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 2476

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
64 24 January 1921 Randall Henry Topliss
Edith May Shackleton
Randall Henry Topliss
Edith May Stimpson
πŸ’ 1921/2384
Bachelor
Spinster
Farmer
26
20
Fendalton
Addington
4 days
4 days
St. Mary's Church 232 24 January 1921 W. S. Bean, Anglican
No 64
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Randall Henry Topliss Edith May Shackleton
BDM Match (83%) Randall Henry Topliss Edith May Stimpson
  πŸ’ 1921/2384
Condition Bachelor Spinster
Profession Farmer
Age 26 20
Dwelling Place Fendalton Addington
Length of Residence 4 days 4 days
Marriage Place St. Mary's Church
Folio 232
Consent
Date of Certificate 24 January 1921
Officiating Minister W. S. Bean, Anglican
65 24 January 1921 John Mathie Vial
Honoria Isobel Good
John Mark Vial
Honoria Isobel Good
πŸ’ 1921/2385
Bachelor
Spinster
Engineer
31
22
Christchurch
Christchurch
60 days
St. Mark's Church 233 24 January 1921 A. Williams, Anglican
No 65
Date of Notice 24 January 1921
  Groom Bride
Names of Parties John Mathie Vial Honoria Isobel Good
BDM Match (88%) John Mark Vial Honoria Isobel Good
  πŸ’ 1921/2385
Condition Bachelor Spinster
Profession Engineer
Age 31 22
Dwelling Place Christchurch Christchurch
Length of Residence 60 days
Marriage Place St. Mark's Church
Folio 233
Consent
Date of Certificate 24 January 1921
Officiating Minister A. Williams, Anglican
66 24 January 1921 McGowan William Davies
Blanche Gladys Smith
Morgan William Davies
Blanche Gladys Smith
πŸ’ 1921/2386
Bachelor
Spinster
Gas Company Employee
24
19
Christchurch
Linwood
6 months
2Β½ years
Methodist Church 234 24 January 1921 A. Spencer, Methodist
No 66
Date of Notice 24 January 1921
  Groom Bride
Names of Parties McGowan William Davies Blanche Gladys Smith
BDM Match (91%) Morgan William Davies Blanche Gladys Smith
  πŸ’ 1921/2386
Condition Bachelor Spinster
Profession Gas Company Employee
Age 24 19
Dwelling Place Christchurch Linwood
Length of Residence 6 months 2Β½ years
Marriage Place Methodist Church
Folio 234
Consent
Date of Certificate 24 January 1921
Officiating Minister A. Spencer, Methodist
67 24 January 1921 Henry William McKenzie
Dorothy Mabel Wardell
Henry William Menzies
Dorothy Mabel Wardell
πŸ’ 1921/2363
Bachelor
Spinster
Farmer
26
20
Little Akaloa
Sumner
3 years
St. John's Church 235 24 January 1921 W. J. Bean, Anglican
No 67
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Henry William McKenzie Dorothy Mabel Wardell
BDM Match (93%) Henry William Menzies Dorothy Mabel Wardell
  πŸ’ 1921/2363
Condition Bachelor Spinster
Profession Farmer
Age 26 20
Dwelling Place Little Akaloa Sumner
Length of Residence 3 years
Marriage Place St. John's Church
Folio 235
Consent
Date of Certificate 24 January 1921
Officiating Minister W. J. Bean, Anglican
68 24 January 1921 Victor George Boulton Wilkins
Emily Elizabeth Evans
Victor George Boulton Wilkins
Emily Elizabeth Evans
πŸ’ 1921/2364
Bachelor
Spinster
Engineer
19
23
Linwood
Fendalton
1 year
Residence of Mrs. Wilkins, 552 Hereford St, Linwood 236 George Wilkins, father 24 January 1921 W. Ready, Methodist
No 68
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Victor George Boulton Wilkins Emily Elizabeth Evans
  πŸ’ 1921/2364
Condition Bachelor Spinster
Profession Engineer
Age 19 23
Dwelling Place Linwood Fendalton
Length of Residence 1 year
Marriage Place Residence of Mrs. Wilkins, 552 Hereford St, Linwood
Folio 236
Consent George Wilkins, father
Date of Certificate 24 January 1921
Officiating Minister W. Ready, Methodist

Page 2477

District of 31 March 1921 Quarter ending Christchurch Registrar 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
69 24 January 1921 John Alfred Augustus Short
Ida May Jordan
John Alfred Augustus Short
Ida May Jordan
πŸ’ 1921/2365
Bachelor
Spinster
Motor Engineer
25
24
Sumner
Sumner
17 years
24 years
St. Mary's Church, Addington 237 24 January 1921 W. S. Bean, Anglican
No 69
Date of Notice 24 January 1921
  Groom Bride
Names of Parties John Alfred Augustus Short Ida May Jordan
  πŸ’ 1921/2365
Condition Bachelor Spinster
Profession Motor Engineer
Age 25 24
Dwelling Place Sumner Sumner
Length of Residence 17 years 24 years
Marriage Place St. Mary's Church, Addington
Folio 237
Consent
Date of Certificate 24 January 1921
Officiating Minister W. S. Bean, Anglican
70 26 January 1921 Douglas Endell Wanklyn
Catharine Hutton Lane
Douglas Endell Wanklyn
Katharine Hutton Lane
πŸ’ 1921/2366
Bachelor
Spinster
Solicitor
29
22
Fendalton
Christchurch
1 year
19 years
St. Mary's Church, Merivale 238 26 January 1921 J. B. Jones, Anglican
No 70
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Douglas Endell Wanklyn Catharine Hutton Lane
BDM Match (98%) Douglas Endell Wanklyn Katharine Hutton Lane
  πŸ’ 1921/2366
Condition Bachelor Spinster
Profession Solicitor
Age 29 22
Dwelling Place Fendalton Christchurch
Length of Residence 1 year 19 years
Marriage Place St. Mary's Church, Merivale
Folio 238
Consent
Date of Certificate 26 January 1921
Officiating Minister J. B. Jones, Anglican
71 26 January 1921 Owen Francis Rowe
Olive Ellis
Owen Francis Rowe
Olive Ellis
πŸ’ 1921/2367
Bachelor
Spinster
Plumber
21
22
St. Martins
Addington
21 years
22 years
Registrar's Office, Christchurch 239 26 January 1921 Registrar
No 71
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Owen Francis Rowe Olive Ellis
  πŸ’ 1921/2367
Condition Bachelor Spinster
Profession Plumber
Age 21 22
Dwelling Place St. Martins Addington
Length of Residence 21 years 22 years
Marriage Place Registrar's Office, Christchurch
Folio 239
Consent
Date of Certificate 26 January 1921
Officiating Minister Registrar
72 26 January 1921 Stanley Wilburn
Lily Cripps
Stanley Wilburn
Lily Cripps
πŸ’ 1921/2368
Bachelor
Spinster
Electrician
26
24
Christchurch
Christchurch
6 months
6 months
Registrar's Office, Christchurch 240 26 January 1921 Registrar
No 72
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Stanley Wilburn Lily Cripps
  πŸ’ 1921/2368
Condition Bachelor Spinster
Profession Electrician
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Christchurch
Folio 240
Consent
Date of Certificate 26 January 1921
Officiating Minister Registrar
73 25 January 1921 William Barnett
Minnie Condy
William Barnett
Minnie Condy
πŸ’ 1921/2369
Widower
Spinster
Chemist
65
39
Christchurch
Christchurch
30 years
7 years
St. Mary's Church, Addington 241 26 January 1921 W. S. Bean, Anglican
No 73
Date of Notice 25 January 1921
  Groom Bride
Names of Parties William Barnett Minnie Condy
  πŸ’ 1921/2369
Condition Widower Spinster
Profession Chemist
Age 65 39
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 7 years
Marriage Place St. Mary's Church, Addington
Folio 241
Consent
Date of Certificate 26 January 1921
Officiating Minister W. S. Bean, Anglican

Page 2478

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
74 26 January 1921 Leon Arundel Goldsmith
Dinah Vonder
Leon Arundel Goldsmith
Dinah Vander Molen
πŸ’ 1921/2370
Bachelor
Spinster
Clerk & Steward
28
Christchurch
Christchurch
7 months
1 week
Jewish Synagogue Gloucester Street 242 26 January 1921 D. S. Moss
No 74
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Leon Arundel Goldsmith Dinah Vonder
BDM Match (81%) Leon Arundel Goldsmith Dinah Vander Molen
  πŸ’ 1921/2370
Condition Bachelor Spinster
Profession Clerk & Steward
Age 28
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 1 week
Marriage Place Jewish Synagogue Gloucester Street
Folio 242
Consent
Date of Certificate 26 January 1921
Officiating Minister D. S. Moss
75 26 January 1921 Robert Donnelly Brown
Louisa Anderson
Robert Donnelly Brown
Louisa Anderson
πŸ’ 1921/2371
Bachelor
Spinster
Last Clerk
25
Christchurch
Christchurch
1 year
Residence of Mrs. Browning 99 Moorhouse Avenue Christchurch 243 26 January 1921 R. B. Tinsley, Methodist
No 75
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Robert Donnelly Brown Louisa Anderson
  πŸ’ 1921/2371
Condition Bachelor Spinster
Profession Last Clerk
Age 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 year
Marriage Place Residence of Mrs. Browning 99 Moorhouse Avenue Christchurch
Folio 243
Consent
Date of Certificate 26 January 1921
Officiating Minister R. B. Tinsley, Methodist
76 26 January 1921 Frederick Smith
Emily Evelyn Rita Uresend
Frederick Smith
Emily Evelyn Rita Overend
πŸ’ 1921/2372
Frederick Smith
Ellena Thomas
πŸ’ 1921/312
Bachelor
Spinster
Storeman
27
Spreydon
Addington
2 years
St. Mary's Church 244 26 January 1921 W. S. Bean, Anglican
No 76
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Frederick Smith Emily Evelyn Rita Uresend
BDM Match (94%) Frederick Smith Emily Evelyn Rita Overend
  πŸ’ 1921/2372
BDM Match (62%) Frederick Smith Ellena Thomas
  πŸ’ 1921/312
Condition Bachelor Spinster
Profession Storeman
Age 27
Dwelling Place Spreydon Addington
Length of Residence 2 years
Marriage Place St. Mary's Church
Folio 244
Consent
Date of Certificate 26 January 1921
Officiating Minister W. S. Bean, Anglican
77 27 January 1921 Ernest Edward Bumstead
Gladys Dale
Ernest Edward Bumstead
Gladys Dale
πŸ’ 1921/2374
Bachelor
Spinster
Officer
22
Christchurch
Christchurch
5 days
Registrar's Office 245 27 January 1921 Registrar
No 77
Date of Notice 27 January 1921
  Groom Bride
Names of Parties Ernest Edward Bumstead Gladys Dale
  πŸ’ 1921/2374
Condition Bachelor Spinster
Profession Officer
Age 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 days
Marriage Place Registrar's Office
Folio 245
Consent
Date of Certificate 27 January 1921
Officiating Minister Registrar
78 27 January 1921 William Collings
Olive Ann Monifie
William Collings
Olive Ann Minifie
πŸ’ 1921/2375
Bachelor
Divorced (Decree Absolute 21 Jan 1921)
Steward
35
32
S. S. Waimarina
Sydenham

8 Christchurch 246 27 January 1921 Registrar
No 78
Date of Notice 27 January 1921
  Groom Bride
Names of Parties William Collings Olive Ann Monifie
BDM Match (97%) William Collings Olive Ann Minifie
  πŸ’ 1921/2375
Condition Bachelor Divorced (Decree Absolute 21 Jan 1921)
Profession Steward
Age 35 32
Dwelling Place S. S. Waimarina Sydenham
Length of Residence
Marriage Place 8 Christchurch
Folio 246
Consent
Date of Certificate 27 January 1921
Officiating Minister Registrar

Page 2479

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
79 27 January 1921 Edwin Judsbury Tarrant
Mabel Jane Feathey
Edwin Tudsbury Tarrant
Mabel Jane Feathery
πŸ’ 1921/2376
Bachelor
Spinster
Dairyman
27
24
Shirley, Beaty Avenue
Shirley, Christchurch
24 years
3 months
Christ Church 247 27 January 1921 Rev. G. Lindsay, Presbyterian
No 79
Date of Notice 27 January 1921
  Groom Bride
Names of Parties Edwin Judsbury Tarrant Mabel Jane Feathey
BDM Match (95%) Edwin Tudsbury Tarrant Mabel Jane Feathery
  πŸ’ 1921/2376
Condition Bachelor Spinster
Profession Dairyman
Age 27 24
Dwelling Place Shirley, Beaty Avenue Shirley, Christchurch
Length of Residence 24 years 3 months
Marriage Place Christ Church
Folio 247
Consent
Date of Certificate 27 January 1921
Officiating Minister Rev. G. Lindsay, Presbyterian
80 27 January 1921 Bryce Wright
Helen Constance Dare
Bryce Wright
Helen Constance Dare
πŸ’ 1921/2377
Bachelor
Spinster
Farmer
35
28
Shirley
Shirley

1 month
St. Matthew's Church 248 27 January 1921 Rev. S. Hamilton, Anglican
No 80
Date of Notice 27 January 1921
  Groom Bride
Names of Parties Bryce Wright Helen Constance Dare
  πŸ’ 1921/2377
Condition Bachelor Spinster
Profession Farmer
Age 35 28
Dwelling Place Shirley Shirley
Length of Residence 1 month
Marriage Place St. Matthew's Church
Folio 248
Consent
Date of Certificate 27 January 1921
Officiating Minister Rev. S. Hamilton, Anglican
81 28 January 1921 Arthur Reginald Myers
Ruby Levena Wittgans
Arthur Reginald Myers
Ruby Levena Willyams
πŸ’ 1921/2378
Bachelor
Spinster
Farmer
28
28
Residence of Mr. J. E. Frampton
35 Mayfield Avenue, St. Albans
26 years
6 years
St. Andrew's Church 249 28 January 1921 Rev. J. Newlands, Presbyterian
No 81
Date of Notice 28 January 1921
  Groom Bride
Names of Parties Arthur Reginald Myers Ruby Levena Wittgans
BDM Match (90%) Arthur Reginald Myers Ruby Levena Willyams
  πŸ’ 1921/2378
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Residence of Mr. J. E. Frampton 35 Mayfield Avenue, St. Albans
Length of Residence 26 years 6 years
Marriage Place St. Andrew's Church
Folio 249
Consent
Date of Certificate 28 January 1921
Officiating Minister Rev. J. Newlands, Presbyterian
82 28 January 1921 John Charles Hammond
Marjorie Martha Gaygills
John Charles Hammond
Marjorie Mabel Caygill
πŸ’ 1921/2379
Bachelor
Widow (3. 12. 1917)
Railway Clerk
30
27
Redcliffs
Papanui
8 months
Christ Church 250 28 January 1921 Rev. J. N. Griffin, Methodist
No 82
Date of Notice 28 January 1921
  Groom Bride
Names of Parties John Charles Hammond Marjorie Martha Gaygills
BDM Match (88%) John Charles Hammond Marjorie Mabel Caygill
  πŸ’ 1921/2379
Condition Bachelor Widow (3. 12. 1917)
Profession Railway Clerk
Age 30 27
Dwelling Place Redcliffs Papanui
Length of Residence 8 months
Marriage Place Christ Church
Folio 250
Consent
Date of Certificate 28 January 1921
Officiating Minister Rev. J. N. Griffin, Methodist
83 29 January 1921 John Sutherland
Mary Isabella Whitehill
John Sutherland
Mary Isabella Mitchell
πŸ’ 1921/904
Bachelor
Spinster
Cooper
26
22
Christchurch
Christchurch

Christ Church 251 29 January 1921 Rev. C. Mc Ryburn, Presbyterian
No 83
Date of Notice 29 January 1921
  Groom Bride
Names of Parties John Sutherland Mary Isabella Whitehill
BDM Match (91%) John Sutherland Mary Isabella Mitchell
  πŸ’ 1921/904
Condition Bachelor Spinster
Profession Cooper
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence
Marriage Place Christ Church
Folio 251
Consent
Date of Certificate 29 January 1921
Officiating Minister Rev. C. Mc Ryburn, Presbyterian

Page 2480

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
84 29 January 1921 Leslie F. Francis Odell
Mary Catherine M. Gough
Leslie Francis Odell
Mary Catherine McGough
πŸ’ 1921/915
Bachelor
Spinster
Labourer

20
Spreydon
Linwood
6 months
Life
Roman Catholic Cathedral 252 29 January 1921 J. Kennedy, Roman Catholic
No 84
Date of Notice 29 January 1921
  Groom Bride
Names of Parties Leslie F. Francis Odell Mary Catherine M. Gough
BDM Match (89%) Leslie Francis Odell Mary Catherine McGough
  πŸ’ 1921/915
Condition Bachelor Spinster
Profession Labourer
Age 20
Dwelling Place Spreydon Linwood
Length of Residence 6 months Life
Marriage Place Roman Catholic Cathedral
Folio 252
Consent
Date of Certificate 29 January 1921
Officiating Minister J. Kennedy, Roman Catholic
85 31 January 1921 Peter Forrester McLay
Doris Ada Janet Douglas
Peter Forrester McLay
Doris Ada Janet Douglas
πŸ’ 1921/922
Bachelor
Spinster
Bee Keeper
24
22
Christchurch
Christchurch
4 months
Residence of Mr J. Douglas, 83 Banks Avenue, Shirley 253 31 January 1921 J. Paterson, Presbyterian
No 85
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Peter Forrester McLay Doris Ada Janet Douglas
  πŸ’ 1921/922
Condition Bachelor Spinster
Profession Bee Keeper
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 months
Marriage Place Residence of Mr J. Douglas, 83 Banks Avenue, Shirley
Folio 253
Consent
Date of Certificate 31 January 1921
Officiating Minister J. Paterson, Presbyterian
86 31 January 1921 Cecil Harold Richard Howe
Ivey Pearl Butler
Cecil Harold Richard Howe
Ivy Pearl Butcher
πŸ’ 1921/923
Bachelor
Spinster
Carpenter
26
Timaru
Christchurch
1 1/2 years
Methodist Church 254 31 January 1921 A. C. Lawry, Methodist
No 86
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Cecil Harold Richard Howe Ivey Pearl Butler
BDM Match (91%) Cecil Harold Richard Howe Ivy Pearl Butcher
  πŸ’ 1921/923
Condition Bachelor Spinster
Profession Carpenter
Age 26
Dwelling Place Timaru Christchurch
Length of Residence 1 1/2 years
Marriage Place Methodist Church
Folio 254
Consent
Date of Certificate 31 January 1921
Officiating Minister A. C. Lawry, Methodist
87 31 January 1921 Walter MacKay Cottrell
Ada Louisa Draffer
Walter MacKay Cottrill
Ada Louisa Drapper
πŸ’ 1921/924
Bachelor
Labourer
38
Belfast
2 months
Residence of The Bride, 47 Bedford St, Belfast 255 31 January 1921 D. Rodger
No 87
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Walter MacKay Cottrell Ada Louisa Draffer
BDM Match (92%) Walter MacKay Cottrill Ada Louisa Drapper
  πŸ’ 1921/924
Condition Bachelor
Profession Labourer
Age 38
Dwelling Place Belfast
Length of Residence 2 months
Marriage Place Residence of The Bride, 47 Bedford St, Belfast
Folio 255
Consent
Date of Certificate 31 January 1921
Officiating Minister D. Rodger
88 31 January 1921 Gordon George Adam
Agnes Lowe
Gordon George Adam
Agnes Lowe
πŸ’ 1921/925
Bachelor
Spinster
Labourer
22
16
Christchurch
Christchurch

Residence of Captain W. G. Wooster, 110 Montreal Street, Sydenham 256 Margaret Cuttle John Lowe, Mother of Bride 31 January 1921 A. C. Cook, Salvation Army
No 88
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Gordon George Adam Agnes Lowe
  πŸ’ 1921/925
Condition Bachelor Spinster
Profession Labourer
Age 22 16
Dwelling Place Christchurch Christchurch
Length of Residence
Marriage Place Residence of Captain W. G. Wooster, 110 Montreal Street, Sydenham
Folio 256
Consent Margaret Cuttle John Lowe, Mother of Bride
Date of Certificate 31 January 1921
Officiating Minister A. C. Cook, Salvation Army

Page 2481

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
89 31 January 1921 Thomas Ernest Marriott
Catherine Clements
Thomas Ernest Marriott
Catherine Clements
πŸ’ 1921/926
Percy Ernest Blackbee
Catherine Clements
πŸ’ 1922/873
Bachelor
Spinster
Carpenter
21
29
Christchurch
Sydenham
3 years
1 year
Holy Trinity Church, Christchurch 257 31 January 1921 O. FitzGerald, Anglican
No 89
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Thomas Ernest Marriott Catherine Clements
  πŸ’ 1921/926
BDM Match (68%) Percy Ernest Blackbee Catherine Clements
  πŸ’ 1922/873
Condition Bachelor Spinster
Profession Carpenter
Age 21 29
Dwelling Place Christchurch Sydenham
Length of Residence 3 years 1 year
Marriage Place Holy Trinity Church, Christchurch
Folio 257
Consent
Date of Certificate 31 January 1921
Officiating Minister O. FitzGerald, Anglican
90 1 February 1921 Norman Liith Macfarlane
Constance Geraldine Renton
Norman Keith Macfarlane
Constance Geraldine Renton
πŸ’ 1921/927
Bachelor
Spinster
Engineer
28
27
Christchurch
Christchurch
7 years
2 weeks
Holy Trinity Church, Christchurch 258 1 February 1921 O. FitzGerald, Anglican
No 90
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Norman Liith Macfarlane Constance Geraldine Renton
BDM Match (96%) Norman Keith Macfarlane Constance Geraldine Renton
  πŸ’ 1921/927
Condition Bachelor Spinster
Profession Engineer
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 2 weeks
Marriage Place Holy Trinity Church, Christchurch
Folio 258
Consent
Date of Certificate 1 February 1921
Officiating Minister O. FitzGerald, Anglican
91 1 February 1921 William Harold Atta
Edith Mabel Batchelor
William Harold Allen
Edith Mabel Batchelor
πŸ’ 1921/928
Bachelor
Spinster
Presser
21
30
Linwood
Kaiapoi
7 years
6 years
St. Matthews Church, St. Albans 259 1 February 1921 S. Hamilton, Anglican
No 91
Date of Notice 1 February 1921
  Groom Bride
Names of Parties William Harold Atta Edith Mabel Batchelor
BDM Match (90%) William Harold Allen Edith Mabel Batchelor
  πŸ’ 1921/928
Condition Bachelor Spinster
Profession Presser
Age 21 30
Dwelling Place Linwood Kaiapoi
Length of Residence 7 years 6 years
Marriage Place St. Matthews Church, St. Albans
Folio 259
Consent
Date of Certificate 1 February 1921
Officiating Minister S. Hamilton, Anglican
92 1 February 1921 Charles Alexander McKay
Sarah Selina Latham Berry
Charles Alexander McKay
Sarah Selena Latham Berry
πŸ’ 1921/905
Bachelor
Spinster
Chemist
28
29
Christchurch
Christchurch
5 years
1 week
St. Andrews Church, Christchurch 260 1 February 1921 R. M. Ryburn, Presbyterian
No 92
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Charles Alexander McKay Sarah Selina Latham Berry
BDM Match (98%) Charles Alexander McKay Sarah Selena Latham Berry
  πŸ’ 1921/905
Condition Bachelor Spinster
Profession Chemist
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 1 week
Marriage Place St. Andrews Church, Christchurch
Folio 260
Consent
Date of Certificate 1 February 1921
Officiating Minister R. M. Ryburn, Presbyterian
93 1 February 1921 Frederick Octavius Strong
Ruby Simpson
Frederick Octavius Strong
Ruby Simpson
πŸ’ 1921/906
Bachelor
Spinster
Iron Moulder
32
32
Redcliffs
Redcliffs
1 week
2 years
All Saints Church, Sumner 261 1 February 1921 E. C. W. Powell, Anglican
No 93
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Frederick Octavius Strong Ruby Simpson
  πŸ’ 1921/906
Condition Bachelor Spinster
Profession Iron Moulder
Age 32 32
Dwelling Place Redcliffs Redcliffs
Length of Residence 1 week 2 years
Marriage Place All Saints Church, Sumner
Folio 261
Consent
Date of Certificate 1 February 1921
Officiating Minister E. C. W. Powell, Anglican

Page 2482

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
94 1 February 1921 Malcolm Ward Beaver
Ethel Ruthven Greig
Malcolm Ward Beaver
Ethel Ruthven Greig
πŸ’ 1921/907
Bachelor
Spinster
Engineer
26
24
Redcliffs
Merivale
25 years
24 years
Knox Church, Bealey Avenue, Christchurch 262 1 February 1921 B. Erwin, Presbyterian
No 94
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Malcolm Ward Beaver Ethel Ruthven Greig
  πŸ’ 1921/907
Condition Bachelor Spinster
Profession Engineer
Age 26 24
Dwelling Place Redcliffs Merivale
Length of Residence 25 years 24 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 262
Consent
Date of Certificate 1 February 1921
Officiating Minister B. Erwin, Presbyterian
95 1 February 1921 Leonard Haughton
Linda Alberta Niall
Leonard Houghton
Linda Alberta Niall
πŸ’ 1921/908
Bachelor
Spinster
Painter
22
19
Linwood
Sydenham
22 years
12 years
St. Saviours Church, Sydenham 263 Daniel Charles Niall, Father 1 February 1921 W. P. Hughes, Anglican
No 95
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Leonard Haughton Linda Alberta Niall
BDM Match (97%) Leonard Houghton Linda Alberta Niall
  πŸ’ 1921/908
Condition Bachelor Spinster
Profession Painter
Age 22 19
Dwelling Place Linwood Sydenham
Length of Residence 22 years 12 years
Marriage Place St. Saviours Church, Sydenham
Folio 263
Consent Daniel Charles Niall, Father
Date of Certificate 1 February 1921
Officiating Minister W. P. Hughes, Anglican
96 2 February 1921 William Michael George Deaner
Alice Minnie Manton
William Michael George Deamer
Alice Minnie Manton
πŸ’ 1921/909
Bachelor
Spinster
Clerk
32
30
St. Albans
Oamaru
31 years
30 years
St. Mary's Presbytery, Manchester Street, Christchurch 264 2 February 1921 P. Regnault, Roman Catholic
No 96
Date of Notice 2 February 1921
  Groom Bride
Names of Parties William Michael George Deaner Alice Minnie Manton
BDM Match (98%) William Michael George Deamer Alice Minnie Manton
  πŸ’ 1921/909
Condition Bachelor Spinster
Profession Clerk
Age 32 30
Dwelling Place St. Albans Oamaru
Length of Residence 31 years 30 years
Marriage Place St. Mary's Presbytery, Manchester Street, Christchurch
Folio 264
Consent
Date of Certificate 2 February 1921
Officiating Minister P. Regnault, Roman Catholic
97 2 February 1921 Richard John Cardigan Mann
Alma Marie Shaw
Richard John Cardigan Mann
Alma Marie Shaw
πŸ’ 1921/910
Bachelor
Spinster
Grocer Assistant
30
21
Woolston
Woolston
10 years
9 years
Roman Catholic Sacristy, Barbadoes Street, Christchurch 265 2 February 1921 J. A. Kennedy, Roman Catholic
No 97
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Richard John Cardigan Mann Alma Marie Shaw
  πŸ’ 1921/910
Condition Bachelor Spinster
Profession Grocer Assistant
Age 30 21
Dwelling Place Woolston Woolston
Length of Residence 10 years 9 years
Marriage Place Roman Catholic Sacristy, Barbadoes Street, Christchurch
Folio 265
Consent
Date of Certificate 2 February 1921
Officiating Minister J. A. Kennedy, Roman Catholic
98 3 February 1921 Charles Michael Dowd
Jane Agatha Stemmetz
Charles Michael Dowd
Jane Agatha Steinmetz
πŸ’ 1921/911
Bachelor
Spinster
Farmer
38
28
Auckland
Christchurch
2 years
28 years
Roman Catholic Cathedral, Christchurch 266 3 February 1921 J. O'Connor, Roman Catholic
No 98
Date of Notice 3 February 1921
  Groom Bride
Names of Parties Charles Michael Dowd Jane Agatha Stemmetz
BDM Match (95%) Charles Michael Dowd Jane Agatha Steinmetz
  πŸ’ 1921/911
Condition Bachelor Spinster
Profession Farmer
Age 38 28
Dwelling Place Auckland Christchurch
Length of Residence 2 years 28 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 266
Consent
Date of Certificate 3 February 1921
Officiating Minister J. O'Connor, Roman Catholic

Page 2483

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
99 3 February 1921 John Ernest Evans
Margery Turner
John Ernest Evans
Margery Turner
πŸ’ 1921/912
Bachelor
Spinster
Machinist
26
23
Christchurch
Christchurch
26 years
4 1/2 months
St. Michael's Church 267 3 February 1921 C. B. Perry, Anglican
No 99
Date of Notice 3 February 1921
  Groom Bride
Names of Parties John Ernest Evans Margery Turner
  πŸ’ 1921/912
Condition Bachelor Spinster
Profession Machinist
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 4 1/2 months
Marriage Place St. Michael's Church
Folio 267
Consent
Date of Certificate 3 February 1921
Officiating Minister C. B. Perry, Anglican
100 4 February 1921 Henry George Bowden
Selina Rae Price
Henry George Bowden
Selina Rae Price
πŸ’ 1921/913
Bachelor
Spinster
Painter
25
22
Christchurch
W[illegible]cliffe, Oxford
9 years
27 years
Baptist Church 268 4 February 1921 J. J. North, Baptist
No 100
Date of Notice 4 February 1921
  Groom Bride
Names of Parties Henry George Bowden Selina Rae Price
  πŸ’ 1921/913
Condition Bachelor Spinster
Profession Painter
Age 25 22
Dwelling Place Christchurch W[illegible]cliffe, Oxford
Length of Residence 9 years 27 years
Marriage Place Baptist Church
Folio 268
Consent
Date of Certificate 4 February 1921
Officiating Minister J. J. North, Baptist
101 4 February 1921 Harold Frederick Combes
Evelyn Frances Jagan
Harold Frederick Coombs
Evelyn Frances Fagan
πŸ’ 1921/914
Bachelor
Spinster
Civil Servant
22
24
Christchurch
Christchurch

Roman Catholic Church 269 4 February 1921 P. Reynault, Roman Catholic
No 101
Date of Notice 4 February 1921
  Groom Bride
Names of Parties Harold Frederick Combes Evelyn Frances Jagan
BDM Match (93%) Harold Frederick Coombs Evelyn Frances Fagan
  πŸ’ 1921/914
Condition Bachelor Spinster
Profession Civil Servant
Age 22 24
Dwelling Place Christchurch Christchurch
Length of Residence
Marriage Place Roman Catholic Church
Folio 269
Consent
Date of Certificate 4 February 1921
Officiating Minister P. Reynault, Roman Catholic
102 4 February 1921 Henry James French
Jane Scott Scrimpton
Henry James French
Jane Acott Shrimpton
πŸ’ 1921/916
Bachelor
Spinster
Grocer
43
Sydenham
Papanui
3 months
St. Saviour's Church 270 4 February 1921 W. P. Aughes, Anglican
No 102
Date of Notice 4 February 1921
  Groom Bride
Names of Parties Henry James French Jane Scott Scrimpton
BDM Match (95%) Henry James French Jane Acott Shrimpton
  πŸ’ 1921/916
Condition Bachelor Spinster
Profession Grocer
Age 43
Dwelling Place Sydenham Papanui
Length of Residence 3 months
Marriage Place St. Saviour's Church
Folio 270
Consent
Date of Certificate 4 February 1921
Officiating Minister W. P. Aughes, Anglican
103 5 February 1921 Walter O'Cadial Cade
Caroline Pillbeam
Walter Obadiah Eade
Caroline Pilbeam
πŸ’ 1921/917
Widower (6 April 1920)
Spinster
Well-sinker
39
36
Mt. Pleasant
Christchurch
30 years
8 years
Registrar's Office 271 5 February 1921 Registrar
No 103
Date of Notice 5 February 1921
  Groom Bride
Names of Parties Walter O'Cadial Cade Caroline Pillbeam
BDM Match (87%) Walter Obadiah Eade Caroline Pilbeam
  πŸ’ 1921/917
Condition Widower (6 April 1920) Spinster
Profession Well-sinker
Age 39 36
Dwelling Place Mt. Pleasant Christchurch
Length of Residence 30 years 8 years
Marriage Place Registrar's Office
Folio 271
Consent
Date of Certificate 5 February 1921
Officiating Minister Registrar

Page 2484

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
104 5 February 1921 Reginald Spencer Berridge
Laura Elizabeth Graham
Reginald Spencer Berridge
Laura Elizabeth Graham
πŸ’ 1921/918
Bachelor
Spinster
School Teacher
28
32
Auckland
Redcliffs
6 months
2 weeks
All Saints Church 272 8 February 1921 E. G. W. Powell, Anglican
No 104
Date of Notice 5 February 1921
  Groom Bride
Names of Parties Reginald Spencer Berridge Laura Elizabeth Graham
  πŸ’ 1921/918
Condition Bachelor Spinster
Profession School Teacher
Age 28 32
Dwelling Place Auckland Redcliffs
Length of Residence 6 months 2 weeks
Marriage Place All Saints Church
Folio 272
Consent
Date of Certificate 8 February 1921
Officiating Minister E. G. W. Powell, Anglican
105 5 February 1921 Henry Ivanvaah McIntosh
Alweth Gwendoline F. Letchle
Henry Transvaal McIntosh
Alwyth Gwendoline Fletcher
πŸ’ 1921/919
Bachelor
Spinster
Machinist
28
19
Riccarton
Riccarton
3 years
19 years
St. Peter's Church 273 Peter James Lang McIntosh, Father 9 February 1921 Anglican
No 105
Date of Notice 5 February 1921
  Groom Bride
Names of Parties Henry Ivanvaah McIntosh Alweth Gwendoline F. Letchle
BDM Match (81%) Henry Transvaal McIntosh Alwyth Gwendoline Fletcher
  πŸ’ 1921/919
Condition Bachelor Spinster
Profession Machinist
Age 28 19
Dwelling Place Riccarton Riccarton
Length of Residence 3 years 19 years
Marriage Place St. Peter's Church
Folio 273
Consent Peter James Lang McIntosh, Father
Date of Certificate 9 February 1921
Officiating Minister Anglican
106 5 February 1921 Thomas Scott Johnstone
Gladys Mary Anderson
Thomas Scott Johnstone
Gladys Mary Anderson
πŸ’ 1921/920
Bachelor
Spinster
Sheep farmer
29
29
Riccarton
Fendalton
6 years
10 years
St. Barnabas Church 274 9 February 1921 W. Harper, Anglican
No 106
Date of Notice 5 February 1921
  Groom Bride
Names of Parties Thomas Scott Johnstone Gladys Mary Anderson
  πŸ’ 1921/920
Condition Bachelor Spinster
Profession Sheep farmer
Age 29 29
Dwelling Place Riccarton Fendalton
Length of Residence 6 years 10 years
Marriage Place St. Barnabas Church
Folio 274
Consent
Date of Certificate 9 February 1921
Officiating Minister W. Harper, Anglican
107 7 February 1921 Arthur Gordon Dean
Mona Eyre
Arthur Gordon Dean
Mona Pyne
πŸ’ 1921/921
Bachelor
Spinster
Farmer
33
24
Avonside
Christchurch
6 weeks
St. Luke's Church 275 10 February 1921 W. Harper, Anglican
No 107
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Arthur Gordon Dean Mona Eyre
BDM Match (89%) Arthur Gordon Dean Mona Pyne
  πŸ’ 1921/921
Condition Bachelor Spinster
Profession Farmer
Age 33 24
Dwelling Place Avonside Christchurch
Length of Residence 6 weeks
Marriage Place St. Luke's Church
Folio 275
Consent
Date of Certificate 10 February 1921
Officiating Minister W. Harper, Anglican
108 7 February 1921 Charles Morton McDougall
Lucy Acton
Charles Morton McDougall
Lucy Acton
πŸ’ 1921/2387
Bachelor
Spinster
Farmer
34
39
Cashmere
Christchurch
8 months
15 months
Registrar's Office 276 9 February 1921 Registrar
No 108
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Charles Morton McDougall Lucy Acton
  πŸ’ 1921/2387
Condition Bachelor Spinster
Profession Farmer
Age 34 39
Dwelling Place Cashmere Christchurch
Length of Residence 8 months 15 months
Marriage Place Registrar's Office
Folio 276
Consent
Date of Certificate 9 February 1921
Officiating Minister Registrar

Page 2485

District of 31 March 1921 Quarter ending Christchurch 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
109 7 February 1921 James Linwood Worrall
Marion Susanna Barns
James Kirkwood Worrall
Marion Susanna Barns
πŸ’ 1921/2398
Bachelor
Spinster
Plumber
29
28
Linwood
Linwood
14 years
1 year
Residence of Mrs. Barns, 24 North Parade, Richmond 277 7 February 1921 J. A. G. Chapple, Unitarian
No 109
Date of Notice 7 February 1921
  Groom Bride
Names of Parties James Linwood Worrall Marion Susanna Barns
BDM Match (93%) James Kirkwood Worrall Marion Susanna Barns
  πŸ’ 1921/2398
Condition Bachelor Spinster
Profession Plumber
Age 29 28
Dwelling Place Linwood Linwood
Length of Residence 14 years 1 year
Marriage Place Residence of Mrs. Barns, 24 North Parade, Richmond
Folio 277
Consent
Date of Certificate 7 February 1921
Officiating Minister J. A. G. Chapple, Unitarian
110 7 February 1921 Richard Edgar Webb
Elizabeth Midgley
Richard Edgar Webb
Elizabeth Midgley
πŸ’ 1921/2404
Bachelor
Spinster
Slaughterman
27
25
Sockburn
Sockburn
13 years
12 years
St. Peter's Church, Upper Riccarton 278 7 February 1921 A. J. York, Anglican
No 110
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Richard Edgar Webb Elizabeth Midgley
  πŸ’ 1921/2404
Condition Bachelor Spinster
Profession Slaughterman
Age 27 25
Dwelling Place Sockburn Sockburn
Length of Residence 13 years 12 years
Marriage Place St. Peter's Church, Upper Riccarton
Folio 278
Consent
Date of Certificate 7 February 1921
Officiating Minister A. J. York, Anglican
111 8 February 1921 William Raymond Osborne Greenhill
Maitland Ethel Ivy Butt
William Raymond Osborne Greenhill
Mildred Ethel Ivy Burt
πŸ’ 1921/2405
Bachelor
Spinster
Fruiterer
29
26
Palmerston North
Spreydon
2 years
10 years
Registrar's Office, Christchurch 279 8 February 1921 Registrar
No 111
Date of Notice 8 February 1921
  Groom Bride
Names of Parties William Raymond Osborne Greenhill Maitland Ethel Ivy Butt
BDM Match (87%) William Raymond Osborne Greenhill Mildred Ethel Ivy Burt
  πŸ’ 1921/2405
Condition Bachelor Spinster
Profession Fruiterer
Age 29 26
Dwelling Place Palmerston North Spreydon
Length of Residence 2 years 10 years
Marriage Place Registrar's Office, Christchurch
Folio 279
Consent
Date of Certificate 8 February 1921
Officiating Minister Registrar
112 8 February 1921 William Mikes Harrison
Irene Marion Wright
William Miles Harrison
Irene Marion Wright
πŸ’ 1921/2406
Bachelor
Spinster
Motor Mechanic
26
24
Huntersville
Christchurch
4 months
2 weeks
St. Paul's Church, Christchurch 280 8 February 1921 J. Paterson, Presbyterian
No 112
Date of Notice 8 February 1921
  Groom Bride
Names of Parties William Mikes Harrison Irene Marion Wright
BDM Match (98%) William Miles Harrison Irene Marion Wright
  πŸ’ 1921/2406
Condition Bachelor Spinster
Profession Motor Mechanic
Age 26 24
Dwelling Place Huntersville Christchurch
Length of Residence 4 months 2 weeks
Marriage Place St. Paul's Church, Christchurch
Folio 280
Consent
Date of Certificate 8 February 1921
Officiating Minister J. Paterson, Presbyterian
113 8 February 1921 Victor Leonard Waterman
Eunice Pryor Smith
Victor Leonard Westerman
Eunice Pryor Smith
πŸ’ 1921/2407
Bachelor
Spinster
Accountant
29
31
Hastings, Christchurch
Christchurch
5 months
1 year
Baptist Church, Oxford Terrace, Christchurch 281 8 February 1921 J. J. North, Baptist
No 113
Date of Notice 8 February 1921
  Groom Bride
Names of Parties Victor Leonard Waterman Eunice Pryor Smith
BDM Match (96%) Victor Leonard Westerman Eunice Pryor Smith
  πŸ’ 1921/2407
Condition Bachelor Spinster
Profession Accountant
Age 29 31
Dwelling Place Hastings, Christchurch Christchurch
Length of Residence 5 months 1 year
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 281
Consent
Date of Certificate 8 February 1921
Officiating Minister J. J. North, Baptist

Page 2486

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
114 5 February 1921 John Percy McEvan
Dorothy Evelyn Maude Blanche
John Percy McEwan
Dorothy Evelyn Maude Blanche
πŸ’ 1921/2408
Divorced Decree Absolute
Spinster
Pastry Cook
39
24
Lyttelton

Registrar's Office 282 8 February 1921 Registrar
No 114
Date of Notice 5 February 1921
  Groom Bride
Names of Parties John Percy McEvan Dorothy Evelyn Maude Blanche
BDM Match (97%) John Percy McEwan Dorothy Evelyn Maude Blanche
  πŸ’ 1921/2408
Condition Divorced Decree Absolute Spinster
Profession Pastry Cook
Age 39 24
Dwelling Place Lyttelton
Length of Residence
Marriage Place Registrar's Office
Folio 282
Consent
Date of Certificate 8 February 1921
Officiating Minister Registrar
115 9 February 1921 Horace Dawes Trewern
Jane Snelling
Horace Dawes Trevern
Jane Snelling
πŸ’ 1921/2409
Bachelor
Spinster
Printer
28
24
Woolston
Opawa
2 years
St. Matthew's Church 283 9 February 1921 A. Williams, Anglican
No 115
Date of Notice 9 February 1921
  Groom Bride
Names of Parties Horace Dawes Trewern Jane Snelling
BDM Match (98%) Horace Dawes Trevern Jane Snelling
  πŸ’ 1921/2409
Condition Bachelor Spinster
Profession Printer
Age 28 24
Dwelling Place Woolston Opawa
Length of Residence 2 years
Marriage Place St. Matthew's Church
Folio 283
Consent
Date of Certificate 9 February 1921
Officiating Minister A. Williams, Anglican
116 9 February 1921 Alexander Lawrence
Mo'laed Mary Goodwin
Alexander Lawrence
Mildred Mary Goodwin
πŸ’ 1921/2410
Bachelor
Spinster
Day Factory Employee
28
Methven
Christchurch
3 days
Roman Catholic Cathedral 284 9 February 1921 J. W. Price, Roman Catholic
No 116
Date of Notice 9 February 1921
  Groom Bride
Names of Parties Alexander Lawrence Mo'laed Mary Goodwin
BDM Match (90%) Alexander Lawrence Mildred Mary Goodwin
  πŸ’ 1921/2410
Condition Bachelor Spinster
Profession Day Factory Employee
Age 28
Dwelling Place Methven Christchurch
Length of Residence 3 days
Marriage Place Roman Catholic Cathedral
Folio 284
Consent
Date of Certificate 9 February 1921
Officiating Minister J. W. Price, Roman Catholic
117 9 February 1921 Charles William Martin
Dorothy Roche
Charles William Martin
Dorothy Roche
πŸ’ 1921/2388
Bachelor
Spinster
Fitter
27
Christchurch
Fitzgerald Avenue Christchurch
6 years
6 months
Wesley Church 285 9 February 1921 E. P. Blamires, Methodist
No 117
Date of Notice 9 February 1921
  Groom Bride
Names of Parties Charles William Martin Dorothy Roche
  πŸ’ 1921/2388
Condition Bachelor Spinster
Profession Fitter
Age 27
Dwelling Place Christchurch Fitzgerald Avenue Christchurch
Length of Residence 6 years 6 months
Marriage Place Wesley Church
Folio 285
Consent
Date of Certificate 9 February 1921
Officiating Minister E. P. Blamires, Methodist
118 10 February 1921 Charles Henry Vickery
Mary J. Wilson
Charles Henry Vickery
Mary Wilson
πŸ’ 1921/2389
Bachelor
Spinster
Labourer
26
22
Woolston
Richmond

4 months
Registrar's Office 286 10 February 1921 Registrar
No 118
Date of Notice 10 February 1921
  Groom Bride
Names of Parties Charles Henry Vickery Mary J. Wilson
BDM Match (89%) Charles Henry Vickery Mary Wilson
  πŸ’ 1921/2389
Condition Bachelor Spinster
Profession Labourer
Age 26 22
Dwelling Place Woolston Richmond
Length of Residence 4 months
Marriage Place Registrar's Office
Folio 286
Consent
Date of Certificate 10 February 1921
Officiating Minister Registrar

Page 2487

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
119 10 February 1921 Stanley Holford Ashton
Margaret Wedderspoon
Stanley Holford Ashton
Margaret Wedderspoon
πŸ’ 1921/2390
Bachelor
Spinster
Farmer
24
28
Masterton
Redcliffs
10 years
4 years
St. Luke's Church 287 10 February 1921 F. N. Taylor, Anglican
No 119
Date of Notice 10 February 1921
  Groom Bride
Names of Parties Stanley Holford Ashton Margaret Wedderspoon
  πŸ’ 1921/2390
Condition Bachelor Spinster
Profession Farmer
Age 24 28
Dwelling Place Masterton Redcliffs
Length of Residence 10 years 4 years
Marriage Place St. Luke's Church
Folio 287
Consent
Date of Certificate 10 February 1921
Officiating Minister F. N. Taylor, Anglican
120 10 February 1921 Alfred Charles Piper
Kathleen May Morris
Alfred Charles Piper
Kathleen May Morris
πŸ’ 1921/2391
Bachelor
Spinster
Accountant
34
27
Oamaru
Christchurch
34 years
27 years
St. Mary's Church, Addington 288 10 February 1921 W. S. Bean, Anglican
No 120
Date of Notice 10 February 1921
  Groom Bride
Names of Parties Alfred Charles Piper Kathleen May Morris
  πŸ’ 1921/2391
Condition Bachelor Spinster
Profession Accountant
Age 34 27
Dwelling Place Oamaru Christchurch
Length of Residence 34 years 27 years
Marriage Place St. Mary's Church, Addington
Folio 288
Consent
Date of Certificate 10 February 1921
Officiating Minister W. S. Bean, Anglican
121 11 February 1921 Clarence William Gatehouse
Ruth Edith Brown
Clarence William Gatehouse
Ruth Edith Brown
πŸ’ 1921/2392
Bachelor
Spinster
Tram Conductor
22
23
Woolston
Linwood
22 years
1 year
Presbyterian Church, Linwood 289 11 February 1921 J. Paterson, Presbyterian
No 121
Date of Notice 11 February 1921
  Groom Bride
Names of Parties Clarence William Gatehouse Ruth Edith Brown
  πŸ’ 1921/2392
Condition Bachelor Spinster
Profession Tram Conductor
Age 22 23
Dwelling Place Woolston Linwood
Length of Residence 22 years 1 year
Marriage Place Presbyterian Church, Linwood
Folio 289
Consent
Date of Certificate 11 February 1921
Officiating Minister J. Paterson, Presbyterian
122 12 February 1921 John George Hawkins
Irene Dawson Smith
John George Hawkins
Irene Dawson Smith
πŸ’ 1921/2393
Bachelor
Spinster
Clerk
24
22
Christchurch
Opawa
2 years
22 years
Methodist Church, Durham Street, Christchurch 290 12 February 1921 W. Baumber, Methodist
No 122
Date of Notice 12 February 1921
  Groom Bride
Names of Parties John George Hawkins Irene Dawson Smith
  πŸ’ 1921/2393
Condition Bachelor Spinster
Profession Clerk
Age 24 22
Dwelling Place Christchurch Opawa
Length of Residence 2 years 22 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 290
Consent
Date of Certificate 12 February 1921
Officiating Minister W. Baumber, Methodist
123 14 February 1921 Edwin William King
Ivy Pearl Boryfeldt
Edwin William King
Ivy Pearl Borgfeldt
πŸ’ 1921/2394
Bachelor
Spinster
Chiropractor
26
21
Timaru
Papanui
6 months
24 years
Church of England, Papanui 291 14 February 1921 W. H. Orbell, Anglican
No 123
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Edwin William King Ivy Pearl Boryfeldt
BDM Match (97%) Edwin William King Ivy Pearl Borgfeldt
  πŸ’ 1921/2394
Condition Bachelor Spinster
Profession Chiropractor
Age 26 21
Dwelling Place Timaru Papanui
Length of Residence 6 months 24 years
Marriage Place Church of England, Papanui
Folio 291
Consent
Date of Certificate 14 February 1921
Officiating Minister W. H. Orbell, Anglican

Page 2488

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
124 14 February 1921 James McLaughlin
Margaret Forrest Kerr
James McLoughlin
Margaret Forrest Kerr
πŸ’ 1921/2395
Bachelor
Spinster
Salesman
39
35
Christchurch
Christchurch
4 months
3 months
St. Pauls Church, Christchurch 292 14 February 1921 J. Paterson, Presbyterian
No 124
Date of Notice 14 February 1921
  Groom Bride
Names of Parties James McLaughlin Margaret Forrest Kerr
BDM Match (97%) James McLoughlin Margaret Forrest Kerr
  πŸ’ 1921/2395
Condition Bachelor Spinster
Profession Salesman
Age 39 35
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 3 months
Marriage Place St. Pauls Church, Christchurch
Folio 292
Consent
Date of Certificate 14 February 1921
Officiating Minister J. Paterson, Presbyterian
126 14 February 1921 Cedric Keith Robinson
Elena Daisy Petersen
Cedric Keith Robinson
Elena Daisy Petersen
πŸ’ 1921/2396
Bachelor
Spinster
Government Surveyor
30
25
Auckland
Christchurch
1 year
25 years
Knox Church, Bealey Avenue, Christchurch 293 14 February 1921 J. Newlands, Presbyterian
No 126
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Cedric Keith Robinson Elena Daisy Petersen
  πŸ’ 1921/2396
Condition Bachelor Spinster
Profession Government Surveyor
Age 30 25
Dwelling Place Auckland Christchurch
Length of Residence 1 year 25 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 293
Consent
Date of Certificate 14 February 1921
Officiating Minister J. Newlands, Presbyterian
126 15 February 1921 David Douglas Pollock
Edith Mary MacFarlane
David Douglas Pollock
Edith Mary McFarlane
πŸ’ 1921/2397
Widower
Spinster
Warehouseman
58
39
Woolston
Christchurch
16 months
20 years
Dwelling of Bride, 362 Oxford Terrace, Christchurch 294 15 February 1921 J. Paterson, Presbyterian
No 126
Date of Notice 15 February 1921
  Groom Bride
Names of Parties David Douglas Pollock Edith Mary MacFarlane
BDM Match (98%) David Douglas Pollock Edith Mary McFarlane
  πŸ’ 1921/2397
Condition Widower Spinster
Profession Warehouseman
Age 58 39
Dwelling Place Woolston Christchurch
Length of Residence 16 months 20 years
Marriage Place Dwelling of Bride, 362 Oxford Terrace, Christchurch
Folio 294
Consent
Date of Certificate 15 February 1921
Officiating Minister J. Paterson, Presbyterian
127 16 February 1921 Joseph William Joy
Lily Florence Elizabeth Jamplin
Joseph William Joy
Lily Florence Elizabeth Tamplin
πŸ’ 1921/2399
Bachelor
Spinster
Engine driver
28
30
Linwood
Linwood
18 months
6 years
Wesley Church, Fitzgerald Avenue, Christchurch 295 16 February 1921 H. Spencer, Methodist
No 127
Date of Notice 16 February 1921
  Groom Bride
Names of Parties Joseph William Joy Lily Florence Elizabeth Jamplin
BDM Match (98%) Joseph William Joy Lily Florence Elizabeth Tamplin
  πŸ’ 1921/2399
Condition Bachelor Spinster
Profession Engine driver
Age 28 30
Dwelling Place Linwood Linwood
Length of Residence 18 months 6 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 295
Consent
Date of Certificate 16 February 1921
Officiating Minister H. Spencer, Methodist
128 16 February 1921 Norman John Harris
Annie Elizabeth Bradley
Norman John Harris
Annie Elizabeth Bradley
πŸ’ 1921/2400
Bachelor
Spinster
Electrical Engineer
23
24
Linwood
Sunnyside
8 months
2 years
Registrars Office, Christchurch 296 16 February 1921 Registrar
No 128
Date of Notice 16 February 1921
  Groom Bride
Names of Parties Norman John Harris Annie Elizabeth Bradley
  πŸ’ 1921/2400
Condition Bachelor Spinster
Profession Electrical Engineer
Age 23 24
Dwelling Place Linwood Sunnyside
Length of Residence 8 months 2 years
Marriage Place Registrars Office, Christchurch
Folio 296
Consent
Date of Certificate 16 February 1921
Officiating Minister Registrar

Page 2489

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
129 16 February 1921 Hermann Ellmers
Maud McIntyre
Hermann Ellmers Mehrtens
Maud McIntyre
πŸ’ 1921/2401
Bachelor
Spinster
Farmer
38
31
Spreydon
St. Albans
14 years
14 years
St. Martin's Church, Spreydon 257 16 February 1921 C. C. Oldham, Anglican
No 129
Date of Notice 16 February 1921
  Groom Bride
Names of Parties Hermann Ellmers Maud McIntyre
BDM Match (81%) Hermann Ellmers Mehrtens Maud McIntyre
  πŸ’ 1921/2401
Condition Bachelor Spinster
Profession Farmer
Age 38 31
Dwelling Place Spreydon St. Albans
Length of Residence 14 years 14 years
Marriage Place St. Martin's Church, Spreydon
Folio 257
Consent
Date of Certificate 16 February 1921
Officiating Minister C. C. Oldham, Anglican
130 16 February 1921 Leslie Victor McCausland
Lily Ruth Smith
Leslie Victor McCausland
Lily Ruth Smith
πŸ’ 1921/2402
Bachelor
Spinster
Labourer
25
18
Christchurch
Christchurch
3 years
6 years
Registrar's Office, Christchurch 258 George Smith, Father 16 February 1921 Registrar
No 130
Date of Notice 16 February 1921
  Groom Bride
Names of Parties Leslie Victor McCausland Lily Ruth Smith
  πŸ’ 1921/2402
Condition Bachelor Spinster
Profession Labourer
Age 25 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 258
Consent George Smith, Father
Date of Certificate 16 February 1921
Officiating Minister Registrar
131 16 February 1921 George Thomas Booth
Edith Powell
Bachelor
Spinster
Musterer
31
28
Sefton
Fendallton
20 years
3 weeks
Registrar's Office, Christchurch 259 16 February 1921 Registrar
No 131
Date of Notice 16 February 1921
  Groom Bride
Names of Parties George Thomas Booth Edith Powell
Condition Bachelor Spinster
Profession Musterer
Age 31 28
Dwelling Place Sefton Fendallton
Length of Residence 20 years 3 weeks
Marriage Place Registrar's Office, Christchurch
Folio 259
Consent
Date of Certificate 16 February 1921
Officiating Minister Registrar
132 16 February 1921 William Henry McFadden
Hilda Edith Brooks
William Henry McFadden
Hilda Edith Brooks
πŸ’ 1921/2403
Bachelor
Spinster
Plumber
26
22
Christchurch
Christchurch
22 years
6 months
Presbyterian Church, Papanui 300 16 February 1921 D. D. Rodger, Presbyterian
No 132
Date of Notice 16 February 1921
  Groom Bride
Names of Parties William Henry McFadden Hilda Edith Brooks
  πŸ’ 1921/2403
Condition Bachelor Spinster
Profession Plumber
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 6 months
Marriage Place Presbyterian Church, Papanui
Folio 300
Consent
Date of Certificate 16 February 1921
Officiating Minister D. D. Rodger, Presbyterian
133 17 February 1921 William Gott
Mary Elizabeth Caroline Lewis
William Gott
Mary Elizabeth Caroline Lewis
πŸ’ 1921/2411
Bachelor
Spinster
Cabinet-maker
30
25
St. Martins
Linwood
Life
Life
Methodist Church, Fitzgerald Avenue, Christchurch 301 17 February 1921 C. H. Blamires, Methodist
No 133
Date of Notice 17 February 1921
  Groom Bride
Names of Parties William Gott Mary Elizabeth Caroline Lewis
  πŸ’ 1921/2411
Condition Bachelor Spinster
Profession Cabinet-maker
Age 30 25
Dwelling Place St. Martins Linwood
Length of Residence Life Life
Marriage Place Methodist Church, Fitzgerald Avenue, Christchurch
Folio 301
Consent
Date of Certificate 17 February 1921
Officiating Minister C. H. Blamires, Methodist

Page 2490

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
134 17 February 1921 J. Thomas C. Barles C. Rissold
Grace Rennie Stevenson
Thomas Charles Clissold
Grace Rennie Stevenson
πŸ’ 1921/10869
Bachelor
Spinster
Engineer
22
21
Christchurch
Christchurch
18 months
4 years
Registrar's Office 302 17 February 1921 Registrar
No 134
Date of Notice 17 February 1921
  Groom Bride
Names of Parties J. Thomas C. Barles C. Rissold Grace Rennie Stevenson
BDM Match (85%) Thomas Charles Clissold Grace Rennie Stevenson
  πŸ’ 1921/10869
Condition Bachelor Spinster
Profession Engineer
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 4 years
Marriage Place Registrar's Office
Folio 302
Consent
Date of Certificate 17 February 1921
Officiating Minister Registrar
135 18 February 1921 John Merton Bingham
Phyllis Louisa Hanna
John Merton Bingham
Phyllis Louisa Hanna
πŸ’ 1921/2422
Bachelor
Spinster
Draughtsman
25
22
Christchurch
Christchurch
1 day
Methodist Church, Durham Street 303 18 February 1921 W. Ready, Methodist
No 135
Date of Notice 18 February 1921
  Groom Bride
Names of Parties John Merton Bingham Phyllis Louisa Hanna
  πŸ’ 1921/2422
Condition Bachelor Spinster
Profession Draughtsman
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 day
Marriage Place Methodist Church, Durham Street
Folio 303
Consent
Date of Certificate 18 February 1921
Officiating Minister W. Ready, Methodist
136 18 February 1921 C. Clarence Howard Holmes
Beatrice Jean Lucas
Clarence Howard Holmes
Beatrice Jean Lucas
πŸ’ 1921/2427
Bachelor
Spinster
Solicitor
30
26
Christchurch
Christchurch
3 years
St. John's Church 304 18 February 1921 P. J. Cocke, Anglican
No 136
Date of Notice 18 February 1921
  Groom Bride
Names of Parties C. Clarence Howard Holmes Beatrice Jean Lucas
BDM Match (94%) Clarence Howard Holmes Beatrice Jean Lucas
  πŸ’ 1921/2427
Condition Bachelor Spinster
Profession Solicitor
Age 30 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 years
Marriage Place St. John's Church
Folio 304
Consent
Date of Certificate 18 February 1921
Officiating Minister P. J. Cocke, Anglican
137 18 February 1921 James Frederick Newman
Eva Cecilia Jones
James Frederick Newman
Eva Cecilia Jones
πŸ’ 1921/2428
Bachelor
Widow
Plumber
24
Christchurch
Christchurch
10 years
18 February 1921 B. Mc. Ryburn, Presbyterian
No 137
Date of Notice 18 February 1921
  Groom Bride
Names of Parties James Frederick Newman Eva Cecilia Jones
  πŸ’ 1921/2428
Condition Bachelor Widow
Profession Plumber
Age 24
Dwelling Place Christchurch Christchurch
Length of Residence 10 years
Marriage Place
Folio
Consent
Date of Certificate 18 February 1921
Officiating Minister B. Mc. Ryburn, Presbyterian
138 21 February 1921 William Duncan Alfred C. Chisholm
Martha Paterson
William Duncan Alfred Chisholm
Martha Paterson
πŸ’ 1921/2429
Widower
Widow
Merchant/Manager
41
28
Blenheim
Christchurch

3 months
St. Barnabas Church 306 21 February 1921 A. S. Leach, Anglican
No 138
Date of Notice 21 February 1921
  Groom Bride
Names of Parties William Duncan Alfred C. Chisholm Martha Paterson
BDM Match (95%) William Duncan Alfred Chisholm Martha Paterson
  πŸ’ 1921/2429
Condition Widower Widow
Profession Merchant/Manager
Age 41 28
Dwelling Place Blenheim Christchurch
Length of Residence 3 months
Marriage Place St. Barnabas Church
Folio 306
Consent
Date of Certificate 21 February 1921
Officiating Minister A. S. Leach, Anglican

Page 2491

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
139 2 February 1921 Harry Edward Davis
Gladys Norton Taylor
Harry Edward Davis
Gladys Norton-Taylor
πŸ’ 1921/2430
Bachelor
Spinster
Fruiterer
28
24
Christchurch Life Residence of Mr. J. Watt, 268 Oxford Terrace, Christchurch
Christchurch

307 21 February 1921 Rev. J. Copeland, Methodist
No 139
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Harry Edward Davis Gladys Norton Taylor
BDM Match (98%) Harry Edward Davis Gladys Norton-Taylor
  πŸ’ 1921/2430
Condition Bachelor Spinster
Profession Fruiterer
Age 28 24
Dwelling Place Christchurch Life Residence of Mr. J. Watt, 268 Oxford Terrace, Christchurch Christchurch
Length of Residence
Marriage Place
Folio 307
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. J. Copeland, Methodist
140 21 February 1921 Ernest James Robinson
Muriel Charlotte Naish
Ernest James Robinson
Muriel Charlotte Naish
πŸ’ 1921/2431
Widower
Spinster
Station Manager
28
25
Middleton
Riccarton
4 days
11 years
Knox Church 308 21 February 1921 Rev. N. A. Fowler, Methodist
No 140
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Ernest James Robinson Muriel Charlotte Naish
  πŸ’ 1921/2431
Condition Widower Spinster
Profession Station Manager
Age 28 25
Dwelling Place Middleton Riccarton
Length of Residence 4 days 11 years
Marriage Place Knox Church
Folio 308
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. N. A. Fowler, Methodist
141 21 February 1921 Norman Ravensdale Smith
P. Phyllis Brown
Norman Ravensdale Smith
Phyllis Brown
πŸ’ 1921/2432
Bachelor
Spinster
Iron Machinist
33
27
Riccarton
St. Albans Avenue, Christchurch

10 years
Bealey Avenue, Christchurch 309 21 February 1921 Rev. B. Erwin, Presbyterian
No 141
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Norman Ravensdale Smith P. Phyllis Brown
BDM Match (91%) Norman Ravensdale Smith Phyllis Brown
  πŸ’ 1921/2432
Condition Bachelor Spinster
Profession Iron Machinist
Age 33 27
Dwelling Place Riccarton St. Albans Avenue, Christchurch
Length of Residence 10 years
Marriage Place Bealey Avenue, Christchurch
Folio 309
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. B. Erwin, Presbyterian
142 21 February 1921 Lawrence Seymour Durey
Dorothy Myrtle Larcombe
Lawrence Seymour Durey
Dorothy Myrtle Larcombe
πŸ’ 1921/10117
Bachelor
Spinster
Clerk
27
24
Harewood
Spreydon
2 years
St. Augustine's Church 2938 25 February 1921 Rev. W. A. Corbett, Anglican
No 142
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Lawrence Seymour Durey Dorothy Myrtle Larcombe
  πŸ’ 1921/10117
Condition Bachelor Spinster
Profession Clerk
Age 27 24
Dwelling Place Harewood Spreydon
Length of Residence 2 years
Marriage Place St. Augustine's Church
Folio 2938
Consent
Date of Certificate 25 February 1921
Officiating Minister Rev. W. A. Corbett, Anglican
143 22 February 1921 Arthur Leonard French
Elizabeth Veronica Brown
Arthur Leonard French
Elizabeth Veronica Brown
πŸ’ 1921/2433
Bachelor
Spinster
Seaman
29
28
Addington
Addington
4 years
3 months
Registrar's Office 310 22 February 1921 Registrar
No 143
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Arthur Leonard French Elizabeth Veronica Brown
  πŸ’ 1921/2433
Condition Bachelor Spinster
Profession Seaman
Age 29 28
Dwelling Place Addington Addington
Length of Residence 4 years 3 months
Marriage Place Registrar's Office
Folio 310
Consent
Date of Certificate 22 February 1921
Officiating Minister Registrar

Page 2492

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
144 22 February 1921 George Webb
Moiral Smith
George Webb
Meirl Smith
πŸ’ 1921/2412
Bachelor
Spinster
Orchardist
35
23
Loburn
Addington
4 years
13 years
Residence of Mr. J. Smith 311 22 February 1921 E. E. Smith, Baptist
No 144
Date of Notice 22 February 1921
  Groom Bride
Names of Parties George Webb Moiral Smith
BDM Match (92%) George Webb Meirl Smith
  πŸ’ 1921/2412
Condition Bachelor Spinster
Profession Orchardist
Age 35 23
Dwelling Place Loburn Addington
Length of Residence 4 years 13 years
Marriage Place Residence of Mr. J. Smith
Folio 311
Consent
Date of Certificate 22 February 1921
Officiating Minister E. E. Smith, Baptist
145 22 February 1921 Robert John Henderson
Barbara McLeod
Robert John Henderson
Barbara McLeod
πŸ’ 1921/8837
Widower (Previous marriage dissolved 11 August 1916)
Spinster
Ironmonger
36
34
Ashburton
Christchurch
20 years
1 year
Christchurch 1481 22 February 1921 R. Erwin, Presbyterian
No 145
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Robert John Henderson Barbara McLeod
  πŸ’ 1921/8837
Condition Widower (Previous marriage dissolved 11 August 1916) Spinster
Profession Ironmonger
Age 36 34
Dwelling Place Ashburton Christchurch
Length of Residence 20 years 1 year
Marriage Place Christchurch
Folio 1481
Consent
Date of Certificate 22 February 1921
Officiating Minister R. Erwin, Presbyterian
146 22 February 1921 Charles William Arthur Hutchinson
Ruby McViccar Neale
Charles William Arthur Hutchison
Ruby Millicent Male
πŸ’ 1921/2413
Divorced (Decree Absolute 21 January 1921)
Spinster
Tramway Motorman
21
22
St. Albans
St. Albans
7 years
St. Albans 312 22 February 1921 W. Baumber, Methodist
No 146
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Charles William Arthur Hutchinson Ruby McViccar Neale
BDM Match (77%) Charles William Arthur Hutchison Ruby Millicent Male
  πŸ’ 1921/2413
Condition Divorced (Decree Absolute 21 January 1921) Spinster
Profession Tramway Motorman
Age 21 22
Dwelling Place St. Albans St. Albans
Length of Residence 7 years
Marriage Place St. Albans
Folio 312
Consent
Date of Certificate 22 February 1921
Officiating Minister W. Baumber, Methodist
147 22 February 1921 Robert Clyne Clark
[Name missing]
Bachelor
Widow (Previous marriage ended 28 October 1919)
Sheetmetal Worker
22
Christchurch
Christchurch
9 years
Christchurch 313 22 February 1921 W. Beckett, Methodist
No 147
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Robert Clyne Clark [Name missing]
Condition Bachelor Widow (Previous marriage ended 28 October 1919)
Profession Sheetmetal Worker
Age 22
Dwelling Place Christchurch Christchurch
Length of Residence 9 years
Marriage Place Christchurch
Folio 313
Consent
Date of Certificate 22 February 1921
Officiating Minister W. Beckett, Methodist
148 22 February 1921 Thomas Alfred Weir
Alice Chapman
Thomas Alfred Weir
Alice Chapman Painter
πŸ’ 1921/2415


Painter
29
30
Sydenham
Christchurch
6 months
Dwelling of Pastor B. Cogens 314 22 February 1921 Pastor B. Cogens, Seventh Day Adventist
No 148
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Thomas Alfred Weir Alice Chapman
BDM Match (81%) Thomas Alfred Weir Alice Chapman Painter
  πŸ’ 1921/2415
Condition
Profession Painter
Age 29 30
Dwelling Place Sydenham Christchurch
Length of Residence 6 months
Marriage Place Dwelling of Pastor B. Cogens
Folio 314
Consent
Date of Certificate 22 February 1921
Officiating Minister Pastor B. Cogens, Seventh Day Adventist

Page 2493

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
149 23 February 1921 Frederick Harold Walls
Margaret Bertran Watson
Frederick Harold Walls
Margaret Bertram Watson
πŸ’ 1921/2416
Bachelor
Spinster
Advertising Clerk
23
26
Sydenham
St. Albans
33 years
10 years
St. Andrew's Church 315 23 February 1921 R. M. Ryburn, Presbyterian
No 149
Date of Notice 23 February 1921
  Groom Bride
Names of Parties Frederick Harold Walls Margaret Bertran Watson
BDM Match (98%) Frederick Harold Walls Margaret Bertram Watson
  πŸ’ 1921/2416
Condition Bachelor Spinster
Profession Advertising Clerk
Age 23 26
Dwelling Place Sydenham St. Albans
Length of Residence 33 years 10 years
Marriage Place St. Andrew's Church
Folio 315
Consent
Date of Certificate 23 February 1921
Officiating Minister R. M. Ryburn, Presbyterian
150 23 February 1921 David Sole
Ivy Mackey
David Sole
Ivy Mackey
πŸ’ 1921/10118
Bachelor
Spinster
Labourer
22
21
Sydenham
Riccarton
6 years
21 years
St. James Church 2939 23 February 1921 E. N. Shore, Anglican
No 150
Date of Notice 23 February 1921
  Groom Bride
Names of Parties David Sole Ivy Mackey
  πŸ’ 1921/10118
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Sydenham Riccarton
Length of Residence 6 years 21 years
Marriage Place St. James Church
Folio 2939
Consent
Date of Certificate 23 February 1921
Officiating Minister E. N. Shore, Anglican
151 23 February 1921 William Harold Tyson
Violet Marion Gough
William Harold Tyson
Violet Marion Gough
πŸ’ 1921/2417
Bachelor
Spinster
Farm Assistant
33
23
Sumner
Sumner
18 months
2 years
St. Barnabas Church, Fendalton 316 23 February 1921 A. S. Leach, Anglican
No 151
Date of Notice 23 February 1921
  Groom Bride
Names of Parties William Harold Tyson Violet Marion Gough
  πŸ’ 1921/2417
Condition Bachelor Spinster
Profession Farm Assistant
Age 33 23
Dwelling Place Sumner Sumner
Length of Residence 18 months 2 years
Marriage Place St. Barnabas Church, Fendalton
Folio 316
Consent
Date of Certificate 23 February 1921
Officiating Minister A. S. Leach, Anglican
152 23 February 1921 Alan Frederick Fisher
Ruby Constance Bateman
Alan Frederick Fisher
Ruby Constance Bateman
πŸ’ 1921/2418
Bachelor
Spinster
Book-keeper
26
28
Riccarton
Opawa
21 years
1 year
St. John's Church, Christchurch 317 23 February 1921 E. A. Shore, Anglican
No 152
Date of Notice 23 February 1921
  Groom Bride
Names of Parties Alan Frederick Fisher Ruby Constance Bateman
  πŸ’ 1921/2418
Condition Bachelor Spinster
Profession Book-keeper
Age 26 28
Dwelling Place Riccarton Opawa
Length of Residence 21 years 1 year
Marriage Place St. John's Church, Christchurch
Folio 317
Consent
Date of Certificate 23 February 1921
Officiating Minister E. A. Shore, Anglican
153 23 February 1921 William Greening
Agnes Grace
William Greening
Agnes Grace
πŸ’ 1921/2419
Widower
Spinster
Labourer
37
22
Sydenham
Sydenham
2 years
2 years
Registrar's Office, Christchurch 318 23 February 1921 Registrar
No 153
Date of Notice 23 February 1921
  Groom Bride
Names of Parties William Greening Agnes Grace
  πŸ’ 1921/2419
Condition Widower Spinster
Profession Labourer
Age 37 22
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 318
Consent
Date of Certificate 23 February 1921
Officiating Minister Registrar

Page 2494

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
154 23 February 1921 Lewis James Williams
Helen Elizabeth Hayes
Lewis James Williams
Helen Elizabeth Hayes
πŸ’ 1921/2420
Widower
Spinster
Commercial Traveller
62
48
Hawera
Christchurch
2 years
3 months
Residence of Mr. J. Hayes, 78 Andover Street, Merivale 319 23 February 1921 W. C. Oliver, Methodist
No 154
Date of Notice 23 February 1921
  Groom Bride
Names of Parties Lewis James Williams Helen Elizabeth Hayes
  πŸ’ 1921/2420
Condition Widower Spinster
Profession Commercial Traveller
Age 62 48
Dwelling Place Hawera Christchurch
Length of Residence 2 years 3 months
Marriage Place Residence of Mr. J. Hayes, 78 Andover Street, Merivale
Folio 319
Consent
Date of Certificate 23 February 1921
Officiating Minister W. C. Oliver, Methodist
155 23 February 1921 Charles James Dugan
Agnes Penelope Cawkwell Willis
Charles James Dugan
Agnes Penelope Cawkwell Willis
πŸ’ 1921/2421
Bachelor
Spinster
Farmer
29
33
Southbridge
Christchurch
29 years
2 years
St. Mary's Church, Manchester Street, Christchurch 320 23 February 1921 C. A. Seymour, Roman Catholic
No 155
Date of Notice 23 February 1921
  Groom Bride
Names of Parties Charles James Dugan Agnes Penelope Cawkwell Willis
  πŸ’ 1921/2421
Condition Bachelor Spinster
Profession Farmer
Age 29 33
Dwelling Place Southbridge Christchurch
Length of Residence 29 years 2 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 320
Consent
Date of Certificate 23 February 1921
Officiating Minister C. A. Seymour, Roman Catholic
156 24 February 1921 Walter William Ballantyne
Maud Robertson
Walter William Ballantyne
Maud Robertson
πŸ’ 1921/2423
Bachelor
Spinster
Clerk
25
25
Wellington
Christchurch
25 years
4 months
Salvation Army Home, 263 Bealey Avenue, St. Albans 321 24 February 1921 Ensign N. McKenzie, Salvation Army
No 156
Date of Notice 24 February 1921
  Groom Bride
Names of Parties Walter William Ballantyne Maud Robertson
  πŸ’ 1921/2423
Condition Bachelor Spinster
Profession Clerk
Age 25 25
Dwelling Place Wellington Christchurch
Length of Residence 25 years 4 months
Marriage Place Salvation Army Home, 263 Bealey Avenue, St. Albans
Folio 321
Consent
Date of Certificate 24 February 1921
Officiating Minister Ensign N. McKenzie, Salvation Army
157 24 February 1921 Robert James White
Mary Evelyn Martin
Robert James White
Mary Evelyn Martin
πŸ’ 1921/10119
Widower
Spinster
Cabinetmaker
25
23
Christchurch
Christchurch
1 week
4 years
Roman Catholic Cathedral, Christchurch 2940 24 February 1921 J. Long, Roman Catholic
No 157
Date of Notice 24 February 1921
  Groom Bride
Names of Parties Robert James White Mary Evelyn Martin
  πŸ’ 1921/10119
Condition Widower Spinster
Profession Cabinetmaker
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 4 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 2940
Consent
Date of Certificate 24 February 1921
Officiating Minister J. Long, Roman Catholic
158 24 February 1921 Clarence Clifton Challies
Madge Lechner
Clarence Clifton Challies
Madge Lechner
πŸ’ 1921/2424
Bachelor
Spinster
Bank Clerk
22
23
Dannevirke
Christchurch
18 months
15 months
St. Matthew's Church, St. Albans 322 24 February 1921 W. S. Bean, Anglican
No 158
Date of Notice 24 February 1921
  Groom Bride
Names of Parties Clarence Clifton Challies Madge Lechner
  πŸ’ 1921/2424
Condition Bachelor Spinster
Profession Bank Clerk
Age 22 23
Dwelling Place Dannevirke Christchurch
Length of Residence 18 months 15 months
Marriage Place St. Matthew's Church, St. Albans
Folio 322
Consent
Date of Certificate 24 February 1921
Officiating Minister W. S. Bean, Anglican

Page 2495

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
159 20 February 1921 Michael Joseph Swords
Florence Mary Adams
Michael Joseph Swords
Florence Mary Adams
πŸ’ 1921/2425
Bachelor
Spinster
Shepherd
19
22
Christchurch
Christchurch
1 week
Roman Catholic 323 26 February 1921 J. C. Murphy, Roman Catholic
No 159
Date of Notice 20 February 1921
  Groom Bride
Names of Parties Michael Joseph Swords Florence Mary Adams
  πŸ’ 1921/2425
Condition Bachelor Spinster
Profession Shepherd
Age 19 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 week
Marriage Place Roman Catholic
Folio 323
Consent
Date of Certificate 26 February 1921
Officiating Minister J. C. Murphy, Roman Catholic
160 25 February 1921 Ross Brodie
Alice May McLean
Ross Brodie
Alice May McLean
πŸ’ 1921/2426
Bachelor
Spinster
Farmer
28
22
Rangitata
St. Albans
28 years
St. Paul's Church 324 [Illegible note regarding declaration] 25 February 1921 J. Paterson, Presbyterian
No 160
Date of Notice 25 February 1921
  Groom Bride
Names of Parties Ross Brodie Alice May McLean
  πŸ’ 1921/2426
Condition Bachelor Spinster
Profession Farmer
Age 28 22
Dwelling Place Rangitata St. Albans
Length of Residence 28 years
Marriage Place St. Paul's Church
Folio 324
Consent [Illegible note regarding declaration]
Date of Certificate 25 February 1921
Officiating Minister J. Paterson, Presbyterian
161 25 February 1921 James Henry O'Neill
Violet Evelyn Fletcher
James Henry O'Neill
Violet Evelyn Fletcher
πŸ’ 1921/10874
Bachelor
Spinster
Driver
23
19
Sumner
Sumner
14 years
2 years
St. Paul's Church 325 [Mark/Symbol] 1 March 1921 J. Paterson, Presbyterian
No 161
Date of Notice 25 February 1921
  Groom Bride
Names of Parties James Henry O'Neill Violet Evelyn Fletcher
  πŸ’ 1921/10874
Condition Bachelor Spinster
Profession Driver
Age 23 19
Dwelling Place Sumner Sumner
Length of Residence 14 years 2 years
Marriage Place St. Paul's Church
Folio 325
Consent [Mark/Symbol]
Date of Certificate 1 March 1921
Officiating Minister J. Paterson, Presbyterian
162 26 February 1921 George Henry Dale
Mary Lizzie Briggs
George Henry Dale
Mary Lizzie Jubilee Briggs
πŸ’ 1921/8848
Widower
Spinster
Salesman
34
20
Christchurch
Mount Pleasant
6 months
Holy Trinity Church 1482 [Mark/Symbol] 1 March 1921 C. Fitzgerald, Anglican
No 162
Date of Notice 26 February 1921
  Groom Bride
Names of Parties George Henry Dale Mary Lizzie Briggs
BDM Match (85%) George Henry Dale Mary Lizzie Jubilee Briggs
  πŸ’ 1921/8848
Condition Widower Spinster
Profession Salesman
Age 34 20
Dwelling Place Christchurch Mount Pleasant
Length of Residence 6 months
Marriage Place Holy Trinity Church
Folio 1482
Consent [Mark/Symbol]
Date of Certificate 1 March 1921
Officiating Minister C. Fitzgerald, Anglican
163 28 February 1921 Roy Gregor Macgibbon
Adeline Mary Butler
Roy Gregor MacGibbon
Adeline Mary Butler
πŸ’ 1921/10875
Bachelor
Spinster
Electrical Engineer
35
28
Christchurch
Christchurch
1 year
St. Luke's Church 326 [Mark/Symbol] 28 February 1921 J. C. Taylor, Anglican
No 163
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Roy Gregor Macgibbon Adeline Mary Butler
BDM Match (98%) Roy Gregor MacGibbon Adeline Mary Butler
  πŸ’ 1921/10875
Condition Bachelor Spinster
Profession Electrical Engineer
Age 35 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 year
Marriage Place St. Luke's Church
Folio 326
Consent [Mark/Symbol]
Date of Certificate 28 February 1921
Officiating Minister J. C. Taylor, Anglican

Page 2496

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
164 28 February 1921 Ernest Penwell
Sarah Watson
Ernest Penwell
Sarah Watson
πŸ’ 1921/10120
Bachelor
Spinster
Carpenter
28
28
St. Albans
Sydenham
12 years
28 years
Residence of Mrs Hawkins, 14 Richardson Street, Woolston 2941 28 February 1921 W. Canner, Presbyterian
No 164
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Ernest Penwell Sarah Watson
  πŸ’ 1921/10120
Condition Bachelor Spinster
Profession Carpenter
Age 28 28
Dwelling Place St. Albans Sydenham
Length of Residence 12 years 28 years
Marriage Place Residence of Mrs Hawkins, 14 Richardson Street, Woolston
Folio 2941
Consent
Date of Certificate 28 February 1921
Officiating Minister W. Canner, Presbyterian
165 28 February 1921 Percy Alexander Petersen
Bertha Jocelyn Page
Percy Alexander Petersen
Bertha Jocelyn Page
πŸ’ 1921/2434
Bachelor
Spinster
Engineer U.G.B.
29
27
Wanganui
Christchurch
2 years
2 months
St. Saviour's C. Church 327 28 February 1921 W. P. Hughes, Anglican
No 165
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Percy Alexander Petersen Bertha Jocelyn Page
  πŸ’ 1921/2434
Condition Bachelor Spinster
Profession Engineer U.G.B.
Age 29 27
Dwelling Place Wanganui Christchurch
Length of Residence 2 years 2 months
Marriage Place St. Saviour's C. Church
Folio 327
Consent
Date of Certificate 28 February 1921
Officiating Minister W. P. Hughes, Anglican
166 28 February 1921 Frank W. Whiteside M'Croy
Dorothy Redsea Brown known as Dorothy Redsea McAndall
Bachelor
Spinster
Clerk
24
23
Merivale
Christchurch
3 years
18 years
Registrar's Office 328 28 February 1921 Registrar
No 166
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Frank W. Whiteside M'Croy Dorothy Redsea Brown known as Dorothy Redsea McAndall
Condition Bachelor Spinster
Profession Clerk
Age 24 23
Dwelling Place Merivale Christchurch
Length of Residence 3 years 18 years
Marriage Place Registrar's Office
Folio 328
Consent
Date of Certificate 28 February 1921
Officiating Minister Registrar
167 28 February 1921 Harry C. Card
Grace Elizabeth Voget
Harry Chard
Grace Elizabeth Vogel
πŸ’ 1921/2451
Bachelor
Spinster
Salvation Army Officer
36
29
Christchurch
Christchurch
10 days
3 months
Salvation Army Citadel 329 28 February 1921
No 167
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Harry C. Card Grace Elizabeth Voget
BDM Match (86%) Harry Chard Grace Elizabeth Vogel
  πŸ’ 1921/2451
Condition Bachelor Spinster
Profession Salvation Army Officer
Age 36 29
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 3 months
Marriage Place Salvation Army Citadel
Folio 329
Consent
Date of Certificate 28 February 1921
Officiating Minister
168 28 February 1921 George Masterton
A. Iris Pearl Joyce Leslie
George Masterton
Olive Pearl Joyce Leslie
πŸ’ 1921/2452
Bachelor
Spinster
Farmer
27
25
Christchurch
Sydenham
10 days
3 months
Registrar's Office 330 28 February 1921 Registrar
No 168
Date of Notice 28 February 1921
  Groom Bride
Names of Parties George Masterton A. Iris Pearl Joyce Leslie
BDM Match (87%) George Masterton Olive Pearl Joyce Leslie
  πŸ’ 1921/2452
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Christchurch Sydenham
Length of Residence 10 days 3 months
Marriage Place Registrar's Office
Folio 330
Consent
Date of Certificate 28 February 1921
Officiating Minister Registrar

Page 2497

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
169 16 February 1921 Jim Hescelt
Eleanor May Bourke
Jim Hessell
Eleanor May Bourke
πŸ’ 1921/2453
Bachelor
Spinster
Solicitor
Chemist
25
27
Greymouth
Christchurch
2 years
6 weeks
St. Paul's Church 331 28 February 1921 Rev J. Paterson, Presbyterian
No 169
Date of Notice 16 February 1921
  Groom Bride
Names of Parties Jim Hescelt Eleanor May Bourke
BDM Match (91%) Jim Hessell Eleanor May Bourke
  πŸ’ 1921/2453
Condition Bachelor Spinster
Profession Solicitor Chemist
Age 25 27
Dwelling Place Greymouth Christchurch
Length of Residence 2 years 6 weeks
Marriage Place St. Paul's Church
Folio 331
Consent
Date of Certificate 28 February 1921
Officiating Minister Rev J. Paterson, Presbyterian
170 28 February 1921 Walter Smith Fleming
Ada Winterflood Simpson
Walter Smith-Fleming
Ada Winterflood Simpson
πŸ’ 1921/2454
Widower
Divorced
Chemist
38
Christchurch
Christchurch
1 month
3 months
Registrar's Office 332 Decree absolute 21. 9. 1920.
No 170
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Walter Smith Fleming Ada Winterflood Simpson
BDM Match (98%) Walter Smith-Fleming Ada Winterflood Simpson
  πŸ’ 1921/2454
Condition Widower Divorced
Profession Chemist
Age 38
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 3 months
Marriage Place Registrar's Office
Folio 332
Consent Decree absolute 21. 9. 1920.
Date of Certificate
Officiating Minister
171 1 March 1921 Alexander Winter Logson
Ada Evelyn Mary Reid
Alexander Winter Pogson
Ada Evelyn Mary Reid
πŸ’ 1921/2455
Bachelor
Spinster
Compositor
38
41
Christchurch
Christchurch
15 years
10 years
St. John's Church 333 1 March 1921 Rev C. J. Cockle, Anglican
No 171
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Alexander Winter Logson Ada Evelyn Mary Reid
BDM Match (98%) Alexander Winter Pogson Ada Evelyn Mary Reid
  πŸ’ 1921/2455
Condition Bachelor Spinster
Profession Compositor
Age 38 41
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 10 years
Marriage Place St. John's Church
Folio 333
Consent
Date of Certificate 1 March 1921
Officiating Minister Rev C. J. Cockle, Anglican
172 1 March 1921 Thomas Wesley McDonald
Florence Elizabeth Goodall
Thomas Wesley McDonald
Florence Elizabeth Goodall
πŸ’ 1921/2456
Bachelor
Spinster
Electrician
25
22
Shirley
195 Fitzgerald Street, St. Albans
11 years
334 2 March 1921 Rev A. H. Spencer, Methodist
No 172
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Thomas Wesley McDonald Florence Elizabeth Goodall
  πŸ’ 1921/2456
Condition Bachelor Spinster
Profession Electrician
Age 25 22
Dwelling Place Shirley 195 Fitzgerald Street, St. Albans
Length of Residence 11 years
Marriage Place
Folio 334
Consent
Date of Certificate 2 March 1921
Officiating Minister Rev A. H. Spencer, Methodist
173 1 March 1921 John Laurie Forrester
Julia Teresa Foy
John Laurie Forrester
Julia Teresa Fay
πŸ’ 1921/2457
Bachelor
Spinster
Cabinet maker

36
Christchurch
Christchurch
14 months
Registrar's Office 335 1 March 1921 Registrar
No 173
Date of Notice 1 March 1921
  Groom Bride
Names of Parties John Laurie Forrester Julia Teresa Foy
BDM Match (97%) John Laurie Forrester Julia Teresa Fay
  πŸ’ 1921/2457
Condition Bachelor Spinster
Profession Cabinet maker
Age 36
Dwelling Place Christchurch Christchurch
Length of Residence 14 months
Marriage Place Registrar's Office
Folio 335
Consent
Date of Certificate 1 March 1921
Officiating Minister Registrar

Page 2498

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
174 1 March 1921 John William Barter
Jeanie Morrison Luke
John William Barter
Jeanie Morrison Luke
πŸ’ 1921/2435
Bachelor
Spinster
Coach Builder
28
25
St. Albans
St. Albans Christchurch
28 years
25 years
St. Matthew's Church 336 1 March 1921 S. Hamilton, Anglican
No 174
Date of Notice 1 March 1921
  Groom Bride
Names of Parties John William Barter Jeanie Morrison Luke
  πŸ’ 1921/2435
Condition Bachelor Spinster
Profession Coach Builder
Age 28 25
Dwelling Place St. Albans St. Albans Christchurch
Length of Residence 28 years 25 years
Marriage Place St. Matthew's Church
Folio 336
Consent
Date of Certificate 1 March 1921
Officiating Minister S. Hamilton, Anglican
175 2 March 1921 Harold Biddulph
Annie Victoria Drew
Harold Biddulph
Annie Victoria Drew
πŸ’ 1921/2436
Bachelor
Spinster
Builder
29
26
Christchurch
Christchurch
3 days
3 days
Christchurch Hall Madras Street 337 2 March 1921 J. E. Boddington, Christchurchian
No 175
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Harold Biddulph Annie Victoria Drew
  πŸ’ 1921/2436
Condition Bachelor Spinster
Profession Builder
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Christchurch Hall Madras Street
Folio 337
Consent
Date of Certificate 2 March 1921
Officiating Minister J. E. Boddington, Christchurchian
176 2 March 1921 Wesley Couttsbeck
Florence Ruby Hadder
Wesley Coulbeck
Florence Ruby Hadler
πŸ’ 1921/2437
Bachelor
Spinster
Company Agent
24
23
Christchurch
Christchurch
3 days
3 days
Presbyterian Church 338 2 March 1921 J. Paterson, Presbyterian
No 176
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Wesley Couttsbeck Florence Ruby Hadder
BDM Match (89%) Wesley Coulbeck Florence Ruby Hadler
  πŸ’ 1921/2437
Condition Bachelor Spinster
Profession Company Agent
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church
Folio 338
Consent
Date of Certificate 2 March 1921
Officiating Minister J. Paterson, Presbyterian
177 2 March 1921 James Cullen
Margaret Knox Ester
James Cullen
Margaret Knox Esler
πŸ’ 1921/2438
Bachelor
Spinster
Labourer
32
Christchurch
Christchurch
3 days
Registrar's Office 339 2 March 1921 Registrar
No 177
Date of Notice 2 March 1921
  Groom Bride
Names of Parties James Cullen Margaret Knox Ester
BDM Match (97%) James Cullen Margaret Knox Esler
  πŸ’ 1921/2438
Condition Bachelor Spinster
Profession Labourer
Age 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days
Marriage Place Registrar's Office
Folio 339
Consent
Date of Certificate 2 March 1921
Officiating Minister Registrar
178 2 March 1921 Robert Alexander Stewart
Mabel Catherine Parker
Robert Alexander Stewart
Mabel Catherine Parker
πŸ’ 1921/2439
Bachelor
Spinster
Assistant Hotel Manager

26
Christchurch
Christchurch
21 years
23 years
Registrar's Office 340 2 March 1921 Registrar
No 178
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Robert Alexander Stewart Mabel Catherine Parker
  πŸ’ 1921/2439
Condition Bachelor Spinster
Profession Assistant Hotel Manager
Age 26
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 23 years
Marriage Place Registrar's Office
Folio 340
Consent
Date of Certificate 2 March 1921
Officiating Minister Registrar

Page 2499

District of 31 March 1921 Quarter ending Christchurch Registrar 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
179 2 March 1921 Finlay Macdiarmid Dow
Vera Mary McDonald
Finlay Macdiarmid Dow
Vera Mary McDonald
πŸ’ 1921/2440
Bachelor
Spinster
Station Manager
30
25
Hataramea
Papanui
10 years
3 days
Presbyterian Church, Papanui 341 2 March 1921 D. D. Rodger, Presbyterian
No 179
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Finlay Macdiarmid Dow Vera Mary McDonald
  πŸ’ 1921/2440
Condition Bachelor Spinster
Profession Station Manager
Age 30 25
Dwelling Place Hataramea Papanui
Length of Residence 10 years 3 days
Marriage Place Presbyterian Church, Papanui
Folio 341
Consent
Date of Certificate 2 March 1921
Officiating Minister D. D. Rodger, Presbyterian
180 2 March 1921 Douglas Buchanan Bodger
Florence Gibson
Douglas Buchanan Bodger
Florence Gibson
πŸ’ 1921/2441
Bachelor
Spinster
Labourer
21
24
New Brighton
Riccarton
Life
2 months
Registrar's Office, Christchurch 342 2 March 1921 Registrar
No 180
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Douglas Buchanan Bodger Florence Gibson
  πŸ’ 1921/2441
Condition Bachelor Spinster
Profession Labourer
Age 21 24
Dwelling Place New Brighton Riccarton
Length of Residence Life 2 months
Marriage Place Registrar's Office, Christchurch
Folio 342
Consent
Date of Certificate 2 March 1921
Officiating Minister Registrar
181 2 March 1921 Herbert Nelson Hawker
Dorothy Helen Dyer
Herbert Nelson Hawker
Dorothy Helen Tozer
πŸ’ 1921/2442
Bachelor
Spinster
Aviator
23
31
New Brighton
New Brighton
20 years
7 days
Anglican Church, New Brighton 343 2 March 1921 H. H. Mathias, Anglican
No 181
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Herbert Nelson Hawker Dorothy Helen Dyer
BDM Match (92%) Herbert Nelson Hawker Dorothy Helen Tozer
  πŸ’ 1921/2442
Condition Bachelor Spinster
Profession Aviator
Age 23 31
Dwelling Place New Brighton New Brighton
Length of Residence 20 years 7 days
Marriage Place Anglican Church, New Brighton
Folio 343
Consent
Date of Certificate 2 March 1921
Officiating Minister H. H. Mathias, Anglican
182 3 March 1921 William Collins
Annie Spencer
William Collins
Annie Spencer
πŸ’ 1921/2443
Bachelor
Spinster
Clerk
30
22
Christchurch
Christchurch
6 months
6 months
Registrar's Office, Christchurch 344 3 March 1921 Registrar
No 182
Date of Notice 3 March 1921
  Groom Bride
Names of Parties William Collins Annie Spencer
  πŸ’ 1921/2443
Condition Bachelor Spinster
Profession Clerk
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 months
Marriage Place Registrar's Office, Christchurch
Folio 344
Consent
Date of Certificate 3 March 1921
Officiating Minister Registrar
183 3 March 1921 Albert Edward Jackson Thomas
Cicely Dundonald Ladysmith Cox
Albert Edward Jackson Thomas
Cicely Dundonald Ladysmith Cox
πŸ’ 1921/2444
Bachelor
Spinster
French Polisher
21
21
Richmond
Linwood
Life
Life
St. Luke's Church, Christchurch 345 3 March 1921 F. N. Taylor, Anglican
No 183
Date of Notice 3 March 1921
  Groom Bride
Names of Parties Albert Edward Jackson Thomas Cicely Dundonald Ladysmith Cox
  πŸ’ 1921/2444
Condition Bachelor Spinster
Profession French Polisher
Age 21 21
Dwelling Place Richmond Linwood
Length of Residence Life Life
Marriage Place St. Luke's Church, Christchurch
Folio 345
Consent
Date of Certificate 3 March 1921
Officiating Minister F. N. Taylor, Anglican

Page 2500

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
184 3 March 1921 Arthur Martindale Ross
Elsie Mary Gibbs
Arthur Martindale Ross
Elsie Mary Gibbs
πŸ’ 1921/2446
Divorced
Spinster
Commercial Traveller
33
23
Christchurch
Christchurch
15 months
16 months
Registrar's Office 346 3 March 1921 Registrar
No 184
Date of Notice 3 March 1921
  Groom Bride
Names of Parties Arthur Martindale Ross Elsie Mary Gibbs
  πŸ’ 1921/2446
Condition Divorced Spinster
Profession Commercial Traveller
Age 33 23
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 16 months
Marriage Place Registrar's Office
Folio 346
Consent
Date of Certificate 3 March 1921
Officiating Minister Registrar
185 3 March 1921 Owen Cyril Gibson
Lilia Gertrude Bates
Owen Cyril Gibson
Lilian Gertrude Bates
πŸ’ 1921/2447
Bachelor
Spinster
Farmer
28
28
Frankton Junction
Beckenham
15 years
20 years
St. Saviours Church, Sydenham 347 3 March 1921 W. P. Hughes, Anglican
No 185
Date of Notice 3 March 1921
  Groom Bride
Names of Parties Owen Cyril Gibson Lilia Gertrude Bates
BDM Match (98%) Owen Cyril Gibson Lilian Gertrude Bates
  πŸ’ 1921/2447
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Frankton Junction Beckenham
Length of Residence 15 years 20 years
Marriage Place St. Saviours Church, Sydenham
Folio 347
Consent
Date of Certificate 3 March 1921
Officiating Minister W. P. Hughes, Anglican
186 4 March 1921 William George Everett
Mabel Searles O'Farrell
William George Everitt
Mabel Searles O'Farrell
πŸ’ 1921/8850
Bachelor
Spinster
Hairdresser
26
23
Spreydon
Fendalton
2 years
10 years
St. Barnabas Church, Fendalton 1483 4 March 1921 A. S. Leach, Anglican
No 186
Date of Notice 4 March 1921
  Groom Bride
Names of Parties William George Everett Mabel Searles O'Farrell
BDM Match (98%) William George Everitt Mabel Searles O'Farrell
  πŸ’ 1921/8850
Condition Bachelor Spinster
Profession Hairdresser
Age 26 23
Dwelling Place Spreydon Fendalton
Length of Residence 2 years 10 years
Marriage Place St. Barnabas Church, Fendalton
Folio 1483
Consent
Date of Certificate 4 March 1921
Officiating Minister A. S. Leach, Anglican
187 4 March 1921 Harry Teague
Mary Jane Elizabeth Turnbull
Harry Teague
Mary Jane Elizabeth Turnbull
πŸ’ 1921/2448
Bachelor
Spinster
Machinist
24
18
Christchurch
Christchurch
Life
9 years
Salvation Army Hall, Sydenham 348 William Robert Turnbull, Father 4 March 1921 Capt. W. J. Wooster, Salv. Army
No 187
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Harry Teague Mary Jane Elizabeth Turnbull
  πŸ’ 1921/2448
Condition Bachelor Spinster
Profession Machinist
Age 24 18
Dwelling Place Christchurch Christchurch
Length of Residence Life 9 years
Marriage Place Salvation Army Hall, Sydenham
Folio 348
Consent William Robert Turnbull, Father
Date of Certificate 4 March 1921
Officiating Minister Capt. W. J. Wooster, Salv. Army
188 4 March 1921 John Thomas Neill
Lena Louisa Fity
John Thomas Neill
Lena Louisa Tily
πŸ’ 1921/2449
Widower
Widow
Seaman
27
21
Christchurch
Heathcote
2 months
3 weeks
St. Pauls Church, Christchurch 349 4 March 1921 J. Paterson, Presbyterian
No 188
Date of Notice 4 March 1921
  Groom Bride
Names of Parties John Thomas Neill Lena Louisa Fity
BDM Match (94%) John Thomas Neill Lena Louisa Tily
  πŸ’ 1921/2449
Condition Widower Widow
Profession Seaman
Age 27 21
Dwelling Place Christchurch Heathcote
Length of Residence 2 months 3 weeks
Marriage Place St. Pauls Church, Christchurch
Folio 349
Consent
Date of Certificate 4 March 1921
Officiating Minister J. Paterson, Presbyterian

Page 2501

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
189 4 March 1921 William Francis Tracy
Mona Innis Mackay
William Francis Tracy
Mona Innis MacKay
πŸ’ 1921/2450
William Francis Lewis
Mabel Florence Mackay
πŸ’ 1921/10701
Bachelor
Spinster
Solicitor
30
29
Christchurch
Christchurch
2 years
3 1/2 years
St. Mary's Church, Manchester Street, Christchurch 350 4 March 1921 C. N. Seymour, Roman Catholic
No 189
Date of Notice 4 March 1921
  Groom Bride
Names of Parties William Francis Tracy Mona Innis Mackay
BDM Match (97%) William Francis Tracy Mona Innis MacKay
  πŸ’ 1921/2450
BDM Match (62%) William Francis Lewis Mabel Florence Mackay
  πŸ’ 1921/10701
Condition Bachelor Spinster
Profession Solicitor
Age 30 29
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 1/2 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 350
Consent
Date of Certificate 4 March 1921
Officiating Minister C. N. Seymour, Roman Catholic
190 4 March 1921 Thomas McCroie
Mary Elizabeth Bowman
Thomas McCrorie
Mary Elizabeth Bowman
πŸ’ 1921/929
Bachelor
Spinster
Labourer
44
33
Christchurch
Christchurch
11 years
25 years
St. David's Church, Sydenham 351 4 March 1921 J. D. Webster, Presbyterian
No 190
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Thomas McCroie Mary Elizabeth Bowman
BDM Match (97%) Thomas McCrorie Mary Elizabeth Bowman
  πŸ’ 1921/929
Condition Bachelor Spinster
Profession Labourer
Age 44 33
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 25 years
Marriage Place St. David's Church, Sydenham
Folio 351
Consent
Date of Certificate 4 March 1921
Officiating Minister J. D. Webster, Presbyterian
191 4 March 1921 Alexander Aitken Seabourn
Ella May Phyllis Moodie
Alexander Aitken Seabourn
Ella May Phyllis Moodie
πŸ’ 1921/940
Bachelor
Spinster
Fireman N.Z.R.
26
23
Christchurch
Christchurch
26 years
18 months
Presbyterian Mance, 346 Worcester Street, Christchurch 352 4 March 1921 J. Paterson, Presbyterian
No 191
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Alexander Aitken Seabourn Ella May Phyllis Moodie
  πŸ’ 1921/940
Condition Bachelor Spinster
Profession Fireman N.Z.R.
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 18 months
Marriage Place Presbyterian Mance, 346 Worcester Street, Christchurch
Folio 352
Consent
Date of Certificate 4 March 1921
Officiating Minister J. Paterson, Presbyterian
192 5 March 1921 Joseph Henry Havell
Mary Hall Lamont
Joseph Henry Flavell
Mary Hall Lamont
πŸ’ 1921/946
Bachelor
Spinster
Wicker Worker
31
31
Christchurch
Christchurch
14 years
8 years
Methodist Church, Durham Street, Christchurch 353 5 March 1921 W. Ready, Methodist
No 192
Date of Notice 5 March 1921
  Groom Bride
Names of Parties Joseph Henry Havell Mary Hall Lamont
BDM Match (95%) Joseph Henry Flavell Mary Hall Lamont
  πŸ’ 1921/946
Condition Bachelor Spinster
Profession Wicker Worker
Age 31 31
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 8 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 353
Consent
Date of Certificate 5 March 1921
Officiating Minister W. Ready, Methodist
193 7 March 1921 Frederick George Sowden
Beatrice Lees Wright
Frederick George Sowden
Beatrice Eileen Wright
πŸ’ 1921/947
Bachelor
Spinster
Farmer
35
30
Aylesbury
Sydenham
15 years
26 years
Methodist Church, Durham Street, Christchurch 354 7 March 1921 W. N. Scott, Methodist
No 193
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Frederick George Sowden Beatrice Lees Wright
BDM Match (91%) Frederick George Sowden Beatrice Eileen Wright
  πŸ’ 1921/947
Condition Bachelor Spinster
Profession Farmer
Age 35 30
Dwelling Place Aylesbury Sydenham
Length of Residence 15 years 26 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 354
Consent
Date of Certificate 7 March 1921
Officiating Minister W. N. Scott, Methodist

Page 2502

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
194 7 March 1921 Leslie Crompton Goslin
Amelia Emily Moody
Leslie Crompton Goslin
Amelia Emily Moody
πŸ’ 1921/948
Bachelor
Spinster
Plumber
23
22
Christchurch
Christchurch
3 years
18 years
St. John's Church 355 7 March 1921 P. J. Cocks, Anglican
No 194
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Leslie Crompton Goslin Amelia Emily Moody
  πŸ’ 1921/948
Condition Bachelor Spinster
Profession Plumber
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 18 years
Marriage Place St. John's Church
Folio 355
Consent
Date of Certificate 7 March 1921
Officiating Minister P. J. Cocks, Anglican
195 7 March 1921 Edward Stephen Jones
Sylvia Doris Small
Edward Stephen Jones
Sylvia Doris Small
πŸ’ 1921/949
Bachelor
Spinster
Watchmaker
21
21 years
Christchurch
Burwood
18 months
Anglican Church 356 7 March 1921 C. A. Tobin, Anglican
No 195
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Edward Stephen Jones Sylvia Doris Small
  πŸ’ 1921/949
Condition Bachelor Spinster
Profession Watchmaker
Age 21 21 years
Dwelling Place Christchurch Burwood
Length of Residence 18 months
Marriage Place Anglican Church
Folio 356
Consent
Date of Certificate 7 March 1921
Officiating Minister C. A. Tobin, Anglican
196 7 March 1921 Lawrids Frode Lygger Sorensen
Jerome Ida Boreham
Laurids Frode Lyager Sorensen
Jerome Ida Boreham
πŸ’ 1921/950
Bachelor
Spinster
Boatman
25
21
Shannon
Christchurch
4 months
Registrar's Office 357 7 March 1921 Registrar
No 196
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Lawrids Frode Lygger Sorensen Jerome Ida Boreham
BDM Match (97%) Laurids Frode Lyager Sorensen Jerome Ida Boreham
  πŸ’ 1921/950
Condition Bachelor Spinster
Profession Boatman
Age 25 21
Dwelling Place Shannon Christchurch
Length of Residence 4 months
Marriage Place Registrar's Office
Folio 357
Consent
Date of Certificate 7 March 1921
Officiating Minister Registrar
197 7 March 1921 Richard Ernest Bowman
Sarah Evelyn Kirkpatrick
Richard Ernest Bowman
Sarah Evaline Kilpatrick
πŸ’ 1921/951
Bachelor
Spinster
Engineer
31
24
Riccarton
Sydenham
29 years
11 years
St. Saviour's Church 358 7 March 1921 W. P. Hughes
No 197
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Richard Ernest Bowman Sarah Evelyn Kirkpatrick
BDM Match (90%) Richard Ernest Bowman Sarah Evaline Kilpatrick
  πŸ’ 1921/951
Condition Bachelor Spinster
Profession Engineer
Age 31 24
Dwelling Place Riccarton Sydenham
Length of Residence 29 years 11 years
Marriage Place St. Saviour's Church
Folio 358
Consent
Date of Certificate 7 March 1921
Officiating Minister W. P. Hughes
198 7 March 1921 John Petty
Agnes Ethel Staywood
John Petty
Agnes Ethel Haywood
πŸ’ 1921/952
Bachelor
Widow
Labourer
46
46
Parnassus
Christchurch
3 years
Registrar's Office 359 7 March 1921 Registrar
No 198
Date of Notice 7 March 1921
  Groom Bride
Names of Parties John Petty Agnes Ethel Staywood
BDM Match (95%) John Petty Agnes Ethel Haywood
  πŸ’ 1921/952
Condition Bachelor Widow
Profession Labourer
Age 46 46
Dwelling Place Parnassus Christchurch
Length of Residence 3 years
Marriage Place Registrar's Office
Folio 359
Consent
Date of Certificate 7 March 1921
Officiating Minister Registrar

Page 2503

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
199 7 March 1921 Stanley Washington Harrison
Myrtle Pretoria Eldridge
Stanley Washington Harrison
Myrtle Pretoria Halliday
πŸ’ 1921/930
Bachelor
Spinster
Draper's Assistant
25
20
Christchurch
Linwood

9 years
Congregational Church 360 7 March 1921 C. Carr, Congregationalist
No 199
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Stanley Washington Harrison Myrtle Pretoria Eldridge
BDM Match (88%) Stanley Washington Harrison Myrtle Pretoria Halliday
  πŸ’ 1921/930
Condition Bachelor Spinster
Profession Draper's Assistant
Age 25 20
Dwelling Place Christchurch Linwood
Length of Residence 9 years
Marriage Place Congregational Church
Folio 360
Consent
Date of Certificate 7 March 1921
Officiating Minister C. Carr, Congregationalist
200 7 March 1921 Robert Mills Finlay
Eleanor Thornton Sleight
Robert Millar Finlay
Eleanor Thornton Sleight
πŸ’ 1921/931
Bachelor
Spinster
Labourer
23
30
Christchurch
Christchurch
3 days
Methodist Church 361 7 March 1921 J. Harris, Methodist
No 200
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Robert Mills Finlay Eleanor Thornton Sleight
BDM Match (95%) Robert Millar Finlay Eleanor Thornton Sleight
  πŸ’ 1921/931
Condition Bachelor Spinster
Profession Labourer
Age 23 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days
Marriage Place Methodist Church
Folio 361
Consent
Date of Certificate 7 March 1921
Officiating Minister J. Harris, Methodist
201 8 March 1921 John Henry Edward Bunny
Harriet Eliza Lucy Grant
John Henry Edward Bunny
Harriet Elizabeth Lucy Grant
πŸ’ 1921/932
Bachelor
Spinster
Farmer
23
22
Cambridge Terrace, Christchurch
Christchurch
3 days
Registrar's Office 362 8 March 1921 Registrar
No 201
Date of Notice 8 March 1921
  Groom Bride
Names of Parties John Henry Edward Bunny Harriet Eliza Lucy Grant
BDM Match (93%) John Henry Edward Bunny Harriet Elizabeth Lucy Grant
  πŸ’ 1921/932
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Cambridge Terrace, Christchurch Christchurch
Length of Residence 3 days
Marriage Place Registrar's Office
Folio 362
Consent
Date of Certificate 8 March 1921
Officiating Minister Registrar
202 8 March 1921 Stanley Frederic Walter Ford
Ada Elizabeth Legwin
Stanley Frederick Welsford
Ada Chegwin
πŸ’ 1921/933
Bachelor
Divorced (Decree Absolute 5th December 1919)
Machine
40
40
Linwood
2 years
Christchurch 363 8 March 1921 C. L. Carr, Congregationalist
No 202
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Stanley Frederic Walter Ford Ada Elizabeth Legwin
BDM Match (63%) Stanley Frederick Welsford Ada Chegwin
  πŸ’ 1921/933
Condition Bachelor Divorced (Decree Absolute 5th December 1919)
Profession Machine
Age 40 40
Dwelling Place Linwood
Length of Residence 2 years
Marriage Place Christchurch
Folio 363
Consent
Date of Certificate 8 March 1921
Officiating Minister C. L. Carr, Congregationalist
203 8 March 1921 Herbert John Stevens
Ida Agnes Monsen
Herbert John Stevens
Ida Agnes Monsen
πŸ’ 1921/934
Bachelor
Spinster
Farmer
31
31
Weedons
Fendalton

St. Barnabas' Church 364 8 March 1921 H. S. Leach, Anglican
No 203
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Herbert John Stevens Ida Agnes Monsen
  πŸ’ 1921/934
Condition Bachelor Spinster
Profession Farmer
Age 31 31
Dwelling Place Weedons Fendalton
Length of Residence
Marriage Place St. Barnabas' Church
Folio 364
Consent
Date of Certificate 8 March 1921
Officiating Minister H. S. Leach, Anglican

Page 2504

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
204 8 March 1921 Alfred Edward Davies
Elizabeth Myrtle C. Lismall
Alfred Edward Davies
Elizabeth Myrtle Chisnall
πŸ’ 1921/10876
Bachelor
Spinster
Farmer
21
18
Sumner
Christchurch
8 years
Registrar's Office 365 Joseph Willey, Church, Father of Bride 8 March 1921 Registrar.
No 204
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Alfred Edward Davies Elizabeth Myrtle C. Lismall
BDM Match (93%) Alfred Edward Davies Elizabeth Myrtle Chisnall
  πŸ’ 1921/10876
Condition Bachelor Spinster
Profession Farmer
Age 21 18
Dwelling Place Sumner Christchurch
Length of Residence 8 years
Marriage Place Registrar's Office
Folio 365
Consent Joseph Willey, Church, Father of Bride
Date of Certificate 8 March 1921
Officiating Minister Registrar.
205 8 March 1921 Charles Dudley Waghorne
Elsie May Inder
Charles Dudley Waghorne
Elsie May Inder
πŸ’ 1921/935
Bachelor
Spinster
Manager
33
33
Gisborne
Christchurch
8 months
St. Barnabas Church 366 8 March 1921 A. S. Leach, Anglican.
No 205
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Charles Dudley Waghorne Elsie May Inder
  πŸ’ 1921/935
Condition Bachelor Spinster
Profession Manager
Age 33 33
Dwelling Place Gisborne Christchurch
Length of Residence 8 months
Marriage Place St. Barnabas Church
Folio 366
Consent
Date of Certificate 8 March 1921
Officiating Minister A. S. Leach, Anglican.
206 9 March 1921 Philip Tudor Newling
Florence Catherine Alicia Hamner
Philip Tudor Newling
Florence Catherine Alicia Hanmer
πŸ’ 1921/8851
Bachelor
Spinster
Motor Salesman
26
25
Blenheim
Christchurch
13 months
St. Michael's Church 1484 9 March 1921 Dean Harper, Anglican.
No 206
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Philip Tudor Newling Florence Catherine Alicia Hamner
BDM Match (97%) Philip Tudor Newling Florence Catherine Alicia Hanmer
  πŸ’ 1921/8851
Condition Bachelor Spinster
Profession Motor Salesman
Age 26 25
Dwelling Place Blenheim Christchurch
Length of Residence 13 months
Marriage Place St. Michael's Church
Folio 1484
Consent
Date of Certificate 9 March 1921
Officiating Minister Dean Harper, Anglican.
207 9 March 1921 John Dennis Bathems Pearce
Edith Eva Catherine Pearce
John Dennis
Edith Eva Catherine Pearce
πŸ’ 1921/936
Bachelor
Spinster
Minister
35
21
Christchurch
Christchurch
15 months
Methodist Church 367 9 March 1921 A. C. Lawry, Methodist.
No 207
Date of Notice 9 March 1921
  Groom Bride
Names of Parties John Dennis Bathems Pearce Edith Eva Catherine Pearce
BDM Match (71%) John Dennis Edith Eva Catherine Pearce
  πŸ’ 1921/936
Condition Bachelor Spinster
Profession Minister
Age 35 21
Dwelling Place Christchurch Christchurch
Length of Residence 15 months
Marriage Place Methodist Church
Folio 367
Consent
Date of Certificate 9 March 1921
Officiating Minister A. C. Lawry, Methodist.
208 9 March 1921 William Wee Gim
Wung Soo
William Wei Tim
Wung Too
πŸ’ 1921/937
Bachelor
Spinster
Shopkeeper (Previously married Canton China 24. 5. 1918)
(Previously married Canton China 24. 5. 1918)
36
21


Christchurch 368 9 March 1921 Registrar.
No 208
Date of Notice 9 March 1921
  Groom Bride
Names of Parties William Wee Gim Wung Soo
BDM Match (87%) William Wei Tim Wung Too
  πŸ’ 1921/937
Condition Bachelor Spinster
Profession Shopkeeper (Previously married Canton China 24. 5. 1918) (Previously married Canton China 24. 5. 1918)
Age 36 21
Dwelling Place
Length of Residence
Marriage Place Christchurch
Folio 368
Consent
Date of Certificate 9 March 1921
Officiating Minister Registrar.

