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 3783

District of Lumsden Quarter ending 30 September 1920 Registrar H. Riley
No Date of Notice Names and 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 2 September 1920 Thomas Parker Dyer
Ethel Lynn Keach
Thomas Parker Dyer
Ethel Lynn Keach
πŸ’ 1920/9105
Widower
Spinster
Storekeeper
Shop Assistant
49
22
Mossburn
Balclutha
14 years
Presbyterian Church, Balclutha 8983 2 September 1920 Revd. W. Currie, Presbyterian
No 8
Date of Notice 2 September 1920
  Groom Bride
Names of Parties Thomas Parker Dyer Ethel Lynn Keach
  πŸ’ 1920/9105
Condition Widower Spinster
Profession Storekeeper Shop Assistant
Age 49 22
Dwelling Place Mossburn Balclutha
Length of Residence 14 years
Marriage Place Presbyterian Church, Balclutha
Folio 8983
Consent
Date of Certificate 2 September 1920
Officiating Minister Revd. W. Currie, Presbyterian
9 15 September 1920 George Alexander Hamilton
Mary Catherine Matheson
George Alexander Hamilton
Mary Catherine Matheson
πŸ’ 1920/9185
Bachelor
Spinster
Farmer
Domestic Duties
33
27
Lumsden
Five Rivers
5 years
10 years
Residence of brides parents, Five Rivers 9165 15 September 1920 Mr J. D. Simpson, Presbyterian
No 9
Date of Notice 15 September 1920
  Groom Bride
Names of Parties George Alexander Hamilton Mary Catherine Matheson
  πŸ’ 1920/9185
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 27
Dwelling Place Lumsden Five Rivers
Length of Residence 5 years 10 years
Marriage Place Residence of brides parents, Five Rivers
Folio 9165
Consent
Date of Certificate 15 September 1920
Officiating Minister Mr J. D. Simpson, Presbyterian

Page 3785

District of Lumsden Quarter ending 31 December 1920 Registrar A. H. Wiley
No Date of Notice Names and 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 1 November 1920 Robert Knight King
Alice May Blakely
Robert Knight King
Alice May Blakely
πŸ’ 1920/9881
Bachelor
Spinster
Farmer
Domestic
28
20
Burwood Station, Lumsden
Athol
7 months
3 years
Residence of bride's parents, Athol 12045 Edward Francis Blakely, Father 1 November 1920 J. D. Simpson, Presbyterian
No 10
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Robert Knight King Alice May Blakely
  πŸ’ 1920/9881
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Burwood Station, Lumsden Athol
Length of Residence 7 months 3 years
Marriage Place Residence of bride's parents, Athol
Folio 12045
Consent Edward Francis Blakely, Father
Date of Certificate 1 November 1920
Officiating Minister J. D. Simpson, Presbyterian
11 20 December 1920 James Parker
Flora Munro
James Parker
Flora Munro
πŸ’ 1920/12313
Widower (Date of decease former wife January 7th 1919)
Spinster
Hotelkeeper
Domestic
43
26
Kingston
Lumsden

12 weeks
Registrar's Office, Lumsden 12046 20 December 1920 Registrar, Lumsden
No 11
Date of Notice 20 December 1920
  Groom Bride
Names of Parties James Parker Flora Munro
  πŸ’ 1920/12313
Condition Widower (Date of decease former wife January 7th 1919) Spinster
Profession Hotelkeeper Domestic
Age 43 26
Dwelling Place Kingston Lumsden
Length of Residence 12 weeks
Marriage Place Registrar's Office, Lumsden
Folio 12046
Consent
Date of Certificate 20 December 1920
Officiating Minister Registrar, Lumsden
12 23 December 1920 Thomas McDonald
Catherine Blair Sheed
Thomas McDonald
Catherine Clair Sheed
πŸ’ 1920/9882
Bachelor
Spinster
Blacksmith
School teacher
24
21
Dunedin
Balfour
7 days
24 years
Residence of bride's parents, Balfour 12047 23 December 1920 G. W. T. Hercus, Presbyterian
No 12
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Thomas McDonald Catherine Blair Sheed
BDM Match (98%) Thomas McDonald Catherine Clair Sheed
  πŸ’ 1920/9882
Condition Bachelor Spinster
Profession Blacksmith School teacher
Age 24 21
Dwelling Place Dunedin Balfour
Length of Residence 7 days 24 years
Marriage Place Residence of bride's parents, Balfour
Folio 12047
Consent
Date of Certificate 23 December 1920
Officiating Minister G. W. T. Hercus, Presbyterian

Page 3787

District of Mataura Quarter ending 31 March 1920 Registrar R. J. V. Mair
No Date of Notice Names and 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 February 1920 Thomas Henry Stockdale
Isabel Townley
Thomas Henry Stockdale
Mabel Townley
πŸ’ 1920/5455
Bachelor
Spinster
Railway Porter
Domestic Duties
30
26
Palmerston North
Brydone
4 years
2 months
Dwelling of Samuel Townley, Brydone 3102 6 February 1920 John Pringle, Presbyterian
No 1
Date of Notice 6 February 1920
  Groom Bride
Names of Parties Thomas Henry Stockdale Isabel Townley
BDM Match (93%) Thomas Henry Stockdale Mabel Townley
  πŸ’ 1920/5455
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 30 26
Dwelling Place Palmerston North Brydone
Length of Residence 4 years 2 months
Marriage Place Dwelling of Samuel Townley, Brydone
Folio 3102
Consent
Date of Certificate 6 February 1920
Officiating Minister John Pringle, Presbyterian
2 10 February 1920 Walter Rance
Annie Elizabeth Hamilton
Walter Rance
Annie Elizabeth Hamilton
πŸ’ 1920/5466
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Glencoe
Hedgehope
7 months
12 years
Residence of Mrs M. Hamilton, Hedgehope 3103 10 February 1920 Geo Wallace, Presbyterian
No 2
Date of Notice 10 February 1920
  Groom Bride
Names of Parties Walter Rance Annie Elizabeth Hamilton
  πŸ’ 1920/5466
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Glencoe Hedgehope
Length of Residence 7 months 12 years
Marriage Place Residence of Mrs M. Hamilton, Hedgehope
Folio 3103
Consent
Date of Certificate 10 February 1920
Officiating Minister Geo Wallace, Presbyterian
3 2 March 1920 Richard Wanless Colthord
Margaret Currie
Richard Wanless Coltherd
Margaret Currie
πŸ’ 1920/5473
Bachelor
Spinster
Tailor
Dress maker
43
32
Mataura
Mataura
7 years
17 years
Dwelling at 49 Wyndham Road, Mataura 3104 2 March 1920 William Gardiner, Presbyterian
No 3
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Richard Wanless Colthord Margaret Currie
BDM Match (98%) Richard Wanless Coltherd Margaret Currie
  πŸ’ 1920/5473
Condition Bachelor Spinster
Profession Tailor Dress maker
Age 43 32
Dwelling Place Mataura Mataura
Length of Residence 7 years 17 years
Marriage Place Dwelling at 49 Wyndham Road, Mataura
Folio 3104
Consent
Date of Certificate 2 March 1920
Officiating Minister William Gardiner, Presbyterian
4 13 March 1920 Charles Douglas Smith
Janet May Gilchrist
Charles Douglas Smith
Janet May Gilchrist
πŸ’ 1920/5474
Bachelor
Spinster
Storeman
Domestic Duties
34
23
Mataura
Mataura
34 years
9 years
Residence of J. Broome, Wyndham Road, Mataura 3105 13 March 1920 J. Mc Master, Presbyterian
No 4
Date of Notice 13 March 1920
  Groom Bride
Names of Parties Charles Douglas Smith Janet May Gilchrist
  πŸ’ 1920/5474
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 34 23
Dwelling Place Mataura Mataura
Length of Residence 34 years 9 years
Marriage Place Residence of J. Broome, Wyndham Road, Mataura
Folio 3105
Consent
Date of Certificate 13 March 1920
Officiating Minister J. Mc Master, Presbyterian
5 15 March 1920 George Day Verco
May Pryde
George Day Verco
May Pryde
πŸ’ 1920/5475
Widower 24th November 1918
Spinster
Clergyman
Domestic Duties
39
25
Mataura
Mataura
2 years
25 years
Residence of Wm Pryde, Mataura 3106 15 March 1920 William Lowe, Church of Christ
No 5
Date of Notice 15 March 1920
  Groom Bride
Names of Parties George Day Verco May Pryde
  πŸ’ 1920/5475
Condition Widower 24th November 1918 Spinster
Profession Clergyman Domestic Duties
Age 39 25
Dwelling Place Mataura Mataura
Length of Residence 2 years 25 years
Marriage Place Residence of Wm Pryde, Mataura
Folio 3106
Consent
Date of Certificate 15 March 1920
Officiating Minister William Lowe, Church of Christ

Page 3788

District of Mataura Quarter ending 31 March 1920 Registrar G. W. Grave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 17 March 1920 James Cochrane
Margaret Murdoch
James Cochrane
Margaret Murdoch
πŸ’ 1920/5476
Bachelor
Widow (16th November 1908)
Miner
Domestic Duties
64
59
Mataura
Mataura
5 weeks
42 years
Residence of Samuel Stark Main Street Mataura 3207 17 March 1920 J. McMaster, Presbyterian
No 6
Date of Notice 17 March 1920
  Groom Bride
Names of Parties James Cochrane Margaret Murdoch
  πŸ’ 1920/5476
Condition Bachelor Widow (16th November 1908)
Profession Miner Domestic Duties
Age 64 59
Dwelling Place Mataura Mataura
Length of Residence 5 weeks 42 years
Marriage Place Residence of Samuel Stark Main Street Mataura
Folio 3207
Consent
Date of Certificate 17 March 1920
Officiating Minister J. McMaster, Presbyterian
7 19 March 1920 Alexander Aitken
Elsie Booth Barclay
Alexander Aitken
Elsie Booth Barclay
πŸ’ 1920/3880
Bachelor
Spinster
Baker
Household Duties
51
33
Mataura
Gore
10 years
3 days
Prices Tea Rooms Gore 3007 19 March 1920 J. McMaster, Presbyterian
No 7
Date of Notice 19 March 1920
  Groom Bride
Names of Parties Alexander Aitken Elsie Booth Barclay
  πŸ’ 1920/3880
Condition Bachelor Spinster
Profession Baker Household Duties
Age 51 33
Dwelling Place Mataura Gore
Length of Residence 10 years 3 days
Marriage Place Prices Tea Rooms Gore
Folio 3007
Consent
Date of Certificate 19 March 1920
Officiating Minister J. McMaster, Presbyterian
8 24 March 1920 Arthur Harold Maude
Ethel May Humphries
Arthur Harold Maude
Ethel May Humphries
πŸ’ 1920/5477
Bachelor
Spinster
Grocer
Domestic Duties
24
23
Charlton
Charlton
3 days
14 days
Residence of Charles Humphries Charlton 3103 25 March 1920 Geo D. Verco, Church of Christ
No 8
Date of Notice 24 March 1920
  Groom Bride
Names of Parties Arthur Harold Maude Ethel May Humphries
  πŸ’ 1920/5477
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 24 23
Dwelling Place Charlton Charlton
Length of Residence 3 days 14 days
Marriage Place Residence of Charles Humphries Charlton
Folio 3103
Consent
Date of Certificate 25 March 1920
Officiating Minister Geo D. Verco, Church of Christ
9 27 March 1920 John Sanderson
Georgina Macdonald
John Sanderson
Georgina Macdonald
πŸ’ 1920/3859
Bachelor
Spinster
Farmer
Domestic
32
29
Gore
Glencoe
3 days
29 years
Presbyterian Church Gore 3010 27 March 1920 George Wallace, Presbyterian
No 9
Date of Notice 27 March 1920
  Groom Bride
Names of Parties John Sanderson Georgina Macdonald
  πŸ’ 1920/3859
Condition Bachelor Spinster
Profession Farmer Domestic
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 27 March 1920
Officiating Minister George Wallace, Presbyterian

Page 3789

District of Mataura Quarter ending 31 March 1920 Registrar J. Gla. Muir
No Date of Notice Names and 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 29 March 1920 Arthur Godfrey Brook
Maggie Connor Smith
Arthur Godfrey Monk
Maggie Connor Smith
πŸ’ 1920/5478
Bachelor
Spinster
Clerk
Domestic Duties
24
29
Mataura
Mataura
1 year
27 years
Private Residence 99 Main St. Mataura 3109 29 March 1920 J. Gw Master, Presbyterian
No 11
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Arthur Godfrey Brook Maggie Connor Smith
BDM Match (93%) Arthur Godfrey Monk Maggie Connor Smith
  πŸ’ 1920/5478
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 29
Dwelling Place Mataura Mataura
Length of Residence 1 year 27 years
Marriage Place Private Residence 99 Main St. Mataura
Folio 3109
Consent
Date of Certificate 29 March 1920
Officiating Minister J. Gw Master, Presbyterian
12 30 March 1920 George Anderson Bruce
Clementina Flora MacKay
George Anderson Bruce
Clementina Flora MacKay
πŸ’ 1920/5479
Bachelor
Spinster
Farmer
Domestic Duties
26
32
Mataura
Mataura
3 days
32 years
Residence of Finlay MacKay Mataura 3110 30 March 1920 J. Gw Master, Presbyterian
No 12
Date of Notice 30 March 1920
  Groom Bride
Names of Parties George Anderson Bruce Clementina Flora MacKay
  πŸ’ 1920/5479
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 32
Dwelling Place Mataura Mataura
Length of Residence 3 days 32 years
Marriage Place Residence of Finlay MacKay Mataura
Folio 3110
Consent
Date of Certificate 30 March 1920
Officiating Minister J. Gw Master, Presbyterian

Page 3791

District of Mataura Quarter ending 30 June 1920 Registrar H. Macrae
No Date of Notice Names and 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 7 April 1920 John Rankin
Ada McQuillan
John Rankin
Ada McQuillan
πŸ’ 1920/6631
Bachelor
Spinster
Farmer
Domestic Duties
26
23
Gore
Mataura
3 days
15 years
Presbyterian Church Gore 6205 7 April 1920 J. McMaster, Presbyterian
No 14
Date of Notice 7 April 1920
  Groom Bride
Names of Parties John Rankin Ada McQuillan
  πŸ’ 1920/6631
Condition Bachelor Spinster
Profession Farmer Domestic Duties
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 7 April 1920
Officiating Minister J. McMaster, Presbyterian
15 26 April 1920 Bertie Hope Irwin
Martha Irene Storie
Bertie Hope Urwin
Martha Irene Storie
πŸ’ 1920/7030
Bachelor
Widow
Engineer
Barmaid
27
37
Mataura
Mataura
3 days
3 days
Office of the Registrar of Marriages Mataura 6305 26 April 1920 H. Macrae, Registrar
No 15
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Bertie Hope Irwin Martha Irene Storie
BDM Match (97%) Bertie Hope Urwin Martha Irene Storie
  πŸ’ 1920/7030
Condition Bachelor Widow
Profession Engineer Barmaid
Age 27 37
Dwelling Place Mataura Mataura
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages Mataura
Folio 6305
Consent
Date of Certificate 26 April 1920
Officiating Minister H. Macrae, Registrar
16 26 April 1920 Lawrence Roy Going
Gwendoline Olive Brown
Lawrence Roy Going
Gwendoline Olive Brown
πŸ’ 1920/7031
Bachelor
Spinster
Farmer
Domestic
27
21
Mataura
Mataura
5 days
21 years
Presbyterian Church Mataura 6306 26 April 1920 J. McMaster, Presbyterian
No 16
Date of Notice 26 April 1920
  Groom Bride
Names of Parties Lawrence Roy Going Gwendoline Olive Brown
  πŸ’ 1920/7031
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Mataura Mataura
Length of Residence 5 days 21 years
Marriage Place Presbyterian Church Mataura
Folio 6306
Consent
Date of Certificate 26 April 1920
Officiating Minister J. McMaster, Presbyterian
17 10 May 1920 George Gilbert Sinclair
Nellie Pollock
George Gilbert Sinclair
Nellie Pollock
πŸ’ 1920/7032
Bachelor
Spinster
Slaughterman
Domestic Duties
23
25
Mataura
Mataura
23 years
25 years
Residence of Mrs G. Pollock, Mataura 6307 10 May 1920 E. Gardiner, Presbyterian
No 17
Date of Notice 10 May 1920
  Groom Bride
Names of Parties George Gilbert Sinclair Nellie Pollock
  πŸ’ 1920/7032
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 23 25
Dwelling Place Mataura Mataura
Length of Residence 23 years 25 years
Marriage Place Residence of Mrs G. Pollock, Mataura
Folio 6307
Consent
Date of Certificate 10 May 1920
Officiating Minister E. Gardiner, Presbyterian
18 25 May 1920 James Dawson Hastie
Esther Webb
James Dawson Hastie
Esther Webb
πŸ’ 1920/7033
Bachelor
Spinster
Farmer
Domestic Duties
26
26
Mataura
Mataura
26 years
7 years
Residence of Charles Webb, Waimumu 6308 25 May 1920 J. McMaster, Presbyterian
No 18
Date of Notice 25 May 1920
  Groom Bride
Names of Parties James Dawson Hastie Esther Webb
  πŸ’ 1920/7033
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 26
Dwelling Place Mataura Mataura
Length of Residence 26 years 7 years
Marriage Place Residence of Charles Webb, Waimumu
Folio 6308
Consent
Date of Certificate 25 May 1920
Officiating Minister J. McMaster, Presbyterian

