Intentions to Marry, 1921 Kaikoura to Christchurch

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840501, 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.

1921f contains pages 2143-2690, covering districts from Kaikoura to Christchurch

Page 2143

District of 31 March 1921 Quarter ending Kaikoura Registrar Jas. Duncan
No Date of Notice Names and 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 March 1921 Ernest Richard Truman
Gertrude Emily Scott
Ernest Richard Truman
Gertrude Emily Scott
πŸ’ 1921/9710
Bachelor
Spinster
Mechanic
Shop Assistant
29
21
Kaikoura
Kaikoura
[illegible]
5 years
Anglican Church 2398 10 March 1921 C. F. Saunders, Anglican
No 1
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Ernest Richard Truman Gertrude Emily Scott
  πŸ’ 1921/9710
Condition Bachelor Spinster
Profession Mechanic Shop Assistant
Age 29 21
Dwelling Place Kaikoura Kaikoura
Length of Residence [illegible] 5 years
Marriage Place Anglican Church
Folio 2398
Consent
Date of Certificate 10 March 1921
Officiating Minister C. F. Saunders, Anglican
2 2 March 1921 Colin How
Kathleen Margaret Baker
Colin How
Kathleen Margaret Baker
πŸ’ 1921/9711
Bachelor
Spinster
Farmer
Domestic Servant
25
25
Kaikoura
Kaikoura
3 years
2 years
Anglican Church 2399 2 March 1921 C. F. Saunders, Anglican
No 2
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Colin How Kathleen Margaret Baker
  πŸ’ 1921/9711
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 25 25
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 years 2 years
Marriage Place Anglican Church
Folio 2399
Consent
Date of Certificate 2 March 1921
Officiating Minister C. F. Saunders, Anglican

Page 2145

District of 30 June 1921 Quarter ending Kaikoura Registrar Geo. R. Duncan
No Date of Notice Names and 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 9 April 1921 Sydney Idle
Amelia Marion Haxell
Sydney Idle
Amelia Marion Haxell
πŸ’ 1921/6920
Bachelor
Spinster
Farmer
Nurse
35
24
Kaikoura
Kaikoura
2 years
5 months
St. Pauls Presbyterian Church 5123 9 April 1921 R. Miller, Presbyterian
No 3
Date of Notice 9 April 1921
  Groom Bride
Names of Parties Sydney Idle Amelia Marion Haxell
  πŸ’ 1921/6920
Condition Bachelor Spinster
Profession Farmer Nurse
Age 35 24
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 years 5 months
Marriage Place St. Pauls Presbyterian Church
Folio 5123
Consent
Date of Certificate 9 April 1921
Officiating Minister R. Miller, Presbyterian
4 13 June 1921 Frank Albert Laugesen
Jessie Martin
Frank Albert Laugesen
Jessie Martin
πŸ’ 1921/6921
Bachelor
Spinster
Sawmiller
Domestic
29
21
Kaikoura
Kaikoura

1 month
St. Peters Anglican Church 13 June 1921 Anglican
No 4
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Frank Albert Laugesen Jessie Martin
  πŸ’ 1921/6921
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 29 21
Dwelling Place Kaikoura Kaikoura
Length of Residence 1 month
Marriage Place St. Peters Anglican Church
Folio
Consent
Date of Certificate 13 June 1921
Officiating Minister Anglican

Page 2147

District of 30 September 1921 Quarter ending Kaikoura Registrar Jess S. 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
5 4 July 1921 James Wilson Boyd
Hazel Yaxley
James Wilson Boyd
Hazel Yaxley
πŸ’ 1921/4292
Bachelor
Spinster
Farmer
Domestic
38
18
Kaikoura
Kaikoura
16 years
Sacred Heart Church 7636 Mark Father 4 July 1921 R. Miller, Presbyterian
No 5
Date of Notice 4 July 1921
  Groom Bride
Names of Parties James Wilson Boyd Hazel Yaxley
  πŸ’ 1921/4292
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 18
Dwelling Place Kaikoura Kaikoura
Length of Residence 16 years
Marriage Place Sacred Heart Church
Folio 7636
Consent Mark Father
Date of Certificate 4 July 1921
Officiating Minister R. Miller, Presbyterian
6 4 July 1921 Russell William Edward Barker
Bernandine Grace Sweeney
Russell William Edward Barker
Bernardine Grace Sweeney
πŸ’ 1921/4293
Bachelor
Spinster
Motor Driver
Domestic
27
20
Kaikoura
Kaikoura

2 years
Sacred Heart Church 7637 Dennis Father 4 July 1921 J. Arkwright, Catholic
No 6
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Russell William Edward Barker Bernandine Grace Sweeney
BDM Match (98%) Russell William Edward Barker Bernardine Grace Sweeney
  πŸ’ 1921/4293
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 27 20
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 years
Marriage Place Sacred Heart Church
Folio 7637
Consent Dennis Father
Date of Certificate 4 July 1921
Officiating Minister J. Arkwright, Catholic
7 6 September 1921 Herbert Ernest Hyde
Hilaire Edith Bullen
Herbert Ernest Hyde
Hilare Edith Bullen
πŸ’ 1921/4294
Bachelor
Spinster
Holder
Domestic
31
20
Kaikoura
Kaikoura
3 days
2 years
St. Peter's Anglican Church 7638 William Bullen, Father 6 September 1921 C. F. Ramsden, Church of England
No 7
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Herbert Ernest Hyde Hilaire Edith Bullen
BDM Match (98%) Herbert Ernest Hyde Hilare Edith Bullen
  πŸ’ 1921/4294
Condition Bachelor Spinster
Profession Holder Domestic
Age 31 20
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 days 2 years
Marriage Place St. Peter's Anglican Church
Folio 7638
Consent William Bullen, Father
Date of Certificate 6 September 1921
Officiating Minister C. F. Ramsden, Church of England
8 13 September 1921 Horace Ashby
Mary Josephine Adair
Horace Ashby
Mary Josephine Adair
πŸ’ 1921/4295
Bachelor
[Illegible]
Farmer
Domestic
33
36
Kaikoura
Kaikoura
8 years
7 years
Sacred Heart Church 7639 13 September 1921 J. Arkwright, Catholic
No 8
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Horace Ashby Mary Josephine Adair
  πŸ’ 1921/4295
Condition Bachelor [Illegible]
Profession Farmer Domestic
Age 33 36
Dwelling Place Kaikoura Kaikoura
Length of Residence 8 years 7 years
Marriage Place Sacred Heart Church
Folio 7639
Consent
Date of Certificate 13 September 1921
Officiating Minister J. Arkwright, Catholic
9 15 September 1921 John William Burland
Christina Beatrice Brydon Chapman
John William Burland
Christina Beatrice Brydon Chapman
πŸ’ 1921/4296
Bachelor
Spinster
Farmer
Domestic
27
20
Kaikoura
Kaikoura

20 years
Sacred Heart Church 7640 George Chapman, Father 15 September 1921 J. Arkwright, Catholic
No 9
Date of Notice 15 September 1921
  Groom Bride
Names of Parties John William Burland Christina Beatrice Brydon Chapman
  πŸ’ 1921/4296
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Kaikoura Kaikoura
Length of Residence 20 years
Marriage Place Sacred Heart Church
Folio 7640
Consent George Chapman, Father
Date of Certificate 15 September 1921
Officiating Minister J. Arkwright, Catholic

Page 2148

District of 30 September 1921 Quarter ending Kaikoura Registrar McAllan 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
10 17 September 1921 James Henry Smith
Avis Annie McCloud
James Henry Smith
Avis Annie McCloud
πŸ’ 1921/4297
Bachelor
Spinster
Labourer
Domestic
30
26
Kaikoura
Kaikoura
30 Years
3 Months
Sacred Heart Catholic Church 7641 17 September 1921 J. Arkwright, Catholic
No 10
Date of Notice 17 September 1921
  Groom Bride
Names of Parties James Henry Smith Avis Annie McCloud
  πŸ’ 1921/4297
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 26
Dwelling Place Kaikoura Kaikoura
Length of Residence 30 Years 3 Months
Marriage Place Sacred Heart Catholic Church
Folio 7641
Consent
Date of Certificate 17 September 1921
Officiating Minister J. Arkwright, Catholic

Page 2149

District of 31 December 1921 Quarter ending Kaikoura Registrar W. M. Allan
No Date of Notice Names and 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 8 December 1921 Cecil George Thomas Pacey
Martha Helen Agatha Riordan
Cecil George Thomas Pacey
Martha Helen Agatha Riordon
πŸ’ 1921/3934
Bachelor
Spinster
Enginedriver
Domestic duties
29
18
Kaikoura
Kaikoura
6 years
18 years
Office of the Registrar of Marriages 10175 Catherine Riordan, Mother 8 December 1921 b. M. Allan, Registrar
No 11
Date of Notice 8 December 1921
  Groom Bride
Names of Parties Cecil George Thomas Pacey Martha Helen Agatha Riordan
BDM Match (98%) Cecil George Thomas Pacey Martha Helen Agatha Riordon
  πŸ’ 1921/3934
Condition Bachelor Spinster
Profession Enginedriver Domestic duties
Age 29 18
Dwelling Place Kaikoura Kaikoura
Length of Residence 6 years 18 years
Marriage Place Office of the Registrar of Marriages
Folio 10175
Consent Catherine Riordan, Mother
Date of Certificate 8 December 1921
Officiating Minister b. M. Allan, Registrar

Page 2151

District of Pelorus Quarter ending 31 March 1921 Registrar R. 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 22 February 1921 Alec Eustace Hounsell
Myrtle Elizabeth Henderson
Alec Eustace Hounsell
Myrtle Elizabeth Henderson
πŸ’ 1921/9712
Bachelor
Spinster
Butcher
Domestic
26
22
Blenheim
Waitaria Bay
26 years
22 years
Residence of Mr. J D Henderson, Waitaria Bay 21/2400 22 February 1921 Rev. F. J. Ferry, Church of England
No 1
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Alec Eustace Hounsell Myrtle Elizabeth Henderson
  πŸ’ 1921/9712
Condition Bachelor Spinster
Profession Butcher Domestic
Age 26 22
Dwelling Place Blenheim Waitaria Bay
Length of Residence 26 years 22 years
Marriage Place Residence of Mr. J D Henderson, Waitaria Bay
Folio 21/2400
Consent
Date of Certificate 22 February 1921
Officiating Minister Rev. F. J. Ferry, Church of England
2 21 February 1921 Joseph Frederick Sunnex
Margaret Victoria Henderson
Joseph Fredrick Sunnex
Margaret Victoria Henderson
πŸ’ 1921/9720
Bachelor
Spinster
Farmer
Domestic
32
20
Ward
Waitaria Bay
19 years
20 years
Residence of Mr. J D Henderson, Waitaria Bay 21/2401 John Daniel Henderson, Father 23 February 1921 Rev. F. J. Ferry, Church of England
No 2
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Joseph Frederick Sunnex Margaret Victoria Henderson
BDM Match (98%) Joseph Fredrick Sunnex Margaret Victoria Henderson
  πŸ’ 1921/9720
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 20
Dwelling Place Ward Waitaria Bay
Length of Residence 19 years 20 years
Marriage Place Residence of Mr. J D Henderson, Waitaria Bay
Folio 21/2401
Consent John Daniel Henderson, Father
Date of Certificate 23 February 1921
Officiating Minister Rev. F. J. Ferry, Church of England
3 12 March 1921 Andrew Francis McDougall
Stella Whitby Farnell
Andrew Francis McDougall
Stella Whitby Farnell
πŸ’ 1921/9731
Bachelor
Spinster
Civil Servant
Civil Servant
28
25
Wellington
Havelock Suburban
6 years
10 days
Residence of Bride's father, Havelock Suburban 21/2402 12 March 1921 Rev. A. Berryman, Church of England
No 3
Date of Notice 12 March 1921
  Groom Bride
Names of Parties Andrew Francis McDougall Stella Whitby Farnell
  πŸ’ 1921/9731
Condition Bachelor Spinster
Profession Civil Servant Civil Servant
Age 28 25
Dwelling Place Wellington Havelock Suburban
Length of Residence 6 years 10 days
Marriage Place Residence of Bride's father, Havelock Suburban
Folio 21/2402
Consent
Date of Certificate 12 March 1921
Officiating Minister Rev. A. Berryman, Church of England
4 26 March 1921 Horace Cyril Stratford
Annie Jessie Rush
Horace Cyril Stratford
Annie Jessie Rush
πŸ’ 1921/9738
Bachelor
Spinster
Millhand
Domestic
25
23
Canvastown
Canvastown
22 years
20 years
St Paul's Church, Canvastown 21/2403 26 March 1921 Rev. A. Berryman, Church of England
No 4
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Horace Cyril Stratford Annie Jessie Rush
  πŸ’ 1921/9738
Condition Bachelor Spinster
Profession Millhand Domestic
Age 25 23
Dwelling Place Canvastown Canvastown
Length of Residence 22 years 20 years
Marriage Place St Paul's Church, Canvastown
Folio 21/2403
Consent
Date of Certificate 26 March 1921
Officiating Minister Rev. A. Berryman, Church of England

Page 2153

District of Pelorus Quarter ending 30 June 1921 Registrar F. Roche
No Date of Notice Names and 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 14 April 1921 Phillip Henry Hocquard
Magdalene Nora Cameron
Phillip Henry Hocquard
Magdalene Nora Cameron
πŸ’ 1921/6922
Bachelor
Spinster
Farmer
Schoolteacher
27
21
Te Puru
Okaramio
Life
Life
Residence of Brides Father, Okaramio 21/5125 14 April 1921 Rev Henry Le Bouteiller, Roman Catholic
No 5
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Phillip Henry Hocquard Magdalene Nora Cameron
  πŸ’ 1921/6922
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 27 21
Dwelling Place Te Puru Okaramio
Length of Residence Life Life
Marriage Place Residence of Brides Father, Okaramio
Folio 21/5125
Consent
Date of Certificate 14 April 1921
Officiating Minister Rev Henry Le Bouteiller, Roman Catholic
6 17 May 1921 Onslow Austin Cameron
Olive Jessie Hocquard
Onslow Austin Cameron
Olive Jessie Hocquard
πŸ’ 1921/6930
Bachelor
Spinster
Farmer
Domestic
28
21
Okaramio
Wakatahuri
Life
Life
Roman Catholic Church, Havelock 21/5126 17 May 1921 Rev Henry Le Bouteiller, Roman Catholic
No 6
Date of Notice 17 May 1921
  Groom Bride
Names of Parties Onslow Austin Cameron Olive Jessie Hocquard
  πŸ’ 1921/6930
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Okaramio Wakatahuri
Length of Residence Life Life
Marriage Place Roman Catholic Church, Havelock
Folio 21/5126
Consent
Date of Certificate 17 May 1921
Officiating Minister Rev Henry Le Bouteiller, Roman Catholic
7 31 May 1921 Roy Cameron Morrison
Kathleen Annie McLean
Roy Cameron Morrison
Kathleen Annie McLean
πŸ’ 1921/6941
Bachelor
Spinster
Chef
Domestic
26
21
Havelock
Okaramio
6 months
21 years
Residence of Brides Mother, Okaramio 21/5127 31 May 1921 Rev A Berryman, Church of England
No 7
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Roy Cameron Morrison Kathleen Annie McLean
  πŸ’ 1921/6941
Condition Bachelor Spinster
Profession Chef Domestic
Age 26 21
Dwelling Place Havelock Okaramio
Length of Residence 6 months 21 years
Marriage Place Residence of Brides Mother, Okaramio
Folio 21/5127
Consent
Date of Certificate 31 May 1921
Officiating Minister Rev A Berryman, Church of England
8 20 June 1921 Kenneth William Thornton Douglas
Agnes May Simpson
Kenneth William Thornton Douglas
Agnes May Simpson
πŸ’ 1921/6948
Bachelor
Spinster
Wood Sawyer
Domestic
25
19
Flat Creek
Flat Creek
8 years
19 years
Residence of Brides parents, Flat Creek 21/5128 William Simpson, Father 20 June 1921 Rev A Berryman, Church of England
No 8
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Kenneth William Thornton Douglas Agnes May Simpson
  πŸ’ 1921/6948
Condition Bachelor Spinster
Profession Wood Sawyer Domestic
Age 25 19
Dwelling Place Flat Creek Flat Creek
Length of Residence 8 years 19 years
Marriage Place Residence of Brides parents, Flat Creek
Folio 21/5128
Consent William Simpson, Father
Date of Certificate 20 June 1921
Officiating Minister Rev A Berryman, Church of England
9 27 June 1921 Robert Neils Christian Wratt
Doris Donald
Robert Neils Christian Wratt
Doris Donald
πŸ’ 1921/6949
Bachelor
Spinster
Bushman
Domestic
20
20
Flat Creek
Havelock
10 years
18 years
St Peter's Church of England, Havelock 21/5129 Arthur Robert Wratt, Father; John Phillip Donald, Father 27 June 1921 Rev A Berryman, Church of England
No 9
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Robert Neils Christian Wratt Doris Donald
  πŸ’ 1921/6949
Condition Bachelor Spinster
Profession Bushman Domestic
Age 20 20
Dwelling Place Flat Creek Havelock
Length of Residence 10 years 18 years
Marriage Place St Peter's Church of England, Havelock
Folio 21/5129
Consent Arthur Robert Wratt, Father; John Phillip Donald, Father
Date of Certificate 27 June 1921
Officiating Minister Rev A Berryman, Church of England

Page 2155

District of Pelorus Quarter ending 30 September 1921 Registrar E. J. Roche
No Date of Notice Names and 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 2 September 1921 Eric Vernon Rogers
Dorothy Rene Constance Anderson
Eric Vernon Rogers
Dorothy Rene Constance Anderson
πŸ’ 1921/4298
Bachelor
Spinster
Farmer
Domestic
24
17
Flat Creek
Flat Creek
3 months
3 months
Registrar's Office, Havelock 21/7642 William Anderson, father of bride 2 September 1921 E. J. Roche, Registrar
No 10
Date of Notice 2 September 1921
  Groom Bride
Names of Parties Eric Vernon Rogers Dorothy Rene Constance Anderson
  πŸ’ 1921/4298
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 17
Dwelling Place Flat Creek Flat Creek
Length of Residence 3 months 3 months
Marriage Place Registrar's Office, Havelock
Folio 21/7642
Consent William Anderson, father of bride
Date of Certificate 2 September 1921
Officiating Minister E. J. Roche, Registrar

Page 2157

District of Pelorus Quarter ending 31 December 1921 Registrar E. J. Roche
No Date of Notice Names and 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 October 1921 Roy Oscar Twidle
Theodosia Dorothy Annie Ahern
Roy Oscar Twidle
Theodosia Dorothy Annie Ahern
πŸ’ 1921/3942
Bachelor
Spinster
Factory hand
Domestic
26
21
Canvastown
Canvastown
23 years
21 years
Church of England, Canvastown 21/10176 24 October 1921 A Berryman, Church of England
No 11
Date of Notice 24 October 1921
  Groom Bride
Names of Parties Roy Oscar Twidle Theodosia Dorothy Annie Ahern
  πŸ’ 1921/3942
Condition Bachelor Spinster
Profession Factory hand Domestic
Age 26 21
Dwelling Place Canvastown Canvastown
Length of Residence 23 years 21 years
Marriage Place Church of England, Canvastown
Folio 21/10176
Consent
Date of Certificate 24 October 1921
Officiating Minister A Berryman, Church of England
12 3 November 1921 Allan Prentice
Florence May Carpenter
Allan Prentice
Florence May Carpenter
πŸ’ 1921/3953
Bachelor
Spinster
Farmer
Domestic
40
17
Flat Creek
Flat Creek
8 years
8 years
The Vicarage, Havelock 21/10177 James Nathaniel Carpenter, Father 3 November 1921 A Berryman, Church of England
No 12
Date of Notice 3 November 1921
  Groom Bride
Names of Parties Allan Prentice Florence May Carpenter
  πŸ’ 1921/3953
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 17
Dwelling Place Flat Creek Flat Creek
Length of Residence 8 years 8 years
Marriage Place The Vicarage, Havelock
Folio 21/10177
Consent James Nathaniel Carpenter, Father
Date of Certificate 3 November 1921
Officiating Minister A Berryman, Church of England

Page 2159

District of Picton Quarter ending 31 March 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
1 3 January 1921 Harry Smith
Alice Jane Le Cornie
Harry Smith
Alice Jane Le Cornie
πŸ’ 1921/9739
Widower 17-8-1915
Spinster
Blacksmith
Cook
45
35
Picton
Picton
17 years
3 weeks
Registrar's Office, Picton 21/2404 3 January 1921 J. J. France
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Harry Smith Alice Jane Le Cornie
  πŸ’ 1921/9739
Condition Widower 17-8-1915 Spinster
Profession Blacksmith Cook
Age 45 35
Dwelling Place Picton Picton
Length of Residence 17 years 3 weeks
Marriage Place Registrar's Office, Picton
Folio 21/2404
Consent
Date of Certificate 3 January 1921
Officiating Minister J. J. France
2 4 January 1921 Charles Reuben Booth
Elfreda Ellen Wilson
Charles Reuben Booth
Elfreda Ellen Wilson
πŸ’ 1921/9740
Bachelor
Spinster
Chemist
Domestic
27
24
Picton
Picton
3 days
3 days
Church of England, Wairau Road, Picton 21/2405 4 January 1921 Canon Quintrell
No 2
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Charles Reuben Booth Elfreda Ellen Wilson
  πŸ’ 1921/9740
Condition Bachelor Spinster
Profession Chemist Domestic
Age 27 24
Dwelling Place Picton Picton
Length of Residence 3 days 3 days
Marriage Place Church of England, Wairau Road, Picton
Folio 21/2405
Consent
Date of Certificate 4 January 1921
Officiating Minister Canon Quintrell
3 11 January 1921 Cyril Erle Price
Muriel May Hollis
Cyril Erle Price
Muriel May Hollis
πŸ’ 1921/9741
Bachelor
Spinster
Labourer
Domestic
21
21
Picton
Picton
5 days
5 days
Office of the Registrar of Marriages, Picton 21/2406 11 January 1921 J. J. France
No 3
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Cyril Erle Price Muriel May Hollis
  πŸ’ 1921/9741
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Picton Picton
Length of Residence 5 days 5 days
Marriage Place Office of the Registrar of Marriages, Picton
Folio 21/2406
Consent
Date of Certificate 11 January 1921
Officiating Minister J. J. France
4 21 January 1921 Leonard Semple Johnson
Myrtle Rutherford
Leonard Semple Johnson
Myrtle Rutherford
πŸ’ 1921/9742
Bachelor
Widow (8-12-19)
Farmer
Musician
26
20
Mahau
Picton
10 years
1 year
Holy Trinity Church, Picton 21/2407 22 January 1921 Canon Quintrell
No 4
Date of Notice 21 January 1921
  Groom Bride
Names of Parties Leonard Semple Johnson Myrtle Rutherford
  πŸ’ 1921/9742
Condition Bachelor Widow (8-12-19)
Profession Farmer Musician
Age 26 20
Dwelling Place Mahau Picton
Length of Residence 10 years 1 year
Marriage Place Holy Trinity Church, Picton
Folio 21/2407
Consent
Date of Certificate 22 January 1921
Officiating Minister Canon Quintrell
5 26 January 1921 John Richard Carston
Lydia May Thompson
John Richard Corston
Lydia May Thompson
πŸ’ 1921/9743
Bachelor
Spinster
Fireman
Domestic
23
21
Picton
Picton
1 month
2 years
Roman Catholic Church, Picton 21/2408 26 January 1921 J. J. O'Reilly
No 5
Date of Notice 26 January 1921
  Groom Bride
Names of Parties John Richard Carston Lydia May Thompson
BDM Match (98%) John Richard Corston Lydia May Thompson
  πŸ’ 1921/9743
Condition Bachelor Spinster
Profession Fireman Domestic
Age 23 21
Dwelling Place Picton Picton
Length of Residence 1 month 2 years
Marriage Place Roman Catholic Church, Picton
Folio 21/2408
Consent
Date of Certificate 26 January 1921
Officiating Minister J. J. O'Reilly

Page 2160

District of Picton Quarter ending 31 March 1921 Registrar Giray 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
6 5 February 1921 Francis Andrew Baxter
Ngaio Edna Foster
Francis Andrew Baxter
Ngaio Edna Foster
πŸ’ 1921/10916
Bachelor
Spinster
Farmer
Domestic Duties
25
18
Te Weka, Picton
Te Weka, Picton
25 years
10 years
Office of the Registrar of Marriages, Picton 21/2409 Henry Baxter, guardian 5 February 1921 J. J. Fraser
No 6
Date of Notice 5 February 1921
  Groom Bride
Names of Parties Francis Andrew Baxter Ngaio Edna Foster
  πŸ’ 1921/10916
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 18
Dwelling Place Te Weka, Picton Te Weka, Picton
Length of Residence 25 years 10 years
Marriage Place Office of the Registrar of Marriages, Picton
Folio 21/2409
Consent Henry Baxter, guardian
Date of Certificate 5 February 1921
Officiating Minister J. J. Fraser
7 14 February 1921 Lawrence Nathan Smith
Ethel Susan Dalziel
Lawrence Nathan Smith
Ethel Lilian Dalziel
πŸ’ 1921/9744
Bachelor
Spinster
Butcher
Domestic Duties
21
21
Picton
Grove, Picton
6 years
13 years
Residence of James Dalziel, The Grove, Picton 21/2410 14 February 1921 J. F. Jack
No 7
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Lawrence Nathan Smith Ethel Susan Dalziel
BDM Match (90%) Lawrence Nathan Smith Ethel Lilian Dalziel
  πŸ’ 1921/9744
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 21 21
Dwelling Place Picton Grove, Picton
Length of Residence 6 years 13 years
Marriage Place Residence of James Dalziel, The Grove, Picton
Folio 21/2410
Consent
Date of Certificate 14 February 1921
Officiating Minister J. F. Jack
8 26 March 1921 Conrad Sowman
Amy Augusta Adams
Conrad Sowman
Amy Augusta Adams
πŸ’ 1921/9721
Bachelor
Spinster
Fancy Goods Dealer
Domestic Duties
26
21
Nelson
Picton
1 day
20 years
Residence of Bride's Parents, Wairau Road, Picton 21/2411 26 March 1921 J. Richards
No 8
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Conrad Sowman Amy Augusta Adams
  πŸ’ 1921/9721
Condition Bachelor Spinster
Profession Fancy Goods Dealer Domestic Duties
Age 26 21
Dwelling Place Nelson Picton
Length of Residence 1 day 20 years
Marriage Place Residence of Bride's Parents, Wairau Road, Picton
Folio 21/2411
Consent
Date of Certificate 26 March 1921
Officiating Minister J. Richards

Page 2161

District of Picton Quarter ending 30 June 1921 Registrar H. F. Donald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 5 April 1921 Robbie Murray Gregg
Dorothy Freda North
Robbie Murray Gregg
Dorothy Freda North
πŸ’ 1921/6950
Bachelor
Spinster
Farmer
Switchboard Attendant
23
23
Picton
Picton
2 days
Life
Church of England, Picton 21/5130 5 April 1921 Rev. D. Canon Quintrell, Church of England
No 9
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Robbie Murray Gregg Dorothy Freda North
  πŸ’ 1921/6950
Condition Bachelor Spinster
Profession Farmer Switchboard Attendant
Age 23 23
Dwelling Place Picton Picton
Length of Residence 2 days Life
Marriage Place Church of England, Picton
Folio 21/5130
Consent
Date of Certificate 5 April 1921
Officiating Minister Rev. D. Canon Quintrell, Church of England
10 12 May 1921 Richard William McArthur Wratt
Veronica Baden Gould
Richard William McArthur Wratt
Veronica Baden Gould
πŸ’ 1921/6951
Bachelor
Spinster
Maltster
Clerk
27
20
Picton
Picton
17 Months
19 Months
St Josephs Catholic Church, Picton 21/5131 Anaie Elizabeth Gould, Mother 12 May 1921 Rev. Father Heffernan, Roman Catholic
No 10
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Richard William McArthur Wratt Veronica Baden Gould
  πŸ’ 1921/6951
Condition Bachelor Spinster
Profession Maltster Clerk
Age 27 20
Dwelling Place Picton Picton
Length of Residence 17 Months 19 Months
Marriage Place St Josephs Catholic Church, Picton
Folio 21/5131
Consent Anaie Elizabeth Gould, Mother
Date of Certificate 12 May 1921
Officiating Minister Rev. Father Heffernan, Roman Catholic
11 18 May 1921 James Amos Breayley
Lilian Edith Chambers
James Amos Breayley
Lilian Edith Chambers
πŸ’ 1921/6952
Bachelor
Spinster
Butcher
Domestic duties
33
28
Picton
Picton
3 years
13 years
Church of Nativity, Picton 21/5132 18 May 1921 Rev. Canon Quintrell, Church of England
No 11
Date of Notice 18 May 1921
  Groom Bride
Names of Parties James Amos Breayley Lilian Edith Chambers
  πŸ’ 1921/6952
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 33 28
Dwelling Place Picton Picton
Length of Residence 3 years 13 years
Marriage Place Church of Nativity, Picton
Folio 21/5132
Consent
Date of Certificate 18 May 1921
Officiating Minister Rev. Canon Quintrell, Church of England
12 21 May 1921 Henry Aubry
Christine Annie Framy
Henry Aubry
Christine Annie Ivamy
πŸ’ 1921/6953
Bachelor
Spinster
Painter
Shop Assistant
36
25
Palmerston North
Picton
4 days
7 years
Holy Trinity Church, Picton 21/5133 21 May 1921 Rev. Canon Quintrell, Church of England
No 12
Date of Notice 21 May 1921
  Groom Bride
Names of Parties Henry Aubry Christine Annie Framy
BDM Match (95%) Henry Aubry Christine Annie Ivamy
  πŸ’ 1921/6953
Condition Bachelor Spinster
Profession Painter Shop Assistant
Age 36 25
Dwelling Place Palmerston North Picton
Length of Residence 4 days 7 years
Marriage Place Holy Trinity Church, Picton
Folio 21/5133
Consent
Date of Certificate 21 May 1921
Officiating Minister Rev. Canon Quintrell, Church of England
13 31 May 1921 William John Campbell Patterson
Florence Jane Curnow
William John Campbell Patterson
Florence Jane Curnow
πŸ’ 1921/6954
Bachelor
Spinster
Labourer
Domestic duties
24
21
Picton
Picton
12 years
Life
Holy Trinity Church, Picton 21/5134 31 May 1921 Rev. Canon Quintrell, Church of England
No 13
Date of Notice 31 May 1921
  Groom Bride
Names of Parties William John Campbell Patterson Florence Jane Curnow
  πŸ’ 1921/6954
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 21
Dwelling Place Picton Picton
Length of Residence 12 years Life
Marriage Place Holy Trinity Church, Picton
Folio 21/5134
Consent
Date of Certificate 31 May 1921
Officiating Minister Rev. Canon Quintrell, Church of England

Page 2162

District of Picton Quarter ending 30 June 1921 Registrar H. F. Donald
No Date of Notice Names and 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 13 June 1921 Arthur Conway
Norah May Tarrant
Arthur Conway
Norah May Tarrant
πŸ’ 1921/6931
Bachelor
Spinster
Butcher
Domestic duties
28
19
Picton
Picton
20 years
4 years
St Josephs Catholic Church, Picton 21/5135 Eugenie Tarrant, Mother 13 June 1921 Rev. Father Heffernan, Roman Catholic
No 14
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Arthur Conway Norah May Tarrant
  πŸ’ 1921/6931
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 28 19
Dwelling Place Picton Picton
Length of Residence 20 years 4 years
Marriage Place St Josephs Catholic Church, Picton
Folio 21/5135
Consent Eugenie Tarrant, Mother
Date of Certificate 13 June 1921
Officiating Minister Rev. Father Heffernan, Roman Catholic
15 30 June 1921 Henry Claude Cecil McCabe
Ijah Leah Hebberd
Henry Claude Cecil McCabe
Ijah Leah Hebberd
πŸ’ 1921/6932
Bachelor
Spinster
Postmaster
Domestic duties
22
25
Granity
Onahau Picton
10 days
25 years
Residence of Mr J. W. Hebberd, Onahau, Picton 21/5136 30 June 1921 Rev. G. B. Jardine, Presbyterian
No 15
Date of Notice 30 June 1921
  Groom Bride
Names of Parties Henry Claude Cecil McCabe Ijah Leah Hebberd
  πŸ’ 1921/6932
Condition Bachelor Spinster
Profession Postmaster Domestic duties
Age 22 25
Dwelling Place Granity Onahau Picton
Length of Residence 10 days 25 years
Marriage Place Residence of Mr J. W. Hebberd, Onahau, Picton
Folio 21/5136
Consent
Date of Certificate 30 June 1921
Officiating Minister Rev. G. B. Jardine, Presbyterian

Page 2163

District of Picton Quarter ending 30 September 1921 Registrar J. H. Hale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 9 August 1921 Charles Glenwood Rimu Sutton
Olive Rosalie Gibson
Charles Glenwood Rimu Sutton
Olive Rosalie Gibson
πŸ’ 1921/4299
Bachelor
Spinster
Labourer
School Teacher
22
22
Grove Picton
Grove Picton
one Month
three months
Presbyterian Church, Picton 21/7643 9 August 1921 Rev. G. B. Jardine, Presbyterian
No 16
Date of Notice 9 August 1921
  Groom Bride
Names of Parties Charles Glenwood Rimu Sutton Olive Rosalie Gibson
  πŸ’ 1921/4299
Condition Bachelor Spinster
Profession Labourer School Teacher
Age 22 22
Dwelling Place Grove Picton Grove Picton
Length of Residence one Month three months
Marriage Place Presbyterian Church, Picton
Folio 21/7643
Consent
Date of Certificate 9 August 1921
Officiating Minister Rev. G. B. Jardine, Presbyterian
17 5 September 1921 William Munro
Irene Verona Rolinson
William Munro
Irene Verona Rolinson
πŸ’ 1921/4300
Bachelor
Spinster
Farmer
Domestic
28
22
Resolution Bay Picton
Picton
18 Months
10 Years
St. Pauls Presbyterian Church, Picton 21/7644 5 September 1921 Rev. G. B. Jardine, Presbyterian
No 17
Date of Notice 5 September 1921
  Groom Bride
Names of Parties William Munro Irene Verona Rolinson
  πŸ’ 1921/4300
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Resolution Bay Picton Picton
Length of Residence 18 Months 10 Years
Marriage Place St. Pauls Presbyterian Church, Picton
Folio 21/7644
Consent
Date of Certificate 5 September 1921
Officiating Minister Rev. G. B. Jardine, Presbyterian
18 9 September 1921 Frederick Ernest Nicholls
Bertha Mabel Lewis
Frederick Ernest Nicholls
Bertha Mabel Lewis
πŸ’ 1921/4302
Bachelor
Spinster
Labourer
Domestic
32
29
Picton
Picton
2 Years
24 Years
St Josephs Catholic Church, Picton 21/7645 9 September 1921 Rev. Father Henry Le Bouteiller, Roman Catholic
No 18
Date of Notice 9 September 1921
  Groom Bride
Names of Parties Frederick Ernest Nicholls Bertha Mabel Lewis
  πŸ’ 1921/4302
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 29
Dwelling Place Picton Picton
Length of Residence 2 Years 24 Years
Marriage Place St Josephs Catholic Church, Picton
Folio 21/7645
Consent
Date of Certificate 9 September 1921
Officiating Minister Rev. Father Henry Le Bouteiller, Roman Catholic

Page 2165

District of Picton Quarter ending 31 December 1921 Registrar H. R. W. Isaacs 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 10 October 1921 Thaddeus Matthew O'Leary
Rheata Gertrude Tetley
Thaddeus Matthew O'Leary
Rheata Gertrude Tetley
πŸ’ 1921/3960
Bachelor
Spinster
Telegraphist
Domestic
28
23
Picton
Picton
six weeks
six weeks
St Josephs Roman Catholic Church, Picton 21/10178 10 October 1921 Father O'Reilly, Roman Catholic
No 19
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Thaddeus Matthew O'Leary Rheata Gertrude Tetley
  πŸ’ 1921/3960
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 28 23
Dwelling Place Picton Picton
Length of Residence six weeks six weeks
Marriage Place St Josephs Roman Catholic Church, Picton
Folio 21/10178
Consent
Date of Certificate 10 October 1921
Officiating Minister Father O'Reilly, Roman Catholic
20 25 November 1921 Lauritz Charles Borck
Florence Isobel Annie Bush
Lauritz Charles Borck
Florence Isobel Annie Bush
πŸ’ 1921/3961
Bachelor
Spinster
Farmer
Cashier
26
23
Picton
Picton
3 days
23 years
Holy Trinity Church, Picton 21/10179 25 November 1921 Canon Quintrell, Anglican
No 20
Date of Notice 25 November 1921
  Groom Bride
Names of Parties Lauritz Charles Borck Florence Isobel Annie Bush
  πŸ’ 1921/3961
Condition Bachelor Spinster
Profession Farmer Cashier
Age 26 23
Dwelling Place Picton Picton
Length of Residence 3 days 23 years
Marriage Place Holy Trinity Church, Picton
Folio 21/10179
Consent
Date of Certificate 25 November 1921
Officiating Minister Canon Quintrell, Anglican

Page 2167

District of Wairau Quarter ending 31 March 1921 Registrar E. C. Butley
No Date of Notice Names and 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 Archibald John Carroll
Maud Mary Brayshaw
Archibald John Carroll
Maud Mary Brayshaw
πŸ’ 1921/9722
Bachelor
Spinster
School teacher
Clerk
23
21
Blenheim
Blenheim
1 year
21 years
Church of England, Redwoodtown 21/2412 5 January 1921 Rev. Arch. G. W. York, Church of England
No 1
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Archibald John Carroll Maud Mary Brayshaw
  πŸ’ 1921/9722
Condition Bachelor Spinster
Profession School teacher Clerk
Age 23 21
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 21 years
Marriage Place Church of England, Redwoodtown
Folio 21/2412
Consent
Date of Certificate 5 January 1921
Officiating Minister Rev. Arch. G. W. York, Church of England
2 18 January 1921 Stanley Mansfield
Konini Crump
Stanley Mansfield
Konini Crump
πŸ’ 1921/9723
Bachelor
Spinster
Clerk
Domestic Duties
24
24
Wellington
Blenheim
24 years
3 days
Methodist Church, Blenheim 21/2413 18 January 1921 W. Greenslade, Methodist
No 2
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Stanley Mansfield Konini Crump
  πŸ’ 1921/9723
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 24
Dwelling Place Wellington Blenheim
Length of Residence 24 years 3 days
Marriage Place Methodist Church, Blenheim
Folio 21/2413
Consent
Date of Certificate 18 January 1921
Officiating Minister W. Greenslade, Methodist
3 20 January 1921 William Augustine Smith
Marjory May Broughan
William Augustine Smith
Marjory May Broughan
πŸ’ 1921/9724
Bachelor
Spinster
Farmer
Domestic Duties
25
19
Blenheim
Blenheim
9 years
19 years
Roman Catholic Church, Blenheim 21/2414 Frank Broughan, father 20 January 1921 H. Le Bouteiller, Roman Catholic
No 3
Date of Notice 20 January 1921
  Groom Bride
Names of Parties William Augustine Smith Marjory May Broughan
  πŸ’ 1921/9724
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 19
Dwelling Place Blenheim Blenheim
Length of Residence 9 years 19 years
Marriage Place Roman Catholic Church, Blenheim
Folio 21/2414
Consent Frank Broughan, father
Date of Certificate 20 January 1921
Officiating Minister H. Le Bouteiller, Roman Catholic
4 22 January 1921 Kenneth Mitchell
Constance Myrtle Sheridan
Kenneth Mitchell
Constance Myrtle Sheridan
πŸ’ 1921/9725
Bachelor
Spinster
Farmer
School Teacher
22
24
Shannon
Spring Creek
20 years
24 years
St. Lukes Anglican Church, Spring Creek 21/2415 22 January 1921 W. Wollstein, Church of England
No 4
Date of Notice 22 January 1921
  Groom Bride
Names of Parties Kenneth Mitchell Constance Myrtle Sheridan
  πŸ’ 1921/9725
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 22 24
Dwelling Place Shannon Spring Creek
Length of Residence 20 years 24 years
Marriage Place St. Lukes Anglican Church, Spring Creek
Folio 21/2415
Consent
Date of Certificate 22 January 1921
Officiating Minister W. Wollstein, Church of England
5 24 January 1921 Herbert Knight
Rene Mary Freeman
Herbert Knight
Rene Mary Freeman
πŸ’ 1921/9726
Bachelor
Spinster
Saddler
Domestic Duties
22
19
Blenheim
Blenheim
5 years
19 years
Salvation Army Citadel, Blenheim 21/2416 John Jacob Davis Freeman, father 24 January 1921 Adj. R. J. Lamond, Salvation Army
No 5
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Herbert Knight Rene Mary Freeman
  πŸ’ 1921/9726
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 22 19
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 19 years
Marriage Place Salvation Army Citadel, Blenheim
Folio 21/2416
Consent John Jacob Davis Freeman, father
Date of Certificate 24 January 1921
Officiating Minister Adj. R. J. Lamond, Salvation Army

Page 2168

District of Wairau Quarter ending 31 March 1921 Registrar B. B. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 25 January 1921 John Moor Kelly
Eliza Ellen Huston Boon
John Moore Kelly
Eliza Ellen Houston Boon
πŸ’ 1921/9727
Bachelor
Spinster
Carter
Domestic Duties
20
22
Blenheim
Blenheim
5 years
22 years
Presbyterian Church, Blenheim 21/2417 Bessie Robson, Mother. 25 January 1921 Rev. W. O. Robb, Presbyterian
No 6
Date of Notice 25 January 1921
  Groom Bride
Names of Parties John Moor Kelly Eliza Ellen Huston Boon
BDM Match (95%) John Moore Kelly Eliza Ellen Houston Boon
  πŸ’ 1921/9727
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 20 22
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 22 years
Marriage Place Presbyterian Church, Blenheim
Folio 21/2417
Consent Bessie Robson, Mother.
Date of Certificate 25 January 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
7 27 January 1921 Joseph Henry Bartlett
Elsie Mary Timms
Joseph Henry Bartlett
Elsie Mary Timms
πŸ’ 1921/9728
Bachelor
Spinster
Coach Driver
Home Duties
30
21
Blenheim
Blenheim
Life
Life
Church of the Nativity, Blenheim 21/2418 27 January 1921 Ven. Arch. G. W. York, Church of England
No 7
Date of Notice 27 January 1921
  Groom Bride
Names of Parties Joseph Henry Bartlett Elsie Mary Timms
  πŸ’ 1921/9728
Condition Bachelor Spinster
Profession Coach Driver Home Duties
Age 30 21
Dwelling Place Blenheim Blenheim
Length of Residence Life Life
Marriage Place Church of the Nativity, Blenheim
Folio 21/2418
Consent
Date of Certificate 27 January 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
8 29 January 1921 Edgar Squire
Jessie Pratt
Edgar Squire
Jessie Pratt
πŸ’ 1921/9729
Bachelor
Spinster
Farmer
Nurse
32
26
Rapaura
Rapaura
32 years
1 week
Church of England, Rapaura 21/2419 29 January 1921 W. Wollstein, Church of England
No 8
Date of Notice 29 January 1921
  Groom Bride
Names of Parties Edgar Squire Jessie Pratt
  πŸ’ 1921/9729
Condition Bachelor Spinster
Profession Farmer Nurse
Age 32 26
Dwelling Place Rapaura Rapaura
Length of Residence 32 years 1 week
Marriage Place Church of England, Rapaura
Folio 21/2419
Consent
Date of Certificate 29 January 1921
Officiating Minister W. Wollstein, Church of England
9 1 February 1921 William Thomas
Ruby May Dent
'Rubie' pencilled above.
William Thomas
Rubie May Dent
πŸ’ 1921/9730
Bachelor
Spinster
Merchant
Home Duties
29
26
Ashburton
Medway Hills
25 years
5 years
Presbyterian Church, Blenheim 21/2420 1 February 1921 Rev. E. T. King, Presbyterian
No 9
Date of Notice 1 February 1921
  Groom Bride
Names of Parties William Thomas Ruby May Dent
'Rubie' pencilled above.
BDM Match (93%) William Thomas Rubie May Dent
  πŸ’ 1921/9730
Condition Bachelor Spinster
Profession Merchant Home Duties
Age 29 26
Dwelling Place Ashburton Medway Hills
Length of Residence 25 years 5 years
Marriage Place Presbyterian Church, Blenheim
Folio 21/2420
Consent
Date of Certificate 1 February 1921
Officiating Minister Rev. E. T. King, Presbyterian
10 2 February 1921 Garth Roberts Gill
Flora Mabel Jellyman
Garth Roberts Gill
Flora Mabel Jellyman
πŸ’ 1921/9732
Bachelor
Spinster
Clerk
Waitress
21
19
Havelock
Blenheim
18 months
7 days
Methodist Church, Blenheim 21/2421 Mabel Jellyman, Mother. 2 February 1921 Rev. W. Greenslade, Methodist
No 10
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Garth Roberts Gill Flora Mabel Jellyman
  πŸ’ 1921/9732
Condition Bachelor Spinster
Profession Clerk Waitress
Age 21 19
Dwelling Place Havelock Blenheim
Length of Residence 18 months 7 days
Marriage Place Methodist Church, Blenheim
Folio 21/2421
Consent Mabel Jellyman, Mother.
Date of Certificate 2 February 1921
Officiating Minister Rev. W. Greenslade, Methodist

Page 2169

District of Wairau Quarter ending 31 March 1921 Registrar C. B. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 3 February 1921 Edwin Norman Hale
Maria Gwen Richardson
Edwin Norman Hale
Maria Gwen Richardson
πŸ’ 1921/9733
Bachelor
Spinster
Nurseryman
Domestic Duties
29
22
Blenheim
Blenheim
29 years
9 years
Presbyterian Church, Blenheim 21/2422 3 February 1921 Rev. W. O. Robb, Presbyterian
No 11
Date of Notice 3 February 1921
  Groom Bride
Names of Parties Edwin Norman Hale Maria Gwen Richardson
  πŸ’ 1921/9733
Condition Bachelor Spinster
Profession Nurseryman Domestic Duties
Age 29 22
Dwelling Place Blenheim Blenheim
Length of Residence 29 years 9 years
Marriage Place Presbyterian Church, Blenheim
Folio 21/2422
Consent
Date of Certificate 3 February 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
12 11 February 1921 Walter Lawrence Adams
Eveline Emma Taplin
Walter Lawrence Adams
Eveline Emma Taplin
πŸ’ 1921/9734
Bachelor
Spinster
Labourer
Domestic Duties
21
21
Grovetown
Blenheim
21 years
10 years
Church of the Nativity, Blenheim 21/2423 11 February 1921 Ven. Arch. G. W. York, Church of England
No 12
Date of Notice 11 February 1921
  Groom Bride
Names of Parties Walter Lawrence Adams Eveline Emma Taplin
  πŸ’ 1921/9734
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 21
Dwelling Place Grovetown Blenheim
Length of Residence 21 years 10 years
Marriage Place Church of the Nativity, Blenheim
Folio 21/2423
Consent
Date of Certificate 11 February 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
13 12 February 1921 Alvin Leslie Bowser
Violet Guard
Alvin Leslie Bowser
Violet Guard
πŸ’ 1921/9735
Bachelor
Spinster
Tailor
Domestic Duties
30
26
Blenheim
Blenheim
30 years
5 years
Church of the Nativity, Blenheim 21/2424 12 February 1921 Ven. Arch. G. W. York, Church of England
No 13
Date of Notice 12 February 1921
  Groom Bride
Names of Parties Alvin Leslie Bowser Violet Guard
  πŸ’ 1921/9735
Condition Bachelor Spinster
Profession Tailor Domestic Duties
Age 30 26
Dwelling Place Blenheim Blenheim
Length of Residence 30 years 5 years
Marriage Place Church of the Nativity, Blenheim
Folio 21/2424
Consent
Date of Certificate 12 February 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
14 19 February 1921 Stuart Freeth
Myrtle Ada Robinson
Stuart Freeth
Myrtle Ada Robinson
πŸ’ 1921/9736
Bachelor
Spinster
Labourer
Domestic Duties
21
18
Tua Marina
Tua Marina
1 week
18 years
Methodist Church, Tua Marina 21/2425 Albert Robinson, father 19 February 1921 Rev. H. Ryan, Methodist
No 14
Date of Notice 19 February 1921
  Groom Bride
Names of Parties Stuart Freeth Myrtle Ada Robinson
  πŸ’ 1921/9736
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 18
Dwelling Place Tua Marina Tua Marina
Length of Residence 1 week 18 years
Marriage Place Methodist Church, Tua Marina
Folio 21/2425
Consent Albert Robinson, father
Date of Certificate 19 February 1921
Officiating Minister Rev. H. Ryan, Methodist
15 21 February 1921 Norman Clarence Rowe
Dorothy Webster Harding
Norman Clarence Rowe
Dorothy Webster Harding
πŸ’ 1921/9737
Bachelor
Spinster
Clerk
Typiste
26
25
Blenheim
Blenheim
3 days
25 years
Presbyterian Church, Blenheim 21/2426 21 February 1921 Rev. W. O. Robb, Presbyterian
No 15
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Norman Clarence Rowe Dorothy Webster Harding
  πŸ’ 1921/9737
Condition Bachelor Spinster
Profession Clerk Typiste
Age 26 25
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Blenheim
Folio 21/2426
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 2170

District of Wairau Quarter ending 31 March 1921 Registrar R. E. Butcher
No Date of Notice Names and 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 March 1921 Otto Herbert Schwass
Mabel Helena Stacey
Otto Herbert Schwass
Mabel Helena Stacey
πŸ’ 1921/9745
Bachelor
Spinster
Musterer
Domestic Duties
20
17
Blenheim
Blenheim
20 years
10 years
Church of the Nativity, Blenheim 21/2427 Eleanor Mary Schwass, mother; Burt Stacey, father. 5 March 1921 Ven. Arch. G. W. York, Church of England.
No 16
Date of Notice 5 March 1921
  Groom Bride
Names of Parties Otto Herbert Schwass Mabel Helena Stacey
  πŸ’ 1921/9745
Condition Bachelor Spinster
Profession Musterer Domestic Duties
Age 20 17
Dwelling Place Blenheim Blenheim
Length of Residence 20 years 10 years
Marriage Place Church of the Nativity, Blenheim
Folio 21/2427
Consent Eleanor Mary Schwass, mother; Burt Stacey, father.
Date of Certificate 5 March 1921
Officiating Minister Ven. Arch. G. W. York, Church of England.
17 5 March 1921 Maxwell Clive Simson
Aileen Florence Kennington
Maxwell Clive Simson
Aileen Florence Kennington
πŸ’ 1921/9756
Bachelor
Spinster
Railway Employee
Domestic Duties
22
22
Seddon
Seddon
1 day
22 years
Residence of Mr. John Kennington, Seddon 21/2428 6 March 1921 Mr. E. T. King, Presbyterian
No 17
Date of Notice 5 March 1921
  Groom Bride
Names of Parties Maxwell Clive Simson Aileen Florence Kennington
  πŸ’ 1921/9756
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 22 22
Dwelling Place Seddon Seddon
Length of Residence 1 day 22 years
Marriage Place Residence of Mr. John Kennington, Seddon
Folio 21/2428
Consent
Date of Certificate 6 March 1921
Officiating Minister Mr. E. T. King, Presbyterian
18 15 March 1921 Herbert John Thomson
Tressea Adelaide Jackson
Herbert John Thomson
Tressea Adelaide Jackson
πŸ’ 1921/9763
Bachelor
Spinster
Sheep Farmer
Domestic Duties
25
26
Ward
Blenheim
16 years
26 years
Methodist Church, Blenheim 21/2429 15 March 1921 Rev. W. Greenslade, Methodist
No 18
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Herbert John Thomson Tressea Adelaide Jackson
  πŸ’ 1921/9763
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 25 26
Dwelling Place Ward Blenheim
Length of Residence 16 years 26 years
Marriage Place Methodist Church, Blenheim
Folio 21/2429
Consent
Date of Certificate 15 March 1921
Officiating Minister Rev. W. Greenslade, Methodist
19 16 March 1921 Thomas Mears
Mary Ann Gardiner
Norman Mears
Mary Ann Gardiner
πŸ’ 1921/9764
Bachelor
Spinster
Driver
Domestic Duties
21
24
Blenheim
Blenheim
21 years
1 year
Methodist Parsonage, Blenheim 21/2430 16 March 1921 Rev. W. Greenslade, Methodist
No 19
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Thomas Mears Mary Ann Gardiner
BDM Match (83%) Norman Mears Mary Ann Gardiner
  πŸ’ 1921/9764
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 21 24
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 1 year
Marriage Place Methodist Parsonage, Blenheim
Folio 21/2430
Consent
Date of Certificate 16 March 1921
Officiating Minister Rev. W. Greenslade, Methodist
20 19 March 1921 Gilbert Beach
Coralis Gladys Ethel Fissenden
Gilbert Beach
Coralis Gladys Ethel Fissenden
πŸ’ 1921/9765
Bachelor
Spinster
Grocer's Assistant
Domestic Duties
28
20
Seddon
Blind River
1 year 3 months
20 years
Residence of Mrs. E. Fissenden, Blind River 21/2431 Elizabeth Emma Fissenden, mother. 19 March 1921 Rev. J. W. Bloyce, Church of England.
No 20
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Gilbert Beach Coralis Gladys Ethel Fissenden
  πŸ’ 1921/9765
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic Duties
Age 28 20
Dwelling Place Seddon Blind River
Length of Residence 1 year 3 months 20 years
Marriage Place Residence of Mrs. E. Fissenden, Blind River
Folio 21/2431
Consent Elizabeth Emma Fissenden, mother.
Date of Certificate 19 March 1921
Officiating Minister Rev. J. W. Bloyce, Church of England.

Page 2171

District of Wairau Quarter ending 31 March 1921 Registrar P. B. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 24 March 1921 George Alexander Noall Allen
Elizabeth Emma Fissenden
George Alexander Noall Allen
Elizabeth Emma Fissenden
πŸ’ 1921/9766
Bachelor
Spinster
Farmer
Domestic Servant
30
29
Seddon
Blind River
24 years
29 years
Residence of Mrs. R. Fissenden, Blind River 21/2432 24 March 1921 Rev. J. W. Bloyce, Church of England
No 21
Date of Notice 24 March 1921
  Groom Bride
Names of Parties George Alexander Noall Allen Elizabeth Emma Fissenden
  πŸ’ 1921/9766
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 30 29
Dwelling Place Seddon Blind River
Length of Residence 24 years 29 years
Marriage Place Residence of Mrs. R. Fissenden, Blind River
Folio 21/2432
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev. J. W. Bloyce, Church of England
22 24 March 1921 Charles David McHugh
Eileen Mary Hennessy
Charles David McHugh
Eileen Mary Hennessy
πŸ’ 1921/9767
Bachelor
Spinster
Motor Mechanic
Secretary
22
24
Blenheim
Blenheim
18 years
24 years
St. Mary's Church, Blenheim 21/2433 24 March 1921 Father Heffernan, Roman Catholic
No 22
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Charles David McHugh Eileen Mary Hennessy
  πŸ’ 1921/9767
Condition Bachelor Spinster
Profession Motor Mechanic Secretary
Age 22 24
Dwelling Place Blenheim Blenheim
Length of Residence 18 years 24 years
Marriage Place St. Mary's Church, Blenheim
Folio 21/2433
Consent
Date of Certificate 24 March 1921
Officiating Minister Father Heffernan, Roman Catholic

Page 2173

District of Wairau Quarter ending 30 June 1921 Registrar P. B. Butcher
No Date of Notice Names and 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 1 April 1921 Norman Stuart Moore
Olive Ella Ching
Norman Stuart Moore
Olive Ella Ching
πŸ’ 1921/6933
Bachelor
Spinster
Motor Mechanic
Home Duties
26
30
Blenheim
Blenheim
26 years
30 years
Church of the Nativity, Blenheim 21/5137 1 April 1921 Ven. Archd. G. W. York, Church of England
No 23
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Norman Stuart Moore Olive Ella Ching
  πŸ’ 1921/6933
Condition Bachelor Spinster
Profession Motor Mechanic Home Duties
Age 26 30
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 30 years
Marriage Place Church of the Nativity, Blenheim
Folio 21/5137
Consent
Date of Certificate 1 April 1921
Officiating Minister Ven. Archd. G. W. York, Church of England
24 1 April 1921 Cecil Harold Mills
Jessie Mills Annand
Cecil Harold Mills
Jessie Mills Annand
πŸ’ 1921/6934
Bachelor
Spinster
Tailor
Home Duties
27
24
Blenheim
Blenheim
2 years
5 years
Presbyterian Church, Blenheim 21/5138 1 April 1921 Rev. W. O. Robb, Presbyterian
No 24
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Cecil Harold Mills Jessie Mills Annand
  πŸ’ 1921/6934
Condition Bachelor Spinster
Profession Tailor Home Duties
Age 27 24
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church, Blenheim
Folio 21/5138
Consent
Date of Certificate 1 April 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
25 2 April 1921 Glencoe Talano Patchett
Doris Emily Henrietta Haines
Glencoe Talano Patchett
Doris Emily Henrietta Haines
πŸ’ 1921/6935
Bachelor
Spinster
Plumber
Domestic Duties
21
20
Blenheim
Blenheim
21 years
20 years
Residence of Rev. W. O. Robb, Springlands 21/5139 Charles William Haines, Father 2 April 1921 Rev. W. O. Robb, Presbyterian
No 25
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Glencoe Talano Patchett Doris Emily Henrietta Haines
  πŸ’ 1921/6935
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 21 20
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 20 years
Marriage Place Residence of Rev. W. O. Robb, Springlands
Folio 21/5139
Consent Charles William Haines, Father
Date of Certificate 2 April 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
26 6 April 1921 John Ernest Bell
Annie Fulton Pattie
John Ernest Bell
Annie Fulton Pattie
πŸ’ 1921/6936
Bachelor
Spinster
Farmer
Nurse
38
33
Ward
Blenheim
15 years
33 years
Residence of Mrs. M. M. Pattie, Springlands 21/5140 6 April 1921 Rev. W. O. Robb, Presbyterian
No 26
Date of Notice 6 April 1921
  Groom Bride
Names of Parties John Ernest Bell Annie Fulton Pattie
  πŸ’ 1921/6936
Condition Bachelor Spinster
Profession Farmer Nurse
Age 38 33
Dwelling Place Ward Blenheim
Length of Residence 15 years 33 years
Marriage Place Residence of Mrs. M. M. Pattie, Springlands
Folio 21/5140
Consent
Date of Certificate 6 April 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
27 13 April 1921 Alexander Farquhar Forsyth
Hannah O'Shea
Alexander Farquhar Forsyth
Hannah O'Shea
πŸ’ 1921/6937
Widower (7/9/1907)
Spinster
Farmer
Domestic Duties
47
23
Ward
Ward
10 years
10 years
Catholic Church, Blenheim 21/5141 13 April 1921 Rev. Father C. O'Reilly, Roman Catholic
No 27
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Alexander Farquhar Forsyth Hannah O'Shea
  πŸ’ 1921/6937
Condition Widower (7/9/1907) Spinster
Profession Farmer Domestic Duties
Age 47 23
Dwelling Place Ward Ward
Length of Residence 10 years 10 years
Marriage Place Catholic Church, Blenheim
Folio 21/5141
Consent
Date of Certificate 13 April 1921
Officiating Minister Rev. Father C. O'Reilly, Roman Catholic

Page 2174

District of Wairau Quarter ending 30 June 1921 Registrar B. B. Butcher
No Date of Notice Names and 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 18 April 1921 John Turnbull
Evelyn Ada Davies
John Turnbull
Evelyn Ada Davies
πŸ’ 1921/6938
Bachelor
Spinster
Chef
Domestic Duties
31
20
Blenheim
Blenheim
1 year
5 months
Residence of Adj. R. G. Lamond, Wynen St., Blenheim 21/5142 Alfred Davies, father of bride 18 April 1921 Adj. R. G. Lamond, Salvation Army
No 28
Date of Notice 18 April 1921
  Groom Bride
Names of Parties John Turnbull Evelyn Ada Davies
  πŸ’ 1921/6938
Condition Bachelor Spinster
Profession Chef Domestic Duties
Age 31 20
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 5 months
Marriage Place Residence of Adj. R. G. Lamond, Wynen St., Blenheim
Folio 21/5142
Consent Alfred Davies, father of bride
Date of Certificate 18 April 1921
Officiating Minister Adj. R. G. Lamond, Salvation Army
29 18 April 1921 Raymond Leslie Stent
Doris Myrtle Hill
Raymond Leslie Stent
Doris Myrtle Hill
πŸ’ 1921/6939
Divorced 4/6/1920
Spinster
Engineer Fitter
Shop Assistant
25
20
Blenheim
Blenheim
2 years
20 years
St. Andrews Presbyterian Church, Blenheim 21/5143 Mary Hill, mother of bride 18 April 1921 Rev. W. O. Robb, Presbyterian
No 29
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Raymond Leslie Stent Doris Myrtle Hill
  πŸ’ 1921/6939
Condition Divorced 4/6/1920 Spinster
Profession Engineer Fitter Shop Assistant
Age 25 20
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 20 years
Marriage Place St. Andrews Presbyterian Church, Blenheim
Folio 21/5143
Consent Mary Hill, mother of bride
Date of Certificate 18 April 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
30 19 April 1921 Felix Charles O'Sullivan
Daisy Guard
Felix Charles O'Sullivan
Daisy Guard
πŸ’ 1921/6940
Bachelor
Spinster
Farmer
Home Duties
38
28
Tua Marina
Blenheim
38 years
3 years
St. Mary's Catholic Church, Blenheim 21/5144 19 April 1921 Rev. C. O'Reilly, Roman Catholic
No 30
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Felix Charles O'Sullivan Daisy Guard
  πŸ’ 1921/6940
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 38 28
Dwelling Place Tua Marina Blenheim
Length of Residence 38 years 3 years
Marriage Place St. Mary's Catholic Church, Blenheim
Folio 21/5144
Consent
Date of Certificate 19 April 1921
Officiating Minister Rev. C. O'Reilly, Roman Catholic
31 26 April 1921 Frederick Faulding
Kathleen Phoebe Berg
Frederick Faulding
Kathleen Phoebe Berg
πŸ’ 1921/6942
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Spring Creek
Blenheim
26 years
21 years
St. Mary's Church, Blenheim 21/5145 26 April 1921 Rev. Father H. Le Bouteiller, Roman Catholic
No 31
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Frederick Faulding Kathleen Phoebe Berg
  πŸ’ 1921/6942
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Spring Creek Blenheim
Length of Residence 26 years 21 years
Marriage Place St. Mary's Church, Blenheim
Folio 21/5145
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. Father H. Le Bouteiller, Roman Catholic
32 26 April 1921 Frederick George Ashton
Alice Jessie Williams
Frederick George Ashton
Alice Jessie Williams
πŸ’ 1921/6943
Bachelor
Spinster
Farmer
Domestic Duties
26
26
Blenheim
Hillersden
26 years
26 years
Church of the Nativity, Blenheim 21/5146 26 April 1921 Rev. G. A. Crossman, Church of England
No 32
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Frederick George Ashton Alice Jessie Williams
  πŸ’ 1921/6943
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 26
Dwelling Place Blenheim Hillersden
Length of Residence 26 years 26 years
Marriage Place Church of the Nativity, Blenheim
Folio 21/5146
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. G. A. Crossman, Church of England

Page 2175

District of Wairau Quarter ending 30 June 1921 Registrar C. E. Butcher
No Date of Notice Names and 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 26 April 1921 Charles Blake
Eunice Mary Hulme
Charles Blake
Eunice Mary Hulme
πŸ’ 1921/6944
Widower (22/9/1914)
Divorced (4/3/1921)
Farmer
Home Duties
54
52
Onamalutu
Onamalutu
6 years
14 years
Office of Registrar of Marriages, Blenheim 21/5147 26 April 1921 Mr. C. E. Butcher, Registrar of Marriages, Wairau
No 33
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Charles Blake Eunice Mary Hulme
  πŸ’ 1921/6944
Condition Widower (22/9/1914) Divorced (4/3/1921)
Profession Farmer Home Duties
Age 54 52
Dwelling Place Onamalutu Onamalutu
Length of Residence 6 years 14 years
Marriage Place Office of Registrar of Marriages, Blenheim
Folio 21/5147
Consent
Date of Certificate 26 April 1921
Officiating Minister Mr. C. E. Butcher, Registrar of Marriages, Wairau
34 27 April 1921 Richard Stevens Webb
Eva Roseline Gledhill
Richard Stevens Webb
Eva Roseline Gledhill
πŸ’ 1921/6945
Bachelor
Spinster
Farmer
Domestic Duties
30
18
Blenheim
Blenheim
3 days
6 years
Methodist Church, Blenheim 21/5148 Henry George Gledhill, Father 27 April 1921 Rev. W. Greenslade, Methodist
No 34
Date of Notice 27 April 1921
  Groom Bride
Names of Parties Richard Stevens Webb Eva Roseline Gledhill
  πŸ’ 1921/6945
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 18
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 6 years
Marriage Place Methodist Church, Blenheim
Folio 21/5148
Consent Henry George Gledhill, Father
Date of Certificate 27 April 1921
Officiating Minister Rev. W. Greenslade, Methodist
35 27 April 1921 Eric Swanson Frost
Marie Morton Lightfoot
Eric Swanson Frost
Marie Morton Lightfoot
πŸ’ 1921/6946
Bachelor
Spinster
Bank Manager
Home Duties
38
25
Blenheim
Blenheim
1 day
7 years
Church of the Nativity, Blenheim 21/5149 27 April 1921 Ven. Arch. G. W. York, Church of England
No 35
Date of Notice 27 April 1921
  Groom Bride
Names of Parties Eric Swanson Frost Marie Morton Lightfoot
  πŸ’ 1921/6946
Condition Bachelor Spinster
Profession Bank Manager Home Duties
Age 38 25
Dwelling Place Blenheim Blenheim
Length of Residence 1 day 7 years
Marriage Place Church of the Nativity, Blenheim
Folio 21/5149
Consent
Date of Certificate 27 April 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
36 29 April 1921 William George Frederick Pinkham
Marjorie Carvell Simson
William George Frederick Pinkham
Marjorie Carvell Simson
πŸ’ 1921/6947
Bachelor
Spinster
Clerk
Shop Assistant
25
20
Blenheim
Blenheim
1 year 8 months
20 years
Methodist Church, Blenheim 21/5150 James Simson, Father 29 April 1921 Rev. W. Greenslade, Methodist
No 36
Date of Notice 29 April 1921
  Groom Bride
Names of Parties William George Frederick Pinkham Marjorie Carvell Simson
  πŸ’ 1921/6947
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 25 20
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 8 months 20 years
Marriage Place Methodist Church, Blenheim
Folio 21/5150
Consent James Simson, Father
Date of Certificate 29 April 1921
Officiating Minister Rev. W. Greenslade, Methodist
37 2 May 1921 Horace John Bain
Winifred Krahagen
Horace John Bain
Winifred Krahagen
πŸ’ 1921/6955
Bachelor
Spinster
Farmer
Domestic
23
21
Blenheim
Blenheim
4 days
2 months
Methodist Church, Blenheim 21/5151 2 May 1921 Rev. W. Greenslade, Methodist
No 37
Date of Notice 2 May 1921
  Groom Bride
Names of Parties Horace John Bain Winifred Krahagen
  πŸ’ 1921/6955
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 2 months
Marriage Place Methodist Church, Blenheim
Folio 21/5151
Consent
Date of Certificate 2 May 1921
Officiating Minister Rev. W. Greenslade, Methodist

Page 2176

District of Wairau Quarter ending 30 June 1921 Registrar O. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 3 May 1921 Alfred Hart
Adelina Maude Coward
Alfred Hart
Adelina Maude Coward
πŸ’ 1921/6966
Bachelor
Spinster
Farmer
School Teacher
25
27
Okaramio
Ugbrooke
25 years
27 years
Methodist Church, Blenheim 21/5152 3 May 1921 Rev. W. Greenslade, Methodist
No 38
Date of Notice 3 May 1921
  Groom Bride
Names of Parties Alfred Hart Adelina Maude Coward
  πŸ’ 1921/6966
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 27
Dwelling Place Okaramio Ugbrooke
Length of Residence 25 years 27 years
Marriage Place Methodist Church, Blenheim
Folio 21/5152
Consent
Date of Certificate 3 May 1921
Officiating Minister Rev. W. Greenslade, Methodist
39 7 May 1921 Alfred John Anderson
Florence Patterson
Alfred John Anderson
Florence Patterson
πŸ’ 1921/6973
Bachelor
Widow (4-12-1918)
Farmer
Domestic Duties
30
25
Blenheim
Blenheim
4 days
4 days
St Mary's Catholic Church, Blenheim 21/5153 Rev. Father Heffernan, Roman Catholic
No 39
Date of Notice 7 May 1921
  Groom Bride
Names of Parties Alfred John Anderson Florence Patterson
  πŸ’ 1921/6973
Condition Bachelor Widow (4-12-1918)
Profession Farmer Domestic Duties
Age 30 25
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 4 days
Marriage Place St Mary's Catholic Church, Blenheim
Folio 21/5153
Consent
Date of Certificate
Officiating Minister Rev. Father Heffernan, Roman Catholic
40 16 May 1921 William Charles Hellyer Priddle
Marion Edith Benning
William Charles Hellyer Priddle
Marion Edith Benning
πŸ’ 1921/6974
Bachelor
Spinster
Salesman
Domestic Duties
26
23
Blenheim
Blenheim
26 years
18 years
Church of the Nativity, Blenheim 21/5154 16 May 1921 Ven. Arch. G. W. York, Church of England
No 40
Date of Notice 16 May 1921
  Groom Bride
Names of Parties William Charles Hellyer Priddle Marion Edith Benning
  πŸ’ 1921/6974
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 26 23
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 18 years
Marriage Place Church of the Nativity, Blenheim
Folio 21/5154
Consent
Date of Certificate 16 May 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
41 25 May 1921 Keith James Hall Lammas
Amy Beatrice Rogers
Keith James Hall Lammas
Amy Beatrice Rogers
πŸ’ 1921/6975
Bachelor
Spinster
Farm Labourer
Domestic Duties
21
17
Blenheim
Blenheim
18 years
17 years
Office of the Registrar of Marriages, Blenheim 21/5155 Henry William Rogers, Father 25 May 1921 C. E. Butcher, Registrar
No 41
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Keith James Hall Lammas Amy Beatrice Rogers
  πŸ’ 1921/6975
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 21 17
Dwelling Place Blenheim Blenheim
Length of Residence 18 years 17 years
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 21/5155
Consent Henry William Rogers, Father
Date of Certificate 25 May 1921
Officiating Minister C. E. Butcher, Registrar
42 31 May 1921 Arthur Edward Blick
Edith Pestell Wooster
Arthur Edward Blick
Edith Pestell Wooster
πŸ’ 1921/6976
Bachelor
Spinster
Labourer
Domestic Duties
31
23
Blenheim
Blenheim
30 years
1 year
Residence of R. Wooster, Rogers St., Blenheim 21/5156 31 May 1921 Rev. W. O. Robb, Presbyterian
No 42
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Arthur Edward Blick Edith Pestell Wooster
  πŸ’ 1921/6976
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 23
Dwelling Place Blenheim Blenheim
Length of Residence 30 years 1 year
Marriage Place Residence of R. Wooster, Rogers St., Blenheim
Folio 21/5156
Consent
Date of Certificate 31 May 1921
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 2177

District of Wairau Quarter ending 30 June 1921 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 4 June 1921 Roy Harold Crook
Mildred Christina Thompson
Roy Harold Crook
Mildred Christina Thompson
πŸ’ 1921/6977
Bachelor
Spinster
Cycle Mechanic
Dressmaker
24
25
Blenheim
Blenheim
24 years
25 years
Methodist Church, Blenheim 21/5157 4 June 1921 Rev. W. Greenslade, Methodist
No 43
Date of Notice 4 June 1921
  Groom Bride
Names of Parties Roy Harold Crook Mildred Christina Thompson
  πŸ’ 1921/6977
Condition Bachelor Spinster
Profession Cycle Mechanic Dressmaker
Age 24 25
Dwelling Place Blenheim Blenheim
Length of Residence 24 years 25 years
Marriage Place Methodist Church, Blenheim
Folio 21/5157
Consent
Date of Certificate 4 June 1921
Officiating Minister Rev. W. Greenslade, Methodist
44 4 June 1921 George Ackland
Maud Alice Crafar
George Ackland
Maud Alice Crafar
πŸ’ 1921/6978
Bachelor
Spinster
Farmer
Household Duties
44
29
Blenheim
Blenheim
10 days
10 years
Church of the Nativity, Blenheim 21/5158 4 June 1921 Ven. Arch G. W. York, Church of England
No 44
Date of Notice 4 June 1921
  Groom Bride
Names of Parties George Ackland Maud Alice Crafar
  πŸ’ 1921/6978
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 44 29
Dwelling Place Blenheim Blenheim
Length of Residence 10 days 10 years
Marriage Place Church of the Nativity, Blenheim
Folio 21/5158
Consent
Date of Certificate 4 June 1921
Officiating Minister Ven. Arch G. W. York, Church of England
45 6 June 1921 Joseph Henry Reid
Jessie Florence Annette Alexander
Joseph Henry Reid
Jessie Florence Annette Alexander
πŸ’ 1921/6979
Divorced (4/6/21)
Spinster
Farmer
Domestic Duties
55
39
Wairau Bar
Wairau Bar
55 years
39 years
Office of the Registrar of Marriages, Blenheim 21/5159 6 June 1921 C. E. Butcher, Registrar of Marriages
No 45
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Joseph Henry Reid Jessie Florence Annette Alexander
  πŸ’ 1921/6979
Condition Divorced (4/6/21) Spinster
Profession Farmer Domestic Duties
Age 55 39
Dwelling Place Wairau Bar Wairau Bar
Length of Residence 55 years 39 years
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 21/5159
Consent
Date of Certificate 6 June 1921
Officiating Minister C. E. Butcher, Registrar of Marriages
46 6 June 1921 Ralph Spendsor Bary
Phyllis Isobel Adams
Ralph Spendsor Bary
Phyllis Isabel Adams
πŸ’ 1921/6956
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Renwicktown
Ward
23 years
23 years
St. Peter's Church, Ward 21/5160 6 June 1921 Rev. J. W. Bloyce, Church of England
No 46
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Ralph Spendsor Bary Phyllis Isobel Adams
BDM Match (98%) Ralph Spendsor Bary Phyllis Isabel Adams
  πŸ’ 1921/6956
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Renwicktown Ward
Length of Residence 23 years 23 years
Marriage Place St. Peter's Church, Ward
Folio 21/5160
Consent
Date of Certificate 6 June 1921
Officiating Minister Rev. J. W. Bloyce, Church of England
47 6 June 1921 Edward Francis Bates
Hannah Casey
Edward Francis Bates
Hannah Casey
πŸ’ 1921/6957
Bachelor
Spinster
Clerk
Home Duties
37
23
Blenheim
Blenheim
5 years
23 years
St. Mary's Catholic Church, Blenheim 21/5161 6 June 1921 Rev. H. Le Bouteiller, Roman Catholic
No 47
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Edward Francis Bates Hannah Casey
  πŸ’ 1921/6957
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 37 23
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 23 years
Marriage Place St. Mary's Catholic Church, Blenheim
Folio 21/5161
Consent
Date of Certificate 6 June 1921
Officiating Minister Rev. H. Le Bouteiller, Roman Catholic

Page 2178

District of Wairau Quarter ending 30 June 1921 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 6 June 1921 Edgar Roydon Norgrove
Mary Ann Annand
Edgar Roydon Norgrove
Mary Ann Annand
πŸ’ 1921/6958
Bachelor
Spinster
Carpenter
Domestic Duties
42
31
Blenheim
Blenheim
40 years
5 years
Church of the Nativity, Blenheim 21/5162 6 June 1921 Ven. Arch. G. W. York, Church of England
No 48
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Edgar Roydon Norgrove Mary Ann Annand
  πŸ’ 1921/6958
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 42 31
Dwelling Place Blenheim Blenheim
Length of Residence 40 years 5 years
Marriage Place Church of the Nativity, Blenheim
Folio 21/5162
Consent
Date of Certificate 6 June 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
49 13 June 1921 George William Beer
Agnes Pearl Dalziel
George William Beer
Agnes Pearl Dalziel
πŸ’ 1921/6959
Widower
Spinster
Shepherd
Shop Assistant
36
21
Blenheim
Blenheim
2 years
21 years
Presbyterian Church, Blenheim 21/5163 13 June 1921 Rev. W. O. Robb, Presbyterian
No 49
Date of Notice 13 June 1921
  Groom Bride
Names of Parties George William Beer Agnes Pearl Dalziel
  πŸ’ 1921/6959
Condition Widower Spinster
Profession Shepherd Shop Assistant
Age 36 21
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 21 years
Marriage Place Presbyterian Church, Blenheim
Folio 21/5163
Consent
Date of Certificate 13 June 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
50 13 June 1921 Timothy Patrick O'Connor
Isabella Frances Mills
Timothy Patrick O'Connor
Isabella Frances Mills
πŸ’ 1921/6960
Bachelor
Spinster
Farmer
Dressmaker
37
32
Blenheim
Renwicktown
37 years
32 years
Catholic Church, Renwicktown 21/5164 13 June 1921 Rev. C. O'Reilly, Roman Catholic
No 50
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Timothy Patrick O'Connor Isabella Frances Mills
  πŸ’ 1921/6960
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 37 32
Dwelling Place Blenheim Renwicktown
Length of Residence 37 years 32 years
Marriage Place Catholic Church, Renwicktown
Folio 21/5164
Consent
Date of Certificate 13 June 1921
Officiating Minister Rev. C. O'Reilly, Roman Catholic
51 13 June 1921 Thomas Ormsby Stark
Ellen Tombs
Thomas Ormsby Stark
Ellen Tombs
πŸ’ 1921/6961
Bachelor
Spinster
Farmer
Home Duties
36
31
Spring Creek
Spring Creek
4 days
31 years
Church of England, Spring Creek 21/5165 13 June 1921 Rev. W. Wollstein, Church of England
No 51
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Thomas Ormsby Stark Ellen Tombs
  πŸ’ 1921/6961
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 31
Dwelling Place Spring Creek Spring Creek
Length of Residence 4 days 31 years
Marriage Place Church of England, Spring Creek
Folio 21/5165
Consent
Date of Certificate 13 June 1921
Officiating Minister Rev. W. Wollstein, Church of England
52 21 June 1921 Albert John Smith
Eurie Jess Williams
Albert John Smith
Eurie Jess Williams
πŸ’ 1921/6962
Bachelor
Spinster
Farmer
Domestic Duties
29
29
Tua Marina
Tua Marina
29 years
15 years
Residence of Mr. S. Harris, Tua Marina 21/5166 21 June 1921 Rev. D. J. Murray, Methodist
No 52
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Albert John Smith Eurie Jess Williams
  πŸ’ 1921/6962
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 29
Dwelling Place Tua Marina Tua Marina
Length of Residence 29 years 15 years
Marriage Place Residence of Mr. S. Harris, Tua Marina
Folio 21/5166
Consent
Date of Certificate 21 June 1921
Officiating Minister Rev. D. J. Murray, Methodist

