Intentions to Marry, 1921 Bay of Islands to Raglan

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840497, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1921 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.

1921b contains pages 433-884, covering districts from Bay of Islands to Raglan

Page 787

District of Ohaeawai Quarter ending 30 June 1921 Registrar H. G. Wood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 30 April 1921 Patrick Moloughney
Eva Winifred Mountain
Patrick Moloughney
Eva Winifred Mountain
πŸ’ 1921/10545
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Waimate North
Waimate North
9 months
20 years
Anglican Church, Waimate North 4392 Herbert Howarth Mountain, Father of Bride 30 April 1921 J. W. Robinson, Anglican
No 2
Date of Notice 30 April 1921
  Groom Bride
Names of Parties Patrick Moloughney Eva Winifred Mountain
  πŸ’ 1921/10545
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Waimate North Waimate North
Length of Residence 9 months 20 years
Marriage Place Anglican Church, Waimate North
Folio 4392
Consent Herbert Howarth Mountain, Father of Bride
Date of Certificate 30 April 1921
Officiating Minister J. W. Robinson, Anglican
3 13 May 1921 Frank MacCarthy Morrogh
Winifred Holt
Frank MacCarthy Morrogh
Winifred Holt
πŸ’ 1921/10853
Bachelor
Spinster
Farmer
Waitress
36
23
Awarua
Kaikohe
4 years
4 weeks
Kaikohe Hotel, Kaikohe 5777 13 May 1921 A. J. Bowen, Roman Catholic
No 3
Date of Notice 13 May 1921
  Groom Bride
Names of Parties Frank MacCarthy Morrogh Winifred Holt
  πŸ’ 1921/10853
Condition Bachelor Spinster
Profession Farmer Waitress
Age 36 23
Dwelling Place Awarua Kaikohe
Length of Residence 4 years 4 weeks
Marriage Place Kaikohe Hotel, Kaikohe
Folio 5777
Consent
Date of Certificate 13 May 1921
Officiating Minister A. J. Bowen, Roman Catholic
4 18 May 1921 George Marshall
Minnie Ada Marsh
George Marshall
Minnie Ada Marsh
πŸ’ 1921/10546
Bachelor
Spinster
Labourer
Domestic Duties
35
19
Puketi
Puketi
6 months
17 years
Residence of R. J. Marsh, Puketi 4393 Richard John Marsh, father of Bride 18 May 1921 J. W. McKenzie, Presbyterian
No 4
Date of Notice 18 May 1921
  Groom Bride
Names of Parties George Marshall Minnie Ada Marsh
  πŸ’ 1921/10546
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 19
Dwelling Place Puketi Puketi
Length of Residence 6 months 17 years
Marriage Place Residence of R. J. Marsh, Puketi
Folio 4393
Consent Richard John Marsh, father of Bride
Date of Certificate 18 May 1921
Officiating Minister J. W. McKenzie, Presbyterian
5 30 May 1921 Alan Munro
Annie Cosgrave
Alan Munro
Annie Cosgrave
πŸ’ 1921/10547
Bachelor
Spinster
Farmer
Domestic Duties
24
17
Puketi
Puketi
14 months
17 years
Registrar's Office, Ohaeawai 4394 Alfred Edmond Cosgrave, father of Bride 30 May 1921 L. G. Wood, Registrar Ohaeawai
No 5
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Alan Munro Annie Cosgrave
  πŸ’ 1921/10547
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 17
Dwelling Place Puketi Puketi
Length of Residence 14 months 17 years
Marriage Place Registrar's Office, Ohaeawai
Folio 4394
Consent Alfred Edmond Cosgrave, father of Bride
Date of Certificate 30 May 1921
Officiating Minister L. G. Wood, Registrar Ohaeawai
6 1 June 1921 George Victor Preston
Irene Alumunda Thomasina Michie
George Victor Preston
Irene Almunda Thomasina Michie
πŸ’ 1921/10549
Bachelor
Spinster
Storekeeper
Domestic Duties
26
19
Okaihau
Okaihau
2 years
19 years
Residence of Mrs. M. Michie, Okaihau 4395 Maria Frances Michie (widow), mother of Bride 1 June 1921 J. W. McKenzie, Presbyterian
No 6
Date of Notice 1 June 1921
  Groom Bride
Names of Parties George Victor Preston Irene Alumunda Thomasina Michie
BDM Match (98%) George Victor Preston Irene Almunda Thomasina Michie
  πŸ’ 1921/10549
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 26 19
Dwelling Place Okaihau Okaihau
Length of Residence 2 years 19 years
Marriage Place Residence of Mrs. M. Michie, Okaihau
Folio 4395
Consent Maria Frances Michie (widow), mother of Bride
Date of Certificate 1 June 1921
Officiating Minister J. W. McKenzie, Presbyterian

Page 789

District of Ohaeawai Quarter ending 30 September 1921 Registrar L. G. Wood
No Date of Notice Names and 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 July 1921 Arthur Simpson Whelan Hayard
Olive Grace Rogers
Arthur Simpson Whelan Hayard
Olive Grace Rogers
πŸ’ 1921/3313
Bachelor
Spinster
Storekeeper
Domestic Duties
25
19
Waimate North
Puengaere
2 years
6 months
Registrar's Office, Ohaeawai 7030 Thomas Henry Rogers, Father of Bride 4 July 1921 L. G. Wood, Registrar
No 7
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Arthur Simpson Whelan Hayard Olive Grace Rogers
  πŸ’ 1921/3313
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 25 19
Dwelling Place Waimate North Puengaere
Length of Residence 2 years 6 months
Marriage Place Registrar's Office, Ohaeawai
Folio 7030
Consent Thomas Henry Rogers, Father of Bride
Date of Certificate 4 July 1921
Officiating Minister L. G. Wood, Registrar
8 8 July 1921 Robert Dent
Maria Haeremai Pirika
Robert Dent
Maria Heremaia Pirika
πŸ’ 1921/3314
Widower 27-8-89
Spinster
Labourer
Domestic Duties
64
45
Waimate North
Waimate North
25 years
45 years
Tauhara Hall, Waimate North 7031 8 July 1921 Hapeta Renata, Methodist
No 8
Date of Notice 8 July 1921
  Groom Bride
Names of Parties Robert Dent Maria Haeremai Pirika
BDM Match (95%) Robert Dent Maria Heremaia Pirika
  πŸ’ 1921/3314
Condition Widower 27-8-89 Spinster
Profession Labourer Domestic Duties
Age 64 45
Dwelling Place Waimate North Waimate North
Length of Residence 25 years 45 years
Marriage Place Tauhara Hall, Waimate North
Folio 7031
Consent
Date of Certificate 8 July 1921
Officiating Minister Hapeta Renata, Methodist
9 11 August 1921 Eric Leigh Walker
Mary Allan Martin Lightbody
Eric Leigh Walker
Mary Allan Martin LIghtbody
πŸ’ 1921/3315
Bachelor
Spinster
Farmer
Clerk
27
22
Pakaraka
Pakaraka
17 years
1 month
Anglican Church, Pakaraka 7032 11 August 1921 J. W. Robinson, Anglican
No 9
Date of Notice 11 August 1921
  Groom Bride
Names of Parties Eric Leigh Walker Mary Allan Martin Lightbody
BDM Match (98%) Eric Leigh Walker Mary Allan Martin LIghtbody
  πŸ’ 1921/3315
Condition Bachelor Spinster
Profession Farmer Clerk
Age 27 22
Dwelling Place Pakaraka Pakaraka
Length of Residence 17 years 1 month
Marriage Place Anglican Church, Pakaraka
Folio 7032
Consent
Date of Certificate 11 August 1921
Officiating Minister J. W. Robinson, Anglican
10 7 September 1921 Hubert Buller Crispin
Mabel Jane McNamara
Hubert Buller Crispin
Mabel Jane McNamara
πŸ’ 1921/3316
Bachelor
Spinster
General Smith
Domestic Duties
21
19
Ohaeawai
Ngawha
1 year
19 years
Registrar's Office, Ohaeawai 7033 John McNamara, Father of Bride 7 September 1921 L. G. Wood, Registrar
No 10
Date of Notice 7 September 1921
  Groom Bride
Names of Parties Hubert Buller Crispin Mabel Jane McNamara
  πŸ’ 1921/3316
Condition Bachelor Spinster
Profession General Smith Domestic Duties
Age 21 19
Dwelling Place Ohaeawai Ngawha
Length of Residence 1 year 19 years
Marriage Place Registrar's Office, Ohaeawai
Folio 7033
Consent John McNamara, Father of Bride
Date of Certificate 7 September 1921
Officiating Minister L. G. Wood, Registrar

Page 791

District of Ohaeawai Quarter ending 31 December 1921 Registrar L. Wood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 15 October 1921 James Patrick Flood
Florence Matilda Thomas
James Patrick Flood
Florence Matilda Thomas
πŸ’ 1921/5733
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Okaihau
Okaihau
23 years
11 years
Roman Catholic Church, Okaihau 9607 15 October 1921 A. J. Bowen, Roman Catholic
No 11
Date of Notice 15 October 1921
  Groom Bride
Names of Parties James Patrick Flood Florence Matilda Thomas
  πŸ’ 1921/5733
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Okaihau Okaihau
Length of Residence 23 years 11 years
Marriage Place Roman Catholic Church, Okaihau
Folio 9607
Consent
Date of Certificate 15 October 1921
Officiating Minister A. J. Bowen, Roman Catholic
12 31 October 1921 Albert Wood
Thelma Nora Harrison
Albert Wood
Thelma Nora Harrison
πŸ’ 1921/5734
Bachelor
Spinster
Carpenter
Domestic Duties
34
22
Okaihau
Okaihau
5 years
22 years
Anglican Church, Okaihau 9608 31 October 1921 J. W. Robinson, Anglican
No 12
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Albert Wood Thelma Nora Harrison
  πŸ’ 1921/5734
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 34 22
Dwelling Place Okaihau Okaihau
Length of Residence 5 years 22 years
Marriage Place Anglican Church, Okaihau
Folio 9608
Consent
Date of Certificate 31 October 1921
Officiating Minister J. W. Robinson, Anglican
13 28 December 1921 Ernest Gordon Walker
Ermyn Hazel Isabel Walker
Ernest Gordon Walker
Ermyn Hazel Isabel Walker
πŸ’ 1921/5735
Bachelor
Spinster
Carpenter
Domestic Duties
24
23
Waitangi
Waitangi
16 years
1 year
Anglican Church, Pakaraka 9609 28 December 1921 J. W. Robinson, Anglican
No 13
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Ernest Gordon Walker Ermyn Hazel Isabel Walker
  πŸ’ 1921/5735
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 24 23
Dwelling Place Waitangi Waitangi
Length of Residence 16 years 1 year
Marriage Place Anglican Church, Pakaraka
Folio 9609
Consent
Date of Certificate 28 December 1921
Officiating Minister J. W. Robinson, Anglican

Page 793

District of Ohinemuri Quarter ending 31 March 1921 Registrar G. M. Dougall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1921 Cecil James Brown
Elizabeth Hamilton
Cecil James Brown
Elizabeth Hamilton
πŸ’ 1921/9089
Widower
Spinster
Enginedriver
Domestic duties
35
36
Paeroa
Paeroa
3 days
3 days
Residence of James Hamilton, Junction Road, Paeroa 1700 24 January 1921 Frank McDonald, Presbyterian
No 1
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Cecil James Brown Elizabeth Hamilton
  πŸ’ 1921/9089
Condition Widower Spinster
Profession Enginedriver Domestic duties
Age 35 36
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 3 days
Marriage Place Residence of James Hamilton, Junction Road, Paeroa
Folio 1700
Consent
Date of Certificate 24 January 1921
Officiating Minister Frank McDonald, Presbyterian
2 22 February 1921 Lemuel Alan Weston Bagnall
Phyllis Lorna McLean
Lemuel Alan Weston Bagnall
Phyllis Lorna McLean
πŸ’ 1921/9090
Bachelor
Spinster
Settler
Domestic duties
26
25
Kerepehi
Komata
15 months
6 years
Church of England, Paeroa 1701 22 February 1921 Frank Barker Robson, Church of England
No 2
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Lemuel Alan Weston Bagnall Phyllis Lorna McLean
  πŸ’ 1921/9090
Condition Bachelor Spinster
Profession Settler Domestic duties
Age 26 25
Dwelling Place Kerepehi Komata
Length of Residence 15 months 6 years
Marriage Place Church of England, Paeroa
Folio 1701
Consent
Date of Certificate 22 February 1921
Officiating Minister Frank Barker Robson, Church of England

Page 795

District of Ohinemuri Quarter ending 30 June 1921 Registrar F. McDougall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 14 April 1921 Lawrence Turnbull
Alma Agnes Morris
Lawrence Turnbull
Alma Agnes Morris
πŸ’ 1921/10550
Bachelor
Spinster
Farmer
Domestic duties
34
22
Karangahake
Karangahake
1 year
22 years
Church of England Karangahake 4396 14 April 1921 Eric Ellerslie Bamford
No 3
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Lawrence Turnbull Alma Agnes Morris
  πŸ’ 1921/10550
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 22
Dwelling Place Karangahake Karangahake
Length of Residence 1 year 22 years
Marriage Place Church of England Karangahake
Folio 4396
Consent
Date of Certificate 14 April 1921
Officiating Minister Eric Ellerslie Bamford
4 4 May 1921 Alexander George Dickson
Jane Elizabeth Bryant
Alexander George Dickson
Jane Elizabeth Bryant
πŸ’ 1921/10551
Bachelor
Spinster
Clerk
Domestic duties
22
22
Karangahake
Karangahake
3 days
3 days
Church of England Karangahake 4397 4 May 1921 Eric Ellerslie Bamford
No 4
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Alexander George Dickson Jane Elizabeth Bryant
  πŸ’ 1921/10551
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 22 22
Dwelling Place Karangahake Karangahake
Length of Residence 3 days 3 days
Marriage Place Church of England Karangahake
Folio 4397
Consent
Date of Certificate 4 May 1921
Officiating Minister Eric Ellerslie Bamford
5 28 May 1921 William Pennell
Minnie Julia Fallon
William Pennell
Minnie Julia Fallon
πŸ’ 1921/10552
Bachelor
Spinster
Chauffeur
Schoolteacher
25
24
Paeroa
Paeroa
2 years
2 years
Roman Catholic Church Paeroa 4398 28 May 1921 William Christopher Joseph Maria Murphy
No 5
Date of Notice 28 May 1921
  Groom Bride
Names of Parties William Pennell Minnie Julia Fallon
  πŸ’ 1921/10552
Condition Bachelor Spinster
Profession Chauffeur Schoolteacher
Age 25 24
Dwelling Place Paeroa Paeroa
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church Paeroa
Folio 4398
Consent
Date of Certificate 28 May 1921
Officiating Minister William Christopher Joseph Maria Murphy
6 10 June 1921 William James Clarke
Myrtle Pearcey
William James Clarke
Myrtle Pearcey
πŸ’ 1921/10553
Bachelor
Spinster
Labourer
Domestic duties
34
22
Paeroa
Paeroa
10 years
3 months
Residence of Louis Clarke Esplanade Road Paeroa 4399 10 June 1921 Frank McDonald
No 6
Date of Notice 10 June 1921
  Groom Bride
Names of Parties William James Clarke Myrtle Pearcey
  πŸ’ 1921/10553
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 22
Dwelling Place Paeroa Paeroa
Length of Residence 10 years 3 months
Marriage Place Residence of Louis Clarke Esplanade Road Paeroa
Folio 4399
Consent
Date of Certificate 10 June 1921
Officiating Minister Frank McDonald
7 13 June 1921 George McGregor
Winifred Brown Clark
George McGregor
Winifred Brown Clark
πŸ’ 1921/10554
Bachelor
Spinster
Farmer
Domestic duties
26
19
Mangaiti
Mangaiti
3 years
1 year 6 months
Residence of John Benjamin Johnston Mangaiti 4400 Georgia Jane Clark 13 June 1921 Josiah Archie Ryburn
No 7
Date of Notice 13 June 1921
  Groom Bride
Names of Parties George McGregor Winifred Brown Clark
  πŸ’ 1921/10554
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 19
Dwelling Place Mangaiti Mangaiti
Length of Residence 3 years 1 year 6 months
Marriage Place Residence of John Benjamin Johnston Mangaiti
Folio 4400
Consent Georgia Jane Clark
Date of Certificate 13 June 1921
Officiating Minister Josiah Archie Ryburn

Page 796

District of Ohinemuri Quarter ending 30 June 1921 Registrar G. McDougall
No Date of Notice Names and 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 14 June 1921 Peter Muldoon Smith
Mary Ball
Peter Muldoon Smith
Mary Wall
πŸ’ 1921/6312
Bachelor
Spinster
Electrician
Domestic duties
24
24
Waikino
Paeroa

3 days
Roman Catholic Church Paeroa 4401 14 June 1921 William Christopher Joseph Maria Murphy
No 8
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Peter Muldoon Smith Mary Ball
BDM Match (94%) Peter Muldoon Smith Mary Wall
  πŸ’ 1921/6312
Condition Bachelor Spinster
Profession Electrician Domestic duties
Age 24 24
Dwelling Place Waikino Paeroa
Length of Residence 3 days
Marriage Place Roman Catholic Church Paeroa
Folio 4401
Consent
Date of Certificate 14 June 1921
Officiating Minister William Christopher Joseph Maria Murphy