Page 3792

District of Mataura Quarter ending 30 June 1920 Registrar J. Bla. Hare
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 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 Paul's Presbyterian Church Bluff 6201 1 April 1920 Robert Francis, Presbyterian
No 13
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 Paul's Presbyterian Church Bluff
Folio 6201
Consent
Date of Certificate 1 April 1920
Officiating Minister Robert Francis, Presbyterian
19 5 June 1920 Charles Stock Bishop
Alexina Stewart
Charles Stocks Bishop
Alexina Stewart
πŸ’ 1920/7034
Bachelor
Spinster
Painter
Cook
27
24
Brydone
Brydone
3 weeks
3 weeks
The Manse Brydone 6309 5 June 1920 J. McMaster, Presbyterian
No 19
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Charles Stock Bishop Alexina Stewart
BDM Match (98%) Charles Stocks Bishop Alexina Stewart
  πŸ’ 1920/7034
Condition Bachelor Spinster
Profession Painter Cook
Age 27 24
Dwelling Place Brydone Brydone
Length of Residence 3 weeks 3 weeks
Marriage Place The Manse Brydone
Folio 6309
Consent
Date of Certificate 5 June 1920
Officiating Minister J. McMaster, Presbyterian
20 5 June 1920 Albert James Clearwater
Margaret Edith Wallace
Albert James Clearwater
Margaret Edith Wallace
πŸ’ 1920/7011
Bachelor
Spinster
Butter maker
Domestic Duties
29
20
Mataura
Mataura
7 years
20 years
Presbyterian Church Mataura 6310 Jane Wallace, Mother 5 June 1920 J. McMaster, Presbyterian
No 20
Date of Notice 5 June 1920
  Groom Bride
Names of Parties Albert James Clearwater Margaret Edith Wallace
  πŸ’ 1920/7011
Condition Bachelor Spinster
Profession Butter maker Domestic Duties
Age 29 20
Dwelling Place Mataura Mataura
Length of Residence 7 years 20 years
Marriage Place Presbyterian Church Mataura
Folio 6310
Consent Jane Wallace, Mother
Date of Certificate 5 June 1920
Officiating Minister J. McMaster, Presbyterian
21 9 June 1920 William Thomas Tutty
Louisa Mabel Kilpatrick
William Thomas Tutty
Louisa Mabel Kilpatrick
πŸ’ 1920/6627
Bachelor
Spinster
Draper's Assistant
Domestic Duties
27
21
Gore
Charlton
12 years
14 years
Registrar's Office Gore 6224 8 June 1920 Registrar, Gore
No 21
Date of Notice 9 June 1920
  Groom Bride
Names of Parties William Thomas Tutty Louisa Mabel Kilpatrick
  πŸ’ 1920/6627
Condition Bachelor Spinster
Profession Draper's Assistant Domestic Duties
Age 27 21
Dwelling Place Gore Charlton
Length of Residence 12 years 14 years
Marriage Place Registrar's Office Gore
Folio 6224
Consent
Date of Certificate 8 June 1920
Officiating Minister Registrar, Gore
22 22 June 1920 Andrew Hamilton Sim
Jane Welham
Andrew Hamilton Sim
Jane Welham
πŸ’ 1920/6797
Bachelor
Spinster
Labourer
Domestic Duties
28
25
Invercargill
Mataura
3 days
15 years
First Church Manse Invercargill 6296 22 June 1920 J. L. Robinson, Presbyterian
No 22
Date of Notice 22 June 1920
  Groom Bride
Names of Parties Andrew Hamilton Sim Jane Welham
  πŸ’ 1920/6797
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 25
Dwelling Place Invercargill Mataura
Length of Residence 3 days 15 years
Marriage Place First Church Manse Invercargill
Folio 6296
Consent
Date of Certificate 22 June 1920
Officiating Minister J. L. Robinson, Presbyterian

Page 3793

District of Mataura Quarter ending 30 September 1920 Registrar J. D. La Mare
No Date of Notice Names and 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 July 1920 Alexander John Gillies
Annie Ashley
Alexander John Gillies
Annie Ashby
πŸ’ 1920/9186
Bachelor
Spinster
Engine Driver
Domestic
35
27
Mataura
Mataura
6 years
14 years
Residence of Mr Edward Ashley, Mataura 9166 12 July 1920 Rev. J. McMaster, Presbyterian
No 23
Date of Notice 12 July 1920
  Groom Bride
Names of Parties Alexander John Gillies Annie Ashley
BDM Match (92%) Alexander John Gillies Annie Ashby
  πŸ’ 1920/9186
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 35 27
Dwelling Place Mataura Mataura
Length of Residence 6 years 14 years
Marriage Place Residence of Mr Edward Ashley, Mataura
Folio 9166
Consent
Date of Certificate 12 July 1920
Officiating Minister Rev. J. McMaster, Presbyterian
24 26 July 1920 Andrew Dodds
Elizabeth Jane Kingdon
Andrew Dodds
Elizabeth Jane Kingdon
πŸ’ 1920/9187
Bachelor
Spinster
Farmer
Domestic duties
40
24
Charlton
Charlton
3 days
10 years
Residence of Bride's Parents, Charlton 9167 26 July 1920 Rev. J. McMaster, Presbyterian
No 24
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Andrew Dodds Elizabeth Jane Kingdon
  πŸ’ 1920/9187
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 24
Dwelling Place Charlton Charlton
Length of Residence 3 days 10 years
Marriage Place Residence of Bride's Parents, Charlton
Folio 9167
Consent
Date of Certificate 26 July 1920
Officiating Minister Rev. J. McMaster, Presbyterian
25 29 July 1920 James Morrison Maughan
Katherine McClelland
James Morrison McCaughan
Katherine McClelland
πŸ’ 1920/9189
Bachelor
Spinster
Railway Fireman
Shop Manageress
24
22
Mataura
Mataura
7 days
7 days
Presbyterian Church, Mataura 9168 29 July 1920 Rev. J. McMaster, Presbyterian
No 25
Date of Notice 29 July 1920
  Groom Bride
Names of Parties James Morrison Maughan Katherine McClelland
BDM Match (96%) James Morrison McCaughan Katherine McClelland
  πŸ’ 1920/9189
Condition Bachelor Spinster
Profession Railway Fireman Shop Manageress
Age 24 22
Dwelling Place Mataura Mataura
Length of Residence 7 days 7 days
Marriage Place Presbyterian Church, Mataura
Folio 9168
Consent
Date of Certificate 29 July 1920
Officiating Minister Rev. J. McMaster, Presbyterian
26 2 August 1920 Thomas Telfer
Sarah McKelvie
Thomas Telfer
Sarah McKelvie
πŸ’ 1920/9190
Bachelor
Spinster
Farmer
Domestic
28
27
Brydone
Mataura
12 years
27 years
Oddfellows Hall, Mataura 9169 2 August 1920 Rev. J. McMaster, Presbyterian
No 26
Date of Notice 2 August 1920
  Groom Bride
Names of Parties Thomas Telfer Sarah McKelvie
  πŸ’ 1920/9190
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 27
Dwelling Place Brydone Mataura
Length of Residence 12 years 27 years
Marriage Place Oddfellows Hall, Mataura
Folio 9169
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev. J. McMaster, Presbyterian
27 17 August 1920 Bert Edward Ashley
Jessie Eileen Allison
Bert Edward Ashby
Jessie Eileen Allison
πŸ’ 1920/9191
Bachelor
Spinster
Farmer
Domestic Servant
24
21
Mataura
Mataura
14 years
4 days
Residence of William Allison, Mataura 9170 17 August 1920 Rev. J. McMaster, Presbyterian
No 27
Date of Notice 17 August 1920
  Groom Bride
Names of Parties Bert Edward Ashley Jessie Eileen Allison
BDM Match (94%) Bert Edward Ashby Jessie Eileen Allison
  πŸ’ 1920/9191
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 24 21
Dwelling Place Mataura Mataura
Length of Residence 14 years 4 days
Marriage Place Residence of William Allison, Mataura
Folio 9170
Consent
Date of Certificate 17 August 1920
Officiating Minister Rev. J. McMaster, Presbyterian

Page 3794

District of Mataura Quarter ending 30 September 1920 Registrar H. G. Hare
No Date of Notice Names and 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 10 September 1920 James Smith Weatherburn
Mabel Jane Wilson Scott
James Smith Weatherburn
Mabel Jane Wilson Scott
πŸ’ 1920/9192
Bachelor
Spinster
Fat Stock Buyer
Spinster
27
25
Mataura
Mataura
25 years
25 years
Residence of Mr W. B. Scott, Mataura 9171 10 September 1920 J. E. Lopdell, Presbyterian
No 28
Date of Notice 10 September 1920
  Groom Bride
Names of Parties James Smith Weatherburn Mabel Jane Wilson Scott
  πŸ’ 1920/9192
Condition Bachelor Spinster
Profession Fat Stock Buyer Spinster
Age 27 25
Dwelling Place Mataura Mataura
Length of Residence 25 years 25 years
Marriage Place Residence of Mr W. B. Scott, Mataura
Folio 9171
Consent
Date of Certificate 10 September 1920
Officiating Minister J. E. Lopdell, Presbyterian
29 22 September 1920 John Kennedy Valentine
Gertrude Olivia Donnell
John Kennedy Valentine
Gertrude Olivia Donnell
πŸ’ 1920/9107
Widower 19th November 1918
Spinster
Farmer
Domestic Duties
38
31
Mataura
Gore
8 years
3 days
Presbyterian Church, Gore 9084 22 September 1920 J. Pringle, Presbyterian
No 29
Date of Notice 22 September 1920
  Groom Bride
Names of Parties John Kennedy Valentine Gertrude Olivia Donnell
  πŸ’ 1920/9107
Condition Widower 19th November 1918 Spinster
Profession Farmer Domestic Duties
Age 38 31
Dwelling Place Mataura Gore
Length of Residence 8 years 3 days
Marriage Place Presbyterian Church, Gore
Folio 9084
Consent
Date of Certificate 22 September 1920
Officiating Minister J. Pringle, Presbyterian

Page 3795

District of Mataura Quarter ending 31 December 1920 Registrar P. J. De La Mare
No Date of Notice Names and 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 1 November 1920 Walter Darcy Palmer D'Arcy
Elsie Veronica Jew
Walter D'Arcy Palmer
Elsie Veronica Jew
πŸ’ 1920/9883
Bachelor
Spinster
Grain Salesman
Domestic Duties
30
21
Invercargill
Bluff
2 years
6 months
Residence of J. W. Crafts, Denbeigh Street, Mataura 12048 1 November 1920 Rev. W. H. Hamblett, Church of England
No 30
Date of Notice 1 November 1920
  Groom Bride
Names of Parties Walter Darcy Palmer D'Arcy Elsie Veronica Jew
BDM Match (83%) Walter D'Arcy Palmer Elsie Veronica Jew
  πŸ’ 1920/9883
Condition Bachelor Spinster
Profession Grain Salesman Domestic Duties
Age 30 21
Dwelling Place Invercargill Bluff
Length of Residence 2 years 6 months
Marriage Place Residence of J. W. Crafts, Denbeigh Street, Mataura
Folio 12048
Consent
Date of Certificate 1 November 1920
Officiating Minister Rev. W. H. Hamblett, Church of England
31 8 November 1920 Anton Alexander Wards
Jessie Piercy
Aston Alexander Wards
Jessie Piercy
πŸ’ 1920/9884
Bachelor
Spinster
Farmer
Domestic Duties
30
25
Tuturau
Mataura
life
8 years
Residence of Wm Piercy - Dorset St - Mataura 12049 8 November 1920 Rev. John Pringle, Presbyterian
No 31
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Anton Alexander Wards Jessie Piercy
BDM Match (98%) Aston Alexander Wards Jessie Piercy
  πŸ’ 1920/9884
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 25
Dwelling Place Tuturau Mataura
Length of Residence life 8 years
Marriage Place Residence of Wm Piercy - Dorset St - Mataura
Folio 12049
Consent
Date of Certificate 8 November 1920
Officiating Minister Rev. John Pringle, Presbyterian
32 4 December 1920 Walter Charles Taylor
Inez McLeod
Walter Charles Taylor
Inez McLeod
πŸ’ 1920/9885
Bachelor
Spinster
Builder
Dressmaker
34
29
Mataura
Mataura
1 year
29 years
Church of Christ Mataura 12050 4 December 1920 Geo. Thos. Fitzgerald, Church of Christ
No 32
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Walter Charles Taylor Inez McLeod
  πŸ’ 1920/9885
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 34 29
Dwelling Place Mataura Mataura
Length of Residence 1 year 29 years
Marriage Place Church of Christ Mataura
Folio 12050
Consent
Date of Certificate 4 December 1920
Officiating Minister Geo. Thos. Fitzgerald, Church of Christ
33 20 December 1920 Frederick Morris Wards
Ruth Taylor Piercy
Frederick Morris Wards
Ruth Taylor Piercy
πŸ’ 1920/9893
Bachelor
Spinster
Labourer
Servant
26
20
Tuturau
Mataura
26 years
9 years
Residence of Wm Piercy Dorset Street Mataura 12051 William Piercy Father 20 December 1920 Geo. P. Mc Master, Presbyterian
No 33
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Frederick Morris Wards Ruth Taylor Piercy
  πŸ’ 1920/9893
Condition Bachelor Spinster
Profession Labourer Servant
Age 26 20
Dwelling Place Tuturau Mataura
Length of Residence 26 years 9 years
Marriage Place Residence of Wm Piercy Dorset Street Mataura
Folio 12051
Consent William Piercy Father
Date of Certificate 20 December 1920
Officiating Minister Geo. P. Mc Master, Presbyterian

Page 3805

District of Orepuki Quarter ending 31 March 1920 Registrar A. E. Flynn
No Date of Notice Names and 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 Joseph Hyrum Coughlan
Daisy Muriel Wylie Brown
Joseph Hyrum Coughlan
Daisy Mariel Wylie Brown
πŸ’ 1920/5456
Bachelor
Spinster
Farmer
Dressmaker
26 years
21 years
Tuatapere
Tuatapere
25 years
8 years
Anglican Church Tuatapere 3111 5 January 1920 A. Parata, Anglican Minister
No 1
Date of Notice 5 January 1920
  Groom Bride
Names of Parties Joseph Hyrum Coughlan Daisy Muriel Wylie Brown
BDM Match (98%) Joseph Hyrum Coughlan Daisy Mariel Wylie Brown
  πŸ’ 1920/5456
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 years 21 years
Dwelling Place Tuatapere Tuatapere
Length of Residence 25 years 8 years
Marriage Place Anglican Church Tuatapere
Folio 3111
Consent
Date of Certificate 5 January 1920
Officiating Minister A. Parata, Anglican Minister
2 31 January 1920 Ellis David Bone
Ruby Violet Millard
Ellis David Bone
Ruby Violet Millard
πŸ’ 1920/5457
Bachelor
Spinster
Painter
Domestic Duties
24 years
23 years
Orepuki
Orepuki
24 years
Catholic Church Orepuki 3112 31 January 1920 D. B. Buckley, Roman Catholic Clergyman
No 2
Date of Notice 31 January 1920
  Groom Bride
Names of Parties Ellis David Bone Ruby Violet Millard
  πŸ’ 1920/5457
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 24 years 23 years
Dwelling Place Orepuki Orepuki
Length of Residence 24 years
Marriage Place Catholic Church Orepuki
Folio 3112
Consent
Date of Certificate 31 January 1920
Officiating Minister D. B. Buckley, Roman Catholic Clergyman
3 14 February 1920 George Stanley Ferguson
Sybel Frances Fielle
George Stanley Ferguson
Sybel Francis Tielle
πŸ’ 1920/5458
Bachelor
Spinster
Sawmill-hand
Domestic Duties
27 years
25 years
Orepuki
Orepuki
24 years
25 years
Anglican Church Orepuki 3113 14 February 1920 H. Parata, Anglican Clergyman
No 3
Date of Notice 14 February 1920
  Groom Bride
Names of Parties George Stanley Ferguson Sybel Frances Fielle
BDM Match (95%) George Stanley Ferguson Sybel Francis Tielle
  πŸ’ 1920/5458
Condition Bachelor Spinster
Profession Sawmill-hand Domestic Duties
Age 27 years 25 years
Dwelling Place Orepuki Orepuki
Length of Residence 24 years 25 years
Marriage Place Anglican Church Orepuki
Folio 3113
Consent
Date of Certificate 14 February 1920
Officiating Minister H. Parata, Anglican Clergyman

Page 3807

District of Orepuki Quarter ending 30 June 1920 Registrar A. E. Flynn
No Date of Notice Names and 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 29 April 1920 Albert Frederick Henry Pont
Dorothy Margaret Wilson
Albert Fredrick Hendry Pont
Dorothy Margaret Wilson
πŸ’ 1920/7027
Bachelor
Spinster
Labourer
Domestic Servant
25 years
21 years
Tuatapere
Tuatapere
5 years
5 years
Residence of James Pont, Colac Bay 6325 29 April 1920 Rev. R. B. Hill, Presbyterian Minister
No 4
Date of Notice 29 April 1920
  Groom Bride
Names of Parties Albert Frederick Henry Pont Dorothy Margaret Wilson
BDM Match (96%) Albert Fredrick Hendry Pont Dorothy Margaret Wilson
  πŸ’ 1920/7027
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 25 years 21 years
Dwelling Place Tuatapere Tuatapere
Length of Residence 5 years 5 years
Marriage Place Residence of James Pont, Colac Bay
Folio 6325
Consent
Date of Certificate 29 April 1920
Officiating Minister Rev. R. B. Hill, Presbyterian Minister
5 29 April 1920 James Reynold Stuck
Lilian Sarah Morton
James Reynold Stuck
Lilian Sarah Morton
πŸ’ 1920/7012
Widower 23rd November 1918
Spinster
Tally Clerk
Domestic Duties
28 years
21 years
Tuatapere
Tuatapere
8 years
2 years
Presbyterian Manse, Tuatapere 6311 29 April 1920 Rev. R. B. Hill, Presbyterian Minister
No 5
Date of Notice 29 April 1920
  Groom Bride
Names of Parties James Reynold Stuck Lilian Sarah Morton
  πŸ’ 1920/7012
Condition Widower 23rd November 1918 Spinster
Profession Tally Clerk Domestic Duties
Age 28 years 21 years
Dwelling Place Tuatapere Tuatapere
Length of Residence 8 years 2 years
Marriage Place Presbyterian Manse, Tuatapere
Folio 6311
Consent
Date of Certificate 29 April 1920
Officiating Minister Rev. R. B. Hill, Presbyterian Minister
6 4 May 1920 Norman Leslie Whipp
Jessie Thompson
Norman Leslie Whipp
Jessie Thompson
πŸ’ 1920/7013
Bachelor
Spinster
Sawmill-Hand
Domestic Duties
24 years
24 years
Pahia
Pahia
24 years
[illegible] years
Registrar's Office Orepuki 6312 4 May 1920 A. E. Flynn, Registrar Orepuki
No 6
Date of Notice 4 May 1920
  Groom Bride
Names of Parties Norman Leslie Whipp Jessie Thompson
  πŸ’ 1920/7013
Condition Bachelor Spinster
Profession Sawmill-Hand Domestic Duties
Age 24 years 24 years
Dwelling Place Pahia Pahia
Length of Residence 24 years [illegible] years
Marriage Place Registrar's Office Orepuki
Folio 6312
Consent
Date of Certificate 4 May 1920
Officiating Minister A. E. Flynn, Registrar Orepuki
7 19 May 1920 Hugh Fraser Stewart
Elva Dorothy Dickson
Hugh Fraser Stewart
Elva Dorothy Dickson
πŸ’ 1920/7014
Bachelor
Spinster
Labourer
Domestic Duties
19 years
17 years
Tuatapere
Tuatapere
11 months
13 months
Presbyterian Church, Tuatapere 6313 Hugh Fraser Stewart, Father of Bridegroom, Gavin Dickson, Father of Bride 19 May 1920 Rev. R. B. Hill, Presbyterian Minister
No 7
Date of Notice 19 May 1920
  Groom Bride
Names of Parties Hugh Fraser Stewart Elva Dorothy Dickson
  πŸ’ 1920/7014
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 years 17 years
Dwelling Place Tuatapere Tuatapere
Length of Residence 11 months 13 months
Marriage Place Presbyterian Church, Tuatapere
Folio 6313
Consent Hugh Fraser Stewart, Father of Bridegroom, Gavin Dickson, Father of Bride
Date of Certificate 19 May 1920
Officiating Minister Rev. R. B. Hill, Presbyterian Minister

