Intentions to Marry, 1921 Dannevirke to Palmerston North

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840499, 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.

1921d contains pages 1317-1734, covering districts from Dannevirke to Palmerston North

Page 1317

District of Dannevirke Quarter ending 31 March 1921 Registrar Guovon
No Date of Notice Names and 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 1 February 1921 Herbert Chote
Pare Yamihana
Herbert Chote
Pare Tamihana
πŸ’ 1921/9336
Bachelor
Spinster
Government Official
24
19
Dannevirke
Dannevirke
Life
Life
Anglican Church, Dannevirke 1971 Kairama Pirihira, also known as Ani Tapata of Tairama Mother Jamihana 1 February 1921 G. B. Stephenson, Anglican
No 1
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Herbert Chote Pare Yamihana
BDM Match (96%) Herbert Chote Pare Tamihana
  πŸ’ 1921/9336
Condition Bachelor Spinster
Profession Government Official
Age 24 19
Dwelling Place Dannevirke Dannevirke
Length of Residence Life Life
Marriage Place Anglican Church, Dannevirke
Folio 1971
Consent Kairama Pirihira, also known as Ani Tapata of Tairama Mother Jamihana
Date of Certificate 1 February 1921
Officiating Minister G. B. Stephenson, Anglican
2 7 February 1921 Edward James Clarence Voss
Margaret Moriarty
Edward James Clarence Voss
Margaret Moriarty
πŸ’ 1921/9337
Bachelor
Spinster
Farm Manager
Home Duties
22
23
Dannevirke
Dannevirke
3 days
3 days
Anglican Church, Dannevirke 1972 11 February 1921 G. B. Stephenson, Anglican
No 2
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Edward James Clarence Voss Margaret Moriarty
  πŸ’ 1921/9337
Condition Bachelor Spinster
Profession Farm Manager Home Duties
Age 22 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Anglican Church, Dannevirke
Folio 1972
Consent
Date of Certificate 11 February 1921
Officiating Minister G. B. Stephenson, Anglican
3 11 February 1921 Whare Heta
Margaret Annie Cameron
Bachelor
Spinster
Maori Interpreter
School Teacher
27
23
Dannevirke
Dannevirke
5 years
Life
Presbyterian Church, Dannevirke Marriage not solemnised. See attached. 11 February 1921 A. Grant, Presbyterian
No 3
Date of Notice 11 February 1921
  Groom Bride
Names of Parties Whare Heta Margaret Annie Cameron
Condition Bachelor Spinster
Profession Maori Interpreter School Teacher
Age 27 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 years Life
Marriage Place Presbyterian Church, Dannevirke
Folio
Consent Marriage not solemnised. See attached.
Date of Certificate 11 February 1921
Officiating Minister A. Grant, Presbyterian
4 11 February 1921 Thomas Joseph Whitta
Alice McGregor Ross
Thomas Joseph Whitta
Alice McGregor Ross
πŸ’ 1921/9338
Bachelor
Spinster
Farmer
Home Duties
38
32
Dannevirke
Poi-Hat Dannevirke
3 days
15 years
House of Bride's Father, Poi Hat Dannevirke 1973 11 February 1921 A. Grant, Presbyterian
No 4
Date of Notice 11 February 1921
  Groom Bride
Names of Parties Thomas Joseph Whitta Alice McGregor Ross
  πŸ’ 1921/9338
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 38 32
Dwelling Place Dannevirke Poi-Hat Dannevirke
Length of Residence 3 days 15 years
Marriage Place House of Bride's Father, Poi Hat Dannevirke
Folio 1973
Consent
Date of Certificate 11 February 1921
Officiating Minister A. Grant, Presbyterian
5 26 February 1921 Wilson Paewai
Meuru Ahipene
Wilson Paewai
Muri Ahipene
πŸ’ 1921/9339
Widower (19.8.1920)
Spinster
Labourer
Home duties
28
21
Dannevirke
Dannevirke
1 year
3 weeks
Registrar's Office, Dannevirke 1974 26 February 1921 G. Thorburn, Registrar
No 5
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Wilson Paewai Meuru Ahipene
BDM Match (92%) Wilson Paewai Muri Ahipene
  πŸ’ 1921/9339
Condition Widower (19.8.1920) Spinster
Profession Labourer Home duties
Age 28 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year 3 weeks
Marriage Place Registrar's Office, Dannevirke
Folio 1974
Consent
Date of Certificate 26 February 1921
Officiating Minister G. Thorburn, Registrar

Page 1318

District of Dannevirke Quarter ending 31 March 1921 Registrar Thornton
No Date of Notice Names and 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 12 March 1921 Thomas Howard Ireton
Olive Jane Bryant
Thomas Howard Ireton
Olive Jane Bryant
πŸ’ 1921/9340
Bachelor
Spinster
Timber Worker
Housekeeper
24
24
Dannevirke
Kumeroa
1 month
Life
With Registrar's Office 1975 13 March 1921 Deputy-Registrar
No 6
Date of Notice 12 March 1921
  Groom Bride
Names of Parties Thomas Howard Ireton Olive Jane Bryant
  πŸ’ 1921/9340
Condition Bachelor Spinster
Profession Timber Worker Housekeeper
Age 24 24
Dwelling Place Dannevirke Kumeroa
Length of Residence 1 month Life
Marriage Place With Registrar's Office
Folio 1975
Consent
Date of Certificate 13 March 1921
Officiating Minister Deputy-Registrar
7 14 March 1921 Frank Avison
Mary Roxsborough
Frank Avison
Mary Roxborough
πŸ’ 1921/9348
Widower (2/3/1912)
Spinster
Drover
Home Duties
49
29
Dannevirke
Dannevirke
14 years
Life
With Registrar's Office 1976 14 March 1921 Registrar
No 7
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Frank Avison Mary Roxsborough
BDM Match (97%) Frank Avison Mary Roxborough
  πŸ’ 1921/9348
Condition Widower (2/3/1912) Spinster
Profession Drover Home Duties
Age 49 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 14 years Life
Marriage Place With Registrar's Office
Folio 1976
Consent
Date of Certificate 14 March 1921
Officiating Minister Registrar
8 17 March 1921 Alfred Rickard Anderson
Agnes Jeney Rasmussen
Alfred Rickard Anderson
Agnes Jenny Rasmussen
πŸ’ 1921/9359
Bachelor
Spinster
Butcher
26
20
Dannevirke
Dannevirke
3 years
Life
Methodist Church 1977 Hans Peter Rasmussen, Father J. Richards, Methodist
No 8
Date of Notice 17 March 1921
  Groom Bride
Names of Parties Alfred Rickard Anderson Agnes Jeney Rasmussen
BDM Match (98%) Alfred Rickard Anderson Agnes Jenny Rasmussen
  πŸ’ 1921/9359
Condition Bachelor Spinster
Profession Butcher
Age 26 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years Life
Marriage Place Methodist Church
Folio 1977
Consent Hans Peter Rasmussen, Father
Date of Certificate
Officiating Minister J. Richards, Methodist
9 18 March 1921 John Galloway Woollen
Rose Amelia Butcher
John Galloway Wooten
Rose Amelia Butcher
πŸ’ 1921/9366
Bachelor
Spinster
Farmer
Home Duties
28
33
Dannevirke
Dannevirke
7 years
2 days
Anglican Church 1978 G. B. Stephenson, Anglican
No 9
Date of Notice 18 March 1921
  Groom Bride
Names of Parties John Galloway Woollen Rose Amelia Butcher
BDM Match (95%) John Galloway Wooten Rose Amelia Butcher
  πŸ’ 1921/9366
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 33
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 years 2 days
Marriage Place Anglican Church
Folio 1978
Consent
Date of Certificate
Officiating Minister G. B. Stephenson, Anglican
10 19 March 1921 David Walter Barclay
Te Aroha Kuite
David Walter Barclay
Te Aroha Kuiti
πŸ’ 1921/6456
Bachelor
Spinster
Farmer
Domestic Duties
28
18
Dannevirke
Dannevirke
3 years
Life
Registrar's Office Held up under Regulation.
No 10
Date of Notice 19 March 1921
  Groom Bride
Names of Parties David Walter Barclay Te Aroha Kuite
BDM Match (96%) David Walter Barclay Te Aroha Kuiti
  πŸ’ 1921/6456
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years Life
Marriage Place Registrar's Office
Folio
Consent Held up under Regulation.
Date of Certificate
Officiating Minister

Page 1319

District of Dannevirke Quarter ending 31 March 1921 Registrar Gluorbum
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 23 March 1921 Thomas Henry Bell
May Isabel Conrad
Thomas Henry Bell
May Isabel Conrad
πŸ’ 1921/9367
Bachelor
Spinster
Farmer
Home Duties
24
18
Dannevirke
Dannevirke
3 days
Life
Registrar's Office 1979 Sarah Jane Conrad, Mother 23 March 1921 Registrar
No 11
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Thomas Henry Bell May Isabel Conrad
  πŸ’ 1921/9367
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days Life
Marriage Place Registrar's Office
Folio 1979
Consent Sarah Jane Conrad, Mother
Date of Certificate 23 March 1921
Officiating Minister Registrar
12 23 March 1921 John Anderson
Patience Millner
John Anderson
Patience Millner
πŸ’ 1921/9368
Bachelor
Spinster
Tailor
Tailoress
40
30
Dannevirke
Dannevirke
10 years
11 years
Presbyterian Church Dannevirke 1980 23 March 1921 A. Grant, Presbyterian
No 12
Date of Notice 23 March 1921
  Groom Bride
Names of Parties John Anderson Patience Millner
  πŸ’ 1921/9368
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 40 30
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 11 years
Marriage Place Presbyterian Church Dannevirke
Folio 1980
Consent
Date of Certificate 23 March 1921
Officiating Minister A. Grant, Presbyterian
13 26 March 1921 Lewis Mervyn Fairbrother
Kathleen Genevieve Brogan
Lewis Mervyn Fairbrother
Kathleen Genevieve Brogan
πŸ’ 1921/9369
Widower
Spinster
School Teacher
28
20
Dannevirke
Dannevirke
8 months
1 Month
Presbytery Dannevirke 1981 Edward Patrick Brogan, Father 26 March 1921 L. Daly, Roman Catholic
No 13
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Lewis Mervyn Fairbrother Kathleen Genevieve Brogan
  πŸ’ 1921/9369
Condition Widower Spinster
Profession School Teacher
Age 28 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 8 months 1 Month
Marriage Place Presbytery Dannevirke
Folio 1981
Consent Edward Patrick Brogan, Father
Date of Certificate 26 March 1921
Officiating Minister L. Daly, Roman Catholic
14 29 March 1921 Edgar Beilby Edwards
Mary Lee Ellingham
Edgar Beilby Edwards
Mary Lee Ellingham
πŸ’ 1921/9370
Bachelor
Spinster
Farmer
Home Duties
30
29
Dannevirke
Waitahora
5 days
Life
House of Bride's 1982 Father 29 March 1921 G.B. Stephenson, Anglican
No 14
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Edgar Beilby Edwards Mary Lee Ellingham
  πŸ’ 1921/9370
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 29
Dwelling Place Dannevirke Waitahora
Length of Residence 5 days Life
Marriage Place House of Bride's
Folio 1982
Consent Father
Date of Certificate 29 March 1921
Officiating Minister G.B. Stephenson, Anglican

Page 1321

District of Dannevirke Quarter ending 30 June 1921 Registrar G. W. Morbin
No Date of Notice Names and 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 5 April 1921 Leslie Clifford Collett
Ian Evelyn Adsett
Leslie Clifford Collett
Ida Evelyn Adsett
πŸ’ 1921/6568
Bachelor
Spinster
Telegraphist
Exchange Attendant
25
21
Dannevirke
Dannevirke
1 day
Roman Catholic Church 4721 5 April 1921 Rev. L. Daly, Roman Catholic
No 15
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Leslie Clifford Collett Ian Evelyn Adsett
BDM Match (94%) Leslie Clifford Collett Ida Evelyn Adsett
  πŸ’ 1921/6568
Condition Bachelor Spinster
Profession Telegraphist Exchange Attendant
Age 25 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 day
Marriage Place Roman Catholic Church
Folio 4721
Consent
Date of Certificate 5 April 1921
Officiating Minister Rev. L. Daly, Roman Catholic
16 5 April 1921 Henry John Benzie
Ethel May Ingram
Henry John Benzie
Ethel May Ingram
πŸ’ 1921/6569
Bachelor
Spinster
Carrier
29
29
Dannevirke
Dannevirke
14 years
12 years
Church of England 4722 5 April 1921 Rev. G. B. Stephenson, Anglican
No 16
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Henry John Benzie Ethel May Ingram
  πŸ’ 1921/6569
Condition Bachelor Spinster
Profession Carrier
Age 29 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 14 years 12 years
Marriage Place Church of England
Folio 4722
Consent
Date of Certificate 5 April 1921
Officiating Minister Rev. G. B. Stephenson, Anglican
17 9 April 1921 Alexander McLeod
Annie Margaret McPherson
Alexander McLeod
Annie McPherson
πŸ’ 1921/6570
Bachelor
Spinster
Farmer
Home Duties
44
32
Dannevirke
Dannevirke
1 year
over 10 years
Presbyterian Church 4723 9 April 1921 Rev. A. Grant, Presbyterian
No 17
Date of Notice 9 April 1921
  Groom Bride
Names of Parties Alexander McLeod Annie Margaret McPherson
BDM Match (81%) Alexander McLeod Annie McPherson
  πŸ’ 1921/6570
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 44 32
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year over 10 years
Marriage Place Presbyterian Church
Folio 4723
Consent
Date of Certificate 9 April 1921
Officiating Minister Rev. A. Grant, Presbyterian
18 27 April 1921 Robert Holloway
Maria Birmingham
Robert Holloway
Maria Birmingham
πŸ’ 1921/6571
Bachelor
Spinster
Blacksmith
Shop Assistant
26
26
Dannevirke
Dannevirke
3 days
3 days
Roman Catholic Church 4724 27 April 1921 Rev. L. J. Daly, Roman Catholic
No 18
Date of Notice 27 April 1921
  Groom Bride
Names of Parties Robert Holloway Maria Birmingham
  πŸ’ 1921/6571
Condition Bachelor Spinster
Profession Blacksmith Shop Assistant
Age 26 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church
Folio 4724
Consent
Date of Certificate 27 April 1921
Officiating Minister Rev. L. J. Daly, Roman Catholic
19 19 May 1921 Cyril Jarvis
Doris Ada McIntosh
Cyril Jarvis
Doris Ada McIntosh
πŸ’ 1921/6572
Bachelor
Spinster
Motor Driver
Dressmaker
24
25
Dannevirke
Dannevirke
3 years
Anglican Church 4725 19 May 1921 Rev. G. B. Stephenson, Anglican
No 19
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Cyril Jarvis Doris Ada McIntosh
  πŸ’ 1921/6572
Condition Bachelor Spinster
Profession Motor Driver Dressmaker
Age 24 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years
Marriage Place Anglican Church
Folio 4725
Consent
Date of Certificate 19 May 1921
Officiating Minister Rev. G. B. Stephenson, Anglican

Page 1322

District of Dannevirke Quarter ending 30 June 1921
No Date of Notice Names and 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 25 May 1921 George William Bartlett
Gertrude Bromley
George William Bartlett
Gertrude Bromley
πŸ’ 1921/6455
Bachelor
Spinster
Carrier
Domestic
37
27
Dannevirke
Dannevirke
20 years
1 month
Residence of Mrs Jane Pocock, Swinburn Street, Dannevirke 4726 25 May 1921 Rev. A. Grant, Presbyterian
No 20
Date of Notice 25 May 1921
  Groom Bride
Names of Parties George William Bartlett Gertrude Bromley
  πŸ’ 1921/6455
Condition Bachelor Spinster
Profession Carrier Domestic
Age 37 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 20 years 1 month
Marriage Place Residence of Mrs Jane Pocock, Swinburn Street, Dannevirke
Folio 4726
Consent
Date of Certificate 25 May 1921
Officiating Minister Rev. A. Grant, Presbyterian
21 27 May 1921 Hugh Henry Cassidy
Myrtle Jane Baird
Hugh Henry Cassidy
Myrtle Jane Baird
πŸ’ 1921/6466
Bachelor
Spinster
Government Official Office
22
19
Dannevirke
Dannevirke

Registrar's Office 4727 James Baird, Father 24 May 1921 Rev. J. Richards, Methodist
No 21
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Hugh Henry Cassidy Myrtle Jane Baird
  πŸ’ 1921/6466
Condition Bachelor Spinster
Profession Government Official Office
Age 22 19
Dwelling Place Dannevirke Dannevirke
Length of Residence
Marriage Place Registrar's Office
Folio 4727
Consent James Baird, Father
Date of Certificate 24 May 1921
Officiating Minister Rev. J. Richards, Methodist
22 27 May 1921 Norman Douglas Gilchrist
Bell Adelaide Anderson
Norman Douglas Gilchrist
Bell Adelaide Anderson
πŸ’ 1921/6473
Bachelor
Spinster
Auctioneer
28
25
Dannevirke
Dannevirke

Methodist Church, Dannevirke 4728 27 May 1921
No 22
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Norman Douglas Gilchrist Bell Adelaide Anderson
  πŸ’ 1921/6473
Condition Bachelor Spinster
Profession Auctioneer
Age 28 25
Dwelling Place Dannevirke Dannevirke
Length of Residence
Marriage Place Methodist Church, Dannevirke
Folio 4728
Consent
Date of Certificate 27 May 1921
Officiating Minister
23 31 May 1921 Charles Jules
Blanche Wellsted
Charles Jukes
Blanche Wellsted
πŸ’ 1921/6474
Widower
Spinster
Cheese Factory Manager
Home Duties
37
36
Tahoraite, Dannevirke
Dannevirke
6 years
3 years
Presbyterian Church, Dannevirke 4729 Rev. A. Grant, Presbyterian 31 May 1921
No 23
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Charles Jules Blanche Wellsted
BDM Match (96%) Charles Jukes Blanche Wellsted
  πŸ’ 1921/6474
Condition Widower Spinster
Profession Cheese Factory Manager Home Duties
Age 37 36
Dwelling Place Tahoraite, Dannevirke Dannevirke
Length of Residence 6 years 3 years
Marriage Place Presbyterian Church, Dannevirke
Folio 4729
Consent Rev. A. Grant, Presbyterian
Date of Certificate 31 May 1921
Officiating Minister
24 7 June 1921 Robert Nelson Funnell
Elsie Lenore Grinlinton
Robert Nelson Funnell
Elsie Lenore Grinlinton
πŸ’ 1921/6475
Widower
Spinster
Labourer
Home Duties
40
21
Dannevirke
Dannevirke

Anglican Church, Dannevirke 4730 7 June 1921 Rev. G. B. Stephenson, Anglican
No 24
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Robert Nelson Funnell Elsie Lenore Grinlinton
  πŸ’ 1921/6475
Condition Widower Spinster
Profession Labourer Home Duties
Age 40 21
Dwelling Place Dannevirke Dannevirke
Length of Residence
Marriage Place Anglican Church, Dannevirke
Folio 4730
Consent
Date of Certificate 7 June 1921
Officiating Minister Rev. G. B. Stephenson, Anglican

Page 1323

District of Dannevirke Quarter ending 30 June 1921 Registrar G. Thorburn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 25 June 1921 Charles Arnold Beatty
Marjorie Longueville Bedingfield
Charles Arnold Beatty
Marjorie Longueville Bedingfield
πŸ’ 1921/6476
Bachelor
Spinster
Labourer
19
21
Malamau Dannevirke
Malamau Dannevirke
6 years
Life
Anglican Church 4731 8 June 1921 Rev. G. B. Stephenson, Anglican
No 25
Date of Notice 25 June 1921
  Groom Bride
Names of Parties Charles Arnold Beatty Marjorie Longueville Bedingfield
  πŸ’ 1921/6476
Condition Bachelor Spinster
Profession Labourer
Age 19 21
Dwelling Place Malamau Dannevirke Malamau Dannevirke
Length of Residence 6 years Life
Marriage Place Anglican Church
Folio 4731
Consent
Date of Certificate 8 June 1921
Officiating Minister Rev. G. B. Stephenson, Anglican
26 9 June 1921 Iko Tyrrell Roake
Henrietta Kaimbeer
Tiki Tyrrell Roake
Henrietta Laimbeer
πŸ’ 1921/6477
Bachelor
Spinster
Farmer
Dental assistant
23
27
Malamau Dannevirke
Malamau Dannevirke
Life
Life
Congregational Church 4732 9 June 1921 Rev. G. B. Stephenson, Anglican
No 26
Date of Notice 9 June 1921
  Groom Bride
Names of Parties Iko Tyrrell Roake Henrietta Kaimbeer
BDM Match (89%) Tiki Tyrrell Roake Henrietta Laimbeer
  πŸ’ 1921/6477
Condition Bachelor Spinster
Profession Farmer Dental assistant
Age 23 27
Dwelling Place Malamau Dannevirke Malamau Dannevirke
Length of Residence Life Life
Marriage Place Congregational Church
Folio 4732
Consent
Date of Certificate 9 June 1921
Officiating Minister Rev. G. B. Stephenson, Anglican
27 15 June 1921 Henry Collins
Christiana June Nicholson
Henry Collins
Christiana June Nicholson
πŸ’ 1921/6478
Divorced (Decree absolute 21/7/21)
Widow (19/5/20)
Painter
Domestic Duties
55
46
Dannevirke
Dannevirke
9 years
8 years
Presbyterian Manse 4733 15 June 1921 Rev. A. Grant, Presbyterian
No 27
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Henry Collins Christiana June Nicholson
  πŸ’ 1921/6478
Condition Divorced (Decree absolute 21/7/21) Widow (19/5/20)
Profession Painter Domestic Duties
Age 55 46
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 years 8 years
Marriage Place Presbyterian Manse
Folio 4733
Consent
Date of Certificate 15 June 1921
Officiating Minister Rev. A. Grant, Presbyterian
28 15 June 1921 James Adrian Augustine
Olive de Malmanche
James Adrian Augustine
Olive de Malmanche
πŸ’ 1921/6479
Bachelor
Spinster
Labourer
Home Duties
23
21
Dannevirke
Dannevirke
Life
3 years
Registrar's Office 4734 15 June 1921 G. Thorburn, Registrar
No 28
Date of Notice 15 June 1921
  Groom Bride
Names of Parties James Adrian Augustine Olive de Malmanche
  πŸ’ 1921/6479
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 23 21
Dwelling Place Dannevirke Dannevirke
Length of Residence Life 3 years
Marriage Place Registrar's Office
Folio 4734
Consent
Date of Certificate 15 June 1921
Officiating Minister G. Thorburn, Registrar
29 18 June 1921 David Walter Barclay
Te Aroha Kuite
David Walter Barclay
Te Aroha Kuiti
πŸ’ 1921/6456
Bachelor
Spinster
Farmer
Home Duties
28
18
Kaitoke Dannevirke
Kaitoke Dannevirke

Life
Registrar's Office 4735 Guardian 18 June 1921 G. Thorburn, Registrar
No 29
Date of Notice 18 June 1921
  Groom Bride
Names of Parties David Walter Barclay Te Aroha Kuite
BDM Match (96%) David Walter Barclay Te Aroha Kuiti
  πŸ’ 1921/6456
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 18
Dwelling Place Kaitoke Dannevirke Kaitoke Dannevirke
Length of Residence Life
Marriage Place Registrar's Office
Folio 4735
Consent Guardian
Date of Certificate 18 June 1921
Officiating Minister G. Thorburn, Registrar

Page 1324

District of Dannevirke Quarter ending 30 June 1921 Registrar G. Thorburn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 28 June 1921 John Carnaby
Susan Mary Kite
John Carnaby
Susan Mary Kite
πŸ’ 1921/6457
Bachelor
Widow
Jeweller
Home Duties
43
33
Dannevirke
Dannevirke
2 years
2 months
Registrar's Office 4736 28 June 1921 G. Thorburn, Registrar
No 30
Date of Notice 28 June 1921
  Groom Bride
Names of Parties John Carnaby Susan Mary Kite
  πŸ’ 1921/6457
Condition Bachelor Widow
Profession Jeweller Home Duties
Age 43 33
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 2 months
Marriage Place Registrar's Office
Folio 4736
Consent
Date of Certificate 28 June 1921
Officiating Minister G. Thorburn, Registrar
31 30 June 1921 Thomas Harris Askew
Ivy Catherine Hill
Thomas Marris Askew
Ivy Catherine Hill
πŸ’ 1921/7503
Bachelor
Spinster
Motor Mechanic
24
22
Dannevirke
Dannevirke
3
Anglican Church 5738 30 June 1921 Rev. G. B. Stephenson, Anglican
No 31
Date of Notice 30 June 1921
  Groom Bride
Names of Parties Thomas Harris Askew Ivy Catherine Hill
BDM Match (97%) Thomas Marris Askew Ivy Catherine Hill
  πŸ’ 1921/7503
Condition Bachelor Spinster
Profession Motor Mechanic
Age 24 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3
Marriage Place Anglican Church
Folio 5738
Consent
Date of Certificate 30 June 1921
Officiating Minister Rev. G. B. Stephenson, Anglican

Page 1325

District of Dannevirke Quarter ending 30 September 1921 Registrar Thos. Brown
No Date of Notice Names and 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 6 July 1921 William Bourke
Margaret Eileen McDermott
William Bourke
Margaret Eileen McDermott
πŸ’ 1921/4115
Bachelor
Spinster
Farmer
Home Duties
27
24
Dannevirke
Dannevirke
3 days
Life
Roman Catholic Church Dannevirke 7309 6 July 1921 L. J. Daly, Roman Catholic
No 22
Date of Notice 6 July 1921
  Groom Bride
Names of Parties William Bourke Margaret Eileen McDermott
  πŸ’ 1921/4115
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days Life
Marriage Place Roman Catholic Church Dannevirke
Folio 7309
Consent
Date of Certificate 6 July 1921
Officiating Minister L. J. Daly, Roman Catholic
23 12 July 1921 Jimmie Waeter
Charlotte Peeti
Jimmie Walker
Charlotte Peeti
πŸ’ 1921/4796
Bachelor
Spinster
Labourer
25
19
Dannevirke
Dannevirke
10 months
House of Bride's father 8142 Tamaki Luxford Peeti, father 12 July 1921 R. B. Parry, Church of Jesus Christ Latter day Saints.
No 23
Date of Notice 12 July 1921
  Groom Bride
Names of Parties Jimmie Waeter Charlotte Peeti
BDM Match (92%) Jimmie Walker Charlotte Peeti
  πŸ’ 1921/4796
Condition Bachelor Spinster
Profession Labourer
Age 25 19
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 months
Marriage Place House of Bride's father 8142 Tamaki
Folio
Consent Luxford Peeti, father
Date of Certificate 12 July 1921
Officiating Minister R. B. Parry, Church of Jesus Christ Latter day Saints.
24 18 July 1921 Neil McKinnon
Dorothy Antoinette Cuff
Neil McKinnon
Dorothy Antoinette Cuff
πŸ’ 1921/4092
Bachelor
Spinster
Coachbuilder
Home Duties
26
22
Dannevirke
Dannevirke
10 years
Anglican Church 7310 18 July 1921 G. B. Stephenson, Anglican.
No 24
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Neil McKinnon Dorothy Antoinette Cuff
  πŸ’ 1921/4092
Condition Bachelor Spinster
Profession Coachbuilder Home Duties
Age 26 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years
Marriage Place Anglican Church
Folio 7310
Consent
Date of Certificate 18 July 1921
Officiating Minister G. B. Stephenson, Anglican.
25 22 July 1921 William Dougal
Mary Frances Berkahn
William Dougal
Mary Frances Berkahn
πŸ’ 1921/4093
Bachelor
Spinster
Farmer
Home Duties
36
27
Dannevirke
Dannevirke
6 years
9 years
Methodist Church Ormondville 7311 22 July 1921 J. Richards, Methodist
No 25
Date of Notice 22 July 1921
  Groom Bride
Names of Parties William Dougal Mary Frances Berkahn
  πŸ’ 1921/4093
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 6 years 9 years
Marriage Place Methodist Church Ormondville
Folio 7311
Consent
Date of Certificate 22 July 1921
Officiating Minister J. Richards, Methodist
26 25 July 1921 Lawrence Hubert Herbert
Grace Constance Sattrup
Lawrence Hubert Herbert
Grace Constance Sattrup
πŸ’ 1921/4094
Bachelor
Spinster
Farmer
Dressmaker
27
24
Dannevirke
Te Uri Ormondville
12 years
1 year
Wesleyan Church Te Uri Ormondville 7312 25 July 1921 G. B. Stephenson, Anglican.
No 26
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Lawrence Hubert Herbert Grace Constance Sattrup
  πŸ’ 1921/4094
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 24
Dwelling Place Dannevirke Te Uri Ormondville
Length of Residence 12 years 1 year
Marriage Place Wesleyan Church Te Uri Ormondville
Folio 7312
Consent
Date of Certificate 25 July 1921
Officiating Minister G. B. Stephenson, Anglican.

Page 1326

District of Dannevirke Quarter ending 30 September 1921 Registrar Thos. W. Somms
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 3 August 1921 William Clark
Maria Jane Drellow
William Clark
Maria Jane Dillon
πŸ’ 1921/4095
Widower (28 May 1919)
Spinster
Farmer
Home Duties
51
54
Dannevirke
Dannevirke
1 week
2 weeks
Presbyterian Church 7313 4 August 1921 A. Grant, Presbyterian
No 37
Date of Notice 3 August 1921
  Groom Bride
Names of Parties William Clark Maria Jane Drellow
BDM Match (92%) William Clark Maria Jane Dillon
  πŸ’ 1921/4095
Condition Widower (28 May 1919) Spinster
Profession Farmer Home Duties
Age 51 54
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week 2 weeks
Marriage Place Presbyterian Church
Folio 7313
Consent
Date of Certificate 4 August 1921
Officiating Minister A. Grant, Presbyterian
38 4 August 1921 Lewis Ernest Fuller
Kathleen Rosie Hutchinson
Lewis Ernest Fuller
Kathleen Rosie Hutchinson
πŸ’ 1921/4096
Bachelor
Spinster
Orchardist
Domestic Duties
35
28
Dannevirke
Dannevirke
3 days
3 days
Registrar's Office 7314 4 August 1921 R. M. Edgecombe, Deputy Registrar
No 38
Date of Notice 4 August 1921
  Groom Bride
Names of Parties Lewis Ernest Fuller Kathleen Rosie Hutchinson
  πŸ’ 1921/4096
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 35 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 7314
Consent
Date of Certificate 4 August 1921
Officiating Minister R. M. Edgecombe, Deputy Registrar
39 8 August 1921 George Albert Baikie
Mabel Elizabeth Sergeant
George Albert Baikie
Mabel Elizabeth Sergeant
πŸ’ 1921/4097
Bachelor
Spinster
Cabinetmaker
Home Duties
25
30
Dannevirke
Dannevirke
5 days
3 years
Anglican Church 7315 8 August 1921 G. B. Stephenson, Anglican
No 39
Date of Notice 8 August 1921
  Groom Bride
Names of Parties George Albert Baikie Mabel Elizabeth Sergeant
  πŸ’ 1921/4097
Condition Bachelor Spinster
Profession Cabinetmaker Home Duties
Age 25 30
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 days 3 years
Marriage Place Anglican Church
Folio 7315
Consent
Date of Certificate 8 August 1921
Officiating Minister G. B. Stephenson, Anglican
40 13 August 1921 John Thomas Corkery
Theresa Kathleen Sullivan
John Thomas Corkery
Theresa Kathleen Sullivan
πŸ’ 1921/4098
Bachelor
Spinster
Farmer
33
35
Dannevirke
Dannevirke
14 years
4 years
Roman Catholic Church 7316 12 August 1921 L. J. Daly, Roman Catholic
No 40
Date of Notice 13 August 1921
  Groom Bride
Names of Parties John Thomas Corkery Theresa Kathleen Sullivan
  πŸ’ 1921/4098
Condition Bachelor Spinster
Profession Farmer
Age 33 35
Dwelling Place Dannevirke Dannevirke
Length of Residence 14 years 4 years
Marriage Place Roman Catholic Church
Folio 7316
Consent
Date of Certificate 12 August 1921
Officiating Minister L. J. Daly, Roman Catholic
41 25 August 1921 John Henry Wilson
Daisy Emmeline Moss Steventon
John Henry Wilson
Daisy Emmeline Moss Steventon
πŸ’ 1921/4099
Bachelor
Spinster
Carpenter
Shop Assistant
31
24
Matamau
Matamau
2 years
10 months
Presbyterian Church 7317 25 August 1921 James Richards, Methodist
No 41
Date of Notice 25 August 1921
  Groom Bride
Names of Parties John Henry Wilson Daisy Emmeline Moss Steventon
  πŸ’ 1921/4099
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 31 24
Dwelling Place Matamau Matamau
Length of Residence 2 years 10 months
Marriage Place Presbyterian Church
Folio 7317
Consent
Date of Certificate 25 August 1921
Officiating Minister James Richards, Methodist

Page 1327

District of Dannevirke Quarter ending 30 September 1921 Registrar G. Thorburn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 26 August 1921 Lennox Gordon Pirie
Nellie Moriarty
Bachelor
Spinster
Hairdresser
Home Duties
34
26
Dannevirke
Dannevirke
14 days
14 days
Presbyterian Church Have reason to believe that marriage will take place [illegible] 26 August 1921 A. Grant, Presbyterian
No 42
Date of Notice 26 August 1921
  Groom Bride
Names of Parties Lennox Gordon Pirie Nellie Moriarty
Condition Bachelor Spinster
Profession Hairdresser Home Duties
Age 34 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 14 days 14 days
Marriage Place Presbyterian Church
Folio
Consent Have reason to believe that marriage will take place [illegible]
Date of Certificate 26 August 1921
Officiating Minister A. Grant, Presbyterian
43 3 September 1921 Peter Ballantyne Todd
Marga McKeoun Peckham
Peter Ballantyne Todd
Marga McKeoun Peckham
πŸ’ 1921/4100
Bachelor
Spinster
Painter
Home Duties
22
18
Dannevirke
Dannevirke
7 years
5 years
Anglican Church 7318 3 September 1921 G. B. Stephenson, Anglican
No 43
Date of Notice 3 September 1921
  Groom Bride
Names of Parties Peter Ballantyne Todd Marga McKeoun Peckham
  πŸ’ 1921/4100
Condition Bachelor Spinster
Profession Painter Home Duties
Age 22 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 years 5 years
Marriage Place Anglican Church
Folio 7318
Consent
Date of Certificate 3 September 1921
Officiating Minister G. B. Stephenson, Anglican
44 5 September 1921 Ernest Middleton
Elizabeth Catherine Grace Lean
Ernest Middleton
Elizabeth Catherine Grace Lean
πŸ’ 1921/4101
Bachelor
Spinster
Labourer
Home Duties
26
25
Dannevirke
Dannevirke
2 years
1 year
Registrar's Office 7319 5 September 1921 G. Thorburn, Registrar
No 44
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Ernest Middleton Elizabeth Catherine Grace Lean
  πŸ’ 1921/4101
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 26 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 1 year
Marriage Place Registrar's Office
Folio 7319
Consent
Date of Certificate 5 September 1921
Officiating Minister G. Thorburn, Registrar
45 10 September 1921 Herbert Anthony Thompson
Ethel Cannon
Herbert Anthony Thompson
Ethel Cannon
πŸ’ 1921/4103
Bachelor
Spinster
Carting Contractor
Home Duties
33
32
Matamau
Matamau
3 weeks
3 weeks
Life Presbyterian Church 7320 10 September 1921 A. Grant, Presbyterian
No 45
Date of Notice 10 September 1921
  Groom Bride
Names of Parties Herbert Anthony Thompson Ethel Cannon
  πŸ’ 1921/4103
Condition Bachelor Spinster
Profession Carting Contractor Home Duties
Age 33 32
Dwelling Place Matamau Matamau
Length of Residence 3 weeks 3 weeks
Marriage Place Life Presbyterian Church
Folio 7320
Consent
Date of Certificate 10 September 1921
Officiating Minister A. Grant, Presbyterian
46 15 September 1921 Leslie Albert Ernest Berkahn
Dorothy Irene Robinson
Leslie Albert Ernest Berkahn
Dorothy Irene Robinson
πŸ’ 1921/4104
Bachelor
Spinster
Farmer
Home Duties
22
21
Dannevirke
Dannevirke
10 years
15 years
Anglican Church 7321 15 September 1921 G. B. Stephenson, Anglican
No 46
Date of Notice 15 September 1921
  Groom Bride
Names of Parties Leslie Albert Ernest Berkahn Dorothy Irene Robinson
  πŸ’ 1921/4104
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 15 years
Marriage Place Anglican Church
Folio 7321
Consent
Date of Certificate 15 September 1921
Officiating Minister G. B. Stephenson, Anglican

Page 1328

District of Dannevirke Quarter ending 30 September 1921 Registrar Thorson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 27 September 1921 Gilbert Harris Carston
Josephine Mabel Calder
Gilbert Harris Carston
Josephine Mabel Calder
πŸ’ 1921/4105
Bachelor
Spinster
Cabinetmaker
Home Duties
31
29
Dannevirke
Dannevirke
18 years
27 years
Presbyterian Church 7322 27 September 1921 A Grant, Presbyterian
No 47
Date of Notice 27 September 1921
  Groom Bride
Names of Parties Gilbert Harris Carston Josephine Mabel Calder
  πŸ’ 1921/4105
Condition Bachelor Spinster
Profession Cabinetmaker Home Duties
Age 31 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 18 years 27 years
Marriage Place Presbyterian Church
Folio 7322
Consent
Date of Certificate 27 September 1921
Officiating Minister A Grant, Presbyterian
48 28 September 1921 Vivian Smith
Jensina Clarence Winifred Rebecca Nielsen
Vivian Smith
Jausina Clarence Winifred Rebecca Neilsen
πŸ’ 1921/4106
Widower (11 September 1919)
Spinster
Shepherd
Home Duties
20
18
Dannevirke
Dannevirke
20 years
12 years
House of Edwin Maycock, Mangatera, Dannevirke 7323 Anne Maria Maycock, formerly Nielsen, Mother.
No 48
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Vivian Smith Jensina Clarence Winifred Rebecca Nielsen
BDM Match (95%) Vivian Smith Jausina Clarence Winifred Rebecca Neilsen
  πŸ’ 1921/4106
Condition Widower (11 September 1919) Spinster
Profession Shepherd Home Duties
Age 20 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 20 years 12 years
Marriage Place House of Edwin Maycock, Mangatera, Dannevirke
Folio 7323
Consent Anne Maria Maycock, formerly Nielsen, Mother.
Date of Certificate
Officiating Minister
49 30 September 1921 Victor Raymond Meagher
Maria Irvino Kemp
Victor Raymond Meagher
Maria Irvine Kemp
πŸ’ 1921/4107
Bachelor
Spinster
Farmer
Dressmaker
24
24
Dannevirke
Dannevirke
11 years
Roman Catholic Church 7324 30 September 1921 L J Daly, Roman Catholic
No 49
Date of Notice 30 September 1921
  Groom Bride
Names of Parties Victor Raymond Meagher Maria Irvino Kemp
BDM Match (97%) Victor Raymond Meagher Maria Irvine Kemp
  πŸ’ 1921/4107
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 24 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 11 years
Marriage Place Roman Catholic Church
Folio 7324
Consent
Date of Certificate 30 September 1921
Officiating Minister L J Daly, Roman Catholic

Page 1329

District of Dannevirke Quarter ending 31 December 1921 Registrar Kub Redgecombe Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 3 October 1921 Arthur Amos Clarke
Margaret Blanche Eliza O'Connell
Arthur Amos Clarke
Margaret Blanche Eliza O'Connell
πŸ’ 1921/3823
Bachelor
Spinster
Butcher
Home duties
25
18
Dannevirke
Dannevirke
12 years
Life
Roman Catholic Church Dannevirke 9864 William O'Connell, father 3 October 1921 L. J. Daly, Roman Catholic
No 50
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Arthur Amos Clarke Margaret Blanche Eliza O'Connell
  πŸ’ 1921/3823
Condition Bachelor Spinster
Profession Butcher Home duties
Age 25 18
Dwelling Place Dannevirke Dannevirke
Length of Residence 12 years Life
Marriage Place Roman Catholic Church Dannevirke
Folio 9864
Consent William O'Connell, father
Date of Certificate 3 October 1921
Officiating Minister L. J. Daly, Roman Catholic
51 3 October 1921 Charles Bert Andrews
Evelyn Beatrice Doris Lovernden
Charles Bert Andrews
Evelyn Doris Evernden
πŸ’ 1921/3824
Bachelor
Spinster
Grocer
29
26
Dannevirke
Te Rehunga Dannevirke
9 months
10 months
Registrar's Office Dannevirke 9865 3 October 1921 G. Thorburn, Registrar
No 51
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Charles Bert Andrews Evelyn Beatrice Doris Lovernden
BDM Match (82%) Charles Bert Andrews Evelyn Doris Evernden
  πŸ’ 1921/3824
Condition Bachelor Spinster
Profession Grocer
Age 29 26
Dwelling Place Dannevirke Te Rehunga Dannevirke
Length of Residence 9 months 10 months
Marriage Place Registrar's Office Dannevirke
Folio 9865
Consent
Date of Certificate 3 October 1921
Officiating Minister G. Thorburn, Registrar
52 4 October 1921 Stuart Meha
Ivory Sepora Morris
Stuart Meha
Ivory Tepora Morris
πŸ’ 1921/3825
Widower
Spinster
Farmer
Home Duties
42
29
Dannevirke
Te Karaka Gisborne
3 days
Life
House of Priata Nopera, Makirikiri Dannevirke 9866 4 October 1921 G. S. Taylor, Church of Jesus Christ Latter Day Saints
No 52
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Stuart Meha Ivory Sepora Morris
BDM Match (97%) Stuart Meha Ivory Tepora Morris
  πŸ’ 1921/3825
Condition Widower Spinster
Profession Farmer Home Duties
Age 42 29
Dwelling Place Dannevirke Te Karaka Gisborne
Length of Residence 3 days Life
Marriage Place House of Priata Nopera, Makirikiri Dannevirke
Folio 9866
Consent
Date of Certificate 4 October 1921
Officiating Minister G. S. Taylor, Church of Jesus Christ Latter Day Saints
52 8 October 1921 Fredrick Dales
Mabel Jane Wiseman
Fredrick Dales
Mabel Jane Wiseman
πŸ’ 1921/3826
Bachelor
Spinster
Cabinetmaker
21
25
Dannevirke
Dannevirke
Life
19 Years
Presbyterian Church Dannevirke 9867 4 October 1921 A. Grant, Presbyterian Church
No 52
Date of Notice 8 October 1921
  Groom Bride
Names of Parties Fredrick Dales Mabel Jane Wiseman
  πŸ’ 1921/3826
Condition Bachelor Spinster
Profession Cabinetmaker
Age 21 25
Dwelling Place Dannevirke Dannevirke
Length of Residence Life 19 Years
Marriage Place Presbyterian Church Dannevirke
Folio 9867
Consent
Date of Certificate 4 October 1921
Officiating Minister A. Grant, Presbyterian Church
54 8 October 1921 John Andres Thorvesen
Charlotte Beatrice Jackson
John Andres Thoresen
Charlotte Beatrice Jackson
πŸ’ 1921/3827
Bachelor
Spinster
Labourer
Home Duties
21
21
Matamau Dannevirke
Matamau Dannevirke
Life
8 Years
Presbyterian Church Matamau 9868 8 October 1921 J. Richards, Methodist
No 54
Date of Notice 8 October 1921
  Groom Bride
Names of Parties John Andres Thorvesen Charlotte Beatrice Jackson
BDM Match (98%) John Andres Thoresen Charlotte Beatrice Jackson
  πŸ’ 1921/3827
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 21
Dwelling Place Matamau Dannevirke Matamau Dannevirke
Length of Residence Life 8 Years
Marriage Place Presbyterian Church Matamau
Folio 9868
Consent
Date of Certificate 8 October 1921
Officiating Minister J. Richards, Methodist

Page 1330

District of Dannevirke Quarter ending 31 December 1921 Registrar R. B. Lodgecombe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 20 October 1921 Albert Kreft
Annie Joy May Gibbs
Albert Kreft
Annie Ivy May Gibbs
πŸ’ 1921/10588
Bachelor
Spinster
Labourer
40
24
Palmerston North
Dannevirke
6 years
12 years
Roman Catholic Church 10635 20 October 1921 H. J. Daly, Roman Catholic
No 55
Date of Notice 20 October 1921
  Groom Bride
Names of Parties Albert Kreft Annie Joy May Gibbs
BDM Match (95%) Albert Kreft Annie Ivy May Gibbs
  πŸ’ 1921/10588
Condition Bachelor Spinster
Profession Labourer
Age 40 24
Dwelling Place Palmerston North Dannevirke
Length of Residence 6 years 12 years
Marriage Place Roman Catholic Church
Folio 10635
Consent
Date of Certificate 20 October 1921
Officiating Minister H. J. Daly, Roman Catholic
56 31 October 1921 Maurice Achilles Russell
Evelyn Amelia Thoresen
Maurice Achilles Russell
Evelyn Amelia Thoresen
πŸ’ 1921/3829
Bachelor
Spinster
Motor Engineer
Shop Assistant
32
24
Bulls
Dannevirke
9 months (House of Brides Father)
12 years (Neptune Street Dannevirke)
Anglican Church 9869 31 October 1921 J. Richards, Methodist
No 56
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Maurice Achilles Russell Evelyn Amelia Thoresen
  πŸ’ 1921/3829
Condition Bachelor Spinster
Profession Motor Engineer Shop Assistant
Age 32 24
Dwelling Place Bulls Dannevirke
Length of Residence 9 months (House of Brides Father) 12 years (Neptune Street Dannevirke)
Marriage Place Anglican Church
Folio 9869
Consent
Date of Certificate 31 October 1921
Officiating Minister J. Richards, Methodist
57 7 November 1921 Leicester August Adrian
Muriel Helena Hall
Leicester August Adrian
Muriel Helena Hall
πŸ’ 1921/3830
Bachelor
Spinster
Farmer
Domestic Duties
27
24
Waipawa
Dannevirke
16 years
7 years
Anglican Church 9870 7 November 1921 G. B. Stephenson, Anglican
No 57
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Leicester August Adrian Muriel Helena Hall
  πŸ’ 1921/3830
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Waipawa Dannevirke
Length of Residence 16 years 7 years
Marriage Place Anglican Church
Folio 9870
Consent
Date of Certificate 7 November 1921
Officiating Minister G. B. Stephenson, Anglican
58 8 November 1921 Harold Lionel North Griffith
Lorna Gladys Muriel Forward
Harold Lionel North Griffith
Lorna Gladys Muriel Forward
πŸ’ 1921/3831
Bachelor
Spinster
Motor Mechanic
Domestic
28
23
Waipukurau
Dannevirke
4 years
3 years
Registrar's Office 9871 8 November 1921 G. Thorburn, Registrar
No 58
Date of Notice 8 November 1921
  Groom Bride
Names of Parties Harold Lionel North Griffith Lorna Gladys Muriel Forward
  πŸ’ 1921/3831
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 28 23
Dwelling Place Waipukurau Dannevirke
Length of Residence 4 years 3 years
Marriage Place Registrar's Office
Folio 9871
Consent
Date of Certificate 8 November 1921
Officiating Minister G. Thorburn, Registrar
59 26 November 1921 Henry Driver
Nina Ordish Fairhurst
Henry Driver
Nina Ordish Fairhurst
πŸ’ 1921/3832
Bachelor
Spinster
Mechanic
Home Duties
26
26
Waipukurau
Dannevirke
8 years
15 years
Church, Waipukurau 9872 26 November 1921 G. B. Stephenson, Anglican
No 59
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Henry Driver Nina Ordish Fairhurst
  πŸ’ 1921/3832
Condition Bachelor Spinster
Profession Mechanic Home Duties
Age 26 26
Dwelling Place Waipukurau Dannevirke
Length of Residence 8 years 15 years
Marriage Place Church, Waipukurau
Folio 9872
Consent
Date of Certificate 26 November 1921
Officiating Minister G. B. Stephenson, Anglican

Page 1331

District of Dannevirke Quarter ending 31 December 1921 Registrar Kubradgecombe Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 2 December 1921 John Lukot Brewer
Elizabeth May Stewart
John Tudor Brewer
Elizabeth May Stewart
πŸ’ 1921/3833
Bachelor
Spinster
Carpenter
Domestic Duties
25
22
Dannevirke
Dannevirke

House of Bride's Father, High Street North 9873 2 December 1921 A. Grant, Presbyterian
No 60
Date of Notice 2 December 1921
  Groom Bride
Names of Parties John Lukot Brewer Elizabeth May Stewart
BDM Match (91%) John Tudor Brewer Elizabeth May Stewart
  πŸ’ 1921/3833
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 22
Dwelling Place Dannevirke Dannevirke
Length of Residence
Marriage Place House of Bride's Father, High Street North
Folio 9873
Consent
Date of Certificate 2 December 1921
Officiating Minister A. Grant, Presbyterian
61 8 December 1921 William McDowell
Ethel May Richards
William Martin Heckler
Ethel Grace Richards
πŸ’ 1921/2144
Bachelor
Spinster
Timber-worker
Home Duties
28
30
Dannevirke
Dannevirke

Anglican Church, Dannevirke G. B. Stephenson, Anglican
No 61
Date of Notice 8 December 1921
  Groom Bride
Names of Parties William McDowell Ethel May Richards
BDM Match (65%) William Martin Heckler Ethel Grace Richards
  πŸ’ 1921/2144
Condition Bachelor Spinster
Profession Timber-worker Home Duties
Age 28 30
Dwelling Place Dannevirke Dannevirke
Length of Residence
Marriage Place Anglican Church, Dannevirke
Folio
Consent G. B. Stephenson, Anglican
Date of Certificate
Officiating Minister
62 12 December 1921 Reuben Samuel Rainey
Ida Caroline A'Court
Reuben Samuel Rainey
Ida Caroline A'Court
πŸ’ 1921/3834
Bachelor
Spinster
Carpenter
Home Duties
22
19
Dannevirke
Dannevirke

Registrar's Office 9874 Charles F. A'Court, Father 12 December 1921 Kubradgecombe, Deputy Registrar
No 62
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Reuben Samuel Rainey Ida Caroline A'Court
  πŸ’ 1921/3834
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 22 19
Dwelling Place Dannevirke Dannevirke
Length of Residence
Marriage Place Registrar's Office
Folio 9874
Consent Charles F. A'Court, Father
Date of Certificate 12 December 1921
Officiating Minister Kubradgecombe, Deputy Registrar
63 12 December 1921 Sydney Hesketh
Georgina May Shugar
Bachelor
Widow
Farmer
Sheepfarmer
30
37
Dannevirke
Dannevirke

Presbyterian Manse 9875 12 December 1921 A. Grant, Presbyterian
No 63
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Sydney Hesketh Georgina May Shugar
Condition Bachelor Widow
Profession Farmer Sheepfarmer
Age 30 37
Dwelling Place Dannevirke Dannevirke
Length of Residence
Marriage Place Presbyterian Manse
Folio 9875
Consent
Date of Certificate 12 December 1921
Officiating Minister A. Grant, Presbyterian
64 19 December 1921 Archibald Dysart
Eliza Jane Scullin (M/W Burnside)
Archibald Dysart
Jane Miller
πŸ’ 1921/7408
Bachelor
Spinster
Sheepfarmer
Home Duties
23
30
Dannevirke
Dannevirke

9876 9 December 1921 A. Grant, Presbyterian
No 64
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Archibald Dysart Eliza Jane Scullin (M/W Burnside)
BDM Match (62%) Archibald Dysart Jane Miller
  πŸ’ 1921/7408
Condition Bachelor Spinster
Profession Sheepfarmer Home Duties
Age 23 30
Dwelling Place Dannevirke Dannevirke
Length of Residence
Marriage Place
Folio 9876
Consent
Date of Certificate 9 December 1921
Officiating Minister A. Grant, Presbyterian

Page 1332

District of Dannevirke Quarter ending 31 December 1931 Registrar Kim Edgecombe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 20 December 1931 Raymond Ordish Fairhurst
Chrissie Evalyn Enersen
Raymond Ordish Fairhurst
Chrissie Evalyn Enersen
πŸ’ 1921/3860
Bachelor
Spinster
Carpenter
Home duties
23
19
Dannevirke
Dannevirke
15 years
2 years
Anglican Church 9877 Carl Emil Enersen, father 20 December 1931 G. B. Stephenson, Anglican
No 65
Date of Notice 20 December 1931
  Groom Bride
Names of Parties Raymond Ordish Fairhurst Chrissie Evalyn Enersen
  πŸ’ 1921/3860
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 23 19
Dwelling Place Dannevirke Dannevirke
Length of Residence 15 years 2 years
Marriage Place Anglican Church
Folio 9877
Consent Carl Emil Enersen, father
Date of Certificate 20 December 1931
Officiating Minister G. B. Stephenson, Anglican
66 21 December 1931 John Edward Diggle
Kathleen Ann Tacon
John Edward Diggle
Kathleen Ann Facon
πŸ’ 1921/3861
Bachelor
Spinster
Postman
Nurse
37
27
Dannevirke
Dannevirke
9 months
6 months
Registrar's Office 9878 23 December 1931 Rev Edgecombe
No 66
Date of Notice 21 December 1931
  Groom Bride
Names of Parties John Edward Diggle Kathleen Ann Tacon
BDM Match (97%) John Edward Diggle Kathleen Ann Facon
  πŸ’ 1921/3861
Condition Bachelor Spinster
Profession Postman Nurse
Age 37 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 months 6 months
Marriage Place Registrar's Office
Folio 9878
Consent
Date of Certificate 23 December 1931
Officiating Minister Rev Edgecombe
67 22 December 1931 Rupert Ernest Dew
Minnie Drinkwater
Rupert Ernest Dew
Minnie Drinkwater
πŸ’ 1921/3862
Bachelor
Spinster
Plumber
Waitress
25
25
Dannevirke
Dannevirke
6 days
Life
Anglican Church 9879 24 December 1931 G. B. Stephenson, Anglican
No 67
Date of Notice 22 December 1931
  Groom Bride
Names of Parties Rupert Ernest Dew Minnie Drinkwater
  πŸ’ 1921/3862
Condition Bachelor Spinster
Profession Plumber Waitress
Age 25 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 6 days Life
Marriage Place Anglican Church
Folio 9879
Consent
Date of Certificate 24 December 1931
Officiating Minister G. B. Stephenson, Anglican

Page 1333

District of Hastings Quarter ending 31 March 1921 Registrar A. B. Rathwarr
No Date of Notice Names and 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 Leonard Stuart Carmichael
Dorothy May Smith
Leonard Stuart Carmichael
Dorothy May Smith
πŸ’ 1921/9371
Bachelor
Spinster
Auctioneer
Domestic Duties
27
22
Levin
Hastings
3 days
2 months
St. Matthew's Church Hastings 1983 11 January 1921 Rev. R. J. Hall, Anglican
No 1
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Leonard Stuart Carmichael Dorothy May Smith
  πŸ’ 1921/9371
Condition Bachelor Spinster
Profession Auctioneer Domestic Duties
Age 27 22
Dwelling Place Levin Hastings
Length of Residence 3 days 2 months
Marriage Place St. Matthew's Church Hastings
Folio 1983
Consent
Date of Certificate 11 January 1921
Officiating Minister Rev. R. J. Hall, Anglican
2 5 January 1921 Arthur Goodall
Margaret Ellen Wallace
Arthur Goodall
Margaret Ellen Wallace
πŸ’ 1921/9372
Bachelor
Spinster
Shepherd
Domestic Duties
29
22
Hastings
Hastings
2 years
6 months
Registrar's Office 1984 5 January 1921 Robert Brathwaite
No 2
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Arthur Goodall Margaret Ellen Wallace
  πŸ’ 1921/9372
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 29 22
Dwelling Place Hastings Hastings
Length of Residence 2 years 6 months
Marriage Place Registrar's Office
Folio 1984
Consent
Date of Certificate 5 January 1921
Officiating Minister Robert Brathwaite
3 5 January 1921 Rasmus George Andersen
Alice Jane Lee
Rasmus George Andersen
Alice Jane Lee
πŸ’ 1921/9349
Bachelor
Spinster
Shepherd
Domestic Duties
34
17
Oruig Station Hastings
Havelock North
6 years
17 years
Registrar's Office 1985 Alice M. Lee, Mother 5 January 1921 Robert Brathwaite
No 3
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Rasmus George Andersen Alice Jane Lee
  πŸ’ 1921/9349
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 34 17
Dwelling Place Oruig Station Hastings Havelock North
Length of Residence 6 years 17 years
Marriage Place Registrar's Office
Folio 1985
Consent Alice M. Lee, Mother
Date of Certificate 5 January 1921
Officiating Minister Robert Brathwaite
4 11 January 1921 Alexander David Blair
Margery Ellen Bennett
Alexander David Blair
Margery Ellen Bennett
πŸ’ 1921/9350
Bachelor
Spinster
Mechanic
Domestic Duties
27
20
Hastings
Hastings
16 years
20 years
St Matthew's Church Napier 1986 Frank Bennett, Father 11 January 1921 Rev. R. J. Hall, Anglican
No 4
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Alexander David Blair Margery Ellen Bennett
  πŸ’ 1921/9350
Condition Bachelor Spinster
Profession Mechanic Domestic Duties
Age 27 20
Dwelling Place Hastings Hastings
Length of Residence 16 years 20 years
Marriage Place St Matthew's Church Napier
Folio 1986
Consent Frank Bennett, Father
Date of Certificate 11 January 1921
Officiating Minister Rev. R. J. Hall, Anglican
5 11 January 1921 Hector Ross McKenzie
Henrietta Mary Goertz
Hector Ross McKenzie
Henrietta Mary Goertz
πŸ’ 1921/9351
Bachelor
Spinster
Accountant
Nursing Sister
23
23
Clevedon
Hastings
3 days
3 weeks
St Matthew's Church Hastings 1987 11 January 1921 Rev. R. J. Hall, Anglican
No 5
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Hector Ross McKenzie Henrietta Mary Goertz
  πŸ’ 1921/9351
Condition Bachelor Spinster
Profession Accountant Nursing Sister
Age 23 23
Dwelling Place Clevedon Hastings
Length of Residence 3 days 3 weeks
Marriage Place St Matthew's Church Hastings
Folio 1987
Consent
Date of Certificate 11 January 1921
Officiating Minister Rev. R. J. Hall, Anglican

Page 1334

District of Hastings Quarter ending 31 March 1921 Registrar R. B. Brathwaite
No Date of Notice Names and 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 12 January 1921 Donald Campbell
Jessie McKenzie
William Legg
Bessie McKenzie
πŸ’ 1921/5371
Bachelor
Spinster
Farmer
Domestic Duties
39
29
Hastings
Hastings
7 days
7 days
Residence of W. Campbell, Murdock Rd, Hastings 1988 12 January 1921 Rev. P. Ramsay, Presbyterian
No 6
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Donald Campbell Jessie McKenzie
BDM Match (60%) William Legg Bessie McKenzie
  πŸ’ 1921/5371
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 29
Dwelling Place Hastings Hastings
Length of Residence 7 days 7 days
Marriage Place Residence of W. Campbell, Murdock Rd, Hastings
Folio 1988
Consent
Date of Certificate 12 January 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
7 18 January 1921 John Williams
Gladys Ruby Jones
John Williams
Gladys Ruby Jones
πŸ’ 1921/9353
Bachelor
Spinster
Shepherd
Domestic Duties
26
23
Kereru, Hastings
Kereru, Hastings
26 years 4 months
26 years 4 months
Methodist Church, Hastings 1989 18 January 1921 Rev. A. McBean, Methodist
No 7
Date of Notice 18 January 1921
  Groom Bride
Names of Parties John Williams Gladys Ruby Jones
  πŸ’ 1921/9353
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 26 23
Dwelling Place Kereru, Hastings Kereru, Hastings
Length of Residence 26 years 4 months 26 years 4 months
Marriage Place Methodist Church, Hastings
Folio 1989
Consent
Date of Certificate 18 January 1921
Officiating Minister Rev. A. McBean, Methodist
8 18 January 1921 Stanley Douglas Marshall
Elizabeth Warnock
Stanley Douglas Marshall
Elizabeth Warnock
πŸ’ 1921/9354
Bachelor
Spinster
Motor Mechanic
Domestic Duties
26
31
Hastings
Waipawa
24 years
-
Registrar's Office, Hastings 1990 18 January 1921 Robert Brathwaite
No 8
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Stanley Douglas Marshall Elizabeth Warnock
  πŸ’ 1921/9354
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 26 31
Dwelling Place Hastings Waipawa
Length of Residence 24 years -
Marriage Place Registrar's Office, Hastings
Folio 1990
Consent
Date of Certificate 18 January 1921
Officiating Minister Robert Brathwaite
9 24 January 1921 Donald Gow Lowe
Elsie Susan Frethey
Donald Gow Lowe
Elsie Susan Frethey
πŸ’ 1921/9355
Bachelor
Spinster
Station Hand
Domestic Duties
26
29
Hastings
Hastings
4 days
30 days
Methodist Church, Hastings 1991 24 January 1921 Rev. A. McBean, Methodist
No 9
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Donald Gow Lowe Elsie Susan Frethey
  πŸ’ 1921/9355
Condition Bachelor Spinster
Profession Station Hand Domestic Duties
Age 26 29
Dwelling Place Hastings Hastings
Length of Residence 4 days 30 days
Marriage Place Methodist Church, Hastings
Folio 1991
Consent
Date of Certificate 24 January 1921
Officiating Minister Rev. A. McBean, Methodist
10 26 January 1921 Daniel Phillips McIntyre
Elsie Thain
Daniel Phillips McIntyre
Elsie Thain
πŸ’ 1921/9356
Widower
Spinster
Engineer
Domestic Duties
32
24
Hastings
Hastings
3 days
3 days
Presbyterian Church 1992 26 January 1921 Rev. J. Ings, Presbyterian
No 10
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Daniel Phillips McIntyre Elsie Thain
  πŸ’ 1921/9356
Condition Widower Spinster
Profession Engineer Domestic Duties
Age 32 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church
Folio 1992
Consent
Date of Certificate 26 January 1921
Officiating Minister Rev. J. Ings, Presbyterian

Page 1335

District of Hastings Quarter ending 31 March 1921 Registrar R. Brathwaite
No Date of Notice Names and 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 24 January 1921 Richard McLean
Ellen Mary Jensen
Richard McLean
Ellen Mary Jensen
πŸ’ 1921/9357
Bachelor
Spinster
Farm Assistant
Domestic Duties
36
24
Hastings
Hastings
3 weeks
2 weeks
Presbyterian Church Hastings 1993 24 January 1921 Rev. P. Ramsay, Presbyterian
No 11
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Richard McLean Ellen Mary Jensen
  πŸ’ 1921/9357
Condition Bachelor Spinster
Profession Farm Assistant Domestic Duties
Age 36 24
Dwelling Place Hastings Hastings
Length of Residence 3 weeks 2 weeks
Marriage Place Presbyterian Church Hastings
Folio 1993
Consent
Date of Certificate 24 January 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
12 25 January 1921 Thomas Paterson Short
Caroline Marshall
Thomas Paterson Short
Caroline Marshall
πŸ’ 1921/9358
Widower
Spinster
Govt. Meat Inspector
Domestic Duties
42
36
Hastings
Hastings
14 years
Presbyterian Church Havelock St. 1994 27 January 1921 Rev. R. Waugh, Presbyterian
No 12
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Thomas Paterson Short Caroline Marshall
  πŸ’ 1921/9358
Condition Widower Spinster
Profession Govt. Meat Inspector Domestic Duties
Age 42 36
Dwelling Place Hastings Hastings
Length of Residence 14 years
Marriage Place Presbyterian Church Havelock St.
Folio 1994
Consent
Date of Certificate 27 January 1921
Officiating Minister Rev. R. Waugh, Presbyterian
13 25 January 1921 James Pitcaithly Radcliffe
Margaret Sinclair
James Pitcaithly Radcliffe
Margaret Sinclair
πŸ’ 1921/9360
Bachelor
Spinster
Painter
Domestic Duties
31
22
Hastings
Hastings
14 months
22 years
St. Matthew's Church Hastings 1995 25 January 1921 Rev. R. T. Hall, Anglican
No 13
Date of Notice 25 January 1921
  Groom Bride
Names of Parties James Pitcaithly Radcliffe Margaret Sinclair
  πŸ’ 1921/9360
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 31 22
Dwelling Place Hastings Hastings
Length of Residence 14 months 22 years
Marriage Place St. Matthew's Church Hastings
Folio 1995
Consent
Date of Certificate 25 January 1921
Officiating Minister Rev. R. T. Hall, Anglican
14 31 January 1921 William Arthur Albert Saunders
Mabel Heron
William Arthur Albert Saunders
Mabel Heron
πŸ’ 1921/9361
Bachelor
Spinster
Drover
Domestic Duties
25
21
Hastings
Hastings
1 week
1 week
Presbyterian Manse Hastings 1996 31 January 1921 Rev. P. Ramsay, Presbyterian
No 14
Date of Notice 31 January 1921
  Groom Bride
Names of Parties William Arthur Albert Saunders Mabel Heron
  πŸ’ 1921/9361
Condition Bachelor Spinster
Profession Drover Domestic Duties
Age 25 21
Dwelling Place Hastings Hastings
Length of Residence 1 week 1 week
Marriage Place Presbyterian Manse Hastings
Folio 1996
Consent
Date of Certificate 31 January 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
15 31 January 1921 Stephen Mathews
Mary Kershaw
Stephen Mathews
Mary Kershaw
πŸ’ 1921/9362
Bachelor
Spinster
Farm Hand
Domestic Duties
22
22
Waimarama
Waimarama
2 years
8 years
Registrar's Office Hastings 1997 31 January 1921 Robert Brathwaite
No 15
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Stephen Mathews Mary Kershaw
  πŸ’ 1921/9362
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 22 22
Dwelling Place Waimarama Waimarama
Length of Residence 2 years 8 years
Marriage Place Registrar's Office Hastings
Folio 1997
Consent
Date of Certificate 31 January 1921
Officiating Minister Robert Brathwaite

Page 1336

District of Hastings Quarter ending 31 March 1921 Registrar R B Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 2 February 1921 William Reginald Taylor
Katharine Chloe Bush
William Reginald Taylor
Katharine Chloe Bush
πŸ’ 1921/9363
Bachelor
Spinster
Chemist
Domestic Duties
26
22
Hastings
Hastings
2 years
7 years
St. Matthew's Church, Hastings 1998 [None] 3 February 1921 Rev. R. T. Hall, Anglican
No 16
Date of Notice 2 February 1921
  Groom Bride
Names of Parties William Reginald Taylor Katharine Chloe Bush
  πŸ’ 1921/9363
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 26 22
Dwelling Place Hastings Hastings
Length of Residence 2 years 7 years
Marriage Place St. Matthew's Church, Hastings
Folio 1998
Consent [None]
Date of Certificate 3 February 1921
Officiating Minister Rev. R. T. Hall, Anglican
17 2 February 1921 Arthur Chadwick
Margaret Evelyn Jenkins
Arthur Chadwick
Margaret Evelyn Jenkins
πŸ’ 1921/9364
Bachelor
Spinster
Clerk
Domestic Duties
24
23
Hastings
Hastings
13 years
7 years
St. Matthew's Rehurels 1999 [None] 2 February 1921 Rev. R. T. Hall, Anglican
No 17
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Arthur Chadwick Margaret Evelyn Jenkins
  πŸ’ 1921/9364
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 23
Dwelling Place Hastings Hastings
Length of Residence 13 years 7 years
Marriage Place St. Matthew's Rehurels
Folio 1999
Consent [None]
Date of Certificate 2 February 1921
Officiating Minister Rev. R. T. Hall, Anglican
18 9 February 1921 Joseph Pikera
Beatrice Manaena
Joseph Pikera
Beatrice Manaena
πŸ’ 1921/9365
Bachelor
Spinster
Farmer
Domestic
28
20
Hastings
Hastings
15 years
20 years
[Not specified] 2000 Rangi Manawatu, Father [Not specified] [Not specified]
No 18
Date of Notice 9 February 1921
  Groom Bride
Names of Parties Joseph Pikera Beatrice Manaena
  πŸ’ 1921/9365
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Hastings Hastings
Length of Residence 15 years 20 years
Marriage Place [Not specified]
Folio 2000
Consent Rangi Manawatu, Father
Date of Certificate [Not specified]
Officiating Minister [Not specified]
19 14 February 1921 Robert Nigel Warren
Elsie Douglas Mops
Robert Nigel Warren
Elsie Douglas Moss
πŸ’ 1921/9373
Bachelor
Spinster
Baker
Shop Assistant
25
22
Havelock North
Hastings
25 years
22 years
St Luke's Church, Havelock North 2001 [None] [Not specified] Rev Canon Lush, Anglican
No 19
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Robert Nigel Warren Elsie Douglas Mops
BDM Match (97%) Robert Nigel Warren Elsie Douglas Moss
  πŸ’ 1921/9373
Condition Bachelor Spinster
Profession Baker Shop Assistant
Age 25 22
Dwelling Place Havelock North Hastings
Length of Residence 25 years 22 years
Marriage Place St Luke's Church, Havelock North
Folio 2001
Consent [None]
Date of Certificate [Not specified]
Officiating Minister Rev Canon Lush, Anglican
20 21 February 1921 Ernest William Atkinson
Stella Jessie Paddy
Ernest William Atkinson
Stella Jessie Paddy
πŸ’ 1921/9384
Bachelor
Spinster
Farmer
Domestic
27
24
Palmerston North
Hastings
[Not specified]
6 years
St. Matthew's Church, Hastings 2002 [None] [Not specified] Rev. R. T. Hall, Anglican
No 20
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Ernest William Atkinson Stella Jessie Paddy
  πŸ’ 1921/9384
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Palmerston North Hastings
Length of Residence [Not specified] 6 years
Marriage Place St. Matthew's Church, Hastings
Folio 2002
Consent [None]
Date of Certificate [Not specified]
Officiating Minister Rev. R. T. Hall, Anglican

Page 1337

District of Hastings Quarter ending 31 March 1921 Registrar R. B. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 21 February 1921 Euelin Vernon Fulford
Nellie Florence Bailey
Huelin Vernon Fulford
Nellie Florence Bailey
πŸ’ 1921/10124
Bachelor
Spinster
Orchardist
Domestic Duties
28
19
Havelock North
Hastings
28 years
2 weeks
Presbyterian Church Havelock North 2927 Issued under section 27 of Marriage Act. 7 March 1921 Rev. R. Waugh, Presbyterian
No 21
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Euelin Vernon Fulford Nellie Florence Bailey
BDM Match (98%) Huelin Vernon Fulford Nellie Florence Bailey
  πŸ’ 1921/10124
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 28 19
Dwelling Place Havelock North Hastings
Length of Residence 28 years 2 weeks
Marriage Place Presbyterian Church Havelock North
Folio 2927
Consent Issued under section 27 of Marriage Act.
Date of Certificate 7 March 1921
Officiating Minister Rev. R. Waugh, Presbyterian
22 28 February 1921 Fred Kate Bevan
Bertha Annie Brimer
Fred Kater Bevan
Bertha Annie Brimer
πŸ’ 1921/9391
Bachelor
Spinster
Clerk N.Z. Railways
Domestic Duties
28
29
Hastings
Hastings
5 days
28 years
St Matthew's Church Hastings 2003 28 February 1921 Rev. R. J. Hall, Anglican
No 22
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Fred Kate Bevan Bertha Annie Brimer
BDM Match (97%) Fred Kater Bevan Bertha Annie Brimer
  πŸ’ 1921/9391
Condition Bachelor Spinster
Profession Clerk N.Z. Railways Domestic Duties
Age 28 29
Dwelling Place Hastings Hastings
Length of Residence 5 days 28 years
Marriage Place St Matthew's Church Hastings
Folio 2003
Consent
Date of Certificate 28 February 1921
Officiating Minister Rev. R. J. Hall, Anglican
23 3 March 1921 Arthur Oscar Alleway
Eleanor Gwendoline Gale
Arthur Oscar Alleway
Eleanor Gwendoline Gale
πŸ’ 1921/9392
Bachelor
Spinster
Piano Repairer
Telephone Operator
25
24
Hastings
Hastings
3 months
4 days
Presbyterian Church Hastings 2004 3 March 1921 Rev. P. Ramsay, Presbyterian
No 23
Date of Notice 3 March 1921
  Groom Bride
Names of Parties Arthur Oscar Alleway Eleanor Gwendoline Gale
  πŸ’ 1921/9392
Condition Bachelor Spinster
Profession Piano Repairer Telephone Operator
Age 25 24
Dwelling Place Hastings Hastings
Length of Residence 3 months 4 days
Marriage Place Presbyterian Church Hastings
Folio 2004
Consent
Date of Certificate 3 March 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
24 5 March 1921 Clarence James Stone
Rosella Eileen Bainbridge
Clarence James Stowe
Cecelia Eileen Bainbridge
πŸ’ 1921/9393
Bachelor
Spinster
Jockey
Domestic Duties
25
20
Hastings
Hastings
25 years
7 years
Presbyterian Church Hastings 2005 George Bainbridge, father of bride 5 March 1921 Rev. P. Ramsay, Presbyterian
No 24
Date of Notice 5 March 1921
  Groom Bride
Names of Parties Clarence James Stone Rosella Eileen Bainbridge
BDM Match (90%) Clarence James Stowe Cecelia Eileen Bainbridge
  πŸ’ 1921/9393
Condition Bachelor Spinster
Profession Jockey Domestic Duties
Age 25 20
Dwelling Place Hastings Hastings
Length of Residence 25 years 7 years
Marriage Place Presbyterian Church Hastings
Folio 2005
Consent George Bainbridge, father of bride
Date of Certificate 5 March 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
25 9 March 1921 Piki Matene Kupa
Emma Kupa
Pipi Matene
Emma Kupa
πŸ’ 1921/9394
Bachelor
Spinster
Labourer
Domestic Duties
22
18
Fernhill Hastings
Fernhill Hastings
3 years
18 years
Registrar's Office Hastings 2006 Hemi Kupa, father of bride 9 March 1921 Robert Brathwaite, Registrar
No 25
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Piki Matene Kupa Emma Kupa
BDM Match (81%) Pipi Matene Emma Kupa
  πŸ’ 1921/9394
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 18
Dwelling Place Fernhill Hastings Fernhill Hastings
Length of Residence 3 years 18 years
Marriage Place Registrar's Office Hastings
Folio 2006
Consent Hemi Kupa, father of bride
Date of Certificate 9 March 1921
Officiating Minister Robert Brathwaite, Registrar

Page 1338

District of Hastings Quarter ending 31 March 1921 Registrar R. B. Brathwaite
No Date of Notice Names and 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 12 March 1921 Alfred George Wheeler
Marguerite Mabel Marshall
Alfred George Wheeler
Marguerite Mabel Marshall
πŸ’ 1921/9395
Bachelor
Spinster
Blacksmiths Assistant
Clerk
24
24
Hastings
Hastings
7 years
St Andrew's Church 2007 12 March 1921 Rev. P. Ramsay, Presbyterian
No 26
Date of Notice 12 March 1921
  Groom Bride
Names of Parties Alfred George Wheeler Marguerite Mabel Marshall
  πŸ’ 1921/9395
Condition Bachelor Spinster
Profession Blacksmiths Assistant Clerk
Age 24 24
Dwelling Place Hastings Hastings
Length of Residence 7 years
Marriage Place St Andrew's Church
Folio 2007
Consent
Date of Certificate 12 March 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
27 12 March 1921 Alfred Arthur Stanley
Lillian Moby Trummler
Alfred Arthur Stanley
Lillian May Trimmer
πŸ’ 1921/9396
Bachelor
Spinster
Carpenter
Clerk
26
22
Hastings
Hastings
13 years
1 year
St Matthew's Church 2008 12 March 1921 Rev. R. Y. Hall, Anglican
No 27
Date of Notice 12 March 1921
  Groom Bride
Names of Parties Alfred Arthur Stanley Lillian Moby Trummler
BDM Match (91%) Alfred Arthur Stanley Lillian May Trimmer
  πŸ’ 1921/9396
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 26 22
Dwelling Place Hastings Hastings
Length of Residence 13 years 1 year
Marriage Place St Matthew's Church
Folio 2008
Consent
Date of Certificate 12 March 1921
Officiating Minister Rev. R. Y. Hall, Anglican
28 12 March 1921 John Haines
Kate Henrietta Hill
John Haines
Kate Henrietta Hill
πŸ’ 1921/9397
Bachelor
Widow (10th June 1918)
Brickmaker
Domestic Duties
56
51
Hastings
Parsonage Queen Street Hastings
18 months
9 years
2009 12 March 1921 Rev Angus McBean, Methodist
No 28
Date of Notice 12 March 1921
  Groom Bride
Names of Parties John Haines Kate Henrietta Hill
  πŸ’ 1921/9397
Condition Bachelor Widow (10th June 1918)
Profession Brickmaker Domestic Duties
Age 56 51
Dwelling Place Hastings Parsonage Queen Street Hastings
Length of Residence 18 months 9 years
Marriage Place
Folio 2009
Consent
Date of Certificate 12 March 1921
Officiating Minister Rev Angus McBean, Methodist
29 14 March 1921 Benjamin Bernard Osgrove
Alice Green
Benjamin Bernard Cosgrove
Alice Green
πŸ’ 1921/9374
Bachelor
Spinster
Barber
Domestic Duties
27
19
Hastings
Hastings
1 week
1 week
Registrar's Office 2010 Albert William Green, Father of Bride 14 March 1921 Robert Brathwaite, Registrar
No 29
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Benjamin Bernard Osgrove Alice Green
BDM Match (96%) Benjamin Bernard Cosgrove Alice Green
  πŸ’ 1921/9374
Condition Bachelor Spinster
Profession Barber Domestic Duties
Age 27 19
Dwelling Place Hastings Hastings
Length of Residence 1 week 1 week
Marriage Place Registrar's Office
Folio 2010
Consent Albert William Green, Father of Bride
Date of Certificate 14 March 1921
Officiating Minister Robert Brathwaite, Registrar
30 16 March 1921 George Richard Wheatley Scott
Annie Southam Saunders McDonald
George Richard Wesley Scott
Annie Southan Saunder McDonald
πŸ’ 1921/9375
Bachelor
Spinster
Plumber
Domestic Duties
26
22
Hastings
Hastings
26 years (Residence of M.W.S. Scott)
1 year
Karamu Rd Hastings 2011 Rev. A. McBean, Methodist
No 30
Date of Notice 16 March 1921
  Groom Bride
Names of Parties George Richard Wheatley Scott Annie Southam Saunders McDonald
BDM Match (92%) George Richard Wesley Scott Annie Southan Saunder McDonald
  πŸ’ 1921/9375
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 26 22
Dwelling Place Hastings Hastings
Length of Residence 26 years (Residence of M.W.S. Scott) 1 year
Marriage Place Karamu Rd Hastings
Folio 2011
Consent
Date of Certificate
Officiating Minister Rev. A. McBean, Methodist

