Intentions to Marry, 1920 Dunstan to Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840495, 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.

1920h contains pages 3441-3864, covering districts from Dunstan to Chatham Islands

Page 3441

District of Dunstan Quarter ending 31 March 1920 Registrar R. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 March 1920 John Scouler
Annie Florence Wilkinson
John Scouler
Annie Florence Wilkinson
πŸ’ 1920/2561
Bachelor
Spinster
Farmer
Domestic
29
28
Clyde
Clyde
4 years
12 years
Saint Michael's and All Angels Church, Clyde 2912 29 March 1920 Rev. S. Stephens, Anglican Priest
No 1
Date of Notice 29 March 1920
  Groom Bride
Names of Parties John Scouler Annie Florence Wilkinson
  πŸ’ 1920/2561
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 28
Dwelling Place Clyde Clyde
Length of Residence 4 years 12 years
Marriage Place Saint Michael's and All Angels Church, Clyde
Folio 2912
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. S. Stephens, Anglican Priest

Page 3443

District of Dunstan Quarter ending 30 June 1920 Registrar B. Buchanan
No Date of Notice Names and 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 22 April 1920 Leonard George Naylor
Jeannette Love
Leonard George Naylor
Jeannette Love
πŸ’ 1920/6510
Bachelor
Spinster
Storeman
Shop Assistant
29
28
Clyde
Galloway
29 years
28 years
"The Willows" Galloway 6126 22 April 1920 Rev. Standring, Presbyterian minister
No 2
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Leonard George Naylor Jeannette Love
  πŸ’ 1920/6510
Condition Bachelor Spinster
Profession Storeman Shop Assistant
Age 29 28
Dwelling Place Clyde Galloway
Length of Residence 29 years 28 years
Marriage Place "The Willows" Galloway
Folio 6126
Consent
Date of Certificate 22 April 1920
Officiating Minister Rev. Standring, Presbyterian minister
3 17 June 1920 Charles Robert Attfield
Catherine Thompson
Charles Robert Attfield
Catherine Thompson
πŸ’ 1920/6513
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Clyde
Earnscleugh Flat, Clyde
22 years
In the house of Mr. John Edward Thompson, Earnscleugh Flat, Clyde 6106 17 June 1920 Rev. James Standring, Presbyterian minister
No 3
Date of Notice 17 June 1920
  Groom Bride
Names of Parties Charles Robert Attfield Catherine Thompson
  πŸ’ 1920/6513
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Clyde Earnscleugh Flat, Clyde
Length of Residence 22 years
Marriage Place In the house of Mr. John Edward Thompson, Earnscleugh Flat, Clyde
Folio 6106
Consent
Date of Certificate 17 June 1920
Officiating Minister Rev. James Standring, Presbyterian minister

Page 3447

District of Dunstan Quarter ending 31 December 1920 Registrar R. Buchanan
No Date of Notice Names and 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 18 October 1920 John Forbes Milne Ewan
Florence Grace Waddell
John Forbes Milne Ewan
Florence Grace Waddell
πŸ’ 1920/9749
Bachelor
Spinster
Ploughman
Domestic
27
22
Clyde
Clyde
3 days
7 days
At Mr. William Waddell's residence, Clyde 11889 18 October 1920 Rev. James Standring
No 4
Date of Notice 18 October 1920
  Groom Bride
Names of Parties John Forbes Milne Ewan Florence Grace Waddell
  πŸ’ 1920/9749
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 27 22
Dwelling Place Clyde Clyde
Length of Residence 3 days 7 days
Marriage Place At Mr. William Waddell's residence, Clyde
Folio 11889
Consent
Date of Certificate 18 October 1920
Officiating Minister Rev. James Standring

Page 3449

District of Duntroon Quarter ending 31 March 1920 Registrar H. M. Sp Regr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 January 1920 James Smith
Annie Dundas Murray
James Smith
Annie Dundas Murray
πŸ’ 1920/2562
Bachelor
Spinster
Farmer
Household Duties
35
35
Tokarahi
Tokarahi
3 days
20 years
Residence of W. Hindley Murray Tokarahi 2813 19 January 1920 Alexander Sangster, Presbyterian
No 1
Date of Notice 19 January 1920
  Groom Bride
Names of Parties James Smith Annie Dundas Murray
  πŸ’ 1920/2562
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 35 35
Dwelling Place Tokarahi Tokarahi
Length of Residence 3 days 20 years
Marriage Place Residence of W. Hindley Murray Tokarahi
Folio 2813
Consent
Date of Certificate 19 January 1920
Officiating Minister Alexander Sangster, Presbyterian
2 3 February 1920 James Haugh
Maud Elliot Scott Hutton
James Haugh
Maud Elliot Scott Hutton
πŸ’ 1920/2563
Bachelor
Spinster
Farmer
Household Duties
28
26
Duntroon
Livingstone
1 week
6 years
Residence of Mrs Sarah Hutton Livingstone 2914 3 February 1920 Alexander Sangster, Presbyterian
No 2
Date of Notice 3 February 1920
  Groom Bride
Names of Parties James Haugh Maud Elliot Scott Hutton
  πŸ’ 1920/2563
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 28 26
Dwelling Place Duntroon Livingstone
Length of Residence 1 week 6 years
Marriage Place Residence of Mrs Sarah Hutton Livingstone
Folio 2914
Consent
Date of Certificate 3 February 1920
Officiating Minister Alexander Sangster, Presbyterian
3 10 March 1920 James Anderson Payne
Elizabeth Annie Hunter
James Anderson Payne
Elizabeth Annie Hunter
πŸ’ 1920/5422
Bachelor
Spinster
Runholder
School Teacher
28
28
Livingstone
Livingstone
7 years
7 years
St Pauls Church Oamaru 2955 10 March 1920 William Lain Todd, Presbyterian
No 3
Date of Notice 10 March 1920
  Groom Bride
Names of Parties James Anderson Payne Elizabeth Annie Hunter
  πŸ’ 1920/5422
Condition Bachelor Spinster
Profession Runholder School Teacher
Age 28 28
Dwelling Place Livingstone Livingstone
Length of Residence 7 years 7 years
Marriage Place St Pauls Church Oamaru
Folio 2955
Consent
Date of Certificate 10 March 1920
Officiating Minister William Lain Todd, Presbyterian

Page 3457

District of East Taieri Quarter ending 31 March 1920 Registrar W. R. Howard
No Date of Notice Names and 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 Frederick Walker
Susan Patterson
John Frederick Walters
Susan Patterson
πŸ’ 1920/2542
Bachelor
Spinster
Soldier
Nurse
34
41
Brighton
Brighton
3 months
6 months
Residence J. A. Patterson, Brighton 2915 Rev. J. Kilpatrick, Presbyterian
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties John Frederick Walker Susan Patterson
BDM Match (95%) John Frederick Walters Susan Patterson
  πŸ’ 1920/2542
Condition Bachelor Spinster
Profession Soldier Nurse
Age 34 41
Dwelling Place Brighton Brighton
Length of Residence 3 months 6 months
Marriage Place Residence J. A. Patterson, Brighton
Folio 2915
Consent
Date of Certificate
Officiating Minister Rev. J. Kilpatrick, Presbyterian
2 7 January 1920 Robert Gawn Cullen
Jane Elizabeth Wilson
Robert Gawn Cullen
Jane Elizabeth Wilson
πŸ’ 1920/2543
Bachelor
Spinster
Farmer
Domestic duties
26
26
Mosgiel
Mosgiel
4 days
26 years
Presbyterian Church, Mosgiel 2916 Rev. D. Calder, Presbyterian
No 2
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Robert Gawn Cullen Jane Elizabeth Wilson
  πŸ’ 1920/2543
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 4 days 26 years
Marriage Place Presbyterian Church, Mosgiel
Folio 2916
Consent
Date of Certificate
Officiating Minister Rev. D. Calder, Presbyterian
3 20 January 1920 William McAllum
Eliza Catherine Sparks
William McAllum
Eliza Catherine Sparks
πŸ’ 1920/2544
Bachelor
Spinster
Farmer
Domestic duties
51
34
Mosgiel
Mosgiel
4 days
2 months
Presbyterian Church, Mosgiel 2917 Rev. D. Calder, Presbyterian
No 3
Date of Notice 20 January 1920
  Groom Bride
Names of Parties William McAllum Eliza Catherine Sparks
  πŸ’ 1920/2544
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 51 34
Dwelling Place Mosgiel Mosgiel
Length of Residence 4 days 2 months
Marriage Place Presbyterian Church, Mosgiel
Folio 2917
Consent
Date of Certificate
Officiating Minister Rev. D. Calder, Presbyterian
4 14 February 1920 Robert Wylie Junr
Marion Urie Paine
Robert Wylie
Marion Urie Paine
πŸ’ 1920/7
Bachelor
Spinster
Bootmaker
Clerk
26
22
Mosgiel
Mosgiel
26 years
8 years
Methodist Church, Mosgiel 2918 Rev. Arthur Hopper, Methodist
No 4
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Robert Wylie Junr Marion Urie Paine
BDM Match (85%) Robert Wylie Marion Urie Paine
  πŸ’ 1920/7
Condition Bachelor Spinster
Profession Bootmaker Clerk
Age 26 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 26 years 8 years
Marriage Place Methodist Church, Mosgiel
Folio 2918
Consent
Date of Certificate
Officiating Minister Rev. Arthur Hopper, Methodist
5 25 February 1920 Thomas Price Wilson
Etta Mary Crawford
Thomas Price Wilson
Etta May Crawford
πŸ’ 1920/2545
Bachelor
Spinster
Horse trainer
Domestic duties
73
38
Wingatui
Wingatui
8 years
14 years
Anglican Church, Mosgiel 2919 Rev. S. J. Cooper, Anglican
No 5
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Thomas Price Wilson Etta Mary Crawford
BDM Match (97%) Thomas Price Wilson Etta May Crawford
  πŸ’ 1920/2545
Condition Bachelor Spinster
Profession Horse trainer Domestic duties
Age 73 38
Dwelling Place Wingatui Wingatui
Length of Residence 8 years 14 years
Marriage Place Anglican Church, Mosgiel
Folio 2919
Consent
Date of Certificate
Officiating Minister Rev. S. J. Cooper, Anglican

Page 3458

District of East Taieri Quarter ending 31 March 1920 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 25 February 1920 Eugene Robert Smith
Margaret Ann McIntosh
Eugene Robert Smith
Margaret Ann McIntosh
πŸ’ 1920/3606
Bachelor
Spinster
Shepherd
Domestic
32
35
Mosgiel
Dunedin
32 years
7 years
Presbyterian Manse, Mosgiel 1948 25 February 1920 Rev. Robert Fairmaid, Presbyterian
No 6
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Eugene Robert Smith Margaret Ann McIntosh
  πŸ’ 1920/3606
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 32 35
Dwelling Place Mosgiel Dunedin
Length of Residence 32 years 7 years
Marriage Place Presbyterian Manse, Mosgiel
Folio 1948
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev. Robert Fairmaid, Presbyterian
7 1 March 1920 Ernest James Callander
Margaret Marshall Gordon
Ernest James Callander
Margaret Marshall Gordon
πŸ’ 1920/2546
Bachelor
Spinster
Engineer
Domestic
24
26
Mosgiel
Mosgiel
21 years
26 years
Residence of Mr W. Hewitt, Mosgiel 2920 1 March 1920 Rev. R. Robertson, Baptist
No 7
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Ernest James Callander Margaret Marshall Gordon
  πŸ’ 1920/2546
Condition Bachelor Spinster
Profession Engineer Domestic
Age 24 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 21 years 26 years
Marriage Place Residence of Mr W. Hewitt, Mosgiel
Folio 2920
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev. R. Robertson, Baptist
8 24 March 1920 John Rowan Brown
Martha Broadley
John Rowan Brown
Martha Broadley
πŸ’ 1920/2547
Bachelor
Spinster
Coal merchant
Hosiery finisher
41
38
Mosgiel
Mosgiel
41 years
38 years
Residence Mr Broadley, Mosgiel 2921 24 March 1920 Rev. D. Calder, Presbyterian
No 8
Date of Notice 24 March 1920
  Groom Bride
Names of Parties John Rowan Brown Martha Broadley
  πŸ’ 1920/2547
Condition Bachelor Spinster
Profession Coal merchant Hosiery finisher
Age 41 38
Dwelling Place Mosgiel Mosgiel
Length of Residence 41 years 38 years
Marriage Place Residence Mr Broadley, Mosgiel
Folio 2921
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. D. Calder, Presbyterian
9 26 March 1920 Arthur Joseph Gustafson
Marguerita Veronica Biggins
Arthur Joseph Gustafson
Marguerita Veronica Biggins
πŸ’ 1920/5092
Bachelor
Spinster
Warehouseman
Domestic duties
23
21
Dunedin
Mosgiel
23 years
21 years
St Joseph's Cathedral, Dunedin 2026 26 March 1920 Rev. Father B. Kaveney, Catholic
No 9
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Arthur Joseph Gustafson Marguerita Veronica Biggins
  πŸ’ 1920/5092
Condition Bachelor Spinster
Profession Warehouseman Domestic duties
Age 23 21
Dwelling Place Dunedin Mosgiel
Length of Residence 23 years 21 years
Marriage Place St Joseph's Cathedral, Dunedin
Folio 2026
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. Father B. Kaveney, Catholic
10 31 March 1920 Henry Donald
Margaret Crozier
Henry Donald
Margaret Crozier
πŸ’ 1920/2548
Bachelor
Spinster
Woollen designer
Domestic duties
40
41
Mosgiel
Mosgiel
3 days
8 years
Residence James Crozier, Mosgiel 2922 31 March 1920 Rev. D. Calder, Presbyterian
No 10
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Henry Donald Margaret Crozier
  πŸ’ 1920/2548
Condition Bachelor Spinster
Profession Woollen designer Domestic duties
Age 40 41
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 8 years
Marriage Place Residence James Crozier, Mosgiel
Folio 2922
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. D. Calder, Presbyterian

Page 3459

District of East Taieri Quarter ending 30 June 1920 Registrar W. B. Howard
No Date of Notice Names and 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 3 April 1920 John Robertson
Henrietta Brown
John Robertson
Henrietta Brown
πŸ’ 1920/6514
Bachelor
Spinster
Farmer
Domestic Duties
35
30
Mosgiel
Mosgiel
3 days
30 years
Residence Mr Peter Brown Bush Road Mosgiel 6107 3 April 1920 D Calder Presbyterian
No 11
Date of Notice 3 April 1920
  Groom Bride
Names of Parties John Robertson Henrietta Brown
  πŸ’ 1920/6514
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 30
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 30 years
Marriage Place Residence Mr Peter Brown Bush Road Mosgiel
Folio 6107
Consent
Date of Certificate 3 April 1920
Officiating Minister D Calder Presbyterian
12 3 April 1920 John Hollows
Eileen Margaret Stevenson
John Hollows
Eileen Margaret Stevenson
πŸ’ 1920/6515
Bachelor
Spinster
Clerk
Domestic Duties
25
22
Fairfield
Mosgiel
21 years
22 years
Residence D D Stevenson Morrison Street Mosgiel 6108 3 April 1920 Father G J McKane Roman Catholic
No 12
Date of Notice 3 April 1920
  Groom Bride
Names of Parties John Hollows Eileen Margaret Stevenson
  πŸ’ 1920/6515
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 22
Dwelling Place Fairfield Mosgiel
Length of Residence 21 years 22 years
Marriage Place Residence D D Stevenson Morrison Street Mosgiel
Folio 6108
Consent
Date of Certificate 3 April 1920
Officiating Minister Father G J McKane Roman Catholic
13 13 April 1920 Gilbert Smillie
Agnes Mary Roland
Gilbert Smaillie
Agnes Mary Roland
πŸ’ 1920/6516
Bachelor
Divorced Decree Absolute 20th March 1920
Laborer
Domestic Duties
40
36
Wingatui
Wingatui
40 years
4 years
Registrars Office Mosgiel 6109 13 April 1920 W B Howard Registrar
No 13
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Gilbert Smillie Agnes Mary Roland
BDM Match (97%) Gilbert Smaillie Agnes Mary Roland
  πŸ’ 1920/6516
Condition Bachelor Divorced Decree Absolute 20th March 1920
Profession Laborer Domestic Duties
Age 40 36
Dwelling Place Wingatui Wingatui
Length of Residence 40 years 4 years
Marriage Place Registrars Office Mosgiel
Folio 6109
Consent
Date of Certificate 13 April 1920
Officiating Minister W B Howard Registrar
14 24 May 1920 David McGowan Hall Hamlin
Louisa Gertrude Nivard
David McEwan Hall Hanlin
Louisa Gertrude Nevard
πŸ’ 1920/6517
Bachelor
Spinster
Contractor
Mill Worker
24
26
Mosgiel
Mosgiel
8 years
15 years
St Lukes Anglican Church Mosgiel 6110 24 May 1920 G J Cooper Anglican
No 14
Date of Notice 24 May 1920
  Groom Bride
Names of Parties David McGowan Hall Hamlin Louisa Gertrude Nivard
BDM Match (92%) David McEwan Hall Hanlin Louisa Gertrude Nevard
  πŸ’ 1920/6517
Condition Bachelor Spinster
Profession Contractor Mill Worker
Age 24 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 8 years 15 years
Marriage Place St Lukes Anglican Church Mosgiel
Folio 6110
Consent
Date of Certificate 24 May 1920
Officiating Minister G J Cooper Anglican
15 15 June 1920 Thomas William O'Connell
Margaret Haven Molloy
Thomas William OConnell
Margaret Haven Molloy
πŸ’ 1920/6518
Bachelor
Spinster
Jockey
Domestic Servant
21
22
Mosgiel
Mosgiel
3 days
3 days
Office of Registrar of Marriages Mosgiel 6111 15 June 1920 W B Howard Registrar
No 15
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Thomas William O'Connell Margaret Haven Molloy
BDM Match (98%) Thomas William OConnell Margaret Haven Molloy
  πŸ’ 1920/6518
Condition Bachelor Spinster
Profession Jockey Domestic Servant
Age 21 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages Mosgiel
Folio 6111
Consent
Date of Certificate 15 June 1920
Officiating Minister W B Howard Registrar

Page 3460

District of East Taieri Quarter ending 30 June 1920 Registrar WR Howard
No Date of Notice Names and 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 June 1920 George Henry Trafford
Margaret McLellan
George Henry Trafford
Margaret McLellan
πŸ’ 1920/6497
Bachelor
Spinster
Coal miner
Domestic duties
33
21
Fairfield
Fairfield
3 days
9 years
residence of Mr W McLellan Fairfield 6112 25 June 1920 Rev J P Hunt Methodist
No 16
Date of Notice 25 June 1920
  Groom Bride
Names of Parties George Henry Trafford Margaret McLellan
  πŸ’ 1920/6497
Condition Bachelor Spinster
Profession Coal miner Domestic duties
Age 33 21
Dwelling Place Fairfield Fairfield
Length of Residence 3 days 9 years
Marriage Place residence of Mr W McLellan Fairfield
Folio 6112
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev J P Hunt Methodist

Page 3461

District of East Taieri Quarter ending 30 September 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 10 July 1920 John William Powley
Margaret Gamble
John William Powley
Margaret Gamble
πŸ’ 1920/9092
Bachelor
Spinster
Laborer
Domestic Duties
32
29
East Taieri
East Taieri
2 years
29 years
Presbyterian Church East Taieri 8994 10 July 1920 Rev. W. W. Brown, Presbyterian
No 17
Date of Notice 10 July 1920
  Groom Bride
Names of Parties John William Powley Margaret Gamble
  πŸ’ 1920/9092
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 32 29
Dwelling Place East Taieri East Taieri
Length of Residence 2 years 29 years
Marriage Place Presbyterian Church East Taieri
Folio 8994
Consent
Date of Certificate 10 July 1920
Officiating Minister Rev. W. W. Brown, Presbyterian
18 20 July 1920 Herbert Oliver Alexander Ross
Lottie Phyllis Jarvis
Herbert Oliver Alexander Ross
Lottie Phyllis Jarvis
πŸ’ 1920/9094
Bachelor
Spinster
Surveyors Assistant
Domestic Duties
25
20
Allanton
Allanton
3 days
2 years
Presbyterian Church Allanton 8995 Prudence Jarvis, Mother 20 July 1920 Rev. W. W. Brown, Presbyterian
No 18
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Herbert Oliver Alexander Ross Lottie Phyllis Jarvis
  πŸ’ 1920/9094
Condition Bachelor Spinster
Profession Surveyors Assistant Domestic Duties
Age 25 20
Dwelling Place Allanton Allanton
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church Allanton
Folio 8995
Consent Prudence Jarvis, Mother
Date of Certificate 20 July 1920
Officiating Minister Rev. W. W. Brown, Presbyterian
19 26 July 1920 Herbert Bruce Johnstone Campbell
Isabella Thomson Graham
Herbert Bruce Johnstone Campbell
Isabella Thomson Graham
πŸ’ 1920/9095
Bachelor
Spinster
Shepherd
Domestic duties
31
23
Mosgiel
Mosgiel
11 years
4 weeks
Presbyterian Church Mosgiel 8996 26 July 1920 Rev. D. Calder, Presbyterian
No 19
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Herbert Bruce Johnstone Campbell Isabella Thomson Graham
  πŸ’ 1920/9095
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 31 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 11 years 4 weeks
Marriage Place Presbyterian Church Mosgiel
Folio 8996
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. D. Calder, Presbyterian
20 2 August 1920 Charles Francis Wedge
Constance Annie Andrew
Charles Francis Wedge
Constance Annie Andrew
πŸ’ 1920/9096
Bachelor
Spinster
Sheepfarmer
Domestic Duties
38
24
Wingatui
Wingatui
11 years
24 years
Residence David Andrew Wingatui 8997 2 August 1920 Rev. W. W. Brown, Presbyterian
No 20
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Charles Francis Wedge Constance Annie Andrew
  πŸ’ 1920/9096
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 38 24
Dwelling Place Wingatui Wingatui
Length of Residence 11 years 24 years
Marriage Place Residence David Andrew Wingatui
Folio 8997
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev. W. W. Brown, Presbyterian
21 17 August 1920 William Horner
Agnes Brown Finnie
William Korner
Agnes Brown Finnie
πŸ’ 1920/9097
Bachelor
Spinster
Laborer
Domestic Duties
37
29
Wingatui
Mosgiel
37 years
29 years
Residence of Mrs Finnie Ayr Street Mosgiel 8998 17 August 1920 Rev. W. W. Brown, Presbyterian
No 21
Date of Notice 17 August 1920
  Groom Bride
Names of Parties William Horner Agnes Brown Finnie
BDM Match (96%) William Korner Agnes Brown Finnie
  πŸ’ 1920/9097
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 37 29
Dwelling Place Wingatui Mosgiel
Length of Residence 37 years 29 years
Marriage Place Residence of Mrs Finnie Ayr Street Mosgiel
Folio 8998
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. W. W. Brown, Presbyterian

Page 3462

District of East Taieri Quarter ending 30 September 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 18 August 1920 Clarence George Rueben O'Halloran
Gladys May Thompson
Clarence George Rueben O'Halloran
Gladys May Thompson
πŸ’ 1920/9098
Bachelor
Spinster
Leather Bag Maker
Domestic duties
25
23
Mosgiel
Mosgiel
3 days
23 years
Residence of Mr J Thompson, Severn Street, Mosgiel 8999 18 August 1920 Rev. D. Calder, Presbyterian
No 22
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Clarence George Rueben O'Halloran Gladys May Thompson
  πŸ’ 1920/9098
Condition Bachelor Spinster
Profession Leather Bag Maker Domestic duties
Age 25 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 23 years
Marriage Place Residence of Mr J Thompson, Severn Street, Mosgiel
Folio 8999
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev. D. Calder, Presbyterian

Page 3463

District of East Taieri Quarter ending 31 December 1920 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 12 October 1920 Robert McGarvie Lockhart
Amy Rose Munro
Robert McGarvie Lockhart
Amy Rose Munro
πŸ’ 1920/9750
Bachelor
Spinster
Farmer
Domestic duties
27
17
Mosgiel
Mosgiel
12 months
6 years
Dwelling house of Mrs M. G. Munro, Mosgiel Junction 11890 Margaret Jane Munro, mother 12 October 1920 D. Calder, Presbyterian
No 23
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Robert McGarvie Lockhart Amy Rose Munro
  πŸ’ 1920/9750
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 17
Dwelling Place Mosgiel Mosgiel
Length of Residence 12 months 6 years
Marriage Place Dwelling house of Mrs M. G. Munro, Mosgiel Junction
Folio 11890
Consent Margaret Jane Munro, mother
Date of Certificate 12 October 1920
Officiating Minister D. Calder, Presbyterian
24 18 October 1920 William Clarke Dickens Elliott
Mabel Sparks
William Clarke Dickens Elliott
Mabel Sparks
πŸ’ 1920/9751
William Bentin
Mabel Sparks
πŸ’ 1920/10208
Bachelor
Spinster
Storeman
Domestic duties
32
39
Mosgiel
Mosgiel
3 days
14 days
Dwelling house of Mr R. Sparks, Mosgiel 11891 18 October 1920 D. Calder, Presbyterian
No 24
Date of Notice 18 October 1920
  Groom Bride
Names of Parties William Clarke Dickens Elliott Mabel Sparks
  πŸ’ 1920/9751
BDM Match (68%) William Bentin Mabel Sparks
  πŸ’ 1920/10208
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 32 39
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 14 days
Marriage Place Dwelling house of Mr R. Sparks, Mosgiel
Folio 11891
Consent
Date of Certificate 18 October 1920
Officiating Minister D. Calder, Presbyterian
25 1 November 1920 Robert John Pearce
Ethel Jane Roberts
Robert John Pearce
Ethel Jane Roberts
πŸ’ 1920/9752
Bachelor
Spinster
Carpenter
Domestic duties
19
20
Mosgiel
Mosgiel
7 years
17 years
House of Mr Henry Roberts, Gordon Rd, Mosgiel 11892 James Henry Leatcher Pearce, father; Henry Roberts, Father 1 November 1920 F. E. Foot, Methodist
No 25
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Robert John Pearce Ethel Jane Roberts
  πŸ’ 1920/9752
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 19 20
Dwelling Place Mosgiel Mosgiel
Length of Residence 7 years 17 years
Marriage Place House of Mr Henry Roberts, Gordon Rd, Mosgiel
Folio 11892
Consent James Henry Leatcher Pearce, father; Henry Roberts, Father
Date of Certificate 1 November 1920
Officiating Minister F. E. Foot, Methodist
26 23 December 1920 George Smeaton Clark
Mary Martin
George Smeaton Clark
Mary Martin
πŸ’ 1920/9753
Bachelor
Spinster
Deputy Registrar, Supreme Court
State Nurse
36
26
Fairfield
Fairfield
3 days
26 years
Walton Presbyterian Church, Fairfield 11893 23 December 1920 John Kilpatrick, Presbyterian
No 26
Date of Notice 23 December 1920
  Groom Bride
Names of Parties George Smeaton Clark Mary Martin
  πŸ’ 1920/9753
Condition Bachelor Spinster
Profession Deputy Registrar, Supreme Court State Nurse
Age 36 26
Dwelling Place Fairfield Fairfield
Length of Residence 3 days 26 years
Marriage Place Walton Presbyterian Church, Fairfield
Folio 11893
Consent
Date of Certificate 23 December 1920
Officiating Minister John Kilpatrick, Presbyterian
27 28 December 1920 Allan Duncan
Mary Stewart Connor
Allan Duncan
Mary Stewart Connor
πŸ’ 1920/9754
Bachelor
Spinster
Inspector, prevention cruelty animals
Dressmaker
36
33
Mosgiel
Mosgiel
3 days
5 days
Methodist Church, Mosgiel 11894 28 December 1920 F. E. Foot, Methodist
No 27
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Allan Duncan Mary Stewart Connor
  πŸ’ 1920/9754
Condition Bachelor Spinster
Profession Inspector, prevention cruelty animals Dressmaker
Age 36 33
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 5 days
Marriage Place Methodist Church, Mosgiel
Folio 11894
Consent
Date of Certificate 28 December 1920
Officiating Minister F. E. Foot, Methodist

Page 3465

District of Gabriels Quarter ending 31 March 1920 Registrar H. Hooke
No Date of Notice Names and 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 February 1920 Thomas Michael Hunt
Isabella Moody
Thomas Michael Hunt
Isabella Moody
πŸ’ 1920/2549
Bachelor
Spinster
Farmer
Domestic duties
40
42
Evans Flat
Lawrence
40 years
35 years
St Patrick's Roman Catholic Church Lawrence 2923 3 February 1920 Rev. John Lynch, Roman Catholic
No 1
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Thomas Michael Hunt Isabella Moody
  πŸ’ 1920/2549
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 42
Dwelling Place Evans Flat Lawrence
Length of Residence 40 years 35 years
Marriage Place St Patrick's Roman Catholic Church Lawrence
Folio 2923
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev. John Lynch, Roman Catholic
2 13 February 1920 James Gorman Ramage
Margaret Sangster Hokes
James Gorman Ramage
Margaret Sangster Stokes
πŸ’ 1920/2550
Bachelor
Spinster
Plumber
Tailoress
30
24
Lawrence
Lawrence
3 days
Lifetime
Presbyterian Church Lawrence 2924 13 February 1920 Rev. P. C. Durward, Presbyterian
No 2
Date of Notice 13 February 1920
  Groom Bride
Names of Parties James Gorman Ramage Margaret Sangster Hokes
BDM Match (96%) James Gorman Ramage Margaret Sangster Stokes
  πŸ’ 1920/2550
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 30 24
Dwelling Place Lawrence Lawrence
Length of Residence 3 days Lifetime
Marriage Place Presbyterian Church Lawrence
Folio 2924
Consent
Date of Certificate 13 February 1920
Officiating Minister Rev. P. C. Durward, Presbyterian

Page 3467

District of Gabriels Quarter ending 30 June 1920 Registrar J. M. Maclean
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 May 1920 Robert William McNamara
Emily Esther Shaw
Robert William McNamara
Emily Esther Shaw
πŸ’ 1920/6498
Bachelor
Spinster
Farmer
Domestic Duties
29
23
Lawrence
Greenfield
3 days
14 years
Presbyterian Church Lawrence 6113 15 May 1920 Rev. P. C. Durward, Presbyterian
No 3
Date of Notice 15 May 1920
  Groom Bride
Names of Parties Robert William McNamara Emily Esther Shaw
  πŸ’ 1920/6498
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 23
Dwelling Place Lawrence Greenfield
Length of Residence 3 days 14 years
Marriage Place Presbyterian Church Lawrence
Folio 6113
Consent
Date of Certificate 15 May 1920
Officiating Minister Rev. P. C. Durward, Presbyterian
4 25 May 1920 Patrick Browley
Grace Blulee
Patrick Crowley
Grace Chilee
πŸ’ 1920/12420
Bachelor
Spinster
Farmer
Domestic Duties
50
16
Whenuakoa
Whenuakoa
50 years
2 years
St. Patrick's Roman Catholic Church Lawrence 6114 Alfred Surman Blulee (Father) 25 May 1920 Rev. John Lynch, Roman Catholic
No 4
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Patrick Browley Grace Blulee
BDM Match (84%) Patrick Crowley Grace Chilee
  πŸ’ 1920/12420
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 50 16
Dwelling Place Whenuakoa Whenuakoa
Length of Residence 50 years 2 years
Marriage Place St. Patrick's Roman Catholic Church Lawrence
Folio 6114
Consent Alfred Surman Blulee (Father)
Date of Certificate 25 May 1920
Officiating Minister Rev. John Lynch, Roman Catholic
5 28 May 1920 Frederick Arden Atkinson
Mary Elizabeth Williams
Frederick Arden Atkinson
Mary Elizabeth Williams
πŸ’ 1920/6499
Bachelor
Spinster
Farmer
Domestic Duties
29
45
Tuapeka West
Tuapeka West
4 years 9 months
45 years
"Eamont" Tuapeka West (Residence of Bride) 6115 28 May 1920 Rev. Sylvester Keen, Methodist
No 5
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Frederick Arden Atkinson Mary Elizabeth Williams
  πŸ’ 1920/6499
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 45
Dwelling Place Tuapeka West Tuapeka West
Length of Residence 4 years 9 months 45 years
Marriage Place "Eamont" Tuapeka West (Residence of Bride)
Folio 6115
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev. Sylvester Keen, Methodist

Page 3469

District of Gabriels Quarter ending 30 September 1920 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 20 July 1920 George Smith Hall
Violet Sara Ponsonby Pickett
George Smith Hall
Violet Sara Ponsonby Pickett
πŸ’ 1920/6037
Bachelor
Spinster
Mercantile Marine Officer
none
36
28
Wellington
Lawrence
3 days
7 days
St Peters Anglican Church Wellington 7015 20 July 1920 Rev. H. Watson, Anglican
No 6
Date of Notice 20 July 1920
  Groom Bride
Names of Parties George Smith Hall Violet Sara Ponsonby Pickett
  πŸ’ 1920/6037
Condition Bachelor Spinster
Profession Mercantile Marine Officer none
Age 36 28
Dwelling Place Wellington Lawrence
Length of Residence 3 days 7 days
Marriage Place St Peters Anglican Church Wellington
Folio 7015
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. H. Watson, Anglican
7 10 August 1920 Joseph Phelan
Eva Victoria Forbes
Joseph Phelan
Eva Victoria Forbes
πŸ’ 1920/6202
Bachelor
Spinster
Miner
Domestic Duties
27
23
Lawrence
Lawrence
3 days
3 days
Holy Trinity Church of England Lawrence 9000 10 August 1920 Rev A. H. H. Button, Anglican
No 7
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Joseph Phelan Eva Victoria Forbes
  πŸ’ 1920/6202
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 27 23
Dwelling Place Lawrence Lawrence
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church of England Lawrence
Folio 9000
Consent
Date of Certificate 10 August 1920
Officiating Minister Rev A. H. H. Button, Anglican
8 19 August 1920 John Girvan
Agnes Stewart
John Girvan
Agnes Stewart
πŸ’ 1920/9012
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Tuapeka Flat
Tuapeka Flat
14 years
23 years
Presbyterian Church Lawrence 9001 19 August 1920 Rev P. C. Durward, Presbyterian
No 8
Date of Notice 19 August 1920
  Groom Bride
Names of Parties John Girvan Agnes Stewart
  πŸ’ 1920/9012
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Tuapeka Flat Tuapeka Flat
Length of Residence 14 years 23 years
Marriage Place Presbyterian Church Lawrence
Folio 9001
Consent
Date of Certificate 19 August 1920
Officiating Minister Rev P. C. Durward, Presbyterian

Page 3471

District of Gabriels Quarter ending 31 December 1920 Registrar J. Brooks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9/20 2 October 1920 Frederick William Simmonds
Sarah Marguerite McKay
Frederick William Simmonds
Sarah Marguerita McKay
πŸ’ 1920/12162
Bachelor
Spinster
Miner
Domestic Duties
24
23
Blue Spur
Blue Spur
3 years
23 years
Residence of Samuel McKay Blue Spur 12220 2 October 1920 Rev. P. B. Durward, Presbyterian
No 9/20
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Frederick William Simmonds Sarah Marguerite McKay
BDM Match (98%) Frederick William Simmonds Sarah Marguerita McKay
  πŸ’ 1920/12162
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 23
Dwelling Place Blue Spur Blue Spur
Length of Residence 3 years 23 years
Marriage Place Residence of Samuel McKay Blue Spur
Folio 12220
Consent
Date of Certificate 2 October 1920
Officiating Minister Rev. P. B. Durward, Presbyterian
10/20 13 December 1920 Robert William Stanley Botting
Mary Constance Kerr Simpson
Robert William Stanley Botting
Mary Constance Kerr Simpson
πŸ’ 1920/12163
Bachelor
Spinster
Teacher
Domestic Duties
28
27
Lawrence
Lawrence
5 days
27 years
Holy Trinity Anglican Church Lawrence 12221 13 December 1920 Right Rev. I. Richards Bishop of Dunedin and Rev. A. C. H. Button, Anglican
No 10/20
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Robert William Stanley Botting Mary Constance Kerr Simpson
  πŸ’ 1920/12163
Condition Bachelor Spinster
Profession Teacher Domestic Duties
Age 28 27
Dwelling Place Lawrence Lawrence
Length of Residence 5 days 27 years
Marriage Place Holy Trinity Anglican Church Lawrence
Folio 12221
Consent
Date of Certificate 13 December 1920
Officiating Minister Right Rev. I. Richards Bishop of Dunedin and Rev. A. C. H. Button, Anglican
11/20 21 December 1920 Albert Edward Calder
Jane Girvan
Albert Edward Calder
Jane Girvan
πŸ’ 1920/12164
Bachelor
Spinster
Meat Inspector
Domestic Duties
24
27
Lawrence
Tuapeka Flat
5 days
10 days
Residence of Moses Girvan Tuapeka Flat 12222 21 December 1920 Rev. P. B. Durward, Presbyterian
No 11/20
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Albert Edward Calder Jane Girvan
  πŸ’ 1920/12164
Condition Bachelor Spinster
Profession Meat Inspector Domestic Duties
Age 24 27
Dwelling Place Lawrence Tuapeka Flat
Length of Residence 5 days 10 days
Marriage Place Residence of Moses Girvan Tuapeka Flat
Folio 12222
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev. P. B. Durward, Presbyterian

Page 3477

District of Patearoa Quarter ending 30 September 1920 Registrar A. C. McAtamney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 September 1920 George Foley
Cristina Murphy
George Foley
Christina Murphy
πŸ’ 1920/9023
Bachelor
Spinster
Ploughman
Housemaid
22
22
Patearoa
Patearoa
4 months
3 days
Private House Mr J. Tate, Patearoa, Central Otago 9002 11 September 1920 A. H. Lennox, Presbyterian
No 1
Date of Notice 11 September 1920
  Groom Bride
Names of Parties George Foley Cristina Murphy
BDM Match (97%) George Foley Christina Murphy
  πŸ’ 1920/9023
Condition Bachelor Spinster
Profession Ploughman Housemaid
Age 22 22
Dwelling Place Patearoa Patearoa
Length of Residence 4 months 3 days
Marriage Place Private House Mr J. Tate, Patearoa, Central Otago
Folio 9002
Consent
Date of Certificate 11 September 1920
Officiating Minister A. H. Lennox, Presbyterian

Page 3479

District of Patearoa Quarter ending 31 December 1920 Registrar A. C. McAtamney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 September 1920 George Foley
Christina Murphy
George Foley
Christina Murphy
πŸ’ 1920/9023
Bachelor
Spinster
Ploughman
Housemaid
22
22
Patearoa
Patearoa
4 months
3 days
Private House of Mr. J. Tate Patearoa 9002 11 September 1920 A. H. Lennox, Presbyterian
No 1
Date of Notice 11 September 1920
  Groom Bride
Names of Parties George Foley Christina Murphy
  πŸ’ 1920/9023
Condition Bachelor Spinster
Profession Ploughman Housemaid
Age 22 22
Dwelling Place Patearoa Patearoa
Length of Residence 4 months 3 days
Marriage Place Private House of Mr. J. Tate Patearoa
Folio 9002
Consent
Date of Certificate 11 September 1920
Officiating Minister A. H. Lennox, Presbyterian

Page 3481

District of Hampden Quarter ending 31 March 1920 Registrar A. M. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1920 Ernest William Jones
Eveline Maude Cleghorn
Ernest William Jones
Eveline Maude Cleghorn
πŸ’ 1920/2551
Bachelor
Spinster
Baker
domestic duties
33
22
Hampden
Hampden
3 days
20 years
English church Hampden 2925 17 January 1920 Rev H. J. Davis, Church of England
No 1
Date of Notice 17 January 1920
  Groom Bride
Names of Parties Ernest William Jones Eveline Maude Cleghorn
  πŸ’ 1920/2551
Condition Bachelor Spinster
Profession Baker domestic duties
Age 33 22
Dwelling Place Hampden Hampden
Length of Residence 3 days 20 years
Marriage Place English church Hampden
Folio 2925
Consent
Date of Certificate 17 January 1920
Officiating Minister Rev H. J. Davis, Church of England
2 16 March 1920 Henry William Murrell
Jessie Evelyn Morgan
Henry William Mursell
Jessie Evelyn Morgan
πŸ’ 1920/2553
Bachelor
Spinster
Grocers assistant
domestic duties
25
26
Hampden
Hampden
5 months
26 years
Residence of James Morgan, Hampden 2926 16 March 1920 Rev R. H. Blair, Presbyterian
No 2
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Henry William Murrell Jessie Evelyn Morgan
BDM Match (98%) Henry William Mursell Jessie Evelyn Morgan
  πŸ’ 1920/2553
Condition Bachelor Spinster
Profession Grocers assistant domestic duties
Age 25 26
Dwelling Place Hampden Hampden
Length of Residence 5 months 26 years
Marriage Place Residence of James Morgan, Hampden
Folio 2926
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev R. H. Blair, Presbyterian
3 27 March 1920 John Hadden Lowrey
Annie Aitken
John Hadden Lourey
Annie Aiken
πŸ’ 1920/2554
Bachelor
Widow 4th September 1918
Farmer
domestic duties
21
22
Hampden
Hampden
3 weeks
7 weeks
Residence of Messrs G & J Nicolson, Hampden 2927 27 March 1920 Rev H. J. Davis, Church of England
No 3
Date of Notice 27 March 1920
  Groom Bride
Names of Parties John Hadden Lowrey Annie Aitken
BDM Match (93%) John Hadden Lourey Annie Aiken
  πŸ’ 1920/2554
Condition Bachelor Widow 4th September 1918
Profession Farmer domestic duties
Age 21 22
Dwelling Place Hampden Hampden
Length of Residence 3 weeks 7 weeks
Marriage Place Residence of Messrs G & J Nicolson, Hampden
Folio 2927
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev H. J. Davis, Church of England

Page 3483

District of Hampden Quarter ending 30 June 1920 Registrar W. Fuller
No Date of Notice Names and 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 2 April 1920 Charles Walter Nicolson
Annie Elizabeth Joyce
Charles Walter Nicolson
Annie Elizabeth Joyce
πŸ’ 1920/6500
Bachelor
Spinster
Farmer
Shop assistant
37
34
Hampden
Hampden
37 years
34 years
Residence of Mr M. Joyce senr Hampden 6116 2 April 1920 Father Kavanagh, Hampden, Roman Catholic
No 4
Date of Notice 2 April 1920
  Groom Bride
Names of Parties Charles Walter Nicolson Annie Elizabeth Joyce
  πŸ’ 1920/6500
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 37 34
Dwelling Place Hampden Hampden
Length of Residence 37 years 34 years
Marriage Place Residence of Mr M. Joyce senr Hampden
Folio 6116
Consent
Date of Certificate 2 April 1920
Officiating Minister Father Kavanagh, Hampden, Roman Catholic
5 2 April 1920 Robert Andrew Stringer
Katherine Jane Hitchcock
Robert Andrew Stringer
Katherine Jane Hitchcox
πŸ’ 1920/6501
Bachelor
Spinster
Carpenter
Ladies Maid
21
25
Hampden
Hampden
3 days
25 years
Residence of Mrs E. L. Hitchcock Hampden 6117 2 April 1920 Rev P. C. Rennie, Presbyterian Minister, Hampden
No 5
Date of Notice 2 April 1920
  Groom Bride
Names of Parties Robert Andrew Stringer Katherine Jane Hitchcock
BDM Match (96%) Robert Andrew Stringer Katherine Jane Hitchcox
  πŸ’ 1920/6501
Condition Bachelor Spinster
Profession Carpenter Ladies Maid
Age 21 25
Dwelling Place Hampden Hampden
Length of Residence 3 days 25 years
Marriage Place Residence of Mrs E. L. Hitchcock Hampden
Folio 6117
Consent
Date of Certificate 2 April 1920
Officiating Minister Rev P. C. Rennie, Presbyterian Minister, Hampden
6 26 April 1920 John Alexander McLelland Brown
Annie Agnes Pagel
John Alexander McLelland Brown
Annie Agnes Pagel
πŸ’ 1920/6502
Bachelor
Spinster
Baker
Domestic Duties
28
25
Moeraki
Moeraki
2 months
4 months
Residence of Mrs O. Pedroom Moeraki 6118 26 April 1920 Rev R. H. Blair, Hampden, Presbyterian Minister
No 6
Date of Notice 26 April 1920
  Groom Bride
Names of Parties John Alexander McLelland Brown Annie Agnes Pagel
  πŸ’ 1920/6502
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 28 25
Dwelling Place Moeraki Moeraki
Length of Residence 2 months 4 months
Marriage Place Residence of Mrs O. Pedroom Moeraki
Folio 6118
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev R. H. Blair, Hampden, Presbyterian Minister
7 10 May 1920 Edward Herbert Aubrey
Helen Muriel Ross
Edward Herbert Aubrey
Helen Muriel Ross
πŸ’ 1920/12424
Bachelor
Spinster
Farmer
Domestic Duties
29
25
Omarama
Kartigi
5 years
25 years
Residence of Mr D. J. Ross Kartigi 6147 10 May 1920 Rev R. H. Blair, Hampden, Presbyterian Minister
No 7
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Edward Herbert Aubrey Helen Muriel Ross
  πŸ’ 1920/12424
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 25
Dwelling Place Omarama Kartigi
Length of Residence 5 years 25 years
Marriage Place Residence of Mr D. J. Ross Kartigi
Folio 6147
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev R. H. Blair, Hampden, Presbyterian Minister
8 26 May 1920 Tuahaoa Whatau
Mary Bessie Gregory
Tuapaoa Whitan
Mary Bessie Gregory
πŸ’ 1920/6503
Bachelor
Spinster
Labourer
Domestic Duties
26
24
Moeraki
Moeraki
6 days
24 years
Office of Registrar of Marriages Hampden 6119 26 May 1920 W. Fuller, Registrar, Hampden Registrar
No 8
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Tuahaoa Whatau Mary Bessie Gregory
BDM Match (89%) Tuapaoa Whitan Mary Bessie Gregory
  πŸ’ 1920/6503
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 24
Dwelling Place Moeraki Moeraki
Length of Residence 6 days 24 years
Marriage Place Office of Registrar of Marriages Hampden
Folio 6119
Consent
Date of Certificate 26 May 1920
Officiating Minister W. Fuller, Registrar, Hampden Registrar

Page 3484

District of Hampden Quarter ending 30 June 1920 Registrar W. Fuller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 28 May 1920 John Patrick Joyce
Mary Frances Round
John Patrick Joyce
Mary Frances Round
πŸ’ 1920/6504
Bachelor
Spinster
Soldier New Zealand Permanent Staff
Domestic Duties
27
24
Dunedin
Hampden
5 days
2 months
Roman Catholic Church, Hampden 6120 28 May 1920 Father Kavanagh, Hampden, Roman Catholic
No 9
Date of Notice 28 May 1920
  Groom Bride
Names of Parties John Patrick Joyce Mary Frances Round
  πŸ’ 1920/6504
Condition Bachelor Spinster
Profession Soldier New Zealand Permanent Staff Domestic Duties
Age 27 24
Dwelling Place Dunedin Hampden
Length of Residence 5 days 2 months
Marriage Place Roman Catholic Church, Hampden
Folio 6120
Consent
Date of Certificate 28 May 1920
Officiating Minister Father Kavanagh, Hampden, Roman Catholic

Page 3487

District of Hampden Quarter ending 31 December 1920 Registrar W. 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
10 15 December 1920 Albert Edward Wenlock
Margaret Bolton
Albert Edward Wenlock
Margaret Bolton
πŸ’ 1920/9756
Divorced (Decree absolute 5-12-19)
Widow (2-3-20)
Farmer
Domestic Duties
41
42
Hampden
Hampden
5 months
4 1/2 years
Presbyterian Manse, Hampden 11895 15 December 1920 Rev R. H. Blair, Presbyterian
No 10
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Albert Edward Wenlock Margaret Bolton
  πŸ’ 1920/9756
Condition Divorced (Decree absolute 5-12-19) Widow (2-3-20)
Profession Farmer Domestic Duties
Age 41 42
Dwelling Place Hampden Hampden
Length of Residence 5 months 4 1/2 years
Marriage Place Presbyterian Manse, Hampden
Folio 11895
Consent
Date of Certificate 15 December 1920
Officiating Minister Rev R. H. Blair, Presbyterian

Page 3489

District of Heriot Quarter ending 31 March 1920 Registrar J. G. Hutcheson
No Date of Notice Names and 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 March 1920 Charles Henry Brady
Daisy McLean McNeill
Charles Henry Brady
Daisy McLaren McNeil
πŸ’ 1920/2555
Bachelor
Spinster
motor mechanic
Dressmaker
19
26
Heriot
Heriot
1 Day
Life
Residence of Brides mother Heriot 2928 James Graham Brady, Father 6 March 1920 Rev. Thomas Paulin, Kelso
No 1
Date of Notice 6 March 1920
  Groom Bride
Names of Parties Charles Henry Brady Daisy McLean McNeill
BDM Match (90%) Charles Henry Brady Daisy McLaren McNeil
  πŸ’ 1920/2555
Condition Bachelor Spinster
Profession motor mechanic Dressmaker
Age 19 26
Dwelling Place Heriot Heriot
Length of Residence 1 Day Life
Marriage Place Residence of Brides mother Heriot
Folio 2928
Consent James Graham Brady, Father
Date of Certificate 6 March 1920
Officiating Minister Rev. Thomas Paulin, Kelso

Page 3491

District of Heriot Quarter ending 30 June 1920 Registrar H. Paterson
No Date of Notice Names and 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 4 June 1920 James Forrester McLay
Frances Ottrey Dukes
James Forrester McLay
Frances Ottrey
πŸ’ 1920/12421
Bachelor
Spinster
Clerk
Domestic
33
24
Heriot
Heriot
10 years
Life
Residence of Edward Ottrey, Heriot 6121 4 June 1920 Rev Thomas Paulin (Kelso)
No 2
Date of Notice 4 June 1920
  Groom Bride
Names of Parties James Forrester McLay Frances Ottrey Dukes
BDM Match (85%) James Forrester McLay Frances Ottrey
  πŸ’ 1920/12421
Condition Bachelor Spinster
Profession Clerk Domestic
Age 33 24
Dwelling Place Heriot Heriot
Length of Residence 10 years Life
Marriage Place Residence of Edward Ottrey, Heriot
Folio 6121
Consent
Date of Certificate 4 June 1920
Officiating Minister Rev Thomas Paulin (Kelso)

Page 3493

District of Heriot Quarter ending 30 September 1920 Registrar J. J. Mitchell
No Date of Notice Names and 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 5 August 1920 Charles Thomsson
Marjorie Elizabeth McNeil
Charles Thompson
Marjorie Elizabeth McNeil
πŸ’ 1920/9025
Bachelor
Spinster
Station Manager
Domestic
26
24
Parkhill
Heriot
8 years
Life
Residence of Brides Mother Mrs Elizabeth McNeil Heriot 9003 5 August 1920 Rev Thomas Paulin Presbyterian
No 3
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Charles Thomsson Marjorie Elizabeth McNeil
BDM Match (97%) Charles Thompson Marjorie Elizabeth McNeil
  πŸ’ 1920/9025
Condition Bachelor Spinster
Profession Station Manager Domestic
Age 26 24
Dwelling Place Parkhill Heriot
Length of Residence 8 years Life
Marriage Place Residence of Brides Mother Mrs Elizabeth McNeil Heriot
Folio 9003
Consent
Date of Certificate 5 August 1920
Officiating Minister Rev Thomas Paulin Presbyterian
4 3 September 1920 Sidney Richmond Mincher
Martha Calder
Sidney Richmond Mincher
Martha Calder
πŸ’ 1920/9026
Bachelor
Spinster
Farm Labourer
Domestic
26
23
Heriot
Heriot
18 months
18 months
Residence of Mr Rocard Heriot 9004 3 September 1920 Rev Thomas Paulin Presbyterian
No 4
Date of Notice 3 September 1920
  Groom Bride
Names of Parties Sidney Richmond Mincher Martha Calder
  πŸ’ 1920/9026
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 26 23
Dwelling Place Heriot Heriot
Length of Residence 18 months 18 months
Marriage Place Residence of Mr Rocard Heriot
Folio 9004
Consent
Date of Certificate 3 September 1920
Officiating Minister Rev Thomas Paulin Presbyterian

Page 3495

District of Heriot Quarter ending 31 December 1920 Registrar J. A. Pearson
No Date of Notice Names and 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 2 November 1920 Robert Jacob McDonald
Elsie Armstrong Potts
Robert Jacob McDonald
Elsie Armstrong Potts
πŸ’ 1920/9757
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Crookston
Crookston
Life
Life
Residence of Robert Potts, Crookston 11896 2 November 1920 Rev. a. Chisholm
No 5
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Robert Jacob McDonald Elsie Armstrong Potts
  πŸ’ 1920/9757
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Crookston Crookston
Length of Residence Life Life
Marriage Place Residence of Robert Potts, Crookston
Folio 11896
Consent
Date of Certificate 2 November 1920
Officiating Minister Rev. a. Chisholm

Page 3497

District of Hyde Quarter ending 31 March 1920 Registrar W. Jamieson
No Date of Notice Names and 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 February 1920 Albert Hector Robert Morrison
Cathrine Anderson Williamson
Albert Hector Robert Morrison
Catherine Anderson Williamson
πŸ’ 1920/2556
Bachelor
Spinster
Labourer
Domestic Duties
26 years
43 years
Present: Hyde; Usual: Kokonga
Present: Hyde; Usual: Kokonga
3 years
30 years
residence of J. Williamson Hyde 2929 2 February 1920 Rev. H. Bloomfield, Presbyterian
No 1
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Albert Hector Robert Morrison Cathrine Anderson Williamson
BDM Match (98%) Albert Hector Robert Morrison Catherine Anderson Williamson
  πŸ’ 1920/2556
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 years 43 years
Dwelling Place Present: Hyde; Usual: Kokonga Present: Hyde; Usual: Kokonga
Length of Residence 3 years 30 years
Marriage Place residence of J. Williamson Hyde
Folio 2929
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. H. Bloomfield, Presbyterian
2 3 February 1920 Donald Cameron
Sarah McCready Currie
Donald Cameron
Sarah McCready Currie
πŸ’ 1920/5405
Bachelor
Spinster
Farmer
Domestic duties
29 years
29 years
Present: Hyde; Usual: Middlemarch
Present: Hyde; Usual: Hyde
3 days
29 years
Residence of W. Currie senr. Hyde 2930 3 February 1920 Rev. H. Bloomfield, Presbyterian
No 2
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Donald Cameron Sarah McCready Currie
  πŸ’ 1920/5405
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 years 29 years
Dwelling Place Present: Hyde; Usual: Middlemarch Present: Hyde; Usual: Hyde
Length of Residence 3 days 29 years
Marriage Place Residence of W. Currie senr. Hyde
Folio 2930
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev. H. Bloomfield, Presbyterian

Page 3505

District of Kaitangata Quarter ending 31 March 1920 Registrar P. Mulvey
No Date of Notice Names and 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 Frederick Bankett
Clara Dale
Charles Frederick Bowkett
Clara Dale
πŸ’ 1920/5416
Bachelor
Spinster
Contractor
Domestic
40
31
Kaitangata
Kaitangata
8 days
9 months
Church of Christ, Kaitangata 2931 3 January 1920 William Lowe, Church of Christ
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Charles Frederick Bankett Clara Dale
BDM Match (96%) Charles Frederick Bowkett Clara Dale
  πŸ’ 1920/5416
Condition Bachelor Spinster
Profession Contractor Domestic
Age 40 31
Dwelling Place Kaitangata Kaitangata
Length of Residence 8 days 9 months
Marriage Place Church of Christ, Kaitangata
Folio 2931
Consent
Date of Certificate 3 January 1920
Officiating Minister William Lowe, Church of Christ
2 6 January 1920 James Archibald Penman
Alice Esther Prior
James Archibald Penman
Alice Esther Prior
πŸ’ 1920/5423
Bachelor
Spinster
Miner
Domestic
31
26
Kaitangata
Kaitangata
Life
7 days
Presbyterian Church, Kaitangata 2932 6 January 1920 R. M. G. McDowall, Presbyterian
No 2
Date of Notice 6 January 1920
  Groom Bride
Names of Parties James Archibald Penman Alice Esther Prior
  πŸ’ 1920/5423
Condition Bachelor Spinster
Profession Miner Domestic
Age 31 26
Dwelling Place Kaitangata Kaitangata
Length of Residence Life 7 days
Marriage Place Presbyterian Church, Kaitangata
Folio 2932
Consent
Date of Certificate 6 January 1920
Officiating Minister R. M. G. McDowall, Presbyterian
3 10 March 1920 William Edwin Mulholland
Violet Stamford
William Edwin Mulholland
Violet Staniford
πŸ’ 1920/5424
Bachelor
Spinster
Miner
Domestic
34
22
Kaitangata
Kaitangata
18 months
10 years
Church of Christ, Kaitangata 2933 10 March 1920 William Lowe, Church of Christ
No 3
Date of Notice 10 March 1920
  Groom Bride
Names of Parties William Edwin Mulholland Violet Stamford
BDM Match (94%) William Edwin Mulholland Violet Staniford
  πŸ’ 1920/5424
Condition Bachelor Spinster
Profession Miner Domestic
Age 34 22
Dwelling Place Kaitangata Kaitangata
Length of Residence 18 months 10 years
Marriage Place Church of Christ, Kaitangata
Folio 2933
Consent
Date of Certificate 10 March 1920
Officiating Minister William Lowe, Church of Christ
4 24 March 1920 Thomas McKenney
Jessie McKenney
formerly Balloch
Thomas McKinney
Jessie McKinney
πŸ’ 1920/12354
Thomas Gilmore
Jessie Meyer
πŸ’ 1921/2350
Bachelor
Widow 27/11/1918
Labourer
Domestic
30
23
Kaitangata
Kaitangata
3 weeks
3 months
Residence of Mrs Jessie McKenney, Kaitangata 2934 24 March 1920 William Lowe, Church of Christ
No 4
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Thomas McKenney Jessie McKenney
formerly Balloch
BDM Match (93%) Thomas McKinney Jessie McKinney
  πŸ’ 1920/12354
BDM Match (60%) Thomas Gilmore Jessie Meyer
  πŸ’ 1921/2350
Condition Bachelor Widow 27/11/1918
Profession Labourer Domestic
Age 30 23
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 weeks 3 months
Marriage Place Residence of Mrs Jessie McKenney, Kaitangata
Folio 2934
Consent
Date of Certificate 24 March 1920
Officiating Minister William Lowe, Church of Christ
5 31 March 1920 John Scott Lee
Elizabeth Hall Oliver
John Scott Lee
Elizabeth Hall Oliver
πŸ’ 1920/5425
Bachelor
Spinster
Laundryman
Domestic
23
18
Kaitangata
Kaitangata
3 days
Life
Church of Christ Manse, Kaitangata 2935 Thomas Oliver, Father 31 March 1920 William Lowe, Church of Christ
No 5
Date of Notice 31 March 1920
  Groom Bride
Names of Parties John Scott Lee Elizabeth Hall Oliver
  πŸ’ 1920/5425
Condition Bachelor Spinster
Profession Laundryman Domestic
Age 23 18
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days Life
Marriage Place Church of Christ Manse, Kaitangata
Folio 2935
Consent Thomas Oliver, Father
Date of Certificate 31 March 1920
Officiating Minister William Lowe, Church of Christ

Page 3507

District of Kaitangata 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
6 28 April 1920 Herbert Samuel Baker
Ada Winifred McDougall
Herbert Samuel Baker
Ada Winifred McDougall
πŸ’ 1920/6505
Bachelor
Spinster
Carpenter
Domestic
33
27
Kaitangata
Kaitangata
3 days
14 years
Anglican Church, Kaitangata 6122 28 April 1920 John Perkins, Anglican
No 6
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Herbert Samuel Baker Ada Winifred McDougall
  πŸ’ 1920/6505
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 33 27
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days 14 years
Marriage Place Anglican Church, Kaitangata
Folio 6122
Consent
Date of Certificate 28 April 1920
Officiating Minister John Perkins, Anglican
7 1 June 1920 Frederick George McKinlay
Barbara Pretoria Emrie Douglas Kaye
Frederick George McKinlay
Barbara Pretoria Emrie Douglas Kaye
πŸ’ 1920/6506
Bachelor
Spinster
Trucker
Domestic
27
19
Kaitangata
Kaitangata
4 years
19 years
Residence of Alfred James Kaye, Kaitangata 6123 Alfred James Kaye, Father 1 June 1920 R. M. G. McDowall, Presbyterian
No 7
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Frederick George McKinlay Barbara Pretoria Emrie Douglas Kaye
  πŸ’ 1920/6506
Condition Bachelor Spinster
Profession Trucker Domestic
Age 27 19
Dwelling Place Kaitangata Kaitangata
Length of Residence 4 years 19 years
Marriage Place Residence of Alfred James Kaye, Kaitangata
Folio 6123
Consent Alfred James Kaye, Father
Date of Certificate 1 June 1920
Officiating Minister R. M. G. McDowall, Presbyterian
8 30 June 1920 Charles Thomas
Freda Margaret Bennie
Charles Thomas
Freda Margaret Bennie
πŸ’ 1920/6508
Bachelor
Spinster
Trucker
Domestic
24
19
Kaitangata
Kaitangata
14 years
Life
Church of Christ manse, Kaitangata 6124 James Bennie 30 June 1920 Wm. J. Lowe, Church of Christ
No 8
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Charles Thomas Freda Margaret Bennie
  πŸ’ 1920/6508
Condition Bachelor Spinster
Profession Trucker Domestic
Age 24 19
Dwelling Place Kaitangata Kaitangata
Length of Residence 14 years Life
Marriage Place Church of Christ manse, Kaitangata
Folio 6124
Consent James Bennie
Date of Certificate 30 June 1920
Officiating Minister Wm. J. Lowe, Church of Christ

Page 3509

District of Kaitangata Quarter ending 30 September 1920 Registrar E. N. Falck
No Date of Notice Names and 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 5 July 1920 James William John Robinson Race
Elizabeth May Wraby
William James Robinson Race
Elizabeth May McAuley
πŸ’ 1920/9027
Bachelor
Spinster
Miner
Domestic
24
21
Kaitangata
Kaitangata
18 months
Life
Presbyterian Manse Kaitangata 9005 5 July 1920 Rev R. McDowall, Kaitangata
No 9
Date of Notice 5 July 1920
  Groom Bride
Names of Parties James William John Robinson Race Elizabeth May Wraby
BDM Match (70%) William James Robinson Race Elizabeth May McAuley
  πŸ’ 1920/9027
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 21
Dwelling Place Kaitangata Kaitangata
Length of Residence 18 months Life
Marriage Place Presbyterian Manse Kaitangata
Folio 9005
Consent
Date of Certificate 5 July 1920
Officiating Minister Rev R. McDowall, Kaitangata
10 20 July 1920 Albert Henry Joseph
Evaline May Donaldson
Albert Henry Joseph
Evaline May Donaldson
πŸ’ 1920/12481
Bachelor
Spinster
Winchman
Domestic
21
18
Kaitangata
Kaitangata
18 months
Life
Church of Christ Kaitangata 9006 James Donaldson Father Kaitangata 20 July 1920 Rev. G. J. Rowe, Kaitangata
No 10
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Albert Henry Joseph Evaline May Donaldson
  πŸ’ 1920/12481
Condition Bachelor Spinster
Profession Winchman Domestic
Age 21 18
Dwelling Place Kaitangata Kaitangata
Length of Residence 18 months Life
Marriage Place Church of Christ Kaitangata
Folio 9006
Consent James Donaldson Father Kaitangata
Date of Certificate 20 July 1920
Officiating Minister Rev. G. J. Rowe, Kaitangata
11 27 August 1920 John Hughes
Ettie Maud Meggitt
John Hughes
Ettie Maud Meggitt
πŸ’ 1920/9028
Widower
Spinster
Butcher
Domestic
43
24
Kaitangata
Kaitangata
30 years
1 month
Office of Registrar of Marriages 9007 27 August 1920 Registrar of Marriages Kaitangata
No 11
Date of Notice 27 August 1920
  Groom Bride
Names of Parties John Hughes Ettie Maud Meggitt
  πŸ’ 1920/9028
Condition Widower Spinster
Profession Butcher Domestic
Age 43 24
Dwelling Place Kaitangata Kaitangata
Length of Residence 30 years 1 month
Marriage Place Office of Registrar of Marriages
Folio 9007
Consent
Date of Certificate 27 August 1920
Officiating Minister Registrar of Marriages Kaitangata

Page 3511

District of Kaitangata Quarter ending 31 December 1920 Registrar A. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 13 December 1920 William Kelly
Grace Olive Haggart
William Kelly
Grace Olive Haggart
πŸ’ 1920/9758
Bachelor
Spinster
Farmer
Domestic
38
25
Kaitangata
Kaitangata
Life
Life
Residence of Hugh Haggart, Kaitangata 11897 13 December 1920 R. D. G. McDowall, Presbyterian
No 12
Date of Notice 13 December 1920
  Groom Bride
Names of Parties William Kelly Grace Olive Haggart
  πŸ’ 1920/9758
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 25
Dwelling Place Kaitangata Kaitangata
Length of Residence Life Life
Marriage Place Residence of Hugh Haggart, Kaitangata
Folio 11897
Consent
Date of Certificate 13 December 1920
Officiating Minister R. D. G. McDowall, Presbyterian
13 13 December 1920 Abel George Thompson
Helen Gray Nichols
Abel George Thompson
Helen May Nichols
πŸ’ 1920/9759
Bachelor
Spinster
Miner
Typist
34
32
Kaitangata
Kaitangata
24 years
5 months
Anglican Church, Kaitangata 11898 13 December 1920 John Perkins, Anglican
No 13
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Abel George Thompson Helen Gray Nichols
BDM Match (94%) Abel George Thompson Helen May Nichols
  πŸ’ 1920/9759
Condition Bachelor Spinster
Profession Miner Typist
Age 34 32
Dwelling Place Kaitangata Kaitangata
Length of Residence 24 years 5 months
Marriage Place Anglican Church, Kaitangata
Folio 11898
Consent
Date of Certificate 13 December 1920
Officiating Minister John Perkins, Anglican
14 16 December 1920 John Bennie
Mathea Alexander
John Bennie
Matheah Alexander
πŸ’ 1920/9760
Bachelor
Spinster
Miner
Domestic
26
23
Kaitangata
Kaitangata
19 years
Life
Presbyterian Manse, Kaitangata 11899 16 December 1920 R. D. G. McDowall, Presbyterian
No 14
Date of Notice 16 December 1920
  Groom Bride
Names of Parties John Bennie Mathea Alexander
BDM Match (97%) John Bennie Matheah Alexander
  πŸ’ 1920/9760
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 23
Dwelling Place Kaitangata Kaitangata
Length of Residence 19 years Life
Marriage Place Presbyterian Manse, Kaitangata
Folio 11899
Consent
Date of Certificate 16 December 1920
Officiating Minister R. D. G. McDowall, Presbyterian
15 20 December 1920 Joseph Richardson
Jane Cascoe
Joseph Richardson
Jane Pascoe
πŸ’ 1920/9761
Bachelor
Spinster
Bootmaker
Confectioner
37
38
Kaitangata
Kaitangata
8 years
35 years
Residence of Mark Myers, Kaitangata 11900 20 December 1920 S. J. Werren, Methodist
No 15
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Joseph Richardson Jane Cascoe
BDM Match (95%) Joseph Richardson Jane Pascoe
  πŸ’ 1920/9761
Condition Bachelor Spinster
Profession Bootmaker Confectioner
Age 37 38
Dwelling Place Kaitangata Kaitangata
Length of Residence 8 years 35 years
Marriage Place Residence of Mark Myers, Kaitangata
Folio 11900
Consent
Date of Certificate 20 December 1920
Officiating Minister S. J. Werren, Methodist
16 24 December 1920 John Henry Hay
Margaret Jessie Mabel Espie
John Henry Hay
Margaret Jessie Mabel Espie
πŸ’ 1921/10836
Bachelor
Spinster
Clerk
Domestic
22
24
Kaitangata
Kaitangata
Life
Life
Church of Christ, Kaitangata 114 24 December 1920 Wm. J. Lowe, Church of Christ
No 16
Date of Notice 24 December 1920
  Groom Bride
Names of Parties John Henry Hay Margaret Jessie Mabel Espie
  πŸ’ 1921/10836
Condition Bachelor Spinster
Profession Clerk Domestic
Age 22 24
Dwelling Place Kaitangata Kaitangata
Length of Residence Life Life
Marriage Place Church of Christ, Kaitangata
Folio 114
Consent
Date of Certificate 24 December 1920
Officiating Minister Wm. J. Lowe, Church of Christ

Page 3513

District of Kurow Quarter ending 31 March 1920 Registrar O. Pringle
No Date of Notice Names and 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 February 1920 Edmond Francis Burns
Margaret Ann Clark
Edmund Francis Burns
Margaret Ann Ward
πŸ’ 1920/3189
Bachelor
Spinster
Wool Clerk
Owner of sheep run
30 years
31 years
Wellington
Omarama

4 years
St Mary of the Angels, Boulcott St, Wellington 1630 3 February 1920 Father S Maloney, Roman Catholic
No 1
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Edmond Francis Burns Margaret Ann Clark
BDM Match (89%) Edmund Francis Burns Margaret Ann Ward
  πŸ’ 1920/3189
Condition Bachelor Spinster
Profession Wool Clerk Owner of sheep run
Age 30 years 31 years
Dwelling Place Wellington Omarama
Length of Residence 4 years
Marriage Place St Mary of the Angels, Boulcott St, Wellington
Folio 1630
Consent
Date of Certificate 3 February 1920
Officiating Minister Father S Maloney, Roman Catholic
2 27 March 1920 Ronald Gordon Cumming Munro
Sarah Margaret Clare
Ronaleyn Gordon Cumming Munro
Sarah Margaret Clare
πŸ’ 1920/5426
Bachelor
Spinster
Sheep Farmer
Domestic
37 years
22 years
Otematata
Becks
31 years
Presbyterian Church Ophir 2936 27 March 1920 Rev A G Chandler, Presbyterian Minister
No 2
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Ronald 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
Age 37 years 22 years
Dwelling Place Otematata Becks
Length of Residence 31 years
Marriage Place Presbyterian Church Ophir
Folio 2936
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev A G Chandler, Presbyterian Minister

Page 3515

District of Kurow Quarter ending 30 June 1920 Registrar T. Pringle
No Date of Notice Names and 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 26 April 1920 James Graham Power
Julia Ellen Reardon
James Graham Power
Julia Ellen Reardon
πŸ’ 1920/6509
Bachelor
Spinster
Harness Maker
Shop assistant
43
25
Kurow
Kurow
2Β½ years
25 years
Roman Catholic Church Kurow 6125 26 April 1920 Father O'Connell
No 3
Date of Notice 26 April 1920
  Groom Bride
Names of Parties James Graham Power Julia Ellen Reardon
  πŸ’ 1920/6509
Condition Bachelor Spinster
Profession Harness Maker Shop assistant
Age 43 25
Dwelling Place Kurow Kurow
Length of Residence 2Β½ years 25 years
Marriage Place Roman Catholic Church Kurow
Folio 6125
Consent
Date of Certificate 26 April 1920
Officiating Minister Father O'Connell

Page 3517

District of Kurow Quarter ending 30 September 1920 Registrar J. Pringle
No Date of Notice Names and 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 17 September 1920 John Adams
Elsie Thomas
John Adams
Elsie Thomas
πŸ’ 1920/12487
John Joseph Doody
Elsie Thomas
πŸ’ 1920/11923
Bachelor
Spinster
Farmer
Domestic
28
25
Otekaike
Otekaike
6 years
12 years
Dwelling of Richard Thomas, Otekaike 9068 17 September 1920 M. R. Nelis, Anglican Minister
No 4
Date of Notice 17 September 1920
  Groom Bride
Names of Parties John Adams Elsie Thomas
  πŸ’ 1920/12487
BDM Match (65%) John Joseph Doody Elsie Thomas
  πŸ’ 1920/11923
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 25
Dwelling Place Otekaike Otekaike
Length of Residence 6 years 12 years
Marriage Place Dwelling of Richard Thomas, Otekaike
Folio 9068
Consent
Date of Certificate 17 September 1920
Officiating Minister M. R. Nelis, Anglican Minister

Page 3521

District of Manuherekia Quarter ending 31 March 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
1 3 March 1920 Walter Albert Jackson
Gladys Maud Hind
William Albert Jackson
Gladys Maud Nind
πŸ’ 1920/5427
Bachelor
Spinster
Fruitgrower
Domestic duties
32
29
Alexandra
Galloway
32 years
8 1/2 years
St. Aidans Church, Alexandra 2937 5 April 1920 Rev S Stephens, Anglican Minister, Clyde
No 1
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Walter Albert Jackson Gladys Maud Hind
BDM Match (86%) William Albert Jackson Gladys Maud Nind
  πŸ’ 1920/5427
Condition Bachelor Spinster
Profession Fruitgrower Domestic duties
Age 32 29
Dwelling Place Alexandra Galloway
Length of Residence 32 years 8 1/2 years
Marriage Place St. Aidans Church, Alexandra
Folio 2937
Consent
Date of Certificate 5 April 1920
Officiating Minister Rev S Stephens, Anglican Minister, Clyde

Page 3523

District of Manuherekia Quarter ending 30 June 1920 Registrar A. B. Davis
No Date of Notice Names and 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 26 April 1920 Leonard George Naylor
Jeannette Love
Leonard George Naylor
Jeannette Love
πŸ’ 1920/6510
Bachelor
Spinster
Storekeeper
Domestic
29
28
Clyde
Galloway
Lifetime
Lifetime
The Willows (Residence of Mr Love), Alexandra, Galloway 6126 26 April 1920 Rev James Standring
No 2
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Leonard George Naylor Jeannette Love
  πŸ’ 1920/6510
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 29 28
Dwelling Place Clyde Galloway
Length of Residence Lifetime Lifetime
Marriage Place The Willows (Residence of Mr Love), Alexandra, Galloway
Folio 6126
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev James Standring
3 6 May 1920 Harry Hodgson
Leonore Alexandriena May Parker
Henry Hodgson
Lenora Alexandrena May Parker
πŸ’ 1920/9939
Bachelor
Spinster
Tailors Cutter
Domestic
27
19
Alexandra
Alexandra
10 months
Lifetime
Catholic Church, Alexandra 12081 Eliza Parker, Mother 6 May 1920 Rev G. M. Hunt
No 3
Date of Notice 6 May 1920
  Groom Bride
Names of Parties Harry Hodgson Leonore Alexandriena May Parker
BDM Match (87%) Henry Hodgson Lenora Alexandrena May Parker
  πŸ’ 1920/9939
Condition Bachelor Spinster
Profession Tailors Cutter Domestic
Age 27 19
Dwelling Place Alexandra Alexandra
Length of Residence 10 months Lifetime
Marriage Place Catholic Church, Alexandra
Folio 12081
Consent Eliza Parker, Mother
Date of Certificate 6 May 1920
Officiating Minister Rev G. M. Hunt

Page 3525

District of Manuherekia Quarter ending 30 September 1920 Registrar A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 18 August 1920 William Alexander Bodkin
Elizabeth Lillian McCorkindale
William Alexander Bodkin
Elizabeth Lillias McCorkindale
πŸ’ 1920/10081
Bachelor
Spinster
Solicitor
Schoolteacher
37
30
Alexandra
Round Hill
10 years
1 month
Residence of Mrs A. McCorkindale Round Hill 9057 Edward Bandy, Waitahuna, Presbyterian
No 4
Date of Notice 18 August 1920
  Groom Bride
Names of Parties William Alexander Bodkin Elizabeth Lillian McCorkindale
BDM Match (98%) William Alexander Bodkin Elizabeth Lillias McCorkindale
  πŸ’ 1920/10081
Condition Bachelor Spinster
Profession Solicitor Schoolteacher
Age 37 30
Dwelling Place Alexandra Round Hill
Length of Residence 10 years 1 month
Marriage Place Residence of Mrs A. McCorkindale Round Hill
Folio 9057
Consent
Date of Certificate
Officiating Minister Edward Bandy, Waitahuna, Presbyterian
5 17 September 1920 Robert Hewitt
Johanna McCorkindale
Robert Hewitt
Johannah McCorkindale
πŸ’ 1920/8040
Bachelor
Spinster
Draper
Dressmaker
38
32
Alexandra
Dunedin
22 years
3 days
Presbyterian Manse 33 Young St St Kilda Dunedin 7703 Robert Fairmaid, 33 Young St St Kilda, Presbyterian
No 5
Date of Notice 17 September 1920
  Groom Bride
Names of Parties Robert Hewitt Johanna McCorkindale
BDM Match (98%) Robert Hewitt Johannah McCorkindale
  πŸ’ 1920/8040
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 38 32
Dwelling Place Alexandra Dunedin
Length of Residence 22 years 3 days
Marriage Place Presbyterian Manse 33 Young St St Kilda Dunedin
Folio 7703
Consent
Date of Certificate
Officiating Minister Robert Fairmaid, 33 Young St St Kilda, Presbyterian
6 18 September 1920 Andrew Morrison Carson
Jane Faithful
Andrew Morrison Carson
Jane Faithful
πŸ’ 1920/9029
Bachelor
Spinster
Labourer
Housemaid
25
21
Alexandra
Alexandra
6 days
4 years
Residence of William Carson 9009 James Standring, Alexandra, Presbyterian
No 6
Date of Notice 18 September 1920
  Groom Bride
Names of Parties Andrew Morrison Carson Jane Faithful
  πŸ’ 1920/9029
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 25 21
Dwelling Place Alexandra Alexandra
Length of Residence 6 days 4 years
Marriage Place Residence of William Carson
Folio 9009
Consent
Date of Certificate
Officiating Minister James Standring, Alexandra, Presbyterian

Page 3527

District of Manuherekia Quarter ending 31 December 1920 Registrar A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 5 October 1920 James Leslie Devenie
Emily Elizabeth Bowler
James Leslie Devenie
Emily Elizabeth Bowler
πŸ’ 1920/9769
Bachelor
Spinster
Carpenter
Domestic
26
24
Alexandra
Alexandra
2 years
23 years
Presbyterian Church 11901 5 October 1920 James Standring, Presbyterian minister
No 7
Date of Notice 5 October 1920
  Groom Bride
Names of Parties James Leslie Devenie Emily Elizabeth Bowler
  πŸ’ 1920/9769
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 24
Dwelling Place Alexandra Alexandra
Length of Residence 2 years 23 years
Marriage Place Presbyterian Church
Folio 11901
Consent
Date of Certificate 5 October 1920
Officiating Minister James Standring, Presbyterian minister
8 15 December 1920 James Roy Forrest
Mary Farrell
James Roy Forrest
May Farrell
πŸ’ 1920/9780
Bachelor
Spinster
Fruitgrower
Domestic
33
24
Alexandra
Alexandra
Lifelong
3 years
St Johns Roman Catholic Church 11902 15 December 1920 Rev Father P. M. Hunt, Roman Catholic Church
No 8
Date of Notice 15 December 1920
  Groom Bride
Names of Parties James Roy Forrest Mary Farrell
BDM Match (96%) James Roy Forrest May Farrell
  πŸ’ 1920/9780
Condition Bachelor Spinster
Profession Fruitgrower Domestic
Age 33 24
Dwelling Place Alexandra Alexandra
Length of Residence Lifelong 3 years
Marriage Place St Johns Roman Catholic Church
Folio 11902
Consent
Date of Certificate 15 December 1920
Officiating Minister Rev Father P. M. Hunt, Roman Catholic Church

Page 3529

District of Middlemarch Quarter ending 31 March 1920
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 February 1920 Richard Tudor Williams
Avis Bowen
Richard Tudor Williams
Alice Bowie
πŸ’ 1920/5549
Bachelor
Spinster
Farmer
Bank clerk
30
30
Middlemarch
Middlemarch
3 days
3 weeks
Church of England 3260 2 February 1920 Rev Bush King
No 1
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Richard Tudor Williams Avis Bowen
BDM Match (77%) Richard Tudor Williams Alice Bowie
  πŸ’ 1920/5549
Condition Bachelor Spinster
Profession Farmer Bank clerk
Age 30 30
Dwelling Place Middlemarch Middlemarch
Length of Residence 3 days 3 weeks
Marriage Place Church of England
Folio 3260
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev Bush King

Page 3531

District of Middlemarch Quarter ending 30 June 1910 Registrar A. Burns
No Date of Notice Names and 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 April 1910 William Leyburn McAndrews
Muriel Wilson
William Leyburn McClint
Muriel Wilson
πŸ’ 1920/6511
Bachelor
Spinster
Labourer
Spinster
24
24
Middlemarch
Middlemarch
2 months
24 years
Presbyterian Church 6127 27 April 1910 H. Bloomfield
No 1
Date of Notice 27 April 1910
  Groom Bride
Names of Parties William Leyburn McAndrews Muriel Wilson
BDM Match (86%) William Leyburn McClint Muriel Wilson
  πŸ’ 1920/6511
Condition Bachelor Spinster
Profession Labourer Spinster
Age 24 24
Dwelling Place Middlemarch Middlemarch
Length of Residence 2 months 24 years
Marriage Place Presbyterian Church
Folio 6127
Consent
Date of Certificate 27 April 1910
Officiating Minister H. Bloomfield
2 4 June 1910 James Evans
Jane Grant
James Fraser
Jane Grant
πŸ’ 1920/6519
Bachelor
Spinster
Labourer
Spinster
42
42
Lincoln, Canterbury
Middlemarch
1 week
1 week
House of Mr Murray, Middlemarch 6128 4 June 1910 H. Bloomfield
No 2
Date of Notice 4 June 1910
  Groom Bride
Names of Parties James Evans Jane Grant
BDM Match (79%) James Fraser Jane Grant
  πŸ’ 1920/6519
Condition Bachelor Spinster
Profession Labourer Spinster
Age 42 42
Dwelling Place Lincoln, Canterbury Middlemarch
Length of Residence 1 week 1 week
Marriage Place House of Mr Murray, Middlemarch
Folio 6128
Consent
Date of Certificate 4 June 1910
Officiating Minister H. Bloomfield
3 9 June 1910 Alex George Peat
Euphemia Cameron
Alexander George Peat
Euphemia Cameron
πŸ’ 1920/6530
Bachelor
Spinster
Farmer
Spinster
29
28
Middlemarch
Middlemarch
29 years
28 years
House of E. Cameron 6129 9 June 1910 H. Bloomfield
No 3
Date of Notice 9 June 1910
  Groom Bride
Names of Parties Alex George Peat Euphemia Cameron
BDM Match (88%) Alexander George Peat Euphemia Cameron
  πŸ’ 1920/6530
Condition Bachelor Spinster
Profession Farmer Spinster
Age 29 28
Dwelling Place Middlemarch Middlemarch
Length of Residence 29 years 28 years
Marriage Place House of E. Cameron
Folio 6129
Consent
Date of Certificate 9 June 1910
Officiating Minister H. Bloomfield