Page 3809

District of Orepuki Quarter ending 30 September 1920 Registrar A. G. Hynne
No Date of Notice Names and 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 3 July 1920 Charles Fredrick Procter
Myrtle Margery Diack
Charles Frederick Procter
Myrtle Margery Diack
πŸ’ 1920/9193
Bachelor
Spinster
Farmer
Housekeeper
36
26
Dunearn
Clifden
1 year
2 months
Residence of Mr Alexander Diack, Clifden 9112 3 July 1920 Rev. R. B. Hill, Presbyterian Minister
No 8
Date of Notice 3 July 1920
  Groom Bride
Names of Parties Charles Fredrick Procter Myrtle Margery Diack
BDM Match (98%) Charles Frederick Procter Myrtle Margery Diack
  πŸ’ 1920/9193
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 36 26
Dwelling Place Dunearn Clifden
Length of Residence 1 year 2 months
Marriage Place Residence of Mr Alexander Diack, Clifden
Folio 9112
Consent
Date of Certificate 3 July 1920
Officiating Minister Rev. R. B. Hill, Presbyterian Minister
9 14 August 1920 Vivien Laiarve Gail
Amy Lilien Austen
Bachelor
Spinster
Surveyor
Nurse
22
26
Tuatapere
Riverton
11 months
7 days
Presbyterian Church, Riverton 9183 14 August 1920 Rev. C. A. Gray, Presbyterian Minister
No 9
Date of Notice 14 August 1920
  Groom Bride
Names of Parties Vivien Laiarve Gail Amy Lilien Austen
Condition Bachelor Spinster
Profession Surveyor Nurse
Age 22 26
Dwelling Place Tuatapere Riverton
Length of Residence 11 months 7 days
Marriage Place Presbyterian Church, Riverton
Folio 9183
Consent
Date of Certificate 14 August 1920
Officiating Minister Rev. C. A. Gray, Presbyterian Minister
10 20 August 1920 Irven Hare Young
Ann Emily Lambert
Irven Hare Young
Ann Emily Lambert
πŸ’ 1920/9194
Bachelor
Spinster
Farmer
Housekeeper
33
24
Waihoaka
Orepuki
33 years
14 years
Presbyterian Church, Orepuki 9113 20 August 1920 Rev. A. F. Burchell, Presbyterian Minister
No 10
Date of Notice 20 August 1920
  Groom Bride
Names of Parties Irven Hare Young Ann Emily Lambert
  πŸ’ 1920/9194
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 33 24
Dwelling Place Waihoaka Orepuki
Length of Residence 33 years 14 years
Marriage Place Presbyterian Church, Orepuki
Folio 9113
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. A. F. Burchell, Presbyterian Minister
11 30 August 1920 John Meyer Ford
Margaret Ethel Printz
John Meyer Ford
Margaret Ethel Printz
πŸ’ 1920/9131
Bachelor
Widow
Farmer
Domestic Duties
30
34
Te Waewae
Orepuki
1 year
34 years
St Faith's Church, Orepuki 9114 30 August 1920 Rev. H. Parata, Anglican Minister
No 11
Date of Notice 30 August 1920
  Groom Bride
Names of Parties John Meyer Ford Margaret Ethel Printz
  πŸ’ 1920/9131
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 30 34
Dwelling Place Te Waewae Orepuki
Length of Residence 1 year 34 years
Marriage Place St Faith's Church, Orepuki
Folio 9114
Consent
Date of Certificate 30 August 1920
Officiating Minister Rev. H. Parata, Anglican Minister

Page 3811

District of Orepuki Quarter ending 31 December 1920 Registrar A. E. Flynn
No Date of Notice Names and 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 10 November 1920 John Hugh Cecil Payne
Ruby Eileen Weavers
John Hugh Cecil Payne
Ruby Eileen Meavers
πŸ’ 1920/9904
Bachelor
Spinster
Saddler
Domestic Duties
24
18
Tuatapere
Papatotara
1 year 6 months
12 years
The Residence of Mr J. A. Weavers Papatotara 12052 John Archibald Weavers, Father of Bride 10 November 1920 Rev Robert B. Hill, Presbyterian Minister
No 12
Date of Notice 10 November 1920
  Groom Bride
Names of Parties John Hugh Cecil Payne Ruby Eileen Weavers
BDM Match (97%) John Hugh Cecil Payne Ruby Eileen Meavers
  πŸ’ 1920/9904
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 24 18
Dwelling Place Tuatapere Papatotara
Length of Residence 1 year 6 months 12 years
Marriage Place The Residence of Mr J. A. Weavers Papatotara
Folio 12052
Consent John Archibald Weavers, Father of Bride
Date of Certificate 10 November 1920
Officiating Minister Rev Robert B. Hill, Presbyterian Minister
13 17 November 1920 Sydney Hector Long
Hettie Bennett
Sydney Hector Long
Hettie Bennett
πŸ’ 1920/9911
Bachelor
Spinster
Sawmill-hand
Domestic Duties
19
18
Tuatapere
Tuatapere
10 years
18 years
Presbyterian Church Orepuki 12053 William Henry Long, Father of Bridegroom; Annie Henderson, mother of Bride 17 November 1920 Rev. A. F. Burchell, Presbyterian Minister
No 13
Date of Notice 17 November 1920
  Groom Bride
Names of Parties Sydney Hector Long Hettie Bennett
  πŸ’ 1920/9911
Condition Bachelor Spinster
Profession Sawmill-hand Domestic Duties
Age 19 18
Dwelling Place Tuatapere Tuatapere
Length of Residence 10 years 18 years
Marriage Place Presbyterian Church Orepuki
Folio 12053
Consent William Henry Long, Father of Bridegroom; Annie Henderson, mother of Bride
Date of Certificate 17 November 1920
Officiating Minister Rev. A. F. Burchell, Presbyterian Minister
14 16 December 1920 William Stewart Taylor
Florence Rachel Maria Skeggs
William Stewart Taylor
Florence Rachel Maria Skeggs
πŸ’ 1920/9912
Bachelor
Spinster
Labourer
Housekeeper
27
22
Pahia
Pahia
2 years
17 years
Residence of Mr H. E. Skeggs Pahia 12054 16 December 1920 Rev. R. B. Hill, Presbyterian Minister
No 14
Date of Notice 16 December 1920
  Groom Bride
Names of Parties William Stewart Taylor Florence Rachel Maria Skeggs
  πŸ’ 1920/9912
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 27 22
Dwelling Place Pahia Pahia
Length of Residence 2 years 17 years
Marriage Place Residence of Mr H. E. Skeggs Pahia
Folio 12054
Consent
Date of Certificate 16 December 1920
Officiating Minister Rev. R. B. Hill, Presbyterian Minister

Page 3813

District of Otautau Quarter ending 31 March 1920 Registrar C. O. Roos
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1920 Alan James Napier Brown
Mabel Jane Houston
Alan James Napier Brown
Mabel Jane Houston
πŸ’ 1920/5459
Bachelor
Spinster
Butcher
Domestic duties
24
23
Otautau
Otautau
13 years
2 years
Presbyterian Church, Otautau 3114 7 January 1920 Alexander Macdonald, Presbyterian Minister
No 1
Date of Notice 7 January 1920
  Groom Bride
Names of Parties Alan James Napier Brown Mabel Jane Houston
  πŸ’ 1920/5459
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 24 23
Dwelling Place Otautau Otautau
Length of Residence 13 years 2 years
Marriage Place Presbyterian Church, Otautau
Folio 3114
Consent
Date of Certificate 7 January 1920
Officiating Minister Alexander Macdonald, Presbyterian Minister
2 20 January 1920 Francis Boyle
Catherine Clifford
Francis Boyle
Catherine Clifford
πŸ’ 1920/5460
Widower
Spinster
Hotelkeeper
Domestic duties
36
24
Nightcaps
Nightcaps
4 years
2 years
Roman Catholic Church, Nightcaps 3115 20 January 1920 James Lynch, Roman Catholic
No 2
Date of Notice 20 January 1920
  Groom Bride
Names of Parties Francis Boyle Catherine Clifford
  πŸ’ 1920/5460
Condition Widower Spinster
Profession Hotelkeeper Domestic duties
Age 36 24
Dwelling Place Nightcaps Nightcaps
Length of Residence 4 years 2 years
Marriage Place Roman Catholic Church, Nightcaps
Folio 3115
Consent
Date of Certificate 20 January 1920
Officiating Minister James Lynch, Roman Catholic
3 7 February 1920 Joseph William Richardson
Annie Elizabeth James
Joseph William Richardson
Annie Elizabeth James
πŸ’ 1920/5461
Bachelor
Spinster
Labourer
Domestic duties
35
25
Aparima
Aparima
5 years
Life
Methodist Church, Aparima 3116 7 February 1920 Thomas Coatsworth, Methodist
No 3
Date of Notice 7 February 1920
  Groom Bride
Names of Parties Joseph William Richardson Annie Elizabeth James
  πŸ’ 1920/5461
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 35 25
Dwelling Place Aparima Aparima
Length of Residence 5 years Life
Marriage Place Methodist Church, Aparima
Folio 3116
Consent
Date of Certificate 7 February 1920
Officiating Minister Thomas Coatsworth, Methodist
4 23 February 1920 Cecil Harris Robertson
Jessie Agnes Fowle
Cecil Harris Robertson
Jessie Agnes Fowle
πŸ’ 1920/5462
Bachelor
Spinster
Farmer
Domestic duties
27
23
Otautau
Clifden
3 days
8 years
Residence of Samuel Fowle, Clifden 3117 23 February 1920 Alexander Macdonald, Presbyterian
No 4
Date of Notice 23 February 1920
  Groom Bride
Names of Parties Cecil Harris Robertson Jessie Agnes Fowle
  πŸ’ 1920/5462
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 23
Dwelling Place Otautau Clifden
Length of Residence 3 days 8 years
Marriage Place Residence of Samuel Fowle, Clifden
Folio 3117
Consent
Date of Certificate 23 February 1920
Officiating Minister Alexander Macdonald, Presbyterian
5 26 February 1920 Robert Tinker
Mary Jane Robinson
Robert Tinker
Mary Jane Robinson
πŸ’ 1920/5463
Robert Miller
Margaret Robinson
πŸ’ 1920/6592
Robert Craig
Mary Robinson
πŸ’ 1920/6591
Bachelor
Spinster
Labourer
Domestic duties
22
20
Nightcaps
Nightcaps
Life
10 years
Methodist Church, Nightcaps 3118 Alfred John Robinson, Father 26 February 1920 William Edgar Sleep, Methodist
No 5
Date of Notice 26 February 1920
  Groom Bride
Names of Parties Robert Tinker Mary Jane Robinson
  πŸ’ 1920/5463
BDM Match (75%) Robert Miller Margaret Robinson
  πŸ’ 1920/6592
BDM Match (63%) Robert Craig Mary Robinson
  πŸ’ 1920/6591
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 20
Dwelling Place Nightcaps Nightcaps
Length of Residence Life 10 years
Marriage Place Methodist Church, Nightcaps
Folio 3118
Consent Alfred John Robinson, Father
Date of Certificate 26 February 1920
Officiating Minister William Edgar Sleep, Methodist

Page 3815

District of Otautau Quarter ending 31 March 1920 Registrar Charles Ogilvie Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 March 1920 John Riddell
Ethel Amelia James
John Riddell
Ethel Amelia James
πŸ’ 1920/7015
Bachelor
Spinster
Farm labourer
Domestic duties
30
26
Milburn
Aparima
3 days
life
Residence of Richard Samuel James, Aparima 6314 19 March 1920 T. Coatsworth
No 6
Date of Notice 6 March 1920
  Groom Bride
Names of Parties John Riddell Ethel Amelia James
  πŸ’ 1920/7015
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 30 26
Dwelling Place Milburn Aparima
Length of Residence 3 days life
Marriage Place Residence of Richard Samuel James, Aparima
Folio 6314
Consent
Date of Certificate 19 March 1920
Officiating Minister T. Coatsworth

Page 3817

District of Otautau Quarter ending 30 June 1920 Registrar H. B. Bennetts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 6 April 1920 John Timothy Meehan
Mary Hanora Clifford
John Timothy Meehan
Mary Honora Clifford
πŸ’ 1920/7016
Bachelor
Spinster
Telegraphist
Domestic Duties
28
26
Oamaru
Waikonra
4 days
Life
Roman Catholic Church Wreys Bush 6315 6 April 1920 James Lynch, Roman Catholic
No 7
Date of Notice 6 April 1920
  Groom Bride
Names of Parties John Timothy Meehan Mary Hanora Clifford
BDM Match (98%) John Timothy Meehan Mary Honora Clifford
  πŸ’ 1920/7016
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 28 26
Dwelling Place Oamaru Waikonra
Length of Residence 4 days Life
Marriage Place Roman Catholic Church Wreys Bush
Folio 6315
Consent
Date of Certificate 6 April 1920
Officiating Minister James Lynch, Roman Catholic
8 10 April 1920 George Robert Dickson
Emily Pope
George Robert Dickson
Emily Pope
πŸ’ 1920/7017
Bachelor
Spinster
Railway Engine Cleaner
Domestic Duties
19
20
Wairio
Wairio
2 years
4 years
Residence of Mr Edgar Sleep Nightcaps 6316 C. J. Dickson Father, Horace Pope Father 10 April 1920 Mr Edgar Sleep, Methodist
No 8
Date of Notice 10 April 1920
  Groom Bride
Names of Parties George Robert Dickson Emily Pope
  πŸ’ 1920/7017
Condition Bachelor Spinster
Profession Railway Engine Cleaner Domestic Duties
Age 19 20
Dwelling Place Wairio Wairio
Length of Residence 2 years 4 years
Marriage Place Residence of Mr Edgar Sleep Nightcaps
Folio 6316
Consent C. J. Dickson Father, Horace Pope Father
Date of Certificate 10 April 1920
Officiating Minister Mr Edgar Sleep, Methodist
9 23 April 1920 John George McIntosh
Margaret Williamina McLaren
John George McIntosh
Margaret Williamina McLaren
πŸ’ 1920/7018
Bachelor
Spinster
Farmer
Domestic Duties
32
26
Orawia
Eastern Bush
12 years
Life
Residence of Donald McLaren Eastern Bush 6317 23 April 1920 A MacDonald, Presbyterian
No 9
Date of Notice 23 April 1920
  Groom Bride
Names of Parties John George McIntosh Margaret Williamina McLaren
  πŸ’ 1920/7018
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 26
Dwelling Place Orawia Eastern Bush
Length of Residence 12 years Life
Marriage Place Residence of Donald McLaren Eastern Bush
Folio 6317
Consent
Date of Certificate 23 April 1920
Officiating Minister A MacDonald, Presbyterian
10 30 April 1920 Hector James Hill
Ethel Kling
Hector James Hill
Ethel King
πŸ’ 1920/7019
Bachelor
Spinster
Farmer
Domestic Duties
29
21
Clifden
Clifden
22 years
18 years
Presbyterian Church Clifden 6318 30 April 1920 Robert Baillie Hill, Presbyterian
No 10
Date of Notice 30 April 1920
  Groom Bride
Names of Parties Hector James Hill Ethel Kling
BDM Match (95%) Hector James Hill Ethel King
  πŸ’ 1920/7019
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 21
Dwelling Place Clifden Clifden
Length of Residence 22 years 18 years
Marriage Place Presbyterian Church Clifden
Folio 6318
Consent
Date of Certificate 30 April 1920
Officiating Minister Robert Baillie Hill, Presbyterian
11 17 May 1920 Ludwig Claes Mehrtens
Lilian Grace Battersby
Ludwig Claus Mehrtens
Lilian Grace Battersby
πŸ’ 1920/7020
Bachelor
Spinster
Farmer
Domestic Duties
32
22
Te Waewae
Orawia
5 days
10 years
Residence of J. T. Battersby Orawia 6319 17 May 1920 Thos Coatsworth, Methodist
No 11
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Ludwig Claes Mehrtens Lilian Grace Battersby
BDM Match (98%) Ludwig Claus Mehrtens Lilian Grace Battersby
  πŸ’ 1920/7020
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 22
Dwelling Place Te Waewae Orawia
Length of Residence 5 days 10 years
Marriage Place Residence of J. T. Battersby Orawia
Folio 6319
Consent
Date of Certificate 17 May 1920
Officiating Minister Thos Coatsworth, Methodist

Page 3818

District of Otautau Quarter ending 30 June 1920 Registrar W. H. Bennetts
No Date of Notice Names and 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 22 May 1920 Michael John O'Meara
Margaret Prenderville
Michael John O'Meara
Margaret Prendeville
πŸ’ 1920/7022
Bachelor
Spinster
Farmer
Domestic Duties
23
25
Drummond
Drummond
8 years
5 years
Roman Catholic Church Otautau 6320 22 May 1920 Dan P. Buckley, Roman Catholic
No 12
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Michael John O'Meara Margaret Prenderville
BDM Match (98%) Michael John O'Meara Margaret Prendeville
  πŸ’ 1920/7022
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 25
Dwelling Place Drummond Drummond
Length of Residence 8 years 5 years
Marriage Place Roman Catholic Church Otautau
Folio 6320
Consent
Date of Certificate 22 May 1920
Officiating Minister Dan P. Buckley, Roman Catholic
13 4 June 1920 Francis Marshall
Emily Officer
Francis Marshall
Emily Officer
πŸ’ 1920/7023
Bachelor
Spinster
Farmer
Domestic Duties
42
24
Scotts Gap
Scotts Gap
8 years
24 years
Residence of Mrs Jane Officer, Scotts Gap 6321 4 June 1920 A MacDonald, Presbyterian
No 13
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Francis Marshall Emily Officer
  πŸ’ 1920/7023
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 24
Dwelling Place Scotts Gap Scotts Gap
Length of Residence 8 years 24 years
Marriage Place Residence of Mrs Jane Officer, Scotts Gap
Folio 6321
Consent
Date of Certificate 4 June 1920
Officiating Minister A MacDonald, Presbyterian
14 7 June 1920 Guy Bolding Sagelby
Margaret Martha Knox
Guy Bolding Saxelby
Margaret Martha Knox
πŸ’ 1920/7024
Bachelor
Spinster
Assistant County Engineer
Domestic Duties
41
34
Otautau
Otautau
12 years
7 years
Otautau Hotel, Otautau 6322 7 June 1920 D. P. Buckley, Roman Catholic
No 14
Date of Notice 7 June 1920
  Groom Bride
Names of Parties Guy Bolding Sagelby Margaret Martha Knox
BDM Match (97%) Guy Bolding Saxelby Margaret Martha Knox
  πŸ’ 1920/7024
Condition Bachelor Spinster
Profession Assistant County Engineer Domestic Duties
Age 41 34
Dwelling Place Otautau Otautau
Length of Residence 12 years 7 years
Marriage Place Otautau Hotel, Otautau
Folio 6322
Consent
Date of Certificate 7 June 1920
Officiating Minister D. P. Buckley, Roman Catholic
15 30 June 1920 Thomas Hedley
Mary Vint Beathie
Thomas Hedley
Mary Vint Beattie
πŸ’ 1920/7025
Bachelor
Spinster
Miner
Domestic Duties
31
18
Nightcaps
Westport
2 years
15 years
Registrars Office Otautau 6323 George Vint Beathie, Father 30 June 1920 W. H. Bennetts, Deputy Registrar
No 15
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Thomas Hedley Mary Vint Beathie
BDM Match (97%) Thomas Hedley Mary Vint Beattie
  πŸ’ 1920/7025
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 31 18
Dwelling Place Nightcaps Westport
Length of Residence 2 years 15 years
Marriage Place Registrars Office Otautau
Folio 6323
Consent George Vint Beathie, Father
Date of Certificate 30 June 1920
Officiating Minister W. H. Bennetts, Deputy Registrar