Page 1339

District of Hastings Quarter ending 31 March 1921 Registrar R B Braithwaite
No Date of Notice Names and 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 16 March 1921 Edwin Arthur Morley
Eileen Frances Morley
Edwin Arthur Murley
Eileen Frances Murfitt
πŸ’ 1921/9376
Bachelor
Spinster
Clerk
Domestic Duties
24
22
Hastings
Hastings
15 years
22 years
St. Andrew's Church 2012 16 March 1921 Rev P Ramsay, Presbyterian
No 31
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Edwin Arthur Morley Eileen Frances Morley
BDM Match (86%) Edwin Arthur Murley Eileen Frances Murfitt
  πŸ’ 1921/9376
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 22
Dwelling Place Hastings Hastings
Length of Residence 15 years 22 years
Marriage Place St. Andrew's Church
Folio 2012
Consent
Date of Certificate 16 March 1921
Officiating Minister Rev P Ramsay, Presbyterian
32 22 March 1921 George Bollard Powell
Alice Price
George Bolland Powell
Alice Price
πŸ’ 1921/9377
Bachelor
Spinster
Garage Proprietor, Motor Mechanic
Nurse
24
26
Hastings
Hastings
3 days
3 days
St. Andrew's Church, Hastings 2013 22 March 1921 Rev P Ramsay, Presbyterian
No 32
Date of Notice 22 March 1921
  Groom Bride
Names of Parties George Bollard Powell Alice Price
BDM Match (98%) George Bolland Powell Alice Price
  πŸ’ 1921/9377
Condition Bachelor Spinster
Profession Garage Proprietor, Motor Mechanic Nurse
Age 24 26
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Church, Hastings
Folio 2013
Consent
Date of Certificate 22 March 1921
Officiating Minister Rev P Ramsay, Presbyterian
33 24 March 1921 Lewis Herbert Scott
Fanny Price
Lewis Herbert Scott
Fanny Price
πŸ’ 1921/9378
Bachelor
Spinster
Storekeeper
School Teacher
27
24
Hastings
Hastings
3 days
4 years
Wesleyan Church, Hastings 2014 24 March 1921 Rev A McBean, Methodist
No 33
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Lewis Herbert Scott Fanny Price
  πŸ’ 1921/9378
Condition Bachelor Spinster
Profession Storekeeper School Teacher
Age 27 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 4 years
Marriage Place Wesleyan Church, Hastings
Folio 2014
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev A McBean, Methodist
34 24 March 1921 James Bosgrove Donnelly
Margaret Josephina Donnelly
James Cosgrove
Margaret Josephine Donnelly
πŸ’ 1921/9379
Bachelor
Spinster
Commercial Traveller
Domestic Duties
24
24
Hastings
Hastings
15 years
24 years
Sacred Heart Church 2015 24 March 1921 Rev G Mahoney, Catholic
No 34
Date of Notice 24 March 1921
  Groom Bride
Names of Parties James Bosgrove Donnelly Margaret Josephina Donnelly
BDM Match (76%) James Cosgrove Margaret Josephine Donnelly
  πŸ’ 1921/9379
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 24 24
Dwelling Place Hastings Hastings
Length of Residence 15 years 24 years
Marriage Place Sacred Heart Church
Folio 2015
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev G Mahoney, Catholic
35 24 March 1921 Robert Francis Lloyd Mitchell
Olive May Mitchell
Robert Francis Lloyd
Olive May Mitchell
πŸ’ 1921/9380
Bachelor
Spinster
Coach Painter
Domestic Duties
28
27
Hastings
Tomoana, Hastings
1 week
3 weeks
St. Matthew's Church, Hastings 2016 24 March 1921 Rev R Y Hall, Anglican
No 35
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Robert Francis Lloyd Mitchell Olive May Mitchell
BDM Match (85%) Robert Francis Lloyd Olive May Mitchell
  πŸ’ 1921/9380
Condition Bachelor Spinster
Profession Coach Painter Domestic Duties
Age 28 27
Dwelling Place Hastings Tomoana, Hastings
Length of Residence 1 week 3 weeks
Marriage Place St. Matthew's Church, Hastings
Folio 2016
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev R Y Hall, Anglican

Page 1340

District of Hastings Quarter ending 31 March 1921 Registrar D. Brathwaite
No Date of Notice Names and 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 26 March 1921 William Innes Campbell
Mary Kellow Burnett
William Innes Campbell
Mary Kellow Burnett
πŸ’ 1921/9381
Bachelor
Spinster
Timber Merchant
Clerk
28
27
Hastings
Hastings
27 years
11 years
St. Andrew's Church 2017 24 March 1921 Rev. P. Ramsay, Presbyterian
No 36
Date of Notice 26 March 1921
  Groom Bride
Names of Parties William Innes Campbell Mary Kellow Burnett
  πŸ’ 1921/9381
Condition Bachelor Spinster
Profession Timber Merchant Clerk
Age 28 27
Dwelling Place Hastings Hastings
Length of Residence 27 years 11 years
Marriage Place St. Andrew's Church
Folio 2017
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
37 24 March 1921 Frank Foster
Eileen Alice Gray
Frank Foster
Eileen Alice Gray
πŸ’ 1921/9382
Bachelor
Spinster
Telegraphist
Domestic Duties
27
25
Hastings
Gisborne
2 weeks
St. Luke's Church, Havelock North 2018 24 March 1921 Rev Canon Lush, Anglican
No 37
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Frank Foster Eileen Alice Gray
  πŸ’ 1921/9382
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 27 25
Dwelling Place Hastings Gisborne
Length of Residence 2 weeks
Marriage Place St. Luke's Church, Havelock North
Folio 2018
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev Canon Lush, Anglican
38 26 March 1921 Fennell Bowen Hall
Alice Agnes Sweeney
Fennell Bowen Hall
Alice Agnes Sweeney
πŸ’ 1921/9383
Bachelor
Spinster
Journalist
Domestic Duties
24
26
Hastings
Hastings
12 months
12 months
Sacred Heart Church, Hastings 2019 26 March 1921 Rev G. Mahoney, Roman Catholic
No 38
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Fennell Bowen Hall Alice Agnes Sweeney
  πŸ’ 1921/9383
Condition Bachelor Spinster
Profession Journalist Domestic Duties
Age 24 26
Dwelling Place Hastings Hastings
Length of Residence 12 months 12 months
Marriage Place Sacred Heart Church, Hastings
Folio 2019
Consent
Date of Certificate 26 March 1921
Officiating Minister Rev G. Mahoney, Roman Catholic
39 29 March 1921 Henry Douglas Lange
Elizabeth Macdonald
Henry Douglas Craig Lange
Elizabeth Macdonald
πŸ’ 1921/10131
Maurice Weldon Champneys Claris
Elizabeth Macdonald
πŸ’ 1921/7497
Bachelor
Spinster
Farmer
School Teacher
35
27
Havelock North
Havelock North
4 days
3 months
Presbyterian Church, Hastings 2928 29 March 1921 Rev R. Waugh, Presbyterian
No 39
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Henry Douglas Lange Elizabeth Macdonald
BDM Match (88%) Henry Douglas Craig Lange Elizabeth Macdonald
  πŸ’ 1921/10131
BDM Match (61%) Maurice Weldon Champneys Claris Elizabeth Macdonald
  πŸ’ 1921/7497
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 35 27
Dwelling Place Havelock North Havelock North
Length of Residence 4 days 3 months
Marriage Place Presbyterian Church, Hastings
Folio 2928
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev R. Waugh, Presbyterian
40 31 March 1921 John Rutherford
Sarah Beynon
John Rutherford
Sarah Beynon
πŸ’ 1921/9385
Bachelor
Spinster
Shepherd
Domestic Duties
39
35
Hastings
Hastings
6 days
4 days
Registrar's Office, Hastings 2020 31 March 1921 Robert Brathwaite, Registrar
No 40
Date of Notice 31 March 1921
  Groom Bride
Names of Parties John Rutherford Sarah Beynon
  πŸ’ 1921/9385
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 39 35
Dwelling Place Hastings Hastings
Length of Residence 6 days 4 days
Marriage Place Registrar's Office, Hastings
Folio 2020
Consent
Date of Certificate 31 March 1921
Officiating Minister Robert Brathwaite, Registrar

Page 1341

District of Hastings Quarter ending 30 June 1921 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 2 April 1921 Leonard Morgon Compton
Laura Widdop
Leonard Morgon Compton
Laura Widdop
πŸ’ 1921/6458
Bachelor
Spinster
Pastrycook
Domestic Duties
22
22
Hastings
Hastings
22 years
14 years
Baptist Church. 4737 2 April 1921 Rev. H. E. Edridge, Baptist
No 41
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Leonard Morgon Compton Laura Widdop
  πŸ’ 1921/6458
Condition Bachelor Spinster
Profession Pastrycook Domestic Duties
Age 22 22
Dwelling Place Hastings Hastings
Length of Residence 22 years 14 years
Marriage Place Baptist Church.
Folio 4737
Consent
Date of Certificate 2 April 1921
Officiating Minister Rev. H. E. Edridge, Baptist
42 4 April 1921 William MacWood Leeney
Violet Eleanor Sutton
William Mac Wood Heeney
Violet Eleanor Sutton
πŸ’ 1921/6459
Bachelor
Spinster
Sawmill Hand
Domestic Duties
31
21
Hastings
Hastings
31 years
3 months
Roman Catholic Church, Hastings 4738 4 April 1921 Rev. Father Mahoney, Roman Catholic
No 42
Date of Notice 4 April 1921
  Groom Bride
Names of Parties William MacWood Leeney Violet Eleanor Sutton
BDM Match (96%) William Mac Wood Heeney Violet Eleanor Sutton
  πŸ’ 1921/6459
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 31 21
Dwelling Place Hastings Hastings
Length of Residence 31 years 3 months
Marriage Place Roman Catholic Church, Hastings
Folio 4738
Consent
Date of Certificate 4 April 1921
Officiating Minister Rev. Father Mahoney, Roman Catholic
43 5 April 1921 Edmund William Boyd
Catherine McCarthy
Edmund William Boyd
Catherine McCarthy
πŸ’ 1921/6460
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Hastings
Hastings
18 years
5 years
Roman Catholic Church, Hastings 4739 5 April 1921 Rev. Father Fraher, Roman Catholic
No 43
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Edmund William Boyd Catherine McCarthy
  πŸ’ 1921/6460
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Hastings Hastings
Length of Residence 18 years 5 years
Marriage Place Roman Catholic Church, Hastings
Folio 4739
Consent
Date of Certificate 5 April 1921
Officiating Minister Rev. Father Fraher, Roman Catholic
44 5 April 1921 Herbert Down Floyd
Ani Ramingsen
Herbert Down Floyd
Ani Hemmingsen
πŸ’ 1921/6461
Widower 27th November 1917
Widow 25th November 1918
Slaughterman
Domestic Duties
32
30
Paki Paki
Paki Paki
3 years
10 years
Registrar's Office 4740 5 April 1921 Robert Brathwaite, Registrar.
No 44
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Herbert Down Floyd Ani Ramingsen
BDM Match (89%) Herbert Down Floyd Ani Hemmingsen
  πŸ’ 1921/6461
Condition Widower 27th November 1917 Widow 25th November 1918
Profession Slaughterman Domestic Duties
Age 32 30
Dwelling Place Paki Paki Paki Paki
Length of Residence 3 years 10 years
Marriage Place Registrar's Office
Folio 4740
Consent
Date of Certificate 5 April 1921
Officiating Minister Robert Brathwaite, Registrar.
45 11 April 1921 David Ems Hird
Inez Dorothy Ramsay
David Elms Hird
Inez Dorothy Ramsay
πŸ’ 1921/6462
Bachelor
Spinster
Draughtsman Clerk
31
26
Hastings
Hastings
2 years
St. Matthew's Church, Hastings 4741 11 April 1921 Rev. R. J. Hall, Anglican
No 45
Date of Notice 11 April 1921
  Groom Bride
Names of Parties David Ems Hird Inez Dorothy Ramsay
BDM Match (97%) David Elms Hird Inez Dorothy Ramsay
  πŸ’ 1921/6462
Condition Bachelor Spinster
Profession Draughtsman Clerk
Age 31 26
Dwelling Place Hastings Hastings
Length of Residence 2 years
Marriage Place St. Matthew's Church, Hastings
Folio 4741
Consent
Date of Certificate 11 April 1921
Officiating Minister Rev. R. J. Hall, Anglican

Page 1342

District of Hastings Quarter ending 30 June 1921 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 12 April 1921 Richard Peters
Teresa David
Richard Peters
Teresa David
πŸ’ 1921/6463
Bachelor
Spinster
Billiard Saloon Keeper
Domestic Duties
23
23
Hastings
Hastings
7 years
Sacred Heart Church, Hastings 4742 12 April 1921 Rev. Father Fraher, Roman Catholic
No 46
Date of Notice 12 April 1921
  Groom Bride
Names of Parties Richard Peters Teresa David
  πŸ’ 1921/6463
Condition Bachelor Spinster
Profession Billiard Saloon Keeper Domestic Duties
Age 23 23
Dwelling Place Hastings Hastings
Length of Residence 7 years
Marriage Place Sacred Heart Church, Hastings
Folio 4742
Consent
Date of Certificate 12 April 1921
Officiating Minister Rev. Father Fraher, Roman Catholic
47 14 April 1921 Charles Christian Nielson
Alice Maud Fletcher
Charles Christian Nielson
Alice Maud Fletcher
πŸ’ 1921/6464
Divorced (D.A. 4 March 1921)
Spinster
Sawmiller
Domestic Duties
42
41
Hastings
Havelock North
3 years
12 years
Dwelling of Mrs H. Coleman 4743 14 April 1921 Ensign Lawyer, Salvation Army
No 47
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Charles Christian Nielson Alice Maud Fletcher
  πŸ’ 1921/6464
Condition Divorced (D.A. 4 March 1921) Spinster
Profession Sawmiller Domestic Duties
Age 42 41
Dwelling Place Hastings Havelock North
Length of Residence 3 years 12 years
Marriage Place Dwelling of Mrs H. Coleman
Folio 4743
Consent
Date of Certificate 14 April 1921
Officiating Minister Ensign Lawyer, Salvation Army
48 15 April 1921 Archibald Allison
Dorothy Maud Bunnold
Archibald Allison
Dorothy Maud Cunnold
πŸ’ 1921/6465
Bachelor
Spinster
Telephone Clerk
Telephone Exchange Attendant
25
22
Hastings
Hastings
1 year
22 years
Methodist Church, Hastings 4744 15 April 1921 Rev A. McBean, Methodist
No 48
Date of Notice 15 April 1921
  Groom Bride
Names of Parties Archibald Allison Dorothy Maud Bunnold
BDM Match (98%) Archibald Allison Dorothy Maud Cunnold
  πŸ’ 1921/6465
Condition Bachelor Spinster
Profession Telephone Clerk Telephone Exchange Attendant
Age 25 22
Dwelling Place Hastings Hastings
Length of Residence 1 year 22 years
Marriage Place Methodist Church, Hastings
Folio 4744
Consent
Date of Certificate 15 April 1921
Officiating Minister Rev A. McBean, Methodist
49 16 April 1921 William Charles Salmon
Lucy Ann Galbraith
William Charles Salmon
Lucy Ann Galbraith
πŸ’ 1921/6467
Bachelor
Spinster
Motor Mechanic
Domestic Duties
29
25
Hastings
Hastings
29 years
4 1/2 years
Presbyterian Church 4745 16 April 1921 Rev P. Ramsay, Presbyterian
No 49
Date of Notice 16 April 1921
  Groom Bride
Names of Parties William Charles Salmon Lucy Ann Galbraith
  πŸ’ 1921/6467
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 29 25
Dwelling Place Hastings Hastings
Length of Residence 29 years 4 1/2 years
Marriage Place Presbyterian Church
Folio 4745
Consent
Date of Certificate 16 April 1921
Officiating Minister Rev P. Ramsay, Presbyterian
50 18 April 1921 Leslie Norman Jury
Lui Mona Harrison
Leslie Norman Jury
Tui Mona Harrison
πŸ’ 1921/6468
Bachelor
Spinster
Labourer
Waitress
17
21
Waipatu, Hastings
Pukahu, Hastings
6 years
21 years
Pukahu Church 4746 Emily Mary Field, mother 18 April 1921 Rev H. E. Eldridge, Baptist
No 50
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Leslie Norman Jury Lui Mona Harrison
BDM Match (97%) Leslie Norman Jury Tui Mona Harrison
  πŸ’ 1921/6468
Condition Bachelor Spinster
Profession Labourer Waitress
Age 17 21
Dwelling Place Waipatu, Hastings Pukahu, Hastings
Length of Residence 6 years 21 years
Marriage Place Pukahu Church
Folio 4746
Consent Emily Mary Field, mother
Date of Certificate 18 April 1921
Officiating Minister Rev H. E. Eldridge, Baptist

Page 1343

District of Hastings Quarter ending 30 June 1921 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 23 April 1921 William Mallock Tweedie
Elsarina Pilcher
William Malloch Tweedie
Elsarina Pilcher
πŸ’ 1921/6469
Bachelor
Spinster
Accountant
Domestic Duties
29
24
Napier
Hastings
29 years
26 years
Presbyterian Manse 4747 23 April 1921 Rev. P. Ramsay, Presbyterian
No 51
Date of Notice 23 April 1921
  Groom Bride
Names of Parties William Mallock Tweedie Elsarina Pilcher
BDM Match (98%) William Malloch Tweedie Elsarina Pilcher
  πŸ’ 1921/6469
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 29 24
Dwelling Place Napier Hastings
Length of Residence 29 years 26 years
Marriage Place Presbyterian Manse
Folio 4747
Consent
Date of Certificate 23 April 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
52 23 April 1921 Henry Charles Picholls
Ellen Edenbrow
Henry Charles Nicholls
Ellen Edenbrow
πŸ’ 1921/6470
Widower
Spinster
Carpenter
Domestic Duties
42
37
Hastings
Hastings
28 years 8 months
Registrar's Office, Hastings 4748 23 April 1921 Robert Brathwaite, Registrar
No 52
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Henry Charles Picholls Ellen Edenbrow
BDM Match (98%) Henry Charles Nicholls Ellen Edenbrow
  πŸ’ 1921/6470
Condition Widower Spinster
Profession Carpenter Domestic Duties
Age 42 37
Dwelling Place Hastings Hastings
Length of Residence 28 years 8 months
Marriage Place Registrar's Office, Hastings
Folio 4748
Consent
Date of Certificate 23 April 1921
Officiating Minister Robert Brathwaite, Registrar
53 26 April 1921 Allan Blyde Ferrick
Marguerita Mary Gertrude Kirby
Allan Clyde Ferrick
Marguerita Mary Gertrude Kirby
πŸ’ 1921/6471
Bachelor
Spinster
Salesman
Clerk
28
23
Hastings
Hastings
2 days
1 month
Roman Catholic Church, Hastings 4749 26 April 1921 Rev. Father Fraher, Catholic
No 53
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Allan Blyde Ferrick Marguerita Mary Gertrude Kirby
BDM Match (97%) Allan Clyde Ferrick Marguerita Mary Gertrude Kirby
  πŸ’ 1921/6471
Condition Bachelor Spinster
Profession Salesman Clerk
Age 28 23
Dwelling Place Hastings Hastings
Length of Residence 2 days 1 month
Marriage Place Roman Catholic Church, Hastings
Folio 4749
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. Father Fraher, Catholic
54 27 April 1921 Terrance George Thew
Emma Sarah Lee
Terrance George Thew
Emma Sarah Lee
πŸ’ 1921/6472
Bachelor
Spinster
Labourer
Domestic Duties
21
21
Hastings
Hastings
5 years
8 years
St. Matthew's Church, Hastings 4750 27 April 1921 Rev. O. Gibson, Anglican
No 54
Date of Notice 27 April 1921
  Groom Bride
Names of Parties Terrance George Thew Emma Sarah Lee
  πŸ’ 1921/6472
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 21
Dwelling Place Hastings Hastings
Length of Residence 5 years 8 years
Marriage Place St. Matthew's Church, Hastings
Folio 4750
Consent
Date of Certificate 27 April 1921
Officiating Minister Rev. O. Gibson, Anglican
55 30 April 1921 Frederick George Saunders
Alice May Burn
Frederick George Saunders
Alice May Burne
πŸ’ 1921/6605
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Hastings
Hastings
4 days
7 years
Baptist Church, Hastings 4751 30 April 1921 Rev. A. E. Eldridge
No 55
Date of Notice 30 April 1921
  Groom Bride
Names of Parties Frederick George Saunders Alice May Burn
BDM Match (97%) Frederick George Saunders Alice May Burne
  πŸ’ 1921/6605
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Hastings Hastings
Length of Residence 4 days 7 years
Marriage Place Baptist Church, Hastings
Folio 4751
Consent
Date of Certificate 30 April 1921
Officiating Minister Rev. A. E. Eldridge

Page 1344

District of Hastings Quarter ending 30 June 1921 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 2 May 1921 Samuel Herbison
Myrtle Violet Augusta Lean
Samuel Herbison
Myrtle Violet Augusta Lean
πŸ’ 1921/6616
Bachelor
Spinster
Labourer
Domestic Duties
23
25
Havelock North
Pukahu
8 years
23 years
Pukahu Church 4752 2 May 1921 Rev. H. E. Eldridge, Baptist
No 56
Date of Notice 2 May 1921
  Groom Bride
Names of Parties Samuel Herbison Myrtle Violet Augusta Lean
  πŸ’ 1921/6616
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 25
Dwelling Place Havelock North Pukahu
Length of Residence 8 years 23 years
Marriage Place Pukahu Church
Folio 4752
Consent
Date of Certificate 2 May 1921
Officiating Minister Rev. H. E. Eldridge, Baptist
57 2 May 1921 William Leslie Pelson
Gretchen Mary Smith
William Leslie Nelson
Gretchen Mary Smith
πŸ’ 1921/6623
Bachelor
Spinster
Sheepfarmer
Domestic Duties
23
21
Hastings
Taradale
23 years
21 years
St. Matthew's Church 4753 2 May 1921 Rev Canon Arthur Williams, Anglican
No 57
Date of Notice 2 May 1921
  Groom Bride
Names of Parties William Leslie Pelson Gretchen Mary Smith
BDM Match (98%) William Leslie Nelson Gretchen Mary Smith
  πŸ’ 1921/6623
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 23 21
Dwelling Place Hastings Taradale
Length of Residence 23 years 21 years
Marriage Place St. Matthew's Church
Folio 4753
Consent
Date of Certificate 2 May 1921
Officiating Minister Rev Canon Arthur Williams, Anglican
58 5 May 1921 Eli Allen
Mary Jane Smith
Eli Allen
Mary Jane Smith
πŸ’ 1921/6624
Widower
Widow
Farmer
Domestic Duties
62
55
Hastings
Hastings
3 days
10 months
St. Matthew's Church, Hastings 4754 5 May 1921 Rev R. J. Hall, Anglican
No 58
Date of Notice 5 May 1921
  Groom Bride
Names of Parties Eli Allen Mary Jane Smith
  πŸ’ 1921/6624
Condition Widower Widow
Profession Farmer Domestic Duties
Age 62 55
Dwelling Place Hastings Hastings
Length of Residence 3 days 10 months
Marriage Place St. Matthew's Church, Hastings
Folio 4754
Consent
Date of Certificate 5 May 1921
Officiating Minister Rev R. J. Hall, Anglican
59 6 May 1921 Roy Vivian Symonds
Rona Beck Kitchen
Roy Vivian Symonds
Rona Beck Kitchen
πŸ’ 1921/6625
Bachelor
Spinster
Pharmacist
Music Store Assistant
24
21
Hastings
Hastings
24 years
7 years
St. Matthew's Church, Hastings 4755 6 May 1921 Rev R. J. Hall, Anglican
No 59
Date of Notice 6 May 1921
  Groom Bride
Names of Parties Roy Vivian Symonds Rona Beck Kitchen
  πŸ’ 1921/6625
Condition Bachelor Spinster
Profession Pharmacist Music Store Assistant
Age 24 21
Dwelling Place Hastings Hastings
Length of Residence 24 years 7 years
Marriage Place St. Matthew's Church, Hastings
Folio 4755
Consent
Date of Certificate 6 May 1921
Officiating Minister Rev R. J. Hall, Anglican
60 9 May 1921 Robert Hatherell
Kathleen Ellen Macdonald
Robert Mathews
Kathleen Ellen Macdonald
πŸ’ 1921/6626
Bachelor
Spinster
Farmer
Domestic Duties
31
19
Tikokino
Hastings
31 years
12 years
Catholic Church 4756 Ellen Mary Mother (formerly Macdonald) 9 May 1921 Rev Father Mahony, Catholic
No 60
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Robert Hatherell Kathleen Ellen Macdonald
BDM Match (84%) Robert Mathews Kathleen Ellen Macdonald
  πŸ’ 1921/6626
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 19
Dwelling Place Tikokino Hastings
Length of Residence 31 years 12 years
Marriage Place Catholic Church
Folio 4756
Consent Ellen Mary Mother (formerly Macdonald)
Date of Certificate 9 May 1921
Officiating Minister Rev Father Mahony, Catholic

Page 1345

District of Hastings Quarter ending 30 June 1921 Registrar R. B. Boardwalk
No Date of Notice Names and 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 11 May 1921 Clifford Thomas Ferbrache
Alice Dymock
Clifford Thomas Ferbrache
Alice Dymock
πŸ’ 1921/6627
Bachelor
Spinster
Musician
Nurse
25
27
Hastings
Hastings
6 months
1 week
St. Matthew's Church, Hastings 4757 11 May 1921 Rev. R. J. Hall, Anglican
No 61
Date of Notice 11 May 1921
  Groom Bride
Names of Parties Clifford Thomas Ferbrache Alice Dymock
  πŸ’ 1921/6627
Condition Bachelor Spinster
Profession Musician Nurse
Age 25 27
Dwelling Place Hastings Hastings
Length of Residence 6 months 1 week
Marriage Place St. Matthew's Church, Hastings
Folio 4757
Consent
Date of Certificate 11 May 1921
Officiating Minister Rev. R. J. Hall, Anglican
62 12 May 1921 John Gilbert Stockham
Clara Evelyn Hyslop
John Gilbert Stockham
Clara Evelyn Hyslop
πŸ’ 1921/6628
Bachelor
Spinster
Telephone Clerk
Shop Assistant
24
20
Hastings
Hastings
10 years
7 years
St. Matthew's Church, Hastings 4758 Nicholas Hyslop, Mother
No 62
Date of Notice 12 May 1921
  Groom Bride
Names of Parties John Gilbert Stockham Clara Evelyn Hyslop
  πŸ’ 1921/6628
Condition Bachelor Spinster
Profession Telephone Clerk Shop Assistant
Age 24 20
Dwelling Place Hastings Hastings
Length of Residence 10 years 7 years
Marriage Place St. Matthew's Church, Hastings
Folio 4758
Consent Nicholas Hyslop, Mother
Date of Certificate
Officiating Minister
63 19 May 1921 John Golsby
Dorothy Constance Ashurst
John Golsby
Dorothy Constance Ashurst
πŸ’ 1921/6629
Bachelor
Spinster
Contractor
Domestic Duties
38
25
Hastings
Hastings
1 month
1 month
St. Matthew's Church, Hastings 4759 19 May 1921 Rev. R. J. Hall, Anglican
No 63
Date of Notice 19 May 1921
  Groom Bride
Names of Parties John Golsby Dorothy Constance Ashurst
  πŸ’ 1921/6629
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 38 25
Dwelling Place Hastings Hastings
Length of Residence 1 month 1 month
Marriage Place St. Matthew's Church, Hastings
Folio 4759
Consent
Date of Certificate 19 May 1921
Officiating Minister Rev. R. J. Hall, Anglican
64 20 May 1921 James O'Connor
Mary Margaret Flood
James O'Connor
Mary Margaret Flood
πŸ’ 1921/6606
Bachelor
Widow
Contractor
Domestic Duties
48
50
Hastings
Hastings
4 days
4 days
Roman Catholic Church, Hastings 4760 20 May 1921 Rev. Father Mahony, Catholic
No 64
Date of Notice 20 May 1921
  Groom Bride
Names of Parties James O'Connor Mary Margaret Flood
  πŸ’ 1921/6606
Condition Bachelor Widow
Profession Contractor Domestic Duties
Age 48 50
Dwelling Place Hastings Hastings
Length of Residence 4 days 4 days
Marriage Place Roman Catholic Church, Hastings
Folio 4760
Consent
Date of Certificate 20 May 1921
Officiating Minister Rev. Father Mahony, Catholic
65 30 May 1921 Charles Howes
Lena Annie Steer
Charles Hiorns
Lena Annie Steer
πŸ’ 1921/6607
Bachelor
Spinster
Telegraph Linesman
Domestic
36
31
Hastings
Hastings
2 years
2 years
Salvation Army Church, Hastings 4761 30 May 1921 Brigadier Homer, Salvation Army Officer
No 65
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Charles Howes Lena Annie Steer
BDM Match (89%) Charles Hiorns Lena Annie Steer
  πŸ’ 1921/6607
Condition Bachelor Spinster
Profession Telegraph Linesman Domestic
Age 36 31
Dwelling Place Hastings Hastings
Length of Residence 2 years 2 years
Marriage Place Salvation Army Church, Hastings
Folio 4761
Consent
Date of Certificate 30 May 1921
Officiating Minister Brigadier Homer, Salvation Army Officer

Page 1346

District of Hastings Quarter ending 30 June 1921 Registrar Robert Brathwaite
No Date of Notice Names and 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 11 June 1921 Hugh Muir Steele
Ada June Hewitt
Hugh Muir Steele
Ada June Hewitt
πŸ’ 1921/6608
Bachelor
Spinster
Carpenter
Domestic Duties
27
21
Hastings
Hastings
10 days
10 days
Mr Hewitt's House, 108 Heretaunga St, Hastings 4762 11 June 1921 Rev. P. Ramsay, Presbyterian
No 66
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Hugh Muir Steele Ada June Hewitt
  πŸ’ 1921/6608
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 21
Dwelling Place Hastings Hastings
Length of Residence 10 days 10 days
Marriage Place Mr Hewitt's House, 108 Heretaunga St, Hastings
Folio 4762
Consent
Date of Certificate 11 June 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
67 11 June 1921 Ralph Douglas Lawlor
Annie Dora Lawlor
Ralph Douglas
Annie Cora Lawlor
πŸ’ 1921/6609
Bachelor
Spinster
Engineer
Domestic Duties
24
19
Napier
Hastings

13 years
St. Matthew's Church, Hastings 4763 Theodore Lawlor, Father 11 June 1921 Rev. R. J. Hall, Anglican
No 67
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Ralph Douglas Lawlor Annie Dora Lawlor
BDM Match (80%) Ralph Douglas Annie Cora Lawlor
  πŸ’ 1921/6609
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 24 19
Dwelling Place Napier Hastings
Length of Residence 13 years
Marriage Place St. Matthew's Church, Hastings
Folio 4763
Consent Theodore Lawlor, Father
Date of Certificate 11 June 1921
Officiating Minister Rev. R. J. Hall, Anglican
68 11 June 1921 Francis Ellery
Mary Ellen Bosgrave
Francis Ellery
Mary Ellen Cosgrave
πŸ’ 1921/6610
Bachelor
Spinster
Labourer
Saleswoman
30
28
Fielding
Hastings

1 month
Roman Catholic Church, Hastings 4764 11 June 1921 Rev. Father Mahony, Roman Catholic
No 68
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Francis Ellery Mary Ellen Bosgrave
BDM Match (97%) Francis Ellery Mary Ellen Cosgrave
  πŸ’ 1921/6610
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 30 28
Dwelling Place Fielding Hastings
Length of Residence 1 month
Marriage Place Roman Catholic Church, Hastings
Folio 4764
Consent
Date of Certificate 11 June 1921
Officiating Minister Rev. Father Mahony, Roman Catholic
69 11 June 1921 Ernest Grant
Laura Elwin
Ernest Grant
Laura Elwin
πŸ’ 1921/6611
Bachelor
Spinster
Storekeeper
Domestic Duties
28
19
Hastings
Hastings
5 days
5 days
Presbyterian Church, Hastings 4765 Charles Elwin, Father 13 June 1921 Rev. P. Ramsay, Presbyterian
No 69
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Ernest Grant Laura Elwin
  πŸ’ 1921/6611
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 28 19
Dwelling Place Hastings Hastings
Length of Residence 5 days 5 days
Marriage Place Presbyterian Church, Hastings
Folio 4765
Consent Charles Elwin, Father
Date of Certificate 13 June 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
70 15 June 1921 Herbert Austin Smith
Linda Doreen Martha Brown
Herbert Austin Smith
Linda Doreen Martha Devenie
πŸ’ 1921/6612
Bachelor
Spinster
Registrar's Office
27
24
Hastings
Hastings

4 years
4766 15 June 1921 Robert Brathwaite, Registrar
No 70
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Herbert Austin Smith Linda Doreen Martha Brown
BDM Match (89%) Herbert Austin Smith Linda Doreen Martha Devenie
  πŸ’ 1921/6612
Condition Bachelor Spinster
Profession Registrar's Office
Age 27 24
Dwelling Place Hastings Hastings
Length of Residence 4 years
Marriage Place
Folio 4766
Consent
Date of Certificate 15 June 1921
Officiating Minister Robert Brathwaite, Registrar

Page 1347

District of Hastings Quarter ending 30 June 1921 Registrar R. Brathwait
No Date of Notice Names and 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 June 1921 Thomas William Patchett
Louie May Gosling
Thomas William Patchett
Louie May Gosling
πŸ’ 1921/6613
Widower
Divorced
Plumber
Domestic Duties
43
42
Hastings
Hastings
4 days
3 months
Registrar's Office, Hastings 4767 16 June 1921 Robert Brathwait, Registrar
No 71
Date of Notice 16 June 1921
  Groom Bride
Names of Parties Thomas William Patchett Louie May Gosling
  πŸ’ 1921/6613
Condition Widower Divorced
Profession Plumber Domestic Duties
Age 43 42
Dwelling Place Hastings Hastings
Length of Residence 4 days 3 months
Marriage Place Registrar's Office, Hastings
Folio 4767
Consent
Date of Certificate 16 June 1921
Officiating Minister Robert Brathwait, Registrar
72 24 June 1921 Joseph Esayo Giles
Margaret Tuoar Milligan
Joseph Mays Giles
Margaret Moar Milligan
πŸ’ 1921/6614
Bachelor
Spinster
Farmer
Domestic Duties
23
25
Hastings
Hastings

14 months
Presbyterian Church, Hastings 4768 Daughter of Mrs Mulligan Palmerston North 24 June 1921 Rev. P. Ramsay, Presbyterian
No 72
Date of Notice 24 June 1921
  Groom Bride
Names of Parties Joseph Esayo Giles Margaret Tuoar Milligan
BDM Match (87%) Joseph Mays Giles Margaret Moar Milligan
  πŸ’ 1921/6614
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 25
Dwelling Place Hastings Hastings
Length of Residence 14 months
Marriage Place Presbyterian Church, Hastings
Folio 4768
Consent Daughter of Mrs Mulligan Palmerston North
Date of Certificate 24 June 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
73 22 June 1921 Hugh Joseph Wilkes
Myrtle Ella Wilson
Hugh Joseph McKeesick
Myrtle Ella Nielson
πŸ’ 1921/6615
Bachelor
Spinster
Farm hand
Domestic duties
24
22
Hastings
Hastings
10 years
19 years
Presbyterian Church, Hastings 4769 23 June 1921 Rev. P. Ramsay, Presbyterian
No 73
Date of Notice 22 June 1921
  Groom Bride
Names of Parties Hugh Joseph Wilkes Myrtle Ella Wilson
BDM Match (78%) Hugh Joseph McKeesick Myrtle Ella Nielson
  πŸ’ 1921/6615
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 24 22
Dwelling Place Hastings Hastings
Length of Residence 10 years 19 years
Marriage Place Presbyterian Church, Hastings
Folio 4769
Consent
Date of Certificate 23 June 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
74 23 June 1921 William Drinkall
Mary Grant
William Drinkall
Mary Grant Sutherland
πŸ’ 1921/7495
Bachelor
Spinster
Farmer
Domestic duties
26
26
Havelock North
Havelock North
10 years
6 years
St. Columba's Church, Havelock North 5782 23 June 1921 Rev. R. Waugh, Presbyterian
No 74
Date of Notice 23 June 1921
  Groom Bride
Names of Parties William Drinkall Mary Grant
BDM Match (74%) William Drinkall Mary Grant Sutherland
  πŸ’ 1921/7495
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 26
Dwelling Place Havelock North Havelock North
Length of Residence 10 years 6 years
Marriage Place St. Columba's Church, Havelock North
Folio 5782
Consent
Date of Certificate 23 June 1921
Officiating Minister Rev. R. Waugh, Presbyterian
75 24 June 1921 Conway Richard Charles Ferguson
Iris Vernon
Conway Richard Charles Ferguson
Iris Vernon
πŸ’ 1921/6617
Bachelor
Spinster
Log Trucker
Domestic duties
23
21
Wanganui
Havelock North

4 months
St. Luke's Church, Havelock North 1770 24 June 1921 Rev. Canon H. de Lean, Anglican
No 75
Date of Notice 24 June 1921
  Groom Bride
Names of Parties Conway Richard Charles Ferguson Iris Vernon
  πŸ’ 1921/6617
Condition Bachelor Spinster
Profession Log Trucker Domestic duties
Age 23 21
Dwelling Place Wanganui Havelock North
Length of Residence 4 months
Marriage Place St. Luke's Church, Havelock North
Folio 1770
Consent
Date of Certificate 24 June 1921
Officiating Minister Rev. Canon H. de Lean, Anglican

Page 1348

District of Hastings Quarter ending 30 June 1921 Registrar R. Brathwaite
No Date of Notice Names and 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 June 1921 William Olive
Olivia Moffitt
William Olive
Olivia Moffitt
πŸ’ 1921/6618
Widower
Spinster
Farmer
Domestic duties
40
23
Hastings
Hastings
1 week
1 week
St. Matthews Church Hastings 4771 24 June 1921 Rev. R. S. Hall, Anglican
No 76
Date of Notice 24 June 1921
  Groom Bride
Names of Parties William Olive Olivia Moffitt
  πŸ’ 1921/6618
Condition Widower Spinster
Profession Farmer Domestic duties
Age 40 23
Dwelling Place Hastings Hastings
Length of Residence 1 week 1 week
Marriage Place St. Matthews Church Hastings
Folio 4771
Consent
Date of Certificate 24 June 1921
Officiating Minister Rev. R. S. Hall, Anglican
77 28 June 1921 Hugh Chesbrough Wills
Louisa Jane Southwell
Hugh Chesbrough Mills
Louisa Jane Southwell
πŸ’ 1921/6619
Bachelor
Spinster
Sheep Farmer
Teacher
40
Hastings
Hastings
4 days
4 days
Presbyterian Church Hastings 4772 28 June 1921 Rev. J. Hay, Presbyterian
No 77
Date of Notice 28 June 1921
  Groom Bride
Names of Parties Hugh Chesbrough Wills Louisa Jane Southwell
BDM Match (98%) Hugh Chesbrough Mills Louisa Jane Southwell
  πŸ’ 1921/6619
Condition Bachelor Spinster
Profession Sheep Farmer Teacher
Age 40
Dwelling Place Hastings Hastings
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church Hastings
Folio 4772
Consent
Date of Certificate 28 June 1921
Officiating Minister Rev. J. Hay, Presbyterian

Page 1349

District of Hastings Quarter ending 30 September 1921 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
78 2 July 1921 Eharama Kamau
Ueta Hanita
Eparaima Kamau
Neta Hamita
πŸ’ 1921/4108
Bachelor
Spinster
Labourer
Domestic duties
36
26
Hastings
Hastings
36 years
6 years
Registrars Office 7325 2 July 1921 Robert Brathwaite, Registrar
No 78
Date of Notice 2 July 1921
  Groom Bride
Names of Parties Eharama Kamau Ueta Hanita
BDM Match (84%) Eparaima Kamau Neta Hamita
  πŸ’ 1921/4108
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 36 26
Dwelling Place Hastings Hastings
Length of Residence 36 years 6 years
Marriage Place Registrars Office
Folio 7325
Consent
Date of Certificate 2 July 1921
Officiating Minister Robert Brathwaite, Registrar
79 5 July 1921 Percy Lewis Ireland
Phyllis Ruby Ashman
Percy Lewis Ireland
Phyllis Ruby Ashman
πŸ’ 1921/4116
Bachelor
Spinster
Labourer
Domestic duties
23
20
Havelock W
Waipawa
3 days
Presbyterian Church Havelock Nth 7326 Ellen Black (Lawfully Appointed Guardian) 5 July 1921 Rev. R. Waugh, Presbyterian
No 79
Date of Notice 5 July 1921
  Groom Bride
Names of Parties Percy Lewis Ireland Phyllis Ruby Ashman
  πŸ’ 1921/4116
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 20
Dwelling Place Havelock W Waipawa
Length of Residence 3 days
Marriage Place Presbyterian Church Havelock Nth
Folio 7326
Consent Ellen Black (Lawfully Appointed Guardian)
Date of Certificate 5 July 1921
Officiating Minister Rev. R. Waugh, Presbyterian
80 9 July 1921 Richard Randoll Slade
Edith Mary Overend
Richard Randoll Slade
Edith May Overend
πŸ’ 1921/4127
Widower
Widow
Fruitgrower
Domestic duties
43
38
Havelock Nth
Havelock Nth

House of R.R. Slade, Lower Te Mata Rd. 7327 9 July 1921 Rev. R. Waugh, Presbyterian
No 80
Date of Notice 9 July 1921
  Groom Bride
Names of Parties Richard Randoll Slade Edith Mary Overend
BDM Match (97%) Richard Randoll Slade Edith May Overend
  πŸ’ 1921/4127
Condition Widower Widow
Profession Fruitgrower Domestic duties
Age 43 38
Dwelling Place Havelock Nth Havelock Nth
Length of Residence
Marriage Place House of R.R. Slade, Lower Te Mata Rd.
Folio 7327
Consent
Date of Certificate 9 July 1921
Officiating Minister Rev. R. Waugh, Presbyterian
81 11 July 1921 Thomas Henry Crawford
Alice Agnes Harper
Thomas Henry Crawford
Alice Agnes Harper
πŸ’ 1921/4134
Bachelor
Spinster
Farrier
27
25
Hastings
Hastings
3 days
14 years
Residence of Rev. A. H. Bean, Hastings 7328 11 July 1921 Rev. A. H. Bean, Methodist
No 81
Date of Notice 11 July 1921
  Groom Bride
Names of Parties Thomas Henry Crawford Alice Agnes Harper
  πŸ’ 1921/4134
Condition Bachelor Spinster
Profession Farrier
Age 27 25
Dwelling Place Hastings Hastings
Length of Residence 3 days 14 years
Marriage Place Residence of Rev. A. H. Bean, Hastings
Folio 7328
Consent
Date of Certificate 11 July 1921
Officiating Minister Rev. A. H. Bean, Methodist
82 13 July 1921 Andrew Kerr
Winnie Anne Sosland
Andrew Kerr
Minnie Anne Tosland
πŸ’ 1921/4135
Bachelor
Widow
Carpenter
Housekeeper
56
57
Hastings
Hastings
2 weeks
2 weeks
Registrars Office Hastings 7329 13 July 1921 Robert Brathwaite, Registrar
No 82
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Andrew Kerr Winnie Anne Sosland
BDM Match (95%) Andrew Kerr Minnie Anne Tosland
  πŸ’ 1921/4135
Condition Bachelor Widow
Profession Carpenter Housekeeper
Age 56 57
Dwelling Place Hastings Hastings
Length of Residence 2 weeks 2 weeks
Marriage Place Registrars Office Hastings
Folio 7329
Consent
Date of Certificate 13 July 1921
Officiating Minister Robert Brathwaite, Registrar

Page 1350

District of Hastings Quarter ending 30 September 1921 Registrar D. Bradhwall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
83 15 July 1921 Murdoch Dwight Munro
Eileen Frances Smith
Murdoch Might Munro
Eileen Frances Smith
πŸ’ 1921/4136
Bachelor
Spinster
Teacher
Teacher
25
21
Omakere
Hastings
6 weeks
6 weeks
Rev. H. B. Bean's House. Queen St. Hastings 7330 15 July 1921 Rev. A. H. Bean Methodist
No 83
Date of Notice 15 July 1921
  Groom Bride
Names of Parties Murdoch Dwight Munro Eileen Frances Smith
BDM Match (95%) Murdoch Might Munro Eileen Frances Smith
  πŸ’ 1921/4136
Condition Bachelor Spinster
Profession Teacher Teacher
Age 25 21
Dwelling Place Omakere Hastings
Length of Residence 6 weeks 6 weeks
Marriage Place Rev. H. B. Bean's House. Queen St. Hastings
Folio 7330
Consent
Date of Certificate 15 July 1921
Officiating Minister Rev. A. H. Bean Methodist
84 18 July 1921 Douglas Frank Sturm
Gladys Mary Gardner
Douglas Frank Sturm
Gladys Mary Gardner
πŸ’ 1921/4137
Bachelor
Spinster
Mercantile Clerk
Domestic duties
22
24
Hastings
Hastings
22 years
21 years
Baptist Church 7331 18 July 1921 Pastor Lascelles Baptist
No 84
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Douglas Frank Sturm Gladys Mary Gardner
  πŸ’ 1921/4137
Condition Bachelor Spinster
Profession Mercantile Clerk Domestic duties
Age 22 24
Dwelling Place Hastings Hastings
Length of Residence 22 years 21 years
Marriage Place Baptist Church
Folio 7331
Consent
Date of Certificate 18 July 1921
Officiating Minister Pastor Lascelles Baptist
85 19 July 1921 Charles Athol Williams
Mary Russell Burr
Charles Athol Williams
Mary Russell Burr
πŸ’ 1921/4138
Bachelor
Spinster
Sheepfarmer
Domestic duties
22
27
Te Ante
Hastings
22 years
4 years
St. Andrews Church 7332 19 July 1921 Rev. P. Ramsay Presbyterian
No 85
Date of Notice 19 July 1921
  Groom Bride
Names of Parties Charles Athol Williams Mary Russell Burr
  πŸ’ 1921/4138
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 22 27
Dwelling Place Te Ante Hastings
Length of Residence 22 years 4 years
Marriage Place St. Andrews Church
Folio 7332
Consent
Date of Certificate 19 July 1921
Officiating Minister Rev. P. Ramsay Presbyterian
86 21 July 1921 William John Brooking
Mary Syme Hastings
William John Brooking
Mary Syme Hastie
πŸ’ 1921/4139
Bachelor
Spinster
Timber Yard Worker
Domestic duties
35
27
Hastings
Hastings
35 years
4 months
Presbyterian Church 7333 21 July 1921 Rev. P. Ramsay Presbyterian
No 86
Date of Notice 21 July 1921
  Groom Bride
Names of Parties William John Brooking Mary Syme Hastings
BDM Match (92%) William John Brooking Mary Syme Hastie
  πŸ’ 1921/4139
Condition Bachelor Spinster
Profession Timber Yard Worker Domestic duties
Age 35 27
Dwelling Place Hastings Hastings
Length of Residence 35 years 4 months
Marriage Place Presbyterian Church
Folio 7333
Consent
Date of Certificate 21 July 1921
Officiating Minister Rev. P. Ramsay Presbyterian
87 25 July 1921 Allen Sykes
Irina Wilkie Watson
Allen Sykes
Mina Wilkie Watson
πŸ’ 1921/4140
Bachelor
Spinster
Postal Clerk
Clerk
33
26
Hastings
Hastings

Boys Treholid's Hastings 7334 25 July 1921 Rev. A. H. Bean Methodist
No 87
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Allen Sykes Irina Wilkie Watson
BDM Match (95%) Allen Sykes Mina Wilkie Watson
  πŸ’ 1921/4140
Condition Bachelor Spinster
Profession Postal Clerk Clerk
Age 33 26
Dwelling Place Hastings Hastings
Length of Residence
Marriage Place Boys Treholid's Hastings
Folio 7334
Consent
Date of Certificate 25 July 1921
Officiating Minister Rev. A. H. Bean Methodist

Page 1351

District of Hastings Quarter ending 30 September 1921 Registrar R. B. Brathwaite
No Date of Notice Names and 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 25 July 1921 James Elms Bird
Doris Emily Carswell
James Elms Hird
Doris Emily Carswell
πŸ’ 1921/4117
Bachelor
Spinster
Farmer
Domestic duties
27
24
Hastings
Hastings
1 week
4 years
Presbyterian Church 7335 25 July 1921 Rev. P. Ramsay, Presbyterian
No 88
Date of Notice 25 July 1921
  Groom Bride
Names of Parties James Elms Bird Doris Emily Carswell
BDM Match (97%) James Elms Hird Doris Emily Carswell
  πŸ’ 1921/4117
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 24
Dwelling Place Hastings Hastings
Length of Residence 1 week 4 years
Marriage Place Presbyterian Church
Folio 7335
Consent
Date of Certificate 25 July 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
89 29 July 1921 Cyril Joseph Lloyd Buchanan
Nellie Dixon
Cyril Joseph Lloyd
Nellie Dixon Buchanan
πŸ’ 1921/4118
Bachelor
Spinster
Farmer
Shop Assistant
23
23
Hastings
Hastings
12 years
5 years
Presbyterian Church 7336 29 July 1921 Rev. P. Ramsay, Presbyterian
No 89
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Cyril Joseph Lloyd Buchanan Nellie Dixon
BDM Match (62%) Cyril Joseph Lloyd Nellie Dixon Buchanan
  πŸ’ 1921/4118
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 23 23
Dwelling Place Hastings Hastings
Length of Residence 12 years 5 years
Marriage Place Presbyterian Church
Folio 7336
Consent
Date of Certificate 29 July 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
90 1 August 1921 Alfred James Ellingham
Florence Hooper
Alfred James Ellingham
Florence Hooper
πŸ’ 1921/4119
Widower
Spinster
Hotel Keeper
Milliner
54
43
Hastings
Hastings
30 years
1 week
St. Matthew's Church 7337 1 August 1921 Rev. R. S. Hall, Anglican
No 90
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Alfred James Ellingham Florence Hooper
  πŸ’ 1921/4119
Condition Widower Spinster
Profession Hotel Keeper Milliner
Age 54 43
Dwelling Place Hastings Hastings
Length of Residence 30 years 1 week
Marriage Place St. Matthew's Church
Folio 7337
Consent
Date of Certificate 1 August 1921
Officiating Minister Rev. R. S. Hall, Anglican
91 1 August 1921 Francis Vivian Theodore Boyle
Chloe Pauline Chittenden
Francis Vivian Theodore Boyle
Chloris Pauleen Chittenden
πŸ’ 1921/4120
Bachelor
Spinster
Labourer
Domestic duties
18
22
Hastings
Hastings
7 months
22 years
Registrar's Office 7338 Benjamin Boyle (Father) 1 August 1921 Robert Brathwaite, Registrar
No 91
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Francis Vivian Theodore Boyle Chloe Pauline Chittenden
BDM Match (88%) Francis Vivian Theodore Boyle Chloris Pauleen Chittenden
  πŸ’ 1921/4120
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 18 22
Dwelling Place Hastings Hastings
Length of Residence 7 months 22 years
Marriage Place Registrar's Office
Folio 7338
Consent Benjamin Boyle (Father)
Date of Certificate 1 August 1921
Officiating Minister Robert Brathwaite, Registrar
92 2 August 1921 Alexander Norman Z. Lohs
Patience Morrison
Alexander Norman Zohs
Patience Morrison
πŸ’ 1921/4121
Bachelor
Spinster
Farmer
Domestic duties
23
23
Hastings
Hastings

8 years
Church of England 7339 2 August 1921 Rev. R. S. Hall, Anglican
No 92
Date of Notice 2 August 1921
  Groom Bride
Names of Parties Alexander Norman Z. Lohs Patience Morrison
BDM Match (94%) Alexander Norman Zohs Patience Morrison
  πŸ’ 1921/4121
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 23
Dwelling Place Hastings Hastings
Length of Residence 8 years
Marriage Place Church of England
Folio 7339
Consent
Date of Certificate 2 August 1921
Officiating Minister Rev. R. S. Hall, Anglican

Page 1352

District of Hastings Quarter ending 30 September 1921 Registrar R. B. Rathwall
No Date of Notice Names and 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 5 August 1921 William McKinnon
Eva Emerson Horton
William McKinnon
Eva Emerson Horton
πŸ’ 1921/4122
Bachelor
Spinster
Crockery Business
Domestic duties
28
28
Gisborne
Hastings

12 years
St. Matthew's Church Hastings 7340 5 August 1921 Rev. R. J. Hall, Anglican
No 93
Date of Notice 5 August 1921
  Groom Bride
Names of Parties William McKinnon Eva Emerson Horton
  πŸ’ 1921/4122
Condition Bachelor Spinster
Profession Crockery Business Domestic duties
Age 28 28
Dwelling Place Gisborne Hastings
Length of Residence 12 years
Marriage Place St. Matthew's Church Hastings
Folio 7340
Consent
Date of Certificate 5 August 1921
Officiating Minister Rev. R. J. Hall, Anglican
94 6 August 1921 Albert William Cleary
Maude Blanche Venus
Albert William Cleary
Maude Blanche Venis
πŸ’ 1921/4123
Bachelor
Spinster
Contractor
Domestic duties
27
25
Whangarei
Hastings

2 months
St. Matthew's Church Hastings 7341 8 August 1921 Rev. R. J. Hall, Anglican
No 94
Date of Notice 6 August 1921
  Groom Bride
Names of Parties Albert William Cleary Maude Blanche Venus
BDM Match (97%) Albert William Cleary Maude Blanche Venis
  πŸ’ 1921/4123
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 27 25
Dwelling Place Whangarei Hastings
Length of Residence 2 months
Marriage Place St. Matthew's Church Hastings
Folio 7341
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. R. J. Hall, Anglican
95 9 August 1921 William Henry Fowler
Jessie Brierley
William Henry Fowler
Jessie Brierley
πŸ’ 1921/4124
Widower
Spinster
Storeman
Domestic duties
33
22
Hastings
Hastings
6 days
5 months
Methodist Church Hastings 7342 9 August 1921 Rev. Angus H. Bean, Methodist
No 95
Date of Notice 9 August 1921
  Groom Bride
Names of Parties William Henry Fowler Jessie Brierley
  πŸ’ 1921/4124
Condition Widower Spinster
Profession Storeman Domestic duties
Age 33 22
Dwelling Place Hastings Hastings
Length of Residence 6 days 5 months
Marriage Place Methodist Church Hastings
Folio 7342
Consent
Date of Certificate 9 August 1921
Officiating Minister Rev. Angus H. Bean, Methodist
96 15 August 1921 Robert Baden Price
Sylvia Harbord
Robert Baden Price
Sylvia Harbord
πŸ’ 1921/4125
Bachelor
Spinster
Labourer
Dressmaker
20
22
Hastings
Hastings
3 days
14 years
Church of England Hastings 7343 Henry Price (Father) 15 August 1921 Rev. R. J. Hall, Anglican
No 96
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Robert Baden Price Sylvia Harbord
  πŸ’ 1921/4125
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 20 22
Dwelling Place Hastings Hastings
Length of Residence 3 days 14 years
Marriage Place Church of England Hastings
Folio 7343
Consent Henry Price (Father)
Date of Certificate 15 August 1921
Officiating Minister Rev. R. J. Hall, Anglican
97 15 August 1921 Percy William Farwell
Mary Campbell
Percy William Farnell
Mary Campbell
πŸ’ 1921/4126
Cyril William Duffull
Kei Campbell
πŸ’ 1921/5722
Bachelor
Spinster
Farmer
Domestic duties
25
29
Hastings
Hastings

St. Andrew's Church Hastings 7344 15 August 1921 Rev. P. Ramsay, Presbyterian
No 97
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Percy William Farwell Mary Campbell
BDM Match (98%) Percy William Farnell Mary Campbell
  πŸ’ 1921/4126
BDM Match (63%) Cyril William Duffull Kei Campbell
  πŸ’ 1921/5722
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 29
Dwelling Place Hastings Hastings
Length of Residence
Marriage Place St. Andrew's Church Hastings
Folio 7344
Consent
Date of Certificate 15 August 1921
Officiating Minister Rev. P. Ramsay, Presbyterian

Page 1353

District of Hastings Quarter ending 30 September 1921 Registrar R. Brathwall
No Date of Notice Names and 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 29 August 1921 Hubert Richard Watkins
Frances Hope Laune
Hubert Richard Watkins
Frances Hope Lawson
πŸ’ 1921/4128
Bachelor
Spinster
Mail Carrier
Domestic duties
26
19
Hastings
Hastings
3 days
2 weeks
Methodist Church 7345 Charles Gordon Laune (Father) 27 August 1921 Rev. Angus H. Bean, Methodist
No 98
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Hubert Richard Watkins Frances Hope Laune
BDM Match (89%) Hubert Richard Watkins Frances Hope Lawson
  πŸ’ 1921/4128
Condition Bachelor Spinster
Profession Mail Carrier Domestic duties
Age 26 19
Dwelling Place Hastings Hastings
Length of Residence 3 days 2 weeks
Marriage Place Methodist Church
Folio 7345
Consent Charles Gordon Laune (Father)
Date of Certificate 27 August 1921
Officiating Minister Rev. Angus H. Bean, Methodist
99 3 September 1921 Melville Cunningham
Grace Lenore Barber
Melville Cunningham
Grace Lenore Barber
πŸ’ 1921/3561
Bachelor
Spinster
Carpenter
Domestic duties
24 years
21
Mangaterere
Hastings
24 years
2 years
Havelock Road 181 7345 3 September 1921 Rev. R. Waugh, Presbyterian
No 99
Date of Notice 3 September 1921
  Groom Bride
Names of Parties Melville Cunningham Grace Lenore Barber
  πŸ’ 1921/3561
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 years 21
Dwelling Place Mangaterere Hastings
Length of Residence 24 years 2 years
Marriage Place Havelock Road 181
Folio 7345
Consent
Date of Certificate 3 September 1921
Officiating Minister Rev. R. Waugh, Presbyterian
100 8 September 1921 Samuel Alderman Heads
Annie Louisa Heads
Samuel Alderman
Annie Louisa Meads
πŸ’ 1921/4129
Bachelor
Widow
Gardener
Domestic duties
70
63
Havelock North
Havelock North
4 years
10 August 1909
Queen Street 7346 7346 8 September 1921 Rev. A. H. Bean, Methodist
No 100
Date of Notice 8 September 1921
  Groom Bride
Names of Parties Samuel Alderman Heads Annie Louisa Heads
BDM Match (83%) Samuel Alderman Annie Louisa Meads
  πŸ’ 1921/4129
Condition Bachelor Widow
Profession Gardener Domestic duties
Age 70 63
Dwelling Place Havelock North Havelock North
Length of Residence 4 years 10 August 1909
Marriage Place Queen Street 7346
Folio 7346
Consent
Date of Certificate 8 September 1921
Officiating Minister Rev. A. H. Bean, Methodist
101 19 September 1921 Roy Hugh Scott
Eileen Reston
Roy Hugh Scott
Eileen Reston
πŸ’ 1921/4130
Bachelor
Spinster
Clerk
Saleswoman
25
26
Hastings
Hastings
25 years
26 years
Catholic Church 7347 19 September 1921 Rev. Father Mahoney, Catholic
No 101
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Roy Hugh Scott Eileen Reston
  πŸ’ 1921/4130
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 25 26
Dwelling Place Hastings Hastings
Length of Residence 25 years 26 years
Marriage Place Catholic Church
Folio 7347
Consent
Date of Certificate 19 September 1921
Officiating Minister Rev. Father Mahoney, Catholic
102 23 September 1921 John Henry Charles Chapman
Winifred Galbraith
John Henry Charles Chapman
Winifred Galbraith
πŸ’ 1921/4131
Bachelor
Spinster
Clerk
Clerk
23
22
Hastings
Hastings
23 years
5 years
Presbyterian Church 7348 23 September 1921 Rev. P. Ramsay, Presbyterian
No 102
Date of Notice 23 September 1921
  Groom Bride
Names of Parties John Henry Charles Chapman Winifred Galbraith
  πŸ’ 1921/4131
Condition Bachelor Spinster
Profession Clerk Clerk
Age 23 22
Dwelling Place Hastings Hastings
Length of Residence 23 years 5 years
Marriage Place Presbyterian Church
Folio 7348
Consent
Date of Certificate 23 September 1921
Officiating Minister Rev. P. Ramsay, Presbyterian

Page 1354

District of Hastings Quarter ending 30 September 1921 Registrar R. Brownsware
No Date of Notice Names and 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 26 September 1921 Peter Brady
Mary Fitzgerald
Peter Brady
Mary Fitzgerald
πŸ’ 1921/4132
Bachelor
Spinster
Labourer
Domestic duties
30
26
Clive
Tomoana
30 years
26 years
Sacred Heart Church Hastings 7349 24 September 1921 Rev. Father Mahoney Catholic
No 103
Date of Notice 26 September 1921
  Groom Bride
Names of Parties Peter Brady Mary Fitzgerald
  πŸ’ 1921/4132
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 26
Dwelling Place Clive Tomoana
Length of Residence 30 years 26 years
Marriage Place Sacred Heart Church Hastings
Folio 7349
Consent
Date of Certificate 24 September 1921
Officiating Minister Rev. Father Mahoney Catholic
104 29 September 1921 Lindo Perry
Ellen Mary Corkery
Lindo Perry
Ellen Mary Corkery
πŸ’ 1921/4133
Bachelor
Spinster
Clerk
Domestic duties
31
31
Hastings
Hastings
4 years
16 years
Roman Catholic Prebytery Hastings 7350 29 September 1921 Rev. Father Mahoney Catholic
No 104
Date of Notice 29 September 1921
  Groom Bride
Names of Parties Lindo Perry Ellen Mary Corkery
  πŸ’ 1921/4133
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 31 31
Dwelling Place Hastings Hastings
Length of Residence 4 years 16 years
Marriage Place Roman Catholic Prebytery Hastings
Folio 7350
Consent
Date of Certificate 29 September 1921
Officiating Minister Rev. Father Mahoney Catholic

Page 1355

District of Hastings Quarter ending 31 December 1921 Registrar DBrathwall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
105 3 October 1921 Harold Albert Willmott Creed
Alice Muir
Harold Albert Wilmott Creed
Alice Muir
πŸ’ 1921/3863
Widower
Spinster
Clerk
Domestic duties
36
35
Havelock North
Havelock North
2 days
4 months
Presbyterian Church 9880 3 October 1921 Rev. R. Waugh, Presbyterian
No 105
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Harold Albert Willmott Creed Alice Muir
BDM Match (98%) Harold Albert Wilmott Creed Alice Muir
  πŸ’ 1921/3863
Condition Widower Spinster
Profession Clerk Domestic duties
Age 36 35
Dwelling Place Havelock North Havelock North
Length of Residence 2 days 4 months
Marriage Place Presbyterian Church
Folio 9880
Consent
Date of Certificate 3 October 1921
Officiating Minister Rev. R. Waugh, Presbyterian
106 4 October 1921 Louis Stantiall
Olive Lachman
Louis Stantiall
Olive Lachan
πŸ’ 1921/3864
Bachelor
Spinster
Farmer
Domestic duties
27
32
Hastings
Hastings
1 week
6 years
Registrar's Office 9881 4 October 1921 Robert Brathwaite, Registrar
No 106
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Louis Stantiall Olive Lachman
BDM Match (96%) Louis Stantiall Olive Lachan
  πŸ’ 1921/3864
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 32
Dwelling Place Hastings Hastings
Length of Residence 1 week 6 years
Marriage Place Registrar's Office
Folio 9881
Consent
Date of Certificate 4 October 1921
Officiating Minister Robert Brathwaite, Registrar
107 6 October 1921 Douglas Pilcher
Alice Gertrude Denison
Douglas Pilcher
Alice Gertrude Demison
πŸ’ 1921/3865
Bachelor
Spinster
Carrier
Domestic duties
27
24
Hastings
Hastings
8 days
3 days
Church of England, Hastings 9882 6 October 1921 Rev. R. L. Hall, Anglican
No 107
Date of Notice 6 October 1921
  Groom Bride
Names of Parties Douglas Pilcher Alice Gertrude Denison
BDM Match (98%) Douglas Pilcher Alice Gertrude Demison
  πŸ’ 1921/3865
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 27 24
Dwelling Place Hastings Hastings
Length of Residence 8 days 3 days
Marriage Place Church of England, Hastings
Folio 9882
Consent
Date of Certificate 6 October 1921
Officiating Minister Rev. R. L. Hall, Anglican
108 10 October 1921 Joseph George Garrett
Elizabeth Burland
Joseph George Garrett
Elizabeth Burland
πŸ’ 1921/3866
Bachelor
Spinster
Sawmiller
Domestic duties
55
32
Hastings
Hastings
1 day
4 months
Sacred Heart Church 9883 10 October 1921 Rev. Father Mahony, Roman Catholic
No 108
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Joseph George Garrett Elizabeth Burland
  πŸ’ 1921/3866
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 55 32
Dwelling Place Hastings Hastings
Length of Residence 1 day 4 months
Marriage Place Sacred Heart Church
Folio 9883
Consent
Date of Certificate 10 October 1921
Officiating Minister Rev. Father Mahony, Roman Catholic
109 15 October 1921 Arthur Dillon Murphy
Mary Teresa Heeney
Arthur Dillon Murphy
Mary Teresa Heeney
πŸ’ 1921/3843
Bachelor
Spinster
Bank Clerk
Domestic duties
30
22
Hastings
Hastings
5 years
22 years
Roman Catholic Church 9884 15 October 1921 Rev. Father Tuahony, Roman Catholic
No 109
Date of Notice 15 October 1921
  Groom Bride
Names of Parties Arthur Dillon Murphy Mary Teresa Heeney
  πŸ’ 1921/3843
Condition Bachelor Spinster
Profession Bank Clerk Domestic duties
Age 30 22
Dwelling Place Hastings Hastings
Length of Residence 5 years 22 years
Marriage Place Roman Catholic Church
Folio 9884
Consent
Date of Certificate 15 October 1921
Officiating Minister Rev. Father Tuahony, Roman Catholic

Page 1356

District of Hastings Quarter ending 31 December 1921 Registrar D. B. Mathwaili
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
110 21 October 1921 Arthur Bertie Tuller
Margaret Ellen Morrison
Arthur Bertie Miller
Margaret Ellen Morrison
πŸ’ 1921/3844
Bachelor
Spinster
Fruit Grower
Clerk
24
22
Hastings
Hastings
3 years
1 week
Methodist Church, Hastings 9885 21 October 1921 Rev. A. R. Bean, Methodist
No 110
Date of Notice 21 October 1921
  Groom Bride
Names of Parties Arthur Bertie Tuller Margaret Ellen Morrison
BDM Match (95%) Arthur Bertie Miller Margaret Ellen Morrison
  πŸ’ 1921/3844
Condition Bachelor Spinster
Profession Fruit Grower Clerk
Age 24 22
Dwelling Place Hastings Hastings
Length of Residence 3 years 1 week
Marriage Place Methodist Church, Hastings
Folio 9885
Consent
Date of Certificate 21 October 1921
Officiating Minister Rev. A. R. Bean, Methodist
111 24 October 1921 Oswald Rupert Page
Eileen Flora Wedd
Oswald Rupert Page
Eileen Nora Wedd
πŸ’ 1921/3845
Bachelor
Spinster
Dairy Farmer
Domestic duties
23
21
Hastings
Otane
12 months
21 days
St. Andrews Church 9886 24 October 1921 Rev. P. Ramsay, Presbyterian
No 111
Date of Notice 24 October 1921
  Groom Bride
Names of Parties Oswald Rupert Page Eileen Flora Wedd
BDM Match (94%) Oswald Rupert Page Eileen Nora Wedd
  πŸ’ 1921/3845
Condition Bachelor Spinster
Profession Dairy Farmer Domestic duties
Age 23 21
Dwelling Place Hastings Otane
Length of Residence 12 months 21 days
Marriage Place St. Andrews Church
Folio 9886
Consent
Date of Certificate 24 October 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
112 24 October 1921 James Robert Shoesmith
Ethel Charlotte Brooking
James Robert Shoesmith
Ethel Charlotte Brooking
πŸ’ 1921/3846
Bachelor
Widow
Labourer
Domestic duties
36
32
Hastings
Hastings

4 days
Presbyterian Church 9887 24 October 1921 Rev. P. Ramsay, Presbyterian
No 112
Date of Notice 24 October 1921
  Groom Bride
Names of Parties James Robert Shoesmith Ethel Charlotte Brooking
  πŸ’ 1921/3846
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 36 32
Dwelling Place Hastings Hastings
Length of Residence 4 days
Marriage Place Presbyterian Church
Folio 9887
Consent
Date of Certificate 24 October 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
113 4 November 1921 William Kirkwood Lord
Ethel Lord
William Kirkwood
Ethel Lord
πŸ’ 1921/3847
Bachelor
Spinster
Farmer
Domestic duties
38
37
Hastings
Havelock North
12 years
6 years
Presbyterian Church 9888 4 November 1921 Rev. P. Ramsay, Presbyterian
No 113
Date of Notice 4 November 1921
  Groom Bride
Names of Parties William Kirkwood Lord Ethel Lord
BDM Match (88%) William Kirkwood Ethel Lord
  πŸ’ 1921/3847
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 37
Dwelling Place Hastings Havelock North
Length of Residence 12 years 6 years
Marriage Place Presbyterian Church
Folio 9888
Consent
Date of Certificate 4 November 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
114 8 November 1921 Matthew James McKenna
Marie Louisa Stanich
Matthew James McKenna
Marie Louisa Stanish
πŸ’ 1921/3848
Bachelor
Spinster
Labourer
Domestic duties
23
25
Hastings
Hastings
6 weeks
6 weeks
Roman Catholic Church 9889 8 November 1921 Rev. Father T. A. Hony, Roman Catholic
No 114
Date of Notice 8 November 1921
  Groom Bride
Names of Parties Matthew James McKenna Marie Louisa Stanich
BDM Match (98%) Matthew James McKenna Marie Louisa Stanish
  πŸ’ 1921/3848
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 25
Dwelling Place Hastings Hastings
Length of Residence 6 weeks 6 weeks
Marriage Place Roman Catholic Church
Folio 9889
Consent
Date of Certificate 8 November 1921
Officiating Minister Rev. Father T. A. Hony, Roman Catholic

Page 1357

District of Hastings Quarter ending 31 December 1921 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
115 11 November 1921 Stuart Anderson
Elspeth Mary Alawal Burns
Stuart Anderson
Elspeth Mary Alawal Burns
πŸ’ 1921/3849
Bachelor
Spinster
Labourer
Domestic duties
28
21
Hastings
Hastings
2 years
15 years
St. Matthew's Church 9890 11 November 1921 Rev. R. L. Hall, Anglican
No 115
Date of Notice 11 November 1921
  Groom Bride
Names of Parties Stuart Anderson Elspeth Mary Alawal Burns
  πŸ’ 1921/3849
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 21
Dwelling Place Hastings Hastings
Length of Residence 2 years 15 years
Marriage Place St. Matthew's Church
Folio 9890
Consent
Date of Certificate 11 November 1921
Officiating Minister Rev. R. L. Hall, Anglican
116 14 November 1921 Richard Sampson
Helen Hume
Richard Sampson
Helen Hume
πŸ’ 1921/3850
Bachelor
Spinster
Room Manager
Housemaid
44
33
Hastings
Hastings
5 years
5 years
Presbyterian Church 9891 14 November 1921 Rev. P. Ramsay, Presbyterian
No 116
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Richard Sampson Helen Hume
  πŸ’ 1921/3850
Condition Bachelor Spinster
Profession Room Manager Housemaid
Age 44 33
Dwelling Place Hastings Hastings
Length of Residence 5 years 5 years
Marriage Place Presbyterian Church
Folio 9891
Consent
Date of Certificate 14 November 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
117 24 November 1921 Walter Rainsby Davis
Ellen Kirkman
Walter Rainsley Davis
Ellen Kirkman
πŸ’ 1921/3851
Bachelor
Spinster
Orchardist
Domestic duties
29
27
Havelock North
Havelock North
2 years
16 years
St. Luke's Church 9892 24 November 1921 Rev. R. J. Hall, Anglican
No 117
Date of Notice 24 November 1921
  Groom Bride
Names of Parties Walter Rainsby Davis Ellen Kirkman
BDM Match (95%) Walter Rainsley Davis Ellen Kirkman
  πŸ’ 1921/3851
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 29 27
Dwelling Place Havelock North Havelock North
Length of Residence 2 years 16 years
Marriage Place St. Luke's Church
Folio 9892
Consent
Date of Certificate 24 November 1921
Officiating Minister Rev. R. J. Hall, Anglican
118 26 November 1921 Tala Wehipeihana
Jane Ratima
Taha Wehipeihana
Jane Ratina
πŸ’ 1921/3852
Widower
Spinster
Labourer
Domestic duties
30
21
Te Hauke
Te Hauke
3 years
Registrar's Office 9893 26 November 1921 Robert Brothwaite, Registrar
No 118
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Tala Wehipeihana Jane Ratima
BDM Match (92%) Taha Wehipeihana Jane Ratina
  πŸ’ 1921/3852
Condition Widower Spinster
Profession Labourer Domestic duties
Age 30 21
Dwelling Place Te Hauke Te Hauke
Length of Residence 3 years
Marriage Place Registrar's Office
Folio 9893
Consent
Date of Certificate 26 November 1921
Officiating Minister Robert Brothwaite, Registrar
119 29 November 1921 James Alfred Hammond
Ellen May Thomas
James Alfred Hammond
Ellen May Thomas
πŸ’ 1921/3854
Widower
Spinster
Coachbuilder
Domestic duties
56
42
Hastings
Hastings
9 years
4 years
Baptist Church 9894 29 November 1921 Rev. J. K. Ewen, Baptist
No 119
Date of Notice 29 November 1921
  Groom Bride
Names of Parties James Alfred Hammond Ellen May Thomas
  πŸ’ 1921/3854
Condition Widower Spinster
Profession Coachbuilder Domestic duties
Age 56 42
Dwelling Place Hastings Hastings
Length of Residence 9 years 4 years
Marriage Place Baptist Church
Folio 9894
Consent
Date of Certificate 29 November 1921
Officiating Minister Rev. J. K. Ewen, Baptist

Page 1358

District of Hastings Quarter ending 31 December 1921 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
120 29 November 1921 Joshua Malcolm Clark
Kathleen Ethel Ings
Joshua Malcolm Clark
Kathleen Ethel Ings
πŸ’ 1921/3855
Bachelor
Spinster
Motor Driver
Domestic Duties
30
30
Matapiro
Matapiro
5 1/2 years
8 months
Registrar's Office Hastings 9895 29 November 1921 Robert Brathwaite, Registrar
No 120
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Joshua Malcolm Clark Kathleen Ethel Ings
  πŸ’ 1921/3855
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 30 30
Dwelling Place Matapiro Matapiro
Length of Residence 5 1/2 years 8 months
Marriage Place Registrar's Office Hastings
Folio 9895
Consent
Date of Certificate 29 November 1921
Officiating Minister Robert Brathwaite, Registrar
121 1 December 1921 Edward Egan
Margaret Ann Matheson
Edward Egan
Margaret Ann Matheson
πŸ’ 1921/3856
Bachelor
Spinster
Carpenter
Domestic Duties
27
26
Hastings
Hastings
18 months
4 years
Methodist Church Hastings 9896 1 December 1921 Rev. A. H. Bean, Methodist
No 121
Date of Notice 1 December 1921
  Groom Bride
Names of Parties Edward Egan Margaret Ann Matheson
  πŸ’ 1921/3856
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 26
Dwelling Place Hastings Hastings
Length of Residence 18 months 4 years
Marriage Place Methodist Church Hastings
Folio 9896
Consent
Date of Certificate 1 December 1921
Officiating Minister Rev. A. H. Bean, Methodist
122 1 December 1921 Fred Blakey
Maggie Amelia Sullivan
Fred Blakey
Maggie Amelia Sullivan
πŸ’ 1921/3857
Widower (21 March 1909)
Spinster
Carpenter
Domestic Duties
36
27
Onga Onga
Hastings

2 weeks
St. Matthew's Church Hastings 9897 1 December 1921 Rev. R. J. Hall, Anglican
No 122
Date of Notice 1 December 1921
  Groom Bride
Names of Parties Fred Blakey Maggie Amelia Sullivan
  πŸ’ 1921/3857
Condition Widower (21 March 1909) Spinster
Profession Carpenter Domestic Duties
Age 36 27
Dwelling Place Onga Onga Hastings
Length of Residence 2 weeks
Marriage Place St. Matthew's Church Hastings
Folio 9897
Consent
Date of Certificate 1 December 1921
Officiating Minister Rev. R. J. Hall, Anglican
123 4 December 1921 Thomas Henry Hewetson
Lily Stockham Dobson
Thomas Henry Hewetson
Lily Stockham Dobson
πŸ’ 1921/3858
Bachelor
Spinster
Shepherd
Clerk
24
25
Havelock North
Hastings
2 years
10 years
St. Matthew's Church Hastings 9898 7 December 1921 Rev. R. J. Hall, Anglican
No 123
Date of Notice 4 December 1921
  Groom Bride
Names of Parties Thomas Henry Hewetson Lily Stockham Dobson
  πŸ’ 1921/3858
Condition Bachelor Spinster
Profession Shepherd Clerk
Age 24 25
Dwelling Place Havelock North Hastings
Length of Residence 2 years 10 years
Marriage Place St. Matthew's Church Hastings
Folio 9898
Consent
Date of Certificate 7 December 1921
Officiating Minister Rev. R. J. Hall, Anglican
124 4 December 1921 Duncan Stewart Parker
Gertrude Tucker
Duncan Stewart
Gertrude Tucker
πŸ’ 1921/10731
Bachelor
Spinster
Stock Agent
Home Duties
31
23
Otago
Havelock Whakatu

Presbyterian Church Havelock N.Z. 10656 7 December 1921 Rev. R. Waugh, Presbyterian
No 124
Date of Notice 4 December 1921
  Groom Bride
Names of Parties Duncan Stewart Parker Gertrude Tucker
BDM Match (83%) Duncan Stewart Gertrude Tucker
  πŸ’ 1921/10731
Condition Bachelor Spinster
Profession Stock Agent Home Duties
Age 31 23
Dwelling Place Otago Havelock Whakatu
Length of Residence
Marriage Place Presbyterian Church Havelock N.Z.
Folio 10656
Consent
Date of Certificate 7 December 1921
Officiating Minister Rev. R. Waugh, Presbyterian

