Intentions to Marry, 1921 Rangiriri to Whangamomona

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840498, 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.

1921c contains pages 885-1316, covering districts from Rangiriri to Whangamomona

Page 1229

District of New Plymouth Quarter ending 30 June 1921 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 1 April 1921 William Baylis Fussell
Sarah Beatrice Luke
William Baylis Fussell
Sarah Beatrice Luke
πŸ’ 1921/798
Widower 16/10/1916
Spinster
Farmer
Home Duties
56
40
New Plymouth
New Plymouth
3 days
10 months
Te Henui Anglican Church, New Plymouth 4628 1 April 1921 G. H. Gavin, Anglican
No 44
Date of Notice 1 April 1921
  Groom Bride
Names of Parties William Baylis Fussell Sarah Beatrice Luke
  πŸ’ 1921/798
Condition Widower 16/10/1916 Spinster
Profession Farmer Home Duties
Age 56 40
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 10 months
Marriage Place Te Henui Anglican Church, New Plymouth
Folio 4628
Consent
Date of Certificate 1 April 1921
Officiating Minister G. H. Gavin, Anglican
45 5 April 1921 Alfred Leonard Herbert
Eleanora Alice Bell Orchard
Alfred Leonard Herbert
Eleanora Alice Bell Orchard
πŸ’ 1921/799
Bachelor
Spinster
Farmer
Home Duties
29
21
Korito
Korito
3 days
6 years
Methodist Church, Korito 4629 5 April 1921 J. F. Martin, Methodist
No 45
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Alfred Leonard Herbert Eleanora Alice Bell Orchard
  πŸ’ 1921/799
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 21
Dwelling Place Korito Korito
Length of Residence 3 days 6 years
Marriage Place Methodist Church, Korito
Folio 4629
Consent
Date of Certificate 5 April 1921
Officiating Minister J. F. Martin, Methodist
46 6 April 1921 Raymond George Heaven
Ethel Pilling
Raymond George Heaven
Ethel Pilling
πŸ’ 1921/800
Bachelor
Spinster
Cheesemaker
Housekeeper
26
29
New Plymouth
New Plymouth
1 week
1 day
Registrar's Office, New Plymouth 4630 6 April 1921 J. S. Medley, Registrar
No 46
Date of Notice 6 April 1921
  Groom Bride
Names of Parties Raymond George Heaven Ethel Pilling
  πŸ’ 1921/800
Condition Bachelor Spinster
Profession Cheesemaker Housekeeper
Age 26 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 1 day
Marriage Place Registrar's Office, New Plymouth
Folio 4630
Consent
Date of Certificate 6 April 1921
Officiating Minister J. S. Medley, Registrar
47 7 April 1921 Leslie James Bellringer
Ella Rose Herrick
Leslie James Bellringer
Ella Rose Herrick
πŸ’ 1921/801
Bachelor
Spinster
Carpenter
Shop Assistant
23
25
New Plymouth
New Plymouth
23 years
5 years
Whiteley Memorial Church, New Plymouth 4631 7 April 1921 J. Nixon, Methodist
No 47
Date of Notice 7 April 1921
  Groom Bride
Names of Parties Leslie James Bellringer Ella Rose Herrick
  πŸ’ 1921/801
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 23 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 5 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4631
Consent
Date of Certificate 7 April 1921
Officiating Minister J. Nixon, Methodist
48 14 April 1921 Percy Joseph Childs
Pearl Gwendoline Hawkes
Percy Joseph Childs
Pearl Gwendoline Mawkes
πŸ’ 1921/802
Bachelor
Spinster
Cordial Manufacturer
Shop Assistant
27
23
New Plymouth
New Plymouth
2 years
10 years
Residence of Samuel Hawkes, Sackville St, New Plymouth 4632 14 April 1921 J. F. Martin, Methodist
No 48
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Percy Joseph Childs Pearl Gwendoline Hawkes
BDM Match (98%) Percy Joseph Childs Pearl Gwendoline Mawkes
  πŸ’ 1921/802
Condition Bachelor Spinster
Profession Cordial Manufacturer Shop Assistant
Age 27 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 10 years
Marriage Place Residence of Samuel Hawkes, Sackville St, New Plymouth
Folio 4632
Consent
Date of Certificate 14 April 1921
Officiating Minister J. F. Martin, Methodist

Page 1230

District of New Plymouth Quarter ending 30 June 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 19 April 1921 James Walls
Mona Lillian Lealand
James Walls
Mona Lillian Lealand
πŸ’ 1921/803
Bachelor
Spinster
Draper's Assistant
Home Duties
26
25
New Plymouth
New Plymouth
7 years
23 years
St. Mary's Anglican Church New Plymouth 4633 19 April 1921 F. G. Harvie, Anglican
No 49
Date of Notice 19 April 1921
  Groom Bride
Names of Parties James Walls Mona Lillian Lealand
  πŸ’ 1921/803
Condition Bachelor Spinster
Profession Draper's Assistant Home Duties
Age 26 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 23 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 4633
Consent
Date of Certificate 19 April 1921
Officiating Minister F. G. Harvie, Anglican
50 21 April 1921 Lewis Lancelot Bellringer
Ethel May Bray
Lewis Lancelot Bellringer
Ethel May Bray
πŸ’ 1921/804
Bachelor
Spinster
Shop Assistant
Clerk
27
24
Stratford
New Plymouth
1 day
10 years
Methodist Church Fitzroy New Plymouth 4634 21 April 1921 J. F. Martin, Methodist
No 50
Date of Notice 21 April 1921
  Groom Bride
Names of Parties Lewis Lancelot Bellringer Ethel May Bray
  πŸ’ 1921/804
Condition Bachelor Spinster
Profession Shop Assistant Clerk
Age 27 24
Dwelling Place Stratford New Plymouth
Length of Residence 1 day 10 years
Marriage Place Methodist Church Fitzroy New Plymouth
Folio 4634
Consent
Date of Certificate 21 April 1921
Officiating Minister J. F. Martin, Methodist
51 21 April 1921 Hector William Shirley
Tressie Busby
Hector William Shirley
Tressie Busby
πŸ’ 1921/781
Bachelor
Spinster
Farmer
Housemaid
25
26
New Plymouth
New Plymouth
1 week
2 years
St. Mary's Anglican Church New Plymouth 4635 21 April 1921 F. G. Harvie, Anglican
No 51
Date of Notice 21 April 1921
  Groom Bride
Names of Parties Hector William Shirley Tressie Busby
  πŸ’ 1921/781
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 25 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 2 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 4635
Consent
Date of Certificate 21 April 1921
Officiating Minister F. G. Harvie, Anglican
52 26 April 1921 Wilfrid Thomas Cubbon
Eleanor Winifred Brooking
Wilfred Thomas Cubbon
Eleanore Winifred Brooking
πŸ’ 1921/782
Bachelor
Spinster
Motor Mechanic
Shop Assistant
25
20
New Plymouth
New Plymouth
2 years
4 years
St. Mary's Anglican Church New Plymouth 4636 Margaret Harrison Cubbon Mother formerly Brooking 26 April 1921 F. G. Harvie, Anglican
No 52
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Wilfrid Thomas Cubbon Eleanor Winifred Brooking
BDM Match (96%) Wilfred Thomas Cubbon Eleanore Winifred Brooking
  πŸ’ 1921/782
Condition Bachelor Spinster
Profession Motor Mechanic Shop Assistant
Age 25 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 4 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 4636
Consent Margaret Harrison Cubbon Mother formerly Brooking
Date of Certificate 26 April 1921
Officiating Minister F. G. Harvie, Anglican
53 27 April 1921 Walter Norman Ordish
Elsie Millicent Webb
Walter Norman Ordish
Elsie Millicent Webb
πŸ’ 1921/783
Bachelor
Spinster
Farmer
Home Duties
26
21
New Plymouth
New Plymouth
3 days
3 days
St. Andrew's Presbyterian Church New Plymouth 4637 27 April 1921 C. Blundell, Presbyterian
No 53
Date of Notice 27 April 1921
  Groom Bride
Names of Parties Walter Norman Ordish Elsie Millicent Webb
  πŸ’ 1921/783
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Presbyterian Church New Plymouth
Folio 4637
Consent
Date of Certificate 27 April 1921
Officiating Minister C. Blundell, Presbyterian

Page 1231

District of New Plymouth Quarter ending 30 June 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 27 April 1921 Oscar Harold Johns
Kathleen Doris Grace
Oscar Harold Johns
Kathleen Doris Mace
πŸ’ 1921/784
Bachelor
Spinster
Furnace-man
Home Duties
29
23
New Plymouth
Huirangi
29 years
23 years
St. Mary's Anglican Church, New Plymouth 4638 27 April 1921 F. G. Harvie, Anglican
No 54
Date of Notice 27 April 1921
  Groom Bride
Names of Parties Oscar Harold Johns Kathleen Doris Grace
BDM Match (95%) Oscar Harold Johns Kathleen Doris Mace
  πŸ’ 1921/784
Condition Bachelor Spinster
Profession Furnace-man Home Duties
Age 29 23
Dwelling Place New Plymouth Huirangi
Length of Residence 29 years 23 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4638
Consent
Date of Certificate 27 April 1921
Officiating Minister F. G. Harvie, Anglican
55 29 April 1921 William John Forster
Erna Madge Hopkinson
William John Forster
Erna Madge Hopkinson
πŸ’ 1921/785
Bachelor
Spinster
Farmer
Home Duties
27
16
New Plymouth
New Plymouth
6 days
3 days
Registrar's Office, New Plymouth 4639 Joseph Hopkinson, Father 29 April 1921 J. S. S. Medley, Registrar
No 55
Date of Notice 29 April 1921
  Groom Bride
Names of Parties William John Forster Erna Madge Hopkinson
  πŸ’ 1921/785
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 16
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 4639
Consent Joseph Hopkinson, Father
Date of Certificate 29 April 1921
Officiating Minister J. S. S. Medley, Registrar
56 28 April 1921 Victor Harold Vickers
Sarah Agnes Williams
Victor Harold Vickers
Sarah Agnes Williams
πŸ’ 1921/786
Bachelor
Spinster
Contractor
Home Duties
23
19
New Plymouth
New Plymouth
20 years
1 year
St. Mary's Anglican Church, New Plymouth 4640 Elizabeth Williams, Mother 28 April 1921 F. G. Harvie, Anglican
No 56
Date of Notice 28 April 1921
  Groom Bride
Names of Parties Victor Harold Vickers Sarah Agnes Williams
  πŸ’ 1921/786
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 23 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 1 year
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4640
Consent Elizabeth Williams, Mother
Date of Certificate 28 April 1921
Officiating Minister F. G. Harvie, Anglican
57 6 May 1921 Walter Russell McBracken
Ruby Burrows
Walter Russell McCracken
Ruby Burrows
πŸ’ 1921/787
Bachelor
Spinster
Farmer
Home Duties
23
21
New Plymouth
Wortley Road, Taranaki
3 days
6 weeks
Registrar's Office, New Plymouth 4641 6 May 1921 J. S. S. Medley, Registrar
No 57
Date of Notice 6 May 1921
  Groom Bride
Names of Parties Walter Russell McBracken Ruby Burrows
BDM Match (98%) Walter Russell McCracken Ruby Burrows
  πŸ’ 1921/787
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 21
Dwelling Place New Plymouth Wortley Road, Taranaki
Length of Residence 3 days 6 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 4641
Consent
Date of Certificate 6 May 1921
Officiating Minister J. S. S. Medley, Registrar
58 12 May 1921 Cuthbert George Eves
Annie Myrtle Jeffries
Cuthbert George Eves
Annie Myrtle Jeffries
πŸ’ 1921/788
Bachelor
Spinster
Contractor
Home Duties
29
19
New Plymouth
Bell Block
14 days
14 days
Registrar's Office, New Plymouth 4642 Edward Jeffries, Father 12 May 1921 J. S. S. Medley, Registrar
No 58
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Cuthbert George Eves Annie Myrtle Jeffries
  πŸ’ 1921/788
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 29 19
Dwelling Place New Plymouth Bell Block
Length of Residence 14 days 14 days
Marriage Place Registrar's Office, New Plymouth
Folio 4642
Consent Edward Jeffries, Father
Date of Certificate 12 May 1921
Officiating Minister J. S. S. Medley, Registrar

Page 1232

District of New Plymouth Quarter ending 30 June 1921 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 14 May 1921 Edgar Frank Fiddy
Helga Helena Mahler Sorensen
Edgar Frank Giddy
Helga Helena Mahler Sorensen
πŸ’ 1921/789
Bachelor
Spinster
Farmer
Milliner
26
23
Corbett Road Taranaki
Smart Road Taranaki
26 years
17 years
Anglican Church Bell Block 4643 14 May 1921 G. T. Beale, Anglican
No 59
Date of Notice 14 May 1921
  Groom Bride
Names of Parties Edgar Frank Fiddy Helga Helena Mahler Sorensen
BDM Match (97%) Edgar Frank Giddy Helga Helena Mahler Sorensen
  πŸ’ 1921/789
Condition Bachelor Spinster
Profession Farmer Milliner
Age 26 23
Dwelling Place Corbett Road Taranaki Smart Road Taranaki
Length of Residence 26 years 17 years
Marriage Place Anglican Church Bell Block
Folio 4643
Consent
Date of Certificate 14 May 1921
Officiating Minister G. T. Beale, Anglican
60 16 May 1921 Walter Ernest Scott
Gladys Evelyn Boulton
Walter Ernest Scott
Gladys Evelyn Boulton
πŸ’ 1921/790
Bachelor
Spinster
Farmer
Home Duties
24
17
Barrington Road Taranaki
Frankley Road Taranaki
2 years
17 years
St. Mary's Anglican Church New Plymouth 4644 Charles Frederick Boulton, Father 16 May 1921 F. G. Harvie, Anglican
No 60
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Walter Ernest Scott Gladys Evelyn Boulton
  πŸ’ 1921/790
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 17
Dwelling Place Barrington Road Taranaki Frankley Road Taranaki
Length of Residence 2 years 17 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 4644
Consent Charles Frederick Boulton, Father
Date of Certificate 16 May 1921
Officiating Minister F. G. Harvie, Anglican
61 18 May 1921 Ernest Gordon Falconer
Myra Lansley
Ernest Gordon Falconer
Myra Lansley
πŸ’ 1921/792
Bachelor
Spinster
Civil Servant
Nurse
27
24
New Plymouth
New Plymouth
4 years
6 years
St. Joseph's Roman Catholic Church New Plymouth 4645 18 May 1921 J. McKenna, Roman Catholic
No 61
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Ernest Gordon Falconer Myra Lansley
  πŸ’ 1921/792
Condition Bachelor Spinster
Profession Civil Servant Nurse
Age 27 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 6 years
Marriage Place St. Joseph's Roman Catholic Church New Plymouth
Folio 4645
Consent
Date of Certificate 18 May 1921
Officiating Minister J. McKenna, Roman Catholic
62 21 May 1921 Frederick Read
Ruby Beatrice Stroud
Frederick Read
Ruby Beatrice Stroud
πŸ’ 1921/793
Bachelor
Spinster
Carpenter
Shirt-maker
19
20
New Plymouth
New Plymouth
2 years
20 years
Methodist Church Fitzroy New Plymouth 4646 Robert Read, Father; Blanche Alice Stroud, Mother 21 May 1921 J. F. Martin, Methodist
No 62
Date of Notice 21 May 1921
  Groom Bride
Names of Parties Frederick Read Ruby Beatrice Stroud
  πŸ’ 1921/793
Condition Bachelor Spinster
Profession Carpenter Shirt-maker
Age 19 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 20 years
Marriage Place Methodist Church Fitzroy New Plymouth
Folio 4646
Consent Robert Read, Father; Blanche Alice Stroud, Mother
Date of Certificate 21 May 1921
Officiating Minister J. F. Martin, Methodist
63 21 May 1921 William Henry Parr
Elsie May Siffleet
William Henry Parr
Elsie May Siffleet
πŸ’ 1921/794
Bachelor
Spinster
Farmer
Home Duties
28
18
New Plymouth
New Plymouth
9 years
18 years
St. Mary's Anglican Church New Plymouth 4647 Mary Rachel Siffleet, Mother 21 May 1921 F. G. Harvie, Anglican
No 63
Date of Notice 21 May 1921
  Groom Bride
Names of Parties William Henry Parr Elsie May Siffleet
  πŸ’ 1921/794
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 18 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 4647
Consent Mary Rachel Siffleet, Mother
Date of Certificate 21 May 1921
Officiating Minister F. G. Harvie, Anglican

Page 1233

District of New Plymouth Quarter ending 30 June 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 23 May 1921 Clarence Albert Bell
Annie Esther Buckthought
Clarence Albert Bell
Annie Esther Buckthought
πŸ’ 1921/795
Bachelor
Spinster
Cleaner New Zealand Railways
Home Duties
23
21
Hawera
New Plymouth
2 years
3 days
St. Mary's Anglican Church, New Plymouth 4648 23 May 1921 F. G. Harvie, Anglican
No 64
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Clarence Albert Bell Annie Esther Buckthought
  πŸ’ 1921/795
Condition Bachelor Spinster
Profession Cleaner New Zealand Railways Home Duties
Age 23 21
Dwelling Place Hawera New Plymouth
Length of Residence 2 years 3 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4648
Consent
Date of Certificate 23 May 1921
Officiating Minister F. G. Harvie, Anglican
65 24 May 1921 Leonard Hunt
Olive Ward
Leonard Hunt
Olive Ward
πŸ’ 1921/796
Bachelor
Spinster
Farmer
Home Duties
25
20
New Plymouth
New Plymouth
4 days
20 years
St. Mary's Anglican Church, New Plymouth 4649 Charlie Emanuel Bellringer, Guardian 24 May 1921 F. G. Evans, Anglican
No 65
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Leonard Hunt Olive Ward
  πŸ’ 1921/796
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 20 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4649
Consent Charlie Emanuel Bellringer, Guardian
Date of Certificate 24 May 1921
Officiating Minister F. G. Evans, Anglican
66 28 May 1921 Rangi Hardwood
Daisy Coffey
Rangi Hardwood
Daisy Coffey
πŸ’ 1921/121
Rangi Hardwood
Daisy Coffey
πŸ’ 1921/7494
Bachelor
Spinster
Labourer
Home Duties
21
22
New Plymouth
New Plymouth
1 year
2 years
Residence of W. Edwards, Moturoa, New Plymouth 5781 28 May 1921 Dean McKenna, Roman Catholic
No 66
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Rangi Hardwood Daisy Coffey
  πŸ’ 1921/121
  πŸ’ 1921/7494
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 2 years
Marriage Place Residence of W. Edwards, Moturoa, New Plymouth
Folio 5781
Consent
Date of Certificate 28 May 1921
Officiating Minister Dean McKenna, Roman Catholic
67 31 May 1921 Robert Bruce McLellan
Alice Ina Donald
Robert Bruce MacLellan
Alice Ina Donald
πŸ’ 1921/797
Bachelor
Spinster
Farmer
Home Duties
26
21
Warea
Warea
1 year
6 years
St. Andrew's Presbyterian Church, New Plymouth 4650 31 May 1921 O. Blundell, Presbyterian
No 67
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Robert Bruce McLellan Alice Ina Donald
BDM Match (98%) Robert Bruce MacLellan Alice Ina Donald
  πŸ’ 1921/797
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 21
Dwelling Place Warea Warea
Length of Residence 1 year 6 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 4650
Consent
Date of Certificate 31 May 1921
Officiating Minister O. Blundell, Presbyterian
68 1 June 1921 Eric John Ardern
Violet May Bishop
Eric John Ardern
Violet May Bishop
πŸ’ 1921/6505
Bachelor
Spinster
Carpenter
Home Duties
19
19
New Plymouth
New Plymouth
19 years
18 months
St. Mary's Anglican Church, New Plymouth 4651 Vincent West Ardern, Father; Daniel Herbert Bishop, Father 1 June 1921 F. G. Evans, Anglican
No 68
Date of Notice 1 June 1921
  Groom Bride
Names of Parties Eric John Ardern Violet May Bishop
  πŸ’ 1921/6505
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 19 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 19 years 18 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4651
Consent Vincent West Ardern, Father; Daniel Herbert Bishop, Father
Date of Certificate 1 June 1921
Officiating Minister F. G. Evans, Anglican

Page 1234

District of New Plymouth Quarter ending 30 June 1921 Registrar J. H. Midgley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 6 June 1921 Robert Leslie Grosvenor Barclay
Irene Lavinia Bonnett
Robert Leslie Grosvenor Barclay
Irene Lavinia Connett
πŸ’ 1921/6516
Bachelor
Spinster
Medical Student
Home Duties
24
24
New Plymouth
New Plymouth
3 days
24 years
Saint Mary's Anglican Church, New Plymouth 4652 6 June 1921 F. G. Harvie, Anglican
No 69
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Robert Leslie Grosvenor Barclay Irene Lavinia Bonnett
BDM Match (98%) Robert Leslie Grosvenor Barclay Irene Lavinia Connett
  πŸ’ 1921/6516
Condition Bachelor Spinster
Profession Medical Student Home Duties
Age 24 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 24 years
Marriage Place Saint Mary's Anglican Church, New Plymouth
Folio 4652
Consent
Date of Certificate 6 June 1921
Officiating Minister F. G. Harvie, Anglican
70 6 June 1921 Andrew William Petersen
Ada Caroline Bracegirdle
Andrew William Petersen
Ada Caroline Bracegirdle
πŸ’ 1921/6523
Bachelor
Spinster
Farmer
Home Duties
22
21
New Plymouth
Smart Road, Taranaki
2 years
2 years
Saint Mary's Anglican Church, New Plymouth 4653 6 June 1921 F. G. Evans, Anglican
No 70
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Andrew William Petersen Ada Caroline Bracegirdle
  πŸ’ 1921/6523
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 21
Dwelling Place New Plymouth Smart Road, Taranaki
Length of Residence 2 years 2 years
Marriage Place Saint Mary's Anglican Church, New Plymouth
Folio 4653
Consent
Date of Certificate 6 June 1921
Officiating Minister F. G. Evans, Anglican
71 6 June 1921 Leonard Edward Wilkinson
Margaret Isabel Smith
Leonard Edward Wilkinson
Margaret Isabel Smith
πŸ’ 1921/6524
Bachelor
Spinster
Farmer
Home Duties
22
26
New Plymouth
New Plymouth
1 week
26 years
Saint Joseph's Roman Catholic Church, New Plymouth 4654 6 June 1921 J. McKenna, Roman Catholic
No 71
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Leonard Edward Wilkinson Margaret Isabel Smith
  πŸ’ 1921/6524
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 26 years
Marriage Place Saint Joseph's Roman Catholic Church, New Plymouth
Folio 4654
Consent
Date of Certificate 6 June 1921
Officiating Minister J. McKenna, Roman Catholic
72 6 June 1921 Bartholomew Harrington
Mary Agnes McManus
Bartholomew Farrington
Mary Agnes McManus
πŸ’ 1921/6525
Bachelor
Spinster
Engine-driver
Shop Assistant
28
22
New Plymouth
New Plymouth
3 days
22 years
Saint Joseph's Roman Catholic Church, New Plymouth 4655 6 June 1921 J. McKenna, Roman Catholic
No 72
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Bartholomew Harrington Mary Agnes McManus
BDM Match (98%) Bartholomew Farrington Mary Agnes McManus
  πŸ’ 1921/6525
Condition Bachelor Spinster
Profession Engine-driver Shop Assistant
Age 28 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 22 years
Marriage Place Saint Joseph's Roman Catholic Church, New Plymouth
Folio 4655
Consent
Date of Certificate 6 June 1921
Officiating Minister J. McKenna, Roman Catholic
73 6 June 1921 James Michael Payne
Agnes Lydia Lehrke
James Michael Payne
Agnes Lydia Lehrke
πŸ’ 1921/6526
Bachelor
Spinster
Labourer
Machinist
23
19
New Plymouth
New Plymouth
21 years
19 years
Saint Joseph's Roman Catholic Church, New Plymouth 4656 Mary Lehrke, Mother 6 June 1921 J. McKenna, Roman Catholic
No 73
Date of Notice 6 June 1921
  Groom Bride
Names of Parties James Michael Payne Agnes Lydia Lehrke
  πŸ’ 1921/6526
Condition Bachelor Spinster
Profession Labourer Machinist
Age 23 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 21 years 19 years
Marriage Place Saint Joseph's Roman Catholic Church, New Plymouth
Folio 4656
Consent Mary Lehrke, Mother
Date of Certificate 6 June 1921
Officiating Minister J. McKenna, Roman Catholic

Page 1235

District of New Plymouth Quarter ending 30 June 1921 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 8 June 1921 Andrew John Dodunski
Otillia Mary Hinz
Andrew John Dodunski
Otillia Mary Hinz
πŸ’ 1921/6527
Bachelor
Spinster
Farmer
Home Duties
24
20
New Plymouth
New Plymouth
24 years
20 years
St Joseph's Roman Catholic Church, New Plymouth 4657 John Paul Hinz, Father 8 June 1921 Father Long, Roman Catholic
No 74
Date of Notice 8 June 1921
  Groom Bride
Names of Parties Andrew John Dodunski Otillia Mary Hinz
  πŸ’ 1921/6527
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 20 years
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 4657
Consent John Paul Hinz, Father
Date of Certificate 8 June 1921
Officiating Minister Father Long, Roman Catholic
75 8 June 1921 Sydney Leonard Gyde
Winifred Maria Simpson
Sydney Leonard Gyde
Winifred Maria Simpson
πŸ’ 1921/6528
Bachelor
Spinster
Labourer
Dressmaker
26
18
New Plymouth
New Plymouth
22 years
18 years
St Mary's Anglican Church, New Plymouth 4658 Robert Simpson, Father 8 June 1921 F. G. Harvie, Anglican
No 75
Date of Notice 8 June 1921
  Groom Bride
Names of Parties Sydney Leonard Gyde Winifred Maria Simpson
  πŸ’ 1921/6528
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 26 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 18 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 4658
Consent Robert Simpson, Father
Date of Certificate 8 June 1921
Officiating Minister F. G. Harvie, Anglican
76 11 June 1921 Frederic George Faber
Rachel Hellyer
Frederic George Faber
Rachel Hellyer
πŸ’ 1921/6529
Bachelor
Spinster
Accountant
Nurse
27
27
New Plymouth
New Plymouth
2 days
5 weeks
St Mary's Anglican Church, New Plymouth 4659 11 June 1921 F. G. Evans, Anglican
No 76
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Frederic George Faber Rachel Hellyer
  πŸ’ 1921/6529
Condition Bachelor Spinster
Profession Accountant Nurse
Age 27 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 days 5 weeks
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 4659
Consent
Date of Certificate 11 June 1921
Officiating Minister F. G. Evans, Anglican
77 13 June 1921 Francis Carroll Raill
Rose Minnie Lethbridge
Francis Carroll Raill
Rose Minnie Lethbridge
πŸ’ 1921/6506
Bachelor
Spinster
Bushman
Home Duties
32
19
New Plymouth
New Plymouth
12 months
1 year
St Joseph's Roman Catholic Church, New Plymouth 4660 Jane Lethbridge, Mother 13 June 1921 J. McKenna, Roman Catholic
No 77
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Francis Carroll Raill Rose Minnie Lethbridge
  πŸ’ 1921/6506
Condition Bachelor Spinster
Profession Bushman Home Duties
Age 32 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 months 1 year
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 4660
Consent Jane Lethbridge, Mother
Date of Certificate 13 June 1921
Officiating Minister J. McKenna, Roman Catholic
78 14 June 1921 Ernest George Goodwin
Grace Ellen Ible
Ernest George Goodwin
Grace Ellen Ible
πŸ’ 1921/7520
Bachelor
Spinster
Carpenter
Home Duties
26
21
New Plymouth
New Plymouth
8 years
8 years
Whiteley Memorial Church, New Plymouth 5732 14 June 1921 W. J. Elliott, Methodist
No 78
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Ernest George Goodwin Grace Ellen Ible
  πŸ’ 1921/7520
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 8 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 5732
Consent
Date of Certificate 14 June 1921
Officiating Minister W. J. Elliott, Methodist

