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 2676

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
1052 13 December 1921 Leicester Orange
Mary Picket
Melbourne Leicester Orange
Mary Picket
πŸ’ 1921/5027
Bachelor
Spinster
Carpenter
22
19
Addington
Addington
Life
18 months
Registrar's Office, Christchurch 8399 Joseph Picket, Father 13 December 1921 Registrar
No 1052
Date of Notice 13 December 1921
  Groom Bride
Names of Parties Leicester Orange Mary Picket
BDM Match (81%) Melbourne Leicester Orange Mary Picket
  πŸ’ 1921/5027
Condition Bachelor Spinster
Profession Carpenter
Age 22 19
Dwelling Place Addington Addington
Length of Residence Life 18 months
Marriage Place Registrar's Office, Christchurch
Folio 8399
Consent Joseph Picket, Father
Date of Certificate 13 December 1921
Officiating Minister Registrar
1053 13 December 1921 James McLean
Martha Ann Partridge
James McLean
Martha Ann Partridge
πŸ’ 1921/5028
Bachelor
Spinster
Blacksmith
43
37
Karwarawara
Linwood
4 years
Life
St. Peter's Church, Woolston 8400 13 December 1921 W. Tanner, Presbyterian
No 1053
Date of Notice 13 December 1921
  Groom Bride
Names of Parties James McLean Martha Ann Partridge
  πŸ’ 1921/5028
Condition Bachelor Spinster
Profession Blacksmith
Age 43 37
Dwelling Place Karwarawara Linwood
Length of Residence 4 years Life
Marriage Place St. Peter's Church, Woolston
Folio 8400
Consent
Date of Certificate 13 December 1921
Officiating Minister W. Tanner, Presbyterian
1054 13 December 1921 Herbert Charles Watson
Vera Eleanor Robinson
Herbert Charles Watson
Vera Eleanor Robinson
πŸ’ 1922/550
Bachelor
Spinster
Engineer
24
23
Christchurch
Christchurch
Life
5 years
St. Mark's Church, Opawa 8401 13 December 1921 H. Williams, Anglican
No 1054
Date of Notice 13 December 1921
  Groom Bride
Names of Parties Herbert Charles Watson Vera Eleanor Robinson
  πŸ’ 1922/550
Condition Bachelor Spinster
Profession Engineer
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence Life 5 years
Marriage Place St. Mark's Church, Opawa
Folio 8401
Consent
Date of Certificate 13 December 1921
Officiating Minister H. Williams, Anglican
1055 14 December 1921 Thomas Reid Bates
Hyacinth Marguerite Henrickson
Thomas Reid Bates
Hyacinth Marguerite Henrickson
πŸ’ 1921/5036
Bachelor
Spinster
Farmer
28
21
Shirley
Riccarton
3 years
3 years
The Residence of Mrs. Roberts, 145 Deans Avenue, Riccarton 8401 14 December 1921 J. Watt, Presbyterian
No 1055
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Thomas Reid Bates Hyacinth Marguerite Henrickson
  πŸ’ 1921/5036
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Shirley Riccarton
Length of Residence 3 years 3 years
Marriage Place The Residence of Mrs. Roberts, 145 Deans Avenue, Riccarton
Folio 8401
Consent
Date of Certificate 14 December 1921
Officiating Minister J. Watt, Presbyterian
1056 14 December 1921 Cecil Howard Merritt
Elizabeth McCulla
Cecil Howard Merritt
Elizabeth McCulla
πŸ’ 1921/5047
Bachelor
Spinster
Brickmaker
40
42
Nelson
Christchurch
Life
6 years
Congregational Church, Worcester Street, Christchurch 8402 14 December 1921 A. J. Huffadine, Congregational
No 1056
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Cecil Howard Merritt Elizabeth McCulla
  πŸ’ 1921/5047
Condition Bachelor Spinster
Profession Brickmaker
Age 40 42
Dwelling Place Nelson Christchurch
Length of Residence Life 6 years
Marriage Place Congregational Church, Worcester Street, Christchurch
Folio 8402
Consent
Date of Certificate 14 December 1921
Officiating Minister A. J. Huffadine, Congregational

Page 2677

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
1057 14 December 1921 Edmund Wellesley Reeves
Adèle Dorothea Margaret Beckett
Edmund Wellesley Reeves
Adele Dorothea Margaret Beckett
πŸ’ 1921/5053
Bachelor
Spinster
Solicitor
23
20
Westport
Christchurch
6 weeks
2 years
St. Mary's Church, Merivale 8403 John Booth Beckett, Father 14 December 1921 P. B. Haggitt, Anglican
No 1057
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Edmund Wellesley Reeves Adèle Dorothea Margaret Beckett
BDM Match (97%) Edmund Wellesley Reeves Adele Dorothea Margaret Beckett
  πŸ’ 1921/5053
Condition Bachelor Spinster
Profession Solicitor
Age 23 20
Dwelling Place Westport Christchurch
Length of Residence 6 weeks 2 years
Marriage Place St. Mary's Church, Merivale
Folio 8403
Consent John Booth Beckett, Father
Date of Certificate 14 December 1921
Officiating Minister P. B. Haggitt, Anglican
1058 14 December 1921 Alfred James Wyatt
Lillian May Watson
Alfred James Myall
Lillian May Watson
πŸ’ 1922/666
Bachelor
Spinster
Painter
22
21
Christchurch
Richmond
Life
2 years
Methodist Church, Durham Street, Christchurch 162 14 December 1921 W. Ready, Methodist
No 1058
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Alfred James Wyatt Lillian May Watson
BDM Match (92%) Alfred James Myall Lillian May Watson
  πŸ’ 1922/666
Condition Bachelor Spinster
Profession Painter
Age 22 21
Dwelling Place Christchurch Richmond
Length of Residence Life 2 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 162
Consent
Date of Certificate 14 December 1921
Officiating Minister W. Ready, Methodist
1059 14 December 1921 George Jobberns
Doris Emily Thompson
George Jobberns
Doris Emily Thompson
πŸ’ 1921/5054
Bachelor
Spinster
School-teacher
26
25
Gore
Redcliffs
1 year
2 years
Methodist Church, Rugby Street, St. Albans 8404 14 December 1921 J. N. Milne, Methodist
No 1059
Date of Notice 14 December 1921
  Groom Bride
Names of Parties George Jobberns Doris Emily Thompson
  πŸ’ 1921/5054
Condition Bachelor Spinster
Profession School-teacher
Age 26 25
Dwelling Place Gore Redcliffs
Length of Residence 1 year 2 years
Marriage Place Methodist Church, Rugby Street, St. Albans
Folio 8404
Consent
Date of Certificate 14 December 1921
Officiating Minister J. N. Milne, Methodist
1060 16 December 1921 David McCaig Barr
Annie Jean Stuart Edward
David McCaig Barr
Annie Jean Stuart Edward
πŸ’ 1921/5055
Bachelor
Spinster
Cabinet-maker
25
19
Christchurch
Sydenham
Life
Life
Congregational Church, Linwood 8405 John Stuart Edward, Father 16 December 1921 C. L. Carr, Congregational
No 1060
Date of Notice 16 December 1921
  Groom Bride
Names of Parties David McCaig Barr Annie Jean Stuart Edward
  πŸ’ 1921/5055
Condition Bachelor Spinster
Profession Cabinet-maker
Age 25 19
Dwelling Place Christchurch Sydenham
Length of Residence Life Life
Marriage Place Congregational Church, Linwood
Folio 8405
Consent John Stuart Edward, Father
Date of Certificate 16 December 1921
Officiating Minister C. L. Carr, Congregational
1061 15 December 1921 Roy Arnold Kimber
Ruby Constance Putnam
Roy Arnold Kimber
Ruby Constance Putnam
πŸ’ 1922/557
Bachelor
Spinster
Farmer
27
33
Burwood
Sydenham
Life
10 years
St. Mary's Church, Addington 15 December 1921 W. S. Bean, Anglican
No 1061
Date of Notice 15 December 1921
  Groom Bride
Names of Parties Roy Arnold Kimber Ruby Constance Putnam
  πŸ’ 1922/557
Condition Bachelor Spinster
Profession Farmer
Age 27 33
Dwelling Place Burwood Sydenham
Length of Residence Life 10 years
Marriage Place St. Mary's Church, Addington
Folio
Consent
Date of Certificate 15 December 1921
Officiating Minister W. S. Bean, Anglican