Page 1359

District of Hastings Quarter ending 31 December 1921 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
125 9 December 1921 William Wilkinson Finlinson
Annie Collins
William Wilkinson Finlinson
Annie Collins
πŸ’ 1921/3859
Bachelor
Widow (Previous spouse died 30 June 1918)
Clerk
Dressmaker
26
28
Hastings
Hastings
2 years
13 years
Catholic Church 9895 9 December 1921 Rev. Father Mahony, Roman Catholic
No 125
Date of Notice 9 December 1921
  Groom Bride
Names of Parties William Wilkinson Finlinson Annie Collins
  πŸ’ 1921/3859
Condition Bachelor Widow (Previous spouse died 30 June 1918)
Profession Clerk Dressmaker
Age 26 28
Dwelling Place Hastings Hastings
Length of Residence 2 years 13 years
Marriage Place Catholic Church
Folio 9895
Consent
Date of Certificate 9 December 1921
Officiating Minister Rev. Father Mahony, Roman Catholic
126 13 December 1921 John Carswell Boyd
Myrtle Ivy Hatherell
John Carswell Boyd
Myrtle Ivy Hatherell
πŸ’ 1921/5911
Bachelor
Spinster
Motor Engineer & Importer
Saleswoman
32
24
Hastings
Hastings
20 years
23 years
Presbyterian Church 9900 13 December 1921 Rev. J. Ramsay, Presbyterian
No 126
Date of Notice 13 December 1921
  Groom Bride
Names of Parties John Carswell Boyd Myrtle Ivy Hatherell
  πŸ’ 1921/5911
Condition Bachelor Spinster
Profession Motor Engineer & Importer Saleswoman
Age 32 24
Dwelling Place Hastings Hastings
Length of Residence 20 years 23 years
Marriage Place Presbyterian Church
Folio 9900
Consent
Date of Certificate 13 December 1921
Officiating Minister Rev. J. Ramsay, Presbyterian
127 15 December 1921 Rupert Ingram Sutton
Eileen Margaret French
Rupert Ingram Sutton
Eileen Margaret French
πŸ’ 1921/3867
Bachelor
Spinster
Dentist
Domestic Duties
34
22
Napier
Hastings
11 years
4 years
St. Matthew's Church 9901 15 December 1921 Rev. R. J. Hall, Anglican
No 127
Date of Notice 15 December 1921
  Groom Bride
Names of Parties Rupert Ingram Sutton Eileen Margaret French
  πŸ’ 1921/3867
Condition Bachelor Spinster
Profession Dentist Domestic Duties
Age 34 22
Dwelling Place Napier Hastings
Length of Residence 11 years 4 years
Marriage Place St. Matthew's Church
Folio 9901
Consent
Date of Certificate 15 December 1921
Officiating Minister Rev. R. J. Hall, Anglican
128 16 December 1921 Alfred Vivian Hays
Emily Robina Faith Peters
Alfred Vivian Mayo
Emily Robina Faith Peters
πŸ’ 1921/3878
Bachelor
Spinster
Telephone Linesman
Housemaid
25
24
Hastings
Hastings
3 days
9 years
Presbyterian Church 9902 16 December 1921 Rev. P. Ramsay, Presbyterian
No 128
Date of Notice 16 December 1921
  Groom Bride
Names of Parties Alfred Vivian Hays Emily Robina Faith Peters
BDM Match (94%) Alfred Vivian Mayo Emily Robina Faith Peters
  πŸ’ 1921/3878
Condition Bachelor Spinster
Profession Telephone Linesman Housemaid
Age 25 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 9 years
Marriage Place Presbyterian Church
Folio 9902
Consent
Date of Certificate 16 December 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
129 19 December 1921 Norman Felix Rigby
Doris Alison Chamberlain
Norman Felix Rigby
Doris Alison Chamberlain
πŸ’ 1921/3885
Bachelor
Spinster
Schoolteacher
Schoolteacher
31
23
Hastings
Hastings
21 years
3 days
St. Matthew's Church 9903 19 December 1921 Rev. R. J. Hall, Anglican
No 129
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Norman Felix Rigby Doris Alison Chamberlain
  πŸ’ 1921/3885
Condition Bachelor Spinster
Profession Schoolteacher Schoolteacher
Age 31 23
Dwelling Place Hastings Hastings
Length of Residence 21 years 3 days
Marriage Place St. Matthew's Church
Folio 9903
Consent
Date of Certificate 19 December 1921
Officiating Minister Rev. R. J. Hall, Anglican

Page 1360

District of Hastings Quarter ending 31 December 1921 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
130 20 December 1921 Ernest Philip
Ida Catherine Cartwright
Ernest Phillip
Ida Catherine Cartwright
πŸ’ 1921/3886
Widower
Spinster
Mail Contractor
Domestic duties
38
31
Waipawa
Hastings
2 years
6 weeks
Registrars Office Hastings 9904 20 December 1921 Robert Brathwaite, Registrar
No 130
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Ernest Philip Ida Catherine Cartwright
BDM Match (96%) Ernest Phillip Ida Catherine Cartwright
  πŸ’ 1921/3886
Condition Widower Spinster
Profession Mail Contractor Domestic duties
Age 38 31
Dwelling Place Waipawa Hastings
Length of Residence 2 years 6 weeks
Marriage Place Registrars Office Hastings
Folio 9904
Consent
Date of Certificate 20 December 1921
Officiating Minister Robert Brathwaite, Registrar
131 21 December 1921 Arthur Alexander Hoay
Muriel Franklin
Arthur Alexander Hay
Muriel Franklin
πŸ’ 1922/565
Bachelor
Spinster
Labourer
20
21
Havelock North
St. Luke's Church
20 years
6 weeks
St. Luke's Church Havelock North George Ray, father of bride 21 December 1921 Rev. Canon Maclean, Anglican
No 131
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Arthur Alexander Hoay Muriel Franklin
BDM Match (98%) Arthur Alexander Hay Muriel Franklin
  πŸ’ 1922/565
Condition Bachelor Spinster
Profession Labourer
Age 20 21
Dwelling Place Havelock North St. Luke's Church
Length of Residence 20 years 6 weeks
Marriage Place St. Luke's Church Havelock North
Folio
Consent George Ray, father of bride
Date of Certificate 21 December 1921
Officiating Minister Rev. Canon Maclean, Anglican
132 22 December 1921 Rupert Gorman Gray
Agnes Fraser
Rupert Norman Gray
Agnes Fraser
πŸ’ 1921/3887
Bachelor
Spinster
Freezer
Domestic duties
30
22
Hastings
Hastings
2.5 years
8 years
Presbyterian Manse 9905 22 December 1921 Rev. P. Ramsay, Presbyterian
No 132
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Rupert Gorman Gray Agnes Fraser
BDM Match (97%) Rupert Norman Gray Agnes Fraser
  πŸ’ 1921/3887
Condition Bachelor Spinster
Profession Freezer Domestic duties
Age 30 22
Dwelling Place Hastings Hastings
Length of Residence 2.5 years 8 years
Marriage Place Presbyterian Manse
Folio 9905
Consent
Date of Certificate 22 December 1921
Officiating Minister Rev. P. Ramsay, Presbyterian
133 24 December 1921 David Andrew Honore
Florence Wilstede
David Andrew Honore
Florence Milstede Woodham
πŸ’ 1921/3888
Bachelor
Spinster
Motor Engineer
Shop Assistant
27
23
Hastings
Hastings
1 day
3 months
Baptist Vicarage Heretaunga Street 9906 24 December 1921 Rev. Keith Owen, Baptist
No 133
Date of Notice 24 December 1921
  Groom Bride
Names of Parties David Andrew Honore Florence Wilstede
BDM Match (82%) David Andrew Honore Florence Milstede Woodham
  πŸ’ 1921/3888
Condition Bachelor Spinster
Profession Motor Engineer Shop Assistant
Age 27 23
Dwelling Place Hastings Hastings
Length of Residence 1 day 3 months
Marriage Place Baptist Vicarage Heretaunga Street
Folio 9906
Consent
Date of Certificate 24 December 1921
Officiating Minister Rev. Keith Owen, Baptist
134 24 December 1921 Francis Leopold Hall
Agnes Nellie Priscilla Walker
Francis Leopold Hall
Agnes Nellie Priscilla Walker
πŸ’ 1921/3889
Bachelor
Spinster
Orchardist
Teacher
30
23
Hastings
Hastings
3 days
3 days
St. Matthew's Church Hastings 9907 24 December 1921 Rev. R. J. Hall, Anglican
No 134
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Francis Leopold Hall Agnes Nellie Priscilla Walker
  πŸ’ 1921/3889
Condition Bachelor Spinster
Profession Orchardist Teacher
Age 30 23
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place St. Matthew's Church Hastings
Folio 9907
Consent
Date of Certificate 24 December 1921
Officiating Minister Rev. R. J. Hall, Anglican

Page 1361

District of Napier Quarter ending 31 March 1921 Registrar W. B. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1921 Gordon James Flight
Kathleen Rose Knapp
Gordon James Flight
Kathleen Rose Knapp
πŸ’ 1921/9386
Bachelor
Spinster
Motor Mechanic
Clerk
21
19
Napier
Napier
7 years
19 years
Methodist Church 2021 William Alfred Knapp, Father 4 January 1921 J. R. Richards, Methodist
No 1
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Gordon James Flight Kathleen Rose Knapp
  πŸ’ 1921/9386
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 21 19
Dwelling Place Napier Napier
Length of Residence 7 years 19 years
Marriage Place Methodist Church
Folio 2021
Consent William Alfred Knapp, Father
Date of Certificate 4 January 1921
Officiating Minister J. R. Richards, Methodist
2 4 January 1921 Ernest Claude Mayo
Kate Isabel Church
Ernest Claude Mayo
Kate Isabel Church
πŸ’ 1921/9387
Bachelor
Spinster
Carpenter
Dressmaker
28
27
Napier
Napier
5 days
12 months
St. Augustine's Church 2022 4 January 1921 Archdeacon Simpkin, Church of England
No 2
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Ernest Claude Mayo Kate Isabel Church
  πŸ’ 1921/9387
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 28 27
Dwelling Place Napier Napier
Length of Residence 5 days 12 months
Marriage Place St. Augustine's Church
Folio 2022
Consent
Date of Certificate 4 January 1921
Officiating Minister Archdeacon Simpkin, Church of England
3 5 January 1921 James Donald Yager
Jessie Ruby Smith
James Donald Fagan
Jessie Ruby Smith
πŸ’ 1921/9388
Bachelor
Spinster
Farmer
Teacher
48
32
Clive
Clive
1 week
4 weeks
Church of England, Clive 2023 5 January 1921 H. Geddes, Church of England
No 3
Date of Notice 5 January 1921
  Groom Bride
Names of Parties James Donald Yager Jessie Ruby Smith
BDM Match (92%) James Donald Fagan Jessie Ruby Smith
  πŸ’ 1921/9388
Condition Bachelor Spinster
Profession Farmer Teacher
Age 48 32
Dwelling Place Clive Clive
Length of Residence 1 week 4 weeks
Marriage Place Church of England, Clive
Folio 2023
Consent
Date of Certificate 5 January 1921
Officiating Minister H. Geddes, Church of England
4 7 January 1921 Walter Taylor
Hazel Eudora Redshaw
Walter Taylor
Hazel Endora Redshaw
πŸ’ 1921/9389
Bachelor
Spinster
Taxi Driver
Domestic Duties
19
18
Napier
Napier
10 years
18 years
St. Augustine's Church 2024 James Redshaw, Father 7 January 1921 S. D. Rice, Church of England
No 4
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Walter Taylor Hazel Eudora Redshaw
BDM Match (98%) Walter Taylor Hazel Endora Redshaw
  πŸ’ 1921/9389
Condition Bachelor Spinster
Profession Taxi Driver Domestic Duties
Age 19 18
Dwelling Place Napier Napier
Length of Residence 10 years 18 years
Marriage Place St. Augustine's Church
Folio 2024
Consent James Redshaw, Father
Date of Certificate 7 January 1921
Officiating Minister S. D. Rice, Church of England
5 10 January 1921 John Falconer Brown
Enid Beryl Hato
John Falconer Brown
Enid Beryl Cato
πŸ’ 1921/9390
Bachelor
Spinster
Medical Practitioner
Domestic Duties
39
25
Napier
Napier
4 days
20 years
St. John's Cathedral 2025 10 January 1921 Dean Mayne, Church of England
No 5
Date of Notice 10 January 1921
  Groom Bride
Names of Parties John Falconer Brown Enid Beryl Hato
BDM Match (97%) John Falconer Brown Enid Beryl Cato
  πŸ’ 1921/9390
Condition Bachelor Spinster
Profession Medical Practitioner Domestic Duties
Age 39 25
Dwelling Place Napier Napier
Length of Residence 4 days 20 years
Marriage Place St. John's Cathedral
Folio 2025
Consent
Date of Certificate 10 January 1921
Officiating Minister Dean Mayne, Church of England

Page 1362

District of Napier Quarter ending 31 March 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 January 1921 Howard Vincent Young
Adrienne Olive Barbara Zencker
Howard Vincent Young
Adrienne Olive Barbara Fencker
πŸ’ 1921/9398
Bachelor
Spinster
Landscaper Gardener
Domestic Duties
27
26
Napier
Napier
2 weeks
26 years
St. Pauls Church, Napier 2026 10 January 1921 J. A. Asher, Presbyterian
No 6
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Howard Vincent Young Adrienne Olive Barbara Zencker
BDM Match (98%) Howard Vincent Young Adrienne Olive Barbara Fencker
  πŸ’ 1921/9398
Condition Bachelor Spinster
Profession Landscaper Gardener Domestic Duties
Age 27 26
Dwelling Place Napier Napier
Length of Residence 2 weeks 26 years
Marriage Place St. Pauls Church, Napier
Folio 2026
Consent
Date of Certificate 10 January 1921
Officiating Minister J. A. Asher, Presbyterian
7 10 January 1921 Harry Schierning
Doris Hazel Lembrick
Harry Schierning
Doris Hazel Limbrick
πŸ’ 1921/9409
Bachelor
Spinster
Clerk
Domestic Duties
27
23
Napier
Napier
5 years
23 years
St. Johns Cathedral, Napier 2027 10 January 1921 Archdeacon Simpkin, Church of England
No 7
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Harry Schierning Doris Hazel Lembrick
BDM Match (98%) Harry Schierning Doris Hazel Limbrick
  πŸ’ 1921/9409
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 23
Dwelling Place Napier Napier
Length of Residence 5 years 23 years
Marriage Place St. Johns Cathedral, Napier
Folio 2027
Consent
Date of Certificate 10 January 1921
Officiating Minister Archdeacon Simpkin, Church of England
8 11 January 1921 Thomas King
Alice Mary Margaret Brown
Thomas King
Alice Mary Margaret Brown
πŸ’ 1921/9416
Bachelor
Spinster
Farmer
School Teacher
42
24
Te Pohue
New Plymouth
42 years
3 months
Residence of J. Lopdell, Te Pohue 2028 11 January 1921 James Hay, Presbyterian
No 8
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Thomas King Alice Mary Margaret Brown
  πŸ’ 1921/9416
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 42 24
Dwelling Place Te Pohue New Plymouth
Length of Residence 42 years 3 months
Marriage Place Residence of J. Lopdell, Te Pohue
Folio 2028
Consent
Date of Certificate 11 January 1921
Officiating Minister James Hay, Presbyterian
9 12 January 1921 Murdoch Gordon Mackay
Iza Augusta Christian
Murdoch Gordon MacKay
Iza Agusta Christian
πŸ’ 1921/9417
Widower (13th Dec. 1918)
Widow (10th Nov. 1919)
Farmer
Clerk
27
23
Napier
Napier
1 year 9 months
2 1/2 years
Presbyterian Manse, Goldsmith Terrace, Napier 2029 12 January 1921 James Hay, Presbyterian
No 9
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Murdoch Gordon Mackay Iza Augusta Christian
BDM Match (95%) Murdoch Gordon MacKay Iza Agusta Christian
  πŸ’ 1921/9417
Condition Widower (13th Dec. 1918) Widow (10th Nov. 1919)
Profession Farmer Clerk
Age 27 23
Dwelling Place Napier Napier
Length of Residence 1 year 9 months 2 1/2 years
Marriage Place Presbyterian Manse, Goldsmith Terrace, Napier
Folio 2029
Consent
Date of Certificate 12 January 1921
Officiating Minister James Hay, Presbyterian
10 13 January 1921 James Albert White
Dorothy Rose Brock
James Albert White
Dorothy Rose Brock
πŸ’ 1921/9418
Bachelor
Spinster
Driver
Domestic Duties
23
21
Napier
Napier
2 1/2 years
21 years
Baptist Church, Napier 2030 13 January 1921 M. W. P. Lascelles, Baptist
No 10
Date of Notice 13 January 1921
  Groom Bride
Names of Parties James Albert White Dorothy Rose Brock
  πŸ’ 1921/9418
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 23 21
Dwelling Place Napier Napier
Length of Residence 2 1/2 years 21 years
Marriage Place Baptist Church, Napier
Folio 2030
Consent
Date of Certificate 13 January 1921
Officiating Minister M. W. P. Lascelles, Baptist

Page 1363

District of Napier Quarter ending 31 March 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 14 January 1921 William Anderson
Dorothy Luci Hitchman
William Anderson
Dorothy Luci Hitchman
πŸ’ 1921/9419
Bachelor
Spinster
Clerk
Domestic Duties
25
29
Napier
Napier
21 years
29 years
St. Johns Cathedral, Napier 2031 14 January 1921 Dean Mayne, Church of England
No 11
Date of Notice 14 January 1921
  Groom Bride
Names of Parties William Anderson Dorothy Luci Hitchman
  πŸ’ 1921/9419
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 29
Dwelling Place Napier Napier
Length of Residence 21 years 29 years
Marriage Place St. Johns Cathedral, Napier
Folio 2031
Consent
Date of Certificate 14 January 1921
Officiating Minister Dean Mayne, Church of England
12 14 January 1921 Percy Nelson Steele
Beatrice Amelia O'Dell
Percy Nelson Steele
Beatrice Amelia O'Dell
πŸ’ 1921/9420
Bachelor
Spinster
Linotype Operator
Domestic Duties
30
25
Westshore
Westshore
7 years
10 years
Methodist Church, Napier 2032 14 January 1921 J. R. Richards, Methodist
No 12
Date of Notice 14 January 1921
  Groom Bride
Names of Parties Percy Nelson Steele Beatrice Amelia O'Dell
  πŸ’ 1921/9420
Condition Bachelor Spinster
Profession Linotype Operator Domestic Duties
Age 30 25
Dwelling Place Westshore Westshore
Length of Residence 7 years 10 years
Marriage Place Methodist Church, Napier
Folio 2032
Consent
Date of Certificate 14 January 1921
Officiating Minister J. R. Richards, Methodist
13 18 January 1921 Gordon Stanley Leeder
Muriel Idina Agnes Orbeli
Gordon Stanley Leeder
Muriel Idina Agnes Orbell
πŸ’ 1921/9421
Bachelor
Spinster
Civil Engineer
Law Clerk
28
26
Palmerston North
Clive
10 months
8 years
Church of England, Clive 2033 18 January 1921 R. Geddes, Church of England
No 13
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Gordon Stanley Leeder Muriel Idina Agnes Orbeli
BDM Match (98%) Gordon Stanley Leeder Muriel Idina Agnes Orbell
  πŸ’ 1921/9421
Condition Bachelor Spinster
Profession Civil Engineer Law Clerk
Age 28 26
Dwelling Place Palmerston North Clive
Length of Residence 10 months 8 years
Marriage Place Church of England, Clive
Folio 2033
Consent
Date of Certificate 18 January 1921
Officiating Minister R. Geddes, Church of England
14 24 January 1921 William Thomas Ryan
Hilda Margaret Pateman
William Thomas Ryan
Hilda Margaret Pateman
πŸ’ 1921/9422
Bachelor
Spinster
Telegraphist
Upholstress
26
23
Napier
Napier
21 years
3 months
St. Patrick's Church, Napier 2034 24 January 1921 Father Bullen, Roman Catholic
No 14
Date of Notice 24 January 1921
  Groom Bride
Names of Parties William Thomas Ryan Hilda Margaret Pateman
  πŸ’ 1921/9422
Condition Bachelor Spinster
Profession Telegraphist Upholstress
Age 26 23
Dwelling Place Napier Napier
Length of Residence 21 years 3 months
Marriage Place St. Patrick's Church, Napier
Folio 2034
Consent
Date of Certificate 24 January 1921
Officiating Minister Father Bullen, Roman Catholic
15 25 January 1921 Stanley Isitt Kay
Ethel Membery Brickell
Stanley Isitt Kay
Ethel Membery Brickell
πŸ’ 1921/9399
Bachelor
Spinster
Clerk
Clerk
24
22
Napier
Napier
3 years
5 years
St. Augustine's Church, Napier 2035 25 January 1921 E. D. Rice, Church of England
No 15
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Stanley Isitt Kay Ethel Membery Brickell
  πŸ’ 1921/9399
Condition Bachelor Spinster
Profession Clerk Clerk
Age 24 22
Dwelling Place Napier Napier
Length of Residence 3 years 5 years
Marriage Place St. Augustine's Church, Napier
Folio 2035
Consent
Date of Certificate 25 January 1921
Officiating Minister E. D. Rice, Church of England

Page 1364

District of Napier Quarter ending 31 March 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 28 January 1921 Albert Oswald Reid
Clarabel Yelland
Albert Oswald Reid
Clarabel Yalland
πŸ’ 1921/9400
Bachelor
Spinster
Dyer & Cleaner
Domestic Duties
50
31
Napier
Napier
2 years
5 months
Registrar's Office 2036 28 January 1921 W. Buchanan, Registrar
No 16
Date of Notice 28 January 1921
  Groom Bride
Names of Parties Albert Oswald Reid Clarabel Yelland
BDM Match (97%) Albert Oswald Reid Clarabel Yalland
  πŸ’ 1921/9400
Condition Bachelor Spinster
Profession Dyer & Cleaner Domestic Duties
Age 50 31
Dwelling Place Napier Napier
Length of Residence 2 years 5 months
Marriage Place Registrar's Office
Folio 2036
Consent
Date of Certificate 28 January 1921
Officiating Minister W. Buchanan, Registrar
17 31 January 1921 George Little
Elizabeth Gertrude Pepper
George Little
Elizabeth Gertrude Pepper
πŸ’ 1921/9401
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Napier
Hāwera
6 days
4 months
St. Pauls Church Napier 2037 31 January 1921 J. A. Asher, Presbyterian
No 17
Date of Notice 31 January 1921
  Groom Bride
Names of Parties George Little Elizabeth Gertrude Pepper
  πŸ’ 1921/9401
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Napier Hāwera
Length of Residence 6 days 4 months
Marriage Place St. Pauls Church Napier
Folio 2037
Consent
Date of Certificate 31 January 1921
Officiating Minister J. A. Asher, Presbyterian
18 4 February 1921 Robert Mellor Stead
Beatrice May Ayling
Robert Mellor Stead
Beatrice May Ayling
πŸ’ 1921/9402
Bachelor
Spinster
Clerk
Clerk
35
22
Invercargill
Napier
32 years
13 days
Residence of F. Ayling Thistle Street Napier 2038 4 February 1921 J. R. Richards, Methodist
No 18
Date of Notice 4 February 1921
  Groom Bride
Names of Parties Robert Mellor Stead Beatrice May Ayling
  πŸ’ 1921/9402
Condition Bachelor Spinster
Profession Clerk Clerk
Age 35 22
Dwelling Place Invercargill Napier
Length of Residence 32 years 13 days
Marriage Place Residence of F. Ayling Thistle Street Napier
Folio 2038
Consent
Date of Certificate 4 February 1921
Officiating Minister J. R. Richards, Methodist
19 10 February 1921 Hugh John O'Connor
Annie Mackintosh
Hugh John O'Connor
Annie MacKintosh
πŸ’ 1921/9403
Bachelor
Spinster
Railway Porter
Domestic Duties
31
32
Ohau
Napier
15 months
32 years
St. Patricks Church Napier 2039 10 February 1921 Father Campbell, Roman Catholic
No 19
Date of Notice 10 February 1921
  Groom Bride
Names of Parties Hugh John O'Connor Annie Mackintosh
BDM Match (97%) Hugh John O'Connor Annie MacKintosh
  πŸ’ 1921/9403
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 31 32
Dwelling Place Ohau Napier
Length of Residence 15 months 32 years
Marriage Place St. Patricks Church Napier
Folio 2039
Consent
Date of Certificate 10 February 1921
Officiating Minister Father Campbell, Roman Catholic
20 14 February 1921 Norman Allan McDonald
Jean Christensen
Norman Allan McDonald
Jean Christensen
πŸ’ 1921/9404
Bachelor
Spinster
Machinist
Domestic Servant
27
21
Napier
Napier
2 years
11 months
Registrar's Office Napier 2040 14 February 1921 W. Buchanan, Registrar
No 20
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Norman Allan McDonald Jean Christensen
  πŸ’ 1921/9404
Condition Bachelor Spinster
Profession Machinist Domestic Servant
Age 27 21
Dwelling Place Napier Napier
Length of Residence 2 years 11 months
Marriage Place Registrar's Office Napier
Folio 2040
Consent
Date of Certificate 14 February 1921
Officiating Minister W. Buchanan, Registrar

Page 1365

District of Napier Quarter ending 31 March 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 15 February 1921 Herbert Lee Elmsly
Jessie Powdrell
Herbert Lee Elmsly
Jessie Powdrell
πŸ’ 1921/9405
Bachelor
Spinster
Bank Clerk
Domestic Duties
24
26
Napier
Napier
4 months
1 week
St. Paul's Church 2041 15 February 1921 J. A. Asher, Presbyterian
No 21
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Herbert Lee Elmsly Jessie Powdrell
  πŸ’ 1921/9405
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 24 26
Dwelling Place Napier Napier
Length of Residence 4 months 1 week
Marriage Place St. Paul's Church
Folio 2041
Consent
Date of Certificate 15 February 1921
Officiating Minister J. A. Asher, Presbyterian
22 17 February 1921 Robert Tierney
Margaret Jane Bayliss
Robert Tierney
Margaret Jane Bayliss
πŸ’ 1921/9406
Bachelor
Widow (22 June 1908)
Barman
Domestic
43
38
Napier
Napier
6 months
1 week
Registrar's Office, Napier 2042 17 February 1921 W. Buchanan, Registrar
No 22
Date of Notice 17 February 1921
  Groom Bride
Names of Parties Robert Tierney Margaret Jane Bayliss
  πŸ’ 1921/9406
Condition Bachelor Widow (22 June 1908)
Profession Barman Domestic
Age 43 38
Dwelling Place Napier Napier
Length of Residence 6 months 1 week
Marriage Place Registrar's Office, Napier
Folio 2042
Consent
Date of Certificate 17 February 1921
Officiating Minister W. Buchanan, Registrar
23 19 February 1921 Percy Martin
Ivy May Walters
Percy Martin
Ivy May Walters
πŸ’ 1921/9407
Bachelor
Spinster
Storeman
Shop Assistant
25
21
Napier
Whakatu
3 years
15 months
Registrar's Office, Napier 2043 19 February 1921 W. Buchanan, Registrar
No 23
Date of Notice 19 February 1921
  Groom Bride
Names of Parties Percy Martin Ivy May Walters
  πŸ’ 1921/9407
Condition Bachelor Spinster
Profession Storeman Shop Assistant
Age 25 21
Dwelling Place Napier Whakatu
Length of Residence 3 years 15 months
Marriage Place Registrar's Office, Napier
Folio 2043
Consent
Date of Certificate 19 February 1921
Officiating Minister W. Buchanan, Registrar
24 22 February 1921 George Campbell
Dorothy May Sutton
George Campbell
Dorothy May Sutton
πŸ’ 1921/9408
Bachelor
Spinster
Shepherd
Domestic
20
21
Clive Grange
Napier
2 years
7 days
St. Paul's Church 2044 John Campbell (Father) 22 February 1921 J. A. Asher, Presbyterian
No 24
Date of Notice 22 February 1921
  Groom Bride
Names of Parties George Campbell Dorothy May Sutton
  πŸ’ 1921/9408
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 20 21
Dwelling Place Clive Grange Napier
Length of Residence 2 years 7 days
Marriage Place St. Paul's Church
Folio 2044
Consent John Campbell (Father)
Date of Certificate 22 February 1921
Officiating Minister J. A. Asher, Presbyterian
25 23 February 1921 John Ormond
Airini Perry
John Ormond
Airini Perry
πŸ’ 1921/9410
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Napier
Taradale
4 days
20 years
St. John's Cathedral 2045 Wairoa Maud P[illegible] Mother 23 February 1921 J. A. Bennett, Church of England
No 25
Date of Notice 23 February 1921
  Groom Bride
Names of Parties John Ormond Airini Perry
  πŸ’ 1921/9410
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Napier Taradale
Length of Residence 4 days 20 years
Marriage Place St. John's Cathedral
Folio 2045 Wairoa
Consent Maud P[illegible] Mother
Date of Certificate 23 February 1921
Officiating Minister J. A. Bennett, Church of England

Page 1366

District of Napier Quarter ending 31 March 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 24 February 1921 Charles Bockburn Miles
Julia Cecilia Higgins
Charles Cockburn Miles
Julia Cecilia Higgins
πŸ’ 1921/9411
Widower (14th Nov. 1918)
Spinster
Merchant
Domestic Duties
25
22
Napier
Napier
19 months
22 years
St. Patrick's Church, Napier 2046 24 February 1921 Father Clancy, Roman Catholic
No 26
Date of Notice 24 February 1921
  Groom Bride
Names of Parties Charles Bockburn Miles Julia Cecilia Higgins
BDM Match (98%) Charles Cockburn Miles Julia Cecilia Higgins
  πŸ’ 1921/9411
Condition Widower (14th Nov. 1918) Spinster
Profession Merchant Domestic Duties
Age 25 22
Dwelling Place Napier Napier
Length of Residence 19 months 22 years
Marriage Place St. Patrick's Church, Napier
Folio 2046
Consent
Date of Certificate 24 February 1921
Officiating Minister Father Clancy, Roman Catholic
27 26 February 1921 Thomas Katima Hata
Hautawho Anaru
Thomas Ratina Hata
Hauntawaho Anaru
πŸ’ 1921/9412
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Tongaio
Tongaio
26 years
21 years
Registrar's Office 2047 26 February 1921 W. Buchanan, Registrar
No 27
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Thomas Katima Hata Hautawho Anaru
BDM Match (88%) Thomas Ratina Hata Hauntawaho Anaru
  πŸ’ 1921/9412
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Tongaio Tongaio
Length of Residence 26 years 21 years
Marriage Place Registrar's Office
Folio 2047
Consent
Date of Certificate 26 February 1921
Officiating Minister W. Buchanan, Registrar
28 28 February 1921 Neil Thomas Skittrup
Ella Anstis
Neil Thomas Skittrup
Ella Anstis
πŸ’ 1921/9413
Bachelor
Spinster
Mechanic
Domestic Duties
24
23
Napier
Napier
15 years
4 days
Residence of N.C. Skittrup, Havelock Road, Napier 2048 28 February 1921 James Hay, Presbyterian
No 28
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Neil Thomas Skittrup Ella Anstis
  πŸ’ 1921/9413
Condition Bachelor Spinster
Profession Mechanic Domestic Duties
Age 24 23
Dwelling Place Napier Napier
Length of Residence 15 years 4 days
Marriage Place Residence of N.C. Skittrup, Havelock Road, Napier
Folio 2048
Consent
Date of Certificate 28 February 1921
Officiating Minister James Hay, Presbyterian
29 7 March 1921 Charles Leslie Ling
Doris Queenie Peterson
Charles Leslie Ling
Doris Queenie Peterson
πŸ’ 1921/9414
Bachelor
Spinster
Clerk
Clerk
22
22
Napier
Port Ahuriri
11 years
22 years
The Manse, Lincoln Road, Napier 2049 7 March 1921 J. A. Asher, Presbyterian
No 29
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Charles Leslie Ling Doris Queenie Peterson
  πŸ’ 1921/9414
Condition Bachelor Spinster
Profession Clerk Clerk
Age 22 22
Dwelling Place Napier Port Ahuriri
Length of Residence 11 years 22 years
Marriage Place The Manse, Lincoln Road, Napier
Folio 2049
Consent
Date of Certificate 7 March 1921
Officiating Minister J. A. Asher, Presbyterian
30 9 March 1921 John Arthur Vine
Evelyn George
John Arthur Vine
Evelyn George
πŸ’ 1921/9415
Bachelor
Spinster
Seaman
Domestic Duties
22
18
Napier
Napier
6 months
18 years
Registrar's Office 2050 William George, Father 9 March 1921 W. Buchanan, Registrar
No 30
Date of Notice 9 March 1921
  Groom Bride
Names of Parties John Arthur Vine Evelyn George
  πŸ’ 1921/9415
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 22 18
Dwelling Place Napier Napier
Length of Residence 6 months 18 years
Marriage Place Registrar's Office
Folio 2050
Consent William George, Father
Date of Certificate 9 March 1921
Officiating Minister W. Buchanan, Registrar

Page 1367

District of Napier Quarter ending 31 March 1921 Registrar Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 9 March 1921 Harry Rugby Gasson
Jessie Maud Gordon
Harry Rugby Gasson
Jessie Maud Gordon
πŸ’ 1921/9423
Bachelor
Spinster
Postal Official
Tailoress
24
25
Napier
Napier
2 years
12 years
Residence of J. B. Gordon, Hastings Street, Napier 2051 9 March 1921 B. Connor, Presbyterian
No 31
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Harry Rugby Gasson Jessie Maud Gordon
  πŸ’ 1921/9423
Condition Bachelor Spinster
Profession Postal Official Tailoress
Age 24 25
Dwelling Place Napier Napier
Length of Residence 2 years 12 years
Marriage Place Residence of J. B. Gordon, Hastings Street, Napier
Folio 2051
Consent
Date of Certificate 9 March 1921
Officiating Minister B. Connor, Presbyterian
32 12 March 1921 William John Sutton
Jessie Hay Pattison
William John Sutton
Jessie Hay Pattison
πŸ’ 1921/9434
Bachelor
Spinster
Watersider
Milliner
26
26
Port Ahuriri
Napier
6 months
2 years
Registrar's Office, Napier 2052 12 March 1921 W. Buchanan, Registrar
No 32
Date of Notice 12 March 1921
  Groom Bride
Names of Parties William John Sutton Jessie Hay Pattison
  πŸ’ 1921/9434
Condition Bachelor Spinster
Profession Watersider Milliner
Age 26 26
Dwelling Place Port Ahuriri Napier
Length of Residence 6 months 2 years
Marriage Place Registrar's Office, Napier
Folio 2052
Consent
Date of Certificate 12 March 1921
Officiating Minister W. Buchanan, Registrar
33 12 March 1921 Thomas Henry Dent
Charlotte Emma Key
Thomas Henry Dent
Charlotte Emma Key
πŸ’ 1921/9441
Widower (9th May 1915)
Widow (8th Nov. 1906)
Engine Fitter
Domestic Duties
58
43
Napier
Napier
4 years
43 years
St. Augustine's Church, Napier 2053 12 March 1921 E. D. Rice, Church of England
No 33
Date of Notice 12 March 1921
  Groom Bride
Names of Parties Thomas Henry Dent Charlotte Emma Key
  πŸ’ 1921/9441
Condition Widower (9th May 1915) Widow (8th Nov. 1906)
Profession Engine Fitter Domestic Duties
Age 58 43
Dwelling Place Napier Napier
Length of Residence 4 years 43 years
Marriage Place St. Augustine's Church, Napier
Folio 2053
Consent
Date of Certificate 12 March 1921
Officiating Minister E. D. Rice, Church of England
34 15 March 1921 David Matthew Mitchell
Martha Ellen Gregg
David Matthew Mitchell
Martha Ellen Gregg
πŸ’ 1921/9442
Bachelor
Spinster
Medical Practitioner
Nurse
24
23
Hunterville
Napier
9 months
10 years
St. Paul's Church, Napier 2054 15 March 1921 J. A. Asher, Presbyterian
No 34
Date of Notice 15 March 1921
  Groom Bride
Names of Parties David Matthew Mitchell Martha Ellen Gregg
  πŸ’ 1921/9442
Condition Bachelor Spinster
Profession Medical Practitioner Nurse
Age 24 23
Dwelling Place Hunterville Napier
Length of Residence 9 months 10 years
Marriage Place St. Paul's Church, Napier
Folio 2054
Consent
Date of Certificate 15 March 1921
Officiating Minister J. A. Asher, Presbyterian
35 15 March 1921 Thomas Henry Brinson
Alma Rubina Bissett
Thomas Henry Brinson
Alma Rubina Bissett
πŸ’ 1921/9443
Bachelor
Spinster
Builder
Domestic Duties
30
23
Napier
Napier
3 weeks
3 weeks
Methodist Church, Napier 2055 15 March 1921 J. R. Richards, Methodist
No 35
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Thomas Henry Brinson Alma Rubina Bissett
  πŸ’ 1921/9443
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 30 23
Dwelling Place Napier Napier
Length of Residence 3 weeks 3 weeks
Marriage Place Methodist Church, Napier
Folio 2055
Consent
Date of Certificate 15 March 1921
Officiating Minister J. R. Richards, Methodist

Page 1368

District of Napier Quarter ending 31 March 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 16 March 1921 Percy Kenneth Bryan
Flora Ann McVicar
Percy Kenneth Bryan
Flora Ann McVicar
πŸ’ 1921/9444
Bachelor
Spinster
Clerk
School Teacher
24
25
Wellington
Napier
11 years
9 days
Residence of Mrs McVicar, Westshore 2056 16 March 1921 R. Connor, Presbyterian
No 36
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Percy Kenneth Bryan Flora Ann McVicar
  πŸ’ 1921/9444
Condition Bachelor Spinster
Profession Clerk School Teacher
Age 24 25
Dwelling Place Wellington Napier
Length of Residence 11 years 9 days
Marriage Place Residence of Mrs McVicar, Westshore
Folio 2056
Consent
Date of Certificate 16 March 1921
Officiating Minister R. Connor, Presbyterian
37 16 March 1921 Bernard Guir
Mary Jane Hadfield
Bernard Gurr
Mary Jane Hadfield
πŸ’ 1921/9445
Bachelor
Spinster
Farmer
Domestic Duties
23
17
Kaiwaka
Petane
4 years
12 years
St. John's Cathedral 2057 Kiria Watene, Aunt and guardian 16 March 1921 Dean Mayne, Church of England
No 37
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Bernard Guir Mary Jane Hadfield
BDM Match (96%) Bernard Gurr Mary Jane Hadfield
  πŸ’ 1921/9445
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 17
Dwelling Place Kaiwaka Petane
Length of Residence 4 years 12 years
Marriage Place St. John's Cathedral
Folio 2057
Consent Kiria Watene, Aunt and guardian
Date of Certificate 16 March 1921
Officiating Minister Dean Mayne, Church of England
38 18 March 1921 Fred Davies
Marjorie May Heale
Fred Davies
Marjorie May Heale
πŸ’ 1921/9446
Bachelor
Spinster
Farmer
Domestic Duties
33
29
Auckland
Greenmeadows
4 years
7 years
Anglican Church, Taradale 2058 18 March 1921 A. P. Clarke, Church of England
No 38
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Fred Davies Marjorie May Heale
  πŸ’ 1921/9446
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 29
Dwelling Place Auckland Greenmeadows
Length of Residence 4 years 7 years
Marriage Place Anglican Church, Taradale
Folio 2058
Consent
Date of Certificate 18 March 1921
Officiating Minister A. P. Clarke, Church of England
39 18 March 1921 Jeremiah Edward O'Reilly
Edith Roskruge Skelton
Jeremiah Edward O'Reilly
Edith Roskrudge Skelton
πŸ’ 1921/9447
Bachelor
Taxi Proprietor
Finisher
46
45
Napier
Napier
20 years
10 years
The Manse, Goldsmith Road, Napier 2059 Edith Roskruge Skelton 18 March 1921 James Hay, Presbyterian
No 39
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Jeremiah Edward O'Reilly Edith Roskruge Skelton
BDM Match (98%) Jeremiah Edward O'Reilly Edith Roskrudge Skelton
  πŸ’ 1921/9447
Condition Bachelor
Profession Taxi Proprietor Finisher
Age 46 45
Dwelling Place Napier Napier
Length of Residence 20 years 10 years
Marriage Place The Manse, Goldsmith Road, Napier
Folio 2059
Consent Edith Roskruge Skelton
Date of Certificate 18 March 1921
Officiating Minister James Hay, Presbyterian
40 21 March 1921 Leonel Booth Fleming
Annie Tringham
Lionel Booth Fleming
Annie Tringham
πŸ’ 1921/9424
Bachelor
Spinster
Draughtsman
Dressmaker
28
28
Napier
Napier
8 years
14 years
Presbyterian Church, Taradale 2060 21 March 1921 A. H. Norrie, Presbyterian
No 40
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Leonel Booth Fleming Annie Tringham
BDM Match (98%) Lionel Booth Fleming Annie Tringham
  πŸ’ 1921/9424
Condition Bachelor Spinster
Profession Draughtsman Dressmaker
Age 28 28
Dwelling Place Napier Napier
Length of Residence 8 years 14 years
Marriage Place Presbyterian Church, Taradale
Folio 2060
Consent
Date of Certificate 21 March 1921
Officiating Minister A. H. Norrie, Presbyterian

Page 1369

District of Napier Quarter ending 31 March 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 21 March 1921 John Sydney West
Kirsten Marie Ericksen
John Sydney West
Kirsten Marie Ericksen
πŸ’ 1921/9425
Widower (8 June 1919)
Spinster
Land Agent
Domestic Duties
40
29
Napier
Napier
2 years
2 years
Methodist Church, Napier 2061 21 March 1921 J. R. Richards, Methodist
No 41
Date of Notice 21 March 1921
  Groom Bride
Names of Parties John Sydney West Kirsten Marie Ericksen
  πŸ’ 1921/9425
Condition Widower (8 June 1919) Spinster
Profession Land Agent Domestic Duties
Age 40 29
Dwelling Place Napier Napier
Length of Residence 2 years 2 years
Marriage Place Methodist Church, Napier
Folio 2061
Consent
Date of Certificate 21 March 1921
Officiating Minister J. R. Richards, Methodist
42 22 March 1921 Norman Hansen Hughes
Lottie Kate Stock
Norman Hansen Hughes
Lottie Kate Stock
πŸ’ 1921/9426
Bachelor
Widow (8 December 1918)
Fencer
Domestic Duties
31
33
Eskdale
Napier
3 years
33 years
Church of England, Taradale 2062 22 March 1921 A. P. Clarke, Church of England
No 42
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Norman Hansen Hughes Lottie Kate Stock
  πŸ’ 1921/9426
Condition Bachelor Widow (8 December 1918)
Profession Fencer Domestic Duties
Age 31 33
Dwelling Place Eskdale Napier
Length of Residence 3 years 33 years
Marriage Place Church of England, Taradale
Folio 2062
Consent
Date of Certificate 22 March 1921
Officiating Minister A. P. Clarke, Church of England
43 23 March 1921 Percy Gilbert Chamberlain
Jane Burge
Percy Gilbert Chamberlain
Jane Burge
πŸ’ 1921/9427
Bachelor
Spinster
Hairdresser
Cook
29
26
Napier
Napier
13 months
2 years
St. Augustine's Church, Napier 2063 23 March 1921 L. F. Rice, Church of England
No 43
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Percy Gilbert Chamberlain Jane Burge
  πŸ’ 1921/9427
Condition Bachelor Spinster
Profession Hairdresser Cook
Age 29 26
Dwelling Place Napier Napier
Length of Residence 13 months 2 years
Marriage Place St. Augustine's Church, Napier
Folio 2063
Consent
Date of Certificate 23 March 1921
Officiating Minister L. F. Rice, Church of England
44 23 March 1921 Herbert Charles Downes
Eliza Bobbett (Elisa)
Herbert Charles Downes
Elisa Cobbett
πŸ’ 1921/9428
Bachelor
Spinster
Seedsman
Domestic Duties
26
28
Napier
Napier
23 years
5 months
Methodist Church 2064 23 March 1921 J. R. Richards, Methodist
No 44
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Herbert Charles Downes Eliza Bobbett (Elisa)
BDM Match (76%) Herbert Charles Downes Elisa Cobbett
  πŸ’ 1921/9428
Condition Bachelor Spinster
Profession Seedsman Domestic Duties
Age 26 28
Dwelling Place Napier Napier
Length of Residence 23 years 5 months
Marriage Place Methodist Church
Folio 2064
Consent
Date of Certificate 23 March 1921
Officiating Minister J. R. Richards, Methodist
45 24 March 1921 Eric Philip Martin
Jane Grey
Eric Philip Martin
Jane Grey
πŸ’ 1921/9429
Bachelor
Spinster
Labourer
Domestic Duties
24
21
Taradale
Taradale
2 years
21 years
St. John's Cathedral, Napier 2065 24 March 1921 Dean Mayne, Church of England
No 45
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Eric Philip Martin Jane Grey
  πŸ’ 1921/9429
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 21
Dwelling Place Taradale Taradale
Length of Residence 2 years 21 years
Marriage Place St. John's Cathedral, Napier
Folio 2065
Consent
Date of Certificate 24 March 1921
Officiating Minister Dean Mayne, Church of England

Page 1370

District of Napier Quarter ending 31 March 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 24 March 1921 William Andrew Simms
Lucy Reid
William Andrew Simms
Lucy Reid
πŸ’ 1921/9430
Widower (1st June 1903)
Widow (18th Nov. 1918)
Carpenter
Domestic
50
42
Port Ahuriri
Napier
2 years
2 years
St. Patrick's Church, Napier 2066 24 March 1921 Father Tymons, Roman Catholic
No 46
Date of Notice 24 March 1921
  Groom Bride
Names of Parties William Andrew Simms Lucy Reid
  πŸ’ 1921/9430
Condition Widower (1st June 1903) Widow (18th Nov. 1918)
Profession Carpenter Domestic
Age 50 42
Dwelling Place Port Ahuriri Napier
Length of Residence 2 years 2 years
Marriage Place St. Patrick's Church, Napier
Folio 2066
Consent
Date of Certificate 24 March 1921
Officiating Minister Father Tymons, Roman Catholic
47 29 March 1921 Percy Arthur Boyland
Maggie Skews
Percy Arthur Boyland
Maggie Skews
πŸ’ 1921/9431
Bachelor
Widow (16th Dec. 1919)
Fish Merchant
Domestic Duties
31
33
Napier
Petane
12 years
33 years
Registrar's Office, Napier 2067 29 March 1921 W. Buchanan, Registrar
No 47
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Percy Arthur Boyland Maggie Skews
  πŸ’ 1921/9431
Condition Bachelor Widow (16th Dec. 1919)
Profession Fish Merchant Domestic Duties
Age 31 33
Dwelling Place Napier Petane
Length of Residence 12 years 33 years
Marriage Place Registrar's Office, Napier
Folio 2067
Consent
Date of Certificate 29 March 1921
Officiating Minister W. Buchanan, Registrar
48 30 March 1921 Herbert John Colbert
Doris May Howe
Herbert John Colbert
Doris May Howe
πŸ’ 1921/9432
Bachelor
Spinster
Clerk
Clerk
25
19
Napier
Napier
25 years
18 years
St. Augustine's Church, Napier 2068 Lydia Elizabeth Howe, mother 30 March 1921 E. T. Rice, Church of England
No 48
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Herbert John Colbert Doris May Howe
  πŸ’ 1921/9432
Condition Bachelor Spinster
Profession Clerk Clerk
Age 25 19
Dwelling Place Napier Napier
Length of Residence 25 years 18 years
Marriage Place St. Augustine's Church, Napier
Folio 2068
Consent Lydia Elizabeth Howe, mother
Date of Certificate 30 March 1921
Officiating Minister E. T. Rice, Church of England
49 30 March 1921 Albert Martin
Matilda Nisbet Devereux
Albert Martin
Matilda Nisbet Devereux
πŸ’ 1921/9433
Bachelor
Spinster
Labourer
Domestic
32
29
Greenmeadows
Greenmeadows
6 years
11 months
Registrar's Office, Napier 2069 30 March 1921 W. Buchanan, Registrar
No 49
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Albert Martin Matilda Nisbet Devereux
  πŸ’ 1921/9433
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 29
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 6 years 11 months
Marriage Place Registrar's Office, Napier
Folio 2069
Consent
Date of Certificate 30 March 1921
Officiating Minister W. Buchanan, Registrar

Page 1371

District of Napier Quarter ending 30 June 1921 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 4 April 1921 Hartwig Marentius Hansen
Henrietta Withnall Veal
Hartvig Marentius Hansen
Henrietta Withno Veal
πŸ’ 1921/6620
Divorced (Decree absolute 4 April 1919)
Spinster
Seaman
Clerk
33
22
Napier
Napier
2 years
4 years
Methodist Church, Napier 4773 4 April 1921 J. R. Richards, Methodist
No 50
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Hartwig Marentius Hansen Henrietta Withnall Veal
BDM Match (91%) Hartvig Marentius Hansen Henrietta Withno Veal
  πŸ’ 1921/6620
Condition Divorced (Decree absolute 4 April 1919) Spinster
Profession Seaman Clerk
Age 33 22
Dwelling Place Napier Napier
Length of Residence 2 years 4 years
Marriage Place Methodist Church, Napier
Folio 4773
Consent
Date of Certificate 4 April 1921
Officiating Minister J. R. Richards, Methodist
51 6 April 1921 Ernest Treliving Joll
Emily Rose Hard
Ernest Treliving Joll
Emily Rose Hard
πŸ’ 1921/6621
Bachelor
Spinster
Seedsman
Domestic Duties
43
25
Napier
Napier
15 years
25 years
St. John's Cathedral, Napier 4774 6 April 1921 Dean Mayne, Church of England
No 51
Date of Notice 6 April 1921
  Groom Bride
Names of Parties Ernest Treliving Joll Emily Rose Hard
  πŸ’ 1921/6621
Condition Bachelor Spinster
Profession Seedsman Domestic Duties
Age 43 25
Dwelling Place Napier Napier
Length of Residence 15 years 25 years
Marriage Place St. John's Cathedral, Napier
Folio 4774
Consent
Date of Certificate 6 April 1921
Officiating Minister Dean Mayne, Church of England
52 8 April 1921 William Arthur Whyte
Alice Maud Ingleden
William Arthur Whyte
Alice Maud Ingledew
πŸ’ 1921/6622
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Napier
Napier
3 days
9 days
St. Augustine's Church, Napier 4775 8 April 1921 E. D. Rice, Church of England
No 52
Date of Notice 8 April 1921
  Groom Bride
Names of Parties William Arthur Whyte Alice Maud Ingleden
BDM Match (97%) William Arthur Whyte Alice Maud Ingledew
  πŸ’ 1921/6622
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Napier Napier
Length of Residence 3 days 9 days
Marriage Place St. Augustine's Church, Napier
Folio 4775
Consent
Date of Certificate 8 April 1921
Officiating Minister E. D. Rice, Church of England
53 9 April 1921 Arthur Victor Trautvetter
Esther Minnie Firth
Arthur Victor Trautvetter
Esther Minnie Firth
πŸ’ 1921/6655
Bachelor
Spinster
Machinist
Domestic Duties
23
18
Napier
Napier
15 months
4 years
Registrar's Office, Napier 4776 William Guardian 9 April 1921 W. Buchanan, Registrar
No 53
Date of Notice 9 April 1921
  Groom Bride
Names of Parties Arthur Victor Trautvetter Esther Minnie Firth
  πŸ’ 1921/6655
Condition Bachelor Spinster
Profession Machinist Domestic Duties
Age 23 18
Dwelling Place Napier Napier
Length of Residence 15 months 4 years
Marriage Place Registrar's Office, Napier
Folio 4776
Consent William Guardian
Date of Certificate 9 April 1921
Officiating Minister W. Buchanan, Registrar
54 11 April 1921 Norman Malcolm McKinnon
Amy Jessie Macdonald
Norman Malcolm McKinnon
Amy Jessie Macdonald
πŸ’ 1921/6666
Bachelor
Spinster
Rabbit Inspector
Domestic Duties
37
36
Taradale
Meeanee
6 years
36 years
St. Paul's Church, Napier 4777 11 April 1921 J. A. Asher, Presbyterian
No 54
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Norman Malcolm McKinnon Amy Jessie Macdonald
  πŸ’ 1921/6666
Condition Bachelor Spinster
Profession Rabbit Inspector Domestic Duties
Age 37 36
Dwelling Place Taradale Meeanee
Length of Residence 6 years 36 years
Marriage Place St. Paul's Church, Napier
Folio 4777
Consent
Date of Certificate 11 April 1921
Officiating Minister J. A. Asher, Presbyterian

Page 1372

District of Napier Quarter ending 30 June 1921 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 12 April 1921 Percy Alexander Bollinge
Julia Ann Burtin
Percy Alexander Collinge
Julia Ann Curtin
πŸ’ 1921/6673
Bachelor
Spinster
Builder
Domestic
29
23
Pakowhai
Pakowhai
29 years
23 years
St. Marys Church, Meeanee 4778 12 April 1921 Father Hickson, Roman Catholic
No 55
Date of Notice 12 April 1921
  Groom Bride
Names of Parties Percy Alexander Bollinge Julia Ann Burtin
BDM Match (95%) Percy Alexander Collinge Julia Ann Curtin
  πŸ’ 1921/6673
Condition Bachelor Spinster
Profession Builder Domestic
Age 29 23
Dwelling Place Pakowhai Pakowhai
Length of Residence 29 years 23 years
Marriage Place St. Marys Church, Meeanee
Folio 4778
Consent
Date of Certificate 12 April 1921
Officiating Minister Father Hickson, Roman Catholic
56 13 April 1921 John Biss
Cecilia Mary Howard
John Biss
Cecilia Mary Howard
πŸ’ 1921/6674
Widower
Spinster
Polisher
Domestic
48
25
Napier
Napier
2 years
4 years
Registrar's Office, Napier 4779 13 April 1921 H. Buchanan, Registrar
No 56
Date of Notice 13 April 1921
  Groom Bride
Names of Parties John Biss Cecilia Mary Howard
  πŸ’ 1921/6674
Condition Widower Spinster
Profession Polisher Domestic
Age 48 25
Dwelling Place Napier Napier
Length of Residence 2 years 4 years
Marriage Place Registrar's Office, Napier
Folio 4779
Consent
Date of Certificate 13 April 1921
Officiating Minister H. Buchanan, Registrar
57 13 April 1921 Lewis Percy Hopkins
Ellen Salmon
formerly Salmon
Lewis Percy Hopkins
Ellen Salmon
πŸ’ 1921/6675
Bachelor
Spinster
Mill hand
Shop Assistant
25
18
Greenmeadows
Greenmeadows
6 months
6 months
St. Johns Cathedral, Napier 4780 Alice Henderson, Mother 13 April 1921 Dean Mayne, Church of England
No 57
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Lewis Percy Hopkins Ellen Salmon
formerly Salmon
  πŸ’ 1921/6675
Condition Bachelor Spinster
Profession Mill hand Shop Assistant
Age 25 18
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 6 months 6 months
Marriage Place St. Johns Cathedral, Napier
Folio 4780
Consent Alice Henderson, Mother
Date of Certificate 13 April 1921
Officiating Minister Dean Mayne, Church of England
58 14 April 1921 George Arthur Double
Vina Grace Horne
George Arthur Double
Vina Grace Horne
πŸ’ 1921/6676
Bachelor
Spinster
Labourer
Stenographer
24
22
Napier
Napier
24 years
7 days
Registrar's Office, Gisborne 4781 14 April 1921 H. Buchanan, Napier, Registrar
No 58
Date of Notice 14 April 1921
  Groom Bride
Names of Parties George Arthur Double Vina Grace Horne
  πŸ’ 1921/6676
Condition Bachelor Spinster
Profession Labourer Stenographer
Age 24 22
Dwelling Place Napier Napier
Length of Residence 24 years 7 days
Marriage Place Registrar's Office, Gisborne
Folio 4781
Consent
Date of Certificate 14 April 1921
Officiating Minister H. Buchanan, Napier, Registrar
59 20 April 1921 Bertie Edward Bartlett
Ivy Margaret Boult
Bertie Edward Bartlett
Ivy Margaret Boult
πŸ’ 1921/6677
Bachelor
Spinster
Carpenter
Shop Assistant
25
19
Napier
Napier
25 years
3 years
St. Patricks Church, Napier 4782 Agnes Theresa Boult, Mother 20 April 1921 Father Symons, Roman Catholic
No 59
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Bertie Edward Bartlett Ivy Margaret Boult
  πŸ’ 1921/6677
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 25 19
Dwelling Place Napier Napier
Length of Residence 25 years 3 years
Marriage Place St. Patricks Church, Napier
Folio 4782
Consent Agnes Theresa Boult, Mother
Date of Certificate 20 April 1921
Officiating Minister Father Symons, Roman Catholic

Page 1373

District of Napier Quarter ending 30 June 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 20 April 1921 Charles Eric Spurgeon
Mary Whelan
Charles Eric Spurgeon
Mary Whelan
πŸ’ 1921/6678
Widower
Married, not heard of husband for 30 years
Electrical Engineer
Domestic
33
32
Residence of Mrs. Stevenson, Milton Road
Napier

1 year
4783 20 April 1921 J. A. Asher, Presbyterian
No 60
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Charles Eric Spurgeon Mary Whelan
  πŸ’ 1921/6678
Condition Widower Married, not heard of husband for 30 years
Profession Electrical Engineer Domestic
Age 33 32
Dwelling Place Residence of Mrs. Stevenson, Milton Road Napier
Length of Residence 1 year
Marriage Place
Folio 4783
Consent
Date of Certificate 20 April 1921
Officiating Minister J. A. Asher, Presbyterian
61 21 April 1921 Sladdan Lewis Wells
Elizabeth Matilda Corkill
Sladden Lewis Wells
Elizabeth Matilda Corkill
πŸ’ 1921/6679
Bachelor
Widow
Station book
Domestic Duties
60
56
Napier
Napier
7 years
1 year
Registrars Office, Napier 4784 21 April 1921 W. Buchanan, Registrar
No 61
Date of Notice 21 April 1921
  Groom Bride
Names of Parties Sladdan Lewis Wells Elizabeth Matilda Corkill
BDM Match (97%) Sladden Lewis Wells Elizabeth Matilda Corkill
  πŸ’ 1921/6679
Condition Bachelor Widow
Profession Station book Domestic Duties
Age 60 56
Dwelling Place Napier Napier
Length of Residence 7 years 1 year
Marriage Place Registrars Office, Napier
Folio 4784
Consent
Date of Certificate 21 April 1921
Officiating Minister W. Buchanan, Registrar
62 21 April 1921 Albert Garnet Smith
Rhoda Ruth Roythorne
Albert Garnet Smith
Rhoda Ruth Roythorne
πŸ’ 1921/6656
Bachelor
Spinster
Barman
Domestic Duties
34
25
Napier
Napier
12 years
5 years
Registrars Office, Napier 4785 21 April 1921 W. Buchanan, Registrar
No 62
Date of Notice 21 April 1921
  Groom Bride
Names of Parties Albert Garnet Smith Rhoda Ruth Roythorne
  πŸ’ 1921/6656
Condition Bachelor Spinster
Profession Barman Domestic Duties
Age 34 25
Dwelling Place Napier Napier
Length of Residence 12 years 5 years
Marriage Place Registrars Office, Napier
Folio 4785
Consent
Date of Certificate 21 April 1921
Officiating Minister W. Buchanan, Registrar
63 22 April 1921 Horace Walter Norton
Cecilia Sullivan
Horace Walter Norton
Cecilia Sullivan
πŸ’ 1921/6657
Bachelor
Spinster
Fitter
Shop Assistant
23
22
Napier
Napier
23 years
St. Patrick's Church, Napier 4786 22 April 1921 Father Campbell, Roman Catholic
No 63
Date of Notice 22 April 1921
  Groom Bride
Names of Parties Horace Walter Norton Cecilia Sullivan
  πŸ’ 1921/6657
Condition Bachelor Spinster
Profession Fitter Shop Assistant
Age 23 22
Dwelling Place Napier Napier
Length of Residence 23 years
Marriage Place St. Patrick's Church, Napier
Folio 4786
Consent
Date of Certificate 22 April 1921
Officiating Minister Father Campbell, Roman Catholic
64 22 April 1921 Walter Martin Leslie
Mavis Ella Maclea
Walter Martin Leslie
Mavis Ella Maclea
πŸ’ 1921/6658
Bachelor
Spinster
Fireman, NZ Railways
Domestic Duties
24
23
Napier
Napier
15 years
23 years
St. Augustine's Church, Napier 4787 22 April 1921 E. G. Rice, Church of England
No 64
Date of Notice 22 April 1921
  Groom Bride
Names of Parties Walter Martin Leslie Mavis Ella Maclea
  πŸ’ 1921/6658
Condition Bachelor Spinster
Profession Fireman, NZ Railways Domestic Duties
Age 24 23
Dwelling Place Napier Napier
Length of Residence 15 years 23 years
Marriage Place St. Augustine's Church, Napier
Folio 4787
Consent
Date of Certificate 22 April 1921
Officiating Minister E. G. Rice, Church of England

Page 1374

District of Napier Quarter ending 30 June 1921 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 23 April 1921 William Hands
Florence Ellen Franklin
William Hands
Florence Ellen Franklin
πŸ’ 1921/6659
Bachelor
Spinster
Labourer
Domestic
52
47
Napier
46 years
47 years
Registrar's Office, Napier 4788 23 April 1921 H. Buchanan, Registrar
No 65
Date of Notice 23 April 1921
  Groom Bride
Names of Parties William Hands Florence Ellen Franklin
  πŸ’ 1921/6659
Condition Bachelor Spinster
Profession Labourer Domestic
Age 52 47
Dwelling Place Napier
Length of Residence 46 years 47 years
Marriage Place Registrar's Office, Napier
Folio 4788
Consent
Date of Certificate 23 April 1921
Officiating Minister H. Buchanan, Registrar
66 26 April 1921 William Thomas Victor Banks
Emily Ann Hellyer
William Thomas Victor Banks
Emily Ann Hellyer
πŸ’ 1921/6660
Bachelor
Spinster
Carpenter
Domestic
32
28
Napier
Hm. Napier Clive Blive
32 years
28 years
St. Mark's Church, Napier 4789 26 April 1921 K. F. Geddes, Church of England
No 66
Date of Notice 26 April 1921
  Groom Bride
Names of Parties William Thomas Victor Banks Emily Ann Hellyer
  πŸ’ 1921/6660
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 32 28
Dwelling Place Napier Hm. Napier Clive Blive
Length of Residence 32 years 28 years
Marriage Place St. Mark's Church, Napier
Folio 4789
Consent
Date of Certificate 26 April 1921
Officiating Minister K. F. Geddes, Church of England
67 27 April 1921 Walter John Williams
Violet Emily Wilson
Walter John Williams
Violet Emily Wilson
πŸ’ 1921/6661
Bachelor
Spinster
Motor Lorry Driver
Machinist
24
28
Westshore
Westshore
24 years
2 weeks
Wesleyan Church, Westshore 4790 27 April 1921 A. Hodge, Congregational
No 67
Date of Notice 27 April 1921
  Groom Bride
Names of Parties Walter John Williams Violet Emily Wilson
  πŸ’ 1921/6661
Condition Bachelor Spinster
Profession Motor Lorry Driver Machinist
Age 24 28
Dwelling Place Westshore Westshore
Length of Residence 24 years 2 weeks
Marriage Place Wesleyan Church, Westshore
Folio 4790
Consent
Date of Certificate 27 April 1921
Officiating Minister A. Hodge, Congregational
68 28 April 1921 Charles Villers Jeffares
Eileen Frances Higgins
Charles Villers Jeffares
Eileen Frances Higgins
πŸ’ 1921/6662
Bachelor
Spinster
Labourer
Dressmaker
25
24
Taradale
25 years
1 month
St. Patrick's Church, Napier 4791 28 April 1921 Father Symons, Roman Catholic
No 68
Date of Notice 28 April 1921
  Groom Bride
Names of Parties Charles Villers Jeffares Eileen Frances Higgins
  πŸ’ 1921/6662
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 25 24
Dwelling Place Taradale
Length of Residence 25 years 1 month
Marriage Place St. Patrick's Church, Napier
Folio 4791
Consent
Date of Certificate 28 April 1921
Officiating Minister Father Symons, Roman Catholic
69 5 May 1921 Wilbert Pullman Healy Saunders
Adeline Mary Hatch
Wilbert Pullman Healy Saunders
Adeline Mary Hatch
πŸ’ 1921/6663
Bachelor
Spinster
Dyer
Tailoress
31
35
Napier
31 years
35 years
St. Paul's Church, Napier 4792 5 May 1921 J. A. Asher, Presbyterian
No 69
Date of Notice 5 May 1921
  Groom Bride
Names of Parties Wilbert Pullman Healy Saunders Adeline Mary Hatch
  πŸ’ 1921/6663
Condition Bachelor Spinster
Profession Dyer Tailoress
Age 31 35
Dwelling Place Napier
Length of Residence 31 years 35 years
Marriage Place St. Paul's Church, Napier
Folio 4792
Consent
Date of Certificate 5 May 1921
Officiating Minister J. A. Asher, Presbyterian

Page 1375

District of Napier Quarter ending 30 June 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 7 May 1921 Charles O'Connor
Violet Mabel Large
Charles O'Connor
Violet Mabel Large
πŸ’ 1921/6664
Bachelor
Spinster
Barman
33
22
Napier
Napier
3 weeks
6 days
Registrar's Office 4793 7 May 1921 W. Buchanan, Registrar
No 70
Date of Notice 7 May 1921
  Groom Bride
Names of Parties Charles O'Connor Violet Mabel Large
  πŸ’ 1921/6664
Condition Bachelor Spinster
Profession Barman
Age 33 22
Dwelling Place Napier Napier
Length of Residence 3 weeks 6 days
Marriage Place Registrar's Office
Folio 4793
Consent
Date of Certificate 7 May 1921
Officiating Minister W. Buchanan, Registrar
71 12 May 1921 Sylvester Sydney Woodcock
May Huttle
Sylvester Sydney Woodcock
May Whittle
πŸ’ 1921/6665
Widower (20 Dec. 1913)
Widow (Mar. 1916)
Painter
Domestic Duties
45
34
Napier
Petane
45 years
3 years
St. Augustine's Church Napier 4794 12 May 1921 E. D. Rice, Church of England
No 71
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Sylvester Sydney Woodcock May Huttle
BDM Match (86%) Sylvester Sydney Woodcock May Whittle
  πŸ’ 1921/6665
Condition Widower (20 Dec. 1913) Widow (Mar. 1916)
Profession Painter Domestic Duties
Age 45 34
Dwelling Place Napier Petane
Length of Residence 45 years 3 years
Marriage Place St. Augustine's Church Napier
Folio 4794
Consent
Date of Certificate 12 May 1921
Officiating Minister E. D. Rice, Church of England
72 17 May 1921 John Reilly Campbell
Mary Jane Kinner
John Reilly Campbell
Mary Jane Kinnear
πŸ’ 1921/6667
Bachelor
Spinster
Farmer
Housekeeper
39
27
Napier
Napier
10 days
10 days
Residence of Mrs. T. Magill, Solenso Hill 4795 17 May 1921 A. Hodge, Congregational
No 72
Date of Notice 17 May 1921
  Groom Bride
Names of Parties John Reilly Campbell Mary Jane Kinner
BDM Match (97%) John Reilly Campbell Mary Jane Kinnear
  πŸ’ 1921/6667
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 39 27
Dwelling Place Napier Napier
Length of Residence 10 days 10 days
Marriage Place Residence of Mrs. T. Magill, Solenso Hill
Folio 4795
Consent
Date of Certificate 17 May 1921
Officiating Minister A. Hodge, Congregational
73 18 May 1921 Leonard Ernest Pole
Norah Harper
Leonard Ernest Pole
Norah Harper
πŸ’ 1921/6668
Divorced (30 June 1919)
Spinster
School Teacher
School Teacher
41
28
Napier
Napier
3 years
1 year
Residence of W. Hall, Thompson Road 4796 18 May 1921 J. A. Asher, Presbyterian
No 73
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Leonard Ernest Pole Norah Harper
  πŸ’ 1921/6668
Condition Divorced (30 June 1919) Spinster
Profession School Teacher School Teacher
Age 41 28
Dwelling Place Napier Napier
Length of Residence 3 years 1 year
Marriage Place Residence of W. Hall, Thompson Road
Folio 4796
Consent
Date of Certificate 18 May 1921
Officiating Minister J. A. Asher, Presbyterian
74 18 May 1921 William Langley
Jessie Elizabeth Furze
William Langley
Jessie Elizabeth Furze
πŸ’ 1921/6669
Bachelor
Divorced (Decree absolute 20 June 1916)
Labourer
Domestic Duties
41
40
Napier
Napier
10 years
8 years
Registrar's Office Napier 4797 18 May 1921 H. Buchanan, Registrar
No 74
Date of Notice 18 May 1921
  Groom Bride
Names of Parties William Langley Jessie Elizabeth Furze
  πŸ’ 1921/6669
Condition Bachelor Divorced (Decree absolute 20 June 1916)
Profession Labourer Domestic Duties
Age 41 40
Dwelling Place Napier Napier
Length of Residence 10 years 8 years
Marriage Place Registrar's Office Napier
Folio 4797
Consent
Date of Certificate 18 May 1921
Officiating Minister H. Buchanan, Registrar

Page 1376

District of Napier Quarter ending 30 June 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 19 May 1921 Hugh Jones
Selina Isabella Hands
Hugh Jones
Selina Isabella Hands
πŸ’ 1921/6670
Bachelor
Spinster
Draper
Clerk
60
40
Gisborne
Napier
7 years
3 days
The Manse, Lincoln Road, Napier 4798 19 May 1921 J. A. Asher, Presbyterian
No 75
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Hugh Jones Selina Isabella Hands
  πŸ’ 1921/6670
Condition Bachelor Spinster
Profession Draper Clerk
Age 60 40
Dwelling Place Gisborne Napier
Length of Residence 7 years 3 days
Marriage Place The Manse, Lincoln Road, Napier
Folio 4798
Consent
Date of Certificate 19 May 1921
Officiating Minister J. A. Asher, Presbyterian
76 21 May 1921 Patrick John Barry
May O'Connor
Patrick John Barry
May O'Connor
πŸ’ 1921/6671
Bachelor
Spinster
Motor Builder
Typist
30
27
Napier
Napier
30 years
27 years
St. Patrick's Church, Napier 4799 21 May 1921 Father Symons, Roman Catholic
No 76
Date of Notice 21 May 1921
  Groom Bride
Names of Parties Patrick John Barry May O'Connor
  πŸ’ 1921/6671
Condition Bachelor Spinster
Profession Motor Builder Typist
Age 30 27
Dwelling Place Napier Napier
Length of Residence 30 years 27 years
Marriage Place St. Patrick's Church, Napier
Folio 4799
Consent
Date of Certificate 21 May 1921
Officiating Minister Father Symons, Roman Catholic
77 25 May 1921 Alexander Keil Anderson
Johannah Martina Persen
Alexander Keil Anderson
Johannah Martina Persen
πŸ’ 1921/6672
Bachelor
Spinster
Builder & Farmer
Nurse
38
39
Napier
Hastings
3 days
4 years
Registrar's Office, Napier 4800 25 May 1921 W. Buchanan, Registrar
No 77
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Alexander Keil Anderson Johannah Martina Persen
  πŸ’ 1921/6672
Condition Bachelor Spinster
Profession Builder & Farmer Nurse
Age 38 39
Dwelling Place Napier Hastings
Length of Residence 3 days 4 years
Marriage Place Registrar's Office, Napier
Folio 4800
Consent
Date of Certificate 25 May 1921
Officiating Minister W. Buchanan, Registrar
78 25 May 1921 Leslie Redvers Riddell
Lilian Alma Munn Browne
Leslie Redvers Riddell
Lilian Alma Munn Browne
πŸ’ 1921/6580
Bachelor
Spinster
Telegraphist
Saleswoman
21
21
Napier
Napier
2 weeks
10 years
St. Augustine's Church, Napier 4801 25 May 1921 E. D. Rice, Church of England
No 78
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Leslie Redvers Riddell Lilian Alma Munn Browne
  πŸ’ 1921/6580
Condition Bachelor Spinster
Profession Telegraphist Saleswoman
Age 21 21
Dwelling Place Napier Napier
Length of Residence 2 weeks 10 years
Marriage Place St. Augustine's Church, Napier
Folio 4801
Consent
Date of Certificate 25 May 1921
Officiating Minister E. D. Rice, Church of England
79 25 May 1921 Rere Maurice Field
Dorothy Alice Bond
Rere Maurice Field
Dorothy Alice Bond
πŸ’ 1921/6591
Bachelor
Spinster
Farmer
Drapers Assistant
22
20
Waimarama
Napier
5 years
14 years
4802 William Augustus Sherrid Bond, Father
No 79
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Rere Maurice Field Dorothy Alice Bond
  πŸ’ 1921/6591
Condition Bachelor Spinster
Profession Farmer Drapers Assistant
Age 22 20
Dwelling Place Waimarama Napier
Length of Residence 5 years 14 years
Marriage Place
Folio 4802
Consent William Augustus Sherrid Bond, Father
Date of Certificate
Officiating Minister

Page 1377

District of Napier Quarter ending 30 June 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 28 May 1921 William Michael Moore
Elizabeth Maude Summersby
William Michael Moore
Elizabeth Maude Summersby
πŸ’ 1921/6598
Bachelor
Spinster
Dredge Hand
Housemaid
36
30
Westshore
Westshore
20 years
2 months
Registrar's Office Napier 4803 28 May 1921 W. Buchanan, Registrar
No 80
Date of Notice 28 May 1921
  Groom Bride
Names of Parties William Michael Moore Elizabeth Maude Summersby
  πŸ’ 1921/6598
Condition Bachelor Spinster
Profession Dredge Hand Housemaid
Age 36 30
Dwelling Place Westshore Westshore
Length of Residence 20 years 2 months
Marriage Place Registrar's Office Napier
Folio 4803
Consent
Date of Certificate 28 May 1921
Officiating Minister W. Buchanan, Registrar
81 30 May 1921 Homiana Puna
May Hiha
Homiana Puna
May Hiha
πŸ’ 1921/6599
Bachelor
Spinster
Labourer
Domestic Duties
24
21
Tangio
Tangio
24 years
21 years
Registrar's Office Napier 4804 30 May 1921 W. Buchanan, Registrar
No 81
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Homiana Puna May Hiha
  πŸ’ 1921/6599
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 21
Dwelling Place Tangio Tangio
Length of Residence 24 years 21 years
Marriage Place Registrar's Office Napier
Folio 4804
Consent
Date of Certificate 30 May 1921
Officiating Minister W. Buchanan, Registrar
82 1 June 1921 William Arthur Jebb
Amelia Ruby Freeman
William Arthur Jebb
Amelia Ruby Freeman
πŸ’ 1921/6600
William Arthur Smart
Eva Freeman
πŸ’ 1921/1664
Bachelor
Spinster
Traveller
Domestic Duties
22
24
Taradale
Greenmeadows
7 years
14 years
Presbyterian Church Taradale 4805 1 June 1921 A. H. Norrie, Presbyterian
No 82
Date of Notice 1 June 1921
  Groom Bride
Names of Parties William Arthur Jebb Amelia Ruby Freeman
  πŸ’ 1921/6600
BDM Match (61%) William Arthur Smart Eva Freeman
  πŸ’ 1921/1664
Condition Bachelor Spinster
Profession Traveller Domestic Duties
Age 22 24
Dwelling Place Taradale Greenmeadows
Length of Residence 7 years 14 years
Marriage Place Presbyterian Church Taradale
Folio 4805
Consent
Date of Certificate 1 June 1921
Officiating Minister A. H. Norrie, Presbyterian
83 6 June 1921 Edgar Smith
Daphne Beatrice Maud Pattison
Edgar Smith
Daphne Beatrice Maud Pattison
πŸ’ 1921/6601
Bachelor
Spinster
Farm Labourer
Waitress
22
21
Meeanee
Napier
8 years
4 years
St. Augustine's Church Napier 4806 6 June 1921 E. D. Rice, Church of England
No 83
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Edgar Smith Daphne Beatrice Maud Pattison
  πŸ’ 1921/6601
Condition Bachelor Spinster
Profession Farm Labourer Waitress
Age 22 21
Dwelling Place Meeanee Napier
Length of Residence 8 years 4 years
Marriage Place St. Augustine's Church Napier
Folio 4806
Consent
Date of Certificate 6 June 1921
Officiating Minister E. D. Rice, Church of England
84 7 June 1921 Bernard Levy
Elizabeth Gertrude Weingott
Bernard Levy
Elizabeth Gertrude Weingott
πŸ’ 1921/6602
Bachelor
Spinster
Shop Manager
Domestic Duties
25
22
Auckland
Napier
3 years
2 years
Residence of Soleman Weingott Emerson Street 4807 7 June 1921 S. Goldstein, Chief Rabbi (Hebrew)
No 84
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Bernard Levy Elizabeth Gertrude Weingott
  πŸ’ 1921/6602
Condition Bachelor Spinster
Profession Shop Manager Domestic Duties
Age 25 22
Dwelling Place Auckland Napier
Length of Residence 3 years 2 years
Marriage Place Residence of Soleman Weingott Emerson Street
Folio 4807
Consent
Date of Certificate 7 June 1921
Officiating Minister S. Goldstein, Chief Rabbi (Hebrew)

Page 1378

District of Napier Quarter ending 30 June 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 15 June 1921 Alexander Dawson
Ruth Beatrice Kenneally
Alexander Dawson
Ruth Beatrice Kenneally
πŸ’ 1921/6603
Bachelor
Spinster
Telegraph Supervisor
Domestic Duties
40
20
Napier
Napier
3 days
10 years
St. Augustine's Church, Napier 4808 Frances Hildebrand, formerly Kenneally, Mother 15 June 1921 E. D. Rice, Church of England
No 85
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Alexander Dawson Ruth Beatrice Kenneally
  πŸ’ 1921/6603
Condition Bachelor Spinster
Profession Telegraph Supervisor Domestic Duties
Age 40 20
Dwelling Place Napier Napier
Length of Residence 3 days 10 years
Marriage Place St. Augustine's Church, Napier
Folio 4808
Consent Frances Hildebrand, formerly Kenneally, Mother
Date of Certificate 15 June 1921
Officiating Minister E. D. Rice, Church of England
86 20 June 1921 Murray Stanley Cox
Muriel Gwendoline Lousley
Murray Stanley Cox
Muriel Gwendoline Lousley
πŸ’ 1921/6604
Bachelor
Spinster
Electrician
Saleswoman
22
21
Napier
Napier
1 year
1 month
The Manse, Lincoln Road 4809 20 June 1921 J. A. Asher, Presbyterian
No 86
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Murray Stanley Cox Muriel Gwendoline Lousley
  πŸ’ 1921/6604
Condition Bachelor Spinster
Profession Electrician Saleswoman
Age 22 21
Dwelling Place Napier Napier
Length of Residence 1 year 1 month
Marriage Place The Manse, Lincoln Road
Folio 4809
Consent
Date of Certificate 20 June 1921
Officiating Minister J. A. Asher, Presbyterian
87 21 June 1921 John Ellett Borrie
Elsie Murray Ross
John Ellett Borrie
Elsie Murray Ross
πŸ’ 1921/6581
Bachelor
Spinster
Dairy Farmer
Domestic Duties
26
25
Petane
Petane
1 year
2 years
The Church Eskdale 4810 21 June 1921 James Hay, Presbyterian
No 87
Date of Notice 21 June 1921
  Groom Bride
Names of Parties John Ellett Borrie Elsie Murray Ross
  πŸ’ 1921/6581
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Duties
Age 26 25
Dwelling Place Petane Petane
Length of Residence 1 year 2 years
Marriage Place The Church Eskdale
Folio 4810
Consent
Date of Certificate 21 June 1921
Officiating Minister James Hay, Presbyterian
88 25 June 1921 Sydney Charles Marshall
Clara Victoria Anderson
Sydney Charles Marshall
Clara Victoria Anderson
πŸ’ 1921/6582
Bachelor
Spinster
Carpenter
Domestic Duties
36
20
Napier
Napier
18 months
4 days
Residence of A. J. Anderson, Hastings Street, Napier 4811 Axel Frederick Anderson, Father 25 June 1921 J. R. Richards, Methodist
No 88
Date of Notice 25 June 1921
  Groom Bride
Names of Parties Sydney Charles Marshall Clara Victoria Anderson
  πŸ’ 1921/6582
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 36 20
Dwelling Place Napier Napier
Length of Residence 18 months 4 days
Marriage Place Residence of A. J. Anderson, Hastings Street, Napier
Folio 4811
Consent Axel Frederick Anderson, Father
Date of Certificate 25 June 1921
Officiating Minister J. R. Richards, Methodist
89 27 June 1921 John Brown
Muriel Alice Cox
John Brown
Muriel Alice Cox
πŸ’ 1921/6583
Bachelor
Widow
Labourer
Domestic Duties
40
31
Napier
Napier
5 days
4812 27 June 1921
No 89
Date of Notice 27 June 1921
  Groom Bride
Names of Parties John Brown Muriel Alice Cox
  πŸ’ 1921/6583
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 40 31
Dwelling Place Napier Napier
Length of Residence 5 days
Marriage Place
Folio 4812
Consent
Date of Certificate 27 June 1921
Officiating Minister