Page 1236

District of New Plymouth Quarter ending 30 June 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 15 June 1921 George Henry Way
Louisa Caroline Everest
George Henry Way
Louisa Caroline Everest
πŸ’ 1921/6507
Bachelor
Spinster
Painter
Dressmaker
22
20
New Plymouth
New Plymouth
22 years
8 years
Residence of H. C. Everest, 496 Devon St, New Plymouth 4661 Henry Charles Everest, Father 15 June 1921 J. F. Martin, Methodist
No 79
Date of Notice 15 June 1921
  Groom Bride
Names of Parties George Henry Way Louisa Caroline Everest
  πŸ’ 1921/6507
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 22 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 8 years
Marriage Place Residence of H. C. Everest, 496 Devon St, New Plymouth
Folio 4661
Consent Henry Charles Everest, Father
Date of Certificate 15 June 1921
Officiating Minister J. F. Martin, Methodist
80 18 June 1921 George John Wedgewood Boon
Margaret Shepherd
George John Wedgewood Boon
Margaret Shepherd
πŸ’ 1921/7521
Bachelor
Spinster
Joiner
Shop Assistant
22
18
New Plymouth
New Plymouth
22 years
6 years
Residence of Mr. E. Shepherd, Wallace Place, New Plymouth 5733 Edmund Shepherd, Father 18 June 1921 W. J. Elliott, Methodist
No 80
Date of Notice 18 June 1921
  Groom Bride
Names of Parties George John Wedgewood Boon Margaret Shepherd
  πŸ’ 1921/7521
Condition Bachelor Spinster
Profession Joiner Shop Assistant
Age 22 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 6 years
Marriage Place Residence of Mr. E. Shepherd, Wallace Place, New Plymouth
Folio 5733
Consent Edmund Shepherd, Father
Date of Certificate 18 June 1921
Officiating Minister W. J. Elliott, Methodist
81 21 June 1921 Frederick Cecil Barker
Louise Cormack maiden name Grace Darling (correct)
Frederick Cecil Barker
Louise Cormack
πŸ’ 1921/6508
Bachelor
Divorced Decree Absolute 20/6/1921
Farmer
Home Duties
29
29
New Plymouth
New Plymouth
8 days
8 days
Registrar's Office, New Plymouth 4662 21 June 1921 J. S. S. Medley, Registrar
No 81
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Frederick Cecil Barker Louise Cormack maiden name Grace Darling (correct)
BDM Match (64%) Frederick Cecil Barker Louise Cormack
  πŸ’ 1921/6508
Condition Bachelor Divorced Decree Absolute 20/6/1921
Profession Farmer Home Duties
Age 29 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 days 8 days
Marriage Place Registrar's Office, New Plymouth
Folio 4662
Consent
Date of Certificate 21 June 1921
Officiating Minister J. S. S. Medley, Registrar
82 21 June 1921 Ronald Alwyn Richter
Millicent Elizabeth Green
Ronald Alwyn Richter
Millicent Elizabeth Green
πŸ’ 1921/6509
Divorced Decree Absolute 17/12/1920
Spinster
Farmer
Home Duties
34
34
New Plymouth
New Plymouth
7 days
7 days
Registrar's Office, New Plymouth 4663 21 June 1921 J. S. S. Medley, Registrar
No 82
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Ronald Alwyn Richter Millicent Elizabeth Green
  πŸ’ 1921/6509
Condition Divorced Decree Absolute 17/12/1920 Spinster
Profession Farmer Home Duties
Age 34 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 7 days
Marriage Place Registrar's Office, New Plymouth
Folio 4663
Consent
Date of Certificate 21 June 1921
Officiating Minister J. S. S. Medley, Registrar
83 21 June 1921 Edward Valentine Andrews
Ellen Fraser
Edward Valentine Andrews
Ellen Fraser
πŸ’ 1921/6510
Bachelor
Spinster
Labourer
Home Duties
21
21
Okato
Okato
21 years
2 years
St. Mary's Anglican Church, New Plymouth 4664 21 June 1921 G. T. Beale, Anglican
No 83
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Edward Valentine Andrews Ellen Fraser
  πŸ’ 1921/6510
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 21
Dwelling Place Okato Okato
Length of Residence 21 years 2 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4664
Consent
Date of Certificate 21 June 1921
Officiating Minister G. T. Beale, Anglican

Page 1237

District of New Plymouth Quarter ending 30 June 1921 Registrar J. G. V. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 21 June 1921 Leo Flynn Bradley
Ethel May Julian
Leo Flynn Bradley
Ethel May Julian
πŸ’ 1921/6511
Bachelor
Spinster
Jockey
Home Duties
21
23
New Plymouth
New Plymouth
3 years
23 years
Registrar's Office, New Plymouth 4665 21 June 1921 J. G. V. Medley, Registrar
No 84
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Leo Flynn Bradley Ethel May Julian
  πŸ’ 1921/6511
Condition Bachelor Spinster
Profession Jockey Home Duties
Age 21 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 23 years
Marriage Place Registrar's Office, New Plymouth
Folio 4665
Consent
Date of Certificate 21 June 1921
Officiating Minister J. G. V. Medley, Registrar
85 22 June 1921 William George Smellie
Gladys Annie Smith
William George Smellie
Gladys Annie Smith
πŸ’ 1921/6512
Bachelor
Spinster
Farmer
Home Duties
21
19
Egmont Road, Taranaki
Egmont Road, Taranaki
14 years
19 years
Residence of W. J. Smith, Egmont Road, Taranaki 4666 William John Smith, Father 22 June 1921 J. F. Martin, Methodist
No 85
Date of Notice 22 June 1921
  Groom Bride
Names of Parties William George Smellie Gladys Annie Smith
  πŸ’ 1921/6512
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 19
Dwelling Place Egmont Road, Taranaki Egmont Road, Taranaki
Length of Residence 14 years 19 years
Marriage Place Residence of W. J. Smith, Egmont Road, Taranaki
Folio 4666
Consent William John Smith, Father
Date of Certificate 22 June 1921
Officiating Minister J. F. Martin, Methodist
86 24 June 1921 Frederick William Spurdle
Flora May Bullot
Frederick William Spurdle
Flora May Bullot
πŸ’ 1921/6513
Bachelor
Spinster
Labourer
Home Duties
28
23
New Plymouth
New Plymouth
1 week
1 year
St. Andrew's Presbyterian Church, New Plymouth 4667 24 June 1921 O. Blundell, Presbyterian
No 86
Date of Notice 24 June 1921
  Groom Bride
Names of Parties Frederick William Spurdle Flora May Bullot
  πŸ’ 1921/6513
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 28 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 1 year
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 4667
Consent
Date of Certificate 24 June 1921
Officiating Minister O. Blundell, Presbyterian
87 30 June 1921 Adolph Miller
Jeannie Seabright
Adolph Miller
Jeannie Seabright
πŸ’ 1921/6514
Bachelor
Spinster
Farmer
Home Duties
26
19
New Plymouth
New Plymouth
8 days
1 day
Registrar's Office, New Plymouth 4668 Charles Ernest Seabright, Father 30 June 1921 J. G. V. Medley, Registrar
No 87
Date of Notice 30 June 1921
  Groom Bride
Names of Parties Adolph Miller Jeannie Seabright
  πŸ’ 1921/6514
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 days 1 day
Marriage Place Registrar's Office, New Plymouth
Folio 4668
Consent Charles Ernest Seabright, Father
Date of Certificate 30 June 1921
Officiating Minister J. G. V. Medley, Registrar

Page 1239

District of New Plymouth Quarter ending 30 September 1921 Registrar J. H. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 2 July 1921 Verner Henry Hine
Lillian Maude Spence
Verner Henry Hine
Lillian Maude Spence
πŸ’ 1921/3416
Bachelor
Spinster
Farmer
School Teacher
28
24
Korito
New Plymouth
28 years
11 years
St. Andrew's Presbyterian Church, New Plymouth 7233 2 July 1921 O. Blundell, Presbyterian
No 88
Date of Notice 2 July 1921
  Groom Bride
Names of Parties Verner Henry Hine Lillian Maude Spence
  πŸ’ 1921/3416
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 24
Dwelling Place Korito New Plymouth
Length of Residence 28 years 11 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 7233
Consent
Date of Certificate 2 July 1921
Officiating Minister O. Blundell, Presbyterian
89 4 July 1921 Elwyn Laurence Hardgraves
Gladys Lee
Elwyn Lawrence Hargraves
Gladys Lee
πŸ’ 1921/3417
Bachelor
Spinster
Farmer
Home Duties
24
20
New Plymouth
New Plymouth
2 weeks
1 week
St. Mary's Anglican Church, New Plymouth 7234 Thomas Herbert Broughton Lee, Father 4 July 1921 F. G. Evans, Anglican
No 89
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Elwyn Laurence Hardgraves Gladys Lee
BDM Match (96%) Elwyn Lawrence Hargraves Gladys Lee
  πŸ’ 1921/3417
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 1 week
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 7234
Consent Thomas Herbert Broughton Lee, Father
Date of Certificate 4 July 1921
Officiating Minister F. G. Evans, Anglican
90 5 July 1921 William Williams
Monica Vera Dodunski
William Williams
Monica Vera Dodunski
πŸ’ 1921/3394
Bachelor
Spinster
Farm Hand
Home Duties
19
21
New Plymouth
New Plymouth
14 months
2 years
St. Joseph's Roman Catholic Church, New Plymouth 7235 Mary Epping, Guardian 5 July 1921 J. Mc Kenna, Roman Catholic
No 90
Date of Notice 5 July 1921
  Groom Bride
Names of Parties William Williams Monica Vera Dodunski
  πŸ’ 1921/3394
Condition Bachelor Spinster
Profession Farm Hand Home Duties
Age 19 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 months 2 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 7235
Consent Mary Epping, Guardian
Date of Certificate 5 July 1921
Officiating Minister J. Mc Kenna, Roman Catholic
91 16 July 1921 Henry Ernest Blyde
Gladys Winefride Hook
Henry Ernest Blyde
Gladys Winefride Cook
πŸ’ 1921/3395
Widower 3/12/1920
Spinster
Dairy Farmer
Bank Clerk
24
21
Bell Block
New Plymouth
5 years
4 1/2 years
Te Henui Anglican Church, New Plymouth 7236 16 July 1921 G. T. Beale, Anglican
No 91
Date of Notice 16 July 1921
  Groom Bride
Names of Parties Henry Ernest Blyde Gladys Winefride Hook
BDM Match (98%) Henry Ernest Blyde Gladys Winefride Cook
  πŸ’ 1921/3395
Condition Widower 3/12/1920 Spinster
Profession Dairy Farmer Bank Clerk
Age 24 21
Dwelling Place Bell Block New Plymouth
Length of Residence 5 years 4 1/2 years
Marriage Place Te Henui Anglican Church, New Plymouth
Folio 7236
Consent
Date of Certificate 16 July 1921
Officiating Minister G. T. Beale, Anglican
92 11 July 1921 James Ernest Mays
Brina Rosanore Rosanove
James Ernest Mays
Minna Rosanove
πŸ’ 1921/3396
Bachelor
Spinster
Contractor
Chautauqua Representative
26
21
New Plymouth
New Plymouth
3 days
3 days
St. Mary's Anglican Church, New Plymouth 7237 11 July 1921 F. G. Harvie, Anglican
No 92
Date of Notice 11 July 1921
  Groom Bride
Names of Parties James Ernest Mays Brina Rosanore Rosanove
BDM Match (76%) James Ernest Mays Minna Rosanove
  πŸ’ 1921/3396
Condition Bachelor Spinster
Profession Contractor Chautauqua Representative
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 7237
Consent
Date of Certificate 11 July 1921
Officiating Minister F. G. Harvie, Anglican

Page 1240

District of New Plymouth Quarter ending 30 September 1921 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
93 15 July 1921 Sydney Lawrence Goodin
Winifred Lucy Larking
Sydney Lawrence Goodin
Winifred Lucy Larking
πŸ’ 1921/3397
Bachelor
Spinster
Farmer
Home Duties
24
22
Warea
Warea
3 years
22 years
Anglican Church Okato 7238 15 July 1921 H. A. Coleman, Anglican
No 93
Date of Notice 15 July 1921
  Groom Bride
Names of Parties Sydney Lawrence Goodin Winifred Lucy Larking
  πŸ’ 1921/3397
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 22
Dwelling Place Warea Warea
Length of Residence 3 years 22 years
Marriage Place Anglican Church Okato
Folio 7238
Consent
Date of Certificate 15 July 1921
Officiating Minister H. A. Coleman, Anglican
94 13 July 1921 Leonard Allan McBracken
Augustina Dick
Leonard Allan McCracken
Augustina Dick
πŸ’ 1921/3398
Bachelor
Spinster
Farmer
Nurse
27
24
New Plymouth
New Plymouth
3 days
6 months
St. Andrew's Presbyterian Church New Plymouth 7239 13 July 1921 O. Blundell, Presbyterian
No 94
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Leonard Allan McBracken Augustina Dick
BDM Match (98%) Leonard Allan McCracken Augustina Dick
  πŸ’ 1921/3398
Condition Bachelor Spinster
Profession Farmer Nurse
Age 27 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 months
Marriage Place St. Andrew's Presbyterian Church New Plymouth
Folio 7239
Consent
Date of Certificate 13 July 1921
Officiating Minister O. Blundell, Presbyterian
95 18 July 1921 William George Barr
Eva Christina Clarke
William George Barr
Eva Christina Clarke
πŸ’ 1921/3399
Bachelor
Spinster
Labourer
Home Duties
26
18
Okato
Okato
3 years
18 years
Whiteley Memorial Church New Plymouth 7240 Walter Henry Clarke, Father 18 July 1921 W. J. Elliott, Methodist
No 95
Date of Notice 18 July 1921
  Groom Bride
Names of Parties William George Barr Eva Christina Clarke
  πŸ’ 1921/3399
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 26 18
Dwelling Place Okato Okato
Length of Residence 3 years 18 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 7240
Consent Walter Henry Clarke, Father
Date of Certificate 18 July 1921
Officiating Minister W. J. Elliott, Methodist
96 18 July 1921 Edgar Eric Barriball
Ida Florence May Hutchins
Edgar Eric Barriball
Ida Florence May Hutchins
πŸ’ 1921/3400
Bachelor
Spinster
Farmer
Home Duties
23
19
Hillsborough
New Plymouth
23 years
3 years
St. Mary's Anglican Church New Plymouth 7241 Alfred William Hutchins, Father 18 July 1921 F. G. Harvie, Anglican
No 96
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Edgar Eric Barriball Ida Florence May Hutchins
  πŸ’ 1921/3400
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 19
Dwelling Place Hillsborough New Plymouth
Length of Residence 23 years 3 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 7241
Consent Alfred William Hutchins, Father
Date of Certificate 18 July 1921
Officiating Minister F. G. Harvie, Anglican
97 22 July 1921 Alick Newton Baker
Myra Josephine Rea
Alick Newton Baker
Myra Josephine Rea
πŸ’ 1921/3401
Bachelor
Spinster
Clerk
Clerk
23
23
New Plymouth
New Plymouth
10 days
20 years
St. Andrew's Presbyterian Church New Plymouth 7242 22 July 1921 O. Blundell, Presbyterian
No 97
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Alick Newton Baker Myra Josephine Rea
  πŸ’ 1921/3401
Condition Bachelor Spinster
Profession Clerk Clerk
Age 23 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 days 20 years
Marriage Place St. Andrew's Presbyterian Church New Plymouth
Folio 7242
Consent
Date of Certificate 22 July 1921
Officiating Minister O. Blundell, Presbyterian

Page 1241

District of New Plymouth Quarter ending 30 September 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
98 22 July 1921 John McFetridge
Elizabeth Pearl Rea
John McFetridge
Elizabeth Pearl Rea
πŸ’ 1921/3402
Bachelor
Spinster
Farmer
Home Duties
29
28
New Plymouth
New Plymouth
2 years
2 years
Residence of J. Rea, Westown, New Plymouth 7243 22 July 1921 J. Nixon, Methodist
No 98
Date of Notice 22 July 1921
  Groom Bride
Names of Parties John McFetridge Elizabeth Pearl Rea
  πŸ’ 1921/3402
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 2 years
Marriage Place Residence of J. Rea, Westown, New Plymouth
Folio 7243
Consent
Date of Certificate 22 July 1921
Officiating Minister J. Nixon, Methodist
99 26 July 1921 Alexander Charles Anderson
Catherine Elizabeth Cruickshank
Alexander Charles Anderson
Catherine Elizabeth Cruickshank
πŸ’ 1921/3403
Bachelor
Spinster
Farmer
Nurse
34
26
New Plymouth
New Plymouth
3 days
1 day
St. Andrews Presbyterian Church, New Plymouth 7244 26 July 1921 O. Blundell, Presbyterian
No 99
Date of Notice 26 July 1921
  Groom Bride
Names of Parties Alexander Charles Anderson Catherine Elizabeth Cruickshank
  πŸ’ 1921/3403
Condition Bachelor Spinster
Profession Farmer Nurse
Age 34 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 day
Marriage Place St. Andrews Presbyterian Church, New Plymouth
Folio 7244
Consent
Date of Certificate 26 July 1921
Officiating Minister O. Blundell, Presbyterian
100 26 July 1921 Darien Neave Sutton
Johanna Duggan
Darien Neave Sutton
Johanna Duggan
πŸ’ 1921/3405
Bachelor
Spinster
Farmer
Home Duties
21
24
Warea
Warea
3 years
24 years
Roman Catholic Church, Okato 7245 26 July 1921 L. J. MΓ©nard, Roman Catholic
No 100
Date of Notice 26 July 1921
  Groom Bride
Names of Parties Darien Neave Sutton Johanna Duggan
  πŸ’ 1921/3405
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 24
Dwelling Place Warea Warea
Length of Residence 3 years 24 years
Marriage Place Roman Catholic Church, Okato
Folio 7245
Consent
Date of Certificate 26 July 1921
Officiating Minister L. J. MΓ©nard, Roman Catholic
101 1 August 1921 Norman Denford Jones
Lily Pennington
Norman Denford Jones
Lily Pennington
πŸ’ 1921/3406
Widower 18/11/1918
Spinster
Farmer
Home Duties
30
20
New Plymouth
Warea
1 week
10 years
St. Mary's Anglican Church, New Plymouth 7246 Maggie Chapman Pennington, Guardian 1 August 1921 H. A. Coleman, Anglican
No 101
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Norman Denford Jones Lily Pennington
  πŸ’ 1921/3406
Condition Widower 18/11/1918 Spinster
Profession Farmer Home Duties
Age 30 20
Dwelling Place New Plymouth Warea
Length of Residence 1 week 10 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 7246
Consent Maggie Chapman Pennington, Guardian
Date of Certificate 1 August 1921
Officiating Minister H. A. Coleman, Anglican
102 1 August 1921 Charles Harding
Myrtle May Brown
Charles Harding
Myrtle May Brown
πŸ’ 1921/3407
Bachelor
Spinster
Labourer
Home Duties
46
22
New Plymouth
New Plymouth
7 weeks
2 years
Registrar's Office, New Plymouth 7247 1 August 1921 J. S. S. Medley, Registrar
No 102
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Charles Harding Myrtle May Brown
  πŸ’ 1921/3407
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 46 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 weeks 2 years
Marriage Place Registrar's Office, New Plymouth
Folio 7247
Consent
Date of Certificate 1 August 1921
Officiating Minister J. S. S. Medley, Registrar

Page 1242

District of New Plymouth Quarter ending 30 September 1921 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
103 8 August 1921 Robert Archibald Shewry
Mabel Frances Chapman
Robert Archibald Shewry
Mabel Frances Chapman
πŸ’ 1921/3408
Bachelor
Spinster
Farmer
Nurse
36
28
New Plymouth
New Plymouth
3 days
2 years
St. Mary's Anglican Church, New Plymouth 7248 8 August 1921 Rev. G. Harvie, Anglican
No 103
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Robert Archibald Shewry Mabel Frances Chapman
  πŸ’ 1921/3408
Condition Bachelor Spinster
Profession Farmer Nurse
Age 36 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 7248
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. G. Harvie, Anglican
104 8 August 1921 Thomas George Corkill
Janie Pearce
Thomas George Corkill
Janie Pearce
πŸ’ 1921/3409
Thomas John Howe
Annie Pearce
πŸ’ 1921/10909
Widower 29/12/1917
Spinster
Farmer
Home Duties
32
24
New Plymouth
Upper Mangorei, Taranaki
3 days
10 days
St. Mary's Anglican Church, New Plymouth 7249 8 August 1921 Rev. G. Harvie, Anglican
No 104
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Thomas George Corkill Janie Pearce
  πŸ’ 1921/3409
BDM Match (65%) Thomas John Howe Annie Pearce
  πŸ’ 1921/10909
Condition Widower 29/12/1917 Spinster
Profession Farmer Home Duties
Age 32 24
Dwelling Place New Plymouth Upper Mangorei, Taranaki
Length of Residence 3 days 10 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 7249
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. G. Harvie, Anglican
105 15 August 1921 William John Chaffe
Sarah Jane Hoyle
William John Chaffe
Sarah Jane Hoyle
πŸ’ 1921/3410
Bachelor
Spinster
Blacksmith
Home Duties
26
21
New Plymouth
New Plymouth
6 months
16 months
Baptist Church, New Plymouth 7250 15 August 1921 A. H. Collins, Baptist
No 105
Date of Notice 15 August 1921
  Groom Bride
Names of Parties William John Chaffe Sarah Jane Hoyle
  πŸ’ 1921/3410
Condition Bachelor Spinster
Profession Blacksmith Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 16 months
Marriage Place Baptist Church, New Plymouth
Folio 7250
Consent
Date of Certificate 15 August 1921
Officiating Minister A. H. Collins, Baptist
106 16 August 1921 Cecil Allen Corbett
Isabella Fraser
Cecil Allen Corbett
Isabella Fraser
πŸ’ 1921/10930
Bachelor
Spinster
Farmer
Home Duties
23
19
Okato
Okato
23 years
3 years
Anglican Church, Okato 7251 Donald Fraser, Father 16 August 1921 H. A. Coleman, Anglican
No 106
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Cecil Allen Corbett Isabella Fraser
  πŸ’ 1921/10930
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 19
Dwelling Place Okato Okato
Length of Residence 23 years 3 years
Marriage Place Anglican Church, Okato
Folio 7251
Consent Donald Fraser, Father
Date of Certificate 16 August 1921
Officiating Minister H. A. Coleman, Anglican
107 19 August 1921 Albert Ernest Rayner May
Phoebe Ann Goldfinch
Albert Ernest Rayner May
Phoebe Ann Goldfinch
πŸ’ 1921/10941
Bachelor
Spinster
Taxi Proprietor
Shop Assistant
22
22
New Plymouth
New Plymouth
22 years
4 years
Baptist Tabernacle, New Plymouth 7252 19 August 1921 A. H. Collins, Baptist
No 107
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Albert Ernest Rayner May Phoebe Ann Goldfinch
  πŸ’ 1921/10941
Condition Bachelor Spinster
Profession Taxi Proprietor Shop Assistant
Age 22 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 4 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 7252
Consent
Date of Certificate 19 August 1921
Officiating Minister A. H. Collins, Baptist

Page 1243

District of New Plymouth Quarter ending 30 September 1921 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
108 19 August 1921 Pierre Finch Burrows
Florence May Hodgson
Pierre Finch Burrows
Florence May Hodgson
πŸ’ 1921/10948
Divorced Decree Absolute 26/9/1913
Spinster
Lithographer
Bookbinder's Assistant
40
24
New Plymouth
New Plymouth
16 years
14 years
St. Andrew's Church, New Plymouth 7253 19 August 1921 D. Blundell, Presbyterian
No 108
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Pierre Finch Burrows Florence May Hodgson
  πŸ’ 1921/10948
Condition Divorced Decree Absolute 26/9/1913 Spinster
Profession Lithographer Bookbinder's Assistant
Age 40 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 16 years 14 years
Marriage Place St. Andrew's Church, New Plymouth
Folio 7253
Consent
Date of Certificate 19 August 1921
Officiating Minister D. Blundell, Presbyterian
109 22 August 1921 Rupert Stanley Baker
Fanny Waddington
Rupert Stanley Baker
Fanny Waddington
πŸ’ 1921/10949
Bachelor
Spinster
Carpenter
Home Duties
40
27
New Plymouth
New Plymouth
6 weeks
1 week
St. Mary's Anglican Church, New Plymouth 7254 22 August 1921 F. G. Harvie, Anglican
No 109
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Rupert Stanley Baker Fanny Waddington
  πŸ’ 1921/10949
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 40 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 weeks 1 week
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 7254
Consent
Date of Certificate 22 August 1921
Officiating Minister F. G. Harvie, Anglican
110 22 August 1921 Ronald Joseph Perkins
Eveleen Iris Webber
Ronald Joseph Perkins
Eveleen Iris Webber
πŸ’ 1921/10950
Bachelor
Spinster
Foreman cabinetmaker
Home Duties
24
24
New Plymouth
New Plymouth
3 days
24 years
St. Mary's Anglican Church, New Plymouth 7255 22 August 1921 F. G. Harvie, Anglican
No 110
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Ronald Joseph Perkins Eveleen Iris Webber
  πŸ’ 1921/10950
Condition Bachelor Spinster
Profession Foreman cabinetmaker Home Duties
Age 24 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 24 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 7255
Consent
Date of Certificate 22 August 1921
Officiating Minister F. G. Harvie, Anglican
111 23 August 1921 William Huxley Spencer Taylor
Hilda Liena Gleeson
William Huxley Spencer Taylor
Hilda Liena Gleeson
πŸ’ 1921/10951
Bachelor
Spinster
Motor Mechanic
Typist
25
22
New Plymouth
New Plymouth
3 days
22 years
St. Mary's Anglican Church, New Plymouth 7256 23 August 1921 F. G. Evans, Anglican
No 111
Date of Notice 23 August 1921
  Groom Bride
Names of Parties William Huxley Spencer Taylor Hilda Liena Gleeson
  πŸ’ 1921/10951
Condition Bachelor Spinster
Profession Motor Mechanic Typist
Age 25 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 22 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 7256
Consent
Date of Certificate 23 August 1921
Officiating Minister F. G. Evans, Anglican
112 29 August 1921 Horace Albert Larking
Joyce Winifred Tylee
Horace Albert Larking
Joyce Winifred Tylee
πŸ’ 1921/10952
Bachelor
Spinster
Cheesemaker
Home Duties
24
21
Warea
New Plymouth
20 years
15 months
St. Mary's Anglican Church, New Plymouth 7257 29 August 1921 H. A. Coleman, Anglican
No 112
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Horace Albert Larking Joyce Winifred Tylee
  πŸ’ 1921/10952
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 24 21
Dwelling Place Warea New Plymouth
Length of Residence 20 years 15 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 7257
Consent
Date of Certificate 29 August 1921
Officiating Minister H. A. Coleman, Anglican

Page 1244

District of New Plymouth Quarter ending 30 September 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
113 7 September 1921 Leslie Franklyn
Nellie Mabel Watson
Leslie Franklyn
Nellie Mabel Watson
πŸ’ 1921/10953
Divorced (Decree absolute 11/3/1921)
Spinster
Contractor
Home Duties
30
16
New Plymouth
New Plymouth
3 days
1 week
Registrar's Office, New Plymouth 7258 Mary Ann Reed, mother 7 September 1921 J. S. S. Medley, Registrar
No 113
Date of Notice 7 September 1921
  Groom Bride
Names of Parties Leslie Franklyn Nellie Mabel Watson
  πŸ’ 1921/10953
Condition Divorced (Decree absolute 11/3/1921) Spinster
Profession Contractor Home Duties
Age 30 16
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 week
Marriage Place Registrar's Office, New Plymouth
Folio 7258
Consent Mary Ann Reed, mother
Date of Certificate 7 September 1921
Officiating Minister J. S. S. Medley, Registrar
114 7 September 1921 William Rodgers
Ann Elizabeth McErlean
William Rodgers
Ann Elizabeth McErlean
πŸ’ 1921/10954
Bachelor
Spinster
Electric Linesman P. & T.
Tailoress
31
31
New Plymouth
New Plymouth
12 months
4 days
St. Joseph's Roman Catholic Church, New Plymouth 7259 7 September 1921 J. McKenna, Roman Catholic
No 114
Date of Notice 7 September 1921
  Groom Bride
Names of Parties William Rodgers Ann Elizabeth McErlean
  πŸ’ 1921/10954
Condition Bachelor Spinster
Profession Electric Linesman P. & T. Tailoress
Age 31 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 months 4 days
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 7259
Consent
Date of Certificate 7 September 1921
Officiating Minister J. McKenna, Roman Catholic
115 8 September 1921 Phillip Hayvice
Margaret Maguren
Phillip Hayvice
Margaret Maguren
πŸ’ 1921/3560
Bachelor
Spinster
Tailor
Home Duties
22
19
New Plymouth
New Plymouth
3 months
3 months
St. Joseph's Roman Catholic Church, New Plymouth 8180 Sarah Maguren, Guardian 8 September 1921 J. McKenna, Roman Catholic
No 115
Date of Notice 8 September 1921
  Groom Bride
Names of Parties Phillip Hayvice Margaret Maguren
  πŸ’ 1921/3560
Condition Bachelor Spinster
Profession Tailor Home Duties
Age 22 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 3 months
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 8180
Consent Sarah Maguren, Guardian
Date of Certificate 8 September 1921
Officiating Minister J. McKenna, Roman Catholic
116 9 September 1921 James Henry Wade
Dora Batey
James Henry Wade
Dora Batey
πŸ’ 1921/10931
Bachelor
Spinster
Electrician
Home Duties
23
22
Wanganui
New Plymouth
5 months
6 years
Whiteley Memorial Church, New Plymouth 4260 9 September 1921 W. J. Elliott, Methodist
No 116
Date of Notice 9 September 1921
  Groom Bride
Names of Parties James Henry Wade Dora Batey
  πŸ’ 1921/10931
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 23 22
Dwelling Place Wanganui New Plymouth
Length of Residence 5 months 6 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4260
Consent
Date of Certificate 9 September 1921
Officiating Minister W. J. Elliott, Methodist
117 9 September 1921 Townsend William May
Beatrice Louise Keast
Townsend William May
Beatrice Louise Keast
πŸ’ 1921/10932
Bachelor
Spinster
Farmer
Home Duties
32
23
Korito
Korito
15 years
19 years
Methodist Church, Korito 7261 9 September 1921 J. F. Martin, Methodist
No 117
Date of Notice 9 September 1921
  Groom Bride
Names of Parties Townsend William May Beatrice Louise Keast
  πŸ’ 1921/10932
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 23
Dwelling Place Korito Korito
Length of Residence 15 years 19 years
Marriage Place Methodist Church, Korito
Folio 7261
Consent
Date of Certificate 9 September 1921
Officiating Minister J. F. Martin, Methodist