Page 2678

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
1062 15 December 1921 Francis Thomas Seymour
Margaret Christina Keen
Francis Thomas Seymour
Margaret Christina Keen
πŸ’ 1921/5056
Bachelor
Spinster
Labourer
37
30
Oio
Christchurch
6 months
6 months
St. Saviour's Church 8406 15 December 1921 W. P. Hughes, Anglican
No 1062
Date of Notice 15 December 1921
  Groom Bride
Names of Parties Francis Thomas Seymour Margaret Christina Keen
  πŸ’ 1921/5056
Condition Bachelor Spinster
Profession Labourer
Age 37 30
Dwelling Place Oio Christchurch
Length of Residence 6 months 6 months
Marriage Place St. Saviour's Church
Folio 8406
Consent
Date of Certificate 15 December 1921
Officiating Minister W. P. Hughes, Anglican
1063 17 December 1921 Joseph Irvine
Isabella Chorton Clark
Joseph Irvine
Isabella Morton Clark
πŸ’ 1921/5057
Bachelor
Spinster
Postal Official
27
25
Riccarton
Riccarton
6 years
6 years
St. Andrew's Manse, Lincoln Road, Christchurch 8407 17 December 1921 N. L. D. Webster, Presbyterian
No 1063
Date of Notice 17 December 1921
  Groom Bride
Names of Parties Joseph Irvine Isabella Chorton Clark
BDM Match (95%) Joseph Irvine Isabella Morton Clark
  πŸ’ 1921/5057
Condition Bachelor Spinster
Profession Postal Official
Age 27 25
Dwelling Place Riccarton Riccarton
Length of Residence 6 years 6 years
Marriage Place St. Andrew's Manse, Lincoln Road, Christchurch
Folio 8407
Consent
Date of Certificate 17 December 1921
Officiating Minister N. L. D. Webster, Presbyterian
1064 19 December 1921 John William Hanna
Edith Hastings
John William Hanna
Edith Hastings
πŸ’ 1921/5058
Bachelor
Spinster
Farmer
32
25
Christchurch
Christchurch
3 days
3 days
St. Mary's Church, Addington 8408 19 December 1921 W. T. Bean, Anglican
No 1064
Date of Notice 19 December 1921
  Groom Bride
Names of Parties John William Hanna Edith Hastings
  πŸ’ 1921/5058
Condition Bachelor Spinster
Profession Farmer
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church, Addington
Folio 8408
Consent
Date of Certificate 19 December 1921
Officiating Minister W. T. Bean, Anglican
1065 19 December 1921 Harry Shaw Moore
Gwendoline Mably
Harry Shaw Moore
Gwendoline Mably
πŸ’ 1921/5059
Bachelor
Spinster
Farmer
28
23
Kaiapoi
Christchurch
Life
4 days
St. Paul's Church, Papanui 8409 19 December 1921 W. A. Orbell, Anglican
No 1065
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Harry Shaw Moore Gwendoline Mably
  πŸ’ 1921/5059
Condition Bachelor Spinster
Profession Farmer
Age 28 23
Dwelling Place Kaiapoi Christchurch
Length of Residence Life 4 days
Marriage Place St. Paul's Church, Papanui
Folio 8409
Consent
Date of Certificate 19 December 1921
Officiating Minister W. A. Orbell, Anglican
1066 19 December 1921 George Henry Bishop
Amy Louisa Primmer
George Henry Bishop
Amy Louisa Primmer
πŸ’ 1921/5037
Bachelor
Spinster
Flour Miller
28
28
Christchurch
Addington
Life
Life
Methodist Church, Selwyn Street, Addington 8410 19 December 1921 R. B. Tinsley, Methodist
No 1066
Date of Notice 19 December 1921
  Groom Bride
Names of Parties George Henry Bishop Amy Louisa Primmer
  πŸ’ 1921/5037
Condition Bachelor Spinster
Profession Flour Miller
Age 28 28
Dwelling Place Christchurch Addington
Length of Residence Life Life
Marriage Place Methodist Church, Selwyn Street, Addington
Folio 8410
Consent
Date of Certificate 19 December 1921
Officiating Minister R. B. Tinsley, Methodist

Page 2679

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
1067 19 December 1921 Thomas George Nunan
Charlotte Amelia Adous
Thomas George Nunan
Charlotte Amelia Aldons
πŸ’ 1921/5038
Bachelor
Spinster
Cabinetmaker
23
22
Christchurch
Christchurch
6 years
Life
St. Saviour's Church 8411 19 December 1921 W. P. Hughes, Anglican
No 1067
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Thomas George Nunan Charlotte Amelia Adous
BDM Match (96%) Thomas George Nunan Charlotte Amelia Aldons
  πŸ’ 1921/5038
Condition Bachelor Spinster
Profession Cabinetmaker
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place St. Saviour's Church
Folio 8411
Consent
Date of Certificate 19 December 1921
Officiating Minister W. P. Hughes, Anglican
1068 19 December 1921 William Woodward
Rubina Minnie Dewe
William Woodward
Rubina Minnie Dewe
πŸ’ 1921/5039
Divorced, Decree Absolute 5.12.1921
Spinster
Fitter
48
22
St. Albans
Addington
Life
2 years
Methodist Church, Durham Street, Christchurch 8412 19 December 1921 W. Ready, Methodist
No 1068
Date of Notice 19 December 1921
  Groom Bride
Names of Parties William Woodward Rubina Minnie Dewe
  πŸ’ 1921/5039
Condition Divorced, Decree Absolute 5.12.1921 Spinster
Profession Fitter
Age 48 22
Dwelling Place St. Albans Addington
Length of Residence Life 2 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 8412
Consent
Date of Certificate 19 December 1921
Officiating Minister W. Ready, Methodist
1069 19 December 1921 James Hugh McGregor
Daisy Beryl Nadeen Kerr
James Hugh McGregor
Daisy Beryl Nadeen Kelly
πŸ’ 1921/5040
Bachelor
Widow, 12.11.1917
Labourer
25
28
Sockburn
Christchurch
Life
6 months
St. Mary's Church, Addington 8413 19 December 1921 W. S. Bean, Anglican
No 1069
Date of Notice 19 December 1921
  Groom Bride
Names of Parties James Hugh McGregor Daisy Beryl Nadeen Kerr
BDM Match (94%) James Hugh McGregor Daisy Beryl Nadeen Kelly
  πŸ’ 1921/5040
Condition Bachelor Widow, 12.11.1917
Profession Labourer
Age 25 28
Dwelling Place Sockburn Christchurch
Length of Residence Life 6 months
Marriage Place St. Mary's Church, Addington
Folio 8413
Consent
Date of Certificate 19 December 1921
Officiating Minister W. S. Bean, Anglican
1070 19 December 1921 Albert Percival Bryant
Eva Haharaia
Albert Percival Bryant
Eva Hakaraia
πŸ’ 1921/5041
Bachelor
Spinster
Labourer
26
27
Christchurch
Levin
Life
Life
Registrar's Office, Christchurch 8414 19 December 1921 Registrar
No 1070
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Albert Percival Bryant Eva Haharaia
BDM Match (96%) Albert Percival Bryant Eva Hakaraia
  πŸ’ 1921/5041
Condition Bachelor Spinster
Profession Labourer
Age 26 27
Dwelling Place Christchurch Levin
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 8414
Consent
Date of Certificate 19 December 1921
Officiating Minister Registrar
1071 19 December 1921 Arthur Stanley Leckoff
Elma Frances Grooby
Arthur Stanley Aschoff
Elma Frances Grooby
πŸ’ 1922/558
Bachelor
Spinster
Electrician
22
20
St. Albans
Christchurch
Life
2 years
Presbyterian Church, St. Albans 4 14 Days Notice 4 January 1922 J. Tennent, Presbyterian
No 1071
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Arthur Stanley Leckoff Elma Frances Grooby
BDM Match (93%) Arthur Stanley Aschoff Elma Frances Grooby
  πŸ’ 1922/558
Condition Bachelor Spinster
Profession Electrician
Age 22 20
Dwelling Place St. Albans Christchurch
Length of Residence Life 2 years
Marriage Place Presbyterian Church, St. Albans
Folio 4
Consent 14 Days Notice
Date of Certificate 4 January 1922
Officiating Minister J. Tennent, Presbyterian

