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 2887

District of Christchurch Quarter ending 31 December 1920 Registrar H. J. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1008 5 October 1920 James Clinton
Agnes Abigail Shierlaw
James Clinton
Agnes Abigail Shierlaw
πŸ’ 1920/9261
Bachelor
Spinster
Farm Labourer
26
28
Spreydon
Richmond
3 days
1 week
Residence of Mrs. Shierlaw, 27 London St., Richmond 9295 5 October 1920 A. H. Coates, Presbyterian
No 1008
Date of Notice 5 October 1920
  Groom Bride
Names of Parties James Clinton Agnes Abigail Shierlaw
  πŸ’ 1920/9261
Condition Bachelor Spinster
Profession Farm Labourer
Age 26 28
Dwelling Place Spreydon Richmond
Length of Residence 3 days 1 week
Marriage Place Residence of Mrs. Shierlaw, 27 London St., Richmond
Folio 9295
Consent
Date of Certificate 5 October 1920
Officiating Minister A. H. Coates, Presbyterian
1009 5 October 1920 Walter Scobie
Christina Margaret Wares
Walter Scobie
Christina Margaret Wares
πŸ’ 1920/9262
Bachelor
Spinster
Jockey
29
20
Upper Riccarton
Upper Riccarton
1 year
1 year
Registrar's Office, Christchurch 9296 Robert Wares, Father 5 October 1920 Registrar
No 1009
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Walter Scobie Christina Margaret Wares
  πŸ’ 1920/9262
Condition Bachelor Spinster
Profession Jockey
Age 29 20
Dwelling Place Upper Riccarton Upper Riccarton
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Christchurch
Folio 9296
Consent Robert Wares, Father
Date of Certificate 5 October 1920
Officiating Minister Registrar
1010 5 October 1920 William Charles Hale
Jane Coralie Mason
William Charles Hale
Jane Coralie Mason
πŸ’ 1920/9263
Widower 20 November 1918
Spinster
Painter & Decorator
45
38
Sydenham
Sumner
Life
5 months
Registrar's Office, Christchurch 9297 5 October 1920 Registrar
No 1010
Date of Notice 5 October 1920
  Groom Bride
Names of Parties William Charles Hale Jane Coralie Mason
  πŸ’ 1920/9263
Condition Widower 20 November 1918 Spinster
Profession Painter & Decorator
Age 45 38
Dwelling Place Sydenham Sumner
Length of Residence Life 5 months
Marriage Place Registrar's Office, Christchurch
Folio 9297
Consent
Date of Certificate 5 October 1920
Officiating Minister Registrar
1011 5 October 1920 William James Madden
Violet Myrtle Hatcher
William James Madden
Violet Myrtle Fletcher
πŸ’ 1920/9264
Bachelor
Spinster
Engine Cleaner
22
18
Christchurch
Christchurch
10 years
Life
Registrar's Office, Christchurch 9298 Rhoda Hatcher formerly Hatcher, Mother 5 October 1920 Registrar
No 1011
Date of Notice 5 October 1920
  Groom Bride
Names of Parties William James Madden Violet Myrtle Hatcher
BDM Match (93%) William James Madden Violet Myrtle Fletcher
  πŸ’ 1920/9264
Condition Bachelor Spinster
Profession Engine Cleaner
Age 22 18
Dwelling Place Christchurch Christchurch
Length of Residence 10 years Life
Marriage Place Registrar's Office, Christchurch
Folio 9298
Consent Rhoda Hatcher formerly Hatcher, Mother
Date of Certificate 5 October 1920
Officiating Minister Registrar
1012 5 October 1920 Robert William Kay
Lily Oates
Robert William Kay
Lily Oates
πŸ’ 1920/10018
Bachelor
Spinster
Grainer
27
31
Beckenham
Beckenham
3 days
Life
Methodist Church, Sydenham 12176 6 October 1920 S. Lawry, Methodist
No 1012
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Robert William Kay Lily Oates
  πŸ’ 1920/10018
Condition Bachelor Spinster
Profession Grainer
Age 27 31
Dwelling Place Beckenham Beckenham
Length of Residence 3 days Life
Marriage Place Methodist Church, Sydenham
Folio 12176
Consent
Date of Certificate 6 October 1920
Officiating Minister S. Lawry, Methodist

Page 2888

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
1013 5 October 1920 John Morris Lanyon
Margaret Irene Fletcher
John Morris Lanyon
Margaret Irene Fletcher
πŸ’ 1920/9265
Bachelor
Spinster
Farmer
22
28
Christchurch
Sydenham
4 days
2 years
St. Michael's Church, Christchurch 9299 5 October 1920 C. E. Perry, Anglican
No 1013
Date of Notice 5 October 1920
  Groom Bride
Names of Parties John Morris Lanyon Margaret Irene Fletcher
  πŸ’ 1920/9265
Condition Bachelor Spinster
Profession Farmer
Age 22 28
Dwelling Place Christchurch Sydenham
Length of Residence 4 days 2 years
Marriage Place St. Michael's Church, Christchurch
Folio 9299
Consent
Date of Certificate 5 October 1920
Officiating Minister C. E. Perry, Anglican
1014 6 October 1920 George Chambers
Emily Saddler
George Chambers
Emily Saddler
πŸ’ 1920/10064
Bachelor
Spinster
Farmer
30
30
Christchurch
Christchurch
3 days
3 days
St. Paul's Church, Christchurch 9300 6 October 1920 I. Dutton, Presbyterian
No 1014
Date of Notice 6 October 1920
  Groom Bride
Names of Parties George Chambers Emily Saddler
  πŸ’ 1920/10064
Condition Bachelor Spinster
Profession Farmer
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church, Christchurch
Folio 9300
Consent
Date of Certificate 6 October 1920
Officiating Minister I. Dutton, Presbyterian
1015 6 October 1920 Horace John Tonkin
Olive Emma Mantire
Horace John Tonkin
Olive Emma Manhire
πŸ’ 1920/10185
Bachelor
Spinster
Draper's Assistant
23
25
Christchurch
Christchurch
Life
12 years
Methodist Church, Sydenham 9301 6 October 1920 W. Beckett, Methodist
No 1015
Date of Notice 6 October 1920
  Groom Bride
Names of Parties Horace John Tonkin Olive Emma Mantire
BDM Match (97%) Horace John Tonkin Olive Emma Manhire
  πŸ’ 1920/10185
Condition Bachelor Spinster
Profession Draper's Assistant
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence Life 12 years
Marriage Place Methodist Church, Sydenham
Folio 9301
Consent
Date of Certificate 6 October 1920
Officiating Minister W. Beckett, Methodist
1016 6 October 1920 Charles Herbert Campion
Minnie Rogatski
Charles Herbert Campion
Minnie Rogatski
πŸ’ 1920/10196
Bachelor
Spinster
Farmer
23
21
Halswell
Ladbrooks
Life
8 months
Roman Catholic Cathedral, Christchurch 9302 6 October 1920 J. A. Kennedy, Roman Catholic
No 1016
Date of Notice 6 October 1920
  Groom Bride
Names of Parties Charles Herbert Campion Minnie Rogatski
  πŸ’ 1920/10196
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Halswell Ladbrooks
Length of Residence Life 8 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9302
Consent
Date of Certificate 6 October 1920
Officiating Minister J. A. Kennedy, Roman Catholic
1017 6 October 1920 Thomas Winteringham
Edith Ella Rodrigues
Thomas Winteringham
Edith Ellen Rodrigues
πŸ’ 1920/10202
Bachelor
Widow
Fellmonger
52
48
Papanui
Papanui
5 years
5 years
Registrar's Office, Christchurch 9303 6 October 1920 Registrar
No 1017
Date of Notice 6 October 1920
  Groom Bride
Names of Parties Thomas Winteringham Edith Ella Rodrigues
BDM Match (95%) Thomas Winteringham Edith Ellen Rodrigues
  πŸ’ 1920/10202
Condition Bachelor Widow
Profession Fellmonger
Age 52 48
Dwelling Place Papanui Papanui
Length of Residence 5 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 9303
Consent
Date of Certificate 6 October 1920
Officiating Minister Registrar

Page 2889

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
1018 7 October 1920 Arthur Roy Llewellyn Smith
Alma Marian Craythorne
Arthur Roy Llewellyn Smith
Alma Marian Craythorne
πŸ’ 1920/10203
Bachelor
Spinster
Engineer
37
23
Prebbleton
Prebbleton
3 weeks
Life
Anglican Church, Prebbleton 9504 7 October 1920 P. A. Pritchett, Anglican
No 1018
Date of Notice 7 October 1920
  Groom Bride
Names of Parties Arthur Roy Llewellyn Smith Alma Marian Craythorne
  πŸ’ 1920/10203
Condition Bachelor Spinster
Profession Engineer
Age 37 23
Dwelling Place Prebbleton Prebbleton
Length of Residence 3 weeks Life
Marriage Place Anglican Church, Prebbleton
Folio 9504
Consent
Date of Certificate 7 October 1920
Officiating Minister P. A. Pritchett, Anglican
1019 7 October 1920 Thomas Bullock
Louisa Florence Staples
Thomas Bullock
Louisa Florence Staples
πŸ’ 1920/10204
Widower 20.10.1917
Spinster
Gentleman
60
50
Christchurch
Christchurch
6 weeks
Life
Residence of Rev. C. L. Carr, 2 Osborne Street, Christchurch 9505 7 October 1920 C. L. Carr, Congregational
No 1019
Date of Notice 7 October 1920
  Groom Bride
Names of Parties Thomas Bullock Louisa Florence Staples
  πŸ’ 1920/10204
Condition Widower 20.10.1917 Spinster
Profession Gentleman
Age 60 50
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks Life
Marriage Place Residence of Rev. C. L. Carr, 2 Osborne Street, Christchurch
Folio 9505
Consent
Date of Certificate 7 October 1920
Officiating Minister C. L. Carr, Congregational
1020 8 October 1920 Alexander Smith Jack
Eleanor Alice Forsyth
Alexander Smith Jack
Eleanor Alice Forsyth
πŸ’ 1920/10205
Bachelor
Spinster
Bootmaker
32
24
Richmond
Christchurch
10 years
10 years
Residence of Mrs. Forsyth, 161 Kilmore Street, Christchurch 9506 8 October 1920 B. Erwin, Presbyterian
No 1020
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Alexander Smith Jack Eleanor Alice Forsyth
  πŸ’ 1920/10205
Condition Bachelor Spinster
Profession Bootmaker
Age 32 24
Dwelling Place Richmond Christchurch
Length of Residence 10 years 10 years
Marriage Place Residence of Mrs. Forsyth, 161 Kilmore Street, Christchurch
Folio 9506
Consent
Date of Certificate 8 October 1920
Officiating Minister B. Erwin, Presbyterian
1021 8 October 1920 Andrew John Brown
Ann Linda Devening
Andrew John Brown
Ann Linda Devening
πŸ’ 1920/10206
Bachelor
Spinster
Carpenter
31
30
Christchurch
Papanui
15 months
20 years
Baptist Church, Oxford Terrace, Christchurch 9507 8 October 1920 J. J. North, Baptist
No 1021
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Andrew John Brown Ann Linda Devening
  πŸ’ 1920/10206
Condition Bachelor Spinster
Profession Carpenter
Age 31 30
Dwelling Place Christchurch Papanui
Length of Residence 15 months 20 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 9507
Consent
Date of Certificate 8 October 1920
Officiating Minister J. J. North, Baptist
1022 11 October 1920 James Leonard Campbell
Nita Wingham
James Leonard Campbell
Nita Wingham
πŸ’ 1920/10207
Bachelor
Spinster
Radiologist
22
22
Christchurch
Christchurch
3 days
3 years
St Philip's Church, Beckenham 9508 11 October 1920 J. B. Hervey, Anglican
No 1022
Date of Notice 11 October 1920
  Groom Bride
Names of Parties James Leonard Campbell Nita Wingham
  πŸ’ 1920/10207
Condition Bachelor Spinster
Profession Radiologist
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 years
Marriage Place St Philip's Church, Beckenham
Folio 9508
Consent
Date of Certificate 11 October 1920
Officiating Minister J. B. Hervey, Anglican

Page 2890

District of Christchurch Quarter ending 31 December 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1023 11 October 1920 William Bentin
Mabel Sparks
William Bentin
Mabel Sparks
πŸ’ 1920/10208
William Clarke Dickens Elliott
Mabel Sparks
πŸ’ 1920/9751
Bachelor
Spinster
Fitter
-
29
21
Christchurch
Christchurch
9 months
9 months
Registrar's Office, Christchurch 9509 11 October 1920 Registrar
No 1023
Date of Notice 11 October 1920
  Groom Bride
Names of Parties William Bentin Mabel Sparks
  πŸ’ 1920/10208
BDM Match (68%) William Clarke Dickens Elliott Mabel Sparks
  πŸ’ 1920/9751
Condition Bachelor Spinster
Profession Fitter -
Age 29 21
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 9 months
Marriage Place Registrar's Office, Christchurch
Folio 9509
Consent
Date of Certificate 11 October 1920
Officiating Minister Registrar
1024 11 October 1920 James Gardyne
Evelyn Lillian Pierson
James Gardyne
Evelyn Lillias Pierson
πŸ’ 1920/10186
Bachelor
Spinster
Farmer
-
27
26
Christchurch
Christchurch
1 year
Life
St. Matthews Church, St. Albans 9510 11 October 1920 S. Hamilton, Anglican
No 1024
Date of Notice 11 October 1920
  Groom Bride
Names of Parties James Gardyne Evelyn Lillian Pierson
BDM Match (98%) James Gardyne Evelyn Lillias Pierson
  πŸ’ 1920/10186
Condition Bachelor Spinster
Profession Farmer -
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place St. Matthews Church, St. Albans
Folio 9510
Consent
Date of Certificate 11 October 1920
Officiating Minister S. Hamilton, Anglican
1025 12 October 1920 Gabriel Alexander Stanko
Signe De Lacy Lindstrom
Gabriel Alexander Shanks
Sigrid De Lacy Lindstrom
πŸ’ 1920/10187
Bachelor
Spinster
Civil Servant
-
26
23
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 9511 12 October 1920 O. Gallagher, Roman Catholic
No 1025
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Gabriel Alexander Stanko Signe De Lacy Lindstrom
BDM Match (90%) Gabriel Alexander Shanks Sigrid De Lacy Lindstrom
  πŸ’ 1920/10187
Condition Bachelor Spinster
Profession Civil Servant -
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9511
Consent
Date of Certificate 12 October 1920
Officiating Minister O. Gallagher, Roman Catholic
1026 12 October 1920 Arthur Peter Sword
Daisy Lucy Glen
Arthur Peter Sword
Daisy Lucy Glen
πŸ’ 1920/10188
Bachelor
Spinster
Motor Mechanic
-
25
21
Christchurch
Spreydon
15 months
2 years
Residence of Mrs. Harris, 215 Lyttelton St., Spreydon 9512 12 October 1920 R. M. Ryburn, Presbyterian
No 1026
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Arthur Peter Sword Daisy Lucy Glen
  πŸ’ 1920/10188
Condition Bachelor Spinster
Profession Motor Mechanic -
Age 25 21
Dwelling Place Christchurch Spreydon
Length of Residence 15 months 2 years
Marriage Place Residence of Mrs. Harris, 215 Lyttelton St., Spreydon
Folio 9512
Consent
Date of Certificate 12 October 1920
Officiating Minister R. M. Ryburn, Presbyterian
1027 12 October 1920 Robert Wreaks
Janet Marjorie Kish
Robert Wreaks
Janet Marjorie Kirk
πŸ’ 1920/10192
Bachelor
Spinster
Grain-Buyer
-
27
21
Christchurch
Christchurch
24 years
14 years
St. Mary's Church, Merivale 12 October 1920 P. S. Haggitt, Anglican
No 1027
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Robert Wreaks Janet Marjorie Kish
BDM Match (95%) Robert Wreaks Janet Marjorie Kirk
  πŸ’ 1920/10192
Condition Bachelor Spinster
Profession Grain-Buyer -
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 14 years
Marriage Place St. Mary's Church, Merivale
Folio
Consent
Date of Certificate 12 October 1920
Officiating Minister P. S. Haggitt, Anglican

Page 2891

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
1027 9 October 1920 William James Whetham
Maud Lee
William James Whitham
Maud Lee
πŸ’ 1920/10189
Bachelor
Spinster
Clerk
29
23
Sydenham
Sydenham
8 years
5 years
St. David's Church, Sydenham 9513 12 October 1920 J. D. Webster, Presbyterian
No 1027
Date of Notice 9 October 1920
  Groom Bride
Names of Parties William James Whetham Maud Lee
BDM Match (98%) William James Whitham Maud Lee
  πŸ’ 1920/10189
Condition Bachelor Spinster
Profession Clerk
Age 29 23
Dwelling Place Sydenham Sydenham
Length of Residence 8 years 5 years
Marriage Place St. David's Church, Sydenham
Folio 9513
Consent
Date of Certificate 12 October 1920
Officiating Minister J. D. Webster, Presbyterian
1028 9 October 1920 John McCann
Annie O'Kane
John McCann
Annie O'Kane
πŸ’ 1920/10121
Widower
Spinster
Farmer
49
38
Christchurch
Christchurch
7 days
3 days
Roman Catholic Cathedral, Christchurch 9527 12 October 1920 O. Gallagher, Roman Catholic
No 1028
Date of Notice 9 October 1920
  Groom Bride
Names of Parties John McCann Annie O'Kane
  πŸ’ 1920/10121
Condition Widower Spinster
Profession Farmer
Age 49 38
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9527
Consent
Date of Certificate 12 October 1920
Officiating Minister O. Gallagher, Roman Catholic
1029 11 October 1920 William John Welch
Helena Lily O'Shea
William John Welsh
Helena Eily O'Shea
πŸ’ 1920/10190
Bachelor
Spinster
Telegraph Lineman
26
26
Christchurch
Christchurch
3 days
25 years
Roman Catholic Cathedral, Christchurch 9514 13 October 1920 J. A. Kennedy, Roman Catholic
No 1029
Date of Notice 11 October 1920
  Groom Bride
Names of Parties William John Welch Helena Lily O'Shea
BDM Match (94%) William John Welsh Helena Eily O'Shea
  πŸ’ 1920/10190
Condition Bachelor Spinster
Profession Telegraph Lineman
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 25 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9514
Consent
Date of Certificate 13 October 1920
Officiating Minister J. A. Kennedy, Roman Catholic
1030 11 October 1920 Peter Robertson
Doris Chenall
Peter Robertson
Doris Chisnall
πŸ’ 1920/10191
Bachelor
Spinster
Cheesemaker
32
25
Yaldhurst
Yaldhurst
3 days
25 years
St. Luke's Church, Christchurch 9515 13 October 1920 H. T. York, Anglican
No 1030
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Peter Robertson Doris Chenall
BDM Match (93%) Peter Robertson Doris Chisnall
  πŸ’ 1920/10191
Condition Bachelor Spinster
Profession Cheesemaker
Age 32 25
Dwelling Place Yaldhurst Yaldhurst
Length of Residence 3 days 25 years
Marriage Place St. Luke's Church, Christchurch
Folio 9515
Consent
Date of Certificate 13 October 1920
Officiating Minister H. T. York, Anglican
1031 11 October 1920 Douglas Gordon Leonard Whitford
Doris Marie Hartigan
Douglas Gordon Leonard Whitford
Doris Marie Hartigan
πŸ’ 1920/10193
Bachelor
Spinster
Labourer
22
21
Christchurch
Christchurch
2 weeks
Life
Registrar's Office, Christchurch 13 October 1920 Registrar
No 1031
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Douglas Gordon Leonard Whitford Doris Marie Hartigan
  πŸ’ 1920/10193
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks Life
Marriage Place Registrar's Office, Christchurch
Folio
Consent
Date of Certificate 13 October 1920
Officiating Minister Registrar

Page 2892

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
1031 13 October 1920 Robert Wreaks
Janet Marjorie Kirk
Robert Wreaks
Janet Marjorie Kirk
πŸ’ 1920/10192
Bachelor
Spinster
Grain buyer
27
21
Christchurch
Christchurch
24 years
14 years
St. Mary's Church, Merivale 9516 13 October 1920 P. B. Haggitt, Anglican
No 1031
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Robert Wreaks Janet Marjorie Kirk
  πŸ’ 1920/10192
Condition Bachelor Spinster
Profession Grain buyer
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 14 years
Marriage Place St. Mary's Church, Merivale
Folio 9516
Consent
Date of Certificate 13 October 1920
Officiating Minister P. B. Haggitt, Anglican
1032 13 October 1920 Douglas Gordon Leonard Whitford
Doris Marie Hartigan
Douglas Gordon Leonard Whitford
Doris Marie Hartigan
πŸ’ 1920/10193
Bachelor
Spinster
Labourer
22
21
Christchurch
Christchurch
2 weeks
Life
Registrar's Office, Christchurch 9517 13 October 1920 Registrar
No 1032
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Douglas Gordon Leonard Whitford Doris Marie Hartigan
  πŸ’ 1920/10193
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks Life
Marriage Place Registrar's Office, Christchurch
Folio 9517
Consent
Date of Certificate 13 October 1920
Officiating Minister Registrar
1033 13 October 1920 John Edmund Gudgeon
Mildred Trolove
John Edmund Gudgeon
Mildred Trolove
πŸ’ 1920/10194
Bachelor
Spinster
Bank Clerk
29
23
Christchurch
Christchurch
18 months
13 years
Roman Catholic Cathedral, Christchurch 9518 13 October 1920 O. Gallagher, Roman Catholic
No 1033
Date of Notice 13 October 1920
  Groom Bride
Names of Parties John Edmund Gudgeon Mildred Trolove
  πŸ’ 1920/10194
Condition Bachelor Spinster
Profession Bank Clerk
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 13 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9518
Consent
Date of Certificate 13 October 1920
Officiating Minister O. Gallagher, Roman Catholic
1034 13 October 1920 John William Beasly
Lily Elizabeth Monroe
John William Barsby
Lily Elizabeth Monroe
πŸ’ 1920/12304
Bachelor
Spinster
Cabinet-maker
23
24
Christchurch
Christchurch
5 years
7 years
Salvation Army Hall, Sydenham 9519 13 October 1920 C. H. C. Cook, Salvation Army
No 1034
Date of Notice 13 October 1920
  Groom Bride
Names of Parties John William Beasly Lily Elizabeth Monroe
BDM Match (92%) John William Barsby Lily Elizabeth Monroe
  πŸ’ 1920/12304
Condition Bachelor Spinster
Profession Cabinet-maker
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 7 years
Marriage Place Salvation Army Hall, Sydenham
Folio 9519
Consent
Date of Certificate 13 October 1920
Officiating Minister C. H. C. Cook, Salvation Army
1035 13 October 1920 Henry Joseph Haughey
Mary Doran
Henry Joseph Haughey
Mary Doran
πŸ’ 1920/10195
Widower 20.11.1918
Spinster
Blacksmith
32
35
Christchurch
Christchurch
25 years
2 weeks
Roman Catholic Cathedral, Christchurch 9520 13 October 1920 O. Gallagher, Roman Catholic
No 1035
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Henry Joseph Haughey Mary Doran
  πŸ’ 1920/10195
Condition Widower 20.11.1918 Spinster
Profession Blacksmith
Age 32 35
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 2 weeks
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9520
Consent
Date of Certificate 13 October 1920
Officiating Minister O. Gallagher, Roman Catholic

Page 2893

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
1036 13 October 1920 Frederick Thomas Lindroos
Mary Jeanie Matheron Wallace
Frederick Thomas Lindroos
Mary Jennie Shallcross Wallace
πŸ’ 1920/10197
Bachelor
Spinster
Grocer's Assistant
27
23
Sumner
Heathcote
20 years
3 years
Residence of Mr. George Wallace, 18 Vogel Street, Heathcote 9521 13 October 1920 W. McAra, Presbyterian
No 1036
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Frederick Thomas Lindroos Mary Jeanie Matheron Wallace
BDM Match (87%) Frederick Thomas Lindroos Mary Jennie Shallcross Wallace
  πŸ’ 1920/10197
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 27 23
Dwelling Place Sumner Heathcote
Length of Residence 20 years 3 years
Marriage Place Residence of Mr. George Wallace, 18 Vogel Street, Heathcote
Folio 9521
Consent
Date of Certificate 13 October 1920
Officiating Minister W. McAra, Presbyterian
1037 13 October 1920 Frederick James Crowhurst Dunn
Christina Marjory Hawkins
Frederick James Crowhurst Dann
Christina Marjory Hawkins
πŸ’ 1920/10198
Bachelor
Spinster
Master Plumber
24
30
Christchurch
Christchurch
7 years
3 years
Congregational Church, Tennyson Street, Sydenham 9522 13 October 1920 W. H. A. Vickery, Congregational
No 1037
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Frederick James Crowhurst Dunn Christina Marjory Hawkins
BDM Match (98%) Frederick James Crowhurst Dann Christina Marjory Hawkins
  πŸ’ 1920/10198
Condition Bachelor Spinster
Profession Master Plumber
Age 24 30
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 3 years
Marriage Place Congregational Church, Tennyson Street, Sydenham
Folio 9522
Consent
Date of Certificate 13 October 1920
Officiating Minister W. H. A. Vickery, Congregational
1038 14 October 1920 Edward Miles Samuell
Martha Margherita Giannazzi
Edward Miles Samuel
Martha Margherita Gianinazzi
πŸ’ 1920/10199
Bachelor
Spinster
Bank Clerk
36
28
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 9523 14 October 1920 Registrar
No 1038
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Edward Miles Samuell Martha Margherita Giannazzi
BDM Match (96%) Edward Miles Samuel Martha Margherita Gianinazzi
  πŸ’ 1920/10199
Condition Bachelor Spinster
Profession Bank Clerk
Age 36 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 9523
Consent
Date of Certificate 14 October 1920
Officiating Minister Registrar
1039 14 October 1920 Arthur Dunn
Elizabeth Jane Barber
Arthur Dunn
Elizabeth Jane Barber
πŸ’ 1920/10200
Bachelor
Spinster
Carpenter
29
23
Christchurch
Christchurch
Life
4 years
Methodist Church, Riccarton 9524 14 October 1920 A. H. Fowles, Methodist
No 1039
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Arthur Dunn Elizabeth Jane Barber
  πŸ’ 1920/10200
Condition Bachelor Spinster
Profession Carpenter
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence Life 4 years
Marriage Place Methodist Church, Riccarton
Folio 9524
Consent
Date of Certificate 14 October 1920
Officiating Minister A. H. Fowles, Methodist
1040 14 October 1920 Henry Daniel Spence
Ethel Lillian Mein
Henry Daniel Spence
Ethel Lillian Mein
πŸ’ 1920/10201
Bachelor
Spinster
Hotel Assistant
28
28
Christchurch
Christchurch
12 years
8 years
St. Paul's Church, Christchurch 9525 14 October 1920 J. Paterson, Presbyterian
No 1040
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Henry Daniel Spence Ethel Lillian Mein
  πŸ’ 1920/10201
Condition Bachelor Spinster
Profession Hotel Assistant
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 8 years
Marriage Place St. Paul's Church, Christchurch
Folio 9525
Consent
Date of Certificate 14 October 1920
Officiating Minister J. Paterson, Presbyterian

Page 2894

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
1041 14 October 1920 James Major
Evelyn Jane Robinson
James Major
Evelyn Jane Robinson
πŸ’ 1920/10110
Widower
Spinster
Cordial Manufacturer
46
31
Christchurch
St. Albans
5 years
20 years
St. Paul's Church, Christchurch 9326 14 October 1920 J. Paterson, Presbyterian
No 1041
Date of Notice 14 October 1920
  Groom Bride
Names of Parties James Major Evelyn Jane Robinson
  πŸ’ 1920/10110
Condition Widower Spinster
Profession Cordial Manufacturer
Age 46 31
Dwelling Place Christchurch St. Albans
Length of Residence 5 years 20 years
Marriage Place St. Paul's Church, Christchurch
Folio 9326
Consent
Date of Certificate 14 October 1920
Officiating Minister J. Paterson, Presbyterian
1042 14 October 1920 Hugh Williamson Gillespie
Christina Jane Murch
Hugh Williamson Gillespie
Christina Jane Murch
πŸ’ 1920/10127
Bachelor
Spinster
Carpenter
22
23
Spreydon
Sydenham, Christchurch
10 years
5 years
St. Andrew's Church, Christchurch 9328 14 October 1920 B. M. Ryburn, Presbyterian
No 1042
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Hugh Williamson Gillespie Christina Jane Murch
  πŸ’ 1920/10127
Condition Bachelor Spinster
Profession Carpenter
Age 22 23
Dwelling Place Spreydon Sydenham, Christchurch
Length of Residence 10 years 5 years
Marriage Place St. Andrew's Church, Christchurch
Folio 9328
Consent
Date of Certificate 14 October 1920
Officiating Minister B. M. Ryburn, Presbyterian
1043 14 October 1920 Herbert Alfred O'Neill
Maggie Gorman
Herbert Alfred O'Neill
Maggie Gorman
πŸ’ 1920/10128
Bachelor
Widow
Engine-Smith
37
32
Woolston
Woolston, Linwood
37 years
10 years
Congregational Church, Linwood 9329 14 October 1920 C. L. Carr, Congregationalist
No 1043
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Herbert Alfred O'Neill Maggie Gorman
  πŸ’ 1920/10128
Condition Bachelor Widow
Profession Engine-Smith
Age 37 32
Dwelling Place Woolston Woolston, Linwood
Length of Residence 37 years 10 years
Marriage Place Congregational Church, Linwood
Folio 9329
Consent
Date of Certificate 14 October 1920
Officiating Minister C. L. Carr, Congregationalist
1044 14 October 1920 Walter James Faulkner
Dorothy Helen Baunton
Walter Tainui Faulkner
Dorothy Helen Baunton
πŸ’ 1920/10129
Bachelor
Spinster
Compositor
28
23
Sydenham
Opawa
28 years
23 years
St. Mark's Church, Opawa 9330 14 October 1920 H. Williams, Anglican
No 1044
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Walter James Faulkner Dorothy Helen Baunton
BDM Match (89%) Walter Tainui Faulkner Dorothy Helen Baunton
  πŸ’ 1920/10129
Condition Bachelor Spinster
Profession Compositor
Age 28 23
Dwelling Place Sydenham Opawa
Length of Residence 28 years 23 years
Marriage Place St. Mark's Church, Opawa
Folio 9330
Consent
Date of Certificate 14 October 1920
Officiating Minister H. Williams, Anglican
1045 15 October 1920 Sidney Bell Marshall
Margaret Ella Taylor
Sidney Bell Marshall
Margaret Ellen Taylor
πŸ’ 1920/10130
Bachelor
Spinster
Farmer
28
35
Doyleston
Doyleston, Christchurch
4 years
8 months
St. Luke's Church, Christchurch 9331 15 October 1920 F. N. Taylor, Anglican
No 1045
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Sidney Bell Marshall Margaret Ella Taylor
BDM Match (95%) Sidney Bell Marshall Margaret Ellen Taylor
  πŸ’ 1920/10130
Condition Bachelor Spinster
Profession Farmer
Age 28 35
Dwelling Place Doyleston Doyleston, Christchurch
Length of Residence 4 years 8 months
Marriage Place St. Luke's Church, Christchurch
Folio 9331
Consent
Date of Certificate 15 October 1920
Officiating Minister F. N. Taylor, Anglican

Page 2895

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
1046 16 October 1920 Freddy Wotton
Gertrude Dorothy Millar
Freddy Wotton
Gertrude Dorothy Millar
πŸ’ 1920/10131
Bachelor
Spinster
Labourer
21
21
Belfast
Belfast
Life
10 months
St. Mary's Church, Manchester Street, Christchurch 9532 16 October 1920 P. Regnault, Roman Catholic
No 1046
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Freddy Wotton Gertrude Dorothy Millar
  πŸ’ 1920/10131
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Belfast Belfast
Length of Residence Life 10 months
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 9532
Consent
Date of Certificate 16 October 1920
Officiating Minister P. Regnault, Roman Catholic
1047 16 October 1920 Maurice Condon
Jane Catherine Mahon
Maurice Condon
Jane Catherine Mahon
πŸ’ 1920/10132
Bachelor
Spinster
Farmer
38
33
Styx
Styx
3 days
9 years
St. Mary's Church, Manchester Street, Christchurch 9533 16 October 1920 P. Regnault, Roman Catholic
No 1047
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Maurice Condon Jane Catherine Mahon
  πŸ’ 1920/10132
Condition Bachelor Spinster
Profession Farmer
Age 38 33
Dwelling Place Styx Styx
Length of Residence 3 days 9 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 9533
Consent
Date of Certificate 16 October 1920
Officiating Minister P. Regnault, Roman Catholic
1048 16 October 1920 Edward Olsen
Marguerite Irene Spence
Edward Olsen
Marguerite Irene Spence
πŸ’ 1920/10133
Bachelor
Spinster
Salesman
28
31
Christchurch
Christchurch
1 week
12 years
Methodist Church, Durham Street, Christchurch 9534 16 October 1920 W. Grigg, Methodist
No 1048
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Edward Olsen Marguerite Irene Spence
  πŸ’ 1920/10133
Condition Bachelor Spinster
Profession Salesman
Age 28 31
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 12 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 9534
Consent
Date of Certificate 16 October 1920
Officiating Minister W. Grigg, Methodist
1049 16 October 1920 Thomas Frisby
Eva Elizabeth Augusta Fueks
Thomas Frisby
Eva Elizabeth Augusta Fuchs
πŸ’ 1920/10111
Bachelor
Spinster
Taxi Proprietor
31
39
Temuka
Sydenham
21 years
2 years
Residence of Mrs. Fueks, Temuka, 117 Hastings Street, Sydenham 9535 16 October 1920 G. Woolnough, Church of Christ
No 1049
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Thomas Frisby Eva Elizabeth Augusta Fueks
BDM Match (96%) Thomas Frisby Eva Elizabeth Augusta Fuchs
  πŸ’ 1920/10111
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 31 39
Dwelling Place Temuka Sydenham
Length of Residence 21 years 2 years
Marriage Place Residence of Mrs. Fueks, Temuka, 117 Hastings Street, Sydenham
Folio 9535
Consent
Date of Certificate 16 October 1920
Officiating Minister G. Woolnough, Church of Christ
1050 18 October 1920 Murdoch McKenzie
Muriel Gladys Binnie Christie
Murdoch McKenzie
Muriel Gladys Birnie Christie
πŸ’ 1920/10112
Bachelor
Spinster
Salesman
21
22
Christchurch
Christchurch
5 years
5 years
Baptist Church, Oxford Terrace, Christchurch 9536 18 October 1920 J. J. North, Baptist
No 1050
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Murdoch McKenzie Muriel Gladys Binnie Christie
BDM Match (98%) Murdoch McKenzie Muriel Gladys Birnie Christie
  πŸ’ 1920/10112
Condition Bachelor Spinster
Profession Salesman
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 5 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 9536
Consent
Date of Certificate 18 October 1920
Officiating Minister J. J. North, Baptist

