Intentions to Marry, 1920 Cust to Dunedin

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840494, 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.

1920g contains pages 2957-3440, covering districts from Cust to Dunedin

Page 2959

District of Cust Quarter ending 30 June 1920 Registrar B. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 April 1920 Kenneth Matthew George Hannam
Ellen Jane McDowell
Kenneth Matthew George Hannam
Ellen Jane McDowell
πŸ’ 1920/6335
Bachelor
Spinster
Labourer
Domestic
28
28
West Eyreton
West Eyreton
seven days
fourteen days
Presbyterian church Cust 5928 19 April 1920 G. G. Howes
No 1
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Kenneth Matthew George Hannam Ellen Jane McDowell
  πŸ’ 1920/6335
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 28
Dwelling Place West Eyreton West Eyreton
Length of Residence seven days fourteen days
Marriage Place Presbyterian church Cust
Folio 5928
Consent
Date of Certificate 19 April 1920
Officiating Minister G. G. Howes
2 20 April 1920 Joseph Allen Borman
Mary Ann McDowell
Joseph Allan Borman
Mary Ann McDowell
πŸ’ 1920/6342
Bachelor
Spinster
Labourer
Domestic
37
29
West Eyreton
West Eyreton
ten months
seven days
Presbyterian church Cust 5929 20 April 1920 G. G. Howes
No 2
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Joseph Allen Borman Mary Ann McDowell
BDM Match (97%) Joseph Allan Borman Mary Ann McDowell
  πŸ’ 1920/6342
Condition Bachelor Spinster
Profession Labourer Domestic
Age 37 29
Dwelling Place West Eyreton West Eyreton
Length of Residence ten months seven days
Marriage Place Presbyterian church Cust
Folio 5929
Consent
Date of Certificate 20 April 1920
Officiating Minister G. G. Howes
3 23 April 1920 Thomas Benny Lock
Edeth May Cooper
Thomas Binney Lock
Edith May Cooper
πŸ’ 1920/6416
Bachelor
Spinster
Baker
Domestic
32
25
Rangiora
Cust
2 years 7 days
20 years
St Johns Church Rangiora 6006 23 April 1920 F. P. Fendall
No 3
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Thomas Benny Lock Edeth May Cooper
BDM Match (91%) Thomas Binney Lock Edith May Cooper
  πŸ’ 1920/6416
Condition Bachelor Spinster
Profession Baker Domestic
Age 32 25
Dwelling Place Rangiora Cust
Length of Residence 2 years 7 days 20 years
Marriage Place St Johns Church Rangiora
Folio 6006
Consent
Date of Certificate 23 April 1920
Officiating Minister F. P. Fendall
4 7 May 1920 Richard Rowe
Violet May Johnson
Richard Rowe
Violet May Johnson
πŸ’ 1920/6343
Bachelor
Spinster
Farmer
Domestic
33
18
Cust
West Eyreton
4 1/2 years
Life
Dwelling House of Mrs. Marshall West Eyreton 5930 George Johnson Father Cust 7 May 1920 G. G. Howes
No 4
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Richard Rowe Violet May Johnson
  πŸ’ 1920/6343
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 18
Dwelling Place Cust West Eyreton
Length of Residence 4 1/2 years Life
Marriage Place Dwelling House of Mrs. Marshall West Eyreton
Folio 5930
Consent George Johnson Father Cust
Date of Certificate 7 May 1920
Officiating Minister G. G. Howes

Page 2963

District of Cust Quarter ending 31 December 1920 Registrar B. Harker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 25 October 1920 James Burnett
Elizabeth Smith
James Burnett
Elizabeth Smith
πŸ’ 1920/9587
Oliver James Stenhouse
Elizabeth Smith
πŸ’ 1921/8762
James Tooke
Mary Elizabeth Smith
πŸ’ 1920/11692
James Watt
Florence Elizabeth Smith
πŸ’ 1921/3042
Henry Rolland Petrie
Elizabeth Smith
πŸ’ 1921/10062
Bachelor
Spinster
Motor Driver
Domestic
42
38
Christchurch
Mount Eyreton
6 weeks
Life
English Church, Cust 11735 25 October 1920 Rev. J. Hay, Anglican
No 5
Date of Notice 25 October 1920
  Groom Bride
Names of Parties James Burnett Elizabeth Smith
  πŸ’ 1920/9587
BDM Match (66%) Oliver James Stenhouse Elizabeth Smith
  πŸ’ 1921/8762
BDM Match (64%) James Tooke Mary Elizabeth Smith
  πŸ’ 1920/11692
BDM Match (62%) James Watt Florence Elizabeth Smith
  πŸ’ 1921/3042
BDM Match (60%) Henry Rolland Petrie Elizabeth Smith
  πŸ’ 1921/10062
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 42 38
Dwelling Place Christchurch Mount Eyreton
Length of Residence 6 weeks Life
Marriage Place English Church, Cust
Folio 11735
Consent
Date of Certificate 25 October 1920
Officiating Minister Rev. J. Hay, Anglican

Page 2965

District of Ellesmere Quarter ending 31 March 1920 Registrar Patrick John Eccles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/20 12 January 1920 Douglas Leslie McKay
Maude Theresa Parker
Douglas Leslie McKay
Maude Theresa Parker
πŸ’ 1920/5342
Bachelor
Spinster
Clerk
Clerk
28
32
Leeston
Lower Hutt

3 days
Roman Catholic Church Leeston 2724 12 January 1920 Father P. Creed, Leeston
No 1/20
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Douglas Leslie McKay Maude Theresa Parker
  πŸ’ 1920/5342
Condition Bachelor Spinster
Profession Clerk Clerk
Age 28 32
Dwelling Place Leeston Lower Hutt
Length of Residence 3 days
Marriage Place Roman Catholic Church Leeston
Folio 2724
Consent
Date of Certificate 12 January 1920
Officiating Minister Father P. Creed, Leeston
2/20 15 January 1920 James Robertson
Elizabeth Bowater Pearce
James Robertson
Elizabeth Bosustow Pearce
πŸ’ 1920/5343
Bachelor
Spinster
Teamster
Domestic Duties
26
19
Brookside
Brookside
6 years
Life
Church of England Southbridge 2725 Ann Jane Pearce mother 15 January 1920 Rev H G Hawkins Southbridge
No 2/20
Date of Notice 15 January 1920
  Groom Bride
Names of Parties James Robertson Elizabeth Bowater Pearce
BDM Match (90%) James Robertson Elizabeth Bosustow Pearce
  πŸ’ 1920/5343
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 26 19
Dwelling Place Brookside Brookside
Length of Residence 6 years Life
Marriage Place Church of England Southbridge
Folio 2725
Consent Ann Jane Pearce mother
Date of Certificate 15 January 1920
Officiating Minister Rev H G Hawkins Southbridge
3/20 24 January 1920 John Todd
Ellen Matilda Chappell
John Tod
Ellen Matilda Chappell
πŸ’ 1920/5344
Bachelor
Spinster
Farmer
Domestic Duties
30
18
Doyleston
Killinchy
Life
Life
Residence of H. S. Chappell Killinchy 2726 Henry Sydney Chappell Father 24 January 1920 Rev. E W Walker Leeston
No 3/20
Date of Notice 24 January 1920
  Groom Bride
Names of Parties John Todd Ellen Matilda Chappell
BDM Match (94%) John Tod Ellen Matilda Chappell
  πŸ’ 1920/5344
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 18
Dwelling Place Doyleston Killinchy
Length of Residence Life Life
Marriage Place Residence of H. S. Chappell Killinchy
Folio 2726
Consent Henry Sydney Chappell Father
Date of Certificate 24 January 1920
Officiating Minister Rev. E W Walker Leeston
4/20 20 February 1920 Hita Aretasunga Baker
Florence Alicia Kate Penny
Pita Heretaunga Baker
Florence Alicia Kate Penny
πŸ’ 1920/5345
Bachelor
Spinster
Farmer
Domestic Duties
29
23
North Bank
North Bank
6 months
12 months
Residence of Mr Penny North Bank 2727 20 February 1920 Rev E N Blakiston Rakaia
No 4/20
Date of Notice 20 February 1920
  Groom Bride
Names of Parties Hita Aretasunga Baker Florence Alicia Kate Penny
BDM Match (91%) Pita Heretaunga Baker Florence Alicia Kate Penny
  πŸ’ 1920/5345
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 23
Dwelling Place North Bank North Bank
Length of Residence 6 months 12 months
Marriage Place Residence of Mr Penny North Bank
Folio 2727
Consent
Date of Certificate 20 February 1920
Officiating Minister Rev E N Blakiston Rakaia
5/20 19 March 1920 Thomas Edward Henry
Ethel Mary Tucker
Thomas Edward Henry
Ethel May Tucker
πŸ’ 1920/5346
Bachelor
Spinster
Farm Labourer
28
19
Killinchy
Doyleston
15 years
9 months
St Johns Anglican Church Leeston 2728 Henry Edward Tucker Father 19 March 1920 Rev. H. O. T. Hanby
No 5/20
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Thomas Edward Henry Ethel Mary Tucker
BDM Match (97%) Thomas Edward Henry Ethel May Tucker
  πŸ’ 1920/5346
Condition Bachelor Spinster
Profession Farm Labourer
Age 28 19
Dwelling Place Killinchy Doyleston
Length of Residence 15 years 9 months
Marriage Place St Johns Anglican Church Leeston
Folio 2728
Consent Henry Edward Tucker Father
Date of Certificate 19 March 1920
Officiating Minister Rev. H. O. T. Hanby
6/20 31 March 1920 Albert Arnie McMullan
Olive Maud Presser
Albert Arvie McMillan
Olive Maude Prosser
πŸ’ 1920/5347
Bachelor
Spinster
Grocers Assistant
Domestic Duties
28
24
Leeston
Leeston
8 years
St Johns Anglican Church Leeston 2729 31 March 1920 Rev H. O. T. Hanby
No 6/20
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Albert Arnie McMullan Olive Maud Presser
BDM Match (90%) Albert Arvie McMillan Olive Maude Prosser
  πŸ’ 1920/5347
Condition Bachelor Spinster
Profession Grocers Assistant Domestic Duties
Age 28 24
Dwelling Place Leeston Leeston
Length of Residence 8 years
Marriage Place St Johns Anglican Church Leeston
Folio 2729
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev H. O. T. Hanby

Page 2967

District of Ellesmere Quarter ending 30 June 1920 Registrar J. Hesleton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7/20 6 April 1920 Edward Gabill
Eunie Bishop
Edward Corbitt
Eunice Bishop
πŸ’ 1920/6344
Bachelor
Spinster
Farmer
School Teacher
41
26
Leeston
Leeston
1 week
2 weeks
Wesleyan Church, Southbridge 5931 6 April 1920 Rev. W. Laycock
No 7/20
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Edward Gabill Eunie Bishop
BDM Match (78%) Edward Corbitt Eunice Bishop
  πŸ’ 1920/6344
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 41 26
Dwelling Place Leeston Leeston
Length of Residence 1 week 2 weeks
Marriage Place Wesleyan Church, Southbridge
Folio 5931
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. W. Laycock
8/20 17 April 1920 Alexander Duff
Myrtle Elizabeth Jenkins
Alexander Duff
Myrtle Esther Elizabeth Jenkins
πŸ’ 1920/6363
Bachelor
Spinster
Farmer
Domestic Duties
37
30
Irwell
Sheffield
25 years
Anglican Church, Sheffield 5974 17 April 1920 Rev. J. M. Curnow
No 8/20
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Alexander Duff Myrtle Elizabeth Jenkins
BDM Match (89%) Alexander Duff Myrtle Esther Elizabeth Jenkins
  πŸ’ 1920/6363
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 30
Dwelling Place Irwell Sheffield
Length of Residence 25 years
Marriage Place Anglican Church, Sheffield
Folio 5974
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev. J. M. Curnow
9/20 8 May 1920 Francis James McCormick
Annie Christina Gibb
Francis James McCormick
Annie Christina Gibb
πŸ’ 1920/6345
Bachelor
Spinster
Farmer
Domestic Duties
32
25
Lakeside
Leeston
Life
10 years
Catholic Church, Leeston 5932 8 May 1920 Rev. T. Creed
No 9/20
Date of Notice 8 May 1920
  Groom Bride
Names of Parties Francis James McCormick Annie Christina Gibb
  πŸ’ 1920/6345
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 25
Dwelling Place Lakeside Leeston
Length of Residence Life 10 years
Marriage Place Catholic Church, Leeston
Folio 5932
Consent
Date of Certificate 8 May 1920
Officiating Minister Rev. T. Creed
10/20 10 May 1920 Denis Moynihan
Veronica Tracey
Denis Moynihan
Veronica Tracey
πŸ’ 1920/6346
Bachelor
Spinster
Hotelkeeper
Domestic Duties
33
24
Leeston
Leeston
2 weeks
3 weeks
Catholic Church, Leeston 5933 10 May 1920 Rev. T. Creed
No 10/20
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Denis Moynihan Veronica Tracey
  πŸ’ 1920/6346
Condition Bachelor Spinster
Profession Hotelkeeper Domestic Duties
Age 33 24
Dwelling Place Leeston Leeston
Length of Residence 2 weeks 3 weeks
Marriage Place Catholic Church, Leeston
Folio 5933
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. T. Creed
11/20 19 May 1920 Harry Macky Overton
Frances Elizabeth McAnalless
Harry Macky Overton
Frances Elizabeth McCaudlen
πŸ’ 1920/6347
Bachelor
Spinster
Farmer
Domestic Duties
32
25
Lakeside
Lakeside
3 years
6 years
Anglican Church, Southbridge 5934 19 May 1920 Rev. H. G. Hawkins
No 11/20
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Harry Macky Overton Frances Elizabeth McAnalless
BDM Match (89%) Harry Macky Overton Frances Elizabeth McCaudlen
  πŸ’ 1920/6347
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 25
Dwelling Place Lakeside Lakeside
Length of Residence 3 years 6 years
Marriage Place Anglican Church, Southbridge
Folio 5934
Consent
Date of Certificate 19 May 1920
Officiating Minister Rev. H. G. Hawkins
12/20 14 June 1920 John Williams
Margaret Alicia Halliday
John Williams
Margaret Alicia Halliday
πŸ’ 1920/6348
Bachelor
Spinster
Carpenter
Domestic Duties
29
25
Doyleston
Leeston
14 years
Life
Residence of J. S. Halliday, Leeston 5935 14 June 1920 Rev. E. W. Walker
No 12/20
Date of Notice 14 June 1920
  Groom Bride
Names of Parties John Williams Margaret Alicia Halliday
  πŸ’ 1920/6348
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 29 25
Dwelling Place Doyleston Leeston
Length of Residence 14 years Life
Marriage Place Residence of J. S. Halliday, Leeston
Folio 5935
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev. E. W. Walker
13/20 16 June 1920 Joseph Horace McMillan
Minnie Irene Binnie
Joseph Horace McMillan
Minnie Irene Binnie
πŸ’ 1920/4073
Bachelor
Spinster
Newspaper Proprietor
Domestic Duties
32
27
Leeston
Wellington
Life
12 years
St. Marks Church, Wellington 3546 16 June 1920 Rev. Archdeacon Johnson
No 13/20
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Joseph Horace McMillan Minnie Irene Binnie
  πŸ’ 1920/4073
Condition Bachelor Spinster
Profession Newspaper Proprietor Domestic Duties
Age 32 27
Dwelling Place Leeston Wellington
Length of Residence Life 12 years
Marriage Place St. Marks Church, Wellington
Folio 3546
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. Archdeacon Johnson

Page 2968

District of Ellesmere Quarter ending 30 June 1920 Registrar S. P. Skeleton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14/20 19 June 1920 Thomas Goodall Carr
Ellen Young
Thomas Goodall Carr
Ellen Young
πŸ’ 1920/6325
Bachelor
Spinster
Farm labourer
Domestic Duties
39
20
Southbridge
Southbridge
Life
Life
Residence of John Young, Southbridge 5936 John Young, father 19 June 1920 Rev. E. W. Walker
No 14/20
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Thomas Goodall Carr Ellen Young
  πŸ’ 1920/6325
Condition Bachelor Spinster
Profession Farm labourer Domestic Duties
Age 39 20
Dwelling Place Southbridge Southbridge
Length of Residence Life Life
Marriage Place Residence of John Young, Southbridge
Folio 5936
Consent John Young, father
Date of Certificate 19 June 1920
Officiating Minister Rev. E. W. Walker
15/20 24 June 1920 Henry Lucas Montgomery
Annabella McClelland
Henry Lucas Montgomery
Anna Bella McClelland
πŸ’ 1920/6326
Bachelor
Spinster
Farmer
Domestic Duties
37
37
Southbridge
Southbridge
Life
20 years
Anglican Church, Southbridge 5937 24 June 1920 Rev. H. G. Hawkins
No 15/20
Date of Notice 24 June 1920
  Groom Bride
Names of Parties Henry Lucas Montgomery Annabella McClelland
BDM Match (95%) Henry Lucas Montgomery Anna Bella McClelland
  πŸ’ 1920/6326
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 37
Dwelling Place Southbridge Southbridge
Length of Residence Life 20 years
Marriage Place Anglican Church, Southbridge
Folio 5937
Consent
Date of Certificate 24 June 1920
Officiating Minister Rev. H. G. Hawkins
16/20 25 June 1920 Walter O'Neill
Elizabeth Annie McCormack
Walter O'Neill
Elizabeth Annie McCormick
πŸ’ 1920/6327
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Ellesmere
Doyleston
Life
Life
Catholic Church, Leeston 5938 25 June 1920 Father F. Creed
No 16/20
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Walter O'Neill Elizabeth Annie McCormack
BDM Match (98%) Walter O'Neill Elizabeth Annie McCormick
  πŸ’ 1920/6327
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Ellesmere Doyleston
Length of Residence Life Life
Marriage Place Catholic Church, Leeston
Folio 5938
Consent
Date of Certificate 25 June 1920
Officiating Minister Father F. Creed

Page 2969

District of Ellesmere Quarter ending 30 September 1920 Registrar P. J. Eccleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17/20 7 July 1920 Edwin Wallace Hampton
Annie Teresa Graham
Edwin Wallace Hampton
Annie Teresa Graham
πŸ’ 1920/9300
Bachelor
Spinster
Farmer
Domestic Duties
29
32
Leeston
Leeston
24 years
Life
Anglican Church, Southbridge 8860 7 July 1920 Rev. A. G. Hawkins
No 17/20
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Edwin Wallace Hampton Annie Teresa Graham
  πŸ’ 1920/9300
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 32
Dwelling Place Leeston Leeston
Length of Residence 24 years Life
Marriage Place Anglican Church, Southbridge
Folio 8860
Consent
Date of Certificate 7 July 1920
Officiating Minister Rev. A. G. Hawkins
18/20 31 July 1920 Walter Fielden Weavers
Winifred Mary McClelland
Walter Fielder Weavers
Winifred Mary McClelland
πŸ’ 1920/9301
Bachelor
Spinster
Farmer
Domestic Duties
35
24
Southbridge
Southbridge
3 days
8 days
Anglican Church, Southbridge 8861 31 July 1920 Rev. A. G. Hawkins
No 18/20
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Walter Fielden Weavers Winifred Mary McClelland
BDM Match (98%) Walter Fielder Weavers Winifred Mary McClelland
  πŸ’ 1920/9301
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 24
Dwelling Place Southbridge Southbridge
Length of Residence 3 days 8 days
Marriage Place Anglican Church, Southbridge
Folio 8861
Consent
Date of Certificate 31 July 1920
Officiating Minister Rev. A. G. Hawkins
19/20 16 August 1920 Wallace Lamont Mcfarlan
Lucia Hope Bartram
Wallace Lamont McLachlan
Erica Hope Bartram
πŸ’ 1920/9302
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Doyleston
Lincoln
21 years
Life
Presbyterian Church, Lincoln 8862 16 August 1920 Rev. J. C. Paterson
No 19/20
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Wallace Lamont Mcfarlan Lucia Hope Bartram
BDM Match (83%) Wallace Lamont McLachlan Erica Hope Bartram
  πŸ’ 1920/9302
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Doyleston Lincoln
Length of Residence 21 years Life
Marriage Place Presbyterian Church, Lincoln
Folio 8862
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. J. C. Paterson
20/20 16 September 1920 Stanley Douglas Redden
Elizabeth Mary Boswell
Stanley Douglas Ridden
Elizabeth Mary Boswell
πŸ’ 1920/12467
Bachelor
Spinster
Farm labourer
Domestic Duties
26
22
Lake Road
Lake Road
14 days
14 days
Presbyterian Church, Brookside 8863 16 September 1920 Rev. J. S. Reid
No 20/20
Date of Notice 16 September 1920
  Groom Bride
Names of Parties Stanley Douglas Redden Elizabeth Mary Boswell
BDM Match (98%) Stanley Douglas Ridden Elizabeth Mary Boswell
  πŸ’ 1920/12467
Condition Bachelor Spinster
Profession Farm labourer Domestic Duties
Age 26 22
Dwelling Place Lake Road Lake Road
Length of Residence 14 days 14 days
Marriage Place Presbyterian Church, Brookside
Folio 8863
Consent
Date of Certificate 16 September 1920
Officiating Minister Rev. J. S. Reid
21/20 20 September 1920 William Henry Abbott
Annie Steele Withers
William Henry Abbott
Annie Steele Withers
πŸ’ 1920/7688
Bachelor
Spinster
Farmer
Domestic Duties
38
30
Southbridge
Christchurch
Life
Residence of Mr T. Withers, 121 St Asaph St, Christchurch 7517 20 September 1920 Rev. H. O. White
No 21/20
Date of Notice 20 September 1920
  Groom Bride
Names of Parties William Henry Abbott Annie Steele Withers
  πŸ’ 1920/7688
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 30
Dwelling Place Southbridge Christchurch
Length of Residence Life
Marriage Place Residence of Mr T. Withers, 121 St Asaph St, Christchurch
Folio 7517
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. H. O. White

Page 2971

District of Ellesmere Quarter ending 31 December 1920 Registrar G. Freeborn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22/20 19 October 1920 James Bohan
Mary Luddy
James Bohan
Mary Luddy
πŸ’ 1920/9564
Bachelor
Spinster
Labourer
Domestic Duties
31
33
Southbridge
Leeston
4 years
Life
Catholic Church Leeston 11736 19 October 1920 Rev. Jas Long
No 22/20
Date of Notice 19 October 1920
  Groom Bride
Names of Parties James Bohan Mary Luddy
  πŸ’ 1920/9564
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 33
Dwelling Place Southbridge Leeston
Length of Residence 4 years Life
Marriage Place Catholic Church Leeston
Folio 11736
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev. Jas Long
23/20 1 November 1920 Albert Scott
Elizabeth Annie Merriman
Albert Scott
Elizabeth Amy Merriman
πŸ’ 1920/9565
Bachelor
Spinster
Farm Hand
Domestic Duties
32
21
Brookside
Doyleston
7 years
Life
Anglican Church Brookside 11737 1 November 1920 Rev. H. O. Hanby
No 23/20
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Albert Scott Elizabeth Annie Merriman
BDM Match (92%) Albert Scott Elizabeth Amy Merriman
  πŸ’ 1920/9565
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 32 21
Dwelling Place Brookside Doyleston
Length of Residence 7 years Life
Marriage Place Anglican Church Brookside
Folio 11737
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev. H. O. Hanby
24/20 9 November 1920 John McLachlan
Violet Grace Alexander
John McLachlan
Violet Grace Alexander
πŸ’ 1920/9566
Bachelor
Spinster
Farmer
Domestic Duties
48
36
Leeston
Lakeside
Life
Life
Residence of Mrs W J Alexander Lakeside 11738 9 November 1920 Rev. P. J. Butler
No 24/20
Date of Notice 9 November 1920
  Groom Bride
Names of Parties John McLachlan Violet Grace Alexander
  πŸ’ 1920/9566
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 48 36
Dwelling Place Leeston Lakeside
Length of Residence Life Life
Marriage Place Residence of Mrs W J Alexander Lakeside
Folio 11738
Consent
Date of Certificate 9 November 1920
Officiating Minister Rev. P. J. Butler
25/20 11 November 1920 Edward Arnold Washbourne
Agnes Fletcher McGregor
Edward Arnold Washbourne
Agnes Fletcher McGregor
πŸ’ 1920/9567
Bachelor
Spinster
Farmer
Domestic Duties
25
26
Selwyn
Selwyn
Life
Life
Residence of Mr A McGregor Selwyn 11739 11 November 1920 Rev. J. S. Reed
No 25/20
Date of Notice 11 November 1920
  Groom Bride
Names of Parties Edward Arnold Washbourne Agnes Fletcher McGregor
  πŸ’ 1920/9567
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 26
Dwelling Place Selwyn Selwyn
Length of Residence Life Life
Marriage Place Residence of Mr A McGregor Selwyn
Folio 11739
Consent
Date of Certificate 11 November 1920
Officiating Minister Rev. J. S. Reed

Page 2973

District of Geraldine Quarter ending 31 March 1920 Registrar J. Buxton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1920 Stanley Arthur Turner
Mary Enia Winifred Brown
Stanley Arthur Turner
Mary Enia Winifred Brown
πŸ’ 1920/5355
Bachelor
Spinster
Labourer
Domestic Duties
25
22
Geraldine
Geraldine
Life
Life
Church of England, Geraldine 2730 5 January 1920 Rev. S. Hamilton, Church of England
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Stanley Arthur Turner Mary Enia Winifred Brown
  πŸ’ 1920/5355
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 22
Dwelling Place Geraldine Geraldine
Length of Residence Life Life
Marriage Place Church of England, Geraldine
Folio 2730
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. S. Hamilton, Church of England
2 6 January 1920 Wilfred McClurg
Sheila McGregor
Wilfred McClure
Merle McGregor
πŸ’ 1920/5373
Bachelor
Spinster
Bank Clerk
Nurse
26
24
Geraldine
Geraldine
3 days
8 years
Church of England, Geraldine 2731 6 January 1920 Rev. S. Hamilton, Church of England
No 2
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Wilfred McClurg Sheila McGregor
BDM Match (83%) Wilfred McClure Merle McGregor
  πŸ’ 1920/5373
Condition Bachelor Spinster
Profession Bank Clerk Nurse
Age 26 24
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 8 years
Marriage Place Church of England, Geraldine
Folio 2731
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. S. Hamilton, Church of England
3 13 February 1920 William Murphy
Winifred Mary Frances
William Murphy
Winnifred Mary Francis
πŸ’ 1920/5366
Bachelor
Spinster
Farmer
Telephone Exchange Operator
28
27
Pleasant Valley
Pleasant Valley
28 years
2 weeks
St Marys Roman Catholic Church, Geraldine 2732 14 February 1920 Rev. A. J. Bowers, Roman Catholic
No 3
Date of Notice 13 February 1920
  Groom Bride
Names of Parties William Murphy Winifred Mary Frances
BDM Match (95%) William Murphy Winnifred Mary Francis
  πŸ’ 1920/5366
Condition Bachelor Spinster
Profession Farmer Telephone Exchange Operator
Age 28 27
Dwelling Place Pleasant Valley Pleasant Valley
Length of Residence 28 years 2 weeks
Marriage Place St Marys Roman Catholic Church, Geraldine
Folio 2732
Consent
Date of Certificate 14 February 1920
Officiating Minister Rev. A. J. Bowers, Roman Catholic
4 26 February 1920 Kenneth Dan Mackenzie
Jessie McLeod
Kenneth John Mackenzie
Jessie McLeod
πŸ’ 1920/5374
Bachelor
Spinster
Sheep Farmer
Domestic Duties
26
30
Ealing
Geraldine
6 months
Life
Presbyterian Church, Geraldine 2733 26 February 1920 Rev. R. Inglis, Presbyterian
No 4
Date of Notice 26 February 1920
  Groom Bride
Names of Parties Kenneth Dan Mackenzie Jessie McLeod
BDM Match (93%) Kenneth John Mackenzie Jessie McLeod
  πŸ’ 1920/5374
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 26 30
Dwelling Place Ealing Geraldine
Length of Residence 6 months Life
Marriage Place Presbyterian Church, Geraldine
Folio 2733
Consent
Date of Certificate 26 February 1920
Officiating Minister Rev. R. Inglis, Presbyterian
5 27 February 1920 William Saunders
Catherine Mary Sutherland
William Saunders
Catherine Mary Sutherland
πŸ’ 1920/5375
Bachelor
Spinster
Farmer
Tailoress
28
24
Gapes Valley
Geraldine
1 year
Life
Methodist Church, Geraldine 2734 27 February 1920 Rev. J. P. Harris, Methodist
No 5
Date of Notice 27 February 1920
  Groom Bride
Names of Parties William Saunders Catherine Mary Sutherland
  πŸ’ 1920/5375
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 28 24
Dwelling Place Gapes Valley Geraldine
Length of Residence 1 year Life
Marriage Place Methodist Church, Geraldine
Folio 2734
Consent
Date of Certificate 27 February 1920
Officiating Minister Rev. J. P. Harris, Methodist

Page 2974

District of Geraldine Quarter ending 31 March 1920 Registrar Norton, Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 11 March 1920 Edward Samuel Dunford
Christina Elizabeth Mitten
Edward Samuel Dunford
Christina Elizabeth Niven
πŸ’ 1920/5376
Bachelor
Spinster
Baker
Domestic
51
31
Geraldine
Geraldine
3 days
3 days
Methodist Church, Geraldine 2735 11 March 1920 Rev. G. P. Hunt
No 6
Date of Notice 11 March 1920
  Groom Bride
Names of Parties Edward Samuel Dunford Christina Elizabeth Mitten
BDM Match (94%) Edward Samuel Dunford Christina Elizabeth Niven
  πŸ’ 1920/5376
Condition Bachelor Spinster
Profession Baker Domestic
Age 51 31
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Geraldine
Folio 2735
Consent
Date of Certificate 11 March 1920
Officiating Minister Rev. G. P. Hunt
7 11 March 1920 Thomas Chapman Warne
Jessie Haywood
Thomas Chapman Warne
Jessie Haywood
πŸ’ 1920/5377
Bachelor
Spinster
Labourer
Domestic Duties
38
23
Gape's Valley
Beautiful Valley
2 years
6 years
Presbyterian Church, Orari 2736 17 March 1920 Rev. A. C. Linn
No 7
Date of Notice 11 March 1920
  Groom Bride
Names of Parties Thomas Chapman Warne Jessie Haywood
  πŸ’ 1920/5377
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 38 23
Dwelling Place Gape's Valley Beautiful Valley
Length of Residence 2 years 6 years
Marriage Place Presbyterian Church, Orari
Folio 2736
Consent
Date of Certificate 17 March 1920
Officiating Minister Rev. A. C. Linn
8 31 March 1920 Randal Matthews Burdon
Jean Stewart Bowden
Randal Matthews Burdon
Jean Stewart Bowdin
πŸ’ 1920/5378
Bachelor
Spinster
Soldier
Domestic Duties
23
21
Woodbury
Christchurch
2 months
5 months
St Thomas' Church of England Woodbury 2737 31 March 1920 Rev. S. Hamilton
No 8
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Randal Matthews Burdon Jean Stewart Bowden
BDM Match (97%) Randal Matthews Burdon Jean Stewart Bowdin
  πŸ’ 1920/5378
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 21
Dwelling Place Woodbury Christchurch
Length of Residence 2 months 5 months
Marriage Place St Thomas' Church of England Woodbury
Folio 2737
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. S. Hamilton

Page 2975

District of Geraldine Quarter ending 30 June 1920 Registrar P. A. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 6 April 1920 Jack Frederick Fletcher Carver
Ina Myrtle Howard
Jack Frederick Fletcher Carver
Ina Myrtle Howard
πŸ’ 1920/6328
Bachelor
Widow
Ploughman
Domestic duties
36
25
Geraldine
Geraldine
18 years
9 months
Church of England, Geraldine 5939 6 April 1920 S. Hamilton, Church of England
No 9
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Jack Frederick Fletcher Carver Ina Myrtle Howard
  πŸ’ 1920/6328
Condition Bachelor Widow
Profession Ploughman Domestic duties
Age 36 25
Dwelling Place Geraldine Geraldine
Length of Residence 18 years 9 months
Marriage Place Church of England, Geraldine
Folio 5939
Consent
Date of Certificate 6 April 1920
Officiating Minister S. Hamilton, Church of England
10 8 April 1920 Albert Alexander Carlisle Lyon
Louisa Catherine Hadley
Bachelor
Spinster
Presbyterian Home Missionary
Domestic duties
44
38
Orari
Geraldine
5 years
2 days from overseas
Presbyterian Church, Orari 5940 8 April 1920 C. Macdonald, Presbyterian
No 10
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Albert Alexander Carlisle Lyon Louisa Catherine Hadley
Condition Bachelor Spinster
Profession Presbyterian Home Missionary Domestic duties
Age 44 38
Dwelling Place Orari Geraldine
Length of Residence 5 years 2 days from overseas
Marriage Place Presbyterian Church, Orari
Folio 5940
Consent
Date of Certificate 8 April 1920
Officiating Minister C. Macdonald, Presbyterian
11 8 April 1920 Guy Watson Greyburn
Vera Maud Chalmers
Fred Watson Grayburn
Vera Maud Chalmers
πŸ’ 1920/5556
Bachelor
Spinster
Farmer
Lawyer Secretary
26
25
Orari
Wellington
15 years
Life
Roman Catholic Church, Wellington 3340 8 April 1920 P. J. Smyth, Roman Catholic
No 11
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Guy Watson Greyburn Vera Maud Chalmers
BDM Match (88%) Fred Watson Grayburn Vera Maud Chalmers
  πŸ’ 1920/5556
Condition Bachelor Spinster
Profession Farmer Lawyer Secretary
Age 26 25
Dwelling Place Orari Wellington
Length of Residence 15 years Life
Marriage Place Roman Catholic Church, Wellington
Folio 3340
Consent
Date of Certificate 8 April 1920
Officiating Minister P. J. Smyth, Roman Catholic
12 19 April 1920 Harold Hammond
Annie Helena Georgina Mulhern
Harold Hammond
Annie Helena Georgina Mulbern
πŸ’ 1920/6330
Bachelor
Spinster
Farm labourer
Waitress
23
20
Woodbury
Geraldine
Life
Life
Church of England, Geraldine 5941 Lucy Ellen Mulhern, mother 19 April 1920 S. Hamilton, Church of England
No 12
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Harold Hammond Annie Helena Georgina Mulhern
BDM Match (98%) Harold Hammond Annie Helena Georgina Mulbern
  πŸ’ 1920/6330
Condition Bachelor Spinster
Profession Farm labourer Waitress
Age 23 20
Dwelling Place Woodbury Geraldine
Length of Residence Life Life
Marriage Place Church of England, Geraldine
Folio 5941
Consent Lucy Ellen Mulhern, mother
Date of Certificate 19 April 1920
Officiating Minister S. Hamilton, Church of England
13 3 May 1920 Frederick Fifield
Frances Katrina Ferguson
Frederick Fifield
Frances Katrina Ferguson
πŸ’ 1920/6331
Bachelor
Spinster
Mill Owner
Domestic
28
24
Woodbury
Woodbury
Life
Life
J. A. Ferguson's Residence, Woodbury 5942 3 May 1920 J. D. Madill, Presbyterian
No 13
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Frederick Fifield Frances Katrina Ferguson
  πŸ’ 1920/6331
Condition Bachelor Spinster
Profession Mill Owner Domestic
Age 28 24
Dwelling Place Woodbury Woodbury
Length of Residence Life Life
Marriage Place J. A. Ferguson's Residence, Woodbury
Folio 5942
Consent
Date of Certificate 3 May 1920
Officiating Minister J. D. Madill, Presbyterian

Page 2976

District of Geraldine Quarter ending 30 June 1920 Registrar P. A. [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
14 24 May 1920 Henry Norman Hope
Esther Studholme Barker
Henry Norman Hope
Esther Studholme Barker
πŸ’ 1920/6332
Bachelor
Spinster
Sheep Farmer
Artist
36
34
Kimbell via Fairlie
Woodbury
9 years
27 years
Church of England Woodbury 5943 24 May 1920 J. Hamilton, Church of England
No 14
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Henry Norman Hope Esther Studholme Barker
  πŸ’ 1920/6332
Condition Bachelor Spinster
Profession Sheep Farmer Artist
Age 36 34
Dwelling Place Kimbell via Fairlie Woodbury
Length of Residence 9 years 27 years
Marriage Place Church of England Woodbury
Folio 5943
Consent
Date of Certificate 24 May 1920
Officiating Minister J. Hamilton, Church of England
15 8 June 1920 William Henderson
Balbina Mary Stevenson
William Henderson
Belbena Mary Stevenson
πŸ’ 1920/6333
Bachelor
Spinster
Labourer
Domestic duties
28
28
Orari
Pleasant Valley
28 years
15 years
Residence of Thomas Stevenson Pleasant Valley 5944 8 June 1920 John Anderson, Presbyterian Home Missionary
No 15
Date of Notice 8 June 1920
  Groom Bride
Names of Parties William Henderson Balbina Mary Stevenson
BDM Match (95%) William Henderson Belbena Mary Stevenson
  πŸ’ 1920/6333
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 28
Dwelling Place Orari Pleasant Valley
Length of Residence 28 years 15 years
Marriage Place Residence of Thomas Stevenson Pleasant Valley
Folio 5944
Consent
Date of Certificate 8 June 1920
Officiating Minister John Anderson, Presbyterian Home Missionary
16 30 June 1920 James Hall White
Mona Victoria Marten
James Hall White
Mona Victoria Martin
πŸ’ 1920/6334
Bachelor
Spinster
Farmer
Domestic duties
23
23
Geraldine
Geraldine
5 days
3 months
Presbyterian Church Geraldine 5945 30 June 1920 J. D. C. Madill, Presbyterian
No 16
Date of Notice 30 June 1920
  Groom Bride
Names of Parties James Hall White Mona Victoria Marten
BDM Match (98%) James Hall White Mona Victoria Martin
  πŸ’ 1920/6334
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 23
Dwelling Place Geraldine Geraldine
Length of Residence 5 days 3 months
Marriage Place Presbyterian Church Geraldine
Folio 5945
Consent
Date of Certificate 30 June 1920
Officiating Minister J. D. C. Madill, Presbyterian

Page 2977

District of Geraldine Quarter ending 30 September 1913 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
17 12 July 1913 William Melrose Kennedy
Ellen Elizabeth Smith
William Melrose Kennedy
Ellen Elizabeth Smith
πŸ’ 1920/9303
Bachelor
Spinster
Returned Soldier
Domestic duties
24
24
Geraldine
Geraldine
one week
Life
Presbyterian Church, Geraldine 8864 12 July 1913 Rev J. D. C. Madill, Presbyterian
No 17
Date of Notice 12 July 1913
  Groom Bride
Names of Parties William Melrose Kennedy Ellen Elizabeth Smith
  πŸ’ 1920/9303
Condition Bachelor Spinster
Profession Returned Soldier Domestic duties
Age 24 24
Dwelling Place Geraldine Geraldine
Length of Residence one week Life
Marriage Place Presbyterian Church, Geraldine
Folio 8864
Consent
Date of Certificate 12 July 1913
Officiating Minister Rev J. D. C. Madill, Presbyterian
18 9 August 1913 Joseph Robinson
Lucy Hephzibah Wooding
Joseph Robinson
Lucy Hephzibah Wooding
πŸ’ 1920/9304
Bachelor
Spinster
Farmer
Domestic duties
33
22
Four Peaks
Woodbury
Life
Life
Church of England, Woodbury 8865 9 August 1913 Rev J. Hamilton, Church of England
No 18
Date of Notice 9 August 1913
  Groom Bride
Names of Parties Joseph Robinson Lucy Hephzibah Wooding
  πŸ’ 1920/9304
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 22
Dwelling Place Four Peaks Woodbury
Length of Residence Life Life
Marriage Place Church of England, Woodbury
Folio 8865
Consent
Date of Certificate 9 August 1913
Officiating Minister Rev J. Hamilton, Church of England
19 24 August 1913 Leslie Charles Turner
Winnie Miller Pye
Leslie Charles Turner
Winnie Miller Pye
πŸ’ 1920/9305
Bachelor
Spinster
Grocery Assistant
Domestic duties
26
21
Geraldine
Raincliff
Life
7 years
Residence of Mrs J Pye, Geraldine 8866 24 August 1913 Rev J. D. C. Madill, Presbyterian
No 19
Date of Notice 24 August 1913
  Groom Bride
Names of Parties Leslie Charles Turner Winnie Miller Pye
  πŸ’ 1920/9305
Condition Bachelor Spinster
Profession Grocery Assistant Domestic duties
Age 26 21
Dwelling Place Geraldine Raincliff
Length of Residence Life 7 years
Marriage Place Residence of Mrs J Pye, Geraldine
Folio 8866
Consent
Date of Certificate 24 August 1913
Officiating Minister Rev J. D. C. Madill, Presbyterian
20 7 September 1913 Albert Edward Stringer
Elizabeth May Rae
Albert Edward Stringer
Elizabeth May Rae
πŸ’ 1920/9306
Bachelor
Spinster
Locomotive Fireman
Domestic duties
25
24
Peel Forest
Peel Forest
4 days
14 days
Church of England, Peel Forest 8867 7 September 1913 Rev Harold Purchas, Church of England
No 20
Date of Notice 7 September 1913
  Groom Bride
Names of Parties Albert Edward Stringer Elizabeth May Rae
  πŸ’ 1920/9306
Condition Bachelor Spinster
Profession Locomotive Fireman Domestic duties
Age 25 24
Dwelling Place Peel Forest Peel Forest
Length of Residence 4 days 14 days
Marriage Place Church of England, Peel Forest
Folio 8867
Consent
Date of Certificate 7 September 1913
Officiating Minister Rev Harold Purchas, Church of England
21 8 September 1913 Henry William Coles
Helen Coomber
Henry William Coles
Helen Comber
πŸ’ 1920/9307
Widower
Spinster
Farmer
Domestic duties
48
42
Kakahu School
Gapes Valley
15 years
8 months
Methodist Manse, Geraldine 8868 8 September 1913 Rev J. Featherston, Methodist
No 21
Date of Notice 8 September 1913
  Groom Bride
Names of Parties Henry William Coles Helen Coomber
BDM Match (96%) Henry William Coles Helen Comber
  πŸ’ 1920/9307
Condition Widower Spinster
Profession Farmer Domestic duties
Age 48 42
Dwelling Place Kakahu School Gapes Valley
Length of Residence 15 years 8 months
Marriage Place Methodist Manse, Geraldine
Folio 8868
Consent
Date of Certificate 8 September 1913
Officiating Minister Rev J. Featherston, Methodist

Page 2979

District of Geraldine Quarter ending 31 December 1920 Registrar F. A. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 25 October 1920 Arthur John Bushell Pierce
Fanny Lewis
Arthur John Bushell Pierce
Fanny Lewis
πŸ’ 1920/9568
Bachelor
Spinster
Labourer
Domestic duties
26
20
Woodbury
Arundel
12 months
Life
Church of England, Geraldine 11740 Charles Lewis, Father 25 October 1920 Rev Harold Purchas, Church of England
No 22
Date of Notice 25 October 1920
  Groom Bride
Names of Parties Arthur John Bushell Pierce Fanny Lewis
  πŸ’ 1920/9568
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 20
Dwelling Place Woodbury Arundel
Length of Residence 12 months Life
Marriage Place Church of England, Geraldine
Folio 11740
Consent Charles Lewis, Father
Date of Certificate 25 October 1920
Officiating Minister Rev Harold Purchas, Church of England
23 25 October 1920 Richard Rance
Ruby Maude Bailey
Richard Rance
Ruby Maude Bailey
πŸ’ 1920/9569
Bachelor
Spinster
motor mechanic
Domestic duties
26
26
Belfield
Belfield
5 days
six months
Church of England, Geraldine 11741 25 October 1920 Rev Harold Purchas, Church of England
No 23
Date of Notice 25 October 1920
  Groom Bride
Names of Parties Richard Rance Ruby Maude Bailey
  πŸ’ 1920/9569
Condition Bachelor Spinster
Profession motor mechanic Domestic duties
Age 26 26
Dwelling Place Belfield Belfield
Length of Residence 5 days six months
Marriage Place Church of England, Geraldine
Folio 11741
Consent
Date of Certificate 25 October 1920
Officiating Minister Rev Harold Purchas, Church of England
24 26 October 1920 Robert Harvey
Alice Rebecca Fuller Fergusson
Robert Harvey
Alice Rebecca Fuller Fergusson
πŸ’ 1920/9570
Bachelor
Spinster
Farm Hand
Domestic duties
20
23
Woodbury
Woodbury
6 weeks
Life
Residence of D. W. Fergusson, Woodbury 11742 Thomas Harvey, Father 26 October 1920 Rev J. D. C. Madill, Presbyterian
No 24
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Robert Harvey Alice Rebecca Fuller Fergusson
  πŸ’ 1920/9570
Condition Bachelor Spinster
Profession Farm Hand Domestic duties
Age 20 23
Dwelling Place Woodbury Woodbury
Length of Residence 6 weeks Life
Marriage Place Residence of D. W. Fergusson, Woodbury
Folio 11742
Consent Thomas Harvey, Father
Date of Certificate 26 October 1920
Officiating Minister Rev J. D. C. Madill, Presbyterian
25 27 October 1920 John Billings
Nora Mullins
John Billings
Dora Mullins
πŸ’ 1920/9571
Bachelor
Spinster
Farmer
Domestic duties
27
30
Geraldine
Geraldine
20 years
6 weeks
Church of England, Geraldine 11743 27 October 1920 Rev Harold Purchas, Church of England
No 25
Date of Notice 27 October 1920
  Groom Bride
Names of Parties John Billings Nora Mullins
BDM Match (96%) John Billings Dora Mullins
  πŸ’ 1920/9571
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 30
Dwelling Place Geraldine Geraldine
Length of Residence 20 years 6 weeks
Marriage Place Church of England, Geraldine
Folio 11743
Consent
Date of Certificate 27 October 1920
Officiating Minister Rev Harold Purchas, Church of England
26 3 November 1920 Harold William Turner
Isabella Ann Stringfellow
Harold William Turner
Isabella Ann Stringfellow
πŸ’ 1920/9572
Bachelor
Spinster
Dairy Farmer
Dressmaker
27
29
Geraldine
Geraldine
Life
5 years
Presbyterian Church, Geraldine 11744 3 November 1920 Rev J. D. C. Madill, Presbyterian
No 26
Date of Notice 3 November 1920
  Groom Bride
Names of Parties Harold William Turner Isabella Ann Stringfellow
  πŸ’ 1920/9572
Condition Bachelor Spinster
Profession Dairy Farmer Dressmaker
Age 27 29
Dwelling Place Geraldine Geraldine
Length of Residence Life 5 years
Marriage Place Presbyterian Church, Geraldine
Folio 11744
Consent
Date of Certificate 3 November 1920
Officiating Minister Rev J. D. C. Madill, Presbyterian

Page 2980

District of Geraldine Quarter ending 31 December 1920 Registrar D. A. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 20 November 1920 William Hugh Nicholl
Margaret Rose Bennett
William Hugh McColl
Margaret Rose Bennett
πŸ’ 1920/9573
Bachelor
Spinster
Sheep Farmer
Tailoress
29
22
Geraldine
Geraldine
24 years
11 years
Church of England, Geraldine 11745 20 November 1920 Rev. Harold Purchas, Church of England
No 27
Date of Notice 20 November 1920
  Groom Bride
Names of Parties William Hugh Nicholl Margaret Rose Bennett
BDM Match (93%) William Hugh McColl Margaret Rose Bennett
  πŸ’ 1920/9573
Condition Bachelor Spinster
Profession Sheep Farmer Tailoress
Age 29 22
Dwelling Place Geraldine Geraldine
Length of Residence 24 years 11 years
Marriage Place Church of England, Geraldine
Folio 11745
Consent
Date of Certificate 20 November 1920
Officiating Minister Rev. Harold Purchas, Church of England
28 23 November 1920 Robert Campbell
Hannah Mary Crowley
Robert Campbell
Hannah Mary Cowley
πŸ’ 1920/9575
Bachelor
Spinster
Farmer
Domestic duties
27
22
Kakahu Bush
Kakahu Bush
16 years
3 weeks
At Campbells residence, Kakahu Bush 11746 23 November 1920 Rev. J. D. C. Madill, Presbyterian
No 28
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Robert Campbell Hannah Mary Crowley
BDM Match (97%) Robert Campbell Hannah Mary Cowley
  πŸ’ 1920/9575
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 22
Dwelling Place Kakahu Bush Kakahu Bush
Length of Residence 16 years 3 weeks
Marriage Place At Campbells residence, Kakahu Bush
Folio 11746
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev. J. D. C. Madill, Presbyterian
29 26 November 1920 Edwyn Grenville Temple
Eileen Marion Strachey
Edwyn Grenville Temple
Aileen Marion Strachey
πŸ’ 1920/10019
Bachelor
Spinster
Farmer
Nurse
47
31
Geraldine
Christchurch
20 years
10 days
Church of England, Merivale, Christchurch 12185 26 November 1920 Rev. N. S. Leach, Church of England
No 29
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Edwyn Grenville Temple Eileen Marion Strachey
BDM Match (98%) Edwyn Grenville Temple Aileen Marion Strachey
  πŸ’ 1920/10019
Condition Bachelor Spinster
Profession Farmer Nurse
Age 47 31
Dwelling Place Geraldine Christchurch
Length of Residence 20 years 10 days
Marriage Place Church of England, Merivale, Christchurch
Folio 12185
Consent
Date of Certificate 26 November 1920
Officiating Minister Rev. N. S. Leach, Church of England
30 4 December 1920 James Thomas Ambler
Mary Isabella Ashby
James Thomas Ambler
Mary Isabella Ashby
πŸ’ 1920/9576
Bachelor
Spinster
Farmer
Domestic duties
26
23
Orari Bridge
Arundel
26 years
23 years
M. I. Ashby's residence, Arundel 11747 4 December 1920 Mr Anderson, Orari, Home Missioner
No 30
Date of Notice 4 December 1920
  Groom Bride
Names of Parties James Thomas Ambler Mary Isabella Ashby
  πŸ’ 1920/9576
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 23
Dwelling Place Orari Bridge Arundel
Length of Residence 26 years 23 years
Marriage Place M. I. Ashby's residence, Arundel
Folio 11747
Consent
Date of Certificate 4 December 1920
Officiating Minister Mr Anderson, Orari, Home Missioner
31 6 December 1920 Francis Charles Hopping
Annie McKay
Francis Charles Hopping
Annie McKay
πŸ’ 1920/9577
Bachelor
Spinster
Labourer
Domestic duties
24
22
Gaps Valley
Pleasant Valley, Geraldine
11 years
Life
Roman Catholic Church, Geraldine 11748 6 December 1920 Rev. H. G. Bowers, Roman Catholic
No 31
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Francis Charles Hopping Annie McKay
  πŸ’ 1920/9577
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 22
Dwelling Place Gaps Valley Pleasant Valley, Geraldine
Length of Residence 11 years Life
Marriage Place Roman Catholic Church, Geraldine
Folio 11748
Consent
Date of Certificate 6 December 1920
Officiating Minister Rev. H. G. Bowers, Roman Catholic

Page 2981

District of Geraldine Quarter ending 31 December 1920 Registrar J. R. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 9 December 1920 Hubert Rysdale
Rosa Elizabeth O'Neill
Albert Rysdale
Rosa Elizabeth O'Neill
πŸ’ 1920/9578
Bachelor
Spinster
Clerk
Domestic duties
20
18
Orari
Orari
16 months
Life
Office of the Registrar Geraldine 11749 Alfred Rysdale, Father; Rosa Agusta O'Neill, Mother 9 December 1920 Mr J. R. Young, Registrar, Geraldine
No 32
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Hubert Rysdale Rosa Elizabeth O'Neill
BDM Match (93%) Albert Rysdale Rosa Elizabeth O'Neill
  πŸ’ 1920/9578
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 20 18
Dwelling Place Orari Orari
Length of Residence 16 months Life
Marriage Place Office of the Registrar Geraldine
Folio 11749
Consent Alfred Rysdale, Father; Rosa Agusta O'Neill, Mother
Date of Certificate 9 December 1920
Officiating Minister Mr J. R. Young, Registrar, Geraldine
33 14 December 1920 Francis Ogilvie Popplewell
Ellen Elsie Elsom
Francis Ogilvie Popplewell
Ellen Elsie Elsom
πŸ’ 1920/9579
Bachelor
Spinster
Teamster
Domestic duties
20
22
Peel Forest
Peel Forest
Life
5 years
Church of England Geraldine 11750 Francis Ogilvie Popplewell, Father 14 December 1920 Rev Harold Purchas, Church of England
No 33
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Francis Ogilvie Popplewell Ellen Elsie Elsom
  πŸ’ 1920/9579
Condition Bachelor Spinster
Profession Teamster Domestic duties
Age 20 22
Dwelling Place Peel Forest Peel Forest
Length of Residence Life 5 years
Marriage Place Church of England Geraldine
Folio 11750
Consent Francis Ogilvie Popplewell, Father
Date of Certificate 14 December 1920
Officiating Minister Rev Harold Purchas, Church of England
34 24 December 1920 Charles Payne
Mary Pirie Johnstone
Charles Payne
Mary Pirie Johnstone
πŸ’ 1920/9588
Bachelor
Spinster
Warehouseman Manager
Manageress Boot Warehouse
26
27
Geraldine
Geraldine
3 days
3 days
Presbyterian Church Geraldine 11751 24 December 1920 Rev J. D. C. Madill, Presbyterian
No 34
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Charles Payne Mary Pirie Johnstone
  πŸ’ 1920/9588
Condition Bachelor Spinster
Profession Warehouseman Manager Manageress Boot Warehouse
Age 26 27
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Geraldine
Folio 11751
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev J. D. C. Madill, Presbyterian
35 28 December 1920 Aubrey William Scott
Edith Mary Wooding
Aubrey William Scott
Edith Mary Wooding
πŸ’ 1920/9599
Bachelor
Spinster
Sawmiller
Domestic Duties
28
25
Geraldine
Woodbury
3 days
Life
Church of England Woodbury 11752 28 December 1920 Rev Harold Purchas, Church of England
No 35
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Aubrey William Scott Edith Mary Wooding
  πŸ’ 1920/9599
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 28 25
Dwelling Place Geraldine Woodbury
Length of Residence 3 days Life
Marriage Place Church of England Woodbury
Folio 11752
Consent
Date of Certificate 28 December 1920
Officiating Minister Rev Harold Purchas, Church of England
36 31 December 1920 Alexander George Buchanan
Annie Catherine Belfield Hullah
Alexander George Buchanan
Annie Catherine Belfield Hullah
πŸ’ 1921/2285
Bachelor
Spinster
Shepherd
Domestic Duties
24
24
Geraldine
Geraldine
7 days
15 years
Church of England Geraldine 109 31 December 1920 Rev Harold Purchas, Church of England
No 36
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Alexander George Buchanan Annie Catherine Belfield Hullah
  πŸ’ 1921/2285
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 24 24
Dwelling Place Geraldine Geraldine
Length of Residence 7 days 15 years
Marriage Place Church of England Geraldine
Folio 109
Consent
Date of Certificate 31 December 1920
Officiating Minister Rev Harold Purchas, Church of England

Page 2983

District of Hororata Quarter ending 31 March 1920 Registrar Margaret R. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 January 1920 David Robert Phillips
Rose Ada Fuller
David Robert Phillips
Rose Ada Fuller
πŸ’ 1920/5379
Bachelor
Spinster
Farmer
Domestic Duties
29
23
Glenroy
Hororata
4 years
4 years
St Johns Church Hororata 2738 5 January 1920 Rev. Archdeacon Ensor, Church of England Minister
No
Date of Notice 5 January 1920
  Groom Bride
Names of Parties David Robert Phillips Rose Ada Fuller
  πŸ’ 1920/5379
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 23
Dwelling Place Glenroy Hororata
Length of Residence 4 years 4 years
Marriage Place St Johns Church Hororata
Folio 2738
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. Archdeacon Ensor, Church of England Minister

Page 2985

District of Hororata Canterbury Quarter ending 30 June 1920 Registrar Margaret W. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 01 April 1920 William Cornelius O'Brien
Ethel Fillis Gray
William Cornelius OBrien
Ethel Fillis Gray
πŸ’ 1920/6336
Bachelor
Spinster
Labourer
Domestic Duties
29
21
Hororata
Hororata
2 years
21 years
St. Johns Church of England, Hororata 5946 01 April 1920 Rev. Archdeacon Ensor, Church of England Minister
No 1
Date of Notice 01 April 1920
  Groom Bride
Names of Parties William Cornelius O'Brien Ethel Fillis Gray
BDM Match (98%) William Cornelius OBrien Ethel Fillis Gray
  πŸ’ 1920/6336
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 21
Dwelling Place Hororata Hororata
Length of Residence 2 years 21 years
Marriage Place St. Johns Church of England, Hororata
Folio 5946
Consent
Date of Certificate 01 April 1920
Officiating Minister Rev. Archdeacon Ensor, Church of England Minister
2 01 April 1920 Cecil Lancelot Wilson
Margaret Sarah Ensor
Cecil Lancelot Wilson
Margaret Sarah Ensor
πŸ’ 1920/5922
Bachelor
Spinster
Clerk in Holy Orders
Domestic Duties
39
21
Fairlie
Hororata
1 month
2 years
St. Johns Church of England, Hororata 3219 01 April 1920 Rev. Archdeacon Ensor, Church of England Minister
No 2
Date of Notice 01 April 1920
  Groom Bride
Names of Parties Cecil Lancelot Wilson Margaret Sarah Ensor
  πŸ’ 1920/5922
Condition Bachelor Spinster
Profession Clerk in Holy Orders Domestic Duties
Age 39 21
Dwelling Place Fairlie Hororata
Length of Residence 1 month 2 years
Marriage Place St. Johns Church of England, Hororata
Folio 3219
Consent
Date of Certificate 01 April 1920
Officiating Minister Rev. Archdeacon Ensor, Church of England Minister
3 12 April 1920 Fred Nathaniel Wright
Doris Emily Gray
Fred Nathaniel Wright
Doris Emily Gray
πŸ’ 1920/6337
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Hororata
Hororata
10 years
19 years
St. Johns Church of England, Hororata 5947 12 April 1920 Rev. Archdeacon Ensor, Church of England Minister
No 3
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Fred Nathaniel Wright Doris Emily Gray
  πŸ’ 1920/6337
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Hororata Hororata
Length of Residence 10 years 19 years
Marriage Place St. Johns Church of England, Hororata
Folio 5947
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. Archdeacon Ensor, Church of England Minister
4 07 May 1920 Malcolm Johnson
Gertrude Almeda Roseveare
Malcolm Johnson
Gertrude Almeda Roseveare
πŸ’ 1920/6338
Bachelor
Spinster
Farmer
Domestic Duties
31
28
Glenroy
Glenroy
3 days
12 years
Mr. Roseveare's House Rockwood, Glenroy 5948 07 May 1920 Rev. J. Harris, Methodist Minister
No 4
Date of Notice 07 May 1920
  Groom Bride
Names of Parties Malcolm Johnson Gertrude Almeda Roseveare
  πŸ’ 1920/6338
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 28
Dwelling Place Glenroy Glenroy
Length of Residence 3 days 12 years
Marriage Place Mr. Roseveare's House Rockwood, Glenroy
Folio 5948
Consent
Date of Certificate 07 May 1920
Officiating Minister Rev. J. Harris, Methodist Minister
5 18 May 1920 Gordon Frederick Pimm
Veronica May Rollinson
Gordon Frederick Pimm
Veronica May Rollinson
πŸ’ 1920/6339
Bachelor
Spinster
Contracting Labourer
Domestic Duties
21
20
Glentunnel
Glentunnel
5 years
20 years
Residence of Bride's Father Mr. Rollinson, Glentunnel 5949 Mr. Henry Rollinson Father 18 May 1920 Rev. Archdeacon Ensor, Church of England Minister
No 5
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Gordon Frederick Pimm Veronica May Rollinson
  πŸ’ 1920/6339
Condition Bachelor Spinster
Profession Contracting Labourer Domestic Duties
Age 21 20
Dwelling Place Glentunnel Glentunnel
Length of Residence 5 years 20 years
Marriage Place Residence of Bride's Father Mr. Rollinson, Glentunnel
Folio 5949
Consent Mr. Henry Rollinson Father
Date of Certificate 18 May 1920
Officiating Minister Rev. Archdeacon Ensor, Church of England Minister

Page 2986

District of Hororata Quarter ending 30 June 1920 Registrar Margaret W. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 8 June 1920 William Alfred Scott
Eleanor Appleyard
William Alfred Scott
Eleanor Appleyard
πŸ’ 1920/6340
Bachelor
Spinster
Farmer
Costumier
39
38
Glenroy
Christchurch
39 years
38 years
St John's Church of England Hororata 5950 8 June 1920 Reverend Archdeacon Ensor, Church of England Minister
No 14
Date of Notice 8 June 1920
  Groom Bride
Names of Parties William Alfred Scott Eleanor Appleyard
  πŸ’ 1920/6340
Condition Bachelor Spinster
Profession Farmer Costumier
Age 39 38
Dwelling Place Glenroy Christchurch
Length of Residence 39 years 38 years
Marriage Place St John's Church of England Hororata
Folio 5950
Consent
Date of Certificate 8 June 1920
Officiating Minister Reverend Archdeacon Ensor, Church of England Minister
15 15 June 1920 Hermann Frederick Taege
Hilda Eliza Worsfold
Hermann Frederick Taege
Hilda Eliza Worsfold
πŸ’ 1920/6399
Bachelor
Spinster
Engine driver
Domestic Duties
24
25
Greendale
Rangiora
20 years
25 years
Rangiora Baptist Church 6012 15 June 1920 Reverend L. A. Day, Baptist Church Pastor
No 15
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Hermann Frederick Taege Hilda Eliza Worsfold
  πŸ’ 1920/6399
Condition Bachelor Spinster
Profession Engine driver Domestic Duties
Age 24 25
Dwelling Place Greendale Rangiora
Length of Residence 20 years 25 years
Marriage Place Rangiora Baptist Church
Folio 6012
Consent
Date of Certificate 15 June 1920
Officiating Minister Reverend L. A. Day, Baptist Church Pastor
16 18 June 1920 James Ballagh
Mildred Alice Kate Orsbourn
James Ballagh
Mildred Alice Kate Orsbourn
πŸ’ 1920/6341
Bachelor
Spinster
Farmer
Domestic Duties
31
28
Hororata
Glenroy
31 years
28 years
St John's Church of England Hororata 5951 18 June 1920 Reverend Archdeacon Ensor, Church of England Minister
No 16
Date of Notice 18 June 1920
  Groom Bride
Names of Parties James Ballagh Mildred Alice Kate Orsbourn
  πŸ’ 1920/6341
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 28
Dwelling Place Hororata Glenroy
Length of Residence 31 years 28 years
Marriage Place St John's Church of England Hororata
Folio 5951
Consent
Date of Certificate 18 June 1920
Officiating Minister Reverend Archdeacon Ensor, Church of England Minister

Page 2987

District of Hororata Quarter ending 30 September 1920 Registrar W. D. Willsteed
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 6 July 1920 John Duncan
Margaret Annette Beauchamp
John Duncan
Margaret Annette Beauchamp
πŸ’ 1920/9308
Widower
Spinster
Settler
Domestic
71
50
Picton
Kaikoura
20 years
2 years
St John's Church of England Hororata 8869 6 July 1920 Rev. H. E. Ensor, Church of England
No 17
Date of Notice 6 July 1920
  Groom Bride
Names of Parties John Duncan Margaret Annette Beauchamp
  πŸ’ 1920/9308
Condition Widower Spinster
Profession Settler Domestic
Age 71 50
Dwelling Place Picton Kaikoura
Length of Residence 20 years 2 years
Marriage Place St John's Church of England Hororata
Folio 8869
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. H. E. Ensor, Church of England
18 24 July 1920 Reginald Kearcy
Edna Jean Ensor
Reginald Pearcy
Edna Jean Ensor
πŸ’ 1920/6090
Bachelor
Spinster
Farmer
Teacher
31
30
Okuku Rangiora
Hororata
3 days
1 year
Church of the Good Shepherd Phillipstown Christchurch 7343 24 July 1920 Rev. H. E. Ensor, Church of England
No 18
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Reginald Kearcy Edna Jean Ensor
BDM Match (97%) Reginald Pearcy Edna Jean Ensor
  πŸ’ 1920/6090
Condition Bachelor Spinster
Profession Farmer Teacher
Age 31 30
Dwelling Place Okuku Rangiora Hororata
Length of Residence 3 days 1 year
Marriage Place Church of the Good Shepherd Phillipstown Christchurch
Folio 7343
Consent
Date of Certificate 24 July 1920
Officiating Minister Rev. H. E. Ensor, Church of England
19 28 July 1920 Joe Boaler
Ruth Dunlop
Joe Boaler
Ruth Dunlop
πŸ’ 1920/9310
Bachelor
Spinster
Teamster
Domestic
22
21
Whitecliffs
Hororata
3 months
3 months
Home of the Bride's Parents Hororata 8870 28 July 1920 Rev. Petrie, Church of England
No 19
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Joe Boaler Ruth Dunlop
  πŸ’ 1920/9310
Condition Bachelor Spinster
Profession Teamster Domestic
Age 22 21
Dwelling Place Whitecliffs Hororata
Length of Residence 3 months 3 months
Marriage Place Home of the Bride's Parents Hororata
Folio 8870
Consent
Date of Certificate 28 July 1920
Officiating Minister Rev. Petrie, Church of England
20 30 July 1920 William Thomas
Gladys May Green
William Thomas
Gladys May Green
πŸ’ 1920/9311
Bachelor
Spinster
Miner
Domestic
23
21
Glentunnel
Glentunnel
2 years
11 years
Residence of Mrs Helen Campbell South Malvern 8871 30 July 1920 Rev. J. J. Bates, Presbyterian
No 20
Date of Notice 30 July 1920
  Groom Bride
Names of Parties William Thomas Gladys May Green
  πŸ’ 1920/9311
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 21
Dwelling Place Glentunnel Glentunnel
Length of Residence 2 years 11 years
Marriage Place Residence of Mrs Helen Campbell South Malvern
Folio 8871
Consent
Date of Certificate 30 July 1920
Officiating Minister Rev. J. J. Bates, Presbyterian
21 9 August 1920 Walter Andrew McIntosh Nelson
Hilda Mary Hockridge
Walter Andrew McIntosh Nelson
Hilda Mary Hockridge
πŸ’ 1920/9312
Bachelor
Spinster
Farmer
Domestic
37
28
Hororata
Hororata
37 years
28 years
Presbyterian Church Greendale 8872 9 August 1920 Rev. J. J. Bates, Presbyterian
No 21
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Walter Andrew McIntosh Nelson Hilda Mary Hockridge
  πŸ’ 1920/9312
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 28
Dwelling Place Hororata Hororata
Length of Residence 37 years 28 years
Marriage Place Presbyterian Church Greendale
Folio 8872
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. J. J. Bates, Presbyterian

Page 2988

District of Hororata Quarter ending 30 September 1920 Registrar W. S. Willsted
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 9 August 1920 Laurence Victor Paintin
Gladys Myrtle Fuller
Laurence Victor Paintin
Gladys Myrtle Fuller
πŸ’ 1920/9313
Bachelor
Spinster
Labourer
Domestic
22
20
Hororata
Hororata
22 years
8 years
St Johns Church Hororata 8873 George Fuller, Father 9 August 1920 Rev. A. H. Benson, Church of England
No 22
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Laurence Victor Paintin Gladys Myrtle Fuller
  πŸ’ 1920/9313
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 20
Dwelling Place Hororata Hororata
Length of Residence 22 years 8 years
Marriage Place St Johns Church Hororata
Folio 8873
Consent George Fuller, Father
Date of Certificate 9 August 1920
Officiating Minister Rev. A. H. Benson, Church of England
23 11 September 1920 John Teale
Agnes Jane Russell
John Teale
Agnes Jane Russell
πŸ’ 1920/8937
Widower 18-5-18
Widow 27-11-18
Baker
Domestic
54
40
Glentunnel
Hororata
10 years
40 years
Presbyterian Church Hororata 8874 11 September 1920 Rev. J. J. Bates, Presbyterian
No 23
Date of Notice 11 September 1920
  Groom Bride
Names of Parties John Teale Agnes Jane Russell
  πŸ’ 1920/8937
Condition Widower 18-5-18 Widow 27-11-18
Profession Baker Domestic
Age 54 40
Dwelling Place Glentunnel Hororata
Length of Residence 10 years 40 years
Marriage Place Presbyterian Church Hororata
Folio 8874
Consent
Date of Certificate 11 September 1920
Officiating Minister Rev. J. J. Bates, Presbyterian

Page 2991

District of Kaiapoi Quarter ending 31 March 1920 Registrar F. E. Berndtson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1920 Robert Hamilton
Alma Venitia Baker
Robert Hamilton
Alma Venitia Baker
πŸ’ 1920/5356
Bachelor
Spinster
Grocer
Saleswoman
33
31
Kaiapoi
Kaiapoi
4 days
31 years
Presbyterian Church Kaiapoi 2739 8 January 1920 Rev. A. Laishley, Presbyterian
No 1
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Robert Hamilton Alma Venitia Baker
  πŸ’ 1920/5356
Condition Bachelor Spinster
Profession Grocer Saleswoman
Age 33 31
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 31 years
Marriage Place Presbyterian Church Kaiapoi
Folio 2739
Consent
Date of Certificate 8 January 1920
Officiating Minister Rev. A. Laishley, Presbyterian
2 26 January 1920 Leslie Joseph George Holbrough
Mabel Alice Orchard
Leslie Joseph George Holbrough
Mabel Alice Orchard
πŸ’ 1920/5357
Bachelor
Spinster
Farmer
Home duties
22
25
Kaiapoi
Kaiapoi
7 years
14 years
Baptist Church Kaiapoi 2740 26 January 1920 Pastor L. A. Day, Baptist
No 2
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Leslie Joseph George Holbrough Mabel Alice Orchard
  πŸ’ 1920/5357
Condition Bachelor Spinster
Profession Farmer Home duties
Age 22 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 7 years 14 years
Marriage Place Baptist Church Kaiapoi
Folio 2740
Consent
Date of Certificate 26 January 1920
Officiating Minister Pastor L. A. Day, Baptist
3 26 January 1920 Wiremu Aata Pitama
Mary Heeni Rauatouri Karaitiana
Wiremu Aata Pitama
Mary Heeni Rauateuri Karaitiana
πŸ’ 1920/5358
Bachelor
Spinster
Labourer
Domestic Duties
26
18
Tuahiwi
Tuahiwi
19 years
18 years
Registrars Office Kaiapoi 2741 Ruiha Karaitiana, Mother 26 January 1920 Registrar of Marriages Kaiapoi
No 3
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Wiremu Aata Pitama Mary Heeni Rauatouri Karaitiana
BDM Match (98%) Wiremu Aata Pitama Mary Heeni Rauateuri Karaitiana
  πŸ’ 1920/5358
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 18
Dwelling Place Tuahiwi Tuahiwi
Length of Residence 19 years 18 years
Marriage Place Registrars Office Kaiapoi
Folio 2741
Consent Ruiha Karaitiana, Mother
Date of Certificate 26 January 1920
Officiating Minister Registrar of Marriages Kaiapoi
4 26 January 1920 James Power
Theresa McGrath
James Power
Theresa McGrath
πŸ’ 1920/5359
Bachelor
Spinster
Farmer
Domestic Duties
40
34
Kaiapoi
Kaiapoi
40 years
34 years
Roman Catholic Church Kaiapoi 2742 26 January 1920 Dean Hyland, Roman Catholic
No 4
Date of Notice 26 January 1920
  Groom Bride
Names of Parties James Power Theresa McGrath
  πŸ’ 1920/5359
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 34
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 40 years 34 years
Marriage Place Roman Catholic Church Kaiapoi
Folio 2742
Consent
Date of Certificate 26 January 1920
Officiating Minister Dean Hyland, Roman Catholic
5 3 February 1920 Claude Clarke
Ruby Merrin
Claude Clarke
Ruby Merrin
πŸ’ 1920/5360
Bachelor
Spinster
Blacksmith
Domestic Duties
26
22
Kaiapoi
Kaiapoi
26 years
22 years
Methodist Church Kaiapoi 2743 3 February 1920 Rev. W. Ready, Methodist
No 5
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Claude Clarke Ruby Merrin
  πŸ’ 1920/5360
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 26 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 26 years 22 years
Marriage Place Methodist Church Kaiapoi
Folio 2743
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev. W. Ready, Methodist

Page 2992

District of Kaiapoi Quarter ending 31 March 1920 Registrar P. B. Berndtson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 February 1920 Colin Joseph Drabble
Dorice Howarth
Colin Joseph Drabble
Dorice Howarth
πŸ’ 1920/5361
Bachelor
Spinster
Traveller
Domestic Duties
22
21
Kaiapoi
Kaiapoi
22 years
6 years
Residence of J. Howarth, Kaiapoi 2744 3 February 1920 Rev W. Ready, Methodist
No 6
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Colin Joseph Drabble Dorice Howarth
  πŸ’ 1920/5361
Condition Bachelor Spinster
Profession Traveller Domestic Duties
Age 22 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 22 years 6 years
Marriage Place Residence of J. Howarth, Kaiapoi
Folio 2744
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev W. Ready, Methodist
7 10 February 1920 George Warren Huxford
Lucy Matewai Poko
George Warren Huxford
Lucy Matewai Boko
πŸ’ 1920/5362
Bachelor
Spinster
Sawmiller
Domestic Duties
22
21
Ohoka
Woodend
3 months
1 month
Church of England of Tuahiwi 2745 10 February 1920 Rev G. W. Harding, Anglican
No 7
Date of Notice 10 February 1920
  Groom Bride
Names of Parties George Warren Huxford Lucy Matewai Poko
BDM Match (97%) George Warren Huxford Lucy Matewai Boko
  πŸ’ 1920/5362
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 22 21
Dwelling Place Ohoka Woodend
Length of Residence 3 months 1 month
Marriage Place Church of England of Tuahiwi
Folio 2745
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev G. W. Harding, Anglican
8 27 February 1920 Albert Edward Clarke
Annie Merrin
Albert Edward Clarke
Annie Merrin
πŸ’ 1920/5363
Bachelor
Spinster
Farmer
Domestic Duties
31
27
Coutts Island
Coutts Island
5 months
27 years
Methodist Church Kaiapoi 2746 27 February 1920 Rev W. Ready, Methodist
No 8
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Albert Edward Clarke Annie Merrin
  πŸ’ 1920/5363
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 27
Dwelling Place Coutts Island Coutts Island
Length of Residence 5 months 27 years
Marriage Place Methodist Church Kaiapoi
Folio 2746
Consent
Date of Certificate 27 February 1920
Officiating Minister Rev W. Ready, Methodist
9 12 March 1920 Alfred George Capill
Jessie Laird Nevay
Alfred George Capill
Jessie Laird Nevay
πŸ’ 1920/5364
Bachelor
Spinster
Gardener
Weaver
56
30
Kaiapoi
Kaiapoi
4 days
4 days
Methodist Church Kaiapoi 2747 12 March 1920 Rev W. Ready, Methodist
No 9
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Alfred George Capill Jessie Laird Nevay
  πŸ’ 1920/5364
Condition Bachelor Spinster
Profession Gardener Weaver
Age 56 30
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 4 days
Marriage Place Methodist Church Kaiapoi
Folio 2747
Consent
Date of Certificate 12 March 1920
Officiating Minister Rev W. Ready, Methodist
10 29 March 1920 Alfred Herbert Pearce
Ivy Catherine Elizabeth Hansmann
Alfred Herbert Pearce
Ivy Catherine Elizabeth Hansmann
πŸ’ 1920/2963
Bachelor
Spinster
Carpenter
Exchange attendant
36
29
Kaiapoi
Christchurch
36 years
29 years
St Mary's Anglican Addington 454 29 March 1920 Rev W. S. Bean, Addington, Christchurch
No 10
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Alfred Herbert Pearce Ivy Catherine Elizabeth Hansmann
  πŸ’ 1920/2963
Condition Bachelor Spinster
Profession Carpenter Exchange attendant
Age 36 29
Dwelling Place Kaiapoi Christchurch
Length of Residence 36 years 29 years
Marriage Place St Mary's Anglican Addington
Folio 454
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev W. S. Bean, Addington, Christchurch

Page 2993

District of Kaiapoi Quarter ending 30 June 1920 Registrar P. E. Bennison
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 15 April 1920 Alfred Broadley
Florence Cowley
Alfred Broadley
Florence Cowley
πŸ’ 1920/6349
Bachelor
Spinster
Labourer
Domestic Duties
32
22
Kaiapoi
Kaiapoi
9 years
6 years
Anglican Church Kaiapoi 5952 15 April 1920 Rev J Holland, Anglican, Kaiapoi
No 11
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Alfred Broadley Florence Cowley
  πŸ’ 1920/6349
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 9 years 6 years
Marriage Place Anglican Church Kaiapoi
Folio 5952
Consent
Date of Certificate 15 April 1920
Officiating Minister Rev J Holland, Anglican, Kaiapoi
12 15 April 1920 Albert Francis Franklin
Dorothy Julia Mallasch
Albert Francis Franklin
Dorothy Julia Mallasch
πŸ’ 1920/6360
Bachelor
Spinster
Slaughterman
Weaver
21
19
Kaiapoi
Kaiapoi
15 months
19 years
Residence of Rudolph Theodore Mallasch Kaiapoi 5953 Rudolph Theodore Mallasch, Father 15 April 1920 Adjutant Charker, Salvationist
No 12
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Albert Francis Franklin Dorothy Julia Mallasch
  πŸ’ 1920/6360
Condition Bachelor Spinster
Profession Slaughterman Weaver
Age 21 19
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 15 months 19 years
Marriage Place Residence of Rudolph Theodore Mallasch Kaiapoi
Folio 5953
Consent Rudolph Theodore Mallasch, Father
Date of Certificate 15 April 1920
Officiating Minister Adjutant Charker, Salvationist
13 23 April 1920 Charles Henry Ching
Nellie Presnell
Charles Henry Ching
Nellie Presnell
πŸ’ 1920/6366
Bachelor
Spinster
Labourer
Domestic Duties
33
24
Kaiapoi
Kaiapoi
33 years
24 years
Baptist Church Kaiapoi 5954 23 April 1920 Rev L A Day, Baptist
No 13
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Charles Henry Ching Nellie Presnell
  πŸ’ 1920/6366
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 24
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 33 years 24 years
Marriage Place Baptist Church Kaiapoi
Folio 5954
Consent
Date of Certificate 23 April 1920
Officiating Minister Rev L A Day, Baptist
14 28 April 1920 William Laurence Yaxley
Ethel Winnifred Florence Rule
William Laurence Yaxley
Ethel Winnifred Florence Rule
πŸ’ 1920/6367
Bachelor
Spinster
Labourer
Domestic Duties
21
20
Woodend
Woodend
10 years
3 months
Residence of Mary Rule (mother) Woodend 5955 Mary Rule, mother of Bride 28 April 1920 Rev C B Jordan, Wesleyan
No 14
Date of Notice 28 April 1920
  Groom Bride
Names of Parties William Laurence Yaxley Ethel Winnifred Florence Rule
  πŸ’ 1920/6367
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 20
Dwelling Place Woodend Woodend
Length of Residence 10 years 3 months
Marriage Place Residence of Mary Rule (mother) Woodend
Folio 5955
Consent Mary Rule, mother of Bride
Date of Certificate 28 April 1920
Officiating Minister Rev C B Jordan, Wesleyan
15 10 June 1920 Stephen Matthew Clinch
Maria Ann Lamplugh
Stephen Matthew Clinch
Maria Ann Lampleigh
πŸ’ 1920/6368
Bachelor
Spinster
Labourer
Domestic Duties
23
27
Kaiapoi
Kaiapoi
4 days
6 years
Church of England Kaiapoi 5956 15 June 1920 Rev J Holland, Anglican, Kaiapoi
No 15
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Stephen Matthew Clinch Maria Ann Lamplugh
BDM Match (95%) Stephen Matthew Clinch Maria Ann Lampleigh
  πŸ’ 1920/6368
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 27
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 days 6 years
Marriage Place Church of England Kaiapoi
Folio 5956
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev J Holland, Anglican, Kaiapoi