Page 797

District of Ohinemuri Quarter ending 30 September 1921 Registrar C. J. Hewlett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 15 July 1921 Herbert William Broyd
Mabel May
Herbert William Broyd
Mabel May
πŸ’ 1921/3293
Bachelor
Spinster
Motor driver
Domestic duties
21
19
Paeroa
Paeroa
8 days
11 years
Roman Catholic Church, Paeroa 7034 Emily May, mother 15 July 1921 William Christopher Joseph Maria Dunphy
No 9
Date of Notice 15 July 1921
  Groom Bride
Names of Parties Herbert William Broyd Mabel May
  πŸ’ 1921/3293
Condition Bachelor Spinster
Profession Motor driver Domestic duties
Age 21 19
Dwelling Place Paeroa Paeroa
Length of Residence 8 days 11 years
Marriage Place Roman Catholic Church, Paeroa
Folio 7034
Consent Emily May, mother
Date of Certificate 15 July 1921
Officiating Minister William Christopher Joseph Maria Dunphy
10 28 July 1921 Daniel Robert Kane
Florence Muriel King
Daniel Robert Kane
Florence Muriel King
πŸ’ 1921/3294
Bachelor
Spinster
Farmer
School teacher
30
26
Paeroa
Paeroa
7 days
22 years
Roman Catholic Church, Paeroa 7035 28 July 1921 William Christopher Joseph Maria Dunphy
No 10
Date of Notice 28 July 1921
  Groom Bride
Names of Parties Daniel Robert Kane Florence Muriel King
  πŸ’ 1921/3294
Condition Bachelor Spinster
Profession Farmer School teacher
Age 30 26
Dwelling Place Paeroa Paeroa
Length of Residence 7 days 22 years
Marriage Place Roman Catholic Church, Paeroa
Folio 7035
Consent
Date of Certificate 28 July 1921
Officiating Minister William Christopher Joseph Maria Dunphy
11 2 August 1921 George James Trillo
Olive Martha Sorensen
George James Trillo
Olive Martha Sorensen
πŸ’ 1921/3295
Widower
Spinster
Baker
Waitress
33
19
Paeroa
Paeroa
9 months
19 years
Office of the Registrar of Marriages, Paeroa 7036 Henry Desmond Sorensen, father 2 August 1921 Joseph Farroway McDougall (Registrar)
No 11
Date of Notice 2 August 1921
  Groom Bride
Names of Parties George James Trillo Olive Martha Sorensen
  πŸ’ 1921/3295
Condition Widower Spinster
Profession Baker Waitress
Age 33 19
Dwelling Place Paeroa Paeroa
Length of Residence 9 months 19 years
Marriage Place Office of the Registrar of Marriages, Paeroa
Folio 7036
Consent Henry Desmond Sorensen, father
Date of Certificate 2 August 1921
Officiating Minister Joseph Farroway McDougall (Registrar)
12 3 August 1921 Henry Pennell, commonly known as Harry Harrison Stonell
Lilian Mary Moylan
Harry Harrison Stonell
Lilian Mary Moylan
πŸ’ 1921/3296
Bachelor
Spinster
Surfaceman
Domestic duties
30
18
Paeroa
Paeroa
3 days
4 years
Roman Catholic Church, Paeroa 7037 Ellen Victoria Rolton, mother 3 August 1921 William Christopher Joseph Maria Dunphy
No 12
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Henry Pennell, commonly known as Harry Harrison Stonell Lilian Mary Moylan
BDM Match (70%) Harry Harrison Stonell Lilian Mary Moylan
  πŸ’ 1921/3296
Condition Bachelor Spinster
Profession Surfaceman Domestic duties
Age 30 18
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 4 years
Marriage Place Roman Catholic Church, Paeroa
Folio 7037
Consent Ellen Victoria Rolton, mother
Date of Certificate 3 August 1921
Officiating Minister William Christopher Joseph Maria Dunphy
13 8 August 1921 Ernest Bowman Kibble
Mary Ethel Kilgour
Ernest Bowman Kibble
Mary Ethel Killgour
πŸ’ 1921/3297
Bachelor
Spinster
Contractor
Domestic duties
22
22
Komata North
Komata North
6 months
10 years
Residence of Thomas Kilgour, Komata North 7038 8 August 1921 William Christopher Joseph Maria Dunphy
No 13
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Ernest Bowman Kibble Mary Ethel Kilgour
BDM Match (97%) Ernest Bowman Kibble Mary Ethel Killgour
  πŸ’ 1921/3297
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 22 22
Dwelling Place Komata North Komata North
Length of Residence 6 months 10 years
Marriage Place Residence of Thomas Kilgour, Komata North
Folio 7038
Consent
Date of Certificate 8 August 1921
Officiating Minister William Christopher Joseph Maria Dunphy

Page 798

District of Ohinemuri Quarter ending 30 September 1921 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
14 2 September 1921 Victor Norman Underwood
Annie May Brooks
Victor Norman Underwood
Annie May Brooks
πŸ’ 1921/3298
Bachelor
Spinster
Telegraphist
Domestic duties
22
22
Paeroa
Paeroa
6 days
5 weeks
Salvation Army Hall, Paeroa 7039 2 September 1921 A. B. Carmichael
No 14
Date of Notice 2 September 1921
  Groom Bride
Names of Parties Victor Norman Underwood Annie May Brooks
  πŸ’ 1921/3298
Condition Bachelor Spinster
Profession Telegraphist Domestic duties
Age 22 22
Dwelling Place Paeroa Paeroa
Length of Residence 6 days 5 weeks
Marriage Place Salvation Army Hall, Paeroa
Folio 7039
Consent
Date of Certificate 2 September 1921
Officiating Minister A. B. Carmichael
15 30 September 1921 Robert Simpson
Jane McKean Bruce Auckland
Robert Simpson
Janet McKean Bruce Auckland
πŸ’ 1921/3299
Bachelor
Spinster
Farmer
Stenographer
27
30
Paeroa
Paeroa
2 days
7 months
Presbyterian Manse, Paeroa 7040 30 September 1921 Frank McDonald
No 15
Date of Notice 30 September 1921
  Groom Bride
Names of Parties Robert Simpson Jane McKean Bruce Auckland
BDM Match (98%) Robert Simpson Janet McKean Bruce Auckland
  πŸ’ 1921/3299
Condition Bachelor Spinster
Profession Farmer Stenographer
Age 27 30
Dwelling Place Paeroa Paeroa
Length of Residence 2 days 7 months
Marriage Place Presbyterian Manse, Paeroa
Folio 7040
Consent
Date of Certificate 30 September 1921
Officiating Minister Frank McDonald

Page 799

District of Ohinemuri Quarter ending 31 December 1921 Registrar J. G. McDougall
No Date of Notice Names and 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 6 October 1921 Frederick George Evans
Gladys Ettie McKenzie
Frederick George Evans
Gladys Ettie McKenzie
πŸ’ 1921/5712
Bachelor
Spinster
Ironmongers Assistant
Domestic Servant
23
20
Paeroa
Paeroa
10 months
18 years
St Pauls Anglican Church Paeroa 9610 Sarah Ann Simpson formerly McKenzie 6 October 1921 Frank Barker Dobson, Anglican
No 16
Date of Notice 6 October 1921
  Groom Bride
Names of Parties Frederick George Evans Gladys Ettie McKenzie
  πŸ’ 1921/5712
Condition Bachelor Spinster
Profession Ironmongers Assistant Domestic Servant
Age 23 20
Dwelling Place Paeroa Paeroa
Length of Residence 10 months 18 years
Marriage Place St Pauls Anglican Church Paeroa
Folio 9610
Consent Sarah Ann Simpson formerly McKenzie
Date of Certificate 6 October 1921
Officiating Minister Frank Barker Dobson, Anglican
17 20 October 1921 Lewis Poynton Bogue-Smith
Catherine Vincent Crosby
Lewis Poynton Hague-Smith
Catherine Vincent Crosby
πŸ’ 1921/5713
Bachelor
Spinster
Carpenter
Domestic duties
23
22
Paeroa
Paeroa
2 years
2 years
Roman Catholic Church Paeroa 9611 20 October 1921 William Christopher Joseph Maria Murphy, Roman Catholic
No 17
Date of Notice 20 October 1921
  Groom Bride
Names of Parties Lewis Poynton Bogue-Smith Catherine Vincent Crosby
BDM Match (96%) Lewis Poynton Hague-Smith Catherine Vincent Crosby
  πŸ’ 1921/5713
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 23 22
Dwelling Place Paeroa Paeroa
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church Paeroa
Folio 9611
Consent
Date of Certificate 20 October 1921
Officiating Minister William Christopher Joseph Maria Murphy, Roman Catholic
18 28 November 1921 Owen Walter Bayly
Frances Cornelia Matthews
Owen Walter Bayly
Frances Cornelia Matthews
πŸ’ 1921/5714
Bachelor
Spinster
Solicitor
Domestic duties
23
21
Auckland
Netherton
-
3 years
Church of England Paeroa 9612 28 November 1921 Frank Barker Dobson, Anglican
No 18
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Owen Walter Bayly Frances Cornelia Matthews
  πŸ’ 1921/5714
Condition Bachelor Spinster
Profession Solicitor Domestic duties
Age 23 21
Dwelling Place Auckland Netherton
Length of Residence - 3 years
Marriage Place Church of England Paeroa
Folio 9612
Consent
Date of Certificate 28 November 1921
Officiating Minister Frank Barker Dobson, Anglican
19 29 November 1921 George Berry
Emily Mary Towler
George Berry
Emily Mary Vowles
πŸ’ 1921/5715
Bachelor
Spinster
Farmer
Domestic duties
26
22
Komata North
Komata North
6 years
6 years
Church of England Paeroa 9613 29 November 1921 Frank Barker Dobson, Anglican
No 19
Date of Notice 29 November 1921
  Groom Bride
Names of Parties George Berry Emily Mary Towler
BDM Match (94%) George Berry Emily Mary Vowles
  πŸ’ 1921/5715
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 22
Dwelling Place Komata North Komata North
Length of Residence 6 years 6 years
Marriage Place Church of England Paeroa
Folio 9613
Consent
Date of Certificate 29 November 1921
Officiating Minister Frank Barker Dobson, Anglican
20 30 December 1921 Jack Albert Mitchell
Ethel Mitchell
Jack Albert Mitchell
Ethel Mitchell
πŸ’ 1922/326
Bachelor
Spinster
Butter maker
Domestic duties
29
18
Paeroa
Paeroa
18 months
[illegible]
Church of England Paeroa 72 Thomas Mitchell 30 December 1921 Frank Barker Dobson, Anglican
No 20
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Jack Albert Mitchell Ethel Mitchell
  πŸ’ 1922/326
Condition Bachelor Spinster
Profession Butter maker Domestic duties
Age 29 18
Dwelling Place Paeroa Paeroa
Length of Residence 18 months [illegible]
Marriage Place Church of England Paeroa
Folio 72
Consent Thomas Mitchell
Date of Certificate 30 December 1921
Officiating Minister Frank Barker Dobson, Anglican

Page 805

District of Omaha (Leigh) Quarter ending 30 September 1921 Registrar J. Harper
No Date of Notice Names and 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 25 August 1921 Angus Roderick Dunning
Dorothy Elizabeth Greenwood
Angus Roderick Dunning
Dorothy Elizabeth Greenwood
πŸ’ 1921/3300
Bachelor
Spinster
Farmer
Domestic Duties
30
28
Big Omaha
Leigh
4 months
Life
St Michael & All Angels Leigh 7041 25 August 1921 Rev. J. C. Hawkesworth, Warkworth, Anglican
No 1
Date of Notice 25 August 1921
  Groom Bride
Names of Parties Angus Roderick Dunning Dorothy Elizabeth Greenwood
  πŸ’ 1921/3300
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 28
Dwelling Place Big Omaha Leigh
Length of Residence 4 months Life
Marriage Place St Michael & All Angels Leigh
Folio 7041
Consent
Date of Certificate 25 August 1921
Officiating Minister Rev. J. C. Hawkesworth, Warkworth, Anglican
2 20 September 1921 George Richard Williams
Joyce Ellen Farbow Wass
George Richard Williams
Joyce Ellen Farbon Wass
πŸ’ 1921/3543
Bachelor
Spinster
Farmer
Domestic Duties
25
18
Pakiri
Pakiri
2 years
14 months
Residence of J. B. Witten Pakiri 8178 Ellen Dove Wass, mother 20 September 1921 Rev Richards, Warkworth, Methodist
No 2
Date of Notice 20 September 1921
  Groom Bride
Names of Parties George Richard Williams Joyce Ellen Farbow Wass
BDM Match (98%) George Richard Williams Joyce Ellen Farbon Wass
  πŸ’ 1921/3543
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 18
Dwelling Place Pakiri Pakiri
Length of Residence 2 years 14 months
Marriage Place Residence of J. B. Witten Pakiri
Folio 8178
Consent Ellen Dove Wass, mother
Date of Certificate 20 September 1921
Officiating Minister Rev Richards, Warkworth, Methodist

Page 815

District of Ongarue Quarter ending 31 December 1921 Registrar G. S. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 December 1921 Hubert John Poole
Janet Easton
Hubert John Poole
Janet Easton
πŸ’ 1921/5716
Widower
Spinster
Farmer
Storekeeper
45
31
Dannevirke
Ongarue
5 years
4 months
Presbyterian Church, Ongarue 9614 5 December 1921 Hedley White, Methodist
No 1
Date of Notice 5 December 1921
  Groom Bride
Names of Parties Hubert John Poole Janet Easton
  πŸ’ 1921/5716
Condition Widower Spinster
Profession Farmer Storekeeper
Age 45 31
Dwelling Place Dannevirke Ongarue
Length of Residence 5 years 4 months
Marriage Place Presbyterian Church, Ongarue
Folio 9614
Consent
Date of Certificate 5 December 1921
Officiating Minister Hedley White, Methodist
2 20 December 1921 William Alexander Annan
Lilian Catherine MacRae
William Alexander Annan
Lilian Catherine MacRae
πŸ’ 1921/5717
Bachelor
Spinster
Contractor
Domestic
25
20
Ongarue
Ongarue
6 months
4 years
Office of the Registrar of Marriages, Ongarue 9615 James Findlay MacRae, Father 20 December 1921 G. S. Miller, Registrar
No 2
Date of Notice 20 December 1921
  Groom Bride
Names of Parties William Alexander Annan Lilian Catherine MacRae
  πŸ’ 1921/5717
Condition Bachelor Spinster
Profession Contractor Domestic
Age 25 20
Dwelling Place Ongarue Ongarue
Length of Residence 6 months 4 years
Marriage Place Office of the Registrar of Marriages, Ongarue
Folio 9615
Consent James Findlay MacRae, Father
Date of Certificate 20 December 1921
Officiating Minister G. S. Miller, Registrar
3 23 December 1921 Percival Jackson
Amelia Alice Jessie Vowless
Percival Jackson
Amelia Alice Jessie Vowless
πŸ’ 1921/5718
Widower
Divorced
Farm Manager
Housekeeper
45
46
Ongarue
Ongarue
10 years
1 year
Residence of Percival Jackson, Ongarue 9616 23 December 1921 John Egerton Ward, Presbyterian
No 3
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Percival Jackson Amelia Alice Jessie Vowless
  πŸ’ 1921/5718
Condition Widower Divorced
Profession Farm Manager Housekeeper
Age 45 46
Dwelling Place Ongarue Ongarue
Length of Residence 10 years 1 year
Marriage Place Residence of Percival Jackson, Ongarue
Folio 9616
Consent
Date of Certificate 23 December 1921
Officiating Minister John Egerton Ward, Presbyterian