Page 2896

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
1051 18 October 1920 David Campbell
Sylvia Goodborough Armstrong
David Campbell
Sylvia Grandborough Armstrong
πŸ’ 1920/10113
Bachelor
Spinster
Farmer
27
25
Christchurch
Dallington
5 days
25 years
Residence of Mrs. E. Armstrong, "Willow Nook", Dallington 9537 18 October 1920 E. P. Blamires, Methodist
No 1051
Date of Notice 18 October 1920
  Groom Bride
Names of Parties David Campbell Sylvia Goodborough Armstrong
BDM Match (95%) David Campbell Sylvia Grandborough Armstrong
  πŸ’ 1920/10113
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Christchurch Dallington
Length of Residence 5 days 25 years
Marriage Place Residence of Mrs. E. Armstrong, "Willow Nook", Dallington
Folio 9537
Consent
Date of Certificate 18 October 1920
Officiating Minister E. P. Blamires, Methodist
1052 18 October 1920 Peter Greenlees
Eileen Frances Behrens
Peter Greenlees
Eileen Frances Behrens
πŸ’ 1920/10114
Bachelor
Spinster
Clerk
25
19
Christchurch
Christchurch
6 years
6 years
Roman Catholic Cathedral, Christchurch 9538 Mary Jane Behrens, Mother 18 October 1920 O. Gallagher, Roman Catholic
No 1052
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Peter Greenlees Eileen Frances Behrens
  πŸ’ 1920/10114
Condition Bachelor Spinster
Profession Clerk
Age 25 19
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 6 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9538
Consent Mary Jane Behrens, Mother
Date of Certificate 18 October 1920
Officiating Minister O. Gallagher, Roman Catholic
1053 18 October 1920 William John Humphreys
Ida Unita Tanner
William John Humphreys
Ida Unita Tanner
πŸ’ 1920/10115
Bachelor
Spinster
Farmer
23
21
Tai Tapu
Tai Tapu
12 years
Life
Presbyterian Church, Lincoln 9539 18 October 1920 J. C. Paterson, Presbyterian
No 1053
Date of Notice 18 October 1920
  Groom Bride
Names of Parties William John Humphreys Ida Unita Tanner
  πŸ’ 1920/10115
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Tai Tapu Tai Tapu
Length of Residence 12 years Life
Marriage Place Presbyterian Church, Lincoln
Folio 9539
Consent
Date of Certificate 18 October 1920
Officiating Minister J. C. Paterson, Presbyterian
1054 18 October 1920 George Sidney Edward Hitches
Constance Emily Harrie
George Sidney Edward Hitchens
Constance Emily Harvie
πŸ’ 1920/10116
Bachelor
Spinster
Carriage-painter
24
20
Christchurch
Linwood
24 years
6 years
Residence of Mr. G. Hitches, 21 Moorhouse Avenue, Christchurch 9540 Walter Edmund Harrie, Father 18 October 1920 W. Grigg, Methodist
No 1054
Date of Notice 18 October 1920
  Groom Bride
Names of Parties George Sidney Edward Hitches Constance Emily Harrie
BDM Match (96%) George Sidney Edward Hitchens Constance Emily Harvie
  πŸ’ 1920/10116
Condition Bachelor Spinster
Profession Carriage-painter
Age 24 20
Dwelling Place Christchurch Linwood
Length of Residence 24 years 6 years
Marriage Place Residence of Mr. G. Hitches, 21 Moorhouse Avenue, Christchurch
Folio 9540
Consent Walter Edmund Harrie, Father
Date of Certificate 18 October 1920
Officiating Minister W. Grigg, Methodist
1055 18 October 1920 John Wakeham
Mary Beatrice Wickes
John Wakeham
Cary Beatrice Wickens
πŸ’ 1920/10117
Widower 14.10.1919
Spinster
Settler
73
40
Christchurch
Christchurch
3 days
3 days
Methodist Church, Woolston 9541 18 October 1920 T. Copeland, Methodist
No 1055
Date of Notice 18 October 1920
  Groom Bride
Names of Parties John Wakeham Mary Beatrice Wickes
BDM Match (95%) John Wakeham Cary Beatrice Wickens
  πŸ’ 1920/10117
Condition Widower 14.10.1919 Spinster
Profession Settler
Age 73 40
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Woolston
Folio 9541
Consent
Date of Certificate 18 October 1920
Officiating Minister T. Copeland, Methodist

Page 2897

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
1056 19 October 1920 James F Skinner
Olive Morina Wilke
James Falkinder
Olive Minna Wilke
πŸ’ 1920/10118
Widower
Spinster
Farm Manager
32
22
Christchurch
Christchurch
5 days
3 months
Registrar's Office Christchurch 9542 19 October 1920 Registrar
No 1056
Date of Notice 19 October 1920
  Groom Bride
Names of Parties James F Skinner Olive Morina Wilke
BDM Match (82%) James Falkinder Olive Minna Wilke
  πŸ’ 1920/10118
Condition Widower Spinster
Profession Farm Manager
Age 32 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 months
Marriage Place Registrar's Office Christchurch
Folio 9542
Consent
Date of Certificate 19 October 1920
Officiating Minister Registrar
1057 19 October 1920 David Beattie
Violet Evelyn Nankivell
David Beattie
Violet Evelyn Nankivell
πŸ’ 1920/10119
Bachelor
Spinster
Painter
30
27
Sydenham
Dallington
2 years
15 years
All Saints Church Burwood 9543 19 October 1920 C. A. Tobin, Anglican
No 1057
Date of Notice 19 October 1920
  Groom Bride
Names of Parties David Beattie Violet Evelyn Nankivell
  πŸ’ 1920/10119
Condition Bachelor Spinster
Profession Painter
Age 30 27
Dwelling Place Sydenham Dallington
Length of Residence 2 years 15 years
Marriage Place All Saints Church Burwood
Folio 9543
Consent
Date of Certificate 19 October 1920
Officiating Minister C. A. Tobin, Anglican
1058 20 October 1920 James Horton
Mary Hamilton King
James Horton
Mary Hamilton King
πŸ’ 1920/10120
Bachelor
Spinster
Boot Salesman
34
27
Christchurch
Christchurch
16 months
7 months
St Pauls Church Christchurch 9544 20 October 1920 J. Paterson, Presbyterian
No 1058
Date of Notice 20 October 1920
  Groom Bride
Names of Parties James Horton Mary Hamilton King
  πŸ’ 1920/10120
Condition Bachelor Spinster
Profession Boot Salesman
Age 34 27
Dwelling Place Christchurch Christchurch
Length of Residence 16 months 7 months
Marriage Place St Pauls Church Christchurch
Folio 9544
Consent
Date of Certificate 20 October 1920
Officiating Minister J. Paterson, Presbyterian
1059 20 October 1920 Leonard Arthur Brown
Grace Elvera O'Connor
Leonard Arbour Brown
Grace Elvera O'Connor
πŸ’ 1920/10122
Bachelor
Spinster
Farmer
29
21
St. Martins
St. Martins
6 months
5 weeks
Anglican Church Opawa 9545 20 October 1920 H. W. Williams, Anglican
No 1059
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Leonard Arthur Brown Grace Elvera O'Connor
BDM Match (95%) Leonard Arbour Brown Grace Elvera O'Connor
  πŸ’ 1920/10122
Condition Bachelor Spinster
Profession Farmer
Age 29 21
Dwelling Place St. Martins St. Martins
Length of Residence 6 months 5 weeks
Marriage Place Anglican Church Opawa
Folio 9545
Consent
Date of Certificate 20 October 1920
Officiating Minister H. W. Williams, Anglican
1060 20 October 1920 William John Burnell
Dorothy Thomasine Gimblett
William John Burnell
Dorothy Thomasina Gimblett
πŸ’ 1920/10123
Bachelor
Spinster
Orchardist
29
23
Heathcote
Heathcote
Life
Life
Methodist Church Heathcote 9546 20 October 1920 W. C. Oliver, Methodist
No 1060
Date of Notice 20 October 1920
  Groom Bride
Names of Parties William John Burnell Dorothy Thomasine Gimblett
BDM Match (98%) William John Burnell Dorothy Thomasina Gimblett
  πŸ’ 1920/10123
Condition Bachelor Spinster
Profession Orchardist
Age 29 23
Dwelling Place Heathcote Heathcote
Length of Residence Life Life
Marriage Place Methodist Church Heathcote
Folio 9546
Consent
Date of Certificate 20 October 1920
Officiating Minister W. C. Oliver, Methodist

Page 2898

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
1061 20 October 1920 Harold Lawson
Isabella Agnes Ann Graham
Harold Pawson
Isabella Agnes Ann Graham
πŸ’ 1920/10124
Bachelor
Previously married but not heard of husband as alive for seven years last past
Shearer
Actress
28
27
Christchurch
Christchurch
17 months
1 week
Registrar's Office Christchurch 9547 20 October 1920 Registrar
No 1061
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Harold Lawson Isabella Agnes Ann Graham
BDM Match (96%) Harold Pawson Isabella Agnes Ann Graham
  πŸ’ 1920/10124
Condition Bachelor Previously married but not heard of husband as alive for seven years last past
Profession Shearer Actress
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 17 months 1 week
Marriage Place Registrar's Office Christchurch
Folio 9547
Consent
Date of Certificate 20 October 1920
Officiating Minister Registrar
1062 21 October 1920 Albert Francis Shadbolt
Minnie Hammond
Albert Francis Shadbolt
Minnie Hammond
πŸ’ 1920/10125
Bachelor
Spinster
Farmer
32
29
Spreydon
Spreydon
3 days
4 weeks Sydenham
St. Saviour's Church Sydenham 9548 21 October 1920 W. S. Hughes, Anglican
No 1062
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Albert Francis Shadbolt Minnie Hammond
  πŸ’ 1920/10125
Condition Bachelor Spinster
Profession Farmer
Age 32 29
Dwelling Place Spreydon Spreydon
Length of Residence 3 days 4 weeks Sydenham
Marriage Place St. Saviour's Church Sydenham
Folio 9548
Consent
Date of Certificate 21 October 1920
Officiating Minister W. S. Hughes, Anglican
1063 21 October 1920 Stanley Charles McGuinn
Mary Ellen Rockford
Stanley Charles McGuinn
Mary Ellen Rochford
πŸ’ 1920/12305
Bachelor
Spinster
Carpenter & Joiner
30
24
Papanui
Papanui
6 months
4 days Manchester Street Christchurch
St. Mary's Church Vestry Manchester Street Christchurch 9549 21 October 1920 P. Regnault, Roman Catholic
No 1063
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Stanley Charles McGuinn Mary Ellen Rockford
BDM Match (97%) Stanley Charles McGuinn Mary Ellen Rochford
  πŸ’ 1920/12305
Condition Bachelor Spinster
Profession Carpenter & Joiner
Age 30 24
Dwelling Place Papanui Papanui
Length of Residence 6 months 4 days Manchester Street Christchurch
Marriage Place St. Mary's Church Vestry Manchester Street Christchurch
Folio 9549
Consent
Date of Certificate 21 October 1920
Officiating Minister P. Regnault, Roman Catholic
1064 21 October 1920 Rutherford Hargreaves Stott
Irene Knight
Rutherford Hargreaves Stott
Irene Knight
πŸ’ 1920/10126
Bachelor
Spinster
Bank Officer
29
28
Christchurch
Christchurch
1 year
1 month 27 Cambridge Terrace Christchurch
The Residence of Mrs. Stott 27 Cambridge Terrace Christchurch 9550 21 October 1920 J. Paterson, Presbyterian
No 1064
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Rutherford Hargreaves Stott Irene Knight
  πŸ’ 1920/10126
Condition Bachelor Spinster
Profession Bank Officer
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 month 27 Cambridge Terrace Christchurch
Marriage Place The Residence of Mrs. Stott 27 Cambridge Terrace Christchurch
Folio 9550
Consent
Date of Certificate 21 October 1920
Officiating Minister J. Paterson, Presbyterian
1065 22 October 1920 John Reginald Cocks
Mary Dillworth Fox
John Reginald Cocks
Mary Dillworth Fox
πŸ’ 1920/10085
Bachelor
Spinster
Farmer
22
23
Halswell
Christchurch
18 months
6 years
St. John's Church Christchurch 9551 22 October 1920 P. J. Cocks, Anglican
No 1065
Date of Notice 22 October 1920
  Groom Bride
Names of Parties John Reginald Cocks Mary Dillworth Fox
  πŸ’ 1920/10085
Condition Bachelor Spinster
Profession Farmer
Age 22 23
Dwelling Place Halswell Christchurch
Length of Residence 18 months 6 years
Marriage Place St. John's Church Christchurch
Folio 9551
Consent
Date of Certificate 22 October 1920
Officiating Minister P. J. Cocks, Anglican

Page 2899

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
1066 22 October 1920 Charles Leslie Sparrow
Alice Grace Flanagan
Charles Leslie Sparrow
Alice Grace Flanagan
πŸ’ 1920/10096
Bachelor
Spinster
Clerk in Holy orders
33
32
Christchurch
Christchurch
3 days
20 years
Holy Trinity Church Avonside 9352 22 October 1920 O. Fitzgerald, Anglican
No 1066
Date of Notice 22 October 1920
  Groom Bride
Names of Parties Charles Leslie Sparrow Alice Grace Flanagan
  πŸ’ 1920/10096
Condition Bachelor Spinster
Profession Clerk in Holy orders
Age 33 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place Holy Trinity Church Avonside
Folio 9352
Consent
Date of Certificate 22 October 1920
Officiating Minister O. Fitzgerald, Anglican
1067 22 October 1920 William Edward Cronin
Mary Angela Wood
William Edward Cronin
Mary Angela Wood
πŸ’ 1920/10103
Bachelor
Spinster
Clerk
28
27
Christchurch
Christchurch
28 years
27 years
Roman Catholic Cathedral Christchurch 9353 22 October 1920 D. Gallagher, Roman Catholic
No 1067
Date of Notice 22 October 1920
  Groom Bride
Names of Parties William Edward Cronin Mary Angela Wood
  πŸ’ 1920/10103
Condition Bachelor Spinster
Profession Clerk
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 28 years 27 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 9353
Consent
Date of Certificate 22 October 1920
Officiating Minister D. Gallagher, Roman Catholic
1068 23 October 1920 John James Noonan
Thelma McLeod
John James Noonan
Thelma McLeod
πŸ’ 1920/10104
Bachelor
Spinster
Labourer
24
22
Christchurch
Christchurch
3 months
16 months
Roman Catholic Presbytery Barbadoes St., Christchurch 9354 23 October 1920 J. A. Kennedy, Roman Catholic
No 1068
Date of Notice 23 October 1920
  Groom Bride
Names of Parties John James Noonan Thelma McLeod
  πŸ’ 1920/10104
Condition Bachelor Spinster
Profession Labourer
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 16 months
Marriage Place Roman Catholic Presbytery Barbadoes St., Christchurch
Folio 9354
Consent
Date of Certificate 23 October 1920
Officiating Minister J. A. Kennedy, Roman Catholic
1069 23 October 1920 Levi John Strange
Olive Adeline Good
Levi John Strange
Olive Adeline Good
πŸ’ 1920/10105
Bachelor
Spinster
Painter
24
25
Christchurch
Christchurch
3 days
3 weeks
Methodist Church Linwood 9355 23 October 1920 H. Spencer, Methodist
No 1069
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Levi John Strange Olive Adeline Good
  πŸ’ 1920/10105
Condition Bachelor Spinster
Profession Painter
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place Methodist Church Linwood
Folio 9355
Consent
Date of Certificate 23 October 1920
Officiating Minister H. Spencer, Methodist
1070 23 October 1920 Edward McLean
Rebecca Toal
Edward McLean
Rebecca Toal
πŸ’ 1920/10106
Bachelor
Spinster
Seagrass Worker
28
27
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 9356 23 October 1920 Registrar
No 1070
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Edward McLean Rebecca Toal
  πŸ’ 1920/10106
Condition Bachelor Spinster
Profession Seagrass Worker
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 9356
Consent
Date of Certificate 23 October 1920
Officiating Minister Registrar

Page 2900

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
1071 23 October 1920 Clarence Edwin Adams
Dorothy Louise Marshall
Clarence Edwin Adams
Dorothy Louise Marshall
πŸ’ 1920/10107
Bachelor
Spinster
Bricklayer
28
24
Christchurch
Christchurch
26 years
23 years
St. Mary's Church, Addington 9357 23 October 1920 W. S. Bean, Anglican
No 1071
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Clarence Edwin Adams Dorothy Louise Marshall
  πŸ’ 1920/10107
Condition Bachelor Spinster
Profession Bricklayer
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 23 years
Marriage Place St. Mary's Church, Addington
Folio 9357
Consent
Date of Certificate 23 October 1920
Officiating Minister W. S. Bean, Anglican
1072 23 October 1920 John Lattimore
Irene Maud Davidson
John Lattimore
Irene Maud Davidson
πŸ’ 1920/10108
Bachelor
Spinster
Postal Clerk
31
26
Merivale
Merivale
30 years
Life
Knox Church, Bealey Avenue, Christchurch 9358 23 October 1920 R. Erwin, Presbyterian
No 1072
Date of Notice 23 October 1920
  Groom Bride
Names of Parties John Lattimore Irene Maud Davidson
  πŸ’ 1920/10108
Condition Bachelor Spinster
Profession Postal Clerk
Age 31 26
Dwelling Place Merivale Merivale
Length of Residence 30 years Life
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 9358
Consent
Date of Certificate 23 October 1920
Officiating Minister R. Erwin, Presbyterian
1073 25 October 1920 Stanley Gibson
Ethel Victoria Bliss
Stanley Gibson
Ethel Victoria Bless
πŸ’ 1920/10109
Bachelor
Spinster
Farmer
26
20
Christchurch
Christchurch
3 days
Life
St. Martin's Anglican Church, Lincoln Rd., Christchurch 9359 25 October 1920 C. C. Oldham, Anglican
No 1073
Date of Notice 25 October 1920
  Groom Bride
Names of Parties Stanley Gibson Ethel Victoria Bliss
BDM Match (98%) Stanley Gibson Ethel Victoria Bless
  πŸ’ 1920/10109
Condition Bachelor Spinster
Profession Farmer
Age 26 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Martin's Anglican Church, Lincoln Rd., Christchurch
Folio 9359
Consent
Date of Certificate 25 October 1920
Officiating Minister C. C. Oldham, Anglican
1074 26 October 1920 Edward John O'Connor
Lucy Townshend
Edward John O'Connor
Lucy Townshend
πŸ’ 1920/10086
Bachelor
Spinster
Farmer
29
29
Christchurch
Christchurch
5 days
10 years
Residence of Mrs. J. Townshend, 156 Antigua Street, Christchurch 9360 26 October 1920 G. Woolnough, Church of Christ
No 1074
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Edward John O'Connor Lucy Townshend
  πŸ’ 1920/10086
Condition Bachelor Spinster
Profession Farmer
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 10 years
Marriage Place Residence of Mrs. J. Townshend, 156 Antigua Street, Christchurch
Folio 9360
Consent
Date of Certificate 26 October 1920
Officiating Minister G. Woolnough, Church of Christ
1075 26 October 1920 Graham Scales
Edith Frances Mary Hamber
Graham Scales
Edith Frances Mary Hamber
πŸ’ 1920/10087
Bachelor
Spinster
Farmer
31
30
Christchurch
Papanui
3 days
1 year
Anglican Church, Papanui 9361 26 October 1920 C. A. Tobin, Anglican
No 1075
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Graham Scales Edith Frances Mary Hamber
  πŸ’ 1920/10087
Condition Bachelor Spinster
Profession Farmer
Age 31 30
Dwelling Place Christchurch Papanui
Length of Residence 3 days 1 year
Marriage Place Anglican Church, Papanui
Folio 9361
Consent
Date of Certificate 26 October 1920
Officiating Minister C. A. Tobin, Anglican

Page 2901

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
1076 26 October 1920 Charles Stanley Frederick Fraser
Martha Ivy Collie
Charles Stanley Frederick Fraser
Martha Ivy Collie
πŸ’ 1920/10093
Bachelor
Spinster
Medical Practitioner
25
20
Christchurch
Christchurch
3 days
1 week
St. Michaels Church Christchurch 9367 26 October 1920 C. E. Perry, Anglican
No 1076
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Charles Stanley Frederick Fraser Martha Ivy Collie
  πŸ’ 1920/10093
Condition Bachelor Spinster
Profession Medical Practitioner
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 week
Marriage Place St. Michaels Church Christchurch
Folio 9367
Consent
Date of Certificate 26 October 1920
Officiating Minister C. E. Perry, Anglican
1077 26 October 1920 Alfred Herbert Williams
Ida May Nelson
Alfred Herbert Williams
Ida May Nelson
πŸ’ 1920/10094
Bachelor
Spinster
Letter carrier
32
19
Opawa
Opawa
2 years
2 years
St. Michaels Church Christchurch 9368 Tom Nelson, Father 26 October 1920 C. E. Perry, Anglican
No 1077
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Alfred Herbert Williams Ida May Nelson
  πŸ’ 1920/10094
Condition Bachelor Spinster
Profession Letter carrier
Age 32 19
Dwelling Place Opawa Opawa
Length of Residence 2 years 2 years
Marriage Place St. Michaels Church Christchurch
Folio 9368
Consent Tom Nelson, Father
Date of Certificate 26 October 1920
Officiating Minister C. E. Perry, Anglican
1078 26 October 1920 John William Briggs
Mary Esther Giles
John William Briggs
Mary Esther Giles
πŸ’ 1920/10095
Bachelor
Widow 4. 3. 1916
Farmer
30
39
Shirley
Burwood
30 years
6 years
Holy Trinity Church Avonside 9369 26 October 1920 O. Fitzgerald, Anglican
No 1078
Date of Notice 26 October 1920
  Groom Bride
Names of Parties John William Briggs Mary Esther Giles
  πŸ’ 1920/10095
Condition Bachelor Widow 4. 3. 1916
Profession Farmer
Age 30 39
Dwelling Place Shirley Burwood
Length of Residence 30 years 6 years
Marriage Place Holy Trinity Church Avonside
Folio 9369
Consent
Date of Certificate 26 October 1920
Officiating Minister O. Fitzgerald, Anglican
1079 26 October 1920 Frederick Arthur Price
Mabel Evelyn Robinson
Frederick Arthur Price
Mabel Evelyn Robinson
πŸ’ 1920/10097
Bachelor
Spinster
Commercial Traveller
25
30
Christchurch
Christchurch
10 years
30 years
St. John's Church Christchurch 9370 26 October 1920 P. J. Cocks, Anglican
No 1079
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Frederick Arthur Price Mabel Evelyn Robinson
  πŸ’ 1920/10097
Condition Bachelor Spinster
Profession Commercial Traveller
Age 25 30
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 30 years
Marriage Place St. John's Church Christchurch
Folio 9370
Consent
Date of Certificate 26 October 1920
Officiating Minister P. J. Cocks, Anglican
1080 26 October 1920 William Bailey
Ann Widdowson
William Bailey
Ann Widdowson
πŸ’ 1920/10098
Widower April 1919
Widow about 1884
Bootmaker
77
80
Woolston
Woolston
47 years
47 years
Residence of Mr. W. N. Bailey, 63 Milton St, Spreydon 9371 26 October 1920 C. H. Lord, Salvation Army
No 1080
Date of Notice 26 October 1920
  Groom Bride
Names of Parties William Bailey Ann Widdowson
  πŸ’ 1920/10098
Condition Widower April 1919 Widow about 1884
Profession Bootmaker
Age 77 80
Dwelling Place Woolston Woolston
Length of Residence 47 years 47 years
Marriage Place Residence of Mr. W. N. Bailey, 63 Milton St, Spreydon
Folio 9371
Consent
Date of Certificate 26 October 1920
Officiating Minister C. H. Lord, Salvation Army

Page 2902

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
1081 26 October 1920 Ralph Freeman Burnet
Margaret Jane Baker
Ralph Freeman Burnet
Margaret Jane Baker
πŸ’ 1920/10088
Bachelor
Spinster
Farmer
27
28
Christchurch
Christchurch
3 days
10 days
St. Paul's Church, Christchurch 9362 26 October 1920 J. Paterson, Presbyterian
No 1081
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Ralph Freeman Burnet Margaret Jane Baker
  πŸ’ 1920/10088
Condition Bachelor Spinster
Profession Farmer
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 10 days
Marriage Place St. Paul's Church, Christchurch
Folio 9362
Consent
Date of Certificate 26 October 1920
Officiating Minister J. Paterson, Presbyterian
1082 26 October 1920 Fred Arnold Smith
Emily Mary Round
Fred Arnold Smith
Emily Mary Round
πŸ’ 1920/10089
Bachelor
Widow 20. 11. 1915.
Engineer
32
32
Christchurch
Christchurch
3 days
Life
Baptist Church, Oxford Terrace, Christchurch 9363 26 October 1920 J. J. North, Baptist
No 1082
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Fred Arnold Smith Emily Mary Round
  πŸ’ 1920/10089
Condition Bachelor Widow 20. 11. 1915.
Profession Engineer
Age 32 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 9363
Consent
Date of Certificate 26 October 1920
Officiating Minister J. J. North, Baptist
1083 27 October 1920 George James Earnshaw
Maryann Olive Vyse Hawker
George James Earnshaw
Maryann Olive Vyse Hawker
πŸ’ 1920/10090
Bachelor
Spinster
Meat Preserver
36
27
Hornby
Richmond
15 years
10 years
St. Luke's Church, Christchurch 9364 26 October 1920 F. N. Taylor, Anglican
No 1083
Date of Notice 27 October 1920
  Groom Bride
Names of Parties George James Earnshaw Maryann Olive Vyse Hawker
  πŸ’ 1920/10090
Condition Bachelor Spinster
Profession Meat Preserver
Age 36 27
Dwelling Place Hornby Richmond
Length of Residence 15 years 10 years
Marriage Place St. Luke's Church, Christchurch
Folio 9364
Consent
Date of Certificate 26 October 1920
Officiating Minister F. N. Taylor, Anglican
1084 27 October 1920 Albert Charles Behen
Olive Harriet Annie Meek
Albert Charles Beken
Olive Harriet Annie Meek
πŸ’ 1920/10091
Widower 13. 6. 1919.
Spinster
Engineer
35
23
St. Albans
Heathcote
Life
2 years
St. Mary's Church, Heathcote 9365 27 October 1920 J. B. Young, Anglican
No 1084
Date of Notice 27 October 1920
  Groom Bride
Names of Parties Albert Charles Behen Olive Harriet Annie Meek
BDM Match (98%) Albert Charles Beken Olive Harriet Annie Meek
  πŸ’ 1920/10091
Condition Widower 13. 6. 1919. Spinster
Profession Engineer
Age 35 23
Dwelling Place St. Albans Heathcote
Length of Residence Life 2 years
Marriage Place St. Mary's Church, Heathcote
Folio 9365
Consent
Date of Certificate 27 October 1920
Officiating Minister J. B. Young, Anglican
1085 27 October 1920 John Arthur Robertson
Evelyn Rosa Peek
John Arthur Robertson
Evelyn Rosa Peek
πŸ’ 1920/10092
Bachelor
Divorced Decree absolute 13. 10. 1920.
Metal polisher
36
34
Christchurch
Christchurch
6 months
6 months
Registrar's Office, Christchurch 9366 27 October 1920 Registrar
No 1085
Date of Notice 27 October 1920
  Groom Bride
Names of Parties John Arthur Robertson Evelyn Rosa Peek
  πŸ’ 1920/10092
Condition Bachelor Divorced Decree absolute 13. 10. 1920.
Profession Metal polisher
Age 36 34
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Christchurch
Folio 9366
Consent
Date of Certificate 27 October 1920
Officiating Minister Registrar

Page 2903

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
1086 28 October 1920 Herbert Spencer Williams
Emily Frances Hampton
Herbert Spencer Williams
Emily Frances Hampton
πŸ’ 1920/10099
Bachelor
Spinster
Plumber
25
25
New Brighton
New Brighton
2 years
12 years
Registrar's Office Christchurch 9372 28 October 1920 Registrar
No 1086
Date of Notice 28 October 1920
  Groom Bride
Names of Parties Herbert Spencer Williams Emily Frances Hampton
  πŸ’ 1920/10099
Condition Bachelor Spinster
Profession Plumber
Age 25 25
Dwelling Place New Brighton New Brighton
Length of Residence 2 years 12 years
Marriage Place Registrar's Office Christchurch
Folio 9372
Consent
Date of Certificate 28 October 1920
Officiating Minister Registrar
1087 28 October 1920 John Sheenan
Ethel Hamilton Wanhalla
John Sheenan
Ethel Hamilton Wanhalla
πŸ’ 1920/10100
Bachelor
Spinster
Labourer
21
18
Greenpark
Tai Tapu
Life
Life
Registrar's Office Christchurch 9373 Andrew Wanhalla, Father 28 October 1920 Registrar
No 1087
Date of Notice 28 October 1920
  Groom Bride
Names of Parties John Sheenan Ethel Hamilton Wanhalla
  πŸ’ 1920/10100
Condition Bachelor Spinster
Profession Labourer
Age 21 18
Dwelling Place Greenpark Tai Tapu
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 9373
Consent Andrew Wanhalla, Father
Date of Certificate 28 October 1920
Officiating Minister Registrar
1088 28 October 1920 James Mills
Eva Myra Moses
James Mills
Eva Myra Moss
πŸ’ 1920/10101
Bachelor
Spinster
Garage Proprietor
24
23
Christchurch
Christchurch
7 years
23 years
Methodist Church Addington 9374 28 October 1920 R. B. Tinsley, Methodist
No 1088
Date of Notice 28 October 1920
  Groom Bride
Names of Parties James Mills Eva Myra Moses
BDM Match (96%) James Mills Eva Myra Moss
  πŸ’ 1920/10101
Condition Bachelor Spinster
Profession Garage Proprietor
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 23 years
Marriage Place Methodist Church Addington
Folio 9374
Consent
Date of Certificate 28 October 1920
Officiating Minister R. B. Tinsley, Methodist
1089 28 October 1920 William George Harold Bruce
Ellen Culverhouse Harper
William George Harold Bruce
Ellen Culverhouse Harper
πŸ’ 1920/10102
Bachelor
Spinster
Civil Servant
30
25
Sydenham
Woolston
7 years
7 years
The Church of the Good Shepherd Phillipstown 9375 28 October 1920 C. A. Fraer, Anglican
No 1089
Date of Notice 28 October 1920
  Groom Bride
Names of Parties William George Harold Bruce Ellen Culverhouse Harper
  πŸ’ 1920/10102
Condition Bachelor Spinster
Profession Civil Servant
Age 30 25
Dwelling Place Sydenham Woolston
Length of Residence 7 years 7 years
Marriage Place The Church of the Good Shepherd Phillipstown
Folio 9375
Consent
Date of Certificate 28 October 1920
Officiating Minister C. A. Fraer, Anglican
1090 28 October 1920 Laurence Ernest Verrazoni
Jane Forrest Hannah
Laurence Ernest Vernagoni
Jane Forrest Hannah
πŸ’ 1920/10451
Bachelor
Spinster
Stationer
27
22
Christchurch
Linwood
15 months
3 years
Presbyterian Church Linwood 9376 28 October 1920 J. Tennent, Presbyterian
No 1090
Date of Notice 28 October 1920
  Groom Bride
Names of Parties Laurence Ernest Verrazoni Jane Forrest Hannah
BDM Match (96%) Laurence Ernest Vernagoni Jane Forrest Hannah
  πŸ’ 1920/10451
Condition Bachelor Spinster
Profession Stationer
Age 27 22
Dwelling Place Christchurch Linwood
Length of Residence 15 months 3 years
Marriage Place Presbyterian Church Linwood
Folio 9376
Consent
Date of Certificate 28 October 1920
Officiating Minister J. Tennent, Presbyterian