Page 2994

District of Kaiapoi Quarter ending 30 June 1920 Registrar P. E. Bernetson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 21 June 1920 William Wilson Robson
Constance Gertrude Atkinson
William Wilson Robson
Constance Gertrude Atkinson
πŸ’ 1920/6369
Bachelor
Spinster
Labourer
Domestic Duties
34
22
Ohoka
Ohoka
4 months
22 years
Residence of W. Atkinson, Ohoka 5957 21 June 1920 Rev. C. Roberts, Methodist
No 16
Date of Notice 21 June 1920
  Groom Bride
Names of Parties William Wilson Robson Constance Gertrude Atkinson
  πŸ’ 1920/6369
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 22
Dwelling Place Ohoka Ohoka
Length of Residence 4 months 22 years
Marriage Place Residence of W. Atkinson, Ohoka
Folio 5957
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev. C. Roberts, Methodist

Page 2995

District of Kaiapoi Quarter ending 30 September 1920 Registrar A. J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 14 July 1920 Archibald Bernard McDonald
Mary Agnes Johanson
Archibald Bernard McDonald
Mary Agnes Johanson
πŸ’ 1920/8948
Bachelor
Spinster
Shepherd
Domestic Duties
20
29
Ohoka
Ohoka
1 week
6 weeks
Roman Catholic Church, Kaiapoi 8875 Alexander Francis McDonald, Father 14 July 1920 Rev Father Fogarty, Catholic Priest
No 17
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Archibald Bernard McDonald Mary Agnes Johanson
  πŸ’ 1920/8948
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 20 29
Dwelling Place Ohoka Ohoka
Length of Residence 1 week 6 weeks
Marriage Place Roman Catholic Church, Kaiapoi
Folio 8875
Consent Alexander Francis McDonald, Father
Date of Certificate 14 July 1920
Officiating Minister Rev Father Fogarty, Catholic Priest
18 20 July 1920 Bertram George Drewett
Winifred Ellen Roberts
Bertram George Drewett
Winifred Ellen Roberts
πŸ’ 1920/8955
Bachelor
Spinster
Poultry Farmer
Domestic Duties
23
23
Greymouth
Kaiapoi
3 months
18 months
Methodist Church, Kaiapoi 8876 20 July 1920 Rev W. B. Scott, Methodist Minister
No 18
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Bertram George Drewett Winifred Ellen Roberts
  πŸ’ 1920/8955
Condition Bachelor Spinster
Profession Poultry Farmer Domestic Duties
Age 23 23
Dwelling Place Greymouth Kaiapoi
Length of Residence 3 months 18 months
Marriage Place Methodist Church, Kaiapoi
Folio 8876
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev W. B. Scott, Methodist Minister
19 20 August 1920 Frank Boyd Compton
Irene Emily Wilson
Frank Boyd Compton
Emily Irene Wilson
πŸ’ 1920/8956
Bachelor
Spinster
Salesman
Domestic Duties
21
23
Kaiapoi
Kaiapoi
2 years
23 years
Baptist Church, Kaiapoi 8877 20 August 1920 Rev. A. Day, Baptist Minister
No 19
Date of Notice 20 August 1920
  Groom Bride
Names of Parties Frank Boyd Compton Irene Emily Wilson
BDM Match (72%) Frank Boyd Compton Emily Irene Wilson
  πŸ’ 1920/8956
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 21 23
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 2 years 23 years
Marriage Place Baptist Church, Kaiapoi
Folio 8877
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. A. Day, Baptist Minister
20 15 September 1920 Leonard James Parnham
Amy Muriel Hosking Ramsay
Leonard James Parnham
Amy Muriel Hosking Ramsay
πŸ’ 1920/8957
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Kaiapoi
Kaiapoi
23 years
13 years
St Bartholomews Church, Kaiapoi 8878 Mabel Ellen Power formerly Ramsay 15 September 1920 Rev J Holland, Anglican
No 20
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Leonard James Parnham Amy Muriel Hosking Ramsay
  πŸ’ 1920/8957
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 23 years 13 years
Marriage Place St Bartholomews Church, Kaiapoi
Folio 8878
Consent Mabel Ellen Power formerly Ramsay
Date of Certificate 15 September 1920
Officiating Minister Rev J Holland, Anglican

Page 2997

District of Kaiapoi Quarter ending 31 December 1920 Registrar A. J. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 4 October 1920 Patrick O'Connor
Mabel Hannah Hall
Patrick O'Connor
Mabel Hannah Hall
πŸ’ 1920/9606
Bachelor
Widow
Barman
Domestic Duties
36
25
Rangiora
Kaiapoi
1 year
2 years
Anglican Church, Kaiapoi 11753 4 October 1920 Rev J Holland, Anglican
No 21
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Patrick O'Connor Mabel Hannah Hall
  πŸ’ 1920/9606
Condition Bachelor Widow
Profession Barman Domestic Duties
Age 36 25
Dwelling Place Rangiora Kaiapoi
Length of Residence 1 year 2 years
Marriage Place Anglican Church, Kaiapoi
Folio 11753
Consent
Date of Certificate 4 October 1920
Officiating Minister Rev J Holland, Anglican
22 4 October 1920 Harold Jackson
Alice Annie White
Harold Jackson
Alice Annie White
πŸ’ 1920/9253
Bachelor
Spinster
Farmer
Domestic Duties
27
24
Kaiapoi
Heathcote Valley
6 months
2 weeks
Anglican Church, Heathcote Valley 9288 4 October 1920 Rev J. Young, Anglican
No 22
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Harold Jackson Alice Annie White
  πŸ’ 1920/9253
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Kaiapoi Heathcote Valley
Length of Residence 6 months 2 weeks
Marriage Place Anglican Church, Heathcote Valley
Folio 9288
Consent
Date of Certificate 4 October 1920
Officiating Minister Rev J. Young, Anglican
23 6 October 1920 John Warcup
Evelyn Lavina Doubleday
John Warcup
Evelyn Lavinia Doubleday
πŸ’ 1920/9607
Bachelor
Spinster
Seaman
Domestic Duties
33
23
Kaiapoi
Kaiapoi
3 weeks
15 years
St Bartholomew's Church, Kaiapoi 11754 6 October 1920 Rev J Holland, Anglican
No 23
Date of Notice 6 October 1920
  Groom Bride
Names of Parties John Warcup Evelyn Lavina Doubleday
BDM Match (98%) John Warcup Evelyn Lavinia Doubleday
  πŸ’ 1920/9607
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 33 23
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 weeks 15 years
Marriage Place St Bartholomew's Church, Kaiapoi
Folio 11754
Consent
Date of Certificate 6 October 1920
Officiating Minister Rev J Holland, Anglican
24 19 October 1920 Blythe Leslie Scott
Verina Alice Seaward
Blythe Leslie Scott
Verima Alice Seaward
πŸ’ 1920/9608
Bachelor
Spinster
Labourer
Weaver
26
21
Kaiapoi
Kaiapoi
26 years
21 years
Church of England, Kaiapoi 11755 19 October 1920 Rev J Holland, Anglican
No 24
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Blythe Leslie Scott Verina Alice Seaward
BDM Match (98%) Blythe Leslie Scott Verima Alice Seaward
  πŸ’ 1920/9608
Condition Bachelor Spinster
Profession Labourer Weaver
Age 26 21
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 26 years 21 years
Marriage Place Church of England, Kaiapoi
Folio 11755
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev J Holland, Anglican
25 8 November 1920 Richard Wood
Elizabeth Miles
Richard Wood
Elizabeth Miles
πŸ’ 1920/9609
Widower
Widow
Farmer
Domestic Duties
59
57
Kaiapoi
Kaiapoi
3 days
3 days
Church of England, Kaiapoi 11756 8 November 1920 Rev J Holland, Anglican
No 25
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Richard Wood Elizabeth Miles
  πŸ’ 1920/9609
Condition Widower Widow
Profession Farmer Domestic Duties
Age 59 57
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 3 days
Marriage Place Church of England, Kaiapoi
Folio 11756
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev J Holland, Anglican

Page 2998

District of Kaiapoi Quarter ending 31 December 1920 Registrar A. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 10 November 1920 Charles John Freeman
Ida Annie Tourell
Charles John Freeman
Ida Annie Tourell
πŸ’ 1920/9610
Bachelor
Spinster
Draughtsman
Domestic Duties
35
32
Kaiapoi
Kaiapoi
3 days
32 years
Residence of Mr W. Tourell, Kaiapoi 11757 10 November 1920 Rev W. B. Scott, Methodist
No 26
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Charles John Freeman Ida Annie Tourell
  πŸ’ 1920/9610
Condition Bachelor Spinster
Profession Draughtsman Domestic Duties
Age 35 32
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 32 years
Marriage Place Residence of Mr W. Tourell, Kaiapoi
Folio 11757
Consent
Date of Certificate 10 November 1920
Officiating Minister Rev W. B. Scott, Methodist
27 24 November 1920 Stanley Oscar Dalziel
Amy Elfreda Moore
Stanley Oscar Dalziel
Amy Elfreda Moore
πŸ’ 1920/9611
Bachelor
Spinster
Farmer
School Teacher
32
25
Kaiapoi
Kaiapoi
3 days
25 years
St Bartholomew's Church, Kaiapoi 11758 24 November 1920 Rev J. Holland, Anglican
No 27
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Stanley Oscar Dalziel Amy Elfreda Moore
  πŸ’ 1920/9611
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 32 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 25 years
Marriage Place St Bartholomew's Church, Kaiapoi
Folio 11758
Consent
Date of Certificate 24 November 1920
Officiating Minister Rev J. Holland, Anglican
28 16 December 1920 James Percy Genet
Mary Jane McGaffin
James Percy Genet
Mary Jane McGaffin
πŸ’ 1920/9612
Bachelor
Spinster
Labourer
Woollen Mills Forewoman
36
31
Kaiapoi
Kaiapoi
4 years
31 years
Residence of Miss McGaffin, Kaiapoi 11759 16 December 1920 Rev W. B. Scott, Methodist
No 28
Date of Notice 16 December 1920
  Groom Bride
Names of Parties James Percy Genet Mary Jane McGaffin
  πŸ’ 1920/9612
Condition Bachelor Spinster
Profession Labourer Woollen Mills Forewoman
Age 36 31
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 4 years 31 years
Marriage Place Residence of Miss McGaffin, Kaiapoi
Folio 11759
Consent
Date of Certificate 16 December 1920
Officiating Minister Rev W. B. Scott, Methodist
29 29 December 1920 Daniel Charles Lewis
Nellie Clayton
Daniel Charles Lewis
Nellie Clayton
πŸ’ 1920/9589
Bachelor
Spinster
Millhand
Domestic Duties
25
22
Kaiapoi
Kaiapoi
25 years
2 days
Residence of Mrs B. Cattermole, Hugh St, Kaiapoi 11760 29 December 1920 Rev A. Laishley, Presbyterian
No 29
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Daniel Charles Lewis Nellie Clayton
  πŸ’ 1920/9589
Condition Bachelor Spinster
Profession Millhand Domestic Duties
Age 25 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 25 years 2 days
Marriage Place Residence of Mrs B. Cattermole, Hugh St, Kaiapoi
Folio 11760
Consent
Date of Certificate 29 December 1920
Officiating Minister Rev A. Laishley, Presbyterian

Page 2999

District of Little River Quarter ending 31 March 1920 Registrar Lewis H. B. Grundy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 February 1920 Allan James Findlay
Eileen Grace Watkins
Allan James Findlay
Aileen Grace Walkins
πŸ’ 1920/5365
Bachelor
Spinster
Dispenser
Domestic
29
21
Little River
Little River
4 Days
8 Days
St Andrews Church, Little River 2748 16 February 1920 Rev. G. W. S. Maclaverty
No 1
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Allan James Findlay Eileen Grace Watkins
BDM Match (95%) Allan James Findlay Aileen Grace Walkins
  πŸ’ 1920/5365
Condition Bachelor Spinster
Profession Dispenser Domestic
Age 29 21
Dwelling Place Little River Little River
Length of Residence 4 Days 8 Days
Marriage Place St Andrews Church, Little River
Folio 2748
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. G. W. S. Maclaverty
2 3 March 1920 Colin McDonald
Pirihira Waitohi Robinson
Colin McDonald
Pirihira Waitohi Robinson
πŸ’ 1920/5367
Bachelor
Spinster
Farmer
Domestic
22
21
Little River
Little River
4 Days
20 years
Registrars Office 2749 3 March 1920 Lewis H. B. Grundy, Registrar
No 2
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Colin McDonald Pirihira Waitohi Robinson
  πŸ’ 1920/5367
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Little River Little River
Length of Residence 4 Days 20 years
Marriage Place Registrars Office
Folio 2749
Consent
Date of Certificate 3 March 1920
Officiating Minister Lewis H. B. Grundy, Registrar

Page 3001

District of Little River Quarter ending 30 June 1920 Registrar L. A. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 12 April 1920 Wynne Clifton Stanbury
Ellen Evelyn Ruth Vanstone
Wynn Clifton Stanbury
Ellen Evelyn Ruth Vanstone
πŸ’ 1920/6370
Bachelor
Spinster
Farmer
Domestic
23
21
Little River
Little River
23 years
21 years
St Andrews Church Little River 5958 12 April 1920 Rev C. W. I Maclaverty
No 3
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Wynne Clifton Stanbury Ellen Evelyn Ruth Vanstone
BDM Match (98%) Wynn Clifton Stanbury Ellen Evelyn Ruth Vanstone
  πŸ’ 1920/6370
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Little River Little River
Length of Residence 23 years 21 years
Marriage Place St Andrews Church Little River
Folio 5958
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev C. W. I Maclaverty
4 13 April 1920 Tieke Peneamene
Ruby Weka Burns
Tieke Peneamene
Ruby Weka Burns
πŸ’ 1920/6371
Bachelor
Spinster Minor
Farm Labourer
Domestic
34
18
Little River
Little River
3 months
12 years
St Andrews Church Little River 5959 Lucy Ann Burns Mother 12 April 1920 Rev C W I Maclaverty
No 4
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Tieke Peneamene Ruby Weka Burns
  πŸ’ 1920/6371
Condition Bachelor Spinster Minor
Profession Farm Labourer Domestic
Age 34 18
Dwelling Place Little River Little River
Length of Residence 3 months 12 years
Marriage Place St Andrews Church Little River
Folio 5959
Consent Lucy Ann Burns Mother
Date of Certificate 12 April 1920
Officiating Minister Rev C W I Maclaverty
5 28 May 1920 John Starey McGowan
Ivy Elizabeth Chapman
John Narey McGowan
Ivy Elizabeth Chapman
πŸ’ 1920/6372
Bachelor
Spinster Minor
Farmer
Domestic
27
20
Little River
Little River
4 1/2 years
20 years
St Andrews Church Little River 5960 Henry Thomas Chapman Father 28 May 1920 Rev C W Maclaverty
No 5
Date of Notice 28 May 1920
  Groom Bride
Names of Parties John Starey McGowan Ivy Elizabeth Chapman
BDM Match (95%) John Narey McGowan Ivy Elizabeth Chapman
  πŸ’ 1920/6372
Condition Bachelor Spinster Minor
Profession Farmer Domestic
Age 27 20
Dwelling Place Little River Little River
Length of Residence 4 1/2 years 20 years
Marriage Place St Andrews Church Little River
Folio 5960
Consent Henry Thomas Chapman Father
Date of Certificate 28 May 1920
Officiating Minister Rev C W Maclaverty

Page 3003

District of Little River Quarter ending 30 September 1920 Registrar L. H. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 July 1920 Henry Pawson
Elsie Matilda Reed
Henry Pawson
Elsie Matilda Reed
πŸ’ 1920/8958
Bachelor
Spinster
Farmer Laborer
Domestic Duties
25
22
Little River
Little River
5 Days
22 years
St Andrew's Church Little River 8879 27 July 1920 Rev. C. W. I. Maclaverty
No 6
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Henry Pawson Elsie Matilda Reed
  πŸ’ 1920/8958
Condition Bachelor Spinster
Profession Farmer Laborer Domestic Duties
Age 25 22
Dwelling Place Little River Little River
Length of Residence 5 Days 22 years
Marriage Place St Andrew's Church Little River
Folio 8879
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. C. W. I. Maclaverty
7 9 August 1920 Thomas Edmund Scother
Johan Mair Urquhart
Thomas Edmund Feather
Johan Muir Urquhart
πŸ’ 1920/8959
Bachelor
Spinster
Farmer
Shop Assistant
21
20
Little River
Little River
9 years
2 months
Mr Scother's Dwelling house Long Bay 8880 no person in N.Z. having authority by law to give consent 9 August 1920 Rev C W I Maclaverty
No 7
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Thomas Edmund Scother Johan Mair Urquhart
BDM Match (90%) Thomas Edmund Feather Johan Muir Urquhart
  πŸ’ 1920/8959
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 21 20
Dwelling Place Little River Little River
Length of Residence 9 years 2 months
Marriage Place Mr Scother's Dwelling house Long Bay
Folio 8880
Consent no person in N.Z. having authority by law to give consent
Date of Certificate 9 August 1920
Officiating Minister Rev C W I Maclaverty

Page 3005

District of Little River Quarter ending 31 December 1920 Registrar L. H. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 11 October 1920 Walter Edward Harkerss
Edith Gilbert
Walter Edward Harkerss
Edith Gilbert
πŸ’ 1920/9590
Bachelor
Spinster
Labourer
Domestic
29
23
Little River
Little River
3 days
23 years
St Andrew's Church, Little River 11761 14 October 1920 Rev. W. J. Maclaverty, Anglican
No 8
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Walter Edward Harkerss Edith Gilbert
  πŸ’ 1920/9590
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 23
Dwelling Place Little River Little River
Length of Residence 3 days 23 years
Marriage Place St Andrew's Church, Little River
Folio 11761
Consent
Date of Certificate 14 October 1920
Officiating Minister Rev. W. J. Maclaverty, Anglican

Page 3007

District of Little River Quarter ending 31 December 1920 Registrar L. H. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 13 December 1920 Albert John Wright
Elsie Mary Cattermole
Albert John Wright
Elsie May Cattermole
πŸ’ 1920/9591
Bachelor
Spinster
Farmer
Domestic
28
32
Te Oka, Little River
Te Oka, Little River
8 years
3 years
St Andrews Church, Little River 11762 13 December 1920 Rev. C. W. I. Maclaverty, Anglican
No 9
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Albert John Wright Elsie Mary Cattermole
BDM Match (98%) Albert John Wright Elsie May Cattermole
  πŸ’ 1920/9591
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 32
Dwelling Place Te Oka, Little River Te Oka, Little River
Length of Residence 8 years 3 years
Marriage Place St Andrews Church, Little River
Folio 11762
Consent
Date of Certificate 13 December 1920
Officiating Minister Rev. C. W. I. Maclaverty, Anglican
10 20 December 1920 Charles Edward Reed
Mildred Rebecca Pidgeon
Charles Edward Reed
Mildred Rebecca Pidgeon
πŸ’ 1920/9592
Bachelor
Spinster
Farmer
Domestic
24
23
Little River
Little River
24 years
22 years
St Andrews Church, Little River 11763 December 1920 Rev. C. W. I. Maclaverty, Anglican
No 10
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Charles Edward Reed Mildred Rebecca Pidgeon
  πŸ’ 1920/9592
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Little River Little River
Length of Residence 24 years 22 years
Marriage Place St Andrews Church, Little River
Folio 11763
Consent
Date of Certificate December 1920
Officiating Minister Rev. C. W. I. Maclaverty, Anglican

Page 3009

District of Lyttelton Quarter ending 31 March 1920 Registrar William Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1920 Edward Robert Allpress
Emily Mitchell
Edward Robert Allpress
Emily Mitchell
πŸ’ 1920/5368
Bachelor
Widow
Bookbinder
Domestic duties
24
27
Lyttelton
Lyttelton
3 days
Life
Registrar's Office Lyttelton 2750 2 January 1920 W. Fisher
No 1
Date of Notice 2 January 1920
  Groom Bride
Names of Parties Edward Robert Allpress Emily Mitchell
  πŸ’ 1920/5368
Condition Bachelor Widow
Profession Bookbinder Domestic duties
Age 24 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days Life
Marriage Place Registrar's Office Lyttelton
Folio 2750
Consent
Date of Certificate 2 January 1920
Officiating Minister W. Fisher
2 13 January 1920 James Penberthy Paulsen
Ethel Mary Gardyne
James Penteney Paulsen
Ethel Mary Gardyne
πŸ’ 1920/5369
Bachelor
Spinster
Marine officer
Domestic duties
25
24
Lyttelton
Lyttelton
24 years
2 years
Holy Trinity Church Lyttelton 2751 13 January 1920 C. G. Mutter
No 2
Date of Notice 13 January 1920
  Groom Bride
Names of Parties James Penberthy Paulsen Ethel Mary Gardyne
BDM Match (91%) James Penteney Paulsen Ethel Mary Gardyne
  πŸ’ 1920/5369
Condition Bachelor Spinster
Profession Marine officer Domestic duties
Age 25 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 24 years 2 years
Marriage Place Holy Trinity Church Lyttelton
Folio 2751
Consent
Date of Certificate 13 January 1920
Officiating Minister C. G. Mutter
3 29 January 1920 William Thornton Muir
Lily Ellen McDonald
William Thornton Muir
Lily Ellen McDonald
πŸ’ 1920/5370
Bachelor
Spinster
Butcher
Tailoress
22
20
Lyttelton
Lyttelton
14 years
20 years
Methodist Church Lyttelton 2752 Isabella McDonald, mother 29 January 1920 F. L. Frost
No 3
Date of Notice 29 January 1920
  Groom Bride
Names of Parties William Thornton Muir Lily Ellen McDonald
  πŸ’ 1920/5370
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 22 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 14 years 20 years
Marriage Place Methodist Church Lyttelton
Folio 2752
Consent Isabella McDonald, mother
Date of Certificate 29 January 1920
Officiating Minister F. L. Frost
4 7 February 1920 Henry Alfred Wheeler
Isabella Catherine Halladge
Henry Alfred Wheeler
Isabella Catherine Holledge
πŸ’ 1920/5371
Widower
Widow
Farm Manager
Domestic duties
52
47
Teddington
Teddington
3 years
8 months
Church of Epiphany Gebbies Valley 2753 7 February 1920 W. H. Stych
No 4
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Henry Alfred Wheeler Isabella Catherine Halladge
BDM Match (96%) Henry Alfred Wheeler Isabella Catherine Holledge
  πŸ’ 1920/5371
Condition Widower Widow
Profession Farm Manager Domestic duties
Age 52 47
Dwelling Place Teddington Teddington
Length of Residence 3 years 8 months
Marriage Place Church of Epiphany Gebbies Valley
Folio 2753
Consent
Date of Certificate 7 February 1920
Officiating Minister W. H. Stych
5 10 February 1920 Egbert Bethridge Topp
Irene Myrtle Cook
Egbert Bethridge Topp
Irene Myrtle Cook
πŸ’ 1920/5372
Bachelor
Spinster
Hotel Manager
Tailoress
37
26
Lyttelton
Lyttelton
1 year
Life
Holy Trinity Church Lyttelton 2754 10 February 1920 J. R. Hewland
No 5
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Egbert Bethridge Topp Irene Myrtle Cook
  πŸ’ 1920/5372
Condition Bachelor Spinster
Profession Hotel Manager Tailoress
Age 37 26
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 year Life
Marriage Place Holy Trinity Church Lyttelton
Folio 2754
Consent
Date of Certificate 10 February 1920
Officiating Minister J. R. Hewland
6 12 February 1920 John Turner
Amy Kathleen Bray
John Turner
Amy Kathleen Bray
πŸ’ 1920/5230
Bachelor
Spinster
Marine Engineer
Schoolteacher
23
22
Lyttelton
Lyttelton
12 days
4 days
Holy Trinity Church Lyttelton 2755 12 February 1920 J. R. Hewland
No 6
Date of Notice 12 February 1920
  Groom Bride
Names of Parties John Turner Amy Kathleen Bray
  πŸ’ 1920/5230
Condition Bachelor Spinster
Profession Marine Engineer Schoolteacher
Age 23 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 12 days 4 days
Marriage Place Holy Trinity Church Lyttelton
Folio 2755
Consent
Date of Certificate 12 February 1920
Officiating Minister J. R. Hewland
7 14 February 1920 Robert Ernest Blair
Amy Radcliffe Harris
Robert Ernest Blair
Amy Radcliffe Harris
πŸ’ 1920/5241
Bachelor
Spinster
Clerk
Domestic duties
23
17
Allandale
Allandale
18 months
Life
St Saviours Church Lyttelton 2756 William Harris, father 14 February 1920 E. E. Chambers
No 7
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Robert Ernest Blair Amy Radcliffe Harris
  πŸ’ 1920/5241
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 23 17
Dwelling Place Allandale Allandale
Length of Residence 18 months Life
Marriage Place St Saviours Church Lyttelton
Folio 2756
Consent William Harris, father
Date of Certificate 14 February 1920
Officiating Minister E. E. Chambers
8 23 February 1920 Isaac Welsh
Elizabeth Bessie Bamford
Isaac Welsh
Elizabeth Bessie Bamford
πŸ’ 1920/5248
Bachelor
Widow
Labourer
Housekeeper
50
46
Lyttelton
Lyttelton
12 years
20 years
Dwelling 37 Canterbury St Lyttelton 2757 23 February 1920 F. L. Frost
No 8
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Isaac Welsh Elizabeth Bessie Bamford
  πŸ’ 1920/5248
Condition Bachelor Widow
Profession Labourer Housekeeper
Age 50 46
Dwelling Place Lyttelton Lyttelton
Length of Residence 12 years 20 years
Marriage Place Dwelling 37 Canterbury St Lyttelton
Folio 2757
Consent
Date of Certificate 23 February 1920
Officiating Minister F. L. Frost
9 1 March 1920 Henry Francis Roderick
Mary Kirkward Cherrie
Henry Francis Roderick
Mary Kurkward Cherrie
πŸ’ 1920/5249
Bachelor
Spinster
Seaman
Hotel Employee
23
26
Lyttelton
Lyttelton
Life
1 year
Office of the Registrar Lyttelton 2758 1 March 1920 W. Fisher
No 9
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Henry Francis Roderick Mary Kirkward Cherrie
BDM Match (98%) Henry Francis Roderick Mary Kurkward Cherrie
  πŸ’ 1920/5249
Condition Bachelor Spinster
Profession Seaman Hotel Employee
Age 23 26
Dwelling Place Lyttelton Lyttelton
Length of Residence Life 1 year
Marriage Place Office of the Registrar Lyttelton
Folio 2758
Consent
Date of Certificate 1 March 1920
Officiating Minister W. Fisher
10 10 March 1920 Alexander Joseph Kuus
Annie Elizabeth Austin
Alexandra Joseph Kuus
Annie Elizabeth Austin
πŸ’ 1920/5250
Bachelor
Spinster
Seaman
shop assistant
27
20
Lyttelton
Lyttelton
5 years
Life
St Josephs Church Lyttelton 2759 Thomas Austin, father 10 March 1920 P. J. Cooney
No 10
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Alexander Joseph Kuus Annie Elizabeth Austin
BDM Match (95%) Alexandra Joseph Kuus Annie Elizabeth Austin
  πŸ’ 1920/5250
Condition Bachelor Spinster
Profession Seaman shop assistant
Age 27 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 5 years Life
Marriage Place St Josephs Church Lyttelton
Folio 2759
Consent Thomas Austin, father
Date of Certificate 10 March 1920
Officiating Minister P. J. Cooney

Page 3010

District of Lyttelton Quarter ending 31 March 1920 Registrar William Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 10 March 1920 Frederick George Beagle
Mary Ann Cook
Frederick George Beagle
Mary Ann Cook
πŸ’ 1920/5251
Henry Stansfield
Mary Ann Cook
πŸ’ 1920/10282
Bachelor
Widow 29-10-18
Carrier
Costumer
27
26
Lyttelton
Lyttelton
3 days
3 days
Registrar's Office Lyttelton 2760 10 March 1920 W. Fisher
No 11
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Frederick George Beagle Mary Ann Cook
  πŸ’ 1920/5251
BDM Match (61%) Henry Stansfield Mary Ann Cook
  πŸ’ 1920/10282
Condition Bachelor Widow 29-10-18
Profession Carrier Costumer
Age 27 26
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Lyttelton
Folio 2760
Consent
Date of Certificate 10 March 1920
Officiating Minister W. Fisher
12 18 March 1920 Ernest George Allan
Beatrice May Suddens
Ernest George Allan
Beatrice May Suddens
πŸ’ 1920/5252
Bachelor
Spinster
Waterside Worker
Machinist
30
21
Lyttelton
Lyttelton
4 years
21 years
St Saviour's Church Lyttelton 2761 18 March 1920 E. E. Chambers
No 12
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Ernest George Allan Beatrice May Suddens
  πŸ’ 1920/5252
Condition Bachelor Spinster
Profession Waterside Worker Machinist
Age 30 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 years 21 years
Marriage Place St Saviour's Church Lyttelton
Folio 2761
Consent
Date of Certificate 18 March 1920
Officiating Minister E. E. Chambers
13 29 March 1920 Fred Wells
Elizabeth Harriet Mary Fenton
Fred Wells
Elizabeth Harriet Mary Fenton
πŸ’ 1920/5253
Bachelor
Spinster
Labourer
Domestic duties
19
19
Lyttelton
Lyttelton
7 years
Life
Dwelling No 11 Exeter St Lyttelton 2762 Benjamin Wells Father, Edward Charles Fenton Father 29 March 1920 F. L. Frost
No 13
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Fred Wells Elizabeth Harriet Mary Fenton
  πŸ’ 1920/5253
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 19 19
Dwelling Place Lyttelton Lyttelton
Length of Residence 7 years Life
Marriage Place Dwelling No 11 Exeter St Lyttelton
Folio 2762
Consent Benjamin Wells Father, Edward Charles Fenton Father
Date of Certificate 29 March 1920
Officiating Minister F. L. Frost

Page 3011

District of Lyttelton Quarter ending 30 June 1920 Registrar W. Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 13 April 1920 John Bernard Elliott
Agnes Corrigan
John Bernard Ellicott
Agnes Corrigan
πŸ’ 1920/6350
Bachelor
Spinster
Clerk
Domestic duties
31
27
Lyttelton
Lyttelton
1 1/2 years
2 years
St Johns Presbyterian Church, Lyttelton 5961 13 April 1920 Rev. W. D. Todd, Presbyterian
No 14
Date of Notice 13 April 1920
  Groom Bride
Names of Parties John Bernard Elliott Agnes Corrigan
BDM Match (98%) John Bernard Ellicott Agnes Corrigan
  πŸ’ 1920/6350
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 31 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 1/2 years 2 years
Marriage Place St Johns Presbyterian Church, Lyttelton
Folio 5961
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev. W. D. Todd, Presbyterian
15 28 April 1920 Clifford Irvine Chidgey
Ivy Myrtle Baker
Clifford Irving Chidgey
Ivy Myrtle Coker
πŸ’ 1920/6351
Bachelor
Spinster
Hotel Porter
Cook
21
23
Lyttelton
Lyttelton
1 month
1 month
Registrar's Office, Lyttelton 5962 28 April 1920 W. Fisher, Registrar
No 15
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Clifford Irvine Chidgey Ivy Myrtle Baker
BDM Match (92%) Clifford Irving Chidgey Ivy Myrtle Coker
  πŸ’ 1920/6351
Condition Bachelor Spinster
Profession Hotel Porter Cook
Age 21 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 month 1 month
Marriage Place Registrar's Office, Lyttelton
Folio 5962
Consent
Date of Certificate 28 April 1920
Officiating Minister W. Fisher, Registrar
16 29 April 1920 Charles Arnold Empson
Eveline Maud Morton
Charles Arnold Campion
Eveline Maude Norton
πŸ’ 1920/6352
Bachelor
Spinster
Farmer
Clerk
29
26
Lyttelton
Lyttelton
3 days
Life
Methodist Church, Lyttelton 5963 29 April 1920 Rev. F. J. Frost, Methodist
No 16
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Charles Arnold Empson Eveline Maud Morton
BDM Match (88%) Charles Arnold Campion Eveline Maude Norton
  πŸ’ 1920/6352
Condition Bachelor Spinster
Profession Farmer Clerk
Age 29 26
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days Life
Marriage Place Methodist Church, Lyttelton
Folio 5963
Consent
Date of Certificate 29 April 1920
Officiating Minister Rev. F. J. Frost, Methodist
17 4 May 1920 William Easton Bourhill
Agnes Carr
William Easton Bourhill
Agnes Carr
πŸ’ 1920/6353
Bachelor
Spinster
Retired Farm Labourer
Housekeeper
44
42
Lyttelton
Lyttelton
4 days
4 days
Registrar's Office, Lyttelton 5964 4 May 1920 W. Fisher, Registrar
No 17
Date of Notice 4 May 1920
  Groom Bride
Names of Parties William Easton Bourhill Agnes Carr
  πŸ’ 1920/6353
Condition Bachelor Spinster
Profession Retired Farm Labourer Housekeeper
Age 44 42
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Lyttelton
Folio 5964
Consent
Date of Certificate 4 May 1920
Officiating Minister W. Fisher, Registrar
18 26 May 1920 Donald Gillies
Ivy Mona Mayrick
Donald Gillies
Ivy Mona Meyrick
πŸ’ 1920/6354
Bachelor
Spinster
Seaman
Dressmaker
37
27
Lyttelton
Lyttelton
10 years
Life
Dwelling of Mrs Meyrick, Boundary Road, Lyttelton 5965 26 May 1920 Rev. W. D. Todd, Presbyterian
No 18
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Donald Gillies Ivy Mona Mayrick
BDM Match (97%) Donald Gillies Ivy Mona Meyrick
  πŸ’ 1920/6354
Condition Bachelor Spinster
Profession Seaman Dressmaker
Age 37 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 10 years Life
Marriage Place Dwelling of Mrs Meyrick, Boundary Road, Lyttelton
Folio 5965
Consent
Date of Certificate 26 May 1920
Officiating Minister Rev. W. D. Todd, Presbyterian

Page 3012

District of Lyttelton Quarter ending 30 June 1920 Registrar F. Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 2 June 1920 Daniel James McCallum
Margaret Bamford
Daniel James McCallum
Margaret Bamford
πŸ’ 1920/6355
Bachelor
Spinster
Fruit Grower
Domestic Duties
23
22
Governor's Bay
Governor's Bay
10 months
Life
Roman Catholic Church Lyttelton 5966 2 June 1920 Rev. P. Cooney, Roman Catholic
No 19
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Daniel James McCallum Margaret Bamford
  πŸ’ 1920/6355
Condition Bachelor Spinster
Profession Fruit Grower Domestic Duties
Age 23 22
Dwelling Place Governor's Bay Governor's Bay
Length of Residence 10 months Life
Marriage Place Roman Catholic Church Lyttelton
Folio 5966
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. P. Cooney, Roman Catholic
20 15 June 1920 Stanley Ernest Martin
Isabel Dorothea Grantham
Stanley Ernest Martin
Mabel Dorothea Grantham
πŸ’ 1920/6356
Bachelor
Spinster
Officer Merchant Marine
Domestic Duties
25
21
Lyttelton
Lyttelton
3 months
Life
Church of England Lyttelton 5967 15 June 1920 Rev. E. Chambers, Church of England
No 20
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Stanley Ernest Martin Isabel Dorothea Grantham
BDM Match (96%) Stanley Ernest Martin Mabel Dorothea Grantham
  πŸ’ 1920/6356
Condition Bachelor Spinster
Profession Officer Merchant Marine Domestic Duties
Age 25 21
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 months Life
Marriage Place Church of England Lyttelton
Folio 5967
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev. E. Chambers, Church of England
21 15 June 1920 William Owen Williams
Vera Coronation Geayley
William Owen Williams
Vera Coronation Geayley
πŸ’ 1920/6357
Bachelor
Spinster
Labourer
Domestic Duties
25
17
Lyttelton
Lyttelton
9 years
Life
Residence of Mrs E. Geayley 93 London St Lyttelton 5968 Eliza Sarah Geayley mother 15 June 1920 Rev. F. J. Frost, Methodist
No 21
Date of Notice 15 June 1920
  Groom Bride
Names of Parties William Owen Williams Vera Coronation Geayley
  πŸ’ 1920/6357
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 17
Dwelling Place Lyttelton Lyttelton
Length of Residence 9 years Life
Marriage Place Residence of Mrs E. Geayley 93 London St Lyttelton
Folio 5968
Consent Eliza Sarah Geayley mother
Date of Certificate 15 June 1920
Officiating Minister Rev. F. J. Frost, Methodist
22 16 June 1920 William Dick
Lily Smith-Anderton
William Dick
Lily Smith-Anderton
πŸ’ 1920/6358
Bachelor
Spinster
Traffic Inspector
Nurse
43
28
Lyttelton
Lyttelton
7 days
3 weeks
St Saviours Church Lyttelton 5969 16 June 1920 Rev. E. Chambers, Church of England
No 22
Date of Notice 16 June 1920
  Groom Bride
Names of Parties William Dick Lily Smith-Anderton
  πŸ’ 1920/6358
Condition Bachelor Spinster
Profession Traffic Inspector Nurse
Age 43 28
Dwelling Place Lyttelton Lyttelton
Length of Residence 7 days 3 weeks
Marriage Place St Saviours Church Lyttelton
Folio 5969
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. E. Chambers, Church of England
23 17 June 1920 Edward Winstanley
Ethel May Laming
Edward Winstanley
Ethel May Laming
πŸ’ 1920/6359
Bachelor
Divorced 28.11.1919
Labourer
Domestic Duties
29
24
Lyttelton
Lyttelton
9 years
24 years
Residence of Mrs E. Geayley 95 London St Lyttelton 5970 17 June 1920 Rev. F. J. Frost, Methodist
No 23
Date of Notice 17 June 1920
  Groom Bride
Names of Parties Edward Winstanley Ethel May Laming
  πŸ’ 1920/6359
Condition Bachelor Divorced 28.11.1919
Profession Labourer Domestic Duties
Age 29 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 9 years 24 years
Marriage Place Residence of Mrs E. Geayley 95 London St Lyttelton
Folio 5970
Consent
Date of Certificate 17 June 1920
Officiating Minister Rev. F. J. Frost, Methodist

Page 3013

District of Lyttelton Quarter ending 30 September 1920 Registrar J. Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 07 July 1920 Albert Stanley
Ellen Serena Wagstaff
Albert Stanley
Ellen Serena Wagstaff
πŸ’ 1920/6101
Bachelor
Spinster
Clerk
Shop assistant
25
24
Lyttelton
Christchurch
Life
St Marks Church Opawa 7330 07 July 1920 H Williams, anglican
No 24
Date of Notice 07 July 1920
  Groom Bride
Names of Parties Albert Stanley Ellen Serena Wagstaff
  πŸ’ 1920/6101
Condition Bachelor Spinster
Profession Clerk Shop assistant
Age 25 24
Dwelling Place Lyttelton Christchurch
Length of Residence Life
Marriage Place St Marks Church Opawa
Folio 7330
Consent
Date of Certificate 07 July 1920
Officiating Minister H Williams, anglican
25 07 July 1920 Albert Spencer Richards
Elsie Vera Mather
Albert Spencer Richards
Elsie Vera Mather
πŸ’ 1920/8960
Bachelor
Spinster
Hatter
Domestic duties
19
23
Christchurch
Lyttelton

Life
Dwelling of J. K. Mather 47 Voelas Road Lyttelton 8881 07 July 1920 F L Frost, Methodist
No 25
Date of Notice 07 July 1920
  Groom Bride
Names of Parties Albert Spencer Richards Elsie Vera Mather
  πŸ’ 1920/8960
Condition Bachelor Spinster
Profession Hatter Domestic duties
Age 19 23
Dwelling Place Christchurch Lyttelton
Length of Residence Life
Marriage Place Dwelling of J. K. Mather 47 Voelas Road Lyttelton
Folio 8881
Consent
Date of Certificate 07 July 1920
Officiating Minister F L Frost, Methodist
26 08 July 1920 Henry Alfred Wagstaff
Isabel Irene Colenso Marshall
Henry Alfred Wagstaff
Isabel Irene Colenso Marshall
πŸ’ 1920/8961
Bachelor
Spinster
Station Manager
Domestic duties
28
20
Lyttelton
Lyttelton
3 weeks
Life
Holy Trinity Church Lyttelton 8882 Samuel Alexander Marshall, Father 08 July 1920 J R Hewland, anglican
No 26
Date of Notice 08 July 1920
  Groom Bride
Names of Parties Henry Alfred Wagstaff Isabel Irene Colenso Marshall
  πŸ’ 1920/8961
Condition Bachelor Spinster
Profession Station Manager Domestic duties
Age 28 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 weeks Life
Marriage Place Holy Trinity Church Lyttelton
Folio 8882
Consent Samuel Alexander Marshall, Father
Date of Certificate 08 July 1920
Officiating Minister J R Hewland, anglican
27 24 July 1920 Alexander Gideon Sinclair
Beatrix Clara Harding
Alexander Gideon Sinclair
Beatrix Clara Harding
πŸ’ 1920/8938
Bachelor
Spinster
Dental assistant
Clerk
24
24
Lyttelton
Lyttelton
4 days
4 days
Dwelling of G Sinclair 58 Canterbury St Lyttelton 8883 24 July 1920 F L Frost, Methodist
No 27
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Alexander Gideon Sinclair Beatrix Clara Harding
  πŸ’ 1920/8938
Condition Bachelor Spinster
Profession Dental assistant Clerk
Age 24 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 days 4 days
Marriage Place Dwelling of G Sinclair 58 Canterbury St Lyttelton
Folio 8883
Consent
Date of Certificate 24 July 1920
Officiating Minister F L Frost, Methodist
28 14 August 1920 John Grieve Morris
Alice Mary Lester
John Grieve Morris
Alice Mary Lester
πŸ’ 1920/8939
Bachelor
Spinster
Labourer
Tailoress
34
28
Lyttelton
Lyttelton
10 months
Life
Holy Trinity Church Lyttelton 8884 14 August 1920 J R Hewland, anglican
No 28
Date of Notice 14 August 1920
  Groom Bride
Names of Parties John Grieve Morris Alice Mary Lester
  πŸ’ 1920/8939
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 34 28
Dwelling Place Lyttelton Lyttelton
Length of Residence 10 months Life
Marriage Place Holy Trinity Church Lyttelton
Folio 8884
Consent
Date of Certificate 14 August 1920
Officiating Minister J R Hewland, anglican

Page 3014

District of Lyttelton Quarter ending 30 September 1920 Registrar H. Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 14 August 1920 Fitzgerald De Lacy Rose
Leila Tutbury
Fitzgerald De Lacy Rose
Leila Tutbury
πŸ’ 1920/7406
Bachelor
Spinster
Signwriter
Dressmaker
29
23
Lyttelton
Petone
3 weeks
Residence of Henry Walland, Petone 7107 14 August 1920 H A Walker, Anglican
No 29
Date of Notice 14 August 1920
  Groom Bride
Names of Parties Fitzgerald De Lacy Rose Leila Tutbury
  πŸ’ 1920/7406
Condition Bachelor Spinster
Profession Signwriter Dressmaker
Age 29 23
Dwelling Place Lyttelton Petone
Length of Residence 3 weeks
Marriage Place Residence of Henry Walland, Petone
Folio 7107
Consent
Date of Certificate 14 August 1920
Officiating Minister H A Walker, Anglican
30 23 August 1920 William Henry Briggs
Margaret Aline Almond
William Henry Briggs
Margaret Aline Almond
πŸ’ 1920/8940
Bachelor
Spinster
Carter
Waitress
23
20
Lyttelton
Lyttelton
Life
1 1/2 years
Presbyterian Church, Lyttelton 8885 23 August 1920 W T Todd, Presbyterian
No 30
Date of Notice 23 August 1920
  Groom Bride
Names of Parties William Henry Briggs Margaret Aline Almond
  πŸ’ 1920/8940
Condition Bachelor Spinster
Profession Carter Waitress
Age 23 20
Dwelling Place Lyttelton Lyttelton
Length of Residence Life 1 1/2 years
Marriage Place Presbyterian Church, Lyttelton
Folio 8885
Consent
Date of Certificate 23 August 1920
Officiating Minister W T Todd, Presbyterian
31 11 September 1920 Alfred Hicken
Jessie Blanche Maubon
Alfred Hickin
Jessie Blanche Manbon
πŸ’ 1920/8941
Bachelor
Spinster
Boilermakers assistant
Domestic
31
16
Lyttelton
Lyttelton
10 months
4 years
Catholic Church, Lyttelton 8886 John Maubon 11 September 1920 P Cooney, Roman Catholic
No 31
Date of Notice 11 September 1920
  Groom Bride
Names of Parties Alfred Hicken Jessie Blanche Maubon
BDM Match (94%) Alfred Hickin Jessie Blanche Manbon
  πŸ’ 1920/8941
Condition Bachelor Spinster
Profession Boilermakers assistant Domestic
Age 31 16
Dwelling Place Lyttelton Lyttelton
Length of Residence 10 months 4 years
Marriage Place Catholic Church, Lyttelton
Folio 8886
Consent John Maubon
Date of Certificate 11 September 1920
Officiating Minister P Cooney, Roman Catholic
32 14 September 1920 Frank Allan Wetherall
Minnie Maria Marion Nurse Crocker
Frank Allan Wetherall
Minnie Maria Nurse Crocker
πŸ’ 1920/8942
Bachelor
Spinster
Soldier
Tailoress
27
25
Lyttelton
Lyttelton
3 days
3 days
Holy Trinity Church, Lyttelton 8887 14 September 1920 J R Howland, Anglican
No 32
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Frank Allan Wetherall Minnie Maria Marion Nurse Crocker
BDM Match (89%) Frank Allan Wetherall Minnie Maria Nurse Crocker
  πŸ’ 1920/8942
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 27 25
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Lyttelton
Folio 8887
Consent
Date of Certificate 14 September 1920
Officiating Minister J R Howland, Anglican
33 15 September 1920 David Taylor
Julia Flora Hughes
David Taylor
Julia Flora Hughes
πŸ’ 1920/8943
Bachelor
Spinster
Labourer
Domestic servant
25
22
Lyttelton
Lyttelton
10 years
Life
Dwelling of S. A. Hughes, 67 Oxford St, Lyttelton 8888 15 September 1920 F L Frost, Methodist
No 33
Date of Notice 15 September 1920
  Groom Bride
Names of Parties David Taylor Julia Flora Hughes
  πŸ’ 1920/8943
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 25 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 10 years Life
Marriage Place Dwelling of S. A. Hughes, 67 Oxford St, Lyttelton
Folio 8888
Consent
Date of Certificate 15 September 1920
Officiating Minister F L Frost, Methodist

Page 3015

District of Lyttelton Quarter ending 30 September 1920 Registrar J. Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 27 September 1920 Clifton Douglas Voyce
Isabella Ruth Gill
Clifton Douglas Voyce
Isabella Ruth Gill
πŸ’ 1920/8944
Bachelor
Spinster
Salesman
Saleswoman
27
28
Lyttelton
Lyttelton
10 years
Life
Methodist Church Lyttelton 8889 27 September 1920 F. L. Frost, Methodist
No 34
Date of Notice 27 September 1920
  Groom Bride
Names of Parties Clifton Douglas Voyce Isabella Ruth Gill
  πŸ’ 1920/8944
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 27 28
Dwelling Place Lyttelton Lyttelton
Length of Residence 10 years Life
Marriage Place Methodist Church Lyttelton
Folio 8889
Consent
Date of Certificate 27 September 1920
Officiating Minister F. L. Frost, Methodist

Page 3017

District of Lyttelton Quarter ending 31 December 1920 Registrar W. Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 7 October 1920 William Love
Mary Howard
William Love
Mary Howard
πŸ’ 1920/9593
Bachelor
Widow
Labourer
Domestic duties
38
27
Lyttelton
Lyttelton
14 years
7 years
Registrar's Office Lyttelton 11764 7 October 1920 W. Fisher, Registrar
No 35
Date of Notice 7 October 1920
  Groom Bride
Names of Parties William Love Mary Howard
  πŸ’ 1920/9593
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 38 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 14 years 7 years
Marriage Place Registrar's Office Lyttelton
Folio 11764
Consent
Date of Certificate 7 October 1920
Officiating Minister W. Fisher, Registrar
36 12 October 1920 Walter Trevor Havelock Agar
Nina Elizabeth Wearne
Walter Trevor Havelock Agar
Nina Elizabeth Wearne
πŸ’ 1920/9594
Bachelor
Spinster
Grocer
Machinist
27
23
Lyttelton
Lyttelton
Life
Life
St Saviour's Church Lyttelton 11765 12 October 1920 Reverend E. E. Chambers, Anglican
No 36
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Walter Trevor Havelock Agar Nina Elizabeth Wearne
  πŸ’ 1920/9594
Condition Bachelor Spinster
Profession Grocer Machinist
Age 27 23
Dwelling Place Lyttelton Lyttelton
Length of Residence Life Life
Marriage Place St Saviour's Church Lyttelton
Folio 11765
Consent
Date of Certificate 12 October 1920
Officiating Minister Reverend E. E. Chambers, Anglican
37 13 October 1920 Charles Loader
Bessie Berryman
Charles Loader
Bessie Berryman
πŸ’ 1920/9595
Bachelor
Spinster
Dairyman
Domestic duties
27
23
Lyttelton
Lyttelton
Life
3 days
Dwelling of James Loader, Corsair Bay Lyttelton 11766 13 October 1920 Reverend F. L. Frost, Methodist
No 37
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Charles Loader Bessie Berryman
  πŸ’ 1920/9595
Condition Bachelor Spinster
Profession Dairyman Domestic duties
Age 27 23
Dwelling Place Lyttelton Lyttelton
Length of Residence Life 3 days
Marriage Place Dwelling of James Loader, Corsair Bay Lyttelton
Folio 11766
Consent
Date of Certificate 13 October 1920
Officiating Minister Reverend F. L. Frost, Methodist
38 22 October 1920 Malcolm Leonard Nielsen
Annie Nancy Quinn
Malcolm Leonard Nelsen
Annie Nancy Quinn
πŸ’ 1920/9596
Bachelor
Spinster
Labourer
Waitress
25
18
Lyttelton
Lyttelton
Life
2 years
St Joseph's Church Lyttelton 11767 James Quinn, Father 22 October 1920 Reverend P. J. Cooney, Roman Catholic
No 38
Date of Notice 22 October 1920
  Groom Bride
Names of Parties Malcolm Leonard Nielsen Annie Nancy Quinn
BDM Match (98%) Malcolm Leonard Nelsen Annie Nancy Quinn
  πŸ’ 1920/9596
Condition Bachelor Spinster
Profession Labourer Waitress
Age 25 18
Dwelling Place Lyttelton Lyttelton
Length of Residence Life 2 years
Marriage Place St Joseph's Church Lyttelton
Folio 11767
Consent James Quinn, Father
Date of Certificate 22 October 1920
Officiating Minister Reverend P. J. Cooney, Roman Catholic
39 8 November 1920 Henry Wallace Ryder
Margaret Alice Oliphant
Henry Wallace Ryder
Margaret Alice Oliphant
πŸ’ 1920/9597
Bachelor
Widow
Plumber
Shopkeeper
28
27
Lyttelton
Lyttelton
Life
seven years
Dwelling of Mrs Oliphant, 35 London Street Lyttelton 11768 8 November 1920 Reverend F. L. Frost, Methodist
No 39
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Henry Wallace Ryder Margaret Alice Oliphant
  πŸ’ 1920/9597
Condition Bachelor Widow
Profession Plumber Shopkeeper
Age 28 27
Dwelling Place Lyttelton Lyttelton
Length of Residence Life seven years
Marriage Place Dwelling of Mrs Oliphant, 35 London Street Lyttelton
Folio 11768
Consent
Date of Certificate 8 November 1920
Officiating Minister Reverend F. L. Frost, Methodist

Page 3018

District of Lyttelton Quarter ending 31 December 1920 Registrar H. Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 15 November 1920 Henry John Joyce
Gertrude Mabel Knights
Henry John Joyce
Gertrude Mabel Knights
πŸ’ 1920/9598
Bachelor
Spinster
Police Constable
Domestic duties
34
28
Lyttelton
Lyttelton
6 years
Life
St Joseph's Church, Lyttelton 11769 15 November 1920 Rev P. J. Cooney, Roman Catholic
No 40
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Henry John Joyce Gertrude Mabel Knights
  πŸ’ 1920/9598
Condition Bachelor Spinster
Profession Police Constable Domestic duties
Age 34 28
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years Life
Marriage Place St Joseph's Church, Lyttelton
Folio 11769
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev P. J. Cooney, Roman Catholic
41 25 November 1920 Felix Aloysius Rooney
Elizabeth Anne McGeown
Felix Aloysius Rooney
Elizabeth Ann McGeown
πŸ’ 1920/9600
Bachelor
Spinster
Seaman
Dressmaker
35
32
Lyttelton
Lyttelton
13 years
1 month
St Joseph's Church, Lyttelton 11770 25 November 1920 Rev P. J. Cooney, Roman Catholic
No 41
Date of Notice 25 November 1920
  Groom Bride
Names of Parties Felix Aloysius Rooney Elizabeth Anne McGeown
BDM Match (98%) Felix Aloysius Rooney Elizabeth Ann McGeown
  πŸ’ 1920/9600
Condition Bachelor Spinster
Profession Seaman Dressmaker
Age 35 32
Dwelling Place Lyttelton Lyttelton
Length of Residence 13 years 1 month
Marriage Place St Joseph's Church, Lyttelton
Folio 11770
Consent
Date of Certificate 25 November 1920
Officiating Minister Rev P. J. Cooney, Roman Catholic
42 7 December 1920 Rakena Piripi Rakena
Sarah Mabel Couch
Rakena Piripi Rakena
Sarah Mabel Couch
πŸ’ 1920/9601
Bachelor
Spinster
Clergyman
Domestic duties
30
20
Rapaki
Rapaki
6 years
Life
Rapaki Church, Rapaki 11771 Catherine Couch, Mother 7 December 1920 Rev J. A. Jonghin, Anglican
No 42
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Rakena Piripi Rakena Sarah Mabel Couch
  πŸ’ 1920/9601
Condition Bachelor Spinster
Profession Clergyman Domestic duties
Age 30 20
Dwelling Place Rapaki Rapaki
Length of Residence 6 years Life
Marriage Place Rapaki Church, Rapaki
Folio 11771
Consent Catherine Couch, Mother
Date of Certificate 7 December 1920
Officiating Minister Rev J. A. Jonghin, Anglican
43 16 December 1920 Fred Boyd
Helen Small McGeown
Fred Boyd
Helen Small McGeown
πŸ’ 1920/9602
Bachelor
Spinster
Seaman
Boxmaker
22
22
Lyttelton
Lyttelton
20 years
9 years
St Joseph's Catholic Church, Lyttelton 11772 16 December 1920 Rev P. J. Cooney, Roman Catholic
No 43
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Fred Boyd Helen Small McGeown
  πŸ’ 1920/9602
Condition Bachelor Spinster
Profession Seaman Boxmaker
Age 22 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 20 years 9 years
Marriage Place St Joseph's Catholic Church, Lyttelton
Folio 11772
Consent
Date of Certificate 16 December 1920
Officiating Minister Rev P. J. Cooney, Roman Catholic
44 31 December 1920 Ernest Percival Godlip Schroeder
Dorothy Cook
Ernest Percival Godlip Schroeder
Dorothy Cook
πŸ’ 1921/2286
Bachelor
Spinster
Railway Employee
Dressmaker
25
22
Lyttelton
Lyttelton
1 day
Life
Holy Trinity Church, Lyttelton 110 31 December 1920 Rev Chas Coates, Anglican
No 44
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Ernest Percival Godlip Schroeder Dorothy Cook
  πŸ’ 1921/2286
Condition Bachelor Spinster
Profession Railway Employee Dressmaker
Age 25 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 day Life
Marriage Place Holy Trinity Church, Lyttelton
Folio 110
Consent
Date of Certificate 31 December 1920
Officiating Minister Rev Chas Coates, Anglican

Page 3019

District of Malvern Quarter ending 31 March 1920 Registrar P. Bradley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 2 February 1920 Conrad Walter Wendelken
Elsie Wilstead
Conrad Walter Wendelken
Elsie Willstead
πŸ’ 1920/5254
Bachelor
Spinster
Telegraph Lineman
School Teacher
27
26
Rakaia
Darfield
2 years
26 years
St Andrews Church Darfield 2763 5 February 1920 Rev J. M. Curnow
No 2
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Conrad Walter Wendelken Elsie Wilstead
BDM Match (97%) Conrad Walter Wendelken Elsie Willstead
  πŸ’ 1920/5254
Condition Bachelor Spinster
Profession Telegraph Lineman School Teacher
Age 27 26
Dwelling Place Rakaia Darfield
Length of Residence 2 years 26 years
Marriage Place St Andrews Church Darfield
Folio 2763
Consent
Date of Certificate 5 February 1920
Officiating Minister Rev J. M. Curnow

Page 3021

District of Malvern Quarter ending 31 March 1920 Registrar P. Bradley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 8 January 1920 George Henry Sheat
Ivy Caroline Early
George Henry Sheat
Ivy Caroline Early
πŸ’ 1920/5525
Bachelor
Domestic
Farmer
Domestic
35
29
Greendale
Greendale
14 days
29 years
Methodist Church Greendale 3235 8 January 1920 A. H. Fowles, Methodist
No 12
Date of Notice 8 January 1920
  Groom Bride
Names of Parties George Henry Sheat Ivy Caroline Early
  πŸ’ 1920/5525
Condition Bachelor Domestic
Profession Farmer Domestic
Age 35 29
Dwelling Place Greendale Greendale
Length of Residence 14 days 29 years
Marriage Place Methodist Church Greendale
Folio 3235
Consent
Date of Certificate 8 January 1920
Officiating Minister A. H. Fowles, Methodist

Page 3023

District of Malvern Quarter ending 30 June 1920 Registrar P. A. J. Bradley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 7 April 1920 Thomas William Luther Curley
Constance Ann Smith
Thomas William Arthur Carley
Constance Ann Smith
πŸ’ 1920/6361
Bachelor
Spinster
Labourer
Domestic
26
21
Kirwee
Kirwee
2 weeks
1 week
Church of England Sheffield 5971 7 April 1920 Rev. P. M. Burnside
No 3
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Thomas William Luther Curley Constance Ann Smith
BDM Match (93%) Thomas William Arthur Carley Constance Ann Smith
  πŸ’ 1920/6361
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Kirwee Kirwee
Length of Residence 2 weeks 1 week
Marriage Place Church of England Sheffield
Folio 5971
Consent
Date of Certificate 7 April 1920
Officiating Minister Rev. P. M. Burnside
4 10 April 1920 William Arthur Fawke
Elsie Newsom
William Arthur Hawke
Elsie Neusome
πŸ’ 1920/3
Bachelor
Spinster
Farmer
Domestic
25
24
Sheffield
Waddington
25 years
10 years
Methodist Church Waddington 5972 10 April 1920 Rev. J. Harris
No 4
Date of Notice 10 April 1920
  Groom Bride
Names of Parties William Arthur Fawke Elsie Newsom
BDM Match (90%) William Arthur Hawke Elsie Neusome
  πŸ’ 1920/3
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 24
Dwelling Place Sheffield Waddington
Length of Residence 25 years 10 years
Marriage Place Methodist Church Waddington
Folio 5972
Consent
Date of Certificate 10 April 1920
Officiating Minister Rev. J. Harris
5 24 April 1920 Joseph Christopher Martell
Beatrice Rubena Lodge
Joseph Christopher Mantell
Beatrice Rubina Cridge
πŸ’ 1920/6362
Bachelor
Spinster
Turner
Domestic
26
21
Christchurch
Darfield
5 days
5 days
St Andrews Church Darfield 5973 24 April 1920 Rev. P. M. Burnside
No 5
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Joseph Christopher Martell Beatrice Rubena Lodge
BDM Match (89%) Joseph Christopher Mantell Beatrice Rubina Cridge
  πŸ’ 1920/6362
Condition Bachelor Spinster
Profession Turner Domestic
Age 26 21
Dwelling Place Christchurch Darfield
Length of Residence 5 days 5 days
Marriage Place St Andrews Church Darfield
Folio 5973
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. P. M. Burnside
6 27 April 1920 Alexander Duff
Myrtle Esther Elizabeth Jenkins
Alexander Duff
Myrtle Esther Elizabeth Jenkins
πŸ’ 1920/6363
Bachelor
Spinster
Farmer
Domestic
37
30
Irwell
Waddington
25 years
30 years
St Ambrose Church Sheffield 5974 27 April 1920 Rev. P. M. Burnside
No 6
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Alexander Duff Myrtle Esther Elizabeth Jenkins
  πŸ’ 1920/6363
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 30
Dwelling Place Irwell Waddington
Length of Residence 25 years 30 years
Marriage Place St Ambrose Church Sheffield
Folio 5974
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. P. M. Burnside
7 11 May 1920 John Hogan Baxter
Kate McMillan
John Logan Baxter
Kate McMillan
πŸ’ 1920/6364
Bachelor
Spinster
Farmer
Domestic
26
28
Waddington
Waddington
14 years
7 years
St James Presbyterian Church Sheffield 5975 11 May 1920 Rev. J. J. Bates
No 7
Date of Notice 11 May 1920
  Groom Bride
Names of Parties John Hogan Baxter Kate McMillan
BDM Match (97%) John Logan Baxter Kate McMillan
  πŸ’ 1920/6364
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 28
Dwelling Place Waddington Waddington
Length of Residence 14 years 7 years
Marriage Place St James Presbyterian Church Sheffield
Folio 5975
Consent
Date of Certificate 11 May 1920
Officiating Minister Rev. J. J. Bates

Page 3024

District of Malvern Quarter ending 30 June 1920 Registrar P. R. Bradley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 24 May 1920 Charles Thomas Gunn
Dorothy Mary Barnden
Charles Thomas Humm
Dorothy Mary Barnden
πŸ’ 1920/6365
Bachelor
Spinster
Labourer
Domestic
29
25
Annat
Annat
29 years
1 month
Sheffield Hall, Sheffield 5976 24 May 1920 Rev. King, Methodist
No 7
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Charles Thomas Gunn Dorothy Mary Barnden
BDM Match (92%) Charles Thomas Humm Dorothy Mary Barnden
  πŸ’ 1920/6365
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 25
Dwelling Place Annat Annat
Length of Residence 29 years 1 month
Marriage Place Sheffield Hall, Sheffield
Folio 5976
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. King, Methodist

Page 3025

District of Malvern Quarter ending 30 September 1920 Registrar P. Bradley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 10 July 1920 William Edmund Baxter
Ivy Blanche Gamble
William Edmund Baxter
Ivy Blanche Gamble
πŸ’ 1920/7520
Bachelor
Spinster
Farmer
Domestic
28
26
Russell's Flat
Addington
3 months
9 months
Methodist Church Clarence Road Christchurch 7302 16 July 1920 Rev. A. J. Foster, Methodist
No 8
Date of Notice 10 July 1920
  Groom Bride
Names of Parties William Edmund Baxter Ivy Blanche Gamble
  πŸ’ 1920/7520
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 26
Dwelling Place Russell's Flat Addington
Length of Residence 3 months 9 months
Marriage Place Methodist Church Clarence Road Christchurch
Folio 7302
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev. A. J. Foster, Methodist
9 31 August 1920 Leslie Albert Black
Myrtle Lavina Rusbatch
Leslie Albert Black
Myrtle Lavinia Rusbatch
πŸ’ 1920/8945
Bachelor
Spinster
Farmer
Domestic
21
19
Hawkins
Hawkins
1 year
15 years
The House of Brides Parents 8890 Elizabeth Grace Rusbatch Mother 31 August 1920 Rev. Kings, Methodist
No 9
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Leslie Albert Black Myrtle Lavina Rusbatch
BDM Match (98%) Leslie Albert Black Myrtle Lavinia Rusbatch
  πŸ’ 1920/8945
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 19
Dwelling Place Hawkins Hawkins
Length of Residence 1 year 15 years
Marriage Place The House of Brides Parents
Folio 8890
Consent Elizabeth Grace Rusbatch Mother
Date of Certificate 31 August 1920
Officiating Minister Rev. Kings, Methodist
10 27 September 1920 William Herbert Hitchins
Maria McKie
William Herbert Hitchins
Maria McKie
πŸ’ 1920/8946
Bachelor
Spinster
Storekeeper
Dressmaker
42
25
Kirwee
Kirwee
3 days
12 years
Presbyterian Church Kirwee 8891 27 September 1920 Rev. J. A. Brown, Presbyterian
No 10
Date of Notice 27 September 1920
  Groom Bride
Names of Parties William Herbert Hitchins Maria McKie
  πŸ’ 1920/8946
Condition Bachelor Spinster
Profession Storekeeper Dressmaker
Age 42 25
Dwelling Place Kirwee Kirwee
Length of Residence 3 days 12 years
Marriage Place Presbyterian Church Kirwee
Folio 8891
Consent
Date of Certificate 27 September 1920
Officiating Minister Rev. J. A. Brown, Presbyterian

Page 3027

District of Malvern Quarter ending 31 December 1920 Registrar G. H. McLeod
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 13 November 1920 Frank McInerney
Esther Eliza Hummel
Frank Milner
Esther Eliza Humm
πŸ’ 1920/9603
Bachelor
Spinster
Farm Labourer
Domestic
30
26
Waddington
Waddington
4 years
26 years
House of Brides Parents 11773 15 November 1920 Rev. J. C. Kings
No 11
Date of Notice 13 November 1920
  Groom Bride
Names of Parties Frank McInerney Esther Eliza Hummel
BDM Match (78%) Frank Milner Esther Eliza Humm
  πŸ’ 1920/9603
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 30 26
Dwelling Place Waddington Waddington
Length of Residence 4 years 26 years
Marriage Place House of Brides Parents
Folio 11773
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev. J. C. Kings
12 22 December 1920 Charles Luxine
Eileen Beatrice Kennedy
Charles Irvine
Eileen Beatrice Kennedy
πŸ’ 1920/9604
Bachelor
Spinster
Farmer
Domestic duties
25
23
Russell's Flat
Russell's Flat
7 days
5 years
Roman Catholic Darfield 11774 22 December 1920 Rev. Father Hanrahan
No 12
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Charles Luxine Eileen Beatrice Kennedy
BDM Match (89%) Charles Irvine Eileen Beatrice Kennedy
  πŸ’ 1920/9604
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Russell's Flat Russell's Flat
Length of Residence 7 days 5 years
Marriage Place Roman Catholic Darfield
Folio 11774
Consent
Date of Certificate 22 December 1920
Officiating Minister Rev. Father Hanrahan
13 30 December 1920 George Henry Beyris
Isabella Caroline Robinson
George Henry Beyers
Isabella Caroline Robinson
πŸ’ 1920/9605
Bachelor
Spinster
Miner
Domestic duties
25
17
Arthur's Pass
Arthur's Pass
1 year
17 years
Registrar's Office Sheffield 11775 George Wightman Robinson, Father 30 December 1920 G. H. McLeod, Deputy Registrar
No 13
Date of Notice 30 December 1920
  Groom Bride
Names of Parties George Henry Beyris Isabella Caroline Robinson
BDM Match (95%) George Henry Beyers Isabella Caroline Robinson
  πŸ’ 1920/9605
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 25 17
Dwelling Place Arthur's Pass Arthur's Pass
Length of Residence 1 year 17 years
Marriage Place Registrar's Office Sheffield
Folio 11775
Consent George Wightman Robinson, Father
Date of Certificate 30 December 1920
Officiating Minister G. H. McLeod, Deputy Registrar

Page 3029

District of Methven Quarter ending 31 March 1920 Registrar M. McLean
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 March 1920 Jocelyn James Andrew
Martha Ellen Chambers
Jocelyn James Andrew
Martha Ellen Chambers
πŸ’ 1920/5231
Bachelor
Spinster
Plumber
Domestic
32
32
Methven
Methven
3 days
3 weeks
All Saints Church of England Methven 2764 9 March 1920 Rev C L Sparrow, Church of England
No 1
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Jocelyn James Andrew Martha Ellen Chambers
  πŸ’ 1920/5231
Condition Bachelor Spinster
Profession Plumber Domestic
Age 32 32
Dwelling Place Methven Methven
Length of Residence 3 days 3 weeks
Marriage Place All Saints Church of England Methven
Folio 2764
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev C L Sparrow, Church of England

Page 3031

District of Methven Quarter ending 30 June 1920 Registrar M. McLean
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 12 April 1920 Denis Francis McKendry
Margaret Winifred Nee
Denis Francis McKendry
Margaret Winifred Nee
πŸ’ 1920/6373
Bachelor
Spinster
Farmer
27
21
Methven
Cairnbrae
27 years
21 years
Roman Catholic Church Methven 5977 12 April 1920 Thos. Price
No 2
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Denis Francis McKendry Margaret Winifred Nee
  πŸ’ 1920/6373
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Methven Cairnbrae
Length of Residence 27 years 21 years
Marriage Place Roman Catholic Church Methven
Folio 5977
Consent
Date of Certificate 12 April 1920
Officiating Minister Thos. Price
3 25 May 1920 Richard Bohun Cotton
Ethel Gertrude Richards
Richard Bohun Cotton
Ethel Gertrude Richards
πŸ’ 1920/6384
Bachelor
Spinster
Civil Engineer
35
31
Ohura
Mt Hutt Methven
5 weeks
1 month
Church of England Methven 5978 25 May 1920 John Holland
No 3
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Richard Bohun Cotton Ethel Gertrude Richards
  πŸ’ 1920/6384
Condition Bachelor Spinster
Profession Civil Engineer
Age 35 31
Dwelling Place Ohura Mt Hutt Methven
Length of Residence 5 weeks 1 month
Marriage Place Church of England Methven
Folio 5978
Consent
Date of Certificate 25 May 1920
Officiating Minister John Holland
4 1 June 1920 George Henry Patton
Mary Macfarlane Wilson
George Henry Patton
Mary Macfarlane Wilson
πŸ’ 1920/6390
Bachelor
Spinster
Farmer
34
28
Methven
Methven
30 years
20 years
Presbyterian Church Methven 5979 1 June 1920 G. K. Aitken
No 4
Date of Notice 1 June 1920
  Groom Bride
Names of Parties George Henry Patton Mary Macfarlane Wilson
  πŸ’ 1920/6390
Condition Bachelor Spinster
Profession Farmer
Age 34 28
Dwelling Place Methven Methven
Length of Residence 30 years 20 years
Marriage Place Presbyterian Church Methven
Folio 5979
Consent
Date of Certificate 1 June 1920
Officiating Minister G. K. Aitken
5 15 June 1920 William Middleton
Cecilia Byrne
William Middleton
Cecilia Byrne
πŸ’ 1920/356
Bachelor
Spinster
Labourer
Lady's help
32
21
Methven
Sydenham
32 years
6 months
Roman Catholic Cathedral Christchurch 3930 15 June 1920 J. W. Price
No 5
Date of Notice 15 June 1920
  Groom Bride
Names of Parties William Middleton Cecilia Byrne
  πŸ’ 1920/356
Condition Bachelor Spinster
Profession Labourer Lady's help
Age 32 21
Dwelling Place Methven Sydenham
Length of Residence 32 years 6 months
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3930
Consent
Date of Certificate 15 June 1920
Officiating Minister J. W. Price

Page 3033

District of Methven Quarter ending 30 September 1920 Registrar G. H. Frank
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 20 July 1920 John Henry White
Sarah Victoria Keig
John Henry White
Sarah Victoria Keig
πŸ’ 1920/8947
Bachelor
Widow (26 September 1918)
Farmer
Housekeeper
41
28
Lauriston
Lauriston
6 years
8 months
Presbyterian Manse Methven 8892 20 July 1920 G. K. Aitken, Presbyterian
No 6
Date of Notice 20 July 1920
  Groom Bride
Names of Parties John Henry White Sarah Victoria Keig
  πŸ’ 1920/8947
Condition Bachelor Widow (26 September 1918)
Profession Farmer Housekeeper
Age 41 28
Dwelling Place Lauriston Lauriston
Length of Residence 6 years 8 months
Marriage Place Presbyterian Manse Methven
Folio 8892
Consent
Date of Certificate 20 July 1920
Officiating Minister G. K. Aitken, Presbyterian
7 14 August 1920 James Frederic Jaine
Kathleen Mary Clarke
James Frederic Jaine
Kathleen Mary Clarke
πŸ’ 1920/8921
Bachelor
Spinster
Farmer
Domestic duties
30
20
Methven
Spreadeagle
10 months
2 months
St Stephens Church of England Ashburton 8841 Joseph Toynbee Clarke. Father 14 August 1920 J. F. Wiseman, Church of England
No 7
Date of Notice 14 August 1920
  Groom Bride
Names of Parties James Frederic Jaine Kathleen Mary Clarke
  πŸ’ 1920/8921
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 20
Dwelling Place Methven Spreadeagle
Length of Residence 10 months 2 months
Marriage Place St Stephens Church of England Ashburton
Folio 8841
Consent Joseph Toynbee Clarke. Father
Date of Certificate 14 August 1920
Officiating Minister J. F. Wiseman, Church of England
8 16 August 1920 Edward William Newman
Ada Winifred Briden
Edward William Newman
Ada Winifred Briden
πŸ’ 1920/8949
Bachelor
Spinster
Taxi driver
Domestic duties
25
20
Methven
Methven
1 year
20 years
Presbyterian Church Methven 8893 James Briden Father 16 August 1920 G. K. Aitken, Presbyterian
No 8
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Edward William Newman Ada Winifred Briden
  πŸ’ 1920/8949
Condition Bachelor Spinster
Profession Taxi driver Domestic duties
Age 25 20
Dwelling Place Methven Methven
Length of Residence 1 year 20 years
Marriage Place Presbyterian Church Methven
Folio 8893
Consent James Briden Father
Date of Certificate 16 August 1920
Officiating Minister G. K. Aitken, Presbyterian
9 8 September 1920 Jack Moriall Pearce
Elizabeth Ada Wilson
Jack Morrall Pearce
Elizabeth Ada Wilson
πŸ’ 1920/8950
Bachelor
Spinster
Farmer
Domestic duties
24
27
Methven
Methven
3 days
27 years
Presbyterian Church Methven 8894 8 September 1920 G. K. Aitken, Presbyterian
No 9
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Jack Moriall Pearce Elizabeth Ada Wilson
BDM Match (97%) Jack Morrall Pearce Elizabeth Ada Wilson
  πŸ’ 1920/8950
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 27
Dwelling Place Methven Methven
Length of Residence 3 days 27 years
Marriage Place Presbyterian Church Methven
Folio 8894
Consent
Date of Certificate 8 September 1920
Officiating Minister G. K. Aitken, Presbyterian

Page 3034

District of Methven Quarter ending 30 September 1920 Registrar G. R. Aitken
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 20 July 1920 John Henry White
Sarah Victoria Keig
John Henry White
Sarah Victoria Keig
πŸ’ 1920/8947
Bachelor
Widow
Farmer
Housekeeper
41
28
Lauriston
Lauriston
8 years
9 months
Presbyterian Manse, Methven 20 July 1920 G. R. Aitken
No 6
Date of Notice 20 July 1920
  Groom Bride
Names of Parties John Henry White Sarah Victoria Keig
  πŸ’ 1920/8947
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 41 28
Dwelling Place Lauriston Lauriston
Length of Residence 8 years 9 months
Marriage Place Presbyterian Manse, Methven
Folio
Consent
Date of Certificate 20 July 1920
Officiating Minister G. R. Aitken
7 14 August 1920 James Frederic Jaine
Kathleen Mary Clarke
James Frederic Jaine
Kathleen Mary Clarke
πŸ’ 1920/8921
Bachelor
Spinster
Farmer
Domestic
30
20


See other side
No 7
Date of Notice 14 August 1920
  Groom Bride
Names of Parties James Frederic Jaine Kathleen Mary Clarke
  πŸ’ 1920/8921
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 20
Dwelling Place
Length of Residence
Marriage Place See other side
Folio
Consent
Date of Certificate
Officiating Minister