Page 1379

District of Napier Quarter ending 30 June 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 28 June 1921 James William Ross
Bessie Gillfillan Moody
James William Ross
Bessie Gillfillian Moody
πŸ’ 1921/6584
Bachelor
Spinster
Farmer
Dressmaker
34
28
Hastings
Petane
2 years
2 years
The Church Eskdale 4813 28 June 1921 J. B. Redgrave, Church of England
No 90
Date of Notice 28 June 1921
  Groom Bride
Names of Parties James William Ross Bessie Gillfillan Moody
BDM Match (98%) James William Ross Bessie Gillfillian Moody
  πŸ’ 1921/6584
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 34 28
Dwelling Place Hastings Petane
Length of Residence 2 years 2 years
Marriage Place The Church Eskdale
Folio 4813
Consent
Date of Certificate 28 June 1921
Officiating Minister J. B. Redgrave, Church of England
91 29 June 1921 William George Godfrey
Mary Margaret O'Connor
William George Godfrey
Mary Margaret O'Connor
πŸ’ 1921/6585
William Hennebry
Mary Agnes O'Connor
πŸ’ 1922/1874
Bachelor
Spinster
Engine Driver
Clerk
27
26
Napier
Napier
1 day
6 days
St. Patrick's church Napier 4814 29 June 1921 Father Symons, Roman Catholic
No 91
Date of Notice 29 June 1921
  Groom Bride
Names of Parties William George Godfrey Mary Margaret O'Connor
  πŸ’ 1921/6585
BDM Match (64%) William Hennebry Mary Agnes O'Connor
  πŸ’ 1922/1874
Condition Bachelor Spinster
Profession Engine Driver Clerk
Age 27 26
Dwelling Place Napier Napier
Length of Residence 1 day 6 days
Marriage Place St. Patrick's church Napier
Folio 4814
Consent
Date of Certificate 29 June 1921
Officiating Minister Father Symons, Roman Catholic
92 29 June 1921 William Paterson Pratt
Amelia Sophia Pratt
William Paterson
Amelia Sophia Pratt
πŸ’ 1921/6586
Bachelor
Widow (31st January 1921)
Seaman
Domestic Duties
36
38
Napier
Napier
1 month
1 month
Residence of Rev. A. Hodge 4815 29 June 1921 A. Hodge, Congregational
No 92
Date of Notice 29 June 1921
  Groom Bride
Names of Parties William Paterson Pratt Amelia Sophia Pratt
BDM Match (86%) William Paterson Amelia Sophia Pratt
  πŸ’ 1921/6586
Condition Bachelor Widow (31st January 1921)
Profession Seaman Domestic Duties
Age 36 38
Dwelling Place Napier Napier
Length of Residence 1 month 1 month
Marriage Place Residence of Rev. A. Hodge
Folio 4815
Consent
Date of Certificate 29 June 1921
Officiating Minister A. Hodge, Congregational

Page 1381

District of Napier Quarter ending 30 September 1921 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
93 2 July 1921 James Jackson Hague
Olive Winifred Attwood
James Jackson Hague
Olive Winifred Attwood
πŸ’ 1921/4141
Bachelor
Spinster
Newshaper Machinist
Letterpress Machinist
38
22
Napier
Napier
38 years
22 years
Methodist Church Greenmeadows 7351 2 July 1921 J. R. Richards, Methodist
No 93
Date of Notice 2 July 1921
  Groom Bride
Names of Parties James Jackson Hague Olive Winifred Attwood
  πŸ’ 1921/4141
Condition Bachelor Spinster
Profession Newshaper Machinist Letterpress Machinist
Age 38 22
Dwelling Place Napier Napier
Length of Residence 38 years 22 years
Marriage Place Methodist Church Greenmeadows
Folio 7351
Consent
Date of Certificate 2 July 1921
Officiating Minister J. R. Richards, Methodist
94 4 July 1921 George Allan Johansen
Kathleen Rose Watson
George Allan Johansen
Cathleen Rose Watson
πŸ’ 1921/4152
Bachelor
Spinster
Clerk
Nurse
21
20
Napier
Napier
3 days
3 days
St. Johns Cathedral Napier 7352 Isabella Stanley, Mother 4 July 1921 Dean Mayne, Church of England
No 94
Date of Notice 4 July 1921
  Groom Bride
Names of Parties George Allan Johansen Kathleen Rose Watson
BDM Match (98%) George Allan Johansen Cathleen Rose Watson
  πŸ’ 1921/4152
Condition Bachelor Spinster
Profession Clerk Nurse
Age 21 20
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St. Johns Cathedral Napier
Folio 7352
Consent Isabella Stanley, Mother
Date of Certificate 4 July 1921
Officiating Minister Dean Mayne, Church of England
95 5 July 1921 Albert Pritchard
Ethel Watkins
Albert Pritchard
Ethel Watkins
πŸ’ 1921/4159
Bachelor
Spinster
Station Manager
Nurse
36
41
Napier
Napier
4 days
4 days
St. Augustine's Church Napier 7353 5 July 1921 E. G. Rice, Church of England
No 95
Date of Notice 5 July 1921
  Groom Bride
Names of Parties Albert Pritchard Ethel Watkins
  πŸ’ 1921/4159
Condition Bachelor Spinster
Profession Station Manager Nurse
Age 36 41
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place St. Augustine's Church Napier
Folio 7353
Consent
Date of Certificate 5 July 1921
Officiating Minister E. G. Rice, Church of England
96 5 July 1921 William Laurence Reid
Ivy Elsie Inder
William Laurence Reid
Ivy Elsie Inder
πŸ’ 1921/4160
Bachelor
Divorced (Decree absolute 10 May 1921)
Timber Worker
Domestic Duties
27
27
Napier
Napier
6 months
3 months
Registrar's Office Napier 7354 5 July 1921 W. Buchanan, Registrar
No 96
Date of Notice 5 July 1921
  Groom Bride
Names of Parties William Laurence Reid Ivy Elsie Inder
  πŸ’ 1921/4160
Condition Bachelor Divorced (Decree absolute 10 May 1921)
Profession Timber Worker Domestic Duties
Age 27 27
Dwelling Place Napier Napier
Length of Residence 6 months 3 months
Marriage Place Registrar's Office Napier
Folio 7354
Consent
Date of Certificate 5 July 1921
Officiating Minister W. Buchanan, Registrar
97 8 July 1921 Andrew Charles Leonard Bate
Cathrine Ada Blair
Andrew Charles Leonard Cato
Cathrine Ada Blair
πŸ’ 1921/4161
Bachelor
Spinster
Grocer
Domestic Duties
24
20
Napier
Napier
3 days
2 months
Registrar's Office Napier 7355 Benjamin Blair, Father 8 July 1921 W. Buchanan, Registrar
No 97
Date of Notice 8 July 1921
  Groom Bride
Names of Parties Andrew Charles Leonard Bate Cathrine Ada Blair
BDM Match (96%) Andrew Charles Leonard Cato Cathrine Ada Blair
  πŸ’ 1921/4161
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 24 20
Dwelling Place Napier Napier
Length of Residence 3 days 2 months
Marriage Place Registrar's Office Napier
Folio 7355
Consent Benjamin Blair, Father
Date of Certificate 8 July 1921
Officiating Minister W. Buchanan, Registrar

Page 1382

District of Napier Quarter ending 30 September 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
98 8 July 1921 Erick Otto Martinsen
Laura Pretoria Barruth
Bachelor
Spinster
Coach Painter
Domestic Duties
25
19
Napier
Napier
3 years
St. Augustine's Church, Napier 7356 8 July 1921 E. G. Rice, Church of England
No 98
Date of Notice 8 July 1921
  Groom Bride
Names of Parties Erick Otto Martinsen Laura Pretoria Barruth
Condition Bachelor Spinster
Profession Coach Painter Domestic Duties
Age 25 19
Dwelling Place Napier Napier
Length of Residence 3 years
Marriage Place St. Augustine's Church, Napier
Folio 7356
Consent
Date of Certificate 8 July 1921
Officiating Minister E. G. Rice, Church of England
99 11 July 1921 Reuben William James McNab
Ruby Hannah Pepper
William James McNab
Ruby Hannah Pepper
πŸ’ 1921/4163
Bachelor
Spinster
Farmer
Domestic Duties
23
25
Hastings
Napier

2 years
Methodist Church 7357 11 July 1921 J. R. Richards, Methodist
No 99
Date of Notice 11 July 1921
  Groom Bride
Names of Parties Reuben William James McNab Ruby Hannah Pepper
BDM Match (87%) William James McNab Ruby Hannah Pepper
  πŸ’ 1921/4163
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 25
Dwelling Place Hastings Napier
Length of Residence 2 years
Marriage Place Methodist Church
Folio 7357
Consent
Date of Certificate 11 July 1921
Officiating Minister J. R. Richards, Methodist
100 11 July 1921 Kingi Pohio
Ria Anaru
Kingi Pohio
Ria Anaru
πŸ’ 1921/4164
Bachelor
Spinster
Registrar's Office
Domestic Duties
24
21
Petane
Tangio

7358 11 July 1921 W. Buchanan, Registrar
No 100
Date of Notice 11 July 1921
  Groom Bride
Names of Parties Kingi Pohio Ria Anaru
  πŸ’ 1921/4164
Condition Bachelor Spinster
Profession Registrar's Office Domestic Duties
Age 24 21
Dwelling Place Petane Tangio
Length of Residence
Marriage Place
Folio 7358
Consent
Date of Certificate 11 July 1921
Officiating Minister W. Buchanan, Registrar
101 12 July 1921 Harold Edgar Badgley
Agnes Douglas Howell
Harold Edgar Edgley
Agnes Douglas Howell
πŸ’ 1921/4165
Widower (married 29 November 1907)
Widow (married 29 November 1907)
Insurance Manager
Nurse
34
40
Napier
Napier
7 years
Methodist Church, Napier 7359 12 July 1921 J. R. Richards, Methodist
No 101
Date of Notice 12 July 1921
  Groom Bride
Names of Parties Harold Edgar Badgley Agnes Douglas Howell
BDM Match (95%) Harold Edgar Edgley Agnes Douglas Howell
  πŸ’ 1921/4165
Condition Widower (married 29 November 1907) Widow (married 29 November 1907)
Profession Insurance Manager Nurse
Age 34 40
Dwelling Place Napier Napier
Length of Residence 7 years
Marriage Place Methodist Church, Napier
Folio 7359
Consent
Date of Certificate 12 July 1921
Officiating Minister J. R. Richards, Methodist
102 18 July 1921 James John Anderson
Constance Siddons Young
James John Anderson
Constance Siddons Young
πŸ’ 1921/4142
Bachelor
Spinster
Accountant
Teacher
40
34
Kaikoura
Napier
9 months
10 days
St. John's Cathedral, Napier 7360 18 July 1921 Bishop of Waiapu, Church of England
No 102
Date of Notice 18 July 1921
  Groom Bride
Names of Parties James John Anderson Constance Siddons Young
  πŸ’ 1921/4142
Condition Bachelor Spinster
Profession Accountant Teacher
Age 40 34
Dwelling Place Kaikoura Napier
Length of Residence 9 months 10 days
Marriage Place St. John's Cathedral, Napier
Folio 7360
Consent
Date of Certificate 18 July 1921
Officiating Minister Bishop of Waiapu, Church of England

Page 1383

District of Napier Quarter ending 30 September 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
103 20 July 1921 Robert King
Doreen Noonan
Robert King
Doreen Noonan
πŸ’ 1921/4143
Bachelor
Spinster
Farmer
Waitress
30
21
Napier
Napier
3 days
3 weeks
Registrar's Office 7361 20 July 1921 W. Buchanan
No 103
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Robert King Doreen Noonan
  πŸ’ 1921/4143
Condition Bachelor Spinster
Profession Farmer Waitress
Age 30 21
Dwelling Place Napier Napier
Length of Residence 3 days 3 weeks
Marriage Place Registrar's Office
Folio 7361
Consent
Date of Certificate 20 July 1921
Officiating Minister W. Buchanan
104 22 July 1921 Gordon Hunter William Oakley
Catherine Christina McPherson
Gordon Hunter William Oakley
Catherine Christine McPherson
πŸ’ 1921/4144
Bachelor
Spinster
Banker
Domestic Duties
26
26
Napier
Napier
9 years
26 years
Residence of Mrs. McPherson Hastings Street Napier 7362 22 July 1921 J. A. Asher, Presbyterian
No 104
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Gordon Hunter William Oakley Catherine Christina McPherson
BDM Match (98%) Gordon Hunter William Oakley Catherine Christine McPherson
  πŸ’ 1921/4144
Condition Bachelor Spinster
Profession Banker Domestic Duties
Age 26 26
Dwelling Place Napier Napier
Length of Residence 9 years 26 years
Marriage Place Residence of Mrs. McPherson Hastings Street Napier
Folio 7362
Consent
Date of Certificate 22 July 1921
Officiating Minister J. A. Asher, Presbyterian
105 29 July 1921 William MacPherson
Marguerita Russell
William MacPherson
Marguerita Russell
πŸ’ 1921/4145
Bachelor
Spinster
Planter
Nurse
45
29
Napier
Waipukurau
6 weeks
2 months
Registrar's Office 7363 Solomon Islands 29 July 1921 H. Buchanan, Registrar
No 105
Date of Notice 29 July 1921
  Groom Bride
Names of Parties William MacPherson Marguerita Russell
  πŸ’ 1921/4145
Condition Bachelor Spinster
Profession Planter Nurse
Age 45 29
Dwelling Place Napier Waipukurau
Length of Residence 6 weeks 2 months
Marriage Place Registrar's Office
Folio 7363
Consent Solomon Islands
Date of Certificate 29 July 1921
Officiating Minister H. Buchanan, Registrar
106 29 July 1921 Alfred Charles Maxett
Sarah Jane Dickson
Alfred Charles Marett
Sarah Jane Dickson
πŸ’ 1921/4146
Widower 30 Mar 1919
Widow 10 May 1919
Commission Agent
Domestic Duties
61
48
Napier
Napier
30 years
2 years
4 Lucy Road Napier 7364 29 July 1921 J. May, Presbyterian
No 106
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Alfred Charles Maxett Sarah Jane Dickson
BDM Match (98%) Alfred Charles Marett Sarah Jane Dickson
  πŸ’ 1921/4146
Condition Widower 30 Mar 1919 Widow 10 May 1919
Profession Commission Agent Domestic Duties
Age 61 48
Dwelling Place Napier Napier
Length of Residence 30 years 2 years
Marriage Place 4 Lucy Road Napier
Folio 7364
Consent
Date of Certificate 29 July 1921
Officiating Minister J. May, Presbyterian
107 3 August 1921 Cornelius Kruger
Ethel Taylor
Cornelius Kugener
Ethel Taylor
πŸ’ 1921/4147
Franklin Link Wright
Ethel Taylor
πŸ’ 1921/8854
Bachelor
Widow 8 Aug 1917
Dairy Farmer
Dairy Farmer
30
41
Napier
Napier
4 days
3 days
St. Patrick's Church 7365 3 August 1921 P. W. Symons, Roman Catholic
No 107
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Cornelius Kruger Ethel Taylor
BDM Match (91%) Cornelius Kugener Ethel Taylor
  πŸ’ 1921/4147
BDM Match (65%) Franklin Link Wright Ethel Taylor
  πŸ’ 1921/8854
Condition Bachelor Widow 8 Aug 1917
Profession Dairy Farmer Dairy Farmer
Age 30 41
Dwelling Place Napier Napier
Length of Residence 4 days 3 days
Marriage Place St. Patrick's Church
Folio 7365
Consent
Date of Certificate 3 August 1921
Officiating Minister P. W. Symons, Roman Catholic

Page 1384

District of Napier Quarter ending 30 September 1921 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
108 4 August 1921 Basil Denman Nickalls
Linda Gladys Bram
Basil Denman Nickalls
Linda Gladys Cram
πŸ’ 1921/4148
Bachelor
Spinster
Contractor
Domestic Duties
26
21
Napier
Napier
4 days
5 days
Registrars Office Napier 7366 4 August 1921 W. Buchanan, Registrar
No 108
Date of Notice 4 August 1921
  Groom Bride
Names of Parties Basil Denman Nickalls Linda Gladys Bram
BDM Match (97%) Basil Denman Nickalls Linda Gladys Cram
  πŸ’ 1921/4148
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 26 21
Dwelling Place Napier Napier
Length of Residence 4 days 5 days
Marriage Place Registrars Office Napier
Folio 7366
Consent
Date of Certificate 4 August 1921
Officiating Minister W. Buchanan, Registrar
109 8 August 1921 Morton Henry Stanley
Kathleen Ruby Hamilton
Morton Henry Stanley
Kathleen Ruby Hamilton
πŸ’ 1921/4149
Bachelor
Spinster
Motor Driver
Domestic Duties
17
17
Napier
Napier
15 months
9 years
Registrars Office Napier 7367 Henry James Stanley, father 8 August 1921 W. Buchanan, Registrar
No 109
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Morton Henry Stanley Kathleen Ruby Hamilton
  πŸ’ 1921/4149
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 17 17
Dwelling Place Napier Napier
Length of Residence 15 months 9 years
Marriage Place Registrars Office Napier
Folio 7367
Consent Henry James Stanley, father
Date of Certificate 8 August 1921
Officiating Minister W. Buchanan, Registrar
110 8 August 1921 George Gibson
Christina Jane Walker
George Gibson
Christina Jane Walker
πŸ’ 1921/4150
Bachelor
Spinster
Farmer
Domestic
34
23
Napier
Napier
4 months
4 months
St. Paul's Church Napier 7368 8 August 1921 J. A. Asher, Presbyterian
No 110
Date of Notice 8 August 1921
  Groom Bride
Names of Parties George Gibson Christina Jane Walker
  πŸ’ 1921/4150
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 23
Dwelling Place Napier Napier
Length of Residence 4 months 4 months
Marriage Place St. Paul's Church Napier
Folio 7368
Consent
Date of Certificate 8 August 1921
Officiating Minister J. A. Asher, Presbyterian
111 23 August 1921 Bertie Victor Davies
Margaret Chambers
Bertie Victor Davies
Margaret Chambers
πŸ’ 1921/4151
Widower
Spinster
Master Baker
Domestic Duties
36
26
Napier
Napier
4 days
7 days
St. John's Cathedral Napier 7369 23 August 1921 Dean Mayne, Church of England
No 111
Date of Notice 23 August 1921
  Groom Bride
Names of Parties Bertie Victor Davies Margaret Chambers
  πŸ’ 1921/4151
Condition Widower Spinster
Profession Master Baker Domestic Duties
Age 36 26
Dwelling Place Napier Napier
Length of Residence 4 days 7 days
Marriage Place St. John's Cathedral Napier
Folio 7369
Consent
Date of Certificate 23 August 1921
Officiating Minister Dean Mayne, Church of England
112 25 August 1921 Rutherford Penholm McCully
Annie Wilson Hodges
Rutherford Denholm McCully
Annie Wilson Hodges
πŸ’ 1921/4153
Bachelor
Spinster
Commercial Traveller
School Teacher
24
21
Napier
Napier
11 days
10 days
Registrars Office Napier 7370 25 August 1921 W. Buchanan, Registrar
No 112
Date of Notice 25 August 1921
  Groom Bride
Names of Parties Rutherford Penholm McCully Annie Wilson Hodges
BDM Match (98%) Rutherford Denholm McCully Annie Wilson Hodges
  πŸ’ 1921/4153
Condition Bachelor Spinster
Profession Commercial Traveller School Teacher
Age 24 21
Dwelling Place Napier Napier
Length of Residence 11 days 10 days
Marriage Place Registrars Office Napier
Folio 7370
Consent
Date of Certificate 25 August 1921
Officiating Minister W. Buchanan, Registrar

Page 1385

District of Napier Quarter ending 30 September 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
113 27 August 1921 Leslie James Mickham
Elizabeth Minnie Phillips
Leslie James Michau
Elizabeth Minnie Phillips
πŸ’ 1921/4154
Bachelor
Spinster
Blacksmith
Domestic
25
21
Westshore
Napier
25 years
8 years
St. Augustine's Church Napier 7371 27 August 1921 E. D. Rice, Church of England
No 113
Date of Notice 27 August 1921
  Groom Bride
Names of Parties Leslie James Mickham Elizabeth Minnie Phillips
BDM Match (95%) Leslie James Michau Elizabeth Minnie Phillips
  πŸ’ 1921/4154
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 25 21
Dwelling Place Westshore Napier
Length of Residence 25 years 8 years
Marriage Place St. Augustine's Church Napier
Folio 7371
Consent
Date of Certificate 27 August 1921
Officiating Minister E. D. Rice, Church of England
114 29 August 1921 Alexander Annan Lean
Harriet Jane Parker
Alexander Annan McIntyre Lean
Harriet Jane Parker
πŸ’ 1921/4155
Bachelor
Spinster
Shepherd
Domestic Duties
25
27
Napier
Petane
2 weeks
12 months
Presbyterian Church Eskdale 7372 29 August 1921 James May, Presbyterian
No 114
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Alexander Annan Lean Harriet Jane Parker
BDM Match (85%) Alexander Annan McIntyre Lean Harriet Jane Parker
  πŸ’ 1921/4155
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 25 27
Dwelling Place Napier Petane
Length of Residence 2 weeks 12 months
Marriage Place Presbyterian Church Eskdale
Folio 7372
Consent
Date of Certificate 29 August 1921
Officiating Minister James May, Presbyterian
115 30 August 1921 George Robert Rumstead
Mabel Bernice Gordon
George Robert Bumstead
Mabel Bernice Gordon
πŸ’ 1921/4156
Widower
Divorced
Gardener
Cook
40
43
Napier
Napier
9 years
12 years
Congregational Church Napier 7373 30 August 1921 A. Hodge, Congregational
No 115
Date of Notice 30 August 1921
  Groom Bride
Names of Parties George Robert Rumstead Mabel Bernice Gordon
BDM Match (98%) George Robert Bumstead Mabel Bernice Gordon
  πŸ’ 1921/4156
Condition Widower Divorced
Profession Gardener Cook
Age 40 43
Dwelling Place Napier Napier
Length of Residence 9 years 12 years
Marriage Place Congregational Church Napier
Folio 7373
Consent
Date of Certificate 30 August 1921
Officiating Minister A. Hodge, Congregational
116 30 August 1921 James Charles Brook
Eliza Jane Hanna
James Charles Brock
Eliza Jane Hanna
πŸ’ 1921/4157
Bachelor
Widow
Driver
Domestic Duties
25
40
Napier
Napier
24 years
15 years
St. Augustine's Church Napier 7374 30 August 1921 E. D. Rice, Church of England
No 116
Date of Notice 30 August 1921
  Groom Bride
Names of Parties James Charles Brook Eliza Jane Hanna
BDM Match (97%) James Charles Brock Eliza Jane Hanna
  πŸ’ 1921/4157
Condition Bachelor Widow
Profession Driver Domestic Duties
Age 25 40
Dwelling Place Napier Napier
Length of Residence 24 years 15 years
Marriage Place St. Augustine's Church Napier
Folio 7374
Consent
Date of Certificate 30 August 1921
Officiating Minister E. D. Rice, Church of England
117 31 August 1921 Albert Edward Horsefield
Mary O'Brien
Albert Edward Horsefield
Mary O'Brien
πŸ’ 1921/4158
Divorced
Widow
Labourer
Laundress
40
46
Napier
Napier
39 years
46 years
Registrar's Office Napier 7375 31 August 1921 W. Buchanan, Registrar
No 117
Date of Notice 31 August 1921
  Groom Bride
Names of Parties Albert Edward Horsefield Mary O'Brien
  πŸ’ 1921/4158
Condition Divorced Widow
Profession Labourer Laundress
Age 40 46
Dwelling Place Napier Napier
Length of Residence 39 years 46 years
Marriage Place Registrar's Office Napier
Folio 7375
Consent
Date of Certificate 31 August 1921
Officiating Minister W. Buchanan, Registrar

Page 1386

District of Napier Quarter ending 30 September 1921 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
117 1 September 1921 Walter James Moran
Frances Marion Kathleen Hamlin
Walter James Moran
Frances Marion Kathleen Hamlin
πŸ’ 1921/4166
Bachelor
Spinster
Telegraphist
Milliner
28
26
Napier
Napier
3 years
10 years
St. Patrick's Church, Napier 7376 1 September 1921 Father Symons, Roman Catholic
No 117
Date of Notice 1 September 1921
  Groom Bride
Names of Parties Walter James Moran Frances Marion Kathleen Hamlin
  πŸ’ 1921/4166
Condition Bachelor Spinster
Profession Telegraphist Milliner
Age 28 26
Dwelling Place Napier Napier
Length of Residence 3 years 10 years
Marriage Place St. Patrick's Church, Napier
Folio 7376
Consent
Date of Certificate 1 September 1921
Officiating Minister Father Symons, Roman Catholic
118 1 September 1921 William Reid Brown
Isabella Patterson Brown
William Reid
Isabella Patterson Brown
πŸ’ 1921/4177
Bachelor
Spinster
Grocer
Clerk
48
29
Napier
Napier

9 years
St. Paul's Church, Napier 7377 5 September 1921 J. A. Asher, Presbyterian
No 118
Date of Notice 1 September 1921
  Groom Bride
Names of Parties William Reid Brown Isabella Patterson Brown
BDM Match (83%) William Reid Isabella Patterson Brown
  πŸ’ 1921/4177
Condition Bachelor Spinster
Profession Grocer Clerk
Age 48 29
Dwelling Place Napier Napier
Length of Residence 9 years
Marriage Place St. Paul's Church, Napier
Folio 7377
Consent
Date of Certificate 5 September 1921
Officiating Minister J. A. Asher, Presbyterian
120 7 September 1921 Duncan Finlay Mackay
Sophia Agnes Murane
Duncan Finlay Mackay
Sophia Agnes Murane
πŸ’ 1921/4184
Bachelor
Spinster
Motor Mechanic
Draper's Assistant
28
26
Napier
Roturua
3 days
3 years
Registrar's Office, Napier 7378 7 September 1921 H. Buchanan, Registrar
No 120
Date of Notice 7 September 1921
  Groom Bride
Names of Parties Duncan Finlay Mackay Sophia Agnes Murane
  πŸ’ 1921/4184
Condition Bachelor Spinster
Profession Motor Mechanic Draper's Assistant
Age 28 26
Dwelling Place Napier Roturua
Length of Residence 3 days 3 years
Marriage Place Registrar's Office, Napier
Folio 7378
Consent
Date of Certificate 7 September 1921
Officiating Minister H. Buchanan, Registrar
121 10 September 1921 Murdoch Alexander Mackenzie
Edith Alice Holstenholme
Murdoch Alexander MacKenzie
Edith Alice Wolstenholme
πŸ’ 1921/4185
Bachelor
Clerk
31
Napier
2 years
8 years
St. Augustine's Church, Napier 7379 10 September 1921 E. D. Rice, Church of England
No 121
Date of Notice 10 September 1921
  Groom Bride
Names of Parties Murdoch Alexander Mackenzie Edith Alice Holstenholme
BDM Match (96%) Murdoch Alexander MacKenzie Edith Alice Wolstenholme
  πŸ’ 1921/4185
Condition Bachelor
Profession Clerk
Age 31
Dwelling Place Napier
Length of Residence 2 years 8 years
Marriage Place St. Augustine's Church, Napier
Folio 7379
Consent
Date of Certificate 10 September 1921
Officiating Minister E. D. Rice, Church of England
122 12 September 1921 William Fairley
Gladys Alexina Munro
William Fairley
Gladys Alexina Munro
πŸ’ 1921/4186
Bachelor
Spinster
Piano Tuner
Music Teacher
37
31
Wellington
Napier
10 years
Residence of Capt. Sharp, Breakwater Road, Napier 7380 12 September 1921 J. Hay, Presbyterian
No 122
Date of Notice 12 September 1921
  Groom Bride
Names of Parties William Fairley Gladys Alexina Munro
  πŸ’ 1921/4186
Condition Bachelor Spinster
Profession Piano Tuner Music Teacher
Age 37 31
Dwelling Place Wellington Napier
Length of Residence 10 years
Marriage Place Residence of Capt. Sharp, Breakwater Road, Napier
Folio 7380
Consent
Date of Certificate 12 September 1921
Officiating Minister J. Hay, Presbyterian

Page 1387

District of Napier Quarter ending 30 September 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
123 12 September 1921 Leonard Pickering
Hazel Adella Maclea
Leonard Pickering
Hazel Adella Maclea
πŸ’ 1921/4187
Bachelor
Spinster
Railway Clerk
Saleswoman
26
27
Wellington
Napier
21 years
27 years
St. Augustine's Church, Napier 12 September 1921 R. D. Rice, Church of England
No 123
Date of Notice 12 September 1921
  Groom Bride
Names of Parties Leonard Pickering Hazel Adella Maclea
  πŸ’ 1921/4187
Condition Bachelor Spinster
Profession Railway Clerk Saleswoman
Age 26 27
Dwelling Place Wellington Napier
Length of Residence 21 years 27 years
Marriage Place St. Augustine's Church, Napier
Folio
Consent
Date of Certificate 12 September 1921
Officiating Minister R. D. Rice, Church of England
124 13 September 1921 Kristian Alfred Larsen
Mary Douglas
Kristian Alfred Larsen
Mary Douglas
πŸ’ 1921/4188
Bachelor
Spinster
Seaman
Domestic Duties
28
17
Napier
Napier
1 year
1 year
Registrar's Office, Napier 7382 Mary M. Douglas, Mother 13 September 1921 W. Buchanan, Registrar
No 124
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Kristian Alfred Larsen Mary Douglas
  πŸ’ 1921/4188
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 28 17
Dwelling Place Napier Napier
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Napier
Folio 7382
Consent Mary M. Douglas, Mother
Date of Certificate 13 September 1921
Officiating Minister W. Buchanan, Registrar
125 14 September 1921 Frederick Rupert Holder
Mary Ellen Melgrew
Frederick Rupert Holder
Mary Ellen Melgren
πŸ’ 1921/4189
Bachelor
Spinster
Carpenter
Hairtress
29
29
Napier
Napier
29 years
6 months
St. Augustine's Church, Napier 7383 14 September 1921 L. D. Rice, Church of England
No 125
Date of Notice 14 September 1921
  Groom Bride
Names of Parties Frederick Rupert Holder Mary Ellen Melgrew
BDM Match (97%) Frederick Rupert Holder Mary Ellen Melgren
  πŸ’ 1921/4189
Condition Bachelor Spinster
Profession Carpenter Hairtress
Age 29 29
Dwelling Place Napier Napier
Length of Residence 29 years 6 months
Marriage Place St. Augustine's Church, Napier
Folio 7383
Consent
Date of Certificate 14 September 1921
Officiating Minister L. D. Rice, Church of England
126 15 September 1921 Reginald Trevor Smith
Rita Agnes Judd
Reginald Trevor Smith
Rita Agnes Judd
πŸ’ 1921/4190
Bachelor
Spinster
Civil Engineer
Domestic Duties
26
24
Eskdale
Napier
2 years
12 years
St. John's Cathedral 7384 15 September 1921 Dean Mayne, Church of England
No 126
Date of Notice 15 September 1921
  Groom Bride
Names of Parties Reginald Trevor Smith Rita Agnes Judd
  πŸ’ 1921/4190
Condition Bachelor Spinster
Profession Civil Engineer Domestic Duties
Age 26 24
Dwelling Place Eskdale Napier
Length of Residence 2 years 12 years
Marriage Place St. John's Cathedral
Folio 7384
Consent
Date of Certificate 15 September 1921
Officiating Minister Dean Mayne, Church of England
127 15 September 1921 Harry Roy Bower
Dulcie Elizabeth Harriett Franklin
Harry Roy Bewer
Dulcie Elizabeth Harriett Franklin
πŸ’ 1921/4167
Bachelor
Spinster
Painter
Machinist
31
23
Napier
Pakowhai
26 years
18 years
Residence of Mr. J. Bower, Havelock Road, Napier 7385 Residence of Mr. J. Bower, Havelock Road, Napier 15 September 1921 Rev. Alfred Hodge, Congregational
No 127
Date of Notice 15 September 1921
  Groom Bride
Names of Parties Harry Roy Bower Dulcie Elizabeth Harriett Franklin
BDM Match (97%) Harry Roy Bewer Dulcie Elizabeth Harriett Franklin
  πŸ’ 1921/4167
Condition Bachelor Spinster
Profession Painter Machinist
Age 31 23
Dwelling Place Napier Pakowhai
Length of Residence 26 years 18 years
Marriage Place Residence of Mr. J. Bower, Havelock Road, Napier
Folio 7385
Consent Residence of Mr. J. Bower, Havelock Road, Napier
Date of Certificate 15 September 1921
Officiating Minister Rev. Alfred Hodge, Congregational

Page 1388

District of Napier Quarter ending 30 September 1921 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
128 15 September 1921 George Hatson
Mary Dorothy Nelson
George Watson
Mary Dorothy Nelson
πŸ’ 1921/4168
Widower (1 November 1916)
Spinster
Clerk in Holy Orders
Teacher
43
22
Mangawaka
Napier
1 month
22 years
St. John's Cathedral 7386 15 September 1921 Dean Mayne, Church of England
No 128
Date of Notice 15 September 1921
  Groom Bride
Names of Parties George Hatson Mary Dorothy Nelson
BDM Match (96%) George Watson Mary Dorothy Nelson
  πŸ’ 1921/4168
Condition Widower (1 November 1916) Spinster
Profession Clerk in Holy Orders Teacher
Age 43 22
Dwelling Place Mangawaka Napier
Length of Residence 1 month 22 years
Marriage Place St. John's Cathedral
Folio 7386
Consent
Date of Certificate 15 September 1921
Officiating Minister Dean Mayne, Church of England
129 16 September 1921 Francis Roy Alexander
Gladys May McIntyre
Francis Roy Alexander
Gladys May McIntyre
πŸ’ 1921/4169
Bachelor
Widow (23 November 1918)
Labourer
Domestic Duties
27
31
Napier
Napier
3 months
13 months
St. Augustine's Church, Napier 7387 16 September 1921 Canon Rice, Church of England
No 129
Date of Notice 16 September 1921
  Groom Bride
Names of Parties Francis Roy Alexander Gladys May McIntyre
  πŸ’ 1921/4169
Condition Bachelor Widow (23 November 1918)
Profession Labourer Domestic Duties
Age 27 31
Dwelling Place Napier Napier
Length of Residence 3 months 13 months
Marriage Place St. Augustine's Church, Napier
Folio 7387
Consent
Date of Certificate 16 September 1921
Officiating Minister Canon Rice, Church of England
130 16 September 1921 Frederick Walker
Lucy Edith Thayer
Frederick Walker
Lucy Edith Thayer
πŸ’ 1921/4170
Bachelor
Spinster
Road Contractor
Housekeeper
34
28
Napier
Napier
7 days
24 years
St. Augustine's Church, Napier 7388
No 130
Date of Notice 16 September 1921
  Groom Bride
Names of Parties Frederick Walker Lucy Edith Thayer
  πŸ’ 1921/4170
Condition Bachelor Spinster
Profession Road Contractor Housekeeper
Age 34 28
Dwelling Place Napier Napier
Length of Residence 7 days 24 years
Marriage Place St. Augustine's Church, Napier
Folio 7388
Consent
Date of Certificate
Officiating Minister
131 17 September 1921 Charles Henry Bishop
Grizellie Frame
Charles Henry Bishop
Grizellie Frame
πŸ’ 1921/4171
Bachelor
Spinster
Accountant
Typist
37
33
Auckland
Napier
25 years
33 years
Residence of J. B. Frame, Marine Parade 7389 17 September 1921 Charles Connor, Presbyterian
No 131
Date of Notice 17 September 1921
  Groom Bride
Names of Parties Charles Henry Bishop Grizellie Frame
  πŸ’ 1921/4171
Condition Bachelor Spinster
Profession Accountant Typist
Age 37 33
Dwelling Place Auckland Napier
Length of Residence 25 years 33 years
Marriage Place Residence of J. B. Frame, Marine Parade
Folio 7389
Consent
Date of Certificate 17 September 1921
Officiating Minister Charles Connor, Presbyterian
132 19 September 1921 Ernest Edward Forster
Ada Rose Lang
Ernest Edward Forster
Ada Rose Lang
πŸ’ 1921/4172
Bachelor
Spinster
Painter
Domestic
37
25
Napier
Napier
3 years
12 months
St. Augustine's Church, Napier 7390 19 September 1921 Canon Rice, Church of England
No 132
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Ernest Edward Forster Ada Rose Lang
  πŸ’ 1921/4172
Condition Bachelor Spinster
Profession Painter Domestic
Age 37 25
Dwelling Place Napier Napier
Length of Residence 3 years 12 months
Marriage Place St. Augustine's Church, Napier
Folio 7390
Consent
Date of Certificate 19 September 1921
Officiating Minister Canon Rice, Church of England

Page 1389

District of Napier Quarter ending 30 September 1921 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
133 21 September 1921 Charles Edward Morten
Nellie Evelyn Moore
Charles Edward Morten
Nellie Evelyn Moore
πŸ’ 1921/4173
Bachelor
Spinster
Shepherd
Domestic
24
23
Napier
Napier

St. Augustine's Church, Napier 7391 21 September 1921 Lawn Rice, Church of England
No 133
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Charles Edward Morten Nellie Evelyn Moore
  πŸ’ 1921/4173
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 24 23
Dwelling Place Napier Napier
Length of Residence
Marriage Place St. Augustine's Church, Napier
Folio 7391
Consent
Date of Certificate 21 September 1921
Officiating Minister Lawn Rice, Church of England
134 24 September 1921 Francis Henry Downes
Martha Myrtle Edwards
Francis Henry Downes
Martha Myrtle Edwards
πŸ’ 1921/4174
Bachelor
Spinster
Clerk
Waitress
29
20
Napier
Napier

St. Augustine's Church, Napier 7392 David Edwards, Father 27 September 1921 J. B. Redgrave, Church of England
No 134
Date of Notice 24 September 1921
  Groom Bride
Names of Parties Francis Henry Downes Martha Myrtle Edwards
  πŸ’ 1921/4174
Condition Bachelor Spinster
Profession Clerk Waitress
Age 29 20
Dwelling Place Napier Napier
Length of Residence
Marriage Place St. Augustine's Church, Napier
Folio 7392
Consent David Edwards, Father
Date of Certificate 27 September 1921
Officiating Minister J. B. Redgrave, Church of England
135 28 September 1921 Andrew Barratt
Norma May Pratt
Andrew Perratt
Norma May Pratt
πŸ’ 1921/4175
Bachelor
Spinster
Labourer
Domestic Duties
28
23
Napier
Napier
6 months
6 months
Registrar's Office, Napier 7393 28 September 1921 H. Buchanan, Registrar
No 135
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Andrew Barratt Norma May Pratt
BDM Match (93%) Andrew Perratt Norma May Pratt
  πŸ’ 1921/4175
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 23
Dwelling Place Napier Napier
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Napier
Folio 7393
Consent
Date of Certificate 28 September 1921
Officiating Minister H. Buchanan, Registrar
136 29 September 1921 John Barham
Eileen Victoria Barver
John Barham
Eileen Victoria Carver
πŸ’ 1921/4176
Bachelor
Spinster
Confectioner
Domestic
37
23
Napier
Napier

St. Patrick's Church, Napier 7394 29 September 1921 Father Symons, Roman Catholic
No 136
Date of Notice 29 September 1921
  Groom Bride
Names of Parties John Barham Eileen Victoria Barver
BDM Match (98%) John Barham Eileen Victoria Carver
  πŸ’ 1921/4176
Condition Bachelor Spinster
Profession Confectioner Domestic
Age 37 23
Dwelling Place Napier Napier
Length of Residence
Marriage Place St. Patrick's Church, Napier
Folio 7394
Consent
Date of Certificate 29 September 1921
Officiating Minister Father Symons, Roman Catholic

Page 1391

District of Napier Quarter ending 31 December 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
137 1 October 1921 Edward James Butler
Lilian Margaret Stuart
Edward James Butler
Lilian Margaret Stuart
πŸ’ 1921/3890
Bachelor
Widow
Staff Officer, Defence Dept.
Domestic Duties
34
37
Napier
Napier
18 months
18 months
Roman Catholic Church, Napier 9908 1 October 1921 Father J. Campbell, Roman Catholic
No 137
Date of Notice 1 October 1921
  Groom Bride
Names of Parties Edward James Butler Lilian Margaret Stuart
  πŸ’ 1921/3890
Condition Bachelor Widow
Profession Staff Officer, Defence Dept. Domestic Duties
Age 34 37
Dwelling Place Napier Napier
Length of Residence 18 months 18 months
Marriage Place Roman Catholic Church, Napier
Folio 9908
Consent
Date of Certificate 1 October 1921
Officiating Minister Father J. Campbell, Roman Catholic
138 4 October 1921 Norman Alfred William Rayner
Madeline Effie Hillson
Norman Alfred William Rayner
Madelene Effie Hillson
πŸ’ 1921/3891
Bachelor
Spinster
Boiler maker
Domestic
23
20
Napier
Napier
2 years
20 years
St. Paul's Church, Napier 9909 Arthur William Hillson, Father 4 October 1921 J. A. Asher, Presbyterian
No 138
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Norman Alfred William Rayner Madeline Effie Hillson
BDM Match (98%) Norman Alfred William Rayner Madelene Effie Hillson
  πŸ’ 1921/3891
Condition Bachelor Spinster
Profession Boiler maker Domestic
Age 23 20
Dwelling Place Napier Napier
Length of Residence 2 years 20 years
Marriage Place St. Paul's Church, Napier
Folio 9909
Consent Arthur William Hillson, Father
Date of Certificate 4 October 1921
Officiating Minister J. A. Asher, Presbyterian
139 4 October 1921 Hyslop Johnson
Mary Maria Strachan
Hyslop Johnson
Mary Maria Strachan
πŸ’ 1921/3868
Bachelor
Spinster
Storeman
Domestic Duties
26
27
Port Ahuriri
Taradale
26 years
27 years
Presbyterian Church, Taradale 9910 4 October 1921 A. H. Norrie, Presbyterian
No 139
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Hyslop Johnson Mary Maria Strachan
  πŸ’ 1921/3868
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 26 27
Dwelling Place Port Ahuriri Taradale
Length of Residence 26 years 27 years
Marriage Place Presbyterian Church, Taradale
Folio 9910
Consent
Date of Certificate 4 October 1921
Officiating Minister A. H. Norrie, Presbyterian
140 7 October 1921 George Alfred Byre
Elsie Maud Bosgwell
George Alfred Eyre
Elsie Maud Cogswell
πŸ’ 1921/3869
Bachelor
Spinster
Farmer
Telephone Clerk
46
30
Ngaruawahia
Napier
30 years
30 years
St. Augustine's Church, Napier 9911 7 October 1921 Canon Rice, Church of England
No 140
Date of Notice 7 October 1921
  Groom Bride
Names of Parties George Alfred Byre Elsie Maud Bosgwell
BDM Match (89%) George Alfred Eyre Elsie Maud Cogswell
  πŸ’ 1921/3869
Condition Bachelor Spinster
Profession Farmer Telephone Clerk
Age 46 30
Dwelling Place Ngaruawahia Napier
Length of Residence 30 years 30 years
Marriage Place St. Augustine's Church, Napier
Folio 9911
Consent
Date of Certificate 7 October 1921
Officiating Minister Canon Rice, Church of England
141 8 October 1921 George Astor Stephenson
Doris Violet Palmer
George Astor Stephenson
Doris Violet Palmer
πŸ’ 1921/3870
Bachelor
Spinster
Labourer
Domestic
23
21
Napier
Napier
4 years
7 days
St. Augustine's Church, Napier 9912 8 October 1921 Canon Rice, Church of England
No 141
Date of Notice 8 October 1921
  Groom Bride
Names of Parties George Astor Stephenson Doris Violet Palmer
  πŸ’ 1921/3870
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Napier Napier
Length of Residence 4 years 7 days
Marriage Place St. Augustine's Church, Napier
Folio 9912
Consent
Date of Certificate 8 October 1921
Officiating Minister Canon Rice, Church of England

Page 1392

District of Napier Quarter ending 31 December 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
142 10 October 1921 Walter Thomas Shaw
Renoldeen Robena Hentschke
Walter Thomas Shaw
Renoldsen Robena Hentschke
πŸ’ 1921/3871
Widower (4th Aug 1920)
Spinster
Drain layer
Domestic
34
26
Clive
Clive
3 days
6 months
St. Marks Church Clive 9913 10 October 1921 R. F. Geddes, Church of England
No 142
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Walter Thomas Shaw Renoldeen Robena Hentschke
BDM Match (98%) Walter Thomas Shaw Renoldsen Robena Hentschke
  πŸ’ 1921/3871
Condition Widower (4th Aug 1920) Spinster
Profession Drain layer Domestic
Age 34 26
Dwelling Place Clive Clive
Length of Residence 3 days 6 months
Marriage Place St. Marks Church Clive
Folio 9913
Consent
Date of Certificate 10 October 1921
Officiating Minister R. F. Geddes, Church of England
143 10 October 1921 Alister Basil Shaw
Irene Pearl Stothart
Alister Basil Shaw
Irene Pearl Stothart
πŸ’ 1921/3872
Bachelor
Spinster
Clerk
Domestic Duties
23
23
Wairoa
Napier
23 years
25 years
St. Paul's Church Napier 9914 10 October 1921 J. A. Asher, Presbyterian
No 143
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Alister Basil Shaw Irene Pearl Stothart
  πŸ’ 1921/3872
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 23 23
Dwelling Place Wairoa Napier
Length of Residence 23 years 25 years
Marriage Place St. Paul's Church Napier
Folio 9914
Consent
Date of Certificate 10 October 1921
Officiating Minister J. A. Asher, Presbyterian
144 14 October 1921 William Hayes
Ivy Violet Lucy Davies
William Hayes
Ivy Violet Lucy Davies
πŸ’ 1921/3873
Bachelor
Spinster
Porter, NZ Railway
Clerk
35
22
Wellington
Napier
2 years
4 years
St. Patrick's Church Napier 9915 14 October 1921 T. J. Campbell, Roman Catholic
No 144
Date of Notice 14 October 1921
  Groom Bride
Names of Parties William Hayes Ivy Violet Lucy Davies
  πŸ’ 1921/3873
Condition Bachelor Spinster
Profession Porter, NZ Railway Clerk
Age 35 22
Dwelling Place Wellington Napier
Length of Residence 2 years 4 years
Marriage Place St. Patrick's Church Napier
Folio 9915
Consent
Date of Certificate 14 October 1921
Officiating Minister T. J. Campbell, Roman Catholic
145 18 October 1921 Thomas Stafford
Alice Pritchard
Thomas Stafford
Alice Pritchard
πŸ’ 1921/3874
Bachelor
Widow (21st July 1909)
Carrier
Domestic
43
37
Wairoa
Wairoa
2 years
12 months
Registrar's Office Napier 9916 18 October 1921 W. Buchanan, Registrar
No 145
Date of Notice 18 October 1921
  Groom Bride
Names of Parties Thomas Stafford Alice Pritchard
  πŸ’ 1921/3874
Condition Bachelor Widow (21st July 1909)
Profession Carrier Domestic
Age 43 37
Dwelling Place Wairoa Wairoa
Length of Residence 2 years 12 months
Marriage Place Registrar's Office Napier
Folio 9916
Consent
Date of Certificate 18 October 1921
Officiating Minister W. Buchanan, Registrar
146 22 October 1921 George Edward Dann
Ivy Eveline Fountain
George Edward Dann
Ivy Eveline Fountain
πŸ’ 1921/3875
Bachelor
Spinster
Commercial Traveller
Domestic Duties
28
33
Napier
Napier
28 years
33 years
Gospel Hall Napier 9917 22 October 1921 J. R. Garratt, Brethren
No 146
Date of Notice 22 October 1921
  Groom Bride
Names of Parties George Edward Dann Ivy Eveline Fountain
  πŸ’ 1921/3875
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 28 33
Dwelling Place Napier Napier
Length of Residence 28 years 33 years
Marriage Place Gospel Hall Napier
Folio 9917
Consent
Date of Certificate 22 October 1921
Officiating Minister J. R. Garratt, Brethren

Page 1393

District of Napier Quarter ending 31 December 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
147 27 October 1921 Arthur Sawyer
Hannah Haache
Arthur Sawyer
Hannah Hacche
πŸ’ 1921/3876
Widower (Dissolved 28 December 1914)
Widow (Dissolved 13 November 1915)
Greenkeeper
Domestic Duties
63
38
Gisborne
Napier
35 years
14 days
Baptist Church, Napier 9918 27 October 1921 J. H. Bowen, Baptist
No 147
Date of Notice 27 October 1921
  Groom Bride
Names of Parties Arthur Sawyer Hannah Haache
BDM Match (96%) Arthur Sawyer Hannah Hacche
  πŸ’ 1921/3876
Condition Widower (Dissolved 28 December 1914) Widow (Dissolved 13 November 1915)
Profession Greenkeeper Domestic Duties
Age 63 38
Dwelling Place Gisborne Napier
Length of Residence 35 years 14 days
Marriage Place Baptist Church, Napier
Folio 9918
Consent
Date of Certificate 27 October 1921
Officiating Minister J. H. Bowen, Baptist
148 31 October 1921 Walter James Ebbitt
Margaret Annie Sedcole
Walter James Ebbitt
Margaret Annie Sedcole
πŸ’ 1921/3877
Bachelor
Spinster
Motor Driver
Domestic Duties
23
18
Napier
Napier
4 days
4 days
St. Patrick's Church, Napier 9919 David Sedcole, Father 31 October 1921 Father Blaney, Roman Catholic
No 148
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Walter James Ebbitt Margaret Annie Sedcole
  πŸ’ 1921/3877
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 23 18
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place St. Patrick's Church, Napier
Folio 9919
Consent David Sedcole, Father
Date of Certificate 31 October 1921
Officiating Minister Father Blaney, Roman Catholic
149 1 November 1921 William Alexander Greer
Mahalath King
William Alexander Greer
Mahalath King
πŸ’ 1921/3879
Bachelor
Spinster
Motor Engineer
Domestic Duties
26
22
Napier
Napier
4 years
22 years
St. John's Cathedral, Napier 9920 1 November 1921 Dean Mayne, Church of England
No 149
Date of Notice 1 November 1921
  Groom Bride
Names of Parties William Alexander Greer Mahalath King
  πŸ’ 1921/3879
Condition Bachelor Spinster
Profession Motor Engineer Domestic Duties
Age 26 22
Dwelling Place Napier Napier
Length of Residence 4 years 22 years
Marriage Place St. John's Cathedral, Napier
Folio 9920
Consent
Date of Certificate 1 November 1921
Officiating Minister Dean Mayne, Church of England
150 1 November 1921 Francis Grippin Brady
Grace Rosetta Remnant
Francis Grippin Brady
Grace Rosetta Remnant
πŸ’ 1921/3880
Bachelor
Spinster
Telegraphist
Nurse
29
21
Napier
Palmerston North
24 years
21 years
St. Patrick's Church, Napier 9921 1 November 1921 Father Campbell, Roman Catholic
No 150
Date of Notice 1 November 1921
  Groom Bride
Names of Parties Francis Grippin Brady Grace Rosetta Remnant
  πŸ’ 1921/3880
Condition Bachelor Spinster
Profession Telegraphist Nurse
Age 29 21
Dwelling Place Napier Palmerston North
Length of Residence 24 years 21 years
Marriage Place St. Patrick's Church, Napier
Folio 9921
Consent
Date of Certificate 1 November 1921
Officiating Minister Father Campbell, Roman Catholic
151 7 November 1921 Thomas Latimer Neal
Isabella Annie Elizabeth Godd
Thomas Latimer Neal
Annie Isabella Codd
πŸ’ 1921/3881
Bachelor
Spinster
Engine Driver
Domestic Duties
35
33
Napier
Napier
35 years
33 years
St. Augustine's Church, Napier 9922 7 November 1921 J. B. Redgrave, Church of England
No 151
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Thomas Latimer Neal Isabella Annie Elizabeth Godd
BDM Match (71%) Thomas Latimer Neal Annie Isabella Codd
  πŸ’ 1921/3881
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 35 33
Dwelling Place Napier Napier
Length of Residence 35 years 33 years
Marriage Place St. Augustine's Church, Napier
Folio 9922
Consent
Date of Certificate 7 November 1921
Officiating Minister J. B. Redgrave, Church of England

Page 1394

District of Napier Quarter ending 31 December 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
152 8 November 1921 Edward John Cooke
Maitel Winstanley Wood
Edward John Cooke
Maitel Winstanley Wood
πŸ’ 1921/3882
Bachelor
Spinster
Clerk
Shop Assistant
21
21
Napier
Napier
5 days
5 days
St. Paul's Church, Napier 9923 8 November 1921 J. A. Asher, Presbyterian
No 152
Date of Notice 8 November 1921
  Groom Bride
Names of Parties Edward John Cooke Maitel Winstanley Wood
  πŸ’ 1921/3882
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 21 21
Dwelling Place Napier Napier
Length of Residence 5 days 5 days
Marriage Place St. Paul's Church, Napier
Folio 9923
Consent
Date of Certificate 8 November 1921
Officiating Minister J. A. Asher, Presbyterian
153 9 November 1921 Ernest Wilford Shirley
Freda Elsie May Gardiner
Ernest Wilford Shirley
Freda Elsie May Gardiner
πŸ’ 1921/3883
Bachelor
Spinster
Engineer
Domestic Duties
19
20
Port Ahuriri
Westshore
5 years
20 years
Residence of J. Boyd 9924 Frederick Wilford Shirley, Father (Groom); Alfred Gardiner, Father (Bride) 9 November 1921 James Hay, Presbyterian
No 153
Date of Notice 9 November 1921
  Groom Bride
Names of Parties Ernest Wilford Shirley Freda Elsie May Gardiner
  πŸ’ 1921/3883
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 19 20
Dwelling Place Port Ahuriri Westshore
Length of Residence 5 years 20 years
Marriage Place Residence of J. Boyd
Folio 9924
Consent Frederick Wilford Shirley, Father (Groom); Alfred Gardiner, Father (Bride)
Date of Certificate 9 November 1921
Officiating Minister James Hay, Presbyterian
154 10 November 1921 Henry Charles Bollett
Annie Mildred Amner
Henry Charles Collett
Annie Mildred Amner
πŸ’ 1921/3884
Widower (Previous marriage ended 12 March 1920)
Spinster
Accountant
Domestic Duties
45
35
Waipawa
Napier
45 years
38 years
St. Paul's Church, Napier 9925 10 November 1921 A. Hodge, Congregational
No 154
Date of Notice 10 November 1921
  Groom Bride
Names of Parties Henry Charles Bollett Annie Mildred Amner
BDM Match (98%) Henry Charles Collett Annie Mildred Amner
  πŸ’ 1921/3884
Condition Widower (Previous marriage ended 12 March 1920) Spinster
Profession Accountant Domestic Duties
Age 45 35
Dwelling Place Waipawa Napier
Length of Residence 45 years 38 years
Marriage Place St. Paul's Church, Napier
Folio 9925
Consent
Date of Certificate 10 November 1921
Officiating Minister A. Hodge, Congregational
155 10 November 1921 Leo Henry Simms
Margaret Kirk
Leo Henry
Margaret Kirk Timms
πŸ’ 1921/5912
Bachelor
Widow (Previous marriage ended 19 January 1919)
Machinist
Domestic Duties
27
26
Napier
Napier
27 years
7 years
The Manse, Lincoln Road, Napier 9926 10 November 1921 J. A. Asher, Presbyterian
No 155
Date of Notice 10 November 1921
  Groom Bride
Names of Parties Leo Henry Simms Margaret Kirk
BDM Match (64%) Leo Henry Margaret Kirk Timms
  πŸ’ 1921/5912
Condition Bachelor Widow (Previous marriage ended 19 January 1919)
Profession Machinist Domestic Duties
Age 27 26
Dwelling Place Napier Napier
Length of Residence 27 years 7 years
Marriage Place The Manse, Lincoln Road, Napier
Folio 9926
Consent
Date of Certificate 10 November 1921
Officiating Minister J. A. Asher, Presbyterian
156 12 November 1921 Frederick John William Andrews
Lillian Ellen Sullivan
Frederick John William Andrews
Lillian Ellen Sullivan
πŸ’ 1921/5923
Bachelor
Spinster
Sawmiller
Waitress
23
21
Napier
Napier
3 days
6 months
Registrar's Office, Napier 9927 12 November 1921 W. Buchanan, Registrar
No 156
Date of Notice 12 November 1921
  Groom Bride
Names of Parties Frederick John William Andrews Lillian Ellen Sullivan
  πŸ’ 1921/5923
Condition Bachelor Spinster
Profession Sawmiller Waitress
Age 23 21
Dwelling Place Napier Napier
Length of Residence 3 days 6 months
Marriage Place Registrar's Office, Napier
Folio 9927
Consent
Date of Certificate 12 November 1921
Officiating Minister W. Buchanan, Registrar

Page 1395

District of Napier Quarter ending 31 December 1921 Registrar Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
157 16 November 1921 Thomas Cunningham Laidlaw
Janet Campbell McKay
Thomas Cunningham Laidlaw
Janet Campbell McKay
πŸ’ 1921/5930
Bachelor
Spinster
Engineer
Domestic Duties
24
24
Napier
Napier
12 months
1 week
Congregational Church Napier 9928 16 November 1921 A. Hodge, Congregational
No 157
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Thomas Cunningham Laidlaw Janet Campbell McKay
  πŸ’ 1921/5930
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 24 24
Dwelling Place Napier Napier
Length of Residence 12 months 1 week
Marriage Place Congregational Church Napier
Folio 9928
Consent
Date of Certificate 16 November 1921
Officiating Minister A. Hodge, Congregational
158 17 November 1921 Arthur Ernest Howard
Florence Minnie Waterhouse
Arthur Ernest Howard
Florence Minnie Waterhouse
πŸ’ 1921/5931
Bachelor
Spinster
Labourer
Domestic Duties
23
22
Pakowhai
Taradale
23 years
22 years
All Saints Church Taradale 9929 17 November 1921 Canon Clarke, Church of England
No 158
Date of Notice 17 November 1921
  Groom Bride
Names of Parties Arthur Ernest Howard Florence Minnie Waterhouse
  πŸ’ 1921/5931
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 22
Dwelling Place Pakowhai Taradale
Length of Residence 23 years 22 years
Marriage Place All Saints Church Taradale
Folio 9929
Consent
Date of Certificate 17 November 1921
Officiating Minister Canon Clarke, Church of England
159 22 November 1921 Edward John Mallett
Katherine Snaddon
Edward John Mallett
Catherine Snaddon
πŸ’ 1921/5932
Bachelor
Widow (30th June 1919)
Labourer
Domestic Duties
35
49
Napier
Napier
2 years
10 years
Residence of Rev. B. Connor, Milton Terrace Napier 9930 22 November 1921 Charles Connor, Presbyterian
No 159
Date of Notice 22 November 1921
  Groom Bride
Names of Parties Edward John Mallett Katherine Snaddon
BDM Match (97%) Edward John Mallett Catherine Snaddon
  πŸ’ 1921/5932
Condition Bachelor Widow (30th June 1919)
Profession Labourer Domestic Duties
Age 35 49
Dwelling Place Napier Napier
Length of Residence 2 years 10 years
Marriage Place Residence of Rev. B. Connor, Milton Terrace Napier
Folio 9930
Consent
Date of Certificate 22 November 1921
Officiating Minister Charles Connor, Presbyterian
160 23 November 1921 Albert Lionel Bailey
Irene May Coffey
Albert Lionel Bailey
Irene May Coffey
πŸ’ 1921/5933
Bachelor
Spinster
Law Clerk
Domestic Duties
27
16
Napier
Napier
17 years
4 days
St. John's Cathedral 9931 Martha Ann Boyle formerly Mother 23 November 1921 Jean Mayne, Church of England
No 160
Date of Notice 23 November 1921
  Groom Bride
Names of Parties Albert Lionel Bailey Irene May Coffey
  πŸ’ 1921/5933
Condition Bachelor Spinster
Profession Law Clerk Domestic Duties
Age 27 16
Dwelling Place Napier Napier
Length of Residence 17 years 4 days
Marriage Place St. John's Cathedral
Folio 9931
Consent Martha Ann Boyle formerly Mother
Date of Certificate 23 November 1921
Officiating Minister Jean Mayne, Church of England
161 25 November 1921 John McAlpine
Madge Cameron
John McAlpine
Madge Cameron
πŸ’ 1921/5934
Bachelor
Spinster
Labourer
Domestic Duties
25
22
Tikokino
Napier
3 years
22 years
Residence of H. Cameron, Havelock Road Napier 9932 25 November 1921 A. Hodge, Congregational
No 161
Date of Notice 25 November 1921
  Groom Bride
Names of Parties John McAlpine Madge Cameron
  πŸ’ 1921/5934
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 22
Dwelling Place Tikokino Napier
Length of Residence 3 years 22 years
Marriage Place Residence of H. Cameron, Havelock Road Napier
Folio 9932
Consent
Date of Certificate 25 November 1921
Officiating Minister A. Hodge, Congregational

Page 1396

District of Napier Quarter ending 31 December 1921 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
162 28 November 1921 James David Dunn
Marjorie Beattie Oldershaw
James David Dunn
Marjorie Beattie Oldershaw
πŸ’ 1921/5935
Bachelor
Spinster
Bar Proprietor
Nurse
28
26
Waipukurau
Waipukurau
2 years
5 years
Methodist Church, Napier 9933 28 November 1921 J. R. Richards, Methodist
No 162
Date of Notice 28 November 1921
  Groom Bride
Names of Parties James David Dunn Marjorie Beattie Oldershaw
  πŸ’ 1921/5935
Condition Bachelor Spinster
Profession Bar Proprietor Nurse
Age 28 26
Dwelling Place Waipukurau Waipukurau
Length of Residence 2 years 5 years
Marriage Place Methodist Church, Napier
Folio 9933
Consent
Date of Certificate 28 November 1921
Officiating Minister J. R. Richards, Methodist
163 29 November 1921 John Joseph Wakefield
Florence Amelia Nelson
John Joseph Wakefield
Florence Amelia Nelson
πŸ’ 1921/5936
Bachelor
Spinster
Clerk
Domestic Duties
26
23
Napier
Napier
17 months
2 years
St. Augustine's Church, Napier 9934 29 November 1921 Canon Rice, Church of England
No 163
Date of Notice 29 November 1921
  Groom Bride
Names of Parties John Joseph Wakefield Florence Amelia Nelson
  πŸ’ 1921/5936
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 23
Dwelling Place Napier Napier
Length of Residence 17 months 2 years
Marriage Place St. Augustine's Church, Napier
Folio 9934
Consent
Date of Certificate 29 November 1921
Officiating Minister Canon Rice, Church of England
164 1 December 1921 Ngamo Thomson Kuma Russell Davidson
[illegible]
Bachelor
[illegible]
Farmer
[illegible]
28
[illegible]
Napier
[illegible]
5 days
[illegible]
Registrar's Office, Napier 9935 1 December 1921 H. Buchanan, Registrar
No 164
Date of Notice 1 December 1921
  Groom Bride
Names of Parties Ngamo Thomson Kuma Russell Davidson [illegible]
Condition Bachelor [illegible]
Profession Farmer [illegible]
Age 28 [illegible]
Dwelling Place Napier [illegible]
Length of Residence 5 days [illegible]
Marriage Place Registrar's Office, Napier
Folio 9935
Consent
Date of Certificate 1 December 1921
Officiating Minister H. Buchanan, Registrar
165 5 December 1921 Peter Christian Jorgensen
Ellen Jannett Priddey
Peter Christian Jorgensen
Ellen Jannett Priddey
πŸ’ 1921/5914
Divorced (Decree Absolute 28th November 1921)
Divorced
Butcher
Housekeeper
48
37
Wairoa
Wairoa
2 years
[illegible]
Registrar's Office, Napier 9936 5 December 1921 W. Buchanan, Registrar
No 165
Date of Notice 5 December 1921
  Groom Bride
Names of Parties Peter Christian Jorgensen Ellen Jannett Priddey
  πŸ’ 1921/5914
Condition Divorced (Decree Absolute 28th November 1921) Divorced
Profession Butcher Housekeeper
Age 48 37
Dwelling Place Wairoa Wairoa
Length of Residence 2 years [illegible]
Marriage Place Registrar's Office, Napier
Folio 9936
Consent
Date of Certificate 5 December 1921
Officiating Minister W. Buchanan, Registrar
166 6 December 1921 Percival Wilfred Exeter
Rose Makeking McCarthy
Percival Wilfred Exeter
Rose Mafeking McCarthy
πŸ’ 1921/5915
Bachelor
Spinster
Cordial Maker
Waitress
24
21
Napier
Napier
2 years
2 1/4 years
Congregational Church, Napier 9937 6 December 1921 A. Hodge, Congregational
No 166
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Percival Wilfred Exeter Rose Makeking McCarthy
BDM Match (98%) Percival Wilfred Exeter Rose Mafeking McCarthy
  πŸ’ 1921/5915
Condition Bachelor Spinster
Profession Cordial Maker Waitress
Age 24 21
Dwelling Place Napier Napier
Length of Residence 2 years 2 1/4 years
Marriage Place Congregational Church, Napier
Folio 9937
Consent
Date of Certificate 6 December 1921
Officiating Minister A. Hodge, Congregational

Page 1397

District of Napier Quarter ending 31 December 1921 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
167 8 December 1921 Leonard Henry Goldfinch
Ada Jenkins
Leonard Henry Goldfinch
Ada Jenkins
πŸ’ 1921/5916
Bachelor
Spinster
Printer
Domestic
30
22
Napier
Napier
30 years
6 years
Congregational Church Napier 9938 8 December 1921 A. Hodge, Congregational
No 167
Date of Notice 8 December 1921
  Groom Bride
Names of Parties Leonard Henry Goldfinch Ada Jenkins
  πŸ’ 1921/5916
Condition Bachelor Spinster
Profession Printer Domestic
Age 30 22
Dwelling Place Napier Napier
Length of Residence 30 years 6 years
Marriage Place Congregational Church Napier
Folio 9938
Consent
Date of Certificate 8 December 1921
Officiating Minister A. Hodge, Congregational
168 10 December 1921 John Frederick Roberts
Edith Rose Murphy
John Frederick Roberts
Edith Rose Murphy
πŸ’ 1921/5917
Bachelor
Spinster
Station Manager
Domestic Duties
28
29
Napier
Napier
4 days
10 days
St. Augustine's Church Napier 9939 10 December 1921 Canon Rice, Church of England
No 168
Date of Notice 10 December 1921
  Groom Bride
Names of Parties John Frederick Roberts Edith Rose Murphy
  πŸ’ 1921/5917
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 28 29
Dwelling Place Napier Napier
Length of Residence 4 days 10 days
Marriage Place St. Augustine's Church Napier
Folio 9939
Consent
Date of Certificate 10 December 1921
Officiating Minister Canon Rice, Church of England
169 12 December 1921 Carl Valdemar Christiansen
Irene Constance Saunders
Carl Valdemar Christiansen
Irene Constance Saunders
πŸ’ 1921/5918
Bachelor
Spinster
Carpenter
Lady Help
27
28
Greenmeadows
Greenmeadows
3 days
14 days
All Saints Church Taradale 9940 12 December 1921 Canon Clarke, Church of England
No 169
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Carl Valdemar Christiansen Irene Constance Saunders
  πŸ’ 1921/5918
Condition Bachelor Spinster
Profession Carpenter Lady Help
Age 27 28
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 3 days 14 days
Marriage Place All Saints Church Taradale
Folio 9940
Consent
Date of Certificate 12 December 1921
Officiating Minister Canon Clarke, Church of England
170 12 December 1921 Paul Kent Kingdon
Rosina Emily Judd
Paul Kent Kingdon
Rosina Emily Judd
πŸ’ 1921/5919
Bachelor
Spinster
Engineer
School Teacher
26
27
Wellington
Napier
4 months
3 years
St. John's Cathedral 9941 12 December 1921 Dean Mayne, Church of England
No 170
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Paul Kent Kingdon Rosina Emily Judd
  πŸ’ 1921/5919
Condition Bachelor Spinster
Profession Engineer School Teacher
Age 26 27
Dwelling Place Wellington Napier
Length of Residence 4 months 3 years
Marriage Place St. John's Cathedral
Folio 9941
Consent
Date of Certificate 12 December 1921
Officiating Minister Dean Mayne, Church of England
171 15 December 1921 Vance Bresswell Powell
Beatrice Christine Powell
Vance Cresswell
Beatrice Christine Powell
πŸ’ 1921/5920
Bachelor
Spinster
Motor Mechanic
Domestic Duties
22
18
Napier
Taradale
22 years
3 years
Registrar's Office Napier 9942 Christopher Major Powell, Father 15 December 1921 W. Buchanan, Registrar
No 171
Date of Notice 15 December 1921
  Groom Bride
Names of Parties Vance Bresswell Powell Beatrice Christine Powell
BDM Match (82%) Vance Cresswell Beatrice Christine Powell
  πŸ’ 1921/5920
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 22 18
Dwelling Place Napier Taradale
Length of Residence 22 years 3 years
Marriage Place Registrar's Office Napier
Folio 9942
Consent Christopher Major Powell, Father
Date of Certificate 15 December 1921
Officiating Minister W. Buchanan, Registrar

Page 1398

District of Napier Quarter ending 31 December 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
143 19 December 1921 Cecil Robert Kenner
Kathleen Blefford
Cecil Robert Renner
Kathleen Clifford
πŸ’ 1921/5922
Bachelor
Spinster
Sheepfarmer
School Teacher
30
25
Napier
Napier
[Blank]
2 weeks
Registrar's Office 9944 [Blank] 19 December 1921 H. Buchanan, Registrar
No 143
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Cecil Robert Kenner Kathleen Blefford
BDM Match (91%) Cecil Robert Renner Kathleen Clifford
  πŸ’ 1921/5922
Condition Bachelor Spinster
Profession Sheepfarmer School Teacher
Age 30 25
Dwelling Place Napier Napier
Length of Residence [Blank] 2 weeks
Marriage Place Registrar's Office
Folio 9944
Consent [Blank]
Date of Certificate 19 December 1921
Officiating Minister H. Buchanan, Registrar
144 19 December 1921 William Edward Brice
Jane Wells
William Edward Brice
Jane Wells
πŸ’ 1921/5924
William Albert Lough
Jane Wells
πŸ’ 1921/7226
Bachelor
Spinster
Sawmill Hand
House maid
21
24
Taradale
Taradale
2 years
11 months
All Saints Church Taradale 9945 [Blank] 19 December 1921 Canon Clarke, Church of England
No 144
Date of Notice 19 December 1921
  Groom Bride
Names of Parties William Edward Brice Jane Wells
  πŸ’ 1921/5924
BDM Match (75%) William Albert Lough Jane Wells
  πŸ’ 1921/7226
Condition Bachelor Spinster
Profession Sawmill Hand House maid
Age 21 24
Dwelling Place Taradale Taradale
Length of Residence 2 years 11 months
Marriage Place All Saints Church Taradale
Folio 9945
Consent [Blank]
Date of Certificate 19 December 1921
Officiating Minister Canon Clarke, Church of England
145 19 December 1921 Frank Harold Burline
Margaret Ellen Macrae
Frank Harold Curline
Margaret Ellen Macrae
πŸ’ 1921/5925
Bachelor
Spinster
Engineer
Domestic Duties
32
30
Hastings
Napier
2 years
30 years
St Pauls Presbyterian Church Napier 9946 [Blank] 19 December 1921 J. A. Asher, Presbyterian
No 145
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Frank Harold Burline Margaret Ellen Macrae
BDM Match (98%) Frank Harold Curline Margaret Ellen Macrae
  πŸ’ 1921/5925
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 32 30
Dwelling Place Hastings Napier
Length of Residence 2 years 30 years
Marriage Place St Pauls Presbyterian Church Napier
Folio 9946
Consent [Blank]
Date of Certificate 19 December 1921
Officiating Minister J. A. Asher, Presbyterian
146 21 December 1921 John Norman Nicholson
Alice Dorothy Robbins
John Norman Nicholson
Alice Dorothy Robbins
πŸ’ 1921/5926
Bachelor
Spinster
Engine Fitter
Domestic Duties
26
24
Napier
Napier
[Blank]
5 years
St Augustine's Church Napier 9947 [Blank] 21 December 1921 Canon Rice, Church of England
No 146
Date of Notice 21 December 1921
  Groom Bride
Names of Parties John Norman Nicholson Alice Dorothy Robbins
  πŸ’ 1921/5926
Condition Bachelor Spinster
Profession Engine Fitter Domestic Duties
Age 26 24
Dwelling Place Napier Napier
Length of Residence [Blank] 5 years
Marriage Place St Augustine's Church Napier
Folio 9947
Consent [Blank]
Date of Certificate 21 December 1921
Officiating Minister Canon Rice, Church of England
172 17 December 1921 John Joseph Birt
Evelyn Maud Gore
John Joseph Birt
Evelyn Maud Gore
πŸ’ 1921/5921
Bachelor
Spinster
Plumber
Domestic Duties
24
20
Napier
Napier
1 week
20 years
Registrar's Office 9943 William Thomas Gore, Father 19 December 1921 W. Buchanan, Registrar
No 172
Date of Notice 17 December 1921
  Groom Bride
Names of Parties John Joseph Birt Evelyn Maud Gore
  πŸ’ 1921/5921
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 24 20
Dwelling Place Napier Napier
Length of Residence 1 week 20 years
Marriage Place Registrar's Office
Folio 9943
Consent William Thomas Gore, Father
Date of Certificate 19 December 1921
Officiating Minister W. Buchanan, Registrar

Page 1399

District of Napier Quarter ending 31 December 1921 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
147 22 December 1921 Aubrey Ernest Blanch
Alice Yimms
Aubrey Ernest Blanch
Alice Timms
πŸ’ 1921/5927
Bachelor
Widow
Carpenter
Domestic Duties
54
66
Napier
Napier
14 years
39 years
Registrar's Office, Napier 9948 22 December 1921 W. Buchanan, Registrar
No 147
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Aubrey Ernest Blanch Alice Yimms
BDM Match (95%) Aubrey Ernest Blanch Alice Timms
  πŸ’ 1921/5927
Condition Bachelor Widow
Profession Carpenter Domestic Duties
Age 54 66
Dwelling Place Napier Napier
Length of Residence 14 years 39 years
Marriage Place Registrar's Office, Napier
Folio 9948
Consent
Date of Certificate 22 December 1921
Officiating Minister W. Buchanan, Registrar
148 23 December 1921 William Troy
Winifred Rose Kane
William Troy
Winifred Rose O'Kane
πŸ’ 1921/5928
Bachelor
Spinster
Labourer
Domestic Duties
28
28
Napier
Napier
2 years
28 years
St. Patrick's Church, Napier 9949 23 December 1921 Father Symons, Roman Catholic
No 148
Date of Notice 23 December 1921
  Groom Bride
Names of Parties William Troy Winifred Rose Kane
BDM Match (95%) William Troy Winifred Rose O'Kane
  πŸ’ 1921/5928
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 28
Dwelling Place Napier Napier
Length of Residence 2 years 28 years
Marriage Place St. Patrick's Church, Napier
Folio 9949
Consent
Date of Certificate 23 December 1921
Officiating Minister Father Symons, Roman Catholic
149 24 December 1921 John Stanley Howell
Eunice Muriel Seymour
John Stanley Howell
Eunice Muriel Seymour
πŸ’ 1921/5929
Bachelor
Spinster
Farm Labourer
Domestic
24
24
Pukehou
Port Ahuriri
20 years
24 years
Residence of Mrs. Seymour, Bridge Street, Port Ahuriri 9950 24 December 1921 J. Hay, Presbyterian
No 149
Date of Notice 24 December 1921
  Groom Bride
Names of Parties John Stanley Howell Eunice Muriel Seymour
  πŸ’ 1921/5929
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 24 24
Dwelling Place Pukehou Port Ahuriri
Length of Residence 20 years 24 years
Marriage Place Residence of Mrs. Seymour, Bridge Street, Port Ahuriri
Folio 9950
Consent
Date of Certificate 24 December 1921
Officiating Minister J. Hay, Presbyterian
150 24 December 1921 Hans Mathias Anderson
Alexandra Foster
Hans Mathias Andersen
Alexandra Foster
πŸ’ 1921/5937
Bachelor
Spinster
Engineer
Domestic Duties
31
20
Port Ahuriri
Port Ahuriri
6 years
10 years
St. Augustine's Church, Port Ahuriri 9951 George Foster, Father 24 December 1921 Canon Rice, Church of England
No 150
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Hans Mathias Anderson Alexandra Foster
BDM Match (98%) Hans Mathias Andersen Alexandra Foster
  πŸ’ 1921/5937
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 31 20
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 6 years 10 years
Marriage Place St. Augustine's Church, Port Ahuriri
Folio 9951
Consent George Foster, Father
Date of Certificate 24 December 1921
Officiating Minister Canon Rice, Church of England
151 28 December 1921 Alexander Thomas Fox
Sigrid Aurelia Nielsen
Alexander Thomas Fox
Lily Nielsen
πŸ’ 1921/5948
Bachelor
Spinster
Contractor
Domestic Duties
25
23
Taradale
Taradale
5 years
12 years
All Saints Church, Taradale 9952 28 December 1921 Canon Blake, Church of England
No 151
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Alexander Thomas Fox Sigrid Aurelia Nielsen
BDM Match (73%) Alexander Thomas Fox Lily Nielsen
  πŸ’ 1921/5948
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 25 23
Dwelling Place Taradale Taradale
Length of Residence 5 years 12 years
Marriage Place All Saints Church, Taradale
Folio 9952
Consent
Date of Certificate 28 December 1921
Officiating Minister Canon Blake, Church of England

Page 1403

District of Norsewood Quarter ending 30 June 1921 Registrar E. B. Foster
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 June 1921 John Burchard
Annie Elizabeth Frederickson
John Burchard
Annie Elizabeth Frederickson
πŸ’ 1921/6587
Bachelor
Spinster
Storekeeper
Domestic Duties
36
25
Napier
Norsewood
1 year
25 years
Church of England 4816 16 June 1921 Rev. F. W. Whibley, Church of England
No 1
Date of Notice 16 June 1921
  Groom Bride
Names of Parties John Burchard Annie Elizabeth Frederickson
  πŸ’ 1921/6587
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 36 25
Dwelling Place Napier Norsewood
Length of Residence 1 year 25 years
Marriage Place Church of England
Folio 4816
Consent
Date of Certificate 16 June 1921
Officiating Minister Rev. F. W. Whibley, Church of England