Page 2179

District of Wairau Quarter ending 30 June 1921 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 27 June 1921 Thomas Barberini
Ivy Evelyn Pearl Andrell
Thomas Barberini
Ivy Evelyn Pearl Andrell
πŸ’ 1921/7387
Bachelor
Spinster
Labourer
Domestic
32
24
Blenheim
Grovetown
7 years
3 years
Residence of H. Wratt, Lybster St., Blenheim 21/5752 27 June 1921 Rev. W. Greenslade, Methodist
No 53
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Thomas Barberini Ivy Evelyn Pearl Andrell
  πŸ’ 1921/7387
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 24
Dwelling Place Blenheim Grovetown
Length of Residence 7 years 3 years
Marriage Place Residence of H. Wratt, Lybster St., Blenheim
Folio 21/5752
Consent
Date of Certificate 27 June 1921
Officiating Minister Rev. W. Greenslade, Methodist

Page 2181

District of 30 September 1921 Quarter ending Wairau Registrar B. B. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 5 July 1921 John Gardiner
Celia Thomas
John Gardiner
Celia Thomas
πŸ’ 1921/4303
Bachelor
Spinster
Cheesemaker's Assistant
Home Duties
24
18
Tua Marina
Grovetown
21 years
18 months
Church of Nativity, Blenheim 7646 William Thomas, Father 5 July 1921 Ven. Arch. G. W. York, Church of England
No 54
Date of Notice 5 July 1921
  Groom Bride
Names of Parties John Gardiner Celia Thomas
  πŸ’ 1921/4303
Condition Bachelor Spinster
Profession Cheesemaker's Assistant Home Duties
Age 24 18
Dwelling Place Tua Marina Grovetown
Length of Residence 21 years 18 months
Marriage Place Church of Nativity, Blenheim
Folio 7646
Consent William Thomas, Father
Date of Certificate 5 July 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
55 2 July 1921 Daniel Bartlett
Kathleen Blumsky
Daniel Bartlett
Kathleen Blumsky
πŸ’ 1921/4304
Bachelor
Spinster
Labourer
Home Duties
23
21
Blenheim
Blenheim
6 months
3 months
Registrar's Office, Blenheim 7647 2 July 1921 E. E. Butcher, Registrar of Marriages
No 55
Date of Notice 2 July 1921
  Groom Bride
Names of Parties Daniel Bartlett Kathleen Blumsky
  πŸ’ 1921/4304
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 23 21
Dwelling Place Blenheim Blenheim
Length of Residence 6 months 3 months
Marriage Place Registrar's Office, Blenheim
Folio 7647
Consent
Date of Certificate 2 July 1921
Officiating Minister E. E. Butcher, Registrar of Marriages
56 7 July 1921 George Richard Gilmore
Ruby Bergersen
George Richard Gilmore
Ruby Bergersen
πŸ’ 1921/4305
Widower (21/2/17)
Spinster
Farmer
House Maid
39
19
Blenheim
Blenheim
30 years
8 months
Registrar's Office, Blenheim 7648 Casper Bergersen, Father 7 July 1921 E. E. Butcher, Registrar of Marriages
No 56
Date of Notice 7 July 1921
  Groom Bride
Names of Parties George Richard Gilmore Ruby Bergersen
  πŸ’ 1921/4305
Condition Widower (21/2/17) Spinster
Profession Farmer House Maid
Age 39 19
Dwelling Place Blenheim Blenheim
Length of Residence 30 years 8 months
Marriage Place Registrar's Office, Blenheim
Folio 7648
Consent Casper Bergersen, Father
Date of Certificate 7 July 1921
Officiating Minister E. E. Butcher, Registrar of Marriages
57 13 July 1921 Horace Fisher Hewitt
Elizabeth Helena Norton
Horace Fisher Hewitt
Elizabeth Helena Norton
πŸ’ 1921/4306
Bachelor
Spinster
Farmer
Domestic
31
35
Blenheim
Te Awatiri
9 months
35 years
Roman Catholic Church, Blenheim 7649
No 57
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Horace Fisher Hewitt Elizabeth Helena Norton
  πŸ’ 1921/4306
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 35
Dwelling Place Blenheim Te Awatiri
Length of Residence 9 months 35 years
Marriage Place Roman Catholic Church, Blenheim
Folio 7649
Consent
Date of Certificate
Officiating Minister
58 14 July 1921 Herbert Clifton Lucas
Elizabeth Gardiner
Herbert Clifton Lucas
Elizabeth Gardiner
πŸ’ 1921/4307
Bachelor
Spinster
Telegraphist
Home Duties
33
25
Blenheim
Tua Marina
3 days
25 years
Church of Nativity, Blenheim 7650 14 July 1921 Ven. Arch. G. W. York, Church of England
No 58
Date of Notice 14 July 1921
  Groom Bride
Names of Parties Herbert Clifton Lucas Elizabeth Gardiner
  πŸ’ 1921/4307
Condition Bachelor Spinster
Profession Telegraphist Home Duties
Age 33 25
Dwelling Place Blenheim Tua Marina
Length of Residence 3 days 25 years
Marriage Place Church of Nativity, Blenheim
Folio 7650
Consent
Date of Certificate 14 July 1921
Officiating Minister Ven. Arch. G. W. York, Church of England

Page 2182

District of 30 September 1921 Quarter ending Wairau Registrar O. W. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 18 July 1921 Richard Arthur Badman
Helen Mahalia Ohlson
Richard Arthur Badman
Helen Mahalia Ohlson
πŸ’ 1921/4340
Bachelor
Spinster
Storeman
Clerk
24
23
Grovetown
Blenheim
24 years
18 months
Church of Nativity, Blenheim 7651 18 July 1921 Ven. Arch. G. W. York, Church of England
No 59
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Richard Arthur Badman Helen Mahalia Ohlson
  πŸ’ 1921/4340
Condition Bachelor Spinster
Profession Storeman Clerk
Age 24 23
Dwelling Place Grovetown Blenheim
Length of Residence 24 years 18 months
Marriage Place Church of Nativity, Blenheim
Folio 7651
Consent
Date of Certificate 18 July 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
60 19 July 1921 Noel Edward Newcombe Fairhall
Annie Elinor Wilkins
Noel Edward Newcombe Fairhall
Annie Elinor Wilkins
πŸ’ 1921/4351
Bachelor
Spinster
Farmer
Domestic Duties
28
28
Rapaura
Blenheim
28 years
Residence of Mr. A. E. Wilkins, Muller Rd, Blenheim 7652 19 July 1921 Rev. W. Woolstein (Wollstein), Church of England
No 60
Date of Notice 19 July 1921
  Groom Bride
Names of Parties Noel Edward Newcombe Fairhall Annie Elinor Wilkins
  πŸ’ 1921/4351
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 28
Dwelling Place Rapaura Blenheim
Length of Residence 28 years
Marriage Place Residence of Mr. A. E. Wilkins, Muller Rd, Blenheim
Folio 7652
Consent
Date of Certificate 19 July 1921
Officiating Minister Rev. W. Woolstein (Wollstein), Church of England
61 20 July 1921 Wilfred Lester Satherley
Edna Luiella Drinkwater
Wilfred Lester Satherley
Edna Luiella Drinkwater
πŸ’ 1921/4358
Bachelor
Spinster
Labourer
Domestic Duties
21
18
Blenheim
Blenheim
21 years
1 year
Registrar's Office, Blenheim 7653 Thomas George Drinkwater, Father 20 July 1921 Registrar
No 61
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Wilfred Lester Satherley Edna Luiella Drinkwater
  πŸ’ 1921/4358
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 18
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 1 year
Marriage Place Registrar's Office, Blenheim
Folio 7653
Consent Thomas George Drinkwater, Father
Date of Certificate 20 July 1921
Officiating Minister Registrar
62 22 July 1921 Charles Guerin
Edith Mary Gamble
Charles Guerin
Edith Mary Gamble
πŸ’ 1921/4359
Bachelor
Spinster
Farmer
Saleswoman
24
27
Blenheim
Blenheim
1 week
2 weeks
St. Mary's Catholic Church, Blenheim 7654 22 July 1921 Rev. J. Heffernan, Roman Catholic
No 62
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Charles Guerin Edith Mary Gamble
  πŸ’ 1921/4359
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 24 27
Dwelling Place Blenheim Blenheim
Length of Residence 1 week 2 weeks
Marriage Place St. Mary's Catholic Church, Blenheim
Folio 7654
Consent
Date of Certificate 22 July 1921
Officiating Minister Rev. J. Heffernan, Roman Catholic
63 22 July 1921 Francis Bine Thomas
Doris Ruby Hunter
Francis Bine Thomas
Doris Ruby Hunter
πŸ’ 1921/4360
Bachelor
Spinster
Tobacconist
Domestic Duties
25
20
Blenheim
Blenheim
25 years
11 years
Church of Nativity, Blenheim 7655 Charles Hunter, father 22 July 1921
No 63
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Francis Bine Thomas Doris Ruby Hunter
  πŸ’ 1921/4360
Condition Bachelor Spinster
Profession Tobacconist Domestic Duties
Age 25 20
Dwelling Place Blenheim Blenheim
Length of Residence 25 years 11 years
Marriage Place Church of Nativity, Blenheim
Folio 7655
Consent Charles Hunter, father
Date of Certificate 22 July 1921
Officiating Minister

Page 2183

District of 30 September 1921 Quarter ending Wairau Registrar A. G. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 26 July 1921 John MacPherson
Helen Lyons
John MacPherson
Helen Lyons
πŸ’ 1921/4361
Bachelor
Widow (4/11/18)
Boiler Maker
Nurse
34
37
Blenheim
Blenheim
10 years
6 months
Residence of Rev. W. O. Robb, Springlands 7656 26 July 1921 Rev. W. O. Robb, Presbyterian
No 64
Date of Notice 26 July 1921
  Groom Bride
Names of Parties John MacPherson Helen Lyons
  πŸ’ 1921/4361
Condition Bachelor Widow (4/11/18)
Profession Boiler Maker Nurse
Age 34 37
Dwelling Place Blenheim Blenheim
Length of Residence 10 years 6 months
Marriage Place Residence of Rev. W. O. Robb, Springlands
Folio 7656
Consent
Date of Certificate 26 July 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
65 30 July 1921 John Gordon Shapp
Cecilia Mary Trischler
John Gordon Stapp
Cecilia Mary Trischler
πŸ’ 1921/4362
Bachelor
Spinster
Farmer
Home Duties
21
18
Blenheim
Blenheim
8 days
18 years
Roman Catholic Church, Blenheim 7657 Mary Trischler, mother 30 July 1921 Rev. H. Le Bouteiller, Roman Catholic
No 65
Date of Notice 30 July 1921
  Groom Bride
Names of Parties John Gordon Shapp Cecilia Mary Trischler
BDM Match (97%) John Gordon Stapp Cecilia Mary Trischler
  πŸ’ 1921/4362
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 18
Dwelling Place Blenheim Blenheim
Length of Residence 8 days 18 years
Marriage Place Roman Catholic Church, Blenheim
Folio 7657
Consent Mary Trischler, mother
Date of Certificate 30 July 1921
Officiating Minister Rev. H. Le Bouteiller, Roman Catholic
66 8 August 1921 David Hood
Jessie Walton
David Hood
Jessie Walton
πŸ’ 1921/4363
Bachelor
Spinster
Sheep Farmer
Draper
38
43
Blenheim
Blenheim
3 days
11 years
Methodist Church, Blenheim 7658 8 August 1921 Rev. W. Greenslade, Methodist
No 66
Date of Notice 8 August 1921
  Groom Bride
Names of Parties David Hood Jessie Walton
  πŸ’ 1921/4363
Condition Bachelor Spinster
Profession Sheep Farmer Draper
Age 38 43
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 11 years
Marriage Place Methodist Church, Blenheim
Folio 7658
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. W. Greenslade, Methodist
67 8 August 1921 Leonard Gardiner
Olive Sarah Jane Badman
Leonard Gardiner
Olive Sarah Jane Badman
πŸ’ 1921/4364
Bachelor
Spinster
Gardener
Domestic Duties
21
21
Blenheim
Waikakaho

21 years
St. Luke's Church, Spring Creek 7659 8 August 1921 Rev. W. Woolstein, Church of England
No 67
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Leonard Gardiner Olive Sarah Jane Badman
  πŸ’ 1921/4364
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 21 21
Dwelling Place Blenheim Waikakaho
Length of Residence 21 years
Marriage Place St. Luke's Church, Spring Creek
Folio 7659
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. W. Woolstein, Church of England
68 15 August 1921 Francis Walter Reynolds Willcox
Edith Rhoda Daniels
Francis Walter Reynolds Willcox
Edith Rhoda Daniels
πŸ’ 1921/4341
Bachelor
Spinster
Accountant
Registered Nurse
36
24
Blenheim
Blenheim
2 1/2 years
24 years
Residence of Rev. W. O. Robb, Springlands 7660 15 August 1921 Rev. W. O. Robb, Presbyterian
No 68
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Francis Walter Reynolds Willcox Edith Rhoda Daniels
  πŸ’ 1921/4341
Condition Bachelor Spinster
Profession Accountant Registered Nurse
Age 36 24
Dwelling Place Blenheim Blenheim
Length of Residence 2 1/2 years 24 years
Marriage Place Residence of Rev. W. O. Robb, Springlands
Folio 7660
Consent
Date of Certificate 15 August 1921
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 2184

District of 30 September 1921 Quarter ending Wairau Registrar B. P. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 15 August 1921 Frank Edward George Ward
Mary Louisa Lilian Broadbridge
Frank Edward George Ward
Mary Louisa Lilian Broadbridge
πŸ’ 1921/4342
Bachelor
Spinster
Farmer
Shop Assistant
33
28
Erina
Hillersden
33 years
28 years
Wairau Valley Hall 7661 15 August 1921 Rev. H. Le Bouteiller, Roman Catholic
No 69
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Frank Edward George Ward Mary Louisa Lilian Broadbridge
  πŸ’ 1921/4342
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 33 28
Dwelling Place Erina Hillersden
Length of Residence 33 years 28 years
Marriage Place Wairau Valley Hall
Folio 7661
Consent
Date of Certificate 15 August 1921
Officiating Minister Rev. H. Le Bouteiller, Roman Catholic
70 15 August 1921 Charlie Randall
Mabel Annie Meads
Charlie Randall
Mabel Annie Meads
πŸ’ 1921/4343
Bachelor
Spinster
Farmer
Domestic Assistant
27
20
Springcreek
Para
22 years
20 years
Presbyterian Church, Blenheim 7662 Thomas Meads, father 15 August 1921 Rev. W. O. Robb, Presbyterian
No 70
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Charlie Randall Mabel Annie Meads
  πŸ’ 1921/4343
Condition Bachelor Spinster
Profession Farmer Domestic Assistant
Age 27 20
Dwelling Place Springcreek Para
Length of Residence 22 years 20 years
Marriage Place Presbyterian Church, Blenheim
Folio 7662
Consent Thomas Meads, father
Date of Certificate 15 August 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
71 16 August 1921 Wilby Lindsay Jellyman
Cecelia Susan Margaret Border
Wilby Lindsay Jellyman
Cecilia Susan Margaret Corder
πŸ’ 1921/4344
Bachelor
Spinster
Labourer
Shop Assistant
24
21
Blenheim
Blenheim
24 years
21 years
Church of Nativity, Blenheim 7663 16 August 1921 Ven. Arch. G. W. York, Church of England
No 71
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Wilby Lindsay Jellyman Cecelia Susan Margaret Border
BDM Match (97%) Wilby Lindsay Jellyman Cecilia Susan Margaret Corder
  πŸ’ 1921/4344
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 24 21
Dwelling Place Blenheim Blenheim
Length of Residence 24 years 21 years
Marriage Place Church of Nativity, Blenheim
Folio 7663
Consent
Date of Certificate 16 August 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
72 17 August 1921 William Alfred Ragg
Helena Mary Flynn
William Alfred Ragg
Helena Mary Flynn
πŸ’ 1921/4345
Bachelor
Spinster
Labourer
Saleswoman
40
38
Blenheim
Blenheim
25 years
1 month
Church of Nativity, Blenheim 7664 17 August 1921 Ven. Arch. G. W. York, Church of England
No 72
Date of Notice 17 August 1921
  Groom Bride
Names of Parties William Alfred Ragg Helena Mary Flynn
  πŸ’ 1921/4345
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 40 38
Dwelling Place Blenheim Blenheim
Length of Residence 25 years 1 month
Marriage Place Church of Nativity, Blenheim
Folio 7664
Consent
Date of Certificate 17 August 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
73 23 August 1921 Frederick William Adams
Nellie Evelyn Wilkins
Frederick William Adams
Nellie Evelyn Wilkins
πŸ’ 1921/4346
Bachelor
Spinster
Plumber & Ironmonger
Bank Clerk
23
18
Blenheim
Blenheim
23 years
18 years
Church of Nativity, Blenheim 7665 Albert Edward Wilkins, Father 23 August 1921 Ven. Arch. G. W. York, Church of England
No 73
Date of Notice 23 August 1921
  Groom Bride
Names of Parties Frederick William Adams Nellie Evelyn Wilkins
  πŸ’ 1921/4346
Condition Bachelor Spinster
Profession Plumber & Ironmonger Bank Clerk
Age 23 18
Dwelling Place Blenheim Blenheim
Length of Residence 23 years 18 years
Marriage Place Church of Nativity, Blenheim
Folio 7665
Consent Albert Edward Wilkins, Father
Date of Certificate 23 August 1921
Officiating Minister Ven. Arch. G. W. York, Church of England

Page 2185

District of 30 September 1921 Quarter ending Wairau Registrar P. B. Wates
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 13 September 1921 Alexander Colin Buschl
Janet Bessie Atkinson
Alexander Colin Buschl
Janet Bessie Atkinson
πŸ’ 1921/4347
Bachelor
Spinster
Shepherd
Domestic Duties
29
30
Hillersden
Hillersden
12 years
7 years
Church of Nativity Blenheim 7666 13 September 1921 Rev. G. A. Grossman, Church of England
No 74
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Alexander Colin Buschl Janet Bessie Atkinson
  πŸ’ 1921/4347
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 29 30
Dwelling Place Hillersden Hillersden
Length of Residence 12 years 7 years
Marriage Place Church of Nativity Blenheim
Folio 7666
Consent
Date of Certificate 13 September 1921
Officiating Minister Rev. G. A. Grossman, Church of England
75 21 September 1921 Harry Toms
Iris Goodly
Harry Toms
Iris Goodley
πŸ’ 1921/4348
Bachelor
Spinster
Bellman
Waitress
27
19
Blenheim
Blenheim
7 years
2 years
Registrar's Office Blenheim 7667 No person in Newzealand authorised to give consent. 6 October 1921 Registrar
No 75
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Harry Toms Iris Goodly
BDM Match (96%) Harry Toms Iris Goodley
  πŸ’ 1921/4348
Condition Bachelor Spinster
Profession Bellman Waitress
Age 27 19
Dwelling Place Blenheim Blenheim
Length of Residence 7 years 2 years
Marriage Place Registrar's Office Blenheim
Folio 7667
Consent No person in Newzealand authorised to give consent.
Date of Certificate 6 October 1921
Officiating Minister Registrar
76 22 September 1921 Arthur Oswald Hammon
Daisy Isabel Williams
Arthur Oswald Hammond
Daisy Isabel Williams
πŸ’ 1921/4349
Bachelor
Spinster
Farmer
Home Duties
26
22
Fairhall
Hillersden
26 years
22 years
Anglican Church, Wairau Valley 7668 22 September 1921 Rev. G. A. Grossman, Church of England
No 76
Date of Notice 22 September 1921
  Groom Bride
Names of Parties Arthur Oswald Hammon Daisy Isabel Williams
BDM Match (98%) Arthur Oswald Hammond Daisy Isabel Williams
  πŸ’ 1921/4349
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 22
Dwelling Place Fairhall Hillersden
Length of Residence 26 years 22 years
Marriage Place Anglican Church, Wairau Valley
Folio 7668
Consent
Date of Certificate 22 September 1921
Officiating Minister Rev. G. A. Grossman, Church of England
77 29 September 1921 Walter Eric Leslie Baker
Winifred Lea Draper
Walter Eric Leslie Baker
Winifred Lea Draper
πŸ’ 1921/4350
Bachelor
Spinster
Musterer
Pianiste
30
20
Blenheim
Blenheim
2 1/2 years
20 years
Church of Nativity Blenheim 7669 James Edwin Draper, Father Father
No 77
Date of Notice 29 September 1921
  Groom Bride
Names of Parties Walter Eric Leslie Baker Winifred Lea Draper
  πŸ’ 1921/4350
Condition Bachelor Spinster
Profession Musterer Pianiste
Age 30 20
Dwelling Place Blenheim Blenheim
Length of Residence 2 1/2 years 20 years
Marriage Place Church of Nativity Blenheim
Folio 7669
Consent James Edwin Draper, Father
Date of Certificate
Officiating Minister Father

Page 2187

District of 31 December 1921 Quarter ending Wairau Registrar H. C. Butcher
No Date of Notice Names and 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 1 October 1921 Arthur John Hedly
Martha Caroline Jenkins
Arthur John Healy
Martha Caroline Jenkins
πŸ’ 1921/3962
Bachelor
Spinster
Labourer
Tailoress
26
23
Blenheim
Blenheim
26 years
8 years
Catholic Church Blenheim 10180 1 October 1921 Rev. J. M. Heffernan, Roman Catholic
No 78
Date of Notice 1 October 1921
  Groom Bride
Names of Parties Arthur John Hedly Martha Caroline Jenkins
BDM Match (97%) Arthur John Healy Martha Caroline Jenkins
  πŸ’ 1921/3962
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 26 23
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 8 years
Marriage Place Catholic Church Blenheim
Folio 10180
Consent
Date of Certificate 1 October 1921
Officiating Minister Rev. J. M. Heffernan, Roman Catholic
79 4 October 1921 William Thomas Stent
Ivy Adams
William Thomas Stent
Ivy Adams
πŸ’ 1921/3963
Bachelor
Spinster
Bootmaker
Domestic
22
23
Blenheim
Fairhall
18 months
23 years
Church of Nativity Blenheim 10181 4 October 1921 Ven. Arch. G. W. York, Church of England
No 79
Date of Notice 4 October 1921
  Groom Bride
Names of Parties William Thomas Stent Ivy Adams
  πŸ’ 1921/3963
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 22 23
Dwelling Place Blenheim Fairhall
Length of Residence 18 months 23 years
Marriage Place Church of Nativity Blenheim
Folio 10181
Consent
Date of Certificate 4 October 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
80 4 October 1921 Lewis Aubrey Beatson
Ivalina Zillah Sutherland
Lewis Aubrey Beatson
Zillah Ivalina Sutherland
πŸ’ 1921/3964
Bachelor
Spinster
Farmer
Domestic Duties
30
26
Lower Wairau
Lower Wairau
30 years
26 years
Presbyterian Church Blenheim 10182 4 October 1921 Rev. W. O. Robb, Presbyterian
No 80
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Lewis Aubrey Beatson Ivalina Zillah Sutherland
BDM Match (76%) Lewis Aubrey Beatson Zillah Ivalina Sutherland
  πŸ’ 1921/3964
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 26
Dwelling Place Lower Wairau Lower Wairau
Length of Residence 30 years 26 years
Marriage Place Presbyterian Church Blenheim
Folio 10182
Consent
Date of Certificate 4 October 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
81 31 October 1921 Edmund Herbert Nees
Evelyn Florence Jane Looms
Edmund Herbert Nees
Evelyn Florence Jane Looms
πŸ’ 1921/3965
Bachelor
Spinster
Farmer
Domestic
24
25
Okaramio
Okaramio
24 years
25 years
Residence of Mr. B. Brierly Renwicktown 10183 Mr. B. Brierly, Renwicktown 31 October 1921
No 81
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Edmund Herbert Nees Evelyn Florence Jane Looms
  πŸ’ 1921/3965
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Okaramio Okaramio
Length of Residence 24 years 25 years
Marriage Place Residence of Mr. B. Brierly Renwicktown
Folio 10183
Consent Mr. B. Brierly, Renwicktown
Date of Certificate 31 October 1921
Officiating Minister
82 14 November 1921 Henry Mark Keesing
Alice Dorothy Mellot
Henry Mark Keesing
Alice Dorothy Mellor
πŸ’ 1921/3966
Bachelor
Spinster
Solicitor
Nurse
30
26
Blenheim
Blenheim
2 years
4 days
Registrar's Office Blenheim 10184 14 November 1921 Mr. A. J. Stratton, Deputy Registrar
No 82
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Henry Mark Keesing Alice Dorothy Mellot
BDM Match (98%) Henry Mark Keesing Alice Dorothy Mellor
  πŸ’ 1921/3966
Condition Bachelor Spinster
Profession Solicitor Nurse
Age 30 26
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 4 days
Marriage Place Registrar's Office Blenheim
Folio 10184
Consent
Date of Certificate 14 November 1921
Officiating Minister Mr. A. J. Stratton, Deputy Registrar

Page 2188

District of 31 December 1921 Quarter ending Wairau Registrar R. G. Butcher
No Date of Notice Names and 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 16 November 1921 Philip Ormstien
Zoe Patchett
Philip Ornstien
Zoe Patchett
πŸ’ 1921/3943
Bachelor
Spinster
Motor Mechanic
Clerk
28
22
Blenheim
Blenheim
2 years
22 years
Church of Nativity, Blenheim 10185 16 November 1921 Rev. Arch. G. W. York, Church of England
No 83
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Philip Ormstien Zoe Patchett
BDM Match (97%) Philip Ornstien Zoe Patchett
  πŸ’ 1921/3943
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 28 22
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 22 years
Marriage Place Church of Nativity, Blenheim
Folio 10185
Consent
Date of Certificate 16 November 1921
Officiating Minister Rev. Arch. G. W. York, Church of England
84 17 November 1921 Charles Oswald Freeth
Margaret Mary Tapp
Charles Oswald Freeth
Margaret Mary Tapp
πŸ’ 1921/3944
Bachelor
Spinster
Farmer
Domestic Duties
32
20
Blenheim
Grovetown
30 years
14 years
Methodist Church, Grovetown 10186 father 17 November 1921 Rev. D. J. Murray, Methodist
No 84
Date of Notice 17 November 1921
  Groom Bride
Names of Parties Charles Oswald Freeth Margaret Mary Tapp
  πŸ’ 1921/3944
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 20
Dwelling Place Blenheim Grovetown
Length of Residence 30 years 14 years
Marriage Place Methodist Church, Grovetown
Folio 10186
Consent father
Date of Certificate 17 November 1921
Officiating Minister Rev. D. J. Murray, Methodist
85 21 November 1921 Allan Smith
Frances Mary Newport
Allan Smith
Frances Mary Newport
πŸ’ 1921/3945
Bachelor
Spinster
Steward
Domestic Duties
40
41
Blenheim
Blenheim
16 years
41 years
Roman Catholic Church 10187 21 November 1921 Rev. T. M. Heffernan, Roman Catholic
No 85
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Allan Smith Frances Mary Newport
  πŸ’ 1921/3945
Condition Bachelor Spinster
Profession Steward Domestic Duties
Age 40 41
Dwelling Place Blenheim Blenheim
Length of Residence 16 years 41 years
Marriage Place Roman Catholic Church
Folio 10187
Consent
Date of Certificate 21 November 1921
Officiating Minister Rev. T. M. Heffernan, Roman Catholic
86 28 November 1921 Walter Burroughs Lucas
Ella Smith
Walter Burroughs Lucas
Ella Smith
πŸ’ 1921/3946
Bachelor
Spinster
Shop Assistant
Domestic
32
26
Spring Creek
Spring Creek
10 years
26 years
Church of Jua Marina 10188 28 November 1921 Rev. D. J. Murray, Church of England
No 86
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Walter Burroughs Lucas Ella Smith
  πŸ’ 1921/3946
Condition Bachelor Spinster
Profession Shop Assistant Domestic
Age 32 26
Dwelling Place Spring Creek Spring Creek
Length of Residence 10 years 26 years
Marriage Place Church of Jua Marina
Folio 10188
Consent
Date of Certificate 28 November 1921
Officiating Minister Rev. D. J. Murray, Church of England
87 28 November 1921 Frederick Ernest John Heale
Katie Mildred Blay
Frederick Ernest John Healee
Katie Mildred Clay
πŸ’ 1921/3947
Bachelor
Spinster
Engineer
Milliner
38
30
Blenheim
Blenheim
28 days
4 days
Church of Nativity, Blenheim 10189 28 November 1921 Rev. Arch. G. W. York, Church of England
No 87
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Frederick Ernest John Heale Katie Mildred Blay
BDM Match (95%) Frederick Ernest John Healee Katie Mildred Clay
  πŸ’ 1921/3947
Condition Bachelor Spinster
Profession Engineer Milliner
Age 38 30
Dwelling Place Blenheim Blenheim
Length of Residence 28 days 4 days
Marriage Place Church of Nativity, Blenheim
Folio 10189
Consent
Date of Certificate 28 November 1921
Officiating Minister Rev. Arch. G. W. York, Church of England

Page 2189

District of 31 December 1921 Quarter ending Wairau Registrar H. B. Butcher
No Date of Notice Names and 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 29 November 1921 Percy Frederick Simmono
Alma Beatrice Border
Percy Frederick Simmons
Alma Beatrice Corder
πŸ’ 1921/3948
Bachelor
Spinster
Mechanic
Domestic Duties
27
24
Blenheim
Blenheim

years
Church of Nativity Blenheim 10190 29 November 1921 Ven. Arch. G. W. York, Church of England
No 88
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Percy Frederick Simmono Alma Beatrice Border
BDM Match (95%) Percy Frederick Simmons Alma Beatrice Corder
  πŸ’ 1921/3948
Condition Bachelor Spinster
Profession Mechanic Domestic Duties
Age 27 24
Dwelling Place Blenheim Blenheim
Length of Residence years
Marriage Place Church of Nativity Blenheim
Folio 10190
Consent
Date of Certificate 29 November 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
89 7 December 1921 Claude Percival Evelyn Moore
Flora McPherson Nees
Claude Percival Evelyn Moore
Flora McPherson Nees
πŸ’ 1921/3949
Bachelor
Spinster
Civil Servant
Domestic Duties
27
26
Wellington
Okaramio
years
weeks
Residence of Mr. Bhaskees 10191 7 December 1921 Rev. E. Brierly, Presbyterian
No 89
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Claude Percival Evelyn Moore Flora McPherson Nees
  πŸ’ 1921/3949
Condition Bachelor Spinster
Profession Civil Servant Domestic Duties
Age 27 26
Dwelling Place Wellington Okaramio
Length of Residence years weeks
Marriage Place Residence of Mr. Bhaskees
Folio 10191
Consent
Date of Certificate 7 December 1921
Officiating Minister Rev. E. Brierly, Presbyterian
90 12 December 1921 Patrick James O'Dwyer
Ivy Rosemary Mapp
Patrick James O'Dwyer
Ivy Rosemary Mapp
πŸ’ 1921/3950
Bachelor
Spinster
Farmer
Domestic Duties
46
22
Blenheim
Blenheim
years
years
Roman Catholic Church 10192 12 December 1921 Rev. H. Le Bouteiller, Roman Catholic
No 90
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Patrick James O'Dwyer Ivy Rosemary Mapp
BDM Match (88%) Patrick James O'Dwyer Ivy Rosemary Mapp
  πŸ’ 1921/3950
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 46 22
Dwelling Place Blenheim Blenheim
Length of Residence years years
Marriage Place Roman Catholic Church
Folio 10192
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. H. Le Bouteiller, Roman Catholic
91 19 December 1921 Albert James Darris
Gwendolyn Furness
Albert James Parris
Gwendolyn Furness
πŸ’ 1921/3951
Bachelor
Spinster
Salesman
Domestic Duties
25
26
Blenheim
Blenheim
years
years
Church of St. Andrew Blenheim 10193 19 December 1921 Ven. Arch. G. W. York, Church of England
No 91
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Albert James Darris Gwendolyn Furness
BDM Match (97%) Albert James Parris Gwendolyn Furness
  πŸ’ 1921/3951
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 25 26
Dwelling Place Blenheim Blenheim
Length of Residence years years
Marriage Place Church of St. Andrew Blenheim
Folio 10193
Consent
Date of Certificate 19 December 1921
Officiating Minister Ven. Arch. G. W. York, Church of England
92 21 December 1921 John Smith
Mary Benigna Morrison
John Smith
Mary Benignus Morrison
πŸ’ 1922/589
Bachelor
Spinster
Butcher
Domestic Duties
31
28
Blenheim
Blenheim
years
years
Roman Catholic Church 102 21 December 1921 Rev. E. O'Reilly, Roman Catholic
No 92
Date of Notice 21 December 1921
  Groom Bride
Names of Parties John Smith Mary Benigna Morrison
BDM Match (95%) John Smith Mary Benignus Morrison
  πŸ’ 1922/589
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 31 28
Dwelling Place Blenheim Blenheim
Length of Residence years years
Marriage Place Roman Catholic Church
Folio 102
Consent
Date of Certificate 21 December 1921
Officiating Minister Rev. E. O'Reilly, Roman Catholic

Page 2190

District of 31 December 1921 Quarter ending Wairau Registrar R. P. Butcher
No Date of Notice Names and 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 22 December 1921 Joseph Thomas Day
Doris Gwendoline Boyce
Joseph Thomas Day
Doris Gwendoline Boyce
πŸ’ 1922/600
Bachelor
Spinster
Linotype Operator
Shop Assistant
27
27
Blenheim
Blenheim
27 years
27 years
Presbyterian Church Blenheim 103 22 December 1921 Rev. W. O. Robb, Presbyterian
No 93
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Joseph Thomas Day Doris Gwendoline Boyce
  πŸ’ 1922/600
Condition Bachelor Spinster
Profession Linotype Operator Shop Assistant
Age 27 27
Dwelling Place Blenheim Blenheim
Length of Residence 27 years 27 years
Marriage Place Presbyterian Church Blenheim
Folio 103
Consent
Date of Certificate 22 December 1921
Officiating Minister Rev. W. O. Robb, Presbyterian
94 24 December 1921 William Henry Gibson
Ellen Dorothy Neilson
William Henry Gibson
Ellen Dorothy Neilson
πŸ’ 1921/3952
Bachelor
Spinster
Motor Lorry Driver
Nurse
26
22
Blenheim
Blenheim
26 years
22 years
Roman Catholic Church Blenheim 10194 24 December 1921 Rev. R. O'Reilly, Roman Catholic
No 94
Date of Notice 24 December 1921
  Groom Bride
Names of Parties William Henry Gibson Ellen Dorothy Neilson
  πŸ’ 1921/3952
Condition Bachelor Spinster
Profession Motor Lorry Driver Nurse
Age 26 22
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 22 years
Marriage Place Roman Catholic Church Blenheim
Folio 10194
Consent
Date of Certificate 24 December 1921
Officiating Minister Rev. R. O'Reilly, Roman Catholic
95 30 December 1921 Walter Lyle McIlraith
Mabel Gertrude Fawcett
Walter Lyle McIlraith
Mabel Gertrude Fawcett
πŸ’ 1922/607
Widower (17/6/19)
Spinster
Salesman
Nurse
25
25
Blenheim
Blenheim
25 years
25 years
Church of Nativity Blenheim 104 30 December 1921 Ven. Arch. G. W. York, Church of England
No 95
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Walter Lyle McIlraith Mabel Gertrude Fawcett
  πŸ’ 1922/607
Condition Widower (17/6/19) Spinster
Profession Salesman Nurse
Age 25 25
Dwelling Place Blenheim Blenheim
Length of Residence 25 years 25 years
Marriage Place Church of Nativity Blenheim
Folio 104
Consent
Date of Certificate 30 December 1921
Officiating Minister Ven. Arch. G. W. York, Church of England

Page 2191

District of 31 March 1921 Quarter ending Ahaura Registrar E. Richard
No Date of Notice Names and 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 John Sneddon Kerr
Mabel Frances Cowie
John Sneddon Kerr
Mabel Frances Cain
πŸ’ 1921/9768
Bachelor
Spinster
Miner
Domestic Duties
26
19
Blackball
Roa
13 years
5 years
In the Presbyterian Church 2434 Father of M. F. Cowie 5 January 1921 Rev. A. J. Davies, Presbyterian Minister, Ruflou
No 1
Date of Notice 5 January 1921
  Groom Bride
Names of Parties John Sneddon Kerr Mabel Frances Cowie
BDM Match (92%) John Sneddon Kerr Mabel Frances Cain
  πŸ’ 1921/9768
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 26 19
Dwelling Place Blackball Roa
Length of Residence 13 years 5 years
Marriage Place In the Presbyterian Church
Folio 2434
Consent Father of M. F. Cowie
Date of Certificate 5 January 1921
Officiating Minister Rev. A. J. Davies, Presbyterian Minister, Ruflou
2 24 January 1921 Walter John Mitchell
Ellen Maud O'Sullivan
Moutter John Mitchell
Ellen Maud O'Sullivan
πŸ’ 1921/9769
Bachelor
Spinster
Sawmill Hand
Domestic Duties
28
22
Ahaura
Ahaura
3 days
22 years
In the Roman Catholic Church at Ahaura 2435 [Blank] 24 January 1921 Rev. Father Hanrahan, Catholic Clergyman, Ahaura
No 2
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Walter John Mitchell Ellen Maud O'Sullivan
BDM Match (79%) Moutter John Mitchell Ellen Maud O'Sullivan
  πŸ’ 1921/9769
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 28 22
Dwelling Place Ahaura Ahaura
Length of Residence 3 days 22 years
Marriage Place In the Roman Catholic Church at Ahaura
Folio 2435
Consent [Blank]
Date of Certificate 24 January 1921
Officiating Minister Rev. Father Hanrahan, Catholic Clergyman, Ahaura

Page 2192

District of 31 March 1921 Quarter ending Buller Registrar Ewens
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 25 February 1921 Harold Smith
Mary Hamilton McKinley
Harold Smith
Mary Hamilton McKinlay
πŸ’ 1921/9753
Bachelor
Spinster
Miner
Cook
25
19
Westport
Westport
17 years
8 years
Church of England 2443 25 February 1921 W Harris
No 6
Date of Notice 25 February 1921
  Groom Bride
Names of Parties Harold Smith Mary Hamilton McKinley
BDM Match (98%) Harold Smith Mary Hamilton McKinlay
  πŸ’ 1921/9753
Condition Bachelor Spinster
Profession Miner Cook
Age 25 19
Dwelling Place Westport Westport
Length of Residence 17 years 8 years
Marriage Place Church of England
Folio 2443
Consent
Date of Certificate 25 February 1921
Officiating Minister W Harris
7 4 March 1921 Edward Leslie Paul
Margaret Golding
Edward Leslie Paul
Margaret Golding
πŸ’ 1921/9754
Bachelor
Spinster
Loco Driver
Tailoress
22
22
Westport
Westport
2 years
6 years
Church of England 2444 4 March 1921 J F Counsell
No 7
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Edward Leslie Paul Margaret Golding
  πŸ’ 1921/9754
Condition Bachelor Spinster
Profession Loco Driver Tailoress
Age 22 22
Dwelling Place Westport Westport
Length of Residence 2 years 6 years
Marriage Place Church of England
Folio 2444
Consent
Date of Certificate 4 March 1921
Officiating Minister J F Counsell
8 11 March 1921 Justus Rufus Freeman
Nellie Beatrice Whiting
Justus Rufus Freeman
Nellie Beatrice Whiting
πŸ’ 1921/9755
Bachelor
Spinster
Motor Driver
Home duties
24
23
Westport
Westport
6 days
11 years
Methodist Church 2445 11 March 1921 W Harris
No 8
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Justus Rufus Freeman Nellie Beatrice Whiting
  πŸ’ 1921/9755
Condition Bachelor Spinster
Profession Motor Driver Home duties
Age 24 23
Dwelling Place Westport Westport
Length of Residence 6 days 11 years
Marriage Place Methodist Church
Folio 2445
Consent
Date of Certificate 11 March 1921
Officiating Minister W Harris
9 15 March 1921 Vernon Russell Cooke
Alice Lillian Marshall
Vivian Russell Cooke
Alice Lillian Marshall
πŸ’ 1921/9757
Bachelor
Spinster
Branch Manager
Home duties
35
20
Wanganui
Westport
3 days
Life
St Johns Church 2446 A. E. Russell, father J. E. Brown
No 9
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Vernon Russell Cooke Alice Lillian Marshall
BDM Match (90%) Vivian Russell Cooke Alice Lillian Marshall
  πŸ’ 1921/9757
Condition Bachelor Spinster
Profession Branch Manager Home duties
Age 35 20
Dwelling Place Wanganui Westport
Length of Residence 3 days Life
Marriage Place St Johns Church
Folio 2446
Consent A. E. Russell, father
Date of Certificate
Officiating Minister J. E. Brown
10 16 March 1921 William Albert John Morris
Elizabeth Winifred Higgins
William Albert John Marris
Elizabeth Winifred Higgins
πŸ’ 1921/9758
Bachelor
Spinster
Engineer
Domestic
33
33
Westport
Westport
7 years
Life
House of Mrs Higgins, 77 Russell St 2447 16 March 1921 J R Howe
No 10
Date of Notice 16 March 1921
  Groom Bride
Names of Parties William Albert John Morris Elizabeth Winifred Higgins
BDM Match (98%) William Albert John Marris Elizabeth Winifred Higgins
  πŸ’ 1921/9758
Condition Bachelor Spinster
Profession Engineer Domestic
Age 33 33
Dwelling Place Westport Westport
Length of Residence 7 years Life
Marriage Place House of Mrs Higgins, 77 Russell St
Folio 2447
Consent
Date of Certificate 16 March 1921
Officiating Minister J R Howe

Page 2193

District of 30 June 1921 Quarter ending Shawra Registrar G. C. Richard
No Date of Notice Names and 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 24 May 1921 James Alexander Henderson
Emily Dudley
James Alexander Hemera
Emily Dudley
πŸ’ 1921/6963
Bachelor
Spinster
Lawyer
School Teacher
26
21
Hawera
Hawera
4 years
15 years
Roman Catholic Church 5167 24 May 1921 Rev. Father Fogarty, Catholic
No 3
Date of Notice 24 May 1921
  Groom Bride
Names of Parties James Alexander Henderson Emily Dudley
BDM Match (90%) James Alexander Hemera Emily Dudley
  πŸ’ 1921/6963
Condition Bachelor Spinster
Profession Lawyer School Teacher
Age 26 21
Dwelling Place Hawera Hawera
Length of Residence 4 years 15 years
Marriage Place Roman Catholic Church
Folio 5167
Consent
Date of Certificate 24 May 1921
Officiating Minister Rev. Father Fogarty, Catholic

Page 2195

District of 30 September 1921 Quarter ending Ahaura Registrar E. Richard
No Date of Notice Names and 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 14 September 1921 Walter Newman Gutberlet
fredericka Janet Agnes Smith
Walter Newman Gutberlet
Fredericka Janet Agnes Smith
πŸ’ 1921/4352
Bachelor
Spinster
Lawnmll
Domestic Duties
28
23
Ngahere
Ngahere
3 months
3 years
In the Presbyterian Church 7670 [illegible] 14 September 1921 Rev H. B. Browning, Presbyterian Home Missionary
No 4
Date of Notice 14 September 1921
  Groom Bride
Names of Parties Walter Newman Gutberlet fredericka Janet Agnes Smith
BDM Match (98%) Walter Newman Gutberlet Fredericka Janet Agnes Smith
  πŸ’ 1921/4352
Condition Bachelor Spinster
Profession Lawnmll Domestic Duties
Age 28 23
Dwelling Place Ngahere Ngahere
Length of Residence 3 months 3 years
Marriage Place In the Presbyterian Church
Folio 7670
Consent [illegible]
Date of Certificate 14 September 1921
Officiating Minister Rev H. B. Browning, Presbyterian Home Missionary
5 19 September 1921 William Smith Campbell
Margaret Louisa Audlia Hahn
William Smith Campbell
Margaret Roubena Amelia Hahn
πŸ’ 1921/4353
Bachelor
Spinster
Farmer
Domestic Duties
34
20
Ngahere
Ngahere
34 years
3 months
In the Office of Registrar of Marriages Ahauka 7671 John William Louis Hahn, father of bride 19 September 1921 E. C. Richard, Registrar of Marriages Ahauka
No 5
Date of Notice 19 September 1921
  Groom Bride
Names of Parties William Smith Campbell Margaret Louisa Audlia Hahn
BDM Match (89%) William Smith Campbell Margaret Roubena Amelia Hahn
  πŸ’ 1921/4353
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 20
Dwelling Place Ngahere Ngahere
Length of Residence 34 years 3 months
Marriage Place In the Office of Registrar of Marriages Ahauka
Folio 7671
Consent John William Louis Hahn, father of bride
Date of Certificate 19 September 1921
Officiating Minister E. C. Richard, Registrar of Marriages Ahauka
6 20 September 1921 Alfred Hudson
Florence Elizabeth Taylor
Alfred Hudson Kitchin
Florence Elizabeth Taylor
πŸ’ 1921/4354
Bachelor
Spinster
Miner
Domestic Duties
23
21
Blackball
Ngahere
4 months
5 years
In the Office of Registrar of Marriages Ahauck 7672 M. R. A. [illegible] 20 September 1921 E. C. Richard, Registrar of Marriages Ahauka
No 6
Date of Notice 20 September 1921
  Groom Bride
Names of Parties Alfred Hudson Florence Elizabeth Taylor
BDM Match (81%) Alfred Hudson Kitchin Florence Elizabeth Taylor
  πŸ’ 1921/4354
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 23 21
Dwelling Place Blackball Ngahere
Length of Residence 4 months 5 years
Marriage Place In the Office of Registrar of Marriages Ahauck
Folio 7672
Consent M. R. A. [illegible]
Date of Certificate 20 September 1921
Officiating Minister E. C. Richard, Registrar of Marriages Ahauka
7 22 September 1921 Frank Charles William Munden
Pearl Sarah Gwendolyn Askenbeck
Frank Charles William Munden
Pearl Sarah Gwendolyne Askenbeck
πŸ’ 1921/4355
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Ahaura
Ahaura
10 years
8 years
In the Anglican Church at Ahaura 7673 Axel McKenbeck, father of bride 22 September 1921 Rev. D. S. Evans, Anglican Minister Greymouth
No 7
Date of Notice 22 September 1921
  Groom Bride
Names of Parties Frank Charles William Munden Pearl Sarah Gwendolyn Askenbeck
BDM Match (98%) Frank Charles William Munden Pearl Sarah Gwendolyne Askenbeck
  πŸ’ 1921/4355
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Ahaura Ahaura
Length of Residence 10 years 8 years
Marriage Place In the Anglican Church at Ahaura
Folio 7673
Consent Axel McKenbeck, father of bride
Date of Certificate 22 September 1921
Officiating Minister Rev. D. S. Evans, Anglican Minister Greymouth

Page 2197

District of 31 December 1921 Quarter ending Ahaura Registrar E C Richard
No Date of Notice Names and 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 26 October 1921 William Henry Rintoul
Christina Campbell Baybutt
William Henry Kirke Gilmour
Christina Campbell Baybutt
πŸ’ 1921/3954
Bachelor
Spinster
Civil Engineer
Domestic Duties
45
28
Dolara Flat
Dolara Flat
6 days
28 years
In The Private Home of 10195 26 October 1921 Rev N B Browning, Presbyterian Minister, Dolara Flat
No 8
Date of Notice 26 October 1921
  Groom Bride
Names of Parties William Henry Rintoul Christina Campbell Baybutt
BDM Match (82%) William Henry Kirke Gilmour Christina Campbell Baybutt
  πŸ’ 1921/3954
Condition Bachelor Spinster
Profession Civil Engineer Domestic Duties
Age 45 28
Dwelling Place Dolara Flat Dolara Flat
Length of Residence 6 days 28 years
Marriage Place In The Private Home of
Folio 10195
Consent
Date of Certificate 26 October 1921
Officiating Minister Rev N B Browning, Presbyterian Minister, Dolara Flat
9 15 November 1921 James Henry Brag
Elizabeth Ida Glace
James Henry Boag
Elizabeth Ada Glasson
πŸ’ 1921/3955
Bachelor
Spinster
Miner
School Teacher
25
23
Blackball
Blackball
5 years
23 years
In the Office of Registrar of Marriages, Ahaura 10196 15 November 1921 C C Richard, Registrar of Marriages, Ahaura
No 9
Date of Notice 15 November 1921
  Groom Bride
Names of Parties James Henry Brag Elizabeth Ida Glace
BDM Match (85%) James Henry Boag Elizabeth Ada Glasson
  πŸ’ 1921/3955
Condition Bachelor Spinster
Profession Miner School Teacher
Age 25 23
Dwelling Place Blackball Blackball
Length of Residence 5 years 23 years
Marriage Place In the Office of Registrar of Marriages, Ahaura
Folio 10196
Consent
Date of Certificate 15 November 1921
Officiating Minister C C Richard, Registrar of Marriages, Ahaura
10 14 December 1921 Thomas Arthur Goodall
Amelia Elizabeth Goodall
Thomas Atkinson Heyward
Amelia Elizabeth Goodall
πŸ’ 1921/3956
Thomas Wesley McDonald
Florence Elizabeth Goodall
πŸ’ 1921/2456
Bachelor
Spinster
Miner
Domestic Duties
23
20
Blackball
Blackball
11 years
20 years
In the Church of England at Blackball 10197 William Imbert, father of A. E. Goodall 14 December 1921 Rev. D. S. Evans, Anglican Minister, Greymouth
No 10
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Thomas Arthur Goodall Amelia Elizabeth Goodall
BDM Match (72%) Thomas Atkinson Heyward Amelia Elizabeth Goodall
  πŸ’ 1921/3956
BDM Match (62%) Thomas Wesley McDonald Florence Elizabeth Goodall
  πŸ’ 1921/2456
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 23 20
Dwelling Place Blackball Blackball
Length of Residence 11 years 20 years
Marriage Place In the Church of England at Blackball
Folio 10197
Consent William Imbert, father of A. E. Goodall
Date of Certificate 14 December 1921
Officiating Minister Rev. D. S. Evans, Anglican Minister, Greymouth
11 31 December 1921 Alfred Roy Fogarty
Annie Bridger O'Brien
Alfred Ren Rex Fitzgerald
Annie Bridget OBrien
πŸ’ 1922/608
Bachelor
Spinster
Trammer
Domestic Duties
21
26
Nelson Creek
Nelson Creek
2 years
20 years
In the Catholic Church at Nelson Creek 105 31 December 1921 Rev. Father Fogarty, Catholic Priest, Ahaura
No 11
Date of Notice 31 December 1921
  Groom Bride
Names of Parties Alfred Roy Fogarty Annie Bridger O'Brien
BDM Match (61%) Alfred Ren Rex Fitzgerald Annie Bridget OBrien
  πŸ’ 1922/608
Condition Bachelor Spinster
Profession Trammer Domestic Duties
Age 21 26
Dwelling Place Nelson Creek Nelson Creek
Length of Residence 2 years 20 years
Marriage Place In the Catholic Church at Nelson Creek
Folio 105
Consent
Date of Certificate 31 December 1921
Officiating Minister Rev. Father Fogarty, Catholic Priest, Ahaura

Page 2199

District of 31 March 1921 Quarter ending Amuri Registrar Hafqueen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 February 1921 Clarence Frederic Bone
Edith May Hand
Clarence Frederick Cone
Edith May Hand
πŸ’ 1921/9746
Bachelor
Spinster
Butcher
Domestic Duties
25
20
Waian
Rotherham
4 years
20 years
Church of England, Rotherham 2436 Margaret and Mother 24 February 1921 J. H. Thomson, Presbyterian
No 1
Date of Notice 24 February 1921
  Groom Bride
Names of Parties Clarence Frederic Bone Edith May Hand
BDM Match (96%) Clarence Frederick Cone Edith May Hand
  πŸ’ 1921/9746
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 25 20
Dwelling Place Waian Rotherham
Length of Residence 4 years 20 years
Marriage Place Church of England, Rotherham
Folio 2436
Consent Margaret and Mother
Date of Certificate 24 February 1921
Officiating Minister J. H. Thomson, Presbyterian

Page 2205

District of 31 December 1921 Quarter ending Amuri Registrar H. A. Queen
No Date of Notice Names and 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 December 1921 George Mockett
Joan Janet Munro
George Mockett
Joan Janet Munro
πŸ’ 1921/3957
Bachelor
Spinster
Motor Mechanic
Domestic Duties
27
22
Culverden
Culverden
8 years
11 years
Presbyterian Church 10198 21 December 1921 Rev. James Henry Thomson, Presbyterian
No 1
Date of Notice 21 December 1921
  Groom Bride
Names of Parties George Mockett Joan Janet Munro
  πŸ’ 1921/3957
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 27 22
Dwelling Place Culverden Culverden
Length of Residence 8 years 11 years
Marriage Place Presbyterian Church
Folio 10198
Consent
Date of Certificate 21 December 1921
Officiating Minister Rev. James Henry Thomson, Presbyterian

Page 2207

District of 31 March 1921 Quarter ending Aorere Registrar S. B. King
No Date of Notice Names and 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 February 1921 Norman Lewis Ellis
Lina Patience Atkinson
Norman Lewis Ellis
Una Patience Atkinson
πŸ’ 1921/9747
Bachelor
Spinster
Shoemaker
Dressmaker
22
21
Collingwood
Collingwood
3 days
3 days
Residence of S. Miles Kaituna 2437 25 February 1921 E. H. Medgley, Presbyterian
No 1
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Norman Lewis Ellis Lina Patience Atkinson
BDM Match (95%) Norman Lewis Ellis Una Patience Atkinson
  πŸ’ 1921/9747
Condition Bachelor Spinster
Profession Shoemaker Dressmaker
Age 22 21
Dwelling Place Collingwood Collingwood
Length of Residence 3 days 3 days
Marriage Place Residence of S. Miles Kaituna
Folio 2437
Consent
Date of Certificate 25 February 1921
Officiating Minister E. H. Medgley, Presbyterian

Page 2209

District of 30 June 1921 Quarter ending Aorere Registrar L. S. A. King
No Date of Notice Names and 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 20 April 1921 Arthur Gilbert Stirling
Ellen Eliza Russell
Auty Gilbert Skilton
Ellen Eliza Russell
πŸ’ 1921/6964
Bachelor
Divorced
Farmer
Domestic Duties
34
47
Aorere
Rockville
34 years
4 years
Registrar's Office 5168 20 April 1921 L. S. A. King, Registrar
No 2
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Arthur Gilbert Stirling Ellen Eliza Russell
BDM Match (80%) Auty Gilbert Skilton Ellen Eliza Russell
  πŸ’ 1921/6964
Condition Bachelor Divorced
Profession Farmer Domestic Duties
Age 34 47
Dwelling Place Aorere Rockville
Length of Residence 34 years 4 years
Marriage Place Registrar's Office
Folio 5168
Consent
Date of Certificate 20 April 1921
Officiating Minister L. S. A. King, Registrar
3 30 May 1921 John Todd Walls
Harriette Vant James
John Todd Walls
Harriette Vaut James
πŸ’ 1921/7480
Bachelor
Spinster
Store Keeper
Shop Assistant
28
26
Rockville
Rockville
8 months
26 years
Church of England 5789 15 August 1921 Geo. Widdop, Anglican
No 3
Date of Notice 30 May 1921
  Groom Bride
Names of Parties John Todd Walls Harriette Vant James
BDM Match (98%) John Todd Walls Harriette Vaut James
  πŸ’ 1921/7480
Condition Bachelor Spinster
Profession Store Keeper Shop Assistant
Age 28 26
Dwelling Place Rockville Rockville
Length of Residence 8 months 26 years
Marriage Place Church of England
Folio 5789
Consent
Date of Certificate 15 August 1921
Officiating Minister Geo. Widdop, Anglican
4 2 June 1921 Arthur Edwin Graham
Johanna Bertha Jeffries
Arthur Edwin Graham
Johanna Bertha Jeffries
πŸ’ 1921/6965
Bachelor
Spinster
Dairy Farmer
Domestic Duties
35
28
Bainham
Bainham
32 years
28 years
Public Hall 5169 2 June 1921 Rev. George Widdop, Church of England
No 4
Date of Notice 2 June 1921
  Groom Bride
Names of Parties Arthur Edwin Graham Johanna Bertha Jeffries
  πŸ’ 1921/6965
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Duties
Age 35 28
Dwelling Place Bainham Bainham
Length of Residence 32 years 28 years
Marriage Place Public Hall
Folio 5169
Consent
Date of Certificate 2 June 1921
Officiating Minister Rev. George Widdop, Church of England

Page 2213

District of 31 December 1921 Quarter ending Aorere Registrar W. H. Spring
No Date of Notice Names and 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 October 1921 Stephen Wilfred Freeman
Gertrude Frances Riley
Stephen Wilfred Freeman
Gertrude Frances Riley
πŸ’ 1921/3958
Bachelor
Spinster
Farmer
Domestic duties
24
24
Bainham
Rockville
8 years
24 years
Aorere Central Hall 10199 10 October 1921 George Widdop, Church of England
No 6
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Stephen Wilfred Freeman Gertrude Frances Riley
  πŸ’ 1921/3958
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Bainham Rockville
Length of Residence 8 years 24 years
Marriage Place Aorere Central Hall
Folio 10199
Consent
Date of Certificate 10 October 1921
Officiating Minister George Widdop, Church of England

Page 2215

District of 31 March 1921 Quarter ending Buller Registrar H. G. King
No Date of Notice Names and 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 Stephen Colton
Bridget Ryan
Stephen Colton
Bridget Ryan
πŸ’ 1921/9748
Bachelor
Spinster
Carpenter
Nurse
27
26
Westport
Westport
3 days
1 month
St Francis Church 2438 3 January 1921 Mons Walshe
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Stephen Colton Bridget Ryan
  πŸ’ 1921/9748
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 27 26
Dwelling Place Westport Westport
Length of Residence 3 days 1 month
Marriage Place St Francis Church
Folio 2438
Consent
Date of Certificate 3 January 1921
Officiating Minister Mons Walshe
2 4 January 1921 Emmanuel Edward Harder
Elizabeth Rodgers
Emanuel Edward Harder
Elizabeth Rodgers
πŸ’ 1921/9749
Widower (11.8.18)
Spinster
Shop assistant
Housekeeper
36
25
Westport
Westport
Life (Residence of Mrs Ryan)
10 years
[Not specified, checkmark present] 2439 4 January 1921 A Miller
No 2
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Emmanuel Edward Harder Elizabeth Rodgers
BDM Match (98%) Emanuel Edward Harder Elizabeth Rodgers
  πŸ’ 1921/9749
Condition Widower (11.8.18) Spinster
Profession Shop assistant Housekeeper
Age 36 25
Dwelling Place Westport Westport
Length of Residence Life (Residence of Mrs Ryan) 10 years
Marriage Place [Not specified, checkmark present]
Folio 2439
Consent
Date of Certificate 4 January 1921
Officiating Minister A Miller
3 7 February 1921 Cecil Noble Inwood
Mabel Alice Currie
Cecil Noble Antonio Inwood
Mabel Alice Currie
πŸ’ 1921/9750
Bachelor
Spinster
Labourer
Domestic
31
20
Westport
Westport
3 days
Life
St Johns Church of England 2440 John Agnew Father 7 February 1921 J F Coursey
No 3
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Cecil Noble Inwood Mabel Alice Currie
BDM Match (85%) Cecil Noble Antonio Inwood Mabel Alice Currie
  πŸ’ 1921/9750
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 20
Dwelling Place Westport Westport
Length of Residence 3 days Life
Marriage Place St Johns Church of England
Folio 2440
Consent John Agnew Father
Date of Certificate 7 February 1921
Officiating Minister J F Coursey
4 7 February 1921 Frank Goldsmith
Annie Moynihan
Frank Goldsmith
Anne Moynihan
πŸ’ 1921/9751
Bachelor
Spinster
Miner
Home duties
33
24
Westport
Millerton
3 days
7 months
St Marys Church Westport 2441 7 February 1921 F Broughton
No 4
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Frank Goldsmith Annie Moynihan
BDM Match (96%) Frank Goldsmith Anne Moynihan
  πŸ’ 1921/9751
Condition Bachelor Spinster
Profession Miner Home duties
Age 33 24
Dwelling Place Westport Millerton
Length of Residence 3 days 7 months
Marriage Place St Marys Church Westport
Folio 2441
Consent
Date of Certificate 7 February 1921
Officiating Minister F Broughton
5 25 February 1921 William Hector Smith
Jean Elizabeth Allan
William Hector Smith
Jean Elizabeth Allan
πŸ’ 1921/9752
Bachelor
Spinster
Coal mine owner
Domestic
28
27
Seddonville
Westport
2 1/2 years
Life
St Peters Office 2442 25 February 1921 Registrar
No 5
Date of Notice 25 February 1921
  Groom Bride
Names of Parties William Hector Smith Jean Elizabeth Allan
  πŸ’ 1921/9752
Condition Bachelor Spinster
Profession Coal mine owner Domestic
Age 28 27
Dwelling Place Seddonville Westport
Length of Residence 2 1/2 years Life
Marriage Place St Peters Office
Folio 2442
Consent
Date of Certificate 25 February 1921
Officiating Minister Registrar

Page 2217

District of 31 March 1921 Quarter ending Buller Registrar Ewing
No Date of Notice Names and 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 21 March 1921 Albert William Henry Morris
Mary Salmonsson
Albert William Henry Morris
Mary Salomonsson
πŸ’ 1921/9759
Divorced, decree absolute, 28.2.21
Widow, 30.1.19
Carrier
Domestic
46
51
Westport
Westport
Life
1 year
Residence of Thomas Jackson, Leaver Settlement Westport 21 March 1921 G Pratt
No 11
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Albert William Henry Morris Mary Salmonsson
BDM Match (97%) Albert William Henry Morris Mary Salomonsson
  πŸ’ 1921/9759
Condition Divorced, decree absolute, 28.2.21 Widow, 30.1.19
Profession Carrier Domestic
Age 46 51
Dwelling Place Westport Westport
Length of Residence Life 1 year
Marriage Place Residence of Thomas Jackson, Leaver Settlement Westport
Folio
Consent
Date of Certificate 21 March 1921
Officiating Minister G Pratt

Page 2219

District of 30 June 1921 Quarter ending Buller Registrar Easby
No Date of Notice Names and 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 23 March 1921 William Percy Page
Pearl Irene Dobson
William Percy Page
Pearl Irene Dobson
πŸ’ 1921/6967
Bachelor
Spinster
Mines
Domestic
26
20
Westport
Westport
5 weeks
10 years
Church of England, Westport 5170 6 April 1921 Rev. J. F. Bawsey, Church of England
No 12
Date of Notice 23 March 1921
  Groom Bride
Names of Parties William Percy Page Pearl Irene Dobson
  πŸ’ 1921/6967
Condition Bachelor Spinster
Profession Mines Domestic
Age 26 20
Dwelling Place Westport Westport
Length of Residence 5 weeks 10 years
Marriage Place Church of England, Westport
Folio 5170
Consent
Date of Certificate 6 April 1921
Officiating Minister Rev. J. F. Bawsey, Church of England
13 14 April 1921 Thomas William Flannagan
Margaret Jane Foster
Thomas William Flannagan
Margaret Jane Foster
πŸ’ 1921/6968
Bachelor
Spinster
Fireman
Domestic Duties
23
25
Westport
Westport
3 years
3 months
Church of England, Westport 5171 14 April 1921 Rev. F. A. Tooley, Church of England
No 13
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Thomas William Flannagan Margaret Jane Foster
  πŸ’ 1921/6968
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 23 25
Dwelling Place Westport Westport
Length of Residence 3 years 3 months
Marriage Place Church of England, Westport
Folio 5171
Consent
Date of Certificate 14 April 1921
Officiating Minister Rev. F. A. Tooley, Church of England
14 19 April 1921 Charles Edwin Pomeroy
Catherine Maud Hargreaves
Charles Edwin Pomeroy
Catherine Maud Hargreaves
πŸ’ 1921/6969
Bachelor
Spinster
Miner
Dress maker
31
29
Westport
Westport
3 days
3 days
Church of England, Westport 5172 19 April 1921 Rev. Tooley, Church of England
No 14
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Charles Edwin Pomeroy Catherine Maud Hargreaves
  πŸ’ 1921/6969
Condition Bachelor Spinster
Profession Miner Dress maker
Age 31 29
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place Church of England, Westport
Folio 5172
Consent
Date of Certificate 19 April 1921
Officiating Minister Rev. Tooley, Church of England
15 20 April 1921 John Patrick Molloy
Mary Jane Murphy
John Patrick Molloy
Mary Jane Murphy
πŸ’ 1921/6970
Widower 4-8-15
Widow 21-6-19
Railway Guard
Domestic Duties
34
35
Westport
Westport
2 years
21 years
Roman Catholic Church, Westport 5173 26 April 1921 Rev. Father Boue, Roman Catholic
No 15
Date of Notice 20 April 1921
  Groom Bride
Names of Parties John Patrick Molloy Mary Jane Murphy
  πŸ’ 1921/6970
Condition Widower 4-8-15 Widow 21-6-19
Profession Railway Guard Domestic Duties
Age 34 35
Dwelling Place Westport Westport
Length of Residence 2 years 21 years
Marriage Place Roman Catholic Church, Westport
Folio 5173
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. Father Boue, Roman Catholic
16 2 May 1921 Robert Gooding
Revena Mary Donaldson
Robert Gooding
Revena Mary Donaldson
πŸ’ 1921/6971
Widower 4-8-15
Widow 21-6-19
Inspector
Domestic Duties
36
35
Westport
Westport
15 years
3 years
Registrar's Office 5174 2 May 1921 Registrar
No 16
Date of Notice 2 May 1921
  Groom Bride
Names of Parties Robert Gooding Revena Mary Donaldson
  πŸ’ 1921/6971
Condition Widower 4-8-15 Widow 21-6-19
Profession Inspector Domestic Duties
Age 36 35
Dwelling Place Westport Westport
Length of Residence 15 years 3 years
Marriage Place Registrar's Office
Folio 5174
Consent
Date of Certificate 2 May 1921
Officiating Minister Registrar

Page 2220

District of 30 June 1921 Quarter ending Buller Registrar E. H. S. Ewing
No Date of Notice Names and 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 4 May 1921 Joseph Harry
Laura Mary Cockburn
Joseph Harry
Laura Mary Cockburn
πŸ’ 1921/6972
Bachelor
Spinster
Farmer
Nurse
36
26
Westport
Westport
6 years
2 years
Presbyterian 5175 4 May 1921 Rev. Hiller, Presbyterian
No 14
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Joseph Harry Laura Mary Cockburn
  πŸ’ 1921/6972
Condition Bachelor Spinster
Profession Farmer Nurse
Age 36 26
Dwelling Place Westport Westport
Length of Residence 6 years 2 years
Marriage Place Presbyterian
Folio 5175
Consent
Date of Certificate 4 May 1921
Officiating Minister Rev. Hiller, Presbyterian
18 9 May 1921 Joseph Hughes
Elinor Mears
Joseph Hughes
Elinor Mears
πŸ’ 1921/6980
Bachelor
Spinster
Lifter N.Z.R.
Teacher
34
24
Westport
Westport
30 years
20 years
Roman Catholic Church 5176 9 May 1921 Rev. Father Bowe, Roman Catholic
No 18
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Joseph Hughes Elinor Mears
  πŸ’ 1921/6980
Condition Bachelor Spinster
Profession Lifter N.Z.R. Teacher
Age 34 24
Dwelling Place Westport Westport
Length of Residence 30 years 20 years
Marriage Place Roman Catholic Church
Folio 5176
Consent
Date of Certificate 9 May 1921
Officiating Minister Rev. Father Bowe, Roman Catholic
19 10 May 1921 John Henry Evans
Gladys May McMaster
John Henry Evans
Gladys May McMaster
πŸ’ 1921/6991
Bachelor
Spinster
Storekeeper
School Teacher
26
20
Granity
Westport

19 years
St Johns Church of England 5177 Ellen Elizabeth McMaster, Mother 10 May 1921 Rev. Boursey, Church of England
No 19
Date of Notice 10 May 1921
  Groom Bride
Names of Parties John Henry Evans Gladys May McMaster
  πŸ’ 1921/6991
Condition Bachelor Spinster
Profession Storekeeper School Teacher
Age 26 20
Dwelling Place Granity Westport
Length of Residence 19 years
Marriage Place St Johns Church of England
Folio 5177
Consent Ellen Elizabeth McMaster, Mother
Date of Certificate 10 May 1921
Officiating Minister Rev. Boursey, Church of England
20 13 May 1921 George James Henry Bell
Zalia Zealandia Batty
George James Henry Bell
Azalia Zealandia Batty
πŸ’ 1921/6998
Bachelor
Spinster
Carpenter
Domestic Duties
26
18
Westport
Karamea
3 days
Life
St Johns Church of England 5178 Thomas Batty, Father 13 May 1921 Rev. J. Boursey, Church of England
No 20
Date of Notice 13 May 1921
  Groom Bride
Names of Parties George James Henry Bell Zalia Zealandia Batty
BDM Match (95%) George James Henry Bell Azalia Zealandia Batty
  πŸ’ 1921/6998
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 26 18
Dwelling Place Westport Karamea
Length of Residence 3 days Life
Marriage Place St Johns Church of England
Folio 5178
Consent Thomas Batty, Father
Date of Certificate 13 May 1921
Officiating Minister Rev. J. Boursey, Church of England
21 23 May 1921 John Thomas Kelly
Mary Ann Ryan
John Thomas Kelly
Mary Ann Ryan
πŸ’ 1921/6999
Bachelor
Spinster
Plumber
School Teacher
35
29
Westport
Westport
Life
Life
Roman Catholic Church 5179 23 May 1921 Rev. Father Bowe, Roman Catholic
No 21
Date of Notice 23 May 1921
  Groom Bride
Names of Parties John Thomas Kelly Mary Ann Ryan
  πŸ’ 1921/6999
Condition Bachelor Spinster
Profession Plumber School Teacher
Age 35 29
Dwelling Place Westport Westport
Length of Residence Life Life
Marriage Place Roman Catholic Church
Folio 5179
Consent
Date of Certificate 23 May 1921
Officiating Minister Rev. Father Bowe, Roman Catholic

Page 2221

District of 30 June 1921 Quarter ending Buller Registrar Sawley
No Date of Notice Names and 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 28 May 1921 Arthur Francis Wells
Margaret Matt
Arthur Francis Wells
Margaret Watt
πŸ’ 1921/7000
Bachelor
Spinster
Clerk
Domestic
28
23
Westport
2 years
Church of England, Westport 5180 28 May 1921 Rev. Tooley, Church of England
No 22
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Arthur Francis Wells Margaret Matt
BDM Match (96%) Arthur Francis Wells Margaret Watt
  πŸ’ 1921/7000
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 23
Dwelling Place Westport
Length of Residence 2 years
Marriage Place Church of England, Westport
Folio 5180
Consent
Date of Certificate 28 May 1921
Officiating Minister Rev. Tooley, Church of England
23 2 June 1921 Edmund Hogan Walsh
Mary Veronica Costello
Edmund Horgan Walsh
Mary Veronica Costello
πŸ’ 1921/7001
Bachelor
Spinster
Labourer
Domestic
28
20
Cape Foulwind
Cape Foulwind
12 years
15 months
St. Laniceo Roman Catholic Church, Westport 5181 2 June 1921 Rev. Father Bowe, Roman Catholic
No 23
Date of Notice 2 June 1921
  Groom Bride
Names of Parties Edmund Hogan Walsh Mary Veronica Costello
BDM Match (97%) Edmund Horgan Walsh Mary Veronica Costello
  πŸ’ 1921/7001
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 20
Dwelling Place Cape Foulwind Cape Foulwind
Length of Residence 12 years 15 months
Marriage Place St. Laniceo Roman Catholic Church, Westport
Folio 5181
Consent
Date of Certificate 2 June 1921
Officiating Minister Rev. Father Bowe, Roman Catholic
24 24 June 1921 William Evan Evans
Minnie Price
William Evan Evans
Minnie Price
πŸ’ 1921/7002
Bachelor
Spinster
Telegraphist
Domestic
33
22
Greymouth
Westport

14 years
St. Johns Church of England, Westport 5182 24 June 1921 Rev. Bamsey, Church of England
No 24
Date of Notice 24 June 1921
  Groom Bride
Names of Parties William Evan Evans Minnie Price
  πŸ’ 1921/7002
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 33 22
Dwelling Place Greymouth Westport
Length of Residence 14 years
Marriage Place St. Johns Church of England, Westport
Folio 5182
Consent
Date of Certificate 24 June 1921
Officiating Minister Rev. Bamsey, Church of England

Page 2223

District of 30 September 1921 Quarter ending Buller Registrar Curry
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 16 July 1921 Thomas Brown
Florence Eleanor Sinclair Morley
Thomas Brown
Florence Eleanor Sinclair Morley
πŸ’ 1921/4365
Bachelor
Spinster
Mercantile Clerk
Domestic
23
21
Westport
Westport
15 years
10 years
Residence of Mr H. Morley Nine Mile Rd 7676 Rev. Broughton, Roman Catholic
No 24
Date of Notice 16 July 1921
  Groom Bride
Names of Parties Thomas Brown Florence Eleanor Sinclair Morley
  πŸ’ 1921/4365
Condition Bachelor Spinster
Profession Mercantile Clerk Domestic
Age 23 21
Dwelling Place Westport Westport
Length of Residence 15 years 10 years
Marriage Place Residence of Mr H. Morley Nine Mile Rd
Folio 7676
Consent
Date of Certificate
Officiating Minister Rev. Broughton, Roman Catholic
25 2 July 1921 William George Parry
Elizabeth Bromiley
William George Parry
Elizabeth Bromilow
πŸ’ 1921/4356
Bachelor
Spinster
Waterside Worker
Spinster
28
28
Westport
Westport
13 years
5 years
Registrars Office 7674 4 July 1921 Registrar
No 25
Date of Notice 2 July 1921
  Groom Bride
Names of Parties William George Parry Elizabeth Bromiley
BDM Match (94%) William George Parry Elizabeth Bromilow
  πŸ’ 1921/4356
Condition Bachelor Spinster
Profession Waterside Worker Spinster
Age 28 28
Dwelling Place Westport Westport
Length of Residence 13 years 5 years
Marriage Place Registrars Office
Folio 7674
Consent
Date of Certificate 4 July 1921
Officiating Minister Registrar
26 4 July 1921 George Victor Reynolds
Williamina Charlotte Russell Monat
George Victor Reynolds
Williamina Charlotte Russell Mouat
πŸ’ 1921/4357
Bachelor
Spinster
Steam Engine Driver
Domestic
23
24
Westport
Westport

10 years
Residence of J R Monat 59 Derby St. 7675 4 July 1921 Rev. Miller, Presbyterian
No 26
Date of Notice 4 July 1921
  Groom Bride
Names of Parties George Victor Reynolds Williamina Charlotte Russell Monat
BDM Match (99%) George Victor Reynolds Williamina Charlotte Russell Mouat
  πŸ’ 1921/4357
Condition Bachelor Spinster
Profession Steam Engine Driver Domestic
Age 23 24
Dwelling Place Westport Westport
Length of Residence 10 years
Marriage Place Residence of J R Monat 59 Derby St.
Folio 7675
Consent
Date of Certificate 4 July 1921
Officiating Minister Rev. Miller, Presbyterian
28 29 July 1921 James Thomas Burke
Annie Catherine Walshe
James Thomas Bourke
Annie Catherine Walshe
πŸ’ 1921/4376
Bachelor
Spinster
Farmer
School Teacher
33
22
Westport
Westport
4 days
3 weeks
Roman Catholic Church 7677
No 28
Date of Notice 29 July 1921
  Groom Bride
Names of Parties James Thomas Burke Annie Catherine Walshe
BDM Match (97%) James Thomas Bourke Annie Catherine Walshe
  πŸ’ 1921/4376
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 33 22
Dwelling Place Westport Westport
Length of Residence 4 days 3 weeks
Marriage Place Roman Catholic Church
Folio 7677
Consent
Date of Certificate
Officiating Minister
29 8 August 1921 Charles James Prosser
Christina Louis Cook
Charles James Prosser
Christina Muir
πŸ’ 1921/4383
Bachelor
Spinster
Miner
Book
34
33
Westport
Westport
3 months
1 day
Registrars Office 7678 8 August 1921 Registrar
No 29
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Charles James Prosser Christina Louis Cook
BDM Match (80%) Charles James Prosser Christina Muir
  πŸ’ 1921/4383
Condition Bachelor Spinster
Profession Miner Book
Age 34 33
Dwelling Place Westport Westport
Length of Residence 3 months 1 day
Marriage Place Registrars Office
Folio 7678
Consent
Date of Certificate 8 August 1921
Officiating Minister Registrar

Page 2225

District of 31 December 1921 Quarter ending Buller Registrar J. Holmslon
No Date of Notice Names and 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 11 November 1921 Richard Joseph Kilkenny
Alice Mary Wybrot
Richard Joseph Kilkenny
Alice Mary Wybrot
πŸ’ 1921/3959
Bachelor
Spinster
Motor Mechanic
Domestic Servant
25
21
Westport
Westport
8 years
9 months
Roman Catholic Church, Westport 10200 11 November 1921 Rev. Broughton, Roman Catholic
No 30
Date of Notice 11 November 1921
  Groom Bride
Names of Parties Richard Joseph Kilkenny Alice Mary Wybrot
  πŸ’ 1921/3959
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Servant
Age 25 21
Dwelling Place Westport Westport
Length of Residence 8 years 9 months
Marriage Place Roman Catholic Church, Westport
Folio 10200
Consent
Date of Certificate 11 November 1921
Officiating Minister Rev. Broughton, Roman Catholic
31 21 November 1921 Robert Edgar White
Beatrice May Huff
Robert Edgar White
Beatrice May Luff
πŸ’ 1921/3967
Bachelor
Spinster
Cycle Mechanic
Servant
25
19
Sergeants Hill
Sergeants Hill