Page 3035

District of Methven Quarter ending 31 December 1920 Registrar H. Frank
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 2 October 1920 Edward Ernest Burgess
Hilda Gidney
Edward Ernest Burgess
Hilda Gundry
πŸ’ 1920/9613
Bachelor
Spinster
Storekeeper
Domestic duties
24
24
Stanley
Stanley
27 Years
24 Years
Presbyterian Church Stanley 11776 2 October 1920 W. R. Milne, Presbyterian
No 10
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Edward Ernest Burgess Hilda Gidney
BDM Match (83%) Edward Ernest Burgess Hilda Gundry
  πŸ’ 1920/9613
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 24 24
Dwelling Place Stanley Stanley
Length of Residence 27 Years 24 Years
Marriage Place Presbyterian Church Stanley
Folio 11776
Consent
Date of Certificate 2 October 1920
Officiating Minister W. R. Milne, Presbyterian
11 8 October 1920 Thomas Woods
Eileen Mary Gilpin
Thomas Woods
Eileen May Gilpin
πŸ’ 1920/10035
Bachelor
Spinster
Farmer
Household duties
25
19
Highbank
Highbank
2 years
19 years
Church of England Highbank 12200 Joseph Gilpin, Father of Bride 8 October 1920 C. L. Sparrow, Church of England
No 11
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Thomas Woods Eileen Mary Gilpin
BDM Match (97%) Thomas Woods Eileen May Gilpin
  πŸ’ 1920/10035
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 19
Dwelling Place Highbank Highbank
Length of Residence 2 years 19 years
Marriage Place Church of England Highbank
Folio 12200
Consent Joseph Gilpin, Father of Bride
Date of Certificate 8 October 1920
Officiating Minister C. L. Sparrow, Church of England
12 11 October 1920 Batista Dassa
Maggie Songe
Batista Dorsa
Maggie Tonge
πŸ’ 1920/9624
Bachelor
Spinster
Laborer
Domestic duties
41
40
Methven
Methven
18 years
6 years
Church of England Methven 11777 11 October 1920 C. L. Sparrow, Church of England
No 12
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Batista Dassa Maggie Songe
BDM Match (88%) Batista Dorsa Maggie Tonge
  πŸ’ 1920/9624
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 41 40
Dwelling Place Methven Methven
Length of Residence 18 years 6 years
Marriage Place Church of England Methven
Folio 11777
Consent
Date of Certificate 11 October 1920
Officiating Minister C. L. Sparrow, Church of England
13 16 October 1920 Michael Mrouhanhoff
Hannah Fitzsimmons
Michael Brosnahan Poff
Hannah Fitzsimmons
πŸ’ 1920/9456
Bachelor
Spinster
Farmer
Home duties
32
25
Methven
Motunau Cheviot
11 years
1 Year
Roman Catholic Church Cheviot 11609 16 October 1920 James C Murphy B.A., Roman Catholic
No 13
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Michael Mrouhanhoff Hannah Fitzsimmons
BDM Match (86%) Michael Brosnahan Poff Hannah Fitzsimmons
  πŸ’ 1920/9456
Condition Bachelor Spinster
Profession Farmer Home duties
Age 32 25
Dwelling Place Methven Motunau Cheviot
Length of Residence 11 years 1 Year
Marriage Place Roman Catholic Church Cheviot
Folio 11609
Consent
Date of Certificate 16 October 1920
Officiating Minister James C Murphy B.A., Roman Catholic
14 21 October 1920 Robert Henry Brawley
Ivy Mary Hale
Robert Henry Brawley
Ivy Mary Hale
πŸ’ 1920/12150
Bachelor
Spinster
Farmer
Domestic
28
23
Lyndhurst
Lyndhurst
21 Years
10 Years
Church of England Methven 12201 21 October 1920 C. L. Sparrow, Church of England
No 14
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Robert Henry Brawley Ivy Mary Hale
  πŸ’ 1920/12150
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Lyndhurst Lyndhurst
Length of Residence 21 Years 10 Years
Marriage Place Church of England Methven
Folio 12201
Consent
Date of Certificate 21 October 1920
Officiating Minister C. L. Sparrow, Church of England

Page 3036

District of Methven 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
15 26 October 1920 George Duncan McNicol Fisher
Violet Allison McCulloch
George Duncan McNicol Fisher
Violet Allison McCulloch
πŸ’ 1920/9630
Bachelor
Spinster
Stock agent
Domestic duties
26
26
Middlemarch
Methven
4 days
2 months
Presbyterian Church, Methven 11778 26 October 1920 G. K. Aitken, Presbyterian
No 15
Date of Notice 26 October 1920
  Groom Bride
Names of Parties George Duncan McNicol Fisher Violet Allison McCulloch
  πŸ’ 1920/9630
Condition Bachelor Spinster
Profession Stock agent Domestic duties
Age 26 26
Dwelling Place Middlemarch Methven
Length of Residence 4 days 2 months
Marriage Place Presbyterian Church, Methven
Folio 11778
Consent
Date of Certificate 26 October 1920
Officiating Minister G. K. Aitken, Presbyterian
16 13 December 1920 George Derius Maidens
Elizabeth France
George Derius Maidens
Elizabeth France
πŸ’ 1920/12161
Bachelor
Widow
Farm Laborer
Domestic duties
42
47
Methven
Methven
18 years
7 years
Church of England, Methven 12202 15 December 1920 C. L. Sparrow, Church of England
No 16
Date of Notice 13 December 1920
  Groom Bride
Names of Parties George Derius Maidens Elizabeth France
  πŸ’ 1920/12161
Condition Bachelor Widow
Profession Farm Laborer Domestic duties
Age 42 47
Dwelling Place Methven Methven
Length of Residence 18 years 7 years
Marriage Place Church of England, Methven
Folio 12202
Consent
Date of Certificate 15 December 1920
Officiating Minister C. L. Sparrow, Church of England

Page 3037

District of Mount Cook Quarter ending 31 March 1920 Registrar R. Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1920 Robert James Braddick
Martha Letitia amelie Sadler
Robert James Braddick
Martha Letitia Amelie Sadler
πŸ’ 1920/5232
Bachelor
Spinster
Shop Assistant
Domestic
18
16
Fairlie
allandale Fairlie
18 years
16 years
Private Residence of Thomas Sadler allandale Fairlie 2765 S Braddick Father; Thomas Sadler Father 8 January 1920 Rev H. O. Townsend Hanby, anglican minister
No 1
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Robert James Braddick Martha Letitia amelie Sadler
BDM Match (98%) Robert James Braddick Martha Letitia Amelie Sadler
  πŸ’ 1920/5232
Condition Bachelor Spinster
Profession Shop Assistant Domestic
Age 18 16
Dwelling Place Fairlie allandale Fairlie
Length of Residence 18 years 16 years
Marriage Place Private Residence of Thomas Sadler allandale Fairlie
Folio 2765
Consent S Braddick Father; Thomas Sadler Father
Date of Certificate 8 January 1920
Officiating Minister Rev H. O. Townsend Hanby, anglican minister
2 22 January 1920 Foster Tyans Neill
Josephine Barton Gillingham
Foster Fyans Neill
Josephine Burton Gillingham
πŸ’ 1920/5233
Widower 28.12.17
Spinster
Pastoralist
Domestic Duties
51
25
Albury
Fairlie
14 years
25 years
St Stephens Church Fairlie 2766 22 January 1920 Rev H. O. Townsend Hanby, anglican minister
No 2
Date of Notice 22 January 1920
  Groom Bride
Names of Parties Foster Tyans Neill Josephine Barton Gillingham
BDM Match (95%) Foster Fyans Neill Josephine Burton Gillingham
  πŸ’ 1920/5233
Condition Widower 28.12.17 Spinster
Profession Pastoralist Domestic Duties
Age 51 25
Dwelling Place Albury Fairlie
Length of Residence 14 years 25 years
Marriage Place St Stephens Church Fairlie
Folio 2766
Consent
Date of Certificate 22 January 1920
Officiating Minister Rev H. O. Townsend Hanby, anglican minister
3 29 January 1920 Dougald John Livingston
Florence Emily Fisher
Dougald John Livingston
Florence Emily Fisher
πŸ’ 1920/5234
Bachelor
Spinster
Shepherd
Domestic Duties
39
26
Fairlie
Fairlie
2 years
1 year
St Stephens Church Fairlie 2767 29 January 1920 Rev H. O. Townsend Hanby, Anglican Minister
No 3
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Dougald John Livingston Florence Emily Fisher
  πŸ’ 1920/5234
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 39 26
Dwelling Place Fairlie Fairlie
Length of Residence 2 years 1 year
Marriage Place St Stephens Church Fairlie
Folio 2767
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev H. O. Townsend Hanby, Anglican Minister
4 9 March 1920 Stephen Kennaway Gillingham
Lucy Brandon Ewart
Stephen Kennaway Gillingham
Lucy Brandar Ewart
πŸ’ 1920/4430
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Fairlie
Wellington
27 years
25 years
Pro Cathedral Wellington 781 9 March 1920 Rev a. M. Johnson, Anglican Minister
No 4
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Stephen Kennaway Gillingham Lucy Brandon Ewart
BDM Match (94%) Stephen Kennaway Gillingham Lucy Brandar Ewart
  πŸ’ 1920/4430
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Fairlie Wellington
Length of Residence 27 years 25 years
Marriage Place Pro Cathedral Wellington
Folio 781
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev a. M. Johnson, Anglican Minister
5 19 March 1920 Herbert James Valentine
Dorothea wood
Herbert James Valentine
Dorothea Wood
πŸ’ 1920/5235
Bachelor
Spinster
Shepherd
Household Duties
23
19
Ashwick Flat
Ashwick Flat
7 years
19 years
Dwelling house of Mrs Linwood Ashwick Flat 2768 J. W. wood Mother of Dorothea wood 19 March 1920 Rev C. L. Wilson, anglican minister
No 5
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Herbert James Valentine Dorothea wood
BDM Match (96%) Herbert James Valentine Dorothea Wood
  πŸ’ 1920/5235
Condition Bachelor Spinster
Profession Shepherd Household Duties
Age 23 19
Dwelling Place Ashwick Flat Ashwick Flat
Length of Residence 7 years 19 years
Marriage Place Dwelling house of Mrs Linwood Ashwick Flat
Folio 2768
Consent J. W. wood Mother of Dorothea wood
Date of Certificate 19 March 1920
Officiating Minister Rev C. L. Wilson, anglican minister

Page 3038

District of Mount Cook Quarter ending 31 March 1920 Registrar R. Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 26 March 1920 Cecil Lancelot Wilson
Margaret Sarah Ensor
Cecil Lancelot Wilson
Margaret Sarah Ensor
πŸ’ 1920/5922
Bachelor
Spinster
Clerk in Holy Orders
Domestic Duties
39
21
Fairlie
Hororata
one month
2 years
Church of S. John Hororata 3219 26 March 1920 Ven archdeacon H. E. Ensor, Anglican Minister
No 6
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Cecil Lancelot Wilson Margaret Sarah Ensor
  πŸ’ 1920/5922
Condition Bachelor Spinster
Profession Clerk in Holy Orders Domestic Duties
Age 39 21
Dwelling Place Fairlie Hororata
Length of Residence one month 2 years
Marriage Place Church of S. John Hororata
Folio 3219
Consent
Date of Certificate 26 March 1920
Officiating Minister Ven archdeacon H. E. Ensor, Anglican Minister
7 29 March 1920 Stanley Alfred George Jones
Mary Elizabeth Scott
Stanley Alfred George Jones
Mary Elizabeth Scott
πŸ’ 1920/5236
Bachelor
Spinster
Motor Engineer
Domestic Duties
25
23
Fairlie
Burkes Pass
11 years
22 years
Dwelling house of Walter Scott Burkes Pass 2769 29 March 1920 Rev A. b. W. Standage, Presbyterian Minister
No 7
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Stanley Alfred George Jones Mary Elizabeth Scott
  πŸ’ 1920/5236
Condition Bachelor Spinster
Profession Motor Engineer Domestic Duties
Age 25 23
Dwelling Place Fairlie Burkes Pass
Length of Residence 11 years 22 years
Marriage Place Dwelling house of Walter Scott Burkes Pass
Folio 2769
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev A. b. W. Standage, Presbyterian Minister
8 30 March 1920 Angus McKellar
Margaret Ross
Angus McKellar
Margaret Ross
πŸ’ 1920/5237
Bachelor
Spinster
Labourer
Domestic Duties
28
25
Fairlie
Ashwick Flat Fairlie
4 days
25 years
Dwelling house of W. Ross Ashwick Flat 2770 30 March 1920 Rev A. b. W. Standage, Presbyterian Minister
No 8
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Angus McKellar Margaret Ross
  πŸ’ 1920/5237
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 25
Dwelling Place Fairlie Ashwick Flat Fairlie
Length of Residence 4 days 25 years
Marriage Place Dwelling house of W. Ross Ashwick Flat
Folio 2770
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev A. b. W. Standage, Presbyterian Minister
9 30 March 1920 Percy John Armstrong
Angusina Ross
Percy John Armstrong
Angusina Ross
πŸ’ 1920/5238
Bachelor
Spinster
Farmer
Domestic Duties
22
25
Ashwick Flat
Ashwick Flat
4 days
25 years
Dwelling house of W. Ross Ashwick Flat 2771 30 March 1920 Rev A. b. W. Standage, Presbyterian Minister
No 9
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Percy John Armstrong Angusina Ross
  πŸ’ 1920/5238
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 25
Dwelling Place Ashwick Flat Ashwick Flat
Length of Residence 4 days 25 years
Marriage Place Dwelling house of W. Ross Ashwick Flat
Folio 2771
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev A. b. W. Standage, Presbyterian Minister

Page 3039

District of Mount Cook Quarter ending 30 June 1920 Registrar R. Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 10 April 1920 Herbert James Valentine
Dorothea Wood
Herbert James Valentine
Dorothea Wood
πŸ’ 1920/5235
Bachelor
Spinster
Shepherd
Domestic Duties
23
19
Ashwick Flat
Ashwick Flat
7 years
19 years
St. Stephens Church Fairlie 2768 Julia Winifred Wood - mother 10 April 1920 Rev L. Wilson, Anglican
No 10
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Herbert James Valentine Dorothea Wood
  πŸ’ 1920/5235
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 23 19
Dwelling Place Ashwick Flat Ashwick Flat
Length of Residence 7 years 19 years
Marriage Place St. Stephens Church Fairlie
Folio 2768
Consent Julia Winifred Wood - mother
Date of Certificate 10 April 1920
Officiating Minister Rev L. Wilson, Anglican
11 17 April 1920 Laurence Siegert
Julia Ann Sheehan
Laurence Siegert
Julia Ann Sheehan
πŸ’ 1920/6424
Bachelor
Spinster
Farmer
Domestic Duties
31
23
Fairlie
Timaru
31 years
7 months
Roman Catholic Church Timaru 6037 17 April 1920 Rev H. Hurley, Roman Catholic Priest
No 11
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Laurence Siegert Julia Ann Sheehan
  πŸ’ 1920/6424
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 23
Dwelling Place Fairlie Timaru
Length of Residence 31 years 7 months
Marriage Place Roman Catholic Church Timaru
Folio 6037
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev H. Hurley, Roman Catholic Priest
12 15 May 1920 Leslie Charles Whyte
Harriet Mary Jones
Leslie Charles Whyte
Harriett Mary Jones
πŸ’ 1920/6761
Bachelor
Spinster
Farmer
Domestic Duties
31
25
Ashwick Flat
Ashwick Flat
31 years
25 years
Roman Catholic Church Fairlie 6385 15 May 1920 Rev P. A. Galerne, Roman Catholic Priest
No 12
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Leslie Charles Whyte Harriet Mary Jones
BDM Match (97%) Leslie Charles Whyte Harriett Mary Jones
  πŸ’ 1920/6761
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 25
Dwelling Place Ashwick Flat Ashwick Flat
Length of Residence 31 years 25 years
Marriage Place Roman Catholic Church Fairlie
Folio 6385
Consent
Date of Certificate 15 May 1920
Officiating Minister Rev P. A. Galerne, Roman Catholic Priest
13 27 May 1920 John Henderson Willetts
Mary Ann Emily Smart
John Henderson Willetts
Mary Ann Emily Smart
πŸ’ 1920/6739
Bachelor
Spinster
Engine Driver
Domestic Duties
28
26
Fairlie
Burke's Pass
10 years
26 years
Private Residence of E. Smart Burke's Pass 6386 27 May 1920 Rev A. B. W. Standage, Presbyterian Minister
No 13
Date of Notice 27 May 1920
  Groom Bride
Names of Parties John Henderson Willetts Mary Ann Emily Smart
  πŸ’ 1920/6739
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 28 26
Dwelling Place Fairlie Burke's Pass
Length of Residence 10 years 26 years
Marriage Place Private Residence of E. Smart Burke's Pass
Folio 6386
Consent
Date of Certificate 27 May 1920
Officiating Minister Rev A. B. W. Standage, Presbyterian Minister
14 2 June 1920 Walter George Black
Gladys Lilian Smith
Walter George Black
Gladys Lilian Smith
πŸ’ 1920/6447
Bachelor
Spinster
Stock Agent
Housemaid
23
21
Fairlie
Timaru
19 years
3 days
Office of Registrar of Marriages Timaru 6062 2 June 1920 Registrar of Marriages Timaru
No 14
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Walter George Black Gladys Lilian Smith
  πŸ’ 1920/6447
Condition Bachelor Spinster
Profession Stock Agent Housemaid
Age 23 21
Dwelling Place Fairlie Timaru
Length of Residence 19 years 3 days
Marriage Place Office of Registrar of Marriages Timaru
Folio 6062
Consent
Date of Certificate 2 June 1920
Officiating Minister Registrar of Marriages Timaru

Page 3041

District of Mount Cook Quarter ending 30 September 1920 Registrar R. Beckles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 24 August 1920 John Menzies
Mary Ada Pinkerton
John Menzies
May Ada Pinkerton
πŸ’ 1920/8951
Bachelor
Spinster
Plumber
Domestic Duties
22
20
Fairlie
Fairlie
3 Days
20 Years
St Stephens Church Fairlie 8895 George Pinkerton Father 24 August 1920 Rev. C. L. Wilson
No 15
Date of Notice 24 August 1920
  Groom Bride
Names of Parties John Menzies Mary Ada Pinkerton
BDM Match (97%) John Menzies May Ada Pinkerton
  πŸ’ 1920/8951
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 22 20
Dwelling Place Fairlie Fairlie
Length of Residence 3 Days 20 Years
Marriage Place St Stephens Church Fairlie
Folio 8895
Consent George Pinkerton Father
Date of Certificate 24 August 1920
Officiating Minister Rev. C. L. Wilson

Page 3043

District of Mount Cook Quarter ending 31 December 1920 Registrar A. W. Keenan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 1 November 1920 James Alexander McBride
Margaret Helena Westphal
James Alexander McBride
Margaret Helena Westphal
πŸ’ 1920/9631
Bachelor
Spinster
Labourer
Domestic Duties
32
22
Fairlie
Fairlie
6 months
5 months
Roman Catholic Church Fairlie 11779 1 November 1920 Rev. P. M. Galerne, Roman Catholic Priest
No 16
Date of Notice 1 November 1920
  Groom Bride
Names of Parties James Alexander McBride Margaret Helena Westphal
  πŸ’ 1920/9631
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 22
Dwelling Place Fairlie Fairlie
Length of Residence 6 months 5 months
Marriage Place Roman Catholic Church Fairlie
Folio 11779
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev. P. M. Galerne, Roman Catholic Priest

Page 3045

District of Mount Grey Quarter ending 31 March 1920 Registrar W. A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 February 1920 Arthur Michael Feathery
Elizabeth Rose Gulley
Arthur Michael Feathery
Elizabeth Rose Tulley
πŸ’ 1920/5239
Bachelor
Spinster
Ploughman
Domestic
29
25
Amberley
Amberley
28 years
9 years
Church of England Amberley 2772 27 February 1920 W. F. Knowles Anglican
No 1
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Arthur Michael Feathery Elizabeth Rose Gulley
BDM Match (98%) Arthur Michael Feathery Elizabeth Rose Tulley
  πŸ’ 1920/5239
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 29 25
Dwelling Place Amberley Amberley
Length of Residence 28 years 9 years
Marriage Place Church of England Amberley
Folio 2772
Consent
Date of Certificate 27 February 1920
Officiating Minister W. F. Knowles Anglican
2 17 March 1920 James Duncan Stewart
Ruby Eileen Flougell Ashby
James Duncan Stewart
Ruby Eileen Florizell Ashby
πŸ’ 1920/5240
Bachelor
Spinster
Woolsorter
Domestic
38
24
Fairton
Leithfield
2 months
24 years
Church of England Leithfield 2773 17 March 1920 L. A. Knight Anglican
No 2
Date of Notice 17 March 1920
  Groom Bride
Names of Parties James Duncan Stewart Ruby Eileen Flougell Ashby
BDM Match (94%) James Duncan Stewart Ruby Eileen Florizell Ashby
  πŸ’ 1920/5240
Condition Bachelor Spinster
Profession Woolsorter Domestic
Age 38 24
Dwelling Place Fairton Leithfield
Length of Residence 2 months 24 years
Marriage Place Church of England Leithfield
Folio 2773
Consent
Date of Certificate 17 March 1920
Officiating Minister L. A. Knight Anglican
3 26 March 1920 Charles Ashworth
Lily Cooper
Charles Ashworth
Lily Cooper
πŸ’ 1920/5242
Thomas Mathew Victor Nicholas
Lily Cooper
πŸ’ 1920/10180
Bachelor
Spinster
Farmer
Domestic
28
22
Sefton
Balcairn
28 years
7 years
Church of England Balcairn 2774 26 March 1920 L. A. Knight Anglican
No 3
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Charles Ashworth Lily Cooper
  πŸ’ 1920/5242
BDM Match (62%) Thomas Mathew Victor Nicholas Lily Cooper
  πŸ’ 1920/10180
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Sefton Balcairn
Length of Residence 28 years 7 years
Marriage Place Church of England Balcairn
Folio 2774
Consent
Date of Certificate 26 March 1920
Officiating Minister L. A. Knight Anglican
4 31 March 1920 Matthew Harold Thomas
Jessie Jane Marjorie Paterson
Matthew Harold Thomas
Jessie Marjorie Paterson
πŸ’ 1920/5243
Bachelor
Spinster
Farmer
Domestic
21
21
Amberley
Amberley
4 days
21 years
Presbyterian Church Sefton 2775 31 March 1920 Thomas McDonald Presbyterian
No 4
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Matthew Harold Thomas Jessie Jane Marjorie Paterson
BDM Match (91%) Matthew Harold Thomas Jessie Marjorie Paterson
  πŸ’ 1920/5243
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Amberley Amberley
Length of Residence 4 days 21 years
Marriage Place Presbyterian Church Sefton
Folio 2775
Consent
Date of Certificate 31 March 1920
Officiating Minister Thomas McDonald Presbyterian
5 31 March 1920 John Hallam Don
Jean McBey Robertson
John Hallam Don
Jean McBey Robertson
πŸ’ 1920/5244
Bachelor
Spinster
Dentist
School-teacher
27
29
Amberley
Amberley
3 days
3 days
Residence of Dr L. C. Mail Amberley 2776 31 March 1920 Thomas McDonald Presbyterian
No 5
Date of Notice 31 March 1920
  Groom Bride
Names of Parties John Hallam Don Jean McBey Robertson
  πŸ’ 1920/5244
Condition Bachelor Spinster
Profession Dentist School-teacher
Age 27 29
Dwelling Place Amberley Amberley
Length of Residence 3 days 3 days
Marriage Place Residence of Dr L. C. Mail Amberley
Folio 2776
Consent
Date of Certificate 31 March 1920
Officiating Minister Thomas McDonald Presbyterian

Page 3047

District of Mount Grey Quarter ending 30 June 1920 Registrar W. A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 15 April 1920 William Briggs
Florence Margaret Jane Hoale
William Briggs
Florence Margaret Jane Hale
πŸ’ 1920/6391
Bachelor
Spinster
Farmer
Domestic
26
25
Broomfield
Broomfield
11 months
25 years
Presbyterian Church Amberley 5980 15 April 1920 Revd. Thomas McDonald, Presbyterian
No 6
Date of Notice 15 April 1920
  Groom Bride
Names of Parties William Briggs Florence Margaret Jane Hoale
BDM Match (98%) William Briggs Florence Margaret Jane Hale
  πŸ’ 1920/6391
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 25
Dwelling Place Broomfield Broomfield
Length of Residence 11 months 25 years
Marriage Place Presbyterian Church Amberley
Folio 5980
Consent
Date of Certificate 15 April 1920
Officiating Minister Revd. Thomas McDonald, Presbyterian
7 3 May 1920 John Deidrick Lang
Mary Thomas
John Deidrick Lang
Mary Thomas
πŸ’ 1920/6392
Bachelor
Spinster
Farmer
Domestic
25
23
Sefton
Sefton
25 years
6 years
Presbyterian Church Sefton 5981 3 May 1920 Revd. Thomas McDonald, Presbyterian
No 7
Date of Notice 3 May 1920
  Groom Bride
Names of Parties John Deidrick Lang Mary Thomas
  πŸ’ 1920/6392
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Sefton Sefton
Length of Residence 25 years 6 years
Marriage Place Presbyterian Church Sefton
Folio 5981
Consent
Date of Certificate 3 May 1920
Officiating Minister Revd. Thomas McDonald, Presbyterian
8 10 May 1920 Samuel Tweedle Ashworth
Catherine Margaret Ann Wyllie
Samuel Tweedle Ashworth
Catherine Margaret Ann Wyllie
πŸ’ 1920/6393
Bachelor
Spinster
Farmer
Domestic
27
22
Sefton
Sefton
27 years
18 years
Presbyterian Church Sefton 5982 10 May 1920 Revd. Thomas McDonald, Presbyterian
No 8
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Samuel Tweedle Ashworth Catherine Margaret Ann Wyllie
  πŸ’ 1920/6393
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Sefton Sefton
Length of Residence 27 years 18 years
Marriage Place Presbyterian Church Sefton
Folio 5982
Consent
Date of Certificate 10 May 1920
Officiating Minister Revd. Thomas McDonald, Presbyterian
9 21 May 1920 George Harold Whitmore Giller
Alice McLean
George Harold Whitmore Tiller
Alice McLean
πŸ’ 1920/6394
Bachelor
Spinster
Journalist
Nurse
22
27
Amberley
Amberley
3 days
20 years
Presbyterian Church Amberley 5983 21 May 1920 Revd. Thomas McDonald, Presbyterian
No 9
Date of Notice 21 May 1920
  Groom Bride
Names of Parties George Harold Whitmore Giller Alice McLean
BDM Match (98%) George Harold Whitmore Tiller Alice McLean
  πŸ’ 1920/6394
Condition Bachelor Spinster
Profession Journalist Nurse
Age 22 27
Dwelling Place Amberley Amberley
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church Amberley
Folio 5983
Consent
Date of Certificate 21 May 1920
Officiating Minister Revd. Thomas McDonald, Presbyterian
10 24 May 1920 Charles Herbert Beer
Eliza Mary Trollope
Charles Hubert Beer
Eliza Mary Trollope
πŸ’ 1920/6395
Widower November 26th 1918
Spinster
Porter New Zealand Railways
Domestic
34
35
Balcairn
Balcairn
2 years
1 year
Residence of C. H. Beer Balcairn 5984 24 May 1920 Revd. Thomas McDonald, Presbyterian
No 10
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Charles Herbert Beer Eliza Mary Trollope
BDM Match (95%) Charles Hubert Beer Eliza Mary Trollope
  πŸ’ 1920/6395
Condition Widower November 26th 1918 Spinster
Profession Porter New Zealand Railways Domestic
Age 34 35
Dwelling Place Balcairn Balcairn
Length of Residence 2 years 1 year
Marriage Place Residence of C. H. Beer Balcairn
Folio 5984
Consent
Date of Certificate 24 May 1920
Officiating Minister Revd. Thomas McDonald, Presbyterian

Page 3048

District of Mount Grey Quarter ending 30 June 1920 Registrar W. A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 7 June 1920 Wallace McKie
Daisy Myrtle Allison
Wallace McKie
Daisy Myrtle Allison
πŸ’ 1920/6396
Bachelor
Spinster
Farmer
Domestic
22
22
Amberley
Amberley
3 days
Life
Residence of William Allison, Amberley 5985 7 June 1920 Rev. Thomas McDonald, Presbyterian
No 11
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Wallace McKie Daisy Myrtle Allison
  πŸ’ 1920/6396
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 22
Dwelling Place Amberley Amberley
Length of Residence 3 days Life
Marriage Place Residence of William Allison, Amberley
Folio 5985
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. Thomas McDonald, Presbyterian
12 7 June 1920 Abram Ashworth
Jessie Mitchell McGowan
Abram Ashworth
Jessie Mitchell McGowan
πŸ’ 1920/6374
Bachelor
Spinster
Farmer
Domestic
25
23
Sefton
Sefton
Life
Life
Presbyterian Church, Sefton 5986 7 June 1920 Rev. Thomas McDonald, Presbyterian
No 12
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Abram Ashworth Jessie Mitchell McGowan
  πŸ’ 1920/6374
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Sefton Sefton
Length of Residence Life Life
Marriage Place Presbyterian Church, Sefton
Folio 5986
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. Thomas McDonald, Presbyterian
13 23 June 1920 Alan Fleming
Ethel May Lilley
Alan Fleming
Ethel May Lilley
πŸ’ 1920/6375
Bachelor
Spinster
Farmer
Domestic
23
29
Balcairn
Balcairn
Life
Life
Presbyterian Church, Sefton 5987 23 June 1920 Rev. Thomas McDonald, Presbyterian
No 13
Date of Notice 23 June 1920
  Groom Bride
Names of Parties Alan Fleming Ethel May Lilley
  πŸ’ 1920/6375
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 29
Dwelling Place Balcairn Balcairn
Length of Residence Life Life
Marriage Place Presbyterian Church, Sefton
Folio 5987
Consent
Date of Certificate 23 June 1920
Officiating Minister Rev. Thomas McDonald, Presbyterian

Page 3049

District of Mount Grey Quarter ending 30 September 1920 Registrar W. A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 28 July 1920 Angus Munro
Elizabeth Mackay
Angus Munro
Elizabeth MacKay
πŸ’ 1920/8952
Bachelor
Spinster
Carpenter
Domestic
46
37
Amberley
Amberley
19 years
7 days
Residence of H. H. Hadler, Douglas Road, Amberley 8896 28 July 1920 Rev. Thomas McDonald
No 14
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Angus Munro Elizabeth Mackay
BDM Match (97%) Angus Munro Elizabeth MacKay
  πŸ’ 1920/8952
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 46 37
Dwelling Place Amberley Amberley
Length of Residence 19 years 7 days
Marriage Place Residence of H. H. Hadler, Douglas Road, Amberley
Folio 8896
Consent
Date of Certificate 28 July 1920
Officiating Minister Rev. Thomas McDonald
15 17 August 1920 John Thomas Reid
Alice Ashworth
John Thomas Reid
Alice Ashworth
πŸ’ 1920/8953
Bachelor
Spinster
Farmer
Domestic
38
33
Mt Grey Downs Ashley
Sefton
Life
Life
Wesleyan Church Sefton 8897 17 August 1920 Rev. James Guy
No 15
Date of Notice 17 August 1920
  Groom Bride
Names of Parties John Thomas Reid Alice Ashworth
  πŸ’ 1920/8953
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 33
Dwelling Place Mt Grey Downs Ashley Sefton
Length of Residence Life Life
Marriage Place Wesleyan Church Sefton
Folio 8897
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. James Guy
16 17 August 1920 William Maurice Elliott
Ellen Carroll
William Maurice Elliott
Ellen Carroll
πŸ’ 1920/8954
Bachelor
Spinster
Farmer
Domestic
27
27
Balcairn
Balcairn
3 days
7 years
Catholic Church Brackenfield 8898 18 August 1920 Rev. James Murphy
No 16
Date of Notice 17 August 1920
  Groom Bride
Names of Parties William Maurice Elliott Ellen Carroll
  πŸ’ 1920/8954
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Balcairn Balcairn
Length of Residence 3 days 7 years
Marriage Place Catholic Church Brackenfield
Folio 8898
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev. James Murphy

Page 3051

District of Mount Grey Quarter ending 31 December 1920 Registrar D. H. Hooker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 5 October 1920 Albert Edward Wilson
Fanny Maria Busch
Albert Edward Wilson
Fanny Maria Busch
πŸ’ 1920/9632
Divorced Decree absolute 24-2-13
Spinster
Farmer
Domestic
44
53
Amberley
Amberley
8 years
14 years
Residence of F. Busch 'Newlands' Amberley 11780 5 October 1920 Reverend James Guy Presbyterian
No 17
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Albert Edward Wilson Fanny Maria Busch
  πŸ’ 1920/9632
Condition Divorced Decree absolute 24-2-13 Spinster
Profession Farmer Domestic
Age 44 53
Dwelling Place Amberley Amberley
Length of Residence 8 years 14 years
Marriage Place Residence of F. Busch 'Newlands' Amberley
Folio 11780
Consent
Date of Certificate 5 October 1920
Officiating Minister Reverend James Guy Presbyterian
18 11 October 1920 Roland Thomas Trumbull
Annette Isabel Harrison
Richard Thomas Turnbull
Annette Isabel Harrison
πŸ’ 1920/9633
Bachelor
Spinster
Clerk
Domestic
22
22
Amberley
Amberley
4 days
3 years
St Johns Church of England Balcairn 11781 11 October 1920 Rev. L. A. Knight Anglican
No 18
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Roland Thomas Trumbull Annette Isabel Harrison
BDM Match (85%) Richard Thomas Turnbull Annette Isabel Harrison
  πŸ’ 1920/9633
Condition Bachelor Spinster
Profession Clerk Domestic
Age 22 22
Dwelling Place Amberley Amberley
Length of Residence 4 days 3 years
Marriage Place St Johns Church of England Balcairn
Folio 11781
Consent
Date of Certificate 11 October 1920
Officiating Minister Rev. L. A. Knight Anglican
19 20 October 1920 George Alexander McLean
Euphemia Russell
George Alexander McLean
Euphemia Russell
πŸ’ 1920/9634
Bachelor
Spinster
Farmer
Domestic Duties
26
30
Leithfield
Leithfield
2 years
Life
Residence of Mrs A Russell Leithfield 11782 20 October 1920 Rev. Thomas McDonald Presbyterian
No 19
Date of Notice 20 October 1920
  Groom Bride
Names of Parties George Alexander McLean Euphemia Russell
  πŸ’ 1920/9634
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 30
Dwelling Place Leithfield Leithfield
Length of Residence 2 years Life
Marriage Place Residence of Mrs A Russell Leithfield
Folio 11782
Consent
Date of Certificate 20 October 1920
Officiating Minister Rev. Thomas McDonald Presbyterian
20 8 November 1920 Daniel David Lancelot McGowan
Jean Gertrude Petrie
Daniel Lancelot McGowan
Jean Gertrude Petrie
πŸ’ 1920/9635
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
24
Sefton
Sefton
Life
12 years
Church of England Sefton 11783 8 November 1920 Rev. L. A. Knight Anglican
No 20
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Daniel David Lancelot McGowan Jean Gertrude Petrie
BDM Match (90%) Daniel Lancelot McGowan Jean Gertrude Petrie
  πŸ’ 1920/9635
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 24
Dwelling Place Sefton Sefton
Length of Residence Life 12 years
Marriage Place Church of England Sefton
Folio 11783
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev. L. A. Knight Anglican
21 13 December 1920 Leslie Pascoe Warnall
Florence Rose Smith
Leslie Pascoe Wornall
Florence Rose Smith
πŸ’ 1920/10
Bachelor
Spinster
Farmer
Nurse
31
38
Amberley
Amberley
31 years
4 months
St Pauls Church of England Leithfield 11784 13 December 1920 Rev. L. A. Knight Anglican
No 21
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Leslie Pascoe Warnall Florence Rose Smith
BDM Match (98%) Leslie Pascoe Wornall Florence Rose Smith
  πŸ’ 1920/10
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 38
Dwelling Place Amberley Amberley
Length of Residence 31 years 4 months
Marriage Place St Pauls Church of England Leithfield
Folio 11784
Consent
Date of Certificate 13 December 1920
Officiating Minister Rev. L. A. Knight Anglican

Page 3053

District of Oxford Quarter ending 31 March 1920 Registrar H. C. Banks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1920 Charles Chester Early
Dell Longstaffe Watson
Charles Chester Early
Dell Longstaffe Watson
πŸ’ 1920/5245
Bachelor
Spinster
Farmer
Household Duties
33
28
Oxford
Oxford
6 years
9 years
Methodist Church Oxford 2777 3 January 1920 F. E. Foot, Methodist
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Charles Chester Early Dell Longstaffe Watson
  πŸ’ 1920/5245
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 33 28
Dwelling Place Oxford Oxford
Length of Residence 6 years 9 years
Marriage Place Methodist Church Oxford
Folio 2777
Consent
Date of Certificate 3 January 1920
Officiating Minister F. E. Foot, Methodist
2 10 February 1920 Robert John Southgate
Ivy May Ryde
Robert John Southgate
Ivy May Ryde
πŸ’ 1920/5246
Bachelor
Spinster
Carpenter
Domestic Duties
28
26
Coopers Creek
Coopers Creek
9 months
26 years
St Andrews Church East Oxford 2778 10 February 1920 Rev L. Hard, Anglican
No 2
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Robert John Southgate Ivy May Ryde
  πŸ’ 1920/5246
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 28 26
Dwelling Place Coopers Creek Coopers Creek
Length of Residence 9 months 26 years
Marriage Place St Andrews Church East Oxford
Folio 2778
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev L. Hard, Anglican
3 1 March 1920 William Henry Harbidge
Annie Cora Smith
William Henry Harbidge
Annie Cora Smith
πŸ’ 1920/5247
William Hart Griffiths
Annie Sophie Smith
πŸ’ 1920/9521
Bachelor
Spinster
Farmer
Domestic
32
32
Oxford
Oxford
3 days
32 years
St Andrews Church Oxford 2779 1 March 1920 Rev L. Hard, Anglican
No 3
Date of Notice 1 March 1920
  Groom Bride
Names of Parties William Henry Harbidge Annie Cora Smith
  πŸ’ 1920/5247
BDM Match (61%) William Hart Griffiths Annie Sophie Smith
  πŸ’ 1920/9521
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 32
Dwelling Place Oxford Oxford
Length of Residence 3 days 32 years
Marriage Place St Andrews Church Oxford
Folio 2779
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev L. Hard, Anglican

Page 3055

District of Oxford Quarter ending 30 June 1920 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 12 April 1920 Arthur Vincent Baker
Myrtle Olive Loffhagen
Arthur Vincent Baker
Myrtle Olive Loffhagen
πŸ’ 1920/6376
Bachelor
Spinster
Telegraphist
Domestic Duties
22
23
Oxford
Oxford
3 days
23 years
St Andrews church Oxford 5988 12 April 1920 Rev L Hard, Church of England
No 4
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Arthur Vincent Baker Myrtle Olive Loffhagen
  πŸ’ 1920/6376
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 22 23
Dwelling Place Oxford Oxford
Length of Residence 3 days 23 years
Marriage Place St Andrews church Oxford
Folio 5988
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev L Hard, Church of England
5 12 April 1920 Frederick John Eggleton
Mabel Christie Jones
Frederick John Eggleton
Mabel Christie Jones
πŸ’ 1920/6377
Bachelor
Spinster
Farmer
Domestic Duties
25
29
Coopers Creek
Coopers Creek
7 days
23 years
St Andrews church Oxford 5989 12 April 1920 Rev L Hard, Church of England
No 5
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Frederick John Eggleton Mabel Christie Jones
  πŸ’ 1920/6377
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 29
Dwelling Place Coopers Creek Coopers Creek
Length of Residence 7 days 23 years
Marriage Place St Andrews church Oxford
Folio 5989
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev L Hard, Church of England
6 08 June 1920 Henry Bertram Osborne Nelson
Catherine Maud Askew
Henry Bertram Osborne Nelson
Catherine Maude Askew
πŸ’ 1920/6378
Bachelor
Spinster
Council Foreman
Domestic Duties
44
26
Oxford
Oxford
44 years
26 years
St Andrews church Oxford 5990 08 June 1920 Rev L Hard, Church of England
No 6
Date of Notice 08 June 1920
  Groom Bride
Names of Parties Henry Bertram Osborne Nelson Catherine Maud Askew
BDM Match (98%) Henry Bertram Osborne Nelson Catherine Maude Askew
  πŸ’ 1920/6378
Condition Bachelor Spinster
Profession Council Foreman Domestic Duties
Age 44 26
Dwelling Place Oxford Oxford
Length of Residence 44 years 26 years
Marriage Place St Andrews church Oxford
Folio 5990
Consent
Date of Certificate 08 June 1920
Officiating Minister Rev L Hard, Church of England
7 16 June 1920 Richard Thomas Pratt
Mary Alice Burrows
Richard Thomas Pratt
Mary Alice Burrows
πŸ’ 1920/6379
Bachelor
Spinster
Farmer
Nurse
31
30
Oxford
Oxford
3 days
14 days
Residence of Alfred Burrows West Oxford 5991 16 June 1920 Rev William Lewis, Presbyterian
No 7
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Richard Thomas Pratt Mary Alice Burrows
  πŸ’ 1920/6379
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 30
Dwelling Place Oxford Oxford
Length of Residence 3 days 14 days
Marriage Place Residence of Alfred Burrows West Oxford
Folio 5991
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev William Lewis, Presbyterian
8 16 June 1920 William Alexander Purdie
Louise Evelyn Heavyside
William Alexander Purdie
Louise Evelyn Heavyside
πŸ’ 1920/6380
Bachelor
Spinster
Bank Clerk
Domestic Duties
27
30
Oxford
Oxford
3 days
8 years
Church of England Oxford 5992 16 June 1920 Rev L Hard, Church of England
No 8
Date of Notice 16 June 1920
  Groom Bride
Names of Parties William Alexander Purdie Louise Evelyn Heavyside
  πŸ’ 1920/6380
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 27 30
Dwelling Place Oxford Oxford
Length of Residence 3 days 8 years
Marriage Place Church of England Oxford
Folio 5992
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev L Hard, Church of England

Page 3056

District of Oxford Quarter ending 30 June 1920 Registrar F. B. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 21 June 1920 Malcolm William Frampton
Annie Gladys Ryde
Malcolm William Frampton
Annie Gladys Ryde
πŸ’ 1920/6381
Bachelor
Spinster
Farm Hand
Domestic Duties
25
27
Coopers Creek
Coopers Creek
25 years
27 years
St Marys Church Coopers Creek 5993 21 June 1920 Rev L. Hard, Church of England
No 9
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Malcolm William Frampton Annie Gladys Ryde
  πŸ’ 1920/6381
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 25 27
Dwelling Place Coopers Creek Coopers Creek
Length of Residence 25 years 27 years
Marriage Place St Marys Church Coopers Creek
Folio 5993
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev L. Hard, Church of England
10 30 June 1920 Charles Edmund Brown
Mabel Sylvia Mehrtens
Charles Edmund Brown
Mabel Sylvia Mehrtens
πŸ’ 1920/6382
Bachelor
Spinster
Butcher
Domestic
25
38
Oxford
Oxford
25 years
38 years
Presbyterian Church Oxford 5994 30 June 1920 Rev Wm Lewis, Presbyterian
No 10
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Charles Edmund Brown Mabel Sylvia Mehrtens
  πŸ’ 1920/6382
Condition Bachelor Spinster
Profession Butcher Domestic
Age 25 38
Dwelling Place Oxford Oxford
Length of Residence 25 years 38 years
Marriage Place Presbyterian Church Oxford
Folio 5994
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev Wm Lewis, Presbyterian

Page 3057

District of Oxford Quarter ending 30 September 1920 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 July 1920 George Leslie Lilly
Gladys Muriel Bailey
George Leslie Lilly
Gladys Muriel Bailey
πŸ’ 1920/8962
Bachelor
Spinster
Farmer
Domestic
29
19
View Hill
View Hill
2 years
3 weeks
St Marys Church Coopers Creek 8899 Mary Jane Lilly, aunt. Cannot validate marriage no action to be taken 1 July 1920 Rev L Hard, Church of England
No 11
Date of Notice 1 July 1920
  Groom Bride
Names of Parties George Leslie Lilly Gladys Muriel Bailey
  πŸ’ 1920/8962
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 19
Dwelling Place View Hill View Hill
Length of Residence 2 years 3 weeks
Marriage Place St Marys Church Coopers Creek
Folio 8899
Consent Mary Jane Lilly, aunt. Cannot validate marriage no action to be taken
Date of Certificate 1 July 1920
Officiating Minister Rev L Hard, Church of England
12 30 August 1920 William Frank Reynolds
Edith Dora Meyers
William Frank Reynolds
Edith Dora Meyers
πŸ’ 1920/8973
Bachelor
Spinster
Stock Agent
Housekeeper
23
33
Oxford
Oxford
10 years
18 years
St Marys Church Coopers Creek 8900 30 August 1920 Rev D Rankin, Church of England
No 12
Date of Notice 30 August 1920
  Groom Bride
Names of Parties William Frank Reynolds Edith Dora Meyers
  πŸ’ 1920/8973
Condition Bachelor Spinster
Profession Stock Agent Housekeeper
Age 23 33
Dwelling Place Oxford Oxford
Length of Residence 10 years 18 years
Marriage Place St Marys Church Coopers Creek
Folio 8900
Consent
Date of Certificate 30 August 1920
Officiating Minister Rev D Rankin, Church of England

Page 3059

District of Oxford Quarter ending 31 December 1920 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 15 October 1920 Samuel John Campbell
Mabel Newport
Samuel John Campbell
Mabel Newport
πŸ’ 1920/9636
Bachelor
Spinster
Farmer
Domestic Duties
31
30
Oxford
Oxford
31 years
30 years
Dwelling of Lemuel Newport, Oxford 11785 15 October 1920 Rev C Duncan, Methodist
No 13
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Samuel John Campbell Mabel Newport
  πŸ’ 1920/9636
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 30
Dwelling Place Oxford Oxford
Length of Residence 31 years 30 years
Marriage Place Dwelling of Lemuel Newport, Oxford
Folio 11785
Consent
Date of Certificate 15 October 1920
Officiating Minister Rev C Duncan, Methodist
14 22 November 1920 Alfred Isaac Winter
Ethel Maud Skurr
Alfred Isaac Winter
Ethel Maud Skurr
πŸ’ 1920/9614
Bachelor
Spinster
Farmer
Domestic duties
27
23
Oxford
Oxford
27 years
23 years
St Andrews Church, Oxford 11786 23 November 1920 Rev L Hard, Church of England
No 14
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Alfred Isaac Winter Ethel Maud Skurr
  πŸ’ 1920/9614
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 23
Dwelling Place Oxford Oxford
Length of Residence 27 years 23 years
Marriage Place St Andrews Church, Oxford
Folio 11786
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev L Hard, Church of England
15 3 December 1920 James Quinn
Lucy Brown
James Quinn
Lucy Brown
πŸ’ 1920/9615
Bachelor
Spinster
Farmer
Domestic Duties
36
28
Oxford
Oxford
8 years
28 years
St Andrews Church, Oxford 11787 3 December 1920 Rev L Hard, Church of England
No 15
Date of Notice 3 December 1920
  Groom Bride
Names of Parties James Quinn Lucy Brown
  πŸ’ 1920/9615
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 28
Dwelling Place Oxford Oxford
Length of Residence 8 years 28 years
Marriage Place St Andrews Church, Oxford
Folio 11787
Consent
Date of Certificate 3 December 1920
Officiating Minister Rev L Hard, Church of England
16 24 December 1920 Ernest George Wells
Clara Annie Marguerite Hulston
Ernest George Wells
Clara Annie Marguerite Hulston
πŸ’ 1920/10034
Bachelor
Spinster
Farmer
School Teacher
34
30
View Hill
Christchurch
15 years
10 years
Durham Street Methodist Church, Christchurch 12199 24 December 1920 Rev Wm Ready, Methodist
No 16
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Ernest George Wells Clara Annie Marguerite Hulston
  πŸ’ 1920/10034
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 34 30
Dwelling Place View Hill Christchurch
Length of Residence 15 years 10 years
Marriage Place Durham Street Methodist Church, Christchurch
Folio 12199
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev Wm Ready, Methodist

Page 3061

District of Pleasant Point Quarter ending 31 March 1920 Registrar Edward Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 March 1920 William Stanley Rawstorn Rapsey
May Eliza Maxwell
William Stanley Rawstorn Rapsey
Mary Eliza Maxwell
πŸ’ 1920/5205
Bachelor
Spinster
Farmer
Domestic
25
21
Cave
Cave
3 days
21 days
Residence of the Bride's Parents Cave 2780 2 March 1920 G. B. Hall
No 1
Date of Notice 2 March 1920
  Groom Bride
Names of Parties William Stanley Rawstorn Rapsey May Eliza Maxwell
BDM Match (97%) William Stanley Rawstorn Rapsey Mary Eliza Maxwell
  πŸ’ 1920/5205
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Cave Cave
Length of Residence 3 days 21 days
Marriage Place Residence of the Bride's Parents Cave
Folio 2780
Consent
Date of Certificate 2 March 1920
Officiating Minister G. B. Hall

Page 3063

District of Pleasant Point Quarter ending 30 June 1920 Registrar E. Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 12 April 1920 John Stumbles
Mary Ann Rogers
John Stumbles
Mary Ann Rogers
πŸ’ 1920/6383
Bachelor
Widow
Drover
Domestic
49
44
Pleasant Point
Pleasant Point
40 years
35 years
Oddfellows Hall, Pleasant Point 5995 12 April 1920 G. D. Falconer, Presbyterian
No 2
Date of Notice 12 April 1920
  Groom Bride
Names of Parties John Stumbles Mary Ann Rogers
  πŸ’ 1920/6383
Condition Bachelor Widow
Profession Drover Domestic
Age 49 44
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 40 years 35 years
Marriage Place Oddfellows Hall, Pleasant Point
Folio 5995
Consent
Date of Certificate 12 April 1920
Officiating Minister G. D. Falconer, Presbyterian
3 19 April 1920 John Nelson
Mabel Jane McQuarters
John Nelson
Mabel Jane McQuarters
πŸ’ 1920/10177
Bachelor
Spinster
Farmer
Domestic
28
29
Cave
Cave
28 years
2 years
Office of the Registrar, Pleasant Point 9274 19 April 1920 E. Dollimore, Registrar
No 3
Date of Notice 19 April 1920
  Groom Bride
Names of Parties John Nelson Mabel Jane McQuarters
  πŸ’ 1920/10177
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 29
Dwelling Place Cave Cave
Length of Residence 28 years 2 years
Marriage Place Office of the Registrar, Pleasant Point
Folio 9274
Consent
Date of Certificate 19 April 1920
Officiating Minister E. Dollimore, Registrar
4 22 April 1920 Daniel Friel
Annie Connell
Daniel Friel
Annie Connell
πŸ’ 1920/6385
Bachelor
Spinster
Farmer
Domestic
38
38
Pleasant Point
Pleasant Point
7 days
5 days
Roman Catholic Church, Pleasant Point 5996 22 April 1920 R. J. Quinn, Roman Catholic
No 4
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Daniel Friel Annie Connell
  πŸ’ 1920/6385
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 38
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 7 days 5 days
Marriage Place Roman Catholic Church, Pleasant Point
Folio 5996
Consent
Date of Certificate 22 April 1920
Officiating Minister R. J. Quinn, Roman Catholic
5 28 May 1920 James Dickson Stewart
Eileen Anita Birdling
James Dickson Stewart
Eileen Anita Birdling
πŸ’ 1920/7972
Bachelor
Spinster
Farmer
Domestic
32
22
Totara Valley
Halswell
32 years
23 years
Church of England, Halswell 3830 28 May 1920 C. L. Oldham, Church of England
No 5
Date of Notice 28 May 1920
  Groom Bride
Names of Parties James Dickson Stewart Eileen Anita Birdling
  πŸ’ 1920/7972
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 22
Dwelling Place Totara Valley Halswell
Length of Residence 32 years 23 years
Marriage Place Church of England, Halswell
Folio 3830
Consent
Date of Certificate 28 May 1920
Officiating Minister C. L. Oldham, Church of England
6 7 June 1920 Charles Matthew Wilkes
Elsie Mary Wilkes
Charles Malthus
Elsie Mary Wilkes
πŸ’ 1920/6740
Widower
Spinster
Farmer
Domestic
41
24
Cave
Timaru
7 months
24 years
Presbyterian Manse, Timaru 6387 7 June 1920 J. Stinson, Presbyterian
No 6
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Charles Matthew Wilkes Elsie Mary Wilkes
BDM Match (80%) Charles Malthus Elsie Mary Wilkes
  πŸ’ 1920/6740
Condition Widower Spinster
Profession Farmer Domestic
Age 41 24
Dwelling Place Cave Timaru
Length of Residence 7 months 24 years
Marriage Place Presbyterian Manse, Timaru
Folio 6387
Consent
Date of Certificate 7 June 1920
Officiating Minister J. Stinson, Presbyterian

Page 3065

District of Pleasant Point Quarter ending 30 June 1920 Registrar E. [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
7 12 June 1920 Allan Henry Gillingham
Rata Wells Baker
Allan Henry Gillingham
Rata Wells Baker
πŸ’ 1920/6386
Bachelor
Spinster
Farmer
Domestic
26
26
Pleasant Point
Cave
7 Days
3 months
Residence of the Bride's Parents Cave 5997 12 June 1920 S. Hinson, Church of England
No 7
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Allan Henry Gillingham Rata Wells Baker
  πŸ’ 1920/6386
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Pleasant Point Cave
Length of Residence 7 Days 3 months
Marriage Place Residence of the Bride's Parents Cave
Folio 5997
Consent
Date of Certificate 12 June 1920
Officiating Minister S. Hinson, Church of England
8 18 June 1920 Robert John Esler
Amelia Tate
Robert John Esler
Amelia Tate
πŸ’ 1920/6387
Bachelor
Spinster
Farmer
Domestic
28
31
Sutherlands
Sutherlands
2 years
21 years
Residence of the Bride's Parents Sutherlands 5998 18 June 1920 G. D. Falconer, Presbyterian
No 8
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Robert John Esler Amelia Tate
  πŸ’ 1920/6387
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 31
Dwelling Place Sutherlands Sutherlands
Length of Residence 2 years 21 years
Marriage Place Residence of the Bride's Parents Sutherlands
Folio 5998
Consent
Date of Certificate 18 June 1920
Officiating Minister G. D. Falconer, Presbyterian

Page 3067

District of Pleasant Point Quarter ending 30 September 1920 Registrar H. C. J. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 6 September 1920 Robert Alfred Struthers
Mary Dora Lawrenson
Robert Alfred Struthers
Mary Dora Lawrenson
πŸ’ 1920/8980
Bachelor
Spinster
Farmer
Domestic
25
22
Totara Valley
Totara Valley
25 years
22 years
Presbyterian Church Pleasant Point 8901 6 September 1920 G. D. Falconer, Presbyterian
No 9
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Robert Alfred Struthers Mary Dora Lawrenson
  πŸ’ 1920/8980
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Totara Valley Totara Valley
Length of Residence 25 years 22 years
Marriage Place Presbyterian Church Pleasant Point
Folio 8901
Consent
Date of Certificate 6 September 1920
Officiating Minister G. D. Falconer, Presbyterian

Page 3069

District of Pleasant Point Quarter ending 31 December 1920 Registrar G. Dallimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 20 October 1920 William Berry Honeywell
Gladys McKelvy
William Berry Honeywell
Gladys McKelvy
πŸ’ 1920/9616
Bachelor
Spinster
Farmer
Domestic
25 years
26 years
Sutherlands
Sutherlands
16 years
24 years
Presbyterian Church Pleasant Point 11788 20 October 1920 G. D. Falconer, Presbyterian
No 10
Date of Notice 20 October 1920
  Groom Bride
Names of Parties William Berry Honeywell Gladys McKelvy
  πŸ’ 1920/9616
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 years 26 years
Dwelling Place Sutherlands Sutherlands
Length of Residence 16 years 24 years
Marriage Place Presbyterian Church Pleasant Point
Folio 11788
Consent
Date of Certificate 20 October 1920
Officiating Minister G. D. Falconer, Presbyterian
11 24 November 1920 Walter Wyatt
Kathleen Brosnahan
Walter Wyatt
Kathleen Brosnahan
πŸ’ 1920/12168
Bachelor
Spinster
Farm Labourer
Domestic
41 years
29 years
Pleasant Point
Pleasant Point
17 years
29 years
Roman Catholic Presbytery Pleasant Point 12203 24 November 1920 Richard Hoare, Roman Catholic
No 11
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Walter Wyatt Kathleen Brosnahan
  πŸ’ 1920/12168
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 41 years 29 years
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 17 years 29 years
Marriage Place Roman Catholic Presbytery Pleasant Point
Folio 12203
Consent
Date of Certificate 24 November 1920
Officiating Minister Richard Hoare, Roman Catholic
12 29 November 1920 William George Esler
Margaret Anne Jones
William George Esler
Margaret Anne Jones
πŸ’ 1920/9617
Bachelor
Spinster
Farmer
Domestic
26 years
25 years
Sutherlands
Sutherlands
18 years
25 years
Church of England Pleasant Point 11789 29 November 1920 Stanley Hinson, Church of England
No 12
Date of Notice 29 November 1920
  Groom Bride
Names of Parties William George Esler Margaret Anne Jones
  πŸ’ 1920/9617
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 years 25 years
Dwelling Place Sutherlands Sutherlands
Length of Residence 18 years 25 years
Marriage Place Church of England Pleasant Point
Folio 11789
Consent
Date of Certificate 29 November 1920
Officiating Minister Stanley Hinson, Church of England
13 13 December 1920 James Robert Irvine
Harriet Jane Nelson
James Robert Irvine
Harriet Jane Nelson
πŸ’ 1920/9618
Bachelor
Spinster
Blacksmith
Domestic
27 years
25 years
Cave
Cave
6 days
25 years
Residence of Brides Parents Cave 11790 13 December 1920 J. R. Hall, Presbyterian
No 13
Date of Notice 13 December 1920
  Groom Bride
Names of Parties James Robert Irvine Harriet Jane Nelson
  πŸ’ 1920/9618
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 27 years 25 years
Dwelling Place Cave Cave
Length of Residence 6 days 25 years
Marriage Place Residence of Brides Parents Cave
Folio 11790
Consent
Date of Certificate 13 December 1920
Officiating Minister J. R. Hall, Presbyterian

Page 3071

District of Rakaia Quarter ending 31 March 1920 Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1920 Percival Sidney Timms
Ruth Mabel Wilson
Percival Sidney Timms
Ruth Mable Wilson
πŸ’ 1920/5216
Bachelor
Spinster
Upholsterer
Dressmaker
25
31
Rakaia
Rakaia
6 days
6 days
Presbyterian Church Rakaia 2781 5 January 1920 A. S. Morrison, Presbyterian
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Percival Sidney Timms Ruth Mabel Wilson
BDM Match (94%) Percival Sidney Timms Ruth Mable Wilson
  πŸ’ 1920/5216
Condition Bachelor Spinster
Profession Upholsterer Dressmaker
Age 25 31
Dwelling Place Rakaia Rakaia
Length of Residence 6 days 6 days
Marriage Place Presbyterian Church Rakaia
Folio 2781
Consent
Date of Certificate 5 January 1920
Officiating Minister A. S. Morrison, Presbyterian
2 2 February 1920 Conrad Walter Wendelken
Elsie Willsteed
Conrad Walter Wendelken
Elsie Willstead
πŸ’ 1920/5254
Bachelor
Spinster
Lineman
Domestic duties
27
25
Rakaia
Darfield
18 months
25 years
St Andrews Anglican Church Darfield 2763 2 February 1920 T. M. Curnow, Anglican
No 2
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Conrad Walter Wendelken Elsie Willsteed
BDM Match (97%) Conrad Walter Wendelken Elsie Willstead
  πŸ’ 1920/5254
Condition Bachelor Spinster
Profession Lineman Domestic duties
Age 27 25
Dwelling Place Rakaia Darfield
Length of Residence 18 months 25 years
Marriage Place St Andrews Anglican Church Darfield
Folio 2763
Consent
Date of Certificate 2 February 1920
Officiating Minister T. M. Curnow, Anglican
3 4 February 1920 Walter Leslie Weaver
Eliza Jane Shannon
Walter Leslie Weaver
Eliza Jane Shannon
πŸ’ 1920/2777
Bachelor
Spinster
Labourer
Domestic duties
21
24
Rakaia
Rakaia
21 years
24 years
Registrar's Office Christchurch 265 4 February 1920 Registrar
No 3
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Walter Leslie Weaver Eliza Jane Shannon
  πŸ’ 1920/2777
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 24
Dwelling Place Rakaia Rakaia
Length of Residence 21 years 24 years
Marriage Place Registrar's Office Christchurch
Folio 265
Consent
Date of Certificate 4 February 1920
Officiating Minister Registrar

Page 3073

District of Rakaia Quarter ending 30 June 1920 Registrar B. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 April 1920 Edward Philip Jones Rushton
Eileen Veronica Liddy
Edward Philip Jones Rushton
Eileen Veronica Liddy
πŸ’ 1920/6388
Bachelor
Spinster
Farmer
Domestic duties
30
23
Springfield
Rakaia
12 years
23 years
Roman Catholic Church Rakaia 5999 3 April 1920 Thomas Walter Price, Roman Catholic
No 4
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Edward Philip Jones Rushton Eileen Veronica Liddy
  πŸ’ 1920/6388
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 23
Dwelling Place Springfield Rakaia
Length of Residence 12 years 23 years
Marriage Place Roman Catholic Church Rakaia
Folio 5999
Consent
Date of Certificate 3 April 1920
Officiating Minister Thomas Walter Price, Roman Catholic
5 6 April 1920 James Frederick Langley
Ellen Daily
James Frederick Langley
Ellen Daily
πŸ’ 1920/5336
Bachelor
Spinster
Farmer
Domestic duties
30
26
Rakaia
Winchmore
12 years
26 years
Roman Catholic Church Ashburton 2709 6 April 1920 J. J. O'Donnell, Roman Catholic
No 5
Date of Notice 6 April 1920
  Groom Bride
Names of Parties James Frederick Langley Ellen Daily
  πŸ’ 1920/5336
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 26
Dwelling Place Rakaia Winchmore
Length of Residence 12 years 26 years
Marriage Place Roman Catholic Church Ashburton
Folio 2709
Consent
Date of Certificate 6 April 1920
Officiating Minister J. J. O'Donnell, Roman Catholic

Page 3075

District of Rakaia Quarter ending 30 September 1920 Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 29 September 1920 Geoffrey Norman Street
Amy Crossley
Geoffrey Norman Street
Amy Crossley
πŸ’ 1920/8981
Bachelor
Spinster
Carpenter
Shorthand Typiste
26
23
Rakaia
Rakaia
26 years
4 months
St Marks Anglican Church 8902 29 September 1920 E. N. Blakiston, Anglican
No 6
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Geoffrey Norman Street Amy Crossley
  πŸ’ 1920/8981
Condition Bachelor Spinster
Profession Carpenter Shorthand Typiste
Age 26 23
Dwelling Place Rakaia Rakaia
Length of Residence 26 years 4 months
Marriage Place St Marks Anglican Church
Folio 8902
Consent
Date of Certificate 29 September 1920
Officiating Minister E. N. Blakiston, Anglican

Page 3077

District of Rakaia Quarter ending 31 December 1920 Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 02 October 1920 Matthew Coffey
Nora Brosnan
Matthew Coffey
Nora Brosnan
πŸ’ 1920/9619
Bachelor
Spinster
Chaffcutter Owner
Domestic
28
27
Rakaia
Rakaia
7 days
6 weeks
Roman Catholic Church Rakaia 11791 02 October 1920 Rev. T. M. Price, Roman Catholic
No 7
Date of Notice 02 October 1920
  Groom Bride
Names of Parties Matthew Coffey Nora Brosnan
  πŸ’ 1920/9619
Condition Bachelor Spinster
Profession Chaffcutter Owner Domestic
Age 28 27
Dwelling Place Rakaia Rakaia
Length of Residence 7 days 6 weeks
Marriage Place Roman Catholic Church Rakaia
Folio 11791
Consent
Date of Certificate 02 October 1920
Officiating Minister Rev. T. M. Price, Roman Catholic
8 02 October 1920 Daniel Brosnan
Catherine Brosnan
Daniel Brosnan
Catherine Brosnan
πŸ’ 1920/9620
Bachelor
Spinster
Labourer
Domestic
30
28
Rakaia
Rakaia
7 days
6 weeks
Roman Catholic Church Rakaia 11792 02 October 1920 Rev. T. M. Price, Roman Catholic
No 8
Date of Notice 02 October 1920
  Groom Bride
Names of Parties Daniel Brosnan Catherine Brosnan
  πŸ’ 1920/9620
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 28
Dwelling Place Rakaia Rakaia
Length of Residence 7 days 6 weeks
Marriage Place Roman Catholic Church Rakaia
Folio 11792
Consent
Date of Certificate 02 October 1920
Officiating Minister Rev. T. M. Price, Roman Catholic
9 06 November 1920 William James Brown
Elizabeth Parkes
William James Brown
Elizabeth Parkes
πŸ’ 1920/9621
Bachelor
Spinster
Contractor
Telephone Operator
32
25
Rakaia
Rakaia
Life
2 months
Residence of Bridegroom W. J. Brown Main South Road Rakaia 11793 06 November 1920 Rev. T. M. Price, Roman Catholic
No 9
Date of Notice 06 November 1920
  Groom Bride
Names of Parties William James Brown Elizabeth Parkes
  πŸ’ 1920/9621
Condition Bachelor Spinster
Profession Contractor Telephone Operator
Age 32 25
Dwelling Place Rakaia Rakaia
Length of Residence Life 2 months
Marriage Place Residence of Bridegroom W. J. Brown Main South Road Rakaia
Folio 11793
Consent
Date of Certificate 06 November 1920
Officiating Minister Rev. T. M. Price, Roman Catholic

Page 3079

District of Rangiora Quarter ending 31 March 1920 Registrar A. R. Hounsell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1920 William Henry Taylor
Frances Beatrice Maude Kissell
William Henry Taylor
Frances Beatrice Maude Kissell
πŸ’ 1920/5223
Bachelor
Spinster
Sheep farmer
Domestic
42
22
Loburn
Loburn
5 days
3 weeks
Anglican Church Rangiora 2782 7 January 1920 F. P. Fendall, Anglican
No 1
Date of Notice 7 January 1920
  Groom Bride
Names of Parties William Henry Taylor Frances Beatrice Maude Kissell
  πŸ’ 1920/5223
Condition Bachelor Spinster
Profession Sheep farmer Domestic
Age 42 22
Dwelling Place Loburn Loburn
Length of Residence 5 days 3 weeks
Marriage Place Anglican Church Rangiora
Folio 2782
Consent
Date of Certificate 7 January 1920
Officiating Minister F. P. Fendall, Anglican
2 14 January 1920 George Alfred Johnston Newble
Zoe Benda Estelle Burt
George Alfred Johnston Newble
Zoe Brenda Estelle Burt
πŸ’ 1920/5224
Bachelor
Spinster
Farmer
Waitress
23
21
Rangiora
Rangiora
23 years
21 years
St Johns Church Rangiora 2783 14 January 1920 J. Holland, Anglican
No 2
Date of Notice 14 January 1920
  Groom Bride
Names of Parties George Alfred Johnston Newble Zoe Benda Estelle Burt
BDM Match (98%) George Alfred Johnston Newble Zoe Brenda Estelle Burt
  πŸ’ 1920/5224
Condition Bachelor Spinster
Profession Farmer Waitress
Age 23 21
Dwelling Place Rangiora Rangiora
Length of Residence 23 years 21 years
Marriage Place St Johns Church Rangiora
Folio 2783
Consent
Date of Certificate 14 January 1920
Officiating Minister J. Holland, Anglican
3 17 January 1920 James Patrick Rodgers
Mary Catherine Lynskey
James Patrick Rodgers
Mary Catherine Lynskey
πŸ’ 1920/5225
Bachelor
Spinster
Farmer
Domestic
34
34
Rangiora
Rangiora
4 days
4 years
Catholic Church Rangiora 2784 17 January 1920 W. Hyland, Catholic
No 3
Date of Notice 17 January 1920
  Groom Bride
Names of Parties James Patrick Rodgers Mary Catherine Lynskey
  πŸ’ 1920/5225
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 34
Dwelling Place Rangiora Rangiora
Length of Residence 4 days 4 years
Marriage Place Catholic Church Rangiora
Folio 2784
Consent
Date of Certificate 17 January 1920
Officiating Minister W. Hyland, Catholic
4 19 January 1920 Thomas Edward Elliott
Mary Catherine Kearns
Thomas Edward Elliott
Mary Cathrine Kearns
πŸ’ 1920/5226
Bachelor
Spinster
Farmer
Domestic
29
28
Rangiora
Rangiora
6 days
3 weeks
Catholic Church Rangiora 2785 19 January 1920 W. Hyland, Catholic
No 4
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Thomas Edward Elliott Mary Catherine Kearns
BDM Match (98%) Thomas Edward Elliott Mary Cathrine Kearns
  πŸ’ 1920/5226
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 28
Dwelling Place Rangiora Rangiora
Length of Residence 6 days 3 weeks
Marriage Place Catholic Church Rangiora
Folio 2785
Consent
Date of Certificate 19 January 1920
Officiating Minister W. Hyland, Catholic
5 2 February 1920 Francis Patrick Hawley
Dorothy Josephine Devlin
Francis Patrick Hawley
Dorothy Josephine Devlin
πŸ’ 1920/5227
Bachelor
Spinster
Farm Labourer
Domestic
22
19
Fernside
Rangiora
18 years
19 years
Catholic Church Rangiora 2786 L. Devlin Father 2 February 1920 W. Hyland, Catholic
No 5
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Francis Patrick Hawley Dorothy Josephine Devlin
  πŸ’ 1920/5227
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 22 19
Dwelling Place Fernside Rangiora
Length of Residence 18 years 19 years
Marriage Place Catholic Church Rangiora
Folio 2786
Consent L. Devlin Father
Date of Certificate 2 February 1920
Officiating Minister W. Hyland, Catholic

Page 3080

District of Rangiora Quarter ending 31 March 1920 Registrar A. G. Hunnibell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 March 1920 Gordon Francis Walls
Irene Lilian Chinnery
Gearden Francis Walls
Irene Lilian Chinnery
πŸ’ 1920/5228
Bachelor
Spinster
Labourer
Domestic
31
23
Woodend
Woodend
3 months
12 years
Methodist Church Woodend 2787 3 March 1920 C. B. Jordan, Methodist
No 6
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Gordon Francis Walls Irene Lilian Chinnery
BDM Match (93%) Gearden Francis Walls Irene Lilian Chinnery
  πŸ’ 1920/5228
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 23
Dwelling Place Woodend Woodend
Length of Residence 3 months 12 years
Marriage Place Methodist Church Woodend
Folio 2787
Consent
Date of Certificate 3 March 1920
Officiating Minister C. B. Jordan, Methodist
7 16 March 1920 David Sanford Fleming
Eleanor Ruby Coors
David Sandford Fleming
Eleanor Ruby Cook
πŸ’ 1920/5229
Bachelor
Spinster
Farmer
Teacher
26
28
Rangiora
Rangiora
3 days
28 years
St Johns Church Rangiora 2788 16 March 1920 F. P. Fendall, Anglican
No 7
Date of Notice 16 March 1920
  Groom Bride
Names of Parties David Sanford Fleming Eleanor Ruby Coors
BDM Match (92%) David Sandford Fleming Eleanor Ruby Cook
  πŸ’ 1920/5229
Condition Bachelor Spinster
Profession Farmer Teacher
Age 26 28
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 28 years
Marriage Place St Johns Church Rangiora
Folio 2788
Consent
Date of Certificate 16 March 1920
Officiating Minister F. P. Fendall, Anglican
8 22 March 1920 Edward Blundell Theodore Withers
Myrtle Evelyn Greig
Edward Blundell Theodore Withers
Myrtle Evelyn Greig
πŸ’ 1920/5206
Bachelor
Spinster
Carpenter
Clerk
29
21
Southbrook
Rangiora
26 years
21 years
Methodist Church Rangiora 2789 22 March 1920 J. Guy, Methodist
No 8
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Edward Blundell Theodore Withers Myrtle Evelyn Greig
  πŸ’ 1920/5206
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 29 21
Dwelling Place Southbrook Rangiora
Length of Residence 26 years 21 years
Marriage Place Methodist Church Rangiora
Folio 2789
Consent
Date of Certificate 22 March 1920
Officiating Minister J. Guy, Methodist

Page 3081

District of Rangiora Quarter ending 30 June 1920 Registrar A. R. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 8 April 1920 Frank James Shalders
Amy Ada Chambers
Frank James Shalders
Amy Ada Chambers
πŸ’ 1920/6389
Bachelor
Spinster
Blacksmith
Domestic
28
22
Rangiora
Rangiora
6 days
5 days
Methodist Church Rangiora 6000 8 April 1920 James Guy, Methodist
No 9
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Frank James Shalders Amy Ada Chambers
  πŸ’ 1920/6389
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 28 22
Dwelling Place Rangiora Rangiora
Length of Residence 6 days 5 days
Marriage Place Methodist Church Rangiora
Folio 6000
Consent
Date of Certificate 8 April 1920
Officiating Minister James Guy, Methodist
10 14 April 1920 George Berkley Hickman
Edith Lucille Christina Scott
George Berkley Hickman
Edith Lucille Christina Scott
πŸ’ 1920/6397
Bachelor
Spinster
Farmer
Domestic
32
32
Rangiora
Rangiora
1 week
26 years
St John's Church Rangiora 6001 14 April 1920 F. P. Fendall, Anglican
No 10
Date of Notice 14 April 1920
  Groom Bride
Names of Parties George Berkley Hickman Edith Lucille Christina Scott
  πŸ’ 1920/6397
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 32
Dwelling Place Rangiora Rangiora
Length of Residence 1 week 26 years
Marriage Place St John's Church Rangiora
Folio 6001
Consent
Date of Certificate 14 April 1920
Officiating Minister F. P. Fendall, Anglican
11 19 April 1920 Lucien Hunt
Ella May Hawley
Lucien Hunt
Ella May Hawley
πŸ’ 1920/6408
Bachelor
Spinster
Labourer
Tailoress
35
26
Rangiora
Rangiora
3 days
20 years
Catholic Church Rangiora 6002 19 April 1920 M. E. Fogarty, Catholic
No 11
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Lucien Hunt Ella May Hawley
  πŸ’ 1920/6408
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 35 26
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 20 years
Marriage Place Catholic Church Rangiora
Folio 6002
Consent
Date of Certificate 19 April 1920
Officiating Minister M. E. Fogarty, Catholic
12 21 April 1920 William Charles Gardner
Amy Josylin Smith
William Charles Gardner
Amy Josylin Smith
πŸ’ 1920/6414
Bachelor
Spinster
Labourer
Domestic
24
25
Rangiora
Rangiora
4 years
25 years
St John's Church Rangiora 6003 21 April 1920 F. P. Fendall, Anglican
No 12
Date of Notice 21 April 1920
  Groom Bride
Names of Parties William Charles Gardner Amy Josylin Smith
  πŸ’ 1920/6414
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 25
Dwelling Place Rangiora Rangiora
Length of Residence 4 years 25 years
Marriage Place St John's Church Rangiora
Folio 6003
Consent
Date of Certificate 21 April 1920
Officiating Minister F. P. Fendall, Anglican
13 26 April 1920 Robert Ivory Doggett
Nellie Brown
Robert Ivory Doggett
Nellie Brown
πŸ’ 1920/6415
Bachelor
Spinster
Labourer
Domestic
28
28
Southbrook
Southbrook
12 months
27 years
St Mary's Church Southbrook 6004 26 April 1920 F. P. Fendall, Anglican
No 13
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Robert Ivory Doggett Nellie Brown
  πŸ’ 1920/6415
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 28
Dwelling Place Southbrook Southbrook
Length of Residence 12 months 27 years
Marriage Place St Mary's Church Southbrook
Folio 6004
Consent
Date of Certificate 26 April 1920
Officiating Minister F. P. Fendall, Anglican

Page 3082

District of Rangiora Quarter ending 30 June 1920 Registrar J. A. McDonnell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 3 May 1920 Ernest George Bennett
Myrtle Violet Hopkins
Ernest George Bennett
Myrtle Violet Hopkins
πŸ’ 1920/12419
Bachelor
Spinster
Farmer
Domestic
28
21
North Loburn
Loburn
28 years
2 weeks
Anglican Church Loburn 6005 3 May 1920 L. A. Knight, Anglican
No 14
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Ernest George Bennett Myrtle Violet Hopkins
  πŸ’ 1920/12419
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place North Loburn Loburn
Length of Residence 28 years 2 weeks
Marriage Place Anglican Church Loburn
Folio 6005
Consent
Date of Certificate 3 May 1920
Officiating Minister L. A. Knight, Anglican
15 6 May 1920 Samuel Tweedale Ashworth
Catherine Margaret Ann Wyllie
Samuel Tweedle Ashworth
Catherine Margaret Ann Wyllie
πŸ’ 1920/6393
Bachelor
Spinster
Farmer
Domestic
27
22
Sefton
Sefton
27 years
18 years
Presbyterian Church Sefton 5982 6 May 1920 T. McDonald, Presbyterian
No 15
Date of Notice 6 May 1920
  Groom Bride
Names of Parties Samuel Tweedale Ashworth Catherine Margaret Ann Wyllie
BDM Match (98%) Samuel Tweedle Ashworth Catherine Margaret Ann Wyllie
  πŸ’ 1920/6393
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Sefton Sefton
Length of Residence 27 years 18 years
Marriage Place Presbyterian Church Sefton
Folio 5982
Consent
Date of Certificate 6 May 1920
Officiating Minister T. McDonald, Presbyterian
16 8 May 1920 Thomas Binney Lock
Edith May Cooper
Thomas Binney Lock
Edith May Cooper
πŸ’ 1920/6416
Bachelor
Spinster
Baker
Domestic
32
25
Rangiora
Cust
4 days
20 years
St John's Church Rangiora 6006 8 May 1920 F. P. Fendall, Anglican
No 16
Date of Notice 8 May 1920
  Groom Bride
Names of Parties Thomas Binney Lock Edith May Cooper
  πŸ’ 1920/6416
Condition Bachelor Spinster
Profession Baker Domestic
Age 32 25
Dwelling Place Rangiora Cust
Length of Residence 4 days 20 years
Marriage Place St John's Church Rangiora
Folio 6006
Consent
Date of Certificate 8 May 1920
Officiating Minister F. P. Fendall, Anglican
17 10 May 1920 Roland Cooke Borland
Elsie Taylor
Roland Cooke Borland
Elsie Taylor
πŸ’ 1920/6417
William Henry Norriss
Elsie Taylor
πŸ’ 1920/9480
Bachelor
Spinster
Farmer
Domestic
26
19
Loburn
Rangiora
6 months
6 years
Church of England Rangiora 6007 R. J. Taylor, Father 10 May 1920 James Holland, Anglican
No 17
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Roland Cooke Borland Elsie Taylor
  πŸ’ 1920/6417
BDM Match (62%) William Henry Norriss Elsie Taylor
  πŸ’ 1920/9480
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Loburn Rangiora
Length of Residence 6 months 6 years
Marriage Place Church of England Rangiora
Folio 6007
Consent R. J. Taylor, Father
Date of Certificate 10 May 1920
Officiating Minister James Holland, Anglican
18 18 May 1920 Charles Mills
Edith Jane Dalzell
Charles Hills
Edith Jane Dalzell
πŸ’ 1920/6418
Bachelor
Spinster
Farmer
Domestic
28
26
Loburn
Rangiora
28 years
6 years
Presbyterian Church Rangiora 6008 18 May 1920 W. H. Howes, Presbyterian
No 18
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Charles Mills Edith Jane Dalzell
BDM Match (96%) Charles Hills Edith Jane Dalzell
  πŸ’ 1920/6418
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 26
Dwelling Place Loburn Rangiora
Length of Residence 28 years 6 years
Marriage Place Presbyterian Church Rangiora
Folio 6008
Consent
Date of Certificate 18 May 1920
Officiating Minister W. H. Howes, Presbyterian