Page 3537

District of Mount Benger Quarter ending 31 March 1920 Registrar H. M. Cave
No Date of Notice Names and 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 26 March 1920 Edward Brander Hoskin
Elizabeth Muir Pellar
Edward Evander Howchin
Elizabeth Muir Sellar
πŸ’ 1920/5084
Bachelor
Spinster
Book Keeper
Dressmaker
33
23
Roxburgh
Dunedin
2 1/2 years
23 years
St Peters Church, Caversham, Dunedin 2036 26 March 1920 W. Uphill, Church of England
No 1
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Edward Brander Hoskin Elizabeth Muir Pellar
BDM Match (86%) Edward Evander Howchin Elizabeth Muir Sellar
  πŸ’ 1920/5084
Condition Bachelor Spinster
Profession Book Keeper Dressmaker
Age 33 23
Dwelling Place Roxburgh Dunedin
Length of Residence 2 1/2 years 23 years
Marriage Place St Peters Church, Caversham, Dunedin
Folio 2036
Consent
Date of Certificate 26 March 1920
Officiating Minister W. Uphill, Church of England
2 29 March 1920 John Campbell Gilchrist
Sarah Harriet Rose Vinicombe
John Campbell Gilchrist
Sarah Harriet Rose Vinicombe
πŸ’ 1920/5514
Bachelor
Spinster
Hairdresser
Dressmaker
40
36
Roxburgh
Dunedin
9 years
36 years
All Saints Church, Dunedin 3228 29 March 1920 F. V. Fisher, Church of England
No 2
Date of Notice 29 March 1920
  Groom Bride
Names of Parties John Campbell Gilchrist Sarah Harriet Rose Vinicombe
  πŸ’ 1920/5514
Condition Bachelor Spinster
Profession Hairdresser Dressmaker
Age 40 36
Dwelling Place Roxburgh Dunedin
Length of Residence 9 years 36 years
Marriage Place All Saints Church, Dunedin
Folio 3228
Consent
Date of Certificate 29 March 1920
Officiating Minister F. V. Fisher, Church of England

Page 3539

District of Mount Benger Quarter ending 30 June 1920 Registrar H. McCaw
No Date of Notice Names and 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 30 April 1920 Robert Turnbull
Charlotte Anne Pearson
Robert Turnbull
Charlotte Annie Pearson
πŸ’ 1920/12422
Bachelor
Spinster
Labourer
Domestic Duties
22
19
Roxburgh
Roxburgh
9 months
19 years
Residence of Robert Pearson, Roxburgh 6130 Robert Pearson, Father 30 April 1920 D. O'Neill, Roman Catholic
No 3
Date of Notice 30 April 1920
  Groom Bride
Names of Parties Robert Turnbull Charlotte Anne Pearson
BDM Match (98%) Robert Turnbull Charlotte Annie Pearson
  πŸ’ 1920/12422
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 19
Dwelling Place Roxburgh Roxburgh
Length of Residence 9 months 19 years
Marriage Place Residence of Robert Pearson, Roxburgh
Folio 6130
Consent Robert Pearson, Father
Date of Certificate 30 April 1920
Officiating Minister D. O'Neill, Roman Catholic
4 10 May 1920 Alfred George Newland
Agnes Beatrice Andrew
Alfred George Newland
Agnes Beatrice Andrew
πŸ’ 1920/6534
Bachelor
Spinster
Fruit Grower
Domestic Duties
27
26
Roxburgh
Roxburgh
13 years
26 years
Presbyterian Church, Roxburgh 6131 10 May 1920 L. H. Walker, Presbyterian
No 4
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Alfred George Newland Agnes Beatrice Andrew
  πŸ’ 1920/6534
Condition Bachelor Spinster
Profession Fruit Grower Domestic Duties
Age 27 26
Dwelling Place Roxburgh Roxburgh
Length of Residence 13 years 26 years
Marriage Place Presbyterian Church, Roxburgh
Folio 6131
Consent
Date of Certificate 10 May 1920
Officiating Minister L. H. Walker, Presbyterian

Page 3541

District of Mount Benger Quarter ending 30 September 1920 Registrar H. Francis
No Date of Notice Names and 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 17 July 1920 William Taylor
Alice Catherine Anastasia Sheddan
William Taylor
Alice Catherine Anastasia Sheddan
πŸ’ 1920/12488
Bachelor
Spinster
Orchard assistant
Housekeeper
31
33
Island Block
Island Block
7 months
6 months
Roman Catholic Church, Roxburgh 9010 17 July 1920 Father O'Neill, Roman Catholic priest
No 5
Date of Notice 17 July 1920
  Groom Bride
Names of Parties William Taylor Alice Catherine Anastasia Sheddan
  πŸ’ 1920/12488
Condition Bachelor Spinster
Profession Orchard assistant Housekeeper
Age 31 33
Dwelling Place Island Block Island Block
Length of Residence 7 months 6 months
Marriage Place Roman Catholic Church, Roxburgh
Folio 9010
Consent
Date of Certificate 17 July 1920
Officiating Minister Father O'Neill, Roman Catholic priest

Page 3543

District of Mount Benger Quarter ending 31 December 1920 Registrar W. Francis
No Date of Notice Names and 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 October 1920 Philip Alfred Poole
Amy Gertrude Weatherall
Philip Alfred Poole
Ivy Gertrude Weatherall
πŸ’ 1920/9787
Bachelor
Spinster
Woodware Manufacturer
Saleswoman
30
29
Invercargill
Roxburgh
27 years
6 months
St James Anglican Church Roxburgh 11903 11 October 1920 J. Morland, Anglican
No 6
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Philip Alfred Poole Amy Gertrude Weatherall
BDM Match (96%) Philip Alfred Poole Ivy Gertrude Weatherall
  πŸ’ 1920/9787
Condition Bachelor Spinster
Profession Woodware Manufacturer Saleswoman
Age 30 29
Dwelling Place Invercargill Roxburgh
Length of Residence 27 years 6 months
Marriage Place St James Anglican Church Roxburgh
Folio 11903
Consent
Date of Certificate 11 October 1920
Officiating Minister J. Morland, Anglican
7 20 October 1920 James William Brotherston
Mary Todd
James William Brotherston
Mary Todd
πŸ’ 1920/12165
Bachelor
Spinster
Blacksmith
Domestic
26
18
Lumsden
Roxburgh
6 years
18 years
St James Anglican Church Roxburgh 12223 James Todd 20 October 1920 J. Morland, Anglican
No 7
Date of Notice 20 October 1920
  Groom Bride
Names of Parties James William Brotherston Mary Todd
  πŸ’ 1920/12165
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 26 18
Dwelling Place Lumsden Roxburgh
Length of Residence 6 years 18 years
Marriage Place St James Anglican Church Roxburgh
Folio 12223
Consent James Todd
Date of Certificate 20 October 1920
Officiating Minister J. Morland, Anglican

Page 3545

District of Naseby Quarter ending 31 March 1920 Registrar J. Sullivan
No Date of Notice Names and 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 February 1920 James Provan
Ivy Emily Edith Jandt
James Provan
Ivy Emily Edith Jacob
πŸ’ 1920/5428
Bachelor
Spinster
Labourer
Domestic
41
29
Naseby
Naseby
30 years
29 years
Residence of Bride's Parents, Naseby 2938 20 February 1920 A. H. Lennox, Presbyterian
No 1
Date of Notice 20 February 1920
  Groom Bride
Names of Parties James Provan Ivy Emily Edith Jandt
BDM Match (93%) James Provan Ivy Emily Edith Jacob
  πŸ’ 1920/5428
Condition Bachelor Spinster
Profession Labourer Domestic
Age 41 29
Dwelling Place Naseby Naseby
Length of Residence 30 years 29 years
Marriage Place Residence of Bride's Parents, Naseby
Folio 2938
Consent
Date of Certificate 20 February 1920
Officiating Minister A. H. Lennox, Presbyterian
2 20 February 1920 William Francis Wilson Jacob
Mary Ann Pipson
William Francis Wilson Jacob
Mary Ann Pipson
πŸ’ 1920/5429
Bachelor
Spinster
Miner
Cook
31
43
Naseby
Naseby
31 years
3.5 years
Residence of Bridegroom's Parents, Naseby 2939 20 February 1920 A. H. Lennox, Presbyterian
No 2
Date of Notice 20 February 1920
  Groom Bride
Names of Parties William Francis Wilson Jacob Mary Ann Pipson
  πŸ’ 1920/5429
Condition Bachelor Spinster
Profession Miner Cook
Age 31 43
Dwelling Place Naseby Naseby
Length of Residence 31 years 3.5 years
Marriage Place Residence of Bridegroom's Parents, Naseby
Folio 2939
Consent
Date of Certificate 20 February 1920
Officiating Minister A. H. Lennox, Presbyterian
3 12 March 1920 Dennis Tuffley
Helena Grieve
Dennis Tuffley
Helena Grieve
πŸ’ 1920/5406
Widower
Spinster
Rabbit Factory Hand
Domestic Duties
22
22
Waipiata
Ranfurly
5 weeks
11 weeks
Registry Office, Naseby 2940 12 March 1920 E. W. Falck, Deputy Registrar
No 3
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Dennis Tuffley Helena Grieve
  πŸ’ 1920/5406
Condition Widower Spinster
Profession Rabbit Factory Hand Domestic Duties
Age 22 22
Dwelling Place Waipiata Ranfurly
Length of Residence 5 weeks 11 weeks
Marriage Place Registry Office, Naseby
Folio 2940
Consent
Date of Certificate 12 March 1920
Officiating Minister E. W. Falck, Deputy Registrar

Page 3547

District of Naseby Quarter ending 30 June 1920 Registrar J. Sullivan
No Date of Notice Names and 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 7 April 1920 Arthur Clement Pitts
Mary Florence Louisa Howell
Arthur Clement Pitts
Mary Florence Louisa Howell
πŸ’ 1920/12423
Widower
Spinster
Insurance Inspector (28th October 1916)
Domestic Duties
41
28
Ranfurly
Ranfurly
3 days
12 years
St Clements Anglican Church Waipiata 6132 7 April 1920 A. S. Moffatt, Church of England
No 4
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Arthur Clement Pitts Mary Florence Louisa Howell
  πŸ’ 1920/12423
Condition Widower Spinster
Profession Insurance Inspector (28th October 1916) Domestic Duties
Age 41 28
Dwelling Place Ranfurly Ranfurly
Length of Residence 3 days 12 years
Marriage Place St Clements Anglican Church Waipiata
Folio 6132
Consent
Date of Certificate 7 April 1920
Officiating Minister A. S. Moffatt, Church of England
5 3 May 1920 Charles Gore
Mary Ann Rowena Inder
Charles Hore
Ann Rowena Inder
πŸ’ 1920/6535
Bachelor
Spinster
Farmer
Domestic Duties
35
28
Naseby
Naseby
3 days
28 years
St George's Anglican Church Naseby 6133 5 May 1920 A. S. Moffatt, Church of England
No 5
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Charles Gore Mary Ann Rowena Inder
BDM Match (84%) Charles Hore Ann Rowena Inder
  πŸ’ 1920/6535
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 28
Dwelling Place Naseby Naseby
Length of Residence 3 days 28 years
Marriage Place St George's Anglican Church Naseby
Folio 6133
Consent
Date of Certificate 5 May 1920
Officiating Minister A. S. Moffatt, Church of England
6 17 May 1920 James Flett
Florence Ethel Brown
James Flett
Florence Ethel Brown
πŸ’ 1920/6536
Bachelor
Spinster
County Surfaceman
Domestic
38
24
Kyeburn
Kyeburn Diggings
3 months
24 years
Residence of Osborne Brown Naseby 6134 17 May 1920 A. H. Lennox, Presbyterian
No 6
Date of Notice 17 May 1920
  Groom Bride
Names of Parties James Flett Florence Ethel Brown
  πŸ’ 1920/6536
Condition Bachelor Spinster
Profession County Surfaceman Domestic
Age 38 24
Dwelling Place Kyeburn Kyeburn Diggings
Length of Residence 3 months 24 years
Marriage Place Residence of Osborne Brown Naseby
Folio 6134
Consent
Date of Certificate 17 May 1920
Officiating Minister A. H. Lennox, Presbyterian
7 16 June 1920 Harry Payne
Alma Theresa Bascher
Harry Payne
Alma Theresa Baxter
πŸ’ 1920/6537
Bachelor
Spinster
Motor Mechanic
Domestic Duties
25
23
Naseby
Naseby
3 days
6 weeks
Presbyterian Church Naseby 6135 16 June 1920 A. H. Lennox, Presbyterian
No 7
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Harry Payne Alma Theresa Bascher
BDM Match (93%) Harry Payne Alma Theresa Baxter
  πŸ’ 1920/6537
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 25 23
Dwelling Place Naseby Naseby
Length of Residence 3 days 6 weeks
Marriage Place Presbyterian Church Naseby
Folio 6135
Consent
Date of Certificate 16 June 1920
Officiating Minister A. H. Lennox, Presbyterian

Page 3549

District of Naseby Quarter ending 30 September 1920 Registrar J. Sullivan
No Date of Notice Names and 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 17 July 1920 William Dickson Rutherford
Beatrice Eleanor Marguerita Howell
William Dickson Rutherford
Beatrice Eleanor Margurite Howell
πŸ’ 1920/12489
Bachelor
Spinster
Stock agent
Domestic
28
25
Ranfurly
Ranfurly
3 years
3 years
St Clements Church Waipiata 9011 17 July 1920 A. S. Moffatt, Church of England
No 8
Date of Notice 17 July 1920
  Groom Bride
Names of Parties William Dickson Rutherford Beatrice Eleanor Marguerita Howell
BDM Match (97%) William Dickson Rutherford Beatrice Eleanor Margurite Howell
  πŸ’ 1920/12489
Condition Bachelor Spinster
Profession Stock agent Domestic
Age 28 25
Dwelling Place Ranfurly Ranfurly
Length of Residence 3 years 3 years
Marriage Place St Clements Church Waipiata
Folio 9011
Consent
Date of Certificate 17 July 1920
Officiating Minister A. S. Moffatt, Church of England
9 10 August 1920 Timothy John O'Brien
Jessie Brown
Timothy John O'Brien
Jessie Brown
πŸ’ 1920/9030
Bachelor
Spinster
Farmer
Domestic Duties
28
17
Wedderburn
Naseby
28 years
17 years
Roman Catholic Church Naseby 9012 10 August 1920 W. A. McMullan, Roman Catholic
No 9
Date of Notice 10 August 1920
  Groom Bride
Names of Parties Timothy John O'Brien Jessie Brown
  πŸ’ 1920/9030
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 17
Dwelling Place Wedderburn Naseby
Length of Residence 28 years 17 years
Marriage Place Roman Catholic Church Naseby
Folio 9012
Consent
Date of Certificate 10 August 1920
Officiating Minister W. A. McMullan, Roman Catholic

Page 3551

District of Naseby Quarter ending 31 December 1920 Registrar J Sullivan
No Date of Notice Names and 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 14 October 1920 Norman McAlister
Gladys Henrietta Hore
Norman McAlister
Gladys Henrietta Hore
πŸ’ 1920/9788
Bachelor
Spinster
Bank Clerk
Domestic Duties
26
25
Waipiata
Waipiata
3 days
25 years
St. Clements Church Waipiata 11904 14 October 1920 A. S. Moffatt, Church of England
No 10
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Norman McAlister Gladys Henrietta Hore
  πŸ’ 1920/9788
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 26 25
Dwelling Place Waipiata Waipiata
Length of Residence 3 days 25 years
Marriage Place St. Clements Church Waipiata
Folio 11904
Consent
Date of Certificate 14 October 1920
Officiating Minister A. S. Moffatt, Church of England
11 28 December 1920 Thomas Watson Fraser
Sarah Dowling Millar
Thomas Watson Fraser
Sarah Dowling Millar
πŸ’ 1920/9789
Bachelor
Spinster
Government Testing Officer
Domestic duties
33
26
Ranfurly
Ranfurly
2 days
4 weeks
Presbyterian Church Ranfurly 11905 28 December 1920 A. D. Kirkland, Presbyterian
No 11
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Thomas Watson Fraser Sarah Dowling Millar
  πŸ’ 1920/9789
Condition Bachelor Spinster
Profession Government Testing Officer Domestic duties
Age 33 26
Dwelling Place Ranfurly Ranfurly
Length of Residence 2 days 4 weeks
Marriage Place Presbyterian Church Ranfurly
Folio 11905
Consent
Date of Certificate 28 December 1920
Officiating Minister A. D. Kirkland, Presbyterian

Page 3553

District of Oamaru Quarter ending 31 March 1920 Registrar S. S. Chisholm
No Date of Notice Names and 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 James Angus
Annie Maud Mitchell
James Angus
Annie Maud Mitchell
πŸ’ 1920/5407
Bachelor
Spinster
Farmer
Domestic
34
23
Reidston (Maheno - usual)
Reidston
3 days
23 years
Residence of Richard Tarbet Mitchell, Reidston 2941 6 January 1920 Rev. Samuel Fowler Hunter, Presbyterian
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties James Angus Annie Maud Mitchell
  πŸ’ 1920/5407
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 23
Dwelling Place Reidston (Maheno - usual) Reidston
Length of Residence 3 days 23 years
Marriage Place Residence of Richard Tarbet Mitchell, Reidston
Folio 2941
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
2 7 January 1920 James Noel Edgar
Millie Thompson Whillans
James Noel Edgar
Millie Thompson Whillans
πŸ’ 1920/5408
Bachelor
Spinster
Medical practitioner (Member of N.Z. Expeditionary Force)
Domestic duties
26
26
Oamaru
Oamaru
2 days
18 years
Residence of Henry Whillans, 10 Reed Street, Oamaru 2942 7 January 1920 Rev. John Alexander Lochore (Methodist)
No 2
Date of Notice 7 January 1920
  Groom Bride
Names of Parties James Noel Edgar Millie Thompson Whillans
  πŸ’ 1920/5408
Condition Bachelor Spinster
Profession Medical practitioner (Member of N.Z. Expeditionary Force) Domestic duties
Age 26 26
Dwelling Place Oamaru Oamaru
Length of Residence 2 days 18 years
Marriage Place Residence of Henry Whillans, 10 Reed Street, Oamaru
Folio 2942
Consent
Date of Certificate 7 January 1920
Officiating Minister Rev. John Alexander Lochore (Methodist)
3 12 January 1920 Ronald Maddigan
Elizabeth Jane Buick
Ronald Maddigan
Elizabeth Jane Buick
πŸ’ 1920/5409
Bachelor
Spinster
Carpenter
Domestic Servant
22
23
Oamaru
Oamaru
20 years
4 years
Residence of Mr W. Robson, Trent Street, Oamaru 2943 12 January 1920 Rev. Alexander Watson, Presbyterian
No 3
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Ronald Maddigan Elizabeth Jane Buick
  πŸ’ 1920/5409
Condition Bachelor Spinster
Profession Carpenter Domestic Servant
Age 22 23
Dwelling Place Oamaru Oamaru
Length of Residence 20 years 4 years
Marriage Place Residence of Mr W. Robson, Trent Street, Oamaru
Folio 2943
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. Alexander Watson, Presbyterian
4 27 January 1920 Albert Barrett
Bertha Elija Watts
Albert Berrett
Bertha Eliza Watts
πŸ’ 1920/5410
Bachelor
Spinster
Labourer
Housemaid
32
28
Oamaru
Oamaru
3 days
9 years
St. Luke's Anglican Church, Oamaru 2944 27 January 1920 Rev. John Delacourt Russell, Church of England
No 4
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Albert Barrett Bertha Elija Watts
BDM Match (94%) Albert Berrett Bertha Eliza Watts
  πŸ’ 1920/5410
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 32 28
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 9 years
Marriage Place St. Luke's Anglican Church, Oamaru
Folio 2944
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. John Delacourt Russell, Church of England
5 28 January 1920 John William Coker
Jane Robb
John William Coker
Jane Robb
πŸ’ 1920/5411
Bachelor
Spinster
Coach painter
Machinist
35
34
Oamaru
Oamaru
1 year
5 days
Church of Christ, Eden Street, Oamaru 2945 28 January 1920 Henry P. Leng, Church of Christ
No 5
Date of Notice 28 January 1920
  Groom Bride
Names of Parties John William Coker Jane Robb
  πŸ’ 1920/5411
Condition Bachelor Spinster
Profession Coach painter Machinist
Age 35 34
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 5 days
Marriage Place Church of Christ, Eden Street, Oamaru
Folio 2945
Consent
Date of Certificate 28 January 1920
Officiating Minister Henry P. Leng, Church of Christ

Page 3554

District of Oamaru Quarter ending 31 March 1920 Registrar F. S. Chisholm
No Date of Notice Names and 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 Albert Reuben Sutton
Isabell Todd
Albert Reuben Sutton
Isabell Todd
πŸ’ 1920/5412
Bachelor
Spinster
Labourer
Domestic Duties
22
21
Whitstone
Oamaru
22 years
21 years
St. Luke's Anglican Church, Oamaru 2946 3 February 1920 Rev. John Delacourt Russell, Church of England
No 6
Date of Notice 3 February 1920
  Groom Bride
Names of Parties Albert Reuben Sutton Isabell Todd
  πŸ’ 1920/5412
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 21
Dwelling Place Whitstone Oamaru
Length of Residence 22 years 21 years
Marriage Place St. Luke's Anglican Church, Oamaru
Folio 2946
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev. John Delacourt Russell, Church of England
7 4 February 1920 Kenneth Matheson
Kathleen Eccles
Kenneth Matheson
Kathleen Eccles
πŸ’ 1920/5413
Bachelor
Spinster
Farmer
Housemaid
29
29
Oamaru
Oamaru
4 days
25 years
Methodist Church, Oamaru South 2947 4 February 1920 Rev. John Alexander Lochore, Methodist
No 7
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Kenneth Matheson Kathleen Eccles
  πŸ’ 1920/5413
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 29 29
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 25 years
Marriage Place Methodist Church, Oamaru South
Folio 2947
Consent
Date of Certificate 4 February 1920
Officiating Minister Rev. John Alexander Lochore, Methodist
8 9 February 1920 Reginald George Sampson
Annie Rachel Prosser
Reginald George Sampson
Annie Rachel Prosser
πŸ’ 1920/5414
Widower 16.12.1918
Spinster
Police Constable
Domestic duties
33
32
Oamaru
Oamaru
3 days
32 years
St. Paul's Presbyterian Church, Oamaru 2948 9 February 1920 Rev. Walter McLean, Presbyterian
No 8
Date of Notice 9 February 1920
  Groom Bride
Names of Parties Reginald George Sampson Annie Rachel Prosser
  πŸ’ 1920/5414
Condition Widower 16.12.1918 Spinster
Profession Police Constable Domestic duties
Age 33 32
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 32 years
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 2948
Consent
Date of Certificate 9 February 1920
Officiating Minister Rev. Walter McLean, Presbyterian
9 11 February 1920 Mark Sinclair
Mary Dunbar Taylor
Mark Sinclair
Mary Dunbar Taylor
πŸ’ 1920/5415
Bachelor
Spinster
Butter-maker
Waitress
23
19
Oamaru
Oamaru
10 years
17 years
Columba Presbyterian Church, Oamaru 2949 Susan Jameson (Mother) 11 February 1920 Rev. Walter McLean, Presbyterian
No 9
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Mark Sinclair Mary Dunbar Taylor
  πŸ’ 1920/5415
Condition Bachelor Spinster
Profession Butter-maker Waitress
Age 23 19
Dwelling Place Oamaru Oamaru
Length of Residence 10 years 17 years
Marriage Place Columba Presbyterian Church, Oamaru
Folio 2949
Consent Susan Jameson (Mother)
Date of Certificate 11 February 1920
Officiating Minister Rev. Walter McLean, Presbyterian
10 21 February 1920 Charles Banwell
Evelyn Aitken
Charles Banwell
Evelyn Aitken
πŸ’ 1920/5417
Bachelor
Spinster
Labourer
Waitress
27
22
Oamaru
Oamaru
3 days
3 days
St. Luke's Anglican Church, Thames Street, Oamaru 2950 21 February 1920 Rev. John Delacourt Russell, Church of England
No 10
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Charles Banwell Evelyn Aitken
  πŸ’ 1920/5417
Condition Bachelor Spinster
Profession Labourer Waitress
Age 27 22
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place St. Luke's Anglican Church, Thames Street, Oamaru
Folio 2950
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev. John Delacourt Russell, Church of England

Page 3555

District of Oamaru Quarter ending 31 March 1920 Registrar B. B. Nicholson
No Date of Notice Names and 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 February 1920 John Archibald Dalgleish Milne
Annie Winifred Gemmell
John Archibald Dalgleish Milne
Annie Winifred Gemmell
πŸ’ 1920/5418
Bachelor
Spinster
Blacksmith
Domestic duties
43
27
Waimote, Maheno
Oamaru
24 years
9 months
Residence of Mrs Mary Gemmell, Wharf Street, Oamaru 2951 26 February 1920 Rev. Samuel Fowler Hunter, Presbyterian
No 11
Date of Notice 26 February 1920
  Groom Bride
Names of Parties John Archibald Dalgleish Milne Annie Winifred Gemmell
  πŸ’ 1920/5418
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 43 27
Dwelling Place Waimote, Maheno Oamaru
Length of Residence 24 years 9 months
Marriage Place Residence of Mrs Mary Gemmell, Wharf Street, Oamaru
Folio 2951
Consent
Date of Certificate 26 February 1920
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
12 1 March 1920 Frederick Oswald Martin
Nellie Sinclair
Frederick Oswald Martin
Nellie Sinclair
πŸ’ 1920/5419
Bachelor
Spinster
Railway Clerk
Milliner
27
25
Gore
Oamaru
1 1/2 years
2 weeks
St. Paul's Presbyterian Church, Oamaru 2952 1 March 1920 Rev. Samuel Fowler Hunter, Presbyterian
No 12
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Frederick Oswald Martin Nellie Sinclair
  πŸ’ 1920/5419
Condition Bachelor Spinster
Profession Railway Clerk Milliner
Age 27 25
Dwelling Place Gore Oamaru
Length of Residence 1 1/2 years 2 weeks
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 2952
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
13 2 March 1920 Albert John Philp
Margaret Harvey
Albert John Philp
Margaret Harvey
πŸ’ 1920/5420
Bachelor
Spinster
Chemist's Assistant
Domestic
33
21
Oamaru
Oamaru
25 years
21 years
Northern Hotel, Tyne Street, Oamaru 2953 2 March 1920 Rev. Samuel Fowler Hunter, Presbyterian
No 13
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Albert John Philp Margaret Harvey
  πŸ’ 1920/5420
Condition Bachelor Spinster
Profession Chemist's Assistant Domestic
Age 33 21
Dwelling Place Oamaru Oamaru
Length of Residence 25 years 21 years
Marriage Place Northern Hotel, Tyne Street, Oamaru
Folio 2953
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
14 12 March 1920 David Jack
Margaret Esther Hastings
David Jack
Margaret Esther Hastings
πŸ’ 1920/2211
Bachelor
Spinster
Engineer
School teacher
37
33
Pukeuri
Dunedin
6 years
33 years
Holy Cross Chapel, Dunedin 1994 12 March 1920 Rev. Albert Wingfield, Church of England
No 14
Date of Notice 12 March 1920
  Groom Bride
Names of Parties David Jack Margaret Esther Hastings
  πŸ’ 1920/2211
Condition Bachelor Spinster
Profession Engineer School teacher
Age 37 33
Dwelling Place Pukeuri Dunedin
Length of Residence 6 years 33 years
Marriage Place Holy Cross Chapel, Dunedin
Folio 1994
Consent
Date of Certificate 12 March 1920
Officiating Minister Rev. Albert Wingfield, Church of England
15 13 March 1920 John Charles Dale
Gwendoline Victoria Richmond
John Charles Dale
Gwendoline Victoria Richmond
πŸ’ 1920/5421
Bachelor
Spinster
Painter
Librarian
34
33
Oamaru
Oamaru
34 years
33 years
Residence of John Dale, North Road, Oamaru 2954 13 March 1920 Rev. Samuel Fowler Hunter, Presbyterian
No 15
Date of Notice 13 March 1920
  Groom Bride
Names of Parties John Charles Dale Gwendoline Victoria Richmond
  πŸ’ 1920/5421
Condition Bachelor Spinster
Profession Painter Librarian
Age 34 33
Dwelling Place Oamaru Oamaru
Length of Residence 34 years 33 years
Marriage Place Residence of John Dale, North Road, Oamaru
Folio 2954
Consent
Date of Certificate 13 March 1920
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian

Page 3556

District of Oamaru Quarter ending 31 March 1920 Registrar S. B. Nicholson
No Date of Notice Names and 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 James Anderson Payne
Elizabeth Annie Hunter
James Anderson Payne
Elizabeth Annie Hunter
πŸ’ 1920/5422
Bachelor
Spinster
Runholder
Schoolteacher
28
28
Oamaru
Livingstone
3 days
7 years
St. Pauls Presbyterian Church Oamaru 2955 17 March 1920 Rev. William T. Todd, Presbyterian
No 16
Date of Notice 17 March 1920
  Groom Bride
Names of Parties James Anderson Payne Elizabeth Annie Hunter
  πŸ’ 1920/5422
Condition Bachelor Spinster
Profession Runholder Schoolteacher
Age 28 28
Dwelling Place Oamaru Livingstone
Length of Residence 3 days 7 years
Marriage Place St. Pauls Presbyterian Church Oamaru
Folio 2955
Consent
Date of Certificate 17 March 1920
Officiating Minister Rev. William T. Todd, Presbyterian
17 18 March 1920 John Thomson
Catherine Elder
John Thomson
Catherine Elder
πŸ’ 1920/3931
Bachelor
Spinster
Groom
Domestic Servant
48
24
Oamaru
Auredale
34 years
24 years
Residence of J. Finlay Elder Auredale 2956 18 March 1920 Rev. George William Hunt, Presbyterian
No 17
Date of Notice 18 March 1920
  Groom Bride
Names of Parties John Thomson Catherine Elder
  πŸ’ 1920/3931
Condition Bachelor Spinster
Profession Groom Domestic Servant
Age 48 24
Dwelling Place Oamaru Auredale
Length of Residence 34 years 24 years
Marriage Place Residence of J. Finlay Elder Auredale
Folio 2956
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev. George William Hunt, Presbyterian
18 22 March 1920 Thomas Milne
Louisa Mary James
Thomas Milne
Louisa Mary James
πŸ’ 1920/3942
Bachelor
Spinster
Storeman
Saleswoman
37
25
Oamaru
Oamaru
8 years
25 years
St. Lukes Anglican Church Oamaru 2957 22 March 1920 Rev. John Delacourt Russell, Church of England
No 18
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Thomas Milne Louisa Mary James
  πŸ’ 1920/3942
Condition Bachelor Spinster
Profession Storeman Saleswoman
Age 37 25
Dwelling Place Oamaru Oamaru
Length of Residence 8 years 25 years
Marriage Place St. Lukes Anglican Church Oamaru
Folio 2957
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. John Delacourt Russell, Church of England
19 22 March 1920 Frank Edward Addison
Ethel Marshall Ross
Frank Edward Addison
Ethel Marshall Boss
πŸ’ 1920/3949
Bachelor
Spinster
Motor mechanic
Domestic duties
28
18
Oamaru
Oamaru
1 year
18 years
Residence of Harry Ross Arun Street Oamaru 2958 Harry Ross, Father 22 March 1920 Rev. William Wright, Presbyterian
No 19
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Frank Edward Addison Ethel Marshall Ross
BDM Match (97%) Frank Edward Addison Ethel Marshall Boss
  πŸ’ 1920/3949
Condition Bachelor Spinster
Profession Motor mechanic Domestic duties
Age 28 18
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 18 years
Marriage Place Residence of Harry Ross Arun Street Oamaru
Folio 2958
Consent Harry Ross, Father
Date of Certificate 22 March 1920
Officiating Minister Rev. William Wright, Presbyterian
20 22 March 1920 John Renton Cameron
Vera Mary Ashton White
John Renton Cameron
Vera Mary Ashton White
πŸ’ 1920/5519
Bachelor
Spinster
Clerk
Shop assistant
27
20
Oamaru
Oamaru
9 months
10 months
Columba Church Wanebeck Street Oamaru 3228 Albert Thomas White, father 22 March 1920 Rev. Walter McLean, Presbyterian
No 20
Date of Notice 22 March 1920
  Groom Bride
Names of Parties John Renton Cameron Vera Mary Ashton White
  πŸ’ 1920/5519
Condition Bachelor Spinster
Profession Clerk Shop assistant
Age 27 20
Dwelling Place Oamaru Oamaru
Length of Residence 9 months 10 months
Marriage Place Columba Church Wanebeck Street Oamaru
Folio 3228
Consent Albert Thomas White, father
Date of Certificate 22 March 1920
Officiating Minister Rev. Walter McLean, Presbyterian

Page 3557

District of Oamaru Quarter ending 31 March 1920 Registrar G. G. Chisholm
No Date of Notice Names and 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 24 March 1920 Alexander Frank Gray
Mabel Katherine Ross
Alexander Frank Gray
Mabel Hatherly Ross
πŸ’ 1920/3950
Bachelor
Spinster
Fireman N.Z.R.
Domestic duties
27
23
Oamaru
Oamaru
27 years
23 years
Residence of Harry Ross, Arun Street, Oamaru 2959 24 March 1920 Rev. Walter McLean, Presbyterian
No 21
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Alexander Frank Gray Mabel Katherine Ross
BDM Match (90%) Alexander Frank Gray Mabel Hatherly Ross
  πŸ’ 1920/3950
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic duties
Age 27 23
Dwelling Place Oamaru Oamaru
Length of Residence 27 years 23 years
Marriage Place Residence of Harry Ross, Arun Street, Oamaru
Folio 2959
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. Walter McLean, Presbyterian
22 27 March 1920 George William Curtis Lee
Elsie Jackman
George William Curtis Lee
Elsie Jackman
πŸ’ 1920/3951
Bachelor
Spinster
Gardener
Domestic duties
31
28
Oamaru
Reidston
7 weeks
28 years
St. Lukes Anglican Church, Oamaru 2960 27 March 1920 Rev. John Delacourt Russell, Church of England
No 22
Date of Notice 27 March 1920
  Groom Bride
Names of Parties George William Curtis Lee Elsie Jackman
  πŸ’ 1920/3951
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 31 28
Dwelling Place Oamaru Reidston
Length of Residence 7 weeks 28 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 2960
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. John Delacourt Russell, Church of England
23 29 March 1920 Hector Campbell MacKenzie
Martha Ruth Lindsay
Hector Campbell MacKenzie
Martha Ruth Lindsay
πŸ’ 1920/5444
Bachelor
Spinster
Clerk
Domestic duties
30
31
Oamaru
Invercargill
2 months
30 years
Residence of Rachel Lindsay, 30 Thomson Street, Invercargill 3098 29 March 1920 Rev. Alfred Peters, Methodist
No 23
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Hector Campbell MacKenzie Martha Ruth Lindsay
  πŸ’ 1920/5444
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 30 31
Dwelling Place Oamaru Invercargill
Length of Residence 2 months 30 years
Marriage Place Residence of Rachel Lindsay, 30 Thomson Street, Invercargill
Folio 3098
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. Alfred Peters, Methodist
24 31 March 1920 William James Wall
Elizabeth West Buchanan Christison
William James Wall
Elizabeth West Buchanan Christison
πŸ’ 1920/3952
Widower 19/12/18
Spinster
Farmer
Domestic duties
44
26
Oamaru
Oamaru
3 days
3 months
Office of Registrar of Marriages, Oamaru 2961 31 March 1920 G. G. Chisholm, Registrar
No 24
Date of Notice 31 March 1920
  Groom Bride
Names of Parties William James Wall Elizabeth West Buchanan Christison
  πŸ’ 1920/3952
Condition Widower 19/12/18 Spinster
Profession Farmer Domestic duties
Age 44 26
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 months
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 2961
Consent
Date of Certificate 31 March 1920
Officiating Minister G. G. Chisholm, Registrar
25 31 March 1920 George Pheloung
Ethel Elizabeth Townsley
George Pheloung
Ethel Elizabeth Townsley
πŸ’ 1920/3953
Bachelor
Spinster
Contractor
Dressmaker
41
36
Ardgowan
Oamaru
41 years
36 years
Residence of Frederick Townsley, France Street, Oamaru 2962 31 March 1920 Rev. John Delacourt Russell, Church of England
No 25
Date of Notice 31 March 1920
  Groom Bride
Names of Parties George Pheloung Ethel Elizabeth Townsley
  πŸ’ 1920/3953
Condition Bachelor Spinster
Profession Contractor Dressmaker
Age 41 36
Dwelling Place Ardgowan Oamaru
Length of Residence 41 years 36 years
Marriage Place Residence of Frederick Townsley, France Street, Oamaru
Folio 2962
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. John Delacourt Russell, Church of England

Page 3558

District of Oamaru Quarter ending 31 March 1920 Registrar S. S. Chisholm
No Date of Notice Names and 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 31 March 1920 Daniel Shaw Smith
Roberta Main
Daniel Shaw Smith
Roberta Main
πŸ’ 1920/3954
Bachelor
Spinster
Cabinetmaker
Sales assistant
25
19
Oamaru
Oamaru
25 years
19 years
Residence of Robert C. Main, Lune Street, Oamaru 2963 Robert Currie Main, father 31 March 1920 Rev. William Wright, Presbyterian
No 26
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Daniel Shaw Smith Roberta Main
  πŸ’ 1920/3954
Condition Bachelor Spinster
Profession Cabinetmaker Sales assistant
Age 25 19
Dwelling Place Oamaru Oamaru
Length of Residence 25 years 19 years
Marriage Place Residence of Robert C. Main, Lune Street, Oamaru
Folio 2963
Consent Robert Currie Main, father
Date of Certificate 31 March 1920
Officiating Minister Rev. William Wright, Presbyterian
27 31 March 1920 Robert Swinney
Beatrice Jack
Robert Swinney
Beatrice Jack
πŸ’ 1920/3955
Bachelor
Spinster
Clerk
Domestic duties
27
27
Oamaru
Pukeuri
3 days
3 years
St. Paul's Presbyterian Church, Oamaru 2964 31 March 1920 Rev. Samuel Fowler Hunter, Presbyterian
No 27
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Robert Swinney Beatrice Jack
  πŸ’ 1920/3955
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 27 27
Dwelling Place Oamaru Pukeuri
Length of Residence 3 days 3 years
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 2964
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian

Page 3559

District of Oamaru Quarter ending 30 June 1920 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 5 April 1920 Henry George Dougherty
Agatha Margaret Mansfield
Henry George Dougherty
Agatha Margaret Mansfield
πŸ’ 1920/6538
Bachelor
Spinster
Meat preserver
Domestic duties
35
29
Windsor
Windsor
3 days
29 years
Roman Catholic Church, Windsor 6136 5 April 1920 Rev. James Foley, Roman Catholic
No 28
Date of Notice 5 April 1920
  Groom Bride
Names of Parties Henry George Dougherty Agatha Margaret Mansfield
  πŸ’ 1920/6538
Condition Bachelor Spinster
Profession Meat preserver Domestic duties
Age 35 29
Dwelling Place Windsor Windsor
Length of Residence 3 days 29 years
Marriage Place Roman Catholic Church, Windsor
Folio 6136
Consent
Date of Certificate 5 April 1920
Officiating Minister Rev. James Foley, Roman Catholic
29 7 April 1920 Thomas Munro McAughttree
Catherine Fraser
Thomas Munro McAughtrie
Catherine Fraser
πŸ’ 1920/6539
Bachelor
Spinster
Farmer
Domestic Servant
31
30
Oamaru
Oamaru
3 days
3 days
Residence of Mrs. Mary Shine, Aln Street, Oamaru 6137 7 April 1920 Rev. James Foley, Roman Catholic
No 29
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Thomas Munro McAughttree Catherine Fraser
BDM Match (96%) Thomas Munro McAughtrie Catherine Fraser
  πŸ’ 1920/6539
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 31 30
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs. Mary Shine, Aln Street, Oamaru
Folio 6137
Consent
Date of Certificate 7 April 1920
Officiating Minister Rev. James Foley, Roman Catholic
30 7 April 1920 Angus Shaw
Elsie Eileen Kennedy
Angus Shaw
Elsie Eileen Kennedy
πŸ’ 1920/6540
Bachelor
Spinster
Contractor
Housemaid
29
18
Oamaru
Oamaru
3 days
18 years
Residence of Mrs. J. E. Smart, Todd Street, Oamaru 6138 Donald Norman Kennedy, father 7 April 1920 Rev. Walter McLean, Presbyterian
No 30
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Angus Shaw Elsie Eileen Kennedy
  πŸ’ 1920/6540
Condition Bachelor Spinster
Profession Contractor Housemaid
Age 29 18
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 18 years
Marriage Place Residence of Mrs. J. E. Smart, Todd Street, Oamaru
Folio 6138
Consent Donald Norman Kennedy, father
Date of Certificate 7 April 1920
Officiating Minister Rev. Walter McLean, Presbyterian
31 8 April 1920 Ewan Cufford
Emma Christina Ferne McFadyen
Ewan Cayford
Emma Christina Fernie McFadgen
πŸ’ 1920/6520
Bachelor
Spinster
Dealer
Saleswoman
28
25
Oamaru
Oamaru
14 years
25 years
Baptist Church, Severn St., Oamaru 6139 8 April 1920 Rev. Charles Stephen Matthews
No 31
Date of Notice 8 April 1920
  Groom Bride
Names of Parties Ewan Cufford Emma Christina Ferne McFadyen
BDM Match (88%) Ewan Cayford Emma Christina Fernie McFadgen
  πŸ’ 1920/6520
Condition Bachelor Spinster
Profession Dealer Saleswoman
Age 28 25
Dwelling Place Oamaru Oamaru
Length of Residence 14 years 25 years
Marriage Place Baptist Church, Severn St., Oamaru
Folio 6139
Consent
Date of Certificate 8 April 1920
Officiating Minister Rev. Charles Stephen Matthews
32 9 April 1920 Daniel Kilpatrick
Elsie Mitchell Thorp
Daniel Kilpatrick
Elsie Mitchell Thorp
πŸ’ 1920/6521
Bachelor
Spinster
Railway Signalman
Saleswoman
28
28
Oamaru
Oamaru
8 days
20 years
Columba Church, Oamaru 6140 9 April 1920 Rev. Walter McLean, Presbyterian
No 32
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Daniel Kilpatrick Elsie Mitchell Thorp
  πŸ’ 1920/6521
Condition Bachelor Spinster
Profession Railway Signalman Saleswoman
Age 28 28
Dwelling Place Oamaru Oamaru
Length of Residence 8 days 20 years
Marriage Place Columba Church, Oamaru
Folio 6140
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. Walter McLean, Presbyterian

Page 3560

District of Oamaru Quarter ending 30 June 1920 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 12 April 1920 James Stuart Whyte
Dagmar Agniti Marion Lyders
James Stuart Whyte
Dagmar Agnete Marion Lyders
πŸ’ 1920/796
Bachelor
Spinster
Farmer
School teacher
29
26
Papakaio
Dunedin
27 years
24 years
Residence of Frederick Wilhelm Lyders "The Cliffs" St. Clair Dunedin 4531 12 April 1920 Rev. Edward Andrew Axelsen, Presbyterian
No 33
Date of Notice 12 April 1920
  Groom Bride
Names of Parties James Stuart Whyte Dagmar Agniti Marion Lyders
BDM Match (96%) James Stuart Whyte Dagmar Agnete Marion Lyders
  πŸ’ 1920/796
Condition Bachelor Spinster
Profession Farmer School teacher
Age 29 26
Dwelling Place Papakaio Dunedin
Length of Residence 27 years 24 years
Marriage Place Residence of Frederick Wilhelm Lyders "The Cliffs" St. Clair Dunedin
Folio 4531
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev. Edward Andrew Axelsen, Presbyterian
34 16 April 1920 William Ward
Blanche Violet Bargus
William Ward
Blanche Violet Bargus
πŸ’ 1920/6522
Bachelor
Spinster
Law Clerk
Nurse
25
27
Oamaru
Oamaru
3 days
3 days
St. Luke's Anglican Church Oamaru 6141 16 April 1920 Rev. John Delacour Russell, Anglican
No 34
Date of Notice 16 April 1920
  Groom Bride
Names of Parties William Ward Blanche Violet Bargus
  πŸ’ 1920/6522
Condition Bachelor Spinster
Profession Law Clerk Nurse
Age 25 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place St. Luke's Anglican Church Oamaru
Folio 6141
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev. John Delacour Russell, Anglican
35 22 April 1920 Stewart Archibald Dalgliesh
Monica O'Donoghue
Stewart Archibald Dalgliesh
Bridget Monica O'Donoghue
πŸ’ 1920/6425
Bachelor
Spinster
Meat export buyer
Domestic duties
32
28
North Road Oamaru
Timaru
32 years
28 years
Roman Catholic Church, Craigie Avenue Timaru 6039 22 April 1920 Rev. Daniel H. Hurley, Roman Catholic
No 35
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Stewart Archibald Dalgliesh Monica O'Donoghue
BDM Match (84%) Stewart Archibald Dalgliesh Bridget Monica O'Donoghue
  πŸ’ 1920/6425
Condition Bachelor Spinster
Profession Meat export buyer Domestic duties
Age 32 28
Dwelling Place North Road Oamaru Timaru
Length of Residence 32 years 28 years
Marriage Place Roman Catholic Church, Craigie Avenue Timaru
Folio 6039
Consent
Date of Certificate 22 April 1920
Officiating Minister Rev. Daniel H. Hurley, Roman Catholic
36 26 April 1920 John Malcolm
Alice Mahoney
John Malcolm
Alice Mahoney
πŸ’ 1920/6523
Bachelor
Spinster
Farmer
Domestic duties
26
27
Enfield
Oamaru
26 years
27 years
Residence of Alexander Wilson Barmour Oamaru 6142 26 April 1920 Rev. Archibald G. Irvine, Presbyterian
No 36
Date of Notice 26 April 1920
  Groom Bride
Names of Parties John Malcolm Alice Mahoney
  πŸ’ 1920/6523
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 27
Dwelling Place Enfield Oamaru
Length of Residence 26 years 27 years
Marriage Place Residence of Alexander Wilson Barmour Oamaru
Folio 6142
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. Archibald G. Irvine, Presbyterian
37 26 April 1920 James Merkle
Margaret Wilson Miller
James Meikle
Margaret Wilson Miller
πŸ’ 1920/6524
Bachelor
Spinster
Butcher
Milliner
29
23
Oamaru
Oamaru
29 years
3 years
Methodist Church, Eden Street, Oamaru 6143 26 April 1920 Rev. Amos Reader, Methodist
No 37
Date of Notice 26 April 1920
  Groom Bride
Names of Parties James Merkle Margaret Wilson Miller
BDM Match (96%) James Meikle Margaret Wilson Miller
  πŸ’ 1920/6524
Condition Bachelor Spinster
Profession Butcher Milliner
Age 29 23
Dwelling Place Oamaru Oamaru
Length of Residence 29 years 3 years
Marriage Place Methodist Church, Eden Street, Oamaru
Folio 6143
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. Amos Reader, Methodist

Page 3561

District of Oamaru Quarter ending 30 June 1920 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 26 April 1920 Cecil George May
Lilias Edith Haggitt
Cecil George May
Lilias Edith Haggitt
πŸ’ 1920/12417
Bachelor
Spinster
Schoolmaster
Domestic duties
34
29
Oamaru
Hamilton
3 years
3 days
St. Peter's Anglican Church, Hamilton 4788 26 April 1920 Rev. Clive Mortimer Jones, Anglican
No 38
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Cecil George May Lilias Edith Haggitt
  πŸ’ 1920/12417
Condition Bachelor Spinster
Profession Schoolmaster Domestic duties
Age 34 29
Dwelling Place Oamaru Hamilton
Length of Residence 3 years 3 days
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 4788
Consent
Date of Certificate 26 April 1920
Officiating Minister Rev. Clive Mortimer Jones, Anglican
39 27 April 1920 John Fitzsimmons
Sarah Jane Taylor
John Fitzsimons
Sarah Jane Taylor
πŸ’ 1920/6525
Bachelor
Spinster
Farmer
Domestic duties
35
29
Oamaru
Oamaru
3 days
19 years
Columba Presbyterian Church, Oamaru 6144 27 April 1920 Rev. Walter McLean, Presbyterian
No 39
Date of Notice 27 April 1920
  Groom Bride
Names of Parties John Fitzsimmons Sarah Jane Taylor
BDM Match (97%) John Fitzsimons Sarah Jane Taylor
  πŸ’ 1920/6525
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 29
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 19 years
Marriage Place Columba Presbyterian Church, Oamaru
Folio 6144
Consent
Date of Certificate 27 April 1920
Officiating Minister Rev. Walter McLean, Presbyterian
40 7 May 1920 Alexander Smith Morton
Eva St. Clair Macpherson
Alexander Smith Morton
Eva St Clair Macpherson
πŸ’ 1920/6526
Bachelor
Spinster
Surgeon
Nurse
26
26
Oamaru
Totara
8 days
20 years
St. Lukes Anglican Church, Oamaru 6145 7 May 1920 Rev. John Delacourt Russell, Anglican
No 40
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Alexander Smith Morton Eva St. Clair Macpherson
BDM Match (98%) Alexander Smith Morton Eva St Clair Macpherson
  πŸ’ 1920/6526
Condition Bachelor Spinster
Profession Surgeon Nurse
Age 26 26
Dwelling Place Oamaru Totara
Length of Residence 8 days 20 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 6145
Consent
Date of Certificate 7 May 1920
Officiating Minister Rev. John Delacourt Russell, Anglican
41 8 May 1920 Amos Norman Glass
Emma Alice Gertrude Brooker
Amos Norman Glass
Emma Alice Gertrude Brooker
πŸ’ 1920/6527
Bachelor
Spinster
Painter
Domestic duties
33
24
Oamaru
Oamaru
20 years
24 years
St. Lukes Anglican Church, Oamaru 6146 8 May 1920 Rev. John Delacourt Russell, Anglican
No 41
Date of Notice 8 May 1920
  Groom Bride
Names of Parties Amos Norman Glass Emma Alice Gertrude Brooker
  πŸ’ 1920/6527
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 33 24
Dwelling Place Oamaru Oamaru
Length of Residence 20 years 24 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 6146
Consent
Date of Certificate 8 May 1920
Officiating Minister Rev. John Delacourt Russell, Anglican
42 10 May 1920 Alexander John Forbes
Jane Dumbleton
Alexander John Forbes
Jane Dumbleton
πŸ’ 1920/6528
Bachelor
Spinster
Labourer
Domestic duties
34
36
Pukeuri
Pukeuri
10 years
36 years
Residence of Mrs Lucy Dumbleton, Pukeuri 6147 10 May 1920 Rev. David Jamieson, Anglican
No 42
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Alexander John Forbes Jane Dumbleton
  πŸ’ 1920/6528
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 36
Dwelling Place Pukeuri Pukeuri
Length of Residence 10 years 36 years
Marriage Place Residence of Mrs Lucy Dumbleton, Pukeuri
Folio 6147
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. David Jamieson, Anglican

Page 3562

District of Oamaru Quarter ending 30 June 1920 Registrar S. S. Nicholson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 12 May 1920 Edward Herbert Aubrey
Helen Muriel Ross
Edward Herbert Aubrey
Helen Muriel Ross
πŸ’ 1920/12424
Bachelor
Spinster
Farmer
Domestic duties
29
25
Oamaru
Kartigi
5 years
25 years
Residence of Donald James Ross, Kartigi 6148 12 May 1920 Rev. John Davie, Presbyterian
No 43
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Edward Herbert Aubrey Helen Muriel Ross
  πŸ’ 1920/12424
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 25
Dwelling Place Oamaru Kartigi
Length of Residence 5 years 25 years
Marriage Place Residence of Donald James Ross, Kartigi
Folio 6148
Consent
Date of Certificate 12 May 1920
Officiating Minister Rev. John Davie, Presbyterian
44 13 May 1920 James Batchelor
Margaret Ellen Renton
James Batchelor
Margaret Ellen Renton
πŸ’ 1920/6529
Bachelor
Spinster
Labourer
Domestic
27
18
Oamaru
Oamaru
4 years
18 years
St. Lukes Anglican Church, Oamaru 6149 Sarah Ann Marshall, Mother 13 May 1920 Rev. John Delacourt Russell, Anglican
No 44
Date of Notice 13 May 1920
  Groom Bride
Names of Parties James Batchelor Margaret Ellen Renton
  πŸ’ 1920/6529
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 18
Dwelling Place Oamaru Oamaru
Length of Residence 4 years 18 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 6149
Consent Sarah Ann Marshall, Mother
Date of Certificate 13 May 1920
Officiating Minister Rev. John Delacourt Russell, Anglican
45 19 May 1920 William Orr
Elizabeth Blair
William Orr
Elizabeth Blair
πŸ’ 1920/6531
Bachelor
Spinster
Baker
Domestic duties
34
21
Oamaru
Oamaru
4 days
4 days
Office of Registrar of Marriages, Oamaru 6150 19 May 1920 Registrar of Marriages
No 45
Date of Notice 19 May 1920
  Groom Bride
Names of Parties William Orr Elizabeth Blair
  πŸ’ 1920/6531
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 34 21
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 4 days
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 6150
Consent
Date of Certificate 19 May 1920
Officiating Minister Registrar of Marriages
46 19 May 1920 Archibald McDonald
Minnie Couper
Archibald McDonald
Minnie Couper
πŸ’ 1920/6532
Bachelor
Spinster
Farmer
Domestic duties
35
31
Awamoa
Awamoa
1 year
25 years
Office of Registrar of Marriages, Oamaru 6151 19 May 1920 Registrar of Marriages
No 46
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Archibald McDonald Minnie Couper
  πŸ’ 1920/6532
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 31
Dwelling Place Awamoa Awamoa
Length of Residence 1 year 25 years
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 6151
Consent
Date of Certificate 19 May 1920
Officiating Minister Registrar of Marriages
47 24 May 1920 Alexander Rae
Ethel Maude Grimwood
Alexander Rae
Ethel Maud Grimwood
πŸ’ 1920/6533
Bachelor
Spinster
Warehouseman
Domestic duties
24
22
Oamaru
Oamaru
14 years
8 years
Wesleyan Church Eden Street, Oamaru 6152 24 May 1920 Rev. Amos Reader, Methodist
No 47
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Alexander Rae Ethel Maude Grimwood
BDM Match (98%) Alexander Rae Ethel Maud Grimwood
  πŸ’ 1920/6533
Condition Bachelor Spinster
Profession Warehouseman Domestic duties
Age 24 22
Dwelling Place Oamaru Oamaru
Length of Residence 14 years 8 years
Marriage Place Wesleyan Church Eden Street, Oamaru
Folio 6152
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. Amos Reader, Methodist

Page 3563

District of Oamaru Quarter ending 30 June 1920 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 24 May 1920 Albert Simpson Harvey
Jessie Rae
Albert Simpson Harvey
Jessie Rae
πŸ’ 1920/6565
Bachelor
Spinster
Grocer
Woollenworker
36
22
Oamaru
Oamaru
10 months
13 years
Wesleyan Church, Eden St, Oamaru 6153 24 May 1920 Rev Amos Reader, Methodist
No 48
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Albert Simpson Harvey Jessie Rae
  πŸ’ 1920/6565
Condition Bachelor Spinster
Profession Grocer Woollenworker
Age 36 22
Dwelling Place Oamaru Oamaru
Length of Residence 10 months 13 years
Marriage Place Wesleyan Church, Eden St, Oamaru
Folio 6153
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev Amos Reader, Methodist
49 25 May 1920 Harold Mein Preston
Luie Gwendoline Mabel McKinnon
Harold Mein Preston
Tui Gwendoline Mabel McKinnon
πŸ’ 1920/6576
Bachelor
Spinster
Sheepfarmer
Domestic duties
24
25
Oamaru
Oamaru
16 years
25 years
St Lukes Anglican Church, Oamaru 6154 25 May 1920 Rev John Delacourt Russell, Anglican
No 49
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Harold Mein Preston Luie Gwendoline Mabel McKinnon
BDM Match (97%) Harold Mein Preston Tui Gwendoline Mabel McKinnon
  πŸ’ 1920/6576
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 24 25
Dwelling Place Oamaru Oamaru
Length of Residence 16 years 25 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 6154
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev John Delacourt Russell, Anglican
50 26 May 1920 Peter McDonald
Ethel Helen Frances Newton
Peter McDonald
Ethel Helen Frances Hewton
πŸ’ 1920/6582
Bachelor
Spinster
Farmer
Domestic duties
36
28
Ngapara
Ngapara
11 years
24 years
Residence of David Huston, Ngapara 6155 26 May 1920 Rev Archibald G Irvine, Presbyterian
No 50
Date of Notice 26 May 1920
  Groom Bride
Names of Parties Peter McDonald Ethel Helen Frances Newton
BDM Match (98%) Peter McDonald Ethel Helen Frances Hewton
  πŸ’ 1920/6582
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 28
Dwelling Place Ngapara Ngapara
Length of Residence 11 years 24 years
Marriage Place Residence of David Huston, Ngapara
Folio 6155
Consent
Date of Certificate 26 May 1920
Officiating Minister Rev Archibald G Irvine, Presbyterian
51 28 May 1920 Henry Osborne Brown
Flora Elizabeth James
Henry Osborne Brown
Flora Elizabeth James
πŸ’ 1920/6583
Bachelor
Spinster
Motor Engineer
Domestic duties
38
28
Oamaru
Oamaru
38 years
28 years
St Lukes Anglican Church, Oamaru 6156 28 May 1920 Rev John Delacourt Russell, Anglican
No 51
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Henry Osborne Brown Flora Elizabeth James
  πŸ’ 1920/6583
Condition Bachelor Spinster
Profession Motor Engineer Domestic duties
Age 38 28
Dwelling Place Oamaru Oamaru
Length of Residence 38 years 28 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 6156
Consent
Date of Certificate 28 May 1920
Officiating Minister Rev John Delacourt Russell, Anglican
52 29 May 1920 Robert Malcolm Hay
Henrietta Goodall
Robert Malcolm May
Henrietta Goodall
πŸ’ 1920/12425
Bachelor
Spinster
Woollen mills Employee
Domestic
25
25
Oamaru
South Oamaru
21 years
25 years
Methodist Church South Oamaru 6157 29 May 1920 Rev Amos Reader, Methodist
No 52
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Robert Malcolm Hay Henrietta Goodall
BDM Match (97%) Robert Malcolm May Henrietta Goodall
  πŸ’ 1920/12425
Condition Bachelor Spinster
Profession Woollen mills Employee Domestic
Age 25 25
Dwelling Place Oamaru South Oamaru
Length of Residence 21 years 25 years
Marriage Place Methodist Church South Oamaru
Folio 6157
Consent
Date of Certificate 29 May 1920
Officiating Minister Rev Amos Reader, Methodist

Page 3564

District of Oamaru Quarter ending 30 June 1920 Registrar S.S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 31 May 1920 Arthur George Reynolds Cooke
Florence Ella Whale
Arthur George Reynolds Cooke
Florence Ella Whale
πŸ’ 1920/6584
Divorced 8 August 1917
Spinster
Hat Blocker
Tailoress
36
27
Oamaru
Oamaru
4 days
4 days
Residence of George M. Whale, Reed Street, Oamaru 6158 31 May 1920 Rev Samuel Fowler Hunter, Presbyterian
No 53
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Arthur George Reynolds Cooke Florence Ella Whale
  πŸ’ 1920/6584
Condition Divorced 8 August 1917 Spinster
Profession Hat Blocker Tailoress
Age 36 27
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 4 days
Marriage Place Residence of George M. Whale, Reed Street, Oamaru
Folio 6158
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev Samuel Fowler Hunter, Presbyterian
54 2 June 1920 George Maxwell Taylor
Jessie Gemmell Wilson
George Maxwell Taylor
Jessie Gemmell Wilson
πŸ’ 1920/6585
Bachelor
Spinster
Traction engine driver
Domestic duties
24
21
Ardgowan
Ardgowan
3 days
21 years
Ardgowan Presbyterian Church 6159 2 June 1920 Rev Alexander Watson, Presbyterian
No 54
Date of Notice 2 June 1920
  Groom Bride
Names of Parties George Maxwell Taylor Jessie Gemmell Wilson
  πŸ’ 1920/6585
Condition Bachelor Spinster
Profession Traction engine driver Domestic duties
Age 24 21
Dwelling Place Ardgowan Ardgowan
Length of Residence 3 days 21 years
Marriage Place Ardgowan Presbyterian Church
Folio 6159
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev Alexander Watson, Presbyterian
55 5 June 1920 William Dalzell
Blanche Turner Knipe
William Dalzell
Blanche Turner Knipe
πŸ’ 1920/6586
Bachelor
Spinster
Bushman
Waitress
26
22
Oamaru
Oamaru
2 weeks
2 weeks
St Lukes Anglican Church, Oamaru 6160 5 June 1920 Rev John Delacourt Russell, Anglican
No 55
Date of Notice 5 June 1920
  Groom Bride
Names of Parties William Dalzell Blanche Turner Knipe
  πŸ’ 1920/6586
Condition Bachelor Spinster
Profession Bushman Waitress
Age 26 22
Dwelling Place Oamaru Oamaru
Length of Residence 2 weeks 2 weeks
Marriage Place St Lukes Anglican Church, Oamaru
Folio 6160
Consent
Date of Certificate 5 June 1920
Officiating Minister Rev John Delacourt Russell, Anglican
56 7 June 1920 Joseph James Thompson Welsh
Annie Maria Granger
Joseph James Thompson Welsh
Annie Maria Granger
πŸ’ 1920/6587
Bachelor
Spinster
Shepherd
Domestic duties
28
29
Oamaru
Oamaru
4 days
4 1/2 years
St Lukes Anglican Church, Oamaru 6161 7 June 1920 Rev John Delacourt Russell, Anglican
No 56
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Joseph James Thompson Welsh Annie Maria Granger
  πŸ’ 1920/6587
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 28 29
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 4 1/2 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 6161
Consent
Date of Certificate 7 June 1920
Officiating Minister Rev John Delacourt Russell, Anglican
57 16 June 1920 Thomas Ford
Annie Granger
Thomas Ford
Annie Granger
πŸ’ 1920/6588
Widower 25/2/20
Widow 26/2/19
Tailor
Domestic
32
38
Totara
Totara
8 days
7 days
Office of Registrar of marriages, Oamaru 6162 16 June 1920 Registrar of Marriages
No 57
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Thomas Ford Annie Granger
  πŸ’ 1920/6588
Condition Widower 25/2/20 Widow 26/2/19
Profession Tailor Domestic
Age 32 38
Dwelling Place Totara Totara
Length of Residence 8 days 7 days
Marriage Place Office of Registrar of marriages, Oamaru
Folio 6162
Consent
Date of Certificate 16 June 1920
Officiating Minister Registrar of Marriages

Page 3565

District of Oamaru Quarter ending 30 June 1920 Registrar G. S. Nicholson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 17 June 1920 John Francis Joll
Mary Elizabeth Young
John Francis Joll
Mary Elizabeth Young
πŸ’ 1920/1824
Widower
Spinster
Piano Importer
Tailoress
39
36
Oamaru
Wanganui
28 years
17 years
Residence of Mr M. Harrison, Urquhart Street, Wanganui 5712 17 June 1920 Rev Henry L Blamires, Methodist
No 58
Date of Notice 17 June 1920
  Groom Bride
Names of Parties John Francis Joll Mary Elizabeth Young
  πŸ’ 1920/1824
Condition Widower Spinster
Profession Piano Importer Tailoress
Age 39 36
Dwelling Place Oamaru Wanganui
Length of Residence 28 years 17 years
Marriage Place Residence of Mr M. Harrison, Urquhart Street, Wanganui
Folio 5712
Consent
Date of Certificate 17 June 1920
Officiating Minister Rev Henry L Blamires, Methodist
59 19 June 1920 Stewart Raillon Boag
Florence Margaret Henderson
Stewart Railton Boag
Florence Margaret Henderson
πŸ’ 1920/6566
Bachelor
Spinster
Farmhand
Domestic
21
26
Oamaru
Oamaru
3 days
3 days
Registrars Office, Oamaru 6163 19 June 1920 Registrar of Marriages
No 59
Date of Notice 19 June 1920
  Groom Bride
Names of Parties Stewart Raillon Boag Florence Margaret Henderson
BDM Match (98%) Stewart Railton Boag Florence Margaret Henderson
  πŸ’ 1920/6566
Condition Bachelor Spinster
Profession Farmhand Domestic
Age 21 26
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place Registrars Office, Oamaru
Folio 6163
Consent
Date of Certificate 19 June 1920
Officiating Minister Registrar of Marriages
60 25 June 1920 Alexander Dippie
Jane Muldrew
Alexander Dippie
Jane Muldrew
πŸ’ 1920/6567
Bachelor
Spinster
Farmer
Domestic duties
30
22
Maheno
Maheno
7 days
22 years
Residence of William James Muldrew, Maheno 6164 25 June 1920 Rev George William Hunt, Presbyterian
No 60
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Alexander Dippie Jane Muldrew
  πŸ’ 1920/6567
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 22
Dwelling Place Maheno Maheno
Length of Residence 7 days 22 years
Marriage Place Residence of William James Muldrew, Maheno
Folio 6164
Consent
Date of Certificate 25 June 1920
Officiating Minister Rev George William Hunt, Presbyterian
61 26 June 1920 Jack McNally
Ann Jane Williams
Jack McNally
Ann Jane Williams
πŸ’ 1920/6568
Bachelor
Spinster
Farmer
Domestic duties
30
31
Windsor
Awamoa, Oamaru
9 years
31 years
St Lukes Anglican Church, Oamaru 6165 26 June 1920 Rev John Delacourt Russell, Anglican
No 61
Date of Notice 26 June 1920
  Groom Bride
Names of Parties Jack McNally Ann Jane Williams
  πŸ’ 1920/6568
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 31
Dwelling Place Windsor Awamoa, Oamaru
Length of Residence 9 years 31 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 6165
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev John Delacourt Russell, Anglican
62 26 June 1920 William Patterson
Mary Isabella Scott
William Patterson
Mary Isabella Scott
πŸ’ 1920/6569
Bachelor
Spinster
Engine driver
Domestic duties
34
23
Oamaru
Ardgowan
9 years
23 years
Presbyterian Church, Ardgowan 6166 26 June 1920 Rev Alexander Watson, Presbyterian
No 62
Date of Notice 26 June 1920
  Groom Bride
Names of Parties William Patterson Mary Isabella Scott
  πŸ’ 1920/6569
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 34 23
Dwelling Place Oamaru Ardgowan
Length of Residence 9 years 23 years
Marriage Place Presbyterian Church, Ardgowan
Folio 6166
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev Alexander Watson, Presbyterian

Page 3566

District of Oamaru Quarter ending 30 June 1920 Registrar P. S. Kinnon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 29 June 1920 John Watson Thomson
Ethel Collier
John Watson Thomson
Ethel Collier
πŸ’ 1920/6570
Bachelor
Spinster
Marine Engineer
Home duties
36
32
Port Chalmers
Oamaru
36 years
6 days
Columba Presbyterian Manse, Wansbeck St, Oamaru 6167 29 June 1920 Rev Walter McLean, Presbyterian
No 63
Date of Notice 29 June 1920
  Groom Bride
Names of Parties John Watson Thomson Ethel Collier
  πŸ’ 1920/6570
Condition Bachelor Spinster
Profession Marine Engineer Home duties
Age 36 32
Dwelling Place Port Chalmers Oamaru
Length of Residence 36 years 6 days
Marriage Place Columba Presbyterian Manse, Wansbeck St, Oamaru
Folio 6167
Consent
Date of Certificate 29 June 1920
Officiating Minister Rev Walter McLean, Presbyterian
64 30 June 1920 Ernest William Potter
Edith Isabella Main
Ernest William Potter
Edith Isabella Main
πŸ’ 1920/6571
Bachelor
Spinster
Clerk
Saleswoman
28
22
Oamaru
Oamaru
3 days
22 years
Residence of Robert C. Main, Lune St, Oamaru 6168 30 June 1920 Rev Walter McLean, Presbyterian
No 64
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Ernest William Potter Edith Isabella Main
  πŸ’ 1920/6571
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 28 22
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 22 years
Marriage Place Residence of Robert C. Main, Lune St, Oamaru
Folio 6168
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev Walter McLean, Presbyterian

Page 3567

District of Oamaru Quarter ending 30 September 1920 Registrar B. B. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 14 July 1920 Thomas Armstrong
Sarah Mary Simpson
Thomas Armstrong
Sarah Mary Simpson
πŸ’ 1920/9031
Bachelor
Spinster
Farmer
Domestic
38
36
Papakaio
Papakaio
3 days
8 years
Residence of Thomas Simpson, Walworth, Papakaio 9013 14 July 1920 Rev. Walker McLean, Presbyterian
No 65
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Thomas Armstrong Sarah Mary Simpson
  πŸ’ 1920/9031
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 36
Dwelling Place Papakaio Papakaio
Length of Residence 3 days 8 years
Marriage Place Residence of Thomas Simpson, Walworth, Papakaio
Folio 9013
Consent
Date of Certificate 14 July 1920
Officiating Minister Rev. Walker McLean, Presbyterian
66 16 July 1920 William Carmichael Marshall
Williamina Smith
William Carmichael Marshall
Williamina Smith
πŸ’ 1920/9013
Widower (9th September 1917)
Spinster
Farmer
Domestic duties
43
41
Enfield
Oamaru
20 years
4 years
Residence of Bridegroom, Awameka Farm, Enfield 9014 16 July 1920 Rev William Saunders, Congregational
No 66
Date of Notice 16 July 1920
  Groom Bride
Names of Parties William Carmichael Marshall Williamina Smith
  πŸ’ 1920/9013
Condition Widower (9th September 1917) Spinster
Profession Farmer Domestic duties
Age 43 41
Dwelling Place Enfield Oamaru
Length of Residence 20 years 4 years
Marriage Place Residence of Bridegroom, Awameka Farm, Enfield
Folio 9014
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev William Saunders, Congregational
67 20 July 1920 Eric Harold Watson
Elizabeth Rennie Cochrane
Eric Harold Watson
Elizabeth Rennie Cochrane
πŸ’ 1920/9014
Bachelor
Spinster
farm labourer
Domestic
24
27
Oamaru
Awamoko
15 years
5 years
St. Pauls Presbyterian Church, Oamaru 9015 20 July 1920 Rev. Walker McLean, Presbyterian
No 67
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Eric Harold Watson Elizabeth Rennie Cochrane
  πŸ’ 1920/9014
Condition Bachelor Spinster
Profession farm labourer Domestic
Age 24 27
Dwelling Place Oamaru Awamoko
Length of Residence 15 years 5 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 9015
Consent
Date of Certificate 20 July 1920
Officiating Minister Rev. Walker McLean, Presbyterian
68 21 July 1920 Kingsley Ian Clarkson
Ethel Constance Reed
Wensley Ian Clarkson
Ethel Constance Reid
πŸ’ 1920/9016
Bachelor
Spinster
Sheep farmer
Domestic duties
31
21
Oamaru
Maheno
4 days
14 years
St. Pauls Presbyterian Church, Oamaru 9017 21 July 1920 Rev. H. G. Gilbert, Presbyterian
No 68
Date of Notice 21 July 1920
  Groom Bride
Names of Parties Kingsley Ian Clarkson Ethel Constance Reed
BDM Match (90%) Wensley Ian Clarkson Ethel Constance Reid
  πŸ’ 1920/9016
Condition Bachelor Spinster
Profession Sheep farmer Domestic duties
Age 31 21
Dwelling Place Oamaru Maheno
Length of Residence 4 days 14 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 9017
Consent
Date of Certificate 21 July 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
69 22 July 1920 Herbert Stuart Norton
Margaret Lucy Whyte
Herbert Stuart Norton
Margaret Lucy Whyte
πŸ’ 1920/9015
Bachelor
Spinster
Farmer
Domestic duties
27
28
Papakaio
Papakaio
7 years
28 years
Residence of Charles Whyte, Aln Street, Oamaru 9016 22 July 1920 Rev. Walker McLean, Presbyterian
No 69
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Herbert Stuart Norton Margaret Lucy Whyte
  πŸ’ 1920/9015
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 28
Dwelling Place Papakaio Papakaio
Length of Residence 7 years 28 years
Marriage Place Residence of Charles Whyte, Aln Street, Oamaru
Folio 9016
Consent
Date of Certificate 22 July 1920
Officiating Minister Rev. Walker McLean, Presbyterian

Page 3568

District of Oamaru Quarter ending 30 September 1920 Registrar S. B. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 03 August 1920 James Matthew Kerin
Mary Anne Kavanagh
James Mathew Kerin
Mary Anne Kavanagh
πŸ’ 1920/9017
Bachelor
Spinster
Farmer
Domestic
43
26
Everedale Oamaru
Ngapara
4 years
9 years
Roman Catholic Basilica Reed Street Oamaru 9018 03 August 1920 Rev. James Foley, Roman Catholic
No 70
Date of Notice 03 August 1920
  Groom Bride
Names of Parties James Matthew Kerin Mary Anne Kavanagh
BDM Match (97%) James Mathew Kerin Mary Anne Kavanagh
  πŸ’ 1920/9017
Condition Bachelor Spinster
Profession Farmer Domestic
Age 43 26
Dwelling Place Everedale Oamaru Ngapara
Length of Residence 4 years 9 years
Marriage Place Roman Catholic Basilica Reed Street Oamaru
Folio 9018
Consent
Date of Certificate 03 August 1920
Officiating Minister Rev. James Foley, Roman Catholic
71 03 August 1920 Ronald Alexander Dixon
Elizabeth Egglestone Anderson Collett
Ronald Alexander Dixon
Elizabeth Egglestone Anderson Collett
πŸ’ 1920/9018
Bachelor
Spinster
Farmer
Domestic duties
30
24
Kauroo Hill
Oamaru
8 years
24 years
Columba Presbyterian Church Oamaru 9019 03 August 1920 Rev. Walter McLean, Presbyterian
No 71
Date of Notice 03 August 1920
  Groom Bride
Names of Parties Ronald Alexander Dixon Elizabeth Egglestone Anderson Collett
  πŸ’ 1920/9018
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 24
Dwelling Place Kauroo Hill Oamaru
Length of Residence 8 years 24 years
Marriage Place Columba Presbyterian Church Oamaru
Folio 9019
Consent
Date of Certificate 03 August 1920
Officiating Minister Rev. Walter McLean, Presbyterian
72 13 August 1920 Walker George Whitaker
Florida Rawson
Walter George Whitaker
Florada Rawson
πŸ’ 1920/9019
Bachelor
Spinster
Painter
Domestic duties
22
23
Oamaru
Oamaru
11 years
23 years
Church of Christ Eden Street Oamaru 9020 13 August 1920 Rev. George Day Vercoe, Church of Christ
No 72
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Walker George Whitaker Florida Rawson
BDM Match (94%) Walter George Whitaker Florada Rawson
  πŸ’ 1920/9019
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 22 23
Dwelling Place Oamaru Oamaru
Length of Residence 11 years 23 years
Marriage Place Church of Christ Eden Street Oamaru
Folio 9020
Consent
Date of Certificate 13 August 1920
Officiating Minister Rev. George Day Vercoe, Church of Christ
73 23 August 1920 James Smillie
Elizabeth Robertson
James Smillie
Elizabeth Robertson
πŸ’ 1920/9020
Bachelor
Spinster
Farmer
Domestic duties
24
21
Waitaki
Oamaru
5 days
6 years
St. Paul's Presbyterian Church Oamaru 9021 23 August 1920 Rev. Samuel Fowler Hunter, Presbyterian
No 73
Date of Notice 23 August 1920
  Groom Bride
Names of Parties James Smillie Elizabeth Robertson
  πŸ’ 1920/9020
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Waitaki Oamaru
Length of Residence 5 days 6 years
Marriage Place St. Paul's Presbyterian Church Oamaru
Folio 9021
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
74 24 August 1920 James Wilson
Elizabeth Jane Wilson
James Wilson
Elizabeth Jane Wilson
πŸ’ 1920/9021
John Leslie Ellison
Elizabeth Jessie Wilson
πŸ’ 1920/3262
Widower (16/9/1918)
Widow (10/2/1914)
Farmer
Domestic duties
68
50
Papakaio
Ardgowan
40 years
20 years
Residence of Mrs Jessie Gemmell, Reed Street, Oamaru 9022 24 August 1920 Rev. Alexander Watson, Presbyterian
No 74
Date of Notice 24 August 1920
  Groom Bride
Names of Parties James Wilson Elizabeth Jane Wilson
  πŸ’ 1920/9021
BDM Match (62%) John Leslie Ellison Elizabeth Jessie Wilson
  πŸ’ 1920/3262
Condition Widower (16/9/1918) Widow (10/2/1914)
Profession Farmer Domestic duties
Age 68 50
Dwelling Place Papakaio Ardgowan
Length of Residence 40 years 20 years
Marriage Place Residence of Mrs Jessie Gemmell, Reed Street, Oamaru
Folio 9022
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev. Alexander Watson, Presbyterian

Page 3569

District of Oamaru Quarter ending 30 September 1920 Registrar S. B. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 24 August 1920 William Johnston
Ethie Jane Dunlop Barr
William Johnston
Ettie Jane Dunlop Barr
πŸ’ 1920/9022
Bachelor
Spinster
Shepherd
Domestic duties
20
19
Pukeuri
Pukeuri
20 Years
19 Years
Columba Presbyterian Manse, Wansbeck Street, Oamaru 9023 Joseph Johnston (Father); James Baxter Barr (Father) 24 August 1920 Rev. Walter Wright, Presbyterian
No 75
Date of Notice 24 August 1920
  Groom Bride
Names of Parties William Johnston Ethie Jane Dunlop Barr
BDM Match (98%) William Johnston Ettie Jane Dunlop Barr
  πŸ’ 1920/9022
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 20 19
Dwelling Place Pukeuri Pukeuri
Length of Residence 20 Years 19 Years
Marriage Place Columba Presbyterian Manse, Wansbeck Street, Oamaru
Folio 9023
Consent Joseph Johnston (Father); James Baxter Barr (Father)
Date of Certificate 24 August 1920
Officiating Minister Rev. Walter Wright, Presbyterian
76 1 September 1920 Charles Ewan Summereill
Lenore Frances Wardle
Charles Emin Ewen Summerell
Lenore Frances Wardle
πŸ’ 1920/12490
Bachelor
Spinster
Waterside Worker
Domestic duties
25
20
Oamaru
Oamaru
25 Years
20 Years
Registrar's Office, Oamaru 9024 James William Pritchard Wardle (Father) 1 September 1920 Registrar of Marriages, Oamaru
No 76
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Charles Ewan Summereill Lenore Frances Wardle
BDM Match (87%) Charles Emin Ewen Summerell Lenore Frances Wardle
  πŸ’ 1920/12490
Condition Bachelor Spinster
Profession Waterside Worker Domestic duties
Age 25 20
Dwelling Place Oamaru Oamaru
Length of Residence 25 Years 20 Years
Marriage Place Registrar's Office, Oamaru
Folio 9024
Consent James William Pritchard Wardle (Father)
Date of Certificate 1 September 1920
Officiating Minister Registrar of Marriages, Oamaru
77 1 September 1920 Charles Edward Taylor
Bertha Jane Westropp Smyth
Charles Edward Taylor
Bertha Jane Westropp Smyth
πŸ’ 1920/9024
Bachelor
Spinster
Tailor
Domestic duties
29
25
Oamaru
Oamaru
29 Years
25 Years
Registrar's Office, Oamaru 9025 1 September 1920 Registrar of Marriages, Oamaru
No 77
Date of Notice 1 September 1920
  Groom Bride
Names of Parties Charles Edward Taylor Bertha Jane Westropp Smyth
  πŸ’ 1920/9024
Condition Bachelor Spinster
Profession Tailor Domestic duties
Age 29 25
Dwelling Place Oamaru Oamaru
Length of Residence 29 Years 25 Years
Marriage Place Registrar's Office, Oamaru
Folio 9025
Consent
Date of Certificate 1 September 1920
Officiating Minister Registrar of Marriages, Oamaru
78 8 September 1920 Alexander McCulloch
Mary Ellen Draper
Alexander McCullough
Mary Ellen Draper
πŸ’ 1920/9155
Bachelor
Spinster
Painter
Domestic duties
19
19
Oamaru
Oamaru
19 Years
9 months
Registrar's Office, Oamaru 9026 Georgina McCulloch (Mother); Eliza Agnes O'Shea (Guardian) 8 September 1920 Registrar of Marriages, Oamaru
No 78
Date of Notice 8 September 1920
  Groom Bride
Names of Parties Alexander McCulloch Mary Ellen Draper
BDM Match (95%) Alexander McCullough Mary Ellen Draper
  πŸ’ 1920/9155
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 19 19
Dwelling Place Oamaru Oamaru
Length of Residence 19 Years 9 months
Marriage Place Registrar's Office, Oamaru
Folio 9026
Consent Georgina McCulloch (Mother); Eliza Agnes O'Shea (Guardian)
Date of Certificate 8 September 1920
Officiating Minister Registrar of Marriages, Oamaru
79 10 September 1920 Frederick George Williams
Millicent Dale
Frederick George Williams
Millicent Dale
πŸ’ 1920/9166
Widower (7/12/1918)
Spinster
Commission Agent
Domestic
30
30
Oamaru
Oamaru
8 Years
30 Years
Church of England, Newborough, Oamaru 9027 10 September 1920 Rev. John D. Russell, Church of England
No 79
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Frederick George Williams Millicent Dale
  πŸ’ 1920/9166
Condition Widower (7/12/1918) Spinster
Profession Commission Agent Domestic
Age 30 30
Dwelling Place Oamaru Oamaru
Length of Residence 8 Years 30 Years
Marriage Place Church of England, Newborough, Oamaru
Folio 9027
Consent
Date of Certificate 10 September 1920
Officiating Minister Rev. John D. Russell, Church of England