Page 2680

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
1072 19 December 1921 Gavin Colvin Stove
Jane Dalrymple Hunter
Gavin Colvin Stove
Jane Dalrymple Hunter
πŸ’ 1921/5042
Divorced Decree Absolute 29.8.1921
Spinster
Contractor
37
25
Wellington
Christchurch
1 year
1 year
St. Stephens Church, Shirley 8415 19 December 1921 N. Friberg, Anglican
No 1072
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Gavin Colvin Stove Jane Dalrymple Hunter
  πŸ’ 1921/5042
Condition Divorced Decree Absolute 29.8.1921 Spinster
Profession Contractor
Age 37 25
Dwelling Place Wellington Christchurch
Length of Residence 1 year 1 year
Marriage Place St. Stephens Church, Shirley
Folio 8415
Consent
Date of Certificate 19 December 1921
Officiating Minister N. Friberg, Anglican
1073 19 December 1921 Philip Yohowitch
Christina Painter
Philip Yokavitch
Christina Painter
πŸ’ 1921/5043
Bachelor
Widow (5 November 1918)
Slaughterman
21
25
New Brighton
New Brighton
4 days
5 years
Presbyterian Church, New Brighton 8416 19 December 1921 G. Jackson, Presbyterian
No 1073
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Philip Yohowitch Christina Painter
BDM Match (91%) Philip Yokavitch Christina Painter
  πŸ’ 1921/5043
Condition Bachelor Widow (5 November 1918)
Profession Slaughterman
Age 21 25
Dwelling Place New Brighton New Brighton
Length of Residence 4 days 5 years
Marriage Place Presbyterian Church, New Brighton
Folio 8416
Consent
Date of Certificate 19 December 1921
Officiating Minister G. Jackson, Presbyterian
1074 19 December 1921 Samuel Holcander
Emma Racket Osborne
Samuel Hollander
Emma Rachel Osborne
πŸ’ 1921/5044
Bachelor
Spinster
Manufacturer
20
21
Christchurch
Christchurch
11 years
19 years
Jewish Synagogue, Christchurch 8417 Joseph Holcander, Father 19 December 1921 D. Schloss, Hebrew
No 1074
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Samuel Holcander Emma Racket Osborne
BDM Match (92%) Samuel Hollander Emma Rachel Osborne
  πŸ’ 1921/5044
Condition Bachelor Spinster
Profession Manufacturer
Age 20 21
Dwelling Place Christchurch Christchurch
Length of Residence 11 years 19 years
Marriage Place Jewish Synagogue, Christchurch
Folio 8417
Consent Joseph Holcander, Father
Date of Certificate 19 December 1921
Officiating Minister D. Schloss, Hebrew
1075 19 December 1921 Arthur Owen
Isabella Hannah Lusk
Arthur Owen
Isabella Hannah Lusk
πŸ’ 1922/559
Bachelor
Spinster
Clerk
37
30
Fendalton
Fendalton
2 years
4 years
St. Barnabas Church, Fendalton 5 19 December 1921 H. T. Leach, Anglican
No 1075
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Arthur Owen Isabella Hannah Lusk
  πŸ’ 1922/559
Condition Bachelor Spinster
Profession Clerk
Age 37 30
Dwelling Place Fendalton Fendalton
Length of Residence 2 years 4 years
Marriage Place St. Barnabas Church, Fendalton
Folio 5
Consent
Date of Certificate 19 December 1921
Officiating Minister H. T. Leach, Anglican
1076 19 December 1921 Joseph Donald
Lucy Spoor
Joseph Donald
Lucy Spoor
πŸ’ 1921/5045
Widower (18.11.1918)
Divorced Decree Absolute 11 April 1921
Dairyman
43
36
Heathcote Valley
Christchurch
9 years
20 years
Registrar's Office, Christchurch 8418 19 December 1921 Registrar
No 1076
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Joseph Donald Lucy Spoor
  πŸ’ 1921/5045
Condition Widower (18.11.1918) Divorced Decree Absolute 11 April 1921
Profession Dairyman
Age 43 36
Dwelling Place Heathcote Valley Christchurch
Length of Residence 9 years 20 years
Marriage Place Registrar's Office, Christchurch
Folio 8418
Consent
Date of Certificate 19 December 1921
Officiating Minister Registrar