Page 2505

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
209 9 March 1921 Allan Wood
Hypatia Phyllis Kingsford
Allan Wood
Hypatia Phyllis Kingsford
πŸ’ 1921/938
Bachelor
Spinster
Electrician
22
21
St. Albans
Christchurch
15 years
14 years
St. Matthew's Church 369 10 March 1921 Rev. S. Hamilton, Anglican
No 209
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Allan Wood Hypatia Phyllis Kingsford
  πŸ’ 1921/938
Condition Bachelor Spinster
Profession Electrician
Age 22 21
Dwelling Place St. Albans Christchurch
Length of Residence 15 years 14 years
Marriage Place St. Matthew's Church
Folio 369
Consent
Date of Certificate 10 March 1921
Officiating Minister Rev. S. Hamilton, Anglican
210 10 March 1921 William Nicholas Smith
Edith Rubina Elers
William Nicholas Smith
Edith Rubina Ellens
πŸ’ 1921/939
Bachelor
Spinster
Tailor
48
38
Wellington
Christchurch
3 years
Methodist Church 370 10 March 1921 Rev. B. B. Insley, Methodist
No 210
Date of Notice 10 March 1921
  Groom Bride
Names of Parties William Nicholas Smith Edith Rubina Elers
BDM Match (95%) William Nicholas Smith Edith Rubina Ellens
  πŸ’ 1921/939
Condition Bachelor Spinster
Profession Tailor
Age 48 38
Dwelling Place Wellington Christchurch
Length of Residence 3 years
Marriage Place Methodist Church
Folio 370
Consent
Date of Certificate 10 March 1921
Officiating Minister Rev. B. B. Insley, Methodist
211 11 March 1921 Donald McIntosh
Jessie Fraser
Donald McIntosh
Jessie Fraser
πŸ’ 1921/941
Bachelor
Spinster
Farmer
39
32
Christchurch
Christchurch
8 years
St. Paul's Church 371 11 March 1921 Rev. J. Paterson, Presbyterian
No 211
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Donald McIntosh Jessie Fraser
  πŸ’ 1921/941
Condition Bachelor Spinster
Profession Farmer
Age 39 32
Dwelling Place Christchurch Christchurch
Length of Residence 8 years
Marriage Place St. Paul's Church
Folio 371
Consent
Date of Certificate 11 March 1921
Officiating Minister Rev. J. Paterson, Presbyterian
212 11 March 1921 George Walter Linton
Henrietta Isabel Fuller
George Walter Linton
Henrietta Isabel Fuller
πŸ’ 1921/942
Bachelor
Spinster
Labourer
27
24
Christchurch
Christchurch
11 years
Registrar's Office 372 11 March 1921 Registrar
No 212
Date of Notice 11 March 1921
  Groom Bride
Names of Parties George Walter Linton Henrietta Isabel Fuller
  πŸ’ 1921/942
Condition Bachelor Spinster
Profession Labourer
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 11 years
Marriage Place Registrar's Office
Folio 372
Consent
Date of Certificate 11 March 1921
Officiating Minister Registrar
213 11 March 1921 Stephen Owen Dillon
Grace Emma Bennett
Stephen Owen Dillon
Grace Emma Bennett
πŸ’ 1921/943
Bachelor
Spinster
Electrician
29
29
Wellington
Christchurch
6 months
5 days
The Residence of Mr. R. B. Bennett, 31 Jubilee Street, Woolston 373 11 March 1921 Rev. W. Gregg, Methodist
No 213
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Stephen Owen Dillon Grace Emma Bennett
  πŸ’ 1921/943
Condition Bachelor Spinster
Profession Electrician
Age 29 29
Dwelling Place Wellington Christchurch
Length of Residence 6 months 5 days
Marriage Place The Residence of Mr. R. B. Bennett, 31 Jubilee Street, Woolston
Folio 373
Consent
Date of Certificate 11 March 1921
Officiating Minister Rev. W. Gregg, Methodist

Page 2506

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
214 11 March 1921 Edwin John Williams
Jane Edith Lemmon
Edwin John Williams
Jane Edith Lemmon
πŸ’ 1921/944
Widower (22 July 1917)
Spinster
Telegraphist
36
28
Timaru
Christchurch
not specified
8 days
St. Michaels Church 374 11 March 1921 C. E. Perry, Anglican
No 214
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Edwin John Williams Jane Edith Lemmon
  πŸ’ 1921/944
Condition Widower (22 July 1917) Spinster
Profession Telegraphist
Age 36 28
Dwelling Place Timaru Christchurch
Length of Residence not specified 8 days
Marriage Place St. Michaels Church
Folio 374
Consent
Date of Certificate 11 March 1921
Officiating Minister C. E. Perry, Anglican
215 11 March 1921 Leslie Edwards
Agnes Christie Ludlow
Leslie Edwards
Agnes Christie Ludlow
πŸ’ 1921/945
Bachelor
Spinster
Wool-classer
25
25
Addington
Balclutha
3 years
2 years
Registrar's Office 375 11 March 1921 Registrar
No 215
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Leslie Edwards Agnes Christie Ludlow
  πŸ’ 1921/945
Condition Bachelor Spinster
Profession Wool-classer
Age 25 25
Dwelling Place Addington Balclutha
Length of Residence 3 years 2 years
Marriage Place Registrar's Office
Folio 375
Consent
Date of Certificate 11 March 1921
Officiating Minister Registrar
216 12 March 1921 Thomas Janes
Gertrude Amelia Watson
Thomas James
Gertrude Amelia Watson
πŸ’ 1921/2458
Bachelor
Widow (6 November 1918)
Packer
27
27
Cashmere
Cashmere
11 years
3 months
Durham Street Methodist Church 376 12 March 1921 W. Baumber, Methodist
No 216
Date of Notice 12 March 1921
  Groom Bride
Names of Parties Thomas Janes Gertrude Amelia Watson
BDM Match (96%) Thomas James Gertrude Amelia Watson
  πŸ’ 1921/2458
Condition Bachelor Widow (6 November 1918)
Profession Packer
Age 27 27
Dwelling Place Cashmere Cashmere
Length of Residence 11 years 3 months
Marriage Place Durham Street Methodist Church
Folio 376
Consent
Date of Certificate 12 March 1921
Officiating Minister W. Baumber, Methodist
217 14 March 1921 Andrew Eagleham Nelson
Doris Mary Frances Grammer
Andrew Eaglesham Nelson
Doris Mary Frances Grammer
πŸ’ 1921/2469
Bachelor
Spinster
Motor Mechanic
24
22
Spreydon
Addington
12 years
14 years
St. Marys Church, Addington 377 14 March 1921 W. S. Bean, Anglican
No 217
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Andrew Eagleham Nelson Doris Mary Frances Grammer
BDM Match (98%) Andrew Eaglesham Nelson Doris Mary Frances Grammer
  πŸ’ 1921/2469
Condition Bachelor Spinster
Profession Motor Mechanic
Age 24 22
Dwelling Place Spreydon Addington
Length of Residence 12 years 14 years
Marriage Place St. Marys Church, Addington
Folio 377
Consent
Date of Certificate 14 March 1921
Officiating Minister W. S. Bean, Anglican
218 14 March 1921 Benjamin Ewen Stuart West
Freda Doris Burnard
Benjamin Ewen Stuart West
Freda Doris Burnard
πŸ’ 1921/2476
Bachelor
Spinster
Salesman
28
22
Christchurch
Fendalton
16 months
2 years
St. Barnabas Church, Fendalton 378 14 March 1921 N. S. Leach, Anglican
No 218
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Benjamin Ewen Stuart West Freda Doris Burnard
  πŸ’ 1921/2476
Condition Bachelor Spinster
Profession Salesman
Age 28 22
Dwelling Place Christchurch Fendalton
Length of Residence 16 months 2 years
Marriage Place St. Barnabas Church, Fendalton
Folio 378
Consent
Date of Certificate 14 March 1921
Officiating Minister N. S. Leach, Anglican

Page 2507

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
219 14 March 1921 William Frank Lebay
Margaret Elizabeth Snell
William Frank Tebay
Margaret Elizabeth Snell
πŸ’ 1921/2477
Bachelor
Spinster
Blacksmith
25
21
Richmond
Richmond
6 years
6 months
Registrar's Office 379 14 March 1921 Registrar
No 219
Date of Notice 14 March 1921
  Groom Bride
Names of Parties William Frank Lebay Margaret Elizabeth Snell
BDM Match (97%) William Frank Tebay Margaret Elizabeth Snell
  πŸ’ 1921/2477
Condition Bachelor Spinster
Profession Blacksmith
Age 25 21
Dwelling Place Richmond Richmond
Length of Residence 6 years 6 months
Marriage Place Registrar's Office
Folio 379
Consent
Date of Certificate 14 March 1921
Officiating Minister Registrar
220 14 March 1921 Maurice McGill Wright
Margaret Taylor Reid Dryburgh
Maurice McGill Wright
Margaret Taylor Reid Dryburgh
πŸ’ 1921/8852
Bachelor
Spinster
Electrical Engineer
22
21
Addington
St. Albans
Life
Life
Dwelling of Mr. T. Dryburgh, 62 Derby Street, St. Albans 1485 14 March 1921 B. Erwin, Presbyterian
No 220
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Maurice McGill Wright Margaret Taylor Reid Dryburgh
  πŸ’ 1921/8852
Condition Bachelor Spinster
Profession Electrical Engineer
Age 22 21
Dwelling Place Addington St. Albans
Length of Residence Life Life
Marriage Place Dwelling of Mr. T. Dryburgh, 62 Derby Street, St. Albans
Folio 1485
Consent
Date of Certificate 14 March 1921
Officiating Minister B. Erwin, Presbyterian
221 15 March 1921 Thomas Marshall Smith
Jessie Jane Johnson
Thomas Marshall Smith
Jessie Jane Johnson
πŸ’ 1921/2478
Bachelor
Spinster
Bootmaker
43
35
Christchurch
Dunedin
10 years
2 years
St. Pauls Church, Christchurch 380 15 March 1921 J. Paterson, Presbyterian
No 221
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Thomas Marshall Smith Jessie Jane Johnson
  πŸ’ 1921/2478
Condition Bachelor Spinster
Profession Bootmaker
Age 43 35
Dwelling Place Christchurch Dunedin
Length of Residence 10 years 2 years
Marriage Place St. Pauls Church, Christchurch
Folio 380
Consent
Date of Certificate 15 March 1921
Officiating Minister J. Paterson, Presbyterian
222 15 March 1921 Frederick Charles Paine
Ellen Susanne Coddington
Fredrick Charles Paine
Ellen Susanne Coddington
πŸ’ 1921/2479
Bachelor
Spinster
Labourer
27
30
Linwood
Linwood
6 months
6 months
Dwelling of Mr. W. Harrison, 10 Haast Street, Linwood 381 15 March 1921 E. P. Blamires, Methodist
No 222
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Frederick Charles Paine Ellen Susanne Coddington
BDM Match (98%) Fredrick Charles Paine Ellen Susanne Coddington
  πŸ’ 1921/2479
Condition Bachelor Spinster
Profession Labourer
Age 27 30
Dwelling Place Linwood Linwood
Length of Residence 6 months 6 months
Marriage Place Dwelling of Mr. W. Harrison, 10 Haast Street, Linwood
Folio 381
Consent
Date of Certificate 15 March 1921
Officiating Minister E. P. Blamires, Methodist
223 15 March 1921 William Charles Stapleforth
Mary Battersby
William Charles Stapleforth
Mary Battersby
πŸ’ 1921/2480
Bachelor
Divorced (Decree Absolute 4.2.1920)
Farm Manager
52
39
Balmoral
Christchurch
7 years
1 week
Registrar's Office, Christchurch 382 15 March 1921 Registrar
No 223
Date of Notice 15 March 1921
  Groom Bride
Names of Parties William Charles Stapleforth Mary Battersby
  πŸ’ 1921/2480
Condition Bachelor Divorced (Decree Absolute 4.2.1920)
Profession Farm Manager
Age 52 39
Dwelling Place Balmoral Christchurch
Length of Residence 7 years 1 week
Marriage Place Registrar's Office, Christchurch
Folio 382
Consent
Date of Certificate 15 March 1921
Officiating Minister Registrar

Page 2508

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
224 15 March 1921 George Buxton Green
Diana May McGregor
George Buxton Green
Dianah May McGregor
πŸ’ 1921/2481
Bachelor
Spinster
Grain Salesman
[blank]
25
[blank]
Timaru
Christchurch
11 months
14 years
St. Mary's Church 383 [blank] 15 March 1921 W. S. Bean, Anglican
No 224
Date of Notice 15 March 1921
  Groom Bride
Names of Parties George Buxton Green Diana May McGregor
BDM Match (97%) George Buxton Green Dianah May McGregor
  πŸ’ 1921/2481
Condition Bachelor Spinster
Profession Grain Salesman [blank]
Age 25 [blank]
Dwelling Place Timaru Christchurch
Length of Residence 11 months 14 years
Marriage Place St. Mary's Church
Folio 383
Consent [blank]
Date of Certificate 15 March 1921
Officiating Minister W. S. Bean, Anglican
225 16 March 1921 William Newton
Annie Dransfield
William Newton
Annie Dransfield
πŸ’ 1921/8853
Bachelor
Spinster
Vendor
[blank]
28
26
Papanui
Sumner
2 months
[blank]
Residence of Miss Dransfield, Sumner 1486 [blank] 15 March 1921 E. G. Smith, Baptist
No 225
Date of Notice 16 March 1921
  Groom Bride
Names of Parties William Newton Annie Dransfield
  πŸ’ 1921/8853
Condition Bachelor Spinster
Profession Vendor [blank]
Age 28 26
Dwelling Place Papanui Sumner
Length of Residence 2 months [blank]
Marriage Place Residence of Miss Dransfield, Sumner
Folio 1486
Consent [blank]
Date of Certificate 15 March 1921
Officiating Minister E. G. Smith, Baptist
226 16 March 1921 Cyril Gordon Thomson
Maude Ethel Board
Cyril Gordon Thomson
Ethel Maude Theresa Hennessy
πŸ’ 1921/1488
Bachelor
Spinster
Labourer
[blank]
25
25
Spreydon
Christchurch
18 months
3 years
Registrar's Office 3747 [blank] 16 March 1921 Registrar.
No 226
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Cyril Gordon Thomson Maude Ethel Board
BDM Match (64%) Cyril Gordon Thomson Ethel Maude Theresa Hennessy
  πŸ’ 1921/1488
Condition Bachelor Spinster
Profession Labourer [blank]
Age 25 25
Dwelling Place Spreydon Christchurch
Length of Residence 18 months 3 years
Marriage Place Registrar's Office
Folio 3747
Consent [blank]
Date of Certificate 16 March 1921
Officiating Minister Registrar.
227 16 March 1921 Franklin Link Wright
Edith Taylor
Franklin Link Wright
Ethel Taylor
πŸ’ 1921/8854
Bachelor
Spinster
Farmer
[blank]
27
[blank]
Christchurch
Kaiapoi
[blank]
24 days
Methodist Church 1487 [blank] 16 March 1921 W. C. Oliver
No 227
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Franklin Link Wright Edith Taylor
BDM Match (83%) Franklin Link Wright Ethel Taylor
  πŸ’ 1921/8854
Condition Bachelor Spinster
Profession Farmer [blank]
Age 27 [blank]
Dwelling Place Christchurch Kaiapoi
Length of Residence [blank] 24 days
Marriage Place Methodist Church
Folio 1487
Consent [blank]
Date of Certificate 16 March 1921
Officiating Minister W. C. Oliver
228 16 March 1921 Maurice Hereward Fougère
Edna Agnes Lisle
Maurice Harward Fougere
Edna Agnes Lisle
πŸ’ 1921/8855
Bachelor
Spinster
Soldier
[blank]
[blank]
25
St. Albans
Christchurch
10 years
25 years
Knox Church Bealey Avenue 1488 [blank] 16 March 1921 B. Erwin, Presbyterian
No 228
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Maurice Hereward Fougère Edna Agnes Lisle
BDM Match (92%) Maurice Harward Fougere Edna Agnes Lisle
  πŸ’ 1921/8855
Condition Bachelor Spinster
Profession Soldier [blank]
Age [blank] 25
Dwelling Place St. Albans Christchurch
Length of Residence 10 years 25 years
Marriage Place Knox Church Bealey Avenue
Folio 1488
Consent [blank]
Date of Certificate 16 March 1921
Officiating Minister B. Erwin, Presbyterian

Page 2509

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
229 16 March 1921 Lawrence Evered Dew
Ida Allie Pidgeon
Lawrence Evered Dew
Ida Allie Pidgeon
πŸ’ 1921/2482
Bachelor
Widow
Labourer
24
25
Christchurch
Christchurch
3 days
3 days
Residence of Mrs. Graham, 255 Montreal Street, Christchurch 384 16 March 1921 F. Rule, Presbyterian
No 229
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Lawrence Evered Dew Ida Allie Pidgeon
  πŸ’ 1921/2482
Condition Bachelor Widow
Profession Labourer
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs. Graham, 255 Montreal Street, Christchurch
Folio 384
Consent
Date of Certificate 16 March 1921
Officiating Minister F. Rule, Presbyterian
230 16 March 1921 Charles Percival Cassidy
Mabel Annie Wilson
Charles Percival Cassidy
Mabel Annie Wilson
πŸ’ 1921/2459
Bachelor
Spinster
Labourer
21
19
Christchurch
Christchurch
Life
Life
Registrar's Office, Christchurch 385 Arthur Wilson, father 16 March 1921 Registrar
No 230
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Charles Percival Cassidy Mabel Annie Wilson
  πŸ’ 1921/2459
Condition Bachelor Spinster
Profession Labourer
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 385
Consent Arthur Wilson, father
Date of Certificate 16 March 1921
Officiating Minister Registrar
231 16 March 1921 Samuel George Farquhar
Effie Coyotte Sarah Wilson
Samuel George Farquhar
Effie Myrtle Sarah Wilson
πŸ’ 1921/2460
Bachelor
Spinster
Farmer
27
26
Styx
Belfast
27 years
26 years
Presbyterian Church, Belfast 386 16 March 1921 D. D. Rodger, Presbyterian
No 231
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Samuel George Farquhar Effie Coyotte Sarah Wilson
BDM Match (92%) Samuel George Farquhar Effie Myrtle Sarah Wilson
  πŸ’ 1921/2460
Condition Bachelor Spinster
Profession Farmer
Age 27 26
Dwelling Place Styx Belfast
Length of Residence 27 years 26 years
Marriage Place Presbyterian Church, Belfast
Folio 386
Consent
Date of Certificate 16 March 1921
Officiating Minister D. D. Rodger, Presbyterian
232 18 March 1921 Horace Frank Baker
Estella Edith Bugg
Horace Frank Baker
Estella Edith Bugg
πŸ’ 1921/2461
Bachelor
Spinster
Cabinet Maker
24
24
Woolston
Linwood
10 years
15 months
Congregational Church, Linwood 387 18 March 1921 C. S. Carr, Congregational
No 232
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Horace Frank Baker Estella Edith Bugg
  πŸ’ 1921/2461
Condition Bachelor Spinster
Profession Cabinet Maker
Age 24 24
Dwelling Place Woolston Linwood
Length of Residence 10 years 15 months
Marriage Place Congregational Church, Linwood
Folio 387
Consent
Date of Certificate 18 March 1921
Officiating Minister C. S. Carr, Congregational
233 18 March 1921 Harry Cecil Thomas Brown
Alice May Bush
Harry Cecil Thomas Brown
Elsie May Bush
πŸ’ 1921/2462
Henry William Chinn
Alice May Bush
πŸ’ 1921/1010
Bachelor
Spinster
Railway Surfacer
26
23
Rolleston
Riccarton
11 years
6 years
St. Paul's Church, Christchurch 388 18 March 1921 J. Paterson, Presbyterian
No 233
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Harry Cecil Thomas Brown Alice May Bush
BDM Match (89%) Harry Cecil Thomas Brown Elsie May Bush
  πŸ’ 1921/2462
BDM Match (69%) Henry William Chinn Alice May Bush
  πŸ’ 1921/1010
Condition Bachelor Spinster
Profession Railway Surfacer
Age 26 23
Dwelling Place Rolleston Riccarton
Length of Residence 11 years 6 years
Marriage Place St. Paul's Church, Christchurch
Folio 388
Consent
Date of Certificate 18 March 1921
Officiating Minister J. Paterson, Presbyterian

Page 2510

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
234 18 March 1921 Algernon Neville Duffy
Florence Edith Driscoll
Algernon Neville Duffy
Florence Edith Driscoll
πŸ’ 1921/2463
Bachelor
Spinster
Railway Clerk
31
26
Christchurch
10 days
4 months
St. Saviour's Church 389 18 March 1921 W. P. Hughes, Anglican
No 234
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Algernon Neville Duffy Florence Edith Driscoll
  πŸ’ 1921/2463
Condition Bachelor Spinster
Profession Railway Clerk
Age 31 26
Dwelling Place Christchurch
Length of Residence 10 days 4 months
Marriage Place St. Saviour's Church
Folio 389
Consent
Date of Certificate 18 March 1921
Officiating Minister W. P. Hughes, Anglican
235 18 March 1921 Alfred Ernest Summerfield
I. Evie May Brydon
Alfred Ernest Summerfield
Olive May Brysden
πŸ’ 1921/2464
Bachelor
Spinster
Accountant
31
29
Linwood
St. Albans

St. John's Church 390 18 March 1921 P. J. Cooke, Anglican
No 235
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Alfred Ernest Summerfield I. Evie May Brydon
BDM Match (81%) Alfred Ernest Summerfield Olive May Brysden
  πŸ’ 1921/2464
Condition Bachelor Spinster
Profession Accountant
Age 31 29
Dwelling Place Linwood St. Albans
Length of Residence
Marriage Place St. John's Church
Folio 390
Consent
Date of Certificate 18 March 1921
Officiating Minister P. J. Cooke, Anglican
236 18 March 1921 Henry Maurice Starke
Rosaline Roberts
Henry Maurice Hale
Rosaline Roberts
πŸ’ 1921/2465
Bachelor
Spinster
Storeman
40
24
Christchurch
Christchurch

Wesley Church 391 18 March 1921 B. B. Cinsley, Methodist
No 236
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Henry Maurice Starke Rosaline Roberts
BDM Match (90%) Henry Maurice Hale Rosaline Roberts
  πŸ’ 1921/2465
Condition Bachelor Spinster
Profession Storeman
Age 40 24
Dwelling Place Christchurch Christchurch
Length of Residence
Marriage Place Wesley Church
Folio 391
Consent
Date of Certificate 18 March 1921
Officiating Minister B. B. Cinsley, Methodist
237 18 March 1921 George Price Williams
Ruth Berry
George Price Williams
Ruth Berry
πŸ’ 1921/2466
Bachelor
Spinster
Striker
30
29
Spreydon
Riccarton
6 months
St. Mary's Church 392 18 March 1921 W. S. Bean, Anglican
No 237
Date of Notice 18 March 1921
  Groom Bride
Names of Parties George Price Williams Ruth Berry
  πŸ’ 1921/2466
Condition Bachelor Spinster
Profession Striker
Age 30 29
Dwelling Place Spreydon Riccarton
Length of Residence 6 months
Marriage Place St. Mary's Church
Folio 392
Consent
Date of Certificate 18 March 1921
Officiating Minister W. S. Bean, Anglican
238 18 March 1921 William Herman Asceloff
Doris Grace Wright
William Herman Aschoff
Doris Grace Wright
πŸ’ 1921/2467
Bachelor
Spinster
Restaurant Proprietor
24
Christchurch
Christchurch

6 weeks
St. Paul's Church 393 18 March 1921 J. Paterson, Presbyterian
No 238
Date of Notice 18 March 1921
  Groom Bride
Names of Parties William Herman Asceloff Doris Grace Wright
BDM Match (96%) William Herman Aschoff Doris Grace Wright
  πŸ’ 1921/2467
Condition Bachelor Spinster
Profession Restaurant Proprietor
Age 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks
Marriage Place St. Paul's Church
Folio 393
Consent
Date of Certificate 18 March 1921
Officiating Minister J. Paterson, Presbyterian

Page 2511

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
239 18 March 1921 Arthur Stanley Crowe
Elsie Alleman
Arthur Stanley Crowe
Elsie Yeoman
πŸ’ 1921/2468
Bachelor
Spinster
Insurance Clerk
24
20
Addington
Spreydon
24 years
14 years
Methodist Church, Durham Street 394 18 March 1921 W. Ready, Methodist
No 239
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Arthur Stanley Crowe Elsie Alleman
BDM Match (85%) Arthur Stanley Crowe Elsie Yeoman
  πŸ’ 1921/2468
Condition Bachelor Spinster
Profession Insurance Clerk
Age 24 20
Dwelling Place Addington Spreydon
Length of Residence 24 years 14 years
Marriage Place Methodist Church, Durham Street
Folio 394
Consent
Date of Certificate 18 March 1921
Officiating Minister W. Ready, Methodist
240 19 March 1921 Gordon Fraser
Eve Gwynf Moorhouse Webster
Gordon Fraser
Evelyn Moorhouse Webster
πŸ’ 1921/956
Bachelor
Spinster
Leather Bag Maker
26
20
Sydenham
Sydenham

βœ“
No 240
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Gordon Fraser Eve Gwynf Moorhouse Webster
BDM Match (93%) Gordon Fraser Evelyn Moorhouse Webster
  πŸ’ 1921/956
Condition Bachelor Spinster
Profession Leather Bag Maker
Age 26 20
Dwelling Place Sydenham Sydenham
Length of Residence
Marriage Place
Folio βœ“
Consent
Date of Certificate
Officiating Minister
240 19 March 1921 John Buchanan
Maud Eva Sinclair
John Buchanan
Maud Eva Sinclair
πŸ’ 1921/2470
Widower
Spinster
Master Painter
40
36
Christchurch
Christchurch
2 years
26 years
St. Pauls Church 395 19 March 1921 J. Paterson, Presbyterian
No 240
Date of Notice 19 March 1921
  Groom Bride
Names of Parties John Buchanan Maud Eva Sinclair
  πŸ’ 1921/2470
Condition Widower Spinster
Profession Master Painter
Age 40 36
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 26 years
Marriage Place St. Pauls Church
Folio 395
Consent
Date of Certificate 19 March 1921
Officiating Minister J. Paterson, Presbyterian
241 21 March 1921 Sydney Francis Cropp
Winifred McLean
Sydney Francis Craze
Winifred McLean
πŸ’ 1921/2471
Bachelor
Spinster
Dental
24
Spreydon
Opawa
6 months
βœ“ 21 March 1921 W. Tanner
No 241
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Sydney Francis Cropp Winifred McLean
BDM Match (93%) Sydney Francis Craze Winifred McLean
  πŸ’ 1921/2471
Condition Bachelor Spinster
Profession Dental
Age 24
Dwelling Place Spreydon Opawa
Length of Residence 6 months
Marriage Place
Folio βœ“
Consent
Date of Certificate 21 March 1921
Officiating Minister W. Tanner
242 21 March 1921 William Vatten Rowan
Gladys Ethel Holliday
William Vallance Rowan
Gladys Ethel Halliday
πŸ’ 1921/2472
Bachelor
Spinster
Engineer
29
26
Christchurch
Christchurch
1 year
Methodist Church, Durham Street 397 21 March 1921 W. Ready, Methodist
No 242
Date of Notice 21 March 1921
  Groom Bride
Names of Parties William Vatten Rowan Gladys Ethel Holliday
BDM Match (86%) William Vallance Rowan Gladys Ethel Halliday
  πŸ’ 1921/2472
Condition Bachelor Spinster
Profession Engineer
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 year
Marriage Place Methodist Church, Durham Street
Folio 397
Consent
Date of Certificate 21 March 1921
Officiating Minister W. Ready, Methodist

Page 2512

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
243 21 March 1921 Joseph Henry Dark
Madeline Constance Irene Hayes
Joseph Henry Dack
Madeline Constance Irene Hayes
πŸ’ 1921/2473
Bachelor
Spinster
Labourer
23
26
Duvauchelle
New Brighton
20 years
5 years
St. Paul's Church 398 21 March 1921 J. Paterson, Presbyterian
No 243
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Joseph Henry Dark Madeline Constance Irene Hayes
BDM Match (97%) Joseph Henry Dack Madeline Constance Irene Hayes
  πŸ’ 1921/2473
Condition Bachelor Spinster
Profession Labourer
Age 23 26
Dwelling Place Duvauchelle New Brighton
Length of Residence 20 years 5 years
Marriage Place St. Paul's Church
Folio 398
Consent
Date of Certificate 21 March 1921
Officiating Minister J. Paterson, Presbyterian
244 21 March 1921 Herbert Henry Whyte
Olive Muriel Etta Simpson
Herbert Henry Whyte
Olive Muriel Ella Simpson
πŸ’ 1921/2474
Bachelor
Spinster
Soldier
32
30
Trentham
Christchurch
1 year
Life
St. John's Church 399 21 March 1921 P. J. Cocks, Anglican
No 244
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Herbert Henry Whyte Olive Muriel Etta Simpson
BDM Match (96%) Herbert Henry Whyte Olive Muriel Ella Simpson
  πŸ’ 1921/2474
Condition Bachelor Spinster
Profession Soldier
Age 32 30
Dwelling Place Trentham Christchurch
Length of Residence 1 year Life
Marriage Place St. John's Church
Folio 399
Consent
Date of Certificate 21 March 1921
Officiating Minister P. J. Cocks, Anglican
245 21 March 1921 Hector Armstrong
Eileen Elizabeth Ruth Whitcombe
Hector Armstrong
Eileen Elizabeth Ruth Whitcombe
πŸ’ 1921/8856
Bachelor
Spinster
Soldier
24
29
Christchurch
Christchurch
1 week
9 months
St. Mary's Church, Merivale 1489 21 March 1921 P. B. Haggitt, Anglican
No 245
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Hector Armstrong Eileen Elizabeth Ruth Whitcombe
  πŸ’ 1921/8856
Condition Bachelor Spinster
Profession Soldier
Age 24 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 9 months
Marriage Place St. Mary's Church, Merivale
Folio 1489
Consent
Date of Certificate 21 March 1921
Officiating Minister P. B. Haggitt, Anglican
246 21 March 1921 Harold Robert Reeve
Pearl Ruby McManey
Harold Robert Reeve
Pearl Ruby Mullaney
πŸ’ 1921/2475
Bachelor
Spinster
Woollen Mill Worker
25
23
Woolston
Christchurch
1 year
2 years
Church of the Good Shepherd, Phillipstown 400 21 March 1921 C. A. Fraer, Anglican
No 246
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Harold Robert Reeve Pearl Ruby McManey
BDM Match (92%) Harold Robert Reeve Pearl Ruby Mullaney
  πŸ’ 1921/2475
Condition Bachelor Spinster
Profession Woollen Mill Worker
Age 25 23
Dwelling Place Woolston Christchurch
Length of Residence 1 year 2 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 400
Consent
Date of Certificate 21 March 1921
Officiating Minister C. A. Fraer, Anglican
247 21 March 1921 Thomas Ingram Ballinger
Frances May Cox
Thomas Ingram Ballinger
Frances May Cox
πŸ’ 1921/953
Widower (25.10.1918)
Divorced (Decree absolute 28.11.1921)
Timber Yardman
55
27
Sydenham
Sydenham
40 years
35 years
Registrar's Office 401 21 March 1921 Registrar
No 247
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Thomas Ingram Ballinger Frances May Cox
  πŸ’ 1921/953
Condition Widower (25.10.1918) Divorced (Decree absolute 28.11.1921)
Profession Timber Yardman
Age 55 27
Dwelling Place Sydenham Sydenham
Length of Residence 40 years 35 years
Marriage Place Registrar's Office
Folio 401
Consent
Date of Certificate 21 March 1921
Officiating Minister Registrar

Page 2513

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
248 21 March 1921 William Bryce McMillan
Lucy Jane Chamberlain
William Bryce McMillan
Lucy Jane Chamberlain
πŸ’ 1921/964
Bachelor
Spinster
Farmer
26
30
Culverden
Christchurch
18 months
Methodist Church 402 21 March 1921 W. B. Scott, Methodist
No 248
Date of Notice 21 March 1921
  Groom Bride
Names of Parties William Bryce McMillan Lucy Jane Chamberlain
  πŸ’ 1921/964
Condition Bachelor Spinster
Profession Farmer
Age 26 30
Dwelling Place Culverden Christchurch
Length of Residence 18 months
Marriage Place Methodist Church
Folio 402
Consent
Date of Certificate 21 March 1921
Officiating Minister W. B. Scott, Methodist
249 21 March 1921 Percy George Doherty
Annie McCartney
Percy George Doherty
Annie Macartney
πŸ’ 1921/8838
Bachelor
Spinster
Farmer

26
Mcthues
Life
10 years
Presbyterian Church 1490 21 March 1921 J. J. Paterson, Presbyterian
No 249
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Percy George Doherty Annie McCartney
BDM Match (93%) Percy George Doherty Annie Macartney
  πŸ’ 1921/8838
Condition Bachelor Spinster
Profession Farmer
Age 26
Dwelling Place Mcthues Life
Length of Residence 10 years
Marriage Place Presbyterian Church
Folio 1490
Consent
Date of Certificate 21 March 1921
Officiating Minister J. J. Paterson, Presbyterian
250 21 March 1921 Sydney Dick Dartland
Dorothy Grace Dearle
Sydney Dick Dallard
Dorothy Grace Searle
πŸ’ 1921/10121
Bachelor
Spinster
Railway Clerk
26
18
Rolleston
Addington
18 months
18 years
St. Mary's Church 2942 21 March 1921 W. S. Bean, Anglican
No 250
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Sydney Dick Dartland Dorothy Grace Dearle
BDM Match (90%) Sydney Dick Dallard Dorothy Grace Searle
  πŸ’ 1921/10121
Condition Bachelor Spinster
Profession Railway Clerk
Age 26 18
Dwelling Place Rolleston Addington
Length of Residence 18 months 18 years
Marriage Place St. Mary's Church
Folio 2942
Consent
Date of Certificate 21 March 1921
Officiating Minister W. S. Bean, Anglican
251 21 March 1921 Joseph Ernest Henry Cox
Doris Louise Barlow
Joseph Ernest Henry Cox
Doris Louise Barlow
πŸ’ 1921/971
Bachelor
Spinster
Carpenter
28
24
Shirley
Shirley
2 months
Methodist Church 403 21 March 1921 G. A. Spencer, Methodist
No 251
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Joseph Ernest Henry Cox Doris Louise Barlow
  πŸ’ 1921/971
Condition Bachelor Spinster
Profession Carpenter
Age 28 24
Dwelling Place Shirley Shirley
Length of Residence 2 months
Marriage Place Methodist Church
Folio 403
Consent
Date of Certificate 21 March 1921
Officiating Minister G. A. Spencer, Methodist
252 21 March 1921 Percy Kineman Griffiths
Lena Pearl Hoff
Percy Kinsman Griffiths
Lena Pearl Hoff
πŸ’ 1921/972
Bachelor
Spinster
Driver
21
23
Sumner
Waimari
5 years
12 years
Residence of Mr. Griffiths, 18 Dryden Street 404 21 March 1921 W. McAra, Presbyterian
No 252
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Percy Kineman Griffiths Lena Pearl Hoff
BDM Match (98%) Percy Kinsman Griffiths Lena Pearl Hoff
  πŸ’ 1921/972
Condition Bachelor Spinster
Profession Driver
Age 21 23
Dwelling Place Sumner Waimari
Length of Residence 5 years 12 years
Marriage Place Residence of Mr. Griffiths, 18 Dryden Street
Folio 404
Consent
Date of Certificate 21 March 1921
Officiating Minister W. McAra, Presbyterian

Page 2514

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
253 21 March 1921 Harry Melville Carr
Janet Florence Winifred Osborne
Harry Melville Carr
Janet Florence Winifred Osborne
πŸ’ 1921/973
Bachelor
Spinster
Farmer
27
29
Papanui
Fendalton
4 days
5 years
Methodist Church, Durham Street 405 21 March 1921 M. B. G. Lawry, Methodist
No 253
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Harry Melville Carr Janet Florence Winifred Osborne
  πŸ’ 1921/973
Condition Bachelor Spinster
Profession Farmer
Age 27 29
Dwelling Place Papanui Fendalton
Length of Residence 4 days 5 years
Marriage Place Methodist Church, Durham Street
Folio 405
Consent
Date of Certificate 21 March 1921
Officiating Minister M. B. G. Lawry, Methodist
254 21 March 1921 Ernest George Quince
Dora Ethel Bate
Ernest George Queree
Dora Ethel Bate
πŸ’ 1921/8839
Widower (4.12.1918)
Spinster
C.E. Clerk
21
21
Linwood
Linwood
18 months
Holy Trinity Church 21 March 1921 O. Fitzgerald, Anglican
No 254
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Ernest George Quince Dora Ethel Bate
BDM Match (93%) Ernest George Queree Dora Ethel Bate
  πŸ’ 1921/8839
Condition Widower (4.12.1918) Spinster
Profession C.E. Clerk
Age 21 21
Dwelling Place Linwood Linwood
Length of Residence 18 months
Marriage Place Holy Trinity Church
Folio
Consent
Date of Certificate 21 March 1921
Officiating Minister O. Fitzgerald, Anglican
255 22 March 1921 Archibald Edward Taylor
Frances May Martlett
Archibald Edward Taylor
Frances May Mallett
πŸ’ 1921/974
Bachelor
Spinster
Shop Assistant
26

Woolston
6 years
4 years
Church of the Good Shepherd, Phillipstown 406 22 March 1921 C. H. Fraser, Anglican
No 255
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Archibald Edward Taylor Frances May Martlett
BDM Match (95%) Archibald Edward Taylor Frances May Mallett
  πŸ’ 1921/974
Condition Bachelor Spinster
Profession Shop Assistant
Age 26
Dwelling Place Woolston
Length of Residence 6 years 4 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 406
Consent
Date of Certificate 22 March 1921
Officiating Minister C. H. Fraser, Anglican
256 22 March 1921 Roland James Chapman
Ada Sylvia Pearl Kennedy
Roland James Chapman
Ada Sylvia Pearl Kennedy
πŸ’ 1921/8840
Bachelor
Spinster
Farmer
22
21
Riccarton
Sydenham

8 months
St. David's Presbyterian Church 1492 22 March 1921 J. D. Webster, Presbyterian
No 256
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Roland James Chapman Ada Sylvia Pearl Kennedy
  πŸ’ 1921/8840
Condition Bachelor Spinster
Profession Farmer
Age 22 21
Dwelling Place Riccarton Sydenham
Length of Residence 8 months
Marriage Place St. David's Presbyterian Church
Folio 1492
Consent
Date of Certificate 22 March 1921
Officiating Minister J. D. Webster, Presbyterian
257 22 March 1921 Edward Leslie Eggers
Rose Walker
Edward Leslie Eggers
Rose Walker
πŸ’ 1921/975
Bachelor
Spinster
Labourer
29
27
Riccarton
Riccarton

6 years
St. Peter's Church, Upper Riccarton 407 22 March 1921 A. J. Clark, Anglican
No 257
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Edward Leslie Eggers Rose Walker
  πŸ’ 1921/975
Condition Bachelor Spinster
Profession Labourer
Age 29 27
Dwelling Place Riccarton Riccarton
Length of Residence 6 years
Marriage Place St. Peter's Church, Upper Riccarton
Folio 407
Consent
Date of Certificate 22 March 1921
Officiating Minister A. J. Clark, Anglican

Page 2515

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
258 22 March 1921 Harold Thomas Stringer
Vena May Coburn
Harold Thomas Stringer
Vena May Coburn
πŸ’ 1921/976
Bachelor
Spinster
Shop Assistant
21
19
St. Albans
Sydenham
13 years
12 years
Residence of Mrs. T. B. Coburn, 53 Wilson's Road, Sydenham 408 Thomas Brydon Coburn, Father 22 March 1921 W. Ready, Methodist
No 258
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Harold Thomas Stringer Vena May Coburn
  πŸ’ 1921/976
Condition Bachelor Spinster
Profession Shop Assistant
Age 21 19
Dwelling Place St. Albans Sydenham
Length of Residence 13 years 12 years
Marriage Place Residence of Mrs. T. B. Coburn, 53 Wilson's Road, Sydenham
Folio 408
Consent Thomas Brydon Coburn, Father
Date of Certificate 22 March 1921
Officiating Minister W. Ready, Methodist
259 22 March 1921 Arthur Ernest Hopkins
Maud Mary Minnie Marguerite Leigh
Arthur Ernest Hopkins
Maud Mary Minnie Margaret Leigh
πŸ’ 1921/977
Bachelor
Spinster
Moulder
35
38
Christchurch
Spreydon
16 years
35 years
St. John's Church, Christchurch 409 22 March 1921 P. J. Cocks, Anglican
No 259
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Arthur Ernest Hopkins Maud Mary Minnie Marguerite Leigh
BDM Match (94%) Arthur Ernest Hopkins Maud Mary Minnie Margaret Leigh
  πŸ’ 1921/977
Condition Bachelor Spinster
Profession Moulder
Age 35 38
Dwelling Place Christchurch Spreydon
Length of Residence 16 years 35 years
Marriage Place St. John's Church, Christchurch
Folio 409
Consent
Date of Certificate 22 March 1921
Officiating Minister P. J. Cocks, Anglican
260 22 March 1921 John Samuel Moore
Mary Eve Lyn Smale
John Samuel Moore
Mary Evelyn Smale
πŸ’ 1921/10122
Bachelor
Spinster
Dairyman
26
21
Linwood
Christchurch
3 years
3 years
St. John's Church, Christchurch 2943 22 March 1921 W. S. Bean, Anglican
No 260
Date of Notice 22 March 1921
  Groom Bride
Names of Parties John Samuel Moore Mary Eve Lyn Smale
BDM Match (94%) John Samuel Moore Mary Evelyn Smale
  πŸ’ 1921/10122
Condition Bachelor Spinster
Profession Dairyman
Age 26 21
Dwelling Place Linwood Christchurch
Length of Residence 3 years 3 years
Marriage Place St. John's Church, Christchurch
Folio 2943
Consent
Date of Certificate 22 March 1921
Officiating Minister W. S. Bean, Anglican
261 22 March 1921 Joseph John Samuel Peters
Mabel Reid Torney
Joseph Samuel Peters
Mabel Reid Torrey
πŸ’ 1921/954
Bachelor
Spinster
Motor Driver
22
23
Linwood
Christchurch
16 years
5 years
Residence of Mr. J. Peters, 41 Ensors Road, Opawa 410 22 March 1921 J. McDonald, Presbyterian
No 261
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Joseph John Samuel Peters Mabel Reid Torney
BDM Match (87%) Joseph Samuel Peters Mabel Reid Torrey
  πŸ’ 1921/954
Condition Bachelor Spinster
Profession Motor Driver
Age 22 23
Dwelling Place Linwood Christchurch
Length of Residence 16 years 5 years
Marriage Place Residence of Mr. J. Peters, 41 Ensors Road, Opawa
Folio 410
Consent
Date of Certificate 22 March 1921
Officiating Minister J. McDonald, Presbyterian
262 22 March 1921 Cyril Joseph McShane
Doris Mabel Helmling (Harder commonly known as Doris Mabel Helmling)
Bachelor
Spinster
Salesman
25
21
Auckland
Christchurch
11 months
Life
Holy Trinity Church, Avonside 1493 22 March 1921 O. Fitzgerald, Anglican
No 262
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Cyril Joseph McShane Doris Mabel Helmling (Harder commonly known as Doris Mabel Helmling)
Condition Bachelor Spinster
Profession Salesman
Age 25 21
Dwelling Place Auckland Christchurch
Length of Residence 11 months Life
Marriage Place Holy Trinity Church, Avonside
Folio 1493
Consent
Date of Certificate 22 March 1921
Officiating Minister O. Fitzgerald, Anglican

Page 2516

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
263 22 March 1921 Lionel Hawdon Dawson
Marjorie Greta Beadel
Liniel Hawdon Davison
Marjorie Greta Beadel
πŸ’ 1921/955
Bachelor
Spinster
Farmer
24
Cutwarden
Life
Life
St. Pauls Church 411 22 March 1921 Rev. H. W. Arbertt, Anglican
No 263
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Lionel Hawdon Dawson Marjorie Greta Beadel
BDM Match (91%) Liniel Hawdon Davison Marjorie Greta Beadel
  πŸ’ 1921/955
Condition Bachelor Spinster
Profession Farmer
Age 24
Dwelling Place Cutwarden
Length of Residence Life Life
Marriage Place St. Pauls Church
Folio 411
Consent
Date of Certificate 22 March 1921
Officiating Minister Rev. H. W. Arbertt, Anglican
264 23 March 1921 Albert Walter Goodhind
Elizabeth Selina Snuffett
Albert Saller Goodhind
Elizabeth Selina Scuffell
πŸ’ 1921/8842
Widower (16 June 1920)
Widow (9 January 1908)
Carrier
42
Christchurch
Christchurch
Life
13 years
Holy Trinity Church 1494 23 March 1921 C. Fitzgerald, Anglican
No 264
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Albert Walter Goodhind Elizabeth Selina Snuffett
BDM Match (89%) Albert Saller Goodhind Elizabeth Selina Scuffell
  πŸ’ 1921/8842
Condition Widower (16 June 1920) Widow (9 January 1908)
Profession Carrier
Age 42
Dwelling Place Christchurch Christchurch
Length of Residence Life 13 years
Marriage Place Holy Trinity Church
Folio 1494
Consent
Date of Certificate 23 March 1921
Officiating Minister C. Fitzgerald, Anglican
265 23 March 1921 Gordon Fraser
Evelyn Moorhouse Webster
Gordon Fraser
Evelyn Moorhouse Webster
πŸ’ 1921/956
Bachelor
Spinster
Leather Bag Maker
26
20
Sydenham
Sydenham

20 years
Residence of Mrs. Fraser, 39 Scott Street, Sydenham 412 George Webster, Father 23 March 1921 W. Becket, Methodist
No 265
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Gordon Fraser Evelyn Moorhouse Webster
  πŸ’ 1921/956
Condition Bachelor Spinster
Profession Leather Bag Maker
Age 26 20
Dwelling Place Sydenham Sydenham
Length of Residence 20 years
Marriage Place Residence of Mrs. Fraser, 39 Scott Street, Sydenham
Folio 412
Consent George Webster, Father
Date of Certificate 23 March 1921
Officiating Minister W. Becket, Methodist
266 23 March 1921 Vernon Meredith
Rita Gertrude Harrison
Vernon Meredith Edgar
Rita Gertrude Harrison
πŸ’ 1921/10123
Bachelor
Spinster
Insurance

24
St. Albans
St. Albans
12 years
Methodist Church 2944 23 March 1921 A. C. Lawry, Methodist
No 266
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Vernon Meredith Rita Gertrude Harrison
BDM Match (86%) Vernon Meredith Edgar Rita Gertrude Harrison
  πŸ’ 1921/10123
Condition Bachelor Spinster
Profession Insurance
Age 24
Dwelling Place St. Albans St. Albans
Length of Residence 12 years
Marriage Place Methodist Church
Folio 2944
Consent
Date of Certificate 23 March 1921
Officiating Minister A. C. Lawry, Methodist
267 23 March 1921 Alexander Swanson Reid
Mary Susanna Russell
Alexander Swanson Reid
Mary Susann Russell
πŸ’ 1921/957
Bachelor
Spinster
Carpenter
29
30
Christchurch
Christchurch
20 months
17 months
Registrar's Office 413 23 March 1921 Registrar
No 267
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Alexander Swanson Reid Mary Susanna Russell
BDM Match (98%) Alexander Swanson Reid Mary Susann Russell
  πŸ’ 1921/957
Condition Bachelor Spinster
Profession Carpenter
Age 29 30
Dwelling Place Christchurch Christchurch
Length of Residence 20 months 17 months
Marriage Place Registrar's Office
Folio 413
Consent
Date of Certificate 23 March 1921
Officiating Minister Registrar

Page 2517

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
268 23 March 1921 Charles Stanley Round
Gwendoline Eliza Keen
Charles Stanley Round
Gwendoline Eliza Mein
πŸ’ 1921/10125
Bachelor
Spinster
Clerk
29
27
Woolston
Christchurch
24 years
St. John's Church 2945 23 March 1921 P. J. Crooks, Anglican
No 268
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Charles Stanley Round Gwendoline Eliza Keen
BDM Match (95%) Charles Stanley Round Gwendoline Eliza Mein
  πŸ’ 1921/10125
Condition Bachelor Spinster
Profession Clerk
Age 29 27
Dwelling Place Woolston Christchurch
Length of Residence 24 years
Marriage Place St. John's Church
Folio 2945
Consent
Date of Certificate 23 March 1921
Officiating Minister P. J. Crooks, Anglican
269 23 March 1921 Douglas Graham Pitcaithly
Florence Gwendoline Julian
Douglas Graham Pitcaithly
Florence Gwendolen Julian
πŸ’ 1921/8843
Bachelor
Spinster

23
20
Christchurch
Avon side
23 years
Holy Trinity Church 1495 23 March 1921 O. Fitzgerald, Anglican
No 269
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Douglas Graham Pitcaithly Florence Gwendoline Julian
BDM Match (96%) Douglas Graham Pitcaithly Florence Gwendolen Julian
  πŸ’ 1921/8843
Condition Bachelor Spinster
Profession
Age 23 20
Dwelling Place Christchurch Avon side
Length of Residence 23 years
Marriage Place Holy Trinity Church
Folio 1495
Consent
Date of Certificate 23 March 1921
Officiating Minister O. Fitzgerald, Anglican
270 23 March 1921 Leonard James Hancock
Agnes Eilee Fuss
Leonard James Hancock
Agnes Eileen Fuss
πŸ’ 1921/8844
Bachelor
Spinster
Wellsinker
27
28
Sydenham
Linwood

Roman Catholic Cathedral 1496 23 March 1921 J. Hanrahan, Roman Catholic
No 270
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Leonard James Hancock Agnes Eilee Fuss
BDM Match (97%) Leonard James Hancock Agnes Eileen Fuss
  πŸ’ 1921/8844
Condition Bachelor Spinster
Profession Wellsinker
Age 27 28
Dwelling Place Sydenham Linwood
Length of Residence
Marriage Place Roman Catholic Cathedral
Folio 1496
Consent
Date of Certificate 23 March 1921
Officiating Minister J. Hanrahan, Roman Catholic
271 31 March 1921 Donald Brown Hardy
Elizabeth May Brown
Donald Brown Hardy
Elizabeth May Brown
πŸ’ 1921/958
Bachelor
Spinster
Stock Broker
23
24
Papanui
Papanui
7 days
St. Paul's Church 414 23 March 1921 W. A. Arbell
No 271
Date of Notice 31 March 1921
  Groom Bride
Names of Parties Donald Brown Hardy Elizabeth May Brown
  πŸ’ 1921/958
Condition Bachelor Spinster
Profession Stock Broker
Age 23 24
Dwelling Place Papanui Papanui
Length of Residence 7 days
Marriage Place St. Paul's Church
Folio 414
Consent
Date of Certificate 23 March 1921
Officiating Minister W. A. Arbell
272 24 March 1921 Lincoln Russell Roberts
Mary Amelia Baff
Lincoln Russell Roberts
Mary Amelia Baff
πŸ’ 1921/959
Bachelor
Spinster
Operator
27
25
Heathcote
Christchurch
21 years
Registrar's Office 415 24 March 1921 Registrar
No 272
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Lincoln Russell Roberts Mary Amelia Baff
  πŸ’ 1921/959
Condition Bachelor Spinster
Profession Operator
Age 27 25
Dwelling Place Heathcote Christchurch
Length of Residence 21 years
Marriage Place Registrar's Office
Folio 415
Consent
Date of Certificate 24 March 1921
Officiating Minister Registrar

Page 2518

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
273 24 March 1921 Albert Edward Burwell
Louisa Tempest Minchin
Albert Edward Birwell
Louisa Tempest Minchin
πŸ’ 1921/960
Widower
Spinster
Farmer
54
40
Kaimata
Styx
33 years
6 months
Residence of Mr. J. Allington, ICC Road, Styx 416 24 March 1921 D. D. Rodger, Presbyterian
No 273
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Albert Edward Burwell Louisa Tempest Minchin
BDM Match (98%) Albert Edward Birwell Louisa Tempest Minchin
  πŸ’ 1921/960
Condition Widower Spinster
Profession Farmer
Age 54 40
Dwelling Place Kaimata Styx
Length of Residence 33 years 6 months
Marriage Place Residence of Mr. J. Allington, ICC Road, Styx
Folio 416
Consent
Date of Certificate 24 March 1921
Officiating Minister D. D. Rodger, Presbyterian
274 24 March 1921 Albert Henry Bills
Margaret Isobel Cadenhead
Albert Henry Bills
Margaret Isobel Cadenhead
πŸ’ 1921/961
Bachelor
Spinster
Linotype Operator
28
25
Addington
Woolston
6 days
13 years
St. Peter's Church 417 24 March 1921 T. McDonald, Presbyterian
No 274
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Albert Henry Bills Margaret Isobel Cadenhead
  πŸ’ 1921/961
Condition Bachelor Spinster
Profession Linotype Operator
Age 28 25
Dwelling Place Addington Woolston
Length of Residence 6 days 13 years
Marriage Place St. Peter's Church
Folio 417
Consent
Date of Certificate 24 March 1921
Officiating Minister T. McDonald, Presbyterian
275 24 March 1921 William Henry McGee
Margaret Carrington
William Henry McGee
Margaret Carrington
πŸ’ 1921/962
Bachelor
Spinster
Motor Driver
21
19
Christchurch
Christchurch
20 years
4 years
Registrar's Office 418 Mary Jane Carrington, Mother 24 March 1921 Registrar
No 275
Date of Notice 24 March 1921
  Groom Bride
Names of Parties William Henry McGee Margaret Carrington
  πŸ’ 1921/962
Condition Bachelor Spinster
Profession Motor Driver
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 4 years
Marriage Place Registrar's Office
Folio 418
Consent Mary Jane Carrington, Mother
Date of Certificate 24 March 1921
Officiating Minister Registrar
276 24 March 1921 Robert Campbell Ongley
Irene Katherine Waldron
Robert Campbell Ongley
Irene Katherine Waldron
πŸ’ 1921/8845
Widower
Spinster
Barrister & Solicitor
33
25
Taihape
Christchurch
10 years
4 days
Roman Catholic Cathedral, Christchurch 1497 24 March 1921 J. Hanrahan, Roman Catholic
No 276
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Robert Campbell Ongley Irene Katherine Waldron
  πŸ’ 1921/8845
Condition Widower Spinster
Profession Barrister & Solicitor
Age 33 25
Dwelling Place Taihape Christchurch
Length of Residence 10 years 4 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1497
Consent
Date of Certificate 24 March 1921
Officiating Minister J. Hanrahan, Roman Catholic
277 24 March 1921 Joseph Black
Ida Valerie Carey
Joseph Black
Illa Valerie Carey
πŸ’ 1921/963
Bachelor
Spinster
Billiards Room Proprietor
32
21
Christchurch
Linwood
16 years
21 years
Registrar's Office 419 24 March 1921 Registrar
No 277
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Joseph Black Ida Valerie Carey
BDM Match (94%) Joseph Black Illa Valerie Carey
  πŸ’ 1921/963
Condition Bachelor Spinster
Profession Billiards Room Proprietor
Age 32 21
Dwelling Place Christchurch Linwood
Length of Residence 16 years 21 years
Marriage Place Registrar's Office
Folio 419
Consent
Date of Certificate 24 March 1921
Officiating Minister Registrar

Page 2519

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
278 24 March 1921 William Walter St. Clair Journeaux
Gladys Annie Nicolle
William Walter St Clair Journeaux
Gladys Annie Nicolle
πŸ’ 1921/8846
Bachelor
Spinster
Book-keeper
26
28
Hawera
Christchurch
Life
Life
Holy Trinity Church, Avonside 1498 24 March 1921 O. FitzGerald, Anglican
No 278
Date of Notice 24 March 1921
  Groom Bride
Names of Parties William Walter St. Clair Journeaux Gladys Annie Nicolle
BDM Match (99%) William Walter St Clair Journeaux Gladys Annie Nicolle
  πŸ’ 1921/8846
Condition Bachelor Spinster
Profession Book-keeper
Age 26 28
Dwelling Place Hawera Christchurch
Length of Residence Life Life
Marriage Place Holy Trinity Church, Avonside
Folio 1498
Consent
Date of Certificate 24 March 1921
Officiating Minister O. FitzGerald, Anglican
279 24 March 1921 Ronald Frank Pilkington
Daisy Winifred Neate
Ronald Frank Pilkington
Daisy Winifred Neale
πŸ’ 1921/965
Bachelor
Spinster
Farmer
27
25
Southbridge
Springston
23 months
25 years
St. Mary's Church, Springston 420 24 March 1921 H. A. Wilkinson, Anglican
No 279
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Ronald Frank Pilkington Daisy Winifred Neate
BDM Match (98%) Ronald Frank Pilkington Daisy Winifred Neale
  πŸ’ 1921/965
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Southbridge Springston
Length of Residence 23 months 25 years
Marriage Place St. Mary's Church, Springston
Folio 420
Consent
Date of Certificate 24 March 1921
Officiating Minister H. A. Wilkinson, Anglican
280 24 March 1921 Stuart James Caustand
Elsie May Wood
Stuart James McCausland
Elsie May Wood
πŸ’ 1921/8847
Bachelor
Spinster
Warehouseman
27
28
Christchurch
Christchurch
24 years
6 years
Holy Trinity Church, Avonside 1499 24 March 1921 O. FitzGerald, Anglican
No 280
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Stuart James Caustand Elsie May Wood
BDM Match (94%) Stuart James McCausland Elsie May Wood
  πŸ’ 1921/8847
Condition Bachelor Spinster
Profession Warehouseman
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 6 years
Marriage Place Holy Trinity Church, Avonside
Folio 1499
Consent
Date of Certificate 24 March 1921
Officiating Minister O. FitzGerald, Anglican
281 24 March 1921 Richard Hay Ferguson Arlow
Marion Waugh Penman Martin
Richard Hay Ferguson Arlow
Marion Waugh Penman Martin
πŸ’ 1921/966
Bachelor
Spinster
Merchant
35
31
Christchurch
Christchurch
35 years
10 years
St. Paul's Church, Christchurch 421 24 March 1921 J. Paterson, Presbyterian
No 281
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Richard Hay Ferguson Arlow Marion Waugh Penman Martin
  πŸ’ 1921/966
Condition Bachelor Spinster
Profession Merchant
Age 35 31
Dwelling Place Christchurch Christchurch
Length of Residence 35 years 10 years
Marriage Place St. Paul's Church, Christchurch
Folio 421
Consent
Date of Certificate 24 March 1921
Officiating Minister J. Paterson, Presbyterian
282 25 March 1921 Robert Leith Cormack
Anna Bella Craig
Robert Leith Cormack
Annabella Craig
πŸ’ 1921/967
Bachelor
Spinster
Traction Engine-Driver
31
30
Christchurch
Christchurch
3 days
3 days
The Manse, 346 Worcester Street, Christchurch 422 25 March 1921 J. Paterson, Presbyterian
No 282
Date of Notice 25 March 1921
  Groom Bride
Names of Parties Robert Leith Cormack Anna Bella Craig
BDM Match (94%) Robert Leith Cormack Annabella Craig
  πŸ’ 1921/967
Condition Bachelor Spinster
Profession Traction Engine-Driver
Age 31 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place The Manse, 346 Worcester Street, Christchurch
Folio 422
Consent
Date of Certificate 25 March 1921
Officiating Minister J. Paterson, Presbyterian

Page 2520

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
283 26 March 1921 Stanley Ellis Ford
Hyacinth Camelia Placer
Stanley Ellis Elford
Hyacinth Carmelia Player
πŸ’ 1921/968
Bachelor
Spinster
Labourer
23
Christchurch
Christchurch
3 days
St. Mary's Church 423 26 March 1921 Rev. W. S. Bean, Anglican
No 283
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Stanley Ellis Ford Hyacinth Camelia Placer
BDM Match (88%) Stanley Ellis Elford Hyacinth Carmelia Player
  πŸ’ 1921/968
Condition Bachelor Spinster
Profession Labourer
Age 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days
Marriage Place St. Mary's Church
Folio 423
Consent
Date of Certificate 26 March 1921
Officiating Minister Rev. W. S. Bean, Anglican
284 29 March 1921 Arthur Joseph Stanley Stokes
Myrtle Violet Mayo
Arthur Joseph Stanley Stokes
Myrtle Violet Mayo
πŸ’ 1921/10126
Bachelor
Spinster
Clerk
28
Christchurch
Sydenham
8 days
St. Saviour's Church 2946 29 March 1921 Rev. W. P. Hughes, Anglican
No 284
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Arthur Joseph Stanley Stokes Myrtle Violet Mayo
  πŸ’ 1921/10126
Condition Bachelor Spinster
Profession Clerk
Age 28
Dwelling Place Christchurch Sydenham
Length of Residence 8 days
Marriage Place St. Saviour's Church
Folio 2946
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev. W. P. Hughes, Anglican
285 29 March 1921 Eugene Aloysius Horan
Eileen Bridget Pope
Eugene Aloysius Horan
Eileen Bridget Pope
πŸ’ 1921/8849
Bachelor
Spinster

22
26
Cathedral
Riccarton

Roman Catholic Cathedral 1500 29 March 1921 Rev. J. O'Connor, Roman Catholic
No 285
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Eugene Aloysius Horan Eileen Bridget Pope
  πŸ’ 1921/8849
Condition Bachelor Spinster
Profession
Age 22 26
Dwelling Place Cathedral Riccarton
Length of Residence
Marriage Place Roman Catholic Cathedral
Folio 1500
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev. J. O'Connor, Roman Catholic
286 29 March 1921 William John Cunningham
Catherine Kane
William John Coughlan
Catherine Kane
πŸ’ 1921/8857
Widower
Spinster
Retired Hotel Keeper
40
Christchurch
Christchurch
6 weeks
Christchurch Church 1501 29 March 1921 Rev. J. Hannahan, Roman Catholic
No 286
Date of Notice 29 March 1921
  Groom Bride
Names of Parties William John Cunningham Catherine Kane
BDM Match (85%) William John Coughlan Catherine Kane
  πŸ’ 1921/8857
Condition Widower Spinster
Profession Retired Hotel Keeper
Age 40
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks
Marriage Place Christchurch Church
Folio 1501
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev. J. Hannahan, Roman Catholic
287 29 March 1921 William Alexander McSwinney
Emily Hester Elms
William Alexander Moir
Emily Hester Innes
πŸ’ 1921/969
Bachelor
Spinster
Storeman
30
36
Palmerston North
Christchurch
15 months
18 years
St. Andrew's Church 424 29 March 1921 Presbyterian
No 287
Date of Notice 29 March 1921
  Groom Bride
Names of Parties William Alexander McSwinney Emily Hester Elms
BDM Match (76%) William Alexander Moir Emily Hester Innes
  πŸ’ 1921/969
Condition Bachelor Spinster
Profession Storeman
Age 30 36
Dwelling Place Palmerston North Christchurch
Length of Residence 15 months 18 years
Marriage Place St. Andrew's Church
Folio 424
Consent
Date of Certificate 29 March 1921
Officiating Minister Presbyterian

Page 2521

District of 31 March 1921 Quarter ending Christchurch 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
288 29 March 1921 Thomas Edward Lionel Lloyd
Alice Ellen De La Hunty
Thomas Edward Lionel Lloyd
Alice Ellen Delahunty
πŸ’ 1921/970
Bachelor
Spinster
Engineer
36
32
Dunedin
Merivale
12 years
9 years
Registrar's Office 425 29 March 1921 Registrar
No 288
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Thomas Edward Lionel Lloyd Alice Ellen De La Hunty
BDM Match (91%) Thomas Edward Lionel Lloyd Alice Ellen Delahunty
  πŸ’ 1921/970
Condition Bachelor Spinster
Profession Engineer
Age 36 32
Dwelling Place Dunedin Merivale
Length of Residence 12 years 9 years
Marriage Place Registrar's Office
Folio 425
Consent
Date of Certificate 29 March 1921
Officiating Minister Registrar
289 29 March 1920 Hugh Warnock McClelland
Nellie Beatrice Johnson
Hugh Warnock McClelland
Nellie Beatrice Johnson
πŸ’ 1921/2483
Bachelor
Spinster
Farmer
38
22
Darfield
Riccarton
5 years
2 years
Methodist Church, Clarence Road, Riccarton 426 29 March 1921 A. H. Fowles, Methodist
No 289
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Hugh Warnock McClelland Nellie Beatrice Johnson
  πŸ’ 1921/2483
Condition Bachelor Spinster
Profession Farmer
Age 38 22
Dwelling Place Darfield Riccarton
Length of Residence 5 years 2 years
Marriage Place Methodist Church, Clarence Road, Riccarton
Folio 426
Consent
Date of Certificate 29 March 1921
Officiating Minister A. H. Fowles, Methodist
290 29 March 1921 Walter Stanley Locker
Emma Pascoe
Walter Stanley Locker
Emma Pascoe
πŸ’ 1921/10877
Bachelor
Spinster
Farmer
26
26
Christchurch
Christchurch
2 weeks
2 weeks
Methodist Church, Sydenham 427 29 March 1921 W. Beckett, Methodist
No 290
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Walter Stanley Locker Emma Pascoe
  πŸ’ 1921/10877
Condition Bachelor Spinster
Profession Farmer
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Methodist Church, Sydenham
Folio 427
Consent
Date of Certificate 29 March 1921
Officiating Minister W. Beckett, Methodist
291 29 March 1921 Arthur Frederick Watson
Lillian Myrtle Davis
Arthur Frederick Watson
Lillian Phyllis Davis
πŸ’ 1921/8868
Bachelor
Spinster
Motor Importer
29
32
Christchurch
Stonside
10 years
2 years
Holy Trinity Church, Stonside 1502 29 March 1921 O. Fitzgerald, Anglican
No 291
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Arthur Frederick Watson Lillian Myrtle Davis
BDM Match (86%) Arthur Frederick Watson Lillian Phyllis Davis
  πŸ’ 1921/8868
Condition Bachelor Spinster
Profession Motor Importer
Age 29 32
Dwelling Place Christchurch Stonside
Length of Residence 10 years 2 years
Marriage Place Holy Trinity Church, Stonside
Folio 1502
Consent
Date of Certificate 29 March 1921
Officiating Minister O. Fitzgerald, Anglican
292 29 March 1921 Stephen Henry Ashworth
May Crissie Hoff
Stephen Henry Ashworth
May Cissie Hoff
πŸ’ 1921/2494
Bachelor
Spinster
Farmer
24
21
Redcliffs
Sumner
7 days
2 years
Registrar's Office, Christchurch 428 29 March 1921 Registrar
No 292
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Stephen Henry Ashworth May Crissie Hoff
BDM Match (97%) Stephen Henry Ashworth May Cissie Hoff
  πŸ’ 1921/2494
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Redcliffs Sumner
Length of Residence 7 days 2 years
Marriage Place Registrar's Office, Christchurch
Folio 428
Consent
Date of Certificate 29 March 1921
Officiating Minister Registrar

Page 2522

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
293 29 March 1921 Sydney Edgar Cole
Doris Ivy Broomfield
Sydney Edgar Cole
Doris Ivy Broomfield
πŸ’ 1921/2500
Bachelor
Spinster
Iron Moulder
29
22
Christchurch
Christchurch
6 days
6 days
Registrar's Office, Christchurch 429 29 March 1921 Registrar
No 293
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Sydney Edgar Cole Doris Ivy Broomfield
  πŸ’ 1921/2500
Condition Bachelor Spinster
Profession Iron Moulder
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, Christchurch
Folio 429
Consent
Date of Certificate 29 March 1921
Officiating Minister Registrar
294 29 March 1921 George Joseph Dobbs
Marie Iris Hutchison
George Joseph Dobbs
Marie Iris Hutchison
πŸ’ 1921/2501
Bachelor
Spinster
Machinist
28
24
Christchurch
Christchurch
Life
1 year
St. Mary's Church, Manchester Street, Christchurch 430 29 March 1921 P. Regnault, Roman Catholic
No 294
Date of Notice 29 March 1921
  Groom Bride
Names of Parties George Joseph Dobbs Marie Iris Hutchison
  πŸ’ 1921/2501
Condition Bachelor Spinster
Profession Machinist
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence Life 1 year
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 430
Consent
Date of Certificate 29 March 1921
Officiating Minister P. Regnault, Roman Catholic
295 29 March 1921 James Macfarlane
Isabella Rose Hollobon
James Macfarlane
Isabella Rose Hollobon
πŸ’ 1921/2502
Bachelor
Spinster
Commercial Traveller
37
25
Spreydon
Fendalton
12 years
20 years
St. Paul's Church, Christchurch 431 29 March 1921 J. Paterson, Presbyterian
No 295
Date of Notice 29 March 1921
  Groom Bride
Names of Parties James Macfarlane Isabella Rose Hollobon
  πŸ’ 1921/2502
Condition Bachelor Spinster
Profession Commercial Traveller
Age 37 25
Dwelling Place Spreydon Fendalton
Length of Residence 12 years 20 years
Marriage Place St. Paul's Church, Christchurch
Folio 431
Consent
Date of Certificate 29 March 1921
Officiating Minister J. Paterson, Presbyterian
296 29 March 1921 Walter John Watson
Ethel Margaret Mitchell
Walter John Watson
Ethel Margaret Mitchell
πŸ’ 1921/2503
Bachelor
Spinster
Optician & Jeweller
37
29
Christchurch
Spreydon
15 years
24 years
St. Paul's Church, Christchurch 432 29 March 1921 J. Paterson, Presbyterian
No 296
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Walter John Watson Ethel Margaret Mitchell
  πŸ’ 1921/2503
Condition Bachelor Spinster
Profession Optician & Jeweller
Age 37 29
Dwelling Place Christchurch Spreydon
Length of Residence 15 years 24 years
Marriage Place St. Paul's Church, Christchurch
Folio 432
Consent
Date of Certificate 29 March 1921
Officiating Minister J. Paterson, Presbyterian
297 29 March 1921 David Angus
Janet Pearla Donaldson
David Angus
Janet Pearla Donaldson
πŸ’ 1921/2504
Bachelor
Spinster
Railway Porter
28
26
Methven
St. Albans
5 months
26 years
Presbyterian Church, Berwick Street, St. Albans 433 29 March 1921 J. Tennent, Presbyterian
No 297
Date of Notice 29 March 1921
  Groom Bride
Names of Parties David Angus Janet Pearla Donaldson
  πŸ’ 1921/2504
Condition Bachelor Spinster
Profession Railway Porter
Age 28 26
Dwelling Place Methven St. Albans
Length of Residence 5 months 26 years
Marriage Place Presbyterian Church, Berwick Street, St. Albans
Folio 433
Consent
Date of Certificate 29 March 1921
Officiating Minister J. Tennent, Presbyterian

Page 2523

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
298 29 March 1921 Edward Absalom Hopkins
Flora Lund
Edward Absalom Hopkins
Thora Lund
πŸ’ 1921/8875
Bachelor
Spinster
Poultry Farmer
29
23
Broomley
Linwood

4 years
Holy Trinity Church 1503 29 March 1921 Rev. O. Fitzgerald, Anglican
No 298
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Edward Absalom Hopkins Flora Lund
BDM Match (90%) Edward Absalom Hopkins Thora Lund
  πŸ’ 1921/8875
Condition Bachelor Spinster
Profession Poultry Farmer
Age 29 23
Dwelling Place Broomley Linwood
Length of Residence 4 years
Marriage Place Holy Trinity Church
Folio 1503
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev. O. Fitzgerald, Anglican
299 30 March 1921 Wilfred Joseph Sim
Hazel Dashwood Hill
Wilfrid Joseph Sim
Hazel Dashwood Hill
πŸ’ 1921/8876
Bachelor
Spinster
Solicitor
30
20
Papanui
St Albans
22 months
Church of St. Alban's Life 1504 Thomas Hill, father of bride 30 March 1921 Anglican
No 299
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Wilfred Joseph Sim Hazel Dashwood Hill
BDM Match (97%) Wilfrid Joseph Sim Hazel Dashwood Hill
  πŸ’ 1921/8876
Condition Bachelor Spinster
Profession Solicitor
Age 30 20
Dwelling Place Papanui St Albans
Length of Residence 22 months
Marriage Place Church of St. Alban's Life
Folio 1504
Consent Thomas Hill, father of bride
Date of Certificate 30 March 1921
Officiating Minister Anglican
300 30 March 1921 Alfred Nutt
Mary Langrey
Alfred Nutt
Mary Tangney
πŸ’ 1921/2505
Bachelor
Spinster
Carpenter
30
23
Christchurch
Christchurch
9 years
8 days
Registrar's Office 434 30 March 1921 Registrar
No 300
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Alfred Nutt Mary Langrey
BDM Match (92%) Alfred Nutt Mary Tangney
  πŸ’ 1921/2505
Condition Bachelor Spinster
Profession Carpenter
Age 30 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 8 days
Marriage Place Registrar's Office
Folio 434
Consent
Date of Certificate 30 March 1921
Officiating Minister Registrar
301 30 March 1921 Thomas Gunday
Emily May Gillespie
Thomas Gundry
Emily May Gillespie
πŸ’ 1921/2506
Widower
Widow
Farmer
55
48
Christchurch
Christchurch

27th December 1909
435 30 March 1921 Registrar
No 301
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Thomas Gunday Emily May Gillespie
BDM Match (96%) Thomas Gundry Emily May Gillespie
  πŸ’ 1921/2506
Condition Widower Widow
Profession Farmer
Age 55 48
Dwelling Place Christchurch Christchurch
Length of Residence 27th December 1909
Marriage Place
Folio 435
Consent
Date of Certificate 30 March 1921
Officiating Minister Registrar
302 30 March 1921 Sidney James Knight
Ada Louisa Philpott
Sidney James Knight
Ada Louisa Philpott
πŸ’ 1921/2484
Bachelor
Spinster


42
St Albans
St Albans

Methodist Church 436 30 March 1921 Rev. A. C. Lawry, Methodist
No 302
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Sidney James Knight Ada Louisa Philpott
  πŸ’ 1921/2484
Condition Bachelor Spinster
Profession
Age 42
Dwelling Place St Albans St Albans
Length of Residence
Marriage Place Methodist Church
Folio 436
Consent
Date of Certificate 30 March 1921
Officiating Minister Rev. A. C. Lawry, Methodist

Page 2524

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
303 30 March 1921 John Wallace
Mary Wilton
John Wallace
Mary Willan
πŸ’ 1921/2485
Bachelor
Spinster
Builder
30
21
Tai Tapu
Tai Tapu
Life
12 years
St. Mary's Church 437 30 March 1921 W. S. Bean, Anglican
No 303
Date of Notice 30 March 1921
  Groom Bride
Names of Parties John Wallace Mary Wilton
BDM Match (91%) John Wallace Mary Willan
  πŸ’ 1921/2485
Condition Bachelor Spinster
Profession Builder
Age 30 21
Dwelling Place Tai Tapu Tai Tapu
Length of Residence Life 12 years
Marriage Place St. Mary's Church
Folio 437
Consent
Date of Certificate 30 March 1921
Officiating Minister W. S. Bean, Anglican
304 30 March 1921 Percy Herbert Conway
Evelyn Gladys Kibblewhite
Percy Herbert Conway
Evelyn Gladys Kibblewhite
πŸ’ 1921/10127
Bachelor
Widow
Contractor
26
25
Allandale
St. Albans
8 months
5 years
St. Paul's Church 2947 30 March 1921 D. D. Rodger, Presbyterian
No 304
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Percy Herbert Conway Evelyn Gladys Kibblewhite
  πŸ’ 1921/10127
Condition Bachelor Widow
Profession Contractor
Age 26 25
Dwelling Place Allandale St. Albans
Length of Residence 8 months 5 years
Marriage Place St. Paul's Church
Folio 2947
Consent
Date of Certificate 30 March 1921
Officiating Minister D. D. Rodger, Presbyterian
305 30 March 1921 Alexander Miller
Vera Hilda Buckley
Alexander Millar
Vera Hilda Buckley
πŸ’ 1921/2486
Bachelor
Spinster
Journalist
39
27
Lyttelton
Christchurch
10 years
4 days
Methodist Church, Rugby Street, St. Albans 438 30 March 1921 N. C. Lawry, Methodist
No 305
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Alexander Miller Vera Hilda Buckley
BDM Match (97%) Alexander Millar Vera Hilda Buckley
  πŸ’ 1921/2486
Condition Bachelor Spinster
Profession Journalist
Age 39 27
Dwelling Place Lyttelton Christchurch
Length of Residence 10 years 4 days
Marriage Place Methodist Church, Rugby Street, St. Albans
Folio 438
Consent
Date of Certificate 30 March 1921
Officiating Minister N. C. Lawry, Methodist
306 30 March 1920 Victor Savage
Rhoda Jane Olive
Victor Savage
Rhoda Jane Oliver
πŸ’ 1921/2487
Bachelor
Spinster
Clerk
21
21
Woolston
Christchurch
Life
4 years
Methodist Church, Fitzgerald Avenue, Christchurch 439 30 March 1921 W. Walker, Methodist
No 306
Date of Notice 30 March 1920
  Groom Bride
Names of Parties Victor Savage Rhoda Jane Olive
BDM Match (97%) Victor Savage Rhoda Jane Oliver
  πŸ’ 1921/2487
Condition Bachelor Spinster
Profession Clerk
Age 21 21
Dwelling Place Woolston Christchurch
Length of Residence Life 4 years
Marriage Place Methodist Church, Fitzgerald Avenue, Christchurch
Folio 439
Consent
Date of Certificate 30 March 1921
Officiating Minister W. Walker, Methodist
307 30 March 1921 Leslie Walter Horace Scott
Rita Irene Odgers
Leslie Walter Horace Scott
Rita Irene Odgers
πŸ’ 1921/2488
Bachelor
Spinster
Motor Mechanic
18
17
Sydenham
Woolston
8 months
2 months
Residence of Rev. C. L. Carr, 2 Frederick Street, Linwood 440 Walter Thomas Scott (Father), Richard Odgers (Father) 30 March 1921 C. L. Carr, Congregationalist
No 307
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Leslie Walter Horace Scott Rita Irene Odgers
  πŸ’ 1921/2488
Condition Bachelor Spinster
Profession Motor Mechanic
Age 18 17
Dwelling Place Sydenham Woolston
Length of Residence 8 months 2 months
Marriage Place Residence of Rev. C. L. Carr, 2 Frederick Street, Linwood
Folio 440
Consent Walter Thomas Scott (Father), Richard Odgers (Father)
Date of Certificate 30 March 1921
Officiating Minister C. L. Carr, Congregationalist

Page 2525

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
308 30 March 1921 Clifford Roland Mortimer Davis
Ethel Emily Nuttall
Clifford Roland Mortimer Davis
Ethel Emily Nuttall
πŸ’ 1921/8877
Bachelor
Spinster
Clerk
23
25
Christchurch
St. Albans
2 years
4 years
St. Matthews Church 1505 30 March 1921 S. Hamilton, Anglican
No 308
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Clifford Roland Mortimer Davis Ethel Emily Nuttall
  πŸ’ 1921/8877
Condition Bachelor Spinster
Profession Clerk
Age 23 25
Dwelling Place Christchurch St. Albans
Length of Residence 2 years 4 years
Marriage Place St. Matthews Church
Folio 1505
Consent
Date of Certificate 30 March 1921
Officiating Minister S. Hamilton, Anglican
309 30 March 1921 Claude McClelland
Mary Ferminger Boag
Claude McClelland
Mary Ferminger Boag
πŸ’ 1921/10128
Bachelor
Spinster
Farmer
32
26
Papanui
Shirley
7 years
1 month
Residence of Mr. A. Paterson, 104 New Brighton Road, Shirley 2948 30 March 1921 D. D. Rodger, Presbyterian
No 309
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Claude McClelland Mary Ferminger Boag
  πŸ’ 1921/10128
Condition Bachelor Spinster
Profession Farmer
Age 32 26
Dwelling Place Papanui Shirley
Length of Residence 7 years 1 month
Marriage Place Residence of Mr. A. Paterson, 104 New Brighton Road, Shirley
Folio 2948
Consent
Date of Certificate 30 March 1921
Officiating Minister D. D. Rodger, Presbyterian
310 30 March 1921 Herbert Martin Blazey
Kathleen Broonahan
Herbert Martin Blazey
Kathleen Brosnahan
πŸ’ 1921/2489
Bachelor
Spinster
Carpenter
22
24
Christchurch
Christchurch
4 years
7 years
St. Mary's Church, Manchester Street, Christchurch 441 30 March 1921 C. A. Seymour, Roman Catholic
No 310
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Herbert Martin Blazey Kathleen Broonahan
BDM Match (97%) Herbert Martin Blazey Kathleen Brosnahan
  πŸ’ 1921/2489
Condition Bachelor Spinster
Profession Carpenter
Age 22 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 7 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 441
Consent
Date of Certificate 30 March 1921
Officiating Minister C. A. Seymour, Roman Catholic
311 31 March 1921 John Methajohn
Annie Rawlings
John Meiklejohn
Annie Rawlings
πŸ’ 1921/2490
Bachelor
Spinster
Sheep farmer
57
47
Lake Wakatipu
Spreydon
30 years
6 months
St. Mary's Church, Addington 442 31 March 1921 W. S. Bean, Anglican
No 311
Date of Notice 31 March 1921
  Groom Bride
Names of Parties John Methajohn Annie Rawlings
BDM Match (87%) John Meiklejohn Annie Rawlings
  πŸ’ 1921/2490
Condition Bachelor Spinster
Profession Sheep farmer
Age 57 47
Dwelling Place Lake Wakatipu Spreydon
Length of Residence 30 years 6 months
Marriage Place St. Mary's Church, Addington
Folio 442
Consent
Date of Certificate 31 March 1921
Officiating Minister W. S. Bean, Anglican
312 31 March 1921 Alexander Galbraith
Alice Cant
Alexander Galbraith
Alice Cant
πŸ’ 1921/10129
Divorced Decree Absolute 25.2.1921
Spinster
Teamster
30
32
Rangiora
Christchurch
3 years
Life
Knox Church, Bealey Avenue, Christchurch 2949 31 March 1921 B. Erwin, Presbyterian
No 312
Date of Notice 31 March 1921
  Groom Bride
Names of Parties Alexander Galbraith Alice Cant
  πŸ’ 1921/10129
Condition Divorced Decree Absolute 25.2.1921 Spinster
Profession Teamster
Age 30 32
Dwelling Place Rangiora Christchurch
Length of Residence 3 years Life
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 2949
Consent
Date of Certificate 31 March 1921
Officiating Minister B. Erwin, Presbyterian

Page 2526

District of 31 March 1921 Quarter ending Christchurch Registrar R. G. Bolton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
213 31 March 1921 John James Oates
Marjorie Ellen Letitia Rice
John James Oates
Marjorie Ellen Letitia Rice
πŸ’ 1921/10130
Bachelor
Spinster
Commercial Traveller
36
24
Christchurch
Christchurch
7 years
14 years
St. John's Church 2950 31 March 1921 Rev. H. N. Wright, Anglican
No 213
Date of Notice 31 March 1921
  Groom Bride
Names of Parties John James Oates Marjorie Ellen Letitia Rice
  πŸ’ 1921/10130
Condition Bachelor Spinster
Profession Commercial Traveller
Age 36 24
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 14 years
Marriage Place St. John's Church
Folio 2950
Consent
Date of Certificate 31 March 1921
Officiating Minister Rev. H. N. Wright, Anglican
214 31 March 1921 Raymond Coleman
Honora Hartnett
Raymond Coleman
Honorah Hartnett
πŸ’ 1921/8878
Bachelor
Spinster
Journalist
33
28
Christchurch
9 years
7 years
Roman Catholic Cathedral / St. Peter's Sanctuary, Christchurch 1506 31 March 1921 Rev. J. Hannahan, Roman Catholic
No 214
Date of Notice 31 March 1921
  Groom Bride
Names of Parties Raymond Coleman Honora Hartnett
BDM Match (97%) Raymond Coleman Honorah Hartnett
  πŸ’ 1921/8878
Condition Bachelor Spinster
Profession Journalist
Age 33 28
Dwelling Place Christchurch
Length of Residence 9 years 7 years
Marriage Place Roman Catholic Cathedral / St. Peter's Sanctuary, Christchurch
Folio 1506
Consent
Date of Certificate 31 March 1921
Officiating Minister Rev. J. Hannahan, Roman Catholic