Page 817

District of Opotiki Quarter ending 31 March 1921 Registrar G. O. Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1921 John Henry Terrell Anderson
Ethel Eileen Bull
John Henry Terrill Anderson
Ethel Eileen Bull
πŸ’ 1921/9091
Bachelor
Spinster
Farmer
Domestic duties
21
16
Waimana
Waimana
7 years
3 years
at the church of St Stephen the martyr Opotiki 1702 Henry Arthur Bull father 12 January 1921 J. H. Selmes, Church of England
No 1
Date of Notice 12 January 1921
  Groom Bride
Names of Parties John Henry Terrell Anderson Ethel Eileen Bull
BDM Match (98%) John Henry Terrill Anderson Ethel Eileen Bull
  πŸ’ 1921/9091
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 16
Dwelling Place Waimana Waimana
Length of Residence 7 years 3 years
Marriage Place at the church of St Stephen the martyr Opotiki
Folio 1702
Consent Henry Arthur Bull father
Date of Certificate 12 January 1921
Officiating Minister J. H. Selmes, Church of England
2 15 January 1921 Charles Henry Anderson
Clara Ann Burtt
Charles Henry Anderson
Clara Ann Burtt
πŸ’ 1921/9092
Widower 7th September 1920
Widow 8th March 1920
Professor of music
Independent
68
55
Opotiki
Opotiki
10 years
3 days
at the residence of Mr J. J. Merry Opotiki 1703 15 January 1921 D. Hird, Presbyterian Church
No 2
Date of Notice 15 January 1921
  Groom Bride
Names of Parties Charles Henry Anderson Clara Ann Burtt
  πŸ’ 1921/9092
Condition Widower 7th September 1920 Widow 8th March 1920
Profession Professor of music Independent
Age 68 55
Dwelling Place Opotiki Opotiki
Length of Residence 10 years 3 days
Marriage Place at the residence of Mr J. J. Merry Opotiki
Folio 1703
Consent
Date of Certificate 15 January 1921
Officiating Minister D. Hird, Presbyterian Church
3 31 January 1921 Robson Anthony Hedley
Dorothy Edith Wales
Robson Anthony Hedley
Dorothy Edith Wales
πŸ’ 1921/9094
Bachelor
Spinster
Farmer
Domestic duties
24
21
Opotiki
Opotiki
Since birth
7 years
at the church of St Stephen the martyr Opotiki 1704 31 January 1921 W. H. Foster, Church of England
No 3
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Robson Anthony Hedley Dorothy Edith Wales
  πŸ’ 1921/9094
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Opotiki Opotiki
Length of Residence Since birth 7 years
Marriage Place at the church of St Stephen the martyr Opotiki
Folio 1704
Consent
Date of Certificate 31 January 1921
Officiating Minister W. H. Foster, Church of England
4 3 February 1921 Donald Colin McDonald
Hilda Jane Pascoe
Donald Colin McDonald
Hilda Jane Pascoe
πŸ’ 1921/9095
Bachelor
Spinster
Clerk
Domestic duties
25
23
Greymouth, Opotiki
Greymouth, Opotiki
7 days
2 months
at St Johns Presbyterian Church Opotiki 1705 3 February 1921 D. Hird, Presbyterian Church
No 4
Date of Notice 3 February 1921
  Groom Bride
Names of Parties Donald Colin McDonald Hilda Jane Pascoe
  πŸ’ 1921/9095
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 25 23
Dwelling Place Greymouth, Opotiki Greymouth, Opotiki
Length of Residence 7 days 2 months
Marriage Place at St Johns Presbyterian Church Opotiki
Folio 1705
Consent
Date of Certificate 3 February 1921
Officiating Minister D. Hird, Presbyterian Church
5 10 February 1921 Alec John Lickfold
Phyllis May Emmett
Alec John Lickfold
Phyllis May Emmett
πŸ’ 1921/9096
Bachelor
Spinster
Farmer
Domestic duties
22
20
Opotiki
Opotiki
5 years
20 years
at the residence of Mr G. D. Emmett Wellington St Opotiki 1706 George Dixon Emmett (Father) 10 February 1921 E. S. Chambers, Wesleyan Church
No 5
Date of Notice 10 February 1921
  Groom Bride
Names of Parties Alec John Lickfold Phyllis May Emmett
  πŸ’ 1921/9096
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 20
Dwelling Place Opotiki Opotiki
Length of Residence 5 years 20 years
Marriage Place at the residence of Mr G. D. Emmett Wellington St Opotiki
Folio 1706
Consent George Dixon Emmett (Father)
Date of Certificate 10 February 1921
Officiating Minister E. S. Chambers, Wesleyan Church

Page 818

District of Opotiki Quarter ending 31 March 1921 Registrar G. J. Steinheuser
No Date of Notice Names and 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 16 February 1921 Jack Neal Walker
Jane Brown Smart Austen
Jack Neal Walker
Jane Brown Smart Austen
πŸ’ 1921/9097
Bachelor
Spinster
Builder
Shop assistant
26
26
Opotiki
Opotiki
17 months
11 months
at St Johns Presbyterian Church Manse Opotiki 1707 16 February 1921 D. Herd, Presbyterian Church
No 6
Date of Notice 16 February 1921
  Groom Bride
Names of Parties Jack Neal Walker Jane Brown Smart Austen
  πŸ’ 1921/9097
Condition Bachelor Spinster
Profession Builder Shop assistant
Age 26 26
Dwelling Place Opotiki Opotiki
Length of Residence 17 months 11 months
Marriage Place at St Johns Presbyterian Church Manse Opotiki
Folio 1707
Consent
Date of Certificate 16 February 1921
Officiating Minister D. Herd, Presbyterian Church
7 21 February 1921 Albert Gorman Ross
Ruby Gladys Millar
Albert Gorman Ross
Ruby Gladys Millar
πŸ’ 1921/9098
Bachelor
Spinster
Grocer
Domestic duties
27
21
Opotiki
Opotiki
9 months
11 years
at the Church of St Stephen the Martyr Opotiki 1708 21 February 1921 H. H. Foley, Church of England
No 7
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Albert Gorman Ross Ruby Gladys Millar
  πŸ’ 1921/9098
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 27 21
Dwelling Place Opotiki Opotiki
Length of Residence 9 months 11 years
Marriage Place at the Church of St Stephen the Martyr Opotiki
Folio 1708
Consent
Date of Certificate 21 February 1921
Officiating Minister H. H. Foley, Church of England
8 14 March 1921 Hedley Frank Meader
Violet Marion Hogg
Hedley Frank Meader
Violet Marion Hogg
πŸ’ 1921/9106
Bachelor
Spinster
Insurance Inspector
Domestic duties
32
21
Opotiki
Opotiki
7 days
Since birth
at St Johns Presbyterian Church Opotiki 1709 14 March 1921 D. Herd, Presbyterian Church
No 8
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Hedley Frank Meader Violet Marion Hogg
  πŸ’ 1921/9106
Condition Bachelor Spinster
Profession Insurance Inspector Domestic duties
Age 32 21
Dwelling Place Opotiki Opotiki
Length of Residence 7 days Since birth
Marriage Place at St Johns Presbyterian Church Opotiki
Folio 1709
Consent
Date of Certificate 14 March 1921
Officiating Minister D. Herd, Presbyterian Church
9 23 March 1921 Charles Matchitt
Lena Edwards
Charles Matchitt
Lena Edwards
πŸ’ 1921/9117
Bachelor
Spinster
Farmer
Domestic duties
34
27
Opotiki
Opotiki
Since birth
Since birth
at the office of the Registrar Opotiki 1710 23 March 1921 G. J. Steinheuser, Registrar
No 9
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Charles Matchitt Lena Edwards
  πŸ’ 1921/9117
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 27
Dwelling Place Opotiki Opotiki
Length of Residence Since birth Since birth
Marriage Place at the office of the Registrar Opotiki
Folio 1710
Consent
Date of Certificate 23 March 1921
Officiating Minister G. J. Steinheuser, Registrar

Page 819

District of Opotiki Quarter ending 30 June 1921 Registrar G. O. Stephenson
No Date of Notice Names and 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 April 1921 Sam Jury
Winnie Mitai
Sam Jury
Winnie Mitai
πŸ’ 1921/6323
Bachelor
Widow 27.11.1918
Taxi driver
Domestic duties
22
21
Opotiki
Opotiki
2 years
Since birth
at the office of the Registrar Opotiki 4402 1 April 1921 G. O. Stephenson, Registrar
No 10
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Sam Jury Winnie Mitai
  πŸ’ 1921/6323
Condition Bachelor Widow 27.11.1918
Profession Taxi driver Domestic duties
Age 22 21
Dwelling Place Opotiki Opotiki
Length of Residence 2 years Since birth
Marriage Place at the office of the Registrar Opotiki
Folio 4402
Consent
Date of Certificate 1 April 1921
Officiating Minister G. O. Stephenson, Registrar
11 6 April 1921 Paratene William Collier
Arnati Walker
Paratene William Collier
Arnati Walker
πŸ’ 1921/6328
Bachelor
Spinster
Blacksmith
Domestic duties
21
20
Opotiki
Opotiki
7 days
Since birth
at the office of the Registrar Opotiki 4403 Wiki Walker, Father 6 April 1921 G. O. Stephenson, Registrar
No 11
Date of Notice 6 April 1921
  Groom Bride
Names of Parties Paratene William Collier Arnati Walker
  πŸ’ 1921/6328
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 21 20
Dwelling Place Opotiki Opotiki
Length of Residence 7 days Since birth
Marriage Place at the office of the Registrar Opotiki
Folio 4403
Consent Wiki Walker, Father
Date of Certificate 6 April 1921
Officiating Minister G. O. Stephenson, Registrar
12 11 April 1921 Sidney Samuel Shapley
Mary Matilda McCallion
Sidney Samuel Shapley
Mary Matilda McCallion
πŸ’ 1921/6329
Bachelor
Spinster
Plumber
Domestic duties
35
24
Opotiki
Opotiki
2 days
10 years
at the residence of Mr John McCallion Waioeka Road Opotiki 4404 11 April 1921 David Hird, Presbyterian Church
No 12
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Sidney Samuel Shapley Mary Matilda McCallion
  πŸ’ 1921/6329
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 35 24
Dwelling Place Opotiki Opotiki
Length of Residence 2 days 10 years
Marriage Place at the residence of Mr John McCallion Waioeka Road Opotiki
Folio 4404
Consent
Date of Certificate 11 April 1921
Officiating Minister David Hird, Presbyterian Church
13 9 May 1921 Gordon Seymour Sanders
Grace Storer
Gordon Seymour Sanders
Grace Storer
πŸ’ 1921/6330
Bachelor
Spinster
Farmer
Domestic duties
29
21
Opotiki
Opotiki
5 days
12 years
at the residence of Mrs Hannah Storer Paerata Ridge Opotiki 4405 9 May 1921 William Gatman, Methodist Church
No 13
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Gordon Seymour Sanders Grace Storer
  πŸ’ 1921/6330
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 21
Dwelling Place Opotiki Opotiki
Length of Residence 5 days 12 years
Marriage Place at the residence of Mrs Hannah Storer Paerata Ridge Opotiki
Folio 4405
Consent
Date of Certificate 9 May 1921
Officiating Minister William Gatman, Methodist Church
14 27 May 1921 Edward Albert Harkin
Gladys Mary Smith
Edward Albert Harkin
Gladys Mary Smith
πŸ’ 1921/10861
Bachelor
Spinster
Farmer
Domestic duties
20
20
Hiwirau
Hiwirau
20 years
20 years
at the Church of St Stephen the Martyr Opotiki 4406 Charles Harkin, Father; Charles Joseph Smith, Father 27 May 1921 Alfred Francis Hall, Church of England
No 14
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Edward Albert Harkin Gladys Mary Smith
  πŸ’ 1921/10861
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 20
Dwelling Place Hiwirau Hiwirau
Length of Residence 20 years 20 years
Marriage Place at the Church of St Stephen the Martyr Opotiki
Folio 4406
Consent Charles Harkin, Father; Charles Joseph Smith, Father
Date of Certificate 27 May 1921
Officiating Minister Alfred Francis Hall, Church of England

Page 820

District of Opotiki Quarter ending 30 June 1921 Registrar G. D. Stenhouse
No Date of Notice Names and 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 27 May 1921 Cyril Keith Ebbett
Ellen Swanson Graham
Cyril Keith Ebbett
Ellen Swanson Graham
πŸ’ 1921/6331
Bachelor
Spinster
Taxi driver
Waitress
20
19
Opotiki
Opotiki
10 years
6 months
at the Church of St Stephen the martyr Opotiki 4407 George Ebbett Father Sec. 17 no one in the dominion 11 June 1921 Alfred Francis Hall Church of England
No 15
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Cyril Keith Ebbett Ellen Swanson Graham
  πŸ’ 1921/6331
Condition Bachelor Spinster
Profession Taxi driver Waitress
Age 20 19
Dwelling Place Opotiki Opotiki
Length of Residence 10 years 6 months
Marriage Place at the Church of St Stephen the martyr Opotiki
Folio 4407
Consent George Ebbett Father Sec. 17 no one in the dominion
Date of Certificate 11 June 1921
Officiating Minister Alfred Francis Hall Church of England

Page 821

District of Opotiki Quarter ending 30 September 1921 Registrar G. O. Stephenson
No Date of Notice Names and 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 4 July 1921 John Joseph King
Adeline Alice Skelton
John Joseph King
Adeline Alice Skelton
πŸ’ 1921/3301
Bachelor
Spinster
Joiner
Domestic duties
29
21
Opotiki
Opotiki
7 days
7 days
St Mary's Roman Catholic Church Opotiki 7042 4 July 1921 Rev J. W. Smiers, Roman Catholic
No 16
Date of Notice 4 July 1921
  Groom Bride
Names of Parties John Joseph King Adeline Alice Skelton
  πŸ’ 1921/3301
Condition Bachelor Spinster
Profession Joiner Domestic duties
Age 29 21
Dwelling Place Opotiki Opotiki
Length of Residence 7 days 7 days
Marriage Place St Mary's Roman Catholic Church Opotiki
Folio 7042
Consent
Date of Certificate 4 July 1921
Officiating Minister Rev J. W. Smiers, Roman Catholic
17 7 July 1921 Allan Elvine Martin
Elizabeth Louise Charlesworth
Allan Elvine Martin
Elizabeth Louise Charlesworth
πŸ’ 1921/3302
Bachelor
Spinster
Farmer
Nurse
33
33
Opotiki
Opotiki
10 years
3 years
at the Church of St Stephen the Martyr Opotiki 7043 7 July 1921 Rev A. F. Hall, Church of England
No 17
Date of Notice 7 July 1921
  Groom Bride
Names of Parties Allan Elvine Martin Elizabeth Louise Charlesworth
  πŸ’ 1921/3302
Condition Bachelor Spinster
Profession Farmer Nurse
Age 33 33
Dwelling Place Opotiki Opotiki
Length of Residence 10 years 3 years
Marriage Place at the Church of St Stephen the Martyr Opotiki
Folio 7043
Consent
Date of Certificate 7 July 1921
Officiating Minister Rev A. F. Hall, Church of England
18 1 August 1921 Nelson Vaile Hodgson
Phoebe Eileen Torrens
Nelson Vaile Hodgson
Phoebe Eileen Torrens
πŸ’ 1921/3304
Bachelor
Spinster
Solicitor
Domestic duties
23
26
Opotiki
Opotiki
6 years
15 years
at the Church of St Stephen the Martyr Opotiki 7044 1 August 1921 Rev A. F. Hall, Church of England
No 18
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Nelson Vaile Hodgson Phoebe Eileen Torrens
  πŸ’ 1921/3304
Condition Bachelor Spinster
Profession Solicitor Domestic duties
Age 23 26
Dwelling Place Opotiki Opotiki
Length of Residence 6 years 15 years
Marriage Place at the Church of St Stephen the Martyr Opotiki
Folio 7044
Consent
Date of Certificate 1 August 1921
Officiating Minister Rev A. F. Hall, Church of England
19 17 August 1921 Nikorima Poihipi
Whakahara Brown
Nikorima Poihipi
Whakahara Brown
πŸ’ 1921/3305
Bachelor
Spinster
Farmer
Domestic duties
23
24
Opotiki
Opotiki
Since birth
Since birth
at the Church of St Stephen the Martyr Opotiki 7045 17 August 1921 Rev A. F. Hall, Church of England
No 19
Date of Notice 17 August 1921
  Groom Bride
Names of Parties Nikorima Poihipi Whakahara Brown
  πŸ’ 1921/3305
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 24
Dwelling Place Opotiki Opotiki
Length of Residence Since birth Since birth
Marriage Place at the Church of St Stephen the Martyr Opotiki
Folio 7045
Consent
Date of Certificate 17 August 1921
Officiating Minister Rev A. F. Hall, Church of England
20 5 September 1921 Andrew Vincent
Susie Savage
Andrew Vincent
Susie Savage
πŸ’ 1921/3306
Bachelor
Spinster
Labourer
Domestic duties
40
22
Te Kaha
Te Kaha
10 years
Since birth
at the residence of Mrs Ellis Te Kaha 7046 5 September 1921 Rev Hakaraia Pahewa, Church of England
No 20
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Andrew Vincent Susie Savage
  πŸ’ 1921/3306
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 40 22
Dwelling Place Te Kaha Te Kaha
Length of Residence 10 years Since birth
Marriage Place at the residence of Mrs Ellis Te Kaha
Folio 7046
Consent
Date of Certificate 5 September 1921
Officiating Minister Rev Hakaraia Pahewa, Church of England

Page 822

District of Opotiki Quarter ending 30 September 1921 Registrar W. F. Jarvie
No Date of Notice Names and 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 19 September 1921 Patarana Ranapia
Raiwhara Apanui
Patarana Ranapia
Raiwhara Apanui
πŸ’ 1921/3307
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Opotiki
Opotiki
28 years
27 years
at the office of the Registrar Opotiki 7047 19 September 1921 W. F. Jarvie, Deputy Registrar
No 21
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Patarana Ranapia Raiwhara Apanui
  πŸ’ 1921/3307
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Opotiki Opotiki
Length of Residence 28 years 27 years
Marriage Place at the office of the Registrar Opotiki
Folio 7047
Consent
Date of Certificate 19 September 1921
Officiating Minister W. F. Jarvie, Deputy Registrar