Page 2681

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
1077 20 December 1921 William Charles Giddens
Elizabeth Wilson
William Charles Giddens
Elizabeth Wilson
πŸ’ 1921/5046
William Jarvie
Elizabeth Wilson
πŸ’ 1921/8557
Widower (18 October 1920)
Widow (25 June 1915)
Farmer
47
46
Barry's Bay
Christchurch
Life
3 days
St. Andrews Church, Christchurch 8419 20 December 1921 N. L. D. Webster, Presbyterian
No 1077
Date of Notice 20 December 1921
  Groom Bride
Names of Parties William Charles Giddens Elizabeth Wilson
  πŸ’ 1921/5046
BDM Match (76%) William Jarvie Elizabeth Wilson
  πŸ’ 1921/8557
Condition Widower (18 October 1920) Widow (25 June 1915)
Profession Farmer
Age 47 46
Dwelling Place Barry's Bay Christchurch
Length of Residence Life 3 days
Marriage Place St. Andrews Church, Christchurch
Folio 8419
Consent
Date of Certificate 20 December 1921
Officiating Minister N. L. D. Webster, Presbyterian
1078 20 December 1921 David James Donald
Blanche Donald
David James Donald
Blanche Donald
πŸ’ 1921/5048
Divorced (Decree Absolute 18 October 1921)
Widow (30 April 1920)
Railway Clerk
47
53
Wellington
St. Albans
1 year
4 days
Methodist Church, St. Albans 8420 20 December 1921 J. N. Milne, Methodist
No 1078
Date of Notice 20 December 1921
  Groom Bride
Names of Parties David James Donald Blanche Donald
  πŸ’ 1921/5048
Condition Divorced (Decree Absolute 18 October 1921) Widow (30 April 1920)
Profession Railway Clerk
Age 47 53
Dwelling Place Wellington St. Albans
Length of Residence 1 year 4 days
Marriage Place Methodist Church, St. Albans
Folio 8420
Consent
Date of Certificate 20 December 1921
Officiating Minister J. N. Milne, Methodist
1079 20 December 1921 Edward O'Connor
Gwendolyne Sabina Shanks
Edward O'Connor
Gwendolyne Sabina Shanks
πŸ’ 1921/5049
Bachelor
Spinster
Spring-Smith
26
26
Christchurch
Christchurch
12 years
Life
St. Mary's Church, Manchester Street, Christchurch 8421 20 December 1921 C. H. Seymour, Roman Catholic
No 1079
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Edward O'Connor Gwendolyne Sabina Shanks
  πŸ’ 1921/5049
Condition Bachelor Spinster
Profession Spring-Smith
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 12 years Life
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 8421
Consent
Date of Certificate 20 December 1921
Officiating Minister C. H. Seymour, Roman Catholic
1080 20 December 1921 Richard Knight
Mary Easton McKenzie Sloan
Richard Knight
Mary Easton McKenzie Sloan
πŸ’ 1921/5050
Bachelor
Spinster
Engineer
25
27
Beckenham
Halswell
2 years
10 weeks
St. Martin's Church, Lincoln Road, Spreydon 8422 20 December 1921 C. C. Oldham, Anglican
No 1080
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Richard Knight Mary Easton McKenzie Sloan
  πŸ’ 1921/5050
Condition Bachelor Spinster
Profession Engineer
Age 25 27
Dwelling Place Beckenham Halswell
Length of Residence 2 years 10 weeks
Marriage Place St. Martin's Church, Lincoln Road, Spreydon
Folio 8422
Consent
Date of Certificate 20 December 1921
Officiating Minister C. C. Oldham, Anglican
1081 20 December 1921 Walter Charles Thiele
Ethel Gertrude Woodham
Walter Charles Thiele
Ethel Gertrude Woodham
πŸ’ 1921/10696
Divorced (Decree Absolute 9 December 1921)
Spinster
Carrier
32
24
St. Albans
Linwood
Life
Life
St. John's Church, Christchurch 10618 20 December 1921 H. N. Wright, Anglican
No 1081
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Walter Charles Thiele Ethel Gertrude Woodham
  πŸ’ 1921/10696
Condition Divorced (Decree Absolute 9 December 1921) Spinster
Profession Carrier
Age 32 24
Dwelling Place St. Albans Linwood
Length of Residence Life Life
Marriage Place St. John's Church, Christchurch
Folio 10618
Consent
Date of Certificate 20 December 1921
Officiating Minister H. N. Wright, Anglican

Page 2682

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
1082 21 December 1921 Edwin Arthur Emmett
Nana Lennox Stewart
Edwin Arthur Emmett
Nana Lennox Stewart
πŸ’ 1922/560
Bachelor
Spinster
Dairyman
24
24
Burwood
St. Albans
Life
15 months
The Residence of Mrs. J. Stewart, 473 Barbadoes Street, St. Albans 6 21 December 1921 J. Guy, Methodist
No 1082
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Edwin Arthur Emmett Nana Lennox Stewart
  πŸ’ 1922/560
Condition Bachelor Spinster
Profession Dairyman
Age 24 24
Dwelling Place Burwood St. Albans
Length of Residence Life 15 months
Marriage Place The Residence of Mrs. J. Stewart, 473 Barbadoes Street, St. Albans
Folio 6
Consent
Date of Certificate 21 December 1921
Officiating Minister J. Guy, Methodist
1083 21 December 1921 Lance Lett Lee Bruce
Myette Irene Ecro
Bachelor
Spinster
Commercial Traveller
26
19
Christchurch
Woolston
Life
Life
Registrars Office, Christchurch 8423 Henry John Ecro, Father 21 December 1921 Registrar
No 1083
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Lance Lett Lee Bruce Myette Irene Ecro
Condition Bachelor Spinster
Profession Commercial Traveller
Age 26 19
Dwelling Place Christchurch Woolston
Length of Residence Life Life
Marriage Place Registrars Office, Christchurch
Folio 8423
Consent Henry John Ecro, Father
Date of Certificate 21 December 1921
Officiating Minister Registrar
1084 21 December 1921 John Sullivan
Mary E. Sweeney
John Sullivan
Mary Ellen McSweeney
πŸ’ 1921/5052
Bachelor
Spinster
Slaughterman
24
24
Papanui
Papanui
4 years
2 years
St. Marys Church, Manchester Street, Christchurch 8424 21 December 1921 M. Curley, Roman Catholic
No 1084
Date of Notice 21 December 1921
  Groom Bride
Names of Parties John Sullivan Mary E. Sweeney
BDM Match (85%) 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 2 years
Marriage Place St. Marys Church, Manchester Street, Christchurch
Folio 8424
Consent
Date of Certificate 21 December 1921
Officiating Minister M. Curley, Roman Catholic
1085 21 December 1921 Carl Edward Gray
Lucy Rose Jones
Carl Edward Gray
Lucy Rose Jones
πŸ’ 1921/5060
Divorced, Decree Absolute 29.7.1921
Spinster
Threshing Mill Proprietor
40
29
Christchurch
Rakaia
3 days
9 years
St. Andrews Church, Christchurch 8425 21 December 1921 N. J. D. Webster, Presbyterian
No 1085
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Carl Edward Gray Lucy Rose Jones
  πŸ’ 1921/5060
Condition Divorced, Decree Absolute 29.7.1921 Spinster
Profession Threshing Mill Proprietor
Age 40 29
Dwelling Place Christchurch Rakaia
Length of Residence 3 days 9 years
Marriage Place St. Andrews Church, Christchurch
Folio 8425
Consent
Date of Certificate 21 December 1921
Officiating Minister N. J. D. Webster, Presbyterian
20 December 1921 Archibald Reginald Catton
Marion Durance Saunders
Archibald Reginald Catton
Marion Down Saunders
πŸ’ 1921/5080
Bachelor
Spinster
Farmer
38
39
Longbush
Christchurch
10 months
Life
St. Pauls Church 20 December 1921 W. H. Orbell, Anglican
No
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Archibald Reginald Catton Marion Durance Saunders
BDM Match (89%) Archibald Reginald Catton Marion Down Saunders
  πŸ’ 1921/5080
Condition Bachelor Spinster
Profession Farmer
Age 38 39
Dwelling Place Longbush Christchurch
Length of Residence 10 months Life
Marriage Place St. Pauls Church
Folio
Consent
Date of Certificate 20 December 1921
Officiating Minister W. H. Orbell, Anglican