Residence of J. Huff 10201 John Huff, Father 21 November 1921 Rev. Tooley, Church of England
No 31
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Robert Edgar White Beatrice May Huff
BDM Match (97%) Robert Edgar White Beatrice May Luff
  πŸ’ 1921/3967
Condition Bachelor Spinster
Profession Cycle Mechanic Servant
Age 25 19
Dwelling Place Sergeants Hill Sergeants Hill
Length of Residence
Marriage Place Residence of J. Huff
Folio 10201
Consent John Huff, Father
Date of Certificate 21 November 1921
Officiating Minister Rev. Tooley, Church of England
32 28 November 1921 Robert John Stuart
Vernice Ruby Nicholls
Robert John Stuart
Vernice Ruby Nicholls
πŸ’ 1921/3978
Widower (14. 4. 18)
Spinster
Saw-miller
Shop Assistant
34
24
Mangahau Junction
Mangahau Junction
6 months
3 weeks
Registrar's Office, Westport 10202 28 November 1921 S. Ayling, Registrar
No 32
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Robert John Stuart Vernice Ruby Nicholls
  πŸ’ 1921/3978
Condition Widower (14. 4. 18) Spinster
Profession Saw-miller Shop Assistant
Age 34 24
Dwelling Place Mangahau Junction Mangahau Junction
Length of Residence 6 months 3 weeks
Marriage Place Registrar's Office, Westport
Folio 10202
Consent
Date of Certificate 28 November 1921
Officiating Minister S. Ayling, Registrar
33 12 December 1921 William Henry Herberti Webb
May Gertrude Freyer
William Henry Herbert Webb
May Gertrude Fryer
πŸ’ 1921/3985
Bachelor
Spinster
Trucker
Domestic duties
30
26
Mangataina
Westport
8 months
1 1/2 years
St. John's Church of England 10203 12 December 1921 Rev. J. F. Coursey, Church of England
No 33
Date of Notice 12 December 1921
  Groom Bride
Names of Parties William Henry Herberti Webb May Gertrude Freyer
BDM Match (96%) William Henry Herbert Webb May Gertrude Fryer
  πŸ’ 1921/3985
Condition Bachelor Spinster
Profession Trucker Domestic duties
Age 30 26
Dwelling Place Mangataina Westport
Length of Residence 8 months 1 1/2 years
Marriage Place St. John's Church of England
Folio 10203
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. J. F. Coursey, Church of England
34 16 December 1921 Samuel Trickleton
Valeska Yembitsky
Samuel Frickleton
Valeska Gembitsky
πŸ’ 1922/609
Bachelor
Spinster
Soldier
Clerk
21
24
Westport
Westport

20 years
Polygon Church of England, Westport 106 16 December 1921 Rev. J. F. Coursey, Church of England
No 34
Date of Notice 16 December 1921
  Groom Bride
Names of Parties Samuel Trickleton Valeska Yembitsky
BDM Match (94%) Samuel Frickleton Valeska Gembitsky
  πŸ’ 1922/609
Condition Bachelor Spinster
Profession Soldier Clerk
Age 21 24
Dwelling Place Westport Westport
Length of Residence 20 years
Marriage Place Polygon Church of England, Westport
Folio 106
Consent
Date of Certificate 16 December 1921
Officiating Minister Rev. J. F. Coursey, Church of England

Page 2226

District of 31 December 1921 Quarter ending Buller Registrar W. H. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 19 December 1921 William James Moore
Sarah Eveline Irwin
William James Moore
Sarah Eveline Urwin
πŸ’ 1921/3986
Bachelor
Spinster
carpenter
Children's Nurse
40
32
Westport
Westport
2 days
3 months
St. Johns Church of England 10204 19 December 1921 Rev. J. F. Coursey, Church of England
No 35
Date of Notice 19 December 1921
  Groom Bride
Names of Parties William James Moore Sarah Eveline Irwin
BDM Match (97%) William James Moore Sarah Eveline Urwin
  πŸ’ 1921/3986
Condition Bachelor Spinster
Profession carpenter Children's Nurse
Age 40 32
Dwelling Place Westport Westport
Length of Residence 2 days 3 months
Marriage Place St. Johns Church of England
Folio 10204
Consent
Date of Certificate 19 December 1921
Officiating Minister Rev. J. F. Coursey, Church of England
36 24 December 1921 George Hatten Meade
Beatrice Eileen Sibbald
George Waller Meade
Beatrice Eileen Sibbald
πŸ’ 1921/3987
Bachelor
Spinster
Medical Practitioner
Domestic duties
45
35
Westport
Westport
9 months
8 months
St. Johns Church of England 10205 24 December 1921 Rev. J. F. Coursey, Church of England
No 36
Date of Notice 24 December 1921
  Groom Bride
Names of Parties George Hatten Meade Beatrice Eileen Sibbald
BDM Match (89%) George Waller Meade Beatrice Eileen Sibbald
  πŸ’ 1921/3987
Condition Bachelor Spinster
Profession Medical Practitioner Domestic duties
Age 45 35
Dwelling Place Westport Westport
Length of Residence 9 months 8 months
Marriage Place St. Johns Church of England
Folio 10205
Consent
Date of Certificate 24 December 1921
Officiating Minister Rev. J. F. Coursey, Church of England

Page 2237

District of 30 June 1921 Quarter ending Cheviot Registrar Eva Sunday
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 April 1921 James David Eric Winekill
Josephine Gibson
James David Eric Winskill
Josephine Gibson
πŸ’ 1921/7003
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Cheviot
Cheviot
22 years
23 years
Private Residence of Joseph Gibson 5183 2 April 1921 Rev. W. H. Howes, Presbyterian
No 1
Date of Notice 2 April 1921
  Groom Bride
Names of Parties James David Eric Winekill Josephine Gibson
BDM Match (98%) James David Eric Winskill Josephine Gibson
  πŸ’ 1921/7003
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Cheviot Cheviot
Length of Residence 22 years 23 years
Marriage Place Private Residence of Joseph Gibson
Folio 5183
Consent
Date of Certificate 2 April 1921
Officiating Minister Rev. W. H. Howes, Presbyterian
2 23 April 1921 Percy John Knott
Mabel Wilson Miller
Percy John Knott
Mabel Wilson Miller
πŸ’ 1921/7004
Bachelor
Spinster
Salesman
Saleswoman
39
21
Cheviot
Cheviot
7 weeks
1 week
Presbyterian Church 5184 23 April 1921 Rev. J. Knight, Presbyterian
No 2
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Percy John Knott Mabel Wilson Miller
  πŸ’ 1921/7004
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 39 21
Dwelling Place Cheviot Cheviot
Length of Residence 7 weeks 1 week
Marriage Place Presbyterian Church
Folio 5184
Consent
Date of Certificate 23 April 1921
Officiating Minister Rev. J. Knight, Presbyterian
3 26 April 1921 Thomas James Capstick
Eva Emma Taylor
Thomas James Capstick
Eva Emma Taylor
πŸ’ 1921/6981
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Cheviot
Cheviot
3 days
25 years
St John's Church of England, Cheviot 5185 26 April 1921 Rev. J. W. P. Dyer, Church of England
No 3
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Thomas James Capstick Eva Emma Taylor
  πŸ’ 1921/6981
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Cheviot Cheviot
Length of Residence 3 days 25 years
Marriage Place St John's Church of England, Cheviot
Folio 5185
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. J. W. P. Dyer, Church of England
4 26 April 1921 Edward Robert Verner Winter
Mary Agnes Coakley
Edward Robert Verner Winter
Mary Agnes Coakley
πŸ’ 1921/6982
Bachelor
Spinster
Farmer
Domestic Duties
38
30
Cheviot
Cheviot
5 days
St Anthony's Life Church, Cheviot 5186 26 April 1921 Rev. J. Murphy, Roman Catholic
No 4
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Edward Robert Verner Winter Mary Agnes Coakley
  πŸ’ 1921/6982
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 30
Dwelling Place Cheviot Cheviot
Length of Residence 5 days
Marriage Place St Anthony's Life Church, Cheviot
Folio 5186
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. J. Murphy, Roman Catholic
5 31 May 1921 Robert Charles Glass
Jessie Fleming
Robert Charles Glass
Jessie Fleming
πŸ’ 1921/6983
Bachelor
Spinster
Bookkeeper, Cashier
Nurse
28
27
Wellington
Cheviot
2 years
3 weeks
Private Residence of John Fleming, Leamington, Cheviot 5187 31 May 1921 Rev. J. Knight, Presbyterian
No 5
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Robert Charles Glass Jessie Fleming
  πŸ’ 1921/6983
Condition Bachelor Spinster
Profession Bookkeeper, Cashier Nurse
Age 28 27
Dwelling Place Wellington Cheviot
Length of Residence 2 years 3 weeks
Marriage Place Private Residence of John Fleming, Leamington, Cheviot
Folio 5187
Consent
Date of Certificate 31 May 1921
Officiating Minister Rev. J. Knight, Presbyterian

Page 2241

District of 31 December 1921 Quarter ending Cheviot Registrar W. H. Sandy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 11 October 1921 Norman Robert Irvine Wilkinson
Dorothy Edith Smith
Norman Robert Irvine Wilkinson
Dorothy Edith Smith
πŸ’ 1921/3988
Bachelor
Spinster
Sheepfarmer
Domestic duties
26
23
Spotwood
Spotwood
Life
Life
Private residence of F. A. Smith 10206 11 October 1921 Rev. J. W. P. Dyer, Church of England
No 6
Date of Notice 11 October 1921
  Groom Bride
Names of Parties Norman Robert Irvine Wilkinson Dorothy Edith Smith
  πŸ’ 1921/3988
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 26 23
Dwelling Place Spotwood Spotwood
Length of Residence Life Life
Marriage Place Private residence of F. A. Smith
Folio 10206
Consent
Date of Certificate 11 October 1921
Officiating Minister Rev. J. W. P. Dyer, Church of England
7 8 November 1921 Harry Charles Weber
Marjorie Ethel Ford
Harry Charles Webster
Marjorie Ethel Ford
πŸ’ 1921/3989
Bachelor
Spinster
Labourer
Milliner
20
23
Cheviot
Cheviot
Life
5 years
Presbyterian Church Cheviot 10207 14 November 1921 Rev. Thomas Knight, Presbyterian
No 7
Date of Notice 8 November 1921
  Groom Bride
Names of Parties Harry Charles Weber Marjorie Ethel Ford
BDM Match (95%) Harry Charles Webster Marjorie Ethel Ford
  πŸ’ 1921/3989
Condition Bachelor Spinster
Profession Labourer Milliner
Age 20 23
Dwelling Place Cheviot Cheviot
Length of Residence Life 5 years
Marriage Place Presbyterian Church Cheviot
Folio 10207
Consent
Date of Certificate 14 November 1921
Officiating Minister Rev. Thomas Knight, Presbyterian

Page 2243

District of 31 March 1921 Quarter ending Granity Registrar Hbb McCabe
No Date of Notice Names and 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 January 1921 James Greytor Francis Potter
Georgina Clarke
Treyton James Francis Potter
Georgina Clarke
πŸ’ 1921/9760
Bachelor
Spinster
Brakeman
Domestic
29
19
Stockton
Millerton
1 year
6 months
Registrar's Office 2449 Samuel Clarke, Father 25 January 1921 Rev. Hbb McCabe, Deputy Registrar
No 1
Date of Notice 25 January 1921
  Groom Bride
Names of Parties James Greytor Francis Potter Georgina Clarke
BDM Match (77%) Treyton James Francis Potter Georgina Clarke
  πŸ’ 1921/9760
Condition Bachelor Spinster
Profession Brakeman Domestic
Age 29 19
Dwelling Place Stockton Millerton
Length of Residence 1 year 6 months
Marriage Place Registrar's Office
Folio 2449
Consent Samuel Clarke, Father
Date of Certificate 25 January 1921
Officiating Minister Rev. Hbb McCabe, Deputy Registrar
2 1 February 1921 Thomas William Grace
Mildred Evelyn McCallum
Thomas William Grace
Mildred Evelyn McCallum
πŸ’ 1921/9761
Bachelor
Spinster
Miner
Domestic
27
22
Mangahine
Millerton
2 years
2 years
Church of England 2450 1 February 1921 Rev. J. A. Tooley, Church of England
No 2
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Thomas William Grace Mildred Evelyn McCallum
  πŸ’ 1921/9761
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 22
Dwelling Place Mangahine Millerton
Length of Residence 2 years 2 years
Marriage Place Church of England
Folio 2450
Consent
Date of Certificate 1 February 1921
Officiating Minister Rev. J. A. Tooley, Church of England
3 14 February 1921 Ernest Norman Kissell
Alice Ruth Jones
Ernest Norman Kissell
Alice Ruth Jones
πŸ’ 1921/9762
Bachelor
Spinster
Railway Fireman
Domestic
26
20
Westport
Seddonville
26 years
12 years
Residence of Brides parents 2451 14 February 1921 Rev. J. A. Tooley, Church of England
No 3
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Ernest Norman Kissell Alice Ruth Jones
  πŸ’ 1921/9762
Condition Bachelor Spinster
Profession Railway Fireman Domestic
Age 26 20
Dwelling Place Westport Seddonville
Length of Residence 26 years 12 years
Marriage Place Residence of Brides parents
Folio 2451
Consent
Date of Certificate 14 February 1921
Officiating Minister Rev. J. A. Tooley, Church of England
4 26 February 1921 Abram Rowley Geddes
Margaret Shearer
Abram Rowly Greta Geddes
Margaret MacDonald Muir Shearer
πŸ’ 1921/9770
Bachelor
Spinster
Miner
Hairdresser
23
18
Stockton
Stockton
23 years
4.5 years
English Church 2452 Margaret Macfarlane, Mother 26 February 1921 Rev. J. A. Tooley, Church of England
No 4
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Abram Rowley Geddes Margaret Shearer
BDM Match (63%) Abram Rowly Greta Geddes Margaret MacDonald Muir Shearer
  πŸ’ 1921/9770
Condition Bachelor Spinster
Profession Miner Hairdresser
Age 23 18
Dwelling Place Stockton Stockton
Length of Residence 23 years 4.5 years
Marriage Place English Church
Folio 2452
Consent Margaret Macfarlane, Mother
Date of Certificate 26 February 1921
Officiating Minister Rev. J. A. Tooley, Church of England
5 5 March 1921 William McDoe
Amelia Ilene Marris
William McIndoe
Amelia Ilene Marris
πŸ’ 1921/9781
Bachelor
Spinster
Farmer
Civil Servant
30
21
Seddonville
Mokihinui
30 years
20 years
Presbyterian Church 2453 5 March 1921 Rev. J. A. Tooley, Church of England
No 5
Date of Notice 5 March 1921
  Groom Bride
Names of Parties William McDoe Amelia Ilene Marris
BDM Match (90%) William McIndoe Amelia Ilene Marris
  πŸ’ 1921/9781
Condition Bachelor Spinster
Profession Farmer Civil Servant
Age 30 21
Dwelling Place Seddonville Mokihinui
Length of Residence 30 years 20 years
Marriage Place Presbyterian Church
Folio 2453
Consent
Date of Certificate 5 March 1921
Officiating Minister Rev. J. A. Tooley, Church of England

Page 2244

District of 31 March 1921 Quarter ending Granity Registrar H. B. Cabe
No Date of Notice Names and 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 26 March 1921 Andrew Affleck Beverland
Margaret Julia Gearl Geddes
Andrew Affleck Beverland
Margaret Julia Pearl Geddes
πŸ’ 1921/9788
Bachelor
Spinster
Miner
Domestic
24
18
Millerston
Millerston
12 years
18 years
Church of England 2454 [illegible] 26 March 1921 Rev. J. A. Tooley, Church of England
No 6
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Andrew Affleck Beverland Margaret Julia Gearl Geddes
BDM Match (98%) Andrew Affleck Beverland Margaret Julia Pearl Geddes
  πŸ’ 1921/9788
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 18
Dwelling Place Millerston Millerston
Length of Residence 12 years 18 years
Marriage Place Church of England
Folio 2454
Consent [illegible]
Date of Certificate 26 March 1921
Officiating Minister Rev. J. A. Tooley, Church of England

Page 2245

District of 30 June 1921 Quarter ending Granity Registrar W. Mann, 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
7 23 April 1921 John Edward Wilson
Alice Hilda Parker
John Edward Wilson
Alice Hilda Parker
πŸ’ 1921/6984
Bachelor
Spinster
Coal Miner
Domestic Servant
24
19
Granity
Granity
1 year
3 months
Presbyterian Church Granity 5188 Mary Catherine Parker 23 April 1921 Rev A. H. Miller, Presbyterian
No 7
Date of Notice 23 April 1921
  Groom Bride
Names of Parties John Edward Wilson Alice Hilda Parker
  πŸ’ 1921/6984
Condition Bachelor Spinster
Profession Coal Miner Domestic Servant
Age 24 19
Dwelling Place Granity Granity
Length of Residence 1 year 3 months
Marriage Place Presbyterian Church Granity
Folio 5188
Consent Mary Catherine Parker
Date of Certificate 23 April 1921
Officiating Minister Rev A. H. Miller, Presbyterian

Page 2247

District of 30 September 1921 Quarter ending Granity Registrar H. B. McCabe
No Date of Notice Names and 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 18 July 1921 James Albert Percival Ruff
Mary Battersby
James Albert Percival Ruff
Mary Battersby
πŸ’ 1921/4384
Bachelor
Spinster
Blacksmith
Domestic Lydies
26
19
Granity
Granity
13 years
6 months
St Peters Church Granity 7679 William Battersby, Father 18 July 1921 Rev. F. A. Tooley, Church of England
No 8
Date of Notice 18 July 1921
  Groom Bride
Names of Parties James Albert Percival Ruff Mary Battersby
  πŸ’ 1921/4384
Condition Bachelor Spinster
Profession Blacksmith Domestic Lydies
Age 26 19
Dwelling Place Granity Granity
Length of Residence 13 years 6 months
Marriage Place St Peters Church Granity
Folio 7679
Consent William Battersby, Father
Date of Certificate 18 July 1921
Officiating Minister Rev. F. A. Tooley, Church of England
9 30 July 1921 Henry Newton
Alice Nora Doherty
Henry Newton
Alice Norah Doherty
πŸ’ 1921/4385
Bachelor
Spinster
Railway Engine driver
Domestic Lydies
35
23
Blackball
Granity
3 days
21 years
Church of England Granity 7680 [Blank] 30 July 1921 Rev. F. A. Tooley, Church of England
No 9
Date of Notice 30 July 1921
  Groom Bride
Names of Parties Henry Newton Alice Nora Doherty
BDM Match (97%) Henry Newton Alice Norah Doherty
  πŸ’ 1921/4385
Condition Bachelor Spinster
Profession Railway Engine driver Domestic Lydies
Age 35 23
Dwelling Place Blackball Granity
Length of Residence 3 days 21 years
Marriage Place Church of England Granity
Folio 7680
Consent [Blank]
Date of Certificate 30 July 1921
Officiating Minister Rev. F. A. Tooley, Church of England
10 8 August 1921 Robert Swan
Margaret Affleck Richmond
Robert Swan
Margaret Affleck Richmond
πŸ’ 1921/4386
Bachelor
Spinster
Loco-driver
Domestic Lydies
23
19
Granity
Millerston
9 years
12 years
Volunteer Hall 7681 [Blank] 9 August 1921 [Blank]
No 10
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Robert Swan Margaret Affleck Richmond
  πŸ’ 1921/4386
Condition Bachelor Spinster
Profession Loco-driver Domestic Lydies
Age 23 19
Dwelling Place Granity Millerston
Length of Residence 9 years 12 years
Marriage Place Volunteer Hall
Folio 7681
Consent [Blank]
Date of Certificate 9 August 1921
Officiating Minister [Blank]
11 13 August 1921 Robert Shearer
Agnes Lenthbert
Robert Shearer
Agnes Cuthbertson
πŸ’ 1921/4387
Bachelor
Spinster
Brakeman
Waitress
33
31
Hector
Hector
8 1/2 years
1 week
Residence of Bridegroom's Parents 7682 Hector 15 August 1921 Mr A. Beeson, Methodist
No 11
Date of Notice 13 August 1921
  Groom Bride
Names of Parties Robert Shearer Agnes Lenthbert
BDM Match (82%) Robert Shearer Agnes Cuthbertson
  πŸ’ 1921/4387
Condition Bachelor Spinster
Profession Brakeman Waitress
Age 33 31
Dwelling Place Hector Hector
Length of Residence 8 1/2 years 1 week
Marriage Place Residence of Bridegroom's Parents
Folio 7682
Consent Hector
Date of Certificate 15 August 1921
Officiating Minister Mr A. Beeson, Methodist
12 5 August 1921 George Sheldon Griffiths
Sarah Ann Mathias
George Sheldon Griffiths
Sarah Ann Mathias
πŸ’ 1921/4388
Bachelor
Spinster
Motor Chauffeur
Domestic Lydies
29
19
Westport
Granity
10 years
[Blank]
Leithine Church of England Granity 7683 John Mathias, Father 15 August 1921 Rev. F. A. Tooley, Church of England
No 12
Date of Notice 5 August 1921
  Groom Bride
Names of Parties George Sheldon Griffiths Sarah Ann Mathias
  πŸ’ 1921/4388
Condition Bachelor Spinster
Profession Motor Chauffeur Domestic Lydies
Age 29 19
Dwelling Place Westport Granity
Length of Residence 10 years [Blank]
Marriage Place Leithine Church of England Granity
Folio 7683
Consent John Mathias, Father
Date of Certificate 15 August 1921
Officiating Minister Rev. F. A. Tooley, Church of England

Page 2249

District of 31 December 1921 Quarter ending Granity Registrar H. B. McBabe
No Date of Notice Names and 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 8 October 1921 Gerald Harry Lambert
Anna Marie Elizabeth Ryan
Gerald Harry Lambert
Anna Marie Elizabeth Mumm
πŸ’ 1921/3991
Widower
Spinster
Police Constable
Domestic
39
27
Mokihinui
Seddonville
6 days
24 years
Presbyterian Church 10208 8 October 1921 Rev. F. A. Tooley, Church of England
No 13
Date of Notice 8 October 1921
  Groom Bride
Names of Parties Gerald Harry Lambert Anna Marie Elizabeth Ryan
BDM Match (92%) Gerald Harry Lambert Anna Marie Elizabeth Mumm
  πŸ’ 1921/3991
Condition Widower Spinster
Profession Police Constable Domestic
Age 39 27
Dwelling Place Mokihinui Seddonville
Length of Residence 6 days 24 years
Marriage Place Presbyterian Church
Folio 10208
Consent
Date of Certificate 8 October 1921
Officiating Minister Rev. F. A. Tooley, Church of England
14 12 December 1921 Antonius Leonard Bostwick
Ellen Enwhistle
Antonius Leonard Roskvist
Ellen Entwistle
πŸ’ 1921/3990
Bachelor
Spinster
Miner
Domestic
22
25
Granity
Granity
6 years
5 years
Methodist Church 10209 12 December 1921 Rev. H. A. Beeson, Methodist Church
No 14
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Antonius Leonard Bostwick Ellen Enwhistle
BDM Match (83%) Antonius Leonard Roskvist Ellen Entwistle
  πŸ’ 1921/3990
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 25
Dwelling Place Granity Granity
Length of Residence 6 years 5 years
Marriage Place Methodist Church
Folio 10209
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. H. A. Beeson, Methodist Church
15 16 December 1921 Charles Henry Ledbury
Elizabeth Ann Shaw
formerly Liplady
Charles Henry Lidbury
Elizabeth Ann Shaw
πŸ’ 1921/3968
Bachelor
Widow
Miner
Domestic
38
28
Allerston
Allerston
9 years
3 years
Residence of 45 A Beeson 10210 16 December 1921 Rev. H. A. Beeson, Methodist Church
No 15
Date of Notice 16 December 1921
  Groom Bride
Names of Parties Charles Henry Ledbury Elizabeth Ann Shaw
formerly Liplady
BDM Match (98%) Charles Henry Lidbury Elizabeth Ann Shaw
  πŸ’ 1921/3968
Condition Bachelor Widow
Profession Miner Domestic
Age 38 28
Dwelling Place Allerston Allerston
Length of Residence 9 years 3 years
Marriage Place Residence of 45 A Beeson
Folio 10210
Consent
Date of Certificate 16 December 1921
Officiating Minister Rev. H. A. Beeson, Methodist Church
16 29 December 1921 Roy Ernest Dixon
Agnes White
Roy Ernest Dixon
Agnes White
πŸ’ 1922/610
Bachelor
Spinster
Miner
Book
26
18
Allerston
Millerton
7 months
Church of England, Granity 107 William White, Father 29 December 1921 Rev. F. A. Tooley, Church of England
No 16
Date of Notice 29 December 1921
  Groom Bride
Names of Parties Roy Ernest Dixon Agnes White
  πŸ’ 1922/610
Condition Bachelor Spinster
Profession Miner Book
Age 26 18
Dwelling Place Allerston Millerton
Length of Residence 7 months
Marriage Place Church of England, Granity
Folio 107
Consent William White, Father
Date of Certificate 29 December 1921
Officiating Minister Rev. F. A. Tooley, Church of England

Page 2251

District of 31 March 1921 Quarter ending Karamea Registrar W. H. Elliott, 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
1 31 December 1920 Robert Harold Hobbs
Anna Teresa Gibbons
Robert Harold Hobbs
Anna Teresa Gibens
πŸ’ 1921/9789
Bachelor
Spinster
Farmer
School Teacher
32
25
Karamea
2 years
Holy Trinity Church, Karamea 2455 13 January 1921 Reverend H. A. Haslam, Church of England
No 1
Date of Notice 31 December 1920
  Groom Bride
Names of Parties Robert Harold Hobbs Anna Teresa Gibbons
BDM Match (95%) Robert Harold Hobbs Anna Teresa Gibens
  πŸ’ 1921/9789
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 32 25
Dwelling Place Karamea
Length of Residence 2 years
Marriage Place Holy Trinity Church, Karamea
Folio 2455
Consent
Date of Certificate 13 January 1921
Officiating Minister Reverend H. A. Haslam, Church of England
2 21 February 1921 Norman Humphrey Winstanley Dean
Mary Millicent Dean
Norman Humphry Winstanley
Mary Millicent Dean
πŸ’ 1921/9790
Bachelor
Spinster
Blacksmith
Shop Assistant
23
23
Karamea
Kongahu

2456
No 2
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Norman Humphrey Winstanley Dean Mary Millicent Dean
BDM Match (90%) Norman Humphry Winstanley Mary Millicent Dean
  πŸ’ 1921/9790
Condition Bachelor Spinster
Profession Blacksmith Shop Assistant
Age 23 23
Dwelling Place Karamea Kongahu
Length of Residence
Marriage Place
Folio 2456
Consent
Date of Certificate
Officiating Minister

Page 2253

District of 30 June 1921 Quarter ending Karamea Registrar B. E. Stephens
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 13 May 1921 Reuben Curtis
Mary Florence Elizabeth Ferris
Reuben Curtis
Mary Florence Elizabeth Ferris
πŸ’ 1921/6985
Bachelor
Spinster
Farmer
Domestic
25
22
Karamea
Karamea
6 months
18 years
Church of England, Karamea 5189 13 May 1921 Rev H A Haslam, Church of England, Karamea
No 3
Date of Notice 13 May 1921
  Groom Bride
Names of Parties Reuben Curtis Mary Florence Elizabeth Ferris
  πŸ’ 1921/6985
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Karamea Karamea
Length of Residence 6 months 18 years
Marriage Place Church of England, Karamea
Folio 5189
Consent
Date of Certificate 13 May 1921
Officiating Minister Rev H A Haslam, Church of England, Karamea

Page 2255

District of 30 September 1921 Quarter ending Karamea Registrar G D M Nabb
No Date of Notice Names and 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 Alfred Garnet Lineham
Olive Johnson
Alfred Garnet Lineham
Olive Johnson
πŸ’ 1921/4389
Bachelor
Spinster
Farmer
Domestic
22
19
Arapito
Arapito
22 years
12 years
Registrar's Office Karamea 7684 Robert Johnson Father 17 September 1921 G D M Nabb, Registrar
No 1
Date of Notice
  Groom Bride
Names of Parties Alfred Garnet Lineham Olive Johnson
  πŸ’ 1921/4389
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 19
Dwelling Place Arapito Arapito
Length of Residence 22 years 12 years
Marriage Place Registrar's Office Karamea
Folio 7684
Consent Robert Johnson Father
Date of Certificate 17 September 1921
Officiating Minister G D M Nabb, Registrar

Page 2257

District of 31 December 1921 Quarter ending Karamea Registrar G D Monall
No Date of Notice Names and 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 10 December 1921 Leslie George Douglas
Ida Vera Dorothy Smith
Leslie George Douglas
Ida Vera Dorothy Smith
πŸ’ 1921/3969
Bachelor
Spinster
Farmer
Domestic
23
23
Karamea
Karamea
23 years
23 years
Registrar's Office 10211 10 December 1921 G D Monall, Registrar, Karamea
No 5
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Leslie George Douglas Ida Vera Dorothy Smith
  πŸ’ 1921/3969
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Karamea Karamea
Length of Residence 23 years 23 years
Marriage Place Registrar's Office
Folio 10211
Consent
Date of Certificate 10 December 1921
Officiating Minister G D Monall, Registrar, Karamea
6 10 December 1921 Lawrence Peter Thomas
Gladys Muriel Pearl Smith
Lawrence Peter Thomsen
Gladys Muriel Pearl Smith
πŸ’ 1921/3970
Bachelor
Spinster
Farmer
Domestic
28
21
Orapito
Orapito
6 years
21 years
Registrar's Office 10212 10 December 1921 G D Monall, Registrar, Karamea
No 6
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Lawrence Peter Thomas Gladys Muriel Pearl Smith
BDM Match (93%) Lawrence Peter Thomsen Gladys Muriel Pearl Smith
  πŸ’ 1921/3970
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Orapito Orapito
Length of Residence 6 years 21 years
Marriage Place Registrar's Office
Folio 10212
Consent
Date of Certificate 10 December 1921
Officiating Minister G D Monall, Registrar, Karamea

Page 2267

District of 31 March 1921 Quarter ending Motueka Registrar Amy Sutz
No Date of Notice Names and 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 Arthur Harris
Alice Blanche Edwards
Arthur Mairs
Alice Blanche Edwards
πŸ’ 1921/9791
Bachelor
Spinster
Storekeeper
Nurse
35
30
Lower Moutere
Lower Moutere
1 day
30 years
Residence of J. H. Hembrow, Westport [Blank] [Blank] 26 January 1921 Rev. J. N. Harvey, Presbyterian
No 1
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Arthur Harris Alice Blanche Edwards
BDM Match (88%) Arthur Mairs Alice Blanche Edwards
  πŸ’ 1921/9791
Condition Bachelor Spinster
Profession Storekeeper Nurse
Age 35 30
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 1 day 30 years
Marriage Place Residence of J. H. Hembrow, Westport
Folio [Blank]
Consent [Blank]
Date of Certificate 26 January 1921
Officiating Minister Rev. J. N. Harvey, Presbyterian
2 23 February 1921 James Lorne Eglinton
Franc Gertrude Goddard
James Lorne Eginton
Frances Harriet Goddard
πŸ’ 1921/9792
Bachelor
Spinster
Farmer
Domestic Duties
24
19
Motueka
Motueka
24 years
2 years
[Blank] 2458 Residence of Mr. James Eglinton, [Illegible relation] 23 February 1921 Roland Frederick Hither
No 2
Date of Notice 23 February 1921
  Groom Bride
Names of Parties James Lorne Eglinton Franc Gertrude Goddard
BDM Match (80%) James Lorne Eginton Frances Harriet Goddard
  πŸ’ 1921/9792
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 19
Dwelling Place Motueka Motueka
Length of Residence 24 years 2 years
Marriage Place [Blank]
Folio 2458
Consent Residence of Mr. James Eglinton, [Illegible relation]
Date of Certificate 23 February 1921
Officiating Minister Roland Frederick Hither
3 25 February 1921 Lewis Eglinton
Ellen Rhoda Efford
Lewis Eginton
Ellen Rhoda Elford
πŸ’ 1921/9793
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Motueka
Motueka
27 years
7 years
[Blank] 2459 Registration Office 25 February 1921 Registrar
No 3
Date of Notice 25 February 1921
  Groom Bride
Names of Parties Lewis Eglinton Ellen Rhoda Efford
BDM Match (94%) Lewis Eginton Ellen Rhoda Elford
  πŸ’ 1921/9793
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Motueka Motueka
Length of Residence 27 years 7 years
Marriage Place [Blank]
Folio 2459
Consent Registration Office
Date of Certificate 25 February 1921
Officiating Minister Registrar
4 30 March 1921 Vernon George Krammer
Eileen Adelaide Grace Amelia Suter
Vernon George Krammer
Eileen Adelaide Maria Amelia Sixtus
πŸ’ 1921/9794
Bachelor
Spinster
Labourer
Domestic Service
20
20
Lower Moutere
Lower Moutere
20 years
20 years
[Blank] 2460 Residence of Geo. S. Krammer (Father); Residence of Elizabeth Suter (Mother) 30 March 1921 Rev. Lionel Mackay
No 4
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Vernon George Krammer Eileen Adelaide Grace Amelia Suter
BDM Match (87%) Vernon George Krammer Eileen Adelaide Maria Amelia Sixtus
  πŸ’ 1921/9794
Condition Bachelor Spinster
Profession Labourer Domestic Service
Age 20 20
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 20 years 20 years
Marriage Place [Blank]
Folio 2460
Consent Residence of Geo. S. Krammer (Father); Residence of Elizabeth Suter (Mother)
Date of Certificate 30 March 1921
Officiating Minister Rev. Lionel Mackay

Page 2269

District of 30 June 1921 Quarter ending Motueka Registrar Dug. S. Sutts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 2 April 1921 Charles Frederick Scrimgeour
Lorna Emily Henrietta Fowler
Charles Frederick Scrimgeour
Lorna Emily Henrietta Fowler
πŸ’ 1921/6986
Bachelor
Spinster
Labourer
Domestic Duties
26
24
Motueka
Motueka
2 days
24 years
St Thomas' Church, Motueka 5190 2 April 1921 Rev. John Pope, Anglican
No 5
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Charles Frederick Scrimgeour Lorna Emily Henrietta Fowler
  πŸ’ 1921/6986
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 24
Dwelling Place Motueka Motueka
Length of Residence 2 days 24 years
Marriage Place St Thomas' Church, Motueka
Folio 5190
Consent
Date of Certificate 2 April 1921
Officiating Minister Rev. John Pope, Anglican
6 5 April 1921 Hiram Dimant
Frances Margaret Fry
Hiram Dimant
Frances Margaret Fry
πŸ’ 1921/6987
Bachelor
Spinster
Labourer
Domestic Duties
48
42
Riwaka
Riwaka
3 days
42 years
Presbyterian Church, Riwaka 5191 5 April 1921 Rev. J. W. Harvey, Presbyterian
No 6
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Hiram Dimant Frances Margaret Fry
  πŸ’ 1921/6987
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 48 42
Dwelling Place Riwaka Riwaka
Length of Residence 3 days 42 years
Marriage Place Presbyterian Church, Riwaka
Folio 5191
Consent
Date of Certificate 5 April 1921
Officiating Minister Rev. J. W. Harvey, Presbyterian
7 8 April 1921 Kenneth Ernest Grosby
Bertha Alice Gifford
Kenneth Ernest Grooby
Beatrice Alice Gifford
πŸ’ 1921/6988
Bachelor
Spinster
Farmer
Domestic Duties
21
19
Motueka
Motueka
3 days
3 days
Registrar's Office, Motueka 5192 8 April 1921 Regr. Scott, Registrar
No 7
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Kenneth Ernest Grosby Bertha Alice Gifford
BDM Match (86%) Kenneth Ernest Grooby Beatrice Alice Gifford
  πŸ’ 1921/6988
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 19
Dwelling Place Motueka Motueka
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Motueka
Folio 5192
Consent
Date of Certificate 8 April 1921
Officiating Minister Regr. Scott, Registrar
8 16 April 1921 Cuthbert Edward Last-Harris
Dorothy Leah Checker
Cuthbert Edward Last-Harris
Dorothy Leah Checker
πŸ’ 1921/6989
Bachelor
Spinster
Labourer
Domestic Duties
26
22
Motueka
Motueka
1 day
22 years
Church of Christ, Motueka 5193 18 April 1921 Rev. John George Price, Church of Christ
No 8
Date of Notice 16 April 1921
  Groom Bride
Names of Parties Cuthbert Edward Last-Harris Dorothy Leah Checker
  πŸ’ 1921/6989
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 22
Dwelling Place Motueka Motueka
Length of Residence 1 day 22 years
Marriage Place Church of Christ, Motueka
Folio 5193
Consent
Date of Certificate 18 April 1921
Officiating Minister Rev. John George Price, Church of Christ
9 30 April 1921 Walter Thomas Burchfield
Clymena Elizabeth Franklin
Walter Thomas Burchfield
Clymena Elizabeth Franklyn
πŸ’ 1921/6990
Bachelor
Spinster, Divorced (Decree absolute made 4th March 1921)
Miner
Domestic Duties
37
33
Motueka
Riwaka
1 day
1 year
Residence of Mr J. W. Hobb, Riwaka 5194 30 April 1921 Rev. J. W. Harvey, Presbyterian
No 9
Date of Notice 30 April 1921
  Groom Bride
Names of Parties Walter Thomas Burchfield Clymena Elizabeth Franklin
BDM Match (98%) Walter Thomas Burchfield Clymena Elizabeth Franklyn
  πŸ’ 1921/6990
Condition Bachelor Spinster, Divorced (Decree absolute made 4th March 1921)
Profession Miner Domestic Duties
Age 37 33
Dwelling Place Motueka Riwaka
Length of Residence 1 day 1 year
Marriage Place Residence of Mr J. W. Hobb, Riwaka
Folio 5194
Consent
Date of Certificate 30 April 1921
Officiating Minister Rev. J. W. Harvey, Presbyterian

Page 2270

District of 30 June 1921 Quarter ending Motueka Registrar Dug. Salb
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 14 May 1921 Clarence Nelson Balcharr
Leonie Alice Baugint
Clarence Nelson Batchelor
Leonie Alice Baigent
πŸ’ 1921/6992
Bachelor
Spinster
Farmer
Domestic Duties
29
28
Motueka
Motueka
29 years
2 years
Residence of Mr W. C. Baugint, Motueka 5195 14 May 1921 Rev J. J. Daynes, Anglican
No 10
Date of Notice 14 May 1921
  Groom Bride
Names of Parties Clarence Nelson Balcharr Leonie Alice Baugint
BDM Match (87%) Clarence Nelson Batchelor Leonie Alice Baigent
  πŸ’ 1921/6992
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 28
Dwelling Place Motueka Motueka
Length of Residence 29 years 2 years
Marriage Place Residence of Mr W. C. Baugint, Motueka
Folio 5195
Consent
Date of Certificate 14 May 1921
Officiating Minister Rev J. J. Daynes, Anglican

Page 2271

District of 30 September 1921 Quarter ending Motueka Registrar Hugh Scott
No Date of Notice Names and 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 22 July 1921 Frederick John Bowers
Daphne Maud Gadd
Frederick John Bowers
Daphne Maude Gadd
πŸ’ 1921/4366
Bachelor
Spinster
Carpenter
Fruit packer
31
21
Tasman
Tasman
2 years
6 years
Residence of Mr R. A. Gadd 7685 22 July 1921 Rev. John Vosper, Anglican
No 11
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Frederick John Bowers Daphne Maud Gadd
BDM Match (97%) Frederick John Bowers Daphne Maude Gadd
  πŸ’ 1921/4366
Condition Bachelor Spinster
Profession Carpenter Fruit packer
Age 31 21
Dwelling Place Tasman Tasman
Length of Residence 2 years 6 years
Marriage Place Residence of Mr R. A. Gadd
Folio 7685
Consent
Date of Certificate 22 July 1921
Officiating Minister Rev. John Vosper, Anglican
12 25 July 1921 John Moses Smith
Mabel Kathleen Jennens
John Moses Smith
Mabel Kathleen Jennens
πŸ’ 1921/4367
Widower
Spinster
Bootmaker
Domestic Duties
47
26
Nelson
Motueka
17 years
3 days
Registration Office Motueka 7686 25 July 1921 Hugh Scott, The Registrar, Motueka
No 12
Date of Notice 25 July 1921
  Groom Bride
Names of Parties John Moses Smith Mabel Kathleen Jennens
  πŸ’ 1921/4367
Condition Widower Spinster
Profession Bootmaker Domestic Duties
Age 47 26
Dwelling Place Nelson Motueka
Length of Residence 17 years 3 days
Marriage Place Registration Office Motueka
Folio 7686
Consent
Date of Certificate 25 July 1921
Officiating Minister Hugh Scott, The Registrar, Motueka
13 2 August 1921 Charles John Bullard
Mary Duncan
Charles Arthur Bullard
Mary Duncan
πŸ’ 1921/4368
Bachelor
Spinster
Labourer
Domestic Duties
26
18
Riwaka
Riwaka
10 years
Life
Residence of Mr Claude Inwood, Umukuri 7687 John William Duncan, Father 2 August 1921 Rev. James Richards, Presbyterian
No 13
Date of Notice 2 August 1921
  Groom Bride
Names of Parties Charles John Bullard Mary Duncan
BDM Match (89%) Charles Arthur Bullard Mary Duncan
  πŸ’ 1921/4368
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 18
Dwelling Place Riwaka Riwaka
Length of Residence 10 years Life
Marriage Place Residence of Mr Claude Inwood, Umukuri
Folio 7687
Consent John William Duncan, Father
Date of Certificate 2 August 1921
Officiating Minister Rev. James Richards, Presbyterian
14 29 August 1921 Andrew Christensen
Minnie Guayle
Andrew Christensen
Minnie Quayle
πŸ’ 1921/4369
Bachelor
Widow
Farmer
Domestic Duties
43
33
Motueka
Motueka
4 years
10 years
Residence of Lawrence Sinclair, Motueka 7688 29 August 1921 Rev G. W. Brown, Methodist
No 14
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Andrew Christensen Minnie Guayle
BDM Match (96%) Andrew Christensen Minnie Quayle
  πŸ’ 1921/4369
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 43 33
Dwelling Place Motueka Motueka
Length of Residence 4 years 10 years
Marriage Place Residence of Lawrence Sinclair, Motueka
Folio 7688
Consent
Date of Certificate 29 August 1921
Officiating Minister Rev G. W. Brown, Methodist
15 17 September 1921 John Owen Harvey Holyoke
Flossy Caskew
John Owen Harvey Holyoake
Flossy Askew
πŸ’ 1921/4370
Bachelor
Spinster
Labourer
Domestic Duties
20
19
Riwaka
Riwaka
Life
Life
Residence of J. A. Askew, Riwaka 7689 Harvey B. Holyoke, Father; Joseph A. Askew, Father 17 September 1921 James Rev. W. Richards, Presbyterian
No 15
Date of Notice 17 September 1921
  Groom Bride
Names of Parties John Owen Harvey Holyoke Flossy Caskew
BDM Match (90%) John Owen Harvey Holyoake Flossy Askew
  πŸ’ 1921/4370
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 19
Dwelling Place Riwaka Riwaka
Length of Residence Life Life
Marriage Place Residence of J. A. Askew, Riwaka
Folio 7689
Consent Harvey B. Holyoke, Father; Joseph A. Askew, Father
Date of Certificate 17 September 1921
Officiating Minister James Rev. W. Richards, Presbyterian

Page 2273

District of 31 December 1921 Quarter ending Waiheka Registrar G C Lloyd
No Date of Notice Names and 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 26 October 1921 Leo Monyon Palmer
Jessie Irene Starnes
Leo Monyon Palmer
Jessie Irene Starmes
πŸ’ 1921/3971
Bachelor
Spinster
Farmer
Domestic duties
28
24
Wainui West
Lower Moutere
2 years
24 years
Methodist church, Motueka 10213 26 October 1921 Rev. C. W. Brown, Methodist minister
No 16
Date of Notice 26 October 1921
  Groom Bride
Names of Parties Leo Monyon Palmer Jessie Irene Starnes
BDM Match (98%) Leo Monyon Palmer Jessie Irene Starmes
  πŸ’ 1921/3971
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 24
Dwelling Place Wainui West Lower Moutere
Length of Residence 2 years 24 years
Marriage Place Methodist church, Motueka
Folio 10213
Consent
Date of Certificate 26 October 1921
Officiating Minister Rev. C. W. Brown, Methodist minister
17 31 October 1921 Reynold Theodore Egger
Eva Lillian Egger
Reynold Theodore Eggers
Eva Lilian Eggers
πŸ’ 1921/3972
Bachelor
Spinster
Farmer
Domestic duties
21
21
Upper Moutere
Upper Moutere

Life Lutheran church 10214 31 October 1921 Rev. A. Appelt, Lutheran
No 17
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Reynold Theodore Egger Eva Lillian Egger
BDM Match (92%) Reynold Theodore Eggers Eva Lilian Eggers
  πŸ’ 1921/3972
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 21
Dwelling Place Upper Moutere Upper Moutere
Length of Residence
Marriage Place Life Lutheran church
Folio 10214
Consent
Date of Certificate 31 October 1921
Officiating Minister Rev. A. Appelt, Lutheran
18 7 November 1921 Lewis Cowin
Flora Lillian Thompson
Lewis Cowin
Flora Lillian Thorn
πŸ’ 1921/3973
Bachelor
Widow
Farmer
Domestic
36
31
Lower Moutere
Lower Moutere

11 years
10215 7 November 1921 Rev. C. W. Brown, Methodist
No 18
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Lewis Cowin Flora Lillian Thompson
BDM Match (91%) Lewis Cowin Flora Lillian Thorn
  πŸ’ 1921/3973
Condition Bachelor Widow
Profession Farmer Domestic
Age 36 31
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 11 years
Marriage Place
Folio 10215
Consent
Date of Certificate 7 November 1921
Officiating Minister Rev. C. W. Brown, Methodist
19 9 December 1921 John James Simmer
Adela Thompson
John James Limmer
Violet Thompson
πŸ’ 1921/3974
Widower
Spinster
Farmer
Household duties
43
35
Ngatimote
Ngatimote

Braeburn 10216 Mr C. E. Thompson, Braeburn 9 December 1921 Rev. J. Richards, Presbyterian
No 19
Date of Notice 9 December 1921
  Groom Bride
Names of Parties John James Simmer Adela Thompson
BDM Match (80%) John James Limmer Violet Thompson
  πŸ’ 1921/3974
Condition Widower Spinster
Profession Farmer Household duties
Age 43 35
Dwelling Place Ngatimote Ngatimote
Length of Residence
Marriage Place Braeburn
Folio 10216
Consent Mr C. E. Thompson, Braeburn
Date of Certificate 9 December 1921
Officiating Minister Rev. J. Richards, Presbyterian

Page 2279

District of 30 September 1921 Quarter ending Motupiko Registrar E. M. Turner
No Date of Notice Names and 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 August 1921 Herbert James Duncan
Linda Olive Beggs
Herbert James Duncan
Linda Olive Biggs
πŸ’ 1921/4371
Bachelor
Spinster
Railway Employee
Domestic
29
18
Haka
Sherry River
11 months
2 years
Public Hall 7690 Alfred Charles Beggs, Father 6 August 1921 Canon Dart, Church of England
No 1
Date of Notice 6 August 1921
  Groom Bride
Names of Parties Herbert James Duncan Linda Olive Beggs
BDM Match (97%) Herbert James Duncan Linda Olive Biggs
  πŸ’ 1921/4371
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 29 18
Dwelling Place Haka Sherry River
Length of Residence 11 months 2 years
Marriage Place Public Hall
Folio 7690
Consent Alfred Charles Beggs, Father
Date of Certificate 6 August 1921
Officiating Minister Canon Dart, Church of England

Page 2281

District of 31 December 1921 Quarter ending Motupiko Registrar E. M. Tanner
No Date of Notice Names and 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 19 October 1921 Ronald Cameron Fenemor
Margaret Gibbs
Ronald Cameron Fenemor
Margaret Gibbs
πŸ’ 1921/3975
Bachelor
Spinster
Farmer
Domestic
31
22
Tapawera
Tapawera
9 years
15 years
St. James Church 10217 19 October 1921 Canon Dart, Anglican
No 2
Date of Notice 19 October 1921
  Groom Bride
Names of Parties Ronald Cameron Fenemor Margaret Gibbs
  πŸ’ 1921/3975
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 22
Dwelling Place Tapawera Tapawera
Length of Residence 9 years 15 years
Marriage Place St. James Church
Folio 10217
Consent
Date of Certificate 19 October 1921
Officiating Minister Canon Dart, Anglican

Page 2283

District of 31 March 1921 Quarter ending Murchison Registrar F. L. Andrews
No Date of Notice Names and 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 Roy Kirkham Arnold
Florence Trim
Roy Kirkham Arnold
Florence Trim
πŸ’ 1921/9771
Bachelor
Spinster
Farmer
School Teacher
22
20
present - usual residence
present - usual residence
1 year
3 days
Residence of mr O. L. Osen 2461 Longford 21 February 1921 H. B. W. White, Church of England
No 1
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Roy Kirkham Arnold Florence Trim
  πŸ’ 1921/9771
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 22 20
Dwelling Place present - usual residence present - usual residence
Length of Residence 1 year 3 days
Marriage Place Residence of mr O. L. Osen 2461 Longford
Folio
Consent
Date of Certificate 21 February 1921
Officiating Minister H. B. W. White, Church of England

Page 2285

District of 30 June 1921 Quarter ending Murchison Registrar A. L. Andrewes
No Date of Notice Names and 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 13 April 1921 Thomas Henry King
Janet Ivy Main
Thomas Henry King
Janet Ivy Main
πŸ’ 1921/6993
Widower
Spinster
Labourer
Domestic duties
32
27
Murchison
Murchison
1 week
Church of England 5196 13 April 1921 H. B. W. White, Church of England
No 1
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Thomas Henry King Janet Ivy Main
  πŸ’ 1921/6993
Condition Widower Spinster
Profession Labourer Domestic duties
Age 32 27
Dwelling Place Murchison Murchison
Length of Residence 1 week
Marriage Place Church of England
Folio 5196
Consent
Date of Certificate 13 April 1921
Officiating Minister H. B. W. White, Church of England
2 13 May 1921 John Lewis Dickson
Theresa Downie
John Lewis Dickson
Theresa Downie
πŸ’ 1921/6994
Bachelor
Spinster
Farmer
Domestic duties
35
28
Murchison
Murchison
3 weeks
Residence of Charles Downie, Senior, Murchison 5197
No 2
Date of Notice 13 May 1921
  Groom Bride
Names of Parties John Lewis Dickson Theresa Downie
  πŸ’ 1921/6994
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 28
Dwelling Place Murchison Murchison
Length of Residence 3 weeks
Marriage Place Residence of Charles Downie, Senior, Murchison
Folio 5197
Consent
Date of Certificate
Officiating Minister

Page 2287

District of 30 September 1921 Quarter ending Murchison Registrar R. L. Andrews
No Date of Notice Names and 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 8 August 1921 Thomas Nisbett
Ruth Alberta Gibbins
Thomas Nisbett
Ruth Albertha Gibbins
πŸ’ 1921/4372
Bachelor
Spinster
Farmer
Domestic duties
24
24
Belgrove
Belgrove
3 days
Life
At the residence of Charles Ricketts 7691 8 August 1921 James Alexander Jermyn, Church of England
No 1
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Thomas Nisbett Ruth Alberta Gibbins
BDM Match (98%) Thomas Nisbett Ruth Albertha Gibbins
  πŸ’ 1921/4372
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Belgrove Belgrove
Length of Residence 3 days Life
Marriage Place At the residence of Charles Ricketts
Folio 7691
Consent
Date of Certificate 8 August 1921
Officiating Minister James Alexander Jermyn, Church of England
2 10 September 1921 Donald George Win
Elvira Mary Bastin
Donald George Win
Elvira Mary Bastin
πŸ’ 1921/4373
Bachelor
Spinster
Farmer
School mistress
24
21
Katanga
Katanga

6 years
At the residence of Albert John Bastin, Katanga 7692 V 10 September 1921 Jesse Boothroyd, Methodist
No 2
Date of Notice 10 September 1921
  Groom Bride
Names of Parties Donald George Win Elvira Mary Bastin
  πŸ’ 1921/4373
Condition Bachelor Spinster
Profession Farmer School mistress
Age 24 21
Dwelling Place Katanga Katanga
Length of Residence 6 years
Marriage Place At the residence of Albert John Bastin, Katanga
Folio 7692
Consent V
Date of Certificate 10 September 1921
Officiating Minister Jesse Boothroyd, Methodist

Page 2289

District of 31 December 1921 Quarter ending Murchison Registrar J. Lo. Andrews
No Date of Notice Names and 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 24 December 1921 Frederick Keith Miller
Amy Elizabeth Rogers
Frederick Keith Miller
Amy Elizabeth Rogers
πŸ’ 1921/3976
Bachelor
Spinster
Farmer
Domestic
24
17
Katanga
6 years
Residence of A. J. Rogers, Murchison 10218 Alfred John Rogers, Father 24 December 1921 J. A. Jermyn, Church of England
No 6
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Frederick Keith Miller Amy Elizabeth Rogers
  πŸ’ 1921/3976
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 17
Dwelling Place Katanga
Length of Residence 6 years
Marriage Place Residence of A. J. Rogers, Murchison
Folio 10218
Consent Alfred John Rogers, Father
Date of Certificate 24 December 1921
Officiating Minister J. A. Jermyn, Church of England

Page 2291

District of 31 March 1921 Quarter ending Nelson Registrar J. S. Gem
No Date of Notice Names and 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 Klenot
Frances Elizabeth Russ
Harry Honor
Frances Elizabeth Russ
πŸ’ 1921/9772
Bachelor
Spinster
Trainer
Domestic
49
25
Richmond Nelson
Nelson
6 years
Saint Marys Roman Catholic Church, Nelson 2462 3 January 1921 Rev. R. Clay, Roman Catholic
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Harry Klenot Frances Elizabeth Russ
BDM Match (83%) Harry Honor Frances Elizabeth Russ
  πŸ’ 1921/9772
Condition Bachelor Spinster
Profession Trainer Domestic
Age 49 25
Dwelling Place Richmond Nelson Nelson
Length of Residence 6 years
Marriage Place Saint Marys Roman Catholic Church, Nelson
Folio 2462
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev. R. Clay, Roman Catholic
2 4 January 1921 Hugh Keanot
Marguerita Jane Page
Hugh Manson
Marguerita Irene Page
πŸ’ 1921/9773
Bachelor
Spinster
Farmer
Nurse
30
24
Nelson
Nelson
4 days
3 years
Christchurch Cathedral, Christchurch 2463 4 January 1921 Rev. G. E. Hicks, Church of England
No 2
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Hugh Keanot Marguerita Jane Page
BDM Match (75%) Hugh Manson Marguerita Irene Page
  πŸ’ 1921/9773
Condition Bachelor Spinster
Profession Farmer Nurse
Age 30 24
Dwelling Place Nelson Nelson
Length of Residence 4 days 3 years
Marriage Place Christchurch Cathedral, Christchurch
Folio 2463
Consent
Date of Certificate 4 January 1921
Officiating Minister Rev. G. E. Hicks, Church of England
3 5 January 1921 Herbert Edwin Ellison
Mary Louisa Wilkins
Herbert Edwin Ellison
Mary Louisa Wilkins
πŸ’ 1921/9774
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Nelson
Nelson
5 days
24 years
All Saints Church, Vanguard Street, Nelson 2464 5 January 1921 Rev. J. F. Ringrove, Church of England
No 3
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Herbert Edwin Ellison Mary Louisa Wilkins
  πŸ’ 1921/9774
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Nelson Nelson
Length of Residence 5 days 24 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 2464
Consent
Date of Certificate 5 January 1921
Officiating Minister Rev. J. F. Ringrove, Church of England
4 13 January 1921 Henry Moule Ormond Benzoni
Ella Agnes May Miles
Henry Moule Ormond Benzoni
Ella Agnes May Miles
πŸ’ 1921/9775
Bachelor
Spinster
Jeweller
Domestic Duties
42
24
Collingwood
Collingwood

All Saints Church, Collingwood 2465 13 January 1921 Rev. J. F. Ringrove, Church of England
No 4
Date of Notice 13 January 1921
  Groom Bride
Names of Parties Henry Moule Ormond Benzoni Ella Agnes May Miles
  πŸ’ 1921/9775
Condition Bachelor Spinster
Profession Jeweller Domestic Duties
Age 42 24
Dwelling Place Collingwood Collingwood
Length of Residence
Marriage Place All Saints Church, Collingwood
Folio 2465
Consent
Date of Certificate 13 January 1921
Officiating Minister Rev. J. F. Ringrove, Church of England
5 14 January 1921 William Cecil McMillan
Margaret Octavia Norriss
William Cecil McMillan
Margaret Octavia Norriss
πŸ’ 1921/9776
Bachelor
Spinster
Waggoner
Domestic Duties
32
19
Nelson
Nelson
4 years
19 years
Office of the Registrar of Marriages, Nelson 2466 14 January 1921 W. B. Shanaghan, Deputy Registrar
No 5
Date of Notice 14 January 1921
  Groom Bride
Names of Parties William Cecil McMillan Margaret Octavia Norriss
  πŸ’ 1921/9776
Condition Bachelor Spinster
Profession Waggoner Domestic Duties
Age 32 19
Dwelling Place Nelson Nelson
Length of Residence 4 years 19 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2466
Consent
Date of Certificate 14 January 1921
Officiating Minister W. B. Shanaghan, Deputy Registrar

Page 2292

District of 31 March 1921 Quarter ending Nelson Registrar S. Syms
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 19 January 1921 Henry Benjamin King
Florence Emily Geraldine Thomson
Henry Benjamin King
Florence Emily Geraldine Thomson
πŸ’ 1921/9777
Bachelor
Spinster
Farmer
Domestic duties
35
26
Nelson
3 days
12 years
All Saints Church, Vanguard Street, Nelson 2467 19 January 1921 Rev. J. F. Ring Rowe, Church of England
No 6
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Henry Benjamin King Florence Emily Geraldine Thomson
  πŸ’ 1921/9777
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 26
Dwelling Place Nelson
Length of Residence 3 days 12 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 2467
Consent
Date of Certificate 19 January 1921
Officiating Minister Rev. J. F. Ring Rowe, Church of England
7 19 January 1921 Daniel McGill
Martha Mary Heinrichs
Daniel McGill
Martha Mary Amy Hinrichs
πŸ’ 1921/9778
Divorced (Decree Absolute 24th September 1920)
Spinster
Engineer
Domestic duties
44
24
Nelson
Nelson
3 days
3 days
Office of the Registrar of Marriages, Nelson 2468 19 January 1921 R. K. Shanaghan, Deputy Registrar
No 7
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Daniel McGill Martha Mary Heinrichs
BDM Match (90%) Daniel McGill Martha Mary Amy Hinrichs
  πŸ’ 1921/9778
Condition Divorced (Decree Absolute 24th September 1920) Spinster
Profession Engineer Domestic duties
Age 44 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2468
Consent
Date of Certificate 19 January 1921
Officiating Minister R. K. Shanaghan, Deputy Registrar
8 3 February 1921 Norman Hobby
Elsie Edith Mercer
Norman Webby
Elsie Edith Mercer
πŸ’ 1921/49
Bachelor
Spinster
Farm hand
Domestic duties
22
21
Nelson
Nelson
3 days
21 years
All Saints Church, Vanguard Street, Nelson 2469 3 February 1921 Rev. J. F. Ring Rowe, Church of England
No 8
Date of Notice 3 February 1921
  Groom Bride
Names of Parties Norman Hobby Elsie Edith Mercer
BDM Match (92%) Norman Webby Elsie Edith Mercer
  πŸ’ 1921/49
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 21 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 2469
Consent
Date of Certificate 3 February 1921
Officiating Minister Rev. J. F. Ring Rowe, Church of England
9 3 February 1921 Alexander Augustine Monigath
Eileen Beatrice Goosby
Alexander Augustine Dominico Monigatti
Eileen Beatrice Grooby
πŸ’ 1921/9780
Bachelor
Spinster
Barman
Domestic duties
33
21
Nelson
Nelson
4 years
All Saints Church, Vanguard Street, Nelson 2470
No 9
Date of Notice 3 February 1921
  Groom Bride
Names of Parties Alexander Augustine Monigath Eileen Beatrice Goosby
BDM Match (81%) Alexander Augustine Dominico Monigatti Eileen Beatrice Grooby
  πŸ’ 1921/9780
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 33 21
Dwelling Place Nelson Nelson
Length of Residence 4 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 2470
Consent
Date of Certificate
Officiating Minister

Page 2293

District of 31 March 1921 Quarter ending Nelson Registrar S. Iyson
No Date of Notice Names and 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 4 February 1921 George Hackwood Gladstone Sarjeant
Constance Mabel Hosper
George Hackwood Gladstone Sargeant
Constance Mabel Vosper
πŸ’ 1921/9782
Widower
Spinster
Inspector
Nurse
40
33
Motueka
Nelson
[illegible]
33 years
All Saints Church, Nelson 2471 [illegible] 4 February 1921 Rev. J. F. Pring Rowe, Church of England
No 10
Date of Notice 4 February 1921
  Groom Bride
Names of Parties George Hackwood Gladstone Sarjeant Constance Mabel Hosper
BDM Match (96%) George Hackwood Gladstone Sargeant Constance Mabel Vosper
  πŸ’ 1921/9782
Condition Widower Spinster
Profession Inspector Nurse
Age 40 33
Dwelling Place Motueka Nelson
Length of Residence [illegible] 33 years
Marriage Place All Saints Church, Nelson
Folio 2471
Consent [illegible]
Date of Certificate 4 February 1921
Officiating Minister Rev. J. F. Pring Rowe, Church of England
11 11 February 1921 William Brand Beveridge
Georgina Hyfle
William Brand Beveridge
Georgina Fyfe
πŸ’ 1921/9783
Bachelor
Spinster
Letter Carrier
Domestic duties
26
23
Nelson
Nelson
21 years
3 1/2 months
Presbyterian Church, Nile Street, Nelson 2472 [illegible] 11 February 1921 Rev. John Laird, Baptist
No 11
Date of Notice 11 February 1921
  Groom Bride
Names of Parties William Brand Beveridge Georgina Hyfle
BDM Match (93%) William Brand Beveridge Georgina Fyfe
  πŸ’ 1921/9783
Condition Bachelor Spinster
Profession Letter Carrier Domestic duties
Age 26 23
Dwelling Place Nelson Nelson
Length of Residence 21 years 3 1/2 months
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 2472
Consent [illegible]
Date of Certificate 11 February 1921
Officiating Minister Rev. John Laird, Baptist
12 12 February 1921 Henry Baigent
Gertrude Elizabeth Bertha Millar
Henry Baigent
Gertrude Elizabeth Bertha Millar
πŸ’ 1921/9784
Widower
Spinster
Hotelkeeper
Domestic duties
66
40
Nelson
Nelson
21 years
10 years
Christchurch Cathedral, Nelson 2473 [illegible] 12 February 1921 Rev. G. E. Hicks, Church of England
No 12
Date of Notice 12 February 1921
  Groom Bride
Names of Parties Henry Baigent Gertrude Elizabeth Bertha Millar
  πŸ’ 1921/9784
Condition Widower Spinster
Profession Hotelkeeper Domestic duties
Age 66 40
Dwelling Place Nelson Nelson
Length of Residence 21 years 10 years
Marriage Place Christchurch Cathedral, Nelson
Folio 2473
Consent [illegible]
Date of Certificate 12 February 1921
Officiating Minister Rev. G. E. Hicks, Church of England
13 12 February 1921 William Maynard Solly
Lena Edwards
William Maynard Solly
Lena Edwards
πŸ’ 1921/9785
Bachelor
Spinster
Telegraph Lineman
Cook
26
26
Nelson
Nelson
1 year
25 years
Wesleyan Church, Hardy Street, Nelson 2474 Mrs. Alice Moore 12 February 1921 Rev. J. F. Pring Rowe, Church of England
No 13
Date of Notice 12 February 1921
  Groom Bride
Names of Parties William Maynard Solly Lena Edwards
  πŸ’ 1921/9785
Condition Bachelor Spinster
Profession Telegraph Lineman Cook
Age 26 26
Dwelling Place Nelson Nelson
Length of Residence 1 year 25 years
Marriage Place Wesleyan Church, Hardy Street, Nelson
Folio 2474
Consent Mrs. Alice Moore
Date of Certificate 12 February 1921
Officiating Minister Rev. J. F. Pring Rowe, Church of England
14 14 February 1921 John Walker Walker
Elizabeth Isabella Gibson
John Walter Makin
Elizabeth Isabella Gibson
πŸ’ 1921/9786
Bachelor
Divorced
Cabinetmaker
Domestic duties
40
33
Nelson
Nelson
3 days
3 days
Office of the Registrar of Marriages, Nelson 2475 [illegible] 14 February 1921 S. Iyson, Registrar
No 14
Date of Notice 14 February 1921
  Groom Bride
Names of Parties John Walker Walker Elizabeth Isabella Gibson
BDM Match (86%) John Walter Makin Elizabeth Isabella Gibson
  πŸ’ 1921/9786
Condition Bachelor Divorced
Profession Cabinetmaker Domestic duties
Age 40 33
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2475
Consent [illegible]
Date of Certificate 14 February 1921
Officiating Minister S. Iyson, Registrar

Page 2294

District of 31 March 1921 Quarter ending Nelson Registrar S. E. Lyons
No Date of Notice Names and 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 16 February 1921 William Giles Humphreys
Beatrice Helen Humphreys
William Giles
Beatrice Helen Humphreys
πŸ’ 1921/9787
Bachelor
Spinster
Farmer
Domestic duties
56
30
Nelson
Nelson
5 years
15 years
In the Christchurch Cathedral, Nelson 2476 16 February 1921 Mr. G. E. Heeks, Church of England
No 15
Date of Notice 16 February 1921
  Groom Bride
Names of Parties William Giles Humphreys Beatrice Helen Humphreys
BDM Match (78%) William Giles Beatrice Helen Humphreys
  πŸ’ 1921/9787
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 56 30
Dwelling Place Nelson Nelson
Length of Residence 5 years 15 years
Marriage Place In the Christchurch Cathedral, Nelson
Folio 2476
Consent
Date of Certificate 16 February 1921
Officiating Minister Mr. G. E. Heeks, Church of England
16 18 February 1921 Cyril Malcolm Rout
Mary Frances Tancred
Cyril Malcolm Rout
Mary Frances Tancred
πŸ’ 1921/9795
Bachelor
Spinster
Barrister and Solicitor
Domestic duties
31
23
Nelson
Nelson

2 years
In the Church of the Sacred Heart, Cathedral, Nelson 2477 21 February 1921 Rev. E. R. Patchett, Methodist
No 16
Date of Notice 18 February 1921
  Groom Bride
Names of Parties Cyril Malcolm Rout Mary Frances Tancred
  πŸ’ 1921/9795
Condition Bachelor Spinster
Profession Barrister and Solicitor Domestic duties
Age 31 23
Dwelling Place Nelson Nelson
Length of Residence 2 years
Marriage Place In the Church of the Sacred Heart, Cathedral, Nelson
Folio 2477
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. E. R. Patchett, Methodist
17 21 February 1921 Wilfred McKenzie Bethune
Gertrude Maude Small
Wilfred McKenzie Bethwaite
Gertrude Maude Small
πŸ’ 1921/9806
Bachelor
Spinster
Salesman
Domestic duties
23
24
Nelson
Nelson
3 days
24 years
In the Congregation of All Saints Church, Hardy Street, Nelson 2478 21 February 1921 Rev. J. P. Rowe, Church of England
No 17
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Wilfred McKenzie Bethune Gertrude Maude Small
BDM Match (92%) Wilfred McKenzie Bethwaite Gertrude Maude Small
  πŸ’ 1921/9806
Condition Bachelor Spinster
Profession Salesman Domestic duties
Age 23 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 24 years
Marriage Place In the Congregation of All Saints Church, Hardy Street, Nelson
Folio 2478
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. J. P. Rowe, Church of England
18 22 February 1921 Daniel James
Annie Smith
Daniel James
Annie Smith
πŸ’ 1921/9813
James Rowe
Annie Smith
πŸ’ 1921/10891
Bachelor
Spinster
Farmer
Domestic duties
29
20
Nelson
Nelson
10 years
In the Dwelling of Mr. Edward Murrice, Alma Street, Nelson 2479 Annie Smith, Mother 22 February 1921 [illegible]
No 18
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Daniel James Annie Smith
  πŸ’ 1921/9813
BDM Match (67%) James Rowe Annie Smith
  πŸ’ 1921/10891
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 20
Dwelling Place Nelson Nelson
Length of Residence 10 years
Marriage Place In the Dwelling of Mr. Edward Murrice, Alma Street, Nelson
Folio 2479
Consent Annie Smith, Mother
Date of Certificate 22 February 1921
Officiating Minister [illegible]
19 23 February 1921 Harold George William Frank
Inez Barnavoor Frank
Harold George Williams
Inez Carnaivon Frank
πŸ’ 1921/9814
Bachelor
Spinster
Soldier
Shop Assistant
27
24
Nelson
Nelson
3 years
24 years
In the St. Mary's Roman Catholic Church, Manuka Street 2480 23 February 1921 Rev. H. B. Campbell, Roman Catholic
No 19
Date of Notice 23 February 1921
  Groom Bride
Names of Parties Harold George William Frank Inez Barnavoor Frank
BDM Match (79%) Harold George Williams Inez Carnaivon Frank
  πŸ’ 1921/9814
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 27 24
Dwelling Place Nelson Nelson
Length of Residence 3 years 24 years
Marriage Place In the St. Mary's Roman Catholic Church, Manuka Street
Folio 2480
Consent
Date of Certificate 23 February 1921
Officiating Minister Rev. H. B. Campbell, Roman Catholic

Page 2295

District of 31 March 1921 Quarter ending Nelson Registrar S. Lyons
No Date of Notice Names and 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 26 February 1921 Albion Lawrence De Gia
Doris May Beattie
Albion Lawrence De Pina
Doris May Beattie
πŸ’ 1921/9815
Bachelor
Spinster
Butcher
Waitress
24
23
Nelson
Nelson
4 days
4 days
Office of the Registrar of Marriages, Nelson 2481 26 February 1921 B. E. Shanaghan, Deputy Registrar
No 20
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Albion Lawrence De Gia Doris May Beattie
BDM Match (96%) Albion Lawrence De Pina Doris May Beattie
  πŸ’ 1921/9815
Condition Bachelor Spinster
Profession Butcher Waitress
Age 24 23
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2481
Consent
Date of Certificate 26 February 1921
Officiating Minister B. E. Shanaghan, Deputy Registrar
21 28 February 1921 Edward Bands
Rebecca Stevens Morris
Edward Dando
Rebecca Stevens Morris
πŸ’ 1921/9816
Bachelor
Spinster
Miner
Domestic duties
25
24
Nelson
Nelson
3 days
3 days
Office of the Registrar of Marriages, Nelson 2482 28 February 1921
No 21
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Edward Bands Rebecca Stevens Morris
BDM Match (92%) Edward Dando Rebecca Stevens Morris
  πŸ’ 1921/9816
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 25 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2482
Consent
Date of Certificate 28 February 1921
Officiating Minister
22 1 March 1921 Norman Alfred Barnett
Frances Alice Riley
Norman Alfred Barnett
Frances Alice Riley
πŸ’ 1921/9817
Bachelor
Spinster
Farmer
Domestic duties
24
21
Nelson
Nelson
3 days
10 years
Congregational Church, Hardy Street, Nelson 2483 1 March 1921 Rev. Thomas Neave, Congregational Minister
No 22
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Norman Alfred Barnett Frances Alice Riley
  πŸ’ 1921/9817
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 10 years
Marriage Place Congregational Church, Hardy Street, Nelson
Folio 2483
Consent
Date of Certificate 1 March 1921
Officiating Minister Rev. Thomas Neave, Congregational Minister
23 3 March 1921 Philip Henry Charlton
Olive Rose Hanning
Philip Henry Charlies Way
Olive Rose Manning
πŸ’ 1921/9818
Bachelor
Spinster
Factory hand
21
24
Nelson
Nelson
2 years
23 years
Dwelling of Robert Hanning, 9 Crimea Street, Nelson 2484 3 March 1921 Rev. John Laird, Baptist
No 23
Date of Notice 3 March 1921
  Groom Bride
Names of Parties Philip Henry Charlton Olive Rose Hanning
BDM Match (83%) Philip Henry Charlies Way Olive Rose Manning
  πŸ’ 1921/9818
Condition Bachelor Spinster
Profession Factory hand
Age 21 24
Dwelling Place Nelson Nelson
Length of Residence 2 years 23 years
Marriage Place Dwelling of Robert Hanning, 9 Crimea Street, Nelson
Folio 2484
Consent
Date of Certificate 3 March 1921
Officiating Minister Rev. John Laird, Baptist
24 8 March 1921 Kenneth James McClymont
Ethel Minnie Louisson
Kenneth James McClymont
Ethel Minnie Louisson
πŸ’ 1921/9819
Bachelor
Spinster
Railway clerk
Shop Assistant
20
21
Nelson
Nelson
11 months
4 years
Dwelling of Robert Louisson, 9 Crimea Street, Nelson 2485 James McClymont, Father 8 March 1921 Rev. G. H. Gibb, Presbyterian
No 24
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Kenneth James McClymont Ethel Minnie Louisson
  πŸ’ 1921/9819
Condition Bachelor Spinster
Profession Railway clerk Shop Assistant
Age 20 21
Dwelling Place Nelson Nelson
Length of Residence 11 months 4 years
Marriage Place Dwelling of Robert Louisson, 9 Crimea Street, Nelson
Folio 2485
Consent James McClymont, Father
Date of Certificate 8 March 1921
Officiating Minister Rev. G. H. Gibb, Presbyterian

Page 2296

District of 31 March 1921 Quarter ending Nelson Registrar E. G. Symes
No Date of Notice Names and 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 8 March 1921 Henry Reid Lisher
Ivy Elizabeth Richardson
Henry Reid Lister
Ivy Elizabeth Richardson
πŸ’ 1921/9796
Bachelor
Spinster
Solicitor
Stenographer and Both
43
25
Nelson
3 days
3 days
Chapel of the Holy Evangelists, Bishopdale 2486 8 March 1921 Rev. Bishop W. B. Sadler, Church of England
No 25
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Henry Reid Lisher Ivy Elizabeth Richardson
BDM Match (97%) Henry Reid Lister Ivy Elizabeth Richardson
  πŸ’ 1921/9796
Condition Bachelor Spinster
Profession Solicitor Stenographer and Both
Age 43 25
Dwelling Place Nelson
Length of Residence 3 days 3 days
Marriage Place Chapel of the Holy Evangelists, Bishopdale
Folio 2486
Consent
Date of Certificate 8 March 1921
Officiating Minister Rev. Bishop W. B. Sadler, Church of England
26 9 March 1921 Thomas Gortley Wilkes
Irene Elga Taylor
Thomas Gortley Wilkes
Irene Elza Taylor
πŸ’ 1921/9797
Bachelor
Spinster
Insurance Inspector
Book keeper
26
21
Mangaweka
Nelson

8 months
Christchurch Cathedral, Nelson 2487 9 March 1921 Mr. G. E. Hicks, Church of England
No 26
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Thomas Gortley Wilkes Irene Elga Taylor
BDM Match (97%) Thomas Gortley Wilkes Irene Elza Taylor
  πŸ’ 1921/9797
Condition Bachelor Spinster
Profession Insurance Inspector Book keeper
Age 26 21
Dwelling Place Mangaweka Nelson
Length of Residence 8 months
Marriage Place Christchurch Cathedral, Nelson
Folio 2487
Consent
Date of Certificate 9 March 1921
Officiating Minister Mr. G. E. Hicks, Church of England
27 10 March 1921 Joseph Wood
Ivey Roberta Gibson
Joseph Wood
Inez Roberta Gibson
πŸ’ 1921/9798
Bachelor
Spinster
Commercial Traveller
School Teacher
29
29
Christchurch
Nelson
12 months
2 years
Presbyterian Church, Mile Street, Christchurch, Nelson 2488 10 March 1921
No 27
Date of Notice 10 March 1921
  Groom Bride
Names of Parties Joseph Wood Ivey Roberta Gibson
BDM Match (95%) Joseph Wood Inez Roberta Gibson
  πŸ’ 1921/9798
Condition Bachelor Spinster
Profession Commercial Traveller School Teacher
Age 29 29
Dwelling Place Christchurch Nelson
Length of Residence 12 months 2 years
Marriage Place Presbyterian Church, Mile Street, Christchurch, Nelson
Folio 2488
Consent
Date of Certificate 10 March 1921
Officiating Minister
28 11 March 1921 Wilfred Robert Fallow
Kathleen Percival
Wilfred Robert Giblin
Kathleen Percival
πŸ’ 1921/9799
Bachelor
Spinster
Gardener
Photographer
26
21
Nelson
Nelson

Christ Church Cathedral, Nelson 2489 11 March 1921 Rev. A. H. Austin, Church of England
No 28
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Wilfred Robert Fallow Kathleen Percival
BDM Match (88%) Wilfred Robert Giblin Kathleen Percival
  πŸ’ 1921/9799
Condition Bachelor Spinster
Profession Gardener Photographer
Age 26 21
Dwelling Place Nelson Nelson
Length of Residence
Marriage Place Christ Church Cathedral, Nelson
Folio 2489
Consent
Date of Certificate 11 March 1921
Officiating Minister Rev. A. H. Austin, Church of England
29 11 March 1921 Benjamin Charles Heale
Ada Hopkinson
Benjamin Charles Neale
Ada Hopkin
πŸ’ 1921/9800
Widower (10th October 1919)
Spinster
Accountant
Clerical work
34
43
Nelson
Nelson

Christ Church Cathedral, Nelson 2490 11 March 1921 Rev. G. E. Hicks, Church of England
No 29
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Benjamin Charles Heale Ada Hopkinson
BDM Match (86%) Benjamin Charles Neale Ada Hopkin
  πŸ’ 1921/9800
Condition Widower (10th October 1919) Spinster
Profession Accountant Clerical work
Age 34 43
Dwelling Place Nelson Nelson
Length of Residence
Marriage Place Christ Church Cathedral, Nelson
Folio 2490
Consent
Date of Certificate 11 March 1921
Officiating Minister Rev. G. E. Hicks, Church of England