Page 2527

District of 30 June 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
315 1 April 1921 Arthur Lindsay Deverell
Alexandrina Florence Marshall
Arthur Lindsay Deverell
Alexanderina Florence Marshall
πŸ’ 1921/1489
Bachelor
Widow
Farmer
34
38
Christchurch
Christchurch
3 days
3 days
Registrar's Office 3748 1 April 1921 Registrar
No 315
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Arthur Lindsay Deverell Alexandrina Florence Marshall
BDM Match (98%) Arthur Lindsay Deverell Alexanderina Florence Marshall
  πŸ’ 1921/1489
Condition Bachelor Widow
Profession Farmer
Age 34 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 3748
Consent
Date of Certificate 1 April 1921
Officiating Minister Registrar
316 1 April 1921 George Whitta
Myrtle Evelyn Harper
George Whitla
Myrtle Evelyn Harper
πŸ’ 1921/1490
Bachelor
Spinster
Motor Driver
21
19
Woolston
Woolston
5 years
Life
Registrar's Office 3749 Alfred Benjamin Harper, father 1 April 1921 Registrar
No 316
Date of Notice 1 April 1921
  Groom Bride
Names of Parties George Whitta Myrtle Evelyn Harper
BDM Match (96%) George Whitla Myrtle Evelyn Harper
  πŸ’ 1921/1490
Condition Bachelor Spinster
Profession Motor Driver
Age 21 19
Dwelling Place Woolston Woolston
Length of Residence 5 years Life
Marriage Place Registrar's Office
Folio 3749
Consent Alfred Benjamin Harper, father
Date of Certificate 1 April 1921
Officiating Minister Registrar
317 1 April 1921 Cyril Dutton Wykes
Ivy Gladys Ada Taylor
Cyril Dellon Wykes
Ivy Gladys Ada Taylor
πŸ’ 1921/1498
Bachelor
Spinster
Inspector of Health
30
28
Christchurch
Christchurch
11 days
Life
Methodist Church, Opawa 3750 1 April 1921 F. Copeland, Methodist
No 317
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Cyril Dutton Wykes Ivy Gladys Ada Taylor
BDM Match (92%) Cyril Dellon Wykes Ivy Gladys Ada Taylor
  πŸ’ 1921/1498
Condition Bachelor Spinster
Profession Inspector of Health
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence 11 days Life
Marriage Place Methodist Church, Opawa
Folio 3750
Consent
Date of Certificate 1 April 1921
Officiating Minister F. Copeland, Methodist
318 1 April 1921 Bernard Oscar Praddis
Caroline Marjory Elizabeth Sutton
Bernard Oscar Priddis
Caroline Marjory Elizabeth Tulloch
πŸ’ 1921/1509
Bachelor
Widow
Jeweller
28
36
St. Albans
St. Albans
7 years
20 years
St. Mary's Church, Merivale 3751 1 April 1921 P. B. Haggitt, Anglican
No 318
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Bernard Oscar Praddis Caroline Marjory Elizabeth Sutton
BDM Match (90%) Bernard Oscar Priddis Caroline Marjory Elizabeth Tulloch
  πŸ’ 1921/1509
Condition Bachelor Widow
Profession Jeweller
Age 28 36
Dwelling Place St. Albans St. Albans
Length of Residence 7 years 20 years
Marriage Place St. Mary's Church, Merivale
Folio 3751
Consent
Date of Certificate 1 April 1921
Officiating Minister P. B. Haggitt, Anglican
319 2 April 1921 Harold Clarke
Isabella Graham
Harold Clarke
Isabella Graham
πŸ’ 1921/1515
Albert Edward Howden
Isabella Graham
πŸ’ 1921/8715
Bachelor
Spinster
Motor
19
17
Heathcote
Heathcote
2 years
11 years
Registrar's Office 3752 Vincent Oxley Clarke, father 18 April 1921 Registrar
No 319
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Harold Clarke Isabella Graham
  πŸ’ 1921/1515
BDM Match (60%) Albert Edward Howden Isabella Graham
  πŸ’ 1921/8715
Condition Bachelor Spinster
Profession Motor
Age 19 17
Dwelling Place Heathcote Heathcote
Length of Residence 2 years 11 years
Marriage Place Registrar's Office
Folio 3752
Consent Vincent Oxley Clarke, father
Date of Certificate 18 April 1921
Officiating Minister Registrar

Page 2528

District of 30 June 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
320 4 April 1921 Cresswell George De Lamain
Emily Eva Piekarsky
Cresswell George Delamain
Emily Eva Pickarsky
πŸ’ 1921/1516
Bachelor
Spinster
Farmer
27
27
Marshland
Marshland
14 years
20 years
St. Mary's Church, Manchester Street, Christchurch 3753 4 April 1921 P. Regnault, Roman Catholic
No 320
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Cresswell George De Lamain Emily Eva Piekarsky
BDM Match (94%) Cresswell George Delamain Emily Eva Pickarsky
  πŸ’ 1921/1516
Condition Bachelor Spinster
Profession Farmer
Age 27 27
Dwelling Place Marshland Marshland
Length of Residence 14 years 20 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 3753
Consent
Date of Certificate 4 April 1921
Officiating Minister P. Regnault, Roman Catholic
321 4 April 1921 William Peach Corbett
Laura Purser
William Peach Corbett
Laura Purser
πŸ’ 1921/1517
Bachelor
Spinster
Contractor
26
23
Christchurch
Christchurch
2 years
3 months
Registrar's Office, Christchurch 3754 4 April 1921 Registrar
No 321
Date of Notice 4 April 1921
  Groom Bride
Names of Parties William Peach Corbett Laura Purser
  πŸ’ 1921/1517
Condition Bachelor Spinster
Profession Contractor
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 months
Marriage Place Registrar's Office, Christchurch
Folio 3754
Consent
Date of Certificate 4 April 1921
Officiating Minister Registrar
322 4 April 1921 Charles Robert Ferguson
Marjory Ellen Caesar
Charles Robert Ferguson
Marjory Ellen Caesar
πŸ’ 1921/1518
Bachelor
Spinster
Farmer
25
18
Little River
Sumner
Life
2 weeks
Anglican Church, Sumner 3755 Charles Caesar, Father 4 April 1921 E. C. W. Powell, Anglican
No 322
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Charles Robert Ferguson Marjory Ellen Caesar
  πŸ’ 1921/1518
Condition Bachelor Spinster
Profession Farmer
Age 25 18
Dwelling Place Little River Sumner
Length of Residence Life 2 weeks
Marriage Place Anglican Church, Sumner
Folio 3755
Consent Charles Caesar, Father
Date of Certificate 4 April 1921
Officiating Minister E. C. W. Powell, Anglican
323 4 April 1921 Robert Fleming
Alice Elizabeth Hancox
Robert Fleming
Alice Elizabeth Hancox
πŸ’ 1921/1519
Bachelor
Spinster
Farmer
35
25
Methven
Christchurch
4 years
1 year
Holy Trinity Church, Chonside 3756 4 April 1921 O. Fitzgerald, Anglican
No 323
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Robert Fleming Alice Elizabeth Hancox
  πŸ’ 1921/1519
Condition Bachelor Spinster
Profession Farmer
Age 35 25
Dwelling Place Methven Christchurch
Length of Residence 4 years 1 year
Marriage Place Holy Trinity Church, Chonside
Folio 3756
Consent
Date of Certificate 4 April 1921
Officiating Minister O. Fitzgerald, Anglican
324 4 April 1921 George Dixon
Mabel Mawson
George Dixon
Mabel Mawson
πŸ’ 1921/1520
Bachelor
Spinster
Motor Mechanic
27
27
Christchurch
Christchurch
9 months
3 months
Registrar's Office, Christchurch 3757 4 April 1921 Registrar
No 324
Date of Notice 4 April 1921
  Groom Bride
Names of Parties George Dixon Mabel Mawson
  πŸ’ 1921/1520
Condition Bachelor Spinster
Profession Motor Mechanic
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 3 months
Marriage Place Registrar's Office, Christchurch
Folio 3757
Consent
Date of Certificate 4 April 1921
Officiating Minister Registrar

Page 2529

District of 30 June 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
325 4 April 1921 Alfred James Gregg
Tessa Margaret Woodward
Alfred James Grigg
Tessa Margaret Woodward
πŸ’ 1921/1521
Bachelor
Spinster
Farmer
31
26
Christchurch
Christchurch
3 days
Life
St. Michaels Church 3758 4 April 1921 C. G. Mutter, Anglican
No 325
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Alfred James Gregg Tessa Margaret Woodward
BDM Match (97%) Alfred James Grigg Tessa Margaret Woodward
  πŸ’ 1921/1521
Condition Bachelor Spinster
Profession Farmer
Age 31 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St. Michaels Church
Folio 3758
Consent
Date of Certificate 4 April 1921
Officiating Minister C. G. Mutter, Anglican
326 4 April 1921 William James Musson
Annie Gibson
William James Mussen
Annie Gibson
πŸ’ 1921/1499
William Shewan
Annie Gibson
πŸ’ 1921/5351
William Fairley Sutton
Elsie Gibson
πŸ’ 1921/3598
Bachelor
Spinster
Baker
22
22
Christchurch
Addington
5 years
5 years
Church of the Sacred Heart, Addington 3759 4 April 1921 J. O'Connor, Roman Catholic
No 326
Date of Notice 4 April 1921
  Groom Bride
Names of Parties William James Musson Annie Gibson
BDM Match (98%) William James Mussen Annie Gibson
  πŸ’ 1921/1499
BDM Match (75%) William Shewan Annie Gibson
  πŸ’ 1921/5351
BDM Match (69%) William Fairley Sutton Elsie Gibson
  πŸ’ 1921/3598
Condition Bachelor Spinster
Profession Baker
Age 22 22
Dwelling Place Christchurch Addington
Length of Residence 5 years 5 years
Marriage Place Church of the Sacred Heart, Addington
Folio 3759
Consent
Date of Certificate 4 April 1921
Officiating Minister J. O'Connor, Roman Catholic
327 5 April 1921 Frank William Harper
Evelyn Florence Chapple
Frank William Harper
Evelyn Florence Chapple
πŸ’ 1921/1500
Bachelor
Spinster
Wickerworker
27
28
Woolston
Woolston
8 years
Life
Trinity Congregational Church, Christchurch 3760 5 April 1921 V. J. Huffadine, Congregational
No 327
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Frank William Harper Evelyn Florence Chapple
  πŸ’ 1921/1500
Condition Bachelor Spinster
Profession Wickerworker
Age 27 28
Dwelling Place Woolston Woolston
Length of Residence 8 years Life
Marriage Place Trinity Congregational Church, Christchurch
Folio 3760
Consent
Date of Certificate 5 April 1921
Officiating Minister V. J. Huffadine, Congregational
328 5 April 1921 Lawrence Gladstone Clark
Clare Mabel Marsack
Lawrence Gladstone Clark
Clare Mabel Marsack
πŸ’ 1921/1501
Bachelor
Spinster
Salesman
24
25
Halswell
Christchurch
15 months
10 years
St. Matthews Church, St. Albans 3761 5 April 1921 S. Hamilton, Anglican
No 328
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Lawrence Gladstone Clark Clare Mabel Marsack
  πŸ’ 1921/1501
Condition Bachelor Spinster
Profession Salesman
Age 24 25
Dwelling Place Halswell Christchurch
Length of Residence 15 months 10 years
Marriage Place St. Matthews Church, St. Albans
Folio 3761
Consent
Date of Certificate 5 April 1921
Officiating Minister S. Hamilton, Anglican
329 5 April 1921 Hugh Crawford
Martha Greer
Hugh Crawford
Martha Green
πŸ’ 1921/1502
Bachelor
Spinster
Horse Trainer
31
26
Christchurch
Darfield
17 years
6 years
Registrars Office, Christchurch 3762 5 April 1921 Registrar
No 329
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Hugh Crawford Martha Greer
BDM Match (96%) Hugh Crawford Martha Green
  πŸ’ 1921/1502
Condition Bachelor Spinster
Profession Horse Trainer
Age 31 26
Dwelling Place Christchurch Darfield
Length of Residence 17 years 6 years
Marriage Place Registrars Office, Christchurch
Folio 3762
Consent
Date of Certificate 5 April 1921
Officiating Minister Registrar

Page 2530

District of 30 June 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
330 5 April 1921 Eric William Jim Bolton
Marona Clare Bullock
Eric William Jim Millton
Marona Clare Bullock
πŸ’ 1921/1503
Bachelor
Spinster
Farmer
24
20
Christchurch
Christchurch
3 days
3 days
St. Mary's Church, Merivale 3763 Amy Clare Bullock, mother 5 April 1921 P. B. Haggitt, Anglican
No 330
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Eric William Jim Bolton Marona Clare Bullock
BDM Match (94%) Eric William Jim Millton Marona Clare Bullock
  πŸ’ 1921/1503
Condition Bachelor Spinster
Profession Farmer
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church, Merivale
Folio 3763
Consent Amy Clare Bullock, mother
Date of Certificate 5 April 1921
Officiating Minister P. B. Haggitt, Anglican
331 5 April 1921 Oswald Buckham Clayton
Lily Amelia McDowell
Oswald Buckham Clayton
Lily Amelia McDowell
πŸ’ 1921/1504
Bachelor
Spinster
Insurance Company Manager
25
30
Opawa
Riccarton
6 months
2 years
St. Mark's Church, Opawa 3764 5 April 1921 G. Williams, Anglican
No 331
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Oswald Buckham Clayton Lily Amelia McDowell
  πŸ’ 1921/1504
Condition Bachelor Spinster
Profession Insurance Company Manager
Age 25 30
Dwelling Place Opawa Riccarton
Length of Residence 6 months 2 years
Marriage Place St. Mark's Church, Opawa
Folio 3764
Consent
Date of Certificate 5 April 1921
Officiating Minister G. Williams, Anglican
332 5 April 1921 Frederick William Henry Scott
Gwendoline Mary Court
Frederick William Henry Scott
Gwendoline Mary Court
πŸ’ 1921/1505
Bachelor
Spinster
Carpenter
28
24
Christchurch
Christchurch
5 days
3 weeks
St. John's Church, Christchurch 3765 5 April 1921 A. N. Wright, Anglican
No 332
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Frederick William Henry Scott Gwendoline Mary Court
  πŸ’ 1921/1505
Condition Bachelor Spinster
Profession Carpenter
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 weeks
Marriage Place St. John's Church, Christchurch
Folio 3765
Consent
Date of Certificate 5 April 1921
Officiating Minister A. N. Wright, Anglican
333 5 April 1921 Robert Victor Nankivell
Margaret Harriet Rosetta Petrie
Robert Victor Nankivell
Margaret Mabel Rosetta Petrie
πŸ’ 1921/1506
Bachelor
Spinster
Labourer
23
19
Bromley
Christchurch
21 years
19 years
St. Luke's Church, Christchurch 3766 Harry Petrie, father 5 April 1921 F. N. Taylor, Anglican
No 333
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Robert Victor Nankivell Margaret Harriet Rosetta Petrie
BDM Match (92%) Robert Victor Nankivell Margaret Mabel Rosetta Petrie
  πŸ’ 1921/1506
Condition Bachelor Spinster
Profession Labourer
Age 23 19
Dwelling Place Bromley Christchurch
Length of Residence 21 years 19 years
Marriage Place St. Luke's Church, Christchurch
Folio 3766
Consent Harry Petrie, father
Date of Certificate 5 April 1921
Officiating Minister F. N. Taylor, Anglican
334 6 April 1921 Edward Regan
Eileen Winifred Waghorn
Edward Regan
Eileen Winifred Waghorn
πŸ’ 1921/1507
Bachelor
Spinster
Butcher
22
18
Sydenham
Christchurch
7 months
1 year
Registrar's Office, Christchurch 3767 William Waghorn, father 6 April 1921 Registrar
No 334
Date of Notice 6 April 1921
  Groom Bride
Names of Parties Edward Regan Eileen Winifred Waghorn
  πŸ’ 1921/1507
Condition Bachelor Spinster
Profession Butcher
Age 22 18
Dwelling Place Sydenham Christchurch
Length of Residence 7 months 1 year
Marriage Place Registrar's Office, Christchurch
Folio 3767
Consent William Waghorn, father
Date of Certificate 6 April 1921
Officiating Minister Registrar

Page 2531

District of 30 June 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
335 6 April 1921 Leo James Courtney
Margaret Annie Lafferty
Leo James Courtney
Margaret Annie Tafferty
πŸ’ 1921/1508
Bachelor
Spinster
Proprietor
22
22
Linwood
Linwood
Life
Life
Roman Catholic Cathedral 3768 6 April 1921 O. J. Gallagher, Roman Catholic
No 335
Date of Notice 6 April 1921
  Groom Bride
Names of Parties Leo James Courtney Margaret Annie Lafferty
BDM Match (98%) Leo James Courtney Margaret Annie Tafferty
  πŸ’ 1921/1508
Condition Bachelor Spinster
Profession Proprietor
Age 22 22
Dwelling Place Linwood Linwood
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral
Folio 3768
Consent
Date of Certificate 6 April 1921
Officiating Minister O. J. Gallagher, Roman Catholic
336 6 April 1921 Thomas Simpson Winter
Lily Stapleton
Thomas Stimpson Winter
Lily Stapleton
πŸ’ 1921/1510
Bachelor
Spinster
Pianist
24
Linwood
Linwood
3 years
Life
Holy Trinity Church, Avon side. 3769 Jim Stapleton, Father 6 April 1921 Anglican
No 336
Date of Notice 6 April 1921
  Groom Bride
Names of Parties Thomas Simpson Winter Lily Stapleton
BDM Match (98%) Thomas Stimpson Winter Lily Stapleton
  πŸ’ 1921/1510
Condition Bachelor Spinster
Profession Pianist
Age 24
Dwelling Place Linwood Linwood
Length of Residence 3 years Life
Marriage Place Holy Trinity Church, Avon side.
Folio 3769
Consent Jim Stapleton, Father
Date of Certificate 6 April 1921
Officiating Minister Anglican
337 6 April 1921 Charles James Brown
Olive Jessie Curas
Charles James Brown
Olive Jessie Clucas
πŸ’ 1921/1511
Bachelor
Spinster
Packer
36
Linwood
Linwood
4 years
7 years
St. John's Church, Latimer Square 3770 6 April 1921 H. N. Wright, Anglican
No 337
Date of Notice 6 April 1921
  Groom Bride
Names of Parties Charles James Brown Olive Jessie Curas
BDM Match (95%) Charles James Brown Olive Jessie Clucas
  πŸ’ 1921/1511
Condition Bachelor Spinster
Profession Packer
Age 36
Dwelling Place Linwood Linwood
Length of Residence 4 years 7 years
Marriage Place St. John's Church, Latimer Square
Folio 3770
Consent
Date of Certificate 6 April 1921
Officiating Minister H. N. Wright, Anglican
338 6 April 1921 Frank Poole
Susan May Gracie
Frank Poole
Susan May Gracie
πŸ’ 1921/1512
Bachelor
Spinster
Bodymaker
24
Christchurch
Christchurch
Life
Christchurch 3771 Thomas Poole, Father 6 April 1921
No 338
Date of Notice 6 April 1921
  Groom Bride
Names of Parties Frank Poole Susan May Gracie
  πŸ’ 1921/1512
Condition Bachelor Spinster
Profession Bodymaker
Age 24
Dwelling Place Christchurch Christchurch
Length of Residence Life
Marriage Place Christchurch
Folio 3771
Consent Thomas Poole, Father
Date of Certificate 6 April 1921
Officiating Minister
339 7 April 1921 Frederick William Attersley
Margaret Mary Perla Campbell
Frederick William Battersby
Margaret Mary Perla Campbell
πŸ’ 1921/1513
Divorced (Decree Absolute 4.2.1920)
Spinster
Joiner
Spinster
40
27
St. Albans
St. Albans

St. Albans Church 3772 7 April 1921 Registrar
No 339
Date of Notice 7 April 1921
  Groom Bride
Names of Parties Frederick William Attersley Margaret Mary Perla Campbell
BDM Match (93%) Frederick William Battersby Margaret Mary Perla Campbell
  πŸ’ 1921/1513
Condition Divorced (Decree Absolute 4.2.1920) Spinster
Profession Joiner Spinster
Age 40 27
Dwelling Place St. Albans St. Albans
Length of Residence
Marriage Place St. Albans Church
Folio 3772
Consent
Date of Certificate 7 April 1921
Officiating Minister Registrar

Page 2532

District of 30 June 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
340 7 April 1921 Clifford Lynne Buxton
Teresa Hanlon
Clifford Fynne Buxton
Theresa Hanlon
πŸ’ 1921/1514
Bachelor
Spinster
Clerk
28
22
Christchurch
Christchurch
10 years
Life
Roman Catholic Presbytery, Christchurch 3773 7 April 1921 J. Hanrahan, Roman Catholic
No 340
Date of Notice 7 April 1921
  Groom Bride
Names of Parties Clifford Lynne Buxton Teresa Hanlon
BDM Match (94%) Clifford Fynne Buxton Theresa Hanlon
  πŸ’ 1921/1514
Condition Bachelor Spinster
Profession Clerk
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 10 years Life
Marriage Place Roman Catholic Presbytery, Christchurch
Folio 3773
Consent
Date of Certificate 7 April 1921
Officiating Minister J. Hanrahan, Roman Catholic
341 7 April 1921 William Sandford
Edith May McCaw
William Sandford
Edith May McCaw
πŸ’ 1921/1522
Bachelor
Spinster
Farmer
27
19
Ouruakia
Papanui
27 years
11 months
Registrar's Office, Christchurch 3774 Joseph James McCaw, Father 7 April 1921 Registrar
No 341
Date of Notice 7 April 1921
  Groom Bride
Names of Parties William Sandford Edith May McCaw
  πŸ’ 1921/1522
Condition Bachelor Spinster
Profession Farmer
Age 27 19
Dwelling Place Ouruakia Papanui
Length of Residence 27 years 11 months
Marriage Place Registrar's Office, Christchurch
Folio 3774
Consent Joseph James McCaw, Father
Date of Certificate 7 April 1921
Officiating Minister Registrar
342 8 April 1921 Arnold Keith Hadfield
May Constance Gordon Dawe
Arnold Keith Hadfield
May Constance Gordon Dawe
πŸ’ 1921/1533
Bachelor
Spinster
Land Agent
38
41
Christchurch
Christchurch
38 years
20 years
St. Luke's Church, Christchurch 3775 8 April 1921 F. N. Taylor, Anglican
No 342
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Arnold Keith Hadfield May Constance Gordon Dawe
  πŸ’ 1921/1533
Condition Bachelor Spinster
Profession Land Agent
Age 38 41
Dwelling Place Christchurch Christchurch
Length of Residence 38 years 20 years
Marriage Place St. Luke's Church, Christchurch
Folio 3775
Consent
Date of Certificate 8 April 1921
Officiating Minister F. N. Taylor, Anglican
343 8 April 1921 Alfred Lancelot Whitehead Piper
Rita Alma Norrish (known as Norrish)
Alfred Lancelot Whitehead Piper
Rita Alma Norrish Norrish
πŸ’ 1921/1540
Bachelor
Spinster
Painter
22
17
Papanui
Papanui
5 days
6 months
Baptist Church, Oxford Terrace, Christchurch 3776 14 days notice 23 April 1921 J. J. North, Baptist
No 343
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Alfred Lancelot Whitehead Piper Rita Alma Norrish (known as Norrish)
BDM Match (85%) Alfred Lancelot Whitehead Piper Rita Alma Norrish Norrish
  πŸ’ 1921/1540
Condition Bachelor Spinster
Profession Painter
Age 22 17
Dwelling Place Papanui Papanui
Length of Residence 5 days 6 months
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 3776
Consent 14 days notice
Date of Certificate 23 April 1921
Officiating Minister J. J. North, Baptist
344 8 April 1921 Paul Frederick Crump
Eulalie Estella Fleet
Paul Frederick Crump
Eulalie Estella Fleet
πŸ’ 1921/1541
Bachelor
Spinster
Farmer
38
26
Springston
Greenpark
38 years
14 years
St. Mark's Church, Greenpark 3777 8 April 1921 H. A. Wilkinson, Anglican
No 344
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Paul Frederick Crump Eulalie Estella Fleet
  πŸ’ 1921/1541
Condition Bachelor Spinster
Profession Farmer
Age 38 26
Dwelling Place Springston Greenpark
Length of Residence 38 years 14 years
Marriage Place St. Mark's Church, Greenpark
Folio 3777
Consent
Date of Certificate 8 April 1921
Officiating Minister H. A. Wilkinson, Anglican

Page 2533

District of 30 June 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
345 8 April 1921 Clifford Walter Thomas
Eileen Ionson
Clifford Walter Thomas
Eileen Thomson
πŸ’ 1921/1542
Bachelor
Spinster
Brushmaker
27
24
Christchurch
Christchurch
5 years
12 years
St. Michaels Church 3778 8 April 1921 C. G. Mutter, Anglican
No 345
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Clifford Walter Thomas Eileen Ionson
BDM Match (89%) Clifford Walter Thomas Eileen Thomson
  πŸ’ 1921/1542
Condition Bachelor Spinster
Profession Brushmaker
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 12 years
Marriage Place St. Michaels Church
Folio 3778
Consent
Date of Certificate 8 April 1921
Officiating Minister C. G. Mutter, Anglican
346 8 April 1921 Sydney William Eetay
Nellie Orne
Sydney William Tebay
Nellie Orme
πŸ’ 1921/1543
Widower
Widow
Blacksmith
41
40
Richmond
Richmond
5 months
5 years
Residence of Mrs. W. Eetay, 57 Perth Street, Richmond 3779 8 April 1921 J. J. North, Baptist
No 346
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Sydney William Eetay Nellie Orne
BDM Match (90%) Sydney William Tebay Nellie Orme
  πŸ’ 1921/1543
Condition Widower Widow
Profession Blacksmith
Age 41 40
Dwelling Place Richmond Richmond
Length of Residence 5 months 5 years
Marriage Place Residence of Mrs. W. Eetay, 57 Perth Street, Richmond
Folio 3779
Consent
Date of Certificate 8 April 1921
Officiating Minister J. J. North, Baptist
347 8 April 1921 Herbert Dawson
Selina Martha Buckingham
Herbert Dawson
Selina Martha Buckingham
πŸ’ 1921/1544
Widower
Spinster
Labourer
43
38
Christchurch
Christchurch
11 years
30 years
St. Michaels Church 3780 8 April 1921 C. E. Perry, Anglican
No 347
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Herbert Dawson Selina Martha Buckingham
  πŸ’ 1921/1544
Condition Widower Spinster
Profession Labourer
Age 43 38
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 30 years
Marriage Place St. Michaels Church
Folio 3780
Consent
Date of Certificate 8 April 1921
Officiating Minister C. E. Perry, Anglican
348 9 April 1921 Reginald Andrew Ross
Annie Fraser
Reginald Andrew Ross
Annie Fraser
πŸ’ 1921/1545
Bachelor
Spinster
Motor Mechanic
26
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office 3781 9 April 1921 Registrar
No 348
Date of Notice 9 April 1921
  Groom Bride
Names of Parties Reginald Andrew Ross Annie Fraser
  πŸ’ 1921/1545
Condition Bachelor Spinster
Profession Motor Mechanic
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 3781
Consent
Date of Certificate 9 April 1921
Officiating Minister Registrar
349 9 April 1921 James McOnie McLay
Annie Grace Hodgson
James McOnie McLay
Annie Grace Hodgson
πŸ’ 1921/1546
Bachelor
Spinster
Sawmill Hand
28
23
Christchurch
Waddington
3 days
20 years
St. Pauls Church 3782 9 April 1921 J. Paterson, Presbyterian
No 349
Date of Notice 9 April 1921
  Groom Bride
Names of Parties James McOnie McLay Annie Grace Hodgson
  πŸ’ 1921/1546
Condition Bachelor Spinster
Profession Sawmill Hand
Age 28 23
Dwelling Place Christchurch Waddington
Length of Residence 3 days 20 years
Marriage Place St. Pauls Church
Folio 3782
Consent
Date of Certificate 9 April 1921
Officiating Minister J. Paterson, Presbyterian

Page 2534

District of 30 June 1921 Quarter ending Christchurch 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
350 9 April 1921 Victor Walter Spinks
Elsie Warren
Victor Walter Spinks
Elsie Warren
πŸ’ 1921/1523
Bachelor
Spinster
Engineer
28
22
St. Albans
Richmond
2 years
2 years
St. Luke's Church, Christchurch 3783 9 April 1921 F. N. Taylor, Anglican
No 350
Date of Notice 9 April 1921
  Groom Bride
Names of Parties Victor Walter Spinks Elsie Warren
  πŸ’ 1921/1523
Condition Bachelor Spinster
Profession Engineer
Age 28 22
Dwelling Place St. Albans Richmond
Length of Residence 2 years 2 years
Marriage Place St. Luke's Church, Christchurch
Folio 3783
Consent
Date of Certificate 9 April 1921
Officiating Minister F. N. Taylor, Anglican
351 9 April 1921 Harold Edward Bell
Florence Clare Fraser
Harold Edward Bell
Florence Elsie Fraser
πŸ’ 1921/1524
Bachelor
Spinster
Clerk
25
27
Spreydon
Addington
Life
11 years
St. Paul's Church, Christchurch 3784 9 April 1921 J. Paterson, Presbyterian
No 351
Date of Notice 9 April 1921
  Groom Bride
Names of Parties Harold Edward Bell Florence Clare Fraser
BDM Match (93%) Harold Edward Bell Florence Elsie Fraser
  πŸ’ 1921/1524
Condition Bachelor Spinster
Profession Clerk
Age 25 27
Dwelling Place Spreydon Addington
Length of Residence Life 11 years
Marriage Place St. Paul's Church, Christchurch
Folio 3784
Consent
Date of Certificate 9 April 1921
Officiating Minister J. Paterson, Presbyterian
352 11 April 1921 Justin Aylmer Western
Maria Philippa Hamilton Robinson
Justin Aylmer Westenra
Marcia Philippa Hamilton Robinson
πŸ’ 1921/1525
Bachelor
Spinster
Farmer
28
26
Port Levy
Christchurch
22 months
16 years
St. Mary's Church, Merivale 3785 11 April 1921 C. N. Gosset, Anglican
No 352
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Justin Aylmer Western Maria Philippa Hamilton Robinson
BDM Match (94%) Justin Aylmer Westenra Marcia Philippa Hamilton Robinson
  πŸ’ 1921/1525
Condition Bachelor Spinster
Profession Farmer
Age 28 26
Dwelling Place Port Levy Christchurch
Length of Residence 22 months 16 years
Marriage Place St. Mary's Church, Merivale
Folio 3785
Consent
Date of Certificate 11 April 1921
Officiating Minister C. N. Gosset, Anglican
353 11 April 1921 Lawrence Wyndram
Maud Nixon
Lawrence Wyndham Mellor
Maud Nixon
πŸ’ 1921/1526
Bachelor
Spinster
Railway Clerk
27
32
Christchurch
Christchurch
2 years
5 years
Wesley Church, Fitzgerald Avenue, Christchurch 3786 11 April 1921 W. Ready, Methodist
No 353
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Lawrence Wyndram Maud Nixon
BDM Match (83%) Lawrence Wyndham Mellor Maud Nixon
  πŸ’ 1921/1526
Condition Bachelor Spinster
Profession Railway Clerk
Age 27 32
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 5 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 3786
Consent
Date of Certificate 11 April 1921
Officiating Minister W. Ready, Methodist
354 11 April 1921 James Allan McGregor
Bridget Quinn
James Allan McGregor
Bridget Quinn
πŸ’ 1921/1527
Bachelor
Spinster
Shepherd
39
30
Christchurch
Christchurch
3 days
3 days
St. Mary's Church, Manchester Street, Christchurch 3787 11 April 1921 P. Regnault, Roman Catholic
No 354
Date of Notice 11 April 1921
  Groom Bride
Names of Parties James Allan McGregor Bridget Quinn
  πŸ’ 1921/1527
Condition Bachelor Spinster
Profession Shepherd
Age 39 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 3787
Consent
Date of Certificate 11 April 1921
Officiating Minister P. Regnault, Roman Catholic

Page 2535

District of 30 June 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
355 11 April 1921 Harold Daniel Pine
Hannah Louise Grattam
Harold Daniel Pine
Hannah Louise Graham
πŸ’ 1921/7355
Bachelor
Spinster
Tramway Employee
31
29
Christchurch
Christchurch
2 years
2 years
Methodist Church, Sydenham 5687 11 April 1921 P. B. Paris, Methodist
No 355
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Harold Daniel Pine Hannah Louise Grattam
BDM Match (95%) Harold Daniel Pine Hannah Louise Graham
  πŸ’ 1921/7355
Condition Bachelor Spinster
Profession Tramway Employee
Age 31 29
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Methodist Church, Sydenham
Folio 5687
Consent
Date of Certificate 11 April 1921
Officiating Minister P. B. Paris, Methodist
356 11 April 1921 Arthur Patrick O'Leary
Ann Stratford
Arthur Patrick O'Leary
Ann Stratford
πŸ’ 1921/1528
Bachelor
Spinster
Rubber Worker
28
21
Addington
Linwood
2 years
21 years
Roman Catholic Cathedral, Christchurch 3788 11 April 1921 T. Hanrahan, Roman Catholic
No 356
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Arthur Patrick O'Leary Ann Stratford
  πŸ’ 1921/1528
Condition Bachelor Spinster
Profession Rubber Worker
Age 28 21
Dwelling Place Addington Linwood
Length of Residence 2 years 21 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3788
Consent
Date of Certificate 11 April 1921
Officiating Minister T. Hanrahan, Roman Catholic
357 11 April 1921 Henry Nicholas Johnson
Louisa Jane Monica McCullough
Henry Nicholas Johnson
Louisa Jane Monica McCullough
πŸ’ 1921/1529
Bachelor
Spinster
Medical Student
24
24
Dunedin
Christchurch
3 years
4 days
The Residence of Mr. J. E. Snowball, 456 Gloucester Street, Christchurch 3789 11 April 1921 W. Ready, Methodist
No 357
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Henry Nicholas Johnson Louisa Jane Monica McCullough
  πŸ’ 1921/1529
Condition Bachelor Spinster
Profession Medical Student
Age 24 24
Dwelling Place Dunedin Christchurch
Length of Residence 3 years 4 days
Marriage Place The Residence of Mr. J. E. Snowball, 456 Gloucester Street, Christchurch
Folio 3789
Consent
Date of Certificate 11 April 1921
Officiating Minister W. Ready, Methodist
358 11 April 1921 Albert Edward Burnett
Elizabeth Leach
Albert Edward Burnett
Elizabeth Leach
πŸ’ 1921/1530
Bachelor
Spinster
Factory Worker
20
22
Islington
Islington
Life
2 years
Registrar's Office, Christchurch 3790 John Burnett, Father 11 April 1921 Registrar
No 358
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Albert Edward Burnett Elizabeth Leach
  πŸ’ 1921/1530
Condition Bachelor Spinster
Profession Factory Worker
Age 20 22
Dwelling Place Islington Islington
Length of Residence Life 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3790
Consent John Burnett, Father
Date of Certificate 11 April 1921
Officiating Minister Registrar
359 11 April 1921 John Alexander Ramsay
Mary Elizabeth Gruppelas
John Alexander Ramsay
Mary Elizabeth Grippelaar
πŸ’ 1921/1531
John Alexander Ramsay
Una Kate Jefferis
πŸ’ 1921/4230
Bachelor
Spinster
Labourer
21
18
Christchurch
Christchurch
17 years
6 years
Holy Trinity Church, Avonside 3791 26 April 1921 O. FitzGerald, Anglican
No 359
Date of Notice 11 April 1921
  Groom Bride
Names of Parties John Alexander Ramsay Mary Elizabeth Gruppelas
BDM Match (94%) John Alexander Ramsay Mary Elizabeth Grippelaar
  πŸ’ 1921/1531
BDM Match (63%) John Alexander Ramsay Una Kate Jefferis
  πŸ’ 1921/4230
Condition Bachelor Spinster
Profession Labourer
Age 21 18
Dwelling Place Christchurch Christchurch
Length of Residence 17 years 6 years
Marriage Place Holy Trinity Church, Avonside
Folio 3791
Consent
Date of Certificate 26 April 1921
Officiating Minister O. FitzGerald, Anglican

Page 2536

District of 30 June 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
360 12 April 1921 Alec Stanley James Fitheridge
Lily Coila Moses
Alec Stanley James Titheridge
Lily Coila Moses
πŸ’ 1921/1532
Bachelor
Spinster
Shepherd
24
22
Christchurch
St. Albans
4 days
3 months
Knox Church, Bealey Avenue 3792 Edward Fitheridge, father of groom 12 April 1921 R. Erwin, Presbyterian
No 360
Date of Notice 12 April 1921
  Groom Bride
Names of Parties Alec Stanley James Fitheridge Lily Coila Moses
BDM Match (98%) Alec Stanley James Titheridge Lily Coila Moses
  πŸ’ 1921/1532
Condition Bachelor Spinster
Profession Shepherd
Age 24 22
Dwelling Place Christchurch St. Albans
Length of Residence 4 days 3 months
Marriage Place Knox Church, Bealey Avenue
Folio 3792
Consent Edward Fitheridge, father of groom
Date of Certificate 12 April 1921
Officiating Minister R. Erwin, Presbyterian
361 13 April 1921 Thomas G Clarke
Ellen Veronica O'Grady
Thomas Clarke
Ellen Veronica O'Grady
πŸ’ 1921/1534
Bachelor
Spinster

N. Z. B. I.
25
24
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral 3793 13 April 1921 C. Hanrahan, Roman Catholic
No 361
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Thomas G Clarke Ellen Veronica O'Grady
BDM Match (93%) Thomas Clarke Ellen Veronica O'Grady
  πŸ’ 1921/1534
Condition Bachelor Spinster
Profession N. Z. B. I.
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral
Folio 3793
Consent
Date of Certificate 13 April 1921
Officiating Minister C. Hanrahan, Roman Catholic
362 13 April 1921 John William Starks
Lena Mc'Kay
John William Stark
Lena McKay
πŸ’ 1921/1535
Bachelor
Spinster
Attendant

23
Sunnyside
Fendalton
1 year
Life
St. Barnabas Church 3794 13 April 1921 A. S. Leach, Anglican
No 362
Date of Notice 13 April 1921
  Groom Bride
Names of Parties John William Starks Lena Mc'Kay
BDM Match (93%) John William Stark Lena McKay
  πŸ’ 1921/1535
Condition Bachelor Spinster
Profession Attendant
Age 23
Dwelling Place Sunnyside Fendalton
Length of Residence 1 year Life
Marriage Place St. Barnabas Church
Folio 3794
Consent
Date of Certificate 13 April 1921
Officiating Minister A. S. Leach, Anglican
363 13 April 1921 Herbert Orr Gardiner
Agnes Ann Mc'Millan
Herbert Orr Gardiner
Agnes Ann McMillan
πŸ’ 1921/1536
Bachelor
Spinster
Farmer
29
26
Inverell
125 Dyer's Pass Road, Cashmere

3795 13 April 1921 Presbyterian
No 363
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Herbert Orr Gardiner Agnes Ann Mc'Millan
BDM Match (97%) Herbert Orr Gardiner Agnes Ann McMillan
  πŸ’ 1921/1536
Condition Bachelor Spinster
Profession Farmer
Age 29 26
Dwelling Place Inverell 125 Dyer's Pass Road, Cashmere
Length of Residence
Marriage Place
Folio 3795
Consent
Date of Certificate 13 April 1921
Officiating Minister Presbyterian
364 13 April 1921 Alexander Craig Barr
Annie Amelia Davies
Alexander Craig Barr
Annie Amelia Davies
πŸ’ 1921/1537
Bachelor
Spinster
Schoolteacher
23
24
Redcliffs
Redcliffs

10 years
St. Lanto Methodist Church 3796 13 April 1921 W. J. Williams, Methodist
No 364
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Alexander Craig Barr Annie Amelia Davies
  πŸ’ 1921/1537
Condition Bachelor Spinster
Profession Schoolteacher
Age 23 24
Dwelling Place Redcliffs Redcliffs
Length of Residence 10 years
Marriage Place St. Lanto Methodist Church
Folio 3796
Consent
Date of Certificate 13 April 1921
Officiating Minister W. J. Williams, Methodist

Page 2537

District of 30 June 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
365 13 April 1921 Thomas James Richards
Alice Stevens Beecroft
Thomas James Richards
Alice Stevens Beecroft
πŸ’ 1921/1538
Bachelor
Spinster
Poultry Farmer
33
29
Sydenham
Woolston
33 years
7 years
Residence of Rev. C. L. Carr, 2 Frederick Street, Linwood 3797 13 April 1921 C. L. Carr, Congregationalist
No 365
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Thomas James Richards Alice Stevens Beecroft
  πŸ’ 1921/1538
Condition Bachelor Spinster
Profession Poultry Farmer
Age 33 29
Dwelling Place Sydenham Woolston
Length of Residence 33 years 7 years
Marriage Place Residence of Rev. C. L. Carr, 2 Frederick Street, Linwood
Folio 3797
Consent
Date of Certificate 13 April 1921
Officiating Minister C. L. Carr, Congregationalist
366 14 April 1921 Leslie Frederick Barrett
Elizabeth Henrietta Nuttall
Leslie Frederick Barrett
Elizabeth Henrietta Nuttall
πŸ’ 1921/1539
Bachelor
Spinster
Plumber
19
19
New Brighton
New Brighton
8 years
3 years
Residence of Mr. F. E. Barrett, Fiste Street, New Brighton 3798 Frederick Ernest Barrett (Father), William John Nuttall (Father) 14 April 1921 G. Jackson, Presbyterian
No 366
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Leslie Frederick Barrett Elizabeth Henrietta Nuttall
  πŸ’ 1921/1539
Condition Bachelor Spinster
Profession Plumber
Age 19 19
Dwelling Place New Brighton New Brighton
Length of Residence 8 years 3 years
Marriage Place Residence of Mr. F. E. Barrett, Fiste Street, New Brighton
Folio 3798
Consent Frederick Ernest Barrett (Father), William John Nuttall (Father)
Date of Certificate 14 April 1921
Officiating Minister G. Jackson, Presbyterian
367 14 April 1921 John Wright
Nancy Veronica O'Connor
John Wright
Nancy Veronica O'Connor
πŸ’ 1921/1547
Bachelor
Spinster
Farmer
52
27
Hawarden
Mairehau
30 years
11 years
St. Mary's Church, Manchester Street, Christchurch 3799 14 April 1921 C. A. Seymour, Roman Catholic
No 367
Date of Notice 14 April 1921
  Groom Bride
Names of Parties John Wright Nancy Veronica O'Connor
  πŸ’ 1921/1547
Condition Bachelor Spinster
Profession Farmer
Age 52 27
Dwelling Place Hawarden Mairehau
Length of Residence 30 years 11 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 3799
Consent
Date of Certificate 14 April 1921
Officiating Minister C. A. Seymour, Roman Catholic
368 14 April 1921 Eugene Nattrass Grove
Gladys Ruby Mercer
Eugene Nattrass Grove
Gladys Ruby Mercer
πŸ’ 1921/1558
Widower (22.10.1911)
Spinster
Engineer
47
26
Christchurch
Christchurch
2 weeks
2 weeks
Church of the Good Shepherd, Phillipstown 3800 14 April 1921 C. A. Fraer, Anglican
No 368
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Eugene Nattrass Grove Gladys Ruby Mercer
  πŸ’ 1921/1558
Condition Widower (22.10.1911) Spinster
Profession Engineer
Age 47 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 3800
Consent
Date of Certificate 14 April 1921
Officiating Minister C. A. Fraer, Anglican
369 14 April 1921 Claude Stanley Bruce
Ethel Layton Bowker
Claude Stanley Bruce
Ethel Layton Bowker
πŸ’ 1921/1565
Bachelor
Spinster
Shipping Clerk
31
35
Timaru
Christchurch
17 years
35 years
St. Luke's Church, Christchurch 3801 14 April 1921 F. Dunnage, Anglican
No 369
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Claude Stanley Bruce Ethel Layton Bowker
  πŸ’ 1921/1565
Condition Bachelor Spinster
Profession Shipping Clerk
Age 31 35
Dwelling Place Timaru Christchurch
Length of Residence 17 years 35 years
Marriage Place St. Luke's Church, Christchurch
Folio 3801
Consent
Date of Certificate 14 April 1921
Officiating Minister F. Dunnage, Anglican

Page 2538

District of 30 June 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
370 14 April 1921 Sydney David Waters
Henrietta Walford
Sydney David Waters
Henrietta Wafford
πŸ’ 1921/1566
Bachelor
Spinster
Journalist
37
Redcliffs
Christchurch
33 years
2 months
Church of the Good Shepherd 3802 14 April 1921 C. H. I. Rae, Anglican
No 370
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Sydney David Waters Henrietta Walford
BDM Match (97%) Sydney David Waters Henrietta Wafford
  πŸ’ 1921/1566
Condition Bachelor Spinster
Profession Journalist
Age 37
Dwelling Place Redcliffs Christchurch
Length of Residence 33 years 2 months
Marriage Place Church of the Good Shepherd
Folio 3802
Consent
Date of Certificate 14 April 1921
Officiating Minister C. H. I. Rae, Anglican
371 15 April 1921 Willie Brunton Nicoll
Susannah McBet
Willie Brunton Nicoll
Susannah Maber
πŸ’ 1921/1567
Widower
Widow
Farmer
41
Christchurch
Spreydon
40 years
St. Mary's Church 3803 15 April 1921 W. S. Bean, Anglican
No 371
Date of Notice 15 April 1921
  Groom Bride
Names of Parties Willie Brunton Nicoll Susannah McBet
BDM Match (89%) Willie Brunton Nicoll Susannah Maber
  πŸ’ 1921/1567
Condition Widower Widow
Profession Farmer
Age 41
Dwelling Place Christchurch Spreydon
Length of Residence 40 years
Marriage Place St. Mary's Church
Folio 3803
Consent
Date of Certificate 15 April 1921
Officiating Minister W. S. Bean, Anglican
372 15 April 1921 George Patrick Anderson
Marie Alberta Diamanti Cash
George Patrick Anderson
Marie Alberta Diamanti Clark
πŸ’ 1921/1568
Bachelor
Spinster
Clerk
28
24
Christchurch
Mangataihoka
2 years
8 months
St. Mary's Church 3804 15 April 1921 C. H. Seymour, Roman Catholic
No 372
Date of Notice 15 April 1921
  Groom Bride
Names of Parties George Patrick Anderson Marie Alberta Diamanti Cash
BDM Match (95%) George Patrick Anderson Marie Alberta Diamanti Clark
  πŸ’ 1921/1568
Condition Bachelor Spinster
Profession Clerk
Age 28 24
Dwelling Place Christchurch Mangataihoka
Length of Residence 2 years 8 months
Marriage Place St. Mary's Church
Folio 3804
Consent
Date of Certificate 15 April 1921
Officiating Minister C. H. Seymour, Roman Catholic
373 15 April 1921 Richard Leeson
Johanna Margaret Grace Brown
Richard Leeson Stringer
Johanna Margaret Grace Brown
πŸ’ 1921/1569
Bachelor
Spinster
Farmer
44
Oxford
19 months
Congregational 3805 15 April 1921 W. H. C. Vicker, Congregationalist
No 373
Date of Notice 15 April 1921
  Groom Bride
Names of Parties Richard Leeson Johanna Margaret Grace Brown
BDM Match (80%) Richard Leeson Stringer Johanna Margaret Grace Brown
  πŸ’ 1921/1569
Condition Bachelor Spinster
Profession Farmer
Age 44
Dwelling Place Oxford
Length of Residence 19 months
Marriage Place Congregational
Folio 3805
Consent
Date of Certificate 15 April 1921
Officiating Minister W. H. C. Vicker, Congregationalist
374 15 April 1921 Patrick Thorpy
Mona Ellen Todd
Patrick Thorpy
Mona Ellen Todd
πŸ’ 1921/1570
Widower
Spinster
Merchant
35
23
Christchurch
Christchurch
15 September 1917
3 days
Roman Catholic Presbytery, Barbados Street, Christchurch 3806 15 April 1921 J. Hanna Law, Roman Catholic
No 374
Date of Notice 15 April 1921
  Groom Bride
Names of Parties Patrick Thorpy Mona Ellen Todd
  πŸ’ 1921/1570
Condition Widower Spinster
Profession Merchant
Age 35 23
Dwelling Place Christchurch Christchurch
Length of Residence 15 September 1917 3 days
Marriage Place Roman Catholic Presbytery, Barbados Street, Christchurch
Folio 3806
Consent
Date of Certificate 15 April 1921
Officiating Minister J. Hanna Law, Roman Catholic

Page 2539

District of 30 June 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
375 15 April 1921 Charles Freeman
Elizabeth McKee Miller
Charles Freeman
Elizabeth McKee Millar
πŸ’ 1921/1571
Charles Freeman
Elizabeth Josephine Gregory
πŸ’ 1921/1109
Bachelor
Spinster
Labourer
39
53
Christchurch
Christchurch
11 days
14 days
Registrar's Office, Christchurch 3807 15 April 1921 Registrar
No 375
Date of Notice 15 April 1921
  Groom Bride
Names of Parties Charles Freeman Elizabeth McKee Miller
BDM Match (98%) Charles Freeman Elizabeth McKee Millar
  πŸ’ 1921/1571
BDM Match (76%) Charles Freeman Elizabeth Josephine Gregory
  πŸ’ 1921/1109
Condition Bachelor Spinster
Profession Labourer
Age 39 53
Dwelling Place Christchurch Christchurch
Length of Residence 11 days 14 days
Marriage Place Registrar's Office, Christchurch
Folio 3807
Consent
Date of Certificate 15 April 1921
Officiating Minister Registrar
376 16 April 1921 William Nesbit
Marjorie Elizabeth Pitsatty
William Nesbit
Marjorie Elizabeth Pitcaithly
πŸ’ 1921/1548
Bachelor
Spinster
Butcher
33
24
Feilding
Linwood
30 years
19 years
Methodist Church, St Albans 3808 16 April 1921 A. C. Lawry, Methodist
No 376
Date of Notice 16 April 1921
  Groom Bride
Names of Parties William Nesbit Marjorie Elizabeth Pitsatty
BDM Match (93%) William Nesbit Marjorie Elizabeth Pitcaithly
  πŸ’ 1921/1548
Condition Bachelor Spinster
Profession Butcher
Age 33 24
Dwelling Place Feilding Linwood
Length of Residence 30 years 19 years
Marriage Place Methodist Church, St Albans
Folio 3808
Consent
Date of Certificate 16 April 1921
Officiating Minister A. C. Lawry, Methodist
377 16 April 1921 Robert Storie
Edith Mary Kay
Robert Storie
Edith Mary Kay
πŸ’ 1921/1549
Bachelor
Spinster
Mechanic
28
27
Christchurch
Christchurch
7 years
8 years
St. David's Church, Sydenham 3809 16 April 1921 J. D. Webster, Presbyterian
No 377
Date of Notice 16 April 1921
  Groom Bride
Names of Parties Robert Storie Edith Mary Kay
  πŸ’ 1921/1549
Condition Bachelor Spinster
Profession Mechanic
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 8 years
Marriage Place St. David's Church, Sydenham
Folio 3809
Consent
Date of Certificate 16 April 1921
Officiating Minister J. D. Webster, Presbyterian
378 16 April 1921 Ernest Luxton
Constance Wilkinson
Ernest Luxton
Constance Wilkinson
πŸ’ 1921/1550
Bachelor
Spinster
Railway Employee
35
30
Christchurch
Christchurch
1 year
1 year
Registrar's Office, Christchurch 3810 16 April 1921 Registrar
No 378
Date of Notice 16 April 1921
  Groom Bride
Names of Parties Ernest Luxton Constance Wilkinson
  πŸ’ 1921/1550
Condition Bachelor Spinster
Profession Railway Employee
Age 35 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Christchurch
Folio 3810
Consent
Date of Certificate 16 April 1921
Officiating Minister Registrar
379 18 April 1921 Rupert Harcourt Snowdon
Ethel Etta Morgan
Rupert Harcourt Snowden
Ethel Ellen Morgan
πŸ’ 1921/7356
Bachelor
Spinster
Solicitor
24
24
Sydenham
St. Albans
2 years
Life
St. Stephens Church, Shirley 5688 18 April 1921 N. A. Friberg, Anglican
No 379
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Rupert Harcourt Snowdon Ethel Etta Morgan
BDM Match (87%) Rupert Harcourt Snowden Ethel Ellen Morgan
  πŸ’ 1921/7356
Condition Bachelor Spinster
Profession Solicitor
Age 24 24
Dwelling Place Sydenham St. Albans
Length of Residence 2 years Life
Marriage Place St. Stephens Church, Shirley
Folio 5688
Consent
Date of Certificate 18 April 1921
Officiating Minister N. A. Friberg, Anglican

Page 2540

District of 30 June 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
380 18 April 1921 Ernest John Askew
Elsie Lucy Matilda Foden
Ernest John Askew
Elsie Lucy Matilda Foden
πŸ’ 1921/1551
Bachelor
Spinster
Railway Guard
32
27
Sydenham
St. Albans

St. Mary's Church 3811 18 April 1921 H. O. C. Hanly, Anglican
No 380
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Ernest John Askew Elsie Lucy Matilda Foden
  πŸ’ 1921/1551
Condition Bachelor Spinster
Profession Railway Guard
Age 32 27
Dwelling Place Sydenham St. Albans
Length of Residence
Marriage Place St. Mary's Church
Folio 3811
Consent
Date of Certificate 18 April 1921
Officiating Minister H. O. C. Hanly, Anglican
381 18 April 1921 Harold Edmund Foster
Lucy J. Vague
Harold Edmund Flesher
Lucy Vague
πŸ’ 1921/1552
Bachelor
Spinster
Farmer
45
36
Residence of Rev. W. W. Walker, 16 Union Street
New Brighton
32 years
3 years
Christ Church 3812 18 April 1921 W. W. Walker, Methodist
No 381
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Harold Edmund Foster Lucy J. Vague
BDM Match (81%) Harold Edmund Flesher Lucy Vague
  πŸ’ 1921/1552
Condition Bachelor Spinster
Profession Farmer
Age 45 36
Dwelling Place Residence of Rev. W. W. Walker, 16 Union Street New Brighton
Length of Residence 32 years 3 years
Marriage Place Christ Church
Folio 3812
Consent
Date of Certificate 18 April 1921
Officiating Minister W. W. Walker, Methodist
382 18 April 1921 Stanley Frank Bartley
Nina McCutcheon
Stanley Frank Bailey
Nina McCullough
πŸ’ 1921/1553
Bachelor
Spinster

25
23

Papanui

St. Paul's Church 3813 18 April 1921 W. A. Orbell, Anglican
No 382
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Stanley Frank Bartley Nina McCutcheon
BDM Match (75%) Stanley Frank Bailey Nina McCullough
  πŸ’ 1921/1553
Condition Bachelor Spinster
Profession
Age 25 23
Dwelling Place Papanui
Length of Residence
Marriage Place St. Paul's Church
Folio 3813
Consent
Date of Certificate 18 April 1921
Officiating Minister W. A. Orbell, Anglican
383 18 April 1921 Maurice Dixon
Amy Vale
Maurice Davis
Amy Vale
πŸ’ 1921/1554
Bachelor
Spinster
Manufacturer
39
34
Opawa
Riccarton

St. Matthew's Presbyterian Church 3814 18 April 1921 S. Hamilton, Presbyterian
No 383
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Maurice Dixon Amy Vale
BDM Match (85%) Maurice Davis Amy Vale
  πŸ’ 1921/1554
Condition Bachelor Spinster
Profession Manufacturer
Age 39 34
Dwelling Place Opawa Riccarton
Length of Residence
Marriage Place St. Matthew's Presbyterian Church
Folio 3814
Consent
Date of Certificate 18 April 1921
Officiating Minister S. Hamilton, Presbyterian
384 18 April 1921 James David Henderson
Violet Agnes Harwood
James David Henderson
Violet Agnes Harwood
πŸ’ 1921/1555
Bachelor
Spinster
Farmer
25
25
Halswell
Spreydon

3815 18 April 1921 J. A. Brown, Presbyterian
No 384
Date of Notice 18 April 1921
  Groom Bride
Names of Parties James David Henderson Violet Agnes Harwood
  πŸ’ 1921/1555
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Halswell Spreydon
Length of Residence
Marriage Place
Folio 3815
Consent
Date of Certificate 18 April 1921
Officiating Minister J. A. Brown, Presbyterian

Page 2541

District of 30 June 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
385 18 April 1921 James Henry Cook
Madeline Victoria Tucker Simmonds
James Henry Cook
Madeline Victoria Tucker Simmonds
πŸ’ 1921/1556
Widower
Spinster
Dairyman
30
23
Christchurch
Christchurch
6 months
2 weeks
Methodist Church, Durham Street, Christchurch 3816 18 April 1921 W. Ready, Methodist
No 385
Date of Notice 18 April 1921
  Groom Bride
Names of Parties James Henry Cook Madeline Victoria Tucker Simmonds
  πŸ’ 1921/1556
Condition Widower Spinster
Profession Dairyman
Age 30 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 2 weeks
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3816
Consent
Date of Certificate 18 April 1921
Officiating Minister W. Ready, Methodist
386 18 April 1921 John Henry Edward Guicart
Laura Jane Tait
John Henry Edward Guilbert
Laura Jane Tait
πŸ’ 1921/1557
Bachelor
Spinster
Labourer
36
49
Linwood
Sydenham
6 years
6 years
Registrar's Office, Christchurch 3817 18 April 1921 Registrar
No 386
Date of Notice 18 April 1921
  Groom Bride
Names of Parties John Henry Edward Guicart Laura Jane Tait
BDM Match (94%) John Henry Edward Guilbert Laura Jane Tait
  πŸ’ 1921/1557
Condition Bachelor Spinster
Profession Labourer
Age 36 49
Dwelling Place Linwood Sydenham
Length of Residence 6 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 3817
Consent
Date of Certificate 18 April 1921
Officiating Minister Registrar
387 18 April 1921 Albert Daniel Cumdespatch
Thelma Charlotte Ada Faass
Albert Daniel Cumberpatch
Thelma Charlotte Ada Faass
πŸ’ 1921/1559
Bachelor
Spinster
Storeman
22
21
Christchurch
Christchurch
22 years
21 years
St. Paul's Church, Christchurch 3818 18 April 1921 W. Tanner, Presbyterian
No 387
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Albert Daniel Cumdespatch Thelma Charlotte Ada Faass
BDM Match (96%) Albert Daniel Cumberpatch Thelma Charlotte Ada Faass
  πŸ’ 1921/1559
Condition Bachelor Spinster
Profession Storeman
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 21 years
Marriage Place St. Paul's Church, Christchurch
Folio 3818
Consent
Date of Certificate 18 April 1921
Officiating Minister W. Tanner, Presbyterian
388 18 April 1921 Frederick Henry Bennetts
Martha Kiwi Wakefield
Frederick Henry Bennetts
Martha Kiwi Wakefield
πŸ’ 1921/1560
Bachelor
Spinster
Labourer
25
19
Christchurch
Christchurch
20 years
4 years
St. Michael's Church, Christchurch 3819 Harry Wakefield, father 18 April 1921 C. E. Perry, Anglican
No 388
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Frederick Henry Bennetts Martha Kiwi Wakefield
  πŸ’ 1921/1560
Condition Bachelor Spinster
Profession Labourer
Age 25 19
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 4 years
Marriage Place St. Michael's Church, Christchurch
Folio 3819
Consent Harry Wakefield, father
Date of Certificate 18 April 1921
Officiating Minister C. E. Perry, Anglican
389 19 April 1921 Reginald Clarence Mason
Bessie Francesca Poore
Reginald Clarence Mason
Bessie Francesca Poore
πŸ’ 1921/1561
Bachelor
Spinster
Sawmiller
24
25
Christchurch
Christchurch
1 week
26 years
St. Saviour's Church, Sydenham 3820 19 April 1921 C. Coates, Anglican
No 389
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Reginald Clarence Mason Bessie Francesca Poore
  πŸ’ 1921/1561
Condition Bachelor Spinster
Profession Sawmiller
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 26 years
Marriage Place St. Saviour's Church, Sydenham
Folio 3820
Consent
Date of Certificate 19 April 1921
Officiating Minister C. Coates, Anglican

Page 2542

District of 30 June 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
390 19 April 1921 William McCoy
Ethel Arlington Turner
William McCoy
Ethel Arlington Turner
πŸ’ 1921/1562
Bachelor
Spinster
Wood Sawyer
24
29
Christchurch
Christchurch

Christchurch 3821 19 April 1921 W. Wathen, Methodist
No 390
Date of Notice 19 April 1921
  Groom Bride
Names of Parties William McCoy Ethel Arlington Turner
  πŸ’ 1921/1562
Condition Bachelor Spinster
Profession Wood Sawyer
Age 24 29
Dwelling Place Christchurch Christchurch
Length of Residence
Marriage Place Christchurch
Folio 3821
Consent
Date of Certificate 19 April 1921
Officiating Minister W. Wathen, Methodist
391 19 April 1921 William Sprout
Matilda Lightbody
William Sproule
Matilda Lightbody
πŸ’ 1921/1563
Bachelor
Spinster
Grocer
43
33
New Brighton
New Brighton

15 years
42 Seaview Road New Brighton 3822 19 April 1921 G. Jackson, Presbyterian
No 391
Date of Notice 19 April 1921
  Groom Bride
Names of Parties William Sprout Matilda Lightbody
BDM Match (93%) William Sproule Matilda Lightbody
  πŸ’ 1921/1563
Condition Bachelor Spinster
Profession Grocer
Age 43 33
Dwelling Place New Brighton New Brighton
Length of Residence 15 years
Marriage Place 42 Seaview Road New Brighton
Folio 3822
Consent
Date of Certificate 19 April 1921
Officiating Minister G. Jackson, Presbyterian
392 19 April 1921 Karl Clarence Richardson
Muriel Lottie Brodie
Karl Clarence Richardson
Muriel Lottie Brodie
πŸ’ 1921/1564
Bachelor
Spinster
Wood Sawyer
26
23
Coalgate
St. Albans

5 years
St. Matthew's Church 3823 19 April 1921 G. A. Tobin, Anglican
No 392
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Karl Clarence Richardson Muriel Lottie Brodie
  πŸ’ 1921/1564
Condition Bachelor Spinster
Profession Wood Sawyer
Age 26 23
Dwelling Place Coalgate St. Albans
Length of Residence 5 years
Marriage Place St. Matthew's Church
Folio 3823
Consent
Date of Certificate 19 April 1921
Officiating Minister G. A. Tobin, Anglican
393 19 April 1921 Clement Charles
Winifred Maud Eldridge
Clement Charles Weavers
Winifred Maud Oldridge
πŸ’ 1921/1572
Bachelor
Spinster
Farmer
28
28
Cust
Linwood

St. Paul's Church 3824 19 April 1921 J. Paterson
No 393
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Clement Charles Winifred Maud Eldridge
BDM Match (80%) Clement Charles Weavers Winifred Maud Oldridge
  πŸ’ 1921/1572
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Cust Linwood
Length of Residence
Marriage Place St. Paul's Church
Folio 3824
Consent
Date of Certificate 19 April 1921
Officiating Minister J. Paterson
394 19 April 1921 Frederick George Farmery
Kathleen Robins Ellis
Fredrick George Farmery
Kathleen Robins Ellis
πŸ’ 1921/1583
Bachelor
Spinster
Farmer
27
25
Hastings
Papanui

19 days
Papanui 3825 19 April 1921 W. Ready, Methodist
No 394
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Frederick George Farmery Kathleen Robins Ellis
BDM Match (98%) Fredrick George Farmery Kathleen Robins Ellis
  πŸ’ 1921/1583
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Hastings Papanui
Length of Residence 19 days
Marriage Place Papanui
Folio 3825
Consent
Date of Certificate 19 April 1921
Officiating Minister W. Ready, Methodist

Page 2543

District of 30 June 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
395 20 April 1921 William Niven Mitchell
Lydia Jessie Morgan
William Niven Mitchell
Lydia Jessie Morgan
πŸ’ 1921/1590
Bachelor
Spinster
Telegraph Lineman
27
24
Christchurch
Christchurch
4 days
4 days
St. Pauls Church, Christchurch 3826 20 April 1921 J. Paterson, Presbyterian
No 395
Date of Notice 20 April 1921
  Groom Bride
Names of Parties William Niven Mitchell Lydia Jessie Morgan
  πŸ’ 1921/1590
Condition Bachelor Spinster
Profession Telegraph Lineman
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Pauls Church, Christchurch
Folio 3826
Consent
Date of Certificate 20 April 1921
Officiating Minister J. Paterson, Presbyterian
396 20 April 1921 Harold Herbert Smith
Agnes Annie Byrne
Harold Herbert Smith
Agnes Annie Byrne
πŸ’ 1921/1591
Bachelor
Spinster
Motor Mechanic
27
25
Christchurch
Christchurch
2 years
2 years
Registrar's Office, Christchurch 3827 20 April 1921 Registrar
No 396
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Harold Herbert Smith Agnes Annie Byrne
  πŸ’ 1921/1591
Condition Bachelor Spinster
Profession Motor Mechanic
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3827
Consent
Date of Certificate 20 April 1921
Officiating Minister Registrar
397 21 April 1921 George Gready
Rosa Craig Percy
George Greasley
Rosa Craig Percy
πŸ’ 1921/1592
Bachelor
Spinster
Coalminer
52
43
Sydenham
Sydenham
1 week
1 month
Registrar's Office, Christchurch 3828 21 April 1921 Registrar
No 397
Date of Notice 21 April 1921
  Groom Bride
Names of Parties George Gready Rosa Craig Percy
BDM Match (90%) George Greasley Rosa Craig Percy
  πŸ’ 1921/1592
Condition Bachelor Spinster
Profession Coalminer
Age 52 43
Dwelling Place Sydenham Sydenham
Length of Residence 1 week 1 month
Marriage Place Registrar's Office, Christchurch
Folio 3828
Consent
Date of Certificate 21 April 1921
Officiating Minister Registrar
398 21 April 1921 Victor Henry Chaney
Elsie May Thomson
Victor Henry Chaney
Elsie May Thomson
πŸ’ 1921/1593
Bachelor
Spinster
Labourer
30
26
Opawa
Opawa
6 months
6 years
St. Michaels Church, Christchurch 3829 21 April 1921 C. C. Perry, Anglican
No 398
Date of Notice 21 April 1921
  Groom Bride
Names of Parties Victor Henry Chaney Elsie May Thomson
  πŸ’ 1921/1593
Condition Bachelor Spinster
Profession Labourer
Age 30 26
Dwelling Place Opawa Opawa
Length of Residence 6 months 6 years
Marriage Place St. Michaels Church, Christchurch
Folio 3829
Consent
Date of Certificate 21 April 1921
Officiating Minister C. C. Perry, Anglican
399 21 April 1921 Duncan Bell McLellan
Clarice Ivie Hughes
Duncan Bell McLachlan
Clarice Ivie Hughes
πŸ’ 1921/1594
Bachelor
Spinster
Piano Tuner
31
32
Christchurch
Christchurch
5 months
5 months
St. Peters Church, Woolston 3830 21 April 1921 W. Tanner, Presbyterian
No 399
Date of Notice 21 April 1921
  Groom Bride
Names of Parties Duncan Bell McLellan Clarice Ivie Hughes
BDM Match (93%) Duncan Bell McLachlan Clarice Ivie Hughes
  πŸ’ 1921/1594
Condition Bachelor Spinster
Profession Piano Tuner
Age 31 32
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 5 months
Marriage Place St. Peters Church, Woolston
Folio 3830
Consent
Date of Certificate 21 April 1921
Officiating Minister W. Tanner, Presbyterian

Page 2544

District of 30 June 1921 Quarter ending Christchurch Registrar Not explicitly signed, but the document is a Registrar's Quarterly Return for 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
400 22 April 1921 Edward Lincoln King
Beatrice Holly Boot
Edward Lincoln King
Beatrice Holly Boot
πŸ’ 1921/1595
Bachelor
Spinster
Gardener
43
30
Woolston
Sumner
9 months
16 months
Methodist Church, Durham Street, Christchurch 3831 22 April 1921 W. Ready, Methodist
No 400
Date of Notice 22 April 1921
  Groom Bride
Names of Parties Edward Lincoln King Beatrice Holly Boot
  πŸ’ 1921/1595
Condition Bachelor Spinster
Profession Gardener
Age 43 30
Dwelling Place Woolston Sumner
Length of Residence 9 months 16 months
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3831
Consent
Date of Certificate 22 April 1921
Officiating Minister W. Ready, Methodist
401 22 April 1921 Alexander Ross Glen
Ivy Annie Mingworth
Alexander Ross Glen
Ivy Annie Illingworth
πŸ’ 1921/1596
Bachelor
Spinster
Motorman
33
28
Wellington
Sumner
9 years
21 years
All Saints Church, Sumner 3832 22 April 1921 E. C. W. Powell, Anglican
No 401
Date of Notice 22 April 1921
  Groom Bride
Names of Parties Alexander Ross Glen Ivy Annie Mingworth
BDM Match (93%) Alexander Ross Glen Ivy Annie Illingworth
  πŸ’ 1921/1596
Condition Bachelor Spinster
Profession Motorman
Age 33 28
Dwelling Place Wellington Sumner
Length of Residence 9 years 21 years
Marriage Place All Saints Church, Sumner
Folio 3832
Consent
Date of Certificate 22 April 1921
Officiating Minister E. C. W. Powell, Anglican
402 22 April 1921 David Davidson
Margaret Ann Moffet Cooper
David Davidson
Margaret Ann Moffet Cooper
πŸ’ 1921/1573
Widower
Spinster
Foreman Printer
52
38
St. Albans
St. Albans
Life
4 1/2 years
Residence of Mrs. Cooper, 9 Mansfield Avenue, St. Albans 3833 22 April 1921 B. Erwin, Presbyterian
No 402
Date of Notice 22 April 1921
  Groom Bride
Names of Parties David Davidson Margaret Ann Moffet Cooper
  πŸ’ 1921/1573
Condition Widower Spinster
Profession Foreman Printer
Age 52 38
Dwelling Place St. Albans St. Albans
Length of Residence Life 4 1/2 years
Marriage Place Residence of Mrs. Cooper, 9 Mansfield Avenue, St. Albans
Folio 3833
Consent
Date of Certificate 22 April 1921
Officiating Minister B. Erwin, Presbyterian
403 23 April 1921 William John Noble
Mary Alice Heaton
William John Noble
Mary Alice Heaton
πŸ’ 1921/1574
Bachelor
Spinster
Hairdresser
21
25
Christchurch
Christchurch
6 years
15 months
Residence of Mr. A. Heaton, 47 Byron Street, Sydenham 3834 23 April 1921 E. D. Patchett, Methodist
No 403
Date of Notice 23 April 1921
  Groom Bride
Names of Parties William John Noble Mary Alice Heaton
  πŸ’ 1921/1574
Condition Bachelor Spinster
Profession Hairdresser
Age 21 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 15 months
Marriage Place Residence of Mr. A. Heaton, 47 Byron Street, Sydenham
Folio 3834
Consent
Date of Certificate 23 April 1921
Officiating Minister E. D. Patchett, Methodist
404 23 April 1921 Ernest Robins Palmer
Amy Beatrice Hughes
Ernest Robins Palmer
Amy Beatrice Hughes
πŸ’ 1921/1575
Bachelor
Spinster
Painter
36
36
Christchurch
St. Albans
9 years
3 months
Residence of Mrs. Loohrey, 158 St. Albans Street, St. Albans 3835 23 April 1921 J. Paterson, Presbyterian
No 404
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Ernest Robins Palmer Amy Beatrice Hughes
  πŸ’ 1921/1575
Condition Bachelor Spinster
Profession Painter
Age 36 36
Dwelling Place Christchurch St. Albans
Length of Residence 9 years 3 months
Marriage Place Residence of Mrs. Loohrey, 158 St. Albans Street, St. Albans
Folio 3835
Consent
Date of Certificate 23 April 1921
Officiating Minister J. Paterson, Presbyterian

Page 2545

District of 30 June 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
405 24 April 1921 George Leslie Johnson
Vera Robinson
George Leslie Johnson
Vera Robinson
πŸ’ 1921/1576
George Leslie Smith
Clara Robinson
πŸ’ 1921/6223
Bachelor
Widow (29.8.1919)
Stock Agent
24
28
Christchurch
Christchurch
3 days
3 days
St John's Church, Latimer Square, Christchurch 3836 24 April 1921 H. U. Wright, Anglican
No 405
Date of Notice 24 April 1921
  Groom Bride
Names of Parties George Leslie Johnson Vera Robinson
  πŸ’ 1921/1576
BDM Match (73%) George Leslie Smith Clara Robinson
  πŸ’ 1921/6223
Condition Bachelor Widow (29.8.1919)
Profession Stock Agent
Age 24 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St John's Church, Latimer Square, Christchurch
Folio 3836
Consent
Date of Certificate 24 April 1921
Officiating Minister H. U. Wright, Anglican
406 26 April 1921 Owen Percival Thomas
Nettie Winifred Crump
Owen Percival Thomas
Nettie Winifred Crump
πŸ’ 1921/1577
Bachelor
Spinster
Sawmilling Hand
29
21
West Melton
Annat
4 months
4 months
St Matthew's Church, Halkett 3837 26 April 1921 B. G. Fox, Anglican
No 406
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Owen Percival Thomas Nettie Winifred Crump
  πŸ’ 1921/1577
Condition Bachelor Spinster
Profession Sawmilling Hand
Age 29 21
Dwelling Place West Melton Annat
Length of Residence 4 months 4 months
Marriage Place St Matthew's Church, Halkett
Folio 3837
Consent
Date of Certificate 26 April 1921
Officiating Minister B. G. Fox, Anglican
407 26 April 1921 Philip Francis Dolan
Mary Darcy
Phillip Francis Dolan
Mary Darcy
πŸ’ 1921/1578
Widower (25.6.1918)
Spinster
Farmer
53
44
Dorie, Rakaia
Linwood
45 years
3 weeks
Roman Catholic Cathedral, Christchurch 3838 26 April 1921 J. W. Price, Roman Catholic
No 407
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Philip Francis Dolan Mary Darcy
BDM Match (98%) Phillip Francis Dolan Mary Darcy
  πŸ’ 1921/1578
Condition Widower (25.6.1918) Spinster
Profession Farmer
Age 53 44
Dwelling Place Dorie, Rakaia Linwood
Length of Residence 45 years 3 weeks
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3838
Consent
Date of Certificate 26 April 1921
Officiating Minister J. W. Price, Roman Catholic
408 26 April 1921 Percy John Thornton
Miretta Ethel Westerman
Percy John Thornton
Miretta Ethel Westerman
πŸ’ 1921/1579
Bachelor
Spinster
Farmer
27
25
Harewood
Harewood
Life
18 years
St James' Church, Harewood 3839 26 April 1921 W. H. Orbell, Anglican
No 408
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Percy John Thornton Miretta Ethel Westerman
  πŸ’ 1921/1579
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Harewood Harewood
Length of Residence Life 18 years
Marriage Place St James' Church, Harewood
Folio 3839
Consent
Date of Certificate 26 April 1921
Officiating Minister W. H. Orbell, Anglican
409 26 April 1921 William Yates
Elizabeth Proudlock
William Yates
Elizabeth Proudlock
πŸ’ 1921/1580
Bachelor
Spinster
Soap Works Foreman
28
23
Woolston
Woolston
Life
2 1/2 years
St Peter's Church, Woolston 3840 26 April 1921 W. Tanner, Presbyterian
No 409
Date of Notice 26 April 1921
  Groom Bride
Names of Parties William Yates Elizabeth Proudlock
  πŸ’ 1921/1580
Condition Bachelor Spinster
Profession Soap Works Foreman
Age 28 23
Dwelling Place Woolston Woolston
Length of Residence Life 2 1/2 years
Marriage Place St Peter's Church, Woolston
Folio 3840
Consent
Date of Certificate 26 April 1921
Officiating Minister W. Tanner, Presbyterian

Page 2546

District of 30 June 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
410 26 April 1921 David Edward Blyth
Mary Power
David Edward Blyth
Mary Power
πŸ’ 1921/1581
Bachelor
Spinster
Salesman
31
37
Sydenham
Sydenham
2 years
12 years
Registrar's Office, Christchurch 3841 26 April 1921 Registrar
No 410
Date of Notice 26 April 1921
  Groom Bride
Names of Parties David Edward Blyth Mary Power
  πŸ’ 1921/1581
Condition Bachelor Spinster
Profession Salesman
Age 31 37
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 12 years
Marriage Place Registrar's Office, Christchurch
Folio 3841
Consent
Date of Certificate 26 April 1921
Officiating Minister Registrar
411 26 April 1921 John Herbert Patterson
Edith Crawford Spencer
John Herbert Patterson
Edith Crawford Spencer
πŸ’ 1921/1582
Bachelor
Spinster
Sheep farmer
29
26
Mayfield
Riccarton
6 years
7 months
Methodist Church, Riccarton 3842 26 April 1921 C. C. Harrison, Methodist
No 411
Date of Notice 26 April 1921
  Groom Bride
Names of Parties John Herbert Patterson Edith Crawford Spencer
  πŸ’ 1921/1582
Condition Bachelor Spinster
Profession Sheep farmer
Age 29 26
Dwelling Place Mayfield Riccarton
Length of Residence 6 years 7 months
Marriage Place Methodist Church, Riccarton
Folio 3842
Consent
Date of Certificate 26 April 1921
Officiating Minister C. C. Harrison, Methodist
412 26 April 1921 Leonard Leslie Harwood
Mary Jane Nixon
Leonard Leslie Harwood
Mary Jane Nixon
πŸ’ 1921/1584
Bachelor
Spinster
Cabinetmaker
28
21
Christchurch
Heathcote
6 months
Life
St. Mary's Church, Heathcote 3843 26 April 1921 J. B. Young, Anglican
No 412
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Leonard Leslie Harwood Mary Jane Nixon
  πŸ’ 1921/1584
Condition Bachelor Spinster
Profession Cabinetmaker
Age 28 21
Dwelling Place Christchurch Heathcote
Length of Residence 6 months Life
Marriage Place St. Mary's Church, Heathcote
Folio 3843
Consent
Date of Certificate 26 April 1921
Officiating Minister J. B. Young, Anglican
413 27 April 1921 William Hay Ramsay
Vera Isobel May Olsson
William Hay Ramsay
Vera Isobel May Ohlson
πŸ’ 1921/1585
Bachelor
Spinster
Draper
Salesman
22
20
Opawa
Christchurch
4 years
19 years
Methodist Church, Linwood 3844 Frederick Francis Olsson, Father 27 April 1921 W. H. E. Abbey, Methodist
No 413
Date of Notice 27 April 1921
  Groom Bride
Names of Parties William Hay Ramsay Vera Isobel May Olsson
BDM Match (95%) William Hay Ramsay Vera Isobel May Ohlson
  πŸ’ 1921/1585
Condition Bachelor Spinster
Profession Draper Salesman
Age 22 20
Dwelling Place Opawa Christchurch
Length of Residence 4 years 19 years
Marriage Place Methodist Church, Linwood
Folio 3844
Consent Frederick Francis Olsson, Father
Date of Certificate 27 April 1921
Officiating Minister W. H. E. Abbey, Methodist
414 28 April 1921 Frank Roland Craven
Helena Craven Higgins
Frank Roland Craven
Helena Craven Higgins
πŸ’ 1921/1586
Bachelor
Spinster
Carpenter & Joiner
25
24
Spreydon
Spreydon
3 days
3 days
Union Methodist Church, Selwyn Street, Christchurch 3845 28 April 1921 B. B. Tinsley, Methodist
No 414
Date of Notice 28 April 1921
  Groom Bride
Names of Parties Frank Roland Craven Helena Craven Higgins
  πŸ’ 1921/1586
Condition Bachelor Spinster
Profession Carpenter & Joiner
Age 25 24
Dwelling Place Spreydon Spreydon
Length of Residence 3 days 3 days
Marriage Place Union Methodist Church, Selwyn Street, Christchurch
Folio 3845
Consent
Date of Certificate 28 April 1921
Officiating Minister B. B. Tinsley, Methodist

Page 2547

District of 30 June 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
415 28 April 1921 Charlie Manhire
Ethel May Luke
Charlie Mauhine
Ethel May Lake
πŸ’ 1921/1587
Bachelor
Spinster
Assistant
27
26
St Albans
St Albans
2 years
Life
Residence of Mr J. A. Luke, 77 Cornwall Street, St Albans 3846 28 April 1921 C. E. Ward, Methodist
No 415
Date of Notice 28 April 1921
  Groom Bride
Names of Parties Charlie Manhire Ethel May Luke
BDM Match (90%) Charlie Mauhine Ethel May Lake
  πŸ’ 1921/1587
Condition Bachelor Spinster
Profession Assistant
Age 27 26
Dwelling Place St Albans St Albans
Length of Residence 2 years Life
Marriage Place Residence of Mr J. A. Luke, 77 Cornwall Street, St Albans
Folio 3846
Consent
Date of Certificate 28 April 1921
Officiating Minister C. E. Ward, Methodist
416 28 April 1921 George David Caggitt
Gwendoline Rose Dawber
George David Caygill
Gwendoline Rose Dawber
πŸ’ 1921/1588
Bachelor
Spinster
Clerk
25
24
Linwood
Linwood
16 years
Life
Congregational Church, Linwood 3847 28 April 1921 C. Carr, Congregationalist
No 416
Date of Notice 28 April 1921
  Groom Bride
Names of Parties George David Caggitt Gwendoline Rose Dawber
BDM Match (93%) George David Caygill Gwendoline Rose Dawber
  πŸ’ 1921/1588
Condition Bachelor Spinster
Profession Clerk
Age 25 24
Dwelling Place Linwood Linwood
Length of Residence 16 years Life
Marriage Place Congregational Church, Linwood
Folio 3847
Consent
Date of Certificate 28 April 1921
Officiating Minister C. Carr, Congregationalist
417 28 April 1921 Francis Samuel Atkins Lane
Ivy Beatrice Voice
Francis Samuel Atkins Lane
Ivy Beatrice Voice
πŸ’ 1921/1589
Divorced (Decree Absolute 26 November 1919)
Spinster
Farm Manager
37
28
Raetihi
Christchurch
15 months
Life
Registrar's Office, Christchurch 3848 28 April 1921 Registrar
No 417
Date of Notice 28 April 1921
  Groom Bride
Names of Parties Francis Samuel Atkins Lane Ivy Beatrice Voice
  πŸ’ 1921/1589
Condition Divorced (Decree Absolute 26 November 1919) Spinster
Profession Farm Manager
Age 37 28
Dwelling Place Raetihi Christchurch
Length of Residence 15 months Life
Marriage Place Registrar's Office, Christchurch
Folio 3848
Consent
Date of Certificate 28 April 1921
Officiating Minister Registrar
418 29 April 1921 Wallace Austral Bascand
Ethel Amelia Duff
Wallace Austral Baseand
Ethel Amelia Duff
πŸ’ 1921/1597
Bachelor
Spinster
Printer
27
26
Christchurch
Christchurch
16 years
5 years
Wesley Church, Fitzgerald Avenue, Christchurch 3849 29 April 1921 B. Metson, Methodist
No 418
Date of Notice 29 April 1921
  Groom Bride
Names of Parties Wallace Austral Bascand Ethel Amelia Duff
BDM Match (98%) Wallace Austral Baseand Ethel Amelia Duff
  πŸ’ 1921/1597
Condition Bachelor Spinster
Profession Printer
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 5 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 3849
Consent
Date of Certificate 29 April 1921
Officiating Minister B. Metson, Methodist
419 30 April 1921 Ernest James De Rungo
Kathleen Mary Phillips
Ernest James De Rungs
Kathleen Mary Phillips
πŸ’ 1921/1608
Bachelor
Spinster
Labourer
27
17
Riccarton
Riccarton
Life
5 years
Registrar's Office, Christchurch 3850 Walter Herbert Phillips, Father 30 April 1921 Registrar
No 419
Date of Notice 30 April 1921
  Groom Bride
Names of Parties Ernest James De Rungo Kathleen Mary Phillips
BDM Match (98%) Ernest James De Rungs Kathleen Mary Phillips
  πŸ’ 1921/1608
Condition Bachelor Spinster
Profession Labourer
Age 27 17
Dwelling Place Riccarton Riccarton
Length of Residence Life 5 years
Marriage Place Registrar's Office, Christchurch
Folio 3850
Consent Walter Herbert Phillips, Father
Date of Certificate 30 April 1921
Officiating Minister Registrar

Page 2548

District of 30 June 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
420 30 April 1921 Charles Thomas Cook
Alice Elina Makin
Charles Thomas Cook
Alice Elina Makin
πŸ’ 1921/1615
Bachelor
Spinster
Motor Bodymaker
35
28
St. Albans
St. Albans
15 months
10 years
Registrar's Office 3851 30 April 1921 Registrar
No 420
Date of Notice 30 April 1921
  Groom Bride
Names of Parties Charles Thomas Cook Alice Elina Makin
  πŸ’ 1921/1615
Condition Bachelor Spinster
Profession Motor Bodymaker
Age 35 28
Dwelling Place St. Albans St. Albans
Length of Residence 15 months 10 years
Marriage Place Registrar's Office
Folio 3851
Consent
Date of Certificate 30 April 1921
Officiating Minister Registrar
421 30 April 1921 Henry Victor Steete
Caroline Jane George
Henry Victor Steele
Caroline Jane George
πŸ’ 1921/1616
Bachelor
Divorced (Decree Absolute 11.4.1921)
Carter
32
36
Christchurch
Christchurch
Life
Life
Registrar's Office 3852 30 April 1921 Registrar
No 421
Date of Notice 30 April 1921
  Groom Bride
Names of Parties Henry Victor Steete Caroline Jane George
BDM Match (97%) Henry Victor Steele Caroline Jane George
  πŸ’ 1921/1616
Condition Bachelor Divorced (Decree Absolute 11.4.1921)
Profession Carter
Age 32 36
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office
Folio 3852
Consent
Date of Certificate 30 April 1921
Officiating Minister Registrar
422 30 April 1921 James Rothwell
Henrietta Pearson
James Rothwell
Henrietta Pearson
πŸ’ 1921/1617
Bachelor
Spinster
Lift Attendant
38
39
Christchurch
Fendalton
11 months
1 year
St. Barnabas Church 3853 30 April 1921 A. S. Leach, Anglican
No 422
Date of Notice 30 April 1921
  Groom Bride
Names of Parties James Rothwell Henrietta Pearson
  πŸ’ 1921/1617
Condition Bachelor Spinster
Profession Lift Attendant
Age 38 39
Dwelling Place Christchurch Fendalton
Length of Residence 11 months 1 year
Marriage Place St. Barnabas Church
Folio 3853
Consent
Date of Certificate 30 April 1921
Officiating Minister A. S. Leach, Anglican
423 30 April 1921 Henry Cyril Barnett
Mary Ethel Hodges
Henry Cyril Barnett
Mary Ethel Hodges
πŸ’ 1921/1618
Bachelor
Spinster
Farmer
32
34
Christchurch
Christchurch
1 month
1 year
Holy Trinity Church, Avonside 3854 30 April 1921 O. Fitzgerald, Anglican
No 423
Date of Notice 30 April 1921
  Groom Bride
Names of Parties Henry Cyril Barnett Mary Ethel Hodges
  πŸ’ 1921/1618
Condition Bachelor Spinster
Profession Farmer
Age 32 34
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 1 year
Marriage Place Holy Trinity Church, Avonside
Folio 3854
Consent
Date of Certificate 30 April 1921
Officiating Minister O. Fitzgerald, Anglican
424 2 May 1921 Henry McMaster
Eleanor Charlotte Cole
Henry McMaster
Eleanor Charlotte Cole
πŸ’ 1921/1619
Bachelor
Spinster
Foreman Bottler
40
32
Christchurch
Sydenham
8 years
9 months
Methodist Church, Papanui 3855 2 May 1921 D. J. Murray, Methodist
No 424
Date of Notice 2 May 1921
  Groom Bride
Names of Parties Henry McMaster Eleanor Charlotte Cole
  πŸ’ 1921/1619
Condition Bachelor Spinster
Profession Foreman Bottler
Age 40 32
Dwelling Place Christchurch Sydenham
Length of Residence 8 years 9 months
Marriage Place Methodist Church, Papanui
Folio 3855
Consent
Date of Certificate 2 May 1921
Officiating Minister D. J. Murray, Methodist

Page 2549

District of 30 June 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
425 3 May 1921 Albert McGregor
Orena Thelma Jobens
Albert McGregor
Orema Thelma Gibbens
πŸ’ 1921/1620
Bachelor
Spinster
Railway Porter
27
22
Christchurch
Christchurch
1 year
6 years
Methodist Parsonage, 227 Cambridge Terrace, Christchurch 3856 3 May 1921 J. W. Harris, Methodist
No 425
Date of Notice 3 May 1921
  Groom Bride
Names of Parties Albert McGregor Orena Thelma Jobens
BDM Match (90%) Albert McGregor Orema Thelma Gibbens
  πŸ’ 1921/1620
Condition Bachelor Spinster
Profession Railway Porter
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 6 years
Marriage Place Methodist Parsonage, 227 Cambridge Terrace, Christchurch
Folio 3856
Consent
Date of Certificate 3 May 1921
Officiating Minister J. W. Harris, Methodist
426 4 May 1921 Charles Ernest Jackson
Elizabeth Beuchitton Lang
Charles Ernest Jackson
Elizabeth McMillan Lang
πŸ’ 1921/1621
Bachelor
Spinster
Leadlight Maker
21
30
Christchurch
Linwood
19 years
6 years
Residence of Mr. J. Lang, 70 Harrow Street, Linwood 3857 4 May 1921 W. Tanner, Presbyterian
No 426
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Charles Ernest Jackson Elizabeth Beuchitton Lang
BDM Match (86%) Charles Ernest Jackson Elizabeth McMillan Lang
  πŸ’ 1921/1621
Condition Bachelor Spinster
Profession Leadlight Maker
Age 21 30
Dwelling Place Christchurch Linwood
Length of Residence 19 years 6 years
Marriage Place Residence of Mr. J. Lang, 70 Harrow Street, Linwood
Folio 3857
Consent
Date of Certificate 4 May 1921
Officiating Minister W. Tanner, Presbyterian
427 4 May 1921 Frederick William Bennett
Mary O'Malley
Frederick William Bennett
Mary Ann O'Malley
πŸ’ 1921/1612
Bachelor
Spinster
Tailor
27
26
Christchurch
Christchurch
Life
Life
Roman Catholic Cathedral, Christchurch 4 May 1921 J. Hanrahan, Roman Catholic
No 427
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Frederick William Bennett Mary O'Malley
BDM Match (88%) Frederick William Bennett Mary Ann O'Malley
  πŸ’ 1921/1612
Condition Bachelor Spinster
Profession Tailor
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio
Consent
Date of Certificate 4 May 1921
Officiating Minister J. Hanrahan, Roman Catholic
427 4 May 1921 Charles John Jepson
Ethel Bitton Bowie
Charles John Jephson
Ethel Bilton Bowie
πŸ’ 1921/1598
Bachelor
Widow
Gentleman
52
45
Nelson
Christchurch
2 months
2 years
Methodist Deaconess Institute, 74 St. Asaph Street, Christchurch 3858 4 May 1921 A. C. Lawry, Methodist
No 427
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Charles John Jepson Ethel Bitton Bowie
BDM Match (95%) Charles John Jephson Ethel Bilton Bowie
  πŸ’ 1921/1598
Condition Bachelor Widow
Profession Gentleman
Age 52 45
Dwelling Place Nelson Christchurch
Length of Residence 2 months 2 years
Marriage Place Methodist Deaconess Institute, 74 St. Asaph Street, Christchurch
Folio 3858
Consent
Date of Certificate 4 May 1921
Officiating Minister A. C. Lawry, Methodist
428 6 May 1921 John Cameron
Gertrude Harriett Ramsay
John Cameron
Gertrude Harriett Ramsay
πŸ’ 1921/1599
Bachelor
Married (but not heard of for 17 years)
Canvasser
62
47
Christchurch
North New Brighton
6 years
13 years
Registrar's Office, Christchurch 3859 6 May 1921 Registrar
No 428
Date of Notice 6 May 1921
  Groom Bride
Names of Parties John Cameron Gertrude Harriett Ramsay
  πŸ’ 1921/1599
Condition Bachelor Married (but not heard of for 17 years)
Profession Canvasser
Age 62 47
Dwelling Place Christchurch North New Brighton
Length of Residence 6 years 13 years
Marriage Place Registrar's Office, Christchurch
Folio 3859
Consent
Date of Certificate 6 May 1921
Officiating Minister Registrar

Page 2550

District of 30 June 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
429 6 May 1921 Leonard David Futter
Ella Charlotte
Bachelor
Spinster
Motor
Mechanic

25
Opawa
Opawa
3 months
3 months
St. Mark's Church 3860 Mr. N. Williams 6 May 1921 Anglican, Methodist
No 429
Date of Notice 6 May 1921
  Groom Bride
Names of Parties Leonard David Futter Ella Charlotte
Condition Bachelor Spinster
Profession Motor Mechanic
Age 25
Dwelling Place Opawa Opawa
Length of Residence 3 months 3 months
Marriage Place St. Mark's Church
Folio 3860
Consent Mr. N. Williams
Date of Certificate 6 May 1921
Officiating Minister Anglican, Methodist
430 6 May 1921 William St. Stafford
[Missing Name]
Bachelor
Spinster
Labourer

Christchurch
Christchurch
3 days
3 days
St. Luke's Church 3861 J. N. Taylor 6 May 1921 Anglican
No 430
Date of Notice 6 May 1921
  Groom Bride
Names of Parties William St. Stafford [Missing Name]
Condition Bachelor Spinster
Profession Labourer
Age
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Luke's Church
Folio 3861
Consent J. N. Taylor
Date of Certificate 6 May 1921
Officiating Minister Anglican
431 6 May 1921 Edward Graham
Evelyn Lilian Lotze
Edward Graham
Evelyn Lillian Large
πŸ’ 1921/1602
Bachelor
Spinster
Plasterer
Life
34
21
Leeston
Christchurch
2 weeks
14 days
Residence of Mrs. Cherton, Corner of Barbados Street and Ferry Road, Christchurch 3862 21 May 1921 P. R. Paris, Methodist
No 431
Date of Notice 6 May 1921
  Groom Bride
Names of Parties Edward Graham Evelyn Lilian Lotze
BDM Match (90%) Edward Graham Evelyn Lillian Large
  πŸ’ 1921/1602
Condition Bachelor Spinster
Profession Plasterer Life
Age 34 21
Dwelling Place Leeston Christchurch
Length of Residence 2 weeks 14 days
Marriage Place Residence of Mrs. Cherton, Corner of Barbados Street and Ferry Road, Christchurch
Folio 3862
Consent
Date of Certificate 21 May 1921
Officiating Minister P. R. Paris, Methodist
432 6 May 1921 William Robert Brown
Annie Elizabeth Lint
William Robert Bisman
Annie Elizabeth Limb
πŸ’ 1921/1603
William Aitken Anderson
Annie Elizabeth McCoid
πŸ’ 1921/2090
Bachelor
Spinster
Pottery
43
42
Woolston
Sydenham
16 years
Residence of Mr. W. B. Bierman, 63 Fisher Street, Beckenham 3863 J. H. Archer 6 May 1921 Baptist
No 432
Date of Notice 6 May 1921
  Groom Bride
Names of Parties William Robert Brown Annie Elizabeth Lint
BDM Match (86%) William Robert Bisman Annie Elizabeth Limb
  πŸ’ 1921/1603
BDM Match (60%) William Aitken Anderson Annie Elizabeth McCoid
  πŸ’ 1921/2090
Condition Bachelor Spinster
Profession Pottery
Age 43 42
Dwelling Place Woolston Sydenham
Length of Residence 16 years
Marriage Place Residence of Mr. W. B. Bierman, 63 Fisher Street, Beckenham
Folio 3863
Consent J. H. Archer
Date of Certificate 6 May 1921
Officiating Minister Baptist
433 9 May 1921 Gordon Percy Aston
Rosa Mary St. Hamy
Gordon Percy Aston
Rosa Mary Shamy
πŸ’ 1921/1604
Bachelor
Spinster
Steward
Life
20
19
Christchurch
Christchurch

Registrar's Office 3864 Frank Aston, Father 9 May 1921 Registrar
No 433
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Gordon Percy Aston Rosa Mary St. Hamy
BDM Match (89%) Gordon Percy Aston Rosa Mary Shamy
  πŸ’ 1921/1604
Condition Bachelor Spinster
Profession Steward Life
Age 20 19
Dwelling Place Christchurch Christchurch
Length of Residence
Marriage Place Registrar's Office
Folio 3864
Consent Frank Aston, Father
Date of Certificate 9 May 1921
Officiating Minister Registrar

Page 2551

District of 30 June 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
434 9 May 1921 Denis Romuald Francis McDonnell
Jean Richmond Keay
Denis Romuald Francis McDonnell
Jean Richmond Keay
πŸ’ 1921/1605
Bachelor
Spinster
Roadman
38
35
Christchurch
Christchurch
3 days
4 years
Roman Catholic Cathedral, Christchurch 3865 9 May 1921 J. Hanrahan, Roman Catholic
No 434
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Denis Romuald Francis McDonnell Jean Richmond Keay
  πŸ’ 1921/1605
Condition Bachelor Spinster
Profession Roadman
Age 38 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3865
Consent
Date of Certificate 9 May 1921
Officiating Minister J. Hanrahan, Roman Catholic
435 9 May 1921 Robert William Cooper
Mary Elizabeth Laurenson
Robert William Cooper
Mary Elizabeth Laurenson
πŸ’ 1921/1606
Bachelor
Spinster
Sawmill Hand
20
26
Christchurch
Christchurch
1 day
5 years
Salvation Army Headquarters, Armagh Street, Christchurch 3866 William Augustus Cooper, Father 9 May 1921 Lieut. Col. C. B. Carmichael, Salvation Army
No 435
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Robert William Cooper Mary Elizabeth Laurenson
  πŸ’ 1921/1606
Condition Bachelor Spinster
Profession Sawmill Hand
Age 20 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 5 years
Marriage Place Salvation Army Headquarters, Armagh Street, Christchurch
Folio 3866
Consent William Augustus Cooper, Father
Date of Certificate 9 May 1921
Officiating Minister Lieut. Col. C. B. Carmichael, Salvation Army
436 9 May 1921 Henry Ernest Duffy
Elizabeth May MacBean
Henry Ernest Duffy
Elizabeth May MacBean
πŸ’ 1921/1607
Widower
Spinster
Confectioner
44
35
Christchurch
Sydenham
5 months
5 months
Registrar's Office, Christchurch 3867 9 May 1921 Registrar
No 436
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Henry Ernest Duffy Elizabeth May MacBean
  πŸ’ 1921/1607
Condition Widower Spinster
Profession Confectioner
Age 44 35
Dwelling Place Christchurch Sydenham
Length of Residence 5 months 5 months
Marriage Place Registrar's Office, Christchurch
Folio 3867
Consent
Date of Certificate 9 May 1921
Officiating Minister Registrar
437 9 May 1921 Raymond Suckling
Mary Elizabeth McAlister
Raymond Suckling
Mary Elizabeth McAlister
πŸ’ 1921/1609
Bachelor
Spinster
Bee-farmer
40
41
Opawa
Opawa
5 years
10 years
St. Marks Church, Opawa 3868 9 May 1921 H. Williams, Anglican
No 437
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Raymond Suckling Mary Elizabeth McAlister
  πŸ’ 1921/1609
Condition Bachelor Spinster
Profession Bee-farmer
Age 40 41
Dwelling Place Opawa Opawa
Length of Residence 5 years 10 years
Marriage Place St. Marks Church, Opawa
Folio 3868
Consent
Date of Certificate 9 May 1921
Officiating Minister H. Williams, Anglican
438 9 May 1921 Arthur Reginald Sador
Alma Pretoria Burnip
Arthur Reginald Sadler
Alma Pretoria Burnip
πŸ’ 1921/1610
Bachelor
Spinster
Fitter
21
20
Opawa
Sydenham
4 years
1 year
Congregational Church, Linwood 3869 John William Burnip, Father 9 May 1921 C. Carr, Congregationalist
No 438
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Arthur Reginald Sador Alma Pretoria Burnip
BDM Match (95%) Arthur Reginald Sadler Alma Pretoria Burnip
  πŸ’ 1921/1610
Condition Bachelor Spinster
Profession Fitter
Age 21 20
Dwelling Place Opawa Sydenham
Length of Residence 4 years 1 year
Marriage Place Congregational Church, Linwood
Folio 3869
Consent John William Burnip, Father
Date of Certificate 9 May 1921
Officiating Minister C. Carr, Congregationalist