Page 1405

District of Norsewood Quarter ending 30 September 1921 Registrar B B Foster
No Date of Notice Names and 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 3 September 1921 Eric Sandrett
Ella Lottie Grant
Eric Scandrett
Ella Lottie Grant
πŸ’ 1921/4178
Widower
Spinster
Farmer
Domestic Duties
24
23
Norsewood
Norsewood
1 year 8 months
23 years
Presbyterian Church 7395 3 September 1921 H. R. Thompson, Presbyterian
No 12
Date of Notice 3 September 1921
  Groom Bride
Names of Parties Eric Sandrett Ella Lottie Grant
BDM Match (96%) Eric Scandrett Ella Lottie Grant
  πŸ’ 1921/4178
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Norsewood Norsewood
Length of Residence 1 year 8 months 23 years
Marriage Place Presbyterian Church
Folio 7395
Consent
Date of Certificate 3 September 1921
Officiating Minister H. R. Thompson, Presbyterian
13 30 September 1921 Robert Mclegan Thomson
Jennie Sophia Paget
Robert McGregor Thomson
Jennie Sophia Paget
πŸ’ 1921/4179
Bachelor
Spinster
Farmer
Domestic Duties
29
18
Norsewood
Norsewood
20 years
6 years
Methodist Church 7396 30 September 1921 J. Oliver, Methodist
No 13
Date of Notice 30 September 1921
  Groom Bride
Names of Parties Robert Mclegan Thomson Jennie Sophia Paget
BDM Match (91%) Robert McGregor Thomson Jennie Sophia Paget
  πŸ’ 1921/4179
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 18
Dwelling Place Norsewood Norsewood
Length of Residence 20 years 6 years
Marriage Place Methodist Church
Folio 7396
Consent
Date of Certificate 30 September 1921
Officiating Minister J. Oliver, Methodist

Page 1407

District of Norsewood Quarter ending 31 December 1921 Registrar B G Foster
No Date of Notice Names and 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 4 December 1921 Henry Oswald Olsen
Ann Margaret Macdonald
Henry Oswald Olsen
Ann Margaret Macdonald
πŸ’ 1921/5955
Bachelor
Spinster
Farmer
Schoolteacher
25
25
Norsewood
Norsewood
25 years
3 days
Presbyterian Manse 9953 28 December 1921 James Parlane, Presbyterian
No 4
Date of Notice 4 December 1921
  Groom Bride
Names of Parties Henry Oswald Olsen Ann Margaret Macdonald
  πŸ’ 1921/5955
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 25 25
Dwelling Place Norsewood Norsewood
Length of Residence 25 years 3 days
Marriage Place Presbyterian Manse
Folio 9953
Consent
Date of Certificate 28 December 1921
Officiating Minister James Parlane, Presbyterian

Page 1409

District of Ormondville Quarter ending 31 March 1921 Registrar R. W. McCarthy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 March 1921 Rupert Ralph Mildon
Kathleen Magdalen Gurzinski
Rupert Ralph Mildon
Kathleen Magdalen Gurzinski
πŸ’ 1921/9435
Bachelor
Spinster
Mill Worker
Domestic
22
24
Ormondville
South Norsewood
3 days
14 years
Roman Catholic Church Ormondville 2070 26 March 1921 Rev. Father McLaughlin, Roman Catholic
No 1
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Rupert Ralph Mildon Kathleen Magdalen Gurzinski
  πŸ’ 1921/9435
Condition Bachelor Spinster
Profession Mill Worker Domestic
Age 22 24
Dwelling Place Ormondville South Norsewood
Length of Residence 3 days 14 years
Marriage Place Roman Catholic Church Ormondville
Folio 2070
Consent
Date of Certificate 26 March 1921
Officiating Minister Rev. Father McLaughlin, Roman Catholic

Page 1411

District of Ormondville Quarter ending 30 June 1921 Registrar R. W. Robarthy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 1 April 1921 Jason Carter
Louisa Arison
Jason Carter
Louisa Avison
πŸ’ 1921/6588
Bachelor
Widow
Lino Operator
Domestic
49
58
Kopua
Kopua
3 days
3 days
Church of England, Ormondville 4817 1 April 1921 Rev. F. W. Whibley, Anglican
No 2
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Jason Carter Louisa Arison
BDM Match (96%) Jason Carter Louisa Avison
  πŸ’ 1921/6588
Condition Bachelor Widow
Profession Lino Operator Domestic
Age 49 58
Dwelling Place Kopua Kopua
Length of Residence 3 days 3 days
Marriage Place Church of England, Ormondville
Folio 4817
Consent
Date of Certificate 1 April 1921
Officiating Minister Rev. F. W. Whibley, Anglican
3 26 April 1921 Harold Victor Ballard
Rubina Christina Clarke
Harold Victor Ballard
Rubina Christina Clarke
πŸ’ 1921/6589
Bachelor
Spinster
Farmer
Domestic
26
32
Makotuku
Makotuku
4 days
1 month
Church of England, Makotuku 4818 27 April 1921 Rev. F. W. Whibley, Anglican
No 3
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Harold Victor Ballard Rubina Christina Clarke
  πŸ’ 1921/6589
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 32
Dwelling Place Makotuku Makotuku
Length of Residence 4 days 1 month
Marriage Place Church of England, Makotuku
Folio 4818
Consent
Date of Certificate 27 April 1921
Officiating Minister Rev. F. W. Whibley, Anglican

Page 1415

District of Ormondville Quarter ending 31 December 1921 Registrar H. W. Barty
No Date of Notice Names and 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 5 October 1921 Samuel Cooper
Lucy Howes
Samuel Copp
Lucy Howes
πŸ’ 1921/5956
Bachelor
Divorced (Decree absolute 24 August 1921)
Labourer
Domestic
37
24
Taihape
Ormondville
2 days
Life
H. Howes residence 9954 5 October 1921 J Oliver, Methodist
No 4
Date of Notice 5 October 1921
  Groom Bride
Names of Parties Samuel Cooper Lucy Howes
BDM Match (88%) Samuel Copp Lucy Howes
  πŸ’ 1921/5956
Condition Bachelor Divorced (Decree absolute 24 August 1921)
Profession Labourer Domestic
Age 37 24
Dwelling Place Taihape Ormondville
Length of Residence 2 days Life
Marriage Place H. Howes residence
Folio 9954
Consent
Date of Certificate 5 October 1921
Officiating Minister J Oliver, Methodist

Page 1417

District of Porangahau Quarter ending 31 March 1921 Registrar Franzahan
No Date of Notice Names and 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 22 January 1921 Charles Alfred Richard Bullock
Elsie May Drewson Drewsmale [illegible]
Bachelor
Spinster
Driver
Dressmaker
32
21
Porangahau
Porangahau
8 years
2 years
St Michaels Church, Porangahau 2929 Douglas Bloomfield Malcolm, Anglican
No 1
Date of Notice 22 January 1921
  Groom Bride
Names of Parties Charles Alfred Richard Bullock Elsie May Drewson Drewsmale [illegible]
Condition Bachelor Spinster
Profession Driver Dressmaker
Age 32 21
Dwelling Place Porangahau Porangahau
Length of Residence 8 years 2 years
Marriage Place St Michaels Church, Porangahau
Folio 2929
Consent
Date of Certificate
Officiating Minister Douglas Bloomfield Malcolm, Anglican

Page 1423

District of Porangahau Quarter ending 31 December 1921 Registrar J McMahon
No Date of Notice Names and 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 24 December 1921 John Green
Annie Cook
John Green
Annie Cook
πŸ’ 1921/5957
Bachelor
Spinster
Labourer
Domestic Duties
32
18
Porangahau
Porangahau

2 years
Saint Michaels Church Porangahau 9955 Katherine Sarah Cook, mother 24 December 1921 Douglas Bloomfield Malcolm, Church of England
No 2
Date of Notice 24 December 1921
  Groom Bride
Names of Parties John Green Annie Cook
  πŸ’ 1921/5957
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 18
Dwelling Place Porangahau Porangahau
Length of Residence 2 years
Marriage Place Saint Michaels Church Porangahau
Folio 9955
Consent Katherine Sarah Cook, mother
Date of Certificate 24 December 1921
Officiating Minister Douglas Bloomfield Malcolm, Church of England

Page 1425

District of Takapau Quarter ending 31 March 1921 Registrar J. Morrison
No Date of Notice Names and 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 18 January 1921 Earl William Scott
Dorothy Cross
Carl Guillum Scott
Dorothy Cross
πŸ’ 1921/9436
Bachelor
Spinster
Railway Porter
Domestic
34
20
Takapau
Woodville
6 weeks
1 day
Office of the Registrar Takapau 2071 John Walter Scott, Father 18 January 1921 Registrar of Marriages Takapau, J. Morrison Deputy Registrar
No 1
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Earl William Scott Dorothy Cross
BDM Match (86%) Carl Guillum Scott Dorothy Cross
  πŸ’ 1921/9436
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 34 20
Dwelling Place Takapau Woodville
Length of Residence 6 weeks 1 day
Marriage Place Office of the Registrar Takapau
Folio 2071
Consent John Walter Scott, Father
Date of Certificate 18 January 1921
Officiating Minister Registrar of Marriages Takapau, J. Morrison Deputy Registrar

Page 1427

District of Takapau Quarter ending 30 June 1921 Registrar F. J. Tinand
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 23 May 1921 Eric Emerson Mabin
Madge Speedy
Eric Emerson Mabin
Madge Speedy
πŸ’ 1921/6590
Bachelor
Spinster
Farmer
Household duties
25
19
Halima
Lavapan
3 years
19 years
St Marks Church of England, Lavapan 1819 23 May 1921 Thomas Cartwright, Church of England
No 2
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Eric Emerson Mabin Madge Speedy
  πŸ’ 1921/6590
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 19
Dwelling Place Halima Lavapan
Length of Residence 3 years 19 years
Marriage Place St Marks Church of England, Lavapan
Folio 1819
Consent
Date of Certificate 23 May 1921
Officiating Minister Thomas Cartwright, Church of England

Page 1429

District of Takapau Quarter ending 30 September 1921 Registrar F. J. Arnand
No Date of Notice Names and 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 6 September 1921 Leonard David Samson
Alice Muriel Papps
Leonard Senior
Alice Muriel Papps
πŸ’ 1921/4180
Bachelor
Spinster
Farmer
Household duties
26
27
Takapan
Takapan
5 years
9 years
St Marks Church of England 7397 6 September 1921 Rev. H. B. Bullich, Church of England
No 3
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Leonard David Samson Alice Muriel Papps
BDM Match (75%) Leonard Senior Alice Muriel Papps
  πŸ’ 1921/4180
Condition Bachelor Spinster
Profession Farmer Household duties
Age 26 27
Dwelling Place Takapan Takapan
Length of Residence 5 years 9 years
Marriage Place St Marks Church of England
Folio 7397
Consent
Date of Certificate 6 September 1921
Officiating Minister Rev. H. B. Bullich, Church of England

Page 1431

District of Takapau Quarter ending 31 December 1921 Registrar J. Cinara
No Date of Notice Names and 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 5 October 1921 James Neil Olsen
Maud Elsie Dunkley
James Neil Olsen
Maud Elsie Durham
πŸ’ 1921/5958
Bachelor
Spinster
Ploughman
Domestic
24
23
Takapau
Ashley Clinton
10 years
23 years
Registrar's Office 9958 7 October 1921 Registrar
No 4
Date of Notice 5 October 1921
  Groom Bride
Names of Parties James Neil Olsen Maud Elsie Dunkley
BDM Match (86%) James Neil Olsen Maud Elsie Durham
  πŸ’ 1921/5958
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 24 23
Dwelling Place Takapau Ashley Clinton
Length of Residence 10 years 23 years
Marriage Place Registrar's Office
Folio 9958
Consent
Date of Certificate 7 October 1921
Officiating Minister Registrar
5 14 October 1921 John Sonden Brimson
Clara Helena Larsen
John Souden Brinson
Clara Helena Larsen
πŸ’ 1921/5959
Bachelor
Spinster
Carpenter
Domestic
24
28
Balclutha Residence of Foster
Marton
3 days
28 years
9957 Rev. George Morrison Jule, Presbyterian Minister
No 5
Date of Notice 14 October 1921
  Groom Bride
Names of Parties John Sonden Brimson Clara Helena Larsen
BDM Match (95%) John Souden Brinson Clara Helena Larsen
  πŸ’ 1921/5959
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 24 28
Dwelling Place Balclutha Residence of Foster Marton
Length of Residence 3 days 28 years
Marriage Place
Folio 9957
Consent
Date of Certificate
Officiating Minister Rev. George Morrison Jule, Presbyterian Minister
6 25 November 1921 Walter Powell
Hilda Cornell
Walter Powell
Hilda Cornall
πŸ’ 1921/5960
Widower
Spinster
Bricklayer
Domestic
34
30
Takapau
Takapau

Church of England, Takapau 9958 Rev. J. B. Fellwell, Church of England
No 6
Date of Notice 25 November 1921
  Groom Bride
Names of Parties Walter Powell Hilda Cornell
BDM Match (96%) Walter Powell Hilda Cornall
  πŸ’ 1921/5960
Condition Widower Spinster
Profession Bricklayer Domestic
Age 34 30
Dwelling Place Takapau Takapau
Length of Residence
Marriage Place Church of England, Takapau
Folio 9958
Consent
Date of Certificate
Officiating Minister Rev. J. B. Fellwell, Church of England

Page 1441

District of Waipawa Quarter ending 31 March 1921 Registrar ACW Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1921 Lars Larsen
Ruby Annie Beatrice Arrow
Lars Larsen
Ruby Annie Beatrice Arrow
πŸ’ 1921/9437
Bachelor
Spinster
Labourer
Domestic duties
44
35
Waipawa
Waipawa
4 days
35 years
Church of England, Waipawa 2072 5 January 1921 A B Malcolm, Church of England
No 1
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Lars Larsen Ruby Annie Beatrice Arrow
  πŸ’ 1921/9437
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 44 35
Dwelling Place Waipawa Waipawa
Length of Residence 4 days 35 years
Marriage Place Church of England, Waipawa
Folio 2072
Consent
Date of Certificate 5 January 1921
Officiating Minister A B Malcolm, Church of England
2 6 January 1921 Percival Charles Taylor
Florence Catherine Luckie Attenborough
Percival Charles Taylor
Florence Catherine Luke Attenborrow
πŸ’ 1921/9438
Bachelor
Spinster
Salesman
Clerk
32
22
Waipawa
Waipawa
4 days
4 days
Residence of Rev. F W Robertson at Waipawa 2073 6 January 1921 Rev Robertson, Presbyterian
No 2
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Percival Charles Taylor Florence Catherine Luckie Attenborough
BDM Match (92%) Percival Charles Taylor Florence Catherine Luke Attenborrow
  πŸ’ 1921/9438
Condition Bachelor Spinster
Profession Salesman Clerk
Age 32 22
Dwelling Place Waipawa Waipawa
Length of Residence 4 days 4 days
Marriage Place Residence of Rev. F W Robertson at Waipawa
Folio 2073
Consent
Date of Certificate 6 January 1921
Officiating Minister Rev Robertson, Presbyterian
3 10 January 1921 John Alexander Greer
Isabella Angus
John Alexander Greer
Isabella Angus
πŸ’ 1921/9439
Bachelor
Spinster
Farmer
Domestic duties
42
32
Waipawa
Waipawa
4 days
6 weeks
Presbyterian Church at Waipawa 2074 10 January 1921 Rev Robertson, Presbyterian
No 3
Date of Notice 10 January 1921
  Groom Bride
Names of Parties John Alexander Greer Isabella Angus
  πŸ’ 1921/9439
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 42 32
Dwelling Place Waipawa Waipawa
Length of Residence 4 days 6 weeks
Marriage Place Presbyterian Church at Waipawa
Folio 2074
Consent
Date of Certificate 10 January 1921
Officiating Minister Rev Robertson, Presbyterian
4 14 February 1921 Keith William Drower
Clarice Herbeena Ireland
Keith William Drower
Clarice Herbeena Ireland
πŸ’ 1921/9440
Bachelor
Spinster
Farmer
Domestic duties
26
27
Waipawa
Te Kuiti
Three days
[illegible]
Church of England 2075 14 February 1921 M W Butterfield, Church of England
No 4
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Keith William Drower Clarice Herbeena Ireland
  πŸ’ 1921/9440
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 27
Dwelling Place Waipawa Te Kuiti
Length of Residence Three days [illegible]
Marriage Place Church of England
Folio 2075
Consent
Date of Certificate 14 February 1921
Officiating Minister M W Butterfield, Church of England
5 24 February 1921 Godfrey Grey Cooper Gillespie
Edith May Leach
Godfrey Grey Cooper Gillespie
Edith May Leach
πŸ’ 1921/10841
Bachelor
Spinster
Farmer
Domestic duties
29
23
Onga Onga
Onga Onga
Nine years
Six years
[illegible] 2076 William Leach (near Onga Onga) 24 February 1921 M W Butterfield, Church of England
No 5
Date of Notice 24 February 1921
  Groom Bride
Names of Parties Godfrey Grey Cooper Gillespie Edith May Leach
  πŸ’ 1921/10841
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 23
Dwelling Place Onga Onga Onga Onga
Length of Residence Nine years Six years
Marriage Place [illegible]
Folio 2076
Consent William Leach (near Onga Onga)
Date of Certificate 24 February 1921
Officiating Minister M W Butterfield, Church of England

Page 1442

District of Waipawa Quarter ending 31 March 1921 Registrar Acw Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 28 February 1921 Henry Gordon Carlson
Edna Estelle Jull
Henry Gordon Carlson
Edna Estello Jull
πŸ’ 1921/1152
Bachelor
Spinster
Farmer
Domestic duties
27
15
Waipawa
Tikokino Waipawa
1 year
Church of England, Waipawa 2077 28 February 1921 MW Bolterfield, Church of England
No 6
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Henry Gordon Carlson Edna Estelle Jull
BDM Match (97%) Henry Gordon Carlson Edna Estello Jull
  πŸ’ 1921/1152
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 15
Dwelling Place Waipawa Tikokino Waipawa
Length of Residence 1 year
Marriage Place Church of England, Waipawa
Folio 2077
Consent
Date of Certificate 28 February 1921
Officiating Minister MW Bolterfield, Church of England
7 5 March 1921 John Herbert Nicoll
Ida Violet Adams
John Herbert Nicoll
Ida Violet Adams
πŸ’ 1921/1163
Bachelor
Spinster
Farmer
Domestic duties
24
21
Tikokino Waipawa
Blackburn Waipawa

Residence of Ellen Blackburn, Waipawa 2078 5 March 1921 GM Yule, Presbyterian
No 7
Date of Notice 5 March 1921
  Groom Bride
Names of Parties John Herbert Nicoll Ida Violet Adams
  πŸ’ 1921/1163
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Tikokino Waipawa Blackburn Waipawa
Length of Residence
Marriage Place Residence of Ellen Blackburn, Waipawa
Folio 2078
Consent
Date of Certificate 5 March 1921
Officiating Minister GM Yule, Presbyterian
8 11 March 1921 Roy Frederick Burgess
Dorothy Courtenay Miller
Roy Frederick Burgess
Dorothy Courtenay Miller
πŸ’ 1921/1169
Bachelor
Spinster
Surveyor's assistant
Domestic duties
33
27
Otane
Otane
32 years
2 Months
Presbyterian Manse at Waipawa 2079 11 March 1921 FW Robertson, Presbyterian
No 8
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Roy Frederick Burgess Dorothy Courtenay Miller
  πŸ’ 1921/1169
Condition Bachelor Spinster
Profession Surveyor's assistant Domestic duties
Age 33 27
Dwelling Place Otane Otane
Length of Residence 32 years 2 Months
Marriage Place Presbyterian Manse at Waipawa
Folio 2079
Consent
Date of Certificate 11 March 1921
Officiating Minister FW Robertson, Presbyterian
9 18 March 1921 William Robert Sizeland Harper
Florence Eva Fargher
William Robert Sirland Harper
Florence Eva Fargher
πŸ’ 1921/1170
Bachelor
Spinster
Labourer
Domestic duties
22
18
Ongaronga
Ongaronga
7 years
Residence of Robert Sizeland Harper at Ongaronga 2080 Ethel Margaret Mother 18 March 1921 SM Yule, Presbyterian
No 9
Date of Notice 18 March 1921
  Groom Bride
Names of Parties William Robert Sizeland Harper Florence Eva Fargher
BDM Match (97%) William Robert Sirland Harper Florence Eva Fargher
  πŸ’ 1921/1170
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 18
Dwelling Place Ongaronga Ongaronga
Length of Residence 7 years
Marriage Place Residence of Robert Sizeland Harper at Ongaronga
Folio 2080
Consent Ethel Margaret Mother
Date of Certificate 18 March 1921
Officiating Minister SM Yule, Presbyterian
10 22 March 1921 Herbert Edward Baucette
Mary Stafford
Herbert Edward Bancke
Mary Stafford
πŸ’ 1921/1171
Bachelor
Spinster
Farmer
Domestic duties
34
21
Otane
Pukehou
2 years
3 years
Church of England at Pukehou 2081 22 March 1921 GW Davidson, Church of England
No 10
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Herbert Edward Baucette Mary Stafford
BDM Match (91%) Herbert Edward Bancke Mary Stafford
  πŸ’ 1921/1171
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 21
Dwelling Place Otane Pukehou
Length of Residence 2 years 3 years
Marriage Place Church of England at Pukehou
Folio 2081
Consent
Date of Certificate 22 March 1921
Officiating Minister GW Davidson, Church of England

Page 1443

District of Waipawa Quarter ending 31 March 1921 Registrar A. W. Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 26 March 1921 Alexander Todd Weston
Mary Crowley
Alexander Tod Watson
Mary Crowley
πŸ’ 1921/1172
Bachelor
Spinster
Farmer Labourer
Domestic Servant
23
25
Eldshope
Waipawa
2 days
25 years
Roman Catholic Schoolroom 2082 26 March 1921 P J Mcnogue, Roman Catholic
No 11
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Alexander Todd Weston Mary Crowley
BDM Match (91%) Alexander Tod Watson Mary Crowley
  πŸ’ 1921/1172
Condition Bachelor Spinster
Profession Farmer Labourer Domestic Servant
Age 23 25
Dwelling Place Eldshope Waipawa
Length of Residence 2 days 25 years
Marriage Place Roman Catholic Schoolroom
Folio 2082
Consent
Date of Certificate 26 March 1921
Officiating Minister P J Mcnogue, Roman Catholic

Page 1445

District of Waipawa Quarter ending 30 June 1921 Registrar A. W. Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 31 May 1921 Norman Alfred Avery
Esther Margarita Williams
Norman Alfred Avery
Esther Margarita Williams
πŸ’ 1921/6592
bachelor
Spinster
Sheep farmer
domestic duties
23
26
Pukehou
Pukehou
4 Months
12 Years
Church of England, Pukehou 4820 31 May 1921 Arthur F. Williams, Church of England
No 12
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Norman Alfred Avery Esther Margarita Williams
  πŸ’ 1921/6592
Condition bachelor Spinster
Profession Sheep farmer domestic duties
Age 23 26
Dwelling Place Pukehou Pukehou
Length of Residence 4 Months 12 Years
Marriage Place Church of England, Pukehou
Folio 4820
Consent
Date of Certificate 31 May 1921
Officiating Minister Arthur F. Williams, Church of England
13 17 June 1921 Joseph Pollard
Joseph Townley McGrath
bachelor
bachelor
Farmer
Cadet
23
20
Ponikawa
Waipawa
4 days Catholic
12 Months
Roman Catholic schoolroom 4821 Joseph Albert McGrath, father 17 June 1921 Rev K J McGrath, Roman Catholic
No 13
Date of Notice 17 June 1921
  Groom Bride
Names of Parties Joseph Pollard Joseph Townley McGrath
Condition bachelor bachelor
Profession Farmer Cadet
Age 23 20
Dwelling Place Ponikawa Waipawa
Length of Residence 4 days Catholic 12 Months
Marriage Place Roman Catholic schoolroom
Folio 4821
Consent Joseph Albert McGrath, father
Date of Certificate 17 June 1921
Officiating Minister Rev K J McGrath, Roman Catholic

Page 1447

District of Waipawa Quarter ending 30 September 1921 Registrar A. W. Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 9 August 1921 John Philip Percival
Josephine Emily Coughlan
John Philip Percival
Josephine Emily Coughlan
πŸ’ 1921/4182
Bachelor
Spinster
Station hand
Costumier
30
29
Takapau
Waipawa
4 years
15 years
Office of Registrar, Waipawa 7399 9 August 1921 A. W. Murdoch, Registrar
No 15
Date of Notice 9 August 1921
  Groom Bride
Names of Parties John Philip Percival Josephine Emily Coughlan
  πŸ’ 1921/4182
Condition Bachelor Spinster
Profession Station hand Costumier
Age 30 29
Dwelling Place Takapau Waipawa
Length of Residence 4 years 15 years
Marriage Place Office of Registrar, Waipawa
Folio 7399
Consent
Date of Certificate 9 August 1921
Officiating Minister A. W. Murdoch, Registrar
16 10 August 1921 Richard Lawrence Wynn
Eva Charlotte Scott
Richard Lawrence Wynn
Eva Charlotte Scott
πŸ’ 1921/4183
Bachelor
Spinster
Motor mechanic
Waitress
26
19
Waipawa
Waipawa
2 years
2 years
Roman Catholic school room, Waipawa 7400 Robert Scott, father 10 August 1921 P J Minogue, Roman Catholic
No 16
Date of Notice 10 August 1921
  Groom Bride
Names of Parties Richard Lawrence Wynn Eva Charlotte Scott
  πŸ’ 1921/4183
Condition Bachelor Spinster
Profession Motor mechanic Waitress
Age 26 19
Dwelling Place Waipawa Waipawa
Length of Residence 2 years 2 years
Marriage Place Roman Catholic school room, Waipawa
Folio 7400
Consent Robert Scott, father
Date of Certificate 10 August 1921
Officiating Minister P J Minogue, Roman Catholic
17 19 August 1921 William James Pendrey
Amy Lavina Fellowes
William James Pendray
Amy Lavina Pellow
πŸ’ 1921/4191
Bachelor
Spinster
Commercial traveller
Domestic duties
28
22
Waipukurau
Otane
2 years
20 years
Methodist Church at Waipawa 7401 W S Neal, Methodist
No 17
Date of Notice 19 August 1921
  Groom Bride
Names of Parties William James Pendrey Amy Lavina Fellowes
BDM Match (90%) William James Pendray Amy Lavina Pellow
  πŸ’ 1921/4191
Condition Bachelor Spinster
Profession Commercial traveller Domestic duties
Age 28 22
Dwelling Place Waipukurau Otane
Length of Residence 2 years 20 years
Marriage Place Methodist Church at Waipawa
Folio 7401
Consent
Date of Certificate
Officiating Minister W S Neal, Methodist
18 31 August 1921 Albert Edward Eagle
Catherine Sarah Williams
Albert Edward Eagle
Catherine Sarah Williams
πŸ’ 1921/4202
Bachelor
Spinster
Shepherd
Domestic duties
21
25
Elsthorpe
Otane
2 years
1 year
Residence of Mrs George Hendle, Waipukurau 7402 31 August 1921 F W Robertson, Presbyterian
No 18
Date of Notice 31 August 1921
  Groom Bride
Names of Parties Albert Edward Eagle Catherine Sarah Williams
  πŸ’ 1921/4202
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 21 25
Dwelling Place Elsthorpe Otane
Length of Residence 2 years 1 year
Marriage Place Residence of Mrs George Hendle, Waipukurau
Folio 7402
Consent
Date of Certificate 31 August 1921
Officiating Minister F W Robertson, Presbyterian
144 26 July 1921 Noel Gordon Cooper
Dorothy Irene Parkin
Noel Gordon Cooper
Dorothy Irene Parkin
πŸ’ 1921/4181
Bachelor
Spinster
Clerk
Clerk
23
22
Waipawa
Waipawa
2 years
17 years
Residence of Arthur Parkin, Rose Street, Waipawa 7398 26 July 1921 F W Robertson, Presbyterian
No 144
Date of Notice 26 July 1921
  Groom Bride
Names of Parties Noel Gordon Cooper Dorothy Irene Parkin
  πŸ’ 1921/4181
Condition Bachelor Spinster
Profession Clerk Clerk
Age 23 22
Dwelling Place Waipawa Waipawa
Length of Residence 2 years 17 years
Marriage Place Residence of Arthur Parkin, Rose Street, Waipawa
Folio 7398
Consent
Date of Certificate 26 July 1921
Officiating Minister F W Robertson, Presbyterian

Page 1448

District of Waipawa Quarter ending 30 September 1921 Registrar J D P Blackie, Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 2 September 1921 Lawrence William Simpson
Adolpha Georgina Knight
Laurence William Simpson
Adolpha Georgina Knight
πŸ’ 1921/4208
Bachelor
Spinster
Storekeeper
domestic duties
25
21
Onga Onga
Onga Onga
2 years
10 years
Presbyterian Church at Onga Onga 7403 2 September 1921 Rev. G M Yule, Presbyterian
No 19
Date of Notice 2 September 1921
  Groom Bride
Names of Parties Lawrence William Simpson Adolpha Georgina Knight
BDM Match (98%) Laurence William Simpson Adolpha Georgina Knight
  πŸ’ 1921/4208
Condition Bachelor Spinster
Profession Storekeeper domestic duties
Age 25 21
Dwelling Place Onga Onga Onga Onga
Length of Residence 2 years 10 years
Marriage Place Presbyterian Church at Onga Onga
Folio 7403
Consent
Date of Certificate 2 September 1921
Officiating Minister Rev. G M Yule, Presbyterian
20 20 September 1921 John Francis Vaughan
Hilda Grace Wood
John Francis Vaughan
Hilda Grace Wood
πŸ’ 1921/4209
Bachelor
Spinster
Storeman
domestic duties
31
25
Waipawa
Otane
4 years
25 years
St Patricks Roman Catholic Church at Waipawa 7404 19 September 1921 Rev. P J Mernique, Roman Catholic
No 20
Date of Notice 20 September 1921
  Groom Bride
Names of Parties John Francis Vaughan Hilda Grace Wood
  πŸ’ 1921/4209
Condition Bachelor Spinster
Profession Storeman domestic duties
Age 31 25
Dwelling Place Waipawa Otane
Length of Residence 4 years 25 years
Marriage Place St Patricks Roman Catholic Church at Waipawa
Folio 7404
Consent
Date of Certificate 19 September 1921
Officiating Minister Rev. P J Mernique, Roman Catholic

Page 1449

District of Waipawa Quarter ending 31 December 1921 Registrar JDP Blackie
No Date of Notice Names and 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 11 October 1921 Otho Albert Petrowsky
Emily May Peters
Otto Albert Petrowski
Emily May Peters
πŸ’ 1921/5961
Bachelor
Spinster
Contractor
Domestic Servant
40
19
Tikokini
Waipawa
30 years
[Blank]
Church of England 9959 John Peters (Father) 11 October 1921 M.W. Butterfield, Church of England
No 21
Date of Notice 11 October 1921
  Groom Bride
Names of Parties Otho Albert Petrowsky Emily May Peters
BDM Match (95%) Otto Albert Petrowski Emily May Peters
  πŸ’ 1921/5961
Condition Bachelor Spinster
Profession Contractor Domestic Servant
Age 40 19
Dwelling Place Tikokini Waipawa
Length of Residence 30 years [Blank]
Marriage Place Church of England
Folio 9959
Consent John Peters (Father)
Date of Certificate 11 October 1921
Officiating Minister M.W. Butterfield, Church of England
22 14 October 1921 Herbert Malcolm Bann
Edith May Trengrouse
Herbert Milner Carr
Edith May Trengrove
πŸ’ 1921/5938
Bachelor
Widow (15-11-18)
Blacksmith
Domestic Duties
32
31
Ongarue, Waitomo
Ongarue, Waitomo
20 years
4 months
Church of England 9960 [Blank] 24 October 1921 M.W. Butterfield, Church of England
No 22
Date of Notice 14 October 1921
  Groom Bride
Names of Parties Herbert Malcolm Bann Edith May Trengrouse
BDM Match (75%) Herbert Milner Carr Edith May Trengrove
  πŸ’ 1921/5938
Condition Bachelor Widow (15-11-18)
Profession Blacksmith Domestic Duties
Age 32 31
Dwelling Place Ongarue, Waitomo Ongarue, Waitomo
Length of Residence 20 years 4 months
Marriage Place Church of England
Folio 9960
Consent [Blank]
Date of Certificate 24 October 1921
Officiating Minister M.W. Butterfield, Church of England
23 18 November 1921 Hammond McGregor
Vera Christina Teischer
Archibald Hammond McGregor
Vera Christina Fletcher
πŸ’ 1921/5939
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Ongarue
Ongarue Life
2 years
2 years
Office of the Registrar, Waipawa 9961 [Blank] 1 November 1921 V.P. DeLoney, Deputy Registrar
No 23
Date of Notice 18 November 1921
  Groom Bride
Names of Parties Hammond McGregor Vera Christina Teischer
BDM Match (72%) Archibald Hammond McGregor Vera Christina Fletcher
  πŸ’ 1921/5939
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Ongarue Ongarue Life
Length of Residence 2 years 2 years
Marriage Place Office of the Registrar, Waipawa
Folio 9961
Consent [Blank]
Date of Certificate 1 November 1921
Officiating Minister V.P. DeLoney, Deputy Registrar
24 14 November 1921 Alfred Scott
Theda Mary Mudgway
Alfred Acott
Hilda Mary Mudgway
πŸ’ 1921/5940
Bachelor
Spinster
Farm Hand
Domestic Duties
26
19
Otane
Otane Life
2 years
[Blank]
Gospel Hall 9962 J.K. Garratt (Brother) 7 November 1921 [Blank]
No 24
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Alfred Scott Theda Mary Mudgway
BDM Match (88%) Alfred Acott Hilda Mary Mudgway
  πŸ’ 1921/5940
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 26 19
Dwelling Place Otane Otane Life
Length of Residence 2 years [Blank]
Marriage Place Gospel Hall
Folio 9962
Consent J.K. Garratt (Brother)
Date of Certificate 7 November 1921
Officiating Minister [Blank]
25 8 November 1921 Albert Ernest Waters
Eva Harriet Priaulx
Albert Ernest Waters
Eva Harriet Priaulx
πŸ’ 1921/5941
Bachelor
Spinster
Farm Hand
Housemaid
27
21
Waipawa
Waipawa
10 years
6 months
Presbyterian Church Waipukurau 9963 [Blank] 8 November 1921 F.W. Robertson, Presbyterian
No 25
Date of Notice 8 November 1921
  Groom Bride
Names of Parties Albert Ernest Waters Eva Harriet Priaulx
  πŸ’ 1921/5941
Condition Bachelor Spinster
Profession Farm Hand Housemaid
Age 27 21
Dwelling Place Waipawa Waipawa
Length of Residence 10 years 6 months
Marriage Place Presbyterian Church Waipukurau
Folio 9963
Consent [Blank]
Date of Certificate 8 November 1921
Officiating Minister F.W. Robertson, Presbyterian

Page 1451

District of Waipukurau Quarter ending 31 March 1921 Registrar J Macdonald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1921 Harry Wallace Long
Lilian Grace Hodder
Harry Wallace Long
Lilian Grace Hodder
πŸ’ 1921/1173
Harry Wallace Long
Lilian Grace Hodder
πŸ’ 1921/6686
Bachelor
Spinster
Motor Mechanic
Clerk
29
28
Waipukurau
Featherston
5 months
Church of England 2083 3 January 1921 A W C Stace, Church of England
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Harry Wallace Long Lilian Grace Hodder
  πŸ’ 1921/1173
  πŸ’ 1921/6686
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 29 28
Dwelling Place Waipukurau Featherston
Length of Residence 5 months
Marriage Place Church of England
Folio 2083
Consent
Date of Certificate 3 January 1921
Officiating Minister A W C Stace, Church of England
2 24 January 1921 William Patrick Mullin
Mary Eileen Logan
William Patrick Mullin
Mary Eileen Logan
πŸ’ 1921/36
Bachelor
Spinster
Seaman
Domestic
35
21
Waipukurau
Hastings
6 months
Roman Catholic Church 2084 Father J F Musgrove 24 January 1921 Roman Catholic
No 2
Date of Notice 24 January 1921
  Groom Bride
Names of Parties William Patrick Mullin Mary Eileen Logan
  πŸ’ 1921/36
Condition Bachelor Spinster
Profession Seaman Domestic
Age 35 21
Dwelling Place Waipukurau Hastings
Length of Residence 6 months
Marriage Place Roman Catholic Church
Folio 2084
Consent Father J F Musgrove
Date of Certificate 24 January 1921
Officiating Minister Roman Catholic
3 1 February 1921 Henry Darisley Bedingfield
Dorothy Ellen M. Inkyr
Henry Derisley Bedingfield
Dorothy Ellen McIntyre
πŸ’ 1921/1175
Bachelor
Spinster
Bank officer
Home Duties
23
24
Waipukurau
Waipukurau
5 years
12 years
St Marys Church of England 2085 1 February 1921 A W C Stace, Church of England
No 3
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Henry Darisley Bedingfield Dorothy Ellen M. Inkyr
BDM Match (89%) Henry Derisley Bedingfield Dorothy Ellen McIntyre
  πŸ’ 1921/1175
Condition Bachelor Spinster
Profession Bank officer Home Duties
Age 23 24
Dwelling Place Waipukurau Waipukurau
Length of Residence 5 years 12 years
Marriage Place St Marys Church of England
Folio 2085
Consent
Date of Certificate 1 February 1921
Officiating Minister A W C Stace, Church of England
4 2 February 1921 George Arthur Treselvan
Harriet Jane McLean
George Arthur Trevelyan
Harriet Jane McLean
πŸ’ 1921/1153
Bachelor
Spinster
Carpenter
Domestic Duties
33
30
Waipukurau
Waipukurau
3 Days
St Andrews Presbyterian Church 2086 2 February 1921 J Macfannes
No 4
Date of Notice 2 February 1921
  Groom Bride
Names of Parties George Arthur Treselvan Harriet Jane McLean
BDM Match (96%) George Arthur Trevelyan Harriet Jane McLean
  πŸ’ 1921/1153
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 33 30
Dwelling Place Waipukurau Waipukurau
Length of Residence 3 Days
Marriage Place St Andrews Presbyterian Church
Folio 2086
Consent
Date of Certificate 2 February 1921
Officiating Minister J Macfannes
5 9 February 1921 Francis Neil McVicar
Myrtle Phyllis Barnes
Francis Neil McVicar
Myrtle Phyllis Barnes
πŸ’ 1921/1154
Bachelor
Spinster
Motor Driver
Waitress
22
20
Waipukurau
Waipukurau
18 months
20 years
St Marys Church of England 2087 George William Barnes, Father 9 February 1921 A W C Stace, Church of England
No 5
Date of Notice 9 February 1921
  Groom Bride
Names of Parties Francis Neil McVicar Myrtle Phyllis Barnes
  πŸ’ 1921/1154
Condition Bachelor Spinster
Profession Motor Driver Waitress
Age 22 20
Dwelling Place Waipukurau Waipukurau
Length of Residence 18 months 20 years
Marriage Place St Marys Church of England
Folio 2087
Consent George William Barnes, Father
Date of Certificate 9 February 1921
Officiating Minister A W C Stace, Church of England

Page 1452

District of Waipukurau Quarter ending 31 March 1921 Registrar Macdonald
No Date of Notice Names and 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 23 February 1921 James Henry Taylor
Annie Christina Mary Madson
James Henry Taylor
Annie Christina Mary Madson
πŸ’ 1921/1155
Bachelor
Spinster
Carpenter
Shop assistant
35
23
Waipukurau
Waipukurau
2 years
16 years
St Marys Church of England 2088 23 February 1921 A. W. C. Stace, Church of England
No 6
Date of Notice 23 February 1921
  Groom Bride
Names of Parties James Henry Taylor Annie Christina Mary Madson
  πŸ’ 1921/1155
Condition Bachelor Spinster
Profession Carpenter Shop assistant
Age 35 23
Dwelling Place Waipukurau Waipukurau
Length of Residence 2 years 16 years
Marriage Place St Marys Church of England
Folio 2088
Consent
Date of Certificate 23 February 1921
Officiating Minister A. W. C. Stace, Church of England
7 23 February 1921 Valentine Francis Markham Jones
Eva Puhirere Murphy
Valentine Francis Markham Jones
Eva Puhirere Murphy
πŸ’ 1921/1156
Bachelor
Spinster
Clerk
Household Duties
24
21
Waipukurau
Waipukurau
5 years
2 years
Office of the Registrar of Marriages 2089 23 February 1921 Registrar of Marriages, Waipukurau
No 7
Date of Notice 23 February 1921
  Groom Bride
Names of Parties Valentine Francis Markham Jones Eva Puhirere Murphy
  πŸ’ 1921/1156
Condition Bachelor Spinster
Profession Clerk Household Duties
Age 24 21
Dwelling Place Waipukurau Waipukurau
Length of Residence 5 years 2 years
Marriage Place Office of the Registrar of Marriages
Folio 2089
Consent
Date of Certificate 23 February 1921
Officiating Minister Registrar of Marriages, Waipukurau
8 26 February 1921 Henry Alfred Vincent Ebbett
Olive Scott
Henry Alfred Vincent Ebbett
Olive Scott
πŸ’ 1921/1157
Bachelor
Spinster
Labourer
Domestic Duties
26
26
Waipukurau
Waipukurau
1 day
4 days
St Andrews Presbyterian Church 2090 26 February 1921 J. MacInnes, Presbyterian
No 8
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Henry Alfred Vincent Ebbett Olive Scott
  πŸ’ 1921/1157
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 26
Dwelling Place Waipukurau Waipukurau
Length of Residence 1 day 4 days
Marriage Place St Andrews Presbyterian Church
Folio 2090
Consent
Date of Certificate 26 February 1921
Officiating Minister J. MacInnes, Presbyterian
9 2 March 1921 Jack Rapaera
Mary Naeroa
Jack Rapaea
Mary Naeroa
πŸ’ 1921/1158
Bachelor
Spinster
Farmer
Household Duties
31
24
Kairakau
Kairakau
21 years
6 years
Residence of Mr Joe Rapaera, Kairakau 2091 2 March 1921 G. M. Yule, Presbyterian
No 9
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Jack Rapaera Mary Naeroa
BDM Match (96%) Jack Rapaea Mary Naeroa
  πŸ’ 1921/1158
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 31 24
Dwelling Place Kairakau Kairakau
Length of Residence 21 years 6 years
Marriage Place Residence of Mr Joe Rapaera, Kairakau
Folio 2091
Consent
Date of Certificate 2 March 1921
Officiating Minister G. M. Yule, Presbyterian
10 15 March 1921 James Joseph Faulkner
Ethel Vera Price
James Joseph Faulkner
Ethel Vera Price
πŸ’ 1921/1159
Divorced (Absolute 24 June 1920)
Divorced (Absolute 19 March 1920)
Dentist
Household Duties
39
35
Hastings
Waipukurau
30 years
3 Days
Residence of Mr J. L. Reed, Waipukurau 2092 15 March 1921 J. MacInnes, Presbyterian
No 10
Date of Notice 15 March 1921
  Groom Bride
Names of Parties James Joseph Faulkner Ethel Vera Price
  πŸ’ 1921/1159
Condition Divorced (Absolute 24 June 1920) Divorced (Absolute 19 March 1920)
Profession Dentist Household Duties
Age 39 35
Dwelling Place Hastings Waipukurau
Length of Residence 30 years 3 Days
Marriage Place Residence of Mr J. L. Reed, Waipukurau
Folio 2092
Consent
Date of Certificate 15 March 1921
Officiating Minister J. MacInnes, Presbyterian

Page 1453

District of Waipukurau Quarter ending 30 June 1921 Registrar D. Macdonald
No Date of Notice Names and 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 18 April 1921 Robert Muirhead MacKee
Rona Pauline Saunders
Robert Muirhead MacInnes
Rona Pauline Saunders
πŸ’ 1921/6594
Bachelor
Spinster
Banking
Home Duties
25
24
Christchurch
Waipukurau
18 months
10 years
St Marys Church of England 4822 18 April 1921 A W C Slace, Church of England
No 11
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Robert Muirhead MacKee Rona Pauline Saunders
BDM Match (92%) Robert Muirhead MacInnes Rona Pauline Saunders
  πŸ’ 1921/6594
Condition Bachelor Spinster
Profession Banking Home Duties
Age 25 24
Dwelling Place Christchurch Waipukurau
Length of Residence 18 months 10 years
Marriage Place St Marys Church of England
Folio 4822
Consent
Date of Certificate 18 April 1921
Officiating Minister A W C Slace, Church of England
12 26 April 1921 William Breckenridge Ferguson
Jessie Nelley Searle
William Breckenridge Ferguson
Jessie Netley Searle
πŸ’ 1921/6595
Bachelor
Spinster
Ploughman
Dairy Maid
23
24
Waipukurau
Waipukurau
6 months
1 year
The Farmhouse, Pukeora Military Farm 4823 26 April 1921 A Hardie, Presbyterian
No 12
Date of Notice 26 April 1921
  Groom Bride
Names of Parties William Breckenridge Ferguson Jessie Nelley Searle
BDM Match (98%) William Breckenridge Ferguson Jessie Netley Searle
  πŸ’ 1921/6595
Condition Bachelor Spinster
Profession Ploughman Dairy Maid
Age 23 24
Dwelling Place Waipukurau Waipukurau
Length of Residence 6 months 1 year
Marriage Place The Farmhouse, Pukeora Military Farm
Folio 4823
Consent
Date of Certificate 26 April 1921
Officiating Minister A Hardie, Presbyterian
13 20 May 1921 Claud Edmond Dentice
Hilda May Grooby
Claude Edmond Dentice
Hilda May Grooby
πŸ’ 1921/7504
Widower (25.11.1918)
Spinster
Electrician
Household Duties
26
26
Waipukurau
Waipukurau
4 months
3 months
St Marys Church of England, Waipukurau 5739 20 May 1921 A W C Slace, Church of England
No 13
Date of Notice 20 May 1921
  Groom Bride
Names of Parties Claud Edmond Dentice Hilda May Grooby
BDM Match (98%) Claude Edmond Dentice Hilda May Grooby
  πŸ’ 1921/7504
Condition Widower (25.11.1918) Spinster
Profession Electrician Household Duties
Age 26 26
Dwelling Place Waipukurau Waipukurau
Length of Residence 4 months 3 months
Marriage Place St Marys Church of England, Waipukurau
Folio 5739
Consent
Date of Certificate 20 May 1921
Officiating Minister A W C Slace, Church of England
14 26 May 1921 Hercules Andrew Alexander Turnbull
Edith Gladys Simpson
Hercules Andrew Alexander Turnbull
Edith Gladys Simpson
πŸ’ 1921/7505
Bachelor
Spinster
Private in New Zealand Medical Corps
Waitress
22
21
Waipukurau
Wellington
14 Days
5 months
St Marys Church of England 5740 26 May 1921 A W C Slace, Church of England
No 14
Date of Notice 26 May 1921
  Groom Bride
Names of Parties Hercules Andrew Alexander Turnbull Edith Gladys Simpson
  πŸ’ 1921/7505
Condition Bachelor Spinster
Profession Private in New Zealand Medical Corps Waitress
Age 22 21
Dwelling Place Waipukurau Wellington
Length of Residence 14 Days 5 months
Marriage Place St Marys Church of England
Folio 5740
Consent
Date of Certificate 26 May 1921
Officiating Minister A W C Slace, Church of England
15 27 May 1921 Joseph Harry Hopkinson
Margaret Moloney
Joseph Harry Hopkinson
Margaret Moloney
πŸ’ 1921/6596
Bachelor
Spinster
Carrier
School Teacher
25
27
Waipukurau
Waipukurau
16 years
22 years
St Josephs Roman Catholic Church 4824 27 May 1921 P J Minogue, Roman Catholic
No 15
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Joseph Harry Hopkinson Margaret Moloney
  πŸ’ 1921/6596
Condition Bachelor Spinster
Profession Carrier School Teacher
Age 25 27
Dwelling Place Waipukurau Waipukurau
Length of Residence 16 years 22 years
Marriage Place St Josephs Roman Catholic Church
Folio 4824
Consent
Date of Certificate 27 May 1921
Officiating Minister P J Minogue, Roman Catholic

Page 1454

District of Waipukurau Quarter ending 30 June 1921 Registrar J W Macdonald
No Date of Notice Names and 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 27 May 1921 Donald Hugh Cameron
Valentina Lottie Siddall
Donald Hugh Cameron
Valentine Lottie Siddall
πŸ’ 1921/6597
Widower
Spinster
Blacksmith
Household Duties
41
34
Waipukurau
Waipukurau
4 years
1 year
Residence of Rev J. MacInnes 4825 27 May 1921 J MacInnes, Presbyterian
No 16
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Donald Hugh Cameron Valentina Lottie Siddall
BDM Match (98%) Donald Hugh Cameron Valentine Lottie Siddall
  πŸ’ 1921/6597
Condition Widower Spinster
Profession Blacksmith Household Duties
Age 41 34
Dwelling Place Waipukurau Waipukurau
Length of Residence 4 years 1 year
Marriage Place Residence of Rev J. MacInnes
Folio 4825
Consent
Date of Certificate 27 May 1921
Officiating Minister J MacInnes, Presbyterian
17 7 June 1921 Eustace Claude Fairbrother
Hannah Lilian Spicer
Eustace Claude Fairbrother
Hannah Lillian Spicer
πŸ’ 1921/7506
Bachelor
Spinster
Farmer
Nurse
40
21
Waipukurau
Waipukurau
1 year
St Marys Church of England 5741 7 June 1921 A. W. E. Stace, Church of England
No 17
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Eustace Claude Fairbrother Hannah Lilian Spicer
BDM Match (98%) Eustace Claude Fairbrother Hannah Lillian Spicer
  πŸ’ 1921/7506
Condition Bachelor Spinster
Profession Farmer Nurse
Age 40 21
Dwelling Place Waipukurau Waipukurau
Length of Residence 1 year
Marriage Place St Marys Church of England
Folio 5741
Consent
Date of Certificate 7 June 1921
Officiating Minister A. W. E. Stace, Church of England

Page 1455

District of Waipukurau Quarter ending 30 September 1921 Registrar D Macdonald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 8 August 1921 Frank Tichawaii Kennedy
Mary McHardy
Frank Tiakawai Kennedy
Mary McHardy
πŸ’ 1921/3557
Bachelor
Spinster
Farmer
Domestic duties
26
20
Blackhead
Blackhead
1 Month
20 years
Residence of M H McHardy, Blackhead 8200 W H McHardy, Father 8 August 1921 Rev P E T Sincox, Church of England
No 18
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Frank Tichawaii Kennedy Mary McHardy
BDM Match (94%) Frank Tiakawai Kennedy Mary McHardy
  πŸ’ 1921/3557
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 20
Dwelling Place Blackhead Blackhead
Length of Residence 1 Month 20 years
Marriage Place Residence of M H McHardy, Blackhead
Folio 8200
Consent W H McHardy, Father
Date of Certificate 8 August 1921
Officiating Minister Rev P E T Sincox, Church of England
19 10 August 1921 Frank Robert Field
Violet Penelope Rose
Frank Robert Field
Violet Penelope Boese
πŸ’ 1921/10850
Bachelor
Spinster
Farmer
Domestic duties
25
20
Kairakau
Kairakau
3 days
1 year 8 Months
Church of England 7405 J B Rose, Father 10 August 1921 Rev Geo Davidson, Church of England
No 19
Date of Notice 10 August 1921
  Groom Bride
Names of Parties Frank Robert Field Violet Penelope Rose
BDM Match (95%) Frank Robert Field Violet Penelope Boese
  πŸ’ 1921/10850
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 20
Dwelling Place Kairakau Kairakau
Length of Residence 3 days 1 year 8 Months
Marriage Place Church of England
Folio 7405
Consent J B Rose, Father
Date of Certificate 10 August 1921
Officiating Minister Rev Geo Davidson, Church of England
20 26 August 1921 Albert Edward Ogier
Katie McNamara
Albert Edward Ogier
Katie McNamara
πŸ’ 1921/4210
Bachelor
Spinster
Farmer
Clerk
24
20
Waipukurau
Waipukurau
2 years
2 years
Roman Catholic Church 7406 P McNamara, Father 26 August 1921 Rev J F Minogue, Roman Catholic
No 20
Date of Notice 26 August 1921
  Groom Bride
Names of Parties Albert Edward Ogier Katie McNamara
  πŸ’ 1921/4210
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 20
Dwelling Place Waipukurau Waipukurau
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church
Folio 7406
Consent P McNamara, Father
Date of Certificate 26 August 1921
Officiating Minister Rev J F Minogue, Roman Catholic

Page 1457

District of Waipukurau Quarter ending 31 December 1921 Registrar D MacDonald
No Date of Notice Names and 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 14 December 1921 Frederick William Brown
Agnes Roxburgh
Frederick William Brown
Agnes Roxburgh
πŸ’ 1921/5942
Bachelor
Divorced decree absolute 23 April 1915
Chef
Domestic Duties
39
47
Waipukurau
Waipukurau
3 weeks
1 Week
St Marys Church of England 9964 14 December 1921 a W C Stace, Church of England
No 21
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Frederick William Brown Agnes Roxburgh
  πŸ’ 1921/5942
Condition Bachelor Divorced decree absolute 23 April 1915
Profession Chef Domestic Duties
Age 39 47
Dwelling Place Waipukurau Waipukurau
Length of Residence 3 weeks 1 Week
Marriage Place St Marys Church of England
Folio 9964
Consent
Date of Certificate 14 December 1921
Officiating Minister a W C Stace, Church of England
22 21 December 1921 John Thomas Adams
Jessie Eileen Hartley
John Thomas Adams
Jessie Eileen Hartley
πŸ’ 1921/5943
Bachelor
Spinster
Telegraphist
School Teacher
25
25
Waipukurau
Waipukurau
4 Days
6 years
St Marys Church of England 9965 21 December 1921 a W C Stace, Church of England
No 22
Date of Notice 21 December 1921
  Groom Bride
Names of Parties John Thomas Adams Jessie Eileen Hartley
  πŸ’ 1921/5943
Condition Bachelor Spinster
Profession Telegraphist School Teacher
Age 25 25
Dwelling Place Waipukurau Waipukurau
Length of Residence 4 Days 6 years
Marriage Place St Marys Church of England
Folio 9965
Consent
Date of Certificate 21 December 1921
Officiating Minister a W C Stace, Church of England

Page 1459

District of Wairoa Quarter ending 31 March 1921 Registrar J. P. Crichton
No Date of Notice Names and 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 Hori Mate
Mere Maru Te Iwi
Hori Mete
Mere Maru Te Iwi
πŸ’ 1921/1160
Widow (Note: 22nd March 1920)
Spinster
Farmer
Domestic Duties
60
22
Nuhaka
Nuhaka
60 years
1 year
Office of the Registrar of Marriages Wairoa 2093 12 January 1921 J. P. Crichton, Registrar
No 1
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Hori Mate Mere Maru Te Iwi
BDM Match (94%) Hori Mete Mere Maru Te Iwi
  πŸ’ 1921/1160
Condition Widow (Note: 22nd March 1920) Spinster
Profession Farmer Domestic Duties
Age 60 22
Dwelling Place Nuhaka Nuhaka
Length of Residence 60 years 1 year
Marriage Place Office of the Registrar of Marriages Wairoa
Folio 2093
Consent
Date of Certificate 12 January 1921
Officiating Minister J. P. Crichton, Registrar
2 2 February 1921 George Leslie Dalglish
Mary Louisa Margaret Mayo
George Leslie Dalgleish
Mary Louisa Margaret Mayo
πŸ’ 1921/1161
Bachelor
Spinster
Shepherd
Domestic Duties
21
26
Wairoa
Wairoa
4 years
26 years
Residence of John Mayo Wairoa 2094 2 February 1921 Revd William Raeburn
No 2
Date of Notice 2 February 1921
  Groom Bride
Names of Parties George Leslie Dalglish Mary Louisa Margaret Mayo
BDM Match (98%) George Leslie Dalgleish Mary Louisa Margaret Mayo
  πŸ’ 1921/1161
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 21 26
Dwelling Place Wairoa Wairoa
Length of Residence 4 years 26 years
Marriage Place Residence of John Mayo Wairoa
Folio 2094
Consent
Date of Certificate 2 February 1921
Officiating Minister Revd William Raeburn
3 7 February 1921 Rionel Berlyn Lewis
Louisa Harriet Forsyth
Lionel Berlyn Lewis
Louisa Harriet Forsyth
πŸ’ 1921/1162
Bachelor
Spinster
Store Assistant
School Teacher
23
27
Frasertown
Frasertown
3 days
6 weeks
Church of England Frasertown 2095 7 February 1921 Revd George Nelham Watson
No 3
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Rionel Berlyn Lewis Louisa Harriet Forsyth
BDM Match (97%) Lionel Berlyn Lewis Louisa Harriet Forsyth
  πŸ’ 1921/1162
Condition Bachelor Spinster
Profession Store Assistant School Teacher
Age 23 27
Dwelling Place Frasertown Frasertown
Length of Residence 3 days 6 weeks
Marriage Place Church of England Frasertown
Folio 2095
Consent
Date of Certificate 7 February 1921
Officiating Minister Revd George Nelham Watson
4 9 February 1921 George Palmer
Elizabeth Mary Ormond
George Palmer
Elizabeth Mary Overend
πŸ’ 1921/1164
Bachelor
Widow (Note: 9th July 1919)
Labourer
Cook
42
43
Wairoa
Wairoa
10 years
5 years
Office of the Registrar of Marriages Wairoa 2096 9 February 1921 J. P. Crichton, Registrar
No 4
Date of Notice 9 February 1921
  Groom Bride
Names of Parties George Palmer Elizabeth Mary Ormond
BDM Match (91%) George Palmer Elizabeth Mary Overend
  πŸ’ 1921/1164
Condition Bachelor Widow (Note: 9th July 1919)
Profession Labourer Cook
Age 42 43
Dwelling Place Wairoa Wairoa
Length of Residence 10 years 5 years
Marriage Place Office of the Registrar of Marriages Wairoa
Folio 2096
Consent
Date of Certificate 9 February 1921
Officiating Minister J. P. Crichton, Registrar
5 11 February 1921 Koronivia Ratana Whaanga
Susie Truhana Mitchell
Koromiria Ratana Whaanga
Susie Tuihana Mitchell
πŸ’ 1921/1165
Widow (Note: 2nd December 1918)
Divorced (Decree absolute 27th September 1919)
Sheepfarmer
Nurse
49
24
Nuhaka
Wairoa
49 years
9 months
Presbyterian Church Nuhaka 2097 11 February 1921 Revd Robert Williamson
No 5
Date of Notice 11 February 1921
  Groom Bride
Names of Parties Koronivia Ratana Whaanga Susie Truhana Mitchell
BDM Match (91%) Koromiria Ratana Whaanga Susie Tuihana Mitchell
  πŸ’ 1921/1165
Condition Widow (Note: 2nd December 1918) Divorced (Decree absolute 27th September 1919)
Profession Sheepfarmer Nurse
Age 49 24
Dwelling Place Nuhaka Wairoa
Length of Residence 49 years 9 months
Marriage Place Presbyterian Church Nuhaka
Folio 2097
Consent
Date of Certificate 11 February 1921
Officiating Minister Revd Robert Williamson

Page 1460

District of Wairoa Quarter ending 31 March 1921 Registrar J. P. Crichton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 28 February 1921 Henry Moller
Olive Greening
Henry Moller
Olive Greening
πŸ’ 1921/1166
Bachelor
Spinster
Clerk
Domestic duties
22
16
Mahaka
Mahaka
14 months
16 years
Office of the Registrar Wairoa 2098 Elizabeth Whaitiri, Mother 28 February 1921 J. P. Crichton, Registrar
No 6
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Henry Moller Olive Greening
  πŸ’ 1921/1166
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 22 16
Dwelling Place Mahaka Mahaka
Length of Residence 14 months 16 years
Marriage Place Office of the Registrar Wairoa
Folio 2098
Consent Elizabeth Whaitiri, Mother
Date of Certificate 28 February 1921
Officiating Minister J. P. Crichton, Registrar
7 2 March 1921 Sydney Samuel Gilbert-Cornor
Irene Emma Howell
Sydney Samuel Gilbert Cornor
Irene Emma Howell
πŸ’ 1921/1167
Bachelor
Spinster
Farmer
Domestic duties
23
20
Wairoa
Wairoa
12 days
20 years
Church of England Wairoa 2099 David Howard, Father 2 March 1921 Rev. George Nelham-Watson
No 7
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Sydney Samuel Gilbert-Cornor Irene Emma Howell
BDM Match (98%) Sydney Samuel Gilbert Cornor Irene Emma Howell
  πŸ’ 1921/1167
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 20
Dwelling Place Wairoa Wairoa
Length of Residence 12 days 20 years
Marriage Place Church of England Wairoa
Folio 2099
Consent David Howard, Father
Date of Certificate 2 March 1921
Officiating Minister Rev. George Nelham-Watson
8 4 March 1921 Douglas Wilkins
Jean Moroney
Douglas Wilkins
Jean Moroney
πŸ’ 1921/1168
Bachelor
Spinster
Barman
Waitress
30
18
Wairoa
Wairoa
4 years
10 years
Office of the Registrar of Marriages Wairoa 2100 James Moroney, Father 7 March 1921 J. P. Crichton, Registrar
No 8
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Douglas Wilkins Jean Moroney
  πŸ’ 1921/1168
Condition Bachelor Spinster
Profession Barman Waitress
Age 30 18
Dwelling Place Wairoa Wairoa
Length of Residence 4 years 10 years
Marriage Place Office of the Registrar of Marriages Wairoa
Folio 2100
Consent James Moroney, Father
Date of Certificate 7 March 1921
Officiating Minister J. P. Crichton, Registrar
9 9 March 1921 William Kohi
Ngauiraupa Paki
William Kohi
Ngaurupa Paki
πŸ’ 1921/9448
Bachelor
Spinster
Labourer
Nil
25
23
Waikokopu
Opoutama
2 months
2 months
Office of the Registrar of Marriages 2101 9 March 1921 J. P. Crichton, Registrar
No 9
Date of Notice 9 March 1921
  Groom Bride
Names of Parties William Kohi Ngauiraupa Paki
BDM Match (93%) William Kohi Ngaurupa Paki
  πŸ’ 1921/9448
Condition Bachelor Spinster
Profession Labourer Nil
Age 25 23
Dwelling Place Waikokopu Opoutama
Length of Residence 2 months 2 months
Marriage Place Office of the Registrar of Marriages
Folio 2101
Consent
Date of Certificate 9 March 1921
Officiating Minister J. P. Crichton, Registrar

Page 1461

District of Wairoa Quarter ending 30 June 1921 Registrar J P Crichton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 1 April 1921 Peter Neilson
Alma Beckett
Peter Neilson
Alma Beckett
πŸ’ 1921/6880
Bachelor
Spinster
Carrier
Waitress
32
20
Frasertown
Frasertown
2 years
20 years
Church of England, Wairoa 4826 William Beckett, Father 18 April 1921 Revd George Pelham-Watson, Church of England
No 10
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Peter Neilson Alma Beckett
  πŸ’ 1921/6880
Condition Bachelor Spinster
Profession Carrier Waitress
Age 32 20
Dwelling Place Frasertown Frasertown
Length of Residence 2 years 20 years
Marriage Place Church of England, Wairoa
Folio 4826
Consent William Beckett, Father
Date of Certificate 18 April 1921
Officiating Minister Revd George Pelham-Watson, Church of England

Page 1463

District of Wairoa Quarter ending 30 June 1921 Registrar J. P. Crichton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 12 April 1921 Rae Gilmore
Winifred McKenzie
Rae Gilmore
Winifred McKenzie
πŸ’ 1921/6891
Bachelor
Widow
Farmer
Domestic duties
29
31
Nuhaka
Nuhaka
9 months
30 years
Church of England Wairoa 4827 12 April 1921 Revd George Welham-Watson, Church of England
No 11
Date of Notice 12 April 1921
  Groom Bride
Names of Parties Rae Gilmore Winifred McKenzie
  πŸ’ 1921/6891
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 29 31
Dwelling Place Nuhaka Nuhaka
Length of Residence 9 months 30 years
Marriage Place Church of England Wairoa
Folio 4827
Consent
Date of Certificate 12 April 1921
Officiating Minister Revd George Welham-Watson, Church of England
12 26 April 1921 William Hamilton
Ripeta Kapohe
William Hamilton
Ripeka Kapohe
πŸ’ 1921/6898
Widower
Spinster
Labourer
Domestic duties
40
21
Rangiahua
Rangiahua
20 years
17 years
Roman Catholic Church Wairoa 4828 26 April 1921 Revd Father Celestine Kaeroia, Roman Catholic
No 12
Date of Notice 26 April 1921
  Groom Bride
Names of Parties William Hamilton Ripeta Kapohe
BDM Match (96%) William Hamilton Ripeka Kapohe
  πŸ’ 1921/6898
Condition Widower Spinster
Profession Labourer Domestic duties
Age 40 21
Dwelling Place Rangiahua Rangiahua
Length of Residence 20 years 17 years
Marriage Place Roman Catholic Church Wairoa
Folio 4828
Consent
Date of Certificate 26 April 1921
Officiating Minister Revd Father Celestine Kaeroia, Roman Catholic
13 2 May 1921 Glenbervie Brown
Beatrice Annette Fallow
Glenbervie Brown
Beatrice Annette Fallon
πŸ’ 1921/6899
Bachelor
Spinster
Contractor
Domestic duties
39
32
Wairoa
Wairoa
8 years
6 months
Church of England 4829 2 May 1921 Revd George Welham-Watson, Church of England
No 13
Date of Notice 2 May 1921
  Groom Bride
Names of Parties Glenbervie Brown Beatrice Annette Fallow
BDM Match (98%) Glenbervie Brown Beatrice Annette Fallon
  πŸ’ 1921/6899
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 39 32
Dwelling Place Wairoa Wairoa
Length of Residence 8 years 6 months
Marriage Place Church of England
Folio 4829
Consent
Date of Certificate 2 May 1921
Officiating Minister Revd George Welham-Watson, Church of England
14 3 May 1921 James Alfred Hanham
Clara Elizabeth Mildon
James Alfrid Hanham
Clara Elizabeth Mildon
πŸ’ 1921/6900
Bachelor
Spinster
Slaughterman
Domestic duties
23
Wairoa
Wairoa
5 years
7 years
Residence of F. Hanham Queen St. 4830 3 May 1921 Revd William Raeburn, Presbyterian
No 14
Date of Notice 3 May 1921
  Groom Bride
Names of Parties James Alfred Hanham Clara Elizabeth Mildon
BDM Match (97%) James Alfrid Hanham Clara Elizabeth Mildon
  πŸ’ 1921/6900
Condition Bachelor Spinster
Profession Slaughterman Domestic duties
Age 23
Dwelling Place Wairoa Wairoa
Length of Residence 5 years 7 years
Marriage Place Residence of F. Hanham Queen St.
Folio 4830
Consent
Date of Certificate 3 May 1921
Officiating Minister Revd William Raeburn, Presbyterian
15 14 May 1921 Tom Percy Horne
Ella Annabel Matheson
Tom Percy Horne
Ella Annabel Matheson
πŸ’ 1921/6901
Bachelor
Spinster
Sheepfarmer
Domestic duties
31
24
Ruakokuri Wairoa
Wairoa
16 months
5 months
Presbyterian Church 4831 16 May 1921 Revd William Raeburn, Presbyterian
No 15
Date of Notice 14 May 1921
  Groom Bride
Names of Parties Tom Percy Horne Ella Annabel Matheson
  πŸ’ 1921/6901
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 31 24
Dwelling Place Ruakokuri Wairoa Wairoa
Length of Residence 16 months 5 months
Marriage Place Presbyterian Church
Folio 4831
Consent
Date of Certificate 16 May 1921
Officiating Minister Revd William Raeburn, Presbyterian

Page 1464

District of Wairoa Quarter ending 30 June 1921 Registrar J. P. Crichton
No Date of Notice Names and 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 18 May 1921 David James Bowen
Mabel Crombie
David James Bower
Mabel Crombie
πŸ’ 1921/6902
Bachelor
Spinster
Butcher
Domestic duties
32
22
Nuhalka
Nuhalka
13 years
10 years
Presbyterian Church 4832 18 May 1921 Rev. James W. Shannon, Presbyterian
No 16
Date of Notice 18 May 1921
  Groom Bride
Names of Parties David James Bowen Mabel Crombie
BDM Match (97%) David James Bower Mabel Crombie
  πŸ’ 1921/6902
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 32 22
Dwelling Place Nuhalka Nuhalka
Length of Residence 13 years 10 years
Marriage Place Presbyterian Church
Folio 4832
Consent
Date of Certificate 18 May 1921
Officiating Minister Rev. James W. Shannon, Presbyterian
17 [illegible] George Everett Vane Campbell
Hiki Mary Utah Smith
George Everitt Vane Campbell
Mihi Mary Utah Smith
πŸ’ 1921/6903
Bachelor
Spinster
Labourer
21
25
Wairoa
Wairoa
2 years
25 years
Office of the Registrar of Marriages 4833 14 June 1921 J. P. Crichton, Registrar
No 17
Date of Notice [illegible]
  Groom Bride
Names of Parties George Everett Vane Campbell Hiki Mary Utah Smith
BDM Match (93%) George Everitt Vane Campbell Mihi Mary Utah Smith
  πŸ’ 1921/6903
Condition Bachelor Spinster
Profession Labourer
Age 21 25
Dwelling Place Wairoa Wairoa
Length of Residence 2 years 25 years
Marriage Place Office of the Registrar of Marriages
Folio 4833
Consent
Date of Certificate 14 June 1921
Officiating Minister J. P. Crichton, Registrar

Page 1465

District of Wairoa Quarter ending 30 September 1921 Registrar J. Holmes Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 14 July 1921 Alexander Gordon McDowell
Annie Kirkeloy
Alexander Gordon McDowell
Annie McKilvey
πŸ’ 1921/4211
Bachelor
Spinster
Hotel assistant
Domestic duties
35
32
Wairoa
Wairoa
2 years
5 months
Church of England 7407 14 July 1921 Rev. George Nelham Watson, Church of England
No 18
Date of Notice 14 July 1921
  Groom Bride
Names of Parties Alexander Gordon McDowell Annie Kirkeloy
BDM Match (79%) Alexander Gordon McDowell Annie McKilvey
  πŸ’ 1921/4211
Condition Bachelor Spinster
Profession Hotel assistant Domestic duties
Age 35 32
Dwelling Place Wairoa Wairoa
Length of Residence 2 years 5 months
Marriage Place Church of England
Folio 7407
Consent
Date of Certificate 14 July 1921
Officiating Minister Rev. George Nelham Watson, Church of England
19 10 August 1921 John Thomas Begley
Jeanita Margaret Crombie
John Thomas Begley
Juanita Margaret Crombie
πŸ’ 1921/4212
Bachelor
Spinster
Farmer
Housemaid
30
18
Nuhaka
Nuhaka
1 year
10 years
Roman Catholic Church, Wairoa 7408 Henry Crombie, father of bride 10 August 1921 Rev. Father Celestine LaCroix, Roman Catholic
No 19
Date of Notice 10 August 1921
  Groom Bride
Names of Parties John Thomas Begley Jeanita Margaret Crombie
BDM Match (98%) John Thomas Begley Juanita Margaret Crombie
  πŸ’ 1921/4212
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 30 18
Dwelling Place Nuhaka Nuhaka
Length of Residence 1 year 10 years
Marriage Place Roman Catholic Church, Wairoa
Folio 7408
Consent Henry Crombie, father of bride
Date of Certificate 10 August 1921
Officiating Minister Rev. Father Celestine LaCroix, Roman Catholic

Page 1467

District of Wairoa Quarter ending 31 December 1921 Registrar J Holmes Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 3 October 1921 Marshall Kaimoana
Maud Te Urupiu
Marshall Kaimoana
Maud Te Urupu
πŸ’ 1921/5944
Bachelor
Spinster
Labourer
Domestic Duties
21
26
Wairoa
Mohaka
22 Years
26 Years
Church of England, Wairoa 9966 [illegible] 3 October 1921 Rev. Oliver Dean
No 20
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Marshall Kaimoana Maud Te Urupiu
BDM Match (96%) Marshall Kaimoana Maud Te Urupu
  πŸ’ 1921/5944
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 26
Dwelling Place Wairoa Mohaka
Length of Residence 22 Years 26 Years
Marriage Place Church of England, Wairoa
Folio 9966
Consent [illegible]
Date of Certificate 3 October 1921
Officiating Minister Rev. Oliver Dean
21 24 October 1921 Michael Gavin
Annie O'Connor
Michael Gavin
Annie O'Connor
πŸ’ 1921/6
Michael Noonan
May OConnor
πŸ’ 1921/4908
Bachelor
Spinster
Farmer
Domestic Duties
50
37
Ruakituri
Ruakituri
12 Years
7 Months
Roman Catholic Church Wairoa 9967 Riva Father Celestine Lacroix 24 October 1921 [illegible]
No 21
Date of Notice 24 October 1921
  Groom Bride
Names of Parties Michael Gavin Annie O'Connor
  πŸ’ 1921/6
BDM Match (61%) Michael Noonan May OConnor
  πŸ’ 1921/4908
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 50 37
Dwelling Place Ruakituri Ruakituri
Length of Residence 12 Years 7 Months
Marriage Place Roman Catholic Church Wairoa
Folio 9967
Consent Riva Father Celestine Lacroix
Date of Certificate 24 October 1921
Officiating Minister [illegible]
22 15 November 1921 George Willis
Margaret Elwin
George Willis
Margaret Elwin
πŸ’ 1921/5946
Bachelor
Spinster
Labourer
Law Clerk
21
20
Frasertown
Frasertown
5 Years
13 Years
Riva P. Keene Private Residence Frasertown 9968 Margaret Elwin, Mother 15 November 1921 [illegible]
No 22
Date of Notice 15 November 1921
  Groom Bride
Names of Parties George Willis Margaret Elwin
  πŸ’ 1921/5946
Condition Bachelor Spinster
Profession Labourer Law Clerk
Age 21 20
Dwelling Place Frasertown Frasertown
Length of Residence 5 Years 13 Years
Marriage Place Riva P. Keene Private Residence Frasertown
Folio 9968
Consent Margaret Elwin, Mother
Date of Certificate 15 November 1921
Officiating Minister [illegible]
23 14 November 1921 Dennis Patrick Charles Dinnan
Winifred Casey
Denis Patrick Charles Dinnan
Winifred Casey
πŸ’ 1921/5947
Bachelor
Spinster
Law Clerk
Saleswoman
23
25
Wairoa
Wairoa
9 Years
3 Years
Roman Catholic Church Wairoa 9969 Rev. Father Celestine Lacroix 14 November 1921 [illegible]
No 23
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Dennis Patrick Charles Dinnan Winifred Casey
BDM Match (98%) Denis Patrick Charles Dinnan Winifred Casey
  πŸ’ 1921/5947
Condition Bachelor Spinster
Profession Law Clerk Saleswoman
Age 23 25
Dwelling Place Wairoa Wairoa
Length of Residence 9 Years 3 Years
Marriage Place Roman Catholic Church Wairoa
Folio 9969
Consent Rev. Father Celestine Lacroix
Date of Certificate 14 November 1921
Officiating Minister [illegible]
24 17 December 1921 George Edward Gillespie
Gwendolyn Mayo
George Edward Gillespie
Gwendolyn Mayo
πŸ’ 1921/5949
Bachelor
Spinster
Motor Mechanic
Law Clerk
21
21
Wairoa
Wairoa
1 1/2 Years
14 Years
Church of England Wairoa 9970 [illegible] 17 December 1921 G N Watson
No 24
Date of Notice 17 December 1921
  Groom Bride
Names of Parties George Edward Gillespie Gwendolyn Mayo
  πŸ’ 1921/5949
Condition Bachelor Spinster
Profession Motor Mechanic Law Clerk
Age 21 21
Dwelling Place Wairoa Wairoa
Length of Residence 1 1/2 Years 14 Years
Marriage Place Church of England Wairoa
Folio 9970
Consent [illegible]
Date of Certificate 17 December 1921
Officiating Minister G N Watson

Page 1468

District of Wairoa Quarter ending 31 December 1921 Registrar Holmes Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 24 December 1921 Arthur Albany Olsen
Mona Ellena Alice McMillan
Arthur Albany Olsen
Mona Ellena Alice McMillan
πŸ’ 1921/5950
Bachelor
Spinster
Shepherd
Domestic Duties
21
19
Mohaka
Mohaka
3 years
Residence of Bride's Parent 9971 Mary Ann McMillan, Mother 24 December 1921 G. N. Watson
No 25
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Arthur Albany Olsen Mona Ellena Alice McMillan
  πŸ’ 1921/5950
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 21 19
Dwelling Place Mohaka Mohaka
Length of Residence 3 years
Marriage Place Residence of Bride's Parent
Folio 9971
Consent Mary Ann McMillan, Mother
Date of Certificate 24 December 1921
Officiating Minister G. N. Watson

Page 1469

District of Weber Quarter ending 31 March 1921 Registrar A Hodgen
No Date of Notice Names and 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 George Edward Taylor
Annie Whitehead
George Edward Taylor
Annie Whitehead
πŸ’ 1921/9459
Bachelor
Spinster
Labourer
Domestic Duties
40
25
Weber
Weber
15 years
3 months
Dwelling house of Mr H Jensen 2102 Mr H A Moore, Presbyterian
No 1
Date of Notice 2 February 1921
  Groom Bride
Names of Parties George Edward Taylor Annie Whitehead
  πŸ’ 1921/9459
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 40 25
Dwelling Place Weber Weber
Length of Residence 15 years 3 months
Marriage Place Dwelling house of Mr H Jensen
Folio 2102
Consent
Date of Certificate
Officiating Minister Mr H A Moore, Presbyterian

Page 1477

District of Woodville Quarter ending 31 March 1921 Registrar Jas. Holmes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 January 1921 Alphonso Atwood
Ethel Stevenson
Alphonso Atwood
Ethel Stevenson
πŸ’ 1921/9466
Bachelor
Divorced (Decree absolute 6th Dec 1920)
Horse Trainer
Housekeeper
44
27
Woodville
1 year 6 months
Registrars Office 2103 27 January 1921 J. P. O'Gorman, Registrar
No 1
Date of Notice 27 January 1921
  Groom Bride
Names of Parties Alphonso Atwood Ethel Stevenson
  πŸ’ 1921/9466
Condition Bachelor Divorced (Decree absolute 6th Dec 1920)
Profession Horse Trainer Housekeeper
Age 44 27
Dwelling Place Woodville
Length of Residence 1 year 6 months
Marriage Place Registrars Office
Folio 2103
Consent
Date of Certificate 27 January 1921
Officiating Minister J. P. O'Gorman, Registrar
2 27 January 1921 Frederick William Marriott
Linda Pearl Peebles
Frederick William Marriott
Linda Pearl Peebles
πŸ’ 1921/9467
Bachelor
Spinster
Farmer
Tailoress
30
26
Woodville
Woodville
3 days
26 years
Presbyterian Church 2104 27 January 1921 Robt Gardner, Presbyterian
No 2
Date of Notice 27 January 1921
  Groom Bride
Names of Parties Frederick William Marriott Linda Pearl Peebles
  πŸ’ 1921/9467
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 30 26
Dwelling Place Woodville Woodville
Length of Residence 3 days 26 years
Marriage Place Presbyterian Church
Folio 2104
Consent
Date of Certificate 27 January 1921
Officiating Minister Robt Gardner, Presbyterian
3 25 February 1921 Truia Heslop Mackrell
Doris Myrtle Cammock
Huia Heslop Mackrell
Doris Myrtle Cammock
πŸ’ 1921/9468
Bachelor
Spinster
Carpenter
Waitress
26
22
Woodville
Woodville
3 days
22 years
Presbyterian Church 2105 25 February 1921 Robt Gardner, Presbyterian
No 3
Date of Notice 25 February 1921
  Groom Bride
Names of Parties Truia Heslop Mackrell Doris Myrtle Cammock
BDM Match (95%) Huia Heslop Mackrell Doris Myrtle Cammock
  πŸ’ 1921/9468
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 26 22
Dwelling Place Woodville Woodville
Length of Residence 3 days 22 years
Marriage Place Presbyterian Church
Folio 2105
Consent
Date of Certificate 25 February 1921
Officiating Minister Robt Gardner, Presbyterian
4 4 March 1921 Charles Alfred Travers Kemp
Edna Maude Mary Kemp
Charles Alfred Travers Kemp
Edna Maude Mary Kemp
πŸ’ 1921/9469
Bachelor
Spinster
Farmer
School Teacher
28
Kumeroa
Kumeroa