Page 3570

District of Oamaru Quarter ending 30 September 1920 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 14 September 1920 Ernest William Palmer
Jessie Wyatt
Ernest William Palmer
Jessie Wyatt
πŸ’ 1920/9170
Bachelor
Spinster
Labourer
Domestic
41
34
Oamaru
Oamaru
16 years
2 months
Columba Presbyterian Manse, Wansbeck Street, Oamaru 9028 14 September 1920 Rev. Walter McLean, Presbyterian
No 80
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Ernest William Palmer Jessie Wyatt
  πŸ’ 1920/9170
Condition Bachelor Spinster
Profession Labourer Domestic
Age 41 34
Dwelling Place Oamaru Oamaru
Length of Residence 16 years 2 months
Marriage Place Columba Presbyterian Manse, Wansbeck Street, Oamaru
Folio 9028
Consent
Date of Certificate 14 September 1920
Officiating Minister Rev. Walter McLean, Presbyterian
81 15 September 1920 Jack Hanlon
Eileen Marie O'Grady
Jack Hanlon
Eileen May O'Grady
πŸ’ 1920/9171
Bachelor
Spinster
Sheepfarmer
Book-keeper
25
24
Oamaru
Reed Street, Oamaru
5 days
24 years
Roman Catholic Basilica, Oamaru 9029 15 September 1920 Rev. Daniel O'Connell, Roman Catholic
No 81
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Jack Hanlon Eileen Marie O'Grady
BDM Match (93%) Jack Hanlon Eileen May O'Grady
  πŸ’ 1920/9171
Condition Bachelor Spinster
Profession Sheepfarmer Book-keeper
Age 25 24
Dwelling Place Oamaru Reed Street, Oamaru
Length of Residence 5 days 24 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 9029
Consent
Date of Certificate 15 September 1920
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
82 18 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 John Norton, Glenavy 9030 18 September 1920 Rev. Walter McLean, Presbyterian
No 82
Date of Notice 18 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 John Norton, Glenavy
Folio 9030
Consent
Date of Certificate 18 September 1920
Officiating Minister Rev. Walter McLean, Presbyterian
83 25 September 1920 Alfred Henry Rawson
Jessie Damon
Alfred Henry Rawson
Jessie Damon
πŸ’ 1920/9173
Bachelor
Spinster
Farmer
Domestic
29
26
Windsor
England
29 years
Registrar's Office, Oamaru 9031 04 October 1920 Registrar of Marriages, Oamaru
No 83
Date of Notice 25 September 1920
  Groom Bride
Names of Parties Alfred Henry Rawson Jessie Damon
  πŸ’ 1920/9173
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 26
Dwelling Place Windsor England
Length of Residence 29 years
Marriage Place Registrar's Office, Oamaru
Folio 9031
Consent
Date of Certificate 04 October 1920
Officiating Minister Registrar of Marriages, Oamaru
84 29 September 1920 Edwin Waddell
Mary Ann Kennedy
Edwin Waddel
Mary Ann Kennedy
πŸ’ 1920/9174
Bachelor
Spinster
Farmer
Domestic
24
26
Oamaru
Oamaru
3 days
3 days
St. Paul's Presbyterian Church, Oamaru 9032 29 September 1920 Rev. Samuel F. Hunter, Presbyterian
No 84
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Edwin Waddell Mary Ann Kennedy
BDM Match (96%) Edwin Waddel Mary Ann Kennedy
  πŸ’ 1920/9174
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 26
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 9032
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev. Samuel F. Hunter, Presbyterian

Page 3571

District of Oamaru Quarter ending 30 September 1920 Registrar R. B. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 30 September 1920 Arthur Cowie Nichols
Phyllis Mary Hargreaves
Arthur Cowie Nichols
Phyllis Mary Hargreaves
πŸ’ 1920/9175
Bachelor
Spinster
Sheepfarmer
Domestic duties
27
21
Kuriheka Maheno
Oamaru
12 Years
8 Years
St. Luke's Anglican Church Oamaru 9033 30 September 1920 Reverend John D. Russell, Anglican
No 85
Date of Notice 30 September 1920
  Groom Bride
Names of Parties Arthur Cowie Nichols Phyllis Mary Hargreaves
  πŸ’ 1920/9175
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 27 21
Dwelling Place Kuriheka Maheno Oamaru
Length of Residence 12 Years 8 Years
Marriage Place St. Luke's Anglican Church Oamaru
Folio 9033
Consent
Date of Certificate 30 September 1920
Officiating Minister Reverend John D. Russell, Anglican

Page 3573

District of Oamaru Quarter ending 31 December 1920 Registrar G. G. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 2 October 1920 Henry Scott Fraser
Jane Sharp West
Henry Scott Fraser
Jane Sharp West
πŸ’ 1920/9790
Bachelor
Spinster
Labourer
Domestic
24
22
Airedale
Airedale
24 years
22 years
Residence of Edward West, Airedale 11906 2 October 1920 Rev. Walter W. Dean, Presbyterian
No 86
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Henry Scott Fraser Jane Sharp West
  πŸ’ 1920/9790
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Airedale Airedale
Length of Residence 24 years 22 years
Marriage Place Residence of Edward West, Airedale
Folio 11906
Consent
Date of Certificate 2 October 1920
Officiating Minister Rev. Walter W. Dean, Presbyterian
87 4 October 1920 William Cornelius O'Donnell
Kathleen Mary Healy
William Cornelius O'Donnell
Kathleen Mary Healy
πŸ’ 1920/9791
Bachelor
Spinster
Motor Mechanic
Domestic
24
23
Oamaru
Deborah, Oamaru
24 years
23 years
Roman Catholic Basilica, Reed Street, Oamaru 11907 4 October 1920 Rev. James Foley, Roman Catholic
No 87
Date of Notice 4 October 1920
  Groom Bride
Names of Parties William Cornelius O'Donnell Kathleen Mary Healy
  πŸ’ 1920/9791
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 24 23
Dwelling Place Oamaru Deborah, Oamaru
Length of Residence 24 years 23 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 11907
Consent
Date of Certificate 4 October 1920
Officiating Minister Rev. James Foley, Roman Catholic
88 8 October 1920 Donald Miller
Clara Franklin
Donald Miller
Clara Franklin
πŸ’ 1920/9792
Bachelor
Spinster
Cycle Engineer
Domestic Duties
43
36
Oamaru
Oamaru
43 years
36 years
Residence of John Franklin, South Oamaru 11908 8 October 1920 Rev. Samuel Fowler Hunter, Presbyterian
No 88
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Donald Miller Clara Franklin
  πŸ’ 1920/9792
Condition Bachelor Spinster
Profession Cycle Engineer Domestic Duties
Age 43 36
Dwelling Place Oamaru Oamaru
Length of Residence 43 years 36 years
Marriage Place Residence of John Franklin, South Oamaru
Folio 11908
Consent
Date of Certificate 8 October 1920
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
89 8 October 1920 Andrew Cochrane Stevenson
Jean Catherine Tripp
Andrew Cochrane Stevenson
Jean Catherine Tripp
πŸ’ 1920/9793
Bachelor
Spinster
Watchmaker
Domestic Duties
25
21
Oamaru
Oamaru
1 year
21 years
Roman Catholic Basilica, Reed Street, Oamaru 11909 8 October 1920 Rev. James Foley, Roman Catholic
No 89
Date of Notice 8 October 1920
  Groom Bride
Names of Parties Andrew Cochrane Stevenson Jean Catherine Tripp
  πŸ’ 1920/9793
Condition Bachelor Spinster
Profession Watchmaker Domestic Duties
Age 25 21
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 21 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 11909
Consent
Date of Certificate 8 October 1920
Officiating Minister Rev. James Foley, Roman Catholic
90 13 October 1920 Thomas Grove Moore
Emily Jane Carey
Thomas Grove Moore
Emily Jane Carey
πŸ’ 1920/9770
Bachelor
Spinster
Builder
Domestic
34
30
Awamoa, Oamaru
Awamoa, Oamaru
4 days
9 days
St Lukes Anglican Church, Oamaru 11910 13 October 1920 Rev. John Delacourt Russell, Church of England
No 90
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Thomas Grove Moore Emily Jane Carey
  πŸ’ 1920/9770
Condition Bachelor Spinster
Profession Builder Domestic
Age 34 30
Dwelling Place Awamoa, Oamaru Awamoa, Oamaru
Length of Residence 4 days 9 days
Marriage Place St Lukes Anglican Church, Oamaru
Folio 11910
Consent
Date of Certificate 13 October 1920
Officiating Minister Rev. John Delacourt Russell, Church of England

Page 3574

District of Oamaru Quarter ending 31 December 1920 Registrar S. S. Cumming
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 14 October 1920 Thomas Caldwell Thomson
Elizabeth Jane Chisholm
Thomas Caldwell Thomson
Elizabeth Jane Chisholm
πŸ’ 1920/9771
Bachelor
Spinster
Barman
Bookkeeper
36
30
Oamaru
Oamaru
15 days
15 days
Columba Presbyterian Church Oamaru 11911 14 October 1920 Rev. Walter McLean, Presbyterian
No 91
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Thomas Caldwell Thomson Elizabeth Jane Chisholm
  πŸ’ 1920/9771
Condition Bachelor Spinster
Profession Barman Bookkeeper
Age 36 30
Dwelling Place Oamaru Oamaru
Length of Residence 15 days 15 days
Marriage Place Columba Presbyterian Church Oamaru
Folio 11911
Consent
Date of Certificate 14 October 1920
Officiating Minister Rev. Walter McLean, Presbyterian
92 20 October 1920 William Forrester
Hilda Jane Monro
William Forrester
Hilda Jane Monro
πŸ’ 1920/9772
Bachelor
Spinster
Plumber
Shopassistant
30
21
Oamaru
Oamaru
30 years
3 weeks
Columba Presbyterian manse Wansbeck Street Oamaru 11912 20 October 1920 Rev. Walter McLean, Presbyterian
No 92
Date of Notice 20 October 1920
  Groom Bride
Names of Parties William Forrester Hilda Jane Monro
  πŸ’ 1920/9772
Condition Bachelor Spinster
Profession Plumber Shopassistant
Age 30 21
Dwelling Place Oamaru Oamaru
Length of Residence 30 years 3 weeks
Marriage Place Columba Presbyterian manse Wansbeck Street Oamaru
Folio 11912
Consent
Date of Certificate 20 October 1920
Officiating Minister Rev. Walter McLean, Presbyterian
93 23 October 1920 John Robin Little
Christina Pretoria Earl
John Robin Little
Christina Pretoria Earl
πŸ’ 1920/9773
Bachelor
Spinster
Farm Labourer
Domestic Servant
20
20
Windsor
Enfield
20 years
20 years
St Lukes Church Oamaru Anglican 11913 Thomas Stevenson Little (Father), Thomas Heatley Earl (Father) 23 October 1920 Rev. Archdeacon Russell, Church of England
No 93
Date of Notice 23 October 1920
  Groom Bride
Names of Parties John Robin Little Christina Pretoria Earl
  πŸ’ 1920/9773
Condition Bachelor Spinster
Profession Farm Labourer Domestic Servant
Age 20 20
Dwelling Place Windsor Enfield
Length of Residence 20 years 20 years
Marriage Place St Lukes Church Oamaru Anglican
Folio 11913
Consent Thomas Stevenson Little (Father), Thomas Heatley Earl (Father)
Date of Certificate 23 October 1920
Officiating Minister Rev. Archdeacon Russell, Church of England
94 26 October 1920 Stanley Harkness
Florence Mary Millen
Stanley Harkness
Florence Mary Millen
πŸ’ 1920/9774
Bachelor
Spinster
Engineer
Domestic
24
24
Oamaru
Oamaru
3 days
24 years
St. Pauls Presbyterian Church Oamaru 11914 26 October 1920 Rev. Samuel Fowler Hunter, Presbyterian
No 94
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Stanley Harkness Florence Mary Millen
  πŸ’ 1920/9774
Condition Bachelor Spinster
Profession Engineer Domestic
Age 24 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 24 years
Marriage Place St. Pauls Presbyterian Church Oamaru
Folio 11914
Consent
Date of Certificate 26 October 1920
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
95 26 October 1920 James Dalziel
Jessie McDonald
James Dalziel
Jessie McDonald
πŸ’ 1920/9775
Bachelor
Spinster
Farmer
Domestic Duties
46
38
Windsor
Ngapara
13 years
38 years
Residence of George McDonald Ngapara 11915 26 October 1920 Rev Archibald G. Irvine, Presbyterian
No 95
Date of Notice 26 October 1920
  Groom Bride
Names of Parties James Dalziel Jessie McDonald
  πŸ’ 1920/9775
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 46 38
Dwelling Place Windsor Ngapara
Length of Residence 13 years 38 years
Marriage Place Residence of George McDonald Ngapara
Folio 11915
Consent
Date of Certificate 26 October 1920
Officiating Minister Rev Archibald G. Irvine, Presbyterian

Page 3575

District of Oamaru Quarter ending 31 December 1920 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 29 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
Residence of John Norton, Glenavy 11916 29 October 1920 Rev. Walter McLean, Presbyterian
No 96
Date of Notice 29 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
Marriage Place Residence of John Norton, Glenavy
Folio 11916
Consent
Date of Certificate 29 October 1920
Officiating Minister Rev. Walter McLean, Presbyterian
97 29 October 1920 James Robinson
Eliza Houston Harvey
James Robinson
Eliza Houton Harvey
πŸ’ 1920/9777
Bachelor
Spinster
Plumber
Domestic Duties
25
19
Oamaru
Oamaru
25 years
19 years
Residence of Mrs Mary Harvey, Tyne Street, Oamaru 11917 Mary Harvey (mother) 29 October 1920 Rev. Samuel F. Hunter, Presbyterian
No 97
Date of Notice 29 October 1920
  Groom Bride
Names of Parties James Robinson Eliza Houston Harvey
BDM Match (98%) James Robinson Eliza Houton Harvey
  πŸ’ 1920/9777
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 25 19
Dwelling Place Oamaru Oamaru
Length of Residence 25 years 19 years
Marriage Place Residence of Mrs Mary Harvey, Tyne Street, Oamaru
Folio 11917
Consent Mary Harvey (mother)
Date of Certificate 29 October 1920
Officiating Minister Rev. Samuel F. Hunter, Presbyterian
98 3 November 1920 Charles Edward Fincham
Florence Ann Searle
Charles Edward Fincham
Florence Ann Searle
πŸ’ 1920/9778
Bachelor
Spinster
Motor Mechanic
Waitress
26 years
25 years
Oamaru
Oamaru
3 days
25 years
Columba Presbyterian Church 11918 3 November 1920 Rev. W. McLean, Presbyterian
No 98
Date of Notice 3 November 1920
  Groom Bride
Names of Parties Charles Edward Fincham Florence Ann Searle
  πŸ’ 1920/9778
Condition Bachelor Spinster
Profession Motor Mechanic Waitress
Age 26 years 25 years
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 25 years
Marriage Place Columba Presbyterian Church
Folio 11918
Consent
Date of Certificate 3 November 1920
Officiating Minister Rev. W. McLean, Presbyterian
99 9 November 1920 Gerald William McDouall
Olive Dora McKinnon
Gerald William McDouall
Olive Dora McKinnon
πŸ’ 1920/9779
Bachelor
Spinster
Bank Clerk
Domestic Duties
32 years
28 years
Oamaru
Oamaru
3 days
1 month
St Lukes Anglican Church, Oamaru 11919 9 November 1920 Archdeacon Russell, Church of England
No 99
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Gerald William McDouall Olive Dora McKinnon
  πŸ’ 1920/9779
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 32 years 28 years
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 1 month
Marriage Place St Lukes Anglican Church, Oamaru
Folio 11919
Consent
Date of Certificate 9 November 1920
Officiating Minister Archdeacon Russell, Church of England
100 10 November 1920 Frederick Paul Clague
Annie Margaret Newton
Frederick Paul Clague
Annie Margaret Hewton
πŸ’ 1920/10060
Bachelor
Spinster
Farmer
Domestic Duties
32
33
Queens Flat
Ngapara
7 years
25 years
Residence of David Newton, Hazelmere Farm, Ngapara 12231 10 November 1920 Rev. Archibald G. Irvine, Presbyterian
No 100
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Frederick Paul Clague Annie Margaret Newton
BDM Match (98%) Frederick Paul Clague Annie Margaret Hewton
  πŸ’ 1920/10060
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 33
Dwelling Place Queens Flat Ngapara
Length of Residence 7 years 25 years
Marriage Place Residence of David Newton, Hazelmere Farm, Ngapara
Folio 12231
Consent
Date of Certificate 10 November 1920
Officiating Minister Rev. Archibald G. Irvine, Presbyterian

Page 3576

District of Oamaru Quarter ending 31 December 1920 Registrar J. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 12 November 1920 James Sutherland McPherson
Agnes McCracken Caldwell
James Sutherland McPherson
Agnes McCracken Caldwell
πŸ’ 1920/9781
Bachelor
Spinster
Carpenter
Waitress
28
25
Oamaru
Oamaru
28 years
2.5 years
St Pauls Presbyterian Church Oamaru 11920 12 November 1920 Rev. Samuel Fowler Hunter, Presbyterian
No 101
Date of Notice 12 November 1920
  Groom Bride
Names of Parties James Sutherland McPherson Agnes McCracken Caldwell
  πŸ’ 1920/9781
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 28 25
Dwelling Place Oamaru Oamaru
Length of Residence 28 years 2.5 years
Marriage Place St Pauls Presbyterian Church Oamaru
Folio 11920
Consent
Date of Certificate 12 November 1920
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
102 16 November 1920 Joseph Da-Costa Crisp
Leila Amy Benson
Joseph Da Costa Crisp
Leila Amy Benson
πŸ’ 1920/9782
Bachelor
Spinster
Drapery Salesman
Saleswoman
25
26
Waiareka
Oamaru
18 years
26 years
St Lukes Anglican Church Oamaru 11921 16 November 1920 Rev. John De Lacourt Russell, Church of England
No 102
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Joseph Da-Costa Crisp Leila Amy Benson
BDM Match (98%) Joseph Da Costa Crisp Leila Amy Benson
  πŸ’ 1920/9782
Condition Bachelor Spinster
Profession Drapery Salesman Saleswoman
Age 25 26
Dwelling Place Waiareka Oamaru
Length of Residence 18 years 26 years
Marriage Place St Lukes Anglican Church Oamaru
Folio 11921
Consent
Date of Certificate 16 November 1920
Officiating Minister Rev. John De Lacourt Russell, Church of England
103 16 November 1920 Alexander McPherson Smillie
Ellen Skinner
Alexander McPherson Smillie
Ellen Skinner
πŸ’ 1920/9783
Bachelor
Spinster
Farmer
Domestic
26
28
Waitaki
Papakaio
5 years
11 years
Residence of Peter Skinner Papakaio 11922 16 November 1920 Rev. Samuel F. Hunter, Presbyterian
No 103
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Alexander McPherson Smillie Ellen Skinner
  πŸ’ 1920/9783
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 28
Dwelling Place Waitaki Papakaio
Length of Residence 5 years 11 years
Marriage Place Residence of Peter Skinner Papakaio
Folio 11922
Consent
Date of Certificate 16 November 1920
Officiating Minister Rev. Samuel F. Hunter, Presbyterian
104 23 November 1920 James McKone
Sabina Harney
James McKone
Sabina Harney
πŸ’ 1920/9784
Bachelor
Spinster
Painter
Domestic Servant
24
28
Oamaru
Oamaru
24 years
7 years
Roman Catholic Basilica Reed Street Oamaru 11923 23 November 1920 Rev. James Foley, Roman Catholic
No 104
Date of Notice 23 November 1920
  Groom Bride
Names of Parties James McKone Sabina Harney
  πŸ’ 1920/9784
Condition Bachelor Spinster
Profession Painter Domestic Servant
Age 24 28
Dwelling Place Oamaru Oamaru
Length of Residence 24 years 7 years
Marriage Place Roman Catholic Basilica Reed Street Oamaru
Folio 11923
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev. James Foley, Roman Catholic
105 23 November 1920 Charles Frederick Woods
Mary Eileen O'Donnell
Charles Frederick Woods
Mary Eileen O'Donnell
πŸ’ 1920/9785
Bachelor
Spinster
Labourer
Domestic Duties
24
25
Alma
Alma
7 days
3 months
Roman Catholic Basilica Reed Street Oamaru 11924 23 November 1920 Rev. Daniel O'Connell, Roman Catholic
No 105
Date of Notice 23 November 1920
  Groom Bride
Names of Parties Charles Frederick Woods Mary Eileen O'Donnell
  πŸ’ 1920/9785
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 25
Dwelling Place Alma Alma
Length of Residence 7 days 3 months
Marriage Place Roman Catholic Basilica Reed Street Oamaru
Folio 11924
Consent
Date of Certificate 23 November 1920
Officiating Minister Rev. Daniel O'Connell, Roman Catholic

Page 3577

District of Oamaru Quarter ending 31 December 1920 Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 24 November 1920 Thomas Hodge
Mary Roulston
Thomas Hodge
Mary Roulston
πŸ’ 1920/9786
Bachelor
Spinster
Mill owner
Domestic Duties
30
20
Oamaru
Reidston
4 days
4 days
Columba Presbyterian Church Oamaru 11925 Samuel Roulston (Father) 24 November 1920 Rev. Walter Wright A.B., Presbyterian
No 106
Date of Notice 24 November 1920
  Groom Bride
Names of Parties Thomas Hodge Mary Roulston
  πŸ’ 1920/9786
Condition Bachelor Spinster
Profession Mill owner Domestic Duties
Age 30 20
Dwelling Place Oamaru Reidston
Length of Residence 4 days 4 days
Marriage Place Columba Presbyterian Church Oamaru
Folio 11925
Consent Samuel Roulston (Father)
Date of Certificate 24 November 1920
Officiating Minister Rev. Walter Wright A.B., Presbyterian
107 29 November 1920 David Finlay
Jemima Webster Bradley
David Finlay
Jemina Isbister Bradley
πŸ’ 1920/12225
Bachelor
Widow (20/3/17)
Farmer
Manageress of Tea Rooms
43
35
Totaratahi
Totaratahi
3 days
24 years
Residence of Mr. William Banks Junior, Totaratahi 11926 29 November 1920 Rev. George William Hunt, Presbyterian
No 107
Date of Notice 29 November 1920
  Groom Bride
Names of Parties David Finlay Jemima Webster Bradley
BDM Match (91%) David Finlay Jemina Isbister Bradley
  πŸ’ 1920/12225
Condition Bachelor Widow (20/3/17)
Profession Farmer Manageress of Tea Rooms
Age 43 35
Dwelling Place Totaratahi Totaratahi
Length of Residence 3 days 24 years
Marriage Place Residence of Mr. William Banks Junior, Totaratahi
Folio 11926
Consent
Date of Certificate 29 November 1920
Officiating Minister Rev. George William Hunt, Presbyterian
108 1 December 1920 Alick Bowden Redford
Emma Agnes Smith
Alick Bowden Radford
Emma Agnes Smith
πŸ’ 1920/12236
Widower (20/2/17)
Spinster
Railway Guard
Laundry maid
33
35
Oamaru
Oamaru
3 days
3 days
St Lukes Anglican Church Oamaru 11927 1 December 1920 Rev. John D. Russell, Church of England
No 108
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Alick Bowden Redford Emma Agnes Smith
BDM Match (98%) Alick Bowden Radford Emma Agnes Smith
  πŸ’ 1920/12236
Condition Widower (20/2/17) Spinster
Profession Railway Guard Laundry maid
Age 33 35
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place St Lukes Anglican Church Oamaru
Folio 11927
Consent
Date of Certificate 1 December 1920
Officiating Minister Rev. John D. Russell, Church of England
109 1 December 1920 Frederick George Tavener
Adelaide Emily Christina Shugg
Frederick George Taverner
Adelaide Emily Christina Shugg
πŸ’ 1920/12243
Bachelor
Spinster
Butcher
Laundress
31
23
Oamaru
Oamaru
1 year
5 years
Residence of Mr. R. J. Shugg, New Borough Oamaru 11928 1 December 1920 Rev. John Delacourt Russell, Church of England
No 109
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Frederick George Tavener Adelaide Emily Christina Shugg
BDM Match (98%) Frederick George Taverner Adelaide Emily Christina Shugg
  πŸ’ 1920/12243
Condition Bachelor Spinster
Profession Butcher Laundress
Age 31 23
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 5 years
Marriage Place Residence of Mr. R. J. Shugg, New Borough Oamaru
Folio 11928
Consent
Date of Certificate 1 December 1920
Officiating Minister Rev. John Delacourt Russell, Church of England
110 3 December 1920 Joseph Montgomery
Mary Clementson
Joseph Montgomery
Mary Clementson
πŸ’ 1920/12244
Bachelor
Spinster
Labourer
Domestic Duties
27
22
Oamaru
Oamaru
27 years
7 months
Roman Catholic Basilica Reed Street Oamaru 11929 3 December 1920 Rev. James Foley, Roman Catholic
No 110
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Joseph Montgomery Mary Clementson
  πŸ’ 1920/12244
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 22
Dwelling Place Oamaru Oamaru
Length of Residence 27 years 7 months
Marriage Place Roman Catholic Basilica Reed Street Oamaru
Folio 11929
Consent
Date of Certificate 3 December 1920
Officiating Minister Rev. James Foley, Roman Catholic

Page 3578

District of Oamaru Quarter ending 31 December 1920 Registrar P. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 3 December 1920 Brian Wilfred Stewart
Ellen Florence Brenda Humphries
Brian Wilfred Hewat
Ellen Florence Brenda Humphries
πŸ’ 1920/12245
Bachelor
Spinster
Solicitor
Domestic Duties
25
24
Invercargill
Oamaru
9 months
7 years
St Luke's Anglican Church, Oamaru 11930 3 December 1920 Rev. John Delacourt Russell, Church of England
No 111
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Brian Wilfred Stewart Ellen Florence Brenda Humphries
BDM Match (93%) Brian Wilfred Hewat Ellen Florence Brenda Humphries
  πŸ’ 1920/12245
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 25 24
Dwelling Place Invercargill Oamaru
Length of Residence 9 months 7 years
Marriage Place St Luke's Anglican Church, Oamaru
Folio 11930
Consent
Date of Certificate 3 December 1920
Officiating Minister Rev. John Delacourt Russell, Church of England
112 6 December 1920 Gerald Aylmer Martin
Aimee Anson Piper
Gerald Aylmer Martin
Aimee Anson Piper
πŸ’ 1920/12246
Bachelor
Spinster
Farmer
Music Teacher
38
28
Oamaru
Oamaru
3 days
20 years
St Luke's Anglican Church, Oamaru 11931 6 December 1920 Rev. David Jamieson, Church of England
No 112
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Gerald Aylmer Martin Aimee Anson Piper
  πŸ’ 1920/12246
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 38 28
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 20 years
Marriage Place St Luke's Anglican Church, Oamaru
Folio 11931
Consent
Date of Certificate 6 December 1920
Officiating Minister Rev. David Jamieson, Church of England
113 7 December 1920 Frank Ernest Watson
Edith Muriel Piercy
Frank Ernest Watson
Edith Muriel Piercy
πŸ’ 1920/12247
Bachelor
Spinster
Labourer
Domestic Duties
24
20
Oamaru
Oamaru
18 months
20 years
St Luke's Anglican Church, Oamaru 11932 Emily Matilda Piercy (mother) 7 December 1920 Ven. Archdeacon Russell, Church of England
No 113
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Frank Ernest Watson Edith Muriel Piercy
  πŸ’ 1920/12247
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 20
Dwelling Place Oamaru Oamaru
Length of Residence 18 months 20 years
Marriage Place St Luke's Anglican Church, Oamaru
Folio 11932
Consent Emily Matilda Piercy (mother)
Date of Certificate 7 December 1920
Officiating Minister Ven. Archdeacon Russell, Church of England
114 7 December 1920 Bernard Plunkett
Nora Mahoney
Bernard Plunkett
Nora Mahoney
πŸ’ 1920/12248
Bachelor
Spinster
Ironmoulder
Nurse
29
24
Oamaru
Oamaru
3 months
4 days
Roman Catholic Basilica, Reed Street, Oamaru 11933 7 December 1920 Rev. Daniel O'Connell, Roman Catholic
No 114
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Bernard Plunkett Nora Mahoney
  πŸ’ 1920/12248
Condition Bachelor Spinster
Profession Ironmoulder Nurse
Age 29 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 months 4 days
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 11933
Consent
Date of Certificate 7 December 1920
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
115 17 December 1920 Andrew Alexander Hunter
Christina Smith
Andrew Alexander Hunter
Christina Smith
πŸ’ 1920/12249
Bachelor
Spinster
Carpenter
Domestic
25
24
Oamaru
Oamaru
25 years
8 months
Columba Church, Wansbeck Street, Oamaru 11934 17 December 1920 Rev. Walter McLean M.C., Presbyterian
No 115
Date of Notice 17 December 1920
  Groom Bride
Names of Parties Andrew Alexander Hunter Christina Smith
  πŸ’ 1920/12249
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 25 24
Dwelling Place Oamaru Oamaru
Length of Residence 25 years 8 months
Marriage Place Columba Church, Wansbeck Street, Oamaru
Folio 11934
Consent
Date of Certificate 17 December 1920
Officiating Minister Rev. Walter McLean M.C., Presbyterian

Page 3579

District of Oamaru Quarter ending 31 December 1920 Registrar G. G. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 21 December 1920 Anthony Spears
Olive Jane Townsend
Anthony Spears
Olive Jane Townsend
πŸ’ 1921/2269
Bachelor
Spinster
Teacher
Domestic Duties
28
25
Dunedin
Oamaru

25 years
St Lukes Anglican Church, Oamaru 115 21 December 1920 Ven Archdeacon Russell, Church of England
No 116
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Anthony Spears Olive Jane Townsend
  πŸ’ 1921/2269
Condition Bachelor Spinster
Profession Teacher Domestic Duties
Age 28 25
Dwelling Place Dunedin Oamaru
Length of Residence 25 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 115
Consent
Date of Certificate 21 December 1920
Officiating Minister Ven Archdeacon Russell, Church of England
117 22 December 1920 Howard Harold Easterbrook
Dorothy Hollands
Howard Harold Easterbrook
Dorothy Hollands
πŸ’ 1920/12226
Bachelor
Spinster
Electrician
Nurse
21
21
Oamaru
Oamaru
3 days
3 days
St Lukes Anglican Church, Oamaru 11935 22 December 1920 Ven Archdeacon J. D. Russell, Church of England
No 117
Date of Notice 22 December 1920
  Groom Bride
Names of Parties Howard Harold Easterbrook Dorothy Hollands
  πŸ’ 1920/12226
Condition Bachelor Spinster
Profession Electrician Nurse
Age 21 21
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place St Lukes Anglican Church, Oamaru
Folio 11935
Consent
Date of Certificate 22 December 1920
Officiating Minister Ven Archdeacon J. D. Russell, Church of England
118 23 December 1920 George Thomas Maynard
Margaret Gleeson
George Thomas Maynard
Margaret Gleeson
πŸ’ 1920/12227
Bachelor
Spinster
Labourer
Weaver
26
20
Oamaru
Oamaru
15 years
10 years
Roman Catholic Church, Reed Street Oamaru 11936 Mary Gleeson (Mother) 23 December 1920 Rev. Daniel O'Connell, Roman Catholic
No 118
Date of Notice 23 December 1920
  Groom Bride
Names of Parties George Thomas Maynard Margaret Gleeson
  πŸ’ 1920/12227
Condition Bachelor Spinster
Profession Labourer Weaver
Age 26 20
Dwelling Place Oamaru Oamaru
Length of Residence 15 years 10 years
Marriage Place Roman Catholic Church, Reed Street Oamaru
Folio 11936
Consent Mary Gleeson (Mother)
Date of Certificate 23 December 1920
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
119 24 December 1920 John James Bardley
Mary Jane Angus
John James Bardsley
Mary Jane Angus
πŸ’ 1920/12228
Widower 27/8/18
Spinster
Grocer
Domestic
42
33
Dunedin
Papakaio
42 years
1 Week
The Residence of William Allen Angus Papakaio 11937 24 December 1920 Rev. W. G. Hannah, Presbyterian
No 119
Date of Notice 24 December 1920
  Groom Bride
Names of Parties John James Bardley Mary Jane Angus
BDM Match (97%) John James Bardsley Mary Jane Angus
  πŸ’ 1920/12228
Condition Widower 27/8/18 Spinster
Profession Grocer Domestic
Age 42 33
Dwelling Place Dunedin Papakaio
Length of Residence 42 years 1 Week
Marriage Place The Residence of William Allen Angus Papakaio
Folio 11937
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev. W. G. Hannah, Presbyterian
120 28 December 1920 Andrew Robb Cairns
Winifred Xenia Charlotte Annis
Andrew Robb Cairns
Winifred Xenia Charlotte Amies
πŸ’ 1921/2268
Bachelor
Spinster
Warehouseman
Clerk
29
21
Oamaru
Oamaru
3 days
21 years
Registrars office Oamaru 116 28 December 1920 Registrar of Marriages, Oamaru
No 120
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Andrew Robb Cairns Winifred Xenia Charlotte Annis
BDM Match (95%) Andrew Robb Cairns Winifred Xenia Charlotte Amies
  πŸ’ 1921/2268
Condition Bachelor Spinster
Profession Warehouseman Clerk
Age 29 21
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 21 years
Marriage Place Registrars office Oamaru
Folio 116
Consent
Date of Certificate 28 December 1920
Officiating Minister Registrar of Marriages, Oamaru

Page 3581

District of Otepopo Quarter ending 31 March 1920 Registrar R. W. Griffiths
No Date of Notice Names and 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 John Archibald Dalgliesh Milne
Annie Winifred Gemmell
John Archibald Dalgleish Milne
Annie Winifred Gemmell
πŸ’ 1920/5418
Bachelor
Spinster
Blacksmith
Domestic Duties
43
27
Waimotu
Oamaru
Life
9 Months
Dwelling of Bride's Mother, Mrs Mary Gemmell, Wharf St, Oamaru 2951 24 February 1920 Rev. S. F. Hunter, Oamaru
No 1
Date of Notice 24 February 1920
  Groom Bride
Names of Parties John Archibald Dalgliesh Milne Annie Winifred Gemmell
BDM Match (97%) John Archibald Dalgleish Milne Annie Winifred Gemmell
  πŸ’ 1920/5418
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 43 27
Dwelling Place Waimotu Oamaru
Length of Residence Life 9 Months
Marriage Place Dwelling of Bride's Mother, Mrs Mary Gemmell, Wharf St, Oamaru
Folio 2951
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev. S. F. Hunter, Oamaru

Page 3583

District of Otepopo Quarter ending 30 September 1920 Registrar R.W. Griffith
No Date of Notice Names and 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 9 April 1920 William Alexander Sinton
Edith Margaret Bugden
William Alexander Sinton
Edith Margaret Bugden
πŸ’ 1920/6572
Bachelor
Widow
Labourer
Domestic
39
30
Maheno
Maheno
7 days
14 months
English Church, Maheno 6169 9 April 1920 Rev. H.G. Davis, English Church Minister
No 2
Date of Notice 9 April 1920
  Groom Bride
Names of Parties William Alexander Sinton Edith Margaret Bugden
  πŸ’ 1920/6572
Condition Bachelor Widow
Profession Labourer Domestic
Age 39 30
Dwelling Place Maheno Maheno
Length of Residence 7 days 14 months
Marriage Place English Church, Maheno
Folio 6169
Consent
Date of Certificate 9 April 1920
Officiating Minister Rev. H.G. Davis, English Church Minister

Page 3585

District of Otepopo Quarter ending 30 September 1920 Registrar B. M. Griffith
No Date of Notice Names and 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 31 July 1920 Raymond Horatio Arthur Heazlewood
Mary Jane Henderson
Raymond Horatio Arthur Heazlewood
Mary Jane Henderson
πŸ’ 1920/9176
Bachelor
Spinster
Ploughman
Domestic Duties
30
18
Herbert
Herbert
4 days
18 years
Residence of Mr Geo Henderson, Father of Bride 9054 Geo Henderson Father 31 July 1920 Rev P. C. Rennie, Presbyterian
No 2
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Raymond Horatio Arthur Heazlewood Mary Jane Henderson
  πŸ’ 1920/9176
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 30 18
Dwelling Place Herbert Herbert
Length of Residence 4 days 18 years
Marriage Place Residence of Mr Geo Henderson, Father of Bride
Folio 9054
Consent Geo Henderson Father
Date of Certificate 31 July 1920
Officiating Minister Rev P. C. Rennie, Presbyterian

Page 3587

District of Otepopo Quarter ending 31 December 1920 Registrar R. M. Griffith
No Date of Notice Names and 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 25 October 1920 James Tait
Helen Margaret Forbes
James Tait
Helen Margaret Forbes
πŸ’ 1920/12229
Bachelor
Spinster
Farmer
Dressmaker
30
30
Herbert
Herbert
4 days
11 years
Presbyterian Church, Herbert 11938 25 October 1920 Rev. P. C. Rennie, Presbyterian
No 4
Date of Notice 25 October 1920
  Groom Bride
Names of Parties James Tait Helen Margaret Forbes
  πŸ’ 1920/12229
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 30
Dwelling Place Herbert Herbert
Length of Residence 4 days 11 years
Marriage Place Presbyterian Church, Herbert
Folio 11938
Consent
Date of Certificate 25 October 1920
Officiating Minister Rev. P. C. Rennie, Presbyterian
5 17 November 1920 Alexander Davidson
Violet Orr
Alexander Davidson
Violet Orr
πŸ’ 1920/12230
Bachelor
Spinster
Labourer
Domestic Duties
33
26
Maheno
Maheno
4 days
26 years
Dwelling of Bride's Mother Mrs A. Orr, Maheno 11939 17 November 1920 Rev. E. W. Hunt, Presbyterian
No 5
Date of Notice 17 November 1920
  Groom Bride
Names of Parties Alexander Davidson Violet Orr
  πŸ’ 1920/12230
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 26
Dwelling Place Maheno Maheno
Length of Residence 4 days 26 years
Marriage Place Dwelling of Bride's Mother Mrs A. Orr, Maheno
Folio 11939
Consent
Date of Certificate 17 November 1920
Officiating Minister Rev. E. W. Hunt, Presbyterian
6 20 December 1920 Edward John Elliott
Elsie Eleanor Elliott
Edward John Elliott
Elsie Eleanor Elliott
πŸ’ 1920/12231
Bachelor
Widow
Blacksmith
Domestic duties
27
29
Maheno
Maheno
3 days
3 days
Residence of Mrs Oliver, Maheno 11940 20 December 1920 Rev. E. W. Hunt, Presbyterian
No 6
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Edward John Elliott Elsie Eleanor Elliott
  πŸ’ 1920/12231
Condition Bachelor Widow
Profession Blacksmith Domestic duties
Age 27 29
Dwelling Place Maheno Maheno
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs Oliver, Maheno
Folio 11940
Consent
Date of Certificate 20 December 1920
Officiating Minister Rev. E. W. Hunt, Presbyterian

Page 3591

District of Palmerston Quarter ending 30 June 1920 Registrar G. H. Cass
No Date of Notice Names and 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 Thomas Weir Finne
Ellen Mary Pickett
Thomas Weir Finnie
Ellen Mary Pickett
πŸ’ 1920/6573
Bachelor
Spinster
Miner
Domestic
31
27
Palmerston
Palmerston
10 years
27 years
St Mary's Palmerston 6170 3 April 1920 Rev A D Mitchell, Church of England
No 1
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Thomas Weir Finne Ellen Mary Pickett
BDM Match (97%) Thomas Weir Finnie Ellen Mary Pickett
  πŸ’ 1920/6573
Condition Bachelor Spinster
Profession Miner Domestic
Age 31 27
Dwelling Place Palmerston Palmerston
Length of Residence 10 years 27 years
Marriage Place St Mary's Palmerston
Folio 6170
Consent
Date of Certificate 3 April 1920
Officiating Minister Rev A D Mitchell, Church of England
2 27 April 1920 William Philip Matthews
Georgina Amelia Cunningham
William Phillip Matthews
Georgina Amelia Cunningham
πŸ’ 1920/6574
Bachelor
Widow
Labourer
Domestic
48
48
Palmerston
Palmerston
3 days
3 days
Registrar Office Palmerston 6171 27 April 1920 G H Cass, Registrar, Palmerston
No 2
Date of Notice 27 April 1920
  Groom Bride
Names of Parties William Philip Matthews Georgina Amelia Cunningham
BDM Match (98%) William Phillip Matthews Georgina Amelia Cunningham
  πŸ’ 1920/6574
Condition Bachelor Widow
Profession Labourer Domestic
Age 48 48
Dwelling Place Palmerston Palmerston
Length of Residence 3 days 3 days
Marriage Place Registrar Office Palmerston
Folio 6171
Consent
Date of Certificate 27 April 1920
Officiating Minister G H Cass, Registrar, Palmerston
3 28 April 1920 Patrick Thomas McCabe
Margaret Hayes
Patrick Thomas McCabe
Margaret Hayes
πŸ’ 1920/6575
Bachelor
Spinster
Labourer
Domestic
36
36
Palmerston
Moonlight
3 days
36 years
Roman Catholic Church Macraes Flat 6172 28 April 1920 Rev Thomas Kavanagh, Roman Catholic Priest
No 3
Date of Notice 28 April 1920
  Groom Bride
Names of Parties Patrick Thomas McCabe Margaret Hayes
  πŸ’ 1920/6575
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 36
Dwelling Place Palmerston Moonlight
Length of Residence 3 days 36 years
Marriage Place Roman Catholic Church Macraes Flat
Folio 6172
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev Thomas Kavanagh, Roman Catholic Priest
4 22 June 1920 John Muldrew
Ruth Knox Chapman
John Muldrew
Ruth Knox Chapman
πŸ’ 1920/6577
Bachelor
Spinster
Farmer
School teacher
29
22
Palmerston
Dunback
3 days
15 years
Residence of Jas Chapman, Dunback 6173 22 June 1920 Rev A T Blair, Presbyterian
No 4
Date of Notice 22 June 1920
  Groom Bride
Names of Parties John Muldrew Ruth Knox Chapman
  πŸ’ 1920/6577
Condition Bachelor Spinster
Profession Farmer School teacher
Age 29 22
Dwelling Place Palmerston Dunback
Length of Residence 3 days 15 years
Marriage Place Residence of Jas Chapman, Dunback
Folio 6173
Consent
Date of Certificate 22 June 1920
Officiating Minister Rev A T Blair, Presbyterian
5 29 June 1920 William James Lobb
Isabella Fairbairn Ireland
William James Lobb
Isabella Fairbairn Ireland
πŸ’ 1920/6578
Bachelor
Spinster
Farmer
Domestic
34
27
Goodwood
Goodwood
5 days
27 years
Ayrshire Farm Goodwood 6174 29 June 1920 Rev J Davie, Presbyterian
No 5
Date of Notice 29 June 1920
  Groom Bride
Names of Parties William James Lobb Isabella Fairbairn Ireland
  πŸ’ 1920/6578
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 27
Dwelling Place Goodwood Goodwood
Length of Residence 5 days 27 years
Marriage Place Ayrshire Farm Goodwood
Folio 6174
Consent
Date of Certificate 29 June 1920
Officiating Minister Rev J Davie, Presbyterian

Page 3593

District of Palmerston Quarter ending 30 September 1920 Registrar G. H. Cales
No Date of Notice Names and 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 9 July 1920 James Glendenning Park
Eleanor May Hewitt
James Glendenning Park
Eleanor May Hewitt
πŸ’ 1920/12491
Bachelor
Spinster
Engine Cleaner
Domestic
23
22
Dunedin
Goodwood Palmerston
2 months
4 years
Residence of Mr T Hewitts Goodwood 9035 9 July 1920 Rev John Davie, Presbyterian
No 6
Date of Notice 9 July 1920
  Groom Bride
Names of Parties James Glendenning Park Eleanor May Hewitt
  πŸ’ 1920/12491
Condition Bachelor Spinster
Profession Engine Cleaner Domestic
Age 23 22
Dwelling Place Dunedin Goodwood Palmerston
Length of Residence 2 months 4 years
Marriage Place Residence of Mr T Hewitts Goodwood
Folio 9035
Consent
Date of Certificate 9 July 1920
Officiating Minister Rev John Davie, Presbyterian
7 17 July 1920 John Favel
Jessie Todd Guthrie
John Favel
Jessie Todd Guthrie
πŸ’ 1920/12492
Widower
Spinster
Miner
Domestic
28
21
Shag point
Shag point
2 years
Life
The Manse Palmerston 9036 17 July 1920 Rev John Davie, Presbyterian
No 7
Date of Notice 17 July 1920
  Groom Bride
Names of Parties John Favel Jessie Todd Guthrie
  πŸ’ 1920/12492
Condition Widower Spinster
Profession Miner Domestic
Age 28 21
Dwelling Place Shag point Shag point
Length of Residence 2 years Life
Marriage Place The Manse Palmerston
Folio 9036
Consent
Date of Certificate 17 July 1920
Officiating Minister Rev John Davie, Presbyterian
8 27 July 1920 James Forsyth Muir
Margaret Gordon
James Forsyth Muir
Margaret Gordon
πŸ’ 1920/9156
Bachelor
Spinster
Farmer
Domestic
33
38
Palmerston
Palmerston
15 years
10 years
Residence of Thomas Muir Palmerston 9037 27 July 1920 Rev John Davie, Presbyterian
No 8
Date of Notice 27 July 1920
  Groom Bride
Names of Parties James Forsyth Muir Margaret Gordon
  πŸ’ 1920/9156
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 38
Dwelling Place Palmerston Palmerston
Length of Residence 15 years 10 years
Marriage Place Residence of Thomas Muir Palmerston
Folio 9037
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev John Davie, Presbyterian
9 16 August 1920 John Craig
Mary Ann Lunan
John Craig
Mary Ann Lunan
πŸ’ 1920/10082
Bachelor
Spinster
Farmer
Tailoress
43
32
Glenpark Otago
Waitahuna
40 years
6 weeks
Residence of Mrs Lunan Johnstone Waitahuna 9058 16 August 1920 Rev Bandy, Presbyterian, Waitahuna
No 9
Date of Notice 16 August 1920
  Groom Bride
Names of Parties John Craig Mary Ann Lunan
  πŸ’ 1920/10082
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 43 32
Dwelling Place Glenpark Otago Waitahuna
Length of Residence 40 years 6 weeks
Marriage Place Residence of Mrs Lunan Johnstone Waitahuna
Folio 9058
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev Bandy, Presbyterian, Waitahuna

Page 3595

District of Palmerston Quarter ending 31 December 1920 Registrar G. H. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 7 October 1920 Henry Francis Glover
Clara Emily Stevenson
Henry Francis Glover
Clara Emily Stevenson
πŸ’ 1920/12232
Bachelor
Spinster
Labourer
Domestic
21
19
Dunback
Palmerston
21 years
19 years
Residence of Mr John Davie Manse Palmerston 11941 William James Stevenson Father 7 October 1920 Rev John Davie Presbyterian
No 10
Date of Notice 7 October 1920
  Groom Bride
Names of Parties Henry Francis Glover Clara Emily Stevenson
  πŸ’ 1920/12232
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Dunback Palmerston
Length of Residence 21 years 19 years
Marriage Place Residence of Mr John Davie Manse Palmerston
Folio 11941
Consent William James Stevenson Father
Date of Certificate 7 October 1920
Officiating Minister Rev John Davie Presbyterian
11 23 October 1920 Melville Loper
Robina Jessie Hollamby
Melville Loper
Robina Jessie Hollamby
πŸ’ 1920/12233
Bachelor
Spinster
Plumber
Dressmaker
21
23
Palmerston
Palmerston
4 days
4 days
Registrars Office Palmerston 11942 23 October 1920 G. H. Evans Registrar
No 11
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Melville Loper Robina Jessie Hollamby
  πŸ’ 1920/12233
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 21 23
Dwelling Place Palmerston Palmerston
Length of Residence 4 days 4 days
Marriage Place Registrars Office Palmerston
Folio 11942
Consent
Date of Certificate 23 October 1920
Officiating Minister G. H. Evans Registrar
12 25 October 1920 Percy Dell
Annie Peara Milne
Percy Dell
Annie Pearce Milne
πŸ’ 1920/12234
Bachelor
Spinster
Surfaceman
Dressmaker
31
30
Palmerston
Palmerston
3 days
30 years
Residence of James Young Palmerston 11943 25 October 1920 Rev John Davie Presbyterian
No 12
Date of Notice 25 October 1920
  Groom Bride
Names of Parties Percy Dell Annie Peara Milne
BDM Match (94%) Percy Dell Annie Pearce Milne
  πŸ’ 1920/12234
Condition Bachelor Spinster
Profession Surfaceman Dressmaker
Age 31 30
Dwelling Place Palmerston Palmerston
Length of Residence 3 days 30 years
Marriage Place Residence of James Young Palmerston
Folio 11943
Consent
Date of Certificate 25 October 1920
Officiating Minister Rev John Davie Presbyterian
13 21 December 1920 John Trotter
Isabella Minnie McLeod
John Trotter
Isabel Minnie McLeod
πŸ’ 1920/12235
Bachelor
Spinster
Sheep Farmer
Domestic Duties
30
29
Kurow
Islay Downs
9 years
21 years
Dwelling house of Peter McLeod Islay Downs 11944 21 December 1920 Rev A. H. Blain Presbyterian
No 13
Date of Notice 21 December 1920
  Groom Bride
Names of Parties John Trotter Isabella Minnie McLeod
BDM Match (95%) John Trotter Isabel Minnie McLeod
  πŸ’ 1920/12235
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 30 29
Dwelling Place Kurow Islay Downs
Length of Residence 9 years 21 years
Marriage Place Dwelling house of Peter McLeod Islay Downs
Folio 11944
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev A. H. Blain Presbyterian

Page 3597

District of Popotunoa Quarter ending 31 March 1920 Registrar Thomas Pope
No Date of Notice Names and 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 Sidney Thomas Goldsmith
Elsie May Bryant
Sidney Thomas Goldsmith
Elsie May Bryant
πŸ’ 1920/3932
Bachelor
Spinster
Wheelwright
Domestic Duties
28
26
Stanley
Clydevale
3 Days
6 weeks
Presbyterian Church, Clydevale 2965 2 March 1920 Mr Thomas Bryant, Clydevale, Presbyterian
No 1
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Sidney Thomas Goldsmith Elsie May Bryant
  πŸ’ 1920/3932
Condition Bachelor Spinster
Profession Wheelwright Domestic Duties
Age 28 26
Dwelling Place Stanley Clydevale
Length of Residence 3 Days 6 weeks
Marriage Place Presbyterian Church, Clydevale
Folio 2965
Consent
Date of Certificate 2 March 1920
Officiating Minister Mr Thomas Bryant, Clydevale, Presbyterian

Page 3599

District of Popotunoa Quarter ending 30 June 1920 Registrar G. W. Falck
No Date of Notice Names and 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 10 April 1920 William Moffat Murray
Ellen Rogers Dunlop
William Moffat Murray
Ellen Rogers Dunlop
πŸ’ 1920/6579
Bachelor
Spinster
Farmer
Domestic Duties
35
24
Clydevale
Clydevale
13 years
24 years
Presbyterian Church Clydevale 6175 10 April 1920 Thomas Bryant, Presbyterian
No 2
Date of Notice 10 April 1920
  Groom Bride
Names of Parties William Moffat Murray Ellen Rogers Dunlop
  πŸ’ 1920/6579
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 24
Dwelling Place Clydevale Clydevale
Length of Residence 13 years 24 years
Marriage Place Presbyterian Church Clydevale
Folio 6175
Consent
Date of Certificate 10 April 1920
Officiating Minister Thomas Bryant, Presbyterian
3 1 May 1920 Arthur John Henry Shaw
Lillian Catherine O Docherty
Arthur John Henry Shaw
Lillian Catherine O'Docherty
πŸ’ 1920/6580
Bachelor
Spinster
School Teacher
Shop Assistant
21
20
Taumata Clinton
Waiwera South
3 months
one week
at the office of Registrar Births Deaths & Marriages Clinton 6176 James Docherty, Father 1 May 1920 Thomas Pope, Registrar
No 3
Date of Notice 1 May 1920
  Groom Bride
Names of Parties Arthur John Henry Shaw Lillian Catherine O Docherty
BDM Match (98%) Arthur John Henry Shaw Lillian Catherine O'Docherty
  πŸ’ 1920/6580
Condition Bachelor Spinster
Profession School Teacher Shop Assistant
Age 21 20
Dwelling Place Taumata Clinton Waiwera South
Length of Residence 3 months one week
Marriage Place at the office of Registrar Births Deaths & Marriages Clinton
Folio 6176
Consent James Docherty, Father
Date of Certificate 1 May 1920
Officiating Minister Thomas Pope, Registrar

Page 3601

District of Popotunoa Quarter ending 30 September 1920 Registrar J. Howard
No Date of Notice Names and 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 19 July 1920 Duke Ballam
Alexandrina Olive Ritchie
Duke Ballam
Alexanderina Olive Ritchie
πŸ’ 1920/9157
Bachelor
Spinster
Chainman
Domestic Duties
25
19
Clinton
Clinton
1 month
19 years
Private Dwelling House of J. B. Ritchie, Clinton 9038 J. B. Ritchie, Father 19 July 1920 Rev. D. S. Mason, Presbyterian
No 4
Date of Notice 19 July 1920
  Groom Bride
Names of Parties Duke Ballam Alexandrina Olive Ritchie
BDM Match (98%) Duke Ballam Alexanderina Olive Ritchie
  πŸ’ 1920/9157
Condition Bachelor Spinster
Profession Chainman Domestic Duties
Age 25 19
Dwelling Place Clinton Clinton
Length of Residence 1 month 19 years
Marriage Place Private Dwelling House of J. B. Ritchie, Clinton
Folio 9038
Consent J. B. Ritchie, Father
Date of Certificate 19 July 1920
Officiating Minister Rev. D. S. Mason, Presbyterian
5 19 August 1920 William Acton Mercer Leggett
Rachel Smith Miller
William Acton Mercer Leggett
Rachel Smith Miller
πŸ’ 1920/9158
Bachelor
Spinster
Farmer
School Teacher
25
25
Taumata, Clinton, N.Z.
Taumata, Clinton, N.Z.
1 year
25 years
Dwelling of Mrs. A. Miller, Taumata, Clinton 9039 19 August 1920 Rev. D. S. Mason, Presbyterian
No 5
Date of Notice 19 August 1920
  Groom Bride
Names of Parties William Acton Mercer Leggett Rachel Smith Miller
  πŸ’ 1920/9158
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 25
Dwelling Place Taumata, Clinton, N.Z. Taumata, Clinton, N.Z.
Length of Residence 1 year 25 years
Marriage Place Dwelling of Mrs. A. Miller, Taumata, Clinton
Folio 9039
Consent
Date of Certificate 19 August 1920
Officiating Minister Rev. D. S. Mason, Presbyterian

Page 3603

District of Popotunoa Quarter ending 31 December 1920 Registrar J. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 28 December 1920 William James Hartle
Christina Mary Anderson
William James Hartle
Christina Mary Anderson
πŸ’ 1920/12166
Bachelor
Spinster
Painter
Domestic Servant
31
18
Clinton
Clinton
4 days
10 days
Residence of Mr Christopher Anderson, Clinton 12224 Christopher Anderson, Father 28 December 1920 Rev D. J. Mason, Clinton, Presbyterian minister
No 6
Date of Notice 28 December 1920
  Groom Bride
Names of Parties William James Hartle Christina Mary Anderson
  πŸ’ 1920/12166
Condition Bachelor Spinster
Profession Painter Domestic Servant
Age 31 18
Dwelling Place Clinton Clinton
Length of Residence 4 days 10 days
Marriage Place Residence of Mr Christopher Anderson, Clinton
Folio 12224
Consent Christopher Anderson, Father
Date of Certificate 28 December 1920
Officiating Minister Rev D. J. Mason, Clinton, Presbyterian minister

Page 3605

District of Port Chalmers Quarter ending 31 March 1920 Registrar H. Hebner
No Date of Notice Names and 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 Stevenson
Sarah Lappan
Charles Stevenson
Sarah Lappan
πŸ’ 1920/3933
Widower
Spinster
Carrier
52
45
Port Chalmers
Port Chalmers
40 years
6 months
In the residence of Rev. W. M. Grant, Wickliffe Terrace, Port Chalmers 2966 3 January 1920 Rev. W. M. Grant, Congregational Minister
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Charles Stevenson Sarah Lappan
  πŸ’ 1920/3933
Condition Widower Spinster
Profession Carrier
Age 52 45
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 40 years 6 months
Marriage Place In the residence of Rev. W. M. Grant, Wickliffe Terrace, Port Chalmers
Folio 2966
Consent
Date of Certificate 3 January 1920
Officiating Minister Rev. W. M. Grant, Congregational Minister
2 14 January 1920 Frederick Ronald Beale
Rita Miriam Cartwright
Frederick Ronald Beale
Rita Miriam Cartwright
πŸ’ 1920/3934
Bachelor
Spinster
Sheep Drover
Dressmaker
24
21
Present Port Chalmers, usual Temuka
Present Port Chalmers, usual Temuka
2 weeks
3 weeks
Registrars Office, Port Chalmers 2967 14 January 1920 J. B. Davis, Deputy Registrar
No 2
Date of Notice 14 January 1920
  Groom Bride
Names of Parties Frederick Ronald Beale Rita Miriam Cartwright
  πŸ’ 1920/3934
Condition Bachelor Spinster
Profession Sheep Drover Dressmaker
Age 24 21
Dwelling Place Present Port Chalmers, usual Temuka Present Port Chalmers, usual Temuka
Length of Residence 2 weeks 3 weeks
Marriage Place Registrars Office, Port Chalmers
Folio 2967
Consent
Date of Certificate 14 January 1920
Officiating Minister J. B. Davis, Deputy Registrar
3 10 February 1920 Arthur Charles Hampton
Coila Reynolds Stevenson
Arthur Charles Hampton
Coila Reynolds Stevenson
πŸ’ 1920/3935
Bachelor
Spinster
Sheep Farmer
School Teacher
37
26
Present Port Chalmers, usual Milburn
Port Chalmers
1 year
26 years
Residence of C. Stevenson, 5 Leckie Street, Port Chalmers 2968 10 February 1920 Rev. John Davie, Presbyterian Minister
No 3
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Arthur Charles Hampton Coila Reynolds Stevenson
  πŸ’ 1920/3935
Condition Bachelor Spinster
Profession Sheep Farmer School Teacher
Age 37 26
Dwelling Place Present Port Chalmers, usual Milburn Port Chalmers
Length of Residence 1 year 26 years
Marriage Place Residence of C. Stevenson, 5 Leckie Street, Port Chalmers
Folio 2968
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. John Davie, Presbyterian Minister
4 10 February 1920 James Thomas Adams
Vera Evelyn Watson
James Thomas Adams
Vera Evelyn Watson
πŸ’ 1920/3936
Bachelor
Spinster
Tobacconist
Shop Assistant
25
25
Present Port Chalmers, usual Oamaru
Port Chalmers
3 days
25 years
Presbyterian Church, Port Chalmers 2969 10 February 1920 Rev. R. A. M. Sutherland, Presbyterian Minister
No 4
Date of Notice 10 February 1920
  Groom Bride
Names of Parties James Thomas Adams Vera Evelyn Watson
  πŸ’ 1920/3936
Condition Bachelor Spinster
Profession Tobacconist Shop Assistant
Age 25 25
Dwelling Place Present Port Chalmers, usual Oamaru Port Chalmers
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Port Chalmers
Folio 2969
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev. R. A. M. Sutherland, Presbyterian Minister
5 16 February 1920 Robert Clark Gardiner
Catherine Coleman
Robert Clark Gardiner
Catherine Coleman
πŸ’ 1920/3937
Bachelor
Spinster
Carpenter
Domestic duties
25
25
Present Port Chalmers, usual Ravensbourne
Port Chalmers
6 days
25 years
Congregational Church, Port Chalmers 2970 16 February 1920 Rev. W. M. Grant, Congregational Minister
No 5
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Robert Clark Gardiner Catherine Coleman
  πŸ’ 1920/3937
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 25 25
Dwelling Place Present Port Chalmers, usual Ravensbourne Port Chalmers
Length of Residence 6 days 25 years
Marriage Place Congregational Church, Port Chalmers
Folio 2970
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev. W. M. Grant, Congregational Minister

Page 3606

District of Port Chalmers Quarter ending 31 March 1920 Registrar H. Brebner
No Date of Notice Names and 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 February 1920 William Clifford
Amelia Louisa Dove
William Clifford
Amelia Louisa Dove
πŸ’ 1920/3938
Widower
Spinster
Dredge master
Domestic duties
45
52
Port Chalmers
Port Chalmers
3 months
52 years
House of Mr. E. Newbold, Laing Street, Port Chalmers 2971 20 February 1920 Rev. W. M. Grant, Congregational Minister
No 6
Date of Notice 20 February 1920
  Groom Bride
Names of Parties William Clifford Amelia Louisa Dove
  πŸ’ 1920/3938
Condition Widower Spinster
Profession Dredge master Domestic duties
Age 45 52
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 months 52 years
Marriage Place House of Mr. E. Newbold, Laing Street, Port Chalmers
Folio 2971
Consent
Date of Certificate 20 February 1920
Officiating Minister Rev. W. M. Grant, Congregational Minister

Page 3607

District of Port Chalmers Quarter ending 30 June 1920 Registrar J. Brebner
No Date of Notice Names and 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 7 April 1920 Alfred Reuben Mordecai Verrall
Lillian Minnie Seymour
Alfred Reuben Mordecai Verrall
Lillian Minnie Seymour
πŸ’ 1920/6581
Bachelor
Spinster
Clerk
Domestic duties
34
23
Port Chalmers
Port Chalmers
9 years
4 months
Church of England, Port Chalmers 6177 7 April 1920 H. Sholto Bishop, Church of England
No 7
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Alfred Reuben Mordecai Verrall Lillian Minnie Seymour
  πŸ’ 1920/6581
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 34 23
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 9 years 4 months
Marriage Place Church of England, Port Chalmers
Folio 6177
Consent
Date of Certificate 7 April 1920
Officiating Minister H. Sholto Bishop, Church of England
8 8 April 1920 George Thomas Baker
Ivy Phillips Asher
George Thomas Baker
Ivy Phillips Asher
πŸ’ 1920/6589
Bachelor
Spinster
Night-Watchman
Dressmaker
30
28
Present Port Chalmers, usual Dunedin
Port Chalmers
3 days
28 years
Congregational Church, Port Chalmers 6178 8 April 1920 W. M. Grant, Congregational
No 8
Date of Notice 8 April 1920
  Groom Bride
Names of Parties George Thomas Baker Ivy Phillips Asher
  πŸ’ 1920/6589
Condition Bachelor Spinster
Profession Night-Watchman Dressmaker
Age 30 28
Dwelling Place Present Port Chalmers, usual Dunedin Port Chalmers
Length of Residence 3 days 28 years
Marriage Place Congregational Church, Port Chalmers
Folio 6178
Consent
Date of Certificate 8 April 1920
Officiating Minister W. M. Grant, Congregational
9 13 April 1920 Joseph Bates Macalpine
Annie Cowan
Joseph Bates Macalpine
Annie Cowan
πŸ’ 1920/6600
Bachelor
Spinster
Blacksmiths Striker
Domestic duties
39
39
Port Chalmers
Port Chalmers
36 years
5 months
Presbyterian Manse, Port Chalmers 6179 13 April 1920 J. M. Simpson, Presbyterian
No 9
Date of Notice 13 April 1920
  Groom Bride
Names of Parties Joseph Bates Macalpine Annie Cowan
  πŸ’ 1920/6600
Condition Bachelor Spinster
Profession Blacksmiths Striker Domestic duties
Age 39 39
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 36 years 5 months
Marriage Place Presbyterian Manse, Port Chalmers
Folio 6179
Consent
Date of Certificate 13 April 1920
Officiating Minister J. M. Simpson, Presbyterian
10 23 April 1920 Hugh Smith
Elspeth Smith
Hugh Smith
Elspeth Smith
πŸ’ 1920/6606
Bachelor
Spinster
Labourer
Cook
38
37
Port Chalmers
Port Chalmers
3 years
7 months
Presbyterian Manse, Port Chalmers 6180 23 April 1920 J. M. Simpson, Presbyterian
No 10
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Hugh Smith Elspeth Smith
  πŸ’ 1920/6606
Condition Bachelor Spinster
Profession Labourer Cook
Age 38 37
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 years 7 months
Marriage Place Presbyterian Manse, Port Chalmers
Folio 6180
Consent
Date of Certificate 23 April 1920
Officiating Minister J. M. Simpson, Presbyterian
11 25 May 1920 Edwin Knewstubb
Macey Emily Irene Beagley
Edwin Knewstubb
Macey Emily Irene Beazley
πŸ’ 1920/6607
Bachelor
Spinster
Marine Engineer
Domestic duties
30
27
Port Chalmers
Port Chalmers
30 years
20 years
Congregational Manse, Port Chalmers 6181 25 May 1920 W. M. Grant, Congregational
No 11
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Edwin Knewstubb Macey Emily Irene Beagley
BDM Match (98%) Edwin Knewstubb Macey Emily Irene Beazley
  πŸ’ 1920/6607
Condition Bachelor Spinster
Profession Marine Engineer Domestic duties
Age 30 27
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 30 years 20 years
Marriage Place Congregational Manse, Port Chalmers
Folio 6181
Consent
Date of Certificate 25 May 1920
Officiating Minister W. M. Grant, Congregational

Page 3608

District of Port Chalmers Quarter ending 30 June 1920 Registrar J. Brebner
No Date of Notice Names and 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 31 May 1920 Robert Ewen Cameron
Euphemia Turner
Robert Ewen Cameron
Euphemia Turner
πŸ’ 1920/6608
Bachelor
Spinster
Salesman
Shop Assistant
34
24
Port Chalmers
Port Chalmers
3 Years
11 Years
Presbyterian Church, Port Chalmers 6182 31 May 1920 J. M. Simpson, Presbyterian
No 12
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Robert Ewen Cameron Euphemia Turner
  πŸ’ 1920/6608
Condition Bachelor Spinster
Profession Salesman Shop Assistant
Age 34 24
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 Years 11 Years
Marriage Place Presbyterian Church, Port Chalmers
Folio 6182
Consent
Date of Certificate 31 May 1920
Officiating Minister J. M. Simpson, Presbyterian
13 7 June 1920 George Thompson
Annie Florence Matheson
George Thompson
Annie Florence Matheson
πŸ’ 1920/6609
Bachelor
Spinster
Tailor
Waitress
25
29
Port Chalmers
Port Chalmers
24 years
5 years
Congregational Church, Port Chalmers 6183 7 June 1920 Wm. Grant, Congregational
No 13
Date of Notice 7 June 1920
  Groom Bride
Names of Parties George Thompson Annie Florence Matheson
  πŸ’ 1920/6609
Condition Bachelor Spinster
Profession Tailor Waitress
Age 25 29
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 24 years 5 years
Marriage Place Congregational Church, Port Chalmers
Folio 6183
Consent
Date of Certificate 7 June 1920
Officiating Minister Wm. Grant, Congregational
14 22 June 1920 Michael Garro
Mary Agnes Jacona
Michael Garro
Mary Agnes Jacona
πŸ’ 1920/9267
Bachelor
Spinster
Fisherman
assistant Chemical works
31
15
Port Chalmers
Port Chalmers
6 years
15 years
Roman Catholic Church, Port Chalmers 9278 Mary Jacona Mother 22 June 1920 J. J. O'Reilly, Roman Catholic
No 14
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Michael Garro Mary Agnes Jacona
  πŸ’ 1920/9267
Condition Bachelor Spinster
Profession Fisherman assistant Chemical works
Age 31 15
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 6 years 15 years
Marriage Place Roman Catholic Church, Port Chalmers
Folio 9278
Consent Mary Jacona Mother
Date of Certificate 22 June 1920
Officiating Minister J. J. O'Reilly, Roman Catholic
15 29 June 1920 John Watson Thomson
Ethel Collier
John Watson Thomson
Ethel Collier
πŸ’ 1920/6570
Bachelor
Spinster
Marine Engineer
Domestic duties
36
32
Port Chalmers
Present Oamaru, usual Port Chalmers
36 Years
3 days
Presbyterian manse, Oamaru 6167 29 June 1920 Walter McLean, Presbyterian
No 15
Date of Notice 29 June 1920
  Groom Bride
Names of Parties John Watson Thomson Ethel Collier
  πŸ’ 1920/6570
Condition Bachelor Spinster
Profession Marine Engineer Domestic duties
Age 36 32
Dwelling Place Port Chalmers Present Oamaru, usual Port Chalmers
Length of Residence 36 Years 3 days
Marriage Place Presbyterian manse, Oamaru
Folio 6167
Consent
Date of Certificate 29 June 1920
Officiating Minister Walter McLean, Presbyterian

Page 3609

District of Port Chalmers Quarter ending 30 September 1920 Registrar F. Brebner
No Date of Notice Names and 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 9 July 1920 Walter Scott
Isabella Gilchrist Wilson
Walter Scott
Isabella Gilchrist Wilson
πŸ’ 1920/9159
Bachelor
Spinster
Engineer
Domestic duties
27
25
Present: Port Chalmers. Usual: at Sea
Port Chalmers
6 weeks
25 years
In the residence of Mr. J. Wilson, 32 Grey Street, Port Chalmers 9040 9 July 1920 J. M. Simpson, Presbyterian
No 16
Date of Notice 9 July 1920
  Groom Bride
Names of Parties Walter Scott Isabella Gilchrist Wilson
  πŸ’ 1920/9159
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 27 25
Dwelling Place Present: Port Chalmers. Usual: at Sea Port Chalmers
Length of Residence 6 weeks 25 years
Marriage Place In the residence of Mr. J. Wilson, 32 Grey Street, Port Chalmers
Folio 9040
Consent
Date of Certificate 9 July 1920
Officiating Minister J. M. Simpson, Presbyterian
17 12 July 1920 Brian George Edward Robinson
Ethel Mary Harrison
Brian George Edward Robinson
Ethel May Harrison
πŸ’ 1920/9160
Bachelor
Spinster
Electrical Engineer
Domestic duties
29
21
Port Chalmers
Port Chalmers
19 months
21 years
In the Holy Trinity Church, Port Chalmers 9041 12 July 1920 H Sholto Bishop, Church of England
No 17
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Brian George Edward Robinson Ethel Mary Harrison
BDM Match (97%) Brian George Edward Robinson Ethel May Harrison
  πŸ’ 1920/9160
Condition Bachelor Spinster
Profession Electrical Engineer Domestic duties
Age 29 21
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 19 months 21 years
Marriage Place In the Holy Trinity Church, Port Chalmers
Folio 9041
Consent
Date of Certificate 12 July 1920
Officiating Minister H Sholto Bishop, Church of England
18 20 July 1920 David Robertson
Margaret Munro
David Robertson
Margaret Munro
πŸ’ 1920/9161
Widower 18 November 1918
Spinster
Police Constable
Domestic duties
37
26
Present: Port Chalmers. Usual: Temuka
Present: Port Chalmers. Usual: Temuka
4 days
4 days
In the residence of Mr. D. Munro, Reynoldstown, Port Chalmers 9042 20 July 1920 J. M. Simpson, Presbyterian
No 18
Date of Notice 20 July 1920
  Groom Bride
Names of Parties David Robertson Margaret Munro
  πŸ’ 1920/9161
Condition Widower 18 November 1918 Spinster
Profession Police Constable Domestic duties
Age 37 26
Dwelling Place Present: Port Chalmers. Usual: Temuka Present: Port Chalmers. Usual: Temuka
Length of Residence 4 days 4 days
Marriage Place In the residence of Mr. D. Munro, Reynoldstown, Port Chalmers
Folio 9042
Consent
Date of Certificate 20 July 1920
Officiating Minister J. M. Simpson, Presbyterian
19 27 July 1920 Frederick Allan Robertson
Edith Mary Victoria Harper
Frederick Allan Robertson
Edith Mary Victoria Harper
πŸ’ 1920/12494
Bachelor
Spinster
Labourer
Domestic duties
22
30
Otakou, Port Chalmers
Karitane
22 years
30 years
In the Native Church, Puketeraki 9053 27 July 1920 C. J. Neale, Church of England
No 19
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Frederick Allan Robertson Edith Mary Victoria Harper
  πŸ’ 1920/12494
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 30
Dwelling Place Otakou, Port Chalmers Karitane
Length of Residence 22 years 30 years
Marriage Place In the Native Church, Puketeraki
Folio 9053
Consent
Date of Certificate 27 July 1920
Officiating Minister C. J. Neale, Church of England
20 30 July 1920 Robert Marchant Middleditch
Ivy Euphemia Fletcher
Robert Marchant Middleditch
Ivy Euphemia Fletcher
πŸ’ 1920/9162
Bachelor
Spinster
Carpenter
Clerk
23
21
Port Chalmers
Port Chalmers
23 years
21 years
In the residence of Mr. D. M. Fletcher, Careys Bay, Port Chalmers 9043 30 July 1920 J. M. Simpson, Presbyterian
No 20
Date of Notice 30 July 1920
  Groom Bride
Names of Parties Robert Marchant Middleditch Ivy Euphemia Fletcher
  πŸ’ 1920/9162
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 23 21
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 23 years 21 years
Marriage Place In the residence of Mr. D. M. Fletcher, Careys Bay, Port Chalmers
Folio 9043
Consent
Date of Certificate 30 July 1920
Officiating Minister J. M. Simpson, Presbyterian

Page 3610

District of Port Chalmers Quarter ending 30 September 1920 Registrar J. Brebner
No Date of Notice Names and 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 03 August 1920 Arthur Leslie Grindley
Mignorette Morris
Arthur Leslie Grindley
Mignonette Morris
πŸ’ 1920/9163
Bachelor
Spinster
Iron Moulder
Domestic duties
27
23
Port Chalmers
Port Chalmers
15 Months
15 years
In the Church of England Port Chalmers 9044 03 August 1920 H. S. Bishop, Church of England
No 21
Date of Notice 03 August 1920
  Groom Bride
Names of Parties Arthur Leslie Grindley Mignorette Morris
BDM Match (97%) Arthur Leslie Grindley Mignonette Morris
  πŸ’ 1920/9163
Condition Bachelor Spinster
Profession Iron Moulder Domestic duties
Age 27 23
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 15 Months 15 years
Marriage Place In the Church of England Port Chalmers
Folio 9044
Consent
Date of Certificate 03 August 1920
Officiating Minister H. S. Bishop, Church of England
22 18 August 1920 Joseph Fleming
Margaret Munro Arrol Banks
Joseph Fleming
Margaret Munro Arnott Banks
πŸ’ 1920/12493
Bachelor
Spinster
Waterside worker
Clerk
28
22
Port Chalmers
Port Chalmers
1 month
1 month
In the residence of Mr J. Kennard Careys Bay Port Chalmers 9045 18 August 1920 J. M. Simpson, Presbyterian
No 22
Date of Notice 18 August 1920
  Groom Bride
Names of Parties Joseph Fleming Margaret Munro Arrol Banks
BDM Match (94%) Joseph Fleming Margaret Munro Arnott Banks
  πŸ’ 1920/12493
Condition Bachelor Spinster
Profession Waterside worker Clerk
Age 28 22
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 1 month 1 month
Marriage Place In the residence of Mr J. Kennard Careys Bay Port Chalmers
Folio 9045
Consent
Date of Certificate 18 August 1920
Officiating Minister J. M. Simpson, Presbyterian
23 24 August 1920 John McLeod
Catherine Munro
John McLeod
Catherine Munro
πŸ’ 1920/9164
Bachelor
Spinster
Mariner
Domestic duties
36
29
Port Chalmers
Port Chalmers
10 years
29 years
In the house of Mr D Munro Reynoldstown Port Chalmers 9046 24 August 1920 J. M. Simpson, Presbyterian
No 23
Date of Notice 24 August 1920
  Groom Bride
Names of Parties John McLeod Catherine Munro
  πŸ’ 1920/9164
Condition Bachelor Spinster
Profession Mariner Domestic duties
Age 36 29
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 10 years 29 years
Marriage Place In the house of Mr D Munro Reynoldstown Port Chalmers
Folio 9046
Consent
Date of Certificate 24 August 1920
Officiating Minister J. M. Simpson, Presbyterian
24 08 September 1920 Richard Young
Mary Jane Menelaus
Richard Young
Mary Jane Menelaus
πŸ’ 1920/9165
Widower 7 August 1911
Spinster
Merchant
Domestic duties
69
59
Port Chalmers
Port Chalmers
8 years
57 years
In the house of Mrs E Gardner Magnetic Street Port Chalmers 9047 08 September 1920 J. M. Simpson, Presbyterian
No 24
Date of Notice 08 September 1920
  Groom Bride
Names of Parties Richard Young Mary Jane Menelaus
  πŸ’ 1920/9165
Condition Widower 7 August 1911 Spinster
Profession Merchant Domestic duties
Age 69 59
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 8 years 57 years
Marriage Place In the house of Mrs E Gardner Magnetic Street Port Chalmers
Folio 9047
Consent
Date of Certificate 08 September 1920
Officiating Minister J. M. Simpson, Presbyterian
25 15 September 1920 Charles Macfie
Beatrice Mary Cook
Charles Macfie
Beatrice Mary Cook
πŸ’ 1920/9167
Bachelor
Spinster
Stock Agent
Shop Assistant
32
32
Present Port Chalmers usual Waimate
Port Chalmers
4 days
12 years
In the house of Mr H W Cook Sawyers Bay Port Chalmers 9048 15 September 1920 J. M. Simpson, Presbyterian
No 25
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Charles Macfie Beatrice Mary Cook
  πŸ’ 1920/9167
Condition Bachelor Spinster
Profession Stock Agent Shop Assistant
Age 32 32
Dwelling Place Present Port Chalmers usual Waimate Port Chalmers
Length of Residence 4 days 12 years
Marriage Place In the house of Mr H W Cook Sawyers Bay Port Chalmers
Folio 9048
Consent
Date of Certificate 15 September 1920
Officiating Minister J. M. Simpson, Presbyterian

Page 3611

District of Port Chalmers Quarter ending 30 September 1920 Registrar F. Brebner
No Date of Notice Names and 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 23 September 1920 Niel James Nielsen
May Kydd
Niel James Nielson
May Kydd
πŸ’ 1920/9168
Bachelor
Spinster
Labourer
Domestic duties
23
24
Present Sawyers Bay, usual Eltham
Present Sawyers Bay, usual Eltham
1 week
3 months
In the Congregational Manse, Port Chalmers 9049 23 September 1920 W. M. Grant, Congregational
No 26
Date of Notice 23 September 1920
  Groom Bride
Names of Parties Niel James Nielsen May Kydd
BDM Match (97%) Niel James Nielson May Kydd
  πŸ’ 1920/9168
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 24
Dwelling Place Present Sawyers Bay, usual Eltham Present Sawyers Bay, usual Eltham
Length of Residence 1 week 3 months
Marriage Place In the Congregational Manse, Port Chalmers
Folio 9049
Consent
Date of Certificate 23 September 1920
Officiating Minister W. M. Grant, Congregational

Page 3613

District of Port Chalmers Quarter ending 31 December 1920 Registrar J. Brebner
No Date of Notice Names and 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 3 November 1920 John Elder
Mary Hogg MacDonald
John Elder
Mary Hogg Macdonald
πŸ’ 1920/12237
Bachelor
Spinster
Joiner
Booth-keeper
38
27
Port Chalmers
Port Chalmers
7 years
5 weeks
In the house of Mrs G Elder, 11 Magnetic Street, Port Chalmers 11945 3 November 1920 J. M. Simpson, Presbyterian
No 27
Date of Notice 3 November 1920
  Groom Bride
Names of Parties John Elder Mary Hogg MacDonald
BDM Match (97%) John Elder Mary Hogg Macdonald
  πŸ’ 1920/12237
Condition Bachelor Spinster
Profession Joiner Booth-keeper
Age 38 27
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 7 years 5 weeks
Marriage Place In the house of Mrs G Elder, 11 Magnetic Street, Port Chalmers
Folio 11945
Consent
Date of Certificate 3 November 1920
Officiating Minister J. M. Simpson, Presbyterian
28 19 November 1920 Harold Harris
Vera Thiel Dodds
Harold Harris
Vera Shiel Dodds
πŸ’ 1920/12238
Bachelor
Spinster
Mercantile Marine
Domestic duties
26
22
At sea
Port Chalmers
-
22 years
In the Presbyterian Church, Port Chalmers 11946 19 November 1920 A Gray, Presbyterian
No 28
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Harold Harris Vera Thiel Dodds
BDM Match (97%) Harold Harris Vera Shiel Dodds
  πŸ’ 1920/12238
Condition Bachelor Spinster
Profession Mercantile Marine Domestic duties
Age 26 22
Dwelling Place At sea Port Chalmers
Length of Residence - 22 years
Marriage Place In the Presbyterian Church, Port Chalmers
Folio 11946
Consent
Date of Certificate 19 November 1920
Officiating Minister A Gray, Presbyterian
29 30 November 1920 Francis Ewart Olds
Irvinie Doris Isbister
Francis Ewart Olds
Irvinie Doris Isbister
πŸ’ 1920/12239
Bachelor
Spinster
Railway Clerk
Domestic duties
22
23
Christchurch
Port Chalmers
3 days
12 years
In the Methodist Church, Port Chalmers 11947 30 November 1920 George Clement, Methodist
No 29
Date of Notice 30 November 1920
  Groom Bride
Names of Parties Francis Ewart Olds Irvinie Doris Isbister
  πŸ’ 1920/12239
Condition Bachelor Spinster
Profession Railway Clerk Domestic duties
Age 22 23
Dwelling Place Christchurch Port Chalmers
Length of Residence 3 days 12 years
Marriage Place In the Methodist Church, Port Chalmers
Folio 11947
Consent
Date of Certificate 30 November 1920
Officiating Minister George Clement, Methodist
30 11 December 1920 Horace Keilor Camp
Irene Winifred Maxwell
Horace Keilor Camp
Irene Winifred Maxwell
πŸ’ 1920/12240
Bachelor
Spinster
Painter
Domestic duties
22
18
Port Chalmers
Port Chalmers
22 years
18 years
In the house of Mrs T. D Maxwell, Wickliffe Terrace, Port Chalmers 11948 Thomas Dundas Maxwell, Father 11 December 1920 J. M. Simpson, Presbyterian
No 30
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Horace Keilor Camp Irene Winifred Maxwell
  πŸ’ 1920/12240
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 22 18
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 22 years 18 years
Marriage Place In the house of Mrs T. D Maxwell, Wickliffe Terrace, Port Chalmers
Folio 11948
Consent Thomas Dundas Maxwell, Father
Date of Certificate 11 December 1920
Officiating Minister J. M. Simpson, Presbyterian