Page 2552

District of 30 June 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
439 10 May 1921 John Henry Neate
Esther Ann Seaward
John Henry Neale
Esther Ann Seaward
πŸ’ 1921/1611
Bachelor
Spinster
Labourer
27
20
Belfast
Kaiapoi
20 years
10 years
Residence of Mr. J. Custace, 45 Heming Street, Belfast 3870 George Seaward, Father 10 May 1921 D. D. Rodger, Presbyterian
No 439
Date of Notice 10 May 1921
  Groom Bride
Names of Parties John Henry Neate Esther Ann Seaward
BDM Match (97%) John Henry Neale Esther Ann Seaward
  πŸ’ 1921/1611
Condition Bachelor Spinster
Profession Labourer
Age 27 20
Dwelling Place Belfast Kaiapoi
Length of Residence 20 years 10 years
Marriage Place Residence of Mr. J. Custace, 45 Heming Street, Belfast
Folio 3870
Consent George Seaward, Father
Date of Certificate 10 May 1921
Officiating Minister D. D. Rodger, Presbyterian
440 10 May 1921 Frederick William Bennett
Mary Ann O'Malley
Frederick William Bennett
Mary Ann O'Malley
πŸ’ 1921/1612
Bachelor
Spinster
Labourer
27
26
Christchurch
Christchurch
Life
Life
Roman Catholic Cathedral, Christchurch 3871 10 May 1921 J. Hanrahan, Roman Catholic
No 440
Date of Notice 10 May 1921
  Groom Bride
Names of Parties Frederick William Bennett Mary Ann O'Malley
  πŸ’ 1921/1612
Condition Bachelor Spinster
Profession Labourer
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3871
Consent
Date of Certificate 10 May 1921
Officiating Minister J. Hanrahan, Roman Catholic
441 10 May 1921 William Garland Baxter
Violet Esther Snook
William Garland Baxter
Violet Esther Snook
πŸ’ 1921/1613
Bachelor
Spinster
Labourer
23
21
Sydenham
Sydenham
3 weeks
1 week
St. Saviours Church, Sydenham 3872 10 May 1921 W. P. Hughes, Anglican
No 441
Date of Notice 10 May 1921
  Groom Bride
Names of Parties William Garland Baxter Violet Esther Snook
  πŸ’ 1921/1613
Condition Bachelor Spinster
Profession Labourer
Age 23 21
Dwelling Place Sydenham Sydenham
Length of Residence 3 weeks 1 week
Marriage Place St. Saviours Church, Sydenham
Folio 3872
Consent
Date of Certificate 10 May 1921
Officiating Minister W. P. Hughes, Anglican
442 11 May 1921 Adam Robert Middlemiss
Isabella Sandford
Adam Robert Middlemiss
Isabella Sandford
πŸ’ 1921/1614
Bachelor
Spinster
Painter
27
21
Christchurch
Christchurch
3 months
Life
Registrar's Office, Christchurch 3873 11 May 1921 Registrar
No 442
Date of Notice 11 May 1921
  Groom Bride
Names of Parties Adam Robert Middlemiss Isabella Sandford
  πŸ’ 1921/1614
Condition Bachelor Spinster
Profession Painter
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 months Life
Marriage Place Registrar's Office, Christchurch
Folio 3873
Consent
Date of Certificate 11 May 1921
Officiating Minister Registrar

Page 2553

District of 30 June 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
443 11 May 1921 Joseph Dunick
Agnese Boland
Joseph Dunick
Agnese Boland
πŸ’ 1921/603
Widower
Spinster
Farmer
50
37
Christchurch
Christchurch
1 day
6 years
St. Mary's Church, Manchester Street, Christchurch 3874 11 May 1921 J. B. Roche, Roman Catholic
No 443
Date of Notice 11 May 1921
  Groom Bride
Names of Parties Joseph Dunick Agnese Boland
  πŸ’ 1921/603
Condition Widower Spinster
Profession Farmer
Age 50 37
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 6 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 3874
Consent
Date of Certificate 11 May 1921
Officiating Minister J. B. Roche, Roman Catholic
444 12 May 1921 Victor Marcantette
Kathleen Frances Payton
Victor Marcantelli
Kathleen Frances Payton
πŸ’ 1921/614
Bachelor
Spinster
Boot Repairer
29
22
Sydenham
Spreydon
18 months
14 years
Church of the Sacred Heart, Addington 3875 12 May 1921 J. O'Connor, Roman Catholic
No 444
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Victor Marcantette Kathleen Frances Payton
BDM Match (92%) Victor Marcantelli Kathleen Frances Payton
  πŸ’ 1921/614
Condition Bachelor Spinster
Profession Boot Repairer
Age 29 22
Dwelling Place Sydenham Spreydon
Length of Residence 18 months 14 years
Marriage Place Church of the Sacred Heart, Addington
Folio 3875
Consent
Date of Certificate 12 May 1921
Officiating Minister J. O'Connor, Roman Catholic
445 12 May 1921 Arthur Hine
Grace Vastia Sutton
Arthur Hine
Grace Vastier Sutton
πŸ’ 1921/621
Widower (17.7.1916)
Divorced (Decree Absolute 28.8.1917)
Labourer
45
31
Christchurch
Christchurch
15 years
Life
The Manse, 346 Worcester Street, Christchurch 3876 12 May 1921 J. Paterson, Presbyterian
No 445
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Arthur Hine Grace Vastia Sutton
BDM Match (95%) Arthur Hine Grace Vastier Sutton
  πŸ’ 1921/621
Condition Widower (17.7.1916) Divorced (Decree Absolute 28.8.1917)
Profession Labourer
Age 45 31
Dwelling Place Christchurch Christchurch
Length of Residence 15 years Life
Marriage Place The Manse, 346 Worcester Street, Christchurch
Folio 3876
Consent
Date of Certificate 12 May 1921
Officiating Minister J. Paterson, Presbyterian
446 12 May 1921 Ernest Percy Stock
Edith Amelia Faris
Ernest Percy Stock
Edith Amelia Faris
πŸ’ 1921/622
Bachelor
Spinster
Clerk
32
30
Christchurch
Christchurch
18 months
2 years
St. Luke's Church, Christchurch 3877 12 May 1921 F. N. Taylor, Anglican
No 446
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Ernest Percy Stock Edith Amelia Faris
  πŸ’ 1921/622
Condition Bachelor Spinster
Profession Clerk
Age 32 30
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 2 years
Marriage Place St. Luke's Church, Christchurch
Folio 3877
Consent
Date of Certificate 12 May 1921
Officiating Minister F. N. Taylor, Anglican
447 12 May 1921 Harold Alfred Baynes
Florence Mildred Stephens
Harold Alfred Baynes
Florence Mildred Stephens
πŸ’ 1921/623
Bachelor
Spinster
Farmer
24
21
Christchurch
Christchurch
7 days
Life
Registrar's Office, Christchurch 3878 12 May 1921 Registrar
No 447
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Harold Alfred Baynes Florence Mildred Stephens
  πŸ’ 1921/623
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 7 days Life
Marriage Place Registrar's Office, Christchurch
Folio 3878
Consent
Date of Certificate 12 May 1921
Officiating Minister Registrar

Page 2554

District of 30 June 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
448 13 May 1921 Joseph Wright
Muriel Myrtle Davis
Joseph Wright
Muriel Myrtle Davis
πŸ’ 1921/624
Bachelor
Spinster
Conductor
23
23
Christchurch Life
Christchurch

1 year
Registrar's Office 3879 13 May 1921 Registrar
No 448
Date of Notice 13 May 1921
  Groom Bride
Names of Parties Joseph Wright Muriel Myrtle Davis
  πŸ’ 1921/624
Condition Bachelor Spinster
Profession Conductor
Age 23 23
Dwelling Place Christchurch Life Christchurch
Length of Residence 1 year
Marriage Place Registrar's Office
Folio 3879
Consent
Date of Certificate 13 May 1921
Officiating Minister Registrar
449 13 May 1921 George Allan McBean
Alma Dorothy Livingston
George Allan McBean
Alma Dorothy Lewington
πŸ’ 1921/625
Bachelor
Spinster
Farmer
25
22
Springston South
Christchurch

20 years
St. Michaels Church and All Angels Church 3880 13 May 1921 C. E. Perry, Anglican
No 449
Date of Notice 13 May 1921
  Groom Bride
Names of Parties George Allan McBean Alma Dorothy Livingston
BDM Match (94%) George Allan McBean Alma Dorothy Lewington
  πŸ’ 1921/625
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Springston South Christchurch
Length of Residence 20 years
Marriage Place St. Michaels Church and All Angels Church
Folio 3880
Consent
Date of Certificate 13 May 1921
Officiating Minister C. E. Perry, Anglican
450 14 May 1921 Frank Lewis Davie
Grace Margaret Hamilton
Frank Lewis Davie
Grace Margaret Hamilton
πŸ’ 1921/626
Bachelor
Spinster
Surveyor
31
28
St. Barnabas
St. Albans
2 years
3 months
Foundation 3881 14 May 1921 C. J. Hamilton, Anglican
No 450
Date of Notice 14 May 1921
  Groom Bride
Names of Parties Frank Lewis Davie Grace Margaret Hamilton
  πŸ’ 1921/626
Condition Bachelor Spinster
Profession Surveyor
Age 31 28
Dwelling Place St. Barnabas St. Albans
Length of Residence 2 years 3 months
Marriage Place Foundation
Folio 3881
Consent
Date of Certificate 14 May 1921
Officiating Minister C. J. Hamilton, Anglican
451 16 May 1921 Herbert Hedley Nichols
Winifred Alice Shipcott
Herbert Hedley Nicholas
Winifred Alicia Philpott
πŸ’ 1921/627
Bachelor
Spinster
Dairyman

28
Christchurch
Christchurch
11 years
Wesleyan Church 16 May 1921 W. W. Walker, Methodist
No 451
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Herbert Hedley Nichols Winifred Alice Shipcott
BDM Match (87%) Herbert Hedley Nicholas Winifred Alicia Philpott
  πŸ’ 1921/627
Condition Bachelor Spinster
Profession Dairyman
Age 28
Dwelling Place Christchurch Christchurch
Length of Residence 11 years
Marriage Place Wesleyan Church
Folio
Consent
Date of Certificate 16 May 1921
Officiating Minister W. W. Walker, Methodist
452 16 May 1921 Frank Moyse Mitchell
Lilian May Cade
Frank Moyse Mitchell
Lillian May Cade
πŸ’ 1921/604
Bachelor
Spinster
Insurance Agent
28
25
Christchurch
Addington

23 years
St. Mary's Church 3883 16 May 1921 H. J. York, Anglican
No 452
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Frank Moyse Mitchell Lilian May Cade
BDM Match (97%) Frank Moyse Mitchell Lillian May Cade
  πŸ’ 1921/604
Condition Bachelor Spinster
Profession Insurance Agent
Age 28 25
Dwelling Place Christchurch Addington
Length of Residence 23 years
Marriage Place St. Mary's Church
Folio 3883
Consent
Date of Certificate 16 May 1921
Officiating Minister H. J. York, Anglican

Page 2555

District of 30 June 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
453 16 May 1921 Percy Nelson Eden
Alice Louisa Carey
Percy Nelson Eden
Alice Louisa Carey
πŸ’ 1921/605
Widower
Spinster
Dealer
39
19
Spreydon
Styx
2 years
4 months
Church of Christ, Moorhouse Avenue 3884 Francis Frederick Carey, Father 16 May 1921 G. Woolnough, Church of Christ
No 453
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Percy Nelson Eden Alice Louisa Carey
  πŸ’ 1921/605
Condition Widower Spinster
Profession Dealer
Age 39 19
Dwelling Place Spreydon Styx
Length of Residence 2 years 4 months
Marriage Place Church of Christ, Moorhouse Avenue
Folio 3884
Consent Francis Frederick Carey, Father
Date of Certificate 16 May 1921
Officiating Minister G. Woolnough, Church of Christ
454 16 May 1921 Gilbert Clarence Hayhurst
Kathleen Aloysius Ardagh
Gilbert Clarence Hayhurst
Kathleen Aloysius Ardagh
πŸ’ 1921/606
Bachelor
Spinster
Veterinary Surgeon
26
24
Oamaru
Christchurch
2 years
3 days
Residence of Dr. P. A. Ardagh, 31 Carlton Mill Road, Merivale 3885 16 May 1921 C. Ardagh, Roman Catholic
No 454
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Gilbert Clarence Hayhurst Kathleen Aloysius Ardagh
  πŸ’ 1921/606
Condition Bachelor Spinster
Profession Veterinary Surgeon
Age 26 24
Dwelling Place Oamaru Christchurch
Length of Residence 2 years 3 days
Marriage Place Residence of Dr. P. A. Ardagh, 31 Carlton Mill Road, Merivale
Folio 3885
Consent
Date of Certificate 16 May 1921
Officiating Minister C. Ardagh, Roman Catholic
455 16 May 1921 George Henry Taigert
Alyce Emma Sophia Nettis
Bachelor
Spinster
Manufacturer
29
20
Christchurch
Christchurch
9 years
3 months
St. Luke's Church, Christchurch 16 May 1921 F. N. Taylor, Anglican
No 455
Date of Notice 16 May 1921
  Groom Bride
Names of Parties George Henry Taigert Alyce Emma Sophia Nettis
Condition Bachelor Spinster
Profession Manufacturer
Age 29 20
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 3 months
Marriage Place St. Luke's Church, Christchurch
Folio
Consent
Date of Certificate 16 May 1921
Officiating Minister F. N. Taylor, Anglican
456 16 May 1921 Clarence Raymond Waghorn
Doris Leonore Marguerite Priest
Clarence Raymond Waghorn
Doris Leonore Marguerite Priest
πŸ’ 1921/607
Bachelor
Spinster
Farmer
35
29
Little Akaloa
St. Albans
Life
4 years
St. Matthew's Church, St. Albans 3886 16 May 1921 S. Hamilton, Anglican
No 456
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Clarence Raymond Waghorn Doris Leonore Marguerite Priest
  πŸ’ 1921/607
Condition Bachelor Spinster
Profession Farmer
Age 35 29
Dwelling Place Little Akaloa St. Albans
Length of Residence Life 4 years
Marriage Place St. Matthew's Church, St. Albans
Folio 3886
Consent
Date of Certificate 16 May 1921
Officiating Minister S. Hamilton, Anglican
457 17 May 1921 James Thomas Ayers
Jane Wilson
James Thomas Ayers
Jane Wilson
πŸ’ 1921/608
Bachelor
Spinster
Farm Labourer
26
23
Sydenham
Bromley
Life
Life
Registrar Office, Christchurch 3887 17 May 1921 Registrar
No 457
Date of Notice 17 May 1921
  Groom Bride
Names of Parties James Thomas Ayers Jane Wilson
  πŸ’ 1921/608
Condition Bachelor Spinster
Profession Farm Labourer
Age 26 23
Dwelling Place Sydenham Bromley
Length of Residence Life Life
Marriage Place Registrar Office, Christchurch
Folio 3887
Consent
Date of Certificate 17 May 1921
Officiating Minister Registrar

Page 2556

District of 30 June 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
458 17 May 1921 Joseph William Webb
Vera Annie Robson
Joseph William Webb
Vera Annie Robson
πŸ’ 1921/609
Bachelor
Spinster
Bookseller's Assistant
26
21
Linwood
Sydenham
3 years
Life
St. John's Church, Latimer Square, Christchurch 3888 17 May 1921 A. N. Wright, Anglican
No 458
Date of Notice 17 May 1921
  Groom Bride
Names of Parties Joseph William Webb Vera Annie Robson
  πŸ’ 1921/609
Condition Bachelor Spinster
Profession Bookseller's Assistant
Age 26 21
Dwelling Place Linwood Sydenham
Length of Residence 3 years Life
Marriage Place St. John's Church, Latimer Square, Christchurch
Folio 3888
Consent
Date of Certificate 17 May 1921
Officiating Minister A. N. Wright, Anglican
459 17 May 1921 Cecil Carl Raymond Gilbert
Ida Alice Pilcher
Cecil Carl Raymond Gilbert
Ida Alice Pitcher
πŸ’ 1921/610
Bachelor
Spinster
Engineer
24
26
Woolston
Richmond
1 year
4 years
Holy Trinity Church, Avonside 3889 17 May 1921 O. Fitzgerald, Anglican
No 459
Date of Notice 17 May 1921
  Groom Bride
Names of Parties Cecil Carl Raymond Gilbert Ida Alice Pilcher
BDM Match (97%) Cecil Carl Raymond Gilbert Ida Alice Pitcher
  πŸ’ 1921/610
Condition Bachelor Spinster
Profession Engineer
Age 24 26
Dwelling Place Woolston Richmond
Length of Residence 1 year 4 years
Marriage Place Holy Trinity Church, Avonside
Folio 3889
Consent
Date of Certificate 17 May 1921
Officiating Minister O. Fitzgerald, Anglican
460 17 May 1921 Leslie Innes Day
Louie Leitch
Leslie Innes Day
Louie Leitch
πŸ’ 1921/611
Bachelor
Spinster
Schoolteacher
22
23
Christchurch
Avoca
3 days
6 months
St. Andrew's Church, Christchurch 3890 17 May 1921 J. Paterson, Presbyterian
No 460
Date of Notice 17 May 1921
  Groom Bride
Names of Parties Leslie Innes Day Louie Leitch
  πŸ’ 1921/611
Condition Bachelor Spinster
Profession Schoolteacher
Age 22 23
Dwelling Place Christchurch Avoca
Length of Residence 3 days 6 months
Marriage Place St. Andrew's Church, Christchurch
Folio 3890
Consent
Date of Certificate 17 May 1921
Officiating Minister J. Paterson, Presbyterian
461 17 May 1921 John Christopher Buckley
Violet Harriet Webb
John Christopher Buckley
Violet Harriet Webb
πŸ’ 1921/612
Bachelor
Spinster
Labourer
28
25
Christchurch
Christchurch
3 days
25 years
St. Mary's Church, Manchester Street, Christchurch 3891 17 May 1921 C. H. Seymour, Roman Catholic
No 461
Date of Notice 17 May 1921
  Groom Bride
Names of Parties John Christopher Buckley Violet Harriet Webb
  πŸ’ 1921/612
Condition Bachelor Spinster
Profession Labourer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 25 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 3891
Consent
Date of Certificate 17 May 1921
Officiating Minister C. H. Seymour, Roman Catholic
462 18 May 1921 James Airay
Annie Elizabeth Purvis
James Airay
Annie Elizabeth Purvis
πŸ’ 1921/613
Widower
Widow
Farmer
38
38
Orton
Linwood
Life
4 years
Residence of Mr. B. Johnston, 165 Mile Road, Linwood 3892 18 May 1921 J. Paterson, Presbyterian
No 462
Date of Notice 18 May 1921
  Groom Bride
Names of Parties James Airay Annie Elizabeth Purvis
  πŸ’ 1921/613
Condition Widower Widow
Profession Farmer
Age 38 38
Dwelling Place Orton Linwood
Length of Residence Life 4 years
Marriage Place Residence of Mr. B. Johnston, 165 Mile Road, Linwood
Folio 3892
Consent
Date of Certificate 18 May 1921
Officiating Minister J. Paterson, Presbyterian

Page 2557

District of 30 June 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
463 18 May 1921 Stanley James Carter
Phoebe Wakefield
Stanley James Carter
Phoebe Wakefield
πŸ’ 1921/615
Bachelor
Spinster
Factory Hand
19
17
Christchurch
Christchurch
10 years
2 years
Church of the Good Shepherd, Phillipstown 3893 Clara Jane Carter, Mother; Harry Wakefield, Father 18 May 1921 C. A. Fraer, Anglican
No 463
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Stanley James Carter Phoebe Wakefield
  πŸ’ 1921/615
Condition Bachelor Spinster
Profession Factory Hand
Age 19 17
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 2 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 3893
Consent Clara Jane Carter, Mother; Harry Wakefield, Father
Date of Certificate 18 May 1921
Officiating Minister C. A. Fraer, Anglican
464 18 May 1921 Charles Richard Hawkins
Winifred Evelyn Shudder
Charles Richard Hawkins
Winifred Evelyn Skudder
πŸ’ 1921/616
Bachelor
Spinster
Fitter
22
22
Sydenham
Sydenham
4 years
13 years
St. Peter's Church, Ferry Road, Linwood 3894 18 May 1921 W. Tanner, Presbyterian
No 464
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Charles Richard Hawkins Winifred Evelyn Shudder
BDM Match (98%) Charles Richard Hawkins Winifred Evelyn Skudder
  πŸ’ 1921/616
Condition Bachelor Spinster
Profession Fitter
Age 22 22
Dwelling Place Sydenham Sydenham
Length of Residence 4 years 13 years
Marriage Place St. Peter's Church, Ferry Road, Linwood
Folio 3894
Consent
Date of Certificate 18 May 1921
Officiating Minister W. Tanner, Presbyterian
465 18 May 1921 Keith Hugh McCausland
Clara Cooper
Keith Hugh McCausland
Clara Cooper
πŸ’ 1921/617
Bachelor
Widow
Motor Driver
30
31
Linwood
Linwood
26 years
6 years
St. Peter's Church, Ferry Road, Linwood 3895 18 May 1921 W. Tanner, Presbyterian
No 465
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Keith Hugh McCausland Clara Cooper
  πŸ’ 1921/617
Condition Bachelor Widow
Profession Motor Driver
Age 30 31
Dwelling Place Linwood Linwood
Length of Residence 26 years 6 years
Marriage Place St. Peter's Church, Ferry Road, Linwood
Folio 3895
Consent
Date of Certificate 18 May 1921
Officiating Minister W. Tanner, Presbyterian
466 18 May 1921 Cyril Arthur George Plummidge
Doris Evelyn Vizer
Cyril Arthur George Plumridge
Doris Evelyn Vizer
πŸ’ 1921/618
Bachelor
Spinster
Hardware Salesman
23
23
St. Albans
Addington
10 years
12 years
St. Mary's Church, Addington 3896 18 May 1921 W. J. Bear, Anglican
No 466
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Cyril Arthur George Plummidge Doris Evelyn Vizer
BDM Match (98%) Cyril Arthur George Plumridge Doris Evelyn Vizer
  πŸ’ 1921/618
Condition Bachelor Spinster
Profession Hardware Salesman
Age 23 23
Dwelling Place St. Albans Addington
Length of Residence 10 years 12 years
Marriage Place St. Mary's Church, Addington
Folio 3896
Consent
Date of Certificate 18 May 1921
Officiating Minister W. J. Bear, Anglican
467 19 May 1921 Joseph William Topp
Evelyn Mary Honeybone
Joseph William Topp
Evelyn Mary Honeybone
πŸ’ 1921/7482
Bachelor
Spinster
Labourer
25
20
Christchurch
Christchurch
4 days
4 days
St. Michael's Church, Christchurch 5791 John Edward Honeybone, Father 19 May 1921 A. J. Canter, Anglican
No 467
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Joseph William Topp Evelyn Mary Honeybone
  πŸ’ 1921/7482
Condition Bachelor Spinster
Profession Labourer
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St. Michael's Church, Christchurch
Folio 5791
Consent John Edward Honeybone, Father
Date of Certificate 19 May 1921
Officiating Minister A. J. Canter, Anglican

Page 2558

District of 30 June 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
468 19 May 1921 Leslie Rupert Croft
Mercy Jane Sandford
Leslie Rupert Croft
Mercy Jane Sandford
πŸ’ 1921/619
Bachelor
Spinster
Scrollmaker
33
22
Fisherton
Fisherton
12 months
3 months
St. Pauls Church, Christchurch 3894 19 May 1921 J. Paterson, Presbyterian
No 468
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Leslie Rupert Croft Mercy Jane Sandford
  πŸ’ 1921/619
Condition Bachelor Spinster
Profession Scrollmaker
Age 33 22
Dwelling Place Fisherton Fisherton
Length of Residence 12 months 3 months
Marriage Place St. Pauls Church, Christchurch
Folio 3894
Consent
Date of Certificate 19 May 1921
Officiating Minister J. Paterson, Presbyterian
469 19 May 1921 John Creedy
Agnes Josephine Victoria Bowden
John Creedy
Agnes Josephine Victoria Bowden
πŸ’ 1921/620
Bachelor
Spinster
Carpenter
35
33
Christchurch
Christchurch
20 years
Life
Roman Catholic Cathedral, Christchurch 3898 19 May 1921 J. Hanrahan, Roman Catholic
No 469
Date of Notice 19 May 1921
  Groom Bride
Names of Parties John Creedy Agnes Josephine Victoria Bowden
  πŸ’ 1921/620
Condition Bachelor Spinster
Profession Carpenter
Age 35 33
Dwelling Place Christchurch Christchurch
Length of Residence 20 years Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3898
Consent
Date of Certificate 19 May 1921
Officiating Minister J. Hanrahan, Roman Catholic
470 19 May 1921 William Carr
Florence Helena Clarke
William Parr
Florence Helena Clarke
πŸ’ 1921/628
Bachelor
Spinster
Labourer
22
21
Christchurch
Sydenham
4 months
Life
St. Saviours Church, Sydenham 3899 19 May 1921 W. P. Hughes, Anglican
No 470
Date of Notice 19 May 1921
  Groom Bride
Names of Parties William Carr Florence Helena Clarke
BDM Match (96%) William Parr Florence Helena Clarke
  πŸ’ 1921/628
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Christchurch Sydenham
Length of Residence 4 months Life
Marriage Place St. Saviours Church, Sydenham
Folio 3899
Consent
Date of Certificate 19 May 1921
Officiating Minister W. P. Hughes, Anglican
471 19 May 1921 James William Marshall
Eva Isabel Haig
James William Marshall
Eva Isabel Haig
πŸ’ 1921/629
Bachelor
Spinster
Motor Mechanic
23
22
Spreydon
Spreydon
17 months
17 months
St. Andrews Church, Christchurch 3900 19 May 1921 Mr. G. Jackson, Presbyterian
No 471
Date of Notice 19 May 1921
  Groom Bride
Names of Parties James William Marshall Eva Isabel Haig
  πŸ’ 1921/629
Condition Bachelor Spinster
Profession Motor Mechanic
Age 23 22
Dwelling Place Spreydon Spreydon
Length of Residence 17 months 17 months
Marriage Place St. Andrews Church, Christchurch
Folio 3900
Consent
Date of Certificate 19 May 1921
Officiating Minister Mr. G. Jackson, Presbyterian
472 19 May 1921 William Henry Andrews
Elizabeth Agnes
William Henry Andrews
Elizabeth Agness McKillop
πŸ’ 1921/1622
Bachelor
Spinster
Police Constable
34
34
Hawera
Christchurch
11 months
20 days
St. Pauls Church, Christchurch 3901 19 May 1921 J. Paterson, Presbyterian
No 472
Date of Notice 19 May 1921
  Groom Bride
Names of Parties William Henry Andrews Elizabeth Agnes
BDM Match (80%) William Henry Andrews Elizabeth Agness McKillop
  πŸ’ 1921/1622
Condition Bachelor Spinster
Profession Police Constable
Age 34 34
Dwelling Place Hawera Christchurch
Length of Residence 11 months 20 days
Marriage Place St. Pauls Church, Christchurch
Folio 3901
Consent
Date of Certificate 19 May 1921
Officiating Minister J. Paterson, Presbyterian

Page 2559

District of 30 June 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
473 19 May 1921 Harold Wilfrid Davey
Winifred King
Harold Wilfrid Davey
Winifred King
πŸ’ 1921/1633
Bachelor
Spinster
Clerk
22
22
Hamilton
Christchurch
5 years
3 months
Methodist Church, Brougham Street, Sydenham 3902 19 May 1921 P. B. Paris, Methodist
No 473
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Harold Wilfrid Davey Winifred King
  πŸ’ 1921/1633
Condition Bachelor Spinster
Profession Clerk
Age 22 22
Dwelling Place Hamilton Christchurch
Length of Residence 5 years 3 months
Marriage Place Methodist Church, Brougham Street, Sydenham
Folio 3902
Consent
Date of Certificate 19 May 1921
Officiating Minister P. B. Paris, Methodist
474 20 May 1921 Alexander Pickering
Rose Amelia Beddis
Alexander Pickering
Rose Amelia Beddis
πŸ’ 1921/1640
Bachelor
Spinster
Farmer
28
21
Christchurch
Christchurch
3 days
3 days
Holy Trinity Church, Avonside 3903 20 May 1921 O. FitzGerald, Anglican
No 474
Date of Notice 20 May 1921
  Groom Bride
Names of Parties Alexander Pickering Rose Amelia Beddis
  πŸ’ 1921/1640
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Avonside
Folio 3903
Consent
Date of Certificate 20 May 1921
Officiating Minister O. FitzGerald, Anglican
475 20 May 1921 James Alexander Benny
Emily Stella Kimber
James Alexander Benny
Emily Stella Kimber
πŸ’ 1921/1641
Bachelor
Spinster
Storekeeper Assistant
17
19
Springton
Springton
5 years
5 years
St. Mary's Church, Addington 3904 James Alexander Benny (Father), Walter Burgess Kimber (Father) 20 May 1921 W. S. Bean, Anglican
No 475
Date of Notice 20 May 1921
  Groom Bride
Names of Parties James Alexander Benny Emily Stella Kimber
  πŸ’ 1921/1641
Condition Bachelor Spinster
Profession Storekeeper Assistant
Age 17 19
Dwelling Place Springton Springton
Length of Residence 5 years 5 years
Marriage Place St. Mary's Church, Addington
Folio 3904
Consent James Alexander Benny (Father), Walter Burgess Kimber (Father)
Date of Certificate 20 May 1921
Officiating Minister W. S. Bean, Anglican
476 20 May 1921 Thomas McKinnon
Annie Dixon Hawkins
Thomas Mallinson
Annie Dixon Hawkins
πŸ’ 1921/1642
Bachelor
Divorced (Decree Absolute 12 March 1919)
Farmer
49
41
Christchurch
Christchurch
1 week
1 month
Residence of Mrs. Wheeler, 20 Cooper's Road, Shirley 3905 20 May 1921 J. Paterson, Presbyterian
No 476
Date of Notice 20 May 1921
  Groom Bride
Names of Parties Thomas McKinnon Annie Dixon Hawkins
BDM Match (88%) Thomas Mallinson Annie Dixon Hawkins
  πŸ’ 1921/1642
Condition Bachelor Divorced (Decree Absolute 12 March 1919)
Profession Farmer
Age 49 41
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 month
Marriage Place Residence of Mrs. Wheeler, 20 Cooper's Road, Shirley
Folio 3905
Consent
Date of Certificate 20 May 1921
Officiating Minister J. Paterson, Presbyterian
477 21 May 1921 John Kintey
Agnes Begg Cooper
John Kinley
Agnes Begg Cooper
πŸ’ 1921/1643
Bachelor
Spinster
Oil Classer
35
21
Linwood
Sydenham
10 years
9 months
Residence of Mr. J. Kintey, 365 Ferry Road, Linwood 3906 21 May 1921 W. Tanner, Presbyterian
No 477
Date of Notice 21 May 1921
  Groom Bride
Names of Parties John Kintey Agnes Begg Cooper
BDM Match (95%) John Kinley Agnes Begg Cooper
  πŸ’ 1921/1643
Condition Bachelor Spinster
Profession Oil Classer
Age 35 21
Dwelling Place Linwood Sydenham
Length of Residence 10 years 9 months
Marriage Place Residence of Mr. J. Kintey, 365 Ferry Road, Linwood
Folio 3906
Consent
Date of Certificate 21 May 1921
Officiating Minister W. Tanner, Presbyterian

Page 2560

District of 30 June 1921 Quarter ending Christchurch 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
478 23 May 1921 Leslie John Mettor
Minnie Augusta Jackson
Leslie John Mellor
Minnie Augusta Jackson
πŸ’ 1921/1644
Bachelor
Spinster
Seaman
20
17
Christchurch
Christchurch
1 month
6 years
Registrar's Office 3907 Martha Glaister formerly Mettor, Mother; Lucy Ann Jackson, Mother 23 May 1921 Registrar
No 478
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Leslie John Mettor Minnie Augusta Jackson
BDM Match (94%) Leslie John Mellor Minnie Augusta Jackson
  πŸ’ 1921/1644
Condition Bachelor Spinster
Profession Seaman
Age 20 17
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 6 years
Marriage Place Registrar's Office
Folio 3907
Consent Martha Glaister formerly Mettor, Mother; Lucy Ann Jackson, Mother
Date of Certificate 23 May 1921
Officiating Minister Registrar
479 23 May 1921 John Thomas Roper
Emma Dorothy Burrett
John Thomas Roper
Emma Dorothy Burrell
πŸ’ 1921/1645
Bachelor
Spinster
Surfaceman
30
30
Riccarton
Riccarton
3 months
11 months
Registrar's Office 3908 23 May 1921 Registrar
No 479
Date of Notice 23 May 1921
  Groom Bride
Names of Parties John Thomas Roper Emma Dorothy Burrett
BDM Match (95%) John Thomas Roper Emma Dorothy Burrell
  πŸ’ 1921/1645
Condition Bachelor Spinster
Profession Surfaceman
Age 30 30
Dwelling Place Riccarton Riccarton
Length of Residence 3 months 11 months
Marriage Place Registrar's Office
Folio 3908
Consent
Date of Certificate 23 May 1921
Officiating Minister Registrar
480 23 May 1921 William Alexander Stone
Elvia Catherine Nettie Felmingham
William Alexander Stone
Elvia Catherine Nellie Felmingham
πŸ’ 1921/1646
Widower (14 February 1914)
Spinster
Clerk
43
21
Christchurch
Christchurch
4 years
4 days
Registrar's Office 3909 23 May 1921 Registrar
No 480
Date of Notice 23 May 1921
  Groom Bride
Names of Parties William Alexander Stone Elvia Catherine Nettie Felmingham
BDM Match (97%) William Alexander Stone Elvia Catherine Nellie Felmingham
  πŸ’ 1921/1646
Condition Widower (14 February 1914) Spinster
Profession Clerk
Age 43 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 4 days
Marriage Place Registrar's Office
Folio 3909
Consent
Date of Certificate 23 May 1921
Officiating Minister Registrar
481 23 May 1921 Harry Shortcliffe
Eliza Ayres
Harry Shirtcliffe
Eliza Ayres
πŸ’ 1921/1623
Bachelor
Spinster
Railway Servant
24
28
Hawera
Christchurch
1 year
1 year
St. Matthews Church 3910 23 May 1921 S. Hamilton, Anglican
No 481
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Harry Shortcliffe Eliza Ayres
BDM Match (97%) Harry Shirtcliffe Eliza Ayres
  πŸ’ 1921/1623
Condition Bachelor Spinster
Profession Railway Servant
Age 24 28
Dwelling Place Hawera Christchurch
Length of Residence 1 year 1 year
Marriage Place St. Matthews Church
Folio 3910
Consent
Date of Certificate 23 May 1921
Officiating Minister S. Hamilton, Anglican
482 23 May 1921 Noah Line
Agnes Claston
Noah Line
Agnes Chaston
πŸ’ 1921/1624
Widower (26 February 1911)
Widow (28 July 1913)
Labourer
55
40
Spreydon
Sydenham
50 years
40 years
Residence of Mrs. Claston, 102 Wordsworth Street, Sydenham 3911 23 May 1921 B. B. Tinsley, Methodist
No 482
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Noah Line Agnes Claston
BDM Match (96%) Noah Line Agnes Chaston
  πŸ’ 1921/1624
Condition Widower (26 February 1911) Widow (28 July 1913)
Profession Labourer
Age 55 40
Dwelling Place Spreydon Sydenham
Length of Residence 50 years 40 years
Marriage Place Residence of Mrs. Claston, 102 Wordsworth Street, Sydenham
Folio 3911
Consent
Date of Certificate 23 May 1921
Officiating Minister B. B. Tinsley, Methodist

Page 2561

District of 30 June 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
483 24 May 1921 Joseph William Hickland
Annie Clark
Joseph William Hickland
Annie Clark
πŸ’ 1921/1625
John Heys
Annie Clark
πŸ’ 1921/3501
Bachelor
Spinster
Farmer
26
21
Manchester Street, Christchurch
Manchester Street, Christchurch
7 years
3 years
St. Mary's Church, Christchurch 3912 24 May 1921 J. M. Roche, Roman Catholic
No 483
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Joseph William Hickland Annie Clark
  πŸ’ 1921/1625
BDM Match (61%) John Heys Annie Clark
  πŸ’ 1921/3501
Condition Bachelor Spinster
Profession Farmer
Age 26 21
Dwelling Place Manchester Street, Christchurch Manchester Street, Christchurch
Length of Residence 7 years 3 years
Marriage Place St. Mary's Church, Christchurch
Folio 3912
Consent
Date of Certificate 24 May 1921
Officiating Minister J. M. Roche, Roman Catholic
484 24 May 1921 Sydney George Smith
Gertrude Evelyn Campion
Sydney George Smith
Gertrude Eveleen Campion
πŸ’ 1921/1626
Bachelor
Spinster
Farm Labourer
20
18
Broadfields
Life Terrace, Christchurch
10 months
10 months
Methodist Church, Cambridge Terrace, Christchurch 3913 Joseph Edward Smith, Father; Rachel Annie Campion, Mother 24 May 1921 J. Harris, Methodist
No 484
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Sydney George Smith Gertrude Evelyn Campion
BDM Match (96%) Sydney George Smith Gertrude Eveleen Campion
  πŸ’ 1921/1626
Condition Bachelor Spinster
Profession Farm Labourer
Age 20 18
Dwelling Place Broadfields Life Terrace, Christchurch
Length of Residence 10 months 10 months
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 3913
Consent Joseph Edward Smith, Father; Rachel Annie Campion, Mother
Date of Certificate 24 May 1921
Officiating Minister J. Harris, Methodist
485 24 May 1921 Charlie George Hadfield Brown
Florence King
Charlie George Hadfield Brown
Florence King
πŸ’ 1921/1627
Bachelor
Spinster
Motor Engineer
28
24
Hamilton
Spreydon
5 years
3 weeks
Baptist Church, Spreydon 3914 24 May 1921 O. MacHattie, Baptist
No 485
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Charlie George Hadfield Brown Florence King
  πŸ’ 1921/1627
Condition Bachelor Spinster
Profession Motor Engineer
Age 28 24
Dwelling Place Hamilton Spreydon
Length of Residence 5 years 3 weeks
Marriage Place Baptist Church, Spreydon
Folio 3914
Consent
Date of Certificate 24 May 1921
Officiating Minister O. MacHattie, Baptist
486 26 May 1921 William Patrick Daniel Kiely
Corrine Joyce Schofield
William Patrick Daniel Kiely
Corrine Joyce Schofield
πŸ’ 1921/1628
Bachelor
Spinster
Motor Mechanic
22
20
Christchurch
Christchurch
3 months
3 months
Registrar's Office, Christchurch 3915 26 May 1921 Registrar
No 486
Date of Notice 26 May 1921
  Groom Bride
Names of Parties William Patrick Daniel Kiely Corrine Joyce Schofield
  πŸ’ 1921/1628
Condition Bachelor Spinster
Profession Motor Mechanic
Age 22 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 3 months
Marriage Place Registrar's Office, Christchurch
Folio 3915
Consent
Date of Certificate 26 May 1921
Officiating Minister Registrar
487 26 May 1921 Arthur John Huston Yemm
Men Ann Paterson
Arthur John Huston Yemm
Ellen Ann Paterson
πŸ’ 1921/1629
Bachelor
Spinster
Engineer
30
24
Spreydon
Sydenham, Addington
30 years
20 years
St. Mary's Church, Addington 3916 26 May 1921 W. T. Bean, Anglican
No 487
Date of Notice 26 May 1921
  Groom Bride
Names of Parties Arthur John Huston Yemm Men Ann Paterson
BDM Match (92%) Arthur John Huston Yemm Ellen Ann Paterson
  πŸ’ 1921/1629
Condition Bachelor Spinster
Profession Engineer
Age 30 24
Dwelling Place Spreydon Sydenham, Addington
Length of Residence 30 years 20 years
Marriage Place St. Mary's Church, Addington
Folio 3916
Consent
Date of Certificate 26 May 1921
Officiating Minister W. T. Bean, Anglican

Page 2562

District of 30 June 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
488 25 May 1921 Evan Barr Rees
Edith Rose Woodham
Evan Barr Rees
Edith Rose Woodham
πŸ’ 1921/1630
Bachelor
Spinster
Clerk
25
21
Christchurch Life Residence of Mr. W. E. Woodham
Spreydon

C. Church, Woodham 3917 25 May 1921 J. D. Webster, Presbyterian
No 488
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Evan Barr Rees Edith Rose Woodham
  πŸ’ 1921/1630
Condition Bachelor Spinster
Profession Clerk
Age 25 21
Dwelling Place Christchurch Life Residence of Mr. W. E. Woodham Spreydon
Length of Residence
Marriage Place C. Church, Woodham
Folio 3917
Consent
Date of Certificate 25 May 1921
Officiating Minister J. D. Webster, Presbyterian
489 25 May 1921 William Beam Copley
Christina Cavendish
William Percy Capes
Christina Tavendale
πŸ’ 1921/1631
Bachelor
Spinster
Fruiterer
29
26
Christchurch
Sydenham Road
7 years
6 years
Methodist Church, Edgeware Road, St. Albans 3918 25 May 1921 H. Ford, Methodist
No 489
Date of Notice 25 May 1921
  Groom Bride
Names of Parties William Beam Copley Christina Cavendish
BDM Match (71%) William Percy Capes Christina Tavendale
  πŸ’ 1921/1631
Condition Bachelor Spinster
Profession Fruiterer
Age 29 26
Dwelling Place Christchurch Sydenham Road
Length of Residence 7 years 6 years
Marriage Place Methodist Church, Edgeware Road, St. Albans
Folio 3918
Consent
Date of Certificate 25 May 1921
Officiating Minister H. Ford, Methodist
490 25 May 1921 Charles Henry Dyer
Gladys May Robinson (Known as Gladys May Cotterill)
Charles Henry Dyer
Gladys May Cotterill
πŸ’ 1921/1632
Bachelor
Spinster
Labourer
24
24
Broadfield
Spreydon
11 years
2 months weeks
St. Mary's Church, Addington 3919 25 May 1921 W. S. Bean, Anglican
No 490
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Charles Henry Dyer Gladys May Robinson (Known as Gladys May Cotterill)
BDM Match (70%) Charles Henry Dyer Gladys May Cotterill
  πŸ’ 1921/1632
Condition Bachelor Spinster
Profession Labourer
Age 24 24
Dwelling Place Broadfield Spreydon
Length of Residence 11 years 2 months weeks
Marriage Place St. Mary's Church, Addington
Folio 3919
Consent
Date of Certificate 25 May 1921
Officiating Minister W. S. Bean, Anglican
491 26 May 1921 David Eason Low
Lilian Eve Reed
David Easson Low
Lilian Eveline Reed
πŸ’ 1921/1634
Bachelor
Spinster
Shop Assistant
34
28
Sydenham
St. Albans
6 months
St. Luke's Church 3920 26 May 1921 F. N. Taylor, Anglican
No 491
Date of Notice 26 May 1921
  Groom Bride
Names of Parties David Eason Low Lilian Eve Reed
BDM Match (86%) David Easson Low Lilian Eveline Reed
  πŸ’ 1921/1634
Condition Bachelor Spinster
Profession Shop Assistant
Age 34 28
Dwelling Place Sydenham St. Albans
Length of Residence 6 months
Marriage Place St. Luke's Church
Folio 3920
Consent
Date of Certificate 26 May 1921
Officiating Minister F. N. Taylor, Anglican
492 26 May 1921 Joseph Owen Amyes
Jessie Maude McLay
Joseph Owen Amyes
Jessie Maria McLay
πŸ’ 1921/1635
Widower (24. 9. 1917)
Spinster
Farmer
64
52
St. Albans
St. Albans

St. Albans Church 3921 26 May 1921 S. Hamilton, Anglican
No 492
Date of Notice 26 May 1921
  Groom Bride
Names of Parties Joseph Owen Amyes Jessie Maude McLay
BDM Match (92%) Joseph Owen Amyes Jessie Maria McLay
  πŸ’ 1921/1635
Condition Widower (24. 9. 1917) Spinster
Profession Farmer
Age 64 52
Dwelling Place St. Albans St. Albans
Length of Residence
Marriage Place St. Albans Church
Folio 3921
Consent
Date of Certificate 26 May 1921
Officiating Minister S. Hamilton, Anglican

Page 2563

District of 30 June 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
493 26 May 1921 David John Smith
Grace Alexander Honey
David John Smith
Grace Alexander Honey
πŸ’ 1921/1636
Widower
Widow
Farmer
47
42
Kohataki, Westland
Woolston
4.12.1919
1 year
Residence of Mr. J. C. Clymont, 55 Dampier Street, Woolston 3922 26 May 1921 W. Tanner, Presbyterian
No 493
Date of Notice 26 May 1921
  Groom Bride
Names of Parties David John Smith Grace Alexander Honey
  πŸ’ 1921/1636
Condition Widower Widow
Profession Farmer
Age 47 42
Dwelling Place Kohataki, Westland Woolston
Length of Residence 4.12.1919 1 year
Marriage Place Residence of Mr. J. C. Clymont, 55 Dampier Street, Woolston
Folio 3922
Consent
Date of Certificate 26 May 1921
Officiating Minister W. Tanner, Presbyterian
494 26 May 1921 John Hutton Grigg
Gonda Elizabeth Teschemaker
John Hutton Grigg
Gonda Elizabeth Teschsmaker
πŸ’ 1921/1637
Bachelor
Spinster
Farmer
26
22
Longbeach
Christchurch
Life
10 years
St. Peter's Church, Riccarton 3923 26 May 1921 H. J. York, Anglican
No 494
Date of Notice 26 May 1921
  Groom Bride
Names of Parties John Hutton Grigg Gonda Elizabeth Teschemaker
BDM Match (98%) John Hutton Grigg Gonda Elizabeth Teschsmaker
  πŸ’ 1921/1637
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Longbeach Christchurch
Length of Residence Life 10 years
Marriage Place St. Peter's Church, Riccarton
Folio 3923
Consent
Date of Certificate 26 May 1921
Officiating Minister H. J. York, Anglican
495 26 May 1921 George Samuel Clark
Jane Hunt
George Samuel Clark
Jane Hunt
πŸ’ 1921/1638
Widower
Widow
Book-keeper
63
59
Christchurch
St. Albans
11.11.1920
22.11.1910
Residence of Rev. J. H. G. Chapple, 62 Chrystall Street, North Richmond 3924 26 May 1921 J. H. G. Chapple, Unitarian
No 495
Date of Notice 26 May 1921
  Groom Bride
Names of Parties George Samuel Clark Jane Hunt
  πŸ’ 1921/1638
Condition Widower Widow
Profession Book-keeper
Age 63 59
Dwelling Place Christchurch St. Albans
Length of Residence 11.11.1920 22.11.1910
Marriage Place Residence of Rev. J. H. G. Chapple, 62 Chrystall Street, North Richmond
Folio 3924
Consent
Date of Certificate 26 May 1921
Officiating Minister J. H. G. Chapple, Unitarian
496 27 May 1921 Leonard Charles Painton
Dorothy Caroline Borland
Leonard Charles Rainton
Dorothy Caroline Borland
πŸ’ 1921/1639
Bachelor
Spinster
Postman
27
25
Christchurch
Christchurch
4 years
7 years
St. John's Church, Christchurch 3925 27 May 1921 H. N. Wright, Anglican
No 496
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Leonard Charles Painton Dorothy Caroline Borland
BDM Match (98%) Leonard Charles Rainton Dorothy Caroline Borland
  πŸ’ 1921/1639
Condition Bachelor Spinster
Profession Postman
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 7 years
Marriage Place St. John's Church, Christchurch
Folio 3925
Consent
Date of Certificate 27 May 1921
Officiating Minister H. N. Wright, Anglican
497 27 May 1921 Alexander George Horne
Sarah Beatrice Thorne
Alexander George Horne
Sarah Beatrice Thorne
πŸ’ 1921/630
Bachelor
Spinster
Labourer
36
24
Linwood
Linwood
4 years
Life
Baptist Church, Linwood 3926 27 May 1921 H. A. Brown, Baptist
No 497
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Alexander George Horne Sarah Beatrice Thorne
  πŸ’ 1921/630
Condition Bachelor Spinster
Profession Labourer
Age 36 24
Dwelling Place Linwood Linwood
Length of Residence 4 years Life
Marriage Place Baptist Church, Linwood
Folio 3926
Consent
Date of Certificate 27 May 1921
Officiating Minister H. A. Brown, Baptist

Page 2564

District of 30 June 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
498 30 May 1921 Robert Thom
Mary Drummond Pettigrew
Robert Thom
Mary Drummond Pettigrew
πŸ’ 1921/641
Bachelor
Spinster
Clerk
41
40
St. Albans
St. Albans
9 years
5 years
Residence of Mr. B. Thom, 92 Holly Road, St. Albans 3927 30 May 1921 N. L. D. Webster, Presbyterian
No 498
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Robert Thom Mary Drummond Pettigrew
  πŸ’ 1921/641
Condition Bachelor Spinster
Profession Clerk
Age 41 40
Dwelling Place St. Albans St. Albans
Length of Residence 9 years 5 years
Marriage Place Residence of Mr. B. Thom, 92 Holly Road, St. Albans
Folio 3927
Consent
Date of Certificate 30 May 1921
Officiating Minister N. L. D. Webster, Presbyterian
499 31 May 1921 Francis Grover Gray
Agnes Dempsey
Francis Grover Gray
Agnes Dempsey
πŸ’ 1921/651
Bachelor
Spinster
Hunter
26
29
Christchurch
Christchurch
6 days
6 days
St. Paul's Church, Christchurch 3931 31 May 1921 J. Paterson, Presbyterian
No 499
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Francis Grover Gray Agnes Dempsey
  πŸ’ 1921/651
Condition Bachelor Spinster
Profession Hunter
Age 26 29
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place St. Paul's Church, Christchurch
Folio 3931
Consent
Date of Certificate 31 May 1921
Officiating Minister J. Paterson, Presbyterian
500 31 May 1921 John Henry Simpson
Ada Weir
John Henry Simpson
Ada Weir
πŸ’ 1921/648
Bachelor
Spinster
Labourer
27
28
Hornby
Heathcote Valley
1 year
Life
St. Mary's Church, Heathcote Valley 3928 31 May 1921 J. B. Young, Anglican
No 500
Date of Notice 31 May 1921
  Groom Bride
Names of Parties John Henry Simpson Ada Weir
  πŸ’ 1921/648
Condition Bachelor Spinster
Profession Labourer
Age 27 28
Dwelling Place Hornby Heathcote Valley
Length of Residence 1 year Life
Marriage Place St. Mary's Church, Heathcote Valley
Folio 3928
Consent
Date of Certificate 31 May 1921
Officiating Minister J. B. Young, Anglican
501 31 May 1921 John Brownlee
Violet Nora Oppenheim
John Brownlee
Violet Nora Oppenheim
πŸ’ 1921/649
Bachelor
Spinster
Butcher
25
32
Christchurch
Christchurch
6 months
30 years
Methodist Church, Fitzgerald Avenue, Christchurch 3929 31 May 1921 F. D. Patchett, Methodist
No 501
Date of Notice 31 May 1921
  Groom Bride
Names of Parties John Brownlee Violet Nora Oppenheim
  πŸ’ 1921/649
Condition Bachelor Spinster
Profession Butcher
Age 25 32
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 30 years
Marriage Place Methodist Church, Fitzgerald Avenue, Christchurch
Folio 3929
Consent
Date of Certificate 31 May 1921
Officiating Minister F. D. Patchett, Methodist
502 31 May 1921 Douglas John Wellbourn
Evelyn May Roberts
Douglas John Wellbourn
Evelyn May Roberts
πŸ’ 1921/650
Bachelor
Spinster
Presser
25
25
Linwood
Sydenham
3 years
Life
Residence of Mr. J. W. Roberts, 3 Stevens Street, Sydenham 3930 31 May 1921 C. Carr, Congregationalist
No 502
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Douglas John Wellbourn Evelyn May Roberts
  πŸ’ 1921/650
Condition Bachelor Spinster
Profession Presser
Age 25 25
Dwelling Place Linwood Sydenham
Length of Residence 3 years Life
Marriage Place Residence of Mr. J. W. Roberts, 3 Stevens Street, Sydenham
Folio 3930
Consent
Date of Certificate 31 May 1921
Officiating Minister C. Carr, Congregationalist

Page 2565

District of 30 June 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
503 31 May 1921 Francis Grover Gray
Agnes Dempsey
Francis Grover Gray
Agnes Dempsey
πŸ’ 1921/651
Bachelor
Spinster
Hunter
26
29
Christchurch
Christchurch
6 days
6 days
The Manse, 346 Worcester Street 3931 31 May 1921 J. Paterson, Presbyterian
No 503
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Francis Grover Gray Agnes Dempsey
  πŸ’ 1921/651
Condition Bachelor Spinster
Profession Hunter
Age 26 29
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place The Manse, 346 Worcester Street
Folio 3931
Consent
Date of Certificate 31 May 1921
Officiating Minister J. Paterson, Presbyterian
504 1 June 1921 Frederick Nance
Grace Yorkington Middlebrook
Frederick Nance
Grace Torkington Middlebrook
πŸ’ 1921/652
Bachelor
Spinster
Plumber
28
21
Spreydon
Addington
Life
2 years
Registrar's Office, Christchurch 3932 1 June 1921 Registrar
No 504
Date of Notice 1 June 1921
  Groom Bride
Names of Parties Frederick Nance Grace Yorkington Middlebrook
BDM Match (98%) Frederick Nance Grace Torkington Middlebrook
  πŸ’ 1921/652
Condition Bachelor Spinster
Profession Plumber
Age 28 21
Dwelling Place Spreydon Addington
Length of Residence Life 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3932
Consent
Date of Certificate 1 June 1921
Officiating Minister Registrar
505 1 June 1921 Harold Pollock
Mary Elizabeth Boon
Harold Pollock
Mary Elizabeth Boon
πŸ’ 1921/653
Bachelor
Spinster
Painter
27
19
Christchurch
St. Albans
20 years
19 years
Residence of Mr. D. Boon, 170 St. Albans Street, St. Albans 3933 David Boon, Father 1 June 1921 L. B. Paris, Methodist
No 505
Date of Notice 1 June 1921
  Groom Bride
Names of Parties Harold Pollock Mary Elizabeth Boon
  πŸ’ 1921/653
Condition Bachelor Spinster
Profession Painter
Age 27 19
Dwelling Place Christchurch St. Albans
Length of Residence 20 years 19 years
Marriage Place Residence of Mr. D. Boon, 170 St. Albans Street, St. Albans
Folio 3933
Consent David Boon, Father
Date of Certificate 1 June 1921
Officiating Minister L. B. Paris, Methodist
506 1 June 1921 Eric Leslie Watkins
Madeleine Adair Young
Eric Leslie Watkins
Madelene Adair Young
πŸ’ 1921/654
Bachelor
Spinster
Contractor
40
23
Christchurch
Christchurch
1 month
6 months
Registrar's Office, Christchurch 3934 1 June 1921 Registrar
No 506
Date of Notice 1 June 1921
  Groom Bride
Names of Parties Eric Leslie Watkins Madeleine Adair Young
BDM Match (98%) Eric Leslie Watkins Madelene Adair Young
  πŸ’ 1921/654
Condition Bachelor Spinster
Profession Contractor
Age 40 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 6 months
Marriage Place Registrar's Office, Christchurch
Folio 3934
Consent
Date of Certificate 1 June 1921
Officiating Minister Registrar
507 1 June 1921 Reginald George Henry Sharpe
Charlotte Ethel Boughton
Reginald George Henry Sharpe
Charlotte Ethel Boughton
πŸ’ 1921/631
Bachelor
Spinster
Chemists Assistant
38
30
Papanui
Christchurch
5 years
12 years
Registrar's Office, Christchurch 3935 1 June 1921 Registrar
No 507
Date of Notice 1 June 1921
  Groom Bride
Names of Parties Reginald George Henry Sharpe Charlotte Ethel Boughton
  πŸ’ 1921/631
Condition Bachelor Spinster
Profession Chemists Assistant
Age 38 30
Dwelling Place Papanui Christchurch
Length of Residence 5 years 12 years
Marriage Place Registrar's Office, Christchurch
Folio 3935
Consent
Date of Certificate 1 June 1921
Officiating Minister Registrar

Page 2566

District of 30 June 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
508 1 June 1921 David Jones
Elizabeth Ann Roberts
David Jones
Elizabeth Ann Roberts
πŸ’ 1921/632
Widower
Divorced Decree Absolute 28.4.1921

38
28
Christchurch
Christchurch
7 days
7 days
Residence of Mr. J. W. Roberts, 31 Stevens Street, Christchurch 3936 1 June 1921 C. Carr, Congregationalist
No 508
Date of Notice 1 June 1921
  Groom Bride
Names of Parties David Jones Elizabeth Ann Roberts
  πŸ’ 1921/632
Condition Widower Divorced Decree Absolute 28.4.1921
Profession
Age 38 28
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 7 days
Marriage Place Residence of Mr. J. W. Roberts, 31 Stevens Street, Christchurch
Folio 3936
Consent
Date of Certificate 1 June 1921
Officiating Minister C. Carr, Congregationalist
509 1 June 1921 George Clement Sanderson
Margaret Elizabeth Crampton
George Clement Sanderson
Margaret Elizabeth Crampton
πŸ’ 1921/633
Bachelor
Divorced decree absolute 11.6.1921
Carpenter
23
40
Spreydon
Sydenham
17 years
6 years
St David's Presbyterian Church, Manse, Sydenham 3937 1 June 1921 J. D. Webster, Presbyterian
No 509
Date of Notice 1 June 1921
  Groom Bride
Names of Parties George Clement Sanderson Margaret Elizabeth Crampton
  πŸ’ 1921/633
Condition Bachelor Divorced decree absolute 11.6.1921
Profession Carpenter
Age 23 40
Dwelling Place Spreydon Sydenham
Length of Residence 17 years 6 years
Marriage Place St David's Presbyterian Church, Manse, Sydenham
Folio 3937
Consent
Date of Certificate 1 June 1921
Officiating Minister J. D. Webster, Presbyterian
510 2 June 1921 Sidney Wilfred Beatty
Rose Ann Winifred Atkinson
Sidney Wilfred Beatty
Rose Ann Winifred Atkinson
πŸ’ 1921/634
Bachelor
Spinster
Farmer
24
20
Coalgate
St Albans
5 years
5 years
St Matthew's Church, St Albans 3938 Samuel Atkinson, Father 2 June 1921 S. Hamilton, Anglican
No 510
Date of Notice 2 June 1921
  Groom Bride
Names of Parties Sidney Wilfred Beatty Rose Ann Winifred Atkinson
  πŸ’ 1921/634
Condition Bachelor Spinster
Profession Farmer
Age 24 20
Dwelling Place Coalgate St Albans
Length of Residence 5 years 5 years
Marriage Place St Matthew's Church, St Albans
Folio 3938
Consent Samuel Atkinson, Father
Date of Certificate 2 June 1921
Officiating Minister S. Hamilton, Anglican
511 2 June 1921 Augustine Kirby
Eliza Jane Rowe
Augustine Kirby
Eliza Jane Rowe
πŸ’ 1921/635
Bachelor
Spinster
Labourer
45
45
Christchurch
New Brighton
5 days
5 weeks
Registrar's Office, Christchurch 3939 2 June 1921 Registrar
No 511
Date of Notice 2 June 1921
  Groom Bride
Names of Parties Augustine Kirby Eliza Jane Rowe
  πŸ’ 1921/635
Condition Bachelor Spinster
Profession Labourer
Age 45 45
Dwelling Place Christchurch New Brighton
Length of Residence 5 days 5 weeks
Marriage Place Registrar's Office, Christchurch
Folio 3939
Consent
Date of Certificate 2 June 1921
Officiating Minister Registrar
512 2 June 1921 George Moorhead
Ethel Scott
George Moorhead
Ethel Scott
πŸ’ 1921/636
Bachelor
Spinster
Storekeeper
25
31
Christchurch
Christchurch
18 months
16 years
St Mary's Church, Addington 3940 2 June 1921 W. S. Bean, Anglican
No 512
Date of Notice 2 June 1921
  Groom Bride
Names of Parties George Moorhead Ethel Scott
  πŸ’ 1921/636
Condition Bachelor Spinster
Profession Storekeeper
Age 25 31
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 16 years
Marriage Place St Mary's Church, Addington
Folio 3940
Consent
Date of Certificate 2 June 1921
Officiating Minister W. S. Bean, Anglican

Page 2567

District of 30 June 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
513 2 June 1921 Francis Brookes
Mabel Annie Edley
Francis Brookes
Mabel Annie Edley
πŸ’ 1921/637
Bachelor
Divorced (Decree Absolute May 24 1921)
Warehouseman
35
40
Christchurch
Christchurch
11 years
6 months
Registrar's Office, Christchurch 3941 2 June 1921 Registrar
No 513
Date of Notice 2 June 1921
  Groom Bride
Names of Parties Francis Brookes Mabel Annie Edley
  πŸ’ 1921/637
Condition Bachelor Divorced (Decree Absolute May 24 1921)
Profession Warehouseman
Age 35 40
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 6 months
Marriage Place Registrar's Office, Christchurch
Folio 3941
Consent
Date of Certificate 2 June 1921
Officiating Minister Registrar
514 2 June 1921 Robert John Hill Annan
Margaret Eloie Fletcher
Robert John Hill Annan
Margaret Elsie Fletcher
πŸ’ 1921/638
Bachelor
Widow (February 17, 1918)
Labourer
55
33
Christchurch
Christchurch
2 years
1 year
Registrar's Office, Christchurch 3942 2 June 1921 Registrar
No 514
Date of Notice 2 June 1921
  Groom Bride
Names of Parties Robert John Hill Annan Margaret Eloie Fletcher
BDM Match (98%) Robert John Hill Annan Margaret Elsie Fletcher
  πŸ’ 1921/638
Condition Bachelor Widow (February 17, 1918)
Profession Labourer
Age 55 33
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 1 year
Marriage Place Registrar's Office, Christchurch
Folio 3942
Consent
Date of Certificate 2 June 1921
Officiating Minister Registrar
515 4 June 1921 John Saunders
Leita Ruth Taylor
John Saunders
Leila Ruth Taylor
πŸ’ 1921/639
Bachelor
Spinster
Law Clerk
26
25
Greymouth
Christchurch
Life
6 days
Residence of Mrs. M. Gerred, 84 Andover Street, Merivale 3943 4 June 1921 E. D. Patchett, Methodist
No 515
Date of Notice 4 June 1921
  Groom Bride
Names of Parties John Saunders Leita Ruth Taylor
BDM Match (97%) John Saunders Leila Ruth Taylor
  πŸ’ 1921/639
Condition Bachelor Spinster
Profession Law Clerk
Age 26 25
Dwelling Place Greymouth Christchurch
Length of Residence Life 6 days
Marriage Place Residence of Mrs. M. Gerred, 84 Andover Street, Merivale
Folio 3943
Consent
Date of Certificate 4 June 1921
Officiating Minister E. D. Patchett, Methodist
516 4 June 1921 Peter Wallace Grenfell
Gladys Chapman
Peter Wallace Grenfell
Gladys Chapman
πŸ’ 1921/640
Bachelor
Spinster
Telegraphist
23
25
Christchurch
Avonside
7 months
7 years
St. Pauls Church, Christchurch 3944 4 June 1921 J. Tennent, Presbyterian
No 516
Date of Notice 4 June 1921
  Groom Bride
Names of Parties Peter Wallace Grenfell Gladys Chapman
  πŸ’ 1921/640
Condition Bachelor Spinster
Profession Telegraphist
Age 23 25
Dwelling Place Christchurch Avonside
Length of Residence 7 months 7 years
Marriage Place St. Pauls Church, Christchurch
Folio 3944
Consent
Date of Certificate 4 June 1921
Officiating Minister J. Tennent, Presbyterian
517 4 June 1921 William Master
Ellen Gingavon
William Maher
Ellen Gingavan
πŸ’ 1921/642
William McKee
Ellen Margaret Tobin
πŸ’ 1921/9570
Bachelor
Spinster
Poultry Farmer
51
52
Riccarton
St. Albans
3 months
18 months
St. Marys Church, Manchester Street, Christchurch 3945 4 June 1921 F. Kerley, Roman Catholic
No 517
Date of Notice 4 June 1921
  Groom Bride
Names of Parties William Master Ellen Gingavon
BDM Match (89%) William Maher Ellen Gingavan
  πŸ’ 1921/642
BDM Match (61%) William McKee Ellen Margaret Tobin
  πŸ’ 1921/9570
Condition Bachelor Spinster
Profession Poultry Farmer
Age 51 52
Dwelling Place Riccarton St. Albans
Length of Residence 3 months 18 months
Marriage Place St. Marys Church, Manchester Street, Christchurch
Folio 3945
Consent
Date of Certificate 4 June 1921
Officiating Minister F. Kerley, Roman Catholic

Page 2568

District of 30 June 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
518 6 June 1921 Archie Collin Watson
Janet Duff
Archie Collinson Watson
Janet Duff
πŸ’ 1921/643
Bachelor
Spinster
Farmer
29
29
Methven
Christchurch
10 years
10 months
St. Paul's Church 3946 6 June 1921 J. Paterson, Presbyterian
No 518
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Archie Collin Watson Janet Duff
BDM Match (94%) Archie Collinson Watson Janet Duff
  πŸ’ 1921/643
Condition Bachelor Spinster
Profession Farmer
Age 29 29
Dwelling Place Methven Christchurch
Length of Residence 10 years 10 months
Marriage Place St. Paul's Church
Folio 3946
Consent
Date of Certificate 6 June 1921
Officiating Minister J. Paterson, Presbyterian
519 6 June 1921 Ronald Edward Thompson
Grace Colt
Romuald Eric Thompson
Grace Coll
πŸ’ 1921/644
Bachelor
Spinster
Motor Mechanic
23
24
Christchurch
8 years
Roman Catholic Cathedral, Barbados Street, Christchurch 3947 6 June 1921 O. Gallagher, Roman Catholic
No 519
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Ronald Edward Thompson Grace Colt
BDM Match (79%) Romuald Eric Thompson Grace Coll
  πŸ’ 1921/644
Condition Bachelor Spinster
Profession Motor Mechanic
Age 23 24
Dwelling Place Christchurch
Length of Residence 8 years
Marriage Place Roman Catholic Cathedral, Barbados Street, Christchurch
Folio 3947
Consent
Date of Certificate 6 June 1921
Officiating Minister O. Gallagher, Roman Catholic
520 6 June 1921 William Henry Gordon Watson
May Davidson
William Henry Gordon Watson
May Davidson
πŸ’ 1921/645
Bachelor
Widow
Engineer
35
39
Christchurch
Christchurch
1 day
Methodist Church, Durham Street, Christchurch 3948 6 June 1921 B. B. Imsley, Methodist
No 520
Date of Notice 6 June 1921
  Groom Bride
Names of Parties William Henry Gordon Watson May Davidson
  πŸ’ 1921/645
Condition Bachelor Widow
Profession Engineer
Age 35 39
Dwelling Place Christchurch Christchurch
Length of Residence 1 day
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3948
Consent
Date of Certificate 6 June 1921
Officiating Minister B. B. Imsley, Methodist
521 6 June 1921 James Oakly Browne
Lydia Jones
James Oakley Browne
Lydia Jones
πŸ’ 1921/646
Widower
Spinster
Journalist
68
61
Christchurch
Christchurch
2 years 6 months
Registrar's Office 3949 2/6/1908 6 June 1921 Registrar
No 521
Date of Notice 6 June 1921
  Groom Bride
Names of Parties James Oakly Browne Lydia Jones
BDM Match (97%) James Oakley Browne Lydia Jones
  πŸ’ 1921/646
Condition Widower Spinster
Profession Journalist
Age 68 61
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 6 months
Marriage Place Registrar's Office
Folio 3949
Consent 2/6/1908
Date of Certificate 6 June 1921
Officiating Minister Registrar
522 6 June 1921 Frank Cyril Bittlecliff
Lillyan May Une
Frank Aylmer Biltcliff
Lillyan May Ure
πŸ’ 1921/647
Bachelor
Spinster
Farmer
30
30
Christchurch
Christchurch
9 months
Church of Christ, Moorhouse Avenue, Christchurch 3950 6 June 1921 G. Woolnough, Church of Christ
No 522
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Frank Cyril Bittlecliff Lillyan May Une
BDM Match (79%) Frank Aylmer Biltcliff Lillyan May Ure
  πŸ’ 1921/647
Condition Bachelor Spinster
Profession Farmer
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 9 months
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 3950
Consent
Date of Certificate 6 June 1921
Officiating Minister G. Woolnough, Church of Christ

Page 2569

District of 30 June 1921 Quarter ending Christchurch Registrar Not stated
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
523 7 June 1921 Edward Ernest Cater
Ida Taylor
Edward Ernest Cater
Ida Taylor
πŸ’ 1921/1647
Bachelor
Spinster
Plumber
26
26
Woolston
Woolston
4 years
2 years
St. Peter's Church 3951 7 June 1921 W. Tanner, Presbyterian
No 523
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Edward Ernest Cater Ida Taylor
  πŸ’ 1921/1647
Condition Bachelor Spinster
Profession Plumber
Age 26 26
Dwelling Place Woolston Woolston
Length of Residence 4 years 2 years
Marriage Place St. Peter's Church
Folio 3951
Consent
Date of Certificate 7 June 1921
Officiating Minister W. Tanner, Presbyterian
524 7 June 1921 William John MacIntosh Forgie
Ruby May Kane
William John MacIntosh Forgie
Ruby May Kane
πŸ’ 1921/1658
Bachelor
Spinster
Grocer
28
25
St. Albans
St. Albans
Life
17 years
St. Matthew's Church 3952 7 June 1921 S. Hamilton, Anglican
No 524
Date of Notice 7 June 1921
  Groom Bride
Names of Parties William John MacIntosh Forgie Ruby May Kane
  πŸ’ 1921/1658
Condition Bachelor Spinster
Profession Grocer
Age 28 25
Dwelling Place St. Albans St. Albans
Length of Residence Life 17 years
Marriage Place St. Matthew's Church
Folio 3952
Consent
Date of Certificate 7 June 1921
Officiating Minister S. Hamilton, Anglican
525 7 June 1921 Robert Stanley Moor
Bessie Mabel Milne
Robert Stanley Moor
Bessie Mabel Milne
πŸ’ 1921/1665
Bachelor
Widow
Clerk
24
29
Sydenham
Spreydon
7 months
3 months
St. Michael's Church 3953 7 June 1921 C. C. Perry, Anglican
No 525
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Robert Stanley Moor Bessie Mabel Milne
  πŸ’ 1921/1665
Condition Bachelor Widow
Profession Clerk
Age 24 29
Dwelling Place Sydenham Spreydon
Length of Residence 7 months 3 months
Marriage Place St. Michael's Church
Folio 3953
Consent
Date of Certificate 7 June 1921
Officiating Minister C. C. Perry, Anglican
526 8 June 1921 John Diedrich McKohoft
Mary Sheenan
John Diedrich Mehlhopt
Mary Sheenan
πŸ’ 1921/1666
Bachelor
Spinster
Labourer
22
18
Tai Tapu
Greenpark
5 years
Life
Registrar's Office 3954 Patrick Sheenan, father 8 June 1921 Registrar
No 526
Date of Notice 8 June 1921
  Groom Bride
Names of Parties John Diedrich McKohoft Mary Sheenan
BDM Match (91%) John Diedrich Mehlhopt Mary Sheenan
  πŸ’ 1921/1666
Condition Bachelor Spinster
Profession Labourer
Age 22 18
Dwelling Place Tai Tapu Greenpark
Length of Residence 5 years Life
Marriage Place Registrar's Office
Folio 3954
Consent Patrick Sheenan, father
Date of Certificate 8 June 1921
Officiating Minister Registrar
527 8 June 1921 Ernest Mansfield Lawson
Frances Edith Yates
Ernest Mansfield Lawson
Frances Edith Yates
πŸ’ 1921/1667
Bachelor
Spinster
Farmer
25
31
Christchurch
Woolston
6 days
3 weeks
St. Peter's Church 3955 8 June 1921 W. Tanner, Presbyterian
No 527
Date of Notice 8 June 1921
  Groom Bride
Names of Parties Ernest Mansfield Lawson Frances Edith Yates
  πŸ’ 1921/1667
Condition Bachelor Spinster
Profession Farmer
Age 25 31
Dwelling Place Christchurch Woolston
Length of Residence 6 days 3 weeks
Marriage Place St. Peter's Church
Folio 3955
Consent
Date of Certificate 8 June 1921
Officiating Minister W. Tanner, Presbyterian

Page 2570

District of 30 June 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
528 9 June 1921 Thomas Costello
Kathleen Dwyer
Thomas Costello
Kathleen Dwyer
πŸ’ 1921/7357
Bachelor
Spinster
Farmer
29
26
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Barbados Street, Christchurch 5689 9 June 1921 J. Murphy, Roman Catholic
No 528
Date of Notice 9 June 1921
  Groom Bride
Names of Parties Thomas Costello Kathleen Dwyer
  πŸ’ 1921/7357
Condition Bachelor Spinster
Profession Farmer
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Barbados Street, Christchurch
Folio 5689
Consent
Date of Certificate 9 June 1921
Officiating Minister J. Murphy, Roman Catholic
529 9 June 1921 Thomas Watson
Jessy Batty
Bachelor
Spinster
Woolclasser
28
27
Shirley, Christchurch
Shirley, Christchurch
3 years
5 years
Residence of Mrs. Betty Avenue, Shirley 9 June 1921 A. Spencer, Methodist
No 529
Date of Notice 9 June 1921
  Groom Bride
Names of Parties Thomas Watson Jessy Batty
Condition Bachelor Spinster
Profession Woolclasser
Age 28 27
Dwelling Place Shirley, Christchurch Shirley, Christchurch
Length of Residence 3 years 5 years
Marriage Place Residence of Mrs. Betty Avenue, Shirley
Folio
Consent
Date of Certificate 9 June 1921
Officiating Minister A. Spencer, Methodist
530 9 June 1921 James Stewart
Ennis Sylvia Pickers
James Stewart
Ennis Sylvia Pickens
πŸ’ 1921/1668
Bachelor
Spinster
Clerk
23
21
Christchurch
Heathcote
3 weeks
6 weeks
St. Pauls Church, Christchurch 3956 9 June 1921 J. Paterson, Presbyterian
No 530
Date of Notice 9 June 1921
  Groom Bride
Names of Parties James Stewart Ennis Sylvia Pickers
BDM Match (98%) James Stewart Ennis Sylvia Pickens
  πŸ’ 1921/1668
Condition Bachelor Spinster
Profession Clerk
Age 23 21
Dwelling Place Christchurch Heathcote
Length of Residence 3 weeks 6 weeks
Marriage Place St. Pauls Church, Christchurch
Folio 3956
Consent
Date of Certificate 9 June 1921
Officiating Minister J. Paterson, Presbyterian
531 9 June 1921 George William Edgar Hickmott
Margaret Black
George William Edgar Hickmott
Margaret Black
πŸ’ 1921/1669
Bachelor
Spinster
Fruiterer
28
31
Rangiora
Christchurch
20 years
2 years
Registrar's Office, Christchurch 3957 9 June 1921 Registrar
No 531
Date of Notice 9 June 1921
  Groom Bride
Names of Parties George William Edgar Hickmott Margaret Black
  πŸ’ 1921/1669
Condition Bachelor Spinster
Profession Fruiterer
Age 28 31
Dwelling Place Rangiora Christchurch
Length of Residence 20 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 3957
Consent
Date of Certificate 9 June 1921
Officiating Minister Registrar
532 9 June 1921 James Blake Baxter
Emily Gladys Laine
James Blake Baxter
Emily Gladys Laine
πŸ’ 1921/1670
Bachelor
Spinster
Farmer
26
24
Waddington
St. Albans, Christchurch
15 years
Life
Methodist Church, Cambridge Terrace, Christchurch 3958 9 June 1921 J. Harris, Methodist
No 532
Date of Notice 9 June 1921
  Groom Bride
Names of Parties James Blake Baxter Emily Gladys Laine
  πŸ’ 1921/1670
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Waddington St. Albans, Christchurch
Length of Residence 15 years Life
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 3958
Consent
Date of Certificate 9 June 1921
Officiating Minister J. Harris, Methodist

Page 2571

District of 30 June 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
533 10 June 1921 David Hunter
Alice Gertrude Newton
David Hunter
Alice Gertrude Newton
πŸ’ 1921/1671
Bachelor
Spinster
Farmer
47
34
Greenpark
St. Albans
Life
Life
Methodist Church, Durham Street, Christchurch 3959 10 June 1921 W. Ready, Methodist
No 533
Date of Notice 10 June 1921
  Groom Bride
Names of Parties David Hunter Alice Gertrude Newton
  πŸ’ 1921/1671
Condition Bachelor Spinster
Profession Farmer
Age 47 34
Dwelling Place Greenpark St. Albans
Length of Residence Life Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3959
Consent
Date of Certificate 10 June 1921
Officiating Minister W. Ready, Methodist
534 10 June 1921 Henry George Parks
Evelyn Hoxman
Henry George Parks
Evelyn Hoxman
πŸ’ 1921/1648
Bachelor
Spinster
Labourer
19
16
Sydenham
Christchurch
3 years
6 years
Residence of Mr. J. Parks, 175 Huxley Street, Sydenham 3960 Thomas Parks (Father) for groom, William Henry Hoxman (Father) for bride 10 June 1921 J. D. Webster, Presbyterian
No 534
Date of Notice 10 June 1921
  Groom Bride
Names of Parties Henry George Parks Evelyn Hoxman
  πŸ’ 1921/1648
Condition Bachelor Spinster
Profession Labourer
Age 19 16
Dwelling Place Sydenham Christchurch
Length of Residence 3 years 6 years
Marriage Place Residence of Mr. J. Parks, 175 Huxley Street, Sydenham
Folio 3960
Consent Thomas Parks (Father) for groom, William Henry Hoxman (Father) for bride
Date of Certificate 10 June 1921
Officiating Minister J. D. Webster, Presbyterian
535 10 June 1921 Leonard Sherratt Knight
Mary Sophia Ness Duncan
Leonard Sherratt Knight
Mary Sophie Ness Duncan
πŸ’ 1921/1649
Bachelor
Spinster
Cleaner N.Z.R.
24
21
Riccarton
St. Albans
1 year
4 years
St. Matthews Church, St. Albans 3961 10 June 1921 T. Hamilton, Anglican
No 535
Date of Notice 10 June 1921
  Groom Bride
Names of Parties Leonard Sherratt Knight Mary Sophia Ness Duncan
BDM Match (98%) Leonard Sherratt Knight Mary Sophie Ness Duncan
  πŸ’ 1921/1649
Condition Bachelor Spinster
Profession Cleaner N.Z.R.
Age 24 21
Dwelling Place Riccarton St. Albans
Length of Residence 1 year 4 years
Marriage Place St. Matthews Church, St. Albans
Folio 3961
Consent
Date of Certificate 10 June 1921
Officiating Minister T. Hamilton, Anglican
536 10 June 1921 John Williams
Muriel Gertrude Hills
John Williams
Muriel Gertrude Hills
πŸ’ 1921/1650
Bachelor
Spinster
Gas-fitter
26
21
Christchurch
Sydenham
2 years
Life
Methodist Church, Sydenham 3962 10 June 1921 P. B. Paris, Methodist
No 536
Date of Notice 10 June 1921
  Groom Bride
Names of Parties John Williams Muriel Gertrude Hills
  πŸ’ 1921/1650
Condition Bachelor Spinster
Profession Gas-fitter
Age 26 21
Dwelling Place Christchurch Sydenham
Length of Residence 2 years Life
Marriage Place Methodist Church, Sydenham
Folio 3962
Consent
Date of Certificate 10 June 1921
Officiating Minister P. B. Paris, Methodist
537 11 June 1921 Joseph Pollock
Ada Ross
Joseph Pollock
Ada Ross
πŸ’ 1921/1651
Widower
Spinster
Commercial Traveller
53
48
Christchurch
Christchurch
18 months
3 days
Registrar's Office, Christchurch 3963 11 June 1921 Registrar
No 537
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Joseph Pollock Ada Ross
  πŸ’ 1921/1651
Condition Widower Spinster
Profession Commercial Traveller
Age 53 48
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 3 days
Marriage Place Registrar's Office, Christchurch
Folio 3963
Consent
Date of Certificate 11 June 1921
Officiating Minister Registrar

Page 2572

District of 30 June 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
538 11 June 1921 James C. Barter
Sarah Beatrice Stephens
James Charles Barter
Sarah Beatrice Stephens
πŸ’ 1921/1652
Bachelor
Spinster
Railway Fireman
26
24
New Brighton
Christchurch
15 years
19 years
St. Luke's Church 3964 11 June 1921 F. N. Taylor, Anglican
No 538
Date of Notice 11 June 1921
  Groom Bride
Names of Parties James C. Barter Sarah Beatrice Stephens
BDM Match (85%) James Charles Barter Sarah Beatrice Stephens
  πŸ’ 1921/1652
Condition Bachelor Spinster
Profession Railway Fireman
Age 26 24
Dwelling Place New Brighton Christchurch
Length of Residence 15 years 19 years
Marriage Place St. Luke's Church
Folio 3964
Consent
Date of Certificate 11 June 1921
Officiating Minister F. N. Taylor, Anglican
539 11 June 1921 William John McCarstan
Janet Mickle
William John McCausland
Janet Meikle
πŸ’ 1921/1653
Bachelor
Spinster
Farmer
32
32
Paparua
Linwood

3 years
St. Paul's Church 3965 11 June 1921 D. D. Rodger, Presbyterian
No 539
Date of Notice 11 June 1921
  Groom Bride
Names of Parties William John McCarstan Janet Mickle
BDM Match (85%) William John McCausland Janet Meikle
  πŸ’ 1921/1653
Condition Bachelor Spinster
Profession Farmer
Age 32 32
Dwelling Place Paparua Linwood
Length of Residence 3 years
Marriage Place St. Paul's Church
Folio 3965
Consent
Date of Certificate 11 June 1921
Officiating Minister D. D. Rodger, Presbyterian
540 11 June 1921 Edward Coleman
Gertrude Emily Heeney
Edward Coleman
Gertrude Emily Heeney
πŸ’ 1921/1654
Bachelor
Spinster
Articlayman
29
24
Christchurch City
Lyttelton
4 days
Roman Catholic Cathedral 3966 11 June 1921 M. O'Sullivan, Roman Catholic
No 540
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Edward Coleman Gertrude Emily Heeney
  πŸ’ 1921/1654
Condition Bachelor Spinster
Profession Articlayman
Age 29 24
Dwelling Place Christchurch City Lyttelton
Length of Residence 4 days
Marriage Place Roman Catholic Cathedral
Folio 3966
Consent
Date of Certificate 11 June 1921
Officiating Minister M. O'Sullivan, Roman Catholic
541 13 June 1921 Vernon Ashley Watts
Jean Nelson Tait
Vernon Ashley Watts
Jean Nelson Tait
πŸ’ 1921/1655
Bachelor
Spinster
Engraver
26
23
Spreydon
Addington
10 years
2 years
St. Mary's Church 3967 13 June 1921 W. S. Bean, Anglican
No 541
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Vernon Ashley Watts Jean Nelson Tait
  πŸ’ 1921/1655
Condition Bachelor Spinster
Profession Engraver
Age 26 23
Dwelling Place Spreydon Addington
Length of Residence 10 years 2 years
Marriage Place St. Mary's Church
Folio 3967
Consent
Date of Certificate 13 June 1921
Officiating Minister W. S. Bean, Anglican
542 13 June 1921 John Charles Edwards Yates
Ivy Amy Undine B. Illington
John Charles Edwards Yates
Ivy Amy Untine Bollington
πŸ’ 1921/1656
Widower
Spinster
Builder
38
35
Sydenham
Christchurch
20 years
Methodist Church, Durham Street 3968 13 June 1921 W. Ready, Methodist
No 542
Date of Notice 13 June 1921
  Groom Bride
Names of Parties John Charles Edwards Yates Ivy Amy Undine B. Illington
BDM Match (93%) John Charles Edwards Yates Ivy Amy Untine Bollington
  πŸ’ 1921/1656
Condition Widower Spinster
Profession Builder
Age 38 35
Dwelling Place Sydenham Christchurch
Length of Residence 20 years
Marriage Place Methodist Church, Durham Street
Folio 3968
Consent
Date of Certificate 13 June 1921
Officiating Minister W. Ready, Methodist

Page 2573

District of 30 June 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
543 13 June 1921 Robert Stanley Thomson
Margaret Forrester
Robert Stanley Thomson
Margaret Forrester
πŸ’ 1921/1657
Bachelor
Spinster
Conductor
24
26
Christchurch
Christchurch
1 year
1 year
St. Paul's Church 3969 13 June 1921 J. Paterson, Presbyterian
No 543
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Robert Stanley Thomson Margaret Forrester
  πŸ’ 1921/1657
Condition Bachelor Spinster
Profession Conductor
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place St. Paul's Church
Folio 3969
Consent
Date of Certificate 13 June 1921
Officiating Minister J. Paterson, Presbyterian
544 14 June 1921 Ernest Frederick McKenzie
Lillian Irene Person
Ernest Frederick McKenzie
Lillian Ireine Persson
πŸ’ 1921/1660
Bachelor
Spinster
Electrical Engineer
24
22
Christchurch
Christchurch
1 week
19 years
Methodist Church, Durham Street, Christchurch 3970 14 June 1921 W. Ready, Methodist
No 544
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Ernest Frederick McKenzie Lillian Irene Person
BDM Match (95%) Ernest Frederick McKenzie Lillian Ireine Persson
  πŸ’ 1921/1660
Condition Bachelor Spinster
Profession Electrical Engineer
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 19 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3970
Consent
Date of Certificate 14 June 1921
Officiating Minister W. Ready, Methodist
545 14 June 1921 William Michael Morrissey Cunningham
Emma Jane Fisher
William Michael Morrisey Cunningham
Emma Jane Fisher
πŸ’ 1921/1659
Bachelor
Spinster
Electro Plater
28
22
Christchurch
St. Albans
17 months
7 months
St. Mary's Church, Manchester Street, Christchurch 3971 14 June 1921 F. J. Dignan, Roman Catholic
No 545
Date of Notice 14 June 1921
  Groom Bride
Names of Parties William Michael Morrissey Cunningham Emma Jane Fisher
BDM Match (99%) William Michael Morrisey Cunningham Emma Jane Fisher
  πŸ’ 1921/1659
Condition Bachelor Spinster
Profession Electro Plater
Age 28 22
Dwelling Place Christchurch St. Albans
Length of Residence 17 months 7 months
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 3971
Consent
Date of Certificate 14 June 1921
Officiating Minister F. J. Dignan, Roman Catholic
546 14 June 1921 Sydney Thomas Collins
Kathlyn May Kennedy
Sydney Thomas Collins
Kathlyn Alys Kennedy
πŸ’ 1921/1661
Bachelor
Widow
Blacksmith
22
22
Sydenham
Christchurch
17 years
7 years
Registrar's Office, Christchurch 3972 14 June 1921 Registrar
No 546
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Sydney Thomas Collins Kathlyn May Kennedy
BDM Match (93%) Sydney Thomas Collins Kathlyn Alys Kennedy
  πŸ’ 1921/1661
Condition Bachelor Widow
Profession Blacksmith
Age 22 22
Dwelling Place Sydenham Christchurch
Length of Residence 17 years 7 years
Marriage Place Registrar's Office, Christchurch
Folio 3972
Consent
Date of Certificate 14 June 1921
Officiating Minister Registrar
547 14 June 1921 Stanley Murdoch Steel
Violet Jane McLean
Stanley Murdoch Steel
Violet Jane McLean
πŸ’ 1921/1662
Bachelor
Spinster
Engineer
24
24
Christchurch
Christchurch
1 year
3 1/2 years
St. Paul's Church, Christchurch 3973 14 June 1921 J. Paterson, Presbyterian
No 547
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Stanley Murdoch Steel Violet Jane McLean
  πŸ’ 1921/1662
Condition Bachelor Spinster
Profession Engineer
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 3 1/2 years
Marriage Place St. Paul's Church, Christchurch
Folio 3973
Consent
Date of Certificate 14 June 1921
Officiating Minister J. Paterson, Presbyterian

Page 2574

District of 30 June 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
548 14 June 1921 William Gaskett
Ethel May Green
William Gaskell
Ethel May Green
πŸ’ 1921/3
Bachelor
Spinster
Railway Porter
24
28
Sydenham
Sydenham
6 months
6 months
St. David's Church 5690 14 June 1921 J. D. Webster, Presbyterian
No 548
Date of Notice 14 June 1921
  Groom Bride
Names of Parties William Gaskett Ethel May Green
BDM Match (93%) William Gaskell Ethel May Green
  πŸ’ 1921/3
Condition Bachelor Spinster
Profession Railway Porter
Age 24 28
Dwelling Place Sydenham Sydenham
Length of Residence 6 months 6 months
Marriage Place St. David's Church
Folio 5690
Consent
Date of Certificate 14 June 1921
Officiating Minister J. D. Webster, Presbyterian
549 14 June 1921 John Nixon
Margaret Elizabeth Gieseler
John Nixon
Margaret Elizabeth Gieseler
πŸ’ 1921/1663
Bachelor
Widow
Builder
39
33
Christchurch
Linwood
20 years
10 days
St. Peter's Manse, Ferry Road, Linwood 3974 14 June 1921 W. Tanner, Presbyterian
No 549
Date of Notice 14 June 1921
  Groom Bride
Names of Parties John Nixon Margaret Elizabeth Gieseler
  πŸ’ 1921/1663
Condition Bachelor Widow
Profession Builder
Age 39 33
Dwelling Place Christchurch Linwood
Length of Residence 20 years 10 days
Marriage Place St. Peter's Manse, Ferry Road, Linwood
Folio 3974
Consent
Date of Certificate 14 June 1921
Officiating Minister W. Tanner, Presbyterian
550 14 June 1921 William Arthur Smart
Eva Freeman
William Arthur Smart
Eva Freeman
πŸ’ 1921/1664
William Arthur Jebb
Amelia Ruby Freeman
πŸ’ 1921/6600
Bachelor
Divorced Decree Absolute 17.2.1917
Contractor
35
38
Sydenham
Papanui
Life
15 years
Residence of E. A. Smart, 198 Milton Street, Sydenham 3975 14 June 1921 P. B. Paris, Methodist
No 550
Date of Notice 14 June 1921
  Groom Bride
Names of Parties William Arthur Smart Eva Freeman
  πŸ’ 1921/1664
BDM Match (61%) William Arthur Jebb Amelia Ruby Freeman
  πŸ’ 1921/6600
Condition Bachelor Divorced Decree Absolute 17.2.1917
Profession Contractor
Age 35 38
Dwelling Place Sydenham Papanui
Length of Residence Life 15 years
Marriage Place Residence of E. A. Smart, 198 Milton Street, Sydenham
Folio 3975
Consent
Date of Certificate 14 June 1921
Officiating Minister P. B. Paris, Methodist
551 14 June 1921 Francis John Cattan
Gladys Evelena Uren
Francis John Callan
Gladys Evelena Uren
πŸ’ 1921/1672
Bachelor
Spinster
Marine Officer
25
21
Papanui
Papanui
2 days
1 year
Methodist Church, Papanui 3976 14 June 1921 J. A. Joughin, Methodist
No 551
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Francis John Cattan Gladys Evelena Uren
BDM Match (95%) Francis John Callan Gladys Evelena Uren
  πŸ’ 1921/1672
Condition Bachelor Spinster
Profession Marine Officer
Age 25 21
Dwelling Place Papanui Papanui
Length of Residence 2 days 1 year
Marriage Place Methodist Church, Papanui
Folio 3976
Consent
Date of Certificate 14 June 1921
Officiating Minister J. A. Joughin, Methodist
552 15 June 1921 Hugh Herbert Napier
Violet Sinclair Milne
Hugh Herbert Napier
Violet Sinclair Milne
πŸ’ 1921/1683
Bachelor
Spinster
Farmer
32
26
Springston
Lincoln
1 year
5 years
St. Paul's Church, Christchurch 3977 15 June 1921 J. Paterson, Presbyterian
No 552
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Hugh Herbert Napier Violet Sinclair Milne
  πŸ’ 1921/1683
Condition Bachelor Spinster
Profession Farmer
Age 32 26
Dwelling Place Springston Lincoln
Length of Residence 1 year 5 years
Marriage Place St. Paul's Church, Christchurch
Folio 3977
Consent
Date of Certificate 15 June 1921
Officiating Minister J. Paterson, Presbyterian

Page 2575

District of 30 June 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
553 10 June 1921 Clarence James Marshall Gaby
Gladys Winifred Mary Stark
Clarence James Marshall Gaby
Gladys Winifred Mary Clark
πŸ’ 1921/1689
Bachelor
Spinster
Orchardist
26
22
Christchurch
Christchurch
1 day
2 years
Holy Trinity Church 3978 10 June 1921 O. Fitzgerald, Anglican
No 553
Date of Notice 10 June 1921
  Groom Bride
Names of Parties Clarence James Marshall Gaby Gladys Winifred Mary Stark
BDM Match (96%) Clarence James Marshall Gaby Gladys Winifred Mary Clark
  πŸ’ 1921/1689
Condition Bachelor Spinster
Profession Orchardist
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 2 years
Marriage Place Holy Trinity Church
Folio 3978
Consent
Date of Certificate 10 June 1921
Officiating Minister O. Fitzgerald, Anglican
554 16 June 1921 Adam Findlay
Gertrude Irene Radcliffe
Adam Findlay
Gertrude Irene Radcliff
πŸ’ 1921/1690
Bachelor
Spinster
Stevedore
36
30
Woolston
Woolston
3 years
10 months
Residence of Mr. E. Radcliffe, 160 Ensors Road, Woolston 3979 16 June 1921 T. J. Wallis, Methodist
No 554
Date of Notice 16 June 1921
  Groom Bride
Names of Parties Adam Findlay Gertrude Irene Radcliffe
BDM Match (98%) Adam Findlay Gertrude Irene Radcliff
  πŸ’ 1921/1690
Condition Bachelor Spinster
Profession Stevedore
Age 36 30
Dwelling Place Woolston Woolston
Length of Residence 3 years 10 months
Marriage Place Residence of Mr. E. Radcliffe, 160 Ensors Road, Woolston
Folio 3979
Consent
Date of Certificate 16 June 1921
Officiating Minister T. J. Wallis, Methodist
555 16 June 1921 William Lee
Catherine Tutty
William Lee
Catherine Tutty
πŸ’ 1921/1691
Widower (May 17 1917)
Spinster (Divorce Absolute 22 July 1920)
Labourer
45
27
Linwood
Linwood
2 months
9 weeks
St. Peter's Mance, Ferry Road, Linwood 3980 16 June 1921 W. Tanner, Presbyterian
No 555
Date of Notice 16 June 1921
  Groom Bride
Names of Parties William Lee Catherine Tutty
  πŸ’ 1921/1691
Condition Widower (May 17 1917) Spinster (Divorce Absolute 22 July 1920)
Profession Labourer
Age 45 27
Dwelling Place Linwood Linwood
Length of Residence 2 months 9 weeks
Marriage Place St. Peter's Mance, Ferry Road, Linwood
Folio 3980
Consent
Date of Certificate 16 June 1921
Officiating Minister W. Tanner, Presbyterian
556 16 June 1921 Charles Felix Stanley Calvert
Nettie May Brown
Charles Felix Stanley Calvert
Nellie May Brown
πŸ’ 1921/1692
Widower (24.11.1918)
Spinster (Divorce Absolute 10.6.1921)
Builder
28
30
Christchurch
Papanui
15 years
18 years
Residence of Mrs. Yates, 206 Harewood Road, Papanui 3981 16 June 1921 J. N. Milne, Methodist
No 556
Date of Notice 16 June 1921
  Groom Bride
Names of Parties Charles Felix Stanley Calvert Nettie May Brown
BDM Match (94%) Charles Felix Stanley Calvert Nellie May Brown
  πŸ’ 1921/1692
Condition Widower (24.11.1918) Spinster (Divorce Absolute 10.6.1921)
Profession Builder
Age 28 30
Dwelling Place Christchurch Papanui
Length of Residence 15 years 18 years
Marriage Place Residence of Mrs. Yates, 206 Harewood Road, Papanui
Folio 3981
Consent
Date of Certificate 16 June 1921
Officiating Minister J. N. Milne, Methodist
557 16 June 1921 Leslie Charles Spriggs
Ada Catherine Hayes
Leslie Charles Spriggs
Ada Catherine Hayes
πŸ’ 1921/7358
Bachelor
Spinster
Farm Labourer
23
28
Inwell
Linwood
3 months
1 month
Roman Catholic Cathedral, Barbados Street, Christchurch 5691 16 June 1921 J. Murphy, Roman Catholic
No 557
Date of Notice 16 June 1921
  Groom Bride
Names of Parties Leslie Charles Spriggs Ada Catherine Hayes
  πŸ’ 1921/7358
Condition Bachelor Spinster
Profession Farm Labourer
Age 23 28
Dwelling Place Inwell Linwood
Length of Residence 3 months 1 month
Marriage Place Roman Catholic Cathedral, Barbados Street, Christchurch
Folio 5691
Consent
Date of Certificate 16 June 1921
Officiating Minister J. Murphy, Roman Catholic

Page 2576

District of 30 June 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
558 16 June 1921 William Benjamin Jarden
Olive Bertha Cottle
William Benjamin Jarden
Olive Bertha Cottle
πŸ’ 1921/1693
Bachelor
Spinster
Farmer
30
24
Linwood
Linwood
3 weeks
Life
St. Chad's Church 3982 16 June 1921 J. R. Young, Anglican
No 558
Date of Notice 16 June 1921
  Groom Bride
Names of Parties William Benjamin Jarden Olive Bertha Cottle
  πŸ’ 1921/1693
Condition Bachelor Spinster
Profession Farmer
Age 30 24
Dwelling Place Linwood Linwood
Length of Residence 3 weeks Life
Marriage Place St. Chad's Church
Folio 3982
Consent
Date of Certificate 16 June 1921
Officiating Minister J. R. Young, Anglican
559 17 June 1921 Francis O'Halloran
Elsie Davis
Francis O'Halloran
Elsie Davis
πŸ’ 1921/7359
Bachelor
Spinster
Barman
41
25
Christchurch
Christchurch
2 years
5 years
Residence of Mr. D. Smith, 135 Springfield Road, St. Albans 5692 17 June 1921 E. D. Patchett, Methodist
No 559
Date of Notice 17 June 1921
  Groom Bride
Names of Parties Francis O'Halloran Elsie Davis
  πŸ’ 1921/7359
Condition Bachelor Spinster
Profession Barman
Age 41 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 5 years
Marriage Place Residence of Mr. D. Smith, 135 Springfield Road, St. Albans
Folio 5692
Consent
Date of Certificate 17 June 1921
Officiating Minister E. D. Patchett, Methodist
560 17 June 1921 William Bernard Robertson
Esther Sarah Buttley
William Bernard Robertson
Ethel Sarah Bulley
πŸ’ 1921/10889
Bachelor
Spinster
Labourer
19
21
Sydenham
Sydenham
3 years
6 years
Registrar's Office 3983 William Robertson, Father 17 June 1921 Registrar
No 560
Date of Notice 17 June 1921
  Groom Bride
Names of Parties William Bernard Robertson Esther Sarah Buttley
BDM Match (90%) William Bernard Robertson Ethel Sarah Bulley
  πŸ’ 1921/10889
Condition Bachelor Spinster
Profession Labourer
Age 19 21
Dwelling Place Sydenham Sydenham
Length of Residence 3 years 6 years
Marriage Place Registrar's Office
Folio 3983
Consent William Robertson, Father
Date of Certificate 17 June 1921
Officiating Minister Registrar
561 20 June 1921 William Percy Penson
Constance Emily Creptane
William Purdy Perrin
Constance Emily Clephane
πŸ’ 1921/1694
Bachelor
Spinster
Farmer
43
23

6 years
St. John's Church 3984 20 June 1921 A. N. Wright, Anglican
No 561
Date of Notice 20 June 1921
  Groom Bride
Names of Parties William Percy Penson Constance Emily Creptane
BDM Match (83%) William Purdy Perrin Constance Emily Clephane
  πŸ’ 1921/1694
Condition Bachelor Spinster
Profession Farmer
Age 43 23
Dwelling Place
Length of Residence 6 years
Marriage Place St. John's Church
Folio 3984
Consent
Date of Certificate 20 June 1921
Officiating Minister A. N. Wright, Anglican
562 20 June 1921 William George Beecroft
Marion Ferguson
William George Beecroft
Marian Ferguson
πŸ’ 1921/1695
William George Scott
Aimee Eunice Ferguson
πŸ’ 1921/10878
Bachelor
Divorced Decree Absolute 12 May, 1921
Railway Servant
27
26
Linwood
Linwood

St. Paul's Manse, 346 Worcester Street, Christchurch 3985 20 June 1921 J. Paterson, Presbyterian
No 562
Date of Notice 20 June 1921
  Groom Bride
Names of Parties William George Beecroft Marion Ferguson
BDM Match (97%) William George Beecroft Marian Ferguson
  πŸ’ 1921/1695
BDM Match (63%) William George Scott Aimee Eunice Ferguson
  πŸ’ 1921/10878
Condition Bachelor Divorced Decree Absolute 12 May, 1921
Profession Railway Servant
Age 27 26
Dwelling Place Linwood Linwood
Length of Residence
Marriage Place St. Paul's Manse, 346 Worcester Street, Christchurch
Folio 3985
Consent
Date of Certificate 20 June 1921
Officiating Minister J. Paterson, Presbyterian