1 month
2106 Daniel Kemp 4 March 1921 H. E. Maclean, Church of England
No 4
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Charles Alfred Travers Kemp Edna Maude Mary Kemp
  πŸ’ 1921/9469
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28
Dwelling Place Kumeroa Kumeroa
Length of Residence 1 month
Marriage Place
Folio 2106
Consent Daniel Kemp
Date of Certificate 4 March 1921
Officiating Minister H. E. Maclean, Church of England
5 4 March 1921 John Victor Carlson
Elsie Mary Amelia Hutchinson
John Victor Carlson
Elsie Mary Amelia Hutchinson
πŸ’ 1921/9470
Bachelor
Spinster
Farmer
Domestic
25
21
Awatiri Dannevirke
Papatawa

4 years
Presbyterian Church 2107 4 March 1921 Robt Gardner, Presbyterian
No 5
Date of Notice 4 March 1921
  Groom Bride
Names of Parties John Victor Carlson Elsie Mary Amelia Hutchinson
  πŸ’ 1921/9470
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Awatiri Dannevirke Papatawa
Length of Residence 4 years
Marriage Place Presbyterian Church
Folio 2107
Consent
Date of Certificate 4 March 1921
Officiating Minister Robt Gardner, Presbyterian

Page 1478

District of Woodville Quarter ending 31 March 1921 Registrar Jas Holmes
No Date of Notice Names and 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 14 March 1921 Douglas Charles Clark
Myrtle Mosely Morgan
Douglas Charles Clark
Myrtle Mosely Morgan
πŸ’ 1921/9471
Bachelor
Spinster
Farmer
Housekeeper
26
21
Woodville
Woodville
26 years
4 years
Presbyterian Church 2108 14 March 1921 Robt Gardner, Presbyterian
No 6
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Douglas Charles Clark Myrtle Mosely Morgan
  πŸ’ 1921/9471
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 26 21
Dwelling Place Woodville Woodville
Length of Residence 26 years 4 years
Marriage Place Presbyterian Church
Folio 2108
Consent
Date of Certificate 14 March 1921
Officiating Minister Robt Gardner, Presbyterian
7 7 March 1921 James Douglas Aitchison
Mildred Irene Oxenham
James Douglas Aitchison
Mildred Irene Oxenham
πŸ’ 1921/9472
Bachelor
Spinster
Farmer
Domestic
22
26
Linton
Woodville

16 years
Presbyterian Church 2109 22 March 1921 Robt Gardner, Presbyterian
No 7
Date of Notice 7 March 1921
  Groom Bride
Names of Parties James Douglas Aitchison Mildred Irene Oxenham
  πŸ’ 1921/9472
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 26
Dwelling Place Linton Woodville
Length of Residence 16 years
Marriage Place Presbyterian Church
Folio 2109
Consent
Date of Certificate 22 March 1921
Officiating Minister Robt Gardner, Presbyterian

Page 1479

District of Woodville Quarter ending 30 June 1921 Registrar J P O'Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 23 April 1921 Charles Pratt Marshall Benson
Esther Humble Spincer
Charles Pratt Marshall Benson
Esther Humble
πŸ’ 1921/6904
Bachelor
Spinster
Dairy Farmer
Nurse
38
40
Woodville
Woodville
3 days
3 days
Church of England, Woodville 4834 25 April 1921 Rev. G. & Wilson
No 8
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Charles Pratt Marshall Benson Esther Humble Spincer
BDM Match (81%) Charles Pratt Marshall Benson Esther Humble
  πŸ’ 1921/6904
Condition Bachelor Spinster
Profession Dairy Farmer Nurse
Age 38 40
Dwelling Place Woodville Woodville
Length of Residence 3 days 3 days
Marriage Place Church of England, Woodville
Folio 4834
Consent
Date of Certificate 25 April 1921
Officiating Minister Rev. G. & Wilson
9 26 April 1921 John Fahey
Catherine Connor Spincer
John Fahey
Catherine O'Connor
πŸ’ 1921/6881
Bachelor
Spinster
Farmer
Domestic Duties
33
28
Woodville
Woodville
3 days
3 days
Roman Catholic Church Woodville 4835 26 April 1921 Rev. W. J. Saunderson
No 9
Date of Notice 26 April 1921
  Groom Bride
Names of Parties John Fahey Catherine Connor Spincer
BDM Match (79%) John Fahey Catherine O'Connor
  πŸ’ 1921/6881
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 28
Dwelling Place Woodville Woodville
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Woodville
Folio 4835
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. W. J. Saunderson
10 5 May 1921 Richard Llewellyn Hughes
Agnes Beryl Bagley
Richard Llewellyn Hughes
Agnes Beryl Bagley
πŸ’ 1921/6882
Bachelor
Spinster
Farmer
Domestic Duties
34
21
Dannevirke
Woodville
2 years
4 months
Church of England Dannevirke 4836 5 May 1921 Rev. G. & Wilson
No 10
Date of Notice 5 May 1921
  Groom Bride
Names of Parties Richard Llewellyn Hughes Agnes Beryl Bagley
  πŸ’ 1921/6882
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 21
Dwelling Place Dannevirke Woodville
Length of Residence 2 years 4 months
Marriage Place Church of England Dannevirke
Folio 4836
Consent
Date of Certificate 5 May 1921
Officiating Minister Rev. G. & Wilson
11 9 May 1921 John Anthony Francis Joseph Murphy
Margaret Dobbyn Spincer
John Anthony Francis Joseph Murphy
Margaret Dobbyn
πŸ’ 1921/6883
Bachelor
Spinster
Accountant
Tailoress
28
28
Woodville
Woodville
3 days
3 days
Roman Catholic Church Woodville 4837 9 May 1921 Rev. W. J. Saunderson
No 11
Date of Notice 9 May 1921
  Groom Bride
Names of Parties John Anthony Francis Joseph Murphy Margaret Dobbyn Spincer
BDM Match (83%) John Anthony Francis Joseph Murphy Margaret Dobbyn
  πŸ’ 1921/6883
Condition Bachelor Spinster
Profession Accountant Tailoress
Age 28 28
Dwelling Place Woodville Woodville
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Woodville
Folio 4837
Consent
Date of Certificate 9 May 1921
Officiating Minister Rev. W. J. Saunderson
12 28 May 1921 William Gilliland Bachelor
Elsie Margaret Heby Spincer
William Gilliland
Elsie Margaret Mabey
πŸ’ 1921/6884
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Papatowa
Papatowa
2 years
12 years
Church of England, Woodville 4838 Robert Thomas Mabey, Father 28 May 1921 Rev. G. O. Wilson
No 12
Date of Notice 28 May 1921
  Groom Bride
Names of Parties William Gilliland Bachelor Elsie Margaret Heby Spincer
BDM Match (64%) William Gilliland Elsie Margaret Mabey
  πŸ’ 1921/6884
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Papatowa Papatowa
Length of Residence 2 years 12 years
Marriage Place Church of England, Woodville
Folio 4838
Consent Robert Thomas Mabey, Father
Date of Certificate 28 May 1921
Officiating Minister Rev. G. O. Wilson
13 20 June 1921 William Leslie Burlace
Elsie Eileen Edwards
William Leslie Burlace
Elsie Eileen Edwards
πŸ’ 1921/6885
Bachelor
Spinster
Farmer
Domestic Duties
27
20
Papatowa
Woodville
20 years
20 years
Presbyterian Church Woodville 4839 Emma Elizabeth Bett, Mother formerly Edwards 20 June 1921 Rev. R. Gardner
No 13
Date of Notice 20 June 1921
  Groom Bride
Names of Parties William Leslie Burlace Elsie Eileen Edwards
  πŸ’ 1921/6885
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 20
Dwelling Place Papatowa Woodville
Length of Residence 20 years 20 years
Marriage Place Presbyterian Church Woodville
Folio 4839
Consent Emma Elizabeth Bett, Mother formerly Edwards
Date of Certificate 20 June 1921
Officiating Minister Rev. R. Gardner

Page 1481

District of Woodville Quarter ending 30 September 1921 Registrar Hopman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 6 August 1921 Charles Henry Sawmill
Dorothy Grace Peck
Charles Henry Gartner
Dorothy Grace Peck
πŸ’ 1921/4213
Bachelor
Spinster
Sawmill hand
Domestic duties
26
20
Woodville
Woodville
2 years
15 years
Church of England 7409 Samuel Peck, Father 6 August 1921 Rev G. D. Wilson
No 14
Date of Notice 6 August 1921
  Groom Bride
Names of Parties Charles Henry Sawmill Dorothy Grace Peck
BDM Match (86%) Charles Henry Gartner Dorothy Grace Peck
  πŸ’ 1921/4213
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties
Age 26 20
Dwelling Place Woodville Woodville
Length of Residence 2 years 15 years
Marriage Place Church of England
Folio 7409
Consent Samuel Peck, Father
Date of Certificate 6 August 1921
Officiating Minister Rev G. D. Wilson
15 27 August 1921 Harold Charles Davy
Charlotte Ruth De La Haye
Harold Charles Davy
Charlotte Ruth De-La-Haye
πŸ’ 1921/4214
Bachelor
Spinster
Bootmaker
Dressmaker
31
23
Gisborne
Woodville
13 years
2 weeks
Residence of J. De La Haye 7410 27 August 1921 Rev R. Gardner
No 15
Date of Notice 27 August 1921
  Groom Bride
Names of Parties Harold Charles Davy Charlotte Ruth De La Haye
BDM Match (96%) Harold Charles Davy Charlotte Ruth De-La-Haye
  πŸ’ 1921/4214
Condition Bachelor Spinster
Profession Bootmaker Dressmaker
Age 31 23
Dwelling Place Gisborne Woodville
Length of Residence 13 years 2 weeks
Marriage Place Residence of J. De La Haye
Folio 7410
Consent
Date of Certificate 27 August 1921
Officiating Minister Rev R. Gardner
16 29 August 1921 Villeroy Henry Edmund Ames
Helena minnie Fallasgillie
Villeroy Henry Edmund Amyes
Helena Minnie Fallas Guillum Scott
πŸ’ 1921/4192
Bachelor
Spinster
Farmer
Nurse
41
37
Woodville
Woodville
3 months
29 years
Church of England 7411 29 August 1921 Rev G. D. Wilson
No 16
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Villeroy Henry Edmund Ames Helena minnie Fallasgillie
BDM Match (81%) Villeroy Henry Edmund Amyes Helena Minnie Fallas Guillum Scott
  πŸ’ 1921/4192
Condition Bachelor Spinster
Profession Farmer Nurse
Age 41 37
Dwelling Place Woodville Woodville
Length of Residence 3 months 29 years
Marriage Place Church of England
Folio 7411
Consent
Date of Certificate 29 August 1921
Officiating Minister Rev G. D. Wilson
17 3 September 1921 Edward Thomas Sherwood
Edna Whitelaw
Edward Thomas Silverwood
Edna Whitelaw
πŸ’ 1921/4193
Bachelor
Spinster
Telegraphist
Shop Assistant
32
21
Pahiatua
Woodville
2 years
14 years
Church of England 7412 3 September 1921 Rev G. D. Wilson
No 17
Date of Notice 3 September 1921
  Groom Bride
Names of Parties Edward Thomas Sherwood Edna Whitelaw
BDM Match (94%) Edward Thomas Silverwood Edna Whitelaw
  πŸ’ 1921/4193
Condition Bachelor Spinster
Profession Telegraphist Shop Assistant
Age 32 21
Dwelling Place Pahiatua Woodville
Length of Residence 2 years 14 years
Marriage Place Church of England
Folio 7412
Consent
Date of Certificate 3 September 1921
Officiating Minister Rev G. D. Wilson

Page 1483

District of Woodville Quarter ending 31 December 1921 Registrar J P Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 17 October 1921 James Little
Ruth Gardner
James Little
Ruth Gardner
πŸ’ 1921/5951
Bachelor
Spinster
Sheep Farmer
Household duties
28
23
Woodville
Woodville
23 years
14 years
Presbyterian Church 9972 14 October 1921 Rev R Gardner, Presbyterian
No 18
Date of Notice 17 October 1921
  Groom Bride
Names of Parties James Little Ruth Gardner
  πŸ’ 1921/5951
Condition Bachelor Spinster
Profession Sheep Farmer Household duties
Age 28 23
Dwelling Place Woodville Woodville
Length of Residence 23 years 14 years
Marriage Place Presbyterian Church
Folio 9972
Consent
Date of Certificate 14 October 1921
Officiating Minister Rev R Gardner, Presbyterian
19 17 October 1921 Robert Bernard Stone
Marion Bowman
Robert Bernard Croke
Marion Bowman
πŸ’ 1921/5952
Bachelor
Spinster
Farmer
Nurse
22
26
Woodville
Woodville
3 years
3 months
Presbyterian Church 9973 14 October 1921 Rev R Gardner, Presbyterian
No 19
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Robert Bernard Stone Marion Bowman
BDM Match (93%) Robert Bernard Croke Marion Bowman
  πŸ’ 1921/5952
Condition Bachelor Spinster
Profession Farmer Nurse
Age 22 26
Dwelling Place Woodville Woodville
Length of Residence 3 years 3 months
Marriage Place Presbyterian Church
Folio 9973
Consent
Date of Certificate 14 October 1921
Officiating Minister Rev R Gardner, Presbyterian
20 7 November 1921 Charles Ware
Grace Marion Wood
Charles Ware
Grace Marion Wood
πŸ’ 1921/5953
Bachelor
Widow (since 1-12-18)
Farmer
Shopkeeper
36
32
Woodville
Woodville
7 years
Mr Woods Private Residence, Vogel Street, Woodville 9974 7 November 1921
No 20
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Charles Ware Grace Marion Wood
  πŸ’ 1921/5953
Condition Bachelor Widow (since 1-12-18)
Profession Farmer Shopkeeper
Age 36 32
Dwelling Place Woodville Woodville
Length of Residence 7 years
Marriage Place Mr Woods Private Residence, Vogel Street, Woodville
Folio 9974
Consent
Date of Certificate 7 November 1921
Officiating Minister
21 30 December 1921 Karl Basil Gothard
Hilda Mallalien
Karl Basil Gothard
Hilda Mallalien
πŸ’ 1922/566
Bachelor
Spinster
Brewer
Typist
28
29
Woodville
Woodville
2 years
1 month
Church of England, Woodville 81 30 December 1921 Rev G A Wilson, Church of England
No 21
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Karl Basil Gothard Hilda Mallalien
  πŸ’ 1922/566
Condition Bachelor Spinster
Profession Brewer Typist
Age 28 29
Dwelling Place Woodville Woodville
Length of Residence 2 years 1 month
Marriage Place Church of England, Woodville
Folio 81
Consent
Date of Certificate 30 December 1921
Officiating Minister Rev G A Wilson, Church of England

Page 1487

District of Apiti Quarter ending 30 June 1921 Registrar E. W. Jaspers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 May 1921 Keith John Watson
Beatrice Ella Buckman
Keith John Waterson
Beatrice Ella Buckman
πŸ’ 1921/6886
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Apiti
Apiti
14 Days
20 years
Anglican Church 4840 Joseph Buckman, Father 25 May 1921 Rev. K. F. McFarland, Church of England
No 1
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Keith John Watson Beatrice Ella Buckman
BDM Match (95%) Keith John Waterson Beatrice Ella Buckman
  πŸ’ 1921/6886
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Apiti Apiti
Length of Residence 14 Days 20 years
Marriage Place Anglican Church
Folio 4840
Consent Joseph Buckman, Father
Date of Certificate 25 May 1921
Officiating Minister Rev. K. F. McFarland, Church of England
2 14 June 1921 Herbert Hemming Jensen
Abigail Elsie Malcolm
Herbert Hemming Jensen
Abigail Elsie Malcolm
πŸ’ 1921/6887
Bachelor
Spinster
Carrier
Shop Assistant
31
21
Apiti
Apiti
3 years
The Residence of George Malcolm 4841 14 June 1921 Rev. James Charteris, Presbyterian
No 2
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Herbert Hemming Jensen Abigail Elsie Malcolm
  πŸ’ 1921/6887
Condition Bachelor Spinster
Profession Carrier Shop Assistant
Age 31 21
Dwelling Place Apiti Apiti
Length of Residence 3 years
Marriage Place The Residence of George Malcolm
Folio 4841
Consent
Date of Certificate 14 June 1921
Officiating Minister Rev. James Charteris, Presbyterian

Page 1493

District of Ashhurst Quarter ending 31 March 1921 Registrar J. Howard Vincent
No Date of Notice Names and 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 18 January 1921 Arthur Mourehead Bauckham
Alice Louisa Morris
Arthur Murehead Bauckham
Alice Louisa Morris
πŸ’ 1921/9449
Widower
Widow
Farmer
Domestic Duties
72
51
Ashhurst
Ashhurst
35 years
3 years
Registrar's Office at Ashhurst 2110 18 January 1921 J. Howard Vincent, Registrar
No 1
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Arthur Mourehead Bauckham Alice Louisa Morris
BDM Match (98%) Arthur Murehead Bauckham Alice Louisa Morris
  πŸ’ 1921/9449
Condition Widower Widow
Profession Farmer Domestic Duties
Age 72 51
Dwelling Place Ashhurst Ashhurst
Length of Residence 35 years 3 years
Marriage Place Registrar's Office at Ashhurst
Folio 2110
Consent
Date of Certificate 18 January 1921
Officiating Minister J. Howard Vincent, Registrar

Page 1495

District of Ashhurst Quarter ending 30 June 1921 Registrar J. Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 23 April 1921 William Tait
Annie Lassen
William Tait
Annie Lassen
πŸ’ 1921/6888
Widower
Spinster
Sheepfarmer
Domestic Duties
55
35
Bunnythorpe
Bunnythorpe
2 days
31 years
Methodist Church at Bunnythorpe 4842 23 April 1921 Rev. A. Ashcroft, Methodist
No 2
Date of Notice 23 April 1921
  Groom Bride
Names of Parties William Tait Annie Lassen
  πŸ’ 1921/6888
Condition Widower Spinster
Profession Sheepfarmer Domestic Duties
Age 55 35
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 2 days 31 years
Marriage Place Methodist Church at Bunnythorpe
Folio 4842
Consent
Date of Certificate 23 April 1921
Officiating Minister Rev. A. Ashcroft, Methodist
3 13 May 1921 Cyril George Bonquest
Lillian Mavis Larsen
Cyril George Conquest
Lillian Mavis Larsen
πŸ’ 1921/6889
Bachelor
Spinster
Farm Labourer
Domestic Duties
21
15
Komako
Komako
8 years
2Β½ years
Registrar's Office at Komako 4843 Edward Christian Larsen, Father 13 May 1921 J. Howard Vincent, Registrar
No 3
Date of Notice 13 May 1921
  Groom Bride
Names of Parties Cyril George Bonquest Lillian Mavis Larsen
BDM Match (98%) Cyril George Conquest Lillian Mavis Larsen
  πŸ’ 1921/6889
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 21 15
Dwelling Place Komako Komako
Length of Residence 8 years 2Β½ years
Marriage Place Registrar's Office at Komako
Folio 4843
Consent Edward Christian Larsen, Father
Date of Certificate 13 May 1921
Officiating Minister J. Howard Vincent, Registrar
4 31 May 1921 James Tiner Walton
Baccia Mary Wycherley
James Viner Walton
Cassia Mary Wycherley
πŸ’ 1921/6890
Bachelor
Spinster
Farm Labourer
Domestic Duties
21
22
Ashhurst
Ashhurst
8 months
3 years
Registrar's Office at Ashhurst 4844 31 May 1921 J. Howard Vincent, Registrar, Ashhurst
No 4
Date of Notice 31 May 1921
  Groom Bride
Names of Parties James Tiner Walton Baccia Mary Wycherley
BDM Match (90%) James Viner Walton Cassia Mary Wycherley
  πŸ’ 1921/6890
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 21 22
Dwelling Place Ashhurst Ashhurst
Length of Residence 8 months 3 years
Marriage Place Registrar's Office at Ashhurst
Folio 4844
Consent
Date of Certificate 31 May 1921
Officiating Minister J. Howard Vincent, Registrar, Ashhurst

Page 1497

District of Ashhurst Quarter ending 30 September 1921 Registrar J. Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 27 August 1921 Charles Sparrow Wycherley
Violet Lavinia Leggett
Charles Sparrow Wycherley
Violet Lavinia Leggett
πŸ’ 1921/4194
Bachelor
Spinster
Farmer
Confectioner
26
23
Ashhurst
Ashhurst
3 years
1 year
Registrar's Office at Ashhurst. 7413 27 August 1921 J. Howard Vincent, Registrar
No 5
Date of Notice 27 August 1921
  Groom Bride
Names of Parties Charles Sparrow Wycherley Violet Lavinia Leggett
  πŸ’ 1921/4194
Condition Bachelor Spinster
Profession Farmer Confectioner
Age 26 23
Dwelling Place Ashhurst Ashhurst
Length of Residence 3 years 1 year
Marriage Place Registrar's Office at Ashhurst.
Folio 7413
Consent
Date of Certificate 27 August 1921
Officiating Minister J. Howard Vincent, Registrar
6 30 September 1921 William Alfred Dibley
Janet Elizabeth Paton
William Alfred Dibley
Janet Elizabeth Paton
πŸ’ 1921/4195
Bachelor
Spinster
Locomotive Engineer
Domestic Duties
39
33
Ashhurst
Ashhurst
5 years
Church of England at Ashhurst. 7414 30 September 1921 Rev. H. H. Kempthorne, Church of England.
No 6
Date of Notice 30 September 1921
  Groom Bride
Names of Parties William Alfred Dibley Janet Elizabeth Paton
  πŸ’ 1921/4195
Condition Bachelor Spinster
Profession Locomotive Engineer Domestic Duties
Age 39 33
Dwelling Place Ashhurst Ashhurst
Length of Residence 5 years
Marriage Place Church of England at Ashhurst.
Folio 7414
Consent
Date of Certificate 30 September 1921
Officiating Minister Rev. H. H. Kempthorne, Church of England.

Page 1499

District of Ashhurst Quarter ending 31 December 1921 Registrar J. Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 7 December 1921 Peter Madsen
Margaret braig Templeton
Peter Madsen
Margaret Craig Templeton
πŸ’ 1921/5954
Bachelor
Spinster
Sawmill Employee
Domestic Duties
37
33
Ashhurst
Ashhurst
2 days
1 month
Methodist church at Ashhurst 9975 19 December 1921 Rev. H. H. Ashmore, Methodist
No 7
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Peter Madsen Margaret braig Templeton
BDM Match (98%) Peter Madsen Margaret Craig Templeton
  πŸ’ 1921/5954
Condition Bachelor Spinster
Profession Sawmill Employee Domestic Duties
Age 37 33
Dwelling Place Ashhurst Ashhurst
Length of Residence 2 days 1 month
Marriage Place Methodist church at Ashhurst
Folio 9975
Consent
Date of Certificate 19 December 1921
Officiating Minister Rev. H. H. Ashmore, Methodist

Page 1503

District of Birmingham Quarter ending 30 June 1921
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 May 1921 Halter Sydney Day
Edith Louisa Stevens
Walter Sydney Day London
Edith Lousia Stevens
πŸ’ 1921/6892
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Kimbolton
Kimbolton
24 years
14 years
Dwelling of Chas Stevens, Ridge Road, Kimbolton 1845 5 May 1921 James C. Barberis, Presbyterian
No 1
Date of Notice 5 May 1921
  Groom Bride
Names of Parties Halter Sydney Day Edith Louisa Stevens
BDM Match (78%) Walter Sydney Day London Edith Lousia Stevens
  πŸ’ 1921/6892
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Kimbolton Kimbolton
Length of Residence 24 years 14 years
Marriage Place Dwelling of Chas Stevens, Ridge Road, Kimbolton
Folio 1845
Consent
Date of Certificate 5 May 1921
Officiating Minister James C. Barberis, Presbyterian

Page 1505

District of Birmingham Quarter ending 30 September 1921 Registrar G. Davendale
No Date of Notice Names and 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 7 September 1921 Arthur Edward Giles
Gladys Jackson
Arthur Edward Giles
Gladys Jackson
πŸ’ 1921/4196
Bachelor
Spinster
Labourer
Domestic Duties
28
19
Ridge Road, Kimbolton
Ridge Road, Kimbolton
4 1/2 months
4 1/2 months
Office of Registrar, Borough Chambers, Kimbolton 415 John Henry Hooking, Judge of Supreme Court 7 September 1921 G. Davendale, Registrar
No 2
Date of Notice 7 September 1921
  Groom Bride
Names of Parties Arthur Edward Giles Gladys Jackson
  πŸ’ 1921/4196
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 19
Dwelling Place Ridge Road, Kimbolton Ridge Road, Kimbolton
Length of Residence 4 1/2 months 4 1/2 months
Marriage Place Office of Registrar, Borough Chambers, Kimbolton
Folio 415
Consent John Henry Hooking, Judge of Supreme Court
Date of Certificate 7 September 1921
Officiating Minister G. Davendale, Registrar

Page 1507

District of Birmingham Quarter ending 31 December 1921 Registrar D. A. Vale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 12 November 1921 Alfred Edward Prujean
Gladys May Clifton
Alfred Edward Prujean
Gladys May Clifton
πŸ’ 1921/5962
Bachelor
Spinster
Mail Contractor
Domestic Servant
29
24
Rangiwahia
Rangiwahia

Church of England 9976 12 November 1921 Reverend George Watson M.A., Church of England
No 3
Date of Notice 12 November 1921
  Groom Bride
Names of Parties Alfred Edward Prujean Gladys May Clifton
  πŸ’ 1921/5962
Condition Bachelor Spinster
Profession Mail Contractor Domestic Servant
Age 29 24
Dwelling Place Rangiwahia Rangiwahia
Length of Residence
Marriage Place Church of England
Folio 9976
Consent
Date of Certificate 12 November 1921
Officiating Minister Reverend George Watson M.A., Church of England

Page 1509

District of Bulls Quarter ending 31 March 1921 Registrar B. Banning
No Date of Notice Names and 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 Percy Gordon Brooks
Emily Banning
Percy Gordon Brookie
Emily Canning
πŸ’ 1921/9450
Bachelor
Spinster
Farmer
Domestic
25
23
Sanson
Bull's
25 years
4 Months
Presbyterian Church 2111 24 January 1921 George Ireland, Presbyterian
No 1
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Percy Gordon Brooks Emily Banning
BDM Match (91%) Percy Gordon Brookie Emily Canning
  πŸ’ 1921/9450
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Sanson Bull's
Length of Residence 25 years 4 Months
Marriage Place Presbyterian Church
Folio 2111
Consent
Date of Certificate 24 January 1921
Officiating Minister George Ireland, Presbyterian
2 4 February 1921 Charles Newman
Pearl Isabel Hill
Charles Newman
Pearl Isabel Hill
πŸ’ 1921/9451
Bachelor
Spinster
Farmer
Domestic
42
22
Kairanga
Bull's
3 days
10 days
Presbyterian Church 2112 4 February 1921 George Ireland, Presbyterian
No 2
Date of Notice 4 February 1921
  Groom Bride
Names of Parties Charles Newman Pearl Isabel Hill
  πŸ’ 1921/9451
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 22
Dwelling Place Kairanga Bull's
Length of Residence 3 days 10 days
Marriage Place Presbyterian Church
Folio 2112
Consent
Date of Certificate 4 February 1921
Officiating Minister George Ireland, Presbyterian
3 1 March 1921 Horace St Clair Richards
Ruby Ellen Hart
Horace St Clare Richards
Ruby Ellen Hart
πŸ’ 1921/9452
Bachelor
Spinster
Labourer
Domestic
23
22
Bull's
Bull's
23 years
22 years
Residence of John Webbley Hart. Bull's 2113 1 March 1921 George Ireland, Presbyterian
No 3
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Horace St Clair Richards Ruby Ellen Hart
BDM Match (96%) Horace St Clare Richards Ruby Ellen Hart
  πŸ’ 1921/9452
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 22
Dwelling Place Bull's Bull's
Length of Residence 23 years 22 years
Marriage Place Residence of John Webbley Hart. Bull's
Folio 2113
Consent
Date of Certificate 1 March 1921
Officiating Minister George Ireland, Presbyterian

Page 1511

District of Bulls Quarter ending 30 June 1921 Registrar E. B. Lanning
No Date of Notice Names and 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 Cecil Fredrick Scott-Maundrell
Sarah Irene Worsfold
Cecil Frederick Scott-Manndrell
Sarah Irene Worsfold
πŸ’ 1921/6893
Bachelor
Spinster
Farmer
Domestic
23
24
Bull's
6 weeks
4 days
Bull's Church of England 4846 26 April 1921 Rev. F. S. Ramson, Church of England
No 4
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Cecil Fredrick Scott-Maundrell Sarah Irene Worsfold
BDM Match (97%) Cecil Frederick Scott-Manndrell Sarah Irene Worsfold
  πŸ’ 1921/6893
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 24
Dwelling Place Bull's
Length of Residence 6 weeks 4 days
Marriage Place Bull's Church of England
Folio 4846
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. F. S. Ramson, Church of England
5 24 April 1921 Arthur Sydney Howsell
Elizabeth Hannah Butler
Arthur Sydney Hounsell
Elizabeth Hannah Butler
πŸ’ 1921/6894
Widower
Spinster
Farm Labourer
Domestic
38
41
Bull's
2 yr Septba 1918
8 months
Church of England, Bull's 4847 24 April 1921 Rev. F. S. Ramson, Church of England
No 5
Date of Notice 24 April 1921
  Groom Bride
Names of Parties Arthur Sydney Howsell Elizabeth Hannah Butler
BDM Match (95%) Arthur Sydney Hounsell Elizabeth Hannah Butler
  πŸ’ 1921/6894
Condition Widower Spinster
Profession Farm Labourer Domestic
Age 38 41
Dwelling Place Bull's
Length of Residence 2 yr Septba 1918 8 months
Marriage Place Church of England, Bull's
Folio 4847
Consent
Date of Certificate 24 April 1921
Officiating Minister Rev. F. S. Ramson, Church of England
6 14 June 1921 Claude Hart
Annie Maud Leat
Claude Hart
Annie Maud Leat
πŸ’ 1921/6895
Bachelor
Spinster
Labourer
Domestic
24
30
Bull's
22 years
2 years
Church of England, Bull's 4848 14 June 1921 Rev. F. S. Ramson, Church of England
No 6
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Claude Hart Annie Maud Leat
  πŸ’ 1921/6895
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 30
Dwelling Place Bull's
Length of Residence 22 years 2 years
Marriage Place Church of England, Bull's
Folio 4848
Consent
Date of Certificate 14 June 1921
Officiating Minister Rev. F. S. Ramson, Church of England

Page 1513

District of Bulls Quarter ending 30 September 1921 Registrar Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 15 August 1921 Harold Andrew Baige
Marie Luther
Harold Andrew Baigent
Marie Luther
πŸ’ 1921/4197
Bachelor
Widow
Slaughterman
35
35
Bulls
Bulls
one day
one day
Church of England 7416 18 August 1921 Rev. F. S. Ramson, Church of England
No 7
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Harold Andrew Baige Marie Luther
BDM Match (95%) Harold Andrew Baigent Marie Luther
  πŸ’ 1921/4197
Condition Bachelor Widow
Profession Slaughterman
Age 35 35
Dwelling Place Bulls Bulls
Length of Residence one day one day
Marriage Place Church of England
Folio 7416
Consent
Date of Certificate 18 August 1921
Officiating Minister Rev. F. S. Ramson, Church of England
8 20 September 1921 John Albert Ernest Prujean
Amy Alderwick
John Albert Ernest Prujean
Amy Alderwick
πŸ’ 1921/4198
Bachelor
Spinster
Grocers Assistant
Domestic
28
25
Bulls
Bulls
1 year
2 years
Presbyterian Church 7417 20 September 1921 Rev. J. Ireland, Presbyterian
No 8
Date of Notice 20 September 1921
  Groom Bride
Names of Parties John Albert Ernest Prujean Amy Alderwick
  πŸ’ 1921/4198
Condition Bachelor Spinster
Profession Grocers Assistant Domestic
Age 28 25
Dwelling Place Bulls Bulls
Length of Residence 1 year 2 years
Marriage Place Presbyterian Church
Folio 7417
Consent
Date of Certificate 20 September 1921
Officiating Minister Rev. J. Ireland, Presbyterian

Page 1515

District of Bulls Quarter ending 31 December 1921 Registrar J. S. Canning
No Date of Notice Names and 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 November 1921 William Henry Edward Paterson
Elizabeth Willcocks
William Henry Edwards
Elizabeth Willcocks
πŸ’ 1921/5973
Bachelor
Spinster
Carpenter
Domestic
35
35
Wanganui
Bull's
35 years
20 years
Church of England, Bull's 9977 1 November 1921 Rev. R. B. Rawson, Church of England
No 9
Date of Notice 1 November 1921
  Groom Bride
Names of Parties William Henry Edward Paterson Elizabeth Willcocks
BDM Match (86%) William Henry Edwards Elizabeth Willcocks
  πŸ’ 1921/5973
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 35 35
Dwelling Place Wanganui Bull's
Length of Residence 35 years 20 years
Marriage Place Church of England, Bull's
Folio 9977
Consent
Date of Certificate 1 November 1921
Officiating Minister Rev. R. B. Rawson, Church of England

Page 1517

District of Carterton Quarter ending 31 March 1921 Registrar Hussing
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1921 Frederick Arthur Fox
Barbara Rose Lipinski
Frederick Arthur Fox
Barbara Rose Lipinski
πŸ’ 1921/9453
Bachelor
Spinster
Bootmaker
29
24
Carterton
Carterton
6 months
St Mary's Church, Carterton 2114 6 January 1921 E Phelan, Roman Catholic
No 1
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Frederick Arthur Fox Barbara Rose Lipinski
  πŸ’ 1921/9453
Condition Bachelor Spinster
Profession Bootmaker
Age 29 24
Dwelling Place Carterton Carterton
Length of Residence 6 months
Marriage Place St Mary's Church, Carterton
Folio 2114
Consent
Date of Certificate 6 January 1921
Officiating Minister E Phelan, Roman Catholic
2 10 January 1921 James Hastings Churchill
Eva Phoebe Groves
James Hastings Churchill
Eva Phoebe Groves
πŸ’ 1921/9454
Bachelor
Spinster
Tailor
27
30
Carterton
Gladwick
23 years
30 years
Residence 2115 10 January 1921 S. H. D. Pergyman, Methodist
No 2
Date of Notice 10 January 1921
  Groom Bride
Names of Parties James Hastings Churchill Eva Phoebe Groves
  πŸ’ 1921/9454
Condition Bachelor Spinster
Profession Tailor
Age 27 30
Dwelling Place Carterton Gladwick
Length of Residence 23 years 30 years
Marriage Place Residence
Folio 2115
Consent
Date of Certificate 10 January 1921
Officiating Minister S. H. D. Pergyman, Methodist
3 17 January 1921 William Patrick Carlson
Eva Margaret Mac
William Patrick Morrin
Eva Mary Eastwood
πŸ’ 1922/2129
Bachelor
Spinster
Carpenter
21
22
Masterton
Carterton
5 months
22 years
St Mary's Church, Carterton Not solemnised 17 January 1921 E Phelan, Roman Catholic
No 3
Date of Notice 17 January 1921
  Groom Bride
Names of Parties William Patrick Carlson Eva Margaret Mac
BDM Match (63%) William Patrick Morrin Eva Mary Eastwood
  πŸ’ 1922/2129
Condition Bachelor Spinster
Profession Carpenter
Age 21 22
Dwelling Place Masterton Carterton
Length of Residence 5 months 22 years
Marriage Place St Mary's Church, Carterton
Folio Not solemnised
Consent
Date of Certificate 17 January 1921
Officiating Minister E Phelan, Roman Catholic
4 17 January 1921 Victor Record Davidson
Katherine Humphries
Victor Record Davidson
Catherine Humphries
πŸ’ 1921/9455
Bachelor
Spinster
Farmer
23
Carterton
Carterton
4 years
Church of England, Carterton 2116 17 January 1921 R Young, Anglican
No 4
Date of Notice 17 January 1921
  Groom Bride
Names of Parties Victor Record Davidson Katherine Humphries
BDM Match (97%) Victor Record Davidson Catherine Humphries
  πŸ’ 1921/9455
Condition Bachelor Spinster
Profession Farmer
Age 23
Dwelling Place Carterton Carterton
Length of Residence 4 years
Marriage Place Church of England, Carterton
Folio 2116
Consent
Date of Certificate 17 January 1921
Officiating Minister R Young, Anglican
5 31 January 1921 Spencer Haroe Cotter
Ethel Louisa Hawke
Spencer Harold Cotter
Ethel Louisa Hawke
πŸ’ 1921/9456
Bachelor
Spinster
Farmer
24
22
Carterton
Clareville

10 years
Residence of Mr A. V. Hawke, Clareville 2117 31 January 1921
No 5
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Spencer Haroe Cotter Ethel Louisa Hawke
BDM Match (95%) Spencer Harold Cotter Ethel Louisa Hawke
  πŸ’ 1921/9456
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Carterton Clareville
Length of Residence 10 years
Marriage Place Residence of Mr A. V. Hawke, Clareville
Folio 2117
Consent
Date of Certificate 31 January 1921
Officiating Minister

Page 1518

District of Carterton Quarter ending 31 March 1921 Registrar J. S. Stevens
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 15 February 1921 William Frank Hooper
Emily Lilian Sewell
William Frank Hooper
Emily Lillian Sewell
πŸ’ 1921/9457
Bachelor
Spinster
Labourer
23
21
Carterton
Carterton

Presbyterian Church, Carterton 2118 15 February 1921 E. J. Liplar, Presbyterian
No 6
Date of Notice 15 February 1921
  Groom Bride
Names of Parties William Frank Hooper Emily Lilian Sewell
BDM Match (98%) William Frank Hooper Emily Lillian Sewell
  πŸ’ 1921/9457
Condition Bachelor Spinster
Profession Labourer
Age 23 21
Dwelling Place Carterton Carterton
Length of Residence
Marriage Place Presbyterian Church, Carterton
Folio 2118
Consent
Date of Certificate 15 February 1921
Officiating Minister E. J. Liplar, Presbyterian
7 15 February 1921 Robert Frank Henderson
Gertrude Vera Downes
Robert Frank Henderson
Gertrude Vera Downes
πŸ’ 1921/9458
Bachelor
Spinster
Labourer

18
Carterton
Gladstone
18 years
10 months
St Marks Church, Carterton 2119 Thomas Harvey Henderson, Father 15 February 1921 Robt Young, Anglican
No 7
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Robert Frank Henderson Gertrude Vera Downes
  πŸ’ 1921/9458
Condition Bachelor Spinster
Profession Labourer
Age 18
Dwelling Place Carterton Gladstone
Length of Residence 18 years 10 months
Marriage Place St Marks Church, Carterton
Folio 2119
Consent Thomas Harvey Henderson, Father
Date of Certificate 15 February 1921
Officiating Minister Robt Young, Anglican
8 21 February 1921 Robert Roy Patterson
Rhoda Pinnock
Robert Roy Patterson
Rhoda Pinnock
πŸ’ 1921/9460
Bachelor
Spinster
Labourer
26
30
Carterton
Carterton

6 months
St Marks Church, Carterton 2120 21 February 1921 R. Young, Anglican
No 8
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Robert Roy Patterson Rhoda Pinnock
  πŸ’ 1921/9460
Condition Bachelor Spinster
Profession Labourer
Age 26 30
Dwelling Place Carterton Carterton
Length of Residence 6 months
Marriage Place St Marks Church, Carterton
Folio 2120
Consent
Date of Certificate 21 February 1921
Officiating Minister R. Young, Anglican
9 7 March 1921 Noel Henry Bull
Margaret Sheila Cormack
Noel Henry Bull
Margaret Sheila Cormack
πŸ’ 1921/9461
Bachelor
Spinster
Solicitor
30
23
Carterton
Carterton
3 days
St Marks Church, Carterton 2121 7 March 1921 R. Young, Anglican
No 9
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Noel Henry Bull Margaret Sheila Cormack
  πŸ’ 1921/9461
Condition Bachelor Spinster
Profession Solicitor
Age 30 23
Dwelling Place Carterton Carterton
Length of Residence 3 days
Marriage Place St Marks Church, Carterton
Folio 2121
Consent
Date of Certificate 7 March 1921
Officiating Minister R. Young, Anglican
10 9 March 1921 Hamilton Armstrong Sullivan
Letitia Emily Sayles
Hamilton Armstrong Sullivan
Letitia Emily Sayles
πŸ’ 1921/9462
Bachelor
Spinster
Wheelwright
30
23
Greytown
Carterton
6 years
10 weeks
Methodist Parsonage, Carterton 2122 9 March 1921 S. H. S. Perryman, Methodist
No 10
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Hamilton Armstrong Sullivan Letitia Emily Sayles
  πŸ’ 1921/9462
Condition Bachelor Spinster
Profession Wheelwright
Age 30 23
Dwelling Place Greytown Carterton
Length of Residence 6 years 10 weeks
Marriage Place Methodist Parsonage, Carterton
Folio 2122
Consent
Date of Certificate 9 March 1921
Officiating Minister S. H. S. Perryman, Methodist

Page 1519

District of Carterton Quarter ending 31 March 1921 Registrar H. Rustins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 29 March 1921 Frederick Charles Barber
Norah Pearson
Frederick Charles Barber
Norah Pearson
πŸ’ 1921/9463
Bachelor
Spinster
Tram Conductor
26
21
Carterton
Carterton
3 days
9 months
St Andrews Church Carterton 2123 29 March 1921 E. J. Napier, Presbyterian
No 11
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Frederick Charles Barber Norah Pearson
  πŸ’ 1921/9463
Condition Bachelor Spinster
Profession Tram Conductor
Age 26 21
Dwelling Place Carterton Carterton
Length of Residence 3 days 9 months
Marriage Place St Andrews Church Carterton
Folio 2123
Consent
Date of Certificate 29 March 1921
Officiating Minister E. J. Napier, Presbyterian

Page 1521

District of Carterton Quarter ending 30 June 1921 Registrar A. W. Suessens
No Date of Notice Names and 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 26 April 1921 Laurence Arous
Margaret Alexandra Hawkin
Laurence Arcus
Margaret Alexandra Hawtin
πŸ’ 1921/6896
Widower
Spinster
Builder
Spinster
35
23
Carterton
Carterton
[Blank]
8 years
Presbyterian Church Carterton 4849 [Blank] 26 April 1921 E. J. Tepler, Presbyterian
No 12
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Laurence Arous Margaret Alexandra Hawkin
BDM Match (94%) Laurence Arcus Margaret Alexandra Hawtin
  πŸ’ 1921/6896
Condition Widower Spinster
Profession Builder Spinster
Age 35 23
Dwelling Place Carterton Carterton
Length of Residence [Blank] 8 years
Marriage Place Presbyterian Church Carterton
Folio 4849
Consent [Blank]
Date of Certificate 26 April 1921
Officiating Minister E. J. Tepler, Presbyterian
13 6 June 1921 James Goodwin
Elsie May Hagley
James Goodwin
Elsie May Hagley
πŸ’ 1921/6897
Bachelor
Spinster
Farmer
Spinster
31
23
Carterton
Carterton
[Blank]
5 years
Office 4850 [Blank] 6 June 1921 G. F. Dushins, Registrar
No 13
Date of Notice 6 June 1921
  Groom Bride
Names of Parties James Goodwin Elsie May Hagley
  πŸ’ 1921/6897
Condition Bachelor Spinster
Profession Farmer Spinster
Age 31 23
Dwelling Place Carterton Carterton
Length of Residence [Blank] 5 years
Marriage Place Office
Folio 4850
Consent [Blank]
Date of Certificate 6 June 1921
Officiating Minister G. F. Dushins, Registrar
14 7 June 1921 Arthur Charles Easley
Rita Caroline Shirley
Arthur Charles Caseley
Rita Caroline Shirley
πŸ’ 1921/6680
Bachelor
Spinster
Farmer
Spinster
23
20
Carterton
Carterton
4 days
1 month
Church Carterton 4851 William Shirley, father of bride 7 June 1921 R. Young, Anglican
No 14
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Arthur Charles Easley Rita Caroline Shirley
BDM Match (95%) Arthur Charles Caseley Rita Caroline Shirley
  πŸ’ 1921/6680
Condition Bachelor Spinster
Profession Farmer Spinster
Age 23 20
Dwelling Place Carterton Carterton
Length of Residence 4 days 1 month
Marriage Place Church Carterton
Folio 4851
Consent William Shirley, father of bride
Date of Certificate 7 June 1921
Officiating Minister R. Young, Anglican
15 28 June 1921 Colin Alexander Donald McPhee
Joy Annie Knowles
Colin Alexander Donald McPhee
Ivy Annie Knowles
πŸ’ 1921/7507
Bachelor
Spinster
Butcher
Spinster
21
23
Carterton
Carterton
21 years
[Blank]
Church Carterton 5742 [Blank] 28 June 1921 R. Young, Anglican
No 15
Date of Notice 28 June 1921
  Groom Bride
Names of Parties Colin Alexander Donald McPhee Joy Annie Knowles
BDM Match (94%) Colin Alexander Donald McPhee Ivy Annie Knowles
  πŸ’ 1921/7507
Condition Bachelor Spinster
Profession Butcher Spinster
Age 21 23
Dwelling Place Carterton Carterton
Length of Residence 21 years [Blank]
Marriage Place Church Carterton
Folio 5742
Consent [Blank]
Date of Certificate 28 June 1921
Officiating Minister R. Young, Anglican
16 30 June 1921 John Stewart Tompson
Edith Marshall Tompson
John Stewart
Edith Marshall Compton
πŸ’ 1921/6691
Bachelor
Spinster
Farmer
Spinster
21
[Blank]
Carterton
Carterton
2 years
3 years
Methodist Church Carterton 4852 [Blank] 30 June 1921 S. H. D. Perryman, Methodist
No 16
Date of Notice 30 June 1921
  Groom Bride
Names of Parties John Stewart Tompson Edith Marshall Tompson
BDM Match (75%) John Stewart Edith Marshall Compton
  πŸ’ 1921/6691
Condition Bachelor Spinster
Profession Farmer Spinster
Age 21 [Blank]
Dwelling Place Carterton Carterton
Length of Residence 2 years 3 years
Marriage Place Methodist Church Carterton
Folio 4852
Consent [Blank]
Date of Certificate 30 June 1921
Officiating Minister S. H. D. Perryman, Methodist

Page 1523

District of Carterton Quarter ending 30 September 1921 Registrar Huxley
No Date of Notice Names and 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 23 July 1921 Randle Prebble Williams
Effie Irene Renall
Randle Prebble Williams
Effie Irene Renall
πŸ’ 1921/4199
Bachelor
Spinster
Farmer
23
22
Carterton
Carterton
1 year
18 years
Church of England, Carterton 7418 23 July 1921 R Young, Anglican
No 17
Date of Notice 23 July 1921
  Groom Bride
Names of Parties Randle Prebble Williams Effie Irene Renall
  πŸ’ 1921/4199
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Carterton Carterton
Length of Residence 1 year 18 years
Marriage Place Church of England, Carterton
Folio 7418
Consent
Date of Certificate 23 July 1921
Officiating Minister R Young, Anglican
18 28 July 1921 George Sadler
Beatrice Adelaid Ordish
George Sadler
Beatrice Adelaide Ordish
πŸ’ 1921/4200
Bachelor
Spinster
Farmer
36
29
Carterton
Carterton
3 years
25 years
Methodist, Dalefield 7419 28 July 1921 Josiah Ward, Methodist
No 18
Date of Notice 28 July 1921
  Groom Bride
Names of Parties George Sadler Beatrice Adelaid Ordish
BDM Match (98%) George Sadler Beatrice Adelaide Ordish
  πŸ’ 1921/4200
Condition Bachelor Spinster
Profession Farmer
Age 36 29
Dwelling Place Carterton Carterton
Length of Residence 3 years 25 years
Marriage Place Methodist, Dalefield
Folio 7419
Consent
Date of Certificate 28 July 1921
Officiating Minister Josiah Ward, Methodist
19 1 August 1921 Henry Gilbert Myers
Ivy Gertrude Thompson
Henry Gilbert Miers
Ivy Gertrude Thompson
πŸ’ 1921/4201
Bachelor
Spinster
Shearer
21
28
Carterton
Carterton
1 year
Presbyterian Church, Carterton 7420 1 August 1921 E. G. Sipler, Presbyterian
No 19
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Henry Gilbert Myers Ivy Gertrude Thompson
BDM Match (97%) Henry Gilbert Miers Ivy Gertrude Thompson
  πŸ’ 1921/4201
Condition Bachelor Spinster
Profession Shearer
Age 21 28
Dwelling Place Carterton Carterton
Length of Residence 1 year
Marriage Place Presbyterian Church, Carterton
Folio 7420
Consent
Date of Certificate 1 August 1921
Officiating Minister E. G. Sipler, Presbyterian
20 9 August 1921 Leslie Sharr Fallon
Eva Gladys James
Leslie Stuart Gallon
Eva Gladyss James
πŸ’ 1921/4203
Bachelor
Spinster
Farmer
21
22
Carterton
Carterton
19 years
St Marks Church, Carterton 7421 9 August 1921 R Young, Anglican
No 20
Date of Notice 9 August 1921
  Groom Bride
Names of Parties Leslie Sharr Fallon Eva Gladys James
BDM Match (87%) Leslie Stuart Gallon Eva Gladyss James
  πŸ’ 1921/4203
Condition Bachelor Spinster
Profession Farmer
Age 21 22
Dwelling Place Carterton Carterton
Length of Residence 19 years
Marriage Place St Marks Church, Carterton
Folio 7421
Consent
Date of Certificate 9 August 1921
Officiating Minister R Young, Anglican
21 16 August 1921 Edwin James Bond
Doris May Bond
Edwin James
Doris May Bond
πŸ’ 1921/4204
Bachelor
Spinster
Butcher, Master
24
21
Carterton
Carterton

4 years
Church, Carterton 7422 16 August 1921 R Young, Anglican
No 21
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Edwin James Bond Doris May Bond
BDM Match (84%) Edwin James Doris May Bond
  πŸ’ 1921/4204
Condition Bachelor Spinster
Profession Butcher, Master
Age 24 21
Dwelling Place Carterton Carterton
Length of Residence 4 years
Marriage Place Church, Carterton
Folio 7422
Consent
Date of Certificate 16 August 1921
Officiating Minister R Young, Anglican

Page 1524

District of Carterton Quarter ending 30 September 1921 Registrar Hushaw
No Date of Notice Names and 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 16 August 1921 Frank Herbert Monab
Lejilia Mary Scott
Frank Herbert McNab
Letitia Mary Scott
πŸ’ 1921/4205
Bachelor
Spinster
Plumber
26
25
Carterton
Carterton

7 years
Residence of James Scott, Kokotau 7423 16 August 1921 R. Young, Anglican
No 22
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Frank Herbert Monab Lejilia Mary Scott
BDM Match (89%) Frank Herbert McNab Letitia Mary Scott
  πŸ’ 1921/4205
Condition Bachelor Spinster
Profession Plumber
Age 26 25
Dwelling Place Carterton Carterton
Length of Residence 7 years
Marriage Place Residence of James Scott, Kokotau
Folio 7423
Consent
Date of Certificate 16 August 1921
Officiating Minister R. Young, Anglican
23 30 August 1921 Leonard William Hurndell
Nellie May Blake
Leonard William Hurndell
Nellie May Blake
πŸ’ 1921/4206
Bachelor
Spinster
Labourer
22
20
Masterton
Masterton
26 years
13 years
Residence of Charles Richard Blake, Pembroke Street, Carterton 7424 Charles Richard Blake, Father 30 August 1921 S.H.D. Perryman, Methodist
No 23
Date of Notice 30 August 1921
  Groom Bride
Names of Parties Leonard William Hurndell Nellie May Blake
  πŸ’ 1921/4206
Condition Bachelor Spinster
Profession Labourer
Age 22 20
Dwelling Place Masterton Masterton
Length of Residence 26 years 13 years
Marriage Place Residence of Charles Richard Blake, Pembroke Street, Carterton
Folio 7424
Consent Charles Richard Blake, Father
Date of Certificate 30 August 1921
Officiating Minister S.H.D. Perryman, Methodist
24 21 September 1921 Arthur Church
Emily Marianne Bisson
Arthur Church
Emily Marianne Binon
πŸ’ 1921/4207
Bachelor
Spinster
Storekeeper
50
46
Masterton
Masterton
26 years
3 days
Methodist Church, Dalefield 7425 21 September 1921 S.H.D. Perryman, Methodist
No 24
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Arthur Church Emily Marianne Bisson
BDM Match (95%) Arthur Church Emily Marianne Binon
  πŸ’ 1921/4207
Condition Bachelor Spinster
Profession Storekeeper
Age 50 46
Dwelling Place Masterton Masterton
Length of Residence 26 years 3 days
Marriage Place Methodist Church, Dalefield
Folio 7425
Consent
Date of Certificate 21 September 1921
Officiating Minister S.H.D. Perryman, Methodist

Page 1525

District of Carterton Quarter ending 31 December 1921 Registrar J W Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 10 October 1921 Eugene McKinnon
Jane Ann Gray
Eugene McKenna
Jane Anne Gray
πŸ’ 1921/5980
Bachelor
Spinster
Farmer
Domestic Duties
36
28
Carterton
Carterton
5 Years
12 Years
Roman Catholic 9978 10 October 1921 Ephehan R. Young, Roman Catholic
No 25
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Eugene McKinnon Jane Ann Gray
BDM Match (86%) Eugene McKenna Jane Anne Gray
  πŸ’ 1921/5980
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 28
Dwelling Place Carterton Carterton
Length of Residence 5 Years 12 Years
Marriage Place Roman Catholic
Folio 9978
Consent
Date of Certificate 10 October 1921
Officiating Minister Ephehan R. Young, Roman Catholic
26 17 October 1921 Douglas Cliff Faulther
Maisie Winifred Faulther
Douglas Cliff Fairbrother
Maisie Winifred Fairbrother
πŸ’ 1921/5981
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Dalefield
Dalefield
7 Days
7 Days
St Marks Church 9979 17 October 1921 R. Young, Church of England
No 26
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Douglas Cliff Faulther Maisie Winifred Faulther
BDM Match (81%) Douglas Cliff Fairbrother Maisie Winifred Fairbrother
  πŸ’ 1921/5981
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Dalefield Dalefield
Length of Residence 7 Days 7 Days
Marriage Place St Marks Church
Folio 9979
Consent
Date of Certificate 17 October 1921
Officiating Minister R. Young, Church of England
27 23 October 1921 Oswald Theodore Menhen
Isabella Struthers
Oswald Theodore Menken
Isabella Struthers
πŸ’ 1921/5985
Bachelor
Spinster
Farmer
Typist
33
29
Carterton
Carterton
2 days
3 Weeks
St Andrews Church 23 October 1921 B. B. Black, Presbyterian
No 27
Date of Notice 23 October 1921
  Groom Bride
Names of Parties Oswald Theodore Menhen Isabella Struthers
BDM Match (98%) Oswald Theodore Menken Isabella Struthers
  πŸ’ 1921/5985
Condition Bachelor Spinster
Profession Farmer Typist
Age 33 29
Dwelling Place Carterton Carterton
Length of Residence 2 days 3 Weeks
Marriage Place St Andrews Church
Folio
Consent
Date of Certificate 23 October 1921
Officiating Minister B. B. Black, Presbyterian
28 25 October 1921 Carl Petersen
Katherine Bode
Carl Petersen
Katharine Cade
πŸ’ 1921/5982
Widower (20.11.18)
Spinster
Oilclothing Manufacture
Schoolteacher
40
36
Carterton
Carterton
40 Years
13 months
St Marks Church 9980 25 October 1921 R. Young, Church of England
No 28
Date of Notice 25 October 1921
  Groom Bride
Names of Parties Carl Petersen Katherine Bode
BDM Match (89%) Carl Petersen Katharine Cade
  πŸ’ 1921/5982
Condition Widower (20.11.18) Spinster
Profession Oilclothing Manufacture Schoolteacher
Age 40 36
Dwelling Place Carterton Carterton
Length of Residence 40 Years 13 months
Marriage Place St Marks Church
Folio 9980
Consent
Date of Certificate 25 October 1921
Officiating Minister R. Young, Church of England
28 1 November 1921 James Speer Bone
Alice May Hannan
James Speer Conwell
Alice May Harris
πŸ’ 1921/5983
James Robert Donovan
Alice Mary Neumann
πŸ’ 1921/1119
Bachelor
Spinster
Farmer
Domestic duties
32
32
Carterton
Carterton
32 Years
3 Years
St Marks Church 9981 1 November 1921 R. Young, Church of England
No 28
Date of Notice 1 November 1921
  Groom Bride
Names of Parties James Speer Bone Alice May Hannan
BDM Match (77%) James Speer Conwell Alice May Harris
  πŸ’ 1921/5983
BDM Match (61%) James Robert Donovan Alice Mary Neumann
  πŸ’ 1921/1119
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 32
Dwelling Place Carterton Carterton
Length of Residence 32 Years 3 Years
Marriage Place St Marks Church
Folio 9981
Consent
Date of Certificate 1 November 1921
Officiating Minister R. Young, Church of England

Page 1527

District of Castlepoint Quarter ending 31 March 1921 Registrar E. Greatbatch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 February 1921 William Bennett Hull
Nora Annie Speedy
William Bennett Hull
Nora Annie Speedy
πŸ’ 1921/9464
Bachelor
Spinster
Farmer
Domestic
30
25
Timui
Timui
17 years
25 years
Church of Good Shepherd 2124 21 February 1921 Rev. B. D. Ashcroft, Church of England
No 1
Date of Notice 21 February 1921
  Groom Bride
Names of Parties William Bennett Hull Nora Annie Speedy
  πŸ’ 1921/9464
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 25
Dwelling Place Timui Timui
Length of Residence 17 years 25 years
Marriage Place Church of Good Shepherd
Folio 2124
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. B. D. Ashcroft, Church of England

Page 1529

District of Castlepoint Quarter ending 30 June 1921 Registrar E. B. Greatbatch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 2 May 1921 Arthur James Balfour Owen
Edith Annie Schofield
Arthur James Balfour Owen
Edith Annie Schofield
πŸ’ 1921/7508
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Tinui
Tinui
9 years
21 years
Church of Good Shepherd, Tinui 5743 2 May 1921 Rev. B. D. Ashcroft, Anglican
No 2
Date of Notice 2 May 1921
  Groom Bride
Names of Parties Arthur James Balfour Owen Edith Annie Schofield
  πŸ’ 1921/7508
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Tinui Tinui
Length of Residence 9 years 21 years
Marriage Place Church of Good Shepherd, Tinui
Folio 5743
Consent
Date of Certificate 2 May 1921
Officiating Minister Rev. B. D. Ashcroft, Anglican
3 24 May 1921 Eric Joseph Ambrose Gibbs
Muriel Mildred Anne Hancock
Eric Joseph Ambrose Gibbs
Muriel Mildred Anne Hancock
πŸ’ 1921/6698
Bachelor
Spinster
Labourer
24
Tinui
Tinui
18 months
21 years
Roman Catholic Church 4853 24 May 1921 Rev. Monsignor J. W. McKenna, Roman Catholic
No 3
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Eric Joseph Ambrose Gibbs Muriel Mildred Anne Hancock
  πŸ’ 1921/6698
Condition Bachelor Spinster
Profession Labourer
Age 24
Dwelling Place Tinui Tinui
Length of Residence 18 months 21 years
Marriage Place Roman Catholic Church
Folio 4853
Consent
Date of Certificate 24 May 1921
Officiating Minister Rev. Monsignor J. W. McKenna, Roman Catholic

Page 1530

District of Carterton Quarter ending 31 December 1921 Registrar J. M. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 28 December 1921 William Pierce Williams
Grace Augusta Knutson
William Pierce Williams
Grace Augusta Knutson
πŸ’ 1921/5984
Bachelor
Spinster
Taxi Car Proprietor
Domestic Duties
30
26
Carterton
Carterton
9 years
6 years
St Marks Church Carterton 9982 28 December 1921 R. Young, Church of England
No 29
Date of Notice 28 December 1921
  Groom Bride
Names of Parties William Pierce Williams Grace Augusta Knutson
  πŸ’ 1921/5984
Condition Bachelor Spinster
Profession Taxi Car Proprietor Domestic Duties
Age 30 26
Dwelling Place Carterton Carterton
Length of Residence 9 years 6 years
Marriage Place St Marks Church Carterton
Folio 9982
Consent
Date of Certificate 28 December 1921
Officiating Minister R. Young, Church of England
30 23 December 1921 Oswald Harold Manken
Isabella Struthers
Oswald Theodore Menken
Isabella Struthers
πŸ’ 1921/5985
Bachelor
Spinster
Farmer
Typist
35
29
Carterton
Carterton
3 days
3 weeks
St Andrews Church Carterton 9983 R. Black, Presbyterian
No 30
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Oswald Harold Manken Isabella Struthers
BDM Match (82%) Oswald Theodore Menken Isabella Struthers
  πŸ’ 1921/5985
Condition Bachelor Spinster
Profession Farmer Typist
Age 35 29
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 weeks
Marriage Place St Andrews Church Carterton
Folio 9983
Consent
Date of Certificate
Officiating Minister R. Black, Presbyterian
31 29 December 1921 William John Kay
Vera Bernadine Mary Gassell
William John Kay
Vera Bernadine Mary Bassett
πŸ’ 1922/567
Bachelor
Spinster
Builder
Domestic
27
21
Carterton
Carterton
3 years
2 years
St Marks Church Carterton 88 29 December 1921 R. Young, Church of England
No 31
Date of Notice 29 December 1921
  Groom Bride
Names of Parties William John Kay Vera Bernadine Mary Gassell
BDM Match (94%) William John Kay Vera Bernadine Mary Bassett
  πŸ’ 1922/567
Condition Bachelor Spinster
Profession Builder Domestic
Age 27 21
Dwelling Place Carterton Carterton
Length of Residence 3 years 2 years
Marriage Place St Marks Church Carterton
Folio 88
Consent
Date of Certificate 29 December 1921
Officiating Minister R. Young, Church of England

Page 1535

District of Eketahuna Quarter ending 31 March 1921
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1921 John Stuart MacRae
Catherine Eileen Hyndes
John Stuart MacRae
Catherine Eileen Hyndes
πŸ’ 1921/9465
Bachelor
Spinster
Farmer
Home Duties
40
19
Hurunui
Hamua
4 years
3 years
Residence of John Hyndes 2125 4 January 1921 A. G. Minifie, Methodist
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties John Stuart MacRae Catherine Eileen Hyndes
  πŸ’ 1921/9465
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 40 19
Dwelling Place Hurunui Hamua
Length of Residence 4 years 3 years
Marriage Place Residence of John Hyndes
Folio 2125
Consent
Date of Certificate 4 January 1921
Officiating Minister A. G. Minifie, Methodist
2 2 February 1921 Leslie Luke Hooper
Lavinia Grace Bambry
Leslie Luke Hooper
Lavinia Grace Bambry
πŸ’ 1921/9473
Bachelor
Spinster
Labourer
Home Duties
23
24
Hurunui
Hurunui
2 months
3 years
Residence of Mrs Elizabeth A. Jensen, Hurunui 2126 J. B. Davies, Church of England
No 2
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Leslie Luke Hooper Lavinia Grace Bambry
  πŸ’ 1921/9473
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 23 24
Dwelling Place Hurunui Hurunui
Length of Residence 2 months 3 years
Marriage Place Residence of Mrs Elizabeth A. Jensen, Hurunui
Folio 2126
Consent
Date of Certificate
Officiating Minister J. B. Davies, Church of England
3 14 February 1921 John George Fredrick Dick
Amelia Elizabeth Bray
John George Fredrick Dick
Amelia Elizabeth Bray
πŸ’ 1921/9484
Bachelor
Spinster
Farmer
Domestic Servant
35
18
Kaiparoro
Hastwell
14 years
7 years
Residence of Mr W. Bray at Hastwell 2127 William Bray, Father Jas. W. Parker, Methodist
No 3
Date of Notice 14 February 1921
  Groom Bride
Names of Parties John George Fredrick Dick Amelia Elizabeth Bray
  πŸ’ 1921/9484
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 35 18
Dwelling Place Kaiparoro Hastwell
Length of Residence 14 years 7 years
Marriage Place Residence of Mr W. Bray at Hastwell
Folio 2127
Consent William Bray, Father
Date of Certificate
Officiating Minister Jas. W. Parker, Methodist
4 15 February 1921 Christopher Burton Agnew
Madeline Agnes Braddick
Christopher Burton
Madeline Agnes Braddick
πŸ’ 1921/9491
Bachelor
Widow (24 September 1918)
Farmer
Home Duties
28
28
Kaiparoro
Kaiparoro
14 years
6 years
Methodist Church 2128 Jas. W. Parker, Methodist
No 4
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Christopher Burton Agnew Madeline Agnes Braddick
BDM Match (88%) Christopher Burton Madeline Agnes Braddick
  πŸ’ 1921/9491
Condition Bachelor Widow (24 September 1918)
Profession Farmer Home Duties
Age 28 28
Dwelling Place Kaiparoro Kaiparoro
Length of Residence 14 years 6 years
Marriage Place Methodist Church
Folio 2128
Consent
Date of Certificate
Officiating Minister Jas. W. Parker, Methodist
5 28 February 1921 William James Shannon
Eileen Wills
William James Shannon
Eileen Wills
πŸ’ 1921/9492
Bachelor
Spinster
Farmer
Home Duties
26
24
Mireaha
Mireaha
8 years
4 months
Methodist Church 2129 Jas. W. Parker, Methodist
No 5
Date of Notice 28 February 1921
  Groom Bride
Names of Parties William James Shannon Eileen Wills
  πŸ’ 1921/9492
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 24
Dwelling Place Mireaha Mireaha
Length of Residence 8 years 4 months
Marriage Place Methodist Church
Folio 2129
Consent
Date of Certificate
Officiating Minister Jas. W. Parker, Methodist

Page 1536

District of Eketahuna Quarter ending 31 March 1921 Registrar H. C. Reschell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 2 March 1921 Richard Carey Groves
Cordelia Eunice Tapper
Richard Carey Groves
Cordelia Eunice Gapper
πŸ’ 1921/9493
Bachelor
Spinster
Draper
Milliner
33
35
Eketahuna
Eketahuna
3 days
3 days
Roman Catholic Presbytery 2130 5 March 1921 Rev. J. J. Kennedy, Roman Catholic
No 6
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Richard Carey Groves Cordelia Eunice Tapper
BDM Match (98%) Richard Carey Groves Cordelia Eunice Gapper
  πŸ’ 1921/9493
Condition Bachelor Spinster
Profession Draper Milliner
Age 33 35
Dwelling Place Eketahuna Eketahuna
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Presbytery
Folio 2130
Consent
Date of Certificate 5 March 1921
Officiating Minister Rev. J. J. Kennedy, Roman Catholic
7 11 March 1921 Vivian Oswald Williams
Elsie Evelyn Stone
Vivian Oswald Williams
Elsie Evelyn Stone
πŸ’ 1921/9494
Bachelor
Spinster
Farm Labourer
House Duties
23
21
Eketahuna
Eketahuna
3 days
3 days
Registrar's Office 2131 14 March 1921 H. C. Reschell, Deputy Registrar
No 7
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Vivian Oswald Williams Elsie Evelyn Stone
  πŸ’ 1921/9494
Condition Bachelor Spinster
Profession Farm Labourer House Duties
Age 23 21
Dwelling Place Eketahuna Eketahuna
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 2131
Consent
Date of Certificate 14 March 1921
Officiating Minister H. C. Reschell, Deputy Registrar
8 29 March 1921 Hereward Wilfred Bold
Jessie Margaret Mason
Hereward Wilfred Doucette Bold
Jessie Margaret Mason
πŸ’ 1921/9495
Bachelor
Spinster
Master Mariner
39
25
Eketahuna
Mireaka
3 days
Life
Church of England 2132 31 March 1921 Rev. George Davies, Church of England
No 8
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Hereward Wilfred Bold Jessie Margaret Mason
BDM Match (85%) Hereward Wilfred Doucette Bold Jessie Margaret Mason
  πŸ’ 1921/9495
Condition Bachelor Spinster
Profession Master Mariner
Age 39 25
Dwelling Place Eketahuna Mireaka
Length of Residence 3 days Life
Marriage Place Church of England
Folio 2132
Consent
Date of Certificate 31 March 1921
Officiating Minister Rev. George Davies, Church of England

Page 1537

District of Eketahuna Quarter ending 30 June 1921 Registrar J. G. Dance
No Date of Notice Names and 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 18 May 1921 William Clement Clifford Breitmeyer
Irene Martha Perrin
William Clement Clifford Breitmeyer
Irene Martha Perrin
πŸ’ 1921/6699
Bachelor
Spinster
Printer
Shop Assistant
24
27
Eketahuna
Eketahuna
14 years
2 years 6 months
Methodist Church 4554 18 May 1921 J W Parker, Methodist
No 9
Date of Notice 18 May 1921
  Groom Bride
Names of Parties William Clement Clifford Breitmeyer Irene Martha Perrin
  πŸ’ 1921/6699
Condition Bachelor Spinster
Profession Printer Shop Assistant
Age 24 27
Dwelling Place Eketahuna Eketahuna
Length of Residence 14 years 2 years 6 months
Marriage Place Methodist Church
Folio 4554
Consent
Date of Certificate 18 May 1921
Officiating Minister J W Parker, Methodist
10 19 May 1921 Oscar Butler
Gertie Johannah Hansen
Oscar Buttler Bryan Lozell
Gerty Johannah Hansen
πŸ’ 1921/6700
Bachelor
Spinster
Farmer
Domestic duties
26
21
Nireaha
Kaiporua
15 years
Presbyterian Church 4555 19 May 1921 Rev. McKay, Presbyterian
No 10
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Oscar Butler Gertie Johannah Hansen
BDM Match (69%) Oscar Buttler Bryan Lozell Gerty Johannah Hansen
  πŸ’ 1921/6700
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Nireaha Kaiporua
Length of Residence 15 years
Marriage Place Presbyterian Church
Folio 4555
Consent
Date of Certificate 19 May 1921
Officiating Minister Rev. McKay, Presbyterian
11 20 May 1921 Thomas Leslie Gillions
Bella Elizabeth Dayph
Thomas Leslie Gillions
Bella Elizabeth Daysh
πŸ’ 1921/6701
Bachelor
Spinster
Farmer
Domestic duties
25
21
Nireaha
Nireaha
1 year
Presbyterian Church 4556 20 May 1921 Rev. G. T. Brown, Presbyterian
No 11
Date of Notice 20 May 1921
  Groom Bride
Names of Parties Thomas Leslie Gillions Bella Elizabeth Dayph
BDM Match (98%) Thomas Leslie Gillions Bella Elizabeth Daysh
  πŸ’ 1921/6701
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place Nireaha Nireaha
Length of Residence 1 year
Marriage Place Presbyterian Church
Folio 4556
Consent
Date of Certificate 20 May 1921
Officiating Minister Rev. G. T. Brown, Presbyterian
12 31 May 1921 George Edward Jenkins
Jessie Philadelphia Edwards
George Edward Jenkins
Jessie Philadelphia Edwards
πŸ’ 1921/6702
Bachelor
Spinster
Labourer
20
21
Feilding
Eketahuna
1 week
1 year
Church Office 4557 31 May 1921 Registrar's Office
No 12
Date of Notice 31 May 1921
  Groom Bride
Names of Parties George Edward Jenkins Jessie Philadelphia Edwards
  πŸ’ 1921/6702
Condition Bachelor Spinster
Profession Labourer
Age 20 21
Dwelling Place Feilding Eketahuna
Length of Residence 1 week 1 year
Marriage Place Church Office
Folio 4557
Consent
Date of Certificate 31 May 1921
Officiating Minister Registrar's Office
13 4 June 1921 Thomas Lewis Logan Mason
Annie Elizabeth MORRISS
Thomas Lewis Logan Mason
Annie Elizabeth Morriss
πŸ’ 1921/6703
Bachelor
Spinster
Farmer
Domestic duties
27
25
Nireaha
Rongomai

Methodist Church 4558 4 June 1921 J W Parker, Methodist
No 13
Date of Notice 4 June 1921
  Groom Bride
Names of Parties Thomas Lewis Logan Mason Annie Elizabeth MORRISS
BDM Match (87%) Thomas Lewis Logan Mason Annie Elizabeth Morriss
  πŸ’ 1921/6703
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 25
Dwelling Place Nireaha Rongomai
Length of Residence
Marriage Place Methodist Church
Folio 4558
Consent
Date of Certificate 4 June 1921
Officiating Minister J W Parker, Methodist

Page 1538

District of Eketahuna Quarter ending 30 June 1921 Registrar J. F. France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 18 June 1921 Henry James Watson Bryde
Margaret Isabel Stewart
Henry James Watson Pryde
Margaret Isabel Stewart
πŸ’ 1921/6704
Bachelor
Spinster
Sawmiller
Domestic duties
33
23
Hurunui
Hurunui
2 years
14 years
Presbyterian Church Eketahuna 4859 18 June 1921 Rev. P. G. Brown, Presbyterian
No 14
Date of Notice 18 June 1921
  Groom Bride
Names of Parties Henry James Watson Bryde Margaret Isabel Stewart
BDM Match (98%) Henry James Watson Pryde Margaret Isabel Stewart
  πŸ’ 1921/6704
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 33 23
Dwelling Place Hurunui Hurunui
Length of Residence 2 years 14 years
Marriage Place Presbyterian Church Eketahuna
Folio 4859
Consent
Date of Certificate 18 June 1921
Officiating Minister Rev. P. G. Brown, Presbyterian
15 21 June 1921 Henry George Cavanagh
Evelyn Webb
Henry George Cavanagh
Evelyn Webb
πŸ’ 1921/6681
Bachelor
Spinster
Farmer
Domestic duties
23
20
Hamua
Hamua
23 years
20 years
Registrar's Office 4860 Walter George Webb, Father 21 June 1921 Registration of Marriage
No 15
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Henry George Cavanagh Evelyn Webb
  πŸ’ 1921/6681
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 20
Dwelling Place Hamua Hamua
Length of Residence 23 years 20 years
Marriage Place Registrar's Office
Folio 4860
Consent Walter George Webb, Father
Date of Certificate 21 June 1921
Officiating Minister Registration of Marriage

Page 1539

District of Eketahuna Quarter ending 30 September 1921 Registrar Jac G. Grande
No Date of Notice Names and 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 July 1921 Charles Stanford Davis
Mary Helena Brunskill
Charles Stanford Davis
Mary Helena Brunskill
πŸ’ 1921/3418
Bachelor
Spinster
Farm Labourer
Domestic duties
23 years
21 years
Alfredston
Alfredston
23 years
8 months
Church of England 7426 5 July 1921 J C Davies, Church of England
No 16
Date of Notice 5 July 1921
  Groom Bride
Names of Parties Charles Stanford Davis Mary Helena Brunskill
  πŸ’ 1921/3418
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 23 years 21 years
Dwelling Place Alfredston Alfredston
Length of Residence 23 years 8 months
Marriage Place Church of England
Folio 7426
Consent
Date of Certificate 5 July 1921
Officiating Minister J C Davies, Church of England
17 1 August 1921 Rasmus Peter Andreas Thomsen
Winifred Mary Olive Hawkins
Rasmus Peter Andreas Thomasen
Winifred May Olive Hawkins
πŸ’ 1921/3429
Bachelor
Spinster
Farmer
Domestic servant
43 years
20 years
Alfredston
Eketahuna
43 years
1 Year 6 months
7427 75. Hawkins Father 1 August 1921 J W Parker, Methodist
No 17
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Rasmus Peter Andreas Thomsen Winifred Mary Olive Hawkins
BDM Match (96%) Rasmus Peter Andreas Thomasen Winifred May Olive Hawkins
  πŸ’ 1921/3429
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 43 years 20 years
Dwelling Place Alfredston Eketahuna
Length of Residence 43 years 1 Year 6 months
Marriage Place
Folio 7427
Consent 75. Hawkins Father
Date of Certificate 1 August 1921
Officiating Minister J W Parker, Methodist
18 11 August 1921 Arthur Alfred Webb
Letitia Jessie Wright
Arthur Alfred Webb
Letitia Jessie Wright
πŸ’ 1921/3435
Bachelor
Spinster
Farmer
Domestic duties
28 years
22 years
Hukanui
Eketahuna
5 years
22 years
Church of England 7428 11 August 1921 J. C. Davies, Church of England
No 18
Date of Notice 11 August 1921
  Groom Bride
Names of Parties Arthur Alfred Webb Letitia Jessie Wright
  πŸ’ 1921/3435
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 years 22 years
Dwelling Place Hukanui Eketahuna
Length of Residence 5 years 22 years
Marriage Place Church of England
Folio 7428
Consent
Date of Certificate 11 August 1921
Officiating Minister J. C. Davies, Church of England
19 15 August 1921 Henry David Petersen
Norah Patricia Martin
Henry David Petersen
Norah Patrica Martin
πŸ’ 1921/3436
Bachelor
Spinster
Farmer
Domestic duties
23 years
21 years
Carterton
Eketahuna
1 Year
5 years
7429 15 August 1921 J Kennedy, Roman Catholic
No 19
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Henry David Petersen Norah Patricia Martin
BDM Match (98%) Henry David Petersen Norah Patrica Martin
  πŸ’ 1921/3436
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 years 21 years
Dwelling Place Carterton Eketahuna
Length of Residence 1 Year 5 years
Marriage Place
Folio 7429
Consent
Date of Certificate 15 August 1921
Officiating Minister J Kennedy, Roman Catholic
20 29 September 1921 Hugh Thomas Carswell
Constance Alice Honebrook
Hugh Thomas Carswell
Constance Alice Houlbrooke
πŸ’ 1921/3437
Bachelor
Spinster
Shepherd
Domestic duties
27 years
22 years
Tararua
Tararua
18 months
20 years
Church of England 7430 29 September 1921 J C Davies, Church of England
No 20
Date of Notice 29 September 1921
  Groom Bride
Names of Parties Hugh Thomas Carswell Constance Alice Honebrook
BDM Match (94%) Hugh Thomas Carswell Constance Alice Houlbrooke
  πŸ’ 1921/3437
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 27 years 22 years
Dwelling Place Tararua Tararua
Length of Residence 18 months 20 years
Marriage Place Church of England
Folio 7430
Consent
Date of Certificate 29 September 1921
Officiating Minister J C Davies, Church of England

