyterian.
723 30 June 1920 John James Rae
Clara Olive Hogan
John James Rae
Clara Olive Hogan
πŸ’ 1920/341
Bachelor
Widow November 17, 1918.
Labourer
28
24
Christchurch.
Christchurch
3 days.
3 days
Holy Trinity Church, Avonside. 3939 30 June 1920 Rev. O. FitzGerald. Anglican.
No 723
Date of Notice 30 June 1920
  Groom Bride
Names of Parties John James Rae Clara Olive Hogan
  πŸ’ 1920/341
Condition Bachelor Widow November 17, 1918.
Profession Labourer
Age 28 24
Dwelling Place Christchurch. Christchurch
Length of Residence 3 days. 3 days
Marriage Place Holy Trinity Church, Avonside.
Folio 3939
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev. O. FitzGerald. Anglican.

Page 2827

District of Christchurch Quarter ending 30 June 1920 Registrar P. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
724 30 June 1920 Frederick Charles Ray
Evelyn Jane Skinner
Frederick Charles Ray
Evelyn Jane Skinner
πŸ’ 1920/12527
Bachelor
Spinster
Engine Fitter
Milliner
29
26
Christchurch
Christchurch
26 years
1 week
St. Michael's Church, Christchurch 3940 30 June 1920 Rev. C. E. Perry, Anglican
No 724
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Frederick Charles Ray Evelyn Jane Skinner
  πŸ’ 1920/12527
Condition Bachelor Spinster
Profession Engine Fitter Milliner
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 1 week
Marriage Place St. Michael's Church, Christchurch
Folio 3940
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev. C. E. Perry, Anglican
725 30 June 1920 Thomas William Retallick
Lea Mathews
Thomas William Retallick
Lea Mathews
πŸ’ 1920/342
Bachelor
Spinster
Sheepfarmer
32
22
Papanui
Papanui
3 days
22 years
St. Paul's Church, Papanui 3941 30 June 1920 Rev. W. H. Orbell, Anglican
No 725
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Thomas William Retallick Lea Mathews
  πŸ’ 1920/342
Condition Bachelor Spinster
Profession Sheepfarmer
Age 32 22
Dwelling Place Papanui Papanui
Length of Residence 3 days 22 years
Marriage Place St. Paul's Church, Papanui
Folio 3941
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev. W. H. Orbell, Anglican
726 30 June 1920 Michael Thomas King
Ada Atkinson
Michael Thomas King
Ada Atkinson
πŸ’ 1920/343
Widower April 27, 1917
Spinster
Seaman
48
34
Christchurch
Christchurch
1 week
1 week
Roman Catholic Cathedral, Christchurch 3942 30 June 1920 Rev. J. A. Kennedy, Roman Catholic
No 726
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Michael Thomas King Ada Atkinson
  πŸ’ 1920/343
Condition Widower April 27, 1917 Spinster
Profession Seaman
Age 48 34
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3942
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
727 30 June 1920 James Herbert Houlston
Mary Love McArthur
James Herbert Hulston
Mary Love McArthur
πŸ’ 1920/344
Bachelor
Spinster
Farmer
32
37
Halswell
Merivale
5 weeks
6 weeks
Methodist Church, Papanui 3943 30 June 1920 Rev. J. D. McArthur, Methodist
No 727
Date of Notice 30 June 1920
  Groom Bride
Names of Parties James Herbert Houlston Mary Love McArthur
BDM Match (98%) James Herbert Hulston Mary Love McArthur
  πŸ’ 1920/344
Condition Bachelor Spinster
Profession Farmer
Age 32 37
Dwelling Place Halswell Merivale
Length of Residence 5 weeks 6 weeks
Marriage Place Methodist Church, Papanui
Folio 3943
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev. J. D. McArthur, Methodist

Page 2829

District of Christchurch 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
728 1 July 1920 Anthony Horn
Mary Molan
Anthony Horn
Mary Molan
πŸ’ 1920/7445
Bachelor
Spinster
Enginedriver
Clerk
42
42
Christchurch
Christchurch
3 days
11 days
St. Mary's Church, Manchester Street, Christchurch 7277 1 July 1920 Rev. P. Regnault. Roman Catholic
No 728
Date of Notice 1 July 1920
  Groom Bride
Names of Parties Anthony Horn Mary Molan
  πŸ’ 1920/7445
Condition Bachelor Spinster
Profession Enginedriver Clerk
Age 42 42
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 11 days
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 7277
Consent
Date of Certificate 1 July 1920
Officiating Minister Rev. P. Regnault. Roman Catholic
729 1 July 1920 Alfred Henry Jarvis
Lillian Dora Noble Manning
Alfred Henry Jarvis
Lillian Dora Noble Manning
πŸ’ 1920/7452
Bachelor
Spinster
Foreman Joiner
Clerk
36
31
Woolston
Linwood
18 years
3 years
St. Mary's Church, Heathcote 7278 1 July 1920 Rev. J. R. Young. Anglican
No 729
Date of Notice 1 July 1920
  Groom Bride
Names of Parties Alfred Henry Jarvis Lillian Dora Noble Manning
  πŸ’ 1920/7452
Condition Bachelor Spinster
Profession Foreman Joiner Clerk
Age 36 31
Dwelling Place Woolston Linwood
Length of Residence 18 years 3 years
Marriage Place St. Mary's Church, Heathcote
Folio 7278
Consent
Date of Certificate 1 July 1920
Officiating Minister Rev. J. R. Young. Anglican
730 2 July 1920 Rufus William Courtney
Gladys Ivy Harris
Rufus William Courtney
Gladys Ivy Harris
πŸ’ 1920/7453
Bachelor
Spinster
Builder
23
26
Papanui
St. Albans
12 years
26 years
St. Mary's Church, Manchester Street, Christchurch 7279 2 July 1920 Rev. J. M. Roche. Roman Catholic
No 730
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Rufus William Courtney Gladys Ivy Harris
  πŸ’ 1920/7453
Condition Bachelor Spinster
Profession Builder
Age 23 26
Dwelling Place Papanui St. Albans
Length of Residence 12 years 26 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 7279
Consent
Date of Certificate 2 July 1920
Officiating Minister Rev. J. M. Roche. Roman Catholic
731 2 July 1920 James Schimanski
Mary Elizabeth Barbara Dallow
James Schimanski
Mary Elizabeth Barbara Dallow
πŸ’ 1920/7454
Bachelor
Spinster
Farmer
Dressmaker
23
20
Marshland
Papanui
23 years
19 years
St. Mary's Church, Manchester St., Christchurch 7280 Cyril Redwood Dallow (father) 2 July 1920 Rev. C. H. Seymour. Roman Catholic
No 731
Date of Notice 2 July 1920
  Groom Bride
Names of Parties James Schimanski Mary Elizabeth Barbara Dallow
  πŸ’ 1920/7454
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 20
Dwelling Place Marshland Papanui
Length of Residence 23 years 19 years
Marriage Place St. Mary's Church, Manchester St., Christchurch
Folio 7280
Consent Cyril Redwood Dallow (father)
Date of Certificate 2 July 1920
Officiating Minister Rev. C. H. Seymour. Roman Catholic
732 2 July 1920 Kenneth Walter Julian
Veronica Jessie Wait
Kenneth Walter Julian
Veronica Jessie Wait
πŸ’ 1920/7455
Bachelor
Spinster
Clerk. New Zealand Railways
22
21
Sydenham
Christchurch
22 years
1 month
Holy Trinity Church, Avonside 7281 2 July 1920 Rev. O. FitzGerald. Anglican
No 732
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Kenneth Walter Julian Veronica Jessie Wait
  πŸ’ 1920/7455
Condition Bachelor Spinster
Profession Clerk. New Zealand Railways
Age 22 21
Dwelling Place Sydenham Christchurch
Length of Residence 22 years 1 month
Marriage Place Holy Trinity Church, Avonside
Folio 7281
Consent
Date of Certificate 2 July 1920
Officiating Minister Rev. O. FitzGerald. Anglican

Page 2830

District of Christchurch 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
733 5 July 1920 James Stanley Reid
Agnes Bowley
James Stanley Reid
Agnes Bowley
πŸ’ 1920/7456
Bachelor
Spinster
Farmer
Machinist
28
31
Christchurch
Christchurch
5 days
Life
St. John's Church, Christchurch 7282 5 July 1920 Rev. P. J. Cocks, Anglican
No 733
Date of Notice 5 July 1920
  Groom Bride
Names of Parties James Stanley Reid Agnes Bowley
  πŸ’ 1920/7456
Condition Bachelor Spinster
Profession Farmer Machinist
Age 28 31
Dwelling Place Christchurch Christchurch
Length of Residence 5 days Life
Marriage Place St. John's Church, Christchurch
Folio 7282
Consent
Date of Certificate 5 July 1920
Officiating Minister Rev. P. J. Cocks, Anglican
734 5 July 1920 George William Cuttle
Margaret Stewart Lowe
George William Cuttle
Margaret Stewart Lowe
πŸ’ 1920/7457
Bachelor
Widow 18.1.14
Labourer
35
35
Christchurch
Christchurch
4 years
5 years
Residence of Commandant H. C. Cook, 110, Montreal Street, Christchurch 7283 5 July 1920 Commandant H. C. Cook, Salvation Army
No 734
Date of Notice 5 July 1920
  Groom Bride
Names of Parties George William Cuttle Margaret Stewart Lowe
  πŸ’ 1920/7457
Condition Bachelor Widow 18.1.14
Profession Labourer
Age 35 35
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 5 years
Marriage Place Residence of Commandant H. C. Cook, 110, Montreal Street, Christchurch
Folio 7283
Consent
Date of Certificate 5 July 1920
Officiating Minister Commandant H. C. Cook, Salvation Army
735 5 July 1920 George Harvey
Muriel James
George Harvey
Muriel James
πŸ’ 1920/7458
Bachelor
Spinster
Farmer
27
21
Christchurch
Christchurch
1 week
3 years
St. John's Church, Christchurch 7284 5 July 1920 Rev. P. J. Cocks, Anglican
No 735
Date of Notice 5 July 1920
  Groom Bride
Names of Parties George Harvey Muriel James
  πŸ’ 1920/7458
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 3 years
Marriage Place St. John's Church, Christchurch
Folio 7284
Consent
Date of Certificate 5 July 1920
Officiating Minister Rev. P. J. Cocks, Anglican
736 5 July 1920 Henry Alexander Dickinson
Ethel Rippon
Henry Alexander Dickinson
Ethel Rippon
πŸ’ 1920/7435
Bachelor
Spinster
Labourer Railway Workshops
22
23
Papanui
Addington
Life
6 months
St. Mary's Church, Addington 7285 5 July 1920 Rev. W. S. Bean, Anglican
No 736
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Henry Alexander Dickinson Ethel Rippon
  πŸ’ 1920/7435
Condition Bachelor Spinster
Profession Labourer Railway Workshops
Age 22 23
Dwelling Place Papanui Addington
Length of Residence Life 6 months
Marriage Place St. Mary's Church, Addington
Folio 7285
Consent
Date of Certificate 5 July 1920
Officiating Minister Rev. W. S. Bean, Anglican
737 6 July 1920 William Shanty McClure
Beatrice Bertha Emerson
William Hantz McClure
Beatrice Bertha Emerson
πŸ’ 1920/7436
Bachelor
Spinster
Postal Cadet
Tailoress
20
21
Christchurch
St. Albans
20 years
20 years
Registrar's Office, Christchurch 7286 William McClure (father) 6 July 1920 Registrar
No 737
Date of Notice 6 July 1920
  Groom Bride
Names of Parties William Shanty McClure Beatrice Bertha Emerson
BDM Match (93%) William Hantz McClure Beatrice Bertha Emerson
  πŸ’ 1920/7436
Condition Bachelor Spinster
Profession Postal Cadet Tailoress
Age 20 21
Dwelling Place Christchurch St. Albans
Length of Residence 20 years 20 years
Marriage Place Registrar's Office, Christchurch
Folio 7286
Consent William McClure (father)
Date of Certificate 6 July 1920
Officiating Minister Registrar

Page 2831

District of Christchurch 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
738 06 July 1920 Thorvald Vilhelm Rasmussen
Emma Rose Lundquist
Thorwald Vilhelm Rasmussen
Emma Rose Lundquist
πŸ’ 1920/7437
Bachelor
Widow 21. 4. 19.
Fisherman
42
45
Linwood
Linwood
6 days
5 weeks
Roman Catholic Presbytery, Barbadoes Street, Christchurch 7287 06 July 1920 Rev. J. A. Kennedy, Roman Catholic
No 738
Date of Notice 06 July 1920
  Groom Bride
Names of Parties Thorvald Vilhelm Rasmussen Emma Rose Lundquist
BDM Match (98%) Thorwald Vilhelm Rasmussen Emma Rose Lundquist
  πŸ’ 1920/7437
Condition Bachelor Widow 21. 4. 19.
Profession Fisherman
Age 42 45
Dwelling Place Linwood Linwood
Length of Residence 6 days 5 weeks
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 7287
Consent
Date of Certificate 06 July 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
739 06 July 1920 Arthur George Malzard
Louisa May Meynell
Arthur George Malzard
Louisa May Meynell
πŸ’ 1920/7438
Bachelor
Spinster
French Polisher
23
22
Woolston
Woolston
11 months
3 days
Residence of Rev. J. Paterson 346, Worcester Street, Christchurch 7288 06 July 1920 Rev. J. Paterson, Presbyterian
No 739
Date of Notice 06 July 1920
  Groom Bride
Names of Parties Arthur George Malzard Louisa May Meynell
  πŸ’ 1920/7438
Condition Bachelor Spinster
Profession French Polisher
Age 23 22
Dwelling Place Woolston Woolston
Length of Residence 11 months 3 days
Marriage Place Residence of Rev. J. Paterson 346, Worcester Street, Christchurch
Folio 7288
Consent
Date of Certificate 06 July 1920
Officiating Minister Rev. J. Paterson, Presbyterian
740 06 July 1920 Reuben Allott Claridge
Stella Lavine McBratney
Reuben Allott Claridge
Stella Lavine McBratney
πŸ’ 1920/7439
Bachelor
Spinster
Labourer
School Teacher
21
22
Christchurch
Christchurch
4 months
22 years
Methodist Church, Shirley. 7289 06 July 1920 Mr H. Spencer, Methodist
No 740
Date of Notice 06 July 1920
  Groom Bride
Names of Parties Reuben Allott Claridge Stella Lavine McBratney
  πŸ’ 1920/7439
Condition Bachelor Spinster
Profession Labourer School Teacher
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 22 years
Marriage Place Methodist Church, Shirley.
Folio 7289
Consent
Date of Certificate 06 July 1920
Officiating Minister Mr H. Spencer, Methodist
741 07 July 1920 William Claude Offwood
Violet Beatrice Lilley
William Claude Offwood
Violet Beatrice Lilley
πŸ’ 1920/7440
Bachelor
Spinster
Factory Hand
Machinist
19
23
Sydenham
Sydenham
10 years
3 years
Residence of Mr S. Offwood, 14, Stanley Street, Sydenham 7290 Samuel Offwood (father) 07 July 1920 Rev. J. K. Archer, Baptist
No 741
Date of Notice 07 July 1920
  Groom Bride
Names of Parties William Claude Offwood Violet Beatrice Lilley
  πŸ’ 1920/7440
Condition Bachelor Spinster
Profession Factory Hand Machinist
Age 19 23
Dwelling Place Sydenham Sydenham
Length of Residence 10 years 3 years
Marriage Place Residence of Mr S. Offwood, 14, Stanley Street, Sydenham
Folio 7290
Consent Samuel Offwood (father)
Date of Certificate 07 July 1920
Officiating Minister Rev. J. K. Archer, Baptist
742 07 July 1920 John Morgan
Catherine Moughtin
John Morgan
Catherine Moughtin
πŸ’ 1920/7441
Bachelor
Widow 10. 3. 1910.
Sailor
50
59
Sydenham
Sydenham
1 week
3 years
Registrar's Office, Christchurch 7291 07 July 1920 Registrar
No 742
Date of Notice 07 July 1920
  Groom Bride
Names of Parties John Morgan Catherine Moughtin
  πŸ’ 1920/7441
Condition Bachelor Widow 10. 3. 1910.
Profession Sailor
Age 50 59
Dwelling Place Sydenham Sydenham
Length of Residence 1 week 3 years
Marriage Place Registrar's Office, Christchurch
Folio 7291
Consent
Date of Certificate 07 July 1920
Officiating Minister Registrar

Page 2832

District of Christchurch 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
743 7 July 1920 Albert Spencer Richards
Elsie Vera Mather
Albert Spencer Richards
Elsie Vera Mather
πŸ’ 1920/8960
Bachelor
Spinster
Hatter
19
23
Christchurch
Lyttelton
2 years
23 years
Residence of Mr. J. K. Mather, 47 Vodas Road, Lyttelton 888 Joseph Richards (father) 7 July 1920 Rev. F. L. Frost, Methodist
No 743
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Albert Spencer Richards Elsie Vera Mather
  πŸ’ 1920/8960
Condition Bachelor Spinster
Profession Hatter
Age 19 23
Dwelling Place Christchurch Lyttelton
Length of Residence 2 years 23 years
Marriage Place Residence of Mr. J. K. Mather, 47 Vodas Road, Lyttelton
Folio 888
Consent Joseph Richards (father)
Date of Certificate 7 July 1920
Officiating Minister Rev. F. L. Frost, Methodist
744 8 July 1920 Albert John Simpson
Irene Ireland
Albert John Simpson
Irene Ireland
πŸ’ 1920/7442
Bachelor
Spinster
Clicker
Machinist
21
18
Sydenham
Christchurch
1 year
1 year
Registrar's Office, Christchurch 7292 Mary Ireland (mother) 8 July 1920 Registrar
No 744
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Albert John Simpson Irene Ireland
  πŸ’ 1920/7442
Condition Bachelor Spinster
Profession Clicker Machinist
Age 21 18
Dwelling Place Sydenham Christchurch
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Christchurch
Folio 7292
Consent Mary Ireland (mother)
Date of Certificate 8 July 1920
Officiating Minister Registrar
745 8 July 1920 Leslie Walter Scrimshaw
Janet Marion Churton
Leslie Walter Scrimshaw
Janet Marion Churton
πŸ’ 1920/7443
Bachelor
Spinster
Storekeeper
Shop Assistant
28
24
New Brighton
New Brighton
4 years
20 years
Beach Church, Hawke Street, New Brighton 7293 8 July 1920 Rev. H. H. Mathias, Anglican
No 745
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Leslie Walter Scrimshaw Janet Marion Churton
  πŸ’ 1920/7443
Condition Bachelor Spinster
Profession Storekeeper Shop Assistant
Age 28 24
Dwelling Place New Brighton New Brighton
Length of Residence 4 years 20 years
Marriage Place Beach Church, Hawke Street, New Brighton
Folio 7293
Consent
Date of Certificate 8 July 1920
Officiating Minister Rev. H. H. Mathias, Anglican
746 8 July 1920 William James Coles
Myrtle Elizabeth Brown
William James Coles
Myrtle Elizabeth Brown
πŸ’ 1920/7444
William James Sexton
Myra Glendoline Brown
πŸ’ 1920/4980
Bachelor
Spinster
Farmer
31
22
Lincoln
Lincoln
31 years
22 years
Presbyterian Church, Lincoln 7294 8 July 1920 Rev. J. C. Paterson, Presbyterian
No 746
Date of Notice 8 July 1920
  Groom Bride
Names of Parties William James Coles Myrtle Elizabeth Brown
  πŸ’ 1920/7444
BDM Match (60%) William James Sexton Myra Glendoline Brown
  πŸ’ 1920/4980
Condition Bachelor Spinster
Profession Farmer
Age 31 22
Dwelling Place Lincoln Lincoln
Length of Residence 31 years 22 years
Marriage Place Presbyterian Church, Lincoln
Folio 7294
Consent
Date of Certificate 8 July 1920
Officiating Minister Rev. J. C. Paterson, Presbyterian
747 9 July 1920 Robert Hayes Hanna
Mary Hadassah Wright
Robert Hayes Hanna
Mary Hadassah Wright
πŸ’ 1920/7446
Bachelor
Spinster
Clerk
Tailoress
25
24
Linwood
Linwood
20 years
3 years
Dwelling of Mrs. R. Johnson, 165 Woodham Rd, Linwood 7295 9 July 1920 Rev. J. Paterson, Presbyterian
No 747
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Robert Hayes Hanna Mary Hadassah Wright
  πŸ’ 1920/7446
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 25 24
Dwelling Place Linwood Linwood
Length of Residence 20 years 3 years
Marriage Place Dwelling of Mrs. R. Johnson, 165 Woodham Rd, Linwood
Folio 7295
Consent
Date of Certificate 9 July 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2833

District of Christchurch 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
748 9 July 1920 Edwin William Cowdrey
Rachel Mason
Edwin William Cowdrey
Rachel Mason
πŸ’ 1920/7447
Bachelor
Spinster
Farmer
24
21
Christchurch
Christchurch
6 days
2 months
St. Saviour's Church, Sydenham 7296 9 July 1920 Rev. W. P. Hughes, Anglican
No 748
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Edwin William Cowdrey Rachel Mason
  πŸ’ 1920/7447
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 2 months
Marriage Place St. Saviour's Church, Sydenham
Folio 7296
Consent
Date of Certificate 9 July 1920
Officiating Minister Rev. W. P. Hughes, Anglican
749 9 July 1920 Robert John Yates
Pearl Elizabeth Crothers
Robert John Yates
Pearl Elizabeth Crothers
πŸ’ 1920/7448
Bachelor
Spinster
Machinist
31
22
Woolston
Addington
26 years
15 years
St. Michael's Church, Christchurch 7297 9 July 1920 Rev. C. E. Perry, Anglican
No 749
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Robert John Yates Pearl Elizabeth Crothers
  πŸ’ 1920/7448
Condition Bachelor Spinster
Profession Machinist
Age 31 22
Dwelling Place Woolston Addington
Length of Residence 26 years 15 years
Marriage Place St. Michael's Church, Christchurch
Folio 7297
Consent
Date of Certificate 9 July 1920
Officiating Minister Rev. C. E. Perry, Anglican
750 9 July 1920 Harry March Dann
Edith Mary Goode
Harry Marsh Dann
Edith Mary Goode
πŸ’ 1920/7449
Widower 20. 9. 17
Spinster
Plumber
30
22
Christchurch
St. Albans
2 1/2 years
22 years
Methodist Church, Madras Street, St. Albans 7298 9 July 1920 Rev. C. E. Ward, Methodist
No 750
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Harry March Dann Edith Mary Goode
BDM Match (97%) Harry Marsh Dann Edith Mary Goode
  πŸ’ 1920/7449
Condition Widower 20. 9. 17 Spinster
Profession Plumber
Age 30 22
Dwelling Place Christchurch St. Albans
Length of Residence 2 1/2 years 22 years
Marriage Place Methodist Church, Madras Street, St. Albans
Folio 7298
Consent
Date of Certificate 9 July 1920
Officiating Minister Rev. C. E. Ward, Methodist
751 9 July 1920 Harold Joseph Henry
Doris Edith Cooper
Harold Joseph Henry
Doris Edith Cooper
πŸ’ 1920/7450
Bachelor
Spinster
Driver
23
19
Sydenham
Sydenham
23 years
12 years
St. Saviour's Church, Sydenham 7299 Edith Emma Cooper (mother) 9 July 1920 Rev. W. P. Hughes, Anglican
No 751
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Harold Joseph Henry Doris Edith Cooper
  πŸ’ 1920/7450
Condition Bachelor Spinster
Profession Driver
Age 23 19
Dwelling Place Sydenham Sydenham
Length of Residence 23 years 12 years
Marriage Place St. Saviour's Church, Sydenham
Folio 7299
Consent Edith Emma Cooper (mother)
Date of Certificate 9 July 1920
Officiating Minister Rev. W. P. Hughes, Anglican
752 10 July 1920 Robert James Clarke
Ellen Mary Hartley
Robert James Clarke
Ellen Mary Hartley
πŸ’ 1920/7451
Bachelor
Spinster
Labourer
Tailoress
[illegible]
19
Riccarton
Papanui
20 years
8 years
Dwelling of Mr. R. Hartley, 14 Claridge Rd, Papanui 7300 Robert Hartley (father) 10 July 1920 Rev. D. D. Rodger, Presbyterian
No 752
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Robert James Clarke Ellen Mary Hartley
  πŸ’ 1920/7451
Condition Bachelor Spinster
Profession Labourer Tailoress
Age [illegible] 19
Dwelling Place Riccarton Papanui
Length of Residence 20 years 8 years
Marriage Place Dwelling of Mr. R. Hartley, 14 Claridge Rd, Papanui
Folio 7300
Consent Robert Hartley (father)
Date of Certificate 10 July 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian

Page 2834

District of Christchurch 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
753 10 July 1920 Albert Edward Dobbie
Mabel Annie Martin
Albert Edward Dobbie
Mabel Annie Martin
πŸ’ 1920/7509
Bachelor
Spinster
Cabinetmaker
Typiste
23
34
Christchurch
Cashmere Hills
8 years
2 1/2 years
St. Matthew's Church, St. Albans. 7301 10 July 1920 Rev. C. Coates, Anglican
No 753
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Albert Edward Dobbie Mabel Annie Martin
  πŸ’ 1920/7509
Condition Bachelor Spinster
Profession Cabinetmaker Typiste
Age 23 34
Dwelling Place Christchurch Cashmere Hills
Length of Residence 8 years 2 1/2 years
Marriage Place St. Matthew's Church, St. Albans.
Folio 7301
Consent
Date of Certificate 10 July 1920
Officiating Minister Rev. C. Coates, Anglican
754 12 July 1920 William Edmund Baxter
Ivy Blanche Gamble
William Edmund Baxter
Ivy Blanche Gamble
πŸ’ 1920/7520
Bachelor
Spinster
Sheepfarmer
28
26
Russells Flat
Addington
3 months
9 months
Methodist Church, Clarence Rd, Riccarton. 7302 12 July 1920 Rev. A. H. Fowles, Methodist
No 754
Date of Notice 12 July 1920
  Groom Bride
Names of Parties William Edmund Baxter Ivy Blanche Gamble
  πŸ’ 1920/7520
Condition Bachelor Spinster
Profession Sheepfarmer
Age 28 26
Dwelling Place Russells Flat Addington
Length of Residence 3 months 9 months
Marriage Place Methodist Church, Clarence Rd, Riccarton.
Folio 7302
Consent
Date of Certificate 12 July 1920
Officiating Minister Rev. A. H. Fowles, Methodist
755 12 July 1920 Sydney Lambert Smith
Gertrude Kate Gibbons
Sydney Lambert Smith
Gertrude Kate Gibbons
πŸ’ 1920/7527
Bachelor
Widow 25. 1. 1918
Shepherd
41
38
St. Albans
St. Albans
Life
31 years
Dwelling of Rev. S. P. Blamires, 143 Fitzgerald Avenue, Christchurch 7303 12 July 1920 Rev. S. P. Blamires, Methodist
No 755
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Sydney Lambert Smith Gertrude Kate Gibbons
  πŸ’ 1920/7527
Condition Bachelor Widow 25. 1. 1918
Profession Shepherd
Age 41 38
Dwelling Place St. Albans St. Albans
Length of Residence Life 31 years
Marriage Place Dwelling of Rev. S. P. Blamires, 143 Fitzgerald Avenue, Christchurch
Folio 7303
Consent
Date of Certificate 12 July 1920
Officiating Minister Rev. S. P. Blamires, Methodist
756 12 July 1920 Albert James Partridge
Jean Burns Hetherington
Albert James Partridge
Jean Burns Hetherington
πŸ’ 1920/7528
Bachelor
Spinster
Labourer
Tailoress
21
22
Burwood
Christchurch
Life
3 months
Methodist Church, Shirley. 7304 12 July 1920 Mr. H. Spencer, Methodist
No 756
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Albert James Partridge Jean Burns Hetherington
  πŸ’ 1920/7528
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 21 22
Dwelling Place Burwood Christchurch
Length of Residence Life 3 months
Marriage Place Methodist Church, Shirley.
Folio 7304
Consent
Date of Certificate 12 July 1920
Officiating Minister Mr. H. Spencer, Methodist
757 12 July 1920 Colin Hart
Martha Edith King
Colin Hart
Martha Edith King
πŸ’ 1920/7529
Bachelor
Spinster
Factory Foreman
Clerk
23
22
Christchurch
Christchurch
23 years
22 years
St. Paul's Church, Christchurch. 7305 12 July 1920 Rev. J. Paterson, Presbyterian
No 757
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Colin Hart Martha Edith King
  πŸ’ 1920/7529
Condition Bachelor Spinster
Profession Factory Foreman Clerk
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 22 years
Marriage Place St. Paul's Church, Christchurch.
Folio 7305
Consent
Date of Certificate 12 July 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2835