Page 2577

District of 30 June 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
563 20 June 1921 James Gallagher
Dorothy Evatine Pyne
James Gallagher
Dorothy Evaline Pyne
πŸ’ 1921/1673
Bachelor
Spinster
Motor Driver
27
24
Sydenham
Sydenham
2 years
4 years
St. Saviour's Church 3986 20 June 1921 W. P. Hughes, Anglican
No 563
Date of Notice 20 June 1921
  Groom Bride
Names of Parties James Gallagher Dorothy Evatine Pyne
BDM Match (98%) James Gallagher Dorothy Evaline Pyne
  πŸ’ 1921/1673
Condition Bachelor Spinster
Profession Motor Driver
Age 27 24
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 4 years
Marriage Place St. Saviour's Church
Folio 3986
Consent
Date of Certificate 20 June 1921
Officiating Minister W. P. Hughes, Anglican
564 20 June 1921 William Bernard Haughie
Ivy Una Elizabeth Jackson
William Bernard Haughie
Ivy Ursie Elizabeth Jackson
πŸ’ 1921/1674
William Ernest Winks
Jane Elizabeth Jackson
πŸ’ 1921/8155
Bachelor
Spinster
Postal Official
29
22
Christchurch
Christchurch
4 days
7 years
St. John's Church 3987 20 June 1921 A. N. Wright, Anglican
No 564
Date of Notice 20 June 1921
  Groom Bride
Names of Parties William Bernard Haughie Ivy Una Elizabeth Jackson
BDM Match (93%) William Bernard Haughie Ivy Ursie Elizabeth Jackson
  πŸ’ 1921/1674
BDM Match (62%) William Ernest Winks Jane Elizabeth Jackson
  πŸ’ 1921/8155
Condition Bachelor Spinster
Profession Postal Official
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 7 years
Marriage Place St. John's Church
Folio 3987
Consent
Date of Certificate 20 June 1921
Officiating Minister A. N. Wright, Anglican
565 20 June 1921 Noel Lancelot St. Elmo Vate
Muriel Ellen Steel
Noel Lancelot St Elmo Vale
Muriel Ellen Steel
πŸ’ 1921/1675
Bachelor
Spinster
Motor Engineer
23
22
Christchurch
Addington
23 years
22 years
St. Mary's Church 3988 20 June 1921 W. T. Bean, Anglican
No 565
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Noel Lancelot St. Elmo Vate Muriel Ellen Steel
BDM Match (96%) Noel Lancelot St Elmo Vale Muriel Ellen Steel
  πŸ’ 1921/1675
Condition Bachelor Spinster
Profession Motor Engineer
Age 23 22
Dwelling Place Christchurch Addington
Length of Residence 23 years 22 years
Marriage Place St. Mary's Church
Folio 3988
Consent
Date of Certificate 20 June 1921
Officiating Minister W. T. Bean, Anglican
566 20 June 1921 Andrew Robert James Findlay
Ellen Whitla
Andrew Robert James Findlay
Ellen Whitla
πŸ’ 1921/1676
Bachelor
Spinster
Biograph Operator
24
25
Christchurch
Woolston
2 years
6 years
St. John's Church 3989 20 June 1921 A. S. Leach, Anglican
No 566
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Andrew Robert James Findlay Ellen Whitla
  πŸ’ 1921/1676
Condition Bachelor Spinster
Profession Biograph Operator
Age 24 25
Dwelling Place Christchurch Woolston
Length of Residence 2 years 6 years
Marriage Place St. John's Church
Folio 3989
Consent
Date of Certificate 20 June 1921
Officiating Minister A. S. Leach, Anglican
567 20 June 1921 Ernest George Felton
Ida Choy Price
Ernest George Felton
Ida May Price
πŸ’ 1921/1677
Bachelor
Spinster
Factory Assistant
29
23
Te Puke
Christchurch
5 months
Life
Baptist Church, Oxford Terrace, Christchurch 3990 20 June 1921 J. J. North, Baptist
No 567
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Ernest George Felton Ida Choy Price
BDM Match (89%) Ernest George Felton Ida May Price
  πŸ’ 1921/1677
Condition Bachelor Spinster
Profession Factory Assistant
Age 29 23
Dwelling Place Te Puke Christchurch
Length of Residence 5 months Life
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 3990
Consent
Date of Certificate 20 June 1921
Officiating Minister J. J. North, Baptist

Page 2578

District of 30 June 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
568 21 June 1921 Harold Ernest Hancock
Mary Kirly
Harold Ernest Hancock
Mary Kirby
πŸ’ 1921/1678
Bachelor
Spinster
Barman
32
36
Christchurch
Christchurch
3 years
2 years
Registrar's Office 3991 21 June 1921 Registrar
No 568
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Harold Ernest Hancock Mary Kirly
BDM Match (95%) Harold Ernest Hancock Mary Kirby
  πŸ’ 1921/1678
Condition Bachelor Spinster
Profession Barman
Age 32 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 2 years
Marriage Place Registrar's Office
Folio 3991
Consent
Date of Certificate 21 June 1921
Officiating Minister Registrar
569 21 June 1921 Leslie George Bearman
Alice Ruth Watts
Leslie George Bearman
Alice Ruth Watts
πŸ’ 1921/1688
Bachelor
Spinster
Leather worker
24
32
Greenpark
Spreydon
25 years
10 years
Registrar's Office 21 June 1921 Registrar
No 569
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Leslie George Bearman Alice Ruth Watts
  πŸ’ 1921/1688
Condition Bachelor Spinster
Profession Leather worker
Age 24 32
Dwelling Place Greenpark Spreydon
Length of Residence 25 years 10 years
Marriage Place Registrar's Office
Folio
Consent
Date of Certificate 21 June 1921
Officiating Minister Registrar
569 21 June 1921 Alexander Alfred Benty Turnbull
Ethel Thelma Wilkins
Alexander Alfred Berty Turnbull
Ethel Thelma Wilkins
πŸ’ 1921/1679
Bachelor
Spinster
Leather Machinist
25
18
Woolston
Linwood
18 months
2 years
Registrar's Office 3992 William Wilkins, father 21 June 1921 Registrar
No 569
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Alexander Alfred Benty Turnbull Ethel Thelma Wilkins
BDM Match (98%) Alexander Alfred Berty Turnbull Ethel Thelma Wilkins
  πŸ’ 1921/1679
Condition Bachelor Spinster
Profession Leather Machinist
Age 25 18
Dwelling Place Woolston Linwood
Length of Residence 18 months 2 years
Marriage Place Registrar's Office
Folio 3992
Consent William Wilkins, father
Date of Certificate 21 June 1921
Officiating Minister Registrar
570 21 June 1921 Edward Williams
Edith Irene Scobie
Edward Williams
Edith Irene Scobie
πŸ’ 1921/1680
Bachelor
Spinster
Sheep Farmer
28
23
Alford Forest
Riccarton
7 years
3 years
All Saints Church 3993 21 June 1921 C. C. W. Powell, Anglican
No 570
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Edward Williams Edith Irene Scobie
BDM Match (97%) Edward Williams Edith Irene Scobie
  πŸ’ 1921/1680
Condition Bachelor Spinster
Profession Sheep Farmer
Age 28 23
Dwelling Place Alford Forest Riccarton
Length of Residence 7 years 3 years
Marriage Place All Saints Church
Folio 3993
Consent
Date of Certificate 21 June 1921
Officiating Minister C. C. W. Powell, Anglican
571 21 June 1921 Albert John Rawstorn
Grace Mignonette Cathway
Albert John Rawstorn
Grace Mignonette Blathwayt
πŸ’ 1921/1681
Bachelor
Spinster
School Teacher
23
26
Nelson
Christchurch
4 months
5 years
St. Mary's Church, Merivale 3994 21 June 1921 P. B. Haggitt, Anglican
No 571
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Albert John Rawstorn Grace Mignonette Cathway
BDM Match (94%) Albert John Rawstorn Grace Mignonette Blathwayt
  πŸ’ 1921/1681
Condition Bachelor Spinster
Profession School Teacher
Age 23 26
Dwelling Place Nelson Christchurch
Length of Residence 4 months 5 years
Marriage Place St. Mary's Church, Merivale
Folio 3994
Consent
Date of Certificate 21 June 1921
Officiating Minister P. B. Haggitt, Anglican

Page 2579

District of 30 June 1921 Quarter ending Christchurch 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
572 21 June 1921 Robert Frazer Mateer
Mabel Henwood
Robert Frazer Mateer
Mabel Henwood
πŸ’ 1921/7360
Bachelor
Spinster
Grocer's Assistant
41
28
Christchurch
Christchurch
7 years
20 years
Knox Church, Bealey Avenue 5693 21 June 1921 B. Erwin, Presbyterian
No 572
Date of Notice 21 June 1921
  Groom Bride
Names of Parties Robert Frazer Mateer Mabel Henwood
  πŸ’ 1921/7360
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 41 28
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 20 years
Marriage Place Knox Church, Bealey Avenue
Folio 5693
Consent
Date of Certificate 21 June 1921
Officiating Minister B. Erwin, Presbyterian
573 22 June 1921 William John Dove
Euphemia Jessie Dunnett
William John Dore
Euphemia Jessie Dunnett
πŸ’ 1921/1682
Bachelor
Spinster
Stock Agent
31
22
Christchurch
Fairlie
4 days
15 years
Registrar's Office 3995 22 June 1921 Registrar
No 573
Date of Notice 22 June 1921
  Groom Bride
Names of Parties William John Dove Euphemia Jessie Dunnett
BDM Match (97%) William John Dore Euphemia Jessie Dunnett
  πŸ’ 1921/1682
Condition Bachelor Spinster
Profession Stock Agent
Age 31 22
Dwelling Place Christchurch Fairlie
Length of Residence 4 days 15 years
Marriage Place Registrar's Office
Folio 3995
Consent
Date of Certificate 22 June 1921
Officiating Minister Registrar
574 22 June 1921 Charles Frederick Saunders
Violet Mary Mathieson
Charles Frederick Saunders
Violet Mary Mathieson
πŸ’ 1921/1684
Bachelor
Spinster
Journalist
26
19
Christchurch
Christchurch
9 months
Life
Registrar's Office 3996 Thomas Mathieson, Father 22 June 1921 Registrar
No 574
Date of Notice 22 June 1921
  Groom Bride
Names of Parties Charles Frederick Saunders Violet Mary Mathieson
  πŸ’ 1921/1684
Condition Bachelor Spinster
Profession Journalist
Age 26 19
Dwelling Place Christchurch Christchurch
Length of Residence 9 months Life
Marriage Place Registrar's Office
Folio 3996
Consent Thomas Mathieson, Father
Date of Certificate 22 June 1921
Officiating Minister Registrar
575 22 June 1921 Walter Mann
Annie Alice McIntosh
Walter Mann
Annie Alice McIntosh
πŸ’ 1921/1685
Bachelor
Widow
Driver
26
31
Richmond
Richmond
1 year
6 months
Registrar's Office 3997 22 June 1921 Registrar
No 575
Date of Notice 22 June 1921
  Groom Bride
Names of Parties Walter Mann Annie Alice McIntosh
  πŸ’ 1921/1685
Condition Bachelor Widow
Profession Driver
Age 26 31
Dwelling Place Richmond Richmond
Length of Residence 1 year 6 months
Marriage Place Registrar's Office
Folio 3997
Consent
Date of Certificate 22 June 1921
Officiating Minister Registrar
576 22 June 1921 Walter Stanley Wright
Annie Mary Brown Anderson
Walter Stanley Wright
Annie Mary Brown Anderson
πŸ’ 1921/1686
Bachelor
Spinster
Farmer
30
30
Christchurch
Christchurch
5 days
3 days
St. Andrew's Church 3998 22 June 1921 N. D. Webster, Presbyterian
No 576
Date of Notice 22 June 1921
  Groom Bride
Names of Parties Walter Stanley Wright Annie Mary Brown Anderson
  πŸ’ 1921/1686
Condition Bachelor Spinster
Profession Farmer
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 days
Marriage Place St. Andrew's Church
Folio 3998
Consent
Date of Certificate 22 June 1921
Officiating Minister N. D. Webster, Presbyterian

Page 2580

District of 30 June 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
577 22 June 1921 John Walter Thomas
Nellie O'Donnell
John Walter Thomas
Nellie O'Donnell
πŸ’ 1921/1687
Bachelor
Spinster
Blacksmith
33
25
Waiau
Christchurch
6 years
2 years
Registrar's Office 22 June 1921 Registrar
No 577
Date of Notice 22 June 1921
  Groom Bride
Names of Parties John Walter Thomas Nellie O'Donnell
  πŸ’ 1921/1687
Condition Bachelor Spinster
Profession Blacksmith
Age 33 25
Dwelling Place Waiau Christchurch
Length of Residence 6 years 2 years
Marriage Place Registrar's Office
Folio
Consent
Date of Certificate 22 June 1921
Officiating Minister Registrar
578 23 June 1921 Henric Donald Erikson
Ethel May Stang
Henric Donald Erikson
Ethel May Elerig
πŸ’ 1921/7361
Bachelor
Spinster
Motor Mechanic
22
17
Waiau
Riccarton
6 months
17 days
St. James Church 3999 Albert John Stang, Father 23 June 1921 Anglican
No 578
Date of Notice 23 June 1921
  Groom Bride
Names of Parties Henric Donald Erikson Ethel May Stang
BDM Match (84%) Henric Donald Erikson Ethel May Elerig
  πŸ’ 1921/7361
Condition Bachelor Spinster
Profession Motor Mechanic
Age 22 17
Dwelling Place Waiau Riccarton
Length of Residence 6 months 17 days
Marriage Place St. James Church
Folio 3999
Consent Albert John Stang, Father
Date of Certificate 23 June 1921
Officiating Minister Anglican
579 23 June 1921 John Stevens
Violet Freda Jordan
John Stevens
Violet Freda Jordan
πŸ’ 1921/7362
Bachelor
Spinster
Labourer
27
23
Fendalton Road
Sydenham
25 years
7 years
St. Pauls Church 5695 23 June 1921 J. Paterson, Presbyterian
No 579
Date of Notice 23 June 1921
  Groom Bride
Names of Parties John Stevens Violet Freda Jordan
  πŸ’ 1921/7362
Condition Bachelor Spinster
Profession Labourer
Age 27 23
Dwelling Place Fendalton Road Sydenham
Length of Residence 25 years 7 years
Marriage Place St. Pauls Church
Folio 5695
Consent
Date of Certificate 23 June 1921
Officiating Minister J. Paterson, Presbyterian
580 23 June 1921 Leslie George Bearman
Alice Ruth Watts
Leslie George Bearman
Alice Ruth Watts
πŸ’ 1921/1688
Bachelor
Spinster
Woolsorter
24
32
Greenpark
Christchurch

10 years
Registrar's Office 4000 23 June 1921 Registrar
No 580
Date of Notice 23 June 1921
  Groom Bride
Names of Parties Leslie George Bearman Alice Ruth Watts
  πŸ’ 1921/1688
Condition Bachelor Spinster
Profession Woolsorter
Age 24 32
Dwelling Place Greenpark Christchurch
Length of Residence 10 years
Marriage Place Registrar's Office
Folio 4000
Consent
Date of Certificate 23 June 1921
Officiating Minister Registrar
581 23 June 1921 James Ferris Patterson
Amy Ellen Spencer
James Ferris Patterson
Amy Allen Spencer
πŸ’ 1921/655
Bachelor
Spinster
Tailor & Mercer
26
25
New Brighton
Riccarton

10 months
St. Pauls Church 4001 23 June 1921 J. Paterson, Presbyterian
No 581
Date of Notice 23 June 1921
  Groom Bride
Names of Parties James Ferris Patterson Amy Ellen Spencer
BDM Match (97%) James Ferris Patterson Amy Allen Spencer
  πŸ’ 1921/655
Condition Bachelor Spinster
Profession Tailor & Mercer
Age 26 25
Dwelling Place New Brighton Riccarton
Length of Residence 10 months
Marriage Place St. Pauls Church
Folio 4001
Consent
Date of Certificate 23 June 1921
Officiating Minister J. Paterson, Presbyterian

Page 2581

District of 30 June 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
582 23 June 1921 David Erskine Sinclair Mason
Ethel Pearl Partridge
David Erskine Sinclair Mason
Ethel Pearl Partridge
πŸ’ 1921/666
Bachelor
Spinster
Surveyor
24
24
Christchurch
Christchurch
1 day
Life
Baptist Church, Oxford Terrace, Christchurch 4002 23 June 1921 D. S. Mason, Presbyterian
No 582
Date of Notice 23 June 1921
  Groom Bride
Names of Parties David Erskine Sinclair Mason Ethel Pearl Partridge
  πŸ’ 1921/666
Condition Bachelor Spinster
Profession Surveyor
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 day Life
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 4002
Consent
Date of Certificate 23 June 1921
Officiating Minister D. S. Mason, Presbyterian
583 23 June 1921 William Martin John Smith
Sarah Josephine Chamberlain
William Martin John Smith
Sarah Josephine Chamberlain
πŸ’ 1921/673
Bachelor
Widow
Cook
45
28
Christchurch
Christchurch
2 days
17 years
Registrar's Office, Christchurch 4003 23 June 1921 Registrar
No 583
Date of Notice 23 June 1921
  Groom Bride
Names of Parties William Martin John Smith Sarah Josephine Chamberlain
  πŸ’ 1921/673
Condition Bachelor Widow
Profession Cook
Age 45 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 17 years
Marriage Place Registrar's Office, Christchurch
Folio 4003
Consent
Date of Certificate 23 June 1921
Officiating Minister Registrar
584 24 June 1921 Leslie Douglas Burnside
Harriett Beatrice Amelia Berry
Leslie Douglas Burnside
Harriett Beatrice Amelia Berry
πŸ’ 1921/674
Bachelor
Spinster
Salesman
19
19
Christchurch
Christchurch
2 years
Life
Anglican Church, Phillipstown 4004 Douglas Burnside, father, 14 days notice 9 July 1921 C. A. Fraer, Anglican
No 584
Date of Notice 24 June 1921
  Groom Bride
Names of Parties Leslie Douglas Burnside Harriett Beatrice Amelia Berry
  πŸ’ 1921/674
Condition Bachelor Spinster
Profession Salesman
Age 19 19
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place Anglican Church, Phillipstown
Folio 4004
Consent Douglas Burnside, father, 14 days notice
Date of Certificate 9 July 1921
Officiating Minister C. A. Fraer, Anglican
585 24 June 1921 Oliver Gladstone Moody
Evelyn Rose Lydia Venner
Oliver Gladstone Moody
Evelyn Rose Lydia Venner
πŸ’ 1921/675
Bachelor
Spinster
Electrician
22
21
Sydenham
Bromley
Life
6 years
St. Chad's Church, Linwood 4005 24 June 1921 J. B. Young, Anglican
No 585
Date of Notice 24 June 1921
  Groom Bride
Names of Parties Oliver Gladstone Moody Evelyn Rose Lydia Venner
  πŸ’ 1921/675
Condition Bachelor Spinster
Profession Electrician
Age 22 21
Dwelling Place Sydenham Bromley
Length of Residence Life 6 years
Marriage Place St. Chad's Church, Linwood
Folio 4005
Consent
Date of Certificate 24 June 1921
Officiating Minister J. B. Young, Anglican
586 27 June 1921 George McAneny
Margaret Nelson Lambie
George McAneny
Margaret Nelson Lambie
πŸ’ 1921/676
Bachelor
Spinster
Builder
32
24
Wanganui
Christchurch
7 years
Life
Residence of Miss Lambie, 14 Weaton Road, St. Albans 4006 27 June 1921 D. D. Rodger, Presbyterian
No 586
Date of Notice 27 June 1921
  Groom Bride
Names of Parties George McAneny Margaret Nelson Lambie
  πŸ’ 1921/676
Condition Bachelor Spinster
Profession Builder
Age 32 24
Dwelling Place Wanganui Christchurch
Length of Residence 7 years Life
Marriage Place Residence of Miss Lambie, 14 Weaton Road, St. Albans
Folio 4006
Consent
Date of Certificate 27 June 1921
Officiating Minister D. D. Rodger, Presbyterian

Page 2582

District of 30 June 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
587 27 June 1921 John Thomson Kinnear
Jane Kerr
John Thomson Kinnear
Jane Kerr
πŸ’ 1921/677
Bachelor
Spinster
Tailor
35
33
Christchurch
Christchurch
3 months
Life
Residence of Rev. D.D. Rodger, 83 Westminster Street, St. Albans 4007 27 June 1921 D.D. Rodger, Presbyterian
No 587
Date of Notice 27 June 1921
  Groom Bride
Names of Parties John Thomson Kinnear Jane Kerr
  πŸ’ 1921/677
Condition Bachelor Spinster
Profession Tailor
Age 35 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 months Life
Marriage Place Residence of Rev. D.D. Rodger, 83 Westminster Street, St. Albans
Folio 4007
Consent
Date of Certificate 27 June 1921
Officiating Minister D.D. Rodger, Presbyterian
588 27 June 1921 Arnold Joseph Brokenshire
Rhoda Elizabeth Norris
Arnold Joseph Brokenshire
Rhoda Elizabeth Norris
πŸ’ 1921/678
Bachelor
Spinster
Enginesmith
34
25
Christchurch
Christchurch
1 day
1 month
St. John's Church, Christchurch 4008 27 June 1921 A. N. Wright, Anglican
No 588
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Arnold Joseph Brokenshire Rhoda Elizabeth Norris
  πŸ’ 1921/678
Condition Bachelor Spinster
Profession Enginesmith
Age 34 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 1 month
Marriage Place St. John's Church, Christchurch
Folio 4008
Consent
Date of Certificate 27 June 1921
Officiating Minister A. N. Wright, Anglican
589 27 June 1921 Percival George Busing
Irene Miriam Gatehouse
Percival George Busing
Irene Miriam Gatehouse
πŸ’ 1921/7364
Bachelor
Spinster
Foreman Joiner
27
24
Woolston
Woolston
2 years
Life
St. John's Church, Woolston 5696 27 June 1921 F. Dunnage, Anglican
No 589
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Percival George Busing Irene Miriam Gatehouse
  πŸ’ 1921/7364
Condition Bachelor Spinster
Profession Foreman Joiner
Age 27 24
Dwelling Place Woolston Woolston
Length of Residence 2 years Life
Marriage Place St. John's Church, Woolston
Folio 5696
Consent
Date of Certificate 27 June 1921
Officiating Minister F. Dunnage, Anglican
590 27 June 1921 William Edward Behrens
Gwendoline Smith
William Edward Behrens
Gwendoline Smith
πŸ’ 1921/7367
William Edward Johnson
Louisa Smith
πŸ’ 1921/10380
Bachelor
Spinster
Telegraphist
30
22
Christchurch
Christchurch
6 years
Life
Roman Catholic Cathedral, Barbadoes Street, Christchurch 5699 27 June 1921 O. Gallagher, Roman Catholic
No 590
Date of Notice 27 June 1921
  Groom Bride
Names of Parties William Edward Behrens Gwendoline Smith
  πŸ’ 1921/7367
BDM Match (61%) William Edward Johnson Louisa Smith
  πŸ’ 1921/10380
Condition Bachelor Spinster
Profession Telegraphist
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 5699
Consent
Date of Certificate 27 June 1921
Officiating Minister O. Gallagher, Roman Catholic
591 27 June 1921 Arnold Edward Hubbard
Vera Gertrude Macdonald
Arnold Edward Hubbard
Vera Gertrude Maindonald
πŸ’ 1921/679
Bachelor
Spinster
Farmer
25
24
Greenpark
Papanui
Life
2 years
Methodist Church, Papanui 4009 27 June 1921 J. A. Joughin, Methodist
No 591
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Arnold Edward Hubbard Vera Gertrude Macdonald
BDM Match (96%) Arnold Edward Hubbard Vera Gertrude Maindonald
  πŸ’ 1921/679
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Greenpark Papanui
Length of Residence Life 2 years
Marriage Place Methodist Church, Papanui
Folio 4009
Consent
Date of Certificate 27 June 1921
Officiating Minister J. A. Joughin, Methodist

Page 2583

District of 30 June 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
592 27 June 1921 Martin Clive Hamon
Ellen Bertha Ada Fitch
Martin Clive Hamon
Ellen Bertha Ada Fitch
πŸ’ 1921/656
Bachelor
Spinster
Civil Servant
28
25
Christchurch
Christchurch
15 months
7 months
St. John's Church 4010 27 June 1921 A. N. Wright, Anglican
No 592
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Martin Clive Hamon Ellen Bertha Ada Fitch
  πŸ’ 1921/656
Condition Bachelor Spinster
Profession Civil Servant
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 7 months
Marriage Place St. John's Church
Folio 4010
Consent
Date of Certificate 27 June 1921
Officiating Minister A. N. Wright, Anglican
593 27 June 1921 Arthur Ernest Mills
Emily Florence O'Brien
Arthur Ernest Mills
Emily Florence O'Brien
πŸ’ 1921/657
Bachelor
Spinster
Land Salesman
46
38
Wellington
Christchurch
9 years
34 years
St. Mary's Presbyterian, Manchester Street, Christchurch 4011 27 June 1921 C. A. Seymour, Roman Catholic
No 593
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Arthur Ernest Mills Emily Florence O'Brien
  πŸ’ 1921/657
Condition Bachelor Spinster
Profession Land Salesman
Age 46 38
Dwelling Place Wellington Christchurch
Length of Residence 9 years 34 years
Marriage Place St. Mary's Presbyterian, Manchester Street, Christchurch
Folio 4011
Consent
Date of Certificate 27 June 1921
Officiating Minister C. A. Seymour, Roman Catholic
594 28 June 1921 Joseph Henry Finnerty
Alice Iris Twomey
Joseph Henry Finnerty
Alice Iris Twomey
πŸ’ 1921/7365
Bachelor
Spinster
Brickmaker
31
21
Christchurch
St. Martins
Life
21 years
Roman Catholic Cathedral, Barbadoes Street, Christchurch 5697 28 June 1921 J. Hannagan, Roman Catholic
No 594
Date of Notice 28 June 1921
  Groom Bride
Names of Parties Joseph Henry Finnerty Alice Iris Twomey
  πŸ’ 1921/7365
Condition Bachelor Spinster
Profession Brickmaker
Age 31 21
Dwelling Place Christchurch St. Martins
Length of Residence Life 21 years
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 5697
Consent
Date of Certificate 28 June 1921
Officiating Minister J. Hannagan, Roman Catholic
595 28 June 1921 Edward George Tyree
May Jane Paisley
Edward George Tyree
May Jane Paisley
πŸ’ 1921/658
Widower (11th April 1914)
Spinster
Currier
45
28
Burwood
Burwood
16 months
16 months
Registrar's Office, Christchurch 4012 28 June 1921 Registrar
No 595
Date of Notice 28 June 1921
  Groom Bride
Names of Parties Edward George Tyree May Jane Paisley
  πŸ’ 1921/658
Condition Widower (11th April 1914) Spinster
Profession Currier
Age 45 28
Dwelling Place Burwood Burwood
Length of Residence 16 months 16 months
Marriage Place Registrar's Office, Christchurch
Folio 4012
Consent
Date of Certificate 28 June 1921
Officiating Minister Registrar
596 28 June 1921 Raymond Thomas Dykes
Ivy Elsie Grace Butler
Raymond Thomas Dykes
Ivy Elsie Grace Bullen
πŸ’ 1921/659
Bachelor
Spinster
Farmer
28
28
Tokoroa
Christchurch
2 years
Life
St. Michael's Church 4013 28 June 1921 C. E. Perry, Anglican
No 596
Date of Notice 28 June 1921
  Groom Bride
Names of Parties Raymond Thomas Dykes Ivy Elsie Grace Butler
BDM Match (95%) Raymond Thomas Dykes Ivy Elsie Grace Bullen
  πŸ’ 1921/659
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Tokoroa Christchurch
Length of Residence 2 years Life
Marriage Place St. Michael's Church
Folio 4013
Consent
Date of Certificate 28 June 1921
Officiating Minister C. E. Perry, Anglican

Page 2584

District of 30 June 1921 Quarter ending Christchurch Registrar R. A. Bonillon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
597 29 June 1921 William Watt
Sarah Hobbs
William Wall
Sarah Hobbs
πŸ’ 1921/660
Bachelor
Spinster
Shepherd
32
24
St. Albans Street
Fendalton Road
3 days
3 days
Methodist Church, Durham Street 4014 29 June 1921 W. Ready, Methodist
No 597
Date of Notice 29 June 1921
  Groom Bride
Names of Parties William Watt Sarah Hobbs
BDM Match (92%) William Wall Sarah Hobbs
  πŸ’ 1921/660
Condition Bachelor Spinster
Profession Shepherd
Age 32 24
Dwelling Place St. Albans Street Fendalton Road
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Durham Street
Folio 4014
Consent
Date of Certificate 29 June 1921
Officiating Minister W. Ready, Methodist
598 29 June 1921 John Patrick Twomey
Mabel Vine Smith
John Patrick Twomey
Mabel Vine Smith
πŸ’ 1921/7366
Bachelor
Spinster
Letter Carrier
27
22
Cathedral, Christchurch
Cathedral, Christchurch
3 years
Roman Catholic Cathedral, Christchurch 5698 29 June 1921 J. C. Harrington, Roman Catholic
No 598
Date of Notice 29 June 1921
  Groom Bride
Names of Parties John Patrick Twomey Mabel Vine Smith
  πŸ’ 1921/7366
Condition Bachelor Spinster
Profession Letter Carrier
Age 27 22
Dwelling Place Cathedral, Christchurch Cathedral, Christchurch
Length of Residence 3 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 5698
Consent
Date of Certificate 29 June 1921
Officiating Minister J. C. Harrington, Roman Catholic
599 29 June 1921 William Crossen
Ethel Anne Anderson
William Crossen
Ethel Amelia Anderson
πŸ’ 1921/661
Bachelor
Spinster
Blacksmith
30
25
Harewood Road
Woolston
21 years
9 months
St. Mary's Presbyterian Church, Manchester Street 4015 29 June 1921 C. H. Seymour, Roman Catholic
No 599
Date of Notice 29 June 1921
  Groom Bride
Names of Parties William Crossen Ethel Anne Anderson
BDM Match (88%) William Crossen Ethel Amelia Anderson
  πŸ’ 1921/661
Condition Bachelor Spinster
Profession Blacksmith
Age 30 25
Dwelling Place Harewood Road Woolston
Length of Residence 21 years 9 months
Marriage Place St. Mary's Presbyterian Church, Manchester Street
Folio 4015
Consent
Date of Certificate 29 June 1921
Officiating Minister C. H. Seymour, Roman Catholic
600 29 June 1921 Ira Albert George
Elsie May Foote
Ira Albert George Clark
Elsie May Foote
πŸ’ 1921/7473
Bachelor
Spinster


19
Styx
6 months
St. Luke's Church 29 June 1921 F. N. C. Taylor, Anglican
No 600
Date of Notice 29 June 1921
  Groom Bride
Names of Parties Ira Albert George Elsie May Foote
BDM Match (87%) Ira Albert George Clark Elsie May Foote
  πŸ’ 1921/7473
Condition Bachelor Spinster
Profession
Age 19
Dwelling Place Styx
Length of Residence 6 months
Marriage Place St. Luke's Church
Folio
Consent
Date of Certificate 29 June 1921
Officiating Minister F. N. C. Taylor, Anglican
601 30 June 1921 John O'Callaghan
Emerie Kent Johnston
John O'Callaghan
Emelie Kent Johnston
πŸ’ 1921/662
Bachelor
Spinster
Railway Porter
28
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office 4016 30 June 1921 Registrar
No 601
Date of Notice 30 June 1921
  Groom Bride
Names of Parties John O'Callaghan Emerie Kent Johnston
BDM Match (98%) John O'Callaghan Emelie Kent Johnston
  πŸ’ 1921/662
Condition Bachelor Spinster
Profession Railway Porter
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 4016
Consent
Date of Certificate 30 June 1921
Officiating Minister Registrar

Page 2585

District of 30 September 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
601 1 July 1921 Leslie Ewart Daggett
Alice Hanna
Leslie Ewart Dalzell
Alice Hanna
πŸ’ 1921/7472
Bachelor
Spinster
Farmer
35
28
Lauriston
Christchurch
1 year
3 months
St. Paul's Church 5805 1 July 1921 J. Paterson, Presbyterian
No 601
Date of Notice 1 July 1921
  Groom Bride
Names of Parties Leslie Ewart Daggett Alice Hanna
BDM Match (90%) Leslie Ewart Dalzell Alice Hanna
  πŸ’ 1921/7472
Condition Bachelor Spinster
Profession Farmer
Age 35 28
Dwelling Place Lauriston Christchurch
Length of Residence 1 year 3 months
Marriage Place St. Paul's Church
Folio 5805
Consent
Date of Certificate 1 July 1921
Officiating Minister J. Paterson, Presbyterian
602 1 July 1921 Ira Albert George Clark
Elsie May Foote
Ira Albert George Clark
Elsie May Foote
πŸ’ 1921/7473
Bachelor
Spinster
Farmer
24
19
Styx
Burwood
6 months
7 months
St. Luke's Church 5806 Frank Ernest Foote, Father 1 July 1921 F. N. Taylor, Anglican
No 602
Date of Notice 1 July 1921
  Groom Bride
Names of Parties Ira Albert George Clark Elsie May Foote
  πŸ’ 1921/7473
Condition Bachelor Spinster
Profession Farmer
Age 24 19
Dwelling Place Styx Burwood
Length of Residence 6 months 7 months
Marriage Place St. Luke's Church
Folio 5806
Consent Frank Ernest Foote, Father
Date of Certificate 1 July 1921
Officiating Minister F. N. Taylor, Anglican
603 1 July 1921 Ernest Arthur Doherty
Agnes Eleanor Clifford
Ernest Arthur Doherty
Agnes Eleanor Clifford
πŸ’ 1921/7474
Bachelor
Spinster
Marine Fireman
29
33
Sydenham
Sydenham
8 years
2 months
Roman Catholic Cathedral 5807 1 July 1921 O. Gallagher, Roman Catholic
No 603
Date of Notice 1 July 1921
  Groom Bride
Names of Parties Ernest Arthur Doherty Agnes Eleanor Clifford
  πŸ’ 1921/7474
Condition Bachelor Spinster
Profession Marine Fireman
Age 29 33
Dwelling Place Sydenham Sydenham
Length of Residence 8 years 2 months
Marriage Place Roman Catholic Cathedral
Folio 5807
Consent
Date of Certificate 1 July 1921
Officiating Minister O. Gallagher, Roman Catholic
604 1 July 1921 Martin Falvey
Theresa O'Malley
Martin Fahey
Theresa O'Malley
πŸ’ 1921/7475
Bachelor
Spinster
Shunter N.G.R.
26
26
Hornby
Christchurch
1 year
6 weeks
Roman Catholic Cathedral, Barbadoes Street 5808 1 July 1921 J. Hanrahan, Roman Catholic
No 604
Date of Notice 1 July 1921
  Groom Bride
Names of Parties Martin Falvey Theresa O'Malley
BDM Match (92%) Martin Fahey Theresa O'Malley
  πŸ’ 1921/7475
Condition Bachelor Spinster
Profession Shunter N.G.R.
Age 26 26
Dwelling Place Hornby Christchurch
Length of Residence 1 year 6 weeks
Marriage Place Roman Catholic Cathedral, Barbadoes Street
Folio 5808
Consent
Date of Certificate 1 July 1921
Officiating Minister J. Hanrahan, Roman Catholic
605 2 July 1921 William Stevens Noonan
Ina May Ferguson
William Stevens Noonan
Ina May Ferguson
πŸ’ 1921/7452
Bachelor
Spinster
Farm Hand
27
29
Southbridge
Christchurch
14 months
7 years
Registrar's Office 5809 2 July 1921 Registrar
No 605
Date of Notice 2 July 1921
  Groom Bride
Names of Parties William Stevens Noonan Ina May Ferguson
  πŸ’ 1921/7452
Condition Bachelor Spinster
Profession Farm Hand
Age 27 29
Dwelling Place Southbridge Christchurch
Length of Residence 14 months 7 years
Marriage Place Registrar's Office
Folio 5809
Consent
Date of Certificate 2 July 1921
Officiating Minister Registrar

Page 2586

District of 30 September 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
606 2 July 1921 William John Jamieson
Eileen Mark
William John Jamieson
Eileen Mark
πŸ’ 1921/7468
Bachelor
Spinster
Carpenter
24
21
New Brighton
Spreydon
20 years
6 years
Registrar's Office, Christchurch 5810 2 July 1921 Registrar
No 606
Date of Notice 2 July 1921
  Groom Bride
Names of Parties William John Jamieson Eileen Mark
  πŸ’ 1921/7468
Condition Bachelor Spinster
Profession Carpenter
Age 24 21
Dwelling Place New Brighton Spreydon
Length of Residence 20 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 5810
Consent
Date of Certificate 2 July 1921
Officiating Minister Registrar
607 2 July 1921 Charles Henry Todd
Fanny Elizabeth Somers Doak
Charles Henry Todd
Fanny Elizabeth Somers Doak
πŸ’ 1921/7453
Bachelor
Spinster
Shepherd
33
20
Mt. Somers
New Brighton
Life
2 months
Anglican Church, New Brighton 5811 William Thomas Doak, father 2 July 1921 C. W. I. MacLaverty, Anglican
No 607
Date of Notice 2 July 1921
  Groom Bride
Names of Parties Charles Henry Todd Fanny Elizabeth Somers Doak
  πŸ’ 1921/7453
Condition Bachelor Spinster
Profession Shepherd
Age 33 20
Dwelling Place Mt. Somers New Brighton
Length of Residence Life 2 months
Marriage Place Anglican Church, New Brighton
Folio 5811
Consent William Thomas Doak, father
Date of Certificate 2 July 1921
Officiating Minister C. W. I. MacLaverty, Anglican
608 2 July 1921 Edward Affleck
Janet Una Livingston Young
Edward Affleck
Janet Una Livingston Young
πŸ’ 1921/7454
Bachelor
Spinster
Grocer
32
23
Wellington
Christchurch
8 years
8 years
Residence of Mrs. Batch, 123 Warrington Street, St. Albans 5812 2 July 1921 J. Paterson, Presbyterian
No 608
Date of Notice 2 July 1921
  Groom Bride
Names of Parties Edward Affleck Janet Una Livingston Young
  πŸ’ 1921/7454
Condition Bachelor Spinster
Profession Grocer
Age 32 23
Dwelling Place Wellington Christchurch
Length of Residence 8 years 8 years
Marriage Place Residence of Mrs. Batch, 123 Warrington Street, St. Albans
Folio 5812
Consent
Date of Certificate 2 July 1921
Officiating Minister J. Paterson, Presbyterian
609 4 July 1921 Frank Edward Smith
Edith Louisa McNatt
Frank Edward Smith
Edith Louisa Mallett
πŸ’ 1921/7455
Bachelor
Spinster
Chemist Assistant
21
21
Christchurch
Christchurch
13 years
21 years
Anglican Church, Fendalton 5813 4 July 1921 C. A. Fraer, Anglican
No 609
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Frank Edward Smith Edith Louisa McNatt
BDM Match (90%) Frank Edward Smith Edith Louisa Mallett
  πŸ’ 1921/7455
Condition Bachelor Spinster
Profession Chemist Assistant
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 13 years 21 years
Marriage Place Anglican Church, Fendalton
Folio 5813
Consent
Date of Certificate 4 July 1921
Officiating Minister C. A. Fraer, Anglican
610 4 July 1921 Thomas Hornsby
Gladys Pretoria Waite
Thomas Hornsby
Gladys Pretoria Waite
πŸ’ 1921/7456
Bachelor
Spinster
Manufacturing Jeweller
21
21
Christchurch
St. Albans
6 years
6 years
Methodist Church, Sydenham 5814 4 July 1921 P. R. Paris, Methodist
No 610
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Thomas Hornsby Gladys Pretoria Waite
  πŸ’ 1921/7456
Condition Bachelor Spinster
Profession Manufacturing Jeweller
Age 21 21
Dwelling Place Christchurch St. Albans
Length of Residence 6 years 6 years
Marriage Place Methodist Church, Sydenham
Folio 5814
Consent
Date of Certificate 4 July 1921
Officiating Minister P. R. Paris, Methodist

Page 2587

District of 30 September 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
611 4 July 1921 Frank Noel Holder
Dorothy May Coulter
Frank Noel Holder
Dorothy May Coulter
πŸ’ 1921/7457
Bachelor
Spinster
Inspector of D.C.A.
30
25
Christchurch
Christchurch
1 day
3 days
St. Mary's Church, Addington 5815 4 July 1921 W. T. Bean, Anglican
No 611
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Frank Noel Holder Dorothy May Coulter
  πŸ’ 1921/7457
Condition Bachelor Spinster
Profession Inspector of D.C.A.
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 3 days
Marriage Place St. Mary's Church, Addington
Folio 5815
Consent
Date of Certificate 4 July 1921
Officiating Minister W. T. Bean, Anglican
612 4 July 1921 Ernest Vivian Hibbard
Gladys Amelia Court
Ernest Vivian Hibbard
Gladys Amelia Court
πŸ’ 1921/7458
Bachelor
Spinster
Butcher
33
29
St. Albans
Christchurch
13 years
16 years
Holy Trinity Church, Avonside 5816 4 July 1921 O. FitzGerald, Anglican
No 612
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Ernest Vivian Hibbard Gladys Amelia Court
  πŸ’ 1921/7458
Condition Bachelor Spinster
Profession Butcher
Age 33 29
Dwelling Place St. Albans Christchurch
Length of Residence 13 years 16 years
Marriage Place Holy Trinity Church, Avonside
Folio 5816
Consent
Date of Certificate 4 July 1921
Officiating Minister O. FitzGerald, Anglican
613 4 July 1921 Wilfred Eustace Lawson
Noel Mary Pacey
Wilfrid Eustace Lawson
Noel Mary Pacey
πŸ’ 1921/7459
Bachelor
Spinster
Telegraphist
24
24
Christchurch
Christchurch
7 days
2 months
St. John's Church, Christchurch 5817 4 July 1921 P. J. Cocks, Anglican
No 613
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Wilfred Eustace Lawson Noel Mary Pacey
BDM Match (98%) Wilfrid Eustace Lawson Noel Mary Pacey
  πŸ’ 1921/7459
Condition Bachelor Spinster
Profession Telegraphist
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 2 months
Marriage Place St. John's Church, Christchurch
Folio 5817
Consent
Date of Certificate 4 July 1921
Officiating Minister P. J. Cocks, Anglican
614 5 July 1921 William Charles Rowland Hill
Irene Mabel Simpson
William Charles Rowland Hill
Irene Mabel Simpson
πŸ’ 1921/7460
Bachelor
Spinster
Motor Mechanic
27
25
Christchurch
Christchurch
20 years
2 years
Roman Catholic, Barbadoes Street, Christchurch 5818 5 July 1921 J. Hanrahan, Roman Catholic
No 614
Date of Notice 5 July 1921
  Groom Bride
Names of Parties William Charles Rowland Hill Irene Mabel Simpson
  πŸ’ 1921/7460
Condition Bachelor Spinster
Profession Motor Mechanic
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 2 years
Marriage Place Roman Catholic, Barbadoes Street, Christchurch
Folio 5818
Consent
Date of Certificate 5 July 1921
Officiating Minister J. Hanrahan, Roman Catholic
615 5 July 1921 John Bean
Maude Lillian Morgan Clarke
John Bean
Maude Lillian Morgan Clarke
πŸ’ 1921/7461
Bachelor
Widow
Retired Farmer
45
44
Spreydon
Sydenham
9 years
12 years
Registrar's Office, Christchurch 5819 5 July 1921 Registrar
No 615
Date of Notice 5 July 1921
  Groom Bride
Names of Parties John Bean Maude Lillian Morgan Clarke
  πŸ’ 1921/7461
Condition Bachelor Widow
Profession Retired Farmer
Age 45 44
Dwelling Place Spreydon Sydenham
Length of Residence 9 years 12 years
Marriage Place Registrar's Office, Christchurch
Folio 5819
Consent
Date of Certificate 5 July 1921
Officiating Minister Registrar

Page 2588

District of 30 September 1921 Quarter ending Christchurch Registrar 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
616 6 July 1921 Edwin James Batgood
Maggie Grace
Edwin James Habgood
Maggie Fraser
πŸ’ 1921/7463
Widower (13.4.1919)
Spinster
Labourer
41
22
Paparua
Paparua
3 years
2 years
Registrar's Office 5820 6 July 1921 Registrar
No 616
Date of Notice 6 July 1921
  Groom Bride
Names of Parties Edwin James Batgood Maggie Grace
BDM Match (83%) Edwin James Habgood Maggie Fraser
  πŸ’ 1921/7463
Condition Widower (13.4.1919) Spinster
Profession Labourer
Age 41 22
Dwelling Place Paparua Paparua
Length of Residence 3 years 2 years
Marriage Place Registrar's Office
Folio 5820
Consent
Date of Certificate 6 July 1921
Officiating Minister Registrar
617 7 July 1921 James William Dochety
Catherine Dochety
James Williams
Catherine Docherty
πŸ’ 1921/7464
Bachelor
Spinster
Farmer
43
Yaldhurst
Christchurch
6 months
10 years
Salvation Army 5821 7 July 1921 Lieut. Col. E. A. B. Carmichael
No 617
Date of Notice 7 July 1921
  Groom Bride
Names of Parties James William Dochety Catherine Dochety
BDM Match (78%) James Williams Catherine Docherty
  πŸ’ 1921/7464
Condition Bachelor Spinster
Profession Farmer
Age 43
Dwelling Place Yaldhurst Christchurch
Length of Residence 6 months 10 years
Marriage Place Salvation Army
Folio 5821
Consent
Date of Certificate 7 July 1921
Officiating Minister Lieut. Col. E. A. B. Carmichael
618 7 July 1921 Sherman John Windeloom
Winifred Maude Reid
Herman John Windelborn
Winifred Maude Reid
πŸ’ 1921/7465
Bachelor
Spinster
Farmer
24
23
Yaldhurst
Addington
6 months
1 year
St. Mary's Church 5822 7 July 1921 W. S. Bean (Anglican)
No 618
Date of Notice 7 July 1921
  Groom Bride
Names of Parties Sherman John Windeloom Winifred Maude Reid
BDM Match (89%) Herman John Windelborn Winifred Maude Reid
  πŸ’ 1921/7465
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Yaldhurst Addington
Length of Residence 6 months 1 year
Marriage Place St. Mary's Church
Folio 5822
Consent
Date of Certificate 7 July 1921
Officiating Minister W. S. Bean (Anglican)
619 7 July 1921 Robert Woolcock
Blanche Victoria Anderson
Robert Woolcock
Blanche Victoria Anderson
πŸ’ 1921/7466
Bachelor
Spinster
Salesman
40
29
St. Andrew's
St. Albans
3 months
Presbyterian Church, Berwick St. Albans 5823 7 July 1921 J. Tennent (Presbyterian)
No 619
Date of Notice 7 July 1921
  Groom Bride
Names of Parties Robert Woolcock Blanche Victoria Anderson
  πŸ’ 1921/7466
Condition Bachelor Spinster
Profession Salesman
Age 40 29
Dwelling Place St. Andrew's St. Albans
Length of Residence 3 months
Marriage Place Presbyterian Church, Berwick St. Albans
Folio 5823
Consent
Date of Certificate 7 July 1921
Officiating Minister J. Tennent (Presbyterian)
620 8 July 1921 Percy Ernest Scott
Ethel Olivia Christiansen
Percy Ernest Scott
Ethel Olivia Christiansen
πŸ’ 1921/7467
Bachelor
Spinster
Clerk
26
30
Christchurch
Cashmere

Life
St. Augustine's Church 5824 8 July 1921 W. P. Hughes (Anglican)
No 620
Date of Notice 8 July 1921
  Groom Bride
Names of Parties Percy Ernest Scott Ethel Olivia Christiansen
  πŸ’ 1921/7467
Condition Bachelor Spinster
Profession Clerk
Age 26 30
Dwelling Place Christchurch Cashmere
Length of Residence Life
Marriage Place St. Augustine's Church
Folio 5824
Consent
Date of Certificate 8 July 1921
Officiating Minister W. P. Hughes (Anglican)

Page 2589

District of 30 September 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
621 6 July 1921 Thomas Edward Dench
Mabel Emily Drayton
Thomas Edward Dench
Mabel Emily Drayton
πŸ’ 1921/7523
Bachelor
Spinster
Clerk
25
24
St. Albans
St. Albans
Life
Life
Oxford Terrace Baptist Church, Christchurch 5825 8 July 1921 J. J. North, Baptist
No 621
Date of Notice 6 July 1921
  Groom Bride
Names of Parties Thomas Edward Dench Mabel Emily Drayton
  πŸ’ 1921/7523
Condition Bachelor Spinster
Profession Clerk
Age 25 24
Dwelling Place St. Albans St. Albans
Length of Residence Life Life
Marriage Place Oxford Terrace Baptist Church, Christchurch
Folio 5825
Consent
Date of Certificate 8 July 1921
Officiating Minister J. J. North, Baptist
622 12 July 1921 Henry William Milligan
Christina Hunt
Henry William Milligan
Christina Hunt
πŸ’ 1921/7534
Bachelor
Widow
Rabbit Inspector
37
38
Christchurch
Christchurch
3 days
2 days
Registrar's Office, Christchurch 5826 12 July 1921 Registrar
No 622
Date of Notice 12 July 1921
  Groom Bride
Names of Parties Henry William Milligan Christina Hunt
  πŸ’ 1921/7534
Condition Bachelor Widow
Profession Rabbit Inspector
Age 37 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 days
Marriage Place Registrar's Office, Christchurch
Folio 5826
Consent
Date of Certificate 12 July 1921
Officiating Minister Registrar
623 12 July 1921 Joseph Henry Little
Mary Fowler
Joseph Henry Littler
Mary Fowler
πŸ’ 1921/7541
Bachelor
Spinster
Wharf Labourer
33
25
Christchurch
St. Albans
2 years
5 years
Registrar's Office, Christchurch 5827 12 July 1921 Registrar
No 623
Date of Notice 12 July 1921
  Groom Bride
Names of Parties Joseph Henry Little Mary Fowler
BDM Match (98%) Joseph Henry Littler Mary Fowler
  πŸ’ 1921/7541
Condition Bachelor Spinster
Profession Wharf Labourer
Age 33 25
Dwelling Place Christchurch St. Albans
Length of Residence 2 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 5827
Consent
Date of Certificate 12 July 1921
Officiating Minister Registrar
624 12 July 1921 Percival Roy Grenfell
Margaret Elizabeth Williams
Percival Roy Grenfell
Margaret Elizabeth Williams
πŸ’ 1921/7542
Bachelor
Spinster
Hairdresser
19
19
Sydenham
Christchurch
19 years
1 year
St. Andrew's Manse, Christchurch 5828 Thomas Grenfell, Father; Mary Rosser formerly Williams, Mother 12 July 1921 N. J. D. Webster, Presbyterian
No 624
Date of Notice 12 July 1921
  Groom Bride
Names of Parties Percival Roy Grenfell Margaret Elizabeth Williams
  πŸ’ 1921/7542
Condition Bachelor Spinster
Profession Hairdresser
Age 19 19
Dwelling Place Sydenham Christchurch
Length of Residence 19 years 1 year
Marriage Place St. Andrew's Manse, Christchurch
Folio 5828
Consent Thomas Grenfell, Father; Mary Rosser formerly Williams, Mother
Date of Certificate 12 July 1921
Officiating Minister N. J. D. Webster, Presbyterian
625 13 July 1921 Selwyn Leeston Leggett
Isabel Dickson
Selby Leeston Leggett
Isabel Dickson
πŸ’ 1921/7543
Bachelor
Spinster
Grocery Assistant
26
22
St. Albans
Christchurch
Life
1 year
Registrar's Office, Christchurch 5829 13 July 1921 Registrar
No 625
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Selwyn Leeston Leggett Isabel Dickson
BDM Match (95%) Selby Leeston Leggett Isabel Dickson
  πŸ’ 1921/7543
Condition Bachelor Spinster
Profession Grocery Assistant
Age 26 22
Dwelling Place St. Albans Christchurch
Length of Residence Life 1 year
Marriage Place Registrar's Office, Christchurch
Folio 5829
Consent
Date of Certificate 13 July 1921
Officiating Minister Registrar

Page 2590

District of 30 September 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
626 13 July 1921 Matthew Burrett Forrester
Amy Helen Miller
Matthew Burrell Forrester
Amy Helen Miller
πŸ’ 1921/7544
Bachelor
Spinster
Sheep farmer
36
22
Karetu Downs Woodgrove
Templeton
Life
17 years
St. Paul's Church, Christchurch 5830 13 July 1921 J. Paterson, Presbyterian
No 626
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Matthew Burrett Forrester Amy Helen Miller
BDM Match (96%) Matthew Burrell Forrester Amy Helen Miller
  πŸ’ 1921/7544
Condition Bachelor Spinster
Profession Sheep farmer
Age 36 22
Dwelling Place Karetu Downs Woodgrove Templeton
Length of Residence Life 17 years
Marriage Place St. Paul's Church, Christchurch
Folio 5830
Consent
Date of Certificate 13 July 1921
Officiating Minister J. Paterson, Presbyterian
627 13 July 1921 James Alexander Bruce
Frances Ellen Alice McKay
James Alexander Bruce
Frances Ellen Alice McKay
πŸ’ 1921/7545
Bachelor
Spinster
Salesman
33
22
Spreydon
Spreydon
2 years
Life
St. Andrew's Church, Christchurch 5831 13 July 1921 N. L. D. Webster, Presbyterian
No 627
Date of Notice 13 July 1921
  Groom Bride
Names of Parties James Alexander Bruce Frances Ellen Alice McKay
  πŸ’ 1921/7545
Condition Bachelor Spinster
Profession Salesman
Age 33 22
Dwelling Place Spreydon Spreydon
Length of Residence 2 years Life
Marriage Place St. Andrew's Church, Christchurch
Folio 5831
Consent
Date of Certificate 13 July 1921
Officiating Minister N. L. D. Webster, Presbyterian
628 14 July 1921 Maurice James Edward Prebble
Ivy May Carpenter
Maurice James Edward Prebble
Ivy May Carpenter
πŸ’ 1921/4755
Bachelor
Spinster
Labourer
34
22
Redcliffs
Prebbleton
1 year
Life
All Saints' Church, Prebbleton 8098 14 July 1921 I. L. Canter, Anglican
No 628
Date of Notice 14 July 1921
  Groom Bride
Names of Parties Maurice James Edward Prebble Ivy May Carpenter
  πŸ’ 1921/4755
Condition Bachelor Spinster
Profession Labourer
Age 34 22
Dwelling Place Redcliffs Prebbleton
Length of Residence 1 year Life
Marriage Place All Saints' Church, Prebbleton
Folio 8098
Consent
Date of Certificate 14 July 1921
Officiating Minister I. L. Canter, Anglican
629 15 July 1921 Alexander John Smith
Evelyn Ruth Davies
Alexander John Smith
Evelyn Ruth Davies
πŸ’ 1921/7546
Bachelor
Spinster
Motor Mechanic
22
21
Christchurch
Christchurch
5 years
5 years
Anglican Church, Halswell 5832 15 July 1921 C. C. Oldham, Anglican
No 629
Date of Notice 15 July 1921
  Groom Bride
Names of Parties Alexander John Smith Evelyn Ruth Davies
  πŸ’ 1921/7546
Condition Bachelor Spinster
Profession Motor Mechanic
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 5 years
Marriage Place Anglican Church, Halswell
Folio 5832
Consent
Date of Certificate 15 July 1921
Officiating Minister C. C. Oldham, Anglican
630 15 July 1921 Donald Forbes Murrell
Laura Evelyn Common
Donald Forbes Mursell
Laura Evelyn Common
πŸ’ 1921/7547
Bachelor
Spinster
Clerk
24
26
Christchurch
Christchurch
1 year
5 days
Methodist Church, Sumner 5833 15 July 1921 W. J. Williams, Methodist
No 630
Date of Notice 15 July 1921
  Groom Bride
Names of Parties Donald Forbes Murrell Laura Evelyn Common
BDM Match (98%) Donald Forbes Mursell Laura Evelyn Common
  πŸ’ 1921/7547
Condition Bachelor Spinster
Profession Clerk
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 5 days
Marriage Place Methodist Church, Sumner
Folio 5833
Consent
Date of Certificate 15 July 1921
Officiating Minister W. J. Williams, Methodist

Page 2591

District of 30 September 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
631 15 July 1921 Albert Ivory Stopforth
Matilda Fletcher Stacey
Albert Ivory Stapleforth
Matilda Fletcher Stacey
πŸ’ 1921/7524
Bachelor
Spinster
Labourer
35
33
Christchurch
Linwood
3 days
3 weeks
Church of the Good Shepherd, Phillipstown 5834 15 July 1921 C. A. Fraer, Anglican
No 631
Date of Notice 15 July 1921
  Groom Bride
Names of Parties Albert Ivory Stopforth Matilda Fletcher Stacey
BDM Match (94%) Albert Ivory Stapleforth Matilda Fletcher Stacey
  πŸ’ 1921/7524
Condition Bachelor Spinster
Profession Labourer
Age 35 33
Dwelling Place Christchurch Linwood
Length of Residence 3 days 3 weeks
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 5834
Consent
Date of Certificate 15 July 1921
Officiating Minister C. A. Fraer, Anglican
632 15 July 1921 Llewellyn Morgan Fowke
Elsie Quartermain
Llewellyn Morgan Fowke
Elsie Quartermain
πŸ’ 1921/7525
Bachelor
Spinster
Wood-worker
29
30
Christchurch
North New Brighton
2 years
10 months
Holy Trinity Church, Avonside 5835 15 July 1921 O. Fitzgerald, Anglican
No 632
Date of Notice 15 July 1921
  Groom Bride
Names of Parties Llewellyn Morgan Fowke Elsie Quartermain
  πŸ’ 1921/7525
Condition Bachelor Spinster
Profession Wood-worker
Age 29 30
Dwelling Place Christchurch North New Brighton
Length of Residence 2 years 10 months
Marriage Place Holy Trinity Church, Avonside
Folio 5835
Consent
Date of Certificate 15 July 1921
Officiating Minister O. Fitzgerald, Anglican
633 16 July 1921 James Braigmoore Morrison
Mabel Gladys Orchard
James Craigmoore Morrison
Mabel Gladys Orchard
πŸ’ 1921/7526
Bachelor
Spinster
Motor Driver
22
22
Christchurch
Christchurch
6 years
6 years
St. Matthews Church, Edgeware Road, Christchurch 5836 16 July 1921 S. Hamilton, Anglican
No 633
Date of Notice 16 July 1921
  Groom Bride
Names of Parties James Braigmoore Morrison Mabel Gladys Orchard
BDM Match (98%) James Craigmoore Morrison Mabel Gladys Orchard
  πŸ’ 1921/7526
Condition Bachelor Spinster
Profession Motor Driver
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 6 years
Marriage Place St. Matthews Church, Edgeware Road, Christchurch
Folio 5836
Consent
Date of Certificate 16 July 1921
Officiating Minister S. Hamilton, Anglican
634 16 July 1921 Cyril Mason Orange
Ivy Isabella Moffey
Cyril Mason Orange
Ivy Isabella Maffey
πŸ’ 1921/7527
Bachelor
Spinster
Cabinetmaker
20
20
St. Albans
Woolston
1 year
7 years
Registrar's Office, Christchurch 5837 Alfred William Orange, Father; Nicholas Moffey, Father 16 July 1921 Registrar
No 634
Date of Notice 16 July 1921
  Groom Bride
Names of Parties Cyril Mason Orange Ivy Isabella Moffey
BDM Match (97%) Cyril Mason Orange Ivy Isabella Maffey
  πŸ’ 1921/7527
Condition Bachelor Spinster
Profession Cabinetmaker
Age 20 20
Dwelling Place St. Albans Woolston
Length of Residence 1 year 7 years
Marriage Place Registrar's Office, Christchurch
Folio 5837
Consent Alfred William Orange, Father; Nicholas Moffey, Father
Date of Certificate 16 July 1921
Officiating Minister Registrar
635 16 July 1921 Ivan Stanley Kingston
Florence Eileen Whitelaw
Ivan Stanley Kingston
Florence Eileen Whitelaw
πŸ’ 1921/7540
Bachelor
Spinster
Labourer
26
18
Hornby
Hornby
5 years
4 years
Registrar's Office, Christchurch 5838 Judge A. L. Herdman, Section 20 Marriage Act 1908 16 July 1921 Registrar
No 635
Date of Notice 16 July 1921
  Groom Bride
Names of Parties Ivan Stanley Kingston Florence Eileen Whitelaw
  πŸ’ 1921/7540
Condition Bachelor Spinster
Profession Labourer
Age 26 18
Dwelling Place Hornby Hornby
Length of Residence 5 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 5838
Consent Judge A. L. Herdman, Section 20 Marriage Act 1908
Date of Certificate 16 July 1921
Officiating Minister Registrar

Page 2592

District of 30 September 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
636 18 July 1921 John Edwin Dates
Frances Ida Roberts
John Edwin Dales
Frances Ida Roberts
πŸ’ 1921/7528
Bachelor
Spinster
Salesman
30
25
Heathcote
Heathcote
1 day
St. Mary's Church 5839 18 July 1921 J. B. Young, Anglican
No 636
Date of Notice 18 July 1921
  Groom Bride
Names of Parties John Edwin Dates Frances Ida Roberts
BDM Match (97%) John Edwin Dales Frances Ida Roberts
  πŸ’ 1921/7528
Condition Bachelor Spinster
Profession Salesman
Age 30 25
Dwelling Place Heathcote Heathcote
Length of Residence 1 day
Marriage Place St. Mary's Church
Folio 5839
Consent
Date of Certificate 18 July 1921
Officiating Minister J. B. Young, Anglican
637 19 July 1921 Clarence Henry William Smith
Doris Elizabeth Gwathkin
Clarence Henry William Smith
Doris Elizabeth Gwatkin
πŸ’ 1921/7529
Bachelor
Spinster
Gold Miner
28
18
Sydenham
Sydenham

2 years
St. Saviour's Church 5840 Alfred E. Gwathkin, Father 19 July 1921 W. P. Hughes, Anglican
No 637
Date of Notice 19 July 1921
  Groom Bride
Names of Parties Clarence Henry William Smith Doris Elizabeth Gwathkin
BDM Match (98%) Clarence Henry William Smith Doris Elizabeth Gwatkin
  πŸ’ 1921/7529
Condition Bachelor Spinster
Profession Gold Miner
Age 28 18
Dwelling Place Sydenham Sydenham
Length of Residence 2 years
Marriage Place St. Saviour's Church
Folio 5840
Consent Alfred E. Gwathkin, Father
Date of Certificate 19 July 1921
Officiating Minister W. P. Hughes, Anglican
638 20 July 1921 Henry Richard Savage
Florence Johnson
Henry Richard Savage
Florence Johnson
πŸ’ 1921/7530
Bachelor
Spinster
Seaman
22
19
Dwelling of Mr. Samson, Pages Road, Bromley
New Brighton

10 years
Christchurch 5841 4 August 1921 W. W. Atherton, Methodist
No 638
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Henry Richard Savage Florence Johnson
  πŸ’ 1921/7530
Condition Bachelor Spinster
Profession Seaman
Age 22 19
Dwelling Place Dwelling of Mr. Samson, Pages Road, Bromley New Brighton
Length of Residence 10 years
Marriage Place Christchurch
Folio 5841
Consent
Date of Certificate 4 August 1921
Officiating Minister W. W. Atherton, Methodist
639 20 July 1921 William John Cade
Eliza M. Giverton
William John Eade
Eliza Maud Gilbertson
πŸ’ 1921/7531
Bachelor
Spinster
Bagman
30
28
Christchurch
Christchurch

Christchurch 5842 20 July 1921 T. E. Perry, Anglican
No 639
Date of Notice 20 July 1921
  Groom Bride
Names of Parties William John Cade Eliza M. Giverton
BDM Match (83%) William John Eade Eliza Maud Gilbertson
  πŸ’ 1921/7531
Condition Bachelor Spinster
Profession Bagman
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence
Marriage Place Christchurch
Folio 5842
Consent
Date of Certificate 20 July 1921
Officiating Minister T. E. Perry, Anglican
640 25 July 1921 Edward Herbert Jolay
Rose Eileen Ray
Edward Herbert Jolley
Rose Eileen Ray
πŸ’ 1921/7532
Bachelor
Spinster
Farm Hand
27
29
Prebbleton
Christchurch
16 months
2 days
Registrar's Office 5843 25 July 1921 Registrar
No 640
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Edward Herbert Jolay Rose Eileen Ray
BDM Match (95%) Edward Herbert Jolley Rose Eileen Ray
  πŸ’ 1921/7532
Condition Bachelor Spinster
Profession Farm Hand
Age 27 29
Dwelling Place Prebbleton Christchurch
Length of Residence 16 months 2 days
Marriage Place Registrar's Office
Folio 5843
Consent
Date of Certificate 25 July 1921
Officiating Minister Registrar

Page 2593

District of 30 September 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
641 20 July 1921 Bart Aria Dean
Louise Hutt
Bart Huia Dean
Louise Hull
πŸ’ 1921/7533
Bachelor
Spinster
Grocer
25
27
New Brighton
New Brighton
1 year
3 years
Methodist Church, New Brighton 5844 20 July 1921 W. Walker, Methodist
No 641
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Bart Aria Dean Louise Hutt
BDM Match (84%) Bart Huia Dean Louise Hull
  πŸ’ 1921/7533
Condition Bachelor Spinster
Profession Grocer
Age 25 27
Dwelling Place New Brighton New Brighton
Length of Residence 1 year 3 years
Marriage Place Methodist Church, New Brighton
Folio 5844
Consent
Date of Certificate 20 July 1921
Officiating Minister W. Walker, Methodist
642 20 July 1921 Edgar William Clark
Ida Muriel Jackson
Edgar William Clark
Ida Muriel Jackson
πŸ’ 1921/7535
Bachelor
Spinster
Farm Hand
22
21
Riccarton
Yaldhurst
7 years
9 years
Registrar's Office, Christchurch 5845 20 July 1921 Registrar
No 642
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Edgar William Clark Ida Muriel Jackson
  πŸ’ 1921/7535
Condition Bachelor Spinster
Profession Farm Hand
Age 22 21
Dwelling Place Riccarton Yaldhurst
Length of Residence 7 years 9 years
Marriage Place Registrar's Office, Christchurch
Folio 5845
Consent
Date of Certificate 20 July 1921
Officiating Minister Registrar
643 20 July 1921 Thomas Leslie Llewellyn Taggers
Irene Amelia Wood
Thomas Leslie Llewellyn Saggers
Irene Amelia Wood
πŸ’ 1921/7536
Bachelor
Spinster
Electrician
21
20
Christchurch
Christchurch
Life
Life
St. John's Church, Christchurch 5846 Alice Edwards (Matron Govt. Receiving Home) 20 July 1921 A. S. Wright, Anglican
No 643
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Thomas Leslie Llewellyn Taggers Irene Amelia Wood
BDM Match (98%) Thomas Leslie Llewellyn Saggers Irene Amelia Wood
  πŸ’ 1921/7536
Condition Bachelor Spinster
Profession Electrician
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. John's Church, Christchurch
Folio 5846
Consent Alice Edwards (Matron Govt. Receiving Home)
Date of Certificate 20 July 1921
Officiating Minister A. S. Wright, Anglican
644 20 July 1921 Leonard William Davis
Bertha Cecilia Bull
Leonard William Davis
Bertha Cecilia Bull
πŸ’ 1921/7537
Bachelor
Spinster
Farmer
21
22
Christchurch
Christchurch
3 days
3 days
St. Michaels Church, Christchurch 5847 20 July 1921 C. E. Perry, Anglican
No 644
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Leonard William Davis Bertha Cecilia Bull
  πŸ’ 1921/7537
Condition Bachelor Spinster
Profession Farmer
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michaels Church, Christchurch
Folio 5847
Consent
Date of Certificate 20 July 1921
Officiating Minister C. E. Perry, Anglican
645 20 July 1921 Ernest Wilfred Catt (commonly known as Ernest Wilfred Catt)
Ethel Hales
Ernest Wilfred Gillett
Ethel Hales
πŸ’ 1921/7538
Bachelor
Spinster
Sheep Farmer
33
28
Riccarton
Riccarton
2 days
3 days
Anglican Church, Sumner 5848 20 July 1921 E. C. W. Powell, Anglican
No 645
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Ernest Wilfred Catt (commonly known as Ernest Wilfred Catt) Ethel Hales
BDM Match (67%) Ernest Wilfred Gillett Ethel Hales
  πŸ’ 1921/7538
Condition Bachelor Spinster
Profession Sheep Farmer
Age 33 28
Dwelling Place Riccarton Riccarton
Length of Residence 2 days 3 days
Marriage Place Anglican Church, Sumner
Folio 5848
Consent
Date of Certificate 20 July 1921
Officiating Minister E. C. W. Powell, Anglican

Page 2594

District of 30 September 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
646 20 July 1921 Cyril Gratton Tansey
Agnes Marie Forde
Cyril Gratton Tansey
Agnes Marie Forde
πŸ’ 1921/7539
Bachelor
Spinster
Dental Mechanic
21
24
Christchurch
St. Albans Street, Christchurch
3 years
3 years
Roman Catholic Cathedral 5849 20 July 1921 O. Gallagher, Roman Catholic
No 646
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Cyril Gratton Tansey Agnes Marie Forde
  πŸ’ 1921/7539
Condition Bachelor Spinster
Profession Dental Mechanic
Age 21 24
Dwelling Place Christchurch St. Albans Street, Christchurch
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Cathedral
Folio 5849
Consent
Date of Certificate 20 July 1921
Officiating Minister O. Gallagher, Roman Catholic
647 21 July 1921 David Nairn White
Mayotte Gladys Y. Hornsby
David Nairn White
Myrtle Gladys Thornley
πŸ’ 1921/7698
Bachelor
Spinster
Farmer
29
25
Halswell
Sumner

Life
All Saints' Church 5850 21 July 1921 E. C. W. Powlett, Anglican
No 647
Date of Notice 21 July 1921
  Groom Bride
Names of Parties David Nairn White Mayotte Gladys Y. Hornsby
BDM Match (82%) David Nairn White Myrtle Gladys Thornley
  πŸ’ 1921/7698
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place Halswell Sumner
Length of Residence Life
Marriage Place All Saints' Church
Folio 5850
Consent
Date of Certificate 21 July 1921
Officiating Minister E. C. W. Powlett, Anglican
648 21 July 1921 Cecil Parffrey
Emma Bowen
Cecil Palfrey
Emma Bowen
πŸ’ 1921/7709
Bachelor
Spinster
Railway Employee
34
35
Redcliffs
Redcliffs
1 year
4 years
Registrar's Office 5851 21 July 1921 Registrar
No 648
Date of Notice 21 July 1921
  Groom Bride
Names of Parties Cecil Parffrey Emma Bowen
BDM Match (93%) Cecil Palfrey Emma Bowen
  πŸ’ 1921/7709
Condition Bachelor Spinster
Profession Railway Employee
Age 34 35
Dwelling Place Redcliffs Redcliffs
Length of Residence 1 year 4 years
Marriage Place Registrar's Office
Folio 5851
Consent
Date of Certificate 21 July 1921
Officiating Minister Registrar
649 22 July 1921 Stewart Lamont
Catherine Jane Mackintosh
Stewart Lamont
Catherine Jane Mackintosh
πŸ’ 1921/7716
Bachelor
Spinster
Grocer's Assistant
29
28
Christchurch
Woolston
6 years
Life
St. Peter's Church 5852 22 July 1921 W. Tanner, Presbyterian
No 649
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Stewart Lamont Catherine Jane Mackintosh
  πŸ’ 1921/7716
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 29 28
Dwelling Place Christchurch Woolston
Length of Residence 6 years Life
Marriage Place St. Peter's Church
Folio 5852
Consent
Date of Certificate 22 July 1921
Officiating Minister W. Tanner, Presbyterian
650 23 July 1921 Steve Vranjes
Alice Smith
Steve Vranjes
Alice Smith
πŸ’ 1921/7717
Stanley Smith Lorimer
Alice Smith
πŸ’ 1921/9037
Bachelor
Spinster
Farmer
31
22
Christchurch
Christchurch
3 days
Life
Methodist Church 5853 23 July 1921 H. Ford, Methodist
No 650
Date of Notice 23 July 1921
  Groom Bride
Names of Parties Steve Vranjes Alice Smith
  πŸ’ 1921/7717
BDM Match (62%) Stanley Smith Lorimer Alice Smith
  πŸ’ 1921/9037
Condition Bachelor Spinster
Profession Farmer
Age 31 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Methodist Church
Folio 5853
Consent
Date of Certificate 23 July 1921
Officiating Minister H. Ford, Methodist

Page 2595

District of 30 September 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
651 26 July 1921 William Samuel Fintay
Evelyn Iantte Bennes
William Samuel Finlay
Evelyn Ianthe Bennes
πŸ’ 1921/7718
Bachelor
Spinster
Lease Maker
31
23
Christchurch
Methven
12 months
3 months
Registrar's Office 5854 25 July 1921 Registrar
No 651
Date of Notice 26 July 1921
  Groom Bride
Names of Parties William Samuel Fintay Evelyn Iantte Bennes
BDM Match (95%) William Samuel Finlay Evelyn Ianthe Bennes
  πŸ’ 1921/7718
Condition Bachelor Spinster
Profession Lease Maker
Age 31 23
Dwelling Place Christchurch Methven
Length of Residence 12 months 3 months
Marriage Place Registrar's Office
Folio 5854
Consent
Date of Certificate 25 July 1921
Officiating Minister Registrar
652 25 July 1921 Alexander Bain MacKenzie
Myotte Christina Borgfeldt
Alexander Bain MacKenzie
Myrtle Christina Borgfeldt
πŸ’ 1921/7719
Bachelor
Spinster
Machinist
23
22
Christchurch
Christchurch
15 years
Life
Presbyterian Church, Barrington Street, Spreydon 5855 25 July 1921 N. L. D. Webster, Presbyterian
No 652
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Alexander Bain MacKenzie Myotte Christina Borgfeldt
BDM Match (96%) Alexander Bain MacKenzie Myrtle Christina Borgfeldt
  πŸ’ 1921/7719
Condition Bachelor Spinster
Profession Machinist
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 15 years Life
Marriage Place Presbyterian Church, Barrington Street, Spreydon
Folio 5855
Consent
Date of Certificate 25 July 1921
Officiating Minister N. L. D. Webster, Presbyterian
653 26 July 1921 Cecil Charles Henwood
Dorothy May Herridge
Cecil Charles Henwood
Dorothy May Kerridge
πŸ’ 1921/7720
Bachelor
Spinster
Electrical Engineer
24
24
Hokitika
Papanui
5 months
Life
Holy Trinity Church, Avonside 5856 25 July 1921 O. FitzGerald, Anglican
No 653
Date of Notice 26 July 1921
  Groom Bride
Names of Parties Cecil Charles Henwood Dorothy May Herridge
BDM Match (98%) Cecil Charles Henwood Dorothy May Kerridge
  πŸ’ 1921/7720
Condition Bachelor Spinster
Profession Electrical Engineer
Age 24 24
Dwelling Place Hokitika Papanui
Length of Residence 5 months Life
Marriage Place Holy Trinity Church, Avonside
Folio 5856
Consent
Date of Certificate 25 July 1921
Officiating Minister O. FitzGerald, Anglican
654 26 July 1921 Ronald Charles Berry Thompson
Patricia Joyce Watson
Ronald Charles Berry Thompson
Patricia Joyce Watson
πŸ’ 1921/7721
Bachelor
Spinster
Farmer
26
23
Bennetts
Christchurch
Life
3 years
St. Andrew's Church, Christchurch 5857 25 July 1921 N. L. D. Webster, Presbyterian
No 654
Date of Notice 26 July 1921
  Groom Bride
Names of Parties Ronald Charles Berry Thompson Patricia Joyce Watson
  πŸ’ 1921/7721
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Bennetts Christchurch
Length of Residence Life 3 years
Marriage Place St. Andrew's Church, Christchurch
Folio 5857
Consent
Date of Certificate 25 July 1921
Officiating Minister N. L. D. Webster, Presbyterian
655 26 July 1921 Hugh Stanley Jory
Florence Edith Webb Pound
Hugh Stanley Jory
Florence Edith Webb Pound
πŸ’ 1921/7722
Bachelor
Spinster
Boilermaker
24
20
Addington
Addington
6 months
11 years
St. Mary's Church, Addington 5858 John Henry Pound, Father 25 July 1921 W. S. Bean, Anglican
No 655
Date of Notice 26 July 1921
  Groom Bride
Names of Parties Hugh Stanley Jory Florence Edith Webb Pound
  πŸ’ 1921/7722
Condition Bachelor Spinster
Profession Boilermaker
Age 24 20
Dwelling Place Addington Addington
Length of Residence 6 months 11 years
Marriage Place St. Mary's Church, Addington
Folio 5858
Consent John Henry Pound, Father
Date of Certificate 25 July 1921
Officiating Minister W. S. Bean, Anglican

Page 2596

District of 30 September 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
656 25 July 1921 Holly Gibson Thomas
Emma Evans Baxter
Holly Gibson Tombs
Emma Evans Baxter
πŸ’ 1921/7699
Bachelor
Divorced, Decree Absolute 17th June 1921
Nurseryman
38
36
Sumner
Sumner
2 years
7 years
Methodist Church, Woolston 5859 26 July 1921 T. J. Wallis, Methodist
No 656
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Holly Gibson Thomas Emma Evans Baxter
BDM Match (95%) Holly Gibson Tombs Emma Evans Baxter
  πŸ’ 1921/7699
Condition Bachelor Divorced, Decree Absolute 17th June 1921
Profession Nurseryman
Age 38 36
Dwelling Place Sumner Sumner
Length of Residence 2 years 7 years
Marriage Place Methodist Church, Woolston
Folio 5859
Consent
Date of Certificate 26 July 1921
Officiating Minister T. J. Wallis, Methodist
657 26 July 1921 James Edward Thomson
Eileen Maitland Branigan
James Edward Thomson
Eileen Maitland Branigan
πŸ’ 1921/7700
Bachelor
Spinster
Surveyor
47
29
Christchurch
Whakatane
3 days
5 years
St. Michaels Church, Christchurch 5860 26 July 1921 A. B. Jones, Anglican
No 657
Date of Notice 26 July 1921
  Groom Bride
Names of Parties James Edward Thomson Eileen Maitland Branigan
  πŸ’ 1921/7700
Condition Bachelor Spinster
Profession Surveyor
Age 47 29
Dwelling Place Christchurch Whakatane
Length of Residence 3 days 5 years
Marriage Place St. Michaels Church, Christchurch
Folio 5860
Consent
Date of Certificate 26 July 1921
Officiating Minister A. B. Jones, Anglican
658 26 July 1921 Samuel Scott
May Galloway Wylie
Samuel Scott
May Gallaway Wylie
πŸ’ 1921/7701
Bachelor
Spinster
Farm Manager
28
34
Fendalton
Fendalton
8 days
Life
Residence of Mrs. G. Wylie, Fulton Avenue, Fendalton 5861 26 July 1921 J. Paterson, Presbyterian
No 658
Date of Notice 26 July 1921
  Groom Bride
Names of Parties Samuel Scott May Galloway Wylie
BDM Match (97%) Samuel Scott May Gallaway Wylie
  πŸ’ 1921/7701
Condition Bachelor Spinster
Profession Farm Manager
Age 28 34
Dwelling Place Fendalton Fendalton
Length of Residence 8 days Life
Marriage Place Residence of Mrs. G. Wylie, Fulton Avenue, Fendalton
Folio 5861
Consent
Date of Certificate 26 July 1921
Officiating Minister J. Paterson, Presbyterian
659 26 July 1921 William Thomas Jane
Amy Violet Smith
William Thomas Jane
Amy Violet Smith
πŸ’ 1921/7702
William Thomas Black
Jessie Smith
πŸ’ 1921/6485
Bachelor
Spinster
Railway Fireman
23
24
Woolston
Christchurch
Life
2 years
St. Johns Church, Christchurch 5862 26 July 1921 A. N. Wright, Anglican
No 659
Date of Notice 26 July 1921
  Groom Bride
Names of Parties William Thomas Jane Amy Violet Smith
  πŸ’ 1921/7702
BDM Match (65%) William Thomas Black Jessie Smith
  πŸ’ 1921/6485
Condition Bachelor Spinster
Profession Railway Fireman
Age 23 24
Dwelling Place Woolston Christchurch
Length of Residence Life 2 years
Marriage Place St. Johns Church, Christchurch
Folio 5862
Consent
Date of Certificate 26 July 1921
Officiating Minister A. N. Wright, Anglican
660 26 July 1921 David William Laurenson
Hannah Hickman Inglis
David William Laurenson
Hannah Hickman Inglis
πŸ’ 1921/7703
Bachelor
Widow
Postal Servant
27
55
Christchurch
Christchurch
Life
44 years
Salvation Army Hall, Battersea Street, Sydenham 5863 26 July 1921 Capt. W. G. Wooster, Salvation Army
No 660
Date of Notice 26 July 1921
  Groom Bride
Names of Parties David William Laurenson Hannah Hickman Inglis
  πŸ’ 1921/7703
Condition Bachelor Widow
Profession Postal Servant
Age 27 55
Dwelling Place Christchurch Christchurch
Length of Residence Life 44 years
Marriage Place Salvation Army Hall, Battersea Street, Sydenham
Folio 5863
Consent
Date of Certificate 26 July 1921
Officiating Minister Capt. W. G. Wooster, Salvation Army

Page 2597

District of 30 September 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
661 27 July 1921 George Frederick Whiteside
Edith Amelia Watts
George Frederick Whiteside
Edith Amelia Watts
πŸ’ 1921/7704
Bachelor
Spinster
Driver
22
17
Papanui
Christchurch
20 years
10 years
St. Michaels Church, Christchurch 5864 Thomas Samuel Watts, Father 27 July 1921 C. C. Perry, Anglican
No 661
Date of Notice 27 July 1921
  Groom Bride
Names of Parties George Frederick Whiteside Edith Amelia Watts
  πŸ’ 1921/7704
Condition Bachelor Spinster
Profession Driver
Age 22 17
Dwelling Place Papanui Christchurch
Length of Residence 20 years 10 years
Marriage Place St. Michaels Church, Christchurch
Folio 5864
Consent Thomas Samuel Watts, Father
Date of Certificate 27 July 1921
Officiating Minister C. C. Perry, Anglican
662 27 July 1921 Charles Herbert Littey
Maude Hannah O'Brien
Charles Herbert Lilley
Maude Hannah O'Brien
πŸ’ 1921/7705
Bachelor
Spinster
Fireman
23
23
Christchurch
Christchurch
Life
11 months
Registrars Office, Christchurch 5865 27 July 1921 Registrar
No 662
Date of Notice 27 July 1921
  Groom Bride
Names of Parties Charles Herbert Littey Maude Hannah O'Brien
BDM Match (95%) Charles Herbert Lilley Maude Hannah O'Brien
  πŸ’ 1921/7705
Condition Bachelor Spinster
Profession Fireman
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence Life 11 months
Marriage Place Registrars Office, Christchurch
Folio 5865
Consent
Date of Certificate 27 July 1921
Officiating Minister Registrar
663 27 July 1921 Samuel George Hurley
Ruethena Eliza Millicent Sands
Bachelor
Spinster
Barman
34
25
Christchurch
Christchurch
10 years
5 years
St. Marys Church, Manchester Street, Christchurch 5866 27 July 1921 F. L. Dignan, Roman Catholic
No 663
Date of Notice 27 July 1921
  Groom Bride
Names of Parties Samuel George Hurley Ruethena Eliza Millicent Sands
Condition Bachelor Spinster
Profession Barman
Age 34 25
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 5 years
Marriage Place St. Marys Church, Manchester Street, Christchurch
Folio 5866
Consent
Date of Certificate 27 July 1921
Officiating Minister F. L. Dignan, Roman Catholic
664 27 July 1921 Thomas Charles Archer
Olive Edith Freeman
Thomas Charles Archer
Olive Edith Freeman
πŸ’ 1921/7707
Bachelor
Spinster
Shepherd
35
24
Cheviot
Sydenham
7 years
7 years
Registrars Office, Christchurch 5867 27 July 1921 Registrar
No 664
Date of Notice 27 July 1921
  Groom Bride
Names of Parties Thomas Charles Archer Olive Edith Freeman
  πŸ’ 1921/7707
Condition Bachelor Spinster
Profession Shepherd
Age 35 24
Dwelling Place Cheviot Sydenham
Length of Residence 7 years 7 years
Marriage Place Registrars Office, Christchurch
Folio 5867
Consent
Date of Certificate 27 July 1921
Officiating Minister Registrar
665 28 July 1921 Terence Joseph Gilroy
Pearl Cooke
Terence Joseph Gilroy
Pearl Cooke
πŸ’ 1921/7708
Bachelor
Spinster
Clerk
23
18
Bluff
Christchurch
Life
Life
Roman Catholic Presbytery, Barbadoes Street, Christchurch 5868 Charles Foster Cooke, Father 28 July 1921 J. Hanrahan, Roman Catholic
No 665
Date of Notice 28 July 1921
  Groom Bride
Names of Parties Terence Joseph Gilroy Pearl Cooke
  πŸ’ 1921/7708
Condition Bachelor Spinster
Profession Clerk
Age 23 18
Dwelling Place Bluff Christchurch
Length of Residence Life Life
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 5868
Consent Charles Foster Cooke, Father
Date of Certificate 28 July 1921
Officiating Minister J. Hanrahan, Roman Catholic

Page 2598

District of 30 September 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
665 28 July 1921 Frederick Lund
Annie Lydia Oke
Frederick Lund
Annie Lydia Ihle
πŸ’ 1921/7710
Bachelor
Divorced Decree Absolute 19 March 1921
Labourer
38
37
Linwood
Linwood
2 years
4 months
Registrar's Office 5869 28 July 1921 Registrar
No 665
Date of Notice 28 July 1921
  Groom Bride
Names of Parties Frederick Lund Annie Lydia Oke
BDM Match (91%) Frederick Lund Annie Lydia Ihle
  πŸ’ 1921/7710
Condition Bachelor Divorced Decree Absolute 19 March 1921
Profession Labourer
Age 38 37
Dwelling Place Linwood Linwood
Length of Residence 2 years 4 months
Marriage Place Registrar's Office
Folio 5869
Consent
Date of Certificate 28 July 1921
Officiating Minister Registrar
667 28 July 1921 Robert Irving Seppings Harrison
Mary Agnes Smith
Robert Irving Seppings Harrison
Mary Agnes Smith
πŸ’ 1921/7711
Bachelor
Spinster
Cabinetmaker
24
19
Avonside
Avonside
4 years
8 months
Holy Trinity Church 5870 13 August 1921 O. Fitzgerald, Anglican
No 667
Date of Notice 28 July 1921
  Groom Bride
Names of Parties Robert Irving Seppings Harrison Mary Agnes Smith
  πŸ’ 1921/7711
Condition Bachelor Spinster
Profession Cabinetmaker
Age 24 19
Dwelling Place Avonside Avonside
Length of Residence 4 years 8 months
Marriage Place Holy Trinity Church
Folio 5870
Consent
Date of Certificate 13 August 1921
Officiating Minister O. Fitzgerald, Anglican
668 29 July 1921 James William Glen
Amy Elsie Laney
James William Glen
Amy Elsie Chaney
πŸ’ 1921/7712
Bachelor
Spinster
Engineer, Packer
30
25
St. Albans
Sydenham
3 years
Life
St. Luke's Church 5871 29 July 1921 F. W. Taylor, Anglican
No 668
Date of Notice 29 July 1921
  Groom Bride
Names of Parties James William Glen Amy Elsie Laney
BDM Match (94%) James William Glen Amy Elsie Chaney
  πŸ’ 1921/7712
Condition Bachelor Spinster
Profession Engineer, Packer
Age 30 25
Dwelling Place St. Albans Sydenham
Length of Residence 3 years Life
Marriage Place St. Luke's Church
Folio 5871
Consent
Date of Certificate 29 July 1921
Officiating Minister F. W. Taylor, Anglican
669 30 July 1921 Charles Leslie Foster
Ruby Robinson
Charles Leslie Foster
Ruby Robinson
πŸ’ 1921/7713
Bachelor
Spinster
Labourer

21
Linwood
Linwood
Life
Holy Trinity Church 5872 30 July 1921 O. Fitzgerald, Anglican
No 669
Date of Notice 30 July 1921
  Groom Bride
Names of Parties Charles Leslie Foster Ruby Robinson
  πŸ’ 1921/7713
Condition Bachelor Spinster
Profession Labourer
Age 21
Dwelling Place Linwood Linwood
Length of Residence Life
Marriage Place Holy Trinity Church
Folio 5872
Consent
Date of Certificate 30 July 1921
Officiating Minister O. Fitzgerald, Anglican
670 30 July 1921 Reginald Gordon O'Connor
Kathleen Ferguson Nelson
Reginald Cardigan O'Connor
Kathleen Ferguson Nelson
πŸ’ 1921/7714
Bachelor
Spinster
Farmer
27
25
Le Bons Bay
Christchurch

Roman Catholic Cathedral Christchurch 5873 J. Hanrahan, Roman Catholic
No 670
Date of Notice 30 July 1921
  Groom Bride
Names of Parties Reginald Gordon O'Connor Kathleen Ferguson Nelson
BDM Match (90%) Reginald Cardigan O'Connor Kathleen Ferguson Nelson
  πŸ’ 1921/7714
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Le Bons Bay Christchurch
Length of Residence
Marriage Place Roman Catholic Cathedral Christchurch
Folio 5873
Consent
Date of Certificate
Officiating Minister J. Hanrahan, Roman Catholic

Page 2599

District of 30 September 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
671 1 August 1921 Colin Thomson
Jane Kristine Alm
Colin Thomson
Jane Christine Alm
πŸ’ 1921/7715
Bachelor
Spinster
Carpenter
36
39
Christchurch
Christchurch
6 days
1 month
St. Matthews Church, Edgeware Rd., St. Albans 5874 1 August 1921 S. Hamilton, Anglican
No 671
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Colin Thomson Jane Kristine Alm
BDM Match (94%) Colin Thomson Jane Christine Alm
  πŸ’ 1921/7715
Condition Bachelor Spinster
Profession Carpenter
Age 36 39
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 1 month
Marriage Place St. Matthews Church, Edgeware Rd., St. Albans
Folio 5874
Consent
Date of Certificate 1 August 1921
Officiating Minister S. Hamilton, Anglican
672 1 August 1921 Frederick William Fleming
Doris Fairbairn
Frederick William Fleming
Doris Fairbairn
πŸ’ 1921/7573
Bachelor
Spinster
Farm Labourer
23
21
Linwood
Prebbleton
3 weeks
6 weeks
Residence of Mr. Gimblett, 54 Wellington St., Linwood 5875 1 August 1921 J. Paterson, Presbyterian
No 672
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Frederick William Fleming Doris Fairbairn
  πŸ’ 1921/7573
Condition Bachelor Spinster
Profession Farm Labourer
Age 23 21
Dwelling Place Linwood Prebbleton
Length of Residence 3 weeks 6 weeks
Marriage Place Residence of Mr. Gimblett, 54 Wellington St., Linwood
Folio 5875
Consent
Date of Certificate 1 August 1921
Officiating Minister J. Paterson, Presbyterian
673 1 August 1921 Gordon Alexander Collander
Hazel Olivia Savage
Gordon Collender
Hazel Olivia Savage
πŸ’ 1921/7584
Bachelor
Spinster
Striker
21
21
Christchurch
Christchurch
6 years
Life
St. Saviours Church, Sydenham 5876 1 August 1921 W. P. Hughes, Anglican
No 673
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Gordon Alexander Collander Hazel Olivia Savage
BDM Match (79%) Gordon Collender Hazel Olivia Savage
  πŸ’ 1921/7584
Condition Bachelor Spinster
Profession Striker
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place St. Saviours Church, Sydenham
Folio 5876
Consent
Date of Certificate 1 August 1921
Officiating Minister W. P. Hughes, Anglican
674 1 August 1921 Herbert Gordon Lamb
Mary Edna Dimond
Herbert Gordon Lamb
Mary Edna Dimond
πŸ’ 1921/7591
Bachelor
Spinster
Dairy Farmer
21
22
Christchurch
Christchurch
2 days
Life
Wesley Church, Fitzgerald Avenue, Christchurch 5877 1 August 1921 J. D. Patchett, Methodist
No 674
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Herbert Gordon Lamb Mary Edna Dimond
  πŸ’ 1921/7591
Condition Bachelor Spinster
Profession Dairy Farmer
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 days Life
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 5877
Consent
Date of Certificate 1 August 1921
Officiating Minister J. D. Patchett, Methodist
675 2 August 1921 James McBurnett McBurney
Edith May Cooling
James McCulloch McCallum
Edith May Cooling
πŸ’ 1921/7592
Widower
Spinster
Engine Fitter
56
22
Waltham
Opawa
4 years
3 months
Registrar's Office, Christchurch 5878 2 August 1921 Registrar
No 675
Date of Notice 2 August 1921
  Groom Bride
Names of Parties James McBurnett McBurney Edith May Cooling
BDM Match (75%) James McCulloch McCallum Edith May Cooling
  πŸ’ 1921/7592
Condition Widower Spinster
Profession Engine Fitter
Age 56 22
Dwelling Place Waltham Opawa
Length of Residence 4 years 3 months
Marriage Place Registrar's Office, Christchurch
Folio 5878
Consent
Date of Certificate 2 August 1921
Officiating Minister Registrar

Page 2600

District of 30 September 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
676 2 August 1921 Alfred William Bates
Louisa Matilda Thomson
Alfred William Bates
Louisa Matilda Thomson
πŸ’ 1921/7593
Bachelor
Spinster
Labourer
36
25
Sydenham
Sydenham
10 years
6 years
Registrar's Office, Christchurch 5879 2 August 1921 Registrar
No 676
Date of Notice 2 August 1921
  Groom Bride
Names of Parties Alfred William Bates Louisa Matilda Thomson
  πŸ’ 1921/7593
Condition Bachelor Spinster
Profession Labourer
Age 36 25
Dwelling Place Sydenham Sydenham
Length of Residence 10 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 5879
Consent
Date of Certificate 2 August 1921
Officiating Minister Registrar
677 2 August 1921 Stanley Geoffrey Matthias
Agnes Ada Attard
Stanley Geoffrey Mathias
Agnes Ada Allard
πŸ’ 1921/7787
Bachelor
Spinster
Labourer
33
43
Christchurch
Christchurch
2 years
Life
St. Michael's Church, Christchurch 5927 2 August 1921 C. E. Perry, Anglican
No 677
Date of Notice 2 August 1921
  Groom Bride
Names of Parties Stanley Geoffrey Matthias Agnes Ada Attard
BDM Match (92%) Stanley Geoffrey Mathias Agnes Ada Allard
  πŸ’ 1921/7787
Condition Bachelor Spinster
Profession Labourer
Age 33 43
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place St. Michael's Church, Christchurch
Folio 5927
Consent
Date of Certificate 2 August 1921
Officiating Minister C. E. Perry, Anglican
677 3 August 1921 Weanne Gundy
Ellen Wilson
Wearne Gundry
Ellen Wilson
πŸ’ 1921/7594
Bachelor
Spinster
Dairy Farmer
33
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 5880 3 August 1921 Registrar
No 677
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Weanne Gundy Ellen Wilson
BDM Match (92%) Wearne Gundry Ellen Wilson
  πŸ’ 1921/7594
Condition Bachelor Spinster
Profession Dairy Farmer
Age 33 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 5880
Consent
Date of Certificate 3 August 1921
Officiating Minister Registrar
678 3 August 1921 Leonard John Watkins Brownie
Elizabeth Shields Pattrick
Leonard John Watkins Brownie
Elizabeth Shields Pattrick
πŸ’ 1921/7595
Bachelor
Spinster
Motor Mechanic
19
18
Christchurch
Linwood
Life
Life
Registrar's Office, Christchurch 5881 Edward John Brownie, Father; Mary Elizabeth Pattrick, Mother 3 August 1921 Registrar
No 678
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Leonard John Watkins Brownie Elizabeth Shields Pattrick
  πŸ’ 1921/7595
Condition Bachelor Spinster
Profession Motor Mechanic
Age 19 18
Dwelling Place Christchurch Linwood
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 5881
Consent Edward John Brownie, Father; Mary Elizabeth Pattrick, Mother
Date of Certificate 3 August 1921
Officiating Minister Registrar
679 3 August 1921 Leo Patrick Lawrence
Moana Bette Williams
Leo Patrick Lawrence
Moana Belle Williams
πŸ’ 1921/7596
Bachelor
Spinster
Clerk
23
21
Christchurch
Christchurch
Life
6 years
Roman Catholic Cathedral, Barbadoes Street, Christchurch 5882 3 August 1921 J. Hanrahan, Roman Catholic
No 679
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Leo Patrick Lawrence Moana Bette Williams
BDM Match (95%) Leo Patrick Lawrence Moana Belle Williams
  πŸ’ 1921/7596
Condition Bachelor Spinster
Profession Clerk
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 6 years
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 5882
Consent
Date of Certificate 3 August 1921
Officiating Minister J. Hanrahan, Roman Catholic

Page 2601

District of 30 September 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
680 3 August 1921 Albert George Sammerton
Kate Janet Owen
Albert George Summerton
Kate Janet Owen
πŸ’ 1921/7597
Bachelor
Spinster
Labourer
35
35
Sumner
Sumner
2 years
6 months
Registrar's Office 5883 3 August 1921 Registrar
No 680
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Albert George Sammerton Kate Janet Owen
BDM Match (98%) Albert George Summerton Kate Janet Owen
  πŸ’ 1921/7597
Condition Bachelor Spinster
Profession Labourer
Age 35 35
Dwelling Place Sumner Sumner
Length of Residence 2 years 6 months
Marriage Place Registrar's Office
Folio 5883
Consent
Date of Certificate 3 August 1921
Officiating Minister Registrar
681 3 August 1921 Francis Charles Smith
Charlotte Jane Behn
Francis Charles Smith
Charlotte Jane Bern
πŸ’ 1921/7574
Bachelor
Spinster
Seaman
42
41
S.S. Mararoa
Sydenham
7 years
3 days
Registrar's Office 5884 3 August 1921 Registrar
No 681
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Francis Charles Smith Charlotte Jane Behn
BDM Match (97%) Francis Charles Smith Charlotte Jane Bern
  πŸ’ 1921/7574
Condition Bachelor Spinster
Profession Seaman
Age 42 41
Dwelling Place S.S. Mararoa Sydenham
Length of Residence 7 years 3 days
Marriage Place Registrar's Office
Folio 5884
Consent
Date of Certificate 3 August 1921
Officiating Minister Registrar
682 3 August 1921 William Johnston
Kathleen Sherwin
William Johnston
Kathleen Sherwin
πŸ’ 1921/7575
Bachelor
Spinster
Electrician
32
31
Christchurch
Christchurch
5 years
9 years
St. Paul's Church 5885 3 August 1921 J. Paterson, Presbyterian
No 682
Date of Notice 3 August 1921
  Groom Bride
Names of Parties William Johnston Kathleen Sherwin
  πŸ’ 1921/7575
Condition Bachelor Spinster
Profession Electrician
Age 32 31
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 9 years
Marriage Place St. Paul's Church
Folio 5885
Consent
Date of Certificate 3 August 1921
Officiating Minister J. Paterson, Presbyterian
683 4 August 1921 John Paul Francombe Newman
Elizabeth Donaldson
John Paul Francome Newman
Elizabeth Donaldson
πŸ’ 1921/7576
Widower
Widow
Retired Livery Stable Keeper
61
65
Christchurch
Ashburton
3 months
40 years
St. Andrew's Manse 5886 4 August 1921 N. L. D. Webster, Presbyterian
No 683
Date of Notice 4 August 1921
  Groom Bride
Names of Parties John Paul Francombe Newman Elizabeth Donaldson
BDM Match (98%) John Paul Francome Newman Elizabeth Donaldson
  πŸ’ 1921/7576
Condition Widower Widow
Profession Retired Livery Stable Keeper
Age 61 65
Dwelling Place Christchurch Ashburton
Length of Residence 3 months 40 years
Marriage Place St. Andrew's Manse
Folio 5886
Consent
Date of Certificate 4 August 1921
Officiating Minister N. L. D. Webster, Presbyterian
684 4 August 1921 Ira George Harold Gustavus Robinson
Isabel Gibson
Ira George Harold Gustavus Robinson
Isabel Gibson
πŸ’ 1921/7577
Bachelor
Spinster
Carpenter
33
33
Christchurch
Christchurch
10 years
7 years
Knox Church, Bealey Avenue 5887 4 August 1921 B. Erwin, Presbyterian
No 684
Date of Notice 4 August 1921
  Groom Bride
Names of Parties Ira George Harold Gustavus Robinson Isabel Gibson
  πŸ’ 1921/7577
Condition Bachelor Spinster
Profession Carpenter
Age 33 33
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 7 years
Marriage Place Knox Church, Bealey Avenue
Folio 5887
Consent
Date of Certificate 4 August 1921
Officiating Minister B. Erwin, Presbyterian