Page 2904

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
1091 29 October 1920 William Fillsend Johnson
Irene Louisa Harris
William Fieldsend Johnson
Irene Louisa Harris
πŸ’ 1920/10462
Bachelor
Spinster
Builder
22
22
Christchurch
Christchurch
12 years
18 years
Methodist Church Cambridge Terrace Christchurch 9377 29 October 1920 W. Grigg, Methodist
No 1091
Date of Notice 29 October 1920
  Groom Bride
Names of Parties William Fillsend Johnson Irene Louisa Harris
BDM Match (96%) William Fieldsend Johnson Irene Louisa Harris
  πŸ’ 1920/10462
Condition Bachelor Spinster
Profession Builder
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 18 years
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 9377
Consent
Date of Certificate 29 October 1920
Officiating Minister W. Grigg, Methodist
1092 29 October 1920 Eldred Charles Oldfield
Ethel Marion Denison
Eldred Charles Oldfield
Ethel Marira Denison
πŸ’ 1920/10467
Bachelor
Spinster
Farmer
25
21
Christchurch
Broadfield
3 days
15 years
Methodist Church Durham Street Christchurch 9378 29 October 1920 W. Ready, Methodist
No 1092
Date of Notice 29 October 1920
  Groom Bride
Names of Parties Eldred Charles Oldfield Ethel Marion Denison
BDM Match (95%) Eldred Charles Oldfield Ethel Marira Denison
  πŸ’ 1920/10467
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Christchurch Broadfield
Length of Residence 3 days 15 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 9378
Consent
Date of Certificate 29 October 1920
Officiating Minister W. Ready, Methodist
1093 29 October 1920 Herbert Melville Crompton
Mabel Gepsine Isles
Herbert Melville Crompton
Mabel Zepherine Iles
πŸ’ 1920/10468
Bachelor
Spinster
Electrical Engineer
24
22
Sydenham
Riccarton
20 years
5 years
Registrar's Office Christchurch 9379 29 October 1920 Registrar
No 1093
Date of Notice 29 October 1920
  Groom Bride
Names of Parties Herbert Melville Crompton Mabel Gepsine Isles
BDM Match (88%) Herbert Melville Crompton Mabel Zepherine Iles
  πŸ’ 1920/10468
Condition Bachelor Spinster
Profession Electrical Engineer
Age 24 22
Dwelling Place Sydenham Riccarton
Length of Residence 20 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 9379
Consent
Date of Certificate 29 October 1920
Officiating Minister Registrar
1094 29 October 1920 Donald Francis Kirdy
Helen Louisa Day
Donald Francis Kirdy
Helen Louisa Day
πŸ’ 1920/10469
Widower 13.10.1918
Spinster
Labourer
35
26
Christchurch
Christchurch
2 years
1 year
St. Saviour's Church Sydenham 9380 29 October 1920 W. P. Hughes, Anglican
No 1094
Date of Notice 29 October 1920
  Groom Bride
Names of Parties Donald Francis Kirdy Helen Louisa Day
  πŸ’ 1920/10469
Condition Widower 13.10.1918 Spinster
Profession Labourer
Age 35 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 1 year
Marriage Place St. Saviour's Church Sydenham
Folio 9380
Consent
Date of Certificate 29 October 1920
Officiating Minister W. P. Hughes, Anglican
1095 29 October 1920 Arthur Colin Whittaker Priest
Madeline Blanche Bennett
Arthur Colin Whittaker Priest
Madeline Blanche Bennett
πŸ’ 1920/10470
Bachelor
Spinster
Manufacturing Jeweller
24
26
Christchurch
Christchurch
21 years
23 years
St. Lukes Church Christchurch 9381 29 October 1920 F. N. Taylor, Anglican
No 1095
Date of Notice 29 October 1920
  Groom Bride
Names of Parties Arthur Colin Whittaker Priest Madeline Blanche Bennett
  πŸ’ 1920/10470
Condition Bachelor Spinster
Profession Manufacturing Jeweller
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 23 years
Marriage Place St. Lukes Church Christchurch
Folio 9381
Consent
Date of Certificate 29 October 1920
Officiating Minister F. N. Taylor, Anglican

Page 2905

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
1096 1 November 1920 Michael James O'Malley
Mary Agnes Haughey
Michael James O'Malley
Mary Agnes Haughey
πŸ’ 1920/10471
Bachelor
Spinster
Brass Moulder
30
34
Sydenham
Christchurch
30 years
26 years
Roman Catholic Cathedral Christchurch 9382 1 November 1920 J. Gallagher, Roman Catholic
No 1096
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Michael James O'Malley Mary Agnes Haughey
  πŸ’ 1920/10471
Condition Bachelor Spinster
Profession Brass Moulder
Age 30 34
Dwelling Place Sydenham Christchurch
Length of Residence 30 years 26 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 9382
Consent
Date of Certificate 1 November 1920
Officiating Minister J. Gallagher, Roman Catholic
1097 1 November 1920 Henry Vine Collett
Dell Short
Henry Vine Collett
Dell Short
πŸ’ 1920/10472
Bachelor
Spinster
Tailor
25
23
Christchurch
Christchurch
1 year
8 years
St. Mary's Church Manchester Street Christchurch 9383 1 November 1920 C. H. Seymour, Roman Catholic
No 1097
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Henry Vine Collett Dell Short
  πŸ’ 1920/10472
Condition Bachelor Spinster
Profession Tailor
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 8 years
Marriage Place St. Mary's Church Manchester Street Christchurch
Folio 9383
Consent
Date of Certificate 1 November 1920
Officiating Minister C. H. Seymour, Roman Catholic
1098 1 November 1920 William Hay
Dorothy Jean McNabby
William Hay
Dorothy Jean Mably
πŸ’ 1920/10473
Bachelor
Spinster
Clerk
26
22
Christchurch
Christchurch
12 years
22 years
Methodist Church Durham Street, North Christchurch 9384 1 November 1920 W. Grigg, Methodist
No 1098
Date of Notice 1 November 1920
  Groom Bride
Names of Parties William Hay Dorothy Jean McNabby
BDM Match (93%) William Hay Dorothy Jean Mably
  πŸ’ 1920/10473
Condition Bachelor Spinster
Profession Clerk
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 22 years
Marriage Place Methodist Church Durham Street, North Christchurch
Folio 9384
Consent
Date of Certificate 1 November 1920
Officiating Minister W. Grigg, Methodist
1099 2 November 1920 Albert George Creed
Ivy Beatrice Knight
Albert George Creed
Ivy Beatrice Knight
πŸ’ 1920/10452
Bachelor
Spinster
Telegraph Lineman
38
24
St. Albans
St. Albans
3 days
5 weeks
St. Matthew's Church St. Albans 9385 2 November 1920 E. C. W. Powell, Anglican
No 1099
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Albert George Creed Ivy Beatrice Knight
  πŸ’ 1920/10452
Condition Bachelor Spinster
Profession Telegraph Lineman
Age 38 24
Dwelling Place St. Albans St. Albans
Length of Residence 3 days 5 weeks
Marriage Place St. Matthew's Church St. Albans
Folio 9385
Consent
Date of Certificate 2 November 1920
Officiating Minister E. C. W. Powell, Anglican
1100 2 November 1920 James Norman Hennessy
Isadora Margaret Sheehan
James Norman Hennessy
Isadora Margaret Sheehan
πŸ’ 1920/10453
Bachelor
Spinster
Bread Manufacturer
38
32
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral Christchurch 9386 2 November 1920 J. Gallagher, Roman Catholic
No 1100
Date of Notice 2 November 1920
  Groom Bride
Names of Parties James Norman Hennessy Isadora Margaret Sheehan
  πŸ’ 1920/10453
Condition Bachelor Spinster
Profession Bread Manufacturer
Age 38 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 9386
Consent
Date of Certificate 2 November 1920
Officiating Minister J. Gallagher, Roman Catholic

Page 2906

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
1101 2 November 1920 Herbert George Smith
Mabel May Downs
Herbert George Smith
Mabel May Downs
πŸ’ 1920/12306
Bachelor
Spinster
Farmer
20
26
Christchurch
Christchurch
1 week
2 years
Registrar's Office, Christchurch 9387 Frederick Herbert Smith, Father. 2 November 1920 Registrar.
No 1101
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Herbert George Smith Mabel May Downs
  πŸ’ 1920/12306
Condition Bachelor Spinster
Profession Farmer
Age 20 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 2 years
Marriage Place Registrar's Office, Christchurch
Folio 9387
Consent Frederick Herbert Smith, Father.
Date of Certificate 2 November 1920
Officiating Minister Registrar.
1102 2 November 1920 Percival Charles Hill
Irene Gladys Keats
Percival Charles Hill
Irene Gladys Keats
πŸ’ 1920/10454
Bachelor
Spinster
Glass Beveller
22
24
Spreydon
Woolston
Life
3 years
St. Saviour's Church, Sydenham. 9388 2 November 1920 W. P. Hughes, Anglican.
No 1102
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Percival Charles Hill Irene Gladys Keats
  πŸ’ 1920/10454
Condition Bachelor Spinster
Profession Glass Beveller
Age 22 24
Dwelling Place Spreydon Woolston
Length of Residence Life 3 years
Marriage Place St. Saviour's Church, Sydenham.
Folio 9388
Consent
Date of Certificate 2 November 1920
Officiating Minister W. P. Hughes, Anglican.
1103 2 November 1920 William John Blunt
Margaret Cooke
William John Blunt
Margaret Cooke
πŸ’ 1920/10455
Divorced decree absolute 6.9.20
Widow 25.12.1915
Baker's Labourer
52
49
Christchurch
Christchurch
4 years
25 years
The Residence of Mrs. Cooke, 203 Ferry Road, Linwood 9389 2 November 1920 C. Carr, Congregationalist.
No 1103
Date of Notice 2 November 1920
  Groom Bride
Names of Parties William John Blunt Margaret Cooke
  πŸ’ 1920/10455
Condition Divorced decree absolute 6.9.20 Widow 25.12.1915
Profession Baker's Labourer
Age 52 49
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 25 years
Marriage Place The Residence of Mrs. Cooke, 203 Ferry Road, Linwood
Folio 9389
Consent
Date of Certificate 2 November 1920
Officiating Minister C. Carr, Congregationalist.
1104 2 November 1920 William David Marquet
Jo Harper
William David Marquet
Jo Harper
πŸ’ 1920/10456
Bachelor
Spinster
Grocer
25
20
Christchurch
Christchurch
20 years
7 days
St. Marks Church, Opawa. 9390 Sec 27. 17 November 1920 H. Williams, Anglican.
No 1104
Date of Notice 2 November 1920
  Groom Bride
Names of Parties William David Marquet Jo Harper
  πŸ’ 1920/10456
Condition Bachelor Spinster
Profession Grocer
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 7 days
Marriage Place St. Marks Church, Opawa.
Folio 9390
Consent Sec 27.
Date of Certificate 17 November 1920
Officiating Minister H. Williams, Anglican.
1105 3 November 1920 William David Mackintosh
Ethel Ann Helland
William David Mackintosh
Ethel Ann Kelland
πŸ’ 1920/10457
Bachelor
Spinster
Farmer
25
27
Fendalton
Fendalton
3 days
6 months
St. Pauls Church, Christchurch. 9391 3 November 1920 W. Howes, Presbyterian.
No 1105
Date of Notice 3 November 1920
  Groom Bride
Names of Parties William David Mackintosh Ethel Ann Helland
BDM Match (97%) William David Mackintosh Ethel Ann Kelland
  πŸ’ 1920/10457
Condition Bachelor Spinster
Profession Farmer
Age 25 27
Dwelling Place Fendalton Fendalton
Length of Residence 3 days 6 months
Marriage Place St. Pauls Church, Christchurch.
Folio 9391
Consent
Date of Certificate 3 November 1920
Officiating Minister W. Howes, Presbyterian.

Page 2907

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
1106 3 November 1920 Thomas Geoffrey French Hamilton
Ada Marion Wood
Thomas Geoffrey French Hamilton
Ada Marion Wood
πŸ’ 1920/10029
Bachelor
Spinster
Stockbroker
24
23
Christchurch
Christchurch
Life
Life
St. Mary's Church, Merivale 12177 3 November 1920 P. B. Haggitt, Anglican
No 1106
Date of Notice 3 November 1920
  Groom Bride
Names of Parties Thomas Geoffrey French Hamilton Ada Marion Wood
  πŸ’ 1920/10029
Condition Bachelor Spinster
Profession Stockbroker
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Mary's Church, Merivale
Folio 12177
Consent
Date of Certificate 3 November 1920
Officiating Minister P. B. Haggitt, Anglican
1107 3 November 1920 William Hocking
Sarah Jane Pillow
William Hosking
Sarah Jane Pellow
πŸ’ 1920/10458
Widower 22.10.1919
Widow 19.3.1912
Labourer
63
50
Sydenham
Sydenham
40 years
50 years
Residence of Mrs. Pillow, 45 Hastings Street, Sydenham 9392 3 November 1920 J. D. Webster, Presbyterian
No 1107
Date of Notice 3 November 1920
  Groom Bride
Names of Parties William Hocking Sarah Jane Pillow
BDM Match (94%) William Hosking Sarah Jane Pellow
  πŸ’ 1920/10458
Condition Widower 22.10.1919 Widow 19.3.1912
Profession Labourer
Age 63 50
Dwelling Place Sydenham Sydenham
Length of Residence 40 years 50 years
Marriage Place Residence of Mrs. Pillow, 45 Hastings Street, Sydenham
Folio 9392
Consent
Date of Certificate 3 November 1920
Officiating Minister J. D. Webster, Presbyterian
1108 3 November 1920 John Sampson Cupit
Louise Isabel Peppler
John Sampson Cupit
Louisa Isabel Peppler
πŸ’ 1920/10459
Bachelor
Spinster
Probation Officer
31
32
Christchurch
New Brighton
3 days
32 years
Beach Church, New Brighton 9393 3 November 1920 H. H. Mathias, Anglican
No 1108
Date of Notice 3 November 1920
  Groom Bride
Names of Parties John Sampson Cupit Louise Isabel Peppler
BDM Match (98%) John Sampson Cupit Louisa Isabel Peppler
  πŸ’ 1920/10459
Condition Bachelor Spinster
Profession Probation Officer
Age 31 32
Dwelling Place Christchurch New Brighton
Length of Residence 3 days 32 years
Marriage Place Beach Church, New Brighton
Folio 9393
Consent
Date of Certificate 3 November 1920
Officiating Minister H. H. Mathias, Anglican
1109 3 November 1920 Berthold Ahlfeld
Ruby Harriet Feasy
Berthold Ahlfeld
Ruby Harriet Feasey
πŸ’ 1920/12307
Bachelor
Spinster
Traveller
38
22
Christchurch
Christchurch
3 years
1 1/2 years
Registrar's Office, Christchurch 9394 3 November 1920 Registrar
No 1109
Date of Notice 3 November 1920
  Groom Bride
Names of Parties Berthold Ahlfeld Ruby Harriet Feasy
BDM Match (97%) Berthold Ahlfeld Ruby Harriet Feasey
  πŸ’ 1920/12307
Condition Bachelor Spinster
Profession Traveller
Age 38 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 1 1/2 years
Marriage Place Registrar's Office, Christchurch
Folio 9394
Consent
Date of Certificate 3 November 1920
Officiating Minister Registrar
1110 3 November 1920 Herbert William Mitchell
Clara Valois
Herbert William Mitchell
Clara Valois
πŸ’ 1920/10460
Widower 20.11.1918
Spinster
Drainlayer
41
31
Woolston
Woolston
1 week
1 week
Registrar's Office, Christchurch 9395 3 November 1920 Registrar
No 1110
Date of Notice 3 November 1920
  Groom Bride
Names of Parties Herbert William Mitchell Clara Valois
  πŸ’ 1920/10460
Condition Widower 20.11.1918 Spinster
Profession Drainlayer
Age 41 31
Dwelling Place Woolston Woolston
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Christchurch
Folio 9395
Consent
Date of Certificate 3 November 1920
Officiating Minister Registrar

Page 2908

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
1111 3 November 1920 George Ashley Power
Agnes Ann Stringfellow
George Ashley Power
Agnes Ann Stringfellow
πŸ’ 1920/10461
Bachelor
Spinster
Farm Manager
25
26
Cashmere
Sydenham
7 years
6 years
St. Michael's Church, Christchurch 9396 3 November 1920 C. E. Perry, Anglican
No 1111
Date of Notice 3 November 1920
  Groom Bride
Names of Parties George Ashley Power Agnes Ann Stringfellow
  πŸ’ 1920/10461
Condition Bachelor Spinster
Profession Farm Manager
Age 25 26
Dwelling Place Cashmere Sydenham
Length of Residence 7 years 6 years
Marriage Place St. Michael's Church, Christchurch
Folio 9396
Consent
Date of Certificate 3 November 1920
Officiating Minister C. E. Perry, Anglican
1112 4 November 1920 George Albert Boakes
Christina Agnes Smith
George Albert Boakes
Christina Agnes Smith
πŸ’ 1920/10463
Widower
Spinster
Moulder
48
44
Woolston
Sydenham
1 year
15 years
St. Paul's Church, Christchurch 9397 4 November 1920 J. Paterson, Presbyterian
No 1112
Date of Notice 4 November 1920
  Groom Bride
Names of Parties George Albert Boakes Christina Agnes Smith
  πŸ’ 1920/10463
Condition Widower Spinster
Profession Moulder
Age 48 44
Dwelling Place Woolston Sydenham
Length of Residence 1 year 15 years
Marriage Place St. Paul's Church, Christchurch
Folio 9397
Consent
Date of Certificate 4 November 1920
Officiating Minister J. Paterson, Presbyterian
1113 4 November 1920 Thomas I'Anson
Jeannie Boyne Cumming
Thomas Ibbotson
Jeannie Boyne Cumming
πŸ’ 1920/10464
Bachelor
Spinster
Blacksmith
22
22
Christchurch
Christchurch
4 months
5 months
Registrar's Office, Christchurch 9398 4 November 1920 Registrar
No 1113
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Thomas I'Anson Jeannie Boyne Cumming
BDM Match (87%) Thomas Ibbotson Jeannie Boyne Cumming
  πŸ’ 1920/10464
Condition Bachelor Spinster
Profession Blacksmith
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 5 months
Marriage Place Registrar's Office, Christchurch
Folio 9398
Consent
Date of Certificate 4 November 1920
Officiating Minister Registrar
1114 4 November 1920 Ernest Gordon McReith
Gladys Helen McLaughlin
Ernest Gordon McKeich
Gladys Helen McLaughlin
πŸ’ 1920/10465
Bachelor
Spinster
Electrician
22
19
Christchurch
Christchurch
2 years
4 years
St. Andrew's Church, Christchurch 9399 There is no person in New Zealand having authority by law to give consent 22 November 1920 R. M. Ryburn, Presbyterian
No 1114
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Ernest Gordon McReith Gladys Helen McLaughlin
BDM Match (95%) Ernest Gordon McKeich Gladys Helen McLaughlin
  πŸ’ 1920/10465
Condition Bachelor Spinster
Profession Electrician
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 years
Marriage Place St. Andrew's Church, Christchurch
Folio 9399
Consent There is no person in New Zealand having authority by law to give consent
Date of Certificate 22 November 1920
Officiating Minister R. M. Ryburn, Presbyterian
1115 5 November 1920 Bertram Frederick Charles Richards
Kathleen Alice Hunt
Bertram Frederick Charles Richards
Kathleen Alice Hunt
πŸ’ 1920/10466
Bachelor
Spinster
Clerk
25
21
Belfast
Belfast
8 months
5 years
St. David's Church, Belfast 9400 5 November 1920 R. M. Ryburn, Presbyterian; A. N. Roberts, Anglican
No 1115
Date of Notice 5 November 1920
  Groom Bride
Names of Parties Bertram Frederick Charles Richards Kathleen Alice Hunt
  πŸ’ 1920/10466
Condition Bachelor Spinster
Profession Clerk
Age 25 21
Dwelling Place Belfast Belfast
Length of Residence 8 months 5 years
Marriage Place St. David's Church, Belfast
Folio 9400
Consent
Date of Certificate 5 November 1920
Officiating Minister R. M. Ryburn, Presbyterian; A. N. Roberts, Anglican

Page 2909

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
1116 5 November 1920 Bertie Anderson
Christina Elizabeth Sutherland
Bertie Anderson
Christina Elizabeth Sutherland
πŸ’ 1920/10135
Bachelor
Spinster
Labourer
26
25
Christchurch
Christchurch
2 years
4 years
St. Andrew's Manse, Christchurch 9401 5 November 1920 B. M. Ryburn, Presbyterian
No 1116
Date of Notice 5 November 1920
  Groom Bride
Names of Parties Bertie Anderson Christina Elizabeth Sutherland
  πŸ’ 1920/10135
Condition Bachelor Spinster
Profession Labourer
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 years
Marriage Place St. Andrew's Manse, Christchurch
Folio 9401
Consent
Date of Certificate 5 November 1920
Officiating Minister B. M. Ryburn, Presbyterian
1117 5 November 1920 Gordon Alexander McIntosh
Ethel Doris Low
Gordon Alexander McIntosh
Ethel Doris Low
πŸ’ 1920/10146
Bachelor
Spinster
Traveller
30
27
Christchurch
Christchurch
15 years
20 years
St. John's Church, Christchurch 9402 5 November 1920 P. J. Cocks, Anglican
No 1117
Date of Notice 5 November 1920
  Groom Bride
Names of Parties Gordon Alexander McIntosh Ethel Doris Low
  πŸ’ 1920/10146
Condition Bachelor Spinster
Profession Traveller
Age 30 27
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 20 years
Marriage Place St. John's Church, Christchurch
Folio 9402
Consent
Date of Certificate 5 November 1920
Officiating Minister P. J. Cocks, Anglican
1118 6 November 1920 Henry Lester Reed
Alice May Long
Henry Lester Reed
Alice May Long
πŸ’ 1920/10153
Bachelor
Spinster
Baker
24
22
Christchurch
Christchurch
15 years
8 years
Holy Trinity Church, Avonside 9403 5 November 1920 O. FitzGerald, Anglican
No 1118
Date of Notice 6 November 1920
  Groom Bride
Names of Parties Henry Lester Reed Alice May Long
  πŸ’ 1920/10153
Condition Bachelor Spinster
Profession Baker
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 8 years
Marriage Place Holy Trinity Church, Avonside
Folio 9403
Consent
Date of Certificate 5 November 1920
Officiating Minister O. FitzGerald, Anglican
1119 6 November 1920 Harold Ivan Prangnell
Jessie Rita Pilcher
Harold Ivan Prangnell
Jessie Rita Pilcher
πŸ’ 1920/10154
Bachelor
Spinster
Storeman
25
24
Sydenham
Sydenham
12 years
12 months
Residence of Mrs. Prangnell, 48 Battersea Street, Sydenham 9404 6 November 1920 W. A. A. Vickery, Congregational
No 1119
Date of Notice 6 November 1920
  Groom Bride
Names of Parties Harold Ivan Prangnell Jessie Rita Pilcher
  πŸ’ 1920/10154
Condition Bachelor Spinster
Profession Storeman
Age 25 24
Dwelling Place Sydenham Sydenham
Length of Residence 12 years 12 months
Marriage Place Residence of Mrs. Prangnell, 48 Battersea Street, Sydenham
Folio 9404
Consent
Date of Certificate 6 November 1920
Officiating Minister W. A. A. Vickery, Congregational
1120 8 November 1920 Robert James Ashley Dalley
Ivy Ada Johnson
Robert James Ashley Dalley
Ivy Ada Johnson
πŸ’ 1920/10155
Bachelor
Spinster
Farmer
27
24
Christchurch
Christchurch
3 days
6 months
Methodist Church, Cambridge Terrace, Christchurch 9405 8 November 1920 W. Grigg, Methodist
No 1120
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Robert James Ashley Dalley Ivy Ada Johnson
  πŸ’ 1920/10155
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 months
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 9405
Consent
Date of Certificate 8 November 1920
Officiating Minister W. Grigg, Methodist

Page 2910

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
1121 8 November 1920 Warren Alex Light
Henrietta Vida Gaust
Warren Alex Light
Henrietta Vida Scurr
πŸ’ 1920/10156
Bachelor
Spinster
Fitter
33
26
Christchurch
Christchurch
2 years
1 year
St. Saviour's Church, Sydenham 9406 8 November 1920 W. P. Hughes, Anglican
No 1121
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Warren Alex Light Henrietta Vida Gaust
BDM Match (90%) Warren Alex Light Henrietta Vida Scurr
  πŸ’ 1920/10156
Condition Bachelor Spinster
Profession Fitter
Age 33 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 1 year
Marriage Place St. Saviour's Church, Sydenham
Folio 9406
Consent
Date of Certificate 8 November 1920
Officiating Minister W. P. Hughes, Anglican
1122 8 November 1920 Charles Gibson
Barbara Irvine
Charles Gibson
Barbara Irvine
πŸ’ 1920/10157
Bachelor
Spinster
Fitter
29
28
Christchurch
Christchurch
11 months
7 years
St. Andrew's Church, Christchurch 9407 8 November 1920 R. M. Ryburn, Presbyterian
No 1122
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Charles Gibson Barbara Irvine
  πŸ’ 1920/10157
Condition Bachelor Spinster
Profession Fitter
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 11 months 7 years
Marriage Place St. Andrew's Church, Christchurch
Folio 9407
Consent
Date of Certificate 8 November 1920
Officiating Minister R. M. Ryburn, Presbyterian
1123 8 November 1920 James Sim
Maude Jeffree
James Sim
Maude Jeffree
πŸ’ 1920/10158
Bachelor
Spinster
Engineer
29
30
Christchurch
Christchurch
6 months
5 months
Registrar's Office, Christchurch 9408 8 November 1920 Registrar
No 1123
Date of Notice 8 November 1920
  Groom Bride
Names of Parties James Sim Maude Jeffree
  πŸ’ 1920/10158
Condition Bachelor Spinster
Profession Engineer
Age 29 30
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 5 months
Marriage Place Registrar's Office, Christchurch
Folio 9408
Consent
Date of Certificate 8 November 1920
Officiating Minister Registrar
1124 8 November 1920 Leonard Hawke
Mary Elizabeth Gudge
Leonard Hawke
Mary Elizabeth Gudex
πŸ’ 1920/10159
Bachelor
Spinster
Engineer
23
28
Christchurch
Christchurch
1 week
6 months
St. Andrew's Church, Riccarton 9409 8 November 1920 W. H. Howes, Presbyterian
No 1124
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Leonard Hawke Mary Elizabeth Gudge
BDM Match (95%) Leonard Hawke Mary Elizabeth Gudex
  πŸ’ 1920/10159
Condition Bachelor Spinster
Profession Engineer
Age 23 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 6 months
Marriage Place St. Andrew's Church, Riccarton
Folio 9409
Consent
Date of Certificate 8 November 1920
Officiating Minister W. H. Howes, Presbyterian
1125 9 November 1920 Ernest Henry
Lucy Jane Wright
Ernest Heney
Lucy Jane Wright
πŸ’ 1920/10136
Bachelor
Spinster
Farmer
30
21
Christchurch
Christchurch
3 days
3 days
Methodist Church, Durham Street, Christchurch 9410 9 November 1920 W. Ready, Methodist
No 1125
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Ernest Henry Lucy Jane Wright
BDM Match (96%) Ernest Heney Lucy Jane Wright
  πŸ’ 1920/10136
Condition Bachelor Spinster
Profession Farmer
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 9410
Consent
Date of Certificate 9 November 1920
Officiating Minister W. Ready, Methodist

Page 2911

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
1126 9 November 1920 Reginald Scott
Margaret Ann Bartlett
Reginald Scott
Margaret Ann Bartlett
πŸ’ 1920/10137
Bachelor
Spinster
Butcher
24
24
Christchurch
Christchurch
12 months
3 years
St. John's Church, Christchurch 9411 9 November 1920 P. J. Cocks, Anglican
No 1126
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Reginald Scott Margaret Ann Bartlett
  πŸ’ 1920/10137
Condition Bachelor Spinster
Profession Butcher
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 12 months 3 years
Marriage Place St. John's Church, Christchurch
Folio 9411
Consent
Date of Certificate 9 November 1920
Officiating Minister P. J. Cocks, Anglican
1127 9 November 1920 Louis Hamilton Campbell
Margaret Elizabeth Patricia Campbell
Louis Hamilton Campbell
Margaret Elizabeth Patricia Campbell
πŸ’ 1920/10138
Bachelor
Spinster
Sheepfarmer
35
21
Christchurch
Christchurch
5 days
6 months
Anglican Church, Riccarton 9412 9 November 1920 H. T. York, Anglican
No 1127
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Louis Hamilton Campbell Margaret Elizabeth Patricia Campbell
  πŸ’ 1920/10138
Condition Bachelor Spinster
Profession Sheepfarmer
Age 35 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 6 months
Marriage Place Anglican Church, Riccarton
Folio 9412
Consent
Date of Certificate 9 November 1920
Officiating Minister H. T. York, Anglican
1128 9 November 1920 Charles Cecil McCarthy
Ethel May Chapman
Charles Cecil McCarthy
Ethel May Chapman
πŸ’ 1920/10036
Bachelor
Spinster
Waiter
19
40
Christchurch
Christchurch
4 months
1 month
St. Luke's Church, Christchurch 12178 Justin Francis Huntley McCarthy, Father 9 November 1920 F. N. Taylor, Anglican
No 1128
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Charles Cecil McCarthy Ethel May Chapman
  πŸ’ 1920/10036
Condition Bachelor Spinster
Profession Waiter
Age 19 40
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 1 month
Marriage Place St. Luke's Church, Christchurch
Folio 12178
Consent Justin Francis Huntley McCarthy, Father
Date of Certificate 9 November 1920
Officiating Minister F. N. Taylor, Anglican
1129 9 November 1920 Ralph Edward Chapman Errington
Nellie Currall
Ralph Edward Chapman Errington
Nellie Currall
πŸ’ 1920/10139
Bachelor
Spinster
Dairyman
34
35
Papanui
Opawa
1 year
9 months
Registrar's Office, Christchurch 9413 9 November 1920 Registrar
No 1129
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Ralph Edward Chapman Errington Nellie Currall
  πŸ’ 1920/10139
Condition Bachelor Spinster
Profession Dairyman
Age 34 35
Dwelling Place Papanui Opawa
Length of Residence 1 year 9 months
Marriage Place Registrar's Office, Christchurch
Folio 9413
Consent
Date of Certificate 9 November 1920
Officiating Minister Registrar
1130 9 November 1920 Clinton Etheridge Schumacher
May Rachel Rosen
Clinton Etheridge Schumacher
May Rachel Rosen
πŸ’ 1920/10140
Bachelor
Spinster
Bread-Baker
22
23
Linwood
Linwood
Life
6 years
St. John's Church, Christchurch 9414 9 November 1920 P. J. Cocks, Anglican
No 1130
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Clinton Etheridge Schumacher May Rachel Rosen
  πŸ’ 1920/10140
Condition Bachelor Spinster
Profession Bread-Baker
Age 22 23
Dwelling Place Linwood Linwood
Length of Residence Life 6 years
Marriage Place St. John's Church, Christchurch
Folio 9414
Consent
Date of Certificate 9 November 1920
Officiating Minister P. J. Cocks, Anglican

Page 2912

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
1131 9 November 1920 Bernard Wynn Blakely
Elizabeth Olivia Green
Bernard Wynn Blakely
Elizabeth Olivia Green
πŸ’ 1920/10141
Bachelor
Spinster
Machinist
23
21
Redcliffs
Christchurch
Life
Life
Residence of Mrs. Blakely, 20 James Street, Redcliffs 9415 9 November 1920 W. J. Williams, Methodist
No 1131
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Bernard Wynn Blakely Elizabeth Olivia Green
  πŸ’ 1920/10141
Condition Bachelor Spinster
Profession Machinist
Age 23 21
Dwelling Place Redcliffs Christchurch
Length of Residence Life Life
Marriage Place Residence of Mrs. Blakely, 20 James Street, Redcliffs
Folio 9415
Consent
Date of Certificate 9 November 1920
Officiating Minister W. J. Williams, Methodist
1132 10 November 1920 Frank Gordon Anderson
Rubina Bell
Frank Gordon Anderson
Rubina Bell
πŸ’ 1920/10142
Bachelor
Spinster
Clerk
22
23
Christchurch
Christchurch
3 years
23 years
Methodist Church, Richmond 9416 10 November 1920 W. Walker, Methodist
No 1132
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Frank Gordon Anderson Rubina Bell
  πŸ’ 1920/10142
Condition Bachelor Spinster
Profession Clerk
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 23 years
Marriage Place Methodist Church, Richmond
Folio 9416
Consent
Date of Certificate 10 November 1920
Officiating Minister W. Walker, Methodist
1133 10 November 1920 Fred Atsey
Betsy Caplin
Fred Airey
Betsy Esplin
πŸ’ 1920/10143
Widower
Spinster
Blacksmith
38
41
St. Albans
St. Albans
5 years
10 days
Residence of Mr. T. G. Pollock, 155 Edgeware Road, St. Albans 9417 10 November 1920 C. E. Ward, Methodist
No 1133
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Fred Atsey Betsy Caplin
BDM Match (82%) Fred Airey Betsy Esplin
  πŸ’ 1920/10143
Condition Widower Spinster
Profession Blacksmith
Age 38 41
Dwelling Place St. Albans St. Albans
Length of Residence 5 years 10 days
Marriage Place Residence of Mr. T. G. Pollock, 155 Edgeware Road, St. Albans
Folio 9417
Consent
Date of Certificate 10 November 1920
Officiating Minister C. E. Ward, Methodist
1134 11 November 1920 Thomas David Jarman
Phyllis Amy Belgrave
Thomas David Jarman
Phyllis Amy Belgrave
πŸ’ 1920/10144
Bachelor
Spinster
Farmer
29
21
Kirwee
Kirwee
14 years
Life
Registrar's Office, Christchurch 9418 11 November 1920 Registrar
No 1134
Date of Notice 11 November 1920
  Groom Bride
Names of Parties Thomas David Jarman Phyllis Amy Belgrave
  πŸ’ 1920/10144
Condition Bachelor Spinster
Profession Farmer
Age 29 21
Dwelling Place Kirwee Kirwee
Length of Residence 14 years Life
Marriage Place Registrar's Office, Christchurch
Folio 9418
Consent
Date of Certificate 11 November 1920
Officiating Minister Registrar
1135 11 November 1920 Ernest Walter Askew
Elsie May Laby
Ernest Walter Askew
Elsie May Laby
πŸ’ 1920/10145
Bachelor
Spinster
Tram Conductor
26
26
Christchurch
Christchurch
20 years
17 years
Methodist Church, Durham Street, Christchurch 9419 11 November 1920 W. Ready, Methodist
No 1135
Date of Notice 11 November 1920
  Groom Bride
Names of Parties Ernest Walter Askew Elsie May Laby
  πŸ’ 1920/10145
Condition Bachelor Spinster
Profession Tram Conductor
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 17 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 9419
Consent
Date of Certificate 11 November 1920
Officiating Minister W. Ready, Methodist