Page 823

District of Opotiki Quarter ending 31 December 1921 Registrar G. O. Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 1 October 1921 Arthur John McCallion
Agnes Johnstone Torrens
Arthur John McCallion
Agnes Johnstone Torrens
πŸ’ 1921/5719
Bachelor
Spinster
Farmer
Ledger Keeper
27
34
Opotiki
Opotiki
8 years
11 years
at the church of St Stephen the martyr Opotiki 9617 1 October 1921 A. F. Hall, Church of England
No 22
Date of Notice 1 October 1921
  Groom Bride
Names of Parties Arthur John McCallion Agnes Johnstone Torrens
  πŸ’ 1921/5719
Condition Bachelor Spinster
Profession Farmer Ledger Keeper
Age 27 34
Dwelling Place Opotiki Opotiki
Length of Residence 8 years 11 years
Marriage Place at the church of St Stephen the martyr Opotiki
Folio 9617
Consent
Date of Certificate 1 October 1921
Officiating Minister A. F. Hall, Church of England
23 10 October 1921 William Braill
Agnes Craig Marjoribanks
William Craill
Agnes Craig Marjoribanks
πŸ’ 1921/5720
Bachelor
Spinster
Farm hand
Domestic duties
27
18
Otara Opotiki
Otara Opotiki
2 1/2 years
18 years
at the residence of Mr Charles Connelly Opotiki 9618 Robert Craig Marjoribanks Father 10 October 1921 William Gatman, Wesleyan Church
No 23
Date of Notice 10 October 1921
  Groom Bride
Names of Parties William Braill Agnes Craig Marjoribanks
BDM Match (96%) William Craill Agnes Craig Marjoribanks
  πŸ’ 1921/5720
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 27 18
Dwelling Place Otara Opotiki Otara Opotiki
Length of Residence 2 1/2 years 18 years
Marriage Place at the residence of Mr Charles Connelly Opotiki
Folio 9618
Consent Robert Craig Marjoribanks Father
Date of Certificate 10 October 1921
Officiating Minister William Gatman, Wesleyan Church
24 15 October 1921 Thomas Irwin Steele
Jessie Alison Gow
Thomas Irwin Steele
Jessie Alison Gow
πŸ’ 1921/5721
Bachelor
Spinster
Journalist
Domestic duties
29
23
Opotiki
Opotiki
1 1/2 years
23 years
St John's Presbyterian Church Opotiki 9619 15 October 1921 David Herd, Presbyterian Church
No 24
Date of Notice 15 October 1921
  Groom Bride
Names of Parties Thomas Irwin Steele Jessie Alison Gow
  πŸ’ 1921/5721
Condition Bachelor Spinster
Profession Journalist Domestic duties
Age 29 23
Dwelling Place Opotiki Opotiki
Length of Residence 1 1/2 years 23 years
Marriage Place St John's Presbyterian Church Opotiki
Folio 9619
Consent
Date of Certificate 15 October 1921
Officiating Minister David Herd, Presbyterian Church
25 26 October 1921 Charles Eric Trafford
Ethel Bedford
Charles Eric Trafford
Ethel Bedford
πŸ’ 1921/5723
Bachelor
Spinster
Shepherd
Domestic duties
23
17
Cape Runaway
Cape Runaway
3 years
3 years
St John's Presbyterian Church Opotiki 9620 Francis Bedford Father 26 October 1921 David Herd, Presbyterian Church
No 25
Date of Notice 26 October 1921
  Groom Bride
Names of Parties Charles Eric Trafford Ethel Bedford
  πŸ’ 1921/5723
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 23 17
Dwelling Place Cape Runaway Cape Runaway
Length of Residence 3 years 3 years
Marriage Place St John's Presbyterian Church Opotiki
Folio 9620
Consent Francis Bedford Father
Date of Certificate 26 October 1921
Officiating Minister David Herd, Presbyterian Church
26 7 November 1921 John William Wilkins
Christina Boswell Wilson
John William Wilkins
Christina Boswell Wilson
πŸ’ 1921/5724
Bachelor
Spinster
Farmer
Domestic duties
25
24
Opotiki
Opotiki
3 days
Since birth
St John's Presbyterian Church Opotiki 9621 7 November 1921 David Herd, Presbyterian Church
No 26
Date of Notice 7 November 1921
  Groom Bride
Names of Parties John William Wilkins Christina Boswell Wilson
  πŸ’ 1921/5724
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 24
Dwelling Place Opotiki Opotiki
Length of Residence 3 days Since birth
Marriage Place St John's Presbyterian Church Opotiki
Folio 9621
Consent
Date of Certificate 7 November 1921
Officiating Minister David Herd, Presbyterian Church

Page 824

District of Opotiki Quarter ending 31 December 1921 Registrar G. O. Stephenson
No Date of Notice Names and 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 11 November 1921 John Henry Moody
Edith Frances Springall
John Henry Moody
Edith Frances Springall
πŸ’ 1921/5725
Bachelor
Spinster
Farmer
Domestic duties
22
18
Opotiki
Waiotahi
12 years
5 years
at the residence of Mr Heber Slaney Springall Waiotahi 9622 Heber Slaney Springall Father 11 November 1921 Alfred Francis Hall Church of England
No 27
Date of Notice 11 November 1921
  Groom Bride
Names of Parties John Henry Moody Edith Frances Springall
  πŸ’ 1921/5725
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 18
Dwelling Place Opotiki Waiotahi
Length of Residence 12 years 5 years
Marriage Place at the residence of Mr Heber Slaney Springall Waiotahi
Folio 9622
Consent Heber Slaney Springall Father
Date of Certificate 11 November 1921
Officiating Minister Alfred Francis Hall Church of England
28 5 November 1921 John Lindsay Abbot
Mildred Alice Parkinson
John Lindsay Abbot
Mildred Alice Parkinson
πŸ’ 1921/5726
Bachelor
Spinster
Farmer
Domestic duties
34
24
Opotiki
Opotiki
Since birth
Since birth
at the residence of Mr Alfred Parkinson Opotiki 9623 5 November 1921 David Herd Presbyterian Church
No 28
Date of Notice 5 November 1921
  Groom Bride
Names of Parties John Lindsay Abbot Mildred Alice Parkinson
  πŸ’ 1921/5726
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 24
Dwelling Place Opotiki Opotiki
Length of Residence Since birth Since birth
Marriage Place at the residence of Mr Alfred Parkinson Opotiki
Folio 9623
Consent
Date of Certificate 5 November 1921
Officiating Minister David Herd Presbyterian Church

Page 825

District of Otorohanga Quarter ending 31 March 1921 Registrar J. Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1921 Alexander Archibald Parsons
Ivy Hall
Alexander Archibald Parsons
Ivy Hall
πŸ’ 1921/9124
Arthur Edward Pearson
Ivy Hall
πŸ’ 1921/6692
Divorced (Decree Absolute 12th August 1915)
Spinster
Farmer
Dressmaker
34
19
Paewhenua, Otorohanga
Rewarewa, Otorohanga
6 years
2 years
Anglican Church, Otorohanga 1711 Herbert John Morley, H. J. M. Hall, Father 11 January 1921 H. F. Cole-Baker, Church of England
No 1
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Alexander Archibald Parsons Ivy Hall
  πŸ’ 1921/9124
BDM Match (70%) Arthur Edward Pearson Ivy Hall
  πŸ’ 1921/6692
Condition Divorced (Decree Absolute 12th August 1915) Spinster
Profession Farmer Dressmaker
Age 34 19
Dwelling Place Paewhenua, Otorohanga Rewarewa, Otorohanga
Length of Residence 6 years 2 years
Marriage Place Anglican Church, Otorohanga
Folio 1711
Consent Herbert John Morley, H. J. M. Hall, Father
Date of Certificate 11 January 1921
Officiating Minister H. F. Cole-Baker, Church of England
2 14 January 1921 William Barker Marwood
Olive Ini Heppenstall
William Barker Marwood
Olive Tui Heppenstall
πŸ’ 1921/9125
Bachelor
Spinster
Carrier and Contractor
Household duties
29
24
Hangatiki, Otorohanga
Hangatiki, Otorohanga
10 years
9 years
House Hangatiki, Hangatiki 1712 14 January 1921 H. F. Cole-Baker, Church of England
No 2
Date of Notice 14 January 1921
  Groom Bride
Names of Parties William Barker Marwood Olive Ini Heppenstall
BDM Match (95%) William Barker Marwood Olive Tui Heppenstall
  πŸ’ 1921/9125
Condition Bachelor Spinster
Profession Carrier and Contractor Household duties
Age 29 24
Dwelling Place Hangatiki, Otorohanga Hangatiki, Otorohanga
Length of Residence 10 years 9 years
Marriage Place House Hangatiki, Hangatiki
Folio 1712
Consent
Date of Certificate 14 January 1921
Officiating Minister H. F. Cole-Baker, Church of England
3 7 February 1921 Alfred Edward Lovejoy Dockery
Amy Mary Sircombe
Alfred Edward Lovejoy Dockery
Amy Mary Sircombe
πŸ’ 1921/9126
Bachelor
Spinster
Farmer
Household duties
24
18
Otorohanga
Otorohanga
4 days
10 years
Public Hall, Rangiatea 1713 Richard Lewis Stanley Sircombe, Father 7 February 1921 J. D. McFarlane, Presbyterian
No 3
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Alfred Edward Lovejoy Dockery Amy Mary Sircombe
  πŸ’ 1921/9126
Condition Bachelor Spinster
Profession Farmer Household duties
Age 24 18
Dwelling Place Otorohanga Otorohanga
Length of Residence 4 days 10 years
Marriage Place Public Hall, Rangiatea
Folio 1713
Consent Richard Lewis Stanley Sircombe, Father
Date of Certificate 7 February 1921
Officiating Minister J. D. McFarlane, Presbyterian
4 21 March 1921 Arthur Roy Albert Nichols
Annie Davidson
Arthur Roy Albert Nichols
Annie Davidson
πŸ’ 1921/9127
Bachelor
Spinster
Farm hand
Domestic
25
22
Otorohanga
Otorohanga
11 years
11 years
Registrar of Marriages Office, Otorohanga 1714 21 March 1921 J. Thorne, Registrar
No 4
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Arthur Roy Albert Nichols Annie Davidson
  πŸ’ 1921/9127
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 25 22
Dwelling Place Otorohanga Otorohanga
Length of Residence 11 years 11 years
Marriage Place Registrar of Marriages Office, Otorohanga
Folio 1714
Consent
Date of Certificate 21 March 1921
Officiating Minister J. Thorne, Registrar

Page 827

District of Otorohanga Quarter ending 30 June 1921 Registrar Jas Thorne
No Date of Notice Names and 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 3 May 1921 David William Hutcheson
Agnes Cleland Somerville
David William Hutcheson
Agnes Cleland Somerville
πŸ’ 1921/6332
Bachelor
Spinster
Farmer
Home duties
26
26
Rangiatea
Rangiatea
3 days
7 years
Private residence Mrs E. H. Somerville, Rangiatea 4408 3 May 1921 J. D. Macfarlane, Presbyterian
No 5
Date of Notice 3 May 1921
  Groom Bride
Names of Parties David William Hutcheson Agnes Cleland Somerville
  πŸ’ 1921/6332
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 26
Dwelling Place Rangiatea Rangiatea
Length of Residence 3 days 7 years
Marriage Place Private residence Mrs E. H. Somerville, Rangiatea
Folio 4408
Consent
Date of Certificate 3 May 1921
Officiating Minister J. D. Macfarlane, Presbyterian

Page 829

District of Otorohanga Quarter ending 30 September 1921 Registrar J. M. Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 22 July 1921 Arthur Sydney Ormsby (Junior)
Emily Gertrude Symes
Arthur Sydney Ormsby
Emily Gertrude Symes
πŸ’ 1921/3308
Widower (29-12-18)
Spinster
Farmer
Household Duties
37
26
Otorohanga
Otorohanga
37 years
1 year
Residence of A. J. Symes, Otorohanga 7048 22 July 1921 A. M. Niblock, Church of England
No 6
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Arthur Sydney Ormsby (Junior) Emily Gertrude Symes
BDM Match (85%) Arthur Sydney Ormsby Emily Gertrude Symes
  πŸ’ 1921/3308
Condition Widower (29-12-18) Spinster
Profession Farmer Household Duties
Age 37 26
Dwelling Place Otorohanga Otorohanga
Length of Residence 37 years 1 year
Marriage Place Residence of A. J. Symes, Otorohanga
Folio 7048
Consent
Date of Certificate 22 July 1921
Officiating Minister A. M. Niblock, Church of England
7 18 August 1921 Albert Hellier
Elsie Rosa Sercombe
Albert Hellier
Elsie Rosa Sircombe
πŸ’ 1921/3309
Bachelor
Spinster
Farmer
Household Duties
24
21
Hamilton
Rangiatea
2 months
11 years
Public Hall, Rangiatea 7049 18 August 1921 J. D. McFarlane, Presbyterian
No 7
Date of Notice 18 August 1921
  Groom Bride
Names of Parties Albert Hellier Elsie Rosa Sercombe
BDM Match (97%) Albert Hellier Elsie Rosa Sircombe
  πŸ’ 1921/3309
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 24 21
Dwelling Place Hamilton Rangiatea
Length of Residence 2 months 11 years
Marriage Place Public Hall, Rangiatea
Folio 7049
Consent
Date of Certificate 18 August 1921
Officiating Minister J. D. McFarlane, Presbyterian
8 29 September 1921 Alfred Francis Buckland
Rita Marion Clark
Alfred Francis Buckland
Nita Marion Clark
πŸ’ 1921/3242
Bachelor
Spinster
Farmer
Typist
40
27
Otorohanga
Otorohanga
2 years
1 month
Private Residence of J. Horneman, Whawharua 7050 29 September 1921 H. F. Cole-Baker, Church of England
No 8
Date of Notice 29 September 1921
  Groom Bride
Names of Parties Alfred Francis Buckland Rita Marion Clark
BDM Match (97%) Alfred Francis Buckland Nita Marion Clark
  πŸ’ 1921/3242
Condition Bachelor Spinster
Profession Farmer Typist
Age 40 27
Dwelling Place Otorohanga Otorohanga
Length of Residence 2 years 1 month
Marriage Place Private Residence of J. Horneman, Whawharua
Folio 7050
Consent
Date of Certificate 29 September 1921
Officiating Minister H. F. Cole-Baker, Church of England

Page 831

District of Otorohanga Quarter ending 31 December 1921 Registrar Jas Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 26 November 1921 Alfred Burton Roe Mossman
Jessie Koa Matthews
Alfred Burton Roe Mossman
Jessie Koa Matthews
πŸ’ 1921/5727
Bachelor
Spinster
Solicitor
Household Duties
28
19
Otorohanga
Kio Kio, Otorohanga
2 1/2 years
13 years
St. Brides Anglican Church, Otorohanga 9624 Jessie Maud Matthews - Mother 26 November 1921 H. F. Cole-Baker, Church of England
No 9
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Alfred Burton Roe Mossman Jessie Koa Matthews
  πŸ’ 1921/5727
Condition Bachelor Spinster
Profession Solicitor Household Duties
Age 28 19
Dwelling Place Otorohanga Kio Kio, Otorohanga
Length of Residence 2 1/2 years 13 years
Marriage Place St. Brides Anglican Church, Otorohanga
Folio 9624
Consent Jessie Maud Matthews - Mother
Date of Certificate 26 November 1921
Officiating Minister H. F. Cole-Baker, Church of England
10 29 November 1921 Norman Leslie Lithgow
Annie Maria Hicks
Norman Leslie Lithgow
Annie Maria Hicks
πŸ’ 1921/5728
Bachelor
Spinster
Laborer
Clerk
31
24
Otorohanga
Otorohanga
9 days
6 years
Roman Catholic Church, Otorohanga 9625 29 November 1921 Patrick O'Flynn, Roman Catholic
No 10
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Norman Leslie Lithgow Annie Maria Hicks
  πŸ’ 1921/5728
Condition Bachelor Spinster
Profession Laborer Clerk
Age 31 24
Dwelling Place Otorohanga Otorohanga
Length of Residence 9 days 6 years
Marriage Place Roman Catholic Church, Otorohanga
Folio 9625
Consent
Date of Certificate 29 November 1921
Officiating Minister Patrick O'Flynn, Roman Catholic
11 9 December 1921 Clifford Cooper
Zillah Agnes Garfield Parke
Clifford Cooper
Zillah Agnes Garfield Parke
πŸ’ 1921/5736
Bachelor
Spinster
Farmer
Companion
23
21
Kio Kio
Kio Kio
18 years
2 years
J. B. Cooper's Residence, Kio Kio 9626 9 December 1921 J. D. McFarlane, Presbyterian
No 11
Date of Notice 9 December 1921
  Groom Bride
Names of Parties Clifford Cooper Zillah Agnes Garfield Parke
  πŸ’ 1921/5736
Condition Bachelor Spinster
Profession Farmer Companion
Age 23 21
Dwelling Place Kio Kio Kio Kio
Length of Residence 18 years 2 years
Marriage Place J. B. Cooper's Residence, Kio Kio
Folio 9626
Consent
Date of Certificate 9 December 1921
Officiating Minister J. D. McFarlane, Presbyterian
12 19 December 1921 Richard Fritz Ramsay-Morton
Miro Beryl Thorne
Richard Fritz Ramsay-Morton
Miro Beryl Thorne
πŸ’ 1921/5747
Bachelor
Spinster
Auctioneer
Domestic Duties
24
22
Otorohanga
Otorohanga
2 years
2 years
St. Brides Anglican Church, Otorohanga 9627 19 December 1921 H. F. Cole-Baker, Church of England
No 12
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Richard Fritz Ramsay-Morton Miro Beryl Thorne
  πŸ’ 1921/5747
Condition Bachelor Spinster
Profession Auctioneer Domestic Duties
Age 24 22
Dwelling Place Otorohanga Otorohanga
Length of Residence 2 years 2 years
Marriage Place St. Brides Anglican Church, Otorohanga
Folio 9627
Consent
Date of Certificate 19 December 1921
Officiating Minister H. F. Cole-Baker, Church of England
13 21 December 1921 William Ashley
Hilda Anita Mabel Horsman
William Ashley
Hilda Unita Mabel Horsman
πŸ’ 1921/5754
Bachelor
Spinster
Engineer
Domestic Duties
30
23
Otorohanga
Otorohanga
1 day
10 years
St. Brides Church, Otorohanga 9628 21 December 1921 H. F. Cole-Baker, Church of England
No 13
Date of Notice 21 December 1921
  Groom Bride
Names of Parties William Ashley Hilda Anita Mabel Horsman
BDM Match (98%) William Ashley Hilda Unita Mabel Horsman
  πŸ’ 1921/5754
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 30 23
Dwelling Place Otorohanga Otorohanga
Length of Residence 1 day 10 years
Marriage Place St. Brides Church, Otorohanga
Folio 9628
Consent
Date of Certificate 21 December 1921
Officiating Minister H. F. Cole-Baker, Church of England