Page 2602

District of 30 September 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
685 4 August 1921 John Joseph Dixon
Elizabeth Brugger
John Joseph Dixon
Elizabeth Brugger
πŸ’ 1921/7578
Bachelor
Spinster
Motor Mechanic
35
36
Christchurch
Christchurch
3 days
3 days
Baptist Church, Oxford Terrace, Christchurch 5888 4 August 1921 J. J. North, Baptist
No 685
Date of Notice 4 August 1921
  Groom Bride
Names of Parties John Joseph Dixon Elizabeth Brugger
  πŸ’ 1921/7578
Condition Bachelor Spinster
Profession Motor Mechanic
Age 35 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 5888
Consent
Date of Certificate 4 August 1921
Officiating Minister J. J. North, Baptist
686 4 August 1921 Alexander Clephane
Doris Marsden McLeod
Alexander Clephane
Doris Marsden McLeod
πŸ’ 1921/7579
Bachelor
Spinster
Optical Mechanic
24
20
Christchurch
Heathcote
Life
Life
Holy Trinity Church, Avonside 5889 Annie Shearman, formerly McLeod, Mother 4 August 1921 O. FitzGerald, Anglican
No 686
Date of Notice 4 August 1921
  Groom Bride
Names of Parties Alexander Clephane Doris Marsden McLeod
  πŸ’ 1921/7579
Condition Bachelor Spinster
Profession Optical Mechanic
Age 24 20
Dwelling Place Christchurch Heathcote
Length of Residence Life Life
Marriage Place Holy Trinity Church, Avonside
Folio 5889
Consent Annie Shearman, formerly McLeod, Mother
Date of Certificate 4 August 1921
Officiating Minister O. FitzGerald, Anglican
687 6 August 1921 Donald Richard Dickie
Mary Ann Were
Donald Richard Dickie
Mary Ann Were
πŸ’ 1921/7580
Bachelor
Spinster
Labourer
23
21
Christchurch
Christchurch
Life
Life
Registrar's Office, Christchurch 5890 6 August 1921 Registrar
No 687
Date of Notice 6 August 1921
  Groom Bride
Names of Parties Donald Richard Dickie Mary Ann Were
  πŸ’ 1921/7580
Condition Bachelor Spinster
Profession Labourer
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 5890
Consent
Date of Certificate 6 August 1921
Officiating Minister Registrar
688 8 August 1921 Louis Bradley
Mary Hunter
Louis Bradley
Mary Hunter
πŸ’ 1921/7581
Widower
Spinster
Farmer
59
47
Christchurch
Kaiapoi
3 months
3 months
St. Andrew's Manse, Christchurch 5891 8 August 1921 N. L. D. Webster, Presbyterian
No 688
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Louis Bradley Mary Hunter
  πŸ’ 1921/7581
Condition Widower Spinster
Profession Farmer
Age 59 47
Dwelling Place Christchurch Kaiapoi
Length of Residence 3 months 3 months
Marriage Place St. Andrew's Manse, Christchurch
Folio 5891
Consent
Date of Certificate 8 August 1921
Officiating Minister N. L. D. Webster, Presbyterian
689 8 August 1921 Leonard Austin
Annie Alberta Rodgers
Leonard Austin
Annie Alberta Rodgers
πŸ’ 1921/7582
Bachelor
Spinster
Woolclasser
23
20
St. Albans
Christchurch
3 years
3 months
Roman Catholic Presbytery, Barbadoes Street, Christchurch 5892 Thomas Douglas Rodgers, Father 8 August 1921 J. Hanrahan, Roman Catholic
No 689
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Leonard Austin Annie Alberta Rodgers
  πŸ’ 1921/7582
Condition Bachelor Spinster
Profession Woolclasser
Age 23 20
Dwelling Place St. Albans Christchurch
Length of Residence 3 years 3 months
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 5892
Consent Thomas Douglas Rodgers, Father
Date of Certificate 8 August 1921
Officiating Minister J. Hanrahan, Roman Catholic

Page 2603

District of 30 September 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
690 8 August 1921 Peter Scott Rameay
Jessie Amelia Staden
Peter Scott Ramsay
Jessie Amelia Sladen
πŸ’ 1921/7583
Bachelor
Spinster
Merchant
29
31
Christchurch
Christchurch
9 years
4 years
Congregational Church, Linwood 5893 8 August 1921 I. Sarginson, Congregationalist
No 690
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Peter Scott Rameay Jessie Amelia Staden
BDM Match (95%) Peter Scott Ramsay Jessie Amelia Sladen
  πŸ’ 1921/7583
Condition Bachelor Spinster
Profession Merchant
Age 29 31
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 4 years
Marriage Place Congregational Church, Linwood
Folio 5893
Consent
Date of Certificate 8 August 1921
Officiating Minister I. Sarginson, Congregationalist
691 8 August 1921 William Rowe
Beatrice Ivy Haig
William Rowe
Beatrice Ivy Haig
πŸ’ 1921/7585
Bachelor
Spinster
Driver
21
20
Christchurch
New Brighton
Life
Life
Residence of Mr. G. No. 7 Haig, Nelson Street, New Brighton 5894 John McEwan, Father 8 August 1921 Mr. G. Jackson, Presbyterian
No 691
Date of Notice 8 August 1921
  Groom Bride
Names of Parties William Rowe Beatrice Ivy Haig
  πŸ’ 1921/7585
Condition Bachelor Spinster
Profession Driver
Age 21 20
Dwelling Place Christchurch New Brighton
Length of Residence Life Life
Marriage Place Residence of Mr. G. No. 7 Haig, Nelson Street, New Brighton
Folio 5894
Consent John McEwan, Father
Date of Certificate 8 August 1921
Officiating Minister Mr. G. Jackson, Presbyterian
692 9 August 1921 Alexander Purdie
Ella Gladys Baynes
Alexander Purdie
Ella Gladys Baynes
πŸ’ 1921/4756
Bachelor
Spinster
Bank Clerk
24
27
Pukekohe
Opawa
9 months
6 years
Anglican Church, Addington 8099 9 August 1921 C. A. Fraer, Anglican
No 692
Date of Notice 9 August 1921
  Groom Bride
Names of Parties Alexander Purdie Ella Gladys Baynes
  πŸ’ 1921/4756
Condition Bachelor Spinster
Profession Bank Clerk
Age 24 27
Dwelling Place Pukekohe Opawa
Length of Residence 9 months 6 years
Marriage Place Anglican Church, Addington
Folio 8099
Consent
Date of Certificate 9 August 1921
Officiating Minister C. A. Fraer, Anglican
693 9 August 1921 John Bailey
Alice Bingley
John Bailey
Alice Bingley
πŸ’ 1921/7586
Bachelor
Spinster
Farmer
34
33
Leeston
Christchurch
Life
6 years
St. Michaels Church, Christchurch 5895 9 August 1921 C. E. Perry, Anglican
No 693
Date of Notice 9 August 1921
  Groom Bride
Names of Parties John Bailey Alice Bingley
  πŸ’ 1921/7586
Condition Bachelor Spinster
Profession Farmer
Age 34 33
Dwelling Place Leeston Christchurch
Length of Residence Life 6 years
Marriage Place St. Michaels Church, Christchurch
Folio 5895
Consent
Date of Certificate 9 August 1921
Officiating Minister C. E. Perry, Anglican
694 10 August 1921 Norman Neylon
Marjorie Elizabeth Purkiss
Norman Neylon
Marjorie Elizabeth Purkiss
πŸ’ 1921/7587
Bachelor
Spinster
Butcher
28
29
Christchurch
Christchurch
1 year
1 week
Residence of Mrs. Boyson, 72 Bordesley Street, Linwood 5896 10 August 1921 W. Tanner, Presbyterian
No 694
Date of Notice 10 August 1921
  Groom Bride
Names of Parties Norman Neylon Marjorie Elizabeth Purkiss
  πŸ’ 1921/7587
Condition Bachelor Spinster
Profession Butcher
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 week
Marriage Place Residence of Mrs. Boyson, 72 Bordesley Street, Linwood
Folio 5896
Consent
Date of Certificate 10 August 1921
Officiating Minister W. Tanner, Presbyterian

Page 2604

District of 30 September 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
695 10 August 1921 John Thomas Carroll
Margaret Olive White
John Thomas Carroll
Margaret Olive White
πŸ’ 1921/7588
Bachelor
Spinster
Railway surfaceman
26
18
Amberley
Christchurch
13 years
2 weeks
Roman Catholic Cathedral, Christchurch 5897 Walter James White, Father 10 August 1921 J. C. Murphy, Roman Catholic
No 695
Date of Notice 10 August 1921
  Groom Bride
Names of Parties John Thomas Carroll Margaret Olive White
  πŸ’ 1921/7588
Condition Bachelor Spinster
Profession Railway surfaceman
Age 26 18
Dwelling Place Amberley Christchurch
Length of Residence 13 years 2 weeks
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 5897
Consent Walter James White, Father
Date of Certificate 10 August 1921
Officiating Minister J. C. Murphy, Roman Catholic
696 10 August 1921 Herbert Cecil Robson
Ethel Elizabeth Gabb
Herbert Cecil Robson
Ethel Elizabeth Gabb
πŸ’ 1921/7589
Bachelor
Spinster
Woolsorter
27
28
Addington
Sydenham
Life
20 years
St. Luke's Church, Christchurch 5898 10 August 1921 F. N. Taylor, Anglican
No 696
Date of Notice 10 August 1921
  Groom Bride
Names of Parties Herbert Cecil Robson Ethel Elizabeth Gabb
  πŸ’ 1921/7589
Condition Bachelor Spinster
Profession Woolsorter
Age 27 28
Dwelling Place Addington Sydenham
Length of Residence Life 20 years
Marriage Place St. Luke's Church, Christchurch
Folio 5898
Consent
Date of Certificate 10 August 1921
Officiating Minister F. N. Taylor, Anglican
697 11 August 1921 Reginald Cecil Day
Vera Oamaru Morrow
Reginald Cecil Day
Vera Oamaru Morrow
πŸ’ 1921/7590
Bachelor
Spinster
Carpenter
28
25
Woolston
Sydenham
Life
7 years
St. Mary's Church, Addington 5899 11 August 1921 W. T. Bean, Anglican
No 697
Date of Notice 11 August 1921
  Groom Bride
Names of Parties Reginald Cecil Day Vera Oamaru Morrow
  πŸ’ 1921/7590
Condition Bachelor Spinster
Profession Carpenter
Age 28 25
Dwelling Place Woolston Sydenham
Length of Residence Life 7 years
Marriage Place St. Mary's Church, Addington
Folio 5899
Consent
Date of Certificate 11 August 1921
Officiating Minister W. T. Bean, Anglican
698 11 August 1921 Donald Eric Currie
Edith Lorna Stevens
Donald Eric Currie
Edith Lorna Stevens
πŸ’ 1921/7746
Bachelor
Spinster
Medical Practitioner
30
26
Christchurch
New Brighton
30 years
10 years
Anglican Church, New Brighton 5900 11 August 1921 J. B. Young, Anglican
No 698
Date of Notice 11 August 1921
  Groom Bride
Names of Parties Donald Eric Currie Edith Lorna Stevens
  πŸ’ 1921/7746
Condition Bachelor Spinster
Profession Medical Practitioner
Age 30 26
Dwelling Place Christchurch New Brighton
Length of Residence 30 years 10 years
Marriage Place Anglican Church, New Brighton
Folio 5900
Consent
Date of Certificate 11 August 1921
Officiating Minister J. B. Young, Anglican
699 12 August 1921 Thomas Coulter Gregg
Ivy Eileen Church
Thomas Coulter Gregg
Ivy Eileen Church
πŸ’ 1921/15
Bachelor
Spinster
Farm Labourer
22
17
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 5901 Sarah Ann Church, Mother 12 August 1921 Registrar
No 699
Date of Notice 12 August 1921
  Groom Bride
Names of Parties Thomas Coulter Gregg Ivy Eileen Church
  πŸ’ 1921/15
Condition Bachelor Spinster
Profession Farm Labourer
Age 22 17
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 5901
Consent Sarah Ann Church, Mother
Date of Certificate 12 August 1921
Officiating Minister Registrar

Page 2605

District of 30 September 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
700 12 August 1921 Stanley Geoffrey Mathias
Agnes Ada Alland
Stanley Geoffrey Mathias
Agnes Ada Allard
πŸ’ 1921/7787
Bachelor
Spinster
Skilled Labourer
33
33
Christchurch
Christchurch
2 years
Life
St. Michaels Church 5926 12 August 1921 C. E. Perry, Anglican
No 700
Date of Notice 12 August 1921
  Groom Bride
Names of Parties Stanley Geoffrey Mathias Agnes Ada Alland
BDM Match (97%) Stanley Geoffrey Mathias Agnes Ada Allard
  πŸ’ 1921/7787
Condition Bachelor Spinster
Profession Skilled Labourer
Age 33 33
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place St. Michaels Church
Folio 5926
Consent
Date of Certificate 12 August 1921
Officiating Minister C. E. Perry, Anglican
701 12 August 1921 George Benjamin Bader
Lilian Ellen Rose
George Benjamin Bader
Lilian Ellen Rose
πŸ’ 1921/10854
Bachelor
Spinster
Leaver
30
24
Christchurch
Christchurch
3 days
3 days
Wesley Church, Fitzgerald Avenue, Christchurch 5902 12 August 1921 E. D. Patchett, Methodist
No 701
Date of Notice 12 August 1921
  Groom Bride
Names of Parties George Benjamin Bader Lilian Ellen Rose
  πŸ’ 1921/10854
Condition Bachelor Spinster
Profession Leaver
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 5902
Consent
Date of Certificate 12 August 1921
Officiating Minister E. D. Patchett, Methodist
702 12 August 1921 Albert Philip Keys
Elizabeth Frew Speirs
Albert Philip Keys
Elizabeth Frew Speirs
πŸ’ 1921/7762
Bachelor
Spinster
Painter & Decorator
25
27
Christchurch
Christchurch
3 years
Life
Wesley Church, Fitzgerald Avenue, Christchurch 5903 12 August 1921 E. D. Patchett, Methodist
No 702
Date of Notice 12 August 1921
  Groom Bride
Names of Parties Albert Philip Keys Elizabeth Frew Speirs
  πŸ’ 1921/7762
Condition Bachelor Spinster
Profession Painter & Decorator
Age 25 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 years Life
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 5903
Consent
Date of Certificate 12 August 1921
Officiating Minister E. D. Patchett, Methodist
703 13 August 1921 Harold Kildare Porter
Clara Rebecca Narbey
Harold Kildhall Porter
Clara Rebecca Narbey
πŸ’ 1921/7763
Bachelor
Spinster
Farmer
40
41
Christchurch
Christchurch
3 days
3 days
Registrars Office 5904 13 August 1921 Registrar
No 703
Date of Notice 13 August 1921
  Groom Bride
Names of Parties Harold Kildare Porter Clara Rebecca Narbey
BDM Match (93%) Harold Kildhall Porter Clara Rebecca Narbey
  πŸ’ 1921/7763
Condition Bachelor Spinster
Profession Farmer
Age 40 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrars Office
Folio 5904
Consent
Date of Certificate 13 August 1921
Officiating Minister Registrar
704 15 August 1921 Lewis George Arkbold
Ethel Harding
Lewis George Archbold
Ethel Harding
πŸ’ 1921/10855
Bachelor
Spinster
House Painter
22
22
Opawa
Opawa
3 days
3 days
Registrars Office 5905 15 August 1921 Registrar
No 704
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Lewis George Arkbold Ethel Harding
BDM Match (95%) Lewis George Archbold Ethel Harding
  πŸ’ 1921/10855
Condition Bachelor Spinster
Profession House Painter
Age 22 22
Dwelling Place Opawa Opawa
Length of Residence 3 days 3 days
Marriage Place Registrars Office
Folio 5905
Consent
Date of Certificate 15 August 1921
Officiating Minister Registrar

Page 2606

District of 30 September 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
705 15 August 1921 Samuel Herbert Arnold Rowe
Ivy May Kempthorne
Samuel Herbert Arnold Rowe
Ivy May Kempthorne
πŸ’ 1921/7764
Bachelor
Spinster
Labourer
26
21
Templeton
Templeton
Life
3 years
Methodist Church, Templeton 5906 15 August 1921 J. Harris, Methodist
No 705
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Samuel Herbert Arnold Rowe Ivy May Kempthorne
  πŸ’ 1921/7764
Condition Bachelor Spinster
Profession Labourer
Age 26 21
Dwelling Place Templeton Templeton
Length of Residence Life 3 years
Marriage Place Methodist Church, Templeton
Folio 5906
Consent
Date of Certificate 15 August 1921
Officiating Minister J. Harris, Methodist
706 15 August 1921 John Thomas Thompson King
Daisy Victoria Beatrice Foyer
John Thomas Thompson King
Daisy Victoria Beatrice Tozer
πŸ’ 1921/7765
Bachelor
Spinster
Joiner
33
34
Christchurch
Christchurch
Life
Life
St. Mary's Church, Addington 5907 15 August 1921 W. S. Bean, Anglican
No 706
Date of Notice 15 August 1921
  Groom Bride
Names of Parties John Thomas Thompson King Daisy Victoria Beatrice Foyer
BDM Match (97%) John Thomas Thompson King Daisy Victoria Beatrice Tozer
  πŸ’ 1921/7765
Condition Bachelor Spinster
Profession Joiner
Age 33 34
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Mary's Church, Addington
Folio 5907
Consent
Date of Certificate 15 August 1921
Officiating Minister W. S. Bean, Anglican
707 15 August 1921 Wilhelm Hermann Hunter Peppler
Eleanor Myrtle Marriott
Wilhelm Hermann Hunter Peppler
Eleanor Myrtle Marriott
πŸ’ 1921/7766
Bachelor
Spinster
Clerk
23
20
New Brighton
New Brighton
9 years
20 years
Methodist Church, Durham St, Christchurch 5908 Sarah Ann Marriott, mother 15 August 1921 W. Ready, Methodist
No 707
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Wilhelm Hermann Hunter Peppler Eleanor Myrtle Marriott
  πŸ’ 1921/7766
Condition Bachelor Spinster
Profession Clerk
Age 23 20
Dwelling Place New Brighton New Brighton
Length of Residence 9 years 20 years
Marriage Place Methodist Church, Durham St, Christchurch
Folio 5908
Consent Sarah Ann Marriott, mother
Date of Certificate 15 August 1921
Officiating Minister W. Ready, Methodist
708 16 August 1921 Robert Petrie
Anna Sophia Jack
Robert Petrie
Anna Sophia Jack
πŸ’ 1921/7767
Bachelor
Spinster
Railway Fireman
22
22
Christchurch
Christchurch
2 years
Life
St. Paul's Church, Christchurch 5909 16 August 1921 J. Paterson, Presbyterian
No 708
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Robert Petrie Anna Sophia Jack
  πŸ’ 1921/7767
Condition Bachelor Spinster
Profession Railway Fireman
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place St. Paul's Church, Christchurch
Folio 5909
Consent
Date of Certificate 16 August 1921
Officiating Minister J. Paterson, Presbyterian
709 16 August 1921 Henry Burnett-Jones
Rhoda Jane Francis
Henry Burnett-Jones
Rhoda Jane Frances
πŸ’ 1921/7768
Bachelor
Widow
Marine Engineer
26
36
Christchurch
Christchurch
2 years
7 years (12.7.1914)
Anglican Church, Hackett 5910 16 August 1921 B. G. Fox, Anglican
No 709
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Henry Burnett-Jones Rhoda Jane Francis
BDM Match (97%) Henry Burnett-Jones Rhoda Jane Frances
  πŸ’ 1921/7768
Condition Bachelor Widow
Profession Marine Engineer
Age 26 36
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 7 years (12.7.1914)
Marriage Place Anglican Church, Hackett
Folio 5910
Consent
Date of Certificate 16 August 1921
Officiating Minister B. G. Fox, Anglican

Page 2607

District of 30 September 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
710 16 August 1921 Leonard Wilfred Pither
Stella Miriam Piercy
Leonard Wilfred Pither
Stella Miriam Piercey
πŸ’ 1921/7747
Bachelor
Spinster
Joiner
30
24
St. Albans
Christchurch
28 years
6 years
Residence of Rev. N. J. Huffadine, Holly Road, St. Albans 5911 16 August 1921 N. J. Huffadine, Congregationalist
No 710
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Leonard Wilfred Pither Stella Miriam Piercy
BDM Match (98%) Leonard Wilfred Pither Stella Miriam Piercey
  πŸ’ 1921/7747
Condition Bachelor Spinster
Profession Joiner
Age 30 24
Dwelling Place St. Albans Christchurch
Length of Residence 28 years 6 years
Marriage Place Residence of Rev. N. J. Huffadine, Holly Road, St. Albans
Folio 5911
Consent
Date of Certificate 16 August 1921
Officiating Minister N. J. Huffadine, Congregationalist
711 16 August 1921 Leslie Alexander Harding
Sadie Abertha Hanton
Leslie Alexander Harding
Sadie Albertha Hanlon
πŸ’ 1921/7748
Bachelor
Spinster
Motorman
19
17
St. Albans
Riccarton
3 years
2 years
Residence of Mr. W. F. Harding, 68 Ranfurly Street, St. Albans 5912 William Finn Harding, Father; Frederick George Hanton, Father 16 August 1921 A. N. Fowles, Methodist
No 711
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Leslie Alexander Harding Sadie Abertha Hanton
BDM Match (95%) Leslie Alexander Harding Sadie Albertha Hanlon
  πŸ’ 1921/7748
Condition Bachelor Spinster
Profession Motorman
Age 19 17
Dwelling Place St. Albans Riccarton
Length of Residence 3 years 2 years
Marriage Place Residence of Mr. W. F. Harding, 68 Ranfurly Street, St. Albans
Folio 5912
Consent William Finn Harding, Father; Frederick George Hanton, Father
Date of Certificate 16 August 1921
Officiating Minister A. N. Fowles, Methodist
712 16 August 1921 Arthur Frank Clearwater
Emily May Smart
Arthur Frank Clearwater
Emily May Smart
πŸ’ 1921/7749
Bachelor
Spinster
Motor Driver
35
26
Christchurch
Christchurch
6 months
2 years
Residence of Mrs. Smart, 44 Austin Street, Waltham 5913 16 August 1921 J. D. Webster, Presbyterian
No 712
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Arthur Frank Clearwater Emily May Smart
  πŸ’ 1921/7749
Condition Bachelor Spinster
Profession Motor Driver
Age 35 26
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 2 years
Marriage Place Residence of Mrs. Smart, 44 Austin Street, Waltham
Folio 5913
Consent
Date of Certificate 16 August 1921
Officiating Minister J. D. Webster, Presbyterian
713 16 August 1921 Cecil Gwennap Gifford Moore
Alma Ethel Banks
Cecil Gwennup Gifford Moore
Alma Ethel Manks
πŸ’ 1921/7750
Bachelor
Spinster
Commercial Traveller
20
20
St. Albans
St. Albans
12 years
Life
St. Michaels Church, Christchurch 5914 Charles Gifford Moore, Father; Robert Somerville Banks, Father 16 August 1921 C. E. Perry, Anglican
No 713
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Cecil Gwennap Gifford Moore Alma Ethel Banks
BDM Match (95%) Cecil Gwennup Gifford Moore Alma Ethel Manks
  πŸ’ 1921/7750
Condition Bachelor Spinster
Profession Commercial Traveller
Age 20 20
Dwelling Place St. Albans St. Albans
Length of Residence 12 years Life
Marriage Place St. Michaels Church, Christchurch
Folio 5914
Consent Charles Gifford Moore, Father; Robert Somerville Banks, Father
Date of Certificate 16 August 1921
Officiating Minister C. E. Perry, Anglican
714 16 August 1921 Reuben William Eastwick
Floie Clark
Reuben William Eastwick
Elsie Clark
πŸ’ 1921/7751
Bachelor
Spinster
Labourer
20
23
Woolston
Woolston
Life
Life
Residence of Mr. B. Dempsey, 39 Mackworth Street, Woolston 5915 Kate Ann Eastwick, Mother 16 August 1921 W. Tanner, Presbyterian
No 714
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Reuben William Eastwick Floie Clark
BDM Match (91%) Reuben William Eastwick Elsie Clark
  πŸ’ 1921/7751
Condition Bachelor Spinster
Profession Labourer
Age 20 23
Dwelling Place Woolston Woolston
Length of Residence Life Life
Marriage Place Residence of Mr. B. Dempsey, 39 Mackworth Street, Woolston
Folio 5915
Consent Kate Ann Eastwick, Mother
Date of Certificate 16 August 1921
Officiating Minister W. Tanner, Presbyterian

Page 2608

District of 30 September 1921 Quarter ending Christchurch Registrar Registrar of Marriages for the District of 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
715 17 August 1921 Arthur David Thompson
Ethel Blanche Davis
Arthur David Thompson
Ethel Blanche Davis
πŸ’ 1921/7752
Bachelor
Spinster
Farmer
25
23
Hackett
Hackett
Life
1 month
St. Matthews Church 5916 17 August 1921 B. J. Fox, Anglican
No 715
Date of Notice 17 August 1921
  Groom Bride
Names of Parties Arthur David Thompson Ethel Blanche Davis
  πŸ’ 1921/7752
Condition Bachelor Spinster
Profession Farmer
Age 25 23
Dwelling Place Hackett Hackett
Length of Residence Life 1 month
Marriage Place St. Matthews Church
Folio 5916
Consent
Date of Certificate 17 August 1921
Officiating Minister B. J. Fox, Anglican
716 17 August 1921 George Albert Perry
Irene Lilian Laycock
George Albert Perry
Irene Lilian Laycock
πŸ’ 1921/7753
Widower
Spinster
Merchant
50
32
Christchurch
Leeston
3 days
2 months
Methodist Church, Durham Street, Christchurch 5917 17 August 1921 W. J. Williams, Methodist
No 716
Date of Notice 17 August 1921
  Groom Bride
Names of Parties George Albert Perry Irene Lilian Laycock
  πŸ’ 1921/7753
Condition Widower Spinster
Profession Merchant
Age 50 32
Dwelling Place Christchurch Leeston
Length of Residence 3 days 2 months
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 5917
Consent
Date of Certificate 17 August 1921
Officiating Minister W. J. Williams, Methodist
717 17 August 1921 Roderick George McRae
Julia Agnes Burke
Roderick George McRae
Julia Agnes Burke
πŸ’ 1921/7754
Bachelor
Spinster
Station Manager
38
23
Christchurch
Christchurch
8 days
Life
Registrar's Office 5918 17 August 1921 Registrar
No 717
Date of Notice 17 August 1921
  Groom Bride
Names of Parties Roderick George McRae Julia Agnes Burke
  πŸ’ 1921/7754
Condition Bachelor Spinster
Profession Station Manager
Age 38 23
Dwelling Place Christchurch Christchurch
Length of Residence 8 days Life
Marriage Place Registrar's Office
Folio 5918
Consent
Date of Certificate 17 August 1921
Officiating Minister Registrar
718 17 August 1921 Leslie James Walker
Elizabeth Campbell
Leslie James Walker
Elizabeth Campbell
πŸ’ 1921/7755
Albert Moeller Samuel
Elizabeth Campbell
πŸ’ 1921/8211
Bachelor
Spinster
Clerk
23
30
Spreydon
Addington
9 years
16 years
St. Mary's Church, Addington 5919 17 August 1921 W. T. Bean, Anglican
No 718
Date of Notice 17 August 1921
  Groom Bride
Names of Parties Leslie James Walker Elizabeth Campbell
  πŸ’ 1921/7755
BDM Match (62%) Albert Moeller Samuel Elizabeth Campbell
  πŸ’ 1921/8211
Condition Bachelor Spinster
Profession Clerk
Age 23 30
Dwelling Place Spreydon Addington
Length of Residence 9 years 16 years
Marriage Place St. Mary's Church, Addington
Folio 5919
Consent
Date of Certificate 17 August 1921
Officiating Minister W. T. Bean, Anglican
719 17 August 1921 Edwin Gordon Eden
Mary Upton
Edwin Gordon Eden
Mary Upton
πŸ’ 1921/7756
Divorced (Decree Absolute 6 August 1920)
Spinster
Labourer
35
35
Spreydon
Spreydon
3 years
9 months
Registrar's Office, Christchurch 5920 17 August 1921 Registrar
No 719
Date of Notice 17 August 1921
  Groom Bride
Names of Parties Edwin Gordon Eden Mary Upton
  πŸ’ 1921/7756
Condition Divorced (Decree Absolute 6 August 1920) Spinster
Profession Labourer
Age 35 35
Dwelling Place Spreydon Spreydon
Length of Residence 3 years 9 months
Marriage Place Registrar's Office, Christchurch
Folio 5920
Consent
Date of Certificate 17 August 1921
Officiating Minister Registrar

Page 2609

District of 30 September 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
720 17 August 1921 William Harold Thomas
Alice Jean Louisa Theobald
William Harold Thomas
Alice Ilean Louisa Theobald
πŸ’ 1921/7758
Bachelor
Spinster
Carpenter
31
25
Christchurch
Christchurch
1 year
1 year
Registrar's Office, Christchurch 5921 17 August 1921 Registrar
No 720
Date of Notice 17 August 1921
  Groom Bride
Names of Parties William Harold Thomas Alice Jean Louisa Theobald
BDM Match (96%) William Harold Thomas Alice Ilean Louisa Theobald
  πŸ’ 1921/7758
Condition Bachelor Spinster
Profession Carpenter
Age 31 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Christchurch
Folio 5921
Consent
Date of Certificate 17 August 1921
Officiating Minister Registrar
721 18 August 1921 Joseph Downes
Vera Iris Sanders
Joseph Downes
Vera Iris Sanders
πŸ’ 1921/7759
Bachelor
Spinster
Bootmaker
23
21
Christchurch
Sydenham
18 months
4 years
Registrar's Office, Christchurch 5922 18 August 1921 Registrar
No 721
Date of Notice 18 August 1921
  Groom Bride
Names of Parties Joseph Downes Vera Iris Sanders
  πŸ’ 1921/7759
Condition Bachelor Spinster
Profession Bootmaker
Age 23 21
Dwelling Place Christchurch Sydenham
Length of Residence 18 months 4 years
Marriage Place Registrar's Office, Christchurch
Folio 5922
Consent
Date of Certificate 18 August 1921
Officiating Minister Registrar
722 18 August 1921 Jacob Christian Nielsen
Jean Cruickshank
Jacob Christian Nielsen
Jean Cruickshank
πŸ’ 1921/7760
Bachelor
Spinster
Contractor
43
27
Christchurch
Christchurch
1 week
1 week
Registrar's Office, Christchurch 5923 18 August 1921 Registrar
No 722
Date of Notice 18 August 1921
  Groom Bride
Names of Parties Jacob Christian Nielsen Jean Cruickshank
  πŸ’ 1921/7760
Condition Bachelor Spinster
Profession Contractor
Age 43 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Christchurch
Folio 5923
Consent
Date of Certificate 18 August 1921
Officiating Minister Registrar
723 18 August 1921 John Fred Stone
Catherine Dora Boyd
John Fred Stone
Catherine Dora Blyth
πŸ’ 1921/7761
Bachelor
Spinster
Farmer & Agent
37
26
Methven
Opawa
Life
23 years
St. Mark's Church, Opawa 5924 18 August 1921 A. Williams, Anglican
No 723
Date of Notice 18 August 1921
  Groom Bride
Names of Parties John Fred Stone Catherine Dora Boyd
BDM Match (93%) John Fred Stone Catherine Dora Blyth
  πŸ’ 1921/7761
Condition Bachelor Spinster
Profession Farmer & Agent
Age 37 26
Dwelling Place Methven Opawa
Length of Residence Life 23 years
Marriage Place St. Mark's Church, Opawa
Folio 5924
Consent
Date of Certificate 18 August 1921
Officiating Minister A. Williams, Anglican
724 19 August 1921 Frank Royal Selwood
Ada Muriel Shepherd
Frank Royce Selwood
Ada Muriel Shepherd
πŸ’ 1921/7769
Bachelor
Spinster
Storeman
27
17
St. Albans
Christchurch
Life
6 years
Registrar's Office, Christchurch 5925 Henry Shepherd, father 19 August 1921 Registrar
No 724
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Frank Royal Selwood Ada Muriel Shepherd
BDM Match (95%) Frank Royce Selwood Ada Muriel Shepherd
  πŸ’ 1921/7769
Condition Bachelor Spinster
Profession Storeman
Age 27 17
Dwelling Place St. Albans Christchurch
Length of Residence Life 6 years
Marriage Place Registrar's Office, Christchurch
Folio 5925
Consent Henry Shepherd, father
Date of Certificate 19 August 1921
Officiating Minister Registrar

Page 2610

District of 30 September 1921 Quarter ending Christchurch 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
725 19 August 1921 Walter Baden Powell Whitaker
Ellen Catherine Crowe
Walter Baden Powell Whitaker
Ellen Catherine Crowe
πŸ’ 1921/7780
Bachelor
Spinster
Labourer
20
23
Christchurch
Christchurch
18 years
10 years
Registrar's Office, Christchurch 5926 5 September 1921 Registrar
No 725
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Walter Baden Powell Whitaker Ellen Catherine Crowe
  πŸ’ 1921/7780
Condition Bachelor Spinster
Profession Labourer
Age 20 23
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 10 years
Marriage Place Registrar's Office, Christchurch
Folio 5926
Consent
Date of Certificate 5 September 1921
Officiating Minister Registrar
726 19 August 1921 Stanley Geoffrey Matthias
Agnes Ada Attard
Stanley Geoffrey Mathias
Agnes Ada Allard
πŸ’ 1921/7787
Bachelor
Spinster
Skilled Labourer
33
43
Christchurch
Christchurch
2 years
Life
Registrar's Office, Christchurch 5927 19 August 1921 Registrar
No 726
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Stanley Geoffrey Matthias Agnes Ada Attard
BDM Match (92%) Stanley Geoffrey Mathias Agnes Ada Allard
  πŸ’ 1921/7787
Condition Bachelor Spinster
Profession Skilled Labourer
Age 33 43
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place Registrar's Office, Christchurch
Folio 5927
Consent
Date of Certificate 19 August 1921
Officiating Minister Registrar
727 19 August 1921 Stanley Humphries Thomas
Janet Burnett Nicols
Stanley Humphriss Thomas
Janet Burnett Nicoll
πŸ’ 1921/7788
Bachelor
Spinster
Schoolteacher
25
25
Woolston
Papanui
Life
1 year
St. Pauls, Papanui 5928 19 August 1921 W. N. Orbell, Anglican
No 727
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Stanley Humphries Thomas Janet Burnett Nicols
BDM Match (95%) Stanley Humphriss Thomas Janet Burnett Nicoll
  πŸ’ 1921/7788
Condition Bachelor Spinster
Profession Schoolteacher
Age 25 25
Dwelling Place Woolston Papanui
Length of Residence Life 1 year
Marriage Place St. Pauls, Papanui
Folio 5928
Consent
Date of Certificate 19 August 1921
Officiating Minister W. N. Orbell, Anglican
728 20 August 1921 Hugh Warwick Ellis
Madge Rider
Hugh Warwick Ellis
Madge Rider
πŸ’ 1921/7789
Bachelor
Spinster
Tramway Motorman
26
26
Christchurch
Christchurch
2 years
19 years
Durham Street Methodist Church, Christchurch 5929 20 August 1921 W. Ready, Methodist
No 728
Date of Notice 20 August 1921
  Groom Bride
Names of Parties Hugh Warwick Ellis Madge Rider
  πŸ’ 1921/7789
Condition Bachelor Spinster
Profession Tramway Motorman
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 19 years
Marriage Place Durham Street Methodist Church, Christchurch
Folio 5929
Consent
Date of Certificate 20 August 1921
Officiating Minister W. Ready, Methodist
729 22 August 1921 Edward William Harris
Matilda Bennington
Edward William Harris
Matilda Bennington
πŸ’ 1921/7790
Divorced (Decree Absolute 6.8.1920)
Spinster
Motor Proprietor
37
20
Kaikoura
Christchurch
6 years
3 days
Registrar's Office, Christchurch 5930 Christina Maria Lupton, Mother 22 August 1921 Registrar
No 729
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Edward William Harris Matilda Bennington
  πŸ’ 1921/7790
Condition Divorced (Decree Absolute 6.8.1920) Spinster
Profession Motor Proprietor
Age 37 20
Dwelling Place Kaikoura Christchurch
Length of Residence 6 years 3 days
Marriage Place Registrar's Office, Christchurch
Folio 5930
Consent Christina Maria Lupton, Mother
Date of Certificate 22 August 1921
Officiating Minister Registrar

Page 2611

District of 30 September 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
730 22 August 1921 Ralph Martin Small
Ivy Steans
Ralph Martin Small
Ivy Steans
πŸ’ 1921/7791
Bachelor
Spinster
Fitter
25
26
Christchurch
Christchurch
Life
3 years
St. Luke's Church 5931 22 August 1921 F. N. Taylor, Anglican
No 730
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Ralph Martin Small Ivy Steans
  πŸ’ 1921/7791
Condition Bachelor Spinster
Profession Fitter
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence Life 3 years
Marriage Place St. Luke's Church
Folio 5931
Consent
Date of Certificate 22 August 1921
Officiating Minister F. N. Taylor, Anglican
731 22 August 1921 Jack Henry Lincoln Riddey
Amy Pack
Jack Henry Lincoln Kidday
Amy Palk
πŸ’ 1921/7792
Bachelor
Spinster
Cycle Mechanic
30
27
New Brighton
New Brighton
25 years
Life
Methodist Church, New Brighton 5932 22 August 1921 W. Walker, Methodist
No 731
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Jack Henry Lincoln Riddey Amy Pack
BDM Match (90%) Jack Henry Lincoln Kidday Amy Palk
  πŸ’ 1921/7792
Condition Bachelor Spinster
Profession Cycle Mechanic
Age 30 27
Dwelling Place New Brighton New Brighton
Length of Residence 25 years Life
Marriage Place Methodist Church, New Brighton
Folio 5932
Consent
Date of Certificate 22 August 1921
Officiating Minister W. Walker, Methodist
732 22 August 1921 George Henry Douglas
Iney Mary Ensor
George Henry Douglas
Inez Mary Ensor
πŸ’ 1921/7793
Bachelor
Spinster
Farmer
27
21
Christchurch
At Sea, R.M.S. Rimutaka
1 week
1 month
St. Marks Church, Opawa 5933 22 August 1921 A. Williams, Anglican
No 732
Date of Notice 22 August 1921
  Groom Bride
Names of Parties George Henry Douglas Iney Mary Ensor
BDM Match (97%) George Henry Douglas Inez Mary Ensor
  πŸ’ 1921/7793
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Christchurch At Sea, R.M.S. Rimutaka
Length of Residence 1 week 1 month
Marriage Place St. Marks Church, Opawa
Folio 5933
Consent
Date of Certificate 22 August 1921
Officiating Minister A. Williams, Anglican
733 22 August 1921 Walter Payne
Ocean Annie Barson
Walter Payne
Ocean Annie Barson
πŸ’ 1921/7770
Widower (Divorced, Decree Absolute 14.2.1919)
Spinster
Farmer
49
46
Halswell
Linwood
16 years
4 years
Residence of Rev. B. B. Tinsley, 100 Harman Street, Addington 5934 22 August 1921 B. B. Tinsley, Methodist
No 733
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Walter Payne Ocean Annie Barson
  πŸ’ 1921/7770
Condition Widower (Divorced, Decree Absolute 14.2.1919) Spinster
Profession Farmer
Age 49 46
Dwelling Place Halswell Linwood
Length of Residence 16 years 4 years
Marriage Place Residence of Rev. B. B. Tinsley, 100 Harman Street, Addington
Folio 5934
Consent
Date of Certificate 22 August 1921
Officiating Minister B. B. Tinsley, Methodist
734 22 August 1921 John Julyan
Catherine Elizabeth Jarden
John Julyan
Catherine Elizabeth Jarden
πŸ’ 1921/7771
Bachelor
Spinster
Motor Driver
29
23
Spreydon
Linwood
1 year
Life
Holy Trinity Church, Avonside 5935 22 August 1921 O. Fitzgerald, Anglican
No 734
Date of Notice 22 August 1921
  Groom Bride
Names of Parties John Julyan Catherine Elizabeth Jarden
  πŸ’ 1921/7771
Condition Bachelor Spinster
Profession Motor Driver
Age 29 23
Dwelling Place Spreydon Linwood
Length of Residence 1 year Life
Marriage Place Holy Trinity Church, Avonside
Folio 5935
Consent
Date of Certificate 22 August 1921
Officiating Minister O. Fitzgerald, Anglican

Page 2612

District of 30 September 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
735 22 August 1921 Arthur Maitland Acheson Witeden
Mary Annie Scott
Arthur Maitland Acheson Wilsden
Mary Annie Scott
πŸ’ 1921/7772
Bachelor
Widow
Fellmonger
42
44
Belfast
Belfast
18 years
30 years
St. Marks Church, Marshland 5936 22 August 1921 A. N. Roberts, Anglican
No 735
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Arthur Maitland Acheson Witeden Mary Annie Scott
BDM Match (97%) Arthur Maitland Acheson Wilsden Mary Annie Scott
  πŸ’ 1921/7772
Condition Bachelor Widow
Profession Fellmonger
Age 42 44
Dwelling Place Belfast Belfast
Length of Residence 18 years 30 years
Marriage Place St. Marks Church, Marshland
Folio 5936
Consent
Date of Certificate 22 August 1921
Officiating Minister A. N. Roberts, Anglican
736 23 August 1921 John Henry McKendry
Kathleen May Fitzgerald
John Henry McKendry
Kathleen May Fitzgerald
πŸ’ 1921/7773
Bachelor
Spinster
Farmer
28
26
Lyndhurst
Christchurch
Life
2 years
St. Marys Church, Manchester Street, Christchurch 5937 23 August 1921 C. A. Seymour, Roman Catholic
No 736
Date of Notice 23 August 1921
  Groom Bride
Names of Parties John Henry McKendry Kathleen May Fitzgerald
  πŸ’ 1921/7773
Condition Bachelor Spinster
Profession Farmer
Age 28 26
Dwelling Place Lyndhurst Christchurch
Length of Residence Life 2 years
Marriage Place St. Marys Church, Manchester Street, Christchurch
Folio 5937
Consent
Date of Certificate 23 August 1921
Officiating Minister C. A. Seymour, Roman Catholic
737 23 August 1921 William Henry Turner
Hannah Taylor Borley
William Henry Turner
Hannah Taylor Borley
πŸ’ 1921/7774
Bachelor
Spinster
Railway Porter
38
36
Sydenham
Sydenham
1 year
9 years
St. Saviours Church, Sydenham 5938 23 August 1921 A. S. Leach, Anglican
No 737
Date of Notice 23 August 1921
  Groom Bride
Names of Parties William Henry Turner Hannah Taylor Borley
  πŸ’ 1921/7774
Condition Bachelor Spinster
Profession Railway Porter
Age 38 36
Dwelling Place Sydenham Sydenham
Length of Residence 1 year 9 years
Marriage Place St. Saviours Church, Sydenham
Folio 5938
Consent
Date of Certificate 23 August 1921
Officiating Minister A. S. Leach, Anglican
738 23 August 1921 Vincent William Major
Eva Gwendoline McCaw
Vincent William Major
Eva Gwendoline McCaw
πŸ’ 1921/7775
Bachelor
Spinster
Mechanic
19
17
Bromley
Waltham
Life
Life
Residence of Mrs. McCaw, 54 Thackeray Street, Waltham 5939 William Major, Father of groom; John Carr McCaw, Father of bride 23 August 1921 J. Paterson, Presbyterian
No 738
Date of Notice 23 August 1921
  Groom Bride
Names of Parties Vincent William Major Eva Gwendoline McCaw
  πŸ’ 1921/7775
Condition Bachelor Spinster
Profession Mechanic
Age 19 17
Dwelling Place Bromley Waltham
Length of Residence Life Life
Marriage Place Residence of Mrs. McCaw, 54 Thackeray Street, Waltham
Folio 5939
Consent William Major, Father of groom; John Carr McCaw, Father of bride
Date of Certificate 23 August 1921
Officiating Minister J. Paterson, Presbyterian
739 23 August 1921 Charles Stuart Clements
Jessie Laura Hamilton
Charles Stuart Clements
Jessie Laura Hamilton
πŸ’ 1921/7776
Bachelor
Spinster
Chemist
21
22
Spreydon
Linwood
10 years
2 months
Baptist Church, Opawa 5940 23 August 1921 J. K. Archer, Baptist
No 739
Date of Notice 23 August 1921
  Groom Bride
Names of Parties Charles Stuart Clements Jessie Laura Hamilton
  πŸ’ 1921/7776
Condition Bachelor Spinster
Profession Chemist
Age 21 22
Dwelling Place Spreydon Linwood
Length of Residence 10 years 2 months
Marriage Place Baptist Church, Opawa
Folio 5940
Consent
Date of Certificate 23 August 1921
Officiating Minister J. K. Archer, Baptist

Page 2613

District of 30 September 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
740 24 August 1921 Ernest Swan Baxter
Alys Helen Waddell
Ernest Swan Baxter
Alys Helen Waddell
πŸ’ 1921/7777
Bachelor
Spinster
Sheep Farmer
32
29
Mayfield
Christchurch
18 months
Life
St. Andrews Church, Christchurch 5941 24 August 1921 N.J.D. Webster, Presbyterian
No 740
Date of Notice 24 August 1921
  Groom Bride
Names of Parties Ernest Swan Baxter Alys Helen Waddell
  πŸ’ 1921/7777
Condition Bachelor Spinster
Profession Sheep Farmer
Age 32 29
Dwelling Place Mayfield Christchurch
Length of Residence 18 months Life
Marriage Place St. Andrews Church, Christchurch
Folio 5941
Consent
Date of Certificate 24 August 1921
Officiating Minister N.J.D. Webster, Presbyterian
741 24 August 1921 Lawrence Arthur Breach
Gladys May Harris
Lawrence Arthur Breach
Gladys May Harris
πŸ’ 1921/7778
Bachelor
Spinster
Upholsterer
21
20
Papanui
Sockburn
Life
Life
Registrar's Office, Christchurch 5942 John Thomas Harris, Father 24 August 1921 Registrar
No 741
Date of Notice 24 August 1921
  Groom Bride
Names of Parties Lawrence Arthur Breach Gladys May Harris
  πŸ’ 1921/7778
Condition Bachelor Spinster
Profession Upholsterer
Age 21 20
Dwelling Place Papanui Sockburn
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 5942
Consent John Thomas Harris, Father
Date of Certificate 24 August 1921
Officiating Minister Registrar
742 24 August 1921 John Taylor
Irene Irving Amanda Miller
John Taylor
Irene Irving Amanda Miller
πŸ’ 1921/7779
Bachelor
Spinster
Lineman
33
28
Richmond
Richmond
2 years
15 years
Church of Christ, Moorhouse Avenue, Christchurch 5943 24 August 1921 G. Woolnough, Church of Christ
No 742
Date of Notice 24 August 1921
  Groom Bride
Names of Parties John Taylor Irene Irving Amanda Miller
  πŸ’ 1921/7779
Condition Bachelor Spinster
Profession Lineman
Age 33 28
Dwelling Place Richmond Richmond
Length of Residence 2 years 15 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 5943
Consent
Date of Certificate 24 August 1921
Officiating Minister G. Woolnough, Church of Christ
743 25 August 1921 George Garner
Alfreda Selena Dawson
George Garner
Alfreda Selena Dawson
πŸ’ 1921/7781
Bachelor
Spinster
Miner
34
23
Christchurch
Christchurch
2 months
3 weeks
Registrar's Office, Christchurch 5944 25 August 1921 Registrar
No 743
Date of Notice 25 August 1921
  Groom Bride
Names of Parties George Garner Alfreda Selena Dawson
  πŸ’ 1921/7781
Condition Bachelor Spinster
Profession Miner
Age 34 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 3 weeks
Marriage Place Registrar's Office, Christchurch
Folio 5944
Consent
Date of Certificate 25 August 1921
Officiating Minister Registrar
744 25 August 1921 Frederick Laurence Glasson
Kate Lilian Clapham
Frederick Laurence Glasson
Kate Lilian Clapham
πŸ’ 1921/7782
Bachelor
Spinster
Land Broker
27
28
Christchurch
Christchurch
2 years
9 years
St. Marks Church, Opawa 5945 25 August 1921 A. Williams, Anglican
No 744
Date of Notice 25 August 1921
  Groom Bride
Names of Parties Frederick Laurence Glasson Kate Lilian Clapham
  πŸ’ 1921/7782
Condition Bachelor Spinster
Profession Land Broker
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 9 years
Marriage Place St. Marks Church, Opawa
Folio 5945
Consent
Date of Certificate 25 August 1921
Officiating Minister A. Williams, Anglican

Page 2614

District of 30 September 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
745 25 August 1921 William Henry Sharman
Mary Sherwin
William Henry Sharman
Mary Sherwin
πŸ’ 1921/7783
Divorced (Decree Absolute July 4, 1915)
Widow (November 21, 1918)
Butcher
40
35
Sydenham
Christchurch
3 years
6 months
Methodist Church, Durham Street, Christchurch 5946 25 August 1921 W. Ready, Methodist
No 745
Date of Notice 25 August 1921
  Groom Bride
Names of Parties William Henry Sharman Mary Sherwin
  πŸ’ 1921/7783
Condition Divorced (Decree Absolute July 4, 1915) Widow (November 21, 1918)
Profession Butcher
Age 40 35
Dwelling Place Sydenham Christchurch
Length of Residence 3 years 6 months
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 5946
Consent
Date of Certificate 25 August 1921
Officiating Minister W. Ready, Methodist
746 25 August 1921 James Frazer
Florence Nightingale Howett
James Frazer
Florence Nightingale Howell
πŸ’ 1921/7784
Bachelor
Spinster
Carpenter
23
22
Rotorua
Life Street, Christchurch
12 months
Life
Methodist Church, Durham Street, Christchurch 5947 25 August 1921 W. Ready, Methodist
No 746
Date of Notice 25 August 1921
  Groom Bride
Names of Parties James Frazer Florence Nightingale Howett
BDM Match (96%) James Frazer Florence Nightingale Howell
  πŸ’ 1921/7784
Condition Bachelor Spinster
Profession Carpenter
Age 23 22
Dwelling Place Rotorua Life Street, Christchurch
Length of Residence 12 months Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 5947
Consent
Date of Certificate 25 August 1921
Officiating Minister W. Ready, Methodist
747 26 August 1921 Henry Malcolm Nichols
Ada Florence Jorgensen
Henry Malcolm Nichols
Ada Florence Jorgensen
πŸ’ 1921/7785
Bachelor
Spinster
Railway Servant
23
22
Woolston
Linwood, Life Square, Christchurch
2 years
Life
St. John's Church, Latimer Square, Christchurch 5948 25 August 1921 A. N. Wright, Anglican
No 747
Date of Notice 26 August 1921
  Groom Bride
Names of Parties Henry Malcolm Nichols Ada Florence Jorgensen
  πŸ’ 1921/7785
Condition Bachelor Spinster
Profession Railway Servant
Age 23 22
Dwelling Place Woolston Linwood, Life Square, Christchurch
Length of Residence 2 years Life
Marriage Place St. John's Church, Latimer Square, Christchurch
Folio 5948
Consent
Date of Certificate 25 August 1921
Officiating Minister A. N. Wright, Anglican
748 26 August 1921 Basil Moorhouse Morris
Audrey Lewis Cogan
Basil Moorhouse Morris
Audrey Lewis Cogan
πŸ’ 1921/7786
Bachelor
Spinster
Army Officer
32
20
Sydney, N.S.W.
Christchurch
5 months
18 years
St. Luke's Church, Christchurch 5949 Edward Ademar Cogan, Father 25 August 1921 F. N. Taylor, Anglican
No 748
Date of Notice 26 August 1921
  Groom Bride
Names of Parties Basil Moorhouse Morris Audrey Lewis Cogan
  πŸ’ 1921/7786
Condition Bachelor Spinster
Profession Army Officer
Age 32 20
Dwelling Place Sydney, N.S.W. Christchurch
Length of Residence 5 months 18 years
Marriage Place St. Luke's Church, Christchurch
Folio 5949
Consent Edward Ademar Cogan, Father
Date of Certificate 25 August 1921
Officiating Minister F. N. Taylor, Anglican
749 26 August 1921 Edward Douglas Bell
Kate Britton
Edward Douglas Bell
Kate Britton
πŸ’ 1921/7548
Widower (15.8.1910)
Spinster
Storekeeper
39
40
Christchurch
Christchurch, Merivale
8 days
1 month
St. Mary's Church, Christchurch 5950 26 August 1921 P. B. Haggitt, Anglican
No 749
Date of Notice 26 August 1921
  Groom Bride
Names of Parties Edward Douglas Bell Kate Britton
  πŸ’ 1921/7548
Condition Widower (15.8.1910) Spinster
Profession Storekeeper
Age 39 40
Dwelling Place Christchurch Christchurch, Merivale
Length of Residence 8 days 1 month
Marriage Place St. Mary's Church, Christchurch
Folio 5950
Consent
Date of Certificate 26 August 1921
Officiating Minister P. B. Haggitt, Anglican

Page 2615

District of 30 September 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
750 26 August 1921 Leonard William Brown
Rita Evelyn Hunter
Leonard William Brown
Rita Evelyn Hunter
πŸ’ 1921/7559
Bachelor
Spinster
Railway Employee
21
18
Christchurch
Christchurch
20 years
14 years
St. Paul's Church 5951 Hiram Hunter, Father 26 August 1921 J. Paterson, Presbyterian
No 750
Date of Notice 26 August 1921
  Groom Bride
Names of Parties Leonard William Brown Rita Evelyn Hunter
  πŸ’ 1921/7559
Condition Bachelor Spinster
Profession Railway Employee
Age 21 18
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 14 years
Marriage Place St. Paul's Church
Folio 5951
Consent Hiram Hunter, Father
Date of Certificate 26 August 1921
Officiating Minister J. Paterson, Presbyterian
751 26 August 1921 George Rich
Ethel Plunket
George Rich
Ethel Plunket
πŸ’ 1921/7566
Bachelor
Spinster
Engineer
22
21
Papanui
Christchurch
6 years
21 years
St. Luke's Church 5952 26 August 1921 P. Carrington, Anglican
No 751
Date of Notice 26 August 1921
  Groom Bride
Names of Parties George Rich Ethel Plunket
  πŸ’ 1921/7566
Condition Bachelor Spinster
Profession Engineer
Age 22 21
Dwelling Place Papanui Christchurch
Length of Residence 6 years 21 years
Marriage Place St. Luke's Church
Folio 5952
Consent
Date of Certificate 26 August 1921
Officiating Minister P. Carrington, Anglican
752 26 August 1921 Herbert Barnes
Annie Rebecca Hinkey
Herbert Barnes
Annie Rebecca Hinkey
πŸ’ 1921/7567
Bachelor
Spinster
Warehouseman
35
44
Richmond
Spreydon
Life
6 years
Presbyterian Church 5953 26 August 1921 N. J. D. Webster, Presbyterian
No 752
Date of Notice 26 August 1921
  Groom Bride
Names of Parties Herbert Barnes Annie Rebecca Hinkey
  πŸ’ 1921/7567
Condition Bachelor Spinster
Profession Warehouseman
Age 35 44
Dwelling Place Richmond Spreydon
Length of Residence Life 6 years
Marriage Place Presbyterian Church
Folio 5953
Consent
Date of Certificate 26 August 1921
Officiating Minister N. J. D. Webster, Presbyterian
753 26 August 1921 Cecil Newman
Alice Margaret Selfe
Cecil Newman
Alice Margaret Selfe
πŸ’ 1921/7568
Bachelor
Spinster
Labourer
24
21
Sockburn
Burwood
4 years
Life
All Saints' Church 5954 26 August 1921 C. A. Tobin, Anglican
No 753
Date of Notice 26 August 1921
  Groom Bride
Names of Parties Cecil Newman Alice Margaret Selfe
  πŸ’ 1921/7568
Condition Bachelor Spinster
Profession Labourer
Age 24 21
Dwelling Place Sockburn Burwood
Length of Residence 4 years Life
Marriage Place All Saints' Church
Folio 5954
Consent
Date of Certificate 26 August 1921
Officiating Minister C. A. Tobin, Anglican
754 26 August 1921 Leslie John Thornton De Thier
Gladys Ruth North Graham
Leslie John Thornton De Thier
Gladys Ruth North Graham
πŸ’ 1921/4757
Bachelor
Spinster
Slaughterman
23
22
Upper Riccarton
Linwood
Life
Life
St. Michaels Church 8100 26 August 1921 C. E. Perry, Anglican
No 754
Date of Notice 26 August 1921
  Groom Bride
Names of Parties Leslie John Thornton De Thier Gladys Ruth North Graham
  πŸ’ 1921/4757
Condition Bachelor Spinster
Profession Slaughterman
Age 23 22
Dwelling Place Upper Riccarton Linwood
Length of Residence Life Life
Marriage Place St. Michaels Church
Folio 8100
Consent
Date of Certificate 26 August 1921
Officiating Minister C. E. Perry, Anglican

Page 2616

District of 30 September 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
755 27 August 1921 Alexander Lawrence Herdman
Alice Elizabeth Brown
Alexander Lawrence Herdman
Alice Elizabeth Brown
πŸ’ 1921/7569
Widower (Divorced Decree Absolute 26 August 1921)
Spinster
Judge of the Supreme Court
52
33
Cashmere
St. Albans
3 years
9 months
St. Pauls Church Christchurch 5955 27 August 1921 J. Paterson, Presbyterian
No 755
Date of Notice 27 August 1921
  Groom Bride
Names of Parties Alexander Lawrence Herdman Alice Elizabeth Brown
  πŸ’ 1921/7569
Condition Widower (Divorced Decree Absolute 26 August 1921) Spinster
Profession Judge of the Supreme Court
Age 52 33
Dwelling Place Cashmere St. Albans
Length of Residence 3 years 9 months
Marriage Place St. Pauls Church Christchurch
Folio 5955
Consent
Date of Certificate 27 August 1921
Officiating Minister J. Paterson, Presbyterian
756 29 August 1921 Ronald James Berryman
Jessie Davidson Wright
Ronald James Berryman
Jessie Davidson Wright
πŸ’ 1921/7570
Bachelor
Spinster
Labourer
23
21
Linwood
Linwood
3 days
3 days
St. Pauls Church Christchurch 5956 29 August 1921 J. Paterson, Presbyterian
No 756
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Ronald James Berryman Jessie Davidson Wright
  πŸ’ 1921/7570
Condition Bachelor Spinster
Profession Labourer
Age 23 21
Dwelling Place Linwood Linwood
Length of Residence 3 days 3 days
Marriage Place St. Pauls Church Christchurch
Folio 5956
Consent
Date of Certificate 29 August 1921
Officiating Minister J. Paterson, Presbyterian
757 29 August 1921 George Morton Woods
Melva Gladys White
George Morton Woods
Melva Gladys White
πŸ’ 1921/7571
Bachelor
Spinster
Grain Merchant
22
22
Christchurch
Christchurch
Life
7 years
Holy Trinity Church Avonside 5957 29 August 1921 G. B. W. Powett, Anglican
No 757
Date of Notice 29 August 1921
  Groom Bride
Names of Parties George Morton Woods Melva Gladys White
  πŸ’ 1921/7571
Condition Bachelor Spinster
Profession Grain Merchant
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 7 years
Marriage Place Holy Trinity Church Avonside
Folio 5957
Consent
Date of Certificate 29 August 1921
Officiating Minister G. B. W. Powett, Anglican
758 29 August 1921 Sidney Flood Loon
Fanny Jordan
Sidney Flood Toon
Fanny Jordan
πŸ’ 1921/7572
Bachelor
Spinster
Labourer
28
28
Stockburn
Sydenham
9 months
6 years
St. Marys Church Addington 5958 29 August 1921 W. T. Bean, Anglican
No 758
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Sidney Flood Loon Fanny Jordan
BDM Match (97%) Sidney Flood Toon Fanny Jordan
  πŸ’ 1921/7572
Condition Bachelor Spinster
Profession Labourer
Age 28 28
Dwelling Place Stockburn Sydenham
Length of Residence 9 months 6 years
Marriage Place St. Marys Church Addington
Folio 5958
Consent
Date of Certificate 29 August 1921
Officiating Minister W. T. Bean, Anglican
759 29 August 1921 Thomas Francis Leddy
Madeline Margaret Brankin
Thomas Francis Leddy
Madeline Margaret Brarkin
πŸ’ 1921/7549
Bachelor
Spinster
Farmer
40
34
Wakanui
Christchurch
Life
20 months
St. Marys Church Manchester Street Christchurch 5959 29 August 1921 C. A. Seymour, Roman Catholic
No 759
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Thomas Francis Leddy Madeline Margaret Brankin
BDM Match (98%) Thomas Francis Leddy Madeline Margaret Brarkin
  πŸ’ 1921/7549
Condition Bachelor Spinster
Profession Farmer
Age 40 34
Dwelling Place Wakanui Christchurch
Length of Residence Life 20 months
Marriage Place St. Marys Church Manchester Street Christchurch
Folio 5959
Consent
Date of Certificate 29 August 1921
Officiating Minister C. A. Seymour, Roman Catholic

Page 2617

District of 30 September 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
760 30 August 1921 Lancelot Vivian Arrow
Rona Elizabeth Murray Wilson
Lancelot Vivian Arrow
Rona Elizabeth Murray Wilson
πŸ’ 1921/7550
Bachelor
Spinster
Accountant
29
24
St. Albans
Sydenham
19 years
Life
St. Luke's Church, Christchurch 5960 30 August 1921 F. N. Taylor, Anglican
No 760
Date of Notice 30 August 1921
  Groom Bride
Names of Parties Lancelot Vivian Arrow Rona Elizabeth Murray Wilson
  πŸ’ 1921/7550
Condition Bachelor Spinster
Profession Accountant
Age 29 24
Dwelling Place St. Albans Sydenham
Length of Residence 19 years Life
Marriage Place St. Luke's Church, Christchurch
Folio 5960
Consent
Date of Certificate 30 August 1921
Officiating Minister F. N. Taylor, Anglican
761 30 August 1921 Frederick Bold Pearson
Mary Gwendoline Pearson
Bachelor
Spinster
Journalist
37
30
Hornby
Linwood
8 days
2 years
Registrar's Office, Christchurch not yet sold 30 August 1921 Registrar
No 761
Date of Notice 30 August 1921
  Groom Bride
Names of Parties Frederick Bold Pearson Mary Gwendoline Pearson
Condition Bachelor Spinster
Profession Journalist
Age 37 30
Dwelling Place Hornby Linwood
Length of Residence 8 days 2 years
Marriage Place Registrar's Office, Christchurch
Folio not yet sold
Consent
Date of Certificate 30 August 1921
Officiating Minister Registrar
762 31 August 1921 Cornelius Maloney Williams
Norah Atkinson
Cornelius Mahoney Williams
Norah Atkinson
πŸ’ 1921/7551
Bachelor
Divorced, Decree Absolute 8.3.1921
Labourer
22
26
Sydenham
Linwood
18 years
3 years
Registrar's Office, Christchurch 5961 31 August 1921 Registrar
No 762
Date of Notice 31 August 1921
  Groom Bride
Names of Parties Cornelius Maloney Williams Norah Atkinson
BDM Match (98%) Cornelius Mahoney Williams Norah Atkinson
  πŸ’ 1921/7551
Condition Bachelor Divorced, Decree Absolute 8.3.1921
Profession Labourer
Age 22 26
Dwelling Place Sydenham Linwood
Length of Residence 18 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 5961
Consent
Date of Certificate 31 August 1921
Officiating Minister Registrar
763 31 August 1921 Gerrit van Bach
Inez McDowett
Gerrit Van Asch
Inez McDowell
πŸ’ 1921/7552
Bachelor
Spinster
Farmer
41
26
Diamond Harbour
Riccarton
1 year
1 year
Presbyterian Church, Sumner 5962 31 August 1921 W. McAra, Presbyterian
No 763
Date of Notice 31 August 1921
  Groom Bride
Names of Parties Gerrit van Bach Inez McDowett
BDM Match (82%) Gerrit Van Asch Inez McDowell
  πŸ’ 1921/7552
Condition Bachelor Spinster
Profession Farmer
Age 41 26
Dwelling Place Diamond Harbour Riccarton
Length of Residence 1 year 1 year
Marriage Place Presbyterian Church, Sumner
Folio 5962
Consent
Date of Certificate 31 August 1921
Officiating Minister W. McAra, Presbyterian
764 31 August 1921 Alfred Smith
Louise Park
Alfred Smith
Louise Park
πŸ’ 1921/7553
Divorced, Decree Absolute 26.8.1921
Spinster
Cordial Manufacturer
34
32
Christchurch
Christchurch
11 years
6 years
Registrar's Office, Christchurch 5963 31 August 1921 Registrar
No 764
Date of Notice 31 August 1921
  Groom Bride
Names of Parties Alfred Smith Louise Park
  πŸ’ 1921/7553
Condition Divorced, Decree Absolute 26.8.1921 Spinster
Profession Cordial Manufacturer
Age 34 32
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 5963
Consent
Date of Certificate 31 August 1921
Officiating Minister Registrar

Page 2618

District of 30 September 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
765 31 August 1921 John Martin Wilkinson
Clarice May Crozier
John Martin Wilkinson
Clarice May Crozier
πŸ’ 1921/7554
Bachelor
Spinster
Labourer
20
20
Christchurch
Christchurch
18 years
6 years
Registrar's Office, Christchurch 5964 John Manuel Wilkinson (Father), Robert John Crozier (Father) 31 August 1921 Registrar
No 765
Date of Notice 31 August 1921
  Groom Bride
Names of Parties John Martin Wilkinson Clarice May Crozier
  πŸ’ 1921/7554
Condition Bachelor Spinster
Profession Labourer
Age 20 20
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 5964
Consent John Manuel Wilkinson (Father), Robert John Crozier (Father)
Date of Certificate 31 August 1921
Officiating Minister Registrar
766 31 August 1921 James William Dickson
Annie Clement Kingworth
James William Dickson
Annie Clement Illingworth
πŸ’ 1921/7555
Bachelor
Spinster
Clerk
46
40
Wellington
Christchurch
10 years
8 months
Methodist Church, Edgeware Road, St. Albans 5965 31 August 1921 A. Ford, Methodist
No 766
Date of Notice 31 August 1921
  Groom Bride
Names of Parties James William Dickson Annie Clement Kingworth
BDM Match (94%) James William Dickson Annie Clement Illingworth
  πŸ’ 1921/7555
Condition Bachelor Spinster
Profession Clerk
Age 46 40
Dwelling Place Wellington Christchurch
Length of Residence 10 years 8 months
Marriage Place Methodist Church, Edgeware Road, St. Albans
Folio 5965
Consent
Date of Certificate 31 August 1921
Officiating Minister A. Ford, Methodist
767 1 September 1921 John Carr
Alma Eda Huston
John Carr
Alma Eda Huston
πŸ’ 1921/7556
Bachelor
Spinster
Dealer
32
26
Christchurch
Belfast
6 years
Life
St. Saviour's Church, Sydenham 5966 1 September 1921 W. P. Hughes, Anglican
No 767
Date of Notice 1 September 1921
  Groom Bride
Names of Parties John Carr Alma Eda Huston
  πŸ’ 1921/7556
Condition Bachelor Spinster
Profession Dealer
Age 32 26
Dwelling Place Christchurch Belfast
Length of Residence 6 years Life
Marriage Place St. Saviour's Church, Sydenham
Folio 5966
Consent
Date of Certificate 1 September 1921
Officiating Minister W. P. Hughes, Anglican
768 1 September 1921 George Henry Jenner
Mima Bolton Woods
George Henry Jenner
Mima Bolton Woods
πŸ’ 1921/7557
Bachelor
Spinster
Motor Engineer
24
25
St. Albans
Spreydon
Life
9 years
St. Andrew's Church, Christchurch 5967 1 September 1921 N. J. D. Webster, Presbyterian
No 768
Date of Notice 1 September 1921
  Groom Bride
Names of Parties George Henry Jenner Mima Bolton Woods
  πŸ’ 1921/7557
Condition Bachelor Spinster
Profession Motor Engineer
Age 24 25
Dwelling Place St. Albans Spreydon
Length of Residence Life 9 years
Marriage Place St. Andrew's Church, Christchurch
Folio 5967
Consent
Date of Certificate 1 September 1921
Officiating Minister N. J. D. Webster, Presbyterian
769 1 September 1921 Wilfred Lesley Duleu
Maggie Lloyd Hubbard
Wilfred Lesley Dulieu
Mazzie Lloyd Hubbard
πŸ’ 1921/7558
Bachelor
Spinster
Clerk
25
23
St. Albans
Greenpark
19 years
Life
Methodist Church, Rugby Street, St. Albans 5968 1 September 1921 J. W. Milne, Methodist
No 769
Date of Notice 1 September 1921
  Groom Bride
Names of Parties Wilfred Lesley Duleu Maggie Lloyd Hubbard
BDM Match (93%) Wilfred Lesley Dulieu Mazzie Lloyd Hubbard
  πŸ’ 1921/7558
Condition Bachelor Spinster
Profession Clerk
Age 25 23
Dwelling Place St. Albans Greenpark
Length of Residence 19 years Life
Marriage Place Methodist Church, Rugby Street, St. Albans
Folio 5968
Consent
Date of Certificate 1 September 1921
Officiating Minister J. W. Milne, Methodist

Page 2619

District of 30 September 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
770 2 September 1921 Patrick Joseph Dowd
Eva Christian Jacques
Patrick Joseph Dowd
Eva Christian Jacques
πŸ’ 1921/7560
Bachelor
Spinster
School Teacher
26
24
St. Albans
Linwood
20 years
9 years
Roman Catholic Cathedral, Christchurch 5969 2 September 1921 T. Hanrahan, Roman Catholic
No 770
Date of Notice 2 September 1921
  Groom Bride
Names of Parties Patrick Joseph Dowd Eva Christian Jacques
  πŸ’ 1921/7560
Condition Bachelor Spinster
Profession School Teacher
Age 26 24
Dwelling Place St. Albans Linwood
Length of Residence 20 years 9 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 5969
Consent
Date of Certificate 2 September 1921
Officiating Minister T. Hanrahan, Roman Catholic
771 2 September 1921 Ronald James Restieaux
Annie Lily Townsend
Ronald James Rostieaux
Annie Lily Townshend
πŸ’ 1921/7561
Bachelor
Spinster
Grocery Assistant
21
21
Linwood
Christchurch
Life
17 years
Residence of Mr. J. Townsend, 135 Antigua Street, Christchurch 5970 2 September 1921 G. Woolnough, Church of Christ
No 771
Date of Notice 2 September 1921
  Groom Bride
Names of Parties Ronald James Restieaux Annie Lily Townsend
BDM Match (95%) Ronald James Rostieaux Annie Lily Townshend
  πŸ’ 1921/7561
Condition Bachelor Spinster
Profession Grocery Assistant
Age 21 21
Dwelling Place Linwood Christchurch
Length of Residence Life 17 years
Marriage Place Residence of Mr. J. Townsend, 135 Antigua Street, Christchurch
Folio 5970
Consent
Date of Certificate 2 September 1921
Officiating Minister G. Woolnough, Church of Christ
772 2 September 1921 Clarence Roy Harris
Philippina Isabel Watkins
Clarence Roy Harris
Phillipina Isabel Watkins
πŸ’ 1921/7562
Bachelor
Spinster
Fruit-grower
26
18
Christchurch
Christchurch
2 years
3 days
St. John's Church, Christchurch 5971 Philip Henry Watkins, Father 2 September 1921 A. N. Wright, Anglican
No 772
Date of Notice 2 September 1921
  Groom Bride
Names of Parties Clarence Roy Harris Philippina Isabel Watkins
BDM Match (96%) Clarence Roy Harris Phillipina Isabel Watkins
  πŸ’ 1921/7562
Condition Bachelor Spinster
Profession Fruit-grower
Age 26 18
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 days
Marriage Place St. John's Church, Christchurch
Folio 5971
Consent Philip Henry Watkins, Father
Date of Certificate 2 September 1921
Officiating Minister A. N. Wright, Anglican
773 2 September 1921 John Alfred Bourne
Eunice Eveline Pegg
John Alfred Bourne
Eunice Eveline Pegg
πŸ’ 1921/7563
Widower
Spinster
Storeman
31
36
Wellington
Christchurch
5 years
2 weeks
Methodist Church, Rugby Street, St. Albans 5972 2 September 1921 J. N. Milne, Methodist
No 773
Date of Notice 2 September 1921
  Groom Bride
Names of Parties John Alfred Bourne Eunice Eveline Pegg
  πŸ’ 1921/7563
Condition Widower Spinster
Profession Storeman
Age 31 36
Dwelling Place Wellington Christchurch
Length of Residence 5 years 2 weeks
Marriage Place Methodist Church, Rugby Street, St. Albans
Folio 5972
Consent
Date of Certificate 2 September 1921
Officiating Minister J. N. Milne, Methodist
774 3 September 1921 Herbert Andrew Dunn Turnbull
Mary Steele
Herbert Andrew Dunn Turnbull
Mary Steele
πŸ’ 1921/7564
Bachelor
Spinster
Farmer
30
23
Avonside
Avonside
5 days
5 days
St. Chad's Church, Linwood 5973 3 September 1921 J. B. Young, Anglican
No 774
Date of Notice 3 September 1921
  Groom Bride
Names of Parties Herbert Andrew Dunn Turnbull Mary Steele
  πŸ’ 1921/7564
Condition Bachelor Spinster
Profession Farmer
Age 30 23
Dwelling Place Avonside Avonside
Length of Residence 5 days 5 days
Marriage Place St. Chad's Church, Linwood
Folio 5973
Consent
Date of Certificate 3 September 1921
Officiating Minister J. B. Young, Anglican

Page 2620

District of 30 September 1921 Quarter ending Christchurch 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
775 3 September 1921 William Henry McKeown
Grace McIntosh
William Henry McKeown
Grace McIntosh
πŸ’ 1921/7565
Bachelor
Spinster
Land Owner
49
35
Christchurch
Christchurch
3 days
3 days
St. Andrew's Church 5974 3 September 1921 N. J. D. Webster, Presbyterian
No 775
Date of Notice 3 September 1921
  Groom Bride
Names of Parties William Henry McKeown Grace McIntosh
  πŸ’ 1921/7565
Condition Bachelor Spinster
Profession Land Owner
Age 49 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Church
Folio 5974
Consent
Date of Certificate 3 September 1921
Officiating Minister N. J. D. Webster, Presbyterian
776 3 September 1921 Albert Edward William Newstone
Henrietta Rita Maud Trantey
Albert Edward William Hewstone
Henrietta Rita Maud Stanley
πŸ’ 1921/7844
Bachelor
Spinster
Clerk
23
25
Lyttelton
Sumner
Life
1 year
St. John's Church 5975 3 September 1921 H. N. Wright, Anglican
No 776
Date of Notice 3 September 1921
  Groom Bride
Names of Parties Albert Edward William Newstone Henrietta Rita Maud Trantey
BDM Match (93%) Albert Edward William Hewstone Henrietta Rita Maud Stanley
  πŸ’ 1921/7844
Condition Bachelor Spinster
Profession Clerk
Age 23 25
Dwelling Place Lyttelton Sumner
Length of Residence Life 1 year
Marriage Place St. John's Church
Folio 5975
Consent
Date of Certificate 3 September 1921
Officiating Minister H. N. Wright, Anglican
777 5 September 1921 James Brown
Daisy Emily Ellis
James Brown
Daisy Emily Ellis
πŸ’ 1921/7855
Bachelor
Spinster
Labourer
39
32
Christchurch
Christchurch
5 years
Life
Registrar's Office, Christchurch 5976 5 September 1921 Registrar
No 777
Date of Notice 5 September 1921
  Groom Bride
Names of Parties James Brown Daisy Emily Ellis
  πŸ’ 1921/7855
Condition Bachelor Spinster
Profession Labourer
Age 39 32
Dwelling Place Christchurch Christchurch
Length of Residence 5 years Life
Marriage Place Registrar's Office, Christchurch
Folio 5976
Consent
Date of Certificate 5 September 1921
Officiating Minister Registrar
778 5 September 1921 James Alexander McConochie
Mary Louisa Sims
James Alexander McConochie
Mary Louisa Sims
πŸ’ 1921/7862
Bachelor
Spinster
Farmer
24
27
Nelson
Christchurch
Life
12 years
Methodist Church, Durham Street, Christchurch 5977 5 September 1921 W. Ready, Methodist
No 778
Date of Notice 5 September 1921
  Groom Bride
Names of Parties James Alexander McConochie Mary Louisa Sims
  πŸ’ 1921/7862
Condition Bachelor Spinster
Profession Farmer
Age 24 27
Dwelling Place Nelson Christchurch
Length of Residence Life 12 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 5977
Consent
Date of Certificate 5 September 1921
Officiating Minister W. Ready, Methodist
779 5 September 1921 Thomas Walter Davies
Rita Josephine Boundy
Thomas Walter Davies
Rita Josephine Boundy
πŸ’ 1921/7863
Bachelor
Spinster
Woolclasser
26
22
Christchurch
Woolston
10 years
Life
The Catholic Presbytery, Barbadoes Street, Christchurch 5978 5 September 1921 T. Hanrahan, Roman Catholic
No 779
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Thomas Walter Davies Rita Josephine Boundy
  πŸ’ 1921/7863
Condition Bachelor Spinster
Profession Woolclasser
Age 26 22
Dwelling Place Christchurch Woolston
Length of Residence 10 years Life
Marriage Place The Catholic Presbytery, Barbadoes Street, Christchurch
Folio 5978
Consent
Date of Certificate 5 September 1921
Officiating Minister T. Hanrahan, Roman Catholic

Page 2621

District of 30 September 1921 Quarter ending Christchurch Registrar Registrar of Marriages for the District of 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
780 5 September 1921 William Speiro Welton
Ivy Menon Alethea Penley
William Speirs Welton
Ivy Menon Alethea Denley
πŸ’ 1921/7864
Bachelor
Spinster
Mental Hospital Attendant
27
24
Spreydon
Merivale
2 years
11 years
Registrar's office, Christchurch 5979 5 September 1921 Registrar
No 780
Date of Notice 5 September 1921
  Groom Bride
Names of Parties William Speiro Welton Ivy Menon Alethea Penley
BDM Match (96%) William Speirs Welton Ivy Menon Alethea Denley
  πŸ’ 1921/7864
Condition Bachelor Spinster
Profession Mental Hospital Attendant
Age 27 24
Dwelling Place Spreydon Merivale
Length of Residence 2 years 11 years
Marriage Place Registrar's office, Christchurch
Folio 5979
Consent
Date of Certificate 5 September 1921
Officiating Minister Registrar
781 5 September 1921 Arthur Frederick Gerrard
Honorah Irene Murphy
Arthur Frederick Gerrard
Honorah Irene Murphy
πŸ’ 1921/7861
Bachelor
Spinster
Farmer
27
20
Spreydon
Spreydon
4 days
4 days
Registrar's office, Christchurch 5980 Adelaide Hamilton (formerly Murphy) (mother) 5 September 1921 Registrar
No 781
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Arthur Frederick Gerrard Honorah Irene Murphy
  πŸ’ 1921/7861
Condition Bachelor Spinster
Profession Farmer
Age 27 20
Dwelling Place Spreydon Spreydon
Length of Residence 4 days 4 days
Marriage Place Registrar's office, Christchurch
Folio 5980
Consent Adelaide Hamilton (formerly Murphy) (mother)
Date of Certificate 5 September 1921
Officiating Minister Registrar
782 6 September 1921 Terence William Gee
Eileen Dorothy Newman
Terence William Gee
Eileen Dorothy Newman
πŸ’ 1921/7865
Bachelor
Spinster
Salesman
25
22
Auckland
Christchurch
4 months
17 years
Roman Catholic Cathedral, Barbadoes Street, Christchurch 5981 6 September 1921 J. Hanrahan, Roman Catholic
No 782
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Terence William Gee Eileen Dorothy Newman
  πŸ’ 1921/7865
Condition Bachelor Spinster
Profession Salesman
Age 25 22
Dwelling Place Auckland Christchurch
Length of Residence 4 months 17 years
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 5981
Consent
Date of Certificate 6 September 1921
Officiating Minister J. Hanrahan, Roman Catholic
783 6 September 1921 Cyril James McManus
Josephine Ryan
Cyril James McManus
Josephine Ryan
πŸ’ 1921/7866
Bachelor
Spinster
Farmhand
20
22
Timaru
Christchurch
4 years
Life
St. Mary's Church, Manchester Street, Christchurch 5982 Felix McManus (father) 6 September 1921 C. H. Seymour, Roman Catholic
No 783
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Cyril James McManus Josephine Ryan
  πŸ’ 1921/7866
Condition Bachelor Spinster
Profession Farmhand
Age 20 22
Dwelling Place Timaru Christchurch
Length of Residence 4 years Life
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 5982
Consent Felix McManus (father)
Date of Certificate 6 September 1921
Officiating Minister C. H. Seymour, Roman Catholic
784 6 September 1921 Duncan Norman White
Edith Monica Courtney
Duncan Norman White
Edith Monica Courtney
πŸ’ 1921/7867
Bachelor
Spinster
Telegraphist
34
22
Christchurch
Christchurch
7 days
Life
St. Mary's Church, Manchester Street, Christchurch 5983 6 September 1921 F. Kerley, Roman Catholic
No 784
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Duncan Norman White Edith Monica Courtney
  πŸ’ 1921/7867
Condition Bachelor Spinster
Profession Telegraphist
Age 34 22
Dwelling Place Christchurch Christchurch
Length of Residence 7 days Life
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 5983
Consent
Date of Certificate 6 September 1921
Officiating Minister F. Kerley, Roman Catholic

Page 2622

District of 30 September 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
785 6 September 1921 Albert Victor Novis
Tillie Bolton Woods
Albert Victor Novis
Tillie Bolton Woods
πŸ’ 1921/7868
Bachelor
Spinster
Carpenter
28
29
Spreydon
Spreydon
Life
9 years
St. Andrews Church, Christchurch 5984 6 September 1921 N. L. D. Webster, Presbyterian
No 785
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Albert Victor Novis Tillie Bolton Woods
  πŸ’ 1921/7868
Condition Bachelor Spinster
Profession Carpenter
Age 28 29
Dwelling Place Spreydon Spreydon
Length of Residence Life 9 years
Marriage Place St. Andrews Church, Christchurch
Folio 5984
Consent
Date of Certificate 6 September 1921
Officiating Minister N. L. D. Webster, Presbyterian
786 7 September 1921 Edmund John Small Blake
Elsie Rita Nicholo
Edmund John Small Blake
Elsie Rita Nichols
πŸ’ 1921/7845
Bachelor
Spinster
Hardware Salesman
25
22
Christchurch
Woolston
14 years
5 years
St. Johns Church, Christchurch 5985 7 September 1921 W. E. Wright, Anglican
No 786
Date of Notice 7 September 1921
  Groom Bride
Names of Parties Edmund John Small Blake Elsie Rita Nicholo
BDM Match (97%) Edmund John Small Blake Elsie Rita Nichols
  πŸ’ 1921/7845
Condition Bachelor Spinster
Profession Hardware Salesman
Age 25 22
Dwelling Place Christchurch Woolston
Length of Residence 14 years 5 years
Marriage Place St. Johns Church, Christchurch
Folio 5985
Consent
Date of Certificate 7 September 1921
Officiating Minister W. E. Wright, Anglican
787 7 September 1921 John Hamilton Gilmer
Irene Laurel Lansdown
John Hamilton Gilmer
Irene Laurel Lansdown
πŸ’ 1921/7846
Bachelor
Widow (20.11.1918)
Carrier
34
27
Blackball
Sydenham
Life
3 days
St. Saviours Church, Sydenham 5986 7 September 1921 W. P. Hughes, Anglican
No 787
Date of Notice 7 September 1921
  Groom Bride
Names of Parties John Hamilton Gilmer Irene Laurel Lansdown
  πŸ’ 1921/7846
Condition Bachelor Widow (20.11.1918)
Profession Carrier
Age 34 27
Dwelling Place Blackball Sydenham
Length of Residence Life 3 days
Marriage Place St. Saviours Church, Sydenham
Folio 5986
Consent
Date of Certificate 7 September 1921
Officiating Minister W. P. Hughes, Anglican
788 7 September 1921 Colin Campbell Gray
Kathleen Mary Ryan
Colin Campbell Gray
Kathleen May Ryan
πŸ’ 1921/7847
Bachelor
Spinster
Farmer
28
19
Little River
Christchurch
5 months
Life
Registrar's Office, Christchurch 5987 22 September 1921 Registrar
No 788
Date of Notice 7 September 1921
  Groom Bride
Names of Parties Colin Campbell Gray Kathleen Mary Ryan
BDM Match (97%) Colin Campbell Gray Kathleen May Ryan
  πŸ’ 1921/7847
Condition Bachelor Spinster
Profession Farmer
Age 28 19
Dwelling Place Little River Christchurch
Length of Residence 5 months Life
Marriage Place Registrar's Office, Christchurch
Folio 5987
Consent
Date of Certificate 22 September 1921
Officiating Minister Registrar
789 8 September 1921 Percival Joseph Mowat
Alexandrina Agnes Straughan Waugh
Percival Joseph Mowat
Alexandrina Agnes Straughon Waugh
πŸ’ 1921/7848
Bachelor
Spinster
Farmer
27
20
Christchurch
Omihi
3 days
3 years
St. Andrews Presbyterian Church, Christchurch 5988 William Waugh, father 8 September 1921 W. T. Todd, Presbyterian
No 789
Date of Notice 8 September 1921
  Groom Bride
Names of Parties Percival Joseph Mowat Alexandrina Agnes Straughan Waugh
BDM Match (99%) Percival Joseph Mowat Alexandrina Agnes Straughon Waugh
  πŸ’ 1921/7848
Condition Bachelor Spinster
Profession Farmer
Age 27 20
Dwelling Place Christchurch Omihi
Length of Residence 3 days 3 years
Marriage Place St. Andrews Presbyterian Church, Christchurch
Folio 5988
Consent William Waugh, father
Date of Certificate 8 September 1921
Officiating Minister W. T. Todd, Presbyterian

Page 2623

District of 30 September 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
790 8 September 1921 Thomas William Wood
Muriel Josephine Boyes
Thomas William Wood
Muriel Josephine Boyes
πŸ’ 1921/7849
Bachelor
Spinster
Carrier
29
25
Christchurch
Christchurch
Life
2 years
Registrar's Office, Christchurch 5989 8 September 1921 Registrar
No 790
Date of Notice 8 September 1921
  Groom Bride
Names of Parties Thomas William Wood Muriel Josephine Boyes
  πŸ’ 1921/7849
Condition Bachelor Spinster
Profession Carrier
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence Life 2 years
Marriage Place Registrar's Office, Christchurch
Folio 5989
Consent
Date of Certificate 8 September 1921
Officiating Minister Registrar
791 8 September 1921 Thomas Womock McClelland
Ethel Maude Steele
Thomas Warnock McClelland
Ethel Maude Steele
πŸ’ 1921/7850
Bachelor
Widow
Farmer
48
42
St. Albans
St. Albans
12 years
5 years
The Residence of Mr. J. Cherry, 2 Ellersy Street, St. Albans 5990 8 September 1921 J. Tennent, Presbyterian
No 791
Date of Notice 8 September 1921
  Groom Bride
Names of Parties Thomas Womock McClelland Ethel Maude Steele
BDM Match (94%) Thomas Warnock McClelland Ethel Maude Steele
  πŸ’ 1921/7850
Condition Bachelor Widow
Profession Farmer
Age 48 42
Dwelling Place St. Albans St. Albans
Length of Residence 12 years 5 years
Marriage Place The Residence of Mr. J. Cherry, 2 Ellersy Street, St. Albans
Folio 5990
Consent
Date of Certificate 8 September 1921
Officiating Minister J. Tennent, Presbyterian
792 8 September 1921 Horace Clifton Beardsley
Ruth Mary Hawken
Horace Clifton Beardsley
Ruth Mary Hawken
πŸ’ 1921/7851
Bachelor
Spinster
Fire Brigadesman
20
21
Sydenham
Marshland
Life
Life
The Residence of Rev. J. J. North, Fitzgerald Avenue, Christchurch 5991 Henry E. Beardsley, Father 8 September 1921 J. J. North, Baptist
No 792
Date of Notice 8 September 1921
  Groom Bride
Names of Parties Horace Clifton Beardsley Ruth Mary Hawken
  πŸ’ 1921/7851
Condition Bachelor Spinster
Profession Fire Brigadesman
Age 20 21
Dwelling Place Sydenham Marshland
Length of Residence Life Life
Marriage Place The Residence of Rev. J. J. North, Fitzgerald Avenue, Christchurch
Folio 5991
Consent Henry E. Beardsley, Father
Date of Certificate 8 September 1921
Officiating Minister J. J. North, Baptist
793 9 September 1921 Henry Clyde Nolan
Sylvia Muriel Westenra
Henry Clyde Nolan
Sylvia Muriel Westenra
πŸ’ 1921/7852
Bachelor
Spinster
Sheepfarmer
28
23
Ruakituri, Wairoa
Fendalton
Life
11 years
St. Barnabas Church, Fendalton 5992 9 September 1921 H. S. Leach, Anglican
No 793
Date of Notice 9 September 1921
  Groom Bride
Names of Parties Henry Clyde Nolan Sylvia Muriel Westenra
  πŸ’ 1921/7852
Condition Bachelor Spinster
Profession Sheepfarmer
Age 28 23
Dwelling Place Ruakituri, Wairoa Fendalton
Length of Residence Life 11 years
Marriage Place St. Barnabas Church, Fendalton
Folio 5992
Consent
Date of Certificate 9 September 1921
Officiating Minister H. S. Leach, Anglican
794 9 September 1921 William Arthur Low
Evangeline Agnes Dorreen
William Arthur Low
Evangeline Agnes Dorreen
πŸ’ 1921/7853
Bachelor
Spinster
Farmer
47
42
Styx
Harewood
Life
10 months
Church of Christ, Christchurch 5993 9 September 1921 G. Woolnough, Church of Christ
No 794
Date of Notice 9 September 1921
  Groom Bride
Names of Parties William Arthur Low Evangeline Agnes Dorreen
  πŸ’ 1921/7853
Condition Bachelor Spinster
Profession Farmer
Age 47 42
Dwelling Place Styx Harewood
Length of Residence Life 10 months
Marriage Place Church of Christ, Christchurch
Folio 5993
Consent
Date of Certificate 9 September 1921
Officiating Minister G. Woolnough, Church of Christ

Page 2624

District of 30 September 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
795 9 September 1921 John Bamford Broomhead
Kathleen Alix Isobel Nixon
John Bamford Broomhead
Kathleen Alix Isobel Nixon
πŸ’ 1921/7854
Bachelor
Spinster
Draper's Assistant
22
23
Christchurch
Christchurch
5 years
2 months
Holy Trinity Church 5594 9 September 1921 O. Fitzgerald, Anglican
No 795
Date of Notice 9 September 1921
  Groom Bride
Names of Parties John Bamford Broomhead Kathleen Alix Isobel Nixon
  πŸ’ 1921/7854
Condition Bachelor Spinster
Profession Draper's Assistant
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 2 months
Marriage Place Holy Trinity Church
Folio 5594
Consent
Date of Certificate 9 September 1921
Officiating Minister O. Fitzgerald, Anglican
796 12 September 1921 John Neil Mundy
Eileen Eva Wolfe
John Neil Mundy
Eileen Eva Wolfe
πŸ’ 1921/7856
Bachelor
Spinster
Grocer
24
19
Christchurch
Christchurch
8 years
Life
Registrar's Office 5595 Emanuel Wolfe, father 12 September 1921 Registrar
No 796
Date of Notice 12 September 1921
  Groom Bride
Names of Parties John Neil Mundy Eileen Eva Wolfe
  πŸ’ 1921/7856
Condition Bachelor Spinster
Profession Grocer
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 8 years Life
Marriage Place Registrar's Office
Folio 5595
Consent Emanuel Wolfe, father
Date of Certificate 12 September 1921
Officiating Minister Registrar
797 12 September 1921 George Henry Steevens
Evelyn Ada Smith
George Henry Steevens
Evelyn Ada Smith
πŸ’ 1921/7857
Bachelor
Spinster
Marine Engineer
27
29
Christchurch
Christchurch
1 week
8 years
St Johns Church 5596 12 September 1921 H. N. Wright, Anglican
No 797
Date of Notice 12 September 1921
  Groom Bride
Names of Parties George Henry Steevens Evelyn Ada Smith
  πŸ’ 1921/7857
Condition Bachelor Spinster
Profession Marine Engineer
Age 27 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 8 years
Marriage Place St Johns Church
Folio 5596
Consent
Date of Certificate 12 September 1921
Officiating Minister H. N. Wright, Anglican
798 12 September 1921 John Donald Crampton
Nona Eileen Nordstrom
John Donald Crampton
Nona Eileen Nordstrom
πŸ’ 1921/7858
Bachelor
Spinster
Farmer
40
21
Christchurch
Christchurch
3 days
3 days
Holy Trinity Church 5597 12 September 1921 C. Fitzgerald, Anglican
No 798
Date of Notice 12 September 1921
  Groom Bride
Names of Parties John Donald Crampton Nona Eileen Nordstrom
  πŸ’ 1921/7858
Condition Bachelor Spinster
Profession Farmer
Age 40 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church
Folio 5597
Consent
Date of Certificate 12 September 1921
Officiating Minister C. Fitzgerald, Anglican
799 12 September 1921 Jack Proctor Pearce
Gladys Ina Niven
Jack Proctor Pearce
Gladys Ina Niven
πŸ’ 1921/7859
Bachelor
Widow
Chauffeur
21
25
Papanui
Papanui
15 years
6 months
Registrar's Office 5598 12 September 1921 Registrar
No 799
Date of Notice 12 September 1921
  Groom Bride
Names of Parties Jack Proctor Pearce Gladys Ina Niven
  πŸ’ 1921/7859
Condition Bachelor Widow
Profession Chauffeur
Age 21 25
Dwelling Place Papanui Papanui
Length of Residence 15 years 6 months
Marriage Place Registrar's Office
Folio 5598
Consent
Date of Certificate 12 September 1921
Officiating Minister Registrar

Page 2625

District of 30 September 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
800 12 September 1921 George Trethewey
Esther Bedford
George Trethewey
Esther Bedford
πŸ’ 1921/7860
Bachelor
Spinster
Labourer
24
17
Christchurch
Christchurch
10 days
10 days
Registrar's Office 5999 Charles Bedford, Father 12 September 1921 Registrar
No 800
Date of Notice 12 September 1921
  Groom Bride
Names of Parties George Trethewey Esther Bedford
  πŸ’ 1921/7860
Condition Bachelor Spinster
Profession Labourer
Age 24 17
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 10 days
Marriage Place Registrar's Office
Folio 5999
Consent Charles Bedford, Father
Date of Certificate 12 September 1921
Officiating Minister Registrar
801 12 September 1921 William Roberts Lowe
Phyllis Edith Helena Hamill
William Roberts Lowe
Phyllis Edith Helena Hamill
πŸ’ 1921/4765
Bachelor
Spinster
Photographer
23
21
Christchurch
St Albans, Christchurch
3 days
9 years
Roman Catholic Cathedral, Barbadoes Street, Christchurch 8101 12 September 1921 J. Hanrahan, Roman Catholic
No 801
Date of Notice 12 September 1921
  Groom Bride
Names of Parties William Roberts Lowe Phyllis Edith Helena Hamill
  πŸ’ 1921/4765
Condition Bachelor Spinster
Profession Photographer
Age 23 21
Dwelling Place Christchurch St Albans, Christchurch
Length of Residence 3 days 9 years
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 8101
Consent
Date of Certificate 12 September 1921
Officiating Minister J. Hanrahan, Roman Catholic
802 12 September 1921 William Thomas Rogers
Elizabeth Doak
William Thomas Rogers
Elizabeth Doak
πŸ’ 1921/4776
Bachelor
Spinster
Clerk
29
32
Belfast
Belfast
Life
30 years
Presbyterian Church, Belfast 8102 12 September 1921 J. Paterson, Presbyterian
No 802
Date of Notice 12 September 1921
  Groom Bride
Names of Parties William Thomas Rogers Elizabeth Doak
  πŸ’ 1921/4776
Condition Bachelor Spinster
Profession Clerk
Age 29 32
Dwelling Place Belfast Belfast
Length of Residence Life 30 years
Marriage Place Presbyterian Church, Belfast
Folio 8102
Consent
Date of Certificate 12 September 1921
Officiating Minister J. Paterson, Presbyterian
803 13 September 1921 Francis Henry Reeves
Lucy Jane Soal
Francis Henry Reeves
Lucy Jane Soal
πŸ’ 1921/1914
Bachelor
Spinster
Farmer
25
22
Christchurch
Christchurch
3 days
3 days
Registrar's Office 6000 13 September 1921 Registrar
No 803
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Francis Henry Reeves Lucy Jane Soal
  πŸ’ 1921/1914
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 6000
Consent
Date of Certificate 13 September 1921
Officiating Minister Registrar
804 13 September 1921 John Macdonald
Susie Millman
John Macdonald
Susie Millman
πŸ’ 1921/7598
Bachelor
Spinster
Motor Driver
33
29
Christchurch
Papanui
12 years
2 years
Registrar's Office 6001 13 September 1921 Registrar
No 804
Date of Notice 13 September 1921
  Groom Bride
Names of Parties John Macdonald Susie Millman
  πŸ’ 1921/7598
Condition Bachelor Spinster
Profession Motor Driver
Age 33 29
Dwelling Place Christchurch Papanui
Length of Residence 12 years 2 years
Marriage Place Registrar's Office
Folio 6001
Consent
Date of Certificate 13 September 1921
Officiating Minister Registrar

Page 2626

District of 30 September 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
805 13 September 1921 John William Bletsoe
Elizabeth Robertson
John William Bletsae
Elizabeth Robertson
πŸ’ 1921/4783
Bachelor
Spinster
Engineer's Assistant
24
33
St Albans
St Albans
18 months
2 years
Residence of Mr J. Robertson, 107 Flockton Street, St Albans 8103 13 September 1921 J. Paterson, Presbyterian
No 805
Date of Notice 13 September 1921
  Groom Bride
Names of Parties John William Bletsoe Elizabeth Robertson
BDM Match (98%) John William Bletsae Elizabeth Robertson
  πŸ’ 1921/4783
Condition Bachelor Spinster
Profession Engineer's Assistant
Age 24 33
Dwelling Place St Albans St Albans
Length of Residence 18 months 2 years
Marriage Place Residence of Mr J. Robertson, 107 Flockton Street, St Albans
Folio 8103
Consent
Date of Certificate 13 September 1921
Officiating Minister J. Paterson, Presbyterian
806 13 September 1921 Angus Harkness McGregor
Esther Roseanne Jessie Tonkinson
Angus Harkness McGregor
Esther Roseanne Jessie Tonkinson
πŸ’ 1921/7609
Bachelor
Spinster
Carpenter
27
22
Christchurch
Christchurch
6 months
2 1/2 years
Residence of Mr Hessell, 37 Durham Street, Christchurch 6002 13 September 1921 J. D. Webster, Presbyterian
No 806
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Angus Harkness McGregor Esther Roseanne Jessie Tonkinson
  πŸ’ 1921/7609
Condition Bachelor Spinster
Profession Carpenter
Age 27 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 2 1/2 years
Marriage Place Residence of Mr Hessell, 37 Durham Street, Christchurch
Folio 6002
Consent
Date of Certificate 13 September 1921
Officiating Minister J. D. Webster, Presbyterian
807 13 September 1921 William Charles Hollands
Charlotte Helen Smith
William Charles Hollands
Charlotte Helen Smith
πŸ’ 1921/7616
Bachelor
Spinster
Mechanic
25
26
Christchurch
Christchurch
4 months
3 months
St. Barnabas' Church, Fendalton 6003 13 September 1921 H. S. Leach, Anglican
No 807
Date of Notice 13 September 1921
  Groom Bride
Names of Parties William Charles Hollands Charlotte Helen Smith
  πŸ’ 1921/7616
Condition Bachelor Spinster
Profession Mechanic
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 3 months
Marriage Place St. Barnabas' Church, Fendalton
Folio 6003
Consent
Date of Certificate 13 September 1921
Officiating Minister H. S. Leach, Anglican
808 14 September 1921 John James Harwood
Marion Page
John James Harwood
Marion Page
πŸ’ 1921/7617
Bachelor
Spinster
Farm Labourer
29
25
Aylesbury
Kirwee
Life
22 years
Registrar's Office, Christchurch 6004 14 September 1921 Registrar
No 808
Date of Notice 14 September 1921
  Groom Bride
Names of Parties John James Harwood Marion Page
  πŸ’ 1921/7617
Condition Bachelor Spinster
Profession Farm Labourer
Age 29 25
Dwelling Place Aylesbury Kirwee
Length of Residence Life 22 years
Marriage Place Registrar's Office, Christchurch
Folio 6004
Consent
Date of Certificate 14 September 1921
Officiating Minister Registrar
809 14 September 1921 George Harold Hoskin
Eileen Ethel Mills
George Harold Hoskin
Eileen Ethel Mills
πŸ’ 1921/7618
Bachelor
Spinster
Labourer
24
23
Springston South
Springston South
Life
6 months
Methodist Church, Cambridge Terrace, Christchurch 6005 14 September 1921 J. Harris, Methodist
No 809
Date of Notice 14 September 1921
  Groom Bride
Names of Parties George Harold Hoskin Eileen Ethel Mills
  πŸ’ 1921/7618
Condition Bachelor Spinster
Profession Labourer
Age 24 23
Dwelling Place Springston South Springston South
Length of Residence Life 6 months
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 6005
Consent
Date of Certificate 14 September 1921
Officiating Minister J. Harris, Methodist