District of Christchurch 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
758 13 July 1920 Ernest Albert Tanner
Agnes Ellen Rose McMinn
Ernest Albert Tanner
Agnes Ellen Rose McMinn
πŸ’ 1920/7530
Bachelor
Spinster
Second Hand Clothier
Machinist
31
23
Christchurch
Christchurch
2 years
23 years
Residence of Mr R. McMinn, 296 Manchester Street, Christchurch 7306 13 July 1920 Rev. C. E. Ward, Methodist
No 758
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Ernest Albert Tanner Agnes Ellen Rose McMinn
  πŸ’ 1920/7530
Condition Bachelor Spinster
Profession Second Hand Clothier Machinist
Age 31 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 23 years
Marriage Place Residence of Mr R. McMinn, 296 Manchester Street, Christchurch
Folio 7306
Consent
Date of Certificate 13 July 1920
Officiating Minister Rev. C. E. Ward, Methodist
759 13 July 1920 Francis Richard Joseph Anthony
Alice Berridge
Francis Richard Joseph Anthony
Alice Berridge
πŸ’ 1920/7531
Bachelor
Spinster
Gardener
Milliner
32
31
Richmond
Richmond
3 days
6 months
Registrar's Office, Christchurch 7307 13 July 1920 Registrar
No 759
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Francis Richard Joseph Anthony Alice Berridge
  πŸ’ 1920/7531
Condition Bachelor Spinster
Profession Gardener Milliner
Age 32 31
Dwelling Place Richmond Richmond
Length of Residence 3 days 6 months
Marriage Place Registrar's Office, Christchurch
Folio 7307
Consent
Date of Certificate 13 July 1920
Officiating Minister Registrar
760 14 July 1920 William Alastair McQueen
Alexandrina Margaret Gunn
William Alastair McQueen
Alexandrena Margaret Gunn
πŸ’ 1920/7532
Bachelor
Spinster
Farmer
26
24
Christchurch
Christchurch
3 days
Life
St. Andrew's Church, Christchurch 7308 14 July 1920 Rev. W. McAra, Presbyterian
No 760
Date of Notice 14 July 1920
  Groom Bride
Names of Parties William Alastair McQueen Alexandrina Margaret Gunn
BDM Match (98%) William Alastair McQueen Alexandrena Margaret Gunn
  πŸ’ 1920/7532
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Andrew's Church, Christchurch
Folio 7308
Consent
Date of Certificate 14 July 1920
Officiating Minister Rev. W. McAra, Presbyterian
761 14 July 1920 Arthur James Young
Ethel Viva Robinson
Arthur James Young
Ethel Viva Robinson
πŸ’ 1920/7510
Arthur Ernest Jeffs
Ethel Maud Robinson
πŸ’ 1920/10515
Bachelor
Spinster
Warehouseman
36
39
Christchurch
Christchurch
3 days
8 years
St. Mary's Church, Merivale 7310 14 July 1920 Rev. P. B. Haggitt, Anglican
No 761
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Arthur James Young Ethel Viva Robinson
  πŸ’ 1920/7510
BDM Match (66%) Arthur Ernest Jeffs Ethel Maud Robinson
  πŸ’ 1920/10515
Condition Bachelor Spinster
Profession Warehouseman
Age 36 39
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 8 years
Marriage Place St. Mary's Church, Merivale
Folio 7310
Consent
Date of Certificate 14 July 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
762 14 July 1920 James William Henry Hoskins
Kathleen Stevenson
James William Henry Hoskins
Kathleen Stevenson
πŸ’ 1920/7533
Bachelor
Spinster
Boilermaker
36
21
Christchurch
Fendalton
8 years
1 year
Methodist Church, Durham St, Christchurch 7309 14 July 1920 Rev. W. Ready, Methodist
No 762
Date of Notice 14 July 1920
  Groom Bride
Names of Parties James William Henry Hoskins Kathleen Stevenson
  πŸ’ 1920/7533
Condition Bachelor Spinster
Profession Boilermaker
Age 36 21
Dwelling Place Christchurch Fendalton
Length of Residence 8 years 1 year
Marriage Place Methodist Church, Durham St, Christchurch
Folio 7309
Consent
Date of Certificate 14 July 1920
Officiating Minister Rev. W. Ready, Methodist

Page 2836

District of Christchurch 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
763 14 July 1920 Guy Brougham Chapman
Clarice Joyce Langley Bridge
Guy Brougham Chapman
Clarice Joyce Langley Bridge
πŸ’ 1920/7511
Bachelor
Spinster
Merchant
Secretary
32
23
Shirley
St. Albans
2 months
16 years
St. Mary's Church, Merivale 7311 14 July 1920 Reverend P. B. Haggitt, Anglican
No 763
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Guy Brougham Chapman Clarice Joyce Langley Bridge
  πŸ’ 1920/7511
Condition Bachelor Spinster
Profession Merchant Secretary
Age 32 23
Dwelling Place Shirley St. Albans
Length of Residence 2 months 16 years
Marriage Place St. Mary's Church, Merivale
Folio 7311
Consent
Date of Certificate 14 July 1920
Officiating Minister Reverend P. B. Haggitt, Anglican
764 14 July 1920 Albert Horace Calvert
Ethel Daisy Marquet
Albert Horace Calvert
Ethel Daisy Marquet
πŸ’ 1920/7512
Bachelor
Spinster
Tramway Employee
Machinist
20
21
Christchurch
Woolston
18 months
20 years
St. Mark's Church, Opawa 7312 Albert Calvert (Father) 14 July 1920 Reverend H. Williams, Anglican
No 764
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Albert Horace Calvert Ethel Daisy Marquet
  πŸ’ 1920/7512
Condition Bachelor Spinster
Profession Tramway Employee Machinist
Age 20 21
Dwelling Place Christchurch Woolston
Length of Residence 18 months 20 years
Marriage Place St. Mark's Church, Opawa
Folio 7312
Consent Albert Calvert (Father)
Date of Certificate 14 July 1920
Officiating Minister Reverend H. Williams, Anglican
765 14 July 1920 Douglas Jack Storer
Mary Alice Dawson
Douglas Jack Storer
Mary Alice Dawson
πŸ’ 1920/7513
Bachelor
Spinster
Chauffeur
28
30
St. Albans
Christchurch
8 years
5 years
St. Mary's Church, Merivale 7313 14 July 1920 Reverend P. B. Haggitt, Anglican
No 765
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Douglas Jack Storer Mary Alice Dawson
  πŸ’ 1920/7513
Condition Bachelor Spinster
Profession Chauffeur
Age 28 30
Dwelling Place St. Albans Christchurch
Length of Residence 8 years 5 years
Marriage Place St. Mary's Church, Merivale
Folio 7313
Consent
Date of Certificate 14 July 1920
Officiating Minister Reverend P. B. Haggitt, Anglican
766 15 July 1920 Leslie Gordon Forbes
May Kathleen Morgan
Leslie Gordon Forbes
May Kathleen Morgan
πŸ’ 1920/7514
Bachelor
Spinster
Carpenter
24
22
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 7314 15 July 1920 Registrar
No 766
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Leslie Gordon Forbes May Kathleen Morgan
  πŸ’ 1920/7514
Condition Bachelor Spinster
Profession Carpenter
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 7314
Consent
Date of Certificate 15 July 1920
Officiating Minister Registrar
767 15 July 1920 Alfred Wilson
Ivy Eskett
Alfred Wilson
Ivy Esbelt
πŸ’ 1920/7515
Bachelor
Spinster
Storeman
Dressmaker
27
28
Linwood
Opawa
Life
2 months
St. Mark's Church, Opawa 7315 15 July 1920 Reverend H. Williams, Anglican
No 767
Date of Notice 15 July 1920
  Groom Bride
Names of Parties Alfred Wilson Ivy Eskett
BDM Match (90%) Alfred Wilson Ivy Esbelt
  πŸ’ 1920/7515
Condition Bachelor Spinster
Profession Storeman Dressmaker
Age 27 28
Dwelling Place Linwood Opawa
Length of Residence Life 2 months
Marriage Place St. Mark's Church, Opawa
Folio 7315
Consent
Date of Certificate 15 July 1920
Officiating Minister Reverend H. Williams, Anglican

Page 2837

District of Christchurch 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
768 16 July 1920 Joshua Teasdale
Estella Margarette McKay
Joshua Teasdale
Estella Margaretta McKay
πŸ’ 1920/7516
Bachelor
Widow
Motor Mechanic
30
36
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 7316 16 July 1920 Registrar
No 768
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Joshua Teasdale Estella Margarette McKay
BDM Match (98%) Joshua Teasdale Estella Margaretta McKay
  πŸ’ 1920/7516
Condition Bachelor Widow
Profession Motor Mechanic
Age 30 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 7316
Consent
Date of Certificate 16 July 1920
Officiating Minister Registrar
769 16 July 1920 Thomas Robert Fox
Zillah Marion Coleman
Thomas Robert Fox
Zillah Marion Coleman
πŸ’ 1920/7517
Bachelor
Spinster
Mercer
28
21
Christchurch
Christchurch
21 years
9 months
Registrar's Office, Christchurch 7317 16 July 1920 Registrar
No 769
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Thomas Robert Fox Zillah Marion Coleman
  πŸ’ 1920/7517
Condition Bachelor Spinster
Profession Mercer
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 9 months
Marriage Place Registrar's Office, Christchurch
Folio 7317
Consent
Date of Certificate 16 July 1920
Officiating Minister Registrar
770 16 July 1920 Clarence England
Gladys Irene White-Parsons
Clarence England
Gladys Irene White-Parsons
πŸ’ 1920/7518
Bachelor
Spinster
Auctioneer
Clerk
30
24
Christchurch
Christchurch
3 years
24 years
St. John's Church, Christchurch 7318 16 July 1920 Rev. P. J. Cocks, Anglican
No 770
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Clarence England Gladys Irene White-Parsons
  πŸ’ 1920/7518
Condition Bachelor Spinster
Profession Auctioneer Clerk
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 24 years
Marriage Place St. John's Church, Christchurch
Folio 7318
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev. P. J. Cocks, Anglican
771 16 July 1920 William Wilfred Monk
Eileen Jinnie Rollinson
William Wilfred Monk
Eileen Jennie Rollinson
πŸ’ 1920/7519
Bachelor
Spinster
Labourer
28
26
New Brighton
New Brighton
3 weeks
8 months
St. Paul's Church, Christchurch 7319 16 July 1920 Rev. J. Paterson, Presbyterian
No 771
Date of Notice 16 July 1920
  Groom Bride
Names of Parties William Wilfred Monk Eileen Jinnie Rollinson
BDM Match (98%) William Wilfred Monk Eileen Jennie Rollinson
  πŸ’ 1920/7519
Condition Bachelor Spinster
Profession Labourer
Age 28 26
Dwelling Place New Brighton New Brighton
Length of Residence 3 weeks 8 months
Marriage Place St. Paul's Church, Christchurch
Folio 7319
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev. J. Paterson, Presbyterian
772 16 July 1920 Charles Edwin Farley
Lilian Geraldine Fish
Charles Edwin Farley
Lilian Geraldine Fisk
πŸ’ 1920/7521
Bachelor
Spinster
Wood Machinist
Tailoress
24
22
Christchurch
Sydenham
1 1/2 years
10 years
St. Mary's Church, Addington 7320 16 July 1920 Rev. W. S. Bean, Anglican
No 772
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Charles Edwin Farley Lilian Geraldine Fish
BDM Match (98%) Charles Edwin Farley Lilian Geraldine Fisk
  πŸ’ 1920/7521
Condition Bachelor Spinster
Profession Wood Machinist Tailoress
Age 24 22
Dwelling Place Christchurch Sydenham
Length of Residence 1 1/2 years 10 years
Marriage Place St. Mary's Church, Addington
Folio 7320
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev. W. S. Bean, Anglican

Page 2838

District of Christchurch 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
773 16 July 1920 Victor John Barns
Esther Holwill Pedler
Victor John Barns
Esther Holwill Pedler
πŸ’ 1920/7522
Bachelor
Spinster
Carpenter
Dressmaker
25
22
Richmond
Richmond
6 months
Life
Presbyterian Church, Richmond 7321 16 July 1920 Rev. J. Paterson, Presbyterian
No 773
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Victor John Barns Esther Holwill Pedler
  πŸ’ 1920/7522
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 25 22
Dwelling Place Richmond Richmond
Length of Residence 6 months Life
Marriage Place Presbyterian Church, Richmond
Folio 7321
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev. J. Paterson, Presbyterian
774 16 July 1920 Francis Utley
Hilda Margaret Florence Wilson
Francis Utley
Hilda Margaret Florence Wilson
πŸ’ 1920/9335
Bachelor
Spinster
Farmer
28
28
Belfast
Belfast
1 year
Life
St David's Church, Belfast 9246 16 July 1920 Rev. S. M. Curnow, Anglican
No 774
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Francis Utley Hilda Margaret Florence Wilson
  πŸ’ 1920/9335
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Belfast Belfast
Length of Residence 1 year Life
Marriage Place St David's Church, Belfast
Folio 9246
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev. S. M. Curnow, Anglican
775 17 July 1920 Herbert Arthur Pearson
Elizabeth Jane Lucas
Horban Arthur Pearson
Elizabeth Jane Lucas
πŸ’ 1920/7523
Bachelor
Spinster
Clicker
Dressmaker
36
30
Sydenham
Sydenham
4 years
12 years
Dwelling of Mr C. Winn, 130 Huxley St, Sydenham 7322 17 July 1920 Rev. J. D. Webster, Presbyterian
No 775
Date of Notice 17 July 1920
  Groom Bride
Names of Parties Herbert Arthur Pearson Elizabeth Jane Lucas
BDM Match (91%) Horban Arthur Pearson Elizabeth Jane Lucas
  πŸ’ 1920/7523
Condition Bachelor Spinster
Profession Clicker Dressmaker
Age 36 30
Dwelling Place Sydenham Sydenham
Length of Residence 4 years 12 years
Marriage Place Dwelling of Mr C. Winn, 130 Huxley St, Sydenham
Folio 7322
Consent
Date of Certificate 17 July 1920
Officiating Minister Rev. J. D. Webster, Presbyterian
776 19 July 1920 Alan McMaster
Elizabeth Marie Allen
Alan McMaster
Elizabeth Marie Allen
πŸ’ 1920/7524
Bachelor
Spinster
Hairdresser
Clerk
25
22
Christchurch
Christchurch
3 days
3 days
St. Paul's Church, Christchurch 7323 19 July 1920 Rev. J. Paterson, Presbyterian
No 776
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Alan McMaster Elizabeth Marie Allen
  πŸ’ 1920/7524
Condition Bachelor Spinster
Profession Hairdresser Clerk
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church, Christchurch
Folio 7323
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. J. Paterson, Presbyterian
777 19 July 1920 John Dunn
Ada Arbuckle
John Dunn
Ada Arbuckle
πŸ’ 1920/7525
Bachelor
Spinster
Hardware Traveller
Dressmaker
29
27
Christchurch
Christchurch
3 days
4 years
St. David's Church, Sydenham 7324 19 July 1920 Rev. J. D. Webster, Presbyterian
No 777
Date of Notice 19 July 1920
  Groom Bride
Names of Parties John Dunn Ada Arbuckle
  πŸ’ 1920/7525
Condition Bachelor Spinster
Profession Hardware Traveller Dressmaker
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place St. David's Church, Sydenham
Folio 7324
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. J. D. Webster, Presbyterian

Page 2839

District of Christchurch 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
778 19 July 1920 James Bell
Margaret Elizabeth Going
James Bell
Margaret Elizabeth Going
πŸ’ 1920/7526
Bachelor
Spinster
Farmer
31
24
Ladbrooks
Halswell
15 years
27 years
St. Mary's Church, Halswell 7325 19 July 1920 Rev. G. H. Oldham, Anglican
No 778
Date of Notice 19 July 1920
  Groom Bride
Names of Parties James Bell Margaret Elizabeth Going
  πŸ’ 1920/7526
Condition Bachelor Spinster
Profession Farmer
Age 31 24
Dwelling Place Ladbrooks Halswell
Length of Residence 15 years 27 years
Marriage Place St. Mary's Church, Halswell
Folio 7325
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. G. H. Oldham, Anglican
779 20 July 1920 James Duncan
Margaret Ethel Austin
James Duncan
Margaret Ethel Austin
πŸ’ 1920/6081
Bachelor
Spinster
Labourer
Shop Assistant
36
29
Sydenham
Christchurch
10 years
3 years
St. Paul's Church, Christchurch 7326 20 July 1920 Rev. J. Paterson, Presbyterian
No 779
Date of Notice 20 July 1920
  Groom Bride
Names of Parties James Duncan Margaret Ethel Austin
  πŸ’ 1920/6081
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 36 29
Dwelling Place Sydenham Christchurch
Length of Residence 10 years 3 years
Marriage Place St. Paul's Church, Christchurch
Folio 7326
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. J. Paterson, Presbyterian
780 20 July 1920 Samuel James Gibson
Florence Martha Curtis
Samuel James Gibson
Florence Martha Curtis
πŸ’ 1920/6092
Bachelor
Spinster
Farmer
Home duties
30
24
Riccarton
Riccarton
1 week
1 week
St. Paul's Church, Christchurch 7327 20 July 1920 Rev. S. W. Walker, Presbyterian
No 780
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Samuel James Gibson Florence Martha Curtis
  πŸ’ 1920/6092
Condition Bachelor Spinster
Profession Farmer Home duties
Age 30 24
Dwelling Place Riccarton Riccarton
Length of Residence 1 week 1 week
Marriage Place St. Paul's Church, Christchurch
Folio 7327
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. S. W. Walker, Presbyterian
781 20 July 1920 William Waterson
Annie Elizabeth Constance
William Waterson
Annie Elizabeth Constance
πŸ’ 1920/6099
Bachelor
Spinster
Labourer
Cook
30
27
Christchurch
Christchurch
30 years
4 years
Registrar's Office, Christchurch 7328 20 July 1920 Registrar
No 781
Date of Notice 20 July 1920
  Groom Bride
Names of Parties William Waterson Annie Elizabeth Constance
  πŸ’ 1920/6099
Condition Bachelor Spinster
Profession Labourer Cook
Age 30 27
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 7328
Consent
Date of Certificate 20 July 1920
Officiating Minister Registrar
782 20 July 1920 Victor Henry Blackmore
Margaret Miller
Victor Henry Blackmore
Margaret Miller
πŸ’ 1920/6100
Bachelor
Spinster
Labourer
18
18
Christchurch
Christchurch
15 years
18 years
Residence of Mr C. Miller, 234 Ferry Rd., Linwood 7329 Ellen Theresa Blackmore (Mother); Charles Miller (Father) 20 July 1920 Rev. J. K. Archer, Baptist
No 782
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Victor Henry Blackmore Margaret Miller
  πŸ’ 1920/6100
Condition Bachelor Spinster
Profession Labourer
Age 18 18
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 18 years
Marriage Place Residence of Mr C. Miller, 234 Ferry Rd., Linwood
Folio 7329
Consent Ellen Theresa Blackmore (Mother); Charles Miller (Father)
Date of Certificate 20 July 1920
Officiating Minister Rev. J. K. Archer, Baptist

Page 2840

District of Christchurch 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
783 21 July 1920 Albert Stanley
Ellen Serena Wagstaff
Albert Stanley
Ellen Serena Wagstaff
πŸ’ 1920/6101
Bachelor
Spinster
Clerk
Shop Assistant
25
24
Lyttelton
Christchurch
Life
3 days
St. Mark's Church, Opawa 7330 21 July 1920 Rev. H. Williams, Anglican
No 783
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Albert Stanley Ellen Serena Wagstaff
  πŸ’ 1920/6101
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 25 24
Dwelling Place Lyttelton Christchurch
Length of Residence Life 3 days
Marriage Place St. Mark's Church, Opawa
Folio 7330
Consent
Date of Certificate 21 July 1920
Officiating Minister Rev. H. Williams, Anglican
784 21 July 1920 John Barnett
Sadie Hampton
John Barnett
Sadie Hampton
πŸ’ 1920/6102
Bachelor
Spinster
Farmer
Home duties
37
22
Christchurch
Christchurch
3 days
3 days
Residence of Mrs. Freeborn, 18, Picton Avenue, Riccarton 7331 21 July 1920 Rev. R. M. Ryburn, Presbyterian
No 784
Date of Notice 21 July 1920
  Groom Bride
Names of Parties John Barnett Sadie Hampton
  πŸ’ 1920/6102
Condition Bachelor Spinster
Profession Farmer Home duties
Age 37 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs. Freeborn, 18, Picton Avenue, Riccarton
Folio 7331
Consent
Date of Certificate 21 July 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
785 21 July 1920 John James Rooney
Edith Davis
John James Rooney
Edith Davis
πŸ’ 1920/6103
Bachelor
Spinster
Sawmiller
27
28
Christchurch
Christchurch
Life
2 days (from overseas)
Registrar's Office, Christchurch 7332 21 July 1920 Registrar
No 785
Date of Notice 21 July 1920
  Groom Bride
Names of Parties John James Rooney Edith Davis
  πŸ’ 1920/6103
Condition Bachelor Spinster
Profession Sawmiller
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence Life 2 days (from overseas)
Marriage Place Registrar's Office, Christchurch
Folio 7332
Consent
Date of Certificate 21 July 1920
Officiating Minister Registrar
786 21 July 1920 Charles Wilson
Annetta Esther Kelly
Charles Wilson
Anetta Esther Kelly
πŸ’ 1920/6104
Bachelor
Spinster
Farmer
28
20
Christchurch
Christchurch
2 weeks
4 months
Baptist Church, Sydenham 7333 Lucy Elizabeth Price, formerly Kelly (mother) 21 July 1920 Rev. J. K. Archer, Baptist
No 786
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Charles Wilson Annetta Esther Kelly
BDM Match (98%) Charles Wilson Anetta Esther Kelly
  πŸ’ 1920/6104
Condition Bachelor Spinster
Profession Farmer
Age 28 20
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 4 months
Marriage Place Baptist Church, Sydenham
Folio 7333
Consent Lucy Elizabeth Price, formerly Kelly (mother)
Date of Certificate 21 July 1920
Officiating Minister Rev. J. K. Archer, Baptist
787 22 July 1920 Stanley George Harwood
Maude Frances Isabelle Loader
Stanley George Harwood
Maude Frances Isabelle
πŸ’ 1920/6105
Bachelor
Spinster
Wool Scourer
Clerk
23
20
Woolston
Linwood
22 years
2 days (from overseas)
Registrar's Office, Christchurch 7334 none in N.Z. having authority to give consent 4 August 1920 Registrar
No 787
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Stanley George Harwood Maude Frances Isabelle Loader
BDM Match (88%) Stanley George Harwood Maude Frances Isabelle
  πŸ’ 1920/6105
Condition Bachelor Spinster
Profession Wool Scourer Clerk
Age 23 20
Dwelling Place Woolston Linwood
Length of Residence 22 years 2 days (from overseas)
Marriage Place Registrar's Office, Christchurch
Folio 7334
Consent none in N.Z. having authority to give consent
Date of Certificate 4 August 1920
Officiating Minister Registrar

Page 2841

District of Christchurch 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
788 22 July 1920 Gordon Wilberforce Hall
Sylvia Anne Hackett
Gordon Wilberforce Hall
Sylvia Anne Hackett
πŸ’ 1920/6082
Bachelor
Spinster
Chemist
28
24
Sydenham
Sydenham
23 years
3 days
Registrar's Office, Christchurch 7335 22 July 1920 Registrar
No 788
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Gordon Wilberforce Hall Sylvia Anne Hackett
  πŸ’ 1920/6082
Condition Bachelor Spinster
Profession Chemist
Age 28 24
Dwelling Place Sydenham Sydenham
Length of Residence 23 years 3 days
Marriage Place Registrar's Office, Christchurch
Folio 7335
Consent
Date of Certificate 22 July 1920
Officiating Minister Registrar
789 22 July 1920 Edward James Richards
Zoe Rita Butter
Edward James Richards
Zoe Rita Butler
πŸ’ 1920/6083
Bachelor
Spinster
Baker
27
20
St. Albans
Richmond
4 years
Life
Holy Trinity Church, Avonside 7336 Mary Ann Butter (Mother) 22 July 1920 Rev. O. FitzGerald, Anglican
No 789
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Edward James Richards Zoe Rita Butter
BDM Match (97%) Edward James Richards Zoe Rita Butler
  πŸ’ 1920/6083
Condition Bachelor Spinster
Profession Baker
Age 27 20
Dwelling Place St. Albans Richmond
Length of Residence 4 years Life
Marriage Place Holy Trinity Church, Avonside
Folio 7336
Consent Mary Ann Butter (Mother)
Date of Certificate 22 July 1920
Officiating Minister Rev. O. FitzGerald, Anglican
790 22 July 1920 Robert Johnston
Violet Arnott
Robert Johnston
Violet Arnott
πŸ’ 1920/6084
Bachelor
Spinster
Police Constable
Shop Assistant
33
22
Christchurch
Christchurch, St. Albans
6 months
4 months
Methodist Church, Edgware Road 7337 22 July 1920 Rev. J. Dennis, Methodist
No 790
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Robert Johnston Violet Arnott
  πŸ’ 1920/6084
Condition Bachelor Spinster
Profession Police Constable Shop Assistant
Age 33 22
Dwelling Place Christchurch Christchurch, St. Albans
Length of Residence 6 months 4 months
Marriage Place Methodist Church, Edgware Road
Folio 7337
Consent
Date of Certificate 22 July 1920
Officiating Minister Rev. J. Dennis, Methodist
791 23 July 1920 Cecil Alfred Taylor
Thelma Eileen Collie
Cecil Alfred Taylor
Thelma Eileen Collie
πŸ’ 1920/6085
Bachelor
Spinster
Oxy-Acetylene welder
21
20
Christchurch
Riccarton
Life
Life
Residence of W. Collie, 21 Taylor St, Riccarton 7338 Joseph Burnett Collie (Father) 23 July 1920 Rev. R. M. Ryburn, Presbyterian
No 791
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Cecil Alfred Taylor Thelma Eileen Collie
  πŸ’ 1920/6085
Condition Bachelor Spinster
Profession Oxy-Acetylene welder
Age 21 20
Dwelling Place Christchurch Riccarton
Length of Residence Life Life
Marriage Place Residence of W. Collie, 21 Taylor St, Riccarton
Folio 7338
Consent Joseph Burnett Collie (Father)
Date of Certificate 23 July 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
792 23 July 1920 John Lawrence Rosendale
Nellie Newton
John Lawrence Rosendale
Nellie Newton
πŸ’ 1920/6086
Widower, May 5, 1920
Spinster
Retired Farmer
53
25
New Brighton
New Brighton
43 years
5 months
Registrar's Office, Christchurch 7339 23 July 1920 Registrar
No 792
Date of Notice 23 July 1920
  Groom Bride
Names of Parties John Lawrence Rosendale Nellie Newton
  πŸ’ 1920/6086
Condition Widower, May 5, 1920 Spinster
Profession Retired Farmer
Age 53 25
Dwelling Place New Brighton New Brighton
Length of Residence 43 years 5 months
Marriage Place Registrar's Office, Christchurch
Folio 7339
Consent
Date of Certificate 23 July 1920
Officiating Minister Registrar