Page 2683

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
1086 21 December 1921 Oscar Johnson
Margaret Torrens
Oscar Johnson
Margaret Torrens
πŸ’ 1921/5071
Divorced Decree Absolute 10.12.1921
Spinster
Schoolmaster
53
47
New Plymouth
Christchurch
25 years
Life
St. Andrew's Church 8426 21 December 1921 N. L. D. Webster, Presbyterian
No 1086
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Oscar Johnson Margaret Torrens
  πŸ’ 1921/5071
Condition Divorced Decree Absolute 10.12.1921 Spinster
Profession Schoolmaster
Age 53 47
Dwelling Place New Plymouth Christchurch
Length of Residence 25 years Life
Marriage Place St. Andrew's Church
Folio 8426
Consent
Date of Certificate 21 December 1921
Officiating Minister N. L. D. Webster, Presbyterian
1087 21 December 1921 Edward Mansell
Florence Helen White
Edward Mansell Durell Cummins
Florence Helen White
πŸ’ 1922/667
Bachelor
Spinster
Compositor
29
24
Sydenham
Sydenham
Life
7 years
Methodist Church, Sydenham 163 21 December 1921 P. B. Paris, Methodist
No 1087
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Edward Mansell Florence Helen White
BDM Match (74%) Edward Mansell Durell Cummins Florence Helen White
  πŸ’ 1922/667
Condition Bachelor Spinster
Profession Compositor
Age 29 24
Dwelling Place Sydenham Sydenham
Length of Residence Life 7 years
Marriage Place Methodist Church, Sydenham
Folio 163
Consent
Date of Certificate 21 December 1921
Officiating Minister P. B. Paris, Methodist
1088 21 December 1921 Henry Brown
Violet Bigwood
Henry Brown
Violet Bigwood
πŸ’ 1921/5078
Bachelor
Spinster
Labourer
37
23
Redcliffs
Christchurch
8 years
Life
Registrar's Office 8427 21 December 1921 Registrar
No 1088
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Henry Brown Violet Bigwood
  πŸ’ 1921/5078
Condition Bachelor Spinster
Profession Labourer
Age 37 23
Dwelling Place Redcliffs Christchurch
Length of Residence 8 years Life
Marriage Place Registrar's Office
Folio 8427
Consent
Date of Certificate 21 December 1921
Officiating Minister Registrar
1089 21 December 1921 Robert Chourray Ford
Mary Ann Elizabeth Oakey
Robert Murray Ford
Mary Ann Ellen Elizabeth Oakley
πŸ’ 1922/561
Bachelor
Spinster
Painter
27
32
Christchurch
Christchurch
15 years
Life
Church of Christ, Moorhouse Avenue, Christchurch 8428 21 December 1921 J. Woolnough, Church of Christ
No 1089
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Robert Chourray Ford Mary Ann Elizabeth Oakey
BDM Match (81%) Robert Murray Ford Mary Ann Ellen Elizabeth Oakley
  πŸ’ 1922/561
Condition Bachelor Spinster
Profession Painter
Age 27 32
Dwelling Place Christchurch Christchurch
Length of Residence 15 years Life
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 8428
Consent
Date of Certificate 21 December 1921
Officiating Minister J. Woolnough, Church of Christ
1090 21 December 1921 Archibald Reginald Catton
Marion Down Saunders
Archibald Reginald Catton
Marion Down Saunders
πŸ’ 1921/5080
Bachelor
Spinster
Farmer
38
39
Longbush
Christchurch
10 months
Life
St. Paul's Church, Papanui 8429 21 December 1921 W. A. Orbell, Anglican
No 1090
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Archibald Reginald Catton Marion Down Saunders
  πŸ’ 1921/5080
Condition Bachelor Spinster
Profession Farmer
Age 38 39
Dwelling Place Longbush Christchurch
Length of Residence 10 months Life
Marriage Place St. Paul's Church, Papanui
Folio 8429
Consent
Date of Certificate 21 December 1921
Officiating Minister W. A. Orbell, Anglican

Page 2684

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
1091 21 December 1921 Ernest Jowett
Millie Louisa Wright
Ernest Jowett
Millie Louisa Wright
πŸ’ 1921/5081
Bachelor
Spinster
Linotype Operator and Mechanic
28
20
Petone
Woolston
17 years
Life
St. John's Church, Woolston 8430 Richard Henry Wright, Father 21 December 1921 F. Dunnage, Anglican
No 1091
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Ernest Jowett Millie Louisa Wright
  πŸ’ 1921/5081
Condition Bachelor Spinster
Profession Linotype Operator and Mechanic
Age 28 20
Dwelling Place Petone Woolston
Length of Residence 17 years Life
Marriage Place St. John's Church, Woolston
Folio 8430
Consent Richard Henry Wright, Father
Date of Certificate 21 December 1921
Officiating Minister F. Dunnage, Anglican
1092 21 December 1921 George Edward Williams
Lillian Matilda Pauline Johns
George Edward Williams
Lillian Matilda Pauline Gohns
πŸ’ 1921/5082
Bachelor
Spinster
Draper's Assistant
20
19
New Brighton
Sydenham
Life
Life
The Residence of Mrs. N. Brightwell, 144 Carlyle Street, Sydenham 8431 Jessie Frances Williams, Mother; Maria Matilda Lydia Johns, Mother 21 December 1921 Rev. J. Woolnough, Church of Christ
No 1092
Date of Notice 21 December 1921
  Groom Bride
Names of Parties George Edward Williams Lillian Matilda Pauline Johns
BDM Match (98%) George Edward Williams Lillian Matilda Pauline Gohns
  πŸ’ 1921/5082
Condition Bachelor Spinster
Profession Draper's Assistant
Age 20 19
Dwelling Place New Brighton Sydenham
Length of Residence Life Life
Marriage Place The Residence of Mrs. N. Brightwell, 144 Carlyle Street, Sydenham
Folio 8431
Consent Jessie Frances Williams, Mother; Maria Matilda Lydia Johns, Mother
Date of Certificate 21 December 1921
Officiating Minister Rev. J. Woolnough, Church of Christ
1093 21 December 1921 Verner Lawford
Theodora Essie Susan Pickering
Verner Lawford
Theodora Essie Susan Pickering
πŸ’ 1921/10697
Bachelor
Spinster
Watchmaker
22
25
Christchurch
Christchurch
6 months
Life
St. John's Church, Christchurch 10619 21 December 1921 A. N. Wright, Anglican
No 1093
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Verner Lawford Theodora Essie Susan Pickering
  πŸ’ 1921/10697
Condition Bachelor Spinster
Profession Watchmaker
Age 22 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 months Life
Marriage Place St. John's Church, Christchurch
Folio 10619
Consent
Date of Certificate 21 December 1921
Officiating Minister A. N. Wright, Anglican
1094 21 December 1921 Charles White
Violet Moore Fisher
Charles White
Violet Moore Fisher
πŸ’ 1921/5083
Bachelor
Spinster
Biograph Operator
25
25
Hanmer Springs
Woolston
2 years
3 weeks
St. Peter's Manse, Woolston 8432 21 December 1921 W. Tanner, Presbyterian
No 1094
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Charles White Violet Moore Fisher
  πŸ’ 1921/5083
Condition Bachelor Spinster
Profession Biograph Operator
Age 25 25
Dwelling Place Hanmer Springs Woolston
Length of Residence 2 years 3 weeks
Marriage Place St. Peter's Manse, Woolston
Folio 8432
Consent
Date of Certificate 21 December 1921
Officiating Minister W. Tanner, Presbyterian
1095 22 December 1921 Roy Henry Burrowes
Esther Elizabeth Goodwin
Roy Henry Burrowes
Esther Elizabeth Goodwin
πŸ’ 1921/5084
Bachelor
Spinster
Labourer
26
27
Christchurch
Linwood
Life
Life
Registrar's Office, Christchurch 8433 22 December 1921 Registrar
No 1095
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Roy Henry Burrowes Esther Elizabeth Goodwin
  πŸ’ 1921/5084
Condition Bachelor Spinster
Profession Labourer
Age 26 27
Dwelling Place Christchurch Linwood
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 8433
Consent
Date of Certificate 22 December 1921
Officiating Minister Registrar