Page 3083

District of Rangiora Quarter ending 30 June 1920 Registrar A. G. Russell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 2 June 1920 Hugh McCutcheon
Jessie May Chambers
Hugh McCutcheon
Jessie May Chambers
πŸ’ 1920/6419
Bachelor
Spinster
Station Manager
Domestic
30
24
Rangiora
Rangiora
6 days
5 years
Methodist Church, Rangiora 6009 2 June 1920 J. Guy, Methodist
No 19
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Hugh McCutcheon Jessie May Chambers
  πŸ’ 1920/6419
Condition Bachelor Spinster
Profession Station Manager Domestic
Age 30 24
Dwelling Place Rangiora Rangiora
Length of Residence 6 days 5 years
Marriage Place Methodist Church, Rangiora
Folio 6009
Consent
Date of Certificate 2 June 1920
Officiating Minister J. Guy, Methodist
20 4 June 1920 Clement James Devlin
Leonore Jane Quaby
Clement James Devlin
Leonore Jane Cudby
πŸ’ 1920/6420
Bachelor
Spinster
Land Agent
Clerk
24
23
Rangiora
Rangiora
2 1/2 years
5 years
Roman Catholic Church, Rangiora 6010 4 June 1920 Father Fogarty, Catholic
No 20
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Clement James Devlin Leonore Jane Quaby
BDM Match (94%) Clement James Devlin Leonore Jane Cudby
  πŸ’ 1920/6420
Condition Bachelor Spinster
Profession Land Agent Clerk
Age 24 23
Dwelling Place Rangiora Rangiora
Length of Residence 2 1/2 years 5 years
Marriage Place Roman Catholic Church, Rangiora
Folio 6010
Consent
Date of Certificate 4 June 1920
Officiating Minister Father Fogarty, Catholic
21 7 June 1920 Ernest Stanley Doggett
Amy Clarice Pretoria Hands
Ernest Stanley Doggett
Amy Clarice Pretoria Hands
πŸ’ 1920/6398
Bachelor
Spinster
Carpenter
Drapers assistant
23
20
Southbrook
Southbrook
1 year
10 years
Methodist Church, Southbrook 6011 Sidney Hands, Father 7 June 1920 J. Guy, Methodist
No 21
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Ernest Stanley Doggett Amy Clarice Pretoria Hands
  πŸ’ 1920/6398
Condition Bachelor Spinster
Profession Carpenter Drapers assistant
Age 23 20
Dwelling Place Southbrook Southbrook
Length of Residence 1 year 10 years
Marriage Place Methodist Church, Southbrook
Folio 6011
Consent Sidney Hands, Father
Date of Certificate 7 June 1920
Officiating Minister J. Guy, Methodist
22 16 June 1920 Hermann Frederick Taege
Hilda Eliza Worsfold
Hermann Frederick Taege
Hilda Eliza Worsfold
πŸ’ 1920/6399
Bachelor
Spinster
Engine driver
Domestic
24
25
Greendale
Rangiora
20 years
25 years
Baptist Church, Rangiora 6012 16 June 1920 L. A. Day, Baptist
No 22
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Hermann Frederick Taege Hilda Eliza Worsfold
  πŸ’ 1920/6399
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 24 25
Dwelling Place Greendale Rangiora
Length of Residence 20 years 25 years
Marriage Place Baptist Church, Rangiora
Folio 6012
Consent
Date of Certificate 16 June 1920
Officiating Minister L. A. Day, Baptist
23 18 June 1920 Samuel Joyce Canavan
Mary Drage
Samuel Joyce Canavan
Mary Drage
πŸ’ 1920/6400
Bachelor
Spinster
Labourer
Domestic
29
23
Southbrook
Southbrook
2 years
7 years
Presbyterian Church, Rangiora 6013 18 June 1920 W. H. Howes, Presbyterian
No 23
Date of Notice 18 June 1920
  Groom Bride
Names of Parties Samuel Joyce Canavan Mary Drage
  πŸ’ 1920/6400
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 23
Dwelling Place Southbrook Southbrook
Length of Residence 2 years 7 years
Marriage Place Presbyterian Church, Rangiora
Folio 6013
Consent
Date of Certificate 18 June 1920
Officiating Minister W. H. Howes, Presbyterian

Page 3085

District of Rangiora Quarter ending 30 September 1920 Registrar A. L. McConnell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 19 July 1920 John Lilly Kinley
Isabel Moore Tweede Scott
John Lilly Kinley
Isabel Moore Tweede Scott
πŸ’ 1920/8982
Bachelor
Spinster
Stock Dealer
Domestic
24
29
Rangiora
Rangiora
24 years
23 years
St John's Church, Rangiora 8903 19 July 1920 F. P. Fendall, Anglican
No 24
Date of Notice 19 July 1920
  Groom Bride
Names of Parties John Lilly Kinley Isabel Moore Tweede Scott
  πŸ’ 1920/8982
Condition Bachelor Spinster
Profession Stock Dealer Domestic
Age 24 29
Dwelling Place Rangiora Rangiora
Length of Residence 24 years 23 years
Marriage Place St John's Church, Rangiora
Folio 8903
Consent
Date of Certificate 19 July 1920
Officiating Minister F. P. Fendall, Anglican
25 20 July 1920 Thomas Hart
Selena Alice Murray
Thomas Hart
Silena Alice Murray
πŸ’ 1920/8983
Bachelor
Widow (former husband deceased 27th November 1918)
Farmer
Domestic
41
30
Rangiora
Rangiora
4 days
4 days
Catholic Church, Rangiora 8904 20 July 1920 D. Falvey, Catholic
No 25
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Thomas Hart Selena Alice Murray
BDM Match (97%) Thomas Hart Silena Alice Murray
  πŸ’ 1920/8983
Condition Bachelor Widow (former husband deceased 27th November 1918)
Profession Farmer Domestic
Age 41 30
Dwelling Place Rangiora Rangiora
Length of Residence 4 days 4 days
Marriage Place Catholic Church, Rangiora
Folio 8904
Consent
Date of Certificate 20 July 1920
Officiating Minister D. Falvey, Catholic
26 24 July 1920 Ernest Hickman
Elsie Mariel Merrett
Ernest Hitchman
Elsie Muriel Merrett
πŸ’ 1920/8984
Bachelor
Spinster
Farmer
Domestic
24
24
Springbank
Springbank
4 days
4 days
Presbyterian Church, Rangiora 8905 24 July 1920 W. H. Howes, Presbyterian
No 26
Date of Notice 24 July 1920
  Groom Bride
Names of Parties Ernest Hickman Elsie Mariel Merrett
BDM Match (91%) Ernest Hitchman Elsie Muriel Merrett
  πŸ’ 1920/8984
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Springbank Springbank
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church, Rangiora
Folio 8905
Consent
Date of Certificate 24 July 1920
Officiating Minister W. H. Howes, Presbyterian
27 28 July 1920 Gavin Shirlow
Mary Jane Parke
Eakin Shirlow
Mary Jane Parke
πŸ’ 1920/8985
Bachelor
Spinster
Farmer
Domestic
31
29
Rangiora
Rangiora
7 years
8 years
Presbyterian Manse, Rangiora 8906 28 July 1920 W. H. Howes, Presbyterian
No 27
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Gavin Shirlow Mary Jane Parke
BDM Match (92%) Eakin Shirlow Mary Jane Parke
  πŸ’ 1920/8985
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 29
Dwelling Place Rangiora Rangiora
Length of Residence 7 years 8 years
Marriage Place Presbyterian Manse, Rangiora
Folio 8906
Consent
Date of Certificate 28 July 1920
Officiating Minister W. H. Howes, Presbyterian
28 3 August 1920 Gilbert George Cottle
Mary Frances Lovegrove Scott
Gilbert George Cottle
Mary Frances Lovegrove Scott
πŸ’ 1920/8986
Bachelor
Spinster
Farmer
Domestic
25
22
Rangiora
Rangiora
4 days
4 days
Anglican Church, Rangiora 8907 3 August 1920 H. T. Purchas, Anglican
No 28
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Gilbert George Cottle Mary Frances Lovegrove Scott
  πŸ’ 1920/8986
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Rangiora Rangiora
Length of Residence 4 days 4 days
Marriage Place Anglican Church, Rangiora
Folio 8907
Consent
Date of Certificate 3 August 1920
Officiating Minister H. T. Purchas, Anglican

Page 3086

District of Rangiora Quarter ending 30 September 1920 Registrar A. J. McDonnell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 12 August 1920 Ernest Wheeler
Katherine Latimer
Ernest Wheeler
Catherine Latimer
πŸ’ 1920/8963
Widower
Widow
Plumber
Domestic
34
26
Rangiora
Rangiora
34 years
6 months
St John's Church Rangiora 8968 17 August 1920 F. P. Fendall, Anglican
No 29
Date of Notice 12 August 1920
  Groom Bride
Names of Parties Ernest Wheeler Katherine Latimer
BDM Match (97%) Ernest Wheeler Catherine Latimer
  πŸ’ 1920/8963
Condition Widower Widow
Profession Plumber Domestic
Age 34 26
Dwelling Place Rangiora Rangiora
Length of Residence 34 years 6 months
Marriage Place St John's Church Rangiora
Folio 8968
Consent
Date of Certificate 17 August 1920
Officiating Minister F. P. Fendall, Anglican
30 1 September 1920 Thomas Andrew Swaney
Grace Elma Adams
Thomas Andrew Swaney
Grace Elma Adams
πŸ’ 1920/8964
Bachelor
Spinster
Labourer
School Teacher
27
19
Rangiora
Rangiora
3 days
3 days
Presbyterian Manse Rangiora 8969 David Noble Adams, Father 1 September 1920 W. H. Howes, Presbyterian
No 30
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Thomas Andrew Swaney Grace Elma Adams
  πŸ’ 1920/8964
Condition Bachelor Spinster
Profession Labourer School Teacher
Age 27 19
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Rangiora
Folio 8969
Consent David Noble Adams, Father
Date of Certificate 1 September 1920
Officiating Minister W. H. Howes, Presbyterian
31 7 September 1920 Walter Howell Cartwright
Faith Hammond
Walter Howell Cartwright
Edith Hammond
πŸ’ 1920/8965
Bachelor
Spinster
Schoolteacher
Domestic
26
27
Rangiora
Rangiora
3 days
4 years
St John's Church Rangiora 8910 7 September 1920 F. P. Fendall, Anglican
No 31
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Walter Howell Cartwright Faith Hammond
BDM Match (92%) Walter Howell Cartwright Edith Hammond
  πŸ’ 1920/8965
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 26 27
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 4 years
Marriage Place St John's Church Rangiora
Folio 8910
Consent
Date of Certificate 7 September 1920
Officiating Minister F. P. Fendall, Anglican
32 18 September 1920 David Bell
Elizabeth Mitchell
David Bell
Elizabeth Mitchell
πŸ’ 1920/8966
Bachelor
Widow
Farmer
Domestic
44
39
Rangiora
Rangiora
7 years
7 years
Dwelling of Mr J. C. Mitchell at Rangiora 8911 18 September 1920 W. H. Howes, Presbyterian
No 32
Date of Notice 18 September 1920
  Groom Bride
Names of Parties David Bell Elizabeth Mitchell
  πŸ’ 1920/8966
Condition Bachelor Widow
Profession Farmer Domestic
Age 44 39
Dwelling Place Rangiora Rangiora
Length of Residence 7 years 7 years
Marriage Place Dwelling of Mr J. C. Mitchell at Rangiora
Folio 8911
Consent
Date of Certificate 18 September 1920
Officiating Minister W. H. Howes, Presbyterian
33 30 September 1920 Edwin Briggs Shaw
Evelyn Kearns
Edwin Briggs Shaw
Evelyn Kearns
πŸ’ 1920/8967
Widower
Spinster
Carpenter
Domestic
33
21
Rangiora
Rangiora
4 days
5 days
Catholic Church Rangiora 8912 30 September 1920 M. J. Fogarty, Catholic
No 33
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Edwin Briggs Shaw Evelyn Kearns
  πŸ’ 1920/8967
Condition Widower Spinster
Profession Carpenter Domestic
Age 33 21
Dwelling Place Rangiora Rangiora
Length of Residence 4 days 5 days
Marriage Place Catholic Church Rangiora
Folio 8912
Consent
Date of Certificate 30 September 1920
Officiating Minister M. J. Fogarty, Catholic

Page 3087

District of Rangiora Quarter ending 31 December 1920 Registrar A. G. Hounsell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 4 October 1920 William Alfred Eden
Rachel Louisa Blake
William Alfred Uden
Rachel Louisa Blake
πŸ’ 1920/12169
Bachelor
Spinster
Labourer
Domestic
23
29
Southbrook
Southbrook
3 days
3 days
Office of the Registrar Rangiora 12204 4 October 1920 A. G. Hounsell, Registrar
No 34
Date of Notice 4 October 1920
  Groom Bride
Names of Parties William Alfred Eden Rachel Louisa Blake
BDM Match (97%) William Alfred Uden Rachel Louisa Blake
  πŸ’ 1920/12169
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 29
Dwelling Place Southbrook Southbrook
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Rangiora
Folio 12204
Consent
Date of Certificate 4 October 1920
Officiating Minister A. G. Hounsell, Registrar
35 5 October 1920 Patrick O'Connor
Mabel Hannah Hall
Patrick O'Connor
Mabel Hannah Hall
πŸ’ 1920/9606
Bachelor
Widow
Barman
Domestic
31
25
Rangiora
Kaiapoi
1 year
2 years
Anglican Church Kaiapoi 11753 5 October 1920 J. Holland
No 35
Date of Notice 5 October 1920
  Groom Bride
Names of Parties Patrick O'Connor Mabel Hannah Hall
  πŸ’ 1920/9606
Condition Bachelor Widow
Profession Barman Domestic
Age 31 25
Dwelling Place Rangiora Kaiapoi
Length of Residence 1 year 2 years
Marriage Place Anglican Church Kaiapoi
Folio 11753
Consent
Date of Certificate 5 October 1920
Officiating Minister J. Holland
36 12 October 1920 Richard Trehain Matthews
Ruby May Cooper
Richard Trehair Matthews
Ruby May Cooper
πŸ’ 1920/9622
Bachelor
Spinster
Farmer
Domestic
30
21
Rangiora
Rangiora
20 years
6 years
St John's Church Rangiora 11794 12 October 1920 F. P. Fendall
No 36
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Richard Trehain Matthews Ruby May Cooper
BDM Match (98%) Richard Trehair Matthews Ruby May Cooper
  πŸ’ 1920/9622
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 21
Dwelling Place Rangiora Rangiora
Length of Residence 20 years 6 years
Marriage Place St John's Church Rangiora
Folio 11794
Consent
Date of Certificate 12 October 1920
Officiating Minister F. P. Fendall
37 19 October 1920 Patrick Farrell
Mary Bridget Sullivan
Patrick Farrell
Mary Bridget Sullivan
πŸ’ 1920/9623
Bachelor
Spinster
Tailor
Housemaid
28
25
Rangiora
Rangiora
3 days
7 days
Catholic Church Rangiora 11795 20 October 1920 M. J. Fogarty
No 37
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Patrick Farrell Mary Bridget Sullivan
  πŸ’ 1920/9623
Condition Bachelor Spinster
Profession Tailor Housemaid
Age 28 25
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 7 days
Marriage Place Catholic Church Rangiora
Folio 11795
Consent
Date of Certificate 20 October 1920
Officiating Minister M. J. Fogarty
38 26 October 1920 Patrick John Kane
Ivy Mary Murfitt
Patrick John Kane
Ivy Mary Murfitt
πŸ’ 1920/9625
Bachelor
Spinster
Railway Signalman
Domestic
31
28
Rangiora
Rangiora
3 days
3 days
St Mary's Church Rangiora 11796 26 October 1920 P. F. Kane
No 38
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Patrick John Kane Ivy Mary Murfitt
  πŸ’ 1920/9625
Condition Bachelor Spinster
Profession Railway Signalman Domestic
Age 31 28
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 3 days
Marriage Place St Mary's Church Rangiora
Folio 11796
Consent
Date of Certificate 26 October 1920
Officiating Minister P. F. Kane

Page 3088

District of Rangiora Quarter ending 31 December 1920 Registrar A. J. Counsel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 8 November 1920 William Joseph Davis
Annie Ellen Small
William Joseph Davis
Annie Ellen Small
πŸ’ 1920/9626
Bachelor
Spinster
Farmer
Domestic
28
28
Loburn
Loburn
18 years
20 years
Presbyterian Church Loburn 11797 8 November 1920 W. H. Howes
No 39
Date of Notice 8 November 1920
  Groom Bride
Names of Parties William Joseph Davis Annie Ellen Small
  πŸ’ 1920/9626
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 28
Dwelling Place Loburn Loburn
Length of Residence 18 years 20 years
Marriage Place Presbyterian Church Loburn
Folio 11797
Consent
Date of Certificate 8 November 1920
Officiating Minister W. H. Howes
40 15 December 1920 Gerald Craig Beattie
Nina Frances Barrell
Gerald Craig Beattie
Mina Frances Barrell
πŸ’ 1920/9627
Bachelor
Spinster
Teacher
Domestic
28
24
Rangiora
Rangiora
2 years
24 years
Residence of W. M. Barrell Rangiora 11798 15 December 1920 F. B. Barton
No 40
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Gerald Craig Beattie Nina Frances Barrell
BDM Match (98%) Gerald Craig Beattie Mina Frances Barrell
  πŸ’ 1920/9627
Condition Bachelor Spinster
Profession Teacher Domestic
Age 28 24
Dwelling Place Rangiora Rangiora
Length of Residence 2 years 24 years
Marriage Place Residence of W. M. Barrell Rangiora
Folio 11798
Consent
Date of Certificate 15 December 1920
Officiating Minister F. B. Barton
41 21 December 1920 Herbert Robertshaw
Louisa Worsfold
Herbert Robertshaw
Ivy Louisa Worsfold
πŸ’ 1920/9628
Bachelor
Spinster
Wool Classer
Domestic
25
22
Kaiapoi
Rangiora
5 years
22 years
Baptist Church Rangiora 11799 21 December 1920 L. A. Day
No 41
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Herbert Robertshaw Louisa Worsfold
BDM Match (89%) Herbert Robertshaw Ivy Louisa Worsfold
  πŸ’ 1920/9628
Condition Bachelor Spinster
Profession Wool Classer Domestic
Age 25 22
Dwelling Place Kaiapoi Rangiora
Length of Residence 5 years 22 years
Marriage Place Baptist Church Rangiora
Folio 11799
Consent
Date of Certificate 21 December 1920
Officiating Minister L. A. Day
42 21 December 1920 Leslie Forbes
Winifred Fanny Worsfold
Leslie Forbes
Winifred Fanny Worsfold
πŸ’ 1920/9629
Bachelor
Spinster
School Teacher
School Teacher
25
24
Rangiora
Charing Cross
3 days
24 years
Baptist Church Rangiora 11800 22 December 1920 L. A. Day
No 42
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Leslie Forbes Winifred Fanny Worsfold
  πŸ’ 1920/9629
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 25 24
Dwelling Place Rangiora Charing Cross
Length of Residence 3 days 24 years
Marriage Place Baptist Church Rangiora
Folio 11800
Consent
Date of Certificate 22 December 1920
Officiating Minister L. A. Day
43 29 December 1920 Frederick James Howell
Alice Flora Lace
Frederick James Horrell
Alice Flora Lace
πŸ’ 1921/2265
Bachelor
Spinster
Garage Proprietor
Domestic
30
32
Rangiora
Rangiora
30 years
20 years
St John's Church Rangiora 111 29 December 1920 F. P. Fendall
No 43
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Frederick James Howell Alice Flora Lace
BDM Match (96%) Frederick James Horrell Alice Flora Lace
  πŸ’ 1921/2265
Condition Bachelor Spinster
Profession Garage Proprietor Domestic
Age 30 32
Dwelling Place Rangiora Rangiora
Length of Residence 30 years 20 years
Marriage Place St John's Church Rangiora
Folio 111
Consent
Date of Certificate 29 December 1920
Officiating Minister F. P. Fendall

Page 3089

District of Springburn Quarter ending 31 March 1920 Registrar W. T. Moses
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 January 1920 James Donald Alexander
Ivy Myrtle Blanche Grieve
James Donald Alexander
Ivy Myrtle Blanche Grieve
πŸ’ 1920/5207
Bachelor
Spinster
Labourer
Domestic
26
21
Springburn
Springburn
over 3 days
over 3 days
Residence of Robt Grieve Springburn 2790 21 January 1920 A. J. Petrie, Anglican
No 1
Date of Notice 21 January 1920
  Groom Bride
Names of Parties James Donald Alexander Ivy Myrtle Blanche Grieve
  πŸ’ 1920/5207
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Springburn Springburn
Length of Residence over 3 days over 3 days
Marriage Place Residence of Robt Grieve Springburn
Folio 2790
Consent
Date of Certificate 21 January 1920
Officiating Minister A. J. Petrie, Anglican
2 20 March 1920 Stanley Reveley
Isabella Mary Lochhead
Stanley Reveley
Isabella Mary Lockhead
πŸ’ 1920/5208
Bachelor
Spinster
Farmer
Domestic
30
30
Springburn
Springburn
over 3 days
over 3 days
Residence of Wm Lochhead Buccleugh 2791 20 March 1920 W. R. Milne, Presbyterian
No 2
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Stanley Reveley Isabella Mary Lochhead
BDM Match (98%) Stanley Reveley Isabella Mary Lockhead
  πŸ’ 1920/5208
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Springburn Springburn
Length of Residence over 3 days over 3 days
Marriage Place Residence of Wm Lochhead Buccleugh
Folio 2791
Consent
Date of Certificate 20 March 1920
Officiating Minister W. R. Milne, Presbyterian

Page 3091

District of Springburn Quarter ending 30 June 1920 Registrar W. T. Moses
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 27 April 1920 Robert Clayton Patton
Alice Jane Hinton
Robert Clayton Patton
Alice Jane Hinton
πŸ’ 1920/6562
Bachelor
Spinster
Blacksmith
Domestic
34
43
Mount Somers
Coldstream
over 3 days
over 3 days
Registrar's Office, Ashburton 5909 MN 46 Ashburton 27 April 1920 W. W. White, Registrar
No 3
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Robert Clayton Patton Alice Jane Hinton
  πŸ’ 1920/6562
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 34 43
Dwelling Place Mount Somers Coldstream
Length of Residence over 3 days over 3 days
Marriage Place Registrar's Office, Ashburton
Folio 5909
Consent MN 46 Ashburton
Date of Certificate 27 April 1920
Officiating Minister W. W. White, Registrar
4 29 April 1920 William Henry Moses
Julia Sophia Blofeld Scully
William Henry Moses
Julia Sophia Blofeld Scully
πŸ’ 1920/305
Widower 25 November 1918
Spinster
Farmer
Domestic
50
30
Mount Somers
St Albans
over 3 days
over 3 days
St Luke's Christchurch 3483 MN 559 Christchurch 29 April 1920 F. N. Taylor, Anglican
No 4
Date of Notice 29 April 1920
  Groom Bride
Names of Parties William Henry Moses Julia Sophia Blofeld Scully
  πŸ’ 1920/305
Condition Widower 25 November 1918 Spinster
Profession Farmer Domestic
Age 50 30
Dwelling Place Mount Somers St Albans
Length of Residence over 3 days over 3 days
Marriage Place St Luke's Christchurch
Folio 3483
Consent MN 559 Christchurch
Date of Certificate 29 April 1920
Officiating Minister F. N. Taylor, Anglican
5 5 May 1920 Frederick Robert Lorgelly
Marguerite Ivy Geraldine Burgess
Frederick Robert Lorgelly
Marguerite Ivy Geraldine Burgess
πŸ’ 1920/6401
Bachelor
Widow 22 January 1919
Labourer
Domestic
49
22
Mount Somers
Staveley
over 3 days
over 3 days
Registrar's Office, Mount Somers 6014 5 May 1920 W. T. Moses, Registrar
No 5
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Frederick Robert Lorgelly Marguerite Ivy Geraldine Burgess
  πŸ’ 1920/6401
Condition Bachelor Widow 22 January 1919
Profession Labourer Domestic
Age 49 22
Dwelling Place Mount Somers Staveley
Length of Residence over 3 days over 3 days
Marriage Place Registrar's Office, Mount Somers
Folio 6014
Consent
Date of Certificate 5 May 1920
Officiating Minister W. T. Moses, Registrar

Page 3097

District of Temuka Quarter ending 31 March 1920 Registrar H. Youman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1920 William Charles Miles
Bessie Philp
William Charles Niles
Bessie Philp
πŸ’ 1920/5209
Bachelor
Spinster
Plasterer
Domestic duties
35
32
Temuka
Winchester
20 years
32 years
St Johns Church England Winchester 2792 2 January 1920 A. H. Norris, Church of England
No 1
Date of Notice 2 January 1920
  Groom Bride
Names of Parties William Charles Miles Bessie Philp
BDM Match (98%) William Charles Niles Bessie Philp
  πŸ’ 1920/5209
Condition Bachelor Spinster
Profession Plasterer Domestic duties
Age 35 32
Dwelling Place Temuka Winchester
Length of Residence 20 years 32 years
Marriage Place St Johns Church England Winchester
Folio 2792
Consent
Date of Certificate 2 January 1920
Officiating Minister A. H. Norris, Church of England
2 2 January 1920 Andrew Scott
Mary Josephine Fitzgerald
Andrew Scott
Mary Josephine Fitzgerald
πŸ’ 1920/5506
Bachelor
Spinster
Farmer
Domestic duties
33
24
Arowhenua
Arowhenua
13 years
24 years
St Josephs Roman Catholic Church Temuka 3238 2 January 1920 F. Kerley, Roman Catholic
No 2
Date of Notice 2 January 1920
  Groom Bride
Names of Parties Andrew Scott Mary Josephine Fitzgerald
  πŸ’ 1920/5506
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 24
Dwelling Place Arowhenua Arowhenua
Length of Residence 13 years 24 years
Marriage Place St Josephs Roman Catholic Church Temuka
Folio 3238
Consent
Date of Certificate 2 January 1920
Officiating Minister F. Kerley, Roman Catholic
3 6 January 1920 Leslie Wilfrid Minto Bognuda
Irene Wave Meredith
Leslie Defindinto Bognuda
Irene Wave Meredith
πŸ’ 1920/5210
Bachelor
Spinster
Plumber
Domestic duties
23
24
Temuka
Temuka
4 days
4 days
Presbyterian Church Temuka 2793 6 January 1920 Charles Macdonald, Presbyterian
No 3
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Leslie Wilfrid Minto Bognuda Irene Wave Meredith
BDM Match (88%) Leslie Defindinto Bognuda Irene Wave Meredith
  πŸ’ 1920/5210
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 23 24
Dwelling Place Temuka Temuka
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church Temuka
Folio 2793
Consent
Date of Certificate 6 January 1920
Officiating Minister Charles Macdonald, Presbyterian
4 7 January 1920 George Edgar
Pretoria Thelma Norton
George Edgar
Pretoria Thelma Norton
πŸ’ 1920/5211
Bachelor
Spinster
Farmer
Domestic duties
23
19
Rangitata
Temuka
21 years
19 years
Methodist Church Denmark Street Temuka 2794 Bessie Norton, mother 7 January 1920 F. Harris, Methodist
No 4
Date of Notice 7 January 1920
  Groom Bride
Names of Parties George Edgar Pretoria Thelma Norton
  πŸ’ 1920/5211
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 19
Dwelling Place Rangitata Temuka
Length of Residence 21 years 19 years
Marriage Place Methodist Church Denmark Street Temuka
Folio 2794
Consent Bessie Norton, mother
Date of Certificate 7 January 1920
Officiating Minister F. Harris, Methodist
5 14 January 1920 John Robert Bradshaw
Margaret Sibella Whelland
John Robert Bradshaw
Margaret Sibella McLelland
πŸ’ 1920/5212
Bachelor
Spinster
Labourer
Domestic duties
29
55
Temuka
Temuka
7 years
7 days
Presbyterian Church Temuka 2795 14 January 1920 Charles Macdonald, Presbyterian
No 5
Date of Notice 14 January 1920
  Groom Bride
Names of Parties John Robert Bradshaw Margaret Sibella Whelland
BDM Match (94%) John Robert Bradshaw Margaret Sibella McLelland
  πŸ’ 1920/5212
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 55
Dwelling Place Temuka Temuka
Length of Residence 7 years 7 days
Marriage Place Presbyterian Church Temuka
Folio 2795
Consent
Date of Certificate 14 January 1920
Officiating Minister Charles Macdonald, Presbyterian

Page 3098

District of Temuka Quarter ending 31 March 1920 Registrar H. Yeoman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 22 January 1920 Frederick Henry Wurm
Elizabeth Josephine O'Connell
Frederick Henry Wurm
Elizabeth Josephine O'Connell
πŸ’ 1920/12358
Bachelor
Spinster
Hairdresser
Dressmaker
31
35
Temuka
Temuka
15 years
35 years
Roman Catholic Priory Temuka 3239 22 January 1920 F. Kerley Roman Catholic
No 6
Date of Notice 22 January 1920
  Groom Bride
Names of Parties Frederick Henry Wurm Elizabeth Josephine O'Connell
  πŸ’ 1920/12358
Condition Bachelor Spinster
Profession Hairdresser Dressmaker
Age 31 35
Dwelling Place Temuka Temuka
Length of Residence 15 years 35 years
Marriage Place Roman Catholic Priory Temuka
Folio 3239
Consent
Date of Certificate 22 January 1920
Officiating Minister F. Kerley Roman Catholic
7 26 January 1920 William Edward Biggs
Jakobina Magdalena Mullen
William Edward Biggs
Jakobina Magdalena Hullen
πŸ’ 1920/5213
Bachelor
Spinster
Farmer
Domestic
32
22
Waitohi
Waitohi
3 days
22 years
at the residence of J. Mullen Waitohi 2796 26 January 1920 A. H. Norris Church of England
No 7
Date of Notice 26 January 1920
  Groom Bride
Names of Parties William Edward Biggs Jakobina Magdalena Mullen
BDM Match (98%) William Edward Biggs Jakobina Magdalena Hullen
  πŸ’ 1920/5213
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 22
Dwelling Place Waitohi Waitohi
Length of Residence 3 days 22 years
Marriage Place at the residence of J. Mullen Waitohi
Folio 2796
Consent
Date of Certificate 26 January 1920
Officiating Minister A. H. Norris Church of England
8 21 January 1920 George Duncan Fisher
Julia Cecilia Collins
George Duncan Fisher
Julia Cecilia Collins
πŸ’ 1920/5214
Bachelor
Spinster
Storeman
Domestic duties
29
24
Temuka
Temuka
29 years
24 years
Roman Catholic Church Temuka 2797 26 January 1920 A. J. Hoare Roman Catholic
No 8
Date of Notice 21 January 1920
  Groom Bride
Names of Parties George Duncan Fisher Julia Cecilia Collins
  πŸ’ 1920/5214
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 29 24
Dwelling Place Temuka Temuka
Length of Residence 29 years 24 years
Marriage Place Roman Catholic Church Temuka
Folio 2797
Consent
Date of Certificate 26 January 1920
Officiating Minister A. J. Hoare Roman Catholic
9 2 February 1920 George Leslie Washington
Grace Smith
George Leslie Washington
Grace Smith
πŸ’ 1920/5215
George Leslie Haines
Elsie Kate Smith
πŸ’ 1920/971
Bachelor
Spinster
Carpenter
Domestic duties
22
19
Temuka
Temuka
22 years
4 years
at the residence of Mrs Alfred Smith King St Temuka 2798 Grace Smith mother 2 February 1920 Charles MacDonald Presbyterian
No 9
Date of Notice 2 February 1920
  Groom Bride
Names of Parties George Leslie Washington Grace Smith
  πŸ’ 1920/5215
BDM Match (60%) George Leslie Haines Elsie Kate Smith
  πŸ’ 1920/971
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 22 19
Dwelling Place Temuka Temuka
Length of Residence 22 years 4 years
Marriage Place at the residence of Mrs Alfred Smith King St Temuka
Folio 2798
Consent Grace Smith mother
Date of Certificate 2 February 1920
Officiating Minister Charles MacDonald Presbyterian
10 21 February 1920 George Stockdill
Annie Eliza Gray
George Stockdill
Annie Eliza Gray
πŸ’ 1920/3795
Bachelor
Spinster
Farmer
Domestic duties
28
27
Timaru
Temuka
3 days
8 months
at the Registrars office Timaru 2845 21 February 1920 The Registrar of Marriages Timaru
No 10
Date of Notice 21 February 1920
  Groom Bride
Names of Parties George Stockdill Annie Eliza Gray
  πŸ’ 1920/3795
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 27
Dwelling Place Timaru Temuka
Length of Residence 3 days 8 months
Marriage Place at the Registrars office Timaru
Folio 2845
Consent
Date of Certificate 21 February 1920
Officiating Minister The Registrar of Marriages Timaru

Page 3099

District of Temuka Quarter ending 31 March 1920 Registrar H. Goodman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 March 1920 Leslie Harold Brown
Dorothy Airay
Leslie Harold Brown
Dorothy Airay
πŸ’ 1920/3800
Bachelor
Spinster
Farmer
Domestic duties
25
21
St Andrews Timaru
Temuka
3 months
10 years
Methodist Church Timaru 2849 1 March 1920 Archer O Harris, Methodist
No 11
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Leslie Harold Brown Dorothy Airay
  πŸ’ 1920/3800
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place St Andrews Timaru Temuka
Length of Residence 3 months 10 years
Marriage Place Methodist Church Timaru
Folio 2849
Consent
Date of Certificate 1 March 1920
Officiating Minister Archer O Harris, Methodist
12 4 March 1920 Anthony Charles Fell
Alice Amelia Shaw
Anthony Charles Fell
Alice Amelia Shaw
πŸ’ 1920/3802
Bachelor
Widow
Accountant
Domestic duties
41
35
Timaru
Temuka
3 days
6 months
St Marys Church of England Timaru 2851 4 March 1920 Archdeacon J A Jacob, Church of England
No 12
Date of Notice 4 March 1920
  Groom Bride
Names of Parties Anthony Charles Fell Alice Amelia Shaw
  πŸ’ 1920/3802
Condition Bachelor Widow
Profession Accountant Domestic duties
Age 41 35
Dwelling Place Timaru Temuka
Length of Residence 3 days 6 months
Marriage Place St Marys Church of England Timaru
Folio 2851
Consent
Date of Certificate 4 March 1920
Officiating Minister Archdeacon J A Jacob, Church of England
13 9 March 1920 Cedric Woodley Baghurst
Dorothy Bluett Davies
Cedric Dudley Hayhurst
Dorothy Bluett Davies
πŸ’ 1920/5217
Bachelor
Spinster
Farmer
Household duties
31
20
Temuka
Temuka
31 days
4 days
St Peters Church of England Temuka 2799 9 March 1920 A H Norris, Church of England
No 13
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Cedric Woodley Baghurst Dorothy Bluett Davies
BDM Match (89%) Cedric Dudley Hayhurst Dorothy Bluett Davies
  πŸ’ 1920/5217
Condition Bachelor Spinster
Profession Farmer Household duties
Age 31 20
Dwelling Place Temuka Temuka
Length of Residence 31 days 4 days
Marriage Place St Peters Church of England Temuka
Folio 2799
Consent
Date of Certificate 9 March 1920
Officiating Minister A H Norris, Church of England
14 16 March 1920 Alister Joseph Kennedy
Veronica Berry
Alister Joseph Kennedy
Veronica Perry
πŸ’ 1920/5218
Bachelor
Spinster
Farmer
Household duties
25
21
Rangitata Island
Temuka
6 years
7 years
St Josephs Roman Catholic Church Temuka 2800 16 March 1920 Rev B L Quinn, Roman Catholic
No 14
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Alister Joseph Kennedy Veronica Berry
BDM Match (96%) Alister Joseph Kennedy Veronica Perry
  πŸ’ 1920/5218
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 21
Dwelling Place Rangitata Island Temuka
Length of Residence 6 years 7 years
Marriage Place St Josephs Roman Catholic Church Temuka
Folio 2800
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev B L Quinn, Roman Catholic
15 17 March 1920 Gillies Chisholm
Mary Magowan
Gillies Chisholm
Mary Magowan
πŸ’ 1920/5219
Bachelor
Spinster
Farmer
Domestic duties
33
29
Temuka
Temuka
8 years
6 years
The Presbyterian Manse Temuka 2801 17 March 1920 Revd Charles Macdonald, Presbyterian
No 15
Date of Notice 17 March 1920
  Groom Bride
Names of Parties Gillies Chisholm Mary Magowan
  πŸ’ 1920/5219
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 29
Dwelling Place Temuka Temuka
Length of Residence 8 years 6 years
Marriage Place The Presbyterian Manse Temuka
Folio 2801
Consent
Date of Certificate 17 March 1920
Officiating Minister Revd Charles Macdonald, Presbyterian

Page 3100

District of Temuka Quarter ending 31 March 1920 Registrar W. Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 17 March 1920 William Bain
Isabella Frances Sophia Green
William Cain
Isabella Frances Sophia Green
πŸ’ 1920/5220
Bachelor
Spinster
Farmer
Household duties
30
26
Temuka
Temuka
3 days
20 years
St Peter's Church of England, Temuka 2802 17 March 1920 Rev. A. H. Norris, Church of England
No 16
Date of Notice 17 March 1920
  Groom Bride
Names of Parties William Bain Isabella Frances Sophia Green
BDM Match (96%) William Cain Isabella Frances Sophia Green
  πŸ’ 1920/5220
Condition Bachelor Spinster
Profession Farmer Household duties
Age 30 26
Dwelling Place Temuka Temuka
Length of Residence 3 days 20 years
Marriage Place St Peter's Church of England, Temuka
Folio 2802
Consent
Date of Certificate 17 March 1920
Officiating Minister Rev. A. H. Norris, Church of England
17 24 March 1920 Leonard William Connelly
Pansy Winifred Parke
Leonard William Connelly
Pansy Winifred Parke
πŸ’ 1920/5221
Bachelor
Spinster
Sheepfarmer
Dressmaker
24
24
Temuka
Temuka
4 days
24 years
Church of England, Temuka 2803 24 March 1920 Rev. A. H. Norris, Church of England
No 17
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Leonard William Connelly Pansy Winifred Parke
  πŸ’ 1920/5221
Condition Bachelor Spinster
Profession Sheepfarmer Dressmaker
Age 24 24
Dwelling Place Temuka Temuka
Length of Residence 4 days 24 years
Marriage Place Church of England, Temuka
Folio 2803
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. A. H. Norris, Church of England
18 30 March 1920 Walter Leslie Reilly
Ella Jane Chapley Burnett
Walter Leslie Reilly
Ella Jane Chapley Burnett
πŸ’ 1920/5222
Bachelor
Spinster
Labourer
Domestic duties
26
19
Orari
Temuka
12 years
17 years
Residence of Mr Thomas Burnett, Temuka 2804 Thomas Burnett, Father 30 March 1920 Revd F. T. Harris, Methodist
No 18
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Walter Leslie Reilly Ella Jane Chapley Burnett
  πŸ’ 1920/5222
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 19
Dwelling Place Orari Temuka
Length of Residence 12 years 17 years
Marriage Place Residence of Mr Thomas Burnett, Temuka
Folio 2804
Consent Thomas Burnett, Father
Date of Certificate 30 March 1920
Officiating Minister Revd F. T. Harris, Methodist

Page 3101

District of Temuka Quarter ending 30 June 1920 Registrar H. J. Norman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 1 April 1920 James Henry Partridge
Ida Ivy Prattley
James Henry Partridge
Isa Ivy Prattley
πŸ’ 1920/6402
Bachelor
Spinster
Farmer
Domestic duties
26
20
Winchester
Winchester
3 days
20 years
Methodist Church King Street Temuka 6015 Frederick James Prattley, Father 1 April 1920 H. T. Harris, Methodist
No 19
Date of Notice 1 April 1920
  Groom Bride
Names of Parties James Henry Partridge Ida Ivy Prattley
BDM Match (97%) James Henry Partridge Isa Ivy Prattley
  πŸ’ 1920/6402
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 20
Dwelling Place Winchester Winchester
Length of Residence 3 days 20 years
Marriage Place Methodist Church King Street Temuka
Folio 6015
Consent Frederick James Prattley, Father
Date of Certificate 1 April 1920
Officiating Minister H. T. Harris, Methodist
20 1 April 1920 Richard Thomas Owen
Myrtle Elizabeth Isabella Preddy
Richard Thomas Smart
Myrtle Elizabeth Isabella Preddy
πŸ’ 1920/6403
Bachelor
Spinster
Farmer
Household duties
28
21
Waitohi
Temuka
28 years
21 years
Methodist Church Denmark Street Temuka 6016 1 April 1920 H. T. Harris, Methodist
No 20
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Richard Thomas Owen Myrtle Elizabeth Isabella Preddy
BDM Match (88%) Richard Thomas Smart Myrtle Elizabeth Isabella Preddy
  πŸ’ 1920/6403
Condition Bachelor Spinster
Profession Farmer Household duties
Age 28 21
Dwelling Place Waitohi Temuka
Length of Residence 28 years 21 years
Marriage Place Methodist Church Denmark Street Temuka
Folio 6016
Consent
Date of Certificate 1 April 1920
Officiating Minister H. T. Harris, Methodist
21 19 April 1920 Paraika Whaora
Ohipere Reihana
Paraika Whaora
Ohipere Reihana
πŸ’ 1920/6404
Widower 14-5-19
Widow 18-2-13
Labourer
Domestic duties
51
42
Temuka
Temuka
51 years
20 years
Roman Catholic Church Presbytery Temuka 6017 19 April 1920 Richard Hoare, Roman Catholic
No 21
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Paraika Whaora Ohipere Reihana
  πŸ’ 1920/6404
Condition Widower 14-5-19 Widow 18-2-13
Profession Labourer Domestic duties
Age 51 42
Dwelling Place Temuka Temuka
Length of Residence 51 years 20 years
Marriage Place Roman Catholic Church Presbytery Temuka
Folio 6017
Consent
Date of Certificate 19 April 1920
Officiating Minister Richard Hoare, Roman Catholic
22 21 April 1920 John Henry Rutland
Josephine Emma Eliza Martin
John Henry Butland
Josephine Emma Eliza Marton
πŸ’ 1920/6405
Widower 23-11-18
Spinster
Motor Mechanic
Domestic duties
33
30
Temuka
Temuka
3 days
30 years
Methodist Church Denmark Street Temuka 6018 21 April 1920 H. T. Harris, Methodist
No 22
Date of Notice 21 April 1920
  Groom Bride
Names of Parties John Henry Rutland Josephine Emma Eliza Martin
BDM Match (95%) John Henry Butland Josephine Emma Eliza Marton
  πŸ’ 1920/6405
Condition Widower 23-11-18 Spinster
Profession Motor Mechanic Domestic duties
Age 33 30
Dwelling Place Temuka Temuka
Length of Residence 3 days 30 years
Marriage Place Methodist Church Denmark Street Temuka
Folio 6018
Consent
Date of Certificate 21 April 1920
Officiating Minister H. T. Harris, Methodist
23 21 April 1920 Walter John Goodeve
Johannah Catherine Goodeve
Walter John Goodeve
Johannah Catherine Goodeve
πŸ’ 1920/6406
Bachelor
Widow 11-10-18
Farm Hand
Domestic duties
23
32
Waitohi
Temuka
23 years
3 years
The Presbyterian Manse Temuka 6019 21 April 1920 Charles Macdonald, Temuka
No 23
Date of Notice 21 April 1920
  Groom Bride
Names of Parties Walter John Goodeve Johannah Catherine Goodeve
  πŸ’ 1920/6406
Condition Bachelor Widow 11-10-18
Profession Farm Hand Domestic duties
Age 23 32
Dwelling Place Waitohi Temuka
Length of Residence 23 years 3 years
Marriage Place The Presbyterian Manse Temuka
Folio 6019
Consent
Date of Certificate 21 April 1920
Officiating Minister Charles Macdonald, Temuka

Page 3102

District of Temuka Quarter ending 30 June 1920 Registrar H. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 11 May 1920 James Henry Denison
Elsie Elizabeth Bennett
James Henry Denison
Elsie Elizabeth Bennett
πŸ’ 1920/6407
Bachelor
Spinster
Farmer
Domestic duties
25
23
Temuka
Temuka
4 days
23 years
at the residence of Mr John Bennett Temuka 6020 11 May 1920 A MacDonald, Presbyterian
No 24
Date of Notice 11 May 1920
  Groom Bride
Names of Parties James Henry Denison Elsie Elizabeth Bennett
  πŸ’ 1920/6407
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Temuka Temuka
Length of Residence 4 days 23 years
Marriage Place at the residence of Mr John Bennett Temuka
Folio 6020
Consent
Date of Certificate 11 May 1920
Officiating Minister A MacDonald, Presbyterian
25 22 May 1920 James Henry Venville
Margaret Jane Peelers
James Henry Venville
Margaret Jane Seeler
πŸ’ 1920/6409
Bachelor
Spinster
Farm Laborer
Domestic duties
26
21
Temuka
Temuka
23 years
21 years
John Peelers Private residence Orakipaoa 6021 22 May 1920 J T Harris, Methodist
No 25
Date of Notice 22 May 1920
  Groom Bride
Names of Parties James Henry Venville Margaret Jane Peelers
BDM Match (95%) James Henry Venville Margaret Jane Seeler
  πŸ’ 1920/6409
Condition Bachelor Spinster
Profession Farm Laborer Domestic duties
Age 26 21
Dwelling Place Temuka Temuka
Length of Residence 23 years 21 years
Marriage Place John Peelers Private residence Orakipaoa
Folio 6021
Consent
Date of Certificate 22 May 1920
Officiating Minister J T Harris, Methodist
26 25 May 1920 Hamana Tarawhata
Makere native
Namana Tarawhata
Makere Matiu
πŸ’ 1920/6410
Widower
Widow
Labourer
Domestic duties
38
39
Temuka
Temuka
35 years
3 months
Registrars office Temuka 6022 25 May 1920 H Youngman, Registrar
No 26
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Hamana Tarawhata Makere native
BDM Match (85%) Namana Tarawhata Makere Matiu
  πŸ’ 1920/6410
Condition Widower Widow
Profession Labourer Domestic duties
Age 38 39
Dwelling Place Temuka Temuka
Length of Residence 35 years 3 months
Marriage Place Registrars office Temuka
Folio 6022
Consent
Date of Certificate 25 May 1920
Officiating Minister H Youngman, Registrar
27 26 May 1920 John Raymond Wright
Mary Elizabeth Poole Kelland
John Raymond Wright
Mary Elizabeth Poole Kelland
πŸ’ 1920/6437
Bachelor
Spinster
Farmer
Domestic duties
34
43
Temuka
Timaru
3 years
8 years
St Mary's Church of England Timaru 6051 26 May 1920 Archdeacon J A Jacob, Church of England
No 27
Date of Notice 26 May 1920
  Groom Bride
Names of Parties John Raymond Wright Mary Elizabeth Poole Kelland
  πŸ’ 1920/6437
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 43
Dwelling Place Temuka Timaru
Length of Residence 3 years 8 years
Marriage Place St Mary's Church of England Timaru
Folio 6051
Consent
Date of Certificate 26 May 1920
Officiating Minister Archdeacon J A Jacob, Church of England
28 2 June 1920 William Leonard Fantham
Margaret Erskine
William Leonard Fantham
Margaret Erskine
πŸ’ 1920/6411
Bachelor
Spinster
Salvation Army officer
Salvation Army
42
34
Temuka
Temuka
13 months
13 months
Salvation Army Hall Temuka 6023 2 June 1920 Edward Leslie Wain, Salvation Army
No 28
Date of Notice 2 June 1920
  Groom Bride
Names of Parties William Leonard Fantham Margaret Erskine
  πŸ’ 1920/6411
Condition Bachelor Spinster
Profession Salvation Army officer Salvation Army
Age 42 34
Dwelling Place Temuka Temuka
Length of Residence 13 months 13 months
Marriage Place Salvation Army Hall Temuka
Folio 6023
Consent
Date of Certificate 2 June 1920
Officiating Minister Edward Leslie Wain, Salvation Army

Page 3103

District of Temuka Quarter ending 30 June 1920 Registrar T. Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 08 June 1920 Ernest Edward Allan
Elisette Foster
Ernest Edward Allan
Elisette Foster
πŸ’ 1920/6412
Bachelor
Spinster
Labourer
Domestic Duties
26
21
Rangitata
Rangitata
6 days
1 month
at the residence Mrs Foster Rangitata 6024 08 June 1920 J Johnston Presbyterian
No 29
Date of Notice 08 June 1920
  Groom Bride
Names of Parties Ernest Edward Allan Elisette Foster
  πŸ’ 1920/6412
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 21
Dwelling Place Rangitata Rangitata
Length of Residence 6 days 1 month
Marriage Place at the residence Mrs Foster Rangitata
Folio 6024
Consent
Date of Certificate 08 June 1920
Officiating Minister J Johnston Presbyterian
30 09 June 1920 Frederick Graham
Annie Thompson
Frederick Graham
Annie Thompson
πŸ’ 1920/6413
Bachelor
Spinster
Farmer
Domestic duties
28
23
Temuka
Temuka
3 days
3 days
at the residence of Mr William McMillan Milford 6025 09 June 1920 Charles MacDonald Presbyterian
No 30
Date of Notice 09 June 1920
  Groom Bride
Names of Parties Frederick Graham Annie Thompson
  πŸ’ 1920/6413
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 23
Dwelling Place Temuka Temuka
Length of Residence 3 days 3 days
Marriage Place at the residence of Mr William McMillan Milford
Folio 6025
Consent
Date of Certificate 09 June 1920
Officiating Minister Charles MacDonald Presbyterian
31 11 June 1920 Richard Ernest Barker
Dorothy Enid Milton
Richard Ernest Barker
Dorothy Enid Millton
πŸ’ 1920/5943
Bachelor
Spinster
Captain H.M. Army
Domestic duties
31
24
Winchester
Winchester
21 years
3 days
St Johns Church of England Winchester 6419 11 June 1920 A H Norris Church of England
No 31
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Richard Ernest Barker Dorothy Enid Milton
BDM Match (98%) Richard Ernest Barker Dorothy Enid Millton
  πŸ’ 1920/5943
Condition Bachelor Spinster
Profession Captain H.M. Army Domestic duties
Age 31 24
Dwelling Place Winchester Winchester
Length of Residence 21 years 3 days
Marriage Place St Johns Church of England Winchester
Folio 6419
Consent
Date of Certificate 11 June 1920
Officiating Minister A H Norris Church of England
32 12 June 1920 Henry Thomas Hobbs
Ivy Lillian Pulford
Henry Thomas Hobbs
Ivy Lillian Pulford
πŸ’ 1920/6421
Bachelor
Spinster
Labourer
Domestic duties
42
21
Temuka
Temuka
42 years
21 years
Church of England Temuka 6026 12 June 1920 A H Norris Church of England
No 32
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Henry Thomas Hobbs Ivy Lillian Pulford
  πŸ’ 1920/6421
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 42 21
Dwelling Place Temuka Temuka
Length of Residence 42 years 21 years
Marriage Place Church of England Temuka
Folio 6026
Consent
Date of Certificate 12 June 1920
Officiating Minister A H Norris Church of England
33 14 June 1920 John McGlinchy
Mary Agnes Enright
John McGlinchy
Mary Agnes Enright
πŸ’ 1920/6432
Bachelor
Spinster
Storekeeper
School teacher
43
41
Temuka
Temuka
7 days
18 days
Roman Catholic Church Temuka 6027 14 June 1920 Richard Hoare Roman Catholic
No 33
Date of Notice 14 June 1920
  Groom Bride
Names of Parties John McGlinchy Mary Agnes Enright
  πŸ’ 1920/6432
Condition Bachelor Spinster
Profession Storekeeper School teacher
Age 43 41
Dwelling Place Temuka Temuka
Length of Residence 7 days 18 days
Marriage Place Roman Catholic Church Temuka
Folio 6027
Consent
Date of Certificate 14 June 1920
Officiating Minister Richard Hoare Roman Catholic

Page 3104

District of Temuka Quarter ending 30 June 1920 Registrar W. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 24 June 1920 William Thomas Bill
Ada Ellen Russell
William Thomas Bill
Ada Ellen Russell
πŸ’ 1920/9249
Bachelor
Spinster
Farmer
Domestic duties
44
23
Winchester
Temuka
22 years
23 years
Presbyterian manse Temuka 9275 24 June 1920 Charles MacDonald, Presbyterian
No 34
Date of Notice 24 June 1920
  Groom Bride
Names of Parties William Thomas Bill Ada Ellen Russell
  πŸ’ 1920/9249
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 44 23
Dwelling Place Winchester Temuka
Length of Residence 22 years 23 years
Marriage Place Presbyterian manse Temuka
Folio 9275
Consent
Date of Certificate 24 June 1920
Officiating Minister Charles MacDonald, Presbyterian

Page 3105

District of Temuka Quarter ending 30 September 1920 Registrar M. Morton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 19 July 1920 Hugh Frank Christmas
Emily Agnes Scullun
Hugh Frank Christmas
Emily Agnes Gillum
πŸ’ 1920/8968
Bachelor
Spinster
Dairy Farmer
Domestic Duties
20
21
Temuka
Winchester
Life
Life
The Presbytery, Roman Catholic Church, Temuka 8913 Henry Christmas, Father 19 July 1920 Father R. J. Hoare, Roman Catholic
No 35
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Hugh Frank Christmas Emily Agnes Scullun
BDM Match (89%) Hugh Frank Christmas Emily Agnes Gillum
  πŸ’ 1920/8968
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Duties
Age 20 21
Dwelling Place Temuka Winchester
Length of Residence Life Life
Marriage Place The Presbytery, Roman Catholic Church, Temuka
Folio 8913
Consent Henry Christmas, Father
Date of Certificate 19 July 1920
Officiating Minister Father R. J. Hoare, Roman Catholic
36 27 July 1920 Francis Roland Drake
Frances Ivy Millrod Hunt
Frances Alban Drake
Frances Ivy Mildred Hunt
πŸ’ 1920/8969
Bachelor
Spinster
Farmer
Domestic Servant
26
21
Clandeboye
Clandeboye
3 years
13 years
Mrs. Chapman's Dwelling, 285 King Street, Temuka 8914 27 July 1920 Rev. J. H. Harris, Methodist
No 36
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Francis Roland Drake Frances Ivy Millrod Hunt
BDM Match (83%) Frances Alban Drake Frances Ivy Mildred Hunt
  πŸ’ 1920/8969
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 26 21
Dwelling Place Clandeboye Clandeboye
Length of Residence 3 years 13 years
Marriage Place Mrs. Chapman's Dwelling, 285 King Street, Temuka
Folio 8914
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. J. H. Harris, Methodist
37 29 July 1920 Harry Stratford
May Smith
Harry Stratford
May Smith
πŸ’ 1920/8970
Charles Paerau Waetford
Mary Smith
πŸ’ 1920/2198
Bachelor
Spinster
Farmer
Domestic Duties
19
22
Waitohi Flat
Waitohi Flat
Life
2 years
Registrar's Office, Temuka 8915 Philip Stratford, Father 29 July 1920 Morton, Deputy Registrar, Temuka
No 37
Date of Notice 29 July 1920
  Groom Bride
Names of Parties Harry Stratford May Smith
  πŸ’ 1920/8970
BDM Match (67%) Charles Paerau Waetford Mary Smith
  πŸ’ 1920/2198
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 19 22
Dwelling Place Waitohi Flat Waitohi Flat
Length of Residence Life 2 years
Marriage Place Registrar's Office, Temuka
Folio 8915
Consent Philip Stratford, Father
Date of Certificate 29 July 1920
Officiating Minister Morton, Deputy Registrar, Temuka
38 11 August 1920 Robert Henson Ward
Mary Watson Scott
Robert Henson Ward
Mary Watson Scott
πŸ’ 1920/8971
Bachelor
Spinster
Farmer
Domestic Servant
24
27
Temuka
Temuka
3 days
10 years
Presbyterian Church, Temuka 8916 11 August 1920 Rev. C. McDonald, Presbyterian
No 38
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Robert Henson Ward Mary Watson Scott
  πŸ’ 1920/8971
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 24 27
Dwelling Place Temuka Temuka
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church, Temuka
Folio 8916
Consent
Date of Certificate 11 August 1920
Officiating Minister Rev. C. McDonald, Presbyterian
39 16 August 1920 Norman George Ward
Moya Amelia Shaw
Norman George Ward
Myra Camellia Shaw
πŸ’ 1920/8972
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Temuka
Temuka
Life
Life
Presbyterian Church, Temuka 8917 16 August 1920 Rev. C. McDonald, Presbyterian
No 39
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Norman George Ward Moya Amelia Shaw
BDM Match (86%) Norman George Ward Myra Camellia Shaw
  πŸ’ 1920/8972
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Temuka Temuka
Length of Residence Life Life
Marriage Place Presbyterian Church, Temuka
Folio 8917
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. C. McDonald, Presbyterian

Page 3106

District of Temuka Quarter ending 30 September 1920 Registrar Thornton Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 17 August 1920 Ralph Balcom
Beatrice McIntyre
Ralph Malcolm
Beatrice McIntyre
πŸ’ 1920/9003
Bachelor
Spinster
Farmer
Nurse
28
25
Clandeboye
Morton
6 weeks
6 months
Residence of Mr J.P. McIntyre, Morton 8922 17 August 1920 Rev. W. F. Evans, Presbyterian
No 40
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Ralph Balcom Beatrice McIntyre
BDM Match (92%) Ralph Malcolm Beatrice McIntyre
  πŸ’ 1920/9003
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 25
Dwelling Place Clandeboye Morton
Length of Residence 6 weeks 6 months
Marriage Place Residence of Mr J.P. McIntyre, Morton
Folio 8922
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. W. F. Evans, Presbyterian
41 19 August 1920 David Henry Aitken
Sarah Alice Bain
David Henry Aitken
Sarah Alice Cain
πŸ’ 1920/8974
Bachelor
Spinster
Labourer
Domestic Duties
30
18
Temuka
Temuka
1 year
Life
Presbyterian Manse, Temuka 8918 Hans Bain, Father 19 August 1920 Rev. C. McDonald, Presbyterian
No 41
Date of Notice 19 August 1920
  Groom Bride
Names of Parties David Henry Aitken Sarah Alice Bain
BDM Match (97%) David Henry Aitken Sarah Alice Cain
  πŸ’ 1920/8974
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 18
Dwelling Place Temuka Temuka
Length of Residence 1 year Life
Marriage Place Presbyterian Manse, Temuka
Folio 8918
Consent Hans Bain, Father
Date of Certificate 19 August 1920
Officiating Minister Rev. C. McDonald, Presbyterian
42 13 September 1920 John Francis Ryan
Margaret Tobin
John Francis Ryan
Margaret Tobin
πŸ’ 1920/8975
Bachelor
Spinster
Farmer
Domestic
25
20
Temuka
Temuka
12 years
1 year
Roman Catholic Church, Temuka 8919 William Tobin, Father 13 September 1920 Father E. E. Kimbell, Roman Catholic
No 42
Date of Notice 13 September 1920
  Groom Bride
Names of Parties John Francis Ryan Margaret Tobin
  πŸ’ 1920/8975
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Temuka Temuka
Length of Residence 12 years 1 year
Marriage Place Roman Catholic Church, Temuka
Folio 8919
Consent William Tobin, Father
Date of Certificate 13 September 1920
Officiating Minister Father E. E. Kimbell, Roman Catholic
43 29 September 1920 Henry Jackson
Beatrice Maude Galloway
Henry Jackson
Beatrice Maud Galloway
πŸ’ 1920/8976
Bachelor
Spinster
Bootmaker
Clerk
29
30
Temuka
Temuka
Life
1 month
Residence William Philip, River Road, Temuka 8920 29 September 1920 Rev. J. P. Harris, Methodist
No 43
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Henry Jackson Beatrice Maude Galloway
BDM Match (98%) Henry Jackson Beatrice Maud Galloway
  πŸ’ 1920/8976
Condition Bachelor Spinster
Profession Bootmaker Clerk
Age 29 30
Dwelling Place Temuka Temuka
Length of Residence Life 1 month
Marriage Place Residence William Philip, River Road, Temuka
Folio 8920
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev. J. P. Harris, Methodist
44 30 September 1920 Frank Joseph O'Connell
Katherine Rose Brosnahan
Frank Joseph O'Connell
Katherine Rose Brosnahan
πŸ’ 1920/8977
Bachelor
Spinster
Farmer
Domestic Duties
31
25
Temuka
Seadown
1 month
Life
Roman Catholic Church, Temuka 8921 30 September 1920 Father E. E. Kimbell, Roman Catholic
No 44
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Frank Joseph O'Connell Katherine Rose Brosnahan
  πŸ’ 1920/8977
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 25
Dwelling Place Temuka Seadown
Length of Residence 1 month Life
Marriage Place Roman Catholic Church, Temuka
Folio 8921
Consent
Date of Certificate 30 September 1920
Officiating Minister Father E. E. Kimbell, Roman Catholic

Page 3107

District of Temuka Quarter ending 30 September 1920 Registrar Thornton, Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 30 September 1920 Frank James Biggs
Ann Margaret Mullen
Frank James Biggs
Ann Margaret Hullen
πŸ’ 1920/8978
Bachelor
Spinster
Farmer
Domestic Duties
30
29
Waitohi Flat
Waitohi Flat
5 days
Life
Residence of Mr J. M. Mullen, Waitohi Flat 8922 30 September 1920 Rev. A. H. Norris, Church of England
No 45
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Frank James Biggs Ann Margaret Mullen
BDM Match (97%) Frank James Biggs Ann Margaret Hullen
  πŸ’ 1920/8978
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 29
Dwelling Place Waitohi Flat Waitohi Flat
Length of Residence 5 days Life
Marriage Place Residence of Mr J. M. Mullen, Waitohi Flat
Folio 8922
Consent
Date of Certificate 30 September 1920
Officiating Minister Rev. A. H. Norris, Church of England

Page 3109

District of Temuka Quarter ending 31 December 1920 Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 15 October 1920 Thomas Frisby
Eva Elizabeth Augusta Fuchs
Thomas Frisby
Eva Elizabeth Augusta Fuchs
πŸ’ 1920/10111
Bachelor
Spinster
Taxi Proprietor
Milliner
31
39
Temuka
Christchurch
21 years
3 years
Residence of Mrs A. E. A. Fuchs, 117 Hastings street, Sydenham, Christchurch 9335 15 October 1920 Rev George Woolnough, Church of Christ
No 46
Date of Notice 15 October 1920
  Groom Bride
Names of Parties Thomas Frisby Eva Elizabeth Augusta Fuchs
  πŸ’ 1920/10111
Condition Bachelor Spinster
Profession Taxi Proprietor Milliner
Age 31 39
Dwelling Place Temuka Christchurch
Length of Residence 21 years 3 years
Marriage Place Residence of Mrs A. E. A. Fuchs, 117 Hastings street, Sydenham, Christchurch
Folio 9335
Consent
Date of Certificate 15 October 1920
Officiating Minister Rev George Woolnough, Church of Christ
47 19 October 1920 John Brown Barce
Helen Mary Pearse
John Brown Pearse
Helen Mary Pearse
πŸ’ 1920/9641
Bachelor
Spinster
Farmer
Domestic Duties
44
30
Temuka
Timaru
44 years
25 years
St Marys Church, Timaru 11813 19 October 1920 Archdeacon J. A. Jacob, Church of England
No 47
Date of Notice 19 October 1920
  Groom Bride
Names of Parties John Brown Barce Helen Mary Pearse
BDM Match (91%) John Brown Pearse Helen Mary Pearse
  πŸ’ 1920/9641
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 30
Dwelling Place Temuka Timaru
Length of Residence 44 years 25 years
Marriage Place St Marys Church, Timaru
Folio 11813
Consent
Date of Certificate 19 October 1920
Officiating Minister Archdeacon J. A. Jacob, Church of England
48 19 October 1920 John Brosnahan
Mary Toomey
John Brosnahan
Mary Toomey
πŸ’ 1920/9637
Bachelor
Spinster
Builder
House hold Duties
27
24
Temuka
Temuka
27 years
10 years
St Joseph's Church, Temuka 11801 19 October 1920 Rev. R. Hoare, Roman Catholic
No 48
Date of Notice 19 October 1920
  Groom Bride
Names of Parties John Brosnahan Mary Toomey
  πŸ’ 1920/9637
Condition Bachelor Spinster
Profession Builder House hold Duties
Age 27 24
Dwelling Place Temuka Temuka
Length of Residence 27 years 10 years
Marriage Place St Joseph's Church, Temuka
Folio 11801
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev. R. Hoare, Roman Catholic
49 1 November 1920 George Henry McBratney
Kathleen Ethel McGrath
George Henry McBratney
Kathleen Ethel McGrath
πŸ’ 1920/9648
Widower 10-1-17
Spinster
Firewood Merchant
Winder Electrical Works
31
26
Winchester
Winchester
27 years
4 days
Presbyterian Church, Temuka 11802 1 November 1920 Rev Charles McDonald, Presbyterian
No 49
Date of Notice 1 November 1920
  Groom Bride
Names of Parties George Henry McBratney Kathleen Ethel McGrath
  πŸ’ 1920/9648
Condition Widower 10-1-17 Spinster
Profession Firewood Merchant Winder Electrical Works
Age 31 26
Dwelling Place Winchester Winchester
Length of Residence 27 years 4 days
Marriage Place Presbyterian Church, Temuka
Folio 11802
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev Charles McDonald, Presbyterian
50 9 November 1920 Barry Joseph Brosnahan
Mary Josephine Foley
Barry Joseph Brosnahan
Mary Josephine Foley
πŸ’ 1920/9655
Bachelor
Spinster
Farm Labourer
House hold Duties
30
22
Temuka
Temuka
3 Days
3 Days
Roman Catholic Church, Temuka 11803 9 November 1920 Rev Father C. E. Kimbell, Roman Catholic
No 50
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Barry Joseph Brosnahan Mary Josephine Foley
  πŸ’ 1920/9655
Condition Bachelor Spinster
Profession Farm Labourer House hold Duties
Age 30 22
Dwelling Place Temuka Temuka
Length of Residence 3 Days 3 Days
Marriage Place Roman Catholic Church, Temuka
Folio 11803
Consent
Date of Certificate 9 November 1920
Officiating Minister Rev Father C. E. Kimbell, Roman Catholic

Page 3110

District of Temuka Quarter ending 31 December 1920 Registrar W J Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 22 November 1920 Leslie John William Story
Kathleen Wareing
Leslie John William Story
Kathleen Wareing
πŸ’ 1920/9656
Bachelor
Spinster
Cabinetmaker
Household duties
21 years
20 years
Temuka
Temuka
21 years
20 years
Roman Catholic Presbytery Temuka 11804 Clara Sarah Wareing Mother 22 November 1920 Father E. E. Kimbell Roman Catholic
No 51
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Leslie John William Story Kathleen Wareing
  πŸ’ 1920/9656
Condition Bachelor Spinster
Profession Cabinetmaker Household duties
Age 21 years 20 years
Dwelling Place Temuka Temuka
Length of Residence 21 years 20 years
Marriage Place Roman Catholic Presbytery Temuka
Folio 11804
Consent Clara Sarah Wareing Mother
Date of Certificate 22 November 1920
Officiating Minister Father E. E. Kimbell Roman Catholic
52 24 November 1920 Thomas Bryan Rooney
Bridget Theresa Spring
Thomas Bryan Rooney
Bridget Theresa Spring
πŸ’ 1920/9657
Bachelor
Spinster
Farmer
Domestic Servant
28
29
Temuka
Temuka
3 days
6 days
Roman Catholic St Joseph's Church Temuka 11805 24 November 1920 Father E. E. Kimbell Roman Catholic
No 52
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Thomas Bryan Rooney Bridget Theresa Spring
  πŸ’ 1920/9657
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 28 29
Dwelling Place Temuka Temuka
Length of Residence 3 days 6 days
Marriage Place Roman Catholic St Joseph's Church Temuka
Folio 11805
Consent
Date of Certificate 24 November 1920
Officiating Minister Father E. E. Kimbell Roman Catholic
53 30 November 1920 David Logan Ferguson
Jessie Elizabeth Scott
David Logan Ferguson
Jessie Elizabeth Scott
πŸ’ 1920/9658
Bachelor
Spinster
Shepherd
Domestic Duties
22
26
Winchester
Winchester
12 years
26 years
Presbyterian Manse Temuka 11806 30 November 1920 Rev. Charles MacDonald Presbyterian
No 53
Date of Notice 30 November 1920
  Groom Bride
Names of Parties David Logan Ferguson Jessie Elizabeth Scott
  πŸ’ 1920/9658
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 22 26
Dwelling Place Winchester Winchester
Length of Residence 12 years 26 years
Marriage Place Presbyterian Manse Temuka
Folio 11806
Consent
Date of Certificate 30 November 1920
Officiating Minister Rev. Charles MacDonald Presbyterian
54 30 November 1920 Ernest Samuel Davey
Elizabeth Porter
Ernest Samuel Davey
Elizabeth Porter
πŸ’ 1920/9554
Bachelor
Spinster
Farmer
Domestic Duties
29 years
34 years
Temuka
Ashburton
29 years
34 years
Baptist Church Ashburton 11724 30 November 1920 Rev. C. S. Matthews Baptist
No 54
Date of Notice 30 November 1920
  Groom Bride
Names of Parties Ernest Samuel Davey Elizabeth Porter
  πŸ’ 1920/9554
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 years 34 years
Dwelling Place Temuka Ashburton
Length of Residence 29 years 34 years
Marriage Place Baptist Church Ashburton
Folio 11724
Consent
Date of Certificate 30 November 1920
Officiating Minister Rev. C. S. Matthews Baptist
55 4 December 1920 Percy Surridge
Ellen Louden
Percy Surridge
Ellen Louden
πŸ’ 1920/9659
Bachelor
Spinster
Flaxmiller
Domestic Duties
31 years
29 years
Temuka
Winchester
31 years
29 years
Anglican Church Winchester 11807 4 December 1920 Rev. A. H. Norris Anglican
No 55
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Percy Surridge Ellen Louden
  πŸ’ 1920/9659
Condition Bachelor Spinster
Profession Flaxmiller Domestic Duties
Age 31 years 29 years
Dwelling Place Temuka Winchester
Length of Residence 31 years 29 years
Marriage Place Anglican Church Winchester
Folio 11807
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev. A. H. Norris Anglican

Page 3111

District of Temuka Quarter ending 31 December 1920 Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 6 December 1920 Henry James Wills
Adeline Marion Howard
Henry James Wells
Adeline Marion Howard
πŸ’ 1920/9660
Widower
Spinster
Hotelkeeper
Housekeeper
42
37
Temuka
Temuka
2 years
6 months
Anglican Church Temuka 11808 6 December 1920 Rev. A. H. Norris, Anglican
No 56
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Henry James Wills Adeline Marion Howard
BDM Match (97%) Henry James Wells Adeline Marion Howard
  πŸ’ 1920/9660
Condition Widower Spinster
Profession Hotelkeeper Housekeeper
Age 42 37
Dwelling Place Temuka Temuka
Length of Residence 2 years 6 months
Marriage Place Anglican Church Temuka
Folio 11808
Consent
Date of Certificate 6 December 1920
Officiating Minister Rev. A. H. Norris, Anglican

Page 3113

District of Timaru Quarter ending 31 March 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1920 Albert Arthur McIlwraith
Louisa Catherine Young
Albert Arthur McIlwraith
Louise Catherine Young
πŸ’ 1920/5255
Bachelor
Spinster
Shepherd
Domestic
25
25
Timaru
Hakataramea
3 days
Life
Chalmers Church Timaru 2805 6 January 1920 Rev. J Neave, Presbyterian
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Albert Arthur McIlwraith Louisa Catherine Young
BDM Match (98%) Albert Arthur McIlwraith Louise Catherine Young
  πŸ’ 1920/5255
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 25 25
Dwelling Place Timaru Hakataramea
Length of Residence 3 days Life
Marriage Place Chalmers Church Timaru
Folio 2805
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. J Neave, Presbyterian
2 6 January 1920 Charles Stanley Gordon
Margaret Kennedy
Charles Stanley Gordon
Margaret Kennedy
πŸ’ 1920/5266
Bachelor
Spinster
School Teacher
School Teacher
29
27
Timaru
Timaru
14 days
1 month
Chalmers Church Timaru 2806 6 January 1920 Rev. G. R. Harris, Presbyterian
No 2
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Charles Stanley Gordon Margaret Kennedy
  πŸ’ 1920/5266
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 29 27
Dwelling Place Timaru Timaru
Length of Residence 14 days 1 month
Marriage Place Chalmers Church Timaru
Folio 2806
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. G. R. Harris, Presbyterian
3 7 January 1920 Peter Oliver Ramsay
Dorothy May Shanks
Peter Oliver Ramsay
Dorothy May Shanks
πŸ’ 1920/5273
Bachelor
Spinster
Farmer
Domestic
23
23
Timaru
Timaru
4 days
13 days
Chalmers Church Timaru 2807 7 January 1920 Rev. G. R. Harris, Presbyterian
No 3
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Peter Oliver Ramsay Dorothy May Shanks
  πŸ’ 1920/5273
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Timaru Timaru
Length of Residence 4 days 13 days
Marriage Place Chalmers Church Timaru
Folio 2807
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. G. R. Harris, Presbyterian
4 7 January 1920 Thomas Smallridge
Adeline Mary Gubb
Thomas Smallridge
Adeline Mary Jubb
πŸ’ 1920/5274
Bachelor
Spinster
Carter
Domestic
30
25
Timaru
Timaru
Life
18 years
Roman Catholic Church Timaru 2808 7 January 1920 Rev. J. J. Bartley, Roman Catholic
No 4
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Thomas Smallridge Adeline Mary Gubb
BDM Match (97%) Thomas Smallridge Adeline Mary Jubb
  πŸ’ 1920/5274
Condition Bachelor Spinster
Profession Carter Domestic
Age 30 25
Dwelling Place Timaru Timaru
Length of Residence Life 18 years
Marriage Place Roman Catholic Church Timaru
Folio 2808
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. J. J. Bartley, Roman Catholic
5 16 January 1920 Arthur Robert Otway
Stella Frances Wigley
Arthur Robert Otway
Stella Frances Wigley
πŸ’ 1920/5275
Bachelor
Spinster
Electrician
Domestic
39
39
Timaru
Timaru
6 days
10 days
St Marys Anglican Church Timaru 2809 16 January 1920 Ven. J. A. Jacob, Church of England
No 5
Date of Notice 16 January 1920
  Groom Bride
Names of Parties Arthur Robert Otway Stella Frances Wigley
  πŸ’ 1920/5275
Condition Bachelor Spinster
Profession Electrician Domestic
Age 39 39
Dwelling Place Timaru Timaru
Length of Residence 6 days 10 days
Marriage Place St Marys Anglican Church Timaru
Folio 2809
Consent
Date of Certificate 16 January 1920
Officiating Minister Ven. J. A. Jacob, Church of England