Page 3615

District of Tapanui Quarter ending 31 March 1920 Registrar H. E. Clifford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1920 David Bennett Lyons
Jean Stevenson Barr Graham
David Bennett Lyons
Jean Stevenson Barr Graham
πŸ’ 1920/3939
Bachelor
Spinster
Sheep farmer
School teacher
37
39
Tapanui
Tapanui
3 days
3 days
Presbyterian Church Tapanui 2972 12 January 1920 Sydney E. Hill, Presbyterian
No 1
Date of Notice 12 January 1920
  Groom Bride
Names of Parties David Bennett Lyons Jean Stevenson Barr Graham
  πŸ’ 1920/3939
Condition Bachelor Spinster
Profession Sheep farmer School teacher
Age 37 39
Dwelling Place Tapanui Tapanui
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Tapanui
Folio 2972
Consent
Date of Certificate 12 January 1920
Officiating Minister Sydney E. Hill, Presbyterian
2 17 February 1920 Hugh McCall
Jane Stark
Hugh McCall
Jane Stark
πŸ’ 1920/3940
Bachelor
Spinster
Farmer
Domestic duties
30
26
Glenkenich
Waikoikoi
3 months
26 years
Private residence of William John Stark, Waikoikoi 2973 17 February 1920 Sydney E. Hill, Presbyterian
No 2
Date of Notice 17 February 1920
  Groom Bride
Names of Parties Hugh McCall Jane Stark
  πŸ’ 1920/3940
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 26
Dwelling Place Glenkenich Waikoikoi
Length of Residence 3 months 26 years
Marriage Place Private residence of William John Stark, Waikoikoi
Folio 2973
Consent
Date of Certificate 17 February 1920
Officiating Minister Sydney E. Hill, Presbyterian
3 15 March 1920 Frank Aston
Lucy Ernestine Tew
Frank Acton
Lucy Ernestine Tew
πŸ’ 1920/3941
Bachelor
Spinster
Farmer
Home duties
44
27
Tapanui
Tapanui
3 days
1 year
All Saints Church Tapanui 2974 15 March 1920 William Wilson Ewart, Church of England
No 3
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Frank Aston Lucy Ernestine Tew
BDM Match (95%) Frank Acton Lucy Ernestine Tew
  πŸ’ 1920/3941
Condition Bachelor Spinster
Profession Farmer Home duties
Age 44 27
Dwelling Place Tapanui Tapanui
Length of Residence 3 days 1 year
Marriage Place All Saints Church Tapanui
Folio 2974
Consent
Date of Certificate 15 March 1920
Officiating Minister William Wilson Ewart, Church of England

Page 3617

District of Tapanui Quarter ending 30 June 1920 Registrar H. E. Cafford
No Date of Notice Names and 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 24 May 1920 William Kirk
Agnes Jane Kirk
William Kirk
Agnes Jane Kirk
πŸ’ 1920/6610
Bachelor
Spinster
Farmer
Home duties
28
25
Tapanui
Tapanui
12 Years
25 Years
Private residence of Agnes Ritchie Kirk, Tapanui 6184 24 May 1920 Sydney E. Hill, Presbyterian
No 4
Date of Notice 24 May 1920
  Groom Bride
Names of Parties William Kirk Agnes Jane Kirk
  πŸ’ 1920/6610
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 25
Dwelling Place Tapanui Tapanui
Length of Residence 12 Years 25 Years
Marriage Place Private residence of Agnes Ritchie Kirk, Tapanui
Folio 6184
Consent
Date of Certificate 24 May 1920
Officiating Minister Sydney E. Hill, Presbyterian
5 25 May 1920 William John Ward
Violet Mary Clayton
William John Ward
Violet May Clayton
πŸ’ 1920/6611
Bachelor
Spinster
Ploughman
Home duties
33
29
Kelso
Kelso
5 Months
6 Years
All Saints Church, Tapanui 6185 25 May 1920 William Wilson Ewart, Church of England
No 5
Date of Notice 25 May 1920
  Groom Bride
Names of Parties William John Ward Violet Mary Clayton
BDM Match (97%) William John Ward Violet May Clayton
  πŸ’ 1920/6611
Condition Bachelor Spinster
Profession Ploughman Home duties
Age 33 29
Dwelling Place Kelso Kelso
Length of Residence 5 Months 6 Years
Marriage Place All Saints Church, Tapanui
Folio 6185
Consent
Date of Certificate 25 May 1920
Officiating Minister William Wilson Ewart, Church of England
6 28 June 1920 Cecil Herbert Cotton
Flora Greer
Cecil Herbert Cotton
Flora Greer
πŸ’ 1920/6612
Bachelor
Spinster
Sheep Farmer
School Teacher
31
27
Waipori
Crookston
31 Years
27 Years
All Saints Church, Tapanui 6186 28 June 1920 William Wilson Ewart, Church of England
No 6
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Cecil Herbert Cotton Flora Greer
  πŸ’ 1920/6612
Condition Bachelor Spinster
Profession Sheep Farmer School Teacher
Age 31 27
Dwelling Place Waipori Crookston
Length of Residence 31 Years 27 Years
Marriage Place All Saints Church, Tapanui
Folio 6186
Consent
Date of Certificate 28 June 1920
Officiating Minister William Wilson Ewart, Church of England

Page 3621

District of Tapanui Quarter ending 31 December 1920 Registrar H. G. Clifford
No Date of Notice Names and 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 14 December 1920 Hugh Laughlan Winter
Agnes Isabella Edgar
Hugh Laughlan Winter
Agnes Isabella Edgar
πŸ’ 1920/12241
Bachelor
Spinster
Carpenter
Home duties
28
25
Invercargill
Tapanui
20 years
14 years
Presbyterian Church Tapanui 11949 14 December 1920 Sydney C. Hill, Presbyterian
No 7
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Hugh Laughlan Winter Agnes Isabella Edgar
  πŸ’ 1920/12241
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 28 25
Dwelling Place Invercargill Tapanui
Length of Residence 20 years 14 years
Marriage Place Presbyterian Church Tapanui
Folio 11949
Consent
Date of Certificate 14 December 1920
Officiating Minister Sydney C. Hill, Presbyterian

Page 3623

District of Tokomairiro Quarter ending 31 March 1920 Registrar P. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1920 Percy Smith
Victoria Adelaide Savage
Percy Smith
Victoria Adelaide Savage
πŸ’ 1920/3943
Bachelor
Spinster
Cooper
Woollen Mill Employee
35
22
Milton
Milton
3 days
5 Years
Church of England Milton 2975 10 January 1920 H J L Goldthorpe, Church of England
No 1
Date of Notice 10 January 1920
  Groom Bride
Names of Parties Percy Smith Victoria Adelaide Savage
  πŸ’ 1920/3943
Condition Bachelor Spinster
Profession Cooper Woollen Mill Employee
Age 35 22
Dwelling Place Milton Milton
Length of Residence 3 days 5 Years
Marriage Place Church of England Milton
Folio 2975
Consent
Date of Certificate 10 January 1920
Officiating Minister H J L Goldthorpe, Church of England
2 12 January 1920 James Laurence Rentoul
Gertrude Constance Hand
James Laurence Rentoul
Gertrude Constance Hand
πŸ’ 1920/3944
Bachelor
Spinster
Clerk
Seamer
25
21
Milton
Milton
3 days
21 years
St Mary's Catholic Church Milton 2976 12 January 1920 M Howard, Roman Catholic
No 2
Date of Notice 12 January 1920
  Groom Bride
Names of Parties James Laurence Rentoul Gertrude Constance Hand
  πŸ’ 1920/3944
Condition Bachelor Spinster
Profession Clerk Seamer
Age 25 21
Dwelling Place Milton Milton
Length of Residence 3 days 21 years
Marriage Place St Mary's Catholic Church Milton
Folio 2976
Consent
Date of Certificate 12 January 1920
Officiating Minister M Howard, Roman Catholic
3 12 January 1920 Ernest Edward Brittenden
Myra Matilda Hedgman
Ernest Edward Brittenden
Myra Matilda Hedgman
πŸ’ 1920/3945
Bachelor
Spinster
Poultry Farmer
Waitress
27
18
Milton
Milton
4 days
6 weeks
St John's Church of England 2977 There is no person in New Zealand having authority by law to give consent 12 January 1920 H J L Goldthorpe, Church of England
No 3
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Ernest Edward Brittenden Myra Matilda Hedgman
  πŸ’ 1920/3945
Condition Bachelor Spinster
Profession Poultry Farmer Waitress
Age 27 18
Dwelling Place Milton Milton
Length of Residence 4 days 6 weeks
Marriage Place St John's Church of England
Folio 2977
Consent There is no person in New Zealand having authority by law to give consent
Date of Certificate 12 January 1920
Officiating Minister H J L Goldthorpe, Church of England
4 16 January 1920 George Riddell
Ellen Sophia Brabyn
George Riddell
Ellen Sophia Brabyn
πŸ’ 1920/3501
Bachelor
Spinster
Carpenter
Domestic Duties
31
26
Milton
Dunedin
31 years
8 months
Presbyterian manse Musselburgh Dunedin 1868 16 January 1920 Scott Allen, Presbyterian
No 4
Date of Notice 16 January 1920
  Groom Bride
Names of Parties George Riddell Ellen Sophia Brabyn
  πŸ’ 1920/3501
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 31 26
Dwelling Place Milton Dunedin
Length of Residence 31 years 8 months
Marriage Place Presbyterian manse Musselburgh Dunedin
Folio 1868
Consent
Date of Certificate 16 January 1920
Officiating Minister Scott Allen, Presbyterian
5 26 January 1920 Allan Ewen Cameron
Eleanor Lane
Allan Ewen Cameron
Eleanor Lane
πŸ’ 1920/3946
Bachelor
Spinster
Farmer
Saleswoman
37
38
Milton
Milton
20 years
38 years
Presbyterian Church Milton 2978 26 January 1920 H Clark, Presbyterian
No 5
Date of Notice 26 January 1920
  Groom Bride
Names of Parties Allan Ewen Cameron Eleanor Lane
  πŸ’ 1920/3946
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 37 38
Dwelling Place Milton Milton
Length of Residence 20 years 38 years
Marriage Place Presbyterian Church Milton
Folio 2978
Consent
Date of Certificate 26 January 1920
Officiating Minister H Clark, Presbyterian

Page 3624

District of Tokomairiro Quarter ending 31 March 1920 Registrar P. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 2 February 1920 William James Patterson
Louisa Sewell
William James Patterson
Louisa Sewell
πŸ’ 1920/3947
Bachelor
Spinster
Farm Labourer
Domestic Duties
36
35
Milton
Milton
3 days
3 days
Salvation Army Barracks Milton 2979 2 February 1920 F G Cummings, Presbyterian
No 6
Date of Notice 2 February 1920
  Groom Bride
Names of Parties William James Patterson Louisa Sewell
  πŸ’ 1920/3947
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 36 35
Dwelling Place Milton Milton
Length of Residence 3 days 3 days
Marriage Place Salvation Army Barracks Milton
Folio 2979
Consent
Date of Certificate 2 February 1920
Officiating Minister F G Cummings, Presbyterian
7 4 February 1920 Louis John Jardine
Agnes Georgina McCrorie
Louis John Jardine
Agnes Georgina McCrorie
πŸ’ 1920/3948
Bachelor
Spinster
Boring Expert
Domestic Duties
22
17
Waronui
Waronui
2 months
7 years
Presbyterian Manse Milton 2980 John McCrorie Father 4 February 1920 J Lymburn, Presbyterian
No 7
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Louis John Jardine Agnes Georgina McCrorie
  πŸ’ 1920/3948
Condition Bachelor Spinster
Profession Boring Expert Domestic Duties
Age 22 17
Dwelling Place Waronui Waronui
Length of Residence 2 months 7 years
Marriage Place Presbyterian Manse Milton
Folio 2980
Consent John McCrorie Father
Date of Certificate 4 February 1920
Officiating Minister J Lymburn, Presbyterian
8 6 February 1920 John William Crowson known as Hutton
Christina Louisa Cowie
John William Hutton
Christina Louisa Cowie
πŸ’ 1920/3838
Bachelor
Spinster
Baker
Domestic Duties
37
28
Milton
Milton
3 days
3 days
Residence of Mr C Cowie Milton 2981 6 February 1920 J Lymburn, Presbyterian
No 8
Date of Notice 6 February 1920
  Groom Bride
Names of Parties John William Crowson known as Hutton Christina Louisa Cowie
BDM Match (76%) John William Hutton Christina Louisa Cowie
  πŸ’ 1920/3838
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 37 28
Dwelling Place Milton Milton
Length of Residence 3 days 3 days
Marriage Place Residence of Mr C Cowie Milton
Folio 2981
Consent
Date of Certificate 6 February 1920
Officiating Minister J Lymburn, Presbyterian
9 28 February 1920 George John Clarke
Margaret Robina Taylor
George John Clarke
Margaret Robina Taylor
πŸ’ 1920/3849
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Milton
Milton
5 years
21 years
Residence of Mr John Taylor Milton 2982 28 February 1920 G Clark, Presbyterian
No 9
Date of Notice 28 February 1920
  Groom Bride
Names of Parties George John Clarke Margaret Robina Taylor
  πŸ’ 1920/3849
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Milton Milton
Length of Residence 5 years 21 years
Marriage Place Residence of Mr John Taylor Milton
Folio 2982
Consent
Date of Certificate 28 February 1920
Officiating Minister G Clark, Presbyterian
10 13 March 1920 James Duguid Littlejohn
Marion Stewart Morland
James Duguid Littlejohn
Marion Stewart Morland
πŸ’ 1920/3851
Bachelor
Spinster
Carpenter
Housekeeper
24
20
Milton
Milton
24 years
5 months
Residence of Mr John Littlejohn Milton 2983 Marion Allison Mother 13 March 1920 H Clark, Presbyterian
No 10
Date of Notice 13 March 1920
  Groom Bride
Names of Parties James Duguid Littlejohn Marion Stewart Morland
  πŸ’ 1920/3851
Condition Bachelor Spinster
Profession Carpenter Housekeeper
Age 24 20
Dwelling Place Milton Milton
Length of Residence 24 years 5 months
Marriage Place Residence of Mr John Littlejohn Milton
Folio 2983
Consent Marion Allison Mother
Date of Certificate 13 March 1920
Officiating Minister H Clark, Presbyterian

Page 3625

District of Tokomairiro Quarter ending 31 March 1920 Registrar P. B. Maguire
No Date of Notice Names and 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 March 1920 William Martin Tweedie
Georgina Rose Jones
William Martin Tweedie
Georgina Rose Jones
πŸ’ 1920/3852
Bachelor
Spinster
Millowner
Domestic Duties
37
20
Milburn
Milton
37 years
20 years
Residence of Mr John Campbell Jones, Milton 2984 John Campbell Jones, Father 13 March 1920 J Featherston, Methodist
No 11
Date of Notice 13 March 1920
  Groom Bride
Names of Parties William Martin Tweedie Georgina Rose Jones
  πŸ’ 1920/3852
Condition Bachelor Spinster
Profession Millowner Domestic Duties
Age 37 20
Dwelling Place Milburn Milton
Length of Residence 37 years 20 years
Marriage Place Residence of Mr John Campbell Jones, Milton
Folio 2984
Consent John Campbell Jones, Father
Date of Certificate 13 March 1920
Officiating Minister J Featherston, Methodist
12 24 March 1920 Lawrence Stanley Blondell
Daisy Harriet Anderton
Lawrence Stanley Blondell
Daisy Harriet Anderton
πŸ’ 1920/3853
Bachelor
Spinster
Farmer
Domestic Duties
21
25
Milton
Glenledi
2 years
5 years
Presbyterian Church, Milton 2985 24 March 1920 J Featherston, Methodist
No 12
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Lawrence Stanley Blondell Daisy Harriet Anderton
  πŸ’ 1920/3853
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 25
Dwelling Place Milton Glenledi
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church, Milton
Folio 2985
Consent
Date of Certificate 24 March 1920
Officiating Minister J Featherston, Methodist
13 24 March 1920 Alexander Graham Carr
Margaret Christina Hare
Alexander Graham Carr
Margaret Christina Hare
πŸ’ 1920/3854
Bachelor
Spinster
Labourer
Domestic Duties
33
22
Milburn
Milburn
16 years
22 years
Residence of Mr Roland Hare, Milburn 2986 24 March 1920 J Featherston, Methodist
No 13
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Alexander Graham Carr Margaret Christina Hare
  πŸ’ 1920/3854
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 22
Dwelling Place Milburn Milburn
Length of Residence 16 years 22 years
Marriage Place Residence of Mr Roland Hare, Milburn
Folio 2986
Consent
Date of Certificate 24 March 1920
Officiating Minister J Featherston, Methodist

Page 3627

District of Tokomairiro Quarter ending 30 June 1920 Registrar P. D. Maguire
No Date of Notice Names and 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 9 April 1920 George Robins
Florence Eliza Knight
George Robins
Florence Eliza Knight
πŸ’ 1920/6590
Bachelor
Spinster
Farmer
Domestic Duties
29
23
Clarendon
Clarendon
3 years
10 years
Residence of Mr A Knight, Clarendon 6187 9 April 1920 J Harkness, Presbyterian
No 14
Date of Notice 9 April 1920
  Groom Bride
Names of Parties George Robins Florence Eliza Knight
  πŸ’ 1920/6590
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 23
Dwelling Place Clarendon Clarendon
Length of Residence 3 years 10 years
Marriage Place Residence of Mr A Knight, Clarendon
Folio 6187
Consent
Date of Certificate 9 April 1920
Officiating Minister J Harkness, Presbyterian
15 10 April 1920 Robert Craig
Mary Robinson
Robert Craig
Mary Robinson
πŸ’ 1920/6591
Robert Tinker
Mary Jane Robinson
πŸ’ 1920/5463
Robert Miller
Margaret Robinson
πŸ’ 1920/6592
Bachelor
Spinster
Farmer
Domestic Duties
30
27
Milton
Lovells Flat
3 days
1 month
Residence of Mr Christopher Robinson, Lovells Flat 6188 10 April 1920 A Morton, Presbyterian
No 15
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Robert Craig Mary Robinson
  πŸ’ 1920/6591
BDM Match (63%) Robert Tinker Mary Jane Robinson
  πŸ’ 1920/5463
BDM Match (62%) Robert Miller Margaret Robinson
  πŸ’ 1920/6592
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 27
Dwelling Place Milton Lovells Flat
Length of Residence 3 days 1 month
Marriage Place Residence of Mr Christopher Robinson, Lovells Flat
Folio 6188
Consent
Date of Certificate 10 April 1920
Officiating Minister A Morton, Presbyterian
16 10 April 1920 Robert Miller
Margaret Robinson
Robert Miller
Margaret Robinson
πŸ’ 1920/6592
Robert Tinker
Mary Jane Robinson
πŸ’ 1920/5463
Robert Craig
Mary Robinson
πŸ’ 1920/6591
Bachelor
Spinster
Farmer
Domestic Duties
30
24
Lovells Flat
Lovells Flat
3 days
3 months
Residence of Mr Christopher Robinson, Lovells Flat 6189 10 April 1920 A Morton, Presbyterian
No 16
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Robert Miller Margaret Robinson
  πŸ’ 1920/6592
BDM Match (75%) Robert Tinker Mary Jane Robinson
  πŸ’ 1920/5463
BDM Match (62%) Robert Craig Mary Robinson
  πŸ’ 1920/6591
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 24
Dwelling Place Lovells Flat Lovells Flat
Length of Residence 3 days 3 months
Marriage Place Residence of Mr Christopher Robinson, Lovells Flat
Folio 6189
Consent
Date of Certificate 10 April 1920
Officiating Minister A Morton, Presbyterian
17 17 April 1920 Joseph Marshall
Elizabeth Bryce Clark
Joseph Marshall
Elizabeth Boyce Clark
πŸ’ 1920/6593
Bachelor
Spinster
Railway Employee
Domestic Duties
38
29
Lovells Flat
Moneymore
12 years
29 years
Residence of Mr David Clark, Moneymore 6190 17 April 1920 A Morton, Presbyterian
No 17
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Joseph Marshall Elizabeth Bryce Clark
BDM Match (98%) Joseph Marshall Elizabeth Boyce Clark
  πŸ’ 1920/6593
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 38 29
Dwelling Place Lovells Flat Moneymore
Length of Residence 12 years 29 years
Marriage Place Residence of Mr David Clark, Moneymore
Folio 6190
Consent
Date of Certificate 17 April 1920
Officiating Minister A Morton, Presbyterian
18 6 May 1920 Alfred Shipman
Mary Bertha Caroline Savage
Alfred Shipman
Mary Bertha Caroline Savage
πŸ’ 1920/9268
Bachelor
Spinster
Carpenter
Domestic Duties
32
28
Milton
Milton
3 days
5 years
Anglican Church, Milton 8279 6 May 1920 H L Goldthorpe, Anglican
No 18
Date of Notice 6 May 1920
  Groom Bride
Names of Parties Alfred Shipman Mary Bertha Caroline Savage
  πŸ’ 1920/9268
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 32 28
Dwelling Place Milton Milton
Length of Residence 3 days 5 years
Marriage Place Anglican Church, Milton
Folio 8279
Consent
Date of Certificate 6 May 1920
Officiating Minister H L Goldthorpe, Anglican

Page 3628

District of Tokomairiro Quarter ending 30 June 1920 Registrar P. B. Maguire
No Date of Notice Names and 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 28 May 1920 Leonard Maurice
Elizabeth Elsie Wells
Leonard Maurice
Elizabeth Elsie Wells
πŸ’ 1920/6594
Bachelor
Spinster
Loomtuner
Domestic Duties
29
18
Milton
Milton
16 months
1 year
Methodist Church Milton 6191 William Wells Father 28 May 1920 H Daniel Methodist
No 19
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Leonard Maurice Elizabeth Elsie Wells
  πŸ’ 1920/6594
Condition Bachelor Spinster
Profession Loomtuner Domestic Duties
Age 29 18
Dwelling Place Milton Milton
Length of Residence 16 months 1 year
Marriage Place Methodist Church Milton
Folio 6191
Consent William Wells Father
Date of Certificate 28 May 1920
Officiating Minister H Daniel Methodist
20 29 May 1920 Gilmore Herbert Hawkins Story
Matilda Mabel Allan
Gilmore Herbert Hawkins Story
Matilda Mabel Allan
πŸ’ 1920/6595
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Awamangu
Awamangu
3 days
13 years
Residence of Mr A Allan Awamangu 6192 Andrew Allan Father 29 May 1920 A Morton Presbyterian
No 20
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Gilmore Herbert Hawkins Story Matilda Mabel Allan
  πŸ’ 1920/6595
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Awamangu Awamangu
Length of Residence 3 days 13 years
Marriage Place Residence of Mr A Allan Awamangu
Folio 6192
Consent Andrew Allan Father
Date of Certificate 29 May 1920
Officiating Minister A Morton Presbyterian
21 25 June 1920 Frederick Horris Cook
Irene Jessie Hare
Frederick Horris Cook
Irene Jessie Hare
πŸ’ 1920/6596
Bachelor
Spinster
Farmer
Domestic Duties
24
17
Clarendon
Clarendon
1 year
17 years
Presbyterian Manse Milton 6193 Ronald Hare Father 25 June 1920 H Clark Presbyterian
No 21
Date of Notice 25 June 1920
  Groom Bride
Names of Parties Frederick Horris Cook Irene Jessie Hare
  πŸ’ 1920/6596
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 17
Dwelling Place Clarendon Clarendon
Length of Residence 1 year 17 years
Marriage Place Presbyterian Manse Milton
Folio 6193
Consent Ronald Hare Father
Date of Certificate 25 June 1920
Officiating Minister H Clark Presbyterian

Page 3629

District of Tokomairiro Quarter ending 30 September 1920 Registrar P. D. Maguire
No Date of Notice Names and 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 5 July 1920 Patrick Matthew Fahey
Mary Ann Chalmers
Patrick Matthew Fahey
Mary Ann Chalmers
πŸ’ 1920/7725
Widower
Spinster
Miner
Domestic Duties
49
45
Milton
Milton, Dunedin
13 years
45 years (Dunedin 4 days)
Presbyterian Church, Dunedin 7525 5 July 1920 R Fairmaid, Presbyterian
No 22
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Patrick Matthew Fahey Mary Ann Chalmers
  πŸ’ 1920/7725
Condition Widower Spinster
Profession Miner Domestic Duties
Age 49 45
Dwelling Place Milton Milton, Dunedin
Length of Residence 13 years 45 years (Dunedin 4 days)
Marriage Place Presbyterian Church, Dunedin
Folio 7525
Consent
Date of Certificate 5 July 1920
Officiating Minister R Fairmaid, Presbyterian
23 23 July 1920 Robert Allison
Alice Marion Olver
Robert Allison
Alice Marion Olver
πŸ’ 1920/9169
Bachelor
Spinster
Farmer
Domestic Duties
31
31
Moneymore
Milton
31 years
3 years
Methodist Church, Milton 9050 23 July 1920 H Daniel, Methodist
No 23
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Robert Allison Alice Marion Olver
  πŸ’ 1920/9169
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 31
Dwelling Place Moneymore Milton
Length of Residence 31 years 3 years
Marriage Place Methodist Church, Milton
Folio 9050
Consent
Date of Certificate 23 July 1920
Officiating Minister H Daniel, Methodist
24 9 September 1920 Stanley Valentine Waimumu Martin
Agnes McKinney
Stanley Valentine Waimumu Martin
Agnes McKinney
πŸ’ 1920/10065
Bachelor
Spinster
Spinner
Domestic Duties
21
24
Milton
Milton
6 years
7 years
Presbyterian Church, Milton 9051 9 September 1920 H Clark, Presbyterian
No 24
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Stanley Valentine Waimumu Martin Agnes McKinney
  πŸ’ 1920/10065
Condition Bachelor Spinster
Profession Spinner Domestic Duties
Age 21 24
Dwelling Place Milton Milton
Length of Residence 6 years 7 years
Marriage Place Presbyterian Church, Milton
Folio 9051
Consent
Date of Certificate 9 September 1920
Officiating Minister H Clark, Presbyterian
25 14 September 1920 Donald Gordon
Janet McPherson
Donald Gordon
Janet McPherson
πŸ’ 1920/10076
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
30
25
Lovells Flat
Milton
30 years
8 years
Presbyterian Church, Milton 9052 14 September 1920 H Clark, Presbyterian
No 25
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Donald Gordon Janet McPherson
  πŸ’ 1920/10076
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 30 25
Dwelling Place Lovells Flat Milton
Length of Residence 30 years 8 years
Marriage Place Presbyterian Church, Milton
Folio 9052
Consent
Date of Certificate 14 September 1920
Officiating Minister H Clark, Presbyterian

Page 3631

District of Tokomairiro Quarter ending 31 December 1920 Registrar P. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 1 October 1920 Robert Thomas Fletcher
Grace Hutchison
Robert Thomas Fletcher
Grace Hutchison
πŸ’ 1920/12242
Bachelor
Spinster
Labourer
Domestic Duties
32
34
Glenore
Glenore
32 years
7 days
Residence of Mr Murray Fletcher Glenore 11950 1 October 1920 H Clark Presbyterian
No 26
Date of Notice 1 October 1920
  Groom Bride
Names of Parties Robert Thomas Fletcher Grace Hutchison
  πŸ’ 1920/12242
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 34
Dwelling Place Glenore Glenore
Length of Residence 32 years 7 days
Marriage Place Residence of Mr Murray Fletcher Glenore
Folio 11950
Consent
Date of Certificate 1 October 1920
Officiating Minister H Clark Presbyterian
27 6 October 1920 John Small
Margaret Frances Pringle
John Small
Margaret Frances Pringle
πŸ’ 1920/9794
Bachelor
Spinster
Spinner
Weaver
27
21
Milton
Milton
7 years
15 Years
Presbyterian Church Milton 11951 6 October 1920 H Clark Presbyterian
No 27
Date of Notice 6 October 1920
  Groom Bride
Names of Parties John Small Margaret Frances Pringle
  πŸ’ 1920/9794
Condition Bachelor Spinster
Profession Spinner Weaver
Age 27 21
Dwelling Place Milton Milton
Length of Residence 7 years 15 Years
Marriage Place Presbyterian Church Milton
Folio 11951
Consent
Date of Certificate 6 October 1920
Officiating Minister H Clark Presbyterian
28 22 November 1920 Alexander Pringle
Caroline Robson
Alexander Pringle
Caroline Robson
πŸ’ 1920/9805
Bachelor
Spinster
Motor Mechanic
Schoolteacher
28
27
Milton
Milton
28 years
1 month
Presbyterian Church Milton 11952 22 November 1920 H Clark Presbyterian
No 28
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Alexander Pringle Caroline Robson
  πŸ’ 1920/9805
Condition Bachelor Spinster
Profession Motor Mechanic Schoolteacher
Age 28 27
Dwelling Place Milton Milton
Length of Residence 28 years 1 month
Marriage Place Presbyterian Church Milton
Folio 11952
Consent
Date of Certificate 22 November 1920
Officiating Minister H Clark Presbyterian
29 29 November 1920 Norman Richard Garfield Pryn King
Jessie Lydia Campbell
Norman Richard Garfield Pryn King
Jessie Lydia Campbell
πŸ’ 1920/9812
Bachelor
Spinster
Labourer
Domestic Duties
21
22
Milton
Milton
4 years
1 week
Presbyterian Church Milton 11953 29 November 1920 H Clark Presbyterian
No 29
Date of Notice 29 November 1920
  Groom Bride
Names of Parties Norman Richard Garfield Pryn King Jessie Lydia Campbell
  πŸ’ 1920/9812
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 22
Dwelling Place Milton Milton
Length of Residence 4 years 1 week
Marriage Place Presbyterian Church Milton
Folio 11953
Consent
Date of Certificate 29 November 1920
Officiating Minister H Clark Presbyterian

Page 3643

District of Waikouaiti Quarter ending 30 June 1920 Registrar R. Davis
No Date of Notice Names and 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 April 1920 John Hallum
Helen Effie Carson
John Hallum
Helen Effie Carson
πŸ’ 1920/6597
Bachelor
Spinster
Farmer
Domestic
36
34
Waikouaiti
Waikouaiti
36 years
34 years
Presbyterian Church Waikouaiti 6194 24 April 1920 Rev. J. J. Cairney, Presbyterian
No 1
Date of Notice 24 April 1920
  Groom Bride
Names of Parties John Hallum Helen Effie Carson
  πŸ’ 1920/6597
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 34
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 36 years 34 years
Marriage Place Presbyterian Church Waikouaiti
Folio 6194
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. J. J. Cairney, Presbyterian
2 5 June 1920 James Ebenezer Hunter
Ellen Taylor Valentine
James Ebenezer Hunter
Ellen Taylor Valentine
πŸ’ 1920/6598
Widower 28 June 1917
Spinster
Farmer
Domestic
77
50
Waikouaiti
Waikouaiti
18 years
50 years
House of Mr. John Maxwell Waikouaiti 6195 5 June 1920 Rev. J. J. Cairney, Presbyterian
No 2
Date of Notice 5 June 1920
  Groom Bride
Names of Parties James Ebenezer Hunter Ellen Taylor Valentine
  πŸ’ 1920/6598
Condition Widower 28 June 1917 Spinster
Profession Farmer Domestic
Age 77 50
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 18 years 50 years
Marriage Place House of Mr. John Maxwell Waikouaiti
Folio 6195
Consent
Date of Certificate 5 June 1920
Officiating Minister Rev. J. J. Cairney, Presbyterian
3 10 June 1920 Rawiri Te Maire Parata
Mary Stuart Victoria Te Tau
Rawiri Te Maire Parata
Mary Stuart Victoria Te Tau
πŸ’ 1920/6599
Bachelor
Spinster
Farmer
Domestic
20
21
Puketeraki
Puketeraki
20 years
9 years
Native Church Puketeraki 6196 John Parata (Father) 10 June 1920 Rev. E. J. Neale, Anglican
No 3
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Rawiri Te Maire Parata Mary Stuart Victoria Te Tau
  πŸ’ 1920/6599
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 21
Dwelling Place Puketeraki Puketeraki
Length of Residence 20 years 9 years
Marriage Place Native Church Puketeraki
Folio 6196
Consent John Parata (Father)
Date of Certificate 10 June 1920
Officiating Minister Rev. E. J. Neale, Anglican

Page 3645

District of Waikouaiti Quarter ending 30 September 1920 Registrar R. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 27 July 1920 Frederick Allan Robertson
Edith Mary Victoria Harper
Frederick Allan Robertson
Edith Mary Victoria Harper
πŸ’ 1920/12494
Bachelor
Spinster
Labourer
Domestic
22
30
Otakou
Karitane
22 years
30 years
Native Church Puketeraki 9053 27 July 1920 Rev. E. J. Neale, Anglican
No 4
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Frederick Allan Robertson Edith Mary Victoria Harper
  πŸ’ 1920/12494
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 30
Dwelling Place Otakou Karitane
Length of Residence 22 years 30 years
Marriage Place Native Church Puketeraki
Folio 9053
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. E. J. Neale, Anglican
5 13 September 1920 William James Watson Gilchrist
Violet Annie Hogg
William James Watson Gilchrist
Violet Annie Hogg
πŸ’ 1920/10078
Bachelor
Spinster
Farmer
Domestic
25
26
Merton
Merton
25 years
6 years
Presbyterian Manse Waikouaiti 9054 13 September 1920 Rev. J. J. Cairney, Presbyterian
No 5
Date of Notice 13 September 1920
  Groom Bride
Names of Parties William James Watson Gilchrist Violet Annie Hogg
  πŸ’ 1920/10078
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 26
Dwelling Place Merton Merton
Length of Residence 25 years 6 years
Marriage Place Presbyterian Manse Waikouaiti
Folio 9054
Consent
Date of Certificate 13 September 1920
Officiating Minister Rev. J. J. Cairney, Presbyterian
6 29 September 1920 Alexander Macvean
Bessie Mabel Kerr
Alexander Macvean
Bessie Mabel Kerr
πŸ’ 1920/10079
Bachelor
Spinster
Shepherd
Domestic
31
30
Waikouaiti
Waikouaiti
3 days
21 years
Presbyterian Church Waikouaiti 9055 29 September 1920 Rev. J. J. Cairney, Presbyterian
No 6
Date of Notice 29 September 1920
  Groom Bride
Names of Parties Alexander Macvean Bessie Mabel Kerr
  πŸ’ 1920/10079
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 31 30
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church Waikouaiti
Folio 9055
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev. J. J. Cairney, Presbyterian

Page 3647

District of Waikouaiti Quarter ending 31 December 1920 Registrar R. Davis
No Date of Notice Names and 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 14 October 1920 Robert Merrick Templeton
Janet Augusta Bray
Robert Merrick Templeton
Janet Augusta Bray
πŸ’ 1920/9813
Bachelor
Spinster
Builder
Domestic
33
34
Waikouaiti
Waikouaiti
33 years
34 years
St John's Church, Waikouaiti 11954 14 October 1920 Rev. E. J. Neale, Anglican
No 7
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Robert Merrick Templeton Janet Augusta Bray
  πŸ’ 1920/9813
Condition Bachelor Spinster
Profession Builder Domestic
Age 33 34
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 33 years 34 years
Marriage Place St John's Church, Waikouaiti
Folio 11954
Consent
Date of Certificate 14 October 1920
Officiating Minister Rev. E. J. Neale, Anglican

Page 3649

District of Waitahuna Quarter ending 31 March 1920 Registrar F. W. Bowden
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1920 Wilmott Cox
Annie McMillan
Wilmott Cox
Jeanie McMillan
πŸ’ 1920/3855
Bachelor
Spinster
Tailor
Tailoress
38
33
Waitahuna
Waitahuna
3 Days
2 Years
Presbyterian Church Waitahuna 2987 14 February 1920 G. Bandy Presbyterian
No 1
Date of Notice 14 February 1920
  Groom Bride
Names of Parties Wilmott Cox Annie McMillan
BDM Match (90%) Wilmott Cox Jeanie McMillan
  πŸ’ 1920/3855
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 38 33
Dwelling Place Waitahuna Waitahuna
Length of Residence 3 Days 2 Years
Marriage Place Presbyterian Church Waitahuna
Folio 2987
Consent
Date of Certificate 14 February 1920
Officiating Minister G. Bandy Presbyterian
2 25 February 1920 William Bell
Sarah Kell
William Bell
Sarah Kell
πŸ’ 1920/3856
Bachelor
Spinster
Farmer
Domestic Duties
28
30
Waitahuna
Waitahuna West
3 Days
30 Years
Dwelling House of Mr W. Kell Waitahuna West 2988 25 February 1920 G. Bandy Presbyterian
No 2
Date of Notice 25 February 1920
  Groom Bride
Names of Parties William Bell Sarah Kell
  πŸ’ 1920/3856
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 30
Dwelling Place Waitahuna Waitahuna West
Length of Residence 3 Days 30 Years
Marriage Place Dwelling House of Mr W. Kell Waitahuna West
Folio 2988
Consent
Date of Certificate 25 February 1920
Officiating Minister G. Bandy Presbyterian
3 26 February 1920 Harry Peak
Christina Beattie McEwan
Harry Peak
Christina Beattie McEwan
πŸ’ 1920/3857
Bachelor
Spinster
Farmer
Domestic Duties
29
21
Awamangu
Awamangu
3 Days
4 Years
Dwelling House of Mr A. McEwan Awamangu 2989 26 February 1920 A. Morton Presbyterian
No 3
Date of Notice 26 February 1920
  Groom Bride
Names of Parties Harry Peak Christina Beattie McEwan
  πŸ’ 1920/3857
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 21
Dwelling Place Awamangu Awamangu
Length of Residence 3 Days 4 Years
Marriage Place Dwelling House of Mr A. McEwan Awamangu
Folio 2989
Consent
Date of Certificate 26 February 1920
Officiating Minister A. Morton Presbyterian

Page 3651

District of Waitahuna Quarter ending 30 June 1920 Registrar H. O. Bowden
No Date of Notice Names and 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 13 May 1920 Robert William McNamara
Emily Esther Shaw
Robert William McNamara
Emily Esther Shaw
πŸ’ 1920/6498
Bachelor
Spinster
Farmer
Domestic Duties
28
23
Greenfield
Greenfield
1 year
4 years
Presbyterian Church Lawrence 6113 13 May 1920 P. C. Durward, Presbyterian
No 4
Date of Notice 13 May 1920
  Groom Bride
Names of Parties Robert William McNamara Emily Esther Shaw
  πŸ’ 1920/6498
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 23
Dwelling Place Greenfield Greenfield
Length of Residence 1 year 4 years
Marriage Place Presbyterian Church Lawrence
Folio 6113
Consent
Date of Certificate 13 May 1920
Officiating Minister P. C. Durward, Presbyterian

Page 3653

District of Waitahuna Quarter ending 30 September 1920 Registrar H. O. Bowden
No Date of Notice Names and 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 27 July 1920 Simon Callanan
Catherine Mary McCorkindale
Simon Callanan
Catherine Mary McCorkindale
πŸ’ 1920/10080
Bachelor
Spinster
Farmer
Domestic Duties
35
32
Manuka
Manuka
35 years
32 years
Dwelling House of Mrs A McCorkindale 9056 27 July 1920 E Bandy, Presbyterian Minister
No 5
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Simon Callanan Catherine Mary McCorkindale
  πŸ’ 1920/10080
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 32
Dwelling Place Manuka Manuka
Length of Residence 35 years 32 years
Marriage Place Dwelling House of Mrs A McCorkindale
Folio 9056
Consent
Date of Certificate 27 July 1920
Officiating Minister E Bandy, Presbyterian Minister
6 18 August 1920 William Alexander Bodkin
Elizabeth Lillias McCorkindale
William Alexander Bodkin
Elizabeth Lillias McCorkindale
πŸ’ 1920/10081
Bachelor
Spinster
Solicitor
School Teacher
37
30
Round Hill
Round Hill
3 days
1 month
Dwelling House of Mrs A McCorkindale 9057 18 August 1920 E Bandy, Presbyterian Minister
No 6
Date of Notice 18 August 1920
  Groom Bride
Names of Parties William Alexander Bodkin Elizabeth Lillias McCorkindale
  πŸ’ 1920/10081
Condition Bachelor Spinster
Profession Solicitor School Teacher
Age 37 30
Dwelling Place Round Hill Round Hill
Length of Residence 3 days 1 month
Marriage Place Dwelling House of Mrs A McCorkindale
Folio 9057
Consent
Date of Certificate 18 August 1920
Officiating Minister E Bandy, Presbyterian Minister
7 20 August 1920 John Craig
Mary Ann Lunan
John Craig
Mary Ann Lunan
πŸ’ 1920/10082
Bachelor
Spinster
Farmer
Tailoress
43
32
Glenpark Palmerston
Waitahuna
40 years
6 weeks
Dwelling House of Mr H Lunan Johnstone Waitahuna 9058 20 August 1920 E Bandy, Presbyterian Minister
No 7
Date of Notice 20 August 1920
  Groom Bride
Names of Parties John Craig Mary Ann Lunan
  πŸ’ 1920/10082
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 43 32
Dwelling Place Glenpark Palmerston Waitahuna
Length of Residence 40 years 6 weeks
Marriage Place Dwelling House of Mr H Lunan Johnstone Waitahuna
Folio 9058
Consent
Date of Certificate 20 August 1920
Officiating Minister E Bandy, Presbyterian Minister

Page 3657

District of Wakatipu Quarter ending 31 March 1920 Registrar Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1920 David Hay Kirkwood Jones
Jessie Alice Kennedy
David Hay Kirkwood Jones
Jessie Alice Kennedy
πŸ’ 1920/3839
Bachelor
Spinster
Marine Engineer
Domestic duties
35
22
Auckland
Queenstown
Life
19 years
St Andrews Presbyterian Church Queenstown 2990 5 January 1920 John Hislop Robertson, Presbyterian
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties David Hay Kirkwood Jones Jessie Alice Kennedy
  πŸ’ 1920/3839
Condition Bachelor Spinster
Profession Marine Engineer Domestic duties
Age 35 22
Dwelling Place Auckland Queenstown
Length of Residence Life 19 years
Marriage Place St Andrews Presbyterian Church Queenstown
Folio 2990
Consent
Date of Certificate 5 January 1920
Officiating Minister John Hislop Robertson, Presbyterian
2 6 January 1920 James Earnest Goodsir
Victoria Jane Northcoat
James Earnest Goodsir
Victoria Jane Northcoat
πŸ’ 1920/3840
Bachelor
Spinster
Labourer
Domestic duties
23
16
Glenorchy
Glenorchy
3 weeks
10 years
Registrars Office Queenstown 2991 William Stafford Northcoat, Father 6 January 1920 S. J. Johnston, Registrar
No 2
Date of Notice 6 January 1920
  Groom Bride
Names of Parties James Earnest Goodsir Victoria Jane Northcoat
  πŸ’ 1920/3840
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 16
Dwelling Place Glenorchy Glenorchy
Length of Residence 3 weeks 10 years
Marriage Place Registrars Office Queenstown
Folio 2991
Consent William Stafford Northcoat, Father
Date of Certificate 6 January 1920
Officiating Minister S. J. Johnston, Registrar
3 10 February 1920 Alfred Charles Clark
Violet Adelaide Hounson
Alfred Charles Clack
Violet Adelaide Homesome
πŸ’ 1920/3841
Bachelor
Spinster
Farmer
Domestic duties
34
24
Tappanui
Glenorchy
Life
3 years
Church of England Queenstown 2992 10 February 1920 R. de Lambert, Church of England
No 3
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Alfred Charles Clark Violet Adelaide Hounson
BDM Match (89%) Alfred Charles Clack Violet Adelaide Homesome
  πŸ’ 1920/3841
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 24
Dwelling Place Tappanui Glenorchy
Length of Residence Life 3 years
Marriage Place Church of England Queenstown
Folio 2992
Consent
Date of Certificate 10 February 1920
Officiating Minister R. de Lambert, Church of England

Page 3659

District of Wakatipu Quarter ending 30 June 1920 Registrar A. J. Card
No Date of Notice Names and 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 17 May 1920 Alfred Gordon Trim
Christina Stirling Gray
Alfred Gordon Trim
Christina Stirling Gray
πŸ’ 1920/6601
Bachelor
Spinster
Grocers Assistant
Domestic duties
36
31
Frankton
Frankton
4 days
31 years
Residence of John Gray, Frankton 6197 17 May 1920 Rev J. H. Robertson, Presbyterian
No 4
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Alfred Gordon Trim Christina Stirling Gray
  πŸ’ 1920/6601
Condition Bachelor Spinster
Profession Grocers Assistant Domestic duties
Age 36 31
Dwelling Place Frankton Frankton
Length of Residence 4 days 31 years
Marriage Place Residence of John Gray, Frankton
Folio 6197
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev J. H. Robertson, Presbyterian
5 31 May 1920 William Arthur Anderson
Mary Lee
William Arthur Anderson
Mary Lee
πŸ’ 1920/6602
Bachelor
Spinster
Medical Practitioner
Household duties
31
29
Queenstown
Queenstown
2 months
15 years
St Peters Church, Queenstown 6198 31 May 1920 Rev R. de Lambert, Anglican as Church of England
No 5
Date of Notice 31 May 1920
  Groom Bride
Names of Parties William Arthur Anderson Mary Lee
  πŸ’ 1920/6602
Condition Bachelor Spinster
Profession Medical Practitioner Household duties
Age 31 29
Dwelling Place Queenstown Queenstown
Length of Residence 2 months 15 years
Marriage Place St Peters Church, Queenstown
Folio 6198
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev R. de Lambert, Anglican as Church of England
6 14 June 1920 Thomas Richard Stevens
Lucille Ada Boutherway
Thomas Richard Stevens
Lucille Ada Boutherway
πŸ’ 1920/6603
Bachelor
Spinster
Wood Machinist
Domestic duties
26
21
Queenstown
Queenstown
3 days
4 months
Presbyterian Manse, Queenstown 6199 14 June 1920 Rev J. H. Robertson, Presbyterian
No 6
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Thomas Richard Stevens Lucille Ada Boutherway
  πŸ’ 1920/6603
Condition Bachelor Spinster
Profession Wood Machinist Domestic duties
Age 26 21
Dwelling Place Queenstown Queenstown
Length of Residence 3 days 4 months
Marriage Place Presbyterian Manse, Queenstown
Folio 6199
Consent
Date of Certificate 14 June 1920
Officiating Minister Rev J. H. Robertson, Presbyterian

Page 3661

District of Wakatipu Quarter ending 30 September 1920 Registrar E. J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 20 August 1920 John Brown Hamilton
Louise Christine Feichley
John Brown Hamilton
Louise Christine Feichley
πŸ’ 1920/10083
Bachelor
Spinster
Farmer
Cashier
27
23
Queenstown
Queenstown
27 years
7 days
St Andrews, Presbyterian Church, Queenstown 9059 20 August 1920 Rev J. H. Robertson, Presbyterian
No 7
Date of Notice 20 August 1920
  Groom Bride
Names of Parties John Brown Hamilton Louise Christine Feichley
  πŸ’ 1920/10083
Condition Bachelor Spinster
Profession Farmer Cashier
Age 27 23
Dwelling Place Queenstown Queenstown
Length of Residence 27 years 7 days
Marriage Place St Andrews, Presbyterian Church, Queenstown
Folio 9059
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev J. H. Robertson, Presbyterian

Page 3663

District of Wakatipu Quarter ending 31 December 1920 Registrar John S. [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
8 9 November 1920 David Charles Jones
Isabell Oliphant
David Charles Jones
Isabell Oliphant
πŸ’ 1920/9814
Bachelor
Spinster
Motor driver
Waitress
32
22
Queenstown
Queenstown
10 months
4 years
Presbyterian Church, Queenstown 11955 9 November 1920 J. H. Robertson, Presbyterian
No 8
Date of Notice 9 November 1920
  Groom Bride
Names of Parties David Charles Jones Isabell Oliphant
  πŸ’ 1920/9814
Condition Bachelor Spinster
Profession Motor driver Waitress
Age 32 22
Dwelling Place Queenstown Queenstown
Length of Residence 10 months 4 years
Marriage Place Presbyterian Church, Queenstown
Folio 11955
Consent
Date of Certificate 9 November 1920
Officiating Minister J. H. Robertson, Presbyterian

Page 3667

District of Wanaka Quarter ending 30 June 1920 Registrar R. M. 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
1 14 May 1920 Harry Parkhill
Janie Paterson
Harry Parkhill
Janie Paterson
πŸ’ 1920/6604
Bachelor
Spinster
Shearer
Domestic
23 years 8 months
18 years 8 months
Hawea Flat
Hawea Flat
8 months
15 years
Presbyterian Pembroke 6290 William Paterson, Father 14 May 1920 John Ryley
No 1
Date of Notice 14 May 1920
  Groom Bride
Names of Parties Harry Parkhill Janie Paterson
  πŸ’ 1920/6604
Condition Bachelor Spinster
Profession Shearer Domestic
Age 23 years 8 months 18 years 8 months
Dwelling Place Hawea Flat Hawea Flat
Length of Residence 8 months 15 years
Marriage Place Presbyterian Pembroke
Folio 6290
Consent William Paterson, Father
Date of Certificate 14 May 1920
Officiating Minister John Ryley

Page 3671

District of Wanaka Quarter ending 31 December 1920 Registrar G. M. McKay
No Date of Notice Names and 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 4 October 1920 Andrew McIntosh
Annie Agnes Anderson
Andrew McIntosh
Annie Agnes Anderson
πŸ’ 1920/9815
Bachelor
Spinster
Bushman
Spinster
21
21
Luggate
Luggate
1 week
2 years
Residence of J. D. Anderson, Luggate 11956 4 October 1920 John Ryley
No 2
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Andrew McIntosh Annie Agnes Anderson
  πŸ’ 1920/9815
Condition Bachelor Spinster
Profession Bushman Spinster
Age 21 21
Dwelling Place Luggate Luggate
Length of Residence 1 week 2 years
Marriage Place Residence of J. D. Anderson, Luggate
Folio 11956
Consent
Date of Certificate 4 October 1920
Officiating Minister John Ryley
3 15 November 1920 James Haugh Gray
Ethel Maude Bullough
James Haugh Gray
Ethel Maud Bullough
πŸ’ 1920/9816
Bachelor
Spinster
Farmer
Domestic
27
26
Hawea Flat
Hawea Flat
27 years
3 weeks
Residence of Mr. Gray, Hawea Flat 11957 15 November 1920 John Ryley
No 3
Date of Notice 15 November 1920
  Groom Bride
Names of Parties James Haugh Gray Ethel Maude Bullough
BDM Match (98%) James Haugh Gray Ethel Maud Bullough
  πŸ’ 1920/9816
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 26
Dwelling Place Hawea Flat Hawea Flat
Length of Residence 27 years 3 weeks
Marriage Place Residence of Mr. Gray, Hawea Flat
Folio 11957
Consent
Date of Certificate 15 November 1920
Officiating Minister John Ryley
4 6 December 1920 Donald Bell
May Anderson
Dougald Bell
Emily May Anderson
πŸ’ 1920/9817
Bachelor
Spinster
Farmer
Domestic
29
29
Hawea Flat
Pembroke
23 years
27 years
Presbyterian Church, Pembroke 11958 6 December 1920 John Ryley
No 4
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Donald Bell May Anderson
BDM Match (75%) Dougald Bell Emily May Anderson
  πŸ’ 1920/9817
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 29
Dwelling Place Hawea Flat Pembroke
Length of Residence 23 years 27 years
Marriage Place Presbyterian Church, Pembroke
Folio 11958
Consent
Date of Certificate 6 December 1920
Officiating Minister John Ryley

Page 3673

District of West Taieri Quarter ending 31 March 1920 Registrar J. Gordon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 February 1920 William Machall
Norah Eilean McDiarmid
William Marshall
Norah Ileen McDiarmid
πŸ’ 1920/3842
Bachelor
Spinster
Farmer
Domestic
23
21
Outram
Outram
2 years
21 years
Mission Hall, Woodside 2993 17 February 1920 Rev. R. Fairmaid, Presbyterian
No 1
Date of Notice 17 February 1920
  Groom Bride
Names of Parties William Machall Norah Eilean McDiarmid
BDM Match (87%) William Marshall Norah Ileen McDiarmid
  πŸ’ 1920/3842
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Outram Outram
Length of Residence 2 years 21 years
Marriage Place Mission Hall, Woodside
Folio 2993
Consent
Date of Certificate 17 February 1920
Officiating Minister Rev. R. Fairmaid, Presbyterian

Page 3677

District of West Taieri Quarter ending 30 September 1920 Registrar J. Gordon
No Date of Notice Names and 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 23 August 1920 Michael Thomas Black
Margaret Milne
Michael Thomas Block
Mona Jane Milne
πŸ’ 1920/12482
Bachelor
Spinster
Shepherd
Housekeeper
32
22
Outram
Outram
12 years
4 years
Residence of Wm Milne, Outram 9060 23 August 1920 Father O'Kane, Roman Catholic Clergyman
No 2
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Michael Thomas Black Margaret Milne
BDM Match (78%) Michael Thomas Block Mona Jane Milne
  πŸ’ 1920/12482
Condition Bachelor Spinster
Profession Shepherd Housekeeper
Age 32 22
Dwelling Place Outram Outram
Length of Residence 12 years 4 years
Marriage Place Residence of Wm Milne, Outram
Folio 9060
Consent
Date of Certificate 23 August 1920
Officiating Minister Father O'Kane, Roman Catholic Clergyman
3 24 September 1920 Alfred Harold Victor Bradley
Matilda Russell
Alfred Harold Victor Bradley
Matilda Brenssell
πŸ’ 1920/10084
Bachelor
Spinster
Labourer
Servant
21
22
Outram
Outram
2 months
16 years
Residence of Mr. Russell, Outram 9061 24 September 1920 Rev J. Fordyce, Presbyterian
No 3
Date of Notice 24 September 1920
  Groom Bride
Names of Parties Alfred Harold Victor Bradley Matilda Russell
BDM Match (88%) Alfred Harold Victor Bradley Matilda Brenssell
  πŸ’ 1920/10084
Condition Bachelor Spinster
Profession Labourer Servant
Age 21 22
Dwelling Place Outram Outram
Length of Residence 2 months 16 years
Marriage Place Residence of Mr. Russell, Outram
Folio 9061
Consent
Date of Certificate 24 September 1920
Officiating Minister Rev J. Fordyce, Presbyterian

Page 3679

District of West Taieri Quarter ending 31 December 1920 Registrar J. Gordon
No Date of Notice Names and 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 20 October 1920 George Hogg
Cecilia Reid
George Hole
Cecilia Irene Reid
πŸ’ 1920/9818
Bachelor
Spinster
Farmer
Domestic
38
26
Outram
Outram
5 days
26 years
Presbyterian Church, West Outram 11959 20 October 1920 Rev. J. Fordyce, Presbyterian Minister
No 8
Date of Notice 20 October 1920
  Groom Bride
Names of Parties George Hogg Cecilia Reid
BDM Match (74%) George Hole Cecilia Irene Reid
  πŸ’ 1920/9818
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 26
Dwelling Place Outram Outram
Length of Residence 5 days 26 years
Marriage Place Presbyterian Church, West Outram
Folio 11959
Consent
Date of Certificate 20 October 1920
Officiating Minister Rev. J. Fordyce, Presbyterian Minister
9 1 November 1920 Patrick H. Donald
Mabel Annis Rushoff
Patrick McDonald
Mabel Annie Kruskopf
πŸ’ 1920/10272
Bachelor
Spinster
Farmer
Domestic
23
26
Outram
Dunedin
23 years
21 days
St Peters Church, Caversham, Dunedin 9647 1 November 1920 Rev. Uphill, Anglican
No 9
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Patrick H. Donald Mabel Annis Rushoff
BDM Match (79%) Patrick McDonald Mabel Annie Kruskopf
  πŸ’ 1920/10272
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 26
Dwelling Place Outram Dunedin
Length of Residence 23 years 21 days
Marriage Place St Peters Church, Caversham, Dunedin
Folio 9647
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev. Uphill, Anglican

Page 3681

District of Campbelltown Quarter ending 31 March 1920 Registrar R. E. Fordham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 January 1920 Henry Livingstone Chandler
Dora Ann Crabb Mitchell
Henry Livingstone Chandler
Dora Ann Crabb Mitchell
πŸ’ 1920/3843
Bachelor
Spinster
Engineer
Domestic duties
38
29
Bluff
Ocean Beach
20 days
25 years
Residence of Mrs David Mitchell, Ocean Beach near Bluff 2994 19 January 1920 Robert Francis, Presbyterian
No 1
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Henry Livingstone Chandler Dora Ann Crabb Mitchell
  πŸ’ 1920/3843
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 38 29
Dwelling Place Bluff Ocean Beach
Length of Residence 20 days 25 years
Marriage Place Residence of Mrs David Mitchell, Ocean Beach near Bluff
Folio 2994
Consent
Date of Certificate 19 January 1920
Officiating Minister Robert Francis, Presbyterian
2 24 January 1920 Frank Victor Vella
Maara Ruth Russell
Frank Victor Vella
Maara Ruth Russell
πŸ’ 1920/3844
Bachelor
Spinster
Tally clerk
Domestic duties
21
20
Bluff
Bluff
4 years
7 years
Registrar's Office, Bluff 2995 Abner Clough Russell, Father 24 January 1920 R. E. Fordham, Registrar
No 2
Date of Notice 24 January 1920
  Groom Bride
Names of Parties Frank Victor Vella Maara Ruth Russell
  πŸ’ 1920/3844
Condition Bachelor Spinster
Profession Tally clerk Domestic duties
Age 21 20
Dwelling Place Bluff Bluff
Length of Residence 4 years 7 years
Marriage Place Registrar's Office, Bluff
Folio 2995
Consent Abner Clough Russell, Father
Date of Certificate 24 January 1920
Officiating Minister R. E. Fordham, Registrar
3 29 March 1920 William Rous Mabson
Constance Alice George
William Rous Mabson
Constance Alice George
πŸ’ 1920/3845
Bachelor
Spinster
Insurance Manager
Clerk
24
24
Bluff
Bluff
3 days
20 years
Methodist Church, Bluff 2996 29 March 1920 Thomas Skuse, Methodist
No 3
Date of Notice 29 March 1920
  Groom Bride
Names of Parties William Rous Mabson Constance Alice George
  πŸ’ 1920/3845
Condition Bachelor Spinster
Profession Insurance Manager Clerk
Age 24 24
Dwelling Place Bluff Bluff
Length of Residence 3 days 20 years
Marriage Place Methodist Church, Bluff
Folio 2996
Consent
Date of Certificate 29 March 1920
Officiating Minister Thomas Skuse, Methodist

Page 3683

District of Campbelltown Quarter ending 30 June 1920 Registrar W. Fordham
No Date of Notice Names and 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 Wilfred Lawson McIntosh
Margaret Evelyn Imlay
Wilfred Lawson McIntosh
Margaret Evelyn Finlay
πŸ’ 1920/12426
Bachelor
Spinster
Clerk
Domestic duties
25
22
Mataura
Bluff
10 months
16 years
St Pauls Presbyterian Church Bluff 6201 1 April 1920 Robert Francis, Presbyterian
No 4
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Wilfred Lawson McIntosh Margaret Evelyn Imlay
BDM Match (93%) Wilfred Lawson McIntosh Margaret Evelyn Finlay
  πŸ’ 1920/12426
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 25 22
Dwelling Place Mataura Bluff
Length of Residence 10 months 16 years
Marriage Place St Pauls Presbyterian Church Bluff
Folio 6201
Consent
Date of Certificate 1 April 1920
Officiating Minister Robert Francis, Presbyterian
5 10 May 1920 Francis Minter Furniss
Ivy Evelyn Weir
Francis Minter Furniss
Ivy Evelyn Wiig
πŸ’ 1920/6605
Bachelor
Spinster
Motor mechanic
Clerk
25
24
Bluff
Bluff
3 days
3 days
St Matthews Church of England Bluff 6202 10 May 1920 William Henry Roberts, Church of England
No 5
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Francis Minter Furniss Ivy Evelyn Weir
BDM Match (93%) Francis Minter Furniss Ivy Evelyn Wiig
  πŸ’ 1920/6605
Condition Bachelor Spinster
Profession Motor mechanic Clerk
Age 25 24
Dwelling Place Bluff Bluff
Length of Residence 3 days 3 days
Marriage Place St Matthews Church of England Bluff
Folio 6202
Consent
Date of Certificate 10 May 1920
Officiating Minister William Henry Roberts, Church of England
6 5 June 1920 Charles Bertie Lee
Beatrice Margaret Burtenshaw
Charles Bertie Lee
Beatrice Margaret Burtenshaw
πŸ’ 1920/6613
Bachelor
Spinster
Engineer
Domestic duties
20
19
Bluff
Bluff
20 years
19 years
Residence of Mrs Louisa Winifred Burtenshaw Bluff 6203 Henry Lee Father, Jas Burtenshaw Father 5 June 1920 Thomas Skuse, Methodist
No 6
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Charles Bertie Lee Beatrice Margaret Burtenshaw
  πŸ’ 1920/6613
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 20 19
Dwelling Place Bluff Bluff
Length of Residence 20 years 19 years
Marriage Place Residence of Mrs Louisa Winifred Burtenshaw Bluff
Folio 6203
Consent Henry Lee Father, Jas Burtenshaw Father
Date of Certificate 5 June 1920
Officiating Minister Thomas Skuse, Methodist

Page 3685

District of Campbelltown Quarter ending 30 September 1920 Registrar A. Fordham
No Date of Notice Names and 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 2 August 1920 Thomas Henry Louis Cross
Ann Gutsell
Thomas Henry Louis Cross
Ann Gutsell
πŸ’ 1920/10066
Bachelor
Spinster
Bootmaker
Domestic Duties
24
24
Bluff
Bluff
22 years
3 days
Residence of Arthur Kitson, Barrow St, Bluff 9062 2 August 1920 Thomas Skuse, Methodist
No 7
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Thomas Henry Louis Cross Ann Gutsell
  πŸ’ 1920/10066
Condition Bachelor Spinster
Profession Bootmaker Domestic Duties
Age 24 24
Dwelling Place Bluff Bluff
Length of Residence 22 years 3 days
Marriage Place Residence of Arthur Kitson, Barrow St, Bluff
Folio 9062
Consent
Date of Certificate 2 August 1920
Officiating Minister Thomas Skuse, Methodist
8 3 August 1920 Harold Robert Lewis Allan
Isabel Margaret McDonald
Harold Robert Lewis Allan
Isabel Margaret McDonald
πŸ’ 1920/10067
Bachelor
Spinster
Cadet NZ Railway
Domestic Duties
21
20
Bluff
Bluff
10 months
11 years
Residence of A. J. McDonald, Foyle St, Bluff 9063 Augustus Grigor McDonald, Father 3 August 1920 Thomas Skuse, Methodist
No 8
Date of Notice 3 August 1920
  Groom Bride
Names of Parties Harold Robert Lewis Allan Isabel Margaret McDonald
  πŸ’ 1920/10067
Condition Bachelor Spinster
Profession Cadet NZ Railway Domestic Duties
Age 21 20
Dwelling Place Bluff Bluff
Length of Residence 10 months 11 years
Marriage Place Residence of A. J. McDonald, Foyle St, Bluff
Folio 9063
Consent Augustus Grigor McDonald, Father
Date of Certificate 3 August 1920
Officiating Minister Thomas Skuse, Methodist
9 26 August 1920 John Sinclair Stuart
Janie McNeilage
John Sinclair Stuart
Janie McNeilage
πŸ’ 1920/10068
Bachelor
Spinster
Master mariner
Domestic Duties
36
23
Bluff
Bluff
8 months
23 years
St Matthews Church of England, Bluff 9064 26 August 1920 W. H. Roberts, Church of England
No 9
Date of Notice 26 August 1920
  Groom Bride
Names of Parties John Sinclair Stuart Janie McNeilage
  πŸ’ 1920/10068
Condition Bachelor Spinster
Profession Master mariner Domestic Duties
Age 36 23
Dwelling Place Bluff Bluff
Length of Residence 8 months 23 years
Marriage Place St Matthews Church of England, Bluff
Folio 9064
Consent
Date of Certificate 26 August 1920
Officiating Minister W. H. Roberts, Church of England
10 2 September 1920 David Thomas Race
Alice Pretoria Owen Cooper
David Thomas Race
Alice Pretoria Owen Cooper
πŸ’ 1920/12483
Bachelor
Spinster
Carpenter
Domestic Duties
22
20
Invercargill
Ocean Beach
8 years
Life
Residence of Mrs Margaret Owen Cooper, Ocean Beach, Southland 9065 Margaret Owen Cooper, mother 2 September 1920 Robert Francis, Presbyterian
No 10
Date of Notice 2 September 1920
  Groom Bride
Names of Parties David Thomas Race Alice Pretoria Owen Cooper
  πŸ’ 1920/12483
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 22 20
Dwelling Place Invercargill Ocean Beach
Length of Residence 8 years Life
Marriage Place Residence of Mrs Margaret Owen Cooper, Ocean Beach, Southland
Folio 9065
Consent Margaret Owen Cooper, mother
Date of Certificate 2 September 1920
Officiating Minister Robert Francis, Presbyterian

Page 3687

District of Campbelltown Quarter ending 31 December 1920 Registrar A. J. Fordham
No Date of Notice Names and 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 November 1920 John Eugene Coughlin
Frances Norah Josephine Rose
John Eugene Coughlin
Frances Norah Josephine Rose
πŸ’ 1920/9795
Bachelor
Spinster
Labourer
Domestic duties
29
32
Bluff
Bluff
7 years
32 years
St Mary's Roman Catholic Church Bluff 11960 15 November 1920 Dean W. Burke, Roman Catholic
No 11
Date of Notice 15 November 1920
  Groom Bride
Names of Parties John Eugene Coughlin Frances Norah Josephine Rose
  πŸ’ 1920/9795
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 32
Dwelling Place Bluff Bluff
Length of Residence 7 years 32 years
Marriage Place St Mary's Roman Catholic Church Bluff
Folio 11960
Consent
Date of Certificate 15 November 1920
Officiating Minister Dean W. Burke, Roman Catholic
12 22 November 1920 John Fanning Johnston
Ellen Clover Giles
John Fanning Johnston
Ellen Clover Giles
πŸ’ 1920/9796
Bachelor
Spinster
Labourer
Domestic duties
24
23
Bluff
Bluff
2 years
23 years
Residence of Henry Hazelwood Giles Bluff 11961 22 November 1920 Thomas Skuse, Methodist
No 12
Date of Notice 22 November 1920
  Groom Bride
Names of Parties John Fanning Johnston Ellen Clover Giles
  πŸ’ 1920/9796
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 23
Dwelling Place Bluff Bluff
Length of Residence 2 years 23 years
Marriage Place Residence of Henry Hazelwood Giles Bluff
Folio 11961
Consent
Date of Certificate 22 November 1920
Officiating Minister Thomas Skuse, Methodist
13 20 December 1920 Leslie Walter Barton
Henrietta Parry
Leslie Walter Barton
Henrietta Parry
πŸ’ 1920/9797
Bachelor
Spinster
Sawmiller
Domestic duties
22
18
Bluff
Bluff
4 years
18 years
Residence of Thomas William Parry Point Road Bluff 11962 Thomas William Parry, Father 20 December 1920 Thomas Skuse, Methodist
No 13
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Leslie Walter Barton Henrietta Parry
  πŸ’ 1920/9797
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 22 18
Dwelling Place Bluff Bluff
Length of Residence 4 years 18 years
Marriage Place Residence of Thomas William Parry Point Road Bluff
Folio 11962
Consent Thomas William Parry, Father
Date of Certificate 20 December 1920
Officiating Minister Thomas Skuse, Methodist
14 24 December 1920 George William Walker Dale
Clarice May Collins
George William Walker Dale
Clarice May Collins
πŸ’ 1920/9798
Bachelor
Spinster
Painter
Domestic duties
26
23
Bluff
Bluff
21 years
6 years
Methodist Church Bluff 11963 24 December 1920 Thomas Skuse, Methodist
No 14
Date of Notice 24 December 1920
  Groom Bride
Names of Parties George William Walker Dale Clarice May Collins
  πŸ’ 1920/9798
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 26 23
Dwelling Place Bluff Bluff
Length of Residence 21 years 6 years
Marriage Place Methodist Church Bluff
Folio 11963
Consent
Date of Certificate 24 December 1920
Officiating Minister Thomas Skuse, Methodist

Page 3691

District of Dipton Quarter ending 30 June 1920 Registrar G. P. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 April 1920 Patrick O'Calloghan
Annie Quinn
Patrick OCallaghan
Annie Quinn
πŸ’ 1920/6624
Bachelor
Spinster
Farmer
Domestic Duties
31
28
Dipton
Dipton
7 years
15 Months
Roman Catholic Church, Dipton 6204 7 April 1920 Rev. Father O'Neill, Roman Catholic
No 1
Date of Notice 4 April 1920
  Groom Bride
Names of Parties Patrick O'Calloghan Annie Quinn
BDM Match (95%) Patrick OCallaghan Annie Quinn
  πŸ’ 1920/6624
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 28
Dwelling Place Dipton Dipton
Length of Residence 7 years 15 Months
Marriage Place Roman Catholic Church, Dipton
Folio 6204
Consent
Date of Certificate 7 April 1920
Officiating Minister Rev. Father O'Neill, Roman Catholic

Page 3693

District of Dipton Quarter ending 30 September 1920 Registrar F. O. 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
2 10 September 1920 Thomas Nevin
Jessie Jane Harrison
Thomas Nevin
Jessie Jane Harrison
πŸ’ 1920/10069
Bachelor
Spinster
Farmer
Domestic
29
25
Dipton
Dipton
10 years
25 years
Residence of William Harrison 9066 10 September 1920 Rev. F. J. Tylee, Presbyterian
No 2
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Thomas Nevin Jessie Jane Harrison
  πŸ’ 1920/10069
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Dipton Dipton
Length of Residence 10 years 25 years
Marriage Place Residence of William Harrison
Folio 9066
Consent
Date of Certificate 10 September 1920
Officiating Minister Rev. F. J. Tylee, Presbyterian

Page 3697

District of Fortrose Quarter ending 31 March 1920 Registrar H. Cameron
No Date of Notice Names and 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 John Smith Nelson
Vera Muriel Dahlyn
John Smith Nelson
Vera Muriel Daplyn
πŸ’ 1920/3863
Bachelor
Spinster
School teacher
Stenographer
29
21
Invercargill
Fortrose
3 days
3 months
St Johns Church, Invercargill 3014 6 January 1920 Canon Fynes-Clinton, Anglican
No 1
Date of Notice 6 January 1920
  Groom Bride
Names of Parties John Smith Nelson Vera Muriel Dahlyn
BDM Match (97%) John Smith Nelson Vera Muriel Daplyn
  πŸ’ 1920/3863
Condition Bachelor Spinster
Profession School teacher Stenographer
Age 29 21
Dwelling Place Invercargill Fortrose
Length of Residence 3 days 3 months
Marriage Place St Johns Church, Invercargill
Folio 3014
Consent
Date of Certificate 6 January 1920
Officiating Minister Canon Fynes-Clinton, Anglican
2 13 January 1920 John Douglas Anderson
Grace Evelyn Chisholm
John Douglas Anderson
Grace Evelyn Chisholm
πŸ’ 1920/3846
Bachelor
Spinster
Farm labourer
Domestic
20
22
Fortrose
Fortrose
20 years
22 years
Presbyterian Church, Fortrose 2997 Agnes Anderson, Mother 13 January 1920 Wm Findlay, Presbyterian
No 2
Date of Notice 13 January 1920
  Groom Bride
Names of Parties John Douglas Anderson Grace Evelyn Chisholm
  πŸ’ 1920/3846
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 20 22
Dwelling Place Fortrose Fortrose
Length of Residence 20 years 22 years
Marriage Place Presbyterian Church, Fortrose
Folio 2997
Consent Agnes Anderson, Mother
Date of Certificate 13 January 1920
Officiating Minister Wm Findlay, Presbyterian

Page 3701

District of Fortrose Quarter ending 30 September 1920 Registrar M. J. O'Connor
No Date of Notice Names and 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 28 August 1920 Arthur Sydney Gutsell
Florence Margaret Harpur
Arthur Sydney Gutsell
Florence Margaret Harpur
πŸ’ 1920/10070
Bachelor
Spinster
Labourer
Domestic
23
16
Tokanui
Tokanui
one year
15 months
Home of Bride's Parents Tokanui 9067 John Henry Charles Harpur 28 August 1920 Rev R G Coates, Church of England
No 4
Date of Notice 28 August 1920
  Groom Bride
Names of Parties Arthur Sydney Gutsell Florence Margaret Harpur
  πŸ’ 1920/10070
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 16
Dwelling Place Tokanui Tokanui
Length of Residence one year 15 months
Marriage Place Home of Bride's Parents Tokanui
Folio 9067
Consent John Henry Charles Harpur
Date of Certificate 28 August 1920
Officiating Minister Rev R G Coates, Church of England
5 28 August 1920 James Gill Wybrow
Florence Josephine King
James Gill Wybrow
Florence Josephine King
πŸ’ 1920/10071
Bachelor
Spinster
Labourer
Housekeeper
25
25
Haldane
Otara
25 years
25 years
Dwelling of Bride's brother Tokanui 9068 28 August 1920 Rev M O Donnell, Roman Catholic
No 5
Date of Notice 28 August 1920
  Groom Bride
Names of Parties James Gill Wybrow Florence Josephine King
  πŸ’ 1920/10071
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 25 25
Dwelling Place Haldane Otara
Length of Residence 25 years 25 years
Marriage Place Dwelling of Bride's brother Tokanui
Folio 9068
Consent
Date of Certificate 28 August 1920
Officiating Minister Rev M O Donnell, Roman Catholic

Page 3703

District of Fortrose Quarter ending 31 December 1920 Registrar M. J. Connor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 13 December 1920 Herbert George Barlow
Violet Selina Box
Herbert George Carlaw
Violet Selena Cox
πŸ’ 1920/9799
Bachelor
Spinster
Blacksmith
Postmistress
27
27
Waimahaka
Invercargill
19 years
27 years
St Paul's Church, Invercargill 11964 13 December 1920 Rev. Gilbert, Presbyterian
No 6
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Herbert George Barlow Violet Selina Box
BDM Match (89%) Herbert George Carlaw Violet Selena Cox
  πŸ’ 1920/9799
Condition Bachelor Spinster
Profession Blacksmith Postmistress
Age 27 27
Dwelling Place Waimahaka Invercargill
Length of Residence 19 years 27 years
Marriage Place St Paul's Church, Invercargill
Folio 11964
Consent
Date of Certificate 13 December 1920
Officiating Minister Rev. Gilbert, Presbyterian

Page 3705

District of Gore Quarter ending 31 March 1920 Registrar Jas. Norrie
No Date of Notice Names and 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 31 December 1919 Henry Walter Lister
Irene Maud Elizabeth Sims
Henry Walter Lister
Irene Maud Elizabeth Sims
πŸ’ 1920/3847
Widower 22 November 1918
Widow 3 December 1917
Taxi-driver
Domestic
36
30
Gore
Gore
1 year
3 years
Methodist Church, Gore 2998 5 January 1920 Rev. R. J. Liddell, Methodist
No 1
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Henry Walter Lister Irene Maud Elizabeth Sims
  πŸ’ 1920/3847
Condition Widower 22 November 1918 Widow 3 December 1917
Profession Taxi-driver Domestic
Age 36 30
Dwelling Place Gore Gore
Length of Residence 1 year 3 years
Marriage Place Methodist Church, Gore
Folio 2998
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev. R. J. Liddell, Methodist
2 19 January 1920 Thomas Peter Driscoll
Annie Hannah
Thomas Peter Driscoll
Annie Hannah
πŸ’ 1920/3848
Bachelor
Spinster
Farmer
Domestic
22
23
Gore
Gore
8 years
3 years
Presbyterian Church, Gore 2999 19 January 1920 Rev. John Simpson, Presbyterian
No 2
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Thomas Peter Driscoll Annie Hannah
  πŸ’ 1920/3848
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 23
Dwelling Place Gore Gore
Length of Residence 8 years 3 years
Marriage Place Presbyterian Church, Gore
Folio 2999
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. John Simpson, Presbyterian
3 19 January 1920 Robert Robinson
Ellen Hampton Davidson
Robert Robinson
Ellen Hampton Davidson
πŸ’ 1920/3850
Bachelor
Spinster
Caretaker Soldiers Club
Domestic
33
24
Gore
Gore
3 months
4 months
Presbyterian Church, Gore 3000 20 January 1920 Rev. John Simpson, Presbyterian
No 3
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Robert Robinson Ellen Hampton Davidson
  πŸ’ 1920/3850
Condition Bachelor Spinster
Profession Caretaker Soldiers Club Domestic
Age 33 24
Dwelling Place Gore Gore
Length of Residence 3 months 4 months
Marriage Place Presbyterian Church, Gore
Folio 3000
Consent
Date of Certificate 20 January 1920
Officiating Minister Rev. John Simpson, Presbyterian
4 27 January 1920 Albert Edward Whiteley
Elizabeth May Gibson
Albert Edward Whiteley
Elizabeth May Gibson
πŸ’ 1920/3858
Bachelor
Spinster
Farmer
Domestic
29
24
Gore
Gore
3 days
2 years
Anglican Church, Gore 3001 29 January 1920 Rev. W. A. Hamblett, Anglican
No 4
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Albert Edward Whiteley Elizabeth May Gibson
  πŸ’ 1920/3858
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 24
Dwelling Place Gore Gore
Length of Residence 3 days 2 years
Marriage Place Anglican Church, Gore
Folio 3001
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev. W. A. Hamblett, Anglican
5 6 February 1920 William George Edwards
Nina Gray
William Roy Penwarden
Ada Gray
πŸ’ 1920/1357
Bachelor
Spinster
Labourer
Domestic
25
18
Gore
Gore
15 years
Life
Office of Registrar of Marriages Gore 3002 Maud Mary Gray, Mother 6 February 1920 Jas. Norrie, Registrar
No 5
Date of Notice 6 February 1920
  Groom Bride
Names of Parties William George Edwards Nina Gray
BDM Match (61%) William Roy Penwarden Ada Gray
  πŸ’ 1920/1357
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 18
Dwelling Place Gore Gore
Length of Residence 15 years Life
Marriage Place Office of Registrar of Marriages Gore
Folio 3002
Consent Maud Mary Gray, Mother
Date of Certificate 6 February 1920
Officiating Minister Jas. Norrie, Registrar
6 26 February 1920 John Robert Jackson
Alice Maud Smith
John Robert Jackson
Alice Maud Smith
πŸ’ 1920/3876
Bachelor
Spinster
Saddler
Domestic
29
22
Gore
Gore
5 days
5 years
Presbyterian Church, Gore 3003 26 February 1920 Rev. John Simpson, Presbyterian
No 6
Date of Notice 26 February 1920
  Groom Bride
Names of Parties John Robert Jackson Alice Maud Smith
  πŸ’ 1920/3876
Condition Bachelor Spinster
Profession Saddler Domestic
Age 29 22
Dwelling Place Gore Gore
Length of Residence 5 days 5 years
Marriage Place Presbyterian Church, Gore
Folio 3003
Consent
Date of Certificate 26 February 1920
Officiating Minister Rev. John Simpson, Presbyterian
7 2 March 1920 Richard David Burgess
Jane Craig
Richard David Burgess
Jane Craig
πŸ’ 1920/3877
Bachelor
Spinster
Labourer
Domestic
27
21
Gore
Waikaka
3 days
Life
Presbyterian Church, Gore 3004 2 March 1920 Rev. John Simpson, Presbyterian
No 7
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Richard David Burgess Jane Craig
  πŸ’ 1920/3877
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 21
Dwelling Place Gore Waikaka
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Gore
Folio 3004
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. John Simpson, Presbyterian
8 3 March 1920 Frederick Oswald Martin
Nellie Sinclair
Frederick Oswald Martin
Nellie Sinclair
πŸ’ 1920/5419
Bachelor
Spinster
Railway clerk
Milliner
27
25
Gore
Oamaru
18 months
14 days
St Paul's Presbyterian Church Oamaru 2952 3 March 1920 Rev. S. T. Hunter, Presbyterian, Oamaru
No 8
Date of Notice 3 March 1920
  Groom Bride
Names of Parties Frederick Oswald Martin Nellie Sinclair
  πŸ’ 1920/5419
Condition Bachelor Spinster
Profession Railway clerk Milliner
Age 27 25
Dwelling Place Gore Oamaru
Length of Residence 18 months 14 days
Marriage Place St Paul's Presbyterian Church Oamaru
Folio 2952
Consent
Date of Certificate 3 March 1920
Officiating Minister Rev. S. T. Hunter, Presbyterian, Oamaru
9 19 March 1920 Francis Albert Hill
Mary Coupertwaite Donald
Francis Albert Mill
Mary Couperthwaite Donald
πŸ’ 1920/3878
Bachelor
Spinster
Labourer
Domestic
25
21
Mandeville
Waikaka
25 years
21 years
Presbyterian Church Waikaka 3005 19 March 1920 Rev. R. Orr, Presbyterian
No 9
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Francis Albert Hill Mary Coupertwaite Donald
BDM Match (95%) Francis Albert Mill Mary Couperthwaite Donald
  πŸ’ 1920/3878
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 21
Dwelling Place Mandeville Waikaka
Length of Residence 25 years 21 years
Marriage Place Presbyterian Church Waikaka
Folio 3005
Consent
Date of Certificate 19 March 1920
Officiating Minister Rev. R. Orr, Presbyterian
10 20 March 1920 Walter Gordon Mackay
Louisa Howell
Walter Gordon MacKay
Louisa Horrell
πŸ’ 1920/3879
Bachelor
Spinster
Farmer
Domestic
73
21
Otama
Otama
73 years
3 days
St Marks Anglican Church Riversdale 3006 20 March 1920 Rev. A. C. H. Button, Anglican
No 10
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Walter Gordon Mackay Louisa Howell
BDM Match (90%) Walter Gordon MacKay Louisa Horrell
  πŸ’ 1920/3879
Condition Bachelor Spinster
Profession Farmer Domestic
Age 73 21
Dwelling Place Otama Otama
Length of Residence 73 years 3 days
Marriage Place St Marks Anglican Church Riversdale
Folio 3006
Consent
Date of Certificate 20 March 1920
Officiating Minister Rev. A. C. H. Button, Anglican
11 20 March 1920 Alexander Aitken
Elsie Booth Barclay
Alexander Aitken
Elsie Booth Barclay
πŸ’ 1920/3880
Bachelor
Spinster
Baker
Domestic
51
33
Mataura
Gore
10 years
3 days
Bride's Residence Gore 3007 20 March 1920 Rev. John Masterton, Presbyterian
No 11
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Alexander Aitken Elsie Booth Barclay
  πŸ’ 1920/3880
Condition Bachelor Spinster
Profession Baker Domestic
Age 51 33
Dwelling Place Mataura Gore
Length of Residence 10 years 3 days
Marriage Place Bride's Residence Gore
Folio 3007
Consent
Date of Certificate 20 March 1920
Officiating Minister Rev. John Masterton, Presbyterian
12 24 March 1920 Frank Ernest Norrie
Annie Muriel Latham
Frank Ernest Morris
Anne Muriel Latham
πŸ’ 1920/3881
Bachelor
Spinster
Bank clerk
Nurse
26
26
Gore
Gore
4 months
6 weeks
Residence of Mr P. Latham, Gore 3008 24 March 1920 Rev. Frank de Lisle, Congregational
No 12
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Frank Ernest Norrie Annie Muriel Latham
BDM Match (92%) Frank Ernest Morris Anne Muriel Latham
  πŸ’ 1920/3881
Condition Bachelor Spinster
Profession Bank clerk Nurse
Age 26 26
Dwelling Place Gore Gore
Length of Residence 4 months 6 weeks
Marriage Place Residence of Mr P. Latham, Gore
Folio 3008
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. Frank de Lisle, Congregational
13 24 March 1920 John Francis Mallon
Ellen Margaret Egan
John Francis Mallon
Ellen Margaret Egan
πŸ’ 1920/3882
Bachelor
Spinster
Carpenter
Shop assistant
29
26
Gore
Gore
29 years
13 years
Roman Catholic Church Gore 3009 24 March 1920 Rev. Father O'Donnell, Roman Catholic
No 13
Date of Notice 24 March 1920
  Groom Bride
Names of Parties John Francis Mallon Ellen Margaret Egan
  πŸ’ 1920/3882
Condition Bachelor Spinster
Profession Carpenter Shop assistant
Age 29 26
Dwelling Place Gore Gore
Length of Residence 29 years 13 years
Marriage Place Roman Catholic Church Gore
Folio 3009
Consent
Date of Certificate 24 March 1920
Officiating Minister Rev. Father O'Donnell, Roman Catholic
14 26 March 1920 John Sanderson
Georgina Macdonald
John Sanderson
Georgina Macdonald
πŸ’ 1920/3859
Bachelor
Spinster
Farmer
Domestic duties
32
29
Gore
Glencoe
3 days
29 years
Presbyterian Church, Gore 3010 26 March 1920 Rev. Geo Wallace, Presbyterian
No 14
Date of Notice 26 March 1920
  Groom Bride
Names of Parties John Sanderson Georgina Macdonald
  πŸ’ 1920/3859
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 29
Dwelling Place Gore Glencoe
Length of Residence 3 days 29 years
Marriage Place Presbyterian Church, Gore
Folio 3010
Consent
Date of Certificate 26 March 1920
Officiating Minister Rev. Geo Wallace, Presbyterian
15 27 March 1920 Thomas Richmond
Mary Christina McLeod
Thomas Richmond
Mary Christina McLeod
πŸ’ 1920/3860
Bachelor
Spinster
Blacksmith
Domestic
30
25
Gore
Gore
3 days
3 days
Presbyterian Church, Gore 3011 27 March 1920 Rev. John Masterton, Presbyterian
No 15
Date of Notice 27 March 1920
  Groom Bride
Names of Parties Thomas Richmond Mary Christina McLeod
  πŸ’ 1920/3860
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 30 25
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 3011
Consent
Date of Certificate 27 March 1920
Officiating Minister Rev. John Masterton, Presbyterian