Page 2685

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
1096 1 December 1921 William Henry Hill
Doris Abrahams
William Henry Hill
Doris Abrahams
πŸ’ 1921/5061
Bachelor
Spinster
News Vendor
22
23
Sydenham
Woolston
Life
5 years
St. Saviour's Church, Sydenham 8434 December 22, 1921 W. P. Hughes, Anglican
No 1096
Date of Notice 1 December 1921
  Groom Bride
Names of Parties William Henry Hill Doris Abrahams
  πŸ’ 1921/5061
Condition Bachelor Spinster
Profession News Vendor
Age 22 23
Dwelling Place Sydenham Woolston
Length of Residence Life 5 years
Marriage Place St. Saviour's Church, Sydenham
Folio 8434
Consent
Date of Certificate December 22, 1921
Officiating Minister W. P. Hughes, Anglican
1097 23 December 1921 Herbert Spencer Bolt
Annie Laing Smith
Herbert Spencer Bolt
Annie Laing Smith
πŸ’ 1921/5062
Bachelor
Spinster
Ironmonger
23
43
Matamata
Christchurch
1 year
3 days
Residence of Mr. F. W. Bolt, 290 Papanui Road, St. Albans 8435 December 23, 1921 J. V. Milne, Methodist
No 1097
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Herbert Spencer Bolt Annie Laing Smith
  πŸ’ 1921/5062
Condition Bachelor Spinster
Profession Ironmonger
Age 23 43
Dwelling Place Matamata Christchurch
Length of Residence 1 year 3 days
Marriage Place Residence of Mr. F. W. Bolt, 290 Papanui Road, St. Albans
Folio 8435
Consent
Date of Certificate December 23, 1921
Officiating Minister J. V. Milne, Methodist
1098 23 December 1921 David Samuel Angus Weir
Josephine Forde
David Samuel Angus Weir
Josephine Forde
πŸ’ 1921/5063
Bachelor
Spinster
Inspector of Stock
27
24
Pembroke
Christchurch
2 years
6 months
St. Mary's Church, Manchester Street, Christchurch 8436 December 23, 1921 J. M. Roche, Roman Catholic
No 1098
Date of Notice 23 December 1921
  Groom Bride
Names of Parties David Samuel Angus Weir Josephine Forde
  πŸ’ 1921/5063
Condition Bachelor Spinster
Profession Inspector of Stock
Age 27 24
Dwelling Place Pembroke Christchurch
Length of Residence 2 years 6 months
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 8436
Consent
Date of Certificate December 23, 1921
Officiating Minister J. M. Roche, Roman Catholic
1099 23 December 1921 John Simpson
Helen Thomson
John Simpson
Helen Thomson
πŸ’ 1921/5064
Bachelor
Spinster
Stoker
23
27
Linwood
Linwood
1 year
6 months
Congregational Hall, Leydon Street, Linwood 8437 December 23, 1921 J. J. Bates, Presbyterian
No 1099
Date of Notice 23 December 1921
  Groom Bride
Names of Parties John Simpson Helen Thomson
  πŸ’ 1921/5064
Condition Bachelor Spinster
Profession Stoker
Age 23 27
Dwelling Place Linwood Linwood
Length of Residence 1 year 6 months
Marriage Place Congregational Hall, Leydon Street, Linwood
Folio 8437
Consent
Date of Certificate December 23, 1921
Officiating Minister J. J. Bates, Presbyterian
1100 23 December 1921 Walter George Beaumont
Sarah Chavis Smith
Walter George Beaumont
Sarah Mavis Smith
πŸ’ 1921/5065
Bachelor
Spinster
Metal-worker
26
20
Christchurch
Christchurch
5 days
2 weeks
Church of Christ, Moorhouse Avenue, Christchurch 8438 Mary Ann Smith, Mother December 23, 1921 G. Woolnough, Church of Christ
No 1100
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Walter George Beaumont Sarah Chavis Smith
BDM Match (94%) Walter George Beaumont Sarah Mavis Smith
  πŸ’ 1921/5065
Condition Bachelor Spinster
Profession Metal-worker
Age 26 20
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 2 weeks
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 8438
Consent Mary Ann Smith, Mother
Date of Certificate December 23, 1921
Officiating Minister G. Woolnough, Church of Christ

Page 2686

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
1101 24 December 1921 Martin Roche O'Shea
Jessie Helen Smith
Martin Rocke O'Shea
Jessie Helen Smith
πŸ’ 1921/5066
Bachelor
Spinster
Stock Agent
24
27
Dunedin
Christchurch
Life
3 days
Methodist Church, Sydenham 8439 24 December 1921 P. B. Paris, Methodist
No 1101
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Martin Roche O'Shea Jessie Helen Smith
BDM Match (97%) Martin Rocke O'Shea Jessie Helen Smith
  πŸ’ 1921/5066
Condition Bachelor Spinster
Profession Stock Agent
Age 24 27
Dwelling Place Dunedin Christchurch
Length of Residence Life 3 days
Marriage Place Methodist Church, Sydenham
Folio 8439
Consent
Date of Certificate 24 December 1921
Officiating Minister P. B. Paris, Methodist
1102 24 December 1921 Charles Gordon Matzard
Myrtle Lilian Cant
Charles Gordon Malzard
Myrtle Lilian Cant
πŸ’ 1921/5067
Bachelor
Spinster
Labourer
24
19
Sydenham
Avonside
Life
Life
Methodist Parsonage, Harper Street, Sydenham 8440 Charles John Frederick Matzard (father), Reginald Cant (father) 24 December 1921 P. B. Paris, Methodist
No 1102
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Charles Gordon Matzard Myrtle Lilian Cant
BDM Match (98%) Charles Gordon Malzard Myrtle Lilian Cant
  πŸ’ 1921/5067
Condition Bachelor Spinster
Profession Labourer
Age 24 19
Dwelling Place Sydenham Avonside
Length of Residence Life Life
Marriage Place Methodist Parsonage, Harper Street, Sydenham
Folio 8440
Consent Charles John Frederick Matzard (father), Reginald Cant (father)
Date of Certificate 24 December 1921
Officiating Minister P. B. Paris, Methodist
1103 28 December 1921 Ernest Better
Florence Hollamby
Ernest Bellow Crespin
Florence Hollanby
πŸ’ 1922/562
Widower
Spinster
Indent Agent
61
37
Christchurch
Christchurch
1 week
1 week
Residence of Mr. A. Robertson, 29 Forbes Street, Sydenham 8441 28 December 1921 N. L. D. Webster, Presbyterian
No 1103
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Ernest Better Florence Hollamby
BDM Match (71%) Ernest Bellow Crespin Florence Hollanby
  πŸ’ 1922/562
Condition Widower Spinster
Profession Indent Agent
Age 61 37
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Residence of Mr. A. Robertson, 29 Forbes Street, Sydenham
Folio 8441
Consent
Date of Certificate 28 December 1921
Officiating Minister N. L. D. Webster, Presbyterian
1104 28 December 1921 Francis Osborne Ormandy
Ethel May Brunsdon
Francis Osborne Ormandy
Edna Alla Brunsdon
πŸ’ 1922/541
Bachelor
Spinster
Clerk
20
20
Christchurch
Christchurch
Life
Life
Church of the Good Shepherd, Phillipstown Thomas John Brunsdon (father) 28 December 1921 C. A. Fraer, Anglican
No 1104
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Francis Osborne Ormandy Ethel May Brunsdon
BDM Match (78%) Francis Osborne Ormandy Edna Alla Brunsdon
  πŸ’ 1922/541
Condition Bachelor Spinster
Profession Clerk
Age 20 20
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio
Consent Thomas John Brunsdon (father)
Date of Certificate 28 December 1921
Officiating Minister C. A. Fraer, Anglican
1105 28 December 1921 Thomas Wilson
Emily Grace James
Thomas Wilson
Emily Carmie Esme Haines
πŸ’ 1922/546
Bachelor
Spinster
Farmer
57
34
Waikari
Riccarton
Life
1 year
St. Peter's Church, Riccarton 28 December 1921 S. Hamilton, Anglican
No 1105
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Thomas Wilson Emily Grace James
BDM Match (75%) Thomas Wilson Emily Carmie Esme Haines
  πŸ’ 1922/546
Condition Bachelor Spinster
Profession Farmer
Age 57 34
Dwelling Place Waikari Riccarton
Length of Residence Life 1 year
Marriage Place St. Peter's Church, Riccarton
Folio
Consent
Date of Certificate 28 December 1921
Officiating Minister S. Hamilton, Anglican