Page 1541

District of Eketahuna Quarter ending 31 December 1921 Registrar J. F. Dance
No Date of Notice Names and 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 22 November 1921 William Albert Henry Grantham
Joy Robotham
William Albert Henry Grantham
Ivy Robotham
πŸ’ 1921/5986
Bachelor
Spinster
Roadman
Domestic duties
23
21
Blackville
Blackville
2 years
2 years
Presbyterian Church 9984 22 November 1921 G. T. Brown, Presbyterian
No 21
Date of Notice 22 November 1921
  Groom Bride
Names of Parties William Albert Henry Grantham Joy Robotham
BDM Match (92%) William Albert Henry Grantham Ivy Robotham
  πŸ’ 1921/5986
Condition Bachelor Spinster
Profession Roadman Domestic duties
Age 23 21
Dwelling Place Blackville Blackville
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church
Folio 9984
Consent
Date of Certificate 22 November 1921
Officiating Minister G. T. Brown, Presbyterian
22 25 November 1921 Harold Frank Russell
Irene Matilda Annie Wolland
Harold Frank Russell
Irene Matilda Annie Wolland
πŸ’ 1921/5963
Bachelor
Spinster
Farmer
Domestic duties
24
19
Hukanui
Hukanui
2 years
10 years
Roman Catholic Church 9985 25 November 1921 John Wolland, Father
No 22
Date of Notice 25 November 1921
  Groom Bride
Names of Parties Harold Frank Russell Irene Matilda Annie Wolland
  πŸ’ 1921/5963
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 19
Dwelling Place Hukanui Hukanui
Length of Residence 2 years 10 years
Marriage Place Roman Catholic Church
Folio 9985
Consent
Date of Certificate 25 November 1921
Officiating Minister John Wolland, Father
23 22 December 1921 Herbert Daniel Wright
Florence Hazel Mills
Herbert Daniel Wright
Florence Hazel Mills
πŸ’ 1921/5964
Bachelor
Spinster
Farmer
Domestic duties
28
17
Rongokokako
Rongokokako
3 years
2 years
Residence of Brides Parents 9986 22 December 1921 J. W. Parker, Methodist
No 23
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Herbert Daniel Wright Florence Hazel Mills
  πŸ’ 1921/5964
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 17
Dwelling Place Rongokokako Rongokokako
Length of Residence 3 years 2 years
Marriage Place Residence of Brides Parents
Folio 9986
Consent
Date of Certificate 22 December 1921
Officiating Minister J. W. Parker, Methodist
24 24 December 1921 Louis Walter Edmonds
Dorothy Louise Tait
Louis Walter Edmonds
Dorothy Louise Tait
πŸ’ 1921/5965
Bachelor
Spinster
Farmer
Domestic duties
28
27
Alfredton
Tawataia
13 years
1 year
Church of England 9987 24 December 1921 J. B. Davies, Church of England
No 24
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Louis Walter Edmonds Dorothy Louise Tait
  πŸ’ 1921/5965
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 27
Dwelling Place Alfredton Tawataia
Length of Residence 13 years 1 year
Marriage Place Church of England
Folio 9987
Consent
Date of Certificate 24 December 1921
Officiating Minister J. B. Davies, Church of England

Page 1543

District of Featherston Quarter ending 31 March 1921 Registrar H. B. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 January 1921 Benjamin Joseph Lobb
Constance Daisy Whishaw
Benjamin Joseph Lobb
Constance Daisy Whishaw
πŸ’ 1921/9496
Divorced (4 January 1919)
Spinster
Carpenter
42
40
Featherston
Featherston
2 years
Presbyterian Manse, Featherston 2133 26 January 1921 G. R. Aitken, Presbyterian
No 1
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Benjamin Joseph Lobb Constance Daisy Whishaw
  πŸ’ 1921/9496
Condition Divorced (4 January 1919) Spinster
Profession Carpenter
Age 42 40
Dwelling Place Featherston Featherston
Length of Residence 2 years
Marriage Place Presbyterian Manse, Featherston
Folio 2133
Consent
Date of Certificate 26 January 1921
Officiating Minister G. R. Aitken, Presbyterian
2 4 February 1921 Kura Ahipene
Teinie Wybrow
Kiwa Ahipene
Tini Wybrow
πŸ’ 1921/9497
Bachelor
Spinster
Labourer
Domestic
30
20
Featherston
Featherston
2 years
10 months
Residence of Matthew Ahipene, Marlborough Road, Featherston 2134 David [illegible] 1 February 1921 Church of England
No 2
Date of Notice 4 February 1921
  Groom Bride
Names of Parties Kura Ahipene Teinie Wybrow
BDM Match (84%) Kiwa Ahipene Tini Wybrow
  πŸ’ 1921/9497
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 20
Dwelling Place Featherston Featherston
Length of Residence 2 years 10 months
Marriage Place Residence of Matthew Ahipene, Marlborough Road, Featherston
Folio 2134
Consent David [illegible]
Date of Certificate 1 February 1921
Officiating Minister Church of England
3 4 March 1921 Leslie George Wenham
Eunice Maria May Greek
Leslie George Wenham
Eunice Maria May Greeks
πŸ’ 1921/9474
Bachelor
Divorced (20 April 1920)
Labourer
Laundress
20
32
Featherston
Featherston
14 days
14 days
Registrar's Office, Featherston 2135 Henry Edward [illegible] 4 March 1921 H. Dixon, Registrar
No 3
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Leslie George Wenham Eunice Maria May Greek
BDM Match (98%) Leslie George Wenham Eunice Maria May Greeks
  πŸ’ 1921/9474
Condition Bachelor Divorced (20 April 1920)
Profession Labourer Laundress
Age 20 32
Dwelling Place Featherston Featherston
Length of Residence 14 days 14 days
Marriage Place Registrar's Office, Featherston
Folio 2135
Consent Henry Edward [illegible]
Date of Certificate 4 March 1921
Officiating Minister H. Dixon, Registrar
4 29 March 1921 Charles Hugh Jackson
Ida Bladen Burt
Charles Hugh Jackson
Ida Bladen Burt
πŸ’ 1921/9475
Widower (22 November 1918)
Spinster
Sheep Farmer
Nurse
34
23
Featherston
Featherston
4 days
Church of England 2136 29 March 1921 J. S. Bartlett, Church of England
No 4
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Charles Hugh Jackson Ida Bladen Burt
  πŸ’ 1921/9475
Condition Widower (22 November 1918) Spinster
Profession Sheep Farmer Nurse
Age 34 23
Dwelling Place Featherston Featherston
Length of Residence 4 days
Marriage Place Church of England
Folio 2136
Consent
Date of Certificate 29 March 1921
Officiating Minister J. S. Bartlett, Church of England
5 29 March 1921 Vivian Young
Gladys Lenore Bundy
Vivian Young
Gladys Lamont Cundy
πŸ’ 1921/9476
Bachelor
Spinster
Farmer
Nurse
36
33
Featherston
Featherston
4 days
7 days
Residence of Josiah Tucker, Featherston 2137 29 March 1921 John McGregor, Presbyterian
No 5
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Vivian Young Gladys Lenore Bundy
BDM Match (87%) Vivian Young Gladys Lamont Cundy
  πŸ’ 1921/9476
Condition Bachelor Spinster
Profession Farmer Nurse
Age 36 33
Dwelling Place Featherston Featherston
Length of Residence 4 days 7 days
Marriage Place Residence of Josiah Tucker, Featherston
Folio 2137
Consent
Date of Certificate 29 March 1921
Officiating Minister John McGregor, Presbyterian

Page 1545

District of Featherston Quarter ending 30 June 1921 Registrar H. S. Dixon
No Date of Notice Names and 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 April 1921 Jack Waggins
Rebecca Eellingham
Jack Wiggins
Rebecca Fellingham
πŸ’ 1921/6682
Widower
Spinster
Farmer
School Teacher
44
42
Featherston
Featherston
1 day
1 week
Presbyterian Church, Featherston 4861 5 April 1921 Rev. R. Aiton, Presbyterian
No 6
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Jack Waggins Rebecca Eellingham
BDM Match (93%) Jack Wiggins Rebecca Fellingham
  πŸ’ 1921/6682
Condition Widower Spinster
Profession Farmer School Teacher
Age 44 42
Dwelling Place Featherston Featherston
Length of Residence 1 day 1 week
Marriage Place Presbyterian Church, Featherston
Folio 4861
Consent
Date of Certificate 5 April 1921
Officiating Minister Rev. R. Aiton, Presbyterian
7 7 April 1921 Robert Morrison
Winifred May Mulchaney
Robert Morrison
Winifred Mary Mulhane
πŸ’ 1921/6683
Robert Morrison
Gladys May Ellis
πŸ’ 1921/6257
Bachelor
Spinster
Railway Employee
Domestic
34
21
Woodville
Featherston
15 months
5 weeks
Roman Catholic Church, Featherston 4862 7 April 1921 Edward Phelan, Roman Catholic
No 7
Date of Notice 7 April 1921
  Groom Bride
Names of Parties Robert Morrison Winifred May Mulchaney
BDM Match (93%) Robert Morrison Winifred Mary Mulhane
  πŸ’ 1921/6683
BDM Match (64%) Robert Morrison Gladys May Ellis
  πŸ’ 1921/6257
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 34 21
Dwelling Place Woodville Featherston
Length of Residence 15 months 5 weeks
Marriage Place Roman Catholic Church, Featherston
Folio 4862
Consent
Date of Certificate 7 April 1921
Officiating Minister Edward Phelan, Roman Catholic
8 26 April 1921 George Thomas Fenwick
Phyllis Mary Rigby
George Thomas Fenwick
Phyllis Mary Digby
πŸ’ 1921/6684
Bachelor
Spinster
Farmer
29
25
Featherston
Featherston
20 years
6 weeks
St. John's Church of England, Featherston 4863 26 April 1921 J. G. S. Bartlett, Church of England
No 8
Date of Notice 26 April 1921
  Groom Bride
Names of Parties George Thomas Fenwick Phyllis Mary Rigby
BDM Match (97%) George Thomas Fenwick Phyllis Mary Digby
  πŸ’ 1921/6684
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place Featherston Featherston
Length of Residence 20 years 6 weeks
Marriage Place St. John's Church of England, Featherston
Folio 4863
Consent
Date of Certificate 26 April 1921
Officiating Minister J. G. S. Bartlett, Church of England
9 28 May 1921 Joan Francis Sealer
Alice Agnes Algie
James Francis Sadler
Alice Agnes Algie
πŸ’ 1921/6685
Bachelor
Spinster
Farmer
Domestic
24
27
Clareville
Featherston
1 year
Presbyterian Church, Featherston 4864 23 May 1921 Rev. R. Arthur, Presbyterian
No 9
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Joan Francis Sealer Alice Agnes Algie
BDM Match (85%) James Francis Sadler Alice Agnes Algie
  πŸ’ 1921/6685
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 27
Dwelling Place Clareville Featherston
Length of Residence 1 year
Marriage Place Presbyterian Church, Featherston
Folio 4864
Consent
Date of Certificate 23 May 1921
Officiating Minister Rev. R. Arthur, Presbyterian
10 28 May 1921 Harry Wallace Long
Lilian Grace Hedderwick
Harry Wallace Long
Lilian Grace Hodder
πŸ’ 1921/1173
Harry Wallace Long
Lilian Grace Hodder
πŸ’ 1921/6686
Bachelor
Spinster
Motor Mechanic
Clerk
29
28
Featherston
Featherston
2 years
St. John's Church of England, Featherston 4865 28 May 1921 J. S. Bartlett, Church of England
No 10
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Harry Wallace Long Lilian Grace Hedderwick
BDM Match (89%) Harry Wallace Long Lilian Grace Hodder
  πŸ’ 1921/1173
BDM Match (89%) Harry Wallace Long Lilian Grace Hodder
  πŸ’ 1921/6686
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 29 28
Dwelling Place Featherston Featherston
Length of Residence 2 years
Marriage Place St. John's Church of England, Featherston
Folio 4865
Consent
Date of Certificate 28 May 1921
Officiating Minister J. S. Bartlett, Church of England

Page 1546

District of Featherston Quarter ending 30 June 1921 Registrar H. Dixon
No Date of Notice Names and 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 6 June 1921 Charles Buxton
Dorothy Elizabeth Elliott
Charles Duston
Dorothy Elizabeth Elliott
πŸ’ 1921/6687
Bachelor
Spinster
Tramway Employee
Dressmaker
37
26
Wellington
Featherston
3 months
26 years
St Johns Church of England Featherston 4866 6 June 1921 J. G. S. Bartlett, Church of England
No 11
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Charles Buxton Dorothy Elizabeth Elliott
BDM Match (93%) Charles Duston Dorothy Elizabeth Elliott
  πŸ’ 1921/6687
Condition Bachelor Spinster
Profession Tramway Employee Dressmaker
Age 37 26
Dwelling Place Wellington Featherston
Length of Residence 3 months 26 years
Marriage Place St Johns Church of England Featherston
Folio 4866
Consent
Date of Certificate 6 June 1921
Officiating Minister J. G. S. Bartlett, Church of England
12 11 June 1921 Alexander Yale Burt
Ethel Annie Williams
Alexander Yule Burt
Ethel Annie Williams
πŸ’ 1921/6688
Bachelor
Spinster
Farmer
Shop Assistant
29
26
Featherston
Featherston

3 years
Presbyterian Church Featherston 4867 11 June 1921 G. K. Aitken, Presbyterian
No 12
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Alexander Yale Burt Ethel Annie Williams
BDM Match (97%) Alexander Yule Burt Ethel Annie Williams
  πŸ’ 1921/6688
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 29 26
Dwelling Place Featherston Featherston
Length of Residence 3 years
Marriage Place Presbyterian Church Featherston
Folio 4867
Consent
Date of Certificate 11 June 1921
Officiating Minister G. K. Aitken, Presbyterian
13 15 June 1921 Walter Timothy Benton
Clara Gladys Mary Neill
Walter Timothy Benton
Clara Gladys Mary Neill
πŸ’ 1921/6689
Bachelor
Spinster
Labourer
Domestic
34
29
Kauwawai
Kauwawai

6 years
Presbyterian Manse Featherston 4868 15 June 1921 G. K. Aitken, Presbyterian
No 13
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Walter Timothy Benton Clara Gladys Mary Neill
  πŸ’ 1921/6689
Condition Bachelor Spinster
Profession Labourer Domestic
Age 34 29
Dwelling Place Kauwawai Kauwawai
Length of Residence 6 years
Marriage Place Presbyterian Manse Featherston
Folio 4868
Consent
Date of Certificate 15 June 1921
Officiating Minister G. K. Aitken, Presbyterian
14 29 June 1921 John Edward George Kelly
Allison Brendon Lewis
John Edward George Kelly
Allison Brenda Lewis
πŸ’ 1921/6690
Bachelor
Bachelor
Labourer
Domestic
28
20
Featherston
Featherston

3 months
Church of England Featherston 4869 Edward Lewis, Father 29 June 1921 J. G. S. Bartlett, Church of England
No 14
Date of Notice 29 June 1921
  Groom Bride
Names of Parties John Edward George Kelly Allison Brendon Lewis
BDM Match (95%) John Edward George Kelly Allison Brenda Lewis
  πŸ’ 1921/6690
Condition Bachelor Bachelor
Profession Labourer Domestic
Age 28 20
Dwelling Place Featherston Featherston
Length of Residence 3 months
Marriage Place Church of England Featherston
Folio 4869
Consent Edward Lewis, Father
Date of Certificate 29 June 1921
Officiating Minister J. G. S. Bartlett, Church of England

Page 1547

District of Featherston Quarter ending 30 September 1921 Registrar W. M. Holland
No Date of Notice Names and 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 21 July 1921 John Robert Jones
Mabel Elizabeth Sadler
John Robert Jones
Mabel Elizabeth Sadler
πŸ’ 1921/3438
Bachelor
Spinster
Fencer
Domestic
32
49
Featherston
Featherston
16 years
16 years
Residence of Theo. G. Hardie, Featherston 7431 27 July 1921 A. M. Costain, Methodist
No 15
Date of Notice 21 July 1921
  Groom Bride
Names of Parties John Robert Jones Mabel Elizabeth Sadler
  πŸ’ 1921/3438
Condition Bachelor Spinster
Profession Fencer Domestic
Age 32 49
Dwelling Place Featherston Featherston
Length of Residence 16 years 16 years
Marriage Place Residence of Theo. G. Hardie, Featherston
Folio 7431
Consent
Date of Certificate 27 July 1921
Officiating Minister A. M. Costain, Methodist
16 6 August 1921 James Bennett Dales
Sarah Melville Webster
James Bennett Dales
Sarah Melville Webster
πŸ’ 1921/3439
Widower
Spinster
Railway Foreman
Domestic duties
59
57
Featherston
Featherston
6th September 1890
3 days
Church of New Zealand, Private Quarters, Featherston 7432 6 August 1921 G. K. Aitken, Presbyterian
No 16
Date of Notice 6 August 1921
  Groom Bride
Names of Parties James Bennett Dales Sarah Melville Webster
  πŸ’ 1921/3439
Condition Widower Spinster
Profession Railway Foreman Domestic duties
Age 59 57
Dwelling Place Featherston Featherston
Length of Residence 6th September 1890 3 days
Marriage Place Church of New Zealand, Private Quarters, Featherston
Folio 7432
Consent
Date of Certificate 6 August 1921
Officiating Minister G. K. Aitken, Presbyterian
17 29 August 1921 Percy Clarence Hall
Elizabeth Mary Murphy
Percy Clarence Hall
Sarah Melville Murphy
πŸ’ 1921/3440
Bachelor
Spinster
Farmer
Domestic duties
28
21
Featherston
Featherston
3 days
21 years
Church of England, Featherston 7433 29 August 1921 J. G. S. Bartlett, Church of England
No 17
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Percy Clarence Hall Elizabeth Mary Murphy
BDM Match (67%) Percy Clarence Hall Sarah Melville Murphy
  πŸ’ 1921/3440
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place Featherston Featherston
Length of Residence 3 days 21 years
Marriage Place Church of England, Featherston
Folio 7433
Consent
Date of Certificate 29 August 1921
Officiating Minister J. G. S. Bartlett, Church of England

Page 1549

District of Featherston Quarter ending 31 December 1921 Registrar S. B. Bolton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 15 November 1921 Frederick Josiah Abbott
Rita Helen Lucas
Frederick Josiah Abbott
Rita Helen Lucas
πŸ’ 1921/5966
Bachelor
Spinster
Blacksmith
Domestic
21
16
Featherston
Featherston
8 Years
16 Years
Registrar's Office, Featherston 9988 Rebecca Avery Lucas, mother 15 November 1921 J. W. Hocano, Deputy Registrar
No 18
Date of Notice 15 November 1921
  Groom Bride
Names of Parties Frederick Josiah Abbott Rita Helen Lucas
  πŸ’ 1921/5966
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 21 16
Dwelling Place Featherston Featherston
Length of Residence 8 Years 16 Years
Marriage Place Registrar's Office, Featherston
Folio 9988
Consent Rebecca Avery Lucas, mother
Date of Certificate 15 November 1921
Officiating Minister J. W. Hocano, Deputy Registrar
19 10 December 1921 Raymond Carrol O'Neale
Dorothy Bona Lyman
Raymond Carrol O'Neale
Dorothy Bona Dyson
πŸ’ 1921/5967
Bachelor
Spinster
Farmer
Domestic
26
28
Featherston
Featherston

1 Year
Church of England, Featherston 9989 V. [illegible] County, Local order. 10 December 1921 Rev. T. G. Bartlett, Church of England
No 19
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Raymond Carrol O'Neale Dorothy Bona Lyman
BDM Match (92%) Raymond Carrol O'Neale Dorothy Bona Dyson
  πŸ’ 1921/5967
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 28
Dwelling Place Featherston Featherston
Length of Residence 1 Year
Marriage Place Church of England, Featherston
Folio 9989
Consent V. [illegible] County, Local order.
Date of Certificate 10 December 1921
Officiating Minister Rev. T. G. Bartlett, Church of England
20 22 December 1921 Roy Edward Potts
Edith May Bladen
Roy Edred Potts
Edith May Bladen
πŸ’ 1921/5968
Bachelor
Spinster
Schoolteacher
Domestic
31
22
Featherston
Featherston
4 Days
2 Months
Church of England, Featherston 9990 22 December 1921 Rev. T. G. Bartlett, Church of England
No 20
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Roy Edward Potts Edith May Bladen
BDM Match (91%) Roy Edred Potts Edith May Bladen
  πŸ’ 1921/5968
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 31 22
Dwelling Place Featherston Featherston
Length of Residence 4 Days 2 Months
Marriage Place Church of England, Featherston
Folio 9990
Consent
Date of Certificate 22 December 1921
Officiating Minister Rev. T. G. Bartlett, Church of England
21 23 December 1921 Edward Thomas Fuller
Eileen Alma Moore
Edward Thomas Fuller
Eileen Alma Moore
πŸ’ 1921/10732
Bachelor
Spinster
Farmer
Domestic
29
23
Featherston
Featherston

Church of England, Featherston 10657 23 December 1921 Rev. T. G. Bartlett, Church of England
No 21
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Edward Thomas Fuller Eileen Alma Moore
  πŸ’ 1921/10732
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Featherston Featherston
Length of Residence
Marriage Place Church of England, Featherston
Folio 10657
Consent
Date of Certificate 23 December 1921
Officiating Minister Rev. T. G. Bartlett, Church of England

Page 1551

District of Feilding Quarter ending 31 March 1921 Registrar J. J. Kearney
No Date of Notice Names and 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 Cecil John Medway
Neelie May Hawker
Cecil John Medway
Nellie May Hawker
πŸ’ 1921/9477
Bachelor
Spinster
Farmer
Book-keeper
23
22
Feilding
Feilding
4 days
Office of the Registrar of Marriages Feilding 2138 4 January 1921 J. J. Kearney, Registrar
No 1
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Cecil John Medway Neelie May Hawker
BDM Match (97%) Cecil John Medway Nellie May Hawker
  πŸ’ 1921/9477
Condition Bachelor Spinster
Profession Farmer Book-keeper
Age 23 22
Dwelling Place Feilding Feilding
Length of Residence 4 days
Marriage Place Office of the Registrar of Marriages Feilding
Folio 2138
Consent
Date of Certificate 4 January 1921
Officiating Minister J. J. Kearney, Registrar
2 7 January 1921 Lawrence Egbert Hocquard
Cecilia Marguerite Donald
Laurence Egbert Hocquard
Cecilia Marguerita Gould
πŸ’ 1921/9478
Bachelor
Spinster
Farmer
School Teacher
26
26
Marlborough
Colyton
2 days
1 month
Roman Catholic Church 2139 10 January 1921 M. O'Dwyer, Roman Catholic
No 2
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Lawrence Egbert Hocquard Cecilia Marguerite Donald
BDM Match (90%) Laurence Egbert Hocquard Cecilia Marguerita Gould
  πŸ’ 1921/9478
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 26 26
Dwelling Place Marlborough Colyton
Length of Residence 2 days 1 month
Marriage Place Roman Catholic Church
Folio 2139
Consent
Date of Certificate 10 January 1921
Officiating Minister M. O'Dwyer, Roman Catholic
3 26 January 1921 Alfred George Sparle
Emily Isobel Rosoman
Alfred George Sporle
Emily Isobel Rosoman
πŸ’ 1921/9479
Bachelor
Spinster
Carpenter
29
26
Feilding
Eyre Street Feilding

2 years
Bride's parents' dwelling, Eyre Street Feilding 2140 26 January 1921 Rev. J. W. Jones, Methodist
No 3
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Alfred George Sparle Emily Isobel Rosoman
BDM Match (98%) Alfred George Sporle Emily Isobel Rosoman
  πŸ’ 1921/9479
Condition Bachelor Spinster
Profession Carpenter
Age 29 26
Dwelling Place Feilding Eyre Street Feilding
Length of Residence 2 years
Marriage Place Bride's parents' dwelling, Eyre Street Feilding
Folio 2140
Consent
Date of Certificate 26 January 1921
Officiating Minister Rev. J. W. Jones, Methodist
4 28 January 1921 John Frederick Carter
Maude Delphine Young
John Frederick Carter
Maude Delphine Young
πŸ’ 1921/9480
Bachelor
Spinster
Farmer
26
24
Palmerston North
Feilding

20 Years
Church of England 2141 A. D. Jones-Jones 28 January 1921 A. D. Jones-Jones, Anglican
No 4
Date of Notice 28 January 1921
  Groom Bride
Names of Parties John Frederick Carter Maude Delphine Young
  πŸ’ 1921/9480
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Palmerston North Feilding
Length of Residence 20 Years
Marriage Place Church of England
Folio 2141
Consent A. D. Jones-Jones
Date of Certificate 28 January 1921
Officiating Minister A. D. Jones-Jones, Anglican
5 29 January 1921 Herbert William Celery Norris
Mabel Mary Marsfold
Herbert William Ellery Morris
Mabel Mary Worsfold
πŸ’ 1921/9481

Spinster

Clerk

22

Feilding
18 Years
Methodist Church 2142 29 January 1921 Rev. F. W. Jones, Methodist
No 5
Date of Notice 29 January 1921
  Groom Bride
Names of Parties Herbert William Celery Norris Mabel Mary Marsfold
BDM Match (90%) Herbert William Ellery Morris Mabel Mary Worsfold
  πŸ’ 1921/9481
Condition Spinster
Profession Clerk
Age 22
Dwelling Place Feilding
Length of Residence 18 Years
Marriage Place Methodist Church
Folio 2142
Consent
Date of Certificate 29 January 1921
Officiating Minister Rev. F. W. Jones, Methodist

Page 1552

District of Feilding Quarter ending 31 March 1921 Registrar J. J. Kearney
No Date of Notice Names and 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 14 February 1921 John Stanley Mathias
Jessie Eason McKenzie Tucker
John Stanley Mathias
Jessie Eason McKenzie Tucker
πŸ’ 1921/9482
Divorced (Decree absolute 9.7.20)
Spinster
Draper
33
24
Mangawhai
Feilding

St Paul's Presbyterian Church 2143 14 February 1921 Rev. J. R. Miller M.A., Anglican
No 6
Date of Notice 14 February 1921
  Groom Bride
Names of Parties John Stanley Mathias Jessie Eason McKenzie Tucker
  πŸ’ 1921/9482
Condition Divorced (Decree absolute 9.7.20) Spinster
Profession Draper
Age 33 24
Dwelling Place Mangawhai Feilding
Length of Residence
Marriage Place St Paul's Presbyterian Church
Folio 2143
Consent
Date of Certificate 14 February 1921
Officiating Minister Rev. J. R. Miller M.A., Anglican
7 16 February 1921 Milne John Boyes
Harriett Mae Noeker
Milne John Boyes
Harriett Walker
πŸ’ 1921/9483
Bachelor
Spinster
Farmer
Domestic Servant
20
20
Bunnythorpe
Feilding

Church of England 2144 Aunt guardian 16 February 1921 Rev. J. A. Petrie M.A., Anglican
No 7
Date of Notice 16 February 1921
  Groom Bride
Names of Parties Milne John Boyes Harriett Mae Noeker
BDM Match (84%) Milne John Boyes Harriett Walker
  πŸ’ 1921/9483
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 20 20
Dwelling Place Bunnythorpe Feilding
Length of Residence
Marriage Place Church of England
Folio 2144
Consent Aunt guardian
Date of Certificate 16 February 1921
Officiating Minister Rev. J. A. Petrie M.A., Anglican
8 26 February 1921 Adrian Basil Porter
Jean Burrell
Adrian Basil Porter
Jean Burrell
πŸ’ 1921/9485
Bachelor
Spinster
Farmer
28
26
Feilding
Feilding

Church of England 2145 26 February 1921 Rev. J. D. Mayo M.A., Anglican
No 8
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Adrian Basil Porter Jean Burrell
  πŸ’ 1921/9485
Condition Bachelor Spinster
Profession Farmer
Age 28 26
Dwelling Place Feilding Feilding
Length of Residence
Marriage Place Church of England
Folio 2145
Consent
Date of Certificate 26 February 1921
Officiating Minister Rev. J. D. Mayo M.A., Anglican
9 28 February 1921 William Andrew Ritchie
Gladys Lenore Johnson
William Andrew Ritchie
Gladys Lenore Johnson
πŸ’ 1921/9486
Bachelor
Spinster
Farm Hand
Assistant
20
22
Feilding
Colyton

Church of England 2146 28 February 1921 Rev. J. A. Petrie M.A., Anglican
No 9
Date of Notice 28 February 1921
  Groom Bride
Names of Parties William Andrew Ritchie Gladys Lenore Johnson
  πŸ’ 1921/9486
Condition Bachelor Spinster
Profession Farm Hand Assistant
Age 20 22
Dwelling Place Feilding Colyton
Length of Residence
Marriage Place Church of England
Folio 2146
Consent
Date of Certificate 28 February 1921
Officiating Minister Rev. J. A. Petrie M.A., Anglican
10 1 March 1921 Percy Allan Stubbington
Dorothy Amy Bryan
Percy Allan Stubbington
Dorothy Amy Bryan
πŸ’ 1921/9487
Bachelor
Spinster
Farmer
28
25
Colyton
Awahuri

Church of England 2147 1 March 1921 Rev. J. A. Petrie M.A., Anglican
No 10
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Percy Allan Stubbington Dorothy Amy Bryan
  πŸ’ 1921/9487
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Colyton Awahuri
Length of Residence
Marriage Place Church of England
Folio 2147
Consent
Date of Certificate 1 March 1921
Officiating Minister Rev. J. A. Petrie M.A., Anglican

Page 1553

District of Feilding Quarter ending 31 March 1921 Registrar J. J. Kearney
No Date of Notice Names and 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 March 1921 Alexander Richard Palmer
Annie Elizabeth Townley
Alexander Richard Job Palmer
Annie Elizabeth Townley
πŸ’ 1921/9488
Bachelor
Spinster
Farmer
Tailoress
29
25
Pohangina
Feilding
2 years
6 months
Registrar's Office 2148 10 March 1921 J. J. Kearney, Registrar
No
Date of Notice 10 March 1921
  Groom Bride
Names of Parties Alexander Richard Palmer Annie Elizabeth Townley
BDM Match (93%) Alexander Richard Job Palmer Annie Elizabeth Townley
  πŸ’ 1921/9488
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 29 25
Dwelling Place Pohangina Feilding
Length of Residence 2 years 6 months
Marriage Place Registrar's Office
Folio 2148
Consent
Date of Certificate 10 March 1921
Officiating Minister J. J. Kearney, Registrar
15 March 1921 Hugh Bartholomew Burrell
Evelyn May Short
Hugh Bartholomew Burrell
Evelyn May Short
πŸ’ 1921/9489
Bachelor
Spinster
Proprietor
22
20
Cheltenham
Cheltenham
5 years
6 months
Church of England 2149 15 March 1921 Rev. J. T. Mayo, M.A., Anglican
No
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Hugh Bartholomew Burrell Evelyn May Short
  πŸ’ 1921/9489
Condition Bachelor Spinster
Profession Proprietor
Age 22 20
Dwelling Place Cheltenham Cheltenham
Length of Residence 5 years 6 months
Marriage Place Church of England
Folio 2149
Consent
Date of Certificate 15 March 1921
Officiating Minister Rev. J. T. Mayo, M.A., Anglican
13 March 1921 George Henry Davies
Dorothy Elizabeth Rose Elcombe
George Henry Davies
Dorothy Elizabeth Rose Elcombe
πŸ’ 1921/9490
Bachelor
Spinster
Farmer
Clerk
25
25
Feilding
Kimbolton
3 days
2 weeks
Church of England 2150 13 March 1921 Rev. J. H. Tetley, M.A., Anglican
No
Date of Notice 13 March 1921
  Groom Bride
Names of Parties George Henry Davies Dorothy Elizabeth Rose Elcombe
  πŸ’ 1921/9490
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 25
Dwelling Place Feilding Kimbolton
Length of Residence 3 days 2 weeks
Marriage Place Church of England
Folio 2150
Consent
Date of Certificate 13 March 1921
Officiating Minister Rev. J. H. Tetley, M.A., Anglican
14 March 1921 Frederick John Tuttall
Leah Ingram Gould
Frederick John Nuttall
Leah Ingram Gould
πŸ’ 1921/9498
Bachelor
Spinster
Motor Body Builder
Clerk
33
25
Christchurch
Feilding
2 months
16 years
Methodist Church 2151 24 March 1921
No
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Frederick John Tuttall Leah Ingram Gould
BDM Match (98%) Frederick John Nuttall Leah Ingram Gould
  πŸ’ 1921/9498
Condition Bachelor Spinster
Profession Motor Body Builder Clerk
Age 33 25
Dwelling Place Christchurch Feilding
Length of Residence 2 months 16 years
Marriage Place Methodist Church
Folio 2151
Consent
Date of Certificate 24 March 1921
Officiating Minister
15 March 1921 Ernest Hubert Bastion
Ivy Dayglot
Ernest Hubert Bastion
Ivy Taylor
πŸ’ 1921/9509
Bachelor
Spinster
Poultry Farmer
Drapers Assistant
29
23
Beaconsfield
Beaconsfield
6 days
6 days
Church of England 2152 27 March 1921 Rev. J. J. Mayo, Anglican
No
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Ernest Hubert Bastion Ivy Dayglot
BDM Match (86%) Ernest Hubert Bastion Ivy Taylor
  πŸ’ 1921/9509
Condition Bachelor Spinster
Profession Poultry Farmer Drapers Assistant
Age 29 23
Dwelling Place Beaconsfield Beaconsfield
Length of Residence 6 days 6 days
Marriage Place Church of England
Folio 2152
Consent
Date of Certificate 27 March 1921
Officiating Minister Rev. J. J. Mayo, Anglican

Page 1554

District of Feilding Quarter ending 31 March 1921 Registrar J Kearney
No Date of Notice Names and 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 24 March 1921 Virgil Adolphus Edward Cock
Alison Dorothy Bradley
Virgil Adolphus Edward Cock
Dorothy Alison Bradley
πŸ’ 1921/9515
Bachelor
Spinster
Mill Assistant
Housekeeper
23
21
Feilding
Feilding
3 years
2 months
Methodist Church 2153 24 March 1921 Rev. J. W. Jones, Methodist
No 88
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Virgil Adolphus Edward Cock Alison Dorothy Bradley
BDM Match (68%) Virgil Adolphus Edward Cock Dorothy Alison Bradley
  πŸ’ 1921/9515
Condition Bachelor Spinster
Profession Mill Assistant Housekeeper
Age 23 21
Dwelling Place Feilding Feilding
Length of Residence 3 years 2 months
Marriage Place Methodist Church
Folio 2153
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev. J. W. Jones, Methodist
89 20 March 1921 Albert Pearson
Joyce Joyce Lensey
Albert Pearson
Joyce Louise Penney
πŸ’ 1921/9516
Bachelor
Spinster
Salesman
Telephone Exchange Operator
20
21
Feilding
Feilding

Methodist Church 2154 20 March 1921
No 89
Date of Notice 20 March 1921
  Groom Bride
Names of Parties Albert Pearson Joyce Joyce Lensey
BDM Match (84%) Albert Pearson Joyce Louise Penney
  πŸ’ 1921/9516
Condition Bachelor Spinster
Profession Salesman Telephone Exchange Operator
Age 20 21
Dwelling Place Feilding Feilding
Length of Residence
Marriage Place Methodist Church
Folio 2154
Consent
Date of Certificate 20 March 1921
Officiating Minister

Page 1555

District of Feilding Quarter ending 30 June 1921 Registrar J. J. Kearney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 1 April 1921 Arthur Edward Pearson
Ivy Hall
Arthur Edward Pearson
Ivy Hall
πŸ’ 1921/6692
Alexander Archibald Parsons
Ivy Hall
πŸ’ 1921/9124
Bachelor
Spinster
Farmer
Domestic Servant
22
26
Makino
Makino
Life
Life
Methodist Church 1870 1 April 1921 Rev. J. J. Stockwell, Methodist
No 90
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Arthur Edward Pearson Ivy Hall
  πŸ’ 1921/6692
BDM Match (70%) Alexander Archibald Parsons Ivy Hall
  πŸ’ 1921/9124
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 22 26
Dwelling Place Makino Makino
Length of Residence Life Life
Marriage Place Methodist Church
Folio 1870
Consent
Date of Certificate 1 April 1921
Officiating Minister Rev. J. J. Stockwell, Methodist
91 5 April 1921 Harold Wilfred Brownie
Gladys Victoria White
Harold Wilfred Browne
Gladys Victoria White
πŸ’ 1921/6693
Bachelor
Spinster
Farmer
Domestic Servant
24
28
Feilding
Orange
6 days
2 years
Church of England 4871 5 April 1921 Rev. R. J. Petrie M.A., Anglican
No 91
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Harold Wilfred Brownie Gladys Victoria White
BDM Match (98%) Harold Wilfred Browne Gladys Victoria White
  πŸ’ 1921/6693
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 24 28
Dwelling Place Feilding Orange
Length of Residence 6 days 2 years
Marriage Place Church of England
Folio 4871
Consent
Date of Certificate 5 April 1921
Officiating Minister Rev. R. J. Petrie M.A., Anglican
92 11 April 1921 Stanley Claude Sandbrook
Rowena Lurlene Nosmar
Stanley Claude Sandbrook
Rowena Lurline Usmar
πŸ’ 1921/6694
Bachelor
Spinster
Labourer
Patmistress
24
19
Cunningham
Cunningham
10 Years
16 Years
Church of England 4872 Rowena Kathleen Nosmar, Mother 11 April 1921 Rev. R. J. Petrie M.A., Anglican
No 92
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Stanley Claude Sandbrook Rowena Lurlene Nosmar
BDM Match (93%) Stanley Claude Sandbrook Rowena Lurline Usmar
  πŸ’ 1921/6694
Condition Bachelor Spinster
Profession Labourer Patmistress
Age 24 19
Dwelling Place Cunningham Cunningham
Length of Residence 10 Years 16 Years
Marriage Place Church of England
Folio 4872
Consent Rowena Kathleen Nosmar, Mother
Date of Certificate 11 April 1921
Officiating Minister Rev. R. J. Petrie M.A., Anglican
93 13 April 1921 Frederick Stuart Baddeley
Evelyn Dorothy Neville Milton
Frederick Stuart Baddeley
Evelyn Dorothy Neville Wilton
πŸ’ 1921/6695
Bachelor
Spinster
Farmer
27
21
Feilding
Awahuri
5 days
2 Years
Church of England 4873 Henry Milton, Father 13 April 1921 Rev. R. J. Petrie M.A., Anglican
No 93
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Frederick Stuart Baddeley Evelyn Dorothy Neville Milton
BDM Match (98%) Frederick Stuart Baddeley Evelyn Dorothy Neville Wilton
  πŸ’ 1921/6695
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Feilding Awahuri
Length of Residence 5 days 2 Years
Marriage Place Church of England
Folio 4873
Consent Henry Milton, Father
Date of Certificate 13 April 1921
Officiating Minister Rev. R. J. Petrie M.A., Anglican
94 12 April 1921 Edwin Graeme Ewen Parker
Alice May Bray
Edwin Graeme Ewen Parker
Alice Bray
πŸ’ 1921/6696
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Aorangi Feilding
Aorangi Feilding
8 years
Church of England 4874 12 April 1921 Rev. R. J. Petrie M.A., Anglican
No 94
Date of Notice 12 April 1921
  Groom Bride
Names of Parties Edwin Graeme Ewen Parker Alice May Bray
BDM Match (86%) Edwin Graeme Ewen Parker Alice Bray
  πŸ’ 1921/6696
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Aorangi Feilding Aorangi Feilding
Length of Residence 8 years
Marriage Place Church of England
Folio 4874
Consent
Date of Certificate 12 April 1921
Officiating Minister Rev. R. J. Petrie M.A., Anglican

Page 1556

District of Feilding Quarter ending 30 June 1921 Registrar J. J. Keawey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 18 April 1921 Arthur Grady
May Gertrude Bree
Arthur Grady
May Gertrude Bree
πŸ’ 1921/6697
Bachelor
Spinster
Baker
Shop Assistant
29
22
Feilding
Feilding
6 months
10 months
Roman Catholic Church, Feilding 4875 18 April 1921 Rev. P. M. O'Dwyer, Roman Catholic
No 23
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Arthur Grady May Gertrude Bree
  πŸ’ 1921/6697
Condition Bachelor Spinster
Profession Baker Shop Assistant
Age 29 22
Dwelling Place Feilding Feilding
Length of Residence 6 months 10 months
Marriage Place Roman Catholic Church, Feilding
Folio 4875
Consent
Date of Certificate 18 April 1921
Officiating Minister Rev. P. M. O'Dwyer, Roman Catholic
24 26 April 1921 William Anderson
Ivy Julia Bishop
William Anderson
Ivy Julia Williams Bishop
πŸ’ 1921/6630
Bachelor
Spinster
Engineer
Domestic Duties
26
26
Feilding
Feilding
2 years
2 years
Gospel Hall, Warwick Street, Feilding 4876 26 April 1921 Rev. G. Menzies, Baptist
No 24
Date of Notice 26 April 1921
  Groom Bride
Names of Parties William Anderson Ivy Julia Bishop
BDM Match (82%) William Anderson Ivy Julia Williams Bishop
  πŸ’ 1921/6630
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 26 26
Dwelling Place Feilding Feilding
Length of Residence 2 years 2 years
Marriage Place Gospel Hall, Warwick Street, Feilding
Folio 4876
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. G. Menzies, Baptist
25 4 May 1921 Jack Horace Rees
Eva Terry
Jack Horace Rees
Eva Perry
πŸ’ 1921/6641
Bachelor
Spinster
Hairdresser
Domestic Duties
21
20
Feilding
Feilding
9 months
5 years
Methodist Church, Feilding 4877 William Andrew Terry, Father 4 May 1921 Rev. Dr. Jones, Methodist
No 25
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Jack Horace Rees Eva Terry
BDM Match (94%) Jack Horace Rees Eva Perry
  πŸ’ 1921/6641
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 21 20
Dwelling Place Feilding Feilding
Length of Residence 9 months 5 years
Marriage Place Methodist Church, Feilding
Folio 4877
Consent William Andrew Terry, Father
Date of Certificate 4 May 1921
Officiating Minister Rev. Dr. Jones, Methodist
26 12 May 1921 Alestair Francis Head
Alexandrina Victoria McFarland
Bachelor
Spinster
Farmer
Domestic Duties
22
20
Feilding
England
7 years
Church of England 4878 Father 12 May 1921 Rev. J. F. [illegible], Anglican
No 26
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Alestair Francis Head Alexandrina Victoria McFarland
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 20
Dwelling Place Feilding England
Length of Residence 7 years
Marriage Place Church of England
Folio 4878
Consent Father
Date of Certificate 12 May 1921
Officiating Minister Rev. J. F. [illegible], Anglican
27 13 May 1921 George Walton
Violet Matthews
George Walton
Violet Matthews
πŸ’ 1921/6649
Bachelor
Spinster
Telegraphist
Domestic Duties
23
22
Feilding
Feilding
7 months
2 years
Presbyterian Church, Feilding 4879 13 May 1921 Rev. J. Miller, Presbyterian
No 27
Date of Notice 13 May 1921
  Groom Bride
Names of Parties George Walton Violet Matthews
  πŸ’ 1921/6649
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 23 22
Dwelling Place Feilding Feilding
Length of Residence 7 months 2 years
Marriage Place Presbyterian Church, Feilding
Folio 4879
Consent
Date of Certificate 13 May 1921
Officiating Minister Rev. J. Miller, Presbyterian

Page 1557

District of Feilding Quarter ending 30 June 1921 Registrar J. D. Kearney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 16 May 1921 Antony Stuart Beke
Ruth Euphemia Carnachan Bainbridge
Antony Stuart Bell
Ruth Euphemia Carnochan Bainbridge
πŸ’ 1921/6650
Bachelor
Spinster
Labourer
Domestic Duties
26
25
Feilding
Feilding
9 years
4 years
Presbyterian Church 4880 16 May 1921 Rev. Thomas Miller, Presbyterian
No 28
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Antony Stuart Beke Ruth Euphemia Carnachan Bainbridge
BDM Match (93%) Antony Stuart Bell Ruth Euphemia Carnochan Bainbridge
  πŸ’ 1921/6650
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 25
Dwelling Place Feilding Feilding
Length of Residence 9 years 4 years
Marriage Place Presbyterian Church
Folio 4880
Consent
Date of Certificate 16 May 1921
Officiating Minister Rev. Thomas Miller, Presbyterian
29 20 May 1921 William Campbell Pattison
Isobel McColle Murchie
William Campbell Watt
Isobel McColl Murchie
πŸ’ 1921/6651
Divorced (Decree Absolute 11 December 1920)
Spinster
Foreman of Joinery Works
49
31
Feilding
Feilding
7 years
7 years
Presbyterian Church 4881 20 May 1921 Adj. C. Gibbs
No 29
Date of Notice 20 May 1921
  Groom Bride
Names of Parties William Campbell Pattison Isobel McColle Murchie
BDM Match (88%) William Campbell Watt Isobel McColl Murchie
  πŸ’ 1921/6651
Condition Divorced (Decree Absolute 11 December 1920) Spinster
Profession Foreman of Joinery Works
Age 49 31
Dwelling Place Feilding Feilding
Length of Residence 7 years 7 years
Marriage Place Presbyterian Church
Folio 4881
Consent
Date of Certificate 20 May 1921
Officiating Minister Adj. C. Gibbs
30 28 May 1921 Maurice John Sims
Isobel Ross
Maurice John Sims
Isabel Ross
πŸ’ 1921/6652
Bachelor
Spinster
Butter Factory Employee
Confectioner
22
22
Feilding
Feilding

5 years
Presbyterian Church 4882 28 May 1921 Rev. Thomas Miller, Presbyterian
No 30
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Maurice John Sims Isobel Ross
BDM Match (95%) Maurice John Sims Isabel Ross
  πŸ’ 1921/6652
Condition Bachelor Spinster
Profession Butter Factory Employee Confectioner
Age 22 22
Dwelling Place Feilding Feilding
Length of Residence 5 years
Marriage Place Presbyterian Church
Folio 4882
Consent
Date of Certificate 28 May 1921
Officiating Minister Rev. Thomas Miller, Presbyterian
31 6 June 1921 James Frederick Howell
Jessie Linn
Bachelor
Spinster
Labourer
23
20
Feilding
Feilding
3 years
4883 6 June 1921 Rev. Thomas Miller, Presbyterian
No 31
Date of Notice 6 June 1921
  Groom Bride
Names of Parties James Frederick Howell Jessie Linn
Condition Bachelor Spinster
Profession Labourer
Age 23 20
Dwelling Place Feilding Feilding
Length of Residence 3 years
Marriage Place
Folio 4883
Consent
Date of Certificate 6 June 1921
Officiating Minister Rev. Thomas Miller, Presbyterian
32 6 June 1921 Thomas Rosanowski
Faith Noble
Thomas Rosanowski
Faith Noble
πŸ’ 1921/6654
Bachelor
Spinster
Bricklayer
Clerk
19
18
Feilding
Feilding

4884 Hannah Rosanowski, mother; John Noble, father 6 June 1921 Rev. W. Jones, Methodist
No 32
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Thomas Rosanowski Faith Noble
  πŸ’ 1921/6654
Condition Bachelor Spinster
Profession Bricklayer Clerk
Age 19 18
Dwelling Place Feilding Feilding
Length of Residence
Marriage Place
Folio 4884
Consent Hannah Rosanowski, mother; John Noble, father
Date of Certificate 6 June 1921
Officiating Minister Rev. W. Jones, Methodist

Page 1558

District of Feilding Quarter ending 30 June 1921 Registrar J. Kearney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 15 June 1921 Percy Roberts Munro
Evelyn Osborne Holmes
Percy Robert Munro
Evelyn Osborne
πŸ’ 1921/6631
Bachelor
Spinster
Storekeeper
Domestic Duties
33
22
Feilding
Feilding

Methodist Church 1885 15 June 1921 Rev. S. F. Stockwell, Methodist
No 33
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Percy Roberts Munro Evelyn Osborne Holmes
BDM Match (81%) Percy Robert Munro Evelyn Osborne
  πŸ’ 1921/6631
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 33 22
Dwelling Place Feilding Feilding
Length of Residence
Marriage Place Methodist Church
Folio 1885
Consent
Date of Certificate 15 June 1921
Officiating Minister Rev. S. F. Stockwell, Methodist
34 17 June 1921 William George Blatham
Elsie Ellen Hall
William George Clapham
Elsie Ellen Hall
πŸ’ 1921/6632
Bachelor
Spinster
Farmer
Domestic Duties
38
25
Clapham
Clapham
2 years
5 years
Presbyterian Church 1886 17 June 1921 Rev. T. Miller, Presbyterian
No 34
Date of Notice 17 June 1921
  Groom Bride
Names of Parties William George Blatham Elsie Ellen Hall
BDM Match (95%) William George Clapham Elsie Ellen Hall
  πŸ’ 1921/6632
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 25
Dwelling Place Clapham Clapham
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church
Folio 1886
Consent
Date of Certificate 17 June 1921
Officiating Minister Rev. T. Miller, Presbyterian
35 20 June 1921 Albert James Burns
Eileen Alice Larsen
Albert James Burns
Eileen Alice Larsen
πŸ’ 1921/6633
Bachelor
Spinster
Labourer
32
20
Feilding
Feilding
2 months
Roman Catholic Church 1887 Father [illegible] 20 June 1921 Rev. M. M. O'Regan, Roman Catholic
No 35
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Albert James Burns Eileen Alice Larsen
  πŸ’ 1921/6633
Condition Bachelor Spinster
Profession Labourer
Age 32 20
Dwelling Place Feilding Feilding
Length of Residence 2 months
Marriage Place Roman Catholic Church
Folio 1887
Consent Father [illegible]
Date of Certificate 20 June 1921
Officiating Minister Rev. M. M. O'Regan, Roman Catholic
36 25 June 1921 Kyle Montague Treshowen
May Evelyn Morris
Lyle Montague Trethowen
May Evelyn Morris
πŸ’ 1921/6634
Divorced
Spinster
Motor Engineer
Domestic Duties
22
22
Feilding
Feilding

Methodist Church 1888 25 June 1921 Rev. S. F. Stockwell, Methodist
No 36
Date of Notice 25 June 1921
  Groom Bride
Names of Parties Kyle Montague Treshowen May Evelyn Morris
BDM Match (96%) Lyle Montague Trethowen May Evelyn Morris
  πŸ’ 1921/6634
Condition Divorced Spinster
Profession Motor Engineer Domestic Duties
Age 22 22
Dwelling Place Feilding Feilding
Length of Residence
Marriage Place Methodist Church
Folio 1888
Consent
Date of Certificate 25 June 1921
Officiating Minister Rev. S. F. Stockwell, Methodist

Page 1559

District of Feilding Quarter ending 30 September 1921 Registrar J. McArcccf
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 4 July 1921 Thomas Haywood
Ethel Taylor
Thomas Heayns
Ethel Taylor
πŸ’ 1921/3517
Bachelor
Spinster
Farmer
Assistant
22
27
Feilding
Beaconsfield
3 weeks
2 weeks
Church of England, Beaconsfield 7559 4 July 1921 Rev. J. J. Mayo, Anglican
No 37
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Thomas Haywood Ethel Taylor
BDM Match (82%) Thomas Heayns Ethel Taylor
  πŸ’ 1921/3517
Condition Bachelor Spinster
Profession Farmer Assistant
Age 22 27
Dwelling Place Feilding Beaconsfield
Length of Residence 3 weeks 2 weeks
Marriage Place Church of England, Beaconsfield
Folio 7559
Consent
Date of Certificate 4 July 1921
Officiating Minister Rev. J. J. Mayo, Anglican
38 6 July 1921 Arthur William Downs
Freda May Prescott
Arthur William Downs
Freda May Priscott
πŸ’ 1921/3494
Bachelor
Spinster
Farmer
23
19
Taverley
Feilding

8 months
Church of England, Feilding 7560 Father 6 July 1921
No 38
Date of Notice 6 July 1921
  Groom Bride
Names of Parties Arthur William Downs Freda May Prescott
BDM Match (97%) Arthur William Downs Freda May Priscott
  πŸ’ 1921/3494
Condition Bachelor Spinster
Profession Farmer
Age 23 19
Dwelling Place Taverley Feilding
Length of Residence 8 months
Marriage Place Church of England, Feilding
Folio 7560
Consent Father
Date of Certificate 6 July 1921
Officiating Minister
39 9 July 1921 Gordon Watson Bramwell
Margery Noelland
Gordon Watson Bramwell
Margery Woollams
πŸ’ 1921/3495
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Raetihi
Feilding

Church of England, Feilding 7561 9 July 1921
No 39
Date of Notice 9 July 1921
  Groom Bride
Names of Parties Gordon Watson Bramwell Margery Noelland
BDM Match (88%) Gordon Watson Bramwell Margery Woollams
  πŸ’ 1921/3495
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Raetihi Feilding
Length of Residence
Marriage Place Church of England, Feilding
Folio 7561
Consent
Date of Certificate 9 July 1921
Officiating Minister
40 11 July 1921 Sidney Raymond Shirley
Florence Elsie Lawrence
Sidney Raymond Shirley
Florence Hilda Lawrence
πŸ’ 1921/3496
Bachelor
Spinster
Carpenter
Domestic Duties
29
29
Palmerston North
Feilding

Church of England, Feilding 7562 11 July 1921 Rev. J. H. Etrie, Anglican
No 40
Date of Notice 11 July 1921
  Groom Bride
Names of Parties Sidney Raymond Shirley Florence Elsie Lawrence
BDM Match (89%) Sidney Raymond Shirley Florence Hilda Lawrence
  πŸ’ 1921/3496
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 29 29
Dwelling Place Palmerston North Feilding
Length of Residence
Marriage Place Church of England, Feilding
Folio 7562
Consent
Date of Certificate 11 July 1921
Officiating Minister Rev. J. H. Etrie, Anglican
41 13 July 1921 Frank Henry Melson Wilson
Janet White Pollock
Frank Henry Milson
Janet White Pollock
πŸ’ 1921/3497
Bachelor
Spinster
Farmer
Domestic Duties
32
28
Feilding
Feilding
4 days
2 months
Presbyterian Church, Feilding 7563 13 July 1921 Rev. J. Miller, Presbyterian
No 41
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Frank Henry Melson Wilson Janet White Pollock
BDM Match (86%) Frank Henry Milson Janet White Pollock
  πŸ’ 1921/3497
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 28
Dwelling Place Feilding Feilding
Length of Residence 4 days 2 months
Marriage Place Presbyterian Church, Feilding
Folio 7563
Consent
Date of Certificate 13 July 1921
Officiating Minister Rev. J. Miller, Presbyterian

Page 1560

District of Feilding Quarter ending 30 September 1921 Registrar D. J. Kearney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 18 July 1921 Herbert George Hoopes
Muriel Violet Chandler
Herbert George Hooper
Muriel Violet Chandler
πŸ’ 1921/3498
Bachelor
Spinster
Labourer
Employee
22
19
Naituna Nest
Naituna Nest
2 years
5 years
M. E. Church, Chardes 7564 Samuel George Chandler, Father 18 July 1921 Rev. J. D. Miles, Presbyterian
No 42
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Herbert George Hoopes Muriel Violet Chandler
BDM Match (98%) Herbert George Hooper Muriel Violet Chandler
  πŸ’ 1921/3498
Condition Bachelor Spinster
Profession Labourer Employee
Age 22 19
Dwelling Place Naituna Nest Naituna Nest
Length of Residence 2 years 5 years
Marriage Place M. E. Church, Chardes
Folio 7564
Consent Samuel George Chandler, Father
Date of Certificate 18 July 1921
Officiating Minister Rev. J. D. Miles, Presbyterian
43 19 July 1921 Richard Henry Moslery
Marion Deborah [illegible]
Richard Henry Mosley
Marion McConachie
πŸ’ 1921/3499
Bachelor
Spinster
Tailor
Clerk
21
20
Feilding
Feilding

9 years
Feilding 7565 19 July 1921 Rev. F. W. Jones, Methodist
No 43
Date of Notice 19 July 1921
  Groom Bride
Names of Parties Richard Henry Moslery Marion Deborah [illegible]
BDM Match (69%) Richard Henry Mosley Marion McConachie
  πŸ’ 1921/3499
Condition Bachelor Spinster
Profession Tailor Clerk
Age 21 20
Dwelling Place Feilding Feilding
Length of Residence 9 years
Marriage Place Feilding
Folio 7565
Consent
Date of Certificate 19 July 1921
Officiating Minister Rev. F. W. Jones, Methodist
44 19 July 1921 Valentine Alexis Desiree Franco
Miranda Stringer
Valentine Alexis Desiri Franco
Miranda Stringer
πŸ’ 1921/3500
Bachelor
Spinster
Commercial Traveller
Dressmaker
28
25
Feilding
Feilding
7 years
7 years
Feilding 7566 27 July 1921 J. J. Kearney, Registrar of Marriages
No 44
Date of Notice 19 July 1921
  Groom Bride
Names of Parties Valentine Alexis Desiree Franco Miranda Stringer
BDM Match (97%) Valentine Alexis Desiri Franco Miranda Stringer
  πŸ’ 1921/3500
Condition Bachelor Spinster
Profession Commercial Traveller Dressmaker
Age 28 25
Dwelling Place Feilding Feilding
Length of Residence 7 years 7 years
Marriage Place Feilding
Folio 7566
Consent
Date of Certificate 27 July 1921
Officiating Minister J. J. Kearney, Registrar of Marriages
45 20 July 1921 Bernard Thomas Kay
Christina Mary Pink
Bernard Thomas Kay
Christina Mary Wink
πŸ’ 1921/3562
Bachelor
[Infant]
Labourer
Private residence
25
16 months
Feilding
Mrs Kenny Gostell
12 months
1 year
Registrar's Office 1 Father 27 July 1921
No 45
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Bernard Thomas Kay Christina Mary Pink
BDM Match (97%) Bernard Thomas Kay Christina Mary Wink
  πŸ’ 1921/3562
Condition Bachelor [Infant]
Profession Labourer Private residence
Age 25 16 months
Dwelling Place Feilding Mrs Kenny Gostell
Length of Residence 12 months 1 year
Marriage Place Registrar's Office
Folio 1
Consent Father
Date of Certificate 27 July 1921
Officiating Minister
46 1 August 1921 John Hey
Annie Clark
John Heys
Annie Clark
πŸ’ 1921/3501
Joseph William Hickland
Annie Clark
πŸ’ 1921/1625
Bachelor
Spinster
Labourer
Weaver

22

Feilding

1 day
Kemliolton Road Feilding 7567 1 August 1921 Rev. G. P. Stockwell, Methodist
No 46
Date of Notice 1 August 1921
  Groom Bride
Names of Parties John Hey Annie Clark
BDM Match (94%) John Heys Annie Clark
  πŸ’ 1921/3501
BDM Match (61%) Joseph William Hickland Annie Clark
  πŸ’ 1921/1625
Condition Bachelor Spinster
Profession Labourer Weaver
Age 22
Dwelling Place Feilding
Length of Residence 1 day
Marriage Place Kemliolton Road Feilding
Folio 7567
Consent
Date of Certificate 1 August 1921
Officiating Minister Rev. G. P. Stockwell, Methodist

Page 1561

District of Feilding Quarter ending 30 September 1921 Registrar J. R. McCauley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 5 August 1921 Zealandia Orlands Octavius Mcgod
Elsie May Watts
Zealandia Orlando Octavius McLeod
Elsie May Watts
πŸ’ 1921/3502
Bachelor
Spinster
Electrician
Domestic Duties

20
Feilding
Feilding
2 years
7 months
St Paul's Presbyterian Church 7568 8 August 1921 Rev. J. Miles, Presbyterian
No 47
Date of Notice 5 August 1921
  Groom Bride
Names of Parties Zealandia Orlands Octavius Mcgod Elsie May Watts
BDM Match (95%) Zealandia Orlando Octavius McLeod Elsie May Watts
  πŸ’ 1921/3502
Condition Bachelor Spinster
Profession Electrician Domestic Duties
Age 20
Dwelling Place Feilding Feilding
Length of Residence 2 years 7 months
Marriage Place St Paul's Presbyterian Church
Folio 7568
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. J. Miles, Presbyterian
48 9 August 1921 William Alfred Mildon
Ethel Jane Patterson
William Alfred Wildbore
Ethel Jane Patterson
πŸ’ 1921/3503
Bachelor
Spinster
Painter and Paperhanger
Domestic Duties
31
27
Feilding
Mathino [unclear]
7 years
St Paul's Church 7570 9 August 1921 Rev. J. H. Petrie, Anglican
No 48
Date of Notice 9 August 1921
  Groom Bride
Names of Parties William Alfred Mildon Ethel Jane Patterson
BDM Match (91%) William Alfred Wildbore Ethel Jane Patterson
  πŸ’ 1921/3503
Condition Bachelor Spinster
Profession Painter and Paperhanger Domestic Duties
Age 31 27
Dwelling Place Feilding Mathino [unclear]
Length of Residence 7 years
Marriage Place St Paul's Church
Folio 7570
Consent
Date of Certificate 9 August 1921
Officiating Minister Rev. J. H. Petrie, Anglican
49 13 August 1921 Harold Milson Gray
Myrtle Matilda Luscombe
Harold Milson Gray
Myrtle Matilda Luscombe
πŸ’ 1921/3505
Bachelor
Spinster
Farmer
Nurse
29
24
Feilding
Feilding
9 years
Methodist Church 7571 15 August 1921 Rev. G. T. Stockwell, Methodist
No 49
Date of Notice 13 August 1921
  Groom Bride
Names of Parties Harold Milson Gray Myrtle Matilda Luscombe
  πŸ’ 1921/3505
Condition Bachelor Spinster
Profession Farmer Nurse
Age 29 24
Dwelling Place Feilding Feilding
Length of Residence 9 years
Marriage Place Methodist Church
Folio 7571
Consent
Date of Certificate 15 August 1921
Officiating Minister Rev. G. T. Stockwell, Methodist
50 15 August 1921 Maurice Cobbe
Ray Bramwell
Maurice Cobbe
Ray Bramwell
πŸ’ 1921/3506
Bachelor
Spinster
Farmer
Domestic Duties
21
25
Feilding
Feilding
7 years
7572 19 August 1921 Rev. J. H. Petrie, Anglican
No 50
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Maurice Cobbe Ray Bramwell
  πŸ’ 1921/3506
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 25
Dwelling Place Feilding Feilding
Length of Residence 7 years
Marriage Place
Folio 7572
Consent
Date of Certificate 19 August 1921
Officiating Minister Rev. J. H. Petrie, Anglican
51 19 August 1921 Stanley George Scandelyn
Florence Emily Loe R
Stanley George Scandlyn
Florence Emily Lock
πŸ’ 1921/3507
Bachelor
Spinster
Motor Driver
Domestic Duties
25
26
Sanson
Feilding

Church of England 7572 19 August 1921 Rev. J. H. Petrie, Anglican
No 51
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Stanley George Scandelyn Florence Emily Loe R
BDM Match (90%) Stanley George Scandlyn Florence Emily Lock
  πŸ’ 1921/3507
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 25 26
Dwelling Place Sanson Feilding
Length of Residence
Marriage Place Church of England
Folio 7572
Consent
Date of Certificate 19 August 1921
Officiating Minister Rev. J. H. Petrie, Anglican

Page 1563

District of Feilding Quarter ending 30 September 1921 Registrar J. D. Kearney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 6 September 1921 Alfred Lakeman
Eleanor Caroline Walpole
Alfred Lakeman
Eleanor Caroline Walpole
πŸ’ 1921/3508
Bachelor
Spinster
Accountant
Domestic Duties
38
30
Napier
Feilding

Church of England, Feilding 7573 6 September 1921 Rev. A. S. Innes Jones, Anglican
No 52
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Alfred Lakeman Eleanor Caroline Walpole
  πŸ’ 1921/3508
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 38 30
Dwelling Place Napier Feilding
Length of Residence
Marriage Place Church of England, Feilding
Folio 7573
Consent
Date of Certificate 6 September 1921
Officiating Minister Rev. A. S. Innes Jones, Anglican
53 28 September 1921 Sydney Edward Pipe
Louisa Anne Read
Sydney Edward Pipe
Louisa Anne Read
πŸ’ 1921/3509
Bachelor
Spinster
Clerk
Domestic
36
25
Feilding
Sanson
3 days
23 Years
Church of England, Feilding 7574 28 September 1921 Rev. Ramson, J. D. Ramson, Anglican
No 53
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Sydney Edward Pipe Louisa Anne Read
  πŸ’ 1921/3509
Condition Bachelor Spinster
Profession Clerk Domestic
Age 36 25
Dwelling Place Feilding Sanson
Length of Residence 3 days 23 Years
Marriage Place Church of England, Feilding
Folio 7574
Consent
Date of Certificate 28 September 1921
Officiating Minister Rev. Ramson, J. D. Ramson, Anglican

Page 1565

District of Feilding Quarter ending 31 December 1921 Registrar [illegible signature]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 6 September 1921 Alfred La Keman
Eleanor Caroline Walpole
Alfred Lakeman
Eleanor Caroline Walpole
πŸ’ 1921/3508
Bachelor
Spinster
Accountant
Domestic Duties
38
30
Napier
Feilding
-
20 years
Church Napier / England 6 September 1921 Q. S. Innes-Jones, Anglican
No 52
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Alfred La Keman Eleanor Caroline Walpole
BDM Match (93%) Alfred Lakeman Eleanor Caroline Walpole
  πŸ’ 1921/3508
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 38 30
Dwelling Place Napier Feilding
Length of Residence - 20 years
Marriage Place Church Napier / England
Folio
Consent
Date of Certificate 6 September 1921
Officiating Minister Q. S. Innes-Jones, Anglican
53 28 September 1921 Sydney Edward [illegible]
Louisa Anne Read
Sydney Edward Pipe
Louisa Anne Read
πŸ’ 1921/3509
Bachelor
Spinster
Clerk
Domestic Duties
36
23
England
Feilding
-
3 years
Church of England, Feilding 28 September 1921 J. S. Ramson, Anglican
No 53
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Sydney Edward [illegible] Louisa Anne Read
BDM Match (82%) Sydney Edward Pipe Louisa Anne Read
  πŸ’ 1921/3509
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 36 23
Dwelling Place England Feilding
Length of Residence - 3 years
Marriage Place Church of England, Feilding
Folio
Consent
Date of Certificate 28 September 1921
Officiating Minister J. S. Ramson, Anglican
54 14 October 1921 Benjamin Samuel Gray
Mary Amelia Andersen
Benjamin Samuel Gray
Mary Amelia Brodersen
πŸ’ 1921/5969
Bachelor
Spinster
Blacksmith
Domestic Duties
27
25
Feilding
Feilding
-
3 days
Registrar's Office 9991 14 October 1921 J. J. Kearney, Registrar
No 54
Date of Notice 14 October 1921
  Groom Bride
Names of Parties Benjamin Samuel Gray Mary Amelia Andersen
BDM Match (93%) Benjamin Samuel Gray Mary Amelia Brodersen
  πŸ’ 1921/5969
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 27 25
Dwelling Place Feilding Feilding
Length of Residence - 3 days
Marriage Place Registrar's Office
Folio 9991
Consent
Date of Certificate 14 October 1921
Officiating Minister J. J. Kearney, Registrar
55 18 October 1921 Albert Arthur Hanson
Lucy May Wenham
Albert Arthur Hanson
Ivy May Wenham
πŸ’ 1921/5970
Bachelor
Spinster
Telegraphist
Domestic Duties
24
23
Trentham
Feilding
-
-
Presbyterian Church, Feilding 9992 18 October 1921 J. Miller, Presbyterian
No 55
Date of Notice 18 October 1921
  Groom Bride
Names of Parties Albert Arthur Hanson Lucy May Wenham
BDM Match (90%) Albert Arthur Hanson Ivy May Wenham
  πŸ’ 1921/5970
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 24 23
Dwelling Place Trentham Feilding
Length of Residence - -
Marriage Place Presbyterian Church, Feilding
Folio 9992
Consent
Date of Certificate 18 October 1921
Officiating Minister J. Miller, Presbyterian
56 21 October 1921 Arthur Martin Devereux
Elsie Evelyn Lucy Keagher
Arthur Martin Devery
Elsie Evelyn Lucy Kreagher
πŸ’ 1921/5971
Bachelor
Spinster
Contractor
Domestic Duties
32
27
Feilding
Feilding
-
1 Year
Church of England, Feilding 9993 21 October 1921 J. H. Petrie, Anglican
No 56
Date of Notice 21 October 1921
  Groom Bride
Names of Parties Arthur Martin Devereux Elsie Evelyn Lucy Keagher
BDM Match (91%) Arthur Martin Devery Elsie Evelyn Lucy Kreagher
  πŸ’ 1921/5971
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 32 27
Dwelling Place Feilding Feilding
Length of Residence - 1 Year
Marriage Place Church of England, Feilding
Folio 9993
Consent
Date of Certificate 21 October 1921
Officiating Minister J. H. Petrie, Anglican

Page 1566

District of Feilding Quarter ending 31 December 1921 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 25 October 1921 Robert H. Allison
Nora Gledhill
Robert William Allison
Nora Gledhill
πŸ’ 1921/5972
Bachelor
Spinster
Painter
Lady Help
29
24
Feilding
Feilding

Methodist Church 9994 28 October 1921 G. F. Stockwell, Methodist
No 57
Date of Notice 25 October 1921
  Groom Bride
Names of Parties Robert H. Allison Nora Gledhill
BDM Match (84%) Robert William Allison Nora Gledhill
  πŸ’ 1921/5972
Condition Bachelor Spinster
Profession Painter Lady Help
Age 29 24
Dwelling Place Feilding Feilding
Length of Residence
Marriage Place Methodist Church
Folio 9994
Consent
Date of Certificate 28 October 1921
Officiating Minister G. F. Stockwell, Methodist
58 16 November 1921 Frederick Caleb Mooney
Sarah Jane Harford
Fredrick Caleb Mooney
Sarah Jane Harford
πŸ’ 1921/5974
Bachelor
Widow
Linesman
Domestic Duties
48
41
Feilding
Feilding
15 Years
Baptist Church 9995 16 November 1921 E. D. Gardiner, Baptist
No 58
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Frederick Caleb Mooney Sarah Jane Harford
BDM Match (98%) Fredrick Caleb Mooney Sarah Jane Harford
  πŸ’ 1921/5974
Condition Bachelor Widow
Profession Linesman Domestic Duties
Age 48 41
Dwelling Place Feilding Feilding
Length of Residence 15 Years
Marriage Place Baptist Church
Folio 9995
Consent
Date of Certificate 16 November 1921
Officiating Minister E. D. Gardiner, Baptist
59 8 December 1921 Thomas Owen Russ
Margaret Ellen Arbuckle
Thomas Owen Russ
Margaret Ellen Arbuckle
πŸ’ 1921/5975
Bachelor
Spinster
Farmer
Clerk
30
22
Feilding
Feilding
4 Years
12 Years
Registration Office 9996 8 December 1921 J. R. Price, Deputy Registrar
No 59
Date of Notice 8 December 1921
  Groom Bride
Names of Parties Thomas Owen Russ Margaret Ellen Arbuckle
  πŸ’ 1921/5975
Condition Bachelor Spinster
Profession Farmer Clerk
Age 30 22
Dwelling Place Feilding Feilding
Length of Residence 4 Years 12 Years
Marriage Place Registration Office
Folio 9996
Consent
Date of Certificate 8 December 1921
Officiating Minister J. R. Price, Deputy Registrar
60 12 December 1921 Albert John Marshall
Mary Excell
Albert John Marshall
Mary Excell
πŸ’ 1921/5976
Bachelor
Spinster
Farm Labourer
Housemaid
22
19
Feilding
Feilding

3 Years
Methodist Church 9997 John Henry Excell 12 December 1921 G. F. Stockwell, Methodist
No 60
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Albert John Marshall Mary Excell
  πŸ’ 1921/5976
Condition Bachelor Spinster
Profession Farm Labourer Housemaid
Age 22 19
Dwelling Place Feilding Feilding
Length of Residence 3 Years
Marriage Place Methodist Church
Folio 9997
Consent John Henry Excell
Date of Certificate 12 December 1921
Officiating Minister G. F. Stockwell, Methodist
61 13 December 1921 Edward Henry Wilhelm
Maggie Irene Morris
Edward Henry Wilhelm
Maggie Irene Morris
πŸ’ 1921/5977
Bachelor
Spinster
Labourer
Dressmaker
28
21
Feilding
Feilding

19 Years
Methodist Church 9998 13 December 1921 G. F. Stockwell, Methodist
No 61
Date of Notice 13 December 1921
  Groom Bride
Names of Parties Edward Henry Wilhelm Maggie Irene Morris
  πŸ’ 1921/5977
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 28 21
Dwelling Place Feilding Feilding
Length of Residence 19 Years
Marriage Place Methodist Church
Folio 9998
Consent
Date of Certificate 13 December 1921
Officiating Minister G. F. Stockwell, Methodist

Page 1567

District of Feilding Quarter ending 31 December 1921 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 1921 Evan G Jenkins
Comfort Mary Wood
Evan G Jenkins
Comfort Mary Wood
πŸ’ 1921/5978
Bachelor
Spinster
Engine Driver
Household Duties
35
23 Years
Marton
Feilding
2 days
7 Years
Presbyterian Church 9999 1921 J. Miller, Presbyterian
No 61
Date of Notice 1921
  Groom Bride
Names of Parties Evan G Jenkins Comfort Mary Wood
  πŸ’ 1921/5978
Condition Bachelor Spinster
Profession Engine Driver Household Duties
Age 35 23 Years
Dwelling Place Marton Feilding
Length of Residence 2 days 7 Years
Marriage Place Presbyterian Church
Folio 9999
Consent
Date of Certificate 1921
Officiating Minister J. Miller, Presbyterian
62 19 December 1921 Albert Ernest Watersworth
Emily Pearson Bray
Albert Ernest Waterworth
Emily Pearson Bray
πŸ’ 1921/5979
Divorced (Decree absolute 17 March 1918)
Spinster
Tailor
Tailoress
38
19 Years
Feilding
Feilding
7 Years
Residence of Mr Henry Bray 10000 19 December 1921 P. W. Jones, Methodist
No 62
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Albert Ernest Watersworth Emily Pearson Bray
BDM Match (98%) Albert Ernest Waterworth Emily Pearson Bray
  πŸ’ 1921/5979
Condition Divorced (Decree absolute 17 March 1918) Spinster
Profession Tailor Tailoress
Age 38 19 Years
Dwelling Place Feilding Feilding
Length of Residence 7 Years
Marriage Place Residence of Mr Henry Bray
Folio 10000
Consent
Date of Certificate 19 December 1921
Officiating Minister P. W. Jones, Methodist
63 19 December 1921 John Wright Simpson
Grace Annie Reeve
John Wright Simpson
Grace Annie Reeve
πŸ’ 1921/5987
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Feilding
Feilding
7 Years
3 days
Registrar's Office 10001 20 December 1921 Jas. Holmes, Deputy Registrar
No 63
Date of Notice 19 December 1921
  Groom Bride
Names of Parties John Wright Simpson Grace Annie Reeve
  πŸ’ 1921/5987
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Feilding Feilding
Length of Residence 7 Years 3 days
Marriage Place Registrar's Office
Folio 10001
Consent
Date of Certificate 20 December 1921
Officiating Minister Jas. Holmes, Deputy Registrar
64 20 December 1921 Bower Pearce
Eva Williams
Bower Pearce
Eva Williams Jones
πŸ’ 1922/568
Widower (July 19th 1920)
Spinster
Engineer
Nurse
37
29
Feilding
Feilding

Methodist Church 89 21 December 1921 G. Z. Flockwell, Methodist
No 64
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Bower Pearce Eva Williams
BDM Match (83%) Bower Pearce Eva Williams Jones
  πŸ’ 1922/568
Condition Widower (July 19th 1920) Spinster
Profession Engineer Nurse
Age 37 29
Dwelling Place Feilding Feilding
Length of Residence
Marriage Place Methodist Church
Folio 89
Consent
Date of Certificate 21 December 1921
Officiating Minister G. Z. Flockwell, Methodist
65 21 December 1921 Harry Armer
Margaret Mary Collins
Harry Armer
Margaret Mary Collins
πŸ’ 1921/5998
Bachelor
Spinster
Painter
Domestic Duties
24
23
Feilding
Panganui
2 days
Roman Catholic Church 10002 21 December 1921 M. M. O'Dwyer, Roman Catholic
No 65
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Harry Armer Margaret Mary Collins
  πŸ’ 1921/5998
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 24 23
Dwelling Place Feilding Panganui
Length of Residence 2 days
Marriage Place Roman Catholic Church
Folio 10002
Consent
Date of Certificate 21 December 1921
Officiating Minister M. M. O'Dwyer, Roman Catholic
66 21 December 1921 [illegible]
[illegible]
[illegible]
[illegible]
[illegible]
[illegible]
[illegible]
[illegible]
[illegible]
[illegible]
[illegible]
[illegible]
[illegible] [illegible] [illegible] [illegible] [illegible]
No 66
Date of Notice 21 December 1921
  Groom Bride
Names of Parties [illegible] [illegible]
Condition [illegible] [illegible]
Profession [illegible] [illegible]
Age [illegible] [illegible]
Dwelling Place [illegible] [illegible]
Length of Residence [illegible] [illegible]
Marriage Place [illegible]
Folio [illegible]
Consent [illegible]
Date of Certificate [illegible]
Officiating Minister [illegible]

Page 1568

District of Feilding Quarter ending 31 December 1921 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 29 December 1921 Arthur Pritchard
Agnes Seggie
Arthur Pritchard Lindsay
Agnes Seggie
πŸ’ 1921/6005
Bachelor
Spinster
Draper
Saleswoman

29
Feilding
Feilding
5 years
2 years
Anglican Church 10003 29 December 1921 Rev. J. A. De Trid, Anglican
No 67
Date of Notice 29 December 1921
  Groom Bride
Names of Parties Arthur Pritchard Agnes Seggie
BDM Match (83%) Arthur Pritchard Lindsay Agnes Seggie
  πŸ’ 1921/6005
Condition Bachelor Spinster
Profession Draper Saleswoman
Age 29
Dwelling Place Feilding Feilding
Length of Residence 5 years 2 years
Marriage Place Anglican Church
Folio 10003
Consent
Date of Certificate 29 December 1921
Officiating Minister Rev. J. A. De Trid, Anglican

Page 1569

District of Foxton Quarter ending 31 March 1921 Registrar S. Hawke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1921 Frank Lisle Smith
Dorothy Sutcliffe
Frank Lisle Smith
Dorothy Sutcliffe
πŸ’ 1921/9517

Spinster
Farmer
Domestic Duties
23
22
Manawatu Hds
Manawatu Hds
1 week
10 days
Anglican Church, Foxton 2155 3 January 1921 Rev W H Walton
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Frank Lisle Smith Dorothy Sutcliffe
  πŸ’ 1921/9517
Condition Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Manawatu Hds Manawatu Hds
Length of Residence 1 week 10 days
Marriage Place Anglican Church, Foxton
Folio 2155
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev W H Walton