Page 1245

District of New Plymouth Quarter ending 30 September 1921 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
118 19 September 1921 William Laurence
Beatrice Mary Bridgeman
William Laurence
Beatrice Mary Bridgeman
πŸ’ 1921/10933
Bachelor
Spinster
Farmer
Home Duties
28
27
New Plymouth
New Plymouth
4 days
3 months
Methodist Church Fitzroy New Plymouth 7262 19 September 1921 J. Nixon, Methodist
No 118
Date of Notice 19 September 1921
  Groom Bride
Names of Parties William Laurence Beatrice Mary Bridgeman
  πŸ’ 1921/10933
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 3 months
Marriage Place Methodist Church Fitzroy New Plymouth
Folio 7262
Consent
Date of Certificate 19 September 1921
Officiating Minister J. Nixon, Methodist
119 20 September 1921 Robert Reeve Travers
Lilian Kathleen Dorothy May Donovan
Robert Reeve Travers
Lilian Kathleen Dorothy May Donovan
πŸ’ 1921/10934
Widower 9/8/1919
Spinster
Tinsmith
Nurse
37
23
New Plymouth
Wanganui
3 months
1 day
Registrar's Office New Plymouth 7263 20 September 1921 J. S. S. Medley, Registrar
No 119
Date of Notice 20 September 1921
  Groom Bride
Names of Parties Robert Reeve Travers Lilian Kathleen Dorothy May Donovan
  πŸ’ 1921/10934
Condition Widower 9/8/1919 Spinster
Profession Tinsmith Nurse
Age 37 23
Dwelling Place New Plymouth Wanganui
Length of Residence 3 months 1 day
Marriage Place Registrar's Office New Plymouth
Folio 7263
Consent
Date of Certificate 20 September 1921
Officiating Minister J. S. S. Medley, Registrar
120 21 September 1921 Benjamin Gray
Gladys Nina Bishop
Benjamin Gray
Gladys Mina Bishop
πŸ’ 1921/10935
Bachelor
Spinster
Labourer
Home Duties
50
23
Okato
Koru
43 years
1 year
Residence of W. H. Bishop Koru 7264 21 September 1921 H. A. Coleman, Anglican
No 120
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Benjamin Gray Gladys Nina Bishop
BDM Match (97%) Benjamin Gray Gladys Mina Bishop
  πŸ’ 1921/10935
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 50 23
Dwelling Place Okato Koru
Length of Residence 43 years 1 year
Marriage Place Residence of W. H. Bishop Koru
Folio 7264
Consent
Date of Certificate 21 September 1921
Officiating Minister H. A. Coleman, Anglican
121 28 September 1921 Lewis Seamark
Lily Hannah Elizabeth Grumwald
formerly Rielly
Lewis Seamark
Lily Hannah Elizabeth Grunwald
πŸ’ 1921/10936
Bachelor
Widow 3/12/1918
Farmer
Home Duties
40
32
New Plymouth
New Plymouth
40 years
25 years
Registrar's Office New Plymouth 7265 28 September 1921 J. S. S. Medley, Registrar
No 121
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Lewis Seamark Lily Hannah Elizabeth Grumwald
formerly Rielly
BDM Match (98%) Lewis Seamark Lily Hannah Elizabeth Grunwald
  πŸ’ 1921/10936
Condition Bachelor Widow 3/12/1918
Profession Farmer Home Duties
Age 40 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 40 years 25 years
Marriage Place Registrar's Office New Plymouth
Folio 7265
Consent
Date of Certificate 28 September 1921
Officiating Minister J. S. S. Medley, Registrar
122 30 September 1921 John Henry Facer
Edith Finn
John Henry Facer
Edith Finn
πŸ’ 1921/10937
Bachelor
Spinster
Clerk
Exchange Attendant
25
25
New Plymouth
New Plymouth
2 1/2 years
1 1/2 years
St. Andrew's Presbyterian Church New Plymouth 7266 30 September 1921 O. Blundell, Presbyterian
No 122
Date of Notice 30 September 1921
  Groom Bride
Names of Parties John Henry Facer Edith Finn
  πŸ’ 1921/10937
Condition Bachelor Spinster
Profession Clerk Exchange Attendant
Age 25 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 1/2 years 1 1/2 years
Marriage Place St. Andrew's Presbyterian Church New Plymouth
Folio 7266
Consent
Date of Certificate 30 September 1921
Officiating Minister O. Blundell, Presbyterian

Page 1246

District of New Plymouth Quarter ending 30 September 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
123 29 September 1921 John Thomas Crapper
Doris Elizabeth Jeffery
John Thomas Crapper
Doris Elizabeth Jeffery
πŸ’ 1921/10938
Widower
Spinster
Pelt Grader
Home Duties
41
25
New Plymouth
Bell Block
8 years
25 years
Anglican Church Bell Block 7267 29 September 1921 G. T. Beale, Anglican
No 123
Date of Notice 29 September 1921
  Groom Bride
Names of Parties John Thomas Crapper Doris Elizabeth Jeffery
  πŸ’ 1921/10938
Condition Widower Spinster
Profession Pelt Grader Home Duties
Age 41 25
Dwelling Place New Plymouth Bell Block
Length of Residence 8 years 25 years
Marriage Place Anglican Church Bell Block
Folio 7267
Consent
Date of Certificate 29 September 1921
Officiating Minister G. T. Beale, Anglican

Page 1247

District of New Plymouth Quarter ending 31 December 1921 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
124 3 October 1921 William Shepherd
Nellie Page
William Shepherd
Nellie Page
πŸ’ 1921/5881
Bachelor
Spinster
Decorator
Draughtsman's Tracer
36
21
New Plymouth
New Plymouth
7 years
2 weeks
St. Mary's Anglican Church, New Plymouth 9804 3 October 1921 F. G. Harvie, Anglican
No 124
Date of Notice 3 October 1921
  Groom Bride
Names of Parties William Shepherd Nellie Page
  πŸ’ 1921/5881
Condition Bachelor Spinster
Profession Decorator Draughtsman's Tracer
Age 36 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 2 weeks
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9804
Consent
Date of Certificate 3 October 1921
Officiating Minister F. G. Harvie, Anglican
125 4 October 1921 Lawrence Broughton Hart
Ethel Louisa Grey
Lawrence Broughton Hart
Ethel Louisa Grey
πŸ’ 1921/5882
Bachelor
Spinster
Farmer
Home Duties
36
31
Omata
Omata
33 years
2 years
St. Joseph's Roman Catholic Church, New Plymouth 9805 4 October 1921 J. Mc Kenna, Roman Catholic
No 125
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Lawrence Broughton Hart Ethel Louisa Grey
  πŸ’ 1921/5882
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 31
Dwelling Place Omata Omata
Length of Residence 33 years 2 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 9805
Consent
Date of Certificate 4 October 1921
Officiating Minister J. Mc Kenna, Roman Catholic
126 7 October 1921 Malcolm Stuart Kirkwood
Claribel Pellew
Malcolm Stuart Kirkwood
Claribel Pellew
πŸ’ 1921/5883
Bachelor
Spinster
Warehouseman
Home Duties
32
25
New Plymouth
New Plymouth
5 days
25 years
St. Mary's Anglican Church, New Plymouth 9806 7 October 1921 F. G. Harvie, Anglican
No 126
Date of Notice 7 October 1921
  Groom Bride
Names of Parties Malcolm Stuart Kirkwood Claribel Pellew
  πŸ’ 1921/5883
Condition Bachelor Spinster
Profession Warehouseman Home Duties
Age 32 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 25 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9806
Consent
Date of Certificate 7 October 1921
Officiating Minister F. G. Harvie, Anglican
127 13 October 1921 Frank Laurence Lawson
Evelyn Victoria Martin
Frank Laurence Lawson
Evelyn Victoria Martin
πŸ’ 1921/5884
Bachelor
Spinster
Taxi Driver
Dressmaker's Assistant
21
18
New Plymouth
New Plymouth
9 years
18 years
St. Andrew's Presbyterian Church, New Plymouth 9807 Albert Edward Martin, Father 13 October 1921 V. Blundell, Presbyterian
No 127
Date of Notice 13 October 1921
  Groom Bride
Names of Parties Frank Laurence Lawson Evelyn Victoria Martin
  πŸ’ 1921/5884
Condition Bachelor Spinster
Profession Taxi Driver Dressmaker's Assistant
Age 21 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 18 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 9807
Consent Albert Edward Martin, Father
Date of Certificate 13 October 1921
Officiating Minister V. Blundell, Presbyterian
128 13 October 1921 Richard Person
Bertha Agnes Hooker
Richard Person
Bertha Agnes Hooker
πŸ’ 1921/5885
Bachelor
Spinster
Telegraphist
Milliner
28
27
New Plymouth
New Plymouth
2 years
27 years
Residence of Mr. A. Hooker, 149 Powderham Street, New Plymouth 9808 13 October 1921 V. Blundell, Presbyterian
No 128
Date of Notice 13 October 1921
  Groom Bride
Names of Parties Richard Person Bertha Agnes Hooker
  πŸ’ 1921/5885
Condition Bachelor Spinster
Profession Telegraphist Milliner
Age 28 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 27 years
Marriage Place Residence of Mr. A. Hooker, 149 Powderham Street, New Plymouth
Folio 9808
Consent
Date of Certificate 13 October 1921
Officiating Minister V. Blundell, Presbyterian

Page 1248

District of New Plymouth Quarter ending 31 December 1921 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
129 18 October 1921 George Leslie Grey
Annie Catherine Jans
George Leslie Grey
Annie Catherine Jans
πŸ’ 1921/5862
Bachelor
Spinster
Farmer
Home Duties
28
26
Omata
New Plymouth
15 months
2 years
St. Joseph's Roman Catholic Church, New Plymouth 9809 18 October 1921 J. Mc.Kenna, Roman Catholic
No 129
Date of Notice 18 October 1921
  Groom Bride
Names of Parties George Leslie Grey Annie Catherine Jans
  πŸ’ 1921/5862
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 26
Dwelling Place Omata New Plymouth
Length of Residence 15 months 2 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 9809
Consent
Date of Certificate 18 October 1921
Officiating Minister J. Mc.Kenna, Roman Catholic
130 18 October 1921 Ranjit Singh
Elizabeth Scott
Ranjit Singh
Elizabeth Scott
πŸ’ 1921/5863
Bachelor
Spinster
Confectioner
Home Duties
23
17
New Plymouth
New Plymouth
6 years
7 years
St. Mary's Anglican Church, New Plymouth 9810 William Alexander Scott, Father 18 October 1921 F. G. Harvie, Anglican
No 130
Date of Notice 18 October 1921
  Groom Bride
Names of Parties Ranjit Singh Elizabeth Scott
  πŸ’ 1921/5863
Condition Bachelor Spinster
Profession Confectioner Home Duties
Age 23 17
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 7 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9810
Consent William Alexander Scott, Father
Date of Certificate 18 October 1921
Officiating Minister F. G. Harvie, Anglican
131 21 October 1921 Ivan Noble Lobb
Laura Elizabeth Julian
Ivan Noble Lobb
Laura Elizabeth Julian
πŸ’ 1921/5864
Bachelor
Spinster
Carpenter
Home Duties
24
18
New Plymouth
New Plymouth
9 years
4 years
St. Andrew's Presbyterian Church, New Plymouth 9811 Eva Emma Julian, Mother 21 October 1921 O. Blundell, Presbyterian
No 131
Date of Notice 21 October 1921
  Groom Bride
Names of Parties Ivan Noble Lobb Laura Elizabeth Julian
  πŸ’ 1921/5864
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 24 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 4 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 9811
Consent Eva Emma Julian, Mother
Date of Certificate 21 October 1921
Officiating Minister O. Blundell, Presbyterian
132 27 October 1921 John Albert Barker
Theresa Margaret Cummins
John Albert Barker
Theresa Margaret Cummins
πŸ’ 1921/5865
Bachelor
Spinster
Motor Engineer
Saleswoman
23
22
New Plymouth
New Plymouth
2 years
11 years
St. Joseph's Roman Catholic Church, New Plymouth 9812 27 October 1921 J. Mc.Kenna, Roman Catholic
No 132
Date of Notice 27 October 1921
  Groom Bride
Names of Parties John Albert Barker Theresa Margaret Cummins
  πŸ’ 1921/5865
Condition Bachelor Spinster
Profession Motor Engineer Saleswoman
Age 23 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 11 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 9812
Consent
Date of Certificate 27 October 1921
Officiating Minister J. Mc.Kenna, Roman Catholic
133 3 November 1921 George Priest
Dulcie Crudis
George Priest
Dulcie Crudis
πŸ’ 1921/5866
Bachelor
Spinster
Electrician
Home Duties
19
18
New Plymouth
New Plymouth
1 year
2 years
St. Joseph's Roman Catholic Church, New Plymouth 9813 George Priest, Father; Andrew Edward Crudis, Father 3 November 1921 J. Mc.Kenna, Roman Catholic
No 133
Date of Notice 3 November 1921
  Groom Bride
Names of Parties George Priest Dulcie Crudis
  πŸ’ 1921/5866
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 19 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 2 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 9813
Consent George Priest, Father; Andrew Edward Crudis, Father
Date of Certificate 3 November 1921
Officiating Minister J. Mc.Kenna, Roman Catholic

Page 1249

District of New Plymouth Quarter ending 31 December 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
134 4 November 1921 Harry James Calgher
Rosey Thrush
Harry James Calgher
Rosey Thrush
πŸ’ 1921/5867
Bachelor
Spinster
Carrier
Home Duties
24
26
New Plymouth
New Plymouth
9 years
8 years
St. Aubyn Street Methodist Church, New Plymouth 9814 4 November 1921 J. Nixon, Methodist
No 134
Date of Notice 4 November 1921
  Groom Bride
Names of Parties Harry James Calgher Rosey Thrush
  πŸ’ 1921/5867
Condition Bachelor Spinster
Profession Carrier Home Duties
Age 24 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 8 years
Marriage Place St. Aubyn Street Methodist Church, New Plymouth
Folio 9814
Consent
Date of Certificate 4 November 1921
Officiating Minister J. Nixon, Methodist
135 5 November 1921 John George Kurta
Veronica Lina Stachurski
John George Kurta
Veronica Lina Stachurski
πŸ’ 1921/5868
Bachelor
Spinster
Restaurant Keeper
Home Duties
21
19
New Plymouth
Bell Block
8 years
5 years
St. Joseph's Roman Catholic Church, New Plymouth 9815 Paul Stachurski, Father 5 November 1921 J. McKenna, Roman Catholic
No 135
Date of Notice 5 November 1921
  Groom Bride
Names of Parties John George Kurta Veronica Lina Stachurski
  πŸ’ 1921/5868
Condition Bachelor Spinster
Profession Restaurant Keeper Home Duties
Age 21 19
Dwelling Place New Plymouth Bell Block
Length of Residence 8 years 5 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 9815
Consent Paul Stachurski, Father
Date of Certificate 5 November 1921
Officiating Minister J. McKenna, Roman Catholic
136 5 November 1921 Claude Herbert Brandon
Lilian Beatrice Hardy
Claude Herbert Brandon
Lilian Beatrice Hardy
πŸ’ 1921/5869
Bachelor
Spinster
Butcher
Home Duties
26
22
New Plymouth
New Plymouth
4 days
4 months
Registrar's Office, New Plymouth 9816 5 November 1921 J. S. S. Medley, Registrar
No 136
Date of Notice 5 November 1921
  Groom Bride
Names of Parties Claude Herbert Brandon Lilian Beatrice Hardy
  πŸ’ 1921/5869
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 26 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 months
Marriage Place Registrar's Office, New Plymouth
Folio 9816
Consent
Date of Certificate 5 November 1921
Officiating Minister J. S. S. Medley, Registrar
137 11 November 1921 Harold Roy Bishop
Ivy Adelaide Jeffery
Harold Roy Bishop
Ivy Adelaide Jeffery
πŸ’ 1921/5870
Bachelor
Spinster
Labourer
Home Duties
21
24
New Plymouth
Bell Block
16 years
24 years
St. Luke's Anglican Church, Bell Block 9817 11 November 1921 G. T. Beale, Anglican
No 137
Date of Notice 11 November 1921
  Groom Bride
Names of Parties Harold Roy Bishop Ivy Adelaide Jeffery
  πŸ’ 1921/5870
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 24
Dwelling Place New Plymouth Bell Block
Length of Residence 16 years 24 years
Marriage Place St. Luke's Anglican Church, Bell Block
Folio 9817
Consent
Date of Certificate 11 November 1921
Officiating Minister G. T. Beale, Anglican
138 12 November 1921 Frederick Charles James Hawke
Elsie Evelyn Alice Catterick
Frederick Charles James Hawke
Elsie Evelyn Alice Catterick
πŸ’ 1921/5871
Bachelor
Spinster
Shop Assistant
Shop Assistant
31
25
New Plymouth
New Plymouth
25 years
1 year
Registrar's Office, New Plymouth 9818 12 November 1921 J. S. S. Medley, Registrar
No 138
Date of Notice 12 November 1921
  Groom Bride
Names of Parties Frederick Charles James Hawke Elsie Evelyn Alice Catterick
  πŸ’ 1921/5871
Condition Bachelor Spinster
Profession Shop Assistant Shop Assistant
Age 31 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 1 year
Marriage Place Registrar's Office, New Plymouth
Folio 9818
Consent
Date of Certificate 12 November 1921
Officiating Minister J. S. S. Medley, Registrar

Page 1250

District of New Plymouth Quarter ending 31 December 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
139 16 November 1921 John Henry Minnell
Hilda Mary Tipper
John Henry Minnell
Hilda Mary Tipper
πŸ’ 1921/5873
Bachelor
Spinster
Carrier
Tailoress
29
30
New Plymouth
New Plymouth
3 days
3 days
Residence of Mr. H. Gage, French Street, New Plymouth 9819 16 November 1921 J. Nixon, Methodist
No 139
Date of Notice 16 November 1921
  Groom Bride
Names of Parties John Henry Minnell Hilda Mary Tipper
  πŸ’ 1921/5873
Condition Bachelor Spinster
Profession Carrier Tailoress
Age 29 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. H. Gage, French Street, New Plymouth
Folio 9819
Consent
Date of Certificate 16 November 1921
Officiating Minister J. Nixon, Methodist
140 15 November 1921 Rowland Dallas Sagar
Marrowdean Moon
Rowland Tallas Eagar
Marrowdean Moon
πŸ’ 1921/5874
Bachelor
Spinster
Jockey
Home Duties
19
19
New Plymouth
New Plymouth
2 years
19 years
Registrar's Office, New Plymouth 9820 Rowland Dallas Sagar, Father; Hercules William Moon, Father 15 November 1921 J. S. S. Medley, Registrar
No 140
Date of Notice 15 November 1921
  Groom Bride
Names of Parties Rowland Dallas Sagar Marrowdean Moon
BDM Match (95%) Rowland Tallas Eagar Marrowdean Moon
  πŸ’ 1921/5874
Condition Bachelor Spinster
Profession Jockey Home Duties
Age 19 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 19 years
Marriage Place Registrar's Office, New Plymouth
Folio 9820
Consent Rowland Dallas Sagar, Father; Hercules William Moon, Father
Date of Certificate 15 November 1921
Officiating Minister J. S. S. Medley, Registrar
141 16 November 1921 Thomas Francis Slade
Elsie Hodder
Thomas Francis Slade
Elsie Hodder
πŸ’ 1921/5875
Bachelor
Spinster
Harbour Board Employee
Cashier & Typiste
27
19
New Plymouth
New Plymouth
1 year
1 year
St. Mary's Anglican Church, New Plymouth 9821 Arthur William Wellington Hodder, Father 16 November 1921 F. G. Harvie, Anglican
No 141
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Thomas Francis Slade Elsie Hodder
  πŸ’ 1921/5875
Condition Bachelor Spinster
Profession Harbour Board Employee Cashier & Typiste
Age 27 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 1 year
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9821
Consent Arthur William Wellington Hodder, Father
Date of Certificate 16 November 1921
Officiating Minister F. G. Harvie, Anglican
142 18 November 1921 Edward Laurence Lye
Claudine Marion Norman
Edward Laurence Lye
Claudine Marion Norman
πŸ’ 1921/5876
Bachelor
Spinster
Farmer
Home Duties
32
21
Tikorangi
New Plymouth
30 years
4 years
Whiteley Memorial Church, New Plymouth 9822 18 November 1921 W. J. Elliott, Methodist
No 142
Date of Notice 18 November 1921
  Groom Bride
Names of Parties Edward Laurence Lye Claudine Marion Norman
  πŸ’ 1921/5876
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 21
Dwelling Place Tikorangi New Plymouth
Length of Residence 30 years 4 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 9822
Consent
Date of Certificate 18 November 1921
Officiating Minister W. J. Elliott, Methodist
143 19 November 1921 Thomas Edwin Lister
Doris Annie Slight
formerly McDonald
Thomas Edwin Lister
Doris Annie Slight
πŸ’ 1921/5877
Widower 24/1/1913
Divorced Decree absolute 21/12/1920
Carpenter
Home Duties
33
30
New Plymouth
New Plymouth
33 years
30 years
Registrar's Office, New Plymouth 9823 19 November 1921 J. S. S. Medley, Registrar
No 143
Date of Notice 19 November 1921
  Groom Bride
Names of Parties Thomas Edwin Lister Doris Annie Slight
formerly McDonald
  πŸ’ 1921/5877
Condition Widower 24/1/1913 Divorced Decree absolute 21/12/1920
Profession Carpenter Home Duties
Age 33 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 33 years 30 years
Marriage Place Registrar's Office, New Plymouth
Folio 9823
Consent
Date of Certificate 19 November 1921
Officiating Minister J. S. S. Medley, Registrar

Page 1251

District of New Plymouth Quarter ending 31 December 1921 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
144 21 November 1921 Eric James Revell
Alma Rachel Bird
Eric James Revell
Alma Rachel Bird
πŸ’ 1921/5878
Bachelor
Spinster
Compositor
Machinist
25
21
New Plymouth
New Plymouth
26 years
4 years
St. Mary's Anglican Church, New Plymouth 9824 21 November 1921 F. G. Evans, Anglican
No 144
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Eric James Revell Alma Rachel Bird
  πŸ’ 1921/5878
Condition Bachelor Spinster
Profession Compositor Machinist
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 26 years 4 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9824
Consent
Date of Certificate 21 November 1921
Officiating Minister F. G. Evans, Anglican
145 22 November 1921 Harold Walter Oliver
Kathleen Annie Deane
Harold Walter Oliver
Kathleen Annie Deane
πŸ’ 1921/5886
Bachelor
Spinster
Clerk
Home Duties
23
23
New Plymouth
New Plymouth
6 years
8 years
St. Mary's Anglican Church, New Plymouth 9825 22 November 1921 F. G. Harvie, Anglican
No 145
Date of Notice 22 November 1921
  Groom Bride
Names of Parties Harold Walter Oliver Kathleen Annie Deane
  πŸ’ 1921/5886
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 23 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 8 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9825
Consent
Date of Certificate 22 November 1921
Officiating Minister F. G. Harvie, Anglican
146 25 November 1921 Henry Baden Moverley
Isabelle Watson
Henry Baden Moverley
Isabelle Watson
πŸ’ 1921/5897
Bachelor
Spinster
Chemists' Assistant
Optician's Mechanic
21
23
New Plymouth
New Plymouth
21 years
8 years
Methodist Church St. Aubyn Street, New Plymouth 9826 25 November 1921 H. Spencer, Methodist
No 146
Date of Notice 25 November 1921
  Groom Bride
Names of Parties Henry Baden Moverley Isabelle Watson
  πŸ’ 1921/5897
Condition Bachelor Spinster
Profession Chemists' Assistant Optician's Mechanic
Age 21 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 21 years 8 years
Marriage Place Methodist Church St. Aubyn Street, New Plymouth
Folio 9826
Consent
Date of Certificate 25 November 1921
Officiating Minister H. Spencer, Methodist
147 28 November 1921 Alexander Lyes
Royal Alexandra Tanner
Alexander Lyes
Royal Alexandra Tanner
πŸ’ 1921/5904
Bachelor
Spinster
Farmer
Home Duties
36
19
Puniho
New Plymouth
1 week
19 years
Anglican Church Fitzroy, New Plymouth 9827 Eleanor Tanner, Mother 28 November 1921 G. T. Beale, Anglican
No 147
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Alexander Lyes Royal Alexandra Tanner
  πŸ’ 1921/5904
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 19
Dwelling Place Puniho New Plymouth
Length of Residence 1 week 19 years
Marriage Place Anglican Church Fitzroy, New Plymouth
Folio 9827
Consent Eleanor Tanner, Mother
Date of Certificate 28 November 1921
Officiating Minister G. T. Beale, Anglican
148 5 December 1921 Patrick O'Connor
Gladys Irene Hickford
Patrick OConnor
Gladys Irene Hickford
πŸ’ 1921/5905
Bachelor
Spinster
Farmer
Home Duties
22
20
New Plymouth
New Plymouth
3 days
4 months
St. Joseph's Roman Catholic Church, New Plymouth 9828 David Hickford, Father 5 December 1921 J. McKenna, Roman Catholic
No 148
Date of Notice 5 December 1921
  Groom Bride
Names of Parties Patrick O'Connor Gladys Irene Hickford
BDM Match (97%) Patrick OConnor Gladys Irene Hickford
  πŸ’ 1921/5905
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 months
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 9828
Consent David Hickford, Father
Date of Certificate 5 December 1921
Officiating Minister J. McKenna, Roman Catholic