Page 2687

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
1104 28 December 1921 Claude Ernest Woledge
Clementine Fuszard
Claude Ernest Woledge
Clementine Fuszard
πŸ’ 1921/5068
Divorced, Decree Absolute 5.6.1919
Spinster
Salesman
36
36
Christchurch
Christchurch
Life
12 years
Registrar's Office, Christchurch 8441 28 December 1921 Deputy Registrar
No 1104
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Claude Ernest Woledge Clementine Fuszard
  πŸ’ 1921/5068
Condition Divorced, Decree Absolute 5.6.1919 Spinster
Profession Salesman
Age 36 36
Dwelling Place Christchurch Christchurch
Length of Residence Life 12 years
Marriage Place Registrar's Office, Christchurch
Folio 8441
Consent
Date of Certificate 28 December 1921
Officiating Minister Deputy Registrar
1105 28 December 1921 William Hubert Horace Dilbert
Jessie Amelia Dartwood
William Hubert Horace Hibberd
Jessie Amelia Dalwood
πŸ’ 1922/563
Bachelor
Spinster
Electrical Engineer
33
26
Doyleston
New Brighton
1 year
1 year
St. Michaels, Christchurch 9 28 December 1921 C. G. Perry, Anglican
No 1105
Date of Notice 28 December 1921
  Groom Bride
Names of Parties William Hubert Horace Dilbert Jessie Amelia Dartwood
BDM Match (90%) William Hubert Horace Hibberd Jessie Amelia Dalwood
  πŸ’ 1922/563
Condition Bachelor Spinster
Profession Electrical Engineer
Age 33 26
Dwelling Place Doyleston New Brighton
Length of Residence 1 year 1 year
Marriage Place St. Michaels, Christchurch
Folio 9
Consent
Date of Certificate 28 December 1921
Officiating Minister C. G. Perry, Anglican
1106 29 December 1921 Foster Thomas Cairney
Rita Olive Prist
Foster Thomas Cairney
Rita Olive Prisk
πŸ’ 1922/668
Bachelor
Spinster
Compositor
21
25
Linwood
Linwood
Life
Life
Holy Trinity, Christchurch, Avonside 164 29 December 1921 O. Fitzgerald, Anglican
No 1106
Date of Notice 29 December 1921
  Groom Bride
Names of Parties Foster Thomas Cairney Rita Olive Prist
BDM Match (97%) Foster Thomas Cairney Rita Olive Prisk
  πŸ’ 1922/668
Condition Bachelor Spinster
Profession Compositor
Age 21 25
Dwelling Place Linwood Linwood
Length of Residence Life Life
Marriage Place Holy Trinity, Christchurch, Avonside
Folio 164
Consent
Date of Certificate 29 December 1921
Officiating Minister O. Fitzgerald, Anglican
1107 29 December 1921 Alfred Mayo
Alice Maud Levanto Knowles
Alfred Mayo
Aliaz Maud Levanior Knowles
πŸ’ 1922/540
Bachelor
Spinster
Coal Merchant
22
24
Sydenham
Sydenham
6 years
Life
St. Saviours, Christchurch, Sydenham 10 29 December 1921 W. P. Hughes, Anglican
No 1107
Date of Notice 29 December 1921
  Groom Bride
Names of Parties Alfred Mayo Alice Maud Levanto Knowles
BDM Match (93%) Alfred Mayo Aliaz Maud Levanior Knowles
  πŸ’ 1922/540
Condition Bachelor Spinster
Profession Coal Merchant
Age 22 24
Dwelling Place Sydenham Sydenham
Length of Residence 6 years Life
Marriage Place St. Saviours, Christchurch, Sydenham
Folio 10
Consent
Date of Certificate 29 December 1921
Officiating Minister W. P. Hughes, Anglican
1108 29 December 1921 Francis Osborne Ormandy
Edna Alta Brunsdon
Francis Osborne Ormandy
Edna Alla Brunsdon
πŸ’ 1922/541
Bachelor
Spinster
Clerk
27
20
Christchurch
Christchurch
Life
Life
Church of the Good Shepherd, Phillipstown 11 Thomas John Brunsdon, father 29 December 1921 C. A. Fraer, Anglican
No 1108
Date of Notice 29 December 1921
  Groom Bride
Names of Parties Francis Osborne Ormandy Edna Alta Brunsdon
BDM Match (97%) Francis Osborne Ormandy Edna Alla Brunsdon
  πŸ’ 1922/541
Condition Bachelor Spinster
Profession Clerk
Age 27 20
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 11
Consent Thomas John Brunsdon, father
Date of Certificate 29 December 1921
Officiating Minister C. A. Fraer, Anglican