Page 2842

District of Christchurch 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
793 23 July 1920 Aaron Henry Rothenberg
Elizabeth Vera Harris
Aaron Henry Rothenberg
Elizabeth Vera Harris
πŸ’ 1920/9272
Bachelor
Spinster
Auctioneer
41
36
Christchurch
Christchurch
3 months
Life
Jewish Synagogue Christchurch 3283 23 July 1920 Rev. D. Schloss, Hebrew
No 793
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Aaron Henry Rothenberg Elizabeth Vera Harris
  πŸ’ 1920/9272
Condition Bachelor Spinster
Profession Auctioneer
Age 41 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 months Life
Marriage Place Jewish Synagogue Christchurch
Folio 3283
Consent
Date of Certificate 23 July 1920
Officiating Minister Rev. D. Schloss, Hebrew
794 24 July 1920 Clement Cecil Brand
Constance Minnie Gosling
Clement Cecil Brand
Constance Minnie Gosling
πŸ’ 1920/6087
Bachelor
Spinster
Farmer
Governess
30
29
Christchurch
Christchurch
3 days
3 days
St. Michael's Church, Christchurch 7340 24 July 1920 Rev. C. G. Perry, Anglican
No 794
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Clement Cecil Brand Constance Minnie Gosling
  πŸ’ 1920/6087
Condition Bachelor Spinster
Profession Farmer Governess
Age 30 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michael's Church, Christchurch
Folio 7340
Consent
Date of Certificate 24 July 1920
Officiating Minister Rev. C. G. Perry, Anglican
795 24 July 1920 Stanley Herbert Trevor-Smith
Louisa May Hatherley
Stanley Herbert Trevor-Smith
Louisa May Hatherley
πŸ’ 1920/6088
Bachelor
Spinster
Machinist
25
24
North New Brighton
North New Brighton
14 years
3 days
Registrar's Office, Christchurch 7341 24 July 1920 Registrar
No 795
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Stanley Herbert Trevor-Smith Louisa May Hatherley
  πŸ’ 1920/6088
Condition Bachelor Spinster
Profession Machinist
Age 25 24
Dwelling Place North New Brighton North New Brighton
Length of Residence 14 years 3 days
Marriage Place Registrar's Office, Christchurch
Folio 7341
Consent
Date of Certificate 24 July 1920
Officiating Minister Registrar
796 24 July 1920 Hubert Stanton
Emily Fowler
Hubert Stanton
Emily Fowler
πŸ’ 1920/6089
Bachelor
Widow (22 June 1916)
Blacksmith
35
40
Christchurch
Woolston
3 months
Life
Residence of Mrs. Fowler, 14 Dampier Street, Woolston 7342 24 July 1920 Rev. F. Copeland, Methodist
No 796
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Hubert Stanton Emily Fowler
  πŸ’ 1920/6089
Condition Bachelor Widow (22 June 1916)
Profession Blacksmith
Age 35 40
Dwelling Place Christchurch Woolston
Length of Residence 3 months Life
Marriage Place Residence of Mrs. Fowler, 14 Dampier Street, Woolston
Folio 7342
Consent
Date of Certificate 24 July 1920
Officiating Minister Rev. F. Copeland, Methodist
797 26 July 1920 Reginald Pearcy (Surname changed by Deed Poll from Oppenheim)
Edna Jean Ensor
Reginald Pearcy
Edna Jean Ensor
πŸ’ 1920/6090
Bachelor
Spinster
Farmer
School-teacher
31
30
Christchurch
Hororata
3 days
8 months
Church of England, Phillipstown 7343 Hororata (District of other party) 26 July 1920 Rev. H. S. Ensor, Anglican
No 797
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Reginald Pearcy (Surname changed by Deed Poll from Oppenheim) Edna Jean Ensor
BDM Match (62%) Reginald Pearcy Edna Jean Ensor
  πŸ’ 1920/6090
Condition Bachelor Spinster
Profession Farmer School-teacher
Age 31 30
Dwelling Place Christchurch Hororata
Length of Residence 3 days 8 months
Marriage Place Church of England, Phillipstown
Folio 7343
Consent Hororata (District of other party)
Date of Certificate 26 July 1920
Officiating Minister Rev. H. S. Ensor, Anglican

Page 2843

District of Christchurch 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
798 26 July 1920 Leo Cecil Rothschild
Elsie Leah Mandel
Leo Cecil Rothschild
Elsie Leah Mandel
πŸ’ 1920/9250
Bachelor
Spinster
Wholesale Jeweller
31
31
Christchurch
Christchurch
4 days
3 years
The Synagogue, Christchurch 9284 26 July 1920 Rev. D. Schloss, Hebrew
No 798
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Leo Cecil Rothschild Elsie Leah Mandel
  πŸ’ 1920/9250
Condition Bachelor Spinster
Profession Wholesale Jeweller
Age 31 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 years
Marriage Place The Synagogue, Christchurch
Folio 9284
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. D. Schloss, Hebrew
799 26 July 1920 Samuel Gilmour
Sara Jane Condy
Samuel Gilmour
Sara Jane Condy
πŸ’ 1920/6091
Bachelor
Spinster
Bootmaker
Shop Assistant
44
34
Linwood
Linwood
7 years
6 years
St. Peter's Presbyterian Manse, Woolston 7344 26 July 1920 Rev. W. Tanner, Presbyterian
No 799
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Samuel Gilmour Sara Jane Condy
  πŸ’ 1920/6091
Condition Bachelor Spinster
Profession Bootmaker Shop Assistant
Age 44 34
Dwelling Place Linwood Linwood
Length of Residence 7 years 6 years
Marriage Place St. Peter's Presbyterian Manse, Woolston
Folio 7344
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. W. Tanner, Presbyterian
800 26 July 1920 William Cummins
Jean Campbell
William Cummins
Jean Campbell
πŸ’ 1920/6093
Bachelor
Spinster
Carter
35
22
Christchurch
Christchurch
18 years
6 years
St. Saviour's Church, Sydenham 7345 26 July 1920 Rev. W. P. Hughes, Anglican
No 800
Date of Notice 26 July 1920
  Groom Bride
Names of Parties William Cummins Jean Campbell
  πŸ’ 1920/6093
Condition Bachelor Spinster
Profession Carter
Age 35 22
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 6 years
Marriage Place St. Saviour's Church, Sydenham
Folio 7345
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. W. P. Hughes, Anglican
801 26 July 1920 Albert Townshend George
Kathleen May Hood
Albert Townshend George
Kathlene May Hood
πŸ’ 1920/6094
Bachelor
Spinster
Motor Car Painter
23
24
Waltham
New Brighton
17 years
24 years
St. Mark's Church, Opawa 7346 26 July 1920 Rev. H. Williams, Anglican
No 801
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Albert Townshend George Kathleen May Hood
BDM Match (94%) Albert Townshend George Kathlene May Hood
  πŸ’ 1920/6094
Condition Bachelor Spinster
Profession Motor Car Painter
Age 23 24
Dwelling Place Waltham New Brighton
Length of Residence 17 years 24 years
Marriage Place St. Mark's Church, Opawa
Folio 7346
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. H. Williams, Anglican
802 26 July 1920 Henry George Rogers (1st Married name Cook)
Dulcie Gladys Rogers
Henry George Eggers
Dulcies Gladys Rogers
πŸ’ 1920/6095
Bachelor
Divorced. Decree Absolute dated August 25, 1919.
Driver
Housekeeper
34
31
Christchurch
Christchurch
4 years
4 years
Registrar's Office, Christchurch 7347 26 July 1920 Registrar
No 802
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Henry George Rogers (1st Married name Cook) Dulcie Gladys Rogers
BDM Match (67%) Henry George Eggers Dulcies Gladys Rogers
  πŸ’ 1920/6095
Condition Bachelor Divorced. Decree Absolute dated August 25, 1919.
Profession Driver Housekeeper
Age 34 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 7347
Consent
Date of Certificate 26 July 1920
Officiating Minister Registrar

Page 2844

District of Christchurch 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
803 27 July 1920 Stephen Harvey Eddy
Dora Constance
Stephen Harvey Eddy
Dora Constance
πŸ’ 1920/6096
Bachelor
Spinster
Farmer
32
30
Christchurch
Christchurch
1 year
11 years
St. Michael's Church, Christchurch 7348 27 July 1920 Rev. C. G. Perry, Anglican
No 803
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Stephen Harvey Eddy Dora Constance
  πŸ’ 1920/6096
Condition Bachelor Spinster
Profession Farmer
Age 32 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 11 years
Marriage Place St. Michael's Church, Christchurch
Folio 7348
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. C. G. Perry, Anglican
804 27 July 1920 Frederick Charles Roberts
Hilda Frances Oakey
Frederick Charles Roberts
Hilda Frances Oakey
πŸ’ 1920/6097
Bachelor
Spinster
Soldier
37
39
Sumner
Sumner
2 weeks
39 years
Residence of Mr H. B. Oakey, 21 Chisolm Street, Merivale 7349 27 July 1920 Rev. W. Baumber, Methodist
No 804
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Frederick Charles Roberts Hilda Frances Oakey
  πŸ’ 1920/6097
Condition Bachelor Spinster
Profession Soldier
Age 37 39
Dwelling Place Sumner Sumner
Length of Residence 2 weeks 39 years
Marriage Place Residence of Mr H. B. Oakey, 21 Chisolm Street, Merivale
Folio 7349
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. W. Baumber, Methodist
805 27 July 1920 Charles Stanley Appleby
Sarah Agnes Maud Preston
Charles Stanley Appleby
Sarah Agnes Maud Preston
πŸ’ 1920/6098
Bachelor
Spinster
Farmer
Postmistress
32
29
Papanui
Papanui
4 days
3 months
Presbyterian Church, Papanui 7350 27 July 1920 Rev. D. D. Rodger, Presbyterian
No 805
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Charles Stanley Appleby Sarah Agnes Maud Preston
  πŸ’ 1920/6098
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 32 29
Dwelling Place Papanui Papanui
Length of Residence 4 days 3 months
Marriage Place Presbyterian Church, Papanui
Folio 7350
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian
806 28 July 1920 George Henry Frost
Mildred Clara Edwards
George Henry Frost
Mildred Clara Edwards
πŸ’ 1920/6106
Bachelor
Spinster
Horse trainer
26
20
New Brighton
New Brighton
26 years
6 years
Registrar's Office, Christchurch 7351 Manvers Burton Edwards (father) 28 July 1920 Registrar
No 806
Date of Notice 28 July 1920
  Groom Bride
Names of Parties George Henry Frost Mildred Clara Edwards
  πŸ’ 1920/6106
Condition Bachelor Spinster
Profession Horse trainer
Age 26 20
Dwelling Place New Brighton New Brighton
Length of Residence 26 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 7351
Consent Manvers Burton Edwards (father)
Date of Certificate 28 July 1920
Officiating Minister Registrar
807 28 July 1920 Tom Hagard
Mary Elizabeth Burmester
Tom Hazard
Mary Elizabeth Burmester
πŸ’ 1920/6117
Bachelor
Spinster
Grocer's Assistant
Shop Assistant
26
23
Christchurch
Christchurch
24 years
4 years
St Luke's Church, Christchurch 7352 28 July 1920 Rev. F. N. Taylor, Anglican
No 807
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Tom Hagard Mary Elizabeth Burmester
BDM Match (95%) Tom Hazard Mary Elizabeth Burmester
  πŸ’ 1920/6117
Condition Bachelor Spinster
Profession Grocer's Assistant Shop Assistant
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 4 years
Marriage Place St Luke's Church, Christchurch
Folio 7352
Consent
Date of Certificate 28 July 1920
Officiating Minister Rev. F. N. Taylor, Anglican

Page 2845

District of Christchurch 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
808 29 July 1920 Arthur Edward Rossiter
Ivy Duffell
Arthur Edward Rossiter
Ivy Duffell
πŸ’ 1920/6123
Widower, November 28, 1918
Spinster
Threshing Machine Proprietor
31
21
Christchurch
Christchurch
4 days
4 days
Registrar's Office, Christchurch 7353 29 July 1920 Registrar
No 808
Date of Notice 29 July 1920
  Groom Bride
Names of Parties Arthur Edward Rossiter Ivy Duffell
  πŸ’ 1920/6123
Condition Widower, November 28, 1918 Spinster
Profession Threshing Machine Proprietor
Age 31 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Christchurch
Folio 7353
Consent
Date of Certificate 29 July 1920
Officiating Minister Registrar
809 29 July 1920 Vivian James St. George Adlam
Doris Rita Ferguson
Vivian James St George Adlam
Doris Reta Ferguson
πŸ’ 1920/6124
Bachelor
Spinster
Farmer
26
22
Spreydon
Fendalton
18 months
1 year
St. Mary's Church, Manchester Street, Christchurch 7354 29 July 1920 Rev. P. Regnault, Roman Catholic
No 809
Date of Notice 29 July 1920
  Groom Bride
Names of Parties Vivian James St. George Adlam Doris Rita Ferguson
BDM Match (96%) Vivian James St George Adlam Doris Reta Ferguson
  πŸ’ 1920/6124
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Spreydon Fendalton
Length of Residence 18 months 1 year
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 7354
Consent
Date of Certificate 29 July 1920
Officiating Minister Rev. P. Regnault, Roman Catholic
810 30 July 1920 Vivian James St. George Adlam
Doris Rita Ferguson
Vivian James St George Adlam
Doris Reta Ferguson
πŸ’ 1920/6124
Bachelor
Spinster
Farmer
26
22
Spreydon
Fendalton
18 months
1 year
Church of the Sacred Heart, Addington 7354 30 July 1920 Rev. J. O'Connor, Roman Catholic
No 810
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Vivian James St. George Adlam Doris Rita Ferguson
BDM Match (96%) Vivian James St George Adlam Doris Reta Ferguson
  πŸ’ 1920/6124
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Spreydon Fendalton
Length of Residence 18 months 1 year
Marriage Place Church of the Sacred Heart, Addington
Folio 7354
Consent
Date of Certificate 30 July 1920
Officiating Minister Rev. J. O'Connor, Roman Catholic
811 30 July 1920 James Sturrock
Ella Radcliffe
James Sturrock
Ella Radcliffe
πŸ’ 1920/6125
Bachelor
Spinster
Acetone Welder
Dressmaker
30
27
Papanui
Bromley
6 months
Life
Presbyterian Church, Papanui 7355 30 July 1920 Rev. Dr. D. Rodger, Presbyterian
No 811
Date of Notice 30 July 1920
  Groom Bride
Names of Parties James Sturrock Ella Radcliffe
  πŸ’ 1920/6125
Condition Bachelor Spinster
Profession Acetone Welder Dressmaker
Age 30 27
Dwelling Place Papanui Bromley
Length of Residence 6 months Life
Marriage Place Presbyterian Church, Papanui
Folio 7355
Consent
Date of Certificate 30 July 1920
Officiating Minister Rev. Dr. D. Rodger, Presbyterian
812 30 July 1920 Augustus Fairbairn
Ellen Fitzpatrick
Augustus Fairbairn
Ellen Fitzpatrick
πŸ’ 1920/6126
Bachelor
Spinster
Manufacturer's Agent
36
32
Christchurch
Christchurch
10 days
10 days
Roman Catholic Presbytery, Barbadoes Street, Christchurch 7356 30 July 1920 Rev. J. A. Kennedy, Roman Catholic
No 812
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Augustus Fairbairn Ellen Fitzpatrick
  πŸ’ 1920/6126
Condition Bachelor Spinster
Profession Manufacturer's Agent
Age 36 32
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 10 days
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 7356
Consent
Date of Certificate 30 July 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic

Page 2846

District of Christchurch 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
813 31 July 1920 William Adam Marks
Susan Carson
William Adam Marks
Susan Carson
πŸ’ 1920/6127
Bachelor
Spinster
Carpenter
23
22
Linwood
Linwood
7 years
1 year
St. Paul's Church, Christchurch 7357 31 July 1920 Rev. J. Paterson, Presbyterian
No 813
Date of Notice 31 July 1920
  Groom Bride
Names of Parties William Adam Marks Susan Carson
  πŸ’ 1920/6127
Condition Bachelor Spinster
Profession Carpenter
Age 23 22
Dwelling Place Linwood Linwood
Length of Residence 7 years 1 year
Marriage Place St. Paul's Church, Christchurch
Folio 7357
Consent
Date of Certificate 31 July 1920
Officiating Minister Rev. J. Paterson, Presbyterian
814 2 August 1920 Matthew Park
Jessie Gilmour Foy
Matthew Park
Jessie Gilmour Fox
πŸ’ 1920/6128
Bachelor
Spinster
Taxi Proprietor
29
29
Christchurch
Christchurch
2 years
6 years
St. Luke's Church, Christchurch 7358 2 August 1920 Rev. F. N. Taylor, Anglican
No 814
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Matthew Park Jessie Gilmour Foy
BDM Match (97%) Matthew Park Jessie Gilmour Fox
  πŸ’ 1920/6128
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 6 years
Marriage Place St. Luke's Church, Christchurch
Folio 7358
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev. F. N. Taylor, Anglican
815 3 August 1920 William Charles Lambert
Nellie Woolley
William Charles Lambert
Nellie Woolley
πŸ’ 1920/6129
Bachelor
Spinster
Contractor
Dressmaker
37
32
New Brighton
New Brighton
1 year
1 year
Registrar's Office, Christchurch 7359 3 August 1920 Registrar
No 815
Date of Notice 3 August 1920
  Groom Bride
Names of Parties William Charles Lambert Nellie Woolley
  πŸ’ 1920/6129
Condition Bachelor Spinster
Profession Contractor Dressmaker
Age 37 32
Dwelling Place New Brighton New Brighton
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Christchurch
Folio 7359
Consent
Date of Certificate 3 August 1920
Officiating Minister Registrar
816 3 August 1920 Alec Moore
Eveline Vida Inglis
Alic Moore
Eveline Vida Inglis
πŸ’ 1920/6107
Bachelor
Spinster
Moulder
Tailoress
23
20
Christchurch
Christchurch
20 years
Life
Methodist Church, Colombo St., Sydenham 7360 Charles Hutchison Inglis (Father) 3 August 1920 Rev. W. Beckett, Methodist
No 816
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Alec Moore Eveline Vida Inglis
BDM Match (95%) Alic Moore Eveline Vida Inglis
  πŸ’ 1920/6107
Condition Bachelor Spinster
Profession Moulder Tailoress
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 20 years Life
Marriage Place Methodist Church, Colombo St., Sydenham
Folio 7360
Consent Charles Hutchison Inglis (Father)
Date of Certificate 3 August 1920
Officiating Minister Rev. W. Beckett, Methodist
817 3 August 1920 William Henry McKellow
Eliza Emma Woodhall
William Henry McKellow
Eliza Emma Woodhall
πŸ’ 1920/6108
Widower, May 29 1915
Spinster
Storeman
37
34
Christchurch
Christchurch
30 years
2 weeks
St. Mary's Church, Addington 7361 3 August 1920 Rev. W. S. Bean, Anglican
No 817
Date of Notice 3 August 1920
  Groom Bride
Names of Parties William Henry McKellow Eliza Emma Woodhall
  πŸ’ 1920/6108
Condition Widower, May 29 1915 Spinster
Profession Storeman
Age 37 34
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 2 weeks
Marriage Place St. Mary's Church, Addington
Folio 7361
Consent
Date of Certificate 3 August 1920
Officiating Minister Rev. W. S. Bean, Anglican

Page 2847

District of Christchurch 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
818 3 August 1920 Henry Andrew Fulton
Kate Hart
Henry Andrew Fulton
Kate Hart
πŸ’ 1920/6109
Bachelor
Spinster
Orchardist
37
35
Christchurch
Christchurch
1 year
2 weeks
Anglican Church, Papanui 7362 3 August 1920 Rev. W. H. Orbell, Anglican
No 818
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Henry Andrew Fulton Kate Hart
  πŸ’ 1920/6109
Condition Bachelor Spinster
Profession Orchardist
Age 37 35
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 weeks
Marriage Place Anglican Church, Papanui
Folio 7362
Consent
Date of Certificate 3 August 1920
Officiating Minister Rev. W. H. Orbell, Anglican
819 4 August 1920 Joseph Ernest Davison
Fanny Elizabeth Robinson
Joseph Ernest Davison
Fanny Elizabeth Robinson
πŸ’ 1920/6110
Joseph Steenson
Ethel Elizabeth Robinson
πŸ’ 1920/1233
Bachelor
Widow
Farmer
31
39
Christchurch
Christchurch
3 days
3 days
St. Michaels Church, Christchurch 7363 4 August 1920 Rev. C. E. Perry, Anglican
No 819
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Joseph Ernest Davison Fanny Elizabeth Robinson
  πŸ’ 1920/6110
BDM Match (66%) Joseph Steenson Ethel Elizabeth Robinson
  πŸ’ 1920/1233
Condition Bachelor Widow
Profession Farmer
Age 31 39
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michaels Church, Christchurch
Folio 7363
Consent
Date of Certificate 4 August 1920
Officiating Minister Rev. C. E. Perry, Anglican
820 4 August 1920 Frederick George Joseph Cronin
Sylvia Daphne Stringer
Frederick George Joseph Cronin
Sylvia Daphne Stringer
πŸ’ 1920/6111
Bachelor
Spinster
Farmer
28
22
Christchurch
Christchurch
3 days
13 years
Holy Trinity Church, Avonside 7364 4 August 1920 Rev. O. FitzGerald, Anglican
No 820
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Frederick George Joseph Cronin Sylvia Daphne Stringer
  πŸ’ 1920/6111
Condition Bachelor Spinster
Profession Farmer
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 13 years
Marriage Place Holy Trinity Church, Avonside
Folio 7364
Consent
Date of Certificate 4 August 1920
Officiating Minister Rev. O. FitzGerald, Anglican
821 4 August 1920 Arthur Cecil Hipwell
Hazel Isobel Abbott
Arthur Cecil Hipwell
Hazel Isabel Abbott
πŸ’ 1920/6112
Bachelor
Spinster
Commercial Artist
26
21
Christchurch
Christchurch
9 months
5 years
St. Paul's Church, Christchurch 7365 4 August 1920 Rev. J. Paterson, Presbyterian
No 821
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Arthur Cecil Hipwell Hazel Isobel Abbott
BDM Match (97%) Arthur Cecil Hipwell Hazel Isabel Abbott
  πŸ’ 1920/6112
Condition Bachelor Spinster
Profession Commercial Artist
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 5 years
Marriage Place St. Paul's Church, Christchurch
Folio 7365
Consent
Date of Certificate 4 August 1920
Officiating Minister Rev. J. Paterson, Presbyterian
822 4 August 1920 Daniel Dunstan
Jane Hood Duncan
Daniel Dunstan
Jane Hood Duncan
πŸ’ 1920/6113
Bachelor
Spinster
Woolsorter
29
24
Christchurch
Christchurch
2 years
2 years
St. Matthew's Church, Christchurch 7366 4 August 1920 Rev. C. Coates, Anglican
No 822
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Daniel Dunstan Jane Hood Duncan
  πŸ’ 1920/6113
Condition Bachelor Spinster
Profession Woolsorter
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place St. Matthew's Church, Christchurch
Folio 7366
Consent
Date of Certificate 4 August 1920
Officiating Minister Rev. C. Coates, Anglican

Page 2848

District of Christchurch 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
823 5 August 1920 Frederick John Dickie
Anita Dorothy Warren
Frederick John Dickie
Anita Dorothy Warren
πŸ’ 1920/6114
Bachelor
Spinster
Commercial Traveller
Shop Assistant
24
23
Christchurch
Christchurch
24 years
23 years
Residence of Mrs. Prestige, 38 Richmond Terrace, Christchurch 7367 5 August 1920 Rev. R. M. Ryburn, Presbyterian
No 823
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Frederick John Dickie Anita Dorothy Warren
  πŸ’ 1920/6114
Condition Bachelor Spinster
Profession Commercial Traveller Shop Assistant
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 23 years
Marriage Place Residence of Mrs. Prestige, 38 Richmond Terrace, Christchurch
Folio 7367
Consent
Date of Certificate 5 August 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
824 6 August 1920 Arthur William Rait
Beatrice Harvey
Arthur William Rait
Beatrice Harvey
πŸ’ 1920/6115
Widower, March 1907
Spinster
Nightwatchman
42
38
Christchurch
Christchurch
11 years
11 years
Baptist Manse, 271 Fitzgerald Avenue, Christchurch 7368 6 August 1920 Rev. J. J. North, Baptist
No 824
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Arthur William Rait Beatrice Harvey
  πŸ’ 1920/6115
Condition Widower, March 1907 Spinster
Profession Nightwatchman
Age 42 38
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 11 years
Marriage Place Baptist Manse, 271 Fitzgerald Avenue, Christchurch
Folio 7368
Consent
Date of Certificate 6 August 1920
Officiating Minister Rev. J. J. North, Baptist
825 7 August 1920 Albert Herbert Morris
Martha Eleanor McLean
Albert Herbert Morris
Martha Eleanor McLean
πŸ’ 1920/6116
Bachelor
Spinster
Farmer
Home duties
34
25
Belfast
Belfast
3 days
Life
St. Andrew's Church, Christchurch 7369 7 August 1920 Rev. R. M. Ryburn, Presbyterian
No 825
Date of Notice 7 August 1920
  Groom Bride
Names of Parties Albert Herbert Morris Martha Eleanor McLean
  πŸ’ 1920/6116
Condition Bachelor Spinster
Profession Farmer Home duties
Age 34 25
Dwelling Place Belfast Belfast
Length of Residence 3 days Life
Marriage Place St. Andrew's Church, Christchurch
Folio 7369
Consent
Date of Certificate 7 August 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
826 9 August 1920 Percy William Miller
Natalie Olive Broome
Percy William Miller
Natalie Olive Broome
πŸ’ 1920/6118
Bachelor
Spinster
Civil Servant
27
25
Fendalton
Addington
23 years
Life
St. Mary's Church, Addington 7370 9 August 1920 Rev. W. S. Bean, Anglican
No 826
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Percy William Miller Natalie Olive Broome
  πŸ’ 1920/6118
Condition Bachelor Spinster
Profession Civil Servant
Age 27 25
Dwelling Place Fendalton Addington
Length of Residence 23 years Life
Marriage Place St. Mary's Church, Addington
Folio 7370
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. W. S. Bean, Anglican
827 9 August 1920 William Harry Odell
Eleanor May Maynard
William Harry Odell
Eleanor May Maynard
πŸ’ 1920/6119
Bachelor
Spinster
Printer
22
24
Linwood
Linwood
9 years
3 weeks
Baptist Church, Oxford Terrace, Christchurch 7371 9 August 1920 Rev. J. J. North, Baptist
No 827
Date of Notice 9 August 1920
  Groom Bride
Names of Parties William Harry Odell Eleanor May Maynard
  πŸ’ 1920/6119
Condition Bachelor Spinster
Profession Printer
Age 22 24
Dwelling Place Linwood Linwood
Length of Residence 9 years 3 weeks
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 7371
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. J. J. North, Baptist