Page 832

District of Otorohanga Quarter ending 31 December 1921 Registrar Jas Thorne
No Date of Notice Names and 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 22 December 1921 Ernest Archibald Merrin
Isabell Jane Elizabeth Sykes
Ernest Archibald Merrin
Isabel Jane Elizabeth Sykes
πŸ’ 1921/5755
Bachelor
Widow
Farmer
Shop assistant
22
26
Otewa
Otewa
6 years
1 year
St Brides Church Otorohanga 9629 22 December 1921 H. F. Cole-Baker, Church of England
No 14
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Ernest Archibald Merrin Isabell Jane Elizabeth Sykes
BDM Match (98%) Ernest Archibald Merrin Isabel Jane Elizabeth Sykes
  πŸ’ 1921/5755
Condition Bachelor Widow
Profession Farmer Shop assistant
Age 22 26
Dwelling Place Otewa Otewa
Length of Residence 6 years 1 year
Marriage Place St Brides Church Otorohanga
Folio 9629
Consent
Date of Certificate 22 December 1921
Officiating Minister H. F. Cole-Baker, Church of England

Page 833

District of Owhango Quarter ending 31 March 1921 Registrar J. S. Farrell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1921 Peter Sherwen
Jane Dempsey
Peter Sherwen
Jane Dempsey
πŸ’ 1921/9128
Bachelor
Spinster
Farmer
School teacher
30
25
Oruanui
Kaitieke
3 months
9 years
Residence of Neil Dempsey, Kaitieke 1715 17 January 1921 J. G. Ward, Taumarunui, Presbyterian
No 1
Date of Notice 17 January 1921
  Groom Bride
Names of Parties Peter Sherwen Jane Dempsey
  πŸ’ 1921/9128
Condition Bachelor Spinster
Profession Farmer School teacher
Age 30 25
Dwelling Place Oruanui Kaitieke
Length of Residence 3 months 9 years
Marriage Place Residence of Neil Dempsey, Kaitieke
Folio 1715
Consent
Date of Certificate 17 January 1921
Officiating Minister J. G. Ward, Taumarunui, Presbyterian
2 24 February 1921 Stanley Herbert Bradcock
Annie Beck
Stanley Hubert Bradcock
Annie Beck
πŸ’ 1921/9129
Bachelor
Spinster
Manager Motion Pictures
Domestic Duties
25
19
Ohakune
Raurimu
10 months
2 years
English Church, Raurimu 1716 Jack Beck, Father 24 February 1921 W. T. Weller, English
No 2
Date of Notice 24 February 1921
  Groom Bride
Names of Parties Stanley Herbert Bradcock Annie Beck
BDM Match (96%) Stanley Hubert Bradcock Annie Beck
  πŸ’ 1921/9129
Condition Bachelor Spinster
Profession Manager Motion Pictures Domestic Duties
Age 25 19
Dwelling Place Ohakune Raurimu
Length of Residence 10 months 2 years
Marriage Place English Church, Raurimu
Folio 1716
Consent Jack Beck, Father
Date of Certificate 24 February 1921
Officiating Minister W. T. Weller, English
3 18 March 1921 Edward Henry Atkinson
Marjorie Irene Brown
Edward Henry Atkinson
Marjorie Irene Brown
πŸ’ 1921/9130
Bachelor
Spinster
Butcher
Domestic Duties
32
22
Taumarunui
Owhango
10 years
12 years
Private Residence of Bride's father Mr Arthur Brown, Owhango 1717 18 March 1921 Hedley White, Methodist
No 3
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Edward Henry Atkinson Marjorie Irene Brown
  πŸ’ 1921/9130
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 32 22
Dwelling Place Taumarunui Owhango
Length of Residence 10 years 12 years
Marriage Place Private Residence of Bride's father Mr Arthur Brown, Owhango
Folio 1717
Consent
Date of Certificate 18 March 1921
Officiating Minister Hedley White, Methodist
4 29 March 1921 Sidney James Turley
Madeline Annie Bowaker
Sidney James Turley
Madeline Annie Bowater
πŸ’ 1921/9107
Bachelor
Widow 8th November 1918
Farmer
Housekeeper
33
22
Kakahi
Kakahi
33 years
22 years
Dwelling of Sidney James Turley, Kakahi 1718 29 March 1921 Joseph Duffy, Roman Catholic
No 4
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Sidney James Turley Madeline Annie Bowaker
BDM Match (98%) Sidney James Turley Madeline Annie Bowater
  πŸ’ 1921/9107
Condition Bachelor Widow 8th November 1918
Profession Farmer Housekeeper
Age 33 22
Dwelling Place Kakahi Kakahi
Length of Residence 33 years 22 years
Marriage Place Dwelling of Sidney James Turley, Kakahi
Folio 1718
Consent
Date of Certificate 29 March 1921
Officiating Minister Joseph Duffy, Roman Catholic

Page 835

District of Owhango Quarter ending 30 June 1921 Registrar John Exell
No Date of Notice Names and 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 23 June 1921 Charles Edward Gibson Chappell
Elizabeth Merry
Charles Edward Gibson Chappell
Elizabeth Merry
πŸ’ 1921/6333
Bachelor
Widow
Farmer
Domestic Duties
39
48
Mangaohutu
Mangaohutu
11 years
4 months
Registrars Office, Owhango 4409 23 June 1921 John Exell, Registrar
No 5
Date of Notice 23 June 1921
  Groom Bride
Names of Parties Charles Edward Gibson Chappell Elizabeth Merry
  πŸ’ 1921/6333
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 39 48
Dwelling Place Mangaohutu Mangaohutu
Length of Residence 11 years 4 months
Marriage Place Registrars Office, Owhango
Folio 4409
Consent
Date of Certificate 23 June 1921
Officiating Minister John Exell, Registrar

Page 837

District of Owhango Quarter ending 30 September 1921 Registrar J. Excell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 2 July 1921 Charles Thomas Pearce
Minnie Rosa Pedder
Charles Thomas Pearce
Minnie Rosa Pedder
πŸ’ 1921/3253
Bachelor
Spinster
Farmer
Domestic Duties
23
18
Kakahi
Kakahi
2 years
8 years
Church of England, Kakahi 7051 Edgar Allen Pedder, Father 2 July 1921 A. White, Methodist
No 6
Date of Notice 2 July 1921
  Groom Bride
Names of Parties Charles Thomas Pearce Minnie Rosa Pedder
  πŸ’ 1921/3253
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 18
Dwelling Place Kakahi Kakahi
Length of Residence 2 years 8 years
Marriage Place Church of England, Kakahi
Folio 7051
Consent Edgar Allen Pedder, Father
Date of Certificate 2 July 1921
Officiating Minister A. White, Methodist
7 25 July 1921 Rossell Henry Michie
Margaret Barnett
Rossell Henry Michie
Margaret Barnett
πŸ’ 1921/3260
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Kakahi
Kakahi
4 days
20 years
Church of England, Kakahi 7052 25 July 1921 J. A. Kempthorne, Church of England
No 7
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Rossell Henry Michie Margaret Barnett
  πŸ’ 1921/3260
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Kakahi Kakahi
Length of Residence 4 days 20 years
Marriage Place Church of England, Kakahi
Folio 7052
Consent
Date of Certificate 25 July 1921
Officiating Minister J. A. Kempthorne, Church of England
8 19 September 1921 Walter McNamara
Gertrude Laura Price
Walter McNamara
Gertrude Laura Price
πŸ’ 1921/3261
Bachelor
Spinster
Mill-hand
Domestic Duties
18
17
Hukapapa
Hukapapa
9 years
5 years
Registrar's Office, Owhango 7053 John Thomas McNamara, Father; Matthew Price, Father 19 September 1921 John Excell, Registrar, Owhango
No 8
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Walter McNamara Gertrude Laura Price
  πŸ’ 1921/3261
Condition Bachelor Spinster
Profession Mill-hand Domestic Duties
Age 18 17
Dwelling Place Hukapapa Hukapapa
Length of Residence 9 years 5 years
Marriage Place Registrar's Office, Owhango
Folio 7053
Consent John Thomas McNamara, Father; Matthew Price, Father
Date of Certificate 19 September 1921
Officiating Minister John Excell, Registrar, Owhango

Page 839

District of Owhango Quarter ending 31 December 1921 Registrar J. Snell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 22 October 1921 Albon Edward Hitchens
Phyllis Whitford Brown
Albon Edward Hitchens
Phyllis Whitford Brown
πŸ’ 1921/5756
Bachelor
Spinster
Bushman
Domestic Duties
24
22
Owhango
Owhango
3 months
11 years
The residence of Charles Joseph Brown, Owhango 9630 22 October 1921 J. A. Kempthorne, Church of England
No 9
Date of Notice 22 October 1921
  Groom Bride
Names of Parties Albon Edward Hitchens Phyllis Whitford Brown
  πŸ’ 1921/5756
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 24 22
Dwelling Place Owhango Owhango
Length of Residence 3 months 11 years
Marriage Place The residence of Charles Joseph Brown, Owhango
Folio 9630
Consent
Date of Certificate 22 October 1921
Officiating Minister J. A. Kempthorne, Church of England

Page 843

District of Paparoa Quarter ending 30 June 1921 Registrar R. C. Galbraith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 June 1921 Arthur James Cliff
Emmie Sterling
Arthur James Cliff
Emmie Sterling
πŸ’ 1921/6334
Bachelor
Spinster
Farmer
Home duties
24
23
Paparoa
Paparoa
24 years
23 years
St Marks Church Paparoa 4410 4 June 1921 Rev. G. A. Macdonald, Church of England
No 1
Date of Notice 4 June 1921
  Groom Bride
Names of Parties Arthur James Cliff Emmie Sterling
  πŸ’ 1921/6334
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 23
Dwelling Place Paparoa Paparoa
Length of Residence 24 years 23 years
Marriage Place St Marks Church Paparoa
Folio 4410
Consent
Date of Certificate 4 June 1921
Officiating Minister Rev. G. A. Macdonald, Church of England
2 21 June 1921 Charles Geoffrey Gilbert Godfrey
Matilda Ann Neems
Charles Geoffrey Gilbert Godfrey
Matilda Ann Neems
πŸ’ 1921/6313
Divorced (Decree Absolute 27-6-1917)
Spinster
Farmer
Domestic duties
44
25
Matakohe
Matakohe
5 years
4 years
Registrar's Office Paparoa 4411 21 June 1921 R. C. Galbraith, Registrar of Marriages
No 2
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Charles Geoffrey Gilbert Godfrey Matilda Ann Neems
  πŸ’ 1921/6313
Condition Divorced (Decree Absolute 27-6-1917) Spinster
Profession Farmer Domestic duties
Age 44 25
Dwelling Place Matakohe Matakohe
Length of Residence 5 years 4 years
Marriage Place Registrar's Office Paparoa
Folio 4411
Consent
Date of Certificate 21 June 1921
Officiating Minister R. C. Galbraith, Registrar of Marriages

Page 845

District of Paparoa Quarter ending 30 September 1921 Registrar R. J. Galbraith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 22 July 1921 Albert George Spick
Jessie Gladys Sutherland
Albert George Spick
Jessie Gladys Sutherland
πŸ’ 1921/3262
Bachelor
Spinster
Farmer
Domestic duties
28
20
Paparoa
Paparoa
28 years
20 years
St Marks Anglican Church Paparoa 7054 James George Sutherland Father 22 July 1921 Rev. R. A. Macdonald Church of England
No 3
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Albert George Spick Jessie Gladys Sutherland
  πŸ’ 1921/3262
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 20
Dwelling Place Paparoa Paparoa
Length of Residence 28 years 20 years
Marriage Place St Marks Anglican Church Paparoa
Folio 7054
Consent James George Sutherland Father
Date of Certificate 22 July 1921
Officiating Minister Rev. R. A. Macdonald Church of England

Page 849

District of Piopio Quarter ending 31 March 1921 Registrar W. J. Henderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/21 15 January 1921 Donald MacDonald
Kate Humberstone
Donald MacDonald
Kate Humberstone
πŸ’ 1921/9108
Bachelor
Spinster
Farmer
Schoolteacher
28
30
Wairere
Wairere
2 months
6 years
Residence of Alfred Humberstone, Wairere 1719 15 January 1921 M. J. Byrt, Presbyterian
No 1/21
Date of Notice 15 January 1921
  Groom Bride
Names of Parties Donald MacDonald Kate Humberstone
  πŸ’ 1921/9108
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 28 30
Dwelling Place Wairere Wairere
Length of Residence 2 months 6 years
Marriage Place Residence of Alfred Humberstone, Wairere
Folio 1719
Consent
Date of Certificate 15 January 1921
Officiating Minister M. J. Byrt, Presbyterian
2/21 10 February 1921 John Mortimer Olds
Adie Beatrice Brider
John Mortimer Olds
Avies Beatrice Brider
πŸ’ 1921/9109
Bachelor
Spinster
Labourer
None
27
17
Waitanguru
Waitanguru
3 days
3 days
Dwelling of Brides parents, Waitanguru 1720 10 February 1921 M. J. Byrt, Presbyterian
No 2/21
Date of Notice 10 February 1921
  Groom Bride
Names of Parties John Mortimer Olds Adie Beatrice Brider
BDM Match (95%) John Mortimer Olds Avies Beatrice Brider
  πŸ’ 1921/9109
Condition Bachelor Spinster
Profession Labourer None
Age 27 17
Dwelling Place Waitanguru Waitanguru
Length of Residence 3 days 3 days
Marriage Place Dwelling of Brides parents, Waitanguru
Folio 1720
Consent
Date of Certificate 10 February 1921
Officiating Minister M. J. Byrt, Presbyterian

Page 851

District of Piopio Quarter ending 30 June 1921 Registrar W. J. Henderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3/21 13 June 1921 Herbert Sefton
Esther Rose Helms
Herbert Sefton
Esther Rose Helms
πŸ’ 1921/6314
Bachelor
Spinster
Farmer
Domestic
23
20
Te Mapara
Te Mapara
1 year
11 years
W. T. A. Helms' Residence, Te Mapara 4412 Thomas Arthur Helms, Father 13 June 1921 Rev. T. P. Weatherhog, Church of England
No 3/21
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Herbert Sefton Esther Rose Helms
  πŸ’ 1921/6314
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Te Mapara Te Mapara
Length of Residence 1 year 11 years
Marriage Place W. T. A. Helms' Residence, Te Mapara
Folio 4412
Consent Thomas Arthur Helms, Father
Date of Certificate 13 June 1921
Officiating Minister Rev. T. P. Weatherhog, Church of England
4/21 20 June 1921 George Garner George
Jessie Burne
George Garner Bevege
Jessie Burne
πŸ’ 1921/10862
Bachelor
Spinster
Farmer
Domestic
24
16
Piopio
Piopio
14 years
3 years
Registrar's Office, Piopio 4413 A. R. McRae, Guardian 20 June 1921 W. J. Henderson, Registrar
No 4/21
Date of Notice 20 June 1921
  Groom Bride
Names of Parties George Garner George Jessie Burne
BDM Match (93%) George Garner Bevege Jessie Burne
  πŸ’ 1921/10862
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 16
Dwelling Place Piopio Piopio
Length of Residence 14 years 3 years
Marriage Place Registrar's Office, Piopio
Folio 4413
Consent A. R. McRae, Guardian
Date of Certificate 20 June 1921
Officiating Minister W. J. Henderson, Registrar

Page 859

District of Puhoi Quarter ending 30 June 1921 Registrar John Schollum Jr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 June 1921 Roy Newton Johnstone
Isobel Janna Linton
Roy Newton Johnstone
Isobel Zanna Linton
πŸ’ 1921/7312
Bachelor
Spinster
Farmer
Domestic
28
22
Puhoi
Puhoi
2 years
8 months
Mr F. R. Linton's Residence, Kaipara Flats 5720 27 June 1921 Rev E. M. Poole
No 1
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Roy Newton Johnstone Isobel Janna Linton
BDM Match (97%) Roy Newton Johnstone Isobel Zanna Linton
  πŸ’ 1921/7312
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Puhoi Puhoi
Length of Residence 2 years 8 months
Marriage Place Mr F. R. Linton's Residence, Kaipara Flats
Folio 5720
Consent
Date of Certificate 27 June 1921
Officiating Minister Rev E. M. Poole