Page 3819

District of Otautau Quarter ending 30 September 1920 Registrar CoRoss
No Date of Notice Names and 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 August 1920 John Robinson Toogood
Marion McCaskill
John Robinson Toogood
Marian McCoskill
πŸ’ 1920/12485
Bachelor
Spinster
Farmer
Shop assistant
26
32
Lochiel
Nightcaps
3 months
1 month
Residence of Mr William Ramsay Sunnyvale Nightcaps 9115 25 August 1920 G H Crockett Presbyterian
No 16
Date of Notice 25 August 1920
  Groom Bride
Names of Parties John Robinson Toogood Marion McCaskill
BDM Match (94%) John Robinson Toogood Marian McCoskill
  πŸ’ 1920/12485
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 26 32
Dwelling Place Lochiel Nightcaps
Length of Residence 3 months 1 month
Marriage Place Residence of Mr William Ramsay Sunnyvale Nightcaps
Folio 9115
Consent
Date of Certificate 25 August 1920
Officiating Minister G H Crockett Presbyterian
17 27 August 1920 Thomas Francis Forde
Margaret Gertrude McGearty
Thomas Francis Forde
Margaret Gertrude McGearty
πŸ’ 1920/9233
Widower 28.8.15
Widow 30.10.16
Farmer
Domestic duties
40
30
Wairio
Rakahouka
30 years
life
Roman Catholic Church Rakahouka 9141 27 August 1920 James O'Neill Roman Catholic
No 17
Date of Notice 27 August 1920
  Groom Bride
Names of Parties Thomas Francis Forde Margaret Gertrude McGearty
  πŸ’ 1920/9233
Condition Widower 28.8.15 Widow 30.10.16
Profession Farmer Domestic duties
Age 40 30
Dwelling Place Wairio Rakahouka
Length of Residence 30 years life
Marriage Place Roman Catholic Church Rakahouka
Folio 9141
Consent
Date of Certificate 27 August 1920
Officiating Minister James O'Neill Roman Catholic
18 9 September 1920 Robert Eli Heathcote
Mary Elizabeth Cuthbertson
Robert Eli Heathcote
Mary Elizabeth Cuthbutson
πŸ’ 1920/9142
Bachelor
Spinster
Labourer
Domestic duties
29
20
Nightcaps
Woodlaw
10 years
life
Residence of Alexander Cuthbertson Woodlaw 9116 Alexander Cuthbertson Father 9 September 1920 A. MacDonald Presbyterian
No 18
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Robert Eli Heathcote Mary Elizabeth Cuthbertson
BDM Match (96%) Robert Eli Heathcote Mary Elizabeth Cuthbutson
  πŸ’ 1920/9142
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 20
Dwelling Place Nightcaps Woodlaw
Length of Residence 10 years life
Marriage Place Residence of Alexander Cuthbertson Woodlaw
Folio 9116
Consent Alexander Cuthbertson Father
Date of Certificate 9 September 1920
Officiating Minister A. MacDonald Presbyterian
19 13 September 1920 Robert Charles Warren
Annie Poultney
Robert Charles Warren
Annie Poultney
πŸ’ 1920/9148
Bachelor
Spinster
Surfaceman
Domestic duties
21
19
Otahu
Otautau
1 Year
16 years
Residence of Matthew Buchanan Poultney Otautau 9117 Matthew Buchanan Poultney Father 13 September 1920 A MacDonald Presbyterian
No 19
Date of Notice 13 September 1920
  Groom Bride
Names of Parties Robert Charles Warren Annie Poultney
  πŸ’ 1920/9148
Condition Bachelor Spinster
Profession Surfaceman Domestic duties
Age 21 19
Dwelling Place Otahu Otautau
Length of Residence 1 Year 16 years
Marriage Place Residence of Matthew Buchanan Poultney Otautau
Folio 9117
Consent Matthew Buchanan Poultney Father
Date of Certificate 13 September 1920
Officiating Minister A MacDonald Presbyterian
20 22 September 1920 Ernest Herbert Hill
Lily Wilson
Ernest Herbert Hill
Lily Wilson
πŸ’ 1920/9149
Bachelor
Spinster
Labourer
Domestic duties
23
27
Clifden
Clifden
life
16 months
Schoolhouse Clifden 9118 22 September 1920 Robert B Hill Presbyterian
No 20
Date of Notice 22 September 1920
  Groom Bride
Names of Parties Ernest Herbert Hill Lily Wilson
  πŸ’ 1920/9149
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 27
Dwelling Place Clifden Clifden
Length of Residence life 16 months
Marriage Place Schoolhouse Clifden
Folio 9118
Consent
Date of Certificate 22 September 1920
Officiating Minister Robert B Hill Presbyterian

Page 3821

District of Otautau Quarter ending 31 December 1920 Registrar C. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 4 October 1920 Francis John Grant
Ivy Laurel Macgregor
Francis John Grant
Ivy Laurel Macgregor
πŸ’ 1920/9913
Bachelor
Spinster
Clerk
Domestic duties
26
24
Nightcaps
Nightcaps
3 years
23 years
Office of the Registrar Otautau 12055 4 October 1920 C. Ross, Registrar
No 21
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Francis John Grant Ivy Laurel Macgregor
  πŸ’ 1920/9913
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 26 24
Dwelling Place Nightcaps Nightcaps
Length of Residence 3 years 23 years
Marriage Place Office of the Registrar Otautau
Folio 12055
Consent
Date of Certificate 4 October 1920
Officiating Minister C. Ross, Registrar
22 5 November 1920 Richard Avondale Carruthers
Daisy Rose McIvor
Richard Avondale Carruthers
Daisy Rose McIvor
πŸ’ 1920/9914
Bachelor
Spinster
Railway fireman
Domestic duties
26
22
Tuatapere
Clifden
7 days
3 months
Presbyterian Church Clifden 12056 5 November 1920 Robert B. Hill, Presbyterian
No 22
Date of Notice 5 November 1920
  Groom Bride
Names of Parties Richard Avondale Carruthers Daisy Rose McIvor
  πŸ’ 1920/9914
Condition Bachelor Spinster
Profession Railway fireman Domestic duties
Age 26 22
Dwelling Place Tuatapere Clifden
Length of Residence 7 days 3 months
Marriage Place Presbyterian Church Clifden
Folio 12056
Consent
Date of Certificate 5 November 1920
Officiating Minister Robert B. Hill, Presbyterian
23 10 November 1920 John Snedden
Victoria Jane Purdue
John Snedden
Victoria Jane Purdue
πŸ’ 1920/9915
Bachelor
Spinster
Labourer
Domestic duties
29
19
Nightcaps
Nightcaps
6 years
Life
Presbyterian Manse Otautau 12057 John B Purdue Father 10 November 1920 A Macdonald, Presbyterian
No 23
Date of Notice 10 November 1920
  Groom Bride
Names of Parties John Snedden Victoria Jane Purdue
  πŸ’ 1920/9915
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 19
Dwelling Place Nightcaps Nightcaps
Length of Residence 6 years Life
Marriage Place Presbyterian Manse Otautau
Folio 12057
Consent John B Purdue Father
Date of Certificate 10 November 1920
Officiating Minister A Macdonald, Presbyterian
24 13 November 1920 William Christie Sinclair
Mary Templeton Seatter
William Christie Sinclair
Mary Templeton Scatter
πŸ’ 1920/9916
Bachelor
Spinster
Baker
Domestic duties
34
27
Christchurch
Otautau
5 days
Life
Methodist Church Otautau 12058 13 November 1920 J Coatsworth, Methodist
No 24
Date of Notice 13 November 1920
  Groom Bride
Names of Parties William Christie Sinclair Mary Templeton Seatter
BDM Match (98%) William Christie Sinclair Mary Templeton Scatter
  πŸ’ 1920/9916
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 34 27
Dwelling Place Christchurch Otautau
Length of Residence 5 days Life
Marriage Place Methodist Church Otautau
Folio 12058
Consent
Date of Certificate 13 November 1920
Officiating Minister J Coatsworth, Methodist
25 13 December 1920 Alexander John McGillvary
Florence Emily Wilson
Alexander John McGillvary
Florence Emily Wilson
πŸ’ 1920/9917
Bachelor
Spinster
Miner
Domestic duties
23
21
Nightcaps
Nightcaps
5 months
5 months
Office of the Registrar Otautau 12059 13 December 1920 C Ross, Registrar
No 25
Date of Notice 13 December 1920
  Groom Bride
Names of Parties Alexander John McGillvary Florence Emily Wilson
  πŸ’ 1920/9917
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 23 21
Dwelling Place Nightcaps Nightcaps
Length of Residence 5 months 5 months
Marriage Place Office of the Registrar Otautau
Folio 12059
Consent
Date of Certificate 13 December 1920
Officiating Minister C Ross, Registrar

Page 3822

District of Otautau Quarter ending 31 December 1920 Registrar C. O. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 24 December 1920 Samuel Valentine Dockerty
Doris Jane Hammill
Samuel Valentine Dockerty
Doris Jane Hammill
πŸ’ 1920/9894
Bachelor
Spinster
Miner
Domestic duties
23
20
Nightcaps
Nightcaps
6 years
5 years
Office of the Registrar Otautau 12060 Marshall Hammill, Father 24 December 1920 C. O. Ross, Registrar
No 26
Date of Notice 24 December 1920
  Groom Bride
Names of Parties Samuel Valentine Dockerty Doris Jane Hammill
  πŸ’ 1920/9894
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 23 20
Dwelling Place Nightcaps Nightcaps
Length of Residence 6 years 5 years
Marriage Place Office of the Registrar Otautau
Folio 12060
Consent Marshall Hammill, Father
Date of Certificate 24 December 1920
Officiating Minister C. O. Ross, Registrar

Page 3823

District of Otautau Quarter ending 31 December 1920 Registrar G. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 27 December 1920 John Lobb
Helen Bamberry Purdue
John Lobb
Helen Bambery Purdue
πŸ’ 1920/9895
Bachelor
Spinster
Blacksmith
Domestic duties
33
24
Nightcaps
Nightcaps
4 years
Life
Presbyterian Church 12061 27 December 1920 G. H. Crockett, Presbyterian
No 27
Date of Notice 27 December 1920
  Groom Bride
Names of Parties John Lobb Helen Bamberry Purdue
BDM Match (98%) John Lobb Helen Bambery Purdue
  πŸ’ 1920/9895
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 33 24
Dwelling Place Nightcaps Nightcaps
Length of Residence 4 years Life
Marriage Place Presbyterian Church
Folio 12061
Consent
Date of Certificate 27 December 1920
Officiating Minister G. H. Crockett, Presbyterian

Page 3825

District of Riverton Quarter ending 31 March 1920 Registrar Geo. R. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1920 Thomas Rolfe
Olivia Kelly
Thomas Rolfe
Olivia Kelly
πŸ’ 1920/5464
Bachelor
Spinster
Farm Labourer
Domestic Duties
34
27
Riverton
Gummies Bush
34 years
27 years
Presbyterian Church Riverton 3119 3 January 1920 C A Gray
No 1
Date of Notice 3 January 1920
  Groom Bride
Names of Parties Thomas Rolfe Olivia Kelly
  πŸ’ 1920/5464
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 34 27
Dwelling Place Riverton Gummies Bush
Length of Residence 34 years 27 years
Marriage Place Presbyterian Church Riverton
Folio 3119
Consent
Date of Certificate 3 January 1920
Officiating Minister C A Gray
2 7 January 1920 James Hutchinson
Doris May Beer
James Hutchinson
Doris May Beer
πŸ’ 1920/5465
Bachelor
Spinster
Bootmaker
Domestic Duties
26
20
Riverton
Riverton
6 years
17 years
Church of England Riverton 3120 G. E. Beer (Father) 7 January 1920 H Parata
No 2
Date of Notice 7 January 1920
  Groom Bride
Names of Parties James Hutchinson Doris May Beer
  πŸ’ 1920/5465
Condition Bachelor Spinster
Profession Bootmaker Domestic Duties
Age 26 20
Dwelling Place Riverton Riverton
Length of Residence 6 years 17 years
Marriage Place Church of England Riverton
Folio 3120
Consent G. E. Beer (Father)
Date of Certificate 7 January 1920
Officiating Minister H Parata
3 10 January 1920 William Eric Crawford
Christina Catherine Saunders
William Eric Crawford
Christina Catherine Saunders
πŸ’ 1920/5467
Bachelor
Spinster
Rabbiter
Domestic Duties
20
18
Hekeia
Riverton
20 years
18 years
Residence of Capt C V Elford Riverton 3121 David Crawford Father; Wm Saunders Father 10 January 1920 Capt C V Elford
No 3
Date of Notice 10 January 1920
  Groom Bride
Names of Parties William Eric Crawford Christina Catherine Saunders
  πŸ’ 1920/5467
Condition Bachelor Spinster
Profession Rabbiter Domestic Duties
Age 20 18
Dwelling Place Hekeia Riverton
Length of Residence 20 years 18 years
Marriage Place Residence of Capt C V Elford Riverton
Folio 3121
Consent David Crawford Father; Wm Saunders Father
Date of Certificate 10 January 1920
Officiating Minister Capt C V Elford
4 4 February 1920 David Teau
Elizabeth Waitiri
David Teau
Elizabeth Waitiri
πŸ’ 1920/5468
Widower
Widow
Fisherman
Domestic Duties
37
26
Colac Bay
Colac Bay
33 years
3 days
Registrars Office Riverton 3122 4 February 1920 Registrar
No 4
Date of Notice 4 February 1920
  Groom Bride
Names of Parties David Teau Elizabeth Waitiri
  πŸ’ 1920/5468
Condition Widower Widow
Profession Fisherman Domestic Duties
Age 37 26
Dwelling Place Colac Bay Colac Bay
Length of Residence 33 years 3 days
Marriage Place Registrars Office Riverton
Folio 3122
Consent
Date of Certificate 4 February 1920
Officiating Minister Registrar
5 6 February 1920 George Angus Ward
Charlotte Amelia Blackmore
George Angus Ward
Charlotte Amelia Blackmore
πŸ’ 1920/5469
Bachelor
Spinster
Labourer
Domestic Duties
33
30
Riverton
Riverton
33 years
30 years
Salvation Army Hall Riverton 3123 6 February 1920 Capt C. H. Thomas
No 5
Date of Notice 6 February 1920
  Groom Bride
Names of Parties George Angus Ward Charlotte Amelia Blackmore
  πŸ’ 1920/5469
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 30
Dwelling Place Riverton Riverton
Length of Residence 33 years 30 years
Marriage Place Salvation Army Hall Riverton
Folio 3123
Consent
Date of Certificate 6 February 1920
Officiating Minister Capt C. H. Thomas
6 19 February 1920 William Scobie
Jane Winnifred Robertson
William Scobie
Jane Winnifred Robertson
πŸ’ 1920/5470
Bachelor
Spinster
Bank Accountant
Domestic Duties
36
34
Riverton
Riverton
33 years
30 years
Presbyterian Church Riverton 3124 19 February 1920 C A Gray
No 6
Date of Notice 19 February 1920
  Groom Bride
Names of Parties William Scobie Jane Winnifred Robertson
  πŸ’ 1920/5470
Condition Bachelor Spinster
Profession Bank Accountant Domestic Duties
Age 36 34
Dwelling Place Riverton Riverton
Length of Residence 33 years 30 years
Marriage Place Presbyterian Church Riverton
Folio 3124
Consent
Date of Certificate 19 February 1920
Officiating Minister C A Gray
7 1 March 1920 Alexander Cloughley
Clara Catherine Beer
Alexander Cloughley
Clara Catherine Beer
πŸ’ 1920/5471
Bachelor
Spinster
Farmer
Shop Assistant
23
22
Riverton
Riverton
17 years
17 years
St Marys Anglican Church Riverton 3125 1 March 1920 H Parata
No 7
Date of Notice 1 March 1920
  Groom Bride
Names of Parties Alexander Cloughley Clara Catherine Beer
  πŸ’ 1920/5471
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 23 22
Dwelling Place Riverton Riverton
Length of Residence 17 years 17 years
Marriage Place St Marys Anglican Church Riverton
Folio 3125
Consent
Date of Certificate 1 March 1920
Officiating Minister H Parata

Page 3826

District of Riverton Quarter ending 31 March 1920 Registrar J. Padman-Russell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 2 March 1920 Alexander Kelly
Meta Jane Humphries
Alexander Kelly
Meta Jane Humphries
πŸ’ 1920/5472
Bachelor
Spinster
Farmer
Domestic Duties
22
19
Riverton
Riverton
18 years
12 years
Presbyterian Church Riverton 3126 There is no person in New Zealand having authority by law to give Consent 17 March 1920 C. A. Gray
No 8
Date of Notice 2 March 1920
  Groom Bride
Names of Parties Alexander Kelly Meta Jane Humphries
  πŸ’ 1920/5472
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 19
Dwelling Place Riverton Riverton
Length of Residence 18 years 12 years
Marriage Place Presbyterian Church Riverton
Folio 3126
Consent There is no person in New Zealand having authority by law to give Consent
Date of Certificate 17 March 1920
Officiating Minister C. A. Gray
9 4 March 1920 George Gordon Wilson
Pearl Ronga
George Gordon Wilson
Pearl Ronga
πŸ’ 1920/3956
Bachelor
Widow
Bootmaker
Domestic Duties
36
26
Wyndham
Wyndham
3 days
3 days
Registrar's Office Riverton 3127 4 March 1920 Deputy Registrar
No 9
Date of Notice 4 March 1920
  Groom Bride
Names of Parties George Gordon Wilson Pearl Ronga
  πŸ’ 1920/3956
Condition Bachelor Widow
Profession Bootmaker Domestic Duties
Age 36 26
Dwelling Place Wyndham Wyndham
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Riverton
Folio 3127
Consent
Date of Certificate 4 March 1920
Officiating Minister Deputy Registrar
10 29 March 1920 George David Te Au
Iolen Dryden
George David Te Au
Jolen Dryden
πŸ’ 1920/3967
Widower
Spinster
Sawmiller
Domestic Duties
32
18
Colac Bay
Colac Bay
20 years
12 years
Church of England Riverton 3128 Alfred Harkness Dryden Father 29 March 1920 Rev. H. Parata
No 10
Date of Notice 29 March 1920
  Groom Bride
Names of Parties George David Te Au Iolen Dryden
BDM Match (96%) George David Te Au Jolen Dryden
  πŸ’ 1920/3967
Condition Widower Spinster
Profession Sawmiller Domestic Duties
Age 32 18
Dwelling Place Colac Bay Colac Bay
Length of Residence 20 years 12 years
Marriage Place Church of England Riverton
Folio 3128
Consent Alfred Harkness Dryden Father
Date of Certificate 29 March 1920
Officiating Minister Rev. H. Parata