Page 3707

District of Gore Quarter ending 30 June 1920 Registrar James Boyne
No Date of Notice Names and 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 01 April 1920 Philip Clark Farley
Beatrice Roberta Browne
Philip Clark Furley
Beatrice Roberta Browne
πŸ’ 1920/5499
Bachelor
Spinster
Town Clerk
Domestic
28
28
Gore
Gore
1 day
10 days
Church of England, Gore 3157 01 April 1920 W. A. Hamblett, Anglican
No 16
Date of Notice 01 April 1920
  Groom Bride
Names of Parties Philip Clark Farley Beatrice Roberta Browne
BDM Match (97%) Philip Clark Furley Beatrice Roberta Browne
  πŸ’ 1920/5499
Condition Bachelor Spinster
Profession Town Clerk Domestic
Age 28 28
Dwelling Place Gore Gore
Length of Residence 1 day 10 days
Marriage Place Church of England, Gore
Folio 3157
Consent
Date of Certificate 01 April 1920
Officiating Minister W. A. Hamblett, Anglican
17 01 April 1920 Duncan McFarlane
Marion Bessie Wilson
Duncan McFarlane
Marion Bessie Wilson
πŸ’ 1920/5916
Bachelor
Spinster
Salesman
Domestic
24
23
Christchurch
Gore
25 years
20 years
House of W. N. Wilson, Gore 3213 01 April 1920 Frank de Lisle, Congregational
No 17
Date of Notice 01 April 1920
  Groom Bride
Names of Parties Duncan McFarlane Marion Bessie Wilson
  πŸ’ 1920/5916
Condition Bachelor Spinster
Profession Salesman Domestic
Age 24 23
Dwelling Place Christchurch Gore
Length of Residence 25 years 20 years
Marriage Place House of W. N. Wilson, Gore
Folio 3213
Consent
Date of Certificate 01 April 1920
Officiating Minister Frank de Lisle, Congregational
18 07 April 1920 John Rankin
Ada McQuillan
John Rankin
Ada McQuillan
πŸ’ 1920/6631
Bachelor
Spinster
Farmer
Domestic
26
23
Gore
Mataura
3 days
15 years
Presbyterian Church, Gore 6205 07 April 1920 J. McMaster, Presbyterian
No 18
Date of Notice 07 April 1920
  Groom Bride
Names of Parties John Rankin Ada McQuillan
  πŸ’ 1920/6631
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 23
Dwelling Place Gore Mataura
Length of Residence 3 days 15 years
Marriage Place Presbyterian Church, Gore
Folio 6205
Consent
Date of Certificate 07 April 1920
Officiating Minister J. McMaster, Presbyterian
19 13 March 1920 William Caughey
Jane Hume
William Caughey
Jane Hume
πŸ’ 1920/6632
Bachelor
Spinster
Dredgeman
Domestic
40
23
Gore
Gore
3 days
4 months
Presbyterian Church, Gore 6206 13 April 1920 G. P. Mitchell, Presbyterian
No 19
Date of Notice 13 March 1920
  Groom Bride
Names of Parties William Caughey Jane Hume
  πŸ’ 1920/6632
Condition Bachelor Spinster
Profession Dredgeman Domestic
Age 40 23
Dwelling Place Gore Gore
Length of Residence 3 days 4 months
Marriage Place Presbyterian Church, Gore
Folio 6206
Consent
Date of Certificate 13 April 1920
Officiating Minister G. P. Mitchell, Presbyterian
20 14 April 1920 Douglas Campbell Sproat
Mary Alice Hartley
Douglas Campbell Sproat
Mary Alice Hartley
πŸ’ 1920/6633
Bachelor
Spinster
Blacksmith
Domestic
33
33
Waikaia
Gore
Life
4 days
Presbyterian Church, Gore 6207 14 April 1920 Alex Gow, Presbyterian
No 20
Date of Notice 14 April 1920
  Groom Bride
Names of Parties Douglas Campbell Sproat Mary Alice Hartley
  πŸ’ 1920/6633
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 33 33
Dwelling Place Waikaia Gore
Length of Residence Life 4 days
Marriage Place Presbyterian Church, Gore
Folio 6207
Consent
Date of Certificate 14 April 1920
Officiating Minister Alex Gow, Presbyterian
21 16 April 1920 George Allan Miller
Ada Meldrum Russell
George Allan Miller
Ada Meldrum Russell
πŸ’ 1920/6635
Bachelor
Spinster
Railway Clerk
Domestic
26
25
Gore
Gore
3 days
12 years
Presbyterian Church, Gore 6208 16 April 1920 J. Pringle, Presbyterian
No 21
Date of Notice 16 April 1920
  Groom Bride
Names of Parties George Allan Miller Ada Meldrum Russell
  πŸ’ 1920/6635
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 26 25
Dwelling Place Gore Gore
Length of Residence 3 days 12 years
Marriage Place Presbyterian Church, Gore
Folio 6208
Consent
Date of Certificate 16 April 1920
Officiating Minister J. Pringle, Presbyterian
22 17 April 1920 Albert James Crosswell
Elizabeth Marion Rutter
Albert James Crosswell
Elizabeth Marion Rutter
πŸ’ 1920/6634
Bachelor
Spinster
Rabbiter
Domestic
22
18
Gore
Balfour
3 days
Life
Office of Registrar, Gore 6209 Thomas Rutter, Father 21 April 1920 James Boyne, Deputy Registrar
No 22
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Albert James Crosswell Elizabeth Marion Rutter
  πŸ’ 1920/6634
Condition Bachelor Spinster
Profession Rabbiter Domestic
Age 22 18
Dwelling Place Gore Balfour
Length of Residence 3 days Life
Marriage Place Office of Registrar, Gore
Folio 6209
Consent Thomas Rutter, Father
Date of Certificate 21 April 1920
Officiating Minister James Boyne, Deputy Registrar
23 19 April 1920 George Jardine
Ruby May Cullen
George Jardine
Ruby May Cullen
πŸ’ 1920/6636
Bachelor
Spinster
Labourer
Domestic
26
26
Gore
Gore
4 days
7 years
Presbyterian Church, Gore 6210 21 April 1920 J. Pringle, Presbyterian
No 23
Date of Notice 19 April 1920
  Groom Bride
Names of Parties George Jardine Ruby May Cullen
  πŸ’ 1920/6636
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 26
Dwelling Place Gore Gore
Length of Residence 4 days 7 years
Marriage Place Presbyterian Church, Gore
Folio 6210
Consent
Date of Certificate 21 April 1920
Officiating Minister J. Pringle, Presbyterian
24 22 April 1920 James John McMath
Mary McArthur
James John McMath
Mary McArthur
πŸ’ 1920/6637
Widower
Spinster
Farmer
Domestic
55
31
Riversdale
Riversdale
32 years
10 years
Office of Registrar, Gore 6211 22 April 1920 James Boyne, Deputy Registrar
No 24
Date of Notice 22 April 1920
  Groom Bride
Names of Parties James John McMath Mary McArthur
  πŸ’ 1920/6637
Condition Widower Spinster
Profession Farmer Domestic
Age 55 31
Dwelling Place Riversdale Riversdale
Length of Residence 32 years 10 years
Marriage Place Office of Registrar, Gore
Folio 6211
Consent
Date of Certificate 22 April 1920
Officiating Minister James Boyne, Deputy Registrar
25 26 April 1920 George Clark
Florence Olga Pope
George Clark
Florence Olga Pope
πŸ’ 1920/6614
Bachelor
Spinster
Farmer
Domestic
30
22
Gore
Gore
3 weeks
7 days
Methodist Church, Gore 6212 27 April 1920 R. J. Liddell, Methodist
No 25
Date of Notice 26 April 1920
  Groom Bride
Names of Parties George Clark Florence Olga Pope
  πŸ’ 1920/6614
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 22
Dwelling Place Gore Gore
Length of Residence 3 weeks 7 days
Marriage Place Methodist Church, Gore
Folio 6212
Consent
Date of Certificate 27 April 1920
Officiating Minister R. J. Liddell, Methodist
26 01 May 1920 David Fitchett
Emma Lumsden
David Fitchett
Emma Lumsden
πŸ’ 1920/6615
Bachelor
Spinster
coal carter
Domestic
31
23
Gore
Gore
12 months
12 months
Office of Registrar, Gore 6213 03 May 1920 James Boyne, Deputy Registrar
No 26
Date of Notice 01 May 1920
  Groom Bride
Names of Parties David Fitchett Emma Lumsden
  πŸ’ 1920/6615
Condition Bachelor Spinster
Profession coal carter Domestic
Age 31 23
Dwelling Place Gore Gore
Length of Residence 12 months 12 months
Marriage Place Office of Registrar, Gore
Folio 6213
Consent
Date of Certificate 03 May 1920
Officiating Minister James Boyne, Deputy Registrar
27 08 May 1920 Francis Arthur Charles Hughes
Ethel Priscilla Cunningham
Francis Arthur Charles Hughes
Ethel Priscilla Cunningham
πŸ’ 1920/6616
Bachelor
Spinster
Cheesemaker
Domestic
25
25
Gore
McNab
9 months
Life
Presbyterian Church, Gore 6214 21 May 1920 J. Pringle, Presbyterian
No 27
Date of Notice 08 May 1920
  Groom Bride
Names of Parties Francis Arthur Charles Hughes Ethel Priscilla Cunningham
  πŸ’ 1920/6616
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 25 25
Dwelling Place Gore McNab
Length of Residence 9 months Life
Marriage Place Presbyterian Church, Gore
Folio 6214
Consent
Date of Certificate 21 May 1920
Officiating Minister J. Pringle, Presbyterian
28 14 May 1920 Matthew Alexander Dickie
Jane Scarlet
Matthew Alexander Dickie
Jane Scarlet
πŸ’ 1920/6617
Bachelor
Spinster
Storekeeper
Domestic
24
22
Gore
Otamita
4 days
4 years
House of M. Scarlet, Otamita 6215 18 May 1920 G. P. Mitchell, Presbyterian
No 28
Date of Notice 14 May 1920
  Groom Bride
Names of Parties Matthew Alexander Dickie Jane Scarlet
  πŸ’ 1920/6617
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 24 22
Dwelling Place Gore Otamita
Length of Residence 4 days 4 years
Marriage Place House of M. Scarlet, Otamita
Folio 6215
Consent
Date of Certificate 18 May 1920
Officiating Minister G. P. Mitchell, Presbyterian
29 14 May 1920 David Albert Dunn
Eliza Barclay Simpson
David Albert Dunn
Eliza Barclay Simpson
πŸ’ 1920/6723
Widower
Spinster
Engineer
Nurse
34
33
Gore
Invercargill
8 years
Life
House of F. Blaikie, Lewis Street, Invercargill 6216 19 May 1920 J. Pringle, Presbyterian
No 29
Date of Notice 14 May 1920
  Groom Bride
Names of Parties David Albert Dunn Eliza Barclay Simpson
  πŸ’ 1920/6723
Condition Widower Spinster
Profession Engineer Nurse
Age 34 33
Dwelling Place Gore Invercargill
Length of Residence 8 years Life
Marriage Place House of F. Blaikie, Lewis Street, Invercargill
Folio 6216
Consent
Date of Certificate 19 May 1920
Officiating Minister J. Pringle, Presbyterian

Page 3708

District of Gore Quarter ending 30 June 1920 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 22 May 1920 Frederick Sayles
Agnes Saunders Robertson
Frederick Tayles
Agnes Saunders Robertson
πŸ’ 1920/6618
Bachelor
Spinster
Farmer
Domestic
36
27
Gore
Gore
3 days
3 days
Presbyterian Church, Gore 6216 28 May 1920 R. P. Mitchell Presbyterian
No 30
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Frederick Sayles Agnes Saunders Robertson
BDM Match (97%) Frederick Tayles Agnes Saunders Robertson
  πŸ’ 1920/6618
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 27
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 6216
Consent
Date of Certificate 28 May 1920
Officiating Minister R. P. Mitchell Presbyterian
31 24 May 1920 Alexander Robert Henderson
Margaret Wylie Donald
Alexander Robert Henderson
Margaret Wylie Donald
πŸ’ 1920/6619
Bachelor
Spinster
Farmer
Domestic
29
24
Maitland
Maitland
3 days
10 years
Presbyterian Church North Chatton 6217 29 May 1920 J. Young Presbyterian
No 31
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Alexander Robert Henderson Margaret Wylie Donald
  πŸ’ 1920/6619
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 24
Dwelling Place Maitland Maitland
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church North Chatton
Folio 6217
Consent
Date of Certificate 29 May 1920
Officiating Minister J. Young Presbyterian
32 24 May 1920 Alexander Charles Hill
Annie Maria Knowles
Alexander Charles Mill
Annie Maria Knowles
πŸ’ 1920/6620
Bachelor
Spinster
Labourer
Domestic
29
22
Mandeville
Riversdale
Life
3 days
Church of England Riversdale 6218 29 May 1920 A. C. H. Button Anglican
No 32
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Alexander Charles Hill Annie Maria Knowles
BDM Match (98%) Alexander Charles Mill Annie Maria Knowles
  πŸ’ 1920/6620
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 22
Dwelling Place Mandeville Riversdale
Length of Residence Life 3 days
Marriage Place Church of England Riversdale
Folio 6218
Consent
Date of Certificate 29 May 1920
Officiating Minister A. C. H. Button Anglican
33 29 May 1920 August Hoffman
Agnes Ellen Hoffman
August Hoffman
Agnes Ellen Hoffman
πŸ’ 1920/6621
Widower 16.3.14
Widow 14.5.19
Miner
Domestic
44
30
Gore
Gore
Life
Life
Roman Catholic Church, Gore 6219 31 May 1920 P. O'Donnell Roman Catholic
No 33
Date of Notice 29 May 1920
  Groom Bride
Names of Parties August Hoffman Agnes Ellen Hoffman
  πŸ’ 1920/6621
Condition Widower 16.3.14 Widow 14.5.19
Profession Miner Domestic
Age 44 30
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Roman Catholic Church, Gore
Folio 6219
Consent
Date of Certificate 31 May 1920
Officiating Minister P. O'Donnell Roman Catholic
34 29 May 1920 Charles Hardie Matthews
Agnes Gibb Simpson
Charles Hardie Matthews
Agnes Gibb Simpson
πŸ’ 1920/6622
Bachelor
Spinster
Taxi-driver
Domestic
28
30
Gore
Gore
3 years
3 weeks
The Manse Presbyterian Church Knapdale 6220 2 June 1920 G. P. Mitchell Presbyterian
No 34
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Charles Hardie Matthews Agnes Gibb Simpson
  πŸ’ 1920/6622
Condition Bachelor Spinster
Profession Taxi-driver Domestic
Age 28 30
Dwelling Place Gore Gore
Length of Residence 3 years 3 weeks
Marriage Place The Manse Presbyterian Church Knapdale
Folio 6220
Consent
Date of Certificate 2 June 1920
Officiating Minister G. P. Mitchell Presbyterian
35 28 May 1920 Andrew Campbell Steel
Jean Barclay
Arthur Campbell Steel
Jean Barclay
πŸ’ 1920/6623
Bachelor
Spinster
Grocer
Dressmaker
23
23
Gore
Gore
16 years
5 years
Congregational Church, Gore 6221 1 June 1920 Frank de Lisle Congregational
No 35
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Andrew Campbell Steel Jean Barclay
BDM Match (88%) Arthur Campbell Steel Jean Barclay
  πŸ’ 1920/6623
Condition Bachelor Spinster
Profession Grocer Dressmaker
Age 23 23
Dwelling Place Gore Gore
Length of Residence 16 years 5 years
Marriage Place Congregational Church, Gore
Folio 6221
Consent
Date of Certificate 1 June 1920
Officiating Minister Frank de Lisle Congregational
36 1 June 1920 John William Patton
Margaret Edwards
John William Patton
Margaret Edwards
πŸ’ 1920/6625
Bachelor
Spinster
Engineer
Chemists Assistant
27
23
Invercargill
Gore

3 days
Church of England, Gore 6222 1 June 1920 W. A. Hamblett Anglican
No 36
Date of Notice 1 June 1920
  Groom Bride
Names of Parties John William Patton Margaret Edwards
  πŸ’ 1920/6625
Condition Bachelor Spinster
Profession Engineer Chemists Assistant
Age 27 23
Dwelling Place Invercargill Gore
Length of Residence 3 days
Marriage Place Church of England, Gore
Folio 6222
Consent
Date of Certificate 1 June 1920
Officiating Minister W. A. Hamblett Anglican
37 5 June 1920 William Varley
Elsie Margaret Stewart
William Varley
Elsie Margaret Stewart
πŸ’ 1920/6626
William Rayner
Edith Octavia Stewart
πŸ’ 1920/6270
Bachelor
Spinster
Farm Labourer
Domestic
32
21
Gore
Waikaka
4 days
Presbyterian Church Gore 6223 9 June 1920 J. Pringle Presbyterian
No 37
Date of Notice 5 June 1920
  Groom Bride
Names of Parties William Varley Elsie Margaret Stewart
  πŸ’ 1920/6626
BDM Match (61%) William Rayner Edith Octavia Stewart
  πŸ’ 1920/6270
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 32 21
Dwelling Place Gore Waikaka
Length of Residence 4 days
Marriage Place Presbyterian Church Gore
Folio 6223
Consent
Date of Certificate 9 June 1920
Officiating Minister J. Pringle Presbyterian
38 9 June 1920 William Thomas Guity
Louisa Mabel Fitzpatrick
Bachelor
Spinster
Drapers Assistant
Domestic
27
21
Gore
Charlton
12 years
Office of Registrar Gore 6224 9 June 1920 James Boyne Deputy Registrar
No 38
Date of Notice 9 June 1920
  Groom Bride
Names of Parties William Thomas Guity Louisa Mabel Fitzpatrick
Condition Bachelor Spinster
Profession Drapers Assistant Domestic
Age 27 21
Dwelling Place Gore Charlton
Length of Residence 12 years
Marriage Place Office of Registrar Gore
Folio 6224
Consent
Date of Certificate 9 June 1920
Officiating Minister James Boyne Deputy Registrar
39 24 May 1920 Andrew Marchbank Johnston
Helen Henderson
Andrew Marchbank Johnston
Helen Henderson
πŸ’ 1920/6628
Bachelor
Spinster
Stenographer
Domestic
24
20
Gore
Gore
Life
4 weeks
Presbyterian Church Gore 6225 Section 27 11 June 1920 Alex Gow Presbyterian
No 39
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Andrew Marchbank Johnston Helen Henderson
  πŸ’ 1920/6628
Condition Bachelor Spinster
Profession Stenographer Domestic
Age 24 20
Dwelling Place Gore Gore
Length of Residence Life 4 weeks
Marriage Place Presbyterian Church Gore
Folio 6225
Consent Section 27
Date of Certificate 11 June 1920
Officiating Minister Alex Gow Presbyterian
40 14 June 1920 Albert Edward Bulson
Frances Mary Mitchell
Albert Edward Butson
Frances Mary Mitchell
πŸ’ 1920/6629
Bachelor
Spinster
Farmer
Domestic
24
22
Gore
Gore
3 days
3 days
Church of England, Gore 6226 16 June 1920 W. A. Hamblett Anglican
No 40
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Albert Edward Bulson Frances Mary Mitchell
BDM Match (98%) Albert Edward Butson Frances Mary Mitchell
  πŸ’ 1920/6629
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Church of England, Gore
Folio 6226
Consent
Date of Certificate 16 June 1920
Officiating Minister W. A. Hamblett Anglican
41 30 June 1920 Daniel Garland
Myra Bonshorne Perry
Daniel Harland
Myra Bouthorne Perry
πŸ’ 1920/6630
Bachelor
Divorced Decree absolute 14/4/20
Baker
Domestic
21
28
Gore
Gore
10 years
4 years
Methodist Church Gore 6227 30 June 1920 R. J. Liddell Methodist
No 41
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Daniel Garland Myra Bonshorne Perry
BDM Match (91%) Daniel Harland Myra Bouthorne Perry
  πŸ’ 1920/6630
Condition Bachelor Divorced Decree absolute 14/4/20
Profession Baker Domestic
Age 21 28
Dwelling Place Gore Gore
Length of Residence 10 years 4 years
Marriage Place Methodist Church Gore
Folio 6227
Consent
Date of Certificate 30 June 1920
Officiating Minister R. J. Liddell Methodist

Page 3709

District of Gore Quarter ending 30 September 1920 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 2 July 1920 Harry Aynsley Brockett
Minnie Sherborne
Harry Aynsley Brockett
Minnie Sherborne
πŸ’ 1920/10072
Bachelor
Spinster
Marine Officer
Domestic
23
25
Gore
Gore
3 days
Life
Congregational Church, Gore 9069 6 July 1920 Revd Frank de Lisle, Congregational
No 42
Date of Notice 2 July 1920
  Groom Bride
Names of Parties Harry Aynsley Brockett Minnie Sherborne
  πŸ’ 1920/10072
Condition Bachelor Spinster
Profession Marine Officer Domestic
Age 23 25
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Congregational Church, Gore
Folio 9069
Consent
Date of Certificate 6 July 1920
Officiating Minister Revd Frank de Lisle, Congregational
43 3 July 1920 John Wilks
Margaret McGregor
John Wilks
Margaret McGregor
πŸ’ 1920/10073
Bachelor
Spinster
Coal Miner
Domestic
34
33
Gore
Gore
14 months
6 months
Church of England, Gore 9070 7 July 1920 W. H. Hamblett, Anglican
No 43
Date of Notice 3 July 1920
  Groom Bride
Names of Parties John Wilks Margaret McGregor
  πŸ’ 1920/10073
Condition Bachelor Spinster
Profession Coal Miner Domestic
Age 34 33
Dwelling Place Gore Gore
Length of Residence 14 months 6 months
Marriage Place Church of England, Gore
Folio 9070
Consent
Date of Certificate 7 July 1920
Officiating Minister W. H. Hamblett, Anglican
44 9 July 1920 William Bennets Hocking
Annie Speden
William Burnets Hocking
Annie Speden
πŸ’ 1920/10074
Bachelor
Spinster
Farmer
Shop Assistant
34
26
Ashburton
Pukerau
Life
Life
The residence of Thomas Speden, Pukerau 9071 9 July 1920 G. McColl, Presbyterian
No 44
Date of Notice 9 July 1920
  Groom Bride
Names of Parties William Bennets Hocking Annie Speden
BDM Match (96%) William Burnets Hocking Annie Speden
  πŸ’ 1920/10074
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 34 26
Dwelling Place Ashburton Pukerau
Length of Residence Life Life
Marriage Place The residence of Thomas Speden, Pukerau
Folio 9071
Consent
Date of Certificate 9 July 1920
Officiating Minister G. McColl, Presbyterian
45 22 July 1920 Gordon Leslie Gerken
Sarah Ann Grusler
Gordon Leslie Gerken
Sarah Ann Trusler
πŸ’ 1920/10075
Bachelor
Spinster
Caretaker Soldiers Club
Tailoress
24
25
Gore
Gore
Life
Life
The residence of William Shore, Gore 9072 26 July 1920 R. J. Liddell, Methodist
No 45
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Gordon Leslie Gerken Sarah Ann Grusler
BDM Match (97%) Gordon Leslie Gerken Sarah Ann Trusler
  πŸ’ 1920/10075
Condition Bachelor Spinster
Profession Caretaker Soldiers Club Tailoress
Age 24 25
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place The residence of William Shore, Gore
Folio 9072
Consent
Date of Certificate 26 July 1920
Officiating Minister R. J. Liddell, Methodist
46 4 August 1920 Arthur Leonard Dove
Isobel Lietze
Arthur Leonard Dove
Isabel Lietze
πŸ’ 1920/10077
Bachelor
Spinster
Ploughman
Domestic
21
21
Gore
Waikaka
3 days
Life
Presbyterian Church Gore 9073 4 August 1920 Revd J. Pringle, Presbyterian
No 46
Date of Notice 4 August 1920
  Groom Bride
Names of Parties Arthur Leonard Dove Isobel Lietze
BDM Match (96%) Arthur Leonard Dove Isabel Lietze
  πŸ’ 1920/10077
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 21 21
Dwelling Place Gore Waikaka
Length of Residence 3 days Life
Marriage Place Presbyterian Church Gore
Folio 9073
Consent
Date of Certificate 4 August 1920
Officiating Minister Revd J. Pringle, Presbyterian
47 16 August 1920 Robert Adamson
Margaret Steven Galloway MacDonald
Robert Adamson
Margaret Steven Gallaway McDonald
πŸ’ 1920/9106
Widower
Widow
Labourer
Domestic
42
41
Gore
Gore
4 years
8 years
Residence of G. B. McDonald Gore 9074 16 August 1920 Revd W. Gardner, Presbyterian
No 47
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Robert Adamson Margaret Steven Galloway MacDonald
BDM Match (97%) Robert Adamson Margaret Steven Gallaway McDonald
  πŸ’ 1920/9106
Condition Widower Widow
Profession Labourer Domestic
Age 42 41
Dwelling Place Gore Gore
Length of Residence 4 years 8 years
Marriage Place Residence of G. B. McDonald Gore
Folio 9074
Consent
Date of Certificate 16 August 1920
Officiating Minister Revd W. Gardner, Presbyterian
48 16 August 1920 Thomas Malone
Mary Ann Malone
Thomas Malone
Mary Ann Millane
πŸ’ 1920/9117
Bachelor
Spinster
Farmer
Domestic
40
28
Gore
Gore
3 days
Life
Roman Catholic Church Gore 9075 16 August 1920 P. O. Donnell, Catholic
No 48
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Thomas Malone Mary Ann Malone
BDM Match (91%) Thomas Malone Mary Ann Millane
  πŸ’ 1920/9117
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 28
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Roman Catholic Church Gore
Folio 9075
Consent
Date of Certificate 16 August 1920
Officiating Minister P. O. Donnell, Catholic
49 17 August 1920 Stanley George Slater
Sarah Ann Elizabeth Bacon
Stanley George Slater
Sarah Ann Elizabeth Bacon
πŸ’ 1920/9124
Bachelor
Spinster
Cheesemaker
Domestic
19
21
Gore
Gore
2 months
8 months
Methodist Church Gore 9076 Francis Jones Slater, father 17 August 1920 R. J. Liddell, Methodist
No 49
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Stanley George Slater Sarah Ann Elizabeth Bacon
  πŸ’ 1920/9124
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 19 21
Dwelling Place Gore Gore
Length of Residence 2 months 8 months
Marriage Place Methodist Church Gore
Folio 9076
Consent Francis Jones Slater, father
Date of Certificate 17 August 1920
Officiating Minister R. J. Liddell, Methodist
50 21 August 1920 Henry Rundyford Brock
Margaret Evaline France
Henry Randyford Brock
Margaret Erskine France
πŸ’ 1920/9125
Bachelor
Spinster
Farmer
Domestic
34
26
Gore
Gore
3 days
Life
Presbyterian Church Gore 9077 21 August 1920 J. Pringle, Presbyterian
No 50
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Henry Rundyford Brock Margaret Evaline France
BDM Match (91%) Henry Randyford Brock Margaret Erskine France
  πŸ’ 1920/9125
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 26
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Presbyterian Church Gore
Folio 9077
Consent
Date of Certificate 21 August 1920
Officiating Minister J. Pringle, Presbyterian
51 26 August 1920 William James Domigan
Margaret Mabel Huffadine
William James Domigan
Margaret Mabel Huffadine
πŸ’ 1920/9232
Bachelor
Spinster
Railway Clerk
Teacher
28
26
Pukerau
Invercargill
5 months
Life
First Church Invercargill 9140 26 August 1920 J. L. Robinson, Presbyterian
No 51
Date of Notice 26 August 1920
  Groom Bride
Names of Parties William James Domigan Margaret Mabel Huffadine
  πŸ’ 1920/9232
Condition Bachelor Spinster
Profession Railway Clerk Teacher
Age 28 26
Dwelling Place Pukerau Invercargill
Length of Residence 5 months Life
Marriage Place First Church Invercargill
Folio 9140
Consent
Date of Certificate 26 August 1920
Officiating Minister J. L. Robinson, Presbyterian
52 7 September 1920 William George Scarlett
Agnes Myrtle Penn
William George Scarlet
Agnes Myrtle Dunn
πŸ’ 1920/9126
Bachelor
Spinster
Farmer
Domestic
24
23
Gore
Gore
3 days
13 months
Presbyterian Church Gore 9078 7 September 1920 G. P. Mitchell, Presbyterian
No 52
Date of Notice 7 September 1920
  Groom Bride
Names of Parties William George Scarlett Agnes Myrtle Penn
BDM Match (92%) William George Scarlet Agnes Myrtle Dunn
  πŸ’ 1920/9126
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Gore Gore
Length of Residence 3 days 13 months
Marriage Place Presbyterian Church Gore
Folio 9078
Consent
Date of Certificate 7 September 1920
Officiating Minister G. P. Mitchell, Presbyterian
53 11 September 1920 Patrick Monaghan
Catherine Millane
Patrick Monaghan
Catherine Millane
πŸ’ 1920/9127
Bachelor
Spinster
Farmer
Domestic
26
25
Croydon
Knapdale
Life
7 years
Roman Catholic Church Gore 9079 11 September 1920 P. O. Donnell, R. Catholic
No 53
Date of Notice 11 September 1920
  Groom Bride
Names of Parties Patrick Monaghan Catherine Millane
  πŸ’ 1920/9127
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 25
Dwelling Place Croydon Knapdale
Length of Residence Life 7 years
Marriage Place Roman Catholic Church Gore
Folio 9079
Consent
Date of Certificate 11 September 1920
Officiating Minister P. O. Donnell, R. Catholic
54 13 September 1920 William Samuel Telfer
Charlotte Smith
William Samuel Telfer
Charlotte Smith
πŸ’ 1920/9128
Bachelor
Spinster
Labourer
Domestic
26
24
Gore
Gore
Life
Life
Presbyterian Church Gore 9080 13 September 1920 J. Pringle, Presbyterian
No 54
Date of Notice 13 September 1920
  Groom Bride
Names of Parties William Samuel Telfer Charlotte Smith
  πŸ’ 1920/9128
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 24
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Presbyterian Church Gore
Folio 9080
Consent
Date of Certificate 13 September 1920
Officiating Minister J. Pringle, Presbyterian
55 22 September 1920 Edward George Beardsley
Constance Amelia Evelyn Slave
Edward George Beardsley
Constance Amelia Evelyn Shave
πŸ’ 1920/9129
Bachelor
Spinster
Engineman
Domestic
25
21
Gore
Gore
3 days
Life
Holy Trinity Church Gore 9081 22 September 1920 W. Hamblett, Anglican
No 55
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Edward George Beardsley Constance Amelia Evelyn Slave
BDM Match (98%) Edward George Beardsley Constance Amelia Evelyn Shave
  πŸ’ 1920/9129
Condition Bachelor Spinster
Profession Engineman Domestic
Age 25 21
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Holy Trinity Church Gore
Folio 9081
Consent
Date of Certificate 22 September 1920
Officiating Minister W. Hamblett, Anglican

Page 3710

District of Gore Quarter ending 30 September 1920 Registrar James Boyne
No Date of Notice Names and 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 22 September 1920 Neil McLean
Jessie Ann Macdonald
Neil McLean
Jessie Ann Macdonald
πŸ’ 1920/9130
Bachelor
Widow
Shepherd
Domestic
64
61
Gore
Gore
3 days
5 days
Methodist Manse Gore 9082 22 September 1920 R. Liddell, Methodist
No 56
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Neil McLean Jessie Ann Macdonald
  πŸ’ 1920/9130
Condition Bachelor Widow
Profession Shepherd Domestic
Age 64 61
Dwelling Place Gore Gore
Length of Residence 3 days 5 days
Marriage Place Methodist Manse Gore
Folio 9082
Consent
Date of Certificate 22 September 1920
Officiating Minister R. Liddell, Methodist
57 22 September 1920 John Kennedy Valentine
Gertrude Olivia Donnell
John Kennedy Valentine
Gertrude Olivia Donnell
πŸ’ 1920/9107
Widower
Spinster
Farmer
Domestic
33
31
Mataura
Gore
8 years
1 year
Presbyterian Church Gore 9083 22 September 1920 J. Pringle, Presbyterian
No 57
Date of Notice 22 September 1920
  Groom Bride
Names of Parties John Kennedy Valentine Gertrude Olivia Donnell
  πŸ’ 1920/9107
Condition Widower Spinster
Profession Farmer Domestic
Age 33 31
Dwelling Place Mataura Gore
Length of Residence 8 years 1 year
Marriage Place Presbyterian Church Gore
Folio 9083
Consent
Date of Certificate 22 September 1920
Officiating Minister J. Pringle, Presbyterian
58 24 September 1920 Francis Robertson
Annie Gertrude Nicholls
Francis Robertson
Annie Gertrude Nicholls
πŸ’ 1920/9108
Bachelor
Spinster
Carpenter
Tailoress
30
23
Gore
Gore
3 days
3 days
Church of England Gore 9084 29 September 1920 W. H. Hamblett, Anglican
No 58
Date of Notice 24 September 1920
  Groom Bride
Names of Parties Francis Robertson Annie Gertrude Nicholls
  πŸ’ 1920/9108
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 30 23
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Church of England Gore
Folio 9084
Consent
Date of Certificate 29 September 1920
Officiating Minister W. H. Hamblett, Anglican
59 28 September 1920 William David Williams
Jane Annie Thomson
William David Williams
Jane Annie Thomson
πŸ’ 1920/9109
Bachelor
Divorced
Domestic
Retired Farmer
48
50
Gore
Gore
3 days
3 days
Methodist Church Gore 9085 28 September 1920 R. J. Liddell, Methodist
No 59
Date of Notice 28 September 1920
  Groom Bride
Names of Parties William David Williams Jane Annie Thomson
  πŸ’ 1920/9109
Condition Bachelor Divorced
Profession Domestic Retired Farmer
Age 48 50
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Methodist Church Gore
Folio 9085
Consent
Date of Certificate 28 September 1920
Officiating Minister R. J. Liddell, Methodist

Page 3711

District of Gore Quarter ending 31 December 1920 Registrar A. J. Neill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 4 October 1920 Thomas Adair Chamberlain
Charlotte Margaret Helen Rachel Rebecca Murray
Thomas Adair Chamberlain
Charlotte Margaret Helen Rachel Robina Murray
πŸ’ 1920/9800
Bachelor
Spinster
Clerk
Domestic
20
23
Gore
Gore
3 days
20 years
Residence of Mr Peter Murray Wallis St Gore 11965 Fitzgerald Lord Whiteley (guardian) 6 October 1920 Frank de Lisle Congregational
No 60
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Thomas Adair Chamberlain Charlotte Margaret Helen Rachel Rebecca Murray
BDM Match (96%) Thomas Adair Chamberlain Charlotte Margaret Helen Rachel Robina Murray
  πŸ’ 1920/9800
Condition Bachelor Spinster
Profession Clerk Domestic
Age 20 23
Dwelling Place Gore Gore
Length of Residence 3 days 20 years
Marriage Place Residence of Mr Peter Murray Wallis St Gore
Folio 11965
Consent Fitzgerald Lord Whiteley (guardian)
Date of Certificate 6 October 1920
Officiating Minister Frank de Lisle Congregational
61 12 October 1920 George Hannah
Mary Ann Nelson
George Hannah
Mary Ann Nelson
πŸ’ 1920/9801
Bachelor
Spinster
Contractor
Domestic
26
21
Gore
Gore
3 days
Life
Registrar's Office, Gore 11966 12 October 1920 James Boyne Deputy Registrar
No 61
Date of Notice 12 October 1920
  Groom Bride
Names of Parties George Hannah Mary Ann Nelson
  πŸ’ 1920/9801
Condition Bachelor Spinster
Profession Contractor Domestic
Age 26 21
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Registrar's Office, Gore
Folio 11966
Consent
Date of Certificate 12 October 1920
Officiating Minister James Boyne Deputy Registrar
62 9 October 1920 Percy Moffett
Hughina Ann McLeod McLean
Percy Moffitt
Hughina Ann McLeod McLean
πŸ’ 1920/9802
Bachelor
Spinster
Miner
School Teacher
25
23
Gore
Gore
3 days
3 days
Methodist Church, Gore. 11967 13 October 1920 R. J. Liddell Methodist
No 62
Date of Notice 9 October 1920
  Groom Bride
Names of Parties Percy Moffett Hughina Ann McLeod McLean
BDM Match (96%) Percy Moffitt Hughina Ann McLeod McLean
  πŸ’ 1920/9802
Condition Bachelor Spinster
Profession Miner School Teacher
Age 25 23
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Gore.
Folio 11967
Consent
Date of Certificate 13 October 1920
Officiating Minister R. J. Liddell Methodist
63 18 October 1920 Anthony Leydon
Katie Ellen Costello
Anthony Neylon
Katie Ellen Costello
πŸ’ 1920/9803
Bachelor
Spinster
Labourer
Domestic
25
28
Gore
Gore
4 days
Life
Roman Catholic Church Gore 11968 18 October 1920 Revd. P. O'Donnell Roman Catholic.
No 63
Date of Notice 18 October 1920
  Groom Bride
Names of Parties Anthony Leydon Katie Ellen Costello
BDM Match (93%) Anthony Neylon Katie Ellen Costello
  πŸ’ 1920/9803
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 28
Dwelling Place Gore Gore
Length of Residence 4 days Life
Marriage Place Roman Catholic Church Gore
Folio 11968
Consent
Date of Certificate 18 October 1920
Officiating Minister Revd. P. O'Donnell Roman Catholic.
64 20 October 1920 Thomas Andrew Schultz
Alice Hannah Savage
Thomas Andrew Schultz
Alice Hannah Savage
πŸ’ 1920/9804
Bachelor
Spinster
Saddler
Domestic
26
22
Gore
Gore
Life
12 years
Roman Catholic Church Gore 11969 20 October 1920 P. O'Donnell Roman Catholic
No 64
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Thomas Andrew Schultz Alice Hannah Savage
  πŸ’ 1920/9804
Condition Bachelor Spinster
Profession Saddler Domestic
Age 26 22
Dwelling Place Gore Gore
Length of Residence Life 12 years
Marriage Place Roman Catholic Church Gore
Folio 11969
Consent
Date of Certificate 20 October 1920
Officiating Minister P. O'Donnell Roman Catholic
65 20 October 1920 Adam Nichol
Ina Helen Alexandria Johnston
Adam Nichol
Jane Helen Alexandria Johnston
πŸ’ 1920/9806
Bachelor
Spinster
Farmer
Domestic
26
22
Maitland
Maitland
Life
Life
Presbyterian Church Gore 11970 26 October 1920 W. T. Evans Presbyterian.
No 65
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Adam Nichol Ina Helen Alexandria Johnston
BDM Match (95%) Adam Nichol Jane Helen Alexandria Johnston
  πŸ’ 1920/9806
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Maitland Maitland
Length of Residence Life Life
Marriage Place Presbyterian Church Gore
Folio 11970
Consent
Date of Certificate 26 October 1920
Officiating Minister W. T. Evans Presbyterian.
66 28 October 1920 Robert Richardson
Elsie May Terry
Robert Richardson
Elsie May Terry
πŸ’ 1920/9807
Bachelor
Spinster
Labourer
Domestic
28
28
Gore
Gore
Life
Life
Church of England Gore 11971 28 October 1920 Watt Hamblett Anglican
No 66
Date of Notice 28 October 1920
  Groom Bride
Names of Parties Robert Richardson Elsie May Terry
  πŸ’ 1920/9807
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 28
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Church of England Gore
Folio 11971
Consent
Date of Certificate 28 October 1920
Officiating Minister Watt Hamblett Anglican
67 28 October 1920 Peter Kidd Low
Rachael Rogerson
Peter Kidd Low
Rachel Rogerson
πŸ’ 1920/9808
Bachelor
Spinster
Baker
Domestic
36
21
Gore
Gore
18 months
9 months
Presbyterian Church Gore 11972 28 October 1920 J. Pringle Presbyterian.
No 67
Date of Notice 28 October 1920
  Groom Bride
Names of Parties Peter Kidd Low Rachael Rogerson
BDM Match (97%) Peter Kidd Low Rachel Rogerson
  πŸ’ 1920/9808
Condition Bachelor Spinster
Profession Baker Domestic
Age 36 21
Dwelling Place Gore Gore
Length of Residence 18 months 9 months
Marriage Place Presbyterian Church Gore
Folio 11972
Consent
Date of Certificate 28 October 1920
Officiating Minister J. Pringle Presbyterian.
68 10 November 1920 Oliver William Crosbie
Agnes Jane Richie Pollock
Oliver William Crosbie
Agnes Jane Dickie Pollock
πŸ’ 1920/9809
Bachelor
Spinster
B. Railway
Domestic
29
33
Invercargill
Gore
1 year
3 days
Cosy Tea Rooms Gore 11973 10 November 1920 E. Gardiner Presbyterian.
No 68
Date of Notice 10 November 1920
  Groom Bride
Names of Parties Oliver William Crosbie Agnes Jane Richie Pollock
BDM Match (96%) Oliver William Crosbie Agnes Jane Dickie Pollock
  πŸ’ 1920/9809
Condition Bachelor Spinster
Profession B. Railway Domestic
Age 29 33
Dwelling Place Invercargill Gore
Length of Residence 1 year 3 days
Marriage Place Cosy Tea Rooms Gore
Folio 11973
Consent
Date of Certificate 10 November 1920
Officiating Minister E. Gardiner Presbyterian.
69 25 November 1920 John Henry Terry
Janet Grace Brown
John Henry Terry
Janet Grace Brown
πŸ’ 1920/9810
Bachelor
Spinster
Labourer
Domestic
26
28
Gore
Gore
Life
8 years
Holy Trinity Church Gore 11974 25 November 1920 Watt Hamblett Anglican
No 69
Date of Notice 25 November 1920
  Groom Bride
Names of Parties John Henry Terry Janet Grace Brown
  πŸ’ 1920/9810
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 28
Dwelling Place Gore Gore
Length of Residence Life 8 years
Marriage Place Holy Trinity Church Gore
Folio 11974
Consent
Date of Certificate 25 November 1920
Officiating Minister Watt Hamblett Anglican
70 6 December 1920 William John Simpson
Ethel May Terry
William John Campion
Ethel May Terry
πŸ’ 1920/9811
Bachelor
Spinster
Miner
Domestic
30
24
Puherau
Gore
12 months
4 years
Church of England Gore 11975 6 December 1920 Watt Hamblett Anglican
No 70
Date of Notice 6 December 1920
  Groom Bride
Names of Parties William John Simpson Ethel May Terry
BDM Match (93%) William John Campion Ethel May Terry
  πŸ’ 1920/9811
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 24
Dwelling Place Puherau Gore
Length of Residence 12 months 4 years
Marriage Place Church of England Gore
Folio 11975
Consent
Date of Certificate 6 December 1920
Officiating Minister Watt Hamblett Anglican
71 7 December 1920 Alexander Gordon Sheed
Susannah Stephens
Alexander Gordon Sheed
Susannah Stephens
πŸ’ 1920/9819
Bachelor
Spinster
Farmer
Book Keeper
27
29
Mandeville
Gore
22 years
10 years
Presbyterian Church Gore 11976 7 December 1920 G. P. Mitchell Presbyterian
No 71
Date of Notice 7 December 1920
  Groom Bride
Names of Parties Alexander Gordon Sheed Susannah Stephens
  πŸ’ 1920/9819
Condition Bachelor Spinster
Profession Farmer Book Keeper
Age 27 29
Dwelling Place Mandeville Gore
Length of Residence 22 years 10 years
Marriage Place Presbyterian Church Gore
Folio 11976
Consent
Date of Certificate 7 December 1920
Officiating Minister G. P. Mitchell Presbyterian
72 14 December 1920 Richard Jones
Ethel Campbell Tresler
Richard Jones
Ethel Campbell Trusler
πŸ’ 1920/9830
Bachelor
Spinster
Carrier
Domestic
27
28
Gore
Gore
20 years
30 years
Presbyterian Church Gore 11977 14 December 1920 J. Simpson Presbyterian
No 72
Date of Notice 14 December 1920
  Groom Bride
Names of Parties Richard Jones Ethel Campbell Tresler
BDM Match (98%) Richard Jones Ethel Campbell Trusler
  πŸ’ 1920/9830
Condition Bachelor Spinster
Profession Carrier Domestic
Age 27 28
Dwelling Place Gore Gore
Length of Residence 20 years 30 years
Marriage Place Presbyterian Church Gore
Folio 11977
Consent
Date of Certificate 14 December 1920
Officiating Minister J. Simpson Presbyterian
73 14 December 1920 William Andrew Day
Eileen Hoffman
William Andrew Day
Eileen Hoffman
πŸ’ 1920/12167
Bachelor
Spinster
Dental Assistant
Domestic
30
21
Gore
Gore
Life
10 years
Roman Catholic Church Gore 12225 14 December 1920 P. O'Donnell Roman Catholic.
No 73
Date of Notice 14 December 1920
  Groom Bride
Names of Parties William Andrew Day Eileen Hoffman
  πŸ’ 1920/12167
Condition Bachelor Spinster
Profession Dental Assistant Domestic
Age 30 21
Dwelling Place Gore Gore
Length of Residence Life 10 years
Marriage Place Roman Catholic Church Gore
Folio 12225
Consent
Date of Certificate 14 December 1920
Officiating Minister P. O'Donnell Roman Catholic.

Page 3712

District of Gore Quarter ending 31 December 1920 Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 16 December 1920 Archibald Finlay
Elizabeth Jane McCartney
Archibald Finlay
Elizabeth Jane McCartney
πŸ’ 1920/9837
Bachelor
Spinster
Farmer
Domestic
28
22
Ryal Bush
Gore

Life
Presbyterian Church Gore 11978 16 December 1920 J. Simpson, Presbyterian
No 74
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Archibald Finlay Elizabeth Jane McCartney
  πŸ’ 1920/9837
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Ryal Bush Gore
Length of Residence Life
Marriage Place Presbyterian Church Gore
Folio 11978
Consent
Date of Certificate 16 December 1920
Officiating Minister J. Simpson, Presbyterian
75 18 December 1920 John Stewart Craig
Gladys Irene Sayers
John Stewart Craig
Gladys Irene Sayers
πŸ’ 1920/9838
Bachelor
Spinster
Hammerman
Domestic
25
24
Gore
Gore
Life
Life
Presbyterian Church Gore 11979 18 December 1920 J. Pringle, Presbyterian
No 75
Date of Notice 18 December 1920
  Groom Bride
Names of Parties John Stewart Craig Gladys Irene Sayers
  πŸ’ 1920/9838
Condition Bachelor Spinster
Profession Hammerman Domestic
Age 25 24
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Presbyterian Church Gore
Folio 11979
Consent
Date of Certificate 18 December 1920
Officiating Minister J. Pringle, Presbyterian
76 18 December 1920 Arthur Hawke
Victoria Regina Kneebone
Arthur Hanke
Victoria Regina Vinals Vernal
πŸ’ 1920/9839
Bachelor
Spinster
Labourer
Domestic
28
19
Gore
Gore
Life
1 year
Presbyterian Church Gore 11980 Helen Daly, Mother 18 December 1920 R. R. M. Sutherland, Presbyterian
No 76
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Arthur Hawke Victoria Regina Kneebone
BDM Match (77%) Arthur Hanke Victoria Regina Vinals Vernal
  πŸ’ 1920/9839
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 19
Dwelling Place Gore Gore
Length of Residence Life 1 year
Marriage Place Presbyterian Church Gore
Folio 11980
Consent Helen Daly, Mother
Date of Certificate 18 December 1920
Officiating Minister R. R. M. Sutherland, Presbyterian
77 20 December 1920 George Agnew
Margaret Matama Kirk
George Agnew
Margaret Mataura Kirk
πŸ’ 1920/9840
Bachelor
Spinster
Schoolteacher
Domestic
27
24
Gore
Gore
6 years
Life
Methodist Church Gore 11981 20 December 1920 R. J. Liddell, Methodist
No 77
Date of Notice 20 December 1920
  Groom Bride
Names of Parties George Agnew Margaret Matama Kirk
BDM Match (95%) George Agnew Margaret Mataura Kirk
  πŸ’ 1920/9840
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 27 24
Dwelling Place Gore Gore
Length of Residence 6 years Life
Marriage Place Methodist Church Gore
Folio 11981
Consent
Date of Certificate 20 December 1920
Officiating Minister R. J. Liddell, Methodist
78 23 December 1920 John Dragon Victor Price
Gwendolyn Maud Stewart
John Morgan Victor Price
Gwendolyn Maud Stewart
πŸ’ 1920/9841
Bachelor
Spinster
Farmer
Domestic
23
18
Gore
Waimumu
3 days
Presbyterian Church, Gore 11982 Peter Stewart, Father 23 December 1920 R. R. M. Sutherland, Presbyterian
No 78
Date of Notice 23 December 1920
  Groom Bride
Names of Parties John Dragon Victor Price Gwendolyn Maud Stewart
BDM Match (92%) John Morgan Victor Price Gwendolyn Maud Stewart
  πŸ’ 1920/9841
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 18
Dwelling Place Gore Waimumu
Length of Residence 3 days
Marriage Place Presbyterian Church, Gore
Folio 11982
Consent Peter Stewart, Father
Date of Certificate 23 December 1920
Officiating Minister R. R. M. Sutherland, Presbyterian
79 21 December 1920 Matthew Wards
Selina Margaret Corrigall Harkness
Matthew Wards
Selina Mayard Corrigall Kirkuss
πŸ’ 1920/9842
Bachelor
Spinster
Farmer
Domestic
24
24
Gore
Gore
3 days
Presbyterian Church Gore 11983 28 December 1920 R. R. M. Sutherland, Presbyterian
No 79
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Matthew Wards Selina Margaret Corrigall Harkness
BDM Match (88%) Matthew Wards Selina Mayard Corrigall Kirkuss
  πŸ’ 1920/9842
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Gore Gore
Length of Residence 3 days
Marriage Place Presbyterian Church Gore
Folio 11983
Consent
Date of Certificate 28 December 1920
Officiating Minister R. R. M. Sutherland, Presbyterian
80 24 December 1920 David Risk
Mary Jane Stringer
David Risk
Mary Jane Stringer
πŸ’ 1920/9843
Bachelor
Spinster
Farmer
Domestic
34
33
Gore
Kelso
3 days
Methodist Church Gore 11984 29 December 1920 R. J. Liddell, Methodist
No 80
Date of Notice 24 December 1920
  Groom Bride
Names of Parties David Risk Mary Jane Stringer
  πŸ’ 1920/9843
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 33
Dwelling Place Gore Kelso
Length of Residence 3 days
Marriage Place Methodist Church Gore
Folio 11984
Consent
Date of Certificate 29 December 1920
Officiating Minister R. J. Liddell, Methodist
81 30 December 1920 Edward James Ledgerwood
Edith Myrtle Potts
Edward James Ledgerwood
Edith Myrtle Potts
πŸ’ 1921/2270
Bachelor
Spinster
Tailor's Cutter
Exchange Attendant
24
22
Gore
Gore

18 years
Church of England Gore 117 31 December 1920 H. S. H. Hamblett, Anglican
No 81
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Edward James Ledgerwood Edith Myrtle Potts
  πŸ’ 1921/2270
Condition Bachelor Spinster
Profession Tailor's Cutter Exchange Attendant
Age 24 22
Dwelling Place Gore Gore
Length of Residence 18 years
Marriage Place Church of England Gore
Folio 117
Consent
Date of Certificate 31 December 1920
Officiating Minister H. S. H. Hamblett, Anglican

Page 3713

District of Invercargill Quarter ending 31 March 1920 Registrar F. G. Silue
No Date of Notice Names and 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 Reuben Stewart
Elsie Gertrude Cooke
Reuben Stewart
Elsie Gertrude Cooke
πŸ’ 1920/3861
Bachelor
Spinster
Salesman
Saleswoman
29
31
Invercargill
Invercargill
29 years
9 years
Methodist Church Leet St Invercargill 3012 5 January 1920 Rev A. Peters
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Reuben Stewart Elsie Gertrude Cooke
  πŸ’ 1920/3861
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 29 31
Dwelling Place Invercargill Invercargill
Length of Residence 29 years 9 years
Marriage Place Methodist Church Leet St Invercargill
Folio 3012
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev A. Peters
2 5 January 1920 James Smith
Violet Gertrude Prentice
James Smith
Violet Gilruth Prentice
πŸ’ 1920/3862
Bachelor
Spinster
Painter Machinist
Domestic
27
28
Invercargill
Invercargill
27 years
28 years
Residence of Mr Archibald Prentice South Road Invercargill 3013 5 January 1920 Rev H. G. Robeson
No 2
Date of Notice 5 January 1920
  Groom Bride
Names of Parties James Smith Violet Gertrude Prentice
BDM Match (90%) James Smith Violet Gilruth Prentice
  πŸ’ 1920/3862
Condition Bachelor Spinster
Profession Painter Machinist Domestic
Age 27 28
Dwelling Place Invercargill Invercargill
Length of Residence 27 years 28 years
Marriage Place Residence of Mr Archibald Prentice South Road Invercargill
Folio 3013
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev H. G. Robeson
3 5 January 1920 John Smith Nelson
Vera Muriel Duplin
John Smith Nelson
Vera Muriel Daplyn
πŸ’ 1920/3863
Bachelor
Spinster
Teacher
Stenographer
29
24
Invercargill
Fortrose
3 days
4 years
English Church Tay St Invercargill 3014 5 January 1920 Rev G. Fynes-Clinton
No 3
Date of Notice 5 January 1920
  Groom Bride
Names of Parties John Smith Nelson Vera Muriel Duplin
BDM Match (94%) John Smith Nelson Vera Muriel Daplyn
  πŸ’ 1920/3863
Condition Bachelor Spinster
Profession Teacher Stenographer
Age 29 24
Dwelling Place Invercargill Fortrose
Length of Residence 3 days 4 years
Marriage Place English Church Tay St Invercargill
Folio 3014
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev G. Fynes-Clinton
4 5 January 1920 William Ryan
Annie Ryan
William Ryan
Nonie Ryan
πŸ’ 1920/3864
Bachelor
Spinster
Carter
Tailoress
30
23
Invercargill
Invercargill
7 days
22 years
Roman Catholic Church Tyne St Invercargill 3015 5 January 1920 Very Rev W. Burke
No 4
Date of Notice 5 January 1920
  Groom Bride
Names of Parties William Ryan Annie Ryan
BDM Match (90%) William Ryan Nonie Ryan
  πŸ’ 1920/3864
Condition Bachelor Spinster
Profession Carter Tailoress
Age 30 23
Dwelling Place Invercargill Invercargill
Length of Residence 7 days 22 years
Marriage Place Roman Catholic Church Tyne St Invercargill
Folio 3015
Consent
Date of Certificate 5 January 1920
Officiating Minister Very Rev W. Burke
5 5 January 1920 Albert Edward Wilson
Margaret O'Halloran
Albert Edward Wilson
Margaret O'Halleran
πŸ’ 1920/3865
Bachelor
Spinster
Chemist
Domestic
27
28
Invercargill
Invercargill
5 days
14 years
Roman Catholic Church Tyne St Invercargill 3016 5 January 1920 Rev H. J. Woods
No 5
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Albert Edward Wilson Margaret O'Halloran
BDM Match (97%) Albert Edward Wilson Margaret O'Halleran
  πŸ’ 1920/3865
Condition Bachelor Spinster
Profession Chemist Domestic
Age 27 28
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 14 years
Marriage Place Roman Catholic Church Tyne St Invercargill
Folio 3016
Consent
Date of Certificate 5 January 1920
Officiating Minister Rev H. J. Woods

Page 3714

District of Invercargill Quarter ending 31 March 1920 Registrar J. G. Peter
No Date of Notice Names and 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 9 January 1920 Bernard Ferry
Isabel Hurley
Bernard Ferry
Isabel Hurley
πŸ’ 1920/3866
Bachelor
Spinster
Tailor's Cutter
Tailoress
29
35
Invercargill
Invercargill
20 years
35 years
Roman Catholic Church, Invercargill 3017 12 January 1920 Rev. W. Burke, Roman Catholic
No 6
Date of Notice 9 January 1920
  Groom Bride
Names of Parties Bernard Ferry Isabel Hurley
  πŸ’ 1920/3866
Condition Bachelor Spinster
Profession Tailor's Cutter Tailoress
Age 29 35
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 35 years
Marriage Place Roman Catholic Church, Invercargill
Folio 3017
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. W. Burke, Roman Catholic
7 10 January 1920 John James Caulfield
Margaret Anderson Herbert
John James Caulfield
Margaret Anderson Herbert
πŸ’ 1920/3867
Bachelor
Widow
Farmer
Domestic
34
26
Erne Ridge
Grove Bush, Waitohi
34 years
4 years
Roman Catholic Church, Invercargill 3018 10 January 1920 Rev. J. O'Neill, Roman Catholic
No 7
Date of Notice 10 January 1920
  Groom Bride
Names of Parties John James Caulfield Margaret Anderson Herbert
  πŸ’ 1920/3867
Condition Bachelor Widow
Profession Farmer Domestic
Age 34 26
Dwelling Place Erne Ridge Grove Bush, Waitohi
Length of Residence 34 years 4 years
Marriage Place Roman Catholic Church, Invercargill
Folio 3018
Consent
Date of Certificate 10 January 1920
Officiating Minister Rev. J. O'Neill, Roman Catholic
8 12 January 1920 Walter Eric Tomkins
Constance Isabella Finn
Walter Eric Tomkins
Constance Isabella Finn
πŸ’ 1920/3868
Bachelor
Spinster
Labourer
Shop Assistant
22
24
Invercargill
Invercargill
3 days
8 days
Presbyterian Church, Tay St, Invercargill 3019 12 January 1920 Rev. H. Robinson, Presbyterian
No 8
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Walter Eric Tomkins Constance Isabella Finn
  πŸ’ 1920/3868
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 22 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 8 days
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 3019
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. H. Robinson, Presbyterian
9 12 January 1920 William Lothian Martin Elder
Maud Nixon
Bachelor
Spinster
Farmer
Domestic
27
24
Invercargill
Invercargill
4 months
24 years
Presbyterian Church, South Invercargill 3020 12 January 1920 Rev. Gardner, Presbyterian
No 9
Date of Notice 12 January 1920
  Groom Bride
Names of Parties William Lothian Martin Elder Maud Nixon
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Invercargill Invercargill
Length of Residence 4 months 24 years
Marriage Place Presbyterian Church, South Invercargill
Folio 3020
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. Gardner, Presbyterian
10 12 January 1920 Michael Scully
Alice Ethel Harney
Michael Scully
Alice Ethel Keaney
πŸ’ 1920/3871
Bachelor
Spinster
Postal Clerk
Telegraph Clerk
34
32
Invercargill
Invercargill
34 years
12 years
Roman Catholic Church, Invercargill 3021 12 January 1920 Rev. W. Burke, Roman Catholic
No 10
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Michael Scully Alice Ethel Harney
BDM Match (92%) Michael Scully Alice Ethel Keaney
  πŸ’ 1920/3871
Condition Bachelor Spinster
Profession Postal Clerk Telegraph Clerk
Age 34 32
Dwelling Place Invercargill Invercargill
Length of Residence 34 years 12 years
Marriage Place Roman Catholic Church, Invercargill
Folio 3021
Consent
Date of Certificate 12 January 1920
Officiating Minister Rev. W. Burke, Roman Catholic

Page 3715

District of Invercargill Quarter ending 31 March 1920 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 12 January 1920 Robert Hubert John Gregg
Victoria Mary Shirley
Hubert John Gregg
Victoria May Shirley
πŸ’ 1920/3872
Bachelor
Spinster
Farmer
Domestic
37
22
Invercargill
Invercargill
3 days
3 days
Presbyterian Manse Tay Street Invercargill 3022 15 January 1920 Rev. J. H. Robertson
No 11
Date of Notice 12 January 1920
  Groom Bride
Names of Parties Robert Hubert John Gregg Victoria Mary Shirley
BDM Match (83%) Hubert John Gregg Victoria May Shirley
  πŸ’ 1920/3872
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Tay Street Invercargill
Folio 3022
Consent
Date of Certificate 15 January 1920
Officiating Minister Rev. J. H. Robertson
12 15 January 1920 Andrew Muley
Annie Isabel Henrietta Adamson
Andrew Mules
Annie Isabel Henrieta Adamson
πŸ’ 1920/3873
Bachelor
Spinster
Gunsmith
Domestic
31
24
Invercargill
Invercargill
5 years
24 years
English Church Tay Street Invercargill 3023 19 January 1920 Rev. J. A. Lush
No 12
Date of Notice 15 January 1920
  Groom Bride
Names of Parties Andrew Muley Annie Isabel Henrietta Adamson
BDM Match (94%) Andrew Mules Annie Isabel Henrieta Adamson
  πŸ’ 1920/3873
Condition Bachelor Spinster
Profession Gunsmith Domestic
Age 31 24
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 24 years
Marriage Place English Church Tay Street Invercargill
Folio 3023
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. J. A. Lush
13 19 January 1920 William James Fraser
Catherine McKenzie
William James Fraser
Catherine McKenzie
πŸ’ 1920/3874
Denis James Dunn
Catherine McKenzie
πŸ’ 1921/10065
Bachelor
Spinster
Labourer
Domestic
34
26
Invercargill
Invercargill
1 year
4 months
Presbyterian Church Tay Street Invercargill 3024 19 January 1920 Rev. R. Inglis, Presbyterian
No 13
Date of Notice 19 January 1920
  Groom Bride
Names of Parties William James Fraser Catherine McKenzie
  πŸ’ 1920/3874
BDM Match (70%) Denis James Dunn Catherine McKenzie
  πŸ’ 1921/10065
Condition Bachelor Spinster
Profession Labourer Domestic
Age 34 26
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 4 months
Marriage Place Presbyterian Church Tay Street Invercargill
Folio 3024
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. R. Inglis, Presbyterian
14 19 January 1920 Lewis Brown
Ada May Dawson
Lewis Brown
Ada May Dawson
πŸ’ 1920/3875
Bachelor
Spinster
Farmer
Domestic duties
27
25
Longbush
Longbush
6 days
3 years
Residence of Mr F. W. Dawson Rimu, Longbush 3025 19 January 1920 Rev. A. C. Wedderspoon, Presbyterian
No 14
Date of Notice 19 January 1920
  Groom Bride
Names of Parties Lewis Brown Ada May Dawson
  πŸ’ 1920/3875
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 25
Dwelling Place Longbush Longbush
Length of Residence 6 days 3 years
Marriage Place Residence of Mr F. W. Dawson Rimu, Longbush
Folio 3025
Consent
Date of Certificate 19 January 1920
Officiating Minister Rev. A. C. Wedderspoon, Presbyterian
15 22 January 1920 Charles Alexander Veint
Louisa Jane Murdock
Charles Alexander Veint
Louisa Jane Murdock
πŸ’ 1920/7948
Bachelor
Spinster
Bootmaker
Dressmaker
31
34
Invercargill
Invercargill
31 years
34 years
"Church of Christ" Bowmont Street Invercargill 3026 22 January 1920 Charles Watt, Church of Christ
No 15
Date of Notice 22 January 1920
  Groom Bride
Names of Parties Charles Alexander Veint Louisa Jane Murdock
  πŸ’ 1920/7948
Condition Bachelor Spinster
Profession Bootmaker Dressmaker
Age 31 34
Dwelling Place Invercargill Invercargill
Length of Residence 31 years 34 years
Marriage Place "Church of Christ" Bowmont Street Invercargill
Folio 3026
Consent
Date of Certificate 22 January 1920
Officiating Minister Charles Watt, Church of Christ

Page 3716

District of Invercargill Quarter ending 31 March 1920 Registrar J. McKittrick
No Date of Notice Names and 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 22 January 1920 George Albert Matthews
Eileen Ellen Livesay
George Albert Matthews
Eileen Ellen Livesey
πŸ’ 1920/7958
Bachelor
Spinster
Farmer
Housemaid
23
20
Invercargill
Invercargill
3 days
6 months
Registrar's office Invercargill 3027 no person in New Zealand having authority to give consent 6 February 1920 J McKittrick Deputy - Registrar
No 16
Date of Notice 22 January 1920
  Groom Bride
Names of Parties George Albert Matthews Eileen Ellen Livesay
BDM Match (98%) George Albert Matthews Eileen Ellen Livesey
  πŸ’ 1920/7958
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 23 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 6 months
Marriage Place Registrar's office Invercargill
Folio 3027
Consent no person in New Zealand having authority to give consent
Date of Certificate 6 February 1920
Officiating Minister J McKittrick Deputy - Registrar
17 23 January 1920 John Hamilton
Agnes Martin Howie
John Hamilton
Agnes Martin Howie
πŸ’ 1920/7965
Bachelor
Spinster
Clerk
Typiste
33
28
Invercargill
Invercargill
31 years
25 years
St Pauls Presbyterian Church Dee street Invercargill 3028 23 January 1920 Rev H Maclean Presbyterian
No 17
Date of Notice 23 January 1920
  Groom Bride
Names of Parties John Hamilton Agnes Martin Howie
  πŸ’ 1920/7965
Condition Bachelor Spinster
Profession Clerk Typiste
Age 33 28
Dwelling Place Invercargill Invercargill
Length of Residence 31 years 25 years
Marriage Place St Pauls Presbyterian Church Dee street Invercargill
Folio 3028
Consent
Date of Certificate 23 January 1920
Officiating Minister Rev H Maclean Presbyterian
18 23 January 1920 Peter Dalrymple Holmes
Isabella Eadie
Peter Dalrymple Holmes
Isabella Eadie
πŸ’ 1920/7966
Bachelor
Spinster
Wireless station hand
Milliner
27
24
Invercargill
Invercargill
1 month
5 years
Knox Church Ness street Invercargill 3029 23 January 1920 Rev H Maclean Presbyterian
No 18
Date of Notice 23 January 1920
  Groom Bride
Names of Parties Peter Dalrymple Holmes Isabella Eadie
  πŸ’ 1920/7966
Condition Bachelor Spinster
Profession Wireless station hand Milliner
Age 27 24
Dwelling Place Invercargill Invercargill
Length of Residence 1 month 5 years
Marriage Place Knox Church Ness street Invercargill
Folio 3029
Consent
Date of Certificate 23 January 1920
Officiating Minister Rev H Maclean Presbyterian
19 26 January 1920 James Calvert Smith
Mary Isabella Burrowes
James Calvert Smith
Mary Isabella Burrowes
πŸ’ 1920/7967
Bachelor
Spinster
Warehouseman
Saleswoman
22
20
Invercargill
Invercargill
22 years
5 years
St Johns Church of England Invercargill 3030 Patricia Swan Burrowes (mother) 26 January 1920 Rev T Russell Church of England
No 19
Date of Notice 26 January 1920
  Groom Bride
Names of Parties James Calvert Smith Mary Isabella Burrowes
  πŸ’ 1920/7967
Condition Bachelor Spinster
Profession Warehouseman Saleswoman
Age 22 20
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 5 years
Marriage Place St Johns Church of England Invercargill
Folio 3030
Consent Patricia Swan Burrowes (mother)
Date of Certificate 26 January 1920
Officiating Minister Rev T Russell Church of England
20 27 January 1920 John Maxwell Marshall
Norah Keady
John Maxwell Marshall
Norah Keady
πŸ’ 1920/7968
Bachelor
Spinster
Saddler
Domestic duties
32
31
Invercargill
Invercargill
4 days
3 weeks
Roman Catholic Church Tyne street Invercargill 3031 27 January 1920 Rev H J Woods R Catholic
No 20
Date of Notice 27 January 1920
  Groom Bride
Names of Parties John Maxwell Marshall Norah Keady
  πŸ’ 1920/7968
Condition Bachelor Spinster
Profession Saddler Domestic duties
Age 32 31
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 3 weeks
Marriage Place Roman Catholic Church Tyne street Invercargill
Folio 3031
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev H J Woods R Catholic

Page 3717

District of Invercargill Quarter ending 31 March 1920 Registrar J. McKittrick
No Date of Notice Names and 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 27 January 1920 Charles William Ramsay
Agnes Marjory Voigt
Charles William Ramsay
Agnes Marjory Voigt
πŸ’ 1920/7969
Bachelor
Spinster
Contractor
Domestic duties
28
19
Invercargill
Invercargill
8 months
3 days
Registrar's Office, Invercargill 3032 Mary Frances Voigt (mother) 27 January 1920 J. McKittrick, Deputy Registrar
No 21
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Charles William Ramsay Agnes Marjory Voigt
  πŸ’ 1920/7969
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 28 19
Dwelling Place Invercargill Invercargill
Length of Residence 8 months 3 days
Marriage Place Registrar's Office, Invercargill
Folio 3032
Consent Mary Frances Voigt (mother)
Date of Certificate 27 January 1920
Officiating Minister J. McKittrick, Deputy Registrar
22 27 January 1920 Arthur George Diack
Lily Balfour Fraser
Arthur George Diack
Lily Balfour Fraser
πŸ’ 1920/7970
Bachelor
Spinster
Farmer
School-teacher
25
22
Lochiel
Invercargill
12 months
Lifetime
Presbyterian Church, Dee street, Invercargill 3033 27 January 1920 Rev. J. Collie, Presbyterian
No 22
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Arthur George Diack Lily Balfour Fraser
  πŸ’ 1920/7970
Condition Bachelor Spinster
Profession Farmer School-teacher
Age 25 22
Dwelling Place Lochiel Invercargill
Length of Residence 12 months Lifetime
Marriage Place Presbyterian Church, Dee street, Invercargill
Folio 3033
Consent
Date of Certificate 27 January 1920
Officiating Minister Rev. J. Collie, Presbyterian
23 28 January 1920 Donald Haldane
Catherine O'Brien
Donald Haldane
Catherine O'Brien
πŸ’ 1920/7971
Bachelor
Spinster
Labourer
Cook
24
27
Invercargill
Invercargill
3 days
3 days
Roman Catholic Church, Tyne street, Invercargill 3034 28 January 1920 Rev. P. O'Donnell, Roman Catholic
No 23
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Donald Haldane Catherine O'Brien
  πŸ’ 1920/7971
Condition Bachelor Spinster
Profession Labourer Cook
Age 24 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Tyne street, Invercargill
Folio 3034
Consent
Date of Certificate 28 January 1920
Officiating Minister Rev. P. O'Donnell, Roman Catholic
24 28 January 1920 Robert Andrew Dickie
Margaret Isabel Marshall
Robert Andrew Dickie
Margaret Isabel Marshall
πŸ’ 1920/7949
Bachelor
Spinster
Farmer
Lady's Companion
32
22
Mabel Bush
Mabel Bush
3 days
4 days
Presbyterian Church, Mabel Bush 3035 28 January 1920 Mr. G. Wallace, Presbyterian
No 24
Date of Notice 28 January 1920
  Groom Bride
Names of Parties Robert Andrew Dickie Margaret Isabel Marshall
  πŸ’ 1920/7949
Condition Bachelor Spinster
Profession Farmer Lady's Companion
Age 32 22
Dwelling Place Mabel Bush Mabel Bush
Length of Residence 3 days 4 days
Marriage Place Presbyterian Church, Mabel Bush
Folio 3035
Consent
Date of Certificate 28 January 1920
Officiating Minister Mr. G. Wallace, Presbyterian
25 29 January 1920 Thomas Hudson Young
Margaret Ethel Garden
Thomas Hudson Young
Margaret Ethel Garden
πŸ’ 1920/7950
Bachelor
Spinster
Farmer
Domestic duties
34
22
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Tay street, Invercargill 3036 29 January 1920 Rev. J. E. Lopdell, Presbyterian
No 25
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Thomas Hudson Young Margaret Ethel Garden
  πŸ’ 1920/7950
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay street, Invercargill
Folio 3036
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev. J. E. Lopdell, Presbyterian

Page 3718

District of Invercargill Quarter ending 31 March 1920 Registrar J. M. Kittries
No Date of Notice Names and 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 29 January 1920 Edmund Mortimer
Elizabeth Gertrude McCulloch
Edmund Mortimer
Elizabeth Gertrude McCulloch
πŸ’ 1920/7951
Bachelor
Spinster
meat-grader
Domestic duties
30
23
Makarewa
Ryal Bush
12 years
23 years
Church of England at Ryal Bush 3037 29 January 1920 Rev. C. E. P. Webb, Church of England
No 26
Date of Notice 29 January 1920
  Groom Bride
Names of Parties Edmund Mortimer Elizabeth Gertrude McCulloch
  πŸ’ 1920/7951
Condition Bachelor Spinster
Profession meat-grader Domestic duties
Age 30 23
Dwelling Place Makarewa Ryal Bush
Length of Residence 12 years 23 years
Marriage Place Church of England at Ryal Bush
Folio 3037
Consent
Date of Certificate 29 January 1920
Officiating Minister Rev. C. E. P. Webb, Church of England
27 2 February 1920 Sydney Rudolph Radka
Margaret Isabella Crosbie
Sydney Rudolph Radka
Margaret Isabella Crosbie
πŸ’ 1920/7952
Bachelor
Spinster
Labourer
Domestic
24
18
Waikiwi
Invercargill
24 years
3 days
Presbyterian Church, Tay street, Invercargill 3038 John Crosbie (father) 2 February 1920 Rev. R. Inglis, Presbyterian
No 27
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Sydney Rudolph Radka Margaret Isabella Crosbie
  πŸ’ 1920/7952
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 18
Dwelling Place Waikiwi Invercargill
Length of Residence 24 years 3 days
Marriage Place Presbyterian Church, Tay street, Invercargill
Folio 3038
Consent John Crosbie (father)
Date of Certificate 2 February 1920
Officiating Minister Rev. R. Inglis, Presbyterian
28 2 February 1920 Edward James Norman
Agnes Annie Miller
Edward James Norman
Agnes Annie Miller
πŸ’ 1920/7953
Bachelor
Spinster
Farmer
Domestic
32
27
Invercargill
Invercargill
3 months
6 months
Presbyterian church, Tay street, Invercargill 3039 2 February 1920 Rev. R. Inglis, Presbyterian
No 28
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Edward James Norman Agnes Annie Miller
  πŸ’ 1920/7953
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 6 months
Marriage Place Presbyterian church, Tay street, Invercargill
Folio 3039
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. R. Inglis, Presbyterian
29 2 February 1920 Arthur Allison Officer
Priscilla Annie Hazlett
Arthur Allison Officer
Priscilla Annie Hazlett
πŸ’ 1920/12356
Bachelor
Spinster
Farmer
Domestic
29
35
Invercargill
Invercargill
3 days
2 years
Presbyterian church, Tay street, Invercargill 3040 2 February 1920 Rev. R. Inglis, Presbyterian
No 29
Date of Notice 2 February 1920
  Groom Bride
Names of Parties Arthur Allison Officer Priscilla Annie Hazlett
  πŸ’ 1920/12356
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 35
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 years
Marriage Place Presbyterian church, Tay street, Invercargill
Folio 3040
Consent
Date of Certificate 2 February 1920
Officiating Minister Rev. R. Inglis, Presbyterian
30 3 February 1920 James Newton Preston
Ethel Diana Fulford
James Newton Preston
Ethel Diana Fulford
πŸ’ 1920/7954
Bachelor
Spinster
Farmer
Domestic
49
30
Invercargill
Invercargill
3 days
3 days
Residence of Miss M J Preston, 217 Crinan street, Invercargill 3041 3 February 1920 Rev. H. Maclean, Presbyterian
No 30
Date of Notice 3 February 1920
  Groom Bride
Names of Parties James Newton Preston Ethel Diana Fulford
  πŸ’ 1920/7954
Condition Bachelor Spinster
Profession Farmer Domestic
Age 49 30
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Miss M J Preston, 217 Crinan street, Invercargill
Folio 3041
Consent
Date of Certificate 3 February 1920
Officiating Minister Rev. H. Maclean, Presbyterian

Page 3719

District of Invercargill Quarter ending 31 March 1920 Registrar J. M. Kittuies
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 3 February 1920 George Phillip Lyons
Elizabeth Florance White
George Phillip Lyons
Elizabeth Florence White
πŸ’ 1920/12549
Bachelor
Spinster
Labourer
Domestic
42
37
Invercargill
Invercargill
3 years
1 year
St Johns Church Tay street Invercargill 3042 3 February 1920 Ven Archdeacon J. Richards, Church of England
No 31
Date of Notice 3 February 1920
  Groom Bride
Names of Parties George Phillip Lyons Elizabeth Florance White
BDM Match (98%) George Phillip Lyons Elizabeth Florence White
  πŸ’ 1920/12549
Condition Bachelor Spinster
Profession Labourer Domestic
Age 42 37
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 1 year
Marriage Place St Johns Church Tay street Invercargill
Folio 3042
Consent
Date of Certificate 3 February 1920
Officiating Minister Ven Archdeacon J. Richards, Church of England
32 5 February 1920 William Henry Pascoe
Myra Winifred McRae
William Henry Pascoe
Myra Winifred McRae
πŸ’ 1920/7955
Widower 19.11.1918
Spinster
Railway - shunter
Domestic
34
23
Hawthorndale
Hawthorndale
4 years
1 year
Presbyterian Church Tay street Invercargill 3043 5 February 1920 Rev. E. Bisset, Presbyterian
No 32
Date of Notice 5 February 1920
  Groom Bride
Names of Parties William Henry Pascoe Myra Winifred McRae
  πŸ’ 1920/7955
Condition Widower 19.11.1918 Spinster
Profession Railway - shunter Domestic
Age 34 23
Dwelling Place Hawthorndale Hawthorndale
Length of Residence 4 years 1 year
Marriage Place Presbyterian Church Tay street Invercargill
Folio 3043
Consent
Date of Certificate 5 February 1920
Officiating Minister Rev. E. Bisset, Presbyterian
33 5 February 1920 John Scully
Eileen Cicely Mahoney
John Scully
Eileen Cicely Mahoney
πŸ’ 1920/7956
Bachelor
Spinster
Postal clerk
Tailoress
36
27
Invercargill
Invercargill
36 years
27 years
Roman Catholic Church Tyne street Invercargill 3044 5 February 1920 Very Rev W Burke, Roman Catholic
No 33
Date of Notice 5 February 1920
  Groom Bride
Names of Parties John Scully Eileen Cicely Mahoney
  πŸ’ 1920/7956
Condition Bachelor Spinster
Profession Postal clerk Tailoress
Age 36 27
Dwelling Place Invercargill Invercargill
Length of Residence 36 years 27 years
Marriage Place Roman Catholic Church Tyne street Invercargill
Folio 3044
Consent
Date of Certificate 5 February 1920
Officiating Minister Very Rev W Burke, Roman Catholic
34 6 February 1920 Reginald Seymour Williams
Genevieve Rubina Keddell
Reginald Seymour Williams
Genevieve Rubina Keddell
πŸ’ 1920/7957
Bachelor
Spinster
Engineer
39
33
Wellington
Invercargill
1 month
2 years
St Johns Church Tay street Invercargill 3045 6 February 1920 Ven Archdeacon J. Richards, Church of England
No 34
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Reginald Seymour Williams Genevieve Rubina Keddell
  πŸ’ 1920/7957
Condition Bachelor Spinster
Profession Engineer
Age 39 33
Dwelling Place Wellington Invercargill
Length of Residence 1 month 2 years
Marriage Place St Johns Church Tay street Invercargill
Folio 3045
Consent
Date of Certificate 6 February 1920
Officiating Minister Ven Archdeacon J. Richards, Church of England
35 6 February 1920 Henry Bull
Margaret Isabel Cunningham
Henry Bull
Margaret Isabel Cunningham
πŸ’ 1920/7959
Bachelor
Spinster
Fireman NZR
23
18
Invercargill
Invercargill
9 years
18 years
Residence of Mrs R Bull - 161 Conon street Invercargill 3046 Charles Cunningham (father) 6 February 1920 Rev H. N. Woods, Roman Catholic
No 35
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Henry Bull Margaret Isabel Cunningham
  πŸ’ 1920/7959
Condition Bachelor Spinster
Profession Fireman NZR
Age 23 18
Dwelling Place Invercargill Invercargill
Length of Residence 9 years 18 years
Marriage Place Residence of Mrs R Bull - 161 Conon street Invercargill
Folio 3046
Consent Charles Cunningham (father)
Date of Certificate 6 February 1920
Officiating Minister Rev H. N. Woods, Roman Catholic