Page 2913

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
1136 12 November 1920 Francis Joseph Shacklock
Ellen Jane Rawlance
Francis Joseph Shacklock
Ellen Jane Rawlance
πŸ’ 1920/10147
Widower - 1884
Widow 18. 4. 1918.
Professional Cricketer
59
52
St. Albans
St. Albans
10 months
10 years
Church of England Merivale 9420 12 November 1920 S. B. Haggitt Anglican
No 1136
Date of Notice 12 November 1920
  Groom Bride
Names of Parties Francis Joseph Shacklock Ellen Jane Rawlance
  πŸ’ 1920/10147
Condition Widower - 1884 Widow 18. 4. 1918.
Profession Professional Cricketer
Age 59 52
Dwelling Place St. Albans St. Albans
Length of Residence 10 months 10 years
Marriage Place Church of England Merivale
Folio 9420
Consent
Date of Certificate 12 November 1920
Officiating Minister S. B. Haggitt Anglican
1137 13 November 1920 William John Lawson
Florence Strong
William John Lawson
Florence Strong
πŸ’ 1920/10148
Bachelor
Spinster
Salesman
29
34
Christchurch
Christchurch
3 days
3 days
St. Michaels Church Christchurch 9421 13 November 1920 C. E. Perry Anglican
No 1137
Date of Notice 13 November 1920
  Groom Bride
Names of Parties William John Lawson Florence Strong
  πŸ’ 1920/10148
Condition Bachelor Spinster
Profession Salesman
Age 29 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michaels Church Christchurch
Folio 9421
Consent
Date of Certificate 13 November 1920
Officiating Minister C. E. Perry Anglican
1138 13 November 1920 George Wright
Myrtle Alice Empson
George Wright
Myrtle Alice Empson
πŸ’ 1920/10149
Bachelor
Spinster
Tanner
23
20
Christchurch
Christchurch
1 year
Life
Congregational Church Linwood 9422 Herbert Charles Empson Father 13 November 1920 C. J. Carr Congregational
No 1138
Date of Notice 13 November 1920
  Groom Bride
Names of Parties George Wright Myrtle Alice Empson
  πŸ’ 1920/10149
Condition Bachelor Spinster
Profession Tanner
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place Congregational Church Linwood
Folio 9422
Consent Herbert Charles Empson Father
Date of Certificate 13 November 1920
Officiating Minister C. J. Carr Congregational
1139 13 November 1920 Alexander Mousson
Irene Isabella Smith
Alexander Musson
Irene Isabella Smith
πŸ’ 1920/10150
Bachelor
Spinster
Labourer
23
20
Belfast
Belfast
15 years
Life
Residence of Mr. G. D. Smith Seven Mile North Rd., Belfast 9423 Herbert Henry Smith Father 13 November 1920 D. D. Rodger Presbyterian
No 1139
Date of Notice 13 November 1920
  Groom Bride
Names of Parties Alexander Mousson Irene Isabella Smith
BDM Match (97%) Alexander Musson Irene Isabella Smith
  πŸ’ 1920/10150
Condition Bachelor Spinster
Profession Labourer
Age 23 20
Dwelling Place Belfast Belfast
Length of Residence 15 years Life
Marriage Place Residence of Mr. G. D. Smith Seven Mile North Rd., Belfast
Folio 9423
Consent Herbert Henry Smith Father
Date of Certificate 13 November 1920
Officiating Minister D. D. Rodger Presbyterian
1140 16 November 1920 Thomas Robert Saywell
Bernice Evelyn Mitchell
Thomas Robert Saywell
Bernice Eveleen Michel
πŸ’ 1920/10151
Bachelor
Spinster
Civil Servant
56
40
New Brighton
St. Albans
3 days
5 days
St. Matthews Church St. Albans 9424 15 November 1920 S. Hamilton Anglican
No 1140
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Thomas Robert Saywell Bernice Evelyn Mitchell
BDM Match (91%) Thomas Robert Saywell Bernice Eveleen Michel
  πŸ’ 1920/10151
Condition Bachelor Spinster
Profession Civil Servant
Age 56 40
Dwelling Place New Brighton St. Albans
Length of Residence 3 days 5 days
Marriage Place St. Matthews Church St. Albans
Folio 9424
Consent
Date of Certificate 15 November 1920
Officiating Minister S. Hamilton Anglican

Page 2914

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
1141 15 November 1920 Trevor Gardner
Margaret Mary Stratford
Treavo Gardner
Margaret Mary Stratford
πŸ’ 1920/10037
Bachelor
Spinster
Motor Mechanic
22
19
Christchurch
Christchurch
14 months
9 years
Roman Catholic Presbytery Barbadoes St. Christchurch 12179 Charles Abraham Stratford, Father 15 November 1920 J. A. Kennedy, Roman Catholic
No 1141
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Trevor Gardner Margaret Mary Stratford
BDM Match (93%) Treavo Gardner Margaret Mary Stratford
  πŸ’ 1920/10037
Condition Bachelor Spinster
Profession Motor Mechanic
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 14 months 9 years
Marriage Place Roman Catholic Presbytery Barbadoes St. Christchurch
Folio 12179
Consent Charles Abraham Stratford, Father
Date of Certificate 15 November 1920
Officiating Minister J. A. Kennedy, Roman Catholic
1142 15 November 1920 Frederick Samuel Handby
Jessie Dunbar Tennant
Frederick Samuel Handley
Jessie Dunbar Tennant
πŸ’ 1920/10152
Bachelor
Spinster
Motor Mechanic
37
27
Christchurch
Christchurch
3 months
4 days
St Paul's Church Christchurch 9425 15 November 1920 J. Paterson, Presbyterian
No 1142
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Frederick Samuel Handby Jessie Dunbar Tennant
BDM Match (96%) Frederick Samuel Handley Jessie Dunbar Tennant
  πŸ’ 1920/10152
Condition Bachelor Spinster
Profession Motor Mechanic
Age 37 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 4 days
Marriage Place St Paul's Church Christchurch
Folio 9425
Consent
Date of Certificate 15 November 1920
Officiating Minister J. Paterson, Presbyterian
1143 15 November 1920 Bernard Wilfred Mansell Wright
Dorothy Mary Ann Cole Burgess
Vernard Wilfred Maukhe Wright
Dorothy Mary Ann Cole Burgess
πŸ’ 1920/10209
Bachelor
Spinster
Motor Mechanic
21
20
Christchurch
Woolston
5 months
20 years
St Peter's Church Woolston 9426 John Thomas Austin Wright, Father; William Logan Burgess, Father 15 November 1920 W. Tanner, Presbyterian
No 1143
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Bernard Wilfred Mansell Wright Dorothy Mary Ann Cole Burgess
BDM Match (90%) Vernard Wilfred Maukhe Wright Dorothy Mary Ann Cole Burgess
  πŸ’ 1920/10209
Condition Bachelor Spinster
Profession Motor Mechanic
Age 21 20
Dwelling Place Christchurch Woolston
Length of Residence 5 months 20 years
Marriage Place St Peter's Church Woolston
Folio 9426
Consent John Thomas Austin Wright, Father; William Logan Burgess, Father
Date of Certificate 15 November 1920
Officiating Minister W. Tanner, Presbyterian
1144 15 November 1920 James Heins Richardson
Annie Strachan Arnott
James Keirs Richardson
Annie Strachan Arnott
πŸ’ 1920/10220
Bachelor
Spinster
Blacksmith
35
33
Christchurch
Christchurch (from overseas)
1 week
1 day
Registrar's Office Christchurch 9427 15 November 1920 Registrar, Registrar
No 1144
Date of Notice 15 November 1920
  Groom Bride
Names of Parties James Heins Richardson Annie Strachan Arnott
BDM Match (95%) James Keirs Richardson Annie Strachan Arnott
  πŸ’ 1920/10220
Condition Bachelor Spinster
Profession Blacksmith
Age 35 33
Dwelling Place Christchurch Christchurch (from overseas)
Length of Residence 1 week 1 day
Marriage Place Registrar's Office Christchurch
Folio 9427
Consent
Date of Certificate 15 November 1920
Officiating Minister Registrar, Registrar
1145 15 November 1920 Bernard John Finnegan
Dorothy Sheridan
Bernard John Finnegan
Dorothy Sheridan
πŸ’ 1920/10226
Bachelor
Spinster
Civil Servant
50
23
Christchurch
Christchurch
9 years
4 years
Registrar's Office Christchurch 9428 15 November 1920 Registrar, Registrar
No 1145
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Bernard John Finnegan Dorothy Sheridan
  πŸ’ 1920/10226
Condition Bachelor Spinster
Profession Civil Servant
Age 50 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 9428
Consent
Date of Certificate 15 November 1920
Officiating Minister Registrar, Registrar

Page 2915

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
1146 15 November 1920 Francis George Turnpenny
Winifred Decima Comber
Francis George Turapenny
Winifred Decima Comber
πŸ’ 1920/10227
Bachelor
Spinster
Carpenter & Joiner
27
27
Christchurch
Christchurch
26 years
Life
Methodist Church Lincoln Road Christchurch 9429 15 November 1920 B. B. Tinsley, Methodist
No 1146
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Francis George Turnpenny Winifred Decima Comber
BDM Match (98%) Francis George Turapenny Winifred Decima Comber
  πŸ’ 1920/10227
Condition Bachelor Spinster
Profession Carpenter & Joiner
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 26 years Life
Marriage Place Methodist Church Lincoln Road Christchurch
Folio 9429
Consent
Date of Certificate 15 November 1920
Officiating Minister B. B. Tinsley, Methodist
1147 15 November 1920 Tom Coleman
Violet Lucy Evelyn McNally
Tom Coleman
Violet Lucy Evelyn McNally
πŸ’ 1920/10228
Bachelor
Spinster
Farmer
31
24
Ladbrooks
Prebbleton
5 years
Life
All Saints Church Prebbleton 9430 15 November 1920 S. Webb, Anglican
No 1147
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Tom Coleman Violet Lucy Evelyn McNally
  πŸ’ 1920/10228
Condition Bachelor Spinster
Profession Farmer
Age 31 24
Dwelling Place Ladbrooks Prebbleton
Length of Residence 5 years Life
Marriage Place All Saints Church Prebbleton
Folio 9430
Consent
Date of Certificate 15 November 1920
Officiating Minister S. Webb, Anglican
1148 15 November 1920 Arthur Downes Harrison
Evelyn Mary Dimond
Arthur Downes Harrison
Evelyn Marcy Dimond
πŸ’ 1920/10038
Bachelor
Spinster
Farmer
26
25
Christchurch
Christchurch
4 days
1 month
Holy Trinity Church Avonside 12180 15 November 1920 O. Fitzgerald, Anglican
No 1148
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Arthur Downes Harrison Evelyn Mary Dimond
BDM Match (97%) Arthur Downes Harrison Evelyn Marcy Dimond
  πŸ’ 1920/10038
Condition Bachelor Spinster
Profession Farmer
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 1 month
Marriage Place Holy Trinity Church Avonside
Folio 12180
Consent
Date of Certificate 15 November 1920
Officiating Minister O. Fitzgerald, Anglican
1149 15 November 1920 Robert Auld Hewitt
Annie Curtis Haight
Robert Auld Hewitt
Annie Curtis Sleight
πŸ’ 1920/10229
Bachelor
Spinster
Carrier
32
37
Christchurch
Christchurch
2 1/2 years
2 1/2 years
Trinity Congregational Church Worcester St. Christchurch 9431 15 November 1920 J. Huffadine, Congregational
No 1149
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Robert Auld Hewitt Annie Curtis Haight
BDM Match (93%) Robert Auld Hewitt Annie Curtis Sleight
  πŸ’ 1920/10229
Condition Bachelor Spinster
Profession Carrier
Age 32 37
Dwelling Place Christchurch Christchurch
Length of Residence 2 1/2 years 2 1/2 years
Marriage Place Trinity Congregational Church Worcester St. Christchurch
Folio 9431
Consent
Date of Certificate 15 November 1920
Officiating Minister J. Huffadine, Congregational
1150 16 November 1920 Wilfred Marcus Roper
Daisy Amelia Coker
Wilfred Marcus Roper
Daisy Amelia Coker
πŸ’ 1920/10230
Bachelor
Spinster
Clerk
22
23
Christchurch
Christchurch
15 years
2 years
St. Marys Church Addington 9432 16 November 1920 W. S. Bean, Anglican
No 1150
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Wilfred Marcus Roper Daisy Amelia Coker
  πŸ’ 1920/10230
Condition Bachelor Spinster
Profession Clerk
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 2 years
Marriage Place St. Marys Church Addington
Folio 9432
Consent
Date of Certificate 16 November 1920
Officiating Minister W. S. Bean, Anglican

Page 2916

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
1151 16 November 1920 Percy Herman Liebert
Elizabeth Doris Wright
Percy Herman Liebert
Elizabeth Doris Wright
πŸ’ 1920/10231
Bachelor
Spinster
Carpenter
23
24
Christchurch
Christchurch
12 months
3 years
St. Paul's Church, Christchurch 9433 16 November 1920 J. Paterson, Presbyterian
No 1151
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Percy Herman Liebert Elizabeth Doris Wright
  πŸ’ 1920/10231
Condition Bachelor Spinster
Profession Carpenter
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 12 months 3 years
Marriage Place St. Paul's Church, Christchurch
Folio 9433
Consent
Date of Certificate 16 November 1920
Officiating Minister J. Paterson, Presbyterian
1152 16 November 1920 Frank Woodham
Mabel Lilian Owen
Frank Woodham
Mabel Lilian Owen
πŸ’ 1920/12308
Divorced Decree absolute 5.10.1919
Widow 23-8-07
Farmer
44
45
Christchurch
Christchurch
Life
Life
Trinity Congregational Church, Christchurch 9434 16 November 1920 H. J. Huffadine, Congregational
No 1152
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Frank Woodham Mabel Lilian Owen
  πŸ’ 1920/12308
Condition Divorced Decree absolute 5.10.1919 Widow 23-8-07
Profession Farmer
Age 44 45
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Trinity Congregational Church, Christchurch
Folio 9434
Consent
Date of Certificate 16 November 1920
Officiating Minister H. J. Huffadine, Congregational
1153 16 November 1920 John Vance
Lavinia Whitley
John Vance
Lavinia Whitley
πŸ’ 1920/10232
Bachelor
Spinster
Labourer
30
25
Christchurch
Christchurch
7 years
4 years
Registrar's Office, Christchurch 9435 16 November 1920 Registrar
No 1153
Date of Notice 16 November 1920
  Groom Bride
Names of Parties John Vance Lavinia Whitley
  πŸ’ 1920/10232
Condition Bachelor Spinster
Profession Labourer
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 9435
Consent
Date of Certificate 16 November 1920
Officiating Minister Registrar
1154 16 November 1920 William Henderson Boag
Mabel Ann Pitninger Henderson
William Henderson Boag
Mabel Ann Firminger Henderson
πŸ’ 1920/10210
Bachelor
Spinster
Farmer
29
28
Christchurch
Christchurch
3 days
3 weeks
St. Andrew's Presbyterian Church, Christchurch 9436 16 November 1920 J. D. Webster, Presbyterian
No 1154
Date of Notice 16 November 1920
  Groom Bride
Names of Parties William Henderson Boag Mabel Ann Pitninger Henderson
BDM Match (95%) William Henderson Boag Mabel Ann Firminger Henderson
  πŸ’ 1920/10210
Condition Bachelor Spinster
Profession Farmer
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place St. Andrew's Presbyterian Church, Christchurch
Folio 9436
Consent
Date of Certificate 16 November 1920
Officiating Minister J. D. Webster, Presbyterian
1155 17 November 1920 John Younger Carnegie
Mabel Janet Stacy
John Younger Carnegie
Mabel Janet Stacey
πŸ’ 1920/10211
Widower 3 December 1918
Spinster
Shepherd
44
31
Christchurch
Linwood
3 days
7 years
Church of the Good Shepherd, Phillipstown 9437 17 November 1920 C. A. Fraer, Anglican
No 1155
Date of Notice 17 November 1920
  Groom Bride
Names of Parties John Younger Carnegie Mabel Janet Stacy
BDM Match (97%) John Younger Carnegie Mabel Janet Stacey
  πŸ’ 1920/10211
Condition Widower 3 December 1918 Spinster
Profession Shepherd
Age 44 31
Dwelling Place Christchurch Linwood
Length of Residence 3 days 7 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 9437
Consent
Date of Certificate 17 November 1920
Officiating Minister C. A. Fraer, Anglican

Page 2917

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
1156 17 November 1920 Alfred Hamilton Winchester
Mona Jessie Leonard
Alfred Hamilton Winchester
Mona Jessie Leonard
πŸ’ 1920/10212
Bachelor
Spinster
Printer
29
27
Christchurch
Christchurch
27 years
3 years
Registrar's Office, Christchurch 9438 17 November 1920 Registrar
No 1156
Date of Notice 17 November 1920
  Groom Bride
Names of Parties Alfred Hamilton Winchester Mona Jessie Leonard
  πŸ’ 1920/10212
Condition Bachelor Spinster
Profession Printer
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 27 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 9438
Consent
Date of Certificate 17 November 1920
Officiating Minister Registrar
1157 17 November 1920 William James Aubrey McKellow
Mary Elizabeth Davis
William James Aubry McKellow
Mary Elizabeth Davies
πŸ’ 1920/10213
Bachelor
Spinster
Metal-worker
34
31
Christchurch
Christchurch
7 years
6 years
Registrar's Office, Christchurch 9439 17 November 1920 Registrar
No 1157
Date of Notice 17 November 1920
  Groom Bride
Names of Parties William James Aubrey McKellow Mary Elizabeth Davis
BDM Match (96%) William James Aubry McKellow Mary Elizabeth Davies
  πŸ’ 1920/10213
Condition Bachelor Spinster
Profession Metal-worker
Age 34 31
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 9439
Consent
Date of Certificate 17 November 1920
Officiating Minister Registrar
1158 17 November 1920 Thomas Herbert Allen
Euryale Myrtle Eden Webber
Thomas Herbert Allen
Euryale Myrtle Eden Webber
πŸ’ 1920/10214
Bachelor
Spinster
Cartage Contractor
25
21
Linwood
Linwood
20 years
9 months
Church of Christ, Moorhouse Avenue, Christchurch 9440 17 November 1920 G. Woolnough, Church of Christ
No 1158
Date of Notice 17 November 1920
  Groom Bride
Names of Parties Thomas Herbert Allen Euryale Myrtle Eden Webber
  πŸ’ 1920/10214
Condition Bachelor Spinster
Profession Cartage Contractor
Age 25 21
Dwelling Place Linwood Linwood
Length of Residence 20 years 9 months
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 9440
Consent
Date of Certificate 17 November 1920
Officiating Minister G. Woolnough, Church of Christ
1159 18 November 1920 Albert Bovill
Gladys Lilian Yates
Albert Bovill
Gladys Lilian Yates
πŸ’ 1920/10215
Bachelor
Spinster
Carpenter
26
24
Woolston
Woolston
1 year
Life
St. John's Church, Woolston 9441 18 November 1920 F. Dunnage, Anglican
No 1159
Date of Notice 18 November 1920
  Groom Bride
Names of Parties Albert Bovill Gladys Lilian Yates
  πŸ’ 1920/10215
Condition Bachelor Spinster
Profession Carpenter
Age 26 24
Dwelling Place Woolston Woolston
Length of Residence 1 year Life
Marriage Place St. John's Church, Woolston
Folio 9441
Consent
Date of Certificate 18 November 1920
Officiating Minister F. Dunnage, Anglican
1160 18 November 1920 Stanley Fredric Stevens
Jemima Greig Ramsay
Stanley Fredric Stevens
Jemima Greig Ramsay
πŸ’ 1920/10216
Bachelor
Spinster
General Carrier
25
21
Linwood
Christchurch
2 1/2 years
10 months
Registrar's Office, Christchurch 9442 18 November 1920 Registrar
No 1160
Date of Notice 18 November 1920
  Groom Bride
Names of Parties Stanley Fredric Stevens Jemima Greig Ramsay
  πŸ’ 1920/10216
Condition Bachelor Spinster
Profession General Carrier
Age 25 21
Dwelling Place Linwood Christchurch
Length of Residence 2 1/2 years 10 months
Marriage Place Registrar's Office, Christchurch
Folio 9442
Consent
Date of Certificate 18 November 1920
Officiating Minister Registrar

Page 2918

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
1161 19 November 1920 Wilfred James Hine
Elizabeth Ann Somerville
Wilfred James Hine
Elizabeth Ann Somerville
πŸ’ 1920/10217
Bachelor
Spinster
Joiner
28
26
Christchurch
St. Albans
20 years
14 years
Roman Catholic Cathedral, Christchurch 9443 19 November 1920 J. A. Kennedy, Roman Catholic
No 1161
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Wilfred James Hine Elizabeth Ann Somerville
  πŸ’ 1920/10217
Condition Bachelor Spinster
Profession Joiner
Age 28 26
Dwelling Place Christchurch St. Albans
Length of Residence 20 years 14 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9443
Consent
Date of Certificate 19 November 1920
Officiating Minister J. A. Kennedy, Roman Catholic
1162 19 November 1920 Alfred Ernest Steere
Ellen Lillian Sparkes
Alfred Ernest Steere
Ellen Lilian Sparkes
πŸ’ 1920/10218
Bachelor
Spinster
Carpenter
31
29
Woolston
Riccarton
28 years
5 years
Residence of Mr. F. Sparkes, 205 Ilam Road, Riccarton 9444 19 November 1920 N. O. White, Presbyterian
No 1162
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Alfred Ernest Steere Ellen Lillian Sparkes
BDM Match (98%) Alfred Ernest Steere Ellen Lilian Sparkes
  πŸ’ 1920/10218
Condition Bachelor Spinster
Profession Carpenter
Age 31 29
Dwelling Place Woolston Riccarton
Length of Residence 28 years 5 years
Marriage Place Residence of Mr. F. Sparkes, 205 Ilam Road, Riccarton
Folio 9444
Consent
Date of Certificate 19 November 1920
Officiating Minister N. O. White, Presbyterian
1163 19 November 1920 Frederick William Bines
Irene Dennis
Frederick William Bines
Irene Dennis
πŸ’ 1920/10219
Bachelor
Spinster
Telegraphist
32
31
Christchurch
Christchurch
4 months
10 years
St. John's Church, Christchurch 9445 19 November 1920 P. J. Cocks, Anglican
No 1163
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Frederick William Bines Irene Dennis
  πŸ’ 1920/10219
Condition Bachelor Spinster
Profession Telegraphist
Age 32 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 10 years
Marriage Place St. John's Church, Christchurch
Folio 9445
Consent
Date of Certificate 19 November 1920
Officiating Minister P. J. Cocks, Anglican
1164 19 November 1920 Noah Costigan
Julia Marguerite Behrens
Mark Costigan
Julia Marguerite Behrens
πŸ’ 1920/10221
Bachelor
Spinster
Telegraph Lineman
30
23
Christchurch
Christchurch
9 years
7 years
Roman Catholic Cathedral, Christchurch 9446 19 November 1920 O. Gallagher, Roman Catholic
No 1164
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Noah Costigan Julia Marguerite Behrens
BDM Match (85%) Mark Costigan Julia Marguerite Behrens
  πŸ’ 1920/10221
Condition Bachelor Spinster
Profession Telegraph Lineman
Age 30 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 7 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9446
Consent
Date of Certificate 19 November 1920
Officiating Minister O. Gallagher, Roman Catholic
1165 19 November 1920 Pearce Arthur Victor Ford
Lucy Ellen Cassidy
Pearce Arthur Victor Ford
Lucy Ellen Cassidy
πŸ’ 1920/10222
Widower 16 May 1919; Divorced decree absolute 23 October 1920
Spinster
Plasterer
37
27
Addington
Christchurch
1.5 years
3 years
Registrar's Office, Christchurch 9447 19 November 1920 Registrar
No 1165
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Pearce Arthur Victor Ford Lucy Ellen Cassidy
  πŸ’ 1920/10222
Condition Widower 16 May 1919; Divorced decree absolute 23 October 1920 Spinster
Profession Plasterer
Age 37 27
Dwelling Place Addington Christchurch
Length of Residence 1.5 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 9447
Consent
Date of Certificate 19 November 1920
Officiating Minister Registrar

Page 2919

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
1166 19 November 1920 Francis Robert Joseph Bennett
Mary Frances Catherine Darby
Francis Robert Joseph Bennett
Mary Frances Catherine Darly
πŸ’ 1920/10039
Bachelor
Spinster
Farmer
21
24
Springston South
Christchurch
21 years
17 years
St. Mary's Church, Manchester Street, Christchurch 12181 19 November 1920 P. Regnault, Roman Catholic
No 1166
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Francis Robert Joseph Bennett Mary Frances Catherine Darby
BDM Match (98%) Francis Robert Joseph Bennett Mary Frances Catherine Darly
  πŸ’ 1920/10039
Condition Bachelor Spinster
Profession Farmer
Age 21 24
Dwelling Place Springston South Christchurch
Length of Residence 21 years 17 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 12181
Consent
Date of Certificate 19 November 1920
Officiating Minister P. Regnault, Roman Catholic
1167 19 November 1920 Arthur Nattle Grigg
Mary Victoria Cracroft Wilson
Arthur Nattle Grigg
Mary Victoria Cracroft Wilson
πŸ’ 1920/10223
Bachelor
Spinster
Farmer
24
23
Longbeach
Cashmere, Christchurch
20 years
11 years
St. Michael's Church, Christchurch 9448 19 November 1920 W. P. Hughes, Anglican
No 1167
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Arthur Nattle Grigg Mary Victoria Cracroft Wilson
  πŸ’ 1920/10223
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Longbeach Cashmere, Christchurch
Length of Residence 20 years 11 years
Marriage Place St. Michael's Church, Christchurch
Folio 9448
Consent
Date of Certificate 19 November 1920
Officiating Minister W. P. Hughes, Anglican
1168 20 November 1920 Albert Edward Turnpenny
Olive Phoebe Round
Albert Edward Turnpenny
Olive Phoebe Round
πŸ’ 1920/10224
Bachelor
Spinster
Upholsterer
34
23
Addington
Opawa
12 years
18 years
St. Saviour's Church, Sydenham 9449 20 November 1920 W. P. Hughes, Anglican
No 1168
Date of Notice 20 November 1920
  Groom Bride
Names of Parties Albert Edward Turnpenny Olive Phoebe Round
  πŸ’ 1920/10224
Condition Bachelor Spinster
Profession Upholsterer
Age 34 23
Dwelling Place Addington Opawa
Length of Residence 12 years 18 years
Marriage Place St. Saviour's Church, Sydenham
Folio 9449
Consent
Date of Certificate 20 November 1920
Officiating Minister W. P. Hughes, Anglican
1169 20 November 1920 Patrick William Ford
Mary Ellen Garvey
Patrick William Ford
Mary Ellen Garvey
πŸ’ 1920/10225
Bachelor
Spinster
Hotel Clerk
38
30
Christchurch
Christchurch
16 months
2 years
Roman Catholic Cathedral, Christchurch 9450 20 November 1920 J. A. Kennedy, Roman Catholic
No 1169
Date of Notice 20 November 1920
  Groom Bride
Names of Parties Patrick William Ford Mary Ellen Garvey
  πŸ’ 1920/10225
Condition Bachelor Spinster
Profession Hotel Clerk
Age 38 30
Dwelling Place Christchurch Christchurch
Length of Residence 16 months 2 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9450
Consent
Date of Certificate 20 November 1920
Officiating Minister J. A. Kennedy, Roman Catholic
1170 22 November 1920 Clarence Mash Lyons
Margaret Ethel Heenan
Clarence Mark Lyons
Margaret Ethel Heenan
πŸ’ 1920/10355
Bachelor
Spinster
Bank Clerk
25
25
Christchurch
Christchurch
3 days
3 days
St. Luke's Church, Christchurch 9451 22 November 1920 H. S. Leach, Anglican
No 1170
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Clarence Mash Lyons Margaret Ethel Heenan
BDM Match (95%) Clarence Mark Lyons Margaret Ethel Heenan
  πŸ’ 1920/10355
Condition Bachelor Spinster
Profession Bank Clerk
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Luke's Church, Christchurch
Folio 9451
Consent
Date of Certificate 22 November 1920
Officiating Minister H. S. Leach, Anglican

Page 2920

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
1171 22 November 1920 David Brown
Fanny Rachel Hudson
David Brown
Fanny Rachel Hudson
πŸ’ 1920/10366
Bachelor
Spinster
Clerk
35
25
Fendalton
Papanui
3 years
Life
St. Paul's Church, Papanui 9452 22 November 1920 W. H. Orbell, Anglican
No 1171
Date of Notice 22 November 1920
  Groom Bride
Names of Parties David Brown Fanny Rachel Hudson
  πŸ’ 1920/10366
Condition Bachelor Spinster
Profession Clerk
Age 35 25
Dwelling Place Fendalton Papanui
Length of Residence 3 years Life
Marriage Place St. Paul's Church, Papanui
Folio 9452
Consent
Date of Certificate 22 November 1920
Officiating Minister W. H. Orbell, Anglican
1172 22 November 1920 John Claud Watts
Ivy Kathleen Barnett
John Claud Mills
Ivy Kathleen Barnett
πŸ’ 1920/10564
Bachelor
Spinster
Bank Officer
27
29
Christchurch
Christchurch
1 day
20 years
St. Mary's Church, Manchester Street, Christchurch 9497 22 November 1920 P. Regnault, Roman Catholic
No 1172
Date of Notice 22 November 1920
  Groom Bride
Names of Parties John Claud Watts Ivy Kathleen Barnett
BDM Match (88%) John Claud Mills Ivy Kathleen Barnett
  πŸ’ 1920/10564
Condition Bachelor Spinster
Profession Bank Officer
Age 27 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 20 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 9497
Consent
Date of Certificate 22 November 1920
Officiating Minister P. Regnault, Roman Catholic
1173 22 November 1920 Alexander Knox McLay
Ida Elizabeth Gillespie
Alexander Knox McLay
Ida Elizabeth Gillespie
πŸ’ 1920/10372
Bachelor
Spinster
Farmer
27
32
Spreydon
New Brighton
3 days
11 years
Beach Church, New Brighton 9453 22 November 1920 A. H. Mathias, Anglican
No 1173
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Alexander Knox McLay Ida Elizabeth Gillespie
  πŸ’ 1920/10372
Condition Bachelor Spinster
Profession Farmer
Age 27 32
Dwelling Place Spreydon New Brighton
Length of Residence 3 days 11 years
Marriage Place Beach Church, New Brighton
Folio 9453
Consent
Date of Certificate 22 November 1920
Officiating Minister A. H. Mathias, Anglican
1174 22 November 1920 Leonard Charles Cleland Packman
Dorothy Irene Thorpe Halliday
Leonard Charles Cleland Packman
Dorothy Irene Thorpe Halliday
πŸ’ 1920/10373
Bachelor
Spinster
Mercer
22
23
Sydenham
Linwood
4 1/2 years
9 years
Congregational Church, Ferry Road, Linwood 9454 22 November 1920 C. Carr, Congregationalist
No 1174
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Leonard Charles Cleland Packman Dorothy Irene Thorpe Halliday
  πŸ’ 1920/10373
Condition Bachelor Spinster
Profession Mercer
Age 22 23
Dwelling Place Sydenham Linwood
Length of Residence 4 1/2 years 9 years
Marriage Place Congregational Church, Ferry Road, Linwood
Folio 9454
Consent
Date of Certificate 22 November 1920
Officiating Minister C. Carr, Congregationalist
1175 22 November 1920 William George Bird
Elizabeth Purves Patterson Swanson
William George Bird
Elizabeth Purves Patterson Swanson
πŸ’ 1920/12309
Bachelor
Spinster
Jeweller
24
22
Sydenham
Sydenham
20 years
2 months
Salvation Army Barracks, Sydenham 9455 22 November 1920 H. C. Cook, Salvation Army
No 1175
Date of Notice 22 November 1920
  Groom Bride
Names of Parties William George Bird Elizabeth Purves Patterson Swanson
  πŸ’ 1920/12309
Condition Bachelor Spinster
Profession Jeweller
Age 24 22
Dwelling Place Sydenham Sydenham
Length of Residence 20 years 2 months
Marriage Place Salvation Army Barracks, Sydenham
Folio 9455
Consent
Date of Certificate 22 November 1920
Officiating Minister H. C. Cook, Salvation Army

Page 2921

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
1176 22 November 1920 Charles Mendham Wilcox
Lena Jones
Charles Mendham Willcox
Annie Eleanor Jones
πŸ’ 1920/10377
Widower 4 October 1920
Spinster
Carpenter
26
29
New Brighton
New Brighton
7 years
2 years
Registrar's Office Christchurch 22 November 1920 Registrar
No 1176
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Charles Mendham Wilcox Lena Jones
BDM Match (69%) Charles Mendham Willcox Annie Eleanor Jones
  πŸ’ 1920/10377
Condition Widower 4 October 1920 Spinster
Profession Carpenter
Age 26 29
Dwelling Place New Brighton New Brighton
Length of Residence 7 years 2 years
Marriage Place Registrar's Office Christchurch
Folio
Consent
Date of Certificate 22 November 1920
Officiating Minister Registrar
1176 22 November 1920 Archibald William Hollingum
Grace Lilian Patterson
Archibald William Hollingum
Grace Lilian Patterson
πŸ’ 1920/10374
Bachelor
Spinster
Tram Conductor
30
27
Linwood
Linwood
10 years
1 week
St. Mark's Church Opawa 9456 22 November 1920 H. Williams Anglican
No 1176
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Archibald William Hollingum Grace Lilian Patterson
  πŸ’ 1920/10374
Condition Bachelor Spinster
Profession Tram Conductor
Age 30 27
Dwelling Place Linwood Linwood
Length of Residence 10 years 1 week
Marriage Place St. Mark's Church Opawa
Folio 9456
Consent
Date of Certificate 22 November 1920
Officiating Minister H. Williams Anglican
1177 23 November 1920 Henry Moody Fletcher Le Comte
Eliza Jane Jeffreys
Henry Moody Fletcher Le Comte
Eliza Jane Jeffreys
πŸ’ 1920/10375
Widower April 14, 1920
Spinster
Gardener
69
53
Sydenham
Sydenham
2 years
2 years
St. Saviour's Church Sydenham 9457 23 November 1920 W. P. Hughes Anglican
No 1177
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Henry Moody Fletcher Le Comte Eliza Jane Jeffreys
  πŸ’ 1920/10375
Condition Widower April 14, 1920 Spinster
Profession Gardener
Age 69 53
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 2 years
Marriage Place St. Saviour's Church Sydenham
Folio 9457
Consent
Date of Certificate 23 November 1920
Officiating Minister W. P. Hughes Anglican
1178 23 November 1920 James Miller
Bertha Alexandra Good
James Miller
Bertha Alexandra Good
πŸ’ 1920/10376
Bachelor
Spinster
Bushman
32
30
Christchurch
Waltham
4 days
5 months
St. Davids Church Sydenham 9458 23 November 1920 J. D. Webster Presbyterian
No 1178
Date of Notice 23 November 1920
  Groom Bride
Names of Parties James Miller Bertha Alexandra Good
  πŸ’ 1920/10376
Condition Bachelor Spinster
Profession Bushman
Age 32 30
Dwelling Place Christchurch Waltham
Length of Residence 4 days 5 months
Marriage Place St. Davids Church Sydenham
Folio 9458
Consent
Date of Certificate 23 November 1920
Officiating Minister J. D. Webster Presbyterian
1179 23 November 1920 Charles Mendham Wilcox
Annie Eleanor Jones
Charles Mendham Willcox
Annie Eleanor Jones
πŸ’ 1920/10377
Widower October 4, 1920
Spinster
Carpenter
26
29
New Brighton
New Brighton
7 years
2 years
Registrar's Office Christchurch 9459 23 November 1920 Registrar
No 1179
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Charles Mendham Wilcox Annie Eleanor Jones
BDM Match (98%) Charles Mendham Willcox Annie Eleanor Jones
  πŸ’ 1920/10377
Condition Widower October 4, 1920 Spinster
Profession Carpenter
Age 26 29
Dwelling Place New Brighton New Brighton
Length of Residence 7 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 9459
Consent
Date of Certificate 23 November 1920
Officiating Minister Registrar