Page 3114

District of Timaru Quarter ending 31 March 1920 Registrar Leslie C. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 19 January 1920 Alexander Geddes Smyth
Gwendoline Frances Quigley
Alexander Gudex Seyb
Gwendoline Frances Quigley
πŸ’ 1920/5276
Bachelor
Spinster
Farmer
Domestic
27
23
Claremont
Timaru
1 year
2 1/2 years
Roman Catholic Church, Timaru 2810 19 January 1920 Rev. T. S. Bartley, Roman Catholic
No 6
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Alexander Geddes Smyth Gwendoline Frances Quigley
BDM Match (86%) Alexander Gudex Seyb Gwendoline Frances Quigley
  πŸ’ 1920/5276
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Claremont Timaru
Length of Residence 1 year 2 1/2 years
Marriage Place Roman Catholic Church, Timaru
Folio 2810
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. T. S. Bartley, Roman Catholic
7 20 January 1920 Henry Stephen Brewer
Rose Ann Atkinson
Henry Stephen Brewer
Rose Ann Atkinson
πŸ’ 1920/5277
Bachelor
Spinster
Farmer
Domestic
38
36
Timaru
Timaru
3 days
Life
Bank St Methodist Church, Timaru 2811 20 January 1920 Rev. W. A. Hay, Methodist
No 7
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Henry Stephen Brewer Rose Ann Atkinson
  πŸ’ 1920/5277
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 36
Dwelling Place Timaru Timaru
Length of Residence 3 days Life
Marriage Place Bank St Methodist Church, Timaru
Folio 2811
Consent
Date of Certificate 20 January 1920
Officiating Minister Rev. W. A. Hay, Methodist
8 20 January 1920 Frederick Sargeant
Mary Josephine Bryant
Frederick Lange
Mary Josephine Bryant
πŸ’ 1920/5278
Bachelor
Spinster
Master Baker
Drapery Saleswoman
30
23
Timaru
Timaru
4 days
14 days
St Mary's Church (Anglican), Timaru 2812 20 January 1920 Ven. J. A. Jacob, Church of England
No 8
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Frederick Sargeant Mary Josephine Bryant
BDM Match (86%) Frederick Lange Mary Josephine Bryant
  πŸ’ 1920/5278
Condition Bachelor Spinster
Profession Master Baker Drapery Saleswoman
Age 30 23
Dwelling Place Timaru Timaru
Length of Residence 4 days 14 days
Marriage Place St Mary's Church (Anglican), Timaru
Folio 2812
Consent
Date of Certificate 20 January 1920
Officiating Minister Ven. J. A. Jacob, Church of England
9 23 January 1920 Michael John Dunne
Catherine Hertnon
Michael John Dunne
Catherine Hertnon
πŸ’ 1920/5279
Bachelor
Spinster
Dairy Farmer
Dressmaker
36
36
Gleniti
Timaru
5 years
Life
Roman Catholic Church, Timaru 2813 23 January 1920 Rev. A. Maloney, Roman Catholic
No 9
Date of Notice 23 January 1920
  Groom Bride
Names of Parties Michael John Dunne Catherine Hertnon
  πŸ’ 1920/5279
Condition Bachelor Spinster
Profession Dairy Farmer Dressmaker
Age 36 36
Dwelling Place Gleniti Timaru
Length of Residence 5 years Life
Marriage Place Roman Catholic Church, Timaru
Folio 2813
Consent
Date of Certificate 23 January 1920
Officiating Minister Rev. A. Maloney, Roman Catholic
10 24 January 1920 Charles Frederick Coburn
Mary Lister Menzies
Charles Frederick Coburn
Mary Lister Menzies
πŸ’ 1920/5256
Bachelor
Spinster
Plasterer
Linen draper
27
33
Timaru
Timaru
3 days
3 days
Residence Bride's Brother, Waimataitai Street, Timaru 2814 24 January 1920 Rev. A. O. Harris, Methodist
No 10
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Charles Frederick Coburn Mary Lister Menzies
  πŸ’ 1920/5256
Condition Bachelor Spinster
Profession Plasterer Linen draper
Age 27 33
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Residence Bride's Brother, Waimataitai Street, Timaru
Folio 2814
Consent
Date of Certificate 24 January 1920
Officiating Minister Rev. A. O. Harris, Methodist

Page 3115

District of Timaru Quarter ending 31 March 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 26 January 1920 James Francis Butler
Agnes Jessie Watt
James Francis Butler
Agnes Jessie Watt
πŸ’ 1920/5257
Bachelor
Spinster
Coal Merchant
Domestic
27
28
Timaru
Timaru
Life
2 weeks
Roman Catholic Church, Timaru 2815 26 January 1920 Very Rev. J. Tubman, Roman Catholic
No 11
Date of Notice 26 January 1920
  Groom Bride
Names of Parties James Francis Butler Agnes Jessie Watt
  πŸ’ 1920/5257
Condition Bachelor Spinster
Profession Coal Merchant Domestic
Age 27 28
Dwelling Place Timaru Timaru
Length of Residence Life 2 weeks
Marriage Place Roman Catholic Church, Timaru
Folio 2815
Consent
Date of Certificate 26 January 1920
Officiating Minister Very Rev. J. Tubman, Roman Catholic
12 26 January 1920 Albert Victor Dunnill
Christina Isabella Felbin
Albert Victor Dunnill
Christina Isabella Pelvin
πŸ’ 1920/5258
Bachelor
Widow 4.10.19
Labourer
Domestic
27
28
Timaru
Beaumont Timaru
Life
6 years
Registrar's Office, Timaru 2816 26 January 1920 Leslie G. Bruce, Deputy Registrar
No 12
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Albert Victor Dunnill Christina Isabella Felbin
BDM Match (96%) Albert Victor Dunnill Christina Isabella Pelvin
  πŸ’ 1920/5258
Condition Bachelor Widow 4.10.19
Profession Labourer Domestic
Age 27 28
Dwelling Place Timaru Beaumont Timaru
Length of Residence Life 6 years
Marriage Place Registrar's Office, Timaru
Folio 2816
Consent
Date of Certificate 26 January 1920
Officiating Minister Leslie G. Bruce, Deputy Registrar
13 28 January 1920 Alexander John McKenzie
Doris Eileen Rickman
Alexander John McKenzie
Doris Eileen Rickman
πŸ’ 1920/5259
Bachelor
Spinster
Motor Engineer
Domestic Duties
30
27
Timaru
Timaru
3 days
8 years
St Mary's Church Timaru 2817 28 January 1920 Ven. J. A. Jacob, Anglican
No 13
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Alexander John McKenzie Doris Eileen Rickman
  πŸ’ 1920/5259
Condition Bachelor Spinster
Profession Motor Engineer Domestic Duties
Age 30 27
Dwelling Place Timaru Timaru
Length of Residence 3 days 8 years
Marriage Place St Mary's Church Timaru
Folio 2817
Consent
Date of Certificate 28 January 1920
Officiating Minister Ven. J. A. Jacob, Anglican
14 28 January 1920 Thomas Taylor McDougall
Minnie Zelinda Hayward
Thomas Taylor McDougall
Minnie Selenda Hayward
πŸ’ 1920/5260
Bachelor
Spinster
Cabinet-maker
Drapery Saleswoman
23
21
Timaru
Timaru
Life
Life
Baptist Church Timaru 2818 28 January 1920 Pastor C. Nicholls, Baptist
No 14
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Thomas Taylor McDougall Minnie Zelinda Hayward
BDM Match (95%) Thomas Taylor McDougall Minnie Selenda Hayward
  πŸ’ 1920/5260
Condition Bachelor Spinster
Profession Cabinet-maker Drapery Saleswoman
Age 23 21
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Baptist Church Timaru
Folio 2818
Consent
Date of Certificate 28 January 1920
Officiating Minister Pastor C. Nicholls, Baptist
15 28 January 1920 Geddon David Waddell Webb
Elizabeth May Jebb
Seddon David Waddell Webb
Elizabeth May Jubb
πŸ’ 1920/5261
Bachelor
Spinster
Wool-presser
Waitress
20
22
Timaru
Timaru
6 months
18 years
Roman Catholic Church Timaru 2819 Andrew Webb, Father 28 January 1920 Very Rev. J. Tubman, Roman Catholic
No 15
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Geddon David Waddell Webb Elizabeth May Jebb
BDM Match (95%) Seddon David Waddell Webb Elizabeth May Jubb
  πŸ’ 1920/5261
Condition Bachelor Spinster
Profession Wool-presser Waitress
Age 20 22
Dwelling Place Timaru Timaru
Length of Residence 6 months 18 years
Marriage Place Roman Catholic Church Timaru
Folio 2819
Consent Andrew Webb, Father
Date of Certificate 28 January 1920
Officiating Minister Very Rev. J. Tubman, Roman Catholic

Page 3116

District of Timaru Quarter ending 31 March 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 31 January 1920 Thomas Irving Scott
Ada Elizabeth Gillan
Thomas Irving Scott
Ada Elizabeth Sillars
πŸ’ 1920/5262
Bachelor
Spinster
Motor and Cycle Engineer
Dental Nurse
29
26
Timaru
Timaru
1 week
10 years
Chalmers Church, Timaru 2820 31 January 1920 Rev. E. R. Harries (Presbyterian)
No 16
Date of Notice 31 January 1920
  Groom Bride
Names of Parties Thomas Irving Scott Ada Elizabeth Gillan
BDM Match (93%) Thomas Irving Scott Ada Elizabeth Sillars
  πŸ’ 1920/5262
Condition Bachelor Spinster
Profession Motor and Cycle Engineer Dental Nurse
Age 29 26
Dwelling Place Timaru Timaru
Length of Residence 1 week 10 years
Marriage Place Chalmers Church, Timaru
Folio 2820
Consent
Date of Certificate 31 January 1920
Officiating Minister Rev. E. R. Harries (Presbyterian)
17 31 January 1920 William Alphonsus Fitzgerald
Nora Josephine O'Connell
William Alphonsus Fitzgerald
Nora Josephine OConnell
πŸ’ 1920/5263
Bachelor
Spinster
Gardener
Domestic Duties
30
33
Timaru
Timaru
8 months
8 years
Sacred Heart Church, Timaru 2821 31 January 1920 Very Rev. J. Tubman (R. Catholic)
No 17
Date of Notice 31 January 1920
  Groom Bride
Names of Parties William Alphonsus Fitzgerald Nora Josephine O'Connell
BDM Match (98%) William Alphonsus Fitzgerald Nora Josephine OConnell
  πŸ’ 1920/5263
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 30 33
Dwelling Place Timaru Timaru
Length of Residence 8 months 8 years
Marriage Place Sacred Heart Church, Timaru
Folio 2821
Consent
Date of Certificate 31 January 1920
Officiating Minister Very Rev. J. Tubman (R. Catholic)
18 2 February 1920 Alexander Robert Thomson
Amelia Harriet Stark
Alexander Robert Thomson
Amelia Harvie Stark
πŸ’ 1920/5264
Bachelor
Spinster
Farmer
Dressmaker
28
28
Timaru
Timaru
12 years
3 days
Chalmers Church, Timaru 2822 2 February 1920 Rev. E. R. Harries (Presbyterian)
No 18
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Alexander Robert Thomson Amelia Harriet Stark
BDM Match (95%) Alexander Robert Thomson Amelia Harvie Stark
  πŸ’ 1920/5264
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 28
Dwelling Place Timaru Timaru
Length of Residence 12 years 3 days
Marriage Place Chalmers Church, Timaru
Folio 2822
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. E. R. Harries (Presbyterian)
19 3 February 1920 Christopher John Arthur
Edith Jane Tavener
Christopher John Arthur
Edith Jane Tavener
πŸ’ 1920/5265
Bachelor
Spinster
Labourer
Dressmaker
23
26
Timaru
Timaru
8 months
Life
Chalmers Church, Timaru 2823 3 February 1920 Rev Adam Begg (Presbyterian)
No 19
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Christopher John Arthur Edith Jane Tavener
  πŸ’ 1920/5265
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 23 26
Dwelling Place Timaru Timaru
Length of Residence 8 months Life
Marriage Place Chalmers Church, Timaru
Folio 2823
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev Adam Begg (Presbyterian)
20 3 February 1920 Christopher Ap-Rhys Davis
Lillian Margaret Hawkes
Christopher Ap Rhys Davies
Lilian Margaret Hawkes
πŸ’ 1920/5267
Bachelor
Spinster
Medical Practitioner
Domestic Duties
27
26
Timaru
Timaru
3 days
2 months
St Mary's Anglican Church, Timaru 2824 3 February 1920 Ven J. A. Jacob (Anglican)
No 20
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Christopher Ap-Rhys Davis Lillian Margaret Hawkes
BDM Match (94%) Christopher Ap Rhys Davies Lilian Margaret Hawkes
  πŸ’ 1920/5267
Condition Bachelor Spinster
Profession Medical Practitioner Domestic Duties
Age 27 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 2 months
Marriage Place St Mary's Anglican Church, Timaru
Folio 2824
Consent
Date of Certificate 3 February 1920
Officiating Minister Ven J. A. Jacob (Anglican)

Page 3117

District of Timaru Quarter ending 31 March 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 4 February 1920 David James Blair
Alice Myrtle Macdonald
David James Blair
Alice Myrtle Macdonald
πŸ’ 1920/5268
Widower 10-2-15
Spinster
Farmer
Domestic Duties
34
25
Timaru
Timaru
4 days
1 year
Chalmers Church, Timaru 2825 4 February 1920 Rev. J Stinson Presbyterian
No 21
Date of Notice 4 February 1920
  Groom Bride
Names of Parties David James Blair Alice Myrtle Macdonald
  πŸ’ 1920/5268
Condition Widower 10-2-15 Spinster
Profession Farmer Domestic Duties
Age 34 25
Dwelling Place Timaru Timaru
Length of Residence 4 days 1 year
Marriage Place Chalmers Church, Timaru
Folio 2825
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev. J Stinson Presbyterian
22 4 February 1920 Andrew Frederick Forrest
Jean Robertson Brown
Andrew Frederick Forrest
Jean Robertson Brown
πŸ’ 1920/5269
Bachelor
Spinster
Farmer
Domestic Duties
27
22
St Andrews
Timaru
21 years
11 years
Chalmers Church Timaru 2826 4 February 1920 Rev. A Begg Presbyterian
No 22
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Andrew Frederick Forrest Jean Robertson Brown
  πŸ’ 1920/5269
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place St Andrews Timaru
Length of Residence 21 years 11 years
Marriage Place Chalmers Church Timaru
Folio 2826
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev. A Begg Presbyterian
23 5 February 1920 William James Lockhead
Lulu Archibald
William James Lockhard
Lulu Archibald
πŸ’ 1920/5270
Bachelor
Spinster
Farmer
Domestic
26
23
Timaru
Claremont Timaru
3 months
1 year
Registrar's Office Timaru 2827 5 February 1920 Leslie G Bruce Deputy Registrar
No 23
Date of Notice 5 February 1920
  Groom Bride
Names of Parties William James Lockhead Lulu Archibald
BDM Match (95%) William James Lockhard Lulu Archibald
  πŸ’ 1920/5270
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 23
Dwelling Place Timaru Claremont Timaru
Length of Residence 3 months 1 year
Marriage Place Registrar's Office Timaru
Folio 2827
Consent
Date of Certificate 5 February 1920
Officiating Minister Leslie G Bruce Deputy Registrar
24 5 February 1920 Thomas Lynch
Doris Carlina Teresa Marjori Hansen
Thomas Lynch
Doris Carlina Teresa Marjorie Hansen
πŸ’ 1920/5271
Bachelor
Spinster
Labourer
Domestic Duties
34
21
Timaru
Timaru
1 year
2 years
Registrar's Office Timaru 2828 5 February 1920 Leslie G Bruce Deputy Registrar
No 24
Date of Notice 5 February 1920
  Groom Bride
Names of Parties Thomas Lynch Doris Carlina Teresa Marjori Hansen
BDM Match (99%) Thomas Lynch Doris Carlina Teresa Marjorie Hansen
  πŸ’ 1920/5271
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 21
Dwelling Place Timaru Timaru
Length of Residence 1 year 2 years
Marriage Place Registrar's Office Timaru
Folio 2828
Consent
Date of Certificate 5 February 1920
Officiating Minister Leslie G Bruce Deputy Registrar
25 6 February 1920 Richard Charles Taipana
Margaret Gray
Richard Charles Taipana
Margaret Gray
πŸ’ 1920/5272
Bachelor
Spinster
Motor Mechanic
Domestic Duties
26
25
Timaru
Timaru
1 month
3 months
Registrar's Office Timaru 2829 6 February 1920 Leslie G Bruce Deputy Registrar
No 25
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Richard Charles Taipana Margaret Gray
  πŸ’ 1920/5272
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 26 25
Dwelling Place Timaru Timaru
Length of Residence 1 month 3 months
Marriage Place Registrar's Office Timaru
Folio 2829
Consent
Date of Certificate 6 February 1920
Officiating Minister Leslie G Bruce Deputy Registrar

Page 3118

District of Timaru Quarter ending 31 March 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 6 February 1920 Duncan Graham
Monica Mary Mahoney
Duncan Graham
Monica Mary Mahoney
πŸ’ 1920/3788
Bachelor
Spinster
Labourer
Domestic Duties
34
21
Timaru
Timaru
7 years
2 years
Roman Catholic Church Timaru 2830 6 February 1920 Very Rev. J. Tubman, Roman Catholic
No 26
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Duncan Graham Monica Mary Mahoney
  πŸ’ 1920/3788
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 21
Dwelling Place Timaru Timaru
Length of Residence 7 years 2 years
Marriage Place Roman Catholic Church Timaru
Folio 2830
Consent
Date of Certificate 6 February 1920
Officiating Minister Very Rev. J. Tubman, Roman Catholic
27 9 February 1920 Michael Moylan
Margaret Crowe
Michael Moylan
Margaret Crowe
πŸ’ 1920/3799
Bachelor
Spinster
Railway Surfaceman
Laundress
28
22
Timaru
Timaru
3 days
3 years
Roman Catholic Church Timaru 2831 9 February 1920 Very Rev. J. Tubman, Roman Catholic
No 27
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Michael Moylan Margaret Crowe
  πŸ’ 1920/3799
Condition Bachelor Spinster
Profession Railway Surfaceman Laundress
Age 28 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 years
Marriage Place Roman Catholic Church Timaru
Folio 2831
Consent
Date of Certificate 9 February 1920
Officiating Minister Very Rev. J. Tubman, Roman Catholic
28 9 February 1920 James Sheehy
Florence Ann O'Driscoll
James Sheehy
Florence Anne O'Driscoll
πŸ’ 1920/3806
Bachelor
Spinster
Draper
Music Teacher
25
22
Timaru
Timaru
5 years
22 years
Roman Catholic Church Timaru 2832 9 February 1920 Very Rev. J. Tubman, Roman Catholic
No 28
Date of Notice 9 February 1920
  Groom Bride
Names of Parties James Sheehy Florence Ann O'Driscoll
BDM Match (98%) James Sheehy Florence Anne O'Driscoll
  πŸ’ 1920/3806
Condition Bachelor Spinster
Profession Draper Music Teacher
Age 25 22
Dwelling Place Timaru Timaru
Length of Residence 5 years 22 years
Marriage Place Roman Catholic Church Timaru
Folio 2832
Consent
Date of Certificate 9 February 1920
Officiating Minister Very Rev. J. Tubman, Roman Catholic
29 7 February 1920 John Fahey
Fanny King
John Fahey
Fanny King
πŸ’ 1920/3807
Bachelor
Spinster
Rubber Worker
Dressmaker
24
36
Timaru
Timaru
2 months
3 years
Registrar's Office Timaru 2833 7 February 1920 Leslie G. Bruce, Deputy Registrar
No 29
Date of Notice 7 February 1920
  Groom Bride
Names of Parties John Fahey Fanny King
  πŸ’ 1920/3807
Condition Bachelor Spinster
Profession Rubber Worker Dressmaker
Age 24 36
Dwelling Place Timaru Timaru
Length of Residence 2 months 3 years
Marriage Place Registrar's Office Timaru
Folio 2833
Consent
Date of Certificate 7 February 1920
Officiating Minister Leslie G. Bruce, Deputy Registrar
30 7 February 1920 Percy Joseph Keene
Margaret Annie Hills
Percy Joseph Keene
Margaret Annie Mills
πŸ’ 1920/3808
Bachelor
Spinster
Labourer
Domestic Duties
26
23
Timaru
Timaru
11 months
14 months
Trinity Church Timaru 2834 7 February 1920 Rev. T. Stinson, Presbyterian
No 30
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Percy Joseph Keene Margaret Annie Hills
BDM Match (98%) Percy Joseph Keene Margaret Annie Mills
  πŸ’ 1920/3808
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 23
Dwelling Place Timaru Timaru
Length of Residence 11 months 14 months
Marriage Place Trinity Church Timaru
Folio 2834
Consent
Date of Certificate 7 February 1920
Officiating Minister Rev. T. Stinson, Presbyterian

Page 3119

District of Timaru Quarter ending 31 March 1920 Registrar Leslie C. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 10 February 1920 Christopher Patrick Hartnett
Rebecca Mary Edyvean
Christopher Patrick Hartnett
Rebecca Mary Edyvean
πŸ’ 1920/3809
Bachelor
Spinster
Joiner
Domestic Duties
28
23
Timaru
Timaru
3 days
Lifetime
Roman Catholic Church, Timaru 2835 10 February 1920 Rev. H. B. Maloney, Roman Catholic
No 31
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Christopher Patrick Hartnett Rebecca Mary Edyvean
  πŸ’ 1920/3809
Condition Bachelor Spinster
Profession Joiner Domestic Duties
Age 28 23
Dwelling Place Timaru Timaru
Length of Residence 3 days Lifetime
Marriage Place Roman Catholic Church, Timaru
Folio 2835
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. H. B. Maloney, Roman Catholic
32 10 February 1920 Bartholomew Charles Sheehan
Catherine O'Sullivan
Bartholomew Charles Sheehan
Catherine O'Sullivan
πŸ’ 1920/3810
Bachelor
Spinster
Druggist
Domestic Duties
27
27
Wellington
Timaru
8 months
Life
Roman Catholic Church, Timaru 2836 10 February 1920 Rev. H. B. Maloney, Roman Catholic
No 32
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Bartholomew Charles Sheehan Catherine O'Sullivan
  πŸ’ 1920/3810
Condition Bachelor Spinster
Profession Druggist Domestic Duties
Age 27 27
Dwelling Place Wellington Timaru
Length of Residence 8 months Life
Marriage Place Roman Catholic Church, Timaru
Folio 2836
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. H. B. Maloney, Roman Catholic
33 10 February 1920 Cecil Eric Smith
Katie Elizabeth Jane Walker
Cecil Eric Smith
Katie Elizabeth Janie Walker
πŸ’ 1920/3811
Bachelor
Spinster
Printer's Machinist
Domestic Duties
25
23
Timaru
Timaru
3 days
Life
Presbyterian Church, Highfield, Timaru 2837 10 February 1920 Rev. A. Begg, Presbyterian
No 33
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Cecil Eric Smith Katie Elizabeth Jane Walker
BDM Match (98%) Cecil Eric Smith Katie Elizabeth Janie Walker
  πŸ’ 1920/3811
Condition Bachelor Spinster
Profession Printer's Machinist Domestic Duties
Age 25 23
Dwelling Place Timaru Timaru
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Highfield, Timaru
Folio 2837
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. A. Begg, Presbyterian
34 10 February 1920 William Glenholme Tweedy
Hilda Tomlinson
William Glenholme Tweedy
Hilda Tomlinson
πŸ’ 1920/3812
Bachelor
Spinster
Solicitor
Bacteriologist
29
22
Timaru
Timaru
3 days
3 days
St. Mary's Anglican Church, Timaru 2838 10 February 1920 Ven. Archdeacon J. A. Jacob, Anglican
No 34
Date of Notice 10 February 1920
  Groom Bride
Names of Parties William Glenholme Tweedy Hilda Tomlinson
  πŸ’ 1920/3812
Condition Bachelor Spinster
Profession Solicitor Bacteriologist
Age 29 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2838
Consent
Date of Certificate 10 February 1920
Officiating Minister Ven. Archdeacon J. A. Jacob, Anglican
35 16 February 1920 Charles Warren Rudge
Mabel Tutton
Charles Hansen Rudge
Mabel Tutton
πŸ’ 1920/3789
Bachelor
Spinster
Carrier
Dressmaker
21
23
Timaru
Timaru
11 years
23 years
Chalmers Church Manse, Harper St., Timaru 2839 16 February 1920 Rev. G. R. Hames, Presbyterian
No 35
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Charles Warren Rudge Mabel Tutton
BDM Match (93%) Charles Hansen Rudge Mabel Tutton
  πŸ’ 1920/3789
Condition Bachelor Spinster
Profession Carrier Dressmaker
Age 21 23
Dwelling Place Timaru Timaru
Length of Residence 11 years 23 years
Marriage Place Chalmers Church Manse, Harper St., Timaru
Folio 2839
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. G. R. Hames, Presbyterian

Page 3120

District of Timaru Quarter ending 31 March 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 16 February 1920 John Stanley Scott
May O'Connor
John Stanley Scott
May O'Connor
πŸ’ 1920/3790
Bachelor
Widow 30-10-17
Hairdresser
Housekeeper
30
25
Timaru
Timaru
3 days
3 months
Chalmers Church Timaru 2840 16 February 1920 Rev E. R. Harris, Presbyterian
No 36
Date of Notice 16 February 1920
  Groom Bride
Names of Parties John Stanley Scott May O'Connor
  πŸ’ 1920/3790
Condition Bachelor Widow 30-10-17
Profession Hairdresser Housekeeper
Age 30 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 months
Marriage Place Chalmers Church Timaru
Folio 2840
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev E. R. Harris, Presbyterian
37 16 February 1920 Kenneth Charleson Mackenzie
Sarah Agnes Song
Kenneth Charleson MacKenzie
Sarah Agnes Long
πŸ’ 1920/3791
Bachelor
Spinster
Prison Instructor-Warder
Mental Hospital Nurse
30
28
St Andrews
St Andrews
3 days
6 weeks
Roman Catholic Priory Timaru 2841 16 February 1920 Rev N. B. Moloney, Roman Catholic
No 37
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Kenneth Charleson Mackenzie Sarah Agnes Song
BDM Match (95%) Kenneth Charleson MacKenzie Sarah Agnes Long
  πŸ’ 1920/3791
Condition Bachelor Spinster
Profession Prison Instructor-Warder Mental Hospital Nurse
Age 30 28
Dwelling Place St Andrews St Andrews
Length of Residence 3 days 6 weeks
Marriage Place Roman Catholic Priory Timaru
Folio 2841
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev N. B. Moloney, Roman Catholic
38 17 February 1920 George James Porteous
Lucy Annie Rowe
George James Porteous
Lucy Annie Rowe
πŸ’ 1920/3792
Bachelor
Spinster
Farmer
School-teacher
24
23
Timaru
Timaru
3 days
3 days
Trinity Presbyterian Church Timaru 2842 17 February 1920 Rev J. Stinson, Presbyterian
No 38
Date of Notice 17 February 1920
  Groom Bride
Names of Parties George James Porteous Lucy Annie Rowe
  πŸ’ 1920/3792
Condition Bachelor Spinster
Profession Farmer School-teacher
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Trinity Presbyterian Church Timaru
Folio 2842
Consent
Date of Certificate 17 February 1920
Officiating Minister Rev J. Stinson, Presbyterian
39 18 February 1920 John Joseph Nesbitt
Lucy Minnie Cuthbertson
John Joseph Nesbitt
Lucy Minnie Cuthbertson
πŸ’ 1920/3793
Bachelor
Spinster
Shepherd
Domestic Duties
22
23
Timaru
Timaru
4 days
3 weeks
Roman Catholic Church Timaru 2843 18 February 1920 Rev N. B. Moloney, Roman Catholic
No 39
Date of Notice 18 February 1920
  Groom Bride
Names of Parties John Joseph Nesbitt Lucy Minnie Cuthbertson
  πŸ’ 1920/3793
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 22 23
Dwelling Place Timaru Timaru
Length of Residence 4 days 3 weeks
Marriage Place Roman Catholic Church Timaru
Folio 2843
Consent
Date of Certificate 18 February 1920
Officiating Minister Rev N. B. Moloney, Roman Catholic
40 24 February 1920 Loughrey Holmes Hayward
Irene Elsie Cross
Loughery Holmes Hayward
Irene Elsie Cross
πŸ’ 1920/3794
Bachelor
Spinster
Fellmongery Hand
Domestic Duties
26
19
Pareora
Kingsdown
14 years
8 months
Bank Street Methodist Church Timaru 2844 James Cross (Father) 24 February 1920 Rev J. Dent, Methodist
No 40
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Loughrey Holmes Hayward Irene Elsie Cross
BDM Match (96%) Loughery Holmes Hayward Irene Elsie Cross
  πŸ’ 1920/3794
Condition Bachelor Spinster
Profession Fellmongery Hand Domestic Duties
Age 26 19
Dwelling Place Pareora Kingsdown
Length of Residence 14 years 8 months
Marriage Place Bank Street Methodist Church Timaru
Folio 2844
Consent James Cross (Father)
Date of Certificate 24 February 1920
Officiating Minister Rev J. Dent, Methodist

Page 3121

District of Timaru Quarter ending 31 March 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 25 February 1920 George Stockdill
Annie Eliza Gray
George Stockdill
Annie Eliza Gray
πŸ’ 1920/3795
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Timaru
Temuka
3 days
7 months
Registrar's Office, Timaru 2845 25 February 1920 Leslie G. Bruce, Deputy-Registrar
No 41
Date of Notice 25 February 1920
  Groom Bride
Names of Parties George Stockdill Annie Eliza Gray
  πŸ’ 1920/3795
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Timaru Temuka
Length of Residence 3 days 7 months
Marriage Place Registrar's Office, Timaru
Folio 2845
Consent
Date of Certificate 25 February 1920
Officiating Minister Leslie G. Bruce, Deputy-Registrar
42 25 February 1920 Charlie Winifred Elkin Long
Kate Bracefield
Charlie Winifred Ekin Long
Kate Bracefield
πŸ’ 1920/3796
Bachelor
Spinster
Farmer
Domestic Duties
24
25
Timaru
Timaru
3 days
25 years
Congregational Church, Timaru 2846 25 February 1920 Rev. J. Wilson Botts, Congregational
No 42
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Charlie Winifred Elkin Long Kate Bracefield
BDM Match (98%) Charlie Winifred Ekin Long Kate Bracefield
  πŸ’ 1920/3796
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 25 years
Marriage Place Congregational Church, Timaru
Folio 2846
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev. J. Wilson Botts, Congregational
43 26 February 1920 John Charles Bate
Margaret McCulloch Black
John Charles Bate
Margaret McCulloch Black
πŸ’ 1920/3797
Bachelor
Spinster
Labourer
Domestic
24
22
Timaru
Timaru
7 days
7 days
Registrar's Office, Timaru 2847 26 February 1920 Leslie G. Bruce, Deputy Registrar
No 43
Date of Notice 26 February 1920
  Groom Bride
Names of Parties John Charles Bate Margaret McCulloch Black
  πŸ’ 1920/3797
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence 7 days 7 days
Marriage Place Registrar's Office, Timaru
Folio 2847
Consent
Date of Certificate 26 February 1920
Officiating Minister Leslie G. Bruce, Deputy Registrar
44 27 February 1920 Frank Rowland Watson
Annie Muriel Brown
Frank Rowland Watson
Annie Harriet Brown
πŸ’ 1920/3798
Bachelor
Widow
Hairdresser and Tobacconist
Domestic Duties
31
39
Timaru
Timaru
31 years
21 years
Chalmers Church, Timaru 2848 27 February 1920 Rev. E. R. Harris, Presbyterian
No 44
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Frank Rowland Watson Annie Muriel Brown
BDM Match (89%) Frank Rowland Watson Annie Harriet Brown
  πŸ’ 1920/3798
Condition Bachelor Widow
Profession Hairdresser and Tobacconist Domestic Duties
Age 31 39
Dwelling Place Timaru Timaru
Length of Residence 31 years 21 years
Marriage Place Chalmers Church, Timaru
Folio 2848
Consent
Date of Certificate 27 February 1920
Officiating Minister Rev. E. R. Harris, Presbyterian
45 2 March 1920 Leslie Harold Brown
Dorothy Quay
Leslie Harold Brown
Dorothy Airay
πŸ’ 1920/3800
Bachelor
Spinster
Farmer
Domestic Duties
25
24
St Andrews
Temuka
3 months
Life
Bank Street Methodist Church, Timaru 2849 2 March 1920 Rev. A. O. Harris, Methodist
No 45
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Leslie Harold Brown Dorothy Quay
BDM Match (88%) Leslie Harold Brown Dorothy Airay
  πŸ’ 1920/3800
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place St Andrews Temuka
Length of Residence 3 months Life
Marriage Place Bank Street Methodist Church, Timaru
Folio 2849
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. A. O. Harris, Methodist

Page 3122

District of Timaru Quarter ending 31 March 1920 Registrar Leslie C. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 3 March 1920 Stanley Morley Sparrow
Alice May Radcliffe
Stanley Morley Sparrow
Alice May Radcliffe
πŸ’ 1920/3801
Bachelor
Spinster
Company Secretary
Domestic Duties
30
26
Dunedin
Timaru

Life
Bank Street Methodist Church, Timaru 2850 3 March 1920 Rev. J. A. Hay, Methodist
No 46
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Stanley Morley Sparrow Alice May Radcliffe
  πŸ’ 1920/3801
Condition Bachelor Spinster
Profession Company Secretary Domestic Duties
Age 30 26
Dwelling Place Dunedin Timaru
Length of Residence Life
Marriage Place Bank Street Methodist Church, Timaru
Folio 2850
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev. J. A. Hay, Methodist
47 6 March 1920 Anthony Charles Bell
Alice Amelia Shaw
Anthony Charles Fell
Alice Amelia Shaw
πŸ’ 1920/3802
Bachelor
Widow
Accountant
Domestic Duties
41
35
Timaru
Temuka
3 days
6 months
St Mary's Anglican Church, Timaru 2851 6 March 1920 Ven. J. A. Jacob, Anglican
No 47
Date of Notice 6 March 1920
  Groom Bride
Names of Parties Anthony Charles Bell Alice Amelia Shaw
BDM Match (98%) Anthony Charles Fell Alice Amelia Shaw
  πŸ’ 1920/3802
Condition Bachelor Widow
Profession Accountant Domestic Duties
Age 41 35
Dwelling Place Timaru Temuka
Length of Residence 3 days 6 months
Marriage Place St Mary's Anglican Church, Timaru
Folio 2851
Consent
Date of Certificate 6 March 1920
Officiating Minister Ven. J. A. Jacob, Anglican
48 9 March 1920 Roland Thomas Hessell
Stella Welds
Roland Thomas Hessell
Stella Wilds
πŸ’ 1920/3803
Bachelor
Spinster
Police Constable
Dressmaker
29
21
Timaru
Timaru
3 days
21 years
Trinity Church, Timaru 2852 9 March 1920 Rev. T. Stinson, Presbyterian
No 48
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Roland Thomas Hessell Stella Welds
BDM Match (96%) Roland Thomas Hessell Stella Wilds
  πŸ’ 1920/3803
Condition Bachelor Spinster
Profession Police Constable Dressmaker
Age 29 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 21 years
Marriage Place Trinity Church, Timaru
Folio 2852
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev. T. Stinson, Presbyterian
49 9 March 1920 Henry Spence
Martha Amelia Crawford
Henry Spence
Martha Amelia Crawford
πŸ’ 1920/3804
Widower
Spinster
Gardener
Domestic
48
20
Timaru
Timaru
13 years
6 months
Baptist Manse, Timaru 2853 John Crawford, Father 9 March 1920 Pastor E. Nicholls, Baptist
No 49
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Henry Spence Martha Amelia Crawford
  πŸ’ 1920/3804
Condition Widower Spinster
Profession Gardener Domestic
Age 48 20
Dwelling Place Timaru Timaru
Length of Residence 13 years 6 months
Marriage Place Baptist Manse, Timaru
Folio 2853
Consent John Crawford, Father
Date of Certificate 9 March 1920
Officiating Minister Pastor E. Nicholls, Baptist
50 9 March 1920 David Stowell
Gladys Ruth Fenwick
David Stowell
Gladys Ruth Fenwick
πŸ’ 1920/3805
Bachelor
Spinster
Farmer
Domestic Duties
24
22
St Andrews
St Andrews
18 months
8 years
Presbyterian Church, St Andrews 2854 9 March 1920 Rev. J. Usher, Presbyterian
No 50
Date of Notice 9 March 1920
  Groom Bride
Names of Parties David Stowell Gladys Ruth Fenwick
  πŸ’ 1920/3805
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place St Andrews St Andrews
Length of Residence 18 months 8 years
Marriage Place Presbyterian Church, St Andrews
Folio 2854
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev. J. Usher, Presbyterian

Page 3123

District of Timaru Quarter ending 31 March 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 10 March 1920 Charles William Walton
Frances May Betten
Charles William Walton
Frances May Butters
πŸ’ 1920/5280
Bachelor
Spinster
Farmer
Domestic
30
24
Timaru
Timaru
3 days
3 days
Chalmers Manse, Timaru 2855 10 March 1920 Rev. G. R. Hercus, Presbyterian
No 51
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Charles William Walton Frances May Betten
BDM Match (92%) Charles William Walton Frances May Butters
  πŸ’ 1920/5280
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Chalmers Manse, Timaru
Folio 2855
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev. G. R. Hercus, Presbyterian
52 10 March 1920 Richard Harris
Mary Jane Bracefield
Richard Harris
Mary Jane Bracefield
πŸ’ 1920/5291
Widower
Widow
Retired Farmer
Nurse
68
55
Timaru
Timaru
4 years
6 years
Residence of H. Raynor, 7 Oxford Street, Timaru 2856 10 March 1920 Rev. A. O. Harris, Methodist
No 52
Date of Notice 10 March 1920
  Groom Bride
Names of Parties Richard Harris Mary Jane Bracefield
  πŸ’ 1920/5291
Condition Widower Widow
Profession Retired Farmer Nurse
Age 68 55
Dwelling Place Timaru Timaru
Length of Residence 4 years 6 years
Marriage Place Residence of H. Raynor, 7 Oxford Street, Timaru
Folio 2856
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev. A. O. Harris, Methodist
53 12 March 1920 Frederick George Dunn
Grace Dalrymple Hunter
Frederick George Dunn
Grace Dalrymple Hunter
πŸ’ 1920/5298
Bachelor
Spinster
Accountant
Domestic Duties
25
24
Timaru
Timaru
4 years
3 years
St. Mary's Anglican Church, Timaru 2857 12 March 1920 Ven Archdeacon J. A. Jacob, Anglican
No 53
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Frederick George Dunn Grace Dalrymple Hunter
  πŸ’ 1920/5298
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 25 24
Dwelling Place Timaru Timaru
Length of Residence 4 years 3 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2857
Consent
Date of Certificate 12 March 1920
Officiating Minister Ven Archdeacon J. A. Jacob, Anglican
54 15 March 1920 William John Henry Dashwood
Alice Johnson Storrier
William John Henry Dashwood
Alice Johnson Storrier
πŸ’ 1920/5299
Bachelor
Spinster
Civil Servant
School Teacher
23
23
Timaru
Timaru
7 months
15 months
Residence of Bride, No 5 Edward Street, Timaru 2858 15 March 1920 Rev. T. Stinson, Presbyterian
No 54
Date of Notice 15 March 1920
  Groom Bride
Names of Parties William John Henry Dashwood Alice Johnson Storrier
  πŸ’ 1920/5299
Condition Bachelor Spinster
Profession Civil Servant School Teacher
Age 23 23
Dwelling Place Timaru Timaru
Length of Residence 7 months 15 months
Marriage Place Residence of Bride, No 5 Edward Street, Timaru
Folio 2858
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. T. Stinson, Presbyterian
55 16 March 1920 Patrick Francis Ryan
Catherine Veronica Stack
Patrick Francis Ryan
Catherine Veronica Stack
πŸ’ 1920/5300
Bachelor
Spinster
Farmer
Domestic Duties
29
29
St. Andrews
St. Andrews
18 years
20 years
Roman Catholic Church, Timaru 2859 16 March 1920 Rev. M. B. Moloney, Roman Catholic
No 55
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Patrick Francis Ryan Catherine Veronica Stack
  πŸ’ 1920/5300
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 29
Dwelling Place St. Andrews St. Andrews
Length of Residence 18 years 20 years
Marriage Place Roman Catholic Church, Timaru
Folio 2859
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. M. B. Moloney, Roman Catholic

Page 3124

District of Timaru Quarter ending 31 March 1920 Registrar Leslie C. Brice
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 19 March 1920 John George Duncan
Blanche Florence Joyce
John George Duncan
Blanche Florence Joyce
πŸ’ 1920/5301
Bachelor
Spinster
Insurance Inspector
Domestic Duties
25
23
Timaru
Timaru
1 year
12 years
Residence of Bride 18 Woodlands Street Timaru 2860 19 March 1920 Rev. E. R. Harries Presbyterian
No 56
Date of Notice 19 March 1920
  Groom Bride
Names of Parties John George Duncan Blanche Florence Joyce
  πŸ’ 1920/5301
Condition Bachelor Spinster
Profession Insurance Inspector Domestic Duties
Age 25 23
Dwelling Place Timaru Timaru
Length of Residence 1 year 12 years
Marriage Place Residence of Bride 18 Woodlands Street Timaru
Folio 2860
Consent
Date of Certificate 19 March 1920
Officiating Minister Rev. E. R. Harries Presbyterian
57 19 March 1920 Michael Lynch
Sarah Hally
Michael Lynch
Sarah Hally
πŸ’ 1920/5302
Bachelor
Spinster
Gardener
Domestic Duties
32
34
Timaru
Timaru
1 year
1 year
Roman Catholic Church Timaru 2861 19 March 1920 Rev. D. H. Hurley Roman Catholic
No 57
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Michael Lynch Sarah Hally
  πŸ’ 1920/5302
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 32 34
Dwelling Place Timaru Timaru
Length of Residence 1 year 1 year
Marriage Place Roman Catholic Church Timaru
Folio 2861
Consent
Date of Certificate 19 March 1920
Officiating Minister Rev. D. H. Hurley Roman Catholic
58 20 March 1920 Leonard Collinson
Ivy Annie Rogers
Leonard Collinson
Ivy Annie Rodgers
πŸ’ 1920/5303
Bachelor
Spinster
Farmer
Waitress
23
18
Cave
Timaru
3 months
2 months
Trinity Presbyterian Manse Timaru 2862 Thomas Douglas Rogers (Father) 20 March 1920 Rev. T. Stinson Presbyterian
No 58
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Leonard Collinson Ivy Annie Rogers
BDM Match (97%) Leonard Collinson Ivy Annie Rodgers
  πŸ’ 1920/5303
Condition Bachelor Spinster
Profession Farmer Waitress
Age 23 18
Dwelling Place Cave Timaru
Length of Residence 3 months 2 months
Marriage Place Trinity Presbyterian Manse Timaru
Folio 2862
Consent Thomas Douglas Rogers (Father)
Date of Certificate 20 March 1920
Officiating Minister Rev. T. Stinson Presbyterian
59 20 March 1920 Gordon Gibb
Mona May McDougall
Gordon Gibb
Mona May McDougall
πŸ’ 1920/5304
Bachelor
Spinster
Cabinetmaker
Tailoress
32
19
Timaru
Timaru
Life
5 years
St. Mary's Anglican Church Timaru 2863 Peter McDougall (Father) 20 March 1920 Ven Archdeacon J. A. Jacob Anglican
No 59
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Gordon Gibb Mona May McDougall
  πŸ’ 1920/5304
Condition Bachelor Spinster
Profession Cabinetmaker Tailoress
Age 32 19
Dwelling Place Timaru Timaru
Length of Residence Life 5 years
Marriage Place St. Mary's Anglican Church Timaru
Folio 2863
Consent Peter McDougall (Father)
Date of Certificate 20 March 1920
Officiating Minister Ven Archdeacon J. A. Jacob Anglican
60 22 March 1920 Victor Hugh Keay
Isabel Ritchie Collett
Victor Hugh Keay
Isabel Ritchie Collett
πŸ’ 1920/5281
Bachelor
Spinster
Accountant
Music Teacher
23
21
Timaru
Timaru
Life
18 years
Chalmers Church Timaru 2864 22 March 1920 Rev E R Harries Presbyterian
No 60
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Victor Hugh Keay Isabel Ritchie Collett
  πŸ’ 1920/5281
Condition Bachelor Spinster
Profession Accountant Music Teacher
Age 23 21
Dwelling Place Timaru Timaru
Length of Residence Life 18 years
Marriage Place Chalmers Church Timaru
Folio 2864
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev E R Harries Presbyterian

Page 3125

District of Timaru Quarter ending 31 March 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 22 March 1920 Raybel Arthur Kenneth Mattingley
Bertha Louisa Robbins
Raybert Arthur Kenneth Mattingley
Bertha Louisa Robbins
πŸ’ 1920/5282
Bachelor
Spinster
Cabinet-maker
Woollen Weaver
21
21
Timaru
Timaru
8 years
11 years
Salvation Army Citadel Timaru 2865 22 March 1920 (Adjutant) Alexander Hanford, Salvation Army
No 61
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Raybel Arthur Kenneth Mattingley Bertha Louisa Robbins
BDM Match (97%) Raybert Arthur Kenneth Mattingley Bertha Louisa Robbins
  πŸ’ 1920/5282
Condition Bachelor Spinster
Profession Cabinet-maker Woollen Weaver
Age 21 21
Dwelling Place Timaru Timaru
Length of Residence 8 years 11 years
Marriage Place Salvation Army Citadel Timaru
Folio 2865
Consent
Date of Certificate 22 March 1920
Officiating Minister (Adjutant) Alexander Hanford, Salvation Army
62 22 March 1920 Albert McIntyre
Dorothy Mabel Thew
Albert McIntyre
Dorothy Mabel Thew
πŸ’ 1920/5283
Bachelor
Spinster
Farmer
Shop Assistant
24
21
Timaru
Timaru
8 months
6 months
Residence Mrs Thew (Sen), 114 Church St Timaru 2866 22 March 1920 Rev. T. R. Harris, Presbyterian
No 62
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Albert McIntyre Dorothy Mabel Thew
  πŸ’ 1920/5283
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 24 21
Dwelling Place Timaru Timaru
Length of Residence 8 months 6 months
Marriage Place Residence Mrs Thew (Sen), 114 Church St Timaru
Folio 2866
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. T. R. Harris, Presbyterian
63 24 March 1920 John Norton Lewis
Lucy Gwendoline Price
John Norton Lewis
Lucy Gwendoline Price
πŸ’ 1920/5284
Bachelor
Spinster
Grocery Assistant
Typiste
27
30
Timaru
Timaru
9 months
11 years
Trinity Church Timaru 2867 24 March 1920 Rev. T. Stinson, Presbyterian
No 63
Date of Notice 24 March 1920
  Groom Bride
Names of Parties John Norton Lewis Lucy Gwendoline Price
  πŸ’ 1920/5284
Condition Bachelor Spinster
Profession Grocery Assistant Typiste
Age 27 30
Dwelling Place Timaru Timaru
Length of Residence 9 months 11 years
Marriage Place Trinity Church Timaru
Folio 2867
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. T. Stinson, Presbyterian
64 27 March 1920 George Roberts Gilchrist
Helen Mary Roberts
George Gilchrist
Helen Mary Roberts
πŸ’ 1920/5285
Bachelor
Spinster
Railway Fireman
Domestic Duties
24
20
Timaru
Timaru
10 months
20 years
St Mary's Church Timaru 2868 Margaret Ann Roberts, Mother (Widow) 27 March 1920 Ven. J. A. Jacob, Anglican
No 64
Date of Notice 27 March 1920
  Groom Bride
Names of Parties George Roberts Gilchrist Helen Mary Roberts
BDM Match (83%) George Gilchrist Helen Mary Roberts
  πŸ’ 1920/5285
Condition Bachelor Spinster
Profession Railway Fireman Domestic Duties
Age 24 20
Dwelling Place Timaru Timaru
Length of Residence 10 months 20 years
Marriage Place St Mary's Church Timaru
Folio 2868
Consent Margaret Ann Roberts, Mother (Widow)
Date of Certificate 27 March 1920
Officiating Minister Ven. J. A. Jacob, Anglican
65 27 March 1920 Alfred Ronald Pontifex
Mary Evaline Daisy Young
Alfred Ronald Pontifex
Mary Evaline Daisy Young
πŸ’ 1920/5286
Bachelor
Spinster
Motor Mechanic
Domestic Duties
42
31
Timaru
Timaru
1 month
26 years
Residence Bride's parents, 158 Wai-iti Rd Timaru 2869 27 March 1920 Rev. T. R. Harris, Presbyterian
No 65
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Alfred Ronald Pontifex Mary Evaline Daisy Young
  πŸ’ 1920/5286
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 42 31
Dwelling Place Timaru Timaru
Length of Residence 1 month 26 years
Marriage Place Residence Bride's parents, 158 Wai-iti Rd Timaru
Folio 2869
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. T. R. Harris, Presbyterian

Page 3126

District of Timaru Quarter ending 31 March 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 29 March 1920 Charles Davy Woodhead
Annie May Crawford
Charles Davy Woodhead
Annie May Crawford
πŸ’ 1920/5287
Bachelor
Spinster
Railway Clerk
Domestic Duties
25
25
Timaru
Timaru
3 days
3 months
Residence Mrs A. B. Moody, Avenue Road, Timaru 2870 29 March 1920 Rev. J. Stinson, Presbyterian
No 66
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Charles Davy Woodhead Annie May Crawford
  πŸ’ 1920/5287
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 25 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 months
Marriage Place Residence Mrs A. B. Moody, Avenue Road, Timaru
Folio 2870
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. J. Stinson, Presbyterian
67 29 March 1920 Albert James Gray
Gladys Watson
Albert James Gray
Gladys Waters
πŸ’ 1920/5288
Bachelor
Spinster
House Painter
Domestic Duties
25
21
Timaru
Timaru
Life
Life
Trinity Manse, Timaru 2871 29 March 1920 Rev. J. Stinson, Presbyterian
No 67
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Albert James Gray Gladys Watson
BDM Match (88%) Albert James Gray Gladys Waters
  πŸ’ 1920/5288
Condition Bachelor Spinster
Profession House Painter Domestic Duties
Age 25 21
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Trinity Manse, Timaru
Folio 2871
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. J. Stinson, Presbyterian
68 30 March 1920 Arthur Douglas Annand
Margaret Brown Cochrane
Arthur Douglas Annand
Margaret Brown Cochrane
πŸ’ 1920/5289
Bachelor
Spinster
Hardware Salesman
Domestic
24
22
Timaru
Timaru
11 years
22 years
Chalmers Manse, Timaru 2872 30 March 1920 Rev. G. R. Harris, Presbyterian
No 68
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Arthur Douglas Annand Margaret Brown Cochrane
  πŸ’ 1920/5289
Condition Bachelor Spinster
Profession Hardware Salesman Domestic
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence 11 years 22 years
Marriage Place Chalmers Manse, Timaru
Folio 2872
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. G. R. Harris, Presbyterian
69 30 March 1920 Walter Thomas Taylor
Marguerite Elizabeth Beattie
Walter Thomas Taylor
Marguerite Elizabeth Beattie
πŸ’ 1920/5290
Bachelor
Spinster
Saddler
Domestic Duties
22
23
Timaru
Timaru
3 days
3 days
Chalmers Church, Timaru 2873 30 March 1920 Rev. G. R. Harris, Presbyterian
No 69
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Walter Thomas Taylor Marguerite Elizabeth Beattie
  πŸ’ 1920/5290
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 22 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Chalmers Church, Timaru
Folio 2873
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. G. R. Harris, Presbyterian
70 30 March 1920 William Charles Spelker
Mabel Kate Hooke
William Charles Shelker
Mabel Kate Hooke
πŸ’ 1920/5292
Bachelor
Spinster
Tailor
Waitress
25
19
Timaru
Timaru
Life
8 years
Residence Brides Parent, 27 Evans Street, Timaru 2874 William Hooke, Father 30 March 1920 Rev. G. R. Harris, Presbyterian
No 70
Date of Notice 30 March 1920
  Groom Bride
Names of Parties William Charles Spelker Mabel Kate Hooke
BDM Match (98%) William Charles Shelker Mabel Kate Hooke
  πŸ’ 1920/5292
Condition Bachelor Spinster
Profession Tailor Waitress
Age 25 19
Dwelling Place Timaru Timaru
Length of Residence Life 8 years
Marriage Place Residence Brides Parent, 27 Evans Street, Timaru
Folio 2874
Consent William Hooke, Father
Date of Certificate 30 March 1920
Officiating Minister Rev. G. R. Harris, Presbyterian

Page 3127

District of Timaru Quarter ending 31 March 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 31 March 1920 Thomas Forrest
Ethel Irene Jackson
Thomas Forrest
Ethel Irene Jackson
πŸ’ 1920/5293
Bachelor
Spinster
Motor Mechanic
Clerk
24
23
Timaru
Washdyke
14 years
8 years
St Mary's Church, Timaru 2875 31 March 1920 Ven. J. A. Jacob, Anglican
No 71
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Thomas Forrest Ethel Irene Jackson
  πŸ’ 1920/5293
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 24 23
Dwelling Place Timaru Washdyke
Length of Residence 14 years 8 years
Marriage Place St Mary's Church, Timaru
Folio 2875
Consent
Date of Certificate 31 March 1920
Officiating Minister Ven. J. A. Jacob, Anglican
72 31 March 1920 William Rennie
Mabel Simpson
William Rennie
Mabel Simpson
πŸ’ 1920/5294
Bachelor
Spinster
Farmer
Dressmaker
27
27
Timaru
Timaru
12 years
27 years
Roman Catholic Church, Timaru 2876 31 March 1920 Rev. D. H. Hurley, Roman Catholic
No 72
Date of Notice 31 March 1920
  Groom Bride
Names of Parties William Rennie Mabel Simpson
  πŸ’ 1920/5294
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 27
Dwelling Place Timaru Timaru
Length of Residence 12 years 27 years
Marriage Place Roman Catholic Church, Timaru
Folio 2876
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic

Page 3129

District of Timaru Quarter ending 30 June 1920 Registrar Leslie C. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
73 6 April 1920 Horace Mills
Myrtle Violet Stevens
Horace Mills
Myrtle Violet Stevens
πŸ’ 1920/6439
Bachelor
Spinster
Chair Maker
Dressmaker
24
23
Timaru
Timaru
3 days
23 years
Bank Street Methodist Church, Timaru 6028 6 April 1920 Rev. W. A. Hay, Methodist
No 73
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Horace Mills Myrtle Violet Stevens
  πŸ’ 1920/6439
Condition Bachelor Spinster
Profession Chair Maker Dressmaker
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 23 years
Marriage Place Bank Street Methodist Church, Timaru
Folio 6028
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. W. A. Hay, Methodist
74 7 April 1920 Frederick George Hedges
Mildred Eulalie Knight
Frederick George Hedges
Mildred Eulalie Wright
πŸ’ 1920/6440
Bachelor
Spinster
Perambulator Manufacturer
Domestic Duties
24
25
Timaru
Timaru
19 years
3 years
Bank St Methodist Church, Timaru 6029 7 April 1920 Rev. W. A. Hay, Methodist
No 74
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Frederick George Hedges Mildred Eulalie Knight
BDM Match (95%) Frederick George Hedges Mildred Eulalie Wright
  πŸ’ 1920/6440
Condition Bachelor Spinster
Profession Perambulator Manufacturer Domestic Duties
Age 24 25
Dwelling Place Timaru Timaru
Length of Residence 19 years 3 years
Marriage Place Bank St Methodist Church, Timaru
Folio 6029
Consent
Date of Certificate 7 April 1920
Officiating Minister Rev. W. A. Hay, Methodist
75 8 April 1920 Denis Murphy
Florence Shields
Denis Murphy
Florence Shields
πŸ’ 1920/9260
Bachelor
Spinster
Labourer
Dressmaker
38
31
Timaru
Timaru
7 years
31 years
Roman Catholic Church, Timaru 5276 8 April 1920 Rev. D. H. Hurley, Roman Catholic
No 75
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Denis Murphy Florence Shields
  πŸ’ 1920/9260
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 38 31
Dwelling Place Timaru Timaru
Length of Residence 7 years 31 years
Marriage Place Roman Catholic Church, Timaru
Folio 5276
Consent
Date of Certificate 8 April 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
76 10 April 1920 Gordon James Cosgrove
Elizabeth Mary Sheehan
Gordon James Cosgrove
Elizabeth Mary Sheehan
πŸ’ 1920/6441
Bachelor
Spinster
Farmer
Domestic Duties
25
30
Timaru
Timaru
2 months
3 months
Roman Catholic Church, Timaru 6030 10 April 1920 Rev. M. B. Moloney, Roman Catholic
No 76
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Gordon James Cosgrove Elizabeth Mary Sheehan
  πŸ’ 1920/6441
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 30
Dwelling Place Timaru Timaru
Length of Residence 2 months 3 months
Marriage Place Roman Catholic Church, Timaru
Folio 6030
Consent
Date of Certificate 10 April 1920
Officiating Minister Rev. M. B. Moloney, Roman Catholic
77 12 April 1920 Hugh Thomson
Catherine Agnes Brennan
Hugh Thomson
Catherine Agnes Drinnan
πŸ’ 1920/6442
Bachelor
Spinster
Farmer
Domestic Duties
23
24
Timaru
Timaru
3 days
6 months
Trinity Church, Timaru 6031 12 April 1920 Rev. J. Stinson, Presbyterian
No 77
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Hugh Thomson Catherine Agnes Brennan
BDM Match (96%) Hugh Thomson Catherine Agnes Drinnan
  πŸ’ 1920/6442
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 6 months
Marriage Place Trinity Church, Timaru
Folio 6031
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. J. Stinson, Presbyterian

Page 3130

District of Timaru Quarter ending 30 June 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
78 14 April 1920 Bruce William Patrick
Hilda Smith
Bruce William Patrick
Hilda Smith
πŸ’ 1920/6443
Bachelor
Spinster
Farmer
Tailoress
22
21
Timaru
Timaru
3 days
3 days
Residence of Mr W. Smith, 6 Clifton Terrace, Timaru 6032 14 April 1920 Rev G. P. Harris, Presbyterian
No 78
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Bruce William Patrick Hilda Smith
  πŸ’ 1920/6443
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 22 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Residence of Mr W. Smith, 6 Clifton Terrace, Timaru
Folio 6032
Consent
Date of Certificate 14 April 1920
Officiating Minister Rev G. P. Harris, Presbyterian
79 16 April 1920 John Joseph Ryder
Euphemia Jane Rennie
John Joseph Ryder
Euphemia Jane Rennie
πŸ’ 1920/6444
Bachelor
Spinster
Labourer
Woollen Weaver
21
22
Timaru
Timaru
8 months
21 years
Woodlands Street Methodist Church Timaru 6033 16 April 1920 Rev A. O. Harris, Methodist
No 79
Date of Notice 16 April 1920
  Groom Bride
Names of Parties John Joseph Ryder Euphemia Jane Rennie
  πŸ’ 1920/6444
Condition Bachelor Spinster
Profession Labourer Woollen Weaver
Age 21 22
Dwelling Place Timaru Timaru
Length of Residence 8 months 21 years
Marriage Place Woodlands Street Methodist Church Timaru
Folio 6033
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev A. O. Harris, Methodist
80 16 April 1920 James Leonard Ensor
Florence Ethel Bruce
James Leonard Ensor
Florence Ethel Bruce
πŸ’ 1920/6445
Bachelor
Spinster
Farmer
Domestic Duties
41
33
Stonyhurst, North Canterbury
Timaru
10 years
4 years
St Mary's Anglican Church Timaru 6034 16 April 1920 Ven J. A. Jacob, Anglican
No 80
Date of Notice 16 April 1920
  Groom Bride
Names of Parties James Leonard Ensor Florence Ethel Bruce
  πŸ’ 1920/6445
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 41 33
Dwelling Place Stonyhurst, North Canterbury Timaru
Length of Residence 10 years 4 years
Marriage Place St Mary's Anglican Church Timaru
Folio 6034
Consent
Date of Certificate 16 April 1920
Officiating Minister Ven J. A. Jacob, Anglican
81 17 April 1920 William Thomas Choppen
Marion Robina Darra
William Thomas Choppen
Marion Robena David
πŸ’ 1920/6422
Bachelor
Spinster
Railway Bridgeman
Domestic Duties
40
39
Timaru
Timaru
7 years
14 years
Residence Bride's Father, Beverley St Timaru 6035 17 April 1920 Rev. W. A. Hay, Methodist
No 81
Date of Notice 17 April 1920
  Groom Bride
Names of Parties William Thomas Choppen Marion Robina Darra
BDM Match (89%) William Thomas Choppen Marion Robena David
  πŸ’ 1920/6422
Condition Bachelor Spinster
Profession Railway Bridgeman Domestic Duties
Age 40 39
Dwelling Place Timaru Timaru
Length of Residence 7 years 14 years
Marriage Place Residence Bride's Father, Beverley St Timaru
Folio 6035
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev. W. A. Hay, Methodist
82 19 April 1920 Benjamin Thomas Richardson
Gertrude Hollyoke Olive Bromley
Benjamin Thomas Richardson
Gertrude Hollyoke Olive Toomey
πŸ’ 1920/6423
Bachelor
Spinster
House Painter
Waitress
21
22
Timaru
Timaru
2 1/2 years
2 1/2 years
Registrar's Office Timaru 6036 19 April 1920 Leslie G. Bruce, Deputy Registrar
No 82
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Benjamin Thomas Richardson Gertrude Hollyoke Olive Bromley
BDM Match (95%) Benjamin Thomas Richardson Gertrude Hollyoke Olive Toomey
  πŸ’ 1920/6423
Condition Bachelor Spinster
Profession House Painter Waitress
Age 21 22
Dwelling Place Timaru Timaru
Length of Residence 2 1/2 years 2 1/2 years
Marriage Place Registrar's Office Timaru
Folio 6036
Consent
Date of Certificate 19 April 1920
Officiating Minister Leslie G. Bruce, Deputy Registrar

Page 3131

District of Timaru Quarter ending 30 June 1920 Registrar A. W. Pakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
83 20 April 1920 Laurence Gregert
Julia Ann Sheehan
Laurence Siegert
Julia Ann Sheehan
πŸ’ 1920/6424
Bachelor
Spinster
Farmer
Domestic Duties
31
23
Pareora
Timaru
31 years
4 days
Roman Catholic Church, Timaru 6037 20 April 1920 Rev. D. H. Hurley, Roman Catholic
No 83
Date of Notice 20 April 1920
  Groom Bride
Names of Parties Laurence Gregert Julia Ann Sheehan
BDM Match (94%) Laurence Siegert Julia Ann Sheehan
  πŸ’ 1920/6424
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 23
Dwelling Place Pareora Timaru
Length of Residence 31 years 4 days
Marriage Place Roman Catholic Church, Timaru
Folio 6037
Consent
Date of Certificate 20 April 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
84 24 April 1920 Leonard Robert Bishop
Christina Malling
Leonard Robert Bishop
Christina Malling
πŸ’ 1920/12366
Bachelor
Spinster
Farmer
School Teacher
27
25
St Andrews
Timaru
2 months
1 month
Trinity Church Timaru 6038 24 April 1920 Rev. J. Stevenson, Presbyterian
No 84
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Leonard Robert Bishop Christina Malling
  πŸ’ 1920/12366
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 27 25
Dwelling Place St Andrews Timaru
Length of Residence 2 months 1 month
Marriage Place Trinity Church Timaru
Folio 6038
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. J. Stevenson, Presbyterian
85 26 April 1920 Stewart Archibald Dalgleish
Bridget Monica O'Donoghue
Stewart Archibald Dalgliesh
Bridget Monica O'Donoghue
πŸ’ 1920/6425
Bachelor
Spinster
Stock Buyer
Domestic Duties
32
28
Oamaru
Timaru
Lifetime
Lifetime
Sacred Heart Church (Roman Catholic), Timaru 6039 26 April 1920 Rev. D. H. Hurley, Roman Catholic
No 85
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Stewart Archibald Dalgleish Bridget Monica O'Donoghue
BDM Match (96%) Stewart Archibald Dalgliesh Bridget Monica O'Donoghue
  πŸ’ 1920/6425
Condition Bachelor Spinster
Profession Stock Buyer Domestic Duties
Age 32 28
Dwelling Place Oamaru Timaru
Length of Residence Lifetime Lifetime
Marriage Place Sacred Heart Church (Roman Catholic), Timaru
Folio 6039
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
86 27 April 1920 Henry Leonard Palmer
Nellie Everest
Henry Leonard Palmer
Nellie Everest
πŸ’ 1920/6426
Bachelor
Spinster
Labourer
Domestic Duties
20
21
Timaru
Timaru
1 year
5 days
Registrar's Office Timaru 6040 Alfred Holmes Palmer (Father) 27 April 1920 A. W. Pakey, Registrar
No 86
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Henry Leonard Palmer Nellie Everest
  πŸ’ 1920/6426
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 21
Dwelling Place Timaru Timaru
Length of Residence 1 year 5 days
Marriage Place Registrar's Office Timaru
Folio 6040
Consent Alfred Holmes Palmer (Father)
Date of Certificate 27 April 1920
Officiating Minister A. W. Pakey, Registrar
87 27 April 1920 William Ivor Thomas
Myrtle Florence Hinks
William Ivor Thomas
Myrtle Florence Hinks
πŸ’ 1920/6427
Bachelor
Spinster
Labourer
Domestic Duties
20
20
Timaru
52 Elizabeth Street Timaru
5 years
14 years
Residence of Bride, 52 Elizabeth Street Timaru 6041 William Thomas (father) and Philip Hinks (father) 27 April 1920 Rev. A. O. Harris, Methodist
No 87
Date of Notice 27 April 1920
  Groom Bride
Names of Parties William Ivor Thomas Myrtle Florence Hinks
  πŸ’ 1920/6427
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 20
Dwelling Place Timaru 52 Elizabeth Street Timaru
Length of Residence 5 years 14 years
Marriage Place Residence of Bride, 52 Elizabeth Street Timaru
Folio 6041
Consent William Thomas (father) and Philip Hinks (father)
Date of Certificate 27 April 1920
Officiating Minister Rev. A. O. Harris, Methodist

Page 3132

District of Timaru Quarter ending 30 June 1920 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 28 April 1920 John Mackenzie
Bertha Elizabeth Guttery
John Mackenzie
Bertha Elizabeth Guttery
πŸ’ 1920/6428
Bachelor
Spinster
Miner
Domestic Duties
27
22
Timaru
Timaru
3 months
1 week
Registrar's Office Timaru 6042 28 April 1920 A. W. Pyke, Registrar
No 88
Date of Notice 28 April 1920
  Groom Bride
Names of Parties John Mackenzie Bertha Elizabeth Guttery
  πŸ’ 1920/6428
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 27 22
Dwelling Place Timaru Timaru
Length of Residence 3 months 1 week
Marriage Place Registrar's Office Timaru
Folio 6042
Consent
Date of Certificate 28 April 1920
Officiating Minister A. W. Pyke, Registrar
89 29 April 1920 Frank Edward Squire
Gladys Luscombe
Frank Edward Squire
Gladys Luscombe
πŸ’ 1920/6429
Bachelor
Spinster
Farmer
Nurse
31
26
St. Andrews
Timaru
Lifetime
3 days
St. Mary's Anglican Church Timaru 6043 29 April 1920 Ven. J. A. Jacob, Anglican
No 89
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Frank Edward Squire Gladys Luscombe
  πŸ’ 1920/6429
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 26
Dwelling Place St. Andrews Timaru
Length of Residence Lifetime 3 days
Marriage Place St. Mary's Anglican Church Timaru
Folio 6043
Consent
Date of Certificate 29 April 1920
Officiating Minister Ven. J. A. Jacob, Anglican
90 1 May 1920 Croydon Lee
Elsie Annie Taylor
Croydon Lee
Elsie Annie Taylor
πŸ’ 1920/6430
Bachelor
Spinster
Law Clerk
Domestic Duties
23
22
Timaru
Timaru
3 days
3 days
St. Mary's Anglican Church Timaru 6044 1 May 1920 Ven. J. A. Jacob, Anglican
No 90
Date of Notice 1 May 1920
  Groom Bride
Names of Parties Croydon Lee Elsie Annie Taylor
  πŸ’ 1920/6430
Condition Bachelor Spinster
Profession Law Clerk Domestic Duties
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church Timaru
Folio 6044
Consent
Date of Certificate 1 May 1920
Officiating Minister Ven. J. A. Jacob, Anglican
91 3 May 1920 John Groves Husband
Rose Brasell
John Groves Husband
Rose Brasell
πŸ’ 1920/6431
Bachelor
Spinster
Farmer
Domestic Duties
26
27
Claremont
Pareora West
20 years
21 years
Methodist Parsonage Butler Street Timaru 6045 3 May 1920 Rev. W. A. Hay, Methodist
No 91
Date of Notice 3 May 1920
  Groom Bride
Names of Parties John Groves Husband Rose Brasell
  πŸ’ 1920/6431
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 27
Dwelling Place Claremont Pareora West
Length of Residence 20 years 21 years
Marriage Place Methodist Parsonage Butler Street Timaru
Folio 6045
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. W. A. Hay, Methodist
92 6 May 1920 Peter Harley Pryde
Phyllis Marion Allison
Peter Harley Pryde
Phyllis Marion Allison
πŸ’ 1920/9041
Bachelor
Spinster
Motor Mechanic
Domestic Duties
30
26
Timaru
Timaru
7 years
3 years
Registrar's Office Timaru N. S. attached see certificate issued in Sept Quarter 6 May 1920 Leslie G. Bruce, Deputy Registrar
No 92
Date of Notice 6 May 1920
  Groom Bride
Names of Parties Peter Harley Pryde Phyllis Marion Allison
  πŸ’ 1920/9041
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 30 26
Dwelling Place Timaru Timaru
Length of Residence 7 years 3 years
Marriage Place Registrar's Office Timaru
Folio N. S. attached see certificate issued in Sept Quarter
Consent
Date of Certificate 6 May 1920
Officiating Minister Leslie G. Bruce, Deputy Registrar

Page 3133

District of Timaru Quarter ending 30 June 1920 Registrar A. W. Bakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
93 6 May 1920 David Alexander Philip
Winifred Pearl Underhill
David Alexander Philip
Winifred Perle Underhill
πŸ’ 1920/6433
Bachelor
Spinster
Shepherd
Domestic Duties
23
22
Timaru
Timaru
Life
Life
Highfield Manse, Timaru 6046 6 May 1920 Rev. A. Begg, Presbyterian
No 93
Date of Notice 6 May 1920
  Groom Bride
Names of Parties David Alexander Philip Winifred Pearl Underhill
BDM Match (96%) David Alexander Philip Winifred Perle Underhill
  πŸ’ 1920/6433
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Highfield Manse, Timaru
Folio 6046
Consent
Date of Certificate 6 May 1920
Officiating Minister Rev. A. Begg, Presbyterian
94 10 May 1920 Percy Trethewey Davey
Mary Casey
Percy Tretheney Davey
Mary Casey
πŸ’ 1920/6434
Bachelor
Spinster
Carrier
Domestic Duties
34
32
Timaru
Timaru
30 years
Life
Roman Catholic Church, Timaru 6047 10 May 1920 Rev. D. H. Hurley, Roman Catholic
No 94
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Percy Trethewey Davey Mary Casey
BDM Match (98%) Percy Tretheney Davey Mary Casey
  πŸ’ 1920/6434
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 34 32
Dwelling Place Timaru Timaru
Length of Residence 30 years Life
Marriage Place Roman Catholic Church, Timaru
Folio 6047
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
95 12 May 1920 Robert Stewart Hewitt
Winifred Ruby Olive Austin
Robert Stewart Hewitt
Winifred Ruby Olive Austin
πŸ’ 1920/6435
Bachelor
Spinster
Butcher
Domestic Duties
21
20
Timaru
Timaru
4 years
7 years
Trinity Presbyterian Church, Timaru 6048 Jane Austin (Mother) 12 May 1920 Rev. J. Stinson, Presbyterian
No 95
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Robert Stewart Hewitt Winifred Ruby Olive Austin
  πŸ’ 1920/6435
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 21 20
Dwelling Place Timaru Timaru
Length of Residence 4 years 7 years
Marriage Place Trinity Presbyterian Church, Timaru
Folio 6048
Consent Jane Austin (Mother)
Date of Certificate 12 May 1920
Officiating Minister Rev. J. Stinson, Presbyterian
96 14 May 1920 Claude Ernest Addison Coldicutt
Adeline Robina Aitken
Claude Ernest Addison Coldicutt
Adeline Robina Aitken
πŸ’ 1920/6436
Widower
Spinster
Physician
Nurse
41
26
Auckland
Timaru
5 1/2 years
13 years
Chalmers Presbyterian Church, Timaru 6049 14 May 1920 Rev. E. R. Harries, Presbyterian
No 96
Date of Notice 14 May 1920
  Groom Bride
Names of Parties Claude Ernest Addison Coldicutt Adeline Robina Aitken
  πŸ’ 1920/6436
Condition Widower Spinster
Profession Physician Nurse
Age 41 26
Dwelling Place Auckland Timaru
Length of Residence 5 1/2 years 13 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6049
Consent
Date of Certificate 14 May 1920
Officiating Minister Rev. E. R. Harries, Presbyterian
97 19 May 1920 Stanley Stuart Home
Mary Auld
Stanley Stuart Home
Mary Auld
πŸ’ 1920/12367
Bachelor
Spinster
Builder
Shop Assistant
25
28
Timaru
Timaru
10 years
Life
Chalmers Presbyterian Church, Timaru 6050 19 May 1920 Rev. E. R. Harries, Presbyterian
No 97
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Stanley Stuart Home Mary Auld
  πŸ’ 1920/12367
Condition Bachelor Spinster
Profession Builder Shop Assistant
Age 25 28
Dwelling Place Timaru Timaru
Length of Residence 10 years Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6050
Consent
Date of Certificate 19 May 1920
Officiating Minister Rev. E. R. Harries, Presbyterian

Page 3134

District of Timaru Quarter ending 30 June 1920 Registrar A. Oakley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
98 20 May 1920 John Raymond Wright
Mary Elizabeth Poole Kelland
John Raymond Wright
Mary Elizabeth Poole Kelland
πŸ’ 1920/6437
Bachelor
Spinster
Farmer
Domestic Duties
37
43
Temuka
Timaru
Life
8 years
St. Mary's Anglican Church, Timaru 6051 20 May 1920 Ven. J. A. Jacob, Anglican
No 98
Date of Notice 20 May 1920
  Groom Bride
Names of Parties John Raymond Wright Mary Elizabeth Poole Kelland
  πŸ’ 1920/6437
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 43
Dwelling Place Temuka Timaru
Length of Residence Life 8 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 6051
Consent
Date of Certificate 20 May 1920
Officiating Minister Ven. J. A. Jacob, Anglican
99 21 May 1920 Charles William Hay
Isabella Mary McGill
Charles William Hay
Isabella Keay McGill
πŸ’ 1920/6438
Widower
Spinster
Dentist
Domestic Duties
53
53
Timaru
Timaru
3 days
5 months
Presbyterian Manse, Highfield, Timaru 6052 21 May 1920 Rev. Adam Begg, Presbyterian
No 99
Date of Notice 21 May 1920
  Groom Bride
Names of Parties Charles William Hay Isabella Mary McGill
BDM Match (93%) Charles William Hay Isabella Keay McGill
  πŸ’ 1920/6438
Condition Widower Spinster
Profession Dentist Domestic Duties
Age 53 53
Dwelling Place Timaru Timaru
Length of Residence 3 days 5 months
Marriage Place Presbyterian Manse, Highfield, Timaru
Folio 6052
Consent
Date of Certificate 21 May 1920
Officiating Minister Rev. Adam Begg, Presbyterian
100 21 May 1920 Leonard Stanley Ward
Ethel May Hooke
Leonard Stanley Ward
Ethel May Hooke
πŸ’ 1920/6446
Bachelor
Spinster
Carpenter
Domestic Duties
23
22
Timaru
Timaru
Life
8 years
St. Mary's Anglican Church, Timaru 6053 21 May 1920 Ven. J. A. Jacob, Anglican
No 100
Date of Notice 21 May 1920
  Groom Bride
Names of Parties Leonard Stanley Ward Ethel May Hooke
  πŸ’ 1920/6446
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence Life 8 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 6053
Consent
Date of Certificate 21 May 1920
Officiating Minister Ven. J. A. Jacob, Anglican
101 22 May 1920 Henry Valentine Wyatt
Margery Marion Spalding Lensey
Henry Valentine Wyatt
Margery Marion Spalding Lensey
πŸ’ 1920/6457
Widower
Divorced
Carter
Domestic Duties
41
35
Timaru
Timaru
Life
8 1/2 years
Chalmers Presbyterian Manse, Timaru 6054 22 May 1920 Rev. E. R. Harries, Presbyterian
No 101
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Henry Valentine Wyatt Margery Marion Spalding Lensey
  πŸ’ 1920/6457
Condition Widower Divorced
Profession Carter Domestic Duties
Age 41 35
Dwelling Place Timaru Timaru
Length of Residence Life 8 1/2 years
Marriage Place Chalmers Presbyterian Manse, Timaru
Folio 6054
Consent
Date of Certificate 22 May 1920
Officiating Minister Rev. E. R. Harries, Presbyterian
102 24 May 1920 Frederick Fielding
Margaret Bertha Annie Drevermann
Frederick Fielding
Margaret Bertha Annie Drevermann
πŸ’ 1920/6464
Bachelor
Spinster
Fireman
Dressmaker
24
19
Timaru
Timaru
8 years
Life
St. Mary's Anglican Church, Timaru 6055 Frederick William Drevermann (Father) 24 May 1920 Ven. J. A. Jacob, Anglican
No 102
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Frederick Fielding Margaret Bertha Annie Drevermann
  πŸ’ 1920/6464
Condition Bachelor Spinster
Profession Fireman Dressmaker
Age 24 19
Dwelling Place Timaru Timaru
Length of Residence 8 years Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 6055
Consent Frederick William Drevermann (Father)
Date of Certificate 24 May 1920
Officiating Minister Ven. J. A. Jacob, Anglican