Page 3720

District of Invercargill Quarter ending 31 March 1920 Registrar J. M. Kittrick
No Date of Notice Names and 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 February 1920 Harry Wards
Margaret Speden McKenna
Harry Wards
Margaret Speden McKinna
πŸ’ 1920/7960
Bachelor
Spinster
Farmer
Housekeeper
24
25
Invercargill
Invercargill
3 days
3 days
Registrar's Office Invercargill 3047 7 February 1920 J. M. Kittrick, Deputy Registrar
No 36
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Harry Wards Margaret Speden McKenna
BDM Match (98%) Harry Wards Margaret Speden McKinna
  πŸ’ 1920/7960
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Invercargill
Folio 3047
Consent
Date of Certificate 7 February 1920
Officiating Minister J. M. Kittrick, Deputy Registrar
37 7 February 1920 Thomas James Mee
Kate Scully
Thomas James Mee
Kate Scully
πŸ’ 1920/7961
Bachelor
Spinster
Artificer
Dressmaker
28
28
Invercargill
Invercargill
4 days
28 years
Roman Catholic church Tay Tyne street Invercargill 3048 7 February 1920 Very Rev W- Burke, Roman Catholic
No 37
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Thomas James Mee Kate Scully
  πŸ’ 1920/7961
Condition Bachelor Spinster
Profession Artificer Dressmaker
Age 28 28
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 28 years
Marriage Place Roman Catholic church Tay Tyne street Invercargill
Folio 3048
Consent
Date of Certificate 7 February 1920
Officiating Minister Very Rev W- Burke, Roman Catholic
38 9 February 1920 John Cahill
Elizabeth Mary Suttie
John Cahill
Elizabeth May Suttie
πŸ’ 1920/7962
Bachelor
Spinster
Railway Porter
Waitress
33
26
Invercargill
Invercargill
11 years
4 months
Roman Catholic church Tyne sheet Invercargill 3049 9 February 1920 Very Rev W- Burke, Roman Catholic
No 38
Date of Notice 9 February 1920
  Groom Bride
Names of Parties John Cahill Elizabeth Mary Suttie
BDM Match (98%) John Cahill Elizabeth May Suttie
  πŸ’ 1920/7962
Condition Bachelor Spinster
Profession Railway Porter Waitress
Age 33 26
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 4 months
Marriage Place Roman Catholic church Tyne sheet Invercargill
Folio 3049
Consent
Date of Certificate 9 February 1920
Officiating Minister Very Rev W- Burke, Roman Catholic
39 10 February 1920 John Davidson
Pearl Mortimer
John Davidson
Pearl Mortimer
πŸ’ 1920/7963
Bachelor
Spinster
Farmer
30
23
Makarewa
Makarewa
5 years
10 years
St John's Church Tay sheet Invercargill 3050 10 February 1920 Rev G E Moreton, Church of England
No 39
Date of Notice 10 February 1920
  Groom Bride
Names of Parties John Davidson Pearl Mortimer
  πŸ’ 1920/7963
Condition Bachelor Spinster
Profession Farmer
Age 30 23
Dwelling Place Makarewa Makarewa
Length of Residence 5 years 10 years
Marriage Place St John's Church Tay sheet Invercargill
Folio 3050
Consent
Date of Certificate 10 February 1920
Officiating Minister Rev G E Moreton, Church of England
40 11 February 1920 William Timpany
Annie Naida Mounsey
William Timpany
Annie Naida Mounsey
πŸ’ 1920/7964
Bachelor
Widow
Clerk
Housekeeper 22.10.1918
30
24
Invercargill
Invercargill
15 years
9 years
Registrar's Office Invercargill 3051 11 February 1920 J. M. Kittrick, Deputy Registrar
No 40
Date of Notice 11 February 1920
  Groom Bride
Names of Parties William Timpany Annie Naida Mounsey
  πŸ’ 1920/7964
Condition Bachelor Widow
Profession Clerk Housekeeper 22.10.1918
Age 30 24
Dwelling Place Invercargill Invercargill
Length of Residence 15 years 9 years
Marriage Place Registrar's Office Invercargill
Folio 3051
Consent
Date of Certificate 11 February 1920
Officiating Minister J. M. Kittrick, Deputy Registrar

Page 3721

District of Invercargill Quarter ending 31 March 1920 Registrar J. McKittrick
No Date of Notice Names and 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 11 February 1920 Robert McKenzie
Winifred Howell
Robert McKenzie
Winifred Howell
πŸ’ 1920/3883
Bachelor
Spinster
Farmer
school-teacher
22
25
Woodland
New River Ferry, Invercargill
4 months
6 years
Residence of Bride's Parents, New River Ferry 3052 11 February 1920 Rev H. A. Sharp, Methodist
No 41
Date of Notice 11 February 1920
  Groom Bride
Names of Parties Robert McKenzie Winifred Howell
  πŸ’ 1920/3883
Condition Bachelor Spinster
Profession Farmer school-teacher
Age 22 25
Dwelling Place Woodland New River Ferry, Invercargill
Length of Residence 4 months 6 years
Marriage Place Residence of Bride's Parents, New River Ferry
Folio 3052
Consent
Date of Certificate 11 February 1920
Officiating Minister Rev H. A. Sharp, Methodist
42 13 February 1920 Alexander Simpson Mulligan
Agnes Ivy Brown
Alexander Simpson Mulligan
Agnes Ivy Brown
πŸ’ 1920/3894
Bachelor
Spinster
Dental mechanic
25
24
Invercargill
Invercargill
13 years
24 years
Presbyterian Church, Tay street, Invercargill 3053 13 February 1920 Rev J. L. Robinson, Presbyterian
No 42
Date of Notice 13 February 1920
  Groom Bride
Names of Parties Alexander Simpson Mulligan Agnes Ivy Brown
  πŸ’ 1920/3894
Condition Bachelor Spinster
Profession Dental mechanic
Age 25 24
Dwelling Place Invercargill Invercargill
Length of Residence 13 years 24 years
Marriage Place Presbyterian Church, Tay street, Invercargill
Folio 3053
Consent
Date of Certificate 13 February 1920
Officiating Minister Rev J. L. Robinson, Presbyterian
43 13 February 1920 Walter Alexander McLean
Dorothy Shana Rabbidge
Walter Alexander McLean
Dorothy Shand Rabbidge
πŸ’ 1920/3900
Bachelor
Spinster
clerk
shop assistant
24
25
Invercargill
Invercargill
21 years
23 years
Residence of Bride's Parents, 75 Elles Road, Invercargill 3054 13 February 1920 Rev J. L. Robinson, Presbyterian
No 43
Date of Notice 13 February 1920
  Groom Bride
Names of Parties Walter Alexander McLean Dorothy Shana Rabbidge
BDM Match (98%) Walter Alexander McLean Dorothy Shand Rabbidge
  πŸ’ 1920/3900
Condition Bachelor Spinster
Profession clerk shop assistant
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 21 years 23 years
Marriage Place Residence of Bride's Parents, 75 Elles Road, Invercargill
Folio 3054
Consent
Date of Certificate 13 February 1920
Officiating Minister Rev J. L. Robinson, Presbyterian
44 16 February 1920 Archibald Stocker
Georgina Esther Thomson
Archibald Stocker
Georgina Esther Thomson
πŸ’ 1920/2879
Bachelor
Spinster
sheep farmer
43
46
Christchurch
Invercargill
3 days
39 years
St Mary's Church of Christchurch, Papanui Road, Christchurch 318 16 February 1920 Ven Archdeacon H. Stocker, Anglican
No 44
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Archibald Stocker Georgina Esther Thomson
  πŸ’ 1920/2879
Condition Bachelor Spinster
Profession sheep farmer
Age 43 46
Dwelling Place Christchurch Invercargill
Length of Residence 3 days 39 years
Marriage Place St Mary's Church of Christchurch, Papanui Road, Christchurch
Folio 318
Consent
Date of Certificate 16 February 1920
Officiating Minister Ven Archdeacon H. Stocker, Anglican
45 16 February 1920 John Box
Lucy Charlotte May Rhind
John Cox
Lucy Charlotte May Rhind
πŸ’ 1920/3901
Bachelor
Spinster
Farmer
Factory employee
34
30
Makarewa
Waikiwi
9 years
30 years
Presbyterian Church, Tay street, Invercargill 3055 16 February 1920 Rev J. L. Robinson, Presbyterian
No 45
Date of Notice 16 February 1920
  Groom Bride
Names of Parties John Box Lucy Charlotte May Rhind
BDM Match (94%) John Cox Lucy Charlotte May Rhind
  πŸ’ 1920/3901
Condition Bachelor Spinster
Profession Farmer Factory employee
Age 34 30
Dwelling Place Makarewa Waikiwi
Length of Residence 9 years 30 years
Marriage Place Presbyterian Church, Tay street, Invercargill
Folio 3055
Consent
Date of Certificate 16 February 1920
Officiating Minister Rev J. L. Robinson, Presbyterian

Page 3722

District of Invercargill Quarter ending 31 March 1920 Registrar J. McCutcheon
No Date of Notice Names and 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 16 February 1920 Thomas Arthur George Bulman
Nina Agatha Kelly
Thomas Arthur George Bulman
Nina Agatha Kelly
πŸ’ 1920/3902
Bachelor
Spinster
Locomotive fireman
Waitress
23
24
Invercargill
Invercargill
23 years
24 years
Roman Catholic Church, Tyne street, Invercargill 3056 16 February 1920 Very Rev W. Burke, Roman Catholic
No 46
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Thomas Arthur George Bulman Nina Agatha Kelly
  πŸ’ 1920/3902
Condition Bachelor Spinster
Profession Locomotive fireman Waitress
Age 23 24
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 24 years
Marriage Place Roman Catholic Church, Tyne street, Invercargill
Folio 3056
Consent
Date of Certificate 16 February 1920
Officiating Minister Very Rev W. Burke, Roman Catholic
47 17 February 1920 Robert Bernard Wills
Imelda Jane Cavanagh
Robert Bernard Wills
Imelda Jane Cavanagh
πŸ’ 1920/3903
Bachelor
Spinster
Draper
22
22
Invercargill
Invercargill
22 years
22 years
Roman Catholic church, Tyne street, Invercargill 3057 17 February 1920 Rev P. J. O'Neill, Roman Catholic
No 47
Date of Notice 17 February 1920
  Groom Bride
Names of Parties Robert Bernard Wills Imelda Jane Cavanagh
  πŸ’ 1920/3903
Condition Bachelor Spinster
Profession Draper
Age 22 22
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 22 years
Marriage Place Roman Catholic church, Tyne street, Invercargill
Folio 3057
Consent
Date of Certificate 17 February 1920
Officiating Minister Rev P. J. O'Neill, Roman Catholic
48 19 February 1920 Walter Rapley
Ruby Josephine Ridland
Walter Rapley
Ruby Josephine Ridland
πŸ’ 1920/3904
Bachelor
Spinster
Tram Conductor
Shop Assistant
21
21
Invercargill
Invercargill
3 years
21 years
Don street Methodist church, Invercargill 3058 19 February 1920 Rev H. A. Sharp, Methodist
No 48
Date of Notice 19 February 1920
  Groom Bride
Names of Parties Walter Rapley Ruby Josephine Ridland
  πŸ’ 1920/3904
Condition Bachelor Spinster
Profession Tram Conductor Shop Assistant
Age 21 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 21 years
Marriage Place Don street Methodist church, Invercargill
Folio 3058
Consent
Date of Certificate 19 February 1920
Officiating Minister Rev H. A. Sharp, Methodist
49 21 February 1920 John Fortune
Matilda Elizabeth McLean
John Fortune
Matilda Elizabeth McLean
πŸ’ 1920/3905
Bachelor
Spinster
Builder
29
29
Invercargill
Waikiwi
15 years
26 years
Presbyterian Church, Waikiwi 3059 21 February 1920 Rev W. J. Robertson, Presbyterian
No 49
Date of Notice 21 February 1920
  Groom Bride
Names of Parties John Fortune Matilda Elizabeth McLean
  πŸ’ 1920/3905
Condition Bachelor Spinster
Profession Builder
Age 29 29
Dwelling Place Invercargill Waikiwi
Length of Residence 15 years 26 years
Marriage Place Presbyterian Church, Waikiwi
Folio 3059
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev W. J. Robertson, Presbyterian
50 21 February 1920 Norman Paxton Calvert
Harriet Sarah Keast
Norman Paxton Calvert
Harriet Sarah Keast
πŸ’ 1920/3906
Bachelor
Spinster
Farmer
24
24
Roslyn Bush
Makarewa
24 years
24 years
Residence of Richard Keast, Makarewa 3060 21 February 1920 Rev W. J. Robertson, Presbyterian
No 50
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Norman Paxton Calvert Harriet Sarah Keast
  πŸ’ 1920/3906
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Roslyn Bush Makarewa
Length of Residence 24 years 24 years
Marriage Place Residence of Richard Keast, Makarewa
Folio 3060
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev W. J. Robertson, Presbyterian

Page 3723

District of Invercargill Quarter ending 31 March 1920 Registrar J. McKittrick
No Date of Notice Names and 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 21 February 1920 Thomas O'Connor
Catherine Flora Fraser
Thomas O'Connor
Catherine Flora Fraser
πŸ’ 1920/3884
Bachelor
Spinster
Farmer
School teacher
23
25
Invercargill
Invercargill
10 years
7 years
Residence of Gustave Neilson, 299 Crinan Street, Invercargill 3061 21 February 1920 Rev J. L. Robinson, Presbyterian
No 51
Date of Notice 21 February 1920
  Groom Bride
Names of Parties Thomas O'Connor Catherine Flora Fraser
  πŸ’ 1920/3884
Condition Bachelor Spinster
Profession Farmer School teacher
Age 23 25
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 7 years
Marriage Place Residence of Gustave Neilson, 299 Crinan Street, Invercargill
Folio 3061
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev J. L. Robinson, Presbyterian
52 26 February 1920 Henry Wood
Mary Thornely
Henry Wood
May Thornely
πŸ’ 1920/3885
Widower 4.7.1895
Spinster
Seaman
Housekeeper
54
54
Invercargill
Invercargill
3 days
3 months
All Saints Church of England, Gladstone, Invercargill 3062 26 February 1920 G. Fynes-Clinton, Church of England
No 52
Date of Notice 26 February 1920
  Groom Bride
Names of Parties Henry Wood Mary Thornely
BDM Match (96%) Henry Wood May Thornely
  πŸ’ 1920/3885
Condition Widower 4.7.1895 Spinster
Profession Seaman Housekeeper
Age 54 54
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 months
Marriage Place All Saints Church of England, Gladstone, Invercargill
Folio 3062
Consent
Date of Certificate 26 February 1920
Officiating Minister G. Fynes-Clinton, Church of England
53 27 February 1920 Robert Hopkins Smith
Jemima Reed Hazlett
Robert Hopkins Smith
Jemima Reed Hazlett
πŸ’ 1920/3886
Bachelor
Spinster
Fitter
38
28
Invercargill
Invercargill
12 months
3 months
Registrar's Office, Invercargill 3063 27 February 1920 J. McKittrick, Deputy Registrar
No 53
Date of Notice 27 February 1920
  Groom Bride
Names of Parties Robert Hopkins Smith Jemima Reed Hazlett
  πŸ’ 1920/3886
Condition Bachelor Spinster
Profession Fitter
Age 38 28
Dwelling Place Invercargill Invercargill
Length of Residence 12 months 3 months
Marriage Place Registrar's Office, Invercargill
Folio 3063
Consent
Date of Certificate 27 February 1920
Officiating Minister J. McKittrick, Deputy Registrar
54 1 March 1920 David Craig
Janet Nelson Wilson
David Craig
Janet Nelson Wilson
πŸ’ 1920/3887
Bachelor
Spinster
Storeman
Saleswoman
32
24
Invercargill
Invercargill
10 years
11 years
Presbyterian Church, Tay Street, Invercargill 3064 1 March 1920 Rev J. L. Robinson, Presbyterian
No 54
Date of Notice 1 March 1920
  Groom Bride
Names of Parties David Craig Janet Nelson Wilson
  πŸ’ 1920/3887
Condition Bachelor Spinster
Profession Storeman Saleswoman
Age 32 24
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 11 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 3064
Consent
Date of Certificate 1 March 1920
Officiating Minister Rev J. L. Robinson, Presbyterian
55 1 March 1920 John McEwing
Alice Maud Hitchcock
John McEwing
Alice Maud Hitchcock
πŸ’ 1920/3888
Bachelor
Spinster
Farmer
23
19
Taramoa
Waimatuku
12 years
19 years
Residence of Mr E H Hitchcock, Waimatuku 3065 Charles Henry Hitchcock (father) 1 March 1920 Rev J. S. Ponder, Presbyterian
No 55
Date of Notice 1 March 1920
  Groom Bride
Names of Parties John McEwing Alice Maud Hitchcock
  πŸ’ 1920/3888
Condition Bachelor Spinster
Profession Farmer
Age 23 19
Dwelling Place Taramoa Waimatuku
Length of Residence 12 years 19 years
Marriage Place Residence of Mr E H Hitchcock, Waimatuku
Folio 3065
Consent Charles Henry Hitchcock (father)
Date of Certificate 1 March 1920
Officiating Minister Rev J. S. Ponder, Presbyterian

Page 3724

District of Invercargill Quarter ending 31 March 1920 Registrar James Kittric
No Date of Notice Names and 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 2 March 1920 Frank Rosendale Rose
Helen Christina Anderson
Frank Rosendale Rose
Helena Christina Anderson
πŸ’ 1920/3889
Bachelor
Spinster
school-teacher
21
26
Clifton
Invercargill
1 year
4 years
St Andrews Presbyterian Church, South Invercargill 3066 2 March 1920 Rev. E. Gardiner, Presbyterian
No 56
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Frank Rosendale Rose Helen Christina Anderson
BDM Match (98%) Frank Rosendale Rose Helena Christina Anderson
  πŸ’ 1920/3889
Condition Bachelor Spinster
Profession school-teacher
Age 21 26
Dwelling Place Clifton Invercargill
Length of Residence 1 year 4 years
Marriage Place St Andrews Presbyterian Church, South Invercargill
Folio 3066
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. E. Gardiner, Presbyterian
57 2 March 1920 William Herbert Farley
Elsie Gertrude Ayling
William Herbert Farley
Elsie Gertrude Ayling
πŸ’ 1920/3890
Widower 31.10.1917
Spinster
Civil Servant
Saleswoman
29
26
Invercargill
Invercargill
3 years
9 years
Residence of Brides parents, 270 Ettrick Street, Invercargill 3067 2 March 1920 Rev. J. Field, Methodist
No 57
Date of Notice 2 March 1920
  Groom Bride
Names of Parties William Herbert Farley Elsie Gertrude Ayling
  πŸ’ 1920/3890
Condition Widower 31.10.1917 Spinster
Profession Civil Servant Saleswoman
Age 29 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 9 years
Marriage Place Residence of Brides parents, 270 Ettrick Street, Invercargill
Folio 3067
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. J. Field, Methodist
58 2 March 1920 William Henry Goodall
Elspeth Isabel Martha Hume
William Henry Goodall
Elspeth Isabel Martha Hume
πŸ’ 1920/3891
Bachelor
Spinster
Factory-hand
20
18
Wallacetown
Wallacetown
4 years
7 years
Residence of Brides parents, Wallacetown 3068 Leonard William Goodall (father), Walter Hume (father) 2 March 1920 Rev. J. S. Ponder, Presbyterian
No 58
Date of Notice 2 March 1920
  Groom Bride
Names of Parties William Henry Goodall Elspeth Isabel Martha Hume
  πŸ’ 1920/3891
Condition Bachelor Spinster
Profession Factory-hand
Age 20 18
Dwelling Place Wallacetown Wallacetown
Length of Residence 4 years 7 years
Marriage Place Residence of Brides parents, Wallacetown
Folio 3068
Consent Leonard William Goodall (father), Walter Hume (father)
Date of Certificate 2 March 1920
Officiating Minister Rev. J. S. Ponder, Presbyterian
59 2 March 1920 Henry Wilson Johnston
Wilhelmina McKenzie
Henry Wilson Johnston
Wilhelmina McKenzie
πŸ’ 1920/3892
Bachelor
Spinster
Farmer
31
26
Invercargill
Waimatuku
3 days
2 weeks
St Pauls Presbyterian Church, Dee Street, Invercargill 3069 2 March 1920 Rev. H. G. Gilbert, Presbyterian
No 59
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Henry Wilson Johnston Wilhelmina McKenzie
  πŸ’ 1920/3892
Condition Bachelor Spinster
Profession Farmer
Age 31 26
Dwelling Place Invercargill Waimatuku
Length of Residence 3 days 2 weeks
Marriage Place St Pauls Presbyterian Church, Dee Street, Invercargill
Folio 3069
Consent
Date of Certificate 2 March 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
60 2 March 1920 Arthur Alexander Donaldson
Ivy Beatrice Boyce
Arthur Alexander Donaldson
Ivy Beatrice Boyce
πŸ’ 1920/8
Bachelor
Spinster
Railway Employee
Dressmaker
28
30
Invercargill
Invercargill
3 days
30 years
St Johns Church of England, Esk Street, Invercargill 3070 2 March 1920 Canon G. Fynes-Clinton, Church of England
No 60
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Arthur Alexander Donaldson Ivy Beatrice Boyce
  πŸ’ 1920/8
Condition Bachelor Spinster
Profession Railway Employee Dressmaker
Age 28 30
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 30 years
Marriage Place St Johns Church of England, Esk Street, Invercargill
Folio 3070
Consent
Date of Certificate 2 March 1920
Officiating Minister Canon G. Fynes-Clinton, Church of England

Page 3725

District of Invercargill Quarter ending 31 March 1920 Registrar J. McKittrick
No Date of Notice Names and 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 3 March 1920 John Robert Harper
Nellie Arnold
John Robert Harper
Nellie Arnold
πŸ’ 1920/3893
Bachelor
Spinster
Carpenter
43
19
Invercargill
Kennington
30 years
15 years
Registrar's office, Invercargill 3071 George Beattie Arnold (father) 3 March 1920 J. McKittrick, Deputy Registrar
No 61
Date of Notice 3 March 1920
  Groom Bride
Names of Parties John Robert Harper Nellie Arnold
  πŸ’ 1920/3893
Condition Bachelor Spinster
Profession Carpenter
Age 43 19
Dwelling Place Invercargill Kennington
Length of Residence 30 years 15 years
Marriage Place Registrar's office, Invercargill
Folio 3071
Consent George Beattie Arnold (father)
Date of Certificate 3 March 1920
Officiating Minister J. McKittrick, Deputy Registrar
62 4 March 1920 William Charles Sefton Moorhouse
Ann Isabel McLeod
William Charles Sefton Moorhouse
Ann Isabel McLeod
πŸ’ 1920/3895
Bachelor
Spinster
Fireman New Zealand Railway
29
23
Invercargill
Invercargill
24 years
20 years
Presbyterian Church Tay Street, Invercargill 3072 4 March 1920 Rev J. L. Robinson, Presbyterian
No 62
Date of Notice 4 March 1920
  Groom Bride
Names of Parties William Charles Sefton Moorhouse Ann Isabel McLeod
  πŸ’ 1920/3895
Condition Bachelor Spinster
Profession Fireman New Zealand Railway
Age 29 23
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 20 years
Marriage Place Presbyterian Church Tay Street, Invercargill
Folio 3072
Consent
Date of Certificate 4 March 1920
Officiating Minister Rev J. L. Robinson, Presbyterian
63 8 March 1920 George Alfred Beere
Mabel Murphy
George Alfred Beere
Mabel Murphy
πŸ’ 1920/3896
Bachelor
Spinster
Sheep-farmer
46
48
Invercargill
Invercargill
4 days
2 weeks
St John's Church of England Esk Street, Invercargill 3073 8 March 1920 Canon G. Fynes-Clinton, Church of England
No 63
Date of Notice 8 March 1920
  Groom Bride
Names of Parties George Alfred Beere Mabel Murphy
  πŸ’ 1920/3896
Condition Bachelor Spinster
Profession Sheep-farmer
Age 46 48
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 2 weeks
Marriage Place St John's Church of England Esk Street, Invercargill
Folio 3073
Consent
Date of Certificate 8 March 1920
Officiating Minister Canon G. Fynes-Clinton, Church of England
64 8 March 1920 George Woods
Louisa Dimmock
George Woods
Louisa Dimmock
πŸ’ 1920/3897
Widower 12 February 1919
Spinster
Draper
56
36
Invercargill
Invercargill
3 days
3 days
St John's Church of England Esk Street, Invercargill 3074 8 March 1920 Canon G. Fynes-Clinton, Church of England
No 64
Date of Notice 8 March 1920
  Groom Bride
Names of Parties George Woods Louisa Dimmock
  πŸ’ 1920/3897
Condition Widower 12 February 1919 Spinster
Profession Draper
Age 56 36
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place St John's Church of England Esk Street, Invercargill
Folio 3074
Consent
Date of Certificate 8 March 1920
Officiating Minister Canon G. Fynes-Clinton, Church of England
65 9 March 1920 George Easton Robertson
Elsie Gladys Goodenough
George Easton Robertson
Elsie Gladys Goodenough
πŸ’ 1920/3898
Bachelor
Spinster
Traveller
Domestic
40
20
Invercargill
Invercargill
8 years
1 year
Presbyterian Church Tay Street, Invercargill 3075 Charles Goodenough (Father) 9 March 1920 Rev J. L. Robinson, Presbyterian
No 65
Date of Notice 9 March 1920
  Groom Bride
Names of Parties George Easton Robertson Elsie Gladys Goodenough
  πŸ’ 1920/3898
Condition Bachelor Spinster
Profession Traveller Domestic
Age 40 20
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 1 year
Marriage Place Presbyterian Church Tay Street, Invercargill
Folio 3075
Consent Charles Goodenough (Father)
Date of Certificate 9 March 1920
Officiating Minister Rev J. L. Robinson, Presbyterian

Page 3726

District of Invercargill Quarter ending 31 March 1920 Registrar J. M. Ercittries
No Date of Notice Names and 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 9 March 1920 Arthur Hudson Cockburn
Millicent Campbell Thompson
Arthur Hudson Cockburn
Millicent Campbell Thompson
πŸ’ 1920/3899
Bachelor
Spinster
Farmer
35
30
Invercargill
Invercargill
3 days
18 years
St John's Church of England, Esk Street, Invercargill 3076 9 March 1920 Rev Jas Morland, Church of England
No 66
Date of Notice 9 March 1920
  Groom Bride
Names of Parties Arthur Hudson Cockburn Millicent Campbell Thompson
  πŸ’ 1920/3899
Condition Bachelor Spinster
Profession Farmer
Age 35 30
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 18 years
Marriage Place St John's Church of England, Esk Street, Invercargill
Folio 3076
Consent
Date of Certificate 9 March 1920
Officiating Minister Rev Jas Morland, Church of England
67 12 March 1920 James Cook O'Regan
Lily Margaret Barlow
James Cook O'Regan
Lily Margaret Barlow
πŸ’ 1920/5430
Bachelor
Spinster
Clerk
Clerk
23
18
Invercargill
Invercargill
20 years
5 years
St John's Church of England, Esk Street, Invercargill 3077 Margaret Stewart Barlow (mother) 12 March 1920 Canon G. Fynes-Clinton, Anglican
No 67
Date of Notice 12 March 1920
  Groom Bride
Names of Parties James Cook O'Regan Lily Margaret Barlow
  πŸ’ 1920/5430
Condition Bachelor Spinster
Profession Clerk Clerk
Age 23 18
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 5 years
Marriage Place St John's Church of England, Esk Street, Invercargill
Folio 3077
Consent Margaret Stewart Barlow (mother)
Date of Certificate 12 March 1920
Officiating Minister Canon G. Fynes-Clinton, Anglican
68 13 March 1920 William Benjamin Sampson
Amy Dorothea Swale
William Benjamin Sampson
Amy Dorothea Swale
πŸ’ 1920/5535
Bachelor
Spinster
Farmer
29
19
Dacre
Dacre
7 days
19 years
Residence of Bride's parents, Dacre 3269 John William Swale (father) 13 March 1920 Rev W. B. Cuming, Methodist
No 68
Date of Notice 13 March 1920
  Groom Bride
Names of Parties William Benjamin Sampson Amy Dorothea Swale
  πŸ’ 1920/5535
Condition Bachelor Spinster
Profession Farmer
Age 29 19
Dwelling Place Dacre Dacre
Length of Residence 7 days 19 years
Marriage Place Residence of Bride's parents, Dacre
Folio 3269
Consent John William Swale (father)
Date of Certificate 13 March 1920
Officiating Minister Rev W. B. Cuming, Methodist
69 15 March 1920 James Clive
Isabel Nielsen
James Clive
Isabel Nielsen
πŸ’ 1920/5441
Bachelor
Spinster
Farmer
30
20
Spar Bush
Spar Bush
30 years
1 year
Presbyterian Church, Tay Street, Invercargill 3078 Niels Peter Nielsen (father) 15 March 1920 Rev J. L. Robinson, Presbyterian
No 69
Date of Notice 15 March 1920
  Groom Bride
Names of Parties James Clive Isabel Nielsen
  πŸ’ 1920/5441
Condition Bachelor Spinster
Profession Farmer
Age 30 20
Dwelling Place Spar Bush Spar Bush
Length of Residence 30 years 1 year
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 3078
Consent Niels Peter Nielsen (father)
Date of Certificate 15 March 1920
Officiating Minister Rev J. L. Robinson, Presbyterian
70 16 March 1920 Alexander McKenzie
Annie Clark Wood
Alexander McKenzie
Annie Wood
πŸ’ 1920/5448
Bachelor
Spinster
Traveller
Dressmaker
23
22
Invercargill
Invercargill
3 years
10 years
Methodist Church, Elles Road, Invercargill 3079 16 March 1920 Rev G. Clement, Methodist
No 70
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Alexander McKenzie Annie Clark Wood
BDM Match (81%) Alexander McKenzie Annie Wood
  πŸ’ 1920/5448
Condition Bachelor Spinster
Profession Traveller Dressmaker
Age 23 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 10 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 3079
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev G. Clement, Methodist

Page 3727

District of Invercargill Quarter ending 31 March 1920 Registrar J. M. McKittrick
No Date of Notice Names and 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 16 March 1920 William Smyth
Caroline McMillan
William Smyth
Caroline McMillan
πŸ’ 1920/5449
Bachelor
Spinster
Draper
Clerk
27
22
Invercargill
Invercargill
3 days
22 years
Church of Christ, Bowmont Street, Invercargill 3030 16 March 1920 Charles Watt, Church of Christ
No 71
Date of Notice 16 March 1920
  Groom Bride
Names of Parties William Smyth Caroline McMillan
  πŸ’ 1920/5449
Condition Bachelor Spinster
Profession Draper Clerk
Age 27 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 22 years
Marriage Place Church of Christ, Bowmont Street, Invercargill
Folio 3030
Consent
Date of Certificate 16 March 1920
Officiating Minister Charles Watt, Church of Christ
72 18 March 1920 Patsy Goble
Olive Parker
Patsy Goble
Olive Parker
πŸ’ 1920/5450
Bachelor
Spinster
Farmer
25
23
Invercargill
Invercargill
3 days
3 days
Residence of Mr J. C. McDonald, 296 North Road, Invercargill 3031 18 March 1920 Rev. H. Maclean, Presbyterian
No 72
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Patsy Goble Olive Parker
  πŸ’ 1920/5450
Condition Bachelor Spinster
Profession Farmer
Age 25 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Mr J. C. McDonald, 296 North Road, Invercargill
Folio 3031
Consent
Date of Certificate 18 March 1920
Officiating Minister Rev. H. Maclean, Presbyterian
73 18 March 1920 Thomas Phillips
Isabella Sophia Fisher
Thomas Phillips
Isabella Sophia Fisher
πŸ’ 1920/5451
Bachelor
Spinster
Labourer
23
23
Kennington
Kennington
2 years
20 years
Registrar's Office, Invercargill 3032 18 March 1920 J. M. McKittrick, Deputy Registrar
No 73
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Thomas Phillips Isabella Sophia Fisher
  πŸ’ 1920/5451
Condition Bachelor Spinster
Profession Labourer
Age 23 23
Dwelling Place Kennington Kennington
Length of Residence 2 years 20 years
Marriage Place Registrar's Office, Invercargill
Folio 3032
Consent
Date of Certificate 18 March 1920
Officiating Minister J. M. McKittrick, Deputy Registrar
74 18 March 1920 Ernest Robert Winter
May Hall
Ernest Robert Winter
May Hall
πŸ’ 1920/5452
Bachelor
Spinster
Master-Carter
Clerk
18
19
Invercargill
Invercargill
4 years
12 years
Registrar's Office, Invercargill 3033 Ernest Charles Winter (father), William Hall (father) 18 March 1920 J. M. McKittrick, Deputy Registrar
No 74
Date of Notice 18 March 1920
  Groom Bride
Names of Parties Ernest Robert Winter May Hall
  πŸ’ 1920/5452
Condition Bachelor Spinster
Profession Master-Carter Clerk
Age 18 19
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 12 years
Marriage Place Registrar's Office, Invercargill
Folio 3033
Consent Ernest Charles Winter (father), William Hall (father)
Date of Certificate 18 March 1920
Officiating Minister J. M. McKittrick, Deputy Registrar
75 18 March 1920 David Somerville
Agnes Ellen Ball
David Somerville
Agnes Ellen Ball
πŸ’ 1920/5453
Bachelor
Spinster
Labourer
Domestic duties
21
21
Invercargill
Invercargill
1 year
1 year
Registrar's Office, Invercargill 3034 18 March 1920 J. M. McKittrick, Deputy Registrar
No 75
Date of Notice 18 March 1920
  Groom Bride
Names of Parties David Somerville Agnes Ellen Ball
  πŸ’ 1920/5453
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Invercargill
Folio 3034
Consent
Date of Certificate 18 March 1920
Officiating Minister J. M. McKittrick, Deputy Registrar

Page 3728

District of Invercargill Quarter ending 31 March 1920 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 19 March 1920 Richard Beveridge Cochrane
Constance Irene Newton
Richard Beveridge Cochrane
Constance Irene Newton
πŸ’ 1920/5454
Bachelor
Spinster
Coal-miner
Domestic duties
37
22
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 3085 19 March 1920 J. M. McKittrick, Deputy Registrar
No 76
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Richard Beveridge Cochrane Constance Irene Newton
  πŸ’ 1920/5454
Condition Bachelor Spinster
Profession Coal-miner Domestic duties
Age 37 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 3085
Consent
Date of Certificate 19 March 1920
Officiating Minister J. M. McKittrick, Deputy Registrar
77 22 March 1920 Robert Blackwell Rose
Violet Ruby Neilson
Robert Blockwell Rose
Violet Ruby Neilson
πŸ’ 1920/5431
Widower
Spinster
Taxi Proprietor
29
22
Invercargill
Invercargill
29 years
1 year
Presbyterian Church, Elles Road, South Invercargill 3086 22 March 1920 Rev. E. Gardiner, Presbyterian
No 77
Date of Notice 22 March 1920
  Groom Bride
Names of Parties Robert Blackwell Rose Violet Ruby Neilson
BDM Match (98%) Robert Blockwell Rose Violet Ruby Neilson
  πŸ’ 1920/5431
Condition Widower Spinster
Profession Taxi Proprietor
Age 29 22
Dwelling Place Invercargill Invercargill
Length of Residence 29 years 1 year
Marriage Place Presbyterian Church, Elles Road, South Invercargill
Folio 3086
Consent
Date of Certificate 22 March 1920
Officiating Minister Rev. E. Gardiner, Presbyterian
78 25 March 1920 Samuel Lear
Annie Mackay
Samuel Lear
Annie Mackay
πŸ’ 1920/5432
Bachelor
Spinster
Bank Officer
School teacher
33
26
Wyndham
Invercargill
1 year
26 years
Registrar's Office, Invercargill 3087 25 March 1920 J. G. Petrie, Registrar
No 78
Date of Notice 25 March 1920
  Groom Bride
Names of Parties Samuel Lear Annie Mackay
  πŸ’ 1920/5432
Condition Bachelor Spinster
Profession Bank Officer School teacher
Age 33 26
Dwelling Place Wyndham Invercargill
Length of Residence 1 year 26 years
Marriage Place Registrar's Office, Invercargill
Folio 3087
Consent
Date of Certificate 25 March 1920
Officiating Minister J. G. Petrie, Registrar
79 25 March 1920 William Mackay
Jessie Mackay
William Mackay
Jessie Mackay
πŸ’ 1920/5433
Bachelor
Spinster
Farmer
Housekeeper
56
56
Wrights Bush
Wrights Bush
3 months
25 years
Residence of Mrs McTaggart, Esk Street, Invercargill 3088 25 March 1920 H. G. Gilbert, Presbyterian
No 79
Date of Notice 25 March 1920
  Groom Bride
Names of Parties William Mackay Jessie Mackay
  πŸ’ 1920/5433
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 56 56
Dwelling Place Wrights Bush Wrights Bush
Length of Residence 3 months 25 years
Marriage Place Residence of Mrs McTaggart, Esk Street, Invercargill
Folio 3088
Consent
Date of Certificate 25 March 1920
Officiating Minister H. G. Gilbert, Presbyterian
80 26 March 1920 Michael O'Neill
Mary Selina Allan
Michael O'Neill
Mary Selma Allan
πŸ’ 1920/5434
Bachelor
Spinster
Taxi Proprietor
Nurse
44
34
Invercargill
Invercargill
44 years
3 months
Roman Catholic Church, Leet Street, Invercargill 3089 26 March 1920 Very Rev. W. Burke, Roman Catholic
No 80
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Michael O'Neill Mary Selina Allan
BDM Match (94%) Michael O'Neill Mary Selma Allan
  πŸ’ 1920/5434
Condition Bachelor Spinster
Profession Taxi Proprietor Nurse
Age 44 34
Dwelling Place Invercargill Invercargill
Length of Residence 44 years 3 months
Marriage Place Roman Catholic Church, Leet Street, Invercargill
Folio 3089
Consent
Date of Certificate 26 March 1920
Officiating Minister Very Rev. W. Burke, Roman Catholic

Page 3729

District of Invercargill Quarter ending 31 March 1920 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 29 March 1920 William Andrew John Drake
Kathleen Avery Kelly
WIlliam Andrew John Drake
Kathleen Avery Kelly
πŸ’ 1920/5435
Bachelor
Spinster
Fruiterer
Shop Assistant
26
23
Invercargill
Invercargill
2 years
3 years
Roman Catholic Church, Tyne Street, Invercargill 3090 29 March 1920 Very Rev W. Burke, Roman Catholic
No 81
Date of Notice 29 March 1920
  Groom Bride
Names of Parties William Andrew John Drake Kathleen Avery Kelly
BDM Match (98%) WIlliam Andrew John Drake Kathleen Avery Kelly
  πŸ’ 1920/5435
Condition Bachelor Spinster
Profession Fruiterer Shop Assistant
Age 26 23
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 3 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 3090
Consent
Date of Certificate 29 March 1920
Officiating Minister Very Rev W. Burke, Roman Catholic
82 29 March 1920 Charles Montrose Ferrar
Isabel Tait Henderson
Charles Montrose Ferrar
Isabel Tait Henderson
πŸ’ 1920/5436
Bachelor
Spinster
Engineer
Nurse
22
23
Invercargill
Otatara
12 years
5 years
Presbyterian Church, Dee Street, Invercargill 3091 29 March 1920 Rev H. G. Gilbert, Presbyterian
No 82
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Charles Montrose Ferrar Isabel Tait Henderson
  πŸ’ 1920/5436
Condition Bachelor Spinster
Profession Engineer Nurse
Age 22 23
Dwelling Place Invercargill Otatara
Length of Residence 12 years 5 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 3091
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev H. G. Gilbert, Presbyterian
83 30 March 1920 Thomas George Hardy
Annie Highsted
Thomas George Hardy
Annie Highster
πŸ’ 1920/5437
Bachelor
Spinster
Telegraphist
Domestic Duties
24
25
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Tay Street, Invercargill 3092 30 March 1920 Rev J. L. Robinson, Presbyterian
No 83
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Thomas George Hardy Annie Highsted
BDM Match (96%) Thomas George Hardy Annie Highster
  πŸ’ 1920/5437
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 3092
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev J. L. Robinson, Presbyterian
84 30 March 1920 Thomas Potts
Margaret Losh Ballantyne
Thomas Potts
Margaret Tosh Ballantyne
πŸ’ 1920/85
Bachelor
Spinster
Farmer
Home Duties
26
22
Makarewa
Invercargill
9 months
22 years
Residence of Catherine Ballantyne, 11 Leet St, Invercargill 3093 30 March 1920 Rev H. G. Gilbert, Presbyterian
No 84
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Thomas Potts Margaret Losh Ballantyne
BDM Match (98%) Thomas Potts Margaret Tosh Ballantyne
  πŸ’ 1920/85
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 22
Dwelling Place Makarewa Invercargill
Length of Residence 9 months 22 years
Marriage Place Residence of Catherine Ballantyne, 11 Leet St, Invercargill
Folio 3093
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev H. G. Gilbert, Presbyterian
85 30 March 1920 Alexander Gunn Henderson
Muriel Belinda Wright
Alexander Gunn Henderson
Muriel Belinda Wright
πŸ’ 1920/5439
Bachelor
Spinster
Salesman
Saleswoman
42
26
Invercargill
Invercargill
4 days
7 days
Presbyterian Church, Tay Street, Invercargill 3094 30 March 1920 Rev J. L. Robinson, Presbyterian
No 85
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Alexander Gunn Henderson Muriel Belinda Wright
  πŸ’ 1920/5439
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 42 26
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 7 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 3094
Consent
Date of Certificate 30 March 1920
Officiating Minister Rev J. L. Robinson, Presbyterian

Page 3730

District of Invercargill Quarter ending 31 March 1920 Registrar F. G. Petro
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 31 March 1920 William James Lomlins
Evangeline Florence Wilkinson
William James Tomlins
Evangeline Florence Wilkinson
πŸ’ 1920/5440
Bachelor
Spinster
Grazier
Domestic
24
24
Invercargill
Invercargill
24 years
4 months
Presbyterian Church Tay Street Invercargill 3095 31 March 1920 Rev. J. L. Robinson, Presbyterian
No 86
Date of Notice 31 March 1920
  Groom Bride
Names of Parties William James Lomlins Evangeline Florence Wilkinson
BDM Match (98%) William James Tomlins Evangeline Florence Wilkinson
  πŸ’ 1920/5440
Condition Bachelor Spinster
Profession Grazier Domestic
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 4 months
Marriage Place Presbyterian Church Tay Street Invercargill
Folio 3095
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. J. L. Robinson, Presbyterian
87 31 March 1920 Allan Roy McKenzie
Henrietta Hilda Medley
Allan Roy McKenzie
Henrietta Hilda Medley
πŸ’ 1920/5442
Bachelor
Spinster
Vulcanizer
Domestic
24
21
Invercargill
Invercargill
10 years
6 years
Presbyterian Church Dee Street Invercargill 3096 31 March 1920 Rev. H. G. Gilbert, Presbyterian
No 87
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Allan Roy McKenzie Henrietta Hilda Medley
  πŸ’ 1920/5442
Condition Bachelor Spinster
Profession Vulcanizer Domestic
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 6 years
Marriage Place Presbyterian Church Dee Street Invercargill
Folio 3096
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
88 31 March 1920 Oswald Chettle Mazengarb
Margaret Isabel Campbell
Oswald Chettle Mazengarb
Margaret Isabel Campbell
πŸ’ 1920/5443
Bachelor
Spinster
Barrister & Solicitor
Home Duties
29
29
Wellington
Invercargill
6 years
29 years
English Church Tay Street Invercargill 3097 31 March 1920 Rev. C. J. Bush King, Church of England
No 88
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Oswald Chettle Mazengarb Margaret Isabel Campbell
  πŸ’ 1920/5443
Condition Bachelor Spinster
Profession Barrister & Solicitor Home Duties
Age 29 29
Dwelling Place Wellington Invercargill
Length of Residence 6 years 29 years
Marriage Place English Church Tay Street Invercargill
Folio 3097
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. C. J. Bush King, Church of England
89 31 March 1920 Hector Campbell MacKenzie
Martha Ruth Lindsay
Hector Campbell MacKenzie
Martha Ruth Lindsay
πŸ’ 1920/5444
Bachelor
Spinster
Postal Clerk
Domestic
30
31
Oamaru
Invercargill
2 years
31 years
Residence of Martha Ruth Lindsay 30 Thomson St Invercargill 3098 31 March 1920 Rev. A. Peters, Methodist
No 89
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Hector Campbell MacKenzie Martha Ruth Lindsay
  πŸ’ 1920/5444
Condition Bachelor Spinster
Profession Postal Clerk Domestic
Age 30 31
Dwelling Place Oamaru Invercargill
Length of Residence 2 years 31 years
Marriage Place Residence of Martha Ruth Lindsay 30 Thomson St Invercargill
Folio 3098
Consent
Date of Certificate 31 March 1920
Officiating Minister Rev. A. Peters, Methodist

Page 3731

District of Invercargill Quarter ending 30 June 1920 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 1 April 1920 John Percival Dalton
Lilian Mary McHatton
John Percival Dalton
Lilian May McNatty
πŸ’ 1920/6638
Bachelor
Spinster
Draper
Domestic
28
26
Invercargill
Invercargill
5 years
26 years
English Church, Tay St., Invercargill 6228 1 April 1920 Rev. Scott Roberts, Church of England
No 90
Date of Notice 1 April 1920
  Groom Bride
Names of Parties John Percival Dalton Lilian Mary McHatton
BDM Match (90%) John Percival Dalton Lilian May McNatty
  πŸ’ 1920/6638
Condition Bachelor Spinster
Profession Draper Domestic
Age 28 26
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 26 years
Marriage Place English Church, Tay St., Invercargill
Folio 6228
Consent
Date of Certificate 1 April 1920
Officiating Minister Rev. Scott Roberts, Church of England
91 1 April 1920 Edward James Kavanagh
Katie Lardner
Edward James Kavanagh
Katie Lardner
πŸ’ 1920/6649
Bachelor
Spinster
Plumber
Domestic
31
29
Invercargill
Invercargill
9 years
9 years
Roman Catholic Church, Tyne St., Invercargill 6229 1 April 1920 Very Rev. W. Burke, Roman Catholic
No 91
Date of Notice 1 April 1920
  Groom Bride
Names of Parties Edward James Kavanagh Katie Lardner
  πŸ’ 1920/6649
Condition Bachelor Spinster
Profession Plumber Domestic
Age 31 29
Dwelling Place Invercargill Invercargill
Length of Residence 9 years 9 years
Marriage Place Roman Catholic Church, Tyne St., Invercargill
Folio 6229
Consent
Date of Certificate 1 April 1920
Officiating Minister Very Rev. W. Burke, Roman Catholic
92 1 April 1920 George Dawson
Elsie Maude Dykes
George Dawson
Elsie Maud Dyer
πŸ’ 1920/6656
Bachelor
Spinster
Plumber
Domestic
26
21
Invercargill
Invercargill
20 years
21 years
Residence of J. Dykes, 18 Robertson St., Invercargill 6230 Anne Maria Allan, Mother 1 April 1920 Rev. H. G. Sharp, Methodist
No 92
Date of Notice 1 April 1920
  Groom Bride
Names of Parties George Dawson Elsie Maude Dykes
BDM Match (91%) George Dawson Elsie Maud Dyer
  πŸ’ 1920/6656
Condition Bachelor Spinster
Profession Plumber Domestic
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 21 years
Marriage Place Residence of J. Dykes, 18 Robertson St., Invercargill
Folio 6230
Consent Anne Maria Allan, Mother
Date of Certificate 1 April 1920
Officiating Minister Rev. H. G. Sharp, Methodist
93 6 April 1920 Richard Cooper Sutton
Ruth Mary Hughes
Richard Cooper Sutton
Bertha Mary Hughes
πŸ’ 1920/6657
Bachelor
Widow (28/10/18)
Sawmill hand
Housekeeper
26
34
Invercargill
Brunner
10 days
3 years
Presbyterian Church, Tay St., Invercargill 6231 6 April 1920 Rev. J. H. Robeson, Presbyterian
No 93
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Richard Cooper Sutton Ruth Mary Hughes
BDM Match (89%) Richard Cooper Sutton Bertha Mary Hughes
  πŸ’ 1920/6657
Condition Bachelor Widow (28/10/18)
Profession Sawmill hand Housekeeper
Age 26 34
Dwelling Place Invercargill Brunner
Length of Residence 10 days 3 years
Marriage Place Presbyterian Church, Tay St., Invercargill
Folio 6231
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. J. H. Robeson, Presbyterian
94 6 April 1920 John James Stott
Rachel Mary McIntosh
John James Stott
Rachel Mary McIntosh
πŸ’ 1920/6658
Bachelor
Spinster
Painter
Dressmaker
25
25
Invercargill
Invercargill
14 years
10 years
Presbyterian Church, Tay St., Invercargill 6232 6 April 1920 Rev. J. H. Robeson, Presbyterian
No 94
Date of Notice 6 April 1920
  Groom Bride
Names of Parties John James Stott Rachel Mary McIntosh
  πŸ’ 1920/6658
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 25 25
Dwelling Place Invercargill Invercargill
Length of Residence 14 years 10 years
Marriage Place Presbyterian Church, Tay St., Invercargill
Folio 6232
Consent
Date of Certificate 6 April 1920
Officiating Minister Rev. J. H. Robeson, Presbyterian

Page 3732

District of Invercargill Quarter ending 30 June 1920 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 6 April 1920 Wesley Thomas Withers
Harriett Pearl Wood
Wesley Thomas Withers
Harriett Pearl Wood
πŸ’ 1920/6659
Bachelor
Spinster
Fruiterer
Fruiterer's Assistant
23
20
Invercargill
Invercargill
1 year
20 years
English Church, Tay St, Invercargill 6233 Emily Wood, mother 6 April 1920 Rev H. G. Hamblett, Church of England
No 95
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Wesley Thomas Withers Harriett Pearl Wood
  πŸ’ 1920/6659
Condition Bachelor Spinster
Profession Fruiterer Fruiterer's Assistant
Age 23 20
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 20 years
Marriage Place English Church, Tay St, Invercargill
Folio 6233
Consent Emily Wood, mother
Date of Certificate 6 April 1920
Officiating Minister Rev H. G. Hamblett, Church of England
96 7 April 1920 Arthur William Kelly
Alice Ryan
Arthur William Kelly
Alice Ryan
πŸ’ 1920/6660
Bachelor
Spinster
Coal Miner
Tailoress
24
24
Invercargill
Invercargill
3 days
24 years
Roman Catholic Church, Tay St, Invercargill 6234 7 April 1920 Very Rev D. O'Neill, Roman Catholic
No 96
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Arthur William Kelly Alice Ryan
  πŸ’ 1920/6660
Condition Bachelor Spinster
Profession Coal Miner Tailoress
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 24 years
Marriage Place Roman Catholic Church, Tay St, Invercargill
Folio 6234
Consent
Date of Certificate 7 April 1920
Officiating Minister Very Rev D. O'Neill, Roman Catholic
97 10 April 1920 Robert Tapper
Dorothea Douglas Spens Trotter
Robert Tapper
Dorothea Douglas Spencer Trotter
πŸ’ 1920/6661
Bachelor
Spinster
Sheep Farmer
Domestic
26
21
Invercargill
Invercargill
4 days
26 years
Presbyterian Church, Dee St, Invercargill 6235 10 April 1920 Rev H. G. Gilbert, Presbyterian
No 97
Date of Notice 10 April 1920
  Groom Bride
Names of Parties Robert Tapper Dorothea Douglas Spens Trotter
BDM Match (95%) Robert Tapper Dorothea Douglas Spencer Trotter
  πŸ’ 1920/6661
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 26 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 6235
Consent
Date of Certificate 10 April 1920
Officiating Minister Rev H. G. Gilbert, Presbyterian
98 10 April 1920 William John Wilson
Olive Marion Meredith
William John Wilson
Olive Marion Meredith
πŸ’ 1920/6662
Bachelor
Spinster
Farmer
Domestic
30
20
Mokotua
Mokotua
30 years
8 years
Presbyterian Church, Dee St, Invercargill 6236 10 April 1920 Rev H. G. Gilbert, Presbyterian
No 98
Date of Notice 10 April 1920
  Groom Bride
Names of Parties William John Wilson Olive Marion Meredith
  πŸ’ 1920/6662
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 20
Dwelling Place Mokotua Mokotua
Length of Residence 30 years 8 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 6236
Consent
Date of Certificate 10 April 1920
Officiating Minister Rev H. G. Gilbert, Presbyterian
99 12 April 1920 Norman Hutching Jones
Gladys Lion
Norman Harding Jones
Gladys Sim
πŸ’ 1920/6639
Bachelor
Spinster
Motorman
Unmarried
23
22
Invercargill
Invercargill
22 years
22 years
Presbyterian Church, Tay St, Invercargill 6237 12 April 1920 Rev J. L. Robinson, Presbyterian
No 99
Date of Notice 12 April 1920
  Groom Bride
Names of Parties Norman Hutching Jones Gladys Lion
BDM Match (77%) Norman Harding Jones Gladys Sim
  πŸ’ 1920/6639
Condition Bachelor Spinster
Profession Motorman Unmarried
Age 23 22
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 22 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 6237
Consent
Date of Certificate 12 April 1920
Officiating Minister Rev J. L. Robinson, Presbyterian

Page 3733

District of Invercargill Quarter ending 30 June 1920 Registrar J. G. Petre
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
100 15 April 1920 Richard Wilson
Elizabeth Reed
Richard Wilson
Elizabeth Reed
πŸ’ 1920/6640
Widower 20/9/09
Widow 28/2/00
Farmer
Domestic
73
65
Timpany's
Invercargill
7 years
10 years
Registrar's Office Invercargill 6238 15 April 1920 Registrar
No 100
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Richard Wilson Elizabeth Reed
  πŸ’ 1920/6640
Condition Widower 20/9/09 Widow 28/2/00
Profession Farmer Domestic
Age 73 65
Dwelling Place Timpany's Invercargill
Length of Residence 7 years 10 years
Marriage Place Registrar's Office Invercargill
Folio 6238
Consent
Date of Certificate 15 April 1920
Officiating Minister Registrar
101 16 April 1920 Alfred William Le Brun
Ella Alexandra Jones
Alfred William Le Brun
Ella Alexandria Jones
πŸ’ 1920/6641
Bachelor
Spinster
Railway Clerk
Dental Nurse
24
28
Invercargill
Invercargill
3 days
2 weeks
Presbyterian Church First Invercargill 6239 16 April 1920 Rev J. K. Robinson, Presbyterian
No 101
Date of Notice 16 April 1920
  Groom Bride
Names of Parties Alfred William Le Brun Ella Alexandra Jones
BDM Match (98%) Alfred William Le Brun Ella Alexandria Jones
  πŸ’ 1920/6641
Condition Bachelor Spinster
Profession Railway Clerk Dental Nurse
Age 24 28
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 weeks
Marriage Place Presbyterian Church First Invercargill
Folio 6239
Consent
Date of Certificate 16 April 1920
Officiating Minister Rev J. K. Robinson, Presbyterian
102 17 April 1920 William Henry Loas
Elizabeth Hazlett
William Henry Weir
Elizabeth Hazlett
πŸ’ 1920/6642
Bachelor
Spinster
Farmer
Domestic
34
26
Invercargill
Invercargill
3 days
3 days
Presbyterian Church First Invercargill 6240 17 April 1920 Rev R. Macdonald, Presbyterian
No 102
Date of Notice 17 April 1920
  Groom Bride
Names of Parties William Henry Loas Elizabeth Hazlett
BDM Match (89%) William Henry Weir Elizabeth Hazlett
  πŸ’ 1920/6642
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church First Invercargill
Folio 6240
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev R. Macdonald, Presbyterian
103 17 April 1920 Alexander Hogg
Bertha Christina Taylor
Alexander Hogg
Bertha Christina Taylor
πŸ’ 1920/6643
Bachelor
Spinster
Farmer
Domestic
27
29
Kew
Kew
3 days
8 weeks
Residence of Rev H. Maclean, Earn St, Invercargill 6241 17 April 1920 Rev H. Maclean, Presbyterian
No 103
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Alexander Hogg Bertha Christina Taylor
  πŸ’ 1920/6643
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 29
Dwelling Place Kew Kew
Length of Residence 3 days 8 weeks
Marriage Place Residence of Rev H. Maclean, Earn St, Invercargill
Folio 6241
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev H. Maclean, Presbyterian
104 17 April 1920 John Warden Kerr
Jane Bell Miller
John Warden Kerr
Jane Bell Miller
πŸ’ 1920/6644
Bachelor
Spinster
Farmer
Domestic
41
33
Mokotua
Kapuka
41 years
20 years
Residence of Andrew Miller, The Elms, Kapuka 6242 17 April 1920 Rev H. Maclean, Presbyterian
No 104
Date of Notice 17 April 1920
  Groom Bride
Names of Parties John Warden Kerr Jane Bell Miller
  πŸ’ 1920/6644
Condition Bachelor Spinster
Profession Farmer Domestic
Age 41 33
Dwelling Place Mokotua Kapuka
Length of Residence 41 years 20 years
Marriage Place Residence of Andrew Miller, The Elms, Kapuka
Folio 6242
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev H. Maclean, Presbyterian

Page 3734

District of Invercargill Quarter ending 30 June 1920 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
105 17 April 1920 Daniel Macpherson
Margaret Victoria Fallow
Daniel Macpherson
Margretta Victoria Fallow
πŸ’ 1920/6645
Bachelor
Spinster
Farmer
Home duties
33
31
Waianiwa
Invercargill
28 years
5 years
Presbyterian Church, Bush, Invercargill 6243 17 April 1920 Rev. H. G. Gilbert, Presbyterian
No 105
Date of Notice 17 April 1920
  Groom Bride
Names of Parties Daniel Macpherson Margaret Victoria Fallow
BDM Match (94%) Daniel Macpherson Margretta Victoria Fallow
  πŸ’ 1920/6645
Condition Bachelor Spinster
Profession Farmer Home duties
Age 33 31
Dwelling Place Waianiwa Invercargill
Length of Residence 28 years 5 years
Marriage Place Presbyterian Church, Bush, Invercargill
Folio 6243
Consent
Date of Certificate 17 April 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
106 19 April 1920 Alexander Charles Balling
Lucy May Archer
Alexander Charles Bulling
Lucy May Acker
πŸ’ 1920/6646
Bachelor
Spinster
Grocer
Dressmaker
27
28
Kennington
Otatara
12 years
28 years
Methodist Church, Don Street, Invercargill 6244 19 April 1920 Rev. H. Sharp, Methodist
No 106
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Alexander Charles Balling Lucy May Archer
BDM Match (91%) Alexander Charles Bulling Lucy May Acker
  πŸ’ 1920/6646
Condition Bachelor Spinster
Profession Grocer Dressmaker
Age 27 28
Dwelling Place Kennington Otatara
Length of Residence 12 years 28 years
Marriage Place Methodist Church, Don Street, Invercargill
Folio 6244
Consent
Date of Certificate 19 April 1920
Officiating Minister Rev. H. Sharp, Methodist
107 21 April 1920 John Phillips Clark
Ida Lilian Roper
John Phillips Clark
Ida Lilian Boyer
πŸ’ 1920/6647
Bachelor
Spinster
Sawmiller
Home duties
18
24
Invercargill
Invercargill
7 years
6 months
Registrar's Office, Invercargill 6245 Wm Isaac Clark, father 21 April 1920 Registrar
No 107
Date of Notice 21 April 1920
  Groom Bride
Names of Parties John Phillips Clark Ida Lilian Roper
BDM Match (94%) John Phillips Clark Ida Lilian Boyer
  πŸ’ 1920/6647
Condition Bachelor Spinster
Profession Sawmiller Home duties
Age 18 24
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 6 months
Marriage Place Registrar's Office, Invercargill
Folio 6245
Consent Wm Isaac Clark, father
Date of Certificate 21 April 1920
Officiating Minister Registrar
108 22 April 1920 Thomas Archibald Timpany
Ada Mary Witty
Thomas Archibald Timpany
Ada Mary Witty
πŸ’ 1920/6648
Bachelor
Spinster
Clerk
Clerk
28
22
Invercargill
Invercargill
22 years
9 years
All Saints English Church, Gladstone, Invercargill 6246 22 April 1920 Rev. G. Fynes-Clinton, Church of England
No 108
Date of Notice 22 April 1920
  Groom Bride
Names of Parties Thomas Archibald Timpany Ada Mary Witty
  πŸ’ 1920/6648
Condition Bachelor Spinster
Profession Clerk Clerk
Age 28 22
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 9 years
Marriage Place All Saints English Church, Gladstone, Invercargill
Folio 6246
Consent
Date of Certificate 22 April 1920
Officiating Minister Rev. G. Fynes-Clinton, Church of England
109 23 April 1920 Charles Henry Lamb
Margaret Shankland
Charles Henry Lamb
Margaret Shankland
πŸ’ 1920/6650
Bachelor
Spinster
Farmer
Domestic
27
26
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 6247 23 April 1920 Registrar
No 109
Date of Notice 23 April 1920
  Groom Bride
Names of Parties Charles Henry Lamb Margaret Shankland
  πŸ’ 1920/6650
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 6247
Consent
Date of Certificate 23 April 1920
Officiating Minister Registrar

Page 3735

District of Invercargill Quarter ending 30 June 1920 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
110 24 April 1920 Alfred Gould
Mary Isabella Dobie
Alfred Gould
Mary Isabella Dobie
πŸ’ 1920/6651
Bachelor
Spinster
Farmer
Telephone attendant
58
32
Invercargill
Invercargill
3 days
26 years
Presbyterian Church, Tay St, Invercargill 6248 24 April 1920 Rev. H. G. Robinson, Presbyterian
No 110
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Alfred Gould Mary Isabella Dobie
  πŸ’ 1920/6651
Condition Bachelor Spinster
Profession Farmer Telephone attendant
Age 58 32
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 26 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 6248
Consent
Date of Certificate 24 April 1920
Officiating Minister Rev. H. G. Robinson, Presbyterian
111 24 April 1920 Hugh Alexander McKenzie
Henrietta Naomi Shields
Hugh Alexander McKenzie
Henrietta Naomi Shields
πŸ’ 1920/6652
Bachelor
Spinster
Labourer
Domestic
19
17
Invercargill
Waianiwa
2 years
5 years
Presbyterian Church, Tay St, Invercargill 6249 Robert McKenzie, Father; Archibald Shields, Father 24 April 1920 Rev. H. G. Robinson, Presbyterian
No 111
Date of Notice 24 April 1920
  Groom Bride
Names of Parties Hugh Alexander McKenzie Henrietta Naomi Shields
  πŸ’ 1920/6652
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 17
Dwelling Place Invercargill Waianiwa
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 6249
Consent Robert McKenzie, Father; Archibald Shields, Father
Date of Certificate 24 April 1920
Officiating Minister Rev. H. G. Robinson, Presbyterian
112 27 April 1920 Herbert Alan Clark
Rhoda Theodora Clark
Herbert Aldred Clark
Rhoda Theodore Clark
πŸ’ 1920/6653
Bachelor
Spinster
Farmer
Domestic
22
21
Invercargill
Invercargill
1 year
6 months
Registrar's Office, Invercargill 6250 27 April 1920 Registrar
No 112
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Herbert Alan Clark Rhoda Theodora Clark
BDM Match (88%) Herbert Aldred Clark Rhoda Theodore Clark
  πŸ’ 1920/6653
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 6 months
Marriage Place Registrar's Office, Invercargill
Folio 6250
Consent
Date of Certificate 27 April 1920
Officiating Minister Registrar
113 28 April 1920 William Alexander Nixon
Evelyn Grace Mait
William Alexander Nixon
Evelyn Grace Mair
πŸ’ 1920/6654
Widower 25/7/15
Spinster
Farmer
Home duties
54
41
Invercargill
Invercargill
3 days
41 years
Presbyterian Church, Tay St, Invercargill 6251 28 April 1920 Rev. H. G. Robinson, Presbyterian
No 113
Date of Notice 28 April 1920
  Groom Bride
Names of Parties William Alexander Nixon Evelyn Grace Mait
BDM Match (97%) William Alexander Nixon Evelyn Grace Mair
  πŸ’ 1920/6654
Condition Widower 25/7/15 Spinster
Profession Farmer Home duties
Age 54 41
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 41 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 6251
Consent
Date of Certificate 28 April 1920
Officiating Minister Rev. H. G. Robinson, Presbyterian
114 29 April 1920 George James Gibbs
Charlotte Jane Thomas
George James Gibbs
Charlotte Jane Thomas
πŸ’ 1920/6655
Bachelor
Spinster
Coal carter
Factory hand
19
21
Invercargill
Invercargill
19 years
20 years
Residence of Alfred Thomas, Tramway Rd, Invercargill 6252 George Gibbs, Father 29 April 1920 Ensign Campion, Salvation Army
No 114
Date of Notice 29 April 1920
  Groom Bride
Names of Parties George James Gibbs Charlotte Jane Thomas
  πŸ’ 1920/6655
Condition Bachelor Spinster
Profession Coal carter Factory hand
Age 19 21
Dwelling Place Invercargill Invercargill
Length of Residence 19 years 20 years
Marriage Place Residence of Alfred Thomas, Tramway Rd, Invercargill
Folio 6252
Consent George Gibbs, Father
Date of Certificate 29 April 1920
Officiating Minister Ensign Campion, Salvation Army

Page 3736

District of Invercargill Quarter ending 30 June 1920 Registrar J. G. Rule
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
115 30 April 1920 Stevenson McDougall
Jane Charlotte Gilchrist
Stevenson McDougall
Jane Charlotte Gilchrist
πŸ’ 1920/6713
Bachelor
Spinster
Farmer
Domestic
36
33
Wrights Bush
Wrights Bush
15 months
8 months
St Andrews Presbyterian Church, South Invercargill 6253 30 April 1920 Rev. E. Gardner, Presbyterian
No 115
Date of Notice 30 April 1920
  Groom Bride
Names of Parties Stevenson McDougall Jane Charlotte Gilchrist
  πŸ’ 1920/6713
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 33
Dwelling Place Wrights Bush Wrights Bush
Length of Residence 15 months 8 months
Marriage Place St Andrews Presbyterian Church, South Invercargill
Folio 6253
Consent
Date of Certificate 30 April 1920
Officiating Minister Rev. E. Gardner, Presbyterian
116 3 May 1920 William Frederick Hunter Stone
Dulcie Isabella Black
William Frederick Hunter Stone
Dulcie Isabella Black
πŸ’ 1920/6724
Bachelor
Spinster
Storeman
Shop Assistant
28
28
Invercargill
Invercargill
28 years
28 years
North Presbyterian Church, Invercargill 6254 3 May 1920 Rev. H. Maclean, Presbyterian
No 116
Date of Notice 3 May 1920
  Groom Bride
Names of Parties William Frederick Hunter Stone Dulcie Isabella Black
  πŸ’ 1920/6724
Condition Bachelor Spinster
Profession Storeman Shop Assistant
Age 28 28
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 28 years
Marriage Place North Presbyterian Church, Invercargill
Folio 6254
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. H. Maclean, Presbyterian
117 5 May 1920 Robert John Watts
Margaret Jane Pickett
Robert John Watts
Margaret Jane Pickett
πŸ’ 1920/6731
Bachelor
Spinster
Farmer
Domestic
35
25
Kennington
Makarewa
5 years
6 years
First Presbyterian Church, Invercargill 6255 5 May 1920 Rev. C. J. Robertson, Presbyterian
No 117
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Robert John Watts Margaret Jane Pickett
  πŸ’ 1920/6731
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 25
Dwelling Place Kennington Makarewa
Length of Residence 5 years 6 years
Marriage Place First Presbyterian Church, Invercargill
Folio 6255
Consent
Date of Certificate 5 May 1920
Officiating Minister Rev. C. J. Robertson, Presbyterian
118 4 May 1920 Clarence Bernard Foy
Catherine Agatha Hennelly
Bachelor
Spinster
Bootmaker
Domestic
21
22
Invercargill
Invercargill
8 months
10 years
Registrar's Office, Invercargill 6256 5 May 1920 Registrar
No 118
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Clarence Bernard Foy Catherine Agatha Hennelly
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 21 22
Dwelling Place Invercargill Invercargill
Length of Residence 8 months 10 years
Marriage Place Registrar's Office, Invercargill
Folio 6256
Consent
Date of Certificate 5 May 1920
Officiating Minister Registrar
119 4 May 1920 Alexander Black
Mary Kelleher
Alexander Black
Mary Kellilier
πŸ’ 1920/6733
Bachelor
Spinster
Motor driver
Domestic
31
32
Makarewa
Makarewa
5 years
32 years
Registrar's Office, Invercargill 6257 6 May 1920 Registrar
No 119
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Alexander Black Mary Kelleher
BDM Match (89%) Alexander Black Mary Kellilier
  πŸ’ 1920/6733
Condition Bachelor Spinster
Profession Motor driver Domestic
Age 31 32
Dwelling Place Makarewa Makarewa
Length of Residence 5 years 32 years
Marriage Place Registrar's Office, Invercargill
Folio 6257
Consent
Date of Certificate 6 May 1920
Officiating Minister Registrar

Page 3737

District of Invercargill Quarter ending 30 June 1920 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
120 5 May 1920 Arthur Wilson
Jane Elizabeth Pay
Arthur Wilson
Jane Elizabeth Pay
πŸ’ 1920/6734
Bachelor
Spinster
Farmer
Housekeeper
40
33
Invercargill
Invercargill
3 days
3 days
Methodist Church Kennington Invercargill 6258 5 May 1920 Rev. J. H. Sharp, Methodist
No 120
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Arthur Wilson Jane Elizabeth Pay
  πŸ’ 1920/6734
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 40 33
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Methodist Church Kennington Invercargill
Folio 6258
Consent
Date of Certificate 5 May 1920
Officiating Minister Rev. J. H. Sharp, Methodist
121 7 May 1920 Alexander Peat
Martha Tryphena Manora Laverty
Alexander Peat
Martha Tryphenia Mavora Laverty
πŸ’ 1920/6735
Bachelor
Spinster
Motor Importer
Domestic
29
22
Invercargill
Invercargill
13 months
4 years
Presbyterian Church Bush Invercargill 6259 7 May 1920 Rev. H. G. Gilbert, Presbyterian
No 121
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Alexander Peat Martha Tryphena Manora Laverty
BDM Match (97%) Alexander Peat Martha Tryphenia Mavora Laverty
  πŸ’ 1920/6735
Condition Bachelor Spinster
Profession Motor Importer Domestic
Age 29 22
Dwelling Place Invercargill Invercargill
Length of Residence 13 months 4 years
Marriage Place Presbyterian Church Bush Invercargill
Folio 6259
Consent
Date of Certificate 7 May 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
122 7 May 1920 Sydney Caleb Small
Helen Hughes Forrest
Sydney Caleb Small
Helen Angelina Forrest
πŸ’ 1920/6736
Bachelor
Spinster
Farmer
Domestic
27
24
Invercargill
Invercargill
2 years
One year
Brides parents residence Leven St Invercargill 6260 7 May 1920 Rev. J. Collie, Presbyterian
No 122
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Sydney Caleb Small Helen Hughes Forrest
BDM Match (84%) Sydney Caleb Small Helen Angelina Forrest
  πŸ’ 1920/6736
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Invercargill Invercargill
Length of Residence 2 years One year
Marriage Place Brides parents residence Leven St Invercargill
Folio 6260
Consent
Date of Certificate 7 May 1920
Officiating Minister Rev. J. Collie, Presbyterian
123 8 May 1920 Kenneth Duncan McKenzie
Elizabeth Ferris
Kenneth Duncan McKenzie
Elizabeth Ferrier
πŸ’ 1920/6737
Bachelor
Widow 27/1/19
Labourer
Domestic
32
28
Invercargill
Invercargill
9 days
3 days
Roman Catholic Church Tyne St Invercargill 6261 8 May 1920 Very Rev. W. Burke, Roman Catholic
No 123
Date of Notice 8 May 1920
  Groom Bride
Names of Parties Kenneth Duncan McKenzie Elizabeth Ferris
BDM Match (94%) Kenneth Duncan McKenzie Elizabeth Ferrier
  πŸ’ 1920/6737
Condition Bachelor Widow 27/1/19
Profession Labourer Domestic
Age 32 28
Dwelling Place Invercargill Invercargill
Length of Residence 9 days 3 days
Marriage Place Roman Catholic Church Tyne St Invercargill
Folio 6261
Consent
Date of Certificate 8 May 1920
Officiating Minister Very Rev. W. Burke, Roman Catholic
124 10 May 1920 Thomas James Irving Thomson
Ellen Hyppotha Thomas
Thomas James Irving Thomson
Ellen Hypaha Thomas
πŸ’ 1920/6714
Bachelor
Spinster
Night Watchman
Domestic
27
34
Invercargill
Invercargill
2 years
7 months
Residence of Rev. R. J. Cossum Elles Road Invercargill 6262 10 May 1920 Rev. R. J. Cossum, Methodist
No 124
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Thomas James Irving Thomson Ellen Hyppotha Thomas
BDM Match (93%) Thomas James Irving Thomson Ellen Hypaha Thomas
  πŸ’ 1920/6714
Condition Bachelor Spinster
Profession Night Watchman Domestic
Age 27 34
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 7 months
Marriage Place Residence of Rev. R. J. Cossum Elles Road Invercargill
Folio 6262
Consent
Date of Certificate 10 May 1920
Officiating Minister Rev. R. J. Cossum, Methodist

Page 3738

District of Invercargill Quarter ending 30 June 1920 Registrar G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
125 10 May 1920 Thomas Slinger Smith
Elizabeth Josephine McDonald
Thomas Slinge Smith
Elizabeth Josephine McDonald
πŸ’ 1920/6715
Widower 23/4/19
Spinster
Farmer
Nurse
52
35
Lowther
Invercargill
17 years
6 days
Residence of Bride's Parent, McQuarrie St, Invercargill 6263 10 May 1920 W. J. Robertson, Presbyterian
No 125
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Thomas Slinger Smith Elizabeth Josephine McDonald
BDM Match (98%) Thomas Slinge Smith Elizabeth Josephine McDonald
  πŸ’ 1920/6715
Condition Widower 23/4/19 Spinster
Profession Farmer Nurse
Age 52 35
Dwelling Place Lowther Invercargill
Length of Residence 17 years 6 days
Marriage Place Residence of Bride's Parent, McQuarrie St, Invercargill
Folio 6263
Consent
Date of Certificate 10 May 1920
Officiating Minister W. J. Robertson, Presbyterian
126 10 May 1920 Louis Forbister
Pearl Margaret Steele Wells
Louis Fosbender
Pearl Margaret Steele
πŸ’ 1920/9269
Bachelor
Spinster
Farmer
Domestic
35
24
West Plains
Invercargill
35 years
24 years
Roman Catholic Church, Waikiwi, Invercargill 9280 10 May 1920 J. O'Neill, Roman Catholic
No 126
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Louis Forbister Pearl Margaret Steele Wells
BDM Match (76%) Louis Fosbender Pearl Margaret Steele
  πŸ’ 1920/9269
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 24
Dwelling Place West Plains Invercargill
Length of Residence 35 years 24 years
Marriage Place Roman Catholic Church, Waikiwi, Invercargill
Folio 9280
Consent
Date of Certificate 10 May 1920
Officiating Minister J. O'Neill, Roman Catholic
127 11 May 1920 John Creagh
Henrietta Rebecca Bridgman
John Crengle
Henrietta Rebecca Bridgman
πŸ’ 1920/9270
Bachelor
Spinster
Farmer
Domestic
21
20
Crown Run
Invercargill
16 years
20 years
Roman Catholic Church, Pakatouku, Invercargill 9281 John F. Bridgman, Father (Guardian) 11 May 1920 Jas O'Neill, Roman Catholic
No 127
Date of Notice 11 May 1920
  Groom Bride
Names of Parties John Creagh Henrietta Rebecca Bridgman
BDM Match (88%) John Crengle Henrietta Rebecca Bridgman
  πŸ’ 1920/9270
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 20
Dwelling Place Crown Run Invercargill
Length of Residence 16 years 20 years
Marriage Place Roman Catholic Church, Pakatouku, Invercargill
Folio 9281
Consent John F. Bridgman, Father (Guardian)
Date of Certificate 11 May 1920
Officiating Minister Jas O'Neill, Roman Catholic
128 11 May 1920 Robert Duffin McFarland
Leslie Litchfield Hunt
Robert Duffus McFarland
Leslie Litchfield Hunt
πŸ’ 1920/6716
Bachelor
Spinster
Officer N.Z. Staff Corps
Domestic duties
28
23
Hamilton
Invercargill
5 months
6 days
English Church, St Johns, Invercargill 6264 11 May 1920 Percy Bedford Richards, Church of England
No 128
Date of Notice 11 May 1920
  Groom Bride
Names of Parties Robert Duffin McFarland Leslie Litchfield Hunt
BDM Match (96%) Robert Duffus McFarland Leslie Litchfield Hunt
  πŸ’ 1920/6716
Condition Bachelor Spinster
Profession Officer N.Z. Staff Corps Domestic duties
Age 28 23
Dwelling Place Hamilton Invercargill
Length of Residence 5 months 6 days
Marriage Place English Church, St Johns, Invercargill
Folio 6264
Consent
Date of Certificate 11 May 1920
Officiating Minister Percy Bedford Richards, Church of England
129 14 May 1920 Peter Thomas Moir
Myrtle Ramos
Peter Thomas Moir
Myrtle Ramsay
πŸ’ 1920/6717
Bachelor
Spinster
Railway Employee
Secretary
24
22
Invercargill
Invercargill
6 years
22 years
Presbyterian Church, St Pauls, Invercargill 6265 14 May 1920 H. Maclean, Presbyterian
No 129
Date of Notice 14 May 1920
  Groom Bride
Names of Parties Peter Thomas Moir Myrtle Ramos
BDM Match (88%) Peter Thomas Moir Myrtle Ramsay
  πŸ’ 1920/6717
Condition Bachelor Spinster
Profession Railway Employee Secretary
Age 24 22
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 22 years
Marriage Place Presbyterian Church, St Pauls, Invercargill
Folio 6265
Consent
Date of Certificate 14 May 1920
Officiating Minister H. Maclean, Presbyterian

Page 3739

District of Invercargill Quarter ending 30 June 1920 Registrar F. G. Pitre
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
130 17 May 1920 John Ronald Lindsay
Hannah Emma Shipworth
Bachelor
Spinster
Farmer
Dressmaker
38
26
Waianiwa
Invercargill
33 years
2 years
Methodist Church Elles Road Invercargill 6266 17 May 1920 Rev. P. J. Cossum, Methodist
No 130
Date of Notice 17 May 1920
  Groom Bride
Names of Parties John Ronald Lindsay Hannah Emma Shipworth
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 38 26
Dwelling Place Waianiwa Invercargill
Length of Residence 33 years 2 years
Marriage Place Methodist Church Elles Road Invercargill
Folio 6266
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. P. J. Cossum, Methodist
131 17 May 1920 Thomas Pattinson
Ellen Mary Wishart Smith
Thomas Collinson
Ellen Mary Wenham Smith
πŸ’ 1920/6719
Bachelor
Spinster
Contractor
Nurse
23
21
Lumsden
Invercargill
23 years
21 years
At the Parents residence 39 Biggar St Invercargill 6267 17 May 1920 Rev. P. J. Cossum, Methodist
No 131
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Thomas Pattinson Ellen Mary Wishart Smith
BDM Match (79%) Thomas Collinson Ellen Mary Wenham Smith
  πŸ’ 1920/6719
Condition Bachelor Spinster
Profession Contractor Nurse
Age 23 21
Dwelling Place Lumsden Invercargill
Length of Residence 23 years 21 years
Marriage Place At the Parents residence 39 Biggar St Invercargill
Folio 6267
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. P. J. Cossum, Methodist
132 17 May 1920 William Stanley Lindsay
Margaret Victoria O'Hara
William Stanley Lindsay
Margaret Victoria O'Hara
πŸ’ 1920/924
Bachelor
Spinster
Small Goodsman
Saleswoman
26
27
Invercargill
Dunedin
21 years
2 years
Methodist Church Cargills Road Dunedin 4613 17 May 1920 Rev. P. Rainie, Methodist
No 132
Date of Notice 17 May 1920
  Groom Bride
Names of Parties William Stanley Lindsay Margaret Victoria O'Hara
  πŸ’ 1920/924
Condition Bachelor Spinster
Profession Small Goodsman Saleswoman
Age 26 27
Dwelling Place Invercargill Dunedin
Length of Residence 21 years 2 years
Marriage Place Methodist Church Cargills Road Dunedin
Folio 4613
Consent
Date of Certificate 17 May 1920
Officiating Minister Rev. P. Rainie, Methodist
133 18 May 1920 Ernest Clements
Ada Harriet Brown
Ernest Clements
Ada Francis Brown
πŸ’ 1920/6720
Bachelor
Spinster
Labourer
Domestic
26
21
Invercargill
Invercargill
16 months
21 years
Registrar's Office Invercargill 6268 18 May 1920 Registrar
No 133
Date of Notice 18 May 1920
  Groom Bride
Names of Parties Ernest Clements Ada Harriet Brown
BDM Match (82%) Ernest Clements Ada Francis Brown
  πŸ’ 1920/6720
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 16 months 21 years
Marriage Place Registrar's Office Invercargill
Folio 6268
Consent
Date of Certificate 18 May 1920
Officiating Minister Registrar
134 18 May 1920 John Kincaid
Isabella Sarah Rance
John Kincaid
Nabel Sarah Rance
πŸ’ 1920/6721
Bachelor
Spinster
Farmer
Domestic
33
22
Drummond
Invercargill
33 years
3 days
Presbyterian Church North Invercargill 6269 18 May 1920 Rev. H. G. Gault, Presbyterian
No 134
Date of Notice 18 May 1920
  Groom Bride
Names of Parties John Kincaid Isabella Sarah Rance
BDM Match (90%) John Kincaid Nabel Sarah Rance
  πŸ’ 1920/6721
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 22
Dwelling Place Drummond Invercargill
Length of Residence 33 years 3 days
Marriage Place Presbyterian Church North Invercargill
Folio 6269
Consent
Date of Certificate 18 May 1920
Officiating Minister Rev. H. G. Gault, Presbyterian