Page 2922

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
1180 23 November 1920 Joseph Baker Anderson
Sarah Hannah Calcraft
Joseph Baker Anderson
Sarah Hannah Calcraft
πŸ’ 1920/10378
Bachelor
Spinster
Farm Manager
29
29
Christchurch
Christchurch
1 week
14 weeks
St Mary's Church Addington 9460 23 November 1920 W. S. Bean, Anglican
No 1180
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Joseph Baker Anderson Sarah Hannah Calcraft
  πŸ’ 1920/10378
Condition Bachelor Spinster
Profession Farm Manager
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 14 weeks
Marriage Place St Mary's Church Addington
Folio 9460
Consent
Date of Certificate 23 November 1920
Officiating Minister W. S. Bean, Anglican
1181 23 November 1920 Frederick William Gurnsey
Anstice Louise Salvesen
Frederick William Gurnsey
Anstice Louise Salvesen
πŸ’ 1920/10040
Bachelor
Spinster
School teacher
26
23
Fendalton
Linwood
13 years
19 years
Holy Trinity Church Avonside 12182 23 November 1920 J. W. P. G. Dyer, Anglican
No 1181
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Frederick William Gurnsey Anstice Louise Salvesen
  πŸ’ 1920/10040
Condition Bachelor Spinster
Profession School teacher
Age 26 23
Dwelling Place Fendalton Linwood
Length of Residence 13 years 19 years
Marriage Place Holy Trinity Church Avonside
Folio 12182
Consent
Date of Certificate 23 November 1920
Officiating Minister J. W. P. G. Dyer, Anglican
1182 23 November 1920 Percy Ronald Graham
Doris Rosamond Evans
Percy Ronald Graham
Doris Rosamond Evans
πŸ’ 1920/10356
Bachelor
Spinster
Draper
26
26
Riccarton
Riccarton
9 years
26 years
St Michael's Church Christchurch 9461 23 November 1920 G. W. Christian, Anglican
No 1182
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Percy Ronald Graham Doris Rosamond Evans
  πŸ’ 1920/10356
Condition Bachelor Spinster
Profession Draper
Age 26 26
Dwelling Place Riccarton Riccarton
Length of Residence 9 years 26 years
Marriage Place St Michael's Church Christchurch
Folio 9461
Consent
Date of Certificate 23 November 1920
Officiating Minister G. W. Christian, Anglican
1183 23 November 1920 Charles Grey Craddock
Florence Martin
Charles Grey Craddock
Florence Martin
πŸ’ 1920/10357
Charles Frederick Corfield
Ada Florence Martin
πŸ’ 1921/9307
Widower 20th December 1919
Spinster
Hotel-keeper
59
36
Spreydon
Lincoln Rd., Christchurch
7 years
9 months
St Martin's Anglican Church Lincoln Rd., Christchurch 9462 23 November 1920 C. C. Oldham, Anglican
No 1183
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Charles Grey Craddock Florence Martin
  πŸ’ 1920/10357
BDM Match (63%) Charles Frederick Corfield Ada Florence Martin
  πŸ’ 1921/9307
Condition Widower 20th December 1919 Spinster
Profession Hotel-keeper
Age 59 36
Dwelling Place Spreydon Lincoln Rd., Christchurch
Length of Residence 7 years 9 months
Marriage Place St Martin's Anglican Church Lincoln Rd., Christchurch
Folio 9462
Consent
Date of Certificate 23 November 1920
Officiating Minister C. C. Oldham, Anglican
1184 24 November 1920 Arthur Charley Gadd
Marian Clara Hunt
Arthur Charley Gadd
Marian Clare Hunt
πŸ’ 1920/10319
Bachelor
Spinster
Machine-owner
30
21
Christchurch
Christchurch
3 days
3 days
St Michael's Church Christchurch 9577 24 November 1920 C. E. Perry, Anglican
No 1184
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Arthur Charley Gadd Marian Clara Hunt
BDM Match (97%) Arthur Charley Gadd Marian Clare Hunt
  πŸ’ 1920/10319
Condition Bachelor Spinster
Profession Machine-owner
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Michael's Church Christchurch
Folio 9577
Consent
Date of Certificate 24 November 1920
Officiating Minister C. E. Perry, Anglican

Page 2923

District of Christchurch Quarter ending 31 December 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1185 24 November 1920 Lancelot Richard Austin
Mary Frances Perkins
Lancelot Richard Austin
Mary Frances Perkins
πŸ’ 1920/10041
Bachelor
Spinster
Bank Teller
27
26
Christchurch
Christchurch
5 years
1 day
St. Mary's Church, Manchester Street, Christchurch 12183 24 November 1920 P. Regnault, Roman Catholic
No 1185
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Lancelot Richard Austin Mary Frances Perkins
  πŸ’ 1920/10041
Condition Bachelor Spinster
Profession Bank Teller
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 1 day
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 12183
Consent
Date of Certificate 24 November 1920
Officiating Minister P. Regnault, Roman Catholic
1186 24 November 1920 Frank Merritt
Ella Hargreaves
Frank Merritt
Ella Hargreaves
πŸ’ 1920/10358
Bachelor
Spinster
Butcher
25
22
St. Martins
St. Martins
5 days
13 years
Methodist Church, Opawa 9463 24 November 1920 F. Copeland, Methodist
No 1186
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Frank Merritt Ella Hargreaves
  πŸ’ 1920/10358
Condition Bachelor Spinster
Profession Butcher
Age 25 22
Dwelling Place St. Martins St. Martins
Length of Residence 5 days 13 years
Marriage Place Methodist Church, Opawa
Folio 9463
Consent
Date of Certificate 24 November 1920
Officiating Minister F. Copeland, Methodist
1187 24 November 1920 Ernest Onslow Barton
Fredricka Doris Whitcombe
Ernest Onslow Barton
Fredricka Doris Whitcombe
πŸ’ 1920/10042
Bachelor
Spinster
Farmer
31
26
Rongotea
Christchurch
11 months
19 years
St. Mary's Church, Merivale 12184 24 November 1920 C. G. Mutter, Anglican
No 1187
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Ernest Onslow Barton Fredricka Doris Whitcombe
  πŸ’ 1920/10042
Condition Bachelor Spinster
Profession Farmer
Age 31 26
Dwelling Place Rongotea Christchurch
Length of Residence 11 months 19 years
Marriage Place St. Mary's Church, Merivale
Folio 12184
Consent
Date of Certificate 24 November 1920
Officiating Minister C. G. Mutter, Anglican
1188 24 November 1920 Frederick Alexander Jackson
Jessie Aitchison Burt
Frederick Alexander Jackson
Jessie Albion Burt
πŸ’ 1920/10359
Bachelor
Widow 17. 11. 1918
Engine driver
33
46
Addington
Christchurch
Life
Life
Registrar's Office, Christchurch 9464 24 November 1920 Registrar
No 1188
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Frederick Alexander Jackson Jessie Aitchison Burt
BDM Match (88%) Frederick Alexander Jackson Jessie Albion Burt
  πŸ’ 1920/10359
Condition Bachelor Widow 17. 11. 1918
Profession Engine driver
Age 33 46
Dwelling Place Addington Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 9464
Consent
Date of Certificate 24 November 1920
Officiating Minister Registrar
1189 25 November 1920 George Withers
Agnes Agatha Gibb
George Withers
Agnes Agatha Gibb
πŸ’ 1920/10360
Bachelor
Spinster
Contractor
35
18
Prebbleton
Christchurch
12 years
6 months
Roman Catholic Cathedral, Christchurch 9465 David Gibb, Father 25 November 1920 J. A. Kennedy, Roman Catholic
No 1189
Date of Notice 25 November 1920
  Groom Bride
Names of Parties George Withers Agnes Agatha Gibb
  πŸ’ 1920/10360
Condition Bachelor Spinster
Profession Contractor
Age 35 18
Dwelling Place Prebbleton Christchurch
Length of Residence 12 years 6 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9465
Consent David Gibb, Father
Date of Certificate 25 November 1920
Officiating Minister J. A. Kennedy, Roman Catholic

Page 2924

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
1190 25 November 1920 Henry John Bastion
Mildred Rose Potter
Henry John Bastion
Mildred Rose Ostler
πŸ’ 1920/10361
Bachelor
Spinster
Chauffeur
37
27
Christchurch
Christchurch
7 days
2 years
Registrar's Office, Christchurch 9466 25 November 1920 Registrar
No 1190
Date of Notice 25 November 1920
  Groom Bride
Names of Parties Henry John Bastion Mildred Rose Potter
BDM Match (92%) Henry John Bastion Mildred Rose Ostler
  πŸ’ 1920/10361
Condition Bachelor Spinster
Profession Chauffeur
Age 37 27
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 2 years
Marriage Place Registrar's Office, Christchurch
Folio 9466
Consent
Date of Certificate 25 November 1920
Officiating Minister Registrar
1191 26 November 1920 John Hannah
Georgina Annie Bessie McGill Gordon
John Hannah
Georgina Annie Bessie McGill Gordon
πŸ’ 1920/10362
Bachelor
Spinster
Cutter
26
23
Linwood
Avonside
4 years
7 years
St. Paul's Church, Christchurch 9467 25 November 1920 J. Tennent, Presbyterian
No 1191
Date of Notice 26 November 1920
  Groom Bride
Names of Parties John Hannah Georgina Annie Bessie McGill Gordon
  πŸ’ 1920/10362
Condition Bachelor Spinster
Profession Cutter
Age 26 23
Dwelling Place Linwood Avonside
Length of Residence 4 years 7 years
Marriage Place St. Paul's Church, Christchurch
Folio 9467
Consent
Date of Certificate 25 November 1920
Officiating Minister J. Tennent, Presbyterian
1192 25 November 1920 William Page
Margery Frances Day
William Page
Margery Frances Day
πŸ’ 1920/10363
Bachelor
Spinster
Mechanic
31
32
St. Albans
St. Albans
1 year
7 years
Residence of Mr. W. H. Day, Beckford Street, St. Albans 9468 25 November 1920 A. C. Lawry, Methodist
No 1192
Date of Notice 25 November 1920
  Groom Bride
Names of Parties William Page Margery Frances Day
  πŸ’ 1920/10363
Condition Bachelor Spinster
Profession Mechanic
Age 31 32
Dwelling Place St. Albans St. Albans
Length of Residence 1 year 7 years
Marriage Place Residence of Mr. W. H. Day, Beckford Street, St. Albans
Folio 9468
Consent
Date of Certificate 25 November 1920
Officiating Minister A. C. Lawry, Methodist
1193 25 November 1920 Walter Mason Lukey
Victoria Anderson
Walter Mason Lukey
Victoria Anderson
πŸ’ 1920/10364
Bachelor
Spinster
Farmer
38
33
Waikari
Christchurch
38 years
33 years
St. Luke's Church, Christchurch 9469 25 November 1920 F. N. Taylor, Anglican
No 1193
Date of Notice 25 November 1920
  Groom Bride
Names of Parties Walter Mason Lukey Victoria Anderson
  πŸ’ 1920/10364
Condition Bachelor Spinster
Profession Farmer
Age 38 33
Dwelling Place Waikari Christchurch
Length of Residence 38 years 33 years
Marriage Place St. Luke's Church, Christchurch
Folio 9469
Consent
Date of Certificate 25 November 1920
Officiating Minister F. N. Taylor, Anglican
1194 26 November 1920 George Lindsay Whitfield
Anna Bella Shaw
George Lindsey Whitfield
Anna Bella Shaw
πŸ’ 1920/10365
Bachelor
Spinster
Plumber
37
34
Christchurch
Christchurch
7 years
9 days
Methodist Church Durham Street Christchurch 9470 25 November 1920 W. Ready, Methodist
No 1194
Date of Notice 26 November 1920
  Groom Bride
Names of Parties George Lindsay Whitfield Anna Bella Shaw
BDM Match (98%) George Lindsey Whitfield Anna Bella Shaw
  πŸ’ 1920/10365
Condition Bachelor Spinster
Profession Plumber
Age 37 34
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 9 days
Marriage Place Methodist Church Durham Street Christchurch
Folio 9470
Consent
Date of Certificate 25 November 1920
Officiating Minister W. Ready, Methodist

Page 2925

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
1195 25 November 1920 Leonard Frederick Beresford Poore
Elsie May McLea
Leonard Frederick Beresford Poore
Elsie May McLean
πŸ’ 1920/10367
Bachelor
Spinster
Motor Mechanic
21
21
Christchurch
Christchurch
1 week
3 years
Registrar's Office, Christchurch 9471 25 November 1920 Registrar
No 1195
Date of Notice 25 November 1920
  Groom Bride
Names of Parties Leonard Frederick Beresford Poore Elsie May McLea
BDM Match (97%) Leonard Frederick Beresford Poore Elsie May McLean
  πŸ’ 1920/10367
Condition Bachelor Spinster
Profession Motor Mechanic
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 3 years
Marriage Place Registrar's Office, Christchurch
Folio 9471
Consent
Date of Certificate 25 November 1920
Officiating Minister Registrar
1196 26 November 1920 William Harvey
Bernice Elsie May Kimber
William Harvey
Bernice Elsie May Kimber
πŸ’ 1920/10368
Bachelor
Spinster
Farmer
33
20
Greenpark
Greenpark
10 days
Life
St. Chad's Church, Linwood 9472 26 November 1920 J. B. Young, Anglican
No 1196
Date of Notice 26 November 1920
  Groom Bride
Names of Parties William Harvey Bernice Elsie May Kimber
  πŸ’ 1920/10368
Condition Bachelor Spinster
Profession Farmer
Age 33 20
Dwelling Place Greenpark Greenpark
Length of Residence 10 days Life
Marriage Place St. Chad's Church, Linwood
Folio 9472
Consent
Date of Certificate 26 November 1920
Officiating Minister J. B. Young, Anglican
1197 27 November 1920 Horace Albert Summers
Phoebe Ellenor Cooley
Horace Albert Summers
Phoebe Ellenor Cooley
πŸ’ 1920/10369
Bachelor
Spinster
Farmer
21
19
Christchurch
Christchurch
1 week
12 years
St. Peter's Church, Woolston 9473 Ellen Maria Cannon formerly Cooley, Mother 27 November 1920 W. Tanner, Presbyterian
No 1197
Date of Notice 27 November 1920
  Groom Bride
Names of Parties Horace Albert Summers Phoebe Ellenor Cooley
  πŸ’ 1920/10369
Condition Bachelor Spinster
Profession Farmer
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 12 years
Marriage Place St. Peter's Church, Woolston
Folio 9473
Consent Ellen Maria Cannon formerly Cooley, Mother
Date of Certificate 27 November 1920
Officiating Minister W. Tanner, Presbyterian
1198 29 November 1920 Vincent Eric Reeve
Isabel Rosina Libeau
Vincent Eric Reeve
Isabel Rosina Lillian Orr
πŸ’ 1920/10370
Bachelor
Spinster
Tramway Employee
22
20
Papanui
Papanui
2 days
17 days
Registrar's Office, Christchurch 9474 29 November 1920 Registrar
No 1198
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Vincent Eric Reeve Isabel Rosina Libeau
BDM Match (84%) Vincent Eric Reeve Isabel Rosina Lillian Orr
  πŸ’ 1920/10370
Condition Bachelor Spinster
Profession Tramway Employee
Age 22 20
Dwelling Place Papanui Papanui
Length of Residence 2 days 17 days
Marriage Place Registrar's Office, Christchurch
Folio 9474
Consent
Date of Certificate 29 November 1920
Officiating Minister Registrar
1199 29 November 1920 Frederick William Smith
Cecilia Florence Alice May Hawker
Frederick William Smith
Cecilia Florence Alice Mary Hawker
πŸ’ 1920/10371
Bachelor
Spinster
Railway Porter
24
21
Christchurch
Christchurch
6 months
6 months
St. Michael's Church, Christchurch 9475 29 November 1920 C. E. Perry, Anglican
No 1199
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Frederick William Smith Cecilia Florence Alice May Hawker
BDM Match (99%) Frederick William Smith Cecilia Florence Alice Mary Hawker
  πŸ’ 1920/10371
Condition Bachelor Spinster
Profession Railway Porter
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place St. Michael's Church, Christchurch
Folio 9475
Consent
Date of Certificate 29 November 1920
Officiating Minister C. E. Perry, Anglican

Page 2926

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
1200 29 November 1920 Fred Wilson Greenwood
Annie Boothroyd
Fred Wilson Greenwood
Annie Boothroyd
πŸ’ 1921/2297
Bachelor
Spinster
Fields Instructor
28
28
Christchurch
Christchurch
2 years
1 year
Methodist Church Durham Street Christchurch 145 29 November 1920 W. Ready, Methodist
No 1200
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Fred Wilson Greenwood Annie Boothroyd
  πŸ’ 1921/2297
Condition Bachelor Spinster
Profession Fields Instructor
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 1 year
Marriage Place Methodist Church Durham Street Christchurch
Folio 145
Consent
Date of Certificate 29 November 1920
Officiating Minister W. Ready, Methodist
1201 29 November 1920 Joseph George Cunningham O'Neill
Dorothy Norton Taylor
Joseph George Cunningham O'Neill
Dorothy Norton-Taylor
πŸ’ 1920/10550
Bachelor
Spinster
Farmer
28
21
Cashmere (Old side)
Christchurch
1 year
Life
Registrar's Office Christchurch 9476 29 November 1920 Registrar
No 1201
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Joseph George Cunningham O'Neill Dorothy Norton Taylor
BDM Match (98%) Joseph George Cunningham O'Neill Dorothy Norton-Taylor
  πŸ’ 1920/10550
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Cashmere (Old side) Christchurch
Length of Residence 1 year Life
Marriage Place Registrar's Office Christchurch
Folio 9476
Consent
Date of Certificate 29 November 1920
Officiating Minister Registrar
1202 29 November 1920 Cyril Kennedy White
Emily Jean Strange Burrowes
Cyril Kennedy White
Emily Jean Strange Burrowes
πŸ’ 1920/10020
Bachelor
Spinster
Estate Agent
28
25
Christchurch
Christchurch
7 years
10 years
St. Mary's Anglican Church Merivale 12186 29 November 1920 P. B. Haggitt, Anglican
No 1202
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Cyril Kennedy White Emily Jean Strange Burrowes
  πŸ’ 1920/10020
Condition Bachelor Spinster
Profession Estate Agent
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 10 years
Marriage Place St. Mary's Anglican Church Merivale
Folio 12186
Consent
Date of Certificate 29 November 1920
Officiating Minister P. B. Haggitt, Anglican
1203 1 December 1920 Cecil Phillips Gibson
Madeleine Batt
Cecil Phillips Gibson
Madeleine Batt
πŸ’ 1920/10561
Bachelor
Spinster
Public Servant
41
37
Christchurch
Christchurch
11 days
10 days
Methodist Church Shirley 9477 1 December 1920 W. A. Watson, Methodist
No 1203
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Cecil Phillips Gibson Madeleine Batt
  πŸ’ 1920/10561
Condition Bachelor Spinster
Profession Public Servant
Age 41 37
Dwelling Place Christchurch Christchurch
Length of Residence 11 days 10 days
Marriage Place Methodist Church Shirley
Folio 9477
Consent
Date of Certificate 1 December 1920
Officiating Minister W. A. Watson, Methodist
1204 1 December 1920 Frederick James Rowberry
Annie Wakelin
Frederick James Rowberry
Annie Wakelin
πŸ’ 1920/10567
Bachelor
Widow
Labourer
42
43
Christchurch
Christchurch
3 days
3 days
Mr. S. Marshall's Residence 48 Cowlishaw Street Avonside 9478 1 December 1920 J. T. Blamires, Methodist
No 1204
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Frederick James Rowberry Annie Wakelin
  πŸ’ 1920/10567
Condition Bachelor Widow
Profession Labourer
Age 42 43
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Mr. S. Marshall's Residence 48 Cowlishaw Street Avonside
Folio 9478
Consent
Date of Certificate 1 December 1920
Officiating Minister J. T. Blamires, Methodist

Page 2927

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
1205 1 December 1920 Albert Paisley
Pearl Hoddinott
Albert Paisley
Pearl Hoddinott
πŸ’ 1920/10568
Bachelor
Spinster
Civil Servant
26
23
Wellington
Christchurch
10 years
5 years
Wesley Church, Fitzgerald Avenue, Christchurch 9479 1 December 1920 E. P. Blamires, Methodist
No 1205
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Albert Paisley Pearl Hoddinott
  πŸ’ 1920/10568
Condition Bachelor Spinster
Profession Civil Servant
Age 26 23
Dwelling Place Wellington Christchurch
Length of Residence 10 years 5 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 9479
Consent
Date of Certificate 1 December 1920
Officiating Minister E. P. Blamires, Methodist
1206 1 December 1920 Charles Reuben Claridge
Agnes Henrietta Nuttall
Charles Reuben Claridge
Agnes Henrietta Nuttall
πŸ’ 1920/10569
Bachelor
Spinster
Farm Hand
30
26
Papanui
New Brighton
Life
2 years
Mrs. Nuttall's Residence, 66 Beresford Street, New Brighton 9480 1 December 1920 Rev. Walker
No 1206
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Charles Reuben Claridge Agnes Henrietta Nuttall
  πŸ’ 1920/10569
Condition Bachelor Spinster
Profession Farm Hand
Age 30 26
Dwelling Place Papanui New Brighton
Length of Residence Life 2 years
Marriage Place Mrs. Nuttall's Residence, 66 Beresford Street, New Brighton
Folio 9480
Consent
Date of Certificate 1 December 1920
Officiating Minister Rev. Walker
1207 1 December 1920 Thomas Henry Roberts
Gladys Irene Barton
Thomas Henry Roberts
Gladys Irene Barton
πŸ’ 1920/10570
Bachelor
Spinster
Labourer
31
22
Linwood
Woolston
1 year
Life
St. Peter's Church 9481 1 December 1920 W. Tanner, Presbyterian
No 1207
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Thomas Henry Roberts Gladys Irene Barton
  πŸ’ 1920/10570
Condition Bachelor Spinster
Profession Labourer
Age 31 22
Dwelling Place Linwood Woolston
Length of Residence 1 year Life
Marriage Place St. Peter's Church
Folio 9481
Consent
Date of Certificate 1 December 1920
Officiating Minister W. Tanner, Presbyterian
1208 1 December 1920 Edwyn Grenville Temple
Aileen Marion Strachey
Edwyn Grenville Temple
Aileen Marion Strachey
πŸ’ 1920/10019
Bachelor
Spinster
Farmer
47
31
Geraldine
Christchurch
20 years
10 days
St. Mary's Church, Merivale 12185 1 December 1920 H. S. Leach, Anglican
No 1208
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Edwyn Grenville Temple Aileen Marion Strachey
  πŸ’ 1920/10019
Condition Bachelor Spinster
Profession Farmer
Age 47 31
Dwelling Place Geraldine Christchurch
Length of Residence 20 years 10 days
Marriage Place St. Mary's Church, Merivale
Folio 12185
Consent
Date of Certificate 1 December 1920
Officiating Minister H. S. Leach, Anglican
1209 2 December 1920 Lawrence Arnold Whiting
Ivy May Campbell
Lawrence Arnold Whiting
Ivy May Campbell
πŸ’ 1920/10571
Bachelor
Spinster
Farmer
21
22
Christchurch
Christchurch
3 days
3 days
St. Saviour's Church, Sydenham 9482 2 December 1920 W. P. Hughes, Anglican
No 1209
Date of Notice 2 December 1920
  Groom Bride
Names of Parties Lawrence Arnold Whiting Ivy May Campbell
  πŸ’ 1920/10571
Condition Bachelor Spinster
Profession Farmer
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Saviour's Church, Sydenham
Folio 9482
Consent
Date of Certificate 2 December 1920
Officiating Minister W. P. Hughes, Anglican

Page 2928

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
1210 2 December 1920 Louis Charles Stephen Petersen
Susan Thompson
Louis Charles Stephen Petersen
Susan Thompson
πŸ’ 1920/10572
Bachelor
Spinster
Chairmaker
23
20
Redcliffs, Sumner
Redcliffs, Sumner
18 months
2 years
Roman Catholic, Presbyterian, Barbadoes Street, Christchurch 9483 George Alfred Thompson, Father 2 December 1920 J. A. Kennedy, Roman Catholic
No 1210
Date of Notice 2 December 1920
  Groom Bride
Names of Parties Louis Charles Stephen Petersen Susan Thompson
  πŸ’ 1920/10572
Condition Bachelor Spinster
Profession Chairmaker
Age 23 20
Dwelling Place Redcliffs, Sumner Redcliffs, Sumner
Length of Residence 18 months 2 years
Marriage Place Roman Catholic, Presbyterian, Barbadoes Street, Christchurch
Folio 9483
Consent George Alfred Thompson, Father
Date of Certificate 2 December 1920
Officiating Minister J. A. Kennedy, Roman Catholic
1211 2 December 1920 Douglas Simon Fraser
Doris Evelyn Jermin
Douglas Simon Fraser
Doris Evelyn Jerman
πŸ’ 1920/10573
Bachelor
Spinster
Clicker
22
20
Richmond
Richmond
6 months
10 years
The Residence of the Bride's Father, 13 Warwick Street, Richmond 9484 Stanley Jermin, Father 2 December 1920 J. D. Webster, Presbyterian
No 1211
Date of Notice 2 December 1920
  Groom Bride
Names of Parties Douglas Simon Fraser Doris Evelyn Jermin
BDM Match (97%) Douglas Simon Fraser Doris Evelyn Jerman
  πŸ’ 1920/10573
Condition Bachelor Spinster
Profession Clicker
Age 22 20
Dwelling Place Richmond Richmond
Length of Residence 6 months 10 years
Marriage Place The Residence of the Bride's Father, 13 Warwick Street, Richmond
Folio 9484
Consent Stanley Jermin, Father
Date of Certificate 2 December 1920
Officiating Minister J. D. Webster, Presbyterian
1212 3 December 1920 Richard Hickman Webb
Kathleen Eva Hartley
Richard Hickman Webb
Kathleen Eva Hartley
πŸ’ 1920/10021
Bachelor
Spinster
Clerk
36
28
St. Albans
St. Albans
Life
5 years
St. Mary's Church, Merivale 12187 3 December 1920 P. B. Haggitt, Anglican
No 1212
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Richard Hickman Webb Kathleen Eva Hartley
  πŸ’ 1920/10021
Condition Bachelor Spinster
Profession Clerk
Age 36 28
Dwelling Place St. Albans St. Albans
Length of Residence Life 5 years
Marriage Place St. Mary's Church, Merivale
Folio 12187
Consent
Date of Certificate 3 December 1920
Officiating Minister P. B. Haggitt, Anglican
1213 3 December 1920 Alfred George Ringdall
Mary Ann Egan
Alfred George Ringdahl
Mary Ann Egan
πŸ’ 1920/10551
Bachelor
Spinster
Motor Driver
21
21
Christchurch
Christchurch
14 years
19 months
Registrar's Office, Christchurch 9485 3 December 1920 Registrar
No 1213
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Alfred George Ringdall Mary Ann Egan
BDM Match (98%) Alfred George Ringdahl Mary Ann Egan
  πŸ’ 1920/10551
Condition Bachelor Spinster
Profession Motor Driver
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 19 months
Marriage Place Registrar's Office, Christchurch
Folio 9485
Consent
Date of Certificate 3 December 1920
Officiating Minister Registrar
1214 3 December 1920 Arthur Cecil Brown
Dell Harland
Arthur Cecil Broom
Dell Harland
πŸ’ 1920/10552
Bachelor
Spinster
Meat Inspector
27
21
Linwood
Fendalton
3 years
Life
Registrar's Office, Christchurch 9486 3 December 1920 Registrar
No 1214
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Arthur Cecil Brown Dell Harland
BDM Match (94%) Arthur Cecil Broom Dell Harland
  πŸ’ 1920/10552
Condition Bachelor Spinster
Profession Meat Inspector
Age 27 21
Dwelling Place Linwood Fendalton
Length of Residence 3 years Life
Marriage Place Registrar's Office, Christchurch
Folio 9486
Consent
Date of Certificate 3 December 1920
Officiating Minister Registrar

Page 2929

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
1215 3 December 1920 Vivian Edward Long
Vera Emma Lois Barber
Vivian Edward Long
Vera Emma Lois Barker
πŸ’ 1920/10553
Bachelor
Spinster
Coachpainter
22
29
Christchurch
Christchurch
3 years
10 years Spreydon.
Methodist Church Selwyn Street Spreydon. 9487 3 December 1920 R. B. Tinsley, Methodist
No 1215
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Vivian Edward Long Vera Emma Lois Barber
BDM Match (98%) Vivian Edward Long Vera Emma Lois Barker
  πŸ’ 1920/10553
Condition Bachelor Spinster
Profession Coachpainter
Age 22 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 10 years Spreydon.
Marriage Place Methodist Church Selwyn Street Spreydon.
Folio 9487
Consent
Date of Certificate 3 December 1920
Officiating Minister R. B. Tinsley, Methodist
1216 4 December 1920 James David Ritchie
Mary Smith
James David Ritchie
Mary Smith
πŸ’ 1920/10554
Charles Paerau Waetford
Mary Smith
πŸ’ 1920/2198
Bachelor
Spinster
Labourer
23
26
Linwood
Linwood
3 weeks
1 week Christchurch.
St. Andrews Church Christchurch. 9488 4 December 1920 B. M. Ryburn, Presbyterian
No 1216
Date of Notice 4 December 1920
  Groom Bride
Names of Parties James David Ritchie Mary Smith
  πŸ’ 1920/10554
BDM Match (65%) Charles Paerau Waetford Mary Smith
  πŸ’ 1920/2198
Condition Bachelor Spinster
Profession Labourer
Age 23 26
Dwelling Place Linwood Linwood
Length of Residence 3 weeks 1 week Christchurch.
Marriage Place St. Andrews Church Christchurch.
Folio 9488
Consent
Date of Certificate 4 December 1920
Officiating Minister B. M. Ryburn, Presbyterian
1217 4 December 1920 William Langdon Newnham
Margaret Thornton
William Langston Newnham
Margaret Thornton
πŸ’ 1920/10555
Widower 25. 5. 1919
Spinster
Civil Engineer
32
27
Wellington
Christchurch
18 months
27 years Fendalton.
St. Barnabas Church 9489 4 December 1920 H. S. Leach, Anglican
No 1217
Date of Notice 4 December 1920
  Groom Bride
Names of Parties William Langdon Newnham Margaret Thornton
BDM Match (96%) William Langston Newnham Margaret Thornton
  πŸ’ 1920/10555
Condition Widower 25. 5. 1919 Spinster
Profession Civil Engineer
Age 32 27
Dwelling Place Wellington Christchurch
Length of Residence 18 months 27 years Fendalton.
Marriage Place St. Barnabas Church
Folio 9489
Consent
Date of Certificate 4 December 1920
Officiating Minister H. S. Leach, Anglican
1218 6 December 1920 Thomas William Hardy
Julia Clougher
Thomas William Hardy
Julia Clougher
πŸ’ 1920/10556
Bachelor
Spinster
Carpenter
26
28
Riccarton
Linwood
17 years
6 months.
Roman Catholic Cathedral Vestry Christchurch. 9490 6 December 1920 J. A. Kennedy, Roman Catholic
No 1218
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Thomas William Hardy Julia Clougher
  πŸ’ 1920/10556
Condition Bachelor Spinster
Profession Carpenter
Age 26 28
Dwelling Place Riccarton Linwood
Length of Residence 17 years 6 months.
Marriage Place Roman Catholic Cathedral Vestry Christchurch.
Folio 9490
Consent
Date of Certificate 6 December 1920
Officiating Minister J. A. Kennedy, Roman Catholic
1219 6 December 1920 Alvin Ward
Dorothy May Boon
Alvin Ward
Dorothy May Boon
πŸ’ 1920/10557
Bachelor
Spinster
Carpenter
29
21
Christchurch
Hillmorton
7 years
9 years Spreydon.
Baptist Church 9491 6 December 1920 O. G. Machattie, Baptist
No 1219
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Alvin Ward Dorothy May Boon
  πŸ’ 1920/10557
Condition Bachelor Spinster
Profession Carpenter
Age 29 21
Dwelling Place Christchurch Hillmorton
Length of Residence 7 years 9 years Spreydon.
Marriage Place Baptist Church
Folio 9491
Consent
Date of Certificate 6 December 1920
Officiating Minister O. G. Machattie, Baptist