Page 1571

District of Foxton Quarter ending 30 June 1921 Registrar A. Hawke
No Date of Notice Names and 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 11 April 1921 Charles Cecil Robinson
Phurya Margaret Healy
Charles Cecil Robinson
Thurza Margaret Healey
πŸ’ 1921/6635
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Foxton
Foxton
25 years
3 years
Anglican Church Foxton 4889 11 April 1921 Rev. W. H. Walton
No 2
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Charles Cecil Robinson Phurya Margaret Healy
BDM Match (93%) Charles Cecil Robinson Thurza Margaret Healey
  πŸ’ 1921/6635
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Foxton Foxton
Length of Residence 25 years 3 years
Marriage Place Anglican Church Foxton
Folio 4889
Consent
Date of Certificate 11 April 1921
Officiating Minister Rev. W. H. Walton
3 12 April 1921 Russell John Giles
Jessie McMurray
Russell John Giles
Jessie McMurray
πŸ’ 1921/6636
Bachelor
Spinster
Farmer
Domestic Duties
27
23
Foxton
Foxton
6 days
6 years
Presbyterian Church Foxton 4890 12 April 1921 Rev. J. Halliday
No 3
Date of Notice 12 April 1921
  Groom Bride
Names of Parties Russell John Giles Jessie McMurray
  πŸ’ 1921/6636
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 23
Dwelling Place Foxton Foxton
Length of Residence 6 days 6 years
Marriage Place Presbyterian Church Foxton
Folio 4890
Consent
Date of Certificate 12 April 1921
Officiating Minister Rev. J. Halliday
4 16 April 1921 Charles Theodore Brewer
Clara Elizabeth Stark
Charles Theodore Brewer
Clara Elizabeth Hart
πŸ’ 1921/6637
Bachelor
Spinster
Motor Mechanic
Shop Asst
25
25
Palmerston North
Foxton
1 year
10 days
Methodist Church Foxton 4891 16 April 1921 Rev. W. Rowe
No 4
Date of Notice 16 April 1921
  Groom Bride
Names of Parties Charles Theodore Brewer Clara Elizabeth Stark
BDM Match (93%) Charles Theodore Brewer Clara Elizabeth Hart
  πŸ’ 1921/6637
Condition Bachelor Spinster
Profession Motor Mechanic Shop Asst
Age 25 25
Dwelling Place Palmerston North Foxton
Length of Residence 1 year 10 days
Marriage Place Methodist Church Foxton
Folio 4891
Consent
Date of Certificate 16 April 1921
Officiating Minister Rev. W. Rowe
5 23 April 1921 Thomas Charles East
Vera Ellen Myrtle Crowe
Thomas Charles East
Vera Ellen Myrtle Crowe
πŸ’ 1921/6638
Bachelor
Spinster
Labourer
Domestic Duties
28
22
Foxton
Foxton
20 years
9 years
Salvation Army Hall Foxton 4892 23 April 1921 Rev. W. H. Walton
No 5
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Thomas Charles East Vera Ellen Myrtle Crowe
  πŸ’ 1921/6638
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 22
Dwelling Place Foxton Foxton
Length of Residence 20 years 9 years
Marriage Place Salvation Army Hall Foxton
Folio 4892
Consent
Date of Certificate 23 April 1921
Officiating Minister Rev. W. H. Walton
6 26 April 1921 Albert George Healey
Mary Woodford
Albert George Healey
Mary Woodford
πŸ’ 1921/6639
Bachelor
Spinster
Poultry Farmer
Domestic Duties
33
21
Taikorea
Foxton
4 days
6 days
Church Foxton 4893 26 April 1921 Rev. W. H. Walton
No 6
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Albert George Healey Mary Woodford
  πŸ’ 1921/6639
Condition Bachelor Spinster
Profession Poultry Farmer Domestic Duties
Age 33 21
Dwelling Place Taikorea Foxton
Length of Residence 4 days 6 days
Marriage Place Church Foxton
Folio 4893
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. W. H. Walton
7 10 May 1921 William Pollock
Beatrice Louise Brown
William Pollock
Beatrice Louisa Brown
πŸ’ 1921/6640
Bachelor
Spinster
Farmer
Domestic Duties
36
28
Taikorea
Foxton
1 year
12 years
Salvation Army Hall Foxton 4894 10 May 1921 Brig. Loomer
No 7
Date of Notice 10 May 1921
  Groom Bride
Names of Parties William Pollock Beatrice Louise Brown
BDM Match (98%) William Pollock Beatrice Louisa Brown
  πŸ’ 1921/6640
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 28
Dwelling Place Taikorea Foxton
Length of Residence 1 year 12 years
Marriage Place Salvation Army Hall Foxton
Folio 4894
Consent
Date of Certificate 10 May 1921
Officiating Minister Brig. Loomer
8 10 May 1921 Panao Tamati
Erina Wirimu
Panau Tamati
Erina Wirimu
πŸ’ 1921/6642
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Bainesse
Bainesse
6 months
12 months
Registrars Office Foxton 4895 10 May 1921 A. Hawke Regr
No 8
Date of Notice 10 May 1921
  Groom Bride
Names of Parties Panao Tamati Erina Wirimu
BDM Match (96%) Panau Tamati Erina Wirimu
  πŸ’ 1921/6642
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Bainesse Bainesse
Length of Residence 6 months 12 months
Marriage Place Registrars Office Foxton
Folio 4895
Consent
Date of Certificate 10 May 1921
Officiating Minister A. Hawke Regr
9 13 June 1921 Hukira Te Rangi
Evelyn Tamati
Akuira Te Rangi
Evelyn Tamati
πŸ’ 1921/6643
Bachelor
Spinster
Dairy Farmer
Domestic Duties
41
27
Bainesse
Otaki
10 years
8 years
Residence Otaki 4896 13 June 1921 Rev Ruora Temuera Otaki
No 9
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Hukira Te Rangi Evelyn Tamati
BDM Match (90%) Akuira Te Rangi Evelyn Tamati
  πŸ’ 1921/6643
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Duties
Age 41 27
Dwelling Place Bainesse Otaki
Length of Residence 10 years 8 years
Marriage Place Residence Otaki
Folio 4896
Consent
Date of Certificate 13 June 1921
Officiating Minister Rev Ruora Temuera Otaki

Page 1573

District of Foxton Quarter ending 30 September 1921 Registrar A. Hawke
No Date of Notice Names and 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 25 July 1921 Alfred Henry England
Katherine Sarah Gow
Alfred Henry England
Katherine Sarah Howe
πŸ’ 1921/4797
Bachelor
Spinster
Labourer
Domestic Duties
31
23
Foxton
Foxton
4 years
Catholic Church Foxton 8143 25 July 1921 Rev J. Forrestal Catholic
No 10
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Alfred Henry England Katherine Sarah Gow
BDM Match (95%) Alfred Henry England Katherine Sarah Howe
  πŸ’ 1921/4797
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 23
Dwelling Place Foxton Foxton
Length of Residence 4 years
Marriage Place Catholic Church Foxton
Folio 8143
Consent
Date of Certificate 25 July 1921
Officiating Minister Rev J. Forrestal Catholic

Page 1575

District of Foxton Quarter ending 30 September 1921
No Date of Notice Names and 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 9 August 1921 Charles Hamilton Cook
Ila Cor Wilton
Charles Hamilton Cook
Ila Cor Wilton
πŸ’ 1921/3441
Bachelor
Spinster
Farm Labourer
Nurse
22
21
Rangitata
Rangitata
9 years
15 years
Registrar's Office 7434 9 August 1921 Registrar Foxton
No 10
Date of Notice 9 August 1921
  Groom Bride
Names of Parties Charles Hamilton Cook Ila Cor Wilton
  πŸ’ 1921/3441
Condition Bachelor Spinster
Profession Farm Labourer Nurse
Age 22 21
Dwelling Place Rangitata Rangitata
Length of Residence 9 years 15 years
Marriage Place Registrar's Office
Folio 7434
Consent
Date of Certificate 9 August 1921
Officiating Minister Registrar Foxton
11 16 August 1921 Walter Clyde Sutherland
Ellen Elizabeth Keiloe Anniss
Walter Clyde Sutherland
Ellen Elizabeth Kebler Anniss
πŸ’ 1921/3419
Bachelor
Spinster
Flax Labourer
Domestic Duties
21
17
Marotiri
Marotiri
4 years
10 months
Dwelling Percy John Anniss 7435 Percy John Anniss 16 August 1921 Rev T. L. Halliday
No 11
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Walter Clyde Sutherland Ellen Elizabeth Keiloe Anniss
BDM Match (95%) Walter Clyde Sutherland Ellen Elizabeth Kebler Anniss
  πŸ’ 1921/3419
Condition Bachelor Spinster
Profession Flax Labourer Domestic Duties
Age 21 17
Dwelling Place Marotiri Marotiri
Length of Residence 4 years 10 months
Marriage Place Dwelling Percy John Anniss
Folio 7435
Consent Percy John Anniss
Date of Certificate 16 August 1921
Officiating Minister Rev T. L. Halliday
12 16 August 1921 Brian Leslie Overton
Jean Rough
Brian Leslie Everton
Jean Rough
πŸ’ 1921/3420
Bachelor
Spinster
Farmer
27
24
Foxton
Foxton
2 years
2 years
Church Foxton 7436 16 August 1921 Rev T. L. Halliday
No 12
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Brian Leslie Overton Jean Rough
BDM Match (98%) Brian Leslie Everton Jean Rough
  πŸ’ 1921/3420
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Foxton Foxton
Length of Residence 2 years 2 years
Marriage Place Church Foxton
Folio 7436
Consent
Date of Certificate 16 August 1921
Officiating Minister Rev T. L. Halliday
13 19 August 1921 Arthur Hennison Fowler
Gertrude Jones
Arthur Dennison Fowler
Gertrude Jones
πŸ’ 1921/3421
Bachelor
Spinster
Farmer
Housekeeper
46
42
Foxton
Foxton
3 days
3 days
King Foxton 7437 19 August 1921 Rev. S. J. L. Minifie
No 13
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Arthur Hennison Fowler Gertrude Jones
BDM Match (98%) Arthur Dennison Fowler Gertrude Jones
  πŸ’ 1921/3421
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 46 42
Dwelling Place Foxton Foxton
Length of Residence 3 days 3 days
Marriage Place King Foxton
Folio 7437
Consent
Date of Certificate 19 August 1921
Officiating Minister Rev. S. J. L. Minifie

Page 1577

District of Foxton Quarter ending 31 December 1921 Registrar T. H. Murray
No Date of Notice Names and 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 7 October 1921 Leslie George Maywood Slade
Mona Ruby McEwen
Leslie George Haywood Slade
Mona Ruby McEwan
πŸ’ 1921/10589
Bachelor
Spinster
Fireman, Railways
32
21
Foxton
Foxton
14 months
14 years
Presbyterian Church 10636 7 October 1921 T. H. Murray, Presbyterian
No 15
Date of Notice 7 October 1921
  Groom Bride
Names of Parties Leslie George Maywood Slade Mona Ruby McEwen
BDM Match (95%) Leslie George Haywood Slade Mona Ruby McEwan
  πŸ’ 1921/10589
Condition Bachelor Spinster
Profession Fireman, Railways
Age 32 21
Dwelling Place Foxton Foxton
Length of Residence 14 months 14 years
Marriage Place Presbyterian Church
Folio 10636
Consent
Date of Certificate 7 October 1921
Officiating Minister T. H. Murray, Presbyterian

Page 1579

District of Foxton Quarter ending 31 December 1921 Registrar [illegible signature]
No Date of Notice Names and 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 16 November 1921 Richard Gosley Gray
Elizabeth Dunn
Richard Exley Gray
Elizabeth Dunn
πŸ’ 1921/10590
Widower
Spinster
Landscape Gardener
Domestic duties
73
56
Foxton
Foxton
42 years
3 months
Registrar's Office 10637 16 November 1921 H. Hawke, Registrar
No 16
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Richard Gosley Gray Elizabeth Dunn
BDM Match (92%) Richard Exley Gray Elizabeth Dunn
  πŸ’ 1921/10590
Condition Widower Spinster
Profession Landscape Gardener Domestic duties
Age 73 56
Dwelling Place Foxton Foxton
Length of Residence 42 years 3 months
Marriage Place Registrar's Office
Folio 10637
Consent
Date of Certificate 16 November 1921
Officiating Minister H. Hawke, Registrar
17 17 November 1921 Horace John Reid
Ina Constance Elizabeth Anderson
Horace John Reid
Ira Constance Elizabeth Anderson
πŸ’ 1921/6006
Bachelor
Spinster
Cinematograph Operator
24
Foxton
Foxton
20 months
11 years
Presbyterian Church, Foxton 10004 Charles Norman Reid, Father 22 November 1921 J. H. Harrison, Presbyterian
No 17
Date of Notice 17 November 1921
  Groom Bride
Names of Parties Horace John Reid Ina Constance Elizabeth Anderson
BDM Match (98%) Horace John Reid Ira Constance Elizabeth Anderson
  πŸ’ 1921/6006
Condition Bachelor Spinster
Profession Cinematograph Operator
Age 24
Dwelling Place Foxton Foxton
Length of Residence 20 months 11 years
Marriage Place Presbyterian Church, Foxton
Folio 10004
Consent Charles Norman Reid, Father
Date of Certificate 22 November 1921
Officiating Minister J. H. Harrison, Presbyterian
18 18 November 1921 Thomas Jones Bussell
Nita Jones
Thomas James Alexander Busst
Nita Jones
πŸ’ 1921/6007
Bachelor
Spinster
Farmer
Home duties
22
20
Bainesse
Bainesse
2 years
5 years
In the residence of Matthew Henry 10005 24 November 1921 [illegible], Presbyterian
No 18
Date of Notice 18 November 1921
  Groom Bride
Names of Parties Thomas Jones Bussell Nita Jones
BDM Match (73%) Thomas James Alexander Busst Nita Jones
  πŸ’ 1921/6007
Condition Bachelor Spinster
Profession Farmer Home duties
Age 22 20
Dwelling Place Bainesse Bainesse
Length of Residence 2 years 5 years
Marriage Place In the residence of Matthew Henry
Folio 10005
Consent
Date of Certificate 24 November 1921
Officiating Minister [illegible], Presbyterian
19 10 December 1921 James Martin Walker
Rotha Walker
Bachelor
Spinster
Dairy Farmer
Domestic Servant
37
27
Himatona
Himatona
5 years
10006 A. J. M. Menzies, Methodist
No 19
Date of Notice 10 December 1921
  Groom Bride
Names of Parties James Martin Walker Rotha Walker
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Servant
Age 37 27
Dwelling Place Himatona Himatona
Length of Residence 5 years
Marriage Place
Folio 10006
Consent
Date of Certificate
Officiating Minister A. J. M. Menzies, Methodist
20 16 December 1921 Stanley James Blainett
Mary Lymington Crocker
Stanley James Barnett
Mary Pemberton Procter
πŸ’ 1921/6009
Bachelor
Spinster
Farmer
Domestic Servant
30
24
Foxton
Foxton
10 years
Church of England, Foxton 10007 W. H. Walton, Church of England
No 20
Date of Notice 16 December 1921
  Groom Bride
Names of Parties Stanley James Blainett Mary Lymington Crocker
BDM Match (80%) Stanley James Barnett Mary Pemberton Procter
  πŸ’ 1921/6009
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 30 24
Dwelling Place Foxton Foxton
Length of Residence 10 years
Marriage Place Church of England, Foxton
Folio 10007
Consent
Date of Certificate
Officiating Minister W. H. Walton, Church of England

Page 1580

District of Oxto Quarter ending 31 December 1921 Registrar J. D. Dawson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 19 December 1921 Ernest Thomas Norrish
Mildred Martin Anniss
Ernest Thomas Norrish
Mildred Martin Anniss
πŸ’ 1921/6010
Bachelor
Spinster
Farmer
Domestic Duties
27
20
Marotohi
Marotohi
3 years
18 months
Church of England 10008 Frances Minnie Anniss, Mother 19 December 1921 Rev H Walton, Church of England
No 21
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Ernest Thomas Norrish Mildred Martin Anniss
  πŸ’ 1921/6010
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 20
Dwelling Place Marotohi Marotohi
Length of Residence 3 years 18 months
Marriage Place Church of England
Folio 10008
Consent Frances Minnie Anniss, Mother
Date of Certificate 19 December 1921
Officiating Minister Rev H Walton, Church of England
22 22 December 1921 Arthur Honore Dearlove
Hilda May Thompson
Arthur Honore Dearlove
Hilda May Thompson
πŸ’ 1921/6011
Bachelor
Spinster
Engine Driver
Domestic Duties
30
20
Foxton
Foxton
3 years
Church of England 10009 Robert John Thompson, Father 19 December 1921 Church of England
No 22
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Arthur Honore Dearlove Hilda May Thompson
  πŸ’ 1921/6011
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 30 20
Dwelling Place Foxton Foxton
Length of Residence 3 years
Marriage Place Church of England
Folio 10009
Consent Robert John Thompson, Father
Date of Certificate 19 December 1921
Officiating Minister Church of England

Page 1581

District of Greytown Quarter ending 31 March 1921 Registrar J. F. E. Celetor
No Date of Notice Names and 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 Gordon James Ingley
Eileen May Bicknell
Gordon James Ingley
Eileen May Bicknell
πŸ’ 1921/9518
Bachelor
Spinster
Farmer
Household duties
21
19
Greytown
Greytown
21 years
19 years
Dwelling house of Mr. William Walker Bicknell, Greytown 2156 William Walker Bicknell, Father 18 January 1921 Rev. George Keillor Aitken, Presbyterian
No 1
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Gordon James Ingley Eileen May Bicknell
  πŸ’ 1921/9518
Condition Bachelor Spinster
Profession Farmer Household duties
Age 21 19
Dwelling Place Greytown Greytown
Length of Residence 21 years 19 years
Marriage Place Dwelling house of Mr. William Walker Bicknell, Greytown
Folio 2156
Consent William Walker Bicknell, Father
Date of Certificate 18 January 1921
Officiating Minister Rev. George Keillor Aitken, Presbyterian
2 18 January 1921 James Herbert Kane
Emily Kathleen Scott
James Herbert Kane
Emily Kathleen Scott
πŸ’ 1921/9519
Bachelor
Spinster
Bricklayer
Lady's Help
34
24
Greytown
Carterton
14 days
1 week
Registrar's Office, Greytown 2157 18 January 1921 Registrar of Marriages, Greytown
No 2
Date of Notice 18 January 1921
  Groom Bride
Names of Parties James Herbert Kane Emily Kathleen Scott
  πŸ’ 1921/9519
Condition Bachelor Spinster
Profession Bricklayer Lady's Help
Age 34 24
Dwelling Place Greytown Carterton
Length of Residence 14 days 1 week
Marriage Place Registrar's Office, Greytown
Folio 2157
Consent
Date of Certificate 18 January 1921
Officiating Minister Registrar of Marriages, Greytown
3 26 March 1921 William Robert Percy Cooper
Mary Morrison
William Robert Percy Cooper
Mary Morison
πŸ’ 1921/9520
Bachelor
Spinster
Farmer
Domestic duties
25
25
Glenmoor, Greytown
Glenmoor, Greytown
25 years
25 years
Presbyterian Church 2158 26 March 1921 Rev. Peter McGregor Murray, Presbyterian
No 3
Date of Notice 26 March 1921
  Groom Bride
Names of Parties William Robert Percy Cooper Mary Morrison
BDM Match (96%) William Robert Percy Cooper Mary Morison
  πŸ’ 1921/9520
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Glenmoor, Greytown Glenmoor, Greytown
Length of Residence 25 years 25 years
Marriage Place Presbyterian Church
Folio 2158
Consent
Date of Certificate 26 March 1921
Officiating Minister Rev. Peter McGregor Murray, Presbyterian
4 26 March 1921 Pita Piwari
Isabel Tala Hamera
Pita Piwari
Isabel Tate Katarina Hamuera
πŸ’ 1921/9521
Bachelor
Spinster
Labourer
Domestic duties
24
17
Greytown
Greytown
24 years
17 years
Registry Office, Greytown 2159 Matron Hamera 26 March 1921 Registrar of Marriages, Greytown
No 4
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Pita Piwari Isabel Tala Hamera
BDM Match (80%) Pita Piwari Isabel Tate Katarina Hamuera
  πŸ’ 1921/9521
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 17
Dwelling Place Greytown Greytown
Length of Residence 24 years 17 years
Marriage Place Registry Office, Greytown
Folio 2159
Consent Matron Hamera
Date of Certificate 26 March 1921
Officiating Minister Registrar of Marriages, Greytown
5 29 March 1921 Joseph John Lukies
Annie Ega Terry
Joseph John Lukies
Annie Eliza Terry
πŸ’ 1921/9499
Bachelor
Spinster
Farmer
Domestic duties
35
28
Greytown
Greytown

24 years
Methodist Church 2160 29 March 1921 Rev. Harry Nowell, Methodist
No 5
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Joseph John Lukies Annie Ega Terry
BDM Match (91%) Joseph John Lukies Annie Eliza Terry
  πŸ’ 1921/9499
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 28
Dwelling Place Greytown Greytown
Length of Residence 24 years
Marriage Place Methodist Church
Folio 2160
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev. Harry Nowell, Methodist

Page 1583

District of Greytown Quarter ending 30 June 1921 Registrar J. W. Eccleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 April 1921 Hubert Joseph Quin
Doris May Parker
Hubert Joseph Quin
Doris May Parker
πŸ’ 1921/6644
Bachelor
Spinster
Sheepfarmer
Domestic duties
22
19
Carrington, Carterton
Greytown
10 years
2 years
Presbyterian Church Greytown 4897 a.e. O. Edward Parker, Mother 15 April 1921 Rev. Peter McGregor Murray, Presbyterian
No 6
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Hubert Joseph Quin Doris May Parker
  πŸ’ 1921/6644
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 22 19
Dwelling Place Carrington, Carterton Greytown
Length of Residence 10 years 2 years
Marriage Place Presbyterian Church Greytown
Folio 4897
Consent a.e. O. Edward Parker, Mother
Date of Certificate 15 April 1921
Officiating Minister Rev. Peter McGregor Murray, Presbyterian
7 23 April 1921 James Carrel Berkley
Janet Heyden Hume
Carrel James Bickley
Janet Leyden Hume
πŸ’ 1921/6645
Bachelor
Spinster
Blacksmith
Domestic duties
26
25
Greytown
Greytown
3 days
3 days
Anglican Church Greytown 4898 28 April 1921 Rev. G. W. Dent, Anglican
No 7
Date of Notice 23 April 1921
  Groom Bride
Names of Parties James Carrel Berkley Janet Heyden Hume
BDM Match (72%) Carrel James Bickley Janet Leyden Hume
  πŸ’ 1921/6645
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 26 25
Dwelling Place Greytown Greytown
Length of Residence 3 days 3 days
Marriage Place Anglican Church Greytown
Folio 4898
Consent
Date of Certificate 28 April 1921
Officiating Minister Rev. G. W. Dent, Anglican
8 28 April 1921 Hilton Stanley Parker
Thelma Lenore Udy
Hilton Stanley Parker
Thelma Colenso Udy
πŸ’ 1921/6646
Bachelor
Spinster
Cheesemaker
Clerk
20
21
Greytown
Greytown
2 years
21 years
Anglican Church Greytown 4899 Father 29 April 1921 [illegible], Anglican
No 8
Date of Notice 28 April 1921
  Groom Bride
Names of Parties Hilton Stanley Parker Thelma Lenore Udy
BDM Match (83%) Hilton Stanley Parker Thelma Colenso Udy
  πŸ’ 1921/6646
Condition Bachelor Spinster
Profession Cheesemaker Clerk
Age 20 21
Dwelling Place Greytown Greytown
Length of Residence 2 years 21 years
Marriage Place Anglican Church Greytown
Folio 4899
Consent Father
Date of Certificate 29 April 1921
Officiating Minister [illegible], Anglican
9 4 May 1921 Donald Ross
Annie Eila Maclean
Donald Ross
Annie Eileen MacLean
πŸ’ 1921/6647
Bachelor
Spinster
Land agent
Milliner
27
22
Greytown
Greytown
4 months
3 days
Presbyterian Church Greytown 4900 4 May 1921 Rev. Rodrick Murray, Presbyterian
No 9
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Donald Ross Annie Eila Maclean
BDM Match (90%) Donald Ross Annie Eileen MacLean
  πŸ’ 1921/6647
Condition Bachelor Spinster
Profession Land agent Milliner
Age 27 22
Dwelling Place Greytown Greytown
Length of Residence 4 months 3 days
Marriage Place Presbyterian Church Greytown
Folio 4900
Consent
Date of Certificate 4 May 1921
Officiating Minister Rev. Rodrick Murray, Presbyterian
10 4 June 1921 Frank Anderson
Eliza Jane Smith
Frank Anderson
Eliza Jane Smith
πŸ’ 1921/7509
Bachelor
Spinster
Labourer
Domestic duties
26
22
Greytown
Greytown
4 days
22 years
St. Luke's Church Greytown 5744 8 June 1921 Rev. G. W. Dent, Anglican
No 10
Date of Notice 4 June 1921
  Groom Bride
Names of Parties Frank Anderson Eliza Jane Smith
  πŸ’ 1921/7509
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 22
Dwelling Place Greytown Greytown
Length of Residence 4 days 22 years
Marriage Place St. Luke's Church Greytown
Folio 5744
Consent
Date of Certificate 8 June 1921
Officiating Minister Rev. G. W. Dent, Anglican

Page 1584

District of Greytown Quarter ending 30 June 1921 Registrar J. H. E. Seddon
No Date of Notice Names and 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 June 1921 Arthur Albert Smith
Pearlmay Smith
Arthur Albert Smith
Pearl May Smith
πŸ’ 1921/7511
Widower
Spinster
Builders Labourer
Domestic Duties
36
23
Wellington
Wellington
4 years
2 years
Anglican Church 5745 4 June 1921 Rev. G. W. Dent, Anglican
No 11
Date of Notice 4 June 1921
  Groom Bride
Names of Parties Arthur Albert Smith Pearlmay Smith
BDM Match (93%) Arthur Albert Smith Pearl May Smith
  πŸ’ 1921/7511
Condition Widower Spinster
Profession Builders Labourer Domestic Duties
Age 36 23
Dwelling Place Wellington Wellington
Length of Residence 4 years 2 years
Marriage Place Anglican Church
Folio 5745
Consent
Date of Certificate 4 June 1921
Officiating Minister Rev. G. W. Dent, Anglican
12 12 June 1921 James Gilbert Bundy
May Field
Gilbert Cundy
May Field
πŸ’ 1921/805
Bachelor
Spinster
Farmer
Domestic Duties
36
34
Kahutara
Kahutara
38 years
Presbyterian Church 4901 20 June 1921 Rev. G. W. Aitken, Presbyterian
No 12
Date of Notice 12 June 1921
  Groom Bride
Names of Parties James Gilbert Bundy May Field
BDM Match (82%) Gilbert Cundy May Field
  πŸ’ 1921/805
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 34
Dwelling Place Kahutara Kahutara
Length of Residence 38 years
Marriage Place Presbyterian Church
Folio 4901
Consent
Date of Certificate 20 June 1921
Officiating Minister Rev. G. W. Aitken, Presbyterian

Page 1585

District of Greytown Quarter ending 30 September 1921 Registrar J. F. Eccleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 1 July 1921 Albert Hedley Greavavas
Kathleen Eva Robinson
Albert Hedley Trewavas
Kathleen Eva Robinson
πŸ’ 1921/3422
Bachelor
Spinster
Banker
Nurse
24
23
Rotorua
Greytown
1 year
1 month
Residence of Mr. A. Haigh, Paris Grove 7438 1 July 1921 Reverend Alfred W. Costain, Methodist
No 13
Date of Notice 1 July 1921
  Groom Bride
Names of Parties Albert Hedley Greavavas Kathleen Eva Robinson
BDM Match (94%) Albert Hedley Trewavas Kathleen Eva Robinson
  πŸ’ 1921/3422
Condition Bachelor Spinster
Profession Banker Nurse
Age 24 23
Dwelling Place Rotorua Greytown
Length of Residence 1 year 1 month
Marriage Place Residence of Mr. A. Haigh, Paris Grove
Folio 7438
Consent
Date of Certificate 1 July 1921
Officiating Minister Reverend Alfred W. Costain, Methodist
14 14 July 1921 Duncan Thomas Henday
Lylia Annie Hanlon
Duncan Thomas Findlay
Lylia Annie Hanlon
πŸ’ 1921/3423
Bachelor
Spinster
Labourer
Domestic duties
21
20
Martinborough
Greytown
6 days
St. Luke's Anglican Church at Greytown 7439 19 July 1921 Reverend George William Dent, Anglican
No 14
Date of Notice 14 July 1921
  Groom Bride
Names of Parties Duncan Thomas Henday Lylia Annie Hanlon
BDM Match (93%) Duncan Thomas Findlay Lylia Annie Hanlon
  πŸ’ 1921/3423
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 20
Dwelling Place Martinborough Greytown
Length of Residence 6 days
Marriage Place St. Luke's Anglican Church at Greytown
Folio 7439
Consent
Date of Certificate 19 July 1921
Officiating Minister Reverend George William Dent, Anglican
15 5 September 1921 John William Newton
Edith May Maxton
John William Newton
Edith May Maxton
πŸ’ 1921/3424
Bachelor
Spinster
Farmer
Domestic duties
26
30
Greytown
Greytown
3 days
30 years
Registrar's Office at Greytown 7440 Joseph Edward Rainsford, Father 5 September 1921 J. F. Eccleston, Registrar of Marriages
No 15
Date of Notice 5 September 1921
  Groom Bride
Names of Parties John William Newton Edith May Maxton
  πŸ’ 1921/3424
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 30
Dwelling Place Greytown Greytown
Length of Residence 3 days 30 years
Marriage Place Registrar's Office at Greytown
Folio 7440
Consent Joseph Edward Rainsford, Father
Date of Certificate 5 September 1921
Officiating Minister J. F. Eccleston, Registrar of Marriages
16 5 September 1921 Alexander Christian Rogers
Alma Elizabeth Mary Raines
Alexander Christian Rogers
Alma Elizabeth Mary Raison
πŸ’ 1921/3425
Bachelor
Spinster
Labourer
Domestic duties
26
19
Greytown
Greytown
15 years
19 years
Greytown 7441 Joseph Edward Rainsford, Father 5 September 1921 J. F. Eccleston, Registrar of Marriages
No 16
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Alexander Christian Rogers Alma Elizabeth Mary Raines
BDM Match (94%) Alexander Christian Rogers Alma Elizabeth Mary Raison
  πŸ’ 1921/3425
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 19
Dwelling Place Greytown Greytown
Length of Residence 15 years 19 years
Marriage Place Greytown
Folio 7441
Consent Joseph Edward Rainsford, Father
Date of Certificate 5 September 1921
Officiating Minister J. F. Eccleston, Registrar of Marriages
17 5 September 1921 John Alexander McNab
Jessie Broderson
John Alexander McNab
Jessie Broderson
πŸ’ 1921/3426
Bachelor
Spinster
Trainee Training Farm, Tauherenikau
Domestic duties
39
22
[illegible, possibly Tauherenikau]
Tauherenikau

22 years
Presbyterian Church at Greytown 7442 Mr. Peter McGregor Murray, Presbyterian 5 September 1921
No 17
Date of Notice 5 September 1921
  Groom Bride
Names of Parties John Alexander McNab Jessie Broderson
  πŸ’ 1921/3426
Condition Bachelor Spinster
Profession Trainee Training Farm, Tauherenikau Domestic duties
Age 39 22
Dwelling Place [illegible, possibly Tauherenikau] Tauherenikau
Length of Residence 22 years
Marriage Place Presbyterian Church at Greytown
Folio 7442
Consent Mr. Peter McGregor Murray, Presbyterian
Date of Certificate 5 September 1921
Officiating Minister

Page 1587

District of Greytown Quarter ending 31 December 1921 Registrar J. F. Edeeston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 31 October 1921 Thomas John Williams
Louisa Mary Hodge
Thomas John Williams
Louisa Mary Hodge
πŸ’ 1921/5988
Bachelor
Spinster
Farm Manager
Domestic duties
31
21
Raetihi
Greytown
6 years
St Luke's Church 10010 31 October 1921 Rev. George William Dent, Church of England
No 18
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Thomas John Williams Louisa Mary Hodge
  πŸ’ 1921/5988
Condition Bachelor Spinster
Profession Farm Manager Domestic duties
Age 31 21
Dwelling Place Raetihi Greytown
Length of Residence 6 years
Marriage Place St Luke's Church
Folio 10010
Consent
Date of Certificate 31 October 1921
Officiating Minister Rev. George William Dent, Church of England
19 19 December 1921 John Alexander Young
Bessie Olive Orr
John Alexander Young
Bessie Olive Orr
πŸ’ 1921/5989
Bachelor
Spinster
Clerk
Domestic duties
24
28
Masterton
Greytown
15 years
Presbyterian Church 10011 19 December 1921 Rev. James Mcfaur
No 19
Date of Notice 19 December 1921
  Groom Bride
Names of Parties John Alexander Young Bessie Olive Orr
  πŸ’ 1921/5989
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 28
Dwelling Place Masterton Greytown
Length of Residence 15 years
Marriage Place Presbyterian Church
Folio 10011
Consent
Date of Certificate 19 December 1921
Officiating Minister Rev. James Mcfaur

Page 1589

District of Halcombe Quarter ending 31 March 1921 Registrar Jm Saywell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1921 Leonard Albert Honiwell
Marguerite Ethelwyn Marshall
Leonard Albert Honiwell
Marguerite Ethelwin Marshall
πŸ’ 1921/9500
Bachelor
Spinster
Brick manufacturer
Artist
28
30
Halcombe
Halcombe
2 weeks
2 weeks
Church of England, Halcombe 2161 3 January 1921 Rev H. S. Innes Jones, Church of England
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Leonard Albert Honiwell Marguerite Ethelwyn Marshall
BDM Match (98%) Leonard Albert Honiwell Marguerite Ethelwin Marshall
  πŸ’ 1921/9500
Condition Bachelor Spinster
Profession Brick manufacturer Artist
Age 28 30
Dwelling Place Halcombe Halcombe
Length of Residence 2 weeks 2 weeks
Marriage Place Church of England, Halcombe
Folio 2161
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev H. S. Innes Jones, Church of England
2 23 March 1921 Albert Henry Marshall
Eileen Heany
Albert Henry Marshall
Eileen Heany
πŸ’ 1921/9501
Bachelor
Spinster
Gunsmith
Trained nurse
28
26
Halcombe
Halcombe
6 months
7 days
Church of England, Halcombe 2162 23 March 1921 Rev J. H. Petrie, Church of England
No 2
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Albert Henry Marshall Eileen Heany
  πŸ’ 1921/9501
Condition Bachelor Spinster
Profession Gunsmith Trained nurse
Age 28 26
Dwelling Place Halcombe Halcombe
Length of Residence 6 months 7 days
Marriage Place Church of England, Halcombe
Folio 2162
Consent
Date of Certificate 23 March 1921
Officiating Minister Rev J. H. Petrie, Church of England
3 23 March 1921 Leonard Ansin
Alma Eleonora Petersen
Leonard Ausin
Alma Eleonora Petersen
πŸ’ 1921/9502
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
22
Kakariki
Halcombe
2 years
16 years
Danish Lutheran, Halcombe 2163 23 March 1921 Rev Mads Christensen, Lutheran
No 3
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Leonard Ansin Alma Eleonora Petersen
BDM Match (96%) Leonard Ausin Alma Eleonora Petersen
  πŸ’ 1921/9502
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 22
Dwelling Place Kakariki Halcombe
Length of Residence 2 years 16 years
Marriage Place Danish Lutheran, Halcombe
Folio 2163
Consent
Date of Certificate 23 March 1921
Officiating Minister Rev Mads Christensen, Lutheran

Page 1591

District of Halcombe Quarter ending 30 June 1921 Registrar Jon Saywell
No Date of Notice Names and 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 23 May 1921 Emil Ferdinand Johnski
Matilda Hermena Johnski
Emil Ferdinand Johnski
Matilda Hermena Johnski
πŸ’ 1921/816
Bachelor
Widow
Labourer
Domestic Duties
34
36
Halcombe
Halcombe
34 years
36 years
Methodist Parsonage, Halcombe 4902 23 May 1921 Rev Ernest Edward Sage, Methodist
No 4
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Emil Ferdinand Johnski Matilda Hermena Johnski
  πŸ’ 1921/816
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 34 36
Dwelling Place Halcombe Halcombe
Length of Residence 34 years 36 years
Marriage Place Methodist Parsonage, Halcombe
Folio 4902
Consent
Date of Certificate 23 May 1921
Officiating Minister Rev Ernest Edward Sage, Methodist

Page 1597

District of Hunterville Quarter ending 31 March 1921 Registrar L. G. Buell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
* 14 January 1921 Ralph Lowry Leeks
Clarice Irene Tabor
Ralph Lowry Leeks
Clarice Irene Tabor
πŸ’ 1921/9503
Bachelor
Spinster
Surfaceman
Home duties
33
22
Ohingaiti
Mangaonohu
10 1/2 years
16 years
All Saints Church 2164 14 January 1921 Rev R. J. McFarland, Church of England
No *
Date of Notice 14 January 1921
  Groom Bride
Names of Parties Ralph Lowry Leeks Clarice Irene Tabor
  πŸ’ 1921/9503
Condition Bachelor Spinster
Profession Surfaceman Home duties
Age 33 22
Dwelling Place Ohingaiti Mangaonohu
Length of Residence 10 1/2 years 16 years
Marriage Place All Saints Church
Folio 2164
Consent
Date of Certificate 14 January 1921
Officiating Minister Rev R. J. McFarland, Church of England
1 15 February 1921 John Arthur Hunter
Naomi Irene Howie
John Arthur Hunter
Naomi Irene Howie
πŸ’ 1921/9504
Bachelor
Spinster
Farmer
Bookkeeper
28
27
Hunterville
Hunterville
3 days
all life
Residence of Mrs D. Howie, Ongo Road, Hunterville 2165 16 February 1921 Rev E. G. Evans, Presbyterian Church
No 1
Date of Notice 15 February 1921
  Groom Bride
Names of Parties John Arthur Hunter Naomi Irene Howie
  πŸ’ 1921/9504
Condition Bachelor Spinster
Profession Farmer Bookkeeper
Age 28 27
Dwelling Place Hunterville Hunterville
Length of Residence 3 days all life
Marriage Place Residence of Mrs D. Howie, Ongo Road, Hunterville
Folio 2165
Consent
Date of Certificate 16 February 1921
Officiating Minister Rev E. G. Evans, Presbyterian Church
2 19 March 1921 Walter Matthew Hoffman Peterson
Mabel Elizabeth Coleman
Walter Matthew Hoffman Petersen
Mabel Elizabeth Coleman
πŸ’ 1921/10845
Bachelor
Spinster
Registered Plumber
Domestic Servant
24
24
Hunterville
Hunterville
3 days
3 weeks
Presbyterian Church 2166 19 March 1921 Rev E. G. Evans, Presbyterian
No 2
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Walter Matthew Hoffman Peterson Mabel Elizabeth Coleman
BDM Match (98%) Walter Matthew Hoffman Petersen Mabel Elizabeth Coleman
  πŸ’ 1921/10845
Condition Bachelor Spinster
Profession Registered Plumber Domestic Servant
Age 24 24
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 3 weeks
Marriage Place Presbyterian Church
Folio 2166
Consent
Date of Certificate 19 March 1921
Officiating Minister Rev E. G. Evans, Presbyterian
3 19 March 1921 James Leith Stuart
Mabel Barr
James Leith Stuart
Mabel Carr
πŸ’ 1921/9505
Widower (25th October 1906)
Widow (26th August 1911)
Farmer
Schoolteacher
55
38
Rewa
Hunterville
30 years
2 years
Presbyterian Manse 2167 19 March 1921 Rev E. G. Evans, Presbyterian
No 3
Date of Notice 19 March 1921
  Groom Bride
Names of Parties James Leith Stuart Mabel Barr
BDM Match (95%) James Leith Stuart Mabel Carr
  πŸ’ 1921/9505
Condition Widower (25th October 1906) Widow (26th August 1911)
Profession Farmer Schoolteacher
Age 55 38
Dwelling Place Rewa Hunterville
Length of Residence 30 years 2 years
Marriage Place Presbyterian Manse
Folio 2167
Consent
Date of Certificate 19 March 1921
Officiating Minister Rev E. G. Evans, Presbyterian

Page 1599

District of Hunterville Quarter ending 30 June 1921 Registrar L. J. Bull
No Date of Notice Names and 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 12 April 1921 Cornelius James Lawson
Bessie Leng
Cornelius James Lawson
Bessie Leng
πŸ’ 1921/823
Bachelor
Spinster
Farmer
Domestic service
31
27
Putorino, Rata
Putorino, Rata
4 years
9 months
Office of Registrar Hunterville 4903 12 April 1921 L. J. Bull, Registrar
No 5
Date of Notice 12 April 1921
  Groom Bride
Names of Parties Cornelius James Lawson Bessie Leng
  πŸ’ 1921/823
Condition Bachelor Spinster
Profession Farmer Domestic service
Age 31 27
Dwelling Place Putorino, Rata Putorino, Rata
Length of Residence 4 years 9 months
Marriage Place Office of Registrar Hunterville
Folio 4903
Consent
Date of Certificate 12 April 1921
Officiating Minister L. J. Bull, Registrar
6 3 May 1921 Joseph Arthur Spooner
Agnes Annie Ireland
Joseph Arthur Spooner
Agnes Annie Ireland
πŸ’ 1921/824
Bachelor
Spinster
Railway Porter
Domestic duties
25
23
Hunterville
Hunterville
4 days
23 years
4904 3 May 1921 Rev C. V. Roake, Church of England
No 6
Date of Notice 3 May 1921
  Groom Bride
Names of Parties Joseph Arthur Spooner Agnes Annie Ireland
  πŸ’ 1921/824
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 25 23
Dwelling Place Hunterville Hunterville
Length of Residence 4 days 23 years
Marriage Place
Folio 4904
Consent
Date of Certificate 3 May 1921
Officiating Minister Rev C. V. Roake, Church of England
7 28 May 1921 Hector George Thirkell
Alexis Anne Cameron
Hector George Thirkell
Alexis Anne Cameron
πŸ’ 1921/825
Bachelor
Spinster
Farmer
Domestic duties
22
24
Rata
Rata
6 months
6 months
Roman Catholic Church 4905 28 May 1921 Father Power, Roman Catholic
No 7
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Hector George Thirkell Alexis Anne Cameron
  πŸ’ 1921/825
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 24
Dwelling Place Rata Rata
Length of Residence 6 months 6 months
Marriage Place Roman Catholic Church
Folio 4905
Consent
Date of Certificate 28 May 1921
Officiating Minister Father Power, Roman Catholic
8 23 June 1921 Richard John Freeman Horselaper
Elsa Boyle
Richard John Trevena
Elsa Coyle
πŸ’ 1921/826
Bachelor
Spinster
Storekeeper
Domestic duties
42
39
Ohungaito
Wellington
25 years
Royal Hotel 4906 23 June 1921 Father Mark O'Leary, Roman Catholic
No 8
Date of Notice 23 June 1921
  Groom Bride
Names of Parties Richard John Freeman Horselaper Elsa Boyle
BDM Match (72%) Richard John Trevena Elsa Coyle
  πŸ’ 1921/826
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 42 39
Dwelling Place Ohungaito Wellington
Length of Residence 25 years
Marriage Place Royal Hotel
Folio 4906
Consent
Date of Certificate 23 June 1921
Officiating Minister Father Mark O'Leary, Roman Catholic

Page 1601

District of Hunterville Quarter ending 30 September 1921 Registrar L. Y. Bull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 15 August 1921 John McCartin
Ellen Isabella Henrietta Louris
John McCartin
Ellen Isabella Henrietta Lourie
πŸ’ 1921/3427
Bachelor
Spinster
Farmer
Domestic help
29
29
Hunterville
Hunterville
3 days
28 years
Roman Catholic Church 7443 15 August 1921 Father J. Power, Roman Catholic
No 9
Date of Notice 15 August 1921
  Groom Bride
Names of Parties John McCartin Ellen Isabella Henrietta Louris
BDM Match (98%) John McCartin Ellen Isabella Henrietta Lourie
  πŸ’ 1921/3427
Condition Bachelor Spinster
Profession Farmer Domestic help
Age 29 29
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 28 years
Marriage Place Roman Catholic Church
Folio 7443
Consent
Date of Certificate 15 August 1921
Officiating Minister Father J. Power, Roman Catholic
10 15 August 1921 Henry Raymon Russell
Elsie Boon Foote
Henry Raymon Russell
Elsie Boon Foote
πŸ’ 1921/3428
Bachelor
Spinster
Contractor
Domestic help
22
21
Ohinewai
Ohingaiti
1 month
Private 7444 18 August 1921 Rev. J. G. Heard, Presbyterian
No 10
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Henry Raymon Russell Elsie Boon Foote
  πŸ’ 1921/3428
Condition Bachelor Spinster
Profession Contractor Domestic help
Age 22 21
Dwelling Place Ohinewai Ohingaiti
Length of Residence 1 month
Marriage Place Private
Folio 7444
Consent
Date of Certificate 18 August 1921
Officiating Minister Rev. J. G. Heard, Presbyterian

Page 1603

District of Hunterville Quarter ending 31 December 1921 Registrar A. McReady
No Date of Notice Names and 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 14 October 1921 William McBully
Charlotte Anne Bartlett
William McCully
Charlotte Anne Bartlett
πŸ’ 1921/5990
Bachelor
Spinster
Chemist
Hospital Nurse
40
32
Hunterville
Hunterville
3 days
4 months
Presbyterian Church 10012 14 October 1921 E. G. Evans, Presbyterian
No 11
Date of Notice 14 October 1921
  Groom Bride
Names of Parties William McBully Charlotte Anne Bartlett
BDM Match (97%) William McCully Charlotte Anne Bartlett
  πŸ’ 1921/5990
Condition Bachelor Spinster
Profession Chemist Hospital Nurse
Age 40 32
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 4 months
Marriage Place Presbyterian Church
Folio 10012
Consent
Date of Certificate 14 October 1921
Officiating Minister E. G. Evans, Presbyterian

Page 1605

District of Levin Quarter ending 31 March 1921 Registrar W. W. Percy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1921 James Lawrence Regan
Catherine Agnes Fitzgerald
James Laurence Regan
Catherine Agnes FitzGerald
πŸ’ 1921/9506
Bachelor
Widow
Coalminer
Domestic Duties
30 years
41
Levin
Levin

6 months
Catholic Church, Levin 2168 5 January 1921 M. Fitz Gibbons, Roman Catholic
No 1
Date of Notice 5 January 1921
  Groom Bride
Names of Parties James Lawrence Regan Catherine Agnes Fitzgerald
BDM Match (96%) James Laurence Regan Catherine Agnes FitzGerald
  πŸ’ 1921/9506
Condition Bachelor Widow
Profession Coalminer Domestic Duties
Age 30 years 41
Dwelling Place Levin Levin
Length of Residence 6 months
Marriage Place Catholic Church, Levin
Folio 2168
Consent
Date of Certificate 5 January 1921
Officiating Minister M. Fitz Gibbons, Roman Catholic
2 14 March 1921 Frederick Hainsworth Hudson
Dorothy Winifred Annie Goldsmith
Frederick Hainsworth Hudson
Dorothy Winifred Annie Goldsmith
πŸ’ 1921/9507
Bachelor
Spinster
County Clerk
Domestic Duties
26
26
Levin
Levin
5 years
Methodist Church, Levin 2169 14 March 1921 Methodist
No 2
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Frederick Hainsworth Hudson Dorothy Winifred Annie Goldsmith
  πŸ’ 1921/9507
Condition Bachelor Spinster
Profession County Clerk Domestic Duties
Age 26 26
Dwelling Place Levin Levin
Length of Residence 5 years
Marriage Place Methodist Church, Levin
Folio 2169
Consent
Date of Certificate 14 March 1921
Officiating Minister Methodist
3 22 March 1921 Walter William Penfell
Elizabeth Arnold Bassett Lovejoy
Walter William Benfell
Elizabeth Arnold Bassett Lovejoy
πŸ’ 1921/9508
Bachelor
Spinster
Bricklayer
Domestic Duties
29
18 years
Levin
Levin

Church of England, Levin 2170 22 March 1921 N. L. Grove, Church of England
No 3
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Walter William Penfell Elizabeth Arnold Bassett Lovejoy
BDM Match (98%) Walter William Benfell Elizabeth Arnold Bassett Lovejoy
  πŸ’ 1921/9508
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 29 18 years
Dwelling Place Levin Levin
Length of Residence
Marriage Place Church of England, Levin
Folio 2170
Consent
Date of Certificate 22 March 1921
Officiating Minister N. L. Grove, Church of England
4 24 March 1921 Walter Stanley James Thompson
Harriet Athol Healy
Walter Stanley James Thompson
Harriet Athol Healy
πŸ’ 1921/9510
Bachelor
Spinster
Slaughterman
Domestic Duties
25
Ohau
Levin
8 days
Presbyterian Church, Levin 2171 24 March 1921 Mr R. Harris, Presbyterian
No 4
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Walter Stanley James Thompson Harriet Athol Healy
  πŸ’ 1921/9510
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 25
Dwelling Place Ohau Levin
Length of Residence 8 days
Marriage Place Presbyterian Church, Levin
Folio 2171
Consent
Date of Certificate 24 March 1921
Officiating Minister Mr R. Harris, Presbyterian

Page 1607

District of Levin Quarter ending 30 June 1921 Registrar Tho Percy
No Date of Notice Names and 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 9 May 1921 Alfred Avery
Agnes Summers
Alfred Avery
Agnes Summers
πŸ’ 1921/827
Widower (Notice of previous marriage termination 1 July 1919)
Widow (Notice of previous marriage termination 5 March 1919)
Farmer
Dressmaker
52
39
Levin
Levin

Salvation Army Hall 4907 9 May 1921 J J Loomer, Salvationist
No 5
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Alfred Avery Agnes Summers
  πŸ’ 1921/827
Condition Widower (Notice of previous marriage termination 1 July 1919) Widow (Notice of previous marriage termination 5 March 1919)
Profession Farmer Dressmaker
Age 52 39
Dwelling Place Levin Levin
Length of Residence
Marriage Place Salvation Army Hall
Folio 4907
Consent
Date of Certificate 9 May 1921
Officiating Minister J J Loomer, Salvationist
6 10 May 1921 William Henry Signal
Clara Doris Salmons
William Henry Bignal
Clara Doris Salmons
πŸ’ 1921/828
Bachelor
Spinster
Plumber
Domestic Duties
27
22
Levin
Levin

Methodist Church Hall 4908 10 May 1921 Geo Frost, Methodist
No 6
Date of Notice 10 May 1921
  Groom Bride
Names of Parties William Henry Signal Clara Doris Salmons
BDM Match (98%) William Henry Bignal Clara Doris Salmons
  πŸ’ 1921/828
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 27 22
Dwelling Place Levin Levin
Length of Residence
Marriage Place Methodist Church Hall
Folio 4908
Consent
Date of Certificate 10 May 1921
Officiating Minister Geo Frost, Methodist
7 16 May 1921 Frederick Francis Ferris
Alice Cole
Frederick Francis Ferris
Alice Cole
πŸ’ 1921/829
Bachelor
Spinster
Contractor
Domestic Duties
29
20
Levin
Levin

Church of England 4909 H Cole, Father 16 May 1921 W J Grove, Church of England
No 7
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Frederick Francis Ferris Alice Cole
  πŸ’ 1921/829
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 29 20
Dwelling Place Levin Levin
Length of Residence
Marriage Place Church of England
Folio 4909
Consent H Cole, Father
Date of Certificate 16 May 1921
Officiating Minister W J Grove, Church of England
8 16 May 1921 Clarence Isaac Mudgway
Alice Beatrice Southwood
Clarence Isaac Mudgway
Alice Beatrice Southwood
πŸ’ 1921/806
Bachelor
Spinster
Trammer
Domestic Duties
24
21
Levin
Levin

The Office of the Registrar 4910 16 May 1921 Registrar
No 8
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Clarence Isaac Mudgway Alice Beatrice Southwood
  πŸ’ 1921/806
Condition Bachelor Spinster
Profession Trammer Domestic Duties
Age 24 21
Dwelling Place Levin Levin
Length of Residence
Marriage Place The Office of the Registrar
Folio 4910
Consent
Date of Certificate 16 May 1921
Officiating Minister Registrar
9 17 May 1921 Walter Windham MacKelvie
Jessie Anne Campbell
Walter Wirdnam MasKelyne
Jessie Annie Campbell
πŸ’ 1921/807
Bachelor
Spinster
Farmer
Domestic Duties
33
23
Levin
Levin

Hall 4911 17 May 1921 M Bawden Harris, Presbyterian
No 9
Date of Notice 17 May 1921
  Groom Bride
Names of Parties Walter Windham MacKelvie Jessie Anne Campbell
BDM Match (87%) Walter Wirdnam MasKelyne Jessie Annie Campbell
  πŸ’ 1921/807
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 23
Dwelling Place Levin Levin
Length of Residence
Marriage Place Hall
Folio 4911
Consent
Date of Certificate 17 May 1921
Officiating Minister M Bawden Harris, Presbyterian

Page 1608

District of Levin Quarter ending 30 June 1921 Registrar Jas Holmes
No Date of Notice Names and 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 21 May 1921 Leslie Harold Newport
Elsie Forman
Leslie Harold Newport
Elsie Forman
πŸ’ 1921/808
Bachelor
Spinster
Contractor
Domestic Duties
34
25
Levin
Levin
3 years
Presbyterian Church 4912 24 May 1921 Mr Bawden Harris, Presbyterian
No 10
Date of Notice 21 May 1921
  Groom Bride
Names of Parties Leslie Harold Newport Elsie Forman
  πŸ’ 1921/808
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 34 25
Dwelling Place Levin Levin
Length of Residence 3 years
Marriage Place Presbyterian Church
Folio 4912
Consent
Date of Certificate 24 May 1921
Officiating Minister Mr Bawden Harris, Presbyterian
11 25 May 1921 Alfred Terry
Augusta Terry
Alfred Terry
Augusta Terry
πŸ’ 1921/809
Bachelor
Widow
Labourer
Domestic Duties
44
32
Ohau
Ohau

4913 25 May 1921 Rev. Geo. Frost, Methodist
No 11
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Alfred Terry Augusta Terry
  πŸ’ 1921/809
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 44 32
Dwelling Place Ohau Ohau
Length of Residence
Marriage Place
Folio 4913
Consent
Date of Certificate 25 May 1921
Officiating Minister Rev. Geo. Frost, Methodist
12 15 June 1921 Jack Young
Amy Young
Jack Young
Amy Young
πŸ’ 1921/810
Bachelor
Widow
Farmer
Domestic Duties
46
35
Ohau
Ohau

Presbyterian Church 4914 15 June 1921 Mr Bawden Harris, Presbyterian
No 12
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Jack Young Amy Young
  πŸ’ 1921/810
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 46 35
Dwelling Place Ohau Ohau
Length of Residence
Marriage Place Presbyterian Church
Folio 4914
Consent
Date of Certificate 15 June 1921
Officiating Minister Mr Bawden Harris, Presbyterian
13 25 June 1921 Thomas Leslie Shackelford
Ellen Quinlan
Thomas Leslie Shackelford
Ellen Quinlan
πŸ’ 1921/811
Divorced (Decree absolute)
Spinster
Salesman
30
22
Koputaraoa
Levin
2 weeks
Church Levin 4915 25 June 1921 Mr Bawden Harris, Presbyterian
No 13
Date of Notice 25 June 1921
  Groom Bride
Names of Parties Thomas Leslie Shackelford Ellen Quinlan
  πŸ’ 1921/811
Condition Divorced (Decree absolute) Spinster
Profession Salesman
Age 30 22
Dwelling Place Koputaraoa Levin
Length of Residence 2 weeks
Marriage Place Church Levin
Folio 4915
Consent
Date of Certificate 25 June 1921
Officiating Minister Mr Bawden Harris, Presbyterian

Page 1609

District of Levin Quarter ending 30 September 1921 Registrar W. O. Percy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 1 July 1921 Hugh William Kelleher
Eliza Kilsby
Hugh William Kelleher
Eliza Kilsby
πŸ’ 1921/3430
Bachelor
Spinster
Clerk
Domestic Duties
24
32
Levin
Koputaraoa
1 year
2 years
Roman Catholic Church 7445 2 July 1921 Rev M Fitzgibbon, Roman Catholic
No 14
Date of Notice 1 July 1921
  Groom Bride
Names of Parties Hugh William Kelleher Eliza Kilsby
  πŸ’ 1921/3430
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 32
Dwelling Place Levin Koputaraoa
Length of Residence 1 year 2 years
Marriage Place Roman Catholic Church
Folio 7445
Consent
Date of Certificate 2 July 1921
Officiating Minister Rev M Fitzgibbon, Roman Catholic
15 23 July 1921 William Whitaker
Margaret Savage
William Whitaker
Margaret Savage
πŸ’ 1921/3431
Bachelor
Spinster
Builder
School Teacher
29
29
Levin
Levin
19 years
7 weeks
Church of England 7446 23 July 1921 Rev W F Grove, Church of England
No 15
Date of Notice 23 July 1921
  Groom Bride
Names of Parties William Whitaker Margaret Savage
  πŸ’ 1921/3431
Condition Bachelor Spinster
Profession Builder School Teacher
Age 29 29
Dwelling Place Levin Levin
Length of Residence 19 years 7 weeks
Marriage Place Church of England
Folio 7446
Consent
Date of Certificate 23 July 1921
Officiating Minister Rev W F Grove, Church of England
16 25 July 1921 Clarence Artemus Ward
Jane Bannerman Coutts
Clarence Artemus Ward
Jane Bannerman Coutts
πŸ’ 1921/3432
Bachelor
Spinster
Butcher
School Teacher
25
21
Levin
Levin
12 days
4 days
Presbyterian Church 7447 25 July 1921 Rev M B Harris, Presbyterian
No 16
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Clarence Artemus Ward Jane Bannerman Coutts
  πŸ’ 1921/3432
Condition Bachelor Spinster
Profession Butcher School Teacher
Age 25 21
Dwelling Place Levin Levin
Length of Residence 12 days 4 days
Marriage Place Presbyterian Church
Folio 7447
Consent
Date of Certificate 25 July 1921
Officiating Minister Rev M B Harris, Presbyterian
17 16 August 1921 Ernest Tudor Bull
Jennie Ridley
Ernest Tudor Bull
Jeannie Ridler
πŸ’ 1921/3433
Bachelor
Spinster
Farmer
Companion
42
40
Levin
5 years
Church of England 7448 16 August 1921 Rev F Grove, Church of England
No 17
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Ernest Tudor Bull Jennie Ridley
BDM Match (93%) Ernest Tudor Bull Jeannie Ridler
  πŸ’ 1921/3433
Condition Bachelor Spinster
Profession Farmer Companion
Age 42 40
Dwelling Place Levin
Length of Residence 5 years
Marriage Place Church of England
Folio 7448
Consent
Date of Certificate 16 August 1921
Officiating Minister Rev F Grove, Church of England
18 5 September 1921 George Horace Maugham
Joyce Evelyn Crowe
George Horace Maugham
Joyce Evelyn Crowe
πŸ’ 1921/3434
Bachelor
Spinster
Labourer
Domestic Duties
26
22
Levin
Levin
9 months
4 years
Century Hall 7449 5 September 1921 Rev G Frost, Methodist
No 18
Date of Notice 5 September 1921
  Groom Bride
Names of Parties George Horace Maugham Joyce Evelyn Crowe
  πŸ’ 1921/3434
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 22
Dwelling Place Levin Levin
Length of Residence 9 months 4 years
Marriage Place Century Hall
Folio 7449
Consent
Date of Certificate 5 September 1921
Officiating Minister Rev G Frost, Methodist

Page 1610

District of Levin Quarter ending 30 September 1921 Registrar Tho Perch
No Date of Notice Names and 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 27 September 1921 Reginald Yeal
Emma Jane Ashbridge
Reginald Teal
Emma Jane Astridge
πŸ’ 1921/3442
Bachelor
Spinster
Cabinet maker
Domestic duties
23
22
Levin
Levin
15 years
2 years
7450 Mr G H Ashbridge, Levin 27 September 1921 Rev R Frost, Methodist
No 19
Date of Notice 27 September 1921
  Groom Bride
Names of Parties Reginald Yeal Emma Jane Ashbridge
BDM Match (91%) Reginald Teal Emma Jane Astridge
  πŸ’ 1921/3442
Condition Bachelor Spinster
Profession Cabinet maker Domestic duties
Age 23 22
Dwelling Place Levin Levin
Length of Residence 15 years 2 years
Marriage Place
Folio 7450
Consent Mr G H Ashbridge, Levin
Date of Certificate 27 September 1921
Officiating Minister Rev R Frost, Methodist

Page 1611

District of Levin Quarter ending 31 December 1921 Registrar H. W. Hawke
No Date of Notice Names and 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 12 November 1921 Ernest Robertson
Jean Violet Alvina Lovedore
Ernest Robertson
Ileen Violet Alvinia Wildbore
πŸ’ 1921/5991
Bachelor
Spinster
Labourer
Domestic Duties
27
19
Levin
Levin
3 days
Methodist Church, Levin 10013 John Lee, Father 12 November 1921 Rev Geo Frost, Methodist
No 20
Date of Notice 12 November 1921
  Groom Bride
Names of Parties Ernest Robertson Jean Violet Alvina Lovedore
BDM Match (85%) Ernest Robertson Ileen Violet Alvinia Wildbore
  πŸ’ 1921/5991
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 19
Dwelling Place Levin Levin
Length of Residence 3 days
Marriage Place Methodist Church, Levin
Folio 10013
Consent John Lee, Father
Date of Certificate 12 November 1921
Officiating Minister Rev Geo Frost, Methodist
21 14 November 1921 Alan Justin Henderson
Isobel Clara Emma Grimbleston
Alan Justin Henderson
Isobel Clara Emma Grinlinton
πŸ’ 1921/5992
Bachelor
Spinster
Clerk
Domestic Duties
31
23
Levin
Levin
2 days
2 weeks
Anglican Church, Levin 10014 14 November 1921 Rev W. T. Grove, Anglican
No 21
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Alan Justin Henderson Isobel Clara Emma Grimbleston
BDM Match (93%) Alan Justin Henderson Isobel Clara Emma Grinlinton
  πŸ’ 1921/5992
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 31 23
Dwelling Place Levin Levin
Length of Residence 2 days 2 weeks
Marriage Place Anglican Church, Levin
Folio 10014
Consent
Date of Certificate 14 November 1921
Officiating Minister Rev W. T. Grove, Anglican
22 29 November 1921 Arthur Richard Robinson
Laura May Evans
Arthur Richard Robinson
Laura May Evans
πŸ’ 1921/5993
Bachelor
Spinster
Farmer
Domestic Duties
24
17
Manakau
Weraroa
10 years
5 years
Residence of Robert William Binnie Evans, Weraroa 10015 Residence of Robert William Binnie Evans, Weraroa 29 November 1921 R. P. Heally (crossed out), Methodist
No 22
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Arthur Richard Robinson Laura May Evans
  πŸ’ 1921/5993
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 17
Dwelling Place Manakau Weraroa
Length of Residence 10 years 5 years
Marriage Place Residence of Robert William Binnie Evans, Weraroa
Folio 10015
Consent Residence of Robert William Binnie Evans, Weraroa
Date of Certificate 29 November 1921
Officiating Minister R. P. Heally (crossed out), Methodist
23 5 December 1921 William John Perry
Colville Rhoda Elizabeth Cameron
William John Perry Colville
Davina Rhoda Elizabeth Cameron
πŸ’ 1921/5994
Widower (16 October 1920)
Widow (13 February 1918)
Farmer
Domestic Duties
31
28
Manakau
Levin
5 years
3 days
Methodist Church, Levin 10016 5 December 1921 Rev G. Frost, Methodist
No 23
Date of Notice 5 December 1921
  Groom Bride
Names of Parties William John Perry Colville Rhoda Elizabeth Cameron
BDM Match (74%) William John Perry Colville Davina Rhoda Elizabeth Cameron
  πŸ’ 1921/5994
Condition Widower (16 October 1920) Widow (13 February 1918)
Profession Farmer Domestic Duties
Age 31 28
Dwelling Place Manakau Levin
Length of Residence 5 years 3 days
Marriage Place Methodist Church, Levin
Folio 10016
Consent
Date of Certificate 5 December 1921
Officiating Minister Rev G. Frost, Methodist
24 9 December 1921 Robert Lionel Broad
Nora Robinson
Robert Lionel Bevan
Nora Robinson
πŸ’ 1921/5995
Bachelor
Spinster
Farmer
Domestic Duties
26
28
Levin
Manakau
12 years
Church, Stadi 10017 9 December 1921
No 24
Date of Notice 9 December 1921
  Groom Bride
Names of Parties Robert Lionel Broad Nora Robinson
BDM Match (92%) Robert Lionel Bevan Nora Robinson
  πŸ’ 1921/5995
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 28
Dwelling Place Levin Manakau
Length of Residence 12 years
Marriage Place Church, Stadi
Folio 10017
Consent
Date of Certificate 9 December 1921
Officiating Minister

Page 1612

District of Levin Quarter ending 31 December 1921 Registrar R. A. Hawker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 12 October 1921 Frederick Henry Purdam
Olive Fletcher
Frederick Henry Purdom
Olive Fletcher
πŸ’ 1921/5996
Bachelor
Spinster
Farmer
Domestic
28
25
Levin
Levin
15 years
4 months
Registrar's Office 10018 12 December 1921 Registrar
No 25
Date of Notice 12 October 1921
  Groom Bride
Names of Parties Frederick Henry Purdam Olive Fletcher
BDM Match (98%) Frederick Henry Purdom Olive Fletcher
  πŸ’ 1921/5996
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 25
Dwelling Place Levin Levin
Length of Residence 15 years 4 months
Marriage Place Registrar's Office
Folio 10018
Consent
Date of Certificate 12 December 1921
Officiating Minister Registrar
26 28 October 1921 Oswald George Brambell
Ivy Dalmiga Pink
Oswald George Bramwell
Ivy Vulenza Pink
πŸ’ 1922/569
Bachelor
Spinster
Solicitor
Domestic Duties
26
22
Margaville
Levin
1 year
9 months
St Mary's Anglican Church 28 December 1921 Rev W. F. Grove, Anglican
No 26
Date of Notice 28 October 1921
  Groom Bride
Names of Parties Oswald George Brambell Ivy Dalmiga Pink
BDM Match (82%) Oswald George Bramwell Ivy Vulenza Pink
  πŸ’ 1922/569
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 26 22
Dwelling Place Margaville Levin
Length of Residence 1 year 9 months
Marriage Place St Mary's Anglican Church
Folio
Consent
Date of Certificate 28 December 1921
Officiating Minister Rev W. F. Grove, Anglican

Page 1613

District of Mangaweka Quarter ending 31 March 1921 Registrar W. Adamson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1921 Patrick Joseph Murphy
Julia Mary Winifred Byrne
Patrick Joseph Murphy
Julia Mary Winifred Byrne
πŸ’ 1921/9511
Bachelor
Spinster
Shepherd
Domestic Duties
25
21
Mangaweka
Mangaweka
25 years
21 years
Roman Catholic Church, Mangaweka 2172 3 January 1921 Rev. G. Harnett
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Patrick Joseph Murphy Julia Mary Winifred Byrne
  πŸ’ 1921/9511
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 25 21
Dwelling Place Mangaweka Mangaweka
Length of Residence 25 years 21 years
Marriage Place Roman Catholic Church, Mangaweka
Folio 2172
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev. G. Harnett
2 29 January 1921 Joseph Patrick Queenan
Winifred Williams
Joseph Patrick Queenan
Winifred Williams
πŸ’ 1921/9512
Bachelor
Spinster
Wool Sorter
Lady Help
28
25
Mangaweka
Mangaweka

5 Days
Roman Catholic Church, Mangaweka 2173 1 February 1921 Rev. G. Harnett
No 2
Date of Notice 29 January 1921
  Groom Bride
Names of Parties Joseph Patrick Queenan Winifred Williams
  πŸ’ 1921/9512
Condition Bachelor Spinster
Profession Wool Sorter Lady Help
Age 28 25
Dwelling Place Mangaweka Mangaweka
Length of Residence 5 Days
Marriage Place Roman Catholic Church, Mangaweka
Folio 2173
Consent
Date of Certificate 1 February 1921
Officiating Minister Rev. G. Harnett

Page 1615

District of Mangaweka Quarter ending 30 June 1921 Registrar S R Veitch, Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 10 May 1921 Walter Elliot Boshier
Estelle Nora Robinson
Walter Elliott Boshier
Estella Nora Robinson
πŸ’ 1921/812
Bachelor
Spinster
Farmer
Domestic Duties
24
25
Rangiwahia
Rangiwahia
2 yrs
4 days
Church of England 1916 - 10 May 1921 K. H. McFarland, Church of England
No 3
Date of Notice 10 May 1921
  Groom Bride
Names of Parties Walter Elliot Boshier Estelle Nora Robinson
BDM Match (95%) Walter Elliott Boshier Estella Nora Robinson
  πŸ’ 1921/812
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 25
Dwelling Place Rangiwahia Rangiwahia
Length of Residence 2 yrs 4 days
Marriage Place Church of England
Folio 1916
Consent -
Date of Certificate 10 May 1921
Officiating Minister K. H. McFarland, Church of England
4 2 June 1921 Alfred Ernest Pedersen
Ivy Irene Augusta Koch
Alfred Ernest Pedersen
Ivy Irene Augusta Krebe
πŸ’ 1921/813
Bachelor
Spinster
Carrier
Domestic Duties
24
23
Mangaweka
Mangaweka
1 year
15 yrs
Presbyterian Church 4917 - 2 June 1921 J. J. Heard, Presbyterian Church
No 4
Date of Notice 2 June 1921
  Groom Bride
Names of Parties Alfred Ernest Pedersen Ivy Irene Augusta Koch
BDM Match (91%) Alfred Ernest Pedersen Ivy Irene Augusta Krebe
  πŸ’ 1921/813
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 24 23
Dwelling Place Mangaweka Mangaweka
Length of Residence 1 year 15 yrs
Marriage Place Presbyterian Church
Folio 4917
Consent -
Date of Certificate 2 June 1921
Officiating Minister J. J. Heard, Presbyterian Church
5 6 June 1921 Vernon Corbett
Myrtle May Deihl
Vernon Corbett
Mrytle May Deihl
πŸ’ 1921/814
Bachelor
Spinster
Farmer
Domestic Duties
25
26
Rangiwahia
Rangiwahia
-
7 yrs
Church of England 4918 - 6 June 1921 R. J. McFarland, Church of England
No 5
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Vernon Corbett Myrtle May Deihl
BDM Match (94%) Vernon Corbett Mrytle May Deihl
  πŸ’ 1921/814
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 26
Dwelling Place Rangiwahia Rangiwahia
Length of Residence - 7 yrs
Marriage Place Church of England
Folio 4918
Consent -
Date of Certificate 6 June 1921
Officiating Minister R. J. McFarland, Church of England

Page 1617

District of Mangaweka Quarter ending 30 September 1921 Registrar C. W. Wilson, Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 2 July 1921 James Henry Thompson
Ivy Pearl Sutton
James Henry Thompson
Ivy Pearl Sibbin
πŸ’ 1921/3453
Bachelor
Widow
Labourer
Domestic duties
27
28
Mangawera
Mangawera
20 years
2 years
Anglican Church 7451 2 July 1921 Rev. J. G. McFarland, Church of England
No 6
Date of Notice 2 July 1921
  Groom Bride
Names of Parties James Henry Thompson Ivy Pearl Sutton
BDM Match (88%) James Henry Thompson Ivy Pearl Sibbin
  πŸ’ 1921/3453
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 27 28
Dwelling Place Mangawera Mangawera
Length of Residence 20 years 2 years
Marriage Place Anglican Church
Folio 7451
Consent
Date of Certificate 2 July 1921
Officiating Minister Rev. J. G. McFarland, Church of England

Page 1621

District of Martinborough Quarter ending 31 March 1921 Registrar F. W. Maclewin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1921 Percy Edward Claen
Violet Louisa Bridgwater
Percy Edward Olsen
Violet Louisa Bridgewater
πŸ’ 1921/9513
Bachelor
Spinster
Labourer
Home duties
24
21
Hahautara Martinborough
Hahautara Martinborough
6 years
3 years
At the Office of the Registrar, Martinborough 2174 6 January 1921 C. H. McCallum, Deputy Registrar
No 1
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Percy Edward Claen Violet Louisa Bridgwater
BDM Match (92%) Percy Edward Olsen Violet Louisa Bridgewater
  πŸ’ 1921/9513
Condition Bachelor Spinster
Profession Labourer Home duties
Age 24 21
Dwelling Place Hahautara Martinborough Hahautara Martinborough
Length of Residence 6 years 3 years
Marriage Place At the Office of the Registrar, Martinborough
Folio 2174
Consent
Date of Certificate 6 January 1921
Officiating Minister C. H. McCallum, Deputy Registrar
2 12 January 1921 Walter Douglas Winstanley
Sarah May Smith
Walter Douglas Winstanley
Sarah May Smith
πŸ’ 1921/9514
Walter George Beaumont
Sarah Mavis Smith
πŸ’ 1921/5065
Bachelor
Spinster
Farmer
Home duties
23
17
Martinborough
Martinborough
1 year
Presbyterian Church 2175 Albert Smith, Father of Bride 12 January 1921 Rev. John MacGregor, Presbyterian
No 2
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Walter Douglas Winstanley Sarah May Smith
  πŸ’ 1921/9514
BDM Match (61%) Walter George Beaumont Sarah Mavis Smith
  πŸ’ 1921/5065
Condition Bachelor Spinster
Profession Farmer Home duties
Age 23 17
Dwelling Place Martinborough Martinborough
Length of Residence 1 year
Marriage Place Presbyterian Church
Folio 2175
Consent Albert Smith, Father of Bride
Date of Certificate 12 January 1921
Officiating Minister Rev. John MacGregor, Presbyterian

Page 1623

District of Martinborough Quarter ending 30 June 1921 Registrar F. Wallece
No Date of Notice Names and 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 2 June 1921 Percival Sidney Furlong
Rose Helena Lefort
Percival Sidney Furlong
Rose Helena Lefort
πŸ’ 1921/7512
Bachelor
Spinster
Bootmaker
Home duties
36
26
Marlenborough
Marlenborough
3 years
1 month
Residence of Mr Joseph Lefort, Kitchener, Martinborough 5746 2 June 1921 Rev. John MacGregor, Presbyterian
No 3
Date of Notice 2 June 1921
  Groom Bride
Names of Parties Percival Sidney Furlong Rose Helena Lefort
  πŸ’ 1921/7512
Condition Bachelor Spinster
Profession Bootmaker Home duties
Age 36 26
Dwelling Place Marlenborough Marlenborough
Length of Residence 3 years 1 month
Marriage Place Residence of Mr Joseph Lefort, Kitchener, Martinborough
Folio 5746
Consent
Date of Certificate 2 June 1921
Officiating Minister Rev. John MacGregor, Presbyterian

Page 1625

District of Martinborough Quarter ending 30 September 1921 Registrar W. H. Wileman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 2 August 1921 George Thomas Ceden
Mary Barbara Herr-Edie
George Thomas Geden
Mary Barbara Kerr Edie
πŸ’ 1921/3460
Bachelor
Spinster
Masseur
Home duties
33
34
New Plymouth
Marlborough
5 months
5 days
St John Presbyterian 7452 2 August 1921 Rev John MacGregor, Presbyterian
No 4
Date of Notice 2 August 1921
  Groom Bride
Names of Parties George Thomas Ceden Mary Barbara Herr-Edie
BDM Match (93%) George Thomas Geden Mary Barbara Kerr Edie
  πŸ’ 1921/3460
Condition Bachelor Spinster
Profession Masseur Home duties
Age 33 34
Dwelling Place New Plymouth Marlborough
Length of Residence 5 months 5 days
Marriage Place St John Presbyterian
Folio 7452
Consent
Date of Certificate 2 August 1921
Officiating Minister Rev John MacGregor, Presbyterian

Page 1629

District of Masterton Quarter ending 31 March 1921 Registrar A. H. Fell
No Date of Notice Names and 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 James Hall
Sophia Mallabarr
James Hall
Sophia Mallabarr
πŸ’ 1921/9522
Widower
Spinster
Secondary Teacher
Teacher
39
33
Masterton
Mauriceville
3 days
2 weeks
Presbyterian Church, Lansdowne 2176 4 January 1921 Rev. J. T. MacKy. Presbyterian.
No 1
Date of Notice 4 January 1921
  Groom Bride
Names of Parties James Hall Sophia Mallabarr
  πŸ’ 1921/9522
Condition Widower Spinster
Profession Secondary Teacher Teacher
Age 39 33
Dwelling Place Masterton Mauriceville
Length of Residence 3 days 2 weeks
Marriage Place Presbyterian Church, Lansdowne
Folio 2176
Consent
Date of Certificate 4 January 1921
Officiating Minister Rev. J. T. MacKy. Presbyterian.
2 11 January 1921 Charles Walter Samton
Ellen Davey
Charles Walter Lamton Climo
Ellen Davey
πŸ’ 1921/9533
Bachelor
Spinster
Drain Layer
Domestic Servant
28 years
21
Masterton
Masterton
2 years
St Patrick's Church at Masterton 2177 11 January 1921 Rev Monsignor J. McKenna. Roman Catholic.
No 2
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Charles Walter Samton Ellen Davey
BDM Match (87%) Charles Walter Lamton Climo Ellen Davey
  πŸ’ 1921/9533
Condition Bachelor Spinster
Profession Drain Layer Domestic Servant
Age 28 years 21
Dwelling Place Masterton Masterton
Length of Residence 2 years
Marriage Place St Patrick's Church at Masterton
Folio 2177
Consent
Date of Certificate 11 January 1921
Officiating Minister Rev Monsignor J. McKenna. Roman Catholic.
3 15 January 1921 William Henry Lyster
Ruth Rogers
William Henry Ryster
Ruth Rogers
πŸ’ 1921/9540
Bachelor
Spinster
Fireman on Railway
Tailoress
24
23
Masterton
Masterton
20 years
Registrar's Office at Masterton 2178 15 January 1921 S. Cumming. Deputy Registrar of Marriages at Masterton.
No 3
Date of Notice 15 January 1921
  Groom Bride
Names of Parties William Henry Lyster Ruth Rogers
BDM Match (98%) William Henry Ryster Ruth Rogers
  πŸ’ 1921/9540
Condition Bachelor Spinster
Profession Fireman on Railway Tailoress
Age 24 23
Dwelling Place Masterton Masterton
Length of Residence 20 years
Marriage Place Registrar's Office at Masterton
Folio 2178
Consent
Date of Certificate 15 January 1921
Officiating Minister S. Cumming. Deputy Registrar of Marriages at Masterton.
4 21 January 1921 Joseph Fraser Murphy
Bertha Wise
Joseph Frasier Murphy
Bertha Wise
πŸ’ 1921/9541
Divorced (D.A. 24/1/1914)
Divorced (D.A. 24/1/1914)
Cook
Domestic
41
34
Masterton
Masterton
18 months
Registrar's office at Masterton 2179 21 January 1921 S. B. Cumming. Deputy Registrar of Marriages at Masterton.
No 4
Date of Notice 21 January 1921
  Groom Bride
Names of Parties Joseph Fraser Murphy Bertha Wise
BDM Match (98%) Joseph Frasier Murphy Bertha Wise
  πŸ’ 1921/9541
Condition Divorced (D.A. 24/1/1914) Divorced (D.A. 24/1/1914)
Profession Cook Domestic
Age 41 34
Dwelling Place Masterton Masterton
Length of Residence 18 months
Marriage Place Registrar's office at Masterton
Folio 2179
Consent
Date of Certificate 21 January 1921
Officiating Minister S. B. Cumming. Deputy Registrar of Marriages at Masterton.
5 26 January 1921 Raymond Clarence Loveridge
Rose Fraser Munro
Raymond Clarence Loveridge
Rose Ross Fraser Munro
πŸ’ 1921/9542
Bachelor
Spinster
Schoolteacher
Shop assistant
26
24
Masterton
Masterton

St Matthew's Church at Masterton 2180 26 January 1921 Rev Robert Young. Church of England.
No 5
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Raymond Clarence Loveridge Rose Fraser Munro
BDM Match (89%) Raymond Clarence Loveridge Rose Ross Fraser Munro
  πŸ’ 1921/9542
Condition Bachelor Spinster
Profession Schoolteacher Shop assistant
Age 26 24
Dwelling Place Masterton Masterton
Length of Residence
Marriage Place St Matthew's Church at Masterton
Folio 2180
Consent
Date of Certificate 26 January 1921
Officiating Minister Rev Robert Young. Church of England.

More from this register