Page 3740

District of Invercargill Quarter ending 30 June 1920 Registrar H. G. Pilcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
135 19 May 1920 George Carter
Florence Leob
George Carter
Florence Cole
πŸ’ 1920/6722
Bachelor
Spinster
Blacksmith
Domestic
30
25
Waianawa
Spar Bush
20 years
25 years
Registrar's Office, Invercargill 6270 19 May 1920 Registrar
No 135
Date of Notice 19 May 1920
  Groom Bride
Names of Parties George Carter Florence Leob
BDM Match (85%) George Carter Florence Cole
  πŸ’ 1920/6722
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 30 25
Dwelling Place Waianawa Spar Bush
Length of Residence 20 years 25 years
Marriage Place Registrar's Office, Invercargill
Folio 6270
Consent
Date of Certificate 19 May 1920
Officiating Minister Registrar
136 21 May 1920 David Albert Dunn
Eliza Barclay Simpson
David Albert Dunn
Eliza Barclay Simpson
πŸ’ 1920/6723
Widower 5 February 1918
Spinster
Engineer
Nurse
37
33
Gore
Invercargill
8 years
5 days
Residence of Mrs. Blakis, Leven St, Invercargill 6271 21 May 1920 Rev. J. Prough, Presbyterian
No 136
Date of Notice 21 May 1920
  Groom Bride
Names of Parties David Albert Dunn Eliza Barclay Simpson
  πŸ’ 1920/6723
Condition Widower 5 February 1918 Spinster
Profession Engineer Nurse
Age 37 33
Dwelling Place Gore Invercargill
Length of Residence 8 years 5 days
Marriage Place Residence of Mrs. Blakis, Leven St, Invercargill
Folio 6271
Consent
Date of Certificate 21 May 1920
Officiating Minister Rev. J. Prough, Presbyterian
137 24 May 1920 Charles Clark Munro
Marion Jane Sadlier
Charles Clark Munro
Marion Jane Sadlier
πŸ’ 1920/6725
Bachelor
Spinster
Farmer
Domestic
33
22
Mokotua
Woodlands
33 years
22 years
Presbyterian Church, Meadow Bank, Woodlands, Invercargill 6272 24 May 1920 Rev. A. C. Wedderspoon, Presbyterian
No 137
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Charles Clark Munro Marion Jane Sadlier
  πŸ’ 1920/6725
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 22
Dwelling Place Mokotua Woodlands
Length of Residence 33 years 22 years
Marriage Place Presbyterian Church, Meadow Bank, Woodlands, Invercargill
Folio 6272
Consent
Date of Certificate 24 May 1920
Officiating Minister Rev. A. C. Wedderspoon, Presbyterian
138 25 May 1920 William Patrick O'Halloran
Alice Alexandra Lithgow
William Patrick O'Halloran
Alice Alexander Lithgow
πŸ’ 1920/6726
Bachelor
Spinster
Storeman
Domestic
22
22
Invercargill
Invercargill
28 years
10 years
Methodist Church, Elles Road, Invercargill 6273 25 May 1920 Rev. J. Cossum, Presbyterian
No 138
Date of Notice 25 May 1920
  Groom Bride
Names of Parties William Patrick O'Halloran Alice Alexandra Lithgow
BDM Match (96%) William Patrick O'Halloran Alice Alexander Lithgow
  πŸ’ 1920/6726
Condition Bachelor Spinster
Profession Storeman Domestic
Age 22 22
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 10 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 6273
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev. J. Cossum, Presbyterian
139 25 May 1920 Robert Crawford Stenhouse
Margaret Kinesia
Robert Crawford Stenhouse
Margaret Kincaid
πŸ’ 1920/6727
Bachelor
Spinster
Cycle Mechanic
Domestic
24
25
Lumsden
Invercargill
7 months
8 days
Presbyterian Manse, Leet St, Invercargill 6274 25 May 1920 Rev. H. G. Gilbert, Presbyterian
No 139
Date of Notice 25 May 1920
  Groom Bride
Names of Parties Robert Crawford Stenhouse Margaret Kinesia
BDM Match (91%) Robert Crawford Stenhouse Margaret Kincaid
  πŸ’ 1920/6727
Condition Bachelor Spinster
Profession Cycle Mechanic Domestic
Age 24 25
Dwelling Place Lumsden Invercargill
Length of Residence 7 months 8 days
Marriage Place Presbyterian Manse, Leet St, Invercargill
Folio 6274
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian

Page 3741

District of Invercargill Quarter ending 30 June 1920 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
140 27 May 1920 Hugh Lindsay Hamilton Mair
Elsie Gladys Harley
Hugh Lindsay Hamilton Mair
Elsie Gladys Harley
πŸ’ 1920/6728
Bachelor
Spinster
Accountant
Civil Servant
31
24
Invercargill
Invercargill
31 years
3 weeks
Presbyterian Church First, Invercargill 6275 27 May 1920 J. R. Shore, Presbyterian
No 140
Date of Notice 27 May 1920
  Groom Bride
Names of Parties Hugh Lindsay Hamilton Mair Elsie Gladys Harley
  πŸ’ 1920/6728
Condition Bachelor Spinster
Profession Accountant Civil Servant
Age 31 24
Dwelling Place Invercargill Invercargill
Length of Residence 31 years 3 weeks
Marriage Place Presbyterian Church First, Invercargill
Folio 6275
Consent
Date of Certificate 27 May 1920
Officiating Minister J. R. Shore, Presbyterian
141 28 May 1920 Peter Andrew Thomas Webb
Harriet Florence Church
Peter Andrew Thomas Webb
Harriet Florence Church
πŸ’ 1920/6729
Bachelor
Spinster
Farmer
Domestic
37
35
Invercargill
Woodlands
8 days
4 days
Methodist Church Leet Street, Invercargill 6276 28 May 1920 H. A. Sharp, Methodist
No 141
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Peter Andrew Thomas Webb Harriet Florence Church
  πŸ’ 1920/6729
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 35
Dwelling Place Invercargill Woodlands
Length of Residence 8 days 4 days
Marriage Place Methodist Church Leet Street, Invercargill
Folio 6276
Consent
Date of Certificate 28 May 1920
Officiating Minister H. A. Sharp, Methodist
142 28 May 1920 John William Patton
Margaret Edwards
John William Patton
Margaret Edwards
πŸ’ 1920/6625
Bachelor
Spinster
Engineer
Chemical Assistant
27
23
Invercargill
Gore
8 years
7 years
English Church, Gore 6222 28 May 1920 W. H. Hamblett, Church of England
No 142
Date of Notice 28 May 1920
  Groom Bride
Names of Parties John William Patton Margaret Edwards
  πŸ’ 1920/6625
Condition Bachelor Spinster
Profession Engineer Chemical Assistant
Age 27 23
Dwelling Place Invercargill Gore
Length of Residence 8 years 7 years
Marriage Place English Church, Gore
Folio 6222
Consent
Date of Certificate 28 May 1920
Officiating Minister W. H. Hamblett, Church of England
143 28 May 1920 Charles Vernon Black
Nellie Ella Dora Petrie
Carl Vernon Black
Nellie Ella Doris Petrie
πŸ’ 1920/6730
Widower 22/11/18
Spinster
Property Agent
Dressmaker
25
22
Invercargill
Invercargill
3 years
10 years
Methodist Church Elles Road, Invercargill 6277 28 May 1920 P. J. Cossum, Methodist
No 143
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Charles Vernon Black Nellie Ella Dora Petrie
BDM Match (88%) Carl Vernon Black Nellie Ella Doris Petrie
  πŸ’ 1920/6730
Condition Widower 22/11/18 Spinster
Profession Property Agent Dressmaker
Age 25 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 10 years
Marriage Place Methodist Church Elles Road, Invercargill
Folio 6277
Consent
Date of Certificate 28 May 1920
Officiating Minister P. J. Cossum, Methodist
144 29 May 1920 William James Rance Palmer
Georgina Elizabeth Harney
Bachelor
Spinster
Farmer
Domestic
39
22
Invercargill
Invercargill
4 days
4 days
Registrar's Office, Invercargill
No 144
Date of Notice 29 May 1920
  Groom Bride
Names of Parties William James Rance Palmer Georgina Elizabeth Harney
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 22
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Invercargill
Folio
Consent
Date of Certificate
Officiating Minister

Page 3742

District of Invercargill Quarter ending 30 June 1920 Registrar F. G. Pellett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
144 29 May 1920 William James Rand
Jessie Helen Graham
William James Rance
Jessie Helen Graham
πŸ’ 1920/6787
Bachelor
Spinster
Draper
House-keeper
23
22
Invercargill
Invercargill
12 years
23 years
Methodist Church, Leet Street, Invercargill 6278 29 May 1920 Rev. H. E. Sharp, Methodist
No 144
Date of Notice 29 May 1920
  Groom Bride
Names of Parties William James Rand Jessie Helen Graham
BDM Match (95%) William James Rance Jessie Helen Graham
  πŸ’ 1920/6787
Condition Bachelor Spinster
Profession Draper House-keeper
Age 23 22
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 23 years
Marriage Place Methodist Church, Leet Street, Invercargill
Folio 6278
Consent
Date of Certificate 29 May 1920
Officiating Minister Rev. H. E. Sharp, Methodist
145 31 May 1920 Robert Henry Stewart
Patricia Georgina Elizabeth Starring
Robert Henry Stewart
Patrina Georgina Elizabeth Hassing
πŸ’ 1920/6798
Bachelor
Spinster
Farmer
Domestic
19
22
Invercargill
Invercargill
4 days
4 days
Registrar's Office, Invercargill 6279 31 May 1920 Registrar
No 145
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Robert Henry Stewart Patricia Georgina Elizabeth Starring
BDM Match (92%) Robert Henry Stewart Patrina Georgina Elizabeth Hassing
  πŸ’ 1920/6798
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 22
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Invercargill
Folio 6279
Consent
Date of Certificate 31 May 1920
Officiating Minister Registrar
146 1 June 1920 Frank Hutchins
Mary Taylor
Frank Hutchins
Marjory Taylor
πŸ’ 1920/6803
Widower
Widow
Retired Railway Employee
Domestic
52
46
Invercargill
Invercargill
20 years
3 days
Residence of Mr. L. Neil, 44 Cronan Street, Invercargill 6280 1 June 1920 Rev. H. Maclean, Presbyterian
No 146
Date of Notice 1 June 1920
  Groom Bride
Names of Parties Frank Hutchins Mary Taylor
BDM Match (89%) Frank Hutchins Marjory Taylor
  πŸ’ 1920/6803
Condition Widower Widow
Profession Retired Railway Employee Domestic
Age 52 46
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 3 days
Marriage Place Residence of Mr. L. Neil, 44 Cronan Street, Invercargill
Folio 6280
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. H. Maclean, Presbyterian
147 1 June 1920 William Lawson Gardiner
Annie Clark
William Lawson Gardiner
Annie Clark
πŸ’ 1920/6804
William Harry Barker
Ada Clark
πŸ’ 1920/5550
Bachelor
Spinster
Salesman
Saleswoman
32
25
Invercargill
Invercargill
14 months
3 years
Residence of Mr. D. R. Thompson, 19 Nelson Street, Invercargill 6281 1 June 1920 Rev. A. Macdonald, Presbyterian
No 147
Date of Notice 1 June 1920
  Groom Bride
Names of Parties William Lawson Gardiner Annie Clark
  πŸ’ 1920/6804
BDM Match (62%) William Harry Barker Ada Clark
  πŸ’ 1920/5550
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 32 25
Dwelling Place Invercargill Invercargill
Length of Residence 14 months 3 years
Marriage Place Residence of Mr. D. R. Thompson, 19 Nelson Street, Invercargill
Folio 6281
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. A. Macdonald, Presbyterian
148 1 June 1920 John Harden McNickle
Alice Fryer
John Hardie McNickel
Alice Fryer
πŸ’ 1920/6805
Bachelor
Spinster
Farmer
Domestic
43
36
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Makarewa, Invercargill 6282 1 June 1920 Rev. C. J. Robertson, Presbyterian
No 148
Date of Notice 1 June 1920
  Groom Bride
Names of Parties John Harden McNickle Alice Fryer
BDM Match (90%) John Hardie McNickel Alice Fryer
  πŸ’ 1920/6805
Condition Bachelor Spinster
Profession Farmer Domestic
Age 43 36
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Makarewa, Invercargill
Folio 6282
Consent
Date of Certificate 1 June 1920
Officiating Minister Rev. C. J. Robertson, Presbyterian

Page 3743

District of Invercargill Quarter ending 30 June 1920 Registrar F. G. Pyke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
149 2 June 1920 James Cedric Ludlow
Gladys Hagen Pearson
James Cedric Ludlow
Gladys Hughan Pearson
πŸ’ 1920/6806
Bachelor
Spinster
Labourer
Domestic
27
23
Invercargill
Invercargill
One month
4 months
Residence of Mr. F. G. Pyke, 47 Macmaster Street, Invercargill 6283 2 June 1920 Rev. Th. Robison, Presbyterian
No 149
Date of Notice 2 June 1920
  Groom Bride
Names of Parties James Cedric Ludlow Gladys Hagen Pearson
BDM Match (93%) James Cedric Ludlow Gladys Hughan Pearson
  πŸ’ 1920/6806
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 23
Dwelling Place Invercargill Invercargill
Length of Residence One month 4 months
Marriage Place Residence of Mr. F. G. Pyke, 47 Macmaster Street, Invercargill
Folio 6283
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. Th. Robison, Presbyterian
150 2 June 1920 Alexander Morton Niven
Mary Ellen McLean
Alexander Morton Niven
Mary Ellen McLean
πŸ’ 1920/6807
Bachelor
Spinster
Farmer
Domestic
24
22
Invercargill
Invercargill
3 weeks
1 month
Presbyterian Church, Tay Street, Invercargill 6284 2 June 1920 Rev. A. Macdonald, Presbyterian
No 150
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Alexander Morton Niven Mary Ellen McLean
  πŸ’ 1920/6807
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 weeks 1 month
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 6284
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. A. Macdonald, Presbyterian
151 2 June 1920 Charles Arthur Henriksen
Ethel Elizabeth Nicol
Charles Arthur Henriksen
Ethel Elizabeth Neas
πŸ’ 1920/6808
Bachelor
Spinster
Farmer
School teacher
25
23
Waikivi
Waikivi
5 days
4 years
Residence of Mr. Henriksen, Baird Street, Waikivi, Invercargill 6285 2 June 1920 Rev. J. Robertson, Presbyterian
No 151
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Charles Arthur Henriksen Ethel Elizabeth Nicol
BDM Match (91%) Charles Arthur Henriksen Ethel Elizabeth Neas
  πŸ’ 1920/6808
Condition Bachelor Spinster
Profession Farmer School teacher
Age 25 23
Dwelling Place Waikivi Waikivi
Length of Residence 5 days 4 years
Marriage Place Residence of Mr. Henriksen, Baird Street, Waikivi, Invercargill
Folio 6285
Consent
Date of Certificate 2 June 1920
Officiating Minister Rev. J. Robertson, Presbyterian
152 5 June 1920 Robert Lepper
Eliza Helen Killoch Allison
Robert Lepper
Eliza May Killock Allison
πŸ’ 1920/6809
Bachelor
Spinster
Farmer
Domestic
23
21
Otatara
Invercargill
8 days
2 years
Presbyterian Church, South Invercargill 6286 5 June 1920 Rev. E. Gardiner, Presbyterian
No 152
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Robert Lepper Eliza Helen Killoch Allison
BDM Match (89%) Robert Lepper Eliza May Killock Allison
  πŸ’ 1920/6809
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Otatara Invercargill
Length of Residence 8 days 2 years
Marriage Place Presbyterian Church, South Invercargill
Folio 6286
Consent
Date of Certificate 5 June 1920
Officiating Minister Rev. E. Gardiner, Presbyterian
153 5 June 1920 Alexander Adam Robertson
Ellen Agnew Collins
Alexander Adam Robertson
Ellen Agnew Collinson
πŸ’ 1920/6788
Bachelor
Spinster
Farmer
Domestic
27
23
Enoch bank
Enoch bank
15 months
1 year
Drawingroom of Aunt's residence 69 Ann Street, Invercargill 6287 5 June 1920 Rev. W. Lambert, Baptist
No 153
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Alexander Adam Robertson Ellen Agnew Collins
BDM Match (95%) Alexander Adam Robertson Ellen Agnew Collinson
  πŸ’ 1920/6788
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Enoch bank Enoch bank
Length of Residence 15 months 1 year
Marriage Place Drawingroom of Aunt's residence 69 Ann Street, Invercargill
Folio 6287
Consent
Date of Certificate 5 June 1920
Officiating Minister Rev. W. Lambert, Baptist

Page 3744

District of Invercargill Quarter ending 30 June 1920 Registrar F. G. Peters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
154 7 June 1920 Charles Edward Foote
Mary Frances Kelly
Charles Edward Foote
Mary Frances Kelly
πŸ’ 1920/6789
Bachelor
Spinster
Sawmill-hand
Domestic
29
19
Rimu
Rimu
8 days
19 years
Presbyterian Church, Tay Street, Invercargill 6288 Elizabeth Kelly, mother 8 June 1920 Rev. J. R. Robinson, Presbyterian
No 154
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Charles Edward Foote Mary Frances Kelly
  πŸ’ 1920/6789
Condition Bachelor Spinster
Profession Sawmill-hand Domestic
Age 29 19
Dwelling Place Rimu Rimu
Length of Residence 8 days 19 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 6288
Consent Elizabeth Kelly, mother
Date of Certificate 8 June 1920
Officiating Minister Rev. J. R. Robinson, Presbyterian
155 10 June 1920 William Stoddart Wilson
Jessie Brooks Edward
William Stoddart Wilson
Jessie Brodie Gerrard
πŸ’ 1920/6790
Bachelor
Spinster
Engineer
Domestic
33
37
Invercargill
Invercargill
8 years
3 weeks
Presbyterian Church, Tay Street, Invercargill 6289 10 June 1920 Rev. J. R. Robinson, Presbyterian
No 155
Date of Notice 10 June 1920
  Groom Bride
Names of Parties William Stoddart Wilson Jessie Brooks Edward
BDM Match (83%) William Stoddart Wilson Jessie Brodie Gerrard
  πŸ’ 1920/6790
Condition Bachelor Spinster
Profession Engineer Domestic
Age 33 37
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 3 weeks
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 6289
Consent
Date of Certificate 10 June 1920
Officiating Minister Rev. J. R. Robinson, Presbyterian
156 10 June 1920 Robert Grieve
Dorothy Sarah Cartwright
Robert Grieve
Dorothy Sarah Cartwright
πŸ’ 1920/6791
Bachelor
Spinster
Baker
Domestic
22
18
Waikivi
Invercargill
18 years
11 years
Bride's parents' residence, 229 Ettrick Street, Invercargill 6290 George Cartwright, father 10 June 1920 Rev. F. A. Sharp, Methodist
No 156
Date of Notice 10 June 1920
  Groom Bride
Names of Parties Robert Grieve Dorothy Sarah Cartwright
  πŸ’ 1920/6791
Condition Bachelor Spinster
Profession Baker Domestic
Age 22 18
Dwelling Place Waikivi Invercargill
Length of Residence 18 years 11 years
Marriage Place Bride's parents' residence, 229 Ettrick Street, Invercargill
Folio 6290
Consent George Cartwright, father
Date of Certificate 10 June 1920
Officiating Minister Rev. F. A. Sharp, Methodist
157 12 June 1920 Gilbert Young Congreve
Nellie Deeve
Gilbert Young Congreve
Nellie Dewe
πŸ’ 1920/6792
Bachelor
Spinster
Carpenter
Housekeeper
23
21
Woodlands
Woodlands
7 years
21 years
Presbyterian Church, Tay Street, Invercargill 6291 12 June 1920 Rev. H. G. Gilbert, Presbyterian
No 157
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Gilbert Young Congreve Nellie Deeve
BDM Match (92%) Gilbert Young Congreve Nellie Dewe
  πŸ’ 1920/6792
Condition Bachelor Spinster
Profession Carpenter Housekeeper
Age 23 21
Dwelling Place Woodlands Woodlands
Length of Residence 7 years 21 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 6291
Consent
Date of Certificate 12 June 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
158 16 June 1920 Richard Douglas Newth
Oless Mary Field
Richard Douglas Newth
Olive Marie Field
πŸ’ 1920/6793
Bachelor
Spinster
Local Deputy Public Service
Domestic duties
29
23
Invercargill
Invercargill
2 years
20 years
English Church, Gladstone, Invercargill 6292 16 June 1920 Rev. G. Fynes-Clinton, Church of England
No 158
Date of Notice 16 June 1920
  Groom Bride
Names of Parties Richard Douglas Newth Oless Mary Field
BDM Match (85%) Richard Douglas Newth Olive Marie Field
  πŸ’ 1920/6793
Condition Bachelor Spinster
Profession Local Deputy Public Service Domestic duties
Age 29 23
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 20 years
Marriage Place English Church, Gladstone, Invercargill
Folio 6292
Consent
Date of Certificate 16 June 1920
Officiating Minister Rev. G. Fynes-Clinton, Church of England

Page 3745

District of Invercargill Quarter ending 30 June 1920 Registrar F. G. Gee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
159 18 June 1920 David McBeath
Ellen Wicks
David McBeath
Ellen Wicks
πŸ’ 1920/6794
Bachelor
Spinster
Farmer
Housekeeper
59
25
Invercargill
Invercargill
3 days
3 days
Residence of Mrs Sarah McFarlane, Esk St, Invercargill 6293 18 June 1920 Rev. H. G. Gilbert, Presbyterian
No 159
Date of Notice 18 June 1920
  Groom Bride
Names of Parties David McBeath Ellen Wicks
  πŸ’ 1920/6794
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 59 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs Sarah McFarlane, Esk St, Invercargill
Folio 6293
Consent
Date of Certificate 18 June 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
160 19 June 1920 David Smellie
Christina Forbes
David Smellie
Christina Forbes
πŸ’ 1920/6795
Bachelor
Spinster
Farmer
Domestic
44
46
Ryal Bush
Lochiel
24 years
42 years
Presbyterian Church, First Church, Invercargill 6294 19 June 1920 Rev. J. E. Lopdell, Presbyterian
No 160
Date of Notice 19 June 1920
  Groom Bride
Names of Parties David Smellie Christina Forbes
  πŸ’ 1920/6795
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 46
Dwelling Place Ryal Bush Lochiel
Length of Residence 24 years 42 years
Marriage Place Presbyterian Church, First Church, Invercargill
Folio 6294
Consent
Date of Certificate 19 June 1920
Officiating Minister Rev. J. E. Lopdell, Presbyterian
161 21 June 1920 William James Salton
Jane Butler
William James Salton
Mary Jane Butler
πŸ’ 1920/6796
Bachelor
Spinster
Farmer
Domestic
24
23
Mabel Bush
Mabel Bush
7 days
3 months
English Church, St Johns, Invercargill 6295 21 June 1920 Rev. E. P. Webb, Church of England
No 161
Date of Notice 21 June 1920
  Groom Bride
Names of Parties William James Salton Jane Butler
BDM Match (84%) William James Salton Mary Jane Butler
  πŸ’ 1920/6796
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Mabel Bush Mabel Bush
Length of Residence 7 days 3 months
Marriage Place English Church, St Johns, Invercargill
Folio 6295
Consent
Date of Certificate 21 June 1920
Officiating Minister Rev. E. P. Webb, Church of England
162 23 June 1920 Andrew Hampton
Jane Welham
Andrew Hamilton Sim
Jane Welham
πŸ’ 1920/6797
Bachelor
Spinster
Labourer
Domestic
28
25
Invercargill
Mataura
3 days
18 years
Residence of Rev J. Robinson, Forth St, Invercargill 6296 23 June 1920 Rev. J. Robinson, Presbyterian
No 162
Date of Notice 23 June 1920
  Groom Bride
Names of Parties Andrew Hampton Jane Welham
BDM Match (84%) Andrew Hamilton Sim Jane Welham
  πŸ’ 1920/6797
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 25
Dwelling Place Invercargill Mataura
Length of Residence 3 days 18 years
Marriage Place Residence of Rev J. Robinson, Forth St, Invercargill
Folio 6296
Consent
Date of Certificate 23 June 1920
Officiating Minister Rev. J. Robinson, Presbyterian
163 23 June 1920 William James McKenzie
Nora Elizabeth Gilman
William James McKenzie
Anna Elizabeth Gilman
πŸ’ 1920/6799
Bachelor
Spinster
Accountant
Saleswoman
43
34
Lumsden
Invercargill
6 months
18 years
Presbyterian Church, First Church, Invercargill 6297 23 June 1920 Rev. J. C. Robinson, Presbyterian
No 163
Date of Notice 23 June 1920
  Groom Bride
Names of Parties William James McKenzie Nora Elizabeth Gilman
BDM Match (93%) William James McKenzie Anna Elizabeth Gilman
  πŸ’ 1920/6799
Condition Bachelor Spinster
Profession Accountant Saleswoman
Age 43 34
Dwelling Place Lumsden Invercargill
Length of Residence 6 months 18 years
Marriage Place Presbyterian Church, First Church, Invercargill
Folio 6297
Consent
Date of Certificate 23 June 1920
Officiating Minister Rev. J. C. Robinson, Presbyterian

Page 3746

District of Invercargill Quarter ending 30 June 1920 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
164 26 June 1920 John Macpherson
Constance Jessie Officer
John Macpherson
Constance Jessie Officer
πŸ’ 1920/6800
Bachelor
Spinster
Farmer
Domestic
29
30
Genoch Creek
Invercargill
8 months
8 years
Mrs Faunt's Residence, 8 Lazarus Street, Invercargill 6298 26 June 1920 Rev. J. Collie, Presbyterian
No 164
Date of Notice 26 June 1920
  Groom Bride
Names of Parties John Macpherson Constance Jessie Officer
  πŸ’ 1920/6800
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 30
Dwelling Place Genoch Creek Invercargill
Length of Residence 8 months 8 years
Marriage Place Mrs Faunt's Residence, 8 Lazarus Street, Invercargill
Folio 6298
Consent
Date of Certificate 26 June 1920
Officiating Minister Rev. J. Collie, Presbyterian
165 28 June 1920 George Taylor Lawrence
Emily May Williams
George Taylor Lawrence
Emily May Williams
πŸ’ 1920/6801
Widower 13/04/08
Spinster
Fruit Grower
Domestic
60
34
Invercargill
Invercargill
60 years
5 months
Presbyterian Church, Tay Street, Invercargill 6299 28 June 1920 Rev. J. L. Robinson, Presbyterian
No 165
Date of Notice 28 June 1920
  Groom Bride
Names of Parties George Taylor Lawrence Emily May Williams
  πŸ’ 1920/6801
Condition Widower 13/04/08 Spinster
Profession Fruit Grower Domestic
Age 60 34
Dwelling Place Invercargill Invercargill
Length of Residence 60 years 5 months
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 6299
Consent
Date of Certificate 28 June 1920
Officiating Minister Rev. J. L. Robinson, Presbyterian
166 30 June 1920 James Allan Whitelock
Victoria Ruth Pidgeon
James Allen Whitelock
Victoria Ruth Pidgeon
πŸ’ 1920/6802
Bachelor
Spinster
Farmer
Domestic
30
23
Invercargill
Invercargill
3 days
23 years
Church of Epiphany, Gladstone, Invercargill 6300 30 June 1920 Rev. H. Parata, Church of England
No 166
Date of Notice 30 June 1920
  Groom Bride
Names of Parties James Allan Whitelock Victoria Ruth Pidgeon
BDM Match (98%) James Allen Whitelock Victoria Ruth Pidgeon
  πŸ’ 1920/6802
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 23 years
Marriage Place Church of Epiphany, Gladstone, Invercargill
Folio 6300
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev. H. Parata, Church of England
167 30 June 1920 Francis Gordon Sheed
Winifred Mary Aitken
Francis Gordon Sheed
Winifred May Aitken
πŸ’ 1920/7010
Bachelor
Spinster
Clerk
Shop Assistant
27
24
Invercargill
Invercargill
9 years
10 years
Presbyterian Church, Dee Street, Invercargill 6301 30 June 1920 Rev. H. G. Gilbert, Presbyterian
No 167
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Francis Gordon Sheed Winifred Mary Aitken
BDM Match (98%) Francis Gordon Sheed Winifred May Aitken
  πŸ’ 1920/7010
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 27 24
Dwelling Place Invercargill Invercargill
Length of Residence 9 years 10 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 6301
Consent
Date of Certificate 30 June 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian

Page 3747

District of Invercargill Quarter ending 30 September 1920 Registrar H. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
168 3 July 1920 John Pekeru Sherrett
Alice Emily Glazier
John Tehere Skerrett
Alice Emily Glozier
πŸ’ 1920/9110
Bachelor
Spinster
Soft Goods Salesman
Dressmaker
20
21
Woodend
Woodend
6 years
2 years
Registrar's Office, Invercargill 9086 3 July 1920 Registrar
No 168
Date of Notice 3 July 1920
  Groom Bride
Names of Parties John Pekeru Sherrett Alice Emily Glazier
BDM Match (87%) John Tehere Skerrett Alice Emily Glozier
  πŸ’ 1920/9110
Condition Bachelor Spinster
Profession Soft Goods Salesman Dressmaker
Age 20 21
Dwelling Place Woodend Woodend
Length of Residence 6 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 9086
Consent
Date of Certificate 3 July 1920
Officiating Minister Registrar
169 3 July 1920 John Brighton Ronald
Mary Belle Marshall
John Crichton Ronald
Mary Bella Marshall
πŸ’ 1920/9111
Bachelor
Spinster
Farmer
Domestic
30
24
Wyndham
Waianiwa
1 month
24 years
Presbyterian Church, Wallacetown, Invercargill 9087 3 July 1920 Rev. H. G. Gilbert, Presbyterian
No 169
Date of Notice 3 July 1920
  Groom Bride
Names of Parties John Brighton Ronald Mary Belle Marshall
BDM Match (92%) John Crichton Ronald Mary Bella Marshall
  πŸ’ 1920/9111
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Wyndham Waianiwa
Length of Residence 1 month 24 years
Marriage Place Presbyterian Church, Wallacetown, Invercargill
Folio 9087
Consent
Date of Certificate 3 July 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
170 5 July 1920 Michael Joseph Maloney
Mary Ford
Michael Joseph Maloney
Mary Ford
πŸ’ 1920/9112
Wallace Howe Giles Sparke
Mary Ford
πŸ’ 1920/1218
Bachelor
Spinster
Farmer
Nurse
27
22
Makarewa
Invercargill
27 years
18 months
Roman Catholic Church, Lymm St, Invercargill 9088 5 July 1920 Very Rev. W. Burke, Roman Catholic
No 170
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Michael Joseph Maloney Mary Ford
  πŸ’ 1920/9112
BDM Match (60%) Wallace Howe Giles Sparke Mary Ford
  πŸ’ 1920/1218
Condition Bachelor Spinster
Profession Farmer Nurse
Age 27 22
Dwelling Place Makarewa Invercargill
Length of Residence 27 years 18 months
Marriage Place Roman Catholic Church, Lymm St, Invercargill
Folio 9088
Consent
Date of Certificate 5 July 1920
Officiating Minister Very Rev. W. Burke, Roman Catholic
171 5 July 1920 John Thomas Butler
Hannah Elizabeth Kissell
John Thomas Butler
Hannah Elizabeth Kissell
πŸ’ 1920/9113
Widower 16.8.16
Spinster
Contractor
Domestic
50
31
Invercargill
Invercargill
4 days
31 years
Methodist Church, Leet St, Invercargill 9089 5 July 1920 Rev. W. A. Sharp, Methodist
No 171
Date of Notice 5 July 1920
  Groom Bride
Names of Parties John Thomas Butler Hannah Elizabeth Kissell
  πŸ’ 1920/9113
Condition Widower 16.8.16 Spinster
Profession Contractor Domestic
Age 50 31
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 31 years
Marriage Place Methodist Church, Leet St, Invercargill
Folio 9089
Consent
Date of Certificate 5 July 1920
Officiating Minister Rev. W. A. Sharp, Methodist
172 5 July 1920 Harry Frederick William Latham
Elsie Dakin
Harry Frederick William Latham
Elsie Dakin
πŸ’ 1920/9114
Bachelor
Spinster
Engineer
Home duties
28
21
Invercargill
Invercargill
3 weeks
3 weeks
English Church, Tay St, Invercargill 9090 5 July 1920 Rev. J. J. Smyth, Church of England
No 172
Date of Notice 5 July 1920
  Groom Bride
Names of Parties Harry Frederick William Latham Elsie Dakin
  πŸ’ 1920/9114
Condition Bachelor Spinster
Profession Engineer Home duties
Age 28 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 weeks 3 weeks
Marriage Place English Church, Tay St, Invercargill
Folio 9090
Consent
Date of Certificate 5 July 1920
Officiating Minister Rev. J. J. Smyth, Church of England

Page 3748

District of Invercargill Quarter ending 30 September 1920 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
173 6 July 1920 James Kirkpatrick Todd
Mary Allan
James Kirkpatrick Toll
Mary Allan
πŸ’ 1920/9115
Bachelor
Spinster
Labourer
Domestic
28
20
Invercargill
Invercargill
4 days
1 day
Presbyterian Church, First Church, Invercargill 9091 6 July 1920 Rev. H. G. Gilbert, Presbyterian
No 173
Date of Notice 6 July 1920
  Groom Bride
Names of Parties James Kirkpatrick Todd Mary Allan
BDM Match (95%) James Kirkpatrick Toll Mary Allan
  πŸ’ 1920/9115
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 20
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 1 day
Marriage Place Presbyterian Church, First Church, Invercargill
Folio 9091
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
174 6 July 1920 Martin Phillip Maley
Mayora McLean Baxter
Martin Phillip Maley
Marjorie McLean Baxter
πŸ’ 1920/9116
Bachelor
Spinster
Cheesemaker
Domestic
21
21
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, First Church, Invercargill 9092 6 July 1920 Rev. J. Rough, Presbyterian
No 174
Date of Notice 6 July 1920
  Groom Bride
Names of Parties Martin Phillip Maley Mayora McLean Baxter
BDM Match (91%) Martin Phillip Maley Marjorie McLean Baxter
  πŸ’ 1920/9116
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 21 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, First Church, Invercargill
Folio 9092
Consent
Date of Certificate 6 July 1920
Officiating Minister Rev. J. Rough, Presbyterian
175 7 July 1920 James Templeton
Letticia Ruth Wilson
James Templeton
Letticia Ruth Wilson
πŸ’ 1920/9118
Bachelor
Spinster
Farmer
Dressmaker
36
30
Invercargill
Taramoa
4 days
30 years
Presbyterian Church, North Invercargill 9093 7 July 1920 Rev. J. Collie, Presbyterian
No 175
Date of Notice 7 July 1920
  Groom Bride
Names of Parties James Templeton Letticia Ruth Wilson
  πŸ’ 1920/9118
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 36 30
Dwelling Place Invercargill Taramoa
Length of Residence 4 days 30 years
Marriage Place Presbyterian Church, North Invercargill
Folio 9093
Consent
Date of Certificate 7 July 1920
Officiating Minister Rev. J. Collie, Presbyterian
176 7 July 1920 William Peter Fennell
Nora Finnerty
William Peter Fennell
Nora Finnerty
πŸ’ 1920/9119
Bachelor
Spinster
Farmer
Domestic
27
22
Waimatua
Waimatua
3 days
1 month
Roman Catholic Church, St Mary's, Invercargill 9094 7 July 1920 Very Rev. W. Burke, Roman Catholic
No 176
Date of Notice 7 July 1920
  Groom Bride
Names of Parties William Peter Fennell Nora Finnerty
  πŸ’ 1920/9119
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Waimatua Waimatua
Length of Residence 3 days 1 month
Marriage Place Roman Catholic Church, St Mary's, Invercargill
Folio 9094
Consent
Date of Certificate 7 July 1920
Officiating Minister Very Rev. W. Burke, Roman Catholic
177 7 July 1920 Fred Simon Leete
Lyla Brown
Fred Simeon Leete
Lyla Brown
πŸ’ 1920/9120
Bachelor
Spinster
Vulcaniser
Dressmaker
26
25
Invercargill
Invercargill
25 years
9 years
Presbyterian Church, First Church, Invercargill 9095 7 July 1920 Rev. H. G. Gilbert, Presbyterian
No 177
Date of Notice 7 July 1920
  Groom Bride
Names of Parties Fred Simon Leete Lyla Brown
BDM Match (97%) Fred Simeon Leete Lyla Brown
  πŸ’ 1920/9120
Condition Bachelor Spinster
Profession Vulcaniser Dressmaker
Age 26 25
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 9 years
Marriage Place Presbyterian Church, First Church, Invercargill
Folio 9095
Consent
Date of Certificate 7 July 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian

Page 3749

District of Invercargill Quarter ending 30 September 1920 Registrar T. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
178 8 July 1920 Archibald Brown MacDonell
Jane Galt
Archibald Brown MacDougall
Jane Galt
πŸ’ 1920/9121
Bachelor
Spinster
Ironmonger
Domestic
32
28
Invercargill
Invercargill
7 years
1 year
Presbyterian Church, Dee St, Invercargill 9096 8 July 1920 H. G. Gilbert, Presbyterian
No 178
Date of Notice 8 July 1920
  Groom Bride
Names of Parties Archibald Brown MacDonell Jane Galt
BDM Match (94%) Archibald Brown MacDougall Jane Galt
  πŸ’ 1920/9121
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 32 28
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 1 year
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 9096
Consent
Date of Certificate 8 July 1920
Officiating Minister H. G. Gilbert, Presbyterian
179 10 July 1920 Alexander Adamson
Isabelle Margaret Clark
Alexander Adamson
Isabella Margaret Clark
πŸ’ 1920/9122
Bachelor
Spinster
Cheesemaker
Domestic
25
22
Gropes Bush
Ryal Bush
22 years
22 years
Presbyterian Church, Dee St, Invercargill 9097 10 July 1920 H. G. Gilbert, Presbyterian
No 179
Date of Notice 10 July 1920
  Groom Bride
Names of Parties Alexander Adamson Isabelle Margaret Clark
BDM Match (98%) Alexander Adamson Isabella Margaret Clark
  πŸ’ 1920/9122
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 25 22
Dwelling Place Gropes Bush Ryal Bush
Length of Residence 22 years 22 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 9097
Consent
Date of Certificate 10 July 1920
Officiating Minister H. G. Gilbert, Presbyterian
180 12 July 1920 Samuel Jack Hawkins
Emily Wilhelmena Peters
Samuel Jack Hawkins
Emily Wilhelmena Peters
πŸ’ 1920/9123
Bachelor
Spinster
Farmer
Dressmaker
28
27
One Tree Point
One Tree Point
4 days
10 years
Methodist Church, Don St, Invercargill 9098 12 July 1920 H. A. Sharp, Methodist
No 180
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Samuel Jack Hawkins Emily Wilhelmena Peters
  πŸ’ 1920/9123
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 27
Dwelling Place One Tree Point One Tree Point
Length of Residence 4 days 10 years
Marriage Place Methodist Church, Don St, Invercargill
Folio 9098
Consent
Date of Certificate 12 July 1920
Officiating Minister H. A. Sharp, Methodist
181 13 July 1920 Christopher Noel Luttrell
Phyllis Muriel Galt
Christopher Noel Luker
Phyllis Muriel Gaut
πŸ’ 1920/9057
Bachelor
Spinster
Farmer
Domestic
34
22
Invercargill
Waianiwa
3 days
one month
Presbyterian Church, North Invercargill 9099 13 July 1920 J. R. Robinson, Presbyterian
No 181
Date of Notice 13 July 1920
  Groom Bride
Names of Parties Christopher Noel Luttrell Phyllis Muriel Galt
BDM Match (87%) Christopher Noel Luker Phyllis Muriel Gaut
  πŸ’ 1920/9057
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 22
Dwelling Place Invercargill Waianiwa
Length of Residence 3 days one month
Marriage Place Presbyterian Church, North Invercargill
Folio 9099
Consent
Date of Certificate 13 July 1920
Officiating Minister J. R. Robinson, Presbyterian
182 14 July 1920 William Henry Wheeler
Emily Louisa Shead
William Henry Wheeler
Emily Louisa Shead
πŸ’ 1920/9068
Bachelor
Spinster
Labourer
Domestic
36
20
Invercargill
Makarewa
6 years
3 years
Church of St Andrew, Gladstone, Invercargill 9100 Christopher Shead, Father 14 July 1920 G. Fynes-Clinton, Church of England
No 182
Date of Notice 14 July 1920
  Groom Bride
Names of Parties William Henry Wheeler Emily Louisa Shead
  πŸ’ 1920/9068
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 20
Dwelling Place Invercargill Makarewa
Length of Residence 6 years 3 years
Marriage Place Church of St Andrew, Gladstone, Invercargill
Folio 9100
Consent Christopher Shead, Father
Date of Certificate 14 July 1920
Officiating Minister G. Fynes-Clinton, Church of England

Page 3750

District of Invercargill Quarter ending 30 September 1920 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
183 14 July 1920 Eric John Galt
Annie Victoria Mervyn Denson
Eric John Galt
Annie Victoria Mervyn Simon
πŸ’ 1920/9075
Bachelor
Spinster
Farmer
Clerk
26
32
Waianiwa
Invercargill
3 years
2 years
Brides Parents residence 201 Herbert St Invercargill 9101 14 July 1920 Rev H Maclean, Presbyterian
No 183
Date of Notice 14 July 1920
  Groom Bride
Names of Parties Eric John Galt Annie Victoria Mervyn Denson
BDM Match (93%) Eric John Galt Annie Victoria Mervyn Simon
  πŸ’ 1920/9075
Condition Bachelor Spinster
Profession Farmer Clerk
Age 26 32
Dwelling Place Waianiwa Invercargill
Length of Residence 3 years 2 years
Marriage Place Brides Parents residence 201 Herbert St Invercargill
Folio 9101
Consent
Date of Certificate 14 July 1920
Officiating Minister Rev H Maclean, Presbyterian
184 16 July 1920 Stanley Hubert Young
Katherine White
Stanley Herbert Young
Katherine White
πŸ’ 1920/9076
Bachelor
Spinster
Bootmaker
Domestic
22
23
Invercargill
Invercargill
22 years
23 years
Residence of Rev G. P. Hunt, Elles Road, Invercargill 9102 16 July 1920 Rev G. P. Hunt, Methodist
No 184
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Stanley Hubert Young Katherine White
BDM Match (95%) Stanley Herbert Young Katherine White
  πŸ’ 1920/9076
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 22 23
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 23 years
Marriage Place Residence of Rev G. P. Hunt, Elles Road, Invercargill
Folio 9102
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev G. P. Hunt, Methodist
185 16 July 1920 Robert Seamus Charles Shaw
Reaka Sharp
Robert Samuel Charles Shaw
Bertha Sharp
πŸ’ 1920/9077
Bachelor
Spinster
Carter
Waitress
23
25
Invercargill
Invercargill
19 years
4 years
Brides Parents residence 16 Earnslaw St Invercargill 9103 16 July 1920 Rev T. A. Sharp, Methodist
No 185
Date of Notice 16 July 1920
  Groom Bride
Names of Parties Robert Seamus Charles Shaw Reaka Sharp
BDM Match (78%) Robert Samuel Charles Shaw Bertha Sharp
  πŸ’ 1920/9077
Condition Bachelor Spinster
Profession Carter Waitress
Age 23 25
Dwelling Place Invercargill Invercargill
Length of Residence 19 years 4 years
Marriage Place Brides Parents residence 16 Earnslaw St Invercargill
Folio 9103
Consent
Date of Certificate 16 July 1920
Officiating Minister Rev T. A. Sharp, Methodist
186 22 July 1920 William Somerville
Annie Elizabeth Beans
William Somerville
Annie Elizabeth Bearne
πŸ’ 1920/9078
Bachelor
Spinster
Miner
Cook
30
29
Invercargill
Invercargill
4 days
4 days
Registrar's Office Invercargill 9104 22 July 1920 Registrar
No 186
Date of Notice 22 July 1920
  Groom Bride
Names of Parties William Somerville Annie Elizabeth Beans
BDM Match (95%) William Somerville Annie Elizabeth Bearne
  πŸ’ 1920/9078
Condition Bachelor Spinster
Profession Miner Cook
Age 30 29
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Invercargill
Folio 9104
Consent
Date of Certificate 22 July 1920
Officiating Minister Registrar
187 23 July 1920 Reginald Albert Hill
Rita Ruby Elizabeth Ann May Smith
Reginald Albert Wills
Rita Elizabeth Ann May Smith
πŸ’ 1920/9079
Bachelor
Spinster
Draper
Domestic
24
21
Invercargill
Invercargill
24 years
1 month
Roman Catholic Church, Tyne St, Invercargill 9105 23 July 1920 Rev M Spillane, Roman Catholic
No 187
Date of Notice 23 July 1920
  Groom Bride
Names of Parties Reginald Albert Hill Rita Ruby Elizabeth Ann May Smith
BDM Match (88%) Reginald Albert Wills Rita Elizabeth Ann May Smith
  πŸ’ 1920/9079
Condition Bachelor Spinster
Profession Draper Domestic
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 1 month
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 9105
Consent
Date of Certificate 23 July 1920
Officiating Minister Rev M Spillane, Roman Catholic

Page 3751

District of Invercargill Quarter ending 30 September 1920 Registrar H. G. Pilcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
188 24 July 1920 James Hadley Turner
Doris Agnes McLean
James Hadley Turner
Doris Agnes McLean
πŸ’ 1920/9080
Bachelor
Spinster
Farmer
Teacher
27
23
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Tay Street, Invercargill 9106 24 July 1920 Rev. J. G. Robinson, Presbyterian
No 188
Date of Notice 24 July 1920
  Groom Bride
Names of Parties James Hadley Turner Doris Agnes McLean
  πŸ’ 1920/9080
Condition Bachelor Spinster
Profession Farmer Teacher
Age 27 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 9106
Consent
Date of Certificate 24 July 1920
Officiating Minister Rev. J. G. Robinson, Presbyterian
189 26 July 1920 James Augustine Sayers
Lily Louisa Baker
James Augustine Sayer
Lily Louisa Baker
πŸ’ 1920/9081
Bachelor
Spinster
Machinist
Domestic
28
31
Invercargill
Invercargill
7 years
1 month
Residence of Mr W. H. Grantham, 65 Ritchie Street, Invercargill 9107 26 July 1920 Rev. J. G. Robinson, Presbyterian
No 189
Date of Notice 26 July 1920
  Groom Bride
Names of Parties James Augustine Sayers Lily Louisa Baker
BDM Match (98%) James Augustine Sayer Lily Louisa Baker
  πŸ’ 1920/9081
Condition Bachelor Spinster
Profession Machinist Domestic
Age 28 31
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 1 month
Marriage Place Residence of Mr W. H. Grantham, 65 Ritchie Street, Invercargill
Folio 9107
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. J. G. Robinson, Presbyterian
190 26 July 1920 George Cyril Sherwood
Margaret Jane McCallum
George Cyril Sherwood
Margaret Jane McCallum
πŸ’ 1920/9058
Bachelor
Spinster
Boilermaker
Companion
22
18
Invercargill
Invercargill
3 days
7 months
Presbyterian Church St Pauls, Invercargill 9108 Archibald McCallum, Father 26 July 1920 H. G. Gilbert, Presbyterian
No 190
Date of Notice 26 July 1920
  Groom Bride
Names of Parties George Cyril Sherwood Margaret Jane McCallum
  πŸ’ 1920/9058
Condition Bachelor Spinster
Profession Boilermaker Companion
Age 22 18
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 7 months
Marriage Place Presbyterian Church St Pauls, Invercargill
Folio 9108
Consent Archibald McCallum, Father
Date of Certificate 26 July 1920
Officiating Minister H. G. Gilbert, Presbyterian
191 28 July 1920 William Chamberlain
Winifred Rose Lenihan
William Chamberlain
Winifred Rose Lenihan
πŸ’ 1920/9059
Bachelor
Spinster
Farmer
School teacher
26
25
Invercargill
Invercargill
3 days
3 days
Roman Catholic Church, Teviot Street, Invercargill 9109 28 July 1920 Very Rev. Dr Burke, Roman Catholic
No 191
Date of Notice 28 July 1920
  Groom Bride
Names of Parties William Chamberlain Winifred Rose Lenihan
  πŸ’ 1920/9059
Condition Bachelor Spinster
Profession Farmer School teacher
Age 26 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Teviot Street, Invercargill
Folio 9109
Consent
Date of Certificate 28 July 1920
Officiating Minister Very Rev. Dr Burke, Roman Catholic
192 28 July 1920 Robert Herbert Officer
Mary Jane Willis
Robert Herbert Officer
Mary Jane Willis
πŸ’ 1920/9060
Bachelor
Spinster
Farmer
Dressmaker
26
23
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Tay Street, Invercargill 9110 28 July 1920 Rev. J. G. Robinson, Presbyterian
No 192
Date of Notice 28 July 1920
  Groom Bride
Names of Parties Robert Herbert Officer Mary Jane Willis
  πŸ’ 1920/9060
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 9110
Consent
Date of Certificate 28 July 1920
Officiating Minister Rev. J. G. Robinson, Presbyterian

Page 3752

District of Invercargill Quarter ending 30 September 1920 Registrar G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
193 2 August 1920 Wilfred James Kimble
Catherine Janet Ogilvie
Wilfred James Kimble
Catherine Janet Ogilvie
πŸ’ 1920/9061
Bachelor
Spinster
Painter
Domestic
29
23
Invercargill
Invercargill
10 months
10 months
Registrar's Office, Invercargill 9111 2 August 1920 Registrar
No 193
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Wilfred James Kimble Catherine Janet Ogilvie
  πŸ’ 1920/9061
Condition Bachelor Spinster
Profession Painter Domestic
Age 29 23
Dwelling Place Invercargill Invercargill
Length of Residence 10 months 10 months
Marriage Place Registrar's Office, Invercargill
Folio 9111
Consent
Date of Certificate 2 August 1920
Officiating Minister Registrar
194 2 August 1920 William James Reed
Agnes Govinski
Bachelor
Spinster
Motorman
Domestic
26
20
Invercargill
Invercargill
4 years
13 years
Roman Catholic Church, Tyne Street, Invercargill 9112 2 August 1920 Very Rev. L. O. Lynch, Roman Catholic
No 194
Date of Notice 2 August 1920
  Groom Bride
Names of Parties William James Reed Agnes Govinski
Condition Bachelor Spinster
Profession Motorman Domestic
Age 26 20
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 13 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 9112
Consent
Date of Certificate 2 August 1920
Officiating Minister Very Rev. L. O. Lynch, Roman Catholic
195 3 August 1920 William Mason
Edith Mary Shardovich
William Mason
Edith May Hardwick
πŸ’ 1920/9063
Bachelor
Spinster
Miner
Domestic
29
25
Invercargill
Invercargill
4 days
2 weeks
Registrar's Office, Invercargill 9113 3 August 1920 Registrar
No 195
Date of Notice 3 August 1920
  Groom Bride
Names of Parties William Mason Edith Mary Shardovich
BDM Match (86%) William Mason Edith May Hardwick
  πŸ’ 1920/9063
Condition Bachelor Spinster
Profession Miner Domestic
Age 29 25
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 2 weeks
Marriage Place Registrar's Office, Invercargill
Folio 9113
Consent
Date of Certificate 3 August 1920
Officiating Minister Registrar
196 5 August 1920 Alexander Steel Duncan
Amelia Jenkins
Alexander Steel Duncan
Amelia Jenkins
πŸ’ 1920/9064
Bachelor
Spinster
Labourer
Housekeeper
48
40
Invercargill
Wallacetown
3 days
40 years
Bride's Parents residence, Wallacetown, Invercargill 9114 5 August 1920 Rev. J. Collie, Presbyterian
No 196
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Alexander Steel Duncan Amelia Jenkins
  πŸ’ 1920/9064
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 48 40
Dwelling Place Invercargill Wallacetown
Length of Residence 3 days 40 years
Marriage Place Bride's Parents residence, Wallacetown, Invercargill
Folio 9114
Consent
Date of Certificate 5 August 1920
Officiating Minister Rev. J. Collie, Presbyterian
197 6 August 1920 Eric Evan White
Iris May Howe
Eric Evan White
Iris May Howe
πŸ’ 1920/9065
Bachelor
Spinster
Cheesemaker
Domestic
21
16
Tisbury
Tisbury
17 years
3 years
Bride's Parents residence, Tisbury, Invercargill 9115 Henry Howe, Father 6 August 1920 Rev. E. Gardiner, Presbyterian
No 197
Date of Notice 6 August 1920
  Groom Bride
Names of Parties Eric Evan White Iris May Howe
  πŸ’ 1920/9065
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 21 16
Dwelling Place Tisbury Tisbury
Length of Residence 17 years 3 years
Marriage Place Bride's Parents residence, Tisbury, Invercargill
Folio 9115
Consent Henry Howe, Father
Date of Certificate 6 August 1920
Officiating Minister Rev. E. Gardiner, Presbyterian

Page 3753

District of Invercargill Quarter ending 30 September 1920 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
198 7 August 1920 John McKenzie Buchanan
Vera Jessie Lindsay
John McKenzie Buchanan
Vera Jessie Lindsay
πŸ’ 1920/9066
Bachelor
Spinster
Farmer
Domestic
31
27
Wallacetown
Invercargill
12 years
9 months
Presbyterian Church, Dees St. Invercargill 9116 7 August 1920 Rev. W. G. Gilbert, Presbyterian
No 198
Date of Notice 7 August 1920
  Groom Bride
Names of Parties John McKenzie Buchanan Vera Jessie Lindsay
  πŸ’ 1920/9066
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 27
Dwelling Place Wallacetown Invercargill
Length of Residence 12 years 9 months
Marriage Place Presbyterian Church, Dees St. Invercargill
Folio 9116
Consent
Date of Certificate 7 August 1920
Officiating Minister Rev. W. G. Gilbert, Presbyterian
199 7 August 1920 Adam Scott Turnbull
Jane Gray
Adam Scott Turnbull
Jane Gray
πŸ’ 1920/9067
Bachelor
Spinster
Farmer
Domestic
35
37
Centre Bush
Invercargill
4 months
5 years
Presbyterian Church, South Invercargill 9117 7 August 1920 Rev. E. Gardiner, Presbyterian
No 199
Date of Notice 7 August 1920
  Groom Bride
Names of Parties Adam Scott Turnbull Jane Gray
  πŸ’ 1920/9067
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 37
Dwelling Place Centre Bush Invercargill
Length of Residence 4 months 5 years
Marriage Place Presbyterian Church, South Invercargill
Folio 9117
Consent
Date of Certificate 7 August 1920
Officiating Minister Rev. E. Gardiner, Presbyterian
200 9 August 1920 James Tobin O'Gorman
Janet Doneda Henderson
James Tobin O'Gorman
Janet Douglas Henderson
πŸ’ 1920/9069
Bachelor
Spinster
Maltster
Domestic
23
21
Invercargill
Invercargill
4 weeks
2 weeks
Methodist Church, Don St. Invercargill 9118 9 August 1920 Rev. H. A. Sharp, Methodist
No 200
Date of Notice 9 August 1920
  Groom Bride
Names of Parties James Tobin O'Gorman Janet Doneda Henderson
BDM Match (91%) James Tobin O'Gorman Janet Douglas Henderson
  πŸ’ 1920/9069
Condition Bachelor Spinster
Profession Maltster Domestic
Age 23 21
Dwelling Place Invercargill Invercargill
Length of Residence 4 weeks 2 weeks
Marriage Place Methodist Church, Don St. Invercargill
Folio 9118
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. H. A. Sharp, Methodist
201 9 August 1920 William Wedgers
Ruby Eveline Taylor
William Hedges
Ruby Eveline Taylor
πŸ’ 1920/9070
William Nelson Matthews
Muriel Eveline Taylor
πŸ’ 1920/8438
Bachelor
Spinster
Fellmonger
Domestic
33
28
Kew
Kew
1 year
1 year
Residence of Rev E Gardiner, Elles Road, Invercargill 9119 9 August 1920 Rev. E. Gardiner, Presbyterian
No 201
Date of Notice 9 August 1920
  Groom Bride
Names of Parties William Wedgers Ruby Eveline Taylor
BDM Match (93%) William Hedges Ruby Eveline Taylor
  πŸ’ 1920/9070
BDM Match (62%) William Nelson Matthews Muriel Eveline Taylor
  πŸ’ 1920/8438
Condition Bachelor Spinster
Profession Fellmonger Domestic
Age 33 28
Dwelling Place Kew Kew
Length of Residence 1 year 1 year
Marriage Place Residence of Rev E Gardiner, Elles Road, Invercargill
Folio 9119
Consent
Date of Certificate 9 August 1920
Officiating Minister Rev. E. Gardiner, Presbyterian
202 10 August 1920 James Errol Harland
Mary Grace Brown
James Grose Harland
Mary Grace Brown
πŸ’ 1920/9071
Bachelor
Spinster
Stockman
Domestic
29
24
Invercargill
Invercargill
4 days
3 months
Presbyterian Church, Dees St. Invercargill 9120 10 August 1920 Rev. W. G. Gilbert, Presbyterian
No 202
Date of Notice 10 August 1920
  Groom Bride
Names of Parties James Errol Harland Mary Grace Brown
BDM Match (89%) James Grose Harland Mary Grace Brown
  πŸ’ 1920/9071
Condition Bachelor Spinster
Profession Stockman Domestic
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 3 months
Marriage Place Presbyterian Church, Dees St. Invercargill
Folio 9120
Consent
Date of Certificate 10 August 1920
Officiating Minister Rev. W. G. Gilbert, Presbyterian

Page 3754

District of Invercargill Quarter ending 30 September 1920 Registrar J. C. Petro
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
203 10 August 1920 John Henry Aldridge
Ethel Stone Kew
John Henry Aldridge
Ethel Storie Kerr
πŸ’ 1920/9072
Bachelor
Spinster
Garage Proprietor
Domestic
21
27
Invercargill
Invercargill
8 years
6 months
English Church, Forth Street, Invercargill 9121 10 August 1920 Rev. R. G. Coats, Church of England
No 203
Date of Notice 10 August 1920
  Groom Bride
Names of Parties John Henry Aldridge Ethel Stone Kew
BDM Match (88%) John Henry Aldridge Ethel Storie Kerr
  πŸ’ 1920/9072
Condition Bachelor Spinster
Profession Garage Proprietor Domestic
Age 21 27
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 6 months
Marriage Place English Church, Forth Street, Invercargill
Folio 9121
Consent
Date of Certificate 10 August 1920
Officiating Minister Rev. R. G. Coats, Church of England
204 11 August 1920 Horace Bruce Melville Brooker
Mary Jane Walker
Horace Bruce Melville Brookes
Mary Jane Walker
πŸ’ 1920/9073
Bachelor
Widow 26/11/08
Clerk
Hotel Keeper
26
36
Invercargill
Invercargill
14 days
14 days
Presbyterian Church, Tay Street, Invercargill 9122 11 August 1920 Rev. J. H. Robertson, Presbyterian
No 204
Date of Notice 11 August 1920
  Groom Bride
Names of Parties Horace Bruce Melville Brooker Mary Jane Walker
BDM Match (98%) Horace Bruce Melville Brookes Mary Jane Walker
  πŸ’ 1920/9073
Condition Bachelor Widow 26/11/08
Profession Clerk Hotel Keeper
Age 26 36
Dwelling Place Invercargill Invercargill
Length of Residence 14 days 14 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 9122
Consent
Date of Certificate 11 August 1920
Officiating Minister Rev. J. H. Robertson, Presbyterian
205 16 August 1920 Robert Glendinning Lucas
Fanny Lamont
Robert Glendinning Grieve
Fanny Lamont
πŸ’ 1920/9074
Bachelor
Spinster
Farmer
Nurse
25
25
Lochiel
Invercargill
25 years
2.5 years
Presbyterian Church, Tay Street, Invercargill 9123 16 August 1920 Rev. J. H. Robertson, Presbyterian
No 205
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Robert Glendinning Lucas Fanny Lamont
BDM Match (88%) Robert Glendinning Grieve Fanny Lamont
  πŸ’ 1920/9074
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 25
Dwelling Place Lochiel Invercargill
Length of Residence 25 years 2.5 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 9123
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. J. H. Robertson, Presbyterian
206 16 August 1920 Leonard Cole
Isabella Brown
Leonard Cole
Isabella Brown
πŸ’ 1920/9224
Bachelor
Spinster
Blacksmith
Domestic
22
20
Invercargill
Invercargill
22 years
20 years
Registrar's Office, Invercargill 9124 Albert E. Brown, father 16 August 1920 Registrar
No 206
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Leonard Cole Isabella Brown
  πŸ’ 1920/9224
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 22 20
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 20 years
Marriage Place Registrar's Office, Invercargill
Folio 9124
Consent Albert E. Brown, father
Date of Certificate 16 August 1920
Officiating Minister Registrar
207 16 August 1920 Robert Colquhoun
Caroline Margaret Slaughter
Robert Colquhoun
Caroline Margaret Slaughter
πŸ’ 1920/9235
Bachelor
Spinster
Horsekeeper
Dressmaker
26
27
Invercargill
Invercargill
26 years
2 years
Presbyterian Church, Tay Street, Invercargill 9125 16 August 1920 Rev. J. H. Robertson, Presbyterian
No 207
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Robert Colquhoun Caroline Margaret Slaughter
  πŸ’ 1920/9235
Condition Bachelor Spinster
Profession Horsekeeper Dressmaker
Age 26 27
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 2 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 9125
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. J. H. Robertson, Presbyterian

Page 3755

District of Invercargill Quarter ending 30 September 1920 Registrar H. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
208 17 August 1920 William Davis Arcus
Priscilla Beris Hall
Bachelor
Spinster
Farmer
Companion
44
20
Invercargill
Invercargill
5 days
3 days
Presbyterian Church, 4 Dee St, Invercargill 9126 William Beris Hall, Father 17 August 1920 Rev. H. G. Gilbert, Presbyterian
No 208
Date of Notice 17 August 1920
  Groom Bride
Names of Parties William Davis Arcus Priscilla Beris Hall
Condition Bachelor Spinster
Profession Farmer Companion
Age 44 20
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 days
Marriage Place Presbyterian Church, 4 Dee St, Invercargill
Folio 9126
Consent William Beris Hall, Father
Date of Certificate 17 August 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
209 17 August 1920 Malcolm McConachie
Margaret Cummings
Malcolm McConachie
Margaret Cumming
πŸ’ 1920/9243
Bachelor
Spinster
Farmer
Domestic
28
24
Lochiel
Lochiel
28 years
2 years
Presbyterian Church, Manse St, Invercargill 9127 17 August 1920 Rev. L. L. Robinson, Presbyterian
No 209
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Malcolm McConachie Margaret Cummings
BDM Match (97%) Malcolm McConachie Margaret Cumming
  πŸ’ 1920/9243
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Lochiel Lochiel
Length of Residence 28 years 2 years
Marriage Place Presbyterian Church, Manse St, Invercargill
Folio 9127
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. L. L. Robinson, Presbyterian
210 18 August 1920 William Carter Halane
Kathleen Mary Brooks
William Coster Haldane
Kathleen May Brooks
πŸ’ 1920/9244
Bachelor
Spinster
Farmer
Clerk
26
30
Invercargill
Invercargill
5 days
3 days
English Church, Tay St, Invercargill 9128 18 August 1920 Rev. R. L. Coats, Church of England
No 210
Date of Notice 18 August 1920
  Groom Bride
Names of Parties William Carter Halane Kathleen Mary Brooks
BDM Match (91%) William Coster Haldane Kathleen May Brooks
  πŸ’ 1920/9244
Condition Bachelor Spinster
Profession Farmer Clerk
Age 26 30
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 days
Marriage Place English Church, Tay St, Invercargill
Folio 9128
Consent
Date of Certificate 18 August 1920
Officiating Minister Rev. R. L. Coats, Church of England
211 18 August 1920 James Wattie Wilson
Mary Mina Gibbs
James Hastie Wilson
Mary Maud Gibbs
πŸ’ 1920/9245
Bachelor
Spinster
Farmer
Domestic
31
19
Awarua
Invercargill
1 week
1 week
Registrar's Office, Invercargill 9129 Henry Gibbs, Father 18 August 1920 Registrar
No 211
Date of Notice 18 August 1920
  Groom Bride
Names of Parties James Wattie Wilson Mary Mina Gibbs
BDM Match (85%) James Hastie Wilson Mary Maud Gibbs
  πŸ’ 1920/9245
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 19
Dwelling Place Awarua Invercargill
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Invercargill
Folio 9129
Consent Henry Gibbs, Father
Date of Certificate 18 August 1920
Officiating Minister Registrar
212 19 August 1920 Roger Hine Horne
Elizabeth Jane Philpott
Roger Hine Horne
Elizabeth Jane Philpott
πŸ’ 1920/9246
Bachelor
Spinster
Farmer
Domestic
26
27
Morton Mains
Morton Mains
6 days
4 years
Residence of William Philpott, Morton Mains, Invercargill 9130 20 August 1920 Rev. A. C. Henderson, Presbyterian
No 212
Date of Notice 19 August 1920
  Groom Bride
Names of Parties Roger Hine Horne Elizabeth Jane Philpott
  πŸ’ 1920/9246
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 27
Dwelling Place Morton Mains Morton Mains
Length of Residence 6 days 4 years
Marriage Place Residence of William Philpott, Morton Mains, Invercargill
Folio 9130
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. A. C. Henderson, Presbyterian

Page 3756

District of Invercargill Quarter ending 30 September 1920 Registrar F. G. Pither
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
213 19 August 1920 Leslie Keith Prenter
Katharine Alice Riswall
Bachelor
Spinster
Railway Fireman
Domestic
27
27
Invercargill
Invercargill
27 years
1 month
Presbyterian Church, Tay St, Invercargill 9131 19 August 1920 Rev. J. H. Robinson, Presbyterian
No 213
Date of Notice 19 August 1920
  Groom Bride
Names of Parties Leslie Keith Prenter Katharine Alice Riswall
Condition Bachelor Spinster
Profession Railway Fireman Domestic
Age 27 27
Dwelling Place Invercargill Invercargill
Length of Residence 27 years 1 month
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 9131
Consent
Date of Certificate 19 August 1920
Officiating Minister Rev. J. H. Robinson, Presbyterian
214 21 August 1920 George Alexander Leith
Jane Dewhirst Edie
George Oliver Leith
Jane Owhiro Edie
πŸ’ 1920/9248
Bachelor
Spinster
Blacksmith
Domestic
27
28
Woodlands
Invercargill
27 years
6 years
Presbyterian Church, North Invercargill 9132 21 August 1920 Rev. J. Collie, Presbyterian
No 214
Date of Notice 21 August 1920
  Groom Bride
Names of Parties George Alexander Leith Jane Dewhirst Edie
BDM Match (75%) George Oliver Leith Jane Owhiro Edie
  πŸ’ 1920/9248
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 27 28
Dwelling Place Woodlands Invercargill
Length of Residence 27 years 6 years
Marriage Place Presbyterian Church, North Invercargill
Folio 9132
Consent
Date of Certificate 21 August 1920
Officiating Minister Rev. J. Collie, Presbyterian
215 21 August 1920 Frederick Robert Low
Esther Rose Harvey
Frederick Robert Low
Ethel Rose Harvey
πŸ’ 1920/9225
Bachelor
Spinster
Labourer
Domestic
40
33
Otatara
Otatara
3 years
5 days
Methodist Church, Don St, Invercargill 9133 21 August 1920 Rev. H. A. Sharp, Methodist
No 215
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Frederick Robert Low Esther Rose Harvey
BDM Match (94%) Frederick Robert Low Ethel Rose Harvey
  πŸ’ 1920/9225
Condition Bachelor Spinster
Profession Labourer Domestic
Age 40 33
Dwelling Place Otatara Otatara
Length of Residence 3 years 5 days
Marriage Place Methodist Church, Don St, Invercargill
Folio 9133
Consent
Date of Certificate 21 August 1920
Officiating Minister Rev. H. A. Sharp, Methodist
216 21 August 1920 Robert Jacob Collett
Nellie Wood
Robert Jacob Collett
Nellie Hood
πŸ’ 1920/9226
Bachelor
Spinster
Engine driver
Domestic
25
20
Invercargill
Invercargill
25 years
6 years
Salvation Army Citadel, Tay St, Invercargill 9134 William R. Wood, Father 21 August 1920 Captain H. Goffin, Salvation Army
No 216
Date of Notice 21 August 1920
  Groom Bride
Names of Parties Robert Jacob Collett Nellie Wood
BDM Match (95%) Robert Jacob Collett Nellie Hood
  πŸ’ 1920/9226
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 25 20
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 6 years
Marriage Place Salvation Army Citadel, Tay St, Invercargill
Folio 9134
Consent William R. Wood, Father
Date of Certificate 21 August 1920
Officiating Minister Captain H. Goffin, Salvation Army
217 23 August 1920 Charles William Johnston
Janet Robinson
Charles William Johnston
Harriet Robinson
πŸ’ 1920/9227
Bachelor
Spinster
Cabinet maker
Waitress
20
29
Invercargill
Invercargill
4 years
8 years
Methodist Church, Don St, Invercargill 9135 Alexr E. Johnston, Father 27 August 1920 Rev. H. A. Sharp, Methodist
No 217
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Charles William Johnston Janet Robinson
BDM Match (88%) Charles William Johnston Harriet Robinson
  πŸ’ 1920/9227
Condition Bachelor Spinster
Profession Cabinet maker Waitress
Age 20 29
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 8 years
Marriage Place Methodist Church, Don St, Invercargill
Folio 9135
Consent Alexr E. Johnston, Father
Date of Certificate 27 August 1920
Officiating Minister Rev. H. A. Sharp, Methodist

Page 3757

District of Invercargill Quarter ending 30 September 1920 Registrar H. L. Petro
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
218 23 August 1920 John Haberfield Canolly
Ivy Bailey
Carroll John Haberfield
Ivy Bailey
πŸ’ 1920/9228
Bachelor
Spinster
Cabinet maker
Waitress
24
22
Invercargill
Invercargill
1 year
3 years
Baptist Church Esk St Invercargill 9136 25 August 1920 Rev J. Carlisle, Baptist
No 218
Date of Notice 23 August 1920
  Groom Bride
Names of Parties John Haberfield Canolly Ivy Bailey
BDM Match (65%) Carroll John Haberfield Ivy Bailey
  πŸ’ 1920/9228
Condition Bachelor Spinster
Profession Cabinet maker Waitress
Age 24 22
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 3 years
Marriage Place Baptist Church Esk St Invercargill
Folio 9136
Consent
Date of Certificate 25 August 1920
Officiating Minister Rev J. Carlisle, Baptist
219 24 August 1920 Charles Andrew Miller
Margaret Hamilton
Charles Andrew Miller
Margaret Hamilton
πŸ’ 1920/9229
Bachelor
Spinster
Iron moulder
Shop Assistant
28
24
Invercargill
Invercargill
4 days
8 years
Presbyterian Church Tay St Invercargill 9137 24 August 1920 Rev Th Robertson, Presbyterian
No 219
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Charles Andrew Miller Margaret Hamilton
  πŸ’ 1920/9229
Condition Bachelor Spinster
Profession Iron moulder Shop Assistant
Age 28 24
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 8 years
Marriage Place Presbyterian Church Tay St Invercargill
Folio 9137
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev Th Robertson, Presbyterian
220 24 August 1920 Cyril Daniel Mitchell
Florence Chilton
Cyril Daniel Mincher
Florence Chilton
πŸ’ 1920/9230
Bachelor
Spinster
Cheese maker
Domestic
24
28
Timpany's
Invercargill
6 years
3 days
Methodist Church Leet St Invercargill 9138 24 August 1920 Rev T. Coatsworth, Methodist
No 220
Date of Notice 24 August 1920
  Groom Bride
Names of Parties Cyril Daniel Mitchell Florence Chilton
BDM Match (93%) Cyril Daniel Mincher Florence Chilton
  πŸ’ 1920/9230
Condition Bachelor Spinster
Profession Cheese maker Domestic
Age 24 28
Dwelling Place Timpany's Invercargill
Length of Residence 6 years 3 days
Marriage Place Methodist Church Leet St Invercargill
Folio 9138
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev T. Coatsworth, Methodist
221 24 August 1920 James Henry Russell
Eleanor Margaret Frazer
James Henry Russell
Eleanor Margaret Fraser
πŸ’ 1920/9231
Bachelor
Spinster
Surfaceman
Domestic
25
25
West Plains
Brownsholme
2 years
25 years
Presbyterian Church Wallacetown Invercargill 9139 24 August 1920 Rev W. J. Robertson, Presbyterian
No 221
Date of Notice 24 August 1920
  Groom Bride
Names of Parties James Henry Russell Eleanor Margaret Frazer
BDM Match (98%) James Henry Russell Eleanor Margaret Fraser
  πŸ’ 1920/9231
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 25 25
Dwelling Place West Plains Brownsholme
Length of Residence 2 years 25 years
Marriage Place Presbyterian Church Wallacetown Invercargill
Folio 9139
Consent
Date of Certificate 24 August 1920
Officiating Minister Rev W. J. Robertson, Presbyterian
222 25 August 1920 William James Donegan
Margaret Isabel McFarlane
William James Domigan
Margaret Mabel Huffadine
πŸ’ 1920/9232
Bachelor
Spinster
Railway Clerk
Teacher
28
26
Putaruru
Invercargill
5 months
26 years
Presbyterian Church First Invercargill 9140 25 August 1920 Rev J. H. Robertson, Presbyterian
No 222
Date of Notice 25 August 1920
  Groom Bride
Names of Parties William James Donegan Margaret Isabel McFarlane
BDM Match (77%) William James Domigan Margaret Mabel Huffadine
  πŸ’ 1920/9232
Condition Bachelor Spinster
Profession Railway Clerk Teacher
Age 28 26
Dwelling Place Putaruru Invercargill
Length of Residence 5 months 26 years
Marriage Place Presbyterian Church First Invercargill
Folio 9140
Consent
Date of Certificate 25 August 1920
Officiating Minister Rev J. H. Robertson, Presbyterian

Page 3758

District of Invercargill Quarter ending 30 September 1920 Registrar F. E. Petre
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
223 26 August 1920 Thomas Francis Forde
Margaret Gertrude McCrearty
Thomas Francis Forde
Margaret Gertrude McGearty
πŸ’ 1920/9233
Widower 28 August 1915
Widow London 20 July 1914
Farmer
Housekeeper
40
34
Wairio
Rakahoaka
30 years
32 years
Roman Catholic Church, Rakahoaka, Invercargill 9141 26 August 1920 Rev. James O'Neill
No 223
Date of Notice 26 August 1920
  Groom Bride
Names of Parties Thomas Francis Forde Margaret Gertrude McCrearty
BDM Match (96%) Thomas Francis Forde Margaret Gertrude McGearty
  πŸ’ 1920/9233
Condition Widower 28 August 1915 Widow London 20 July 1914
Profession Farmer Housekeeper
Age 40 34
Dwelling Place Wairio Rakahoaka
Length of Residence 30 years 32 years
Marriage Place Roman Catholic Church, Rakahoaka, Invercargill
Folio 9141
Consent
Date of Certificate 26 August 1920
Officiating Minister Rev. James O'Neill
224 27 August 1920 Oliver Howard Goodwin
Evaline Charlotte Boyce
Oliver Howard Goodwin
Evaline Charlotte Boyce
πŸ’ 1920/9234
Bachelor
Spinster
Commercial traveller
Home maker
28
30
Invercargill
Invercargill
8 weeks
3 years
English Church, Tay Street, Invercargill 9142 27 August 1920 Rev. R. G. Coats
No 224
Date of Notice 27 August 1920
  Groom Bride
Names of Parties Oliver Howard Goodwin Evaline Charlotte Boyce
  πŸ’ 1920/9234
Condition Bachelor Spinster
Profession Commercial traveller Home maker
Age 28 30
Dwelling Place Invercargill Invercargill
Length of Residence 8 weeks 3 years
Marriage Place English Church, Tay Street, Invercargill
Folio 9142
Consent
Date of Certificate 27 August 1920
Officiating Minister Rev. R. G. Coats
225 30 August 1920 Ralph Burton Erskine
Elsie Jane Trevor
Ralph Martin Erskine
Elsie Jane Dawson
πŸ’ 1920/9236
Bachelor
Spinster
Farmer
School teacher
21
23
Invercargill
Roxburgh
3 months
1 month
Methodist Church, Don Street, Invercargill 9143 30 August 1920 Rev. H. A. Sharp
No 225
Date of Notice 30 August 1920
  Groom Bride
Names of Parties Ralph Burton Erskine Elsie Jane Trevor
BDM Match (78%) Ralph Martin Erskine Elsie Jane Dawson
  πŸ’ 1920/9236
Condition Bachelor Spinster
Profession Farmer School teacher
Age 21 23
Dwelling Place Invercargill Roxburgh
Length of Residence 3 months 1 month
Marriage Place Methodist Church, Don Street, Invercargill
Folio 9143
Consent
Date of Certificate 30 August 1920
Officiating Minister Rev. H. A. Sharp
226 30 August 1920 David Thomas Tippett
Marguerita Stella Rizzi
David Thomas Tippett
Margaretta Stella Rizzi
πŸ’ 1920/9237
Bachelor
Spinster
Farmer
Domestic
29
25
Waimatua
Limehills
8 months
25 years
Registrar's Office, Invercargill 9144 30 August 1920 Registrar
No 226
Date of Notice 30 August 1920
  Groom Bride
Names of Parties David Thomas Tippett Marguerita Stella Rizzi
BDM Match (91%) David Thomas Tippett Margaretta Stella Rizzi
  πŸ’ 1920/9237
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Waimatua Limehills
Length of Residence 8 months 25 years
Marriage Place Registrar's Office, Invercargill
Folio 9144
Consent
Date of Certificate 30 August 1920
Officiating Minister Registrar
227 14 September 1920 Adam Myles
Janet Stewart Shand
Adam Myles
Janet Hood Shand
πŸ’ 1920/9238
Bachelor
Widow 6 March 1920
Pastrycook
Domestic
40
33
Invercargill
Invercargill
10 years
33 years
Registrar's Office, Invercargill 9145 14 September 1920 Registrar
No 227
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Adam Myles Janet Stewart Shand
BDM Match (82%) Adam Myles Janet Hood Shand
  πŸ’ 1920/9238
Condition Bachelor Widow 6 March 1920
Profession Pastrycook Domestic
Age 40 33
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 33 years
Marriage Place Registrar's Office, Invercargill
Folio 9145
Consent
Date of Certificate 14 September 1920
Officiating Minister Registrar

Page 3759

District of Invercargill Quarter ending 30 September 1920 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
228 1 September 1920 David Thomas Aber
Patricia Pretoria Deven Cooper
David Thomas Race
Alice Pretoria Owen Cooper
πŸ’ 1920/12483
Bachelor
Spinster
Carpenter
Domestic
22
20
Invercargill
Ocean Beach
8 years
20 years
Bride's mother's residence Ocean Beach Bluff 9065 M. Deven Cooper, Mother 1 September 1920 Rev R. Francis, Presbyterian
No 228
Date of Notice 1 September 1920
  Groom Bride
Names of Parties David Thomas Aber Patricia Pretoria Deven Cooper
BDM Match (73%) David Thomas Race Alice Pretoria Owen Cooper
  πŸ’ 1920/12483
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 22 20
Dwelling Place Invercargill Ocean Beach
Length of Residence 8 years 20 years
Marriage Place Bride's mother's residence Ocean Beach Bluff
Folio 9065
Consent M. Deven Cooper, Mother
Date of Certificate 1 September 1920
Officiating Minister Rev R. Francis, Presbyterian
229 3 September 1920 Wilson Campbell
Mary Wilson Nealey
Wilson Campbell
May Wilson Healey
πŸ’ 1920/9239
Bachelor
Spinster
Engineer
Home duties
31
20
Invercargill
Invercargill
4 years
20 years
Residence of William J Healey 8 Fox Street Invercargill 9146 Wm J Healey, Father 3 September 1920 Rev H. A. Sharp, Methodist
No 229
Date of Notice 3 September 1920
  Groom Bride
Names of Parties Wilson Campbell Mary Wilson Nealey
BDM Match (94%) Wilson Campbell May Wilson Healey
  πŸ’ 1920/9239
Condition Bachelor Spinster
Profession Engineer Home duties
Age 31 20
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 20 years
Marriage Place Residence of William J Healey 8 Fox Street Invercargill
Folio 9146
Consent Wm J Healey, Father
Date of Certificate 3 September 1920
Officiating Minister Rev H. A. Sharp, Methodist
230 4 September 1920 Alfred Laing Baldey
Jane Drake
Alfred Laing Baldey
Jane Drake
πŸ’ 1920/9240
Bachelor
Spinster
Cheese maker
Domestic
21
21
Kapuka
Kapuka
3 months
21 years
Residence of Mrs John Drake Kapuka Invercargill 9147 4 September 1920 Rev H. G. Gilbert, Presbyterian
No 230
Date of Notice 4 September 1920
  Groom Bride
Names of Parties Alfred Laing Baldey Jane Drake
  πŸ’ 1920/9240
Condition Bachelor Spinster
Profession Cheese maker Domestic
Age 21 21
Dwelling Place Kapuka Kapuka
Length of Residence 3 months 21 years
Marriage Place Residence of Mrs John Drake Kapuka Invercargill
Folio 9147
Consent
Date of Certificate 4 September 1920
Officiating Minister Rev H. G. Gilbert, Presbyterian
231 6 September 1920 Ernest Henry Bonney
Rubena Mary Kelly
Ernest Henry Bonney
Reubina Mary Kelly
πŸ’ 1920/9241
Bachelor
Spinster
Farmer
Domestic
21
21
Woodlands
Invercargill
8 years
4 months
Registrar's Office Invercargill 9148 6 September 1920 Registrar
No 231
Date of Notice 6 September 1920
  Groom Bride
Names of Parties Ernest Henry Bonney Rubena Mary Kelly
BDM Match (94%) Ernest Henry Bonney Reubina Mary Kelly
  πŸ’ 1920/9241
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Woodlands Invercargill
Length of Residence 8 years 4 months
Marriage Place Registrar's Office Invercargill
Folio 9148
Consent
Date of Certificate 6 September 1920
Officiating Minister Registrar
232 6 September 1920 James Hazlett
Catherine Brass
James Hazlett
Catherine Brass
πŸ’ 1920/9177
Bachelor
Spinster
Farmer
Domestic
25
22
Invercargill
Invercargill
3 days
3 days
Presbyterian Union Church South Invercargill 9149 6 September 1920 Rev E. Gardiner, Presbyterian
No 232
Date of Notice 6 September 1920
  Groom Bride
Names of Parties James Hazlett Catherine Brass
  πŸ’ 1920/9177
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Union Church South Invercargill
Folio 9149
Consent
Date of Certificate 6 September 1920
Officiating Minister Rev E. Gardiner, Presbyterian