Page 3135

District of Timaru Quarter ending 30 June 1920 Registrar A. W. Oakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
103 24 May 1920 Edwin Butchers
Myra Alexander
Edwin Butchers
Myra Alexander
πŸ’ 1920/6465
Bachelor
Spinster
Farmer
Domestic Duties
40
24
Fairview
Timaru
10 months
5 months
St Mary's Anglican Church, Timaru 6056 24 May 1920 Ven. J. A. Jacob, Anglican
No 103
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Edwin Butchers Myra Alexander
  πŸ’ 1920/6465
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 24
Dwelling Place Fairview Timaru
Length of Residence 10 months 5 months
Marriage Place St Mary's Anglican Church, Timaru
Folio 6056
Consent
Date of Certificate 24 May 1920
Officiating Minister Ven. J. A. Jacob, Anglican
104 25 May 1920 Henry Norman Hope
Esther Studholme Barker
Henry Norman Hope
Esther Studholme Barker
πŸ’ 1920/6332
Bachelor
Spinster
Sheep-Farmer
Artist
36
34
Timaru
Woodbury
3 days
27 years
St Thomas's Anglican Church, Woodbury 5943 25 May 1920 Rev. Canon S. Hamilton, Anglican
No 104
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Henry Norman Hope Esther Studholme Barker
  πŸ’ 1920/6332
Condition Bachelor Spinster
Profession Sheep-Farmer Artist
Age 36 34
Dwelling Place Timaru Woodbury
Length of Residence 3 days 27 years
Marriage Place St Thomas's Anglican Church, Woodbury
Folio 5943
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev. Canon S. Hamilton, Anglican
105 27 May 1920 Joseph Edward Ryder
Julia Lynch
Joseph Edward Ryder
Julia Lynch
πŸ’ 1920/6466
Bachelor
Spinster
Maltster
Domestic Duties
32
23
Timaru
Timaru
10 years
5 years
Roman Catholic Church, Timaru 6057 27 May 1920 Rev. D. K. Hurley, Roman Catholic
No 105
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Joseph Edward Ryder Julia Lynch
  πŸ’ 1920/6466
Condition Bachelor Spinster
Profession Maltster Domestic Duties
Age 32 23
Dwelling Place Timaru Timaru
Length of Residence 10 years 5 years
Marriage Place Roman Catholic Church, Timaru
Folio 6057
Consent
Date of Certificate 27 May 1920
Officiating Minister Rev. D. K. Hurley, Roman Catholic
106 29 May 1920 John Hall White
Mary Gertrude Menzies
John Hall-White
Mary Gertrude Menzies
πŸ’ 1920/6467
Bachelor
Spinster
Farmer
Domestic Duties
27
23
Otaio
Timaru
15 months
5 months
Bride's Residence, 196 North Street, Timaru 6058 29 May 1920 Rev. R. Dickie, Presbyterian
No 106
Date of Notice 29 May 1920
  Groom Bride
Names of Parties John Hall White Mary Gertrude Menzies
BDM Match (97%) John Hall-White Mary Gertrude Menzies
  πŸ’ 1920/6467
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 23
Dwelling Place Otaio Timaru
Length of Residence 15 months 5 months
Marriage Place Bride's Residence, 196 North Street, Timaru
Folio 6058
Consent
Date of Certificate 29 May 1920
Officiating Minister Rev. R. Dickie, Presbyterian
107 1 June 1920 William Avenal Petrie
Evelyn Marion Dale
William Avenal Petrie
Evelyn Marion Dale
πŸ’ 1920/6468
Bachelor
Spinster
Carpenter
Domestic Duties
27
26
Timaru
Timaru
6 months
3 months
Presbyterian Church, Highfield, Timaru 6059 1 June 1920 Rev. Adam Begg, Presbyterian
No 107
Date of Notice 1 June 1920
  Groom Bride
Names of Parties William Avenal Petrie Evelyn Marion Dale
  πŸ’ 1920/6468
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 26
Dwelling Place Timaru Timaru
Length of Residence 6 months 3 months
Marriage Place Presbyterian Church, Highfield, Timaru
Folio 6059
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. Adam Begg, Presbyterian

Page 3136

District of Timaru Quarter ending 30 June 1920 Registrar A. W. Oakley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
108 1 June 1920 Pearce Ivey
Vera Georgina Black
Pearce Ivey
Vera Georgina Black
πŸ’ 1920/6469
Bachelor
Spinster
Labourer
Domestic Duties
31
22
Timaru
Otipua
4 days
Life
Chalmers Presbyterian Manse Timaru 6060 1 June 1920 Rev. E. R. Harries, Presbyterian
No 108
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Pearce Ivey Vera Georgina Black
  πŸ’ 1920/6469
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 22
Dwelling Place Timaru Otipua
Length of Residence 4 days Life
Marriage Place Chalmers Presbyterian Manse Timaru
Folio 6060
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. E. R. Harries, Presbyterian
109 1 June 1920 Ernest Augustine Fitzgibbon
Ellen France
Ernest Augustine Fitzgibbon
Ellen France
πŸ’ 1920/6470
Bachelor
Spinster
Drover
Domestic Duties
33
22
Timaru
Timaru
3 days
3 days
St. Mary's Anglican Church Timaru 6061 1 June 1920 Ven. J. A. Jacob, Anglican
No 109
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Ernest Augustine Fitzgibbon Ellen France
  πŸ’ 1920/6470
Condition Bachelor Spinster
Profession Drover Domestic Duties
Age 33 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church Timaru
Folio 6061
Consent
Date of Certificate 1 June 1920
Officiating Minister Ven. J. A. Jacob, Anglican
110 4 June 1920 Walter George Black
Gladys Lillian Smith
Walter George Black
Gladys Lilian Smith
πŸ’ 1920/6447
Bachelor
Spinster
Stock Agent
Housemaid
23
21
Fairlie
Timaru
20 years
3 days
Registrar's Office Timaru 6062 4 June 1920 A. W. Oakley, Registrar
No 110
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Walter George Black Gladys Lillian Smith
BDM Match (98%) Walter George Black Gladys Lilian Smith
  πŸ’ 1920/6447
Condition Bachelor Spinster
Profession Stock Agent Housemaid
Age 23 21
Dwelling Place Fairlie Timaru
Length of Residence 20 years 3 days
Marriage Place Registrar's Office Timaru
Folio 6062
Consent
Date of Certificate 4 June 1920
Officiating Minister A. W. Oakley, Registrar
111 7 June 1920 Charles Malthus
Elsie Mary Wilkes
Charles Malthus
Elsie Mary Wilkes
πŸ’ 1920/6740
Widower (15 July 1916)
Spinster
Farmer
Domestic Duties
41
24
Cave
Timaru
9 months
Life
Trinity Presbyterian Manse Timaru 6067 7 June 1920 Rev. J. Stinson, Presbyterian
No 111
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Charles Malthus Elsie Mary Wilkes
  πŸ’ 1920/6740
Condition Widower (15 July 1916) Spinster
Profession Farmer Domestic Duties
Age 41 24
Dwelling Place Cave Timaru
Length of Residence 9 months Life
Marriage Place Trinity Presbyterian Manse Timaru
Folio 6067
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev. J. Stinson, Presbyterian
112 8 June 1920 Francis Edward Barley
Evelyn May Rogers
Francis Edward Barley
Evelyn May Rogers
πŸ’ 1920/6448
Bachelor
Spinster
Tailor
Music Teacher
44
23
Timaru
Timaru
4 days
11 years
Baptist Church Timaru 6063 8 June 1920 Pastor E. Nicholls, Baptist
No 112
Date of Notice 8 June 1920
  Groom Bride
Names of Parties Francis Edward Barley Evelyn May Rogers
  πŸ’ 1920/6448
Condition Bachelor Spinster
Profession Tailor Music Teacher
Age 44 23
Dwelling Place Timaru Timaru
Length of Residence 4 days 11 years
Marriage Place Baptist Church Timaru
Folio 6063
Consent
Date of Certificate 8 June 1920
Officiating Minister Pastor E. Nicholls, Baptist

Page 3137

District of Timaru Quarter ending 30 June 1920 Registrar A. W. Oakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
113 9 June 1920 William John Clark
Mary Cecelia Buckley
William John Clark
Mary Cecilia Buckley
πŸ’ 1920/6449
Bachelor
Spinster
Farmer
Domestic Duties
27
27
Timaru
Timaru
3 days
2 weeks
Roman Catholic Priory Timaru 6064 9 June 1920 Rev. D. H. Hurley Roman Catholic
No 113
Date of Notice 9 June 1920
  Groom Bride
Names of Parties William John Clark Mary Cecelia Buckley
BDM Match (98%) William John Clark Mary Cecilia Buckley
  πŸ’ 1920/6449
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 27
Dwelling Place Timaru Timaru
Length of Residence 3 days 2 weeks
Marriage Place Roman Catholic Priory Timaru
Folio 6064
Consent
Date of Certificate 9 June 1920
Officiating Minister Rev. D. H. Hurley Roman Catholic
114 9 June 1920 Stanley Brandford
Faith Sparks Waters
Stanley Brandford
Faith Sparks Waters
πŸ’ 1920/6450
Bachelor
Spinster
Carpenter
Kitchen Maid
27
20
Timaru
Timaru
3 days
2 years
Registrar's Office Timaru 6065 Florence Harriette McGifford (Mother) 9 June 1920 A. W. Oakey Registrar
No 114
Date of Notice 9 June 1920
  Groom Bride
Names of Parties Stanley Brandford Faith Sparks Waters
  πŸ’ 1920/6450
Condition Bachelor Spinster
Profession Carpenter Kitchen Maid
Age 27 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 2 years
Marriage Place Registrar's Office Timaru
Folio 6065
Consent Florence Harriette McGifford (Mother)
Date of Certificate 9 June 1920
Officiating Minister A. W. Oakey Registrar
115 15 June 1920 Henry James Hight
Mabel Alice Jessop
Henry James Hight
Mabel Alice Jessep
πŸ’ 1920/6451
Bachelor
Spinster
Farmer
Nurse
39
36
Timaru
Timaru
3 days
10 years
Chalmers Presbyterian Church Timaru 6066 15 June 1920 Rev. E. R. Harries Presbyterian
No 115
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Henry James Hight Mabel Alice Jessop
BDM Match (97%) Henry James Hight Mabel Alice Jessep
  πŸ’ 1920/6451
Condition Bachelor Spinster
Profession Farmer Nurse
Age 39 36
Dwelling Place Timaru Timaru
Length of Residence 3 days 10 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 6066
Consent
Date of Certificate 15 June 1920
Officiating Minister Rev. E. R. Harries Presbyterian
116 19 June 1920 James Alexander Ballantyne
Doris Amelia Grieve
James Alexander Ballantyne
Doris Amelia Grieve
πŸ’ 1920/6741
Bachelor
Spinster
Shepherd
Domestic
27
23
Timaru
Timaru
4 days
3 days
Trinity Presbyterian Manse Timaru 6388 19 June 1920 Rev. T. Stinson Presbyterian
No 116
Date of Notice 19 June 1920
  Groom Bride
Names of Parties James Alexander Ballantyne Doris Amelia Grieve
  πŸ’ 1920/6741
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 27 23
Dwelling Place Timaru Timaru
Length of Residence 4 days 3 days
Marriage Place Trinity Presbyterian Manse Timaru
Folio 6388
Consent
Date of Certificate 19 June 1920
Officiating Minister Rev. T. Stinson Presbyterian
117 19 June 1920 Arthur Henry Lane
Molly Ellen Brennan
Arthur Henry Lane
Molly Ellen Brennan
πŸ’ 1920/6452
Divorced (decree absolute 11/2/17)
Spinster
Clerk
Domestic Duties
37
24
Timaru
Timaru
4 days
4 days
Registrar's Office Timaru 6067 19 June 1920 A. W. Oakey Registrar
No 117
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Arthur Henry Lane Molly Ellen Brennan
  πŸ’ 1920/6452
Condition Divorced (decree absolute 11/2/17) Spinster
Profession Clerk Domestic Duties
Age 37 24
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Timaru
Folio 6067
Consent
Date of Certificate 19 June 1920
Officiating Minister A. W. Oakey Registrar

Page 3138

District of Timaru Quarter ending 30 June 1920 Registrar A. D. Oakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
118 21 June 1920 James Kirkwood Eddington
Emily Ethel Sophia Shears
James Kirkwood Eddington
Emily Ethel Sophia Shears
πŸ’ 1920/6453
Bachelor
Spinster
Driver
Dressmaker
32
22
Timaru
Timaru
8 years
14 years
St. Mary's Anglican Church Timaru 6068 21 June 1920 Ven. J. A. Jacob, Anglican
No 118
Date of Notice 21 June 1920
  Groom Bride
Names of Parties James Kirkwood Eddington Emily Ethel Sophia Shears
  πŸ’ 1920/6453
Condition Bachelor Spinster
Profession Driver Dressmaker
Age 32 22
Dwelling Place Timaru Timaru
Length of Residence 8 years 14 years
Marriage Place St. Mary's Anglican Church Timaru
Folio 6068
Consent
Date of Certificate 21 June 1920
Officiating Minister Ven. J. A. Jacob, Anglican
119 21 June 1920 Samuel Shears
Amelia Lottie Boyce
Samuel Shears
Amelia Lottie Boyce
πŸ’ 1920/6454
Bachelor
Spinster
Pastrycook
Clerk
25
25
Timaru
Timaru
4 weeks
4 weeks
St. Mary's Anglican Church Timaru 6069 21 June 1920 Ven. J. A. Jacob, Anglican
No 119
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Samuel Shears Amelia Lottie Boyce
  πŸ’ 1920/6454
Condition Bachelor Spinster
Profession Pastrycook Clerk
Age 25 25
Dwelling Place Timaru Timaru
Length of Residence 4 weeks 4 weeks
Marriage Place St. Mary's Anglican Church Timaru
Folio 6069
Consent
Date of Certificate 21 June 1920
Officiating Minister Ven. J. A. Jacob, Anglican
120 22 June 1920 John Allan Underhill
Olive May Crozier
John Allan Underhill
Olive May Crozier
πŸ’ 1920/6742
Bachelor
Spinster
Joiner
Domestic
23
24
Timaru
Timaru
Life
6 years
Trinity Presbyterian Church Timaru 6339 22 June 1920 Rev. T. Stinson, Presbyterian
No 120
Date of Notice 22 June 1920
  Groom Bride
Names of Parties John Allan Underhill Olive May Crozier
  πŸ’ 1920/6742
Condition Bachelor Spinster
Profession Joiner Domestic
Age 23 24
Dwelling Place Timaru Timaru
Length of Residence Life 6 years
Marriage Place Trinity Presbyterian Church Timaru
Folio 6339
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. T. Stinson, Presbyterian
121 22 June 1920 Louis Matthew Brunette
Mary Elizabeth O'Keeffe
Louis Matthew Brunetti
Mary Elizabeth O'Keeffe
πŸ’ 1920/6455
Bachelor
Spinster
Cheese Factory Manager
Domestic Duties
31
29
Washdyke
Washdyke
2 weeks
Life
Roman Catholic Church Timaru 6070 22 June 1920 Rev. D. H. Hurley, Roman Catholic
No 121
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Louis Matthew Brunette Mary Elizabeth O'Keeffe
BDM Match (98%) Louis Matthew Brunetti Mary Elizabeth O'Keeffe
  πŸ’ 1920/6455
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic Duties
Age 31 29
Dwelling Place Washdyke Washdyke
Length of Residence 2 weeks Life
Marriage Place Roman Catholic Church Timaru
Folio 6070
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
122 22 June 1920 William Brown
Fanny Rodgers
William Brown
Fanny Rodgers
πŸ’ 1920/6456
Bachelor
Spinster
Farmer
Shop Assistant
33
32
Timaru
Timaru
4 days
Life
St Mary's Anglican Church Timaru 6071 22 June 1920 Ven. J. A. Jacob, Anglican
No 122
Date of Notice 22 June 1920
  Groom Bride
Names of Parties William Brown Fanny Rodgers
  πŸ’ 1920/6456
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 33 32
Dwelling Place Timaru Timaru
Length of Residence 4 days Life
Marriage Place St Mary's Anglican Church Timaru
Folio 6071
Consent
Date of Certificate 22 June 1920
Officiating Minister Ven. J. A. Jacob, Anglican

Page 3139

District of Timaru Quarter ending 30 June 1920 Registrar A. W. Oatley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
123 23 June 1920 Alexander James Read
Jane Ellen Gordon
Alexander James Read
Jane Ellen Gordon
πŸ’ 1920/6458
Bachelor
Spinster
Farmer
Domestic Duties
38
25
Timaru
Timaru
4 days
4 days
Chalmers Presbyterian Church, Timaru 6072 23 June 1920 Rev. E. R. Harries, Presbyterian
No 123
Date of Notice 23 June 1920
  Groom Bride
Names of Parties Alexander James Read Jane Ellen Gordon
  πŸ’ 1920/6458
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 25
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6072
Consent
Date of Certificate 23 June 1920
Officiating Minister Rev. E. R. Harries, Presbyterian
124 29 June 1920 Leonard Eric Dewar
Kathleen Mary Gibson
Leonard Eric Dewar
Kathleen Mary Gibson
πŸ’ 1920/6459
Bachelor
Spinster
Motor Mechanic
Cook
28
26
Timaru
Timaru
8 years
1 year
Woodlands Street Methodist Church, Timaru 6073 29 June 1920 Rev. A. O. Harris, Methodist
No 124
Date of Notice 29 June 1920
  Groom Bride
Names of Parties Leonard Eric Dewar Kathleen Mary Gibson
  πŸ’ 1920/6459
Condition Bachelor Spinster
Profession Motor Mechanic Cook
Age 28 26
Dwelling Place Timaru Timaru
Length of Residence 8 years 1 year
Marriage Place Woodlands Street Methodist Church, Timaru
Folio 6073
Consent
Date of Certificate 29 June 1920
Officiating Minister Rev. A. O. Harris, Methodist
125 30 June 1920 George Gilbert Lewis
Florence Mildred Dale
George Gilbert Lewis
Florence Mildred Dale
πŸ’ 1920/6460
Widower
Spinster
Farmer
Dental Nurse
37
30
Timaru
Timaru
3 days
20 years
Residence of Bride's Parents, Bank Street, Timaru 6074 30 June 1920 Rev. W. A. Hay, Methodist
No 125
Date of Notice 30 June 1920
  Groom Bride
Names of Parties George Gilbert Lewis Florence Mildred Dale
  πŸ’ 1920/6460
Condition Widower Spinster
Profession Farmer Dental Nurse
Age 37 30
Dwelling Place Timaru Timaru
Length of Residence 3 days 20 years
Marriage Place Residence of Bride's Parents, Bank Street, Timaru
Folio 6074
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev. W. A. Hay, Methodist
126 30 June 1920 Collet Stanley Bennett
Ethel Honor Hayward
Collet Stanley Bennett
Ethel Honor Hayward
πŸ’ 1920/6461
Bachelor
Spinster
Farmer
Shop Assistant
25
23
Timaru
Timaru
3 days
12 years
Baptist Church, Timaru 6075 30 June 1920 Pastor E. Nicholls, Baptist
No 126
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Collet Stanley Bennett Ethel Honor Hayward
  πŸ’ 1920/6461
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 25 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 12 years
Marriage Place Baptist Church, Timaru
Folio 6075
Consent
Date of Certificate 30 June 1920
Officiating Minister Pastor E. Nicholls, Baptist

Page 3141

District of Timaru Quarter ending 30 September 1920 Registrar A. J. Bakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
127 3 July 1920 Edward Thomas McCarthy
May Breslin
Edward Thomas McCarthy
May Breslin
πŸ’ 1920/8979
Bachelor
Spinster
Labourer
Domestic
26
21
Timaru
Timaru
3 days
3 days
Roman Catholic Church TIMARU. 8923 3 July 1920 Rev. D. H. Hurley, Roman Catholic
No 127
Date of Notice 3 July 1920
  Groom Bride
Names of Parties Edward Thomas McCarthy May Breslin
  πŸ’ 1920/8979
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church TIMARU.
Folio 8923
Consent
Date of Certificate 3 July 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
128 6 July 1920 Thomas Henry Ford Teape
Annie Beryl Leah
Thomas Henry Ford Teape
Annie Beryl Leah
πŸ’ 1920/9032
Bachelor
Spinster
Clerk
Typist
31
27
Timaru
Timaru
3 days
27 years
Chalmers Presbyterian Church Timaru 8924 6 July 1920 Rev. E. R. Harries, Presbyterian
No 128
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Thomas Henry Ford Teape Annie Beryl Leah
  πŸ’ 1920/9032
Condition Bachelor Spinster
Profession Clerk Typist
Age 31 27
Dwelling Place Timaru Timaru
Length of Residence 3 days 27 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 8924
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. E. R. Harries, Presbyterian
129 6 July 1920 Joseph Henry Digby
Emily Jane Griffin
Joseph Henry Digby
Emily Jane Griffin
πŸ’ 1920/9043
Bachelor
Spinster
Clerk
Clerk
22
22
Timaru
Timaru
3 days
3 days
Chalmers Presbyterian Church Timaru 8925 6 July 1920 Rev. E. R. Harries, Presbyterian
No 129
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Joseph Henry Digby Emily Jane Griffin
  πŸ’ 1920/9043
Condition Bachelor Spinster
Profession Clerk Clerk
Age 22 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Chalmers Presbyterian Church Timaru
Folio 8925
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. E. R. Harries, Presbyterian
130 7 July 1920 Theodore Hayhurst
Ellen de Lury
Theodore Hayhurst
Ellen De Lury
πŸ’ 1920/9050
Bachelor
Spinster
Farm Labourer
Dressmaker
22
22
Timaru
Timaru
15 years
Life
Roman Catholic Priory Timaru 8926 7 July 1920 Rev. D. H. Hurley, Roman Catholic
No 130
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Theodore Hayhurst Ellen de Lury
BDM Match (96%) Theodore Hayhurst Ellen De Lury
  πŸ’ 1920/9050
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 22 22
Dwelling Place Timaru Timaru
Length of Residence 15 years Life
Marriage Place Roman Catholic Priory Timaru
Folio 8926
Consent
Date of Certificate 7 July 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
131 8 July 1920 Andrew Brockie
Margaret Stewart
Andrew Brockie
Margaret Stewart
πŸ’ 1920/9051
Bachelor
Spinster
Shepherd
Domestic Duties
29
21
Timaru
Timaru
10 days
3 days
Chalmers Presbyterian Manse Timaru 8927 8 July 1920 Rev. E. R. Harries, Presbyterian
No 131
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Andrew Brockie Margaret Stewart
  πŸ’ 1920/9051
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 29 21
Dwelling Place Timaru Timaru
Length of Residence 10 days 3 days
Marriage Place Chalmers Presbyterian Manse Timaru
Folio 8927
Consent
Date of Certificate 8 July 1920
Officiating Minister Rev. E. R. Harries, Presbyterian

Page 3142

District of Timaru Quarter ending 30 September 1920 Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
132 14 July 1920 Arthur Hamilton Dickinson
Mary Ballantyne
Arthur Hamilton Dickinson
Mary Ballantyne
πŸ’ 1920/9052
Bachelor
Spinster
Borough Inspector
Saleswoman
27
27
Timaru
Timaru
2 months
3 days
Chalmers Presbyterian Church Timaru 8928 14 July 1920 Rev. E. R. Harries, Presbyterian
No 132
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Arthur Hamilton Dickinson Mary Ballantyne
  πŸ’ 1920/9052
Condition Bachelor Spinster
Profession Borough Inspector Saleswoman
Age 27 27
Dwelling Place Timaru Timaru
Length of Residence 2 months 3 days
Marriage Place Chalmers Presbyterian Church Timaru
Folio 8928
Consent
Date of Certificate 14 July 1920
Officiating Minister Rev. E. R. Harries, Presbyterian
133 16 July 1920 James David McConachy
Lillian Jessie Oughton
James David McConachy
Lillian Jessie Oughton
πŸ’ 1920/9053
Divorced decree absolute 13/7/20
Spinster
Accountant
Furrier
23
26
Timaru
Timaru
12 years
3 weeks
Trinity Presbyterian Church Timaru 8929 16 July 1920 Rev. T. Stinson, Presbyterian
No 133
Date of Notice 16 July 1920
  Groom Bride
Names of Parties James David McConachy Lillian Jessie Oughton
  πŸ’ 1920/9053
Condition Divorced decree absolute 13/7/20 Spinster
Profession Accountant Furrier
Age 23 26
Dwelling Place Timaru Timaru
Length of Residence 12 years 3 weeks
Marriage Place Trinity Presbyterian Church Timaru
Folio 8929
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev. T. Stinson, Presbyterian
134 19 July 1920 William Joseph Sullivan
Mary Hartnett
William Joseph Sullivan
Mary Hartnett
πŸ’ 1920/9054
Bachelor
Spinster
Farmer
Domestic Duties
27
24
St. Andrews
St. Andrews
Life
13 years
Roman Catholic Church St. Andrews 8930 19 July 1920 Rev. M. B. Moloney, Roman Catholic
No 134
Date of Notice 19 July 1920
  Groom Bride
Names of Parties William Joseph Sullivan Mary Hartnett
  πŸ’ 1920/9054
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place St. Andrews St. Andrews
Length of Residence Life 13 years
Marriage Place Roman Catholic Church St. Andrews
Folio 8930
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. M. B. Moloney, Roman Catholic
135 19 July 1920 Leslie James Waterreus
Elizabeth Brown Ramsay
Leslie James Waterreus
Elizabeth Brown Ramsay
πŸ’ 1920/9055
Bachelor
Spinster
Cheese Maker
Domestic Duties
26
26
Timaru
Timaru
14 days
15 years
Highfield Presbyterian Church Timaru 8931 19 July 1920 Rev. A. Begg, Presbyterian
No 135
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Leslie James Waterreus Elizabeth Brown Ramsay
  πŸ’ 1920/9055
Condition Bachelor Spinster
Profession Cheese Maker Domestic Duties
Age 26 26
Dwelling Place Timaru Timaru
Length of Residence 14 days 15 years
Marriage Place Highfield Presbyterian Church Timaru
Folio 8931
Consent
Date of Certificate 19 July 1920
Officiating Minister Rev. A. Begg, Presbyterian
136 21 July 1920 Harry Henry Hanson
Muriel Pearl Adelaide Lange
Harry Henry Hanson
Muriel Pearl Adelaide Lange
πŸ’ 1920/9056
Bachelor
Spinster
Labourer
Domestic
25
21
Pareora
Pareora
Life
12 years
Registrar's Office Timaru 8932 21 July 1920 A. U. Dakey, Registrar
No 136
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Harry Henry Hanson Muriel Pearl Adelaide Lange
  πŸ’ 1920/9056
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 21
Dwelling Place Pareora Pareora
Length of Residence Life 12 years
Marriage Place Registrar's Office Timaru
Folio 8932
Consent
Date of Certificate 21 July 1920
Officiating Minister A. U. Dakey, Registrar

Page 3143

District of Timaru Quarter ending 30 September 1920 Registrar A. U. Oakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
137 21 July 1920 George Claude Head
Florence De Joux
George Claude Head
Florence De Joux
πŸ’ 1920/9033
Bachelor
Spinster
Worker
Weaver
28
19
Timaru
Timaru
4 years
4 years
St. Mary's Anglican Church, Timaru 8933 Edward Ernest De Joux (Father) 21 July 1920 Ven. J. A. Jacob, Anglican
No 137
Date of Notice 21 July 1920
  Groom Bride
Names of Parties George Claude Head Florence De Joux
  πŸ’ 1920/9033
Condition Bachelor Spinster
Profession Worker Weaver
Age 28 19
Dwelling Place Timaru Timaru
Length of Residence 4 years 4 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 8933
Consent Edward Ernest De Joux (Father)
Date of Certificate 21 July 1920
Officiating Minister Ven. J. A. Jacob, Anglican
138 23 July 1920 John Charteris Paterson
Margaret Guy
John Charteris Paterson
Margaret Guy
πŸ’ 1920/9034
Bachelor
Spinster
Labourer
Cook
39
41
St. Andrews
St. Andrews
6 months
6 months
Registrar's Office, Timaru 8934 23 July 1920 A. U. Oakey, Registrar
No 138
Date of Notice 23 July 1920
  Groom Bride
Names of Parties John Charteris Paterson Margaret Guy
  πŸ’ 1920/9034
Condition Bachelor Spinster
Profession Labourer Cook
Age 39 41
Dwelling Place St. Andrews St. Andrews
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Timaru
Folio 8934
Consent
Date of Certificate 23 July 1920
Officiating Minister A. U. Oakey, Registrar
139 23 July 1920 George Dawson
Margaret Mary Real
George Dawson
Margaret Mary Real
πŸ’ 1920/9035
Bachelor
Spinster
Carpenter
Waitress
46
32
Timaru
Timaru
12 years
10 years
Roman Catholic Church, Timaru 8935 23 July 1920 Rev. M. B. Moloney, Roman Catholic
No 139
Date of Notice 23 July 1920
  Groom Bride
Names of Parties George Dawson Margaret Mary Real
  πŸ’ 1920/9035
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 46 32
Dwelling Place Timaru Timaru
Length of Residence 12 years 10 years
Marriage Place Roman Catholic Church, Timaru
Folio 8935
Consent
Date of Certificate 23 July 1920
Officiating Minister Rev. M. B. Moloney, Roman Catholic
140 26 July 1920 Mark Williams
Florence Mary Macbeth
Mark Williams
Florence Mary MacBeth
πŸ’ 1920/9036
Bachelor
Widow 24/Nov/1918
Painter
Domestic Duties
28
23
Timaru
Timaru
Life
1 year
St. Mary's Anglican Church, Timaru 8936 26 July 1920 Ven. J. A. Jacob, Anglican
No 140
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Mark Williams Florence Mary Macbeth
BDM Match (98%) Mark Williams Florence Mary MacBeth
  πŸ’ 1920/9036
Condition Bachelor Widow 24/Nov/1918
Profession Painter Domestic Duties
Age 28 23
Dwelling Place Timaru Timaru
Length of Residence Life 1 year
Marriage Place St. Mary's Anglican Church, Timaru
Folio 8936
Consent
Date of Certificate 26 July 1920
Officiating Minister Ven. J. A. Jacob, Anglican
141 26 July 1920 Charles Arnott Nichol Shallcrass
Margaret Catherine Stewart
Charles Arnott Nichol Shallerass
Margaret Catherine Stewart
πŸ’ 1920/9037
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Timaru
Timaru
3 weeks
2 weeks
St. Mary's Anglican Church, Timaru 8937 26 July 1920 Ven. J. A. Jacob, Anglican
No 141
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Charles Arnott Nichol Shallcrass Margaret Catherine Stewart
BDM Match (98%) Charles Arnott Nichol Shallerass Margaret Catherine Stewart
  πŸ’ 1920/9037
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence 3 weeks 2 weeks
Marriage Place St. Mary's Anglican Church, Timaru
Folio 8937
Consent
Date of Certificate 26 July 1920
Officiating Minister Ven. J. A. Jacob, Anglican

Page 3144

District of Timaru Quarter ending 30 September 1920 Registrar A. Oakley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
142 2 August 1920 Christopher Cooper
Elizabeth Annie Fraser
Christopher Cooper
Elizabeth Annie Fraser
πŸ’ 1920/9038
Bachelor
Spinster
Farmer
Domestic Duties
32
24
Cave
Timaru
7 years
2 weeks
Chalmers Presbyterian Church Timaru 8938 2 August 1920 Rev. A. Begg, Presbyterian
No 142
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Christopher Cooper Elizabeth Annie Fraser
  πŸ’ 1920/9038
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 24
Dwelling Place Cave Timaru
Length of Residence 7 years 2 weeks
Marriage Place Chalmers Presbyterian Church Timaru
Folio 8938
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev. A. Begg, Presbyterian
143 2 August 1920 Henry Michael Seyb
Marion Elizabeth Sinn
Henry Michael Seyb
Marion Elizabeth Sim
πŸ’ 1920/9039
Bachelor
Spinster
Road Contractor
Domestic Duties
31
26
Timaru
Timaru
18 months
7 years
Congregational Church Timaru 8939 2 August 1920 Rev. T. W. Potts, Congregational
No 143
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Henry Michael Seyb Marion Elizabeth Sinn
BDM Match (95%) Henry Michael Seyb Marion Elizabeth Sim
  πŸ’ 1920/9039
Condition Bachelor Spinster
Profession Road Contractor Domestic Duties
Age 31 26
Dwelling Place Timaru Timaru
Length of Residence 18 months 7 years
Marriage Place Congregational Church Timaru
Folio 8939
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev. T. W. Potts, Congregational
144 4 August 1920 Alexander John Harrison
Robina Jane Webster
Alexander John Harrison
Robina Jane Webster
πŸ’ 1920/9040
Bachelor
Spinster
Labourer
Boot Machinist
30
28
Timaru
Timaru
2 months
3 days
Chalmers Presbyterian Church Timaru 8940 4 August 1920 Rev. A. Begg, Presbyterian
No 144
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Alexander John Harrison Robina Jane Webster
  πŸ’ 1920/9040
Condition Bachelor Spinster
Profession Labourer Boot Machinist
Age 30 28
Dwelling Place Timaru Timaru
Length of Residence 2 months 3 days
Marriage Place Chalmers Presbyterian Church Timaru
Folio 8940
Consent
Date of Certificate 4 August 1920
Officiating Minister Rev. A. Begg, Presbyterian
145 11 August 1920 Peter Harley Bryde
Phyllis Marion Allison
Peter Harley Pryde
Phyllis Marion Allison
πŸ’ 1920/9041
Bachelor
Spinster
Motor Mechanic
Domestic Duties
30
26
Timaru
Timaru
7 years
3 years
Congregational Manse Theodosia Street Timaru 8941 11 August 1920 Rev. T. W. Potts, Congregational
No 145
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Peter Harley Bryde Phyllis Marion Allison
BDM Match (97%) Peter Harley Pryde Phyllis Marion Allison
  πŸ’ 1920/9041
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 30 26
Dwelling Place Timaru Timaru
Length of Residence 7 years 3 years
Marriage Place Congregational Manse Theodosia Street Timaru
Folio 8941
Consent
Date of Certificate 11 August 1920
Officiating Minister Rev. T. W. Potts, Congregational
146 14 August 1920 Albert Henry Squire
Daisy Hardcastle
Albert Henry Squire
Daisy Hardcastle
πŸ’ 1920/9042
Bachelor
Spinster
Farmer
Domestic Duties
32
34
Timaru
Timaru
25 years
30 years
St. Mary's Anglican Church Timaru 8942 14 August 1920 Ven. J. A. Jacob, Anglican
No 146
Date of Notice 14 August 1920
  Groom Bride
Names of Parties Albert Henry Squire Daisy Hardcastle
  πŸ’ 1920/9042
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 34
Dwelling Place Timaru Timaru
Length of Residence 25 years 30 years
Marriage Place St. Mary's Anglican Church Timaru
Folio 8942
Consent
Date of Certificate 14 August 1920
Officiating Minister Ven. J. A. Jacob, Anglican

Page 3145

District of Timaru Quarter ending 30 September 1920 Registrar audakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
147 16 August 1920 George Annand Hopkins
Marion Waters
George Annand Hopkins
Marion Waters
πŸ’ 1920/9044
Bachelor
Spinster
Farmer
Shop assistant
28
24
St. Andrews
Timaru
2 months
2 months
Trinity Presbyterian Church, Timaru 8943 16 August 1920 Rev. F. J. Usher, Presbyterian
No 147
Date of Notice 16 August 1920
  Groom Bride
Names of Parties George Annand Hopkins Marion Waters
  πŸ’ 1920/9044
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 28 24
Dwelling Place St. Andrews Timaru
Length of Residence 2 months 2 months
Marriage Place Trinity Presbyterian Church, Timaru
Folio 8943
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. F. J. Usher, Presbyterian
148 17 August 1920 Joseph Henry Terry
Agnes McMillan
Joseph Henry Terry
Agnes McMillan
πŸ’ 1920/9045
Bachelor
Spinster
Railway Employee
Dressmaker
34
25
Timaru
Timaru
1 week
Life
Chalmers Presbyterian Church, Timaru 8944 17 August 1920 Rev. T. Stinson, Presbyterian
No 148
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Joseph Henry Terry Agnes McMillan
  πŸ’ 1920/9045
Condition Bachelor Spinster
Profession Railway Employee Dressmaker
Age 34 25
Dwelling Place Timaru Timaru
Length of Residence 1 week Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 8944
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. T. Stinson, Presbyterian
149 17 August 1920 Samuel James Bould
Susan Ethel McCleery
Samuel James Gould
Susan Ethel McClury
πŸ’ 1920/9046
Bachelor
Spinster
Farmer
Domestic
39
24
Otipua
Otipua
5 days
3 years
Public Hall, Otipua 8945 17 August 1920 Rev. R. Fairmaid, Presbyterian
No 149
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Samuel James Bould Susan Ethel McCleery
BDM Match (92%) Samuel James Gould Susan Ethel McClury
  πŸ’ 1920/9046
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 24
Dwelling Place Otipua Otipua
Length of Residence 5 days 3 years
Marriage Place Public Hall, Otipua
Folio 8945
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. R. Fairmaid, Presbyterian
150 20 August 1920 George Alfred Fielding
Helena Catherine Quaid
George Alfred Fielding
Helena Catherine Quaid
πŸ’ 1920/9047
Bachelor
Spinster
Jockey
Tailoress
29
27
Timaru
Timaru
3 days
3 days
Roman Catholic Church, Timaru 8946 20 August 1920 Rev. D. H. Hurley, Roman Catholic
No 150
Date of Notice 20 August 1920
  Groom Bride
Names of Parties George Alfred Fielding Helena Catherine Quaid
  πŸ’ 1920/9047
Condition Bachelor Spinster
Profession Jockey Tailoress
Age 29 27
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Timaru
Folio 8946
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
151 20 August 1920 William Tuna Rohio Rickus
Jean Ngamatarangi Tau
William Tuna Pohio Rickus
Jean Ngamataurangi Tau
πŸ’ 1920/9048
Bachelor
Spinster
Labourer
Domestic
26
21
Timaru
Timaru
4 days
4 days
Registrar's Office, Timaru 8947 20 August 1920 audakey, Registrar
No 151
Date of Notice 20 August 1920
  Groom Bride
Names of Parties William Tuna Rohio Rickus Jean Ngamatarangi Tau
BDM Match (96%) William Tuna Pohio Rickus Jean Ngamataurangi Tau
  πŸ’ 1920/9048
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Timaru
Folio 8947
Consent
Date of Certificate 20 August 1920
Officiating Minister audakey, Registrar

Page 3146

District of Timaru Quarter ending 30 September 1920 Registrar A. Oakley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
152 21 August 1920 Herbert Reginald Walker
Ethel May Tait
Herbert Reginald Walker
Ethel May Tait
πŸ’ 1920/9049
Bachelor
Widow 8 March 1916
Harbour Board Employee
Domestic Duties
26
28
Timaru
Timaru
1 year
4 years
St. Mary's Anglican Church Timaru 8948 21 August 1920 Ven. J. A. Jacob, Anglican
No 152
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Herbert Reginald Walker Ethel May Tait
  πŸ’ 1920/9049
Condition Bachelor Widow 8 March 1916
Profession Harbour Board Employee Domestic Duties
Age 26 28
Dwelling Place Timaru Timaru
Length of Residence 1 year 4 years
Marriage Place St. Mary's Anglican Church Timaru
Folio 8948
Consent
Date of Certificate 21 August 1920
Officiating Minister Ven. J. A. Jacob, Anglican
153 23 August 1920 Alexander John McPherson
Jane MacBain Meikle
Alexander John McPherson
Jane McBain Meikle
πŸ’ 1920/8987
Bachelor
Spinster
Garage Salesman
Weaver
27
27
Timaru
Timaru
9 years
16 years
Trinity Presbyterian Church Timaru 8949 23 August 1920 Rev. T. Stinson, Presbyterian
No 153
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Alexander John McPherson Jane MacBain Meikle
BDM Match (97%) Alexander John McPherson Jane McBain Meikle
  πŸ’ 1920/8987
Condition Bachelor Spinster
Profession Garage Salesman Weaver
Age 27 27
Dwelling Place Timaru Timaru
Length of Residence 9 years 16 years
Marriage Place Trinity Presbyterian Church Timaru
Folio 8949
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. T. Stinson, Presbyterian
154 23 August 1920 Maurice O'Donoghue
Mabel Ann Schaab
Maurice O'Donoghue
Mabel Anne Schaab
πŸ’ 1920/8998
Bachelor
Spinster
Motor Driver
Domestic Duties
33
27
Timaru
Timaru
Life
Life
Roman Catholic Church Timaru 8950 23 August 1920 Rev. D. H. Hurley, Roman Catholic
No 154
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Maurice O'Donoghue Mabel Ann Schaab
BDM Match (97%) Maurice O'Donoghue Mabel Anne Schaab
  πŸ’ 1920/8998
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 33 27
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Roman Catholic Church Timaru
Folio 8950
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
155 23 August 1920 James Currie
Marjory Bow
James Currie
Marjory Gow
πŸ’ 1920/9005
Bachelor
Spinster
Engineer
Shop Assistant
40
32
Timaru
Timaru
13 months
9 years
Chalmers Presbyterian Church Timaru 8951 23 August 1920 Rev. A. Begg, Presbyterian
No 155
Date of Notice 23 August 1920
  Groom Bride
Names of Parties James Currie Marjory Bow
BDM Match (95%) James Currie Marjory Gow
  πŸ’ 1920/9005
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 40 32
Dwelling Place Timaru Timaru
Length of Residence 13 months 9 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 8951
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. A. Begg, Presbyterian
156 23 August 1920 Thomas Henry Finch
Queenie Christina Maud Hamilton
Thomas Henry Finch
Queenie Christina Maud Hamilton
πŸ’ 1920/9006
Bachelor
Spinster
Painter
Domestic Duties
30
19
Timaru
Timaru
Life
Life
Residence of Bride's parents, 215 Otupua Road, Timaru 8952 Andrew Hamilton (Father) 23 August 1920 Rev. W. A. Hay, Methodist
No 156
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Thomas Henry Finch Queenie Christina Maud Hamilton
  πŸ’ 1920/9006
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 30 19
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Residence of Bride's parents, 215 Otupua Road, Timaru
Folio 8952
Consent Andrew Hamilton (Father)
Date of Certificate 23 August 1920
Officiating Minister Rev. W. A. Hay, Methodist

Page 3147

District of Timaru Quarter ending 30 September 1920 Registrar A. W. Pakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
157 23 August 1920 Albert George Hopkins
Phyllis Evelyn Bath Reid
Albert George Hopkins
Phyllis Evelyn Bath Reid
πŸ’ 1920/9007
Bachelor
Spinster
Contractor
Dressmaker
27
20
Timaru
Timaru
4 years
17 years
Bank Street Methodist Church, Timaru 8953 James Reid (Father) 23 August 1920 Rev. A. O. Harris, Methodist
No 157
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Albert George Hopkins Phyllis Evelyn Bath Reid
  πŸ’ 1920/9007
Condition Bachelor Spinster
Profession Contractor Dressmaker
Age 27 20
Dwelling Place Timaru Timaru
Length of Residence 4 years 17 years
Marriage Place Bank Street Methodist Church, Timaru
Folio 8953
Consent James Reid (Father)
Date of Certificate 23 August 1920
Officiating Minister Rev. A. O. Harris, Methodist
158 24 August 1920 Albert Stephen Davis
Olive Rose Elizabeth Bates
Albert Stephen Davis
Olive Rose Elizabeth Bates
πŸ’ 1920/9008
Bachelor
Spinster
Motor Mechanic
Domestic Duties
31
23
St. Andrews
Otara
7 days
3 weeks
St. Mary's Anglican Church 8954 24 August 1920 Rev. E. K. Moules, Anglican
No 158
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Albert Stephen Davis Olive Rose Elizabeth Bates
  πŸ’ 1920/9008
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 31 23
Dwelling Place St. Andrews Otara
Length of Residence 7 days 3 weeks
Marriage Place St. Mary's Anglican Church
Folio 8954
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev. E. K. Moules, Anglican
159 31 August 1920 Harold Roy Johnston
Margaret Alice Morgan
Harold Roy Johnson
Margaret Alice Morgan
πŸ’ 1920/9009
Bachelor
Spinster
Commercial Traveller
Accountant
27
24
Timaru
Timaru
3 days
Life
Chalmers Presbyterian Church, Timaru 8955 31 August 1920 Rev. T. Stinson, Presbyterian
No 159
Date of Notice 31 August 1920
  Groom Bride
Names of Parties Harold Roy Johnston Margaret Alice Morgan
BDM Match (97%) Harold Roy Johnson Margaret Alice Morgan
  πŸ’ 1920/9009
Condition Bachelor Spinster
Profession Commercial Traveller Accountant
Age 27 24
Dwelling Place Timaru Timaru
Length of Residence 3 days Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 8955
Consent
Date of Certificate 31 August 1920
Officiating Minister Rev. T. Stinson, Presbyterian
160 1 September 1920 Charles Howe
Francis Muriel Barton
Charles Howe
Frances Muriel Barton
πŸ’ 1920/9010
Bachelor
Spinster
Perambulator Maker
Dressmaker
33
25
Timaru
Timaru
2Β½ years
Life
Baptist Church, Timaru 8956 1 September 1920 Rev. E. Nicholls, Baptist
No 160
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Charles Howe Francis Muriel Barton
BDM Match (98%) Charles Howe Frances Muriel Barton
  πŸ’ 1920/9010
Condition Bachelor Spinster
Profession Perambulator Maker Dressmaker
Age 33 25
Dwelling Place Timaru Timaru
Length of Residence 2Β½ years Life
Marriage Place Baptist Church, Timaru
Folio 8956
Consent
Date of Certificate 1 September 1920
Officiating Minister Rev. E. Nicholls, Baptist
161 1 September 1920 Stanley Ernest Bloxham
Jane Marshall Crawford Thomson Begg
Stanley Ernest Bloxham
Jane Marshall Crawford Thomson Begg
πŸ’ 1920/9011
Widower 21/April/1919
Spinster
Fireman
Domestic Duties
32
24
Timaru
Timaru
7 years
4 months
Methodist Parsonage Butler Street, Timaru 8957 1 September 1920 Rev. W. A. Hay, Methodist
No 161
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Stanley Ernest Bloxham Jane Marshall Crawford Thomson Begg
  πŸ’ 1920/9011
Condition Widower 21/April/1919 Spinster
Profession Fireman Domestic Duties
Age 32 24
Dwelling Place Timaru Timaru
Length of Residence 7 years 4 months
Marriage Place Methodist Parsonage Butler Street, Timaru
Folio 8957
Consent
Date of Certificate 1 September 1920
Officiating Minister Rev. W. A. Hay, Methodist

Page 3148

District of Timaru Quarter ending 30 September 1920 Registrar A. D. A. Kay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
162 2 September 1920 William George Moore
Elsie Emma Rooking Hooke
William George Moore
Elsie Emma Rooking Hooke
πŸ’ 1920/8988
Bachelor
Spinster
Labourer
Domestic Duties
34
27
Timaru
Timaru
Life
7 years
St. Mary's Anglican Church Timaru 8958 2 September 1920 Ven. J. A. Jacob, Anglican
No 162
Date of Notice 2 September 1920
  Groom Bride
Names of Parties William George Moore Elsie Emma Rooking Hooke
  πŸ’ 1920/8988
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 27
Dwelling Place Timaru Timaru
Length of Residence Life 7 years
Marriage Place St. Mary's Anglican Church Timaru
Folio 8958
Consent
Date of Certificate 2 September 1920
Officiating Minister Ven. J. A. Jacob, Anglican
163 7 September 1920 James Arnold Kearton
Ada Elizabeth Logan
James Arnold Kearton
Ada Elizabeth Logan
πŸ’ 1920/8989
Bachelor
Spinster
Farmer
Domestic Duties
26
27
Timaru
Timaru
3 days
3 days
Trinity Presbyterian Church Timaru 8959 7 September 1920 Rev. J. D. Wilson, Presbyterian
No 163
Date of Notice 7 September 1920
  Groom Bride
Names of Parties James Arnold Kearton Ada Elizabeth Logan
  πŸ’ 1920/8989
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 27
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Trinity Presbyterian Church Timaru
Folio 8959
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. J. D. Wilson, Presbyterian
164 8 September 1920 George Westoby
Helen Wilkie
George Westoby
Helen Wilkie
πŸ’ 1920/9004
Bachelor
Spinster
Watchmaker and Jeweller
Domestic
33
32
Timaru
Waimate
Life
5 months
Knox Presbyterian Church Waimate 8973 8 September 1920 Rev. J. D. Wilson, Presbyterian
No 164
Date of Notice 8 September 1920
  Groom Bride
Names of Parties George Westoby Helen Wilkie
  πŸ’ 1920/9004
Condition Bachelor Spinster
Profession Watchmaker and Jeweller Domestic
Age 33 32
Dwelling Place Timaru Waimate
Length of Residence Life 5 months
Marriage Place Knox Presbyterian Church Waimate
Folio 8973
Consent
Date of Certificate 8 September 1920
Officiating Minister Rev. J. D. Wilson, Presbyterian
165 10 September 1920 Robert George Allen
Charlotte Stubbs
Robert George Allen
Charlotte Stubbs
πŸ’ 1920/8990
Bachelor
Spinster
Wool classer
Shop Assistant
22
19
Timaru
Timaru
Life
16 years
Bank Street Methodist Church Timaru 8960 Mary Eleanor Stubbs (Mother) 10 September 1920 Rev. W. A. Hay, Methodist
No 165
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Robert George Allen Charlotte Stubbs
  πŸ’ 1920/8990
Condition Bachelor Spinster
Profession Wool classer Shop Assistant
Age 22 19
Dwelling Place Timaru Timaru
Length of Residence Life 16 years
Marriage Place Bank Street Methodist Church Timaru
Folio 8960
Consent Mary Eleanor Stubbs (Mother)
Date of Certificate 10 September 1920
Officiating Minister Rev. W. A. Hay, Methodist
166 13 September 1920 George John Wallace
Edith May Kleute
George John Wallace
Edith May Glenie
πŸ’ 1920/8991
Widower 21 November 1918
Widow 23 May 1913
Engineer
Domestic Duties
53
36
Timaru
Timaru
14 years
12 years
St. Mary's Anglican Church Timaru 8961 13 September 1920 Rev. H. N. Wright, Anglican
No 166
Date of Notice 13 September 1920
  Groom Bride
Names of Parties George John Wallace Edith May Kleute
BDM Match (91%) George John Wallace Edith May Glenie
  πŸ’ 1920/8991
Condition Widower 21 November 1918 Widow 23 May 1913
Profession Engineer Domestic Duties
Age 53 36
Dwelling Place Timaru Timaru
Length of Residence 14 years 12 years
Marriage Place St. Mary's Anglican Church Timaru
Folio 8961
Consent
Date of Certificate 13 September 1920
Officiating Minister Rev. H. N. Wright, Anglican

Page 3149

District of Timaru Quarter ending 30 September 1920 Registrar A. W. Bakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
167 13 September 1920 Frederick Reginald Cameron
Ethel May Gunderson
Frederick Reginald Cameron
Ethel May Gunderson
πŸ’ 1920/8992
Widower (25 December 1919)
Spinster
Lift Attendant
Waitress
27
17
Timaru
Timaru
4 years
Life
Roman Catholic Church Timaru 8962 Margaret Gunderson (Mother) 13 September 1920 Rev. J. M. Barra, Roman Catholic
No 167
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Frederick Reginald Cameron Ethel May Gunderson
  πŸ’ 1920/8992
Condition Widower (25 December 1919) Spinster
Profession Lift Attendant Waitress
Age 27 17
Dwelling Place Timaru Timaru
Length of Residence 4 years Life
Marriage Place Roman Catholic Church Timaru
Folio 8962
Consent Margaret Gunderson (Mother)
Date of Certificate 13 September 1920
Officiating Minister Rev. J. M. Barra, Roman Catholic
168 14 September 1920 William Simmons
Helen Daniel
William Simmons
Helen Daniel
πŸ’ 1920/8993
Bachelor
Spinster
Farmer
Domestic Duties
28
24
Kingsdown
Kingsdown
Life
10 years
Residence of Bride's Parents Kingsdown Timaru 8963 14 September 1920 Rev. T. Stinson, Presbyterian
No 168
Date of Notice 14 September 1920
  Groom Bride
Names of Parties William Simmons Helen Daniel
  πŸ’ 1920/8993
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 24
Dwelling Place Kingsdown Kingsdown
Length of Residence Life 10 years
Marriage Place Residence of Bride's Parents Kingsdown Timaru
Folio 8963
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev. T. Stinson, Presbyterian
169 14 September 1920 William Smith
Louisa Seyb
William Smith
Louisa Seyb
πŸ’ 1920/8994
Bachelor
Spinster
Hardware Merchant
School Teacher
30
28
Timaru
Timaru
4 days
4 weeks
St. Mary's Anglican Church Timaru 8964 14 September 1920 Ven. J. A. Jacob, Anglican
No 169
Date of Notice 14 September 1920
  Groom Bride
Names of Parties William Smith Louisa Seyb
  πŸ’ 1920/8994
Condition Bachelor Spinster
Profession Hardware Merchant School Teacher
Age 30 28
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 weeks
Marriage Place St. Mary's Anglican Church Timaru
Folio 8964
Consent
Date of Certificate 14 September 1920
Officiating Minister Ven. J. A. Jacob, Anglican
170 14 September 1920 Frederick George Ablett
Winifred Musgrove Beckett
Frederick George Ablett
Winifred Musgrove Beckett
πŸ’ 1920/8995
Bachelor
Spinster
Farmer
Domestic Duties
29
23
Timaru
Timaru
3 days
18 months
St. Mary's Anglican Church Timaru 8965 14 September 1920 Rev. W. Purchas, Anglican
No 170
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Frederick George Ablett Winifred Musgrove Beckett
  πŸ’ 1920/8995
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 18 months
Marriage Place St. Mary's Anglican Church Timaru
Folio 8965
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev. W. Purchas, Anglican
171 15 September 1920 Richard Clement Cheyne
Annie Margaret Lee
Richard Clement Cheyne
Annie Margaret Lee
πŸ’ 1920/8996
Bachelor
Spinster
Asphalter
Domestic
30
24
Timaru
Timaru
3 weeks
3 weeks
Registrar's Office Timaru 8966 15 September 1920 A. W. Bakey, Registrar
No 171
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Richard Clement Cheyne Annie Margaret Lee
  πŸ’ 1920/8996
Condition Bachelor Spinster
Profession Asphalter Domestic
Age 30 24
Dwelling Place Timaru Timaru
Length of Residence 3 weeks 3 weeks
Marriage Place Registrar's Office Timaru
Folio 8966
Consent
Date of Certificate 15 September 1920
Officiating Minister A. W. Bakey, Registrar

Page 3150

District of Timaru Quarter ending 30 September 1920 Registrar A. W. Oakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
172 20 September 1920 Edgar Harry Lewis Williams
Dorothy Mary Naylor
Edgar Harry Lewis Williams
Dorothy Mary Naylor
πŸ’ 1920/8997
Bachelor
Spinster
Fur Cutter
Domestic Duties
29
21
Timaru
Timaru
6 months
4 months
St. Mary's Anglican Church Timaru 8967 20 September 1920 Ven. J. A. Jacob, Anglican
No 172
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Edgar Harry Lewis Williams Dorothy Mary Naylor
  πŸ’ 1920/8997
Condition Bachelor Spinster
Profession Fur Cutter Domestic Duties
Age 29 21
Dwelling Place Timaru Timaru
Length of Residence 6 months 4 months
Marriage Place St. Mary's Anglican Church Timaru
Folio 8967
Consent
Date of Certificate 20 September 1920
Officiating Minister Ven. J. A. Jacob, Anglican
173 20 September 1920 Michael Kelly Mara
Annie Elizabeth Rogers
Michael Kelly Mara
Annie Elizabeth Rogers
πŸ’ 1920/8999
Bachelor
Spinster
Master Painter
Domestic Duties
37
23
Timaru
Timaru
Life
5 years
Roman Catholic Church Timaru 8968 20 September 1920 Rev. D. H. Hurley, Roman Catholic
No 173
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Michael Kelly Mara Annie Elizabeth Rogers
  πŸ’ 1920/8999
Condition Bachelor Spinster
Profession Master Painter Domestic Duties
Age 37 23
Dwelling Place Timaru Timaru
Length of Residence Life 5 years
Marriage Place Roman Catholic Church Timaru
Folio 8968
Consent
Date of Certificate 20 September 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic

Page 3151

District of Timaru Quarter ending 31 December 1920 Registrar A. D. Oakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
174 05 October 1920 Francis Gordon Sheed
Gertrude Martha Dent
Francis Gordon Sheed
Gertrude Martha Dent
πŸ’ 1920/9661
Bachelor
Spinster
Mechanic
Milliner
24
24
Timaru
Timaru
7 years
6 years
Chalmers Presbyterian Church, Timaru 11809 05 October 1920 Rev. A. Begg, Presbyterian
No 174
Date of Notice 05 October 1920
  Groom Bride
Names of Parties Francis Gordon Sheed Gertrude Martha Dent
  πŸ’ 1920/9661
Condition Bachelor Spinster
Profession Mechanic Milliner
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 7 years 6 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 11809
Consent
Date of Certificate 05 October 1920
Officiating Minister Rev. A. Begg, Presbyterian
175 05 October 1920 Walter Robert Shea
Esther Christina O'Donoghue
Walter Robert Shea
Esther Christina O'Donoghue
πŸ’ 1920/9638
Bachelor
Spinster
Farmer
Domestic Duties
33
28
Makikihi
Timaru
20 years
Life
Roman Catholic Church, Timaru 11810 05 October 1920 Rev. D. H. Hurley, Roman Catholic
No 175
Date of Notice 05 October 1920
  Groom Bride
Names of Parties Walter Robert Shea Esther Christina O'Donoghue
  πŸ’ 1920/9638
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 28
Dwelling Place Makikihi Timaru
Length of Residence 20 years Life
Marriage Place Roman Catholic Church, Timaru
Folio 11810
Consent
Date of Certificate 05 October 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
176 08 October 1920 Alexander Munro
Isabella Bell
Alexander Munro
Isabella Bell
πŸ’ 1920/9639
Bachelor
Spinster
Police Constable
Domestic
31
28
Timaru
Timaru
4 years
7 years
Chalmers Presbyterian Church, Timaru 11811 08 October 1920 Rev. A. Begg, Presbyterian
No 176
Date of Notice 08 October 1920
  Groom Bride
Names of Parties Alexander Munro Isabella Bell
  πŸ’ 1920/9639
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 31 28
Dwelling Place Timaru Timaru
Length of Residence 4 years 7 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 11811
Consent
Date of Certificate 08 October 1920
Officiating Minister Rev. A. Begg, Presbyterian
177 11 October 1920 William Davison
Ann Grace Drake
William Davison
Ann Grace Drake
πŸ’ 1920/9640
Bachelor
Spinster
Labourer
Domestic Duties
27
21
Timaru
Timaru
Life
3 days
St. Mary's Anglican Church, Timaru 11812 11 October 1920 Ven. J. A. Jacob, Anglican
No 177
Date of Notice 11 October 1920
  Groom Bride
Names of Parties William Davison Ann Grace Drake
  πŸ’ 1920/9640
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 21
Dwelling Place Timaru Timaru
Length of Residence Life 3 days
Marriage Place St. Mary's Anglican Church, Timaru
Folio 11812
Consent
Date of Certificate 11 October 1920
Officiating Minister Ven. J. A. Jacob, Anglican
178 19 October 1920 John Brown Pearse
Helen Mary Pearse
John Brown Pearse
Helen Mary Pearse
πŸ’ 1920/9641
Bachelor
Spinster
Farmer
Domestic Duties
44
30
Lower Waitohi Flat
Gleniti
Life
25 years
St. Mary's Anglican Church, Timaru 11813 19 October 1920 Ven. J. A. Jacob, Anglican
No 178
Date of Notice 19 October 1920
  Groom Bride
Names of Parties John Brown Pearse Helen Mary Pearse
  πŸ’ 1920/9641
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 30
Dwelling Place Lower Waitohi Flat Gleniti
Length of Residence Life 25 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 11813
Consent
Date of Certificate 19 October 1920
Officiating Minister Ven. J. A. Jacob, Anglican

Page 3152

District of Timaru Quarter ending 31 December 1920 Registrar A. W. Oakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
179 19 October 1920 Robert Arthur Riddle
Elizabeth Wilhelmina Evans
Robert Arthur Riddle
Elizabeth Wilhelmina Evans
πŸ’ 1920/9642
Bachelor
Spinster
Farmer
Domestic Duties
30
22
Gleniti
Southburn
3 days
Life
Chalmers Presbyterian Church, Timaru 11814 19 October 1920 Rev. F. J. Usher, Presbyterian
No 179
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Robert Arthur Riddle Elizabeth Wilhelmina Evans
  πŸ’ 1920/9642
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place Gleniti Southburn
Length of Residence 3 days Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 11814
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev. F. J. Usher, Presbyterian
180 20 October 1920 Sydney Walter William Plaw
Rose Elizabeth Little
Sydney Walter William Plaw
Rose Elizabeth Little
πŸ’ 1920/9643
Bachelor
Divorced (decree absolute 8 December 1906)
Chimney Sweep
Domestic Duties
66
45
Timaru
Timaru
3 years
3 years
Registrar's Office, Timaru 11815 20 October 1920 A. W. Oakey, Registrar
No 180
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Sydney Walter William Plaw Rose Elizabeth Little
  πŸ’ 1920/9643
Condition Bachelor Divorced (decree absolute 8 December 1906)
Profession Chimney Sweep Domestic Duties
Age 66 45
Dwelling Place Timaru Timaru
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Timaru
Folio 11815
Consent
Date of Certificate 20 October 1920
Officiating Minister A. W. Oakey, Registrar
181 21 October 1920 Richard Alexander Whitley
Nora Munro
Richard Alexander Whitley
Nora Munro
πŸ’ 1920/9644
Widower (17 April 1916)
Spinster
Boot Operative
Chemist's Assistant
32
32
Timaru
Timaru
Life
1 year
Chalmers Presbyterian Church, Timaru 11816 21 October 1920 Rev. A. Begg, Presbyterian
No 181
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Richard Alexander Whitley Nora Munro
  πŸ’ 1920/9644
Condition Widower (17 April 1916) Spinster
Profession Boot Operative Chemist's Assistant
Age 32 32
Dwelling Place Timaru Timaru
Length of Residence Life 1 year
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 11816
Consent
Date of Certificate 21 October 1920
Officiating Minister Rev. A. Begg, Presbyterian
182 26 October 1920 Cecil Lancelot Hoskin
Dora Campbell
Cecil Lancelot Hoskin
Dora Campbell
πŸ’ 1920/9645
Bachelor
Spinster
Farmer
Domestic Duties
25
25
St Andrews
Timaru
Life
2 years
Residence of Bride, 6 Rathmore Street, Timaru 11817 26 October 1920 Rev. A. Begg, Presbyterian
No 182
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Cecil Lancelot Hoskin Dora Campbell
  πŸ’ 1920/9645
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 25
Dwelling Place St Andrews Timaru
Length of Residence Life 2 years
Marriage Place Residence of Bride, 6 Rathmore Street, Timaru
Folio 11817
Consent
Date of Certificate 26 October 1920
Officiating Minister Rev. A. Begg, Presbyterian
183 29 October 1920 Robert McKnight
Julia Casey
Robert McKnight
Julia Casey
πŸ’ 1920/9646
Bachelor
Spinster
Commercial Traveller
Domestic Duties
28
27
Timaru
Timaru
Life
Life
Roman Catholic Priory, Timaru 11818 29 October 1920 Rev. J. M. Barra, Roman Catholic
No 183
Date of Notice 29 October 1920
  Groom Bride
Names of Parties Robert McKnight Julia Casey
  πŸ’ 1920/9646
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 28 27
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Roman Catholic Priory, Timaru
Folio 11818
Consent
Date of Certificate 29 October 1920
Officiating Minister Rev. J. M. Barra, Roman Catholic

Page 3153

District of Timaru Quarter ending 31 December 1920 Registrar A. W. Oakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
184 2 November 1920 George Tennant Cochrane
Juanita Irene Forbes
George Tennant Cochrane
Juanita Irene Forbes
πŸ’ 1920/9647
Bachelor
Spinster
Stock Agent
Domestic Duties
23
22
Timaru
Timaru
3 days
3 days
Chalmers Presbyterian Church Timaru 11819 2 November 1920 Rev. J. D. Wilson, Presbyterian
No 184
Date of Notice 2 November 1920
  Groom Bride
Names of Parties George Tennant Cochrane Juanita Irene Forbes
  πŸ’ 1920/9647
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Chalmers Presbyterian Church Timaru
Folio 11819
Consent
Date of Certificate 2 November 1920
Officiating Minister Rev. J. D. Wilson, Presbyterian
185 3 November 1920 Jacob Andrew Griebel
Nora Rubena Clarke
Jacob Andrew Griebel
Nora Rubena Clarke
πŸ’ 1920/9649
Bachelor
Spinster
Farmer
Domestic
36
22
Fairview
Fairview
8 months
7 months
Registrar's Office Timaru 11820 3 November 1920 A. W. Oakey, Registrar
No 185
Date of Notice 3 November 1920
  Groom Bride
Names of Parties Jacob Andrew Griebel Nora Rubena Clarke
  πŸ’ 1920/9649
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 22
Dwelling Place Fairview Fairview
Length of Residence 8 months 7 months
Marriage Place Registrar's Office Timaru
Folio 11820
Consent
Date of Certificate 3 November 1920
Officiating Minister A. W. Oakey, Registrar
186 3 November 1920 Albert Henry James Barnes
Martha Lilian Morgan
Albert Henry James Barnes
Martha Lilian Morgan
πŸ’ 1920/9650
Bachelor
Spinster
Motor Driver
Woollen Mill Worker
21
19
Timaru
Timaru
4 days
7 days
St Mary's Anglican Church Timaru 11821 Jane Elizabeth Morgan (Mother) 3 November 1920 Ven. J. A. Jacob, Anglican
No 186
Date of Notice 3 November 1920
  Groom Bride
Names of Parties Albert Henry James Barnes Martha Lilian Morgan
  πŸ’ 1920/9650
Condition Bachelor Spinster
Profession Motor Driver Woollen Mill Worker
Age 21 19
Dwelling Place Timaru Timaru
Length of Residence 4 days 7 days
Marriage Place St Mary's Anglican Church Timaru
Folio 11821
Consent Jane Elizabeth Morgan (Mother)
Date of Certificate 3 November 1920
Officiating Minister Ven. J. A. Jacob, Anglican
187 8 November 1920 Dennis Coffey
Catherine Alice Martin
Dennis Coffey
Catherine Alice Martin
πŸ’ 1920/9651
Bachelor
Spinster
Threshing Mill Owner
Domestic Duties
33
29
Timaru
Timaru
10 days
1 month
Roman Catholic Church Timaru 11822 8 November 1920 Rev. D. H. Hurley, Roman Catholic
No 187
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Dennis Coffey Catherine Alice Martin
  πŸ’ 1920/9651
Condition Bachelor Spinster
Profession Threshing Mill Owner Domestic Duties
Age 33 29
Dwelling Place Timaru Timaru
Length of Residence 10 days 1 month
Marriage Place Roman Catholic Church Timaru
Folio 11822
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
188 9 November 1920 Leonard Arthur Walker
Anne Magdalena Switalla
Leonard Arthur Walker
Anne Magdaline Switalla
πŸ’ 1920/9652
Bachelor
Spinster
Stationery Salesman
Dressmaker
24
22
Timaru
Timaru
Life
2 months
Registrar's Office Timaru 11823 9 November 1920 A. W. Oakey, Registrar
No 188
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Leonard Arthur Walker Anne Magdalena Switalla
BDM Match (96%) Leonard Arthur Walker Anne Magdaline Switalla
  πŸ’ 1920/9652
Condition Bachelor Spinster
Profession Stationery Salesman Dressmaker
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence Life 2 months
Marriage Place Registrar's Office Timaru
Folio 11823
Consent
Date of Certificate 9 November 1920
Officiating Minister A. W. Oakey, Registrar

Page 3154

District of Timaru Quarter ending 31 December 1920 Registrar A. J. Dakin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
189 9 November 1920 Adam Begg Law
Beatrice Annie Thomas
Widower (5 April 1917)
Widow (29 November 1919)
Labourer
Domestic Duties
39
38
Timaru
Timaru
4 days
20 years
Methodist Manse Butler Street Timaru not used 9 November 1920 Rev. J. Dent, Methodist
No 189
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Adam Begg Law Beatrice Annie Thomas
Condition Widower (5 April 1917) Widow (29 November 1919)
Profession Labourer Domestic Duties
Age 39 38
Dwelling Place Timaru Timaru
Length of Residence 4 days 20 years
Marriage Place Methodist Manse Butler Street Timaru
Folio not used
Consent
Date of Certificate 9 November 1920
Officiating Minister Rev. J. Dent, Methodist
190 11 November 1920 George Howe
Adeline Marion Lowry
George Howe
Adeline Marion Lowry
πŸ’ 1920/9653
Bachelor
Spinster
Coach Painter
Dressmaker
31
24
Timaru
Timaru
5 years
20 years
Chalmers Presbyterian Church Timaru 11824 11 November 1920 Rev. A. Begg, Presbyterian
No 190
Date of Notice 11 November 1920
  Groom Bride
Names of Parties George Howe Adeline Marion Lowry
  πŸ’ 1920/9653
Condition Bachelor Spinster
Profession Coach Painter Dressmaker
Age 31 24
Dwelling Place Timaru Timaru
Length of Residence 5 years 20 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 11824
Consent
Date of Certificate 11 November 1920
Officiating Minister Rev. A. Begg, Presbyterian
191 15 November 1920 Arthur Hislop
Florence Jane Fail
Arthur Hislop
Florence Jane Fail
πŸ’ 1920/9654
Bachelor
Spinster
Farmer
Tailoress
27
22
Hunter
Timaru
2 years
19 months
Highfield Presbyterian Church Timaru 11825 15 November 1920 Rev. A. Begg, Presbyterian
No 191
Date of Notice 15 November 1920
  Groom Bride
Names of Parties Arthur Hislop Florence Jane Fail
  πŸ’ 1920/9654
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 27 22
Dwelling Place Hunter Timaru
Length of Residence 2 years 19 months
Marriage Place Highfield Presbyterian Church Timaru
Folio 11825
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev. A. Begg, Presbyterian
192 18 November 1920 Edward Charles Travers
Ruby Ann McKinnon
Edward Charles Travers
Ruby Ann McKinnon
πŸ’ 1920/9662
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Timaru
Timaru
4 days
3 months
Registrar's Office Timaru 11826 18 November 1920 A. J. Dakin, Registrar
No 192
Date of Notice 18 November 1920
  Groom Bride
Names of Parties Edward Charles Travers Ruby Ann McKinnon
  πŸ’ 1920/9662
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence 4 days 3 months
Marriage Place Registrar's Office Timaru
Folio 11826
Consent
Date of Certificate 18 November 1920
Officiating Minister A. J. Dakin, Registrar
193 19 November 1920 David Brodie
Annie Louisa Bradley
David Brodie
Annie Louisa Bradley
πŸ’ 1920/9673
Bachelor
Spinster
Carpenter
Domestic Duties
35
40
Timaru
Timaru
4 days
22 years
Registrar's Office Timaru 11827 19 November 1920 A. J. Dakin, Registrar
No 193
Date of Notice 19 November 1920
  Groom Bride
Names of Parties David Brodie Annie Louisa Bradley
  πŸ’ 1920/9673
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 35 40
Dwelling Place Timaru Timaru
Length of Residence 4 days 22 years
Marriage Place Registrar's Office Timaru
Folio 11827
Consent
Date of Certificate 19 November 1920
Officiating Minister A. J. Dakin, Registrar

Page 3155

District of Timaru Quarter ending 31 December 1920 Registrar A. V. P. Kay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
194 22 November 1920 Thomas Patrick Scott
Marie Ellen Batchelor
Thomas Patrick Scott
Marie Ellen Batchelor
πŸ’ 1920/9680
Bachelor
Spinster
Farmer
Domestic Duties
30
22
St. Andrews
St. Andrews
20 years
11 years
Roman Catholic Church, St. Andrews 11828 22 November 1920 Rev. J. M. Barra, Roman Catholic
No 194
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Thomas Patrick Scott Marie Ellen Batchelor
  πŸ’ 1920/9680
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place St. Andrews St. Andrews
Length of Residence 20 years 11 years
Marriage Place Roman Catholic Church, St. Andrews
Folio 11828
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev. J. M. Barra, Roman Catholic
195 24 November 1920 William Irvine
Patricia Mary Bowie
William Irvine
Patricia Mary Bowie
πŸ’ 1920/9681
Bachelor
Spinster
Farmer
School Teacher
32
20
Timaru
Timaru
4 days
Life
St. Mary's Anglican Church, Timaru 11829 Elizabeth Bowie (Mother) 24 November 1920 Ven. J. A. Jacob, Anglican
No 195
Date of Notice 24 November 1920
  Groom Bride
Names of Parties William Irvine Patricia Mary Bowie
  πŸ’ 1920/9681
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 32 20
Dwelling Place Timaru Timaru
Length of Residence 4 days Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 11829
Consent Elizabeth Bowie (Mother)
Date of Certificate 24 November 1920
Officiating Minister Ven. J. A. Jacob, Anglican
196 24 November 1920 Thomas Atwill
Edith Annie Keene Downward
Thomas Atwill
Edith Annie Keene Downward
πŸ’ 1920/9682
Bachelor
Spinster
Railway Crossing Keeper
Domestic Duties
41
30
Timaru
Timaru
4 days
Life
Methodist Church, Bank Street, Timaru 11830 24 November 1920 Rev. W. A. Hay, Methodist
No 196
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Thomas Atwill Edith Annie Keene Downward
  πŸ’ 1920/9682
Condition Bachelor Spinster
Profession Railway Crossing Keeper Domestic Duties
Age 41 30
Dwelling Place Timaru Timaru
Length of Residence 4 days Life
Marriage Place Methodist Church, Bank Street, Timaru
Folio 11830
Consent
Date of Certificate 24 November 1920
Officiating Minister Rev. W. A. Hay, Methodist
197 26 November 1920 William Henry Tribble
Clarinda Watts
William Henry Tubb
Clarinda Watts
πŸ’ 1920/9683
William Henry Pengelly
Mary Jane Watts
πŸ’ 1921/9905
Widower (17/11/1918)
Widow (1906 - actual date not known)
Carpenter
Domestic Duties
68
74
Timaru
Timaru
45 years
38 years
Congregational Manse, Theodosia Street, Timaru 11831 26 November 1920 Rev. F. W. Potts, Congregational
No 197
Date of Notice 26 November 1920
  Groom Bride
Names of Parties William Henry Tribble Clarinda Watts
BDM Match (91%) William Henry Tubb Clarinda Watts
  πŸ’ 1920/9683
BDM Match (61%) William Henry Pengelly Mary Jane Watts
  πŸ’ 1921/9905
Condition Widower (17/11/1918) Widow (1906 - actual date not known)
Profession Carpenter Domestic Duties
Age 68 74
Dwelling Place Timaru Timaru
Length of Residence 45 years 38 years
Marriage Place Congregational Manse, Theodosia Street, Timaru
Folio 11831
Consent
Date of Certificate 26 November 1920
Officiating Minister Rev. F. W. Potts, Congregational
198 26 November 1920 Edward Henry Fortescue Pearse
Aura Evelyn Riddle
Edward Henry Fortescue Pearse
Aura Evelyn Riddle
πŸ’ 1920/9684
Bachelor
Spinster
Farmer
Domestic Duties
27
26
Gleniti
Gleniti
Life
2 weeks
Chalmers Presbyterian Church, Timaru 11832 26 November 1920 Rev. A. Begg, Presbyterian
No 198
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Edward Henry Fortescue Pearse Aura Evelyn Riddle
  πŸ’ 1920/9684
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 26
Dwelling Place Gleniti Gleniti
Length of Residence Life 2 weeks
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 11832
Consent
Date of Certificate 26 November 1920
Officiating Minister Rev. A. Begg, Presbyterian

Page 3156

District of Timaru Quarter ending 31 December 1920 Registrar A. D. Akey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
199 29 November 1920 Arthur Joseph Foden Hooke
Grace Ruby Thompson
Arthur Joseph Foden Hooke
Grace Ruby Thompson
πŸ’ 1920/9685
Bachelor
Spinster
Boot Maker
Typiste
27
26
Timaru
Timaru
7 years
5 years
Highfield Presbyterian Church Timaru 11833 29 November 1920 Rev. A. Begg, Presbyterian
No 199
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Arthur Joseph Foden Hooke Grace Ruby Thompson
  πŸ’ 1920/9685
Condition Bachelor Spinster
Profession Boot Maker Typiste
Age 27 26
Dwelling Place Timaru Timaru
Length of Residence 7 years 5 years
Marriage Place Highfield Presbyterian Church Timaru
Folio 11833
Consent
Date of Certificate 29 November 1920
Officiating Minister Rev. A. Begg, Presbyterian
200 29 November 1920 Arthur Walter Pearce
Lilian Pearl Kay
Arthur Walter Pearce
Lilian Pearl Hay
πŸ’ 1920/9686
Bachelor
Spinster
Carter
Clerk
24
23
Timaru
Timaru
4 years
21 years
Methodist Church Bank Street Timaru 11834 29 November 1920 Rev. W. A. Hay, Methodist
No 200
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Arthur Walter Pearce Lilian Pearl Kay
BDM Match (97%) Arthur Walter Pearce Lilian Pearl Hay
  πŸ’ 1920/9686
Condition Bachelor Spinster
Profession Carter Clerk
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence 4 years 21 years
Marriage Place Methodist Church Bank Street Timaru
Folio 11834
Consent
Date of Certificate 29 November 1920
Officiating Minister Rev. W. A. Hay, Methodist
201 1 December 1920 James Murphy
Kate Cowen
James Murphy
Kate Cowen
πŸ’ 1920/9663
Bachelor
Spinster
Labourer
Domestic Duties
47
38
Timaru
Timaru

3 years
Roman Catholic Church Timaru 11835 1 December 1920 Rev. D. H. Hurley, Roman Catholic
No 201
Date of Notice 1 December 1920
  Groom Bride
Names of Parties James Murphy Kate Cowen
  πŸ’ 1920/9663
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 47 38
Dwelling Place Timaru Timaru
Length of Residence 3 years
Marriage Place Roman Catholic Church Timaru
Folio 11835
Consent
Date of Certificate 1 December 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
202 2 December 1920 George Arthur Ball
Agnes Forbes Bruce
George Arthur Ball
Agnes Forbes Bruce
πŸ’ 1920/9664
Bachelor
Spinster
Taxi Proprietor
Clerk
27
19
Timaru
Timaru
12 years
Chalmers Presbyterian Church Timaru 11836 John Morris Bruce (Father) 2 December 1920 Rev. A. Begg, Presbyterian
No 202
Date of Notice 2 December 1920
  Groom Bride
Names of Parties George Arthur Ball Agnes Forbes Bruce
  πŸ’ 1920/9664
Condition Bachelor Spinster
Profession Taxi Proprietor Clerk
Age 27 19
Dwelling Place Timaru Timaru
Length of Residence 12 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 11836
Consent John Morris Bruce (Father)
Date of Certificate 2 December 1920
Officiating Minister Rev. A. Begg, Presbyterian
203 4 December 1920 Cecil English
Elsie Anne Jones
Cecil English
Elsie Anne Jones
πŸ’ 1920/9665
Bachelor
Spinster
Fireman N.Z. Railways
Domestic Duties
27
24
Timaru
Timaru
10 days
Trinity Presbyterian Church Timaru 11837 4 December 1920 Rev. T. Stinson, Presbyterian
No 203
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Cecil English Elsie Anne Jones
  πŸ’ 1920/9665
Condition Bachelor Spinster
Profession Fireman N.Z. Railways Domestic Duties
Age 27 24
Dwelling Place Timaru Timaru
Length of Residence 10 days
Marriage Place Trinity Presbyterian Church Timaru
Folio 11837
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev. T. Stinson, Presbyterian