Page 2930

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
1220 6 December 1920 Roland Albert Meyer
Marjorie Withers
Roland Albert Meyer
Marjorie Withers
πŸ’ 1920/10558
Bachelor
Spinster
Traveller
25
21
Christchurch
Christchurch
14 years
21 years
Roman Catholic Cathedral, Christchurch 9492 6 December 1920 O. Gallagher, Roman Catholic
No 1220
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Roland Albert Meyer Marjorie Withers
  πŸ’ 1920/10558
Condition Bachelor Spinster
Profession Traveller
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 21 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9492
Consent
Date of Certificate 6 December 1920
Officiating Minister O. Gallagher, Roman Catholic
1221 6 December 1920 Clarence Marcus Gregory Hahn
Pleiades Nellie Matter
Clarence Marcus Gregory Hahn
Pleiades Nellie Mather
πŸ’ 1920/10022
Bachelor
Spinster
Porter
21
23
Christchurch
Spreydon
6 months
4 years
Church of the Sacred Heart, Addington 12188 6 December 1920 J. O'Connor, Roman Catholic
No 1221
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Clarence Marcus Gregory Hahn Pleiades Nellie Matter
BDM Match (98%) Clarence Marcus Gregory Hahn Pleiades Nellie Mather
  πŸ’ 1920/10022
Condition Bachelor Spinster
Profession Porter
Age 21 23
Dwelling Place Christchurch Spreydon
Length of Residence 6 months 4 years
Marriage Place Church of the Sacred Heart, Addington
Folio 12188
Consent
Date of Certificate 6 December 1920
Officiating Minister J. O'Connor, Roman Catholic
1222 6 December 1920 Richard Leslie Anderson
Elsie Margaret Jamieson
Richard Leslie Anderson
Elsie Margaret Jamieson
πŸ’ 1920/10559
Bachelor
Spinster
Farmer
24
25
Prebbleton
Sumner
3 months
5 years
All Saints' Church, Sumner 9493 6 December 1920 W. S. Bean, Anglican
No 1222
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Richard Leslie Anderson Elsie Margaret Jamieson
  πŸ’ 1920/10559
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Prebbleton Sumner
Length of Residence 3 months 5 years
Marriage Place All Saints' Church, Sumner
Folio 9493
Consent
Date of Certificate 6 December 1920
Officiating Minister W. S. Bean, Anglican
1223 7 December 1920 Harold Tarrant
Catherine Collins
Harold Tarrant
Catherine Collins
πŸ’ 1920/10560
Bachelor
Spinster
Carpenter
30
31
Shirley
Shirley
20 years
6 years
St. Mary's Church, Heathcote 9494 7 December 1920 J. R. Young, Anglican
No 1223
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Harold Tarrant Catherine Collins
  πŸ’ 1920/10560
Condition Bachelor Spinster
Profession Carpenter
Age 30 31
Dwelling Place Shirley Shirley
Length of Residence 20 years 6 years
Marriage Place St. Mary's Church, Heathcote
Folio 9494
Consent
Date of Certificate 7 December 1920
Officiating Minister J. R. Young, Anglican
1224 7 December 1920 Andreas Madsen Ries
Emily Wootton
Andreas Madsen Ries
Emily Ibbotson
πŸ’ 1920/10562
Bachelor
Spinster
Farmer
23
24
Porangahau
Christchurch
5 months
3 months
St. Matthew's Church, Christchurch 9495 7 December 1920 C. A. Hamilton, Anglican
No 1224
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Andreas Madsen Ries Emily Wootton
BDM Match (86%) Andreas Madsen Ries Emily Ibbotson
  πŸ’ 1920/10562
Condition Bachelor Spinster
Profession Farmer
Age 23 24
Dwelling Place Porangahau Christchurch
Length of Residence 5 months 3 months
Marriage Place St. Matthew's Church, Christchurch
Folio 9495
Consent
Date of Certificate 7 December 1920
Officiating Minister C. A. Hamilton, Anglican

Page 2931

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
2225 8 December 1920 Gordon White Logan
Muriel Myrtle Thompson
Gordon White Logan
Muriel Myrtle Thompson
πŸ’ 1920/10563
Bachelor
Spinster
Cabinetmaking Machinist
20
19
Linwood
Spreydon
18 years
19 years
St. Saviours Church, Sydenham 9496 Henry Albert Logan Father; Richard William Thompson Father 8 December 1920 W. P. Hughes, Anglican
No 2225
Date of Notice 8 December 1920
  Groom Bride
Names of Parties Gordon White Logan Muriel Myrtle Thompson
  πŸ’ 1920/10563
Condition Bachelor Spinster
Profession Cabinetmaking Machinist
Age 20 19
Dwelling Place Linwood Spreydon
Length of Residence 18 years 19 years
Marriage Place St. Saviours Church, Sydenham
Folio 9496
Consent Henry Albert Logan Father; Richard William Thompson Father
Date of Certificate 8 December 1920
Officiating Minister W. P. Hughes, Anglican
2226 8 December 1920 James Peter McDonald
Amelia Rose
James Peter McDonald
Amelia Rose
πŸ’ 1921/2164
Bachelor
Spinster
Tram Conductor
37
34
Fendalton
Riccarton
20 years
2 1/2 years
St. Barnabas Church Fendalton 1 8 December 1920 H. S. Leach, Anglican
No 2226
Date of Notice 8 December 1920
  Groom Bride
Names of Parties James Peter McDonald Amelia Rose
  πŸ’ 1921/2164
Condition Bachelor Spinster
Profession Tram Conductor
Age 37 34
Dwelling Place Fendalton Riccarton
Length of Residence 20 years 2 1/2 years
Marriage Place St. Barnabas Church Fendalton
Folio 1
Consent
Date of Certificate 8 December 1920
Officiating Minister H. S. Leach, Anglican
2227 8 December 1920 Frederick Harvey Killworth
Jane Annie Richardson Martin
Frederick Harvey Killworth
Jane Annie Richardson Martin
πŸ’ 1920/10565
Bachelor
Spinster
Enginedriver
36
28
Christchurch
Christchurch
1 year
6 years
Knox Church Bealey Avenue Christchurch 9498 8 December 1920 R. Erwin, Presbyterian
No 2227
Date of Notice 8 December 1920
  Groom Bride
Names of Parties Frederick Harvey Killworth Jane Annie Richardson Martin
  πŸ’ 1920/10565
Condition Bachelor Spinster
Profession Enginedriver
Age 36 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 6 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 9498
Consent
Date of Certificate 8 December 1920
Officiating Minister R. Erwin, Presbyterian
2228 8 December 1920 Reginald Thornton Pearce
Ivy Gladys Henrietta Marshall
Reginald Thornton Pearce
Ivy Gladys Henrietta Marshall
πŸ’ 1920/10566
Bachelor
Spinster
Carpenter
32
27
Christchurch
Christchurch
32 years
27 years
Wesley Church Fitzgerald Avenue Christchurch 9499 8 December 1920 E. P. Blamires, Methodist
No 2228
Date of Notice 8 December 1920
  Groom Bride
Names of Parties Reginald Thornton Pearce Ivy Gladys Henrietta Marshall
  πŸ’ 1920/10566
Condition Bachelor Spinster
Profession Carpenter
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 32 years 27 years
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 9499
Consent
Date of Certificate 8 December 1920
Officiating Minister E. P. Blamires, Methodist
2229 9 December 1920 Arthur Harold Johnstone
Dorothy Frances Ivy Stone
Arthur Harold Johnstone
Dorothy Frances Ivy Stone
πŸ’ 1920/10233
Bachelor
Spinster
Shop Assistant
24
22
Christchurch
Christchurch
24 years
9 years Opawa
St. Marks Church Opawa 9500 9 December 1920 H. W. Monaghan, Anglican
No 2229
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Arthur Harold Johnstone Dorothy Frances Ivy Stone
  πŸ’ 1920/10233
Condition Bachelor Spinster
Profession Shop Assistant
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 9 years Opawa
Marriage Place St. Marks Church Opawa
Folio 9500
Consent
Date of Certificate 9 December 1920
Officiating Minister H. W. Monaghan, Anglican

Page 2932

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
1230 9 December 1920 James Arrol
Florence Edith Carpenter
James Arrol
Florence Edith Carpenter
πŸ’ 1920/10244
Widower July, 1917
Spinster
Fancy Leather Worker
44
39
Addington
Addington
2 years
15 years
St. Mary's Church, Addington 9501 9 December 1920 W. S. Bean, Anglican
No 1230
Date of Notice 9 December 1920
  Groom Bride
Names of Parties James Arrol Florence Edith Carpenter
  πŸ’ 1920/10244
Condition Widower July, 1917 Spinster
Profession Fancy Leather Worker
Age 44 39
Dwelling Place Addington Addington
Length of Residence 2 years 15 years
Marriage Place St. Mary's Church, Addington
Folio 9501
Consent
Date of Certificate 9 December 1920
Officiating Minister W. S. Bean, Anglican
1231 9 December 1920 Leonard Turner Wright
Clarice Myrtle Norris
Leonard Turner Wright
Clarice Myrtle Norrish
πŸ’ 1920/10251
Bachelor
Spinster
Carter
46
32
Christchurch
Christchurch
4 years
2 years
Methodist Church Rugby Street, St. Albans 9502 9 December 1920 O. C. Lawry, Methodist
No 1231
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Leonard Turner Wright Clarice Myrtle Norris
BDM Match (98%) Leonard Turner Wright Clarice Myrtle Norrish
  πŸ’ 1920/10251
Condition Bachelor Spinster
Profession Carter
Age 46 32
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 2 years
Marriage Place Methodist Church Rugby Street, St. Albans
Folio 9502
Consent
Date of Certificate 9 December 1920
Officiating Minister O. C. Lawry, Methodist
1232 9 December 1920 Walter Samuel Nicholls
Hilda Ella Simpson
Walter Samuel Nickolls
Hilda Ellen Simpson
πŸ’ 1920/10252
Bachelor
Divorced decree absolute 7. 12. 20. Christchurch
Taxi-Driver
29
32
Akaroa
Christchurch
5 months
Life
Registrar's Office, Christchurch 9503 9 December 1920 Registrar
No 1232
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Walter Samuel Nicholls Hilda Ella Simpson
BDM Match (93%) Walter Samuel Nickolls Hilda Ellen Simpson
  πŸ’ 1920/10252
Condition Bachelor Divorced decree absolute 7. 12. 20. Christchurch
Profession Taxi-Driver
Age 29 32
Dwelling Place Akaroa Christchurch
Length of Residence 5 months Life
Marriage Place Registrar's Office, Christchurch
Folio 9503
Consent
Date of Certificate 9 December 1920
Officiating Minister Registrar
1233 9 December 1920 Joseph August Garlick
Daisy Jane Powell
Joseph August Garlick
Daisy Jane Powell
πŸ’ 1920/10253
Bachelor
Spinster
Caretaker at Museum
36
31
Addington
Christchurch
2 years
2 years
St. Mary's Church, Addington 9504 9 December 1920 W. S. Bean, Anglican
No 1233
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Joseph August Garlick Daisy Jane Powell
  πŸ’ 1920/10253
Condition Bachelor Spinster
Profession Caretaker at Museum
Age 36 31
Dwelling Place Addington Christchurch
Length of Residence 2 years 2 years
Marriage Place St. Mary's Church, Addington
Folio 9504
Consent
Date of Certificate 9 December 1920
Officiating Minister W. S. Bean, Anglican
1234 10 December 1920 Stanley Eric Kirk
Lilian Alma Compton
Stanley Eric Kirk
Lilian Alma Compton
πŸ’ 1920/10254
Bachelor
Spinster
Cabinetmaker
21
24
Christchurch
Christchurch
20 years
6 years
Baptist Church Elgin Street Sydenham 9505 10 December 1920 J. K. Archer, Baptist
No 1234
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Stanley Eric Kirk Lilian Alma Compton
  πŸ’ 1920/10254
Condition Bachelor Spinster
Profession Cabinetmaker
Age 21 24
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 6 years
Marriage Place Baptist Church Elgin Street Sydenham
Folio 9505
Consent
Date of Certificate 10 December 1920
Officiating Minister J. K. Archer, Baptist

Page 2933

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
1235 10 December 1920 Hugh Fraser
Beryl Annie Hirst
Hugh Fraser
Beryl Annie Hirst
πŸ’ 1920/10023
Bachelor
Spinster
Journalist
29
25
New Plymouth
Christchurch
Life
10 days
Holy Trinity Avonside 12189 10 December 1920 O. FitzGerald Anglican
No 1235
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Hugh Fraser Beryl Annie Hirst
  πŸ’ 1920/10023
Condition Bachelor Spinster
Profession Journalist
Age 29 25
Dwelling Place New Plymouth Christchurch
Length of Residence Life 10 days
Marriage Place Holy Trinity Avonside
Folio 12189
Consent
Date of Certificate 10 December 1920
Officiating Minister O. FitzGerald Anglican
1236 10 December 1920 Philip Arthur Heddell
Winifred Mary Moore
Philip Arthur Keddell
Winifred Mary Moore
πŸ’ 1920/10255
Bachelor
Spinster
Civil Servant
29
36
Christchurch
Christchurch
15 years
30 years
St. Mary's Merivale Christchurch 9566 10 December 1920 P. B. Haggitt Anglican
No 1236
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Philip Arthur Heddell Winifred Mary Moore
BDM Match (98%) Philip Arthur Keddell Winifred Mary Moore
  πŸ’ 1920/10255
Condition Bachelor Spinster
Profession Civil Servant
Age 29 36
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 30 years
Marriage Place St. Mary's Merivale Christchurch
Folio 9566
Consent
Date of Certificate 10 December 1920
Officiating Minister P. B. Haggitt Anglican
1237 10 December 1920 George Alfred Forrest
Nora Pretoria Nixon
George Alfred Forrest
Nora Cecilia Pretoria Nixon
πŸ’ 1921/2322
Bachelor
Spinster
Packer
25
20
Opawa
Opawa
22 years
6 months
St. John's Church Christchurch 18 January 1921 P. J. Cocks Anglican
No 1237
Date of Notice 10 December 1920
  Groom Bride
Names of Parties George Alfred Forrest Nora Pretoria Nixon
BDM Match (85%) George Alfred Forrest Nora Cecilia Pretoria Nixon
  πŸ’ 1921/2322
Condition Bachelor Spinster
Profession Packer
Age 25 20
Dwelling Place Opawa Opawa
Length of Residence 22 years 6 months
Marriage Place St. John's Church Christchurch
Folio
Consent
Date of Certificate 18 January 1921
Officiating Minister P. J. Cocks Anglican
1238 10 December 1920 John Rountree
Emmeline Byers
John Rountree
Emmaline Byers
πŸ’ 1920/10256
Widower 24.10.1918
Spinster
Sheep-farmer
55
29
Islington
Yaldhurst
25 years
1 week Christchurch
St. Andrews Church Christchurch 9507 10 December 1920 R. M. Ryburn Presbyterian
No 1238
Date of Notice 10 December 1920
  Groom Bride
Names of Parties John Rountree Emmeline Byers
BDM Match (96%) John Rountree Emmaline Byers
  πŸ’ 1920/10256
Condition Widower 24.10.1918 Spinster
Profession Sheep-farmer
Age 55 29
Dwelling Place Islington Yaldhurst
Length of Residence 25 years 1 week Christchurch
Marriage Place St. Andrews Church Christchurch
Folio 9507
Consent
Date of Certificate 10 December 1920
Officiating Minister R. M. Ryburn Presbyterian
1239 10 December 1920 Charles Victor Townsend
Gladys Natalie Lee commonly known as Gladys Natalie South
Charles Victor Townshend
Gladys Natalie South
πŸ’ 1920/10257
Bachelor
Spinster
Tailor
34
23
Christchurch
Christchurch
1 year
Life
Baptist Church Oxford Terrace Christchurch 9508 10 December 1920 J. K. Archer Baptist
No 1239
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Charles Victor Townsend Gladys Natalie Lee commonly known as Gladys Natalie South
BDM Match (65%) Charles Victor Townshend Gladys Natalie South
  πŸ’ 1920/10257
Condition Bachelor Spinster
Profession Tailor
Age 34 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 9508
Consent
Date of Certificate 10 December 1920
Officiating Minister J. K. Archer Baptist

Page 2934

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
1240 10 December 1920 Richard Stirling Roud
Leah Muriel Sarah Beecroft
Richrad Sterling Roud
Leah Muriel Sarah Beecroft
πŸ’ 1920/10234
Bachelor
Spinster
Plumber
24
20
Linwood
Linwood
15 years
13 years
Church of the Good Shepherd, Phillipstown 9509 Leah Beecroft, Mother 10 December 1920 C. A. Fraer, Anglican
No 1240
Date of Notice 10 December 1920
  Groom Bride
Names of Parties Richard Stirling Roud Leah Muriel Sarah Beecroft
BDM Match (93%) Richrad Sterling Roud Leah Muriel Sarah Beecroft
  πŸ’ 1920/10234
Condition Bachelor Spinster
Profession Plumber
Age 24 20
Dwelling Place Linwood Linwood
Length of Residence 15 years 13 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 9509
Consent Leah Beecroft, Mother
Date of Certificate 10 December 1920
Officiating Minister C. A. Fraer, Anglican
1241 10 December 1920 William Edmond Rose-Smith
Jessie Annie Stevens
William Edmond Rose-Smith
Jessie Annie Stevens
πŸ’ 1920/10235
Widower, 18 October 1914
Spinster
Gardener
44
25
Christchurch
Fendalton
Life
12 years
Methodist Church, Durham Street, Christchurch 9510 10 December 1920 W. Ready, Methodist
No 1241
Date of Notice 10 December 1920
  Groom Bride
Names of Parties William Edmond Rose-Smith Jessie Annie Stevens
  πŸ’ 1920/10235
Condition Widower, 18 October 1914 Spinster
Profession Gardener
Age 44 25
Dwelling Place Christchurch Fendalton
Length of Residence Life 12 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 9510
Consent
Date of Certificate 10 December 1920
Officiating Minister W. Ready, Methodist
1242 11 December 1920 Walter James Gibson Hughes
Daisy Jane May Austin
Walter James Gibson Hughes
Daisy May Austin
πŸ’ 1921/2299
Bachelor
Spinster
Hotel Manager
28
27
New Brighton
Christchurch
9 months
5 years
St. Mary's Church, Merivale 146 11 December 1920 P. B. Haggitt, Anglican
No 1242
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Walter James Gibson Hughes Daisy Jane May Austin
BDM Match (88%) Walter James Gibson Hughes Daisy May Austin
  πŸ’ 1921/2299
Condition Bachelor Spinster
Profession Hotel Manager
Age 28 27
Dwelling Place New Brighton Christchurch
Length of Residence 9 months 5 years
Marriage Place St. Mary's Church, Merivale
Folio 146
Consent
Date of Certificate 11 December 1920
Officiating Minister P. B. Haggitt, Anglican
1243 13 December 1920 Charles Edward Simpson
Florence Elizabeth Fitzsimmons
Charles Edward Simpson
Florence Elizabeth Fitzsimmons
πŸ’ 1920/10236
Bachelor
Spinster
Machinist
27
25
Christchurch
Christchurch
7 years
3 months, Fendalton
St. Barnabas Church, Fendalton 9511 13 December 1920 H. S. Leach, Anglican
No 1243
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Charles Edward Simpson Florence Elizabeth Fitzsimmons
  πŸ’ 1920/10236
Condition Bachelor Spinster
Profession Machinist
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 3 months, Fendalton
Marriage Place St. Barnabas Church, Fendalton
Folio 9511
Consent
Date of Certificate 13 December 1920
Officiating Minister H. S. Leach, Anglican
1244 13 December 1920 Harry Pockitt
Marion Jessie McCausland
Harry Poskitt
Marion Jessie McCausland
πŸ’ 1920/10237
Bachelor
Spinster
Engineer
27
29
Christchurch
Christchurch
10 years
21 years, Addington
St. Mary's Church, Addington 9512 13 December 1920 W. S. Bean, Anglican
No 1244
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Harry Pockitt Marion Jessie McCausland
BDM Match (96%) Harry Poskitt Marion Jessie McCausland
  πŸ’ 1920/10237
Condition Bachelor Spinster
Profession Engineer
Age 27 29
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 21 years, Addington
Marriage Place St. Mary's Church, Addington
Folio 9512
Consent
Date of Certificate 13 December 1920
Officiating Minister W. S. Bean, Anglican

Page 2935

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
1245 13 December 1920 James Verran
Lilian Maud Clarke
James Verran
Lilian Maud Clarke
πŸ’ 1920/10238
Bachelor
Spinster
Machinist
34
29
Fendalton
Styx
34 years
6 years
Anglican Church, Belfast 9513 13 December 1920 H. N. Roberts, Anglican
No 1245
Date of Notice 13 December 1920
  Groom Bride
Names of Parties James Verran Lilian Maud Clarke
  πŸ’ 1920/10238
Condition Bachelor Spinster
Profession Machinist
Age 34 29
Dwelling Place Fendalton Styx
Length of Residence 34 years 6 years
Marriage Place Anglican Church, Belfast
Folio 9513
Consent
Date of Certificate 13 December 1920
Officiating Minister H. N. Roberts, Anglican
1246 13 December 1920 John Franklin Tonkin
Muriel Mary Graten
John Franklin Tonkin
Muriel Mary Graham
πŸ’ 1920/10239
Bachelor
Spinster
Stock-Agent
30
25
Waimate
Christchurch
18 months
4 days
St. Matthew's Church, Christchurch 9514 13 December 1920 S. Hamilton, Anglican
No 1246
Date of Notice 13 December 1920
  Groom Bride
Names of Parties John Franklin Tonkin Muriel Mary Graten
BDM Match (92%) John Franklin Tonkin Muriel Mary Graham
  πŸ’ 1920/10239
Condition Bachelor Spinster
Profession Stock-Agent
Age 30 25
Dwelling Place Waimate Christchurch
Length of Residence 18 months 4 days
Marriage Place St. Matthew's Church, Christchurch
Folio 9514
Consent
Date of Certificate 13 December 1920
Officiating Minister S. Hamilton, Anglican
1247 13 December 1920 Hughie Henry Dawson
Mary Ann Doyle
Hughie Henry Dawson
Mary Ann Doyle
πŸ’ 1921/2300
Bachelor
Spinster
Railway Employee
24
23
Sydenham
Sydenham
7 years
6 years
Roman Catholic Cathedral, Christchurch 147 13 December 1920 J. A. Kennedy, Roman Catholic
No 1247
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Hughie Henry Dawson Mary Ann Doyle
  πŸ’ 1921/2300
Condition Bachelor Spinster
Profession Railway Employee
Age 24 23
Dwelling Place Sydenham Sydenham
Length of Residence 7 years 6 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 147
Consent
Date of Certificate 13 December 1920
Officiating Minister J. A. Kennedy, Roman Catholic
1248 13 December 1920 William Muschamp
Jane Elizabeth Ritchie
William Muschamp
Jane Elizabeth Wilkie
πŸ’ 1920/10240
Widower 29. 3. 1920
Spinster
Electric Welder
53
51
Christchurch
Christchurch
11 years
6 months
St. Stephen's Church Shirley, St. Albans 9515 13 December 1920 N. A. Friberg, Anglican
No 1248
Date of Notice 13 December 1920
  Groom Bride
Names of Parties William Muschamp Jane Elizabeth Ritchie
BDM Match (91%) William Muschamp Jane Elizabeth Wilkie
  πŸ’ 1920/10240
Condition Widower 29. 3. 1920 Spinster
Profession Electric Welder
Age 53 51
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 6 months
Marriage Place St. Stephen's Church Shirley, St. Albans
Folio 9515
Consent
Date of Certificate 13 December 1920
Officiating Minister N. A. Friberg, Anglican
1249 13 December 1920 William Steward
Christina Simpson
William Sheward
Christina Simpson
πŸ’ 1920/10241
William Stephens
Catherine Daisy Simpson
πŸ’ 1920/12514
Bachelor
Spinster
Labourer
36
34
St. Albans
St. Albans
30 years
4 months
Dwelling of Mr Lewis, 447 Barbadoes Street, St. Albans 9516 13 December 1920 B. Ward, Methodist
No 1249
Date of Notice 13 December 1920
  Groom Bride
Names of Parties William Steward Christina Simpson
BDM Match (97%) William Sheward Christina Simpson
  πŸ’ 1920/10241
BDM Match (63%) William Stephens Catherine Daisy Simpson
  πŸ’ 1920/12514
Condition Bachelor Spinster
Profession Labourer
Age 36 34
Dwelling Place St. Albans St. Albans
Length of Residence 30 years 4 months
Marriage Place Dwelling of Mr Lewis, 447 Barbadoes Street, St. Albans
Folio 9516
Consent
Date of Certificate 13 December 1920
Officiating Minister B. Ward, Methodist

Page 2936

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
1250 13 December 1920 Harold Knowles
Ada Hollobon
Harold Knowles
Ada Hollobon
πŸ’ 1920/10242
Bachelor
Spinster
Draper
24
21
Christchurch
Christchurch
1 month
21 years
St. Andrews Manse Lincoln Road, Christchurch 9517 13 December 1920 R. M. Ryburn, Presbyterian
No 1250
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Harold Knowles Ada Hollobon
  πŸ’ 1920/10242
Condition Bachelor Spinster
Profession Draper
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 21 years
Marriage Place St. Andrews Manse Lincoln Road, Christchurch
Folio 9517
Consent
Date of Certificate 13 December 1920
Officiating Minister R. M. Ryburn, Presbyterian
1251 13 December 1920 Frederick William Wilson
Janet Elizabeth Whitham
Frederick William Wilson
Janet Elizabeth Whitham
πŸ’ 1920/10243
Bachelor
Spinster
Land Salesman
30
27
Lyttelton
Sydenham
30 years
8 years
St. Davids Church Sydenham 9518 13 December 1920 J. D. Webster, Presbyterian
No 1251
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Frederick William Wilson Janet Elizabeth Whitham
  πŸ’ 1920/10243
Condition Bachelor Spinster
Profession Land Salesman
Age 30 27
Dwelling Place Lyttelton Sydenham
Length of Residence 30 years 8 years
Marriage Place St. Davids Church Sydenham
Folio 9518
Consent
Date of Certificate 13 December 1920
Officiating Minister J. D. Webster, Presbyterian
1252 14 December 1920 Kenneth Wardrop
Susan Tillett
Kenneth Wardrope
Susan Tillett
πŸ’ 1920/10245
Bachelor
Spinster
Labourer
40
49
Christchurch
Christchurch
1 year
1 year
At Residence of Bride 202 Barbadoes Street Christchurch 9519 14 December 1920 W. Ready, Methodist
No 1252
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Kenneth Wardrop Susan Tillett
BDM Match (97%) Kenneth Wardrope Susan Tillett
  πŸ’ 1920/10245
Condition Bachelor Spinster
Profession Labourer
Age 40 49
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place At Residence of Bride 202 Barbadoes Street Christchurch
Folio 9519
Consent
Date of Certificate 14 December 1920
Officiating Minister W. Ready, Methodist
1253 14 December 1920 Stanley Edward Buchanan
Esther Alice Mary Carter
Stanley Edward Buchanan
Esther Alice Mary Carter
πŸ’ 1920/10246
Bachelor
Spinster
Marine Engineer
26
27
Lyttelton
Christchurch
11 days
11 days
St. Matthews Church St. Albans 9520 14 December 1920 S. Hamilton, Anglican
No 1253
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Stanley Edward Buchanan Esther Alice Mary Carter
  πŸ’ 1920/10246
Condition Bachelor Spinster
Profession Marine Engineer
Age 26 27
Dwelling Place Lyttelton Christchurch
Length of Residence 11 days 11 days
Marriage Place St. Matthews Church St. Albans
Folio 9520
Consent
Date of Certificate 14 December 1920
Officiating Minister S. Hamilton, Anglican
1254 14 December 1920 Frank Wilfred Hill
Gladys Lydia McIntosh
Frank Wilfred Hill
Gladys Lydia McIntosh
πŸ’ 1920/10247
Bachelor
Spinster
Labourer
22
21
Christchurch
Rolleston
7 days
3 months
Church of the Good Shepherd Phillipstown 9521 14 December 1920 C. A. Fraer, Anglican
No 1254
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Frank Wilfred Hill Gladys Lydia McIntosh
  πŸ’ 1920/10247
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Christchurch Rolleston
Length of Residence 7 days 3 months
Marriage Place Church of the Good Shepherd Phillipstown
Folio 9521
Consent
Date of Certificate 14 December 1920
Officiating Minister C. A. Fraer, Anglican

Page 2937

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
1255 14 December 1920 Israll Hyman Ballard
Hilda Muriel Smith
Bachelor
Spinster
Jeweller
21
21
Dallington
Dallington
8 years
2 months
Registrar's Office, Christchurch 14 December 1920 Registrar
No 1255
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Israll Hyman Ballard Hilda Muriel Smith
Condition Bachelor Spinster
Profession Jeweller
Age 21 21
Dwelling Place Dallington Dallington
Length of Residence 8 years 2 months
Marriage Place Registrar's Office, Christchurch
Folio
Consent
Date of Certificate 14 December 1920
Officiating Minister Registrar
1256 14 December 1920 Frederick Oddy Hobson
Violet Catherine Moody
Fredrick Oddy Hobson
Violet Catherine Moody
πŸ’ 1920/10248
Bachelor
Spinster
Grocer
28
23
Woolston
Sydenham
Life
Life
St. Saviours Church, Sydenham 9522 14 December 1920 W. P. Hughes, Anglican
No 1256
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Frederick Oddy Hobson Violet Catherine Moody
BDM Match (98%) Fredrick Oddy Hobson Violet Catherine Moody
  πŸ’ 1920/10248
Condition Bachelor Spinster
Profession Grocer
Age 28 23
Dwelling Place Woolston Sydenham
Length of Residence Life Life
Marriage Place St. Saviours Church, Sydenham
Folio 9522
Consent
Date of Certificate 14 December 1920
Officiating Minister W. P. Hughes, Anglican
1257 14 December 1920 Robert Harvey Clark
Gladys Denyer Clark
Robert Harvey Clark
Gladys Denyer Clark
πŸ’ 1920/10249
Bachelor
Spinster
Accountant
25
26
Sumner
Christchurch
13 years
Life
Baptist Church, Oxford Terrace, Christchurch 9523 16 December 1920 J. J. North, Baptist
No 1257
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Robert Harvey Clark Gladys Denyer Clark
  πŸ’ 1920/10249
Condition Bachelor Spinster
Profession Accountant
Age 25 26
Dwelling Place Sumner Christchurch
Length of Residence 13 years Life
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 9523
Consent
Date of Certificate 16 December 1920
Officiating Minister J. J. North, Baptist
1258 14 December 1920 James Read
Janet Forrest Frame
James Read
Janet Forrester Frame
πŸ’ 1920/10250
Widower November 16. 1918
Spinster
Salesman
58
44
Christchurch
Christchurch
5 years
7 days
St. Pauls Church, Christchurch 9524 14 December 1920 J. Paterson, Presbyterian
No 1258
Date of Notice 14 December 1920
  Groom Bride
Names of Parties James Read Janet Forrest Frame
BDM Match (95%) James Read Janet Forrester Frame
  πŸ’ 1920/10250
Condition Widower November 16. 1918 Spinster
Profession Salesman
Age 58 44
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 7 days
Marriage Place St. Pauls Church, Christchurch
Folio 9524
Consent
Date of Certificate 14 December 1920
Officiating Minister J. Paterson, Presbyterian
1259 14 December 1920 James Laurence Cooper
Florence Gwendoline Frances Elizabeth Tickell
James Laurence Cooper
Florence Gwendoline Frances Elizabeth Tickell
πŸ’ 1920/10283
Bachelor
Spinster
Farm Manager
32
25
Christchurch
Riccarton
3 days
Life
St. Barnabas Church, Fendalton 9525 14 December 1920 H. S. Leach, Anglican
No 1259
Date of Notice 14 December 1920
  Groom Bride
Names of Parties James Laurence Cooper Florence Gwendoline Frances Elizabeth Tickell
  πŸ’ 1920/10283
Condition Bachelor Spinster
Profession Farm Manager
Age 32 25
Dwelling Place Christchurch Riccarton
Length of Residence 3 days Life
Marriage Place St. Barnabas Church, Fendalton
Folio 9525
Consent
Date of Certificate 14 December 1920
Officiating Minister H. S. Leach, Anglican