Page 2627

District of 30 September 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
810 14 September 1921 George Proctor Purnell
Caroline Harriet Nelson
George Proctor Purnell
Caroline Harriet Nelson
πŸ’ 1921/7619
Widower
Widow
Solicitor
45
30
Christchurch
Christchurch
2 1/2 years
17 years
Church of Christ, Moorhouse Avenue, Christchurch 6006 14 September 1921 J. J. North, Baptist
No 810
Date of Notice 14 September 1921
  Groom Bride
Names of Parties George Proctor Purnell Caroline Harriet Nelson
  πŸ’ 1921/7619
Condition Widower Widow
Profession Solicitor
Age 45 30
Dwelling Place Christchurch Christchurch
Length of Residence 2 1/2 years 17 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 6006
Consent
Date of Certificate 14 September 1921
Officiating Minister J. J. North, Baptist
811 14 September 1921 William Joseph Lundon
Florence Selina Jones
William Joseph Lundon
Florence Selina Jones
πŸ’ 1921/7620
Bachelor
Spinster
Labourer
27
25
Linwood
St. Albans
10 years
3 years
Residence of Mr. G. T. Jones, 5 Warrington Street, St. Albans 6007 14 September 1921 C. E. Ward, Methodist
No 811
Date of Notice 14 September 1921
  Groom Bride
Names of Parties William Joseph Lundon Florence Selina Jones
  πŸ’ 1921/7620
Condition Bachelor Spinster
Profession Labourer
Age 27 25
Dwelling Place Linwood St. Albans
Length of Residence 10 years 3 years
Marriage Place Residence of Mr. G. T. Jones, 5 Warrington Street, St. Albans
Folio 6007
Consent
Date of Certificate 14 September 1921
Officiating Minister C. E. Ward, Methodist
812 14 September 1921 Horace Ivan Miller
Myrtle Hall
Horace Ivan Miller
Myrtle Hall
πŸ’ 1921/7621
Bachelor
Spinster
Tramway Conductor
22
20
Christchurch
Fendallon
Life
5 years
St. Andrews Church 6008 William Samuel Hall, Father 14 September 1921 P. L. D. Webster, Presbyterian
No 812
Date of Notice 14 September 1921
  Groom Bride
Names of Parties Horace Ivan Miller Myrtle Hall
  πŸ’ 1921/7621
Condition Bachelor Spinster
Profession Tramway Conductor
Age 22 20
Dwelling Place Christchurch Fendallon
Length of Residence Life 5 years
Marriage Place St. Andrews Church
Folio 6008
Consent William Samuel Hall, Father
Date of Certificate 14 September 1921
Officiating Minister P. L. D. Webster, Presbyterian
813 15 September 1921 Arthur Edwin Zimmerman
Florence Amy Sampson
Arthur Edwin Zimmerman
Florence Amy Sampson
πŸ’ 1921/7622
Bachelor
Spinster
Dairyman
28
28
St. Albans
St. Albans
4 years
6 months
St. Matthew's Church, St. Albans 6009 15 September 1921 S. Hamilton, Anglican
No 813
Date of Notice 15 September 1921
  Groom Bride
Names of Parties Arthur Edwin Zimmerman Florence Amy Sampson
  πŸ’ 1921/7622
Condition Bachelor Spinster
Profession Dairyman
Age 28 28
Dwelling Place St. Albans St. Albans
Length of Residence 4 years 6 months
Marriage Place St. Matthew's Church, St. Albans
Folio 6009
Consent
Date of Certificate 15 September 1921
Officiating Minister S. Hamilton, Anglican
814 15 September 1921 William Charles Falconer
Violet Ethel Caldwell
William Charles Falconer
Violet Ethel Caldwell
πŸ’ 1921/7599
Bachelor
Spinster
Marine Engineer
27
27
Christchurch
Christchurch
3 years
9 years
St. Mary's Church, Merivale 6010 15 September 1921 P. B. Haggitt, Anglican
No 814
Date of Notice 15 September 1921
  Groom Bride
Names of Parties William Charles Falconer Violet Ethel Caldwell
  πŸ’ 1921/7599
Condition Bachelor Spinster
Profession Marine Engineer
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 9 years
Marriage Place St. Mary's Church, Merivale
Folio 6010
Consent
Date of Certificate 15 September 1921
Officiating Minister P. B. Haggitt, Anglican

Page 2628

District of 30 September 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
815 15 September 1921 Leslie Primmer
Annie Murray Johnston
Leslie Primmer
Annie Murray Johnston
πŸ’ 1921/7600
Bachelor
Spinster
Cordial Manufacturer
38
28
Addington
Spreydon
8 years
Life
St. Barnabas Church, Fendalton 6011 15 September 1921 W. S. Leach, Anglican
No 815
Date of Notice 15 September 1921
  Groom Bride
Names of Parties Leslie Primmer Annie Murray Johnston
  πŸ’ 1921/7600
Condition Bachelor Spinster
Profession Cordial Manufacturer
Age 38 28
Dwelling Place Addington Spreydon
Length of Residence 8 years Life
Marriage Place St. Barnabas Church, Fendalton
Folio 6011
Consent
Date of Certificate 15 September 1921
Officiating Minister W. S. Leach, Anglican
816 15 September 1921 Thomas Patrick Hampson
Sarah Jane Duncan
Thomas Patrick Hampson
Sarah Jane Duncan
πŸ’ 1921/7601
Bachelor
Spinster
Horse Trainer
30
30
Riccarton
Christchurch
10 years
4 1/2 years
St. John's Church, Christchurch 6012 15 September 1921 H. C. Wright, Anglican
No 816
Date of Notice 15 September 1921
  Groom Bride
Names of Parties Thomas Patrick Hampson Sarah Jane Duncan
  πŸ’ 1921/7601
Condition Bachelor Spinster
Profession Horse Trainer
Age 30 30
Dwelling Place Riccarton Christchurch
Length of Residence 10 years 4 1/2 years
Marriage Place St. John's Church, Christchurch
Folio 6012
Consent
Date of Certificate 15 September 1921
Officiating Minister H. C. Wright, Anglican
817 16 September 1921 Reginald George Armitage
Ivy Irene Allen
Reginald George Armitage
Ivy Irene Allen
πŸ’ 1921/3548
Bachelor
Spinster
Commercial Traveller
26
23
Christchurch
Christchurch
16 years
6 years
Holy Trinity Church, Avonside 8191 16 September 1921 O. Fitzgerald, Anglican
No 817
Date of Notice 16 September 1921
  Groom Bride
Names of Parties Reginald George Armitage Ivy Irene Allen
  πŸ’ 1921/3548
Condition Bachelor Spinster
Profession Commercial Traveller
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 6 years
Marriage Place Holy Trinity Church, Avonside
Folio 8191
Consent
Date of Certificate 16 September 1921
Officiating Minister O. Fitzgerald, Anglican
818 16 September 1921 Malcolm Ernest Jenkins
Emma Rebecca Stott
Malcolm Ernest Jenkins
Emma Rebecca Stott
πŸ’ 1921/4784
Bachelor
Spinster
Farmer
29
24
Courtenay
Kimberley
Life
Life
Methodist Church, Durham Street, Christchurch 8104 16 September 1921 H. S. Kings, Methodist
No 818
Date of Notice 16 September 1921
  Groom Bride
Names of Parties Malcolm Ernest Jenkins Emma Rebecca Stott
  πŸ’ 1921/4784
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Courtenay Kimberley
Length of Residence Life Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 8104
Consent
Date of Certificate 16 September 1921
Officiating Minister H. S. Kings, Methodist
819 16 September 1921 James Steele
Margaret Roger Whiteford
James Steele
Margaret Roger Whiteford
πŸ’ 1921/4785
Bachelor
Spinster
Farmer
32
31
Kimberley
St. Albans
2 years
10 years
Presbyterian Church, Berwick Street, St. Albans 8105 16 September 1921 J. Tennent, Presbyterian
No 819
Date of Notice 16 September 1921
  Groom Bride
Names of Parties James Steele Margaret Roger Whiteford
  πŸ’ 1921/4785
Condition Bachelor Spinster
Profession Farmer
Age 32 31
Dwelling Place Kimberley St. Albans
Length of Residence 2 years 10 years
Marriage Place Presbyterian Church, Berwick Street, St. Albans
Folio 8105
Consent
Date of Certificate 16 September 1921
Officiating Minister J. Tennent, Presbyterian

Page 2629

District of 30 September 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
820 16 September 1921 Richard Rogers
Avio Gertrude Lancaster
Richard Rogers
Avis Gertrude Lancaster
πŸ’ 1921/4786
Bachelor
Spinster
Fellmonger
32
30
Belfast
Papanui
30 years
7 years
Residence of Rev. J. Paterson, 346 Worcester Street, Christchurch 8106 16 September 1921 J. Paterson, Presbyterian
No 820
Date of Notice 16 September 1921
  Groom Bride
Names of Parties Richard Rogers Avio Gertrude Lancaster
BDM Match (98%) Richard Rogers Avis Gertrude Lancaster
  πŸ’ 1921/4786
Condition Bachelor Spinster
Profession Fellmonger
Age 32 30
Dwelling Place Belfast Papanui
Length of Residence 30 years 7 years
Marriage Place Residence of Rev. J. Paterson, 346 Worcester Street, Christchurch
Folio 8106
Consent
Date of Certificate 16 September 1921
Officiating Minister J. Paterson, Presbyterian
821 16 September 1921 Stanley Edward Dyer
Mary Agnes McKay
Stanley Edward Dyer
Mary Agnes McKay
πŸ’ 1921/4787
Bachelor
Spinster
Blacksmith
23
25
St. Albans
St. Albans
5 weeks
5 weeks
Roman Catholic Cathedral, Christchurch 8107 16 September 1921 J. J. Hanrahan, Roman Catholic
No 821
Date of Notice 16 September 1921
  Groom Bride
Names of Parties Stanley Edward Dyer Mary Agnes McKay
  πŸ’ 1921/4787
Condition Bachelor Spinster
Profession Blacksmith
Age 23 25
Dwelling Place St. Albans St. Albans
Length of Residence 5 weeks 5 weeks
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 8107
Consent
Date of Certificate 16 September 1921
Officiating Minister J. J. Hanrahan, Roman Catholic
822 19 September 1921 Ernest Joseph Hodgson
Dorothy Isobel Cotter
Ernest Joseph Hodgson
Dorothy Isabel Allen
πŸ’ 1921/10906
Bachelor
Spinster
Accountant
28
27
Wellington
Christchurch
1 year
Life
Holy Trinity Church, Avonside 8192 19 September 1921 O. Fitzgerald, Anglican
No 822
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Ernest Joseph Hodgson Dorothy Isobel Cotter
BDM Match (86%) Ernest Joseph Hodgson Dorothy Isabel Allen
  πŸ’ 1921/10906
Condition Bachelor Spinster
Profession Accountant
Age 28 27
Dwelling Place Wellington Christchurch
Length of Residence 1 year Life
Marriage Place Holy Trinity Church, Avonside
Folio 8192
Consent
Date of Certificate 19 September 1921
Officiating Minister O. Fitzgerald, Anglican
823 19 September 1921 William Rufus Douglas
Gertrude Alice Walker
William Rufus Douglas
Gertrude Alice Walker
πŸ’ 1921/7602
Bachelor
Spinster
Electrical Engineer
24
21
Linwood
New Brighton
23 years
Life
Wesley Church, Fitzgerald Avenue, Christchurch 6013 19 September 1921 S. D. Patchett, Methodist
No 823
Date of Notice 19 September 1921
  Groom Bride
Names of Parties William Rufus Douglas Gertrude Alice Walker
  πŸ’ 1921/7602
Condition Bachelor Spinster
Profession Electrical Engineer
Age 24 21
Dwelling Place Linwood New Brighton
Length of Residence 23 years Life
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 6013
Consent
Date of Certificate 19 September 1921
Officiating Minister S. D. Patchett, Methodist
824 19 September 1921 Rodenich Benedict Ryan
Bridget Riordan
Roderick Benedict Ryan
Bridget Riordan
πŸ’ 1921/10904
Bachelor
Spinster
Retired Farmer
40
32
Christchurch
Ashburton
8 months
1 year
Roman Catholic Cathedral, Christchurch 8108 19 September 1921 J. J. O'Donnell, Roman Catholic
No 824
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Rodenich Benedict Ryan Bridget Riordan
BDM Match (95%) Roderick Benedict Ryan Bridget Riordan
  πŸ’ 1921/10904
Condition Bachelor Spinster
Profession Retired Farmer
Age 40 32
Dwelling Place Christchurch Ashburton
Length of Residence 8 months 1 year
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 8108
Consent
Date of Certificate 19 September 1921
Officiating Minister J. J. O'Donnell, Roman Catholic

Page 2630

District of 30 September 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
825 20 September 1921 Albert William Dunkley
Catherine Carrig
Albert William Dunkley
Catherine Carrig
πŸ’ 1921/7603
Widower
Spinster
Journalist
34
36
Christchurch
Christchurch
5 years
10 years
St. Mary's Church, Manchester Street, Christchurch 6014 20 September 1921 J. W. Stewart, Roman Catholic
No 825
Date of Notice 20 September 1921
  Groom Bride
Names of Parties Albert William Dunkley Catherine Carrig
  πŸ’ 1921/7603
Condition Widower Spinster
Profession Journalist
Age 34 36
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 10 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 6014
Consent
Date of Certificate 20 September 1921
Officiating Minister J. W. Stewart, Roman Catholic
826 21 September 1921 John David O'Connor
Elizabeth Hossie Gatehouse
John David O'Connor
Elizabeth Flossie Gatehouse
πŸ’ 1921/7604
Bachelor
Spinster
Telegraph Supervisor
58
28
Ashburton
Woolston
20 months
Life
St. John's Church, Woolston 6015 21 September 1921 F. Dunnage, Anglican
No 826
Date of Notice 21 September 1921
  Groom Bride
Names of Parties John David O'Connor Elizabeth Hossie Gatehouse
BDM Match (96%) John David O'Connor Elizabeth Flossie Gatehouse
  πŸ’ 1921/7604
Condition Bachelor Spinster
Profession Telegraph Supervisor
Age 58 28
Dwelling Place Ashburton Woolston
Length of Residence 20 months Life
Marriage Place St. John's Church, Woolston
Folio 6015
Consent
Date of Certificate 21 September 1921
Officiating Minister F. Dunnage, Anglican
827 21 September 1921 Percy Clifford Davis
Rose Jane Hawkins
Percy Clifford Davis
Rose Jane Hawkins
πŸ’ 1921/4788
Bachelor
Spinster
Electrical Engineer
32
24
Sydenham
Beckenham
3 years
Life
St. Peter's Church, Woolston 8109 21 September 1921 W. Tanner, Presbyterian
No 827
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Percy Clifford Davis Rose Jane Hawkins
  πŸ’ 1921/4788
Condition Bachelor Spinster
Profession Electrical Engineer
Age 32 24
Dwelling Place Sydenham Beckenham
Length of Residence 3 years Life
Marriage Place St. Peter's Church, Woolston
Folio 8109
Consent
Date of Certificate 21 September 1921
Officiating Minister W. Tanner, Presbyterian
828 22 September 1921 Thomas McNicol
Gertrude Paterson
Thomas McNicol
Gertrude Paterson
πŸ’ 1921/4789
Bachelor
Spinster
Marine Officer
32
30
Opawa
Opawa
1 day
Life
St. Mark's Church, Opawa 8110 22 September 1921 H. Williams, Anglican
No 828
Date of Notice 22 September 1921
  Groom Bride
Names of Parties Thomas McNicol Gertrude Paterson
  πŸ’ 1921/4789
Condition Bachelor Spinster
Profession Marine Officer
Age 32 30
Dwelling Place Opawa Opawa
Length of Residence 1 day Life
Marriage Place St. Mark's Church, Opawa
Folio 8110
Consent
Date of Certificate 22 September 1921
Officiating Minister H. Williams, Anglican
829 23 September 1921 Andrew John Nicholls
Mary Agnes Foy
Andrew John McNicholl
Mary Agnes Foy
πŸ’ 1921/7605
Widower 20.9.1903
Spinster
Miner
60
49
Christchurch
Christchurch
2 weeks
2 weeks
Registrar's Office, Christchurch 6016 23 September 1921 Deputy Registrar
No 829
Date of Notice 23 September 1921
  Groom Bride
Names of Parties Andrew John Nicholls Mary Agnes Foy
BDM Match (93%) Andrew John McNicholl Mary Agnes Foy
  πŸ’ 1921/7605
Condition Widower 20.9.1903 Spinster
Profession Miner
Age 60 49
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office, Christchurch
Folio 6016
Consent
Date of Certificate 23 September 1921
Officiating Minister Deputy Registrar

Page 2631

District of 30 September 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
830 23 September 1921 Herbert Longdin
Annie Christina Mary Thomson
Herbert Longdin
Annie Christina Mary Thomson
πŸ’ 1921/7606
Bachelor
Spinster
Motor Mechanic
29
29
Christchurch
Christchurch
Life
Life
St. Michael's Church, Christchurch 6017 23 September 1921 S. G. Mutter, Anglican
No 830
Date of Notice 23 September 1921
  Groom Bride
Names of Parties Herbert Longdin Annie Christina Mary Thomson
  πŸ’ 1921/7606
Condition Bachelor Spinster
Profession Motor Mechanic
Age 29 29
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Michael's Church, Christchurch
Folio 6017
Consent
Date of Certificate 23 September 1921
Officiating Minister S. G. Mutter, Anglican
831 23 September 1921 John Richard Andrews
Lillian Barbara Foster
John Richard Andrews
Lillian Barbara Fisher
πŸ’ 1921/4766
Bachelor
Spinster
Barman
28
24
Christchurch
Christchurch
18 months
Life
St. John's Church, Christchurch 8111 23 September 1921 A. N. Wright, Anglican
No 831
Date of Notice 23 September 1921
  Groom Bride
Names of Parties John Richard Andrews Lillian Barbara Foster
BDM Match (95%) John Richard Andrews Lillian Barbara Fisher
  πŸ’ 1921/4766
Condition Bachelor Spinster
Profession Barman
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 18 months Life
Marriage Place St. John's Church, Christchurch
Folio 8111
Consent
Date of Certificate 23 September 1921
Officiating Minister A. N. Wright, Anglican
832 23 September 1921 Lawrence Arthur Haynes
Ellen Catherine Lanauze
Lawrence Arthur Haynes
Ellen Catherine Lanauze
πŸ’ 1921/7607
Bachelor
Spinster
Lineman
22
24
Linwood
Linwood
22 years
24 years
St. John's Church, Christchurch 6018 23 September 1921 A. N. Wright, Anglican
No 832
Date of Notice 23 September 1921
  Groom Bride
Names of Parties Lawrence Arthur Haynes Ellen Catherine Lanauze
  πŸ’ 1921/7607
Condition Bachelor Spinster
Profession Lineman
Age 22 24
Dwelling Place Linwood Linwood
Length of Residence 22 years 24 years
Marriage Place St. John's Church, Christchurch
Folio 6018
Consent
Date of Certificate 23 September 1921
Officiating Minister A. N. Wright, Anglican
833 24 September 1921 Robert Hilary Nottingham
Selina Marie Sunley
Robert Hilary Nottingham
Selina Marie Sunley
πŸ’ 1921/4767
Bachelor
Spinster
Clerk
24
24
Halswell
St. Albans
Life
16 years
St. Mary's Church, Manchester Street, Christchurch 8112 24 September 1921 C. A. Seymour, Roman Catholic
No 833
Date of Notice 24 September 1921
  Groom Bride
Names of Parties Robert Hilary Nottingham Selina Marie Sunley
  πŸ’ 1921/4767
Condition Bachelor Spinster
Profession Clerk
Age 24 24
Dwelling Place Halswell St. Albans
Length of Residence Life 16 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 8112
Consent
Date of Certificate 24 September 1921
Officiating Minister C. A. Seymour, Roman Catholic
834 24 September 1921 George Gray
Elizabeth Kelly
George Gray
Elizabeth Kelly
πŸ’ 1921/7608
Bachelor
Spinster
Painter
31
30
Christchurch
Christchurch
2 years
3 years
Registrar's Office, Christchurch 6019 24 September 1921 Deputy Registrar
No 834
Date of Notice 24 September 1921
  Groom Bride
Names of Parties George Gray Elizabeth Kelly
  πŸ’ 1921/7608
Condition Bachelor Spinster
Profession Painter
Age 31 30
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 6019
Consent
Date of Certificate 24 September 1921
Officiating Minister Deputy Registrar

Page 2632

District of 30 September 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
835 27 September 1921 Henry Young
Dora Margaret Gemm
Henry Young Blair
Dora Margaret Yemm
πŸ’ 1921/7610
Bachelor
Spinster
Warehouseman
26
27
Nelson
Spreydon
2 years
Life
Methodist Church, Fitzgerald Avenue, Christchurch 6020 27 September 1921 E. D. Patchett, Methodist
No 835
Date of Notice 27 September 1921
  Groom Bride
Names of Parties Henry Young Dora Margaret Gemm
BDM Match (80%) Henry Young Blair Dora Margaret Yemm
  πŸ’ 1921/7610
Condition Bachelor Spinster
Profession Warehouseman
Age 26 27
Dwelling Place Nelson Spreydon
Length of Residence 2 years Life
Marriage Place Methodist Church, Fitzgerald Avenue, Christchurch
Folio 6020
Consent
Date of Certificate 27 September 1921
Officiating Minister E. D. Patchett, Methodist
836 27 September 1921 John Robert Watt
Sarah Ritter
John Robert Watt
Sarah Millers
πŸ’ 1921/7611
Bachelor
Spinster
Clerk
24
26
Christchurch
Christchurch
6 weeks
1 week
Knox Church, Bealey Avenue, Christchurch 6021 27 September 1921 B. Erwin, Presbyterian
No 836
Date of Notice 27 September 1921
  Groom Bride
Names of Parties John Robert Watt Sarah Ritter
BDM Match (85%) John Robert Watt Sarah Millers
  πŸ’ 1921/7611
Condition Bachelor Spinster
Profession Clerk
Age 24 26
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 1 week
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 6021
Consent
Date of Certificate 27 September 1921
Officiating Minister B. Erwin, Presbyterian
837 27 September 1921 Frank Harris
Leila Teeney
Frank Harris
Leila Teeney
πŸ’ 1921/7612
Bachelor
Spinster
Labourer
36
23
Christchurch
Christchurch
4 days
4 days
Registrar's Office, Christchurch 6022 27 September 1921 Registrar
No 837
Date of Notice 27 September 1921
  Groom Bride
Names of Parties Frank Harris Leila Teeney
  πŸ’ 1921/7612
Condition Bachelor Spinster
Profession Labourer
Age 36 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Christchurch
Folio 6022
Consent
Date of Certificate 27 September 1921
Officiating Minister Registrar
838 27 September 1921 James Felix Murch
Gwendoline Vora White
James Felix Murch
Gwendoline Vora White
πŸ’ 1921/7613
Bachelor
Spinster
Traveller
30
22
Christchurch
Christchurch
14 years
10 years
Registrar's Office, Christchurch 6023 27 September 1921 Registrar
No 838
Date of Notice 27 September 1921
  Groom Bride
Names of Parties James Felix Murch Gwendoline Vora White
  πŸ’ 1921/7613
Condition Bachelor Spinster
Profession Traveller
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 10 years
Marriage Place Registrar's Office, Christchurch
Folio 6023
Consent
Date of Certificate 27 September 1921
Officiating Minister Registrar
839 27 September 1921 Joseph Artie Hosking
Lena Louie Howard
Joseph Archie Hosking
Lena Louie Howard
πŸ’ 1921/7614
Bachelor
Spinster
Timber worker
34
28
Christchurch
Belfast
2 days
6 months
Registrar's Office, Christchurch 6024 27 September 1921 Registrar
No 839
Date of Notice 27 September 1921
  Groom Bride
Names of Parties Joseph Artie Hosking Lena Louie Howard
BDM Match (95%) Joseph Archie Hosking Lena Louie Howard
  πŸ’ 1921/7614
Condition Bachelor Spinster
Profession Timber worker
Age 34 28
Dwelling Place Christchurch Belfast
Length of Residence 2 days 6 months
Marriage Place Registrar's Office, Christchurch
Folio 6024
Consent
Date of Certificate 27 September 1921
Officiating Minister Registrar

Page 2633

District of 30 September 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
840 27 September 1921 George Leslie Lawrence
Dorothy Muriel White
George Leslie Lawrence
Dorothy Muriel White
πŸ’ 1921/3549
Bachelor
Spinster
Cabinet-maker
29
25
New Brighton
Linwood
20 years
7 years
Holy Trinity Church, Avonside 8193 27 September 1921 O. Fitzgerald, Anglican
No 840
Date of Notice 27 September 1921
  Groom Bride
Names of Parties George Leslie Lawrence Dorothy Muriel White
  πŸ’ 1921/3549
Condition Bachelor Spinster
Profession Cabinet-maker
Age 29 25
Dwelling Place New Brighton Linwood
Length of Residence 20 years 7 years
Marriage Place Holy Trinity Church, Avonside
Folio 8193
Consent
Date of Certificate 27 September 1921
Officiating Minister O. Fitzgerald, Anglican
841 28 September 1921 Gordon James Rust
Annie Blyth Burkhurst
Gordon James Rust
Annie Blyth Buckhurst
πŸ’ 1921/7615
Bachelor
Spinster
School-teacher
29
27
Papanui
Christchurch
5 months
14 years
St. Michaels Church, Christchurch 6025 28 September 1921 C. F. Penny, Anglican
No 841
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Gordon James Rust Annie Blyth Burkhurst
BDM Match (98%) Gordon James Rust Annie Blyth Buckhurst
  πŸ’ 1921/7615
Condition Bachelor Spinster
Profession School-teacher
Age 29 27
Dwelling Place Papanui Christchurch
Length of Residence 5 months 14 years
Marriage Place St. Michaels Church, Christchurch
Folio 6025
Consent
Date of Certificate 28 September 1921
Officiating Minister C. F. Penny, Anglican
842 28 September 1921 Clarence John Burton Moffet
Rose Margaret Smith
Clarence John Burton Moffet
Rose Margaret Smith
πŸ’ 1921/1915
Bachelor
Spinster
Shepherd
32
32
Islington
Islington
21 years
3 months
Registrar's Office, Christchurch 6026 28 September 1921 Registrar
No 842
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Clarence John Burton Moffet Rose Margaret Smith
  πŸ’ 1921/1915
Condition Bachelor Spinster
Profession Shepherd
Age 32 32
Dwelling Place Islington Islington
Length of Residence 21 years 3 months
Marriage Place Registrar's Office, Christchurch
Folio 6026
Consent
Date of Certificate 28 September 1921
Officiating Minister Registrar
843 28 September 1921 Ernest Roland Paul
Alexandra Margaret Cormack
Ernest Roland Paull
Alexandra Margaret Cormack
πŸ’ 1921/4768
Bachelor
Spinster
Motorman
32
27
Christchurch
Christchurch
1 year
1 year
St. Pauls Church, Christchurch 8113 28 September 1921 J. Paterson, Presbyterian
No 843
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Ernest Roland Paul Alexandra Margaret Cormack
BDM Match (97%) Ernest Roland Paull Alexandra Margaret Cormack
  πŸ’ 1921/4768
Condition Bachelor Spinster
Profession Motorman
Age 32 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place St. Pauls Church, Christchurch
Folio 8113
Consent
Date of Certificate 28 September 1921
Officiating Minister J. Paterson, Presbyterian
844 28 September 1921 William Eager
Jane Booth
William Eager
Jane Booth
πŸ’ 1921/4769
Bachelor
Widow
Labourer
47
46
Belfast
Sydenham
2 years
10 years
Residence of Mrs. Booth, Braddon Street, Sydenham 8114 28 September 1921 W. Ready, Methodist
No 844
Date of Notice 28 September 1921
  Groom Bride
Names of Parties William Eager Jane Booth
  πŸ’ 1921/4769
Condition Bachelor Widow
Profession Labourer
Age 47 46
Dwelling Place Belfast Sydenham
Length of Residence 2 years 10 years
Marriage Place Residence of Mrs. Booth, Braddon Street, Sydenham
Folio 8114
Consent
Date of Certificate 28 September 1921
Officiating Minister W. Ready, Methodist

Page 2634

District of 30 September 1921 Quarter ending Christchurch Registrar R. B. Doulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
845 28 September 1921 Percy Pickering
Amy Agnes Gabbatis
Percy Pickering
Amy Agnes Gabbatis
πŸ’ 1921/4770
Bachelor
Spinster
Farmer
28
23
Ladbrooks
Ladbrooks
19 years
9 years
All Saints' Church, Prebbleton 8115 28 September 1921 A. J. Canter, Anglican
No 845
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Percy Pickering Amy Agnes Gabbatis
  πŸ’ 1921/4770
Condition Bachelor Spinster
Profession Farmer
Age 28 23
Dwelling Place Ladbrooks Ladbrooks
Length of Residence 19 years 9 years
Marriage Place All Saints' Church, Prebbleton
Folio 8115
Consent
Date of Certificate 28 September 1921
Officiating Minister A. J. Canter, Anglican
846 29 September 1921 Hugh Edwin Kennett
Marjorie Doris Gulliver
Hugh Edwin Kennett
Marjorie Doris Gulliver
πŸ’ 1921/4771
Bachelor
Spinster
Engineer
39
24
Christchurch
Sumner
Life
Life
St. John's Church, Christchurch 8116 29 September 1921 A. N. Wright, Anglican
No 846
Date of Notice 29 September 1921
  Groom Bride
Names of Parties Hugh Edwin Kennett Marjorie Doris Gulliver
  πŸ’ 1921/4771
Condition Bachelor Spinster
Profession Engineer
Age 39 24
Dwelling Place Christchurch Sumner
Length of Residence Life Life
Marriage Place St. John's Church, Christchurch
Folio 8116
Consent
Date of Certificate 29 September 1921
Officiating Minister A. N. Wright, Anglican
847 30 September 1921 James Frank Lange
Rebecca Annie McIgray
James Frank Lange
Rebecca Annie McIlroy
πŸ’ 1921/4772
Bachelor
Widow
Labourer
30
25
Papanui
Papanui
10 years
11 years
Residence of Rev. B. Erwin, Bealey Avenue, Christchurch 8117 30 September 1921 B. Erwin, Presbyterian
No 847
Date of Notice 30 September 1921
  Groom Bride
Names of Parties James Frank Lange Rebecca Annie McIgray
BDM Match (95%) James Frank Lange Rebecca Annie McIlroy
  πŸ’ 1921/4772
Condition Bachelor Widow
Profession Labourer
Age 30 25
Dwelling Place Papanui Papanui
Length of Residence 10 years 11 years
Marriage Place Residence of Rev. B. Erwin, Bealey Avenue, Christchurch
Folio 8117
Consent
Date of Certificate 30 September 1921
Officiating Minister B. Erwin, Presbyterian
848 30 September 1921 Robert Alfred Young
Noeline Mary Robinson
Robert Alfred Young
Noeline Mary Robinson
πŸ’ 1921/4773
Bachelor
Spinster
Farmer
33
24
Christchurch
Christchurch
3 days
12 years
St. Barnabas' Church, Fendalton 8118 30 September 1921 H. S. Leach, Anglican
No 848
Date of Notice 30 September 1921
  Groom Bride
Names of Parties Robert Alfred Young Noeline Mary Robinson
  πŸ’ 1921/4773
Condition Bachelor Spinster
Profession Farmer
Age 33 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 12 years
Marriage Place St. Barnabas' Church, Fendalton
Folio 8118
Consent
Date of Certificate 30 September 1921
Officiating Minister H. S. Leach, Anglican

Page 2635

District of 31 December 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
849 1 October 1921 Herbert Charles Frank Stevens
Florence Irene Zealandia Stuart
Herbert Charles Frank Stevens
Florence Irene Zealandia Stuart
πŸ’ 1921/4851
Bachelor
Spinster
Coachbuilder
32
22
Christchurch
Christchurch
Life
Life
St. Peters Church 8204 1 October 1921 H. J. York, Anglican
No 849
Date of Notice 1 October 1921
  Groom Bride
Names of Parties Herbert Charles Frank Stevens Florence Irene Zealandia Stuart
  πŸ’ 1921/4851
Condition Bachelor Spinster
Profession Coachbuilder
Age 32 22
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Peters Church
Folio 8204
Consent
Date of Certificate 1 October 1921
Officiating Minister H. J. York, Anglican
850 1 October 1921 Basil Dorofaeff
Teresa May Sponheimer
Basil Dorofaeff
Teresa May Sponheimer
πŸ’ 1921/4858
Bachelor
Spinster
Painter
29
27
Christchurch
Christchurch
3 years
2 years
Registrar's Office, Christchurch 8205 1 October 1921 Registrar
No 850
Date of Notice 1 October 1921
  Groom Bride
Names of Parties Basil Dorofaeff Teresa May Sponheimer
  πŸ’ 1921/4858
Condition Bachelor Spinster
Profession Painter
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 8205
Consent
Date of Certificate 1 October 1921
Officiating Minister Registrar
851 3 October 1921 Thomas Victor Morrow
Katie Green Smith
Thomas Victor Morrow
Katie Green Smith
πŸ’ 1921/4859
Bachelor
Spinster
Electrician
35
23
Christchurch
Christchurch
6 years
1 year
Methodist Church, Durham Street, Christchurch 8206 3 October 1921 W. Ready, Methodist
No 851
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Thomas Victor Morrow Katie Green Smith
  πŸ’ 1921/4859
Condition Bachelor Spinster
Profession Electrician
Age 35 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 1 year
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 8206
Consent
Date of Certificate 3 October 1921
Officiating Minister W. Ready, Methodist
852 3 October 1921 Clarence Lionel McDonald
Ruth Brown
Clarence Lionel McDonald
Ruth Brown
πŸ’ 1921/4860
Bachelor
Spinster
Tobacconist
23
25
Christchurch
Christchurch
1 1/2 years
10 years
Knox Church, Bealey Avenue, Christchurch 8207 3 October 1921 R. Erwin, Presbyterian
No 852
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Clarence Lionel McDonald Ruth Brown
  πŸ’ 1921/4860
Condition Bachelor Spinster
Profession Tobacconist
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 1/2 years 10 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 8207
Consent
Date of Certificate 3 October 1921
Officiating Minister R. Erwin, Presbyterian
853 3 October 1921 William Edwin Lloyd
Reta Myrtle Anne Scott
William Edwin Lloyd
Reta Myrtle Anne Scott
πŸ’ 1921/4861
Bachelor
Spinster
Electrical Engineer
22
20
Opawa
Riccarton
20 years
12 years
St. Andrews Church, Christchurch 8208 William Page, Father 3 October 1921 N. L. D. Webster, Presbyterian
No 853
Date of Notice 3 October 1921
  Groom Bride
Names of Parties William Edwin Lloyd Reta Myrtle Anne Scott
  πŸ’ 1921/4861
Condition Bachelor Spinster
Profession Electrical Engineer
Age 22 20
Dwelling Place Opawa Riccarton
Length of Residence 20 years 12 years
Marriage Place St. Andrews Church, Christchurch
Folio 8208
Consent William Page, Father
Date of Certificate 3 October 1921
Officiating Minister N. L. D. Webster, Presbyterian

Page 2636

District of 31 December 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
954 3 October 1921 Reginald Arthur Carver
Myra Ellen Joyce
Reginald Arthur Carver
Myra Ellen Joyce
πŸ’ 1921/4862
Bachelor
Spinster
Labourer
32
29
Islington
Islington
8 years
8 years
St. Michaels Church, Christchurch 8209 3 October 1921 C. F. Perry, Anglican
No 954
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Reginald Arthur Carver Myra Ellen Joyce
  πŸ’ 1921/4862
Condition Bachelor Spinster
Profession Labourer
Age 32 29
Dwelling Place Islington Islington
Length of Residence 8 years 8 years
Marriage Place St. Michaels Church, Christchurch
Folio 8209
Consent
Date of Certificate 3 October 1921
Officiating Minister C. F. Perry, Anglican
955 3 October 1921 Seton Fulton Marshall
Ivy Gertrude Hassall
Seton Fulton Marshall
Ivy Gertrude Hassall
πŸ’ 1921/4863
Bachelor
Spinster
Clerk
23
26
Christchurch
Christchurch
15 years
Life
Methodist Church, Rugby Street, St. Albans 8210 3 October 1921 J. N. Milne, Methodist
No 955
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Seton Fulton Marshall Ivy Gertrude Hassall
  πŸ’ 1921/4863
Condition Bachelor Spinster
Profession Clerk
Age 23 26
Dwelling Place Christchurch Christchurch
Length of Residence 15 years Life
Marriage Place Methodist Church, Rugby Street, St. Albans
Folio 8210
Consent
Date of Certificate 3 October 1921
Officiating Minister J. N. Milne, Methodist
956 3 October 1921 William Edwards
Eleanor Briscoe
William Edwards
Eleanor Briscoe
πŸ’ 1921/4864
Widower (30.1.1920)
Spinster
Retired Builder
74
46
Christchurch
Christchurch
40 years
10 months
St. Lukes Church, Christchurch 8211 3 October 1921 F. N. Taylor, Anglican
No 956
Date of Notice 3 October 1921
  Groom Bride
Names of Parties William Edwards Eleanor Briscoe
  πŸ’ 1921/4864
Condition Widower (30.1.1920) Spinster
Profession Retired Builder
Age 74 46
Dwelling Place Christchurch Christchurch
Length of Residence 40 years 10 months
Marriage Place St. Lukes Church, Christchurch
Folio 8211
Consent
Date of Certificate 3 October 1921
Officiating Minister F. N. Taylor, Anglican
957 4 October 1921 Alan Leslie Macfarlane
Audrey Rosetta Richardson
Alan Leslie Macfarlane
Audrey Rosetta Richardson
πŸ’ 1921/4841
Bachelor
Spinster
Auctioneer
27
24
Christchurch
Christchurch
20 years
5 years
St. Marys Church, Merivale 8212 4 October 1921 P. B. Haggitt, Anglican
No 957
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Alan Leslie Macfarlane Audrey Rosetta Richardson
  πŸ’ 1921/4841
Condition Bachelor Spinster
Profession Auctioneer
Age 27 24
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 5 years
Marriage Place St. Marys Church, Merivale
Folio 8212
Consent
Date of Certificate 4 October 1921
Officiating Minister P. B. Haggitt, Anglican
958 4 October 1921 Frank Cusack
Florence Elizabeth Cant
Frank Cusack
Florence Elizabeth Cant
πŸ’ 1921/4842
Bachelor
Spinster
Painter
36
30
Christchurch
Christchurch
2 years
5 years
Residence of Rev. C. J. Cant, 20 Frederick Street, Linwood 8213 4 October 1921 S. L. Carr, Congregational
No 958
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Frank Cusack Florence Elizabeth Cant
  πŸ’ 1921/4842
Condition Bachelor Spinster
Profession Painter
Age 36 30
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 5 years
Marriage Place Residence of Rev. C. J. Cant, 20 Frederick Street, Linwood
Folio 8213
Consent
Date of Certificate 4 October 1921
Officiating Minister S. L. Carr, Congregational

Page 2637

District of 31 December 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
859 4 October 1921 Lawrence Eric Beavis
Rhoda Ruth Dodge
Lawrence Eric Beavis
Rhoda Ruth Dodge
πŸ’ 1921/4843
Bachelor
Spinster
Insurance Clerk
25
27
Christchurch
Christchurch
11 years
11 years
Baptist Church, Oxford Terrace, Christchurch 8214 4 October 1921 J. J. North, Baptist
No 859
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Lawrence Eric Beavis Rhoda Ruth Dodge
  πŸ’ 1921/4843
Condition Bachelor Spinster
Profession Insurance Clerk
Age 25 27
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 11 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 8214
Consent
Date of Certificate 4 October 1921
Officiating Minister J. J. North, Baptist
860 4 October 1921 Robert Charles Cooper
Isabella Ina Cadey
Robert Charles Cooper
Isabella Ina Cadey
πŸ’ 1921/4844
Bachelor
Spinster
Pastrycook
26
26
Christchurch
Christchurch
3 months
2 years
Church of Christ, Moorhouse Avenue, Christchurch 8215 4 October 1921 J. Woolnough, Church of Christ
No 860
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Robert Charles Cooper Isabella Ina Cadey
  πŸ’ 1921/4844
Condition Bachelor Spinster
Profession Pastrycook
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 2 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 8215
Consent
Date of Certificate 4 October 1921
Officiating Minister J. Woolnough, Church of Christ
861 4 October 1921 Leonard Athol McKenzie
Janet Lightbody
Leonard Athol McKenzie
Janet Lightbody
πŸ’ 1921/4845
Widower
Spinster
Farmer
26
26
Rotorua
New Brighton
1 year
Life
Presbyterian Church, New Brighton 8216 4 October 1921 Mr. J. Jackson, Presbyterian
No 861
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Leonard Athol McKenzie Janet Lightbody
  πŸ’ 1921/4845
Condition Widower Spinster
Profession Farmer
Age 26 26
Dwelling Place Rotorua New Brighton
Length of Residence 1 year Life
Marriage Place Presbyterian Church, New Brighton
Folio 8216
Consent
Date of Certificate 4 October 1921
Officiating Minister Mr. J. Jackson, Presbyterian
862 4 October 1921 David Vernon Miller
Ivy Ethel Cooke
David Vernon Miller
Ivy Ethel Cooke
πŸ’ 1921/4846
Bachelor
Spinster
Storeman
32
23
Waddington
New Brighton
2 years
3 days
Residence of Mrs. G. A. Cooke, 40 Nelson Street, New Brighton 8217 4 October 1921 W. W. Walker, Methodist
No 862
Date of Notice 4 October 1921
  Groom Bride
Names of Parties David Vernon Miller Ivy Ethel Cooke
  πŸ’ 1921/4846
Condition Bachelor Spinster
Profession Storeman
Age 32 23
Dwelling Place Waddington New Brighton
Length of Residence 2 years 3 days
Marriage Place Residence of Mrs. G. A. Cooke, 40 Nelson Street, New Brighton
Folio 8217
Consent
Date of Certificate 4 October 1921
Officiating Minister W. W. Walker, Methodist
863 4 October 1921 William Edward Thompson
Deborah Bain
William Edward Thompson
Deborah Bain
πŸ’ 1921/4847
Bachelor
Widow
Billiard Room Proprietor
46
27
Christchurch
Christchurch
10 years
3 months
Registrar's Office, Christchurch 8218 4 October 1921 Deputy Registrar
No 863
Date of Notice 4 October 1921
  Groom Bride
Names of Parties William Edward Thompson Deborah Bain
  πŸ’ 1921/4847
Condition Bachelor Widow
Profession Billiard Room Proprietor
Age 46 27
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 3 months
Marriage Place Registrar's Office, Christchurch
Folio 8218
Consent
Date of Certificate 4 October 1921
Officiating Minister Deputy Registrar

Page 2638

District of 31 December 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
864 6 October 1921 Denis Francis McCormick
Mabel Dwyer
Denis Francis McCormick
Mabel Hillyer
πŸ’ 1921/4848
Widower
Spinster
Miner
38
22
Christchurch
Christchurch
1 year
2 years
Registrar's Office 8219 6 October 1921 Deputy Registrar
No 864
Date of Notice 6 October 1921
  Groom Bride
Names of Parties Denis Francis McCormick Mabel Dwyer
BDM Match (85%) Denis Francis McCormick Mabel Hillyer
  πŸ’ 1921/4848
Condition Widower Spinster
Profession Miner
Age 38 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place Registrar's Office
Folio 8219
Consent
Date of Certificate 6 October 1921
Officiating Minister Deputy Registrar
865 6 October 1921 Albert Bland Robert Hardie
Miriam Alice Abbott
Albert Bland Robert Hardie
Miriam Alice Abbott
πŸ’ 1921/4849
Bachelor
Widow
Farmer
28
30
Christchurch
Christchurch
Life
9 months
Registrar's Office 8220 6 October 1921 Deputy Registrar
No 865
Date of Notice 6 October 1921
  Groom Bride
Names of Parties Albert Bland Robert Hardie Miriam Alice Abbott
  πŸ’ 1921/4849
Condition Bachelor Widow
Profession Farmer
Age 28 30
Dwelling Place Christchurch Christchurch
Length of Residence Life 9 months
Marriage Place Registrar's Office
Folio 8220
Consent
Date of Certificate 6 October 1921
Officiating Minister Deputy Registrar
866 6 October 1921 Richard Baker
Elizabeth Hannah Clarke
Richard Baker
Elizabeth Hannah Clarke
πŸ’ 1921/4850
Widower
Spinster
Retired Painter
74
60
St. Albans
136 St. Asaph Street, Christchurch
51 years
14 years
Residence of Miss E. A. Clarke, 136 St. Asaph Street, Christchurch 8221 6 October 1921 J. J. North, Baptist
No 866
Date of Notice 6 October 1921
  Groom Bride
Names of Parties Richard Baker Elizabeth Hannah Clarke
  πŸ’ 1921/4850
Condition Widower Spinster
Profession Retired Painter
Age 74 60
Dwelling Place St. Albans 136 St. Asaph Street, Christchurch
Length of Residence 51 years 14 years
Marriage Place Residence of Miss E. A. Clarke, 136 St. Asaph Street, Christchurch
Folio 8221
Consent
Date of Certificate 6 October 1921
Officiating Minister J. J. North, Baptist
867 6 October 1921 George Alfred Saunders
Ida Mary Sutton
George Alfred Saunders
Ida Mary Sutton
πŸ’ 1921/4852
Bachelor
Spinster
Plasterer
28
26
Christchurch
49 Hastings Street, Sydenham
Life
12 years
Residence of Mr. G. Sutton, 49 Hastings Street, Sydenham 8222 6 October 1921 P. R. Paris, Methodist
No 867
Date of Notice 6 October 1921
  Groom Bride
Names of Parties George Alfred Saunders Ida Mary Sutton
  πŸ’ 1921/4852
Condition Bachelor Spinster
Profession Plasterer
Age 28 26
Dwelling Place Christchurch 49 Hastings Street, Sydenham
Length of Residence Life 12 years
Marriage Place Residence of Mr. G. Sutton, 49 Hastings Street, Sydenham
Folio 8222
Consent
Date of Certificate 6 October 1921
Officiating Minister P. R. Paris, Methodist
868 7 October 1921 Frederick Alexander Millar
Gladys Kathleen Marie Burns
Frederick Alexander Millar
Gladys Kathleen Marie Burns
πŸ’ 1921/4853
Bachelor
Spinster
Clerk
26
24
Christchurch
Christchurch
22 years
Life
Holy Trinity, Avonside 8223 7 October 1921 O. Fitzgerald, Anglican
No 868
Date of Notice 7 October 1921
  Groom Bride
Names of Parties Frederick Alexander Millar Gladys Kathleen Marie Burns
  πŸ’ 1921/4853
Condition Bachelor Spinster
Profession Clerk
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 22 years Life
Marriage Place Holy Trinity, Avonside
Folio 8223
Consent
Date of Certificate 7 October 1921
Officiating Minister O. Fitzgerald, Anglican

Page 2639

District of 31 December 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
869 7 October 1921 Harold Bernard Wright
Alice May Petrie
Harold Bernard Wright
Alice May Petrie
πŸ’ 1921/4854
Bachelor
Spinster
Motor Driver
27
27
Woolston
Linwood
21 years
2 weeks
St. Peter's Church, Ferry Road, Woolston 8224 7 October 1921 W. Tanner, Presbyterian
No 869
Date of Notice 7 October 1921
  Groom Bride
Names of Parties Harold Bernard Wright Alice May Petrie
  πŸ’ 1921/4854
Condition Bachelor Spinster
Profession Motor Driver
Age 27 27
Dwelling Place Woolston Linwood
Length of Residence 21 years 2 weeks
Marriage Place St. Peter's Church, Ferry Road, Woolston
Folio 8224
Consent
Date of Certificate 7 October 1921
Officiating Minister W. Tanner, Presbyterian
870 7 October 1921 Ulysses Campbell
Grace Murdock
Ulysses Campbell
Grace Murdoch
πŸ’ 1921/4855
Bachelor
Spinster
Traveller
24
20
Islington
Islington
2 months
5 years
St. Andrew's Manse, Christchurch 8225 22 October 1921 N. L. D. Webster, Presbyterian
No 870
Date of Notice 7 October 1921
  Groom Bride
Names of Parties Ulysses Campbell Grace Murdock
BDM Match (96%) Ulysses Campbell Grace Murdoch
  πŸ’ 1921/4855
Condition Bachelor Spinster
Profession Traveller
Age 24 20
Dwelling Place Islington Islington
Length of Residence 2 months 5 years
Marriage Place St. Andrew's Manse, Christchurch
Folio 8225
Consent
Date of Certificate 22 October 1921
Officiating Minister N. L. D. Webster, Presbyterian
871 8 October 1921 Bertie Percival Walker
Rosetta Helen James
Bertie Percival Walker
Rosetta Helen James
πŸ’ 1921/4856
Bachelor
Spinster
Labourer
26
17
Christchurch
Christchurch
2 years
4 years
Registrar's Office, Lincoln Road, Christchurch 8226 Joseph Henry James, Father 8 October 1921 Deputy Registrar
No 871
Date of Notice 8 October 1921
  Groom Bride
Names of Parties Bertie Percival Walker Rosetta Helen James
  πŸ’ 1921/4856
Condition Bachelor Spinster
Profession Labourer
Age 26 17
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 years
Marriage Place Registrar's Office, Lincoln Road, Christchurch
Folio 8226
Consent Joseph Henry James, Father
Date of Certificate 8 October 1921
Officiating Minister Deputy Registrar
872 8 October 1921 Andrew Grierson Macara
Margaret Paterson
Andrew Grierson Macara
Margaret Paterson
πŸ’ 1921/4857
Widower
Spinster
Retired Accountant
61
51
Sumner
Sumner
17 months
20 years
St. Andrew's Church, Christchurch 8227 8 October 1921 N. L. D. Webster, Presbyterian
No 872
Date of Notice 8 October 1921
  Groom Bride
Names of Parties Andrew Grierson Macara Margaret Paterson
  πŸ’ 1921/4857
Condition Widower Spinster
Profession Retired Accountant
Age 61 51
Dwelling Place Sumner Sumner
Length of Residence 17 months 20 years
Marriage Place St. Andrew's Church, Christchurch
Folio 8227
Consent
Date of Certificate 8 October 1921
Officiating Minister N. L. D. Webster, Presbyterian
873 10 October 1921 Percy Cummins Bennett
Pattie Maude Maynard
Percy Cummins Bennett
Pattie Maude Maynard
πŸ’ 1921/4865
Bachelor
Spinster
Clerk
23
21
Hinds
Christchurch
9 months
3 years
Anglican Church, Phillipstown 8228 10 October 1921 C. I. Fraer, Anglican
No 873
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Percy Cummins Bennett Pattie Maude Maynard
  πŸ’ 1921/4865
Condition Bachelor Spinster
Profession Clerk
Age 23 21
Dwelling Place Hinds Christchurch
Length of Residence 9 months 3 years
Marriage Place Anglican Church, Phillipstown
Folio 8228
Consent
Date of Certificate 10 October 1921
Officiating Minister C. I. Fraer, Anglican

Page 2640

District of 31 December 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
874 10 October 1921 Frank McGirr
Mary Magdalene Farley
Frank McGirr
Mary Magdalene Fahey
πŸ’ 1921/10907
Bachelor
Spinster
Farmer
28
30
Methven
Christchurch
Life
4 days
Roman Catholic Cathedral, Christchurch 8229 10 October 1921 F. B. Seward, Roman Catholic
No 874
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Frank McGirr Mary Magdalene Farley
BDM Match (95%) Frank McGirr Mary Magdalene Fahey
  πŸ’ 1921/10907
Condition Bachelor Spinster
Profession Farmer
Age 28 30
Dwelling Place Methven Christchurch
Length of Residence Life 4 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 8229
Consent
Date of Certificate 10 October 1921
Officiating Minister F. B. Seward, Roman Catholic
875 10 October 1921 Henry Richard Wonnacott
Phyllis Constance Watts
Henry Richard Wonnacott
Phyllis Constance Watts
πŸ’ 1921/4876
Bachelor
Spinster
Fellmonger
23
17
Christchurch
Christchurch
12 months
10 months
St. Mary's Church, Merivale 8230 George Edward Watts, Father 10 October 1921 P. B. Haggitt, Anglican
No 875
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Henry Richard Wonnacott Phyllis Constance Watts
  πŸ’ 1921/4876
Condition Bachelor Spinster
Profession Fellmonger
Age 23 17
Dwelling Place Christchurch Christchurch
Length of Residence 12 months 10 months
Marriage Place St. Mary's Church, Merivale
Folio 8230
Consent George Edward Watts, Father
Date of Certificate 10 October 1921
Officiating Minister P. B. Haggitt, Anglican
876 10 October 1921 Frederic William Naples
Rachel Merle Rogers
Frederic William Maples
Rachel Merle Rogers
πŸ’ 1921/4883
Bachelor
Spinster
Accountant
25
21
Christchurch
Christchurch
6 years
14 years
Methodist Church, Durham Street, Christchurch 8231 10 October 1921 W. B. Scott, Methodist
No 876
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Frederic William Naples Rachel Merle Rogers
BDM Match (98%) Frederic William Maples Rachel Merle Rogers
  πŸ’ 1921/4883
Condition Bachelor Spinster
Profession Accountant
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 14 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 8231
Consent
Date of Certificate 10 October 1921
Officiating Minister W. B. Scott, Methodist
877 11 October 1921 Leslie Evans Bullock
Clement Nast Thornton
Leslie Evans Bullock
Clement Nash Thornton
πŸ’ 1921/4884
Bachelor
Spinster
Clerk
26
25
Linwood
Bryndwr
Life
Life
St. Barnabas' Church, Fendalton 8232 11 October 1921 A. S. Leach, Anglican
No 877
Date of Notice 11 October 1921
  Groom Bride
Names of Parties Leslie Evans Bullock Clement Nast Thornton
BDM Match (98%) Leslie Evans Bullock Clement Nash Thornton
  πŸ’ 1921/4884
Condition Bachelor Spinster
Profession Clerk
Age 26 25
Dwelling Place Linwood Bryndwr
Length of Residence Life Life
Marriage Place St. Barnabas' Church, Fendalton
Folio 8232
Consent
Date of Certificate 11 October 1921
Officiating Minister A. S. Leach, Anglican
878 11 October 1921 Edgar William Devereux (formerly Edgar William Partner)
Cecelia Margaret Scott
Edgar William Devereux
Cicilia Margaret Scott
πŸ’ 1921/4885
Bachelor, Divorced Decree Absolute 5 July 1921
Spinster
Manufacturer's Representative
29
38
Christchurch
Christchurch
3 weeks
3 weeks
St. Paul's Church, Christchurch 8233 11 October 1921 J. Paterson, Presbyterian
No 878
Date of Notice 11 October 1921
  Groom Bride
Names of Parties Edgar William Devereux (formerly Edgar William Partner) Cecelia Margaret Scott
BDM Match (65%) Edgar William Devereux Cicilia Margaret Scott
  πŸ’ 1921/4885
Condition Bachelor, Divorced Decree Absolute 5 July 1921 Spinster
Profession Manufacturer's Representative
Age 29 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 3 weeks
Marriage Place St. Paul's Church, Christchurch
Folio 8233
Consent
Date of Certificate 11 October 1921
Officiating Minister J. Paterson, Presbyterian

Page 2641

District of 31 December 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
879 12 October 1921 Thomas William Ruttle
Laura Lily Stack
Thomas William Ruttle
Laura Lily Stace
πŸ’ 1921/4886
Widower
Spinster
Salesman
64
48
Christchurch
Christchurch
10 years
Life
Residence of Mr. J. Neate, Browns Road, St. Albans 8234 12 October 1921 T. A. Joughin, Methodist
No 879
Date of Notice 12 October 1921
  Groom Bride
Names of Parties Thomas William Ruttle Laura Lily Stack
BDM Match (97%) Thomas William Ruttle Laura Lily Stace
  πŸ’ 1921/4886
Condition Widower Spinster
Profession Salesman
Age 64 48
Dwelling Place Christchurch Christchurch
Length of Residence 10 years Life
Marriage Place Residence of Mr. J. Neate, Browns Road, St. Albans
Folio 8234
Consent
Date of Certificate 12 October 1921
Officiating Minister T. A. Joughin, Methodist
880 12 October 1921 Washington William Webb
Augusta Cecilia Woods
Washington William Webb
Augusta Cecilia Woods
πŸ’ 1921/4887
Bachelor
Spinster
Enginedriver
26
17
Christchurch
Christchurch
18 months
3 weeks
Registrar Office, Christchurch 8235 James Woods, Father 12 October 1921 Registrar
No 880
Date of Notice 12 October 1921
  Groom Bride
Names of Parties Washington William Webb Augusta Cecilia Woods
  πŸ’ 1921/4887
Condition Bachelor Spinster
Profession Enginedriver
Age 26 17
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 3 weeks
Marriage Place Registrar Office, Christchurch
Folio 8235
Consent James Woods, Father
Date of Certificate 12 October 1921
Officiating Minister Registrar
881 12 October 1921 Guy Hammond
Winifred Evelyn Hoddinott Bryenton
Guy Hammond
Winifred Evelyn Hoddenott Bryenton
πŸ’ 1921/4888
Bachelor
Spinster
Motor Engineer
22
25
Waltham
Linwood
6 years
Life
Holy Trinity Church, Avonside 8236 12 October 1921 O. FitzGerald, Anglican
No 881
Date of Notice 12 October 1921
  Groom Bride
Names of Parties Guy Hammond Winifred Evelyn Hoddinott Bryenton
BDM Match (99%) Guy Hammond Winifred Evelyn Hoddenott Bryenton
  πŸ’ 1921/4888
Condition Bachelor Spinster
Profession Motor Engineer
Age 22 25
Dwelling Place Waltham Linwood
Length of Residence 6 years Life
Marriage Place Holy Trinity Church, Avonside
Folio 8236
Consent
Date of Certificate 12 October 1921
Officiating Minister O. FitzGerald, Anglican
882 12 October 1921 William Thomas Bryenton
Beatrice Lilian Beardsley
William Thomas Bruorton
Beatrice Lilburn Beardsley
πŸ’ 1921/4875
Bachelor
Spinster
Motor driver

27
Christchurch
Christchurch
6 years
18 months
Holy Trinity Church, Avonside 12 October 1921 O. FitzGerald, Anglican
No 882
Date of Notice 12 October 1921
  Groom Bride
Names of Parties William Thomas Bryenton Beatrice Lilian Beardsley
BDM Match (88%) William Thomas Bruorton Beatrice Lilburn Beardsley
  πŸ’ 1921/4875
Condition Bachelor Spinster
Profession Motor driver
Age 27
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 18 months
Marriage Place Holy Trinity Church, Avonside
Folio
Consent
Date of Certificate 12 October 1921
Officiating Minister O. FitzGerald, Anglican
882 12 October 1921 William Harold Prescott
Eleanor Elizabeth Hudson
William Harold Prescott
Eleanore Elizabeth Hudson
πŸ’ 1921/4889
Bachelor
Spinster
Engineer
28
23
Christchurch
Spreydon
3 years
Life
St. Paul's Church, Christchurch 8237 12 October 1921 J. Paterson, Presbyterian
No 882
Date of Notice 12 October 1921
  Groom Bride
Names of Parties William Harold Prescott Eleanor Elizabeth Hudson
BDM Match (98%) William Harold Prescott Eleanore Elizabeth Hudson
  πŸ’ 1921/4889
Condition Bachelor Spinster
Profession Engineer
Age 28 23
Dwelling Place Christchurch Spreydon
Length of Residence 3 years Life
Marriage Place St. Paul's Church, Christchurch
Folio 8237
Consent
Date of Certificate 12 October 1921
Officiating Minister J. Paterson, Presbyterian

Page 2642

District of 31 December 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
883 12 October 1921 Basil Brooke Irwin
Aimee Mildred Morton
Basil Brooke Irwin
Aimee Mildred Morton
πŸ’ 1921/4866
Bachelor
Widow
Mariner
43
34
Wellington
Christchurch
2 years
7 months
St. Marks Church, Opawa 8238 12 October 1921 H. Williams, Anglican
No 883
Date of Notice 12 October 1921
  Groom Bride
Names of Parties Basil Brooke Irwin Aimee Mildred Morton
  πŸ’ 1921/4866
Condition Bachelor Widow
Profession Mariner
Age 43 34
Dwelling Place Wellington Christchurch
Length of Residence 2 years 7 months
Marriage Place St. Marks Church, Opawa
Folio 8238
Consent
Date of Certificate 12 October 1921
Officiating Minister H. Williams, Anglican
884 12 October 1921 Arthur James King
Hazel Irene Cockburn
Arthur James King
Hazel Irene Cockburn
πŸ’ 1921/4867
Bachelor
Spinster
Farmer
26
19
Springfield
Waltham
1 year
3 weeks
Registrar's Office, Christchurch 8239 Robert A. Cockburn, father 12 October 1921 Registrar
No 884
Date of Notice 12 October 1921
  Groom Bride
Names of Parties Arthur James King Hazel Irene Cockburn
  πŸ’ 1921/4867
Condition Bachelor Spinster
Profession Farmer
Age 26 19
Dwelling Place Springfield Waltham
Length of Residence 1 year 3 weeks
Marriage Place Registrar's Office, Christchurch
Folio 8239
Consent Robert A. Cockburn, father
Date of Certificate 12 October 1921
Officiating Minister Registrar
885 12 October 1921 Laurence Michael O'Sullivan
Hilda Marie Harrington
Laurence Michael O'Sullivan
Hilda Marie Harrington
πŸ’ 1921/4868
Bachelor
Spinster
Clerk
25
25
Christchurch
Christchurch
18 years
Life
Roman Catholic Cathedral, Barbadoes Street, Christchurch 8240 12 October 1921 J. Hanrahan, Roman Catholic
No 885
Date of Notice 12 October 1921
  Groom Bride
Names of Parties Laurence Michael O'Sullivan Hilda Marie Harrington
  πŸ’ 1921/4868
Condition Bachelor Spinster
Profession Clerk
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 18 years Life
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 8240
Consent
Date of Certificate 12 October 1921
Officiating Minister J. Hanrahan, Roman Catholic
886 12 October 1921 Wallace Collier Mills
Ella May Futter
Wallace Collier Mills
Ella May Fuller
πŸ’ 1921/4869
Bachelor
Spinster
Labourer
21
21
Lincoln
Lincoln
2 years
Life
St. Luke's Church, Christchurch 8241 12 October 1921 F. N. Taylor, Anglican
No 886
Date of Notice 12 October 1921
  Groom Bride
Names of Parties Wallace Collier Mills Ella May Futter
BDM Match (93%) Wallace Collier Mills Ella May Fuller
  πŸ’ 1921/4869
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Lincoln Lincoln
Length of Residence 2 years Life
Marriage Place St. Luke's Church, Christchurch
Folio 8241
Consent
Date of Certificate 12 October 1921
Officiating Minister F. N. Taylor, Anglican
887 12 October 1921 Ernest Jones
Iris Marjorie Alexander
Ernest Jones
Iris Marjorie Alexander
πŸ’ 1921/4870
Bachelor
Spinster
Hairdresser
39
25
New Brighton
New Brighton
20 years
10 years
Anglican Church, New Brighton 8242 12 October 1921 C. W. I. Maclaverty, Anglican
No 887
Date of Notice 12 October 1921
  Groom Bride
Names of Parties Ernest Jones Iris Marjorie Alexander
  πŸ’ 1921/4870
Condition Bachelor Spinster
Profession Hairdresser
Age 39 25
Dwelling Place New Brighton New Brighton
Length of Residence 20 years 10 years
Marriage Place Anglican Church, New Brighton
Folio 8242
Consent
Date of Certificate 12 October 1921
Officiating Minister C. W. I. Maclaverty, Anglican

Page 2643

District of 31 December 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
888 13 October 1921 Stanley Moorcraft
Fanny Boxall
Stanley Moorcraft
Fanny Boxall
πŸ’ 1921/4871
Bachelor
Spinster
Grocer
31
42
Christchurch
Christchurch
12 years
6 years
Methodist Church, Selwyn Street, Spreydon 8243 13 October 1921 R. B. Tinsley, Methodist
No 888
Date of Notice 13 October 1921
  Groom Bride
Names of Parties Stanley Moorcraft Fanny Boxall
  πŸ’ 1921/4871
Condition Bachelor Spinster
Profession Grocer
Age 31 42
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 6 years
Marriage Place Methodist Church, Selwyn Street, Spreydon
Folio 8243
Consent
Date of Certificate 13 October 1921
Officiating Minister R. B. Tinsley, Methodist
889 13 October 1921 Edwin Thomas Tilley
Lily Batey
Edwin Thomas Tilley
Lily Blatch
πŸ’ 1921/4872
Bachelor
Spinster
Engineer
19
20
New Brighton
New Brighton
6 months
10 days
Residence of Mrs. Wolfe, 101 Esplanade, New Brighton 8244 14 days notice 28 October 1921 P. R. Paris, Methodist
No 889
Date of Notice 13 October 1921
  Groom Bride
Names of Parties Edwin Thomas Tilley Lily Batey
BDM Match (86%) Edwin Thomas Tilley Lily Blatch
  πŸ’ 1921/4872
Condition Bachelor Spinster
Profession Engineer
Age 19 20
Dwelling Place New Brighton New Brighton
Length of Residence 6 months 10 days
Marriage Place Residence of Mrs. Wolfe, 101 Esplanade, New Brighton
Folio 8244
Consent 14 days notice
Date of Certificate 28 October 1921
Officiating Minister P. R. Paris, Methodist
890 13 October 1921 John Davidson Millar
Ivy Irene Hadler
John Davidson Millar
Ivy Irene Hadler
πŸ’ 1921/4873
Bachelor
Spinster
Groom
30
20
Riccarton
Christchurch
3 years
15 years
The Residence of Mr. A. Thomson, 27 Hagley Street, Riccarton 8245 Henry Christian, Father 13 October 1921 N. L. D. Webster, Presbyterian
No 890
Date of Notice 13 October 1921
  Groom Bride
Names of Parties John Davidson Millar Ivy Irene Hadler
  πŸ’ 1921/4873
Condition Bachelor Spinster
Profession Groom
Age 30 20
Dwelling Place Riccarton Christchurch
Length of Residence 3 years 15 years
Marriage Place The Residence of Mr. A. Thomson, 27 Hagley Street, Riccarton
Folio 8245
Consent Henry Christian, Father
Date of Certificate 13 October 1921
Officiating Minister N. L. D. Webster, Presbyterian
891 13 October 1921 Henry Benjamin Meyer
Dora Lena Arnst
Henry Benjamin Meyer
Dora Lena Arnst
πŸ’ 1921/4874
Bachelor
Spinster
Farmer
30
26
Ladbrooks
Ladbrooks
30 years
26 years
St. Pauls, Christchurch 8246 13 October 1921 P. Carrington, Anglican
No 891
Date of Notice 13 October 1921
  Groom Bride
Names of Parties Henry Benjamin Meyer Dora Lena Arnst
  πŸ’ 1921/4874
Condition Bachelor Spinster
Profession Farmer
Age 30 26
Dwelling Place Ladbrooks Ladbrooks
Length of Residence 30 years 26 years
Marriage Place St. Pauls, Christchurch
Folio 8246
Consent
Date of Certificate 13 October 1921
Officiating Minister P. Carrington, Anglican
892 14 October 1921 William Thomas Bruorton
Beatrice Litburn Beardsley
William Thomas Bruorton
Beatrice Lilburn Beardsley
πŸ’ 1921/4875
Bachelor
Spinster
Motor-driver
26
27
Christchurch
Christchurch
5 years
5 months
Holy Trinity Church, Avonside 8247 14 October 1921 O. Fitzgerald, Anglican
No 892
Date of Notice 14 October 1921
  Groom Bride
Names of Parties William Thomas Bruorton Beatrice Litburn Beardsley
BDM Match (98%) William Thomas Bruorton Beatrice Lilburn Beardsley
  πŸ’ 1921/4875
Condition Bachelor Spinster
Profession Motor-driver
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 5 months
Marriage Place Holy Trinity Church, Avonside
Folio 8247
Consent
Date of Certificate 14 October 1921
Officiating Minister O. Fitzgerald, Anglican

Page 2644

District of 31 December 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
893 14 October 1921 William Greig Macartney
Ada Elizabeth Parrott
William Greig Macartney
Ada Elizabeth Parrott
πŸ’ 1921/4877
Bachelor
Spinster
Farmer
28
28
Tai Tapu
St. Albans
24 years
2 years
St. Paul's Church 8248 14 October 1921 C. J. Tocker, Presbyterian
No 893
Date of Notice 14 October 1921
  Groom Bride
Names of Parties William Greig Macartney Ada Elizabeth Parrott
  πŸ’ 1921/4877
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Tai Tapu St. Albans
Length of Residence 24 years 2 years
Marriage Place St. Paul's Church
Folio 8248
Consent
Date of Certificate 14 October 1921
Officiating Minister C. J. Tocker, Presbyterian
894 15 October 1921 Arthur William Crichton
Kathleen Mary Middleton
Arthur William Crichton
Kathleen Mary Middleton
πŸ’ 1921/4878
Bachelor
Spinster
Bank Clerk
24
20
Christchurch
Dunedin
3 days
8 days
St. Mary's Church, Manchester Street, Christchurch 8249 29 October 1921 C. N. Seymour, Roman Catholic
No 894
Date of Notice 15 October 1921
  Groom Bride
Names of Parties Arthur William Crichton Kathleen Mary Middleton
  πŸ’ 1921/4878
Condition Bachelor Spinster
Profession Bank Clerk
Age 24 20
Dwelling Place Christchurch Dunedin
Length of Residence 3 days 8 days
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 8249
Consent
Date of Certificate 29 October 1921
Officiating Minister C. N. Seymour, Roman Catholic
895 15 October 1921 Vernon Charles Matthews
EsmΓ© Netta Malcolm
Vernon Charles Mathews
Esme Netta Malcolm
πŸ’ 1921/4879
Bachelor
Spinster
Warehouseman
26
27
Christchurch
Christchurch
11 months
27 years
St. Paul's Church, Christchurch 8250 15 October 1921 B. Erwin, Presbyterian
No 895
Date of Notice 15 October 1921
  Groom Bride
Names of Parties Vernon Charles Matthews EsmΓ© Netta Malcolm
BDM Match (93%) Vernon Charles Mathews Esme Netta Malcolm
  πŸ’ 1921/4879
Condition Bachelor Spinster
Profession Warehouseman
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 11 months 27 years
Marriage Place St. Paul's Church, Christchurch
Folio 8250
Consent
Date of Certificate 15 October 1921
Officiating Minister B. Erwin, Presbyterian
896 16 October 1921 Philip Timaru Mauger
Marion Craven
Philip Timaru Mauger
Marion Craven
πŸ’ 1921/4880
Bachelor
Spinster
Bank Clerk
26
22
Timaru
Spreydon
26 years
1 year
Methodist Church, Selwyn Street, Spreydon 8251 15 October 1921 B. B. Tinsley, Methodist
No 896
Date of Notice 16 October 1921
  Groom Bride
Names of Parties Philip Timaru Mauger Marion Craven
  πŸ’ 1921/4880
Condition Bachelor Spinster
Profession Bank Clerk
Age 26 22
Dwelling Place Timaru Spreydon
Length of Residence 26 years 1 year
Marriage Place Methodist Church, Selwyn Street, Spreydon
Folio 8251
Consent
Date of Certificate 15 October 1921
Officiating Minister B. B. Tinsley, Methodist
897 17 October 1921 Michael Delaney
Annie Kavanagh
Michael Delaney
Annie Kavanagh
πŸ’ 1921/4881
Bachelor
Spinster
Ironmoulder
31
28
Spreydon
Christchurch
Life
Life
Roman Catholic Cathedral, Christchurch 8252 17 October 1921 J. Hanrahan, Roman Catholic
No 897
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Michael Delaney Annie Kavanagh
  πŸ’ 1921/4881
Condition Bachelor Spinster
Profession Ironmoulder
Age 31 28
Dwelling Place Spreydon Christchurch
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 8252
Consent
Date of Certificate 17 October 1921
Officiating Minister J. Hanrahan, Roman Catholic

Page 2645

District of 31 December 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
898 17 October 1921 Henry Stanley Warlow
Rachel May Warlow
Henery Stanley Marlow
Rachel May Warlow
πŸ’ 1921/4882
Bachelor
Spinster
Railway Employee
24
21
Waltham
Waltham
2 years
2 years
Holy Trinity Church, Avonside 8253 17 October 1921 O. Fitzgerald, Anglican
No 898
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Henry Stanley Warlow Rachel May Warlow
BDM Match (95%) Henery Stanley Marlow Rachel May Warlow
  πŸ’ 1921/4882
Condition Bachelor Spinster
Profession Railway Employee
Age 24 21
Dwelling Place Waltham Waltham
Length of Residence 2 years 2 years
Marriage Place Holy Trinity Church, Avonside
Folio 8253
Consent
Date of Certificate 17 October 1921
Officiating Minister O. Fitzgerald, Anglican
899 17 October 1921 George Maxwell Slight
Annie Sellers
George Maxwell Slight
Annie Sellers
πŸ’ 1921/4890
Bachelor
Spinster
Engine Fitter
39
30
Addington
Christchurch
7 years
Life
Registrar's Office, Christchurch 8254 17 October 1921 Registrar
No 899
Date of Notice 17 October 1921
  Groom Bride
Names of Parties George Maxwell Slight Annie Sellers
  πŸ’ 1921/4890
Condition Bachelor Spinster
Profession Engine Fitter
Age 39 30
Dwelling Place Addington Christchurch
Length of Residence 7 years Life
Marriage Place Registrar's Office, Christchurch
Folio 8254
Consent
Date of Certificate 17 October 1921
Officiating Minister Registrar
900 17 October 1921 Peter Pickering
Mary Leonora Huppicitt
Peter Pickering
Mary Leonora Zuppicich
πŸ’ 1921/4901
Bachelor
Spinster
Farmer
36
30
Culverden
Fendalton
6 years
16 months
St. Barnabas Church, Fendalton 8255 17 October 1921 A. S. Leach, Anglican
No 900
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Peter Pickering Mary Leonora Huppicitt
BDM Match (93%) Peter Pickering Mary Leonora Zuppicich
  πŸ’ 1921/4901
Condition Bachelor Spinster
Profession Farmer
Age 36 30
Dwelling Place Culverden Fendalton
Length of Residence 6 years 16 months
Marriage Place St. Barnabas Church, Fendalton
Folio 8255
Consent
Date of Certificate 17 October 1921
Officiating Minister A. S. Leach, Anglican
901 17 October 1921 Michael Noonan
May O'Connor
Michael Noonan
May OConnor
πŸ’ 1921/4908
Michael Gavin
Annie O'Connor
πŸ’ 1921/6
Patrick John Barry
May O'Connor
πŸ’ 1921/6671
Bachelor
Spinster
Slaughterman
25
22
Addington
Christchurch
Life
11 years
Roman Catholic Cathedral, Christchurch 8256 17 October 1921 J. Hanrahan, Roman Catholic
No 901
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Michael Noonan May O'Connor
BDM Match (96%) Michael Noonan May OConnor
  πŸ’ 1921/4908
BDM Match (64%) Michael Gavin Annie O'Connor
  πŸ’ 1921/6
BDM Match (61%) Patrick John Barry May O'Connor
  πŸ’ 1921/6671
Condition Bachelor Spinster
Profession Slaughterman
Age 25 22
Dwelling Place Addington Christchurch
Length of Residence Life 11 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 8256
Consent
Date of Certificate 17 October 1921
Officiating Minister J. Hanrahan, Roman Catholic
902 18 October 1921 Leonard George Winnicott
Annie Margaret Cross
Leonard George Winnicott
Annie Margaret Cross
πŸ’ 1921/4909
Bachelor
Spinster
Salesman
24
23
Christchurch
Methven
5 days
9 months
Methodist Church, Rugby Street, St. Albans 8257 18 October 1921 A. C. Lawry, Methodist
No 902
Date of Notice 18 October 1921
  Groom Bride
Names of Parties Leonard George Winnicott Annie Margaret Cross
  πŸ’ 1921/4909
Condition Bachelor Spinster
Profession Salesman
Age 24 23
Dwelling Place Christchurch Methven
Length of Residence 5 days 9 months
Marriage Place Methodist Church, Rugby Street, St. Albans
Folio 8257
Consent
Date of Certificate 18 October 1921
Officiating Minister A. C. Lawry, Methodist

Page 2646

District of 31 December 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
903 19 October 1921 Arthur Hammerley
Freda Murie Harris
Arthur Hammersley
Freda Murie Harris
πŸ’ 1921/4910
Bachelor
Spinster
Draughtsman
24
22
Christchurch
Christchurch
5 years
Life
St. John's Church, Christchurch 8258 19 October 1921 H. N. Wright, Anglican
No 903
Date of Notice 19 October 1921
  Groom Bride
Names of Parties Arthur Hammerley Freda Murie Harris
BDM Match (97%) Arthur Hammersley Freda Murie Harris
  πŸ’ 1921/4910
Condition Bachelor Spinster
Profession Draughtsman
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 years Life
Marriage Place St. John's Church, Christchurch
Folio 8258
Consent
Date of Certificate 19 October 1921
Officiating Minister H. N. Wright, Anglican
904 19 October 1921 John Henry Lohoar
Mabel Ethel Everest
John Henry Lohoar
Mabel Ethel Everest
πŸ’ 1921/4911
Bachelor
Spinster
Railway Employee
24
26
Sydenham
Sydenham
2 months
4 years
St. David's Church, Sydenham 8259 19 October 1921 J. D. Webster, Presbyterian
No 904
Date of Notice 19 October 1921
  Groom Bride
Names of Parties John Henry Lohoar Mabel Ethel Everest
  πŸ’ 1921/4911
Condition Bachelor Spinster
Profession Railway Employee
Age 24 26
Dwelling Place Sydenham Sydenham
Length of Residence 2 months 4 years
Marriage Place St. David's Church, Sydenham
Folio 8259
Consent
Date of Certificate 19 October 1921
Officiating Minister J. D. Webster, Presbyterian
905 20 October 1921 Charles Percy Murray-Aynsley
Gladys Ida Frances Turnor
Charles Percy Murray-Aynsley
Gladys Ida Frances Turnor
πŸ’ 1921/4912
Widower, 12.4.1917
Spinster
Sheepfarmer
59
32
Christchurch
Thetahuna
1 year
Life
St. Cuthberts Church, Thetahuna 8260 20 October 1921 J. C. Davies, Anglican
No 905
Date of Notice 20 October 1921
  Groom Bride
Names of Parties Charles Percy Murray-Aynsley Gladys Ida Frances Turnor
  πŸ’ 1921/4912
Condition Widower, 12.4.1917 Spinster
Profession Sheepfarmer
Age 59 32
Dwelling Place Christchurch Thetahuna
Length of Residence 1 year Life
Marriage Place St. Cuthberts Church, Thetahuna
Folio 8260
Consent
Date of Certificate 20 October 1921
Officiating Minister J. C. Davies, Anglican
906 20 October 1921 Harry Clements
Lionetta West Evans
Harry Clements
Lionella West Evans
πŸ’ 1921/4913
Widower, 22.11.1918
Spinster
Chairmaker
37
22
Christchurch
Christchurch
Life
10 years
St. John's Church, Christchurch 8261 20 October 1921 H. N. Wright, Anglican
No 906
Date of Notice 20 October 1921
  Groom Bride
Names of Parties Harry Clements Lionetta West Evans
BDM Match (95%) Harry Clements Lionella West Evans
  πŸ’ 1921/4913
Condition Widower, 22.11.1918 Spinster
Profession Chairmaker
Age 37 22
Dwelling Place Christchurch Christchurch
Length of Residence Life 10 years
Marriage Place St. John's Church, Christchurch
Folio 8261
Consent
Date of Certificate 20 October 1921
Officiating Minister H. N. Wright, Anglican
907 20 October 1921 Alfred Secker
Lilian Elizabeth Kathleen McGarry
Alfred Secker
Lilian Elizabeth Kathleen McGarry
πŸ’ 1921/4914
Divorced Absolute 18.10.1921
Spinster
Labourer
30
26
Sydenham
Sydenham
18 months
3 months
Residence of Mr. W. Secker, Wellington Street, Linwood 8262 20 October 1921 W. A. E. Abbey, Methodist
No 907
Date of Notice 20 October 1921
  Groom Bride
Names of Parties Alfred Secker Lilian Elizabeth Kathleen McGarry
  πŸ’ 1921/4914
Condition Divorced Absolute 18.10.1921 Spinster
Profession Labourer
Age 30 26
Dwelling Place Sydenham Sydenham
Length of Residence 18 months 3 months
Marriage Place Residence of Mr. W. Secker, Wellington Street, Linwood
Folio 8262
Consent
Date of Certificate 20 October 1921
Officiating Minister W. A. E. Abbey, Methodist

Page 2647

District of 31 December 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
908 20 October 1921 Harry Arthur Sutcliffe
Joan Emmerson
Harry Arthur Sutcliffe
Joan Emmerson
πŸ’ 1921/4891
Bachelor
Spinster
Clerk
26
26
Richmond
Christchurch
Life
Life
St. Andrews Church 8263 20 October 1921 N. L. D. Webster, Presbyterian
No 908
Date of Notice 20 October 1921
  Groom Bride
Names of Parties Harry Arthur Sutcliffe Joan Emmerson
  πŸ’ 1921/4891
Condition Bachelor Spinster
Profession Clerk
Age 26 26
Dwelling Place Richmond Christchurch
Length of Residence Life Life
Marriage Place St. Andrews Church
Folio 8263
Consent
Date of Certificate 20 October 1921
Officiating Minister N. L. D. Webster, Presbyterian
909 20 October 1921 Harold Bartle Irvine
Alice Jane Smale
Harold Bartle Irvine
Alice Jane Small
πŸ’ 1921/4892
Bachelor
Spinster
Draughtsman
22
24
Christchurch
Christchurch
1 year
4 months
Residence of Rev. J. Paterson, 346 Worcester Street, Christchurch 8264 20 October 1921 J. Paterson, Presbyterian
No 909
Date of Notice 20 October 1921
  Groom Bride
Names of Parties Harold Bartle Irvine Alice Jane Smale
BDM Match (97%) Harold Bartle Irvine Alice Jane Small
  πŸ’ 1921/4892
Condition Bachelor Spinster
Profession Draughtsman
Age 22 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 4 months
Marriage Place Residence of Rev. J. Paterson, 346 Worcester Street, Christchurch
Folio 8264
Consent
Date of Certificate 20 October 1921
Officiating Minister J. Paterson, Presbyterian
910 21 October 1921 Walter Edward Pope
Irene Mary Ann Spicer
Walter Edward Pope
Irene Mary Ann Spicer
πŸ’ 1921/4893
Bachelor
Spinster
Driver
21
25
Sydenham
St. Albans
1 year
2 years
St. Matthews Church 8265 21 October 1921 S. Hamilton, Anglican
No 910
Date of Notice 21 October 1921
  Groom Bride
Names of Parties Walter Edward Pope Irene Mary Ann Spicer
  πŸ’ 1921/4893
Condition Bachelor Spinster
Profession Driver
Age 21 25
Dwelling Place Sydenham St. Albans
Length of Residence 1 year 2 years
Marriage Place St. Matthews Church
Folio 8265
Consent
Date of Certificate 21 October 1921
Officiating Minister S. Hamilton, Anglican
911 21 October 1921 Henry Bertram Blyth
Gladys Mary Pearson
Henry Bertram Blyth
Gladys Mary Pearson
πŸ’ 1921/4894
Bachelor
Spinster
Carpenter
25
24
Christchurch
Lincoln
1 year
15 years
St. Marys Church, Addington 8266 21 October 1921 W. S. Bean, Anglican
No 911
Date of Notice 21 October 1921
  Groom Bride
Names of Parties Henry Bertram Blyth Gladys Mary Pearson
  πŸ’ 1921/4894
Condition Bachelor Spinster
Profession Carpenter
Age 25 24
Dwelling Place Christchurch Lincoln
Length of Residence 1 year 15 years
Marriage Place St. Marys Church, Addington
Folio 8266
Consent
Date of Certificate 21 October 1921
Officiating Minister W. S. Bean, Anglican
912 22 October 1921 William James Hamlyn
Grace Comers
William James Hamlyn
Grace Ellmers
πŸ’ 1921/4895
Widower (Divorced 5.8.1918)
Divorced (Divorce Absolute 29.7.1921)
Labourer
37
33
Sydenham
Sydenham
7 months
7 months
Registrar's Office, Christchurch 8267 22 October 1921 Deputy Registrar
No 912
Date of Notice 22 October 1921
  Groom Bride
Names of Parties William James Hamlyn Grace Comers
BDM Match (88%) William James Hamlyn Grace Ellmers
  πŸ’ 1921/4895
Condition Widower (Divorced 5.8.1918) Divorced (Divorce Absolute 29.7.1921)
Profession Labourer
Age 37 33
Dwelling Place Sydenham Sydenham
Length of Residence 7 months 7 months
Marriage Place Registrar's Office, Christchurch
Folio 8267
Consent
Date of Certificate 22 October 1921
Officiating Minister Deputy Registrar

Page 2648

District of 31 December 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
913 22 October 1921 Marcel Charles Leman
Lillian Maude Stewart
Marcel Charles Leman
Lillian Maud Stewart
πŸ’ 1921/4896
Marcus Charles Nelson
Kathleen May Stewart
πŸ’ 1921/4017
Bachelor
Spinster
Woolbuyer
24
25
Christchurch
Christchurch
1 year
Life
Roman Catholic Cathedral, Christchurch 8268 22 October 1921 J. Hanrahan, Roman Catholic
No 913
Date of Notice 22 October 1921
  Groom Bride
Names of Parties Marcel Charles Leman Lillian Maude Stewart
BDM Match (98%) Marcel Charles Leman Lillian Maud Stewart
  πŸ’ 1921/4896
BDM Match (64%) Marcus Charles Nelson Kathleen May Stewart
  πŸ’ 1921/4017
Condition Bachelor Spinster
Profession Woolbuyer
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 year Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 8268
Consent
Date of Certificate 22 October 1921
Officiating Minister J. Hanrahan, Roman Catholic
914 22 October 1921 Walter Jack
Rebecca Susan Fuller
Walter Jack
Rebecca Susan Fuller
πŸ’ 1921/4897
Bachelor
Spinster
Boot Operative
29
24
St. Albans
St. Albans
3 years
Life
St. Mary's Church, Manchester Street, Christchurch 8269 22 October 1921 J. M. Roche, Roman Catholic
No 914
Date of Notice 22 October 1921
  Groom Bride
Names of Parties Walter Jack Rebecca Susan Fuller
  πŸ’ 1921/4897
Condition Bachelor Spinster
Profession Boot Operative
Age 29 24
Dwelling Place St. Albans St. Albans
Length of Residence 3 years Life
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 8269
Consent
Date of Certificate 22 October 1921
Officiating Minister J. M. Roche, Roman Catholic
915 25 October 1921 Robert John Crawford
Ida Lena Bradshaw
Robert John Crawford
Ida Lena Bradshaw
πŸ’ 1921/4898
Bachelor
Spinster
Dairy Farmer
29
20
Ashley Bank
Christchurch
2 years
3 days
St. Paul's Church, Christchurch 8270 Frank Henry Bradshaw, Father 25 October 1921 J. Paterson, Presbyterian
No 915
Date of Notice 25 October 1921
  Groom Bride
Names of Parties Robert John Crawford Ida Lena Bradshaw
  πŸ’ 1921/4898
Condition Bachelor Spinster
Profession Dairy Farmer
Age 29 20
Dwelling Place Ashley Bank Christchurch
Length of Residence 2 years 3 days
Marriage Place St. Paul's Church, Christchurch
Folio 8270
Consent Frank Henry Bradshaw, Father
Date of Certificate 25 October 1921
Officiating Minister J. Paterson, Presbyterian
916 26 October 1921 Joseph Ayers
Catherine Jane Tomlins
Joseph Ayers
Catherine Jane Tomlins
πŸ’ 1921/4899
Widower
Widow
Labourer
47
41
Sydenham
Sydenham
2 years
1 month
Church of the Good Shepherd, Phillipstown 8271 26 October 1921 C. A. Fraer, Anglican
No 916
Date of Notice 26 October 1921
  Groom Bride
Names of Parties Joseph Ayers Catherine Jane Tomlins
  πŸ’ 1921/4899
Condition Widower Widow
Profession Labourer
Age 47 41
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 1 month
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 8271
Consent
Date of Certificate 26 October 1921
Officiating Minister C. A. Fraer, Anglican
917 26 October 1921 John Hayes
Elizabeth Mary Perry
John Hayes
Elizabeth Emily Terry
πŸ’ 1921/4903
Bachelor
Spinster
Lineman

21
Sydenham
Addington
1 year
Life
St. Mary's Church, Addington 26 October 1921 W. S. Bean, Anglican
No 917
Date of Notice 26 October 1921
  Groom Bride
Names of Parties John Hayes Elizabeth Mary Perry
BDM Match (88%) John Hayes Elizabeth Emily Terry
  πŸ’ 1921/4903
Condition Bachelor Spinster
Profession Lineman
Age 21
Dwelling Place Sydenham Addington
Length of Residence 1 year Life
Marriage Place St. Mary's Church, Addington
Folio
Consent
Date of Certificate 26 October 1921
Officiating Minister W. S. Bean, Anglican

Page 2649

District of 30 December 1921 Quarter ending Christchurch Registrar Not stated
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
917 26 October 1921 Claude Hozier Reeves
Irene Beatrice Boyce
Claude Hozier Reeves
Irene Beatrice Boyce
πŸ’ 1921/4900
Bachelor
Spinster
Cabinetmaker
28
22
St Albans
Opawa
14 years
3 years
Congregational Church, Linwood 8272 26 October 1921 C. Carr, Congregational
No 917
Date of Notice 26 October 1921
  Groom Bride
Names of Parties Claude Hozier Reeves Irene Beatrice Boyce
  πŸ’ 1921/4900
Condition Bachelor Spinster
Profession Cabinetmaker
Age 28 22
Dwelling Place St Albans Opawa
Length of Residence 14 years 3 years
Marriage Place Congregational Church, Linwood
Folio 8272
Consent
Date of Certificate 26 October 1921
Officiating Minister C. Carr, Congregational
918 26 October 1921 Archibald Daster
Eva Cecelia Brimble
Archibald Dasler
Eva Cecilia Brimble
πŸ’ 1921/4902
Bachelor
Spinster
Farmer
33
28
Sydenham
Sydenham
2 years
18 months
Roman Catholic Cathedral, Barbadoes Street, Christchurch 8273 26 October 1921 J. Hanratan, Roman Catholic
No 918
Date of Notice 26 October 1921
  Groom Bride
Names of Parties Archibald Daster Eva Cecelia Brimble
BDM Match (94%) Archibald Dasler Eva Cecilia Brimble
  πŸ’ 1921/4902
Condition Bachelor Spinster
Profession Farmer
Age 33 28
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 18 months
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 8273
Consent
Date of Certificate 26 October 1921
Officiating Minister J. Hanratan, Roman Catholic
919 28 October 1921 John Hayes
Elizabeth Emily Terry
John Hayes
Elizabeth Emily Terry
πŸ’ 1921/4903
Bachelor
Spinster
Lineman
24
21
Sydenham
Addington
11 years
Life
St. Mary's Church, Addington 8274 28 October 1921 W. S. Bean, Anglican
No 919
Date of Notice 28 October 1921
  Groom Bride
Names of Parties John Hayes Elizabeth Emily Terry
  πŸ’ 1921/4903
Condition Bachelor Spinster
Profession Lineman
Age 24 21
Dwelling Place Sydenham Addington
Length of Residence 11 years Life
Marriage Place St. Mary's Church, Addington
Folio 8274
Consent
Date of Certificate 28 October 1921
Officiating Minister W. S. Bean, Anglican
920 29 October 1921 Wallace Clifton Keetley
May Gertrude Hall
Wallace Clifton Keetley
May Gertrude Hall
πŸ’ 1921/4904
Bachelor
Spinster
Clerk
28
32
Papanui
Bryndwr
13 years
4 months
St. Barnabas Church, Fendalton 8275 29 October 1921 A. J. Leach, Anglican
No 920
Date of Notice 29 October 1921
  Groom Bride
Names of Parties Wallace Clifton Keetley May Gertrude Hall
  πŸ’ 1921/4904
Condition Bachelor Spinster
Profession Clerk
Age 28 32
Dwelling Place Papanui Bryndwr
Length of Residence 13 years 4 months
Marriage Place St. Barnabas Church, Fendalton
Folio 8275
Consent
Date of Certificate 29 October 1921
Officiating Minister A. J. Leach, Anglican
921 29 October 1921 John Herbert Douglas
Ethel Maria Jane Cross
John Herbert Douglas
Ethel Maria Jane Cross
πŸ’ 1921/4905
Bachelor
Widow
Carter
36
30
Christchurch
Christchurch
2 years
4 years
Registrar's Office, Christchurch 8276 29 October 1921 Registrar
No 921
Date of Notice 29 October 1921
  Groom Bride
Names of Parties John Herbert Douglas Ethel Maria Jane Cross
  πŸ’ 1921/4905
Condition Bachelor Widow
Profession Carter
Age 36 30
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 8276
Consent
Date of Certificate 29 October 1921
Officiating Minister Registrar

Page 2650

District of 31 December 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
922 29 October 1921 William James Edward Rogers
Violet Helma Wilson
William James Edward Rogers
Violet Thelma Wilson
πŸ’ 1921/4906
Bachelor
Spinster
Diamond Setter
29
22
Christchurch
Christchurch
3 days
3 days
St. Michaels Church, Christchurch 8277 29 October 1921 C. E. Perry, Anglican
No 922
Date of Notice 29 October 1921
  Groom Bride
Names of Parties William James Edward Rogers Violet Helma Wilson
BDM Match (95%) William James Edward Rogers Violet Thelma Wilson
  πŸ’ 1921/4906
Condition Bachelor Spinster
Profession Diamond Setter
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Michaels Church, Christchurch
Folio 8277
Consent
Date of Certificate 29 October 1921
Officiating Minister C. E. Perry, Anglican
923 31 October 1921 Joseph Henry Manning
Charlotte Ida White
Joseph Henry Manning
Charlotte Ida White
πŸ’ 1921/4907
Bachelor
Spinster
Labourer
30
32
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 8278 31 October 1921 Registrar
No 923
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Joseph Henry Manning Charlotte Ida White
  πŸ’ 1921/4907
Condition Bachelor Spinster
Profession Labourer
Age 30 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 8278
Consent
Date of Certificate 31 October 1921
Officiating Minister Registrar
924 31 October 1921 John Alexander Johnston
Maud Letitia Watchel
John Alexander Johnston
Maud Letitia Walker
πŸ’ 1921/4915
Bachelor
Spinster
Bootmaker
28
22
Riccarton
Weedons
Life
Life
St. Andrews Church, Christchurch 8279 31 October 1921 N. L. D. Webster, Presbyterian
No 924
Date of Notice 31 October 1921
  Groom Bride
Names of Parties John Alexander Johnston Maud Letitia Watchel
BDM Match (90%) John Alexander Johnston Maud Letitia Walker
  πŸ’ 1921/4915
Condition Bachelor Spinster
Profession Bootmaker
Age 28 22
Dwelling Place Riccarton Weedons
Length of Residence Life Life
Marriage Place St. Andrews Church, Christchurch
Folio 8279
Consent
Date of Certificate 31 October 1921
Officiating Minister N. L. D. Webster, Presbyterian
925 31 October 1921 Alexander Campbell
Rosetta Ethel Blanche Varey
Alexander Campbell
Rosetta Ethel Blanche Varey
πŸ’ 1921/4926
Bachelor
Spinster
Farmer
38
39
Waipahi
Christchurch
Life
3 months
St. Martins Church, Lincoln Road, Spreydon 8280 31 October 1921 C. C. Oldham, Anglican
No 925
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Alexander Campbell Rosetta Ethel Blanche Varey
  πŸ’ 1921/4926
Condition Bachelor Spinster
Profession Farmer
Age 38 39
Dwelling Place Waipahi Christchurch
Length of Residence Life 3 months
Marriage Place St. Martins Church, Lincoln Road, Spreydon
Folio 8280
Consent
Date of Certificate 31 October 1921
Officiating Minister C. C. Oldham, Anglican
926 31 October 1921 Robert Frederick Douglas Burrell
Lilian Agnes Winifred Ragg
Robert Frederick Douglas Burrell
Lilian Agnes Winifred Ralph
πŸ’ 1921/4933
Bachelor
Spinster
Salesman
26
24
Auckland
Richmond
2 years
1 year
Methodist Church, Shirley 8281 31 October 1921 J. Guy, Methodist
No 926
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Robert Frederick Douglas Burrell Lilian Agnes Winifred Ragg
BDM Match (94%) Robert Frederick Douglas Burrell Lilian Agnes Winifred Ralph
  πŸ’ 1921/4933
Condition Bachelor Spinster
Profession Salesman
Age 26 24
Dwelling Place Auckland Richmond
Length of Residence 2 years 1 year
Marriage Place Methodist Church, Shirley
Folio 8281
Consent
Date of Certificate 31 October 1921
Officiating Minister J. Guy, Methodist

Page 2651

District of 31 December 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
927 31 October 1921 George Victor Dilliard
Beatrice May Marquet
George Victor Hilliard
Beatrice May Marquet
πŸ’ 1921/4934
Bachelor
Spinster
Railway Clerk
25
24
St. Albans
Christchurch
3 years
23 years
St. Mary's Church, Manchester Street, Christchurch 8282 31 October 1921 J. M. Roche, Roman Catholic
No 927
Date of Notice 31 October 1921
  Groom Bride
Names of Parties George Victor Dilliard Beatrice May Marquet
BDM Match (98%) George Victor Hilliard Beatrice May Marquet
  πŸ’ 1921/4934
Condition Bachelor Spinster
Profession Railway Clerk
Age 25 24
Dwelling Place St. Albans Christchurch
Length of Residence 3 years 23 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 8282
Consent
Date of Certificate 31 October 1921
Officiating Minister J. M. Roche, Roman Catholic
928 31 October 1921 Eden William Smith
Hilda Gwendoline Hudson
Eden William Smith
Hilda Gwendoline Hudson
πŸ’ 1921/4935
Bachelor
Spinster
Clerk
27
26
Christchurch
Papanui
Life
Life
St. Pauls Church, Papanui 8283 31 October 1921 W. H. Orbell, Anglican
No 928
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Eden William Smith Hilda Gwendoline Hudson
  πŸ’ 1921/4935
Condition Bachelor Spinster
Profession Clerk
Age 27 26
Dwelling Place Christchurch Papanui
Length of Residence Life Life
Marriage Place St. Pauls Church, Papanui
Folio 8283
Consent
Date of Certificate 31 October 1921
Officiating Minister W. H. Orbell, Anglican
929 31 October 1921 Malachy Newell
Hannah Mary Payton
Malachy Newell
Hannah Mary Payton
πŸ’ 1921/4936
Widower
Spinster
Railway Surfaceman
41
35
Christchurch
Addington
30 years
35 years
Church of the Sacred Heart, Addington 8284 31 October 1921 J. O'Connor, Roman Catholic
No 929
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Malachy Newell Hannah Mary Payton
  πŸ’ 1921/4936
Condition Widower Spinster
Profession Railway Surfaceman
Age 41 35
Dwelling Place Christchurch Addington
Length of Residence 30 years 35 years
Marriage Place Church of the Sacred Heart, Addington
Folio 8284
Consent
Date of Certificate 31 October 1921
Officiating Minister J. O'Connor, Roman Catholic
930 1 November 1921 Howard Lewis Seldon
Alice May Smith
Howard Lewis Seldon
Alice May Smith
πŸ’ 1921/4937
Bachelor
Spinster
Grain Merchant
33
30
Christchurch
Ashburton
3 days
Life
St. Augustines Church, Sydenham 8285 1 November 1921 W. P. Hughes, Anglican
No 930
Date of Notice 1 November 1921
  Groom Bride
Names of Parties Howard Lewis Seldon Alice May Smith
  πŸ’ 1921/4937
Condition Bachelor Spinster
Profession Grain Merchant
Age 33 30
Dwelling Place Christchurch Ashburton
Length of Residence 3 days Life
Marriage Place St. Augustines Church, Sydenham
Folio 8285
Consent
Date of Certificate 1 November 1921
Officiating Minister W. P. Hughes, Anglican
931 1 November 1921 George Herbert Piercy
Gladys Jane Wood
George Herbert Piercy
Gladys Jane Wood
πŸ’ 1921/4938
Bachelor
Spinster
Clerk
29
32
Christchurch
Sumner
Life
Life
All Saints' Church, Sumner 8286 1 November 1921 F. B. W. Powell, Anglican
No 931
Date of Notice 1 November 1921
  Groom Bride
Names of Parties George Herbert Piercy Gladys Jane Wood
  πŸ’ 1921/4938
Condition Bachelor Spinster
Profession Clerk
Age 29 32
Dwelling Place Christchurch Sumner
Length of Residence Life Life
Marriage Place All Saints' Church, Sumner
Folio 8286
Consent
Date of Certificate 1 November 1921
Officiating Minister F. B. W. Powell, Anglican