Page 3157

District of Timaru Quarter ending 31 December 1920 Registrar A. W. Oakly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
204 6 December 1920 Joseph Wagstaff Schaab
Gertrude Marguerite Bryant
Magnus Joseph Schaab
Gertrude Marguerite Bryant
πŸ’ 1920/9666
Bachelor
Spinster
Postal Clerk
Clerk
33
27
Timaru
Timaru
12 days
Roman Catholic Church Timaru 11838 6 December 1920 Rev. D. H. Hurley, Roman Catholic
No 204
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Joseph Wagstaff Schaab Gertrude Marguerite Bryant
BDM Match (70%) Magnus Joseph Schaab Gertrude Marguerite Bryant
  πŸ’ 1920/9666
Condition Bachelor Spinster
Profession Postal Clerk Clerk
Age 33 27
Dwelling Place Timaru Timaru
Length of Residence 12 days
Marriage Place Roman Catholic Church Timaru
Folio 11838
Consent
Date of Certificate 6 December 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
205 7 December 1920 William John Priest
Esther Sinclair Dutris
William John Priest
Esther Sinclair
πŸ’ 1920/9667
Bachelor
Spinster
Ironmonger
Domestic Duties
42
30
Timaru
Timaru
Life
Life
Chalmers Presbyterian Church Timaru 11839 7 December 1920 Rev. A. Begg, Presbyterian
No 205
Date of Notice 7 December 1920
  Groom Bride
Names of Parties William John Priest Esther Sinclair Dutris
BDM Match (84%) William John Priest Esther Sinclair
  πŸ’ 1920/9667
Condition Bachelor Spinster
Profession Ironmonger Domestic Duties
Age 42 30
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Chalmers Presbyterian Church Timaru
Folio 11839
Consent
Date of Certificate 7 December 1920
Officiating Minister Rev. A. Begg, Presbyterian
206 14 December 1920 Edward Pheloung
Annie Potter
Edward Pheloung
Annie Potter
πŸ’ 1920/9668
Bachelor
Spinster
Drapery Salesman
Drapery Saleswoman
26
28
Timaru
Timaru
14 days
14 days
Trinity Presbyterian Church Timaru 11840 14 December 1920 Rev. T. Stinson, Presbyterian
No 206
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Edward Pheloung Annie Potter
  πŸ’ 1920/9668
Condition Bachelor Spinster
Profession Drapery Salesman Drapery Saleswoman
Age 26 28
Dwelling Place Timaru Timaru
Length of Residence 14 days 14 days
Marriage Place Trinity Presbyterian Church Timaru
Folio 11840
Consent
Date of Certificate 14 December 1920
Officiating Minister Rev. T. Stinson, Presbyterian
207 17 December 1920 John Thomas Gubb
Gladys Douslin
John Thomas Jubb
Gladys Douslin
πŸ’ 1920/9669
Bachelor
Spinster
Electrical Engineer
Domestic
28
26
Timaru
Timaru
3 months
3 months
Roman Catholic Church Timaru 11841 17 December 1920 Rev. D. H. Hurley, Roman Catholic
No 207
Date of Notice 17 December 1920
  Groom Bride
Names of Parties John Thomas Gubb Gladys Douslin
BDM Match (97%) John Thomas Jubb Gladys Douslin
  πŸ’ 1920/9669
Condition Bachelor Spinster
Profession Electrical Engineer Domestic
Age 28 26
Dwelling Place Timaru Timaru
Length of Residence 3 months 3 months
Marriage Place Roman Catholic Church Timaru
Folio 11841
Consent
Date of Certificate 17 December 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
208 20 December 1920 William Jennings
Ellen Elizabeth Rusbridge
William Jennings
Ellen Elizabeth Rusbridge
πŸ’ 1920/9670
Bachelor
Spinster
Coachsmith
Tailoress
22
24
Timaru
Timaru
Life
Chalmers Presbyterian Church Timaru 11842 20 December 1920 Rev. A. Begg, Presbyterian
No 208
Date of Notice 20 December 1920
  Groom Bride
Names of Parties William Jennings Ellen Elizabeth Rusbridge
  πŸ’ 1920/9670
Condition Bachelor Spinster
Profession Coachsmith Tailoress
Age 22 24
Dwelling Place Timaru Timaru
Length of Residence Life
Marriage Place Chalmers Presbyterian Church Timaru
Folio 11842
Consent
Date of Certificate 20 December 1920
Officiating Minister Rev. A. Begg, Presbyterian

Page 3158

District of Timaru Quarter ending 31 December 1920 Registrar A. W. Lakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
209 20 December 1920 John Clifford Timms
Margaret Letitia Gubb
John Clifford Timms
Margaret Letitia Jubb
πŸ’ 1920/9671
Bachelor
Spinster
Mechanical Engineer
Domestic Duties
22
20
Timaru
Timaru

18 years
Roman Catholic Church Timaru 11843 John Henry Gubb (Father) 20 December 1920 Rev. D. H. Hurley, Roman Catholic
No 209
Date of Notice 20 December 1920
  Groom Bride
Names of Parties John Clifford Timms Margaret Letitia Gubb
BDM Match (98%) John Clifford Timms Margaret Letitia Jubb
  πŸ’ 1920/9671
Condition Bachelor Spinster
Profession Mechanical Engineer Domestic Duties
Age 22 20
Dwelling Place Timaru Timaru
Length of Residence 18 years
Marriage Place Roman Catholic Church Timaru
Folio 11843
Consent John Henry Gubb (Father)
Date of Certificate 20 December 1920
Officiating Minister Rev. D. H. Hurley, Roman Catholic
210 20 December 1920 Cyril Henderson Coyhead
Thelma Louise Webster
Cyril Henderson Coxhead
Thelma Louise Webster
πŸ’ 1920/9672
Bachelor
Spinster
Clerk
School Teacher
25
25
Timaru
Timaru
19 years
St. Mary's Anglican Church Timaru 11844 20 December 1920 Ven. J. A. Jacob, Anglican
No 210
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Cyril Henderson Coyhead Thelma Louise Webster
BDM Match (98%) Cyril Henderson Coxhead Thelma Louise Webster
  πŸ’ 1920/9672
Condition Bachelor Spinster
Profession Clerk School Teacher
Age 25 25
Dwelling Place Timaru Timaru
Length of Residence 19 years
Marriage Place St. Mary's Anglican Church Timaru
Folio 11844
Consent
Date of Certificate 20 December 1920
Officiating Minister Ven. J. A. Jacob, Anglican
211 21 December 1920 John Stenhouse Keen
Roberta Joan Scrimgeour
John Stenhouse Keen
Roberta Joan Scrimgeour
πŸ’ 1920/9674
Bachelor
Spinster
Wool Carder
Saleswoman
35
31
Timaru
Timaru
18 years
Baptist Church Timaru 11845 21 December 1920 Rev. E. Nicholls, Baptist
No 211
Date of Notice 21 December 1920
  Groom Bride
Names of Parties John Stenhouse Keen Roberta Joan Scrimgeour
  πŸ’ 1920/9674
Condition Bachelor Spinster
Profession Wool Carder Saleswoman
Age 35 31
Dwelling Place Timaru Timaru
Length of Residence 18 years
Marriage Place Baptist Church Timaru
Folio 11845
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev. E. Nicholls, Baptist
212 22 December 1920 Frank Wilson Hood
Mabel Florence Smith
Frank Wilson Hood
Mabel Florence Smith
πŸ’ 1920/9675
Bachelor
Spinster
Shepherd
Nurse
32
22
Timaru
Timaru
4 days
St. Mary's Anglican Church Timaru 11846 22 December 1920 Ven. J. A. Jacob, Anglican
No 212
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Frank Wilson Hood Mabel Florence Smith
  πŸ’ 1920/9675
Condition Bachelor Spinster
Profession Shepherd Nurse
Age 32 22
Dwelling Place Timaru Timaru
Length of Residence 4 days
Marriage Place St. Mary's Anglican Church Timaru
Folio 11846
Consent
Date of Certificate 22 December 1920
Officiating Minister Ven. J. A. Jacob, Anglican
213 22 December 1920 George Patrick Mall
Esther Davidson
George Patrick Niall
Esther Davidson
πŸ’ 1920/9676
Bachelor
Spinster
Carrier
Musician
35
33
Timaru
Timaru
Life
Roman Catholic Church Timaru 11847 22 December 1920 Rev. N. B. Moloney, Roman Catholic
No 213
Date of Notice 22 December 1920
  Groom Bride
Names of Parties George Patrick Mall Esther Davidson
BDM Match (95%) George Patrick Niall Esther Davidson
  πŸ’ 1920/9676
Condition Bachelor Spinster
Profession Carrier Musician
Age 35 33
Dwelling Place Timaru Timaru
Length of Residence Life
Marriage Place Roman Catholic Church Timaru
Folio 11847
Consent
Date of Certificate 22 December 1920
Officiating Minister Rev. N. B. Moloney, Roman Catholic

Page 3159

District of Timaru Quarter ending 31 December 1920 Registrar A. J. Davey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
214 23 December 1920 Alfred Chasser Bell
Ann Ramsay Fenton
Alfred Chasser Bell
Annie Ramsay Fenton
πŸ’ 1920/9677
Bachelor
Spinster
Carpenter
Clerk
27
24
Timaru
Timaru
4 days
4 days
Chalmers Presbyterian Church Timaru 11848 23 December 1920 Rev. A. Begg, Presbyterian
No 214
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Alfred Chasser Bell Ann Ramsay Fenton
BDM Match (95%) Alfred Chasser Bell Annie Ramsay Fenton
  πŸ’ 1920/9677
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 27 24
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place Chalmers Presbyterian Church Timaru
Folio 11848
Consent
Date of Certificate 23 December 1920
Officiating Minister Rev. A. Begg, Presbyterian
215 29 December 1920 Horace Cyril Bathurst
Isabella Bain
Horace Cyril Bathurst
Isabella Bain
πŸ’ 1920/9678
Bachelor
Spinster
Iron Moulder
Domestic Duties
33
30
Timaru
Timaru
4 days
4 days
Chalmers Presbyterian Church Timaru 11849 29 December 1920 Rev. W. F. Findlay, Presbyterian
No 215
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Horace Cyril Bathurst Isabella Bain
  πŸ’ 1920/9678
Condition Bachelor Spinster
Profession Iron Moulder Domestic Duties
Age 33 30
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place Chalmers Presbyterian Church Timaru
Folio 11849
Consent
Date of Certificate 29 December 1920
Officiating Minister Rev. W. F. Findlay, Presbyterian
216 29 December 1920 Thomas Thompson Herbert
Isabella Elvine Mackintosh
Thomas Thompson Herbert
Isabella Elvine MacKintosh
πŸ’ 1920/9679
Bachelor
Spinster
Shepherd
Domestic Duties
24
22
St. Andrews
St. Andrews
18 months
18 months
Presbyterian House Craighead Street Timaru 11850 29 December 1920 Rev. W. F. Findlay, Presbyterian
No 216
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Thomas Thompson Herbert Isabella Elvine Mackintosh
BDM Match (98%) Thomas Thompson Herbert Isabella Elvine MacKintosh
  πŸ’ 1920/9679
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 24 22
Dwelling Place St. Andrews St. Andrews
Length of Residence 18 months 18 months
Marriage Place Presbyterian House Craighead Street Timaru
Folio 11850
Consent
Date of Certificate 29 December 1920
Officiating Minister Rev. W. F. Findlay, Presbyterian
217 30 December 1920 Robert Guthrie Jamieson
Nellie Myrtle Manchester
Robert Guthrie Jamieson
Nellie Myrtle Manchester
πŸ’ 1921/2266
Bachelor
Spinster
Civil Servant
Domestic Duties
24
22
Timaru
Timaru
5 days
5 days
Methodist Church Bank Street Timaru 112 30 December 1920 Rev. W. A. Hay, Methodist
No 217
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Robert Guthrie Jamieson Nellie Myrtle Manchester
  πŸ’ 1921/2266
Condition Bachelor Spinster
Profession Civil Servant Domestic Duties
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence 5 days 5 days
Marriage Place Methodist Church Bank Street Timaru
Folio 112
Consent
Date of Certificate 30 December 1920
Officiating Minister Rev. W. A. Hay, Methodist

Page 3161

District of Waimate Quarter ending 31 March 1920 Registrar W. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1920 George Warrender Reid
Elizabeth Jane McLean
George Warrender Reid
Elizabeth Jane Macvean
πŸ’ 1920/5295
Bachelor
Spinster
Farmer
Domestic Duties
29
28
Waimate
Waimate
4 days
1 year
Knox Church, Waimate 2877 6 January 1920 Rev. J. D. Wilson, Presbyterian
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties George Warrender Reid Elizabeth Jane McLean
BDM Match (95%) George Warrender Reid Elizabeth Jane Macvean
  πŸ’ 1920/5295
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 28
Dwelling Place Waimate Waimate
Length of Residence 4 days 1 year
Marriage Place Knox Church, Waimate
Folio 2877
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. J. D. Wilson, Presbyterian
2 6 January 1920 Alexander Stewart
Katherine Monica O'Connor
Alexander Stewart
Katherine Monica OConnor
πŸ’ 1920/5296
Bachelor
Spinster
Shepherd
School Teacher
28
27
Hakataramea
Hakataramea
28 years
6 years
St Patrick's Church, Waimate 2878 6 January 1920 Rev. Father Peoples, Catholic Priest
No 2
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Alexander Stewart Katherine Monica O'Connor
BDM Match (98%) Alexander Stewart Katherine Monica OConnor
  πŸ’ 1920/5296
Condition Bachelor Spinster
Profession Shepherd School Teacher
Age 28 27
Dwelling Place Hakataramea Hakataramea
Length of Residence 28 years 6 years
Marriage Place St Patrick's Church, Waimate
Folio 2878
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. Father Peoples, Catholic Priest
3 7 January 1920 Albert Arthur McIlwraith
Louisa Catherine Young
Albert Arthur McIlwraith
Louise Catherine Young
πŸ’ 1920/5255
Bachelor
Spinster
Shepherd
Domestic Duties
28
25
Timaru
Hakataramea
3 days
since birth
Chalmers Church, Timaru 2805 7 January 1920 Rev. Thomas Neave, Presbyterian
No 3
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Albert Arthur McIlwraith Louisa Catherine Young
BDM Match (98%) Albert Arthur McIlwraith Louise Catherine Young
  πŸ’ 1920/5255
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 28 25
Dwelling Place Timaru Hakataramea
Length of Residence 3 days since birth
Marriage Place Chalmers Church, Timaru
Folio 2805
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. Thomas Neave, Presbyterian
4 12 January 1920 William Arthur Ballantine
Adelaide Ethel Hicks
William Arthur Ballantine
Adelaide Ethel Hicks
πŸ’ 1920/5507
Bachelor
Spinster
Farmer
Domestic Duties
23
24
Makikihi
Waimate
6 months
24 years
Church of England, Waimate 3240 12 January 1920 Rev. J. A. Julius, Church of England
No 4
Date of Notice 12 January 1920
  Groom Bride
Names of Parties William Arthur Ballantine Adelaide Ethel Hicks
  πŸ’ 1920/5507
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 24
Dwelling Place Makikihi Waimate
Length of Residence 6 months 24 years
Marriage Place Church of England, Waimate
Folio 3240
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. J. A. Julius, Church of England
5 14 January 1920 Arthur McKee
Ivy Ruby Nicol
Arthur McKee
Ivy Ruby Nicol
πŸ’ 1920/5297
Bachelor
Spinster
Fruitgrower
Music Teacher
31
31
Waimate
Waimate
4 days
27 years
Knox Church, Waimate 2879 14 January 1920 Rev. F. J. Usher, Presbyterian
No 5
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Arthur McKee Ivy Ruby Nicol
  πŸ’ 1920/5297
Condition Bachelor Spinster
Profession Fruitgrower Music Teacher
Age 31 31
Dwelling Place Waimate Waimate
Length of Residence 4 days 27 years
Marriage Place Knox Church, Waimate
Folio 2879
Consent
Date of Certificate 14 January 1920
Officiating Minister Rev. F. J. Usher, Presbyterian

Page 3162

District of Waimate Quarter ending 31 March 1920 Registrar W. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 29 January 1920 Ernest Cecil Wright
Rose Hayman
Ernest Cecil Wright
Rose Hayman
πŸ’ 1920/5380
Bachelor
Spinster
Farmer
Domestic Duties
20
20
Willowbridge
Studholme
9 years
20 years
Office of Registrar of Marriages Waimate 2880 William Richard Wright father Walter Hayman Father 29 January 1920 W. L. Thomas, Registrar of Marriages
No 6
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Ernest Cecil Wright Rose Hayman
  πŸ’ 1920/5380
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 20
Dwelling Place Willowbridge Studholme
Length of Residence 9 years 20 years
Marriage Place Office of Registrar of Marriages Waimate
Folio 2880
Consent William Richard Wright father Walter Hayman Father
Date of Certificate 29 January 1920
Officiating Minister W. L. Thomas, Registrar of Marriages
7 3 February 1920 Albert Bartley
Edith Chapman Wilson
Albert Henry Bartley
Edith Chapman Wilson
πŸ’ 1920/5508
Bachelor
Spinster
Plasterer
Waitress
23
22
Waimate
Waimate
5 days
18 years
Church of England Waimate 3241 3 February 1920 Rev. J. A. Julius, Church of England
No 7
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Albert Bartley Edith Chapman Wilson
BDM Match (85%) Albert Henry Bartley Edith Chapman Wilson
  πŸ’ 1920/5508
Condition Bachelor Spinster
Profession Plasterer Waitress
Age 23 22
Dwelling Place Waimate Waimate
Length of Residence 5 days 18 years
Marriage Place Church of England Waimate
Folio 3241
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev. J. A. Julius, Church of England
8 9 February 1920 Herbert Jacques
Annie Raeside
Herbert Jacques
Annie Raeside
πŸ’ 1920/5391
Bachelor
Widow 1-10-16
Labourer
Domestic Duties
36
43
Morven
Morven
4 days
1 month
The Manse Morven 2881 9 February 1920 Rev. R. Dickie, Presbyterian
No 8
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Herbert Jacques Annie Raeside
  πŸ’ 1920/5391
Condition Bachelor Widow 1-10-16
Profession Labourer Domestic Duties
Age 36 43
Dwelling Place Morven Morven
Length of Residence 4 days 1 month
Marriage Place The Manse Morven
Folio 2881
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev. R. Dickie, Presbyterian
9 11 February 1920 William Ely
Florence Ann Sandland
William Ely
Florence Ann Sandland
πŸ’ 1920/5398
Widower 14-6-18
Spinster
Retired
Seamstress
76
43
Waimate
Waimate
45 years
7 weeks
Office of Registrar of Marriages Waimate 2882 11 February 1920 W. L. Thomas, Registrar of Marriages
No 9
Date of Notice 11 February 1920
  Groom Bride
Names of Parties William Ely Florence Ann Sandland
  πŸ’ 1920/5398
Condition Widower 14-6-18 Spinster
Profession Retired Seamstress
Age 76 43
Dwelling Place Waimate Waimate
Length of Residence 45 years 7 weeks
Marriage Place Office of Registrar of Marriages Waimate
Folio 2882
Consent
Date of Certificate 11 February 1920
Officiating Minister W. L. Thomas, Registrar of Marriages
10 27 February 1920 James Arthur Spencer Hunt
Florence Winifred Kelly
James Arthur Spencer Hunt
Florence Winifred Kelly
πŸ’ 1920/5399
Bachelor
Spinster
Fruitgrower
Florist
24
21
Waimate
Waimate
14 years
7 months
Presbyterian Church Waimate 2883 27 February 1920 Rev. J. D. Wilson, Presbyterian
No 10
Date of Notice 27 February 1920
  Groom Bride
Names of Parties James Arthur Spencer Hunt Florence Winifred Kelly
  πŸ’ 1920/5399
Condition Bachelor Spinster
Profession Fruitgrower Florist
Age 24 21
Dwelling Place Waimate Waimate
Length of Residence 14 years 7 months
Marriage Place Presbyterian Church Waimate
Folio 2883
Consent
Date of Certificate 27 February 1920
Officiating Minister Rev. J. D. Wilson, Presbyterian

Page 3163

District of Waimate Quarter ending 31 March 1920 Registrar V. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 March 1920 Samuel Joseph Dowthwaite
Susan Annie Eathorne
Samuel Joseph Dowthwaite
Susan Annie Eathorne
πŸ’ 1920/5400
Bachelor
Spinster
Farmer
Draper's Assistant
26
24
Waimate
Waimate
26 years
24 years
Methodist Church Waimate 2884 1 March 1920 Rev. A N Scotter, Methodist
No 11
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Samuel Joseph Dowthwaite Susan Annie Eathorne
  πŸ’ 1920/5400
Condition Bachelor Spinster
Profession Farmer Draper's Assistant
Age 26 24
Dwelling Place Waimate Waimate
Length of Residence 26 years 24 years
Marriage Place Methodist Church Waimate
Folio 2884
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev. A N Scotter, Methodist
12 16 March 1920 Sinclair Arthur
Linda Jessie Bradshaw
Sinclair Arthur
Linda Jessie Crawshaw
πŸ’ 1920/5401
Bachelor
Spinster
Insurance Agent
School Teacher
41
26
Waimate
Waimate
3 days
14 days
St. Paul's Methodist Church Waimate 2885 16 March 1920 Rev A N Scotter, Methodist
No 12
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Sinclair Arthur Linda Jessie Bradshaw
BDM Match (95%) Sinclair Arthur Linda Jessie Crawshaw
  πŸ’ 1920/5401
Condition Bachelor Spinster
Profession Insurance Agent School Teacher
Age 41 26
Dwelling Place Waimate Waimate
Length of Residence 3 days 14 days
Marriage Place St. Paul's Methodist Church Waimate
Folio 2885
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev A N Scotter, Methodist
13 22 March 1920 Irwin Mackay Bell
Annie Cromie
Irwin MacKay Bell
Annie Cromie
πŸ’ 1920/5402
Bachelor
Spinster
Farmer
Clerk
29
25
Hook
Waihao Downs
29 years
12 years
Presbyterian Church Waihao Downs 2886 22 March 1920 Rev J. D. Wilson, Presbyterian
No 13
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Irwin Mackay Bell Annie Cromie
BDM Match (97%) Irwin MacKay Bell Annie Cromie
  πŸ’ 1920/5402
Condition Bachelor Spinster
Profession Farmer Clerk
Age 29 25
Dwelling Place Hook Waihao Downs
Length of Residence 29 years 12 years
Marriage Place Presbyterian Church Waihao Downs
Folio 2886
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev J. D. Wilson, Presbyterian
14 23 March 1920 James King
Ivy Violet Manchester
James King
Ivy Violet Manchester
πŸ’ 1920/5403
Bachelor
Spinster
Watchmaker
Music Teacher
31
26
Waimate
Waimate
3 days
26 years
St. Paul's Methodist Church Waimate 2887 23 March 1920 Rev. A N Scotter, Methodist
No 14
Date of Notice 23 March 1920
  Groom Bride
Names of Parties James King Ivy Violet Manchester
  πŸ’ 1920/5403
Condition Bachelor Spinster
Profession Watchmaker Music Teacher
Age 31 26
Dwelling Place Waimate Waimate
Length of Residence 3 days 26 years
Marriage Place St. Paul's Methodist Church Waimate
Folio 2887
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev. A N Scotter, Methodist
15 23 March 1920 John Alexander Ross
Beatrice Hunt
John Alexander Ross
Beatrice Hunt
πŸ’ 1920/5404
Bachelor
Spinster
Labourer
Domestic Duties
30
22
Waimate
Waimate
30 years
13 years
The Manse Innes Street Waimate 2888 23 March 1920 Rev J D Wilson, Presbyterian
No 15
Date of Notice 23 March 1920
  Groom Bride
Names of Parties John Alexander Ross Beatrice Hunt
  πŸ’ 1920/5404
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 22
Dwelling Place Waimate Waimate
Length of Residence 30 years 13 years
Marriage Place The Manse Innes Street Waimate
Folio 2888
Consent
Date of Certificate 23 March 1920
Officiating Minister Rev J D Wilson, Presbyterian

Page 3164

District of Waimate Quarter ending 31 March 1920 Registrar R. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 25 March 1920 John Breslin
Annie Catherine Tobin
John Breslin
Annie Catherine Tobin
πŸ’ 1920/5381
Bachelor
Spinster
Farm Labourer
Domestic Servant
31
25
Morven
Morven
7 years
25 years
St. Joseph's Church Morven 2889 25 March 1920 Rev. Father Peoples, Catholic Priest
No 16
Date of Notice 25 March 1920
  Groom Bride
Names of Parties John Breslin Annie Catherine Tobin
  πŸ’ 1920/5381
Condition Bachelor Spinster
Profession Farm Labourer Domestic Servant
Age 31 25
Dwelling Place Morven Morven
Length of Residence 7 years 25 years
Marriage Place St. Joseph's Church Morven
Folio 2889
Consent
Date of Certificate 25 March 1920
Officiating Minister Rev. Father Peoples, Catholic Priest
17 26 March 1920 Hugh Weir
Catherine Louisa McDonald
Hugh Weir
Catherine Louisa McDonald
πŸ’ 1920/5382
Bachelor
Spinster
Clerk
Milliner
27
27
Waimate
Waimate
10 years
since birth
The Manse Innes Street Waimate 2890 26 March 1920 Rev. J. D. Wilson, Presbyterian
No 17
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Hugh Weir Catherine Louisa McDonald
  πŸ’ 1920/5382
Condition Bachelor Spinster
Profession Clerk Milliner
Age 27 27
Dwelling Place Waimate Waimate
Length of Residence 10 years since birth
Marriage Place The Manse Innes Street Waimate
Folio 2890
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. J. D. Wilson, Presbyterian

Page 3165

District of Waimate Quarter ending 31 March 1920 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 30 March 1920 Thomas Hoare
Rhoda Mary Pinnell
Thomas Hoare
Rhoda Mary Pinnell
πŸ’ 1920/5523
Widower
Spinster
Labourer
Domestic Duties
34
29
Waimate
Waimate
6 years
29 years
Salvation Army Barracks, Waimate 3233 30 March 1920 Commandant H. Wyatt, Salvation Army
No 18
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Thomas Hoare Rhoda Mary Pinnell
  πŸ’ 1920/5523
Condition Widower Spinster
Profession Labourer Domestic Duties
Age 34 29
Dwelling Place Waimate Waimate
Length of Residence 6 years 29 years
Marriage Place Salvation Army Barracks, Waimate
Folio 3233
Consent
Date of Certificate 30 March 1920
Officiating Minister Commandant H. Wyatt, Salvation Army

Page 3167

District of Waimate Quarter ending 30 June 1920 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 3 April 1920 John Aird Torrance
Jessie Edith Walker
John Aird Torrance
Jessie Edith Walker
πŸ’ 1920/6462
Bachelor
Spinster
Coachbuilder
Domestic Duties
31
28
Waimate
Waimate
3 days
15 years
Knox Church, Waimate 6076 3 April 1920 J. D. Wilson, Presbyterian
No 19
Date of Notice 3 April 1920
  Groom Bride
Names of Parties John Aird Torrance Jessie Edith Walker
  πŸ’ 1920/6462
Condition Bachelor Spinster
Profession Coachbuilder Domestic Duties
Age 31 28
Dwelling Place Waimate Waimate
Length of Residence 3 days 15 years
Marriage Place Knox Church, Waimate
Folio 6076
Consent
Date of Certificate 3 April 1920
Officiating Minister J. D. Wilson, Presbyterian
20 6 April 1920 James Pyke Benson
Anna Harriet Gertrude Crocker
James Pyke Benson
Anna Harriet Gertrude Crocker
πŸ’ 1920/6463
Bachelor
Spinster
Fireman N.Z. Railways
Upholsterer
25
23
Morven
Morven
4 days
3 months
Saint Joseph's Church, Morven 6077 6 April 1920 Father Peoples, Catholic Priest
No 20
Date of Notice 6 April 1920
  Groom Bride
Names of Parties James Pyke Benson Anna Harriet Gertrude Crocker
  πŸ’ 1920/6463
Condition Bachelor Spinster
Profession Fireman N.Z. Railways Upholsterer
Age 25 23
Dwelling Place Morven Morven
Length of Residence 4 days 3 months
Marriage Place Saint Joseph's Church, Morven
Folio 6077
Consent
Date of Certificate 6 April 1920
Officiating Minister Father Peoples, Catholic Priest
21 20 April 1920 James O'Connell
Nellie Murphy
James O'Connell
Nellie Murphy
πŸ’ 1920/6471
Bachelor
Spinster
Farm Hand
Domestic Duties
22
19
Makikihi
Makikihi
3 months
3 months
St Patrick's Church, Waimate 6078 Patrick Murphy Father 20 April 1920 Father Peoples, Catholic Priest
No 21
Date of Notice 20 April 1920
  Groom Bride
Names of Parties James O'Connell Nellie Murphy
  πŸ’ 1920/6471
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 22 19
Dwelling Place Makikihi Makikihi
Length of Residence 3 months 3 months
Marriage Place St Patrick's Church, Waimate
Folio 6078
Consent Patrick Murphy Father
Date of Certificate 20 April 1920
Officiating Minister Father Peoples, Catholic Priest
22 23 April 1920 Edward Bannerman Lothian
Susan Emily Lindsay
Edward Bannerman Lothian
Susan Emily Lindsay
πŸ’ 1920/6482
Bachelor
Spinster
Clerk
Domestic Duties
25
25
Waimate
Waimate
3 years
25 years
Presbyterian Church, Waimate 6079 23 April 1920 J. D. Wilson, Presbyterian
No 22
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Edward Bannerman Lothian Susan Emily Lindsay
  πŸ’ 1920/6482
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 25
Dwelling Place Waimate Waimate
Length of Residence 3 years 25 years
Marriage Place Presbyterian Church, Waimate
Folio 6079
Consent
Date of Certificate 23 April 1920
Officiating Minister J. D. Wilson, Presbyterian
23 23 April 1920 Donald McBeath Gardner
Ella Gladys Powell
Donald McBeath Gardner
Ella Gladys Powell
πŸ’ 1920/6489
Bachelor
Spinster
Farmer
Domestic duties
32
20
Waihaorunga
Waihaorunga
8 years
20 years
St Augustine's Church, Waimate 6080 John Arthur Powell Father 23 April 1920 C. C. Oldham, Church of England
No 23
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Donald McBeath Gardner Ella Gladys Powell
  πŸ’ 1920/6489
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 20
Dwelling Place Waihaorunga Waihaorunga
Length of Residence 8 years 20 years
Marriage Place St Augustine's Church, Waimate
Folio 6080
Consent John Arthur Powell Father
Date of Certificate 23 April 1920
Officiating Minister C. C. Oldham, Church of England

Page 3169

District of Waimate Quarter ending 30 June 1920 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 27 April 1920 Robert McLean Folder
May Mitchell
Robert McLean Elder
May Mitchell
πŸ’ 1920/6490
Bachelor
Spinster
Sheep Farmer
Nurse
27
26
Waimate
Waimate
4 days
2 months
Residence of J. H. Mitchell, Harris Street, Waimate 6081 27 April 1920 J. D. Wilson, Presbyterian
No 24
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Robert McLean Folder May Mitchell
BDM Match (95%) Robert McLean Elder May Mitchell
  πŸ’ 1920/6490
Condition Bachelor Spinster
Profession Sheep Farmer Nurse
Age 27 26
Dwelling Place Waimate Waimate
Length of Residence 4 days 2 months
Marriage Place Residence of J. H. Mitchell, Harris Street, Waimate
Folio 6081
Consent
Date of Certificate 27 April 1920
Officiating Minister J. D. Wilson, Presbyterian
25 28 May 1920 George Veitch Cochrane
Mary Augusta Harte
George Veitch Cochrane
Mary Augusta Harte
πŸ’ 1920/12525
Widower, 28 October 1913
Spinster
County Clerk
Housekeeper
63
34
Waimate
Christchurch
32 years
3 days
Anglican Church, Papanui, Christchurch 3833 28 April 1920 W. H. Orbell, Church of England
No 25
Date of Notice 28 May 1920
  Groom Bride
Names of Parties George Veitch Cochrane Mary Augusta Harte
  πŸ’ 1920/12525
Condition Widower, 28 October 1913 Spinster
Profession County Clerk Housekeeper
Age 63 34
Dwelling Place Waimate Christchurch
Length of Residence 32 years 3 days
Marriage Place Anglican Church, Papanui, Christchurch
Folio 3833
Consent
Date of Certificate 28 April 1920
Officiating Minister W. H. Orbell, Church of England
26 14 June 1920 Charles Thomas
Bertha Winifred Smith
Charles Thomas
Bertha Winifred Smith
πŸ’ 1920/6491
Bachelor
Spinster
Farmer
Shop Assistant
26
21
Waimate
Waimate
14 years
21 years
Residence of Mr R. Y. Smith, High Street, Waimate 6082 14 June 1920 J. D. Wilson, Presbyterian
No 26
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Charles Thomas Bertha Winifred Smith
  πŸ’ 1920/6491
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 26 21
Dwelling Place Waimate Waimate
Length of Residence 14 years 21 years
Marriage Place Residence of Mr R. Y. Smith, High Street, Waimate
Folio 6082
Consent
Date of Certificate 14 June 1920
Officiating Minister J. D. Wilson, Presbyterian
27 15 June 1920 Alfred Chudley
Harriet May Martin
Alfred Chudley
Harriet Mary Martin
πŸ’ 1920/9266
Bachelor
Spinster
Farmer
Domestic Duties
36
29
Waimate
Waimate
4 days
6 weeks
St Augustine's Church, Waimate 3277 15 June 1920 J. A. Julius, Church of England
No 27
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Alfred Chudley Harriet May Martin
BDM Match (97%) Alfred Chudley Harriet Mary Martin
  πŸ’ 1920/9266
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 29
Dwelling Place Waimate Waimate
Length of Residence 4 days 6 weeks
Marriage Place St Augustine's Church, Waimate
Folio 3277
Consent
Date of Certificate 15 June 1920
Officiating Minister J. A. Julius, Church of England
28 19 June 1920 Martin Joseph McPherson
Ellen Breslin
Martin Joseph McPherson
Ellen Breslin
πŸ’ 1920/6492
Bachelor
Spinster
Farmer
Domestic Duties
35
25
Waimate
Morven
35 years
20 years
Roman Catholic Church, Morven 6083 19 June 1920 Father Peoples, Catholic Priest
No 28
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Martin Joseph McPherson Ellen Breslin
  πŸ’ 1920/6492
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 25
Dwelling Place Waimate Morven
Length of Residence 35 years 20 years
Marriage Place Roman Catholic Church, Morven
Folio 6083
Consent
Date of Certificate 19 June 1920
Officiating Minister Father Peoples, Catholic Priest

Page 3170

District of Waimate Quarter ending 30 June 1920 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 28 June 1920 Alexander Colville
Elsie Ellen Horler
Alexander Colvill
Elsie Ellen Horler
πŸ’ 1920/6493
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Waitaorunga
Waimate
14 years
8 years
Presbyterian Church Waimate 6084 Henry Horler Father 28 June 1920 J. D. Wilson Presbyterian
No 29
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Alexander Colville Elsie Ellen Horler
BDM Match (97%) Alexander Colvill Elsie Ellen Horler
  πŸ’ 1920/6493
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Waitaorunga Waimate
Length of Residence 14 years 8 years
Marriage Place Presbyterian Church Waimate
Folio 6084
Consent Henry Horler Father
Date of Certificate 28 June 1920
Officiating Minister J. D. Wilson Presbyterian
30 28 June 1920 William Thomson
Margaret Eudora Ardagh
William Thomson
Margaret Eudora Ardagh
πŸ’ 1920/6743
Bachelor
Spinster
Commercial Traveller
Domestic Duties
30
29
Waimate
Glenavy
4 days
2 years
Residence of Bride's Father Glenavy 6390 28 June 1920 Father Peoples Catholic Priest
No 30
Date of Notice 28 June 1920
  Groom Bride
Names of Parties William Thomson Margaret Eudora Ardagh
  πŸ’ 1920/6743
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 30 29
Dwelling Place Waimate Glenavy
Length of Residence 4 days 2 years
Marriage Place Residence of Bride's Father Glenavy
Folio 6390
Consent
Date of Certificate 28 June 1920
Officiating Minister Father Peoples Catholic Priest

Page 3171

District of Waimate Quarter ending 30 September 1920 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 5 July 1920 John Alexander Anderson
Alice Sophie Luck
John Alexander Anderson
Alice Sophie Luck
πŸ’ 1920/9000
Bachelor
Spinster
Labourer
Domestic Duties
34
29
Willowbridge
Willowbridge
3 days
29 years
Residence of Mr. John Luck, Willowbridge 8969 5 July 1920 A. N. Scotter, Methodist
No 31
Date of Notice 5 July 1920
  Groom Bride
Names of Parties John Alexander Anderson Alice Sophie Luck
  πŸ’ 1920/9000
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 29
Dwelling Place Willowbridge Willowbridge
Length of Residence 3 days 29 years
Marriage Place Residence of Mr. John Luck, Willowbridge
Folio 8969
Consent
Date of Certificate 5 July 1920
Officiating Minister A. N. Scotter, Methodist
32 19 July 1920 John Joseph O'Connor
Eva Rebecca Tomlin
John Joseph OConnor
Eva Rebecca Tomlin
πŸ’ 1920/9001
Bachelor
Spinster
Farmer
Dressmaker
27
22
Morven
Waimate
27 years
32 years
St Patrick's Church, Waimate 8970 19 July 1920 Father Peoples, Catholic Priest
No 32
Date of Notice 19 July 1920
  Groom Bride
Names of Parties John Joseph O'Connor Eva Rebecca Tomlin
BDM Match (98%) John Joseph OConnor Eva Rebecca Tomlin
  πŸ’ 1920/9001
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 22
Dwelling Place Morven Waimate
Length of Residence 27 years 32 years
Marriage Place St Patrick's Church, Waimate
Folio 8970
Consent
Date of Certificate 19 July 1920
Officiating Minister Father Peoples, Catholic Priest
33 12 August 1920 William Calvert
Eliza Currie
William Calvert
Eliza Currie
πŸ’ 1920/9002
Widower 20/11/18
Widow 15/11/16
Carrier
Domestic Duties
50
66
Waimate
Waimate
46 years
6 months
Residence of E. Saunders, Studholme Junction 8971 12 August 1920 A. N. Scotter, Methodist
No 33
Date of Notice 12 August 1920
  Groom Bride
Names of Parties William Calvert Eliza Currie
  πŸ’ 1920/9002
Condition Widower 20/11/18 Widow 15/11/16
Profession Carrier Domestic Duties
Age 50 66
Dwelling Place Waimate Waimate
Length of Residence 46 years 6 months
Marriage Place Residence of E. Saunders, Studholme Junction
Folio 8971
Consent
Date of Certificate 12 August 1920
Officiating Minister A. N. Scotter, Methodist
34 24 August 1920 Ralph Malcolm
Beatrice McIntyre
Ralph Malcolm
Beatrice McIntyre
πŸ’ 1920/9003
Bachelor
Spinster
Farmer
Nurse
28
28
Blandeboye
Morven
1 month
4 months
Residence of J. P. McIntyre, Morven 8972 24 August 1920 W. F. Evans, Presbyterian
No 34
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Ralph Malcolm Beatrice McIntyre
  πŸ’ 1920/9003
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 28
Dwelling Place Blandeboye Morven
Length of Residence 1 month 4 months
Marriage Place Residence of J. P. McIntyre, Morven
Folio 8972
Consent
Date of Certificate 24 August 1920
Officiating Minister W. F. Evans, Presbyterian
35 7 September 1920 George Westoby
Helen Wilkie
George Westoby
Helen Wilkie
πŸ’ 1920/9004
Bachelor
Spinster
Watchmaker and Jeweller
Domestic Duties
33
32
Timaru
Waimate
33 years
5 months
Knox Church, Waimate 8973 7 September 1920 J. D. Wilson, Presbyterian
No 35
Date of Notice 7 September 1920
  Groom Bride
Names of Parties George Westoby Helen Wilkie
  πŸ’ 1920/9004
Condition Bachelor Spinster
Profession Watchmaker and Jeweller Domestic Duties
Age 33 32
Dwelling Place Timaru Waimate
Length of Residence 33 years 5 months
Marriage Place Knox Church, Waimate
Folio 8973
Consent
Date of Certificate 7 September 1920
Officiating Minister J. D. Wilson, Presbyterian

Page 3172

District of Waimate Quarter ending 30 September 1920 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 7 September 1920 Ernest John Wilson
Annie Beatrice Deans
Ernest John Wilson
Annie Beatrice Deans
πŸ’ 1920/9082
Bachelor
Spinster
Commercial Traveller
Nurse
31
26
Waimate
Waimate
3 days
8 months
Knox Church, Waimate 8974 13 September 1920 J. B. Wilson, Presbyterian
No 36
Date of Notice 7 September 1920
  Groom Bride
Names of Parties Ernest John Wilson Annie Beatrice Deans
  πŸ’ 1920/9082
Condition Bachelor Spinster
Profession Commercial Traveller Nurse
Age 31 26
Dwelling Place Waimate Waimate
Length of Residence 3 days 8 months
Marriage Place Knox Church, Waimate
Folio 8974
Consent
Date of Certificate 13 September 1920
Officiating Minister J. B. Wilson, Presbyterian
37 14 September 1920 John Thomas McGartland
Annie Nolan
John Thomas McGartland
Annie Nolan
πŸ’ 1920/9093
Bachelor
Spinster
Labourer
Domestic Duties
31
32
Makikihi
Makikihi
5 days
17 years
Catholic Church, Makikihi 8975 14 September 1920 Father Peoples, Catholic Priest
No 37
Date of Notice 14 September 1920
  Groom Bride
Names of Parties John Thomas McGartland Annie Nolan
  πŸ’ 1920/9093
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 32
Dwelling Place Makikihi Makikihi
Length of Residence 5 days 17 years
Marriage Place Catholic Church, Makikihi
Folio 8975
Consent
Date of Certificate 14 September 1920
Officiating Minister Father Peoples, Catholic Priest
38 25 September 1920 Ronald Grant Borrie
Ethel Elizabeth Margaret Norton
Ronald Grant Borrie
Ethel Elizabeth Margaret Norton
πŸ’ 1920/9172
Bachelor
Spinster
Runholder
Domestic Duties
33
23
Papakaio
Glenavy
33 years
6 weeks
Residence of Mr John Norton, Glenavy 9030 25 September 1920 Walter McLean, Presbyterian
No 38
Date of Notice 25 September 1920
  Groom Bride
Names of Parties Ronald Grant Borrie Ethel Elizabeth Margaret Norton
  πŸ’ 1920/9172
Condition Bachelor Spinster
Profession Runholder Domestic Duties
Age 33 23
Dwelling Place Papakaio Glenavy
Length of Residence 33 years 6 weeks
Marriage Place Residence of Mr John Norton, Glenavy
Folio 9030
Consent
Date of Certificate 25 September 1920
Officiating Minister Walter McLean, Presbyterian

Page 3173

District of Waimate Quarter ending 31 December 1920 Registrar N. H. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 4 October 1920 Cecil Charles Stanley
Violet Wilhelmina Brien
Cecil Charles Stanley
Violet Wilhemina Brien
πŸ’ 1920/9687
Bachelor
Spinster
Carpenter
Dressmaker
24 years
22 years
Waimate
Waimate
3 days
22 years
Saint Augustines Church Waimate 11851 4 October 1920 J. A. Julius, Church of England
No 39
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Cecil Charles Stanley Violet Wilhelmina Brien
BDM Match (98%) Cecil Charles Stanley Violet Wilhemina Brien
  πŸ’ 1920/9687
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 24 years 22 years
Dwelling Place Waimate Waimate
Length of Residence 3 days 22 years
Marriage Place Saint Augustines Church Waimate
Folio 11851
Consent
Date of Certificate 4 October 1920
Officiating Minister J. A. Julius, Church of England
40 13 October 1920 Allan Moore Bird
Gladys Newton Thomas
Allan Moore Bird
Gladys Newton Thomas
πŸ’ 1920/9698
Bachelor
Spinster
Farmer
Clerk
24 years
21 years
Waimate
Waimate
since birth
2 years
Methodist Church Waimate 11852 13 October 1920 A. N. Scotter, Methodist
No 40
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Allan Moore Bird Gladys Newton Thomas
  πŸ’ 1920/9698
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 years 21 years
Dwelling Place Waimate Waimate
Length of Residence since birth 2 years
Marriage Place Methodist Church Waimate
Folio 11852
Consent
Date of Certificate 13 October 1920
Officiating Minister A. N. Scotter, Methodist
41 16 October 1920 Robert Edward Tangney
Julia Margaret McGrath
Robert Edward Tangney
Julia Margaret McGrath
πŸ’ 1920/9705
Bachelor
Spinster
Butcher
Domestic duties
31 years
26 years
Morven
Waimate
6 years
since birth
St. Patricks Church Waimate 11853 16 October 1920 Father Peoples, Roman Catholic
No 41
Date of Notice 16 October 1920
  Groom Bride
Names of Parties Robert Edward Tangney Julia Margaret McGrath
  πŸ’ 1920/9705
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 31 years 26 years
Dwelling Place Morven Waimate
Length of Residence 6 years since birth
Marriage Place St. Patricks Church Waimate
Folio 11853
Consent
Date of Certificate 16 October 1920
Officiating Minister Father Peoples, Roman Catholic
42 19 October 1920 William Hay
Gertrude Alice Kearton
William Hay
Gertrude Alice Kearton
πŸ’ 1920/9706
Bachelor
Spinster
Farmer
Domestic duties
36 years
20 years
Ikawai
Ikawai
4 years
6 years
Methodist Church Waimate 11854 G. T. Kearton, Father 19 October 1920 A. N. Scotter, Methodist
No 42
Date of Notice 19 October 1920
  Groom Bride
Names of Parties William Hay Gertrude Alice Kearton
  πŸ’ 1920/9706
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 years 20 years
Dwelling Place Ikawai Ikawai
Length of Residence 4 years 6 years
Marriage Place Methodist Church Waimate
Folio 11854
Consent G. T. Kearton, Father
Date of Certificate 19 October 1920
Officiating Minister A. N. Scotter, Methodist
43 26 October 1920 Arthur Ernest Dyer
Annie Elizabeth Winifred Hodges
Arthur Ernest Dyer
Annie Elizabeth Winifred Hodges
πŸ’ 1920/10062
Bachelor
Spinster
Farmer
Clerk
34 years
29 years
Waimate
Waimate
21 years
13 years
St. Augustines Church Waimate 12233 26 October 1920 J. A. Julius, Church of England
No 43
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Arthur Ernest Dyer Annie Elizabeth Winifred Hodges
  πŸ’ 1920/10062
Condition Bachelor Spinster
Profession Farmer Clerk
Age 34 years 29 years
Dwelling Place Waimate Waimate
Length of Residence 21 years 13 years
Marriage Place St. Augustines Church Waimate
Folio 12233
Consent
Date of Certificate 26 October 1920
Officiating Minister J. A. Julius, Church of England

Page 3174

District of Waimate Quarter ending 31 December 1920 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 30 October 1920 Richard Thomas Wilson
Margaret Walker Robertson
Richard Thomas Wilson
Margaret Walker Robertson
πŸ’ 1920/9776
Bachelor
Spinster
Farmer
Dressmaker
37 years
27 years
Papakaio
Glenavy
37 years
4 days in Oamaru MN
Residence of John Norton, Glenavy 11916 30 October 1920 Walter McLean, Presbyterian
No 44
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Richard Thomas Wilson Margaret Walker Robertson
  πŸ’ 1920/9776
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 37 years 27 years
Dwelling Place Papakaio Glenavy
Length of Residence 37 years 4 days in Oamaru MN
Marriage Place Residence of John Norton, Glenavy
Folio 11916
Consent
Date of Certificate 30 October 1920
Officiating Minister Walter McLean, Presbyterian
45 30 October 1920 Alexander Ross
Violet Anne Kimpton
Alexander Ross
Violet Anne Kimpton
πŸ’ 1920/9707
Bachelor
Spinster
Farmer
Domestic Duties
27 years
20 years
Waituna
Waituna
since birth
12 years
Saint Augustines Church, Waimate 11855 W. Kimpton, Father 30 October 1920 J. A. Julius, Church of England
No 45
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Alexander Ross Violet Anne Kimpton
  πŸ’ 1920/9707
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 years 20 years
Dwelling Place Waituna Waituna
Length of Residence since birth 12 years
Marriage Place Saint Augustines Church, Waimate
Folio 11855
Consent W. Kimpton, Father
Date of Certificate 30 October 1920
Officiating Minister J. A. Julius, Church of England
46 4 November 1920 Arthur Charles Bunting
Muir Mary Bessie Childs
Arthur Charles Bunting
Muir Mary Bessie Childs
πŸ’ 1920/9708
Bachelor
Spinster
Labourer
Domestic Duties
28 years
17 years
Waimate
Waimate
4 years
since birth
Residence of Charles Childs, Waimate 11856 Charles Childs, Father 4 November 1920 G. D. Wilson, Presbyterian
No 46
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Arthur Charles Bunting Muir Mary Bessie Childs
  πŸ’ 1920/9708
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 years 17 years
Dwelling Place Waimate Waimate
Length of Residence 4 years since birth
Marriage Place Residence of Charles Childs, Waimate
Folio 11856
Consent Charles Childs, Father
Date of Certificate 4 November 1920
Officiating Minister G. D. Wilson, Presbyterian
47 12 November 1920 Ernest Hope Blackwood
Constance Ann Hope
Ernest Hope Blackwood
Constance Ann Hope
πŸ’ 1920/9709
Bachelor
Spinster
Vulcaniser
Clerk
31 years
27 years
Waimate
Waimate
1 year
3 weeks
Residence of M. J. P. Blackwood, Opie Street, Waimate 11857 12 November 1920 A. N. Scotter, Methodist
No 47
Date of Notice 12 November 1920
  Groom Bride
Names of Parties Ernest Hope Blackwood Constance Ann Hope
  πŸ’ 1920/9709
Condition Bachelor Spinster
Profession Vulcaniser Clerk
Age 31 years 27 years
Dwelling Place Waimate Waimate
Length of Residence 1 year 3 weeks
Marriage Place Residence of M. J. P. Blackwood, Opie Street, Waimate
Folio 11857
Consent
Date of Certificate 12 November 1920
Officiating Minister A. N. Scotter, Methodist
48 12 November 1920 William Thomas Penna
Florence May Gough
William Thomas Penna
Florence May Gough
πŸ’ 1920/9710
Bachelor
Spinster
Farmer
Domestic Duties
35 years
19 years
Willowbridge
Willowbridge
10 years
3 months
Office of Registrar of Marriages, Waimate 11858 E. A. O'Shea, Guardian 12 November 1920 N. L. Thomas, Registrar of Marriages
No 48
Date of Notice 12 November 1920
  Groom Bride
Names of Parties William Thomas Penna Florence May Gough
  πŸ’ 1920/9710
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 years 19 years
Dwelling Place Willowbridge Willowbridge
Length of Residence 10 years 3 months
Marriage Place Office of Registrar of Marriages, Waimate
Folio 11858
Consent E. A. O'Shea, Guardian
Date of Certificate 12 November 1920
Officiating Minister N. L. Thomas, Registrar of Marriages

Page 3175

District of Waimate Quarter ending 31 December 1920 Registrar W. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 18 November 1920 William Fallon
Annie Elizabeth Campbell
William Fallon
Annie Elizabeth Campbell
πŸ’ 1921/2267
Bachelor
Spinster
Bootmaker
Waitress
32
28
Waimate
Waimate
10 years
28 years
St Patricks Church, Waimate 113 18 November 1920 Father Peoples, Roman Catholic
No 49
Date of Notice 18 November 1920
  Groom Bride
Names of Parties William Fallon Annie Elizabeth Campbell
  πŸ’ 1921/2267
Condition Bachelor Spinster
Profession Bootmaker Waitress
Age 32 28
Dwelling Place Waimate Waimate
Length of Residence 10 years 28 years
Marriage Place St Patricks Church, Waimate
Folio 113
Consent
Date of Certificate 18 November 1920
Officiating Minister Father Peoples, Roman Catholic
50 26 November 1920 William Henry Hinch
Jeanie Swan Watson
William Henry Hinch
Jeanie Swan Watson
πŸ’ 1920/9711
Bachelor
Spinster
Salesman
Dressmaker
34
22
Waimate
Waimate
10 years
22 years
Knox Church, Waimate 11859 26 November 1920 J. B. Wilson, Presbyterian
No 50
Date of Notice 26 November 1920
  Groom Bride
Names of Parties William Henry Hinch Jeanie Swan Watson
  πŸ’ 1920/9711
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 34 22
Dwelling Place Waimate Waimate
Length of Residence 10 years 22 years
Marriage Place Knox Church, Waimate
Folio 11859
Consent
Date of Certificate 26 November 1920
Officiating Minister J. B. Wilson, Presbyterian
51 27 November 1920 John Borthwick
Matilda Margaret Campbell
John Borthwick
Matilda Margaret Campbell
πŸ’ 1920/9688
Bachelor
Spinster
Farm Labourer
Domestic Duties
28
27
Studholme
Studholme
8 years
6 years
Knox Church, Waimate 11860 27 November 1920 J. B. Wilson, Presbyterian
No 51
Date of Notice 27 November 1920
  Groom Bride
Names of Parties John Borthwick Matilda Margaret Campbell
  πŸ’ 1920/9688
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 28 27
Dwelling Place Studholme Studholme
Length of Residence 8 years 6 years
Marriage Place Knox Church, Waimate
Folio 11860
Consent
Date of Certificate 27 November 1920
Officiating Minister J. B. Wilson, Presbyterian
52 29 November 1920 Charles Stewart Gunn
Louisa Maud Hiscock
Charles Stewart Dunn
Louisa Maud Hiscock
πŸ’ 1920/9689
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Willowbridge
Willowbridge
14 months
5 days
Methodist Church, Waimate 11861 29 November 1920 A. H. Scotter, Methodist
No 52
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Charles Stewart Gunn Louisa Maud Hiscock
BDM Match (98%) Charles Stewart Dunn Louisa Maud Hiscock
  πŸ’ 1920/9689
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Willowbridge Willowbridge
Length of Residence 14 months 5 days
Marriage Place Methodist Church, Waimate
Folio 11861
Consent
Date of Certificate 29 November 1920
Officiating Minister A. H. Scotter, Methodist
53 3 December 1920 Franz August Kroening
Grace Mehrtens Rathgen
Franz August Kroning
Grace Mehrtens Rathgen
πŸ’ 1920/9690
Bachelor
Spinster
Telegraphist
Photographers assistant
26
19
Waimate
Waimate
7 days
15 months
Church of England, Waimate 11862 John Frederick Rathgen 3 December 1920 j. a. julius, Church of England
No 53
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Franz August Kroening Grace Mehrtens Rathgen
BDM Match (98%) Franz August Kroning Grace Mehrtens Rathgen
  πŸ’ 1920/9690
Condition Bachelor Spinster
Profession Telegraphist Photographers assistant
Age 26 19
Dwelling Place Waimate Waimate
Length of Residence 7 days 15 months
Marriage Place Church of England, Waimate
Folio 11862
Consent John Frederick Rathgen
Date of Certificate 3 December 1920
Officiating Minister j. a. julius, Church of England

Page 3176

District of Waimate Quarter ending 31 December 1920 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 4 December 1920 George Rainey
Elizabeth Florence Allan
George Rainey
Elizabeth Florence Allan
πŸ’ 1920/9691
Bachelor
Spinster
Shepherd
Domestic Duties
33 years
23 years
Glenavy
Glenavy
4 days
Since birth
Residence of Mr. H. Allan, Glenavy 11863 4 December 1920 D. Rankin, Church of England
No 54
Date of Notice 4 December 1920
  Groom Bride
Names of Parties George Rainey Elizabeth Florence Allan
  πŸ’ 1920/9691
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 33 years 23 years
Dwelling Place Glenavy Glenavy
Length of Residence 4 days Since birth
Marriage Place Residence of Mr. H. Allan, Glenavy
Folio 11863
Consent
Date of Certificate 4 December 1920
Officiating Minister D. Rankin, Church of England
55 7 December 1920 Joseph Thomas Huruhuru
Margaret Benson
Joseph Thomas Huruhuru
Margaret Benson
πŸ’ 1920/9692
Widower, February 23 1918
Spinster
Labourer
Domestic Duties
40 years
23 years
Morven
Morven
11 years
Since birth
St Patricks Church, Waimate 11864 7 December 1920 Father Peoples, Roman Catholic
No 55
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Joseph Thomas Huruhuru Margaret Benson
  πŸ’ 1920/9692
Condition Widower, February 23 1918 Spinster
Profession Labourer Domestic Duties
Age 40 years 23 years
Dwelling Place Morven Morven
Length of Residence 11 years Since birth
Marriage Place St Patricks Church, Waimate
Folio 11864
Consent
Date of Certificate 7 December 1920
Officiating Minister Father Peoples, Roman Catholic
56 15 December 1920 Alexander Swindell Williams
Euphemia Gibson
Alexander Swindell Williams
Euphemia Gibson
πŸ’ 1920/10050
Bachelor
Spinster
Farmer
Domestic
50 years
35 years
Glenavy
Waimate
30 years
6 weeks
Residence of W. H. Renton, Glenavy 11241 15 December 1920 R. Dickie, Presbyterian
No 56
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Alexander Swindell Williams Euphemia Gibson
  πŸ’ 1920/10050
Condition Bachelor Spinster
Profession Farmer Domestic
Age 50 years 35 years
Dwelling Place Glenavy Waimate
Length of Residence 30 years 6 weeks
Marriage Place Residence of W. H. Renton, Glenavy
Folio 11241
Consent
Date of Certificate 15 December 1920
Officiating Minister R. Dickie, Presbyterian
57 23 December 1920 Robert James Gordon
Emily Otley
Robert James Gordon
Emily Ottley
πŸ’ 1920/9693
Bachelor
Spinster
Coachbuilder
Domestic Duties
30 years
25 years
Waimate
Waimate
9 years
25 years
Knox Church, Waimate 11865 23 December 1920 J. D. Wilson, Presbyterian
No 57
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Robert James Gordon Emily Otley
BDM Match (96%) Robert James Gordon Emily Ottley
  πŸ’ 1920/9693
Condition Bachelor Spinster
Profession Coachbuilder Domestic Duties
Age 30 years 25 years
Dwelling Place Waimate Waimate
Length of Residence 9 years 25 years
Marriage Place Knox Church, Waimate
Folio 11865
Consent
Date of Certificate 23 December 1920
Officiating Minister J. D. Wilson, Presbyterian

Page 3177

District of Waipara Quarter ending 31 March 1920 Registrar L. A. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20/1 5 January 1920 James Heasley
Ellen Gertrude Manning
James Heasley
Ellen Gertrude Manning
πŸ’ 1920/5509
Widower 2-8-19
Spinster
Farmer
Domestic Duties
44
21
Hawarden
Hawarden
5 years
21 years
Anglican Church Waikari 3242 5 January 1920 Rev. A. L. Canter, Church of England
No 20/1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties James Heasley Ellen Gertrude Manning
  πŸ’ 1920/5509
Condition Widower 2-8-19 Spinster
Profession Farmer Domestic Duties
Age 44 21
Dwelling Place Hawarden Hawarden
Length of Residence 5 years 21 years
Marriage Place Anglican Church Waikari
Folio 3242
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. A. L. Canter, Church of England
20/2 19 February 1920 Ellice Augustus Foster
Lilian Fanny Johnson
Ellice Augustus Foster
Lillian Fanny Johnson
πŸ’ 1920/5383
Bachelor
Spinster
Farmer
Domestic Duties
25 years
22 years
Omihi
Scargill
10 years
at the private residence of Mr J. O. Johnston Scargill 2891 19 February 1920 Rev. C. Abernethy, Methodist
No 20/2
Date of Notice 19 February 1920
  Groom Bride
Names of Parties Ellice Augustus Foster Lilian Fanny Johnson
BDM Match (98%) Ellice Augustus Foster Lillian Fanny Johnson
  πŸ’ 1920/5383
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 years 22 years
Dwelling Place Omihi Scargill
Length of Residence 10 years
Marriage Place at the private residence of Mr J. O. Johnston Scargill
Folio 2891
Consent
Date of Certificate 19 February 1920
Officiating Minister Rev. C. Abernethy, Methodist

Page 3179

District of Waipara Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20/3 13 April 1920 James Leonard Ensor
Florence Ethel Bruce
James Leonard Ensor
Florence Ethel Bruce
πŸ’ 1920/6445
Bachelor
Spinster
Farmer
Domestic duties
41
31
Stonyhurst
Timaru
10 years
4 years
Church of England 6034 13 April 1920 Rev Walter Harper, Church of England
No 20/3
Date of Notice 13 April 1920
  Groom Bride
Names of Parties James Leonard Ensor Florence Ethel Bruce
  πŸ’ 1920/6445
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 31
Dwelling Place Stonyhurst Timaru
Length of Residence 10 years 4 years
Marriage Place Church of England
Folio 6034
Consent
Date of Certificate 13 April 1920
Officiating Minister Rev Walter Harper, Church of England

Page 3181

District of Waipara Quarter ending 30 September 1920 Registrar W. Craw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20/4 8 July 1920 Francis Henry Fuller
Helen Harriet Milner
Francis Henry Fuller
Ellen Harriet Milner
πŸ’ 1920/9099
Divorced 25th March 1914
Spinster
Labourer
Domestic Duties
37
27
Hurunui
Hurunui
7 Years
27 Years
Residence of Mr Henry Milner Hurunui 8976 8 July 1920 Rev J Belshaw
No 20/4
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Francis Henry Fuller Helen Harriet Milner
BDM Match (95%) Francis Henry Fuller Ellen Harriet Milner
  πŸ’ 1920/9099
Condition Divorced 25th March 1914 Spinster
Profession Labourer Domestic Duties
Age 37 27
Dwelling Place Hurunui Hurunui
Length of Residence 7 Years 27 Years
Marriage Place Residence of Mr Henry Milner Hurunui
Folio 8976
Consent
Date of Certificate 8 July 1920
Officiating Minister Rev J Belshaw
20/5 9 July 1920 William Charles Edwin Plaisted
Pearl Evelyn Neale
William Charles Edwin Plaisted
Pearl Evelyn Neale
πŸ’ 1920/12535
Bachelor
Spinster
Labourer
Domestic Duties
26
20
Medbury
Hurunui
12 Years
1 Year
Residence of Mr Edward Thomas Medbury 8977 John Henry Neale Father 9 July 1920 Rev A L Canter Church of England
No 20/5
Date of Notice 9 July 1920
  Groom Bride
Names of Parties William Charles Edwin Plaisted Pearl Evelyn Neale
  πŸ’ 1920/12535
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 20
Dwelling Place Medbury Hurunui
Length of Residence 12 Years 1 Year
Marriage Place Residence of Mr Edward Thomas Medbury
Folio 8977
Consent John Henry Neale Father
Date of Certificate 9 July 1920
Officiating Minister Rev A L Canter Church of England
20/6 9 August 1920 Norman William Davis
Vera Mary Stackhouse
Norman William Davis
Vera May Stackhouse
πŸ’ 1920/9100
Bachelor
Spinster
Farmer
Schoolteacher
25
22
Waipara
Omihi
1 1/2 Years
1 Month
St Pauls Waipara 8978 9 August 1920 Rev Canon Purchase Church of England
No 20/6
Date of Notice 9 August 1920
  Groom Bride
Names of Parties Norman William Davis Vera Mary Stackhouse
BDM Match (98%) Norman William Davis Vera May Stackhouse
  πŸ’ 1920/9100
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 25 22
Dwelling Place Waipara Omihi
Length of Residence 1 1/2 Years 1 Month
Marriage Place St Pauls Waipara
Folio 8978
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev Canon Purchase Church of England
20/7 14 September 1920 William James McLean
Amy Millicent Warrington
William James McLean
Amy Millicent Warrington
πŸ’ 1920/9101
Bachelor
Spinster
Farmer
Clerk
37
23
Waikari
Waikari
3 days
3 days
Residence of Mr J Reeder Waikari 8979 14 September 1920 Rev AD Rodger Presbyterian
No 20/7
Date of Notice 14 September 1920
  Groom Bride
Names of Parties William James McLean Amy Millicent Warrington
  πŸ’ 1920/9101
Condition Bachelor Spinster
Profession Farmer Clerk
Age 37 23
Dwelling Place Waikari Waikari
Length of Residence 3 days 3 days
Marriage Place Residence of Mr J Reeder Waikari
Folio 8979
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev AD Rodger Presbyterian

Page 3183

District of Waipara Quarter ending 31 December 1920 Registrar L. C. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20/8 6 October 1920 Argyle Neil Campbell
Ethel Mary Francis
Argyle Neil Campbell
Ethel Mary Francis
πŸ’ 1920/9316
Bachelor
Spinster
Agent
Domestic Duties
31
29
Mayfield
Omihi

29 years
St Pauls Glenmark 8853 6 October 1920 Rev. Canon Purchas, Church of England
No 20/8
Date of Notice 6 October 1920
  Groom Bride
Names of Parties Argyle Neil Campbell Ethel Mary Francis
  πŸ’ 1920/9316
Condition Bachelor Spinster
Profession Agent Domestic Duties
Age 31 29
Dwelling Place Mayfield Omihi
Length of Residence 29 years
Marriage Place St Pauls Glenmark
Folio 8853
Consent
Date of Certificate 6 October 1920
Officiating Minister Rev. Canon Purchas, Church of England

Page 3185

District of Waipara Quarter ending 31 December 1920 Registrar L. A. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 29 November 1920 Henry Bruce Douglas
Mary Edith Clifford
Henry Bruce Douglas
Mary Edith Clifford
πŸ’ 1920/9694
Bachelor
Spinster
Farmer
Domestic Duties
31 Years
26 Years
Scargill
Stonyhurst
2 months
27 years
The residence of Sir George Clifford Stonyhurst 11866 29 November 1920 J. C. Murphy, Roman Catholic
No 20
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Henry Bruce Douglas Mary Edith Clifford
  πŸ’ 1920/9694
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 Years 26 Years
Dwelling Place Scargill Stonyhurst
Length of Residence 2 months 27 years
Marriage Place The residence of Sir George Clifford Stonyhurst
Folio 11866
Consent
Date of Certificate 29 November 1920
Officiating Minister J. C. Murphy, Roman Catholic

Page 3189

District of Arrow Quarter ending 30 June 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 April 1920 Graham Walter Sharp
Martha Jane Thompson
Graham Walter Sharp
Martha Jane Thompson
πŸ’ 1920/6494
Bachelor
Spinster
Farmer
Domestic duties
28
26
Arrowtown
Arrowtown
3 days
5 years
St Pauls Church of England Arrowtown 6085 7 April 1920 R de Lambert
No 1
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Graham Walter Sharp Martha Jane Thompson
  πŸ’ 1920/6494
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 26
Dwelling Place Arrowtown Arrowtown
Length of Residence 3 days 5 years
Marriage Place St Pauls Church of England Arrowtown
Folio 6085
Consent
Date of Certificate 7 April 1920
Officiating Minister R de Lambert
2 10 April 1920 Matthew Elliott
Catherine Grace Butel
Matthew Elliott
Catherine Gorrie Butel
πŸ’ 1920/6495
Bachelor
Spinster
Carrier
Domestic duties
31
19
Arrowtown
Arrowtown
18 years
19 years
Church of England Arrowtown 6086 John Butel Father 10 April 1920 R de Lambert
No 2
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Matthew Elliott Catherine Grace Butel
BDM Match (93%) Matthew Elliott Catherine Gorrie Butel
  πŸ’ 1920/6495
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 31 19
Dwelling Place Arrowtown Arrowtown
Length of Residence 18 years 19 years
Marriage Place Church of England Arrowtown
Folio 6086
Consent John Butel Father
Date of Certificate 10 April 1920
Officiating Minister R de Lambert
3 22 May 1920 Henry Partridge Dagg
Alma Catherine Mayne
Henry McFetridge Dagg
Alma Catherine Mayne
πŸ’ 1920/6472
Bachelor
Spinster
Farmer
Domestic duties
28
23
Malaghans
Lake Hayes Arrowtown
28 years
23 years
Residence of John Mayne Lake Hayes 6087 22 May 1920 R de Lambert
No 3
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Henry Partridge Dagg Alma Catherine Mayne
BDM Match (91%) Henry McFetridge Dagg Alma Catherine Mayne
  πŸ’ 1920/6472
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 23
Dwelling Place Malaghans Lake Hayes Arrowtown
Length of Residence 28 years 23 years
Marriage Place Residence of John Mayne Lake Hayes
Folio 6087
Consent
Date of Certificate 22 May 1920
Officiating Minister R de Lambert
4 7 June 1920 Charles Grahame Forbes
Helen Elizabeth Boyd
Charles Grahame Forbes
Helena Elizabeth Boyd
πŸ’ 1920/6473
Bachelor
Spinster
Labourer
Domestic duties
22
26
Arrowtown
Arrowtown
12 years
6 years
Presbyterian Manse Arrowtown 6088 7 June 1920 James Rattray
No 4
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Charles Grahame Forbes Helen Elizabeth Boyd
BDM Match (98%) Charles Grahame Forbes Helena Elizabeth Boyd
  πŸ’ 1920/6473
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 26
Dwelling Place Arrowtown Arrowtown
Length of Residence 12 years 6 years
Marriage Place Presbyterian Manse Arrowtown
Folio 6088
Consent
Date of Certificate 7 June 1920
Officiating Minister James Rattray

Page 3193

District of Arrow Quarter ending 31 December 1920 Registrar P. D. Garth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 December 1920 William Henry Thompson
Emily Jane McKubbin
William Henry Thompson
Emily Janet McKibbin
πŸ’ 1920/9695
Bachelor
Spinster
Farmer
Domestic Duties
32
22
Arrowtown
Arrowtown
10 years
22 years
St Pauls Church Arrowtown 11867 4 December 1920 R de Lambert, Church of England
No 5
Date of Notice 4 December 1920
  Groom Bride
Names of Parties William Henry Thompson Emily Jane McKubbin
BDM Match (95%) William Henry Thompson Emily Janet McKibbin
  πŸ’ 1920/9695
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 22
Dwelling Place Arrowtown Arrowtown
Length of Residence 10 years 22 years
Marriage Place St Pauls Church Arrowtown
Folio 11867
Consent
Date of Certificate 4 December 1920
Officiating Minister R de Lambert, Church of England

Page 3195

District of Balclutha Quarter ending 31 March 1920 Registrar G. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1920 David Rennie
Emily Greer
David Bennie
Emily Greer
πŸ’ 1920/5384
Bachelor
Spinster
Labourer
Domestic duties
29
21
Balclutha
Balclutha
4 months
12 months
House of Alice Broomfield, Balclutha 2892 2 January 1920 S. W. Currie, Presbyterian
No 1
Date of Notice 2 January 1920
  Groom Bride
Names of Parties David Rennie Emily Greer
BDM Match (96%) David Bennie Emily Greer
  πŸ’ 1920/5384
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 21
Dwelling Place Balclutha Balclutha
Length of Residence 4 months 12 months
Marriage Place House of Alice Broomfield, Balclutha
Folio 2892
Consent
Date of Certificate 2 January 1920
Officiating Minister S. W. Currie, Presbyterian
2 7 January 1920 Ernest Farrell Allison
Leah Gladys McVicar
Ernest Farrell Allison
Leah Gladys McVicar
πŸ’ 1920/5385
Bachelor
Spinster
Painter
Clerk
28
24
Balclutha
Balclutha
3 years
11 years
St Marks Church, Balclutha 2893 7 January 1920 John Perkins, Anglican
No 2
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Ernest Farrell Allison Leah Gladys McVicar
  πŸ’ 1920/5385
Condition Bachelor Spinster
Profession Painter Clerk
Age 28 24
Dwelling Place Balclutha Balclutha
Length of Residence 3 years 11 years
Marriage Place St Marks Church, Balclutha
Folio 2893
Consent
Date of Certificate 7 January 1920
Officiating Minister John Perkins, Anglican
3 19 January 1920 Alexander Hamilton Chapman
Mary Moir Willocks
Alexander Hamilton Chapman
Mary Moir Willocks
πŸ’ 1920/5386
Bachelor
Spinster
Farmer
Schoolteacher
31
25
Balclutha
Balclutha
3 days
9 months
Residence of Margaret Willocks, "Hazeldell", Balclutha 2894 19 January 1920 S. W. Currie, Presbyterian
No 3
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Alexander Hamilton Chapman Mary Moir Willocks
  πŸ’ 1920/5386
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 31 25
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 9 months
Marriage Place Residence of Margaret Willocks, "Hazeldell", Balclutha
Folio 2894
Consent
Date of Certificate 19 January 1920
Officiating Minister S. W. Currie, Presbyterian
4 26 January 1920 Charles Harold Braithwaite
Elsie Florence Pickering
Charles Harold Braithwaite
Elsie Florence Pickering
πŸ’ 1920/5387
Bachelor
Spinster
Greaser
Music Teacher
19
24
Balclutha
Balclutha
12 years
5 years
Registrar's Office, Balclutha 2895 Arthur James Braithwaite, Father 26 January 1920 Geo. Clinch, Registrar
No 4
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Charles Harold Braithwaite Elsie Florence Pickering
  πŸ’ 1920/5387
Condition Bachelor Spinster
Profession Greaser Music Teacher
Age 19 24
Dwelling Place Balclutha Balclutha
Length of Residence 12 years 5 years
Marriage Place Registrar's Office, Balclutha
Folio 2895
Consent Arthur James Braithwaite, Father
Date of Certificate 26 January 1920
Officiating Minister Geo. Clinch, Registrar
5 25 February 1920 Manuel Godfrey Shepherd
Rubenia Maude Brown
Manuel Godfrey Shepherd
Rubina Maude Brown
πŸ’ 1920/5388
Divorced (Decree absolute 14th August 1916)
Spinster
Butter maker
Domestic Duties
28
22
North Balclutha
Manuka Island, Balclutha
1 year
19 years
In the residence of Mr J. T. Brown, Manuka Island, Balclutha 2896 25 February 1920 S. W. Currie, Presbyterian
No 5
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Manuel Godfrey Shepherd Rubenia Maude Brown
BDM Match (95%) Manuel Godfrey Shepherd Rubina Maude Brown
  πŸ’ 1920/5388
Condition Divorced (Decree absolute 14th August 1916) Spinster
Profession Butter maker Domestic Duties
Age 28 22
Dwelling Place North Balclutha Manuka Island, Balclutha
Length of Residence 1 year 19 years
Marriage Place In the residence of Mr J. T. Brown, Manuka Island, Balclutha
Folio 2896
Consent
Date of Certificate 25 February 1920
Officiating Minister S. W. Currie, Presbyterian

Page 3196

District of Balclutha Quarter ending 31 March 1920 Registrar G. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 28 February 1920 Edward Moore
Marguerite Louise Allnutt
Edward Moore
Marguerita Louise Allnutt
πŸ’ 1920/2389
Bachelor
Spinster
Company Secretary
Domestic duties
32
23
Balclutha
Dunedin
3 years
23 years
Trinity Methodist Church Dunedin 28 February 1920 George Miller, Presbyterian
No 6
Date of Notice 28 February 1920
  Groom Bride
Names of Parties Edward Moore Marguerite Louise Allnutt
BDM Match (98%) Edward Moore Marguerita Louise Allnutt
  πŸ’ 1920/2389
Condition Bachelor Spinster
Profession Company Secretary Domestic duties
Age 32 23
Dwelling Place Balclutha Dunedin
Length of Residence 3 years 23 years
Marriage Place Trinity Methodist Church Dunedin
Folio
Consent
Date of Certificate 28 February 1920
Officiating Minister George Miller, Presbyterian
7 3 March 1920 William McDonald
Helena Johnson
William McDonald
Helena Johnson
πŸ’ 1920/5389
Bachelor
Spinster
Sawmiller
Housemaid
21
19
Balclutha
Balclutha
9 months
13 years
Registrar's Office Balclutha 2897 Chris Johnson, Father 3 March 1920 Geo. Clinch, Registrar
No 7
Date of Notice 3 March 1920
  Groom Bride
Names of Parties William McDonald Helena Johnson
  πŸ’ 1920/5389
Condition Bachelor Spinster
Profession Sawmiller Housemaid
Age 21 19
Dwelling Place Balclutha Balclutha
Length of Residence 9 months 13 years
Marriage Place Registrar's Office Balclutha
Folio 2897
Consent Chris Johnson, Father
Date of Certificate 3 March 1920
Officiating Minister Geo. Clinch, Registrar
8 17 March 1920 William Jefferson
Mary Farquhar Kirkness
William Jefferson
Mary Farquhar Kirkness
πŸ’ 1920/5390
Bachelor
Spinster
Carpenter
Domestic duties
30
30
Stirling
Stirling
5 months
30 years
In the Residence of S. D. Kirkness, Stirling 2898 17 March 1920 A. Alexander, Presbyterian
No 8
Date of Notice 17 March 1920
  Groom Bride
Names of Parties William Jefferson Mary Farquhar Kirkness
  πŸ’ 1920/5390
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 30 30
Dwelling Place Stirling Stirling
Length of Residence 5 months 30 years
Marriage Place In the Residence of S. D. Kirkness, Stirling
Folio 2898
Consent
Date of Certificate 17 March 1920
Officiating Minister A. Alexander, Presbyterian
9 19 March 1920 Edwin Douglas Sarginson
Mabel Beatrice Moffat
Edwin Douglas Sarginson
Mabel Beatrice Moffat
πŸ’ 1920/5392
Bachelor
Spinster
Labourer
Domestic duties
23
21
Balclutha
Balclutha
4 months
1 year
Presbyterian Church Balclutha 2899 19 March 1920 S. W. Currie, Presbyterian
No 9
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Edwin Douglas Sarginson Mabel Beatrice Moffat
  πŸ’ 1920/5392
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Balclutha Balclutha
Length of Residence 4 months 1 year
Marriage Place Presbyterian Church Balclutha
Folio 2899
Consent
Date of Certificate 19 March 1920
Officiating Minister S. W. Currie, Presbyterian