Page 2938

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
1260 14 December 1920 David Hannah Beattie
Bertha Ellen Pearce
David Hannah Beattie
Bertha Ellen Pearce
πŸ’ 1920/10294
Bachelor
Spinster
Engineer
28
23
Christchurch
Riccarton
6 months
7 years
Mr. J. W. Pearce's dwelling 66 Whiteleigh Avenue Riccarton 9526 14 December 1920 J. Paterson, Presbyterian
No 1260
Date of Notice 14 December 1920
  Groom Bride
Names of Parties David Hannah Beattie Bertha Ellen Pearce
  πŸ’ 1920/10294
Condition Bachelor Spinster
Profession Engineer
Age 28 23
Dwelling Place Christchurch Riccarton
Length of Residence 6 months 7 years
Marriage Place Mr. J. W. Pearce's dwelling 66 Whiteleigh Avenue Riccarton
Folio 9526
Consent
Date of Certificate 14 December 1920
Officiating Minister J. Paterson, Presbyterian
1261 14 December 1920 William Stocks
Martha Selina Cheesman
William Stocks
Martha Selina Cheesman
πŸ’ 1921/2301
Bachelor
Spinster
Motorman
27
25
Christchurch
Christchurch
10 years
6 years
St Luke's Church Christchurch 148 14 December 1920 F. N. Taylor, Anglican
No 1261
Date of Notice 14 December 1920
  Groom Bride
Names of Parties William Stocks Martha Selina Cheesman
  πŸ’ 1921/2301
Condition Bachelor Spinster
Profession Motorman
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 6 years
Marriage Place St Luke's Church Christchurch
Folio 148
Consent
Date of Certificate 14 December 1920
Officiating Minister F. N. Taylor, Anglican
1262 14 December 1920 Donald James McDonald
Ida Mary Victoria Palmer
Donald James McDonald
Ida Mary Victoria Palmer
πŸ’ 1920/10301
Bachelor
Spinster
School Teacher
27
23
Christchurch
Christchurch
1 1/2 years
8 years
St Luke's Church Christchurch 9527 14 December 1920 F. N. Taylor, Anglican
No 1262
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Donald James McDonald Ida Mary Victoria Palmer
  πŸ’ 1920/10301
Condition Bachelor Spinster
Profession School Teacher
Age 27 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 1/2 years 8 years
Marriage Place St Luke's Church Christchurch
Folio 9527
Consent
Date of Certificate 14 December 1920
Officiating Minister F. N. Taylor, Anglican
1263 15 December 1920 John Forrester
Hilda Margaret Huffadine
John Forrester
Hilda Margaret Huffadine
πŸ’ 1920/10302
Bachelor
Spinster
Clerk
26
22
Invercargill
Christchurch
2 days
6 weeks
Trinity Congregational Church Christchurch 9528 15 December 1920 A. J. Huffadine, Congregational
No 1263
Date of Notice 15 December 1920
  Groom Bride
Names of Parties John Forrester Hilda Margaret Huffadine
  πŸ’ 1920/10302
Condition Bachelor Spinster
Profession Clerk
Age 26 22
Dwelling Place Invercargill Christchurch
Length of Residence 2 days 6 weeks
Marriage Place Trinity Congregational Church Christchurch
Folio 9528
Consent
Date of Certificate 15 December 1920
Officiating Minister A. J. Huffadine, Congregational
1264 15 December 1920 John Henry Clinton
Doris Kathleen Bradford
John Henry Clinton
Doris Kathleen Bradford
πŸ’ 1920/10303
Bachelor
Spinster
Farmer
31
20
Darfield
Christchurch
Life
Life
St Mary's Church Manchester Street Christchurch 9529 Charles Percy Bradford Father 15 December 1920 C. A. Seymour, Roman Catholic
No 1264
Date of Notice 15 December 1920
  Groom Bride
Names of Parties John Henry Clinton Doris Kathleen Bradford
  πŸ’ 1920/10303
Condition Bachelor Spinster
Profession Farmer
Age 31 20
Dwelling Place Darfield Christchurch
Length of Residence Life Life
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 9529
Consent Charles Percy Bradford Father
Date of Certificate 15 December 1920
Officiating Minister C. A. Seymour, Roman Catholic

Page 2939

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
1265 15 December 1920 Gordon David McEwan
Jean Bryce
Gordon David McEwan
Jean Bryce
πŸ’ 1920/10304
Bachelor
Spinster
Labourer
30
24
Christchurch
Christchurch
6 months
2 years
Registrar's Office Christchurch 9530 15 December 1920 Registrar
No 1265
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Gordon David McEwan Jean Bryce
  πŸ’ 1920/10304
Condition Bachelor Spinster
Profession Labourer
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 2 years
Marriage Place Registrar's Office Christchurch
Folio 9530
Consent
Date of Certificate 15 December 1920
Officiating Minister Registrar
1266 15 December 1920 Jack Soper
Sadie Grundy
Jack Soper
Sadie Grundy
πŸ’ 1920/10025
Bachelor
Spinster
Plumber
24
23
St. Albans
Christchurch
12 years
1 year
Roman Catholic Cathedral Christchurch 12191 15 December 1920 J. A. Kennedy, Roman Catholic
No 1266
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Jack Soper Sadie Grundy
  πŸ’ 1920/10025
Condition Bachelor Spinster
Profession Plumber
Age 24 23
Dwelling Place St. Albans Christchurch
Length of Residence 12 years 1 year
Marriage Place Roman Catholic Cathedral Christchurch
Folio 12191
Consent
Date of Certificate 15 December 1920
Officiating Minister J. A. Kennedy, Roman Catholic
1267 15 December 1920 George Henry Victor Lukey
Lena Frances Whelan
George Henry Victor Lintom
Lena Frances Whelan
πŸ’ 1920/10024
Bachelor
Married but not heard of husband for 11 years last past.
Painter & Paperhanger
26
33
Christchurch
Christchurch
5 months
5 weeks
St. John's Church Christchurch 12190 15 December 1920 P. J. Cocks, Anglican
No 1267
Date of Notice 15 December 1920
  Groom Bride
Names of Parties George Henry Victor Lukey Lena Frances Whelan
BDM Match (90%) George Henry Victor Lintom Lena Frances Whelan
  πŸ’ 1920/10024
Condition Bachelor Married but not heard of husband for 11 years last past.
Profession Painter & Paperhanger
Age 26 33
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 5 weeks
Marriage Place St. John's Church Christchurch
Folio 12190
Consent
Date of Certificate 15 December 1920
Officiating Minister P. J. Cocks, Anglican
1268 15 December 1920 Frank Albert Jones
Elsie Mary May Berry
Frank Albert Jones
Elsie May Berry
πŸ’ 1920/10026
Bachelor
Spinster
Painter
33
29
Linwood
St. Albans
1 year
2 years
St. Lukes Church Christchurch 12192 15 December 1920 F. N. Taylor, Anglican
No 1268
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Frank Albert Jones Elsie Mary May Berry
BDM Match (88%) Frank Albert Jones Elsie May Berry
  πŸ’ 1920/10026
Condition Bachelor Spinster
Profession Painter
Age 33 29
Dwelling Place Linwood St. Albans
Length of Residence 1 year 2 years
Marriage Place St. Lukes Church Christchurch
Folio 12192
Consent
Date of Certificate 15 December 1920
Officiating Minister F. N. Taylor, Anglican
1269 16 December 1920 Joseph Henry Ede
Eileen Dorothy Shuter
Joseph Henry Ede
Eileen Dorothy Shuker
πŸ’ 1920/10305
Bachelor
Spinster
Farrier
24
22
Christchurch
Christchurch
3 days
20 years
St. Mary's Church Addington 9531 16 December 1920 W. S. Bean, Anglican
No 1269
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Joseph Henry Ede Eileen Dorothy Shuter
BDM Match (98%) Joseph Henry Ede Eileen Dorothy Shuker
  πŸ’ 1920/10305
Condition Bachelor Spinster
Profession Farrier
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place St. Mary's Church Addington
Folio 9531
Consent
Date of Certificate 16 December 1920
Officiating Minister W. S. Bean, Anglican

Page 2940

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
1270 17 December 1920 William Alfred Newlands Laws
Margaret Joy Brown
Wilfred Newlands Laws
Margaret Joy Brown
πŸ’ 1920/10306
Bachelor
Spinster
Warehouseman
25
26
Christchurch
Christchurch
3 days
Life
Methodist Church Durham Street Christchurch 9532 17 December 1920 C. H. Laws, Methodist
No 1270
Date of Notice 17 December 1920
  Groom Bride
Names of Parties William Alfred Newlands Laws Margaret Joy Brown
BDM Match (88%) Wilfred Newlands Laws Margaret Joy Brown
  πŸ’ 1920/10306
Condition Bachelor Spinster
Profession Warehouseman
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Methodist Church Durham Street Christchurch
Folio 9532
Consent
Date of Certificate 17 December 1920
Officiating Minister C. H. Laws, Methodist
1271 17 December 1920 Arthur Camphart Selby
Rosina Annie Boyce
Arthur Campart Selby
Rosina Annie Boyce
πŸ’ 1920/12550
Bachelor
Spinster
Huntsman
43
37
Timaru
Aylesbury
2 years
4 months
Anglican Church Kirwee 12193 17 December 1920 B. G. Fox, Anglican
No 1271
Date of Notice 17 December 1920
  Groom Bride
Names of Parties Arthur Camphart Selby Rosina Annie Boyce
BDM Match (98%) Arthur Campart Selby Rosina Annie Boyce
  πŸ’ 1920/12550
Condition Bachelor Spinster
Profession Huntsman
Age 43 37
Dwelling Place Timaru Aylesbury
Length of Residence 2 years 4 months
Marriage Place Anglican Church Kirwee
Folio 12193
Consent
Date of Certificate 17 December 1920
Officiating Minister B. G. Fox, Anglican
1272 17 December 1920 James Francis McMe
Gwendolen Emily Catherine McMoore
James Francis Mills
Gwendolen Emily Catherine Moore
πŸ’ 1920/10307
Bachelor
Spinster
Sheepfarmer
28
29
Christchurch
Christchurch
2 days
Life
St. Mary's Church Merivale 9533 17 December 1920 P. B. Haggitt, Anglican
No 1272
Date of Notice 17 December 1920
  Groom Bride
Names of Parties James Francis McMe Gwendolen Emily Catherine McMoore
BDM Match (86%) James Francis Mills Gwendolen Emily Catherine Moore
  πŸ’ 1920/10307
Condition Bachelor Spinster
Profession Sheepfarmer
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence 2 days Life
Marriage Place St. Mary's Church Merivale
Folio 9533
Consent
Date of Certificate 17 December 1920
Officiating Minister P. B. Haggitt, Anglican
1273 17 December 1920 Hugh Patrick Kennedy
Ellen Teresa Coffey
Hugh Patrick Kennedy
Ellen Theresa Coffey
πŸ’ 1921/2302
Widower November 12, 1918
Spinster
Clerk
32
31
Christchurch
Christchurch
3 years
6 months
St. Mary's Church Manchester Street Christchurch 149 17 December 1920 J. Stewart, Roman Catholic
No 1273
Date of Notice 17 December 1920
  Groom Bride
Names of Parties Hugh Patrick Kennedy Ellen Teresa Coffey
BDM Match (98%) Hugh Patrick Kennedy Ellen Theresa Coffey
  πŸ’ 1921/2302
Condition Widower November 12, 1918 Spinster
Profession Clerk
Age 32 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 6 months
Marriage Place St. Mary's Church Manchester Street Christchurch
Folio 149
Consent
Date of Certificate 17 December 1920
Officiating Minister J. Stewart, Roman Catholic
1274 18 December 1920 Charles Sissons Garratt
Barbara McLauchlan
Charles Sissons Garratt
Barbara McLauchlan
πŸ’ 1920/10284
Bachelor
Spinster
Student
23
25
Lincoln
Lincoln
1 year
4 years
Registrar's Office Christchurch 9534 18 December 1920 Registrar
No 1274
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Charles Sissons Garratt Barbara McLauchlan
  πŸ’ 1920/10284
Condition Bachelor Spinster
Profession Student
Age 23 25
Dwelling Place Lincoln Lincoln
Length of Residence 1 year 4 years
Marriage Place Registrar's Office Christchurch
Folio 9534
Consent
Date of Certificate 18 December 1920
Officiating Minister Registrar

Page 2941

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
1275 18 December 1920 Rudolf Ashnech Hohneck
Hilda Wilkinson
Rudolf Hohneck
Hilda Wilkinson
πŸ’ 1920/10285
Bachelor
Divorced. Decree absolute dated 14th December 1920.
Farmer
26
32
Christchurch
New Brighton
3 days
2 years
Registrar's Office, Christchurch 9535 18 December 1920 Registrar
No 1275
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Rudolf Ashnech Hohneck Hilda Wilkinson
BDM Match (82%) Rudolf Hohneck Hilda Wilkinson
  πŸ’ 1920/10285
Condition Bachelor Divorced. Decree absolute dated 14th December 1920.
Profession Farmer
Age 26 32
Dwelling Place Christchurch New Brighton
Length of Residence 3 days 2 years
Marriage Place Registrar's Office, Christchurch
Folio 9535
Consent
Date of Certificate 18 December 1920
Officiating Minister Registrar
1276 20 December 1920 John Cairney
Clara Kempthorne
John Cairney
Claris Kempthorne
πŸ’ 1920/10286
Bachelor
Spinster
Medical Student
22
21
Christchurch
Christchurch
3 days
3 days
East Belt Methodist Church, Christchurch 9536 20 December 1920 T. P. Blamires, Methodist
No 1276
Date of Notice 20 December 1920
  Groom Bride
Names of Parties John Cairney Clara Kempthorne
BDM Match (94%) John Cairney Claris Kempthorne
  πŸ’ 1920/10286
Condition Bachelor Spinster
Profession Medical Student
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place East Belt Methodist Church, Christchurch
Folio 9536
Consent
Date of Certificate 20 December 1920
Officiating Minister T. P. Blamires, Methodist
1277 20 December 1920 William Henry Cooper Cooke
Mary Hunt
William Henry Cooper Cooke
May Hunt
πŸ’ 1921/2303
Bachelor
Spinster
Motorman
33
30
Linwood
Linwood
1 year
7 years
St. Paul's Church, Christchurch 150 20 December 1920 J. Tennent, Presbyterian
No 1277
Date of Notice 20 December 1920
  Groom Bride
Names of Parties William Henry Cooper Cooke Mary Hunt
BDM Match (94%) William Henry Cooper Cooke May Hunt
  πŸ’ 1921/2303
Condition Bachelor Spinster
Profession Motorman
Age 33 30
Dwelling Place Linwood Linwood
Length of Residence 1 year 7 years
Marriage Place St. Paul's Church, Christchurch
Folio 150
Consent
Date of Certificate 20 December 1920
Officiating Minister J. Tennent, Presbyterian
1278 20 December 1920 Leonard Horace Waterlow
Edith Rebecca Wilson
Leonard Horace Walshaw
Edith Rebecca Wilson
πŸ’ 1920/10028
Bachelor
Spinster
Salesman
34
31
Wellington
Beckenham
5 years
3 days
Church of the Good Shepherd, Phillipstown, Christchurch 12194 20 December 1920 C. A. Fraer, Anglican
No 1278
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Leonard Horace Waterlow Edith Rebecca Wilson
BDM Match (89%) Leonard Horace Walshaw Edith Rebecca Wilson
  πŸ’ 1920/10028
Condition Bachelor Spinster
Profession Salesman
Age 34 31
Dwelling Place Wellington Beckenham
Length of Residence 5 years 3 days
Marriage Place Church of the Good Shepherd, Phillipstown, Christchurch
Folio 12194
Consent
Date of Certificate 20 December 1920
Officiating Minister C. A. Fraer, Anglican
1279 20 December 1920 Ernest William Farrie
Christina Jamieson
Ernest William Farrier
Christina Jamieson
πŸ’ 1920/10287
Bachelor
Spinster
Tailor's Cutter
23
25
Linwood
Linwood
1 year
9 months
St David's Church, Christchurch 9537 20 December 1920 J. D. Webster, Presbyterian
No 1279
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Ernest William Farrie Christina Jamieson
BDM Match (98%) Ernest William Farrier Christina Jamieson
  πŸ’ 1920/10287
Condition Bachelor Spinster
Profession Tailor's Cutter
Age 23 25
Dwelling Place Linwood Linwood
Length of Residence 1 year 9 months
Marriage Place St David's Church, Christchurch
Folio 9537
Consent
Date of Certificate 20 December 1920
Officiating Minister J. D. Webster, Presbyterian

Page 2942

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
1280 20 December 1920 Herbert Nelson Usher
Lucy May Fenton
Herbert Nelson Usher
Lucy May Fenton
πŸ’ 1920/10288
Bachelor
Spinster
Seaman
27
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 9538 20 December 1920 Registrar
No 1280
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Herbert Nelson Usher Lucy May Fenton
  πŸ’ 1920/10288
Condition Bachelor Spinster
Profession Seaman
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 9538
Consent
Date of Certificate 20 December 1920
Officiating Minister Registrar
1281 20 December 1920 Henry Kitson
Phyllis Elizabeth Anderson
Henry Kitson
Phyllis Elizabeth Anderson
πŸ’ 1921/2304
Bachelor
Spinster
Sharebroker
38
33
Christchurch
Christchurch
5 months
14 months
St. Luke's Church, Christchurch 151 20 December 1920 F. N. Taylor, Anglican
No 1281
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Henry Kitson Phyllis Elizabeth Anderson
  πŸ’ 1921/2304
Condition Bachelor Spinster
Profession Sharebroker
Age 38 33
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 14 months
Marriage Place St. Luke's Church, Christchurch
Folio 151
Consent
Date of Certificate 20 December 1920
Officiating Minister F. N. Taylor, Anglican
1282 20 December 1920 Frederick Samuel Moast
Ethel May Bowers
Frederick Samuel Mash
Ethel May Bowen
πŸ’ 1920/10289
Widower 26.12.1904
Spinster
Stained Glass Designer
53
42
Christchurch
Christchurch
8 years
13 years
St. Michael's Church, Christchurch 9539 20 December 1920 C. E. Perry, Anglican
No 1282
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Frederick Samuel Moast Ethel May Bowers
BDM Match (89%) Frederick Samuel Mash Ethel May Bowen
  πŸ’ 1920/10289
Condition Widower 26.12.1904 Spinster
Profession Stained Glass Designer
Age 53 42
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 13 years
Marriage Place St. Michael's Church, Christchurch
Folio 9539
Consent
Date of Certificate 20 December 1920
Officiating Minister C. E. Perry, Anglican
1283 20 December 1920 Clarence Charles Winn
Violet Pearl Reed
Clarence Charles Winn
Violet Pearl Reed
πŸ’ 1920/10290
Bachelor
Spinster
Farmer
24
26
Lyndhurst
Sydenham
1 year
5 years
St. Andrew's Church, Christchurch 9540 20 December 1920 R. M. Ryburn, Presbyterian
No 1283
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Clarence Charles Winn Violet Pearl Reed
  πŸ’ 1920/10290
Condition Bachelor Spinster
Profession Farmer
Age 24 26
Dwelling Place Lyndhurst Sydenham
Length of Residence 1 year 5 years
Marriage Place St. Andrew's Church, Christchurch
Folio 9540
Consent
Date of Certificate 20 December 1920
Officiating Minister R. M. Ryburn, Presbyterian
1284 20 December 1920 Maitland George Marriott Roper
Ada Vera Victoria Nutira
Maitland George Marriott Roper
Ada Vera Victoria Mutimer
πŸ’ 1921/2312
Bachelor
Spinster
Fitter
24
23
Christchurch
Sockburn
15 years
14 years
St. Peter's Church, Upper Riccarton 152 20 December 1920 H. T. York, Anglican
No 1284
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Maitland George Marriott Roper Ada Vera Victoria Nutira
BDM Match (92%) Maitland George Marriott Roper Ada Vera Victoria Mutimer
  πŸ’ 1921/2312
Condition Bachelor Spinster
Profession Fitter
Age 24 23
Dwelling Place Christchurch Sockburn
Length of Residence 15 years 14 years
Marriage Place St. Peter's Church, Upper Riccarton
Folio 152
Consent
Date of Certificate 20 December 1920
Officiating Minister H. T. York, Anglican

Page 2943

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
1285 20 December 1920 Bertie George Studdall
Annie Evelyn Myrtle Papps
Bertie George Skudder
Annie Evelyn Myrtle Papps
πŸ’ 1920/10291
Bachelor
Spinster
Mechanic
24
22
Woolston
Riccarton
14 years
13 years
Residence of Mr. A. J. Papps, 21 Wainui Street, Riccarton 9541 20 December 1920 A. H. Fowles, Methodist
No 1285
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Bertie George Studdall Annie Evelyn Myrtle Papps
BDM Match (91%) Bertie George Skudder Annie Evelyn Myrtle Papps
  πŸ’ 1920/10291
Condition Bachelor Spinster
Profession Mechanic
Age 24 22
Dwelling Place Woolston Riccarton
Length of Residence 14 years 13 years
Marriage Place Residence of Mr. A. J. Papps, 21 Wainui Street, Riccarton
Folio 9541
Consent
Date of Certificate 20 December 1920
Officiating Minister A. H. Fowles, Methodist
1286 20 December 1920 Frederick William Woodberry
Julia May Townshend
Fredrick William Woodberry
Julia May Townshend
πŸ’ 1920/10292
Bachelor
Spinster
Labourer
31
30
Wellington
Christchurch
1/2 year
2 years
Residence of Mr. J. Townshend, 135 Antigua Street, Sydenham 9542 20 December 1920 G. Woolnough, Church of Christ
No 1286
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Frederick William Woodberry Julia May Townshend
BDM Match (98%) Fredrick William Woodberry Julia May Townshend
  πŸ’ 1920/10292
Condition Bachelor Spinster
Profession Labourer
Age 31 30
Dwelling Place Wellington Christchurch
Length of Residence 1/2 year 2 years
Marriage Place Residence of Mr. J. Townshend, 135 Antigua Street, Sydenham
Folio 9542
Consent
Date of Certificate 20 December 1920
Officiating Minister G. Woolnough, Church of Christ
1287 20 December 1920 Leonard Frederick Tritt
Mary Evelyn Hanley
Leonard Frederick Tritt
Mary Evelyn Harvey
πŸ’ 1920/10293
Bachelor
Spinster
Farm Labourer
29
26
Oxford
Christchurch
Life
Life
St. Saviour's Church, Sydenham 9543 20 December 1920 W. P. Hughes, Anglican
No 1287
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Leonard Frederick Tritt Mary Evelyn Hanley
BDM Match (94%) Leonard Frederick Tritt Mary Evelyn Harvey
  πŸ’ 1920/10293
Condition Bachelor Spinster
Profession Farm Labourer
Age 29 26
Dwelling Place Oxford Christchurch
Length of Residence Life Life
Marriage Place St. Saviour's Church, Sydenham
Folio 9543
Consent
Date of Certificate 20 December 1920
Officiating Minister W. P. Hughes, Anglican
1288 20 December 1920 Joseph Harold Richards
Elsie Marie Murray
Joseph Harold Richards
Elsie Marie Murray
πŸ’ 1920/10295
Bachelor
Spinster
Butcher
25
22
St. Albans
St. Albans
18 months
6 months
St. Mary's Church, Manchester Street, Christchurch 9544 20 December 1920 C. H. Seymour, Roman Catholic
No 1288
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Joseph Harold Richards Elsie Marie Murray
  πŸ’ 1920/10295
Condition Bachelor Spinster
Profession Butcher
Age 25 22
Dwelling Place St. Albans St. Albans
Length of Residence 18 months 6 months
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 9544
Consent
Date of Certificate 20 December 1920
Officiating Minister C. H. Seymour, Roman Catholic
1289 21 December 1920 Alfred Conquest
Dorothy Beatrice Benton
Alfred Conquest
Dorothy Beatrice Benton
πŸ’ 1920/10296
Bachelor
Spinster
Tailor
30
22
St. Albans
St. Albans
10 years
3 days
Registrar's Office, Christchurch 9545 21 December 1920 Registrar
No 1289
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Alfred Conquest Dorothy Beatrice Benton
  πŸ’ 1920/10296
Condition Bachelor Spinster
Profession Tailor
Age 30 22
Dwelling Place St. Albans St. Albans
Length of Residence 10 years 3 days
Marriage Place Registrar's Office, Christchurch
Folio 9545
Consent
Date of Certificate 21 December 1920
Officiating Minister Registrar

Page 2944

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
1290 21 December 1920 Daniel McC. Queen Ritchie
Edna Gilmar
Daniel McQueen Ritchie
Edna Gilmer
πŸ’ 1920/10297
Bachelor
Spinster
Engineer's Labourer
31
27
Christchurch
Christchurch
12 weeks
14 weeks
Registrar's Office Christchurch 9546 21 December 1920 Registrar
No 1290
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Daniel McC. Queen Ritchie Edna Gilmar
BDM Match (89%) Daniel McQueen Ritchie Edna Gilmer
  πŸ’ 1920/10297
Condition Bachelor Spinster
Profession Engineer's Labourer
Age 31 27
Dwelling Place Christchurch Christchurch
Length of Residence 12 weeks 14 weeks
Marriage Place Registrar's Office Christchurch
Folio 9546
Consent
Date of Certificate 21 December 1920
Officiating Minister Registrar
1291 21 December 1920 John Grigg McAnlire
Elsie Louisa Rusbridge
John Grigg Manhire
Elsie Louisa Rusbridge
πŸ’ 1920/10298
Bachelor
Spinster
Painter
24
26
Beckenham
Spreydon
4 years
Life
Registrar's Office Christchurch 9547 21 December 1920 Registrar
No 1291
Date of Notice 21 December 1920
  Groom Bride
Names of Parties John Grigg McAnlire Elsie Louisa Rusbridge
BDM Match (92%) John Grigg Manhire Elsie Louisa Rusbridge
  πŸ’ 1920/10298
Condition Bachelor Spinster
Profession Painter
Age 24 26
Dwelling Place Beckenham Spreydon
Length of Residence 4 years Life
Marriage Place Registrar's Office Christchurch
Folio 9547
Consent
Date of Certificate 21 December 1920
Officiating Minister Registrar
1292 21 December 1920 Avery Bathgate Cottee
Nettie Mary Jessica Hobbs
Avery Bathgate Cottee
Nellie Mary Jessica Hobbs
πŸ’ 1920/10299
Bachelor
Spinster
Teacher
22
23
Christchurch
Christchurch
4 days
5 months
All Saints Church Burwood 9548 21 December 1920 C. A. Tobin, Anglican
No 1292
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Avery Bathgate Cottee Nettie Mary Jessica Hobbs
BDM Match (96%) Avery Bathgate Cottee Nellie Mary Jessica Hobbs
  πŸ’ 1920/10299
Condition Bachelor Spinster
Profession Teacher
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 5 months
Marriage Place All Saints Church Burwood
Folio 9548
Consent
Date of Certificate 21 December 1920
Officiating Minister C. A. Tobin, Anglican
1293 21 December 1920 Thomas Alexander Dobbin
Violet May Yeatman
Thomas Alexander Dobbin
Violet May Yeatman
πŸ’ 1920/10300
Bachelor
Spinster
Motor Driver
23
19
Richmond
Richmond
3 months
2 months
Registrar's Office Christchurch 9549 George Yeatman, Father 21 December 1920 Registrar
No 1293
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Thomas Alexander Dobbin Violet May Yeatman
  πŸ’ 1920/10300
Condition Bachelor Spinster
Profession Motor Driver
Age 23 19
Dwelling Place Richmond Richmond
Length of Residence 3 months 2 months
Marriage Place Registrar's Office Christchurch
Folio 9549
Consent George Yeatman, Father
Date of Certificate 21 December 1920
Officiating Minister Registrar
1294 21 December 1920 William Stanley Hassall
Amy Isoline Ireland
William Stanley Hassall
Amy Isolene Ireland
πŸ’ 1921/2323
Bachelor
Spinster
Farm Labourer
26
26
St. Albans
St. Albans
2 years
10 years
Knox Church Christchurch 153 21 December 1920 R. Erwin, Presbyterian
No 1294
Date of Notice 21 December 1920
  Groom Bride
Names of Parties William Stanley Hassall Amy Isoline Ireland
BDM Match (97%) William Stanley Hassall Amy Isolene Ireland
  πŸ’ 1921/2323
Condition Bachelor Spinster
Profession Farm Labourer
Age 26 26
Dwelling Place St. Albans St. Albans
Length of Residence 2 years 10 years
Marriage Place Knox Church Christchurch
Folio 153
Consent
Date of Certificate 21 December 1920
Officiating Minister R. Erwin, Presbyterian

Page 2945

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
1295 21 December 1920 Hubert Mills
Isabel Bronett Le Warne
Eubert Mills
Cashel Broncil Le Warne
πŸ’ 1920/10379
Bachelor
Spinster
Rangefitter
26
23
Christchurch
Christchurch
6 months
Life
St. David's Manse, Christchurch 9550 21 December 1920 J. D. Webster, Presbyterian
No 1295
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Hubert Mills Isabel Bronett Le Warne
BDM Match (81%) Eubert Mills Cashel Broncil Le Warne
  πŸ’ 1920/10379
Condition Bachelor Spinster
Profession Rangefitter
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 months Life
Marriage Place St. David's Manse, Christchurch
Folio 9550
Consent
Date of Certificate 21 December 1920
Officiating Minister J. D. Webster, Presbyterian
1296 21 December 1920 Leslie Llewellyn Griffiths
Rachel Duke
Leslie Llewellyn Griffiths
Rachel Duke
πŸ’ 1920/10390
Divorced decree absolute dated 17th December 1920
Spinster
Assistant Engineer
27
22
Christchurch
Christchurch
1 year
4 1/2 years
Registrar's Office, Christchurch 9551 21 December 1920 Registrar
No 1296
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Leslie Llewellyn Griffiths Rachel Duke
  πŸ’ 1920/10390
Condition Divorced decree absolute dated 17th December 1920 Spinster
Profession Assistant Engineer
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 4 1/2 years
Marriage Place Registrar's Office, Christchurch
Folio 9551
Consent
Date of Certificate 21 December 1920
Officiating Minister Registrar
1297 21 December 1920 Hugh McFadyen Anderson
Dorothy Agnes Brown
Hugh McFadyen Anderson
Dorothy Agnes Brown
πŸ’ 1921/2330
Bachelor
Spinster
Boot and Shoe dealer
33
25
Wanganui
Christchurch
5 years
7 years
St. Barnabas Church, Fendalton 154 21 December 1920 A. S. Leach, Anglican
No 1297
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Hugh McFadyen Anderson Dorothy Agnes Brown
  πŸ’ 1921/2330
Condition Bachelor Spinster
Profession Boot and Shoe dealer
Age 33 25
Dwelling Place Wanganui Christchurch
Length of Residence 5 years 7 years
Marriage Place St. Barnabas Church, Fendalton
Folio 154
Consent
Date of Certificate 21 December 1920
Officiating Minister A. S. Leach, Anglican
1298 21 December 1920 David John Cammock
Bertha Agnes Ellis
David John Cammock
Bertha Agnes Ellis
πŸ’ 1920/10397
Bachelor
Spinster
Electrical Engineer
28
24
Timaru
Christchurch
10 years
3 years
Residence of Mr. G. W. Ellis, 26 Springfield Road, St. Albans 9552 21 December 1920 J. Dennis, Methodist
No 1298
Date of Notice 21 December 1920
  Groom Bride
Names of Parties David John Cammock Bertha Agnes Ellis
  πŸ’ 1920/10397
Condition Bachelor Spinster
Profession Electrical Engineer
Age 28 24
Dwelling Place Timaru Christchurch
Length of Residence 10 years 3 years
Marriage Place Residence of Mr. G. W. Ellis, 26 Springfield Road, St. Albans
Folio 9552
Consent
Date of Certificate 21 December 1920
Officiating Minister J. Dennis, Methodist
1299 21 December 1920 James McCarthy
Emma Lena Swords
James McCarthy
Emma Lena Swords
πŸ’ 1920/10398
Bachelor
Spinster
Labourer
34
20
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 9553 William Swords, Father 21 December 1920 J. C. Murphy, Roman Catholic
No 1299
Date of Notice 21 December 1920
  Groom Bride
Names of Parties James McCarthy Emma Lena Swords
  πŸ’ 1920/10398
Condition Bachelor Spinster
Profession Labourer
Age 34 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 9553
Consent William Swords, Father
Date of Certificate 21 December 1920
Officiating Minister J. C. Murphy, Roman Catholic

Page 2946

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
1300 22 December 1920 Harry Dovrea
Frances Mary Hawes
Harry Dorreen
Frances Mary Howes
πŸ’ 1920/10399
Bachelor
Spinster
Blacksmith
49
39
Woolston
Woolston
3 days
3 days
St. Mark's Church, Opawa 9554 22 December 1920 H. Williams, Anglican
No 1300
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Harry Dovrea Frances Mary Hawes
BDM Match (86%) Harry Dorreen Frances Mary Howes
  πŸ’ 1920/10399
Condition Bachelor Spinster
Profession Blacksmith
Age 49 39
Dwelling Place Woolston Woolston
Length of Residence 3 days 3 days
Marriage Place St. Mark's Church, Opawa
Folio 9554
Consent
Date of Certificate 22 December 1920
Officiating Minister H. Williams, Anglican
1301 22 December 1920 Leslie Ernest Anderson
Mabel Strachan
Leslie Ernest Anderson
Mabel Strachan
πŸ’ 1921/2331
Bachelor
Spinster
Motor Mechanic
25
24
Riccarton
Addington
5 years
14 years
St. Mary's Church, Addington 155 22 December 1920 W. S. Bean, Anglican
No 1301
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Leslie Ernest Anderson Mabel Strachan
  πŸ’ 1921/2331
Condition Bachelor Spinster
Profession Motor Mechanic
Age 25 24
Dwelling Place Riccarton Addington
Length of Residence 5 years 14 years
Marriage Place St. Mary's Church, Addington
Folio 155
Consent
Date of Certificate 22 December 1920
Officiating Minister W. S. Bean, Anglican
1302 22 December 1920 Ernest Albert Shelton
Grace Elsie Aldridge
Ernest Albert Skilton
Grace Elsie Aldridge
πŸ’ 1920/10400
Bachelor
Spinster
Packer
26
21
Christchurch
Christchurch
9 weeks
9 months
St. Saviours Church, Christchurch 9555 22 December 1920 W. P. Hughes, Anglican
No 1302
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Ernest Albert Shelton Grace Elsie Aldridge
BDM Match (95%) Ernest Albert Skilton Grace Elsie Aldridge
  πŸ’ 1920/10400
Condition Bachelor Spinster
Profession Packer
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 9 weeks 9 months
Marriage Place St. Saviours Church, Christchurch
Folio 9555
Consent
Date of Certificate 22 December 1920
Officiating Minister W. P. Hughes, Anglican
1303 22 December 1920 Thomas John Reesty
Catherine Ann Leach
Thomas John Reesby
Catherine Ann Leach
πŸ’ 1921/2175
Bachelor
Spinster
Farmer
21
23
Rolleston
Islington
10 years
2 years
Anglican Church, Hornby 2 22 December 1920 C. H. G. Cowen, Anglican
No 1303
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Thomas John Reesty Catherine Ann Leach
BDM Match (97%) Thomas John Reesby Catherine Ann Leach
  πŸ’ 1921/2175
Condition Bachelor Spinster
Profession Farmer
Age 21 23
Dwelling Place Rolleston Islington
Length of Residence 10 years 2 years
Marriage Place Anglican Church, Hornby
Folio 2
Consent
Date of Certificate 22 December 1920
Officiating Minister C. H. G. Cowen, Anglican
1304 22 December 1920 Charles Blythe
Mary Ellen Eileen Millicent Cutmore
Charles Blythe
Mary Eileen Millicent Cullimore
πŸ’ 1920/10030
Widower (September 6, 1919)
Spinster
Sheet Metal Worker
39
21
Sydenham
Christchurch
39 years
21 years
Residence of Mr. C. Blythe, 46 Kingsley Street, Sydenham 12195 22 December 1920 W. P. Hughes, Anglican
No 1304
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Charles Blythe Mary Ellen Eileen Millicent Cutmore
BDM Match (87%) Charles Blythe Mary Eileen Millicent Cullimore
  πŸ’ 1920/10030
Condition Widower (September 6, 1919) Spinster
Profession Sheet Metal Worker
Age 39 21
Dwelling Place Sydenham Christchurch
Length of Residence 39 years 21 years
Marriage Place Residence of Mr. C. Blythe, 46 Kingsley Street, Sydenham
Folio 12195
Consent
Date of Certificate 22 December 1920
Officiating Minister W. P. Hughes, Anglican