Page 2688

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
1109 29 December 1921 Thomas Wilson
Emily Carmie EsmΓ© Haines
Thomas Wilson
Emily Carmie Esme Haines
πŸ’ 1922/546
Bachelor
Spinster
Farmer
51
34
Akaroa
Riccarton
Life
1 year
St. Peter's Church 17 29 December 1921 S. Hamilton, Anglican
No 1109
Date of Notice 29 December 1921
  Groom Bride
Names of Parties Thomas Wilson Emily Carmie EsmΓ© Haines
BDM Match (96%) Thomas Wilson Emily Carmie Esme Haines
  πŸ’ 1922/546
Condition Bachelor Spinster
Profession Farmer
Age 51 34
Dwelling Place Akaroa Riccarton
Length of Residence Life 1 year
Marriage Place St. Peter's Church
Folio 17
Consent
Date of Certificate 29 December 1921
Officiating Minister S. Hamilton, Anglican
1110 30 December 1921 Arthur Hugh Mason
Nettie Maud Taylor
Arthur Hugh Mason
Nellie Maud Taylor
πŸ’ 1922/549
Bachelor
Spinster
Farmer
24
24
Christchurch
Christchurch
1 month
Life
St. Paul's Church 12 30 December 1921 J. Watt, Presbyterian
No 1110
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Arthur Hugh Mason Nettie Maud Taylor
BDM Match (94%) Arthur Hugh Mason Nellie Maud Taylor
  πŸ’ 1922/549
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 month Life
Marriage Place St. Paul's Church
Folio 12
Consent
Date of Certificate 30 December 1921
Officiating Minister J. Watt, Presbyterian
1111 30 December 1921 Alexander Savaty
Sarah Jobbat
Alexander Saraty
Sarah Tobbah
πŸ’ 1921/10699
Bachelor
Spinster
Farmer
40
29
Christchurch
Christchurch
1 week
25 years
St. Mary's, Manchester Street, Christchurch 10630 30 December 1921 C. Gallagher, Roman Catholic
No 1111
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Alexander Savaty Sarah Jobbat
BDM Match (89%) Alexander Saraty Sarah Tobbah
  πŸ’ 1921/10699
Condition Bachelor Spinster
Profession Farmer
Age 40 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 25 years
Marriage Place St. Mary's, Manchester Street, Christchurch
Folio 10630
Consent
Date of Certificate 30 December 1921
Officiating Minister C. Gallagher, Roman Catholic
1112 30 December 1921 Alfred James Wyman
Ivy Isabel Jory
Alfred James Whyman
Ivy Isabel Jory
πŸ’ 1922/542
Bachelor
Spinster
Motor Mechanic
24
27
Christchurch
Christchurch
4 days
Life
Church of the Good Shepherd, Phillipstown 13 30 December 1921 C. A. Fraer, Anglican
No 1112
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Alfred James Wyman Ivy Isabel Jory
BDM Match (97%) Alfred James Whyman Ivy Isabel Jory
  πŸ’ 1922/542
Condition Bachelor Spinster
Profession Motor Mechanic
Age 24 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 13
Consent
Date of Certificate 30 December 1921
Officiating Minister C. A. Fraer, Anglican
1113 30 December 1921 Walter Baden Powell Whitaker
Ellen Catherine Whitaker
Walter Baden Powell Whitaker
Ellen Catherine Whitaker
πŸ’ 1922/669
Bachelor, previously married on 5.9.1921
Spinster, previously married on 5.9.1921
Labourer
21
23
Christchurch
Christchurch
19 years
11 years
Roman Catholic, Barbadoes Street, Christchurch 165 30 December 1921 T. Hanrahan, Roman Catholic
No 1113
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Walter Baden Powell Whitaker Ellen Catherine Whitaker
  πŸ’ 1922/669
Condition Bachelor, previously married on 5.9.1921 Spinster, previously married on 5.9.1921
Profession Labourer
Age 21 23
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 11 years
Marriage Place Roman Catholic, Barbadoes Street, Christchurch
Folio 165
Consent
Date of Certificate 30 December 1921
Officiating Minister T. Hanrahan, Roman Catholic

Page 2689

District of 31 December 1921 Quarter ending Christchurch Registrar R. G. Boulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1114 31 December 1921 Clifford Henry Munt
Eva Janet Saunders
Clifford Henry Munt
Eva Janet Saunders
πŸ’ 1921/5069
Bachelor
Spinster
Engineer
22
21
Christchurch
Christchurch
4 days
4 years
Registrar's Office 8442 31 December 1921 Registrar
No 1114
Date of Notice 31 December 1921
  Groom Bride
Names of Parties Clifford Henry Munt Eva Janet Saunders
  πŸ’ 1921/5069
Condition Bachelor Spinster
Profession Engineer
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 years
Marriage Place Registrar's Office
Folio 8442
Consent
Date of Certificate 31 December 1921
Officiating Minister Registrar
1115 31 December 1921 William George Skerton
Gertrude Lucy Roberts
William George Skerten
Gertrude Lucy Roberts
πŸ’ 1922/547
Bachelor
Spinster
Carpenter
28
23
Riccarton
Upper Riccarton
Life
13 months
St. Peter's Church 8442 31 December 1921 A. C. York, Anglican
No 1115
Date of Notice 31 December 1921
  Groom Bride
Names of Parties William George Skerton Gertrude Lucy Roberts
BDM Match (98%) William George Skerten Gertrude Lucy Roberts
  πŸ’ 1922/547
Condition Bachelor Spinster
Profession Carpenter
Age 28 23
Dwelling Place Riccarton Upper Riccarton
Length of Residence Life 13 months
Marriage Place St. Peter's Church
Folio 8442
Consent
Date of Certificate 31 December 1921
Officiating Minister A. C. York, Anglican
1116 31 December 1921 William Watson Keightly
Lizzie White
William Watson Keighley
Lizzie White
πŸ’ 1922/543
Widower
Widow
Timber Merchant
54
44
Cashmere
Cashmere
Life
Life
St. Augustine's Church 8442 31 December 1921 W. P. Hughes, Anglican
No 1116
Date of Notice 31 December 1921
  Groom Bride
Names of Parties William Watson Keightly Lizzie White
BDM Match (96%) William Watson Keighley Lizzie White
  πŸ’ 1922/543
Condition Widower Widow
Profession Timber Merchant
Age 54 44
Dwelling Place Cashmere Cashmere
Length of Residence Life Life
Marriage Place St. Augustine's Church
Folio 8442
Consent
Date of Certificate 31 December 1921
Officiating Minister W. P. Hughes, Anglican
1117 31 December 1921 Francis Raymond Callaghan
Margaret Elizabeth Small
Francis Raymond Callaghan
Margaret Elizabeth Small
πŸ’ 1922/544
Bachelor
Spinster
Instructor in Agriculture
30
26
Riccarton
Ashburton
10 days
6 months
St. Mary's Church, Manchester Street, Christchurch 8442 31 December 1921 P. Regnault, Roman Catholic
No 1117
Date of Notice 31 December 1921
  Groom Bride
Names of Parties Francis Raymond Callaghan Margaret Elizabeth Small
  πŸ’ 1922/544
Condition Bachelor Spinster
Profession Instructor in Agriculture
Age 30 26
Dwelling Place Riccarton Ashburton
Length of Residence 10 days 6 months
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 8442
Consent
Date of Certificate 31 December 1921
Officiating Minister P. Regnault, Roman Catholic
1118 31 December 1921 William Henry Cridge
Bertha Mary Hawker
William Henry Erridge
Bertha Mary Hawker
πŸ’ 1921/5070
Bachelor
Spinster
Bridgeman
47
48
Christchurch
Christchurch
5 days
5 days
Registrar's Office 8443 31 December 1921 Registrar
No 1118
Date of Notice 31 December 1921
  Groom Bride
Names of Parties William Henry Cridge Bertha Mary Hawker
BDM Match (95%) William Henry Erridge Bertha Mary Hawker
  πŸ’ 1921/5070
Condition Bachelor Spinster
Profession Bridgeman
Age 47 48
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Registrar's Office
Folio 8443
Consent
Date of Certificate 31 December 1921
Officiating Minister Registrar

More from this register