Page 3197

District of Balclutha Quarter ending 30 June 1920 Registrar G. Heine
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 10 April 1920 Robert Frederick Washington
Reta Elizabeth McNeil
Robert Frederick Washington
Reta Elizabeth McNeil
πŸ’ 1920/6474
Bachelor
Spinster
Surfaceman
Domestic duties
19
18
Balclutha
Balclutha
8 years
18 years
Methodist Church Balclutha 6089 Silas Webb [illegible] New Zealand [illegible] give consent. Alexander Mc Neil Father 10 April 1920 S. J. Werren, Methodist
No 10
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Robert Frederick Washington Reta Elizabeth McNeil
  πŸ’ 1920/6474
Condition Bachelor Spinster
Profession Surfaceman Domestic duties
Age 19 18
Dwelling Place Balclutha Balclutha
Length of Residence 8 years 18 years
Marriage Place Methodist Church Balclutha
Folio 6089
Consent Silas Webb [illegible] New Zealand [illegible] give consent. Alexander Mc Neil Father
Date of Certificate 10 April 1920
Officiating Minister S. J. Werren, Methodist
11 12 April 1920 Cecil Edwards
Hannah Polmie Stewart
Cecil Edwards
Hannah Tolmie Stewart
πŸ’ 1920/6475
Bachelor
Spinster
Wool Classer
Saleswoman
22
21
Balclutha
Balclutha
5 years
13 years
Methodist Church Balclutha 6090 12 April 1920 S. J. Werren, Methodist
No 11
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Cecil Edwards Hannah Polmie Stewart
BDM Match (98%) Cecil Edwards Hannah Tolmie Stewart
  πŸ’ 1920/6475
Condition Bachelor Spinster
Profession Wool Classer Saleswoman
Age 22 21
Dwelling Place Balclutha Balclutha
Length of Residence 5 years 13 years
Marriage Place Methodist Church Balclutha
Folio 6090
Consent
Date of Certificate 12 April 1920
Officiating Minister S. J. Werren, Methodist
12 24 April 1920 Edward Peoples
Mabel Alice Morgan
Edward Peoples
Mabel Alice Morgan
πŸ’ 1920/6476
Bachelor
Spinster
Farm Labourer
Housemaid
29
20
Te Houka
Te Houka
11 years
17 years
In the residence of D. E. Morgan Te Houka 6091 D. E. Morgan Father 24 April 1920 S. J. Werren, Methodist
No 12
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Edward Peoples Mabel Alice Morgan
  πŸ’ 1920/6476
Condition Bachelor Spinster
Profession Farm Labourer Housemaid
Age 29 20
Dwelling Place Te Houka Te Houka
Length of Residence 11 years 17 years
Marriage Place In the residence of D. E. Morgan Te Houka
Folio 6091
Consent D. E. Morgan Father
Date of Certificate 24 April 1920
Officiating Minister S. J. Werren, Methodist
13 26 April 1920 Andrew Kilgour
Jane Elizabeth Shorus
Andrew Kilgour
Jane Elizabeth Shores
πŸ’ 1920/6477
Bachelor
Spinster
Clerk
Domestic duties
23
21
Stirling
Stirling
1 year
21 years
Presbyterian Church Stirling 6092 26 April 1920 A. Alexander, Presbyterian
No 13
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Andrew Kilgour Jane Elizabeth Shorus
BDM Match (98%) Andrew Kilgour Jane Elizabeth Shores
  πŸ’ 1920/6477
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 23 21
Dwelling Place Stirling Stirling
Length of Residence 1 year 21 years
Marriage Place Presbyterian Church Stirling
Folio 6092
Consent
Date of Certificate 26 April 1920
Officiating Minister A. Alexander, Presbyterian
14 29 May 1920 Allen John Christie
Mary Young Stewart
Allen John Christie
Mary Young Stewart
πŸ’ 1920/6478
Bachelor
Spinster
Farmer
Tailoress
21
23
Warepa
Balclutha
21 years
10 years
Residence R. W. Stewart Elizabeth St Balclutha 6093 29 May 1920 S. J. Werren, Methodist
No 14
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Allen John Christie Mary Young Stewart
  πŸ’ 1920/6478
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 21 23
Dwelling Place Warepa Balclutha
Length of Residence 21 years 10 years
Marriage Place Residence R. W. Stewart Elizabeth St Balclutha
Folio 6093
Consent
Date of Certificate 29 May 1920
Officiating Minister S. J. Werren, Methodist

Page 3198

District of Balclutha Quarter ending 30 June 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 2 June 1920 Robert Ford Burgess Irving
Annie McPherson
Robert Ford Burgas Irving
Annie McPherson
πŸ’ 1920/6479
Bachelor
Spinster
Labourer
Domestic duties
23
23
Stirling
Stirling
22 years
9 years
In the residence of David Milne, Stirling 6094 2 June 1920 G. Alexander, Presbyterian
No 15
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Robert Ford Burgess Irving Annie McPherson
BDM Match (96%) Robert Ford Burgas Irving Annie McPherson
  πŸ’ 1920/6479
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 23
Dwelling Place Stirling Stirling
Length of Residence 22 years 9 years
Marriage Place In the residence of David Milne, Stirling
Folio 6094
Consent
Date of Certificate 2 June 1920
Officiating Minister G. Alexander, Presbyterian
16 30 June 1920 James Hugh Caldwell
Ella Jane Shields
James Hugh Caldwell
Ella Jane Shields
πŸ’ 1920/6480
Bachelor
Spinster
Surfaceman
Domestic
21
30
Waitapeka
Puerua
14 months
Life
Kirby's Tea Rooms, Balclutha 6095 30 June 1920 W. R. Hume, Presbyterian
No 16
Date of Notice 30 June 1920
  Groom Bride
Names of Parties James Hugh Caldwell Ella Jane Shields
  πŸ’ 1920/6480
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 21 30
Dwelling Place Waitapeka Puerua
Length of Residence 14 months Life
Marriage Place Kirby's Tea Rooms, Balclutha
Folio 6095
Consent
Date of Certificate 30 June 1920
Officiating Minister W. R. Hume, Presbyterian

Page 3199

District of Balclutha Quarter ending 30 September 1920 Registrar G. Oliver
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 5 July 1920 George Ernest Somerville
Emily Agnes Carr
George Ernest Somerville
Emily Agnes Carr
πŸ’ 1920/9102
Bachelor
Spinster
Farmer
Domestic
26
24
Waitepeka
Waitepeka
Life
1 year
Presbyterian Church, Warepa 8980 5 July 1920 Rev. William Roger Hume, Presbyterian
No 17
Date of Notice 5 July 1920
  Groom Bride
Names of Parties George Ernest Somerville Emily Agnes Carr
  πŸ’ 1920/9102
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Waitepeka Waitepeka
Length of Residence Life 1 year
Marriage Place Presbyterian Church, Warepa
Folio 8980
Consent
Date of Certificate 5 July 1920
Officiating Minister Rev. William Roger Hume, Presbyterian
18 6 July 1920 William James Forbes
Margaret Fletcher
William James Forbes
Margaret Fletcher
πŸ’ 1920/9103
William James Madden
Violet Myrtle Fletcher
πŸ’ 1920/9264
Bachelor
Spinster
Ploughman
Domestic
36
38
Warepa
Waitepeka
1 year
2 years
House of William Fletcher, Waitepeka 8981 6 July 1920 Rev. William Roger Hume, Presbyterian
No 18
Date of Notice 6 July 1920
  Groom Bride
Names of Parties William James Forbes Margaret Fletcher
  πŸ’ 1920/9103
BDM Match (60%) William James Madden Violet Myrtle Fletcher
  πŸ’ 1920/9264
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 36 38
Dwelling Place Warepa Waitepeka
Length of Residence 1 year 2 years
Marriage Place House of William Fletcher, Waitepeka
Folio 8981
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. William Roger Hume, Presbyterian
19 14 July 1920 David Milne
Mary Field McKinley
David Milne
May Field McKinlay
πŸ’ 1920/9104
Bachelor
Spinster
Farm Labourer
Domestic
35
23
Stirling
Stirling
20 years
23 years
Registrar's Office, Balclutha 8982 14 July 1920 Registrar, Balclutha
No 19
Date of Notice 14 July 1920
  Groom Bride
Names of Parties David Milne Mary Field McKinley
BDM Match (95%) David Milne May Field McKinlay
  πŸ’ 1920/9104
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 35 23
Dwelling Place Stirling Stirling
Length of Residence 20 years 23 years
Marriage Place Registrar's Office, Balclutha
Folio 8982
Consent
Date of Certificate 14 July 1920
Officiating Minister Registrar, Balclutha
20 2 September 1920 Thomas Parker Dyer
Ethel Lynn Keach
Thomas Parker Dyer
Ethel Lynn Keach
πŸ’ 1920/9105
Widower 17 October 1907
Spinster
Storekeeper
Shop Assistant
49
22
Mossburn
Balclutha
14 years
1 month
Presbyterian Church, Balclutha 8983 2 September 1920 Rev. S. W. Currie, Presbyterian
No 20
Date of Notice 2 September 1920
  Groom Bride
Names of Parties Thomas Parker Dyer Ethel Lynn Keach
  πŸ’ 1920/9105
Condition Widower 17 October 1907 Spinster
Profession Storekeeper Shop Assistant
Age 49 22
Dwelling Place Mossburn Balclutha
Length of Residence 14 years 1 month
Marriage Place Presbyterian Church, Balclutha
Folio 8983
Consent
Date of Certificate 2 September 1920
Officiating Minister Rev. S. W. Currie, Presbyterian
21 14 September 1920 Ernest Edward Reid
Mary Ann Victoria Barnett
Ernest Edward Reid
Mary Ann Victoria Barnett
πŸ’ 1920/9083
Bachelor
Spinster
Labourer
Domestic Duties
29
22
Stirling
Benhar
5 days
10 years
Presbyterian Church, Stirling 8984 14 September 1920 Rev. A. Alexander, Presbyterian
No 21
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Ernest Edward Reid Mary Ann Victoria Barnett
  πŸ’ 1920/9083
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 22
Dwelling Place Stirling Benhar
Length of Residence 5 days 10 years
Marriage Place Presbyterian Church, Stirling
Folio 8984
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev. A. Alexander, Presbyterian

Page 3201

District of Balclutha Quarter ending 31 December 1920 Registrar G. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 19 October 1920 John Buchanan McKinlay
Catherine Elizabeth Henderson
John Buchanan McKinlay
Catherine Elizabeth Henderson
πŸ’ 1920/9696
Bachelor
Spinster
Labourer
Domestic
25
20
Stirling
Stirling
25 years
20 years
Registrar's Office Balclutha 11868 James Hall Henderson, Father 19 October 1920 George Clinch, Registrar
No 22
Date of Notice 19 October 1920
  Groom Bride
Names of Parties John Buchanan McKinlay Catherine Elizabeth Henderson
  πŸ’ 1920/9696
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 20
Dwelling Place Stirling Stirling
Length of Residence 25 years 20 years
Marriage Place Registrar's Office Balclutha
Folio 11868
Consent James Hall Henderson, Father
Date of Certificate 19 October 1920
Officiating Minister George Clinch, Registrar
23 26 October 1920 George Cochrane
Jeanie Edmond Moir
George Cochrane
Jeanie Edmond Moir
πŸ’ 1920/9697
Bachelor
Spinster
Farmer
Music Teacher
25
23
North Balclutha
North Balclutha
4 days
3 years
Presbyterian Church Balclutha 11869 26 October 1920 S. W. Currie, Presbyterian
No 23
Date of Notice 26 October 1920
  Groom Bride
Names of Parties George Cochrane Jeanie Edmond Moir
  πŸ’ 1920/9697
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 25 23
Dwelling Place North Balclutha North Balclutha
Length of Residence 4 days 3 years
Marriage Place Presbyterian Church Balclutha
Folio 11869
Consent
Date of Certificate 26 October 1920
Officiating Minister S. W. Currie, Presbyterian
24 1 November 1920 John Neil Duff
Agnes Graham Herbert
John Neil Duff
Agnes Graham Herbert
πŸ’ 1920/9699
Bachelor
Spinster
Labourer
Waitress
35
31
Benhar
Benhar
10 years
14 days
In the residence of Arthur Hislop Benhar 11870 1 November 1920 A. Alexander, Presbyterian
No 24
Date of Notice 1 November 1920
  Groom Bride
Names of Parties John Neil Duff Agnes Graham Herbert
  πŸ’ 1920/9699
Condition Bachelor Spinster
Profession Labourer Waitress
Age 35 31
Dwelling Place Benhar Benhar
Length of Residence 10 years 14 days
Marriage Place In the residence of Arthur Hislop Benhar
Folio 11870
Consent
Date of Certificate 1 November 1920
Officiating Minister A. Alexander, Presbyterian
25 6 November 1920 George Norman Bell
Dorothy Lillian Turner
George Norman Bell
Dorothy Lilian Turner
πŸ’ 1920/9700
Bachelor
Spinster
Bank Clerk
Clerk
25
22
Stirling
Stirling
25 years
3 weeks
St Mary's Anglican Church Stirling 11871 6 November 1920 John Perkins, Anglican
No 25
Date of Notice 6 November 1920
  Groom Bride
Names of Parties George Norman Bell Dorothy Lillian Turner
BDM Match (98%) George Norman Bell Dorothy Lilian Turner
  πŸ’ 1920/9700
Condition Bachelor Spinster
Profession Bank Clerk Clerk
Age 25 22
Dwelling Place Stirling Stirling
Length of Residence 25 years 3 weeks
Marriage Place St Mary's Anglican Church Stirling
Folio 11871
Consent
Date of Certificate 6 November 1920
Officiating Minister John Perkins, Anglican
26 9 November 1920 Kenneth Alexander McDonald
Helen Houliston Moffat
Kenneth Alexander McDonald
Helen Houliston Moffat
πŸ’ 1920/9701
Bachelor
Spinster
Farmer
Domestic
26
27
Te Houka
Te Houka
4 days
27 years
At the residence of George Moffat Te Houka 11872 9 November 1920 S. W. Currie, Presbyterian
No 26
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Kenneth Alexander McDonald Helen Houliston Moffat
  πŸ’ 1920/9701
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 27
Dwelling Place Te Houka Te Houka
Length of Residence 4 days 27 years
Marriage Place At the residence of George Moffat Te Houka
Folio 11872
Consent
Date of Certificate 9 November 1920
Officiating Minister S. W. Currie, Presbyterian

Page 3202

District of Balclutha Quarter ending 31 December 1920 Registrar G. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 10 November 1920 John Arthur Lindsay
Alice Young
John Arthur Lindsay
Alice Young
πŸ’ 1920/9702
Bachelor
Spinster
Clerk
Domestic
39
34
Inch Clutha
Inch Clutha
4 days
4 years
In the Presbyterian Manse, Stirling 11873 10 November 1920 A. Alexander, Presbyterian
No 27
Date of Notice 10 November 1920
  Groom Bride
Names of Parties John Arthur Lindsay Alice Young
  πŸ’ 1920/9702
Condition Bachelor Spinster
Profession Clerk Domestic
Age 39 34
Dwelling Place Inch Clutha Inch Clutha
Length of Residence 4 days 4 years
Marriage Place In the Presbyterian Manse, Stirling
Folio 11873
Consent
Date of Certificate 10 November 1920
Officiating Minister A. Alexander, Presbyterian
28 4 December 1920 William Jackson
Elizabeth Robertson Jack
William Jackson
Elizabeth Robertson Jack
πŸ’ 1920/9703
Bachelor
Spinster
Farmer
Nurse
36
26
Warepa
Warepa
5 days
26 years
In the residence of D. R. Jack, Warepa 11874 4 December 1920 W. R. Hume, Presbyterian
No 28
Date of Notice 4 December 1920
  Groom Bride
Names of Parties William Jackson Elizabeth Robertson Jack
  πŸ’ 1920/9703
Condition Bachelor Spinster
Profession Farmer Nurse
Age 36 26
Dwelling Place Warepa Warepa
Length of Residence 5 days 26 years
Marriage Place In the residence of D. R. Jack, Warepa
Folio 11874
Consent
Date of Certificate 4 December 1920
Officiating Minister W. R. Hume, Presbyterian

Page 3203

District of Blacks Quarter ending 31 March 1920 Registrar M. M. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 February 1920 Joseph John Scott
Beryl Agnes Naylor
Joseph John Scott
Beryl Agnes Naylor
πŸ’ 1920/5393
Bachelor
Spinster
Storeman
Domestic Duties
27
26
Matakanui
Matakanui
4 days
26 years
Dwelling House of Bride's father 2900 24 February 1920 The Rev. A. V. G. Chandler, Presbyterian minister
No 1
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Joseph John Scott Beryl Agnes Naylor
  πŸ’ 1920/5393
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 27 26
Dwelling Place Matakanui Matakanui
Length of Residence 4 days 26 years
Marriage Place Dwelling House of Bride's father
Folio 2900
Consent
Date of Certificate 24 February 1920
Officiating Minister The Rev. A. V. G. Chandler, Presbyterian minister
2 19 March 1920 John Edward Brown
Henrietta Maude Drake
John Edward Brown
Henrietta Maude Drake
πŸ’ 1920/5394
Bachelor
Spinster
Labourer
Domestic Duties
22
25
Omaka
Omaka
3 days
12 years
The Presbyterian Church Ophir 2901 19 March 1920 The Rev A. V. G. Chandler, Presbyterian minister
No 2
Date of Notice 19 March 1920
  Groom Bride
Names of Parties John Edward Brown Henrietta Maude Drake
  πŸ’ 1920/5394
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 25
Dwelling Place Omaka Omaka
Length of Residence 3 days 12 years
Marriage Place The Presbyterian Church Ophir
Folio 2901
Consent
Date of Certificate 19 March 1920
Officiating Minister The Rev A. V. G. Chandler, Presbyterian minister
3 27 March 1920 Michael Louis Spratt (Junr)
Hilda Marjory Dugan
Michael Louis Spratt
Hilda Marjory Dugan
πŸ’ 1920/5534
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Moa Creek
Moa Creek
1 week
four months
Dwelling House of R. J. Smith Moa Creek 3268 27 March 1920 The Revd A. McLean
No 3
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Michael Louis Spratt (Junr) Hilda Marjory Dugan
BDM Match (87%) Michael Louis Spratt Hilda Marjory Dugan
  πŸ’ 1920/5534
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Moa Creek Moa Creek
Length of Residence 1 week four months
Marriage Place Dwelling House of R. J. Smith Moa Creek
Folio 3268
Consent
Date of Certificate 27 March 1920
Officiating Minister The Revd A. McLean
4 1 April 1920 Ronaldson Gordon Cumming Munro
Sarah Margaret Clare
Ronaleyn Gordon Cumming Munro
Sarah Margaret Clare
πŸ’ 1920/5426
Bachelor
Spinster
Sheep Farmer
Domestic Duties
37
22
Otematata
Becks
37 years
5 days
Presbyterian Church Ophir 2936 / Kurow 1 April 1920 The Revd A. V. G. Chandler
No 4
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Ronaldson Gordon Cumming Munro Sarah Margaret Clare
BDM Match (95%) Ronaleyn Gordon Cumming Munro Sarah Margaret Clare
  πŸ’ 1920/5426
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 37 22
Dwelling Place Otematata Becks
Length of Residence 37 years 5 days
Marriage Place Presbyterian Church Ophir
Folio 2936 / Kurow
Consent
Date of Certificate 1 April 1920
Officiating Minister The Revd A. V. G. Chandler

Page 3205

District of Blacks Quarter ending 30 June 1920 Registrar m. m. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 1 April 1920 Ronaleyn Gordon Cumming Munro
Sarah Margaret Clare
Ronaleyn Gordon Cumming Munro
Sarah Margaret Clare
πŸ’ 1920/5426
Bachelor
Spinster
Sheep farmer
Domestic Duties
37
22
Otematata
Becks
37 years
5 days
Presbyterian church Ophir 2936 1 April 1920 The Reverend A. V. G. Chandler Presbyterian Minister
No 4
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Ronaleyn Gordon Cumming Munro Sarah Margaret Clare
  πŸ’ 1920/5426
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 37 22
Dwelling Place Otematata Becks
Length of Residence 37 years 5 days
Marriage Place Presbyterian church Ophir
Folio 2936
Consent
Date of Certificate 1 April 1920
Officiating Minister The Reverend A. V. G. Chandler Presbyterian Minister
5 22 April 1920 Peter McNaughton Anderson
Sarah McBreen
Peter McNaughton Anderson
Sarah McBreen
πŸ’ 1920/6744
Bachelor
Spinster
Farm Labourer
Domestic Duties
22
27
Moa Creek
Moa Creek
22 years
27 years
Presbyterian Church Moa Creek 6301 22 April 1920 The Reverend E. Swinerd Presbyterian Minister
No 5
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Peter McNaughton Anderson Sarah McBreen
  πŸ’ 1920/6744
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 22 27
Dwelling Place Moa Creek Moa Creek
Length of Residence 22 years 27 years
Marriage Place Presbyterian Church Moa Creek
Folio 6301
Consent
Date of Certificate 22 April 1920
Officiating Minister The Reverend E. Swinerd Presbyterian Minister

Page 3207

District of Blacks Quarter ending 30 September 1920 Registrar M. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 July 1920 Ernest White
Sarah Kearney
Ernest White
Sarah Kearney
πŸ’ 1920/9084
Bachelor
Spinster
Railway Surfaceman
Domestic
27
21
Ophir
Ophir
27 years
17 years
The Roman Catholic Church Ophir 8985 10 July 1920 The Revd P. O'Dea, Roman Catholic Priest
No 6
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Ernest White Sarah Kearney
  πŸ’ 1920/9084
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic
Age 27 21
Dwelling Place Ophir Ophir
Length of Residence 27 years 17 years
Marriage Place The Roman Catholic Church Ophir
Folio 8985
Consent
Date of Certificate 10 July 1920
Officiating Minister The Revd P. O'Dea, Roman Catholic Priest
7 20 July 1920 James William Nevill
Mary Elizabeth Rutherford
James William Nevill
Mary Elizabeth Rutherford
πŸ’ 1920/9085
Bachelor
Spinster
Farmer
Domestic Servant
27
23
Moa Creek
Poolburn
24 years
20 years
Presbyterian Church Poolburn 8986 20 July 1920 The Rev A. V. G. Chandler, Presbyterian Minister
No 7
Date of Notice 20 July 1920
  Groom Bride
Names of Parties James William Nevill Mary Elizabeth Rutherford
  πŸ’ 1920/9085
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 27 23
Dwelling Place Moa Creek Poolburn
Length of Residence 24 years 20 years
Marriage Place Presbyterian Church Poolburn
Folio 8986
Consent
Date of Certificate 20 July 1920
Officiating Minister The Rev A. V. G. Chandler, Presbyterian Minister

Page 3209

District of Blacks Quarter ending 31 December 1920 Registrar M. M. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 11 December 1920 George Hunter Hughes
Elizabeth Aston
George Hunter Hughes
Elizabeth Aston
πŸ’ 1920/9704
Bachelor
Spinster
Farmer
Domestic
21
21
Waimate
Moa Creek
2 years
21 years
Dwelling House of Mr Charles Aston, Moa Creek 11875 11 December 1920 The Revd E. Swinburn, Presbyterian Minister
No 8
Date of Notice 11 December 1920
  Groom Bride
Names of Parties George Hunter Hughes Elizabeth Aston
  πŸ’ 1920/9704
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Waimate Moa Creek
Length of Residence 2 years 21 years
Marriage Place Dwelling House of Mr Charles Aston, Moa Creek
Folio 11875
Consent
Date of Certificate 11 December 1920
Officiating Minister The Revd E. Swinburn, Presbyterian Minister

Page 3211

District of Blackstone Quarter ending 31 March 1920 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1920 Christopher Huddleston
Jane Kathleen Thomas
Christopher Huddleston
Jane Kathleen Thomas
πŸ’ 1920/5524
Bachelor
Spinster
Farmer
Domestic duties
30
21
Oturehua
Oturehua
ten days
eleven years
In the residence of Mr Richard Thomas Oturehua 3234 24 January 1920 A. S. Moffatt Anglican
No 1
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Christopher Huddleston Jane Kathleen Thomas
  πŸ’ 1920/5524
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 21
Dwelling Place Oturehua Oturehua
Length of Residence ten days eleven years
Marriage Place In the residence of Mr Richard Thomas Oturehua
Folio 3234
Consent
Date of Certificate 24 January 1920
Officiating Minister A. S. Moffatt Anglican
2 06 March 1920 George Armitage
Jemima Beck
George Armitage
Jemima Beck
πŸ’ 1920/5395
Bachelor
Spinster
Farmer
Domestic duties
26
24
Blackstone Hill
Ida Burn
26 years
24 years
In the residence of Mrs Margaret Ann Beck Ida Burn 2902 06 March 1920 Mr Matthew McLean Presbyterian
No 2
Date of Notice 06 March 1920
  Groom Bride
Names of Parties George Armitage Jemima Beck
  πŸ’ 1920/5395
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 24
Dwelling Place Blackstone Hill Ida Burn
Length of Residence 26 years 24 years
Marriage Place In the residence of Mrs Margaret Ann Beck Ida Burn
Folio 2902
Consent
Date of Certificate 06 March 1920
Officiating Minister Mr Matthew McLean Presbyterian

Page 3215

District of Blackstone Quarter ending 30 September 1920 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 8 July 1920 Charles Philip Harrex
Isabella Mabel Swinney
Charles Philip Harrex
Isabella Mabel Swinney
πŸ’ 1920/12468
Bachelor
Spinster
Farmer
Domestic
26
21
Cambrian
Cambrian
21 years
21 years
In the residence of Mrs Mary Swinney, Cambrian 8987 8 July 1920 Rev. A. S. Moffatt, Anglican
No 3
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Charles Philip Harrex Isabella Mabel Swinney
  πŸ’ 1920/12468
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Cambrian Cambrian
Length of Residence 21 years 21 years
Marriage Place In the residence of Mrs Mary Swinney, Cambrian
Folio 8987
Consent
Date of Certificate 8 July 1920
Officiating Minister Rev. A. S. Moffatt, Anglican
4 4 September 1920 Alexander McLean
Emily Isabelle Wright
Alexander McLean
Emily Isabelle Wright
πŸ’ 1920/9086
Bachelor
Spinster
Shepherd
Domestic
35
24
Idaburn
Idaburn
Three weeks
Four weeks
In the residence of McLachlan McLean, Idaburn 8988 4 September 1920 Mr. Ebenezer Swinerd, Presbyterian
No 4
Date of Notice 4 September 1920
  Groom Bride
Names of Parties Alexander McLean Emily Isabelle Wright
  πŸ’ 1920/9086
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 35 24
Dwelling Place Idaburn Idaburn
Length of Residence Three weeks Four weeks
Marriage Place In the residence of McLachlan McLean, Idaburn
Folio 8988
Consent
Date of Certificate 4 September 1920
Officiating Minister Mr. Ebenezer Swinerd, Presbyterian

Page 3221

District of Blueskin Quarter ending 30 June 1920 Registrar Edward Howard Logie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 April 1920 James Bowie Reid
Mary Percy
James Bowie Reid
Mary Percy
πŸ’ 1920/6481
Bachelor
Spinster
Farmer
Nurse
28
24
Seacliff
Seacliff
4 days
10 years
Presbyterian Church Waitati 6096 3 April 1920 J. C. Jamieson
No 1
Date of Notice 3 April 1920
  Groom Bride
Names of Parties James Bowie Reid Mary Percy
  πŸ’ 1920/6481
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 24
Dwelling Place Seacliff Seacliff
Length of Residence 4 days 10 years
Marriage Place Presbyterian Church Waitati
Folio 6096
Consent
Date of Certificate 3 April 1920
Officiating Minister J. C. Jamieson
2 16 April 1920 Bertie Beating
Agnes Jane McAllan
Bertie Beatty
Agnes Jane Millar
πŸ’ 1920/6483
Bachelor
Spinster
Labourer
-
26
23
Waitati
Waitati
10 years
16 years
Dwelling of Mr Andrew McAllan Waitati 6097 16 April 1920 A. M. Finlayson
No 2
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Bertie Beating Agnes Jane McAllan
BDM Match (81%) Bertie Beatty Agnes Jane Millar
  πŸ’ 1920/6483
Condition Bachelor Spinster
Profession Labourer -
Age 26 23
Dwelling Place Waitati Waitati
Length of Residence 10 years 16 years
Marriage Place Dwelling of Mr Andrew McAllan Waitati
Folio 6097
Consent
Date of Certificate 16 April 1920
Officiating Minister A. M. Finlayson
3 4 May 1920 Thomas Herbert Hammond
Margaret McGrath
Thomas Herbert Hammond
Margaret McGrath
πŸ’ 1920/6484
Bachelor
Spinster
Farmer
-
28
26
Merton
Seacliff
28 years
26 years
Manse Waitati 6098 4 May 1920 J. C. Jamieson
No 3
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Thomas Herbert Hammond Margaret McGrath
  πŸ’ 1920/6484
Condition Bachelor Spinster
Profession Farmer -
Age 28 26
Dwelling Place Merton Seacliff
Length of Residence 28 years 26 years
Marriage Place Manse Waitati
Folio 6098
Consent
Date of Certificate 4 May 1920
Officiating Minister J. C. Jamieson
4 4 May 1920 John McDonald
Albatina Rose Panting
John McDonald
Albatenna Rose Panting
πŸ’ 1920/6485
Bachelor
Spinster
Farmer
-
40
26
Evansdale
Evansdale
20 years
8 years
Manse Waitati 6099 4 May 1920 J. C. Jamieson
No 4
Date of Notice 4 May 1920
  Groom Bride
Names of Parties John McDonald Albatina Rose Panting
BDM Match (95%) John McDonald Albatenna Rose Panting
  πŸ’ 1920/6485
Condition Bachelor Spinster
Profession Farmer -
Age 40 26
Dwelling Place Evansdale Evansdale
Length of Residence 20 years 8 years
Marriage Place Manse Waitati
Folio 6099
Consent
Date of Certificate 4 May 1920
Officiating Minister J. C. Jamieson
5 1 June 1920 Thomas Elijah Hodgkinson
Elsie Gulgour Allan
Thomas Elijah Hodgkinson
Elsie Kilgour Allan
πŸ’ 1920/6486
Bachelor
Spinster
Farmer
-
44
34
Seacliff
Seacliff
6 days
34 years
Residence of Robert Allan Seacliff 6100 1 June 1920 J. C. Jamieson
No 5
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Thomas Elijah Hodgkinson Elsie Gulgour Allan
BDM Match (95%) Thomas Elijah Hodgkinson Elsie Kilgour Allan
  πŸ’ 1920/6486
Condition Bachelor Spinster
Profession Farmer -
Age 44 34
Dwelling Place Seacliff Seacliff
Length of Residence 6 days 34 years
Marriage Place Residence of Robert Allan Seacliff
Folio 6100
Consent
Date of Certificate 1 June 1920
Officiating Minister J. C. Jamieson

Page 3225

District of Blueskin Quarter ending 31 December 1920 Registrar Edward Howard Logie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 11 November 1920 Nicholas Hoskins
Janet Eva Wilson
Nicholas Hoskins
Janet Eva Wilson
πŸ’ 1920/9744
Bachelor
Spinster
Labourer
31
23
Waitati
Waitati
3 days
23 years
Presbyterian Church Waitati 11876 11 November 1920 Rev J C Jamieson
No 6
Date of Notice 11 November 1920
  Groom Bride
Names of Parties Nicholas Hoskins Janet Eva Wilson
  πŸ’ 1920/9744
Condition Bachelor Spinster
Profession Labourer
Age 31 23
Dwelling Place Waitati Waitati
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church Waitati
Folio 11876
Consent
Date of Certificate 11 November 1920
Officiating Minister Rev J C Jamieson
7 17 December 1920 James Ralph Clark
Alice Harris
James Ralph Clark
Alice Harris
πŸ’ 1920/9755
Bachelor
Spinster
Bushman
25
28
Waitati
Waitati
20 years
18 years
dwelling of Charles Clark Waitati 11877 17 December 1920 Rev J C Jamieson
No 7
Date of Notice 17 December 1920
  Groom Bride
Names of Parties James Ralph Clark Alice Harris
  πŸ’ 1920/9755
Condition Bachelor Spinster
Profession Bushman
Age 25 28
Dwelling Place Waitati Waitati
Length of Residence 20 years 18 years
Marriage Place dwelling of Charles Clark Waitati
Folio 11877
Consent
Date of Certificate 17 December 1920
Officiating Minister Rev J C Jamieson
8 24 December 1920 William Harris
Agnes Ruth Clark
William Harris
Agnes Ruth Clark
πŸ’ 1920/9762
Bachelor
Spinster
Mill hand
24
20
Waitati
Waitati
20 years
20 years
dwelling of Charles Clark Waitati 11878 Agnes Clark mother 24 December 1920 Rev J C Jamieson
No 8
Date of Notice 24 December 1920
  Groom Bride
Names of Parties William Harris Agnes Ruth Clark
  πŸ’ 1920/9762
Condition Bachelor Spinster
Profession Mill hand
Age 24 20
Dwelling Place Waitati Waitati
Length of Residence 20 years 20 years
Marriage Place dwelling of Charles Clark Waitati
Folio 11878
Consent Agnes Clark mother
Date of Certificate 24 December 1920
Officiating Minister Rev J C Jamieson

Page 3227

District of Catlins Quarter ending 31 March 1920 Registrar W. Barker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1920 James Logan
Jeannie Barr
James Logan
Jeannie Barr
πŸ’ 1920/5396
Widower
Spinster
Farmer
Domestic duties
36
28
Owaka
Owaka
36 years
8 years
Residence of Robert Barr, Owaka 2903 9 January 1920 Rev. John Chisholm, Presbyterian Minister
No 1
Date of Notice 9 January 1920
  Groom Bride
Names of Parties James Logan Jeannie Barr
  πŸ’ 1920/5396
Condition Widower Spinster
Profession Farmer Domestic duties
Age 36 28
Dwelling Place Owaka Owaka
Length of Residence 36 years 8 years
Marriage Place Residence of Robert Barr, Owaka
Folio 2903
Consent
Date of Certificate 9 January 1920
Officiating Minister Rev. John Chisholm, Presbyterian Minister
2 13 January 1920 George Thomas Falconer
Agnes Margaret Wylie
George Thomas Falconer
Agnes Margaret McLay
πŸ’ 1920/5397
Bachelor
Spinster
Farmer
Domestic duties
23
22
Owaka
Owaka
3 days
3 days
Office of the Registrar, Owaka 2904 13 January 1920 W. Barker, Registrar
No 2
Date of Notice 13 January 1920
  Groom Bride
Names of Parties George Thomas Falconer Agnes Margaret Wylie
BDM Match (88%) George Thomas Falconer Agnes Margaret McLay
  πŸ’ 1920/5397
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Owaka Owaka
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar, Owaka
Folio 2904
Consent
Date of Certificate 13 January 1920
Officiating Minister W. Barker, Registrar
3 15 March 1920 Frederick Hay
Jessie Cameron
Frederick Hay
Jessie Cameron
πŸ’ 1920/2541
Bachelor
Spinster
Farmer
Domestic duties
34
27
Owaka
Owaka
27 years
4 days
Residence of Cluney, Ashmore 2905 15 March 1920 Rev. J. G. Rule, Presbyterian Minister
No 3
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Frederick Hay Jessie Cameron
  πŸ’ 1920/2541
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 27
Dwelling Place Owaka Owaka
Length of Residence 27 years 4 days
Marriage Place Residence of Cluney, Ashmore
Folio 2905
Consent
Date of Certificate 15 March 1920
Officiating Minister Rev. J. G. Rule, Presbyterian Minister
4 27 March 1920 Robert Alexander McBratney
Marguerite Findlater Berney
Robert Alexander McBeatney
Marguerite Findlater Berney
πŸ’ 1920/2552
Bachelor
Spinster
Labourer
Domestic duties
21
21
Ratanui
Ratanui
21 years
21 years
Residence of Mr. R. Berney, Ratanui 2906 27 March 1920 Rev. J. G. Rule, Presbyterian Minister
No 4
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Robert Alexander McBratney Marguerite Findlater Berney
BDM Match (98%) Robert Alexander McBeatney Marguerite Findlater Berney
  πŸ’ 1920/2552
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Ratanui Ratanui
Length of Residence 21 years 21 years
Marriage Place Residence of Mr. R. Berney, Ratanui
Folio 2906
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. J. G. Rule, Presbyterian Minister
5 30 March 1920 William Crawford
Mary Janet Apperley
William Crawford
Mary Landreth
πŸ’ 1920/2557
Bachelor
Spinster
Farmer
Domestic duties
21
22
Owaka
Owaka
6 years
22 years
Baptist Church, Owaka 2907 30 March 1920 Rev. H. R. Turner, Baptist Minister
No 5
Date of Notice 30 March 1920
  Groom Bride
Names of Parties William Crawford Mary Janet Apperley
BDM Match (71%) William Crawford Mary Landreth
  πŸ’ 1920/2557
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 22
Dwelling Place Owaka Owaka
Length of Residence 6 years 22 years
Marriage Place Baptist Church, Owaka
Folio 2907
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev. H. R. Turner, Baptist Minister

Page 3229

District of Catlins Quarter ending 30 June 1920 Registrar A. Parker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 April 1920 Leonard Heath Brough
Adeline Elizabeth Ann McDonald
Leonard Heath Brough
Adeline Elizabeth Ann McDonald
πŸ’ 1920/6487
Bachelor
Spinster
Fitter
Domestic duties
25
24
Houipapa
Houipapa
3 days
22 years
Residence of J McDonald Houipapa 6101 3 April 1920 Rev G G Cule, Presbyterian Minister
No 6
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Leonard Heath Brough Adeline Elizabeth Ann McDonald
  πŸ’ 1920/6487
Condition Bachelor Spinster
Profession Fitter Domestic duties
Age 25 24
Dwelling Place Houipapa Houipapa
Length of Residence 3 days 22 years
Marriage Place Residence of J McDonald Houipapa
Folio 6101
Consent
Date of Certificate 3 April 1920
Officiating Minister Rev G G Cule, Presbyterian Minister
7 1 May 1920 William John Osborne
Ellen Georgina North
William John Osborne
Ellen Georgina North
πŸ’ 1920/6488
Bachelor
Spinster
Farmer
Domestic duties
29
25
Owaka
Owaka
29 years
25 years
Presbyterian Church Owaka 6102 1 May 1920 Rev J Chisholm, Presbyterian Minister
No 7
Date of Notice 1 May 1920
  Groom Bride
Names of Parties William John Osborne Ellen Georgina North
  πŸ’ 1920/6488
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 25
Dwelling Place Owaka Owaka
Length of Residence 29 years 25 years
Marriage Place Presbyterian Church Owaka
Folio 6102
Consent
Date of Certificate 1 May 1920
Officiating Minister Rev J Chisholm, Presbyterian Minister
8 31 May 1920 Joel Cayford
Edith Jean Williams
Joel Cayford
Edith Jean Williams
πŸ’ 1920/6496
Bachelor
Spinster
Furniture Dealer
Domestic duties
32
32
Oamaru
Ratanui
3 days
3 months
Coffee Palace Owaka 6103 31 May 1920 Rev Charles Gilbert Wilcox, Presbyterian Minister
No 8
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Joel Cayford Edith Jean Williams
  πŸ’ 1920/6496
Condition Bachelor Spinster
Profession Furniture Dealer Domestic duties
Age 32 32
Dwelling Place Oamaru Ratanui
Length of Residence 3 days 3 months
Marriage Place Coffee Palace Owaka
Folio 6103
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev Charles Gilbert Wilcox, Presbyterian Minister

Page 3233

District of Catlins Quarter ending 31 December 1920 Registrar A Parker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 13 October 1920 Philip John Duncan
Lizzie Selina Good Mitchell
Philip John Duncan
Lizzie Peline Good Mitchell
πŸ’ 1920/10351
Bachelor
Spinster
Merchant
Tailoress
33
27
Owaka
Dunedin
1 year
20 years
Presbyterian Church Musselburgh 9607 13 October 1920 Rev David Calder
No 9
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Philip John Duncan Lizzie Selina Good Mitchell
BDM Match (96%) Philip John Duncan Lizzie Peline Good Mitchell
  πŸ’ 1920/10351
Condition Bachelor Spinster
Profession Merchant Tailoress
Age 33 27
Dwelling Place Owaka Dunedin
Length of Residence 1 year 20 years
Marriage Place Presbyterian Church Musselburgh
Folio 9607
Consent
Date of Certificate 13 October 1920
Officiating Minister Rev David Calder
10 24 November 1920 James William Sheddan
Maud Jackman Latta
James William Sheddan
Maud Jackman Latta
πŸ’ 1920/9763
Bachelor
Spinster
Draper
Domestic
30
22
Owaka
Owaka
1 year
22 years
Residence of Mr Charles Latta Owaka 11879 24 November 1920 Rev C G Wilcox
No 10
Date of Notice 24 November 1920
  Groom Bride
Names of Parties James William Sheddan Maud Jackman Latta
  πŸ’ 1920/9763
Condition Bachelor Spinster
Profession Draper Domestic
Age 30 22
Dwelling Place Owaka Owaka
Length of Residence 1 year 22 years
Marriage Place Residence of Mr Charles Latta Owaka
Folio 11879
Consent
Date of Certificate 24 November 1920
Officiating Minister Rev C G Wilcox

Page 3235

District of Clutha Quarter ending 31 March 1920 Registrar Marcus J. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 February 1920 Benjamin James Perkins
Annie Sloan Tweedie
Benjamin James Perkins
Annie Sloan Tweedie
πŸ’ 1920/12281
Bachelor
Spinster
Fireman New Zealand Railways
Domestic Duties
24
24
Port Molyneux
Port Molyneux
3 days
3 weeks
Residence of Mr Colin Murdock, Port Molyneux 2908 24 February 1920 Reverend S. J. Werren, Wesleyan Minister, Otago Southland
No 1
Date of Notice 24 February 1920
  Groom Bride
Names of Parties Benjamin James Perkins Annie Sloan Tweedie
  πŸ’ 1920/12281
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic Duties
Age 24 24
Dwelling Place Port Molyneux Port Molyneux
Length of Residence 3 days 3 weeks
Marriage Place Residence of Mr Colin Murdock, Port Molyneux
Folio 2908
Consent
Date of Certificate 24 February 1920
Officiating Minister Reverend S. J. Werren, Wesleyan Minister, Otago Southland

Page 3237

District of Clutha Quarter ending 30 June 1920 Registrar Marcus J. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 1 April 1920 Philip Harvey Stutterfield
Elizabeth Millar Shields
Philip Harvey Stubberfield
Elizabeth Millar Shields
πŸ’ 1920/6507
Bachelor
Spinster
Farmer
Domestic Duties
38 years
30 years
Puerua
Puerua
6 years
12 years
Residence of Mr Andrew Shields Puerua 6104 1 April 1920 Rev. R Hume Presbyterian
No 2
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Philip Harvey Stutterfield Elizabeth Millar Shields
BDM Match (96%) Philip Harvey Stubberfield Elizabeth Millar Shields
  πŸ’ 1920/6507
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 years 30 years
Dwelling Place Puerua Puerua
Length of Residence 6 years 12 years
Marriage Place Residence of Mr Andrew Shields Puerua
Folio 6104
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. R Hume Presbyterian
3 3 June 1920 Richard Henry Ryan
Dolly Wilson
Richard Henry Ryan
Dolly Wilson
πŸ’ 1920/6512
Bachelor
Spinster
Trapper
Teacher
30 years
21 years
Glenomaru
Glenomaru
3 days
16 years
Residence of Mrs George Wilson Glenomaru 6105 3 June 1920 Mr John Cawley H. M. Presbyterian
No 3
Date of Notice 3 June 1920
  Groom Bride
Names of Parties Richard Henry Ryan Dolly Wilson
  πŸ’ 1920/6512
Condition Bachelor Spinster
Profession Trapper Teacher
Age 30 years 21 years
Dwelling Place Glenomaru Glenomaru
Length of Residence 3 days 16 years
Marriage Place Residence of Mrs George Wilson Glenomaru
Folio 6105
Consent
Date of Certificate 3 June 1920
Officiating Minister Mr John Cawley H. M. Presbyterian

Page 3239

District of Clutha Quarter ending 30 September 1920 Registrar Marcus F. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 10 July 1920 Robert Gemmell Wright
Elizabeth Gladys Tilson
Robert Gemmell Wright
Elizabeth Gladys Tilson
πŸ’ 1920/9087
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Puerua
Kaka Point, Port Molyneux
4 months
20 years
Residence of Mr. John Tilson, Port Molyneux 8989 Mr. John Tilson, Father 10 July 1920 Rev John Cawley, Home Missionary Presbyterian Church Otago & Southland
No 5
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Robert Gemmell Wright Elizabeth Gladys Tilson
  πŸ’ 1920/9087
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Puerua Kaka Point, Port Molyneux
Length of Residence 4 months 20 years
Marriage Place Residence of Mr. John Tilson, Port Molyneux
Folio 8989
Consent Mr. John Tilson, Father
Date of Certificate 10 July 1920
Officiating Minister Rev John Cawley, Home Missionary Presbyterian Church Otago & Southland

Page 3241

District of Clutha Quarter ending 31 December 1920 Registrar Marcus I. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 November 1920 Clarence Gordon Sinclair
Helen Agnes Josephine Jacobson
Clarence Gordon Sinclair
Helen Agnes Josephine Jacobson
πŸ’ 1920/9764
Bachelor
Spinster
Farm Hand
Domestic Duties
27
23
Glenomaru
Glenomaru
1 year
23 years
Residence of Mr. E. Jacobson, Glenomaru 11880 4 November 1920 Rev. Father Howard, Roman Catholic Priest - Otago Southland
No 5
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Clarence Gordon Sinclair Helen Agnes Josephine Jacobson
  πŸ’ 1920/9764
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 27 23
Dwelling Place Glenomaru Glenomaru
Length of Residence 1 year 23 years
Marriage Place Residence of Mr. E. Jacobson, Glenomaru
Folio 11880
Consent
Date of Certificate 4 November 1920
Officiating Minister Rev. Father Howard, Roman Catholic Priest - Otago Southland
6 13 December 1920 John Irwin Shore
Mary McKendrick Tilson
John Irwin Shore
Mary McKendrick Tilson
πŸ’ 1920/9765
Bachelor
Spinster
Range Fitter
Domestic Duties
21
25
Kaka Point
Kaka Point
3 Days
25 years
Presbyterian Church, Kaka Point 11881 13 December 1920 Mr John Cawley, Home Missionary, Otago Southland
No 6
Date of Notice 13 December 1920
  Groom Bride
Names of Parties John Irwin Shore Mary McKendrick Tilson
  πŸ’ 1920/9765
Condition Bachelor Spinster
Profession Range Fitter Domestic Duties
Age 21 25
Dwelling Place Kaka Point Kaka Point
Length of Residence 3 Days 25 years
Marriage Place Presbyterian Church, Kaka Point
Folio 11881
Consent
Date of Certificate 13 December 1920
Officiating Minister Mr John Cawley, Home Missionary, Otago Southland

Page 3243

District of Cromwell Quarter ending 31 March 1920 Registrar W. M. Will
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1920 Philip Alexander Sullivan
Emily May Mary Wood
Philip Alexander Sullivan
Emily May Wood
πŸ’ 1920/2558
Bachelor
Spinster
Labourer
Domestic
34
29
Morven Hills
Lowburn Ferry
8 months
29 years
Residence of Richard George Redhead, Lowburn 2909 13 January 1920 Mr A. L. Witheford
No 1
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Philip Alexander Sullivan Emily May Mary Wood
BDM Match (87%) Philip Alexander Sullivan Emily May Wood
  πŸ’ 1920/2558
Condition Bachelor Spinster
Profession Labourer Domestic
Age 34 29
Dwelling Place Morven Hills Lowburn Ferry
Length of Residence 8 months 29 years
Marriage Place Residence of Richard George Redhead, Lowburn
Folio 2909
Consent
Date of Certificate 13 January 1920
Officiating Minister Mr A. L. Witheford
2 9 February 1920 Thomas Alfred Crabbe
Alice Mary Murray
Thomas Alfred Crabbe
Alice Mary Murray
πŸ’ 1920/2559
Bachelor
Spinster
Orchardist
Domestic
27
26
Bannockburn
Bannockburn
27 years
26 years
Presbyterian Church, Bannockburn 2910 9 February 1920 Rev. W. P. Rankin
No 2
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Thomas Alfred Crabbe Alice Mary Murray
  πŸ’ 1920/2559
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 27 26
Dwelling Place Bannockburn Bannockburn
Length of Residence 27 years 26 years
Marriage Place Presbyterian Church, Bannockburn
Folio 2910
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev. W. P. Rankin
3 15 March 1920 Albert Victor Davidson
Mildred Wood
Albert Victor Davidson
Mildred Wood
πŸ’ 1920/2560
Bachelor
Spinster
Farmer
Domestic
28
23
Lindis Valley
Lowburn
9 years
23 years
Dwelling house of R. G. Redhead, Lowburn 2911 15 March 1920 Mr A. L. Witheford
No 3
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Albert Victor Davidson Mildred Wood
  πŸ’ 1920/2560
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Lindis Valley Lowburn
Length of Residence 9 years 23 years
Marriage Place Dwelling house of R. G. Redhead, Lowburn
Folio 2911
Consent
Date of Certificate 15 March 1920
Officiating Minister Mr A. L. Witheford

Page 3247

District of Cromwell Quarter ending 30 September 1920 Registrar R. N. Loomis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 26 July 1920 Donald Nicol Austin
Rachel Victoria Halliday
Donald Nicol Austin
Rachel Victoria Halliday
πŸ’ 1920/9088
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Lowburn
Lowburn
3 days
3 weeks
Residence of Mr John Halliday, Lowburn 8990 John Halliday, Father 26 July 1920 Rev. W. P. Rankin
No 4
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Donald Nicol Austin Rachel Victoria Halliday
  πŸ’ 1920/9088
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Lowburn Lowburn
Length of Residence 3 days 3 weeks
Marriage Place Residence of Mr John Halliday, Lowburn
Folio 8990
Consent John Halliday, Father
Date of Certificate 26 July 1920
Officiating Minister Rev. W. P. Rankin

Page 3249

District of Cromwell Quarter ending 30 September 1920 Registrar L. M. Borrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 26 July 1920 John Conn
Annie Mary Evelene Scott
John Conn
Annie Mary Evelene Scott
πŸ’ 1920/9089
Bachelor
Spinster
Carrier
Domestic Duties
28
24
Cromwell
Cromwell
4 days
24 years
Residence of Alfred Scott Cromwell 8991 26 July 1920 Rev. Father M. Scanlan, Roman Catholic
No 5
Date of Notice 26 July 1920
  Groom Bride
Names of Parties John Conn Annie Mary Evelene Scott
  πŸ’ 1920/9089
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 28 24
Dwelling Place Cromwell Cromwell
Length of Residence 4 days 24 years
Marriage Place Residence of Alfred Scott Cromwell
Folio 8991
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. Father M. Scanlan, Roman Catholic
6 2 August 1920 John Lawrenson Pollock
Ellen Gibson
John Laurenson Pollock
Ellen Gibson
πŸ’ 1920/9090
Bachelor
Spinster
Labourer
Domestic
25
28
Bannockburn
Bannockburn
9 months
1 year
Roman Catholic Church Cromwell 8992 2 August 1920 Rev. Father M. Scanlan, Roman Catholic
No 6
Date of Notice 2 August 1920
  Groom Bride
Names of Parties John Lawrenson Pollock Ellen Gibson
BDM Match (98%) John Laurenson Pollock Ellen Gibson
  πŸ’ 1920/9090
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 28
Dwelling Place Bannockburn Bannockburn
Length of Residence 9 months 1 year
Marriage Place Roman Catholic Church Cromwell
Folio 8992
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev. Father M. Scanlan, Roman Catholic
7 18 September 1920 Cyril Leslie Betts
Gladys Mary Isabel Thomas
Cyril Leslie Betts
Gladys Mary Isabel Thomas
πŸ’ 1920/9091
Bachelor
Spinster
Carpenter
Tailoress
27
20
Cromwell
Cromwell
21 years
20 years
Methodist Church Cromwell 8993 William Henry Thomas (Father) 18 September 1920 Rev. J. H. Bayliss, Methodist
No 7
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Cyril Leslie Betts Gladys Mary Isabel Thomas
  πŸ’ 1920/9091
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 27 20
Dwelling Place Cromwell Cromwell
Length of Residence 21 years 20 years
Marriage Place Methodist Church Cromwell
Folio 8993
Consent William Henry Thomas (Father)
Date of Certificate 18 September 1920
Officiating Minister Rev. J. H. Bayliss, Methodist

Page 3251

District of Cromwell Quarter ending 31 December 1920 Registrar L. W. Louisson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 11 October 1920 Eric Hugh Levido
Amelia Rose Tidey
Eric Hugh Levido
Amelia Rose Tidey
πŸ’ 1920/9766
Bachelor
Spinster
Builder
Saleswoman
23
20
Cromwell St-clair
Cromwell
3 days 6 years
20 years
Church of England at Cromwell 11882 Arthur George Tidey Father 11 October 1920 Rev. Sampson L. T. Stephens
No 8
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Eric Hugh Levido Amelia Rose Tidey
  πŸ’ 1920/9766
Condition Bachelor Spinster
Profession Builder Saleswoman
Age 23 20
Dwelling Place Cromwell St-clair Cromwell
Length of Residence 3 days 6 years 20 years
Marriage Place Church of England at Cromwell
Folio 11882
Consent Arthur George Tidey Father
Date of Certificate 11 October 1920
Officiating Minister Rev. Sampson L. T. Stephens
9 16 October 1920 George Ewart
Minnie Ann McPherson
George Ewart
Minnie Ann McPherson
πŸ’ 1920/9767
Bachelor
Spinster
Miner
Domestic Duties
42
33
Lowburn Ferry
Lowburn Ferry
1 year
4 years
Residence of Mr Duncan McPherson at Lowburn 11883 16 October 1920 Rev. W. P. Rankin
No 9
Date of Notice 16 October 1920
  Groom Bride
Names of Parties George Ewart Minnie Ann McPherson
  πŸ’ 1920/9767
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 42 33
Dwelling Place Lowburn Ferry Lowburn Ferry
Length of Residence 1 year 4 years
Marriage Place Residence of Mr Duncan McPherson at Lowburn
Folio 11883
Consent
Date of Certificate 16 October 1920
Officiating Minister Rev. W. P. Rankin
10 18 October 1920 Walter Haig
Clarice Olive Tidey
Walter Haig
Clarise Olive Tidey
πŸ’ 1920/9768
Bachelor
Spinster
Farmer
Saleswoman
31
26
Cromwell (usual Lauder)
Cromwell
4 days 26 years
24 years
Anglican Church at Cromwell 11884 18 October 1920 Rev. Sampson L. T. Stephens
No 10
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Walter Haig Clarice Olive Tidey
BDM Match (97%) Walter Haig Clarise Olive Tidey
  πŸ’ 1920/9768
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 31 26
Dwelling Place Cromwell (usual Lauder) Cromwell
Length of Residence 4 days 26 years 24 years
Marriage Place Anglican Church at Cromwell
Folio 11884
Consent
Date of Certificate 18 October 1920
Officiating Minister Rev. Sampson L. T. Stephens
11 10 November 1920 Henry Tillman Willson
Jessie Wood Swann
Henry Tillman Willson
Jessie Wood Swann
πŸ’ 1920/9745
Bachelor
Spinster
Orchardist
Domestic Servant
37
29
Lowburn Ferry
Lowburn Ferry
37 years
29 years
Residence of John Swann at Lowburn Ferry 11885 10 November 1920 Rev. J. H. Bayliss
No 11
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Henry Tillman Willson Jessie Wood Swann
  πŸ’ 1920/9745
Condition Bachelor Spinster
Profession Orchardist Domestic Servant
Age 37 29
Dwelling Place Lowburn Ferry Lowburn Ferry
Length of Residence 37 years 29 years
Marriage Place Residence of John Swann at Lowburn Ferry
Folio 11885
Consent
Date of Certificate 10 November 1920
Officiating Minister Rev. J. H. Bayliss
12 22 November 1920 Francis Albert Scott
Helen Millie Ritchie
Francis Albert Scott
Helen Millie Ritchie
πŸ’ 1920/9746
Bachelor
Spinster
Linesman Telegraph Department
Domestic
33
21
Dunedin Nevis Cromwell
Nevis, Cromwell
8 months 4 days
12 months
office of Registrar of marriages Cromwell 11886 22 November 1920 L. W. Louisson Registrar
No 12
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Francis Albert Scott Helen Millie Ritchie
  πŸ’ 1920/9746
Condition Bachelor Spinster
Profession Linesman Telegraph Department Domestic
Age 33 21
Dwelling Place Dunedin Nevis Cromwell Nevis, Cromwell
Length of Residence 8 months 4 days 12 months
Marriage Place office of Registrar of marriages Cromwell
Folio 11886
Consent
Date of Certificate 22 November 1920
Officiating Minister L. W. Louisson Registrar
13 27 November 1920 John Coutts Gillespie
Fanny Kingan
John Coutts Gillespie
Fanny Kingan
πŸ’ 1920/9747
Bachelor
Spinster
Mill Owner
Domestic
28
21
Hawea Flat Cromwell
Hawea Flat Cromwell
28 years 4 days
28 years 4 days
at the Residence of Thomas McKenzie at Cromwell 11887 27 November 1920 Rev. W. P. Rankin
No 13
Date of Notice 27 November 1920
  Groom Bride
Names of Parties John Coutts Gillespie Fanny Kingan
  πŸ’ 1920/9747
Condition Bachelor Spinster
Profession Mill Owner Domestic
Age 28 21
Dwelling Place Hawea Flat Cromwell Hawea Flat Cromwell
Length of Residence 28 years 4 days 28 years 4 days
Marriage Place at the Residence of Thomas McKenzie at Cromwell
Folio 11887
Consent
Date of Certificate 27 November 1920
Officiating Minister Rev. W. P. Rankin

Page 3252

District of Cromwell Quarter ending 31 December 1920 Registrar L. W. Louisson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 17 December 1920 Frank Wills Reid
Eleanor Coghlan
Frank Wills Reid
Eleanor Coghlan
πŸ’ 1920/9748
Bachelor
Spinster
Labourer
Domestic
25
19
Cromwell, Queensberry
Cromwell, Queensberry
3 days, 18 months
3 days, 18 months
at the Presbyterian Manse at Cromwell 11888 Dorothy Charlton (formerly Coghlan), mother 17 December 1920 Rev. W. P. Rankin
No 14
Date of Notice 17 December 1920
  Groom Bride
Names of Parties Frank Wills Reid Eleanor Coghlan
  πŸ’ 1920/9748
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 19
Dwelling Place Cromwell, Queensberry Cromwell, Queensberry
Length of Residence 3 days, 18 months 3 days, 18 months
Marriage Place at the Presbyterian Manse at Cromwell
Folio 11888
Consent Dorothy Charlton (formerly Coghlan), mother
Date of Certificate 17 December 1920
Officiating Minister Rev. W. P. Rankin

Page 3253

District of Dunedin Quarter ending 31 March 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1920 John Mitchell
Eliza Sarah Reid
John Mitchell
Eliza Sarah Reid
πŸ’ 1920/3488
Bachelor
Spinster
Labourer
31
34
Dunedin
Dunedin
6 months
34 years
First Church Dunedin 1830 5 January 1920 R. S. Watson, Presbyterian
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties John Mitchell Eliza Sarah Reid
  πŸ’ 1920/3488
Condition Bachelor Spinster
Profession Labourer
Age 31 34
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 34 years
Marriage Place First Church Dunedin
Folio 1830
Consent
Date of Certificate 5 January 1920
Officiating Minister R. S. Watson, Presbyterian
2 6 January 1920 William Burns Perrin
Lucy Ann Stubley
William Burns Perrin
Lucy Ann Stubley
πŸ’ 1920/3489
Bachelor
Spinster
Chauffeur
27
25
Dunedin
Dunedin
3 years
25 years
Baptist Church Hanover Street Dunedin 1831 6 January 1920 H. R. Kempton, Baptist
No 2
Date of Notice 6 January 1920
  Groom Bride
Names of Parties William Burns Perrin Lucy Ann Stubley
  πŸ’ 1920/3489
Condition Bachelor Spinster
Profession Chauffeur
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 25 years
Marriage Place Baptist Church Hanover Street Dunedin
Folio 1831
Consent
Date of Certificate 6 January 1920
Officiating Minister H. R. Kempton, Baptist
3 6 January 1920 Percy Alexander Clark
Annie Euphemia McColl
Percy Alexander Clark
Annie Euphemia McColl
πŸ’ 1920/3490
Bachelor
Spinster
Woodwork Instructor
27
24
Dunedin
Dunedin
8 days
3 days
Knox Church Dunedin 1832 6 January 1920 R. E. Davies, Presbyterian
No 3
Date of Notice 6 January 1920
  Groom Bride
Names of Parties Percy Alexander Clark Annie Euphemia McColl
  πŸ’ 1920/3490
Condition Bachelor Spinster
Profession Woodwork Instructor
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 3 days
Marriage Place Knox Church Dunedin
Folio 1832
Consent
Date of Certificate 6 January 1920
Officiating Minister R. E. Davies, Presbyterian
4 7 January 1920 Edward William Roberts
Mary Combe Pembery Farquharson
Edward William Roberts
Mary Combe Bamberry Farquharson
πŸ’ 1920/3491
Bachelor
Spinster
Butcher
30
27
Dunedin
Dunedin
30 years
20 years
Presbyterian Church Maori Hill Dunedin 1833 7 January 1920 A. M. Finlayson, Presbyterian
No 4
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Edward William Roberts Mary Combe Pembery Farquharson
BDM Match (95%) Edward William Roberts Mary Combe Bamberry Farquharson
  πŸ’ 1920/3491
Condition Bachelor Spinster
Profession Butcher
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 20 years
Marriage Place Presbyterian Church Maori Hill Dunedin
Folio 1833
Consent
Date of Certificate 7 January 1920
Officiating Minister A. M. Finlayson, Presbyterian
5 7 January 1920 Walter Wilson Strang
Christina Hess
Walter Wilson Strang
Christina Ness
πŸ’ 1920/3468
Bachelor
Spinster
Ironmonger's Assistant
31
28
Dunedin
Dunedin
14 years
28 years
House of J. Hess, 30 Hood Street Kaikorai Dunedin 1834 7 January 1920 W. R. Hutchison, Presbyterian
No 5
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Walter Wilson Strang Christina Hess
BDM Match (96%) Walter Wilson Strang Christina Ness
  πŸ’ 1920/3468
Condition Bachelor Spinster
Profession Ironmonger's Assistant
Age 31 28
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 28 years
Marriage Place House of J. Hess, 30 Hood Street Kaikorai Dunedin
Folio 1834
Consent
Date of Certificate 7 January 1920
Officiating Minister W. R. Hutchison, Presbyterian

Page 3254

District of Dunedin Quarter ending 31 March 1920 Registrar J. M. McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 January 1920 James Newton Sprague
Marjorie Jane Slingsbury
James Newton Sprague
Marjorie Jane Slingsbury
πŸ’ 1920/3469
Bachelor
Spinster
Photographer
22
22
Dunedin
Dunedin
22 years
8 months
St. Martins Church North East Valley, Dunedin 1833 8 January 1920 h. A. Friberg, Church of England
No 6
Date of Notice 8 January 1920
  Groom Bride
Names of Parties James Newton Sprague Marjorie Jane Slingsbury
  πŸ’ 1920/3469
Condition Bachelor Spinster
Profession Photographer
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 8 months
Marriage Place St. Martins Church North East Valley, Dunedin
Folio 1833
Consent
Date of Certificate 8 January 1920
Officiating Minister h. A. Friberg, Church of England
7 8 January 1920 Thomas Johnston
Eileen Mooney
Thomas Johnston
Eileen Mooney
πŸ’ 1920/3470
Bachelor
Spinster
Farmer
35
18
Dunedin
Dunedin
3 days
2 months
Maternity Hospital Forth Street, Dunedin 1836 John Alexander Mooney, Father 9 January 1920 B. Kaveney, Roman Catholic
No 7
Date of Notice 8 January 1920
  Groom Bride
Names of Parties Thomas Johnston Eileen Mooney
  πŸ’ 1920/3470
Condition Bachelor Spinster
Profession Farmer
Age 35 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 months
Marriage Place Maternity Hospital Forth Street, Dunedin
Folio 1836
Consent John Alexander Mooney, Father
Date of Certificate 9 January 1920
Officiating Minister B. Kaveney, Roman Catholic
8 8 January 1920 William Coutts
Elizabeth Mary Abernethy
William Coutts
Elizabeth Mary Abernethy
πŸ’ 1920/3471
Bachelor
Spinster
Farmer
31
25
Dunedin
Dunedin
3 days
18 years
First Church Dunedin 1837 8 January 1920 R. S. Watson, Presbyterian
No 8
Date of Notice 8 January 1920
  Groom Bride
Names of Parties William Coutts Elizabeth Mary Abernethy
  πŸ’ 1920/3471
Condition Bachelor Spinster
Profession Farmer
Age 31 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 18 years
Marriage Place First Church Dunedin
Folio 1837
Consent
Date of Certificate 8 January 1920
Officiating Minister R. S. Watson, Presbyterian
9 9 January 1920 Robert Hyslop
Ellen Innes Thompson
Robert Hyslop
Ellen Innes Thompson
πŸ’ 1920/3472
Bachelor
Spinster
Farmer
30
24
Dunedin
Dunedin
3 days
3 days
First Church Dunedin 1838 9 January 1920 A. Morton, Presbyterian
No 9
Date of Notice 9 January 1920
  Groom Bride
Names of Parties Robert Hyslop Ellen Innes Thompson
  πŸ’ 1920/3472
Condition Bachelor Spinster
Profession Farmer
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Dunedin
Folio 1838
Consent
Date of Certificate 9 January 1920
Officiating Minister A. Morton, Presbyterian
10 10 January 1920 Wesley Coban Harkness
Emma Burns
Wesley Coban Harkness
Emma Burns
πŸ’ 1920/3473
Bachelor
Spinster
Labourer
40
35
Dunedin
Dunedin
1 month
2 weeks
Methodist Manse, 144 Tennyson Street, Dunedin 1839 10 January 1920 M. A. R. Pratt, Methodist
No 10
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Wesley Coban Harkness Emma Burns
  πŸ’ 1920/3473
Condition Bachelor Spinster
Profession Labourer
Age 40 35
Dwelling Place Dunedin Dunedin
Length of Residence 1 month 2 weeks
Marriage Place Methodist Manse, 144 Tennyson Street, Dunedin
Folio 1839
Consent
Date of Certificate 10 January 1920
Officiating Minister M. A. R. Pratt, Methodist

Page 3255

District of Dunedin Quarter ending 31 March 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 10 January 1920 Sidney James Thomas Hubbard
Gladys Crawford Young
Sidney James Thomas Hubbard
Crawford Young Gladys McQuarrie
πŸ’ 1920/3474
Bachelor
Spinster
Slaughterman
33
26
Burnside
Burnside
4 years
26 years
First Church, Dunedin 1840 10 January 1920 R. S. Watson, Presbyterian
No 11
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Sidney James Thomas Hubbard Gladys Crawford Young
BDM Match (61%) Sidney James Thomas Hubbard Crawford Young Gladys McQuarrie
  πŸ’ 1920/3474
Condition Bachelor Spinster
Profession Slaughterman
Age 33 26
Dwelling Place Burnside Burnside
Length of Residence 4 years 26 years
Marriage Place First Church, Dunedin
Folio 1840
Consent
Date of Certificate 10 January 1920
Officiating Minister R. S. Watson, Presbyterian
12 10 January 1920 Leslie George Bell
Gladys Elsie Huthall
Leslie George Bell
Gladys Elsie Nuthall
πŸ’ 1920/5923
Bachelor
Spinster
Medical Practitioner
24
19
Dunedin
Dunedin
3 days
3 days
St. Pauls Cathedral, Dunedin 3220 Alfred Charles Huthall, Father 10 January 1920 C. R. Nevill, Church of England
No 12
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Leslie George Bell Gladys Elsie Huthall
BDM Match (98%) Leslie George Bell Gladys Elsie Nuthall
  πŸ’ 1920/5923
Condition Bachelor Spinster
Profession Medical Practitioner
Age 24 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Pauls Cathedral, Dunedin
Folio 3220
Consent Alfred Charles Huthall, Father
Date of Certificate 10 January 1920
Officiating Minister C. R. Nevill, Church of England
13 12 January 1920 Henry Robert Bunn
Irene Ellen Hayward
Henry Robert Bunn
Irene Ellen Hayward
πŸ’ 1920/3475
Bachelor
Spinster
Machine moulder
35
23
Dunedin
Dunedin
7 years
14 years
House of A. L. Hayward, 13 Woodhaugh Street, Dunedin 1841 12 January 1920 R. S. Watson, Presbyterian
No 13
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Henry Robert Bunn Irene Ellen Hayward
  πŸ’ 1920/3475
Condition Bachelor Spinster
Profession Machine moulder
Age 35 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 14 years
Marriage Place House of A. L. Hayward, 13 Woodhaugh Street, Dunedin
Folio 1841
Consent
Date of Certificate 12 January 1920
Officiating Minister R. S. Watson, Presbyterian
14 12 January 1920 Robert Gray
Agnes Emily Swales
Robert Gray
Agnes Emily Swales
πŸ’ 1920/3476
Bachelor
Spinster
Soldier
25
23
Dunedin
Dunedin
25 years
6 years
St Matthews Church, Dunedin 1842 12 January 1920 C. J. Bush-King, Church of England
No 14
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Robert Gray Agnes Emily Swales
  πŸ’ 1920/3476
Condition Bachelor Spinster
Profession Soldier
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 6 years
Marriage Place St Matthews Church, Dunedin
Folio 1842
Consent
Date of Certificate 12 January 1920
Officiating Minister C. J. Bush-King, Church of England
15 12 January 1920 Arthur Edmond Gosden
Mary Amelia Ravenwood
Arthur Edmond Gosden
Mary Amelia Ravenwood
πŸ’ 1920/3477
Bachelor
Spinster
Letter Carrier
23
23
Dunedin
Dunedin
1 year
7 years
First Church, Dunedin 1843 12 January 1920 R. S. Watson, Presbyterian
No 15
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Arthur Edmond Gosden Mary Amelia Ravenwood
  πŸ’ 1920/3477
Condition Bachelor Spinster
Profession Letter Carrier
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 7 years
Marriage Place First Church, Dunedin
Folio 1843
Consent
Date of Certificate 12 January 1920
Officiating Minister R. S. Watson, Presbyterian

Page 3256

District of Dunedin Quarter ending 31 March 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 12 January 1920 Anthony Dalzell
Marie Jane Herrie
Anthony Dalzell
Maria Jane Gerrie
πŸ’ 1920/3479
Bachelor
Spinster
Railway Porter
31
24
Dunedin
Dunedin
7 days
3 years
Knox Church 1844 12 January 1920 R. E. Davies, Presbyterian
No 16
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Anthony Dalzell Marie Jane Herrie
BDM Match (94%) Anthony Dalzell Maria Jane Gerrie
  πŸ’ 1920/3479
Condition Bachelor Spinster
Profession Railway Porter
Age 31 24
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 3 years
Marriage Place Knox Church
Folio 1844
Consent
Date of Certificate 12 January 1920
Officiating Minister R. E. Davies, Presbyterian
17 12 January 1920 Walter Kennedy
Mary Elizabeth Collar Arthur
Walter Kennedy
Mary Elizabeth Gollar Arthur
πŸ’ 1920/3480
Bachelor
Spinster
Tram conductor
26
28
Dunedin
Dunedin
23 years
8 years
House of Mrs M. A. Arthur, 368 Castle St, Dunedin 1845 12 January 1920 C. Dallaston, Baptist
No 17
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Walter Kennedy Mary Elizabeth Collar Arthur
BDM Match (98%) Walter Kennedy Mary Elizabeth Gollar Arthur
  πŸ’ 1920/3480
Condition Bachelor Spinster
Profession Tram conductor
Age 26 28
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 8 years
Marriage Place House of Mrs M. A. Arthur, 368 Castle St, Dunedin
Folio 1845
Consent
Date of Certificate 12 January 1920
Officiating Minister C. Dallaston, Baptist
18 12 January 1920 William Duncan Shand
Elizabeth Halford
William Duncan Shand
Elizabeth Halford
πŸ’ 1920/3481
Bachelor
Spinster
Labourer
31
21
Dunedin
Dunedin
1 year
21 years
Presbyterian Manse, 87 Marion St, Caversham 1846 12 January 1920 D. Dutton, Presbyterian
No 18
Date of Notice 12 January 1920
  Groom Bride
Names of Parties William Duncan Shand Elizabeth Halford
  πŸ’ 1920/3481
Condition Bachelor Spinster
Profession Labourer
Age 31 21
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 21 years
Marriage Place Presbyterian Manse, 87 Marion St, Caversham
Folio 1846
Consent
Date of Certificate 12 January 1920
Officiating Minister D. Dutton, Presbyterian
19 13 January 1920 Richard William Dixon
Annie Butler Flynn
Richard William Dixon
Annie Butler Flynn
πŸ’ 1920/3482
Bachelor
Spinster
Fish merchant
23
20
Dunedin
Dunedin
7 days
20 years
St. Matthew's Church, Dunedin 1847 Thomas George Flynn, Father 13 January 1920 C. J. Bush King, Church of England
No 19
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Richard William Dixon Annie Butler Flynn
  πŸ’ 1920/3482
Condition Bachelor Spinster
Profession Fish merchant
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 20 years
Marriage Place St. Matthew's Church, Dunedin
Folio 1847
Consent Thomas George Flynn, Father
Date of Certificate 13 January 1920
Officiating Minister C. J. Bush King, Church of England
20 13 January 1920 Walter James Howard
Ettie Osborne Watt
Walter James Mowat
Ettie Osborne Watt
πŸ’ 1920/3483
Bachelor
Spinster
Hairdresser
24
23
Dunedin
Dunedin
6 months
23 years
House of J. Watt, 2 Patrick St, Mornington 1848 13 January 1920 W. Trotter, Presbyterian
No 20
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Walter James Howard Ettie Osborne Watt
BDM Match (92%) Walter James Mowat Ettie Osborne Watt
  πŸ’ 1920/3483
Condition Bachelor Spinster
Profession Hairdresser
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 23 years
Marriage Place House of J. Watt, 2 Patrick St, Mornington
Folio 1848
Consent
Date of Certificate 13 January 1920
Officiating Minister W. Trotter, Presbyterian

Page 3257

District of Dunedin Quarter ending 31 March 1920 Registrar A. B. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 13 January 1920 Thomas Beattie
May Gertrude Gillespie
Thomas Beattie
May Gertrude Gillespie
πŸ’ 1920/3484
Bachelor
Spinster
Labourer
25
25
Green Island
Dunedin
24 years
13 years
House of Mr. W. J. Gillespie 8 Queen St Dunedin 1849 13 January 1920 W. F. Evans Presbyterian
No 21
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Thomas Beattie May Gertrude Gillespie
  πŸ’ 1920/3484
Condition Bachelor Spinster
Profession Labourer
Age 25 25
Dwelling Place Green Island Dunedin
Length of Residence 24 years 13 years
Marriage Place House of Mr. W. J. Gillespie 8 Queen St Dunedin
Folio 1849
Consent
Date of Certificate 13 January 1920
Officiating Minister W. F. Evans Presbyterian
22 13 January 1920 John Welch
Margaret Theresa Caress
John Welsh
Margaret Theresa Carson
πŸ’ 1920/3492
John Wilks
Margaret McGregor
πŸ’ 1920/10073
Bachelor
Spinster
Motion Picture Photographer
28
25
Ravensbourne
St. Kilda
20 years
3 years
Registrar's Office Dunedin 1850 13 January 1920 A B Kennedy Registrar
No 22
Date of Notice 13 January 1920
  Groom Bride
Names of Parties John Welch Margaret Theresa Caress
BDM Match (89%) John Welsh Margaret Theresa Carson
  πŸ’ 1920/3492
BDM Match (61%) John Wilks Margaret McGregor
  πŸ’ 1920/10073
Condition Bachelor Spinster
Profession Motion Picture Photographer
Age 28 25
Dwelling Place Ravensbourne St. Kilda
Length of Residence 20 years 3 years
Marriage Place Registrar's Office Dunedin
Folio 1850
Consent
Date of Certificate 13 January 1920
Officiating Minister A B Kennedy Registrar
23 13 January 1920 Harold Nerney Hargreaves
Frances Mary Constance Cole
Harold Verney Hargreaves
Frances Mary Constance Cole
πŸ’ 1920/12283
Bachelor
Spinster
Bank Clerk
24
24
Dunedin
Dunedin
3 days
20 days
St. Peters Church Caversham Dunedin 1851 13 January 1920 L. G. Whitehead Church of England
No 23
Date of Notice 13 January 1920
  Groom Bride
Names of Parties Harold Nerney Hargreaves Frances Mary Constance Cole
BDM Match (98%) Harold Verney Hargreaves Frances Mary Constance Cole
  πŸ’ 1920/12283
Condition Bachelor Spinster
Profession Bank Clerk
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 days
Marriage Place St. Peters Church Caversham Dunedin
Folio 1851
Consent
Date of Certificate 13 January 1920
Officiating Minister L. G. Whitehead Church of England
24 14 January 1920 Christopher James Stewart
Jane Thomson Carline
Christopher James Stewart
Jane Thomson Carline
πŸ’ 1920/3503
Bachelor
Spinster
School Teacher
31
22
Dunedin
Dunedin
2 weeks
22 years
Registrar's Office Dunedin 1852 14 January 1920 A B Kennedy Registrar
No 24
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Christopher James Stewart Jane Thomson Carline
  πŸ’ 1920/3503
Condition Bachelor Spinster
Profession School Teacher
Age 31 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 22 years
Marriage Place Registrar's Office Dunedin
Folio 1852
Consent
Date of Certificate 14 January 1920
Officiating Minister A B Kennedy Registrar
25 14 January 1920 Joel Barnett Moss
Esther Romison
Joel Barnett Moss
Esther Romison
πŸ’ 1920/3509
Bachelor
Spinster
Marine Engineer
39
28
Dunedin
Dunedin
9 months
28 years
House of J. Romison 62a Royal Terrace Dunedin 1853 14 January 1920 M. Diamond Jewish
No 25
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Joel Barnett Moss Esther Romison
  πŸ’ 1920/3509
Condition Bachelor Spinster
Profession Marine Engineer
Age 39 28
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 28 years
Marriage Place House of J. Romison 62a Royal Terrace Dunedin
Folio 1853
Consent
Date of Certificate 14 January 1920
Officiating Minister M. Diamond Jewish

More from this register