Page 1252

District of New Plymouth Quarter ending 31 December 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
149 7 December 1921 Norman Roy Pennington
Gertrude Augusta Rahira Skelton
Norman Roy Pennington
Gertrude Augusta Rahira Skelton
πŸ’ 1921/5906
Bachelor
Spinster
Labourer
Home Duties
25
22
New Plymouth
Motunui
3 days
22 years
Registrar's Office, New Plymouth 9829 7 December 1921 J. S. S. Medley, Registrar
No 149
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Norman Roy Pennington Gertrude Augusta Rahira Skelton
  πŸ’ 1921/5906
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 25 22
Dwelling Place New Plymouth Motunui
Length of Residence 3 days 22 years
Marriage Place Registrar's Office, New Plymouth
Folio 9829
Consent
Date of Certificate 7 December 1921
Officiating Minister J. S. S. Medley, Registrar
150 12 December 1921 James William Pooley
Margaret Jones
James William Pooley
Margaret Jones
πŸ’ 1921/5907
Bachelor
Spinster
Clerk
Home Duties
23
28
New Plymouth
New Plymouth
2 years
28 years
St. Joseph's Roman Catholic Church, New Plymouth 9830 12 December 1921 J. McKenna, Roman Catholic
No 150
Date of Notice 12 December 1921
  Groom Bride
Names of Parties James William Pooley Margaret Jones
  πŸ’ 1921/5907
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 23 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 28 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 9830
Consent
Date of Certificate 12 December 1921
Officiating Minister J. McKenna, Roman Catholic
151 12 December 1921 Sydney Medcalf
Lilian Emily Preujan
formerly Abbiss
Sydney Medcalf
Lilian Emily Prujean
πŸ’ 1921/5908
Bachelor
Widow 13/9/1913
Farmer
Dressmaker
47
55
New Plymouth
New Plymouth
5 years
7 years
St. Andrew's Presbyterian Church, New Plymouth 9831 12 December 1921 O. Blundell, Presbyterian
No 151
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Sydney Medcalf Lilian Emily Preujan
formerly Abbiss
BDM Match (95%) Sydney Medcalf Lilian Emily Prujean
  πŸ’ 1921/5908
Condition Bachelor Widow 13/9/1913
Profession Farmer Dressmaker
Age 47 55
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 7 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 9831
Consent
Date of Certificate 12 December 1921
Officiating Minister O. Blundell, Presbyterian
152 14 December 1921 Alfred Ernest Hart
Rita Gwendoline Boulton
Alfred Ernest Hart
Rita Gwendoline Boulton
πŸ’ 1921/5909
Bachelor
Spinster
Telegraph Linesman
Home Duties
31
19
New Plymouth
New Plymouth
1 year
19 years
St. Mary's Anglican Church, New Plymouth 9832 Charles Frederick Boulton, Father 14 December 1921 F. G. Evans, Anglican
No 152
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Alfred Ernest Hart Rita Gwendoline Boulton
  πŸ’ 1921/5909
Condition Bachelor Spinster
Profession Telegraph Linesman Home Duties
Age 31 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 19 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9832
Consent Charles Frederick Boulton, Father
Date of Certificate 14 December 1921
Officiating Minister F. G. Evans, Anglican
153 17 December 1921 Lee Burgess Derisly Cogan
Doris Irene Bradbury
Lee Burgess Derisly Cogan
Doris Irene Bradbury
πŸ’ 1921/5910
Bachelor
Spinster
Commercial Traveller
Home Duties
37 years
26 years
New Plymouth
New Plymouth
3 days
20 years
St. Mary's Anglican Church, New Plymouth 9833 18 December 1921 F. G. Evans, Anglican
No 153
Date of Notice 17 December 1921
  Groom Bride
Names of Parties Lee Burgess Derisly Cogan Doris Irene Bradbury
  πŸ’ 1921/5910
Condition Bachelor Spinster
Profession Commercial Traveller Home Duties
Age 37 years 26 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 20 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9833
Consent
Date of Certificate 18 December 1921
Officiating Minister F. G. Evans, Anglican

Page 1253

District of New Plymouth Quarter ending 31 December 1921 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
154 19 December 1921 Walter Charles Hayes
Fannie Hook
Walter Charles Hayes
Fannie Hook
πŸ’ 1921/5887
Bachelor
Spinster
Laundry Worker
Home Duties
23
40
New Plymouth
New Plymouth
3 days
3 days
St. Andrew's Presbyterian Church New Plymouth 9834 19 December 1921 W. Blundell, Presbyterian
No 154
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Walter Charles Hayes Fannie Hook
  πŸ’ 1921/5887
Condition Bachelor Spinster
Profession Laundry Worker Home Duties
Age 23 40
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Presbyterian Church New Plymouth
Folio 9834
Consent
Date of Certificate 19 December 1921
Officiating Minister W. Blundell, Presbyterian
155 19 December 1921 Fredrick Epping
Eileen Minnie Cantell
Fredrick Epping
Eileen Minnie Cantell
πŸ’ 1921/5888
Bachelor
Spinster
Painter
Typiste
22
21
New Plymouth
New Plymouth
2 years
4 years
St. Mary's Anglican Church New Plymouth 9835 19 December 1921 F. G. Harvie, Anglican
No 155
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Fredrick Epping Eileen Minnie Cantell
  πŸ’ 1921/5888
Condition Bachelor Spinster
Profession Painter Typiste
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 4 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 9835
Consent
Date of Certificate 19 December 1921
Officiating Minister F. G. Harvie, Anglican
156 20 December 1921 Arthur Dewson
Amy Mary Berridge
Arthur Dewson
Amy Mary Berridge
πŸ’ 1921/5889
Widower 4/5/1920
Spinster
Dealer
Home Duties
47
42
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office New Plymouth 9836 20 December 1921 J. S. S. Medley, Registrar
No 156
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Arthur Dewson Amy Mary Berridge
  πŸ’ 1921/5889
Condition Widower 4/5/1920 Spinster
Profession Dealer Home Duties
Age 47 42
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office New Plymouth
Folio 9836
Consent
Date of Certificate 20 December 1921
Officiating Minister J. S. S. Medley, Registrar
157 21 December 1921 Harold Lobb
Minnie Kathleen Hare
Harold Lobb
Minnie Kathleen Hare
πŸ’ 1922/586
Bachelor
Spinster
Cabinet-maker
School-Teacher
26
30
New Plymouth
Omata
26 years
9 years
St. Mary's Anglican Church New Plymouth 83 21 December 1921 F. G. Harvie, Anglican
No 157
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Harold Lobb Minnie Kathleen Hare
  πŸ’ 1922/586
Condition Bachelor Spinster
Profession Cabinet-maker School-Teacher
Age 26 30
Dwelling Place New Plymouth Omata
Length of Residence 26 years 9 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 83
Consent
Date of Certificate 21 December 1921
Officiating Minister F. G. Harvie, Anglican
158 26 December 1921 Herman Sander
Daisy Wallace
Herman Sander
Daisy Wallace
πŸ’ 1921/5890
Bachelor
Spinster
Contractor
Home Duties
54
24
New Plymouth
New Plymouth
3 days
3 days
Presbyterian Manse New Plymouth 9837 26 December 1921 W. Blundell, Presbyterian
No 158
Date of Notice 26 December 1921
  Groom Bride
Names of Parties Herman Sander Daisy Wallace
  πŸ’ 1921/5890
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 54 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse New Plymouth
Folio 9837
Consent
Date of Certificate 26 December 1921
Officiating Minister W. Blundell, Presbyterian

Page 1254

District of New Plymouth Quarter ending 31 December 1921 Registrar J. S. Midley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
159 29 December 1921 Walter George Wilkie
Evelyn Lucy Short
Walter George Wilkie
Evelyn Lucy Short
πŸ’ 1922/587
Bachelor
Spinster
School Teacher
Stenographer
25
25
New Plymouth
New Plymouth
24 years
24 years
Whiteley Memorial Church New Plymouth 84 29 December 1921 W. J. Elliott, Methodist
No 159
Date of Notice 29 December 1921
  Groom Bride
Names of Parties Walter George Wilkie Evelyn Lucy Short
  πŸ’ 1922/587
Condition Bachelor Spinster
Profession School Teacher Stenographer
Age 25 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 24 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 84
Consent
Date of Certificate 29 December 1921
Officiating Minister W. J. Elliott, Methodist

Page 1255

District of Opunake Quarter ending 31 March 1921 Registrar Jno. Winstanley
No Date of Notice Names and 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 January 1921 William George Coombe
Eveyline Martin
William George Coombe
Eveyline Martin
πŸ’ 1921/9301
Bachelor
Divorced (Decree absolute August 12 1920)
Labourer
Domestic
32
30
Oaonui
Oaonui
12 years
11 years
Registrar's Office, Opunake 1937 4 January 1921 Jno. Winstanley, Registrar
No 1
Date of Notice 4 January 1921
  Groom Bride
Names of Parties William George Coombe Eveyline Martin
  πŸ’ 1921/9301
Condition Bachelor Divorced (Decree absolute August 12 1920)
Profession Labourer Domestic
Age 32 30
Dwelling Place Oaonui Oaonui
Length of Residence 12 years 11 years
Marriage Place Registrar's Office, Opunake
Folio 1937
Consent
Date of Certificate 4 January 1921
Officiating Minister Jno. Winstanley, Registrar

Page 1257

District of Opunake Quarter ending 31 March 1921 Registrar Jno S. Winstanley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 February 1921 Henry Herbert Hopkins
Mary Emma Chapman
Henry Herbert Hopkins
Mary Emma Chapman
πŸ’ 1921/9302
Bachelor
Spinster
Farmer
Domestic
33
23
Rahotu
Rahotu
22 years
Life
Anglican Church Rahotu 1938 2 February 1921 Charles Palmer, Anglican
No 1
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Henry Herbert Hopkins Mary Emma Chapman
  πŸ’ 1921/9302
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Rahotu Rahotu
Length of Residence 22 years Life
Marriage Place Anglican Church Rahotu
Folio 1938
Consent
Date of Certificate 2 February 1921
Officiating Minister Charles Palmer, Anglican
2 9 February 1921 Francis John Northcott
Marion Grace Boardman
Francis John Northcott
Marion Grace Boardman
πŸ’ 1921/9303
Bachelor
Spinster
Farmer
Domestic
21
23
Oaonui
Oaonui
4 years
7 years
Registrar's Office Opunake 1939 9 February 1921 Jno S. Winstanley, Registrar
No 2
Date of Notice 9 February 1921
  Groom Bride
Names of Parties Francis John Northcott Marion Grace Boardman
  πŸ’ 1921/9303
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 23
Dwelling Place Oaonui Oaonui
Length of Residence 4 years 7 years
Marriage Place Registrar's Office Opunake
Folio 1939
Consent
Date of Certificate 9 February 1921
Officiating Minister Jno S. Winstanley, Registrar
3 14 March 1921 Morto Vernon Hickey
Jane Duggan
Morto Vernon Hickey
Jane Duggan
πŸ’ 1921/9304
Bachelor
Spinster
Farmer
Domestic
23
22
Opunake
Opunake
Life
Life
Roman Catholic Presbytery Opunake 1940 14 March 1921 M. B. Doolaghty, Roman Catholic
No 3
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Morto Vernon Hickey Jane Duggan
  πŸ’ 1921/9304
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Opunake Opunake
Length of Residence Life Life
Marriage Place Roman Catholic Presbytery Opunake
Folio 1940
Consent
Date of Certificate 14 March 1921
Officiating Minister M. B. Doolaghty, Roman Catholic
4 21 March 1921 Herbert Leslie Warner
Vera Alice Milsted
Herbert Leslie Warner
Vera Alice Milsted
πŸ’ 1921/9305
Bachelor
Spinster
Engineer
Domestic
25
20
Opunake
Opunake
Life
5 months
Methodist Church Opunake 1941 Agnes Warner, Guardian 21 March 1921 H. J. Odell, Methodist
No 4
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Herbert Leslie Warner Vera Alice Milsted
  πŸ’ 1921/9305
Condition Bachelor Spinster
Profession Engineer Domestic
Age 25 20
Dwelling Place Opunake Opunake
Length of Residence Life 5 months
Marriage Place Methodist Church Opunake
Folio 1941
Consent Agnes Warner, Guardian
Date of Certificate 21 March 1921
Officiating Minister H. J. Odell, Methodist
5 26 March 1921 Percy Appleby
Myrtle Cecilia Pragnell
Percy Appleby
Myrtle Cecilia Pragnell
πŸ’ 1921/9306
Bachelor
Spinster
Shop Assistant
Domestic
33
20
Opunake
Opunake
3 days
1 year
Methodist Church Opunake 1942 Mabel Violet Holmes, Guardian 26 March 1921 Charles Strand, Methodist
No 5
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Percy Appleby Myrtle Cecilia Pragnell
  πŸ’ 1921/9306
Condition Bachelor Spinster
Profession Shop Assistant Domestic
Age 33 20
Dwelling Place Opunake Opunake
Length of Residence 3 days 1 year
Marriage Place Methodist Church Opunake
Folio 1942
Consent Mabel Violet Holmes, Guardian
Date of Certificate 26 March 1921
Officiating Minister Charles Strand, Methodist

Page 1259

District of Opunake Quarter ending 30 June 1921 Registrar Jno. S. Winstanley
No Date of Notice Names and 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 19 April 1921 Arnold Richards
Myra Edna Des Forges
Arnold Richards
Myra Edna Des Forges
πŸ’ 1921/6515
Bachelor
Spinster
Cordial Manufacturer
Typiste
34
27
Opunake
Opunake
18 months
Life
Anglican Church Opunake 4669 19 April 1921 Charles Palmer, Opunake, Anglican
No 7
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Arnold Richards Myra Edna Des Forges
  πŸ’ 1921/6515
Condition Bachelor Spinster
Profession Cordial Manufacturer Typiste
Age 34 27
Dwelling Place Opunake Opunake
Length of Residence 18 months Life
Marriage Place Anglican Church Opunake
Folio 4669
Consent
Date of Certificate 19 April 1921
Officiating Minister Charles Palmer, Opunake, Anglican
8 5 May 1921 Plow Thompson
Piki Taniwha
Plow Thompson
Piki Taniwha
πŸ’ 1921/6517
Widower 16 April 1914
Spinster
Billiard Saloon Proprietor
Domestic
40
34
Opunake
Opunake
10 years
3 months
Registrars Office Opunake 4670 5 May 1921 Jno. S. Winstanley, Opunake, Registrar
No 8
Date of Notice 5 May 1921
  Groom Bride
Names of Parties Plow Thompson Piki Taniwha
  πŸ’ 1921/6517
Condition Widower 16 April 1914 Spinster
Profession Billiard Saloon Proprietor Domestic
Age 40 34
Dwelling Place Opunake Opunake
Length of Residence 10 years 3 months
Marriage Place Registrars Office Opunake
Folio 4670
Consent
Date of Certificate 5 May 1921
Officiating Minister Jno. S. Winstanley, Opunake, Registrar
9 23 May 1921 Samuel Gordon Lockley
Marjorie Clement
Samuel Gordon Lockley
Marjorie Clement
πŸ’ 1921/6518
Bachelor
Spinster
Farmer
Domestic
20
17
Opunake
Pungarehu
5 days
5 years
Private Residence of Frank Ward Clement Pungarehu 4671 Henry Lockley Father, Frank Ward Clement Father 23 May 1921 Christian Aker, Okato, Methodist
No 9
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Samuel Gordon Lockley Marjorie Clement
  πŸ’ 1921/6518
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 17
Dwelling Place Opunake Pungarehu
Length of Residence 5 days 5 years
Marriage Place Private Residence of Frank Ward Clement Pungarehu
Folio 4671
Consent Henry Lockley Father, Frank Ward Clement Father
Date of Certificate 23 May 1921
Officiating Minister Christian Aker, Okato, Methodist
10 30 May 1921 Thomas De Leoa White
Grace Annie Hopkins
Thomas McLeod White
Grace Annie Hopkins
πŸ’ 1921/6519
Bachelor
Spinster
Nurseryman
Domestic
24
27
Rahotu
Rahotu
2 years
20 years
Anglican Church Rahotu 4672 30 May 1921 Charles Palmer, Opunake, Anglican
No 10
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Thomas De Leoa White Grace Annie Hopkins
BDM Match (90%) Thomas McLeod White Grace Annie Hopkins
  πŸ’ 1921/6519
Condition Bachelor Spinster
Profession Nurseryman Domestic
Age 24 27
Dwelling Place Rahotu Rahotu
Length of Residence 2 years 20 years
Marriage Place Anglican Church Rahotu
Folio 4672
Consent
Date of Certificate 30 May 1921
Officiating Minister Charles Palmer, Opunake, Anglican
11 1 June 1921 Hana Tamihana
Hinehere Ratahi
Hana Tamihana
Hinehere Ratahi
πŸ’ 1921/6520
Bachelor
Spinster
Labourer
Domestic
37
40
Opunake
Opunake
2 years
Life
Registrars Office Opunake 4673 1 June 1921 Jno. S. Winstanley, Opunake, Registrar
No 11
Date of Notice 1 June 1921
  Groom Bride
Names of Parties Hana Tamihana Hinehere Ratahi
  πŸ’ 1921/6520
Condition Bachelor Spinster
Profession Labourer Domestic
Age 37 40
Dwelling Place Opunake Opunake
Length of Residence 2 years Life
Marriage Place Registrars Office Opunake
Folio 4673
Consent
Date of Certificate 1 June 1921
Officiating Minister Jno. S. Winstanley, Opunake, Registrar

Page 1260

District of Opunake Quarter ending 30 June 1921 Registrar Jno S Winstanley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 7 June 1921 Graham Linton Gill Hammond
Edwena Evans Stronge
Graham Linton Isitt Hammond
Edwena Evans Stronge
πŸ’ 1921/6521
Bachelor
Spinster
Dentist
Dental Nurse
42
41
Opunake
Opunake
11 years
30 years
Anglican Church Opunake 4674 7 June 1921 Charles Palmer, Anglican, Opunake
No 12
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Graham Linton Gill Hammond Edwena Evans Stronge
BDM Match (93%) Graham Linton Isitt Hammond Edwena Evans Stronge
  πŸ’ 1921/6521
Condition Bachelor Spinster
Profession Dentist Dental Nurse
Age 42 41
Dwelling Place Opunake Opunake
Length of Residence 11 years 30 years
Marriage Place Anglican Church Opunake
Folio 4674
Consent
Date of Certificate 7 June 1921
Officiating Minister Charles Palmer, Anglican, Opunake
13 7 June 1921 Maurice Oxley Kidd
Annie Hilda Wright
Maurice Oxley Kidd
Annie Hilda Wright
πŸ’ 1921/7522
Bachelor
Spinster
Farmer
Domestic
23
23
Rahotu
Rahotu
5 Days
Life
Roman Catholic Church Pungarehu 5734 7 June 1921 M. B. Doolaghty, Roman Catholic, Opunake
No 13
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Maurice Oxley Kidd Annie Hilda Wright
  πŸ’ 1921/7522
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Rahotu Rahotu
Length of Residence 5 Days Life
Marriage Place Roman Catholic Church Pungarehu
Folio 5734
Consent
Date of Certificate 7 June 1921
Officiating Minister M. B. Doolaghty, Roman Catholic, Opunake
14 28 June 1921 Tyrone Ralston Wright
Dorothy Catherine Mason
Tyrone Ralston Wright
Dorothy Catherine Mason
πŸ’ 1921/7500
Bachelor
Spinster
Farmer
School Teacher
26
23
Rahotu
Pihama
3 Days
22 years
Roman Catholic Church Opunake 5735 28 June 1921 M. B. Doolaghty, Roman Catholic, Opunake
No 14
Date of Notice 28 June 1921
  Groom Bride
Names of Parties Tyrone Ralston Wright Dorothy Catherine Mason
  πŸ’ 1921/7500
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 26 23
Dwelling Place Rahotu Pihama
Length of Residence 3 Days 22 years
Marriage Place Roman Catholic Church Opunake
Folio 5735
Consent
Date of Certificate 28 June 1921
Officiating Minister M. B. Doolaghty, Roman Catholic, Opunake

Page 1261

District of Opunake Quarter ending 30 September 1921 Registrar Jno. S. Winstanley
No Date of Notice Names and 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 4 July 1921 William James Wright
Stella Hickey
William James Wright
Stella Hickey
πŸ’ 1921/10939
Bachelor
Spinster
Farmer
School Teacher
36
33
Rahotu
Opunake
2 years
5 years
Roman Catholic Church Opunake 7268 4 July 1921 M. B. Doolaghty, Roman Catholic
No 15
Date of Notice 4 July 1921
  Groom Bride
Names of Parties William James Wright Stella Hickey
  πŸ’ 1921/10939
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 36 33
Dwelling Place Rahotu Opunake
Length of Residence 2 years 5 years
Marriage Place Roman Catholic Church Opunake
Folio 7268
Consent
Date of Certificate 4 July 1921
Officiating Minister M. B. Doolaghty, Roman Catholic
16 27 July 1921 Fisher Hohaia
Bessie Chappell Smith
Fisher Hohaia
Bessie Chappell Smith
πŸ’ 1921/10940
Bachelor
Spinster
Farmer
Domestic
25
19
Opunake
Opunake
Life
2 years
Private Residence of Charles Smith Opunake 7269 Charles Smith, Father 27 July 1921 Edwin S. Harkness, Methodist
No 16
Date of Notice 27 July 1921
  Groom Bride
Names of Parties Fisher Hohaia Bessie Chappell Smith
  πŸ’ 1921/10940
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 19
Dwelling Place Opunake Opunake
Length of Residence Life 2 years
Marriage Place Private Residence of Charles Smith Opunake
Folio 7269
Consent Charles Smith, Father
Date of Certificate 27 July 1921
Officiating Minister Edwin S. Harkness, Methodist
17 1 August 1921 Samuel Edward Peacock
Florence Pentelow
Samuel Edward Peacock
Florence Pentelow
πŸ’ 1921/10943
Bachelor
Spinster
Farmer
Domestic
37
23
Rahotu
Oaonui
30 years
Life
Methodist Church Opunake 7270 1 August 1921 Edwin S. Harkness, Methodist
No 17
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Samuel Edward Peacock Florence Pentelow
  πŸ’ 1921/10943
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 23
Dwelling Place Rahotu Oaonui
Length of Residence 30 years Life
Marriage Place Methodist Church Opunake
Folio 7270
Consent
Date of Certificate 1 August 1921
Officiating Minister Edwin S. Harkness, Methodist
18 24 August 1921 Hector William Parkes
Milly Norcross
Hector William Parkes
Milly Norcross
πŸ’ 1921/10942
Bachelor
Spinster
Engineer
Tailoress
29
23
Hawera
Opunake
5 years
5 years
Methodist Church Opunake 7271 24 August 1921 Edwin S. Harkness, Methodist
No 18
Date of Notice 24 August 1921
  Groom Bride
Names of Parties Hector William Parkes Milly Norcross
  πŸ’ 1921/10942
Condition Bachelor Spinster
Profession Engineer Tailoress
Age 29 23
Dwelling Place Hawera Opunake
Length of Residence 5 years 5 years
Marriage Place Methodist Church Opunake
Folio 7271
Consent
Date of Certificate 24 August 1921
Officiating Minister Edwin S. Harkness, Methodist
19 27 August 1921 John Masters Cox
Ada Gertrude Martin
John Masters Cox
Ada Gertrude Martin
πŸ’ 1921/10944
Bachelor
Spinster
Farmer
Domestic
29
22
Opunake
Kaponga
2 years
3 weeks
St Marks Church Kaponga 7272 27 August 1921 Charles Palmer, Anglican
No 19
Date of Notice 27 August 1921
  Groom Bride
Names of Parties John Masters Cox Ada Gertrude Martin
  πŸ’ 1921/10944
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 22
Dwelling Place Opunake Kaponga
Length of Residence 2 years 3 weeks
Marriage Place St Marks Church Kaponga
Folio 7272
Consent
Date of Certificate 27 August 1921
Officiating Minister Charles Palmer, Anglican

Page 1262

District of Opunake Quarter ending 30 September 1921 Registrar J. M. Gilbert
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 3 September 1921 Richard Fleming
Mary Margaret Byrnes
Richard Fleming
Mary Margaret Byrnes
πŸ’ 1921/10945
Bachelor
Spinster
Farmer
Domestic
22
20
Rahotu
Rahotu
Life
12 years
Roman Catholic Church Pungarehu 7273 Roger Byrnes, Father 3 September 1921 M. B. Doolaghty, Roman Catholic
No 20
Date of Notice 3 September 1921
  Groom Bride
Names of Parties Richard Fleming Mary Margaret Byrnes
  πŸ’ 1921/10945
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 20
Dwelling Place Rahotu Rahotu
Length of Residence Life 12 years
Marriage Place Roman Catholic Church Pungarehu
Folio 7273
Consent Roger Byrnes, Father
Date of Certificate 3 September 1921
Officiating Minister M. B. Doolaghty, Roman Catholic
21 28 September 1921 Bill Hohaia
Doris Winnifred Northcott
Bill Hohaia
Doris Winnifred Northcott
πŸ’ 1921/10946
Bachelor
Spinster
Farmer
Domestic
21
19
Opunake
Opunake
Life
5 years
private residence of O. G. Northcott Opunake 7274 O. G. Northcott, Father 28 September 1921 E. S. Harkness, Methodist
No 21
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Bill Hohaia Doris Winnifred Northcott
  πŸ’ 1921/10946
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 19
Dwelling Place Opunake Opunake
Length of Residence Life 5 years
Marriage Place private residence of O. G. Northcott Opunake
Folio 7274
Consent O. G. Northcott, Father
Date of Certificate 28 September 1921
Officiating Minister E. S. Harkness, Methodist

Page 1263

District of Opunake Quarter ending 31 December 1921 Registrar John S. Winstanley
No Date of Notice Names and 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 3 October 1921 John Morris De Castro
Nellie Callaghan
John Morris De Castro
Nellie Callaghan
πŸ’ 1921/5891
Bachelor
Spinster
Farmer
Domestic
27
26
Opunake
Opunake
20 years
8 years
Roman Catholic Church Opunake 9838 3 October 1921 M. B. Doolaghty, Roman Catholic
No 22
Date of Notice 3 October 1921
  Groom Bride
Names of Parties John Morris De Castro Nellie Callaghan
  πŸ’ 1921/5891
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 26
Dwelling Place Opunake Opunake
Length of Residence 20 years 8 years
Marriage Place Roman Catholic Church Opunake
Folio 9838
Consent
Date of Certificate 3 October 1921
Officiating Minister M. B. Doolaghty, Roman Catholic
23 8 October 1921 William Wall
Lucy Murphy
William Wall
Lucy Murphy
πŸ’ 1921/10730
Bachelor
Spinster
Farmer
Domestic
17
21
Oaonui
Oaonui
Life
2 weeks
Private Residence of Samuel Wall, Oaonui 10655 Samuel Wall, Father 8 October 1921 Z. J. Menard, Roman Catholic
No 23
Date of Notice 8 October 1921
  Groom Bride
Names of Parties William Wall Lucy Murphy
  πŸ’ 1921/10730
Condition Bachelor Spinster
Profession Farmer Domestic
Age 17 21
Dwelling Place Oaonui Oaonui
Length of Residence Life 2 weeks
Marriage Place Private Residence of Samuel Wall, Oaonui
Folio 10655
Consent Samuel Wall, Father
Date of Certificate 8 October 1921
Officiating Minister Z. J. Menard, Roman Catholic
24 10 December 1921 Norman Percy Prout
Isabel Lucy Allan
Norman Percy Prout
Isabell Lucy Allan
πŸ’ 1921/5892
Bachelor
Spinster
Farmer
Domestic
24
21
Pihama
Pihama
2 years
6 months
Methodist Church Opunake 9839 10 December 1921 E. S. Harkness, Methodist
No 24
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Norman Percy Prout Isabel Lucy Allan
BDM Match (97%) Norman Percy Prout Isabell Lucy Allan
  πŸ’ 1921/5892
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Pihama Pihama
Length of Residence 2 years 6 months
Marriage Place Methodist Church Opunake
Folio 9839
Consent
Date of Certificate 10 December 1921
Officiating Minister E. S. Harkness, Methodist