Page 3760

District of Invercargill Quarter ending 30 September 1920 Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
233 6 September 1920 William Oliver Mathieu Greenhouse
Annie Elizabeth Gibson
William Oliver Mathieson Greenhouse
Annie Elizabeth Gibson
πŸ’ 1920/9188
Bachelor
Spinster
Carter
Waitress
24
25
Invercargill
Invercargill
1 year
6 years
Presbyterian Church, Bush, Invercargill 9150 7 September 1920 Rev. R. Robinson, Presbyterian
No 233
Date of Notice 6 September 1920
  Groom Bride
Names of Parties William Oliver Mathieu Greenhouse Annie Elizabeth Gibson
BDM Match (96%) William Oliver Mathieson Greenhouse Annie Elizabeth Gibson
  πŸ’ 1920/9188
Condition Bachelor Spinster
Profession Carter Waitress
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 6 years
Marriage Place Presbyterian Church, Bush, Invercargill
Folio 9150
Consent
Date of Certificate 7 September 1920
Officiating Minister Rev. R. Robinson, Presbyterian
234 9 September 1920 Michael O'Rourke
Jessie Isabella Sheed
Michael ORourke
Jessie Isabella Sheed
πŸ’ 1920/9195
Bachelor
Spinster
Farmer
Domestic
32
24
Invercargill
Invercargill
1 month
5 months
Roman Catholic Church, Teviot, Invercargill 9151 9 September 1920 Very Rev. W. Burke, Roman Catholic
No 234
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Michael O'Rourke Jessie Isabella Sheed
BDM Match (97%) Michael ORourke Jessie Isabella Sheed
  πŸ’ 1920/9195
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 24
Dwelling Place Invercargill Invercargill
Length of Residence 1 month 5 months
Marriage Place Roman Catholic Church, Teviot, Invercargill
Folio 9151
Consent
Date of Certificate 9 September 1920
Officiating Minister Very Rev. W. Burke, Roman Catholic
235 10 September 1920 Ernest Fredrick Rance
Harriet Sloan
Ernest Fredick Rance
Harriett Sloan
πŸ’ 1920/9196
Bachelor
Spinster
Carter
Factory hand
29
24
Invercargill
Wallacetown
15 years
24 years
Presbyterian Church, Bush, Invercargill 9152 10 September 1920 Rev. H. G. Gilbert, Roman Catholic
No 235
Date of Notice 10 September 1920
  Groom Bride
Names of Parties Ernest Fredrick Rance Harriet Sloan
BDM Match (94%) Ernest Fredick Rance Harriett Sloan
  πŸ’ 1920/9196
Condition Bachelor Spinster
Profession Carter Factory hand
Age 29 24
Dwelling Place Invercargill Wallacetown
Length of Residence 15 years 24 years
Marriage Place Presbyterian Church, Bush, Invercargill
Folio 9152
Consent
Date of Certificate 10 September 1920
Officiating Minister Rev. H. G. Gilbert, Roman Catholic
236 10 September 1920 William Rosco
Mary Nally
William Brown
Mary Nally
πŸ’ 1920/9197
Bachelor
Spinster
Labourer
Waitress
30
27
Invercargill
Invercargill
7 years
5 years
Roman Catholic Church, Leet St, Invercargill 9153 10 September 1920 Very Rev. W. Burke, Roman Catholic
No 236
Date of Notice 10 September 1920
  Groom Bride
Names of Parties William Rosco Mary Nally
BDM Match (81%) William Brown Mary Nally
  πŸ’ 1920/9197
Condition Bachelor Spinster
Profession Labourer Waitress
Age 30 27
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 5 years
Marriage Place Roman Catholic Church, Leet St, Invercargill
Folio 9153
Consent
Date of Certificate 10 September 1920
Officiating Minister Very Rev. W. Burke, Roman Catholic
237 14 September 1920 George Ruddell Dale
Martha Ann Shann
George Ruddell Dale
Martha Ann Mann
πŸ’ 1920/9198
Bachelor
Spinster
Driver
Domestic
22
20
Invercargill
Invercargill
9 months
20 years
Registrar's Office, Invercargill 9154 Elizabeth Ann Shann, mother 14 September 1920 Registrar
No 237
Date of Notice 14 September 1920
  Groom Bride
Names of Parties George Ruddell Dale Martha Ann Shann
BDM Match (94%) George Ruddell Dale Martha Ann Mann
  πŸ’ 1920/9198
Condition Bachelor Spinster
Profession Driver Domestic
Age 22 20
Dwelling Place Invercargill Invercargill
Length of Residence 9 months 20 years
Marriage Place Registrar's Office, Invercargill
Folio 9154
Consent Elizabeth Ann Shann, mother
Date of Certificate 14 September 1920
Officiating Minister Registrar

Page 3761

District of Invercargill Quarter ending 30 September 1920 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
238 14 September 1920 William Henry Penley
Lydia Constance Jordan (Hempseed)
William Henry Binley
Lydia Constance Jordan
πŸ’ 1920/9199
Bachelor
Spinster
Wireless Telegraphist
Domestic
25
20
Radio, Awarua
Awarua Plains
6 months
20 years
Residence of Mrs Lyons, 11 Jordan St, Invercargill 9155 Sydney H. Jordan, father 14 September 1920 Rev H. G. Gilbert, Presbyterian
No 238
Date of Notice 14 September 1920
  Groom Bride
Names of Parties William Henry Penley Lydia Constance Jordan (Hempseed)
BDM Match (78%) William Henry Binley Lydia Constance Jordan
  πŸ’ 1920/9199
Condition Bachelor Spinster
Profession Wireless Telegraphist Domestic
Age 25 20
Dwelling Place Radio, Awarua Awarua Plains
Length of Residence 6 months 20 years
Marriage Place Residence of Mrs Lyons, 11 Jordan St, Invercargill
Folio 9155
Consent Sydney H. Jordan, father
Date of Certificate 14 September 1920
Officiating Minister Rev H. G. Gilbert, Presbyterian
239 14 September 1920 Raymond George Davidson
Winifred Violet Church
Raymond George Dawson
Winifred Violet Church
πŸ’ 1920/9200
Bachelor
Spinster
Farmer
Domestic
23
19
Woodlands
50a Longbush
14 years
10 years
Presbyterian Church, Forth St, Invercargill 9156 Charles A. Church, father 14 September 1920 Rev A. C. Wedderspoon, Presbyterian
No 239
Date of Notice 14 September 1920
  Groom Bride
Names of Parties Raymond George Davidson Winifred Violet Church
BDM Match (94%) Raymond George Dawson Winifred Violet Church
  πŸ’ 1920/9200
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 19
Dwelling Place Woodlands 50a Longbush
Length of Residence 14 years 10 years
Marriage Place Presbyterian Church, Forth St, Invercargill
Folio 9156
Consent Charles A. Church, father
Date of Certificate 14 September 1920
Officiating Minister Rev A. C. Wedderspoon, Presbyterian
240 15 September 1920 Harold Robert Clark
Jessie McClelland
Harlow Robert Clark
Jessie McClelland
πŸ’ 1920/9201
Bachelor
Spinster
Farmer
Domestic
25
23
West Plains
West Plains
3 days
23 years
Presbyterian Church, Forth St, Invercargill 9157 15 September 1920 Rev H. G. Gilbert, Presbyterian
No 240
Date of Notice 15 September 1920
  Groom Bride
Names of Parties Harold Robert Clark Jessie McClelland
BDM Match (92%) Harlow Robert Clark Jessie McClelland
  πŸ’ 1920/9201
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place West Plains West Plains
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church, Forth St, Invercargill
Folio 9157
Consent
Date of Certificate 15 September 1920
Officiating Minister Rev H. G. Gilbert, Presbyterian
241 20 September 1920 Robert Leslie Beaman
Maud Campbell
Robert Leslie Beaman
Maud Campbell
πŸ’ 1920/9178
Bachelor
Spinster
Sheet metal worker
Tailoress
21
21
Invercargill
Invercargill
11 years
6 years
Registrar's Office, Invercargill 9158 20 September 1920 Registrar
No 241
Date of Notice 20 September 1920
  Groom Bride
Names of Parties Robert Leslie Beaman Maud Campbell
  πŸ’ 1920/9178
Condition Bachelor Spinster
Profession Sheet metal worker Tailoress
Age 21 21
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 6 years
Marriage Place Registrar's Office, Invercargill
Folio 9158
Consent
Date of Certificate 20 September 1920
Officiating Minister Registrar
242 21 September 1920 Alexander McAlister
Janet Campbell Barrie
Alexander McAlister
Janet Campbell Barrie
πŸ’ 1920/9179
Bachelor
Spinster
Carpenter & Refreshment Room Proprietor
Domestic
34
27
Grassmere, Invercargill
Waikiwi, Invercargill
5 weeks
8 years
Presbyterian Church, Dee St, Invercargill 9159 21 September 1920 Rev H. G. Gilbert, Presbyterian
No 242
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Alexander McAlister Janet Campbell Barrie
  πŸ’ 1920/9179
Condition Bachelor Spinster
Profession Carpenter & Refreshment Room Proprietor Domestic
Age 34 27
Dwelling Place Grassmere, Invercargill Waikiwi, Invercargill
Length of Residence 5 weeks 8 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 9159
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev H. G. Gilbert, Presbyterian

Page 3762

District of Invercargill Quarter ending 30 September 1920 Registrar F. G. Pellett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
243 21 September 1920 Ernest Morris
Mary Crowe
Ernest Morris
Mary Crowe
πŸ’ 1920/9180
Bachelor
Spinster
Carpenter
Domestic
32
27
Grassmere
Makarewa
5 weeks
8 years
Roman Catholic Church, Waikiwi 9160 21 September 1920 Rev. J. O'Neill, Roman Catholic
No 243
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Ernest Morris Mary Crowe
  πŸ’ 1920/9180
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 32 27
Dwelling Place Grassmere Makarewa
Length of Residence 5 weeks 8 years
Marriage Place Roman Catholic Church, Waikiwi
Folio 9160
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev. J. O'Neill, Roman Catholic
244 21 September 1920 Samuel Roberts
Charlotte Ruston
Samuel Roberts
Charlotte Butson
πŸ’ 1920/9181
Bachelor
Spinster
Tailor's Cutter
Domestic
36
24
Kennington
Kennington
4 days
9 weeks
Enwood Church, South Invercargill 9161 21 September 1920 Rev. H. G. Coats, Presbyterian
No 244
Date of Notice 21 September 1920
  Groom Bride
Names of Parties Samuel Roberts Charlotte Ruston
BDM Match (91%) Samuel Roberts Charlotte Butson
  πŸ’ 1920/9181
Condition Bachelor Spinster
Profession Tailor's Cutter Domestic
Age 36 24
Dwelling Place Kennington Kennington
Length of Residence 4 days 9 weeks
Marriage Place Enwood Church, South Invercargill
Folio 9161
Consent
Date of Certificate 21 September 1920
Officiating Minister Rev. H. G. Coats, Presbyterian
245 22 September 1920 Arthur James Johnston
Matilda Johnston
Arthur James Johnson
Matilda Johnstone
πŸ’ 1920/9182
Bachelor
Spinster
Farm Labourer
Domestic
37
27
Invercargill
Invercargill
3 days
7 days
Registrar's Office, Invercargill 9162 22 September 1920 Registrar
No 245
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Arthur James Johnston Matilda Johnston
BDM Match (95%) Arthur James Johnson Matilda Johnstone
  πŸ’ 1920/9182
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 37 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 7 days
Marriage Place Registrar's Office, Invercargill
Folio 9162
Consent
Date of Certificate 22 September 1920
Officiating Minister Registrar
246 22 September 1920 Edward King
Dorothy Constance Emily Hayes
Edward King
Dorothy Constance Emily Hayes
πŸ’ 1920/9183
Bachelor
Spinster
Cheesemaker
Domestic
30
17
Invercargill
Invercargill
3 days
2 days
Enwood Church, South Invercargill 9163 Maude Hayes, Mother 22 September 1920 Rev. H. G. Coats, Church of England
No 246
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Edward King Dorothy Constance Emily Hayes
  πŸ’ 1920/9183
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 30 17
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 days
Marriage Place Enwood Church, South Invercargill
Folio 9163
Consent Maude Hayes, Mother
Date of Certificate 22 September 1920
Officiating Minister Rev. H. G. Coats, Church of England
247 29 September 1920 George Bertram Royce
Coralie Hilda Valena Madeline Johnson
George Bertram Boyce
Carolie Hilda Valeria Madeline Johnson
πŸ’ 1920/9184
Bachelor
Widow 25/9/19
Warder
Domestic
29
38
Invercargill
Invercargill
12 years
4 years
Residence of Samuel Royce, Don Street, Invercargill 9164 29 September 1920 Rev. H. A. Sharp, Methodist
No 247
Date of Notice 29 September 1920
  Groom Bride
Names of Parties George Bertram Royce Coralie Hilda Valena Madeline Johnson
BDM Match (92%) George Bertram Boyce Carolie Hilda Valeria Madeline Johnson
  πŸ’ 1920/9184
Condition Bachelor Widow 25/9/19
Profession Warder Domestic
Age 29 38
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 4 years
Marriage Place Residence of Samuel Royce, Don Street, Invercargill
Folio 9164
Consent
Date of Certificate 29 September 1920
Officiating Minister Rev. H. A. Sharp, Methodist

Page 3763

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
248 2 October 1920 Thomas Bullen Vincent
Bella Adelaide Fairlee
Thomas Bullen Vincent
Bella Adelaide Fairlie
πŸ’ 1920/9820
Widower (29 September 1919)
Spinster
Labourer
Domestic
59
20
Invercargill
Invercargill
42 years
20 years
Registrar's Office, Invercargill 11985 Robert B. Fairlee, Father 2 October 1920 Registrar
No 248
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Thomas Bullen Vincent Bella Adelaide Fairlee
BDM Match (98%) Thomas Bullen Vincent Bella Adelaide Fairlie
  πŸ’ 1920/9820
Condition Widower (29 September 1919) Spinster
Profession Labourer Domestic
Age 59 20
Dwelling Place Invercargill Invercargill
Length of Residence 42 years 20 years
Marriage Place Registrar's Office, Invercargill
Folio 11985
Consent Robert B. Fairlee, Father
Date of Certificate 2 October 1920
Officiating Minister Registrar
249 2 October 1920 Daniel Bernard Ferry
Mary Barrett
Daniel Bernard Ferry
Mary Barrett
πŸ’ 1920/9821
Bachelor
Spinster
Plumber
Saleswoman
33
24
Invercargill
Invercargill
20 years
3 years
Roman Catholic Church, Invercargill 11986 7 October 1920 Very Rev. L. O'Reilly, Roman Catholic
No 249
Date of Notice 2 October 1920
  Groom Bride
Names of Parties Daniel Bernard Ferry Mary Barrett
  πŸ’ 1920/9821
Condition Bachelor Spinster
Profession Plumber Saleswoman
Age 33 24
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 3 years
Marriage Place Roman Catholic Church, Invercargill
Folio 11986
Consent
Date of Certificate 7 October 1920
Officiating Minister Very Rev. L. O'Reilly, Roman Catholic
250 4 October 1920 James Donald
Mary Deach Nelson
James Donald
Mary Diack Wilson
πŸ’ 1920/9822
Bachelor
Spinster
Farmer
Domestic
39
25
Invercargill
Invercargill
6 days
6 weeks
Presbyterian Church, Invercargill 11987 7 October 1920 Rev. Geo. Wallace, Presbyterian
No 250
Date of Notice 4 October 1920
  Groom Bride
Names of Parties James Donald Mary Deach Nelson
BDM Match (88%) James Donald Mary Diack Wilson
  πŸ’ 1920/9822
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 25
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 6 weeks
Marriage Place Presbyterian Church, Invercargill
Folio 11987
Consent
Date of Certificate 7 October 1920
Officiating Minister Rev. Geo. Wallace, Presbyterian
251 4 October 1920 John Marshall
Mary Ann Jane McKenzie
John Marshall
Mary Ann Jane McKenzie
πŸ’ 1920/9823
Bachelor
Spinster
Farmer
Domestic
33
27
Invercargill
Invercargill
3 days
3 days
Floral Tea Rooms, Esk Street, Invercargill 11988 7 October 1920 Rev. J. Pringle, Presbyterian
No 251
Date of Notice 4 October 1920
  Groom Bride
Names of Parties John Marshall Mary Ann Jane McKenzie
  πŸ’ 1920/9823
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Floral Tea Rooms, Esk Street, Invercargill
Folio 11988
Consent
Date of Certificate 7 October 1920
Officiating Minister Rev. J. Pringle, Presbyterian
252 6 October 1920 Angus Wilson Haglen
Violet May Criech
Angus Wilson Hagen
Violet May Crisp
πŸ’ 1920/9824
Bachelor
Spinster
Labourer
Domestic
23
18
Invercargill
Kennington
3 days
4 years
Presbyterian Church, Tay Street, Invercargill 11989 Emily Young, Mother 6 October 1920 Rev. J. H. Robertson, Presbyterian
No 252
Date of Notice 6 October 1920
  Groom Bride
Names of Parties Angus Wilson Haglen Violet May Criech
BDM Match (89%) Angus Wilson Hagen Violet May Crisp
  πŸ’ 1920/9824
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 18
Dwelling Place Invercargill Kennington
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 11989
Consent Emily Young, Mother
Date of Certificate 6 October 1920
Officiating Minister Rev. J. H. Robertson, Presbyterian

Page 3764

District of Invercargill Quarter ending 31 December 1920 Registrar L. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
253 6 October 1920 James Walter Puckey
Mary Robertson
John Crow Potter
Mary Robertson
πŸ’ 1920/2018
Bachelor
Spinster
Draper
Draper
40
39
Invercargill
Invercargill
1 year
7 years
Presbyterian Church, Beattie Street, Invercargill 11990 6 October 1920 Rev. H. G. Gilbert, Presbyterian
No 253
Date of Notice 6 October 1920
  Groom Bride
Names of Parties James Walter Puckey Mary Robertson
BDM Match (63%) John Crow Potter Mary Robertson
  πŸ’ 1920/2018
Condition Bachelor Spinster
Profession Draper Draper
Age 40 39
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 7 years
Marriage Place Presbyterian Church, Beattie Street, Invercargill
Folio 11990
Consent
Date of Certificate 6 October 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
254 6 October 1920 Albert McDowall
Henrietta Susan Neima
Albert McDowall
Henrietta Susan Nunn
πŸ’ 1920/9826
Bachelor
Spinster
Farmer
Domestic
27
21
Taramoa
Taramoa
3 days
3 years
Presbyterian Church, Forth Street, Invercargill 11991 6 October 1920 Rev. Th. Robertson, Presbyterian
No 254
Date of Notice 6 October 1920
  Groom Bride
Names of Parties Albert McDowall Henrietta Susan Neima
BDM Match (91%) Albert McDowall Henrietta Susan Nunn
  πŸ’ 1920/9826
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Taramoa Taramoa
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church, Forth Street, Invercargill
Folio 11991
Consent
Date of Certificate 6 October 1920
Officiating Minister Rev. Th. Robertson, Presbyterian
255 6 October 1920 William Richard Brooks
Edith London
William Richard Brooks
Edith Condon
πŸ’ 1920/9827
Bachelor
Spinster
Baker
Domestic
26
19
Invercargill
Invercargill
20 years
2 years
Registrar's Office, Invercargill 11992 Samuel Brooks, Father; Patrick London, Father 6 October 1920 Registrar
No 255
Date of Notice 6 October 1920
  Groom Bride
Names of Parties William Richard Brooks Edith London
BDM Match (96%) William Richard Brooks Edith Condon
  πŸ’ 1920/9827
Condition Bachelor Spinster
Profession Baker Domestic
Age 26 19
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 11992
Consent Samuel Brooks, Father; Patrick London, Father
Date of Certificate 6 October 1920
Officiating Minister Registrar
256 7 October 1920 Phillip Alfred Poole
Gertrude Heatherall
Philip Alfred Poole
Ivy Gertrude Weatherall
πŸ’ 1920/9787
Bachelor
Spinster
Woodware Manufacturer
Saleswoman
30
29
Invercargill
Roxburgh
27 years
6 months
St James English Church, Roxburgh 11903 7 October 1920 Rev. J. Morland, Church of England
No 256
Date of Notice 7 October 1920
  Groom Bride
Names of Parties Phillip Alfred Poole Gertrude Heatherall
BDM Match (87%) Philip Alfred Poole Ivy Gertrude Weatherall
  πŸ’ 1920/9787
Condition Bachelor Spinster
Profession Woodware Manufacturer Saleswoman
Age 30 29
Dwelling Place Invercargill Roxburgh
Length of Residence 27 years 6 months
Marriage Place St James English Church, Roxburgh
Folio 11903
Consent
Date of Certificate 7 October 1920
Officiating Minister Rev. J. Morland, Church of England
257 8 October 1920 John Reed Crowley
Margaret Ann Fraser
John Reid Cowley
Margaret Ann Fraser
πŸ’ 1920/9828
Bachelor
Spinster
Motor man
Domestic
28
30
Invercargill
Invercargill
28 years
30 years
Browns Parsonage residence, 30 Sydney Street, Invercargill 11993 8 October 1920 Rev. E. Gardiner, Presbyterian
No 257
Date of Notice 8 October 1920
  Groom Bride
Names of Parties John Reed Crowley Margaret Ann Fraser
BDM Match (94%) John Reid Cowley Margaret Ann Fraser
  πŸ’ 1920/9828
Condition Bachelor Spinster
Profession Motor man Domestic
Age 28 30
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 30 years
Marriage Place Browns Parsonage residence, 30 Sydney Street, Invercargill
Folio 11993
Consent
Date of Certificate 8 October 1920
Officiating Minister Rev. E. Gardiner, Presbyterian

Page 3765

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Pellett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
258 9 October 1920 Robert Maclachlan
Sarah Lindsay Veitch
Robert Maclachlan
Sarah Lindsay Veitch
πŸ’ 1920/9829
Bachelor
Spinster
Railway Employee
Shop Assistant
34
28
Invercargill
Invercargill
8 years
7 years
Presbyterian Church, Tay St, Invercargill 11994 9 October 1920 Rev. J. R. Robinson, Presbyterian
No 258
Date of Notice 9 October 1920
  Groom Bride
Names of Parties Robert Maclachlan Sarah Lindsay Veitch
  πŸ’ 1920/9829
Condition Bachelor Spinster
Profession Railway Employee Shop Assistant
Age 34 28
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 7 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 11994
Consent
Date of Certificate 9 October 1920
Officiating Minister Rev. J. R. Robinson, Presbyterian
259 11 October 1920 Thomas George Cartwright
Joan Grieve
Thomas George Cartwright
Jean Grieve
πŸ’ 1920/9831
Bachelor
Spinster
Labourer
Domestic
22
18
Invercargill
Invercargill
10 years
3 years
Residence of Geo Cartwright, 227 Ettrick St, Invercargill 11995 Isabella Grieve, mother 11 October 1920 Rev. H. A. Sharp, Methodist
No 259
Date of Notice 11 October 1920
  Groom Bride
Names of Parties Thomas George Cartwright Joan Grieve
BDM Match (95%) Thomas George Cartwright Jean Grieve
  πŸ’ 1920/9831
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 18
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 3 years
Marriage Place Residence of Geo Cartwright, 227 Ettrick St, Invercargill
Folio 11995
Consent Isabella Grieve, mother
Date of Certificate 11 October 1920
Officiating Minister Rev. H. A. Sharp, Methodist
260 12 October 1920 Bruce Stewart
Mary Lodge
Bruce Stewart
May Lodge
πŸ’ 1920/9836
Bachelor
Spinster
Stationer
Saleswoman
29
34
Invercargill
Invercargill
3 days
15 years
English Church, Tay St, Invercargill 11996 12 October 1920 Rev. R. G. Coats, Church of England
No 260
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Bruce Stewart Mary Lodge
BDM Match (95%) Bruce Stewart May Lodge
  πŸ’ 1920/9836
Condition Bachelor Spinster
Profession Stationer Saleswoman
Age 29 34
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 15 years
Marriage Place English Church, Tay St, Invercargill
Folio 11996
Consent
Date of Certificate 12 October 1920
Officiating Minister Rev. R. G. Coats, Church of England
261 12 October 1920 Norman William Shields
Bertha Isabella King
Norman William Shields
Bertha Isabella King
πŸ’ 1920/9832
Bachelor
Spinster
Cheesemaker
Domestic
21
20
Ryal Bush
Ryal Bush
4 years
12 years
Presbyterian Church, Ryal Bush 11997 Frederick King, Father 13 October 1920 Rev. A. McNeur, Presbyterian
No 261
Date of Notice 12 October 1920
  Groom Bride
Names of Parties Norman William Shields Bertha Isabella King
  πŸ’ 1920/9832
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 21 20
Dwelling Place Ryal Bush Ryal Bush
Length of Residence 4 years 12 years
Marriage Place Presbyterian Church, Ryal Bush
Folio 11997
Consent Frederick King, Father
Date of Certificate 13 October 1920
Officiating Minister Rev. A. McNeur, Presbyterian
262 13 October 1920 Charles Frederick Nixon
Ethel Mary Cook
Charles Frederick Nixon
Ethel May Cook
πŸ’ 1920/9833
Bachelor
Spinster
Boot Importer
Domestic
33
29
Winton
Invercargill
27 years
3 days
Presbyterian Church, South Invercargill 11998 13 October 1920 Rev. E. Gardiner, Presbyterian
No 262
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Charles Frederick Nixon Ethel Mary Cook
BDM Match (97%) Charles Frederick Nixon Ethel May Cook
  πŸ’ 1920/9833
Condition Bachelor Spinster
Profession Boot Importer Domestic
Age 33 29
Dwelling Place Winton Invercargill
Length of Residence 27 years 3 days
Marriage Place Presbyterian Church, South Invercargill
Folio 11998
Consent
Date of Certificate 13 October 1920
Officiating Minister Rev. E. Gardiner, Presbyterian

Page 3766

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
263 13 October 1920 Robert Stevenson Brookland
Alice Beatrice Rissett
Robert Stevenson Brookland
Alice Beatrice Bissett
πŸ’ 1920/9834
Bachelor
Widow
Labourer
Domestic
21
23
Makarewa
Makarewa
21 years
2 years
Registrar's Office, Invercargill 11999 13 October 1920 Registrar
No 263
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Robert Stevenson Brookland Alice Beatrice Rissett
BDM Match (98%) Robert Stevenson Brookland Alice Beatrice Bissett
  πŸ’ 1920/9834
Condition Bachelor Widow
Profession Labourer Domestic
Age 21 23
Dwelling Place Makarewa Makarewa
Length of Residence 21 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 11999
Consent
Date of Certificate 13 October 1920
Officiating Minister Registrar
264 13 October 1920 Stanley Gibson Mitchell
Mabel Henrietta Melville Allan
Stanley Gibson Mitchell
Mabel Henrietta Melville Allan
πŸ’ 1920/9835
Bachelor
Spinster
Carter
Dressmaker
25
24
Invercargill
Invercargill
25 years
10 years
Residence of Mr Moss, O'Hara St, Invercargill 12000 13 October 1920 Rev. E. Gardiner, Presbyterian
No 264
Date of Notice 13 October 1920
  Groom Bride
Names of Parties Stanley Gibson Mitchell Mabel Henrietta Melville Allan
  πŸ’ 1920/9835
Condition Bachelor Spinster
Profession Carter Dressmaker
Age 25 24
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 10 years
Marriage Place Residence of Mr Moss, O'Hara St, Invercargill
Folio 12000
Consent
Date of Certificate 13 October 1920
Officiating Minister Rev. E. Gardiner, Presbyterian
265 14 October 1920 Stephen Valentine Reade
Helen Marshall Donaldson
St John Valentine Beadle
Helen Marshall Donaldson
πŸ’ 1920/9844
Bachelor
Spinster
Carpenter
26
27
Invercargill
Invercargill
6 years
4 weeks
Residence of Rev. H. G. Gilbert, 16 Elles Road, Invercargill 12001 14 October 1920 Rev. H. G. Gilbert, Presbyterian
No 265
Date of Notice 14 October 1920
  Groom Bride
Names of Parties Stephen Valentine Reade Helen Marshall Donaldson
BDM Match (88%) St John Valentine Beadle Helen Marshall Donaldson
  πŸ’ 1920/9844
Condition Bachelor Spinster
Profession Carpenter
Age 26 27
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 4 weeks
Marriage Place Residence of Rev. H. G. Gilbert, 16 Elles Road, Invercargill
Folio 12001
Consent
Date of Certificate 14 October 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
266 19 October 1920 John Harold Matterson
Una Gladys Ashley
John Harold Mattison
Urie Gladys Ashley
πŸ’ 1920/9855
Bachelor
Spinster
Labourer
Saleswoman
30
26
Invercargill
Invercargill
7 years
26 years
Residence of H. G. Ashley, 16 Elles Road, Invercargill 12002 19 October 1920 Rev. J. Carlisle, Baptist
No 266
Date of Notice 19 October 1920
  Groom Bride
Names of Parties John Harold Matterson Una Gladys Ashley
BDM Match (87%) John Harold Mattison Urie Gladys Ashley
  πŸ’ 1920/9855
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 30 26
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 26 years
Marriage Place Residence of H. G. Ashley, 16 Elles Road, Invercargill
Folio 12002
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev. J. Carlisle, Baptist
267 19 October 1920 Joseph John Beadle
Ethel Ida Atkinson
Joseph John Blacke
Ethel Isa Atkinson
πŸ’ 1920/9862
Bachelor
Spinster
Labourer
Domestic
38
23
Invercargill
Invercargill
20 years
7 years
Residence of William Atkinson, 83 McMaster St, Invercargill 12003 19 October 1920 Rev. H. G. Gilbert, Presbyterian
No 267
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Joseph John Beadle Ethel Ida Atkinson
BDM Match (89%) Joseph John Blacke Ethel Isa Atkinson
  πŸ’ 1920/9862
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 23
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 7 years
Marriage Place Residence of William Atkinson, 83 McMaster St, Invercargill
Folio 12003
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian

Page 3767

District of Invercargill Quarter ending 31 December 1920 Registrar L. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
268 20 October 1920 Samuel Eli Woolton
Margaret Hamilton Erskine
Samuel Eli Wootton
Margaret Hamilton Erskine
πŸ’ 1920/9863
Widower
Spinster
Photographer
Home duties
43
33
Invercargill
Invercargill
8 years
33 years
Brides residence, Grace St, Invercargill 12004 20 October 1920 Rev J. R. Robertson, Presbyterian
No 268
Date of Notice 20 October 1920
  Groom Bride
Names of Parties Samuel Eli Woolton Margaret Hamilton Erskine
BDM Match (97%) Samuel Eli Wootton Margaret Hamilton Erskine
  πŸ’ 1920/9863
Condition Widower Spinster
Profession Photographer Home duties
Age 43 33
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 33 years
Marriage Place Brides residence, Grace St, Invercargill
Folio 12004
Consent
Date of Certificate 20 October 1920
Officiating Minister Rev J. R. Robertson, Presbyterian
269 21 October 1920 Frank Edward Wright
Minnie Norma Paton Featherstone
Frank Edward Wright
Minnie Norma Palgrave Featherstone
πŸ’ 1920/9864
Bachelor
Spinster
Coach Painter
Domestic
25
23
Invercargill
Invercargill
25 years
5 years
Presbyterian Church, Tay St, Invercargill 12005 21 October 1920 Rev J. R. Robertson, Presbyterian
No 269
Date of Notice 21 October 1920
  Groom Bride
Names of Parties Frank Edward Wright Minnie Norma Paton Featherstone
BDM Match (91%) Frank Edward Wright Minnie Norma Palgrave Featherstone
  πŸ’ 1920/9864
Condition Bachelor Spinster
Profession Coach Painter Domestic
Age 25 23
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 5 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 12005
Consent
Date of Certificate 21 October 1920
Officiating Minister Rev J. R. Robertson, Presbyterian
270 21 October 1920 John Nicol Angus
Agnes Allan Cropper
John Nicol Angus
Agnes Allan Crapper
πŸ’ 1920/9865
Bachelor
Spinster
Cabinet Maker
Typiste
32
20
Invercargill
Invercargill
32 years
20 years
Presbyterian Church, Elles Road, Invercargill 12006 James Cropper, Father 21 October 1920 Rev E. Gardner, Presbyterian
No 270
Date of Notice 21 October 1920
  Groom Bride
Names of Parties John Nicol Angus Agnes Allan Cropper
BDM Match (97%) John Nicol Angus Agnes Allan Crapper
  πŸ’ 1920/9865
Condition Bachelor Spinster
Profession Cabinet Maker Typiste
Age 32 20
Dwelling Place Invercargill Invercargill
Length of Residence 32 years 20 years
Marriage Place Presbyterian Church, Elles Road, Invercargill
Folio 12006
Consent James Cropper, Father
Date of Certificate 21 October 1920
Officiating Minister Rev E. Gardner, Presbyterian
271 22 October 1920 Robert McCabe Guthrie
Hera Eva Margaret Davis
Robert McCabe Duthie
Hilda Eva Margaret Davis
πŸ’ 1920/9866
Bachelor
Spinster
Linotype Operator
Clerk
21
22
Invercargill
Invercargill
21 years
10 years
Brides mothers residence, 135 Don St, Invercargill 12007 22 October 1920 Rev J. Collie, Presbyterian
No 271
Date of Notice 22 October 1920
  Groom Bride
Names of Parties Robert McCabe Guthrie Hera Eva Margaret Davis
BDM Match (89%) Robert McCabe Duthie Hilda Eva Margaret Davis
  πŸ’ 1920/9866
Condition Bachelor Spinster
Profession Linotype Operator Clerk
Age 21 22
Dwelling Place Invercargill Invercargill
Length of Residence 21 years 10 years
Marriage Place Brides mothers residence, 135 Don St, Invercargill
Folio 12007
Consent
Date of Certificate 22 October 1920
Officiating Minister Rev J. Collie, Presbyterian
272 23 October 1920 Clarence Charles Gerrard
Irene Mabel Flann
Clarence Charles Gerrard
Irene Mabel Fearn
πŸ’ 1920/9867
Bachelor
Spinster
Motor Mechanic
Tailoress
20
19
Invercargill
Invercargill
4 years
19 years
English Church, Gladstone, Invercargill 12008 Arthur Gerrard, Father; Thomas Flann, Father 23 October 1920 Rev J. Fynes-Clinton, Church of England
No 272
Date of Notice 23 October 1920
  Groom Bride
Names of Parties Clarence Charles Gerrard Irene Mabel Flann
BDM Match (94%) Clarence Charles Gerrard Irene Mabel Fearn
  πŸ’ 1920/9867
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 20 19
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 19 years
Marriage Place English Church, Gladstone, Invercargill
Folio 12008
Consent Arthur Gerrard, Father; Thomas Flann, Father
Date of Certificate 23 October 1920
Officiating Minister Rev J. Fynes-Clinton, Church of England

Page 3768

District of Invercargill Quarter ending 31 December 1920 Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
273 26 October 1920 Thomas Snow
Jessie Mildred Williams
Thomas Snow
Jessie Mildred Williams
πŸ’ 1920/9853
Widower
Spinster
Clerk
Domestic
46
26
Invercargill
Invercargill
1 day
26 years
English Church Gladstone, Invercargill 12009 26 October 1920 Rev G. Fynes-Clinton, Church of England
No 273
Date of Notice 26 October 1920
  Groom Bride
Names of Parties Thomas Snow Jessie Mildred Williams
  πŸ’ 1920/9853
Condition Widower Spinster
Profession Clerk Domestic
Age 46 26
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 26 years
Marriage Place English Church Gladstone, Invercargill
Folio 12009
Consent
Date of Certificate 26 October 1920
Officiating Minister Rev G. Fynes-Clinton, Church of England
274 29 October 1920 James Alexander Brown
Jeannie Sutherland Bernie
James Alexander Brown
Jeannie Sutherland Bennie
πŸ’ 1920/9868
James Alexander Brown
Ruby Kathleen Munro
πŸ’ 1920/1565
Bachelor
Spinster
Farmer
Domestic
26
26
Waianiwa
Spar Bush
11 years
24 years
Brides parents residence Spar Bush, Invercargill 12010 29 October 1920 Rev H. C. Gault, Presbyterian
No 274
Date of Notice 29 October 1920
  Groom Bride
Names of Parties James Alexander Brown Jeannie Sutherland Bernie
BDM Match (98%) James Alexander Brown Jeannie Sutherland Bennie
  πŸ’ 1920/9868
BDM Match (62%) James Alexander Brown Ruby Kathleen Munro
  πŸ’ 1920/1565
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Waianiwa Spar Bush
Length of Residence 11 years 24 years
Marriage Place Brides parents residence Spar Bush, Invercargill
Folio 12010
Consent
Date of Certificate 29 October 1920
Officiating Minister Rev H. C. Gault, Presbyterian
275 30 October 1920 Quintin Gillon Christopher
Irena Marguerite Beers
Quintin Gillon Christophers
Irena Marguerite Bews
πŸ’ 1920/9845
Bachelor
Spinster
Bank Clerk
Domestic
24
26
Invercargill
Invercargill
24 years
26 years
English Church Teviot St., Invercargill 12011 30 October 1920 Rev R. H. Coats, Church of England
No 275
Date of Notice 30 October 1920
  Groom Bride
Names of Parties Quintin Gillon Christopher Irena Marguerite Beers
BDM Match (94%) Quintin Gillon Christophers Irena Marguerite Bews
  πŸ’ 1920/9845
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 24 26
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 26 years
Marriage Place English Church Teviot St., Invercargill
Folio 12011
Consent
Date of Certificate 30 October 1920
Officiating Minister Rev R. H. Coats, Church of England
276 1 November 1920 Walter Darcy Palmer
Elsie Veroneau Tew
Walter D'Arcy Palmer
Elsie Veronica Jew
πŸ’ 1920/9883
Bachelor
Spinster
Produce Manager
Domestic
30
21
Invercargill
Mataura
2 years
6 months
Residence of Joseph W. Crofts, Mataura 12048 1 November 1920 Rev W. H. Hamblett, Church of England
No 276
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Walter Darcy Palmer Elsie Veroneau Tew
BDM Match (84%) Walter D'Arcy Palmer Elsie Veronica Jew
  πŸ’ 1920/9883
Condition Bachelor Spinster
Profession Produce Manager Domestic
Age 30 21
Dwelling Place Invercargill Mataura
Length of Residence 2 years 6 months
Marriage Place Residence of Joseph W. Crofts, Mataura
Folio 12048
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev W. H. Hamblett, Church of England
277 2 November 1920 John James Mitchell
Frances Louise Cooper
John James Mitchell
Frances Louisa Cooper
πŸ’ 1920/9846
Bachelor
Spinster
Railway Officer
Home duties
29
25
Invercargill
Invercargill
29 years
4 days
Presbyterian Church Ellis Road, Invercargill 12012 2 November 1920 Rev E. Gardiner
No 277
Date of Notice 2 November 1920
  Groom Bride
Names of Parties John James Mitchell Frances Louise Cooper
BDM Match (98%) John James Mitchell Frances Louisa Cooper
  πŸ’ 1920/9846
Condition Bachelor Spinster
Profession Railway Officer Home duties
Age 29 25
Dwelling Place Invercargill Invercargill
Length of Residence 29 years 4 days
Marriage Place Presbyterian Church Ellis Road, Invercargill
Folio 12012
Consent
Date of Certificate 2 November 1920
Officiating Minister Rev E. Gardiner

Page 3769

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Pyke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
278 2 November 1920 Richard Heslin
Alice Hendle
Richard Hishon
Alice Hindle
πŸ’ 1920/9847
Richard Harris
Alice Irene Cole
πŸ’ 1920/2070
Bachelor
Spinster
Farmer
Domestic
30
22
Invercargill
Invercargill
4 days
8 days
Roman Catholic Church, Tyndall Street, Invercargill 12013 2 November 1920 Very Rev. J. O'Neill, Roman Catholic
No 278
Date of Notice 2 November 1920
  Groom Bride
Names of Parties Richard Heslin Alice Hendle
BDM Match (85%) Richard Hishon Alice Hindle
  πŸ’ 1920/9847
BDM Match (67%) Richard Harris Alice Irene Cole
  πŸ’ 1920/2070
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 22
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 8 days
Marriage Place Roman Catholic Church, Tyndall Street, Invercargill
Folio 12013
Consent
Date of Certificate 2 November 1920
Officiating Minister Very Rev. J. O'Neill, Roman Catholic
279 3 November 1920 John Henry Turnbull
Alice Kate Wild
John Henry Turnbull
Alice Kate Wild
πŸ’ 1920/9848
Bachelor
Spinster
Farmer
Bank Clerk
26
26
Invercargill
Invercargill
3 days
6 months
English Church, Tyndall Street, Invercargill 12014 3 November 1920 Rev. R. de Lambert, English Church
No 279
Date of Notice 3 November 1920
  Groom Bride
Names of Parties John Henry Turnbull Alice Kate Wild
  πŸ’ 1920/9848
Condition Bachelor Spinster
Profession Farmer Bank Clerk
Age 26 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 6 months
Marriage Place English Church, Tyndall Street, Invercargill
Folio 12014
Consent
Date of Certificate 3 November 1920
Officiating Minister Rev. R. de Lambert, English Church
280 4 November 1920 William Francis Webb
Hazel Wallace
William Francis Webb
Hazel Wallace
πŸ’ 1920/9849
Bachelor
Spinster
Ironmonger
Domestic
31
28
Invercargill
Invercargill
24 years
28 years
Presbyterian Church, Dee Street, Invercargill 12015 4 November 1920 Rev. H. G. Gilbert, Presbyterian
No 280
Date of Notice 4 November 1920
  Groom Bride
Names of Parties William Francis Webb Hazel Wallace
  πŸ’ 1920/9849
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 31 28
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 28 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 12015
Consent
Date of Certificate 4 November 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
281 4 November 1920 Arthur Frederick Nixon
Muriel Bland
Arthur Fenwick Nixon
Muriel Bland
πŸ’ 1920/9850
Bachelor
Spinster
Carpenter
Domestic
31
25
Invercargill
Invercargill
25 years
6 weeks
Presbyterian Church, Elles Road, Invercargill 12016 4 November 1920 Rev. J. Collie, Presbyterian
No 281
Date of Notice 4 November 1920
  Groom Bride
Names of Parties Arthur Frederick Nixon Muriel Bland
BDM Match (91%) Arthur Fenwick Nixon Muriel Bland
  πŸ’ 1920/9850
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 31 25
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 6 weeks
Marriage Place Presbyterian Church, Elles Road, Invercargill
Folio 12016
Consent
Date of Certificate 4 November 1920
Officiating Minister Rev. J. Collie, Presbyterian
282 5 November 1920 David Fairweather Metcalfe
Mary McDonald Walker
David Fairweather Metcalfe
Mary McDonald Walker
πŸ’ 1920/9851
Bachelor
Widow (17.6.15)
Butcher
Domestic
32
31
Invercargill
Invercargill

16 years
Residence of Thomas Metcalfe, Waituna 12017 5 November 1920 Rev. J. H. Robertson, Presbyterian
No 282
Date of Notice 5 November 1920
  Groom Bride
Names of Parties David Fairweather Metcalfe Mary McDonald Walker
  πŸ’ 1920/9851
Condition Bachelor Widow (17.6.15)
Profession Butcher Domestic
Age 32 31
Dwelling Place Invercargill Invercargill
Length of Residence 16 years
Marriage Place Residence of Thomas Metcalfe, Waituna
Folio 12017
Consent
Date of Certificate 5 November 1920
Officiating Minister Rev. J. H. Robertson, Presbyterian

Page 3770

District of Invercargill Quarter ending 31 December 1920 Registrar S. J. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
283 8 November 1920 Robert Tyrrell Strathern
Mary Matthew Wilkie Layburn
Robert Tyrrell Strathern
Mary Matthews Wilkie Layburn
πŸ’ 1920/9852
Bachelor
Spinster
Baker
Saleswoman
27
26
Invercargill
Invercargill
10 years
15 days
Presbyterian Church, Tay St, Invercargill 12018 8 November 1920 Rev. T. H. Robinson, Presbyterian
No 283
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Robert Tyrrell Strathern Mary Matthew Wilkie Layburn
BDM Match (98%) Robert Tyrrell Strathern Mary Matthews Wilkie Layburn
  πŸ’ 1920/9852
Condition Bachelor Spinster
Profession Baker Saleswoman
Age 27 26
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 15 days
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 12018
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev. T. H. Robinson, Presbyterian
284 9 November 1920 John Penny Bennett
Mary Ellen McMenamin
John Penny Kennett
Mary Ellen McMenamin
πŸ’ 1920/9854
Bachelor
Spinster
Station Manager
Domestic
35
29
Invercargill
Invercargill
3 days
14 days
Residence of Mrs. D. Lynch, 40 Queen St, Invercargill 12019 9 November 1920 Rev. T. H. Robinson, Presbyterian
No 284
Date of Notice 9 November 1920
  Groom Bride
Names of Parties John Penny Bennett Mary Ellen McMenamin
BDM Match (97%) John Penny Kennett Mary Ellen McMenamin
  πŸ’ 1920/9854
Condition Bachelor Spinster
Profession Station Manager Domestic
Age 35 29
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 14 days
Marriage Place Residence of Mrs. D. Lynch, 40 Queen St, Invercargill
Folio 12019
Consent
Date of Certificate 9 November 1920
Officiating Minister Rev. T. H. Robinson, Presbyterian
285 9 November 1920 Oliver William Crocker
Agnes Jane Dicks Pollock
Oliver William Crosbie
Agnes Jane Dickie Pollock
πŸ’ 1920/9809
Bachelor
Spinster
Railway Employee
Domestic
29
27
Invercargill
Gore
4 years
4 years
Cory Tea Rooms, Gore 11973 9 November 1920 Rev. E. Gardner, Presbyterian
No 285
Date of Notice 9 November 1920
  Groom Bride
Names of Parties Oliver William Crocker Agnes Jane Dicks Pollock
BDM Match (87%) Oliver William Crosbie Agnes Jane Dickie Pollock
  πŸ’ 1920/9809
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 29 27
Dwelling Place Invercargill Gore
Length of Residence 4 years 4 years
Marriage Place Cory Tea Rooms, Gore
Folio 11973
Consent
Date of Certificate 9 November 1920
Officiating Minister Rev. E. Gardner, Presbyterian
286 10 November 1920 George Leonard Smart
Kate Boroman Bruce
George Leonard Smart
Kate Bowman Bruce
πŸ’ 1920/9856
Bachelor
Spinster
Farmer
Clerk
28
25
Invercargill
Invercargill
3 days
7 days
Presbyterian Church, Tay St, Invercargill 12020 10 November 1920 Rev. J. R. Robinson, Presbyterian
No 286
Date of Notice 10 November 1920
  Groom Bride
Names of Parties George Leonard Smart Kate Boroman Bruce
BDM Match (94%) George Leonard Smart Kate Bowman Bruce
  πŸ’ 1920/9856
Condition Bachelor Spinster
Profession Farmer Clerk
Age 28 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 7 days
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 12020
Consent
Date of Certificate 10 November 1920
Officiating Minister Rev. J. R. Robinson, Presbyterian
287 11 November 1920 William James Steans
Agnes McIvor
William James Steans
Agnes McLeod
πŸ’ 1920/9857
Bachelor
Spinster
Gatekeeper
Domestic
35
20
Waianiwa
Taramoa
35 years
20 years
Brides Parents residence, Taramoa, Invercargill 12021 11 November 1920 Rev. J. Collie, Presbyterian
No 287
Date of Notice 11 November 1920
  Groom Bride
Names of Parties William James Steans Agnes McIvor
BDM Match (88%) William James Steans Agnes McLeod
  πŸ’ 1920/9857
Condition Bachelor Spinster
Profession Gatekeeper Domestic
Age 35 20
Dwelling Place Waianiwa Taramoa
Length of Residence 35 years 20 years
Marriage Place Brides Parents residence, Taramoa, Invercargill
Folio 12021
Consent
Date of Certificate 11 November 1920
Officiating Minister Rev. J. Collie, Presbyterian

Page 3771

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
288 15 November 1920 John Norman West
Eggelton Millicent Ellen Jones
John Norman Weir
Eggerton Millicent Ellen Jones
πŸ’ 1920/9858
Bachelor
Spinster
Salesman
Saleswoman
25
25
Invercargill
Invercargill
2 months
12 years
Presbyterian Church, Dee St, Invercargill 12022 15 November 1920 Rev. J. H. Robertson, Presbyterian
No 288
Date of Notice 15 November 1920
  Groom Bride
Names of Parties John Norman West Eggelton Millicent Ellen Jones
BDM Match (92%) John Norman Weir Eggerton Millicent Ellen Jones
  πŸ’ 1920/9858
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 25 25
Dwelling Place Invercargill Invercargill
Length of Residence 2 months 12 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 12022
Consent
Date of Certificate 15 November 1920
Officiating Minister Rev. J. H. Robertson, Presbyterian
289 16 November 1920 Francis Nolan
Marcellina Belotti
Francis Nolan
Marcellina Belotti
πŸ’ 1920/9859
Bachelor
Spinster
Fireman N.Z.R.
Dressmaker
24
28
Invercargill
Invercargill
7 weeks
11 months
Roman Catholic Church, Tyne St, Invercargill 12023 16 November 1920 Very Rev. W. Burke, Roman Catholic
No 289
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Francis Nolan Marcellina Belotti
  πŸ’ 1920/9859
Condition Bachelor Spinster
Profession Fireman N.Z.R. Dressmaker
Age 24 28
Dwelling Place Invercargill Invercargill
Length of Residence 7 weeks 11 months
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 12023
Consent
Date of Certificate 16 November 1920
Officiating Minister Very Rev. W. Burke, Roman Catholic
290 16 November 1920 Albert Everness Newman
Marguerite Morris
Albert Everness Newman
Marguerite Morris
πŸ’ 1920/9860
Bachelor
Spinster
Seedsman
Home duties
29
24
Invercargill
Invercargill
8 days
3 months
English Church, Gladstone, Invercargill 12024 16 November 1920 Rev. G. Fynes-Clinton, Church of England
No 290
Date of Notice 16 November 1920
  Groom Bride
Names of Parties Albert Everness Newman Marguerite Morris
  πŸ’ 1920/9860
Condition Bachelor Spinster
Profession Seedsman Home duties
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 8 days 3 months
Marriage Place English Church, Gladstone, Invercargill
Folio 12024
Consent
Date of Certificate 16 November 1920
Officiating Minister Rev. G. Fynes-Clinton, Church of England
291 22 November 1920 Peter Wallace Shaw
Jane Thomson
Peter Wallace Shaw
Jane Thomson
πŸ’ 1920/9861
Bachelor
Spinster
Farmer
Domestic
27
22
Lochiel
Lochiel
10 years
8 days
Presbyterian Church, Dee St, Invercargill 12025 22 November 1920 Rev. J. H. Robertson, Presbyterian
No 291
Date of Notice 22 November 1920
  Groom Bride
Names of Parties Peter Wallace Shaw Jane Thomson
  πŸ’ 1920/9861
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Lochiel Lochiel
Length of Residence 10 years 8 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 12025
Consent
Date of Certificate 22 November 1920
Officiating Minister Rev. J. H. Robertson, Presbyterian
292 24 November 1920 William Henry Blick
Catherine Mary Williams
William Henry Blick
Catherine May Williams
πŸ’ 1920/9869
William Henry Hocking
Mabel Emily Williams
πŸ’ 1920/3422
William Herbert Rowland
Blanche Mary Williams
πŸ’ 1920/2795
Divorced 13/2/20
Spinster
Driver
Domestic
39
28
Invercargill
Invercargill
18 years
6 months
Presbyterian Manse, George St, North Invercargill 12026 24 November 1920 Rev. J. Collie, Presbyterian
No 292
Date of Notice 24 November 1920
  Groom Bride
Names of Parties William Henry Blick Catherine Mary Williams
BDM Match (98%) William Henry Blick Catherine May Williams
  πŸ’ 1920/9869
BDM Match (62%) William Henry Hocking Mabel Emily Williams
  πŸ’ 1920/3422
BDM Match (61%) William Herbert Rowland Blanche Mary Williams
  πŸ’ 1920/2795
Condition Divorced 13/2/20 Spinster
Profession Driver Domestic
Age 39 28
Dwelling Place Invercargill Invercargill
Length of Residence 18 years 6 months
Marriage Place Presbyterian Manse, George St, North Invercargill
Folio 12026
Consent
Date of Certificate 24 November 1920
Officiating Minister Rev. J. Collie, Presbyterian

Page 3772

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
293 25 November 1920 David White Hardy
Annie Theresa Holland
David White Hardy
Annie Thursa Hollands
πŸ’ 1920/9880
Widower 28/01/08
Spinster
Railway employee
Domestic
36
18
Invercargill
Invercargill
4 days
3 weeks
Residence of Benjamin Smith, 10 Bowmont St, Invercargill 12027 Christina Holland, Mother 25 November 1920 Rev. J. P. Cossum, Methodist
No 293
Date of Notice 25 November 1920
  Groom Bride
Names of Parties David White Hardy Annie Theresa Holland
BDM Match (93%) David White Hardy Annie Thursa Hollands
  πŸ’ 1920/9880
Condition Widower 28/01/08 Spinster
Profession Railway employee Domestic
Age 36 18
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 3 weeks
Marriage Place Residence of Benjamin Smith, 10 Bowmont St, Invercargill
Folio 12027
Consent Christina Holland, Mother
Date of Certificate 25 November 1920
Officiating Minister Rev. J. P. Cossum, Methodist
294 26 November 1920 Herbert Bailey
Bessie Cunnagh Lutton
Herbert Bailey
Bessie Cunnuck Sutton
πŸ’ 1920/9886
Bachelor
Spinster
Labourer
Waitress
26
24
Invercargill
Invercargill
5 months
16 years
Methodist Church, Don St, Invercargill 12028 26 November 1920 Rev. H. A. Sharp, Methodist
No 294
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Herbert Bailey Bessie Cunnagh Lutton
BDM Match (91%) Herbert Bailey Bessie Cunnuck Sutton
  πŸ’ 1920/9886
Condition Bachelor Spinster
Profession Labourer Waitress
Age 26 24
Dwelling Place Invercargill Invercargill
Length of Residence 5 months 16 years
Marriage Place Methodist Church, Don St, Invercargill
Folio 12028
Consent
Date of Certificate 26 November 1920
Officiating Minister Rev. H. A. Sharp, Methodist
295 26 November 1920 Norman Edwin Moffat
Matilda Janet Macdonald
Norman Edwin Moffat
Matilda Janet Macdonald
πŸ’ 1920/9887
Bachelor
Spinster
Farmer
School teacher
32
34
Invercargill
Invercargill
3 days
3 days
Residence of Rev. J. R. Robieson, North Road, Invercargill 12029 26 November 1920 Rev. J. R. Robieson, Presbyterian
No 295
Date of Notice 26 November 1920
  Groom Bride
Names of Parties Norman Edwin Moffat Matilda Janet Macdonald
  πŸ’ 1920/9887
Condition Bachelor Spinster
Profession Farmer School teacher
Age 32 34
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Rev. J. R. Robieson, North Road, Invercargill
Folio 12029
Consent
Date of Certificate 26 November 1920
Officiating Minister Rev. J. R. Robieson, Presbyterian
296 29 November 1920 James Fyfe
Matilda McFarlan Allan
James Fyfe
Matilda McFarlane Allan
πŸ’ 1920/9888
Bachelor
Spinster
Hardware salesman
38
37
Invercargill
Invercargill
9 years
5 days
Presbyterian Manse, North Road, Invercargill 12030 29 November 1920 Rev. J. R. Robieson, Presbyterian
No 296
Date of Notice 29 November 1920
  Groom Bride
Names of Parties James Fyfe Matilda McFarlan Allan
BDM Match (98%) James Fyfe Matilda McFarlane Allan
  πŸ’ 1920/9888
Condition Bachelor Spinster
Profession Hardware salesman
Age 38 37
Dwelling Place Invercargill Invercargill
Length of Residence 9 years 5 days
Marriage Place Presbyterian Manse, North Road, Invercargill
Folio 12030
Consent
Date of Certificate 29 November 1920
Officiating Minister Rev. J. R. Robieson, Presbyterian
297 1 December 1920 Wallace Frederick Pope
Matilda Evelyn Wootton
Wallace Frederick Pope
Matilda Evelyn Wootton
πŸ’ 1920/9889
Bachelor
Spinster
Carrier
Domestic
30
30
Invercargill
Invercargill
30 years
3 days
English Church, Tay St, Invercargill 12031 1 December 1920 Rev. C. H. Roberts, English Church
No 297
Date of Notice 1 December 1920
  Groom Bride
Names of Parties Wallace Frederick Pope Matilda Evelyn Wootton
  πŸ’ 1920/9889
Condition Bachelor Spinster
Profession Carrier Domestic
Age 30 30
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 3 days
Marriage Place English Church, Tay St, Invercargill
Folio 12031
Consent
Date of Certificate 1 December 1920
Officiating Minister Rev. C. H. Roberts, English Church

Page 3773

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
298 3 December 1920 Edward Calder Stewart
Margaret Anderson Wishart
Stewart Edmond Calder
Margaret Anderson Wishart
πŸ’ 1920/9890
Bachelor
Spinster
Carpenter
Domestic
28
25
Invercargill
Invercargill
1 Year
9 Years
Presbyterian Church, Leet St, Invercargill 12032 3 December 1920 Rev. H. G. Gilbert, Presbyterian
No 298
Date of Notice 3 December 1920
  Groom Bride
Names of Parties Edward Calder Stewart Margaret Anderson Wishart
BDM Match (62%) Stewart Edmond Calder Margaret Anderson Wishart
  πŸ’ 1920/9890
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 25
Dwelling Place Invercargill Invercargill
Length of Residence 1 Year 9 Years
Marriage Place Presbyterian Church, Leet St, Invercargill
Folio 12032
Consent
Date of Certificate 3 December 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
299 4 December 1920 George Alexander Walter McKay
Jessie Rubena Blaikie
George Alexander Beattie McKay
Jessie Rubina Blakie
πŸ’ 1920/9891
Bachelor
Spinster
Farm Labourer
Domestic
25
21
Branxholme
Branxholme
18 months
21 Years
Presbyterian Church, Leet St, Invercargill 12033 4 December 1920 Rev. H. G. Gilbert, Presbyterian
No 299
Date of Notice 4 December 1920
  Groom Bride
Names of Parties George Alexander Walter McKay Jessie Rubena Blaikie
BDM Match (87%) George Alexander Beattie McKay Jessie Rubina Blakie
  πŸ’ 1920/9891
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 21
Dwelling Place Branxholme Branxholme
Length of Residence 18 months 21 Years
Marriage Place Presbyterian Church, Leet St, Invercargill
Folio 12033
Consent
Date of Certificate 4 December 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
300 9 December 1920 Albert Warren Blomfield
Kathleen Elizabeth Ellen Haggerty
Albert Warren Blomfield
Kathleen Elizabeth Ellen Haggerty
πŸ’ 1920/9871
Bachelor
Spinster
Painter
Domestic
29
19
Invercargill
Invercargill
29 Years
7 Years
Salvation Army Barracks, Tay St, Invercargill 12036 Thomas J. Haggerty, Father 9 December 1920 Captain Goffin, Salvation Army
No 300
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Albert Warren Blomfield Kathleen Elizabeth Ellen Haggerty
  πŸ’ 1920/9871
Condition Bachelor Spinster
Profession Painter Domestic
Age 29 19
Dwelling Place Invercargill Invercargill
Length of Residence 29 Years 7 Years
Marriage Place Salvation Army Barracks, Tay St, Invercargill
Folio 12036
Consent Thomas J. Haggerty, Father
Date of Certificate 9 December 1920
Officiating Minister Captain Goffin, Salvation Army
301 13 December 1920 William Walter Brown
Annie Christina Merina
William Walter Brown
Annie Christina Morrison
πŸ’ 1920/9892
William Binet Brown
Annie Martha Embury
πŸ’ 1920/10814
Bachelor
Spinster
Gardener
Domestic
26
20
Invercargill
Invercargill
22 Years
10 Years
Registrar's Office, Invercargill 12034 William Merina, Father 13 December 1920 Registrar
No 301
Date of Notice 13 December 1920
  Groom Bride
Names of Parties William Walter Brown Annie Christina Merina
BDM Match (90%) William Walter Brown Annie Christina Morrison
  πŸ’ 1920/9892
BDM Match (60%) William Binet Brown Annie Martha Embury
  πŸ’ 1920/10814
Condition Bachelor Spinster
Profession Gardener Domestic
Age 26 20
Dwelling Place Invercargill Invercargill
Length of Residence 22 Years 10 Years
Marriage Place Registrar's Office, Invercargill
Folio 12034
Consent William Merina, Father
Date of Certificate 13 December 1920
Officiating Minister Registrar
302 14 December 1920 John Jabez Golding
Lily Winifred Royce
Jabez Golding
Lily Winifred Boyce
πŸ’ 1920/9870
Widower 6-7-11
Spinster
School teacher
Dressmaker
55
32
Wyndham
Invercargill

32 Years
English Church, Tay St, Invercargill 12035 14 December 1920 Rev. R. G. Coats, Church of England
No 302
Date of Notice 14 December 1920
  Groom Bride
Names of Parties John Jabez Golding Lily Winifred Royce
BDM Match (83%) Jabez Golding Lily Winifred Boyce
  πŸ’ 1920/9870
Condition Widower 6-7-11 Spinster
Profession School teacher Dressmaker
Age 55 32
Dwelling Place Wyndham Invercargill
Length of Residence 32 Years
Marriage Place English Church, Tay St, Invercargill
Folio 12035
Consent
Date of Certificate 14 December 1920
Officiating Minister Rev. R. G. Coats, Church of England

Page 3774

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Peters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
303 15 December 1920 Albert Warren Blomfield
Kathleen Elizabeth Ellen Haggerty
Albert Warren Blomfield
Kathleen Elizabeth Ellen Haggerty
πŸ’ 1920/9871
Bachelor
Spinster
Painter
Domestic
27
19
Invercargill
Invercargill
27 years
7 years
Residence of Capt. H. Goffin, Forth Street, Invercargill 12036 Thomas J. Haggerty, Father 15 December 1920 Captain H. Goffin, Salvation Army
No 303
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Albert Warren Blomfield Kathleen Elizabeth Ellen Haggerty
  πŸ’ 1920/9871
Condition Bachelor Spinster
Profession Painter Domestic
Age 27 19
Dwelling Place Invercargill Invercargill
Length of Residence 27 years 7 years
Marriage Place Residence of Capt. H. Goffin, Forth Street, Invercargill
Folio 12036
Consent Thomas J. Haggerty, Father
Date of Certificate 15 December 1920
Officiating Minister Captain H. Goffin, Salvation Army
304 15 December 1920 John McDonald
Ethel Constance Rees
John McDonald
Ethel Constance Beer
πŸ’ 1921/10837
Bachelor
Spinster
Farmer
School teacher
31
31
Woodlands
Mabel Bush
25 years
18 months
Presbyterian Church, Deel Street, Invercargill 118 15 December 1920 Rev. G. H. Crockett, Presbyterian
No 304
Date of Notice 15 December 1920
  Groom Bride
Names of Parties John McDonald Ethel Constance Rees
BDM Match (95%) John McDonald Ethel Constance Beer
  πŸ’ 1921/10837
Condition Bachelor Spinster
Profession Farmer School teacher
Age 31 31
Dwelling Place Woodlands Mabel Bush
Length of Residence 25 years 18 months
Marriage Place Presbyterian Church, Deel Street, Invercargill
Folio 118
Consent
Date of Certificate 15 December 1920
Officiating Minister Rev. G. H. Crockett, Presbyterian
305 16 December 1920 Frank Pearce
Marguerita Mary Rea
Frank Pearce
Marguerita Mary Rea
πŸ’ 1921/2271
Bachelor
Spinster
Electrician
Clerk
24
22
Invercargill
Invercargill
4 weeks
22 years
Presbyterian Church, Deel Street, Invercargill 119 16 December 1920 Rev. H. G. Gilbert, Presbyterian
No 305
Date of Notice 16 December 1920
  Groom Bride
Names of Parties Frank Pearce Marguerita Mary Rea
  πŸ’ 1921/2271
Condition Bachelor Spinster
Profession Electrician Clerk
Age 24 22
Dwelling Place Invercargill Invercargill
Length of Residence 4 weeks 22 years
Marriage Place Presbyterian Church, Deel Street, Invercargill
Folio 119
Consent
Date of Certificate 16 December 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
306 16 December 1920 James Henry Collett
Elizabeth Charlotte Robertson
James Henry Collett
Elizabeth Charlotte Robertson
πŸ’ 1920/9872
Bachelor
Spinster
Engine driver
Domestic
31
23
Invercargill
Invercargill
3 years
23 years
Baptist Church, Esk Street, Invercargill 12037 16 December 1920 Rev. J. Carlisle, Methodist
No 306
Date of Notice 16 December 1920
  Groom Bride
Names of Parties James Henry Collett Elizabeth Charlotte Robertson
  πŸ’ 1920/9872
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 31 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 23 years
Marriage Place Baptist Church, Esk Street, Invercargill
Folio 12037
Consent
Date of Certificate 16 December 1920
Officiating Minister Rev. J. Carlisle, Methodist
307 18 December 1920 Thomas Mangan
Christina Wonder
Thomas Mangan
Christina Winder
πŸ’ 1920/9873
Bachelor
Spinster
Road Contractor
Domestic
41
36
Invercargill
Invercargill
4 years
36 years
Brides Mother's residence, Jackson's Road, Invercargill 12038 18 December 1920 Rev. J. Collie, Presbyterian
No 307
Date of Notice 18 December 1920
  Groom Bride
Names of Parties Thomas Mangan Christina Wonder
BDM Match (97%) Thomas Mangan Christina Winder
  πŸ’ 1920/9873
Condition Bachelor Spinster
Profession Road Contractor Domestic
Age 41 36
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 36 years
Marriage Place Brides Mother's residence, Jackson's Road, Invercargill
Folio 12038
Consent
Date of Certificate 18 December 1920
Officiating Minister Rev. J. Collie, Presbyterian

Page 3775

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Pebre
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
308 20 December 1920 Robert Arawa Jamieson
Alice Mary Coley
Robert Arawa Jamieson
Alice May Colyer
πŸ’ 1920/9874
Bachelor
Spinster
Farmer
Teacher
29
20
Lochiel
Invercargill
29 years
20 years
Presbyterian Church Lochiel 12039 Jane Coley, mother 20 December 1920 Rev. E. Gardiner, Presbyterian
No 308
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Robert Arawa Jamieson Alice Mary Coley
BDM Match (91%) Robert Arawa Jamieson Alice May Colyer
  πŸ’ 1920/9874
Condition Bachelor Spinster
Profession Farmer Teacher
Age 29 20
Dwelling Place Lochiel Invercargill
Length of Residence 29 years 20 years
Marriage Place Presbyterian Church Lochiel
Folio 12039
Consent Jane Coley, mother
Date of Certificate 20 December 1920
Officiating Minister Rev. E. Gardiner, Presbyterian
309 20 December 1920 Henry Herman Petersen
Margaret Emily Latta Vincent
Henry Herman Petersen
Margaret Emily Latta Vincent
πŸ’ 1920/9875
Bachelor
Divorced 5/11/20
Labourer
Domestic
28
50
Bluff
Invercargill
3 months
5 years
Registrar's Office Invercargill 12040 23 December 1920 Registrar
No 309
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Henry Herman Petersen Margaret Emily Latta Vincent
  πŸ’ 1920/9875
Condition Bachelor Divorced 5/11/20
Profession Labourer Domestic
Age 28 50
Dwelling Place Bluff Invercargill
Length of Residence 3 months 5 years
Marriage Place Registrar's Office Invercargill
Folio 12040
Consent
Date of Certificate 23 December 1920
Officiating Minister Registrar
310 21 December 1920 James Alexander McMillan
Florence Compton
James Alexander McMillan
Florence Compton
πŸ’ 1920/9876
Bachelor
Spinster
Painter
Dressmaker
24
24
Invercargill
Invercargill
24 years
1 year
Registrar's Office Invercargill 12041 21 December 1920 Registrar
No 310
Date of Notice 21 December 1920
  Groom Bride
Names of Parties James Alexander McMillan Florence Compton
  πŸ’ 1920/9876
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 1 year
Marriage Place Registrar's Office Invercargill
Folio 12041
Consent
Date of Certificate 21 December 1920
Officiating Minister Registrar
311 21 December 1920 Reginald Gordon Polkinghorne
Mabel Elizabeth Henderson
Reginald Gordon Polkinghorne
Mabel Elspeth Henderson
πŸ’ 1920/10043
Bachelor
Spinster
Skilled Labourer
Clerk
24
29
Invercargill
Invercargill
1 year
25 years
Bride's mother's residence, 25 Nelson St, Invercargill 12226 21 December 1920 Rev. J. H. Robison, Presbyterian
No 311
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Reginald Gordon Polkinghorne Mabel Elizabeth Henderson
BDM Match (92%) Reginald Gordon Polkinghorne Mabel Elspeth Henderson
  πŸ’ 1920/10043
Condition Bachelor Spinster
Profession Skilled Labourer Clerk
Age 24 29
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 25 years
Marriage Place Bride's mother's residence, 25 Nelson St, Invercargill
Folio 12226
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev. J. H. Robison, Presbyterian
312 21 December 1920 Gerald Augustus Barnham Merri
Katherine Hope McKenzie
Gerald Agustus Parnham Mein
Katherine Hope McKenzie
πŸ’ 1920/9877
Bachelor
Spinster
Cabinet maker
Home duties
25
21
Christchurch
Invercargill
1 year
7 years
Presbyterian Church Dee St, Invercargill 12042 21 December 1920 Rev. H. G. Gilbert, Presbyterian
No 312
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Gerald Augustus Barnham Merri Katherine Hope McKenzie
BDM Match (91%) Gerald Agustus Parnham Mein Katherine Hope McKenzie
  πŸ’ 1920/9877
Condition Bachelor Spinster
Profession Cabinet maker Home duties
Age 25 21
Dwelling Place Christchurch Invercargill
Length of Residence 1 year 7 years
Marriage Place Presbyterian Church Dee St, Invercargill
Folio 12042
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian

Page 3776

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
313 20 December 1920 George Frederick White
Ada Mary Cox
George Frederick White
Ada Mary Cox
πŸ’ 1920/10054
Bachelor
Spinster
Railway Employee
Domestic
24
24
Invercargill
Invercargill
24 years
24 years
Presbyterian Church Tay Street Invercargill 12227 21 December 1920 Rev J. H. Robison, Presbyterian
No 313
Date of Notice 20 December 1920
  Groom Bride
Names of Parties George Frederick White Ada Mary Cox
  πŸ’ 1920/10054
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 24 years
Marriage Place Presbyterian Church Tay Street Invercargill
Folio 12227
Consent
Date of Certificate 21 December 1920
Officiating Minister Rev J. H. Robison, Presbyterian
314 23 December 1920 George Withington
Alice Hyacinth Thorne
George Withington
Olive Hyacinth Thomas
πŸ’ 1921/2272
Bachelor
Spinster
Joiner
Dressmaker
25
24
Invercargill
Invercargill
25 years
17 years
Presbyterian Church Eller Road Invercargill 120 23 December 1920 Rev E. Gardiner, Presbyterian
No 314
Date of Notice 23 December 1920
  Groom Bride
Names of Parties George Withington Alice Hyacinth Thorne
BDM Match (88%) George Withington Olive Hyacinth Thomas
  πŸ’ 1921/2272
Condition Bachelor Spinster
Profession Joiner Dressmaker
Age 25 24
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 17 years
Marriage Place Presbyterian Church Eller Road Invercargill
Folio 120
Consent
Date of Certificate 23 December 1920
Officiating Minister Rev E. Gardiner, Presbyterian
315 24 December 1920 Francis Patrick Kelly
Cecilia Wells
Francis Patrick Kelly
Cecilia Wells
πŸ’ 1920/10057
Bachelor
Spinster
Fitter New Zealand Railways
Music teacher
28
23
Petone
Invercargill
6 months
3 weeks
Roman Catholic Church Tyne Street Invercargill 12228 24 December 1920 Very Rev. C. J. Burke, Roman Catholic
No 315
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Francis Patrick Kelly Cecilia Wells
  πŸ’ 1920/10057
Condition Bachelor Spinster
Profession Fitter New Zealand Railways Music teacher
Age 28 23
Dwelling Place Petone Invercargill
Length of Residence 6 months 3 weeks
Marriage Place Roman Catholic Church Tyne Street Invercargill
Folio 12228
Consent
Date of Certificate 24 December 1920
Officiating Minister Very Rev. C. J. Burke, Roman Catholic
316 24 December 1920 Archibald McCallum
Margaret Jane Freeman
Archibald McCallum
Margaret Jane Freeman
πŸ’ 1920/10058
Widower 25 September 1911
Widow 20 August 1915
Labourer
Domestic
42
37
Gorge Road
Invercargill
7 years
6 years
Methodist Church Eller Road Invercargill 12229 24 December 1920 Rev P. J. Cossum, Methodist
No 316
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Archibald McCallum Margaret Jane Freeman
  πŸ’ 1920/10058
Condition Widower 25 September 1911 Widow 20 August 1915
Profession Labourer Domestic
Age 42 37
Dwelling Place Gorge Road Invercargill
Length of Residence 7 years 6 years
Marriage Place Methodist Church Eller Road Invercargill
Folio 12229
Consent
Date of Certificate 24 December 1920
Officiating Minister Rev P. J. Cossum, Methodist
317 29 December 1920 Edward Fitzgibbon
Annie Walter
Edward Fitzgibbon
Annie Walker
πŸ’ 1920/9878
James Fitzgibbon
Annie McCarthy
πŸ’ 1920/1528
Bachelor
Spinster
Labourer
Domestic
39
29
Invercargill
Invercargill
2 months
6 weeks
Presbyterian Church Dee Street Invercargill 12043 29 December 1920 Rev H. G. Gilbert, Presbyterian
No 317
Date of Notice 29 December 1920
  Groom Bride
Names of Parties Edward Fitzgibbon Annie Walter
BDM Match (96%) Edward Fitzgibbon Annie Walker
  πŸ’ 1920/9878
BDM Match (61%) James Fitzgibbon Annie McCarthy
  πŸ’ 1920/1528
Condition Bachelor Spinster
Profession Labourer Domestic
Age 39 29
Dwelling Place Invercargill Invercargill
Length of Residence 2 months 6 weeks
Marriage Place Presbyterian Church Dee Street Invercargill
Folio 12043
Consent
Date of Certificate 29 December 1920
Officiating Minister Rev H. G. Gilbert, Presbyterian

Page 3777

District of Invercargill Quarter ending 31 December 1920 Registrar F. G. Milne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
308 29 December 1920 John Shand Shaw
Christina Warden Warren
John Shaw
Christina Warren
πŸ’ 1920/9879
Widower
Widow
Labourer
Domestic
50
42
Kelso
Waianatuka
30 years
2 years
Registrar's Office, Invercargill 12044 29 December 1920 Registrar
No 308
Date of Notice 29 December 1920
  Groom Bride
Names of Parties John Shand Shaw Christina Warden Warren
BDM Match (65%) John Shaw Christina Warren
  πŸ’ 1920/9879
Condition Widower Widow
Profession Labourer Domestic
Age 50 42
Dwelling Place Kelso Waianatuka
Length of Residence 30 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 12044
Consent
Date of Certificate 29 December 1920
Officiating Minister Registrar
309 30 December 1920 Andrew Edwards Gibb Lilly
Isabella Meffen
Andrew Edward Gibb
Lilly Isabella Meffon
πŸ’ 1921/2273
Bachelor
Spinster
Farmer
Dressmaker
29
26
Clifton
Invercargill
27 years
26 years
Presbyterian Church, Elles Road, South Invercargill 121 30 December 1920 Rev. E. Gardiner, Presbyterian
No 309
Date of Notice 30 December 1920
  Groom Bride
Names of Parties Andrew Edwards Gibb Lilly Isabella Meffen
BDM Match (69%) Andrew Edward Gibb Lilly Isabella Meffon
  πŸ’ 1921/2273
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 26
Dwelling Place Clifton Invercargill
Length of Residence 27 years 26 years
Marriage Place Presbyterian Church, Elles Road, South Invercargill
Folio 121
Consent
Date of Certificate 30 December 1920
Officiating Minister Rev. E. Gardiner, Presbyterian

Page 3779

District of Lumsden Quarter ending 31 March 1920 Registrar Wm. E. Jackson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 January 1920 Benjamin Ward
Lorna Conway Macpherson
Benjamin Ward
Lorna Conway MacPherson
πŸ’ 1920/5445
Bachelor
Spinster
Railway Fireman
Domestic Duties
30
20
Lumsden
Lumsden
6 years
13 years
Anglican Church, Lumsden 3039 Margaret Elizabeth Macpherson, Mother 27 January 1920 Rev. A. H. Button, Anglican
No 1
Date of Notice 27 January 1920
  Groom Bride
Names of Parties Benjamin Ward Lorna Conway Macpherson
BDM Match (98%) Benjamin Ward Lorna Conway MacPherson
  πŸ’ 1920/5445
Condition Bachelor Spinster
Profession Railway Fireman Domestic Duties
Age 30 20
Dwelling Place Lumsden Lumsden
Length of Residence 6 years 13 years
Marriage Place Anglican Church, Lumsden
Folio 3039
Consent Margaret Elizabeth Macpherson, Mother
Date of Certificate 27 January 1920
Officiating Minister Rev. A. H. Button, Anglican
2 6 March 1920 Robert Fairmaid Hayles
Eleanor Mary Johnson
Robert Fairmaid Hayles
Eleanor Mary Johnson
πŸ’ 1920/5446
Bachelor
Spinster
Railway Stationmaster
Shop Assistant
29
29
Balfour
Lumsden
1 year
29 years
Anglican Church, Lumsden 3100 6 March 1920 Rev. A. H. Button, Anglican
No 2
Date of Notice 6 March 1920
  Groom Bride
Names of Parties Robert Fairmaid Hayles Eleanor Mary Johnson
  πŸ’ 1920/5446
Condition Bachelor Spinster
Profession Railway Stationmaster Shop Assistant
Age 29 29
Dwelling Place Balfour Lumsden
Length of Residence 1 year 29 years
Marriage Place Anglican Church, Lumsden
Folio 3100
Consent
Date of Certificate 6 March 1920
Officiating Minister Rev. A. H. Button, Anglican
3 12 March 1920 James Murray Menzies
Emily Maud Challis
James Murray Menzies
Emily Maud Challis
πŸ’ 1920/5447
Bachelor
Widow 18th November 1918
Hairdresser
Domestic Duties
38
35
Lumsden
Lumsden
38 years
1 year
Residence of Bridegroom's Parents, Lumsden 3101 12 March 1920 Rev. A. H. Button, Anglican
No 3
Date of Notice 12 March 1920
  Groom Bride
Names of Parties James Murray Menzies Emily Maud Challis
  πŸ’ 1920/5447
Condition Bachelor Widow 18th November 1918
Profession Hairdresser Domestic Duties
Age 38 35
Dwelling Place Lumsden Lumsden
Length of Residence 38 years 1 year
Marriage Place Residence of Bridegroom's Parents, Lumsden
Folio 3101
Consent
Date of Certificate 12 March 1920
Officiating Minister Rev. A. H. Button, Anglican

Page 3781

District of Lumsden Quarter ending 30 June 1920 Registrar A. L. Hiley
No Date of Notice Names and 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 Robert Hatton Bloxham
Frances Gertrude Patterson
Robert Hutton Bloxham
Frances Gertrude Patterson
πŸ’ 1920/7021
Bachelor
Spinster
Leather Bag Maker
Domestic Duties
27
20
Lumsden
Lumsden
4 days
20 years
Residence of Brides Parents 6302 Alice Jane Patterson, mother 3 April 1920 D. K. Fisher, Presbyterian
No 4
Date of Notice 3 April 1920
  Groom Bride
Names of Parties Robert Hatton Bloxham Frances Gertrude Patterson
BDM Match (98%) Robert Hutton Bloxham Frances Gertrude Patterson
  πŸ’ 1920/7021
Condition Bachelor Spinster
Profession Leather Bag Maker Domestic Duties
Age 27 20
Dwelling Place Lumsden Lumsden
Length of Residence 4 days 20 years
Marriage Place Residence of Brides Parents
Folio 6302
Consent Alice Jane Patterson, mother
Date of Certificate 3 April 1920
Officiating Minister D. K. Fisher, Presbyterian
5 3 April 1920 James Fyfe
Clara Liddell
James Fyfe
Clara Liddell
πŸ’ 1920/7028
Bachelor
Spinster
Clerk
Domestic Duties
32
25
Balfour
Balfour
4 days
8 years
Presbyterian Church Balfour 6303 3 April 1920 G. H. D. Herens, Presbyterian
No 5
Date of Notice 3 April 1920
  Groom Bride
Names of Parties James Fyfe Clara Liddell
  πŸ’ 1920/7028
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 32 25
Dwelling Place Balfour Balfour
Length of Residence 4 days 8 years
Marriage Place Presbyterian Church Balfour
Folio 6303
Consent
Date of Certificate 3 April 1920
Officiating Minister G. H. D. Herens, Presbyterian
6 19 April 1920 Albert James Croswell
Elizabeth Marion Rutter
Albert James Crosswell
Elizabeth Marion Rutter
πŸ’ 1920/6634
Bachelor
Spinster
Rabbitter
Domestic Duties
22
18
Riversdale Gore
Balfour
3 days
18 yrs
Office of Registrar Gore 6209 Thomas Rutter, father 19 April 1920 Registrar of Marriages Gore
No 6
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Albert James Croswell Elizabeth Marion Rutter
BDM Match (98%) Albert James Crosswell Elizabeth Marion Rutter
  πŸ’ 1920/6634
Condition Bachelor Spinster
Profession Rabbitter Domestic Duties
Age 22 18
Dwelling Place Riversdale Gore Balfour
Length of Residence 3 days 18 yrs
Marriage Place Office of Registrar Gore
Folio 6209
Consent Thomas Rutter, father
Date of Certificate 19 April 1920
Officiating Minister Registrar of Marriages Gore
7 12 June 1920 Denis Joseph Deegan
Florence Maud Lester nee Dickinson
Denis Joseph Deegan
Florence Maud Lester
πŸ’ 1920/7029
Bachelor
Widow 7th November 1918
Mine Manager
Dressmaker
42
33
Garston
Garston
15 years
1 year
Catholic Church Garston 6304 12 June 1920 Hy Woods, Catholic
No 7
Date of Notice 12 June 1920
  Groom Bride
Names of Parties Denis Joseph Deegan Florence Maud Lester nee Dickinson
BDM Match (79%) Denis Joseph Deegan Florence Maud Lester
  πŸ’ 1920/7029
Condition Bachelor Widow 7th November 1918
Profession Mine Manager Dressmaker
Age 42 33
Dwelling Place Garston Garston
Length of Residence 15 years 1 year
Marriage Place Catholic Church Garston
Folio 6304
Consent
Date of Certificate 12 June 1920
Officiating Minister Hy Woods, Catholic

More from this register