Page 2297

District of 31 March 1921 Quarter ending Nelson Registrar S. G. Horn
No Date of Notice Names and 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 21 March 1921 Alan Joseph Heaveh
Beathie Evelyn Alma Brough
Alan Joseph Beattie
Evelyn Ilma Brough
πŸ’ 1921/9801
Bachelor
Spinster
Insurance Agent
Domestic duties
25
20
Nelson
Nelson
3 years
2 years
Church of Christ, Harmea Street 2431 Shuman Brough, father 21 March 1921 Rev. J. H. Kerr, Church of Christ, Motueka
No 30
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Alan Joseph Heaveh Beathie Evelyn Alma Brough
BDM Match (70%) Alan Joseph Beattie Evelyn Ilma Brough
  πŸ’ 1921/9801
Condition Bachelor Spinster
Profession Insurance Agent Domestic duties
Age 25 20
Dwelling Place Nelson Nelson
Length of Residence 3 years 2 years
Marriage Place Church of Christ, Harmea Street
Folio 2431
Consent Shuman Brough, father
Date of Certificate 21 March 1921
Officiating Minister Rev. J. H. Kerr, Church of Christ, Motueka
31 21 March 1921 Vernon Noel James
Helen Gordon Roig
Vernon Noel James
Helen Gordon Doig
πŸ’ 1921/9802
Bachelor
Spinster
Engineer
Domestic duties
25
22
Nelson
Nelson
3 years
5 months
Presbyterian Church, Nile Street, Motueka 2432 21 March 1921 Rev. G. H. Gibb, Presbyterian
No 31
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Vernon Noel James Helen Gordon Roig
BDM Match (97%) Vernon Noel James Helen Gordon Doig
  πŸ’ 1921/9802
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 25 22
Dwelling Place Nelson Nelson
Length of Residence 3 years 5 months
Marriage Place Presbyterian Church, Nile Street, Motueka
Folio 2432
Consent
Date of Certificate 21 March 1921
Officiating Minister Rev. G. H. Gibb, Presbyterian
32 22 March 1921 William Fuere
Beatrice Hakers
William Lucre
Beatrice Waters
πŸ’ 1921/9803
William Rowe
Beatrice Ivy Haig
πŸ’ 1921/7585
Bachelor
Spinster
Farmer
Domestic duties
42
33
Nelson
Nelson
2 weeks
4 days
All Saints Church, Vanguard Street, Nelson 2433 22 March 1921 Rev. H. Curry Lowe, Church of England
No 32
Date of Notice 22 March 1921
  Groom Bride
Names of Parties William Fuere Beatrice Hakers
BDM Match (86%) William Lucre Beatrice Waters
  πŸ’ 1921/9803
BDM Match (61%) William Rowe Beatrice Ivy Haig
  πŸ’ 1921/7585
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 42 33
Dwelling Place Nelson Nelson
Length of Residence 2 weeks 4 days
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 2433
Consent
Date of Certificate 22 March 1921
Officiating Minister Rev. H. Curry Lowe, Church of England
33 22 March 1921 Johannas Henrich Kortgen
Annie O'Donnell
Johannas Henerich Cortzen
Annie ODonnell
πŸ’ 1921/9804
Bachelor
Spinster
Labourer
Domestic duties
20
23
Nelson
Nelson
8 years
2 years
Roman Catholic 2434 22 March 1921 Rev. F. Day, Roman Catholic
No 33
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Johannas Henrich Kortgen Annie O'Donnell
BDM Match (91%) Johannas Henerich Cortzen Annie ODonnell
  πŸ’ 1921/9804
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 23
Dwelling Place Nelson Nelson
Length of Residence 8 years 2 years
Marriage Place Roman Catholic
Folio 2434
Consent
Date of Certificate 22 March 1921
Officiating Minister Rev. F. Day, Roman Catholic
34 23 March 1921 Reginald Vincent Day
Sybil Morris Satchell
Reginald Vincent Kay
Sybil Morris Satchell
πŸ’ 1921/9805
Bachelor
Spinster
Solicitor
Domestic duties
26
26
Stratford
Nelson
1 year
1 year
Christchurch Cathedral 2435 23 March 1921 Rev. G. E. Weeks, Church of England
No 34
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Reginald Vincent Day Sybil Morris Satchell
BDM Match (98%) Reginald Vincent Kay Sybil Morris Satchell
  πŸ’ 1921/9805
Condition Bachelor Spinster
Profession Solicitor Domestic duties
Age 26 26
Dwelling Place Stratford Nelson
Length of Residence 1 year 1 year
Marriage Place Christchurch Cathedral
Folio 2435
Consent
Date of Certificate 23 March 1921
Officiating Minister Rev. G. E. Weeks, Church of England

Page 2298

District of 31 March 1921 Quarter ending Nelson Registrar S. Fyans
No Date of Notice Names and 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 23 March 1921 William John O'Hallahan
Violet Elinor Lenaghin
William John O'Callahan
Violet Elinor McLenaghin
πŸ’ 1921/9807
Bachelor
Spinster
Railway employee
Domestic duties
23
22
Nelson
Nelson
6 months
2 [illegible]
Office of the Registrar 2436 23 March 1921 R. B. Shanaghan, Deputy Registrar
No 33
Date of Notice 23 March 1921
  Groom Bride
Names of Parties William John O'Hallahan Violet Elinor Lenaghin
BDM Match (94%) William John O'Callahan Violet Elinor McLenaghin
  πŸ’ 1921/9807
Condition Bachelor Spinster
Profession Railway employee Domestic duties
Age 23 22
Dwelling Place Nelson Nelson
Length of Residence 6 months 2 [illegible]
Marriage Place Office of the Registrar
Folio 2436
Consent
Date of Certificate 23 March 1921
Officiating Minister R. B. Shanaghan, Deputy Registrar
34 24 March 1921 Sydney Edward Alfred Gale
Lucy Gale
Sydney Edward Aldred
Lucy Bale
πŸ’ 1921/9809
Bachelor
Spinster
Plumber
Clerk
23
24
Nelson
Nelson
10 weeks
1 week
Office of the Registrar of Marriages Nelson 2438 24 March 1921 R. E. Shanaghan, Deputy Registrar
No 34
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Sydney Edward Alfred Gale Lucy Gale
BDM Match (82%) Sydney Edward Aldred Lucy Bale
  πŸ’ 1921/9809
Condition Bachelor Spinster
Profession Plumber Clerk
Age 23 24
Dwelling Place Nelson Nelson
Length of Residence 10 weeks 1 week
Marriage Place Office of the Registrar of Marriages Nelson
Folio 2438
Consent
Date of Certificate 24 March 1921
Officiating Minister R. E. Shanaghan, Deputy Registrar
35 24 March 1921 Ronald Archibald Buchanan
Ada Amy Bika Bell
Ronald Archibald Buchanan
Ada Amy Vita Betts
πŸ’ 1921/9808
Bachelor
Spinster
Farmer
Domestic duties
23
23
Nelson
Nelson

33 years
Christchurch Cathedral Nelson 2437 24 March 1921 Mr. G. E. Blacko, Church of England
No 35
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Ronald Archibald Buchanan Ada Amy Bika Bell
BDM Match (86%) Ronald Archibald Buchanan Ada Amy Vita Betts
  πŸ’ 1921/9808
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 33 years
Marriage Place Christchurch Cathedral Nelson
Folio 2437
Consent
Date of Certificate 24 March 1921
Officiating Minister Mr. G. E. Blacko, Church of England
36 24 March 1921 Ronald Archibald Buchanan
Ada Amy Bika Bell
Ronald Archibald Buchanan
Ada Amy Vita Betts
πŸ’ 1921/9808
Bachelor
Spinster
Farmer
Domestic duties
23
23
Nelson
Nelson
33 years
Christchurch Cathedral Nelson 2437 24 March 1921 Mr. G. E. Blacko, Church of England
No 36
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Ronald Archibald Buchanan Ada Amy Bika Bell
BDM Match (86%) Ronald Archibald Buchanan Ada Amy Vita Betts
  πŸ’ 1921/9808
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 33 years
Marriage Place Christchurch Cathedral Nelson
Folio 2437
Consent
Date of Certificate 24 March 1921
Officiating Minister Mr. G. E. Blacko, Church of England
38 29 March 1921 Edwin Joseph Browne
Kathleen Hettie Pahl
Edwin Joseph Downes
Kathleen Nettie Pahl
πŸ’ 1921/9810
Bachelor
Spinster
Chef
Domestic duties

19
Nelson
Nelson
3 years
2439 R. E. Pahl [and Hellen Pahl, Mother, both crossed out] 29 March 1921 A. J. Tyson, Registrar
No 38
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Edwin Joseph Browne Kathleen Hettie Pahl
BDM Match (90%) Edwin Joseph Downes Kathleen Nettie Pahl
  πŸ’ 1921/9810
Condition Bachelor Spinster
Profession Chef Domestic duties
Age 19
Dwelling Place Nelson Nelson
Length of Residence 3 years
Marriage Place
Folio 2439
Consent R. E. Pahl [and Hellen Pahl, Mother, both crossed out]
Date of Certificate 29 March 1921
Officiating Minister A. J. Tyson, Registrar
39 29 March 1921 Arthur Ernest Salisbury
Ruth Millicent Shirliff
Arthur Ernest Salisbury
Ruth Millicent Shirtliff
πŸ’ 1921/9811
Bachelor
Spinster


Nelson
Nelson
6 days
3 weeks
2500 29 March 1921 Rev. C. A. Eves, Open Brethren
No 39
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Arthur Ernest Salisbury Ruth Millicent Shirliff
BDM Match (98%) Arthur Ernest Salisbury Ruth Millicent Shirtliff
  πŸ’ 1921/9811
Condition Bachelor Spinster
Profession
Age
Dwelling Place Nelson Nelson
Length of Residence 6 days 3 weeks
Marriage Place
Folio 2500
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev. C. A. Eves, Open Brethren

Page 2299

District of 31 March 1921 Quarter ending Nelson Registrar S. Foon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 30 March 1921 Bernard Roy Grooby
Eileen Sarah Yoss
Bernard Roy Grooby
Eileen Sarah Foss
πŸ’ 1921/9812
Bachelor
Widow
Labourer in Orchard
Domestic duties
36
32
Nelson
Nelson
2 years
30 days
Office of the Registrar 2501 30 March 1921 B. C. Shanaghan, Deputy Registrar
No 40
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Bernard Roy Grooby Eileen Sarah Yoss
BDM Match (97%) Bernard Roy Grooby Eileen Sarah Foss
  πŸ’ 1921/9812
Condition Bachelor Widow
Profession Labourer in Orchard Domestic duties
Age 36 32
Dwelling Place Nelson Nelson
Length of Residence 2 years 30 days
Marriage Place Office of the Registrar
Folio 2501
Consent
Date of Certificate 30 March 1921
Officiating Minister B. C. Shanaghan, Deputy Registrar

Page 2301

District of 30 June 1921 Quarter ending Nelson Registrar E. S. Fox
No Date of Notice Names and 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 1 April 1921 Albert Cecil William Godd
Amelia Beatrice Hadburn
Bachelor
Spinster
Assayer
Domestic duties
28
21
Nelson
Nelson
2 weeks
2 weeks
Christchurch Cathedral 5198 1 April 1921 Rev. G. E. Hicks, Church of England
No 41
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Albert Cecil William Godd Amelia Beatrice Hadburn
Condition Bachelor Spinster
Profession Assayer Domestic duties
Age 28 21
Dwelling Place Nelson Nelson
Length of Residence 2 weeks 2 weeks
Marriage Place Christchurch Cathedral
Folio 5198
Consent
Date of Certificate 1 April 1921
Officiating Minister Rev. G. E. Hicks, Church of England
42 2 April 1921 Henry Kedley Parmenter
Maggie MacRae
Henry Edley Parmenter
Maggie MacNab
πŸ’ 1921/6996
Bachelor
Spinster
Clerk, Telegraph Department
Domestic duties
29
28
Nelson
Nelson
10 days
15 years
Presbyterian Church, Nile Street, Nelson 5199 2 April 1921 Rev. J. H. Gibb, Presbyterian
No 42
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Henry Kedley Parmenter Maggie MacRae
BDM Match (88%) Henry Edley Parmenter Maggie MacNab
  πŸ’ 1921/6996
Condition Bachelor Spinster
Profession Clerk, Telegraph Department Domestic duties
Age 29 28
Dwelling Place Nelson Nelson
Length of Residence 10 days 15 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 5199
Consent
Date of Certificate 2 April 1921
Officiating Minister Rev. J. H. Gibb, Presbyterian
43 5 April 1921 Malcolm Leigh
Ethel Doris boyne Graves
Malcolm Leigh
Ethel Doris Voyne Graves
πŸ’ 1921/6997
Bachelor
Spinster
Warehouse Assistant
Domestic duties
19
20
Nelson
Nelson
15 years
2 years
Dwelling of Mrs. Katherine Eliza Miles, Nile Street West, Nelson 5200 Katherine Eliza Miles, Mother 5 April 1921 Rev. John Laird, Baptist
No 43
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Malcolm Leigh Ethel Doris boyne Graves
BDM Match (98%) Malcolm Leigh Ethel Doris Voyne Graves
  πŸ’ 1921/6997
Condition Bachelor Spinster
Profession Warehouse Assistant Domestic duties
Age 19 20
Dwelling Place Nelson Nelson
Length of Residence 15 years 2 years
Marriage Place Dwelling of Mrs. Katherine Eliza Miles, Nile Street West, Nelson
Folio 5200
Consent Katherine Eliza Miles, Mother
Date of Certificate 5 April 1921
Officiating Minister Rev. John Laird, Baptist
44 8 April 1921 Reginald William Reid
Kathleen Doris Lewis
Reginald William Reid
Kathleen Doris Lewis
πŸ’ 1921/7005
Bachelor
Spinster
Motor Engineer
Nurse
24
21
Nelson
Nelson
3 days
3 days
Christchurch Cathedral 5201 8 April 1921 Rev. G. E. Hicks, Church of England
No 44
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Reginald William Reid Kathleen Doris Lewis
  πŸ’ 1921/7005
Condition Bachelor Spinster
Profession Motor Engineer Nurse
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Christchurch Cathedral
Folio 5201
Consent
Date of Certificate 8 April 1921
Officiating Minister Rev. G. E. Hicks, Church of England
45 14 April 1921 Herman Julius Kublow
Florence May Nightingale
Herman Julius Lublow
Florence May Nightingale Riley
πŸ’ 1921/7016
Bachelor
Spinster
Carpenter
Domestic duties
24
24
Nelson
Nelson
6 weeks
6 weeks
Christchurch Cathedral 5202 14 April 1921 Rev. G. E. Hicks, Church of England
No 45
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Herman Julius Kublow Florence May Nightingale
BDM Match (88%) Herman Julius Lublow Florence May Nightingale Riley
  πŸ’ 1921/7016
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 6 weeks 6 weeks
Marriage Place Christchurch Cathedral
Folio 5202
Consent
Date of Certificate 14 April 1921
Officiating Minister Rev. G. E. Hicks, Church of England

Page 2302

District of 30 June 1921 Quarter ending Nelson Registrar S. J. Somm
No Date of Notice Names and 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 15 April 1921 Leslie William Bruisson
Mildred Jessie King
Leslie William Louisson
Mildred Jessie King
πŸ’ 1921/7023
Bachelor
Spinster
Clerk
Saleswoman
29
24
Nelson
Nelson
12 days
8 days
Catholic, Presbytery, Manuka Street 5203 15 April 1921 Rev. R. B. Campbell, Roman Catholic
No 46
Date of Notice 15 April 1921
  Groom Bride
Names of Parties Leslie William Bruisson Mildred Jessie King
BDM Match (96%) Leslie William Louisson Mildred Jessie King
  πŸ’ 1921/7023
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 29 24
Dwelling Place Nelson Nelson
Length of Residence 12 days 8 days
Marriage Place Catholic, Presbytery, Manuka Street
Folio 5203
Consent
Date of Certificate 15 April 1921
Officiating Minister Rev. R. B. Campbell, Roman Catholic
47 16 April 1921 Cyril Brichson Hall
Janet Laura Smith
Cyril Crichton Hall
Janet Laura Smith
πŸ’ 1921/7024
Bachelor
Spinster
Clerk
Domestic
28
24
Nelson
Nelson
8 days
5 months
Christchurch Cathedral 5204 16 April 1921 Rev. G. E. Hicks, Church of England
No 47
Date of Notice 16 April 1921
  Groom Bride
Names of Parties Cyril Brichson Hall Janet Laura Smith
BDM Match (95%) Cyril Crichton Hall Janet Laura Smith
  πŸ’ 1921/7024
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 8 days 5 months
Marriage Place Christchurch Cathedral
Folio 5204
Consent
Date of Certificate 16 April 1921
Officiating Minister Rev. G. E. Hicks, Church of England
48 19 April 1921 Charles Reginald Pidding
Christina Jean Hway Aldridge
Charles Reginald Ridding
Christina Irene May Doidge
πŸ’ 1921/7025
Bachelor
Spinster
Clerk
Domestic
24
23
Nelson
Nelson
3 days
23 years
Methodist Church, Hardy Street 5205 19 April 1921 Rev. H. L. Blamires, Methodist
No 48
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Charles Reginald Pidding Christina Jean Hway Aldridge
BDM Match (80%) Charles Reginald Ridding Christina Irene May Doidge
  πŸ’ 1921/7025
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 23 years
Marriage Place Methodist Church, Hardy Street
Folio 5205
Consent
Date of Certificate 19 April 1921
Officiating Minister Rev. H. L. Blamires, Methodist
49 26 April 1921 George Henry Holland
Riba May Cameron
George Vernon Holland
Rita May Cameron
πŸ’ 1921/7026
Bachelor
Spinster
Farmer
Domestic duties

20
Nelson
Nelson
4 days
All Saints Church 5206 George Cameron, Father 26 April 1921 Rev. H. F. King, Church of England
No 49
Date of Notice 26 April 1921
  Groom Bride
Names of Parties George Henry Holland Riba May Cameron
BDM Match (87%) George Vernon Holland Rita May Cameron
  πŸ’ 1921/7026
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20
Dwelling Place Nelson Nelson
Length of Residence 4 days
Marriage Place All Saints Church
Folio 5206
Consent George Cameron, Father
Date of Certificate 26 April 1921
Officiating Minister Rev. H. F. King, Church of England
50 26 April 1921 Corman Roy Johnson
Ethel May Hayward
Norman Roy Johnson
Ethel May Hayward
πŸ’ 1921/7027
Bachelor
Spinster
Seaman
Shop Assistant
19
20
Nelson
Nelson
3 years
Congregational Church, Hardy Street 5207 Alfred Johnson, Father 26 April 1921 Mr. J. Bercs, Congregational
No 50
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Corman Roy Johnson Ethel May Hayward
BDM Match (97%) Norman Roy Johnson Ethel May Hayward
  πŸ’ 1921/7027
Condition Bachelor Spinster
Profession Seaman Shop Assistant
Age 19 20
Dwelling Place Nelson Nelson
Length of Residence 3 years
Marriage Place Congregational Church, Hardy Street
Folio 5207
Consent Alfred Johnson, Father
Date of Certificate 26 April 1921
Officiating Minister Mr. J. Bercs, Congregational

Page 2303

District of 30 June 1921 Quarter ending Nelson Registrar S. J. Somm
No Date of Notice Names and 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 4 May 1921 Francis Henry Jaones
Birdie Christina Biggs
Francis Henry James Lines
Virtue Christina Biggs
πŸ’ 1921/7028
Bachelor
Spinster
Farmer
Domestic duties
26
19
Nelson
Nelson
3 days
2 days
Office of the Registrar 5208 4 May 1921 S. J. Somm, Registrar of Marriages
No 51
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Francis Henry Jaones Birdie Christina Biggs
BDM Match (81%) Francis Henry James Lines Virtue Christina Biggs
  πŸ’ 1921/7028
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 19
Dwelling Place Nelson Nelson
Length of Residence 3 days 2 days
Marriage Place Office of the Registrar
Folio 5208
Consent
Date of Certificate 4 May 1921
Officiating Minister S. J. Somm, Registrar of Marriages
52 9 May 1921 George Mander Wells
Hannah Linnigan
Claude George Wells
Hannah Finnigan
πŸ’ 1921/7029
Widower
Spinster
Farmer
Saleswoman
31
25
Nelson
Nelson
8 days
7 years
St. Mary's Roman Catholic Church, Manuka Street, Nelson 5209 9 May 1921 Rev. G. R. Campbell, Roman Catholic.
No 52
Date of Notice 9 May 1921
  Groom Bride
Names of Parties George Mander Wells Hannah Linnigan
BDM Match (68%) Claude George Wells Hannah Finnigan
  πŸ’ 1921/7029
Condition Widower Spinster
Profession Farmer Saleswoman
Age 31 25
Dwelling Place Nelson Nelson
Length of Residence 8 days 7 years
Marriage Place St. Mary's Roman Catholic Church, Manuka Street, Nelson
Folio 5209
Consent
Date of Certificate 9 May 1921
Officiating Minister Rev. G. R. Campbell, Roman Catholic.
53 11 May 1921 Eric Darcy Dredge
Rita Marjorie Hook
Eric Darcy Dredge
Rita Marjorie Cook
πŸ’ 1921/7006
Bachelor
Spinster
Mechanic
Domestic duties
21
17
Nelson
Nelson
1 year
17 years
Dwelling of Charles Hook, Nile Street, Nelson 5210 Charles Hook 11 May 1921 Rev. R. C. Blamires, Methodist.
No 53
Date of Notice 11 May 1921
  Groom Bride
Names of Parties Eric Darcy Dredge Rita Marjorie Hook
BDM Match (97%) Eric Darcy Dredge Rita Marjorie Cook
  πŸ’ 1921/7006
Condition Bachelor Spinster
Profession Mechanic Domestic duties
Age 21 17
Dwelling Place Nelson Nelson
Length of Residence 1 year 17 years
Marriage Place Dwelling of Charles Hook, Nile Street, Nelson
Folio 5210
Consent Charles Hook
Date of Certificate 11 May 1921
Officiating Minister Rev. R. C. Blamires, Methodist.
54 12 May 1921 Leslie O'Wills Ford
Mary Ada Phillips
Leslie Mills Ford
May Ada Phillips
πŸ’ 1921/7007
Widower (Married 4th March 1919)
Spinster
Teacher
Domestic duties
27
29
Christchurch
Nelson

29 years
Christchurch Cathedral 5211 12 May 1921 Rev. A. C. Mackes, Church of England.
No 54
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Leslie O'Wills Ford Mary Ada Phillips
BDM Match (89%) Leslie Mills Ford May Ada Phillips
  πŸ’ 1921/7007
Condition Widower (Married 4th March 1919) Spinster
Profession Teacher Domestic duties
Age 27 29
Dwelling Place Christchurch Nelson
Length of Residence 29 years
Marriage Place Christchurch Cathedral
Folio 5211
Consent
Date of Certificate 12 May 1921
Officiating Minister Rev. A. C. Mackes, Church of England.
55 12 May 1921 Basil Ambrose Brough
Ethel Bradley
Basil Ambrose Brough
Ethel Bradley
πŸ’ 1921/7008
Bachelor
Spinster
Barber
Saleswoman
23
22
Nelson
Nelson
3 years
1 year
Church of Christ 5212 12 May 1921 Mr. John Griffith, Church of Christ.
No 55
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Basil Ambrose Brough Ethel Bradley
  πŸ’ 1921/7008
Condition Bachelor Spinster
Profession Barber Saleswoman
Age 23 22
Dwelling Place Nelson Nelson
Length of Residence 3 years 1 year
Marriage Place Church of Christ
Folio 5212
Consent
Date of Certificate 12 May 1921
Officiating Minister Mr. John Griffith, Church of Christ.

Page 2304

District of 30 June 1921 Quarter ending Nelson Registrar S. Lyons
No Date of Notice Names and 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 13 May 1921 Percy James Bodoworth
Rita Rachel Harvey
Percy James Dodsworth
Rita Rachel Harvey
πŸ’ 1921/7009
Bachelor
Spinster
Labourer
Domestic duties
19
18
Nelson
Nelson
3 years
3 years
Office of the Registrar of Marriages 5213 Mother Alice Bodoworth, Father John Harvey 18 May 1921 S. Lyons, Registrar
No 56
Date of Notice 13 May 1921
  Groom Bride
Names of Parties Percy James Bodoworth Rita Rachel Harvey
BDM Match (95%) Percy James Dodsworth Rita Rachel Harvey
  πŸ’ 1921/7009
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 19 18
Dwelling Place Nelson Nelson
Length of Residence 3 years 3 years
Marriage Place Office of the Registrar of Marriages
Folio 5213
Consent Mother Alice Bodoworth, Father John Harvey
Date of Certificate 18 May 1921
Officiating Minister S. Lyons, Registrar
57 14 May 1921 Robert Girvin
Nellie Eileen Brown
Robert Girvin
Nellie Eileen Cotton
πŸ’ 1921/7010
Bachelor
Spinster
Miner
Domestic
26
21
Nelson
Nelson
3 days
3 days
St. Johns Methodist Church, Hardy Street, Nelson 5214 19 May 1921 Rev. H. R. Skinner, Methodist
No 57
Date of Notice 14 May 1921
  Groom Bride
Names of Parties Robert Girvin Nellie Eileen Brown
BDM Match (88%) Robert Girvin Nellie Eileen Cotton
  πŸ’ 1921/7010
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place St. Johns Methodist Church, Hardy Street, Nelson
Folio 5214
Consent
Date of Certificate 19 May 1921
Officiating Minister Rev. H. R. Skinner, Methodist
58 16 May 1921 John Garvin
Iren Elizabeth Constable
John Garvin
Inez Elizabeth Constable
πŸ’ 1921/7011
Bachelor
Spinster
Labourer
Domestic duties
29
22
Nelson
Nelson
3 years
3 years
Dwelling of Mrs Eleanor Rebecca Garvin, Waimea Street, Nelson 5215 19 May 1921 Rev. J. M. Gibb, Presbyterian
No 58
Date of Notice 16 May 1921
  Groom Bride
Names of Parties John Garvin Iren Elizabeth Constable
BDM Match (96%) John Garvin Inez Elizabeth Constable
  πŸ’ 1921/7011
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 22
Dwelling Place Nelson Nelson
Length of Residence 3 years 3 years
Marriage Place Dwelling of Mrs Eleanor Rebecca Garvin, Waimea Street, Nelson
Folio 5215
Consent
Date of Certificate 19 May 1921
Officiating Minister Rev. J. M. Gibb, Presbyterian
59 20 May 1921 Leslie Peter Granville
Dorothy Elizabeth Simpson
Leslie Peter Grenville Fox
Dorothy Eliza Simpson
πŸ’ 1921/7012
Bachelor
Spinster
Shopman
Shopworker
23
23
Nelson
Nelson
3 days
3 days
All Saints Church, Vanguard Street, Nelson 5216 23 May 1921 Geo. S. King, Church of England
No 59
Date of Notice 20 May 1921
  Groom Bride
Names of Parties Leslie Peter Granville Dorothy Elizabeth Simpson
BDM Match (82%) Leslie Peter Grenville Fox Dorothy Eliza Simpson
  πŸ’ 1921/7012
Condition Bachelor Spinster
Profession Shopman Shopworker
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 5216
Consent
Date of Certificate 23 May 1921
Officiating Minister Geo. S. King, Church of England
60 20 May 1921 Herbert Joseph Gaze
Elizabeth Borthwick
Herbert Joseph Yates
Elizabeth Cook
πŸ’ 1921/7013
Bachelor
Spinster
Salesman
Saleswoman
24
29
Nelson
Nelson
3 years
3 years
Presbyterian Church, Nile Street, Nelson 5217 20 May 1921 Rev. G. M. Gibb, Presbyterian
No 60
Date of Notice 20 May 1921
  Groom Bride
Names of Parties Herbert Joseph Gaze Elizabeth Borthwick
BDM Match (74%) Herbert Joseph Yates Elizabeth Cook
  πŸ’ 1921/7013
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 24 29
Dwelling Place Nelson Nelson
Length of Residence 3 years 3 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 5217
Consent
Date of Certificate 20 May 1921
Officiating Minister Rev. G. M. Gibb, Presbyterian

Page 2305

District of 30 June 1921 Quarter ending Nelson Registrar S. Fy[s]on
No Date of Notice Names and 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 24 May 1921 Roy Reginald Schroder
Alice Ann Kerr
Roy Reginald Schroder
Alice Ann Kerr
πŸ’ 1921/7014
Bachelor
Spinster
Farmer
Domestic Duties
20
18
Tahuna, Nelson
Tahuna, Nelson
3 days
3 days
Office of the Registrar, Nelson 5218 Charles Henry Schroder, Father (Groom); Richard Kerr, Father (Bride) 24 May 1921 S. Tysons. / Registrar
No 61
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Roy Reginald Schroder Alice Ann Kerr
  πŸ’ 1921/7014
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 18
Dwelling Place Tahuna, Nelson Tahuna, Nelson
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar, Nelson
Folio 5218
Consent Charles Henry Schroder, Father (Groom); Richard Kerr, Father (Bride)
Date of Certificate 24 May 1921
Officiating Minister S. Tysons. / Registrar
62 1 June 1921 William Edward Bullmore
Violet Barker
William Edward Bullmore
Violet Barker
πŸ’ 1921/7015
Bachelor
Spinster
Electrician
Laundress
26
21
Nelson
Nelson
3 months
3 months
Presbyterian Church, Nile Street, Nelson 5219 10 June 1921 Rev. G. W. Gibb, Presbyterian
No 62
Date of Notice 1 June 1921
  Groom Bride
Names of Parties William Edward Bullmore Violet Barker
  πŸ’ 1921/7015
Condition Bachelor Spinster
Profession Electrician Laundress
Age 26 21
Dwelling Place Nelson Nelson
Length of Residence 3 months 3 months
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 5219
Consent
Date of Certificate 10 June 1921
Officiating Minister Rev. G. W. Gibb, Presbyterian
63 6 June 1921 Dennis Breen
Grace Mary James
Dennis Breen
Grace Mary Janes
πŸ’ 1921/7017
Bachelor
Spinster
Carman
Housemaid
28
24
Nelson
Nelson
5 months
19 years
St. Mary's Roman Catholic Church, Nelson 5220 6 June 1921 Rev. R. H. Campbell, Roman Catholic
No 63
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Dennis Breen Grace Mary James
BDM Match (97%) Dennis Breen Grace Mary Janes
  πŸ’ 1921/7017
Condition Bachelor Spinster
Profession Carman Housemaid
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 5 months 19 years
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 5220
Consent
Date of Certificate 6 June 1921
Officiating Minister Rev. R. H. Campbell, Roman Catholic
64 14 June 1921 Percy Lynch Jackson
Euphrenia Page
Percy Lionel Jackson
Euphemia Bagust
πŸ’ 1921/7018
Bachelor
Spinster
Farmer
Housemaid
32
22
Nelson
Nelson
3 days
3 days
Office of the Registrar, Nelson 5221 14 June 1921 B. B. Shanaghan, Deputy Registrar
No 64
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Percy Lynch Jackson Euphrenia Page
BDM Match (70%) Percy Lionel Jackson Euphemia Bagust
  πŸ’ 1921/7018
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 32 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar, Nelson
Folio 5221
Consent
Date of Certificate 14 June 1921
Officiating Minister B. B. Shanaghan, Deputy Registrar
65 14 June 1921 Thomas Buller Blanchette
Blanche Kathleen May Bensman
Thomas Buller Blanchette
Kathleen May Bensemann
πŸ’ 1921/7019
Bachelor
Spinster
Labourer
Domestic Duties
22
21
Nelson
Nelson
19 years
Office of the Registrar, Nelson 5222 14 June 1921 B. B. Shanaghan, Deputy Registrar
No 65
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Thomas Buller Blanchette Blanche Kathleen May Bensman
BDM Match (82%) Thomas Buller Blanchette Kathleen May Bensemann
  πŸ’ 1921/7019
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 19 years
Marriage Place Office of the Registrar, Nelson
Folio 5222
Consent
Date of Certificate 14 June 1921
Officiating Minister B. B. Shanaghan, Deputy Registrar

Page 2306

District of 30 June 1921 Quarter ending Nelson Registrar E. B. Lyon
No Date of Notice Names and 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 14 June 1921 Malcolm Door
Florence Mary Hughes
Malcolm Ivor Cozens
Florence Mary Hughes
πŸ’ 1921/7020
Bachelor
Spinster
Farmer
Domestic duties
21
19
Mahapuna
Mahapuna
1 month
1 month
St. Andrew's Church, Mahapuna 5223 29 June 1921 Rev. A. H. Beresford, Church of England
No 66
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Malcolm Door Florence Mary Hughes
BDM Match (76%) Malcolm Ivor Cozens Florence Mary Hughes
  πŸ’ 1921/7020
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 19
Dwelling Place Mahapuna Mahapuna
Length of Residence 1 month 1 month
Marriage Place St. Andrew's Church, Mahapuna
Folio 5223
Consent
Date of Certificate 29 June 1921
Officiating Minister Rev. A. H. Beresford, Church of England
67 20 June 1921 Richard Haworth
Wilmot Kathleen Palmer
Rickford Edward Francis Collett
Wilmott Kathleen Palmer
πŸ’ 1921/7021
Bachelor
Spinster
Clerk, Defence Department
Domestic duties
21
20
Nelson
Nelson
4 days
4 days
Office of the Registrar of Marriages, Nelson 5224 30 June 1921 S. Lyons, Registrar
No 67
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Richard Haworth Wilmot Kathleen Palmer
BDM Match (64%) Rickford Edward Francis Collett Wilmott Kathleen Palmer
  πŸ’ 1921/7021
Condition Bachelor Spinster
Profession Clerk, Defence Department Domestic duties
Age 21 20
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 5224
Consent
Date of Certificate 30 June 1921
Officiating Minister S. Lyons, Registrar
68 21 June 1921 Bert Lervis Shirley
Ruby Grace Ricketts
Bert Lewis Ching
Ruby Grace Ricketts
πŸ’ 1921/7394
Bachelor
Spinster
Shearer
Domestic duties
25
30
Stoke
Stoke
25 years
2 years
Dwelling of Mr. Charles Strawbridge, St. Vincent Street, Nelson 5753 21 June 1921 Rev. John Watt, Church of Christ
No 68
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Bert Lervis Shirley Ruby Grace Ricketts
BDM Match (82%) Bert Lewis Ching Ruby Grace Ricketts
  πŸ’ 1921/7394
Condition Bachelor Spinster
Profession Shearer Domestic duties
Age 25 30
Dwelling Place Stoke Stoke
Length of Residence 25 years 2 years
Marriage Place Dwelling of Mr. Charles Strawbridge, St. Vincent Street, Nelson
Folio 5753
Consent
Date of Certificate 21 June 1921
Officiating Minister Rev. John Watt, Church of Christ
69 28 June 1921 Cecil John Best
Alice Josephine Whitson
Cecil John Best
Alice Josephine Whittem
πŸ’ 1921/7022
Bachelor
Spinster
Mariner
Housekeeper
49
39
Nelson
Nelson

Office of the Registrar of Marriages, Nelson 5225 30 June 1921 W. E. Shanaghan, Deputy Registrar
No 69
Date of Notice 28 June 1921
  Groom Bride
Names of Parties Cecil John Best Alice Josephine Whitson
BDM Match (94%) Cecil John Best Alice Josephine Whittem
  πŸ’ 1921/7022
Condition Bachelor Spinster
Profession Mariner Housekeeper
Age 49 39
Dwelling Place Nelson Nelson
Length of Residence
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 5225
Consent
Date of Certificate 30 June 1921
Officiating Minister W. E. Shanaghan, Deputy Registrar

Page 2307

District of 30 September 1921 Quarter ending Nelson Registrar S. Gyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 2 July 1921 Charles Wyndham Jones
Mello Santhena Lukins
Charles Wyndham Jones
Melo Ianthena Lukins
πŸ’ 1921/4374
Bachelor
Spinster
Draper
Domestic duties
39
28
Nelson
Nelson

2 years
All Saints Church 7693 2 July 1921 Rev. J. King Rowe, Church of England
No 40
Date of Notice 2 July 1921
  Groom Bride
Names of Parties Charles Wyndham Jones Mello Santhena Lukins
BDM Match (95%) Charles Wyndham Jones Melo Ianthena Lukins
  πŸ’ 1921/4374
Condition Bachelor Spinster
Profession Draper Domestic duties
Age 39 28
Dwelling Place Nelson Nelson
Length of Residence 2 years
Marriage Place All Saints Church
Folio 7693
Consent
Date of Certificate 2 July 1921
Officiating Minister Rev. J. King Rowe, Church of England
41 4 July 1921 Douglas Hugh Bryant Vercx
Dorothy Eveline Thomas
Douglas Hugh Bryant Vercoe
Dorothy Eveline Thomas
πŸ’ 1921/4375
Bachelor
Spinster
Cabinetmaker
Domestic duties
22
14
Nelson
Nelson

Wesleyan Parsonage, Hardy Street, Nelson 7694 4 July 1921 Rev. H. R. Blamires, Methodist
No 41
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Douglas Hugh Bryant Vercx Dorothy Eveline Thomas
BDM Match (96%) Douglas Hugh Bryant Vercoe Dorothy Eveline Thomas
  πŸ’ 1921/4375
Condition Bachelor Spinster
Profession Cabinetmaker Domestic duties
Age 22 14
Dwelling Place Nelson Nelson
Length of Residence
Marriage Place Wesleyan Parsonage, Hardy Street, Nelson
Folio 7694
Consent
Date of Certificate 4 July 1921
Officiating Minister Rev. H. R. Blamires, Methodist
42 5 July 1921 Albert Gordon Rabbits
Mabel Annie Geddy
Albert Gordon Rabbits
Mabel Annie Teddy
πŸ’ 1921/4377
Bachelor
Spinster
Bank Officer
Domestic duties
23
24
Blenheim
Nelson
9 months
16 months
Christchurch Cathedral 7695 5 July 1921 Rev. J. C. Weeks, Church of England
No 42
Date of Notice 5 July 1921
  Groom Bride
Names of Parties Albert Gordon Rabbits Mabel Annie Geddy
BDM Match (97%) Albert Gordon Rabbits Mabel Annie Teddy
  πŸ’ 1921/4377
Condition Bachelor Spinster
Profession Bank Officer Domestic duties
Age 23 24
Dwelling Place Blenheim Nelson
Length of Residence 9 months 16 months
Marriage Place Christchurch Cathedral
Folio 7695
Consent
Date of Certificate 5 July 1921
Officiating Minister Rev. J. C. Weeks, Church of England
43 4 July 1921 Frederick Harry Gribble
Kathrin May Menzies
Fredrick Harry Gribble
Cathrin May Menzies
πŸ’ 1921/3544
Bachelor
Spinster
Orchardist
Domestic duties
22
26
Stoke
Stoke

6 years
Dwelling of Mr. James Gribble, Stoke 8187
No 43
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Frederick Harry Gribble Kathrin May Menzies
BDM Match (95%) Fredrick Harry Gribble Cathrin May Menzies
  πŸ’ 1921/3544
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 22 26
Dwelling Place Stoke Stoke
Length of Residence 6 years
Marriage Place Dwelling of Mr. James Gribble, Stoke
Folio 8187
Consent
Date of Certificate
Officiating Minister
44 11 July 1921 Patrick Vaughan
Ruby Turner
Patrick Vaughan
Ruby Turner
πŸ’ 1921/4378
Widower (24th November 1912)
Spinster
Butcher
Lady Help
50
39
Nelson
Nelson
40 years
35 years
St. Mary's Roman Catholic Church, Blenheim Street, Nelson 7696 11 July 1921 Rev. D. H. Campbell, Roman Catholic
No 44
Date of Notice 11 July 1921
  Groom Bride
Names of Parties Patrick Vaughan Ruby Turner
  πŸ’ 1921/4378
Condition Widower (24th November 1912) Spinster
Profession Butcher Lady Help
Age 50 39
Dwelling Place Nelson Nelson
Length of Residence 40 years 35 years
Marriage Place St. Mary's Roman Catholic Church, Blenheim Street, Nelson
Folio 7696
Consent
Date of Certificate 11 July 1921
Officiating Minister Rev. D. H. Campbell, Roman Catholic

Page 2308

District of 30 September 1921 Quarter ending Nelson Registrar S. J. Syson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 13 July 1921 Harold John Brown
Gertrude Mary Harley
Harold John Brown
Gertrude Mary Harley
πŸ’ 1921/4379
Bachelor
Spinster
Accountant
Lady
24
26
Wellington
Nelson
18 months
26 years
Holy Evangelists Church, Bishopdale 7697 13 July 1921 Rev. A. E. Blecks, Church of England
No 45
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Harold John Brown Gertrude Mary Harley
  πŸ’ 1921/4379
Condition Bachelor Spinster
Profession Accountant Lady
Age 24 26
Dwelling Place Wellington Nelson
Length of Residence 18 months 26 years
Marriage Place Holy Evangelists Church, Bishopdale
Folio 7697
Consent
Date of Certificate 13 July 1921
Officiating Minister Rev. A. E. Blecks, Church of England
46 16 July 1921 Marry Leavender
Iris May Heming
Bachelor
Spinster
Telegrapist
Accountant
31
28
Nelson
Nelson
5 days
28 days
Church of England, Stoke 8188 16 July 1921 Rev. J. Rogers, Church of England
No 46
Date of Notice 16 July 1921
  Groom Bride
Names of Parties Marry Leavender Iris May Heming
Condition Bachelor Spinster
Profession Telegrapist Accountant
Age 31 28
Dwelling Place Nelson Nelson
Length of Residence 5 days 28 days
Marriage Place Church of England, Stoke
Folio 8188
Consent
Date of Certificate 16 July 1921
Officiating Minister Rev. J. Rogers, Church of England
47 18 July 1921 Bertie John Grant
Martha Jenner
Bertie John Grant
Martha Jenner
πŸ’ 1921/4380
Bachelor
Spinster
Driver
Domestic duties
24
21
Nelson
Nelson
24 years
8 years
St. Marys Catholic Church, Manuka Street, Nelson 7698 18 July 1921 Rev. W. H. Campbell, Roman Catholic
No 47
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Bertie John Grant Martha Jenner
  πŸ’ 1921/4380
Condition Bachelor Spinster
Profession Driver Domestic duties
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 24 years 8 years
Marriage Place St. Marys Catholic Church, Manuka Street, Nelson
Folio 7698
Consent
Date of Certificate 18 July 1921
Officiating Minister Rev. W. H. Campbell, Roman Catholic
48 20 July 1921 Charles William Hillman
Irene Alberta Small
Charles William Holman
Irene Alberta Small
πŸ’ 1921/4381
Bachelor
Spinster
Traveller
Shop assistant
35
26
Nelson
Nelson
2 1/2 years
26 years
Congregational Church, Hardy Street, Nelson 7699 20 July 1921 Rev. H. R. Blamires, Methodist
No 48
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Charles William Hillman Irene Alberta Small
BDM Match (96%) Charles William Holman Irene Alberta Small
  πŸ’ 1921/4381
Condition Bachelor Spinster
Profession Traveller Shop assistant
Age 35 26
Dwelling Place Nelson Nelson
Length of Residence 2 1/2 years 26 years
Marriage Place Congregational Church, Hardy Street, Nelson
Folio 7699
Consent
Date of Certificate 20 July 1921
Officiating Minister Rev. H. R. Blamires, Methodist
49 22 July 1921 George Butler Hoddinot
Elizabeth Smales
George Butler Hoddinott
Elizabeth Smailes
πŸ’ 1921/4382
Bachelor
Spinster
Marine Officer
Registered Nurse
35
38
Nelson
Nelson
3 days
6 months
Dwelling of Mrs. Jessie Robertson, Queens Road, Nelson 7700 22 July 1921 Rev. H. R. Blamires, Methodist
No 49
Date of Notice 22 July 1921
  Groom Bride
Names of Parties George Butler Hoddinot Elizabeth Smales
BDM Match (95%) George Butler Hoddinott Elizabeth Smailes
  πŸ’ 1921/4382
Condition Bachelor Spinster
Profession Marine Officer Registered Nurse
Age 35 38
Dwelling Place Nelson Nelson
Length of Residence 3 days 6 months
Marriage Place Dwelling of Mrs. Jessie Robertson, Queens Road, Nelson
Folio 7700
Consent
Date of Certificate 22 July 1921
Officiating Minister Rev. H. R. Blamires, Methodist

Page 2309

District of 30 September 1921 Quarter ending Nelson Registrar S. J. Lyon
No Date of Notice Names and 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 23 July 1921 Stanley Joseph Keychors
Beulah Annie Bradshaw
Stanley Joseph Peyehers
Beulah Annie Bradshaw
πŸ’ 1921/4390
Bachelor
Spinster
Fruiterer
Dressmaker
26
22
Nelson
Nelson
12 months
4 months
St. Marys Roman Catholic 7701 28 July 1921 Rev. Dr. H. Campbell, Roman Catholic
No 80
Date of Notice 23 July 1921
  Groom Bride
Names of Parties Stanley Joseph Keychors Beulah Annie Bradshaw
BDM Match (94%) Stanley Joseph Peyehers Beulah Annie Bradshaw
  πŸ’ 1921/4390
Condition Bachelor Spinster
Profession Fruiterer Dressmaker
Age 26 22
Dwelling Place Nelson Nelson
Length of Residence 12 months 4 months
Marriage Place St. Marys Roman Catholic
Folio 7701
Consent
Date of Certificate 28 July 1921
Officiating Minister Rev. Dr. H. Campbell, Roman Catholic
81 28 July 1921 Frederick William Oscar Smith
Esthers Ellen Gilbert
Frederick William Oscar Smith
Esther Ellen Gilbert
πŸ’ 1921/4401
Widower
Spinster
Farmer
Teacher
59
43
Hope
Nelson
59 years
13 years
Baptist Church 7702 28 July 1921 Rev. J. Baird, Baptist
No 81
Date of Notice 28 July 1921
  Groom Bride
Names of Parties Frederick William Oscar Smith Esthers Ellen Gilbert
BDM Match (98%) Frederick William Oscar Smith Esther Ellen Gilbert
  πŸ’ 1921/4401
Condition Widower Spinster
Profession Farmer Teacher
Age 59 43
Dwelling Place Hope Nelson
Length of Residence 59 years 13 years
Marriage Place Baptist Church
Folio 7702
Consent
Date of Certificate 28 July 1921
Officiating Minister Rev. J. Baird, Baptist
82 29 July 1921 Frank Alfred Robins
Hannah Elizabeth Applegarth
Frank Alfred Robins
Hannah Elizabeth Applegate
πŸ’ 1921/3546
Widower (16th November 1919)
Spinster
Telegraphist
Telegraphist
30
23
Tahunanui
Nelson
8 years
11 months
St. Stephens Church 8189 29 July 1921 Rev. J. Rogers, Church of England
No 82
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Frank Alfred Robins Hannah Elizabeth Applegarth
BDM Match (96%) Frank Alfred Robins Hannah Elizabeth Applegate
  πŸ’ 1921/3546
Condition Widower (16th November 1919) Spinster
Profession Telegraphist Telegraphist
Age 30 23
Dwelling Place Tahunanui Nelson
Length of Residence 8 years 11 months
Marriage Place St. Stephens Church
Folio 8189
Consent
Date of Certificate 29 July 1921
Officiating Minister Rev. J. Rogers, Church of England
83 3 August 1921 Ernest Victor Vickers
Ivy Grace Thomson
Ernest Victor Stewart
Ivy Grace Thomson
πŸ’ 1921/4408
Bachelor
Spinster
Public Servant
Milliner
28
25
Nelson
Nelson
15 years
25 years
Baptist Church 7703 3 August 1921 Rev. J. Baird, Baptist
No 83
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Ernest Victor Vickers Ivy Grace Thomson
BDM Match (86%) Ernest Victor Stewart Ivy Grace Thomson
  πŸ’ 1921/4408
Condition Bachelor Spinster
Profession Public Servant Milliner
Age 28 25
Dwelling Place Nelson Nelson
Length of Residence 15 years 25 years
Marriage Place Baptist Church
Folio 7703
Consent
Date of Certificate 3 August 1921
Officiating Minister Rev. J. Baird, Baptist
84 5 August 1921 William Percival Annear
Ruth Winifred Allensburgh
William Percival Annear
Ruth Winifred Alborough
πŸ’ 1921/4409
Bachelor
Spinster
Salesman
Domestic
30
26
Motueka
Motueka

4 months
Methodist Church 7704 5 August 1921 Rev. J. E. Brown
No 84
Date of Notice 5 August 1921
  Groom Bride
Names of Parties William Percival Annear Ruth Winifred Allensburgh
BDM Match (88%) William Percival Annear Ruth Winifred Alborough
  πŸ’ 1921/4409
Condition Bachelor Spinster
Profession Salesman Domestic
Age 30 26
Dwelling Place Motueka Motueka
Length of Residence 4 months
Marriage Place Methodist Church
Folio 7704
Consent
Date of Certificate 5 August 1921
Officiating Minister Rev. J. E. Brown

Page 2310

District of 30 September 1921 Quarter ending Nelson Registrar S. C. Somm
No Date of Notice Names and 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 10 August 1921 Sandham Gillingham
Adelaide Augusta Dowdeswell
Sandham Gillingham
Adelaide Augusta Dowdeswell
πŸ’ 1921/4410
Widower (Decree Absolute 25th February 1911)
Spinster
Sheep farmer
Retired teacher
40
56
Nelson
Nelson
4 days
4 days
Christchurch Cathedral 7705 10 August 1921 Rev. G. E. Weeks, Church of England
No 85
Date of Notice 10 August 1921
  Groom Bride
Names of Parties Sandham Gillingham Adelaide Augusta Dowdeswell
  πŸ’ 1921/4410
Condition Widower (Decree Absolute 25th February 1911) Spinster
Profession Sheep farmer Retired teacher
Age 40 56
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Christchurch Cathedral
Folio 7705
Consent
Date of Certificate 10 August 1921
Officiating Minister Rev. G. E. Weeks, Church of England
86 25 August 1921 Henry James Perkins
Sybil Holman
Henry James Perkins
Sybil Holman
πŸ’ 1921/4411
Divorced (Decree Absolute 18th July 1914)
Divorced (Decree Absolute 16th February 1921)
Salesman
Salesman
37
34
Nelson
Nelson
14 days
14 days
Congregational Church, Hardy Street, Nelson 7706 25 August 1921 Mr. Thomas Verece, Congregationalist
No 86
Date of Notice 25 August 1921
  Groom Bride
Names of Parties Henry James Perkins Sybil Holman
  πŸ’ 1921/4411
Condition Divorced (Decree Absolute 18th July 1914) Divorced (Decree Absolute 16th February 1921)
Profession Salesman Salesman
Age 37 34
Dwelling Place Nelson Nelson
Length of Residence 14 days 14 days
Marriage Place Congregational Church, Hardy Street, Nelson
Folio 7706
Consent
Date of Certificate 25 August 1921
Officiating Minister Mr. Thomas Verece, Congregationalist
87 10 September 1921 Hector Keith Shing
Pearl Almena Leebody
Hector Keith Ching
Pearl Albmena Leebody
πŸ’ 1921/3547
Bachelor
Spinster
Farm hand
Factory employee
19
19
Stoke
Nelson
19 years
4 years
Dwelling of Alexander Leebody, Russell Street, Nelson 8190 10 September 1921 Rev. Ja. Rogers, Church of England
No 87
Date of Notice 10 September 1921
  Groom Bride
Names of Parties Hector Keith Shing Pearl Almena Leebody
BDM Match (95%) Hector Keith Ching Pearl Albmena Leebody
  πŸ’ 1921/3547
Condition Bachelor Spinster
Profession Farm hand Factory employee
Age 19 19
Dwelling Place Stoke Nelson
Length of Residence 19 years 4 years
Marriage Place Dwelling of Alexander Leebody, Russell Street, Nelson
Folio 8190
Consent
Date of Certificate 10 September 1921
Officiating Minister Rev. Ja. Rogers, Church of England
88 13 September 1921 Charles Stuart Barnell
Lily O'Connor
Charles Stuart Parnell McLean
Eily O'Connor
πŸ’ 1921/4412
Bachelor
Spinster
Farmer
Domestic duties
24
20
Richmond
Appleby
5 years
20 years
St. Mary's Roman Catholic Church 7707 John O'Connor, father of bride 13 September 1921 Rev. H. O. Sullivan, Roman Catholic
No 88
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Charles Stuart Barnell Lily O'Connor
BDM Match (82%) Charles Stuart Parnell McLean Eily O'Connor
  πŸ’ 1921/4412
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 20
Dwelling Place Richmond Appleby
Length of Residence 5 years 20 years
Marriage Place St. Mary's Roman Catholic Church
Folio 7707
Consent John O'Connor, father of bride
Date of Certificate 13 September 1921
Officiating Minister Rev. H. O. Sullivan, Roman Catholic
89 14 September 1921 [Illegible]
Emma Joan Adamore Gelverton Hugh
Bachelor
Spinster
Farmer
Teacher
39
24
Flat Creek
Residence of Mrs. Adamore, Delamore, Nile Street, Nelson
39 years
24 years
7708 14 September 1921 Rev. J. Baird, Baptist
No 89
Date of Notice 14 September 1921
  Groom Bride
Names of Parties [Illegible] Emma Joan Adamore Gelverton Hugh
Condition Bachelor Spinster
Profession Farmer Teacher
Age 39 24
Dwelling Place Flat Creek Residence of Mrs. Adamore, Delamore, Nile Street, Nelson
Length of Residence 39 years 24 years
Marriage Place
Folio 7708
Consent
Date of Certificate 14 September 1921
Officiating Minister Rev. J. Baird, Baptist

Page 2311

District of 30 September 1921 Quarter ending Nelson Registrar E. J. Fyson
No Date of Notice Names and 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 27 September 1921 John Harmond
Georgina Smith
John Carmont
Georgina Smith
πŸ’ 1921/4414
Bachelor
Spinster
Labourer
Domestic
44
33
Nelson
Nelson
5 days
5 days
Presbyterian Church, Nile Street, Nelson 7709 27 September 1921 Rev. G. H. Gibb, Presbyterian
No 90
Date of Notice 27 September 1921
  Groom Bride
Names of Parties John Harmond Georgina Smith
BDM Match (92%) John Carmont Georgina Smith
  πŸ’ 1921/4414
Condition Bachelor Spinster
Profession Labourer Domestic
Age 44 33
Dwelling Place Nelson Nelson
Length of Residence 5 days 5 days
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 7709
Consent
Date of Certificate 27 September 1921
Officiating Minister Rev. G. H. Gibb, Presbyterian
91 27 September 1921 William Edward White
Florence Maude Seaton
William Edward White
Florence Maude Seaton
πŸ’ 1921/4391
Bachelor
Spinster
Hairdresser and Tobacconist
Dressmaker
29 years
17 years
Nelson
Nelson
29 years
17 years
St. John's Methodist Church, Hardy Street, Nelson 7710 Florence Maude Seaton's mother (implied by location of entry, but text is illegible/missing specific relation) 27 September 1921 Rev. H. L. Blamires, Methodist
No 91
Date of Notice 27 September 1921
  Groom Bride
Names of Parties William Edward White Florence Maude Seaton
  πŸ’ 1921/4391
Condition Bachelor Spinster
Profession Hairdresser and Tobacconist Dressmaker
Age 29 years 17 years
Dwelling Place Nelson Nelson
Length of Residence 29 years 17 years
Marriage Place St. John's Methodist Church, Hardy Street, Nelson
Folio 7710
Consent Florence Maude Seaton's mother (implied by location of entry, but text is illegible/missing specific relation)
Date of Certificate 27 September 1921
Officiating Minister Rev. H. L. Blamires, Methodist
92 27 September 1921 Charles Gilbert Wells
Alice Evelyn McLean
Charles Gilbert Wells
Alice Evelyn McLachlan
πŸ’ 1921/4392
Bachelor
Spinster
Farmer
Dressmaker
28 years
28 years
Nelson
Nelson
28 years
28 years
St. John's Methodist Church, Hardy Street, Nelson 7711 27 September 1921 Rev. H. L. Blamires, Methodist
No 92
Date of Notice 27 September 1921
  Groom Bride
Names of Parties Charles Gilbert Wells Alice Evelyn McLean
BDM Match (91%) Charles Gilbert Wells Alice Evelyn McLachlan
  πŸ’ 1921/4392
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 years 28 years
Dwelling Place Nelson Nelson
Length of Residence 28 years 28 years
Marriage Place St. John's Methodist Church, Hardy Street, Nelson
Folio 7711
Consent
Date of Certificate 27 September 1921
Officiating Minister Rev. H. L. Blamires, Methodist
93 29 September 1921 George Henry Rollinson
Nancy Brown
George Henry Rollinson
Nancy Brown
πŸ’ 1921/4393
Bachelor
Spinster
Farmer
School Teacher
23
19
Matai Valley
Matai Valley
18 months
13 months
Presbyterian Church, Nile Street 7712 Thomas Rollinson (Father of Groom) 29 September 1921 Rev. H. L. Blamires, Methodist
No 93
Date of Notice 29 September 1921
  Groom Bride
Names of Parties George Henry Rollinson Nancy Brown
  πŸ’ 1921/4393
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 23 19
Dwelling Place Matai Valley Matai Valley
Length of Residence 18 months 13 months
Marriage Place Presbyterian Church, Nile Street
Folio 7712
Consent Thomas Rollinson (Father of Groom)
Date of Certificate 29 September 1921
Officiating Minister Rev. H. L. Blamires, Methodist
94 29 September 1921 George Granville Wilson
Vera Irene Webley
George Granville Wilson
Vera Irene Webley
πŸ’ 1921/4394
Bachelor
Spinster
Farmer
Domestic Duties
31
25
Nelson
Nelson
3 days
3 days
Presbyterian Church, Nile Street, Nelson 7713 29 September 1921 Rev. G. H. Gibb, Presbyterian
No 94
Date of Notice 29 September 1921
  Groom Bride
Names of Parties George Granville Wilson Vera Irene Webley
  πŸ’ 1921/4394
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 25
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 7713
Consent
Date of Certificate 29 September 1921
Officiating Minister Rev. G. H. Gibb, Presbyterian

Page 2312

District of 30 September 1921 Quarter ending Nelson Registrar E. Lyons
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 30 September 1921 Kenneth L. Stuart
Margaret Vera Mining
Kenneth Stuart Farmer
Margaret Vera Vining
πŸ’ 1921/4395
Bachelor
Spinster
Accountant
Domestic Duties
35
25
Nelson
Nelson
2 years
25 years
Christchurch Cathedral 7714 30 September 1921 Rev. J. B. Weeks, Church of England
No 45
Date of Notice 30 September 1921
  Groom Bride
Names of Parties Kenneth L. Stuart Margaret Vera Mining
BDM Match (74%) Kenneth Stuart Farmer Margaret Vera Vining
  πŸ’ 1921/4395
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 35 25
Dwelling Place Nelson Nelson
Length of Residence 2 years 25 years
Marriage Place Christchurch Cathedral
Folio 7714
Consent
Date of Certificate 30 September 1921
Officiating Minister Rev. J. B. Weeks, Church of England

Page 2313

District of 31 December 1921 Quarter ending Nelson Registrar S. Fyans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 3 October 1921 Ralph Bernard Newport
Edith Maythe Forster
Ralph Bernard Newport
Edith Myrtle Forster
πŸ’ 1921/3979
Bachelor
Spinster
Farmer
Shop Assistant
23
20
Nelson
Nelson
3 years
3 years
St Johns Methodist Church Hardy Street Nelson 10220 3 October 1921 Rev H. L. Blamires, Methodist
No 96
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Ralph Bernard Newport Edith Maythe Forster
BDM Match (93%) Ralph Bernard Newport Edith Myrtle Forster
  πŸ’ 1921/3979
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 23 20
Dwelling Place Nelson Nelson
Length of Residence 3 years 3 years
Marriage Place St Johns Methodist Church Hardy Street Nelson
Folio 10220
Consent
Date of Certificate 3 October 1921
Officiating Minister Rev H. L. Blamires, Methodist
98 8 October 1921 Archie Renwick
Dulcie Lilian Ethel Kingett
Archie Renwick
Dulcie Lilian Ethel Kinzett
πŸ’ 1921/3980
Bachelor
Spinster
Farmer
Domestic Duties
31
23
Nelson
Nelson
7 years
7 years
All Saints Church Vanguard Street Nelson 10221 8 October 1921 Rev H. Pawing-Rowe, Church of England
No 98
Date of Notice 8 October 1921
  Groom Bride
Names of Parties Archie Renwick Dulcie Lilian Ethel Kingett
BDM Match (98%) Archie Renwick Dulcie Lilian Ethel Kinzett
  πŸ’ 1921/3980
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 23
Dwelling Place Nelson Nelson
Length of Residence 7 years 7 years
Marriage Place All Saints Church Vanguard Street Nelson
Folio 10221
Consent
Date of Certificate 8 October 1921
Officiating Minister Rev H. Pawing-Rowe, Church of England
99 11 October 1921 John Joyce
Charlotte Newport
John Hayes
Charlotte Newport
πŸ’ 1921/3981
Widower
Widow
Factory Hand
Domestic duties
63
60
Nelson
Nelson
20 years
14 February 1920
10222 11 October 1921 Rev H. G. Weeks, Church of England
No 99
Date of Notice 11 October 1921
  Groom Bride
Names of Parties John Joyce Charlotte Newport
BDM Match (80%) John Hayes Charlotte Newport
  πŸ’ 1921/3981
Condition Widower Widow
Profession Factory Hand Domestic duties
Age 63 60
Dwelling Place Nelson Nelson
Length of Residence 20 years 14 February 1920
Marriage Place
Folio 10222
Consent
Date of Certificate 11 October 1921
Officiating Minister Rev H. G. Weeks, Church of England
100 18 October 1921 Bernard William Linton
Madge Batcholor
Leonard William Linton
Madge Batchelor
πŸ’ 1921/3982
Bachelor
Spinster
Farmer
Shop Assistant
25
21
Maitai Nelson
Nelson

Dwelling of Rev H. G. Blamires 10223 18 October 1921 Rev H. G. Blamires, Methodist
No 100
Date of Notice 18 October 1921
  Groom Bride
Names of Parties Bernard William Linton Madge Batcholor
BDM Match (92%) Leonard William Linton Madge Batchelor
  πŸ’ 1921/3982
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 25 21
Dwelling Place Maitai Nelson Nelson
Length of Residence
Marriage Place Dwelling of Rev H. G. Blamires
Folio 10223
Consent
Date of Certificate 18 October 1921
Officiating Minister Rev H. G. Blamires, Methodist
1 October 1921 Albert George
Nancy Mary Elizabeth Bush
Albert George Nancarrow
Cicely Mary Elizabeth Bush
πŸ’ 1921/3977
Bachelor
Spinster
Carpenter
Domestic Duties
30
22
Nelson
Nelson
2Β½ years
1 year
Christchurch Cathedral 10219 1 October 1921 Rev H. L. Weeks, Church of England
No
Date of Notice 1 October 1921
  Groom Bride
Names of Parties Albert George Nancy Mary Elizabeth Bush
BDM Match (69%) Albert George Nancarrow Cicely Mary Elizabeth Bush
  πŸ’ 1921/3977
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 30 22
Dwelling Place Nelson Nelson
Length of Residence 2Β½ years 1 year
Marriage Place Christchurch Cathedral
Folio 10219
Consent
Date of Certificate 1 October 1921
Officiating Minister Rev H. L. Weeks, Church of England

Page 2314

District of 31 December 1921 Quarter ending Nelson Registrar S. Gifford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 21 October 1921 Cedric Edward Henry Edmondson
Daisy Katherine Alice Allen
Cedric Edward Henry Edmondson
Daisy Catherine Alice Allen
πŸ’ 1921/3983
Bachelor
Spinster
Carpenter
Domestic
25
Nelson
Rohatu
25 years
15 years
Residence of James George Allen 10224 21 October 1921 Rev John R. Nelson, Methodist
No 101
Date of Notice 21 October 1921
  Groom Bride
Names of Parties Cedric Edward Henry Edmondson Daisy Katherine Alice Allen
BDM Match (98%) Cedric Edward Henry Edmondson Daisy Catherine Alice Allen
  πŸ’ 1921/3983
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 25
Dwelling Place Nelson Rohatu
Length of Residence 25 years 15 years
Marriage Place Residence of James George Allen
Folio 10224
Consent
Date of Certificate 21 October 1921
Officiating Minister Rev John R. Nelson, Methodist
102 22 October 1921 Harry Bothman
Mary Ann Brake
Harry Coltman
Mary Ann Brake
πŸ’ 1921/3984
Widower
Widow
Inspector of Health
Domestic
40
32
Nelson
Nelson
8 years
2 years
Church of Christ 10225 22 October 1921 Rev H. A. Blameres, Methodist
No 102
Date of Notice 22 October 1921
  Groom Bride
Names of Parties Harry Bothman Mary Ann Brake
BDM Match (88%) Harry Coltman Mary Ann Brake
  πŸ’ 1921/3984
Condition Widower Widow
Profession Inspector of Health Domestic
Age 40 32
Dwelling Place Nelson Nelson
Length of Residence 8 years 2 years
Marriage Place Church of Christ
Folio 10225
Consent
Date of Certificate 22 October 1921
Officiating Minister Rev H. A. Blameres, Methodist
103 24 October 1921 Louis Webster Francis
Gladys Dorothy Paige
Louis Webster Frank
Gladys Dorothy Baigent
πŸ’ 1921/3992
Bachelor
Spinster
Bank Clerk
Lady
26
26
Le Ruite
Nelson
8 1/2 Months
24 years
St Marys Roman Catholic 10226 24 October 1921 Rev D. B. Campbell, Roman Catholic
No 103
Date of Notice 24 October 1921
  Groom Bride
Names of Parties Louis Webster Francis Gladys Dorothy Paige
BDM Match (86%) Louis Webster Frank Gladys Dorothy Baigent
  πŸ’ 1921/3992
Condition Bachelor Spinster
Profession Bank Clerk Lady
Age 26 26
Dwelling Place Le Ruite Nelson
Length of Residence 8 1/2 Months 24 years
Marriage Place St Marys Roman Catholic
Folio 10226
Consent
Date of Certificate 24 October 1921
Officiating Minister Rev D. B. Campbell, Roman Catholic
104 24 October 1921 Thomas Wilson Elliott
Myra Winnifrede Barnett
Thomas Nelson Whitwell
Myra Winnifride Barnett
πŸ’ 1921/4003
Bachelor
Spinster
Farmer
Domestic duties
23
25
Wakapuaka
Wakapuaka
23 years
25 years
St Peters Church, Wakapuaka Atawhai 10227 24 October 1921 Rev A. Heron, Church of England
No 104
Date of Notice 24 October 1921
  Groom Bride
Names of Parties Thomas Wilson Elliott Myra Winnifrede Barnett
BDM Match (75%) Thomas Nelson Whitwell Myra Winnifride Barnett
  πŸ’ 1921/4003
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 25
Dwelling Place Wakapuaka Wakapuaka
Length of Residence 23 years 25 years
Marriage Place St Peters Church, Wakapuaka Atawhai
Folio 10227
Consent
Date of Certificate 24 October 1921
Officiating Minister Rev A. Heron, Church of England
105 25 October 1921 George Allen
Alice Violet Stringer
George Allen
Alice Violet Stringer
πŸ’ 1921/4010
Bachelor
Spinster
House painter
Shorthand Typiste

23
Nelson
Nelson

Dwelling of John Alfred Stringer, Haven Road, Nelson 10228 24 October 1921 Rev H. N. Gibb, Presbyterian
No 105
Date of Notice 25 October 1921
  Groom Bride
Names of Parties George Allen Alice Violet Stringer
  πŸ’ 1921/4010
Condition Bachelor Spinster
Profession House painter Shorthand Typiste
Age 23
Dwelling Place Nelson Nelson
Length of Residence
Marriage Place Dwelling of John Alfred Stringer, Haven Road, Nelson
Folio 10228
Consent
Date of Certificate 24 October 1921
Officiating Minister Rev H. N. Gibb, Presbyterian

Page 2315

District of 31 December 1921 Quarter ending Nelson Registrar E. G. Syms
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 29 October 1921 George William Start
Mary Morrison Kutherington
George William Hart
Mary Morrison Hetherington
πŸ’ 1921/4011
Bachelor
Spinster
Carpenter
Tailoress
28
25
Nelson
Nelson
28 years
9 years
Presbyterian Church Nile Street Nelson 10229 29 October 1921 Rev. G. B. Gibb, Presbyterian
No 106
Date of Notice 29 October 1921
  Groom Bride
Names of Parties George William Start Mary Morrison Kutherington
BDM Match (91%) George William Hart Mary Morrison Hetherington
  πŸ’ 1921/4011
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 28 25
Dwelling Place Nelson Nelson
Length of Residence 28 years 9 years
Marriage Place Presbyterian Church Nile Street Nelson
Folio 10229
Consent
Date of Certificate 29 October 1921
Officiating Minister Rev. G. B. Gibb, Presbyterian
107 31 October 1921 Henry Cecil Wilson
Olive Keziah Talbot
Henry Cecil Wilson
Olive Keziah Talbot
πŸ’ 1921/4012
Bachelor
Spinster
Farmer
Dressmaker
23
23
Nelson
Nelson
3 days
23 years
All Saints Church 10230 31 October 1921 Rev. F. Bing Rowe, Church of England
No 107
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Henry Cecil Wilson Olive Keziah Talbot
  πŸ’ 1921/4012
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 23 years
Marriage Place All Saints Church
Folio 10230
Consent
Date of Certificate 31 October 1921
Officiating Minister Rev. F. Bing Rowe, Church of England
108 31 October 1921 Ernest Charles Sheal
Daisy Ella Chisnall
Ernest Charles Cheel
Daisy Ella Chisnall
πŸ’ 1921/4013
Bachelor
Spinster
Warehouseman
Domestic duties
24
24
Wellington
Nelson
6 years
10 days
St. John's Methodist Church Hardy Street Nelson 10231 31 October 1921 Rev. H. H. Blamires, Methodist
No 108
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Ernest Charles Sheal Daisy Ella Chisnall
BDM Match (95%) Ernest Charles Cheel Daisy Ella Chisnall
  πŸ’ 1921/4013
Condition Bachelor Spinster
Profession Warehouseman Domestic duties
Age 24 24
Dwelling Place Wellington Nelson
Length of Residence 6 years 10 days
Marriage Place St. John's Methodist Church Hardy Street Nelson
Folio 10231
Consent
Date of Certificate 31 October 1921
Officiating Minister Rev. H. H. Blamires, Methodist
109 15 November 1921 Harold Thomas Young
Ida Fanselow
Harold Thomas Young
Ida Fanselow
πŸ’ 1921/4014
Bachelor
Spinster
Labourer
Domestic duties
20
21
Nelson
Richmond
20 years
2 years
Office of the Registrar of Marriages Nelson 10232 Charles Walter Young, Guardian 15 November 1921 J. Syron, Registrar
No 109
Date of Notice 15 November 1921
  Groom Bride
Names of Parties Harold Thomas Young Ida Fanselow
  πŸ’ 1921/4014
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 21
Dwelling Place Nelson Richmond
Length of Residence 20 years 2 years
Marriage Place Office of the Registrar of Marriages Nelson
Folio 10232
Consent Charles Walter Young, Guardian
Date of Certificate 15 November 1921
Officiating Minister J. Syron, Registrar
110 3 November 1921 Leslie William Lockyer
Maude Rita Faulding
Leslie William Lockyer
Maude Rita Faulding
πŸ’ 1921/4015
Bachelor
Spinster
Clerk
Dressmaker
22
24
Nelson
Nelson
22 years
6 months
Christchurch Cathedral 10233 3 November 1921 Rev. H. B. Weeks, Church of England
No 110
Date of Notice 3 November 1921
  Groom Bride
Names of Parties Leslie William Lockyer Maude Rita Faulding
  πŸ’ 1921/4015
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 22 24
Dwelling Place Nelson Nelson
Length of Residence 22 years 6 months
Marriage Place Christchurch Cathedral
Folio 10233
Consent
Date of Certificate 3 November 1921
Officiating Minister Rev. H. B. Weeks, Church of England

Page 2316

District of 31 December 1921 Quarter ending Nelson Registrar S. Egon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 9 November 1921 Melville Stephen Chiffers
Rita Frances Chilman
Melville Stephen Phipps
Rita Frances Chilman
πŸ’ 1921/4016
Bachelor
Spinster
Sawmill hand
Domestic duties
24
21
Nelson
Nelson
5 years
21 years
St Peters Church, Wakapuaka 10234 9 November 1921 Rev. A. H. Heron, Church of England
No 111
Date of Notice 9 November 1921
  Groom Bride
Names of Parties Melville Stephen Chiffers Rita Frances Chilman
BDM Match (90%) Melville Stephen Phipps Rita Frances Chilman
  πŸ’ 1921/4016
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 5 years 21 years
Marriage Place St Peters Church, Wakapuaka
Folio 10234
Consent
Date of Certificate 9 November 1921
Officiating Minister Rev. A. H. Heron, Church of England
112 13 November 1921 William Frederick Falla
Florence Jean Brice
William Frederick Falla
Florence Jean Buist
πŸ’ 1921/3993
Bachelor
Spinster
Shop Assistant
Nurse
28
25
Millerton
Nelson
1 year
2 years
Christ Church Cathedral, Nelson 10235 18 November 1921 Rev. G. B. Wacko, Church of England
No 112
Date of Notice 13 November 1921
  Groom Bride
Names of Parties William Frederick Falla Florence Jean Brice
BDM Match (92%) William Frederick Falla Florence Jean Buist
  πŸ’ 1921/3993
Condition Bachelor Spinster
Profession Shop Assistant Nurse
Age 28 25
Dwelling Place Millerton Nelson
Length of Residence 1 year 2 years
Marriage Place Christ Church Cathedral, Nelson
Folio 10235
Consent
Date of Certificate 18 November 1921
Officiating Minister Rev. G. B. Wacko, Church of England
113 14 November 1921 Charlie Stone
Zelma Barton
Charlie Stone
Zelma Barton
πŸ’ 1921/3994
Bachelor
Spinster
Bushman
Domestic duties
25
24
Tahunanui
Tahunanui
9 years
3 years
Dwelling of Edward George Barton, Tahunanui 10236 19 November 1921 Rev. H. M. Gibb, Presbyterian
No 113
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Charlie Stone Zelma Barton
  πŸ’ 1921/3994
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 25 24
Dwelling Place Tahunanui Tahunanui
Length of Residence 9 years 3 years
Marriage Place Dwelling of Edward George Barton, Tahunanui
Folio 10236
Consent
Date of Certificate 19 November 1921
Officiating Minister Rev. H. M. Gibb, Presbyterian
114 26 November 1921 Solay Campbell Fraser
Ethel Laura Lord
Islay Campbell Fraser
Ethel Laura Ford
πŸ’ 1921/3995
Bachelor
Spinster
Farmer
Domestic duties
24
22
Nelson
Nelson
10 months
4 months
Office of the Registrar, Nelson 10237 26 November 1921 S. Lyon, Registrar of Marriages
No 114
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Solay Campbell Fraser Ethel Laura Lord
BDM Match (92%) Islay Campbell Fraser Ethel Laura Ford
  πŸ’ 1921/3995
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 22
Dwelling Place Nelson Nelson
Length of Residence 10 months 4 months
Marriage Place Office of the Registrar, Nelson
Folio 10237
Consent
Date of Certificate 26 November 1921
Officiating Minister S. Lyon, Registrar of Marriages
115 26 November 1921 Harry Ashley New
Ivy Jane Amelia Grossi
Harry Ashley New
Ivy Jane Amelia Grossi
πŸ’ 1921/3996
Bachelor
Spinster
Motor driver
Domestic duties
23
24
Nelson
Nelson
1 day
24 years
St Johns Methodist Church, Hardy Street, Nelson 10238 26 November 1921 Rev. H. R. B. Klemmer, Methodist
No 115
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Harry Ashley New Ivy Jane Amelia Grossi
  πŸ’ 1921/3996
Condition Bachelor Spinster
Profession Motor driver Domestic duties
Age 23 24
Dwelling Place Nelson Nelson
Length of Residence 1 day 24 years
Marriage Place St Johns Methodist Church, Hardy Street, Nelson
Folio 10238
Consent
Date of Certificate 26 November 1921
Officiating Minister Rev. H. R. B. Klemmer, Methodist

Page 2317

District of 31 December 1921 Quarter ending Nelson Registrar S. Lyons
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 26 November 1921 Charles Cameron Campbell
Rose Agnes Fisher
Charles Cameron Campbell
Rose Agnes Fisher
πŸ’ 1921/10597
Bachelor
Spinster
Motor car Trimmer
Domestic
28
21
Tahunanui
Tahunanui
3 months
2 years
Saint Stephens Anglican Church 10644 26 November 1921 Rev. J. A. Rogers, Church of England
No 116
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Charles Cameron Campbell Rose Agnes Fisher
  πŸ’ 1921/10597
Condition Bachelor Spinster
Profession Motor car Trimmer Domestic
Age 28 21
Dwelling Place Tahunanui Tahunanui
Length of Residence 3 months 2 years
Marriage Place Saint Stephens Anglican Church
Folio 10644
Consent
Date of Certificate 26 November 1921
Officiating Minister Rev. J. A. Rogers, Church of England
118 1 December 1921 Vivian Joseph Roy Gatherley
Honorah Browne
Vivian Joseph Roy Satherley
Honorah Crowe
πŸ’ 1921/3998
Bachelor
Spinster
Publican
School Teacher
22
24
Nelson
Tahunanui
1 day
4 years
St. Mary's Roman Catholic Church 10240 1 December 1921 Rev. P. H. Campbell, Roman Catholic
No 118
Date of Notice 1 December 1921
  Groom Bride
Names of Parties Vivian Joseph Roy Gatherley Honorah Browne
BDM Match (91%) Vivian Joseph Roy Satherley Honorah Crowe
  πŸ’ 1921/3998
Condition Bachelor Spinster
Profession Publican School Teacher
Age 22 24
Dwelling Place Nelson Tahunanui
Length of Residence 1 day 4 years
Marriage Place St. Mary's Roman Catholic Church
Folio 10240
Consent
Date of Certificate 1 December 1921
Officiating Minister Rev. P. H. Campbell, Roman Catholic
119 29 November 1921 William Leslie Francis
Bertha Elizabeth Hughes
William Leslie Francis
Bertha Elizabeth Hughey
πŸ’ 1921/3997
Bachelor
Spinster
Cabinet maker
Clerk
23
21
Nelson
Nelson
12 months
12 months
Methodist Parsonage, Hardy Street, Nelson 10239 29 November 1921 Rev. R. P. Blamires, Methodist
No 119
Date of Notice 29 November 1921
  Groom Bride
Names of Parties William Leslie Francis Bertha Elizabeth Hughes
BDM Match (98%) William Leslie Francis Bertha Elizabeth Hughey
  πŸ’ 1921/3997
Condition Bachelor Spinster
Profession Cabinet maker Clerk
Age 23 21
Dwelling Place Nelson Nelson
Length of Residence 12 months 12 months
Marriage Place Methodist Parsonage, Hardy Street, Nelson
Folio 10239
Consent
Date of Certificate 29 November 1921
Officiating Minister Rev. R. P. Blamires, Methodist
119 5 December 1921 Andrew Archie Donchie
Amy Seabel Youlton
Andrew McConchie
Amy Isabel Foulds
πŸ’ 1921/3999
Bachelor
Spinster
Bucklayer
Domestic Duties
30
24
Nelson
Tahunanui
20 years
4 years
Christchurch Cathedral 10241
No 119
Date of Notice 5 December 1921
  Groom Bride
Names of Parties Andrew Archie Donchie Amy Seabel Youlton
BDM Match (67%) Andrew McConchie Amy Isabel Foulds
  πŸ’ 1921/3999
Condition Bachelor Spinster
Profession Bucklayer Domestic Duties
Age 30 24
Dwelling Place Nelson Tahunanui
Length of Residence 20 years 4 years
Marriage Place Christchurch Cathedral
Folio 10241
Consent
Date of Certificate
Officiating Minister
120 6 December 1921 Daniel Hurley
Corna Marjorie Hamilton
Daniel Hurley
Rona Marjorie Hamilton
πŸ’ 1921/4000
Bachelor
Spinster
Farmer
Lady
29
24
Ellenday
Nelson
4 years
21 years
Christchurch Cathedral 10242 6 December 1921 Rev. J. B. Blecko, Church of England
No 120
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Daniel Hurley Corna Marjorie Hamilton
BDM Match (96%) Daniel Hurley Rona Marjorie Hamilton
  πŸ’ 1921/4000
Condition Bachelor Spinster
Profession Farmer Lady
Age 29 24
Dwelling Place Ellenday Nelson
Length of Residence 4 years 21 years
Marriage Place Christchurch Cathedral
Folio 10242
Consent
Date of Certificate 6 December 1921
Officiating Minister Rev. J. B. Blecko, Church of England