Page 1265

District of Patea Quarter ending 31 March 1921 Registrar J. Ormsby
No Date of Notice Names and 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 Charles Frederick Corfield
Ada Florence Martin
Charles Frederick Corfield
Ada Florence Martin
πŸ’ 1921/9307
Bachelor
Spinster
Farm Manager
Domestic
33
34
Manutahi
Patea
5 years
3 days
St Georges Church Patea 1943 11 January 1921 Rev. H. Wilson Anglican
No 1
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Charles Frederick Corfield Ada Florence Martin
  πŸ’ 1921/9307
Condition Bachelor Spinster
Profession Farm Manager Domestic
Age 33 34
Dwelling Place Manutahi Patea
Length of Residence 5 years 3 days
Marriage Place St Georges Church Patea
Folio 1943
Consent
Date of Certificate 11 January 1921
Officiating Minister Rev. H. Wilson Anglican
2 21 January 1921 John Cecil Hulbert
Jessie Mervyn Myles
John Cecil Hulbert
Jessie Meryn Myles
πŸ’ 1921/9308
Bachelor
Spinster
Grocers Assistant
Domestic
21
18
Patea
Patea
21 years
18 years
Residence of Mr William Myles Gloucester Street Patea 1944 William Myles Father 21 January 1921 Rev. A. A. G. Lion Presbyterian
No 2
Date of Notice 21 January 1921
  Groom Bride
Names of Parties John Cecil Hulbert Jessie Mervyn Myles
BDM Match (97%) John Cecil Hulbert Jessie Meryn Myles
  πŸ’ 1921/9308
Condition Bachelor Spinster
Profession Grocers Assistant Domestic
Age 21 18
Dwelling Place Patea Patea
Length of Residence 21 years 18 years
Marriage Place Residence of Mr William Myles Gloucester Street Patea
Folio 1944
Consent William Myles Father
Date of Certificate 21 January 1921
Officiating Minister Rev. A. A. G. Lion Presbyterian
3 22 January 1921 Donald Davidson Sutherland
Eileen Rose Floyd
Donald Davidson Sutherland
Lillian Rose Floyd
πŸ’ 1921/9310
Bachelor
Spinster
Baker
Shop Assistant
37
23
Patea
Patea
5 weeks
6 months
Presbyterian Church Patea 1945 22 January 1921 Rev. A. A. G. Lion Presbyterian
No 3
Date of Notice 22 January 1921
  Groom Bride
Names of Parties Donald Davidson Sutherland Eileen Rose Floyd
BDM Match (89%) Donald Davidson Sutherland Lillian Rose Floyd
  πŸ’ 1921/9310
Condition Bachelor Spinster
Profession Baker Shop Assistant
Age 37 23
Dwelling Place Patea Patea
Length of Residence 5 weeks 6 months
Marriage Place Presbyterian Church Patea
Folio 1945
Consent
Date of Certificate 22 January 1921
Officiating Minister Rev. A. A. G. Lion Presbyterian
4 17 February 1921 Ralph Allan Brewer
Maude Elizabeth Helen Mitchell
Ralph Allan Brewer
Maude Elizabeth Helen Mitchell
πŸ’ 1921/9311
Bachelor
Spinster
Company Secretary
Domestic duties
34
22
Patea
Patea
10 years
Life
Residence of Mr John King Mitchell Victoria Street Patea 1946 17 February 1921 Rev. P. J. Cahill Roman Catholic
No 4
Date of Notice 17 February 1921
  Groom Bride
Names of Parties Ralph Allan Brewer Maude Elizabeth Helen Mitchell
  πŸ’ 1921/9311
Condition Bachelor Spinster
Profession Company Secretary Domestic duties
Age 34 22
Dwelling Place Patea Patea
Length of Residence 10 years Life
Marriage Place Residence of Mr John King Mitchell Victoria Street Patea
Folio 1946
Consent
Date of Certificate 17 February 1921
Officiating Minister Rev. P. J. Cahill Roman Catholic
5 11 March 1921 Henry Percival Hunt
Marion Elizabeth Elliott
Henry Percival Hunt
Marion Elizabeth Elliott
πŸ’ 1921/9312
Bachelor
Spinster
Hairdresser
Domestic duties
26
19
Patea
Patea
3 days
Life
Registrars Office Patea 1947 Frederick Elliott Father 11 March 1921 J. Ormsby Registrar
No 5
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Henry Percival Hunt Marion Elizabeth Elliott
  πŸ’ 1921/9312
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 26 19
Dwelling Place Patea Patea
Length of Residence 3 days Life
Marriage Place Registrars Office Patea
Folio 1947
Consent Frederick Elliott Father
Date of Certificate 11 March 1921
Officiating Minister J. Ormsby Registrar

Page 1267

District of Patea Quarter ending 30 June 1921 Registrar J. Brimsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 19 April 1921 Frank Herbert Stanford
Mira Josephine Ogrady
Frank Herbert Stanford
Nora Josephine O'Grady
πŸ’ 1921/6522
Bachelor
Spinster
Labourer
Domestic duties
22
20
Patea
Patea
8 years
Life
Residence of Mrs Mary Gertrude Ogrady, Patea 4675 William Ogrady, Father 19 April 1921 Rev. T. J. Cahill, Roman Catholic
No 6
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Frank Herbert Stanford Mira Josephine Ogrady
BDM Match (91%) Frank Herbert Stanford Nora Josephine O'Grady
  πŸ’ 1921/6522
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 20
Dwelling Place Patea Patea
Length of Residence 8 years Life
Marriage Place Residence of Mrs Mary Gertrude Ogrady, Patea
Folio 4675
Consent William Ogrady, Father
Date of Certificate 19 April 1921
Officiating Minister Rev. T. J. Cahill, Roman Catholic
7 19 April 1921 Harold Leon Harley
Ruth Eveline Taylor
Harold Leon Harley
Ruth Eveline Taylor
πŸ’ 1921/6409
Bachelor
Spinster
Solicitor
Domestic duties
32
27
Patea
Patea
1 day
1 year
St Georges Church, Patea 4676 19 April 1921 Rev. H. B. Goertz, Anglican
No 7
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Harold Leon Harley Ruth Eveline Taylor
  πŸ’ 1921/6409
Condition Bachelor Spinster
Profession Solicitor Domestic duties
Age 32 27
Dwelling Place Patea Patea
Length of Residence 1 day 1 year
Marriage Place St Georges Church, Patea
Folio 4676
Consent
Date of Certificate 19 April 1921
Officiating Minister Rev. H. B. Goertz, Anglican
8 25 May 1921 Charles Heslop Barnitt
Olive May Beamish
Charles Heslop Barnitt
Olive May Beamish
πŸ’ 1921/10864
Bachelor
Spinster
Farmer
Schoolteacher
45
30
Uruti
Patea
20 years
3 1/2 years
St Georges Church, Patea 4677 25 May 1921 Rev. H. B. Goertz, Anglican
No 8
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Charles Heslop Barnitt Olive May Beamish
  πŸ’ 1921/10864
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 45 30
Dwelling Place Uruti Patea
Length of Residence 20 years 3 1/2 years
Marriage Place St Georges Church, Patea
Folio 4677
Consent
Date of Certificate 25 May 1921
Officiating Minister Rev. H. B. Goertz, Anglican
9 14 June 1921 Joseph Thomas Prout
Lilian Alice Pankhurst
Joseph Thomas Prout
Lilian Alice Pankhurst
πŸ’ 1921/6420
Bachelor
Spinster
Labourer
Domestic duties
25
23
Manutahi
Whenuakura
1 day
2 years
St Georges Anglican Church, Patea 4678 14 June 1921 Rev. H. B. Goertz, Anglican
No 9
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Joseph Thomas Prout Lilian Alice Pankhurst
  πŸ’ 1921/6420
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 23
Dwelling Place Manutahi Whenuakura
Length of Residence 1 day 2 years
Marriage Place St Georges Anglican Church, Patea
Folio 4678
Consent
Date of Certificate 14 June 1921
Officiating Minister Rev. H. B. Goertz, Anglican
10 25 June 1921 Hubert Dominick Cornwall
Martha Maidstone Wills
Hubert Dominick Cornwall
Martha Maidstone Wills
πŸ’ 1921/6423
Bachelor
Spinster
Cheesemaker
Domestic duties
21
23
Alton
Manutahi
1 year
4 years
Presbyterian Manse, Patea 4679 25 June 1921 Mr. H. H. Blair, Presbyterian
No 10
Date of Notice 25 June 1921
  Groom Bride
Names of Parties Hubert Dominick Cornwall Martha Maidstone Wills
  πŸ’ 1921/6423
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 21 23
Dwelling Place Alton Manutahi
Length of Residence 1 year 4 years
Marriage Place Presbyterian Manse, Patea
Folio 4679
Consent
Date of Certificate 25 June 1921
Officiating Minister Mr. H. H. Blair, Presbyterian

Page 1269

District of Patea Quarter ending 30 September 1921 Registrar J. Ormsby
No Date of Notice Names and 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 4 July 1921 David Cruickshank
Rita May Symes
David Cruickshank
Reta Mary Symes
πŸ’ 1921/10947
Bachelor
Spinster
Labourer
Domestic duties
24
25
Matukuroa
Matukuroa
15 months
4 months
Presbyterian Church, Patea 7275 4 July 1921 Rev. A. A. C. Lion, Presbyterian
No 11
Date of Notice 4 July 1921
  Groom Bride
Names of Parties David Cruickshank Rita May Symes
BDM Match (93%) David Cruickshank Reta Mary Symes
  πŸ’ 1921/10947
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 25
Dwelling Place Matukuroa Matukuroa
Length of Residence 15 months 4 months
Marriage Place Presbyterian Church, Patea
Folio 7275
Consent
Date of Certificate 4 July 1921
Officiating Minister Rev. A. A. C. Lion, Presbyterian
12 22 August 1921 Lawrence Edward Ewers
Martha Maria Schultz
Lawrence Edward Ewers
Martha Maria Schultz
πŸ’ 1921/4066
Bachelor
Spinster
Farmer
Domestic duties
24
24
Patea
Hurleyville
7 days
Since birth
Residence of Henry Julius Schultz, Hurleyville 7276 22 August 1921 Rev. Hamuera H. Te Punga, Lutheran
No 12
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Lawrence Edward Ewers Martha Maria Schultz
  πŸ’ 1921/4066
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Patea Hurleyville
Length of Residence 7 days Since birth
Marriage Place Residence of Henry Julius Schultz, Hurleyville
Folio 7276
Consent
Date of Certificate 22 August 1921
Officiating Minister Rev. Hamuera H. Te Punga, Lutheran
13 5 September 1921 Leonard Charles Richard Walker
Shirley Stapleton Bremer
Leonard Charles Richard Walker
Shirley Stapleton Bremer
πŸ’ 1921/4077
Bachelor
Spinster
Theatrical Actor
Domestic duties
29
22
Whenuakura
Whenuakura
3 days
Since birth
Residence of Mrs Mary Bremer, "Crescent Falls", Whenuakura 7277 22 August 1921 Rev. T. J. Cahill, Roman Catholic
No 13
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Leonard Charles Richard Walker Shirley Stapleton Bremer
  πŸ’ 1921/4077
Condition Bachelor Spinster
Profession Theatrical Actor Domestic duties
Age 29 22
Dwelling Place Whenuakura Whenuakura
Length of Residence 3 days Since birth
Marriage Place Residence of Mrs Mary Bremer, "Crescent Falls", Whenuakura
Folio 7277
Consent
Date of Certificate 22 August 1921
Officiating Minister Rev. T. J. Cahill, Roman Catholic
14 21 September 1921 Philip Desmond Palmer
Ada Magdalene Williams
Philip Desmond Palmer
Ada Magdalene Williams
πŸ’ 1921/4084
Bachelor
Spinster
Clerk
Domestic duties
23
30
Patea
Patea
4 years
Since birth
St Patrick's Church, Roman Catholic, Patea 7278 21 September 1921 Rev. T. J. Cahill, Roman Catholic
No 14
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Philip Desmond Palmer Ada Magdalene Williams
  πŸ’ 1921/4084
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 23 30
Dwelling Place Patea Patea
Length of Residence 4 years Since birth
Marriage Place St Patrick's Church, Roman Catholic, Patea
Folio 7278
Consent
Date of Certificate 21 September 1921
Officiating Minister Rev. T. J. Cahill, Roman Catholic

Page 1271

District of Patea Quarter ending 31 December 1921 Registrar D. Murphy
No Date of Notice Names and 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 15 October 1921 Hezekiah Wilkinson
Olive Maud Hill
Kenehia Wilkinson
Olive Maude Hill
πŸ’ 1921/5893
Widower 7 September 1920
Spinster
Farmer
Domestic duties
24
20
Whenuakura
Whenuakura
1 year
Since birth
St Georges Anglican Church, Patea 9840 Thomas Russell Hill, Father 15 October 1921 Rev. F. B. Goertz, Anglican
No 15
Date of Notice 15 October 1921
  Groom Bride
Names of Parties Hezekiah Wilkinson Olive Maud Hill
BDM Match (86%) Kenehia Wilkinson Olive Maude Hill
  πŸ’ 1921/5893
Condition Widower 7 September 1920 Spinster
Profession Farmer Domestic duties
Age 24 20
Dwelling Place Whenuakura Whenuakura
Length of Residence 1 year Since birth
Marriage Place St Georges Anglican Church, Patea
Folio 9840
Consent Thomas Russell Hill, Father
Date of Certificate 15 October 1921
Officiating Minister Rev. F. B. Goertz, Anglican

Page 1273

District of Stratford Quarter ending 31 March 1921 Registrar S. A. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1921 Eric Samuel Knight
Anita Arminella Willing
Eric Samuel Knight
Anita Arminella Welling
πŸ’ 1921/9313
Bachelor
Spinster
Farmer
21
23
Stratford
Stratford
5 days
7 months
Residence of Thomas Willing, Mountain road, Stratford 1948 4 January 1921 J. W. McKenzie, Presbyterian
No 1
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Eric Samuel Knight Anita Arminella Willing
BDM Match (98%) Eric Samuel Knight Anita Arminella Welling
  πŸ’ 1921/9313
Condition Bachelor Spinster
Profession Farmer
Age 21 23
Dwelling Place Stratford Stratford
Length of Residence 5 days 7 months
Marriage Place Residence of Thomas Willing, Mountain road, Stratford
Folio 1948
Consent
Date of Certificate 4 January 1921
Officiating Minister J. W. McKenzie, Presbyterian
2 7 January 1921 Michael Groshinski
Annie Deegan
Michael Groshinski
Annie Deegan
πŸ’ 1921/9314
Bachelor
Spinster
Labourer
38
37
Toko
Stratford
30 years
2 weeks
Roman Catholic Church, Stratford 1949 7 January 1921 F. G. Maples, Roman Catholic
No 2
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Michael Groshinski Annie Deegan
  πŸ’ 1921/9314
Condition Bachelor Spinster
Profession Labourer
Age 38 37
Dwelling Place Toko Stratford
Length of Residence 30 years 2 weeks
Marriage Place Roman Catholic Church, Stratford
Folio 1949
Consent
Date of Certificate 7 January 1921
Officiating Minister F. G. Maples, Roman Catholic
3 7 January 1921 Daniel John Davis
Mary Hanora Mills
Daniel John Davis
Mary Honora Mills
πŸ’ 1921/9315
Bachelor
Spinster
Farmer
35
22
Stratford
Midhirst
3 weeks
4 years
Roman Catholic Church, Stratford 1950 7 January 1921 F. G. Maples, Roman Catholic
No 3
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Daniel John Davis Mary Hanora Mills
BDM Match (97%) Daniel John Davis Mary Honora Mills
  πŸ’ 1921/9315
Condition Bachelor Spinster
Profession Farmer
Age 35 22
Dwelling Place Stratford Midhirst
Length of Residence 3 weeks 4 years
Marriage Place Roman Catholic Church, Stratford
Folio 1950
Consent
Date of Certificate 7 January 1921
Officiating Minister F. G. Maples, Roman Catholic
4 25 January 1921 James Hilton Bennett
Augusta Margaret McDonnell
James Hilton Bennett
Augusta Margaret McDonnell
πŸ’ 1921/9323
Bachelor
Spinster
Labourer
Clerk
26
20
Stratford
Stratford
20 years
8 years
Methodist Church, Stratford 1951 Campbell Alexander McDonnell, father 25 January 1921 L. B. Neale, Methodist
No 4
Date of Notice 25 January 1921
  Groom Bride
Names of Parties James Hilton Bennett Augusta Margaret McDonnell
  πŸ’ 1921/9323
Condition Bachelor Spinster
Profession Labourer Clerk
Age 26 20
Dwelling Place Stratford Stratford
Length of Residence 20 years 8 years
Marriage Place Methodist Church, Stratford
Folio 1951
Consent Campbell Alexander McDonnell, father
Date of Certificate 25 January 1921
Officiating Minister L. B. Neale, Methodist
5 25 January 1921 Percival Craven Johnson
Susan Taylor Murray
Percival Craven Johnson
Susan Taylor Murray
πŸ’ 1921/9334
Bachelor
Spinster
Motor contractor
Music teacher
28
32
Stratford
Stratford
1 day
3 weeks
Methodist Church, Stratford 1952 25 January 1921 L. B. Neale, Methodist
No 5
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Percival Craven Johnson Susan Taylor Murray
  πŸ’ 1921/9334
Condition Bachelor Spinster
Profession Motor contractor Music teacher
Age 28 32
Dwelling Place Stratford Stratford
Length of Residence 1 day 3 weeks
Marriage Place Methodist Church, Stratford
Folio 1952
Consent
Date of Certificate 25 January 1921
Officiating Minister L. B. Neale, Methodist

Page 1274

District of Stratford Quarter ending 31 March 1921 Registrar S. A. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 February 1921 Robert Trowland
Elizabeth Kelleher
Robert Trowland
Elizabeth Kelleher
πŸ’ 1921/9341
Bachelor
Spinster
Clerk
31
26
Feilding
Stratford
18 months
26 years
Roman Catholic Church, Stratford 1953 5 February 1921 J. G. Maples, Roman Catholic
No 6
Date of Notice 5 February 1921
  Groom Bride
Names of Parties Robert Trowland Elizabeth Kelleher
  πŸ’ 1921/9341
Condition Bachelor Spinster
Profession Clerk
Age 31 26
Dwelling Place Feilding Stratford
Length of Residence 18 months 26 years
Marriage Place Roman Catholic Church, Stratford
Folio 1953
Consent
Date of Certificate 5 February 1921
Officiating Minister J. G. Maples, Roman Catholic
7 9 February 1921 Carl Woisin
Jessie Harcox
Carl Woisin
Jessie Hancox
πŸ’ 1921/9342
Widower May 21, 1920
Widow October 21, 1916
Farmer
34
32
Stratford
Stratford
34 years
32 years
Registrar's Office, Stratford 1954 9 February 1921 S. A. James, Registrar
No 7
Date of Notice 9 February 1921
  Groom Bride
Names of Parties Carl Woisin Jessie Harcox
BDM Match (96%) Carl Woisin Jessie Hancox
  πŸ’ 1921/9342
Condition Widower May 21, 1920 Widow October 21, 1916
Profession Farmer
Age 34 32
Dwelling Place Stratford Stratford
Length of Residence 34 years 32 years
Marriage Place Registrar's Office, Stratford
Folio 1954
Consent
Date of Certificate 9 February 1921
Officiating Minister S. A. James, Registrar
8 1 March 1921 Charles Hicks Speck
Agnes Bell McGrath
Charles Hicks Speck
Agnes Bell McGrath
πŸ’ 1921/9343
Widower September 25, 1919
Widow March 17, 1919
Road contractor
Housekeeper
47
36
Stratford
Stratford
47 years
2 years
Residence of C. H. Speck, Pembroke road, Stratford 1955 1 March 1921 J. W. McKenzie, Presbyterian
No 8
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Charles Hicks Speck Agnes Bell McGrath
  πŸ’ 1921/9343
Condition Widower September 25, 1919 Widow March 17, 1919
Profession Road contractor Housekeeper
Age 47 36
Dwelling Place Stratford Stratford
Length of Residence 47 years 2 years
Marriage Place Residence of C. H. Speck, Pembroke road, Stratford
Folio 1955
Consent
Date of Certificate 1 March 1921
Officiating Minister J. W. McKenzie, Presbyterian
9 1 March 1921 Russell William James Henry
Vera Cordelia Shepherd Rowe
Russell William James Henry
Vera Cordelia Shepherd Rowe
πŸ’ 1921/9344
Bachelor
Spinster
Carpenter
24
24
Stratford
Stratford
24 years
5 years
Methodist Church, Stratford 1956 1 March 1921 L. B. Neale, Methodist
No 9
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Russell William James Henry Vera Cordelia Shepherd Rowe
  πŸ’ 1921/9344
Condition Bachelor Spinster
Profession Carpenter
Age 24 24
Dwelling Place Stratford Stratford
Length of Residence 24 years 5 years
Marriage Place Methodist Church, Stratford
Folio 1956
Consent
Date of Certificate 1 March 1921
Officiating Minister L. B. Neale, Methodist
10 8 March 1921 Walter Douglas Steele
Ida Read
Walter Douglas Steele
Ida Read
πŸ’ 1921/9345
Bachelor
Spinster
Farmer
22
20
Midhirst
Midhirst
3 days
20 years
Methodist Church, Regan street, Stratford 1957 John William Read, father 8 March 1921 L. B. Neale, Methodist
No 10
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Walter Douglas Steele Ida Read
  πŸ’ 1921/9345
Condition Bachelor Spinster
Profession Farmer
Age 22 20
Dwelling Place Midhirst Midhirst
Length of Residence 3 days 20 years
Marriage Place Methodist Church, Regan street, Stratford
Folio 1957
Consent John William Read, father
Date of Certificate 8 March 1921
Officiating Minister L. B. Neale, Methodist

Page 1275

District of Stratford Quarter ending 31 March 1921 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 16 March 1921 Thomas Robert Angus
Isabell May Hill
Thomas Robert Angus
Isabell May Hill
πŸ’ 1921/9346
Bachelor
Spinster
Farmer
25
18
Mangatoki
Stratford
6 years
14 years
Residence of A. J. Hill, Warwick road, Stratford 1958 Arthur John Hill, father 16 March 1921 J. W. McKenzie, Presbyterian
No 11
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Thomas Robert Angus Isabell May Hill
  πŸ’ 1921/9346
Condition Bachelor Spinster
Profession Farmer
Age 25 18
Dwelling Place Mangatoki Stratford
Length of Residence 6 years 14 years
Marriage Place Residence of A. J. Hill, Warwick road, Stratford
Folio 1958
Consent Arthur John Hill, father
Date of Certificate 16 March 1921
Officiating Minister J. W. McKenzie, Presbyterian
12 19 March 1921 Charles Edward Vickers
Myrtle Amelia Gernhoefer
Charles Edward Vickers
Myrtle Amelia Gernhoefer
πŸ’ 1921/9347
Bachelor
Spinster
Farmer
27
19
Midhirst
Toko
27 years
19 years
The Church, Toko 1959 Max John Henry Gernhoefer, father 19 March 1921 L. B. Neale, Methodist
No 12
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Charles Edward Vickers Myrtle Amelia Gernhoefer
  πŸ’ 1921/9347
Condition Bachelor Spinster
Profession Farmer
Age 27 19
Dwelling Place Midhirst Toko
Length of Residence 27 years 19 years
Marriage Place The Church, Toko
Folio 1959
Consent Max John Henry Gernhoefer, father
Date of Certificate 19 March 1921
Officiating Minister L. B. Neale, Methodist
13 28 March 1921 Walter Goble
Annie Mary Kehely
Walter Goble
Annie Mary Kehely
πŸ’ 1921/9324
Bachelor
Spinster
Farmer
33
21
Stratford
Waipuku
14 days
21 years
Residence of George Goble, Croydon road, Waipuku 1960 28 March 1921 C. W. Howard, Church of England
No 13
Date of Notice 28 March 1921
  Groom Bride
Names of Parties Walter Goble Annie Mary Kehely
  πŸ’ 1921/9324
Condition Bachelor Spinster
Profession Farmer
Age 33 21
Dwelling Place Stratford Waipuku
Length of Residence 14 days 21 years
Marriage Place Residence of George Goble, Croydon road, Waipuku
Folio 1960
Consent
Date of Certificate 28 March 1921
Officiating Minister C. W. Howard, Church of England
14 29 March 1921 Charles Matthew Morgan
Maggie Jane Leask
Charles Matthew Morgan
Maggie Jane Leask
πŸ’ 1921/9325
Bachelor
Spinster
Commercial Traveller
Dressmaker
31
25
Stratford
Tuna
3 days
3 months
Roman Catholic Church, Stratford 1961 29 March 1921 F. G. Maples, Roman Catholic
No 14
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Charles Matthew Morgan Maggie Jane Leask
  πŸ’ 1921/9325
Condition Bachelor Spinster
Profession Commercial Traveller Dressmaker
Age 31 25
Dwelling Place Stratford Tuna
Length of Residence 3 days 3 months
Marriage Place Roman Catholic Church, Stratford
Folio 1961
Consent
Date of Certificate 29 March 1921
Officiating Minister F. G. Maples, Roman Catholic
15 30 March 1921 William George Potts
Harriett Dodd
William George Potts
Harriett Dodd
πŸ’ 1921/9326
Bachelor
Spinster
Farmer
30
22
Stratford
Stratford
25 years
22 years
Registrar's Office, Stratford 1962 30 March 1921 S. H. James, Registrar
No 15
Date of Notice 30 March 1921
  Groom Bride
Names of Parties William George Potts Harriett Dodd
  πŸ’ 1921/9326
Condition Bachelor Spinster
Profession Farmer
Age 30 22
Dwelling Place Stratford Stratford
Length of Residence 25 years 22 years
Marriage Place Registrar's Office, Stratford
Folio 1962
Consent
Date of Certificate 30 March 1921
Officiating Minister S. H. James, Registrar

Page 1277

District of Stratford Quarter ending 30 June 1921 Registrar C. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 5 April 1921 Alfred Emanuel Olson
Louisa Emma Lacey
Alfred Emanuel Olsson
Louisa Emma Lacey
πŸ’ 1921/6424
Bachelor
Spinster
Grocer
33
27
Stratford
Stratford
1 month
27 years
Methodist Church, Stratford 4680 5 April 1921 L. B. Neale, Methodist
No 16
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Alfred Emanuel Olson Louisa Emma Lacey
BDM Match (98%) Alfred Emanuel Olsson Louisa Emma Lacey
  πŸ’ 1921/6424
Condition Bachelor Spinster
Profession Grocer
Age 33 27
Dwelling Place Stratford Stratford
Length of Residence 1 month 27 years
Marriage Place Methodist Church, Stratford
Folio 4680
Consent
Date of Certificate 5 April 1921
Officiating Minister L. B. Neale, Methodist
17 29 April 1921 Shafto Harrison Wicksteed
Dorothy Greenwell
Shafto Harrison Wicksteed
Dorothy Greenwell
πŸ’ 1921/6425
Bachelor
Spinster
Farmer
24
23
Stratford
Stratford
20 years
23 years
Holy Trinity Church, Stratford 4681 29 April 1921 C. W. Howard, Church of England
No 17
Date of Notice 29 April 1921
  Groom Bride
Names of Parties Shafto Harrison Wicksteed Dorothy Greenwell
  πŸ’ 1921/6425
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Stratford Stratford
Length of Residence 20 years 23 years
Marriage Place Holy Trinity Church, Stratford
Folio 4681
Consent
Date of Certificate 29 April 1921
Officiating Minister C. W. Howard, Church of England
18 5 May 1921 Wilfred Leslie Harding Sauler
Violet Caroline Hovind
Wilfred Leslie Harding Sattler
Violet Caroline Hovind
πŸ’ 1921/10865
Bachelor
Spinster
Farm hand
23
21
Mahoe
Mahoe
1 month
2 months
Presbyterian Church, Stratford 4682 5 May 1921 J. W. McKenzie, Presbyterian
No 18
Date of Notice 5 May 1921
  Groom Bride
Names of Parties Wilfred Leslie Harding Sauler Violet Caroline Hovind
BDM Match (97%) Wilfred Leslie Harding Sattler Violet Caroline Hovind
  πŸ’ 1921/10865
Condition Bachelor Spinster
Profession Farm hand
Age 23 21
Dwelling Place Mahoe Mahoe
Length of Residence 1 month 2 months
Marriage Place Presbyterian Church, Stratford
Folio 4682
Consent
Date of Certificate 5 May 1921
Officiating Minister J. W. McKenzie, Presbyterian
19 9 May 1921 Henry Clervaux Prideaux
Margaret Emma Blair
Henry Clervaux Prideaux
Margaret Emma Blair
πŸ’ 1921/6426
Bachelor
Spinster
Farmer
School teacher
23
22
Stratford
Stratford
3 days
3 days
Holy Trinity Church, Stratford 4683 9 May 1921 C. W. Howard, Church of England
No 19
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Henry Clervaux Prideaux Margaret Emma Blair
  πŸ’ 1921/6426
Condition Bachelor Spinster
Profession Farmer School teacher
Age 23 22
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Stratford
Folio 4683
Consent
Date of Certificate 9 May 1921
Officiating Minister C. W. Howard, Church of England
20 11 May 1921 Ernest Albert Walsh
Maggie Frances Anderson
Ernest Albert Walsh
Maggie Frances Anderson
πŸ’ 1921/6427
Bachelor
Spinster
Butcher
32
28
Stratford
Stratford
4 days
27 years
Holy Trinity Church, Stratford 4684 11 May 1921 C. W. Howard, Church of England
No 20
Date of Notice 11 May 1921
  Groom Bride
Names of Parties Ernest Albert Walsh Maggie Frances Anderson
  πŸ’ 1921/6427
Condition Bachelor Spinster
Profession Butcher
Age 32 28
Dwelling Place Stratford Stratford
Length of Residence 4 days 27 years
Marriage Place Holy Trinity Church, Stratford
Folio 4684
Consent
Date of Certificate 11 May 1921
Officiating Minister C. W. Howard, Church of England