Page 2652

District of 31 December 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
932 1 November 1921 Andrew William Peterson
Edith Isabel Moore
Andrew William Peterson
Edith Isabel Moore
πŸ’ 1921/4939
Bachelor
Spinster
Motor Driver
28
19
Sydenham
Sydenham
3 years
Life
St. Saviour's Church, Sydenham 8287 Jane Uretta Moore, mother 1 November 1921 W. P. Hughes, Anglican
No 932
Date of Notice 1 November 1921
  Groom Bride
Names of Parties Andrew William Peterson Edith Isabel Moore
  πŸ’ 1921/4939
Condition Bachelor Spinster
Profession Motor Driver
Age 28 19
Dwelling Place Sydenham Sydenham
Length of Residence 3 years Life
Marriage Place St. Saviour's Church, Sydenham
Folio 8287
Consent Jane Uretta Moore, mother
Date of Certificate 1 November 1921
Officiating Minister W. P. Hughes, Anglican
933 2 November 1921 Hubert Coeto
Muriel Milne Knox
Hubert Coels
Muriel Milne Knox
πŸ’ 1921/4916
Bachelor
Spinster
Shop Keeper
36
22
Sumner
Sumner
1 year
5 years
Registrar's Office, Christchurch 8288 2 November 1921 Registrar
No 933
Date of Notice 2 November 1921
  Groom Bride
Names of Parties Hubert Coeto Muriel Milne Knox
BDM Match (92%) Hubert Coels Muriel Milne Knox
  πŸ’ 1921/4916
Condition Bachelor Spinster
Profession Shop Keeper
Age 36 22
Dwelling Place Sumner Sumner
Length of Residence 1 year 5 years
Marriage Place Registrar's Office, Christchurch
Folio 8288
Consent
Date of Certificate 2 November 1921
Officiating Minister Registrar
934 2 November 1921 Herbert Laurence James Newton
Ivy Gladys Vogel
Herbert Laurence James Newton
Ivy Gladys Vogel
πŸ’ 1921/4917
Bachelor
Spinster
Electrical Contractor
21
26
Woolston
Hillsborough
Life
Life
Methodist Church, Woolston 8289 2 November 1921 J. J. Wattis, Methodist
No 934
Date of Notice 2 November 1921
  Groom Bride
Names of Parties Herbert Laurence James Newton Ivy Gladys Vogel
  πŸ’ 1921/4917
Condition Bachelor Spinster
Profession Electrical Contractor
Age 21 26
Dwelling Place Woolston Hillsborough
Length of Residence Life Life
Marriage Place Methodist Church, Woolston
Folio 8289
Consent
Date of Certificate 2 November 1921
Officiating Minister J. J. Wattis, Methodist
935 2 November 1921 William Hugh James Hayes
Alice Maude Ingley
William Hugh James Hayes
Alice Maude Ongley
πŸ’ 1921/4918
Bachelor
Spinster
Salesman
29
30
Christchurch
Christchurch
Life
10 years
St. Mary's Presbyterian, Manchester Street, Christchurch 8290 2 November 1921 F. J. Dignan, Roman Catholic
No 935
Date of Notice 2 November 1921
  Groom Bride
Names of Parties William Hugh James Hayes Alice Maude Ingley
BDM Match (97%) William Hugh James Hayes Alice Maude Ongley
  πŸ’ 1921/4918
Condition Bachelor Spinster
Profession Salesman
Age 29 30
Dwelling Place Christchurch Christchurch
Length of Residence Life 10 years
Marriage Place St. Mary's Presbyterian, Manchester Street, Christchurch
Folio 8290
Consent
Date of Certificate 2 November 1921
Officiating Minister F. J. Dignan, Roman Catholic
936 2 November 1921 William Henry Tyson
Evelyn May Hutchison
William Henry Tyson
Evelyn Mary Hutchison
πŸ’ 1921/10733
Bachelor
Spinster
Farmer
28
27
Springston South
Springston South
Life
Life
St. Mary's Church, Springston 10658 2 November 1921 P. Carrington, Anglican
No 936
Date of Notice 2 November 1921
  Groom Bride
Names of Parties William Henry Tyson Evelyn May Hutchison
BDM Match (98%) William Henry Tyson Evelyn Mary Hutchison
  πŸ’ 1921/10733
Condition Bachelor Spinster
Profession Farmer
Age 28 27
Dwelling Place Springston South Springston South
Length of Residence Life Life
Marriage Place St. Mary's Church, Springston
Folio 10658
Consent
Date of Certificate 2 November 1921
Officiating Minister P. Carrington, Anglican

Page 2653

District of 31 December 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
937 2 November 1921 Norman Lester Jubilee Heir
Alice Isobel Wain
Norman Lester Jubilee Keir Bailey
Alice Isobel Wain
πŸ’ 1921/4919
Bachelor
Spinster
Farmer
24
22
Templeton
Templeton
Life
4 years
St. John's Church 8291 2 November 1921 A. N. Wright, Anglican
No 937
Date of Notice 2 November 1921
  Groom Bride
Names of Parties Norman Lester Jubilee Heir Alice Isobel Wain
BDM Match (88%) Norman Lester Jubilee Keir Bailey Alice Isobel Wain
  πŸ’ 1921/4919
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Templeton Templeton
Length of Residence Life 4 years
Marriage Place St. John's Church
Folio 8291
Consent
Date of Certificate 2 November 1921
Officiating Minister A. N. Wright, Anglican
938 2 November 1921 Charles Evelyn Trevor Etmers
Lucy May Smith
Charles Evelyn Trevor Ellmers
Lucy May Smith
πŸ’ 1921/4920
Bachelor
Spinster
Labourer
27
20
Woodend
St. Albans
18 years
3 years
St. Matthew's Church 8292 Arthur Spurway Smith, Father 2 November 1921 S. Hamilton, Anglican
No 938
Date of Notice 2 November 1921
  Groom Bride
Names of Parties Charles Evelyn Trevor Etmers Lucy May Smith
BDM Match (97%) Charles Evelyn Trevor Ellmers Lucy May Smith
  πŸ’ 1921/4920
Condition Bachelor Spinster
Profession Labourer
Age 27 20
Dwelling Place Woodend St. Albans
Length of Residence 18 years 3 years
Marriage Place St. Matthew's Church
Folio 8292
Consent Arthur Spurway Smith, Father
Date of Certificate 2 November 1921
Officiating Minister S. Hamilton, Anglican
939 3 November 1921 Samuel Bigwood
Kate Rebecca Gibbons
Samuel Bigwood
Kate Rebecca Gibbons
πŸ’ 1921/4921
Bachelor
Spinster
Painter
37
40
Christchurch
Christchurch
9 months
2 years
St. Andrew's Manse, Lincoln Road, Christchurch 8293 3 November 1921 N. L. D. Webster, Presbyterian
No 939
Date of Notice 3 November 1921
  Groom Bride
Names of Parties Samuel Bigwood Kate Rebecca Gibbons
  πŸ’ 1921/4921
Condition Bachelor Spinster
Profession Painter
Age 37 40
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 2 years
Marriage Place St. Andrew's Manse, Lincoln Road, Christchurch
Folio 8293
Consent
Date of Certificate 3 November 1921
Officiating Minister N. L. D. Webster, Presbyterian
940 4 November 1921 Jubilee Arthur Adams
Jessie Hephzibah Byers
Jubilee Arthur Adams
Jessie Hephzibah Byers
πŸ’ 1921/4922
Bachelor
Spinster
Stereotypist
20
20
Christchurch
Christchurch
1 week
Life
Baptist Church, Elgin Street, Sydenham 8294 Fredrick George Arthur Adams, Father; Thomas Byers, Father 4 November 1921 J. K. Archer, Baptist
No 940
Date of Notice 4 November 1921
  Groom Bride
Names of Parties Jubilee Arthur Adams Jessie Hephzibah Byers
  πŸ’ 1921/4922
Condition Bachelor Spinster
Profession Stereotypist
Age 20 20
Dwelling Place Christchurch Christchurch
Length of Residence 1 week Life
Marriage Place Baptist Church, Elgin Street, Sydenham
Folio 8294
Consent Fredrick George Arthur Adams, Father; Thomas Byers, Father
Date of Certificate 4 November 1921
Officiating Minister J. K. Archer, Baptist
941 5 November 1921 Joseph Grant
Emily Eleanor Whitehead
Joseph Grant
Emily Eleanor Whitehead
πŸ’ 1921/4923
Bachelor
Spinster
Sailmaker
46
40
Sydenham
Christchurch
22 months
Life
Registrar's Office, Christchurch 8295 5 November 1921 Registrar
No 941
Date of Notice 5 November 1921
  Groom Bride
Names of Parties Joseph Grant Emily Eleanor Whitehead
  πŸ’ 1921/4923
Condition Bachelor Spinster
Profession Sailmaker
Age 46 40
Dwelling Place Sydenham Christchurch
Length of Residence 22 months Life
Marriage Place Registrar's Office, Christchurch
Folio 8295
Consent
Date of Certificate 5 November 1921
Officiating Minister Registrar

Page 2654

District of 31 December 1921 Quarter ending Christchurch 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
942 7 November 1921 William Harold Gardiner Stewart
Frances Elizabeth Cameron
William Harold Gardnier Stewart
Frances Elizabeth Cameron
πŸ’ 1921/4924
Bachelor
Divorced (Decree Absolute 14 June 1916)
Butcher
29
32
Christchurch
Christchurch
3 days
3 days
St. Paul's Church, Christchurch 8296 7 November 1921 J. Paterson, Presbyterian
No 942
Date of Notice 7 November 1921
  Groom Bride
Names of Parties William Harold Gardiner Stewart Frances Elizabeth Cameron
BDM Match (97%) William Harold Gardnier Stewart Frances Elizabeth Cameron
  πŸ’ 1921/4924
Condition Bachelor Divorced (Decree Absolute 14 June 1916)
Profession Butcher
Age 29 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church, Christchurch
Folio 8296
Consent
Date of Certificate 7 November 1921
Officiating Minister J. Paterson, Presbyterian
943 7 November 1921 Frederick William Bell
Louisa Matilda Trevise
Widower (22.8.1917)
Widow (19.2.1918)
Landowner
56
53
Woolston
Woolston
1 week
20 years
Residence of Rev. W. Wacker, 16 Union Street, New Brighton 8297 7 November 1921 W. Wacker, Methodist
No 943
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Frederick William Bell Louisa Matilda Trevise
Condition Widower (22.8.1917) Widow (19.2.1918)
Profession Landowner
Age 56 53
Dwelling Place Woolston Woolston
Length of Residence 1 week 20 years
Marriage Place Residence of Rev. W. Wacker, 16 Union Street, New Brighton
Folio 8297
Consent
Date of Certificate 7 November 1921
Officiating Minister W. Wacker, Methodist
944 7 November 1921 William McOscar
Mary Harvey
William McOscar
Mary Harvey
πŸ’ 1921/4927
Bachelor
Spinster
Farm Hand
34
32
Christchurch
Westerfield, Ashburton
6 days
8 months
Registrar's Office, Christchurch 8298 7 November 1921 Registrar
No 944
Date of Notice 7 November 1921
  Groom Bride
Names of Parties William McOscar Mary Harvey
  πŸ’ 1921/4927
Condition Bachelor Spinster
Profession Farm Hand
Age 34 32
Dwelling Place Christchurch Westerfield, Ashburton
Length of Residence 6 days 8 months
Marriage Place Registrar's Office, Christchurch
Folio 8298
Consent
Date of Certificate 7 November 1921
Officiating Minister Registrar
945 7 November 1921 Norman Bampton Clout
Annie Hall
Norman Bampton Clout
Annie Hall
πŸ’ 1921/4928
Divorced (Decree Absolute 17 September 1921)
Divorced (Decree Absolute 17 September 1918)
Butcher
38
34
Christchurch
Christchurch
4 days
3 days
Registrar's Office, Christchurch 8299 7 November 1921 Registrar
No 945
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Norman Bampton Clout Annie Hall
  πŸ’ 1921/4928
Condition Divorced (Decree Absolute 17 September 1921) Divorced (Decree Absolute 17 September 1918)
Profession Butcher
Age 38 34
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 8299
Consent
Date of Certificate 7 November 1921
Officiating Minister Registrar
946 7 November 1921 Ernest James McFergue
Gertrude Eliza Parker
Ernest James McTeigue
Gertrude Eliza Parker
πŸ’ 1921/4929
Bachelor
Spinster
Farmer
27
35
Harewell
Christchurch
Life
8 years
St. Michaels Church, Christchurch 8300 7 November 1921 C. E. Perry, Anglican
No 946
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Ernest James McFergue Gertrude Eliza Parker
BDM Match (95%) Ernest James McTeigue Gertrude Eliza Parker
  πŸ’ 1921/4929
Condition Bachelor Spinster
Profession Farmer
Age 27 35
Dwelling Place Harewell Christchurch
Length of Residence Life 8 years
Marriage Place St. Michaels Church, Christchurch
Folio 8300
Consent
Date of Certificate 7 November 1921
Officiating Minister C. E. Perry, Anglican

Page 2655

District of 31 December 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
947 7 November 1921 Lionel Heathcote Garland
Nora Geraldine Tobin
Lionel Heathcote Garland
Norah Geraldine Tobin
πŸ’ 1921/4930
Bachelor
Spinster
Clerk
23
23
Woolston
Burwood
Life
11 years
All Saints' Church, Burwood 8301 7 November 1921 C. A. Tobin, Anglican
No 947
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Lionel Heathcote Garland Nora Geraldine Tobin
BDM Match (98%) Lionel Heathcote Garland Norah Geraldine Tobin
  πŸ’ 1921/4930
Condition Bachelor Spinster
Profession Clerk
Age 23 23
Dwelling Place Woolston Burwood
Length of Residence Life 11 years
Marriage Place All Saints' Church, Burwood
Folio 8301
Consent
Date of Certificate 7 November 1921
Officiating Minister C. A. Tobin, Anglican
948 8 November 1921 James Hamilton
Florence McConechy
James Hamilton
Florence McConechy
πŸ’ 1921/4931
Widower
Widow
Farmer
59
44
Christchurch
Christchurch
3 days
3 weeks
The Residence of Mr. J. Hawkins, 138 Woodham Road, Linwood 8302 8 November 1921 J. D. Patchett, Methodist
No 948
Date of Notice 8 November 1921
  Groom Bride
Names of Parties James Hamilton Florence McConechy
  πŸ’ 1921/4931
Condition Widower Widow
Profession Farmer
Age 59 44
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place The Residence of Mr. J. Hawkins, 138 Woodham Road, Linwood
Folio 8302
Consent
Date of Certificate 8 November 1921
Officiating Minister J. D. Patchett, Methodist
949 8 November 1921 George Nee
Jane O'Malley
George Nee
Jane O'Malley
πŸ’ 1921/4932
Bachelor
Spinster
Packer
46
31
Christchurch
Christchurch
4 years
20 years
Roman Catholic Cathedral, Christchurch 8303 8 November 1921 O. Gallagher, Roman Catholic
No 949
Date of Notice 8 November 1921
  Groom Bride
Names of Parties George Nee Jane O'Malley
  πŸ’ 1921/4932
Condition Bachelor Spinster
Profession Packer
Age 46 31
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 20 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 8303
Consent
Date of Certificate 8 November 1921
Officiating Minister O. Gallagher, Roman Catholic
950 9 November 1921 Leonard Gordon Ditfort
Eileen Alma Sullivan
Leonard Gordon Ditfort
Eileen Alma Sullivan
πŸ’ 1921/4940
Bachelor
Spinster
Labourer
20
18
Harewood
Harewood
20 years
10 years
Registrar's Office, Christchurch 8304 William Christian Ditfort, Father; Henry Sullivan, Father 9 November 1921 Registrar
No 950
Date of Notice 9 November 1921
  Groom Bride
Names of Parties Leonard Gordon Ditfort Eileen Alma Sullivan
  πŸ’ 1921/4940
Condition Bachelor Spinster
Profession Labourer
Age 20 18
Dwelling Place Harewood Harewood
Length of Residence 20 years 10 years
Marriage Place Registrar's Office, Christchurch
Folio 8304
Consent William Christian Ditfort, Father; Henry Sullivan, Father
Date of Certificate 9 November 1921
Officiating Minister Registrar
951 9 November 1921 Herbert Allan Streeter
Isabella Jane Donnelly
Herbert Allan Streeter
Isabella Jane Donnelly
πŸ’ 1921/4951
Bachelor
Spinster
Teamster
20
21
Fendalton
Fendalton
6 months
6 months
Roman Catholic Cathedral, Christchurch 8305 Agnes Streeter, Mother 9 November 1921 J. Hanrahan, Roman Catholic
No 951
Date of Notice 9 November 1921
  Groom Bride
Names of Parties Herbert Allan Streeter Isabella Jane Donnelly
  πŸ’ 1921/4951
Condition Bachelor Spinster
Profession Teamster
Age 20 21
Dwelling Place Fendalton Fendalton
Length of Residence 6 months 6 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 8305
Consent Agnes Streeter, Mother
Date of Certificate 9 November 1921
Officiating Minister J. Hanrahan, Roman Catholic

Page 2656

District of 31 December 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
952 10 November 1921 David McCurrie
Elsie May Stewart
David McCurrie
Elsie May Stewart
πŸ’ 1921/4958
Bachelor
Spinster
Iron Moulder
25
24
Sydenham
Cashmere
1 year
8 months
Registrar's Office, Christchurch 8306 10 November 1921 Registrar
No 952
Date of Notice 10 November 1921
  Groom Bride
Names of Parties David McCurrie Elsie May Stewart
  πŸ’ 1921/4958
Condition Bachelor Spinster
Profession Iron Moulder
Age 25 24
Dwelling Place Sydenham Cashmere
Length of Residence 1 year 8 months
Marriage Place Registrar's Office, Christchurch
Folio 8306
Consent
Date of Certificate 10 November 1921
Officiating Minister Registrar
953 10 November 1921 William Innes
Sarah Ann Clurett
William Innes
Sarah Ann Church
πŸ’ 1921/4959
Bachelor
Widow
Iron Moulder
50
50
Sydenham
Sydenham
5 years
3 years
Registrar's Office, Christchurch 8307 10 November 1921 Registrar
No 953
Date of Notice 10 November 1921
  Groom Bride
Names of Parties William Innes Sarah Ann Clurett
BDM Match (88%) William Innes Sarah Ann Church
  πŸ’ 1921/4959
Condition Bachelor Widow
Profession Iron Moulder
Age 50 50
Dwelling Place Sydenham Sydenham
Length of Residence 5 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 8307
Consent
Date of Certificate 10 November 1921
Officiating Minister Registrar
954 10 November 1921 Jack Leonard Barrett
Minnie Caroline Moss
Jack Leonard Barrett
Minnie Caroline Moss
πŸ’ 1921/4960
Bachelor
Spinster
Clerk
23
21
New Brighton
Christchurch
7 years
Life
Methodist Church, Leys Street, Spreydon 8308 10 November 1921 B. B. Tinsley, Methodist
No 954
Date of Notice 10 November 1921
  Groom Bride
Names of Parties Jack Leonard Barrett Minnie Caroline Moss
  πŸ’ 1921/4960
Condition Bachelor Spinster
Profession Clerk
Age 23 21
Dwelling Place New Brighton Christchurch
Length of Residence 7 years Life
Marriage Place Methodist Church, Leys Street, Spreydon
Folio 8308
Consent
Date of Certificate 10 November 1921
Officiating Minister B. B. Tinsley, Methodist
955 10 November 1921 Frederick John Dibden
Daisy Emily Carver
Frederick John Dibden
Daisy Emily Carver
πŸ’ 1921/10694
Bachelor
Spinster
Labourer
31
30
Islington
Islington
15 months
8 years
St. Columba's Church, Hornby 10616 10 November 1921 A. L. Canter, Anglican
No 955
Date of Notice 10 November 1921
  Groom Bride
Names of Parties Frederick John Dibden Daisy Emily Carver
  πŸ’ 1921/10694
Condition Bachelor Spinster
Profession Labourer
Age 31 30
Dwelling Place Islington Islington
Length of Residence 15 months 8 years
Marriage Place St. Columba's Church, Hornby
Folio 10616
Consent
Date of Certificate 10 November 1921
Officiating Minister A. L. Canter, Anglican
956 12 November 1921 Ernest Friedlander
Gertrude Esther Marks
Ernest Friedlander
Gertrude Esther Marks
πŸ’ 1921/4961
Bachelor
Spinster
Mercer
27
21
Sydenham
Christchurch
7 months
7 months
Jewish Synagogue, Christchurch 8309 12 November 1921 D. Schloss
No 956
Date of Notice 12 November 1921
  Groom Bride
Names of Parties Ernest Friedlander Gertrude Esther Marks
  πŸ’ 1921/4961
Condition Bachelor Spinster
Profession Mercer
Age 27 21
Dwelling Place Sydenham Christchurch
Length of Residence 7 months 7 months
Marriage Place Jewish Synagogue, Christchurch
Folio 8309
Consent
Date of Certificate 12 November 1921
Officiating Minister D. Schloss

Page 2657

District of 31 December 1921 Quarter ending Christchurch 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
957 14 November 1921 Charles Gerald Balfour
Constance Helen Gamble
Charles Gerald Balfour
Constance Helen Gamble
πŸ’ 1921/4962
Bachelor
Spinster
Fireman
23
22
Christchurch
Linwood
1 year
2 years
Church of England, Christchurch 8310 14 November 1921 C. A. Fraer, Anglican
No 957
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Charles Gerald Balfour Constance Helen Gamble
  πŸ’ 1921/4962
Condition Bachelor Spinster
Profession Fireman
Age 23 22
Dwelling Place Christchurch Linwood
Length of Residence 1 year 2 years
Marriage Place Church of England, Christchurch
Folio 8310
Consent
Date of Certificate 14 November 1921
Officiating Minister C. A. Fraer, Anglican
958 14 November 1921 Valiant Baden Powell Wright
Dorothy Florence Blackwell Warren
Valiant Baden Powell Wright
Dorothy Florence Blackwell Warren
πŸ’ 1921/4963
Bachelor
Spinster
Farmer
21
21
Halswell
Christchurch
1 year
10 years
St. Mary's Church, Addington 8311 14 November 1921 W. S. Bean, Anglican
No 958
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Valiant Baden Powell Wright Dorothy Florence Blackwell Warren
  πŸ’ 1921/4963
Condition Bachelor Spinster
Profession Farmer
Age 21 21
Dwelling Place Halswell Christchurch
Length of Residence 1 year 10 years
Marriage Place St. Mary's Church, Addington
Folio 8311
Consent
Date of Certificate 14 November 1921
Officiating Minister W. S. Bean, Anglican
959 14 November 1921 Charles Edward Clark
Mary Elizabeth Thomas
Charles Edward Clark
Mary Elizabeth Thomas
πŸ’ 1921/4964
Charles Edward Maguire
Elsie Thomas
πŸ’ 1921/7325
Widower
Spinster
Gardener
52
36
Woolston
Christchurch
20 years
2 years
Methodist Church, Durham Street, Christchurch 8312 14 November 1921 W. Ready, Methodist
No 959
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Charles Edward Clark Mary Elizabeth Thomas
  πŸ’ 1921/4964
BDM Match (60%) Charles Edward Maguire Elsie Thomas
  πŸ’ 1921/7325
Condition Widower Spinster
Profession Gardener
Age 52 36
Dwelling Place Woolston Christchurch
Length of Residence 20 years 2 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 8312
Consent
Date of Certificate 14 November 1921
Officiating Minister W. Ready, Methodist
960 14 November 1921 Albert Cooke
Isabella Murray
Albert Cooke
Isabella McGilvray
πŸ’ 1921/4941
Bachelor
Spinster
Dairy Hand
23
20
Woolston
Christchurch
1 year
3 weeks
Registrar's Office, Christchurch 8313 Hugh Murray, Father 14 November 1921 Registrar
No 960
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Albert Cooke Isabella Murray
BDM Match (86%) Albert Cooke Isabella McGilvray
  πŸ’ 1921/4941
Condition Bachelor Spinster
Profession Dairy Hand
Age 23 20
Dwelling Place Woolston Christchurch
Length of Residence 1 year 3 weeks
Marriage Place Registrar's Office, Christchurch
Folio 8313
Consent Hugh Murray, Father
Date of Certificate 14 November 1921
Officiating Minister Registrar
961 14 November 1921 Richard John McLaw
Violet May Wood
Richard John McCaw
Violet May Wood
πŸ’ 1921/4942
Bachelor
Spinster
Railway Servant
21
22
Christchurch
Fendalton
1 year
1 year
St. Barnabas Church, Fendalton 8314 14 November 1921 A. S. Leach, Anglican
No 961
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Richard John McLaw Violet May Wood
BDM Match (97%) Richard John McCaw Violet May Wood
  πŸ’ 1921/4942
Condition Bachelor Spinster
Profession Railway Servant
Age 21 22
Dwelling Place Christchurch Fendalton
Length of Residence 1 year 1 year
Marriage Place St. Barnabas Church, Fendalton
Folio 8314
Consent
Date of Certificate 14 November 1921
Officiating Minister A. S. Leach, Anglican

Page 2658

District of 31 December 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
962 14 November 1921 Edward Alexander Anderson
Carrie Wooler
Edward Alexander Anderson
Carrie Wooler
πŸ’ 1921/4943
Bachelor
Spinster
Grocer
27
23
Christchurch
Christchurch
3 years
9 years
St. Mary's Church, Merivale 8315 14 November 1921 P. B. Haggitt, Anglican
No 962
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Edward Alexander Anderson Carrie Wooler
  πŸ’ 1921/4943
Condition Bachelor Spinster
Profession Grocer
Age 27 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 9 years
Marriage Place St. Mary's Church, Merivale
Folio 8315
Consent
Date of Certificate 14 November 1921
Officiating Minister P. B. Haggitt, Anglican
963 15 November 1921 James Gemmell
Bertha Melinda May Hewitt
James Gemmell
Bertha Melinda May Hewitt
πŸ’ 1921/4944
Bachelor
Spinster
Farmer
45
35
Dunsandel
Christchurch
Life
3 days
St. Mary's Church, Addington 8316 15 November 1921 W. S. Bean, Anglican
No 963
Date of Notice 15 November 1921
  Groom Bride
Names of Parties James Gemmell Bertha Melinda May Hewitt
  πŸ’ 1921/4944
Condition Bachelor Spinster
Profession Farmer
Age 45 35
Dwelling Place Dunsandel Christchurch
Length of Residence Life 3 days
Marriage Place St. Mary's Church, Addington
Folio 8316
Consent
Date of Certificate 15 November 1921
Officiating Minister W. S. Bean, Anglican
964 15 November 1921 Benjamin Dobbie
Rita May Craig
Benjamin Dobbie
Rita May Craig
πŸ’ 1921/4945
Bachelor
Spinster
Linotypist
30
26
Gisborne
Papanui
1 year
1 year
Methodist Church, Papanui 8317 15 November 1921 A. Peters, Methodist
No 964
Date of Notice 15 November 1921
  Groom Bride
Names of Parties Benjamin Dobbie Rita May Craig
  πŸ’ 1921/4945
Condition Bachelor Spinster
Profession Linotypist
Age 30 26
Dwelling Place Gisborne Papanui
Length of Residence 1 year 1 year
Marriage Place Methodist Church, Papanui
Folio 8317
Consent
Date of Certificate 15 November 1921
Officiating Minister A. Peters, Methodist
965 15 November 1921 Horace Wilfred Eden
Irene Caroline Phyllis Holmes
Horace Wilfred Eden
Irene Caroline Phyllis Holmes
πŸ’ 1921/4946
Bachelor
Spinster
Tram Conductor
30
21
Sydenham
Sydenham
2 years
Life
Residence of Mrs. Liddiard, 10 Glasgow Street, Linwood 8318 15 November 1921 P. R. Paris, Methodist
No 965
Date of Notice 15 November 1921
  Groom Bride
Names of Parties Horace Wilfred Eden Irene Caroline Phyllis Holmes
  πŸ’ 1921/4946
Condition Bachelor Spinster
Profession Tram Conductor
Age 30 21
Dwelling Place Sydenham Sydenham
Length of Residence 2 years Life
Marriage Place Residence of Mrs. Liddiard, 10 Glasgow Street, Linwood
Folio 8318
Consent
Date of Certificate 15 November 1921
Officiating Minister P. R. Paris, Methodist
966 15 November 1921 Robert John Walter Blair
Jessie Winnifred Elizabeth Smith
Robert John Walter Blair
Jessie Winnifred Elizabeth Smith
πŸ’ 1921/4947
Bachelor
Spinster
Flour Miller
34
24
Christchurch
Christchurch
3 years
15 years
Registrar's Office, Christchurch 8319 15 November 1921 Registrar
No 966
Date of Notice 15 November 1921
  Groom Bride
Names of Parties Robert John Walter Blair Jessie Winnifred Elizabeth Smith
  πŸ’ 1921/4947
Condition Bachelor Spinster
Profession Flour Miller
Age 34 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 15 years
Marriage Place Registrar's Office, Christchurch
Folio 8319
Consent
Date of Certificate 15 November 1921
Officiating Minister Registrar

Page 2659

District of 31 December 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
967 15 November 1921 Peter Wood
Lillie Constance Bentley
Peter Wood
Lillie Constance Bentley
πŸ’ 1921/4948
Bachelor
Widow
Machinist
36
46
Sydenham
Sydenham
6 years
12 years
St. Mary's Church 8320 15 November 1921 W. T. Bean, Anglican
No 967
Date of Notice 15 November 1921
  Groom Bride
Names of Parties Peter Wood Lillie Constance Bentley
  πŸ’ 1921/4948
Condition Bachelor Widow
Profession Machinist
Age 36 46
Dwelling Place Sydenham Sydenham
Length of Residence 6 years 12 years
Marriage Place St. Mary's Church
Folio 8320
Consent
Date of Certificate 15 November 1921
Officiating Minister W. T. Bean, Anglican
968 15 November 1921 William John Pease
Eleanor Alice Maud Davies
William John Pease
Eleanor Alice Maud Davies
πŸ’ 1921/4949
Bachelor
Spinster
Dyer
26
19
Radley
Radley
23 years
2 months
Methodist Church, Opawa 8321 1 December 1921 T. J. Wallis, Methodist
No 968
Date of Notice 15 November 1921
  Groom Bride
Names of Parties William John Pease Eleanor Alice Maud Davies
  πŸ’ 1921/4949
Condition Bachelor Spinster
Profession Dyer
Age 26 19
Dwelling Place Radley Radley
Length of Residence 23 years 2 months
Marriage Place Methodist Church, Opawa
Folio 8321
Consent
Date of Certificate 1 December 1921
Officiating Minister T. J. Wallis, Methodist
969 16 November 1921 Frederick Herbert Needham
Agnes Ellen Stevenson
Frederick Herbert Needham
Agnes Ellen Stevenson
πŸ’ 1921/4950
Bachelor
Spinster
Labourer
24
18
Christchurch
Christchurch
3 days
3 days
Knox Church, Bealey Avenue, Christchurch 8322 Mary Fister Cameron Stevenson 16 November 1921 J. D. Webster, Presbyterian
No 969
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Frederick Herbert Needham Agnes Ellen Stevenson
  πŸ’ 1921/4950
Condition Bachelor Spinster
Profession Labourer
Age 24 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 8322
Consent Mary Fister Cameron Stevenson
Date of Certificate 16 November 1921
Officiating Minister J. D. Webster, Presbyterian
970 16 November 1921 Leslie Blazey Clemens
Violet Irma Davey
Leslie Blazey Clemens
Violet Ilma Davey
πŸ’ 1921/4952
Bachelor
Spinster
Cabinet-maker
28
27
Christchurch
Christchurch
Life
Life
St. Saviour's Church, Sydenham 8323 16 November 1921 W. P. Hughes, Anglican
No 970
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Leslie Blazey Clemens Violet Irma Davey
BDM Match (97%) Leslie Blazey Clemens Violet Ilma Davey
  πŸ’ 1921/4952
Condition Bachelor Spinster
Profession Cabinet-maker
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Saviour's Church, Sydenham
Folio 8323
Consent
Date of Certificate 16 November 1921
Officiating Minister W. P. Hughes, Anglican
971 17 November 1921 Albert Hancock
Bessie Evertine Board
Albert Hancock
Bessie Eveline Board
πŸ’ 1921/4953
Bachelor
Spinster
Engineer
43
36
Linwood
Linwood
3 months
Life
Holy Trinity Church, Avonside 8324 17 November 1921 O. Fitzgerald, Anglican
No 971
Date of Notice 17 November 1921
  Groom Bride
Names of Parties Albert Hancock Bessie Evertine Board
BDM Match (95%) Albert Hancock Bessie Eveline Board
  πŸ’ 1921/4953
Condition Bachelor Spinster
Profession Engineer
Age 43 36
Dwelling Place Linwood Linwood
Length of Residence 3 months Life
Marriage Place Holy Trinity Church, Avonside
Folio 8324
Consent
Date of Certificate 17 November 1921
Officiating Minister O. Fitzgerald, Anglican

Page 2660

District of 31 December 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
972 18 November 1921 Harold Tyndall De Renzy Harman
Margaret Caroline Joseph
Harold Tyndall De Renzy Harman
Margaret Caroline Joseph
πŸ’ 1921/4954
Bachelor
Spinster
Accountant
44
38
Fendalton
Christchurch
Life
Life
St. Barnabas Church, Fendalton 8325 18 November 1921 A. S. Leach, Anglican
No 972
Date of Notice 18 November 1921
  Groom Bride
Names of Parties Harold Tyndall De Renzy Harman Margaret Caroline Joseph
  πŸ’ 1921/4954
Condition Bachelor Spinster
Profession Accountant
Age 44 38
Dwelling Place Fendalton Christchurch
Length of Residence Life Life
Marriage Place St. Barnabas Church, Fendalton
Folio 8325
Consent
Date of Certificate 18 November 1921
Officiating Minister A. S. Leach, Anglican
973 18 November 1921 Leonard Scott Laycock
Jessie Fairlie Robertson
Leonard Scott Laycock
Jessie Fairlie Robertson
πŸ’ 1921/10695
Bachelor
Spinster
Coach Builder
32
27
Christchurch
Belfast
8 months
1 week
Anglican Church, Belfast 10617 18 November 1921 A. N. Roberts, Anglican
No 973
Date of Notice 18 November 1921
  Groom Bride
Names of Parties Leonard Scott Laycock Jessie Fairlie Robertson
  πŸ’ 1921/10695
Condition Bachelor Spinster
Profession Coach Builder
Age 32 27
Dwelling Place Christchurch Belfast
Length of Residence 8 months 1 week
Marriage Place Anglican Church, Belfast
Folio 10617
Consent
Date of Certificate 18 November 1921
Officiating Minister A. N. Roberts, Anglican
974 18 November 1921 Herbert Sleed
Florence Stella Caines
Herbert Sheed
Florence Stella Caines
πŸ’ 1921/4955
Bachelor
Spinster
Carpenter
21
18
Christchurch
Christchurch
18 months
Life
Registrar's Office, Christchurch 8326 Alice Maude Williams (formerly Caines), Mother 18 November 1921 Registrar
No 974
Date of Notice 18 November 1921
  Groom Bride
Names of Parties Herbert Sleed Florence Stella Caines
BDM Match (96%) Herbert Sheed Florence Stella Caines
  πŸ’ 1921/4955
Condition Bachelor Spinster
Profession Carpenter
Age 21 18
Dwelling Place Christchurch Christchurch
Length of Residence 18 months Life
Marriage Place Registrar's Office, Christchurch
Folio 8326
Consent Alice Maude Williams (formerly Caines), Mother
Date of Certificate 18 November 1921
Officiating Minister Registrar
975 18 November 1921 Leonard Carney
Maude Elizabeth Ann Oliver
Leonard Carney
Maude Elizabeth Ann Olliver
πŸ’ 1921/4956
Bachelor
Spinster
Machinist
20
19
Linwood
Christchurch
Life
Life
Residence of Mrs. Coker, 205 Biddulph Road, Riccarton 8327 Daniel Carney (Father) and Fredrich Charles Gordon Oliver (Father) 18 November 1921 J. J. North, Baptist
No 975
Date of Notice 18 November 1921
  Groom Bride
Names of Parties Leonard Carney Maude Elizabeth Ann Oliver
BDM Match (98%) Leonard Carney Maude Elizabeth Ann Olliver
  πŸ’ 1921/4956
Condition Bachelor Spinster
Profession Machinist
Age 20 19
Dwelling Place Linwood Christchurch
Length of Residence Life Life
Marriage Place Residence of Mrs. Coker, 205 Biddulph Road, Riccarton
Folio 8327
Consent Daniel Carney (Father) and Fredrich Charles Gordon Oliver (Father)
Date of Certificate 18 November 1921
Officiating Minister J. J. North, Baptist
976 18 November 1921 William Henry King
Jessie Anning
William Henry King
Jessie Anning
πŸ’ 1921/4957
Bachelor
Spinster
Plumber
30
32
Sydenham
Christchurch
Life
Life
St. Mary's Church, Addington 8328 18 November 1921 W. T. Bean, Anglican
No 976
Date of Notice 18 November 1921
  Groom Bride
Names of Parties William Henry King Jessie Anning
  πŸ’ 1921/4957
Condition Bachelor Spinster
Profession Plumber
Age 30 32
Dwelling Place Sydenham Christchurch
Length of Residence Life Life
Marriage Place St. Mary's Church, Addington
Folio 8328
Consent
Date of Certificate 18 November 1921
Officiating Minister W. T. Bean, Anglican

Page 2661

District of 31 December 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
977 19 November 1921 John Cossar Forsyth
Grace Dorothy Basit-Jones
John Cossan Forsyth
Grace Dorothy Basil-Jones
πŸ’ 1921/4965
Bachelor
Spinster
Engineer
31
25
Linwood
Sydenham
16 months
2 years
St. Mary's Church, Addington 8329 19 November 1921 W. T. Bean, Anglican
No 977
Date of Notice 19 November 1921
  Groom Bride
Names of Parties John Cossar Forsyth Grace Dorothy Basit-Jones
BDM Match (95%) John Cossan Forsyth Grace Dorothy Basil-Jones
  πŸ’ 1921/4965
Condition Bachelor Spinster
Profession Engineer
Age 31 25
Dwelling Place Linwood Sydenham
Length of Residence 16 months 2 years
Marriage Place St. Mary's Church, Addington
Folio 8329
Consent
Date of Certificate 19 November 1921
Officiating Minister W. T. Bean, Anglican
978 19 November 1921 Percy Amos Arnold
Bessie May Conway
Percy Amos Arnold
Bessie May Conway
πŸ’ 1921/4976
Bachelor
Spinster
Farmer
28
26
Onga Onga
St. Albans
2 years
18 months
Knox Church, Bealey Avenue, Christchurch 8330 19 November 1921 J. D. Webster, Presbyterian
No 978
Date of Notice 19 November 1921
  Groom Bride
Names of Parties Percy Amos Arnold Bessie May Conway
  πŸ’ 1921/4976
Condition Bachelor Spinster
Profession Farmer
Age 28 26
Dwelling Place Onga Onga St. Albans
Length of Residence 2 years 18 months
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 8330
Consent
Date of Certificate 19 November 1921
Officiating Minister J. D. Webster, Presbyterian
979 21 November 1921 Charles Joseph Wolsey
Catherine O'Connor
Charles Joseph Wolsey
Catherine O'Connor
πŸ’ 1921/4983
John Fahey
Catherine O'Connor
πŸ’ 1921/6881
Bachelor
Spinster
Tiler
40
30
Christchurch
Christchurch
1 year
1 year
Roman Catholic Cathedral, Christchurch 8331 21 November 1921 T. Hanrahan, Roman Catholic
No 979
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Charles Joseph Wolsey Catherine O'Connor
  πŸ’ 1921/4983
BDM Match (62%) John Fahey Catherine O'Connor
  πŸ’ 1921/6881
Condition Bachelor Spinster
Profession Tiler
Age 40 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 8331
Consent
Date of Certificate 21 November 1921
Officiating Minister T. Hanrahan, Roman Catholic
980 21 November 1921 Maurice Francis Brown
Sarah Ann Middleton
Maurice Francis Brown
Sarah Ann Middleton
πŸ’ 1921/4984
Bachelor
Spinster
Labourer
26
24
Christchurch
Christchurch
6 weeks
3 weeks
Registrar's Office, Christchurch 8332 21 November 1921 Registrar
No 980
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Maurice Francis Brown Sarah Ann Middleton
  πŸ’ 1921/4984
Condition Bachelor Spinster
Profession Labourer
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 3 weeks
Marriage Place Registrar's Office, Christchurch
Folio 8332
Consent
Date of Certificate 21 November 1921
Officiating Minister Registrar
981 21 November 1921 George William Neighbours
Maud Elizabeth Samuels
George William Neighbours
Maud Elizabeth Samuels
πŸ’ 1921/4985
Bachelor
Spinster
Brickmaker
60
55
St. Albans
Beckenham
1 week
1 week
St. Saviour's Church, Sydenham 8333 21 November 1921 W. P. Hughes, Anglican
No 981
Date of Notice 21 November 1921
  Groom Bride
Names of Parties George William Neighbours Maud Elizabeth Samuels
  πŸ’ 1921/4985
Condition Bachelor Spinster
Profession Brickmaker
Age 60 55
Dwelling Place St. Albans Beckenham
Length of Residence 1 week 1 week
Marriage Place St. Saviour's Church, Sydenham
Folio 8333
Consent
Date of Certificate 21 November 1921
Officiating Minister W. P. Hughes, Anglican

Page 2662

District of 31 December 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
982 21 November 1921 Frederick Haddrell Jones
Ivy Elinor Marie Beach
Frederick Haddrell Jones
Ivy Elinor Marie Beach
πŸ’ 1921/4986
Bachelor
Spinster
Carpenter
30
26
Christchurch
Avonside
Life
1 year
Holy Trinity Church, Avonside 8334 21 November 1921 O. FitzGerald, Anglican
No 982
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Frederick Haddrell Jones Ivy Elinor Marie Beach
  πŸ’ 1921/4986
Condition Bachelor Spinster
Profession Carpenter
Age 30 26
Dwelling Place Christchurch Avonside
Length of Residence Life 1 year
Marriage Place Holy Trinity Church, Avonside
Folio 8334
Consent
Date of Certificate 21 November 1921
Officiating Minister O. FitzGerald, Anglican
983 22 November 1921 Ernest James Sullivan
Irene Evelyn Silvey
Ernest James Sullivan
Irene Evelyn Silvey
πŸ’ 1922/687
Bachelor
Spinster
Tramway Motorman
23
23
Sydenham
Sydenham
Life
14 months
St. Mary's Church, Addington 8335 22 November 1921 W. T. Bean, Anglican
No 983
Date of Notice 22 November 1921
  Groom Bride
Names of Parties Ernest James Sullivan Irene Evelyn Silvey
  πŸ’ 1922/687
Condition Bachelor Spinster
Profession Tramway Motorman
Age 23 23
Dwelling Place Sydenham Sydenham
Length of Residence Life 14 months
Marriage Place St. Mary's Church, Addington
Folio 8335
Consent
Date of Certificate 22 November 1921
Officiating Minister W. T. Bean, Anglican
984 22 November 1921 Arthur Stuart Griffiths
May Lizzie Crisp
Arthur Stuart Griffiths
May Lizzie Crisp
πŸ’ 1921/4987
Bachelor
Widow
Salesman
28
30
Sydenham
Sydenham
8 years
6 years
Holy Trinity Church, Avonside 8335 22 November 1921 O. FitzGerald, Anglican
No 984
Date of Notice 22 November 1921
  Groom Bride
Names of Parties Arthur Stuart Griffiths May Lizzie Crisp
  πŸ’ 1921/4987
Condition Bachelor Widow
Profession Salesman
Age 28 30
Dwelling Place Sydenham Sydenham
Length of Residence 8 years 6 years
Marriage Place Holy Trinity Church, Avonside
Folio 8335
Consent
Date of Certificate 22 November 1921
Officiating Minister O. FitzGerald, Anglican
985 22 November 1921 Henry William Frederick Gregge
Caroline Louisa Etheridge
Henry William Mitchell Gregge
Caroline Louisa Etheridge
πŸ’ 1921/4988
Widower
Divorced (Decree Absolute 21.11.1921)
Gardener
74
39
Timaru
Christchurch
9 years
5 years
Residence of Mrs. B. Duggan, 52 Stapletons Road, North Richmond 8336 22 November 1921 Captain D. Duggan, Salvation Army
No 985
Date of Notice 22 November 1921
  Groom Bride
Names of Parties Henry William Frederick Gregge Caroline Louisa Etheridge
BDM Match (85%) Henry William Mitchell Gregge Caroline Louisa Etheridge
  πŸ’ 1921/4988
Condition Widower Divorced (Decree Absolute 21.11.1921)
Profession Gardener
Age 74 39
Dwelling Place Timaru Christchurch
Length of Residence 9 years 5 years
Marriage Place Residence of Mrs. B. Duggan, 52 Stapletons Road, North Richmond
Folio 8336
Consent
Date of Certificate 22 November 1921
Officiating Minister Captain D. Duggan, Salvation Army
986 22 November 1921 Thomas Oliver Bigwood
Marion Pearl Hessey
Thomas Oliver Bigwood
Marion Pearl Hessey
πŸ’ 1921/4989
Bachelor
Spinster
Machinist
36
31
Spreydon
Spreydon
5 years
30 years
St. Mary's Church, Addington 8337 22 November 1921 W. T. Bean, Anglican
No 986
Date of Notice 22 November 1921
  Groom Bride
Names of Parties Thomas Oliver Bigwood Marion Pearl Hessey
  πŸ’ 1921/4989
Condition Bachelor Spinster
Profession Machinist
Age 36 31
Dwelling Place Spreydon Spreydon
Length of Residence 5 years 30 years
Marriage Place St. Mary's Church, Addington
Folio 8337
Consent
Date of Certificate 22 November 1921
Officiating Minister W. T. Bean, Anglican

Page 2663

District of 31 December 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
987 23 November 1921 William Parks Pettitt
Lilian Burrow
William Parks Pettitt
Lilian Burrow
πŸ’ 1921/4966
Widower
Spinster
Music Teacher
34
37
Linwood
Richmond
6 years
27 years
Registrar's Office 8338 23 November 1921 Registrar
No 987
Date of Notice 23 November 1921
  Groom Bride
Names of Parties William Parks Pettitt Lilian Burrow
  πŸ’ 1921/4966
Condition Widower Spinster
Profession Music Teacher
Age 34 37
Dwelling Place Linwood Richmond
Length of Residence 6 years 27 years
Marriage Place Registrar's Office
Folio 8338
Consent
Date of Certificate 23 November 1921
Officiating Minister Registrar
988 23 November 1921 Murdock MacDonald
Grace Evers Bradley
Murdoch MacDonald
Grace Evers Bradley
πŸ’ 1921/4967
Bachelor
Spinster
Fireman
21
24
Lyttelton
10 Union Street, New Brighton
6 months
5 weeks
Residence of Rev. W. Walker 8339 23 November 1921 W. Walker, Methodist
No 988
Date of Notice 23 November 1921
  Groom Bride
Names of Parties Murdock MacDonald Grace Evers Bradley
BDM Match (97%) Murdoch MacDonald Grace Evers Bradley
  πŸ’ 1921/4967
Condition Bachelor Spinster
Profession Fireman
Age 21 24
Dwelling Place Lyttelton 10 Union Street, New Brighton
Length of Residence 6 months 5 weeks
Marriage Place Residence of Rev. W. Walker
Folio 8339
Consent
Date of Certificate 23 November 1921
Officiating Minister W. Walker, Methodist
989 24 November 1921 Hazel Henry Smith
Georgina Novis Adcock
Hazel Henry Smith
Georgina Novis Adcock
πŸ’ 1921/4968
Bachelor
Spinster
Motor Mechanic
24
21
Spreydon
Addington
24 years
21 years
St. Mary's Church 8340 24 November 1921 W. T. Bean, Anglican
No 989
Date of Notice 24 November 1921
  Groom Bride
Names of Parties Hazel Henry Smith Georgina Novis Adcock
  πŸ’ 1921/4968
Condition Bachelor Spinster
Profession Motor Mechanic
Age 24 21
Dwelling Place Spreydon Addington
Length of Residence 24 years 21 years
Marriage Place St. Mary's Church
Folio 8340
Consent
Date of Certificate 24 November 1921
Officiating Minister W. T. Bean, Anglican
990 24 November 1921 Alexander Fergus
Mary Swarbrick
Alexander Fergus
Mary Swarbrick
πŸ’ 1921/4969
Bachelor
Spinster
Billiard Saloon Proprietor
34
24
Christchurch
Sydenham
5 days
1 year
St. Saviour's Church 8341 24 November 1921 W. P. Hughes, Anglican
No 990
Date of Notice 24 November 1921
  Groom Bride
Names of Parties Alexander Fergus Mary Swarbrick
  πŸ’ 1921/4969
Condition Bachelor Spinster
Profession Billiard Saloon Proprietor
Age 34 24
Dwelling Place Christchurch Sydenham
Length of Residence 5 days 1 year
Marriage Place St. Saviour's Church
Folio 8341
Consent
Date of Certificate 24 November 1921
Officiating Minister W. P. Hughes, Anglican
991 24 November 1921 Thomas James Burnett
Celia Eileen Legge
Thomas James Burnell
Celia Eileen Legge
πŸ’ 1922/665
Bachelor
Spinster
Railway Fireman
28
19
Heathcote
Linwood
Life
Life
St. John's Church 161 George Edwin Legge, Father 24 November 1921 H. N. Wright, Anglican
No 991
Date of Notice 24 November 1921
  Groom Bride
Names of Parties Thomas James Burnett Celia Eileen Legge
BDM Match (95%) Thomas James Burnell Celia Eileen Legge
  πŸ’ 1922/665
Condition Bachelor Spinster
Profession Railway Fireman
Age 28 19
Dwelling Place Heathcote Linwood
Length of Residence Life Life
Marriage Place St. John's Church
Folio 161
Consent George Edwin Legge, Father
Date of Certificate 24 November 1921
Officiating Minister H. N. Wright, Anglican

Page 2664

District of 31 December 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
992 26 November 1921 Ruben James Carter
Ruth Batstone
Ruben James Carter
Ruth Batstone
πŸ’ 1921/4970
Bachelor
Spinster
Warehouse Assistant
32
28
Sydenham
Sydenham
2 years
2 years
Registrar's Office 8342 26 November 1921 Registrar
No 992
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Ruben James Carter Ruth Batstone
  πŸ’ 1921/4970
Condition Bachelor Spinster
Profession Warehouse Assistant
Age 32 28
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 2 years
Marriage Place Registrar's Office
Folio 8342
Consent
Date of Certificate 26 November 1921
Officiating Minister Registrar
993 26 November 1921 William Otto
Miriam Maud Lock
William Hills
Miriam Maud Lock
πŸ’ 1921/4971
Bachelor
Spinster
Farmer
26
16
Rangiora
Christchurch
Life
6 months
The Residence of Mrs. Lepper, 40 Barbadoes Street, Christchurch 8343 Albert Lock, Father 26 November 1921 P. R. Paris, Methodist
No 993
Date of Notice 26 November 1921
  Groom Bride
Names of Parties William Otto Miriam Maud Lock
BDM Match (81%) William Hills Miriam Maud Lock
  πŸ’ 1921/4971
Condition Bachelor Spinster
Profession Farmer
Age 26 16
Dwelling Place Rangiora Christchurch
Length of Residence Life 6 months
Marriage Place The Residence of Mrs. Lepper, 40 Barbadoes Street, Christchurch
Folio 8343
Consent Albert Lock, Father
Date of Certificate 26 November 1921
Officiating Minister P. R. Paris, Methodist
994 26 November 1921 Arthur James Huston
Mary Calder
Arthur James Hulston
Mary Calder
πŸ’ 1921/4972
Bachelor
Spinster
Farmer
30
27
Hackett
Hackett
Life
Life
St. Paul's Church, Christchurch 8344 26 November 1921 J. Pringle, Presbyterian
No 994
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Arthur James Huston Mary Calder
BDM Match (98%) Arthur James Hulston Mary Calder
  πŸ’ 1921/4972
Condition Bachelor Spinster
Profession Farmer
Age 30 27
Dwelling Place Hackett Hackett
Length of Residence Life Life
Marriage Place St. Paul's Church, Christchurch
Folio 8344
Consent
Date of Certificate 26 November 1921
Officiating Minister J. Pringle, Presbyterian
995 28 November 1921 James William Forrest
Marie Susan Hende
James William Forrest
Marie Susan Hende
πŸ’ 1921/4973
Bachelor
Spinster
Fireman N.Z. Railway
24
22
Christchurch
Christchurch
3 days
3 days
St. John's Church, Christchurch 8345 28 November 1921 A. N. Wright, Anglican
No 995
Date of Notice 28 November 1921
  Groom Bride
Names of Parties James William Forrest Marie Susan Hende
  πŸ’ 1921/4973
Condition Bachelor Spinster
Profession Fireman N.Z. Railway
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. John's Church, Christchurch
Folio 8345
Consent
Date of Certificate 28 November 1921
Officiating Minister A. N. Wright, Anglican
996 28 November 1921 James Stevens
Helen Alice Marsden
James Stevens
Helen Alice Marsden
πŸ’ 1921/4974
Bachelor
Spinster
Farmer
41
45
Parnassus
Christchurch
2 years
5 days
Registrar's Office, Christchurch 8346 28 November 1921 Registrar
No 996
Date of Notice 28 November 1921
  Groom Bride
Names of Parties James Stevens Helen Alice Marsden
  πŸ’ 1921/4974
Condition Bachelor Spinster
Profession Farmer
Age 41 45
Dwelling Place Parnassus Christchurch
Length of Residence 2 years 5 days
Marriage Place Registrar's Office, Christchurch
Folio 8346
Consent
Date of Certificate 28 November 1921
Officiating Minister Registrar

Page 2665

District of 31 December 1921 Quarter ending Christchurch 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
997 28 November 1921 Norman Lainson Horace Field
Minabetti Goudie
Norman Lainson Horace Field
Mirabell Goudie
πŸ’ 1921/4975
Bachelor
Divorced (Decree Absolute 31 October 1921)
Company Manager
40
42
Kaiapoi
Christchurch
10 months
3 days
Registrar's Office, Christchurch 8347 28 November 1921 Registrar
No 997
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Norman Lainson Horace Field Minabetti Goudie
BDM Match (88%) Norman Lainson Horace Field Mirabell Goudie
  πŸ’ 1921/4975
Condition Bachelor Divorced (Decree Absolute 31 October 1921)
Profession Company Manager
Age 40 42
Dwelling Place Kaiapoi Christchurch
Length of Residence 10 months 3 days
Marriage Place Registrar's Office, Christchurch
Folio 8347
Consent
Date of Certificate 28 November 1921
Officiating Minister Registrar
998 28 November 1921 John Sullivan
Mary Ellen McSweeney
John Sullivan
Mary Ellen McSweeney
πŸ’ 1921/5052
Bachelor
Spinster
Slaughterman
24
24
Papanui
Papanui
4 years
4 years
St. Joseph's Church, Papanui 8424 28 November 1921 M. Curley, Roman Catholic
No 998
Date of Notice 28 November 1921
  Groom Bride
Names of Parties John Sullivan Mary Ellen McSweeney
  πŸ’ 1921/5052
Condition Bachelor Spinster
Profession Slaughterman
Age 24 24
Dwelling Place Papanui Papanui
Length of Residence 4 years 4 years
Marriage Place St. Joseph's Church, Papanui
Folio 8424
Consent
Date of Certificate 28 November 1921
Officiating Minister M. Curley, Roman Catholic
999 28 November 1921 Charles Beaton Massey
Elsie Agnes Colds
Charles Beeston Massey
Elsie Agnes Coles
πŸ’ 1921/4977
Widower (15 September 1918)
Spinster
House Proprietor
64
46
Sumner
Christchurch
3 years
Life
Holy Trinity Church, Avonside 8348 28 November 1921 O. Fitzgerald, Anglican
No 999
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Charles Beaton Massey Elsie Agnes Colds
BDM Match (93%) Charles Beeston Massey Elsie Agnes Coles
  πŸ’ 1921/4977
Condition Widower (15 September 1918) Spinster
Profession House Proprietor
Age 64 46
Dwelling Place Sumner Christchurch
Length of Residence 3 years Life
Marriage Place Holy Trinity Church, Avonside
Folio 8348
Consent
Date of Certificate 28 November 1921
Officiating Minister O. Fitzgerald, Anglican
1000 28 November 1921 George Edward Cornwell
Florence Emily Price
George Edward Cornwell
Florence Emily Price
πŸ’ 1921/4978
Bachelor
Spinster
Carter
30
29
Beckenham
Linwood
13 years
1 year
Holy Trinity Church, Avonside 8349 28 November 1921 O. Fitzgerald, Anglican
No 1000
Date of Notice 28 November 1921
  Groom Bride
Names of Parties George Edward Cornwell Florence Emily Price
  πŸ’ 1921/4978
Condition Bachelor Spinster
Profession Carter
Age 30 29
Dwelling Place Beckenham Linwood
Length of Residence 13 years 1 year
Marriage Place Holy Trinity Church, Avonside
Folio 8349
Consent
Date of Certificate 28 November 1921
Officiating Minister O. Fitzgerald, Anglican
1001 28 November 1921 Alfred Stephen McLeod
Gladys Myotte Bradley
Alfred Stephen McLeod
Gladys Myrtle Bradley
πŸ’ 1921/4979
Bachelor
Spinster
Labourer
34
27
Christchurch
St. Albans
3 years
Life
Methodist Church, Durham Street, Christchurch 8350 28 November 1921 W. Walker, Methodist
No 1001
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Alfred Stephen McLeod Gladys Myotte Bradley
BDM Match (95%) Alfred Stephen McLeod Gladys Myrtle Bradley
  πŸ’ 1921/4979
Condition Bachelor Spinster
Profession Labourer
Age 34 27
Dwelling Place Christchurch St. Albans
Length of Residence 3 years Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 8350
Consent
Date of Certificate 28 November 1921
Officiating Minister W. Walker, Methodist

Page 2666

District of 31 December 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
1002 28 November 1921 Charles Bishop Bettle
Winifred Rawsthorne
Albert Charles Bishop Bettle
Winifred Rawsthorne
πŸ’ 1921/4980
Widower
Spinster
Storekeeper
28
31
Heathcote Valley
Heathcote Valley
Life
St. Mary's Church, Addington 8351 28 November 1921 W. S. Bean, Anglican
No 1002
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Charles Bishop Bettle Winifred Rawsthorne
BDM Match (88%) Albert Charles Bishop Bettle Winifred Rawsthorne
  πŸ’ 1921/4980
Condition Widower Spinster
Profession Storekeeper
Age 28 31
Dwelling Place Heathcote Valley Heathcote Valley
Length of Residence Life
Marriage Place St. Mary's Church, Addington
Folio 8351
Consent
Date of Certificate 28 November 1921
Officiating Minister W. S. Bean, Anglican
1003 28 November 1921 Cecil Leonard Rutherford Knight
Mary Jackson
Cecil Leonard Rutherford Knight
Mary Jackson
πŸ’ 1921/4981
Bachelor
Spinster
Salesman
27
36
Christchurch
Christchurch
3 weeks
4 weeks
St. Paul's Manse, 346 Worcester Street, Christchurch 8352 28 November 1921 J. Paterson, Presbyterian
No 1003
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Cecil Leonard Rutherford Knight Mary Jackson
  πŸ’ 1921/4981
Condition Bachelor Spinster
Profession Salesman
Age 27 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 4 weeks
Marriage Place St. Paul's Manse, 346 Worcester Street, Christchurch
Folio 8352
Consent
Date of Certificate 28 November 1921
Officiating Minister J. Paterson, Presbyterian
1004 28 November 1921 John Cochrane
Martha Williams
John Cochrane
Martha Williams
πŸ’ 1921/4982
Bachelor
Widow
Farmer
38
38
Ashburton
Christchurch
Life
30 years
St. Paul's Church, Christchurch 8353 28 November 1921 J. Paterson, Presbyterian
No 1004
Date of Notice 28 November 1921
  Groom Bride
Names of Parties John Cochrane Martha Williams
  πŸ’ 1921/4982
Condition Bachelor Widow
Profession Farmer
Age 38 38
Dwelling Place Ashburton Christchurch
Length of Residence Life 30 years
Marriage Place St. Paul's Church, Christchurch
Folio 8353
Consent
Date of Certificate 28 November 1921
Officiating Minister J. Paterson, Presbyterian
1005 29 November 1921 Josiah Bruce
Cora Jessie Capil
Josiah Bruce
Ella Jessie Capil
πŸ’ 1921/4990
Bachelor
Spinster
Labourer
21
21
Kaiapoi
Papanui
14 months
3 days
Registrar's Office, Christchurch 8354 29 November 1921 Registrar
No 1005
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Josiah Bruce Cora Jessie Capil
BDM Match (91%) Josiah Bruce Ella Jessie Capil
  πŸ’ 1921/4990
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Kaiapoi Papanui
Length of Residence 14 months 3 days
Marriage Place Registrar's Office, Christchurch
Folio 8354
Consent
Date of Certificate 29 November 1921
Officiating Minister Registrar
1006 29 November 1921 Geoffrey Harper
Lucy Alice Jane Dowdle
Geoffrey Harper
Lucy Alice Jane Dowdle
πŸ’ 1921/5001
Bachelor
Spinster
Clerk
24
19
Christchurch
Riccarton
6 months
6 years
St. Michael's Church, Christchurch 8355 Francis Dowdle, Father 29 November 1921 C. J. Perry, Anglican
No 1006
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Geoffrey Harper Lucy Alice Jane Dowdle
  πŸ’ 1921/5001
Condition Bachelor Spinster
Profession Clerk
Age 24 19
Dwelling Place Christchurch Riccarton
Length of Residence 6 months 6 years
Marriage Place St. Michael's Church, Christchurch
Folio 8355
Consent Francis Dowdle, Father
Date of Certificate 29 November 1921
Officiating Minister C. J. Perry, Anglican

Page 2667

District of 31 December 1921 Quarter ending Christchurch Registrar Unknown
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1007 29 November 1921 Robert Horace Currie commonly known as Robert Horace Mugford
Grace Alice Eliza Gimblett
Bachelor
Spinster
Grocer's Assistant
29
21
Spreydon
Woolston
Life
Life
St. Mary's Church, Addington 8356 29 November 1921 W. J. Bean, Anglican
No 1007
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Robert Horace Currie commonly known as Robert Horace Mugford Grace Alice Eliza Gimblett
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 29 21
Dwelling Place Spreydon Woolston
Length of Residence Life Life
Marriage Place St. Mary's Church, Addington
Folio 8356
Consent
Date of Certificate 29 November 1921
Officiating Minister W. J. Bean, Anglican
1008 29 November 1921 Albert John Cook
Lorna Annie Gilmour
Albert John Cook
Lorna Annie Gilmour
πŸ’ 1921/5007
Bachelor
Spinster
Farmer
37
26
Riccarton
Merivale
10 days
Life
St. Mary's Church, Merivale 8357 29 November 1921 P. B. Haggitt, Anglican
No 1008
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Albert John Cook Lorna Annie Gilmour
  πŸ’ 1921/5007
Condition Bachelor Spinster
Profession Farmer
Age 37 26
Dwelling Place Riccarton Merivale
Length of Residence 10 days Life
Marriage Place St. Mary's Church, Merivale
Folio 8357
Consent
Date of Certificate 29 November 1921
Officiating Minister P. B. Haggitt, Anglican
1009 1 December 1921 Jack McMain
Doris Ethel Elizabeth Greer
Jack McKain
Doris Ethel Elizabeth Greer
πŸ’ 1921/5008
Bachelor
Spinster
Draper's Assistant
25
22
Hastings
Fendalton
17 years
Life
The Church of England, Papanui 8358 1 December 1921 W. A. Orbell, Anglican
No 1009
Date of Notice 1 December 1921
  Groom Bride
Names of Parties Jack McMain Doris Ethel Elizabeth Greer
BDM Match (95%) Jack McKain Doris Ethel Elizabeth Greer
  πŸ’ 1921/5008
Condition Bachelor Spinster
Profession Draper's Assistant
Age 25 22
Dwelling Place Hastings Fendalton
Length of Residence 17 years Life
Marriage Place The Church of England, Papanui
Folio 8358
Consent
Date of Certificate 1 December 1921
Officiating Minister W. A. Orbell, Anglican
1010 1 December 1921 John Thomas Wilson
Florence Fanny McGerty
John Thomas Wilson
Florence Fanny McGerty
πŸ’ 1921/5009
Bachelor
Married, not seen nor heard of husband as alive for 10 years last past
Clerk
55
51
Christchurch
Christchurch
20 years
6 years
Registrar's Office, Christchurch 8359 1 December 1921 Registrar
No 1010
Date of Notice 1 December 1921
  Groom Bride
Names of Parties John Thomas Wilson Florence Fanny McGerty
  πŸ’ 1921/5009
Condition Bachelor Married, not seen nor heard of husband as alive for 10 years last past
Profession Clerk
Age 55 51
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 8359
Consent
Date of Certificate 1 December 1921
Officiating Minister Registrar
1011 1 December 1921 George Hewitt
Elsie Eveline Rebecca Beatty
George Hewitt
Elsie Eveline Rebecca Beatty
πŸ’ 1921/5010
Bachelor
Spinster
Engineer
23
21
St. Albans
St. Albans
8 years
6 years
St. Matthew's Church, St. Albans 8360 1 December 1921 S. Hamilton, Anglican
No 1011
Date of Notice 1 December 1921
  Groom Bride
Names of Parties George Hewitt Elsie Eveline Rebecca Beatty
  πŸ’ 1921/5010
Condition Bachelor Spinster
Profession Engineer
Age 23 21
Dwelling Place St. Albans St. Albans
Length of Residence 8 years 6 years
Marriage Place St. Matthew's Church, St. Albans
Folio 8360
Consent
Date of Certificate 1 December 1921
Officiating Minister S. Hamilton, Anglican

Page 2668

District of 31 December 1921 Quarter ending Christchurch Registrar 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
1012 1 December 1921 Herbert David Jones
Kate Blackie
Herbert David Jones
Kate Blackie Marshall
πŸ’ 1921/5011
Bachelor
Spinster
Grocer
25
32
Leeston
Linwood
Life
12 years
St. Paul's Church, Christchurch 8361 1 December 1921 J. Paterson, Presbyterian
No 1012
Date of Notice 1 December 1921
  Groom Bride
Names of Parties Herbert David Jones Kate Blackie
BDM Match (79%) Herbert David Jones Kate Blackie Marshall
  πŸ’ 1921/5011
Condition Bachelor Spinster
Profession Grocer
Age 25 32
Dwelling Place Leeston Linwood
Length of Residence Life 12 years
Marriage Place St. Paul's Church, Christchurch
Folio 8361
Consent
Date of Certificate 1 December 1921
Officiating Minister J. Paterson, Presbyterian
1013 2 December 1921 Frank Harold Wise
Elizabeth Harriet Avery
Frank Harold Wise
Elizabeth Mabel Avery
πŸ’ 1921/5012
Bachelor
Spinster
Furniture Manufacturer
36
29
Christchurch
Merivale
Life
5 months
St. Michael's Church, Christchurch 8362 2 December 1921 C. E. Penny, Anglican
No 1013
Date of Notice 2 December 1921
  Groom Bride
Names of Parties Frank Harold Wise Elizabeth Harriet Avery
BDM Match (89%) Frank Harold Wise Elizabeth Mabel Avery
  πŸ’ 1921/5012
Condition Bachelor Spinster
Profession Furniture Manufacturer
Age 36 29
Dwelling Place Christchurch Merivale
Length of Residence Life 5 months
Marriage Place St. Michael's Church, Christchurch
Folio 8362
Consent
Date of Certificate 2 December 1921
Officiating Minister C. E. Penny, Anglican
1014 2 December 1921 Joseph Lawrence Cox
Ann Tunchell
Joseph Laurence Cox
Ann Sunckell
πŸ’ 1921/5013
Bachelor
Spinster
Painter
25
23
St. Albans
Riccarton
Life
1 year
St. Matthew's Church, St. Albans 8363 2 December 1921 S. Hamilton, Anglican
No 1014
Date of Notice 2 December 1921
  Groom Bride
Names of Parties Joseph Lawrence Cox Ann Tunchell
BDM Match (89%) Joseph Laurence Cox Ann Sunckell
  πŸ’ 1921/5013
Condition Bachelor Spinster
Profession Painter
Age 25 23
Dwelling Place St. Albans Riccarton
Length of Residence Life 1 year
Marriage Place St. Matthew's Church, St. Albans
Folio 8363
Consent
Date of Certificate 2 December 1921
Officiating Minister S. Hamilton, Anglican
1015 2 December 1921 Alfred Arthur Tippet
Isabel Agnes Jane Robinson
Alfred Arthur Tippet
Isabel Agnes Jane Rollinson
πŸ’ 1921/4991
Bachelor
Spinster
Fireman
24
22
Hornby
Coatgate
Life
19 years
St. Andrews Church, Glentunnel 8364 2 December 1921 J. J. Bates, Presbyterian
No 1015
Date of Notice 2 December 1921
  Groom Bride
Names of Parties Alfred Arthur Tippet Isabel Agnes Jane Robinson
BDM Match (96%) Alfred Arthur Tippet Isabel Agnes Jane Rollinson
  πŸ’ 1921/4991
Condition Bachelor Spinster
Profession Fireman
Age 24 22
Dwelling Place Hornby Coatgate
Length of Residence Life 19 years
Marriage Place St. Andrews Church, Glentunnel
Folio 8364
Consent
Date of Certificate 2 December 1921
Officiating Minister J. J. Bates, Presbyterian
1016 3 December 1921 David Johnson
Selina Berry
David Johnson
Selina Berry
πŸ’ 1921/4992
Divorced (Decree Absolute 18.10.1921)
Spinster
Driver
34
36
Sydenham
St. Albans
Life
6 months
Registrar's Office, Christchurch 8365 3 December 1921 Deputy Registrar
No 1016
Date of Notice 3 December 1921
  Groom Bride
Names of Parties David Johnson Selina Berry
  πŸ’ 1921/4992
Condition Divorced (Decree Absolute 18.10.1921) Spinster
Profession Driver
Age 34 36
Dwelling Place Sydenham St. Albans
Length of Residence Life 6 months
Marriage Place Registrar's Office, Christchurch
Folio 8365
Consent
Date of Certificate 3 December 1921
Officiating Minister Deputy Registrar

Page 2669

District of 31 December 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
1017 3 December 1921 Frank Crompton Bird
Ena Eva Richards
Frank Crompton Bird
Ena Eva Richards
πŸ’ 1921/4993
Bachelor
Spinster
Commercial Traveller
25
26
Christchurch
Christchurch
14 years
16 years
Holy Trinity Church, Avonside 8366 3 December 1921 O. Fitzgerald, Anglican
No 1017
Date of Notice 3 December 1921
  Groom Bride
Names of Parties Frank Crompton Bird Ena Eva Richards
  πŸ’ 1921/4993
Condition Bachelor Spinster
Profession Commercial Traveller
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 16 years
Marriage Place Holy Trinity Church, Avonside
Folio 8366
Consent
Date of Certificate 3 December 1921
Officiating Minister O. Fitzgerald, Anglican
1018 5 December 1921 Lawrence Edgar Porter
Sarah Louisa Hanna
Lawrence Edgar Porter
Sarah Louisa Hanna
πŸ’ 1921/4994
Bachelor
Spinster
Metal Polisher
21
19
Christchurch
Christchurch
Life
15 years
St. Paul's Church, Christchurch 8367 Joseph Hanna, Father 6 December 1921 J. Paterson, Presbyterian
No 1018
Date of Notice 5 December 1921
  Groom Bride
Names of Parties Lawrence Edgar Porter Sarah Louisa Hanna
  πŸ’ 1921/4994
Condition Bachelor Spinster
Profession Metal Polisher
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence Life 15 years
Marriage Place St. Paul's Church, Christchurch
Folio 8367
Consent Joseph Hanna, Father
Date of Certificate 6 December 1921
Officiating Minister J. Paterson, Presbyterian
1019 5 December 1921 Thomas Whitaker
Winifred Kate Johnson
Thomas Milliken
Winifred Kate Johnson
πŸ’ 1921/4995
Bachelor
Spinster
Barrister and Solicitor
25
25
Auckland
Christchurch
6 years
Life
St. Mary's Church, Addington 8368 5 December 1921 W. T. Bean, Anglican
No 1019
Date of Notice 5 December 1921
  Groom Bride
Names of Parties Thomas Whitaker Winifred Kate Johnson
BDM Match (80%) Thomas Milliken Winifred Kate Johnson
  πŸ’ 1921/4995
Condition Bachelor Spinster
Profession Barrister and Solicitor
Age 25 25
Dwelling Place Auckland Christchurch
Length of Residence 6 years Life
Marriage Place St. Mary's Church, Addington
Folio 8368
Consent
Date of Certificate 5 December 1921
Officiating Minister W. T. Bean, Anglican
1020 6 December 1921 Leslie Herbert Inwood
Irene Ruth Jones
Leslie Herbert Inwood
Irene Ruth Jones
πŸ’ 1921/4996
Bachelor
Spinster
Wool-sorter
23
23
Chaneys
Kaiapoi
Life
Life
St. Mary's Church, Addington 8369 5 December 1921 C. C. Oldham, Anglican
No 1020
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Leslie Herbert Inwood Irene Ruth Jones
  πŸ’ 1921/4996
Condition Bachelor Spinster
Profession Wool-sorter
Age 23 23
Dwelling Place Chaneys Kaiapoi
Length of Residence Life Life
Marriage Place St. Mary's Church, Addington
Folio 8369
Consent
Date of Certificate 5 December 1921
Officiating Minister C. C. Oldham, Anglican
1021 6 December 1921 Thomas Wilfred Perry
Winifred Newey Lucas
Thomas Wilfred Perry
Winifred Newey Lucas
πŸ’ 1921/4997
Bachelor
Spinster
Warehouseman
22
24
Christchurch
Christchurch
12 years
Life
Methodist Church, Edgeware Road, St. Albans 8370 5 December 1921 A. Ford, Methodist
No 1021
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Thomas Wilfred Perry Winifred Newey Lucas
  πŸ’ 1921/4997
Condition Bachelor Spinster
Profession Warehouseman
Age 22 24
Dwelling Place Christchurch Christchurch
Length of Residence 12 years Life
Marriage Place Methodist Church, Edgeware Road, St. Albans
Folio 8370
Consent
Date of Certificate 5 December 1921
Officiating Minister A. Ford, Methodist

Page 2670

District of 31 December 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
1022 6 December 1921 Percy Stevenson
Ada Hawkey
Percy Stevenson
Ada Hawkey
πŸ’ 1921/4998
Bachelor
Spinster
Railway Employee
28
33
Christchurch
Christchurch
4 months
6 months
St. Michael's Church 8371 6 December 1921 C. E. Penny, Anglican
No 1022
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Percy Stevenson Ada Hawkey
  πŸ’ 1921/4998
Condition Bachelor Spinster
Profession Railway Employee
Age 28 33
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 6 months
Marriage Place St. Michael's Church
Folio 8371
Consent
Date of Certificate 6 December 1921
Officiating Minister C. E. Penny, Anglican
1023 6 December 1921 Percy Allen Rossiter
Vera Maud Stapleton
Percy Allen Rossiter
Vera Maud Stapleton
πŸ’ 1921/4999
Bachelor
Spinster
Mechanic
24
22
Sydenham
Sydenham
13 years
Life
Methodist Church, Sydenham 8372 6 December 1921 P. B. Paris, Methodist
No 1023
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Percy Allen Rossiter Vera Maud Stapleton
  πŸ’ 1921/4999
Condition Bachelor Spinster
Profession Mechanic
Age 24 22
Dwelling Place Sydenham Sydenham
Length of Residence 13 years Life
Marriage Place Methodist Church, Sydenham
Folio 8372
Consent
Date of Certificate 6 December 1921
Officiating Minister P. B. Paris, Methodist
1024 6 December 1921 John William Buxton Phitcott
Dorcas Dawson
John William Buxton Philpott
Dorcas Dawson
πŸ’ 1921/5000
Widower (Divorced 25.4.1917)
Divorced (Absolute 31.10.1921)
Labourer
52
48
St. Albans
Sydenham
Life
2 years
Residence of Rev. J. B. Archer, 2 Elgin Street, Sydenham 8373 6 December 1921 J. B. Archer, Baptist
No 1024
Date of Notice 6 December 1921
  Groom Bride
Names of Parties John William Buxton Phitcott Dorcas Dawson
BDM Match (95%) John William Buxton Philpott Dorcas Dawson
  πŸ’ 1921/5000
Condition Widower (Divorced 25.4.1917) Divorced (Absolute 31.10.1921)
Profession Labourer
Age 52 48
Dwelling Place St. Albans Sydenham
Length of Residence Life 2 years
Marriage Place Residence of Rev. J. B. Archer, 2 Elgin Street, Sydenham
Folio 8373
Consent
Date of Certificate 6 December 1921
Officiating Minister J. B. Archer, Baptist
1025 6 December 1921 Robert Roy Sutherland
Doris Arenas May Fox
Robert Roy Sutherland
Doris Arenas May Fox
πŸ’ 1921/5002
Bachelor
Spinster
Linotype Mechanic
20
20
Christchurch
Linwood
Life
Life
Registrar's Office, Christchurch 8374 Annie Sutherland (Mother), Andrew James Alexander Fox (Father) 6 December 1921 Registrar
No 1025
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Robert Roy Sutherland Doris Arenas May Fox
  πŸ’ 1921/5002
Condition Bachelor Spinster
Profession Linotype Mechanic
Age 20 20
Dwelling Place Christchurch Linwood
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 8374
Consent Annie Sutherland (Mother), Andrew James Alexander Fox (Father)
Date of Certificate 6 December 1921
Officiating Minister Registrar
1026 6 December 1921 Clarence Frederick Scott
Minnie Gadd
Clarence Frederick Scott
Minnie Gadd
πŸ’ 1921/5003
Bachelor
Spinster
Painter
23
20
St. Albans
St. Albans
Life
5 years
St. Matthew's Church, St. Albans 8375 David Gadd (Father) 6 December 1921 S. Hamilton, Anglican
No 1026
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Clarence Frederick Scott Minnie Gadd
  πŸ’ 1921/5003
Condition Bachelor Spinster
Profession Painter
Age 23 20
Dwelling Place St. Albans St. Albans
Length of Residence Life 5 years
Marriage Place St. Matthew's Church, St. Albans
Folio 8375
Consent David Gadd (Father)
Date of Certificate 6 December 1921
Officiating Minister S. Hamilton, Anglican

Page 2671

District of 31 December 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
1027 6 December 1921 James Edward Frawley
Ella Fox
James Edward Frawley
Ella Fox
πŸ’ 1921/5004
Bachelor
Spinster
Farm Hand
25
28
St Albans
St Albans
Life
11 years
St Mary's Church, Manchester Street, Christchurch 8376 6 December 1921 J. M. Roche, Roman Catholic
No 1027
Date of Notice 6 December 1921
  Groom Bride
Names of Parties James Edward Frawley Ella Fox
  πŸ’ 1921/5004
Condition Bachelor Spinster
Profession Farm Hand
Age 25 28
Dwelling Place St Albans St Albans
Length of Residence Life 11 years
Marriage Place St Mary's Church, Manchester Street, Christchurch
Folio 8376
Consent
Date of Certificate 6 December 1921
Officiating Minister J. M. Roche, Roman Catholic
1028 6 December 1921 Robert Leslie Kingston
Elizabeth Mather Bunny
Robert Leslie Kingston
Elizabeth Mabel Bunny
πŸ’ 1921/5005
Bachelor
Spinster
Farmer
20
25
Christchurch
Christchurch
3 days
3 days
St Andrew's Church, Christchurch 8377 Henry Kingston, Father 6 December 1921 N. L. D. Webster, Presbyterian
No 1028
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Robert Leslie Kingston Elizabeth Mather Bunny
BDM Match (93%) Robert Leslie Kingston Elizabeth Mabel Bunny
  πŸ’ 1921/5005
Condition Bachelor Spinster
Profession Farmer
Age 20 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Andrew's Church, Christchurch
Folio 8377
Consent Henry Kingston, Father
Date of Certificate 6 December 1921
Officiating Minister N. L. D. Webster, Presbyterian
1029 6 December 1921 Arthur Robert Jacobson
Janet Harriet Wardrop
Arthur Robert Jacobson
Janet Muriel Wardrop
πŸ’ 1921/5006
Bachelor
Spinster
Solicitor
31
31
Christchurch
Christchurch
2 years
2 years
Presbyterian Church, Sumner 8378 6 December 1921 W. McAra, Presbyterian
No 1029
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Arthur Robert Jacobson Janet Harriet Wardrop
BDM Match (91%) Arthur Robert Jacobson Janet Muriel Wardrop
  πŸ’ 1921/5006
Condition Bachelor Spinster
Profession Solicitor
Age 31 31
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church, Sumner
Folio 8378
Consent
Date of Certificate 6 December 1921
Officiating Minister W. McAra, Presbyterian
1030 6 December 1921 Clifton Garfield Chantike
Isabella Whitfield
Clifton Garfield Manhire
Isabella Whitfield
πŸ’ 1921/5014
Bachelor
Spinster
Clerk
28
26
Hornby
Christchurch
Life
14 years
St Paul's Church, Christchurch 8379 6 December 1921 J. Paterson, Presbyterian
No 1030
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Clifton Garfield Chantike Isabella Whitfield
BDM Match (92%) Clifton Garfield Manhire Isabella Whitfield
  πŸ’ 1921/5014
Condition Bachelor Spinster
Profession Clerk
Age 28 26
Dwelling Place Hornby Christchurch
Length of Residence Life 14 years
Marriage Place St Paul's Church, Christchurch
Folio 8379
Consent
Date of Certificate 6 December 1921
Officiating Minister J. Paterson, Presbyterian
1031 6 December 1921 Charles Gordon Burgess
Edith Edna Haydon
Charles Gordon Burgess
Edith Edna Haydon
πŸ’ 1921/5025
Bachelor
Spinster
Gardener
25
23
Redcliffs
Sydenham
Life
6 years
St Mary's Church, Addington 8380 6 December 1921 W. S. Bean, Anglican
No 1031
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Charles Gordon Burgess Edith Edna Haydon
  πŸ’ 1921/5025
Condition Bachelor Spinster
Profession Gardener
Age 25 23
Dwelling Place Redcliffs Sydenham
Length of Residence Life 6 years
Marriage Place St Mary's Church, Addington
Folio 8380
Consent
Date of Certificate 6 December 1921
Officiating Minister W. S. Bean, Anglican

Page 2672

District of 31 December 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
1032 6 December 1921 Alfred Matthew Green
Mildred Ratcliff
Alfred Matthew Green
Mildred Ratcliff
πŸ’ 1921/5029
Bachelor
Spinster
Cabinet Maker
28
21
Sydenham
Opawa
Life
2 years
St. Saviour's Church 8381 6 December 1921 W. P. Hughes, Anglican
No 1032
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Alfred Matthew Green Mildred Ratcliff
  πŸ’ 1921/5029
Condition Bachelor Spinster
Profession Cabinet Maker
Age 28 21
Dwelling Place Sydenham Opawa
Length of Residence Life 2 years
Marriage Place St. Saviour's Church
Folio 8381
Consent
Date of Certificate 6 December 1921
Officiating Minister W. P. Hughes, Anglican
1033 7 December 1921 Leonard Louis Gibbs
Helen May Ferguson
Leonard Louis Gibbs
Helen May Ferguson
πŸ’ 1921/5030
Bachelor
Spinster
Groom
30
20
Waddington
Christchurch
Life
4 days
Methodist Church, Cambridge Terrace, Christchurch 8382 John Jones Ferguson, Father 7 December 1921 J. Harris, Methodist
No 1033
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Leonard Louis Gibbs Helen May Ferguson
  πŸ’ 1921/5030
Condition Bachelor Spinster
Profession Groom
Age 30 20
Dwelling Place Waddington Christchurch
Length of Residence Life 4 days
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 8382
Consent John Jones Ferguson, Father
Date of Certificate 7 December 1921
Officiating Minister J. Harris, Methodist
1034 7 December 1921 Thomas William Cox
Ivy Irene Hoxman
Thomas William Cox
Ivy Irene Hoxman
πŸ’ 1921/5031
Bachelor
Spinster
Labourer
20
19
Linwood
Christchurch
Life
Life
Residence of Mr. J. Cox, 88 Matheson Road, Linwood 8383 John Cox, Father; William Henry Hoxman, Father 7 December 1921 J. Paterson, Presbyterian
No 1034
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Thomas William Cox Ivy Irene Hoxman
  πŸ’ 1921/5031
Condition Bachelor Spinster
Profession Labourer
Age 20 19
Dwelling Place Linwood Christchurch
Length of Residence Life Life
Marriage Place Residence of Mr. J. Cox, 88 Matheson Road, Linwood
Folio 8383
Consent John Cox, Father; William Henry Hoxman, Father
Date of Certificate 7 December 1921
Officiating Minister J. Paterson, Presbyterian
1035 7 December 1921 Frank Ewald Witte
Florence Robina Witte
Frank Ewald Miller
Florence Robina Wills
πŸ’ 1921/5032
Bachelor
Spinster
Farm Labourer
27
23
Richmond
Coalgate
3 years
11 years
Church of Christ, Moorhouse Avenue, Christchurch 8384 7 December 1921 J. Woolnough, Church of Christ
No 1035
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Frank Ewald Witte Florence Robina Witte
BDM Match (82%) Frank Ewald Miller Florence Robina Wills
  πŸ’ 1921/5032
Condition Bachelor Spinster
Profession Farm Labourer
Age 27 23
Dwelling Place Richmond Coalgate
Length of Residence 3 years 11 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 8384
Consent
Date of Certificate 7 December 1921
Officiating Minister J. Woolnough, Church of Christ
1036 7 December 1921 Alexander Leadbetter Rogers
Ivy Jane Lock
Alexander Leadbetter Rogers
Ivy Jane Lock
πŸ’ 1922/545
Bachelor
Spinster
Woolclasser
37
30
Belfast
Cashmere
30 years
Life
St. Augustine's Church, Cashmere 16 7 December 1921 W. P. Hughes, Anglican
No 1036
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Alexander Leadbetter Rogers Ivy Jane Lock
  πŸ’ 1922/545
Condition Bachelor Spinster
Profession Woolclasser
Age 37 30
Dwelling Place Belfast Cashmere
Length of Residence 30 years Life
Marriage Place St. Augustine's Church, Cashmere
Folio 16
Consent
Date of Certificate 7 December 1921
Officiating Minister W. P. Hughes, Anglican

Page 2673

District of 31 December 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
1037 7 December 1921 Leslie Colin Ormandy
Margaret Florence Cameron
Leslie Colin Ormandy
Margaret Florence Cameron
πŸ’ 1921/5033
Bachelor
Spinster
Driver
25
29
Linwood
Spreydon
Life
1 year
Church of Christ, Moorhouse Avenue, Christchurch 8385 7 December 1921 J. Woodnough, Church of Christ
No 1037
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Leslie Colin Ormandy Margaret Florence Cameron
  πŸ’ 1921/5033
Condition Bachelor Spinster
Profession Driver
Age 25 29
Dwelling Place Linwood Spreydon
Length of Residence Life 1 year
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 8385
Consent
Date of Certificate 7 December 1921
Officiating Minister J. Woodnough, Church of Christ
1038 8 December 1921 Cyril Ormandy Hancock
Ruth Amelia Martin
Cyril Ormsby Hancock
Ruth Amelia Malin
πŸ’ 1921/5034
Bachelor
Spinster
Ironmoulder
25
24
Sydenham
Christchurch
Life
5 years
St. Michael's Church, Christchurch 8386 8 December 1921 G. E. Perry, Anglican
No 1038
Date of Notice 8 December 1921
  Groom Bride
Names of Parties Cyril Ormandy Hancock Ruth Amelia Martin
BDM Match (87%) Cyril Ormsby Hancock Ruth Amelia Malin
  πŸ’ 1921/5034
Condition Bachelor Spinster
Profession Ironmoulder
Age 25 24
Dwelling Place Sydenham Christchurch
Length of Residence Life 5 years
Marriage Place St. Michael's Church, Christchurch
Folio 8386
Consent
Date of Certificate 8 December 1921
Officiating Minister G. E. Perry, Anglican
1039 8 December 1921 George Edward Mannering
Dorothy Margaret Samuel
George Edward Mannering
Dorothy Margaret Samuel
πŸ’ 1921/5035
Widower (19.3.1913)
Spinster
Bank Manager
59
28
St. Albans
Fendalton
2 years
5 years
St. Barnabas' Church, Fendalton 8387 8 December 1921 H. T. Leach, Anglican
No 1039
Date of Notice 8 December 1921
  Groom Bride
Names of Parties George Edward Mannering Dorothy Margaret Samuel
  πŸ’ 1921/5035
Condition Widower (19.3.1913) Spinster
Profession Bank Manager
Age 59 28
Dwelling Place St. Albans Fendalton
Length of Residence 2 years 5 years
Marriage Place St. Barnabas' Church, Fendalton
Folio 8387
Consent
Date of Certificate 8 December 1921
Officiating Minister H. T. Leach, Anglican
1040 8 December 1921 Robin William Pitt Palmer
Jessie Emily McCahon
Robin William Pitt Palmer
Jessie Emily McCahon
πŸ’ 1921/5015
Bachelor
Spinster
Carrier
29
18
Riccarton
Fendalton
2 years
5 years
St. Andrew's Church, Christchurch 8388 James Down McCahon, Father 8 December 1921 W. L. D. Webster, Presbyterian
No 1040
Date of Notice 8 December 1921
  Groom Bride
Names of Parties Robin William Pitt Palmer Jessie Emily McCahon
  πŸ’ 1921/5015
Condition Bachelor Spinster
Profession Carrier
Age 29 18
Dwelling Place Riccarton Fendalton
Length of Residence 2 years 5 years
Marriage Place St. Andrew's Church, Christchurch
Folio 8388
Consent James Down McCahon, Father
Date of Certificate 8 December 1921
Officiating Minister W. L. D. Webster, Presbyterian
1041 9 December 1921 Barnum Fred Waters
Rose Stewart McNair
Barnum Fred Waters
Rose Stewart McNeil
πŸ’ 1921/5016
Bachelor
Spinster
Clerk
25
23
Christchurch
Christchurch
3 months
1 month
St. Paul's Church, Christchurch 8389 9 December 1921 J. Paterson, Presbyterian
No 1041
Date of Notice 9 December 1921
  Groom Bride
Names of Parties Barnum Fred Waters Rose Stewart McNair
BDM Match (95%) Barnum Fred Waters Rose Stewart McNeil
  πŸ’ 1921/5016
Condition Bachelor Spinster
Profession Clerk
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 1 month
Marriage Place St. Paul's Church, Christchurch
Folio 8389
Consent
Date of Certificate 9 December 1921
Officiating Minister J. Paterson, Presbyterian

Page 2674

District of 31 December 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
1042 9 December 1921 Alfred Leslie Williams
Violet Bona Rountree
Alfred Leslie Williams
Violet Bona Rountree
πŸ’ 1921/5017
Bachelor
Spinster
Cabinetmaker
21
21
New Brighton
Linwood
Life
Life
Presbyterian Church, Linwood 8390 9 December 1921 J. Tennent, Presbyterian
No 1042
Date of Notice 9 December 1921
  Groom Bride
Names of Parties Alfred Leslie Williams Violet Bona Rountree
  πŸ’ 1921/5017
Condition Bachelor Spinster
Profession Cabinetmaker
Age 21 21
Dwelling Place New Brighton Linwood
Length of Residence Life Life
Marriage Place Presbyterian Church, Linwood
Folio 8390
Consent
Date of Certificate 9 December 1921
Officiating Minister J. Tennent, Presbyterian
1043 10 December 1921 Baden Trevor Cockburn
Mona Edith Dumergue Dumergue
Baden Trevor Cockburn
Edith Mona Dumergue
πŸ’ 1921/5018
Bachelor
Spinster
Waiter
19
18
Christchurch
Christchurch
Life
Life
Holy Trinity Church, Avonside 8391 Charles Walter Louis Dumergue, Father 25 December 1921 O. Fitzgerald, Anglican
No 1043
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Baden Trevor Cockburn Mona Edith Dumergue Dumergue
BDM Match (77%) Baden Trevor Cockburn Edith Mona Dumergue
  πŸ’ 1921/5018
Condition Bachelor Spinster
Profession Waiter
Age 19 18
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Holy Trinity Church, Avonside
Folio 8391
Consent Charles Walter Louis Dumergue, Father
Date of Certificate 25 December 1921
Officiating Minister O. Fitzgerald, Anglican
1044 10 December 1921 Walter Ernest Garrett
Grace Narina Chittle
Walter Ernest Garrett
Grace Narina Miller
πŸ’ 1922/539
Bachelor
Spinster
Plasterer
26
21
Richmond
Richmond
1 year
3 years
Church of Christ, Moorhouse Avenue, Christchurch 1/1922 10 December 1921 G. Woolnough, Church of Christ
No 1044
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Walter Ernest Garrett Grace Narina Chittle
BDM Match (88%) Walter Ernest Garrett Grace Narina Miller
  πŸ’ 1922/539
Condition Bachelor Spinster
Profession Plasterer
Age 26 21
Dwelling Place Richmond Richmond
Length of Residence 1 year 3 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 1/1922
Consent
Date of Certificate 10 December 1921
Officiating Minister G. Woolnough, Church of Christ
1045 10 December 1921 Maurice Goodwin Hudson
Hazel Phyllis Cross
Maurice Goodwin Hudson
Hazel Phyllis Cross
πŸ’ 1921/5019
Bachelor
Spinster
Farmer
27
28
Rolleston
Linwood
Life
7 years
Methodist Church, Richmond 8392 10 December 1921 W. A. E. Avey, Methodist
No 1045
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Maurice Goodwin Hudson Hazel Phyllis Cross
  πŸ’ 1921/5019
Condition Bachelor Spinster
Profession Farmer
Age 27 28
Dwelling Place Rolleston Linwood
Length of Residence Life 7 years
Marriage Place Methodist Church, Richmond
Folio 8392
Consent
Date of Certificate 10 December 1921
Officiating Minister W. A. E. Avey, Methodist
1046 10 December 1921 Douglas Richmond Corlet
Edith Mary Wright
Douglas Richmond Corlet
Edith Mary Wright
πŸ’ 1921/5020
Bachelor
Spinster
Carpenter
26
22
Linwood
Christchurch
14 months
2 years
Church of the Good Shepherd, Phillipstown 8393 10 December 1921 C. A. Fraer, Anglican
No 1046
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Douglas Richmond Corlet Edith Mary Wright
  πŸ’ 1921/5020
Condition Bachelor Spinster
Profession Carpenter
Age 26 22
Dwelling Place Linwood Christchurch
Length of Residence 14 months 2 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 8393
Consent
Date of Certificate 10 December 1921
Officiating Minister C. A. Fraer, Anglican

Page 2675

District of 31 December 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
1047 12 December 1921 Leslie Flowers
Lydia Eva Hewitt
Leslie Flowers
Lydia Eva Hewitt
πŸ’ 1921/5021
Widower
Widow
Stage Manager
35
33
Sockburn
Sockburn
4 years
4 years
Residence of Rev. J. Watt, 18 Tuam Street, Christchurch 8394 12 December 1921 J. Watt, Presbyterian
No 1047
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Leslie Flowers Lydia Eva Hewitt
  πŸ’ 1921/5021
Condition Widower Widow
Profession Stage Manager
Age 35 33
Dwelling Place Sockburn Sockburn
Length of Residence 4 years 4 years
Marriage Place Residence of Rev. J. Watt, 18 Tuam Street, Christchurch
Folio 8394
Consent
Date of Certificate 12 December 1921
Officiating Minister J. Watt, Presbyterian
1048 12 December 1921 William O'Callaghan
Berota Winifred Wilson
William O'Callaghan
Bertha Winifred Wilson
πŸ’ 1921/5022
Bachelor
Spinster
Farm Labourer
22
23
Yaldhurst
Papanui
Life
Life
Methodist Church, Cambridge Terrace, Christchurch 8395 12 December 1921 J. Harris, Methodist
No 1048
Date of Notice 12 December 1921
  Groom Bride
Names of Parties William O'Callaghan Berota Winifred Wilson
BDM Match (95%) William O'Callaghan Bertha Winifred Wilson
  πŸ’ 1921/5022
Condition Bachelor Spinster
Profession Farm Labourer
Age 22 23
Dwelling Place Yaldhurst Papanui
Length of Residence Life Life
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 8395
Consent
Date of Certificate 12 December 1921
Officiating Minister J. Harris, Methodist
1049 13 December 1921 Cyril James Llewellyn Barker Moore
Edith May Millard
Cyril James Llewellyn Barker Moore
Edith May Millard
πŸ’ 1921/5023
Bachelor
Spinster
Warehouse Assistant
24
24
Linwood
Linwood
Life
Life
Church of the Good Shepherd, Phillipstown 8396 13 December 1921 C. A. F. Fraser, Anglican
No 1049
Date of Notice 13 December 1921
  Groom Bride
Names of Parties Cyril James Llewellyn Barker Moore Edith May Millard
  πŸ’ 1921/5023
Condition Bachelor Spinster
Profession Warehouse Assistant
Age 24 24
Dwelling Place Linwood Linwood
Length of Residence Life Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 8396
Consent
Date of Certificate 13 December 1921
Officiating Minister C. A. F. Fraser, Anglican
1050 13 December 1921 Raymond James George Collins
Mabel Lillian Tiger
Raymond James George Collins
Mabel Lillian Vizer
πŸ’ 1921/5024
Bachelor
Spinster
Civil Servant
24
23
Christchurch
Christchurch
15 days
Life
St. Michaels Church, Christchurch 8397 13 December 1921 C. C. Perry, Anglican
No 1050
Date of Notice 13 December 1921
  Groom Bride
Names of Parties Raymond James George Collins Mabel Lillian Tiger
BDM Match (95%) Raymond James George Collins Mabel Lillian Vizer
  πŸ’ 1921/5024
Condition Bachelor Spinster
Profession Civil Servant
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 15 days Life
Marriage Place St. Michaels Church, Christchurch
Folio 8397
Consent
Date of Certificate 13 December 1921
Officiating Minister C. C. Perry, Anglican
1051 13 December 1921 James George Marshall
Sarah Jane Moor
James George Marshall
Sarah Jane Moor
πŸ’ 1921/5026
Bachelor
Spinster
Engineer
24
27
Spreydon
Spreydon
Life
3 years
Methodist Church, Lincoln Road, Spreydon 8398 13 December 1921 B. B. Tinsley, Methodist
No 1051
Date of Notice 13 December 1921
  Groom Bride
Names of Parties James George Marshall Sarah Jane Moor
  πŸ’ 1921/5026
Condition Bachelor Spinster
Profession Engineer
Age 24 27
Dwelling Place Spreydon Spreydon
Length of Residence Life 3 years
Marriage Place Methodist Church, Lincoln Road, Spreydon
Folio 8398
Consent
Date of Certificate 13 December 1921
Officiating Minister B. B. Tinsley, Methodist

More from this register