Page 2318

District of 31 December 1921 Quarter ending Nelson Registrar S. J. Spon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 9 December 1921 Cyril Giffen Lee
Hazel Doreen Macmahon
Cyril Giffen Dee
Hazel Doreen MacMahon
πŸ’ 1921/10908
Bachelor
Spinster
Orchardist
Domestic duties
25
22
Stoke
Stoke
25 years
3 years
St. Barnabas Church, Stoke 10645 9 December 1921 Rev. Ja. Rogers, Church of England
No 121
Date of Notice 9 December 1921
  Groom Bride
Names of Parties Cyril Giffen Lee Hazel Doreen Macmahon
BDM Match (95%) Cyril Giffen Dee Hazel Doreen MacMahon
  πŸ’ 1921/10908
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 25 22
Dwelling Place Stoke Stoke
Length of Residence 25 years 3 years
Marriage Place St. Barnabas Church, Stoke
Folio 10645
Consent
Date of Certificate 9 December 1921
Officiating Minister Rev. Ja. Rogers, Church of England
122 14 December 1921 Frank Baldwin
Marjory Annie Shercliff
Frank Baldwin
Marjory Annie Shirtliff
πŸ’ 1921/4001
Widower (since 25 August 1920)
Spinster
Fruit Grower
School Teacher
36
22
Stoke
Nelson
10 months
14 years
Office of the Registrar of Marriages, Nelson 10243 14 December 1921 S. Iyson, Registrar of Marriages
No 122
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Frank Baldwin Marjory Annie Shercliff
BDM Match (96%) Frank Baldwin Marjory Annie Shirtliff
  πŸ’ 1921/4001
Condition Widower (since 25 August 1920) Spinster
Profession Fruit Grower School Teacher
Age 36 22
Dwelling Place Stoke Nelson
Length of Residence 10 months 14 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 10243
Consent
Date of Certificate 14 December 1921
Officiating Minister S. Iyson, Registrar of Marriages
123 15 December 1921 Herbert Alfred Hobbs
Edith Sharkey
Herbert Alfred Hobbs
Edith Starkey
πŸ’ 1921/4002
Divorced (since 3 December 1921)
Spinster
Plumber and Gasfitter
Domestic duties
55
44
Nelson
Nelson
24 years
6 months
Baptist Church, Bridge Street, Nelson 10244 15 December 1921 Rev. John Rained, Baptist
No 123
Date of Notice 15 December 1921
  Groom Bride
Names of Parties Herbert Alfred Hobbs Edith Sharkey
BDM Match (96%) Herbert Alfred Hobbs Edith Starkey
  πŸ’ 1921/4002
Condition Divorced (since 3 December 1921) Spinster
Profession Plumber and Gasfitter Domestic duties
Age 55 44
Dwelling Place Nelson Nelson
Length of Residence 24 years 6 months
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 10244
Consent
Date of Certificate 15 December 1921
Officiating Minister Rev. John Rained, Baptist
124 19 December 1921 William Walter Look
Florence Kathleen Guthrie
William Walter Lock
Florence Kathleen Guthrie
πŸ’ 1921/4004
Widower (since 5 November 1920)
Widow (since 28 November 1918)
Plumber
Domestic duties
34
32
Nelson
Nelson

3 years
Haven Road, Nelson 10245 19 December 1921 Rev. J. H. Gibb, Presbyterian
No 124
Date of Notice 19 December 1921
  Groom Bride
Names of Parties William Walter Look Florence Kathleen Guthrie
BDM Match (97%) William Walter Lock Florence Kathleen Guthrie
  πŸ’ 1921/4004
Condition Widower (since 5 November 1920) Widow (since 28 November 1918)
Profession Plumber Domestic duties
Age 34 32
Dwelling Place Nelson Nelson
Length of Residence 3 years
Marriage Place Haven Road, Nelson
Folio 10245
Consent
Date of Certificate 19 December 1921
Officiating Minister Rev. J. H. Gibb, Presbyterian
125 19 December 1921 Henry Kewell
Edith Rodson
Henry Newell Waymouth
Edith Dodson
πŸ’ 1922/611
Bachelor
Spinster
Solicitor
Domestic duties
30
24
Building
Building
6 years
Christchurch Cathedral, Nelson 108 19 December 1921 Rev. L de B. Galway, Church of England
No 125
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Henry Kewell Edith Rodson
BDM Match (72%) Henry Newell Waymouth Edith Dodson
  πŸ’ 1922/611
Condition Bachelor Spinster
Profession Solicitor Domestic duties
Age 30 24
Dwelling Place Building Building
Length of Residence 6 years
Marriage Place Christchurch Cathedral, Nelson
Folio 108
Consent
Date of Certificate 19 December 1921
Officiating Minister Rev. L de B. Galway, Church of England

Page 2319

District of 31 December 1921 Quarter ending Nelson Registrar S. Fyom
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 22 December 1921 William James Parks
Lulu Kidson
William James Parks
Lulu Kidson
πŸ’ 1921/4005
Bachelor
Spinster
Military Clerk
Domestic duties
22
25
Nelson
Nelson
1 day
1 year
All Saints Church, Vanguard Street, Nelson 10246 22 December 1921 Rev. J. King, Church of England
No 126
Date of Notice 22 December 1921
  Groom Bride
Names of Parties William James Parks Lulu Kidson
  πŸ’ 1921/4005
Condition Bachelor Spinster
Profession Military Clerk Domestic duties
Age 22 25
Dwelling Place Nelson Nelson
Length of Residence 1 day 1 year
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 10246
Consent
Date of Certificate 22 December 1921
Officiating Minister Rev. J. King, Church of England
127 23 December 1921 James William Thomas
Gracie Adelaide Waddell
James William Thomas Williams
Gracie Adelaide Waddell
πŸ’ 1921/4006
Bachelor
Spinster
Carrier
Domestic duties
23
22
Nelson
Nelson
3 days
3 days
Presbyterian Church, Nile Street, Nelson 10247 23 December 1921 Rev. A. R. Gill, Presbyterian
No 127
Date of Notice 23 December 1921
  Groom Bride
Names of Parties James William Thomas Gracie Adelaide Waddell
BDM Match (85%) James William Thomas Williams Gracie Adelaide Waddell
  πŸ’ 1921/4006
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 23 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 10247
Consent
Date of Certificate 23 December 1921
Officiating Minister Rev. A. R. Gill, Presbyterian
128 24 December 1921 Henry Hammond
Amelia Emily Wilkins
Henry Hammond
Amelia Emily Wilkins
πŸ’ 1921/4007
Bachelor
Spinster
Waterside worker
Domestic
43
39
Wellington
Nelson
14 years
14 days
Methodist Church, Hardy Street, Nelson 10248 24 December 1921 Rev. H. P. Blamires, Methodist
No 128
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Henry Hammond Amelia Emily Wilkins
  πŸ’ 1921/4007
Condition Bachelor Spinster
Profession Waterside worker Domestic
Age 43 39
Dwelling Place Wellington Nelson
Length of Residence 14 years 14 days
Marriage Place Methodist Church, Hardy Street, Nelson
Folio 10248
Consent
Date of Certificate 24 December 1921
Officiating Minister Rev. H. P. Blamires, Methodist
129 24 December 1921 George Edwin Waterworth
Hilarius Dorothy Snodgrass
Bachelor
Spinster
Medical Practitioner
25
Napier
Nelson
3 years
3 years
Christchurch Cathedral, Nelson 24 December 1921 Rev. G. B. Weeks, Church of England
No 129
Date of Notice 24 December 1921
  Groom Bride
Names of Parties George Edwin Waterworth Hilarius Dorothy Snodgrass
Condition Bachelor Spinster
Profession Medical Practitioner
Age 25
Dwelling Place Napier Nelson
Length of Residence 3 years 3 years
Marriage Place Christchurch Cathedral, Nelson
Folio
Consent
Date of Certificate 24 December 1921
Officiating Minister Rev. G. B. Weeks, Church of England
130 24 December 1921 Regston Jourland
Stella Mary Victoria Coledo (known as Solomon)
Bachelor
Spinster
Farmer
Dressmaker
23
19
Nelson
Nelson
10 years
10 years
Christchurch Cathedral, Nelson 109 E. M. Solomon, Guardian 24 December 1921 Rev. G. B. Weeks, Church of England
No 130
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Regston Jourland Stella Mary Victoria Coledo (known as Solomon)
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 19
Dwelling Place Nelson Nelson
Length of Residence 10 years 10 years
Marriage Place Christchurch Cathedral, Nelson
Folio 109
Consent E. M. Solomon, Guardian
Date of Certificate 24 December 1921
Officiating Minister Rev. G. B. Weeks, Church of England

Page 2320

District of 31 December 1921 Quarter ending Nelson Registrar S. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 30 December 1921 Bernard Stanislaus Sheary
Mary Teodora Rosennay
Bernard Stanislaus Sheary
Mary Isodora Devanny
πŸ’ 1922/613
Bachelor
Spinster
Attendant, Mental Hospital
Cook
28
24
Nelson
Nelson
6 years
24 years
St. Mary's Roman Catholic Church 110 30 December 1921 Rev. H. H. Campbell, Roman Catholic
No 131
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Bernard Stanislaus Sheary Mary Teodora Rosennay
BDM Match (83%) Bernard Stanislaus Sheary Mary Isodora Devanny
  πŸ’ 1922/613
Condition Bachelor Spinster
Profession Attendant, Mental Hospital Cook
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 6 years 24 years
Marriage Place St. Mary's Roman Catholic Church
Folio 110
Consent
Date of Certificate 30 December 1921
Officiating Minister Rev. H. H. Campbell, Roman Catholic
132 30 December 1921 Francis Alexander Ernest Franklin
Annie Elizabeth Bradley
Francis Alexander Ernest Franklin
Annie Elizabeth Bradley
πŸ’ 1922/590
Widower (since 22 September 1920)
Widow (since 24 October 1919)
Ships Steward
Domestic
49
36
Nelson
Nelson

2 years
Dwelling of Thomasen, St. Vincent Street, Nelson 111 30 December 1921 Rev. H. H. C. Blamires, Methodist
No 132
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Francis Alexander Ernest Franklin Annie Elizabeth Bradley
  πŸ’ 1922/590
Condition Widower (since 22 September 1920) Widow (since 24 October 1919)
Profession Ships Steward Domestic
Age 49 36
Dwelling Place Nelson Nelson
Length of Residence 2 years
Marriage Place Dwelling of Thomasen, St. Vincent Street, Nelson
Folio 111
Consent
Date of Certificate 30 December 1921
Officiating Minister Rev. H. H. C. Blamires, Methodist
133 31 December 1921 Leonard Andrew Bragg
Alice Yates
Leonard Andrew Stagg
Alice Yates
πŸ’ 1922/678
Bachelor
Spinster
Telegraphist
Domestic
23
21
Nelson
Nelson
3 days
3 days
Dwelling of Andrew Bragg, Tahunanui 173 31 December 1921 Rev. Ja. Rogers, Church of England
No 133
Date of Notice 31 December 1921
  Groom Bride
Names of Parties Leonard Andrew Bragg Alice Yates
BDM Match (95%) Leonard Andrew Stagg Alice Yates
  πŸ’ 1922/678
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 23 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Dwelling of Andrew Bragg, Tahunanui
Folio 173
Consent
Date of Certificate 31 December 1921
Officiating Minister Rev. Ja. Rogers, Church of England

Page 2321

District of 31 March 1921 Quarter ending Reefton Registrar Thos Morgan
No Date of Notice Names and 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 8 January 1921 Charles Edward Potter
Florence Myrtle Quick
Charles Edward Potter
Florence Myrtle Quick
πŸ’ 1921/9820
Bachelor
Spinster
motor mechanic
Dressmaker
20
20
Reefton
Reefton

6 months
Mrs J. Buchanan's Dwelling House, Buller Road, Reefton 2502 11 January 1921 W. B. Pickering, Methodist
No 1
Date of Notice 8 January 1921
  Groom Bride
Names of Parties Charles Edward Potter Florence Myrtle Quick
  πŸ’ 1921/9820
Condition Bachelor Spinster
Profession motor mechanic Dressmaker
Age 20 20
Dwelling Place Reefton Reefton
Length of Residence 6 months
Marriage Place Mrs J. Buchanan's Dwelling House, Buller Road, Reefton
Folio 2502
Consent
Date of Certificate 11 January 1921
Officiating Minister W. B. Pickering, Methodist
2 19 January 1921 Merryn James Parish
Ellen Smith
Mervyn James Parish
Ellen Smith
πŸ’ 1921/9831
Bachelor
Divorced (Decree Absolute dated 13/1/1921)
Miner
Domestic Duties
38
35
Reefton
Reefton
8 years
19 years
2503 19 January 1921 P. F. Kane, Roman Catholic
No 2
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Merryn James Parish Ellen Smith
BDM Match (97%) Mervyn James Parish Ellen Smith
  πŸ’ 1921/9831
Condition Bachelor Divorced (Decree Absolute dated 13/1/1921)
Profession Miner Domestic Duties
Age 38 35
Dwelling Place Reefton Reefton
Length of Residence 8 years 19 years
Marriage Place
Folio 2503
Consent
Date of Certificate 19 January 1921
Officiating Minister P. F. Kane, Roman Catholic
3 31 January 1921 Reginald Selvester Ronald Murfitt
Winifred Ann Williams
Reginald Selvester Ronald Murfitt
Winifred Ann Williams
πŸ’ 1921/9838
Bachelor
Spinster
Fitter
Domestic
26
27
Waitahu
Waitahu
1 day
Life
Catholic Church, Cronadun 2504 31 January 1921 P. F. Kane, Roman Catholic
No 3
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Reginald Selvester Ronald Murfitt Winifred Ann Williams
  πŸ’ 1921/9838
Condition Bachelor Spinster
Profession Fitter Domestic
Age 26 27
Dwelling Place Waitahu Waitahu
Length of Residence 1 day Life
Marriage Place Catholic Church, Cronadun
Folio 2504
Consent
Date of Certificate 31 January 1921
Officiating Minister P. F. Kane, Roman Catholic
4 1 February 1921 Albert Edward Eklund
Linda May Harry
Albert Edward Eklund
Linda May Harry
πŸ’ 1921/9839
Bachelor
Spinster
Coal Miner
Domestic Duties
26
17
Black's Point
Black's Point
14 months
8 years
Albion Hotel 2505 Margaret Warren, Mother of Bride 1 February 1921 A. T. Milgrew, Church of England
No 4
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Albert Edward Eklund Linda May Harry
  πŸ’ 1921/9839
Condition Bachelor Spinster
Profession Coal Miner Domestic Duties
Age 26 17
Dwelling Place Black's Point Black's Point
Length of Residence 14 months 8 years
Marriage Place Albion Hotel
Folio 2505
Consent Margaret Warren, Mother of Bride
Date of Certificate 1 February 1921
Officiating Minister A. T. Milgrew, Church of England
5 1 March 1921 Ralph St. John Hindmarsh
Rubina Victoria Lewis
Ralph St John Hindmarsh
Rubina Victoria Lewis
πŸ’ 1921/9840
Bachelor
Spinster
Miner
Domestic Duties
26
18
Reefton
Reefton
Life
Life
The Vicarage, Reefton 2506 Elizabeth Barry, Mother of Bride 1 March 1921 A. T. Milgrew, Church of England
No 5
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Ralph St. John Hindmarsh Rubina Victoria Lewis
BDM Match (98%) Ralph St John Hindmarsh Rubina Victoria Lewis
  πŸ’ 1921/9840
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 26 18
Dwelling Place Reefton Reefton
Length of Residence Life Life
Marriage Place The Vicarage, Reefton
Folio 2506
Consent Elizabeth Barry, Mother of Bride
Date of Certificate 1 March 1921
Officiating Minister A. T. Milgrew, Church of England

Page 2322

District of 31 March 1921 Quarter ending Reefton Registrar Tho Morgan
No Date of Notice Names and 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 March 1921 Frank Heffin McDowell
Jean Montgomery Taylor
Frank Meffin McDowell
Jean Montgomerie Taylor
πŸ’ 1921/9841
Bachelor
Spinster
School Master
Domestic Duties
22
18
Inangahua Landing
Inangahua Landing
4 years
Life
Presbyterian Church, Reefton 2507 Anna Harvey 5 March 1921 A. J. Davis, Presbyterian
No 6
Date of Notice 5 March 1921
  Groom Bride
Names of Parties Frank Heffin McDowell Jean Montgomery Taylor
BDM Match (93%) Frank Meffin McDowell Jean Montgomerie Taylor
  πŸ’ 1921/9841
Condition Bachelor Spinster
Profession School Master Domestic Duties
Age 22 18
Dwelling Place Inangahua Landing Inangahua Landing
Length of Residence 4 years Life
Marriage Place Presbyterian Church, Reefton
Folio 2507
Consent Anna Harvey
Date of Certificate 5 March 1921
Officiating Minister A. J. Davis, Presbyterian
7 9 March 1921 Allan McKennan
Enid Joan Andrea Bascand
Bachelor
Spinster
Farmer
Domestic Duties
30
19
Hukarere
Hukarere
Life
2 years
St. Stephens Church, Reefton 2508 Frank Bascand, Father 9 March 1921 A. T. Milgrew, Church of England
No 7
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Allan McKennan Enid Joan Andrea Bascand
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 19
Dwelling Place Hukarere Hukarere
Length of Residence Life 2 years
Marriage Place St. Stephens Church, Reefton
Folio 2508
Consent Frank Bascand, Father
Date of Certificate 9 March 1921
Officiating Minister A. T. Milgrew, Church of England
8 24 March 1921 John Cecil Rodda
Agnes Byrne
John Cecil Rodden
Agnes Byrne
πŸ’ 1921/9843
Bachelor
Spinster
Billiard Marker
Domestic Duties
28
22
Reefton
Reefton
18 months
3 years
Presbyterian Church, Reefton 2509 24 March 1921 A. MacDonald, Roman Catholic
No 8
Date of Notice 24 March 1921
  Groom Bride
Names of Parties John Cecil Rodda Agnes Byrne
BDM Match (94%) John Cecil Rodden Agnes Byrne
  πŸ’ 1921/9843
Condition Bachelor Spinster
Profession Billiard Marker Domestic Duties
Age 28 22
Dwelling Place Reefton Reefton
Length of Residence 18 months 3 years
Marriage Place Presbyterian Church, Reefton
Folio 2509
Consent
Date of Certificate 24 March 1921
Officiating Minister A. MacDonald, Roman Catholic
9 24 March 1921 William Wearne
Mabel Christina Knight
William Wearne
Mabel Christina Knight
πŸ’ 1921/9844
Bachelor
Spinster
Battery Manager
Tailoress
33
23
Black's Point
Reefton
Life
Life
Methodist Church, Reefton 2510 W. B. Pickering, Methodist
No 9
Date of Notice 24 March 1921
  Groom Bride
Names of Parties William Wearne Mabel Christina Knight
  πŸ’ 1921/9844
Condition Bachelor Spinster
Profession Battery Manager Tailoress
Age 33 23
Dwelling Place Black's Point Reefton
Length of Residence Life Life
Marriage Place Methodist Church, Reefton
Folio 2510
Consent
Date of Certificate
Officiating Minister W. B. Pickering, Methodist

Page 2323

District of 30 June 1921 Quarter ending Reefton Registrar O. B. A. Sharp
No Date of Notice Names and 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 11 April 1921 William Woods
Margaret Hunter
William Woods
Margaret Hunter
πŸ’ 1921/830
Bachelor
Spinster
Farmer
Compositor
27 years
25 years
Reefton
Reefton
3 days
life
Knox's Church, Reefton 5226 11 April 1921 Rev. A. J. Davis, Presbyterian
No 10
Date of Notice 11 April 1921
  Groom Bride
Names of Parties William Woods Margaret Hunter
  πŸ’ 1921/830
Condition Bachelor Spinster
Profession Farmer Compositor
Age 27 years 25 years
Dwelling Place Reefton Reefton
Length of Residence 3 days life
Marriage Place Knox's Church, Reefton
Folio 5226
Consent
Date of Certificate 11 April 1921
Officiating Minister Rev. A. J. Davis, Presbyterian
11 6 June 1921 John Forrest O'Shea
Nora Hampson
John Forrest O'Shea
Nora Hampson
πŸ’ 1921/841
Bachelor
Spinster
Miner
Domestic Duties
40 years
27 years
Reefton
Reefton
life
life
Sacred Heart Church, Reefton 5227 6 June 1921 Rev. J. Herbert, Roman Catholic
No 11
Date of Notice 6 June 1921
  Groom Bride
Names of Parties John Forrest O'Shea Nora Hampson
  πŸ’ 1921/841
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 40 years 27 years
Dwelling Place Reefton Reefton
Length of Residence life life
Marriage Place Sacred Heart Church, Reefton
Folio 5227
Consent
Date of Certificate 6 June 1921
Officiating Minister Rev. J. Herbert, Roman Catholic
12 13 June 1921 Francis Harmadale Newcomb
Pearl Rubina Svenson
Francis Harinsdale Newcombe
Pearl Rubina Svenson
πŸ’ 1921/848
Bachelor
Spinster
Miner
Domestic Duties
29 years
19 years
Reefton
Reefton
Life
8 months
Anglican Church, Reefton 5228 Carl, Father 13 June 1921 Rev. A. J. Milgrew, Anglican
No 12
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Francis Harmadale Newcomb Pearl Rubina Svenson
BDM Match (93%) Francis Harinsdale Newcombe Pearl Rubina Svenson
  πŸ’ 1921/848
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 29 years 19 years
Dwelling Place Reefton Reefton
Length of Residence Life 8 months
Marriage Place Anglican Church, Reefton
Folio 5228
Consent Carl, Father
Date of Certificate 13 June 1921
Officiating Minister Rev. A. J. Milgrew, Anglican

Page 2325

District of 30 September 1921 Quarter ending Reefton Registrar Hw. Morgan
No Date of Notice Names and 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 9 July 1921 Thomas Charles Wilcox
Verna Lillian Beckman
Thomas Charles Wilcox
Verna Lillian Beekman
πŸ’ 1921/4396
Bachelor
Spinster
Clerk
Domestic Duties
21
16
Waitata
Waitata
4 years
3 years
Private Residence of Mr. A. Wilcox 7715 William Joseph Beckman, Father 9 July 1921 W. B. Pickering, Methodist
No 13
Date of Notice 9 July 1921
  Groom Bride
Names of Parties Thomas Charles Wilcox Verna Lillian Beckman
BDM Match (98%) Thomas Charles Wilcox Verna Lillian Beekman
  πŸ’ 1921/4396
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 21 16
Dwelling Place Waitata Waitata
Length of Residence 4 years 3 years
Marriage Place Private Residence of Mr. A. Wilcox
Folio 7715
Consent William Joseph Beckman, Father
Date of Certificate 9 July 1921
Officiating Minister W. B. Pickering, Methodist
14 9 July 1921 John Bernard O'Brien
Bridget Feehan
John Bernard OBrien
Bridget Feehan
πŸ’ 1921/4397
Bachelor
Spinster
Labourer
Domestic Duties
24
19
Big River
Reefton
9 months
Roman Catholic Church, Reefton 7716 Mary Feehan, mother 9 July 1921 A. F. McDonald, Roman Catholic
No 14
Date of Notice 9 July 1921
  Groom Bride
Names of Parties John Bernard O'Brien Bridget Feehan
BDM Match (98%) John Bernard OBrien Bridget Feehan
  πŸ’ 1921/4397
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 19
Dwelling Place Big River Reefton
Length of Residence 9 months
Marriage Place Roman Catholic Church, Reefton
Folio 7716
Consent Mary Feehan, mother
Date of Certificate 9 July 1921
Officiating Minister A. F. McDonald, Roman Catholic
15 23 July 1921 George Humbert Heilson
Mona Rachel Pilmet
George Humbert Neilson
Mona Rachel Gilmer
πŸ’ 1921/4398
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Reefton
Mawheraiti
3 days
7 days
Mawheraiti Hotel 7717 23 July 1921 A. F. McDonald, Roman Catholic
No 15
Date of Notice 23 July 1921
  Groom Bride
Names of Parties George Humbert Heilson Mona Rachel Pilmet
BDM Match (92%) George Humbert Neilson Mona Rachel Gilmer
  πŸ’ 1921/4398
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Reefton Mawheraiti
Length of Residence 3 days 7 days
Marriage Place Mawheraiti Hotel
Folio 7717
Consent
Date of Certificate 23 July 1921
Officiating Minister A. F. McDonald, Roman Catholic
16 17 August 1921 John Harvey Taylor
Florence Emma McClymont
John Harvey Taylor
Florence Emma McClymont
πŸ’ 1921/4399
Bachelor
Spinster
Farmer
Domestic Duties
25
28
Inangahua Junction
Inangahua Junction
21 years
1 month
Private Residence of Annie Taylor at Inangahua Junction 7718 17 August 1921 A. J. Davis, Presbyterian
No 16
Date of Notice 17 August 1921
  Groom Bride
Names of Parties John Harvey Taylor Florence Emma McClymont
  πŸ’ 1921/4399
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 28
Dwelling Place Inangahua Junction Inangahua Junction
Length of Residence 21 years 1 month
Marriage Place Private Residence of Annie Taylor at Inangahua Junction
Folio 7718
Consent
Date of Certificate 17 August 1921
Officiating Minister A. J. Davis, Presbyterian

Page 2327

District of 31 December 1921 Quarter ending Reefton Registrar Thomas Morgan
No Date of Notice Names and 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 16 November 1921 Harry Thompson
Marion Catherine Marrion Betto
Harry Thompson
Catherine Marion Betts
πŸ’ 1921/4008
Harry Thompson
Florence Lillian Smith
πŸ’ 1921/9698
Bachelor
Spinster
Contractor
Domestic Duties
35
25
Reefton
Qweka
3 days
Life
Private Residence at Qweka of Mr. Henry Betto 10249 16 November 1921 A. J. Milgrew, Anglican
No 17
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Harry Thompson Marion Catherine Marrion Betto
BDM Match (85%) Harry Thompson Catherine Marion Betts
  πŸ’ 1921/4008
BDM Match (63%) Harry Thompson Florence Lillian Smith
  πŸ’ 1921/9698
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 35 25
Dwelling Place Reefton Qweka
Length of Residence 3 days Life
Marriage Place Private Residence at Qweka of Mr. Henry Betto
Folio 10249
Consent
Date of Certificate 16 November 1921
Officiating Minister A. J. Milgrew, Anglican
18 05 December 1921 Alfred Baden Magee
Enid Agnes Topp
Alfred Baden Magee
Enid Agnes Topp
πŸ’ 1921/4009
Bachelor
Spinster
Labourer
Domestic Duties
21
21
Capleston
Reefton
13 years
9 years
Wesleyan Church, Reefton 10250 05 December 1921 W. B. Pickering, Methodist
No 18
Date of Notice 05 December 1921
  Groom Bride
Names of Parties Alfred Baden Magee Enid Agnes Topp
  πŸ’ 1921/4009
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 21
Dwelling Place Capleston Reefton
Length of Residence 13 years 9 years
Marriage Place Wesleyan Church, Reefton
Folio 10250
Consent
Date of Certificate 05 December 1921
Officiating Minister W. B. Pickering, Methodist
19 10 December 1921 Walter Henry McEwen
Essie Littler Hardie
Walter Henry McEwen
Essie Littler Hardie
πŸ’ 1921/6112
Bachelor
Spinster
Labourer
Domestic Duties
25
18
Ikamatua
Ikamatua
17 months
11 years
Private Residence of Mrs. Sarah Hardie at Ikamatua 10251 Sarah Hardie, mother of bride 10 December 1921 W. B. Browning, Presbyterian
No 19
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Walter Henry McEwen Essie Littler Hardie
  πŸ’ 1921/6112
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 18
Dwelling Place Ikamatua Ikamatua
Length of Residence 17 months 11 years
Marriage Place Private Residence of Mrs. Sarah Hardie at Ikamatua
Folio 10251
Consent Sarah Hardie, mother of bride
Date of Certificate 10 December 1921
Officiating Minister W. B. Browning, Presbyterian
20 12 December 1921 Mungo Hunter
Annie Cooper
Mungo Hunter
Annie Cooper
πŸ’ 1921/6123
Bachelor
Spinster
Labourer
Domestic Duties
29
28
Reefton
Reefton
3 days
2 days
Registrar's Office, Reefton 10252 12 December 1921 Thomas Morgan, Registrar
No 20
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Mungo Hunter Annie Cooper
  πŸ’ 1921/6123
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 28
Dwelling Place Reefton Reefton
Length of Residence 3 days 2 days
Marriage Place Registrar's Office, Reefton
Folio 10252
Consent
Date of Certificate 12 December 1921
Officiating Minister Thomas Morgan, Registrar

Page 2329

District of 31 March 1921 Quarter ending Richmond Registrar Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 March 1921 Herbert Edward Edward Fieldhouse
Irene May Palmer
Herbert Edward Fieldhouse
Irene May Palmer
πŸ’ 1921/9821
Bachelor
Spinster
Farmer
Domestic
30
22
Richmond
Richmond
5 days
26 days
Holy Trinity Church, Richmond 2511 22 March 1921 Rev. C Dobson, Anglican
No 1
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Herbert Edward Edward Fieldhouse Irene May Palmer
BDM Match (89%) Herbert Edward Fieldhouse Irene May Palmer
  πŸ’ 1921/9821
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 22
Dwelling Place Richmond Richmond
Length of Residence 5 days 26 days
Marriage Place Holy Trinity Church, Richmond
Folio 2511
Consent
Date of Certificate 22 March 1921
Officiating Minister Rev. C Dobson, Anglican

Page 2331

District of 30 June 1921 Quarter ending Richmond Registrar Tho Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 5 April 1921 Arthur Wallace Bell
Netta Mary Langford
Arthur Wallace Bell
Netta Mary Fanzelow
πŸ’ 1921/849
Bachelor
Spinster
Farmer
Domestic
26
27
Richmond
Richmond
3 days
Richmond Methodist Church 5229 5 April 1921 Wm. Wills, Methodist
No 2
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Arthur Wallace Bell Netta Mary Langford
BDM Match (84%) Arthur Wallace Bell Netta Mary Fanzelow
  πŸ’ 1921/849
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 27
Dwelling Place Richmond Richmond
Length of Residence 3 days
Marriage Place Richmond Methodist Church
Folio 5229
Consent
Date of Certificate 5 April 1921
Officiating Minister Wm. Wills, Methodist
3 11 April 1921 Farquhar Frederick McLeod Flavel
Mary Crabbe
Farquhar Frederick McLeod Flavell
Mary Crabtree
πŸ’ 1921/850
Bachelor
Spinster
Farmer
School Teacher
27
22
Richmond
Richmond
5 days
8 months
Baptist Church 5230 11 April 1921 E. T. Jones, Baptist
No 3
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Farquhar Frederick McLeod Flavel Mary Crabbe
BDM Match (87%) Farquhar Frederick McLeod Flavell Mary Crabtree
  πŸ’ 1921/850
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 27 22
Dwelling Place Richmond Richmond
Length of Residence 5 days 8 months
Marriage Place Baptist Church
Folio 5230
Consent
Date of Certificate 11 April 1921
Officiating Minister E. T. Jones, Baptist
4 7 May 1921 Alan James Schwass
Florence Lizzie Jones
Alan James Schwass
Florence Lizzie Jordan
πŸ’ 1921/851
Bachelor
Spinster
Labourer
Domestic Duties
20
23
Hope
Hope
10 years
3 years
Residence of G. C. Schwass, Hope 5231 E. C. Schwass, Father 7 May 1921 D. H. Campbell, Roman Catholic
No 4
Date of Notice 7 May 1921
  Groom Bride
Names of Parties Alan James Schwass Florence Lizzie Jones
BDM Match (91%) Alan James Schwass Florence Lizzie Jordan
  πŸ’ 1921/851
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 23
Dwelling Place Hope Hope
Length of Residence 10 years 3 years
Marriage Place Residence of G. C. Schwass, Hope
Folio 5231
Consent E. C. Schwass, Father
Date of Certificate 7 May 1921
Officiating Minister D. H. Campbell, Roman Catholic

Page 2333

District of 30 June 1921 Quarter ending Richmond Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 14 June 1921 Austin Trevor Palmer
Alice Beatrice Hattie Dukes
Austin Trevor Palmer
Alice Beatrice Nuttall
πŸ’ 1921/852
Widower (9 April 1918)
Spinster
Farmer
Domestic Servant
29
27
Waimaea
Richmond
3 days
18 months
Methodist Church 5232 14 June 1921 Rev. J. R. Nelson, Methodist
No 55
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Austin Trevor Palmer Alice Beatrice Hattie Dukes
BDM Match (82%) Austin Trevor Palmer Alice Beatrice Nuttall
  πŸ’ 1921/852
Condition Widower (9 April 1918) Spinster
Profession Farmer Domestic Servant
Age 29 27
Dwelling Place Waimaea Richmond
Length of Residence 3 days 18 months
Marriage Place Methodist Church
Folio 5232
Consent
Date of Certificate 14 June 1921
Officiating Minister Rev. J. R. Nelson, Methodist

Page 2335

District of 30 September 1921 Quarter ending Richmond Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 30 July 1921 Albert John Hayes Croucher
Iris Muriel Cross
Albert John Hayes Croucher
Iris Muriel Cross
πŸ’ 1921/4400
Bachelor
Spinster
Miller
Domestic
24
24
Richmond
Richmond
life
Holy Trinity Church, Richmond 7719 30 July 1921 Rev. C. Dobson, Anglican
No 6
Date of Notice 30 July 1921
  Groom Bride
Names of Parties Albert John Hayes Croucher Iris Muriel Cross
  πŸ’ 1921/4400
Condition Bachelor Spinster
Profession Miller Domestic
Age 24 24
Dwelling Place Richmond Richmond
Length of Residence life
Marriage Place Holy Trinity Church, Richmond
Folio 7719
Consent
Date of Certificate 30 July 1921
Officiating Minister Rev. C. Dobson, Anglican
7 12 September 1921 Leslie John Schroder
Mary Marchbanks
Leslie John Schroder
Mary Marchbank
πŸ’ 1921/4402
Bachelor
Divorced (Decree absolute 12 August 1921)
Farmer
Domestic
25
27
Hope
Hope
25 years
5 months
Residence of F. W. H. Schroder, Hope 7720 Rev. A. Appelt, Lutheran
No 7
Date of Notice 12 September 1921
  Groom Bride
Names of Parties Leslie John Schroder Mary Marchbanks
BDM Match (97%) Leslie John Schroder Mary Marchbank
  πŸ’ 1921/4402
Condition Bachelor Divorced (Decree absolute 12 August 1921)
Profession Farmer Domestic
Age 25 27
Dwelling Place Hope Hope
Length of Residence 25 years 5 months
Marriage Place Residence of F. W. H. Schroder, Hope
Folio 7720
Consent
Date of Certificate
Officiating Minister Rev. A. Appelt, Lutheran
8 12 September 1921 Edward Brock
Annie Hive Fairay
Edward Brock
Annie Olive Fairey
πŸ’ 1921/3558
Bachelor
Spinster
Wheelwright
Domestic
44
40
Richmond
Brightwater
30 years
24 years
Holy Trinity Church, Richmond 8201 12 September 1921 Rev. C. Dobson, Anglican
No 8
Date of Notice 12 September 1921
  Groom Bride
Names of Parties Edward Brock Annie Hive Fairay
BDM Match (92%) Edward Brock Annie Olive Fairey
  πŸ’ 1921/3558
Condition Bachelor Spinster
Profession Wheelwright Domestic
Age 44 40
Dwelling Place Richmond Brightwater
Length of Residence 30 years 24 years
Marriage Place Holy Trinity Church, Richmond
Folio 8201
Consent
Date of Certificate 12 September 1921
Officiating Minister Rev. C. Dobson, Anglican
9 23 September 1921 Wilfred James Barlas
Cynthia Gertrude Lankow
Wilfred James Borlase
Cynthia Gertrude Lankow
πŸ’ 1921/4403
Bachelor
Spinster
Fruit Grower
Domestic
21
24
Appleby
Hope
8 months
24 years
Residence of G. W. C. Lankow, Hope 7721 23 September 1921 Rev. C. A. Eves, Open Brethren
No 9
Date of Notice 23 September 1921
  Groom Bride
Names of Parties Wilfred James Barlas Cynthia Gertrude Lankow
BDM Match (95%) Wilfred James Borlase Cynthia Gertrude Lankow
  πŸ’ 1921/4403
Condition Bachelor Spinster
Profession Fruit Grower Domestic
Age 21 24
Dwelling Place Appleby Hope
Length of Residence 8 months 24 years
Marriage Place Residence of G. W. C. Lankow, Hope
Folio 7721
Consent
Date of Certificate 23 September 1921
Officiating Minister Rev. C. A. Eves, Open Brethren

Page 2337

District of 31 December 1921 Quarter ending Richmond Registrar Ha Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 2 October 1921 Patrick Joseph Lennox
Annie Louisa Martin
Patrick Joseph Lennox
Annie Louisa Martin
πŸ’ 1921/6130
Widower
Widow
Shearer
Domestic
40
35
Stoke
Stoke
10 months
29-8-18
Office of Registrar 10253 2 October 1921 Ha Wilson, Registrar
No 10
Date of Notice 2 October 1921
  Groom Bride
Names of Parties Patrick Joseph Lennox Annie Louisa Martin
  πŸ’ 1921/6130
Condition Widower Widow
Profession Shearer Domestic
Age 40 35
Dwelling Place Stoke Stoke
Length of Residence 10 months 29-8-18
Marriage Place Office of Registrar
Folio 10253
Consent
Date of Certificate 2 October 1921
Officiating Minister Ha Wilson, Registrar
11 28 November 1921 Edward John Eden Bower
Hazel Percival
Edward John Eden
Hazel Bower Percival
πŸ’ 1921/6131
Bachelor
Spinster
Farmer
Storekeeper
36
31
Hope
Hope
36 years
14 years
Methodist Church Hope 10254 28 November 1921 Rev J R Nelson, Methodist
No 11
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Edward John Eden Bower Hazel Percival
BDM Match (71%) Edward John Eden Hazel Bower Percival
  πŸ’ 1921/6131
Condition Bachelor Spinster
Profession Farmer Storekeeper
Age 36 31
Dwelling Place Hope Hope
Length of Residence 36 years 14 years
Marriage Place Methodist Church Hope
Folio 10254
Consent
Date of Certificate 28 November 1921
Officiating Minister Rev J R Nelson, Methodist
12 29 November 1921 Thomas Newth
Evangeline Lilian Thomas
Bachelor
Spinster
Farmer
Nurse
31
25
Wakefield
Richmond
31 years
12 years
Holy Trinity Church Richmond 10255 29 November 1921 Rev F J Daynes, Anglican
No 12
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Thomas Newth Evangeline Lilian Thomas
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 25
Dwelling Place Wakefield Richmond
Length of Residence 31 years 12 years
Marriage Place Holy Trinity Church Richmond
Folio 10255
Consent
Date of Certificate 29 November 1921
Officiating Minister Rev F J Daynes, Anglican
13 10 December 1921 Roy Clarence Schoder
Alice Vera Schroder
Roy Clarence Schwass
Alice Vera Schroder
πŸ’ 1921/6133
Bachelor
Spinster
Farm labourer
Housekeeper
22
21
Upper Richmond
Hope

Residence Lutheran 10256 William Schroder, Hope 10 December 1921 Rev A Appelt, Lutheran
No 13
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Roy Clarence Schoder Alice Vera Schroder
BDM Match (90%) Roy Clarence Schwass Alice Vera Schroder
  πŸ’ 1921/6133
Condition Bachelor Spinster
Profession Farm labourer Housekeeper
Age 22 21
Dwelling Place Upper Richmond Hope
Length of Residence
Marriage Place Residence Lutheran
Folio 10256
Consent William Schroder, Hope
Date of Certificate 10 December 1921
Officiating Minister Rev A Appelt, Lutheran
14 30 December 1921 Joseph Clotworthy Croff
May Elizabeth Croff
Joseph Clatworthy
May Elizabeth Cropp
πŸ’ 1922/591
Bachelor
Spinster
Carpenter
Domestic
27
23
Richmond
Richmond
2 days
7 years
Methodist Church 112 30 December 1921 Rev J R Nelson, Methodist
No 14
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Joseph Clotworthy Croff May Elizabeth Croff
BDM Match (80%) Joseph Clatworthy May Elizabeth Cropp
  πŸ’ 1922/591
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 23
Dwelling Place Richmond Richmond
Length of Residence 2 days 7 years
Marriage Place Methodist Church
Folio 112
Consent
Date of Certificate 30 December 1921
Officiating Minister Rev J R Nelson, Methodist

Page 2338

District of 31 December 1921 Quarter ending Richmond Registrar Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 31 December 1921 William George Anderson
Emma Marguerite Cortgen
William George Anderson
Emma Marguerite Marie Cortzen
πŸ’ 1922/592
Divorced (decree absolute 23 September 1921)
Divorced
Engineer

39
Hope

42 years
Methodist Church Richmond 113 31 December 1921 Rev J R Nelson, Methodist
No 15
Date of Notice 31 December 1921
  Groom Bride
Names of Parties William George Anderson Emma Marguerite Cortgen
BDM Match (88%) William George Anderson Emma Marguerite Marie Cortzen
  πŸ’ 1922/592
Condition Divorced (decree absolute 23 September 1921) Divorced
Profession Engineer
Age 39
Dwelling Place Hope
Length of Residence 42 years
Marriage Place Methodist Church Richmond
Folio 113
Consent
Date of Certificate 31 December 1921
Officiating Minister Rev J R Nelson, Methodist

Page 2339

District of 31 March 1921 Quarter ending Takaka Registrar C. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1921 Frank Douglas Vaughan
Olive Victoria Stent
Frank Douglas Vaughan
Olive Victoria Stent
πŸ’ 1921/9822
Bachelor
Spinster
Farmer
Domestic Duties
23
18
Takaka
Hamama
6 years Residence
18 years
Residence of Mr Sidney Oliver Stent 2512 Sidney Oliver Stent, Father 3 January 1921 Ernest Harry Kedgley, Presbyterian
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Frank Douglas Vaughan Olive Victoria Stent
  πŸ’ 1921/9822
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 18
Dwelling Place Takaka Hamama
Length of Residence 6 years Residence 18 years
Marriage Place Residence of Mr Sidney Oliver Stent
Folio 2512
Consent Sidney Oliver Stent, Father
Date of Certificate 3 January 1921
Officiating Minister Ernest Harry Kedgley, Presbyterian
2 6 January 1921 Charles Athol Pahl
Frances Ruby Lovell
Charles Athol Pahl
Frances Ruby Lovell
πŸ’ 1921/9823
Bachelor
Spinster
Labourer
Domestic Duties
23
17
Tarakohe
Tarakohe
3 days
3 days
Registrar's Office 2513 Benjamin Alexander Lovell, Father 6 January 1921
No 2
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Charles Athol Pahl Frances Ruby Lovell
  πŸ’ 1921/9823
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 17
Dwelling Place Tarakohe Tarakohe
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 2513
Consent Benjamin Alexander Lovell, Father
Date of Certificate 6 January 1921
Officiating Minister
3 18 January 1921 William Delaney
Daisy Lynda Robertson
William Delaney
Daisy Lynda Robertson
πŸ’ 1921/9824
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Mohupipi
Anahimo
14 years Residence of Mr J. Robertson
22 years
2514 Mr J. Robertson 18 January 1921 Ernest Harry Kedgley, Presbyterian
No 3
Date of Notice 18 January 1921
  Groom Bride
Names of Parties William Delaney Daisy Lynda Robertson
  πŸ’ 1921/9824
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Mohupipi Anahimo
Length of Residence 14 years Residence of Mr J. Robertson 22 years
Marriage Place
Folio 2514
Consent Mr J. Robertson
Date of Certificate 18 January 1921
Officiating Minister Ernest Harry Kedgley, Presbyterian
4 15 February 1921 Arthur Oswald Emm
Florence Elinor McCurdy
Arthur Oswald Emms
Florence Elinor McCurdy
πŸ’ 1921/9825
Bachelor
Spinster
Motor Mechanic
Domestic Duties
23
20
Takaka
Takaka
23 years
1 year
Takaka Church 2515 Denis Francis McCurdy, Father 15 February 1921 Roman Catholic
No 4
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Arthur Oswald Emm Florence Elinor McCurdy
BDM Match (97%) Arthur Oswald Emms Florence Elinor McCurdy
  πŸ’ 1921/9825
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 23 20
Dwelling Place Takaka Takaka
Length of Residence 23 years 1 year
Marriage Place Takaka Church
Folio 2515
Consent Denis Francis McCurdy, Father
Date of Certificate 15 February 1921
Officiating Minister Roman Catholic

Page 2341

District of 30 June 1921 Quarter ending Takaka Registrar E. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 25 May 1921 Robert William George Allan
Lurleen Wadsworth
Robert William George Allan
Lurleen Wadsworth
πŸ’ 1921/853
Bachelor
Spinster
Labourer
Dressmaker
24
17
Takaka
Takaka
3 days
8 years
Church of Christ 5233 John William Wadsworth, Father 25 May 1921 John George Price, Church of Christ
No 5
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Robert William George Allan Lurleen Wadsworth
  πŸ’ 1921/853
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 24 17
Dwelling Place Takaka Takaka
Length of Residence 3 days 8 years
Marriage Place Church of Christ
Folio 5233
Consent John William Wadsworth, Father
Date of Certificate 25 May 1921
Officiating Minister John George Price, Church of Christ

Page 2343

District of 30 September 1921 Quarter ending Takaka Registrar W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 11 July 1921 Ronald Akehurst MacRae
Sarah Jane Reilly
Ronald Akehurst MacRae
Sarah Jane Reilly
πŸ’ 1921/4404
Bachelor
Spinster
Station manager
30
25
Takaka
Takaka
3 days
25 years
Roman Catholic Church, Takaka 7722 11 July 1921 D. H. Campbell, Roman Catholic
No 6
Date of Notice 11 July 1921
  Groom Bride
Names of Parties Ronald Akehurst MacRae Sarah Jane Reilly
  πŸ’ 1921/4404
Condition Bachelor Spinster
Profession Station manager
Age 30 25
Dwelling Place Takaka Takaka
Length of Residence 3 days 25 years
Marriage Place Roman Catholic Church, Takaka
Folio 7722
Consent
Date of Certificate 11 July 1921
Officiating Minister D. H. Campbell, Roman Catholic
7 12 July 1921 Percy Alton Page
Louisa Margaret Edmondson
Percy Alton Page
Louisa Margaret Edmondson
πŸ’ 1921/4405
Bachelor
Spinster
Farmer
Nurse
35
31
Takaka
Takaka
5 days
12 days
Church of England, Takaka 7723 12 July 1921 W. W. Bedwell, Church of England
No 7
Date of Notice 12 July 1921
  Groom Bride
Names of Parties Percy Alton Page Louisa Margaret Edmondson
  πŸ’ 1921/4405
Condition Bachelor Spinster
Profession Farmer Nurse
Age 35 31
Dwelling Place Takaka Takaka
Length of Residence 5 days 12 days
Marriage Place Church of England, Takaka
Folio 7723
Consent
Date of Certificate 12 July 1921
Officiating Minister W. W. Bedwell, Church of England
8 16 July 1921 Frank Pidgeon
Ivor Alice Segley
Frank Pidgeon
Ivor Alice Sigley
πŸ’ 1921/4406
Widower (10 July 1918)
Spinster
Police Constable
Nurse
51
31
Takaka
Takaka
3 hours
7 months
Church of England, Takaka 7724 16 July 1921 W. W. Bedwell, Church of England
No 8
Date of Notice 16 July 1921
  Groom Bride
Names of Parties Frank Pidgeon Ivor Alice Segley
BDM Match (97%) Frank Pidgeon Ivor Alice Sigley
  πŸ’ 1921/4406
Condition Widower (10 July 1918) Spinster
Profession Police Constable Nurse
Age 51 31
Dwelling Place Takaka Takaka
Length of Residence 3 hours 7 months
Marriage Place Church of England, Takaka
Folio 7724
Consent
Date of Certificate 16 July 1921
Officiating Minister W. W. Bedwell, Church of England
9 25 August 1921 Walter Rubin Gibbons
Nina Isabel Hunter
Walter Rubin Gibbons
Nina Isabel Hunter
πŸ’ 1921/4407
Bachelor
Spinster
Farmer
domestic duties
35
22
Hamama
Hamama
35 years
7725 25 August 1921 Francis John Daynes, Church of England
No 9
Date of Notice 25 August 1921
  Groom Bride
Names of Parties Walter Rubin Gibbons Nina Isabel Hunter
  πŸ’ 1921/4407
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 35 22
Dwelling Place Hamama Hamama
Length of Residence 35 years
Marriage Place
Folio 7725
Consent
Date of Certificate 25 August 1921
Officiating Minister Francis John Daynes, Church of England
10 14 September 1921 Algernon Leslie Soper
Jean Winifred Vaughan
Algernon Leslie Soper
Jean Winifred Vaughan
πŸ’ 1921/4415
Bachelor
Spinster
Farmer
domestic duties
32
17
Puramahoi
Waitapu, Takaka
27 years
7 years
7726 Albert Henry Vaughan, Father 14 September 1921 Ernest Harry Hedgley, Presbyterian
No 10
Date of Notice 14 September 1921
  Groom Bride
Names of Parties Algernon Leslie Soper Jean Winifred Vaughan
  πŸ’ 1921/4415
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 32 17
Dwelling Place Puramahoi Waitapu, Takaka
Length of Residence 27 years 7 years
Marriage Place
Folio 7726
Consent Albert Henry Vaughan, Father
Date of Certificate 14 September 1921
Officiating Minister Ernest Harry Hedgley, Presbyterian

Page 2345

District of 31 December 1921 Quarter ending Takaka Registrar C. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 November 1921 Horace Allison Gibbons
Phyllis Myrtle Watson
Horace Allison Gibbons
Phyllis Myrtle Watson
πŸ’ 1921/6134
Bachelor
Divorced (decree absolute 13 March 1920)
Farmer
Domestic Duties
32
28
Hamama
Hamama

4 years
Registrar's Office 10257 1 November 1921 Charles William Ross, Registrar
No 11
Date of Notice 1 November 1921
  Groom Bride
Names of Parties Horace Allison Gibbons Phyllis Myrtle Watson
  πŸ’ 1921/6134
Condition Bachelor Divorced (decree absolute 13 March 1920)
Profession Farmer Domestic Duties
Age 32 28
Dwelling Place Hamama Hamama
Length of Residence 4 years
Marriage Place Registrar's Office
Folio 10257
Consent
Date of Certificate 1 November 1921
Officiating Minister Charles William Ross, Registrar
12 14 November 1921 Frederick Thomas Adams
Merle Steal
Frederick Thomas Adams
Merle Stent
πŸ’ 1921/6135
Bachelor
Spinster
Exchange Clerk
Domestic Duties
19
16
Takaka
mohuipipi

16 years
mohuipipi 10258 14 November 1921 Francis James Ferry L. Th., Church of England
No 12
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Frederick Thomas Adams Merle Steal
BDM Match (91%) Frederick Thomas Adams Merle Stent
  πŸ’ 1921/6135
Condition Bachelor Spinster
Profession Exchange Clerk Domestic Duties
Age 19 16
Dwelling Place Takaka mohuipipi
Length of Residence 16 years
Marriage Place mohuipipi
Folio 10258
Consent
Date of Certificate 14 November 1921
Officiating Minister Francis James Ferry L. Th., Church of England
13 19 November 1921 Frank Harold Soper
Leyden Hume
Frank Harold Soper
Leyden Hume
πŸ’ 1921/6136
Bachelor
Spinster
Farmer
Domestic Duties
35
23
Paranamahoe
Takaka
28 years
23 years
Residence of Mrs Leyden Hume 10259 19 November 1921 Ernest Harry Kedgley, Presbyterian
No 13
Date of Notice 19 November 1921
  Groom Bride
Names of Parties Frank Harold Soper Leyden Hume
  πŸ’ 1921/6136
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 23
Dwelling Place Paranamahoe Takaka
Length of Residence 28 years 23 years
Marriage Place Residence of Mrs Leyden Hume
Folio 10259
Consent
Date of Certificate 19 November 1921
Officiating Minister Ernest Harry Kedgley, Presbyterian

Page 2349

District of 30 June 1921 Quarter ending Waimangaroa Registrar Em Powerby
No Date of Notice Names and 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 9 April 1921 William Ewart Gladstone Hewitson
Jessie Falconer McLaren
William Ewart Gladstone Hewitson
Jessie Falconer McLaren
πŸ’ 1921/854
Bachelor
Widow (1st July 1918)
Mine - Manager
Postmistress
32
36
Denniston
Burnetts Face.
9 years
1 1/2 years
Residence of W. Saunders 5234 9 April 1921 Mr G. W. Martin, Presbyterian
No 1
Date of Notice 9 April 1921
  Groom Bride
Names of Parties William Ewart Gladstone Hewitson Jessie Falconer McLaren
  πŸ’ 1921/854
Condition Bachelor Widow (1st July 1918)
Profession Mine - Manager Postmistress
Age 32 36
Dwelling Place Denniston Burnetts Face.
Length of Residence 9 years 1 1/2 years
Marriage Place Residence of W. Saunders
Folio 5234
Consent
Date of Certificate 9 April 1921
Officiating Minister Mr G. W. Martin, Presbyterian
2 24 May 1921 George Albert Whiting
Elizabeth Jane Dowse
George Albert Whiting
Elizabeth Jane Dowse
πŸ’ 1921/831
Widower (1st August 1919)
Spinster
Labourer
Domestic Duties.
57
25
Westport
Waimangaroa
13 years
25 Years.
Residence of Mr D. H. Dowse 5235 24 May 1921 Rev. F. A. Tooley, Church of England
No 2
Date of Notice 24 May 1921
  Groom Bride
Names of Parties George Albert Whiting Elizabeth Jane Dowse
  πŸ’ 1921/831
Condition Widower (1st August 1919) Spinster
Profession Labourer Domestic Duties.
Age 57 25
Dwelling Place Westport Waimangaroa
Length of Residence 13 years 25 Years.
Marriage Place Residence of Mr D. H. Dowse
Folio 5235
Consent
Date of Certificate 24 May 1921
Officiating Minister Rev. F. A. Tooley, Church of England

Page 2351

District of 30 September 1921 Quarter ending Waimangaroa Registrar Em Sowerby
No Date of Notice Names and 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 July 1921 Charles Victor Smith
Martha Clinton
Charles Victor Smith
Martha Clinton
πŸ’ 1921/4426
Bachelor
Spinster
Engineer
22
21
Denniston
18 months
16 years
Presbyterian Church Denniston 7727 2 July 1921 Rev John William Martin. Presbyterian
No 3
Date of Notice 2 July 1921
  Groom Bride
Names of Parties Charles Victor Smith Martha Clinton
  πŸ’ 1921/4426
Condition Bachelor Spinster
Profession Engineer
Age 22 21
Dwelling Place Denniston
Length of Residence 18 months 16 years
Marriage Place Presbyterian Church Denniston
Folio 7727
Consent
Date of Certificate 2 July 1921
Officiating Minister Rev John William Martin. Presbyterian
4 2 July 1921 Victor Robert James Stephens
Ellen Harriet Emily Marr
Victor Robert James Stephens
Ellen Harriet Emily Marr
πŸ’ 1921/4433
Bachelor
Spinster
Miner
Domestic
24
23
Burnetts Face
Burnetts Face
21 years
19 1/2 years
St James Church Waimangaroa 7728 2 July 1921 Rev F. A. Tooley. Church of England
No 4
Date of Notice 2 July 1921
  Groom Bride
Names of Parties Victor Robert James Stephens Ellen Harriet Emily Marr
  πŸ’ 1921/4433
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 23
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 21 years 19 1/2 years
Marriage Place St James Church Waimangaroa
Folio 7728
Consent
Date of Certificate 2 July 1921
Officiating Minister Rev F. A. Tooley. Church of England

Page 2355

District of 31 March 1921 Quarter ending Waimea South Registrar Elias Baynon
No Date of Notice Names and 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 8 March 1921 Donald Emert McPherson
Annie Victoria Sully Rickett
Donald Ernest McPherson
Annie Victoria Trilby Ricketts
πŸ’ 1921/9826
Bachelor
Spinster
Electrician
Shop assistant
23
23
Manapouri
Manapouri
23 years
13 years
Church of Christ, Strong Frode 2516 8 March 1921 Rev John West, Church of Bliss
No 1
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Donald Emert McPherson Annie Victoria Sully Rickett
BDM Match (85%) Donald Ernest McPherson Annie Victoria Trilby Ricketts
  πŸ’ 1921/9826
Condition Bachelor Spinster
Profession Electrician Shop assistant
Age 23 23
Dwelling Place Manapouri Manapouri
Length of Residence 23 years 13 years
Marriage Place Church of Christ, Strong Frode
Folio 2516
Consent
Date of Certificate 8 March 1921
Officiating Minister Rev John West, Church of Bliss

Page 2357

District of 30 June 1921 Quarter ending Waimea South Registrar E. E. Eves
No Date of Notice Names and 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 15 April 1921 Aaron Gordon Horton
Olive Francis Gibbs
Aaron Gordon Ilton
Olive Florence Gibbs
πŸ’ 1921/832
Bachelor
Spinster
Railway Employee
Domestic Servant
26
24
Wakefield
Wakefield
3 days
23 years
St Johns Church, Wakefield 5236 15 April 1921 Francis J. Daynes
No 2
Date of Notice 15 April 1921
  Groom Bride
Names of Parties Aaron Gordon Horton Olive Francis Gibbs
BDM Match (80%) Aaron Gordon Ilton Olive Florence Gibbs
  πŸ’ 1921/832
Condition Bachelor Spinster
Profession Railway Employee Domestic Servant
Age 26 24
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 23 years
Marriage Place St Johns Church, Wakefield
Folio 5236
Consent
Date of Certificate 15 April 1921
Officiating Minister Francis J. Daynes
3 25 May 1921 Albert Bernard Doctor
Ivy Elizabeth Davies
Albert Bernard Hocton
Ivy Elizabeth Davies
πŸ’ 1921/833
Bachelor
Spinster
Farmer
Domestic Servant
23
24
Dovedale
Springgrove
23 yrs
24 yrs
Church of Christ, Dovedale 5237 5 May 1921 F. J. Daynes
No 3
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Albert Bernard Doctor Ivy Elizabeth Davies
BDM Match (95%) Albert Bernard Hocton Ivy Elizabeth Davies
  πŸ’ 1921/833
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 23 24
Dwelling Place Dovedale Springgrove
Length of Residence 23 yrs 24 yrs
Marriage Place Church of Christ, Dovedale
Folio 5237
Consent
Date of Certificate 5 May 1921
Officiating Minister F. J. Daynes
4 13 May 1921 Percy John Challis
Mabel Kathleen Green
Percy John Challies
Mabel Kathleen Green
πŸ’ 1921/834
Bachelor
Spinster
Farmer
Domestic Servant
25
23
Appleby
Brightwater
25 yrs
23 yrs
St Pauls Church, Brightwater 5238 13 May 1921 J. P. Kempthorne
No 4
Date of Notice 13 May 1921
  Groom Bride
Names of Parties Percy John Challis Mabel Kathleen Green
BDM Match (97%) Percy John Challies Mabel Kathleen Green
  πŸ’ 1921/834
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 25 23
Dwelling Place Appleby Brightwater
Length of Residence 25 yrs 23 yrs
Marriage Place St Pauls Church, Brightwater
Folio 5238
Consent
Date of Certificate 13 May 1921
Officiating Minister J. P. Kempthorne
5 27 May 1921 Frederick James Roulston
Laura Irene Kelly
Frederick James Styles
Laura Irene Kelling
πŸ’ 1921/835
Bachelor
Spinster
Farmer
Domestic Servant
28
20
Wakefield
Wakefield
3 weeks
6 months
St Johns Church, Wakefield 5239 27 May 1921 F. J. Daynes
No 5
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Frederick James Roulston Laura Irene Kelly
BDM Match (78%) Frederick James Styles Laura Irene Kelling
  πŸ’ 1921/835
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 28 20
Dwelling Place Wakefield Wakefield
Length of Residence 3 weeks 6 months
Marriage Place St Johns Church, Wakefield
Folio 5239
Consent
Date of Certificate 27 May 1921
Officiating Minister F. J. Daynes
6 6 June 1921 Stanley John McKenzie
Eva Flora Banger
Stanley John McKenzie
Eva Llorna Baigent
πŸ’ 1921/836
Bachelor
Spinster
Railway Clerk
School Teacher
25
23
Foxhill
Foxhill
3 days
6 years
St Lukes Church, Foxhill 5240 6 June 1921 F. J. Daynes
No 6
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Stanley John McKenzie Eva Flora Banger
BDM Match (86%) Stanley John McKenzie Eva Llorna Baigent
  πŸ’ 1921/836
Condition Bachelor Spinster
Profession Railway Clerk School Teacher
Age 25 23
Dwelling Place Foxhill Foxhill
Length of Residence 3 days 6 years
Marriage Place St Lukes Church, Foxhill
Folio 5240
Consent
Date of Certificate 6 June 1921
Officiating Minister F. J. Daynes

Page 2358

District of 30 June 1921 Quarter ending Waimea South Registrar E. E. Eves
No Date of Notice Names and 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 June 1921 Victor Bertram Price
Alice Ivy Eveline Inwood
Victor Bertrumn Price
Alice Ivy Eveline Inwood
πŸ’ 1921/837
Bachelor
Spinster
Wagoner
Domestic
28
17
Belgrove
Belgrove
18 months
17 years
Registrars Office 5241 Jane mother 7 June 1921 Elijah Sargent, Registrar of Marriages
No 7
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Victor Bertram Price Alice Ivy Eveline Inwood
BDM Match (95%) Victor Bertrumn Price Alice Ivy Eveline Inwood
  πŸ’ 1921/837
Condition Bachelor Spinster
Profession Wagoner Domestic
Age 28 17
Dwelling Place Belgrove Belgrove
Length of Residence 18 months 17 years
Marriage Place Registrars Office
Folio 5241
Consent Jane mother
Date of Certificate 7 June 1921
Officiating Minister Elijah Sargent, Registrar of Marriages

Page 2359

District of 30 September 1921 Quarter ending Waimea South Registrar Elisha Bayers
No Date of Notice Names and 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 25 July 1921 Richard Frederick Selby Bennetts
Norah Roberts
Richard Fredrick Selby Bennetts
Norah Roberts
πŸ’ 1921/4434
Bachelor
Spinster
Farmer
Domestic
26
24
Thorpe
Motupiko
12 months
5 months
Church of England, Motupiko 7729 25 July 1921 J R Dart, Church of England
No 8
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Richard Frederick Selby Bennetts Norah Roberts
BDM Match (98%) Richard Fredrick Selby Bennetts Norah Roberts
  πŸ’ 1921/4434
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Thorpe Motupiko
Length of Residence 12 months 5 months
Marriage Place Church of England, Motupiko
Folio 7729
Consent
Date of Certificate 25 July 1921
Officiating Minister J R Dart, Church of England
9 1 August 1921 Archibald Leslie Nicholls
Mabel Charlotte Gibbs
Archibald Leslie Nicholls
Charlotte Mabel Gibbs
πŸ’ 1921/4435
Bachelor
Spinster
Motor Mechanic
Cashier
28
22
Wakefield, Nelson
Wakefield
1 week
22 years
St John's Church 7730 1 August 1921 J R Dart, Church of England
No 9
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Archibald Leslie Nicholls Mabel Charlotte Gibbs
BDM Match (71%) Archibald Leslie Nicholls Charlotte Mabel Gibbs
  πŸ’ 1921/4435
Condition Bachelor Spinster
Profession Motor Mechanic Cashier
Age 28 22
Dwelling Place Wakefield, Nelson Wakefield
Length of Residence 1 week 22 years
Marriage Place St John's Church
Folio 7730
Consent
Date of Certificate 1 August 1921
Officiating Minister J R Dart, Church of England
10 15 August 1921 Cyril George Quick Hunter
Edith Merle Irene Inwood
Cyril George Quirk
Edith Merle Irene Inwood
πŸ’ 1921/4436
Bachelor
Spinster
Seaman
Domestic Duties
22
19
Nelson, Dovedale
Dovedale
4 days
1 year
Church of the Resurrection 7731 John Thomas Inwood, Father 15 August 1921 J R Dart, Church of England
No 10
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Cyril George Quick Hunter Edith Merle Irene Inwood
BDM Match (84%) Cyril George Quirk Edith Merle Irene Inwood
  πŸ’ 1921/4436
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 22 19
Dwelling Place Nelson, Dovedale Dovedale
Length of Residence 4 days 1 year
Marriage Place Church of the Resurrection
Folio 7731
Consent John Thomas Inwood, Father
Date of Certificate 15 August 1921
Officiating Minister J R Dart, Church of England
12 19 August 1921 Roy Charles Palmer
Myra Winifred Roughton
Roy Charles Palmer
Myra Winifred Roughton
πŸ’ 1921/4438
Bachelor
Spinster
Orchardist
School Teacher
25
24
Spring Grove
Spring Grove
25 years
20 years
Methodist Church, Spring Grove 7733 19 August 1921 J Nelson, Methodist Minister
No 12
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Roy Charles Palmer Myra Winifred Roughton
  πŸ’ 1921/4438
Condition Bachelor Spinster
Profession Orchardist School Teacher
Age 25 24
Dwelling Place Spring Grove Spring Grove
Length of Residence 25 years 20 years
Marriage Place Methodist Church, Spring Grove
Folio 7733
Consent
Date of Certificate 19 August 1921
Officiating Minister J Nelson, Methodist Minister

Page 2361

District of 31 December 1921 Quarter ending Waimate Registrar Elias Sargent
No Date of Notice Names and 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 24 October 1921 Reuben Brough
Evelyn Bradley
Reuben Brough
Evelyn Bradley
πŸ’ 1921/6113
Bachelor
Spinster
Upholsterer
Book binder
16
18
Nelson
Wakefield
10 years
3 days
Registrars Office 10260 Thomas Brough, Father 24 October 1921 [illegible]
No 13
Date of Notice 24 October 1921
  Groom Bride
Names of Parties Reuben Brough Evelyn Bradley
  πŸ’ 1921/6113
Condition Bachelor Spinster
Profession Upholsterer Book binder
Age 16 18
Dwelling Place Nelson Wakefield
Length of Residence 10 years 3 days
Marriage Place Registrars Office
Folio 10260
Consent Thomas Brough, Father
Date of Certificate 24 October 1921
Officiating Minister [illegible]
14 12 November 1921 Clarence Charles Nichols
Helda May Jordon
Bachelor
Spinster
Labourer
Domestic duties
26
27 years
Wai-iti
Wakefield
4 Months
27 years
Residence of William Jordon 10261 [illegible] 12 November 1921 Alexander John West, Church of Christ
No 14
Date of Notice 12 November 1921
  Groom Bride
Names of Parties Clarence Charles Nichols Helda May Jordon
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 27 years
Dwelling Place Wai-iti Wakefield
Length of Residence 4 Months 27 years
Marriage Place Residence of William Jordon
Folio 10261
Consent [illegible]
Date of Certificate 12 November 1921
Officiating Minister Alexander John West, Church of Christ
15 12 December 1921 Kenneth Gilbert Hunt
Gladys Immel Clayden
Kenneth Gilbert Hunt
Gladys Muriel Clayden
πŸ’ 1921/6115
Bachelor
Spinster
Farmer
Domestic duties
36
25 years
Brighton
Wakefield
2 1/2 years
25 years
St Johns Church Wakefield 10262 [illegible] 12 December 1921 John R. Bart, Church of England
No 15
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Kenneth Gilbert Hunt Gladys Immel Clayden
BDM Match (91%) Kenneth Gilbert Hunt Gladys Muriel Clayden
  πŸ’ 1921/6115
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 25 years
Dwelling Place Brighton Wakefield
Length of Residence 2 1/2 years 25 years
Marriage Place St Johns Church Wakefield
Folio 10262
Consent [illegible]
Date of Certificate 12 December 1921
Officiating Minister John R. Bart, Church of England
16 12 December 1921 George Cecil Coleman
Aroha Grace Coleman
George Cecil Coleman
Aroha Grace Coleman
πŸ’ 1921/6116
Bachelor
Spinster
Fireman
School teacher
29
23
Nelson
Wakefield
10 years
22 years
St Johns Church Wakefield 10263 [illegible] 12 December 1921 John R. Bart, Church of England
No 16
Date of Notice 12 December 1921
  Groom Bride
Names of Parties George Cecil Coleman Aroha Grace Coleman
  πŸ’ 1921/6116
Condition Bachelor Spinster
Profession Fireman School teacher
Age 29 23
Dwelling Place Nelson Wakefield
Length of Residence 10 years 22 years
Marriage Place St Johns Church Wakefield
Folio 10263
Consent [illegible]
Date of Certificate 12 December 1921
Officiating Minister John R. Bart, Church of England
17 16 December 1921 Harland Hill
Dorothy Frances Thing
Harland Hill
Dorothy Frances Ching
πŸ’ 1921/6117
Bachelor
Spinster
Sawmiller
Domestic duties
26
24 years
Spring Grove
Spring Grove
3 years
24 years
Church of Christ Spring Grove 10264 [illegible] 16 December 1921 John West, Church of Christ
No 17
Date of Notice 16 December 1921
  Groom Bride
Names of Parties Harland Hill Dorothy Frances Thing
BDM Match (98%) Harland Hill Dorothy Frances Ching
  πŸ’ 1921/6117
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 26 24 years
Dwelling Place Spring Grove Spring Grove
Length of Residence 3 years 24 years
Marriage Place Church of Christ Spring Grove
Folio 10264
Consent [illegible]
Date of Certificate 16 December 1921
Officiating Minister John West, Church of Christ

Page 2362

District of 31 December 1921 Quarter ending Waimea South Registrar Shak Burgess
No Date of Notice Names and 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 27 December 1921 Cecil William White
Alice Louisa Boase
Cecil William White
Alice Louisa Boase
πŸ’ 1921/6118
Bachelor
Spinster
Insurance Agent
Domestic duties
25
29
Hawera
Wakefield
14 Years
6 Weeks
St Johns Church, Hanmerfield 10265 27 December 1921 John R. Sears, Church of England
No 18
Date of Notice 27 December 1921
  Groom Bride
Names of Parties Cecil William White Alice Louisa Boase
  πŸ’ 1921/6118
Condition Bachelor Spinster
Profession Insurance Agent Domestic duties
Age 25 29
Dwelling Place Hawera Wakefield
Length of Residence 14 Years 6 Weeks
Marriage Place St Johns Church, Hanmerfield
Folio 10265
Consent
Date of Certificate 27 December 1921
Officiating Minister John R. Sears, Church of England

Page 2365

District of 30 June 1921 Quarter ending Brunnerton Registrar D. 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
1 15 June 1921 Carl Roberts
Mary Ellen Hazeldine
Carl Roberts
Mary Ellen Hazeldine
πŸ’ 1921/838
Bachelor
Spinster
Grocer's Assistant
Domestic
19
18
Brunnerton
Brunnerton
19 years
18 years
Bucks Head Hotel, Taylorville 5242 James Henry Roberts, Father; John Hazeldine, Father 15 June 1921 Rev. H. R. Cuttle, Presbyterian
No 1
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Carl Roberts Mary Ellen Hazeldine
  πŸ’ 1921/838
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic
Age 19 18
Dwelling Place Brunnerton Brunnerton
Length of Residence 19 years 18 years
Marriage Place Bucks Head Hotel, Taylorville
Folio 5242
Consent James Henry Roberts, Father; John Hazeldine, Father
Date of Certificate 15 June 1921
Officiating Minister Rev. H. R. Cuttle, Presbyterian

Page 2369

District of 31 December 1921 Quarter ending Brunnerton Registrar 22 Monahan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 26 October 1921 Ronald McInnes
Annie Hunt
Ronald McInnes
Annie Hunt
πŸ’ 1921/6119
Bachelor
Spinster
Butcher
Domestic
37
20
Brunnerton
Brunnerton
5 months
20 years
The Dwelling House of Mrs Hunt, Brunnerton 10266 W. Hunt, Father 26 October 1921 Rev. J. N. Buttle, Greymouth Presbyterian
No 2
Date of Notice 26 October 1921
  Groom Bride
Names of Parties Ronald McInnes Annie Hunt
  πŸ’ 1921/6119
Condition Bachelor Spinster
Profession Butcher Domestic
Age 37 20
Dwelling Place Brunnerton Brunnerton
Length of Residence 5 months 20 years
Marriage Place The Dwelling House of Mrs Hunt, Brunnerton
Folio 10266
Consent W. Hunt, Father
Date of Certificate 26 October 1921
Officiating Minister Rev. J. N. Buttle, Greymouth Presbyterian

Page 2371

District of 31 March 1921 Quarter ending Grey Registrar J. W. Indel
No Date of Notice Names and 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 Herbert William Beams
Agnes Mary Roberts
Herbert William Beams
Agnes Mary Roberts
πŸ’ 1921/9827
Bachelor
Spinster
Labourer
Housemaid
26
23
Greymouth
Greymouth
10 years
4 weeks
St. Patrick's Church, Greymouth 2517 4 January 1921 J. Riordan, Roman Catholic
No 1
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Herbert William Beams Agnes Mary Roberts
  πŸ’ 1921/9827
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 26 23
Dwelling Place Greymouth Greymouth
Length of Residence 10 years 4 weeks
Marriage Place St. Patrick's Church, Greymouth
Folio 2517
Consent
Date of Certificate 4 January 1921
Officiating Minister J. Riordan, Roman Catholic
2 6 January 1921 Russell Grant Caigou
Esther Ann Dawn
Russell Grant Caigou
Esther Ann Lawn
πŸ’ 1921/9828
Bachelor
Spinster
Rubber Works Draughtsman
Music Teacher
29
25
Greymouth
Greymouth
3 years
16 years
Anglican Church 2518 6 January 1921 A. J. Garnell, Church of England
No 2
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Russell Grant Caigou Esther Ann Dawn
BDM Match (97%) Russell Grant Caigou Esther Ann Lawn
  πŸ’ 1921/9828
Condition Bachelor Spinster
Profession Rubber Works Draughtsman Music Teacher
Age 29 25
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 16 years
Marriage Place Anglican Church
Folio 2518
Consent
Date of Certificate 6 January 1921
Officiating Minister A. J. Garnell, Church of England
3 14 January 1921 Robert Vickers
Annie Elizabeth Douglas
Robert Vicars
Annie Elizabeth Douglas
πŸ’ 1921/9829
Bachelor
Spinster
Miner
28
16
Greymouth
Otira
1 week
Vestry of Presbyterian Church, Greymouth 2519 George Adam Douglas, Father 14 January 1921 J. R. Cuttle, Registrar Office, Presbyterian, Greymouth
No 3
Date of Notice 14 January 1921
  Groom Bride
Names of Parties Robert Vickers Annie Elizabeth Douglas
BDM Match (93%) Robert Vicars Annie Elizabeth Douglas
  πŸ’ 1921/9829
Condition Bachelor Spinster
Profession Miner
Age 28 16
Dwelling Place Greymouth Otira
Length of Residence 1 week
Marriage Place Vestry of Presbyterian Church, Greymouth
Folio 2519
Consent George Adam Douglas, Father
Date of Certificate 14 January 1921
Officiating Minister J. R. Cuttle, Registrar Office, Presbyterian, Greymouth
4 1 February 1921 Robert Alexander Barrowman
Elsie Annie Pascoe
Robert Alexander Barrowman
Elsie Annie Pascoe
πŸ’ 1921/9830
Bachelor
Spinster
Carrier
Domestic
30
27
Greymouth
Greymouth
30 years
27 years
Methodist Church 2520 1 February 1921 J. J. Wallis, Methodist
No 4
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Robert Alexander Barrowman Elsie Annie Pascoe
  πŸ’ 1921/9830
Condition Bachelor Spinster
Profession Carrier Domestic
Age 30 27
Dwelling Place Greymouth Greymouth
Length of Residence 30 years 27 years
Marriage Place Methodist Church
Folio 2520
Consent
Date of Certificate 1 February 1921
Officiating Minister J. J. Wallis, Methodist
5 8 February 1921 Victor Charles Lawn
Alma Eliza Butcher
Victor Charles Lawn
Alma Eliza Butcher
πŸ’ 1921/9832
Bachelor
Spinster
Telegraphist
Telephone Attendant
33
24
Greymouth
Greymouth
3 days
4 years
St. Paul's Church, Greymouth 2521 8 February 1921 J. J. Wallis, Methodist
No 5
Date of Notice 8 February 1921
  Groom Bride
Names of Parties Victor Charles Lawn Alma Eliza Butcher
  πŸ’ 1921/9832
Condition Bachelor Spinster
Profession Telegraphist Telephone Attendant
Age 33 24
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 4 years
Marriage Place St. Paul's Church, Greymouth
Folio 2521
Consent
Date of Certificate 8 February 1921
Officiating Minister J. J. Wallis, Methodist