Page 3827

District of Riverton Quarter ending 30 June 1920 Registrar J. A. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11/20 15 April 1920 Charles Gutzell
Martha Grace Marion Forbes
Charles Gutzell
Martha Grace Marion Forbes
πŸ’ 1920/7026
Charles Gibbons
Catherine Mary Forbes
πŸ’ 1920/10860
Bachelor
Spinster
Blacksmith
Domestic Duties
26
22
Riverton
Riverton
18 months
3 months
Church of England Riverton 6324 15 April 1920 Rev. H. Parata Riverton
No 11/20
Date of Notice 15 April 1920
  Groom Bride
Names of Parties Charles Gutzell Martha Grace Marion Forbes
  πŸ’ 1920/7026
BDM Match (61%) Charles Gibbons Catherine Mary Forbes
  πŸ’ 1920/10860
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 26 22
Dwelling Place Riverton Riverton
Length of Residence 18 months 3 months
Marriage Place Church of England Riverton
Folio 6324
Consent
Date of Certificate 15 April 1920
Officiating Minister Rev. H. Parata Riverton
12/20 3 May 1920 Albert Frederick Henry Pont
Dorothy Margaret Wilson
Albert Fredrick Hendry Pont
Dorothy Margaret Wilson
πŸ’ 1920/7027
Bachelor
Spinster
Labourer
Domestic Duties
25
21
Tuatapere
Tuatapere
3 days
3 days
Residence Mr James Pont Colac Bay 6325 3 May 1920 Rev. R. B. Hill
No 12/20
Date of Notice 3 May 1920
  Groom Bride
Names of Parties Albert Frederick Henry Pont Dorothy Margaret Wilson
BDM Match (96%) Albert Fredrick Hendry Pont Dorothy Margaret Wilson
  πŸ’ 1920/7027
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 21
Dwelling Place Tuatapere Tuatapere
Length of Residence 3 days 3 days
Marriage Place Residence Mr James Pont Colac Bay
Folio 6325
Consent
Date of Certificate 3 May 1920
Officiating Minister Rev. R. B. Hill
13/20 7 May 1920 Stuart Joseph Barron
Florence Dart
Stuart Joseph Barron
Florence Ward
πŸ’ 1920/6663
Bachelor
Spinster
Farmer
Domestic Duties
29
25
Riverton
Riverton
25 years
25 years
Salvation Army Barracks Riverton 6326 7 May 1920 Capt. C. H. Thomas
No 13/20
Date of Notice 7 May 1920
  Groom Bride
Names of Parties Stuart Joseph Barron Florence Dart
BDM Match (92%) Stuart Joseph Barron Florence Ward
  πŸ’ 1920/6663
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 25
Dwelling Place Riverton Riverton
Length of Residence 25 years 25 years
Marriage Place Salvation Army Barracks Riverton
Folio 6326
Consent
Date of Certificate 7 May 1920
Officiating Minister Capt. C. H. Thomas
14/20 28 June 1920 Ernest Arnold Pankhurst
Edith Ann Frodsham
Ernest Arnold Pankhurst
Edith Ann Frodsham
πŸ’ 1920/6674
Bachelor
Spinster
Telegraphist
British Nursing Sister
30
29
Tuatapere
Oketera
3 days
3 days
Residence of Mr H. B. Pankhurst Oketera 6327 28 June 1920 Rev. C. A. Gray
No 14/20
Date of Notice 28 June 1920
  Groom Bride
Names of Parties Ernest Arnold Pankhurst Edith Ann Frodsham
  πŸ’ 1920/6674
Condition Bachelor Spinster
Profession Telegraphist British Nursing Sister
Age 30 29
Dwelling Place Tuatapere Oketera
Length of Residence 3 days 3 days
Marriage Place Residence of Mr H. B. Pankhurst Oketera
Folio 6327
Consent
Date of Certificate 28 June 1920
Officiating Minister Rev. C. A. Gray

Page 3829

District of Riverton 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
15/20 26 July 1920 John Richard McNaughton
Evelyn Marion Stuart
John Richard McNaughton
Evelyn Marion Stuart
πŸ’ 1920/9150
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Riverton
Riverton
25 years
12 years
Presbyterian Church Riverton 9179 John Stuart, father 26 July 1920 Rev. C. A. Gray, Presbyterian
No 15/20
Date of Notice 26 July 1920
  Groom Bride
Names of Parties John Richard McNaughton Evelyn Marion Stuart
  πŸ’ 1920/9150
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Riverton Riverton
Length of Residence 25 years 12 years
Marriage Place Presbyterian Church Riverton
Folio 9179
Consent John Stuart, father
Date of Certificate 26 July 1920
Officiating Minister Rev. C. A. Gray, Presbyterian
16/20 26 July 1920 Thomas Haven Molloy
Muriel Winifred Phillipson
Thomas Haven Molloy
Muriel Winifred Phillipson
πŸ’ 1920/9151
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Gummies Bush
Gummies Bush
23 years
2 years
Registrar's Office Riverton 9180 John Henry Phillipson, Father 26 July 1920 H. A. Hansell, Registrar
No 16/20
Date of Notice 26 July 1920
  Groom Bride
Names of Parties Thomas Haven Molloy Muriel Winifred Phillipson
  πŸ’ 1920/9151
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Gummies Bush Gummies Bush
Length of Residence 23 years 2 years
Marriage Place Registrar's Office Riverton
Folio 9180
Consent John Henry Phillipson, Father
Date of Certificate 26 July 1920
Officiating Minister H. A. Hansell, Registrar
17/20 27 July 1920 George Wallace Parmenter
Ethel May Rose
George Wallace Parmenter
Ethel May Rose
πŸ’ 1920/9152
Bachelor
Spinster
Saddler
Domestic Duties
22
22
Middlemarch
Riverton
4 days
22 years
Residence of Mr. S. Bailey, Riverton 9181 27 July 1920 Rev. C. A. Gray, Presbyterian
No 17/20
Date of Notice 27 July 1920
  Groom Bride
Names of Parties George Wallace Parmenter Ethel May Rose
  πŸ’ 1920/9152
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 22 22
Dwelling Place Middlemarch Riverton
Length of Residence 4 days 22 years
Marriage Place Residence of Mr. S. Bailey, Riverton
Folio 9181
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. C. A. Gray, Presbyterian
18/20 27 July 1920 Patrick Forde
Kathleen Winifred O'Connell
Patrick Forde
Kathleen Winifred O'Connell
πŸ’ 1920/9153
Bachelor
Spinster
Farmer
Housemaid
33
23
Riverton
Riverton
3 days
3 days
Roman Catholic Church Riverton 9182 27 July 1920 Rev. Father D. P. Buckley, Roman Catholic
No 18/20
Date of Notice 27 July 1920
  Groom Bride
Names of Parties Patrick Forde Kathleen Winifred O'Connell
  πŸ’ 1920/9153
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 33 23
Dwelling Place Riverton Riverton
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Riverton
Folio 9182
Consent
Date of Certificate 27 July 1920
Officiating Minister Rev. Father D. P. Buckley, Roman Catholic
19/20 16 August 1920 Vivian Taiaroa Fail
Amy Lilian Austin
Vivian Taiaroa Fail
Amy Lilian Austin
πŸ’ 1920/9154
Bachelor
Spinster
Surveyor
Nurse
22
26
Tuatapere
Riverton
-
7 days
Presbyterian Church Riverton 9183 16 August 1920 Rev. C. A. Gray, Presbyterian
No 19/20
Date of Notice 16 August 1920
  Groom Bride
Names of Parties Vivian Taiaroa Fail Amy Lilian Austin
  πŸ’ 1920/9154
Condition Bachelor Spinster
Profession Surveyor Nurse
Age 22 26
Dwelling Place Tuatapere Riverton
Length of Residence - 7 days
Marriage Place Presbyterian Church Riverton
Folio 9183
Consent
Date of Certificate 16 August 1920
Officiating Minister Rev. C. A. Gray, Presbyterian

Page 3830

District of Riverton Quarter ending 30 September 1920 Registrar Thos Gawa
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 23 August 1920 Alfred Duncan Crawford
Ada Kinzett
Alfred Duncan Crawford
Ada Kinzett
πŸ’ 1920/9132
Bachelor
Spinster
Engine Driver
Domestic Duties
28
23
Riverton
Riverton
3 Days
4 Years
Methodist Church Riverton 9184 23 August 1920 Rev. T. W. Featherstone, Methodist
No 20
Date of Notice 23 August 1920
  Groom Bride
Names of Parties Alfred Duncan Crawford Ada Kinzett
  πŸ’ 1920/9132
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 28 23
Dwelling Place Riverton Riverton
Length of Residence 3 Days 4 Years
Marriage Place Methodist Church Riverton
Folio 9184
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. T. W. Featherstone, Methodist
21 23 August 1920 George Stokes Webb
Hannah Dawson
George Stokes Webb
Hannah Mawson
πŸ’ 1920/9133
Bachelor
Spinster
Farmer
Domestic Duties
27
29
Thornbury
Thornbury
27 Years
6 weeks
Anglican Church Thornbury 9185 23 August 1920 Rev. H. Parata, Anglican
No 21
Date of Notice 23 August 1920
  Groom Bride
Names of Parties George Stokes Webb Hannah Dawson
BDM Match (96%) George Stokes Webb Hannah Mawson
  πŸ’ 1920/9133
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 29
Dwelling Place Thornbury Thornbury
Length of Residence 27 Years 6 weeks
Marriage Place Anglican Church Thornbury
Folio 9185
Consent
Date of Certificate 23 August 1920
Officiating Minister Rev. H. Parata, Anglican
22 9 September 1920 Thomas Daniel Blackmore
Janet Lindsay Wilson
Thomas Daniel Blackmore
Janet Lindsay Wilson
πŸ’ 1920/9134
Bachelor
Spinster
Farmer
Housekeeper
33
31
Riverton
Riverton
33 Years
31 Years
Salvation Army Hall Riverton 9186 9 September 1920 Captain C. H. Thomas, Salvation Army
No 22
Date of Notice 9 September 1920
  Groom Bride
Names of Parties Thomas Daniel Blackmore Janet Lindsay Wilson
  πŸ’ 1920/9134
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 33 31
Dwelling Place Riverton Riverton
Length of Residence 33 Years 31 Years
Marriage Place Salvation Army Hall Riverton
Folio 9186
Consent
Date of Certificate 9 September 1920
Officiating Minister Captain C. H. Thomas, Salvation Army

Page 3831

District of Riverton Quarter ending 31 December 1920 Registrar William 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
23 4 October 1920 Albert Kenith Macdonald
Amelia Elizabeth Cade
Albert Kenith MacDonald
Amelia Elizabeth Eade
πŸ’ 1920/9896
Bachelor
Spinster
Motor Mechanic
Dressmaker
22
21
Riverton
Riverton
4 weeks
4 years
Church of England Riverton 12062 4 October 1920 H Parata, Anglican
No 23
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Albert Kenith Macdonald Amelia Elizabeth Cade
BDM Match (95%) Albert Kenith MacDonald Amelia Elizabeth Eade
  πŸ’ 1920/9896
Condition Bachelor Spinster
Profession Motor Mechanic Dressmaker
Age 22 21
Dwelling Place Riverton Riverton
Length of Residence 4 weeks 4 years
Marriage Place Church of England Riverton
Folio 12062
Consent
Date of Certificate 4 October 1920
Officiating Minister H Parata, Anglican
24 26 October 1920 John Barnes
Sarah Lillian Fahey
John Barnes
Sarah Lillian Fahey
πŸ’ 1920/9897
Bachelor
Spinster
Farmer
Domestic Duties
34
22
Riverton
Riverton
13 years
7 years
Roman Catholic Presbytery Riverton 12063 26 October 1920 D. P. Buckley, Roman Catholic
No 24
Date of Notice 26 October 1920
  Groom Bride
Names of Parties John Barnes Sarah Lillian Fahey
  πŸ’ 1920/9897
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 22
Dwelling Place Riverton Riverton
Length of Residence 13 years 7 years
Marriage Place Roman Catholic Presbytery Riverton
Folio 12063
Consent
Date of Certificate 26 October 1920
Officiating Minister D. P. Buckley, Roman Catholic
25 8 November 1920 Edward Thomas Cade
Winifred Spencer
Edward Thomas Eade
Winifred Spencer
πŸ’ 1920/9898
Bachelor
Spinster
Labourer
Domestic Duties
32
21
Riverton
Riverton
2 years
2 years
Church of England Riverton 12064 8 November 1920 H Parata, Anglican
No 25
Date of Notice 8 November 1920
  Groom Bride
Names of Parties Edward Thomas Cade Winifred Spencer
BDM Match (97%) Edward Thomas Eade Winifred Spencer
  πŸ’ 1920/9898
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 21
Dwelling Place Riverton Riverton
Length of Residence 2 years 2 years
Marriage Place Church of England Riverton
Folio 12064
Consent
Date of Certificate 8 November 1920
Officiating Minister H Parata, Anglican
26 10 November 1920 John Blick King
Elizabeth Walker Fraser
John Alick King
Elizabeth Walker Fraser
πŸ’ 1920/9899
Bachelor
Spinster
Farmer
Dressmaker
27
25
Riverton
Riverton
12 years
2 months
Methodist Church Riverton 12065 10 November 1920 T. W. Featherstone, Methodist
No 26
Date of Notice 10 November 1920
  Groom Bride
Names of Parties John Blick King Elizabeth Walker Fraser
BDM Match (97%) John Alick King Elizabeth Walker Fraser
  πŸ’ 1920/9899
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 25
Dwelling Place Riverton Riverton
Length of Residence 12 years 2 months
Marriage Place Methodist Church Riverton
Folio 12065
Consent
Date of Certificate 10 November 1920
Officiating Minister T. W. Featherstone, Methodist
27 6 December 1920 Clement Russell Strang
Margaret Winsome Templeton
Clement Russell Strang
Margaret Winsome Templeton
πŸ’ 1920/9900
Bachelor
Spinster
Coffee & Spice Specialist
Domestic Duties
27
19
Riverton
Riverton
3 days
19 years
Presbyterian Church Riverton 12066 William Templeton, Father 6 December 1920 C. A. Gray, Presbyterian
No 27
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Clement Russell Strang Margaret Winsome Templeton
  πŸ’ 1920/9900
Condition Bachelor Spinster
Profession Coffee & Spice Specialist Domestic Duties
Age 27 19
Dwelling Place Riverton Riverton
Length of Residence 3 days 19 years
Marriage Place Presbyterian Church Riverton
Folio 12066
Consent William Templeton, Father
Date of Certificate 6 December 1920
Officiating Minister C. A. Gray, Presbyterian

Page 3832

District of Riverton Quarter ending 31 December 1920 Registrar Wm. Craig
No Date of Notice Names and 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 7 December 1920 James Winter Bradley
Hazel Bonney
James Winter Bradley
Hazel Bonney
πŸ’ 1920/9901
Bachelor
Spinster
Sheep Farmer
Domestic Duties
29
19
Longwood
Longwood
4 Days
18 Years
Presbyterian Church Riverton 12067 Alfred Bonney, Father 7 December 1920 C.A. Gray, Presbyterian
No 28
Date of Notice 7 December 1920
  Groom Bride
Names of Parties James Winter Bradley Hazel Bonney
  πŸ’ 1920/9901
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 29 19
Dwelling Place Longwood Longwood
Length of Residence 4 Days 18 Years
Marriage Place Presbyterian Church Riverton
Folio 12067
Consent Alfred Bonney, Father
Date of Certificate 7 December 1920
Officiating Minister C.A. Gray, Presbyterian
29 31 December 1920 Charles William Affleck
Hannah Morgan Webb
Charles William Affleck
Hannah Morgan Webb
πŸ’ 1921/2274
Bachelor
Spinster
Farmer
School Teacher
30
32
Thornbury
Thornbury
7 Days
1 Year
Anglican Church Thornbury 122 31 December 1920 H. Parata, Anglican
No 29
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Charles William Affleck Hannah Morgan Webb
  πŸ’ 1921/2274
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 32
Dwelling Place Thornbury Thornbury
Length of Residence 7 Days 1 Year
Marriage Place Anglican Church Thornbury
Folio 122
Consent
Date of Certificate 31 December 1920
Officiating Minister H. Parata, Anglican

Page 3837

District of Stewart Island Quarter ending 30 September 1920 Registrar R. 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
1 7 August 1920 Arthur William Traill
Mary Mateen Leask
Arthur William Kaill
Mary Mateen Leask
πŸ’ 1920/9135
Bachelor
Spinster
Fisherman
Household Duties
36
23
Halfmoon Bay
Halfmoon Bay
10 Years
2 Years
Bride's father's house, Halfmoon Bay 9187 7 August 1920 Isaac Kirker McIntyre, Presbyterian Minister
No 1
Date of Notice 7 August 1920
  Groom Bride
Names of Parties Arthur William Traill Mary Mateen Leask
BDM Match (95%) Arthur William Kaill Mary Mateen Leask
  πŸ’ 1920/9135
Condition Bachelor Spinster
Profession Fisherman Household Duties
Age 36 23
Dwelling Place Halfmoon Bay Halfmoon Bay
Length of Residence 10 Years 2 Years
Marriage Place Bride's father's house, Halfmoon Bay
Folio 9187
Consent
Date of Certificate 7 August 1920
Officiating Minister Isaac Kirker McIntyre, Presbyterian Minister