Page 2849

District of Christchurch 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
828 9 August 1920 Reginald Clarence Milne
Gertrude Eveline Fryer
Reginald Clarence Milne
Gertrude Eveline Fryer
πŸ’ 1920/6120
Bachelor
Spinster
Electrician
Tailoress
22
19
Linwood
Bromley
20 years
7 years
Congregational Church, Linwood 7372 George Henry Fryer, (Father) 9 August 1920 Rev. C. Carr, Congregational
No 828
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Reginald Clarence Milne Gertrude Eveline Fryer
  πŸ’ 1920/6120
Condition Bachelor Spinster
Profession Electrician Tailoress
Age 22 19
Dwelling Place Linwood Bromley
Length of Residence 20 years 7 years
Marriage Place Congregational Church, Linwood
Folio 7372
Consent George Henry Fryer, (Father)
Date of Certificate 9 August 1920
Officiating Minister Rev. C. Carr, Congregational
829 9 August 1920 Thomas Button
Maida Annie Rankeilor McDiarmid
Thomas Sutton
Maida Annie Rankeilor McDiarmid
πŸ’ 1920/6121
Bachelor
Spinster
Farmer
Typiste
29
22
Christchurch
New Brighton
5 days
4 days
Presbyterian Church, New Brighton 7373 9 August 1920 Rev. J. Tennent, Presbyterian
No 829
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Thomas Button Maida Annie Rankeilor McDiarmid
BDM Match (96%) Thomas Sutton Maida Annie Rankeilor McDiarmid
  πŸ’ 1920/6121
Condition Bachelor Spinster
Profession Farmer Typiste
Age 29 22
Dwelling Place Christchurch New Brighton
Length of Residence 5 days 4 days
Marriage Place Presbyterian Church, New Brighton
Folio 7373
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. J. Tennent, Presbyterian
830 9 August 1920 John Thomas Clearwater
Irene Edith McHadden
John Thomas Clearwater
Irene Edith McFadden
πŸ’ 1920/6122
Bachelor
Spinster
Farmer
25
26
New Brighton
New Brighton
4 days
1 year
St. Paul's Church, Christchurch 7374 9 August 1920 Rev. D. D. Rodger, Presbyterian
No 830
Date of Notice 9 August 1920
  Groom Bride
Names of Parties John Thomas Clearwater Irene Edith McHadden
BDM Match (98%) John Thomas Clearwater Irene Edith McFadden
  πŸ’ 1920/6122
Condition Bachelor Spinster
Profession Farmer
Age 25 26
Dwelling Place New Brighton New Brighton
Length of Residence 4 days 1 year
Marriage Place St. Paul's Church, Christchurch
Folio 7374
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian
831 9 August 1920 Sidney George Allen
Roberta Margaret Jessie Robson
Sidney George Allen
Roberta Margaret Jessie Robson
πŸ’ 1920/7581
Bachelor
Spinster
Porter New Zealand Railways
31
22
Christchurch
Christchurch
2 years
2 years
St. Luke's Church, Christchurch 7375 9 August 1920 Rev. A. Fitzgerald, Anglican
No 831
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Sidney George Allen Roberta Margaret Jessie Robson
  πŸ’ 1920/7581
Condition Bachelor Spinster
Profession Porter New Zealand Railways
Age 31 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place St. Luke's Church, Christchurch
Folio 7375
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. A. Fitzgerald, Anglican
832 9 August 1920 Percy Louis Orr
Minnie Passmore
Percy Louis Orr
Minnie Passmore
πŸ’ 1920/7592
Bachelor
Spinster
Accountant
Dressmaker
39
47
Christchurch
Christchurch
3 months
6 months
Residence of Mr. A. Dickinson, 119 King Street, Sydenham 7376 9 August 1920 Rev. W. Beckett, Methodist
No 832
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Percy Louis Orr Minnie Passmore
  πŸ’ 1920/7592
Condition Bachelor Spinster
Profession Accountant Dressmaker
Age 39 47
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 6 months
Marriage Place Residence of Mr. A. Dickinson, 119 King Street, Sydenham
Folio 7376
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. W. Beckett, Methodist

Page 2850

District of Christchurch 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
833 10 August 1920 Alexander Francis O'Donoghue
Nance Irene Murphy
Alexander Francis O'Donoghue
Nance Irene Murphy
πŸ’ 1920/7599
Bachelor
Spinster
Estate and Insurance Agent
Clerk
41
35
Christchurch
Christchurch
3 days
4 days
Roman Catholic Cathedral, Christchurch 7377 10 August 1920 Rev. J. A. Kennedy, Roman Catholic
No 833
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Alexander Francis O'Donoghue Nance Irene Murphy
  πŸ’ 1920/7599
Condition Bachelor Spinster
Profession Estate and Insurance Agent Clerk
Age 41 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7377
Consent
Date of Certificate 10 August 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
834 10 August 1920 Walter Henry Wood Dixon
Emily Millicent Brunsden
Walter Henry Wood Dixon
Emily Millicent Brunsden
πŸ’ 1920/7600
Bachelor
Spinster
Builder
Shop Assistant
29
26
Christchurch
Christchurch
1 year
26 years
Presbyterian Church, Berwick Street, St. Albans 7378 10 August 1920 Mr. J. Newlands, Presbyterian
No 834
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Walter Henry Wood Dixon Emily Millicent Brunsden
  πŸ’ 1920/7600
Condition Bachelor Spinster
Profession Builder Shop Assistant
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 26 years
Marriage Place Presbyterian Church, Berwick Street, St. Albans
Folio 7378
Consent
Date of Certificate 10 August 1920
Officiating Minister Mr. J. Newlands, Presbyterian
835 10 August 1920 Charles Ernest Steans
Margaret Cecilia McInerney
Charles Ernest Sheans
Margaret Cecilia McInerney
πŸ’ 1920/7601
Bachelor
Widow
Boot Salesman
34
33
Christchurch
Christchurch
15 months
2 years
Roman Catholic Presbytery, Barbadoes Street, Christchurch 7379 10 August 1920 Rev. O. Gallagher, Roman Catholic
No 835
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Charles Ernest Steans Margaret Cecilia McInerney
BDM Match (98%) Charles Ernest Sheans Margaret Cecilia McInerney
  πŸ’ 1920/7601
Condition Bachelor Widow
Profession Boot Salesman
Age 34 33
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 2 years
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 7379
Consent
Date of Certificate 10 August 1920
Officiating Minister Rev. O. Gallagher, Roman Catholic
836 11 August 1920 George Rushton
Johannah Catherine Coffey
George Rushton
Johannah Catherine Coffey
πŸ’ 1920/7602
Bachelor
Spinster
Farmer
28
19
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 7380 Michael Daniel Coffey (Father) 11 August 1920 Rev. G. Hanrahan, Roman Catholic
No 836
Date of Notice 11 August 1920
  Groom Bride
Names of Parties George Rushton Johannah Catherine Coffey
  πŸ’ 1920/7602
Condition Bachelor Spinster
Profession Farmer
Age 28 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7380
Consent Michael Daniel Coffey (Father)
Date of Certificate 11 August 1920
Officiating Minister Rev. G. Hanrahan, Roman Catholic
837 11 August 1920 Claude Mullins
Irene Ada Jones
Claude Mullins
Irene Ada Jones
πŸ’ 1920/7603
Bachelor
Spinster
Shunter
26
21
Christchurch
Christchurch
1 week
1 month
Registrar's Office, Christchurch 7381 11 August 1920 Registrar
No 837
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Claude Mullins Irene Ada Jones
  πŸ’ 1920/7603
Condition Bachelor Spinster
Profession Shunter
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 month
Marriage Place Registrar's Office, Christchurch
Folio 7381
Consent
Date of Certificate 11 August 1920
Officiating Minister Registrar

Page 2851

District of Christchurch Quarter ending 31 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
838 11 August 1920 Charles Bremble Hawes
Gertrude Emily Eva Simpson
Charles Bremble Hawes
Gertrude Emily Eva Simpson
πŸ’ 1920/7604
Bachelor
Spinster
Paperhanger
36
30
St. Albans.
St. Albans.
10 years
9 years
St. Matthew's Church, St. Albans. 7382 11 August 1920 Rev. H. S. Leach, Anglican.
No 838
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Charles Bremble Hawes Gertrude Emily Eva Simpson
  πŸ’ 1920/7604
Condition Bachelor Spinster
Profession Paperhanger
Age 36 30
Dwelling Place St. Albans. St. Albans.
Length of Residence 10 years 9 years
Marriage Place St. Matthew's Church, St. Albans.
Folio 7382
Consent
Date of Certificate 11 August 1920
Officiating Minister Rev. H. S. Leach, Anglican.
839 12 August 1920 George Vincent Gerard
Elizabeth Mary Buckley
George Vincent Gerard
Elizabeth Mary Buckley
πŸ’ 1920/7605
Bachelor
Spinster
Student
21
19
Christchurch
Christchurch
21 years
19 years
St. Barnabas' Church, Fendalton. 7383 Phoebe Graham Buckley (mother) 12 August 1920 Rev. H. S. Leach, Anglican.
No 839
Date of Notice 12 August 1920
  Groom Bride
Names of Parties George Vincent Gerard Elizabeth Mary Buckley
  πŸ’ 1920/7605
Condition Bachelor Spinster
Profession Student
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 19 years
Marriage Place St. Barnabas' Church, Fendalton.
Folio 7383
Consent Phoebe Graham Buckley (mother)
Date of Certificate 12 August 1920
Officiating Minister Rev. H. S. Leach, Anglican.
840 13 August 1920 Thomas Moynihan
Doris McRae
Thomas Moynihan
Doris McRae
πŸ’ 1920/7582
Bachelor
Spinster
Farmer
26
22
Christchurch
Christchurch
6 days
10 days
Roman Catholic Presbytery, Barbadoes Street, Christchurch. 7384 13 August 1920 Rev. J. A. Kennedy, Roman Catholic
No 840
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Thomas Moynihan Doris McRae
  πŸ’ 1920/7582
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 10 days
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch.
Folio 7384
Consent
Date of Certificate 13 August 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
841 13 August 1920 Thomas Smith Grose
Florence Goodman
Bachelor
Spinster
Clerk
24
22
New Brighton
Christchurch
9 years
3 weeks
St. Mary's Church, Merivale. 13 August 1920 Rev. P. B. Haggitt, Anglican.
No 841
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Thomas Smith Grose Florence Goodman
Condition Bachelor Spinster
Profession Clerk
Age 24 22
Dwelling Place New Brighton Christchurch
Length of Residence 9 years 3 weeks
Marriage Place St. Mary's Church, Merivale.
Folio
Consent
Date of Certificate 13 August 1920
Officiating Minister Rev. P. B. Haggitt, Anglican.
842 13 August 1920 Edward Albert Mawer
Jane Ellen Patton
Edward Albert Mawer
Jane Ellen Patton
πŸ’ 1920/7594
Bachelor
Widow, March 24, 1900
Road Foreman
49
47
Christchurch
Linwood
2 years
20 years
Residence of Mrs. Patton, 61 Essex Street, Linwood. 13 August 1920 Rev. J. Tennent, Presbyterian.
No 842
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Edward Albert Mawer Jane Ellen Patton
  πŸ’ 1920/7594
Condition Bachelor Widow, March 24, 1900
Profession Road Foreman
Age 49 47
Dwelling Place Christchurch Linwood
Length of Residence 2 years 20 years
Marriage Place Residence of Mrs. Patton, 61 Essex Street, Linwood.
Folio
Consent
Date of Certificate 13 August 1920
Officiating Minister Rev. J. Tennent, Presbyterian.

Page 2852

District of Christchurch 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
842 13 August 1920 Robert Hampton
Mary Montgomery
Robert Hampton
Mary Montgomery
πŸ’ 1920/7583
Bachelor
Spinster
Enginedriver
36
29
Linwood
St. Albans
12 years
29 years
Presbyterian Manse, 346 Worcester Street, Christchurch. 7385 13 August 1920 Rev. J. Paterson, Presbyterian
No 842
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Robert Hampton Mary Montgomery
  πŸ’ 1920/7583
Condition Bachelor Spinster
Profession Enginedriver
Age 36 29
Dwelling Place Linwood St. Albans
Length of Residence 12 years 29 years
Marriage Place Presbyterian Manse, 346 Worcester Street, Christchurch.
Folio 7385
Consent
Date of Certificate 13 August 1920
Officiating Minister Rev. J. Paterson, Presbyterian
843 13 August 1920 Cecil Raymond Murray
Jessie Elizabeth McDowell
Cecil Raymond Murray
Jessie Elizabeth McDowell
πŸ’ 1920/7584
Bachelor
Spinster
Farmer
24
24
Christchurch
Riccarton
3 days
6 months
St. Michael's Church, Christchurch. 7386 13 August 1920 Rev. C. E. Perry, Anglican
No 843
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Cecil Raymond Murray Jessie Elizabeth McDowell
  πŸ’ 1920/7584
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 6 months
Marriage Place St. Michael's Church, Christchurch.
Folio 7386
Consent
Date of Certificate 13 August 1920
Officiating Minister Rev. C. E. Perry, Anglican
844 13 August 1920 Arthur Michael O'Brien
Ellen Constance Anstiss
Arthur Michael O'Brien
Ellen Constance Anstiss
πŸ’ 1920/7585
Bachelor
Widow
Farmer
Clerk
39
42
Christchurch
Christchurch
6 weeks
3 years
Registrar's Office, Christchurch. 7387 13 August 1920 Registrar
No 844
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Arthur Michael O'Brien Ellen Constance Anstiss
  πŸ’ 1920/7585
Condition Bachelor Widow
Profession Farmer Clerk
Age 39 42
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 3 years
Marriage Place Registrar's Office, Christchurch.
Folio 7387
Consent
Date of Certificate 13 August 1920
Officiating Minister Registrar
845 14 August 1920 William Arthur Plummer
Catherine Harrison
William Arthur Plummer
Catherine Harrison
πŸ’ 1920/12364
Bachelor
Spinster
Labourer
29
24
Papanui
Linwood
9 months
2 weeks
Registrar's Office, Christchurch. 7388 14 August 1920 Registrar
No 845
Date of Notice 14 August 1920
  Groom Bride
Names of Parties William Arthur Plummer Catherine Harrison
  πŸ’ 1920/12364
Condition Bachelor Spinster
Profession Labourer
Age 29 24
Dwelling Place Papanui Linwood
Length of Residence 9 months 2 weeks
Marriage Place Registrar's Office, Christchurch.
Folio 7388
Consent
Date of Certificate 14 August 1920
Officiating Minister Registrar
846 16 August 1920 Henry George Carter
Rosie Denning
Henry George Carter
Rosie Denning
πŸ’ 1920/7586
Bachelor
Spinster
Motor Driver
Shorthand Typiste
25
31
Christchurch
Christchurch
25 years
6 days
Baptist Church, Oxford Terrace, Christchurch. 7389 16 August 1920 Rev. J. J. North, Baptist
No 846
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Henry George Carter Rosie Denning
  πŸ’ 1920/7586
Condition Bachelor Spinster
Profession Motor Driver Shorthand Typiste
Age 25 31
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 6 days
Marriage Place Baptist Church, Oxford Terrace, Christchurch.
Folio 7389
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. J. J. North, Baptist

Page 2853

District of Christchurch 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
847 16 August 1920 John William Mantell
Edith Elizabeth March
John William Mantell
Edith Elizabeth Marsh
πŸ’ 1920/7587
Bachelor
Spinster
Engineer
Shop Assistant
25
21
Christchurch
Christchurch
20 years
3 years
Wesley Church, Fitzgerald Avenue, Christchurch 7390 16 August 1920 Rev. S. P. Blamires, Methodist
No 847
Date of Notice 16 August 1920
  Groom Bride
Names of Parties John William Mantell Edith Elizabeth March
BDM Match (98%) John William Mantell Edith Elizabeth Marsh
  πŸ’ 1920/7587
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 3 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 7390
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. S. P. Blamires, Methodist
848 16 August 1920 James Ross
Margaret Sturgeon
James Ross
Margaret Sturgeon
πŸ’ 1920/7588
Bachelor
Spinster
Farmer
36
29
Sydenham
Sydenham
9 days
3 days
St. David's Church, Sydenham 7391 16 August 1920 Rev. J. D. Webster, Presbyterian
No 848
Date of Notice 16 August 1920
  Groom Bride
Names of Parties James Ross Margaret Sturgeon
  πŸ’ 1920/7588
Condition Bachelor Spinster
Profession Farmer
Age 36 29
Dwelling Place Sydenham Sydenham
Length of Residence 9 days 3 days
Marriage Place St. David's Church, Sydenham
Folio 7391
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. J. D. Webster, Presbyterian
849 16 August 1920 Arthur James Du Pont
Olga Doris Amyes
Arthur James Du Pont
Olga Doris Amyes
πŸ’ 1920/7589
Bachelor
Spinster
Business Manager
26
25
Christchurch
Christchurch
3 days
3 days
St. Michael's Church, Christchurch 7392 16 August 1920 Rev. C. E. Perry, Anglican
No 849
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Arthur James Du Pont Olga Doris Amyes
  πŸ’ 1920/7589
Condition Bachelor Spinster
Profession Business Manager
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michael's Church, Christchurch
Folio 7392
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. C. E. Perry, Anglican
850 16 August 1920 Thomas Joseph Welsh
Amy Theresa Sparks
Thomas Joseph Welsh
Amy Teresa Sparks
πŸ’ 1920/7590
Bachelor
Spinster
Farmer
30
29
Tai Tapu
Halswell
30 years
29 years
Sacred Heart Church, Addington 7393 16 August 1920 Rev. J. O'Connor, R. C.
No 850
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Thomas Joseph Welsh Amy Theresa Sparks
BDM Match (97%) Thomas Joseph Welsh Amy Teresa Sparks
  πŸ’ 1920/7590
Condition Bachelor Spinster
Profession Farmer
Age 30 29
Dwelling Place Tai Tapu Halswell
Length of Residence 30 years 29 years
Marriage Place Sacred Heart Church, Addington
Folio 7393
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. J. O'Connor, R. C.
851 14 August 1920 Samuel Trudgeon
Elizabeth Cummins
Samuel Trudgeon
Elizabeth Cummins
πŸ’ 1920/7591
Bachelor
Spinster
Moulder
27
21
Christchurch
Christchurch
14 years
16 years
Registrar's Office, Christchurch 7394 17 August 1920 Registrar
No 851
Date of Notice 14 August 1920
  Groom Bride
Names of Parties Samuel Trudgeon Elizabeth Cummins
  πŸ’ 1920/7591
Condition Bachelor Spinster
Profession Moulder
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 16 years
Marriage Place Registrar's Office, Christchurch
Folio 7394
Consent
Date of Certificate 17 August 1920
Officiating Minister Registrar

Page 2854

District of Christchurch 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
852 17 August 1920 Arthur Stanley Goodwin
Ida Isabel Brown
Arthur Stanley Goodwin
Ida Isabel Brown
πŸ’ 1920/7593
Bachelor
Spinster
Farmer
27
24
Christchurch
Christchurch
4 days
24 years
Methodist Church, Durham Street, Christchurch 7395 17 August 1920 Rev. W. Ready, Methodist
No 852
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Arthur Stanley Goodwin Ida Isabel Brown
  πŸ’ 1920/7593
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 24 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 7395
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. W. Ready, Methodist
853 17 August 1920 Edward Albert Mawer
Jane Ellen Patton
Edward Albert Mawer
Jane Ellen Patton
πŸ’ 1920/7594
Bachelor
Widow. March 27, 1900.
Road Foreman
49
47
Christchurch
Linwood
4 days
20 years
Residence of Mrs Patton, 66 Essex Street, Linwood. 7396 17 August 1920 Rev. J. Tennent, Presbyterian
No 853
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Edward Albert Mawer Jane Ellen Patton
  πŸ’ 1920/7594
Condition Bachelor Widow. March 27, 1900.
Profession Road Foreman
Age 49 47
Dwelling Place Christchurch Linwood
Length of Residence 4 days 20 years
Marriage Place Residence of Mrs Patton, 66 Essex Street, Linwood.
Folio 7396
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. J. Tennent, Presbyterian
854 17 August 1920 Herbert William Grainger
Doris May Grainger
Herbert William Grainger
Doris May Grainger
πŸ’ 1920/7595
Bachelor
Spinster
Storeman
24
23
Christchurch
Christchurch
1 year
1 month
Methodist Church, Linwood. 7397 17 August 1920 Rev. H. Spencer, Methodist
No 854
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Herbert William Grainger Doris May Grainger
  πŸ’ 1920/7595
Condition Bachelor Spinster
Profession Storeman
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 month
Marriage Place Methodist Church, Linwood.
Folio 7397
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. H. Spencer, Methodist
855 18 August 1920 John Thom
Maud Caroline Knibb
John Thom
Maud Caroline Knibb
πŸ’ 1920/7596
Bachelor
Spinster
Artificial Limb Maker
Dressmaker
33
35
Woolston
Woolston
3 days
3 days
St. Peter's Church, Woolston. 7398 18 August 1920 Rev. W. Tanner, Presbyterian
No 855
Date of Notice 18 August 1920
  Groom Bride
Names of Parties John Thom Maud Caroline Knibb
  πŸ’ 1920/7596
Condition Bachelor Spinster
Profession Artificial Limb Maker Dressmaker
Age 33 35
Dwelling Place Woolston Woolston
Length of Residence 3 days 3 days
Marriage Place St. Peter's Church, Woolston.
Folio 7398
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev. W. Tanner, Presbyterian
856 18 August 1920 Charles Andrew Smith
Emily Eliza Palmer
Charles Andrew Smith
Emily Eliza Palmer
πŸ’ 1920/7597
Bachelor
Spinster
Labourer
22
19
Christchurch
Christchurch
22 years
19 years
St. David's Church, Sydenham 7399 Mary Agnes Sophia Palmer (mother). 18 August 1920 Rev. J. D. Webster, Presbyterian
No 856
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Charles Andrew Smith Emily Eliza Palmer
  πŸ’ 1920/7597
Condition Bachelor Spinster
Profession Labourer
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 19 years
Marriage Place St. David's Church, Sydenham
Folio 7399
Consent Mary Agnes Sophia Palmer (mother).
Date of Certificate 18 August 1920
Officiating Minister Rev. J. D. Webster, Presbyterian

Page 2855

District of Christchurch 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
854 18 August 1920 John Young
Maggie Annie Neal
John Young
Maggie Annie Neal
πŸ’ 1920/7598
Bachelor
Spinster
Painter
29
22
Spreydon
Hillmorton
9 years
22 years
St Mary's Church, Addington 7400 18 August 1920 Rev. W. S. Bean, Anglican
No 854
Date of Notice 18 August 1920
  Groom Bride
Names of Parties John Young Maggie Annie Neal
  πŸ’ 1920/7598
Condition Bachelor Spinster
Profession Painter
Age 29 22
Dwelling Place Spreydon Hillmorton
Length of Residence 9 years 22 years
Marriage Place St Mary's Church, Addington
Folio 7400
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev. W. S. Bean, Anglican
858 18 August 1920 Walter Colenso
Mary Agnes Sophia Palmer
Walter Colenso
Mary Agnes Sophia Palmer
πŸ’ 1920/7606
Divorced Dec. Abs. 13. 8. 1920
Widow 18. 11. 1903
Labourer
43
42
Christchurch
Christchurch
Life
17 years
Registrar's Office, Christchurch 7401 18 August 1920 Registrar
No 858
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Walter Colenso Mary Agnes Sophia Palmer
  πŸ’ 1920/7606
Condition Divorced Dec. Abs. 13. 8. 1920 Widow 18. 11. 1903
Profession Labourer
Age 43 42
Dwelling Place Christchurch Christchurch
Length of Residence Life 17 years
Marriage Place Registrar's Office, Christchurch
Folio 7401
Consent
Date of Certificate 18 August 1920
Officiating Minister Registrar
859 18 August 1920 Herbert Vaughan Mountfort
Muriel Steele Lock
Herbert Vaughan Mountford
Muriel Steele Lock
πŸ’ 1920/7617
Bachelor
Spinster
Farmer
23
21
Christchurch
Christchurch
4 days
12 years
Holy Trinity Church, Avonside 7402 18 August 1920 Rev. O. Fitzgerald, Anglican
No 859
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Herbert Vaughan Mountfort Muriel Steele Lock
BDM Match (98%) Herbert Vaughan Mountford Muriel Steele Lock
  πŸ’ 1920/7617
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 12 years
Marriage Place Holy Trinity Church, Avonside
Folio 7402
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev. O. Fitzgerald, Anglican
860 19 August 1920 Leslie Hayton Turnpenny
Ethel Easterbrook
Leslie Hylton Turnpenny
Ethel Easterbrook
πŸ’ 1920/7624
Bachelor
Spinster
Carpenter
24
19
Christchurch
Christchurch
1 year
13 years
St Michael's Church, Christchurch 7403 Abraham Kivill Easterbrook (father) 19 August 1920 Rev. C. E. Perry, Anglican
No 860
Date of Notice 19 August 1920
  Groom Bride
Names of Parties Leslie Hayton Turnpenny Ethel Easterbrook
BDM Match (96%) Leslie Hylton Turnpenny Ethel Easterbrook
  πŸ’ 1920/7624
Condition Bachelor Spinster
Profession Carpenter
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 13 years
Marriage Place St Michael's Church, Christchurch
Folio 7403
Consent Abraham Kivill Easterbrook (father)
Date of Certificate 19 August 1920
Officiating Minister Rev. C. E. Perry, Anglican
861 19 August 1920 John Holdon Netherton Nelson
Isabella Margaret Hill
John Holdon Netherton Nelson
Isabella Margaret Hill
πŸ’ 1920/7625
Bachelor
Spinster
Farmer
26
23
Riccarton
Merivale
1 year
4 years
St Paul's Church, Christchurch 7404 19 August 1920 Rev. J. Paterson, Presbyterian
No 861
Date of Notice 19 August 1920
  Groom Bride
Names of Parties John Holdon Netherton Nelson Isabella Margaret Hill
  πŸ’ 1920/7625
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Riccarton Merivale
Length of Residence 1 year 4 years
Marriage Place St Paul's Church, Christchurch
Folio 7404
Consent
Date of Certificate 19 August 1920
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2856

District of Christchurch 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
862 19 August 1920 Herbert Ibbetson
Susannah Reid
Herbert Ibbetson
Susannah Reid
πŸ’ 1920/7626
Bachelor
Spinster
Labourer
26
21
Islington
Islington
12 years
Life
St. Michael's Church, Christchurch 7405 19 August 1920 Rev. C. A. Perry, Anglican
No 862
Date of Notice 19 August 1920
  Groom Bride
Names of Parties Herbert Ibbetson Susannah Reid
  πŸ’ 1920/7626
Condition Bachelor Spinster
Profession Labourer
Age 26 21
Dwelling Place Islington Islington
Length of Residence 12 years Life
Marriage Place St. Michael's Church, Christchurch
Folio 7405
Consent
Date of Certificate 19 August 1920
Officiating Minister Rev. C. A. Perry, Anglican
863 20 August 1920 William Henry Larcombe
Gladys May Emma Gates
William Henry Larcombe
Gladys May Emma Gates
πŸ’ 1920/7627
Bachelor
Spinster
Clerk
24
24
Woolston
Addington
21 years
Life
Methodist Church, Brougham St, Sydenham 7406 20 August 1920 Rev. W. Beckett, Methodist
No 863
Date of Notice 20 August 1920
  Groom Bride
Names of Parties William Henry Larcombe Gladys May Emma Gates
  πŸ’ 1920/7627
Condition Bachelor Spinster
Profession Clerk
Age 24 24
Dwelling Place Woolston Addington
Length of Residence 21 years Life
Marriage Place Methodist Church, Brougham St, Sydenham
Folio 7406
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. W. Beckett, Methodist
864 20 August 1920 William Sinclair
Elizabeth Lowe
William Sinclair
Elizabeth Lowe
πŸ’ 1920/7628
Bachelor
Spinster
Bridge Builder
32
23
Christchurch
Woolston
7 days
5 months
Registrar's Office, Christchurch 7407 20 August 1920 Registrar
No 864
Date of Notice 20 August 1920
  Groom Bride
Names of Parties William Sinclair Elizabeth Lowe
  πŸ’ 1920/7628
Condition Bachelor Spinster
Profession Bridge Builder
Age 32 23
Dwelling Place Christchurch Woolston
Length of Residence 7 days 5 months
Marriage Place Registrar's Office, Christchurch
Folio 7407
Consent
Date of Certificate 20 August 1920
Officiating Minister Registrar
865 20 August 1920 Geoffrey Matthew John Wheeler
Charlotte Russell
Geoffrey Matthew John Wheeler
Charlotte Russell
πŸ’ 1920/7629
Bachelor
Spinster
Farmer
23
22
Motukarara
Linwood
21 years
2 months
Knox Church, Bealey Avenue, Christchurch 7408 20 August 1920 Rev. R. Erwin, Presbyterian
No 865
Date of Notice 20 August 1920
  Groom Bride
Names of Parties Geoffrey Matthew John Wheeler Charlotte Russell
  πŸ’ 1920/7629
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Motukarara Linwood
Length of Residence 21 years 2 months
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 7408
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. R. Erwin, Presbyterian
866 20 August 1920 George Raymond Marker
Violet May Hayes commonly known as Crichton
George Raymond Marker
Violet May Crichton
πŸ’ 1920/7630
Bachelor
Decree of nullity, 10.8.1920
Carpenter
24
25
Christchurch
St. Albans
1 year
10 months
Holy Trinity Church, Avonside 7409 20 August 1920 Rev. V. Fitz Gerald, Anglican
No 866
Date of Notice 20 August 1920
  Groom Bride
Names of Parties George Raymond Marker Violet May Hayes commonly known as Crichton
BDM Match (72%) George Raymond Marker Violet May Crichton
  πŸ’ 1920/7630
Condition Bachelor Decree of nullity, 10.8.1920
Profession Carpenter
Age 24 25
Dwelling Place Christchurch St. Albans
Length of Residence 1 year 10 months
Marriage Place Holy Trinity Church, Avonside
Folio 7409
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. V. Fitz Gerald, Anglican