Page 2372

District of 31 March 1921 Quarter ending Grey Registrar McColl
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 11 February 1921 Frederick George Nelson
Kate Boyce
Frederick George Nelson
Kate Boyce
πŸ’ 1921/9833
Bachelor
Widow
Labourer
Cook
31
27
Greymouth
Greymouth
31 years
3 days
Dwelling House of Mrs. P. Nelson 2522 11 February 1921 A. J. Carr, Anglican
No 6
Date of Notice 11 February 1921
  Groom Bride
Names of Parties Frederick George Nelson Kate Boyce
  πŸ’ 1921/9833
Condition Bachelor Widow
Profession Labourer Cook
Age 31 27
Dwelling Place Greymouth Greymouth
Length of Residence 31 years 3 days
Marriage Place Dwelling House of Mrs. P. Nelson
Folio 2522
Consent
Date of Certificate 11 February 1921
Officiating Minister A. J. Carr, Anglican
7 21 February 1921 Arthur Thomas Stevenson
Martha Jessie Rugg
Arthur Thomas Stevenson
Martha Jessie Rugg
πŸ’ 1921/9834
Bachelor
Spinster
Clerk
Saleswoman
28
23
Greymouth
Greymouth
3 days
23 years
Holy Trinity Church 2523 21 February 1921 A. J. Carr, Anglican
No 7
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Arthur Thomas Stevenson Martha Jessie Rugg
  πŸ’ 1921/9834
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 28 23
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 23 years
Marriage Place Holy Trinity Church
Folio 2523
Consent
Date of Certificate 21 February 1921
Officiating Minister A. J. Carr, Anglican
8 21 February 1921 Thomas Seddon Willis
Mary Margaret Sutherland
Thomas Seddon Willis
Mary Margaret Sutherland
πŸ’ 1921/9835
Bachelor
Spinster
Iron Moulder
Domestic
27
24
Greymouth
Greymouth
27 years
7 days
Holy Trinity Church 2524 21 February 1921 A. J. Carr, Anglican
No 8
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Thomas Seddon Willis Mary Margaret Sutherland
  πŸ’ 1921/9835
Condition Bachelor Spinster
Profession Iron Moulder Domestic
Age 27 24
Dwelling Place Greymouth Greymouth
Length of Residence 27 years 7 days
Marriage Place Holy Trinity Church
Folio 2524
Consent
Date of Certificate 21 February 1921
Officiating Minister A. J. Carr, Anglican
9 21 February 1921 John Wallis Martyn
Alma Gladys Boddy
John Wallis Martyn
Alma Gladys Boddy
πŸ’ 1921/9836
Bachelor
Spinster
Farmer
Dressmaker
26
20
Greymouth
Greymouth
1 day
20 years
St. Paul's Church 2525 Arthur Boddy, father of bride 21 February 1921 T. J. Wallis, Methodist
No 9
Date of Notice 21 February 1921
  Groom Bride
Names of Parties John Wallis Martyn Alma Gladys Boddy
  πŸ’ 1921/9836
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 20
Dwelling Place Greymouth Greymouth
Length of Residence 1 day 20 years
Marriage Place St. Paul's Church
Folio 2525
Consent Arthur Boddy, father of bride
Date of Certificate 21 February 1921
Officiating Minister T. J. Wallis, Methodist
10 24 February 1921 Joseph Taylor McEwan
Sarah Baty
Joseph Taylor McEwan
Sarah Baty
πŸ’ 1921/9837
Bachelor
Spinster
Engine Driver
Domestic Duties
29
26
Runanga
Coal Creek
29 years
26 years
Methodist Church 2526 24 February 1921 T. J. Wallis, Methodist
No 10
Date of Notice 24 February 1921
  Groom Bride
Names of Parties Joseph Taylor McEwan Sarah Baty
  πŸ’ 1921/9837
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 29 26
Dwelling Place Runanga Coal Creek
Length of Residence 29 years 26 years
Marriage Place Methodist Church
Folio 2526
Consent
Date of Certificate 24 February 1921
Officiating Minister T. J. Wallis, Methodist

Page 2373

District of 31 March 1921 Quarter ending Grey Registrar Jno. McDold
No Date of Notice Names and 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 8 March 1921 James Stevenson Quate
Elizabeth Ronald Wright
James Stevenson Quate
Elizabeth Ronald Wright
πŸ’ 1921/9845
Bachelor
Spinster
Farmer
Domestic Duties
30
23
Runanga
Runanga
3 days
7 years
Presbyterian Church 2527 8 March 1921 J. R. Cuttle, Presbyterian
No 11
Date of Notice 8 March 1921
  Groom Bride
Names of Parties James Stevenson Quate Elizabeth Ronald Wright
  πŸ’ 1921/9845
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 23
Dwelling Place Runanga Runanga
Length of Residence 3 days 7 years
Marriage Place Presbyterian Church
Folio 2527
Consent
Date of Certificate 8 March 1921
Officiating Minister J. R. Cuttle, Presbyterian
12 18 March 1921 Frederick Benson Robson
Euphemia George
Frederick Benson Robson
Euphemia George
πŸ’ 1921/9856
Bachelor
Spinster
Labourer
Domestic
22
21
Runanga
Blackball
15 years
3 years
Holy Trinity Church 2528 18 March 1921 A. J. Carr, Anglican
No 12
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Frederick Benson Robson Euphemia George
  πŸ’ 1921/9856
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 21
Dwelling Place Runanga Blackball
Length of Residence 15 years 3 years
Marriage Place Holy Trinity Church
Folio 2528
Consent
Date of Certificate 18 March 1921
Officiating Minister A. J. Carr, Anglican
13 24 March 1921 Sidney Amos Burgess
Mary Margaret Hilton
Sidney Amos Burgess
Mary Margaret Hilton
πŸ’ 1921/9863
Bachelor
Spinster
Coal Miner
Dressmaker
28
18
Reawanni
Reawanni
2 years
6 years
Roman Catholic Church 2529 Thomas Hilton, father of bride 24 March 1921 J. Long, Roman Catholic
No 13
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Sidney Amos Burgess Mary Margaret Hilton
  πŸ’ 1921/9863
Condition Bachelor Spinster
Profession Coal Miner Dressmaker
Age 28 18
Dwelling Place Reawanni Reawanni
Length of Residence 2 years 6 years
Marriage Place Roman Catholic Church
Folio 2529
Consent Thomas Hilton, father of bride
Date of Certificate 24 March 1921
Officiating Minister J. Long, Roman Catholic
14 29 March 1921 Robert Edward Carter
Elsie Annie Mortensen
Robert Edward Carter
Elsie Annie Mortensen
πŸ’ 1921/9864
Bachelor
Spinster
Labourer
Housemaid
32
27
Greymouth
Greymouth
6 weeks
1 week
Holy Trinity Church 2530 29 March 1921 A. J. Carr, Anglican
No 14
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Robert Edward Carter Elsie Annie Mortensen
  πŸ’ 1921/9864
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 32 27
Dwelling Place Greymouth Greymouth
Length of Residence 6 weeks 1 week
Marriage Place Holy Trinity Church
Folio 2530
Consent
Date of Certificate 29 March 1921
Officiating Minister A. J. Carr, Anglican

Page 2375

District of 30 June 1921 Quarter ending Grey Registrar J. Innescoe
No Date of Notice Names and 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 30 March 1921 Alexander George Sime
Rose Mary Hill
Alexander George Sime
Rose Mary Hill
πŸ’ 1921/840
Bachelor
Spinster
Pastry cook
Typiste
32
19
Greymouth
Greymouth
2 years
19 years
Presbyterian Church, Greymouth 5244 Rose in New Zealand having authority to give consent. 13 April 1921 J. N. Cuttle, Presbyterian
No 15
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Alexander George Sime Rose Mary Hill
  πŸ’ 1921/840
Condition Bachelor Spinster
Profession Pastry cook Typiste
Age 32 19
Dwelling Place Greymouth Greymouth
Length of Residence 2 years 19 years
Marriage Place Presbyterian Church, Greymouth
Folio 5244
Consent Rose in New Zealand having authority to give consent.
Date of Certificate 13 April 1921
Officiating Minister J. N. Cuttle, Presbyterian
16 1 April 1921 Robin Keith Monk
Agnes May M. Minn
Robin Keith Monk
Agnes May McMinn
πŸ’ 1921/839
Bachelor
Spinster
Seaman
Domestic
19
19
Greymouth
Greymouth
5 months
19 years
Holy Trinity Church, Greymouth 5243 Kate Monk, Mother; John B. Clarke, Father 1 April 1921 A. J. Carr, Anglican
No 16
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Robin Keith Monk Agnes May M. Minn
BDM Match (94%) Robin Keith Monk Agnes May McMinn
  πŸ’ 1921/839
Condition Bachelor Spinster
Profession Seaman Domestic
Age 19 19
Dwelling Place Greymouth Greymouth
Length of Residence 5 months 19 years
Marriage Place Holy Trinity Church, Greymouth
Folio 5243
Consent Kate Monk, Mother; John B. Clarke, Father
Date of Certificate 1 April 1921
Officiating Minister A. J. Carr, Anglican
17 1 April 1921 John Evan Walton
Maggie Alice Mason
John Evan Walton
Maggie Alice Mason
πŸ’ 1921/842
Bachelor
Divorced (Divorce Absolute 17 April 1920)
Carpenter
Housekeeper
33
32
Greymouth
Greymouth
33 years
5 years
Dwelling House, 5 Chapel St, Greymouth 5245 Mary Lloyd Walton, father of groom 1 April 1921 J. J. Wallis, Methodist
No 17
Date of Notice 1 April 1921
  Groom Bride
Names of Parties John Evan Walton Maggie Alice Mason
  πŸ’ 1921/842
Condition Bachelor Divorced (Divorce Absolute 17 April 1920)
Profession Carpenter Housekeeper
Age 33 32
Dwelling Place Greymouth Greymouth
Length of Residence 33 years 5 years
Marriage Place Dwelling House, 5 Chapel St, Greymouth
Folio 5245
Consent Mary Lloyd Walton, father of groom
Date of Certificate 1 April 1921
Officiating Minister J. J. Wallis, Methodist
18 4 April 1921 William Henry Barber
Katherine Alice McGrath
William Henry Carse
Catherine Alice McGrath
πŸ’ 1921/843
Bachelor
Spinster
Labourer
Domestic
39
38
Brunnerston
9 Threadneedle St
34 years
37 years
5246 4 April 1921 J. Hong, Roman Catholic
No 18
Date of Notice 4 April 1921
  Groom Bride
Names of Parties William Henry Barber Katherine Alice McGrath
BDM Match (90%) William Henry Carse Catherine Alice McGrath
  πŸ’ 1921/843
Condition Bachelor Spinster
Profession Labourer Domestic
Age 39 38
Dwelling Place Brunnerston 9 Threadneedle St
Length of Residence 34 years 37 years
Marriage Place
Folio 5246
Consent
Date of Certificate 4 April 1921
Officiating Minister J. Hong, Roman Catholic
19 5 April 1921 James Watt
Christina Agnes Dick
James Watt
Christina Agnes Dick
πŸ’ 1921/844
Bachelor
Spinster
Farmer
Dressmaker
37
39
Greymouth
Greymouth
4 days
4 years
43 Cooper St, Greymouth 5247 5 April 1921 J. N. Cuttle, Presbyterian
No 19
Date of Notice 5 April 1921
  Groom Bride
Names of Parties James Watt Christina Agnes Dick
  πŸ’ 1921/844
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 37 39
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 4 years
Marriage Place 43 Cooper St, Greymouth
Folio 5247
Consent
Date of Certificate 5 April 1921
Officiating Minister J. N. Cuttle, Presbyterian

Page 2376

District of 30 June 1921 Quarter ending Grey Registrar J. W. Indoe
No Date of Notice Names and 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 16 April 1921 David Douglas
Jane Kay Armstrong
David Douglas
Jane Kay Armstrong
πŸ’ 1921/845
Bachelor
Spinster
Grocer
Registered Nurse
26
30
Greymouth
Greymouth
15 months
4 years
St. John's Church, Greymouth 5248 Residence of Mrs. M. Heaphy, Shakespeare St. 16 April 1921 Y. R. Cuttle, Presbyterian
No 20
Date of Notice 16 April 1921
  Groom Bride
Names of Parties David Douglas Jane Kay Armstrong
  πŸ’ 1921/845
Condition Bachelor Spinster
Profession Grocer Registered Nurse
Age 26 30
Dwelling Place Greymouth Greymouth
Length of Residence 15 months 4 years
Marriage Place St. John's Church, Greymouth
Folio 5248
Consent Residence of Mrs. M. Heaphy, Shakespeare St.
Date of Certificate 16 April 1921
Officiating Minister Y. R. Cuttle, Presbyterian
21 18 April 1921 Gerald M'Kellar Sheldon
Anna Patricia Daphne Heaphy
Gerald McLellon Sheldon
Anna Patritia Daphne Heaphy
πŸ’ 1921/846
Bachelor
Spinster
Civil Servant
Clerk
26
25

Greymouth
3 days
25 years
5249 18 April 1921 J. Long, Roman Catholic
No 21
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Gerald M'Kellar Sheldon Anna Patricia Daphne Heaphy
BDM Match (89%) Gerald McLellon Sheldon Anna Patritia Daphne Heaphy
  πŸ’ 1921/846
Condition Bachelor Spinster
Profession Civil Servant Clerk
Age 26 25
Dwelling Place Greymouth
Length of Residence 3 days 25 years
Marriage Place
Folio 5249
Consent
Date of Certificate 18 April 1921
Officiating Minister J. Long, Roman Catholic
23 23 April 1921 James Southward
Wilhelmina M. Taggart
James Southward
Wilhelmina McTaggart
πŸ’ 1921/847
Bachelor
Spinster
School Teacher
Domestic Duties
25
23
Reefton
Reefton
16 years
12 years
Holy Trinity Church, Greymouth 5250 23 April 1921 H. J. Carr, Anglican
No 23
Date of Notice 23 April 1921
  Groom Bride
Names of Parties James Southward Wilhelmina M. Taggart
BDM Match (95%) James Southward Wilhelmina McTaggart
  πŸ’ 1921/847
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 25 23
Dwelling Place Reefton Reefton
Length of Residence 16 years 12 years
Marriage Place Holy Trinity Church, Greymouth
Folio 5250
Consent
Date of Certificate 23 April 1921
Officiating Minister H. J. Carr, Anglican
24 26 April 1921 James O'Neill
Agnes Priest
James O'Neill
Agnes Priest
πŸ’ 1921/7030
Bachelor
Spinster
Sawyer
Domestic Duties
40
31
Baxters Siding
Baxters Siding
3 years
1 year
St. Patrick's Church, Greymouth 5251 26 April 1921 J. Long, Roman Catholic
No 24
Date of Notice 26 April 1921
  Groom Bride
Names of Parties James O'Neill Agnes Priest
  πŸ’ 1921/7030
Condition Bachelor Spinster
Profession Sawyer Domestic Duties
Age 40 31
Dwelling Place Baxters Siding Baxters Siding
Length of Residence 3 years 1 year
Marriage Place St. Patrick's Church, Greymouth
Folio 5251
Consent
Date of Certificate 26 April 1921
Officiating Minister J. Long, Roman Catholic

Page 2377

District of 30 June 1921 Quarter ending Grey Registrar J. W. Hinde
No Date of Notice Names and 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 9 May 1921 George Lyttelton
Dorothy Edith Richmond
George Lyttelton Laurenson
Dorothy Edith Richmond
πŸ’ 1921/7041
Bachelor
Spinster
Civil Engineer
Domestic Duties
27
21
Reefton
Greymouth
2 years
Holy Trinity Church 5252 9 May 1921 A. J. Carr, Anglican
No 25
Date of Notice 9 May 1921
  Groom Bride
Names of Parties George Lyttelton Dorothy Edith Richmond
BDM Match (81%) George Lyttelton Laurenson Dorothy Edith Richmond
  πŸ’ 1921/7041
Condition Bachelor Spinster
Profession Civil Engineer Domestic Duties
Age 27 21
Dwelling Place Reefton Greymouth
Length of Residence 2 years
Marriage Place Holy Trinity Church
Folio 5252
Consent
Date of Certificate 9 May 1921
Officiating Minister A. J. Carr, Anglican
26 12 May 1921 Alexander Nordgreen
Emily Queenie Oliver
Alexander Nordgren
Emily Queenie Oliver
πŸ’ 1921/7048
Bachelor
Spinster
Mariner
Clerk
28
21
Greymouth
Greymouth
1 1/2 years
2 years
Holy Trinity Church, Greymouth 5253 12 May 1921 A. J. Farnell, Anglican
No 26
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Alexander Nordgreen Emily Queenie Oliver
BDM Match (97%) Alexander Nordgren Emily Queenie Oliver
  πŸ’ 1921/7048
Condition Bachelor Spinster
Profession Mariner Clerk
Age 28 21
Dwelling Place Greymouth Greymouth
Length of Residence 1 1/2 years 2 years
Marriage Place Holy Trinity Church, Greymouth
Folio 5253
Consent
Date of Certificate 12 May 1921
Officiating Minister A. J. Farnell, Anglican
27 12 May 1921 Ernest William Kennedy
Margaret Ward
Ernest William Kennedy
Margaret Ward
πŸ’ 1921/7049
Widower
Spinster
Mine Surveyor
Domestic Duties
33
23
Kumanga
Ahaura
14 years
Holy Trinity Church, Greymouth 5254 12 May 1921 A. J. Farnell, Anglican
No 27
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Ernest William Kennedy Margaret Ward
  πŸ’ 1921/7049
Condition Widower Spinster
Profession Mine Surveyor Domestic Duties
Age 33 23
Dwelling Place Kumanga Ahaura
Length of Residence 14 years
Marriage Place Holy Trinity Church, Greymouth
Folio 5254
Consent
Date of Certificate 12 May 1921
Officiating Minister A. J. Farnell, Anglican
28 21 May 1921 George Dixon
Mary Elizabeth Pearl
George Dixon
Mary Elizabeth Peart
πŸ’ 1921/7050
George Dixon
Mabel Mawson
πŸ’ 1921/1520
Widower
Spinster
Wharf Labourer
Dressmaker
32
45
Reefton
Greymouth
3 years
Roman Catholic Church, Cobden 5255 21 May 1921 J. O'Regan, Roman Catholic
No 28
Date of Notice 21 May 1921
  Groom Bride
Names of Parties George Dixon Mary Elizabeth Pearl
BDM Match (98%) George Dixon Mary Elizabeth Peart
  πŸ’ 1921/7050
BDM Match (60%) George Dixon Mabel Mawson
  πŸ’ 1921/1520
Condition Widower Spinster
Profession Wharf Labourer Dressmaker
Age 32 45
Dwelling Place Reefton Greymouth
Length of Residence 3 years
Marriage Place Roman Catholic Church, Cobden
Folio 5255
Consent
Date of Certificate 21 May 1921
Officiating Minister J. O'Regan, Roman Catholic
29 30 May 1921 James Maura
Bridget Eileen Walsh
James Manera
Bridget Eileen Walsh
πŸ’ 1921/7051
Bachelor
Spinster
Coach Driver
Domestic
29
25
Greymouth
Greymouth
1 week
1 week
St. Patrick's Church, Greymouth 5256 30 May 1921 J. Riordan, Roman Catholic
No 29
Date of Notice 30 May 1921
  Groom Bride
Names of Parties James Maura Bridget Eileen Walsh
BDM Match (92%) James Manera Bridget Eileen Walsh
  πŸ’ 1921/7051
Condition Bachelor Spinster
Profession Coach Driver Domestic
Age 29 25
Dwelling Place Greymouth Greymouth
Length of Residence 1 week 1 week
Marriage Place St. Patrick's Church, Greymouth
Folio 5256
Consent
Date of Certificate 30 May 1921
Officiating Minister J. Riordan, Roman Catholic

Page 2378

District of 30 June 1921 Quarter ending Grey Registrar J. W. Judge
No Date of Notice Names and 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 6 June 1921 Sidney Wilfred Morris
Violet Morris
Sidney Wilfred Morris
Violet Morris
πŸ’ 1921/7052
Sidney Martin
Violet Morris
πŸ’ 1921/4741
Bachelor
Widow (9/1/20)
Farmer
Domestic
29
34
Reefton
Kumanga
15 months
13 years
Registrar's Office, Greymouth 5257 J. W. Judge, Registrar of Marriages
No 30
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Sidney Wilfred Morris Violet Morris
  πŸ’ 1921/7052
BDM Match (74%) Sidney Martin Violet Morris
  πŸ’ 1921/4741
Condition Bachelor Widow (9/1/20)
Profession Farmer Domestic
Age 29 34
Dwelling Place Reefton Kumanga
Length of Residence 15 months 13 years
Marriage Place Registrar's Office, Greymouth
Folio 5257
Consent
Date of Certificate
Officiating Minister J. W. Judge, Registrar of Marriages
31 9 June 1921 Cyril Fredrick Turk
Ada Lillian Ryberg
Cyril Fredrick Turk
Ada Lillian Nyberg
πŸ’ 1921/7053
Bachelor
Spinster
Farmer
Domestic
28
21
Greymouth
Greymouth
9 years
1 day
Brooks Office of Registrar of Marriages, Greymouth 5258 J. W. Judge, Registrar of Marriages
No 31
Date of Notice 9 June 1921
  Groom Bride
Names of Parties Cyril Fredrick Turk Ada Lillian Ryberg
BDM Match (97%) Cyril Fredrick Turk Ada Lillian Nyberg
  πŸ’ 1921/7053
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Greymouth Greymouth
Length of Residence 9 years 1 day
Marriage Place Brooks Office of Registrar of Marriages, Greymouth
Folio 5258
Consent
Date of Certificate
Officiating Minister J. W. Judge, Registrar of Marriages
32 13 June 1921 George Joseph Thomson
Edith Lilian Moira Haderoft
George Joseph Thomson
Edith Lilian Moira Hadcroft
πŸ’ 1921/7054
Bachelor
Spinster
Labourer
Domestic
28
20
Greymouth
Kumanga
2 years
10 years
Church of the Resurrection Cobden 5259 13 June 1921 A. J. Farnell, Anglican
No 32
Date of Notice 13 June 1921
  Groom Bride
Names of Parties George Joseph Thomson Edith Lilian Moira Haderoft
BDM Match (98%) George Joseph Thomson Edith Lilian Moira Hadcroft
  πŸ’ 1921/7054
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 20
Dwelling Place Greymouth Kumanga
Length of Residence 2 years 10 years
Marriage Place Church of the Resurrection Cobden
Folio 5259
Consent
Date of Certificate 13 June 1921
Officiating Minister A. J. Farnell, Anglican
33 15 June 1921 Francis Smith
Harriet Taylor
Francis Garth
Harriet Taylor
πŸ’ 1921/7031
Widower (26/11/1891)
Widow (18/12/20 Divorced decree absolute)
Shepherd
Domestic
60
54
Greymouth
Greymouth

Personage, Greymouth 5260 15 June 1921 B. L. James, Methodist
No 33
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Francis Smith Harriet Taylor
BDM Match (88%) Francis Garth Harriet Taylor
  πŸ’ 1921/7031
Condition Widower (26/11/1891) Widow (18/12/20 Divorced decree absolute)
Profession Shepherd Domestic
Age 60 54
Dwelling Place Greymouth Greymouth
Length of Residence
Marriage Place Personage, Greymouth
Folio 5260
Consent
Date of Certificate 15 June 1921
Officiating Minister B. L. James, Methodist
34 17 June 1921 James Patrick Molloy
Mary Catherine Higgins
James Patrick Molloy
Mary Catherine Higgins
πŸ’ 1921/7032
Bachelor
Spinster
Clerk
Domestic
23
26
Greymouth
Greymouth

St. Patrick's Church, Greymouth 5261 17 June 1921 J. Long, Roman Catholic
No 34
Date of Notice 17 June 1921
  Groom Bride
Names of Parties James Patrick Molloy Mary Catherine Higgins
  πŸ’ 1921/7032
Condition Bachelor Spinster
Profession Clerk Domestic
Age 23 26
Dwelling Place Greymouth Greymouth
Length of Residence
Marriage Place St. Patrick's Church, Greymouth
Folio 5261
Consent
Date of Certificate 17 June 1921
Officiating Minister J. Long, Roman Catholic

Page 2379

District of 30 June 1921 Quarter ending Grey Registrar M. W. H. Coe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 22 June 1921 Francis Edward Forward
Daisy Milling
Francis Edward Forward
Daisy Willing
πŸ’ 1921/7033
Bachelor
Spinster
Farmer
Domestic
27
24
Southbridge
Greymouth

2 years
Church of England 5262 22 June 1921 A. J. Barr, Anglican
No 35
Date of Notice 22 June 1921
  Groom Bride
Names of Parties Francis Edward Forward Daisy Milling
BDM Match (96%) Francis Edward Forward Daisy Willing
  πŸ’ 1921/7033
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Southbridge Greymouth
Length of Residence 2 years
Marriage Place Church of England
Folio 5262
Consent
Date of Certificate 22 June 1921
Officiating Minister A. J. Barr, Anglican

Page 2381

District of 30 September 1921 Quarter ending Grey Registrar J. W. Sudol
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 8 July 1921 John Harold Schofield
Emily May Isabella Cochrane
John Harold Schofield
Emily May Isabella Cochrane
πŸ’ 1921/4416
Bachelor
Spinster
Farmer
Shop Assistant
28
23
Greymouth
Greymouth
15 years
14 years
Holy Trinity Church 7735 8 July 1921 A. J. Carr, Anglican
No 34
Date of Notice 8 July 1921
  Groom Bride
Names of Parties John Harold Schofield Emily May Isabella Cochrane
  πŸ’ 1921/4416
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 28 23
Dwelling Place Greymouth Greymouth
Length of Residence 15 years 14 years
Marriage Place Holy Trinity Church
Folio 7735
Consent
Date of Certificate 8 July 1921
Officiating Minister A. J. Carr, Anglican
36 6 July 1921 Percival Charles Gordon Rowater
Dora Grace Wylde
Percival Charles Gordon Bowater
Dora Grace Wylde
πŸ’ 1921/4439
Bachelor
Spinster
Farmer
23
22
Greymouth
Greymouth
3 days
22 years
Holy Trinity Church 7734 6 July 1921 A. J. Carr, Anglican
No 36
Date of Notice 6 July 1921
  Groom Bride
Names of Parties Percival Charles Gordon Rowater Dora Grace Wylde
BDM Match (98%) Percival Charles Gordon Bowater Dora Grace Wylde
  πŸ’ 1921/4439
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 22 years
Marriage Place Holy Trinity Church
Folio 7734
Consent
Date of Certificate 6 July 1921
Officiating Minister A. J. Carr, Anglican
38 13 July 1921 Anthony Scalmer
Adelaide Smeaton
Anthony Scalmer
Adelaide Smeaton
πŸ’ 1921/4417
Widower (28 December 1919)
Spinster
Hotelkeeper
Domestic
45
20
Cobden
Greymouth
45 years
6 months
Holy Trinity Church 7736 John Smeaton, father of bride 13 July 1921 A. J. Carr, Anglican
No 38
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Anthony Scalmer Adelaide Smeaton
  πŸ’ 1921/4417
Condition Widower (28 December 1919) Spinster
Profession Hotelkeeper Domestic
Age 45 20
Dwelling Place Cobden Greymouth
Length of Residence 45 years 6 months
Marriage Place Holy Trinity Church
Folio 7736
Consent John Smeaton, father of bride
Date of Certificate 13 July 1921
Officiating Minister A. J. Carr, Anglican
39 18 July 1921 William McLagan
Ann Caroline Nelson
William McLagan
Ann Caroline Nelson
πŸ’ 1921/4418
Bachelor
Spinster
Miner
Domestic
35
27
Cobden
Cobden
2 days
6 years
St. Paul's Church 7737 18 July 1921 B. J. James, Methodist
No 39
Date of Notice 18 July 1921
  Groom Bride
Names of Parties William McLagan Ann Caroline Nelson
  πŸ’ 1921/4418
Condition Bachelor Spinster
Profession Miner Domestic
Age 35 27
Dwelling Place Cobden Cobden
Length of Residence 2 days 6 years
Marriage Place St. Paul's Church
Folio 7737
Consent
Date of Certificate 18 July 1921
Officiating Minister B. J. James, Methodist
40 19 July 1921 Henry Albert Blackman
Blanche Adamson
Henry Albert Blackmun
Blanche Adamson
πŸ’ 1921/4419
Bachelor
Spinster
Miner
Nurse
29
21
Cobden
Cobden
3 days
30 days
Church of the Resurrection 7738 19 July 1921 A. J. Farnell, Anglican
No 40
Date of Notice 19 July 1921
  Groom Bride
Names of Parties Henry Albert Blackman Blanche Adamson
BDM Match (98%) Henry Albert Blackmun Blanche Adamson
  πŸ’ 1921/4419
Condition Bachelor Spinster
Profession Miner Nurse
Age 29 21
Dwelling Place Cobden Cobden
Length of Residence 3 days 30 days
Marriage Place Church of the Resurrection
Folio 7738
Consent
Date of Certificate 19 July 1921
Officiating Minister A. J. Farnell, Anglican

Page 2382

District of 30 September 1921 Quarter ending Grey Registrar J. W. H. Dow
No Date of Notice Names and 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 4 August 1921 Ernest Edward Williams
Mary Rita Sybil Castle
Ernest Edward Williams
Mary Rita Sybil Castle
πŸ’ 1921/4420
Bachelor
Spinster
Farmer
Domestic Duties
36
22
Greymouth
Greymouth
7 days
22 years
Holy Trinity Church 7739 4 August 1921 A. J. Carr, Anglican
No 41
Date of Notice 4 August 1921
  Groom Bride
Names of Parties Ernest Edward Williams Mary Rita Sybil Castle
  πŸ’ 1921/4420
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 22
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 22 years
Marriage Place Holy Trinity Church
Folio 7739
Consent
Date of Certificate 4 August 1921
Officiating Minister A. J. Carr, Anglican
42 10 August 1921 Frank Hopleking Hutchins Hill
Mary Jane Walker
Frank Mafeking Hutchins Hill
Mary Jane Walker
πŸ’ 1921/4421
Bachelor
Spinster
Railway Clerk
Domestic Duties
21
28
Greymouth
Greymouth
30 days
8 months
Holy Trinity Church 7740 10 August 1921 A. J. Carr, Anglican
No 42
Date of Notice 10 August 1921
  Groom Bride
Names of Parties Frank Hopleking Hutchins Hill Mary Jane Walker
BDM Match (93%) Frank Mafeking Hutchins Hill Mary Jane Walker
  πŸ’ 1921/4421
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 21 28
Dwelling Place Greymouth Greymouth
Length of Residence 30 days 8 months
Marriage Place Holy Trinity Church
Folio 7740
Consent
Date of Certificate 10 August 1921
Officiating Minister A. J. Carr, Anglican
43 17 August 1921 William George Woolhouse
Frances Teresa Costigan
William George Woolhouse
Frances Teresa Costigan
πŸ’ 1921/4422
Bachelor
Spinster
Bushman
Domestic Duties
24
19
Greymouth
Greymouth
6 days
19 years
Roman Catholic Church 7741 Lawrence Costigan (father) 14 August 1921 Mr. Shore, Roman Catholic
No 43
Date of Notice 17 August 1921
  Groom Bride
Names of Parties William George Woolhouse Frances Teresa Costigan
  πŸ’ 1921/4422
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 24 19
Dwelling Place Greymouth Greymouth
Length of Residence 6 days 19 years
Marriage Place Roman Catholic Church
Folio 7741
Consent Lawrence Costigan (father)
Date of Certificate 14 August 1921
Officiating Minister Mr. Shore, Roman Catholic
44 18 August 1921 Alexander John Russell
Eva Myrtle McMahon
Alexander John Russell
Eva Myrtle McMahon
πŸ’ 1921/4423
Bachelor
Spinster
Railway Employee
Domestic Duties
24
19
Greymouth
Hokitika
12 years
17 years
Holy Trinity Church 7742 J. Love McMahon (mother) 18 August 1921 A. J. Carr, Anglican
No 44
Date of Notice 18 August 1921
  Groom Bride
Names of Parties Alexander John Russell Eva Myrtle McMahon
  πŸ’ 1921/4423
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 24 19
Dwelling Place Greymouth Hokitika
Length of Residence 12 years 17 years
Marriage Place Holy Trinity Church
Folio 7742
Consent J. Love McMahon (mother)
Date of Certificate 18 August 1921
Officiating Minister A. J. Carr, Anglican
45 19 September 1921 Albert Edward Cunningham Brown
Margaret Alice Ramont
Albert Edward Cunningham Brown
Margaret Alice Lamont
πŸ’ 1921/4424
Bachelor
Spinster
Railway Employee
Nurse
28
25
Greymouth
Greymouth
4 days
5 months
Holy Trinity Church 7743 19 September 1921 A. J. Carr, Anglican
No 45
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Albert Edward Cunningham Brown Margaret Alice Ramont
BDM Match (98%) Albert Edward Cunningham Brown Margaret Alice Lamont
  πŸ’ 1921/4424
Condition Bachelor Spinster
Profession Railway Employee Nurse
Age 28 25
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 5 months
Marriage Place Holy Trinity Church
Folio 7743
Consent
Date of Certificate 19 September 1921
Officiating Minister A. J. Carr, Anglican

Page 2383

District of 30 September 1921 Quarter ending Grey Registrar J. W. Dudop
No Date of Notice Names and 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 23 September 1921 Richard Leech
Teresa Muncaster
Richard Leech
Teresa Muncaster
πŸ’ 1921/4425
Widower (19/2/21)
Spinster
Miner
Domestic
36
22
Runanga
Runanga
13 years
13 years
Residence of Mr. William Muncaster 7744 23 September 1921 C. J. Cass, Anglican
No 46
Date of Notice 23 September 1921
  Groom Bride
Names of Parties Richard Leech Teresa Muncaster
  πŸ’ 1921/4425
Condition Widower (19/2/21) Spinster
Profession Miner Domestic
Age 36 22
Dwelling Place Runanga Runanga
Length of Residence 13 years 13 years
Marriage Place Residence of Mr. William Muncaster
Folio 7744
Consent
Date of Certificate 23 September 1921
Officiating Minister C. J. Cass, Anglican
47 27 September 1921 Nelson Henry Amos
Annie Cecilia de [illegible]
Nelson Henry Amos
Annie Cecilia de Filippi
πŸ’ 1921/4427
Bachelor
Spinster
Telegraphist
27
24
Greymouth
Greymouth
3 days
5 years
St. Patrick's Church 7745 27 September 1921 Rev. J. J. Fogarty, Roman Catholic
No 47
Date of Notice 27 September 1921
  Groom Bride
Names of Parties Nelson Henry Amos Annie Cecilia de [illegible]
BDM Match (86%) Nelson Henry Amos Annie Cecilia de Filippi
  πŸ’ 1921/4427
Condition Bachelor Spinster
Profession Telegraphist
Age 27 24
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 5 years
Marriage Place St. Patrick's Church
Folio 7745
Consent
Date of Certificate 27 September 1921
Officiating Minister Rev. J. J. Fogarty, Roman Catholic
48 28 September 1921 Charles Edwin Ford
Ellen Marion Cunniffe
Charles Edwin Ford
Ellen Marion Cunniffe
πŸ’ 1921/4428
Bachelor
Spinster
Farmer
Domestic
24
18
Greymouth
Greymouth
4 days
14 days
Office of Registrar of Marriages Greymouth 7746 28 September 1921 J. Mc. Drave, Registrar
No 48
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Charles Edwin Ford Ellen Marion Cunniffe
  πŸ’ 1921/4428
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 18
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 14 days
Marriage Place Office of Registrar of Marriages Greymouth
Folio 7746
Consent
Date of Certificate 28 September 1921
Officiating Minister J. Mc. Drave, Registrar

Page 2385

District of 31 December 1921 Quarter ending Grey Registrar J. M. Nicol
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 10 October 1921 James Frederick White
Annie Isabella Auton
James Fredrick White
Annie Isabella Auton
πŸ’ 1921/6120
Bachelor
Spinster
Fireman
Dressmaker
20
20
Greymouth
Cobden
12 years
20 years
Holy Trinity Church, Greymouth 10267 Ernest White (Father) 10 October 1921 T. H. Cuttle, Presbyterian
No 49
Date of Notice 10 October 1921
  Groom Bride
Names of Parties James Frederick White Annie Isabella Auton
BDM Match (98%) James Fredrick White Annie Isabella Auton
  πŸ’ 1921/6120
Condition Bachelor Spinster
Profession Fireman Dressmaker
Age 20 20
Dwelling Place Greymouth Cobden
Length of Residence 12 years 20 years
Marriage Place Holy Trinity Church, Greymouth
Folio 10267
Consent Ernest White (Father)
Date of Certificate 10 October 1921
Officiating Minister T. H. Cuttle, Presbyterian
50 10 October 1921 Edward Hannah
Ada Ann Galbraith
Edward Hanrahan
Ada Ann Galbraith
πŸ’ 1921/6121
Bachelor
Spinster
Fitter
Saleswoman
38
34
Greymouth
Greymouth
38 years
10 years
St. Patrick's Church 10268 [Checkmark] 10 October 1921 J. O'Regan, Roman Catholic
No 50
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Edward Hannah Ada Ann Galbraith
BDM Match (90%) Edward Hanrahan Ada Ann Galbraith
  πŸ’ 1921/6121
Condition Bachelor Spinster
Profession Fitter Saleswoman
Age 38 34
Dwelling Place Greymouth Greymouth
Length of Residence 38 years 10 years
Marriage Place St. Patrick's Church
Folio 10268
Consent [Checkmark]
Date of Certificate 10 October 1921
Officiating Minister J. O'Regan, Roman Catholic
51 19 October 1921 Albert Thomas Manderson
Doris May Haishitto
Albert Thomas Manderson
Doris May Nanbett
πŸ’ 1921/6122
Bachelor
Spinster
Miner
22
17
Runanga
Runanga
14 years
13 years
Presbyterian Church 10269 Robert Haishitto (Father) 19 October 1921 J. R. Cuttle, Presbyterian
No 51
Date of Notice 19 October 1921
  Groom Bride
Names of Parties Albert Thomas Manderson Doris May Haishitto
BDM Match (84%) Albert Thomas Manderson Doris May Nanbett
  πŸ’ 1921/6122
Condition Bachelor Spinster
Profession Miner
Age 22 17
Dwelling Place Runanga Runanga
Length of Residence 14 years 13 years
Marriage Place Presbyterian Church
Folio 10269
Consent Robert Haishitto (Father)
Date of Certificate 19 October 1921
Officiating Minister J. R. Cuttle, Presbyterian
52 19 October 1921 John Yates
Emily Maud Thomas
John Yates
Emily Maud Thomas
πŸ’ 1921/6124
Bachelor
Spinster
Docker
Domestic
27
28
Cobden
Greymouth
15 years
18 years
Church of England, Vicarage 10270 [Checkmark] 19 October 1921 A. J. Farnell, Anglican
No 52
Date of Notice 19 October 1921
  Groom Bride
Names of Parties John Yates Emily Maud Thomas
  πŸ’ 1921/6124
Condition Bachelor Spinster
Profession Docker Domestic
Age 27 28
Dwelling Place Cobden Greymouth
Length of Residence 15 years 18 years
Marriage Place Church of England, Vicarage
Folio 10270
Consent [Checkmark]
Date of Certificate 19 October 1921
Officiating Minister A. J. Farnell, Anglican
53 22 October 1921 George William Leasdale
Annie Roberta Douglas
George William Teasdale
Annie Robertson Douglas
πŸ’ 1921/6125
Bachelor
Spinster
Miner
Domestic
41
24
Runanga
Runanga
14 years
10 years
St. Paul's Church 10271 [Checkmark] 22 October 1921 B. J. James, Methodist
No 53
Date of Notice 22 October 1921
  Groom Bride
Names of Parties George William Leasdale Annie Roberta Douglas
BDM Match (91%) George William Teasdale Annie Robertson Douglas
  πŸ’ 1921/6125
Condition Bachelor Spinster
Profession Miner Domestic
Age 41 24
Dwelling Place Runanga Runanga
Length of Residence 14 years 10 years
Marriage Place St. Paul's Church
Folio 10271
Consent [Checkmark]
Date of Certificate 22 October 1921
Officiating Minister B. J. James, Methodist

Page 2386

District of 31 December 1921 Quarter ending Grey Registrar J. W. Huddol
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 28 October 1921 Benjamin Ridsdulf
Mary Clark
Benjamin Biddulph
Mary Clark
πŸ’ 1921/6126
Bachelor
Spinster
Miner
Domestic
32
21
Greymouth
Blackball
3 days
Holy Trinity Church, Greymouth 10272 28 October 1921 A. J. Carr, Anglican
No 54
Date of Notice 28 October 1921
  Groom Bride
Names of Parties Benjamin Ridsdulf Mary Clark
BDM Match (88%) Benjamin Biddulph Mary Clark
  πŸ’ 1921/6126
Condition Bachelor Spinster
Profession Miner Domestic
Age 32 21
Dwelling Place Greymouth Blackball
Length of Residence 3 days
Marriage Place Holy Trinity Church, Greymouth
Folio 10272
Consent
Date of Certificate 28 October 1921
Officiating Minister A. J. Carr, Anglican
55 29 October 1921 Michael John Purcell
Christina Barbara Bridget Franzoni
Michael John Purcell
Christina Barbara Bridget Manzoni
πŸ’ 1921/6127
Bachelor
Spinster
Farmer
Nurse
37
23
Greymouth
Greymouth
7 days
4 days
Roman Catholic Church 10273 29 October 1921 J. Riordan, Roman Catholic
No 55
Date of Notice 29 October 1921
  Groom Bride
Names of Parties Michael John Purcell Christina Barbara Bridget Franzoni
BDM Match (97%) Michael John Purcell Christina Barbara Bridget Manzoni
  πŸ’ 1921/6127
Condition Bachelor Spinster
Profession Farmer Nurse
Age 37 23
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 4 days
Marriage Place Roman Catholic Church
Folio 10273
Consent
Date of Certificate 29 October 1921
Officiating Minister J. Riordan, Roman Catholic
56 14 November 1921 Leo Paul McBrearty
Nancy Aloysia Stouffe
Leo Paul McBrearty
Nancy Aloysia Stouppe
πŸ’ 1921/6128
Bachelor
Spinster
Chairman
Nurse
23
22
Greymouth
Greymouth
23 years
2 years
St. Patrick's Church 10274 16 November 1921 J. Long, Roman Catholic
No 56
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Leo Paul McBrearty Nancy Aloysia Stouffe
BDM Match (95%) Leo Paul McBrearty Nancy Aloysia Stouppe
  πŸ’ 1921/6128
Condition Bachelor Spinster
Profession Chairman Nurse
Age 23 22
Dwelling Place Greymouth Greymouth
Length of Residence 23 years 2 years
Marriage Place St. Patrick's Church
Folio 10274
Consent
Date of Certificate 16 November 1921
Officiating Minister J. Long, Roman Catholic
57 21 November 1921 William Stirling Hamilton
Eileen Catherine Hewlett
William Anthony Hamilton
Eileen Catherine Hewlett
πŸ’ 1921/6129
Bachelor
Spinster
Carpenter
Dressmaker
28
22
Greymouth
Greymouth
20 years
22 years
St. Patrick's Church 10275 21 November 1921 Mr. Shore, Roman Catholic
No 57
Date of Notice 21 November 1921
  Groom Bride
Names of Parties William Stirling Hamilton Eileen Catherine Hewlett
BDM Match (86%) William Anthony Hamilton Eileen Catherine Hewlett
  πŸ’ 1921/6129
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 28 22
Dwelling Place Greymouth Greymouth
Length of Residence 20 years 22 years
Marriage Place St. Patrick's Church
Folio 10275
Consent
Date of Certificate 21 November 1921
Officiating Minister Mr. Shore, Roman Catholic
58 29 November 1921 Thomas Francis Flannigan
Hannah Mary Bone
Thomas Francis Flannigan
Hannah Mary Bone
πŸ’ 1921/6137
Bachelor
Spinster
Amalgamator
Mill
26
22
Greymouth
Reefton
3 days
St. Patrick's Church, Greymouth 10276 29 November 1921 A. Mc Donald, Roman Catholic
No 58
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Thomas Francis Flannigan Hannah Mary Bone
  πŸ’ 1921/6137
Condition Bachelor Spinster
Profession Amalgamator Mill
Age 26 22
Dwelling Place Greymouth Reefton
Length of Residence 3 days
Marriage Place St. Patrick's Church, Greymouth
Folio 10276
Consent
Date of Certificate 29 November 1921
Officiating Minister A. Mc Donald, Roman Catholic

Page 2387

District of 31 December 1921 Quarter ending Grey Registrar J. W. Windsor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 7 December 1921 Leo Francis O'Loughlin
Ethel May Robson
Leo Francis O'Loughlin
Ethel May Robson
πŸ’ 1921/6148
Bachelor
Spinster
Finer
Domestic
28
24
Runanga
Runanga
17 years
14 years
Holy Trinity Church, Greymouth 10277 7 December 1921 A. J. Carr, Anglican
No 59
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Leo Francis O'Loughlin Ethel May Robson
  πŸ’ 1921/6148
Condition Bachelor Spinster
Profession Finer Domestic
Age 28 24
Dwelling Place Runanga Runanga
Length of Residence 17 years 14 years
Marriage Place Holy Trinity Church, Greymouth
Folio 10277
Consent
Date of Certificate 7 December 1921
Officiating Minister A. J. Carr, Anglican
60 9 December 1921 Samuel Stuart
Louisa Christina Martyn
Samuel Stewart
Louisa Christina Martyn
πŸ’ 1921/6155
Bachelor
Spinster
Butcher
Domestic
26
18
Runanga
Greymouth

3 days
Presbyterian Church, Greymouth 10278 Edward Martyn (Father) 9 December 1921 A. J. Farnell, Anglican
No 60
Date of Notice 9 December 1921
  Groom Bride
Names of Parties Samuel Stuart Louisa Christina Martyn
BDM Match (93%) Samuel Stewart Louisa Christina Martyn
  πŸ’ 1921/6155
Condition Bachelor Spinster
Profession Butcher Domestic
Age 26 18
Dwelling Place Runanga Greymouth
Length of Residence 3 days
Marriage Place Presbyterian Church, Greymouth
Folio 10278
Consent Edward Martyn (Father)
Date of Certificate 9 December 1921
Officiating Minister A. J. Farnell, Anglican
61 13 December 1921 Leonard Edward Richardson
Isabel McInnin
Leonard Edward Richardson
Isabel McLeod McMinn
πŸ’ 1921/6156
Bachelor
Spinster
Clerk, New Zealand Railways
Waitress
24
18
Greymouth
Greymouth
8 years
18 1/2 years
Presbyterian Church, Greymouth 10279 John Clark (Father) 13 December 1921 A. J. Farnell, Anglican
No 61
Date of Notice 13 December 1921
  Groom Bride
Names of Parties Leonard Edward Richardson Isabel McInnin
BDM Match (78%) Leonard Edward Richardson Isabel McLeod McMinn
  πŸ’ 1921/6156
Condition Bachelor Spinster
Profession Clerk, New Zealand Railways Waitress
Age 24 18
Dwelling Place Greymouth Greymouth
Length of Residence 8 years 18 1/2 years
Marriage Place Presbyterian Church, Greymouth
Folio 10279
Consent John Clark (Father)
Date of Certificate 13 December 1921
Officiating Minister A. J. Farnell, Anglican
62 14 December 1921 James Edward McTigue
Marion Brown Campbell
James Edward McTigue
Marion Frew Campbell
πŸ’ 1921/6157
Bachelor
Spinster
Miner
Waitress
20
20
Reefton
Reefton
2 years
9 years
Catholic 10280 Colin Campbell (Father) 14 December 1921 J. Long, Roman Catholic
No 62
Date of Notice 14 December 1921
  Groom Bride
Names of Parties James Edward McTigue Marion Brown Campbell
BDM Match (93%) James Edward McTigue Marion Frew Campbell
  πŸ’ 1921/6157
Condition Bachelor Spinster
Profession Miner Waitress
Age 20 20
Dwelling Place Reefton Reefton
Length of Residence 2 years 9 years
Marriage Place Catholic
Folio 10280
Consent Colin Campbell (Father)
Date of Certificate 14 December 1921
Officiating Minister J. Long, Roman Catholic
63 14 December 1921 Charles George Taylor
Verilinda Bertha Hibbs
Charles George Taylor
Verlinda Beryl Hibbs
πŸ’ 1921/6158
Bachelor
Spinster
Sawmiller
Domestic Duties
21
18
Cameron
Cameron
4 years
5 years
Church of England, Greymouth 10281 Sophia Mills (Mother) 14 December 1921 A. J. Farnell, Anglican
No 63
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Charles George Taylor Verilinda Bertha Hibbs
BDM Match (91%) Charles George Taylor Verlinda Beryl Hibbs
  πŸ’ 1921/6158
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 21 18
Dwelling Place Cameron Cameron
Length of Residence 4 years 5 years
Marriage Place Church of England, Greymouth
Folio 10281
Consent Sophia Mills (Mother)
Date of Certificate 14 December 1921
Officiating Minister A. J. Farnell, Anglican

Page 2388

District of 31 December 1921 Quarter ending Grey Registrar J. W. Kiddol
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 14 December 1921 Joseph Edgar Hibbs
Ellen Bertha Murdoch
Joseph Edgar Hibbs
Ellen Bertha Murdoch
πŸ’ 1921/6159
Bachelor
Spinster
Sawmiller Hand
Domestic Duties
22
17
Camerons
Camerons
5Β½ years
10 years
Holy Trinity Church 10282 James Murdoch, father of bride 14 December 1921 A. J. Larnell, Anglican
No 64
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Joseph Edgar Hibbs Ellen Bertha Murdoch
  πŸ’ 1921/6159
Condition Bachelor Spinster
Profession Sawmiller Hand Domestic Duties
Age 22 17
Dwelling Place Camerons Camerons
Length of Residence 5Β½ years 10 years
Marriage Place Holy Trinity Church
Folio 10282
Consent James Murdoch, father of bride
Date of Certificate 14 December 1921
Officiating Minister A. J. Larnell, Anglican
65 14 December 1921 Maurice Crimmins
Daisy Margaret Thomas
Maurice Crimmins
Daisy Margaret Thomas
πŸ’ 1921/6160
Bachelor
Spinster
Sawmiller Hand
Domestic
26
22
Kotuku
Greymouth
23 years
2 years
St. Patrick's Church 10283 14 December 1921 J. Long, Roman Catholic
No 65
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Maurice Crimmins Daisy Margaret Thomas
  πŸ’ 1921/6160
Condition Bachelor Spinster
Profession Sawmiller Hand Domestic
Age 26 22
Dwelling Place Kotuku Greymouth
Length of Residence 23 years 2 years
Marriage Place St. Patrick's Church
Folio 10283
Consent
Date of Certificate 14 December 1921
Officiating Minister J. Long, Roman Catholic
66 19 December 1921 Joseph Herbert Rowse
Runa Estrella Chamberlain
Joseph Herbert Rowse
Runa Estrella Chamberlain
πŸ’ 1921/6161
Bachelor
Spinster
Bushman
Domestic
21
30
Greymouth
Greymouth
3 days
Holy Trinity Church 10284 19 December 1921 D. S. Evans, Anglican
No 66
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Joseph Herbert Rowse Runa Estrella Chamberlain
  πŸ’ 1921/6161
Condition Bachelor Spinster
Profession Bushman Domestic
Age 21 30
Dwelling Place Greymouth Greymouth
Length of Residence 3 days
Marriage Place Holy Trinity Church
Folio 10284
Consent
Date of Certificate 19 December 1921
Officiating Minister D. S. Evans, Anglican
67 20 December 1921 James Becker
Ida Florence Mayo
James Becker
Ida Florence Mayo
πŸ’ 1921/6138
Bachelor
Spinster
Bushman
Domestic
24
20
Greymouth
Le Shinga
3 days
20 years
Church of England 10285 James Hugo [illegible], father of bride 20 December 1921 W. C. Sadlier, Anglican
No 67
Date of Notice 20 December 1921
  Groom Bride
Names of Parties James Becker Ida Florence Mayo
  πŸ’ 1921/6138
Condition Bachelor Spinster
Profession Bushman Domestic
Age 24 20
Dwelling Place Greymouth Le Shinga
Length of Residence 3 days 20 years
Marriage Place Church of England
Folio 10285
Consent James Hugo [illegible], father of bride
Date of Certificate 20 December 1921
Officiating Minister W. C. Sadlier, Anglican
68 21 December 1921 John Robert Brown
Minnie Brown
John Robert Brown
Minnie Brown
πŸ’ 1921/6139
Bachelor
Spinster
Miner
Domestic Duties
21
23
Dunollie
Dunollie
5 years
6 months
Office of Registrar of Marriages 10286 21 December 1921 J. M. Indoe, Registration of Marriage
No 68
Date of Notice 21 December 1921
  Groom Bride
Names of Parties John Robert Brown Minnie Brown
  πŸ’ 1921/6139
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 21 23
Dwelling Place Dunollie Dunollie
Length of Residence 5 years 6 months
Marriage Place Office of Registrar of Marriages
Folio 10286
Consent
Date of Certificate 21 December 1921
Officiating Minister J. M. Indoe, Registration of Marriage

Page 2389

District of 31 December 1921 Quarter ending Grey Registrar Jno. McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 21 December 1921 James Gillaly
Mary Jane Lees Stone
James Gillaly
Mary Jane Lees Storie
πŸ’ 1921/6140
Bachelor
Spinster
Miner
Dressmaker
27
26
Runanga
Runanga
9 years
2 years
Presbyterian Church 10287 21 December 1921 R. Calder, Presbyterian
No 69
Date of Notice 21 December 1921
  Groom Bride
Names of Parties James Gillaly Mary Jane Lees Stone
BDM Match (95%) James Gillaly Mary Jane Lees Storie
  πŸ’ 1921/6140
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 27 26
Dwelling Place Runanga Runanga
Length of Residence 9 years 2 years
Marriage Place Presbyterian Church
Folio 10287
Consent
Date of Certificate 21 December 1921
Officiating Minister R. Calder, Presbyterian
70 22 December 1921 William Richmond
Ethel Marion Douglas
William Richmond
Ethel Marion Douglas
πŸ’ 1922/593
Bachelor
Spinster
Fireman
Clerk
28
19
Runanga
Runanga
12 years
10 years
St. Paul's Church Greymouth 114 22 December 1921 B. J. James, Methodist
No 70
Date of Notice 22 December 1921
  Groom Bride
Names of Parties William Richmond Ethel Marion Douglas
  πŸ’ 1922/593
Condition Bachelor Spinster
Profession Fireman Clerk
Age 28 19
Dwelling Place Runanga Runanga
Length of Residence 12 years 10 years
Marriage Place St. Paul's Church Greymouth
Folio 114
Consent
Date of Certificate 22 December 1921
Officiating Minister B. J. James, Methodist

Page 2391

District of 31 December 1921 Quarter ending Grey Registrar J. W. Huddoc
No Date of Notice Names and 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 December 1921 Clifton Ashton Burrows
Jessie Neilson Hells
Clifton Ashton Curtis
Jessie Neilson Kells
πŸ’ 1921/6141
Bachelor
Spinster
Miner
Dressmaker
23
21
Cobden
Blackball
12 years
21 years
Private House of Mr. J. Hazeldine Preston Road 10288 24 December 1921 Rev. D. Balder, Presbyterian
No 1
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Clifton Ashton Burrows Jessie Neilson Hells
BDM Match (88%) Clifton Ashton Curtis Jessie Neilson Kells
  πŸ’ 1921/6141
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 23 21
Dwelling Place Cobden Blackball
Length of Residence 12 years 21 years
Marriage Place Private House of Mr. J. Hazeldine Preston Road
Folio 10288
Consent
Date of Certificate 24 December 1921
Officiating Minister Rev. D. Balder, Presbyterian
2 26 December 1921 Alfred John Lavingo
Lila Erica Dorothy Sneddon
Alfred John Levings
Lila Erica Dorothy Sneddon
πŸ’ 1921/6142
Bachelor
Spinster
Engine Driver
Domestic Dutes
34
21
Blackball
Greymouth
5 years
3 days
St John's Presbyterian Church Greymouth 10289 26 December 1921 Rev. D. Balder, Presbyterian
No 2
Date of Notice 26 December 1921
  Groom Bride
Names of Parties Alfred John Lavingo Lila Erica Dorothy Sneddon
BDM Match (95%) Alfred John Levings Lila Erica Dorothy Sneddon
  πŸ’ 1921/6142
Condition Bachelor Spinster
Profession Engine Driver Domestic Dutes
Age 34 21
Dwelling Place Blackball Greymouth
Length of Residence 5 years 3 days
Marriage Place St John's Presbyterian Church Greymouth
Folio 10289
Consent
Date of Certificate 26 December 1921
Officiating Minister Rev. D. Balder, Presbyterian

Page 2393

District of 31 March 1921 Quarter ending Hokitika Registrar A. H. Stuart
No Date of Notice Names and 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 Creagh
Emma Hatch
Patrick Joseph Creagh
Emma Hatch
πŸ’ 1921/9865
Bachelor
Spinster
Clerk
Domestic duties.
26
30
Hokitika
Hokitika
3 days
1 month
St Mary's Roman Catholic church Hokitika. 2531 3 January 1921 Rev. J. Riordan, Roman Catholic.
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Patrick Joseph Creagh Emma Hatch
  πŸ’ 1921/9865
Condition Bachelor Spinster
Profession Clerk Domestic duties.
Age 26 30
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 1 month
Marriage Place St Mary's Roman Catholic church Hokitika.
Folio 2531
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev. J. Riordan, Roman Catholic.
2 3 January 1921 William Thomas Jones
Isabella Ruth Foote
William Thomas Jones
Isabella Ruth Foote
πŸ’ 1921/9866
Bachelor
Spinster
Labourer.
Domestic Duties.
24
22
Hokitika
Hokitika
24 years
22 years
The Presbyterian Church Hokitika 2532 3 January 1921 Rev P.B. Fraser, Presbyterian.
No 2
Date of Notice 3 January 1921
  Groom Bride
Names of Parties William Thomas Jones Isabella Ruth Foote
  πŸ’ 1921/9866
Condition Bachelor Spinster
Profession Labourer. Domestic Duties.
Age 24 22
Dwelling Place Hokitika Hokitika
Length of Residence 24 years 22 years
Marriage Place The Presbyterian Church Hokitika
Folio 2532
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev P.B. Fraser, Presbyterian.
3 4 January 1921 Ulric Robert Lochart West
Alice Edith Nancekivell
Ulric Robet Lochart West
Alice Edith Nancekivell
πŸ’ 1921/9867
Bachelor
Spinster
Chemists Assistant
School teacher
22
26
Woodstock
Woodstock
8 days
26 years
All Saints Anglican Church Hokitika 2533 4 January 1921 Rev Dr John F. Holloway, Anglican.
No 3
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Ulric Robert Lochart West Alice Edith Nancekivell
BDM Match (98%) Ulric Robet Lochart West Alice Edith Nancekivell
  πŸ’ 1921/9867
Condition Bachelor Spinster
Profession Chemists Assistant School teacher
Age 22 26
Dwelling Place Woodstock Woodstock
Length of Residence 8 days 26 years
Marriage Place All Saints Anglican Church Hokitika
Folio 2533
Consent
Date of Certificate 4 January 1921
Officiating Minister Rev Dr John F. Holloway, Anglican.
4 6 January 1921 Duncan MacRae.
Kate Stewart
Duncan MacRae
Kate Stewart
πŸ’ 1921/9868
Bachelor
Spinster
Locomotive driver
Domestic duties
21
20
Hokitika
Hokitika
17 days
20 years
Office of the Registrar. Hokitika. 2534 Catherine Stewart, Mother. 6 January 1921 A.H. Stuart, Registrar.
No 4
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Duncan MacRae. Kate Stewart
BDM Match (96%) Duncan MacRae Kate Stewart
  πŸ’ 1921/9868
Condition Bachelor Spinster
Profession Locomotive driver Domestic duties
Age 21 20
Dwelling Place Hokitika Hokitika
Length of Residence 17 days 20 years
Marriage Place Office of the Registrar. Hokitika.
Folio 2534
Consent Catherine Stewart, Mother.
Date of Certificate 6 January 1921
Officiating Minister A.H. Stuart, Registrar.
5 8 January 1921 William Joseph Johnson
Lillian May Simpson
William Joseph Johnson
Lilian May Simpson
πŸ’ 1921/9869
Bachelor
Spinster
Sawmiller
Domestic duties.
34
23
Hokitika
Hokitika
5 years
23 years
Saint Mary's Roman Catholic Church Hokitika 2535 8 January 1921 Rev J. Macleeton S.M., Roman Catholic.
No 5
Date of Notice 8 January 1921
  Groom Bride
Names of Parties William Joseph Johnson Lillian May Simpson
BDM Match (97%) William Joseph Johnson Lilian May Simpson
  πŸ’ 1921/9869
Condition Bachelor Spinster
Profession Sawmiller Domestic duties.
Age 34 23
Dwelling Place Hokitika Hokitika
Length of Residence 5 years 23 years
Marriage Place Saint Mary's Roman Catholic Church Hokitika
Folio 2535
Consent
Date of Certificate 8 January 1921
Officiating Minister Rev J. Macleeton S.M., Roman Catholic.

Page 2394

District of 31 March 1921 Quarter ending Hokitika Registrar A. H. Smart
No Date of Notice Names and 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 January 1921 Magnus Laughton
Gladys Foote
Magnus Laughton
Gladys Foote
πŸ’ 1921/9846
Bachelor
Spinster
Baker
Shop Assistant
26
20
Hokitika
Hokitika
2 years
20 years
St Andrews Presbyterian Church Hokitika 2536 James Foote, Father 14 January 1921 Rev P.B. Fraser. Presbyterian
No 6
Date of Notice 14 January 1921
  Groom Bride
Names of Parties Magnus Laughton Gladys Foote
  πŸ’ 1921/9846
Condition Bachelor Spinster
Profession Baker Shop Assistant
Age 26 20
Dwelling Place Hokitika Hokitika
Length of Residence 2 years 20 years
Marriage Place St Andrews Presbyterian Church Hokitika
Folio 2536
Consent James Foote, Father
Date of Certificate 14 January 1921
Officiating Minister Rev P.B. Fraser. Presbyterian
7 17 January 1921 Vincent James Heenan
Teresa Julia Stephens
Vincent James Heenan
Teresa Julia Stephens
πŸ’ 1921/9847
Bachelor
Spinster
Fireman
Domestic duties
28
20
Hokitika
Hokitika
1 day
20 years
St Mary's Roman Catholic Church Rimu 2537 Thomas Stephens, Father 17 January 1921 Rev J. Mcceleton. S.M. Roman Catholic
No 7
Date of Notice 17 January 1921
  Groom Bride
Names of Parties Vincent James Heenan Teresa Julia Stephens
  πŸ’ 1921/9847
Condition Bachelor Spinster
Profession Fireman Domestic duties
Age 28 20
Dwelling Place Hokitika Hokitika
Length of Residence 1 day 20 years
Marriage Place St Mary's Roman Catholic Church Rimu
Folio 2537
Consent Thomas Stephens, Father
Date of Certificate 17 January 1921
Officiating Minister Rev J. Mcceleton. S.M. Roman Catholic
8 25 January 1921 Charles Turner Woolhouse
Elizabeth Ellen Phillips
Charles Turner Woolhouse
Elizabeth Ellen Phillips
πŸ’ 1921/9848
Charles Henry Radka
Elizabeth Mary Phillips
πŸ’ 1921/1231
Bachelor
Spinster
Storekeeper's Assistant
Shop Assistant Domestic duties
24
21
Kokatahi
Kokatahi
12 months
12 months
St Andrews Presbyterian Church Hokitika 2538 25 January 1921 Rev P.B. Fraser. Presbyterian
No 8
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Charles Turner Woolhouse Elizabeth Ellen Phillips
  πŸ’ 1921/9848
BDM Match (60%) Charles Henry Radka Elizabeth Mary Phillips
  πŸ’ 1921/1231
Condition Bachelor Spinster
Profession Storekeeper's Assistant Shop Assistant Domestic duties
Age 24 21
Dwelling Place Kokatahi Kokatahi
Length of Residence 12 months 12 months
Marriage Place St Andrews Presbyterian Church Hokitika
Folio 2538
Consent
Date of Certificate 25 January 1921
Officiating Minister Rev P.B. Fraser. Presbyterian
9 31 January 1921 John Allen Shannon
Julia Olive Nightingale
John Allen Shannon
Julia Olive Nightingale
πŸ’ 1921/9849
Bachelor
Spinster
Civil servant
Shop Assistant
29
26
Hokitika
Hokitika
1 day
26 years
St Andrews Presbyterian Church Hokitika 2539 31 January 1921 Rev P.B. Fraser. Presbyterian
No 9
Date of Notice 31 January 1921
  Groom Bride
Names of Parties John Allen Shannon Julia Olive Nightingale
  πŸ’ 1921/9849
Condition Bachelor Spinster
Profession Civil servant Shop Assistant
Age 29 26
Dwelling Place Hokitika Hokitika
Length of Residence 1 day 26 years
Marriage Place St Andrews Presbyterian Church Hokitika
Folio 2539
Consent
Date of Certificate 31 January 1921
Officiating Minister Rev P.B. Fraser. Presbyterian
10 1 February 1921 Leslie Oliver Adamson
Agnes Jane Edwards
Leslie Oliver Adamson
Agnes Jane Edwards
πŸ’ 1921/9850
Bachelor
Spinster
Porter N.Z. Railways
Domestic duties
28
19
Hokitika
Three Mile
Two days
19 years
St Mary's Roman Catholic Church Hokitika 2540 George Edwards, Father 1 February 1921 Rev J. Riordan. Roman Catholic
No 10
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Leslie Oliver Adamson Agnes Jane Edwards
  πŸ’ 1921/9850
Condition Bachelor Spinster
Profession Porter N.Z. Railways Domestic duties
Age 28 19
Dwelling Place Hokitika Three Mile
Length of Residence Two days 19 years
Marriage Place St Mary's Roman Catholic Church Hokitika
Folio 2540
Consent George Edwards, Father
Date of Certificate 1 February 1921
Officiating Minister Rev J. Riordan. Roman Catholic

Page 2395

District of 31 March 1921 Quarter ending Hokitika Registrar W. H. Clark
No Date of Notice Names and 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 5 February 1921 Arthur Henry Lyes
Henrietta Mary Schroder
Arthur Henry Lyes
Henrietta Mary Schroder
πŸ’ 1921/9851
Bachelor
Spinster
Farmer
Domestic duties
27
24
Kokatahi
Kokatahi
27 years
8 months
All Saints Anglican Church, Hokitika 2541 5 February 1921 Rev Dr John. F. Holloway., Anglican
No 11
Date of Notice 5 February 1921
  Groom Bride
Names of Parties Arthur Henry Lyes Henrietta Mary Schroder
  πŸ’ 1921/9851
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 24
Dwelling Place Kokatahi Kokatahi
Length of Residence 27 years 8 months
Marriage Place All Saints Anglican Church, Hokitika
Folio 2541
Consent
Date of Certificate 5 February 1921
Officiating Minister Rev Dr John. F. Holloway., Anglican
12 7 March 1921 Henry Charles StJohn Bell
Helen Margaret Shand
Henry Charles St John Bell
Helen Margaret Shand
πŸ’ 1921/9852
Bachelor
Spinster
Railway employee.
Domestic duties
23
21
Hokitika.
Hokitika.
2 years 5 months
21 years
St Andrews Presbyterian Church, Hokitika 2542 7 March 1921 Rev P.B. Fraser., Presbyterian
No 12
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Henry Charles StJohn Bell Helen Margaret Shand
BDM Match (98%) Henry Charles St John Bell Helen Margaret Shand
  πŸ’ 1921/9852
Condition Bachelor Spinster
Profession Railway employee. Domestic duties
Age 23 21
Dwelling Place Hokitika. Hokitika.
Length of Residence 2 years 5 months 21 years
Marriage Place St Andrews Presbyterian Church, Hokitika
Folio 2542
Consent
Date of Certificate 7 March 1921
Officiating Minister Rev P.B. Fraser., Presbyterian

Page 2397

District of 30 June 1921 Quarter ending Hokitika Registrar A. H. Smith
No Date of Notice Names and 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 11 April 1921 William Campbell McSaveney
Isabella Agnes Muir
William Campbell McSaveney
Isabella Agnes Muir
πŸ’ 1921/7034
Bachelor
Spinster
Labourer
Domestic duties
26
28
Arahura
Arahura
8 weeks
28 years
St Andrews Presbyterian Church Hokitika 5263 11 April 1921 P.B. Fraser. Presbyterian
No 13
Date of Notice 11 April 1921
  Groom Bride
Names of Parties William Campbell McSaveney Isabella Agnes Muir
  πŸ’ 1921/7034
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 28
Dwelling Place Arahura Arahura
Length of Residence 8 weeks 28 years
Marriage Place St Andrews Presbyterian Church Hokitika
Folio 5263
Consent
Date of Certificate 11 April 1921
Officiating Minister P.B. Fraser. Presbyterian
14 16 April 1921 Francis Keenan
Gladys Elgin Finsbury Gaylor
Francis Keenan
Gladys Elgin Tinsbury Gaylor
πŸ’ 1921/7035
Bachelor
Spinster
Car driver
Domestic duties
30
26
Rimu
Woodstock
30 years
26 years
5264 16 April 1921 Rev John Riordan. Roman Catholic
No 14
Date of Notice 16 April 1921
  Groom Bride
Names of Parties Francis Keenan Gladys Elgin Finsbury Gaylor
BDM Match (98%) Francis Keenan Gladys Elgin Tinsbury Gaylor
  πŸ’ 1921/7035
Condition Bachelor Spinster
Profession Car driver Domestic duties
Age 30 26
Dwelling Place Rimu Woodstock
Length of Residence 30 years 26 years
Marriage Place
Folio 5264
Consent
Date of Certificate 16 April 1921
Officiating Minister Rev John Riordan. Roman Catholic
15 19 April 1921 Leslie Bernard Mills
Janet Stark McFarlane McKenzie
Leslie Bernard Mills
Janet Stark McFarlane McKenzie
πŸ’ 1921/7036
Bachelor
Spinster
Painter
Domestic duties
27
22
Hokitika
Hokitika
3 days
3 days
St Andrews Presbyterian Church Hokitika 5265 19 April 1921 P.B. Fraser. Presbyterian
No 15
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Leslie Bernard Mills Janet Stark McFarlane McKenzie
  πŸ’ 1921/7036
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 27 22
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church Hokitika
Folio 5265
Consent
Date of Certificate 19 April 1921
Officiating Minister P.B. Fraser. Presbyterian
16 22 April 1921 Leslie Henry Graham
Ethel Mary Owens
Leslie Henry Graham
Ethel Mary Owens
πŸ’ 1921/7037
Bachelor
Spinster
Wheelwright
Domestic duties
21
24
Hokitika
Kanieri
4 years
24 years
Saint Joseph's Roman Catholic Church Kanieri 5266 22 April 1921 Dr J.A. Kennedy D.D. Roman Catholic
No 16
Date of Notice 22 April 1921
  Groom Bride
Names of Parties Leslie Henry Graham Ethel Mary Owens
  πŸ’ 1921/7037
Condition Bachelor Spinster
Profession Wheelwright Domestic duties
Age 21 24
Dwelling Place Hokitika Kanieri
Length of Residence 4 years 24 years
Marriage Place Saint Joseph's Roman Catholic Church Kanieri
Folio 5266
Consent
Date of Certificate 22 April 1921
Officiating Minister Dr J.A. Kennedy D.D. Roman Catholic
17 3 May 1921 John Corsan
Myrtle Margaret Willoughby
John Corsan
Myrtle Margaret Willoughby
πŸ’ 1921/7038
Bachelor
Spinster
Sawmill hand
Domestic duties
22
20
Woodstock
Woodstock
22 years
20 years
Woodstock Presbyterian Church Woodstock 5267 Frederick Emanuel Willoughby, the father 3 May 1921 P.B. Fraser. Presbyterian
No 17
Date of Notice 3 May 1921
  Groom Bride
Names of Parties John Corsan Myrtle Margaret Willoughby
  πŸ’ 1921/7038
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties
Age 22 20
Dwelling Place Woodstock Woodstock
Length of Residence 22 years 20 years
Marriage Place Woodstock Presbyterian Church Woodstock
Folio 5267
Consent Frederick Emanuel Willoughby, the father
Date of Certificate 3 May 1921
Officiating Minister P.B. Fraser. Presbyterian

Page 2398

District of 30 June 1921 Quarter ending Hokitika Registrar A. H. Smart
No Date of Notice Names and 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 24 May 1921 George Robert Bruce
Bohem Berney
Bachelor
Spinster
Telegraphist
Domestic duties
28
28
Hokitika
Hokitika
2 days
28 years
St Mary's Roman Catholic Church, Hokitika 5268 24 May 1921 Rev J.P.Riordan, Roman Catholic
No 18
Date of Notice 24 May 1921
  Groom Bride
Names of Parties George Robert Bruce Bohem Berney
Condition Bachelor Spinster
Profession Telegraphist Domestic duties
Age 28 28
Dwelling Place Hokitika Hokitika
Length of Residence 2 days 28 years
Marriage Place St Mary's Roman Catholic Church, Hokitika
Folio 5268
Consent
Date of Certificate 24 May 1921
Officiating Minister Rev J.P.Riordan, Roman Catholic
19 30 May 1921 Mark Wallace
Amy Dimmick
Mark Wallace
Amy Dimmick
πŸ’ 1921/7040
Bachelor
Spinster
Farmer
Domestic duties
27
19
Upper Kokatahi
Koiterangi
6 years
19 years
St Columbus Church of England, Koiterangi 5269 30 May 1921 Rev A.C.T. Purchas, Anglican
No 19
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Mark Wallace Amy Dimmick
  πŸ’ 1921/7040
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 19
Dwelling Place Upper Kokatahi Koiterangi
Length of Residence 6 years 19 years
Marriage Place St Columbus Church of England, Koiterangi
Folio 5269
Consent
Date of Certificate 30 May 1921
Officiating Minister Rev A.C.T. Purchas, Anglican
20 23 June 1921 Norman Karnbach
Ellen Agnes Hallinan
Norman Karnbach
Ellen Agnes Hallinan
πŸ’ 1921/7042
Bachelor
Spinster
Farmer
Schoolteacher
19
21
Lower Kokatahi
Lower Kokatahi
19 years
2 years
All Saints Anglican Church, Hokitika 5270 W.H.Karnbach, father of groom 23 June 1921 Rev A.C.T. Purchas, Anglican
No 20
Date of Notice 23 June 1921
  Groom Bride
Names of Parties Norman Karnbach Ellen Agnes Hallinan
  πŸ’ 1921/7042
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 19 21
Dwelling Place Lower Kokatahi Lower Kokatahi
Length of Residence 19 years 2 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 5270
Consent W.H.Karnbach, father of groom
Date of Certificate 23 June 1921
Officiating Minister Rev A.C.T. Purchas, Anglican

Page 2399

District of 30 September 1921 Quarter ending Hokitika Registrar A. H. Stuart
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 4 July 1921 Charles Edward Davies
Bridget Mary Kelly
Charles Edward Davies
Bridget Mary Kelly
πŸ’ 1921/4462
Bachelor
Spinster
Warder, Mental Hospital
Domestic duties
30
20
Awatuna
Awatuna
3 days
20 years
Roman Catholic church, Stafford. 7757 John Thomas Kelly 4 July 1921 Stephen Bonetto, Roman Catholic
No 21
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Charles Edward Davies Bridget Mary Kelly
  πŸ’ 1921/4462
Condition Bachelor Spinster
Profession Warder, Mental Hospital Domestic duties
Age 30 20
Dwelling Place Awatuna Awatuna
Length of Residence 3 days 20 years
Marriage Place Roman Catholic church, Stafford.
Folio 7757
Consent John Thomas Kelly
Date of Certificate 4 July 1921
Officiating Minister Stephen Bonetto, Roman Catholic
22 6 July 1921 William Kennedy Henderson
Rosina Wood
William Kennedy Henderson
Rosina Wood
πŸ’ 1921/4429
Bachelor
Divorced
Farmer
Domestic duties
32
33
Hokitika
Hokitika
32 years
33 years
Saint Andrews' Presbyterian church. 7747 6 July 1921 P. B. Fraser, Presbyterian.
No 22
Date of Notice 6 July 1921
  Groom Bride
Names of Parties William Kennedy Henderson Rosina Wood
  πŸ’ 1921/4429
Condition Bachelor Divorced
Profession Farmer Domestic duties
Age 32 33
Dwelling Place Hokitika Hokitika
Length of Residence 32 years 33 years
Marriage Place Saint Andrews' Presbyterian church.
Folio 7747
Consent
Date of Certificate 6 July 1921
Officiating Minister P. B. Fraser, Presbyterian.
23 15 July 1921 Charles Cecil Friend
Catherine Moynihan
Charles Cecil Friend
Catherine Moynihan
πŸ’ 1921/4430
Bachelor
Spinster
Engineer
Domestic duties
31
28
Hokitika
Kokatahi
1 day
10 years
Saint Mary's Roman Catholic Church. 7748 15 July 1921 J. A. Kennedy D. D., Roman Catholic.
No 23
Date of Notice 15 July 1921
  Groom Bride
Names of Parties Charles Cecil Friend Catherine Moynihan
  πŸ’ 1921/4430
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 31 28
Dwelling Place Hokitika Kokatahi
Length of Residence 1 day 10 years
Marriage Place Saint Mary's Roman Catholic Church.
Folio 7748
Consent
Date of Certificate 15 July 1921
Officiating Minister J. A. Kennedy D. D., Roman Catholic.
24 1 August 1921 William Thomas Cropp
Myra Clark
William Thomas Cropp
Myra Clark
πŸ’ 1921/4431
Colin William Matheson
Myra Clark
πŸ’ 1921/5241
Bachelor
Spinster
Farmer
Domestic duties
28
22
Koiterangi
28 years
Saint Andrews Presbyterian Church. Hokitika. 7749 1 August 1921 P. B. Fraser, Presbyterian.
No 24
Date of Notice 1 August 1921
  Groom Bride
Names of Parties William Thomas Cropp Myra Clark
  πŸ’ 1921/4431
BDM Match (64%) Colin William Matheson Myra Clark
  πŸ’ 1921/5241
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 22
Dwelling Place Koiterangi
Length of Residence 28 years
Marriage Place Saint Andrews Presbyterian Church. Hokitika.
Folio 7749
Consent
Date of Certificate 1 August 1921
Officiating Minister P. B. Fraser, Presbyterian.
25 4 August 1921 Robert Alan Shand
Ellen Maud Holmes
Robert Alan Shand
Ellen Maud Holmes
πŸ’ 1921/4432
Bachelor
Spinster
Sawmiller
Domestic duties
27
28
Hokitika
Hokitika
27 years
28 years
Office of the Registrar of Marriages. Hokitika. 7750 4 August 1921 A. H. Stuart, Registrar.
No 25
Date of Notice 4 August 1921
  Groom Bride
Names of Parties Robert Alan Shand Ellen Maud Holmes
  πŸ’ 1921/4432
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 27 28
Dwelling Place Hokitika Hokitika
Length of Residence 27 years 28 years
Marriage Place Office of the Registrar of Marriages. Hokitika.
Folio 7750
Consent
Date of Certificate 4 August 1921
Officiating Minister A. H. Stuart, Registrar.