Page 3841

District of Winton Quarter ending 31 March 1920 Registrar H. Bennett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1920 John Walter Cahill
Mary Ellen Walsh
John Walter Cahill
Mary Ellen Walsh
πŸ’ 1920/3974
Bachelor
Spinster
Farmer
Domestic Duties
26
26
Winton
Browns
6 months
16 years
Roman Catholic Church Winton 3129 7 January 1920 P. O'Neill, Roman Catholic
No 1
Date of Notice 7 January 1920
  Groom Bride
Names of Parties John Walter Cahill Mary Ellen Walsh
  πŸ’ 1920/3974
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 26
Dwelling Place Winton Browns
Length of Residence 6 months 16 years
Marriage Place Roman Catholic Church Winton
Folio 3129
Consent
Date of Certificate 7 January 1920
Officiating Minister P. O'Neill, Roman Catholic
2 12 January 1920 James Ure
Elizabeth Caroline Tansley
James Ere
Elizabeth Caroline Tansley
πŸ’ 1920/3975
Bachelor
Spinster
Carpenter
Shop Assistant
24
22
Winton
Winton
3 days
22 years
Church of England Winton 3130 12 January 1920 C. Webb, Anglican
No 2
Date of Notice 12 January 1920
  Groom Bride
Names of Parties James Ure Elizabeth Caroline Tansley
BDM Match (94%) James Ere Elizabeth Caroline Tansley
  πŸ’ 1920/3975
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 24 22
Dwelling Place Winton Winton
Length of Residence 3 days 22 years
Marriage Place Church of England Winton
Folio 3130
Consent
Date of Certificate 12 January 1920
Officiating Minister C. Webb, Anglican
3 14 January 1920 William Charles Johnson
Margaret Maria Matilda Irwin
William Charles Johnson
Margaret Maria Matilda Irwin
πŸ’ 1920/3976
Bachelor
Spinster
Shop Assistant
Domestic Duties
29
27
Winton
Browns
6 days
27 years
Residence of William Gill, Browns 3131 14 January 1920 A. K. Ross, Presbyterian
No 3
Date of Notice 14 January 1920
  Groom Bride
Names of Parties William Charles Johnson Margaret Maria Matilda Irwin
  πŸ’ 1920/3976
Condition Bachelor Spinster
Profession Shop Assistant Domestic Duties
Age 29 27
Dwelling Place Winton Browns
Length of Residence 6 days 27 years
Marriage Place Residence of William Gill, Browns
Folio 3131
Consent
Date of Certificate 14 January 1920
Officiating Minister A. K. Ross, Presbyterian
4 4 February 1920 Alfred Edward Blatch
Rose Bath
Alfred Edward Blatch
Rose Bath
πŸ’ 1920/3977
Bachelor
Spinster
Sheepfarmer
Salvation Army Officer
44
41
Otapiri
Winton
8 years
3 weeks
Presbyterian Church Winton 3132 4 February 1920 R. Morgan, Presbyterian
No 4
Date of Notice 4 February 1920
  Groom Bride
Names of Parties Alfred Edward Blatch Rose Bath
  πŸ’ 1920/3977
Condition Bachelor Spinster
Profession Sheepfarmer Salvation Army Officer
Age 44 41
Dwelling Place Otapiri Winton
Length of Residence 8 years 3 weeks
Marriage Place Presbyterian Church Winton
Folio 3132
Consent
Date of Certificate 4 February 1920
Officiating Minister R. Morgan, Presbyterian
5 29 March 1920 James Francis O'Sullivan
Mary Sullivan
James Patrick Stack
Mary Sullivan
πŸ’ 1921/10064
Jeremiah O'Sullivan
Katie Sullivan
πŸ’ 1920/54
Bachelor
Spinster
Fellmonger
Domestic Duties
31
33
Makarowa
Winton
5 months
3 weeks
Roman Catholic Church Winton 3133 29 March 1920 P. O'Neill, Roman Catholic
No 5
Date of Notice 29 March 1920
  Groom Bride
Names of Parties James Francis O'Sullivan Mary Sullivan
BDM Match (69%) James Patrick Stack Mary Sullivan
  πŸ’ 1921/10064
BDM Match (65%) Jeremiah O'Sullivan Katie Sullivan
  πŸ’ 1920/54
Condition Bachelor Spinster
Profession Fellmonger Domestic Duties
Age 31 33
Dwelling Place Makarowa Winton
Length of Residence 5 months 3 weeks
Marriage Place Roman Catholic Church Winton
Folio 3133
Consent
Date of Certificate 29 March 1920
Officiating Minister P. O'Neill, Roman Catholic

Page 3842

District of Winton Quarter ending 31 March 1920 Registrar W. F. Bennetts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 29 March 1920 Arthur Diack
Beatrice Maud Rizzi
Arthur Diack
Beatrice Maud Rizzi
πŸ’ 1920/3979
Bachelor
Spinster
Farmer
Domestic Duties
33
19
Winton
Pukearuhe
33 years
19 years
Registrar's Office, Winton 3134 Antonio Rizzi, Father 29 March 1920 W. F. Bennetts, Deputy Registrar
No 6
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Arthur Diack Beatrice Maud Rizzi
  πŸ’ 1920/3979
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 19
Dwelling Place Winton Pukearuhe
Length of Residence 33 years 19 years
Marriage Place Registrar's Office, Winton
Folio 3134
Consent Antonio Rizzi, Father
Date of Certificate 29 March 1920
Officiating Minister W. F. Bennetts, Deputy Registrar

Page 3843

District of Winton Quarter ending 30 June 1920 Registrar A. W. Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 6 April 1920 Andrew Kinross Thomson
Agnes McKenzie
Andrew Kinross Thomson
Agnes McKenzie
πŸ’ 1920/6681
Bachelor
Spinster
Farmer
Domestic Duties
29
25
Winton
Lochiel
29 years
25 years
Residence of Alexander McKenzie, Lochiel 6328 6 April 1920 Allan K. Ross, Presbyterian
No 7
Date of Notice 6 April 1920
  Groom Bride
Names of Parties Andrew Kinross Thomson Agnes McKenzie
  πŸ’ 1920/6681
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 25
Dwelling Place Winton Lochiel
Length of Residence 29 years 25 years
Marriage Place Residence of Alexander McKenzie, Lochiel
Folio 6328
Consent
Date of Certificate 6 April 1920
Officiating Minister Allan K. Ross, Presbyterian
8 17 April 1920 George Robert Smith
Lavinia Ward
George Robert Smith
Lavinia Ward
πŸ’ 1920/6682
Bachelor
Widow (26-1-16)
Teamster
Farmer
39
45
Winton
Winton
11 years
4 years
Registrar's Office, Winton 6329 17 April 1920 H. W. Bennett, Deputy Registrar
No 8
Date of Notice 17 April 1920
  Groom Bride
Names of Parties George Robert Smith Lavinia Ward
  πŸ’ 1920/6682
Condition Bachelor Widow (26-1-16)
Profession Teamster Farmer
Age 39 45
Dwelling Place Winton Winton
Length of Residence 11 years 4 years
Marriage Place Registrar's Office, Winton
Folio 6329
Consent
Date of Certificate 17 April 1920
Officiating Minister H. W. Bennett, Deputy Registrar
9 19 April 1920 Thomas Mitchell
Nancy Maxwell Hamilton
Thomas Mitchell
Nancy Maxwell Hamilton
πŸ’ 1920/6683
Bachelor
Spinster
Telegraphist
Clerk
25
22
Winton
Winton
3 days
5 years
Presbyterian Church, Winton 6330 19 April 1920 Alex McNeur, Presbyterian
No 9
Date of Notice 19 April 1920
  Groom Bride
Names of Parties Thomas Mitchell Nancy Maxwell Hamilton
  πŸ’ 1920/6683
Condition Bachelor Spinster
Profession Telegraphist Clerk
Age 25 22
Dwelling Place Winton Winton
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church, Winton
Folio 6330
Consent
Date of Certificate 19 April 1920
Officiating Minister Alex McNeur, Presbyterian
10 10 May 1920 Thomas Slingsby Smith
Elizabeth Josephine McDonald
Thomas Slinge Smith
Elizabeth Josephine McDonald
πŸ’ 1920/6715
Widower (23-4-19)
Spinster
Farmer
Nurse
52
35
Winton
Invercargill
17 years
6 months
Residence of Colin McDonald, McQuarrie St, Invercargill South 6263 10 May 1920 Henry J. Robertson, Presbyterian
No 10
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Thomas Slingsby Smith Elizabeth Josephine McDonald
BDM Match (93%) Thomas Slinge Smith Elizabeth Josephine McDonald
  πŸ’ 1920/6715
Condition Widower (23-4-19) Spinster
Profession Farmer Nurse
Age 52 35
Dwelling Place Winton Invercargill
Length of Residence 17 years 6 months
Marriage Place Residence of Colin McDonald, McQuarrie St, Invercargill South
Folio 6263
Consent
Date of Certificate 10 May 1920
Officiating Minister Henry J. Robertson, Presbyterian
11 15 May 1920 William Henry Withington
Ellen Jane Miller
William Henry Withington
Ellen Jane Miller
πŸ’ 1920/6684
Bachelor
Spinster
Contractor
Domestic Duties
34
26
Oreti
Oreti
1 year
26 years
Residence of Thomas Miller, Oreti 6331 15 May 1920 Alex McNeur, Presbyterian
No 11
Date of Notice 15 May 1920
  Groom Bride
Names of Parties William Henry Withington Ellen Jane Miller
  πŸ’ 1920/6684
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 34 26
Dwelling Place Oreti Oreti
Length of Residence 1 year 26 years
Marriage Place Residence of Thomas Miller, Oreti
Folio 6331
Consent
Date of Certificate 15 May 1920
Officiating Minister Alex McNeur, Presbyterian

Page 3844

District of Winton Quarter ending 30 June 1920 Registrar A. McLeod
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 12 May 1920 Robert Crawford Stenhouse
Margaret Kincaid
Robert Crawford Stenhouse
Margaret Kincaid
πŸ’ 1920/6727
Bachelor
Spinster
Cycle Mechanic
Domestic Duties
24
25
Winton
Invercargill
7 months
5 days
St Paul's Presbyterian Church, Invercargill 6274 25 May 1920 Rev. H. G. Gilbert, Presbyterian
No 12
Date of Notice 12 May 1920
  Groom Bride
Names of Parties Robert Crawford Stenhouse Margaret Kincaid
  πŸ’ 1920/6727
Condition Bachelor Spinster
Profession Cycle Mechanic Domestic Duties
Age 24 25
Dwelling Place Winton Invercargill
Length of Residence 7 months 5 days
Marriage Place St Paul's Presbyterian Church, Invercargill
Folio 6274
Consent
Date of Certificate 25 May 1920
Officiating Minister Rev. H. G. Gilbert, Presbyterian
13 4 June 1920 Frank Hazlett
Sophia Copenhagen
Frank Hazlett
Sophia Popenhagen
πŸ’ 1920/6685
Bachelor
Spinster
Motor Engineer
Domestic Duties
22
23
Winton
Winton
7 months
15 years
Presbyterian Church, Winton 6332 4 June 1920 Rev. A. McLean, Presbyterian
No 13
Date of Notice 4 June 1920
  Groom Bride
Names of Parties Frank Hazlett Sophia Copenhagen
BDM Match (97%) Frank Hazlett Sophia Popenhagen
  πŸ’ 1920/6685
Condition Bachelor Spinster
Profession Motor Engineer Domestic Duties
Age 22 23
Dwelling Place Winton Winton
Length of Residence 7 months 15 years
Marriage Place Presbyterian Church, Winton
Folio 6332
Consent
Date of Certificate 4 June 1920
Officiating Minister Rev. A. McLean, Presbyterian
14 5 June 1920 John Kincaid
Isabel Sarah Rance
John Kincaid
Nabel Sarah Rance
πŸ’ 1920/6721
Bachelor
Spinster
Farmer
Domestic Duties
33
23
Drummond
Invercargill
33 years
5 days
St Paul's Presbyterian Church, Invercargill 6269 5 June 1920 Rev. H. B. Gaut, Presbyterian
No 14
Date of Notice 5 June 1920
  Groom Bride
Names of Parties John Kincaid Isabel Sarah Rance
BDM Match (94%) John Kincaid Nabel Sarah Rance
  πŸ’ 1920/6721
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 23
Dwelling Place Drummond Invercargill
Length of Residence 33 years 5 days
Marriage Place St Paul's Presbyterian Church, Invercargill
Folio 6269
Consent
Date of Certificate 5 June 1920
Officiating Minister Rev. H. B. Gaut, Presbyterian
15 24 June 1920 William James McKenzie
Anna Elizabeth Gilman
William James McKenzie
Anna Elizabeth Gilman
πŸ’ 1920/6799
Bachelor
Spinster
Accountant
Saleswoman
43
34
Winton
Invercargill
6 months
15 years
Presbyterian Church, Tay Street, Invercargill 6297 24 June 1920 Rev. J. L. Robinson, Presbyterian
No 15
Date of Notice 24 June 1920
  Groom Bride
Names of Parties William James McKenzie Anna Elizabeth Gilman
  πŸ’ 1920/6799
Condition Bachelor Spinster
Profession Accountant Saleswoman
Age 43 34
Dwelling Place Winton Invercargill
Length of Residence 6 months 15 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 6297
Consent
Date of Certificate 24 June 1920
Officiating Minister Rev. J. L. Robinson, Presbyterian

Page 3845

District of Winton Quarter ending 30 September 1920 Registrar H. McLeod
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 1 July 1920 William John Keith
Gladys Ivenia Barden
William John Keith
Gladys Ivenia Barden
πŸ’ 1920/9136
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Centrebush
Centrebush
25 years
4 years
Presbyterian Church Centre Bush 9188 1 July 1920 Rev. R. Morgan, Presbyterian
No 16
Date of Notice 1 July 1920
  Groom Bride
Names of Parties William John Keith Gladys Ivenia Barden
  πŸ’ 1920/9136
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Centrebush Centrebush
Length of Residence 25 years 4 years
Marriage Place Presbyterian Church Centre Bush
Folio 9188
Consent
Date of Certificate 1 July 1920
Officiating Minister Rev. R. Morgan, Presbyterian
17 22 July 1920 Daniel Francis Sullivan
Kathleen Annie Frances Nordmann
Daniel Francis Sullivan
Kathleen Annie Frances Nordmann
πŸ’ 1920/9137
Bachelor
Spinster
Farmer
Domestic Duties
34
23
Browns
Browns
4 days
2 months
Roman Catholic Church Winton 9189 22 July 1920 Rev. P. O'Neill, Roman Catholic
No 17
Date of Notice 22 July 1920
  Groom Bride
Names of Parties Daniel Francis Sullivan Kathleen Annie Frances Nordmann
  πŸ’ 1920/9137
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 23
Dwelling Place Browns Browns
Length of Residence 4 days 2 months
Marriage Place Roman Catholic Church Winton
Folio 9189
Consent
Date of Certificate 22 July 1920
Officiating Minister Rev. P. O'Neill, Roman Catholic
18 31 July 1920 Adam Scott Turnbull
Jane Gray
Adam Scott Turnbull
Jane Gray
πŸ’ 1920/9067
Bachelor
Spinster
Farmer
Domestic Duties
35
37
Centre Bush
Invercargill
40 months
5 years
St Andrews Presbyterian Church Invercargill 9117 31 July 1920 Rev. C. Gardiner, Presbyterian
No 18
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Adam Scott Turnbull Jane Gray
  πŸ’ 1920/9067
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 37
Dwelling Place Centre Bush Invercargill
Length of Residence 40 months 5 years
Marriage Place St Andrews Presbyterian Church Invercargill
Folio 9117
Consent
Date of Certificate 31 July 1920
Officiating Minister Rev. C. Gardiner, Presbyterian
19 2 August 1920 John Poole
Margaret Edith Casey
John Poole
Margaret Edith Casey
πŸ’ 1920/9138
Bachelor
Spinster
Contractor
Domestic Duties
24
21
Centre Bush
Centrebush
2 years
10 years
Roman Catholic Church Centrebush 9190 2 August 1920 Rev. P. O'Neill, Roman Catholic
No 19
Date of Notice 2 August 1920
  Groom Bride
Names of Parties John Poole Margaret Edith Casey
  πŸ’ 1920/9138
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 24 21
Dwelling Place Centre Bush Centrebush
Length of Residence 2 years 10 years
Marriage Place Roman Catholic Church Centrebush
Folio 9190
Consent
Date of Certificate 2 August 1920
Officiating Minister Rev. P. O'Neill, Roman Catholic
20 20 August 1920 George Alexander Ridder
Muriel Sybil King
George Alexander Ridder
Muriel Sybil King
πŸ’ 1920/9139
Bachelor
Spinster
Labourer
Domestic Duties
26
21
Springhills
Springhills
5 days
3 years
Dwelling house of George King Springhills 9191 20 August 1920 Rev. G. Wallace, Presbyterian
No 20
Date of Notice 20 August 1920
  Groom Bride
Names of Parties George Alexander Ridder Muriel Sybil King
  πŸ’ 1920/9139
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 21
Dwelling Place Springhills Springhills
Length of Residence 5 days 3 years
Marriage Place Dwelling house of George King Springhills
Folio 9191
Consent
Date of Certificate 20 August 1920
Officiating Minister Rev. G. Wallace, Presbyterian

Page 3846

District of Winton Quarter ending 30 September 1920 Registrar A. McLeod
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 31 August 1920 John McCarthy
Isabella Dorothy O'Brien
John McCarthy
Isabella Dorothy OBrien
πŸ’ 1920/9140
Bachelor
Spinster
Surfaceman
Domestic Duties
32
25
Winton
Winton
3 days
25 years
Roman Catholic Church, Winton 9132 31 August 1920 Rev. P. O'Neill, Roman Catholic
No 21
Date of Notice 31 August 1920
  Groom Bride
Names of Parties John McCarthy Isabella Dorothy O'Brien
BDM Match (98%) John McCarthy Isabella Dorothy OBrien
  πŸ’ 1920/9140
Condition Bachelor Spinster
Profession Surfaceman Domestic Duties
Age 32 25
Dwelling Place Winton Winton
Length of Residence 3 days 25 years
Marriage Place Roman Catholic Church, Winton
Folio 9132
Consent
Date of Certificate 31 August 1920
Officiating Minister Rev. P. O'Neill, Roman Catholic
22 2 September 1920 David Thomas Tippett
Margaretta Stella Rizzi
David Thomas Tippett
Margaretta Stella Rizzi
πŸ’ 1920/9237
Bachelor
Spinster
Farmer
Domestic Duties
29
25
Waimatua
Limehills
8 months
25 years
Registrar's Office, Invercargill 9144 2 September 1920 G. A. Petrie, Registrar of Marriages
No 22
Date of Notice 2 September 1920
  Groom Bride
Names of Parties David Thomas Tippett Margaretta Stella Rizzi
  πŸ’ 1920/9237
Condition Bachelor Spinster
Profession Farmer Domestic Duties
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 2 September 1920
Officiating Minister G. A. Petrie, Registrar of Marriages