Page 1278

District of Stratford Quarter ending 30 June 1921 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 20 May 1921 George Victor Mortensen
Mary Ira Baskin
George Victor Mortensen
Mary Ora Baskin
πŸ’ 1921/6428
Bachelor
Spinster
Farmer
23
21
Stratford
Midhirst
3 days
21 years
Methodist Church, Stratford 4685 20 May 1921 L. B. Neale, Methodist
No 21
Date of Notice 20 May 1921
  Groom Bride
Names of Parties George Victor Mortensen Mary Ira Baskin
BDM Match (97%) George Victor Mortensen Mary Ora Baskin
  πŸ’ 1921/6428
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Stratford Midhirst
Length of Residence 3 days 21 years
Marriage Place Methodist Church, Stratford
Folio 4685
Consent
Date of Certificate 20 May 1921
Officiating Minister L. B. Neale, Methodist
22 22 May 1921 Herbert Horace Rogers
Edith Hannah Whyte
Herbert Horace Rogers
Edith Hannah Whyte
πŸ’ 1921/6429
Bachelor
Spinster
Farmer
34
22
Stratford
Stratford
30 years
11 years
Holy Trinity Church, Stratford 4686 22 May 1921 C. W. Howard, Church of England
No 22
Date of Notice 22 May 1921
  Groom Bride
Names of Parties Herbert Horace Rogers Edith Hannah Whyte
  πŸ’ 1921/6429
Condition Bachelor Spinster
Profession Farmer
Age 34 22
Dwelling Place Stratford Stratford
Length of Residence 30 years 11 years
Marriage Place Holy Trinity Church, Stratford
Folio 4686
Consent
Date of Certificate 22 May 1921
Officiating Minister C. W. Howard, Church of England
23 24 May 1921 Robert James Reid
Kathleen Kennedy
Robert James Reid
Kathleen Kennedy
πŸ’ 1921/10866
Bachelor
Spinster
Railway porter
Waitress
27
21
Stratford
Stratford
4 months
2 months
Registrar's Office, Stratford 4687 24 May 1921 S. H. James, Registrar
No 23
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Robert James Reid Kathleen Kennedy
  πŸ’ 1921/10866
Condition Bachelor Spinster
Profession Railway porter Waitress
Age 27 21
Dwelling Place Stratford Stratford
Length of Residence 4 months 2 months
Marriage Place Registrar's Office, Stratford
Folio 4687
Consent
Date of Certificate 24 May 1921
Officiating Minister S. H. James, Registrar
24 28 May 1921 James Goodwin McCracken
Margaret Mary Bottin
James Goodwin McCracken
Margaret Mary Bottin
πŸ’ 1921/6410
Bachelor
Spinster
Farmer
26
21
Strathmore
Wharehuia
2 years
21 years
Roman Catholic Church, Stratford 4688 28 May 1921 F. G. Maples, Roman Catholic
No 24
Date of Notice 28 May 1921
  Groom Bride
Names of Parties James Goodwin McCracken Margaret Mary Bottin
  πŸ’ 1921/6410
Condition Bachelor Spinster
Profession Farmer
Age 26 21
Dwelling Place Strathmore Wharehuia
Length of Residence 2 years 21 years
Marriage Place Roman Catholic Church, Stratford
Folio 4688
Consent
Date of Certificate 28 May 1921
Officiating Minister F. G. Maples, Roman Catholic
25 28 May 1921 Alexander Munn Browne
Emily French
Alexander Munn Browne
Emily French
πŸ’ 1921/10867
Bachelor
Spinster
Farmer
Nurse
31
32
Tututawa
Stratford
2 years
8 months
Registrar's Office, Stratford 4689 28 May 1921 S. H. James, Registrar
No 25
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Alexander Munn Browne Emily French
  πŸ’ 1921/10867
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 32
Dwelling Place Tututawa Stratford
Length of Residence 2 years 8 months
Marriage Place Registrar's Office, Stratford
Folio 4689
Consent
Date of Certificate 28 May 1921
Officiating Minister S. H. James, Registrar

Page 1279

District of Stratford Quarter ending 30 June 1921 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 30 May 1921 John Deam
Louisa Emily Edgecombe
John Deam
Louisa Emily Edgecombe
πŸ’ 1921/6411
Bachelor
Spinster
Bushman
32
24
Stratford
Pohokura
3 days
10 months
Registrar's Office, Stratford 4690 30 May 1921 S. H. James, Registrar
No 26
Date of Notice 30 May 1921
  Groom Bride
Names of Parties John Deam Louisa Emily Edgecombe
  πŸ’ 1921/6411
Condition Bachelor Spinster
Profession Bushman
Age 32 24
Dwelling Place Stratford Pohokura
Length of Residence 3 days 10 months
Marriage Place Registrar's Office, Stratford
Folio 4690
Consent
Date of Certificate 30 May 1921
Officiating Minister S. H. James, Registrar
27 3 June 1921 Anthony Marshall
Emily Vera Taylor
Anthony Marshall
Emily Vera Taylor
πŸ’ 1921/6412
Bachelor
Spinster
Farmer
28
19
Stratford
Stratford
2 years
18 years
Methodist Church, Stratford 4691 Albert Ernest Taylor, father 3 June 1921 L. B. Neale, Methodist
No 27
Date of Notice 3 June 1921
  Groom Bride
Names of Parties Anthony Marshall Emily Vera Taylor
  πŸ’ 1921/6412
Condition Bachelor Spinster
Profession Farmer
Age 28 19
Dwelling Place Stratford Stratford
Length of Residence 2 years 18 years
Marriage Place Methodist Church, Stratford
Folio 4691
Consent Albert Ernest Taylor, father
Date of Certificate 3 June 1921
Officiating Minister L. B. Neale, Methodist
28 11 June 1921 William Thomas Seamark
Ruby Violet Luders
William Thomas Seamark
Ruby Violet Luders
πŸ’ 1921/6413
Bachelor
Spinster
Railway employee
Shop assistant
27
24
Sentry Hill
Midhirst
6 months
24 years
All Saints' Church, Midhirst 4692 11 June 1921 C. W. Howard, Church of England
No 28
Date of Notice 11 June 1921
  Groom Bride
Names of Parties William Thomas Seamark Ruby Violet Luders
  πŸ’ 1921/6413
Condition Bachelor Spinster
Profession Railway employee Shop assistant
Age 27 24
Dwelling Place Sentry Hill Midhirst
Length of Residence 6 months 24 years
Marriage Place All Saints' Church, Midhirst
Folio 4692
Consent
Date of Certificate 11 June 1921
Officiating Minister C. W. Howard, Church of England
29 11 June 1921 Albert Marfell
Ruth Cooper
Albert Marfell
Ruth Cooper
πŸ’ 1921/6414
Bachelor
Spinster
Farmer
25
23
Toko
Kohekohe
18 years
2 years
The Church, Kohekohe 4693 11 June 1921 J. C. Fussell, Church of England
No 29
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Albert Marfell Ruth Cooper
  πŸ’ 1921/6414
Condition Bachelor Spinster
Profession Farmer
Age 25 23
Dwelling Place Toko Kohekohe
Length of Residence 18 years 2 years
Marriage Place The Church, Kohekohe
Folio 4693
Consent
Date of Certificate 11 June 1921
Officiating Minister J. C. Fussell, Church of England
30 14 June 1921 Frederick James Peek
Mary Ivy Clemow
Frederick James Peek
Mary Ivy Clemow
πŸ’ 1921/6415
Bachelor
Spinster
Farmer
32
28
Stratford
Stratford
3 days
28 years
Methodist Church, Stratford 4694 14 June 1921 L. B. Neale, Methodist
No 30
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Frederick James Peek Mary Ivy Clemow
  πŸ’ 1921/6415
Condition Bachelor Spinster
Profession Farmer
Age 32 28
Dwelling Place Stratford Stratford
Length of Residence 3 days 28 years
Marriage Place Methodist Church, Stratford
Folio 4694
Consent
Date of Certificate 14 June 1921
Officiating Minister L. B. Neale, Methodist

Page 1280

District of Stratford Quarter ending 30 June 1921 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 15 June 1921 Carrington Garlick
Lily Gladys McCracken
Carrington Garlick
Lily Gladys McCracken
πŸ’ 1921/6416
Bachelor
Spinster
Lorry driver
34
24
Stratford
New Plymouth
18 years
3 months
Methodist Church, Stratford 4695 15 June 1921 L. B. Neale, Methodist
No 31
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Carrington Garlick Lily Gladys McCracken
  πŸ’ 1921/6416
Condition Bachelor Spinster
Profession Lorry driver
Age 34 24
Dwelling Place Stratford New Plymouth
Length of Residence 18 years 3 months
Marriage Place Methodist Church, Stratford
Folio 4695
Consent
Date of Certificate 15 June 1921
Officiating Minister L. B. Neale, Methodist
32 18 June 1921 Alan Harry Hayes
Hilda Barbara Stieller
Alan Henry Hayes
Hilda Barbara Stieller
πŸ’ 1921/6417
Bachelor
Spinster
Farmer
22
20
Midhirst
Kaimata
6 years
20 years
Roman Catholic Church, Inglewood 4696 Rose Stieller, mother 18 June 1921 J. Long, Roman Catholic
No 32
Date of Notice 18 June 1921
  Groom Bride
Names of Parties Alan Harry Hayes Hilda Barbara Stieller
BDM Match (94%) Alan Henry Hayes Hilda Barbara Stieller
  πŸ’ 1921/6417
Condition Bachelor Spinster
Profession Farmer
Age 22 20
Dwelling Place Midhirst Kaimata
Length of Residence 6 years 20 years
Marriage Place Roman Catholic Church, Inglewood
Folio 4696
Consent Rose Stieller, mother
Date of Certificate 18 June 1921
Officiating Minister J. Long, Roman Catholic
33 21 June 1921 Sidney Morpeth Pope
Annie Rawhini Hazel Lowes
Sidney Morpeth Pope
Annie Rawhine Hazel Towes
πŸ’ 1921/6418
Bachelor
Spinster
Farmer
23
19
Toko
Toko
2 years
14 years
Presbyterian Church, Stratford 4697 John Charles Lowes, father 21 June 1921 J. W. McKenzie, Presbyterian
No 33
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Sidney Morpeth Pope Annie Rawhini Hazel Lowes
BDM Match (96%) Sidney Morpeth Pope Annie Rawhine Hazel Towes
  πŸ’ 1921/6418
Condition Bachelor Spinster
Profession Farmer
Age 23 19
Dwelling Place Toko Toko
Length of Residence 2 years 14 years
Marriage Place Presbyterian Church, Stratford
Folio 4697
Consent John Charles Lowes, father
Date of Certificate 21 June 1921
Officiating Minister J. W. McKenzie, Presbyterian
34 28 June 1921 George Frederick Rowe
Grace Lily Coleman
George Frederick Rowe
Grace Lily Coleman
πŸ’ 1921/6419
Bachelor
Spinster
Farmer
School teacher
31
32
Ngaere
Ngaere
3 days
32 years
The Church at Ngaere 4698 28 June 1921 J. Castle, Church of England
No 34
Date of Notice 28 June 1921
  Groom Bride
Names of Parties George Frederick Rowe Grace Lily Coleman
  πŸ’ 1921/6419
Condition Bachelor Spinster
Profession Farmer School teacher
Age 31 32
Dwelling Place Ngaere Ngaere
Length of Residence 3 days 32 years
Marriage Place The Church at Ngaere
Folio 4698
Consent
Date of Certificate 28 June 1921
Officiating Minister J. Castle, Church of England
35 28 June 1921 John Bate Clemow
Williamena Mary Irwin
John Bate Clemow
Williamena Mary Trewin
πŸ’ 1921/7501
Bachelor
Spinster
Farmer
24
22
Mangatoki
Tariki
12 months
22 years
The Church at Waipuku 5736 28 June 1921 L. B. Neale, Methodist
No 35
Date of Notice 28 June 1921
  Groom Bride
Names of Parties John Bate Clemow Williamena Mary Irwin
BDM Match (95%) John Bate Clemow Williamena Mary Trewin
  πŸ’ 1921/7501
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Mangatoki Tariki
Length of Residence 12 months 22 years
Marriage Place The Church at Waipuku
Folio 5736
Consent
Date of Certificate 28 June 1921
Officiating Minister L. B. Neale, Methodist

Page 1281

District of Stratford Quarter ending 30 June 1921 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 28 June 1921 Edward Henry Newland
Alice May Backhouse
Edward Henry Newland
Alice May Backhouse
πŸ’ 1921/6421
Widower November 19, 1918
Widow October 26, 1915
Farmer
Home keeper
45
42
Wharehuia
Wharehuia
15 years
6 months
Residence of Mrs J. Rawles, Opunake road, Stratford 4699 28 June 1921 J. W. McKenzie, Presbyterian
No 36
Date of Notice 28 June 1921
  Groom Bride
Names of Parties Edward Henry Newland Alice May Backhouse
  πŸ’ 1921/6421
Condition Widower November 19, 1918 Widow October 26, 1915
Profession Farmer Home keeper
Age 45 42
Dwelling Place Wharehuia Wharehuia
Length of Residence 15 years 6 months
Marriage Place Residence of Mrs J. Rawles, Opunake road, Stratford
Folio 4699
Consent
Date of Certificate 28 June 1921
Officiating Minister J. W. McKenzie, Presbyterian
37 29 June 1921 Heathcote Horace Ennis
Phyllis Isabell Rogers
Heathcote Horace Ennis
Phyllis Isabell Rogers
πŸ’ 1921/6422
Bachelor
Spinster
Draughtsman
23
21
Stratford
Stratford
18 months
1 month
Registrar's Office, Stratford 4700 29 June 1921 S. H. James, Registrar
No 37
Date of Notice 29 June 1921
  Groom Bride
Names of Parties Heathcote Horace Ennis Phyllis Isabell Rogers
  πŸ’ 1921/6422
Condition Bachelor Spinster
Profession Draughtsman
Age 23 21
Dwelling Place Stratford Stratford
Length of Residence 18 months 1 month
Marriage Place Registrar's Office, Stratford
Folio 4700
Consent
Date of Certificate 29 June 1921
Officiating Minister S. H. James, Registrar
38 29 June 1921 Robert Carle Pope
Charlotte Mary Kidd
Robert Earle Pope
Charlotte Mary Kidd
πŸ’ 1921/6555
Bachelor
Spinster
Farmer
22
19
Stratford
Stratford
3 days
3 days
Presbyterian Church, Stratford 4701 12 July 1921 J. W. McKenzie, Presbyterian
No 38
Date of Notice 29 June 1921
  Groom Bride
Names of Parties Robert Carle Pope Charlotte Mary Kidd
BDM Match (97%) Robert Earle Pope Charlotte Mary Kidd
  πŸ’ 1921/6555
Condition Bachelor Spinster
Profession Farmer
Age 22 19
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Stratford
Folio 4701
Consent
Date of Certificate 12 July 1921
Officiating Minister J. W. McKenzie, Presbyterian

Page 1283

District of Stratford Quarter ending 30 September 1921 Registrar S. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 29 June 1921 Robert Carle Pope
Charlotte Mary Kidd
Robert Earle Pope
Charlotte Mary Kidd
πŸ’ 1921/6555
Bachelor
Spinster
Farmer
22
19
Stratford
Stratford
3 days
3 days
Presbyterian Church, Stratford 4701 Henry Beresford Kidd, father. 12 July 1921 J. W. McKenzie, Presbyterian
No 38
Date of Notice 29 June 1921
  Groom Bride
Names of Parties Robert Carle Pope Charlotte Mary Kidd
BDM Match (97%) Robert Earle Pope Charlotte Mary Kidd
  πŸ’ 1921/6555
Condition Bachelor Spinster
Profession Farmer
Age 22 19
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Stratford
Folio 4701
Consent Henry Beresford Kidd, father.
Date of Certificate 12 July 1921
Officiating Minister J. W. McKenzie, Presbyterian
39 5 July 1921 George Ronald Thomas Shotter
Muriel Jane McCracken
George Ronald Thomas Shotter
Muriel Jane McCracken
πŸ’ 1921/4085
Bachelor
Spinster
Farmer
26
24
Midhirst
Stratford
5 days
24 years
Presbyterian Church, Stratford 7279 5 July 1921 J. W. McKenzie, Presbyterian
No 39
Date of Notice 5 July 1921
  Groom Bride
Names of Parties George Ronald Thomas Shotter Muriel Jane McCracken
  πŸ’ 1921/4085
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Midhirst Stratford
Length of Residence 5 days 24 years
Marriage Place Presbyterian Church, Stratford
Folio 7279
Consent
Date of Certificate 5 July 1921
Officiating Minister J. W. McKenzie, Presbyterian
40 5 July 1921 Hugh Archibald Ferguson
Olive Muriel Streeter
Hugh Archibald Fergusson
Olive Muriel Streeter
πŸ’ 1921/4086
Bachelor
Spinster
Farmer
21
19
Ngaere
Eltham
21 years
5 years
Presbyterian Church, Stratford 7280 James Robert Streeter, father 6 July 1921 J. W. McKenzie, Presbyterian
No 40
Date of Notice 5 July 1921
  Groom Bride
Names of Parties Hugh Archibald Ferguson Olive Muriel Streeter
BDM Match (98%) Hugh Archibald Fergusson Olive Muriel Streeter
  πŸ’ 1921/4086
Condition Bachelor Spinster
Profession Farmer
Age 21 19
Dwelling Place Ngaere Eltham
Length of Residence 21 years 5 years
Marriage Place Presbyterian Church, Stratford
Folio 7280
Consent James Robert Streeter, father
Date of Certificate 6 July 1921
Officiating Minister J. W. McKenzie, Presbyterian
41 8 July 1921 Alexander Brown
Helen Frances Bielski
Alexander Brown
Helen Frances Bielski
πŸ’ 1921/4087
Bachelor
Spinster
Farmer
30
20
Cardiff
Cardiff
11 years
5 years
Holy Trinity Church, Stratford 7281 Martin Bielski, father 8 July 1921 C. W. Howard, Church of England
No 41
Date of Notice 8 July 1921
  Groom Bride
Names of Parties Alexander Brown Helen Frances Bielski
  πŸ’ 1921/4087
Condition Bachelor Spinster
Profession Farmer
Age 30 20
Dwelling Place Cardiff Cardiff
Length of Residence 11 years 5 years
Marriage Place Holy Trinity Church, Stratford
Folio 7281
Consent Martin Bielski, father
Date of Certificate 8 July 1921
Officiating Minister C. W. Howard, Church of England
42 12 July 1921 Frank Henry Phillips
Mary Ann Griffin
Frank Henry Phillips
Mary Ann Griffin
πŸ’ 1921/4088
Bachelor
Spinster
Farmer
32
24
Toko
Toko
7 days
24 years
Residence of Cornelius Griffin, Wawiri road, Toko. 7282 12 July 1921 L. B. Neale, Methodist
No 42
Date of Notice 12 July 1921
  Groom Bride
Names of Parties Frank Henry Phillips Mary Ann Griffin
  πŸ’ 1921/4088
Condition Bachelor Spinster
Profession Farmer
Age 32 24
Dwelling Place Toko Toko
Length of Residence 7 days 24 years
Marriage Place Residence of Cornelius Griffin, Wawiri road, Toko.
Folio 7282
Consent
Date of Certificate 12 July 1921
Officiating Minister L. B. Neale, Methodist

Page 1284

District of Stratford Quarter ending 30 September 1921 Registrar S. A. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 13 July 1921 John Patrick Kilbride
Christina Margaret Groy
John Patrick Kilbride
Christine Margaret Gray
πŸ’ 1921/4089
Bachelor
Spinster
Farmer
32
22
Lowgarth
Lowgarth
16 years
14 years
Roman Catholic Church, Stratford 7283 13 July 1921 F. G. Maples, Roman Catholic
No 43
Date of Notice 13 July 1921
  Groom Bride
Names of Parties John Patrick Kilbride Christina Margaret Groy
BDM Match (96%) John Patrick Kilbride Christine Margaret Gray
  πŸ’ 1921/4089
Condition Bachelor Spinster
Profession Farmer
Age 32 22
Dwelling Place Lowgarth Lowgarth
Length of Residence 16 years 14 years
Marriage Place Roman Catholic Church, Stratford
Folio 7283
Consent
Date of Certificate 13 July 1921
Officiating Minister F. G. Maples, Roman Catholic
44 14 July 1921 Robert Harold Kemp
Eleanor Bell Knox
Robert Harold Kemp
Eleanor Bell Knox
πŸ’ 1921/4090
Bachelor
Spinster
Farmer
31
17
Stratford
Te Popo
31 years
17 years
Registrar's Office, Stratford 7284 Malcolm McKay Knox, father 14 July 1921 S. A. James, Registrar
No 44
Date of Notice 14 July 1921
  Groom Bride
Names of Parties Robert Harold Kemp Eleanor Bell Knox
  πŸ’ 1921/4090
Condition Bachelor Spinster
Profession Farmer
Age 31 17
Dwelling Place Stratford Te Popo
Length of Residence 31 years 17 years
Marriage Place Registrar's Office, Stratford
Folio 7284
Consent Malcolm McKay Knox, father
Date of Certificate 14 July 1921
Officiating Minister S. A. James, Registrar
45 23 July 1921 George Joshua Oliver
Coral Lyn Wade
George Joshua Oliver
Coral Lyn Wade
πŸ’ 1921/4067
Bachelor
Spinster
Farmer
Clerk
31
26
Stratford
Stratford
3 months
20 years
Methodist Church, Stratford 7285 23 July 1921 L. B. Neale, Methodist
No 45
Date of Notice 23 July 1921
  Groom Bride
Names of Parties George Joshua Oliver Coral Lyn Wade
  πŸ’ 1921/4067
Condition Bachelor Spinster
Profession Farmer Clerk
Age 31 26
Dwelling Place Stratford Stratford
Length of Residence 3 months 20 years
Marriage Place Methodist Church, Stratford
Folio 7285
Consent
Date of Certificate 23 July 1921
Officiating Minister L. B. Neale, Methodist
46 26 July 1921 George Barry
Myrtle Matilda Godge
George Barry
Myrtle Matilda Gedge
πŸ’ 1921/4068
Bachelor
Spinster
Farmer
26
23
Mangatoki road
Mangatoki road
12 months
9 months
Residence of Barry Brothers, Mangatoki road, Tariki 7286 26 July 1921 L. B. Neale, Methodist
No 46
Date of Notice 26 July 1921
  Groom Bride
Names of Parties George Barry Myrtle Matilda Godge
BDM Match (98%) George Barry Myrtle Matilda Gedge
  πŸ’ 1921/4068
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Mangatoki road Mangatoki road
Length of Residence 12 months 9 months
Marriage Place Residence of Barry Brothers, Mangatoki road, Tariki
Folio 7286
Consent
Date of Certificate 26 July 1921
Officiating Minister L. B. Neale, Methodist
47 13 August 1921 Gordon Wallace Turnbull
Olive Mary Paynter
Gordon Wallace Turnbull
Olive Mary Paynter
πŸ’ 1921/4069
Bachelor
Spinster
Commercial Traveller
Nurse
28
25
New Plymouth
Stratford
28 years
2 months
Presbyterian Church, Stratford 7287 13 August 1921 J. D. McKenzie, Presbyterian
No 47
Date of Notice 13 August 1921
  Groom Bride
Names of Parties Gordon Wallace Turnbull Olive Mary Paynter
  πŸ’ 1921/4069
Condition Bachelor Spinster
Profession Commercial Traveller Nurse
Age 28 25
Dwelling Place New Plymouth Stratford
Length of Residence 28 years 2 months
Marriage Place Presbyterian Church, Stratford
Folio 7287
Consent
Date of Certificate 13 August 1921
Officiating Minister J. D. McKenzie, Presbyterian

Page 1285

District of Stratford Quarter ending 30 September 1921 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 3 August 1921 Ernest Brocklebank
Elsie Butcher
Ernest Brocklebank
Elsie Butcher
πŸ’ 1921/4070
Bachelor
Spinster
Cabinet maker
Shop assistant
39
26
Stratford
Stratford
13 years
20 years
Methodist Church, Stratford 7288 3 August 1921 L. B. Neale, Methodist
No 48
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Ernest Brocklebank Elsie Butcher
  πŸ’ 1921/4070
Condition Bachelor Spinster
Profession Cabinet maker Shop assistant
Age 39 26
Dwelling Place Stratford Stratford
Length of Residence 13 years 20 years
Marriage Place Methodist Church, Stratford
Folio 7288
Consent
Date of Certificate 3 August 1921
Officiating Minister L. B. Neale, Methodist
49 8 August 1921 Philip Llewellyn Beer
Phyllis Armstrong
Philip Llewellyn Beer
Phyllis Armstrong
πŸ’ 1921/4071
Bachelor
Spinster
Electrical Engineer
23
21
Stratford
Stratford
13 years
4 days
Registrar's Office, Stratford 7289 18 August 1921 S. H. James, Registrar
No 49
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Philip Llewellyn Beer Phyllis Armstrong
  πŸ’ 1921/4071
Condition Bachelor Spinster
Profession Electrical Engineer
Age 23 21
Dwelling Place Stratford Stratford
Length of Residence 13 years 4 days
Marriage Place Registrar's Office, Stratford
Folio 7289
Consent
Date of Certificate 18 August 1921
Officiating Minister S. H. James, Registrar
50 8 August 1921 George James Warrender
Jessie Bethune
George James Warrender
Jessie Bethune
πŸ’ 1921/4072
Bachelor
Spinster
Taxi proprietor
37
21
Stratford
Stratford
5 days
6 weeks
Holy Trinity Church, Stratford 7290 8 August 1921 C. W. Howard, Church of England
No 50
Date of Notice 8 August 1921
  Groom Bride
Names of Parties George James Warrender Jessie Bethune
  πŸ’ 1921/4072
Condition Bachelor Spinster
Profession Taxi proprietor
Age 37 21
Dwelling Place Stratford Stratford
Length of Residence 5 days 6 weeks
Marriage Place Holy Trinity Church, Stratford
Folio 7290
Consent
Date of Certificate 8 August 1921
Officiating Minister C. W. Howard, Church of England
51 15 August 1921 John Dodd
Edith Neenie Davidson
John Dodd
Edith Neemie Davidson
πŸ’ 1921/4073
Bachelor
Spinster
Hairdresser
Draper's assistant
24
19
Stratford
Stratford
2 1/2 years
1 year
Presbyterian Church, Stratford 7291 John Davidson, father 15 August 1921 J. W. McKenzie, Presbyterian
No 51
Date of Notice 15 August 1921
  Groom Bride
Names of Parties John Dodd Edith Neenie Davidson
BDM Match (98%) John Dodd Edith Neemie Davidson
  πŸ’ 1921/4073
Condition Bachelor Spinster
Profession Hairdresser Draper's assistant
Age 24 19
Dwelling Place Stratford Stratford
Length of Residence 2 1/2 years 1 year
Marriage Place Presbyterian Church, Stratford
Folio 7291
Consent John Davidson, father
Date of Certificate 15 August 1921
Officiating Minister J. W. McKenzie, Presbyterian
52 19 August 1921 Henry John Snell Bishop
Agnes May Free
Henry John Snell Bishop
Agnes May Free
πŸ’ 1921/4074
Bachelor
Widow August 2, 1919
Farmer
37
28
Te Popo
Stratford
7 years
28 years
Roman Catholic Church, Stratford 7292 19 August 1921 F. G. Maples, Roman Catholic
No 52
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Henry John Snell Bishop Agnes May Free
  πŸ’ 1921/4074
Condition Bachelor Widow August 2, 1919
Profession Farmer
Age 37 28
Dwelling Place Te Popo Stratford
Length of Residence 7 years 28 years
Marriage Place Roman Catholic Church, Stratford
Folio 7292
Consent
Date of Certificate 19 August 1921
Officiating Minister F. G. Maples, Roman Catholic