Page 2857

District of Christchurch 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
864 21 August 1920 Robert Ernest Russell
Ethel Maud Weir
Robert Ernest Russell
Ethel Maud Weir
πŸ’ 1920/7607
Bachelor
Spinster
Motor Mechanic
Machinist in man.
23
24
Sydenham
Sydenham
Life
16 years
Residence of Mrs. Russell, 109 Wordsworth St, Sydenham 7410 21 August 1920 Commandant H. C. Cook, Salvation Army
No 864
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Robert Ernest Russell Ethel Maud Weir
  πŸ’ 1920/7607
Condition Bachelor Spinster
Profession Motor Mechanic Machinist in man.
Age 23 24
Dwelling Place Sydenham Sydenham
Length of Residence Life 16 years
Marriage Place Residence of Mrs. Russell, 109 Wordsworth St, Sydenham
Folio 7410
Consent
Date of Certificate 21 August 1920
Officiating Minister Commandant H. C. Cook, Salvation Army
868 21 August 1920 Richard James Webster
Ellen Theresa Blackmore
Richard James Webster
Ellen Theresa Blackmore
πŸ’ 1920/7608
Widower 18.4.1919
Widow 1912.
Woolclasser
47
43
Addington
Sydenham
2 years
40 years
Residence of Mr W. Hunt, 21 Kingsley St, Sydenham 7411 21 August 1920 Rev. J. K. Archer, Methodist
No 868
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Richard James Webster Ellen Theresa Blackmore
  πŸ’ 1920/7608
Condition Widower 18.4.1919 Widow 1912.
Profession Woolclasser
Age 47 43
Dwelling Place Addington Sydenham
Length of Residence 2 years 40 years
Marriage Place Residence of Mr W. Hunt, 21 Kingsley St, Sydenham
Folio 7411
Consent
Date of Certificate 21 August 1920
Officiating Minister Rev. J. K. Archer, Methodist
869 21 August 1920 Harold Claude Brice
Henrietta Zoe Davis
Harold Claude Brice
Henrietta Zoe Davis
πŸ’ 1920/7609
Bachelor
Spinster
Jeweller
28
25
Christchurch
Christchurch
15 years
2 years
Holy Trinity Church, Avonside 7412 21 August 1920 Rev. O. FitzGerald, Anglican
No 869
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Harold Claude Brice Henrietta Zoe Davis
  πŸ’ 1920/7609
Condition Bachelor Spinster
Profession Jeweller
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 2 years
Marriage Place Holy Trinity Church, Avonside
Folio 7412
Consent
Date of Certificate 21 August 1920
Officiating Minister Rev. O. FitzGerald, Anglican
870 23 August 1920 Clarence James McFadden
Monica Hornby
Clarence James McFadden
Monica Hornby
πŸ’ 1920/12365
Bachelor
Spinster
Farmer
23
25
Belfast
St. Albans
3 months
4 years
St. Mary's Church, Manchester St, Christchurch 7413 23 August 1920 Rev. P. Regnault, Roman Catholic
No 870
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Clarence James McFadden Monica Hornby
  πŸ’ 1920/12365
Condition Bachelor Spinster
Profession Farmer
Age 23 25
Dwelling Place Belfast St. Albans
Length of Residence 3 months 4 years
Marriage Place St. Mary's Church, Manchester St, Christchurch
Folio 7413
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. P. Regnault, Roman Catholic
871 23 August 1920 Clement Burrowes
Mary Gibson
Clement Burrowes
Mary Gibson
πŸ’ 1920/7610
Bachelor
Spinster
Electrician
28
22
Christchurch
Riccarton
28 years
18 years
Church of the Sacred Heart, Addington 7414 23 August 1920 Rev. J. O'Connor, Roman Catholic
No 871
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Clement Burrowes Mary Gibson
  πŸ’ 1920/7610
Condition Bachelor Spinster
Profession Electrician
Age 28 22
Dwelling Place Christchurch Riccarton
Length of Residence 28 years 18 years
Marriage Place Church of the Sacred Heart, Addington
Folio 7414
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. J. O'Connor, Roman Catholic

Page 2858

District of Christchurch 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
842 23 August 1920 Henry Edward Hales
Vida May Parsons
Henry Edward Hales
Vida May Parsons
πŸ’ 1920/7611
Widower, 23 October 1919
Widow, 8 November 1917
Blacksmith
41
40
Spreydon
Addington
2 months
2 1/2 years
Registrar's Office, Christchurch 7415 23 August 1920 Registrar
No 842
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Henry Edward Hales Vida May Parsons
  πŸ’ 1920/7611
Condition Widower, 23 October 1919 Widow, 8 November 1917
Profession Blacksmith
Age 41 40
Dwelling Place Spreydon Addington
Length of Residence 2 months 2 1/2 years
Marriage Place Registrar's Office, Christchurch
Folio 7415
Consent
Date of Certificate 23 August 1920
Officiating Minister Registrar
843 23 August 1920 Samuel Greenslade
Ethel Florence Harris
Samuel Greenslade
Ethel Florence Harris
πŸ’ 1920/7612
Bachelor
Spinster
Farmer
38
36
Christchurch
Christchurch
1 week
8 years
St. Mary's Church, Merivale 7416 23 August 1920 Rev. P. B. Haggitt, Anglican
No 843
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Samuel Greenslade Ethel Florence Harris
  πŸ’ 1920/7612
Condition Bachelor Spinster
Profession Farmer
Age 38 36
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 8 years
Marriage Place St. Mary's Church, Merivale
Folio 7416
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
844 24 August 1920 Thomas Benjamin Smith
Ethel Annie AMIE Harrop
Thomas Benjamin Smith
Ethel Amie Harrop
πŸ’ 1920/7613
Widower, December 1915
Spinster
Ramoneur
56
45
Merivale
Cashmere
20 years
10 years
St. Paul's Church, Christchurch 7417 24 August 1920 Rev. J. Paterson, Presbyterian
No 844
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Thomas Benjamin Smith Ethel Annie AMIE Harrop
BDM Match (85%) Thomas Benjamin Smith Ethel Amie Harrop
  πŸ’ 1920/7613
Condition Widower, December 1915 Spinster
Profession Ramoneur
Age 56 45
Dwelling Place Merivale Cashmere
Length of Residence 20 years 10 years
Marriage Place St. Paul's Church, Christchurch
Folio 7417
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev. J. Paterson, Presbyterian
845 24 August 1920 Albert Frederick Oilers
Edith Maud McCaldon
Albert Frederick Eilers
Edith Maud McCaldon
πŸ’ 1920/7614
Bachelor
Spinster
Bank Clerk
27
25
Christchurch
Merivale
3 days
20 years
St. Mary's Church, Merivale 7418 24 August 1920 Rev. P. B. Haggitt, Anglican
No 845
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Albert Frederick Oilers Edith Maud McCaldon
BDM Match (98%) Albert Frederick Eilers Edith Maud McCaldon
  πŸ’ 1920/7614
Condition Bachelor Spinster
Profession Bank Clerk
Age 27 25
Dwelling Place Christchurch Merivale
Length of Residence 3 days 20 years
Marriage Place St. Mary's Church, Merivale
Folio 7418
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
846 24 August 1920 Walter John Williams
Ethel May Moir
Walter John Williams
Ethel May Moir
πŸ’ 1920/7615
Bachelor
Spinster
Boxmaker
25
24
Christchurch
Christchurch
Life
Life
Methodist Church, Opawa 7419 24 August 1920 Rev. F. Copeland, Methodist
No 846
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Walter John Williams Ethel May Moir
  πŸ’ 1920/7615
Condition Bachelor Spinster
Profession Boxmaker
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Methodist Church, Opawa
Folio 7419
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev. F. Copeland, Methodist

Page 2859

District of Christchurch 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
877 24 August 1920 George Burley
Emily Amelia Simmons
George Burley
Emily Amelia Simmons
πŸ’ 1920/7616
Widower January 23rd 1912
Previously married not heard of husband as alive for 8 years last past
Bricklayer
41
32
Christchurch
Christchurch
5 days
5 days
Registrar's Office, Christchurch 7420 24 August 1920 Registrar
No 877
Date of Notice 24 August 1920
  Groom Bride
Names of Parties George Burley Emily Amelia Simmons
  πŸ’ 1920/7616
Condition Widower January 23rd 1912 Previously married not heard of husband as alive for 8 years last past
Profession Bricklayer
Age 41 32
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Christchurch
Folio 7420
Consent
Date of Certificate 24 August 1920
Officiating Minister Registrar
878 24 August 1920 James Colthart
Hazel Irene Heindle
James Colthart
Hazel Irene Hindle
πŸ’ 1920/7618
Bachelor
Spinster
Schoolmaster
30
24
Christchurch
Christchurch
6 years
14 years
Methodist Church, St. Albans 7421 24 August 1920 Rev. A. C. Lawry, Methodist
No 878
Date of Notice 24 August 1920
  Groom Bride
Names of Parties James Colthart Hazel Irene Heindle
BDM Match (97%) James Colthart Hazel Irene Hindle
  πŸ’ 1920/7618
Condition Bachelor Spinster
Profession Schoolmaster
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 14 years
Marriage Place Methodist Church, St. Albans
Folio 7421
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev. A. C. Lawry, Methodist
879 25 August 1920 Stanley Mawson
Ivy Louisa May Doherty
Stanley Mawson
Ivy Louisa May Doherty
πŸ’ 1920/7619
Bachelor
Spinster
Farmer
28
26
Christchurch
Christchurch
3 days
3 days
St. Michael's Church, Christchurch 7422 25 August 1920 Rev. H. B. Jones, Anglican
No 879
Date of Notice 25 August 1920
  Groom Bride
Names of Parties Stanley Mawson Ivy Louisa May Doherty
  πŸ’ 1920/7619
Condition Bachelor Spinster
Profession Farmer
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michael's Church, Christchurch
Folio 7422
Consent
Date of Certificate 25 August 1920
Officiating Minister Rev. H. B. Jones, Anglican
880 25 August 1920 James Knight
Hilda Margaret Drummond
James Knight
Hilda Margaret Drummond
πŸ’ 1920/7620
Bachelor
Spinster
Coal Miner
29
24
Christchurch
Christchurch
18 months
6 years
St. Andrew's Church, Christchurch 7423 25 August 1920 Rev. R. M. Ryburn, Presbyterian
No 880
Date of Notice 25 August 1920
  Groom Bride
Names of Parties James Knight Hilda Margaret Drummond
  πŸ’ 1920/7620
Condition Bachelor Spinster
Profession Coal Miner
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 6 years
Marriage Place St. Andrew's Church, Christchurch
Folio 7423
Consent
Date of Certificate 25 August 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
881 25 August 1920 George Richard Garbotton
Mildred Clara Gibb
George Richard Tarbotton
Mildred Clara Gibb
πŸ’ 1920/7621
Bachelor
Spinster
Farmer
34
24
New Brighton
New Brighton
3 days
1 year
St. Paul's Church, Christchurch 7424 25 August 1920 Rev. J. D. Rodger, Presbyterian
No 881
Date of Notice 25 August 1920
  Groom Bride
Names of Parties George Richard Garbotton Mildred Clara Gibb
BDM Match (98%) George Richard Tarbotton Mildred Clara Gibb
  πŸ’ 1920/7621
Condition Bachelor Spinster
Profession Farmer
Age 34 24
Dwelling Place New Brighton New Brighton
Length of Residence 3 days 1 year
Marriage Place St. Paul's Church, Christchurch
Folio 7424
Consent
Date of Certificate 25 August 1920
Officiating Minister Rev. J. D. Rodger, Presbyterian

Page 2860

District of Christchurch 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
882 25 August 1920 Arthur Fazackerley
Florence Mary Freda Rule
Arthur Fazackerley
Florence Mary Freda Rule
πŸ’ 1920/7622
Bachelor
Spinster
Poultry Instructor
23
19
Woolston
Linwood
7 years
3 years
Methodist Church, Linwood 7425 14 days Notice 08 September 1920 H. Spencer, Methodist
No 882
Date of Notice 25 August 1920
  Groom Bride
Names of Parties Arthur Fazackerley Florence Mary Freda Rule
  πŸ’ 1920/7622
Condition Bachelor Spinster
Profession Poultry Instructor
Age 23 19
Dwelling Place Woolston Linwood
Length of Residence 7 years 3 years
Marriage Place Methodist Church, Linwood
Folio 7425
Consent 14 days Notice
Date of Certificate 08 September 1920
Officiating Minister H. Spencer, Methodist
883 25 August 1920 John Rimmer
Mary Margaret Costigan
John Rimmer
Mary Margaret Costigan
πŸ’ 1920/7623
Bachelor
Spinster
Labourer
24
19
Sydenham
Christchurch
2 years
2 years
Roman Catholic Presbytery, Barbadoes St., Christchurch 7426 Laurence James Costigan (father) 25 August 1920 Rev. J. A. Kennedy, R. C.
No 883
Date of Notice 25 August 1920
  Groom Bride
Names of Parties John Rimmer Mary Margaret Costigan
  πŸ’ 1920/7623
Condition Bachelor Spinster
Profession Labourer
Age 24 19
Dwelling Place Sydenham Christchurch
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Presbytery, Barbadoes St., Christchurch
Folio 7426
Consent Laurence James Costigan (father)
Date of Certificate 25 August 1920
Officiating Minister Rev. J. A. Kennedy, R. C.
884 25 August 1920 William Andrew Elliott
Eileen Mary Callaghan
William Andrew Elliott
Eileen Mary Callaghan
πŸ’ 1920/7875
Bachelor
Spinster
Farmer
21
19
St. Albans
St. Albans
4 days
19 years
St. Matthew's Church, St. Albans 7427 George Callaghan, (father) 25 August 1920 Rev. S. Hamilton, Anglican
No 884
Date of Notice 25 August 1920
  Groom Bride
Names of Parties William Andrew Elliott Eileen Mary Callaghan
  πŸ’ 1920/7875
Condition Bachelor Spinster
Profession Farmer
Age 21 19
Dwelling Place St. Albans St. Albans
Length of Residence 4 days 19 years
Marriage Place St. Matthew's Church, St. Albans
Folio 7427
Consent George Callaghan, (father)
Date of Certificate 25 August 1920
Officiating Minister Rev. S. Hamilton, Anglican
885 26 August 1920 Russell George Armstrong
Margaret Annie Ward
Russell George Armstrong
Margaret Annie Ward
πŸ’ 1920/7886
Bachelor
Spinster
Carpenter
26
30
Linwood
Christchurch
20 years
9 years
Presbyterian Church, Linwood 7428 26 August 1920 Rev. J. Tennent, Presbyterian
No 885
Date of Notice 26 August 1920
  Groom Bride
Names of Parties Russell George Armstrong Margaret Annie Ward
  πŸ’ 1920/7886
Condition Bachelor Spinster
Profession Carpenter
Age 26 30
Dwelling Place Linwood Christchurch
Length of Residence 20 years 9 years
Marriage Place Presbyterian Church, Linwood
Folio 7428
Consent
Date of Certificate 26 August 1920
Officiating Minister Rev. J. Tennent, Presbyterian
886 26 August 1920 Christopher Ernest Scheffer
Edith Florence Hogger
Christopher Ernest Schaffer
Edith Florence Hagge
πŸ’ 1920/7892
Bachelor
Spinster
Farmer
23
28
Lincoln
Christchurch
Life
3 years
St. Michael's Church, Christchurch 7429 26 August 1920 Rev. C. E. Perry, Anglican
No 886
Date of Notice 26 August 1920
  Groom Bride
Names of Parties Christopher Ernest Scheffer Edith Florence Hogger
BDM Match (93%) Christopher Ernest Schaffer Edith Florence Hagge
  πŸ’ 1920/7892
Condition Bachelor Spinster
Profession Farmer
Age 23 28
Dwelling Place Lincoln Christchurch
Length of Residence Life 3 years
Marriage Place St. Michael's Church, Christchurch
Folio 7429
Consent
Date of Certificate 26 August 1920
Officiating Minister Rev. C. E. Perry, Anglican

Page 2861

District of Christchurch 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
887 26 August 1920 Harold Alfred Cromie
Margaret Ellen Alicia Mumford
Harry Alfred Cromie
Margaret Ellen Alicia Mumford
πŸ’ 1920/7893
Bachelor
Spinster
Motor mechanic
23
19
Christchurch
Riccarton
3 days
13 years
Registrar's Office Christchurch 7430 David Samuel Mumford, Father 26 August 1920 Registrar
No 887
Date of Notice 26 August 1920
  Groom Bride
Names of Parties Harold Alfred Cromie Margaret Ellen Alicia Mumford
BDM Match (93%) Harry Alfred Cromie Margaret Ellen Alicia Mumford
  πŸ’ 1920/7893
Condition Bachelor Spinster
Profession Motor mechanic
Age 23 19
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 13 years
Marriage Place Registrar's Office Christchurch
Folio 7430
Consent David Samuel Mumford, Father
Date of Certificate 26 August 1920
Officiating Minister Registrar
888 26 August 1920 William Adams
Isabell Reid
William Adams
Isabell Reid
πŸ’ 1920/7894
Bachelor
Spinster
Seaman
24
25
Christchurch
Christchurch
6 weeks
1 month
Registrar's Office Christchurch 7431 26 August 1920 Registrar
No 888
Date of Notice 26 August 1920
  Groom Bride
Names of Parties William Adams Isabell Reid
  πŸ’ 1920/7894
Condition Bachelor Spinster
Profession Seaman
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 1 month
Marriage Place Registrar's Office Christchurch
Folio 7431
Consent
Date of Certificate 26 August 1920
Officiating Minister Registrar
889 28 August 1920 John Arnold Smith
Mary Ida Givens Robb
John Arnold Smith
Mary Ida Givens Robb
πŸ’ 1920/7895
Bachelor
Spinster
Electrical Engineer
26
27
Christchurch
Christchurch
17 years
27 years
St. Paul's Church Christchurch 7432 28 August 1920 Rev. Paterson, Presbyterian
No 889
Date of Notice 28 August 1920
  Groom Bride
Names of Parties John Arnold Smith Mary Ida Givens Robb
  πŸ’ 1920/7895
Condition Bachelor Spinster
Profession Electrical Engineer
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 17 years 27 years
Marriage Place St. Paul's Church Christchurch
Folio 7432
Consent
Date of Certificate 28 August 1920
Officiating Minister Rev. Paterson, Presbyterian
890 30 August 1920 Arthur George McLeod
Mary Ingles Hunter
Arthur George McLeod
Mary Ingles Hunter
πŸ’ 1920/7896
Bachelor
Spinster
Fishmonger
31
33
St. Albans
St. Albans
6 years
5 years
Registrar's Office Christchurch 7433 30 August 1920 Registrar
No 890
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Arthur George McLeod Mary Ingles Hunter
  πŸ’ 1920/7896
Condition Bachelor Spinster
Profession Fishmonger
Age 31 33
Dwelling Place St. Albans St. Albans
Length of Residence 6 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 7433
Consent
Date of Certificate 30 August 1920
Officiating Minister Registrar
891 30 August 1920 Robert Johnston
Alheitha Rebecca Baldwin
Robert Johnston
Albertha Rebecca Baldwin
πŸ’ 1920/7897
Bachelor
Spinster
Farmer
35
28
Christchurch
Christchurch
5 days
28 years
St. Andrews Church Christchurch 7434 30 August 1920 Rev. R. M. Ryburn, Presbyterian
No 891
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Robert Johnston Alheitha Rebecca Baldwin
BDM Match (96%) Robert Johnston Albertha Rebecca Baldwin
  πŸ’ 1920/7897
Condition Bachelor Spinster
Profession Farmer
Age 35 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 28 years
Marriage Place St. Andrews Church Christchurch
Folio 7434
Consent
Date of Certificate 30 August 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian

Page 2862

District of Christchurch Quarter ending 30 September 1920 Registrar H. 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
892 31 August 1920 John Frederick Warren
Mabel Muriel Baunton
John Frederick Warren
Mabel Muriel Baunton
πŸ’ 1920/7898
Bachelor
Spinster
Motor Car Upholsterer
25
22
Christchurch
Opawa
10 years
Life
St. Mark's Church Opawa 7435 31 August 1920 Rev. H. Williams, Anglican
No 892
Date of Notice 31 August 1920
  Groom Bride
Names of Parties John Frederick Warren Mabel Muriel Baunton
  πŸ’ 1920/7898
Condition Bachelor Spinster
Profession Motor Car Upholsterer
Age 25 22
Dwelling Place Christchurch Opawa
Length of Residence 10 years Life
Marriage Place St. Mark's Church Opawa
Folio 7435
Consent
Date of Certificate 31 August 1920
Officiating Minister Rev. H. Williams, Anglican
893 31 August 1920 Leonard Herbert Duggan
Victoria Comfort White
Leonard Herbert Duggan
Victoria Comfort White
πŸ’ 1920/7876
Bachelor
Spinster
Clerk
25
23
Christchurch
St. Albans
12 years
9 years
St. Luke's Church Christchurch 7436 31 August 1920 Rev. F. N. Taylor, Anglican
No 893
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Leonard Herbert Duggan Victoria Comfort White
  πŸ’ 1920/7876
Condition Bachelor Spinster
Profession Clerk
Age 25 23
Dwelling Place Christchurch St. Albans
Length of Residence 12 years 9 years
Marriage Place St. Luke's Church Christchurch
Folio 7436
Consent
Date of Certificate 31 August 1920
Officiating Minister Rev. F. N. Taylor, Anglican
894 31 August 1920 William Rose
Isabel Ina Douglas Pointon
William Ross
Isabel Ina Douglas Pointon
πŸ’ 1920/7877
Bachelor
Spinster
Gardener
34
26
Christchurch
Christchurch
3 months
Life
Residence of Mrs S. Pointon, 122 Antigua St. Christchurch 7437 31 August 1920 Rev. J. D. Webster, Presbyterian
No 894
Date of Notice 31 August 1920
  Groom Bride
Names of Parties William Rose Isabel Ina Douglas Pointon
BDM Match (96%) William Ross Isabel Ina Douglas Pointon
  πŸ’ 1920/7877
Condition Bachelor Spinster
Profession Gardener
Age 34 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 months Life
Marriage Place Residence of Mrs S. Pointon, 122 Antigua St. Christchurch
Folio 7437
Consent
Date of Certificate 31 August 1920
Officiating Minister Rev. J. D. Webster, Presbyterian
895 31 August 1920 Francis Blessed Knubley
Kathleen Cooper Chapman
Francis Clissold Knubley
Kathleen Cooper Chapman
πŸ’ 1920/7878
Bachelor
Spinster
Farmer
43
34
Shirley
Shirley
3 days
3 years
Holy Trinity Church Avonside 7438 31 August 1920 Rev. O. FitzGerald, Anglican
No 895
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Francis Blessed Knubley Kathleen Cooper Chapman
BDM Match (92%) Francis Clissold Knubley Kathleen Cooper Chapman
  πŸ’ 1920/7878
Condition Bachelor Spinster
Profession Farmer
Age 43 34
Dwelling Place Shirley Shirley
Length of Residence 3 days 3 years
Marriage Place Holy Trinity Church Avonside
Folio 7438
Consent
Date of Certificate 31 August 1920
Officiating Minister Rev. O. FitzGerald, Anglican
896 31 August 1920 Jack Clarke Muir
Olive Rozena Prisk
Jack Clarke Muir
Olive Rosena Prisk
πŸ’ 1920/7879
Bachelor
Spinster
Storeman
23
25
Papanui
Papanui
4 months
4 months
Residence of Mr W. T. Prisk, Greens Rd. Papanui 7439 31 August 1920 Rev. T. A. Joughin, Methodist
No 896
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Jack Clarke Muir Olive Rozena Prisk
BDM Match (97%) Jack Clarke Muir Olive Rosena Prisk
  πŸ’ 1920/7879
Condition Bachelor Spinster
Profession Storeman
Age 23 25
Dwelling Place Papanui Papanui
Length of Residence 4 months 4 months
Marriage Place Residence of Mr W. T. Prisk, Greens Rd. Papanui
Folio 7439
Consent
Date of Certificate 31 August 1920
Officiating Minister Rev. T. A. Joughin, Methodist

Page 2863

District of Christchurch 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
897 1 September 1920 Ernest Dench
Jane Brown
Ernest Dench
Jane Brown
πŸ’ 1920/7880
Bachelor
Divorced Decree Absolute 11 September 1914
Labourer
35
41
St. Albans
St. Albans
3 weeks
Life
Residence of Mrs Brown, 126 Bealey St. St. Albans 7440 1 September 1920 Rev. J. Paterson, Presbyterian
No 897
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Ernest Dench Jane Brown
  πŸ’ 1920/7880
Condition Bachelor Divorced Decree Absolute 11 September 1914
Profession Labourer
Age 35 41
Dwelling Place St. Albans St. Albans
Length of Residence 3 weeks Life
Marriage Place Residence of Mrs Brown, 126 Bealey St. St. Albans
Folio 7440
Consent
Date of Certificate 1 September 1920
Officiating Minister Rev. J. Paterson, Presbyterian
898 1 September 1920 Laurence Alfred Wright
Irene Elizabeth Isralson
Lawrence Alfred Wright
Irene Elizabeth Israelson
πŸ’ 1920/7881
Bachelor
Spinster
Compositor
25
22
Linwood
New Brighton
22 years
Life
Church of the Good Shepherd Phillipstown 7441 1 September 1920 Rev. C. A. Fraer, Anglican
No 898
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Laurence Alfred Wright Irene Elizabeth Isralson
BDM Match (96%) Lawrence Alfred Wright Irene Elizabeth Israelson
  πŸ’ 1920/7881
Condition Bachelor Spinster
Profession Compositor
Age 25 22
Dwelling Place Linwood New Brighton
Length of Residence 22 years Life
Marriage Place Church of the Good Shepherd Phillipstown
Folio 7441
Consent
Date of Certificate 1 September 1920
Officiating Minister Rev. C. A. Fraer, Anglican
899 1 September 1920 Sydney Martyn Dimond
Ellen Bowman
Sydney Martyn Dimond
Ellen Bowman
πŸ’ 1920/7882
Bachelor
Spinster
Civil Servant
33
37
Richmond
Sydenham
2 months
1 month
Registrar's Office Christchurch 7442 1 September 1920 Registrar
No 899
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Sydney Martyn Dimond Ellen Bowman
  πŸ’ 1920/7882
Condition Bachelor Spinster
Profession Civil Servant
Age 33 37
Dwelling Place Richmond Sydenham
Length of Residence 2 months 1 month
Marriage Place Registrar's Office Christchurch
Folio 7442
Consent
Date of Certificate 1 September 1920
Officiating Minister Registrar
900 1 September 1920 William Francis Donald
Amelia Agnes Russell
William Francis Donald
Amelia Agnes Russell
πŸ’ 1920/7883
Bachelor
Spinster
Farmer
30
22
New Brighton
Riccarton
3 days
4 months
Methodist Church Clarence St. Riccarton 7443 1 September 1920 Rev. A. H. Fowles, Methodist
No 900
Date of Notice 1 September 1920
  Groom Bride
Names of Parties William Francis Donald Amelia Agnes Russell
  πŸ’ 1920/7883
Condition Bachelor Spinster
Profession Farmer
Age 30 22
Dwelling Place New Brighton Riccarton
Length of Residence 3 days 4 months
Marriage Place Methodist Church Clarence St. Riccarton
Folio 7443
Consent
Date of Certificate 1 September 1920
Officiating Minister Rev. A. H. Fowles, Methodist
901 1 September 1920 John Pearson
Nellie Crean
John Pearson
Nellie Crean
πŸ’ 1920/7884
Bachelor
Spinster
Mechanic
28
22
Christchurch
Christchurch
2 years
9 years
Roman Catholic Cathedral Christchurch 7444 1 September 1920 Rev. J. A. Kennedy, Roman Catholic
No 901
Date of Notice 1 September 1920
  Groom Bride
Names of Parties John Pearson Nellie Crean
  πŸ’ 1920/7884
Condition Bachelor Spinster
Profession Mechanic
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 9 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7444
Consent
Date of Certificate 1 September 1920
Officiating Minister Rev. J. A. Kennedy, Roman Catholic