Page 3847

District of Winton Quarter ending 31 December 1920 Registrar Am Herd
No Date of Notice Names and 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 4 October 1920 Percival Miller Callender
Marjorie Sutton
Percival Miller Callender
Marjorie Sutton
πŸ’ 1920/9902
Bachelor
Spinster
Farmer
Domestic Duties
32 years
25
Centrebush
Centrebush
5 days
12 years
Anglican Church, Winton 12068 7 October 1920 Rev. H. Parata, Anglican
No 23
Date of Notice 4 October 1920
  Groom Bride
Names of Parties Percival Miller Callender Marjorie Sutton
  πŸ’ 1920/9902
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 years 25
Dwelling Place Centrebush Centrebush
Length of Residence 5 days 12 years
Marriage Place Anglican Church, Winton
Folio 12068
Consent
Date of Certificate 7 October 1920
Officiating Minister Rev. H. Parata, Anglican
24 9 October 1920 Charles Frederick Nixon
Ethel May Cook
Charles Frederick Nixon
Ethel May Cook
πŸ’ 1920/9833
Bachelor
Spinster
Boot Importer
Domestic Duties
33 years
29
Winton
Invercargill
2 months
5 days
Presbyterian Church, Invercargill 11998 9 October 1920 Rev. C. Gardiner, Presbyterian
No 24
Date of Notice 9 October 1920
  Groom Bride
Names of Parties Charles Frederick Nixon Ethel May Cook
  πŸ’ 1920/9833
Condition Bachelor Spinster
Profession Boot Importer Domestic Duties
Age 33 years 29
Dwelling Place Winton Invercargill
Length of Residence 2 months 5 days
Marriage Place Presbyterian Church, Invercargill
Folio 11998
Consent
Date of Certificate 9 October 1920
Officiating Minister Rev. C. Gardiner, Presbyterian
25 15 October 1920 John Henry Truby
Sophia Kidd
John Henry Frisley
Sophia Kidd
πŸ’ 1920/9903
Bachelor
Spinster
Brickmaker
Cook
33 years
20 years
Browns
Browns
30 years
10 years
Anglican Church, Winton 12069 Charles Cowan Kidd, Father 15 October 1920 Rev. T. J. Smyth, Anglican
No 25
Date of Notice 15 October 1920
  Groom Bride
Names of Parties John Henry Truby Sophia Kidd
BDM Match (86%) John Henry Frisley Sophia Kidd
  πŸ’ 1920/9903
Condition Bachelor Spinster
Profession Brickmaker Cook
Age 33 years 20 years
Dwelling Place Browns Browns
Length of Residence 30 years 10 years
Marriage Place Anglican Church, Winton
Folio 12069
Consent Charles Cowan Kidd, Father
Date of Certificate 15 October 1920
Officiating Minister Rev. T. J. Smyth, Anglican
26 19 October 1920 Colin Alexander McDonald
Euphemia Isabel Wilson
Colin Alexander McDonald
Euphemia Isobel Wilson
πŸ’ 1920/9905
Bachelor
Spinster
Farmer
Domestic Duties
24 years
21 years
Winton
Hokonui
3 days
21 years
Dwellinghouse of John Wilson, Hokonui 12070 19 October 1920 Rev. A. K. Ross, Presbyterian
No 26
Date of Notice 19 October 1920
  Groom Bride
Names of Parties Colin Alexander McDonald Euphemia Isabel Wilson
BDM Match (98%) Colin Alexander McDonald Euphemia Isobel Wilson
  πŸ’ 1920/9905
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 years 21 years
Dwelling Place Winton Hokonui
Length of Residence 3 days 21 years
Marriage Place Dwellinghouse of John Wilson, Hokonui
Folio 12070
Consent
Date of Certificate 19 October 1920
Officiating Minister Rev. A. K. Ross, Presbyterian
27 25 October 1920 Francis Ledingham McFarlane
Bessie Reid King
Francis Ledingham McFarlane
Bessie Reid King
πŸ’ 1920/9906
Bachelor
Spinster
Telegraphist
Domestic Duties
34 years
27 years
Winton
Winton
5 days
27 years
Presbyterian Church, Winton 12071 25 October 1920 Rev. A. McNeur, Presbyterian
No 27
Date of Notice 25 October 1920
  Groom Bride
Names of Parties Francis Ledingham McFarlane Bessie Reid King
  πŸ’ 1920/9906
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 34 years 27 years
Dwelling Place Winton Winton
Length of Residence 5 days 27 years
Marriage Place Presbyterian Church, Winton
Folio 12071
Consent
Date of Certificate 25 October 1920
Officiating Minister Rev. A. McNeur, Presbyterian

Page 3848

District of Winton Quarter ending 31 December 1920 Registrar Amicherd
No Date of Notice Names and 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 November 1920 Robert Andrew Baird
Clara Costella White
Robert Andrew Baird
Clara Costella White
πŸ’ 1920/9907
Bachelor
Spinster
Labourer
Domestic Duties
28
19
Winton
Winton
2 years
19 years
Anglican Church, Winton 12072 Frederick George White, Father 5 November 1920 Rev. T. J. Smyth, Anglican
No 28
Date of Notice 5 November 1920
  Groom Bride
Names of Parties Robert Andrew Baird Clara Costella White
  πŸ’ 1920/9907
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 19
Dwelling Place Winton Winton
Length of Residence 2 years 19 years
Marriage Place Anglican Church, Winton
Folio 12072
Consent Frederick George White, Father
Date of Certificate 5 November 1920
Officiating Minister Rev. T. J. Smyth, Anglican
29 31 December 1920 Edwin Sharp
Ethel Amelia Coombes
Edwin Sharp
Ethel Amelia Coombes
πŸ’ 1921/2276
Bachelor
Divorced Decree absolute 12 July 1920
Plasterer
Cook
33
37
Centre Bush
Centre Bush
8 days
8 days
Dwellinghouse of Rhoy. Kingzett, Centre Bush 123 31 December 1920 Rev. R. Morgan, Presbyterian
No 29
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Edwin Sharp Ethel Amelia Coombes
  πŸ’ 1921/2276
Condition Bachelor Divorced Decree absolute 12 July 1920
Profession Plasterer Cook
Age 33 37
Dwelling Place Centre Bush Centre Bush
Length of Residence 8 days 8 days
Marriage Place Dwellinghouse of Rhoy. Kingzett, Centre Bush
Folio 123
Consent
Date of Certificate 31 December 1920
Officiating Minister Rev. R. Morgan, Presbyterian

Page 3849

District of Wyndham Quarter ending 31 March 1920 Registrar F. V. Hodge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1920 James Fleet Merriman
Sarah Ann Elizabeth Caldwell
James Flett Merriman
Sarah Ann Elizabeth Caldwell
πŸ’ 1920/3980
Bachelor
Spinster
Farmer
Domestic
31
26
Edendale
Edendale
3 Months
Life
Registrar's Office Wyndham 3135 14 January 1920 F. V. Hodge, Registrar
No 1
Date of Notice 14 January 1920
  Groom Bride
Names of Parties James Fleet Merriman Sarah Ann Elizabeth Caldwell
BDM Match (98%) James Flett Merriman Sarah Ann Elizabeth Caldwell
  πŸ’ 1920/3980
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 26
Dwelling Place Edendale Edendale
Length of Residence 3 Months Life
Marriage Place Registrar's Office Wyndham
Folio 3135
Consent
Date of Certificate 14 January 1920
Officiating Minister F. V. Hodge, Registrar
2 16 January 1920 Donald Wight
Mary Jane Morton
Donald Wight
Mary Jane Morton
πŸ’ 1920/3957
Bachelor
Spinster
Farmer
Domestic
28
27
Tuturau
Edendale
7 Months
6 months
Presbyterian Church, Edendale 3136 16 January 1920 F. V. Hodge, Registrar
No 2
Date of Notice 16 January 1920
  Groom Bride
Names of Parties Donald Wight Mary Jane Morton
  πŸ’ 1920/3957
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 27
Dwelling Place Tuturau Edendale
Length of Residence 7 Months 6 months
Marriage Place Presbyterian Church, Edendale
Folio 3136
Consent
Date of Certificate 16 January 1920
Officiating Minister F. V. Hodge, Registrar
3 27 January 1920 James Thomas Brown
Agnes Morton
James Thomas Brown
Agnes Morton
πŸ’ 1920/3958
Bachelor
Spinster
Farmer
School Teacher
28
29
Edendale
Edendale
4 days
6 months
Presbyterian Church, Edendale 3137 27 January 1920 F. V. Hodge, Registrar
No 3
Date of Notice 27 January 1920
  Groom Bride
Names of Parties James Thomas Brown Agnes Morton
  πŸ’ 1920/3958
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 29
Dwelling Place Edendale Edendale
Length of Residence 4 days 6 months
Marriage Place Presbyterian Church, Edendale
Folio 3137
Consent
Date of Certificate 27 January 1920
Officiating Minister F. V. Hodge, Registrar
4 1 February 1920 John Campbell
Jessie Annie Brown
John Campbell
Jessie Annie Brown
πŸ’ 1920/3959
Bachelor
Spinster
Farmer
Domestic
30
19
Mataura Island
Mataura Island
Life
7 months
Presbyterian Manse Edendale 3138 Ivy Yellowley Sister 4 February 1920 F. V. Hodge, Registrar
No 4
Date of Notice 1 February 1920
  Groom Bride
Names of Parties John Campbell Jessie Annie Brown
  πŸ’ 1920/3959
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 19
Dwelling Place Mataura Island Mataura Island
Length of Residence Life 7 months
Marriage Place Presbyterian Manse Edendale
Folio 3138
Consent Ivy Yellowley Sister
Date of Certificate 4 February 1920
Officiating Minister F. V. Hodge, Registrar
5 9 March 1920 David Pollard
Eleanor Murray Farquharson
David Pollard
Eleanor Murray Farquharson
πŸ’ 1920/3960
Bachelor
Spinster
Farmer
Domestic
27
23
Wyndham
Wyndham
3 days
3 days
Residence of Mr. Thomas Bain Wyndham 3139 9 March 1920 F. V. Hodge, Registrar
No 5
Date of Notice 9 March 1920
  Groom Bride
Names of Parties David Pollard Eleanor Murray Farquharson
  πŸ’ 1920/3960
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Wyndham Wyndham
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. Thomas Bain Wyndham
Folio 3139
Consent
Date of Certificate 9 March 1920
Officiating Minister F. V. Hodge, Registrar

Page 3850

District of Wyndham Quarter ending 31 March 1920 Registrar J. V. Hodge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 15 March 1920 Frank Hutton Foy
Margaret Wood
Frank Hutton
Margaret Dodd
πŸ’ 1920/3961
Bachelor
Spinster
Drover
Domestic
37
26
Edendale
South Wyndham
10 years
Life
Registrar's Office Wyndham 3140 15 March 1920 J. V. Hodge, Registrar
No 6
Date of Notice 15 March 1920
  Groom Bride
Names of Parties Frank Hutton Foy Margaret Wood
BDM Match (80%) Frank Hutton Margaret Dodd
  πŸ’ 1920/3961
Condition Bachelor Spinster
Profession Drover Domestic
Age 37 26
Dwelling Place Edendale South Wyndham
Length of Residence 10 years Life
Marriage Place Registrar's Office Wyndham
Folio 3140
Consent
Date of Certificate 15 March 1920
Officiating Minister J. V. Hodge, Registrar
7 20 March 1920 Alexander Ross
Margaret Betsy Robinson
Alexander Ross
Margaret Betsy Robinson
πŸ’ 1920/3962
Bachelor
Spinster
Farmer
Domestic
22
27
Glenham
Glenham
Life
5 years
Presbyterian Church Wyndham 3141 20 March 1920 J. V. Hodge, Registrar
No 7
Date of Notice 20 March 1920
  Groom Bride
Names of Parties Alexander Ross Margaret Betsy Robinson
  πŸ’ 1920/3962
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 27
Dwelling Place Glenham Glenham
Length of Residence Life 5 years
Marriage Place Presbyterian Church Wyndham
Folio 3141
Consent
Date of Certificate 20 March 1920
Officiating Minister J. V. Hodge, Registrar
8 26 March 1920 Samuel Fear
Annie MacKay
Samuel Lear
Annie Mackay
πŸ’ 1920/5432
Bachelor
Spinster
Agent
Teacher
33
26
Wyndham
Invercargill
1 year
2 years
Registrar's Office Invercargill 3087 26 March 1920 J. V. Hodge, Registrar
No 8
Date of Notice 26 March 1920
  Groom Bride
Names of Parties Samuel Fear Annie MacKay
BDM Match (91%) Samuel Lear Annie Mackay
  πŸ’ 1920/5432
Condition Bachelor Spinster
Profession Agent Teacher
Age 33 26
Dwelling Place Wyndham Invercargill
Length of Residence 1 year 2 years
Marriage Place Registrar's Office Invercargill
Folio 3087
Consent
Date of Certificate 26 March 1920
Officiating Minister J. V. Hodge, Registrar
9 31 March 1920 Charles Joseph Simpson
Elizabeth Rosetta Shields
Charles Joseph Simpson
Elizabeth Rosetta Shields
πŸ’ 1920/3963
Bachelor
Spinster
Butcher
Domestic
30
27
Menzies Ferry
Menzies Ferry
7 days
Life
Residence of Mrs Robert Shields, Menzies Ferry 3142 31 March 1920 J. V. Hodge, Registrar
No 9
Date of Notice 31 March 1920
  Groom Bride
Names of Parties Charles Joseph Simpson Elizabeth Rosetta Shields
  πŸ’ 1920/3963
Condition Bachelor Spinster
Profession Butcher Domestic
Age 30 27
Dwelling Place Menzies Ferry Menzies Ferry
Length of Residence 7 days Life
Marriage Place Residence of Mrs Robert Shields, Menzies Ferry
Folio 3142
Consent
Date of Certificate 31 March 1920
Officiating Minister J. V. Hodge, Registrar

Page 3851

District of Wyndham Quarter ending 30 June 1920 Registrar D. V. Lodge
No Date of Notice Names and 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 6 April 1920 George Duncan Smith
Rosina Victoria Smith
George Duncan
Rosina Pretoria Smith
πŸ’ 1920/6686
Bachelor
Spinster
Manager Sheep Station
Domestic
30
19
Edendale
Edendale
3 days
3 months
Methodist Church Edendale 6333 Frank Smith, Father 6 April 1920 W. B. Cuming, Methodist Pastor
No 10
Date of Notice 6 April 1920
  Groom Bride
Names of Parties George Duncan Smith Rosina Victoria Smith
BDM Match (77%) George Duncan Rosina Pretoria Smith
  πŸ’ 1920/6686
Condition Bachelor Spinster
Profession Manager Sheep Station Domestic
Age 30 19
Dwelling Place Edendale Edendale
Length of Residence 3 days 3 months
Marriage Place Methodist Church Edendale
Folio 6333
Consent Frank Smith, Father
Date of Certificate 6 April 1920
Officiating Minister W. B. Cuming, Methodist Pastor
11 7 April 1920 Thomas William Johnstone
Mary Stuart Thompson
Thomas William Johnstone
Mary Stuart Thompson
πŸ’ 1920/6687
Bachelor
Spinster
Farmer
Domestic
21
18
Wyndham
Wyndham
11 years
Life
Presbyterian Manse Wyndham 6334 James Wallace Thompson, Father 7 April 1920 J. E. Lopdell, Presbyterian Minister
No 11
Date of Notice 7 April 1920
  Groom Bride
Names of Parties Thomas William Johnstone Mary Stuart Thompson
  πŸ’ 1920/6687
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 18
Dwelling Place Wyndham Wyndham
Length of Residence 11 years Life
Marriage Place Presbyterian Manse Wyndham
Folio 6334
Consent James Wallace Thompson, Father
Date of Certificate 7 April 1920
Officiating Minister J. E. Lopdell, Presbyterian Minister
12 28 May 1920 Alexander Simpson
Elizabeth Young Cook
Alexander Simpson
Elizabeth Young Cook
πŸ’ 1920/6664
Bachelor
Spinster
Farmer
Domestic
31
32
Wyndham
Wyndham
Life
Life
Residence of Mr Angus Campbell Wyndham 6335 28 May 1920 J. E. Lopdell, Presbyterian Minister
No 12
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Alexander Simpson Elizabeth Young Cook
  πŸ’ 1920/6664
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 32
Dwelling Place Wyndham Wyndham
Length of Residence Life Life
Marriage Place Residence of Mr Angus Campbell Wyndham
Folio 6335
Consent
Date of Certificate 28 May 1920
Officiating Minister J. E. Lopdell, Presbyterian Minister
13 31 May 1920 George Arthur McMillan
Helen May Tilke
George Arthur McMillan
Helen May Silke
πŸ’ 1920/6665
Bachelor
Spinster
Cheesemaker
Domestic
25
26
Mataura Island
Mataura Island
1 year
5 years
Residence of Mrs Sarah Tilke Mataura Island 6336 31 May 1920 Rev. Father J. O'Donnell, Catholic Priest
No 13
Date of Notice 31 May 1920
  Groom Bride
Names of Parties George Arthur McMillan Helen May Tilke
BDM Match (97%) George Arthur McMillan Helen May Silke
  πŸ’ 1920/6665
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 25 26
Dwelling Place Mataura Island Mataura Island
Length of Residence 1 year 5 years
Marriage Place Residence of Mrs Sarah Tilke Mataura Island
Folio 6336
Consent
Date of Certificate 31 May 1920
Officiating Minister Rev. Father J. O'Donnell, Catholic Priest
14 5 June 1920 John Black
Jennie McClean
John Black
Jennie McClean
πŸ’ 1920/6666
Bachelor
Spinster
Horseman
Domestic
32
26
Wyndham
Wyndham
2 years
5 years
Residence of Mr A. Howe South Wyndham 6337 5 June 1920 Rev. J. E. Lopdell, Presbyterian Minister
No 14
Date of Notice 5 June 1920
  Groom Bride
Names of Parties John Black Jennie McClean
  πŸ’ 1920/6666
Condition Bachelor Spinster
Profession Horseman Domestic
Age 32 26
Dwelling Place Wyndham Wyndham
Length of Residence 2 years 5 years
Marriage Place Residence of Mr A. Howe South Wyndham
Folio 6337
Consent
Date of Certificate 5 June 1920
Officiating Minister Rev. J. E. Lopdell, Presbyterian Minister

Page 3852

District of Wyndham Quarter ending 30 June 1920 Registrar F. V. Hodge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 9 June 1920 George Brown Phillips
Ellen Oliver
George Brown Phillips
Ellen Oliver
πŸ’ 1920/6667
Widower
Spinster
Bushman
Domestic
35
26
Wyndham
Pine Bush
Two weeks
8 years
Roman Catholic Church, Wyndham 6338 9 June 1920 Very Revd. Father D. O'Donnell, Roman Catholic Priest
No 15
Date of Notice 9 June 1920
  Groom Bride
Names of Parties George Brown Phillips Ellen Oliver
  πŸ’ 1920/6667
Condition Widower Spinster
Profession Bushman Domestic
Age 35 26
Dwelling Place Wyndham Pine Bush
Length of Residence Two weeks 8 years
Marriage Place Roman Catholic Church, Wyndham
Folio 6338
Consent
Date of Certificate 9 June 1920
Officiating Minister Very Revd. Father D. O'Donnell, Roman Catholic Priest