Page 865

District of Pukekohe Quarter ending 31 March 1921 Registrar A. Walters
No Date of Notice Names and 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 1921 Albert James Kerr
Evelyn Collard
Albert James Kerr
Evelyn Collard
πŸ’ 1921/9110
Bachelor
Spinster
Motor Engineer
Domestic duties
21
17
Mauku
Mauku
7 months
1 year
Anglican Church Mauku 1721 William Collard, Father 5 January 1921 Rev J. C. Fussell, Church of England
No 1
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Albert James Kerr Evelyn Collard
  πŸ’ 1921/9110
Condition Bachelor Spinster
Profession Motor Engineer Domestic duties
Age 21 17
Dwelling Place Mauku Mauku
Length of Residence 7 months 1 year
Marriage Place Anglican Church Mauku
Folio 1721
Consent William Collard, Father
Date of Certificate 5 January 1921
Officiating Minister Rev J. C. Fussell, Church of England
2 8 January 1921 Sydney Fitness
Annie Clune
Sydney Fitness
Annie Clune
πŸ’ 1921/9111
Bachelor
Spinster
Farmer
Domestic duties
25
21
Pukekohe
Pukekohe
7 months
21 years
St Patrick's Church Pukekohe 1722 8 January 1921 Rev J. A. Molloy, Roman Catholic
No 2
Date of Notice 8 January 1921
  Groom Bride
Names of Parties Sydney Fitness Annie Clune
  πŸ’ 1921/9111
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place Pukekohe Pukekohe
Length of Residence 7 months 21 years
Marriage Place St Patrick's Church Pukekohe
Folio 1722
Consent
Date of Certificate 8 January 1921
Officiating Minister Rev J. A. Molloy, Roman Catholic
3 8 January 1921 John McFarlane Boyd
Iza Reeve
John McFarlane Boyd
Iza Reeve
πŸ’ 1921/9112
Bachelor
Spinster
Farmer
Domestic duties
39
33
Pukekohe
Pukekohe
1 year
1 year
Methodist Church Pukekohe 1723 8 January 1921 Rev J. Olphert, Methodist
No 3
Date of Notice 8 January 1921
  Groom Bride
Names of Parties John McFarlane Boyd Iza Reeve
  πŸ’ 1921/9112
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 33
Dwelling Place Pukekohe Pukekohe
Length of Residence 1 year 1 year
Marriage Place Methodist Church Pukekohe
Folio 1723
Consent
Date of Certificate 8 January 1921
Officiating Minister Rev J. Olphert, Methodist
4 24 January 1921 Thomas Louis O'Neil
Amy Evelyn Phoebe Reynolds
Thomas Lewis O'Neil
Amy Evelyn Phoebe Reynolds
πŸ’ 1921/9113
Bachelor
Spinster
Farmer
Domestic duties
35
24
New Lynn
Pukekohe
1 year
24 years
at the residence of Rev S. Nixon Pukekohe 1724 24 January 1921 Rev S. Nixon, Presbyterian
No 4
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Thomas Louis O'Neil Amy Evelyn Phoebe Reynolds
BDM Match (95%) Thomas Lewis O'Neil Amy Evelyn Phoebe Reynolds
  πŸ’ 1921/9113
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 24
Dwelling Place New Lynn Pukekohe
Length of Residence 1 year 24 years
Marriage Place at the residence of Rev S. Nixon Pukekohe
Folio 1724
Consent
Date of Certificate 24 January 1921
Officiating Minister Rev S. Nixon, Presbyterian
5 1 February 1921 Eric George Morrison
Mary Kathleen Cathcart
Eric George Morrison
Mary Kathleen Cathcart
πŸ’ 1921/9114
Bachelor
Spinster
Farmer
School Teacher
23
20
Pukekawa
Onewhero
17 years
16 years
In the dwelling house of Mr John Cathcart Onewhero 1725 John Cathcart, Father 1 February 1921 Rev Dominic O'Brien, Roman Catholic
No 5
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Eric George Morrison Mary Kathleen Cathcart
  πŸ’ 1921/9114
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 23 20
Dwelling Place Pukekawa Onewhero
Length of Residence 17 years 16 years
Marriage Place In the dwelling house of Mr John Cathcart Onewhero
Folio 1725
Consent John Cathcart, Father
Date of Certificate 1 February 1921
Officiating Minister Rev Dominic O'Brien, Roman Catholic

Page 866

District of Pukekohe Quarter ending 31 March 1921 Registrar H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 February 1921 Thomas McClean
Dorothy Matuushka
Thomas McClean
Dorothy Matuschka
πŸ’ 1921/9115
Bachelor
Spinster
Labourer
Domestic duties
34
24
Pukekohe
Mauku
3 years
8 years
Methodist Church Pukekohe 1726 8 February 1921 Rev J Olphert, Methodist
No 6
Date of Notice 3 February 1921
  Groom Bride
Names of Parties Thomas McClean Dorothy Matuushka
BDM Match (94%) Thomas McClean Dorothy Matuschka
  πŸ’ 1921/9115
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 24
Dwelling Place Pukekohe Mauku
Length of Residence 3 years 8 years
Marriage Place Methodist Church Pukekohe
Folio 1726
Consent
Date of Certificate 8 February 1921
Officiating Minister Rev J Olphert, Methodist
7 8 February 1921 Alfred Donald Sears
Josephine Chittenden
Alfred Donald Sears
Josephine Chittenden
πŸ’ 1921/9116
Bachelor
Spinster
Fruiterer
Clerk
28
25
Pukekohe
Pukekohe
2 years
3 weeks
Church of England Pukekohe 1727 8 February 1921 Rev J P Cowie, Church of England
No 7
Date of Notice 8 February 1921
  Groom Bride
Names of Parties Alfred Donald Sears Josephine Chittenden
  πŸ’ 1921/9116
Condition Bachelor Spinster
Profession Fruiterer Clerk
Age 28 25
Dwelling Place Pukekohe Pukekohe
Length of Residence 2 years 3 weeks
Marriage Place Church of England Pukekohe
Folio 1727
Consent
Date of Certificate 8 February 1921
Officiating Minister Rev J P Cowie, Church of England
8 9 February 1921 William Gordon Mobberley
Hettie Burton
William Gordon Nobberley
Hettie Burton
πŸ’ 1921/9118
Bachelor
Spinster
Barman Porter
Domestic duties
21
18
Pukekohe
Paerata
1 month
1 month
Church of England Pukekohe 1728 Alfred George Burton, Father 9 February 1921 Rev J P Cowie, Church of England
No 8
Date of Notice 9 February 1921
  Groom Bride
Names of Parties William Gordon Mobberley Hettie Burton
BDM Match (98%) William Gordon Nobberley Hettie Burton
  πŸ’ 1921/9118
Condition Bachelor Spinster
Profession Barman Porter Domestic duties
Age 21 18
Dwelling Place Pukekohe Paerata
Length of Residence 1 month 1 month
Marriage Place Church of England Pukekohe
Folio 1728
Consent Alfred George Burton, Father
Date of Certificate 9 February 1921
Officiating Minister Rev J P Cowie, Church of England
9 11 February 1921 Sydney Darby
Greta Jane Bere
Sydney Darby
Greta Jane Bere
πŸ’ 1921/9119
Bachelor
Spinster
Clerk
Domestic duties
30
28
Raglan
Bombay
5 months
5 weeks
at the residence of Mr H. L. Darby, Bombay 1729 11 February 1921 Rev. A. N. Costain, Methodist
No 9
Date of Notice 11 February 1921
  Groom Bride
Names of Parties Sydney Darby Greta Jane Bere
  πŸ’ 1921/9119
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 30 28
Dwelling Place Raglan Bombay
Length of Residence 5 months 5 weeks
Marriage Place at the residence of Mr H. L. Darby, Bombay
Folio 1729
Consent
Date of Certificate 11 February 1921
Officiating Minister Rev. A. N. Costain, Methodist
10 22 February 1921 William Arthur Edge
Jessie Emma Brockelsby
William Arthur Edge
Jessie Emma Brockelsby
πŸ’ 1921/9120
Widower 12.3.1920
Spinster
Engine Fitter
Domestic duties
35
22
Pukekohe
Pukekohe
9 months
3 years
Church of England Pukekohe 1730 22 February 1921 Rev. J. P. Cowie, Church of England
No 10
Date of Notice 22 February 1921
  Groom Bride
Names of Parties William Arthur Edge Jessie Emma Brockelsby
  πŸ’ 1921/9120
Condition Widower 12.3.1920 Spinster
Profession Engine Fitter Domestic duties
Age 35 22
Dwelling Place Pukekohe Pukekohe
Length of Residence 9 months 3 years
Marriage Place Church of England Pukekohe
Folio 1730
Consent
Date of Certificate 22 February 1921
Officiating Minister Rev. J. P. Cowie, Church of England

Page 867

District of Pukekohe Quarter ending 31 March 1921 Registrar H. Waters
No Date of Notice Names and 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 23 February 1921 Herbert Jones Woodbridge
Evelyn Lucy Adams
Herbert Jones Woodbridge
Evelyn Lucy Adams
πŸ’ 1921/9121
Herbert James Brown
Evelyn Annie Adams
πŸ’ 1921/1771
Widower 25.11.1918
Spinster
Builder
Tailoress
32
25
Tuakau
Pukekohe
13 years
25 years
Church of England, Pukekohe 1731 23 February 1921 Rev. J. P. Cowie, Church of England
No 11
Date of Notice 23 February 1921
  Groom Bride
Names of Parties Herbert Jones Woodbridge Evelyn Lucy Adams
  πŸ’ 1921/9121
BDM Match (63%) Herbert James Brown Evelyn Annie Adams
  πŸ’ 1921/1771
Condition Widower 25.11.1918 Spinster
Profession Builder Tailoress
Age 32 25
Dwelling Place Tuakau Pukekohe
Length of Residence 13 years 25 years
Marriage Place Church of England, Pukekohe
Folio 1731
Consent
Date of Certificate 23 February 1921
Officiating Minister Rev. J. P. Cowie, Church of England
12 2 March 1921 Ernest Owen Pollock
Norah Fitness
Ernest Overn Pollock
Norah Fitness
πŸ’ 1921/9122
Bachelor
Spinster
Farmer
Domestic duties
34
28
Pukekohe
Pukekohe
34 years
8 months
The residence of Mr William Fitness, Pukekohe 1732 2 March 1921 Rev. S. Nixon, Presbyterian
No 12
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Ernest Owen Pollock Norah Fitness
BDM Match (95%) Ernest Overn Pollock Norah Fitness
  πŸ’ 1921/9122
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 28
Dwelling Place Pukekohe Pukekohe
Length of Residence 34 years 8 months
Marriage Place The residence of Mr William Fitness, Pukekohe
Folio 1732
Consent
Date of Certificate 2 March 1921
Officiating Minister Rev. S. Nixon, Presbyterian
13 8 March 1921 Thomas Ruddle Thomson
Rhoda Mary Waldron
Thomas Ruddle Thomson
Rhoda Mary Waldron
πŸ’ 1921/9123
Bachelor
Spinster
Blacksmith
Domestic duties
31
20
Onewhero
Onewhero
1 year
20 years
Presbyterian Church, Tuakau 1733 Walter Waldron, Father 8 March 1921 Rev. W. F. Nichol, Presbyterian
No 13
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Thomas Ruddle Thomson Rhoda Mary Waldron
  πŸ’ 1921/9123
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 31 20
Dwelling Place Onewhero Onewhero
Length of Residence 1 year 20 years
Marriage Place Presbyterian Church, Tuakau
Folio 1733
Consent Walter Waldron, Father
Date of Certificate 8 March 1921
Officiating Minister Rev. W. F. Nichol, Presbyterian
14 11 March 1921 George John Narbey
Naomi Noel Penrhys-Evans
George John Narbey
Naomi Noel Penrhys-Evans
πŸ’ 1921/9131
Bachelor
Spinster
Engineer
Domestic duties
23
25
Bombay
Bombay
1 day
25 years
St Peters Church, Bombay 1734 11 March 1921 Rev. C. Vaughan, Church of England
No 14
Date of Notice 11 March 1921
  Groom Bride
Names of Parties George John Narbey Naomi Noel Penrhys-Evans
  πŸ’ 1921/9131
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 23 25
Dwelling Place Bombay Bombay
Length of Residence 1 day 25 years
Marriage Place St Peters Church, Bombay
Folio 1734
Consent
Date of Certificate 11 March 1921
Officiating Minister Rev. C. Vaughan, Church of England
15 11 March 1921 Frank Henry Hewitt
Ada Elizabeth Jenkins
Frank Henry Hewitt
Ada Elizabeth Jenkins
πŸ’ 1921/9142
Bachelor
Spinster
Reporter
Domestic duties
24
21
Pukekohe
Pukekohe
3 years
20 years
Presbyterian Church, Pukekohe 1735 11 March 1921 Rev. S. Nixon, Presbyterian
No 15
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Frank Henry Hewitt Ada Elizabeth Jenkins
  πŸ’ 1921/9142
Condition Bachelor Spinster
Profession Reporter Domestic duties
Age 24 21
Dwelling Place Pukekohe Pukekohe
Length of Residence 3 years 20 years
Marriage Place Presbyterian Church, Pukekohe
Folio 1735
Consent
Date of Certificate 11 March 1921
Officiating Minister Rev. S. Nixon, Presbyterian

Page 868

District of Pukekohe Quarter ending 31 March 1921 Registrar J. H. Waters
No Date of Notice Names and 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 14 March 1921 Herbert Kelson Hinton
Marion Dorothy Gertrude Lees
Herbert Kelson Hinton
Marion Dorothy Gertrude Lees
πŸ’ 1921/9149
Bachelor
Spinster
Farmer
Domestic duties
32
19
Onewhero
Onewhero
15 years
9 years
Registrar's Office, Pukekohe 1736 Samuel Henry Lees, Father 14 March 1921 J. H. Waters, Registrar
No 16
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Herbert Kelson Hinton Marion Dorothy Gertrude Lees
  πŸ’ 1921/9149
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 19
Dwelling Place Onewhero Onewhero
Length of Residence 15 years 9 years
Marriage Place Registrar's Office, Pukekohe
Folio 1736
Consent Samuel Henry Lees, Father
Date of Certificate 14 March 1921
Officiating Minister J. H. Waters, Registrar
17 21 March 1921 Thomas Steenson
Martha Hilda Strong
Thomas Steenson
Martha Hilda Strong
πŸ’ 1921/9150
Bachelor
Spinster
Farmer
Domestic duties
28
21
Pukekohe
Pukekohe
2 weeks
2 years
Union Hall, Pukekohe West 1737 21 March 1921 J. Olphert, Methodist
No 17
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Thomas Steenson Martha Hilda Strong
  πŸ’ 1921/9150
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place Pukekohe Pukekohe
Length of Residence 2 weeks 2 years
Marriage Place Union Hall, Pukekohe West
Folio 1737
Consent
Date of Certificate 21 March 1921
Officiating Minister J. Olphert, Methodist
18 22 March 1921 John Nolan McEvoy
Agnes Aileen Bridget Dromgool
John Nolan McEvoy
Agnes Aileen Bridget Dromgool
πŸ’ 1921/9151
Bachelor
Spinster
Clerk
Domestic duties
29
23
Otahuhu
Tuakau
29 years
23 years
St Andrews Church, Tuakau 1738 22 March 1921 D. O'Brien, Roman Catholic
No 18
Date of Notice 22 March 1921
  Groom Bride
Names of Parties John Nolan McEvoy Agnes Aileen Bridget Dromgool
  πŸ’ 1921/9151
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 29 23
Dwelling Place Otahuhu Tuakau
Length of Residence 29 years 23 years
Marriage Place St Andrews Church, Tuakau
Folio 1738
Consent
Date of Certificate 22 March 1921
Officiating Minister D. O'Brien, Roman Catholic
19 22 March 1921 Bertie John Roulston
Iris Adele Wright
Bertie John Roulston
Iris Adele Wright
πŸ’ 1921/9152
Bachelor
Spinster
Farmer
Domestic duties
36
20
Pukekohe
Pukekohe
36 years
20 years
Church of England, Pukekohe 1739 Robert Treve Wright, Father 22 March 1921 J. P. Cowie, Church of England
No 19
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Bertie John Roulston Iris Adele Wright
  πŸ’ 1921/9152
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 20
Dwelling Place Pukekohe Pukekohe
Length of Residence 36 years 20 years
Marriage Place Church of England, Pukekohe
Folio 1739
Consent Robert Treve Wright, Father
Date of Certificate 22 March 1921
Officiating Minister J. P. Cowie, Church of England
20 31 March 1921 James Duncan McKenzie
Edith Howlett
James Duncan McKenzie
Edith Howlett
πŸ’ 1921/10403
Bachelor
Spinster
Farmer
Domestic duties
34
34
Patumahoe
Patumahoe
1 year
6 months
Presbyterian Manse, Pukekohe 2923 31 March 1921 S. Nixon, Presbyterian
No 20
Date of Notice 31 March 1921
  Groom Bride
Names of Parties James Duncan McKenzie Edith Howlett
  πŸ’ 1921/10403
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 34
Dwelling Place Patumahoe Patumahoe
Length of Residence 1 year 6 months
Marriage Place Presbyterian Manse, Pukekohe
Folio 2923
Consent
Date of Certificate 31 March 1921
Officiating Minister S. Nixon, Presbyterian