Page 2864

District of Christchurch 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
902 1 September 1920 Leighton John Dysart Weir
Mary Ann Munro
Leighton John Dysart Weir
Mary Ann Munro
πŸ’ 1920/7885
Bachelor
Spinster
Clerk. N.Z.R.
25
31
Christchurch
Christchurch
2 1/2 years
3 days
St. Paul's Church Christchurch 7445 1 September 1920 Rev. J. Paterson Presbyterian
No 902
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Leighton John Dysart Weir Mary Ann Munro
  πŸ’ 1920/7885
Condition Bachelor Spinster
Profession Clerk. N.Z.R.
Age 25 31
Dwelling Place Christchurch Christchurch
Length of Residence 2 1/2 years 3 days
Marriage Place St. Paul's Church Christchurch
Folio 7445
Consent
Date of Certificate 1 September 1920
Officiating Minister Rev. J. Paterson Presbyterian
903 1 September 1920 William Frederick Keys
Blanche Raby
William Frederick Keys
Blanche Raby
πŸ’ 1920/7887
Bachelor
Spinster
Painter
27
27
St. Albans
St. Albans
1 1/2 years
7 weeks
St. Matthews Church St. Albans 7446 1 September 1920 Rev. D. Hamilton Anglican
No 903
Date of Notice 1 September 1920
  Groom Bride
Names of Parties William Frederick Keys Blanche Raby
  πŸ’ 1920/7887
Condition Bachelor Spinster
Profession Painter
Age 27 27
Dwelling Place St. Albans St. Albans
Length of Residence 1 1/2 years 7 weeks
Marriage Place St. Matthews Church St. Albans
Folio 7446
Consent
Date of Certificate 1 September 1920
Officiating Minister Rev. D. Hamilton Anglican
904 2 September 1920 Charles Andrew Ker Clark
Ada Hooley
Charles Andrew Ker Clark
Ada Hooley
πŸ’ 1920/7888
Divorced Decree Absolute 31 May 1919
Spinster
Chemist
30
25
Christchurch
Christchurch
2 years
6 years
St. Paul's Church Christchurch 7447 2 September 1920 Rev. J. Paterson Presbyterian
No 904
Date of Notice 2 September 1920
  Groom Bride
Names of Parties Charles Andrew Ker Clark Ada Hooley
  πŸ’ 1920/7888
Condition Divorced Decree Absolute 31 May 1919 Spinster
Profession Chemist
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 6 years
Marriage Place St. Paul's Church Christchurch
Folio 7447
Consent
Date of Certificate 2 September 1920
Officiating Minister Rev. J. Paterson Presbyterian
905 3 September 1920 William Joseph Barker
Amy Florence Arthur
William Joseph Barker
Amy Florence Arthur
πŸ’ 1920/7889
Married but not heard of wife as alive for ten years last past.
Spinster
Fireman
40
32
Christchurch
Christchurch
1 year
1 year
Registrar's Office Christchurch 7448 2 September 1920 Registrar
No 905
Date of Notice 3 September 1920
  Groom Bride
Names of Parties William Joseph Barker Amy Florence Arthur
  πŸ’ 1920/7889
Condition Married but not heard of wife as alive for ten years last past. Spinster
Profession Fireman
Age 40 32
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Christchurch
Folio 7448
Consent
Date of Certificate 2 September 1920
Officiating Minister Registrar
906 3 September 1920 JosΓ© Louis Gundersen
Evelyn Bond
Jose Louis Gundersen
Evelyn Bond
πŸ’ 1920/7890
Bachelor
Spinster
Clerk
26
25
Christchurch
Riccarton
Life
4 years
St. Peter's Church Riccarton 7449 3 September 1920 Rev. H.T. York Anglican
No 906
Date of Notice 3 September 1920
  Groom Bride
Names of Parties JosΓ© Louis Gundersen Evelyn Bond
BDM Match (95%) Jose Louis Gundersen Evelyn Bond
  πŸ’ 1920/7890
Condition Bachelor Spinster
Profession Clerk
Age 26 25
Dwelling Place Christchurch Riccarton
Length of Residence Life 4 years
Marriage Place St. Peter's Church Riccarton
Folio 7449
Consent
Date of Certificate 3 September 1920
Officiating Minister Rev. H.T. York Anglican

Page 2865

District of Christchurch 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
907 4 September 1920 Christopher Wilson Brownlee
Maude Murfitt
Christopher Wilson Brownlee
Maude Murfitt
πŸ’ 1920/7891
Bachelor
Spinster
Farmer
24
25
Christchurch
Linwood
3 weeks
9 years
Roman Catholic Cathedral Christchurch 7450 4 September 1920 Rev. J. H. Kennedy, Roman Catholic
No 907
Date of Notice 4 September 1920
  Groom Bride
Names of Parties Christopher Wilson Brownlee Maude Murfitt
  πŸ’ 1920/7891
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Christchurch Linwood
Length of Residence 3 weeks 9 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7450
Consent
Date of Certificate 4 September 1920
Officiating Minister Rev. J. H. Kennedy, Roman Catholic
908 4 September 1920 Reginald John Sands
Dorothy Agnes Williams
Reginald John Sands
Dorothy Agnes Williams
πŸ’ 1920/7631
Bachelor
Spinster
Chemist
30
22
St. Albans
St. Albans
4 years
5 years
Holy Trinity Church Avonside 7451 4 September 1920 Rev. O. Fitzgerald, Anglican
No 908
Date of Notice 4 September 1920
  Groom Bride
Names of Parties Reginald John Sands Dorothy Agnes Williams
  πŸ’ 1920/7631
Condition Bachelor Spinster
Profession Chemist
Age 30 22
Dwelling Place St. Albans St. Albans
Length of Residence 4 years 5 years
Marriage Place Holy Trinity Church Avonside
Folio 7451
Consent
Date of Certificate 4 September 1920
Officiating Minister Rev. O. Fitzgerald, Anglican
909 6 September 1920 Henry Rowley
Bridget Kirby
Henry Rowley
Bridget Kirby
πŸ’ 1920/7642
Bachelor
Spinster
Barman
31
28
Christchurch
Christchurch
2 years
1 year
Registrar's Office Christchurch 7452 6 September 1920 Registrar
No 909
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Henry Rowley Bridget Kirby
  πŸ’ 1920/7642
Condition Bachelor Spinster
Profession Barman
Age 31 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 7452
Consent
Date of Certificate 6 September 1920
Officiating Minister Registrar
910 6 September 1920 Harry James Henden
Margaret Hornby
Harry James Henden
Margaret Hornby
πŸ’ 1920/7649
Widower 1. 9. 1920
Spinster
Watchmaker
43
45
Christchurch
Christchurch
5 days
4 days
Registrar's Office Christchurch 7453 6 September 1920 Registrar
No 910
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Harry James Henden Margaret Hornby
  πŸ’ 1920/7649
Condition Widower 1. 9. 1920 Spinster
Profession Watchmaker
Age 43 45
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 7453
Consent
Date of Certificate 6 September 1920
Officiating Minister Registrar
911 6 September 1920 Herbert Daniel Harris
Margaret Cahill
Herbert Samuel Harris
Margaret Cahill
πŸ’ 1920/7650
Widower 26. 8. 1919
Spinster
Mechanical Engineer
29
22
Fendalton
Christchurch
25 years
1 year
Registrar's Office Christchurch 7454 6 September 1920 Registrar
No 911
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Herbert Daniel Harris Margaret Cahill
BDM Match (93%) Herbert Samuel Harris Margaret Cahill
  πŸ’ 1920/7650
Condition Widower 26. 8. 1919 Spinster
Profession Mechanical Engineer
Age 29 22
Dwelling Place Fendalton Christchurch
Length of Residence 25 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 7454
Consent
Date of Certificate 6 September 1920
Officiating Minister Registrar

Page 2866

District of Christchurch 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
912 6 September 1920 Eugene Clement McDermott
Margaret Mary French
Eugene Clement McDermott
Margaret Mary French
πŸ’ 1920/7651
Bachelor
Spinster
Farmer
36
27
Halswell
St. Albans
2 years
1 year
St. Mary's Church Manchester St. Christchurch 7455 6 September 1920 Rev. J. M. Roche, Roman Catholic
No 912
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Eugene Clement McDermott Margaret Mary French
  πŸ’ 1920/7651
Condition Bachelor Spinster
Profession Farmer
Age 36 27
Dwelling Place Halswell St. Albans
Length of Residence 2 years 1 year
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 7455
Consent
Date of Certificate 6 September 1920
Officiating Minister Rev. J. M. Roche, Roman Catholic
913 7 September 1920 Alfred Lewis Carrell
Mary Frances Keenan
Alfred Lewis Carrell
Mary Frances Keenan
πŸ’ 1920/7652
Widower 17 November 1918
Spinster
Boilermaker
28
29
Christchurch
Christchurch
Life
7 months
St. Michael's Church Christchurch 7456 7 September 1920 Rev. C. E. Perry, Anglican
No 913
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Alfred Lewis Carrell Mary Frances Keenan
  πŸ’ 1920/7652
Condition Widower 17 November 1918 Spinster
Profession Boilermaker
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence Life 7 months
Marriage Place St. Michael's Church Christchurch
Folio 7456
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. C. E. Perry, Anglican
914 7 September 1920 Wilfred Arthur Hopkins
Ethel Mary Newman
Wilfred Arthur Hopkins
Ethel Mary Newman
πŸ’ 1920/7653
Bachelor
Spinster
Clerk
23
25
Christchurch
Christchurch
23 years
16 years
Roman Catholic Cathedral Christchurch 7457 7 September 1920 Rev. J. Long, Roman Catholic
No 914
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Wilfred Arthur Hopkins Ethel Mary Newman
  πŸ’ 1920/7653
Condition Bachelor Spinster
Profession Clerk
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 16 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7457
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. J. Long, Roman Catholic
915 7 September 1920 Matthew Moody Molloy
Ethel May Leaman
Matthew Moody Molloy
Ethel May Leaman
πŸ’ 1920/7654
Bachelor
Spinster
Farm Labourer
25
18
Sydenham
Sydenham
3 weeks
2 weeks
Residence of Mrs. W. Molloy 61 Hastings St Sydenham 7458 Samuel Leaman, Father 7 September 1920 Rev. J. W. Webster, Presbyterian
No 915
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Matthew Moody Molloy Ethel May Leaman
  πŸ’ 1920/7654
Condition Bachelor Spinster
Profession Farm Labourer
Age 25 18
Dwelling Place Sydenham Sydenham
Length of Residence 3 weeks 2 weeks
Marriage Place Residence of Mrs. W. Molloy 61 Hastings St Sydenham
Folio 7458
Consent Samuel Leaman, Father
Date of Certificate 7 September 1920
Officiating Minister Rev. J. W. Webster, Presbyterian
916 7 September 1920 Robert Sydney Smith
Amelia Julia A'Court
Robert Sydney Smith
Amelia Julia A'Court
πŸ’ 1920/7655
Widower 20 March 1912
Divorced Decree Absolute 6 September 1920
Labourer
50
35
Christchurch
Christchurch
12 years
5 years
Residence of Mrs Kettenburg 15 Hassall's Rd. Opawa 7459 7 September 1920 Rev. W. Beckett, Methodist
No 916
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Robert Sydney Smith Amelia Julia A'Court
  πŸ’ 1920/7655
Condition Widower 20 March 1912 Divorced Decree Absolute 6 September 1920
Profession Labourer
Age 50 35
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 5 years
Marriage Place Residence of Mrs Kettenburg 15 Hassall's Rd. Opawa
Folio 7459
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. W. Beckett, Methodist

Page 2867

District of Christchurch 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
917 7 September 1920 Joseph Thomas Downing
Annie Elizabeth Smith
Joseph Thomas Downing
Annie Elizabeth Smith
πŸ’ 1920/7632
Bachelor
Spinster
Labourer
32
20
Addington
Addington
Life
4 years
Registrar's Office Christchurch 7460 Wm. John Smith, Father 7 September 1920 Registrar
No 917
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Joseph Thomas Downing Annie Elizabeth Smith
  πŸ’ 1920/7632
Condition Bachelor Spinster
Profession Labourer
Age 32 20
Dwelling Place Addington Addington
Length of Residence Life 4 years
Marriage Place Registrar's Office Christchurch
Folio 7460
Consent Wm. John Smith, Father
Date of Certificate 7 September 1920
Officiating Minister Registrar
918 8 September 1920 Robert Duncan Fraser
Lilian Elsie Blackler
Robert Duncan Fraser
Lilian Elsie Blackler
πŸ’ 1920/7633
Bachelor
Spinster
Blacksmith
35
34
Christchurch
Christchurch
3 days
2 years
St. James' Church Riccarton 7461 8 September 1920 Rev. E. H. Shore, Anglican
No 918
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Robert Duncan Fraser Lilian Elsie Blackler
  πŸ’ 1920/7633
Condition Bachelor Spinster
Profession Blacksmith
Age 35 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place St. James' Church Riccarton
Folio 7461
Consent
Date of Certificate 8 September 1920
Officiating Minister Rev. E. H. Shore, Anglican
919 8 September 1920 Arthur Wilkinson Drayton
Dorothy Randall Smart
Arthur Wilkinson Drayton
Dorothy Randall Smart
πŸ’ 1920/7634
Bachelor
Spinster
Engineer
22
23
Christchurch
Sydenham
Life
Life
Methodist Church Sydenham 7462 8 September 1920 Rev. W. Beckett, Methodist
No 919
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Arthur Wilkinson Drayton Dorothy Randall Smart
  πŸ’ 1920/7634
Condition Bachelor Spinster
Profession Engineer
Age 22 23
Dwelling Place Christchurch Sydenham
Length of Residence Life Life
Marriage Place Methodist Church Sydenham
Folio 7462
Consent
Date of Certificate 8 September 1920
Officiating Minister Rev. W. Beckett, Methodist
920 8 September 1920 John Skinner
Emily Edith Bowman
John Skinner
Emily Edith Bowman
πŸ’ 1920/7635
Bachelor
Spinster
Commercial Traveller
36
35
Sydenham
Upper Riccarton
14 years
Life
St. Peter's Church Upper Riccarton 7463 8 September 1920 Rev. H. T. York, Anglican
No 920
Date of Notice 8 September 1920
  Groom Bride
Names of Parties John Skinner Emily Edith Bowman
  πŸ’ 1920/7635
Condition Bachelor Spinster
Profession Commercial Traveller
Age 36 35
Dwelling Place Sydenham Upper Riccarton
Length of Residence 14 years Life
Marriage Place St. Peter's Church Upper Riccarton
Folio 7463
Consent
Date of Certificate 8 September 1920
Officiating Minister Rev. H. T. York, Anglican
921 8 September 1920 Samuel Mitchell
Elizabeth Caroline Howes
Samuel Mitchell
Elizabeth Caroline Howes
πŸ’ 1920/7636
Bachelor
Spinster
Boot Importer
35
31
Cashmere
Woolston
23 years
19 years
St. Mark's Church Opawa 7464 8 September 1920 Rev. H. Williams, Anglican
No 921
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Samuel Mitchell Elizabeth Caroline Howes
  πŸ’ 1920/7636
Condition Bachelor Spinster
Profession Boot Importer
Age 35 31
Dwelling Place Cashmere Woolston
Length of Residence 23 years 19 years
Marriage Place St. Mark's Church Opawa
Folio 7464
Consent
Date of Certificate 8 September 1920
Officiating Minister Rev. H. Williams, Anglican

Page 2868

District of Christchurch 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
922 8 September 1920 Frederick John Reynolds
Rebecca Orr McGirr
Frederick John Reynolds
Rebecca Orr McGill
πŸ’ 1920/7637
Bachelor
Spinster
Farmer
23
21
Marshland
St. Albans
1 year
19 years
St. Mary's Church, Merivale 7465 8 September 1920 Rev. B. Haggitt, Anglican
No 922
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Frederick John Reynolds Rebecca Orr McGirr
BDM Match (94%) Frederick John Reynolds Rebecca Orr McGill
  πŸ’ 1920/7637
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Marshland St. Albans
Length of Residence 1 year 19 years
Marriage Place St. Mary's Church, Merivale
Folio 7465
Consent
Date of Certificate 8 September 1920
Officiating Minister Rev. B. Haggitt, Anglican
923 8 September 1920 Ernest Ray Grainger
Sara Robertson Murray
Ernest Roy Grainger
Sara Robertson Murray
πŸ’ 1920/7638
Bachelor
Spinster
Storeman
24
24
Papanui
Papanui
10 months
2 months
Residence of Mr. G. R. Grainger, 39 Guineys Road, Papanui 7466 8 September 1920 W. H. Spencer, Methodist
No 923
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Ernest Ray Grainger Sara Robertson Murray
BDM Match (97%) Ernest Roy Grainger Sara Robertson Murray
  πŸ’ 1920/7638
Condition Bachelor Spinster
Profession Storeman
Age 24 24
Dwelling Place Papanui Papanui
Length of Residence 10 months 2 months
Marriage Place Residence of Mr. G. R. Grainger, 39 Guineys Road, Papanui
Folio 7466
Consent
Date of Certificate 8 September 1920
Officiating Minister W. H. Spencer, Methodist
924 8 September 1920 Burton George Edwards
Alva Hilda Sansom
Burton George Edwards
Alean Hilda Sansom
πŸ’ 1920/7639
Bachelor
Spinster
Batman
23
21
New Brighton
New Brighton
4 1/2 years
3 years
Registrar's Office, Christchurch 7467 8 September 1920 Registrar
No 924
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Burton George Edwards Alva Hilda Sansom
BDM Match (94%) Burton George Edwards Alean Hilda Sansom
  πŸ’ 1920/7639
Condition Bachelor Spinster
Profession Batman
Age 23 21
Dwelling Place New Brighton New Brighton
Length of Residence 4 1/2 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 7467
Consent
Date of Certificate 8 September 1920
Officiating Minister Registrar
925 9 September 1920 Stanley Nicholas Meaffey
Eliza Margaret Green
Stanley Nicholas Maffey
Eliza Margaret Green
πŸ’ 1920/7640
Bachelor
Spinster
Driver
20
19
Woolston
Sydenham
7 years
Life
Registrar's Office, Christchurch 7468 Nicholas Meaffey, Father; Frederick John Green, Father 9 September 1920 Registrar
No 925
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Stanley Nicholas Meaffey Eliza Margaret Green
BDM Match (98%) Stanley Nicholas Maffey Eliza Margaret Green
  πŸ’ 1920/7640
Condition Bachelor Spinster
Profession Driver
Age 20 19
Dwelling Place Woolston Sydenham
Length of Residence 7 years Life
Marriage Place Registrar's Office, Christchurch
Folio 7468
Consent Nicholas Meaffey, Father; Frederick John Green, Father
Date of Certificate 9 September 1920
Officiating Minister Registrar
926 9 September 1920 Albert Sutton
Ada Ellen Elliott
Albert Sutton
Ada Ellen Elliott
πŸ’ 1920/7641
Bachelor
Spinster
Motor Mechanic
30
32
Christchurch
Merivale
6 months
10 weeks
St. Mary's Church, Merivale 7469 9 September 1920 Rev. P. B. Haggitt, Anglican
No 926
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Albert Sutton Ada Ellen Elliott
  πŸ’ 1920/7641
Condition Bachelor Spinster
Profession Motor Mechanic
Age 30 32
Dwelling Place Christchurch Merivale
Length of Residence 6 months 10 weeks
Marriage Place St. Mary's Church, Merivale
Folio 7469
Consent
Date of Certificate 9 September 1920
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2869

District of Christchurch Quarter ending 30 September 1920 Registrar Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10927 09 September 1920 William Austin
Elizabeth Stone
William Huston
Elizabeth Stone
πŸ’ 1920/7643
Bachelor
Widow
Labourer
51
33
Spreydon
Hillmorton
12 years
1 year
Registrar's Office Christchurch 7470 09 September 1920 Registrar
No 10927
Date of Notice 09 September 1920
  Groom Bride
Names of Parties William Austin Elizabeth Stone
BDM Match (93%) William Huston Elizabeth Stone
  πŸ’ 1920/7643
Condition Bachelor Widow
Profession Labourer
Age 51 33
Dwelling Place Spreydon Hillmorton
Length of Residence 12 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 7470
Consent
Date of Certificate 09 September 1920
Officiating Minister Registrar
10928 09 September 1920 James Samuel Lee Stamp
Elsie Mary Beaumont
James Samuel Lee Sherriff
Elsie Mary Beaumont
πŸ’ 1920/7574
Bachelor
Spinster
Land Salesman
37
28
Christchurch
Wellington
Life
6 weeks
St. Peter's Church Wellington 7204 09 September 1920 Rev. H. Watson, Anglican
No 10928
Date of Notice 09 September 1920
  Groom Bride
Names of Parties James Samuel Lee Stamp Elsie Mary Beaumont
BDM Match (86%) James Samuel Lee Sherriff Elsie Mary Beaumont
  πŸ’ 1920/7574
Condition Bachelor Spinster
Profession Land Salesman
Age 37 28
Dwelling Place Christchurch Wellington
Length of Residence Life 6 weeks
Marriage Place St. Peter's Church Wellington
Folio 7204
Consent
Date of Certificate 09 September 1920
Officiating Minister Rev. H. Watson, Anglican
10929 09 September 1920 Albert Chapman Williams
Margaret Gardner
Albert Chapman Williams
Margaret Gardner
πŸ’ 1920/7644
Bachelor
Spinster
Farmer
28
27
Christchurch
Sydenham
3 days
5 months
St. David's Presbyterian Church Sydenham 7471 09 September 1920 Rev. J. D. Webster, Presbyterian
No 10929
Date of Notice 09 September 1920
  Groom Bride
Names of Parties Albert Chapman Williams Margaret Gardner
  πŸ’ 1920/7644
Condition Bachelor Spinster
Profession Farmer
Age 28 27
Dwelling Place Christchurch Sydenham
Length of Residence 3 days 5 months
Marriage Place St. David's Presbyterian Church Sydenham
Folio 7471
Consent
Date of Certificate 09 September 1920
Officiating Minister Rev. J. D. Webster, Presbyterian
10930 10 September 1920 Thomas Brunton McMeutrie
Elizabeth Fearn Duke
Thomas Brunton McMurtrie
Elizabeth Fearn Duke
πŸ’ 1920/7645
Bachelor
Spinster
Marine Engineer
40
49
Christchurch
Fendalton
4 days
2 years
St. Paul's Church Christchurch 7472 10 September 1920 Rev. J. Paterson, Presbyterian
No 10930
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Thomas Brunton McMeutrie Elizabeth Fearn Duke
BDM Match (96%) Thomas Brunton McMurtrie Elizabeth Fearn Duke
  πŸ’ 1920/7645
Condition Bachelor Spinster
Profession Marine Engineer
Age 40 49
Dwelling Place Christchurch Fendalton
Length of Residence 4 days 2 years
Marriage Place St. Paul's Church Christchurch
Folio 7472
Consent
Date of Certificate 10 September 1920
Officiating Minister Rev. J. Paterson, Presbyterian
10931 10 September 1920 John William Matthews
Olive Galbraith Archibald
John William Matthews
Olive Galbraith Archibald
πŸ’ 1920/7646
Bachelor
Spinster
Letter Carrier
20
24
Christchurch
Christchurch
Life
Life
Registrar's Office Christchurch 7473 Christina Matthews, Mother 10 September 1920 Registrar
No 10931
Date of Notice 10 September 1920
  Groom Bride
Names of Parties John William Matthews Olive Galbraith Archibald
  πŸ’ 1920/7646
Condition Bachelor Spinster
Profession Letter Carrier
Age 20 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 7473
Consent Christina Matthews, Mother
Date of Certificate 10 September 1920
Officiating Minister Registrar

Page 2870

District of Christchurch 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
932 10 September 1920 Frank Lawrence Fager
Muriel Eveline Selena Fisher
Frank Lawrence Tozer
Muriel Eveline Selina Fisher
πŸ’ 1920/7647
Bachelor
Spinster
Boot Finisher
20
18
Christchurch
Christchurch
Life
3 days
St. Mary's Church, Addington 7474 William Henry Fager Father, George Thomas Fisher Father 10 September 1920 Rev. W. S. Bean, Anglican
No 932
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Frank Lawrence Fager Muriel Eveline Selena Fisher
BDM Match (91%) Frank Lawrence Tozer Muriel Eveline Selina Fisher
  πŸ’ 1920/7647
Condition Bachelor Spinster
Profession Boot Finisher
Age 20 18
Dwelling Place Christchurch Christchurch
Length of Residence Life 3 days
Marriage Place St. Mary's Church, Addington
Folio 7474
Consent William Henry Fager Father, George Thomas Fisher Father
Date of Certificate 10 September 1920
Officiating Minister Rev. W. S. Bean, Anglican
933 10 September 1920 George Petrie
Catherine Mills
George Petrie
Catherine Mills
πŸ’ 1920/7648
Bachelor
Spinster
Feed Cleaner
40
35
Addington
Waltham
4 years
10 years
St. Andrews Presbyterian Church, Christchurch 7475 10 September 1920 Rev. R. M. Ryburn, Presbyterian
No 933
Date of Notice 10 September 1920
  Groom Bride
Names of Parties George Petrie Catherine Mills
  πŸ’ 1920/7648
Condition Bachelor Spinster
Profession Feed Cleaner
Age 40 35
Dwelling Place Addington Waltham
Length of Residence 4 years 10 years
Marriage Place St. Andrews Presbyterian Church, Christchurch
Folio 7475
Consent
Date of Certificate 10 September 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
934 11 September 1920 Lars Percival Marmaduke Rasmussen
Edith Tryphena Prior
Lars Percival Marmaduke Rasmussen
Edith Tryphena Prior
πŸ’ 1920/7656
Bachelor
Spinster
Farm Hand
22
21
Christchurch
Christchurch
3 days
4 months
Registrar's Office, Christchurch 7476 11 September 1920 Registrar
No 934
Date of Notice 11 September 1920
  Groom Bride
Names of Parties Lars Percival Marmaduke Rasmussen Edith Tryphena Prior
  πŸ’ 1920/7656
Condition Bachelor Spinster
Profession Farm Hand
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 months
Marriage Place Registrar's Office, Christchurch
Folio 7476
Consent
Date of Certificate 11 September 1920
Officiating Minister Registrar
935 11 September 1920 William Henry Evans
Ellen Mary Habgood
William Henry Evans
Ellen Mary Habgood
πŸ’ 1920/7667
Bachelor
Spinster
Builder
44
43
Linwood
Linwood
Life
2 years
St. Paul's Presbyterian Church, Christchurch 7477 11 September 1920 Rev. W. Tanner, Presbyterian
No 935
Date of Notice 11 September 1920
  Groom Bride
Names of Parties William Henry Evans Ellen Mary Habgood
  πŸ’ 1920/7667
Condition Bachelor Spinster
Profession Builder
Age 44 43
Dwelling Place Linwood Linwood
Length of Residence Life 2 years
Marriage Place St. Paul's Presbyterian Church, Christchurch
Folio 7477
Consent
Date of Certificate 11 September 1920
Officiating Minister Rev. W. Tanner, Presbyterian
936 13 September 1920 Robert Francis Mitchell
Evelyn Mary McLane
Robert Francis Mitchell
Evelyn Mary McLaren
πŸ’ 1920/7674
Bachelor
Widow, 25.11.1918
Telegraphist
37
31
Christchurch
Christchurch
3 days
5 days
St. Michael's Church, Christchurch 7478 13 September 1920 Rev. C. E. Perry, Anglican
No 936
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Robert Francis Mitchell Evelyn Mary McLane
BDM Match (95%) Robert Francis Mitchell Evelyn Mary McLaren
  πŸ’ 1920/7674
Condition Bachelor Widow, 25.11.1918
Profession Telegraphist
Age 37 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 days
Marriage Place St. Michael's Church, Christchurch
Folio 7478
Consent
Date of Certificate 13 September 1920
Officiating Minister Rev. C. E. Perry, Anglican