Page 3853

District of Wyndham Quarter ending 30 September 1920 Registrar W. W. Bennetts
No Date of Notice Names and 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 2 July 1920 John Crichton Ronalds
Mary Bella Marshall
John Crichton Ronald
Mary Bella Marshall
πŸ’ 1920/9111
Bachelor
Spinster
Farmer
Domestic
30
24
Wyndham
Waianiwa
1 month
23 years
St Paul's Church Invercargill 9087 2 July 1920 H. G. Gilbert, Presbyterian
No 16
Date of Notice 2 July 1920
  Groom Bride
Names of Parties John Crichton Ronalds Mary Bella Marshall
BDM Match (98%) 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 23 years
Marriage Place St Paul's Church Invercargill
Folio 9087
Consent
Date of Certificate 2 July 1920
Officiating Minister H. G. Gilbert, Presbyterian
17 20 July 1920 Donald Faulkner
Barbara McCall
Donald Faulkner
Barbara McCall
πŸ’ 1920/9141
Bachelor
Spinster
Farmer
Domestic
29
24
Gorge Road
Seaward Downs
1 1/2 years
18 years
Residence of Hugh McCall, Seaward Downs 9193 20 July 1920 J. E. Lopdell
No 17
Date of Notice 20 July 1920
  Groom Bride
Names of Parties Donald Faulkner Barbara McCall
  πŸ’ 1920/9141
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 24
Dwelling Place Gorge Road Seaward Downs
Length of Residence 1 1/2 years 18 years
Marriage Place Residence of Hugh McCall, Seaward Downs
Folio 9193
Consent
Date of Certificate 20 July 1920
Officiating Minister J. E. Lopdell
18 13 August 1920 Hugh Norris Mawdsley
Jenny Cameron
Hugh Norris Mawdsley
Jenny Cameron
πŸ’ 1920/9143
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Edendale
Edendale
3 days
20 years
Registrar's Office, Wyndham 9194 Mary F. Cameron, Mother 13 August 1920 W. W. Bennetts, Deputy Registrar
No 18
Date of Notice 13 August 1920
  Groom Bride
Names of Parties Hugh Norris Mawdsley Jenny Cameron
  πŸ’ 1920/9143
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Edendale Edendale
Length of Residence 3 days 20 years
Marriage Place Registrar's Office, Wyndham
Folio 9194
Consent Mary F. Cameron, Mother
Date of Certificate 13 August 1920
Officiating Minister W. W. Bennetts, Deputy Registrar
19 14 August 1920 Christopher Finlayson Hunter
Bertha Marie Dobbie
Christopher Finlayson Hunter
Bertha Marie Dobbie
πŸ’ 1920/9144
Bachelor
Spinster
Farmer
Clerk
32
25
Glenham
Glenham
Life
14 years
Presbyterian Church, Wyndham 9195 14 August 1920 J. E. Lopdell, Presbyterian
No 19
Date of Notice 14 August 1920
  Groom Bride
Names of Parties Christopher Finlayson Hunter Bertha Marie Dobbie
  πŸ’ 1920/9144
Condition Bachelor Spinster
Profession Farmer Clerk
Age 32 25
Dwelling Place Glenham Glenham
Length of Residence Life 14 years
Marriage Place Presbyterian Church, Wyndham
Folio 9195
Consent
Date of Certificate 14 August 1920
Officiating Minister J. E. Lopdell, Presbyterian
20 26 August 1920 Charles Stanley Dryden
Alice Isabella Henderson
Charles Stanley Dryden
Alice Isabella Henderson
πŸ’ 1920/9145
Bachelor
Spinster
Cheesemaker
Domestic Duties
25
28
Wyndham
Glenham
3 days
16 years
Residence of James Henderson, Glenham 9196 26 August 1920 J. E. Lopdell, Presbyterian
No 20
Date of Notice 26 August 1920
  Groom Bride
Names of Parties Charles Stanley Dryden Alice Isabella Henderson
  πŸ’ 1920/9145
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 25 28
Dwelling Place Wyndham Glenham
Length of Residence 3 days 16 years
Marriage Place Residence of James Henderson, Glenham
Folio 9196
Consent
Date of Certificate 26 August 1920
Officiating Minister J. E. Lopdell, Presbyterian

Page 3854

District of Wyndham Quarter ending 30 September 1920 Registrar N. B. Bennetts Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 21 September 1920 David Alexander Howden
Jessie Anderson Allan
David Alexander Howden
Jessie Anderson Allan
πŸ’ 1920/9146
Bachelor
Spinster
Farmer
Clerk
29
26
Mataura Island
Wyndham
10 years
4 years
Residence of Joseph Allan, Wyndham 9197 21 September 1920 J. E. Lopdell, Presbyterian
No 21
Date of Notice 21 September 1920
  Groom Bride
Names of Parties David Alexander Howden Jessie Anderson Allan
  πŸ’ 1920/9146
Condition Bachelor Spinster
Profession Farmer Clerk
Age 29 26
Dwelling Place Mataura Island Wyndham
Length of Residence 10 years 4 years
Marriage Place Residence of Joseph Allan, Wyndham
Folio 9197
Consent
Date of Certificate 21 September 1920
Officiating Minister J. E. Lopdell, Presbyterian
22 16 September 1920 George Carrie
Jean MacKenzie
George Carnie
Johan MacKenzie
πŸ’ 1920/9147
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Mataura Island
Glenham
Life
15 years
Residence of Donald MacKenzie, Glenham 9198 16 September 1920 J. E. Lopdell, Presbyterian
No 22
Date of Notice 16 September 1920
  Groom Bride
Names of Parties George Carrie Jean MacKenzie
BDM Match (90%) George Carnie Johan MacKenzie
  πŸ’ 1920/9147
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Mataura Island Glenham
Length of Residence Life 15 years
Marriage Place Residence of Donald MacKenzie, Glenham
Folio 9198
Consent
Date of Certificate 16 September 1920
Officiating Minister J. E. Lopdell, Presbyterian
23 21 September 1920 David Waters
Jessie Isabel McDonald
David Waters
Jessie Isabel McDonald
πŸ’ 1920/9273
Bachelor
Spinster
Farmer
Domestic Duties
32
25
Edendale
Edendale
3 days
Life
Residence of R. McDonald, Edendale 9199 21 September 1920 J. E. Lopdell, Presbyterian
No 23
Date of Notice 21 September 1920
  Groom Bride
Names of Parties David Waters Jessie Isabel McDonald
  πŸ’ 1920/9273
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 25
Dwelling Place Edendale Edendale
Length of Residence 3 days Life
Marriage Place Residence of R. McDonald, Edendale
Folio 9199
Consent
Date of Certificate 21 September 1920
Officiating Minister J. E. Lopdell, Presbyterian

Page 3855

District of Wyndham Quarter ending 31 December 1920 Registrar J. V. Lodge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 28 October 1920 Henry James Howe
Mary Ann Yule
Henry James Howes
Mary Ann Rule
πŸ’ 1920/9908
Widower
Spinster
Railway Guard
Domestic
35
21
Glenham
Mataura Island
3 years
Life
Dwelling of Mrs Mary Yule Mataura Island 12073 28 October 1920 Reverend J. E. Lopdell, Presbyterian Minister
No 24
Date of Notice 28 October 1920
  Groom Bride
Names of Parties Henry James Howe Mary Ann Yule
BDM Match (93%) Henry James Howes Mary Ann Rule
  πŸ’ 1920/9908
Condition Widower Spinster
Profession Railway Guard Domestic
Age 35 21
Dwelling Place Glenham Mataura Island
Length of Residence 3 years Life
Marriage Place Dwelling of Mrs Mary Yule Mataura Island
Folio 12073
Consent
Date of Certificate 28 October 1920
Officiating Minister Reverend J. E. Lopdell, Presbyterian Minister
25 3 November 1920 Robert Brundrett Barnett
Janet Cranstoun
Robert Brundrett Barnett
Janet Cranstoun
πŸ’ 1920/9909
Bachelor
Spinster
Piano Tuner
Domestic
45
25
Edendale
Edendale
5 days
Life
Presbyterian Church Edendale 12074 3 November 1920 Reverend John Pringle, Presbyterian Minister
No 25
Date of Notice 3 November 1920
  Groom Bride
Names of Parties Robert Brundrett Barnett Janet Cranstoun
  πŸ’ 1920/9909
Condition Bachelor Spinster
Profession Piano Tuner Domestic
Age 45 25
Dwelling Place Edendale Edendale
Length of Residence 5 days Life
Marriage Place Presbyterian Church Edendale
Folio 12074
Consent
Date of Certificate 3 November 1920
Officiating Minister Reverend John Pringle, Presbyterian Minister
26 19 November 1920 Frank Swallow
Margaret Philomena Robinson
Frank Swallow
Margaret Philomena Robinson
πŸ’ 1920/9910
Bachelor
Spinster
Laborer
Domestic
35
30
Edendale
Edendale
3 days
3 days
Roman Catholic Church Wyndham 12075 19 November 1920 Reverend Father J. O'Donnell, Roman Catholic
No 26
Date of Notice 19 November 1920
  Groom Bride
Names of Parties Frank Swallow Margaret Philomena Robinson
  πŸ’ 1920/9910
Condition Bachelor Spinster
Profession Laborer Domestic
Age 35 30
Dwelling Place Edendale Edendale
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Wyndham
Folio 12075
Consent
Date of Certificate 19 November 1920
Officiating Minister Reverend Father J. O'Donnell, Roman Catholic
27 25 November 1920 Leonard Hartley
Rose Ellen Winn
Leonard Harley
Rose Ellen Winn
πŸ’ 1920/9918
Widower
Spinster
Miner
Domestic
38
26
Wyndham
Wyndham
12 years
15 years
St. Mary's Church Wyndham 12076 25 November 1920 Reverend A. C. Swainson, Anglican Priest
No 27
Date of Notice 25 November 1920
  Groom Bride
Names of Parties Leonard Hartley Rose Ellen Winn
BDM Match (97%) Leonard Harley Rose Ellen Winn
  πŸ’ 1920/9918
Condition Widower Spinster
Profession Miner Domestic
Age 38 26
Dwelling Place Wyndham Wyndham
Length of Residence 12 years 15 years
Marriage Place St. Mary's Church Wyndham
Folio 12076
Consent
Date of Certificate 25 November 1920
Officiating Minister Reverend A. C. Swainson, Anglican Priest
28 6 December 1920 Robert Cran Thompson
Jessie Cochrane Johnstone
Robert Cram Thompson
Jessie Cochrane Johnstone
πŸ’ 1920/9929
Bachelor
Spinster
Laborer
Domestic
21
23
Mimihau
Wyndham
Life
Life
Residence of Mrs James Johnstone Wyndham 12077 6 December 1920 Reverend J. E. Lopdell, Presbyterian Minister
No 28
Date of Notice 6 December 1920
  Groom Bride
Names of Parties Robert Cran Thompson Jessie Cochrane Johnstone
BDM Match (98%) Robert Cram Thompson Jessie Cochrane Johnstone
  πŸ’ 1920/9929
Condition Bachelor Spinster
Profession Laborer Domestic
Age 21 23
Dwelling Place Mimihau Wyndham
Length of Residence Life Life
Marriage Place Residence of Mrs James Johnstone Wyndham
Folio 12077
Consent
Date of Certificate 6 December 1920
Officiating Minister Reverend J. E. Lopdell, Presbyterian Minister

Page 3856

District of Wyndham Quarter ending 31 December 1920 Registrar D. V. Lodge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 9 December 1920 Ernest McCall
Elizabeth Wilson Mackie Howells
Ernest McCall
Elspeth Wilson Mackie Bower
πŸ’ 1920/9936
Bachelor
Spinster
Farmer
Domestic Duties
27
23
Seaward Downs
Seaward Downs
23 Years
7 Years
Residence of Mrs. James R. W. Howells, Seaward Downs 12078 9 December 1920 Rev. J. Pringle, Presbyterian Minister
No 29
Date of Notice 9 December 1920
  Groom Bride
Names of Parties Ernest McCall Elizabeth Wilson Mackie Howells
BDM Match (87%) Ernest McCall Elspeth Wilson Mackie Bower
  πŸ’ 1920/9936
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 23
Dwelling Place Seaward Downs Seaward Downs
Length of Residence 23 Years 7 Years
Marriage Place Residence of Mrs. James R. W. Howells, Seaward Downs
Folio 12078
Consent
Date of Certificate 9 December 1920
Officiating Minister Rev. J. Pringle, Presbyterian Minister
30 28 December 1920 Samuel Irving
Daisy Patience Novish
Samuel Irving
Daisy Patience Norrish
πŸ’ 1921/2277
Bachelor
Spinster
Farmer
School Teacher
36
28
Wyndham
Wyndham
2 days
7 weeks
Residence of Mrs. Novish, Wyndham 124 28 December 1920 Rev. J. Pringle, Presbyterian Minister
No 30
Date of Notice 28 December 1920
  Groom Bride
Names of Parties Samuel Irving Daisy Patience Novish
BDM Match (95%) Samuel Irving Daisy Patience Norrish
  πŸ’ 1921/2277
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 36 28
Dwelling Place Wyndham Wyndham
Length of Residence 2 days 7 weeks
Marriage Place Residence of Mrs. Novish, Wyndham
Folio 124
Consent
Date of Certificate 28 December 1920
Officiating Minister Rev. J. Pringle, Presbyterian Minister

Page 3859

District of Chatham Islands Quarter ending 30 June 1920 Registrar George Hamilton Fry
No Date of Notice Names and 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 April 1920 Arthur Locket
Raukura Rua
Arthur Locket
Raukura Rua
πŸ’ 1920/9924
Arthur Lockel
Raukura Rua
πŸ’ 1920/89
Bachelor
Spinster
Labourer
Domestic
20
18
Chatham Islands
Chatham Islands
Life
Life
St. Augustines Te One Chatham Islands 12090 Rakete Tipene, Father; Te Rua Herata, Father 2 April 1920 Charles Anderson Fraer, Church of England
No 1
Date of Notice 2 April 1920
  Groom Bride
Names of Parties Arthur Locket Raukura Rua
  πŸ’ 1920/9924
BDM Match (96%) Arthur Lockel Raukura Rua
  πŸ’ 1920/89
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 18
Dwelling Place Chatham Islands Chatham Islands
Length of Residence Life Life
Marriage Place St. Augustines Te One Chatham Islands
Folio 12090
Consent Rakete Tipene, Father; Te Rua Herata, Father
Date of Certificate 2 April 1920
Officiating Minister Charles Anderson Fraer, Church of England
2 10 May 1920 Philip Lanauze
Olive Lilian Sophia Mitchell
Philip Lanauze
Olive Lilian Sophia Mitchell
πŸ’ 1920/5948
Bachelor
Spinster
Sheep Farmer
Domestic Duties
30
26
Chatham Islands
Chatham Islands
30 Years
26 Years
Registrar's Office Chatham Islands 6404 10 May 1920 George Hamilton Fry, Registrar
No 2
Date of Notice 10 May 1920
  Groom Bride
Names of Parties Philip Lanauze Olive Lilian Sophia Mitchell
  πŸ’ 1920/5948
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 30 26
Dwelling Place Chatham Islands Chatham Islands
Length of Residence 30 Years 26 Years
Marriage Place Registrar's Office Chatham Islands
Folio 6404
Consent
Date of Certificate 10 May 1920
Officiating Minister George Hamilton Fry, Registrar
3 17 May 1920 Hugh Lanauze
Lucy Phyllis Jacobs
Hugh Lanauze
Lucy Phyllis Jacobs
πŸ’ 1920/5949
Bachelor
Spinster
Sheep Farmer
Domestic
26
22
Chatham Islands
Chatham Islands
26 years
22 years
Registrar's Office Chatham Islands 6405 17 May 1920 George Hamilton Fry, Registrar
No 3
Date of Notice 17 May 1920
  Groom Bride
Names of Parties Hugh Lanauze Lucy Phyllis Jacobs
  πŸ’ 1920/5949
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 26 22
Dwelling Place Chatham Islands Chatham Islands
Length of Residence 26 years 22 years
Marriage Place Registrar's Office Chatham Islands
Folio 6405
Consent
Date of Certificate 17 May 1920
Officiating Minister George Hamilton Fry, Registrar
4 31 May 1920 Cyril Arnold Black
Te Atakahurangi Te Arahu
Cyril Arnold Black
Te Atakahurangi Te Arahu
πŸ’ 1920/5950
Bachelor
Spinster
Farm labourer
Domestic
19
17
Chatham Islands
Chatham Islands
9 years
17 years
Registrar's Office Chatham Islands 6406 No Parent or Guardian in New Zealand; Paniora Te Arahu. Father 31 May 1920 George Hamilton Fry, Registrar
No 4
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Cyril Arnold Black Te Atakahurangi Te Arahu
  πŸ’ 1920/5950
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 19 17
Dwelling Place Chatham Islands Chatham Islands
Length of Residence 9 years 17 years
Marriage Place Registrar's Office Chatham Islands
Folio 6406
Consent No Parent or Guardian in New Zealand; Paniora Te Arahu. Father
Date of Certificate 31 May 1920
Officiating Minister George Hamilton Fry, Registrar

Page 3861

District of Chatham Islands Quarter ending 30 September 1920 Registrar George Hamilton Fry
No Date of Notice Names and 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 31 July 1920 Leslie Alexander Black
Taiki Paniora
Leslie Alexander Black
Taiki Paniora
πŸ’ 1920/9284
Bachelor
Spinster
Contractor
Domestic
21
18
Chatham Islands
Chatham Islands
10 years
Life
Registrar's Office, Chatham Islands 9200 Paniora te Arahu, Father 31 July 1920 George Hamilton Fry, Registrar
No 5
Date of Notice 31 July 1920
  Groom Bride
Names of Parties Leslie Alexander Black Taiki Paniora
  πŸ’ 1920/9284
Condition Bachelor Spinster
Profession Contractor Domestic
Age 21 18
Dwelling Place Chatham Islands Chatham Islands
Length of Residence 10 years Life
Marriage Place Registrar's Office, Chatham Islands
Folio 9200
Consent Paniora te Arahu, Father
Date of Certificate 31 July 1920
Officiating Minister George Hamilton Fry, Registrar
6 5 August 1920 Sigley Kamo
Ngawaiata Paniora
Sigley Kamo
Ngawaiata Paniora
πŸ’ 1920/9291
Bachelor
Spinster
Farm Labourer
Domestic
22
20
Chatham Islands
Chatham Islands
Life
Life
Registrar's Office, Chatham Islands 9201 Paniora te Arahu, Father 5 August 1920 George Hamilton Fry, Registrar
No 6
Date of Notice 5 August 1920
  Groom Bride
Names of Parties Sigley Kamo Ngawaiata Paniora
  πŸ’ 1920/9291
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 22 20
Dwelling Place Chatham Islands Chatham Islands
Length of Residence Life Life
Marriage Place Registrar's Office, Chatham Islands
Folio 9201
Consent Paniora te Arahu, Father
Date of Certificate 5 August 1920
Officiating Minister George Hamilton Fry, Registrar

Page 3863

District of Chatham Islands Quarter ending 31 December 1920 Registrar George Hamilton Fry
No Date of Notice Names and 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 4 December 1920 Albert Paynter Hough
Huia Dix
Albert Paynter Hough
Huia Dix
πŸ’ 1920/9937
Bachelor
Spinster
Labourer
Domestic
27
25
Chatham Islands
Chatham Islands
27 Years
25 years
Registrar's Office Chatham Islands 12079 4 December 1920 George Hamilton Fry, Registrar
No 7
Date of Notice 4 December 1920
  Groom Bride
Names of Parties Albert Paynter Hough Huia Dix
  πŸ’ 1920/9937
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 25
Dwelling Place Chatham Islands Chatham Islands
Length of Residence 27 Years 25 years
Marriage Place Registrar's Office Chatham Islands
Folio 12079
Consent
Date of Certificate 4 December 1920
Officiating Minister George Hamilton Fry, Registrar
8 11 December 1920 Alexander Brodie Donald Trail
Ada Seymour
Alexander Brodie Donald Trail
Ada Seymour
πŸ’ 1920/9938
Bachelor
Spinster
Farmer
School Teacher
37
36
Chatham Islands
Chatham Islands
2 1/2 Years
All her Life
Registrar's Office Chatham Islands 12080 11 December 1920 George Hamilton Fry, Registrar
No 8
Date of Notice 11 December 1920
  Groom Bride
Names of Parties Alexander Brodie Donald Trail Ada Seymour
  πŸ’ 1920/9938
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 37 36
Dwelling Place Chatham Islands Chatham Islands
Length of Residence 2 1/2 Years All her Life
Marriage Place Registrar's Office Chatham Islands
Folio 12080
Consent
Date of Certificate 11 December 1920
Officiating Minister George Hamilton Fry, Registrar

More from this register