Page 869

District of Pukekohe Quarter ending 30 June 1921 Registrar D. H. Waters
No Date of Notice Names and 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 April 1921 William Henry Morgan
Annie Constance Young
William Henry Morgan
Annie Constance Young
πŸ’ 1921/6315
Bachelor
Spinster
Farmer
Domestic duties
33
28
Pukekohe
Pukekohe
3 days
2 years
Methodist Church, Pukekohe 4414 4 April 1921 Rev. J. Olphert, Methodist
No 21
Date of Notice 4 April 1921
  Groom Bride
Names of Parties William Henry Morgan Annie Constance Young
  πŸ’ 1921/6315
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 28
Dwelling Place Pukekohe Pukekohe
Length of Residence 3 days 2 years
Marriage Place Methodist Church, Pukekohe
Folio 4414
Consent
Date of Certificate 4 April 1921
Officiating Minister Rev. J. Olphert, Methodist
22 9 April 1921 George Joseph Prince
Gladys May Woodbridge
George Joseph Prince
Gladys May Woodbridge
πŸ’ 1921/6316
Bachelor
Spinster
Farmer
Domestic duties
23
19
Tuakau
Tuakau
14 years
14 years
The residence of Mr W. Woodbridge, Tuakau 4415 Walter Woodbridge, Father 9 April 1921 Rev. W. Nichol, Presbyterian
No 22
Date of Notice 9 April 1921
  Groom Bride
Names of Parties George Joseph Prince Gladys May Woodbridge
  πŸ’ 1921/6316
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 19
Dwelling Place Tuakau Tuakau
Length of Residence 14 years 14 years
Marriage Place The residence of Mr W. Woodbridge, Tuakau
Folio 4415
Consent Walter Woodbridge, Father
Date of Certificate 9 April 1921
Officiating Minister Rev. W. Nichol, Presbyterian
23 21 April 1921 John Edmond Geraghty
Elizabeth McGuire
John Edmond Geraghty
Elizabeth McGuire
πŸ’ 1921/6317
Bachelor
Spinster
Farmer
Domestic duties
31
35
Tuakau
Auckland
31 years
3 days
St Patricks Church, Auckland 4416 21 April 1921 Rev. D. O'Brien, Roman Catholic
No 23
Date of Notice 21 April 1921
  Groom Bride
Names of Parties John Edmond Geraghty Elizabeth McGuire
  πŸ’ 1921/6317
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 35
Dwelling Place Tuakau Auckland
Length of Residence 31 years 3 days
Marriage Place St Patricks Church, Auckland
Folio 4416
Consent
Date of Certificate 21 April 1921
Officiating Minister Rev. D. O'Brien, Roman Catholic
24 22 April 1921 Robert Douglas
Maud Agnes Sarah McLean
Robert Douglas
Maude Agnes Sarah McLean
πŸ’ 1921/6318
Bachelor
Spinster
Farm Laborer
Domestic duties
28
21
Pukekohe
Pukekohe
7 days
2 years
Registrars Office, Pukekohe 4417 22 April 1921 J. H. Waters, Registrar
No 24
Date of Notice 22 April 1921
  Groom Bride
Names of Parties Robert Douglas Maud Agnes Sarah McLean
BDM Match (98%) Robert Douglas Maude Agnes Sarah McLean
  πŸ’ 1921/6318
Condition Bachelor Spinster
Profession Farm Laborer Domestic duties
Age 28 21
Dwelling Place Pukekohe Pukekohe
Length of Residence 7 days 2 years
Marriage Place Registrars Office, Pukekohe
Folio 4417
Consent
Date of Certificate 22 April 1921
Officiating Minister J. H. Waters, Registrar
25 23 April 1921 Douglas Garrity
Gracie Marion Henderson
Douglas Garrity
Gracie Marion Henderson
πŸ’ 1921/6319
Bachelor
Spinster
Tailor
Domestic duties
35
24
Onewhero
Onewhero
1 day
8 years
St Stephens Church, Onewhero 4418 23 April 1921 Rev. W. Nichol, Presbyterian
No 25
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Douglas Garrity Gracie Marion Henderson
  πŸ’ 1921/6319
Condition Bachelor Spinster
Profession Tailor Domestic duties
Age 35 24
Dwelling Place Onewhero Onewhero
Length of Residence 1 day 8 years
Marriage Place St Stephens Church, Onewhero
Folio 4418
Consent
Date of Certificate 23 April 1921
Officiating Minister Rev. W. Nichol, Presbyterian

Page 870

District of Pukekohe Quarter ending 30 June 1921 Registrar D. Waters
No Date of Notice Names and 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 26 April 1921 Robert Edward Percy Millen
Hilda Adeline Moloney
Robert Edward Percy Millen
Hilda Adeline Moloney
πŸ’ 1921/6320
Widower 28 June 1915
Spinster
Farmer
School Teacher
35
32
Waiau Pa
Pukekohe
10 years
3 years
St. Patrick's Church, Pukekohe 4419 26 April 1921 Rev. J. A. Molloy, Roman Catholic
No 26
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Robert Edward Percy Millen Hilda Adeline Moloney
  πŸ’ 1921/6320
Condition Widower 28 June 1915 Spinster
Profession Farmer School Teacher
Age 35 32
Dwelling Place Waiau Pa Pukekohe
Length of Residence 10 years 3 years
Marriage Place St. Patrick's Church, Pukekohe
Folio 4419
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. J. A. Molloy, Roman Catholic
27 2 May 1921 Reginald George Vincent Fear
Edith Fanny Elliott Attenborrow
Reginald George Vincent Fear
Edith Fanny Elliott Attenborrow
πŸ’ 1921/6321
Bachelor
Spinster
Chemist
Domestic duties
28
20
Pukekohe
Buckland
4 years
20 years
Anglican Church, Buckland 4420 E. Attenborrow, Father 2 May 1921 Rev. J. P. Cowie, Church of England
No 27
Date of Notice 2 May 1921
  Groom Bride
Names of Parties Reginald George Vincent Fear Edith Fanny Elliott Attenborrow
  πŸ’ 1921/6321
Condition Bachelor Spinster
Profession Chemist Domestic duties
Age 28 20
Dwelling Place Pukekohe Buckland
Length of Residence 4 years 20 years
Marriage Place Anglican Church, Buckland
Folio 4420
Consent E. Attenborrow, Father
Date of Certificate 2 May 1921
Officiating Minister Rev. J. P. Cowie, Church of England
28 4 May 1921 Llewellyn Foulkes
Edith Marianne Brewster
Llewellyn Foulkes
Edith Marianne Brewster
πŸ’ 1921/6322
Widower 23 May 1907
Spinster
Minister
Domestic duties
57
35
St. Heliers Bay
Pukerawa
5 months
13 years
Anglican Church, Pukekohe 4421 4 May 1921 Rev. J. P. Cowie, Church of England
No 28
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Llewellyn Foulkes Edith Marianne Brewster
  πŸ’ 1921/6322
Condition Widower 23 May 1907 Spinster
Profession Minister Domestic duties
Age 57 35
Dwelling Place St. Heliers Bay Pukerawa
Length of Residence 5 months 13 years
Marriage Place Anglican Church, Pukekohe
Folio 4421
Consent
Date of Certificate 4 May 1921
Officiating Minister Rev. J. P. Cowie, Church of England
29 10 May 1921 James McLean Brown
Johanna Grace Hayward
James McLean Brown
Johanna Grace Hayward
πŸ’ 1921/6324
Widower 17 October 1917
Spinster
Baker
Domestic duties
46
18
Pokeno Valley
Pokeno Valley
6 years
16 years
The residence of Mr. Edward Hayward, Pokeno Valley 4422 Edward Hayward, Father 10 May 1921 Rev. C. A. Vaughan, Church of England
No 29
Date of Notice 10 May 1921
  Groom Bride
Names of Parties James McLean Brown Johanna Grace Hayward
  πŸ’ 1921/6324
Condition Widower 17 October 1917 Spinster
Profession Baker Domestic duties
Age 46 18
Dwelling Place Pokeno Valley Pokeno Valley
Length of Residence 6 years 16 years
Marriage Place The residence of Mr. Edward Hayward, Pokeno Valley
Folio 4422
Consent Edward Hayward, Father
Date of Certificate 10 May 1921
Officiating Minister Rev. C. A. Vaughan, Church of England
30 12 May 1921 James Ormsby Queenin
Vida Mary Box
James Ormsby Queenin
Vida Mary Box
πŸ’ 1921/6325
Bachelor
Spinster
Labourer
Domestic duties
23
21
Pukekohe
Puni
6 years
3 years
Anglican Church, Pukekohe 4423 12 May 1921 Rev. J. P. Cowie, Church of England
No 30
Date of Notice 12 May 1921
  Groom Bride
Names of Parties James Ormsby Queenin Vida Mary Box
  πŸ’ 1921/6325
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Pukekohe Puni
Length of Residence 6 years 3 years
Marriage Place Anglican Church, Pukekohe
Folio 4423
Consent
Date of Certificate 12 May 1921
Officiating Minister Rev. J. P. Cowie, Church of England

Page 871

District of Pukekohe Quarter ending 30 June 1921 Registrar H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 25 May 1921 Samuel Aaron Aiken
Emily Begbie
Samuel Aaron Aicken
Emily Begbie
πŸ’ 1921/7314
Bachelor
Spinster
Farmer
Nurse
43
39
Ararimu
Pukekohe East
43 years
4 days
The residence of Mr. Robert Begbie, Pukekohe East 5721 25 May 1921 Rev. S. Nixon, Presbyterian
No 31
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Samuel Aaron Aiken Emily Begbie
BDM Match (97%) Samuel Aaron Aicken Emily Begbie
  πŸ’ 1921/7314
Condition Bachelor Spinster
Profession Farmer Nurse
Age 43 39
Dwelling Place Ararimu Pukekohe East
Length of Residence 43 years 4 days
Marriage Place The residence of Mr. Robert Begbie, Pukekohe East
Folio 5721
Consent
Date of Certificate 25 May 1921
Officiating Minister Rev. S. Nixon, Presbyterian
32 27 May 1921 George Batty
Florence May Begbie
George Batty
Florence May Begbie
πŸ’ 1921/7315
Bachelor
Spinster
Bootmaker
Nurse
27
28
Pukekohe East
Pukekohe East
2 days
1 year
The residence of Mr. Robert Begbie, Pukekohe East 5722 27 May 1921 Rev. S. Nixon, Presbyterian
No 32
Date of Notice 27 May 1921
  Groom Bride
Names of Parties George Batty Florence May Begbie
  πŸ’ 1921/7315
Condition Bachelor Spinster
Profession Bootmaker Nurse
Age 27 28
Dwelling Place Pukekohe East Pukekohe East
Length of Residence 2 days 1 year
Marriage Place The residence of Mr. Robert Begbie, Pukekohe East
Folio 5722
Consent
Date of Certificate 27 May 1921
Officiating Minister Rev. S. Nixon, Presbyterian
33 6 June 1921 Herbert James Flay
Sarah Greener
Herbert James Flay
Sarah Greener
πŸ’ 1921/6326
Widower July 15, 1904
Widow September 12, 1914
Farmer
Domestic duties
55
53
Bombay
Bombay
54 years
3 months
St. Peters Church, Bombay 4424 6 June 1921 Rev. C. A. Vaughan, Church of England
No 33
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Herbert James Flay Sarah Greener
  πŸ’ 1921/6326
Condition Widower July 15, 1904 Widow September 12, 1914
Profession Farmer Domestic duties
Age 55 53
Dwelling Place Bombay Bombay
Length of Residence 54 years 3 months
Marriage Place St. Peters Church, Bombay
Folio 4424
Consent
Date of Certificate 6 June 1921
Officiating Minister Rev. C. A. Vaughan, Church of England
34 6 June 1921 George Douglas Arvidson
Emily Mary Jeanette Hutchings
George Douglas Arvidson
Emily Mary Jannette Hutchings
πŸ’ 1921/6327
Bachelor
Spinster
Farm Laborer
Domestic duties
23
21
Pukekohe
Waiuku
3 days
2 years
Church of England, Pukekohe 4425 6 June 1921 Rev. J. P. Cowie, Church of England
No 34
Date of Notice 6 June 1921
  Groom Bride
Names of Parties George Douglas Arvidson Emily Mary Jeanette Hutchings
BDM Match (97%) George Douglas Arvidson Emily Mary Jannette Hutchings
  πŸ’ 1921/6327
Condition Bachelor Spinster
Profession Farm Laborer Domestic duties
Age 23 21
Dwelling Place Pukekohe Waiuku
Length of Residence 3 days 2 years
Marriage Place Church of England, Pukekohe
Folio 4425
Consent
Date of Certificate 6 June 1921
Officiating Minister Rev. J. P. Cowie, Church of England
35 10 June 1921 William John Wilson
Veronica Gwendoline Moloney
William John Wilson
Veronica Gwendoline Moloney
πŸ’ 1921/6480
Bachelor
Spinster
Timber yardman
Domestic duties
29
24
Pukekohe
Pukekohe
6 years
3 years
St. Patricks Church, Pukekohe 4426 10 June 1921 Rev. J. A. Molloy, Roman Catholic
No 35
Date of Notice 10 June 1921
  Groom Bride
Names of Parties William John Wilson Veronica Gwendoline Moloney
  πŸ’ 1921/6480
Condition Bachelor Spinster
Profession Timber yardman Domestic duties
Age 29 24
Dwelling Place Pukekohe Pukekohe
Length of Residence 6 years 3 years
Marriage Place St. Patricks Church, Pukekohe
Folio 4426
Consent
Date of Certificate 10 June 1921
Officiating Minister Rev. J. A. Molloy, Roman Catholic

Page 872

District of Pukekohe Quarter ending 30 June 1921 Registrar J. T. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 13 June 1921 James Matthew Wylie
Ivy Floris Needham
James Matthew Wylie
Ivy Floris Needham
πŸ’ 1921/6491
Bachelor
Spinster
Cheesemaker
Domestic duties
26
22
Patumahoe
Patumahoe
3 days
11 months
Methodist Church, Pukekohe 4427 13 June 1921 Rev. J. Olphert, Methodist
No 36
Date of Notice 13 June 1921
  Groom Bride
Names of Parties James Matthew Wylie Ivy Floris Needham
  πŸ’ 1921/6491
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 26 22
Dwelling Place Patumahoe Patumahoe
Length of Residence 3 days 11 months
Marriage Place Methodist Church, Pukekohe
Folio 4427
Consent
Date of Certificate 13 June 1921
Officiating Minister Rev. J. Olphert, Methodist
37 14 June 1921 Benjamin Paterson
Agnes May Slade
Benjamin Paterson
Agnes May Slade
πŸ’ 1921/6498
Bachelor
Spinster
Labourer
Domestic duties
45
37
Pukekohe
Pukekohe
1 day
1 week
The residence of Mrs M. Slade, Lake Farm, Pukekohe 4428 14 June 1921 Rev. A. H. Coates, Presbyterian
No 37
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Benjamin Paterson Agnes May Slade
  πŸ’ 1921/6498
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 45 37
Dwelling Place Pukekohe Pukekohe
Length of Residence 1 day 1 week
Marriage Place The residence of Mrs M. Slade, Lake Farm, Pukekohe
Folio 4428
Consent
Date of Certificate 14 June 1921
Officiating Minister Rev. A. H. Coates, Presbyterian
38 16 June 1921 William John Garvie
Pretoria Mary Collins
William John Garrie
Pretoria Mary Collins
πŸ’ 1921/6499
Divorced (Decree absolute June 6th 1921)
Spinster
General Store-keeper
Domestic duties
36
20
Mauku
Mauku
21 months
14 months
The residence of Mr W. J. Garvie, Mauku 4429 John Collins, Father 16 June 1921 Rev. A. H. Coates, Presbyterian
No 38
Date of Notice 16 June 1921
  Groom Bride
Names of Parties William John Garvie Pretoria Mary Collins
BDM Match (97%) William John Garrie Pretoria Mary Collins
  πŸ’ 1921/6499
Condition Divorced (Decree absolute June 6th 1921) Spinster
Profession General Store-keeper Domestic duties
Age 36 20
Dwelling Place Mauku Mauku
Length of Residence 21 months 14 months
Marriage Place The residence of Mr W. J. Garvie, Mauku
Folio 4429
Consent John Collins, Father
Date of Certificate 16 June 1921
Officiating Minister Rev. A. H. Coates, Presbyterian
39 24 June 1921 Walter James Jefferis
Lillie Bullock
Walter James Jefferis
Lillie Bullock
πŸ’ 1921/6500
Bachelor
Spinster
Farmer
Domestic duties
39
19
Buckland
Buckland
10 years
6 years
St Pauls Church, Buckland 4430 Herbert Bullock, Father 24 June 1921 Rev. J. P. Cowie, Church of England
No 39
Date of Notice 24 June 1921
  Groom Bride
Names of Parties Walter James Jefferis Lillie Bullock
  πŸ’ 1921/6500
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 19
Dwelling Place Buckland Buckland
Length of Residence 10 years 6 years
Marriage Place St Pauls Church, Buckland
Folio 4430
Consent Herbert Bullock, Father
Date of Certificate 24 June 1921
Officiating Minister Rev. J. P. Cowie, Church of England
40 25 June 1921 Arthur Frederick Needham
Violet Myrtle Short
Arthur Frederick Needham
Violet Myrtle Short
πŸ’ 1921/6501
Bachelor
Spinster
Farmer
Domestic duties
26
21
Patumahoe
Patumahoe
1 year
3 years
Methodist Church, Pukekohe 4431 25 June 1921 Rev. J. Olphert, Methodist
No 40
Date of Notice 25 June 1921
  Groom Bride
Names of Parties Arthur Frederick Needham Violet Myrtle Short
  πŸ’ 1921/6501
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Patumahoe Patumahoe
Length of Residence 1 year 3 years
Marriage Place Methodist Church, Pukekohe
Folio 4431
Consent
Date of Certificate 25 June 1921
Officiating Minister Rev. J. Olphert, Methodist