Page 2871

District of Christchurch 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
937 13 September 1920 Ernest Fredrick Thomas Gunn
Alice Mary John
Ernest Fredrick Thomas Gunn
Alice May John
πŸ’ 1920/7675
Bachelor
Spinster
Seaman
21
19
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 7479 Lee John, Father 13 September 1920 Registrar
No 937
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Ernest Fredrick Thomas Gunn Alice Mary John
BDM Match (97%) Ernest Fredrick Thomas Gunn Alice May John
  πŸ’ 1920/7675
Condition Bachelor Spinster
Profession Seaman
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7479
Consent Lee John, Father
Date of Certificate 13 September 1920
Officiating Minister Registrar
938 13 September 1920 Henry Gillespie
Lilian Jane Edith Gowley
Henry Gillespie
Lilian Jane Edith Gaurley
πŸ’ 1920/7676
Widower
Widow
Metal Merchant
48
40
Christchurch
Christchurch
8 years
6 years
Church of the Good Shepherd Phillipstown 7480 13 September 1920 Rev. C. A. Frair, Anglican
No 938
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Henry Gillespie Lilian Jane Edith Gowley
BDM Match (94%) Henry Gillespie Lilian Jane Edith Gaurley
  πŸ’ 1920/7676
Condition Widower Widow
Profession Metal Merchant
Age 48 40
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 6 years
Marriage Place Church of the Good Shepherd Phillipstown
Folio 7480
Consent
Date of Certificate 13 September 1920
Officiating Minister Rev. C. A. Frair, Anglican
939 13 September 1920 Alan Lewis Freeman
Ravine Assad Jamal
Alan Lewis Freeman
Karimah Assad Jamal
πŸ’ 1920/7677
Bachelor
Spinster
Salesman
24
26
Papanui
Papanui
Life
7 weeks
Presbyterian Church Papanui 7481 13 September 1920 Rev. D. D. Rodger, Presbyterian
No 939
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Alan Lewis Freeman Ravine Assad Jamal
BDM Match (87%) Alan Lewis Freeman Karimah Assad Jamal
  πŸ’ 1920/7677
Condition Bachelor Spinster
Profession Salesman
Age 24 26
Dwelling Place Papanui Papanui
Length of Residence Life 7 weeks
Marriage Place Presbyterian Church Papanui
Folio 7481
Consent
Date of Certificate 13 September 1920
Officiating Minister Rev. D. D. Rodger, Presbyterian
940 13 September 1920 Arthur George Payne
Theresa Elizabeth Ronan
Arthur George Payne
Theresa Elizabeth Ronan
πŸ’ 1920/7678
Bachelor
Spinster
Farmer
30
24
Belfast
Belfast
6 months
1 year
St. Paul's Church Papanui 7482 13 September 1920 Rev. W. H. Orbell, Anglican
No 940
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Arthur George Payne Theresa Elizabeth Ronan
  πŸ’ 1920/7678
Condition Bachelor Spinster
Profession Farmer
Age 30 24
Dwelling Place Belfast Belfast
Length of Residence 6 months 1 year
Marriage Place St. Paul's Church Papanui
Folio 7482
Consent
Date of Certificate 13 September 1920
Officiating Minister Rev. W. H. Orbell, Anglican
941 13 September 1920 Percival Claude Gearl
Myra Jane Stokes
Percival Claude Searl
Myra Jane Stokes
πŸ’ 1920/7679
Bachelor
Divorced
Caterer
26
24
Christchurch
Christchurch
18 months
22 years
Registrar's Office Christchurch 7483 13 September 1920 Registrar
No 941
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Percival Claude Gearl Myra Jane Stokes
BDM Match (98%) Percival Claude Searl Myra Jane Stokes
  πŸ’ 1920/7679
Condition Bachelor Divorced
Profession Caterer
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 22 years
Marriage Place Registrar's Office Christchurch
Folio 7483
Consent
Date of Certificate 13 September 1920
Officiating Minister Registrar

Page 2872

District of Christchurch 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
942 13 September 1920 Hugh Douglas Sutherland
Dorothy Iris Cruickshank
Hugh Douglas Sutherland
Dorothy Iris Cruickshank
πŸ’ 1920/7680
Bachelor
Spinster
Manufacturing Jeweller
20
21
Linwood
Saint Albans
6 months
2 years
Residence of Reverend B. Erwin, 36 Bealey Avenue, Christchurch 7484 Annie Sutherland (Mother) 13 September 1920 Reverend B. Erwin, Presbyterian
No 942
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Hugh Douglas Sutherland Dorothy Iris Cruickshank
  πŸ’ 1920/7680
Condition Bachelor Spinster
Profession Manufacturing Jeweller
Age 20 21
Dwelling Place Linwood Saint Albans
Length of Residence 6 months 2 years
Marriage Place Residence of Reverend B. Erwin, 36 Bealey Avenue, Christchurch
Folio 7484
Consent Annie Sutherland (Mother)
Date of Certificate 13 September 1920
Officiating Minister Reverend B. Erwin, Presbyterian
943 14 September 1920 Eugene Aloysius Craighead
Rosabella McCormack
Eugene Aloysius Craighead
Rosabella McCormack
πŸ’ 1920/7657
Bachelor
Spinster
Hotel Manager
25
26
Christchurch
Christchurch
3 days
1 year
Saint Mary's Roman Catholic Church, Christchurch 7485 14 September 1920 Reverend P. Regnault, Roman Catholic
No 943
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Eugene Aloysius Craighead Rosabella McCormack
  πŸ’ 1920/7657
Condition Bachelor Spinster
Profession Hotel Manager
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place Saint Mary's Roman Catholic Church, Christchurch
Folio 7485
Consent
Date of Certificate 14 September 1920
Officiating Minister Reverend P. Regnault, Roman Catholic
944 14 September 1920 Frank Brown
Edith Maud Sealy Field
Frank Brown
Edith Maud Sealy Field
πŸ’ 1920/7658
Bachelor
Spinster
Farmer
27
22
Christchurch
Christchurch
3 days
Life
Congregational Church, Tennyson Street, Beckenham, Christchurch 7486 14 September 1920 Reverend W. H. A. Vickery, Congregational
No 944
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Frank Brown Edith Maud Sealy Field
  πŸ’ 1920/7658
Condition Bachelor Spinster
Profession Farmer
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Congregational Church, Tennyson Street, Beckenham, Christchurch
Folio 7486
Consent
Date of Certificate 14 September 1920
Officiating Minister Reverend W. H. A. Vickery, Congregational
945 14 September 1920 Edward Ernest Oliver Andrews
Ivy Annie Learmonth
Edward Ernest Oliver Andrews
Ivy Annie Learmouth
πŸ’ 1920/7659
Bachelor
Spinster
Clergyman
31
28
Christchurch
Christchurch
3 days
3 months
Knox Church, Bealey Avenue, Christchurch 7487 14 September 1920 Reverend McAra, Presbyterian
No 945
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Edward Ernest Oliver Andrews Ivy Annie Learmonth
BDM Match (97%) Edward Ernest Oliver Andrews Ivy Annie Learmouth
  πŸ’ 1920/7659
Condition Bachelor Spinster
Profession Clergyman
Age 31 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 months
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 7487
Consent
Date of Certificate 14 September 1920
Officiating Minister Reverend McAra, Presbyterian
946 15 September 1920 Harry Stanley Boddington
Ella Leslie Rennie
Harry Stanley Boddington
Ella Leslie Rennie
πŸ’ 1920/7660
Bachelor
Spinster
Clerk
21
21
Christchurch
Christchurch
6 years
Life
Registrar's Office, Christchurch 7488 15 September 1920 Registrar
No 946
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Harry Stanley Boddington Ella Leslie Rennie
  πŸ’ 1920/7660
Condition Bachelor Spinster
Profession Clerk
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place Registrar's Office, Christchurch
Folio 7488
Consent
Date of Certificate 15 September 1920
Officiating Minister Registrar

Page 2873

District of Christchurch 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
947 16 September 1920 Roland Valentine Lodge
Pearl Pretoria Mantine
Roland Valentine Lodge
Pearl Pretoria Manhire
πŸ’ 1920/7661
Bachelor
Spinster
Labourer
21
19
Christchurch
Hornby
Life
Life
Residence of Nurse Lodge, 100 Osborne Street, Christchurch 7489 Lucy Sarah Mantine, Mother 16 September 1920 Rev. C. L. Carr, Congregational
No 947
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Roland Valentine Lodge Pearl Pretoria Mantine
BDM Match (95%) Roland Valentine Lodge Pearl Pretoria Manhire
  πŸ’ 1920/7661
Condition Bachelor Spinster
Profession Labourer
Age 21 19
Dwelling Place Christchurch Hornby
Length of Residence Life Life
Marriage Place Residence of Nurse Lodge, 100 Osborne Street, Christchurch
Folio 7489
Consent Lucy Sarah Mantine, Mother
Date of Certificate 16 September 1920
Officiating Minister Rev. C. L. Carr, Congregational
948 15 September 1920 Andrew Snell
Ethel Rosina Masson
Andrew Snell
Ethel Rosina Masson
πŸ’ 1920/7662
Widower 31. 5. 1912
Spinster
Telegraphist
33
34
Christchurch
Christchurch
9 months
15 years
Residence of Mrs. John Dunn, 96 St Asaph St, Christchurch 7490 15 September 1920 Rev. W. Tanner, Presbyterian
No 948
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Andrew Snell Ethel Rosina Masson
  πŸ’ 1920/7662
Condition Widower 31. 5. 1912 Spinster
Profession Telegraphist
Age 33 34
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 15 years
Marriage Place Residence of Mrs. John Dunn, 96 St Asaph St, Christchurch
Folio 7490
Consent
Date of Certificate 15 September 1920
Officiating Minister Rev. W. Tanner, Presbyterian
949 15 September 1920 Samuel Edgecombe
Ethel Parkinson
Samuel Edgecombe
Ethel Parkinson
πŸ’ 1920/7663
Bachelor
Spinster
Farmer
31
21
Christchurch
Christchurch
5 days
2 years
Registrar's Office, Christchurch 7491 16 September 1920 Registrar
No 949
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Samuel Edgecombe Ethel Parkinson
  πŸ’ 1920/7663
Condition Bachelor Spinster
Profession Farmer
Age 31 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 2 years
Marriage Place Registrar's Office, Christchurch
Folio 7491
Consent
Date of Certificate 16 September 1920
Officiating Minister Registrar
950 16 September 1920 Arthur Dowdall Horwell
Agnes Mary Graham
Arthur Dowdall Horwell
Agnes Mary Graham
πŸ’ 1920/7664
Bachelor
Spinster
Farmer
21
30
Christchurch
Christchurch
3 days
6 months
Knox Church, Christchurch 7492 16 September 1920 Rev. W. McAra, Presbyterian
No 950
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Arthur Dowdall Horwell Agnes Mary Graham
  πŸ’ 1920/7664
Condition Bachelor Spinster
Profession Farmer
Age 21 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 months
Marriage Place Knox Church, Christchurch
Folio 7492
Consent
Date of Certificate 16 September 1920
Officiating Minister Rev. W. McAra, Presbyterian
951 16 September 1920 Stanley Robert William Symister
Mary Ada Charlotte Hodgkinson
Stanley Robert William Symister
Mary Ada Charlotte Hodgkinson
πŸ’ 1920/7665
Bachelor
Spinster
Railway Clerk
22
23
Riccarton
Upper Riccarton
15 years
23 years
St. Peter's Church, Upper Riccarton 7493 16 September 1920 Rev. H. T. York, Anglican
No 951
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Stanley Robert William Symister Mary Ada Charlotte Hodgkinson
  πŸ’ 1920/7665
Condition Bachelor Spinster
Profession Railway Clerk
Age 22 23
Dwelling Place Riccarton Upper Riccarton
Length of Residence 15 years 23 years
Marriage Place St. Peter's Church, Upper Riccarton
Folio 7493
Consent
Date of Certificate 16 September 1920
Officiating Minister Rev. H. T. York, Anglican

Page 2874

District of Christchurch 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
952 16 September 1920 George Lionel Rowe
Vera Therza Gleeson
George Lionel Rowe
Vera Therza Gleeson
πŸ’ 1920/7666
Bachelor
Spinster
Gardener
22
21
Sumner
Sumner
8 years
2 years
Registrar's Office, Christchurch 7494 16 September 1920 Registrar
No 952
Date of Notice 16 September 1920
  Groom Bride
Names of Parties George Lionel Rowe Vera Therza Gleeson
  πŸ’ 1920/7666
Condition Bachelor Spinster
Profession Gardener
Age 22 21
Dwelling Place Sumner Sumner
Length of Residence 8 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 7494
Consent
Date of Certificate 16 September 1920
Officiating Minister Registrar
953 16 September 1920 Cyril Anderson
Lily Kathleen Brown
Cyril Anderson
Lily Kathleen Brown
πŸ’ 1920/7668
Bachelor
Spinster
Carter
20
20
Christchurch
Christchurch
19 years
12 years
Registrar's Office, Christchurch 7495 Louisa Anderson, Mother; Viva Georgina Brown, Mother 16 September 1920 Registrar
No 953
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Cyril Anderson Lily Kathleen Brown
  πŸ’ 1920/7668
Condition Bachelor Spinster
Profession Carter
Age 20 20
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 12 years
Marriage Place Registrar's Office, Christchurch
Folio 7495
Consent Louisa Anderson, Mother; Viva Georgina Brown, Mother
Date of Certificate 16 September 1920
Officiating Minister Registrar
954 16 September 1920 Leonard Smith
Laura Leversidge Dyson
Leonard Smith
Laura Liversidge Dyson
πŸ’ 1920/7669
Bachelor
Spinster
Lifter N. Z. R.
26
20
Linwood
Christchurch
16 years
3 years
Residence of Mr. C. W. Smith, 527 St. Asaph Street, Linwood 7496 01 October 1920 Rev. L. A. Day, Baptist
No 954
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Leonard Smith Laura Leversidge Dyson
BDM Match (98%) Leonard Smith Laura Liversidge Dyson
  πŸ’ 1920/7669
Condition Bachelor Spinster
Profession Lifter N. Z. R.
Age 26 20
Dwelling Place Linwood Christchurch
Length of Residence 16 years 3 years
Marriage Place Residence of Mr. C. W. Smith, 527 St. Asaph Street, Linwood
Folio 7496
Consent
Date of Certificate 01 October 1920
Officiating Minister Rev. L. A. Day, Baptist
955 17 September 1920 Matthew Toohey
Mary Carroll
Matthew Toohey
Mary Carroll
πŸ’ 1920/7670
Bachelor
Spinster
Farmer
41
24
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 7497 17 September 1920 Rev. J. C. Murphy, Roman Catholic
No 955
Date of Notice 17 September 1920
  Groom Bride
Names of Parties Matthew Toohey Mary Carroll
  πŸ’ 1920/7670
Condition Bachelor Spinster
Profession Farmer
Age 41 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 7497
Consent
Date of Certificate 17 September 1920
Officiating Minister Rev. J. C. Murphy, Roman Catholic
956 17 September 1920 Frank Louis Anderson
May Hettie Bliaux
Frank Louis Anderson
May Hettie Bliaux
πŸ’ 1920/7671
Bachelor
Spinster
Commercial Traveller
30
28
Christchurch
Christchurch
16 years
1 day from overseas
St. Mary's Church, Merivale 7498 17 September 1920 Rev. S. Parr, Anglican
No 956
Date of Notice 17 September 1920
  Groom Bride
Names of Parties Frank Louis Anderson May Hettie Bliaux
  πŸ’ 1920/7671
Condition Bachelor Spinster
Profession Commercial Traveller
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 1 day from overseas
Marriage Place St. Mary's Church, Merivale
Folio 7498
Consent
Date of Certificate 17 September 1920
Officiating Minister Rev. S. Parr, Anglican

Page 2875

District of Christchurch 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
957 18 September 1920 Edward George Wood
Gwendyth Eva Brown
Edward George Wood
Gwenyth Eva Brown
πŸ’ 1920/7672
Bachelor
Spinster
Clerk
25
21
Sumner
St. Martins
1 1/2 years
2 years
The Residence of Mr. C. C. Brown, St. Martins 7499 18 September 1920 Rev. W. Ready, Methodist
No 957
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Edward George Wood Gwendyth Eva Brown
BDM Match (97%) Edward George Wood Gwenyth Eva Brown
  πŸ’ 1920/7672
Condition Bachelor Spinster
Profession Clerk
Age 25 21
Dwelling Place Sumner St. Martins
Length of Residence 1 1/2 years 2 years
Marriage Place The Residence of Mr. C. C. Brown, St. Martins
Folio 7499
Consent
Date of Certificate 18 September 1920
Officiating Minister Rev. W. Ready, Methodist
958 20 September 1920 Henry Transvaal Wilkinson
Rita Maria Round
Henry Transvaal Wilkinson
Rita Maria Round
πŸ’ 1920/7673
Bachelor
Spinster
Telegraphist
20
22
Christchurch
Christchurch
15 years
Life
St. Luke's Church, Christchurch 7500 Henry John Wilkinson Father 20 September 1920 Rev. F. N. Taylor, Anglican
No 958
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Henry Transvaal Wilkinson Rita Maria Round
  πŸ’ 1920/7673
Condition Bachelor Spinster
Profession Telegraphist
Age 20 22
Dwelling Place Christchurch Christchurch
Length of Residence 15 years Life
Marriage Place St. Luke's Church, Christchurch
Folio 7500
Consent Henry John Wilkinson Father
Date of Certificate 20 September 1920
Officiating Minister Rev. F. N. Taylor, Anglican
959 20 September 1920 Albert Llewellyn Clarke
Gladys Helena Ebbett
Albert Llewellyn Clarke
Gladys Helena Ebbett
πŸ’ 1920/7495
Bachelor
Spinster
Farmer
36
27
Christchurch
Wellington
20 years
5 years
St. John's Church, Willis St. Wellington 7252 20 September 1920 Rev. H. W. Burridge, Presbyterian
No 959
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Albert Llewellyn Clarke Gladys Helena Ebbett
  πŸ’ 1920/7495
Condition Bachelor Spinster
Profession Farmer
Age 36 27
Dwelling Place Christchurch Wellington
Length of Residence 20 years 5 years
Marriage Place St. John's Church, Willis St. Wellington
Folio 7252
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. H. W. Burridge, Presbyterian
960 20 September 1920 Charles Bolton Gillespie
Jane Rose Harrington
Charles Bolton Gillespie
Jane Rose Harrington
πŸ’ 1920/12297
Bachelor
Spinster
Biograph Operator
22
26
Christchurch
Christchurch
22 years
6 years
St. Paul's Church, Christchurch 7501 20 September 1920 Rev. J. Paterson, Presbyterian
No 960
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Charles Bolton Gillespie Jane Rose Harrington
  πŸ’ 1920/12297
Condition Bachelor Spinster
Profession Biograph Operator
Age 22 26
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 6 years
Marriage Place St. Paul's Church, Christchurch
Folio 7501
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. J. Paterson, Presbyterian
961 20 September 1920 Gordon Tate Lucas
Lilian Joy Bowron
Gordon Tate Lucas
Lilian Joy Bowron
πŸ’ 1920/7681
Bachelor
Spinster
Architect
29
26
Christchurch
Christchurch
Life
Life
Methodist Church, Durham St, Christchurch 7502 20 September 1920 Rev. W. Baumber, Methodist
No 961
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Gordon Tate Lucas Lilian Joy Bowron
  πŸ’ 1920/7681
Condition Bachelor Spinster
Profession Architect
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Methodist Church, Durham St, Christchurch
Folio 7502
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. W. Baumber, Methodist

Page 2876

District of Christchurch 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
962 20 September 1920 Francis Timothy Rockford
Bridget Smyth
Francis Timothy Rochford
Bridget Smyth
πŸ’ 1920/7692
Bachelor
Spinster
Chemist
26
21
Christchurch
Christchurch
3 years
7 years
St. Mary's Church Manchester Street Christchurch 7503 20 September 1920 Rev. P. Regnault Roman Catholic
No 962
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Francis Timothy Rockford Bridget Smyth
BDM Match (98%) Francis Timothy Rochford Bridget Smyth
  πŸ’ 1920/7692
Condition Bachelor Spinster
Profession Chemist
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 7 years
Marriage Place St. Mary's Church Manchester Street Christchurch
Folio 7503
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. P. Regnault Roman Catholic
963 20 September 1920 Charles Merritt Pilkington
Louisa Claire Bailey
Charles Merritt Pilkington
Louisa Clare Bailey
πŸ’ 1920/7697
Bachelor
Spinster
Farmer
24
23
Christchurch
Christchurch
6 days
Life
St. Mary's Church Addington 7504 20 September 1920 Rev. H. E. Ensor Anglican
No 963
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Charles Merritt Pilkington Louisa Claire Bailey
BDM Match (98%) Charles Merritt Pilkington Louisa Clare Bailey
  πŸ’ 1920/7697
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 days Life
Marriage Place St. Mary's Church Addington
Folio 7504
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. H. E. Ensor Anglican
964 20 September 1920 Singleton Gardiner Cairns
Mary Laurie Jauncey
Singleton Gardiner Cairns
Mary Laurie Jauncey
πŸ’ 1920/7698
Bachelor
Spinster
Accountant
34
30
St. Albans
Linwood
Life
9 years
Registrar's Office Christchurch 7505 20 September 1920 Registrar
No 964
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Singleton Gardiner Cairns Mary Laurie Jauncey
  πŸ’ 1920/7698
Condition Bachelor Spinster
Profession Accountant
Age 34 30
Dwelling Place St. Albans Linwood
Length of Residence Life 9 years
Marriage Place Registrar's Office Christchurch
Folio 7505
Consent
Date of Certificate 20 September 1920
Officiating Minister Registrar
965 20 September 1920 William Ernest Olds
Olive Roberta Harris
William Ernest Olds
Olive Roberta Harris
πŸ’ 1920/7699
Bachelor
Spinster
Insurance Inspector
26
24
Linwood
Richmond
17 years
Life
Wesley Church Fitzgerald Avenue Christchurch 7506 20 September 1920 Rev. C. H. Olds Methodist
No 965
Date of Notice 20 September 1920
  Groom Bride
Names of Parties William Ernest Olds Olive Roberta Harris
  πŸ’ 1920/7699
Condition Bachelor Spinster
Profession Insurance Inspector
Age 26 24
Dwelling Place Linwood Richmond
Length of Residence 17 years Life
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 7506
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. C. H. Olds Methodist
966 20 September 1920 David Archibald Little
Evelyn Mary Brock
David Archibald Little
Evelyn Mary Brock
πŸ’ 1920/7700
Bachelor
Spinster
Farmer
30
25
Christchurch
Christchurch
1 week
2 months
St. Paul's Church Christchurch 7507 20 September 1920 Rev. J. D. Rodger Presbyterian
No 966
Date of Notice 20 September 1920
  Groom Bride
Names of Parties David Archibald Little Evelyn Mary Brock
  πŸ’ 1920/7700
Condition Bachelor Spinster
Profession Farmer
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 2 months
Marriage Place St. Paul's Church Christchurch
Folio 7507
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. J. D. Rodger Presbyterian

Page 2877

District of Christchurch 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
967 20 September 1920 Albert Francis Cantwell
Marie Lockwood
Albert Francis Cantwell
Marie Lockwood
πŸ’ 1920/7701
Bachelor
Spinster
Motor Salesman
25
24
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 7508 20 September 1920 Rev. J. Kennedy, Roman Catholic
No 967
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Albert Francis Cantwell Marie Lockwood
  πŸ’ 1920/7701
Condition Bachelor Spinster
Profession Motor Salesman
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 7508
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. J. Kennedy, Roman Catholic
968 21 September 1920 William Ernest Newfield
Dorothy Evelyn Dowle
William Ernest Newfield
Dorothy Evelyne Dowle
πŸ’ 1920/7702
Bachelor
Spinster
Railway Servant
22
22
Christchurch
Sydenham
7 days
7 days
St. Saviour's Church Sydenham 7509 21 September 1920 Rev. W. Hughes, Anglican
No 968
Date of Notice 21 September 1920
  Groom Bride
Names of Parties William Ernest Newfield Dorothy Evelyn Dowle
BDM Match (98%) William Ernest Newfield Dorothy Evelyne Dowle
  πŸ’ 1920/7702
Condition Bachelor Spinster
Profession Railway Servant
Age 22 22
Dwelling Place Christchurch Sydenham
Length of Residence 7 days 7 days
Marriage Place St. Saviour's Church Sydenham
Folio 7509
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev. W. Hughes, Anglican
969 21 September 1920 William Walter Hutchings
Emma Maria Longley Fowler
William Walter Hutchings
Emma Maria Longney Fowler
πŸ’ 1920/7703
Bachelor
Spinster
Labourer
36
31
Sydenham
Sydenham
Life
10 years
St. Saviour's Church Sydenham 7510 21 September 1920 Rev. W. Hughes, Anglican
No 969
Date of Notice 21 September 1920
  Groom Bride
Names of Parties William Walter Hutchings Emma Maria Longley Fowler
BDM Match (98%) William Walter Hutchings Emma Maria Longney Fowler
  πŸ’ 1920/7703
Condition Bachelor Spinster
Profession Labourer
Age 36 31
Dwelling Place Sydenham Sydenham
Length of Residence Life 10 years
Marriage Place St. Saviour's Church Sydenham
Folio 7510
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev. W. Hughes, Anglican
970 22 September 1920 Bryson Stanley Miskin
Laura Evelyn Purchett
Bryson Stanley Mirfin
Laura Evelyne Puschel
πŸ’ 1920/7682
Bachelor
Spinster
Farmer
32
29
Christchurch
St. Albans
3 days
3 years
St. John's Church Christchurch 7511 22 September 1920 Rev. P. J. Cocks, Anglican
No 970
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Bryson Stanley Miskin Laura Evelyn Purchett
BDM Match (86%) Bryson Stanley Mirfin Laura Evelyne Puschel
  πŸ’ 1920/7682
Condition Bachelor Spinster
Profession Farmer
Age 32 29
Dwelling Place Christchurch St. Albans
Length of Residence 3 days 3 years
Marriage Place St. John's Church Christchurch
Folio 7511
Consent
Date of Certificate 22 September 1920
Officiating Minister Rev. P. J. Cocks, Anglican
971 22 September 1920 James Ernest Thorne
Gladys Derrick
James Ernest Osborne
Gladys Derrick
πŸ’ 1920/9336
Bachelor
Spinster
Basket-maker
34
28
Christchurch
Christchurch
3 days
10 years
Church of the Good Shepherd Phillipstown 9247 22 September 1920 Rev. C. A. Fraer, Anglican
No 971
Date of Notice 22 September 1920
  Groom Bride
Names of Parties James Ernest Thorne Gladys Derrick
BDM Match (93%) James Ernest Osborne Gladys Derrick
  πŸ’ 1920/9336
Condition Bachelor Spinster
Profession Basket-maker
Age 34 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 10 years
Marriage Place Church of the Good Shepherd Phillipstown
Folio 9247
Consent
Date of Certificate 22 September 1920
Officiating Minister Rev. C. A. Fraer, Anglican