Page 2400

District of 30 September 1921 Quarter ending Hokitika Registrar A. H. Stuart
No Date of Notice Names and 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 17 August 1921 Edward Charles Martyn
Caroline Holmes
Edward Charles Martyn
Caroline Holmes
πŸ’ 1921/4440
Bachelor
Spinster
Sawmill hand
Domestic duties
26
26
Hokitika
Hokitika
3 days
1 day
All Saints Anglican Church Hokitika 7751 17 August 1921 Rev A. C. T. Purchas. Anglican
No 26
Date of Notice 17 August 1921
  Groom Bride
Names of Parties Edward Charles Martyn Caroline Holmes
  πŸ’ 1921/4440
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties
Age 26 26
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 1 day
Marriage Place All Saints Anglican Church Hokitika
Folio 7751
Consent
Date of Certificate 17 August 1921
Officiating Minister Rev A. C. T. Purchas. Anglican
27 19 August 1921 Arthur Charles Ellis
Evelyn Annie Kearns
Arthur Charles Ellis
Evelyn Annie Kearns
πŸ’ 1921/4451
Bachelor
Spinster
Caviller
Domestic duties
40
19
Hokitika
Hokitika
8 years
19 years
All Saints Anglican Church Hokitika 7752 Mary Kearns Mother. 19 August 1921 Rev A. C. T. Purchas. Anglican
No 27
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Arthur Charles Ellis Evelyn Annie Kearns
  πŸ’ 1921/4451
Condition Bachelor Spinster
Profession Caviller Domestic duties
Age 40 19
Dwelling Place Hokitika Hokitika
Length of Residence 8 years 19 years
Marriage Place All Saints Anglican Church Hokitika
Folio 7752
Consent Mary Kearns Mother.
Date of Certificate 19 August 1921
Officiating Minister Rev A. C. T. Purchas. Anglican
28 22 August 1921 Andrew Tulloch
Ada Edith Markland
Andrew Tulloch
Ada Edith Markland
πŸ’ 1921/4458
Bachelor
Widow
Carpenter
Domestic duties
41
39
Woodstock
Hokitika
3 months
5 months
Office of the Registrar Hokitika 7753 22 August 1921 A. H. Stuart. Registrar.
No 28
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Andrew Tulloch Ada Edith Markland
  πŸ’ 1921/4458
Condition Bachelor Widow
Profession Carpenter Domestic duties
Age 41 39
Dwelling Place Woodstock Hokitika
Length of Residence 3 months 5 months
Marriage Place Office of the Registrar Hokitika
Folio 7753
Consent
Date of Certificate 22 August 1921
Officiating Minister A. H. Stuart. Registrar.
29 12 September 1921 Sydney Onslow Victor Holley.
Caroline May Appleton.
Sydney Onslow Victor Holley
Caroline May Appleton
πŸ’ 1921/4459
Bachelor
Spinster
Blacksmith.
Saleswoman.
28
27
Hokitika
Hokitika
22 years
27 years
Saint Andrews Presbyterian Church Hokitika 7754 12 September 1921 P. B. Fraser. Presbyterian.
No 29
Date of Notice 12 September 1921
  Groom Bride
Names of Parties Sydney Onslow Victor Holley. Caroline May Appleton.
BDM Match (96%) Sydney Onslow Victor Holley Caroline May Appleton
  πŸ’ 1921/4459
Condition Bachelor Spinster
Profession Blacksmith. Saleswoman.
Age 28 27
Dwelling Place Hokitika Hokitika
Length of Residence 22 years 27 years
Marriage Place Saint Andrews Presbyterian Church Hokitika
Folio 7754
Consent
Date of Certificate 12 September 1921
Officiating Minister P. B. Fraser. Presbyterian.
30 29 September 1921 William Edward Shannon.
Leah Ida Montagu
William Edward Shannon
Leah Ida Montagu
πŸ’ 1921/4460
Bachelor
Spinster
Engineer
Nurse.
32
32
Kanieri Forks
Chesterfield near Kumara
23 years
32 years
Saint Andrews Presbyterian Church Hokitika 7755 29 September 1921 P. F. Fraser. Presbyterian.
No 30
Date of Notice 29 September 1921
  Groom Bride
Names of Parties William Edward Shannon. Leah Ida Montagu
BDM Match (98%) William Edward Shannon Leah Ida Montagu
  πŸ’ 1921/4460
Condition Bachelor Spinster
Profession Engineer Nurse.
Age 32 32
Dwelling Place Kanieri Forks Chesterfield near Kumara
Length of Residence 23 years 32 years
Marriage Place Saint Andrews Presbyterian Church Hokitika
Folio 7755
Consent
Date of Certificate 29 September 1921
Officiating Minister P. F. Fraser. Presbyterian.

Page 2401

District of 31 December 1921 Quarter ending Hokitika Registrar S.G.F. Coles
No Date of Notice Names and 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 22 October 1921 Edmund Healy
Sarah May Forrest
Edmund Healy
Sarah Mary Forrest
πŸ’ 1921/6143
Bachelor
Widow
Carpenter
Domestic duties
52
43
Hokitika
Hokitika
3 days
3 days
St Mary's Roman Catholic Church, Hokitika 10290 22 October 1921 Dr J.A. Kennedy, Roman Catholic
No 31
Date of Notice 22 October 1921
  Groom Bride
Names of Parties Edmund Healy Sarah May Forrest
BDM Match (97%) Edmund Healy Sarah Mary Forrest
  πŸ’ 1921/6143
Condition Bachelor Widow
Profession Carpenter Domestic duties
Age 52 43
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place St Mary's Roman Catholic Church, Hokitika
Folio 10290
Consent
Date of Certificate 22 October 1921
Officiating Minister Dr J.A. Kennedy, Roman Catholic
32 28 October 1921 Frank Benjamin Lewis
Mabel Irene King
Frank Benjamin Lewis
Mabel Irene King
πŸ’ 1921/6144
Widower
Spinster
Dredge Master
Telephone Operator
38
21
Hokitika
Hokitika
9 months
14 days
All Saints Anglican Church, Hokitika 10291 28 October 1921 Rev. A.C.T. Purchas, Anglican
No 32
Date of Notice 28 October 1921
  Groom Bride
Names of Parties Frank Benjamin Lewis Mabel Irene King
  πŸ’ 1921/6144
Condition Widower Spinster
Profession Dredge Master Telephone Operator
Age 38 21
Dwelling Place Hokitika Hokitika
Length of Residence 9 months 14 days
Marriage Place All Saints Anglican Church, Hokitika
Folio 10291
Consent
Date of Certificate 28 October 1921
Officiating Minister Rev. A.C.T. Purchas, Anglican
33 31 October 1921 John William Louis Hahn
Teresa Anne O'Reilly
John William Louis Hahn
Theresa Annie O'Reilly
πŸ’ 1921/6145
Widower
Spinster
Sawmiller
Domestic duties
43
44
Hokitika
Hokitika
1 year
44 years
Saint Mary's Roman Catholic Church, Hokitika 10292 31 October 1921 Dr J.A. Kennedy, Roman Catholic
No 33
Date of Notice 31 October 1921
  Groom Bride
Names of Parties John William Louis Hahn Teresa Anne O'Reilly
BDM Match (95%) John William Louis Hahn Theresa Annie O'Reilly
  πŸ’ 1921/6145
Condition Widower Spinster
Profession Sawmiller Domestic duties
Age 43 44
Dwelling Place Hokitika Hokitika
Length of Residence 1 year 44 years
Marriage Place Saint Mary's Roman Catholic Church, Hokitika
Folio 10292
Consent
Date of Certificate 31 October 1921
Officiating Minister Dr J.A. Kennedy, Roman Catholic
34 3 November 1921 Mark Berney Breeze
Nellie Scott
Mark Berney Breeze
Nellie Scott
πŸ’ 1921/6146
Bachelor
Spinster
Sawmiller
Domestic duties
25
21
Hokitika
Hokitika
25 years
12 months
Saint Mary's Roman Catholic Church, Hokitika 10293 3 November 1921 Dr J.A. Kennedy, Roman Catholic
No 34
Date of Notice 3 November 1921
  Groom Bride
Names of Parties Mark Berney Breeze Nellie Scott
  πŸ’ 1921/6146
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 25 21
Dwelling Place Hokitika Hokitika
Length of Residence 25 years 12 months
Marriage Place Saint Mary's Roman Catholic Church, Hokitika
Folio 10293
Consent
Date of Certificate 3 November 1921
Officiating Minister Dr J.A. Kennedy, Roman Catholic
35 14 November 1921 Erle Wilson Breeze
Mary Radomski
Erle Wilson Breeze
Mary Radomski
πŸ’ 1921/6147
Bachelor
Spinster
Attendant Mental Hospital
Domestic duties
27
24
Hokitika
Kanieri
27 years
24 years
Vestry Saint Mary's Roman Catholic Church, Hokitika 10294 14 November 1921 J. Riordan, Roman Catholic
No 35
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Erle Wilson Breeze Mary Radomski
  πŸ’ 1921/6147
Condition Bachelor Spinster
Profession Attendant Mental Hospital Domestic duties
Age 27 24
Dwelling Place Hokitika Kanieri
Length of Residence 27 years 24 years
Marriage Place Vestry Saint Mary's Roman Catholic Church, Hokitika
Folio 10294
Consent
Date of Certificate 14 November 1921
Officiating Minister J. Riordan, Roman Catholic

Page 2402

District of 31 December 1921 Quarter ending Hokitika Registrar A. G. F. Coles
No Date of Notice Names and 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 5 December 1921 Cyril Waldren Stephens
Pretoria Alberta Mildred Gaylor
Cyril Waldren Stephens
Pretoria Alberta Mildred Gaylor
πŸ’ 1922/594
Bachelor
Spinster
Sawmill hand
Domestic duties
19
21
Woodstock
Woodstock
9 months
21 years
St John's Anglican Church Rimu 115 John Stephens, Father 5 December 1921 Rev F.H. Thorpe, Anglican
No 36
Date of Notice 5 December 1921
  Groom Bride
Names of Parties Cyril Waldren Stephens Pretoria Alberta Mildred Gaylor
  πŸ’ 1922/594
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties
Age 19 21
Dwelling Place Woodstock Woodstock
Length of Residence 9 months 21 years
Marriage Place St John's Anglican Church Rimu
Folio 115
Consent John Stephens, Father
Date of Certificate 5 December 1921
Officiating Minister Rev F.H. Thorpe, Anglican
37 12 December 1921 Howard Percy Knight
Edna Jean Vida Perry
Howard Percy Knight
Edna Jean Vida Perry
πŸ’ 1921/6149
Bachelor
Spinster
Company Secretary
Domestic duties
25
24
Auckland
Hokitika
25 years
24 years
St Pauls Methodist Church Hokitika 10295 [None] 12 December 1921 J.F. Jack, Methodist
No 37
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Howard Percy Knight Edna Jean Vida Perry
  πŸ’ 1921/6149
Condition Bachelor Spinster
Profession Company Secretary Domestic duties
Age 25 24
Dwelling Place Auckland Hokitika
Length of Residence 25 years 24 years
Marriage Place St Pauls Methodist Church Hokitika
Folio 10295
Consent [None]
Date of Certificate 12 December 1921
Officiating Minister J.F. Jack, Methodist
38 23 December 1921 John Wesley Burr
Ada Elizabeth May Palmer
John Wesley Burr
Ada Elizabeth May Palmer
πŸ’ 1921/6150
Bachelor
Spinster
Sawmill hand
Domestic duties
25
22
Hokitika
Hokitika
7 days
6 years
All Saints Anglican Church Hokitika 10296 [None] 23 December 1921 A.C.T. Purchas, Anglican
No 38
Date of Notice 23 December 1921
  Groom Bride
Names of Parties John Wesley Burr Ada Elizabeth May Palmer
  πŸ’ 1921/6150
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties
Age 25 22
Dwelling Place Hokitika Hokitika
Length of Residence 7 days 6 years
Marriage Place All Saints Anglican Church Hokitika
Folio 10296
Consent [None]
Date of Certificate 23 December 1921
Officiating Minister A.C.T. Purchas, Anglican
39 23 December 1921 Clarke Campbell
Louisa Jane Henley Palmer
Clarke Campbell
Louisa Jane Henley Palmer
πŸ’ 1921/6151
Bachelor
Spinster
Engine Driver
Dressmaker
36
Humphreys
Hokitika
6 years
9 years
All Saints Anglican Church Hokitika 10297 [None] 23 December 1921 A.C.T. Purchas, Anglican
No 39
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Clarke Campbell Louisa Jane Henley Palmer
  πŸ’ 1921/6151
Condition Bachelor Spinster
Profession Engine Driver Dressmaker
Age 36
Dwelling Place Humphreys Hokitika
Length of Residence 6 years 9 years
Marriage Place All Saints Anglican Church Hokitika
Folio 10297
Consent [None]
Date of Certificate 23 December 1921
Officiating Minister A.C.T. Purchas, Anglican
40 23 December 1921 Thomas Seddon
Catherine Alexandria Willoughby
Thomas Seddon
Catherine Alexandria Willoughby
πŸ’ 1922/595
Bachelor
Spinster
Labourer
Domestic duties
22
19
Woodstock
Woodstock
1 year
19 years
St Andrews Presbyterian Church 116 Frederick Emanuel Willoughby, Father 23 December 1921 Rev P.B. Fraser, Presbyterian
No 40
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Thomas Seddon Catherine Alexandria Willoughby
  πŸ’ 1922/595
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 19
Dwelling Place Woodstock Woodstock
Length of Residence 1 year 19 years
Marriage Place St Andrews Presbyterian Church
Folio 116
Consent Frederick Emanuel Willoughby, Father
Date of Certificate 23 December 1921
Officiating Minister Rev P.B. Fraser, Presbyterian

Page 2403

District of 31 March 1921 Quarter ending Jacksons Bay Registrar Joseph Cullance
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1921 Anstew Joseph Nolan
Helen Constance Spencer
Andrew Joseph Nolan
Helen Cuttance
πŸ’ 1921/9853
Bachelor
Spinster
Farmer
House Hold Duties
27
21
Kuru
6 Kuru
all time
all time
Public Hall 2543 14 February 1921 Rev. John Riordan, Roman Catholic
No 1
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Anstew Joseph Nolan Helen Constance Spencer
BDM Match (71%) Andrew Joseph Nolan Helen Cuttance
  πŸ’ 1921/9853
Condition Bachelor Spinster
Profession Farmer House Hold Duties
Age 27 21
Dwelling Place Kuru 6 Kuru
Length of Residence all time all time
Marriage Place Public Hall
Folio 2543
Consent
Date of Certificate 14 February 1921
Officiating Minister Rev. John Riordan, Roman Catholic

Page 2411

District of 31 March 1921 Quarter ending Kumara Registrar J. B. Moore
No Date of Notice Names and 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 8 March 1921 Thomas Willie Lohmann
Alice Caroline Case
Thomas Willis Lohmann
Alice Caroline Case
πŸ’ 1921/9854
Bachelor
Spinster
Miner
Domestic
30
19
Kumara
Kumara
30 years
19 years
Presbyterian Church Kumara. 2544 Samuel Augustus Rose, Father 8 March 1921 W. J. Berry, Presbyterian, Kumara
No 1
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Thomas Willie Lohmann Alice Caroline Case
BDM Match (98%) Thomas Willis Lohmann Alice Caroline Case
  πŸ’ 1921/9854
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 19
Dwelling Place Kumara Kumara
Length of Residence 30 years 19 years
Marriage Place Presbyterian Church Kumara.
Folio 2544
Consent Samuel Augustus Rose, Father
Date of Certificate 8 March 1921
Officiating Minister W. J. Berry, Presbyterian, Kumara

Page 2415

District of 30 June 1921 Quarter ending Kumara Registrar J. F. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 30 June 1921 Henry Walker Thomson
Minnie Maude Cunningham
Henry Walker Thomson
Minnie Maude Cunningham
πŸ’ 1921/4837
Bachelor
Widow
Sawmill Hand
Domestic Duties
30
35
Kumara Junction
Kumara Junction
30 years
8 years
Presbyterian Church Kumara 8159 30 June 1921 W. J. Berry, Presbyterian
No 2
Date of Notice 30 June 1921
  Groom Bride
Names of Parties Henry Walker Thomson Minnie Maude Cunningham
  πŸ’ 1921/4837
Condition Bachelor Widow
Profession Sawmill Hand Domestic Duties
Age 30 35
Dwelling Place Kumara Junction Kumara Junction
Length of Residence 30 years 8 years
Marriage Place Presbyterian Church Kumara
Folio 8159
Consent
Date of Certificate 30 June 1921
Officiating Minister W. J. Berry, Presbyterian

Page 2421

District of 30 June 1921 Quarter ending Okarito Registrar B. C. Drummond
No Date of Notice Names and 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 13 May 1921 Frank Gunn
Mabel Winifred Baker
Frank Gunn
Mabel Winifred Baker
πŸ’ 1921/7043
Bachelor
Spinster
Farmer
Nurse
29
29
Wataroa
Wataroa
24 years
6 months
Church of England, Wataroa 5271 13 May 1921 Rev. F. H. Thorpe, Church of England
No 1/21
Date of Notice 13 May 1921
  Groom Bride
Names of Parties Frank Gunn Mabel Winifred Baker
  πŸ’ 1921/7043
Condition Bachelor Spinster
Profession Farmer Nurse
Age 29 29
Dwelling Place Wataroa Wataroa
Length of Residence 24 years 6 months
Marriage Place Church of England, Wataroa
Folio 5271
Consent
Date of Certificate 13 May 1921
Officiating Minister Rev. F. H. Thorpe, Church of England
2/21 3 June 1921 Robert Charles Ecclesfield
Annie Magdalene Butler
Robert Charles Ecclesfield
Annie Magdalene Butler
πŸ’ 1921/7044
Bachelor
Spinster
Farmer
Domestic
28
24
Matainui South Westland
Matainui South Westland
2 years
24 years
Residence of bride's father, Mr John Butler, Matainui South Westland 5272 3 June 1921 Rev. Father John Riordan, Roman Catholic
No 2/21
Date of Notice 3 June 1921
  Groom Bride
Names of Parties Robert Charles Ecclesfield Annie Magdalene Butler
  πŸ’ 1921/7044
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Matainui South Westland Matainui South Westland
Length of Residence 2 years 24 years
Marriage Place Residence of bride's father, Mr John Butler, Matainui South Westland
Folio 5272
Consent
Date of Certificate 3 June 1921
Officiating Minister Rev. Father John Riordan, Roman Catholic

Page 2423

District of 30 September 1921 Quarter ending Okarito Registrar R. C. Drummond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3/21 15 September 1921 Thomas Patrick Duggan
Hannah W. Phers or Douchie Johnston
Thomas Patrick Duggan
Hannah McPherson
πŸ’ 1921/4461
Bachelor
Spinster
Farmer
Domestic
32
32
O Kereu
O Kereu
4 years
32 years
Church of England 7756 15 September 1921 Rev. F. H. Thorpe, Church of England
No 3/21
Date of Notice 15 September 1921
  Groom Bride
Names of Parties Thomas Patrick Duggan Hannah W. Phers or Douchie Johnston
BDM Match (70%) Thomas Patrick Duggan Hannah McPherson
  πŸ’ 1921/4461
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 32
Dwelling Place O Kereu O Kereu
Length of Residence 4 years 32 years
Marriage Place Church of England
Folio 7756
Consent
Date of Certificate 15 September 1921
Officiating Minister Rev. F. H. Thorpe, Church of England

Page 2425

District of 31 December 1921 Quarter ending Okarito Registrar R. C. Drummond
No Date of Notice Names and 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 October 1921 Alfred Christian Amos Dehn
Isabel Annie Glass
Alfred Christian Amos Dehn
Isabella Annie Glass
πŸ’ 1921/6152
Bachelor
Spinster
Farmer
Spinster
23
20
Matauui Waitara o o
Wt Herohari Harihari
9 years
19 years
Residence of W. Charles Glass 10298 Father of Bride, W. Charles Glass; Father of Bride, Priscilla [illegible] 4 October 1921 Rev. P. B. Fraser, St Patrika
No 4
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Alfred Christian Amos Dehn Isabel Annie Glass
BDM Match (95%) Alfred Christian Amos Dehn Isabella Annie Glass
  πŸ’ 1921/6152
Condition Bachelor Spinster
Profession Farmer Spinster
Age 23 20
Dwelling Place Matauui Waitara o o Wt Herohari Harihari
Length of Residence 9 years 19 years
Marriage Place Residence of W. Charles Glass
Folio 10298
Consent Father of Bride, W. Charles Glass; Father of Bride, Priscilla [illegible]
Date of Certificate 4 October 1921
Officiating Minister Rev. P. B. Fraser, St Patrika
5 19 December 1921 William Jack Huwer
Ellen Whitehead
William Jack Hewer
Ellen Whitehead
πŸ’ 1922/596
Bachelor
Spinster
Farmer
Domestic
23
17
Heropo Harihari
Heropo Harihari
7 years
11 months
Church of England, Harihari 117 Father of Bride, W. H. Ross 19 December 1921 Rev. F. H. Thorpe, Ross, Church of England
No 5
Date of Notice 19 December 1921
  Groom Bride
Names of Parties William Jack Huwer Ellen Whitehead
BDM Match (97%) William Jack Hewer Ellen Whitehead
  πŸ’ 1922/596
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 17
Dwelling Place Heropo Harihari Heropo Harihari
Length of Residence 7 years 11 months
Marriage Place Church of England, Harihari
Folio 117
Consent Father of Bride, W. H. Ross
Date of Certificate 19 December 1921
Officiating Minister Rev. F. H. Thorpe, Ross, Church of England

Page 2429

District of 30 June 1921 Quarter ending Ross Registrar Ellen Shaw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 April 1921 Edward Henry Fewer
Ethel Mary Black
Edward Henry Hewer
Ethel May Black
πŸ’ 1921/7045
Bachelor
Spinster
Farmer
Domestic Duties
21
19
Ross
Ross
7 years
14 years
St. Paul's Church Ross 5273 Charles Cheever, father of bride 20 April 1921 F H Thorpe, Anglican Minister
No 1
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Edward Henry Fewer Ethel Mary Black
BDM Match (94%) Edward Henry Hewer Ethel May Black
  πŸ’ 1921/7045
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 19
Dwelling Place Ross Ross
Length of Residence 7 years 14 years
Marriage Place St. Paul's Church Ross
Folio 5273
Consent Charles Cheever, father of bride
Date of Certificate 20 April 1921
Officiating Minister F H Thorpe, Anglican Minister

Page 2435

District of 31 March 1921 Quarter ending Akaroa Registrar D. F. Porteous
No Date of Notice Names and 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 Lean Bretton
Try Gladys Sarah Prebble
Frank Law Britton
Ivy Gladys Sarah Prebble
πŸ’ 1921/9855
Bachelor
Spinster
Sheep Farmer
Domestic Duties
45
32
Little Akaloa
Little Akaloa
14 Years
8 Years
St Peters English Church Akaroa 2545 3 January 1921 Rev A. H. Julius, Church of England
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Frank Lean Bretton Try Gladys Sarah Prebble
BDM Match (88%) Frank Law Britton Ivy Gladys Sarah Prebble
  πŸ’ 1921/9855
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 45 32
Dwelling Place Little Akaloa Little Akaloa
Length of Residence 14 Years 8 Years
Marriage Place St Peters English Church Akaroa
Folio 2545
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev A. H. Julius, Church of England
2 2 March 1921 Cedric Balborne Hosley
Minnie McClure
Cedric Colborne Mosley
Minnie McClure
πŸ’ 1921/9857
Bachelor
Spinster
Marine Engineer
Domestic Duties
20
27
Akaroa
Akaroa
1 Day
3 Weeks
Presbyterian Church Akaroa 2546 2 March 1921 Rev J. W. Hayward, Presbyterian
No 2
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Cedric Balborne Hosley Minnie McClure
BDM Match (93%) Cedric Colborne Mosley Minnie McClure
  πŸ’ 1921/9857
Condition Bachelor Spinster
Profession Marine Engineer Domestic Duties
Age 20 27
Dwelling Place Akaroa Akaroa
Length of Residence 1 Day 3 Weeks
Marriage Place Presbyterian Church Akaroa
Folio 2546
Consent
Date of Certificate 2 March 1921
Officiating Minister Rev J. W. Hayward, Presbyterian
3 14 March 1921 Thomas Francis Patrick McAvey
Nellie Ethel Hammond
Thomas Francis Patrick McAvey
Nellie Ethel Hammond
πŸ’ 1921/9858
Bachelor
Spinster
Labourer
Waitress
31
22
Akaroa
Akaroa
3 Days
22 years
Presbyterian Church Akaroa 2547 14 March 1921 Rev J. W. Hayward, Presbyterian
No 3
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Thomas Francis Patrick McAvey Nellie Ethel Hammond
  πŸ’ 1921/9858
Condition Bachelor Spinster
Profession Labourer Waitress
Age 31 22
Dwelling Place Akaroa Akaroa
Length of Residence 3 Days 22 years
Marriage Place Presbyterian Church Akaroa
Folio 2547
Consent
Date of Certificate 14 March 1921
Officiating Minister Rev J. W. Hayward, Presbyterian

Page 2437

District of 30 June 1921 Quarter ending Akaroa Registrar M. M. Allan
No Date of Notice Names and 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 April 1921 Clarence Stanley Hartwell Munro
Ellen Jean Barrett
Clarence Stanley Hartwell Munro
Ellen Jean Barrett
πŸ’ 1921/7046
Bachelor
Spinster
Storekeeper
Domestic duties
22
21
Akaroa
Akaroa
5 days
21 years
Presbyterian Church, Akaroa 5274 5 April 1921 J. W. Hayward, Presbyterian
No 4
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Clarence Stanley Hartwell Munro Ellen Jean Barrett
  πŸ’ 1921/7046
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 22 21
Dwelling Place Akaroa Akaroa
Length of Residence 5 days 21 years
Marriage Place Presbyterian Church, Akaroa
Folio 5274
Consent
Date of Certificate 5 April 1921
Officiating Minister J. W. Hayward, Presbyterian
5 16 April 1921 Archibald Coulter Harvey
Iris May Stewart
Archibald Coulter Harvey
Iris May Stewart
πŸ’ 1921/7047
Widower (wife died 28.11.1918)
Spinster
Farmer
Domestic duties
31
23
French Farm
French Farm
4 days
23 years
School, French Farm 5275 16 April 1921 A. H. Julius, Anglican
No 5
Date of Notice 16 April 1921
  Groom Bride
Names of Parties Archibald Coulter Harvey Iris May Stewart
  πŸ’ 1921/7047
Condition Widower (wife died 28.11.1918) Spinster
Profession Farmer Domestic duties
Age 31 23
Dwelling Place French Farm French Farm
Length of Residence 4 days 23 years
Marriage Place School, French Farm
Folio 5275
Consent
Date of Certificate 16 April 1921
Officiating Minister A. H. Julius, Anglican
6 4 June 1921 James Haines
Marjorie Polly Mason
James Haines
Marjorie Polly Mason
πŸ’ 1921/7130
Bachelor
Spinster
Farm labourer
Domestic duties
20
21
Okains Bay
Okains Bay
20 years
21 years
Presbyterian Church, Akaroa 5276 Edwin Haines, Father 4 June 1921 J. W. Hayward, Presbyterian
No 6
Date of Notice 4 June 1921
  Groom Bride
Names of Parties James Haines Marjorie Polly Mason
  πŸ’ 1921/7130
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 20 21
Dwelling Place Okains Bay Okains Bay
Length of Residence 20 years 21 years
Marriage Place Presbyterian Church, Akaroa
Folio 5276
Consent Edwin Haines, Father
Date of Certificate 4 June 1921
Officiating Minister J. W. Hayward, Presbyterian
7 6 June 1921 Arnold George Shuttleworth
Lorna May Armstrong
Arnold George Shuttleworth
Lorna May Armstrong
πŸ’ 1921/7141
Bachelor
Spinster
Farmer
Domestic duties
24
24
Chorlton
Akaroa
24 years
24 years
Anglican Church, Akaroa 5277 6 June 1921 A. H. Julius, Anglican
No 7
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Arnold George Shuttleworth Lorna May Armstrong
  πŸ’ 1921/7141
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Chorlton Akaroa
Length of Residence 24 years 24 years
Marriage Place Anglican Church, Akaroa
Folio 5277
Consent
Date of Certificate 6 June 1921
Officiating Minister A. H. Julius, Anglican
8 13 June 1921 Stanley Vincent Hammond
Daisy Brown
Stanley Vincent Hammond
Daisy Brown
πŸ’ 1921/7148
Bachelor
Spinster
Farmer
Domestic duties
27
22
Akaroa
Akaroa
27 years
22 years
Residence of Mrs. Sophia Brown, Akaroa 5278 13 June 1921 J. W. Hayward, Presbyterian
No 8
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Stanley Vincent Hammond Daisy Brown
  πŸ’ 1921/7148
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 22
Dwelling Place Akaroa Akaroa
Length of Residence 27 years 22 years
Marriage Place Residence of Mrs. Sophia Brown, Akaroa
Folio 5278
Consent
Date of Certificate 13 June 1921
Officiating Minister J. W. Hayward, Presbyterian

Page 2438

District of 30 June 1921 Quarter ending Akaroa Registrar M. Mullan
No Date of Notice Names and 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 June 1921 John Robert Martyn Johnson
Myra Alice Rhodes
John Robert Martyn Johnson
Myra Alice Rhodes
πŸ’ 1921/7149
Bachelor
Spinster
Farmer
Domestic duties
23
23
Akaroa
Akaroa
4 days
11 years
Presbyterian Church Akaroa 5279 15 June 1921 J W. Hayward, Presbyterian
No 9
Date of Notice 15 June 1921
  Groom Bride
Names of Parties John Robert Martyn Johnson Myra Alice Rhodes
  πŸ’ 1921/7149
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 23
Dwelling Place Akaroa Akaroa
Length of Residence 4 days 11 years
Marriage Place Presbyterian Church Akaroa
Folio 5279
Consent
Date of Certificate 15 June 1921
Officiating Minister J W. Hayward, Presbyterian

Page 2439

District of 30 September 1921 Quarter ending Akaroa Registrar W. P. Porteous
No Date of Notice Names and 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 July 1921 Clement Victor Hartley
Inga Dorothy Matilda Thelning
Clement Victor Hartley
Inga Dorothy Matilda Thelning
πŸ’ 1921/4463
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Okains Bay
Leacrons Bay
25 years
20 years
St. Andrews Anglican Church 7758 Alice Joseph Thelning 21 July 1921 Rev. W. H. Stych, Anglican
No 10
Date of Notice 9 July 1921
  Groom Bride
Names of Parties Clement Victor Hartley Inga Dorothy Matilda Thelning
  πŸ’ 1921/4463
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Okains Bay Leacrons Bay
Length of Residence 25 years 20 years
Marriage Place St. Andrews Anglican Church
Folio 7758
Consent Alice Joseph Thelning
Date of Certificate 21 July 1921
Officiating Minister Rev. W. H. Stych, Anglican

Page 2441

District of 31 December 1921 Quarter ending Akaroa Registrar D. P. Porteous
No Date of Notice Names and 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 17 October 1921 Archibald William Macphail
Henrietta Walker
Archibald William Macphail
Henrietta Walker
πŸ’ 1921/6153
Bachelor
Spinster
Farmer
Domestic duties
30
21
Wainui
Wainui
28 Years
1 Year
Presbyterian Church Wainui 10299 17 October 1921 Rev. J. W. Hayward, Presbyterian
No 11
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Archibald William Macphail Henrietta Walker
  πŸ’ 1921/6153
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 21
Dwelling Place Wainui Wainui
Length of Residence 28 Years 1 Year
Marriage Place Presbyterian Church Wainui
Folio 10299
Consent
Date of Certificate 17 October 1921
Officiating Minister Rev. J. W. Hayward, Presbyterian
12 30 December 1921 John Thrift Grover
Beatrice Grace Elizabeth Turner
John Thrift Glover
Beatrice Grace Elizabeth Turner
πŸ’ 1921/6154
Bachelor
Divorced (Decree Absolute 24-5-12)
Civil Servant
School Teacher
42
42
Wainui
Wainui
14 days
3 Years
Registrar's Office Akaroa 10300 30 December 1921 Registrar of Marriages
No 12
Date of Notice 30 December 1921
  Groom Bride
Names of Parties John Thrift Grover Beatrice Grace Elizabeth Turner
BDM Match (97%) John Thrift Glover Beatrice Grace Elizabeth Turner
  πŸ’ 1921/6154
Condition Bachelor Divorced (Decree Absolute 24-5-12)
Profession Civil Servant School Teacher
Age 42 42
Dwelling Place Wainui Wainui
Length of Residence 14 days 3 Years
Marriage Place Registrar's Office Akaroa
Folio 10300
Consent
Date of Certificate 30 December 1921
Officiating Minister Registrar of Marriages

Page 2443

District of 31 March 1921 Quarter ending Ashburton Registrar Corowite
No Date of Notice Names and 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 15 January 1921 John Joseph O'Grady
Catherine Smith
John Joseph O'Grady
Catherine Smith
πŸ’ 1921/9859
Bachelor
Spinster
Farmer
domestic duties
34
36
Winchmore
Ashburton
34 years
36 years
Roman Catholic Church, Ashburton 2548 15 January 1921 Very Rev. J. O'Donnell, Roman Catholic
No 1
Date of Notice 15 January 1921
  Groom Bride
Names of Parties John Joseph O'Grady Catherine Smith
  πŸ’ 1921/9859
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 34 36
Dwelling Place Winchmore Ashburton
Length of Residence 34 years 36 years
Marriage Place Roman Catholic Church, Ashburton
Folio 2548
Consent
Date of Certificate 15 January 1921
Officiating Minister Very Rev. J. O'Donnell, Roman Catholic
2 15 January 1921 Francis Martin
Anne Marie McKay
Francis Martin
Annie Marie McKay
πŸ’ 1921/9860
Bachelor
Spinster
Contractor
domestic duties
56
56
Martinborough
Ashburton
56 years
56 years
St Stephens Church of England, Ashburton 2549 15 January 1921 Rev. J. F. Wiseman, Church of England
No 2
Date of Notice 15 January 1921
  Groom Bride
Names of Parties Francis Martin Anne Marie McKay
BDM Match (97%) Francis Martin Annie Marie McKay
  πŸ’ 1921/9860
Condition Bachelor Spinster
Profession Contractor domestic duties
Age 56 56
Dwelling Place Martinborough Ashburton
Length of Residence 56 years 56 years
Marriage Place St Stephens Church of England, Ashburton
Folio 2549
Consent
Date of Certificate 15 January 1921
Officiating Minister Rev. J. F. Wiseman, Church of England
3 15 January 1921 Peter Fahy
Margaret Mary Dwyer
Peter Fahy
Margaret Mary Dwyer
πŸ’ 1921/9861
Bachelor
Spinster
Farmer
domestic duties
32
31
Ashburton
Elgin
14 days
31 years
Roman Catholic Church, Ashburton 2550 15 January 1921 Very Rev. J. J. O'Donnell, Roman Catholic
No 3
Date of Notice 15 January 1921
  Groom Bride
Names of Parties Peter Fahy Margaret Mary Dwyer
  πŸ’ 1921/9861
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 32 31
Dwelling Place Ashburton Elgin
Length of Residence 14 days 31 years
Marriage Place Roman Catholic Church, Ashburton
Folio 2550
Consent
Date of Certificate 15 January 1921
Officiating Minister Very Rev. J. J. O'Donnell, Roman Catholic
4 15 January 1921 Nicholas John Carney
Anne McGinn
Nicholas John Carney
Annie McGuinn
πŸ’ 1921/9862
Bachelor
Spinster
Station Manager
domestic duties
43
25
Ashburton
Oxford
7 days
25 years
Roman Catholic Church, Ashburton 2551 15 January 1921 Very Rev. Dean O'Donnell, R.C.
No 4
Date of Notice 15 January 1921
  Groom Bride
Names of Parties Nicholas John Carney Anne McGinn
BDM Match (92%) Nicholas John Carney Annie McGuinn
  πŸ’ 1921/9862
Condition Bachelor Spinster
Profession Station Manager domestic duties
Age 43 25
Dwelling Place Ashburton Oxford
Length of Residence 7 days 25 years
Marriage Place Roman Catholic Church, Ashburton
Folio 2551
Consent
Date of Certificate 15 January 1921
Officiating Minister Very Rev. Dean O'Donnell, R.C.
5 15 January 1921 Angus George Hutchison
Sarah Ann Elizabeth Smith
Angus George Hutchison
Sarah Ann Elizabeth Smith
πŸ’ 1921/1201
Bachelor
Spinster
Labourer
domestic duties
33
36
Methven
Ashburton
3 days
36 years
Presbyterian Church, Ashburton 2552 15 January 1921 Rev. George Miller, Presbyterian
No 5
Date of Notice 15 January 1921
  Groom Bride
Names of Parties Angus George Hutchison Sarah Ann Elizabeth Smith
  πŸ’ 1921/1201
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 33 36
Dwelling Place Methven Ashburton
Length of Residence 3 days 36 years
Marriage Place Presbyterian Church, Ashburton
Folio 2552
Consent
Date of Certificate 15 January 1921
Officiating Minister Rev. George Miller, Presbyterian

Page 2444

District of 31 March 1921 Quarter ending Ashburton Registrar Norwoodto
No Date of Notice Names and 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 31 January 1921 Walter James Parfoot
Annie Velvin Smith
Walter James Parfoot
Annie Velvin Smith
πŸ’ 1921/1212
Bachelor
Spinster
Coach builder
domestic duties
23
31
Ashburton
Ashburton
3 days
3 days
Church of Christ Ashburton 2553 31 January 1921 Rev J M Lines, Church of Christ
No 6
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Walter James Parfoot Annie Velvin Smith
  πŸ’ 1921/1212
Condition Bachelor Spinster
Profession Coach builder domestic duties
Age 23 31
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Church of Christ Ashburton
Folio 2553
Consent
Date of Certificate 31 January 1921
Officiating Minister Rev J M Lines, Church of Christ
7 31 January 1921 Peter Barrie
Amelia McKelvy
Peter Barrie
Amelia McKelvy
πŸ’ 1921/1219
Bachelor
Divorced
Farmer
domestic duties
30
31
Tinwald
Ashburton
3 months
4 years
Office of the Registrar Ashburton 2554 31 January 1921 H. W. White, Registrar
No 7
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Peter Barrie Amelia McKelvy
  πŸ’ 1921/1219
Condition Bachelor Divorced
Profession Farmer domestic duties
Age 30 31
Dwelling Place Tinwald Ashburton
Length of Residence 3 months 4 years
Marriage Place Office of the Registrar Ashburton
Folio 2554
Consent
Date of Certificate 31 January 1921
Officiating Minister H. W. White, Registrar
8 31 January 1921 Henry Nat Williams
Elizabeth Burke
Henry Net Williams
Elizabeth Burke
πŸ’ 1921/1220
Bachelor
Spinster
Labourer
Dressmaker
28
29
Ashburton
Ashburton
2 months
1 week
Office of the Registrar Ashburton 2555 31 January 1921 H. W. White, Registrar
No 8
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Henry Nat Williams Elizabeth Burke
BDM Match (97%) Henry Net Williams Elizabeth Burke
  πŸ’ 1921/1220
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 28 29
Dwelling Place Ashburton Ashburton
Length of Residence 2 months 1 week
Marriage Place Office of the Registrar Ashburton
Folio 2555
Consent
Date of Certificate 31 January 1921
Officiating Minister H. W. White, Registrar
9 8 February 1921 Cyril Herbert Clicks
Joy Hughes
Cyril Herbert Childs
Ivy Hughes
πŸ’ 1921/1221
Bachelor
Spinster
Blacksmith
domestic duties
29
21
Ashburton
Allenton
29 years
Office of the Registrar Ashburton 2556 8 February 1921 H. W. White, Registrar
No 9
Date of Notice 8 February 1921
  Groom Bride
Names of Parties Cyril Herbert Clicks Joy Hughes
BDM Match (83%) Cyril Herbert Childs Ivy Hughes
  πŸ’ 1921/1221
Condition Bachelor Spinster
Profession Blacksmith domestic duties
Age 29 21
Dwelling Place Ashburton Allenton
Length of Residence 29 years
Marriage Place Office of the Registrar Ashburton
Folio 2556
Consent
Date of Certificate 8 February 1921
Officiating Minister H. W. White, Registrar
10 14 February 1921 Thomas Stapleton
Lily Rouse Bacon
Thomas Stapleton
Lily Louise Capon
πŸ’ 1921/1222
Bachelor
Spinster
Farmer
domestic duties
23
17
Lowcliffe
Allenton

2 years
Baptist Church Ashburton 2557 Arthur Bacon, father of bride 14 February 1921 Rev. B. S. Matthews, Baptist
No 10
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Thomas Stapleton Lily Rouse Bacon
BDM Match (88%) Thomas Stapleton Lily Louise Capon
  πŸ’ 1921/1222
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 23 17
Dwelling Place Lowcliffe Allenton
Length of Residence 2 years
Marriage Place Baptist Church Ashburton
Folio 2557
Consent Arthur Bacon, father of bride
Date of Certificate 14 February 1921
Officiating Minister Rev. B. S. Matthews, Baptist

Page 2445

District of 31 March 1921 Quarter ending Ashburton Registrar W. O. Rorohallo
No Date of Notice Names and 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 21 February 1921 George Nelson
Violet Faith Hunt
George Nelson
Violet Faith Hunt
πŸ’ 1921/1223
Widower
Spinster
Farmer
domestic duties
41
39
Greenstreet
Greenstreet
8 years
2 years
At the Dwelling of George Nelson, Greenstreet 2558 21 February 1921 Rev. William Scorgie, Presbyterian
No 11
Date of Notice 21 February 1921
  Groom Bride
Names of Parties George Nelson Violet Faith Hunt
  πŸ’ 1921/1223
Condition Widower Spinster
Profession Farmer domestic duties
Age 41 39
Dwelling Place Greenstreet Greenstreet
Length of Residence 8 years 2 years
Marriage Place At the Dwelling of George Nelson, Greenstreet
Folio 2558
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. William Scorgie, Presbyterian
12 22 February 1921 Francis Henry Steel
Florence Emma Dixon
Francis Henry Steel
Florence Emma Dixon
πŸ’ 1921/1224
Widower
Spinster
Insurance Agent
domestic duties
59
47
Ashburton
Ashburton
30 years
2 years
Meth. Church, Baring Square 2559 23 February 1921 Rev. Alfred Peters, Methodist
No 12
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Francis Henry Steel Florence Emma Dixon
  πŸ’ 1921/1224
Condition Widower Spinster
Profession Insurance Agent domestic duties
Age 59 47
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 2 years
Marriage Place Meth. Church, Baring Square
Folio 2559
Consent
Date of Certificate 23 February 1921
Officiating Minister Rev. Alfred Peters, Methodist
13 1 March 1921 William Brown Withers Bell
Emily Jane Oakley
William Brown Witherson Bell
Emily Irene Oakley
πŸ’ 1921/1225
Bachelor
Spinster
Newspaper Proprietor
domestic duties
59
33
Ashburton
Ashburton
50 years
33 years
St. Andrews Presbyterian Church, Ashburton 2560 1 March 1921 Rev. George Miller, Presbyterian
No 13
Date of Notice 1 March 1921
  Groom Bride
Names of Parties William Brown Withers Bell Emily Jane Oakley
BDM Match (88%) William Brown Witherson Bell Emily Irene Oakley
  πŸ’ 1921/1225
Condition Bachelor Spinster
Profession Newspaper Proprietor domestic duties
Age 59 33
Dwelling Place Ashburton Ashburton
Length of Residence 50 years 33 years
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 2560
Consent
Date of Certificate 1 March 1921
Officiating Minister Rev. George Miller, Presbyterian
14 2 March 1921 Ernest Evelyn Ballard
Mary Allen
Ernest Evelyn Dallard
Mary Allen
πŸ’ 1921/1202
Bachelor
Spinster
Shepherd
domestic duties
32
30
Riccarton
Ashburton

3 months
St. Stephens Church 2562 2 March 1921 Rev. J. F. Wiseman, Church of England
No 14
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Ernest Evelyn Ballard Mary Allen
BDM Match (98%) Ernest Evelyn Dallard Mary Allen
  πŸ’ 1921/1202
Condition Bachelor Spinster
Profession Shepherd domestic duties
Age 32 30
Dwelling Place Riccarton Ashburton
Length of Residence 3 months
Marriage Place St. Stephens Church
Folio 2562
Consent
Date of Certificate 2 March 1921
Officiating Minister Rev. J. F. Wiseman, Church of England
15 2 March 1921 Nelson Giles
Gladys Dorothy Dickford
Nelson Giles
Gladys Dorothy Pickford
πŸ’ 1921/1203
Bachelor
Spinster
dairy farmer
domestic duties
24
26
Seadown
Ashburton

2 March 1921
No 15
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Nelson Giles Gladys Dorothy Dickford
BDM Match (98%) Nelson Giles Gladys Dorothy Pickford
  πŸ’ 1921/1203
Condition Bachelor Spinster
Profession dairy farmer domestic duties
Age 24 26
Dwelling Place Seadown Ashburton
Length of Residence
Marriage Place
Folio
Consent
Date of Certificate 2 March 1921
Officiating Minister

Page 2446

District of 31 March 1921 Quarter ending Ashburton Registrar Morowito
No Date of Notice Names and 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 March 1921 Henry Athwell Clayton
Margaret Annie Paterson
Henry Attwell Ayton
Margaret Annie Paterson
πŸ’ 1921/1204
Bachelor
Spinster
Motor Mechanic
Domestic duties
28
26
Ashburton
Ashburton
3 years
3 years
St Andrews Presbyterian Church 2563 5 March 1921 Rev. George Miller, Presbyterian
No 16
Date of Notice 5 March 1921
  Groom Bride
Names of Parties Henry Athwell Clayton Margaret Annie Paterson
BDM Match (91%) Henry Attwell Ayton Margaret Annie Paterson
  πŸ’ 1921/1204
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 28 26
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 3 years
Marriage Place St Andrews Presbyterian Church
Folio 2563
Consent
Date of Certificate 5 March 1921
Officiating Minister Rev. George Miller, Presbyterian
17 5 March 1921 Charles Gilbert Deacons
Eleanor Olds
Charles Gilbert Dellow
Eleanor Olds
πŸ’ 1921/1205
Bachelor
Spinster
Labourer
Domestic duties
20
23
Tinwald
Ashburton
2 years
Baring Square Methodist Church 2564 Edwin Thomas Olds, father of [Bride] 5 March 1921 Rev. A. Peters, Methodist
No 17
Date of Notice 5 March 1921
  Groom Bride
Names of Parties Charles Gilbert Deacons Eleanor Olds
BDM Match (91%) Charles Gilbert Dellow Eleanor Olds
  πŸ’ 1921/1205
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 23
Dwelling Place Tinwald Ashburton
Length of Residence 2 years
Marriage Place Baring Square Methodist Church
Folio 2564
Consent Edwin Thomas Olds, father of [Bride]
Date of Certificate 5 March 1921
Officiating Minister Rev. A. Peters, Methodist
18 18 March 1921 Ernest Victor Millers
Christina Maud Bosk
Ernest Victor Willers
Christina Maud Cox
πŸ’ 1921/1206
Bachelor
Spinster
Bank Clerk
Domestic duties
24
23
Wellington
Ashburton

10 days
Baring Square Methodist Church 2565 18 March 1921 Rev. A. Peters, Methodist
No 18
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Ernest Victor Millers Christina Maud Bosk
BDM Match (90%) Ernest Victor Willers Christina Maud Cox
  πŸ’ 1921/1206
Condition Bachelor Spinster
Profession Bank Clerk Domestic duties
Age 24 23
Dwelling Place Wellington Ashburton
Length of Residence 10 days
Marriage Place Baring Square Methodist Church
Folio 2565
Consent
Date of Certificate 18 March 1921
Officiating Minister Rev. A. Peters, Methodist
19 21 March 1921 Cecil William Starges Gray
Elizabeth Allen
Cecil William Starges Gray
Elizabeth Allen
πŸ’ 1921/1207
Bachelor
Spinster
Labourer
Domestic duties
24
Ashburton
England

5 months
St Stephens Church of England 2566 21 March 1921 Rev. J. F. Wiseman
No 19
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Cecil William Starges Gray Elizabeth Allen
  πŸ’ 1921/1207
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24
Dwelling Place Ashburton England
Length of Residence 5 months
Marriage Place St Stephens Church of England
Folio 2566
Consent
Date of Certificate 21 March 1921
Officiating Minister Rev. J. F. Wiseman
20 22 March 1921 James Groundwater
Flora McLachlan
James Groundwater
Flora McLachlan
πŸ’ 1921/1208
Bachelor
Spinster
Farmer
Domestic duties
34
27
Albury
Ashburton

4 years
St Andrews Presbyterian Church 2567 22 March 1921 Rev. George Miller, Presbyterian
No 20
Date of Notice 22 March 1921
  Groom Bride
Names of Parties James Groundwater Flora McLachlan
  πŸ’ 1921/1208
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 27
Dwelling Place Albury Ashburton
Length of Residence 4 years
Marriage Place St Andrews Presbyterian Church
Folio 2567
Consent
Date of Certificate 22 March 1921
Officiating Minister Rev. George Miller, Presbyterian

Page 2447

District of 31 March 1921 Quarter ending Ashburton Registrar Dowdents
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 24 March 1921 Archibald John Campbell
Doris Sarah Ellen Knox Elliott
Archibald John Campbell
Doris Sarah Ellen Knox Elliott
πŸ’ 1921/1209
Bachelor
Spinster
Clerk
Saleswoman
29
22
Ashburton
Ashburton
2 days
22 years
Presbyterian Church 2568 24 March 1921 Rev. George Miller, Presbyterian
No 21
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Archibald John Campbell Doris Sarah Ellen Knox Elliott
  πŸ’ 1921/1209
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 29 22
Dwelling Place Ashburton Ashburton
Length of Residence 2 days 22 years
Marriage Place Presbyterian Church
Folio 2568
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev. George Miller, Presbyterian
22 28 March 1921 William Edward Powell
Sarah Isobel Barruthers
William Edward Powell
Sarah Isobel Carruthers
πŸ’ 1921/1210
Bachelor
Spinster
Office
Domestic duties
38
32
Fairton
Ashburton
12 years
8 years
2569 28 March 1921 A. E. White, Deputy Registrar
No 22
Date of Notice 28 March 1921
  Groom Bride
Names of Parties William Edward Powell Sarah Isobel Barruthers
BDM Match (98%) William Edward Powell Sarah Isobel Carruthers
  πŸ’ 1921/1210
Condition Bachelor Spinster
Profession Office Domestic duties
Age 38 32
Dwelling Place Fairton Ashburton
Length of Residence 12 years 8 years
Marriage Place
Folio 2569
Consent
Date of Certificate 28 March 1921
Officiating Minister A. E. White, Deputy Registrar
23 29 March 1921 John Francis Bedford
Mary Ann Tait
John Francis Bedford
Mary Ann Tait
πŸ’ 1921/1211
Bachelor
Spinster
Surfaceman N.Z.R.
Domestic duties
31
23
Rock & Pillar
Ashburton

23 years
Methodist Church, Manning Square 2570 29 March 1921 Rev. A. Peters, Methodist
No 23
Date of Notice 29 March 1921
  Groom Bride
Names of Parties John Francis Bedford Mary Ann Tait
  πŸ’ 1921/1211
Condition Bachelor Spinster
Profession Surfaceman N.Z.R. Domestic duties
Age 31 23
Dwelling Place Rock & Pillar Ashburton
Length of Residence 23 years
Marriage Place Methodist Church, Manning Square
Folio 2570
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev. A. Peters, Methodist
24 30 March 1921 Robert Johnston
Helen Elizabeth Karson
Robert Johnston
Helen Elizabeth Carson
πŸ’ 1921/1213
Robert Johnston
Daisy Sylvina Florence Brannan
πŸ’ 1921/7142
Widower
Widow
Retired farmer
Domestic duties
63
46
Ashburton
Ashburton

Presbyterian Church 2571 30 March 1921 Rev. George Miller, Presbyterian
No 24
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Robert Johnston Helen Elizabeth Karson
BDM Match (98%) Robert Johnston Helen Elizabeth Carson
  πŸ’ 1921/1213
BDM Match (63%) Robert Johnston Daisy Sylvina Florence Brannan
  πŸ’ 1921/7142
Condition Widower Widow
Profession Retired farmer Domestic duties
Age 63 46
Dwelling Place Ashburton Ashburton
Length of Residence
Marriage Place Presbyterian Church
Folio 2571
Consent
Date of Certificate 30 March 1921
Officiating Minister Rev. George Miller, Presbyterian
25 30 March 1921 Samuel Corbett
Beatrice Maria Jones
Samuel Corbett
Beatrice Maria Jones
πŸ’ 1921/1214
Bachelor
Spinster
Farmer
Domestic duties
33
30
Wakanui
Rakaia
33 years
10 years
Presbyterian Church, Mayfield 2572 30 March 1921 Rev. John Johnston, Presbyterian
No 25
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Samuel Corbett Beatrice Maria Jones
  πŸ’ 1921/1214
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 30
Dwelling Place Wakanui Rakaia
Length of Residence 33 years 10 years
Marriage Place Presbyterian Church, Mayfield
Folio 2572
Consent
Date of Certificate 30 March 1921
Officiating Minister Rev. John Johnston, Presbyterian

Page 2449

District of 30 June 1921 Quarter ending Ashburton
No Date of Notice Names and 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 2 April 1921 Gordon William Stoddart
Ethel May Bowsell
Gordon William Edwin Stoddart
Ethel May McDowell
πŸ’ 1921/7150
Bachelor
Spinster
Farmer
domestic duties
28
30
Rakaia
Hinds
7 years
26 years
St Stephens Presbyterian Church 5280 3 April 1921 Rev. George Miller, Presbyterian
No 26
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Gordon William Stoddart Ethel May Bowsell
BDM Match (79%) Gordon William Edwin Stoddart Ethel May McDowell
  πŸ’ 1921/7150
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 30
Dwelling Place Rakaia Hinds
Length of Residence 7 years 26 years
Marriage Place St Stephens Presbyterian Church
Folio 5280
Consent
Date of Certificate 3 April 1921
Officiating Minister Rev. George Miller, Presbyterian
27 4 April 1921 George Leslie Houlton
Laura May Soal
George Leslie Houlton
Laura May Soal
πŸ’ 1921/7151
Bachelor
Spinster
Gardener
domestic duties
34
36
Woolston
Ashburton
14 days
St Stephens Church of England 5281 4 April 1921 Rev. J. F. Wiseman, Church of England
No 27
Date of Notice 4 April 1921
  Groom Bride
Names of Parties George Leslie Houlton Laura May Soal
  πŸ’ 1921/7151
Condition Bachelor Spinster
Profession Gardener domestic duties
Age 34 36
Dwelling Place Woolston Ashburton
Length of Residence 14 days
Marriage Place St Stephens Church of England
Folio 5281
Consent
Date of Certificate 4 April 1921
Officiating Minister Rev. J. F. Wiseman, Church of England
28 8 April 1921 Francis Peter Taylor
Annie Frendergast
Francis Peter Taylor
Annie Prendergast
πŸ’ 1921/7152
Bachelor
Spinster
Labourer
domestic duties
28
23
Tinwald
Rakaia
53 years
Roman Catholic Church 5282 8 April 1921 Very Rev. Dean O'Donnell, Roman Catholic
No 28
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Francis Peter Taylor Annie Frendergast
BDM Match (97%) Francis Peter Taylor Annie Prendergast
  πŸ’ 1921/7152
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 28 23
Dwelling Place Tinwald Rakaia
Length of Residence 53 years
Marriage Place Roman Catholic Church
Folio 5282
Consent
Date of Certificate 8 April 1921
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
29 11 April 1921 Raymond John Haywood Briggs
Joy Jane Hadley
Raymond John Henry Briggs
Ivy Jane Hadley
πŸ’ 1921/7153
Bachelor
Spinster
Carpenter
domestic duties
30
23
Rakaia
Ashburton
3 years
St Stephens Church 5283 11 April 1921 Rev. J. F. Wiseman, Church of England
No 29
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Raymond John Haywood Briggs Joy Jane Hadley
BDM Match (82%) Raymond John Henry Briggs Ivy Jane Hadley
  πŸ’ 1921/7153
Condition Bachelor Spinster
Profession Carpenter domestic duties
Age 30 23
Dwelling Place Rakaia Ashburton
Length of Residence 3 years
Marriage Place St Stephens Church
Folio 5283
Consent
Date of Certificate 11 April 1921
Officiating Minister Rev. J. F. Wiseman, Church of England
30 11 April 1921 Percy Clark
Jessie Fraser Browne Campbell
Percy Clark
Jessie Fraser Crowe Campbell
πŸ’ 1921/7154
Bachelor
Spinster
Clerk
27
21
Fairwald
Fairwald
32 years 3 months
At the dwelling of John Clark, Fairwald 5284 11 April 1921 Rev. George Miller, Presbyterian
No 30
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Percy Clark Jessie Fraser Browne Campbell
BDM Match (97%) Percy Clark Jessie Fraser Crowe Campbell
  πŸ’ 1921/7154
Condition Bachelor Spinster
Profession Clerk
Age 27 21
Dwelling Place Fairwald Fairwald
Length of Residence 32 years 3 months
Marriage Place At the dwelling of John Clark, Fairwald
Folio 5284
Consent
Date of Certificate 11 April 1921
Officiating Minister Rev. George Miller, Presbyterian

Page 2450

District of 30 June 1921 Quarter ending Ashburton Registrar Nourette
No Date of Notice Names and 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 12 April 1921 John Carlos Paris
Florence Jane Kermeen
John Carlos Pain
Florence Jane Kermeen
πŸ’ 1921/7131
Bachelor
Spinster
Farmer
Domestic duties
39
30
Cheviot
Newlands

20 years
At the dwelling of Thomas Joseph Kermeen 5285 Thomas Joseph Kermeen father of minor 12 April 1921 Rev. George Miller, Presbyterian
No 31
Date of Notice 12 April 1921
  Groom Bride
Names of Parties John Carlos Paris Florence Jane Kermeen
BDM Match (94%) John Carlos Pain Florence Jane Kermeen
  πŸ’ 1921/7131
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 30
Dwelling Place Cheviot Newlands
Length of Residence 20 years
Marriage Place At the dwelling of Thomas Joseph Kermeen
Folio 5285
Consent Thomas Joseph Kermeen father of minor
Date of Certificate 12 April 1921
Officiating Minister Rev. George Miller, Presbyterian
32 16 April 1921 Nathaniel Harry Morrow
Jane Fail Cameron
Nathaniel Barry Morrow
Jane Tait Cameron
πŸ’ 1921/7132
Bachelor
Spinster
Farmer
Domestic duties

31
Montalto
Surrey Hills

10 years
At the dwelling of Jane Cameron, The Glen, Surrey Hills 5286 16 April 1921 Rev. John Johnston, Presbyterian
No 32
Date of Notice 16 April 1921
  Groom Bride
Names of Parties Nathaniel Harry Morrow Jane Fail Cameron
BDM Match (92%) Nathaniel Barry Morrow Jane Tait Cameron
  πŸ’ 1921/7132
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31
Dwelling Place Montalto Surrey Hills
Length of Residence 10 years
Marriage Place At the dwelling of Jane Cameron, The Glen, Surrey Hills
Folio 5286
Consent
Date of Certificate 16 April 1921
Officiating Minister Rev. John Johnston, Presbyterian
33 16 April 1921 Patrick Francis Foley
Julia Katherine Clifford
Patrick Francis Foley
Julia Catherine Clifford
πŸ’ 1921/7133
Bachelor
Spinster
Labourer
Domestic duties
30
28
Waimahuno
Waimahuno

20 years
Roman Catholic Church Ashburton 5287 16 April 1921 Very Rev. Dean O'Connell, Roman Catholic
No 33
Date of Notice 16 April 1921
  Groom Bride
Names of Parties Patrick Francis Foley Julia Katherine Clifford
BDM Match (98%) Patrick Francis Foley Julia Catherine Clifford
  πŸ’ 1921/7133
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 28
Dwelling Place Waimahuno Waimahuno
Length of Residence 20 years
Marriage Place Roman Catholic Church Ashburton
Folio 5287
Consent
Date of Certificate 16 April 1921
Officiating Minister Very Rev. Dean O'Connell, Roman Catholic
34 16 April 1921 Edgar Charles Gough
Doris Isabel Robelung
Edgar Charles Gough
Doris Isabel McClurg
πŸ’ 1921/7134
Bachelor
Spinster
Engineer
Teacher
28
25
Rakaia
Ashburton

St Andrews Presbyterian Church 5288 16 April 1921 Rev. George Miller, Presbyterian
No 34
Date of Notice 16 April 1921
  Groom Bride
Names of Parties Edgar Charles Gough Doris Isabel Robelung
BDM Match (88%) Edgar Charles Gough Doris Isabel McClurg
  πŸ’ 1921/7134
Condition Bachelor Spinster
Profession Engineer Teacher
Age 28 25
Dwelling Place Rakaia Ashburton
Length of Residence
Marriage Place St Andrews Presbyterian Church
Folio 5288
Consent
Date of Certificate 16 April 1921
Officiating Minister Rev. George Miller, Presbyterian
35 19 April 1921 John Stacker
Henrietta Ellen Cook
John Stalker
Henrietta Ellen Cox
πŸ’ 1921/7135
Widower (18 October 1918)
Spinster
Farmer
Domestic duties
34
28
Maronan
Ashburton

St Andrews Presbyterian Church Ashburton 5289 19 April 1921 Rev. George Miller, Presbyterian
No 35
Date of Notice 19 April 1921
  Groom Bride
Names of Parties John Stacker Henrietta Ellen Cook
BDM Match (91%) John Stalker Henrietta Ellen Cox
  πŸ’ 1921/7135
Condition Widower (18 October 1918) Spinster
Profession Farmer Domestic duties
Age 34 28
Dwelling Place Maronan Ashburton
Length of Residence
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 5289
Consent
Date of Certificate 19 April 1921
Officiating Minister Rev. George Miller, Presbyterian

Page 2451

District of 30 June 1921 Quarter ending Ashburton Registrar Moronto
No Date of Notice Names and 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 22 April 1921 Thomas McLaughlin
Jessie Bell
Thomas McLaughlin
Jessie Bell
πŸ’ 1921/7136
Bachelor
Spinster
Farm labourer
Domestic duties
41
30
Lismore
Netherby
18 months
30 years
at the dwelling of James Bell, Netherby 5290 22 April 1921 Rev. John Johnston, Presbyterian
No 36
Date of Notice 22 April 1921
  Groom Bride
Names of Parties Thomas McLaughlin Jessie Bell
  πŸ’ 1921/7136
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 41 30
Dwelling Place Lismore Netherby
Length of Residence 18 months 30 years
Marriage Place at the dwelling of James Bell, Netherby
Folio 5290
Consent
Date of Certificate 22 April 1921
Officiating Minister Rev. John Johnston, Presbyterian
37 25 April 1921 Willie Hydes
Aggie Buchanan Lochhead
Willie Hydes
Aggie Buchanan Lockhead
πŸ’ 1921/7137
Bachelor
Spinster
Farmer
Domestic duties
36
24
W. Somers
W. Somers
12 months
11 years
at the dwelling of William Lochhead, W. Somers 5291 25 April 1921 Rev. W. K. Milne, Presbyterian
No 37
Date of Notice 25 April 1921
  Groom Bride
Names of Parties Willie Hydes Aggie Buchanan Lochhead
BDM Match (98%) Willie Hydes Aggie Buchanan Lockhead
  πŸ’ 1921/7137
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 24
Dwelling Place W. Somers W. Somers
Length of Residence 12 months 11 years
Marriage Place at the dwelling of William Lochhead, W. Somers
Folio 5291
Consent
Date of Certificate 25 April 1921
Officiating Minister Rev. W. K. Milne, Presbyterian
38 23 April 1921 John Young
Hannah Jemmett
John Young
Hannah Jemmett
πŸ’ 1921/7138
Bachelor
Spinster
Barman
Domestic duties
40
19
Ashburton
Hitcham
3 days
3 days
Office of the Registrar, Ashburton 5292 23 April 1921 W. W. White, Registrar
No 38
Date of Notice 23 April 1921
  Groom Bride
Names of Parties John Young Hannah Jemmett
  πŸ’ 1921/7138
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 40 19
Dwelling Place Ashburton Hitcham
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar, Ashburton
Folio 5292
Consent
Date of Certificate 23 April 1921
Officiating Minister W. W. White, Registrar
39 6 May 1921 George Hugh Wotague
Barbara Annie Maidens
George Hugh McTague
Barbara Annie Maidens
πŸ’ 1921/7139
Bachelor
Spinster
Farmer
Domestic duties
40
23
Coldstream
Hinds
1 year
9 months
St Stephens Church of England, Ashburton 5293 6 May 1921 Rev. J. F. Wiseman, Church of England
No 39
Date of Notice 6 May 1921
  Groom Bride
Names of Parties George Hugh Wotague Barbara Annie Maidens
BDM Match (92%) George Hugh McTague Barbara Annie Maidens
  πŸ’ 1921/7139
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 23
Dwelling Place Coldstream Hinds
Length of Residence 1 year 9 months
Marriage Place St Stephens Church of England, Ashburton
Folio 5293
Consent
Date of Certificate 6 May 1921
Officiating Minister Rev. J. F. Wiseman, Church of England
40 18 May 1921 Mark George Wayson
May Heloson
Mark George Mayson
May Hewson
πŸ’ 1921/7140
Bachelor
Spinster
Draper
Saleswoman
37
30
Hampstead
Netherby
15 years
30 years
St Stephens Church of England, Ashburton 5294 18 May 1921 Rev. J. F. Wiseman, Church of England
No 40
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Mark George Wayson May Heloson
BDM Match (88%) Mark George Mayson May Hewson
  πŸ’ 1921/7140
Condition Bachelor Spinster
Profession Draper Saleswoman
Age 37 30
Dwelling Place Hampstead Netherby
Length of Residence 15 years 30 years
Marriage Place St Stephens Church of England, Ashburton
Folio 5294
Consent
Date of Certificate 18 May 1921
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2452

District of 30 June 1921 Quarter ending Ashburton Registrar Brownsuto
No Date of Notice Names and 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 20 May 1921 Robert Johnston
Daisy Sylvia Florence Brannan
Robert Johnston
Daisy Sylvina Florence Brannan
πŸ’ 1921/7142
Bachelor
Spinster
Farmer
Domestic duties
29
25
Bankside
Fernwald

6 years
St Stephens Church of England Ashburton 5295 30 May 1921 Rev. J. F. Wiseman Church of England
No 41
Date of Notice 20 May 1921
  Groom Bride
Names of Parties Robert Johnston Daisy Sylvia Florence Brannan
BDM Match (98%) Robert Johnston Daisy Sylvina Florence Brannan
  πŸ’ 1921/7142
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 25
Dwelling Place Bankside Fernwald
Length of Residence 6 years
Marriage Place St Stephens Church of England Ashburton
Folio 5295
Consent
Date of Certificate 30 May 1921
Officiating Minister Rev. J. F. Wiseman Church of England
42 23 May 1921 William Archibald McCallum
Ida May Stoddart
William Archibald McCallum
Ida May Stoddart
πŸ’ 1921/7143
Bachelor
Spinster
Clerk
Domestic duties
33
24
Ashburton
Ashburton
3 years
20 years
St Andrews Presbyterian Church Ashburton 5296
No 42
Date of Notice 23 May 1921
  Groom Bride
Names of Parties William Archibald McCallum Ida May Stoddart
  πŸ’ 1921/7143
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 33 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 20 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 5296
Consent
Date of Certificate
Officiating Minister
43 23 May 1921 Thomas Douglas Sewall
Alice Frost
Thomas Douglas Ogilvie Small
Alice Frost
πŸ’ 1921/7144
Bachelor
Spinster
Engine driver
Domestic duties
24
25
Fernwald
Ashburton
4 Months
8 months
5297 Rev. George Miller Presbyterian
No 43
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Thomas Douglas Sewall Alice Frost
BDM Match (84%) Thomas Douglas Ogilvie Small Alice Frost
  πŸ’ 1921/7144
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 24 25
Dwelling Place Fernwald Ashburton
Length of Residence 4 Months 8 months
Marriage Place
Folio 5297
Consent
Date of Certificate
Officiating Minister Rev. George Miller Presbyterian
44 24 May 1921 Ernest Vingo Riley
Eileen Rosina Alexander
Ernest Vingo Lilley
Eileen Rosina Alexander
πŸ’ 1921/7145
Bachelor
Spinster
Clerk
Saleswoman
23
20
Sydenham
Hampstead

St Andrews Presbyterian Church Ashburton 5298 Thomas Henry Alexander father of Minor
No 44
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Ernest Vingo Riley Eileen Rosina Alexander
BDM Match (95%) Ernest Vingo Lilley Eileen Rosina Alexander
  πŸ’ 1921/7145
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 23 20
Dwelling Place Sydenham Hampstead
Length of Residence
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 5298
Consent Thomas Henry Alexander father of Minor
Date of Certificate
Officiating Minister
45 24 May 1921 Austey Adair Moore
Elizabeth Chambers
Ansley Adair Moore
Elizabeth Chambers
πŸ’ 1921/7146
Bachelor
Spinster
Farmer
Nurse
26
25
Lynuford
Ruradon

St Stephens Church of England Ashburton 5299
No 45
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Austey Adair Moore Elizabeth Chambers
BDM Match (94%) Ansley Adair Moore Elizabeth Chambers
  πŸ’ 1921/7146
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 25
Dwelling Place Lynuford Ruradon
Length of Residence
Marriage Place St Stephens Church of England Ashburton
Folio 5299
Consent
Date of Certificate
Officiating Minister

Page 2453

District of 30 June 1921 Quarter ending Ashburton Registrar Howorth
No Date of Notice Names and 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 May 1921 George Henderson
Lucy Husband
George Henderson
Lucy Husband
πŸ’ 1921/7147
Bachelor
Spinster
Farmer
Domestic duties
38
56
Hinds
Maronan
9 years
18 months
St Stephens Church of England, Ashburton 5300 24 May 1921 Rev. J. F. Wiseman, Church of England
No 46
Date of Notice 24 May 1921
  Groom Bride
Names of Parties George Henderson Lucy Husband
  πŸ’ 1921/7147
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 56
Dwelling Place Hinds Maronan
Length of Residence 9 years 18 months
Marriage Place St Stephens Church of England, Ashburton
Folio 5300
Consent
Date of Certificate 24 May 1921
Officiating Minister Rev. J. F. Wiseman, Church of England
47 30 May 1921 Ernest Leslie Petterson
Janet Brodie
Ernest Leslie Petterson
Janet Brodie
πŸ’ 1921/7080
Bachelor
Spinster
Stoker
Domestic duties
53
52
Netherby
Netherby
3 months
5 months
Salvation Army Hall, Ashburton 5301 30 May 1921 J. H. Dixon, Staff Captain
No 47
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Ernest Leslie Petterson Janet Brodie
  πŸ’ 1921/7080
Condition Bachelor Spinster
Profession Stoker Domestic duties
Age 53 52
Dwelling Place Netherby Netherby
Length of Residence 3 months 5 months
Marriage Place Salvation Army Hall, Ashburton
Folio 5301
Consent
Date of Certificate 30 May 1921
Officiating Minister J. H. Dixon, Staff Captain
48 31 May 1921 Frederick Herbert Bailey
Isabel Knoke Marr
Frederick Herbert Bailey
Isabel Knox Marr
πŸ’ 1921/7091
Bachelor
Spinster
Presbyterian Missionary
Domestic duties
45
33
Motunau
Ashburton
5 weeks
3 weeks
St Andrews Presbyterian Church, Ashburton 5302 31 May 1921 Rev. George Miller, Presbyterian
No 48
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Frederick Herbert Bailey Isabel Knoke Marr
BDM Match (94%) Frederick Herbert Bailey Isabel Knox Marr
  πŸ’ 1921/7091
Condition Bachelor Spinster
Profession Presbyterian Missionary Domestic duties
Age 45 33
Dwelling Place Motunau Ashburton
Length of Residence 5 weeks 3 weeks
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 5302
Consent
Date of Certificate 31 May 1921
Officiating Minister Rev. George Miller, Presbyterian
49 4 June 1921 John Small
Mary Gwendoline Dawson
John Small
Mary Gwendolin Dawson
πŸ’ 1921/7098
Bachelor
Spinster
Farmer
Domestic duties
55
43
Wheatstone
Waterton
55 years
23 years
Church of England, Waterton 5303 4 June 1921 Rev. A. H. Barnett, Church of England
No 49
Date of Notice 4 June 1921
  Groom Bride
Names of Parties John Small Mary Gwendoline Dawson
BDM Match (98%) John Small Mary Gwendolin Dawson
  πŸ’ 1921/7098
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 55 43
Dwelling Place Wheatstone Waterton
Length of Residence 55 years 23 years
Marriage Place Church of England, Waterton
Folio 5303
Consent
Date of Certificate 4 June 1921
Officiating Minister Rev. A. H. Barnett, Church of England
50 7 June 1921 John Edward March
Ethel May Houston
John Edward March
Ethel May Houston
πŸ’ 1921/7099
Bachelor
Spinster
Labourer
Domestic duties
31
30
Waterton
Ashburton
31 years
30 years
St Stephens Church of England, Ashburton 5304 7 June 1921 Rev. J. F. Wiseman, Church of England
No 50
Date of Notice 7 June 1921
  Groom Bride
Names of Parties John Edward March Ethel May Houston
  πŸ’ 1921/7099
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 30
Dwelling Place Waterton Ashburton
Length of Residence 31 years 30 years
Marriage Place St Stephens Church of England, Ashburton
Folio 5304
Consent
Date of Certificate 7 June 1921
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2454

District of 30 June 1921 Quarter ending Ashburton Registrar Dowsonk
No Date of Notice Names and 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 15 June 1921 Charles Christopher Hanson
Esther Elizabeth Reeve Baker
Charles Christopher Hanson
Esther Elizabeth Reeve Baker
πŸ’ 1921/7100
Bachelor
Spinster
Blacksmith
Dress Maker
23
23
Ashburton
Tinwald
3 months
Church of England 5305 15 June 1921 Rev. A. H. Barnett, Church of England
No 51
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Charles Christopher Hanson Esther Elizabeth Reeve Baker
  πŸ’ 1921/7100
Condition Bachelor Spinster
Profession Blacksmith Dress Maker
Age 23 23
Dwelling Place Ashburton Tinwald
Length of Residence 3 months
Marriage Place Church of England
Folio 5305
Consent
Date of Certificate 15 June 1921
Officiating Minister Rev. A. H. Barnett, Church of England
52 21 June 1921 John Davidson
Wilhelmina Raeburn Chalmers
John Davidson
Williamina Raeburn Chalmers
πŸ’ 1921/7101
Bachelor
Spinster
Farmer
Domestic duties
29
24
Rissimore
Mayfield
20 years
5 years
Presbyterian Church 5306 21 June 1921 Rev. George Miller, Presbyterian
No 52
Date of Notice 21 June 1921
  Groom Bride
Names of Parties John Davidson Wilhelmina Raeburn Chalmers
BDM Match (94%) John Davidson Williamina Raeburn Chalmers
  πŸ’ 1921/7101
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place Rissimore Mayfield
Length of Residence 20 years 5 years
Marriage Place Presbyterian Church
Folio 5306
Consent
Date of Certificate 21 June 1921
Officiating Minister Rev. George Miller, Presbyterian
53 24 June 1921 Bert George
Irene Maude Southern
Bert George
Irene Maude Southen
πŸ’ 1921/7102
Bachelor
Spinster
Labourer
Domestic duties
35
27
Longbeach
Eiffelton
35 years
6 months
Church of England, Tinwald 5307 24 June 1921 Rev. A. H. Barnett, Church of England
No 53
Date of Notice 24 June 1921
  Groom Bride
Names of Parties Bert George Irene Maude Southern
BDM Match (98%) Bert George Irene Maude Southen
  πŸ’ 1921/7102
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 35 27
Dwelling Place Longbeach Eiffelton
Length of Residence 35 years 6 months
Marriage Place Church of England, Tinwald
Folio 5307
Consent
Date of Certificate 24 June 1921
Officiating Minister Rev. A. H. Barnett, Church of England
54 24 June 1921 James Ainsworth
Ellen Small
James Ainsworth
Ellen Small
πŸ’ 1921/7481
Bachelor
Spinster
Labourer
Domestic duties
26
21
Ashburton

Roman Catholic Church 5790 24 June 1921 J. F. O'Connell, Roman Catholic
No 54
Date of Notice 24 June 1921
  Groom Bride
Names of Parties James Ainsworth Ellen Small
  πŸ’ 1921/7481
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 21
Dwelling Place Ashburton
Length of Residence
Marriage Place Roman Catholic Church
Folio 5790
Consent
Date of Certificate 24 June 1921
Officiating Minister J. F. O'Connell, Roman Catholic
55 24 June 1921 Walter Charles Skelton
Fanny Little Houston
Walter Charles Skelton
Fanny Little Houston
πŸ’ 1921/7103
Bachelor
Spinster
Farmer
Domestic duties
24
24 1/2
Ashburton
Ashburton

St Andrews Presbyterian Church 5308 24 June 1921 Rev. George Miller, Presbyterian
No 55
Date of Notice 24 June 1921
  Groom Bride
Names of Parties Walter Charles Skelton Fanny Little Houston
  πŸ’ 1921/7103
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24 1/2
Dwelling Place Ashburton Ashburton
Length of Residence
Marriage Place St Andrews Presbyterian Church
Folio 5308
Consent
Date of Certificate 24 June 1921
Officiating Minister Rev. George Miller, Presbyterian

Page 2455

District of 30 September 1921 Quarter ending Ashburton
No Date of Notice Names and 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 13 July 1921 Henry Corbett
Myrtle Goodwin Duff
Henry Corbett
Myrtle Goodwin Duff
πŸ’ 1921/4464
Bachelor
Spinster
Farmer
Domestic duties
24
23
Mayfield
Mayfield
7 years
5 years
Presbyterian Church Mayfield 7759 13 July 1921 Rev. A. J. Petrie, Church of England
No 56
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Henry Corbett Myrtle Goodwin Duff
  πŸ’ 1921/4464
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Mayfield Mayfield
Length of Residence 7 years 5 years
Marriage Place Presbyterian Church Mayfield
Folio 7759
Consent
Date of Certificate 13 July 1921
Officiating Minister Rev. A. J. Petrie, Church of England
57 18 July 1921 James Duncan Stewart
Marie Marjorie Dolan
James Duncan Stewart
Marie Marjorie Dolan
πŸ’ 1921/4441
Bachelor
Spinster
Labourer
Domestic duties
26
19
Ashburton
Lowcliffe
2 years
6 years
Office of the Registrar 7760 Michael Joseph Dolan, father of minor 18 July 1921 Mr. W. H. White, Registrar
No 57
Date of Notice 18 July 1921
  Groom Bride
Names of Parties James Duncan Stewart Marie Marjorie Dolan
  πŸ’ 1921/4441
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 19
Dwelling Place Ashburton Lowcliffe
Length of Residence 2 years 6 years
Marriage Place Office of the Registrar
Folio 7760
Consent Michael Joseph Dolan, father of minor
Date of Certificate 18 July 1921
Officiating Minister Mr. W. H. White, Registrar
58 19 July 1921 John William Matthews Parsons
Margaret Annie Bruce
John William Matthew Parsons
Margaret Annie Bruce
πŸ’ 1921/4442
Bachelor
Spinster
Farmer
Domestic duties
25
24
Eiffelton
Eiffelton
25 years
9 years
Barring Square Methodist Church Ashburton 7761 19 July 1921 Rev. R. J. Liddell, Methodist
No 58
Date of Notice 19 July 1921
  Groom Bride
Names of Parties John William Matthews Parsons Margaret Annie Bruce
BDM Match (98%) John William Matthew Parsons Margaret Annie Bruce
  πŸ’ 1921/4442
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 24
Dwelling Place Eiffelton Eiffelton
Length of Residence 25 years 9 years
Marriage Place Barring Square Methodist Church Ashburton
Folio 7761
Consent
Date of Certificate 19 July 1921
Officiating Minister Rev. R. J. Liddell, Methodist
59 24 July 1921 Peter Leslie Locke
Aileen Mary Good
Peter Leslie
Aileen Amy Good
πŸ’ 1921/4443
Bachelor
Spinster
Engineer
Domestic duties
35
19
Ashburton
Fairwald
35 years
19 years
Office of the Registrar Ashburton 7762 Thompson Wilson, Mother of Minor 29 July 1921
No 59
Date of Notice 24 July 1921
  Groom Bride
Names of Parties Peter Leslie Locke Aileen Mary Good
BDM Match (74%) Peter Leslie Aileen Amy Good
  πŸ’ 1921/4443
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 35 19
Dwelling Place Ashburton Fairwald
Length of Residence 35 years 19 years
Marriage Place Office of the Registrar Ashburton
Folio 7762
Consent Thompson Wilson, Mother of Minor
Date of Certificate 29 July 1921
Officiating Minister
60 29 July 1921 Robert Price
Emily Susan Beatty
Robert Grice
Emily Susan Beatty
πŸ’ 1921/4444
Bachelor
Spinster
Farmer
Domestic duties
30
25
Seafield
Ryle
16 years
25 years
Presbyterian Manse Ashburton 7763 29 July 1921 Rev. George Miller, Presbyterian
No 60
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Robert Price Emily Susan Beatty
BDM Match (96%) Robert Grice Emily Susan Beatty
  πŸ’ 1921/4444
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 25
Dwelling Place Seafield Ryle
Length of Residence 16 years 25 years
Marriage Place Presbyterian Manse Ashburton
Folio 7763
Consent
Date of Certificate 29 July 1921
Officiating Minister Rev. George Miller, Presbyterian