Page 873

District of Pukekohe Quarter ending 30 September 1921 Registrar J. H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 8 August 1921 Leslie Richard Howe
Alma Olive Kathleen Donahoe
Leslie Richard Howe
Alma Olive Kathleen Donahoe
πŸ’ 1921/3263
Bachelor
Spinster
Motor Garage Proprietor
Domestic duties
29
28
Pukekohe
Ramarama
29 years
28 years
Church of England Pukekohe 7055 8 August 1921 Rev. J. P. Cowie, Church of England
No 41
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Leslie Richard Howe Alma Olive Kathleen Donahoe
  πŸ’ 1921/3263
Condition Bachelor Spinster
Profession Motor Garage Proprietor Domestic duties
Age 29 28
Dwelling Place Pukekohe Ramarama
Length of Residence 29 years 28 years
Marriage Place Church of England Pukekohe
Folio 7055
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. J. P. Cowie, Church of England
42 15 August 1921 Ernest Oswald Stephenson Twidle
Lucy May McWatt
Ernest Oswald Stephenson Twidle
Lucy May McWatt
πŸ’ 1921/3264
Bachelor
Spinster
Farm Laborer
Domestic duties
25
20
Pukekohe
Pukekohe
25 years
2 years
St James Church Pukekohe 7056 Robert McWatt, Father 15 August 1921 Rev. S. Nixon, Presbyterian
No 42
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Ernest Oswald Stephenson Twidle Lucy May McWatt
  πŸ’ 1921/3264
Condition Bachelor Spinster
Profession Farm Laborer Domestic duties
Age 25 20
Dwelling Place Pukekohe Pukekohe
Length of Residence 25 years 2 years
Marriage Place St James Church Pukekohe
Folio 7056
Consent Robert McWatt, Father
Date of Certificate 15 August 1921
Officiating Minister Rev. S. Nixon, Presbyterian
43 17 August 1921 Robert MacKenzie Broughton
Emma Jane Kettlewell
Robert MacKenzie Broughton
Emma Jane Kettlewell
πŸ’ 1921/3265
Bachelor
Spinster
Farmer
Domestic duties
50
45
Bombay
Bombay
13 years
16 years
Registrars Office Pukekohe 7057 17 August 1921 J. H. Waters, Registrar
No 43
Date of Notice 17 August 1921
  Groom Bride
Names of Parties Robert MacKenzie Broughton Emma Jane Kettlewell
  πŸ’ 1921/3265
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 50 45
Dwelling Place Bombay Bombay
Length of Residence 13 years 16 years
Marriage Place Registrars Office Pukekohe
Folio 7057
Consent
Date of Certificate 17 August 1921
Officiating Minister J. H. Waters, Registrar
44 5 September 1921 Arthur Geoffrey Clayton Drabble
Laura Ambrosia Harker
Arthur Geoffrey Clayton Drabble
Laura Ambrosia Harker
πŸ’ 1921/3266
Bachelor
Spinster
Surfaceman
Domestic duties
22
20
Tuakau
Tuakau
3 days
7 years
The residence of Mr A Harker Tuakau 7058 Ambrose Harker, Father 5 September 1921 Rev. W. Nicholl, Presbyterian
No 44
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Arthur Geoffrey Clayton Drabble Laura Ambrosia Harker
  πŸ’ 1921/3266
Condition Bachelor Spinster
Profession Surfaceman Domestic duties
Age 22 20
Dwelling Place Tuakau Tuakau
Length of Residence 3 days 7 years
Marriage Place The residence of Mr A Harker Tuakau
Folio 7058
Consent Ambrose Harker, Father
Date of Certificate 5 September 1921
Officiating Minister Rev. W. Nicholl, Presbyterian
45 9 September 1921 David Annandale
Julia Ann Eda Booker
David Annandale
Julia Ann Eda Booker
πŸ’ 1921/3243
Bachelor
Spinster
Labourer
Domestic duties
28
20
Tuakau
Tuakau
2 years
20 years
The residence of Mr J. M. Booker Tuakau 7059 John Murray Booker, Father 9 September 1921 Rev. W. Nicholl, Presbyterian
No 45
Date of Notice 9 September 1921
  Groom Bride
Names of Parties David Annandale Julia Ann Eda Booker
  πŸ’ 1921/3243
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 20
Dwelling Place Tuakau Tuakau
Length of Residence 2 years 20 years
Marriage Place The residence of Mr J. M. Booker Tuakau
Folio 7059
Consent John Murray Booker, Father
Date of Certificate 9 September 1921
Officiating Minister Rev. W. Nicholl, Presbyterian

Page 874

District of Pukekohe Quarter ending 30 September 1921 Registrar D. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 12 September 1921 William Parker Ramsey
Muriel Eglin
William Parker Ramsey
Muriel Eglin
πŸ’ 1921/3244
Bachelor
Spinster
Farmer
Tailoress
26
22
Bombay
Bombay
3 days
3 days
Church of England Pukekohe 7060 12 September 1921 J. P. Cowie, Church of England
No 46
Date of Notice 12 September 1921
  Groom Bride
Names of Parties William Parker Ramsey Muriel Eglin
  πŸ’ 1921/3244
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 26 22
Dwelling Place Bombay Bombay
Length of Residence 3 days 3 days
Marriage Place Church of England Pukekohe
Folio 7060
Consent
Date of Certificate 12 September 1921
Officiating Minister J. P. Cowie, Church of England
47 15 September 1921 John Fraser King
Dorothy Whiting
John Fraser King
Dorothy Whiting
πŸ’ 1921/3245
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Puni
Puni
1 year
2 years
The Presbyterian Manse Pukekohe 7061 15 September 1921 S. Nixon, Presbyterian
No 47
Date of Notice 15 September 1921
  Groom Bride
Names of Parties John Fraser King Dorothy Whiting
  πŸ’ 1921/3245
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Puni Puni
Length of Residence 1 year 2 years
Marriage Place The Presbyterian Manse Pukekohe
Folio 7061
Consent
Date of Certificate 15 September 1921
Officiating Minister S. Nixon, Presbyterian
48 26 September 1921 Arthur Bellingham
Beatrice Louise Bilkey
Arthur Bellingham
Beatrice Louise Bilkey
πŸ’ 1921/3246
Bachelor
Spinster
Clerk
Domestic duties
27
23
Pukekohe
Pukekohe
4 years
23 years
Church of England Buckland 7062 26 September 1921 J. P. Cowie, Church of England
No 48
Date of Notice 26 September 1921
  Groom Bride
Names of Parties Arthur Bellingham Beatrice Louise Bilkey
  πŸ’ 1921/3246
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 27 23
Dwelling Place Pukekohe Pukekohe
Length of Residence 4 years 23 years
Marriage Place Church of England Buckland
Folio 7062
Consent
Date of Certificate 26 September 1921
Officiating Minister J. P. Cowie, Church of England
49 29 September 1921 Martin Alfred Brooke
Sybil Margaret Zinzan
Martin Alfred Brooke
Sybil Margaret Zinzan
πŸ’ 1921/4793
Bachelor
Spinster
Farmer
Teacher
29
25
Karaka
Puni
5 years
25 years
St Andrews Church Pukekohe 8139 29 September 1921 J. P. Cowie, Church of England
No 49
Date of Notice 29 September 1921
  Groom Bride
Names of Parties Martin Alfred Brooke Sybil Margaret Zinzan
  πŸ’ 1921/4793
Condition Bachelor Spinster
Profession Farmer Teacher
Age 29 25
Dwelling Place Karaka Puni
Length of Residence 5 years 25 years
Marriage Place St Andrews Church Pukekohe
Folio 8139
Consent
Date of Certificate 29 September 1921
Officiating Minister J. P. Cowie, Church of England

Page 875

District of Pukekohe Quarter ending 31 December 1921 Registrar J. Ramsay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 14 October 1921 Daniel Hallford
Gladys Eileen Wilson
Daniel Hallford
Gladys Eileen Wilson
πŸ’ 1921/5757
Widower 8th June 1905
Spinster
Miner
Domestic
35
21
Tuakau
Tuakau
8 years
8 years
Church of England, Tuakau 9631 14 October 1921 W. W. Bedwell, Church of England
No 50
Date of Notice 14 October 1921
  Groom Bride
Names of Parties Daniel Hallford Gladys Eileen Wilson
  πŸ’ 1921/5757
Condition Widower 8th June 1905 Spinster
Profession Miner Domestic
Age 35 21
Dwelling Place Tuakau Tuakau
Length of Residence 8 years 8 years
Marriage Place Church of England, Tuakau
Folio 9631
Consent
Date of Certificate 14 October 1921
Officiating Minister W. W. Bedwell, Church of England
51 15 October 1921 Harry Bayley Stevens
Maud Agnes Mowatt
Harry Bayley Stevens
Maud Agnes McWatt
πŸ’ 1921/5758
Bachelor
Spinster
Farmer
Domestic
24
19
Pukekohe
Pukekohe
3 days
2 years
St James Church, Pukekohe 9632 Robert Mowatt, Father 15 October 1921 W. F. Nichol, Presbyterian
No 51
Date of Notice 15 October 1921
  Groom Bride
Names of Parties Harry Bayley Stevens Maud Agnes Mowatt
BDM Match (94%) Harry Bayley Stevens Maud Agnes McWatt
  πŸ’ 1921/5758
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 19
Dwelling Place Pukekohe Pukekohe
Length of Residence 3 days 2 years
Marriage Place St James Church, Pukekohe
Folio 9632
Consent Robert Mowatt, Father
Date of Certificate 15 October 1921
Officiating Minister W. F. Nichol, Presbyterian
52 17 October 1921 Walter Drain
Olive Irwin
Walter Drain
Olive Irwin
πŸ’ 1921/5759
Bachelor
Spinster
Tram employee
Domestic
28
21
Patumahoe
Patumahoe
5 days
21 years
St Brides Church, Mauku 9633 17 October 1921 J. C. Fussell, Church of England
No 52
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Walter Drain Olive Irwin
  πŸ’ 1921/5759
Condition Bachelor Spinster
Profession Tram employee Domestic
Age 28 21
Dwelling Place Patumahoe Patumahoe
Length of Residence 5 days 21 years
Marriage Place St Brides Church, Mauku
Folio 9633
Consent
Date of Certificate 17 October 1921
Officiating Minister J. C. Fussell, Church of England
53 7 November 1921 Leonard Godfrey Lawrie
Winifred Lena Sears
Leonard Godfrey Lawrie
Winifred Lena Sears
πŸ’ 1921/5760
Bachelor
Spinster
Aerated water Manufacturer
Shop assistant
20
20
Pukekohe
Pukekohe
12 years
6 years
St Andrews Church, Pukekohe 9634 C. K. Lawrie, Father; A. Sears, Father 7 November 1921 J. P. Cowie, Church of England
No 53
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Leonard Godfrey Lawrie Winifred Lena Sears
  πŸ’ 1921/5760
Condition Bachelor Spinster
Profession Aerated water Manufacturer Shop assistant
Age 20 20
Dwelling Place Pukekohe Pukekohe
Length of Residence 12 years 6 years
Marriage Place St Andrews Church, Pukekohe
Folio 9634
Consent C. K. Lawrie, Father; A. Sears, Father
Date of Certificate 7 November 1921
Officiating Minister J. P. Cowie, Church of England
54 3 December 1921 Arthur William Billinghurst
Mary Josephine McGinn
Arthur William Billinghurst
Mary Josephine McGuinn
πŸ’ 1921/5737
Bachelor
Spinster
Carpenter
Domestic
26
26
Pukekohe
Pukekohe
18 months
10 months
Roman Catholic Church, Pukekohe 9635 3 December 1921 J. A. Molloy, Roman Catholic
No 54
Date of Notice 3 December 1921
  Groom Bride
Names of Parties Arthur William Billinghurst Mary Josephine McGinn
BDM Match (98%) Arthur William Billinghurst Mary Josephine McGuinn
  πŸ’ 1921/5737
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 26
Dwelling Place Pukekohe Pukekohe
Length of Residence 18 months 10 months
Marriage Place Roman Catholic Church, Pukekohe
Folio 9635
Consent
Date of Certificate 3 December 1921
Officiating Minister J. A. Molloy, Roman Catholic

Page 876

District of Pukekohe Quarter ending 31 December 1921 Registrar J. Ramsay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 31 December 1921 Louis Kenneth Holt
Ivy Agnes Berriman
Louis Kenneth Holt
Ivy Agnes Berriman
πŸ’ 1922/327
Bachelor
Spinster
Grocer's assistant
School Teacher
23
20
Pukekohe
Pukekohe
2 days
2 weeks
St Andrews Church, Pukekohe 73 Andrew Berriman, Father 31 December 1921 Rev. C. A. Vaughan, Church of England
No 55
Date of Notice 31 December 1921
  Groom Bride
Names of Parties Louis Kenneth Holt Ivy Agnes Berriman
  πŸ’ 1922/327
Condition Bachelor Spinster
Profession Grocer's assistant School Teacher
Age 23 20
Dwelling Place Pukekohe Pukekohe
Length of Residence 2 days 2 weeks
Marriage Place St Andrews Church, Pukekohe
Folio 73
Consent Andrew Berriman, Father
Date of Certificate 31 December 1921
Officiating Minister Rev. C. A. Vaughan, Church of England

Page 879

District of Raglan Quarter ending 30 June 1921 Registrar Arthur Bentley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 April 1921 Christopher James Dalton Given
Ruby May Belcher
Christopher James Dalton Given
Ruby May Belcher
πŸ’ 1921/6502
Bachelor
Spinster
Farmer
Domestic Duties
29
18
Aotea
Aotea
25 years
18 years
Residence of R H Given Aotea 4432 J L West. Uncle at Law. Legal Guardian 29 April 1921 Rev C B Seton Church of England
No 1
Date of Notice 29 April 1921
  Groom Bride
Names of Parties Christopher James Dalton Given Ruby May Belcher
  πŸ’ 1921/6502
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 18
Dwelling Place Aotea Aotea
Length of Residence 25 years 18 years
Marriage Place Residence of R H Given Aotea
Folio 4432
Consent J L West. Uncle at Law. Legal Guardian
Date of Certificate 29 April 1921
Officiating Minister Rev C B Seton Church of England
2 9 May 1921 John Benjamin Jackson
Clara Penniket
John Benjamin Jackson
Clara Penniket
πŸ’ 1921/6503
Bachelor
Spinster
Farmer
Domestic Duties
24
27
Aotea
Ohaupo
24 years
19 years
St Peters Church Raglan 4433 9 May 1921 Rev C B Seton Church of England
No 2
Date of Notice 9 May 1921
  Groom Bride
Names of Parties John Benjamin Jackson Clara Penniket
  πŸ’ 1921/6503
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 27
Dwelling Place Aotea Ohaupo
Length of Residence 24 years 19 years
Marriage Place St Peters Church Raglan
Folio 4433
Consent
Date of Certificate 9 May 1921
Officiating Minister Rev C B Seton Church of England
3 21 May 1921 Robert Billington
Alma Campbell Shea
Bachelor
Spinster
Farmer
Domestic Duties
45
26
Te Mata
Te Mata
45 years
23 years
Residence of Parents of Bride marriage not solemnised see RG 21/202(17) Bridegroom removed to Asylum prior to Ceremony 21 May 1921 Rev C B Seton Church of England
No 3
Date of Notice 21 May 1921
  Groom Bride
Names of Parties Robert Billington Alma Campbell Shea
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 45 26
Dwelling Place Te Mata Te Mata
Length of Residence 45 years 23 years
Marriage Place Residence of Parents of Bride
Folio marriage not solemnised see RG 21/202(17)
Consent Bridegroom removed to Asylum prior to Ceremony
Date of Certificate 21 May 1921
Officiating Minister Rev C B Seton Church of England

Page 881

District of Raglan Quarter ending 30 September 1921 Registrar C. H. Curry
No Date of Notice Names and 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 11 July 1921 Milton Henry May
Irene Mary Stanton
Milton Henry May
Irene Mary Stanton
πŸ’ 1921/3247
Bachelor
Spinster
Butter Factory hand
Domestic duties
21
21
Te Uku
Te Uku
7 days
12 years
Dwelling of parents of bride, Te Uku 7063 11 July 1921 Rev. E. O. Blamires, Hamilton, Methodist
No 4
Date of Notice 11 July 1921
  Groom Bride
Names of Parties Milton Henry May Irene Mary Stanton
  πŸ’ 1921/3247
Condition Bachelor Spinster
Profession Butter Factory hand Domestic duties
Age 21 21
Dwelling Place Te Uku Te Uku
Length of Residence 7 days 12 years
Marriage Place Dwelling of parents of bride, Te Uku
Folio 7063
Consent
Date of Certificate 11 July 1921
Officiating Minister Rev. E. O. Blamires, Hamilton, Methodist
5 28 September 1921 Joseph Wharton
Eda May Watkins
Joseph Wharton
Eda May Watkins
πŸ’ 1921/3248
Bachelor
Spinster
Farmer
Domestic Duties
32
20
Te Mata
Te Mata
9 years
20 years
Public Hall, Te Mata 7064 Philip Henry Watkins, Father 28 September 1921 Rev. C. B. W. Seton, Church of England
No 5
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Joseph Wharton Eda May Watkins
  πŸ’ 1921/3248
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 20
Dwelling Place Te Mata Te Mata
Length of Residence 9 years 20 years
Marriage Place Public Hall, Te Mata
Folio 7064
Consent Philip Henry Watkins, Father
Date of Certificate 28 September 1921
Officiating Minister Rev. C. B. W. Seton, Church of England

More from this register