Page 2878

District of Christchurch 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
972 22 September 1920 Arthur William Rees
Mabel Alice Mein
Arthur William Rees
Mabel Alice Mein
πŸ’ 1920/7683
Bachelor
Spinster
Labourer
24
28
Christchurch
Christchurch
3 days
6 years
St. Mark's Church, Opawa 7512 22 September 1920 Rev. A. Williams, Anglican
No 972
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Arthur William Rees Mabel Alice Mein
  πŸ’ 1920/7683
Condition Bachelor Spinster
Profession Labourer
Age 24 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 years
Marriage Place St. Mark's Church, Opawa
Folio 7512
Consent
Date of Certificate 22 September 1920
Officiating Minister Rev. A. Williams, Anglican
973 22 September 1920 Harry Andrew Vernon Scott
Cicely Doris Dutton
Harry Andrew Vernon Scott
Cicely Doris Tutton
πŸ’ 1920/7684
Bachelor
Spinster
Produce Broker
36
33
St. Albans
St. Albans
4 days
1 year
St. John's Church, Christchurch 7513 22 September 1920 Rev. J. P. Fendall, Anglican
No 973
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Harry Andrew Vernon Scott Cicely Doris Dutton
BDM Match (97%) Harry Andrew Vernon Scott Cicely Doris Tutton
  πŸ’ 1920/7684
Condition Bachelor Spinster
Profession Produce Broker
Age 36 33
Dwelling Place St. Albans St. Albans
Length of Residence 4 days 1 year
Marriage Place St. John's Church, Christchurch
Folio 7513
Consent
Date of Certificate 22 September 1920
Officiating Minister Rev. J. P. Fendall, Anglican
974 22 September 1920 Eric Peat Genn
Florence Margaret Boag
Eric Peal Genn
Florence Margaret Boag
πŸ’ 1920/7685
Bachelor
Spinster
Electrical Engineer
23
22
Christchurch
Christchurch
Life
8 years
St. Paul's Church, Christchurch 7514 22 September 1920 Rev. J. D. Rodger, Presbyterian
No 974
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Eric Peat Genn Florence Margaret Boag
BDM Match (96%) Eric Peal Genn Florence Margaret Boag
  πŸ’ 1920/7685
Condition Bachelor Spinster
Profession Electrical Engineer
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 8 years
Marriage Place St. Paul's Church, Christchurch
Folio 7514
Consent
Date of Certificate 22 September 1920
Officiating Minister Rev. J. D. Rodger, Presbyterian
975 22 September 1920 William Henry Bray
Sabina Paddon Jones
William Henry Bray
Sabina Paddon Jones
πŸ’ 1920/7686
Bachelor
Spinster
Engineer
27
34
St. Albans
St. Albans
4 days
4 days
Methodist Church, St. Albans 7515 22 September 1920 Rev. Ward, Methodist
No 975
Date of Notice 22 September 1920
  Groom Bride
Names of Parties William Henry Bray Sabina Paddon Jones
  πŸ’ 1920/7686
Condition Bachelor Spinster
Profession Engineer
Age 27 34
Dwelling Place St. Albans St. Albans
Length of Residence 4 days 4 days
Marriage Place Methodist Church, St. Albans
Folio 7515
Consent
Date of Certificate 22 September 1920
Officiating Minister Rev. Ward, Methodist
976 23 September 1920 George McCree
Gladys Edith Wiggins
George McCree
Gladys Edith Wiggins
πŸ’ 1920/7687
Bachelor
Spinster
Tanners Machinist
26
23
Woolston
Woolston
4 years
Life
St. Peter's Church, Woolston 7516 23 September 1920 Rev. W. J. Tanner, Presbyterian
No 976
Date of Notice 23 September 1920
  Groom Bride
Names of Parties George McCree Gladys Edith Wiggins
  πŸ’ 1920/7687
Condition Bachelor Spinster
Profession Tanners Machinist
Age 26 23
Dwelling Place Woolston Woolston
Length of Residence 4 years Life
Marriage Place St. Peter's Church, Woolston
Folio 7516
Consent
Date of Certificate 23 September 1920
Officiating Minister Rev. W. J. Tanner, Presbyterian

Page 2879

District of Christchurch 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
977 23 September 1920 William Henry Abbott
Annie Steele Withers
William Henry Abbott
Annie Steele Withers
πŸ’ 1920/7688
Bachelor
Spinster
Farmer
38
30
Southbridge
Christchurch
Life
1 year
Residence of Mrs Withers, 121 Stanford St. Christchurch 7517 23 September 1920 Rev. N. O. White, Presbyterian
No 977
Date of Notice 23 September 1920
  Groom Bride
Names of Parties William Henry Abbott Annie Steele Withers
  πŸ’ 1920/7688
Condition Bachelor Spinster
Profession Farmer
Age 38 30
Dwelling Place Southbridge Christchurch
Length of Residence Life 1 year
Marriage Place Residence of Mrs Withers, 121 Stanford St. Christchurch
Folio 7517
Consent
Date of Certificate 23 September 1920
Officiating Minister Rev. N. O. White, Presbyterian
978 23 September 1920 Alfred Thomas Tucker
Rose Irene Bainton
Alfred Thomas Tucker
Rose Irene Bainton
πŸ’ 1920/7689
Bachelor
Spinster
Salesman
23
20
Christchurch
Christchurch
Life
Life
St. Michael's Church, Christchurch 7518 Charles Bainton, Father 23 September 1920 Rev. C. E. Perry, Anglican
No 978
Date of Notice 23 September 1920
  Groom Bride
Names of Parties Alfred Thomas Tucker Rose Irene Bainton
  πŸ’ 1920/7689
Condition Bachelor Spinster
Profession Salesman
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Michael's Church, Christchurch
Folio 7518
Consent Charles Bainton, Father
Date of Certificate 23 September 1920
Officiating Minister Rev. C. E. Perry, Anglican
979 23 September 1920 David Thomas King
Ethel Maude Hedgman
David Thomas King
Ethel Maude Hedgman
πŸ’ 1920/7690
Bachelor
Spinster
Lineman
25
25
Christchurch
Riccarton
4 years
2 years
Anglican Church, Upper Riccarton 7519 23 September 1920 Rev. A. J. York, Anglican
No 979
Date of Notice 23 September 1920
  Groom Bride
Names of Parties David Thomas King Ethel Maude Hedgman
  πŸ’ 1920/7690
Condition Bachelor Spinster
Profession Lineman
Age 25 25
Dwelling Place Christchurch Riccarton
Length of Residence 4 years 2 years
Marriage Place Anglican Church, Upper Riccarton
Folio 7519
Consent
Date of Certificate 23 September 1920
Officiating Minister Rev. A. J. York, Anglican
980 24 September 1920 Eric Leslie Bulling (commonly known as Butler)
Ada May Day
Eric Leslie Bullen
Ada May Day
πŸ’ 1920/7691
Bachelor
Spinster
Salesman
21
22
Sydenham
Sydenham
Life
Life
St. Peter's Church, Woolston 7520 24 September 1920 Rev. W. Tanner, Presbyterian
No 980
Date of Notice 24 September 1920
  Groom Bride
Names of Parties Eric Leslie Bulling (commonly known as Butler) Ada May Day
BDM Match (69%) Eric Leslie Bullen Ada May Day
  πŸ’ 1920/7691
Condition Bachelor Spinster
Profession Salesman
Age 21 22
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place St. Peter's Church, Woolston
Folio 7520
Consent
Date of Certificate 24 September 1920
Officiating Minister Rev. W. Tanner, Presbyterian
981 24 September 1920 Victor Reginald Chinnery
Helen Catherine McLeod
Victor Reginald Chinnery
Helen Catherine McLeod
πŸ’ 1920/7693
Bachelor
Spinster
Dental Mechanic
24
23
Linwood
Linwood
15 years
15 years
St. Luke's Church, Christchurch 7521 24 September 1920 Rev. F. Carrington, Anglican
No 981
Date of Notice 24 September 1920
  Groom Bride
Names of Parties Victor Reginald Chinnery Helen Catherine McLeod
  πŸ’ 1920/7693
Condition Bachelor Spinster
Profession Dental Mechanic
Age 24 23
Dwelling Place Linwood Linwood
Length of Residence 15 years 15 years
Marriage Place St. Luke's Church, Christchurch
Folio 7521
Consent
Date of Certificate 24 September 1920
Officiating Minister Rev. F. Carrington, Anglican

Page 2880

District of Christchurch 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
982 24 September 1920 Gordon Thomas Wright
Alma Frances Quinn
Gordon Thomas Wright
Alma Frances Quinn
πŸ’ 1920/7694
Bachelor
Spinster
Clerk
24
25
Richmond
Richmond
12 years
23 years
St. Paul's Church, Christchurch 7522 24 September 1920 Rev. J. Paterson, Presbyterian
No 982
Date of Notice 24 September 1920
  Groom Bride
Names of Parties Gordon Thomas Wright Alma Frances Quinn
  πŸ’ 1920/7694
Condition Bachelor Spinster
Profession Clerk
Age 24 25
Dwelling Place Richmond Richmond
Length of Residence 12 years 23 years
Marriage Place St. Paul's Church, Christchurch
Folio 7522
Consent
Date of Certificate 24 September 1920
Officiating Minister Rev. J. Paterson, Presbyterian
983 25 September 1920 Walter Alexander Caldwell
Lorna Irene Timbreth
Walter Alexander Caldwell
Lorna Irene Timbrell
πŸ’ 1920/7695
Bachelor
Spinster
Clerk
24
22
Christchurch
Richmond
7 years
8 years
St. Mary's Church, Merivale 7523 25 September 1920 Rev. P. B. Haggitt, Anglican
No 983
Date of Notice 25 September 1920
  Groom Bride
Names of Parties Walter Alexander Caldwell Lorna Irene Timbreth
BDM Match (95%) Walter Alexander Caldwell Lorna Irene Timbrell
  πŸ’ 1920/7695
Condition Bachelor Spinster
Profession Clerk
Age 24 22
Dwelling Place Christchurch Richmond
Length of Residence 7 years 8 years
Marriage Place St. Mary's Church, Merivale
Folio 7523
Consent
Date of Certificate 25 September 1920
Officiating Minister Rev. P. B. Haggitt, Anglican
984 25 September 1920 Thomas Hughes (commonly known as Thomas Francis Hughes)
Eva Elsie Lily Lily
Thomas Francis Hughes
Eva Elsie Lily Lilley
πŸ’ 1920/7999
Bachelor
Spinster
Farm Hand
30
20
Christchurch
Christchurch
7 days
7 days
Methodist Church, Edgeware Road, Christchurch 7536 No person in N.Z. having authority to give consent 11 October 1920 J. Dennis
No 984
Date of Notice 25 September 1920
  Groom Bride
Names of Parties Thomas Hughes (commonly known as Thomas Francis Hughes) Eva Elsie Lily Lily
BDM Match (64%) Thomas Francis Hughes Eva Elsie Lily Lilley
  πŸ’ 1920/7999
Condition Bachelor Spinster
Profession Farm Hand
Age 30 20
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 7 days
Marriage Place Methodist Church, Edgeware Road, Christchurch
Folio 7536
Consent No person in N.Z. having authority to give consent
Date of Certificate 11 October 1920
Officiating Minister J. Dennis
985 28 September 1920 Louis Robert Lucas
Nellie Currie
Louis Robert Lucas
Nellie Currie
πŸ’ 1920/7696
Bachelor
Spinster
Fitter
25
28
Sydenham
Woolston
15 years
2 months
Presbyterian Manse, Ferry Road, Woolston 7524 28 September 1920 Rev. W. Tanner, Presbyterian
No 985
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Louis Robert Lucas Nellie Currie
  πŸ’ 1920/7696
Condition Bachelor Spinster
Profession Fitter
Age 25 28
Dwelling Place Sydenham Woolston
Length of Residence 15 years 2 months
Marriage Place Presbyterian Manse, Ferry Road, Woolston
Folio 7524
Consent
Date of Certificate 28 September 1920
Officiating Minister Rev. W. Tanner, Presbyterian
986 28 September 1920 Richard Burne
Madge Ethel Noridgly
Richard Burue
Madge Ethel Midgley
πŸ’ 1920/9337
Bachelor
Spinster
Builder
27
25
Christchurch
Christchurch
4 days
6 weeks
Holy Trinity Church, Avonside 9248 28 September 1920 Rev. O. Fitzgerald, Anglican
No 986
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Richard Burne Madge Ethel Noridgly
BDM Match (86%) Richard Burue Madge Ethel Midgley
  πŸ’ 1920/9337
Condition Bachelor Spinster
Profession Builder
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 6 weeks
Marriage Place Holy Trinity Church, Avonside
Folio 9248
Consent
Date of Certificate 28 September 1920
Officiating Minister Rev. O. Fitzgerald, Anglican

Page 2881

District of Christchurch 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
987 28 September 1920 Joseph Gilbertson
Dorothy Mifant
Joseph Gilbertson
Dorothy Sillifant
πŸ’ 1920/7996
Widower 17 November 1918
Spinster
Farmer
37
23
St. Albans
St. Albans
8 years
6 months
Residence of Mr. W. A. Mifant, Courtenay St, St. Albans 7525 28 September 1920 Rev. A. C. Lawry, Methodist
No 987
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Joseph Gilbertson Dorothy Mifant
BDM Match (88%) Joseph Gilbertson Dorothy Sillifant
  πŸ’ 1920/7996
Condition Widower 17 November 1918 Spinster
Profession Farmer
Age 37 23
Dwelling Place St. Albans St. Albans
Length of Residence 8 years 6 months
Marriage Place Residence of Mr. W. A. Mifant, Courtenay St, St. Albans
Folio 7525
Consent
Date of Certificate 28 September 1920
Officiating Minister Rev. A. C. Lawry, Methodist
988 28 September 1920 Norman Prangnell
Ethel Victoria Martin
Norman Prangnell
Ethel Victoria Martin
πŸ’ 1920/8007
Bachelor
Spinster
Warehouseman
27
22
Christchurch
Christchurch
10 years
3 days
Residence of Mr. T. W. Prangnell, 48 Battersea St, Christchurch 7526 28 September 1920 Rev. V. H. A. Vickery, Congregational
No 988
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Norman Prangnell Ethel Victoria Martin
  πŸ’ 1920/8007
Condition Bachelor Spinster
Profession Warehouseman
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 3 days
Marriage Place Residence of Mr. T. W. Prangnell, 48 Battersea St, Christchurch
Folio 7526
Consent
Date of Certificate 28 September 1920
Officiating Minister Rev. V. H. A. Vickery, Congregational
989 28 September 1920 Leicester Joseph Messervy
Clarice Ella Weeks
Leicester Joseph Marsack
Clarice Ella Creeks
πŸ’ 1920/8014
Bachelor
Spinster
Clerk
26
24
Christchurch
Christchurch
12 years
1 year
St. John's Church, Christchurch 7527 28 September 1920 Rev. P. J. Cocks, Anglican
No 989
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Leicester Joseph Messervy Clarice Ella Weeks
BDM Match (83%) Leicester Joseph Marsack Clarice Ella Creeks
  πŸ’ 1920/8014
Condition Bachelor Spinster
Profession Clerk
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 1 year
Marriage Place St. John's Church, Christchurch
Folio 7527
Consent
Date of Certificate 28 September 1920
Officiating Minister Rev. P. J. Cocks, Anglican
990 28 September 1920 Geoffrey McIsack Fulton Barnett
Flora Annie Chalmers
Geoffrey Michael Fulton Barnett
Flora Annie Chalmers
πŸ’ 1920/8015
Bachelor
Divorced decree absolute 8. 9. 1920.
Medical Practitioner
26
29
Christchurch
Christchurch
7 months
3 years
St. Andrew's Church, Christchurch 7528 28 September 1920 Rev. R. M. Ryburn, Presbyterian
No 990
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Geoffrey McIsack Fulton Barnett Flora Annie Chalmers
BDM Match (92%) Geoffrey Michael Fulton Barnett Flora Annie Chalmers
  πŸ’ 1920/8015
Condition Bachelor Divorced decree absolute 8. 9. 1920.
Profession Medical Practitioner
Age 26 29
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 3 years
Marriage Place St. Andrew's Church, Christchurch
Folio 7528
Consent
Date of Certificate 28 September 1920
Officiating Minister Rev. R. M. Ryburn, Presbyterian
991 28 September 1920 John George Hay
Matilda Catherine Agnes Nixon
John George Hay
Matilda Catherine Agnes Nixon
πŸ’ 1920/8016
Widower 3. 10. 1914.
Spinster
Cabinet-maker
34
28
Heathcote
Heathcote
3 days
14 days
St. Mary's Church, Heathcote 7529 28 September 1920 Rev. J. B. Young, Anglican
No 991
Date of Notice 28 September 1920
  Groom Bride
Names of Parties John George Hay Matilda Catherine Agnes Nixon
  πŸ’ 1920/8016
Condition Widower 3. 10. 1914. Spinster
Profession Cabinet-maker
Age 34 28
Dwelling Place Heathcote Heathcote
Length of Residence 3 days 14 days
Marriage Place St. Mary's Church, Heathcote
Folio 7529
Consent
Date of Certificate 28 September 1920
Officiating Minister Rev. J. B. Young, Anglican

Page 2882

District of Christchurch 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
292 28 September 1920 Albert Edward Wilkes
Rose Phoebe Smart
Albert Edward Withers
Rose Phoebe Smart
πŸ’ 1920/8017
Bachelor
Spinster
Farmer
48
39
Christchurch
Christchurch
4 days
3 days
Methodist Church Sydenham 7530 28 September 1920 Rev. W. Beckett, Methodist
No 292
Date of Notice 28 September 1920
  Groom Bride
Names of Parties Albert Edward Wilkes Rose Phoebe Smart
BDM Match (93%) Albert Edward Withers Rose Phoebe Smart
  πŸ’ 1920/8017
Condition Bachelor Spinster
Profession Farmer
Age 48 39
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 days
Marriage Place Methodist Church Sydenham
Folio 7530
Consent
Date of Certificate 28 September 1920
Officiating Minister Rev. W. Beckett, Methodist
293 29 September 1920 Charles Rawle Williams
Frances Marion Hutcheson
Charles Rowle William
Frances Marion Hutcheson
πŸ’ 1920/8018
Widower December 1910
Spinster
Advertising Manager
41
31
Christchurch
Christchurch
4 months
3 days
St. Michaels Church Christchurch 7531 29 September 1920 Rev. C. E. Perry, Anglican
No 293
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Charles Rawle Williams Frances Marion Hutcheson
BDM Match (95%) Charles Rowle William Frances Marion Hutcheson
  πŸ’ 1920/8018
Condition Widower December 1910 Spinster
Profession Advertising Manager
Age 41 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 3 days
Marriage Place St. Michaels Church Christchurch
Folio 7531
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev. C. E. Perry, Anglican
294 29 September 1920 George Henry Dance
Beatrice Pitt
George Henry Dance
Beatrice Pitt
πŸ’ 1920/8019
Bachelor
Spinster
Motor Fitter
38
38
Christchurch
Lower Riccarton
9 months
10 years
St. Johns Church Christchurch 7532 29 September 1920 Rev. P. J. Cocks, Anglican
No 294
Date of Notice 29 September 1920
  Groom Bride
Names of Parties George Henry Dance Beatrice Pitt
  πŸ’ 1920/8019
Condition Bachelor Spinster
Profession Motor Fitter
Age 38 38
Dwelling Place Christchurch Lower Riccarton
Length of Residence 9 months 10 years
Marriage Place St. Johns Church Christchurch
Folio 7532
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev. P. J. Cocks, Anglican
295 29 September 1920 William Henry Brown
Margaret Mary O'Connelly
William Henry Brown
Margaret Mary Flannelly
πŸ’ 1920/8020
Bachelor
Spinster
Bootmaker
33
24
Riccarton
Christchurch
2 years
Life
St. Marys Presbytery Manchester St Christchurch 7533 29 September 1920 Rev. P. Regnault, Roman Catholic
No 295
Date of Notice 29 September 1920
  Groom Bride
Names of Parties William Henry Brown Margaret Mary O'Connelly
BDM Match (92%) William Henry Brown Margaret Mary Flannelly
  πŸ’ 1920/8020
Condition Bachelor Spinster
Profession Bootmaker
Age 33 24
Dwelling Place Riccarton Christchurch
Length of Residence 2 years Life
Marriage Place St. Marys Presbytery Manchester St Christchurch
Folio 7533
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev. P. Regnault, Roman Catholic
297 30 September 1920 George Edmonds
Ethel Alice Tongue
George Edmonds
Ethel Alice Tongue
πŸ’ 1920/7998
Bachelor
Spinster
Leather Dresser
34
30
Woolston
Woolston
14 years
1 day
Residence of Mr. John Edmonds 77 Tilford Rd Woolston 7535 30 September 1920 Rev. W. Tanner, Methodist
No 297
Date of Notice 30 September 1920
  Groom Bride
Names of Parties George Edmonds Ethel Alice Tongue
  πŸ’ 1920/7998
Condition Bachelor Spinster
Profession Leather Dresser
Age 34 30
Dwelling Place Woolston Woolston
Length of Residence 14 years 1 day
Marriage Place Residence of Mr. John Edmonds 77 Tilford Rd Woolston
Folio 7535
Consent
Date of Certificate 30 September 1920
Officiating Minister Rev. W. Tanner, Methodist

Page 2883

District of Christchurch Quarter ending 30 September 1920 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
996 29 September 1920 Frederick Reeve Woodham
Elizabeth Mary Durnford
Frederick Reeve Woodham
Elizabeth Mary Durnford
πŸ’ 1920/7997
Bachelor
Spinster
Farmer
27
19
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 7534 No person in New Zealand having authority to give consent 14 October 1920 Registrar
No 996
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Frederick Reeve Woodham Elizabeth Mary Durnford
  πŸ’ 1920/7997
Condition Bachelor Spinster
Profession Farmer
Age 27 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 7534
Consent No person in New Zealand having authority to give consent
Date of Certificate 14 October 1920
Officiating Minister Registrar

Page 2885

District of Christchurch Quarter ending 31 December 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
998 1 October 1920 Thomas Henry Jones
Frances Ozofski
Thomas Henry Jones
Frances Ofsofski
πŸ’ 1920/9255
Thomas Henry Jones
Maud Goodwin
πŸ’ 1920/6318
Bachelor
Spinster
Dealer
50
47
Christchurch
Christchurch
25 years
25 years
Registrar's Office Christchurch 9290 1 October 1920 Registrar
No 998
Date of Notice 1 October 1920
  Groom Bride
Names of Parties Thomas Henry Jones Frances Ozofski
BDM Match (94%) Thomas Henry Jones Frances Ofsofski
  πŸ’ 1920/9255
BDM Match (60%) Thomas Henry Jones Maud Goodwin
  πŸ’ 1920/6318
Condition Bachelor Spinster
Profession Dealer
Age 50 47
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 25 years
Marriage Place Registrar's Office Christchurch
Folio 9290
Consent
Date of Certificate 1 October 1920
Officiating Minister Registrar
999 1 October 1920 William Russell
Jessie Smith Weir
William Russell
Jessie Smith Weir
πŸ’ 1920/9256
Bachelor
Spinster
Butcher
42
27
Upper Riccarton
Riccarton
10 years
7 years
Registrar's Office Christchurch 9291 1 October 1920 Registrar
No 999
Date of Notice 1 October 1920
  Groom Bride
Names of Parties William Russell Jessie Smith Weir
  πŸ’ 1920/9256
Condition Bachelor Spinster
Profession Butcher
Age 42 27
Dwelling Place Upper Riccarton Riccarton
Length of Residence 10 years 7 years
Marriage Place Registrar's Office Christchurch
Folio 9291
Consent
Date of Certificate 1 October 1920
Officiating Minister Registrar
1000 2 October 1920 Alexander Anderson McDougall
Margaret Finlayson
Alexander Anderson McDougall
Margaret Finlayson
πŸ’ 1920/9257
Bachelor
Spinster
Farmer
39
38
Christchurch
Christchurch
3 days
3 days
Residence of Mrs. A McDougall, 48 Mansfield Avenue, Christchurch 9292 2 October 1920 B. Erwin, Presbyterian
No 1000
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Alexander Anderson McDougall Margaret Finlayson
  πŸ’ 1920/9257
Condition Bachelor Spinster
Profession Farmer
Age 39 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs. A McDougall, 48 Mansfield Avenue, Christchurch
Folio 9292
Consent
Date of Certificate 2 October 1920
Officiating Minister B. Erwin, Presbyterian
1001 2 October 1920 Benjamin Shelton
Elsie Grace Jillett
Benjamin Skelton
Elsie Grace Jillett
πŸ’ 1920/9258
Bachelor
Spinster
Seedsman
49
40
Christchurch
Christchurch
4 months
2 months
Registrar's Office Christchurch 9293 2 October 1920 Registrar
No 1001
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Benjamin Shelton Elsie Grace Jillett
BDM Match (97%) Benjamin Skelton Elsie Grace Jillett
  πŸ’ 1920/9258
Condition Bachelor Spinster
Profession Seedsman
Age 49 40
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 2 months
Marriage Place Registrar's Office Christchurch
Folio 9293
Consent
Date of Certificate 2 October 1920
Officiating Minister Registrar
1002 4 October 1920 Richard John Turner
Ivy Reid Connolly
Richard John Turner
Ivy Reid Connolly
πŸ’ 1920/9259
Widower
Spinster
Labourer
46
23
Christchurch
Christchurch
6 months
3 years
Registrar's Office Christchurch 9294 4 October 1920 Registrar
No 1002
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Richard John Turner Ivy Reid Connolly
  πŸ’ 1920/9259
Condition Widower Spinster
Profession Labourer
Age 46 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 3 years
Marriage Place Registrar's Office Christchurch
Folio 9294
Consent
Date of Certificate 4 October 1920
Officiating Minister Registrar

Page 2886

District of Christchurch Quarter ending 31 December 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
1003 4 October 1920 Murdoch Kenneth Campbell
Olive Manola Smith
Murdock Kenneth Campbell
Olive Manola Smith
πŸ’ 1920/12486
Bachelor
Spinster
Clerk
22
23
Linwood
Linwood
4 years
Life
Residence of Rev. J. Paterson, 346 Worcester Street Linwood 9285 4 October 1920 D. Dutton, Presbyterian
No 1003
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Murdoch Kenneth Campbell Olive Manola Smith
BDM Match (98%) Murdock Kenneth Campbell Olive Manola Smith
  πŸ’ 1920/12486
Condition Bachelor Spinster
Profession Clerk
Age 22 23
Dwelling Place Linwood Linwood
Length of Residence 4 years Life
Marriage Place Residence of Rev. J. Paterson, 346 Worcester Street Linwood
Folio 9285
Consent
Date of Certificate 4 October 1920
Officiating Minister D. Dutton, Presbyterian
1004 4 October 1920 Henry Michael Hanley
Sadie Kathleen Nee
Henry Michael Hanley
Sadie Kathleen Nee
πŸ’ 1920/9251
Bachelor
Spinster
Motor Driver
30
24
Christchurch
Christchurch
28 years
6 years
St. Mary's Church Manchester Street Christchurch 9286 4 October 1920 D. Dutton, P. Regnault, Roman Catholic
No 1004
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Henry Michael Hanley Sadie Kathleen Nee
  πŸ’ 1920/9251
Condition Bachelor Spinster
Profession Motor Driver
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 28 years 6 years
Marriage Place St. Mary's Church Manchester Street Christchurch
Folio 9286
Consent
Date of Certificate 4 October 1920
Officiating Minister D. Dutton, P. Regnault, Roman Catholic
1005 4 October 1920 Eric Watts Donald
Minnie Williams
Eric Walter Donald
Minnie Williams
πŸ’ 1920/9252
Bachelor
Spinster
Motor Mechanic
25
27
Christchurch
Christchurch
3 days
2 1/2 years
St. Mary's Church Addington 9287 4 October 1920 W. S. Bean, Anglican
No 1005
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Eric Watts Donald Minnie Williams
BDM Match (92%) Eric Walter Donald Minnie Williams
  πŸ’ 1920/9252
Condition Bachelor Spinster
Profession Motor Mechanic
Age 25 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 1/2 years
Marriage Place St. Mary's Church Addington
Folio 9287
Consent
Date of Certificate 4 October 1920
Officiating Minister W. S. Bean, Anglican
1006 4 October 1920 Harold Jackson
Alice Annie White
Harold Jackson
Alice Annie White
πŸ’ 1920/9253
Bachelor
Spinster
Farmer
27
24
Kaiapoi
Heathcote
6 months
2 weeks
Anglican Church Heathcote 9288 Kaiapoi 4 October 1920 J. Young, Anglican
No 1006
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Harold Jackson Alice Annie White
  πŸ’ 1920/9253
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Kaiapoi Heathcote
Length of Residence 6 months 2 weeks
Marriage Place Anglican Church Heathcote
Folio 9288
Consent Kaiapoi
Date of Certificate 4 October 1920
Officiating Minister J. Young, Anglican
1007 4 October 1920 Ernest Henry Andrews
Eva S May Smith
Ernest Henry Andrews
Eva May Smith
πŸ’ 1920/9254
Bachelor
Spinster
Carrier
23
19
Christchurch
Christchurch
14 years
5 years
St. Andrews Church Christchurch 9289 George Smith, Father 4 October 1920 B. M. Ryburn, Presbyterian
No 1007
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Ernest Henry Andrews Eva S May Smith
BDM Match (93%) Ernest Henry Andrews Eva May Smith
  πŸ’ 1920/9254
Condition Bachelor Spinster
Profession Carrier
Age 23 19
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 5 years
Marriage Place St. Andrews Church Christchurch
Folio 9289
Consent George Smith, Father
Date of Certificate 4 October 1920
Officiating Minister B. M. Ryburn, Presbyterian

More from this register