Page 1286

District of Stratford Quarter ending 30 September 1921 Registrar S. J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 20 August 1921 George Henry Reid
Mary Vickers
George Henry Reid
Mary Vickers
πŸ’ 1921/4075
Bachelor
Spinster
Farmer
28
23
Waipuku
Midhirst
3 days
23 years
Methodist Church, Midhirst 7293 20 August 1921 L. B. Neale, Methodist
No 53
Date of Notice 20 August 1921
  Groom Bride
Names of Parties George Henry Reid Mary Vickers
  πŸ’ 1921/4075
Condition Bachelor Spinster
Profession Farmer
Age 28 23
Dwelling Place Waipuku Midhirst
Length of Residence 3 days 23 years
Marriage Place Methodist Church, Midhirst
Folio 7293
Consent
Date of Certificate 20 August 1921
Officiating Minister L. B. Neale, Methodist
54 12 September 1921 Adolphus Henry Frank
Wilhelmina Augusta Clara Kopke
Adolphus Henry Frank
Wilhelmina Augusta Clara Kopke
πŸ’ 1921/4076
Bachelor
Spinster
Farmer
24
20
Strathmore
Makahu
24 years
20 years
Methodist Church, Stratford 7294 Frederick Karl Kopke, father 12 September 1921 L. B. Neale, Methodist
No 54
Date of Notice 12 September 1921
  Groom Bride
Names of Parties Adolphus Henry Frank Wilhelmina Augusta Clara Kopke
  πŸ’ 1921/4076
Condition Bachelor Spinster
Profession Farmer
Age 24 20
Dwelling Place Strathmore Makahu
Length of Residence 24 years 20 years
Marriage Place Methodist Church, Stratford
Folio 7294
Consent Frederick Karl Kopke, father
Date of Certificate 12 September 1921
Officiating Minister L. B. Neale, Methodist
55 13 September 1921 George Wilfred Clark
Julia Leonora Tocker
George Wilfred Clark
Julia Leonora Tocker
πŸ’ 1921/4078
Bachelor
Spinster
Stationer
40
33
Hawera
Stratford
18 months
33 years
Residence of W. L. Tocker, Mountain road, Stratford 7295 13 September 1921 F. G. Maples, Roman Catholic
No 55
Date of Notice 13 September 1921
  Groom Bride
Names of Parties George Wilfred Clark Julia Leonora Tocker
  πŸ’ 1921/4078
Condition Bachelor Spinster
Profession Stationer
Age 40 33
Dwelling Place Hawera Stratford
Length of Residence 18 months 33 years
Marriage Place Residence of W. L. Tocker, Mountain road, Stratford
Folio 7295
Consent
Date of Certificate 13 September 1921
Officiating Minister F. G. Maples, Roman Catholic
56 13 September 1921 Claude Atkinson
Winifred Isabell Newell
Claude Atkinson
Winifred Isabell Newell
πŸ’ 1921/4079
Bachelor
Spinster
Tailor
26
23
Stratford
New Plymouth
12 months
23 years
St. Mary's Church, New Plymouth 7296 13 September 1921 F. G. Harvie, Church of England
No 56
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Claude Atkinson Winifred Isabell Newell
  πŸ’ 1921/4079
Condition Bachelor Spinster
Profession Tailor
Age 26 23
Dwelling Place Stratford New Plymouth
Length of Residence 12 months 23 years
Marriage Place St. Mary's Church, New Plymouth
Folio 7296
Consent
Date of Certificate 13 September 1921
Officiating Minister F. G. Harvie, Church of England
57 21 September 1921 Robert McMillian
Louisa Ellen Sherwin
Robert McMullian
Louisa Ellen Sherwin
πŸ’ 1921/4080
Bachelor
Widow March 7, 1907
Farmer
35
40
Stratford
Stratford
35 years
1 year
Roman Catholic Church, Stratford 7297 21 September 1921 F. G. Maples, Roman Catholic
No 57
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Robert McMillian Louisa Ellen Sherwin
BDM Match (97%) Robert McMullian Louisa Ellen Sherwin
  πŸ’ 1921/4080
Condition Bachelor Widow March 7, 1907
Profession Farmer
Age 35 40
Dwelling Place Stratford Stratford
Length of Residence 35 years 1 year
Marriage Place Roman Catholic Church, Stratford
Folio 7297
Consent
Date of Certificate 21 September 1921
Officiating Minister F. G. Maples, Roman Catholic

Page 1287

District of Stratford Quarter ending 30 September 1921 Registrar S. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 24 September 1921 Harold Isaiah Walker
Muriel Phyllis Prouse
Harold Isaiah Walker
Muriel Phyllis Prouse
πŸ’ 1921/4081
Bachelor
Spinster
Farmer
25
23
Stratford
Longburn
11 years
6 years
All Saints Church, Palmerston North 7298 24 September 1921 H. G. Blackburne, Church of England
No 58
Date of Notice 24 September 1921
  Groom Bride
Names of Parties Harold Isaiah Walker Muriel Phyllis Prouse
  πŸ’ 1921/4081
Condition Bachelor Spinster
Profession Farmer
Age 25 23
Dwelling Place Stratford Longburn
Length of Residence 11 years 6 years
Marriage Place All Saints Church, Palmerston North
Folio 7298
Consent
Date of Certificate 24 September 1921
Officiating Minister H. G. Blackburne, Church of England
59 24 September 1921 Charles William James Goddard
Mabel Ella Franklin
Charles William James Goddard
Mabel Ella Franklin
πŸ’ 1921/4082
Bachelor
Spinster
Farmer
29
21
Mahoe
Mahoe
2 years
1 year
Holy Trinity Church, Stratford 7299 24 September 1921 C. W. Howard, Church of England
No 59
Date of Notice 24 September 1921
  Groom Bride
Names of Parties Charles William James Goddard Mabel Ella Franklin
  πŸ’ 1921/4082
Condition Bachelor Spinster
Profession Farmer
Age 29 21
Dwelling Place Mahoe Mahoe
Length of Residence 2 years 1 year
Marriage Place Holy Trinity Church, Stratford
Folio 7299
Consent
Date of Certificate 24 September 1921
Officiating Minister C. W. Howard, Church of England
60 27 September 1921 David Hildred
Christina Brown
David Hildred
Christina Brown
πŸ’ 1921/4083
Bachelor
Spinster
Farmer
27
21
Stratford
Inglewood
3 days
4 years
Methodist Church, Stratford 7300 27 September 1921 L. B. Neale, Methodist
No 60
Date of Notice 27 September 1921
  Groom Bride
Names of Parties David Hildred Christina Brown
  πŸ’ 1921/4083
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Stratford Inglewood
Length of Residence 3 days 4 years
Marriage Place Methodist Church, Stratford
Folio 7300
Consent
Date of Certificate 27 September 1921
Officiating Minister L. B. Neale, Methodist

Page 1289

District of Stratford Quarter ending 31 December 1921 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 6 October 1921 Hardy Egmont Robinson
Florence Lydia Parker
Hardy Egmont Robinson
Florence Lydia Parker
πŸ’ 1921/5894
Bachelor
Spinster
Cabinet maker
24
22
Inglewood
Stratford
24 years
20 years
Holy Trinity Church, Stratford 9841 6 October 1921 C. W. Howard, Church of England
No 61
Date of Notice 6 October 1921
  Groom Bride
Names of Parties Hardy Egmont Robinson Florence Lydia Parker
  πŸ’ 1921/5894
Condition Bachelor Spinster
Profession Cabinet maker
Age 24 22
Dwelling Place Inglewood Stratford
Length of Residence 24 years 20 years
Marriage Place Holy Trinity Church, Stratford
Folio 9841
Consent
Date of Certificate 6 October 1921
Officiating Minister C. W. Howard, Church of England
62 8 October 1921 Toney Lukashefski
Maude King
Toney Lukashefski
Maude King
πŸ’ 1921/5895
Bachelor
Spinster
Bush contractor
23
27
Toko
New Plymouth
3 months
18 months
Registrar's Office, Stratford 9842 8 October 1921 S. H. James, Registrar
No 62
Date of Notice 8 October 1921
  Groom Bride
Names of Parties Toney Lukashefski Maude King
  πŸ’ 1921/5895
Condition Bachelor Spinster
Profession Bush contractor
Age 23 27
Dwelling Place Toko New Plymouth
Length of Residence 3 months 18 months
Marriage Place Registrar's Office, Stratford
Folio 9842
Consent
Date of Certificate 8 October 1921
Officiating Minister S. H. James, Registrar
63 8 October 1921 Andrew Trewick
Amy Florence Hill
Andrew Treweek
Amy Florence Hill
πŸ’ 1921/5896
Bachelor
Spinster
Cheese factory assistant
22
19
Toko
Stratford
1 week
18 months
Registrar's Office, Stratford 9843 Alfred Clement Hill, father 8 October 1921 S. H. James, Registrar
No 63
Date of Notice 8 October 1921
  Groom Bride
Names of Parties Andrew Trewick Amy Florence Hill
BDM Match (93%) Andrew Treweek Amy Florence Hill
  πŸ’ 1921/5896
Condition Bachelor Spinster
Profession Cheese factory assistant
Age 22 19
Dwelling Place Toko Stratford
Length of Residence 1 week 18 months
Marriage Place Registrar's Office, Stratford
Folio 9843
Consent Alfred Clement Hill, father
Date of Certificate 8 October 1921
Officiating Minister S. H. James, Registrar
64 11 October 1921 Stanley Emerson Carlyle Taylor
Mary Cameron
Stanley Emerson Carlyle Taylor
Mary Cameron
πŸ’ 1921/5898
Bachelor
Spinster
Farmer
29
31
Stratford
Stratford
3 days
20 years
Presbyterian Church, Stratford 9844 11 October 1921 J. D. McKenzie, Presbyterian
No 64
Date of Notice 11 October 1921
  Groom Bride
Names of Parties Stanley Emerson Carlyle Taylor Mary Cameron
  πŸ’ 1921/5898
Condition Bachelor Spinster
Profession Farmer
Age 29 31
Dwelling Place Stratford Stratford
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church, Stratford
Folio 9844
Consent
Date of Certificate 11 October 1921
Officiating Minister J. D. McKenzie, Presbyterian
65 21 October 1921 Albert Edward Garrard
Catherine Emma Kelly
Albert Edward Garrard
Catherine Emma Kelly
πŸ’ 1921/5899
Bachelor
Spinster
Barman
Draper's assistant
37
27
Stratford
Stratford
21 months
27 years
Holy Trinity Church, Stratford 9845 21 October 1921 C. W. Howard, Church of England
No 65
Date of Notice 21 October 1921
  Groom Bride
Names of Parties Albert Edward Garrard Catherine Emma Kelly
  πŸ’ 1921/5899
Condition Bachelor Spinster
Profession Barman Draper's assistant
Age 37 27
Dwelling Place Stratford Stratford
Length of Residence 21 months 27 years
Marriage Place Holy Trinity Church, Stratford
Folio 9845
Consent
Date of Certificate 21 October 1921
Officiating Minister C. W. Howard, Church of England

Page 1290

District of Stratford Quarter ending 31 December 1921 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 25 October 1921 Oliver Wilfred Aldridge
Laura Jane Gibson
Oliver Wilfred Aldridge
Laura Jane Gibson
πŸ’ 1921/5900
Bachelor
Spinster
Farmer
22
23
Stratford
Stratford
22 years
7 years
Registrar's Office, Stratford 9846 25 October 1921 S. H. James, Registrar
No 66
Date of Notice 25 October 1921
  Groom Bride
Names of Parties Oliver Wilfred Aldridge Laura Jane Gibson
  πŸ’ 1921/5900
Condition Bachelor Spinster
Profession Farmer
Age 22 23
Dwelling Place Stratford Stratford
Length of Residence 22 years 7 years
Marriage Place Registrar's Office, Stratford
Folio 9846
Consent
Date of Certificate 25 October 1921
Officiating Minister S. H. James, Registrar
67 25 October 1921 George Herbert Kemp
Leafus Evelyn Downs
George Herbert Kemp
Leafus Evelyn Downs
πŸ’ 1921/5901
Bachelor
Spinster
Farmer
24
23
Toko
Toko
2 years
16 years
Holy Trinity Church, Stratford 9847 25 October 1921 C. W. Howard, Church of England
No 67
Date of Notice 25 October 1921
  Groom Bride
Names of Parties George Herbert Kemp Leafus Evelyn Downs
  πŸ’ 1921/5901
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Toko Toko
Length of Residence 2 years 16 years
Marriage Place Holy Trinity Church, Stratford
Folio 9847
Consent
Date of Certificate 25 October 1921
Officiating Minister C. W. Howard, Church of England
68 29 October 1921 Samuel Alfred Ammon
Matty Myrtle Bennett
Samuel Alfred Ammon
Matty Myrtle Bennett
πŸ’ 1921/5902
Bachelor
Spinster
School teacher
22
20
Makaka
Toko
1 year
13 years
Holy Trinity Church, Stratford 9848 Henry John Bennett, father 29 October 1921 C. W. Howard, Church of England
No 68
Date of Notice 29 October 1921
  Groom Bride
Names of Parties Samuel Alfred Ammon Matty Myrtle Bennett
  πŸ’ 1921/5902
Condition Bachelor Spinster
Profession School teacher
Age 22 20
Dwelling Place Makaka Toko
Length of Residence 1 year 13 years
Marriage Place Holy Trinity Church, Stratford
Folio 9848
Consent Henry John Bennett, father
Date of Certificate 29 October 1921
Officiating Minister C. W. Howard, Church of England
69 29 October 1921 Oscar Wood
Ethel Mary Freer
Oscar Wood
Ethel Mary Freer
πŸ’ 1921/5903
Bachelor
Spinster
Farmer
School teacher
27
23
Puniwhakau
Puniwhakau
19 months
9 months
Registrar's Office, Stratford 9849 29 October 1921 S. H. James, Registrar
No 69
Date of Notice 29 October 1921
  Groom Bride
Names of Parties Oscar Wood Ethel Mary Freer
  πŸ’ 1921/5903
Condition Bachelor Spinster
Profession Farmer School teacher
Age 27 23
Dwelling Place Puniwhakau Puniwhakau
Length of Residence 19 months 9 months
Marriage Place Registrar's Office, Stratford
Folio 9849
Consent
Date of Certificate 29 October 1921
Officiating Minister S. H. James, Registrar
70 10 November 1921 John Adamson
Susanna Jones
John Adamson
Susanna Jones
πŸ’ 1921/3817
John Watson
Lilian Jones
πŸ’ 1921/1361
Bachelor
Spinster
Farmer
43
28
Midhirst
Midhirst
3 years
28 years
Presbyterian Church, Stratford 9850 10 November 1921 J. D. McKenzie, Presbyterian
No 70
Date of Notice 10 November 1921
  Groom Bride
Names of Parties John Adamson Susanna Jones
  πŸ’ 1921/3817
BDM Match (64%) John Watson Lilian Jones
  πŸ’ 1921/1361
Condition Bachelor Spinster
Profession Farmer
Age 43 28
Dwelling Place Midhirst Midhirst
Length of Residence 3 years 28 years
Marriage Place Presbyterian Church, Stratford
Folio 9850
Consent
Date of Certificate 10 November 1921
Officiating Minister J. D. McKenzie, Presbyterian

Page 1291

District of Stratford Quarter ending 31 December 1921 Registrar S. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 16 November 1921 Carroll James Coulton
Eva Ellis Meredith
Carroll James Coulton
Eva Ellis Meredith
πŸ’ 1921/3828
Bachelor
Spinster
Farmer
27
23
Stratford
Strathmore
3 days
23 years
Roman Catholic Church, Stratford 9851 16 November 1921 F. G. Maples, Roman Catholic
No 71
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Carroll James Coulton Eva Ellis Meredith
  πŸ’ 1921/3828
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Stratford Strathmore
Length of Residence 3 days 23 years
Marriage Place Roman Catholic Church, Stratford
Folio 9851
Consent
Date of Certificate 16 November 1921
Officiating Minister F. G. Maples, Roman Catholic
72 26 November 1921 Allan John McDonald
Elsie Bell Wicksteed
Allan John McDonald
Elsie Bell Wicksteed
πŸ’ 1921/3835
Bachelor
Spinster
Farmer
30
21
Galatea
Stratford
18 months
21 years
Holy Trinity Church, Stratford 9852 26 November 1921 C. W. Howard, Church of England
No 72
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Allan John McDonald Elsie Bell Wicksteed
  πŸ’ 1921/3835
Condition Bachelor Spinster
Profession Farmer
Age 30 21
Dwelling Place Galatea Stratford
Length of Residence 18 months 21 years
Marriage Place Holy Trinity Church, Stratford
Folio 9852
Consent
Date of Certificate 26 November 1921
Officiating Minister C. W. Howard, Church of England
73 29 November 1921 Henry Thomas Fox
Laura Jago
Henry Thomas Fox
Laura Jago
πŸ’ 1921/10611
Divorced Decree Absolute May 22, 1919
Spinster
Labourer
32
24
Stratford
Stratford
1 week
24 years
Methodist Church, Stratford 10634 29 November 1921 L. B. Neale, Methodist
No 73
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Henry Thomas Fox Laura Jago
  πŸ’ 1921/10611
Condition Divorced Decree Absolute May 22, 1919 Spinster
Profession Labourer
Age 32 24
Dwelling Place Stratford Stratford
Length of Residence 1 week 24 years
Marriage Place Methodist Church, Stratford
Folio 10634
Consent
Date of Certificate 29 November 1921
Officiating Minister L. B. Neale, Methodist
74 22 December 1921 Percy Leonard Walsh
Doris Hayden Dingwall
Percy Leonard Walsh
Doris Hayden Dingwall
πŸ’ 1921/3836
Bachelor
Spinster
Farmer
27
24
Toko
Toko
12 months
12 months
Residence of Richard Dingwall, Makuri road, Toko 9853 22 December 1921 J. W. McKenzie, Presbyterian
No 74
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Percy Leonard Walsh Doris Hayden Dingwall
  πŸ’ 1921/3836
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Toko Toko
Length of Residence 12 months 12 months
Marriage Place Residence of Richard Dingwall, Makuri road, Toko
Folio 9853
Consent
Date of Certificate 22 December 1921
Officiating Minister J. W. McKenzie, Presbyterian
75 23 December 1921 Walter James Ross
Ida Effie Russ
Bachelor
Spinster
Butcher
31
22
Stratford
Stratford
3 months
22 years
Office of the Registrar at Stratford N.S. 23 December 1921 S. James, Registrar
No 75
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Walter James Ross Ida Effie Russ
Condition Bachelor Spinster
Profession Butcher
Age 31 22
Dwelling Place Stratford Stratford
Length of Residence 3 months 22 years
Marriage Place Office of the Registrar at Stratford
Folio
Consent N.S.
Date of Certificate 23 December 1921
Officiating Minister S. James, Registrar

Page 1292

District of Stratford Quarter ending 31 December 1921 Registrar S. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 24 December 1921 Walter Murphy
Violet Anne Spargo
Walter Murphy
Violet Anne Spargo
πŸ’ 1922/588
Widower October 12, 1915
Widow December 6, 1920
Grocer's assistant
35
32
Stratford
Stratford
7 months
8 months
Methodist Church, Stratford 85 24 December 1921 L. B. Neale, Methodist
No 76
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Walter Murphy Violet Anne Spargo
  πŸ’ 1922/588
Condition Widower October 12, 1915 Widow December 6, 1920
Profession Grocer's assistant
Age 35 32
Dwelling Place Stratford Stratford
Length of Residence 7 months 8 months
Marriage Place Methodist Church, Stratford
Folio 85
Consent
Date of Certificate 24 December 1921
Officiating Minister L. B. Neale, Methodist

Page 1293

District of Waimate Plains Quarter ending 31 March 1921 Registrar W. W. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1921 Edward Charles Abraham Tapp
Lottie Angela Jackson
Edward Charles Abraham Tapp
Lottie Angela Jackson
πŸ’ 1921/9327
Bachelor
Spinster
Motor Contractor
Housework
22
18
Hawera
Manaia
6 months
1 year
Residence of Brides Parents Manaia 1963 Jesse Jackson 12 January 1921 Rev H. J. Odell Methodist
No 1
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Edward Charles Abraham Tapp Lottie Angela Jackson
  πŸ’ 1921/9327
Condition Bachelor Spinster
Profession Motor Contractor Housework
Age 22 18
Dwelling Place Hawera Manaia
Length of Residence 6 months 1 year
Marriage Place Residence of Brides Parents Manaia
Folio 1963
Consent Jesse Jackson
Date of Certificate 12 January 1921
Officiating Minister Rev H. J. Odell Methodist
2 25 January 1921 Magnus Sinclair Hughson
Jessie Murielle Collier
Magnus Sinclair Hughson
Jessie Murielle Collier
πŸ’ 1921/9328
Bachelor
Spinster
Clerk
Household duties
24
22
Rahotu
Manaia
24 years
3 years
Church of England Manaia 1964 25 January 1921 Rev H. Collier Church of England
No 2
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Magnus Sinclair Hughson Jessie Murielle Collier
  πŸ’ 1921/9328
Condition Bachelor Spinster
Profession Clerk Household duties
Age 24 22
Dwelling Place Rahotu Manaia
Length of Residence 24 years 3 years
Marriage Place Church of England Manaia
Folio 1964
Consent
Date of Certificate 25 January 1921
Officiating Minister Rev H. Collier Church of England
3 17 March 1921 Frank Thomas Le Fleming
Isabella Annie Fraser Craig
Frank Thomas Le Fleming
Isabella Annie Fraser Craig
πŸ’ 1921/9329
Bachelor
Spinster
Farmer
School teacher
32
27
Otakeho
Manaia
32 years
2 years
Presbyterian Church Manaia 1965 17 March 1921 Rev John Craig Presbyterian
No 3
Date of Notice 17 March 1921
  Groom Bride
Names of Parties Frank Thomas Le Fleming Isabella Annie Fraser Craig
  πŸ’ 1921/9329
Condition Bachelor Spinster
Profession Farmer School teacher
Age 32 27
Dwelling Place Otakeho Manaia
Length of Residence 32 years 2 years
Marriage Place Presbyterian Church Manaia
Folio 1965
Consent
Date of Certificate 17 March 1921
Officiating Minister Rev John Craig Presbyterian
4 31 March 1921 Anthony George Paterson
Annie O'Dowd
Anthony George Paterson
Annie O'Dowd
πŸ’ 1921/9330
Bachelor
Spinster
Farmer
Domestic duties
38
32
Kapuni
Kapuni
12 years
14 years
Roman Catholic Church Okaiawa 1966 31 March 1921 Rev John J. Kelly Roman Catholic
No 4
Date of Notice 31 March 1921
  Groom Bride
Names of Parties Anthony George Paterson Annie O'Dowd
  πŸ’ 1921/9330
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 32
Dwelling Place Kapuni Kapuni
Length of Residence 12 years 14 years
Marriage Place Roman Catholic Church Okaiawa
Folio 1966
Consent
Date of Certificate 31 March 1921
Officiating Minister Rev John J. Kelly Roman Catholic

Page 1295

District of Waimate Plains Quarter ending 30 June 1921 Registrar J. W. Collier
No Date of Notice Names and 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 5 April 1921 Arthur Sterling Herbert
Mary Helen Smart
Arthur Sterling Herbert
Mary Helen Smart
πŸ’ 1921/6566
Bachelor
Spinster
Farmer
Shop Assistant
26
26
Otakeho
Otakeho
16 years
1 year
St Johns Church, Otakeho 4702 5 April 1921 Rev. A. C. Swainson, Church of England
No 5
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Arthur Sterling Herbert Mary Helen Smart
  πŸ’ 1921/6566
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 26 26
Dwelling Place Otakeho Otakeho
Length of Residence 16 years 1 year
Marriage Place St Johns Church, Otakeho
Folio 4702
Consent
Date of Certificate 5 April 1921
Officiating Minister Rev. A. C. Swainson, Church of England
6 15 April 1921 Charles Stevenson McCabe
Ethel Morris
Charles Stevenson McCabe
Ethel Marris
πŸ’ 1921/6573
Divorced (Date of decree absolute 12.4.21)
Spinster
Engineer
Clerk
34
22
Kaupokonui
Manaia
2 months
2 months
Presbyterian Church, Manaia 4703 15 April 1921 Rev. J. D. Smith, Presbyterian
No 6
Date of Notice 15 April 1921
  Groom Bride
Names of Parties Charles Stevenson McCabe Ethel Morris
BDM Match (96%) Charles Stevenson McCabe Ethel Marris
  πŸ’ 1921/6573
Condition Divorced (Date of decree absolute 12.4.21) Spinster
Profession Engineer Clerk
Age 34 22
Dwelling Place Kaupokonui Manaia
Length of Residence 2 months 2 months
Marriage Place Presbyterian Church, Manaia
Folio 4703
Consent
Date of Certificate 15 April 1921
Officiating Minister Rev. J. D. Smith, Presbyterian
7 18 April 1921 Ralph Jones
Margaret Wilson Reid Dakers
Ralph Jones
Margaret Wilson Reid Dakers
πŸ’ 1921/6574
Bachelor
Spinster
Farmer
Domestic
22
25
Kaupokonui
Kaupokonui
7 years
12 years
Presbyterian Church, Manaia 4704 18 April 1921 Rev. J. D. Smith, Presbyterian
No 7
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Ralph Jones Margaret Wilson Reid Dakers
  πŸ’ 1921/6574
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 25
Dwelling Place Kaupokonui Kaupokonui
Length of Residence 7 years 12 years
Marriage Place Presbyterian Church, Manaia
Folio 4704
Consent
Date of Certificate 18 April 1921
Officiating Minister Rev. J. D. Smith, Presbyterian
8 29 April 1921 Leonard James Leslie
Matilda Emily Eliason
Leonard James Leslie
Matilda Emily Eliason
πŸ’ 1921/6575
Bachelor
Spinster
Farmer
Domestic duties
21
20
Kapuni
Kapuni
14 years
10 years
Church of England, Manaia 4705 Hans Leonard Eliason, Father 29 April 1921 Rev. A. C. Swainson, Church of England
No 8
Date of Notice 29 April 1921
  Groom Bride
Names of Parties Leonard James Leslie Matilda Emily Eliason
  πŸ’ 1921/6575
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 20
Dwelling Place Kapuni Kapuni
Length of Residence 14 years 10 years
Marriage Place Church of England, Manaia
Folio 4705
Consent Hans Leonard Eliason, Father
Date of Certificate 29 April 1921
Officiating Minister Rev. A. C. Swainson, Church of England
9 24 June 1921 John Edward Wilson
Florence Catherine Victoria Dakers
John Edward Wilson
Florence Catherine Victoria Dakers
πŸ’ 1921/6576
Bachelor
Spinster
Carpenter
Domestic Duties
30
20
Manaia
Manaia
2 years
17 years
Presbyterian Church, Manaia 4706 No person in New Zealand to give consent 27 June 1921 Rev. J. D. Smith, Presbyterian
No 9
Date of Notice 24 June 1921
  Groom Bride
Names of Parties John Edward Wilson Florence Catherine Victoria Dakers
  πŸ’ 1921/6576
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 30 20
Dwelling Place Manaia Manaia
Length of Residence 2 years 17 years
Marriage Place Presbyterian Church, Manaia
Folio 4706
Consent No person in New Zealand to give consent
Date of Certificate 27 June 1921
Officiating Minister Rev. J. D. Smith, Presbyterian

Page 1296

District of Waimate Plains Quarter ending 30 June 1921 Registrar J. W. Collier
No Date of Notice Names and 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 26 May 1921 Arthur Fowler
Esther Carman
Arthur Fowler
Esther Carman
πŸ’ 1921/6577
Bachelor
Spinster
Farmer
Domestic
30
26
Opunake
Okaiawa
1 year
13 years
Saint Aidans Church, Okaiawa 4707 26 May 1921 Reverend A. C. Swainson, Church of England
No 10
Date of Notice 26 May 1921
  Groom Bride
Names of Parties Arthur Fowler Esther Carman
  πŸ’ 1921/6577
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 26
Dwelling Place Opunake Okaiawa
Length of Residence 1 year 13 years
Marriage Place Saint Aidans Church, Okaiawa
Folio 4707
Consent
Date of Certificate 26 May 1921
Officiating Minister Reverend A. C. Swainson, Church of England
11 28 May 1921 Henry Joseph Sommers
Kate Eileen Steffert
Henry Joseph Sommers
Kate Eileen Steffert
πŸ’ 1921/6578
Bachelor
Spinster
Farmer
Domestic
24
22
Inaha
Inaha
2 years
6 years
Roman Catholic Church, Manaia 4708 28 May 1921 Reverend J. Kelly, Roman Catholic
No 11
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Henry Joseph Sommers Kate Eileen Steffert
  πŸ’ 1921/6578
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Inaha Inaha
Length of Residence 2 years 6 years
Marriage Place Roman Catholic Church, Manaia
Folio 4708
Consent
Date of Certificate 28 May 1921
Officiating Minister Reverend J. Kelly, Roman Catholic
12 28 May 1921 Oswald Albert Johns
Alice Matilda Julian
Oswald Albert Johns
Alice Matilda Julian
πŸ’ 1921/6579
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Otakeho
Otakeho
1 year
3 years
Saint Johns Church, Otakeho 4709 William Henry Julian, Father 28 May 1921 Reverend A. C. Swainson, Church of England
No 12
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Oswald Albert Johns Alice Matilda Julian
  πŸ’ 1921/6579
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Otakeho Otakeho
Length of Residence 1 year 3 years
Marriage Place Saint Johns Church, Otakeho
Folio 4709
Consent William Henry Julian, Father
Date of Certificate 28 May 1921
Officiating Minister Reverend A. C. Swainson, Church of England
13 14 June 1921 Gordon Perry Harrison
Linda Estelle Sharp
Gordon Perry Harrison
Linda Estelle Sharp
πŸ’ 1921/6556
Bachelor
Spinster
Farmer
Domestic duties
22
20
Matapu
Kapuni
10 years
4 years
Saint Cuthberts Church, Manaia 4710 George William Sharp - father 14 June 1921 Reverend A. C. Swainson, Church of England
No 13
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Gordon Perry Harrison Linda Estelle Sharp
  πŸ’ 1921/6556
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 20
Dwelling Place Matapu Kapuni
Length of Residence 10 years 4 years
Marriage Place Saint Cuthberts Church, Manaia
Folio 4710
Consent George William Sharp - father
Date of Certificate 14 June 1921
Officiating Minister Reverend A. C. Swainson, Church of England
14 24 June 1921 William Walsh
Annie O'Brien
William Walsh
Annie O'Brien
πŸ’ 1921/6557
Neville Thomas Short
Annie O'Brien
πŸ’ 1921/1456
Bachelor
Spinster
Farmer
Domestic
27
24
Okaiawa
Kapuni
20 years
1 day
Okaiawa Catholic Church, Okaiawa 4711 24 June 1921 Reverend J. Kelly, Roman Catholic
No 14
Date of Notice 24 June 1921
  Groom Bride
Names of Parties William Walsh Annie O'Brien
  πŸ’ 1921/6557
BDM Match (63%) Neville Thomas Short Annie O'Brien
  πŸ’ 1921/1456
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Okaiawa Kapuni
Length of Residence 20 years 1 day
Marriage Place Okaiawa Catholic Church, Okaiawa
Folio 4711
Consent
Date of Certificate 24 June 1921
Officiating Minister Reverend J. Kelly, Roman Catholic