Page 2456

District of 30 September 1921 Quarter ending Ashburton Registrar W. Cowie
No Date of Notice Names and 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 29 July 1921 Harvey Bruce
Mary Edna Black
Harry Bruce
Mary Edna Diack
πŸ’ 1921/4445
Bachelor
Spinster
Farmer
Domestic duties
25
25
Riffleton
Ashburton
9 years
5 years
Presbyterian Church 7764 William Bruce, father of minor 29 July 1921 Rev. George Miller, Presbyterian
No 61
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Harvey Bruce Mary Edna Black
BDM Match (85%) Harry Bruce Mary Edna Diack
  πŸ’ 1921/4445
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Riffleton Ashburton
Length of Residence 9 years 5 years
Marriage Place Presbyterian Church
Folio 7764
Consent William Bruce, father of minor
Date of Certificate 29 July 1921
Officiating Minister Rev. George Miller, Presbyterian
62 3 August 1921 Frederick William Hauds
Christina Catherine Broker
Frederick William Hands
Christina Catherine Sarah Broker
πŸ’ 1921/4446
Bachelor
Spinster
Labourer
Domestic duties
36
30
Wakanui
Wakanui

9 years
Church of England 7765 Edward Broker, father of minor 3 August 1921 Rev. J. H. Wiseman, Church of England
No 62
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Frederick William Hauds Christina Catherine Broker
BDM Match (89%) Frederick William Hands Christina Catherine Sarah Broker
  πŸ’ 1921/4446
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 36 30
Dwelling Place Wakanui Wakanui
Length of Residence 9 years
Marriage Place Church of England
Folio 7765
Consent Edward Broker, father of minor
Date of Certificate 3 August 1921
Officiating Minister Rev. J. H. Wiseman, Church of England
63 14 August 1921 Cecil Blackwood Butcher
Laura Muriel Nelson
Cecil Blackwell Butcher
Laura Muriel Sapphira Welsh
πŸ’ 1921/4447
Bachelor
Spinster
Shearer N.Z.R.
Domestic duties
20
19
Waimate
Ashburton

10 months
At the dwelling of H. H. Veale, Havelock Street, Ashburton 7766 Anne Butcher, mother of minor 14 August 1921 Rev. J. H. Veale, Methodist
No 63
Date of Notice 14 August 1921
  Groom Bride
Names of Parties Cecil Blackwood Butcher Laura Muriel Nelson
BDM Match (71%) Cecil Blackwell Butcher Laura Muriel Sapphira Welsh
  πŸ’ 1921/4447
Condition Bachelor Spinster
Profession Shearer N.Z.R. Domestic duties
Age 20 19
Dwelling Place Waimate Ashburton
Length of Residence 10 months
Marriage Place At the dwelling of H. H. Veale, Havelock Street, Ashburton
Folio 7766
Consent Anne Butcher, mother of minor
Date of Certificate 14 August 1921
Officiating Minister Rev. J. H. Veale, Methodist
64 23 August 1921 David Fitzgerald
Beatrice Elizabeth Wickie
David Fitzgerald
Beatrice Elizabeth Wilkie
πŸ’ 1921/4803
Bachelor
Spinster

Domestic duties
30
23
Ashburton
Ashburton

Roman Catholic 8148 23 August 1921 Very Rev. Dean O'Donnell, Roman Catholic
No 64
Date of Notice 23 August 1921
  Groom Bride
Names of Parties David Fitzgerald Beatrice Elizabeth Wickie
BDM Match (98%) David Fitzgerald Beatrice Elizabeth Wilkie
  πŸ’ 1921/4803
Condition Bachelor Spinster
Profession Domestic duties
Age 30 23
Dwelling Place Ashburton Ashburton
Length of Residence
Marriage Place Roman Catholic
Folio 8148
Consent
Date of Certificate 23 August 1921
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
65 29 August 1921 James Roberts
Nellie Eliza Hunt
James Roberts
Nellie Eliza Hunt
πŸ’ 1921/4448
Bachelor
Spinster
Blacksmith
Domestic duties
34
30
Willowby
Ashburton

10 years
At the dwelling of Peter Hunt, Cook Street, Ashburton 7767 29 August 1921 Rev. W. Georgie, Presbyterian
No 65
Date of Notice 29 August 1921
  Groom Bride
Names of Parties James Roberts Nellie Eliza Hunt
  πŸ’ 1921/4448
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 34 30
Dwelling Place Willowby Ashburton
Length of Residence 10 years
Marriage Place At the dwelling of Peter Hunt, Cook Street, Ashburton
Folio 7767
Consent
Date of Certificate 29 August 1921
Officiating Minister Rev. W. Georgie, Presbyterian

Page 2457

District of 30 September 1921 Quarter ending Ashburton
No Date of Notice Names and 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 5 September 1921 Frederick Charles Johnston
Ida Ruth Templeton
Frederick Charles Johnston
Isa Ruth Templeton
πŸ’ 1921/4449
Bachelor
Spinster
Storeman
Milliner
38
15
Marton
Ashburton

5 years
Stephens Church of England 7768 5 September 1921 Rev. J. T. Wiseman, Church of England
No 66
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Frederick Charles Johnston Ida Ruth Templeton
BDM Match (97%) Frederick Charles Johnston Isa Ruth Templeton
  πŸ’ 1921/4449
Condition Bachelor Spinster
Profession Storeman Milliner
Age 38 15
Dwelling Place Marton Ashburton
Length of Residence 5 years
Marriage Place Stephens Church of England
Folio 7768
Consent
Date of Certificate 5 September 1921
Officiating Minister Rev. J. T. Wiseman, Church of England
67 13 September 1921 Frederick James Aldridge
Katherine Ann Morton Mackenzie
Frederick James Aldridge
Catherine Ann Morton MacKenzie
πŸ’ 1921/4450
Bachelor
Spinster
Labourer
Dressmaker

20
Tinwald
Tinwald
9 years
20 years
St Andrews Presbyterian Church 7769 13 September 1921 Rev. George Miller, Presbyterian
No 67
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Frederick James Aldridge Katherine Ann Morton Mackenzie
BDM Match (97%) Frederick James Aldridge Catherine Ann Morton MacKenzie
  πŸ’ 1921/4450
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 20
Dwelling Place Tinwald Tinwald
Length of Residence 9 years 20 years
Marriage Place St Andrews Presbyterian Church
Folio 7769
Consent
Date of Certificate 13 September 1921
Officiating Minister Rev. George Miller, Presbyterian
68 13 September 1921 James Roderick Diack
Alice Christina Harris
James Roderick Diack
Alice Christina Harris
πŸ’ 1921/4452
Bachelor
Spinster
Traveller
Saleswoman

29
Waimate
Ashburton

29 years
Methodist Church 7770 13 September 1921 Rev. D. M. Veale, Methodist
No 68
Date of Notice 13 September 1921
  Groom Bride
Names of Parties James Roderick Diack Alice Christina Harris
  πŸ’ 1921/4452
Condition Bachelor Spinster
Profession Traveller Saleswoman
Age 29
Dwelling Place Waimate Ashburton
Length of Residence 29 years
Marriage Place Methodist Church
Folio 7770
Consent
Date of Certificate 13 September 1921
Officiating Minister Rev. D. M. Veale, Methodist
69 14 September 1921 Leslie Holland
Nellie Cecilia O'Connor
Leslie Holland
Nellie Cecilia O'Connor
πŸ’ 1921/4453
Bachelor
Spinster
Farmer
Domestic Duties
31
21
Ashburton
Ashburton

21 years
at the dwelling of John Tolan Lodge, Leeston 7771 17 September 1921 Rev. George Miller
No 69
Date of Notice 14 September 1921
  Groom Bride
Names of Parties Leslie Holland Nellie Cecilia O'Connor
  πŸ’ 1921/4453
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 21
Dwelling Place Ashburton Ashburton
Length of Residence 21 years
Marriage Place at the dwelling of John Tolan Lodge, Leeston
Folio 7771
Consent
Date of Certificate 17 September 1921
Officiating Minister Rev. George Miller
70 17 September 1921 Benjamin Thomas Clothier
Elsie Una Lill
Benjamin Thomas Clothier
Elsie Una Lill
πŸ’ 1921/4454
Bachelor
Spinster
Fireman N.Z.R.
Domestic Duties
31
23
Paekakariki
Willoughby

23 years
7772 17 September 1921 Rev. R. J. Liddell, Methodist
No 70
Date of Notice 17 September 1921
  Groom Bride
Names of Parties Benjamin Thomas Clothier Elsie Una Lill
  πŸ’ 1921/4454
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic Duties
Age 31 23
Dwelling Place Paekakariki Willoughby
Length of Residence 23 years
Marriage Place
Folio 7772
Consent
Date of Certificate 17 September 1921
Officiating Minister Rev. R. J. Liddell, Methodist

Page 2458

District of 30 September 1921 Quarter ending Ashburton Registrar L. O'Connell
No Date of Notice Names and 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 27 September 1921 Samuel Dickson
Margaret McCormick
Samuel Dickson
Margaret McCormick
πŸ’ 1921/4455
Bachelor
Widow (26th March 1919)
Labourer
domestic duties
30
31
Hampstead
Hampstead
1 Week
3 Weeks
St Andrews Presbyterian Church 7773 29 September 1921 Rev. George Miles, Presbyterian
No 71
Date of Notice 27 September 1921
  Groom Bride
Names of Parties Samuel Dickson Margaret McCormick
  πŸ’ 1921/4455
Condition Bachelor Widow (26th March 1919)
Profession Labourer domestic duties
Age 30 31
Dwelling Place Hampstead Hampstead
Length of Residence 1 Week 3 Weeks
Marriage Place St Andrews Presbyterian Church
Folio 7773
Consent
Date of Certificate 29 September 1921
Officiating Minister Rev. George Miles, Presbyterian

Page 2459

District of 31 December 1921 Quarter ending Ashburton
No Date of Notice Names and 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 3 October 1921 Leslie George Dodd
Agnes Mary Sharpe
Leslie George Dodd
Agnes Mary Sharpe
πŸ’ 1921/6162
Bachelor
Spinster
Porter, NZR
Domestic duties
37
24
Glenavy
Ashburton

3 weeks
St. Stephen's Church of England, Ashburton 10301 3 October 1921 Rev. J. H. Wiseman, Church of England
No 42
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Leslie George Dodd Agnes Mary Sharpe
  πŸ’ 1921/6162
Condition Bachelor Spinster
Profession Porter, NZR Domestic duties
Age 37 24
Dwelling Place Glenavy Ashburton
Length of Residence 3 weeks
Marriage Place St. Stephen's Church of England, Ashburton
Folio 10301
Consent
Date of Certificate 3 October 1921
Officiating Minister Rev. J. H. Wiseman, Church of England
43 7 October 1921 Thomas Arthur Taylor
Gertrude Isabel Robinson
Thomas Arthur Taylor
Gertrude Isabel Robinson
πŸ’ 1921/6173
Widower
Spinster
Worker
Waitress
39
30
Ashburton
Ashburton
3 years
3 days
At the dwelling of William Young Chester, Grey Street, Ashburton 10302 7 October 1921 Rev. George Miller, Presbyterian
No 43
Date of Notice 7 October 1921
  Groom Bride
Names of Parties Thomas Arthur Taylor Gertrude Isabel Robinson
  πŸ’ 1921/6173
Condition Widower Spinster
Profession Worker Waitress
Age 39 30
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 3 days
Marriage Place At the dwelling of William Young Chester, Grey Street, Ashburton
Folio 10302
Consent
Date of Certificate 7 October 1921
Officiating Minister Rev. George Miller, Presbyterian
44 7 October 1921 James Lindsay Dewar
Christina Dawson
James Lindsay Dewar
Christina Dawson
πŸ’ 1921/6180
Bachelor
Spinster
Farmer
Domestic duties
28
21
Waterton
Waterton
8 years
2 years
Church of England, Waterton 10303 7 October 1921 Rev. A. H. Barnett, Church of England
No 44
Date of Notice 7 October 1921
  Groom Bride
Names of Parties James Lindsay Dewar Christina Dawson
  πŸ’ 1921/6180
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place Waterton Waterton
Length of Residence 8 years 2 years
Marriage Place Church of England, Waterton
Folio 10303
Consent
Date of Certificate 7 October 1921
Officiating Minister Rev. A. H. Barnett, Church of England
45 18 October 1921 Louis Knale
Ellen Rosalie Dean
Louis Kneale
Ellen Rosalie Dean
πŸ’ 1921/6181
Bachelor
Spinster
Farm Labourer
Domestic duties
29
20
Ashburton
Hampstead
14 years
St. Andrew's Church, Ashburton 10304 Maria Dean, Mother of Minor 18 October 1921 Rev. George Miller, Presbyterian
No 45
Date of Notice 18 October 1921
  Groom Bride
Names of Parties Louis Knale Ellen Rosalie Dean
BDM Match (96%) Louis Kneale Ellen Rosalie Dean
  πŸ’ 1921/6181
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 29 20
Dwelling Place Ashburton Hampstead
Length of Residence 14 years
Marriage Place St. Andrew's Church, Ashburton
Folio 10304
Consent Maria Dean, Mother of Minor
Date of Certificate 18 October 1921
Officiating Minister Rev. George Miller, Presbyterian
46 19 October 1921 Leslie George Keeley
Kate Thomson
Leslie George Keeley
Kate Thomson
πŸ’ 1921/6182
Bachelor
Spinster
Drapers Assistant
Domestic duties
18
17
Trevorston
Hampstead
18 years
14 years
Office of the Registrar, Ashburton 10305 George Keeley, father of minor; William John Thomson, father of minor 19 October 1921 W. W. White, Registrar
No 46
Date of Notice 19 October 1921
  Groom Bride
Names of Parties Leslie George Keeley Kate Thomson
  πŸ’ 1921/6182
Condition Bachelor Spinster
Profession Drapers Assistant Domestic duties
Age 18 17
Dwelling Place Trevorston Hampstead
Length of Residence 18 years 14 years
Marriage Place Office of the Registrar, Ashburton
Folio 10305
Consent George Keeley, father of minor; William John Thomson, father of minor
Date of Certificate 19 October 1921
Officiating Minister W. W. White, Registrar

Page 2460

District of 31 December 1921 Quarter ending Ashburton Registrar Horowentz
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
77 31 October 1921 Leslie James Ford
Vesta Una Cora Templeman
Leslie James Ford
Vesta Una Cora Templeman
πŸ’ 1921/6183
Bachelor
Spinster
Labourer
Domestic duties
33
27
Hampstead
Ashburton
9 years
2 years
At the Month dwelling, 2 of Ch. of E., Ford 10306 31 October 1921 Rev. B. S. Matthews, Baptist
No 77
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Leslie James Ford Vesta Una Cora Templeman
  πŸ’ 1921/6183
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 33 27
Dwelling Place Hampstead Ashburton
Length of Residence 9 years 2 years
Marriage Place At the Month dwelling, 2 of Ch. of E., Ford
Folio 10306
Consent
Date of Certificate 31 October 1921
Officiating Minister Rev. B. S. Matthews, Baptist
78 19 November 1921 John James Hubert Wilson
Harriett Ellen Ethel Henderson
John James Hubert Wilson
Harriett Ellen Ethel Henderson
πŸ’ 1921/6184
Bachelor
Spinster
Machinist
Domestic duties
34
24
Christchurch
Allenton
9 years
2 years
St Stephens Church of England Ashburton 10307 19 November 1921 Rev. J. F. Wiseman, Church of England
No 78
Date of Notice 19 November 1921
  Groom Bride
Names of Parties John James Hubert Wilson Harriett Ellen Ethel Henderson
  πŸ’ 1921/6184
Condition Bachelor Spinster
Profession Machinist Domestic duties
Age 34 24
Dwelling Place Christchurch Allenton
Length of Residence 9 years 2 years
Marriage Place St Stephens Church of England Ashburton
Folio 10307
Consent
Date of Certificate 19 November 1921
Officiating Minister Rev. J. F. Wiseman, Church of England
79 19 November 1921 Nicholas Edward Fitzgerald
Ethel May Buchanan
Nicholas Edward Fitzgerald
Ethel May Buchanan
πŸ’ 1921/6185
Bachelor
Spinster
Engine driver
Domestic duties
31
27
Allenton
Ashburton
31 years
7 days
Roman Catholic Church Ashburton 10308 19 November 1921 Very Rev. J. J. O'Donnell, Roman Catholic
No 79
Date of Notice 19 November 1921
  Groom Bride
Names of Parties Nicholas Edward Fitzgerald Ethel May Buchanan
  πŸ’ 1921/6185
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 31 27
Dwelling Place Allenton Ashburton
Length of Residence 31 years 7 days
Marriage Place Roman Catholic Church Ashburton
Folio 10308
Consent
Date of Certificate 19 November 1921
Officiating Minister Very Rev. J. J. O'Donnell, Roman Catholic
80 21 November 1921 Stewart M. W. Glass
Maud Evelyn Rawle
Stewart McGlashan Cassidy
Maud Evalyn Rawle
πŸ’ 1921/6186
Bachelor
Spinster
Accountant degree
Matron

35
Ashburton
23 Havelock Street Ashburton
5 months
5 at the dwelling, W. H. Peassidy [illegible], 23 Havelock Street Ashburton 10309 24 November 1921 Rev. W. McLean, Presbyterian
No 80
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Stewart M. W. Glass Maud Evelyn Rawle
BDM Match (71%) Stewart McGlashan Cassidy Maud Evalyn Rawle
  πŸ’ 1921/6186
Condition Bachelor Spinster
Profession Accountant degree Matron
Age 35
Dwelling Place Ashburton 23 Havelock Street Ashburton
Length of Residence 5 months
Marriage Place 5 at the dwelling, W. H. Peassidy [illegible], 23 Havelock Street Ashburton
Folio 10309
Consent
Date of Certificate 24 November 1921
Officiating Minister Rev. W. McLean, Presbyterian
81 8 December 1921 David Walter Wilson
Dorothy Burle Wellman
David Walter Wilson
Dorothy Curtis Wellman
πŸ’ 1921/6163
Bachelor
Spinster
Woolsorter
Domestic duties
22
20
Ashburton
Ashburton
12 years
2 years
Presbyterian Church Ashburton 10310 John Wilson, father of groom 8 December 1921 Rev. George Miller, Presbyterian
No 81
Date of Notice 8 December 1921
  Groom Bride
Names of Parties David Walter Wilson Dorothy Burle Wellman
BDM Match (91%) David Walter Wilson Dorothy Curtis Wellman
  πŸ’ 1921/6163
Condition Bachelor Spinster
Profession Woolsorter Domestic duties
Age 22 20
Dwelling Place Ashburton Ashburton
Length of Residence 12 years 2 years
Marriage Place Presbyterian Church Ashburton
Folio 10310
Consent John Wilson, father of groom
Date of Certificate 8 December 1921
Officiating Minister Rev. George Miller, Presbyterian

Page 2461

District of 31 December 1921 Quarter ending Ashburton Registrar not specified
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 9 December 1921 Duncan Horse Harrington
Marguerite Mary Kavil
Duncan Hoise Harrington
Marguerite Mary Cavill
πŸ’ 1921/6164
Bachelor
Spinster
engine driver
domestic duties
38
24
Ashburton
Ashburton
2 months
2 years
Roman Catholic Church Ashburton 10311 9 December 1921 Very Rev. Dean O'Donnell, Roman Catholic
No 82
Date of Notice 9 December 1921
  Groom Bride
Names of Parties Duncan Horse Harrington Marguerite Mary Kavil
BDM Match (93%) Duncan Hoise Harrington Marguerite Mary Cavill
  πŸ’ 1921/6164
Condition Bachelor Spinster
Profession engine driver domestic duties
Age 38 24
Dwelling Place Ashburton Ashburton
Length of Residence 2 months 2 years
Marriage Place Roman Catholic Church Ashburton
Folio 10311
Consent
Date of Certificate 9 December 1921
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
83 12 December 1921 Leonard Arthur Walker
Harriet Sylvia Corbitt
Leonard Arthur Walker
Harriet Sylvina Corbitt
πŸ’ 1921/6165
Bachelor
Spinster
engine driver
domestic duties
46
38
Ashburton
Ashburton
20 years
38 years
St Stephens Church of England Ashburton 10312 12 December 1921 Rev. J. F. Wiseman, Church of England
No 83
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Leonard Arthur Walker Harriet Sylvia Corbitt
BDM Match (98%) Leonard Arthur Walker Harriet Sylvina Corbitt
  πŸ’ 1921/6165
Condition Bachelor Spinster
Profession engine driver domestic duties
Age 46 38
Dwelling Place Ashburton Ashburton
Length of Residence 20 years 38 years
Marriage Place St Stephens Church of England Ashburton
Folio 10312
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. J. F. Wiseman, Church of England
84 13 December 1921 Robert Le Clerc Latter
Marjorie Emily Nicoll
Robert Le Clerc Latter
Marjorie Emily Nicoll
πŸ’ 1921/6166
Bachelor
Spinster
Farmer
domestic duties
39
28
Ashburton
Ashburton
2 years
2 years
St Stephens Church of England Ashburton 10313 13 December 1921 Rev. J. F. Wiseman, Church of England
No 84
Date of Notice 13 December 1921
  Groom Bride
Names of Parties Robert Le Clerc Latter Marjorie Emily Nicoll
  πŸ’ 1921/6166
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 39 28
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 2 years
Marriage Place St Stephens Church of England Ashburton
Folio 10313
Consent
Date of Certificate 13 December 1921
Officiating Minister Rev. J. F. Wiseman, Church of England
85 15 December 1921 Thomas Henry Neal
Olive Jane Davison
Thomas Henry Neal
Olive Jane Davison
πŸ’ 1921/6167
Bachelor
Spinster
Farmer
domestic duties
30
28
Ashburton
Ashburton
19 years
19 years
St Andrews Presbyterian Church Ashburton 10314 15 December 1921 Rev. George Miller, Presbyterian
No 85
Date of Notice 15 December 1921
  Groom Bride
Names of Parties Thomas Henry Neal Olive Jane Davison
  πŸ’ 1921/6167
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 28
Dwelling Place Ashburton Ashburton
Length of Residence 19 years 19 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 10314
Consent
Date of Certificate 15 December 1921
Officiating Minister Rev. George Miller, Presbyterian
86 23 December 1921 Alexander Ewing Campbell
Jane Wher
Alexander Ewing Campbell
Jane McGee
πŸ’ 1921/6168
Bachelor
Spinster
cycle mechanic
domestic duties
29
24
Ashburton
Ashburton
12 months
12 months
Office of the Registrar Ashburton 10315 23 December 1921 W. W. White, Registrar
No 86
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Alexander Ewing Campbell Jane Wher
BDM Match (80%) Alexander Ewing Campbell Jane McGee
  πŸ’ 1921/6168
Condition Bachelor Spinster
Profession cycle mechanic domestic duties
Age 29 24
Dwelling Place Ashburton Ashburton
Length of Residence 12 months 12 months
Marriage Place Office of the Registrar Ashburton
Folio 10315
Consent
Date of Certificate 23 December 1921
Officiating Minister W. W. White, Registrar

Page 2462

District of 31 December 1921 Quarter ending Ashburton Registrar Horowents
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
87 28 December 1921 William Alexander Caldwell
Myrtie Elaine Frew
William Alexander Caldwell
Myrtle Maisie Frew
πŸ’ 1921/6169
Bachelor
Spinster
Foreman
Domestic duties
36
19
Ashburton
Ashburton

19 years
St Andrews Presbyterian Church Ashburton 10316 Andrew Cunningham, father of minor 28 December 1921 Rev. George Miller, Presbyterian
No 87
Date of Notice 28 December 1921
  Groom Bride
Names of Parties William Alexander Caldwell Myrtie Elaine Frew
BDM Match (86%) William Alexander Caldwell Myrtle Maisie Frew
  πŸ’ 1921/6169
Condition Bachelor Spinster
Profession Foreman Domestic duties
Age 36 19
Dwelling Place Ashburton Ashburton
Length of Residence 19 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 10316
Consent Andrew Cunningham, father of minor
Date of Certificate 28 December 1921
Officiating Minister Rev. George Miller, Presbyterian
88 29 December 1921 William James Armstrong
Maude Elizabeth Thompson Cunningham
William James Armstrong
Maude Elizabeth Thompson Cunningham
πŸ’ 1922/597
William Robert Armstrong
Charlotte Rose Cunningham
πŸ’ 1921/7350
William James McGruddy
Frances Elizabeth Cunningham
πŸ’ 1921/6226
Widower
Spinster
Farmer
Domestic duties
45
34
Ashburton
Allenton

34 years
at the Church of David Cunningham 118 29 December 1921 Rev. George Miller, Presbyterian
No 88
Date of Notice 29 December 1921
  Groom Bride
Names of Parties William James Armstrong Maude Elizabeth Thompson Cunningham
  πŸ’ 1922/597
BDM Match (62%) William Robert Armstrong Charlotte Rose Cunningham
  πŸ’ 1921/7350
BDM Match (60%) William James McGruddy Frances Elizabeth Cunningham
  πŸ’ 1921/6226
Condition Widower Spinster
Profession Farmer Domestic duties
Age 45 34
Dwelling Place Ashburton Allenton
Length of Residence 34 years
Marriage Place at the Church of David Cunningham
Folio 118
Consent
Date of Certificate 29 December 1921
Officiating Minister Rev. George Miller, Presbyterian

Page 2463

District of 31 March 1921 Quarter ending Christchurch
No Date of Notice Names and 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 January 1921 Henry David Poole
Mary Agnes Styles
Henry David Poole
Mary Agnes Bower
πŸ’ 1921/2324
Bachelor
Spinster
Nurseryman
30
Lower Hutt
Christchurch
6 years
3 days
St. Andrew's Presbyterian Church 171 4 January 1921 Rev. R. B. Ryburn, Presbyterian
No 1
Date of Notice 1 January 1921
  Groom Bride
Names of Parties Henry David Poole Mary Agnes Styles
BDM Match (85%) Henry David Poole Mary Agnes Bower
  πŸ’ 1921/2324
Condition Bachelor Spinster
Profession Nurseryman
Age 30
Dwelling Place Lower Hutt Christchurch
Length of Residence 6 years 3 days
Marriage Place St. Andrew's Presbyterian Church
Folio 171
Consent
Date of Certificate 4 January 1921
Officiating Minister Rev. R. B. Ryburn, Presbyterian
2 4 January 1921 Edwin Charles Rottkowski
Margaret E. LaHerty
Edwin Charles Kotlowski
Margaret Flaherty
πŸ’ 1921/2325
Bachelor
Spinster
Mechanic
23
28
Christchurch
Christchurch
3 days
Roman Catholic Cathedral 172 4 January 1921 Rev. J. B. Seward, Roman Catholic
No 2
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Edwin Charles Rottkowski Margaret E. LaHerty
BDM Match (81%) Edwin Charles Kotlowski Margaret Flaherty
  πŸ’ 1921/2325
Condition Bachelor Spinster
Profession Mechanic
Age 23 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days
Marriage Place Roman Catholic Cathedral
Folio 172
Consent
Date of Certificate 4 January 1921
Officiating Minister Rev. J. B. Seward, Roman Catholic
3 4 January 1921 Henry Driver Cooksley
Helen Frances Tait
Henry Driver Cooksley
Helen Frances Tait
πŸ’ 1921/2326
Bachelor
Spinster
Farmer
31
Lyderale
Christchurch
7 months
St. Andrew's Church 173 4 January 1921 Rev. R. B. Ryburn, Presbyterian
No 3
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Henry Driver Cooksley Helen Frances Tait
  πŸ’ 1921/2326
Condition Bachelor Spinster
Profession Farmer
Age 31
Dwelling Place Lyderale Christchurch
Length of Residence 7 months
Marriage Place St. Andrew's Church
Folio 173
Consent
Date of Certificate 4 January 1921
Officiating Minister Rev. R. B. Ryburn, Presbyterian
4 4 January 1921 David Alexander Stevenson
Agnes McWhirter Campbell
David Alexander Stevenson Munro
Agnes Maitland Campbell
πŸ’ 1921/2327
Widower
Spinster (Divorced Decree Absolute 27. 11. 1920)
Gardener

30
Sydenham
Christchurch
6 years
3 days
The Residence of the Bride, 30 Riccld St., Merivale 174 4 January 1921
No 4
Date of Notice 4 January 1921
  Groom Bride
Names of Parties David Alexander Stevenson Agnes McWhirter Campbell
BDM Match (74%) David Alexander Stevenson Munro Agnes Maitland Campbell
  πŸ’ 1921/2327
Condition Widower Spinster (Divorced Decree Absolute 27. 11. 1920)
Profession Gardener
Age 30
Dwelling Place Sydenham Christchurch
Length of Residence 6 years 3 days
Marriage Place The Residence of the Bride, 30 Riccld St., Merivale
Folio 174
Consent
Date of Certificate 4 January 1921
Officiating Minister
5 4 January 1921 John Thomas Birch
Lena Coker
John Thomas Birch
Lena Coker
πŸ’ 1921/2328
Bachelor
Spinster


Residence of Mr. Barnett, 343 St. Asaph Street, Christchurch
Residence of Mr. Barnett, 343 St. Asaph Street, Christchurch
2 years
175 4 January 1921 Rev. R. B. Ryburn, Presbyterian
No 5
Date of Notice 4 January 1921
  Groom Bride
Names of Parties John Thomas Birch Lena Coker
  πŸ’ 1921/2328
Condition Bachelor Spinster
Profession
Age
Dwelling Place Residence of Mr. Barnett, 343 St. Asaph Street, Christchurch Residence of Mr. Barnett, 343 St. Asaph Street, Christchurch
Length of Residence 2 years
Marriage Place
Folio 175
Consent
Date of Certificate 4 January 1921
Officiating Minister Rev. R. B. Ryburn, Presbyterian

Page 2464

District of 31 March 1921 Quarter ending Christchurch Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 January 1921 Gordon Dalrymple Nicol
Thea B. Aker
Gordon Dalrymple Nicol
Mariea Baker Lynch
πŸ’ 1921/2329
Bachelor
Spinster
Painter
26
27
Christchurch
Christchurch
1 year
2 years
Registrar's Office 176 5 January 1921 Registrar
No 6
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Gordon Dalrymple Nicol Thea B. Aker
BDM Match (64%) Gordon Dalrymple Nicol Mariea Baker Lynch
  πŸ’ 1921/2329
Condition Bachelor Spinster
Profession Painter
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place Registrar's Office
Folio 176
Consent
Date of Certificate 5 January 1921
Officiating Minister Registrar
7 5 January 1921 James Matthew Smith
Lillian Kirkpatrick
James Matthew Smith
Lillian Kilpatrick
πŸ’ 1921/880
Bachelor
Spinster
Iron Moulder
26
25
Christchurch
Christchurch

St. Saviour's Church 177 5 January 1921 W. P. Hughes, Anglican
No 7
Date of Notice 5 January 1921
  Groom Bride
Names of Parties James Matthew Smith Lillian Kirkpatrick
BDM Match (95%) James Matthew Smith Lillian Kilpatrick
  πŸ’ 1921/880
Condition Bachelor Spinster
Profession Iron Moulder
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence
Marriage Place St. Saviour's Church
Folio 177
Consent
Date of Certificate 5 January 1921
Officiating Minister W. P. Hughes, Anglican
8 5 January 1921 George Breading
Ethel Elizabeth Wright Hopkins
George Breading
Ethel Elizabeth Wright Hopkins
πŸ’ 1921/883
Bachelor
Spinster
Farmer
46
25
Rakaia
Linwood
35 years
Registrar's Office 5 January 1921 Registrar
No 8
Date of Notice 5 January 1921
  Groom Bride
Names of Parties George Breading Ethel Elizabeth Wright Hopkins
  πŸ’ 1921/883
Condition Bachelor Spinster
Profession Farmer
Age 46 25
Dwelling Place Rakaia Linwood
Length of Residence 35 years
Marriage Place Registrar's Office
Folio
Consent
Date of Certificate 5 January 1921
Officiating Minister Registrar
8 8 January 1921 Arthur Joseph Ruston
Rosina Veronica Carlson
Arthur Joseph Rushton
Rosina Veronica Clarkson
πŸ’ 1921/891
Bachelor
Spinster
Farmer
23
23
Rushton
Christchurch
9 months
St. Peter's Church 178 9 January 1921 J. M. Kennedy, Roman Catholic
No 8
Date of Notice 8 January 1921
  Groom Bride
Names of Parties Arthur Joseph Ruston Rosina Veronica Carlson
BDM Match (93%) Arthur Joseph Rushton Rosina Veronica Clarkson
  πŸ’ 1921/891
Condition Bachelor Spinster
Profession Farmer
Age 23 23
Dwelling Place Rushton Christchurch
Length of Residence 9 months
Marriage Place St. Peter's Church
Folio 178
Consent
Date of Certificate 9 January 1921
Officiating Minister J. M. Kennedy, Roman Catholic
9 9 January 1921 John Studholme Barker
Mary Eleanor Wachenmacher
John Studholme Barker
Mary Eleanor Teschemaker
πŸ’ 1921/897
Bachelor
Spinster
Sheep Farmer
31
23
Four Peaks
Middleton

St. Peter's Church 179 9 January 1921 A. J. York, Anglican
No 9
Date of Notice 9 January 1921
  Groom Bride
Names of Parties John Studholme Barker Mary Eleanor Wachenmacher
BDM Match (88%) John Studholme Barker Mary Eleanor Teschemaker
  πŸ’ 1921/897
Condition Bachelor Spinster
Profession Sheep Farmer
Age 31 23
Dwelling Place Four Peaks Middleton
Length of Residence
Marriage Place St. Peter's Church
Folio 179
Consent
Date of Certificate 9 January 1921
Officiating Minister A. J. York, Anglican

Page 2465

District of 31 March 1921 Quarter ending Christchurch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 6 January 1921 Eric Henry Wyatt
Audrey Ella Macdonald
Eric Henry Walcott
Audrey Ella Macdonald
πŸ’ 1921/898
Bachelor
Spinster
Bank Clerk
26
22
Christchurch
Christchurch
7 months
1 year
St. Mary's Church, Christchurch 180 5 January 1921 P. B. Haggitt, Anglican
No 10
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Eric Henry Wyatt Audrey Ella Macdonald
BDM Match (89%) Eric Henry Walcott Audrey Ella Macdonald
  πŸ’ 1921/898
Condition Bachelor Spinster
Profession Bank Clerk
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 1 year
Marriage Place St. Mary's Church, Christchurch
Folio 180
Consent
Date of Certificate 5 January 1921
Officiating Minister P. B. Haggitt, Anglican
11 6 January 1921 Frederick Charles Newton
Henrietta Gladys Youngman
Frederick Charles Newton
Henrietta Gladys Youngman
πŸ’ 1921/899
Bachelor
Spinster
Farmer
23
23
Christchurch
Christchurch
2 days
2 months
St. Luke's Church, Christchurch 181 5 January 1921 C. A. Julius, Anglican
No 11
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Frederick Charles Newton Henrietta Gladys Youngman
  πŸ’ 1921/899
Condition Bachelor Spinster
Profession Farmer
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 2 months
Marriage Place St. Luke's Church, Christchurch
Folio 181
Consent
Date of Certificate 5 January 1921
Officiating Minister C. A. Julius, Anglican
12 6 January 1921 Louis Victor Wyatt
Gertrude Sarah Beatty
Louis Victor Whall
Gertrude Sarah Bielby
πŸ’ 1921/900
Bachelor
Spinster
Postman
24
21
Woolston
Woolston
12 years
7 years
St. Peter's Church, Woolston 182 5 January 1921 W. Tanner, Presbyterian
No 12
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Louis Victor Wyatt Gertrude Sarah Beatty
BDM Match (82%) Louis Victor Whall Gertrude Sarah Bielby
  πŸ’ 1921/900
Condition Bachelor Spinster
Profession Postman
Age 24 21
Dwelling Place Woolston Woolston
Length of Residence 12 years 7 years
Marriage Place St. Peter's Church, Woolston
Folio 182
Consent
Date of Certificate 5 January 1921
Officiating Minister W. Tanner, Presbyterian
13 6 January 1921 John Benjamin Winter
Emily Maude Clark
John Benjamin Winter
Emily Maude Clark
πŸ’ 1921/901
Bachelor
Widow (8.4.1918)
Threshing Mill Owner
32
31
Christchurch
Christchurch
3 days
3 days
St. Peter's Church, Woolston 183 6 January 1921 W. Tanner, Presbyterian
No 13
Date of Notice 6 January 1921
  Groom Bride
Names of Parties John Benjamin Winter Emily Maude Clark
  πŸ’ 1921/901
Condition Bachelor Widow (8.4.1918)
Profession Threshing Mill Owner
Age 32 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Peter's Church, Woolston
Folio 183
Consent
Date of Certificate 6 January 1921
Officiating Minister W. Tanner, Presbyterian
14 6 January 1921 Charles Ernest Brunneton Roper
Dorothy May Rainbow
Charles Ernest Brunnerton Roper
Dorothy May Rainbow
πŸ’ 1921/902
Bachelor
Spinster
Motordriver
24
23
Linwood
Papanui
2 years
7 years
St. Paul's Church, Papanui 184 6 January 1921 W. H. Orbell, Anglican
No 14
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Charles Ernest Brunneton Roper Dorothy May Rainbow
BDM Match (98%) Charles Ernest Brunnerton Roper Dorothy May Rainbow
  πŸ’ 1921/902
Condition Bachelor Spinster
Profession Motordriver
Age 24 23
Dwelling Place Linwood Papanui
Length of Residence 2 years 7 years
Marriage Place St. Paul's Church, Papanui
Folio 184
Consent
Date of Certificate 6 January 1921
Officiating Minister W. H. Orbell, Anglican

Page 2466

District of 31 March 1921 Quarter ending Christchurch
No Date of Notice Names and 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 6 January 1921 William James Rodger
Dorothy Eleanor Sither
William James Rodger
Dorothy Eleanor Whitham
πŸ’ 1921/903
Bachelor
Spinster
Farmer
37
32
Ethelton
Christchurch
12 months
8 years
St. David's Church 185 6 January 1921 J. D. Webster, Presbyterian
No 15
Date of Notice 6 January 1921
  Groom Bride
Names of Parties William James Rodger Dorothy Eleanor Sither
BDM Match (91%) William James Rodger Dorothy Eleanor Whitham
  πŸ’ 1921/903
Condition Bachelor Spinster
Profession Farmer
Age 37 32
Dwelling Place Ethelton Christchurch
Length of Residence 12 months 8 years
Marriage Place St. David's Church
Folio 185
Consent
Date of Certificate 6 January 1921
Officiating Minister J. D. Webster, Presbyterian
16 6 January 1921 Gerald Arthur C. Tester Ashby
Ruby Mary Kent Shortt
Gerald Arthur Chester Ashbey
Ruby Mary Kerr Thorburn
πŸ’ 1921/881
Bachelor
Spinster
Accountant
28
26
Christchurch
Christchurch
11 days
11 days
Knox Church 186 6 January 1921 B. Erwin, Presbyterian
No 16
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Gerald Arthur C. Tester Ashby Ruby Mary Kent Shortt
BDM Match (78%) Gerald Arthur Chester Ashbey Ruby Mary Kerr Thorburn
  πŸ’ 1921/881
Condition Bachelor Spinster
Profession Accountant
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 11 days 11 days
Marriage Place Knox Church
Folio 186
Consent
Date of Certificate 6 January 1921
Officiating Minister B. Erwin, Presbyterian
17 6 January 1921 George Percy W. Wistatine
Annie Mary Bevan Greatbatch
George Percy Wiltshire
Annie Mary Bevan Greatbatch
πŸ’ 1921/882
Bachelor
Spinster
Cabinet Maker
30
22
Christchurch
Christchurch
30 years
30 years
Registrar's Office 187 6 January 1921 Registrar
No 17
Date of Notice 6 January 1921
  Groom Bride
Names of Parties George Percy W. Wistatine Annie Mary Bevan Greatbatch
BDM Match (86%) George Percy Wiltshire Annie Mary Bevan Greatbatch
  πŸ’ 1921/882
Condition Bachelor Spinster
Profession Cabinet Maker
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 30 years
Marriage Place Registrar's Office
Folio 187
Consent
Date of Certificate 6 January 1921
Officiating Minister Registrar
18 7 January 1921 George Breading
Ethel Elizabeth Wright Hopkins
George Breading
Ethel Elizabeth Wright Hopkins
πŸ’ 1921/883
Bachelor
Widow (previous dissolution 27. 1. 1915)
Farmer
46
Rahara
Christchurch
35 years
Registrar's Office 188 7 January 1921 Rt. Rev. Bishop Brodie, Roman Catholic
No 18
Date of Notice 7 January 1921
  Groom Bride
Names of Parties George Breading Ethel Elizabeth Wright Hopkins
  πŸ’ 1921/883
Condition Bachelor Widow (previous dissolution 27. 1. 1915)
Profession Farmer
Age 46
Dwelling Place Rahara Christchurch
Length of Residence 35 years
Marriage Place Registrar's Office
Folio 188
Consent
Date of Certificate 7 January 1921
Officiating Minister Rt. Rev. Bishop Brodie, Roman Catholic
19 7 January 1921 Samuel William Mardon
Joan Helen Skatther
Samuel William Mardon
Joan Helen Heather
πŸ’ 1921/884
Bachelor
Widow
Labourer

44
Christchurch
Christchurch
3 days
Roman Catholic 189 7 January 1921 Roman Catholic
No 19
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Samuel William Mardon Joan Helen Skatther
BDM Match (92%) Samuel William Mardon Joan Helen Heather
  πŸ’ 1921/884
Condition Bachelor Widow
Profession Labourer
Age 44
Dwelling Place Christchurch Christchurch
Length of Residence 3 days
Marriage Place Roman Catholic
Folio 189
Consent
Date of Certificate 7 January 1921
Officiating Minister Roman Catholic

Page 2467

District of 31 March 1921 Quarter ending Christchurch
No Date of Notice Names and 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 7 January 1921 Joseph P. W. Latta (commonly known as Joseph Lobb)
Ethel Groves Bryan
Joseph Lok
Ethel Groves Bryan
πŸ’ 1921/885
Bachelor
Spinster
Railway Employee
23
Methven
Christchurch
11 months
St. Mary's Church 190 7 January 1921 W. S. Bean, Anglican
No 20
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Joseph P. W. Latta (commonly known as Joseph Lobb) Ethel Groves Bryan
BDM Match (60%) Joseph Lok Ethel Groves Bryan
  πŸ’ 1921/885
Condition Bachelor Spinster
Profession Railway Employee
Age 23
Dwelling Place Methven Christchurch
Length of Residence 11 months
Marriage Place St. Mary's Church
Folio 190
Consent
Date of Certificate 7 January 1921
Officiating Minister W. S. Bean, Anglican
21 7 January 1921 Albert Lawrence Gee
Margaret Ellen Stone
Albert Lawrence Gee
Margaret Ellen Stone
πŸ’ 1921/886
Bachelor
Widow
Town Clerk
47
Spreydon
Riccarton
4 years
2 years 2nd May, 1917
Addington 191 W. S. Bean, Anglican
No 21
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Albert Lawrence Gee Margaret Ellen Stone
  πŸ’ 1921/886
Condition Bachelor Widow
Profession Town Clerk
Age 47
Dwelling Place Spreydon Riccarton
Length of Residence 4 years 2 years 2nd May, 1917
Marriage Place Addington
Folio 191
Consent
Date of Certificate
Officiating Minister W. S. Bean, Anglican
22 8 January 1921 William Stanley
Polly Pauline Harmon
William Hamlyn
Polly Pauline Harmon
πŸ’ 1921/887
Bachelor
Spinster
Farmer
37
Rolleston
Christchurch
2 months
3 days
St. Paul's Church 192 8 January 1921 J. Paterson, Presbyterian
No 22
Date of Notice 8 January 1921
  Groom Bride
Names of Parties William Stanley Polly Pauline Harmon
BDM Match (83%) William Hamlyn Polly Pauline Harmon
  πŸ’ 1921/887
Condition Bachelor Spinster
Profession Farmer
Age 37
Dwelling Place Rolleston Christchurch
Length of Residence 2 months 3 days
Marriage Place St. Paul's Church
Folio 192
Consent
Date of Certificate 8 January 1921
Officiating Minister J. Paterson, Presbyterian
23 9 January 1921 John Piffe
Dorothy Kate Cross
John Papps
Dorothy Kate Cross
πŸ’ 1921/888
Bachelor
Spinster
Teamster
28
Christchurch
Christchurch

193 9 January 1921 A. H. Fowles, Methodist
No 23
Date of Notice 9 January 1921
  Groom Bride
Names of Parties John Piffe Dorothy Kate Cross
BDM Match (80%) John Papps Dorothy Kate Cross
  πŸ’ 1921/888
Condition Bachelor Spinster
Profession Teamster
Age 28
Dwelling Place Christchurch Christchurch
Length of Residence
Marriage Place
Folio 193
Consent
Date of Certificate 9 January 1921
Officiating Minister A. H. Fowles, Methodist
24 10 January 1921 Patrick James Wilkinson
Margaret McKenna
Patrick James Wilkinson
Margaret McKenna
πŸ’ 1921/8829
Bachelor
Spinster
Farmer
41
Christchurch
North New Brighton

35
Roman Catholic Church 1480 10 January 1921 V. Geaney, Roman Catholic
No 24
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Patrick James Wilkinson Margaret McKenna
  πŸ’ 1921/8829
Condition Bachelor Spinster
Profession Farmer
Age 41
Dwelling Place Christchurch North New Brighton
Length of Residence 35
Marriage Place Roman Catholic Church
Folio 1480
Consent
Date of Certificate 10 January 1921
Officiating Minister V. Geaney, Roman Catholic

Page 2468

District of 31 March 1921 Quarter ending Christchurch
No Date of Notice Names and 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 January 1921 Victor Albert Cohen
Dorothy Elizabeth Chattle
Victor Albert Cohen
Dorothy Elizabeth Hall
πŸ’ 1921/889
Bachelor
Barrister
27
27
New Brighton
New Brighton
3 weeks
Life
Registrar's Office 194 10 January 1921 Registrar
No 25
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Victor Albert Cohen Dorothy Elizabeth Chattle
BDM Match (90%) Victor Albert Cohen Dorothy Elizabeth Hall
  πŸ’ 1921/889
Condition Bachelor
Profession Barrister
Age 27 27
Dwelling Place New Brighton New Brighton
Length of Residence 3 weeks Life
Marriage Place Registrar's Office
Folio 194
Consent
Date of Certificate 10 January 1921
Officiating Minister Registrar
26 10 January 1921 Leslie Harry Petrie
Drury Irene Bessie Irene Turner
Leslie Harry Petrie
Drucy Irene Bessie Turner
πŸ’ 1921/890
Bachelor
Spinster
School Teacher
23
Springston South
Springston South
2 years
St. Mary's Church 195 10 January 1921 F. N. Taylor, Anglican
No 26
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Leslie Harry Petrie Drury Irene Bessie Irene Turner
BDM Match (89%) Leslie Harry Petrie Drucy Irene Bessie Turner
  πŸ’ 1921/890
Condition Bachelor Spinster
Profession School Teacher
Age 23
Dwelling Place Springston South Springston South
Length of Residence 2 years
Marriage Place St. Mary's Church
Folio 195
Consent
Date of Certificate 10 January 1921
Officiating Minister F. N. Taylor, Anglican
27 10 January 1921 John Alexander McLeod
Isabella Maud McBean
John Alexander McLeod
Isabella Maud McBean
πŸ’ 1921/892
Bachelor
Spinster
School Teacher
26
Springston South
Springston South
2 years
28 years
St. Mary's Church 196 10 January 1921 A. N. Wilkinson, Anglican
No 27
Date of Notice 10 January 1921
  Groom Bride
Names of Parties John Alexander McLeod Isabella Maud McBean
  πŸ’ 1921/892
Condition Bachelor Spinster
Profession School Teacher
Age 26
Dwelling Place Springston South Springston South
Length of Residence 2 years 28 years
Marriage Place St. Mary's Church
Folio 196
Consent
Date of Certificate 10 January 1921
Officiating Minister A. N. Wilkinson, Anglican
28 10 January 1921 Walter Anderson Yardley
Ruth McEvoy Anderson
Walter Anderson Yardley
Ruth Marjory Anderson
πŸ’ 1921/893
Bachelor
Spinster
Station Manager

23
New Brighton
New Brighton

2 days
Methodist Church 197 10 January 1921 J. C. Loughlin
No 28
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Walter Anderson Yardley Ruth McEvoy Anderson
BDM Match (91%) Walter Anderson Yardley Ruth Marjory Anderson
  πŸ’ 1921/893
Condition Bachelor Spinster
Profession Station Manager
Age 23
Dwelling Place New Brighton New Brighton
Length of Residence 2 days
Marriage Place Methodist Church
Folio 197
Consent
Date of Certificate 10 January 1921
Officiating Minister J. C. Loughlin
29 10 January 1921 William Norman Waldin
Eleanor May Bridge
William Norman Waldin
Eleanor Mary Bridge
πŸ’ 1921/894
Widower
Spinster
Farmer
36
24
Cashmere Hills
Cashmere Hills

3 1/2 years
St. Augustine's Church 198 10 January 1921 A. S. Laich
No 29
Date of Notice 10 January 1921
  Groom Bride
Names of Parties William Norman Waldin Eleanor May Bridge
BDM Match (97%) William Norman Waldin Eleanor Mary Bridge
  πŸ’ 1921/894
Condition Widower Spinster
Profession Farmer
Age 36 24
Dwelling Place Cashmere Hills Cashmere Hills
Length of Residence 3 1/2 years
Marriage Place St. Augustine's Church
Folio 198
Consent
Date of Certificate 10 January 1921
Officiating Minister A. S. Laich

Page 2469

District of 31 March 1921 Quarter ending Christchurch
No Date of Notice Names and 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 10 January 1921 William Henry Brownman
Agnes Scott
William Henry Browman
Agnes Scott
πŸ’ 1921/895
Bachelor
Spinster
Carpenter
31
33
Christchurch
Christchurch
4 days
Knox Church 199 10 January 1921 R. Erwin, Presbyterian
No 30
Date of Notice 10 January 1921
  Groom Bride
Names of Parties William Henry Brownman Agnes Scott
BDM Match (98%) William Henry Browman Agnes Scott
  πŸ’ 1921/895
Condition Bachelor Spinster
Profession Carpenter
Age 31 33
Dwelling Place Christchurch Christchurch
Length of Residence 4 days
Marriage Place Knox Church
Folio 199
Consent
Date of Certificate 10 January 1921
Officiating Minister R. Erwin, Presbyterian
31 10 January 1921 William Charles Campbell Sycamore
Mary Stirling Pollock Scott
William Charles Campbell Sycamore
Mary Stirling Pollock Scott
πŸ’ 1921/896
Bachelor
Spinster
Clerk
26
27
Christchurch
Christchurch
21 years
St. Pauls Church 200 10 January 1921 J. Paterson, Presbyterian
No 31
Date of Notice 10 January 1921
  Groom Bride
Names of Parties William Charles Campbell Sycamore Mary Stirling Pollock Scott
  πŸ’ 1921/896
Condition Bachelor Spinster
Profession Clerk
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 21 years
Marriage Place St. Pauls Church
Folio 200
Consent
Date of Certificate 10 January 1921
Officiating Minister J. Paterson, Presbyterian
32 11 January 1921 James Alexander Pettigrew
Alice Amelia McConchie
James Alexander Pettigrew
Alice Amelia McConochie
πŸ’ 1921/2337
Bachelor
Spinster
Labourer
28
21
Christchurch
Christchurch
5 days
St. Matthews Church 201 11 January 1921 S. Hamilton, Anglican
No 32
Date of Notice 11 January 1921
  Groom Bride
Names of Parties James Alexander Pettigrew Alice Amelia McConchie
BDM Match (98%) James Alexander Pettigrew Alice Amelia McConochie
  πŸ’ 1921/2337
Condition Bachelor Spinster
Profession Labourer
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 days
Marriage Place St. Matthews Church
Folio 201
Consent
Date of Certificate 11 January 1921
Officiating Minister S. Hamilton, Anglican
33 11 January 1921 Arthur Wilfred Day
Kathleen Annie Paul
Arthur Wilfred Olsen
Kathleen Annie Paul
πŸ’ 1921/2348
Bachelor
Spinster
Proprietor
23
23
Christchurch
Christchurch
2 years
St. Albans Church 202 11 January 1921 C. G. Perry, Anglican
No 33
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Arthur Wilfred Day Kathleen Annie Paul
BDM Match (88%) Arthur Wilfred Olsen Kathleen Annie Paul
  πŸ’ 1921/2348
Condition Bachelor Spinster
Profession Proprietor
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years
Marriage Place St. Albans Church
Folio 202
Consent
Date of Certificate 11 January 1921
Officiating Minister C. G. Perry, Anglican
34 11 January 1921 Leonard Walter Ballan
Nora Myrtle Friedman
Leonard Walter Ballan
Melba Myrtle Friedman
πŸ’ 1921/2355
Bachelor
Spinster
Accountant
30
30
Christchurch
136 Woodham Road, Darlington
20 years
30 years
203 11 January 1921 J. Paterson, Presbyterian
No 34
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Leonard Walter Ballan Nora Myrtle Friedman
BDM Match (91%) Leonard Walter Ballan Melba Myrtle Friedman
  πŸ’ 1921/2355
Condition Bachelor Spinster
Profession Accountant
Age 30 30
Dwelling Place Christchurch 136 Woodham Road, Darlington
Length of Residence 20 years 30 years
Marriage Place
Folio 203
Consent
Date of Certificate 11 January 1921
Officiating Minister J. Paterson, Presbyterian

Page 2470

District of 31 March 1921 Quarter ending Christchurch 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
35 11 January 1921 Henry Norman Parsons
Ida Mary Channing
Henry Norman Parsons
Ida Mary Herring
πŸ’ 1921/2356
Bachelor
Spinster
Land Salesman
47
46
Christchurch
Papanui
7 days
7 years
Church of Christ 204 11 January 1921 W. H. Orbell, Anglican
No 35
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Henry Norman Parsons Ida Mary Channing
BDM Match (85%) Henry Norman Parsons Ida Mary Herring
  πŸ’ 1921/2356
Condition Bachelor Spinster
Profession Land Salesman
Age 47 46
Dwelling Place Christchurch Papanui
Length of Residence 7 days 7 years
Marriage Place Church of Christ
Folio 204
Consent
Date of Certificate 11 January 1921
Officiating Minister W. H. Orbell, Anglican
36 12 January 1921 James Robert Mitchell
Bertha Elizabeth Meitler
James Robert Mitchell
Bertha Elizabeth Miller
πŸ’ 1921/2357
Bachelor
Spinster
Motor & Cycle Mechanic
25
24
Christchurch
Moorhouse Avenue Christchurch
3 days
2 days
Church of Christ Moorhouse Avenue Christchurch 205 12 January 1921 J. Woolnough, Church of Christ
No 36
Date of Notice 12 January 1921
  Groom Bride
Names of Parties James Robert Mitchell Bertha Elizabeth Meitler
BDM Match (96%) James Robert Mitchell Bertha Elizabeth Miller
  πŸ’ 1921/2357
Condition Bachelor Spinster
Profession Motor & Cycle Mechanic
Age 25 24
Dwelling Place Christchurch Moorhouse Avenue Christchurch
Length of Residence 3 days 2 days
Marriage Place Church of Christ Moorhouse Avenue Christchurch
Folio 205
Consent
Date of Certificate 12 January 1921
Officiating Minister J. Woolnough, Church of Christ
37 12 January 1921 Robert Bertram Green
Grace Knight Siffort
Robert Bertram Green
Grace Knight Sillifant
πŸ’ 1921/2358
Bachelor
Spinster
Motor Trimmer
24
20
Christchurch
Christchurch
1 year
Registrar's Office 206 William Siffort, Father 12 January 1921 Registrar
No 37
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Robert Bertram Green Grace Knight Siffort
BDM Match (89%) Robert Bertram Green Grace Knight Sillifant
  πŸ’ 1921/2358
Condition Bachelor Spinster
Profession Motor Trimmer
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 year
Marriage Place Registrar's Office
Folio 206
Consent William Siffort, Father
Date of Certificate 12 January 1921
Officiating Minister Registrar
38 12 January 1921 Robert Samuel Halligan
Isabel Price
Robert Samuel Halligan
Isabel Price
πŸ’ 1921/2359
Bachelor
Spinster
Coal Steward

Belfast
Belfast
3 years
St. Michael's Church 207 12 January 1921 C. E. Perry, Presbyterian
No 38
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Robert Samuel Halligan Isabel Price
  πŸ’ 1921/2359
Condition Bachelor Spinster
Profession Coal Steward
Age
Dwelling Place Belfast Belfast
Length of Residence 3 years
Marriage Place St. Michael's Church
Folio 207
Consent
Date of Certificate 12 January 1921
Officiating Minister C. E. Perry, Presbyterian
39 13 January 1921 Andrew Cox
Violet Alice Thurlow
Andrew Cox
Violet Alice Thurlow
πŸ’ 1921/2360
Bachelor
Spinster

29
24
Addington
Sydenham
9 months
2 1/2 years
208 13 January 1921 G. E. Perry, Anglican
No 39
Date of Notice 13 January 1921
  Groom Bride
Names of Parties Andrew Cox Violet Alice Thurlow
  πŸ’ 1921/2360
Condition Bachelor Spinster
Profession
Age 29 24
Dwelling Place Addington Sydenham
Length of Residence 9 months 2 1/2 years
Marriage Place
Folio 208
Consent
Date of Certificate 13 January 1921
Officiating Minister G. E. Perry, Anglican

Page 2471

District of 31 March 1921 Quarter ending Christchurch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 13 January 1921 Owen Wilfred Symes
Dora Annie Gudsell
Owen Wilfred Symes
Dora Annie Gudsell
πŸ’ 1921/2361
Bachelor
Spinster
Farmer
26
27
Lyndhurst
Riccarton
1 year
3 months
St. Peter's Church, Upper Riccarton 209 13 January 1921 W. S. Bean, Anglican
No 40
Date of Notice 13 January 1921
  Groom Bride
Names of Parties Owen Wilfred Symes Dora Annie Gudsell
  πŸ’ 1921/2361
Condition Bachelor Spinster
Profession Farmer
Age 26 27
Dwelling Place Lyndhurst Riccarton
Length of Residence 1 year 3 months
Marriage Place St. Peter's Church, Upper Riccarton
Folio 209
Consent
Date of Certificate 13 January 1921
Officiating Minister W. S. Bean, Anglican
41 14 January 1921 John Montgomery
Anne Gordon Rich
John Montgomery
Anne Gordon Rich
πŸ’ 1921/2338
Bachelor
Spinster
Merchant
46
26
Fendalton
Fendalton
12 years
6 years
St. Barnabas Church, Fendalton 210 14 January 1921 A. S. Leach, Anglican
No 41
Date of Notice 14 January 1921
  Groom Bride
Names of Parties John Montgomery Anne Gordon Rich
  πŸ’ 1921/2338
Condition Bachelor Spinster
Profession Merchant
Age 46 26
Dwelling Place Fendalton Fendalton
Length of Residence 12 years 6 years
Marriage Place St. Barnabas Church, Fendalton
Folio 210
Consent
Date of Certificate 14 January 1921
Officiating Minister A. S. Leach, Anglican
42 14 January 1921 Charles Richard Emerson
Grace Campbell Stewart
Charles Richard Emerson
Grace Campbell Stewart
πŸ’ 1921/2339
Bachelor
Spinster
Jockey
26
25
Sockburn
Upper Riccarton
14 years
Life
St. Paul's Church, Christchurch 211 14 January 1921 J. Paterson, Presbyterian
No 42
Date of Notice 14 January 1921
  Groom Bride
Names of Parties Charles Richard Emerson Grace Campbell Stewart
  πŸ’ 1921/2339
Condition Bachelor Spinster
Profession Jockey
Age 26 25
Dwelling Place Sockburn Upper Riccarton
Length of Residence 14 years Life
Marriage Place St. Paul's Church, Christchurch
Folio 211
Consent
Date of Certificate 14 January 1921
Officiating Minister J. Paterson, Presbyterian
43 15 January 1921 Ernest William Christiansen
Jean Olga Smith
Ernest William Christiansen
Jean Olga Smith
πŸ’ 1921/2340
Bachelor
Spinster
Farmer
26
19
Christchurch
New Brighton
20 years
7 years
Registrar's Office, Christchurch 212 William Armstrong Smith, Father 15 January 1921 Registrar
No 43
Date of Notice 15 January 1921
  Groom Bride
Names of Parties Ernest William Christiansen Jean Olga Smith
  πŸ’ 1921/2340
Condition Bachelor Spinster
Profession Farmer
Age 26 19
Dwelling Place Christchurch New Brighton
Length of Residence 20 years 7 years
Marriage Place Registrar's Office, Christchurch
Folio 212
Consent William Armstrong Smith, Father
Date of Certificate 15 January 1921
Officiating Minister Registrar
44 15 January 1921 Robert Young
Julia Matilda Maughlan
Robert Young
Julia Matilda McCaughan
πŸ’ 1921/2341
Bachelor
Spinster
Gardener
35
37
St. Martins
Sydenham
30 years
20 years
Residence of Rev. W. A. C. Vickery, 11 Basetta Street, Sydenham 213 15 January 1921 W. A. C. Vickery, Congregationalist
No 44
Date of Notice 15 January 1921
  Groom Bride
Names of Parties Robert Young Julia Matilda Maughlan
BDM Match (94%) Robert Young Julia Matilda McCaughan
  πŸ’ 1921/2341
Condition Bachelor Spinster
Profession Gardener
Age 35 37
Dwelling Place St. Martins Sydenham
Length of Residence 30 years 20 years
Marriage Place Residence of Rev. W. A. C. Vickery, 11 Basetta Street, Sydenham
Folio 213
Consent
Date of Certificate 15 January 1921
Officiating Minister W. A. C. Vickery, Congregationalist

Page 2472

District of 31 March 1921 Quarter ending Christchurch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 15 January 1921 George Dennis Rowe
Elsie Frances Surrey
George Stennis Rowe
Elsie Frances Turvey
πŸ’ 1921/2342
Bachelor
Spinster
Civil Servant
25
Auckland
Opawa
6 months
St. Mark's Church 214 15 January 1921 F. Durnage, Anglican
No 45
Date of Notice 15 January 1921
  Groom Bride
Names of Parties George Dennis Rowe Elsie Frances Surrey
BDM Match (90%) George Stennis Rowe Elsie Frances Turvey
  πŸ’ 1921/2342
Condition Bachelor Spinster
Profession Civil Servant
Age 25
Dwelling Place Auckland Opawa
Length of Residence 6 months
Marriage Place St. Mark's Church
Folio 214
Consent
Date of Certificate 15 January 1921
Officiating Minister F. Durnage, Anglican
46 17 January 1921 Frederick Ellis Johnson
Elizabeth Wylie
Frederick Ellis Johnson
Elizabeth Wylie
πŸ’ 1921/2343
Bachelor
Spinster
Laundry Employee
26
Shirley
Richmond
1 year
35 years
Residence of Mr. W. J. Green, 19 Horse Shoe Lake Road, Shirley 215 17 January 1921 J. Tennent, Presbyterian
No 46
Date of Notice 17 January 1921
  Groom Bride
Names of Parties Frederick Ellis Johnson Elizabeth Wylie
  πŸ’ 1921/2343
Condition Bachelor Spinster
Profession Laundry Employee
Age 26
Dwelling Place Shirley Richmond
Length of Residence 1 year 35 years
Marriage Place Residence of Mr. W. J. Green, 19 Horse Shoe Lake Road, Shirley
Folio 215
Consent
Date of Certificate 17 January 1921
Officiating Minister J. Tennent, Presbyterian
47 17 January 1921 Thomas Spencer
Margaret Mair Fraser
Thomas Spencer
Margaret Nairn Fraser
πŸ’ 1921/2344
Bachelor
Spinster
Builder
36
Christchurch
Christchurch
36 years
St. David's Church 216 17 January 1921 J. D. Webster, Presbyterian
No 47
Date of Notice 17 January 1921
  Groom Bride
Names of Parties Thomas Spencer Margaret Mair Fraser
BDM Match (95%) Thomas Spencer Margaret Nairn Fraser
  πŸ’ 1921/2344
Condition Bachelor Spinster
Profession Builder
Age 36
Dwelling Place Christchurch Christchurch
Length of Residence 36 years
Marriage Place St. David's Church
Folio 216
Consent
Date of Certificate 17 January 1921
Officiating Minister J. D. Webster, Presbyterian
48 18 January 1921 Theodor Ingeman Nelsen
Ethel May Evans
Theodor Ingeman Nilsen
Ethel May Evans
πŸ’ 1921/2345
Bachelor
Divorced (Decree absolute dated 2 December 1920)
Labourer
40
Sydenham
Sydenham
10 years
4 years
Registrar's Office 217 18 January 1921
No 48
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Theodor Ingeman Nelsen Ethel May Evans
BDM Match (98%) Theodor Ingeman Nilsen Ethel May Evans
  πŸ’ 1921/2345
Condition Bachelor Divorced (Decree absolute dated 2 December 1920)
Profession Labourer
Age 40
Dwelling Place Sydenham Sydenham
Length of Residence 10 years 4 years
Marriage Place Registrar's Office
Folio 217
Consent
Date of Certificate 18 January 1921
Officiating Minister
49 18 January 1921 William James Ferguson
Pearl Victoria Linney
William James Ferguson
Pearl Victoria Chinnery
πŸ’ 1921/2346
Bachelor
Spinster
Upholsterer

23
Christchurch
Christchurch

St. Luke's Church 218 18 January 1921 P. Carrington, Anglican
No 49
Date of Notice 18 January 1921
  Groom Bride
Names of Parties William James Ferguson Pearl Victoria Linney
BDM Match (94%) William James Ferguson Pearl Victoria Chinnery
  πŸ’ 1921/2346
Condition Bachelor Spinster
Profession Upholsterer
Age 23
Dwelling Place Christchurch Christchurch
Length of Residence
Marriage Place St. Luke's Church
Folio 218
Consent
Date of Certificate 18 January 1921
Officiating Minister P. Carrington, Anglican

Page 2473

District of 31 March 1921 Quarter ending Christchurch
No Date of Notice Names and 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 18 January 1921 Everard George Perrin
Lilian Rosa Pounford
Everard George Perrin
Lilian Rosa Ponnsford
πŸ’ 1921/2347
Bachelor
Spinster
Lead Light Worker
30
Christchurch
Christchurch
15 years
13 years
Residence of No. 56 Sydney Street, Addington 219 18 January 1921 R. B. Tinsley, Methodist
No 50
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Everard George Perrin Lilian Rosa Pounford
BDM Match (95%) Everard George Perrin Lilian Rosa Ponnsford
  πŸ’ 1921/2347
Condition Bachelor Spinster
Profession Lead Light Worker
Age 30
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 13 years
Marriage Place Residence of No. 56 Sydney Street, Addington
Folio 219
Consent
Date of Certificate 18 January 1921
Officiating Minister R. B. Tinsley, Methodist
51 18 January 1921 Edward Charles Herbert Stantain
Alberta Maude Denty
Edward Charles Herbert Hauttain
Alberta Maude Henty
πŸ’ 1921/2349
Married but not heard of wife for 19 years past
Spinster
Labourer
28
46
Sydenham
Sydenham

Methodist Church, Durham Street 19 January 1921 W. Gregg, Methodist
No 51
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Edward Charles Herbert Stantain Alberta Maude Denty
BDM Match (91%) Edward Charles Herbert Hauttain Alberta Maude Henty
  πŸ’ 1921/2349
Condition Married but not heard of wife for 19 years past Spinster
Profession Labourer
Age 28 46
Dwelling Place Sydenham Sydenham
Length of Residence
Marriage Place Methodist Church, Durham Street
Folio
Consent
Date of Certificate 19 January 1921
Officiating Minister W. Gregg, Methodist
52 18 January 1921 Frederick W. Seal
Florence West
Fredrick Wheal
Florence West
πŸ’ 1921/10116
Bachelor
Spinster
Painter
32
30
Linwood
St. Albans

Holy Trinity Church 2937 28 January 1921 O. Fitzgerald, Anglican
No 52
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Frederick W. Seal Florence West
BDM Match (88%) Fredrick Wheal Florence West
  πŸ’ 1921/10116
Condition Bachelor Spinster
Profession Painter
Age 32 30
Dwelling Place Linwood St. Albans
Length of Residence
Marriage Place Holy Trinity Church
Folio 2937
Consent
Date of Certificate 28 January 1921
Officiating Minister O. Fitzgerald, Anglican
53 19 January 1921 Thomas Gilmore
Jessie Meyer
Thomas Gilmore
Jessie Meyer
πŸ’ 1921/2350
Bachelor
Spinster
Fruit Grower
26
Sydenham
Christchurch

Registrar's Office 221
No 53
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Thomas Gilmore Jessie Meyer
  πŸ’ 1921/2350
Condition Bachelor Spinster
Profession Fruit Grower
Age 26
Dwelling Place Sydenham Christchurch
Length of Residence
Marriage Place Registrar's Office
Folio 221
Consent
Date of Certificate
Officiating Minister
54 19 January 1921 Noel Coventry Biggins
Elizabeth Jane Durant
Noel Coventry Biggins
Elizabeth Jane Durant
πŸ’ 1921/2351
Bachelor
Spinster
Secretary

27
Christchurch
Christchurch
6 months
2 years
222 Registrar
No 54
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Noel Coventry Biggins Elizabeth Jane Durant
  πŸ’ 1921/2351
Condition Bachelor Spinster
Profession Secretary
Age 27
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 2 years
Marriage Place
Folio 222
Consent
Date of Certificate
Officiating Minister Registrar

Page 2474

District of 31 March 1921 Quarter ending Christchurch Registrar [Not explicitly named]
No Date of Notice Names and 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 19 January 1921 Geoffrey Ernest Fitzhardinge Lingoscote
Florence Agnes Placida Humphreys
Geoffrey Ernest Fitzhardinge Kingscote
Florence Agnes Placida Humphreys
πŸ’ 1921/2352
Bachelor
Spinster
Accountant
32
Christchurch
Christchurch
1 year
3 years
St. Barnabas Church 223 19 January 1921 A. S. Leach, Anglican
No 55
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Geoffrey Ernest Fitzhardinge Lingoscote Florence Agnes Placida Humphreys
BDM Match (97%) Geoffrey Ernest Fitzhardinge Kingscote Florence Agnes Placida Humphreys
  πŸ’ 1921/2352
Condition Bachelor Spinster
Profession Accountant
Age 32
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 3 years
Marriage Place St. Barnabas Church
Folio 223
Consent
Date of Certificate 19 January 1921
Officiating Minister A. S. Leach, Anglican
56 19 January 1921 Henry Edwin Lee
Lottie Frances Bateman
Henry Edwin Lee
Lillie Frances Bateman
πŸ’ 1921/2353
Bachelor
Spinster
Electrical Engineer
20
24
St. Albans
Christchurch
7 years
18 months
St. Pauls Church 224 19 January 1921 W. A. Orbell, Anglican
No 56
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Henry Edwin Lee Lottie Frances Bateman
BDM Match (93%) Henry Edwin Lee Lillie Frances Bateman
  πŸ’ 1921/2353
Condition Bachelor Spinster
Profession Electrical Engineer
Age 20 24
Dwelling Place St. Albans Christchurch
Length of Residence 7 years 18 months
Marriage Place St. Pauls Church
Folio 224
Consent
Date of Certificate 19 January 1921
Officiating Minister W. A. Orbell, Anglican
57 20 January 1921 Raymond Ernest Williams
Lucy Neeta Patrick
Raymond Ernest Williams
Lucy Meta Patrick
πŸ’ 1921/2354
Bachelor
Spinster
Shepherd
27
24
Christchurch
Christchurch
1 year
2 years
Registrar's Office 225 20 January 1921 Registrar
No 57
Date of Notice 20 January 1921
  Groom Bride
Names of Parties Raymond Ernest Williams Lucy Neeta Patrick
BDM Match (94%) Raymond Ernest Williams Lucy Meta Patrick
  πŸ’ 1921/2354
Condition Bachelor Spinster
Profession Shepherd
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place Registrar's Office
Folio 225
Consent
Date of Certificate 20 January 1921
Officiating Minister Registrar
58 20 January 1921 Ernest Richard Eastcroft
Margaret Helen Mabel Elmore
Ernest Richard Ashcroft
Margaret Helen Mabel Elmore
πŸ’ 1921/2362
Bachelor
Spinster
Labourer

22
Papanui
Christchurch
1 year
4 months
Registrar's Office 226 20 January 1921 Registrar
No 58
Date of Notice 20 January 1921
  Groom Bride
Names of Parties Ernest Richard Eastcroft Margaret Helen Mabel Elmore
BDM Match (94%) Ernest Richard Ashcroft Margaret Helen Mabel Elmore
  πŸ’ 1921/2362
Condition Bachelor Spinster
Profession Labourer
Age 22
Dwelling Place Papanui Christchurch
Length of Residence 1 year 4 months
Marriage Place Registrar's Office
Folio 226
Consent
Date of Certificate 20 January 1921
Officiating Minister Registrar
59 20 January 1921 Stanley Swit[illegible]
Lily Cripps
Stanley Wilburn
Lily Cripps
πŸ’ 1921/2368
Bachelor
Spinster
Electrician

24
Christchurch
2 years
20 January 1921 Registrar
No 59
Date of Notice 20 January 1921
  Groom Bride
Names of Parties Stanley Swit[illegible] Lily Cripps
BDM Match (74%) Stanley Wilburn Lily Cripps
  πŸ’ 1921/2368
Condition Bachelor Spinster
Profession Electrician
Age 24
Dwelling Place Christchurch
Length of Residence 2 years
Marriage Place
Folio
Consent
Date of Certificate 20 January 1921
Officiating Minister Registrar

Page 2475

District of 31 March 1921 Quarter ending Christchurch 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
59 20 January 1921 Arthur George Guernsey
Stella Maud Charity
Arthur George Gurnsey
Stella Maud Henley
πŸ’ 1921/2373
Bachelor
Spinster
Schoolteacher
24
Fendalton
Summer Life
14 years
7 days
St. Michael's Church 227 20 January 1921 J. W. P. C. Dyer, Anglican
No 59
Date of Notice 20 January 1921
  Groom Bride
Names of Parties Arthur George Guernsey Stella Maud Charity
BDM Match (82%) Arthur George Gurnsey Stella Maud Henley
  πŸ’ 1921/2373
Condition Bachelor Spinster
Profession Schoolteacher
Age 24
Dwelling Place Fendalton Summer Life
Length of Residence 14 years 7 days
Marriage Place St. Michael's Church
Folio 227
Consent
Date of Certificate 20 January 1921
Officiating Minister J. W. P. C. Dyer, Anglican
60 21 January 1921 William Sharplin
B. Lanette Smith
William Sharplin
Blanche Smith
πŸ’ 1921/2380
Bachelor
Spinster
Farmer
33
Christchurch
Christchurch
7 days
13 years
Addington Anglican
No 60
Date of Notice 21 January 1921
  Groom Bride
Names of Parties William Sharplin B. Lanette Smith
BDM Match (81%) William Sharplin Blanche Smith
  πŸ’ 1921/2380
Condition Bachelor Spinster
Profession Farmer
Age 33
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 13 years
Marriage Place Addington
Folio
Consent
Date of Certificate
Officiating Minister Anglican
61 21 January 1921 Joseph Donahue
Bridget Ryan
Joseph Donohue
Bridget Ryan
πŸ’ 1921/2381
Stephen Colton
Bridget Ryan
πŸ’ 1921/9748
Bachelor
Spinster
Engine Driver
38
38
Woolston
Christchurch
15 months
St. Mary's Church 229 21 January 1921 P. Regnault, Roman Catholic
No 61
Date of Notice 21 January 1921
  Groom Bride
Names of Parties Joseph Donahue Bridget Ryan
BDM Match (96%) Joseph Donohue Bridget Ryan
  πŸ’ 1921/2381
BDM Match (61%) Stephen Colton Bridget Ryan
  πŸ’ 1921/9748
Condition Bachelor Spinster
Profession Engine Driver
Age 38 38
Dwelling Place Woolston Christchurch
Length of Residence 15 months
Marriage Place St. Mary's Church
Folio 229
Consent
Date of Certificate 21 January 1921
Officiating Minister P. Regnault, Roman Catholic
62 22 January 1921 John E. Muir
Ida B. Brown
Bachelor
Spinster
Lineman
29
Christchurch
Christchurch
15 years
Knox Church 230 22 January 1921 J. D. Rodger, Presbyterian
No 62
Date of Notice 22 January 1921
  Groom Bride
Names of Parties John E. Muir Ida B. Brown
Condition Bachelor Spinster
Profession Lineman
Age 29
Dwelling Place Christchurch Christchurch
Length of Residence 15 years
Marriage Place Knox Church
Folio 230
Consent
Date of Certificate 22 January 1921
Officiating Minister J. D. Rodger, Presbyterian
63 22 January 1921 William Hill
No. ay Stewart
William Hill
Mary Stewart
πŸ’ 1921/2383
Bachelor
Spinster
Iron Turner
29
Christchurch
St. Albans

9 weeks
Presbyterian Manse 231 22 January 1921 D. D. Rodger, Presbyterian
No 63
Date of Notice 22 January 1921
  Groom Bride
Names of Parties William Hill No. ay Stewart
BDM Match (82%) William Hill Mary Stewart
  πŸ’ 1921/2383
Condition Bachelor Spinster
Profession Iron Turner
Age 29
Dwelling Place Christchurch St. Albans
Length of Residence 9 weeks
Marriage Place Presbyterian Manse
Folio 231
Consent
Date of Certificate 22 January 1921
Officiating Minister D. D. Rodger, Presbyterian

More from this register