Page 2947

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
1305 22 December 1920 Arnold Victor Gordon Wilson
Helen Niddrie Barr
Arnold Victor Gordon Wilson
Helen Niddrie Barr
πŸ’ 1920/10401
Bachelor
Spinster
Clerk
22
27
Wellington
Redcliffs
1 year
19 years
The Residence of Hon. John Barr, M.L.C., Redcliffs 9556 22 December 1920 W. McAra, Presbyterian
No 1305
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Arnold Victor Gordon Wilson Helen Niddrie Barr
  πŸ’ 1920/10401
Condition Bachelor Spinster
Profession Clerk
Age 22 27
Dwelling Place Wellington Redcliffs
Length of Residence 1 year 19 years
Marriage Place The Residence of Hon. John Barr, M.L.C., Redcliffs
Folio 9556
Consent
Date of Certificate 22 December 1920
Officiating Minister W. McAra, Presbyterian
1306 22 December 1920 Alfred John McClure
Mabel Ingram
Alfred John McClure
Mabel Ingram
πŸ’ 1920/10402
Bachelor
Spinster
Coppersmith
24
26
Christchurch
Christchurch
9 years
5 months
Registrar's Office, Christchurch 9557 22 December 1920 Registrar
No 1306
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Alfred John McClure Mabel Ingram
  πŸ’ 1920/10402
Condition Bachelor Spinster
Profession Coppersmith
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 5 months
Marriage Place Registrar's Office, Christchurch
Folio 9557
Consent
Date of Certificate 22 December 1920
Officiating Minister Registrar
1307 23 December 1920 Edwin Hugh Auld
Lilla Gurney
Edwin Hugh Auld
Tina Gurney
πŸ’ 1920/10403
Bachelor
Spinster
Sheetmetal Worker
29
33
Addington
Addington
3 days
3 days
St. Michaels Church, Christchurch 9558 23 December 1920 C. E. Perry, Anglican
No 1307
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Edwin Hugh Auld Lilla Gurney
BDM Match (88%) Edwin Hugh Auld Tina Gurney
  πŸ’ 1920/10403
Condition Bachelor Spinster
Profession Sheetmetal Worker
Age 29 33
Dwelling Place Addington Addington
Length of Residence 3 days 3 days
Marriage Place St. Michaels Church, Christchurch
Folio 9558
Consent
Date of Certificate 23 December 1920
Officiating Minister C. E. Perry, Anglican
1308 23 December 1920 Charles Ross
Ruth Ann Ross
Charles Kerr
Ruth Ann Ross
πŸ’ 1920/10387
Divorced decree absolute 26.11.1918
Spinster
Freight Clerk
36
29
Christchurch
Christchurch
3 years
[illegible]
Registrar's Office, Christchurch 23 December 1920 Registrar
No 1308
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Charles Ross Ruth Ann Ross
BDM Match (83%) Charles Kerr Ruth Ann Ross
  πŸ’ 1920/10387
Condition Divorced decree absolute 26.11.1918 Spinster
Profession Freight Clerk
Age 36 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 years [illegible]
Marriage Place Registrar's Office, Christchurch
Folio
Consent
Date of Certificate 23 December 1920
Officiating Minister Registrar
1308. 23 December 1920 William James Lane
Ethel Davis
William James Lane
Ethel Davis
πŸ’ 1920/10380
Widower 10.10.1919
Spinster
Electrical Engineer
40
32
Christchurch
Amberley
4 1/2 years
1 month
Roman Catholic Presbytery Barbadoes Street Christchurch 9559 23 December 1920 J. A. Kennedy, Roman Catholic
No 1308.
Date of Notice 23 December 1920
  Groom Bride
Names of Parties William James Lane Ethel Davis
  πŸ’ 1920/10380
Condition Widower 10.10.1919 Spinster
Profession Electrical Engineer
Age 40 32
Dwelling Place Christchurch Amberley
Length of Residence 4 1/2 years 1 month
Marriage Place Roman Catholic Presbytery Barbadoes Street Christchurch
Folio 9559
Consent
Date of Certificate 23 December 1920
Officiating Minister J. A. Kennedy, Roman Catholic

Page 2948

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
1309 23 December 1920 Henry Edward Jones
Elizabeth McCall Leitch
Henry Edward Jones
Elizabeth McCall Leitch
πŸ’ 1920/10381
Divorced decree absolute dated 2nd July 1917
Divorced decree absolute dated 15th December 1920
Motor Car Builder
48
32
Christchurch
Christchurch
40 years
3 years
Registrar's Office Christchurch 9560 23 December 1920 Registrar
No 1309
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Henry Edward Jones Elizabeth McCall Leitch
  πŸ’ 1920/10381
Condition Divorced decree absolute dated 2nd July 1917 Divorced decree absolute dated 15th December 1920
Profession Motor Car Builder
Age 48 32
Dwelling Place Christchurch Christchurch
Length of Residence 40 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 9560
Consent
Date of Certificate 23 December 1920
Officiating Minister Registrar
1310 23 December 1920 Sidney Gilbert Loader
Priscilla Eleanor Blackler
Sidney Gilbert Loader
Priscilla Eleanor Blackler
πŸ’ 1920/10382
Bachelor
Spinster
Clerk
34
23
Linwood
Linwood
6 years
1 year
St. John's Church Christchurch 9561 23 December 1920 P. J. Cocks, Anglican
No 1310
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Sidney Gilbert Loader Priscilla Eleanor Blackler
  πŸ’ 1920/10382
Condition Bachelor Spinster
Profession Clerk
Age 34 23
Dwelling Place Linwood Linwood
Length of Residence 6 years 1 year
Marriage Place St. John's Church Christchurch
Folio 9561
Consent
Date of Certificate 23 December 1920
Officiating Minister P. J. Cocks, Anglican
1311 23 December 1920 William Walker
Elsie Miriam Stevenson
William Walker
Elsie Miriam Stevenson
πŸ’ 1920/10031
Widower 21.6.1917
Spinster
Enginedriver
31
28
Christchurch
Christchurch
10 days
10 days
St. Paul's Church Christchurch 12196 23 December 1920 J. Paterson, Presbyterian
No 1311
Date of Notice 23 December 1920
  Groom Bride
Names of Parties William Walker Elsie Miriam Stevenson
  πŸ’ 1920/10031
Condition Widower 21.6.1917 Spinster
Profession Enginedriver
Age 31 28
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 10 days
Marriage Place St. Paul's Church Christchurch
Folio 12196
Consent
Date of Certificate 23 December 1920
Officiating Minister J. Paterson, Presbyterian
1312 23 December 1920 Thomas Pugh
Norma Chalmers Macgregor
Thomas Pugh
Norma Chalmers Macgregor
πŸ’ 1921/2332
Bachelor
Spinster
Brassfinisher
31
24
Christchurch
Christchurch
3 months
9 years
Knox Church Bealey Avenue Christchurch 156 23 December 1920 R. Erwin, Presbyterian
No 1312
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Thomas Pugh Norma Chalmers Macgregor
  πŸ’ 1921/2332
Condition Bachelor Spinster
Profession Brassfinisher
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 9 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 156
Consent
Date of Certificate 23 December 1920
Officiating Minister R. Erwin, Presbyterian
1313 23 December 1920 John Henry Davey
Violet Cecilia Olsen
John Henry Davey
Violet Cecilia Olsen
πŸ’ 1921/2182
Widower 29.1.1920
Spinster
Pastrycook
37
25
Christchurch
Christchurch
4 years
4 years
Methodist Church Cashel Street Christchurch 3 23 December 1920 A. Spence, Methodist
No 1313
Date of Notice 23 December 1920
  Groom Bride
Names of Parties John Henry Davey Violet Cecilia Olsen
  πŸ’ 1921/2182
Condition Widower 29.1.1920 Spinster
Profession Pastrycook
Age 37 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 4 years
Marriage Place Methodist Church Cashel Street Christchurch
Folio 3
Consent
Date of Certificate 23 December 1920
Officiating Minister A. Spence, Methodist

Page 2949

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
1314 23 December 1920 Sidney James Payne
Agnes Cecilia Crossen
Sidney James Payne
Agnes Cecilia Crossen
πŸ’ 1920/10032
Bachelor
Spinster
Surfaceman
28
24
Rolleston
Rolleston
23 years
23 years
Roman Catholic Church Lincoln 12197 23 December 1920 D. Lord, Roman Catholic
No 1314
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Sidney James Payne Agnes Cecilia Crossen
  πŸ’ 1920/10032
Condition Bachelor Spinster
Profession Surfaceman
Age 28 24
Dwelling Place Rolleston Rolleston
Length of Residence 23 years 23 years
Marriage Place Roman Catholic Church Lincoln
Folio 12197
Consent
Date of Certificate 23 December 1920
Officiating Minister D. Lord, Roman Catholic
1315 23 December 1920 Harry Abram Smith
Ivy Sisson
Harry Abram Smith
Ivy Sisson
πŸ’ 1920/10383
Bachelor
Widow December 30 1917
Painter
31
27
Hillmorton
Papanui
18 months
6 months
Residence of Mr. A. G. Colburn, 17 Thornton Street, St. Albans 9562 23 December 1920 J. J. North, Baptist
No 1315
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Harry Abram Smith Ivy Sisson
  πŸ’ 1920/10383
Condition Bachelor Widow December 30 1917
Profession Painter
Age 31 27
Dwelling Place Hillmorton Papanui
Length of Residence 18 months 6 months
Marriage Place Residence of Mr. A. G. Colburn, 17 Thornton Street, St. Albans
Folio 9562
Consent
Date of Certificate 23 December 1920
Officiating Minister J. J. North, Baptist
1316 23 December 1920 Edward Arthur Parlett
Dorothy May White
Edward Arthur Parlett
Dorothy May White
πŸ’ 1920/10384
Bachelor
Spinster
Lithographic Artist
23
23
Christchurch
Christchurch
7 years
7 years
Registrar's Office Christchurch 9563 23 December 1920 Registrar
No 1316
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Edward Arthur Parlett Dorothy May White
  πŸ’ 1920/10384
Condition Bachelor Spinster
Profession Lithographic Artist
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 7 years
Marriage Place Registrar's Office Christchurch
Folio 9563
Consent
Date of Certificate 23 December 1920
Officiating Minister Registrar
1317 23 December 1920 Henry Ormand Oakley
Catherine Granger
Henry Osmyn Oakley
Catherine Granger
πŸ’ 1920/10385
Widower 4 August 1920 Divorced decree absolute 13 August 1915
Spinster
Plumber
41
35
Opawa
Christchurch
Life
Life
Methodist Church Durham Street Christchurch 9564 23 December 1920 W. Ready, Methodist
No 1317
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Henry Ormand Oakley Catherine Granger
BDM Match (92%) Henry Osmyn Oakley Catherine Granger
  πŸ’ 1920/10385
Condition Widower 4 August 1920 Divorced decree absolute 13 August 1915 Spinster
Profession Plumber
Age 41 35
Dwelling Place Opawa Christchurch
Length of Residence Life Life
Marriage Place Methodist Church Durham Street Christchurch
Folio 9564
Consent
Date of Certificate 23 December 1920
Officiating Minister W. Ready, Methodist
1318 23 December 1920 Herbert Partridge
Ivy Gladys Lancaster
Herbert Partridge
Ivy Gladis Lancaster
πŸ’ 1920/10386
Bachelor
Spinster
Grocer
28
26
Bromley
Papanui
5 years
7 years
Methodist Church Papanui 9565 23 December 1920 T. A. Joughin, Methodist
No 1318
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Herbert Partridge Ivy Gladys Lancaster
BDM Match (98%) Herbert Partridge Ivy Gladis Lancaster
  πŸ’ 1920/10386
Condition Bachelor Spinster
Profession Grocer
Age 28 26
Dwelling Place Bromley Papanui
Length of Residence 5 years 7 years
Marriage Place Methodist Church Papanui
Folio 9565
Consent
Date of Certificate 23 December 1920
Officiating Minister T. A. Joughin, Methodist

Page 2950

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
1319 24 December 1920 Charles Kerr
Ruth Ann Ross
Charles Kerr
Ruth Ann Ross
πŸ’ 1920/10387
Divorced (Decree absolute 26.8.1918)
Spinster
Freight Clerk
36
29
Christchurch
Christchurch
3 years
4 years
Registrar's Office, Christchurch 9566 24 December 1920 Registrar
No 1319
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Charles Kerr Ruth Ann Ross
  πŸ’ 1920/10387
Condition Divorced (Decree absolute 26.8.1918) Spinster
Profession Freight Clerk
Age 36 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 9566
Consent
Date of Certificate 24 December 1920
Officiating Minister Registrar
1320 24 December 1920 Walter George Falconer Cummins
Phyllis Lucy Stephens
Walter George Falconer Cummins
Phyllis Lucy Stephens
πŸ’ 1920/10388
Bachelor
Spinster
Brassmoulder
23
22
Christchurch
Christchurch
5 days
3 months
St. Stephens Church, Shirley 9567 24 December 1920 N. A. Friberg, Anglican
No 1320
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Walter George Falconer Cummins Phyllis Lucy Stephens
  πŸ’ 1920/10388
Condition Bachelor Spinster
Profession Brassmoulder
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 months
Marriage Place St. Stephens Church, Shirley
Folio 9567
Consent
Date of Certificate 24 December 1920
Officiating Minister N. A. Friberg, Anglican
1321 24 December 1920 Frank Percy Hamilton Robinson
Jessie Wemyss Syme
Frank Vesey Hamilton Robinson
Jessie Wemyss Syme
πŸ’ 1921/2333
Bachelor
Spinster
Farmer
32
32
St. Albans
St. Albans
32 years
1 month
St. Mary's Church, Merivale 157 24 December 1920 C. H. Gosset, Anglican
No 1321
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Frank Percy Hamilton Robinson Jessie Wemyss Syme
BDM Match (95%) Frank Vesey Hamilton Robinson Jessie Wemyss Syme
  πŸ’ 1921/2333
Condition Bachelor Spinster
Profession Farmer
Age 32 32
Dwelling Place St. Albans St. Albans
Length of Residence 32 years 1 month
Marriage Place St. Mary's Church, Merivale
Folio 157
Consent
Date of Certificate 24 December 1920
Officiating Minister C. H. Gosset, Anglican
1322 24 December 1920 Charles Gillett Schumacher
Alma Brightling
Charles Gillitt Schumacher
Alma Brightling
πŸ’ 1921/2183
Bachelor
Spinster
Electrician
21
20
Avonside
Linwood
9 years
15 years
St. John's Church, Christchurch 4 Frank William Brightling, Father 24 December 1920 P. J. Cocks, Anglican
No 1322
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Charles Gillett Schumacher Alma Brightling
BDM Match (98%) Charles Gillitt Schumacher Alma Brightling
  πŸ’ 1921/2183
Condition Bachelor Spinster
Profession Electrician
Age 21 20
Dwelling Place Avonside Linwood
Length of Residence 9 years 15 years
Marriage Place St. John's Church, Christchurch
Folio 4
Consent Frank William Brightling, Father
Date of Certificate 24 December 1920
Officiating Minister P. J. Cocks, Anglican
1323 24 December 1920 Ernest John Lowre
Millicent Mary Ann McHugh
Ernest John Fowke
Millicent Mary Ann McHugh
πŸ’ 1920/10033
Bachelor
Spinster
Clerk
26
21
Christchurch
Christchurch
26 years
10 years
Roman Catholic Presbytery, Barbados Street, Christchurch 12198 24 December 1920 J. A. Kennedy, Roman Catholic
No 1323
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Ernest John Lowre Millicent Mary Ann McHugh
BDM Match (94%) Ernest John Fowke Millicent Mary Ann McHugh
  πŸ’ 1920/10033
Condition Bachelor Spinster
Profession Clerk
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 10 years
Marriage Place Roman Catholic Presbytery, Barbados Street, Christchurch
Folio 12198
Consent
Date of Certificate 24 December 1920
Officiating Minister J. A. Kennedy, Roman Catholic

Page 2951

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
1324 24 December 1920 Charles Thomas Lascelles
Gertrude Jane O'Sullivan
Charles Thomas Lascelles
Gertrude Jane OSullivan
πŸ’ 1921/2334
Bachelor
Spinster
Warehouse Employee
24
22
Christchurch
Christchurch
20 years
22 years
St. Mary's Church Manchester Street Christchurch 158 24 December 1920 C. H. Seymour Roman Catholic
No 1324
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Charles Thomas Lascelles Gertrude Jane O'Sullivan
BDM Match (98%) Charles Thomas Lascelles Gertrude Jane OSullivan
  πŸ’ 1921/2334
Condition Bachelor Spinster
Profession Warehouse Employee
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 22 years
Marriage Place St. Mary's Church Manchester Street Christchurch
Folio 158
Consent
Date of Certificate 24 December 1920
Officiating Minister C. H. Seymour Roman Catholic
1325 24 December 1920 William Peter Olsen
Helen Kate Pearcy Henham
William Peter Olsen
Helen Kate Pearcy Oppenheim
πŸ’ 1920/10389
Bachelor
Spinster
Salesman
30
25
Lyttelton
St. Albans Christchurch
Life
2 years
St. Luke's Church Christchurch 9568 24 December 1920 F. N. Taylor Anglican
No 1325
Date of Notice 24 December 1920
  Groom Bride
Names of Parties William Peter Olsen Helen Kate Pearcy Henham
BDM Match (91%) William Peter Olsen Helen Kate Pearcy Oppenheim
  πŸ’ 1920/10389
Condition Bachelor Spinster
Profession Salesman
Age 30 25
Dwelling Place Lyttelton St. Albans Christchurch
Length of Residence Life 2 years
Marriage Place St. Luke's Church Christchurch
Folio 9568
Consent
Date of Certificate 24 December 1920
Officiating Minister F. N. Taylor Anglican
1326 24 December 1920 Ernest George Wills
Clara Annie Marguerite Hulston
Ernest George Wells
Clara Annie Marguerite Hulston
πŸ’ 1920/10034
Bachelor
Spinster
Farmer
34
30
View Hill Oxford
Christchurch
15 years
12 years
Durham Street Methodist Church Christchurch 12199 24 December 1920 W. Ready Methodist
No 1326
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Ernest George Wills Clara Annie Marguerite Hulston
BDM Match (97%) Ernest George Wells Clara Annie Marguerite Hulston
  πŸ’ 1920/10034
Condition Bachelor Spinster
Profession Farmer
Age 34 30
Dwelling Place View Hill Oxford Christchurch
Length of Residence 15 years 12 years
Marriage Place Durham Street Methodist Church Christchurch
Folio 12199
Consent
Date of Certificate 24 December 1920
Officiating Minister W. Ready Methodist
1327 24 December 1920 Leo John Patrick Cross
Mary Ann Adelaide Martin
Leo John Patrick Crossen
Mary Ann Adelaide Martin
πŸ’ 1920/10391
Bachelor
Spinster
Fireman N. Z. R.
22
21
Waikari
Christchurch
9 months
3 months
St. Mary's Church Manchester Street Christchurch 9569 24 December 1920 P. Regnault Roman Catholic
No 1327
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Leo John Patrick Cross Mary Ann Adelaide Martin
BDM Match (96%) Leo John Patrick Crossen Mary Ann Adelaide Martin
  πŸ’ 1920/10391
Condition Bachelor Spinster
Profession Fireman N. Z. R.
Age 22 21
Dwelling Place Waikari Christchurch
Length of Residence 9 months 3 months
Marriage Place St. Mary's Church Manchester Street Christchurch
Folio 9569
Consent
Date of Certificate 24 December 1920
Officiating Minister P. Regnault Roman Catholic
1328 24 December 1920 Thomas Herbert Ranger
Doris Isabel Pitt
Thomas Herbert Ranger
Doris Isabel Pitt
πŸ’ 1920/10392
Bachelor
Spinster
Electrician
26
25
Christchurch
Christchurch St. Albans
7 years
4 years
St. Matthew's Church St Albans 9570 24 December 1920 S. Hamilton Anglican
No 1328
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Thomas Herbert Ranger Doris Isabel Pitt
  πŸ’ 1920/10392
Condition Bachelor Spinster
Profession Electrician
Age 26 25
Dwelling Place Christchurch Christchurch St. Albans
Length of Residence 7 years 4 years
Marriage Place St. Matthew's Church St Albans
Folio 9570
Consent
Date of Certificate 24 December 1920
Officiating Minister S. Hamilton Anglican

Page 2952

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
1329 24 December 1920 Donald Finlayson
Margaret Currie Mackie
Donald Finlayson
Margaret Currie Mackie
πŸ’ 1920/10393
Bachelor
Spinster
Engine Driver
43
37
Otorohanga
Riccarton
3 weeks
6 years
The Residence of Mr. James Pettigrew, 21 Watts Rd, Riccarton 9571 24 December 1920 A. H. Fowles, Methodist
No 1329
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Donald Finlayson Margaret Currie Mackie
  πŸ’ 1920/10393
Condition Bachelor Spinster
Profession Engine Driver
Age 43 37
Dwelling Place Otorohanga Riccarton
Length of Residence 3 weeks 6 years
Marriage Place The Residence of Mr. James Pettigrew, 21 Watts Rd, Riccarton
Folio 9571
Consent
Date of Certificate 24 December 1920
Officiating Minister A. H. Fowles, Methodist
1330 29 December 1920 Albert Henry Hartwick
Rubina Edgeworth
Albert Henry Harliwich
Rubina Edgeworth
πŸ’ 1920/10394
Bachelor
Spinster
Blacksmith
24
26
Christchurch
Christchurch
2 years
15 years
Registrar's Office Christchurch 9572 29 December 1920 Registrar
No 1330
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Albert Henry Hartwick Rubina Edgeworth
BDM Match (93%) Albert Henry Harliwich Rubina Edgeworth
  πŸ’ 1920/10394
Condition Bachelor Spinster
Profession Blacksmith
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 15 years
Marriage Place Registrar's Office Christchurch
Folio 9572
Consent
Date of Certificate 29 December 1920
Officiating Minister Registrar
1331 29 December 1920 Leonard George Wood
Ellen Beatrice Reed
Leonard George Wilson
Ellen Beatrice Reed
πŸ’ 1920/10395
Bachelor
Spinster
Stockman
29
26
Lyttelton
New Brighton
29 years
11 years
Registrar's Office Christchurch 9573 29 December 1920 Registrar
No 1331
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Leonard George Wood Ellen Beatrice Reed
BDM Match (91%) Leonard George Wilson Ellen Beatrice Reed
  πŸ’ 1920/10395
Condition Bachelor Spinster
Profession Stockman
Age 29 26
Dwelling Place Lyttelton New Brighton
Length of Residence 29 years 11 years
Marriage Place Registrar's Office Christchurch
Folio 9573
Consent
Date of Certificate 29 December 1920
Officiating Minister Registrar
1332 29 December 1920 Keith Roy Foster
Jessie Evelyn Jones
Keith Roy Foster
Jessie Evelyn Jones
πŸ’ 1921/2184
Bachelor
Spinster
Farmer
23
20
Sydenham
Sydenham
2 weeks
2 months
Residence of the Brides Father, 55 King Street Sydenham 9575 John Frank Jones Father 29 December 1920 J. D. Webster, Presbyterian
No 1332
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Keith Roy Foster Jessie Evelyn Jones
  πŸ’ 1921/2184
Condition Bachelor Spinster
Profession Farmer
Age 23 20
Dwelling Place Sydenham Sydenham
Length of Residence 2 weeks 2 months
Marriage Place Residence of the Brides Father, 55 King Street Sydenham
Folio 9575
Consent John Frank Jones Father
Date of Certificate 29 December 1920
Officiating Minister J. D. Webster, Presbyterian
1333 29 December 1920 Ernest Charles Morgan
Mary Lillian Hannah
Ernest Charles Morgan
Mary Lillian Hannah
πŸ’ 1921/2185
Bachelor
Spinster
Public School Teacher
25
27
Paeroa
Christchurch
20 years
5 years
Methodist Church Linwood 9576 29 December 1920 H. Spencer, Methodist
No 1333
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Ernest Charles Morgan Mary Lillian Hannah
  πŸ’ 1921/2185
Condition Bachelor Spinster
Profession Public School Teacher
Age 25 27
Dwelling Place Paeroa Christchurch
Length of Residence 20 years 5 years
Marriage Place Methodist Church Linwood
Folio 9576
Consent
Date of Certificate 29 December 1920
Officiating Minister H. Spencer, Methodist

Page 2953

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
1334 29 December 1920 Alexander William Mowat Hutchison
Ivy Blanche Lewis
Alexander William Mowat Hutchison
Ivy Blanche Lewis
πŸ’ 1921/2335
Bachelor
Spinster
Postal Official
24
24
Richmond
Saint Albans
2 years
Life
Saint Pauls Church Christchurch 159 29 December 1920 J. Paterson, Presbyterian
No 1334
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Alexander William Mowat Hutchison Ivy Blanche Lewis
  πŸ’ 1921/2335
Condition Bachelor Spinster
Profession Postal Official
Age 24 24
Dwelling Place Richmond Saint Albans
Length of Residence 2 years Life
Marriage Place Saint Pauls Church Christchurch
Folio 159
Consent
Date of Certificate 29 December 1920
Officiating Minister J. Paterson, Presbyterian
1335 29 December 1920 Howard Victor Packer
Ada Bray
Howard Victor Packer
Ada Bray
πŸ’ 1920/10396
Bachelor
Spinster
Farmer
38
30
Nelson
Tai Tapu
2 1/2 years
Life
Methodist Church Greenpark 9574 29 December 1920 B. Metson, Methodist
No 1335
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Howard Victor Packer Ada Bray
  πŸ’ 1920/10396
Condition Bachelor Spinster
Profession Farmer
Age 38 30
Dwelling Place Nelson Tai Tapu
Length of Residence 2 1/2 years Life
Marriage Place Methodist Church Greenpark
Folio 9574
Consent
Date of Certificate 29 December 1920
Officiating Minister B. Metson, Methodist
1336 29 December 1920 William John Woods
Mary Jane Hampton
William John Woods
Mary Jane Hampton
πŸ’ 1921/2186
Widower
Spinster
Farmer
38
29
Christchurch
Southbridge
2 weeks
2 months
Saint Lukes Church Christchurch 7 29 December 1920 F. N. Taylor, Anglican
No 1336
Date of Notice 29 December 1920
  Groom Bride
Names of Parties William John Woods Mary Jane Hampton
  πŸ’ 1921/2186
Condition Widower Spinster
Profession Farmer
Age 38 29
Dwelling Place Christchurch Southbridge
Length of Residence 2 weeks 2 months
Marriage Place Saint Lukes Church Christchurch
Folio 7
Consent
Date of Certificate 29 December 1920
Officiating Minister F. N. Taylor, Anglican
1337 30 December 1920 Richard Thomas Eric Robinson
Mary Gray
Richard Thomas Eric Robinson
Mary Gray
πŸ’ 1920/10308
Bachelor
Spinster
Farmer
25
25
Christchurch
Christchurch
9 months
25 years
Registrar's Office Christchurch 9575 30 December 1920 Registrar
No 1337
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Richard Thomas Eric Robinson Mary Gray
  πŸ’ 1920/10308
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 25 years
Marriage Place Registrar's Office Christchurch
Folio 9575
Consent
Date of Certificate 30 December 1920
Officiating Minister Registrar
1338 30 December 1920 Cyril Edmund Dobbs
Clarice Maud Jenkins
Cyril Esmund Dobbs
Clarice Maud Jenkins
πŸ’ 1921/2187
Bachelor
Spinster
Salesman
26
27
Christchurch
Christchurch
13 years
13 years
Saint Marys Church Manchester Street Christchurch 8 30 December 1920 P. Regnault, Roman Catholic
No 1338
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Cyril Edmund Dobbs Clarice Maud Jenkins
BDM Match (97%) Cyril Esmund Dobbs Clarice Maud Jenkins
  πŸ’ 1921/2187
Condition Bachelor Spinster
Profession Salesman
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 13 years 13 years
Marriage Place Saint Marys Church Manchester Street Christchurch
Folio 8
Consent
Date of Certificate 30 December 1920
Officiating Minister P. Regnault, Roman Catholic

Page 2954

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
1339 30 December 1920 Charles Edward Durrant
Florence Cole
Charles Edward Dorrant
Florence Cole
πŸ’ 1920/12310
George Carter
Florence Cole
πŸ’ 1920/6722
Bachelor
Spinster
Painter
21
20
Papanui
Richmond
11 months
11 months
Residence of Mr. D. T. Smith 10 Petrie Street Richmond 9576 Jonah Cole, Father 30 December 1920 Capt. W. Fraser, Salvation Army
No 1339
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Charles Edward Durrant Florence Cole
BDM Match (98%) Charles Edward Dorrant Florence Cole
  πŸ’ 1920/12310
BDM Match (64%) George Carter Florence Cole
  πŸ’ 1920/6722
Condition Bachelor Spinster
Profession Painter
Age 21 20
Dwelling Place Papanui Richmond
Length of Residence 11 months 11 months
Marriage Place Residence of Mr. D. T. Smith 10 Petrie Street Richmond
Folio 9576
Consent Jonah Cole, Father
Date of Certificate 30 December 1920
Officiating Minister Capt. W. Fraser, Salvation Army
1340 30 December 1920 Leo John Joseph Barrett
Veronica Josephine Sharp
Leo John Joseph Barrett
Veronica Josephine Scarf
πŸ’ 1921/2336
Bachelor
Spinster
Mechanic
26
26
Beckenham
Sydenham
26 years
1 year
Church of the Sacred Heart Addington 160 30 December 1920 J. O'Connor, Roman Catholic
No 1340
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Leo John Joseph Barrett Veronica Josephine Sharp
BDM Match (96%) Leo John Joseph Barrett Veronica Josephine Scarf
  πŸ’ 1921/2336
Condition Bachelor Spinster
Profession Mechanic
Age 26 26
Dwelling Place Beckenham Sydenham
Length of Residence 26 years 1 year
Marriage Place Church of the Sacred Heart Addington
Folio 160
Consent
Date of Certificate 30 December 1920
Officiating Minister J. O'Connor, Roman Catholic
1341 30 December 1920 Robert Renshaw Soman
Veda May Griffith
Robert Ramchurn Goman
Veda May Griffith
πŸ’ 1921/2313
Bachelor
Spinster
French Polisher
23
18
Christchurch
Christchurch
Life
Life
Presbyterian Church Linwood 161 Nellie Ellis Shann Formerly Griffith, Mother 30 December 1920 J. Paterson, Presbyterian
No 1341
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Robert Renshaw Soman Veda May Griffith
BDM Match (83%) Robert Ramchurn Goman Veda May Griffith
  πŸ’ 1921/2313
Condition Bachelor Spinster
Profession French Polisher
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Presbyterian Church Linwood
Folio 161
Consent Nellie Ellis Shann Formerly Griffith, Mother
Date of Certificate 30 December 1920
Officiating Minister J. Paterson, Presbyterian
1342 31 December 1920 George Andrew Goldie Hackett
Caroline Edgington
George Andrew Goldie Haslett
Caroline Edgington
πŸ’ 1921/2188
Bachelor
Spinster
Carpenter
31
26
Rakaia
Christchurch
31 years
1 week
St. Saviour's Church Sydenham 9 31 December 1920 W. P. Hughes, Anglican
No 1342
Date of Notice 31 December 1920
  Groom Bride
Names of Parties George Andrew Goldie Hackett Caroline Edgington
BDM Match (96%) George Andrew Goldie Haslett Caroline Edgington
  πŸ’ 1921/2188
Condition Bachelor Spinster
Profession Carpenter
Age 31 26
Dwelling Place Rakaia Christchurch
Length of Residence 31 years 1 week
Marriage Place St. Saviour's Church Sydenham
Folio 9
Consent
Date of Certificate 31 December 1920
Officiating Minister W. P. Hughes, Anglican

Page 2955

District of Christchurch Quarter ending 31 December 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
1843 31 December 1920 Arthur Gordon Hawson
Ismena Mary Boyd
Arthur Gordon Howison
Gmena Mary Boyd
πŸ’ 1921/2314
Bachelor
Spinster
Telegraph Lineman
31
27
Christchurch
Christchurch
31 years
5 days
Roman Catholic Cathedral Barbadoes St., Christchurch 162 31 December 1920 J. Long, Roman Catholic
No 1843
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Arthur Gordon Hawson Ismena Mary Boyd
BDM Match (89%) Arthur Gordon Howison Gmena Mary Boyd
  πŸ’ 1921/2314
Condition Bachelor Spinster
Profession Telegraph Lineman
Age 31 27
Dwelling Place Christchurch Christchurch
Length of Residence 31 years 5 days
Marriage Place Roman Catholic Cathedral Barbadoes St., Christchurch
Folio 162
Consent
Date of Certificate 31 December 1920
Officiating Minister J. Long, Roman Catholic
1844 31 December 1920 Reginald Walter Nigro
Mary Teresa Rea
Reginald Walter Riggs
Mary Teresa Rea
πŸ’ 1921/2315
Bachelor
Spinster
Carpenter
27
26
Christchurch
Christchurch
2 months
2 months
Roman Catholic Cathedral Barbadoes Street, Christchurch 163 31 December 1920 J. O'Connor, Roman Catholic
No 1844
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Reginald Walter Nigro Mary Teresa Rea
BDM Match (93%) Reginald Walter Riggs Mary Teresa Rea
  πŸ’ 1921/2315
Condition Bachelor Spinster
Profession Carpenter
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 2 months
Marriage Place Roman Catholic Cathedral Barbadoes Street, Christchurch
Folio 163
Consent
Date of Certificate 31 December 1920
Officiating Minister J. O'Connor, Roman Catholic

More from this register