Page 1297

District of Waimate Plains Quarter ending 30 September 1921 Registrar J. H. Walker
No Date of Notice Names and 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 8 July 1921 Albert Charles Edward Porteous
Eileen Mary Cavanagh
Albert Charles Edward Porteous
Eileen Mary Cavanagh
πŸ’ 1921/4091
Bachelor
Spinster
Laborer
Domestic Duties
21
21
Oeo
Oeo
4 Years
1 Week at Oeo
Residence of Mrs Porteous, Oeo 7301 8 July 1921 Rev. J. D. Smith, Presbyterian
No 15
Date of Notice 8 July 1921
  Groom Bride
Names of Parties Albert Charles Edward Porteous Eileen Mary Cavanagh
  πŸ’ 1921/4091
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 21 21
Dwelling Place Oeo Oeo
Length of Residence 4 Years 1 Week at Oeo
Marriage Place Residence of Mrs Porteous, Oeo
Folio 7301
Consent
Date of Certificate 8 July 1921
Officiating Minister Rev. J. D. Smith, Presbyterian
16 19 July 1921 Harry William Frank Robertson
Kathleen Sargent
Harry William Frank Robertson
Kathleen Sargent
πŸ’ 1921/4102
Bachelor
Spinster
Farm Assistant
Domestic Duties
30
24
Normanby
Otakeho
6 months
3 months Otakeho
Church of England, Otakeho 7302 19 July 1921 Rev. C. Swainson, Anglican
No 16
Date of Notice 19 July 1921
  Groom Bride
Names of Parties Harry William Frank Robertson Kathleen Sargent
  πŸ’ 1921/4102
Condition Bachelor Spinster
Profession Farm Assistant Domestic Duties
Age 30 24
Dwelling Place Normanby Otakeho
Length of Residence 6 months 3 months Otakeho
Marriage Place Church of England, Otakeho
Folio 7302
Consent
Date of Certificate 19 July 1921
Officiating Minister Rev. C. Swainson, Anglican
17 10 August 1921 Clement James Cole
Daisy Annie Hilda Robinson
Clement James Cole
Daisy Annie Hilda Robinson
πŸ’ 1921/4109
Bachelor
Spinster
Machinist
Domestic Duties
25
24
Okaiawa
Okaiawa
3 days
3 years Okaiawa
Residence of James Robinson, Okaiawa 7303 10 August 1921 Rev. R. T. P. Haddon, Methodist
No 17
Date of Notice 10 August 1921
  Groom Bride
Names of Parties Clement James Cole Daisy Annie Hilda Robinson
  πŸ’ 1921/4109
Condition Bachelor Spinster
Profession Machinist Domestic Duties
Age 25 24
Dwelling Place Okaiawa Okaiawa
Length of Residence 3 days 3 years Okaiawa
Marriage Place Residence of James Robinson, Okaiawa
Folio 7303
Consent
Date of Certificate 10 August 1921
Officiating Minister Rev. R. T. P. Haddon, Methodist
18 12 September 1921 George Guthrie Burgess
Rachel Winter
George Burgess Guthrie
Rachel Winter
πŸ’ 1921/4110
Bachelor
Spinster
Contractor
Domestic
25
28
Mahoe
Aurora
2 years
9 years Otakeho
Church of England, Otakeho 7304 12 September 1921 Rev. A. C. Swainson, Anglican
No 18
Date of Notice 12 September 1921
  Groom Bride
Names of Parties George Guthrie Burgess Rachel Winter
BDM Match (73%) George Burgess Guthrie Rachel Winter
  πŸ’ 1921/4110
Condition Bachelor Spinster
Profession Contractor Domestic
Age 25 28
Dwelling Place Mahoe Aurora
Length of Residence 2 years 9 years Otakeho
Marriage Place Church of England, Otakeho
Folio 7304
Consent
Date of Certificate 12 September 1921
Officiating Minister Rev. A. C. Swainson, Anglican

Page 1299

District of Waimate Plains Quarter ending 31 December 1921 Registrar J. H. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 1 October 1921 Alexander Buchan Cameron
Doris Amy James
Alexander Buchan Cameron
Doris Amy James
πŸ’ 1921/3837
Bachelor
Spinster
Cheesemaker
Farmer
19
18
Pahiatua
Inaha
6 years
5 years
Presbyterian Church, Manaia 9854 Peter Cameron Father. Edith Elizabeth James Mother. 1 October 1921 Rev. J. D. Smith, Presbyterian
No 19
Date of Notice 1 October 1921
  Groom Bride
Names of Parties Alexander Buchan Cameron Doris Amy James
  πŸ’ 1921/3837
Condition Bachelor Spinster
Profession Cheesemaker Farmer
Age 19 18
Dwelling Place Pahiatua Inaha
Length of Residence 6 years 5 years
Marriage Place Presbyterian Church, Manaia
Folio 9854
Consent Peter Cameron Father. Edith Elizabeth James Mother.
Date of Certificate 1 October 1921
Officiating Minister Rev. J. D. Smith, Presbyterian
20 6 December 1921 Henry Davison
Euphemia Primrose Leat
Henry Davison
Euphemia Primrose Leat
πŸ’ 1921/3838
Widower 21-10-20
Widow 7-7-20
Labourer
Domestic Duties
32
29
Otakeho
Otakeho
Life
8 years
Residence of J Symes, Manaia 9855 6 December 1921 Rev. J. D. Smith, Presbyterian
No 20
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Henry Davison Euphemia Primrose Leat
  πŸ’ 1921/3838
Condition Widower 21-10-20 Widow 7-7-20
Profession Labourer Domestic Duties
Age 32 29
Dwelling Place Otakeho Otakeho
Length of Residence Life 8 years
Marriage Place Residence of J Symes, Manaia
Folio 9855
Consent
Date of Certificate 6 December 1921
Officiating Minister Rev. J. D. Smith, Presbyterian
21 8 December 1921 George Stanley Todd
Florence Edith Williams
George Stanley Todd
Florence Edith Williams
πŸ’ 1921/3839
Bachelor
Spinster
Land Salesman
Shop Assistant
25
22
Okaiawa
Okaiawa
14 years
10 years
St Aidans, Okaiawa 9856 8 December 1921 Rev. A. C. Swainson, Church of England
No 21
Date of Notice 8 December 1921
  Groom Bride
Names of Parties George Stanley Todd Florence Edith Williams
  πŸ’ 1921/3839
Condition Bachelor Spinster
Profession Land Salesman Shop Assistant
Age 25 22
Dwelling Place Okaiawa Okaiawa
Length of Residence 14 years 10 years
Marriage Place St Aidans, Okaiawa
Folio 9856
Consent
Date of Certificate 8 December 1921
Officiating Minister Rev. A. C. Swainson, Church of England
22 12 December 1921 Roland George
Muriel Ivy Walters
Roland George
Muriel Ivy Walters
πŸ’ 1921/3840
Bachelor
Spinster
Contractor
Home Duties
32
27
Manaia
Manaia
3 years
12 years
Church of England, Manaia 9857 12 December 1921 Rev. A. C. Swainson, Church of England
No 22
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Roland George Muriel Ivy Walters
  πŸ’ 1921/3840
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 32 27
Dwelling Place Manaia Manaia
Length of Residence 3 years 12 years
Marriage Place Church of England, Manaia
Folio 9857
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. A. C. Swainson, Church of England

Page 1301

District of Waitara Quarter ending 31 March 1921 Registrar F. W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 February 1921 Henry Robert Soffe
Mary Harwood Waite
Henry Robert Soffe
Mary Harwood Waite
πŸ’ 1921/9331
Bachelor
Spinster
Hairdresser
Domestic duties
23
22
Waitara
Urenui
18 years
22 years
St Pauls Church 1967 7 February 1921 G. H. Gavin, Church of England
No 1
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Henry Robert Soffe Mary Harwood Waite
  πŸ’ 1921/9331
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 23 22
Dwelling Place Waitara Urenui
Length of Residence 18 years 22 years
Marriage Place St Pauls Church
Folio 1967
Consent
Date of Certificate 7 February 1921
Officiating Minister G. H. Gavin, Church of England
2 19 March 1921 Francis Maxwell McGregor
Dorothy Irene Hammon
Francis Maxwell McGregor
Dorothy Irene Hammon
πŸ’ 1921/9332
Bachelor
Spinster
Farmer
Domestic duties
28
19
Okau
Okoke
10 years
18 years
Residence of D D W Hammon, Okoke 1968 Duncan Donald Urquhart Hammon, father 19 March 1921 H. A. Gould, Presbyterian
No 2
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Francis Maxwell McGregor Dorothy Irene Hammon
  πŸ’ 1921/9332
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 19
Dwelling Place Okau Okoke
Length of Residence 10 years 18 years
Marriage Place Residence of D D W Hammon, Okoke
Folio 1968
Consent Duncan Donald Urquhart Hammon, father
Date of Certificate 19 March 1921
Officiating Minister H. A. Gould, Presbyterian
3 26 March 1921 William Henry Rogers
Josephine Meads
William Henry Rogers
Josephine Meads
πŸ’ 1921/9333
Bachelor
Spinster
Bridge labourer
Domestic servant
25
24
Urenui
Urenui
25 years
1 week
Office of the Registrar at Waitara 1969 26 March 1921 Registrar
No 3
Date of Notice 26 March 1921
  Groom Bride
Names of Parties William Henry Rogers Josephine Meads
  πŸ’ 1921/9333
Condition Bachelor Spinster
Profession Bridge labourer Domestic servant
Age 25 24
Dwelling Place Urenui Urenui
Length of Residence 25 years 1 week
Marriage Place Office of the Registrar at Waitara
Folio 1969
Consent
Date of Certificate 26 March 1921
Officiating Minister Registrar

Page 1303

District of Waitara Quarter ending 30 June 1921 Registrar F. W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 26 April 1921 Herman William Honnor
Olive Sylvia Jury
Herman William Honnor
Olive Sylvia Jury
πŸ’ 1921/6558
Bachelor
Spinster
Farmer
Domestic duties
28
29
Huirangi
Tikorangi
20 years
29 years
Church of England Tikorangi 4712 26 April 1921 Rev. G. H. Gavin, Church of England
No 4
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Herman William Honnor Olive Sylvia Jury
  πŸ’ 1921/6558
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 29
Dwelling Place Huirangi Tikorangi
Length of Residence 20 years 29 years
Marriage Place Church of England Tikorangi
Folio 4712
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. G. H. Gavin, Church of England
5 27 April 1921 William Gerald George
Catherine Mary Banks
William Gerald George
Catherine Mary Banks
πŸ’ 1921/6559
Bachelor
Divorced decree absolute dated 18th March 1913
Teacher
Teacher
38
39
Uriti
Uriti
7 months
9 months
Office of the Registrar at Waitara 4713 27 April 1921 F. W. Barnard, Registrar of marriages Waitara
No 5
Date of Notice 27 April 1921
  Groom Bride
Names of Parties William Gerald George Catherine Mary Banks
  πŸ’ 1921/6559
Condition Bachelor Divorced decree absolute dated 18th March 1913
Profession Teacher Teacher
Age 38 39
Dwelling Place Uriti Uriti
Length of Residence 7 months 9 months
Marriage Place Office of the Registrar at Waitara
Folio 4713
Consent
Date of Certificate 27 April 1921
Officiating Minister F. W. Barnard, Registrar of marriages Waitara
6 16 May 1921 George Frederick Morris
Clarice Myrtle Aubrey
George Frederick Morris
Clarice Myrtle Aubrey
πŸ’ 1921/6560
Bachelor
Spinster
Fitter
Domestic duties
23
19
Hawera
Waitara
2 years
19 years
Church of England Waitara 4714 Alfred Charles Aubrey, father 16 May 1921 Rev. G. H. Gavin, Church of England
No 6
Date of Notice 16 May 1921
  Groom Bride
Names of Parties George Frederick Morris Clarice Myrtle Aubrey
  πŸ’ 1921/6560
Condition Bachelor Spinster
Profession Fitter Domestic duties
Age 23 19
Dwelling Place Hawera Waitara
Length of Residence 2 years 19 years
Marriage Place Church of England Waitara
Folio 4714
Consent Alfred Charles Aubrey, father
Date of Certificate 16 May 1921
Officiating Minister Rev. G. H. Gavin, Church of England
7 17 May 1921 George Waterland
Elizabeth McLean
George Waterland
Elizabeth McLean
πŸ’ 1921/6561
Bachelor
Spinster
Butcher
Nurse
23
27
Waitara
Waitara
1 1/2 years
3 months
Residence of Claude Russell Hill, Parris Street, Waitara 4715 17 May 1921 Rev. H. A. Gould, Presbyterian
No 7
Date of Notice 17 May 1921
  Groom Bride
Names of Parties George Waterland Elizabeth McLean
  πŸ’ 1921/6561
Condition Bachelor Spinster
Profession Butcher Nurse
Age 23 27
Dwelling Place Waitara Waitara
Length of Residence 1 1/2 years 3 months
Marriage Place Residence of Claude Russell Hill, Parris Street, Waitara
Folio 4715
Consent
Date of Certificate 17 May 1921
Officiating Minister Rev. H. A. Gould, Presbyterian
8 23 May 1921 Thomas Wright
Kate Louisa Taylor
Thomas Wright
Kate Louisa Taylor
πŸ’ 1921/6562
Bachelor
Spinster
Farmer
School teacher
48
24
Okoke
Lepperton
48 years
4 years
Church of England Lepperton 4716 23 May 1921 Rev. G. H. Gavin, Church of England
No 8
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Thomas Wright Kate Louisa Taylor
  πŸ’ 1921/6562
Condition Bachelor Spinster
Profession Farmer School teacher
Age 48 24
Dwelling Place Okoke Lepperton
Length of Residence 48 years 4 years
Marriage Place Church of England Lepperton
Folio 4716
Consent
Date of Certificate 23 May 1921
Officiating Minister Rev. G. H. Gavin, Church of England

Page 1304

District of Waitara Quarter ending 30 June 1921 Registrar F. W. Barnard
No Date of Notice Names and 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 1 June 1921 Roy Edgar Gilbert
Ruby Emmeline Allen
Roy Edgar Gilbert
Ruby Emmeline Allen
πŸ’ 1921/6563
Bachelor
Spinster
Farmer
Domestic duties
22
22
New Plymouth
Waitara
22 years
1 year
Methodist Church at Waitara 4717 1 June 1921 Rev. F. B. Lawrence, Methodist
No 9
Date of Notice 1 June 1921
  Groom Bride
Names of Parties Roy Edgar Gilbert Ruby Emmeline Allen
  πŸ’ 1921/6563
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 22
Dwelling Place New Plymouth Waitara
Length of Residence 22 years 1 year
Marriage Place Methodist Church at Waitara
Folio 4717
Consent
Date of Certificate 1 June 1921
Officiating Minister Rev. F. B. Lawrence, Methodist
10 10 June 1921 Charles Amos Panckhurst
Winifred Goode Powell
Charles Amos Panckhurst
Winifred Goode Powell
πŸ’ 1921/6564
Bachelor
Spinster
Labourer
Domestic duties
34
34
Waitara
Waitara
6 months
4 years
Methodist Church at Waitara 4718 10 June 1921 Rev. F. B. Lawrence, Methodist
No 10
Date of Notice 10 June 1921
  Groom Bride
Names of Parties Charles Amos Panckhurst Winifred Goode Powell
  πŸ’ 1921/6564
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 34
Dwelling Place Waitara Waitara
Length of Residence 6 months 4 years
Marriage Place Methodist Church at Waitara
Folio 4718
Consent
Date of Certificate 10 June 1921
Officiating Minister Rev. F. B. Lawrence, Methodist
11 29 June 1921 Edward Alfred Jury
Marjorie Evelyn Stimpson
Edward Alfred Jury
Marjorie Evelyn Stimpson
πŸ’ 1921/6565
Bachelor
Spinster
Labourer
Waitress
30
19
Waitara
Waitara
10 years
19 years
Office of the Registrar at Waitara 4719 George Thomas Stimpson, father 29 June 1921 F. W. Barnard, The Registrar of Marriages at Waitara
No 11
Date of Notice 29 June 1921
  Groom Bride
Names of Parties Edward Alfred Jury Marjorie Evelyn Stimpson
  πŸ’ 1921/6565
Condition Bachelor Spinster
Profession Labourer Waitress
Age 30 19
Dwelling Place Waitara Waitara
Length of Residence 10 years 19 years
Marriage Place Office of the Registrar at Waitara
Folio 4719
Consent George Thomas Stimpson, father
Date of Certificate 29 June 1921
Officiating Minister F. W. Barnard, The Registrar of Marriages at Waitara
12 30 June 1921 Donald Smith
Mabel Mary Ann Phillips
Donald Smith
Mabel Mary Ann Phillips
πŸ’ 1921/7502
Bachelor
Spinster
Farmer
Domestic duties
25
21
Gordonton
Waitoitoi
1 year
5 years
Residence of James Phillips, Waitoitoi 5737 30 June 1921 Rev. F. B. Lawrence, Methodist
No 12
Date of Notice 30 June 1921
  Groom Bride
Names of Parties Donald Smith Mabel Mary Ann Phillips
  πŸ’ 1921/7502
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place Gordonton Waitoitoi
Length of Residence 1 year 5 years
Marriage Place Residence of James Phillips, Waitoitoi
Folio 5737
Consent
Date of Certificate 30 June 1921
Officiating Minister Rev. F. B. Lawrence, Methodist

Page 1305

District of Waitara Quarter ending 30 September 1921 Registrar J. W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 19 July 1921 Victor Claude Davey
Mabel Evangeline Frank
Victor Claude Davey
Mabel Evangaline Frank
πŸ’ 1921/4111
Bachelor
Spinster
Farmer
Domestic duties
34
27
Dannevirke
Waitara
31 years
4 months
Methodist Church at Waitara 7305 19 July 1921 Reverend F. B. Lawrence, Methodist
No 13
Date of Notice 19 July 1921
  Groom Bride
Names of Parties Victor Claude Davey Mabel Evangeline Frank
BDM Match (98%) Victor Claude Davey Mabel Evangaline Frank
  πŸ’ 1921/4111
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 27
Dwelling Place Dannevirke Waitara
Length of Residence 31 years 4 months
Marriage Place Methodist Church at Waitara
Folio 7305
Consent
Date of Certificate 19 July 1921
Officiating Minister Reverend F. B. Lawrence, Methodist
14 21 July 1921 Henry Hine
Matilda Lillian Jones
Henry Hine
Matilda Lillian Jones
πŸ’ 1921/4112
Bachelor
Spinster
Farmer
Domestic duties
23
20
Tikorangi
Waitara
23 years
6 years
Church of England at Waitara 7306 William Jones, Father 21 July 1921 Reverend G. H. Gavin, Church of England
No 14
Date of Notice 21 July 1921
  Groom Bride
Names of Parties Henry Hine Matilda Lillian Jones
  πŸ’ 1921/4112
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 20
Dwelling Place Tikorangi Waitara
Length of Residence 23 years 6 years
Marriage Place Church of England at Waitara
Folio 7306
Consent William Jones, Father
Date of Certificate 21 July 1921
Officiating Minister Reverend G. H. Gavin, Church of England
15 4 August 1921 Walter Robert Fuller
Annie Isabel Schofield
Walter Robert Fuller
Annie Isabel Schofield
πŸ’ 1921/4113
Bachelor
Spinster
Butcher
Tailoress
33
25
Waitara
Waitara
8 years
2 years
Church of England at Waitara 7307 4 August 1921 Reverend G. H. Gavin, Church of England
No 15
Date of Notice 4 August 1921
  Groom Bride
Names of Parties Walter Robert Fuller Annie Isabel Schofield
  πŸ’ 1921/4113
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 33 25
Dwelling Place Waitara Waitara
Length of Residence 8 years 2 years
Marriage Place Church of England at Waitara
Folio 7307
Consent
Date of Certificate 4 August 1921
Officiating Minister Reverend G. H. Gavin, Church of England
16 16 August 1921 Archibald Lamont
Josephine Nolan
Archibald Lamont
Josephine Nolan
πŸ’ 1921/4114
Bachelor
Spinster
Farmer
Schoolteacher
33
25
Waitara
Urenui
3 months
7 years
Roman Catholic Church at Waitara 7308 16 August 1921 Reverend Dean James McKenna, Roman Catholic
No 16
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Archibald Lamont Josephine Nolan
  πŸ’ 1921/4114
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 33 25
Dwelling Place Waitara Urenui
Length of Residence 3 months 7 years
Marriage Place Roman Catholic Church at Waitara
Folio 7308
Consent
Date of Certificate 16 August 1921
Officiating Minister Reverend Dean James McKenna, Roman Catholic

Page 1307

District of Waitara Quarter ending 31 December 1921 Registrar W. H. P. Roberts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 3 October 1921 Robert William McKenzie
Mona Ruth Hoskin
Robert William McKenzie
Mona Ruth Hoskin
πŸ’ 1921/3841
Bachelor
Spinster
Engineer
household duties
25
19
Waitara
Waitara
13 years
2 years at Waitara
Church of England at Waitara 9858 Frank Hoskin, Father 3 October 1921 Rev G. H. Gavin, Church of England
No 17
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Robert William McKenzie Mona Ruth Hoskin
  πŸ’ 1921/3841
Condition Bachelor Spinster
Profession Engineer household duties
Age 25 19
Dwelling Place Waitara Waitara
Length of Residence 13 years 2 years at Waitara
Marriage Place Church of England at Waitara
Folio 9858
Consent Frank Hoskin, Father
Date of Certificate 3 October 1921
Officiating Minister Rev G. H. Gavin, Church of England
18 22 October 1921 John Campbell
Margaret McIlwraith Dick
John Campbell
Margaret McIllwraith Dick
πŸ’ 1921/3818
Widower
Widow
Seaman
Dressmaker
53
39
Petone
Lepperton
8 years
7 years
Presbyterian Church at Waitara 9859 22 October 1921 Rev H. A. Gould, Presbyterian
No 18
Date of Notice 22 October 1921
  Groom Bride
Names of Parties John Campbell Margaret McIlwraith Dick
BDM Match (98%) John Campbell Margaret McIllwraith Dick
  πŸ’ 1921/3818
Condition Widower Widow
Profession Seaman Dressmaker
Age 53 39
Dwelling Place Petone Lepperton
Length of Residence 8 years 7 years
Marriage Place Presbyterian Church at Waitara
Folio 9859
Consent
Date of Certificate 22 October 1921
Officiating Minister Rev H. A. Gould, Presbyterian
19 28 October 1921 James Campbell
Mildred Lucy Tate
James Campbell
Mildred Lucy Tate
πŸ’ 1921/3819
Bachelor
Spinster
Farmer
Domestic duties
38
34
New Plymouth
Waitara
1 year
34 years
Church of England at Waitara 9860 28 October 1921 Rev G. H. Gavin, Church of England
No 19
Date of Notice 28 October 1921
  Groom Bride
Names of Parties James Campbell Mildred Lucy Tate
  πŸ’ 1921/3819
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 34
Dwelling Place New Plymouth Waitara
Length of Residence 1 year 34 years
Marriage Place Church of England at Waitara
Folio 9860
Consent
Date of Certificate 28 October 1921
Officiating Minister Rev G. H. Gavin, Church of England
20 28 November 1921 Edward Roy Pearson Hill
Elsie Mary Little
Edward Roy Pearson Hill
Elsie Mary Little
πŸ’ 1921/3820
Bachelor
Spinster
Clerk
Domestic duties
24
23
Wellington
Sentry Hill
2 years
23 years
Church of England at Lepperton 9861 28 November 1921 Rev G. H. Gavin, Church of England
No 20
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Edward Roy Pearson Hill Elsie Mary Little
  πŸ’ 1921/3820
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 23
Dwelling Place Wellington Sentry Hill
Length of Residence 2 years 23 years
Marriage Place Church of England at Lepperton
Folio 9861
Consent
Date of Certificate 28 November 1921
Officiating Minister Rev G. H. Gavin, Church of England

Page 1309

District of Whangamomona Quarter ending 31 March 1921 Registrar H. Culleton
No Date of Notice Names and 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 Denis King
Nellie Blanche McAloon
Denis King
Nellie Blanche McAloon
πŸ’ 1921/9335
Bachelor
Spinster
Farmer
School Teacher
34
24
Tewera
Tewera
1 week
6 weeks
Brides Residence Tewera 1970 24 January 1921 Rev. Vincent Kelly, Roman Catholic Priest
No 1
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Denis King Nellie Blanche McAloon
  πŸ’ 1921/9335
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 34 24
Dwelling Place Tewera Tewera
Length of Residence 1 week 6 weeks
Marriage Place Brides Residence Tewera
Folio 1970
Consent
Date of Certificate 24 January 1921
Officiating Minister Rev. Vincent Kelly, Roman Catholic Priest

Page 1311

District of Whangamomona Quarter ending 30 June 1921 Registrar H. Colleton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 1 June 1921 Walter Alick Callaghan
Jessie Wiley
Walter Alick Callaghan
Jessie Wiley
πŸ’ 1921/6567
Bachelor
Spinster
Farmer
Domestic
26
25
Aotuhia
Aotuhia
2 years
15 months
The Protestant Church, Whangamomona 4720 1 June 1921 Rev. C. W. Howard, Church of England
No 2
Date of Notice 1 June 1921
  Groom Bride
Names of Parties Walter Alick Callaghan Jessie Wiley
  πŸ’ 1921/6567
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 25
Dwelling Place Aotuhia Aotuhia
Length of Residence 2 years 15 months
Marriage Place The Protestant Church, Whangamomona
Folio 4720
Consent
Date of Certificate 1 June 1921
Officiating Minister Rev. C. W. Howard, Church of England

Page 1315

District of Whangamomona Quarter ending 31 December 1921 Registrar H. Culleton
No Date of Notice Names and 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 13 October 1921 James Alfred Rogers
Mary McCurdy
James Alfred Rogers
Mary McCurdy
πŸ’ 1921/3821
Bachelor
Spinster
Clerk
Domestic
31
21
Tahora
Tahora
11 years
1 1/2 years
Registrar's Office Whangamomona 9862 13 October 1921 R. A. Morgan, Deputy Registrar
No 3
Date of Notice 13 October 1921
  Groom Bride
Names of Parties James Alfred Rogers Mary McCurdy
  πŸ’ 1921/3821
Condition Bachelor Spinster
Profession Clerk Domestic
Age 31 21
Dwelling Place Tahora Tahora
Length of Residence 11 years 1 1/2 years
Marriage Place Registrar's Office Whangamomona
Folio 9862
Consent
Date of Certificate 13 October 1921
Officiating Minister R. A. Morgan, Deputy Registrar
4 14 November 1921 Reginald Cecil Meredith
Winifred Agnes Flynn
Reginald Cecil Meredith
Winifred Agnes Flynn
πŸ’ 1921/3822
Bachelor
Spinster
Farmer
Domestic
25
25
Strathmore
Tewera
20 years
12 years
Brides Residence Tewera 9863 14 November 1921 Rev. Father Vincent Kelly, Roman Catholic
No 4
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Reginald Cecil Meredith Winifred Agnes Flynn
  πŸ’ 1921/3822
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Strathmore Tewera
Length of Residence 20 years 12 years
Marriage Place Brides Residence Tewera
Folio 9863
Consent
Date of Certificate 14 November 1921
Officiating Minister Rev. Father Vincent Kelly, Roman Catholic

More from this register